Loading...
HomeMy WebLinkAboutPhillips 69-13 Annexation Phillips 69--13 Annexations �Y �l • , w V two . .,fin'Yj� �'+� '"� � � • (1954t Acres) p LANDS OF RCC.tI =4cR: 4AM$ OF DRWUWQL 0 ` Tier F&OTIESYMY — COL Q OlaxoF JE `7} ax s two Q.«.an) OF CALiFOAIMA f 85010.&PIp1 t - . fit-•' � , a W e.1 Cn Cl oil Me UM LIM LEGEND umam r^' lL X�. 61i iRlt' &��'��• ' _� "i.•_..4.bt`: AWy'S5� 8 I ," ,. . .• .:.t. .. , ... ... .-. .•. .:,.. . .. � -. :<. w. ..,_ f '�3 .� y to ,:. :. .: ..,,.-+•: .' r�,1..k , ).-- .. :' - .. ..P.a•. ,k ,�.. r .,: -.✓ -.C.. -.,.v�vrF k ,W ...o n r. r•. .. I: .u., ! x .:::. ,. :'U'J�.,,.. w. �. �. .� .�. f`§�^• u$4k ...,. - IS ;e I.. .r ,.. n.l�... • .. a'. a .•. r5. .. P 5Y; b P r , a s, r 1 r n� y v� x, DIAL CITY UNIT LEK OM To CITY OF CIM IMX0 P.O.B. s .' _... r • E. G13.Oa' �► T f0,11211.OI90 M. }f , MCLELLAN mw f s. (L954 t Acres) wog ) nlw,C01�1vL. NIN As TO 0 LAM OF OF r r , t �tl.11 Ibis O N..08 9 O THE PROTESTAKI :ram 4 o ®ROAOiNAT01L s nS 4 w EPISCOPAL 4 CQ 61tKOP 1 " S (05 0 O.R.220) 01 OF CALIFORNIA r T z �p� S.8956w. 229.00 z i " ' ' t J3C OMNNmtkL CITY ,NnN R F• Law LM TION LOCATION BAP LE(iE1�tJ 'p0 OP TIME MY OF f LJL Cl* * ! w � MMMMMI CUPUTIMO CITY UNIT u11E ' j7t� t . ` • ar. ooONOART OF PRO- 56'Mr. Tel a ' r POdEO ANRE>tATtoN 40Lo0' 4 f Y 4 • .. ti ._. �.....,.}.,'A"dY... ,�, ,^.-:. ti,...a.''�-} ..,-.. G•.^i ,�;:y„x, ..ih b YS.,° '"kt� $•-. rv.(; t � '�/ �� ate' �� 0�� I �.-_ �. � 4�� .�� '�,5 >���' �Ku � ,..i.,����l u�� "ti. '%', '-.�•. :a 1 i � 0 y._ 'a• \� i 1� �, s i� eHw. ou.Qaa� S, es �ePotr�v�.eZ' Sc,, I-rA C I'Sco ;V;L`,D n -P.O.P -Eox 7?003 31S Tll� ho',ti Stkee+ Frarc;sco 114to'7 -E A`�or�� �ec. d�e '� Cc�•`nor ls�ete end Adde�ssos "Ibllllps 69-13" b 2ioso mcclauas Road i r • FUMMPS 69-13 All that certain real property situate in the County Of ftnta Clam, State or California, more particularly deaarlbed as follows: M Beginning at the point of intersection of the Northerly line of the original McClellan Road with the Easterly line of the orl,;inal Stelling F.oad, said point being the Southeast confer of Section 14, Township 7 South, Range 2 West, Mount Diablo Ease and MericH an, said point also being a turning point on the city limtt 11:ne of the City of Cupertino as established by said Citylz incorporation on October 10, 1955; the:-:cc due ut?_ alcr7.g zald Easterly llnc for a di-stance of 440.04 i'eer to the :'louth:rest. corner of that certain parcel of land _., A bed I. the deed from John G. Risso et ux to The Protest:rnr. i?sp:t.cotal ichop of California, data' September 13, igul --n-1 1"corded 2eptsenbe-• 19, l()ul in hook awl of 0f__cial at page 7:, ..arlta Clara County said point _1so bein a rncr• of the sa:td city L-? thence S. j° 50' i.'. along the .._=terly prolongation of r,"r._ Southerly lip_: of said ".11'cel for - distance of 40.110 feet t, t r_ li_. of sari 11irr Rc_ thence true Borth alcr_r, ✓=id Westerly 11 n. for ci_a race of _c= CG feet to a point on t _ =.asterly p "_onta i. _ the :;out':_rly line of that certain. -reel of 1_n_= descr l:>a in the dce2 from. Reproco, inc. to Oil C any, d_�� arch 27, and recomled Kay 1,y1' 9 in c 851n Of Ofl*:Lclal F ^is at page 21-0, Santa Ci ~ra County Ree-)rds; vr.:,, e t90 = alon the EaUterly ralonzation 0.' :he Southerly line an' =?ont, the Soutlic:rly lin_ f said parcel for a distance of 228,0C feet to the S'outho-rest ecr:.er of said Fa eel; thence True hoe :f alone; the llestevly line of said };arcol for a distance of 1.70.00. feet to a point on the Sou- erly 'line of `ScClellan oad, said ;.r_,__-t being the Southeast corner of that certain r+rccl of land d�__rlbed in the Final Ju::�:cnent of Condem- rratlon as ro "::reel 12, cared July 15, 1968 and recorded July 1(, 19� in Dcolc 3193 of Of_' c< l Rccordu at page 65, F=nta Clara C°1:n.ty Reeoris; thence S. yo 571 08" Nf, along said `:)utherly lira_ for a di:t.2nce of --_ 52 feet to a point on. t.e Easterly lie: of Tract 25-30 :a, ac id tract is shown on the ',rap thereof filed for rc:co:d in Book 123 of Maps at page 6, Santa Clara Co^.z:ty R.ecordr,; thence 11. is° 00" 55" E. along said =asterly 11 for a distance of 5C.C10 feet to a point on the Northerly lire of the above-mentioned original McClellan Road, said lortherly lire also being a Southerly line of the original city limits of d the City of Cupertino; ttnee N. 890 57' 08" E. along said Northerly line of McClellan Road and along said Southerly line of the said City limits for a distance of 613.52 feet to the point of beginning; containing approximately 1.954 acres, more or less, 89,o63 10/17/69 8hi211ps 69-13 k (revised) Jl11 that certain real lrrs Vrty.situate in the County of Santa State of Callrornlm„ a particularly deeorlbeH 8s follows: Beginning at the point or intersection of the Portherly line 4t,the original McClellan Piet® (40 feet wide) with the Easterly $fie of the original Stell ng Road, said point being the Southeast der of Section 14, Township 7 South, Range 2 West, Mount Diablo ft** and Mertilr.n, said point also being a turning point on the city jjX1t line of tt;e City of Cupertino as established by said City's 3�Gorporatior. on October 10, 1955; thence due South along said Iftsterly lire fo.• a distance of 440.04 feet to the Southwest corner or that certain parcel of land described in the deed from John G. PA=o et ux ,o the Protestant 2piscopal Eishop of California, dated September 13, 1961 and recorded September 19, 1961 in Hook 5301 of 0:'1"ficial Records at Page 170, Santa Clara County Records, ea:1+= point also being a corner of the said city limits; thence S. 890 56; W. along the Vessrly prolongation of the Southerly line of said parcel for a distance of 40.00 feet to the Westerly line of staid Stelling Fivad; thence true North along said Westerly line for a distance of 220.00 feet >a a point on t:-e Easterly prolongation of the Souther- ly line of t.- _n t certain ra :el of land described in the deed from Seproco, Inc.-to _roadxay _'il Company, dated ";arch 27, 1969 and re- corded '.ay '_ 1',69 in =:ock :cj19 of official Records 3t Page 220, ,eta Clara ;c,.:nty ttecords; thence S. 890 56' W. along the Easterly prolongation of the uou;he-lr line and along the Southerly line of last said r gel for a dis,:�ance of 2.28.00 feet to the 2outhwest cozier of sai.' parcel; :e-:_e true i;or;:h along the aes terly line of last said 2arcel far a stance of 170.00 feet to a point on the Southerly 1`:c:= of T4eC1:�1la_n =:cad, said point being the .outheast corner of tln, certain parr_el of land described in the Final Judge- ziert of Cor.dc-::nation as tc ?arcel 11, dated July 15, 1 68 and recorded 4u1;- 16, 19c`, in Eook 8193 of Official Records at Page 65, Santa Clara ^ounty Reco,.�s; thence S. 890 57108" W. along said Southerly litre for e. dis,ar1ce of 345.52 feet to a point on the Fasserly line of Tract 23 , as said ':Tact is shown on the Btap hereof file:: fox r,.cor9 .Y 3ook 113 of :raps at PaEes 6 and 7, Santa Clara County Records; hence N. 00 08'55" W. along said Faster•l.y line and along : e Northerly prolongation of said Eas:;erly line for a d°_s`ance of 3C%.:- fee[ to a point on the centerline of 15c7lelli n 'c=.d: thence 41! c90 57'OB" W. along said centerline for a dista'i.ce c'1271.01 Pee`. �,o the Southeast corner of that certain annexation ,i'e Ct'-I of -uper'1no entitled "C•agliasso 63-7 fTevised)," wrich annexation ras adopted by City of Cuper,ino Ordinance tio.253 on October 7, 1963; thence N. 0° 05' W. along the Easterly line of said annexation for a distance of 20.00 feet to the h'or,herly line of t:ne original McClellan F.oad; thence East along said t:crtherly line for a distance of 120.00 feet to the Southeast vo ner of the T—In of Gatliosso as shown o:rn that certain ttftt,maps entitled "tract tlo, 4746, West valley Iaftetrlal Park, t ,' which map was filed for record on August 6, 1969 in sl o" Mapa at Pages 24 and 25, Santa Clara County Records; 14'03" E. along the Northerly line of McClellan Road on that certain Record of Survey for the Beaulieu Company ld for record on .January 7, 2960 in Book 115 of Maps at Page 35, tII► Clara County Records, for a distance of 1764.22 feet to the Mat of Beginning; containing approximately 2,286 acres, more or leas. 89,063 August 18, 1970 A = JUG. UUA-4 L.:.t dca c t au e v wrs Imed$FP 2 1970 .. ® Department of Public County Office Uvildrn„ 20 West Hedoiny Streit ran Jo .County of Santa Clara 206-2071 Clornia Arlen Code t� w California --- --- � —_ -- -_-- August 21, 1970 LOCAL AGENCY FORMATION COMMISSION 70 West Hedding Street, Room 524 San Jose, California CERTIFICATION I hereby certify that the attached map and description of territory to be annexed to the City of Cupertino , designated as Phillips 69-1.3 _ to be considered by the Local Agency Formation Commission on ,Sentembe_r 2, 1970 , have now been corrected or revised to conform to the requirements of. Public Works. The boundaries are definite and certain. The changes are: (Applicable items are marked with an Correction of errors or omiss'_ons in the original map or description. * X_ Addition or deletion of property or roads. * Other *Descr.iptic.: Two smnli ;clanrlc are created by this annexation. These islands are crested nt_XhS Cglunty's rc guest JAMEES T. POTT County E-gineer By: DEAN P. LARSON i Division Engineer }0•� An Equal opportunity rmployw . .. SANTA CLARA CITY WAL ASENCY FORMATION COMMISSION II 1t4 iNE EXECUTIVE OFFICER udMV HEARING NO, 16 XA_.A 'IENATION TO CITY OF CUPrRTIY70 DETACHMENT Istr9ct Designated os PHILLIPS fi2-13 _ REVIEW OF PROPOSAL: s� (a) Characteristics of Area: 1.954 acres, commercial zoning. (b) Cotmunity Services: To be providad by Cupertino. 4 (e) Effect of Proposed Action. To provide City services. (d) Boundaries: X _Oaflnite and Certain.Indefinite and and Uncerts.n: X Conform to Lines of Assessmant/O.aw nhip. —Oo Not Conform to Lines of Assoseasent. Follow Centerline of Street. Proposed boundary cre<^.tes a Oo Not Follow Centerline of Street: continuous street saction. _._Po Hot Create Island. Corridor, or Strip. a_Create Island. Corridor, or Strip: 2. SUGGESTED CO4DITIORS. OTHER COMENTS: 100%. convert. The City will revise the boundary of this annexation to include that portion of. McClellan Road to the west. Said revision creates two small islands. ;. PROTESTS: be/ No Written Protests Reeetved. 4. RECONKEHDATION: That the Commission approve this application and authorize the City of Cuppertino to proceed without noti--a or hearing Waiver of the island prok:ibition is recommended since the islands are created at the County's request. SIBMI'MO: Howard M. Ccapen. Executive Officers by:- Data: 0-21-70 Attaeisaents. If any: Distribution: IAFC. Applicant. Affected Agencies, parties In Fx0 of Aiplicatlon. 6/sposition: Original„perme ant IAFC File. Other copies. destroy after hearing. Va-2 1V65 CC City Eng, Cup/ Cbff.M; Cup/ Broadway Oil Co, Drawer H, Bartlesville, Oklahoma 74003 10*City Ann x (island) RESOLtf"Y1CM NO. 70-225 RELATING TO TILE PROPOSED _gdlLLYPA 69-13 r, ANNEXATXON TO THE CITY OF CUPERTINO WHERFnS the Santa Clara County Local Agency Formation Commission IkArA s annexation proposal min as PHILLIPS 69.43 to r .C9ty of cupertin , �. is in the public interest and all of • t wafts of land with > e territory have given their writ,'en u to such annegatim'twqMsel. and IMEms the Executive ®fficer of the commission has determined IMpt the boundaries as descr bed in Exhibit A attached are definite gftd certain. ®E aT RE.SOyvED by the Santa Clara County Local Agency Formation t'omission that it dove hereby find that the application of the restrictions of Government Code Sections 35002.3, Subdivision 1, and 35326 would be detrimental to the orderly development of the community and that area that will be enclosed by this annexation is so located that it cannot reasonably be annexed " another city or incorporated as a new city. and therefore this Commission does hereby waive the restrictions of the above mentioned Government Code sections. AR IT ruRTHRR FFSnLIBD that the Santa Clara County Local. Agency Formation Commission does hereby approve as described by 'Exhibit A attached, the proposed PHILLIPS 69-13 annexation to the City of Cupertino Further proceedings in connection with this annexation may be continued only in compliance with the a�roved boundaries described in Exhibit A, and the city is authorized to annex such territory without: nutice,at>.d hearing and without election, PASSED AND ADOPTED by the Santa Clara County Local Agency Formation Commission this September 2, 1970 by the following vote: AIM: Commissioners Cortese Dullea Sanchez Weisgerber ID (Stokes abstains) S: Ce�mmiasi.onera Done ' ABSENT. Commissioners None Chairman, Local Agency Formation Commission SST: Helen Bohannon Cc.lyal� $ispnty Clerk of the Ord of Supervisors AYSIT A ATTACHED ffi city h� ry ti) ear 'k 7 ' of on to said M. '. ! aordaace With tbo R``` taatt of o! the State of<�_ l9ei's�tOiY'y Wi31, r ter"tory to tld territory, anvil is tsituo'i in ty of atata C1 * mate of Cal remia. "W undersigned petttladWs) is(are) tee owner(s) of not 20m than one-fourth of the 2and in the territory proposed to be to the City of ftiperUOD, by area%, and by assessed value as a%om on the last equalized asaeasment roll of the County Santa ClSuM In which the territory is situated. Said territory Is bomoded and more fully described as follows: (Legal description, Plat. and !oral Agency Formation CamMesion's Report attacbmi,) u` - (IndkLeate stmmeet a ,Muse ASSBSSM No or nt Box No.) DATE VAWATI= rieil4 003 9-16-70 $ r President C Y i�kil� ,�?If+iI pIPW20ol a1#tab:`;I:1d CWntS OSitO a10V1111 p COMM Of ftnte Chn Sim.wa.C4abrauwi l:'O I li November 2, 1970 ` City of C__:--:ino 10300 Tor.-- Avenue Cupextinc, _-e_=ornia 35014, Attention: v_. Lee Yarlvurwa::gh, Director, of Publ .c Works Sioje.et: ___- Sra Aven".e ontlemen: Enc:-s_= is an inv.i=e the amour- of =-e cost - Miring t::at ,a^cel of land from the SI.ate cf __liforne^ ` _ -he wide?!'-zg fzf Alhambra A,-.:, • Als: e-= _sed is a gra^t deed execute.' by the Chair an _: the Superviacrs and a resolut:.cn authorize^i; ezecutior. ::_ Chairx-n c_ t- Board. the grant deed accepted by the City ar.d returned this along with: t-e warrant in the amount c` S2i.00. ion rece::- same the -.._ty will record the gran- deed. e gran: -dill then, ::e returned to you. Very truly yours, JAMES T. ?OTT Director eat A. Fig Jr/Senior Real r. t Ager,:- _.closure_ An Ewai ftowti-i is Emloyer R 1� iPP is HEREBY CERTIFIED: That on the 20tn day of ?:ovember ,l9 70 ,there was Oe4 in this o&e a oertlfa coin!of Beadrdian No. 20e3 adopted by the C,omu;d of the CITY OF cumrrm:,) on November 16, 1970 , the wmnaWn of certain ommsuous,uninhabited ter►ltm designated: hDtT�.TyT?C 69-13" Dared:—linver�bar--25,._Li7G- H.P.sm.u,",Sm emro of stare A '...��YCH.IP \ tlYtW -n aOPOM i o 4- i a W. 2083 08 i t. 0H THE CI9?o8 HAiIW. t' a utst ATBD AS "f l.44E°8;69-13" 10`43 AN WWj TD" O N4 ANNMTIONS' T�MIS CITY VlTen`�' 3E AS PROVIDED 0 UM. IMERMS, purvmt to the VvOwlsions of the Annexation of Uninhabited IresgiEoty Art of 1939, proc"41t p have been initiated by the City Council, ae "=e ttyusat of all the o of the real property situate in the property I feet described, on ita am lotion to annex to the City all of that mlaUMted territory situate In the County of Santa Clara, State of Cali- brnla. hereby designated as "Phillips 69-13"; and UMMEAS. the Santa Clara County Local Agency Formation Commission, by raalutlon No. 70-225 adopted the god day of September, 1970, ban authorized 9" City of Cupertino to sunex the territory described in Exhibit "A" and as sh o an the asp in Exhibit "B". designated as "Phillips 69-13", without wet9ce. hearing or election in accordance with the District Re:.rganization Asx of 1965; and USUM. 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; SM, THEREFORE, BE IT RESOLVED that the territory described in Exhibit o" and as shown on the map in Exhibit "B", attached hereto and made part ha mcf, is hereby amazed to the City of Cupertino. PASSED AND ADOPTED as a regular meeting of the City Council of the City ad Cupertino ua the 16th day of November 1970, by the following cone: AM%: Councilmen - Fitzgerald. Frolich, Green, Noel, Stokes son: Councilmen - None AMM: Councilmen - None APPROVED: /a/ Gary G. Stokes Mayor, City of Cupertino tlMMM: Oa/ YY. E. Ryder F! Clark i l BSAsibi.t "4" Res. go.. .1083 s 4l1;that carta#1k, f `sit�lerd in the Opuu y of Santa Clara, Spite "of 9duornis, sore y described as fellmas Ipgtp:sing at tbu 'of'iwrssptign,of the Nortoarly line of the Ott"- s a�'CWI= Road sill fast VA&I With the Easterly line of the original Stell- �y.�/{".lk said point balgg toe Southeast corner of Section 34, Township 7 South. .2 blast, Mount BfsD -XiU a and Meridian, said paint also being a turning s` /utter on the city 111Oit,1466 of the City of Cupertino as established by said Cityts incorporation to 0946it 10. 1955; thence due South along said Easterly line for a distance of 440,06 fast to the Southwest corner of that certain par- cel of land described in,t6a'deed from John G. Risso et ux to the Protestant 101scopal Bishop of California, dated September 13, 1961 and recorded Septem- ber 19. 1961 in Book 5301 of Official Records at Page 170, Santa Clara County %words, said point ales being a corner of the said city lindts; thence S. 89'56' W. along the Westerly prolongation of the Southerly line of said parcel for a distance of 40.00 feet to the Westerly line of said Stalling Road; thence true North along said Westerly line for a distance of 220.00 feet to a point on the Easterly prolongation of the Southerly line of that certain parcel of land described in the deed from Reproco, Inc, to Broadway Oil Company, dated !larch 27, 1%9 and recorded May 1, 1969 in Book 8519 of Official Records at Page 220, Santa Clara County Records; thence S. 89'56' W. along the Easterly prolongation of the Southerly line and along the Southerly line of last said parcel for a distance of 228.00 feet to the Southwest corner of said parcel; ti thence true North along the Westerly line of last said parcel for a distance of 170.00 feet to a point on the Southerly line of McClellan Road, said point be- ing the Southeast corner of that certain parcel of land described in the Final Judgment of Condemnation as to Parcel 11, dated July 15, 1968 and recorded July 16, 1968 in Book 8193 of Official Records at Page 65, Santa Clara County Records; thence S. 89'57'08" W. along said ^.outherly line for a distance of 36S.52 feet to a point on the Easterly line .of Tract 2536, as said Tract is sham on the Map thereof filed for record in Book 113 of Maps at Pages 6 and 7. Santa Clara County Records; thence N. 0*08'55" :?, along said Easterly line and along the Northerly prolongation of said Easterly Line for a distance of 30.00 feet to a point on the centerline of McClellan Road; thence S. 89'57'08" W. along said centerline for a distance of 1271.01 feet to the Southeast corner of that certain annexation to the City of Cupertino entitled "Gag]Lasso 63-7 (Revised)," which annexation was adopted by City of Cupertino Ordinance No. 25.' on October 7, 1963; thence. N. 0'05' W. along the Easterly line of said annexa- tion for a distance of 20.00 feet to the Northerly line of the original McClellan Road; thence East along said Northerly line for a distance of. 120.00 feet to the Southeast corner of the lande of Gagliasso as shown on that certain tract saps entitled "Tract No. 4746, West Valley Industrial Park, Unit 2," which map was filed for record on August 6, 1969 in Book 257 of Maps at Pages 24 and 25, Santa Clara County Records; thence S. 89°14'03" E. along the Northerly line of McClellan Road as shown on that certain Record of Survey for the Beaulieu Com- pany filed for record on January 7, 1960 in Book 115 of Maps at Page 35, Santa Clara County Records, for a distance of 1764.22 feet to the Point of Beginning; containing approximately 2.286 acres, more or less. i Pi ILUPS M .., COMPANY 375 Illinois 8 San Pfrax,ciseo, i 45tnM - 94107 i, 17, 1970 P-80-20-88 071601 SWC McClellan Road and Hr- iee Yarborough Stelling Road D1s+ector of Public Works Cupertino, California JAG= Torre avenue Storm Drain Acreage Fee iWVertino, California - 9SO14 Mmw Mr. Yarbo,irough. fence is made to your letter of November 9, 1970, relative to subject matter. lDclosed herevi.th is Phillips Petroleum Company's Check No. 435661, dated November 16. 1970, in :Iie sum of $866.80, coszring amount due for storm drain acreage fee in connection witb the annexation of subject property to The City of Cupertino. Please advise date annexation to The City will become final. Thank you for your coopesatian. Very truly yours, D. BUTORZ Real Estate Representative 3bcl. e• 4 November 18, 1970 Phillips Petroleum Company Sales Department, San Pran►cisco Division P. 0. Box 77003 375 Illinois Street San Fraucinco, California 94107 Attention: Mr. Dino Butori Real Estate Representative Enclosed 1.9 a copy of Resolution No. 2083 adopted by the City Council on Novembor 16, 1970, describing. boundaries desizaated as "2hillins 69-13" to be annexed to the City. A condition in the adoption of thin resolution was that the pronerty orrsr. F!tillips Petroleum Company, must a3y the storm drain fee prior to the filing of the annexation resolutior. %riCi the. Secrct^ry of State. Please remit to the City of Cupertino the storm drain fee of $3i16.S0 so that we r.:a•! file the necessary documents with the Secretary of State :rithin the prescribed time period. Very truly yours, CITY OF C!PERTI170 Gladys l!cl!ugh ' Deputy City Clerk encl. es ee: Mr. of Pub. Work. s •' r iosasher 19, 1970 Secretary of State of California 117 State Capitol Sacramento, California 94814 Dear Sir: Pursuant to Section 34316 t Code, we hereby transmit a certified copy of so V ion 083, designated "Phillips 69-13", an annexe n r pro rty to the City of Cupertino. Please send us t tifieat fo this resolution, one for the County Recorder nd the Cher for or files. Very truly yours, CITY OF CUPHRTIHO Gladys McHugh Deputy City Clerk ep 's t r December 2, 1970 Mr. E. D. Howde Assistant District Engineer State of California Division of Highways Box 3366. Rincon Anne: San Francisco, California Dear Mr. Havda: The annexation known as "Phillips 69-13" was signed by the Secretary of State on November 23. 1970, and became Part of the City of Cupertino on that date. Enclosed are four 0-pies of Resolution No. 2083. including legal description and map of the territory. Vary truly ;ours, CITY OF CUPERTINO Wa. E. Ryder City Clark pr nncls. t ,zs Dsessd+mr 2. 1970 Mg. Martin C. 20hrIM Supervisor of Drafting Services valuation Divi.lon State Hoard of igualigation P. 0. Box 1799 Sacrananoo, California 95808 mar Mr. Rohrka: The annexation known as "Phillips 69-13" was signed by the Secretary of State on November 25. 1970. and becanc part of the City of Cupertino on that data. Resolution no. 2083 (certified), three copies of the amp and two !..into of streets and addresses are enclosed. Very truly yours. C7T: oy CUPBertM lm. g. Ryder City Clark pr encla. Dear 2, AM Office of the A u mmu r 0mary of Santa Glass 70 Wm-- Redding gtsast Sax 3ose, California OEM Attea l-0: Mr. Bau h3s::r Camtladen: The annexation kasss as "Phillips 69-19"vas signed by tea Secretary of State on November 25, 1970, and became part of the City of Ckpwtlm on that date. Suclosad is a cagy ad the Secretary of State carti- ficats and a copy of Sssolotion No. 2057. including legal description and sap of the territory. Very truly yours, CITY OF COMTIg0 Va. S. Ryder City Clerk pr soda. Oitpobae 2" 1970 • Office of do ismsder Cmaty of 8aata Cara 20 Vast Sodding street us Jove, CILufozu" 9SUO Gentlaeenu The asan:stfon known as "Phillips 694.13" vas signed by the Secretary of State on November 25, 1970, and became part of the City of Cupertino on that date. An affidavit of completion, Secretary of State certi- ficate, and a certified copy of Resolution No. 2087. in- clodia8 1ap1 description and map of the territory, are enclosed. Very truly yours, cm OP curnT iO Va. E. Ryder City Clark Pr aaela. Damder 2. 3470 G Local uglalat"a Chairaan Peciiln Taisgbona ROOM 1007 ill North k%rl= strut San Jose, Calltornia 95110 r Attention: cs- Cotner 0entlaaa: The action known as "Phillips 69-13" was signed by the secretary of state on November 23. 1970, and became part of the City of Cupertino on that date. Enclosed is a copy of Resoluti:.n No. 2083. including legal description and map of the territory. Very truly your@, CITY OF CAPERTM kQa. g. Ryder City Clark Pr encl. si Deccsbar $. LM Ban Joce water P. 0. am 229 San Joce. Calican da "103 Attention: art Tbanse. Snginaar Gentlemen: The amerstlam baova as "Phillips 69-19" was el6aed by the Sacretety of State on November 25. 1970. and became part of the City of Capertfno on that date. enclosed is a copy of Resolution No. 2083. iarladins legal description amid say of the territory. Very truly yams. CM 07 Va. S. Ryder City Clark pr eael. usrsber 2, ilea Cupertino acre . 20215 Stevens Ctaa Damleratrd Cupertino, Califoasla 9 Attentions Ucb=d R. Revisaa Gentlemen The Annexation lsoaa as "Phillips 69-13"was slaved by the Secretary of State an November 23, 1970, and beesae part of the City of Cupertino ot, that date. aotlosad is a copy of Resolution No. 2083, including latal description sad amp of the tairitory. Very truly yours, CEST OF COPaR=II90 Va. a. Ryder City Clerk pr anti. December 2. 1970 Central rite Dletries County of Santa Clam 328 Sally Road San Jose, California SSW Gentleman: She annexation Remain as "rhillipe 69-13" was signed by the Secretary of Scam on November 23, 1970, wA beeme part of the City of Cr*eztlno on thnt dots. Enclosed 1a a easy of Nasolutics Ao. 2083. is/oding legal description ad asp of do territory. Vary truly yours, Cm Qr COrmtrm i ttm. E. Ryder City Clark pr encl. i" t MINIVER Dauer 2. 1970 i Mr. Al Carter. lostasater Cupertino Poet Office Cupertino, California 95014 Dear Mr. Carter: The annewtian known as "Phillips 69-15" was signed by the Secretary of State on November 25. 1970. and baesms part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 2089. Including legal description and slap of the territory. i Very truly Yours. CITY OF CUPERTIN0 Va. E. Ryder City Clark pr encl. t II� I December 8, 1970 Office of the Mee Meeebal Como of Santa Clara 140 Ramlina Strut San Jose, California 45310 Gentlemans The anntartion known as "Phillips 69-13" was signed by the Secretary of State on November 25, 1970. and became part of the City of Cupertino on that date. Raclosed is a copy of Resolutiou No. 2083, including legal description and map of the territory. Very truly yeas, CITY OF CUPROTFO Va. R. Ryder City Clerk Pr awl. December 2, 19" Public Sorb@ Department County of Santa Clara 20 Wet Eedd4n8 Street San.toss. California 93110 Gentlemen: The annexation known as "Phillips 69-15" area signed by the Secretary of State on November 25, 1970, and became part of the City of Cupertino on that date. Ruclosed is a copy of Resolution No. 2083, including legal description and map of the territory. Very truly yours, C17! OF COM& N0 W. `. Ryder City Clerk pr encl. December 2. 1970 :.miff'. Department County of Rant& Clara P. 0. Sou 28 Sao Jose, California 95103 Gentlasam: The annaration known as "'hlllipe 69-13" was signed by the Secretary of State on November 23, 1970, and beearw part of the City of Cupertino on that data. Enclosed is a copy of Resolution No. 2083. including legal description and sap of the territory. Vary truly yours, CITY OF CUPERTINO Wa. R. Ryder City Clark Pr ancl. Doem"s 2, lfyo Office of the Coal"I er County of Santa Clara TO Vast eaddlao Stxamt San Jose, CaliforaSa 9511D Gentlemen: The annexation known as "Phillips 69-13" was signed by the Secretary of State on November 23, 1970, and became part of the City of Caysrtiao on tbat date. Enclosed is a our) of Resolution No. 2083, including legal description and map of the territory. Very truly yours, CITY OF CUPERTINO vu. E. Ryder City Clark Pt earl. I 9000d ar 2, 1970 Pla-S Department County of Banta Clara 70 West Beddics Street Son Jose, California 99110 Attention: Mr. Prank Machado Gentlemen: The annexation known as "Phillips 69-13" was signed by tha Secretary of State on November 23, 1970, and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 2083, including legal description and map of the territory. Very truly your@, CITY or CUPERTINO Va. E. Ryder City Clark pr encl. December 2.1970 Cupartino-Swale Mmicipal Court 603 Ynt S1 Canino Real Sunnyvale. California 94087 Oantlemeni The annexation known as "Phillips 69-13" was signed by the Secretary of State on Noveabar 23, 1970, and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 2083. including legal description and map of the territory. Very truly yours, CITY OF CUPERTINO Win. E. Ryder City Clark pr encl. December 2, IM Office of the Tam CnlLetor County of Santa Class 70 Vast Gadding gesmss San Jose, California %51.10 Gentleman: The annexation known as "Phillips 69-13" was aigemd by the Secretary of State on Novasber 25, 1970. and became pars of the City of Cupertino on that data. Enclosed is a cagy of Resolution No. 2083. including legal description amd map of the territory. Vary truly yours, CITY OF COPRRTLvio Va. R. aydet City Clerk pr encl. December 2. 1970 Pacific Gem & &2sctaie Co. 750 Bast Olive Aweaae Sunnyvale, Callfosaia 94086 Attentions Mary Salads Goncleaen: The annexatiaes known as "Phillips 69-13" was eigund by the Sacretary of State on November 25, 1970, and beetae part of the City of Cepertisso on that drte. Enclosed is a copy of Resolution No. 2083, ineluAing legal description and asp of the territory. Very truly yews, CI]'Y OF CUPERTINO Be. E. Ryder City Clerk pr encl. macubm 2. wo Registrar of Voters County a!' "s.nta C WS P. 0. Box 2147 San Jose, California 95108 Gentlment The anneastim komn " "Phillips 69-1.3' sm s signed by the Secretary of State on NEr®ber 25. 1970. sad became part of the City of Covert?.no oc that date. Enclosed is a copy of Resolution No. 2089, including legal daacriptioa and op of the territory. Very truly yours, CITY OF CUPBRMID We. R. Ryder City Clark PT ancl. December 2. 1970 Communications Department Santa Clara County 2700 Carol Drive San Jose. California 95125 Gentlemen: The annexation known as "Phillips 69-13" was signed by the Secretary of State on November 25, 1970, and became part of the City of Cuperdw on that date. Enclosed is a copy of Resolution No. 2083, including legal description and map of the territory. Very truly yours, CITY OF CUPERTINO Ha. E. Ryder City Clark pr encl. Dsesubw 2, 1970 Los Altos Gubags Company 101 Pltst f$tsse- toe Altos, Cmllfotnle 94022 Gentlemen: Tic anommatim knovo as "Phillips 69-11" was signed by the Se=etary of State on Noveaber 25, 1970, and became part of the City of Cuportim that date. Enclosed is a copy of Resolution No. 2063, Including legal deseriptiva and map of the territory. Very truly yours, CIS! OF fUPERTINO ft. E. Ryder City Clark pr encl. ky, r 't DMON&s Y, 19:9 ir2elaiatratlea ltlflta& /tvsont Volga RSA scbael matriot 589 8rammet said Sunnyvale. Cali4asanla 94007 Oantlem*ns The asmenatlon known as "Phillips 69-13" was signed Sy the Secretary of 8tato an YovQmber 29. 1970, assd become part of tba City of Cupertloo an that date. Saclosed is a copy of Resolution No. 2083, includisst legal daacriptlon and map of the territory. Very truly your*. CITY OF C MMIM {hs. E. Ryder City Clark pr encl. t� k R Cl.ty of Cupertino Mm December 9, 1970 File: 89.063 89,072 To: Gladys Menu&. Deputy City Clerk PM: Lee Yarborouat, Director of Public Works SVWECt: Street Addresses for Aarased Properties Follariag is a list of addresses of those properties included within annexations rec.utly cooplaeted: Sent& Paula 70-5 None Phillips 69-13 21050 HcClellaa Road 1r v. i GP*a r uwu+u SO* OM OF EtiMIZATION °"�"'• pro maw,e.e h.dse MUM as aat t!�MCR M MM CusORw ISM awmlDlyd�M1w a�at v<Au �w cmena rw.�.r 900M memo xousM L nareor e,r.amon �• B• Dec. 10, 1970 Oapartino Oi O1ei3c 10300 Torre Avenne Your letter of 1.0artino, Califorata 9503 Dec, 2. 1920 Dear Hr. Ryder: This is to acknourledf;e receipt of the statenent(s), filet as required by Section 5«900, et seq., of the Government Code by r!hich territory designated as Phil- lips 69-13 was annexed to the City of Cupertino by Re- solution No. 2083 on November 25, 1970: —1 x le-al dencri*tior.(n) of boundaiec = Ea-(s) shoi..-in- boundaries x =esolution(s) 7o. 2083 Or::ir_ance(s) Ho Oti:er address lists. The 1971 Board roll will reflect the action evidenced by the above statement(s) unless it is found to be inade- quate. If it is found to be incu.equate or its validity for assessment or taxetion r::rnones in cl-estioned., e:e will brin such a situation to our attention. cony of this ac:moi•:lei Tent has beer. sent to the Departnetat o,^ 3u�inesn Ta::es. If the., need. adnitional in- fomat?.on fo_ local sales and use ta:: rur_ro,es they will notify Y u. `l �EASTFIJUT, so L. cc-Mr. Dwight L. Hathiesen VALUATION DIVIfION Santa Clam County Assessor cc•,Local Tax Veit - Boom A-253