HomeMy WebLinkAboutMcclellan 70-6 Annexations Mcclel.lan 70-6 Annexations
LAMOS orR.06S.-BEASULIEU COMPANY
-M-35 ORIGINAL TY LIMIT LINE
B9-7 Q ^ft7-WZQ3 OF THE CITY OF CUPERTINO 40«
POW
P _0 0' BhYp'f13!",E 17iB$$� TTS.R2wttDBtY
w x Ig x vs Ig A K w Ig Ir-m- -w'37
SAN JOSE CITY CITY LIMITS S • 7 4 2
N 00011'55'W xj
30,00' xl FtNAI JU06EMENT OF •' 't - LANDS OF
f W I ( CONaEMNATION AS TO LANDS OF t �
o > x) PCL a 18193 OR.651 d BROADWAY 01L THE PROTE$TAgTEPISCOPALo xl CO. ® BISHOP
uj
10 2 18619 QR 220) Ay OF CALIF$RIWA
w a ice• (4301 QR.170)
r
4 0� y
r � m
z
.34 'r �
t S 69.56 tY 228.00
0
1i
w
O
�- -- r---- -- ORIGINAL CaTY
LIMIT LIM
LOCATION MAP LEGEND PROPOSED ANNEXATION x OFF
` ( TO THE a
O
CITY OF CUPERTINO s
1it�...� &s CUPERTINO CITY ENTITLED
LIMIT LINE
i
PHIMPS 69-13
i A BOUNDARY OF PRO- no 56,a
POSED ANNEXATION Doft-OCTOBER 24,1969 4a0d
13Y A E.ROOF
rl
REVISED'AUGUST 21.1970
r }
t
ti
t
i
{
t
I
i
4
«
t
s s."::3,. ,.. ..,�-A`-, n ». •, ,Y"pz �hi^.": .�.- a:e-.'s C. ,. c « i a a. .i t. _ •:�: �,.. ,t •k"3� -
.. b. .�� r'.,oa'4k.'�.m,3,.- �. , . :;; •. i� ,5:.wsy p °..,. ., .,t�; ,, s::..� t' ,,`:
i. r� � k
`:
• t
�'Y, .,ry.
i.
L.
', ,11q� .
:{�:.
.. .,j.•;
,�` ,\
,\
.1, •L
';y
�_
6
I,•
•, ,
...)i' ..
("ti ��, 1 � t 1 p - � i �
f". �� � �� .. _ �t� _ i � /p� '1 I �' �'� ' ���.'� '�r�.
ANNF,X;-.TIO-, TO
IMREAr, t L Santa Clara Cr,,unty Local Agency Formation Commission
fiadx annexat;en proposal known as 14C CISLTt:%N L,)-'
t* tie City
is in the interest and that
all � the owners of land witlur, tl:e territor,., have giver, their writter,
cozaamt to such annexation proposal, and
-NMREAS th- of:jcer of the has detex77,-',,-,C--.d
the k,=,andaries "Iesz.r.i.bf-d ir, --;--I)ibit A attached are definite and
cezr7.:-It,
�z 1T 1,v the Couiity Local Agency
Pur—az of-�J I, 1:. �:,.xnvcc
Wly with the
Z--4 the Cit\, is Lc
fiuc,-. w4z-7i, notice and witholit. clecticn.
ANI., by Lhs __ lcl_rz; Coun-y Local i,g,,-ncy `orm tti(,11
by the following vc.L_ .
CoinaiB.it^^ --s
ch.C-z -Z
Chairt:iui, Lo,:al AcI(ncy For;-atiDn
Cm-,mi5n-ion,
4-
14oarO Sup{-rvl...ors
A, ATT.&,Ci;i:D -n7:
Nei"
cc- cl:3
t tam C WA C4W1Y
wAL AEiim rawman camisSiOM
p; IT
fJIQC0T1Y8 QFi1Cil1 -
"ro."m tom TO CITY 0rw q.mx atr.txP—--
0.O 11-5-70 r
et►ct
�� .. a! Y[` Ctf.x:iLfAtt 7lI�G
IiOm—PA.
-Characteristics of Arse 0.377 acres, residential zoning.
�$} Caim ley Semites: To be provided by the City of Cupertino, Central
Fire District and Cupertino Sanitary District.
E fact of PtoPased Action: To provide city services.
t� ICntaadarie»:
X Definite and Certain.
Indotkke and Uncer &:
2 Cenfora to lines of Asset*r-,nt/(* mrsnip. -
b rot Czntons to lines c,: 4sesbsaat. i
Vollai Ct+te►lIno of St~. Proposed boundary creates a
Co hbt rollor Sontorllae of Sevet: continuous stre•t recticn.
—'X Co flat :rsate Island. Corridor. or strip„
Create WwW. Corridw. or Strip:
Z. SaMM57E9 COHGMUS. OTHEII COMBITS: 100%. consent.
3. PRAIR STS: Ll Y.a written Prutesa a- , Ived.
4. 71011: That the Coammnssion approve this application and
authorize t-e City of Cupertino to proceed without notice or
haring.
Stlfi:tsilM IV.anaerd V. Capen. Fxeasttlee Ottia:sr. by., -
Date: o-- -70
Attecimemta. 1t any:
019terlls"an: LAIC. Applicant. Affected Agencies. Parties In p�0of l&Ileatlen.
Olstitt feAm OrIglnel.pertammat LAW WHO. Otljooplas. destroy after Rearing.
tllfT vier CC: City Bng, Cap/ Clerk; Cupp/ R&V Rodrigues, 10691 N'rA%TY 9, Cup '
9
w a
it"aoee x
kiwi; \ + t"4ler
tes+ 0 r°'4tie: trite4 0d to rt Ce in
< sty at Si4o 02OX26 state or Wr `'M
^' '.'Vfo underessned petationer(s) le(at*) Iia omelr(s) or ndt
^w` s'than one-fOUrth or the land in the territory pvopesed to be
iDnt}es;ed to the City of Cupertino, by area, and by asssesed value its
+: shown on the last equalized assessment roll or the County Santa
Clara In which the territory is situated. Said territory In
bounded and more fully described as followas
(Legal description, Plat, and local Agency
Formation Commission's Report ;attached)
-and- (Indicate street & house ASSEUM
OM ER ADDRESS No, or Rt. and Box No.) DATE VAL L1MgjL
.�
4.
a
dg
SACRAMENTO
IT IS HEREBY CEMPIED:
That on the 3rd &V of December ,19 70,there um
fled in this of w a certfd6ad Copy of Reaolution No. 2090 adopted by the
Councdof t0aeC1TYOF CMRTINO on November 30r 1970 ,
approving theannewationofcertaincontiguaw uninhabitedterritory,designated:
"MCCULLI,H 70-6^
I+I
I
[)fed_De hc,r. 7. 3970 _
H.P.Srnu".Secretary of State
��yi�®m t0i0®i:O�IQYil::r5. '
4N.Ml..Fa Ca.10NOON ]
a� yyp�yyy��
rt.
RBIOITi 50. 2090
A RESOLUTION OF THE CT>t!COSHCIL OF THE CITY OF CUPERTIND HARING
ITS ORDER DESCRISIRB MW CARIES DESIGNATED AS "HCIAL$,AN 70-6"
TO BE ANNEXED TO 700E CM ADD ORDERING AHIJB8ATZORS To TBE CITY
HIT'UOUT PDXIC'REAR M AS PROVIDED BY US
MERE AS. pursuant to tierpmdwisions of the Annexation of Unlubabited
Taseitory Act of 1939, pnx.mmAbW have bean initiated * the City Council,
ILL the request of all the aales:a of the real property altuste in the property
bereinafter described, on its aim notion to annex to the City all of that
uninhabited territory situate in the County of Santa Clara, State of Cali-
Marais, hereby designated as RSeC.ellan 70-6"; and
WHEREAS, the Santa Clara County Local Agency Formation Camission, by
Resolution No. 70-267 adopted the 5th day of November, 1970. has authorized
Lte City of Cupertino to aumm the territory described in Exhibit "A" and as
abown on the map in Exhibit 72", designated as McClailan 70-6", 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=ih 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 uND ADOPTED at a= adjourned regular meeting of the City Council
of. the CAty of Cupertino on the 30th, day of Novemoer 1970, by
the following vote:
AYES: Councilmen - Fitzgerald, Fro]ich, Green, Stokes
SDES: Councilmen - None
ABSENT: Councilmen - Noel
APPROVED:
/s/ Gary G. Stokes
Mayor, City of Cupertino
ATTEST:
/a/ Wm. E. Ryder i
City Clerk
•� . ® I-ZY
vA1Dit A
use 70-6
All that certain real propest7 situate in the County of Santa Clara.
of California, more partiailssly described as follows:
Beginning at the Southwest comer of Lot 25 as said Iet is shown upon
silt certain Hap entitled "Map of Colony Tract, Monts Vista." which Nap was
MW for record on April 11. 1917 to Volume of maps at Page 21. Santa
mass County Records; thence North along the Westerly line of said !at for
a distance of I&JI.12 feet to the Northwest corner thereof; thence long
the Northerly line of said Lot for a distance of 164 feet, more or lea., to
Ilea Northeast comer thereof. said corner being a point on the Cupertino city
25mle Yana as established by that certain annexation entitled "McClellan 1-A,"
edL3V annexation was adopted by City of Cupertino Ordinance No. 83 on March 2,
IM; thence South along the Easterly line of said Lot and along said :ity
ltmtiv line for a .i stance of 100.12 feet to the Southeast corner of said Lot;
tB West aloe: the Southerly line of said Lot for a distance of 164 feet,
secaa or less to =a Point of Beginning; containing approximately 0.377 acres,
moon or leas.
89.073
October 14, 1970
The M)(F;' ..s;(umert u a
Corr le oti;ioal
At - MLLAN
C Cl- "y GErylsofs
DEWL�.Fi:(�- .
Nov 5 1910
V
ss®
C+Yy L/.p Limit of/Af
.c1 AliC/O 06 CyarHeo as
Z Mime ONW/00:
Q �� peQLhpLLAN
W
Alm, 24
E /es'•
a 1,
1� LEOE#D
%l
stm City Limp Liao
-Frrrr7'7 777 Sormdirya/Arwoord
26 .uomamAom
P>•A
1
O AMiOJ�AEO A!�'i�fd'A7/�A°
to Oft
C/Tr ar CVFMF/NO
"McClellan 70-6"
ate, 3%imso
d6.6�
i
kawnbar 2. 1970
Secretary of State of CalifryJ�ii
117 Skate Capitol
Sacramento, California 95Q14
Bear S4a: ! o
Pursuant to ion 35 of Goverment Code, we
hereby transai a ee fled co of solution No. 2090,
daaiSrated 7-6", tion of real property
to the Cit of r o.
P1 us two ti eaten for this resolution,
one
^for the Raw the other one for our files.
Very truly yours,
/ CM 07 CUPERTINO
� C
Gladys HcHajd
Deputy City Clark
pr
encl.
December 2. 1970
ti
Mr, 5 Mrs. Ralph G. Rodriguse
10691 North Highway /9
Cupertino, California
Dear Mr. 6 Mrs. Rodrigues:
ftclosed Is a certified cop: of Reaolution Ro. 2%-W6
known as "McClellan 7-6" which was passed and adopted at
a regular meeting of the City Council of the City of f
Cupertino on November 30, 1970.
Very truly yours,
CITY OF CUPERTM
I Gladys McHugb
Depaty City Clark
pr
encl. ,
V
Doter 13, 1970
Secretary of State of California
117 State Capitol
Saer:ne=tn, California 95816
Dear Sir:
0c :eceaber 2, 1970 we forwarded to you a certified copy
of Res,:rinn No. 2D90, dasieaated as "McClellan 7-6" and re-
quested _ertificates for this resolution.
the letter and resolution contained a typographical
errz�t _» the territory to be annexed is designated as
"McC'_ai_ic 70-6" rather than the 'McClellan 7-6" as shown. Be-
cause -di , we are returning the two copies of the State
Certificzto for correction, along with a corrected and certified
copy cf x„wlution No. 2090 for your files.
Freese accept our apologies for this error.
Vary truly yours,
CITY OF CUPERTI40
Gladys McHugh
Deputy City Clerk
pr
encls.
City of Cupertino
December U. 1970
File: 89,073
Vv-. Gladys NtBugh, Deputy City Clerk
ram- Lee Yarborough, Director of public Yorks
SUMICT: ANNEXATION DMITLED 'W.CLELLAN 70-6"
For your information and records, this is to inform you that there are no street
addresses existing at this time on properties annexed by Resolution No. 2090.
cs ��
January 21, 1971
Mr. Martin C. makda
Sopetviear of Draftlas Bsrviae
valustion Divlaion
State Board of igsalisatioa
T.O. Box 1?99
Sacrammto, California 93808
Dear Mr. lohrks:
The annexation known as "McClellan 70-6" vns signed
by the Soeretery of State on Deeosbsr 7, 1970. and beesae
Part of the City of Cupertino an that data.
3eeoluclan No. 2090 (certified), three cupias of the
sap and tuo lists of street• and addresses are enclosed.
Very truly your*,
CM 07 CUPERTINO
Gladys McHugh
Deputy City Clerk
ep
ancle.
i
isometry 11, 1171,
Mr. E.D. Hasde
Assistant Diatrlst Easinesr
State of Callfarsts Dlvislo-k of Ughsys
Boar 3366. Rincom Ammea
Us Praneinao, California
Dear Mr. Hosder
The sunsastiom knoeo as '*Fkclellan 70-6" was signed
by the Secretary of state on December 7, 1970, and became
part of the City of Cupertino on that date.
Enclosed are four copies of Resolution No. 2090,
including legal description and amp of the territory.
Very truly youre.
C1Tz OF CDrgrflxa
Clridys McBngh
Deputy C':ty, Clark
ep
encls.
January 11. 1971
Office of the Daeeeder
County of Santa Glaze
20 Vest Bedding Street
Son ,lone, California 93110
Gentleman:
The aumraatim known as "McClellan 70-6" was signed by
the Secretary of State on December 7, 1970, a-a became part
of the City of Cagertino on that data.
An Affidavit of Completion. Secretary of State certi-
ficate, and a certified copy of Resolution go. 2090, In-
cluding legal deacrripti-m and map of the territory, are
enclosed.
Very truly yours,
CITY nF CUPERTINO
Gladys McHugh
Deputy City Clerk
ap
encle.
i
v
f
Jaanery 11. 14M
Offlsa of the AseneeM
uwcty a! Santa Claw
70 vast %adding Straw
Sao loss. California 9MO
Attnntlon: Mr. WO rselaa
Gentleman,
1,e annaatioa hoes as "KeClellan 70-6" was signed
by the secretary of Scats on December 7. 1970. and became
part of the City of Capp tiro on that date.
Enclosed is a covw of the Secretary of State carti-
ficste ged a copy of w"olution No. 2090, includ4ng legal
description and oar of territory.
Very truly years.
C114 OF CP IMMO
Gladys PkBqgb
Deputy City Clark
ep
ands.
.taeaer� 11, 1971
racing Gas X.. Etocttri.t caweanv
75P --:eat Olive. ♦saesmae
sun;-. ale, Califmrm" 94196
Attention: J.R. PhIpee
.._a.ieoen:
anise"tlan known. as "!crl.alinn 7G-6 vas sinned
!v r gecr*t*ry of State on necemher 7, I07'-. and beca..e
rat_ of the Cit, o0 rw ertino on that date.
.nclosne is a cc— of °eaolut!on 'In. 2040, inclorinr•
la-t: ".esr.rtnti� L..! nan of tht territor•,.
Very truly •ourN,
CTT+. (o TT—TT-0
,Iadvo "c''ur!l
:?^nut. tts Clan'+.
e7.
January 11, 1971
Los Altos car1•age Company
101 First Streat
Los Altos, California 94022
Gentlemen!
The aanaation know as "McClellan 70-6" was signed
by the Secretary of State on 0ecemher 7, 1970, and became
part of the City of Cupertino cn that date.
Enclosed is a copy of Resolution No. 20". including
legal description and map of the territory.
F
Very truly yours,
CITY OF CUPERTINO
Cladye McHugh
Deputv Citv Clerk
so
encl.
January 11, 1971
Administration Offices
Fremont Union High School District
539 Fremont Road
Sunnyvale, California 94087
Gentlemen:
The annelatlon known as "McClellan 70-6" was signed
by the Secretary of State on December 7, 1970, and became
part of the City of Cupertino on that date.
Enclosed is a copy of Resolution No. 2090, including
legal description and map of the territory.
Very truly yours,
CITY OF CUPERTINO
Gladys McHugh
Deputy City Clerk
ep
encl.
January 11, 1971
Lc a]. Legislation C`.wi.�r.
Pacif',c Telephone
Rooc ;:07
ill Korth Market Street
San Jose, California 95110
Attention: Pat Corner
Gentlemen:
The annexation known as "McClellan 70-6" vas signed
by the Secretary of State on December 7, 1970, and became
part of the City of Cupertino on that date.
Enclosed is a ;:opy of Resolution No. 2090, including
legal description and srp of ¢he territory.
very truly yours,
CITE OF COpBRTTRO
Gladys McRugh
Deputy City Clerk
up
encl.
Y:
January 11. 1971
San Jose Water Works
P.O. Boa 229
San Jose, California 95103
Attentions Art Thus, Engineer
Gentlemen:
The annexation known as 'NcClellan 70-6" was signed
by the Secretary of State on December 7, 1970. and became
part of the City of Cupertino on that date.
Enclosed to a copy of Resolution No. 2090, including
legal dascription and map of the territory.
Very truly yours,
CITY OF CUPERTINO
Gladys NcRugh
Deputy City Clerk
ep
encl.
��4i
January 11, 1971
Cupertino Fire Station
20115 Stevens Creek Boulevard
Cupertino, California 95014
Attention: Richard B. Ravissa
Gentleman:
the annexation known as "McClellan 70-6" was signed
by the Secretary of State on December 7, 1970. and became
part of the City of Cupertino on that date.
Soo-losed .ls c copy of Resolution No. 2090. including
legal Description and sap of the territory.
Very truly your@,
CITY OF COFBRTINO
Gladys McHugh
Deputy City Clark
op
encl.
r
January '1, 1971
Central Fire District
County of Santa Clara
528 Tully Road
San Jose, California 95112
Geatl.emen:
The annexation known as "McClellan 70-6" was signed
by the Secretary of State on December 7, 1970. and became
part of the City of Cupertino on that date.
Enclosed is a copy of Resolution No. 2090, including
legal description and map of the territory.
Very truly yours,
CITY OF CUPERTINO
Gladys McHugh
Deputy City Clark
ap
encl.
January U. 1971
Cvxter. Posrakurter
0cr- ttw Ptmt Office
Oapartino, Califoraln 93014
Dear Ps. Carter:
'1e atmasatiws lmoru a• `McClellan 70-6" was signed
by the Secretary of State on December 7, 1970, and became
part of the City of Cupertino on that date.
Inclosed is a eopy of Resolution No. 2090, including
legs: ceseription and sap of the territory.
Very truly yours,
CM OP CUPUTMO
Gladys McSugh
Deputy City Clark
tp
enci.
yt
S
January 11, 1971
Office of the Fire Msambal
coon" of Santa Clara
160 samline Street
San Jove, California 95120
Ceatieaen:
Sae anueution $nova as "McClellan 70-6" wan signed
by the Secretary of State on December 7, 1970, and hecane
part of the City of Cupertino on that date.
Enclosed is a copy of 8esolution No. 7M, luclvding
legal !ascription and map of the territory.
Very truly yours,
CITY OF Cty"x7 m
Gladys Nangh
Deputy City Clerk
ap
sncl.
t
January 11, 1971
Public Vora Departast
County of Santa Clara
m Vest Redding StsaeC
San Jose. California 95M
Gentlemen:
The annexation hnoss as —NeClellan 70-6" was signed
by the Secretary of State one or 7, 1970, and became
part of the City of Cupertino on that date.
Enclosed is a copy of Psolation No. 2090, including
legal description and a" of tba territory.
Very truly yours,
CITY OF CDPEIrrUO
Gladys McHugh
Deputy City Clark
IMP
encl.
4
January 11, 1971
Sheriff's Department
County of Santa Clara
P.O. Box 28
San Jose, California 95107
Gentlomen:
The annexation known as "?kClallan 70-6" was signed
by the Secretary of State on Dezember 7. 1970, and became
part of the City of Cupartlao on that date.
Enclosed is a copy of Rssolotion No. 2090, including
legal description and map of the territory.
Very truly your*.
CITY M COPERTTW
Gladys NcRugh
Deputy City Clerk
SIP
encl.
i
aaeatsry u. 1971
Office of the Controllar
County of gents Clera
70 vast Haddins Stems:
Saa Joaa. Callfornia 95110
Gentleman:
Tho annezation known as "McClellan 70-6" %as signed
by the 9aeretery of State on December 7, 1970. and became
® part of the City of Capartino on that date.
Unclosed is a copy of Resolution No. 2090. fincludi..g
legal description awl map of the territory.
Very truly yours.
cn? UP MPURTMO
Gladys WInsh
Deputy City Clerk
ep
one
1.
A
January 11, 1971
?lamina Depaswant
County of Santa ciatr
70 West Redding Street
San Jose, Callfaeatia 95110
Attention: Nt. Feask !9achado
Gentlanenz
k
Ths annesatiaa iaovn as "McCla.11an 70-6" was signed
by the Secretary of Seats on December 7, 1970, and became
part of the City of Cupertino on that date.
Enclosed is a copy of Resolution No. 2090, including
legal deaeriptioa and sap of the territory.
I
Very truly yours,
CITY OF C4TCRTIN0
Gladys McHugh
Deputy City Clerk
sa
anc 1.
i
i
t
January 11, 1971
Cuportlno-Sunnyvale MeaLeipal Court
605 last E1 Camino lad
Sunnyvale, California 94087
Gentlemen:
The annexation known as "McClellan 70-6" was signed
by the Secretary of State on December 7. 1970, and bec,mme
part of the City of Cupertino on that date.
t=loaed is a copy of Resolution No. 2090, including
legal description and map of the territory.
Very truly yours,
CITY OF CUPERTINO
Gladys NcHugh
Deputy C.ty Clark
ep
encl.
Jauuary 11, 1971
Office of the Tax Collector
County of Santa Clara,
70 West Redding street
San Jose, California 94110
Gentlemen)
The anoamation known as "McClellan 70-6" was signed
by the Seei:stary of State on December 7, 1970, and became
part of the City of Cupertino on that date.
t
Enclosed is a copy of Resolution No. 2090, including
legal description and map of the territory.
very truly yours,
Cr" OF CUPERTIN()
Gladys McHugh
Deputy City Cleric
ep
encl.
.January 11. 1971
Registrar of Voters
0unty of Santa Clara
Y.O. Hon U47
San Jose, California 95108
Gentlemen:
The annexation known as "McClellan 70-6" was signed
by the Secretary of State on December 7, 1970. and became
part of the City of Cupertino on that data.
Enclosed is a copy of Resoluti m No. 2090, including
legal description and map of the territory.
Very truly yosts.
CM OF f7PERTTIN0
riadys McHugh
Deputy City Clerk
ep
encl.
January 11, 1971
Casswnicatioss Department
Same Cara county
2700 Carol Drive
San Jose, `:aliforuia 95125
Cwne1---an:
79v aeration known as 'McClellan 70-6" was signed
by the gaeretary of State on Dacvber 7, 1970, and became
part of tho City of Cupertino !n that date.
Saclosed is a copy' of Resolution. no. 2090, including
legal descriptl*o and amp of the territory.
Cory truly yours,
CITY Of CUPERTINO
Gladys McHugh
Deputy City Clerk
ap
ancl.
c
News
ti
January 11. 1911
Pacific Gas i SLaxrio Company
730 Vast Olive •veaua
Swale. cslilesvv�e 94086
Attention: nary fisoctc
Gentlemen:
The annematiao known as 'NeClallan 70-6" wr-i signed
by the Secreuey of State on De-aba: 7. 1970, .end became
part o': t9a City of Cupertino on that date.
Hi:claied Is a copy of Resolution No. 2M, including
legal :leerription and map of the territory.
very truly yoCirs,
CITY OP COFIWINO
Gladys McHugh
0aputy City Clark
ap.
ewcl.
sun or foams" _
°� OF El UALI8AT ON -- oeowe e.enur
eat+11 R se�eegero uuaro. 4�-Zi�.t iJ 1 i nr Di.I ,Sew F.�iw
n•A 1� flfaHefl3eq uuoesu i , �t YNCH
3m 4DU.;;O.`I-
�' t � William M. Bennett
„0 }9 h I i"dird District M 11 1 !
Sar Rafael FrA F
NDD3fgJ 1.NpMNOe'
Miss Gla:,;:_ hcUugh, Deputy Jan. 15, 1971
Cupertin. :'ity Clerks
10300 To=-e Avenue Yonr letter of
Oupert: California 95014 Jan. 11. 1971
Pear 11.iss .`!cHugh:
Truer• a to acknowledge receipt of the statement(s),
filed as _--squired by Section 5:+900, et seq., of the
Goverze_- "ode by i-!hich territory designated as McClellan
70-6 i:as neaed to the City of Cupertino by Resolution No.
2090 (ca-aied) on December 7, 1970:
x ,scrintion(r) of bound-riec
i -- = sho:rinr- bo•_,rdaries
:To.209iC
C ce(s) No.
address lists.
-e 2 Boars: roil i,ill reflect the action evidenced
by the = e statement(s) unless it is found to be inade-
quate. it i�. found to be inadequate or its validity
for assee4F=ent or taxation purposes is questioned, we will
brig- e __ s situation to your attention.
__ . of this ac:=owlelment hr.s been sent to the
Depart-_ of 3usiness Ta::es. If they need additional in-
fo=a'_ic= for local sales and use tax purposes t^e-: :rill
noti`- ,
Ve traly -ours,
so L. EAS7a':Afl', Chie::
cc-1Kr. _ ;: t B. Nathiesen VALUATION DIVISION
San`,=.YZara County Assessor
cc-local '2?x Unit - Roo® 6-253
• �l�ti