HomeMy WebLinkAboutByrne 78-2 Annexation tMEXATION BYRNE 78-2
WOMEN
6060652
{
FILED Ec"RC
y AT REwu ST CsF
,PLN RECCORCEC -Mar; O - +.U11 L� c7 32 Ali ' 8
BYRNE AVENUE PROPERTIES
.SKr. Terry M. Brown � QEQFC._:,MANN
10400 Pharlap Drive 2 REflISTFAR RECORDS ,
Cupertino, CA 95014 J D 774mu 678
-_— f SPACE AAOVE Tw{S Lip= ROA f*CO,tOEA'S USE
MAIL TAr ST'ATEMENXS CO
nowWffu+v TFIANVEM TAX a.__
B:RNE AVENUE PROPERTIES Cwneuted on ow e8mkSm* m a Yeex at owpwlr CoFwweo:On
%Mr. Terry M. Brown 4.com.10.nw+0.0mm.non•.+,+Im0we1W
10400 Pharlap Drive at t,"w"(ew
Cupertino, CA 9SO14 ..
GRA14T DIED
FOR A VALUABLE CONSIDERATION. receipt o4 which is twsebv eckncwtedpsd.
d f` TERRY A. BROWN and JAM L. BROWN, husband and wi fe, as JOINT TENANTS
J L.
hwvbv GRANTp) to tri—ibig Amm PROPERTIES "
J
the reef w.mo w in the City of
County of SANTA CLARA Sty of Ca%tamie, thttd+sad as
Lots 2S, 25, 27, 28, 40, 30. 31 ant: 32, Map of Subdivision "Ae Monte
Vista, filed April '11, lip!?, book P of daps, page 20, Santa Clara County
Records, and also being known as Parcel °A• and Parcel "N• as abom upor.
that certain Record of Survey Nap of Laads of Charles Rifr*Ai, filed
October 9, 1959 in Boo* 83 of Maps, page 19, Santa Clara County Records.
PROPERTY ADORE88i Corner of Stevens Creek Road and Rine Avenue;_
a
mow✓,... ti.r`. 1
'. t 'TATTe CF CALIF0100A f
:10LWTV OF `f
Santa Clara
o„ Juts 12, 1978
r -k w c"esltipeF, a "*WV f4AHs it wo t", mod
and Janet L. Brown
.�„"."AwrsrewFee,ell_!_eewFsels SL.Atd__� a
.vw.r .� "skin bsow.r+M asd ak"r.aeuws elw eel am ' k�
thy __ eeeev(o0tkeetme t tylY
MisTNe� wq �eRioiN fr. ./,,','f� ♦ y�, .�' e�q
("a wi 4u N,rr m~w1 001
le0e 1
Nk4l, TAX STATfMFNTS AS DINW710 ASOVB
6' Ri
16
(a
x,
I� v .�
h
__ _... .ate• vd II � �.a "' 4
-AV •p hitv2iu v "( I_ J f v F i l�
AV
I r`
>` tL �l
WO Br4;wa
((•• \
I Si
t-
I
�i QI
PLEASE RETURN TO: ry NO FEE TO BE CHARGED IN
City of Cupertino 6090297, ACCORDANCE WITH GOVERN-
10300 Torre Avenue MENT CODE SECTION 6103
Cupertino, CA 9501.4
STATE OF CALIFORNIA ) n:Vimcn,Y
ss. cs0'7 r O >v-
COLTNTY OF SANTA CLARA
0� ® all
A F F Z D A V I T O F C 0 M P L L T 1 0 N . gym 4-,
_ a700 o ODM Q
0 00 Ito -40
(Section 34080 of the Government Code) C m 00
--� CO
Dorothy Co-�nel.ius
— _.. being first duly sworn,
deposes and says:
(1) That she is, and has been, at all times herein mentioned, the
Deputy City Clerk of the City of Cupertino;
(2) That she has been, and is, in charge of and has custody of all pro-
ceedings known as the "Byrne 78-2"
annexation to the City of Cupertino, description and map of which are annexed
hereto, and made part hereof by reference;
(3) That all requirements of law pertaining to the proceedings had been
complied witn.
DATED: This 18th day of July 1978
Dep.ity City Clerk
City of Cupertino
Subscribed and sworn to before me �thisiS day ofQ O.I-FIC;IAL SEAU oWM. E. RYDER
aJ Q NOTARY PU3'_IC CA,1:OR'$A,-,TA CLARA CCiu`ITY
Notary Public, in d for the County My
Commission Ex�tr's July a, 743}
or Santa Clara S ate of Califor.n.ia.
'Iy commission expires:
Local Agency Formslion Commission
ounty Administration Building
70 Vest Hedding Street,
�e,� ,g $�, �o San Jose, California 95110
' �ean$y ®I Santa Clara rea Code 408
�-sue----
Caiif®rnia
�.
FROM: Local Agency Formation Commission
DATE: �. :lz it , 1"7".
SUBJECT:
This is to advise that documents associated with the above 'cha -b
organization '-gave been found to be in order and the necessary filings
have beer, made with the County Recorder, State Board of Equalization
and County Assessor, as required by law.
Enclosed is an endorsed copy of the Certificate of Completion which
was recorded with the County Recorder on July ll, 1ci7 >
if the above change of organization included detachment from a fire
district, it is reguired<by law that detachment must be effected within
one year; however, roropletion 'of the detachment by Janua-•y lot will
p:•event the property from being taxed by both the Cit and the fire
district. You are, therefore, encouraged to complete he detachment by
this date.
After the territory has been detached from
please complete and return the form below. (Fire District)
Thank you,
Paul E. Sagers
Assistant Executive fficer
----------------------------------------------------------------------------
Local. Agency Formation Commission
70 West Hedding Street, East Wing, 10`_h Floor
San Jose, California 95110
Detachment 9f from
(Annexation) (Fire District)
has been completed by the City of
on
(date)
Signature
® An Equal Opportunity Empbyar LAFC-50
Wall Agency Formation Commission
County Administration Pu!Icii-I
70 West Hedding' Street,i �
F,,I,ED San Jose. California 95110
County of Santa Clara AT FtPQUEST OF aIMMW=P Area Code 408
299-4321
California
3UL
C,L,1-1 AC�y
IN
RFC
N
CERTIFICATE OF COMPLETION
I, paul E. Sagers, the Assistant Executive officer of the Santa
Clara county Local Agency Formation commission, issue this certificate
of Completion pursuant to Section 56450-56451/35351 of the Government
rode.
I hereby certify that I have examined the resolution '-.)r a change
in organization/reorganization attached hereto and have found this
document to be in compliance with the resolution adopted on
I r%-- .by the Santa Clara County Local Agency
Formation commission approving said change in organization or reorganization.
The name of the District/City is: City of Cupertino
The entire District/City is located in Santa Clara Cc; nty.
The change of organization completed is an :_,T-n_r,--- -)+- i (-!r, - •
A map and description of the boundaries of the change of organization is
appended hereto.
The title of this proceeding is: 7,E,_1 •
The change of organization was ordered subject to the following terms
and conditions.
None
The date of adoption of the resolution ordering the change of organization/
reorganization is
Dated july-11 1972
Absistant Ex- ecutive Off*cer
Santa Clara County
Local Agency Formation Commission