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