Loading...
HomeMy WebLinkAboutBellevue 68-8 Annexation Bellevue 6 8-8 Annexations 1 of 2 i �!! t q; War- Um Cib 4if uYdb so VP tos PROOF OF PUBLICATION Thts s"cc is for the Co W 'b ate,..' '';�`... p• �x uP I'dQ"Yr oot # y(t n t% saetl �' ♦ r 3 .t4y4 lewlY�tONWetrMlls�wr AA STATE. OF CALIFORNIA. _ *100. tom' B to Count,of Santa Clan _ �: .^.i • . Ol• ,� ��• g 5 t, trIQM �', i « tTwR •„ 4 � �� ett(1►IfIR� tqa)taco d%so__e—noTias. Is/NIL as'."d- .,rt.e .er..r.�. �l eT I am a crtu.n�(!!.heL"oiled Starr,and a natdept Of �. � ,a m t�1 �1�am , the County afore,+id. I an,over the axe of eighteen Years, - n! to OP and not .. party to or mtrrrsted in the abuse entitled. l7 It>rd t!: mat!rr f a!n the principal clerk of the printer of the CCI'ERTIVO No\TA VISTA COURIER �•11 �. �'4. :'A:;i Stry ens Cnwk RMl. Cupertino, CalifurTuA. a ae'a,faper of general circulation,pnnted and published w rokly in the City of Cupertino, Cahfursia. County of Ate. .. I Sarta Clara. and which rew pe'spar has been adjudged V TIM 4 . i a n w p per of ean:erai circulation by the Superior Court � i $ ��•• .q � " //p t of oc Count; Santa tiara St tt.of Californ.a,that the JuIlT •nnuec,of whvh the anneaci b a Printed cWty osot in typeY -— ,. .•'•� ao" V eft"714 �c 5 5j not,mailer than nvpareili, has been published in each regular and enure issue of said newspaper and not in wah dam. any supplement thereof on the following dates to wit: commencing on the =e'%rV T'• la'.,1 >_.___. aae '• Ihi�a < S 1' 1 ,64 and ending m the - — _... -. all in the year I% F, ij � ... -�:.7� - `-� sra.er+aw see -:. - 1• A ! certify :or declare) under penalty of perjury that - - 1 the foregoing is we and correct. ' v •a, • California,this 19 day of _/%'l:i c....:..ate _ �� /�[•�. - t - — f i �f .: R .t. f5i lure) - 4i�� aa r t• �':. 1 3 � r of — 1� r aa�t _ 1 Kw. 1 r y .. �i• Cu f 4 ry Ft rtino-Monte Vista Courier Pe v 20314 Stevens Creak Blvd. i` ; Cupertino, California PROOF OF t "'i grysczffffft+ i t ..:^mow+•+':.--..-:.. _,...,..�,. i t %h 1 r c d 'i 4 44906 X PROOF OF PUBLICATION This spate is for the PROOF OF PUBLICATION I te., +wt�i.for lee (am C.C.P.) (aa C.C.►.! f i STATE OF CALIPORMA. . frF' STATE OF CALIy'OlalYtA. . County d Santa Clara _ 1 FF county of Sanla Clara 1 I am a cWten of the United Stales and a resident of t am s eftueo of tat United Slate and a rerdass d the County aforesaid: I am over the 00 Of 0MUM years, tee Gainer afarsaa:d 1 am aver the age Of ea4Meem}sp& and not a party to ar interested in the above ectitkd and not a party to at smeeested u the atmva•. eatitleA matter. 1 am the principal clerk of the printer of the matter ! am the przuspai ebrk of the pt'inMr of the CUPEETI.NO-IIO\TA VISTA COURIER t nm Steam Creek Blvd.. Cupertino. Caldoroia. LL'PEBT�!l-40i)\TA VISTA COY:BIE a mwspapm d&metal eiretdation,prutted and published 7!aJ7a Ste+etsa Creed Bl.d..Caprrtmo,Carilorma, t{[, a eewspaper of general cvealabon-printed and published e' weekly in the Cety of Cupertino. California. County of -Santa Clara. and which newspaper has bow adjudged - nubbly isthe (]ty d Caperttns:. Catilarda. County a' A rewWaper of gerwre catulatm by the Superior Court p d t�County d Santa flan.Sate d California:that the v s �/ � v Sama Qan. and whee urwspaPer 0u been adjudged t/V o a txwxMR'r d 5Santa! s,&, tat hy'for SM;t Court halite_d skits the taazaed u a painted ee0y (set in type s lV S/ d the Canty d Santa Clara,Slate!d Catitxsna;that the nor amafkr the rnPared).has base paehsbad m races •nat.•ct.d atrub the annexed la a Wmted copy Cava is type not`amailer than tstopareil), sea tram pablisetd sa each regdw and a wth-issue of said newspaper and eat Y regular and enure issue of said newspaper and not In any s applietwou tsered^- the falser{dates. to VEi: . any sa>npOemeR eat m thereat the fallowing dater, to wii:tommme o,pro the "Shrtt. ud tsalq®0e _. biz and ending as the a'.7r tO ry A 3e 1 69 �•• q r - m sore per 31 _ � an is tee year!p{9_ x �9 I Y 1 tahf3r (ar declare) eider peaaay of papa, 00 I certify (or declare) under penalty of p,xF7ry that the begetting is true and cancel the foregoing is Ltx and earreee r Dated at Cu�rtlnOa �leutanle Dated at C�t~~trtlnoa .: il'1lrn1A CatGwoea,this.._15._day of...�sbriay ,��- Cali[mnia,this ly- any of 'sbraery .7s6•�- • c"Whine-Ments viW Couriw Cuper►ino•MoMe!/•tart Courier 2014 SftWM CM*Blgtlt a0314 3fapeln Crack BNd. _ c"Mank CWWWM o a Cu"runor Caiifeenis PROOF OF PROOF OF -70 t s ( r � .. .:. .:.. > `�' .. 4,�:�1,• � � �� - .. �.•�.. ,� �•v ± � �� '�� � F ....' t f. r,,: �� - ��-� .. '�• , :� I \ �. {, _ , 1.. U �'x,� �' - � P� r o • / a, � f. 1. i � � , �..% s .I �. t _ t ~ �� r .�. k i, f �yV�'. , � � k �. I 1\. rY Q I r i11 ''_ r.j 'y ,� d t��' ): A _tea City Annex Not 100% - Publish RCSOLUTIOU NO. 69-2 RELATIN(s To THE PROPOSED B�V[fE 6A-A ANNE)ATIOW TO -TE CITY OF MPEJaIam iMREAS the Santa Clara County Local Agency Formation r-emission ",do annexation proposal known as BELLEME 68-8 to the City of Cavertino is in the public interest and, "MREAB the Executive Offier of the commission has determined tiwt the boundaries as described in Exhibit A attached are definite aad certain, BE IT RESOLVED by the Santa Clara County I-ocal Agency Formation Commission that it does hereby aooroye the aforesaid proposal. Further proceedings in connection with this annexation may be continued only in compliance with the approved boundaries described in Exhibit A. PASSED AND ADOPTED by the Santa Clara County Local Agency )Formation Commission this January 7, 1969 by the following vote: AYESr. Commissioners: Corenman Dullea Sanchez Weisgerber 3WES: Commissioners: None ASSENT: Commissioners: None Chairman, Local Agency Formation Commission A2TTEST: Helen Bobenhausen Aaeording Secretary ,, 222IBIT A ATTACHED �y RECEIIVED /�p JAN 13 1969 _ CC$ City County of oc nta. tftra • �04 s'�ary l a 0 ; DEPARTMENT OF PUGLIC WORKS ..to I."TT.Duac lo. IPIUYT CI% COUNTY Orrlt UUILDINO =O p WCST NCOOINC BINtTT tIPOP�`' C/VIC Zr "J a"JOS14 CAUIODNIA go In (40Z) 299.1371 December 30, 1968 r- LOCAL AG'':NCY FORt'i4'PION CQVISSION 70 West Heddin^ Street, Room 524 San Jose, California CERTIFICATION I hereby certify that the attached map and description of territory r_o be annexed to the City of Cupertino , designated as Bellevue 68-8 to be considered by the Local Agency Forr.:ation Commission on Janua 7, 1969_ , have now been corrected or revised to conform to the request of Public Works. The bourn nrico are definite and certain. The changes are: —(Applicable items are -marked-with an X) _ Correction of errors or omissions in the original -ap or description. * Addition or deletion of ps:operty or roads. * R Othei. *Description_Inclusion of all of Romona Avenue and -exclusion of any portion of Palo Vista Road. JAI,lPnS T. POT'f County Engineer By: DEAi P; ARSON Divisicu Engineer de��(3�ielrinnilp Empbtl•r w NOTICE OF PUBLIC HEARING Before the Santa Clara County Local Agency Formation Commission RMICE IS EEREBY GIVEN that on Janua.-v 7 , Lq q99 _, at 2:00 P.M. or as soon thereafter as the matter can be beard, in tAle Chambers of the Board of Supervisors, 0ounty Administration Building, 70 West Hedding Street, San Jose, California, the Santa Clara County Local Agency Formation Commission will hold a public hearing to consider a proposed annexation of t rritory to the City of GMnarrinp ffI A copy of the Notice of Intention to An territory, together with a p_sperty descrip- tion and map, is on file in the office of the Commission, Room 524, County Administration Building, 70 West Hedding Street, San Jose, California. The annexation proposal has been designated as: MAYNARD 68-7 The territory proposed to be annexed is generally located as follows: - snvth side of pyc=rAn RnnA (north,south,east,west) (street or read at xiramonte and Ricardo. 1.29 acres ALL !!.'TERESTED PERSONS may appear and be heard at said time and place. Written communications should be filed prior to the date of hearing. LOCAL AGENCY FORMATION COMMISSION Executive officer 1 Please refer to File Number: CUP - .tP.YNARD 68-7 - 1-7-69 CMt Publish/ CFD s $ 540 ar htk# . City r ehU$g1'/: Tay Ricardo z , Taylor, Rd Ax'.at, _ warrA-Cum'Cow" i AGENCY FORMATION COMMISSION® REPORT OF THE EXECUTIVE OFFICER r LAFC NEARING 110. b =C ANNEXATION TO CITY OF CUPERT INN Otl 1-7-69 OETACNRENT FROIt Dtrle la t Designated as Mna"M 68-8 r� 1. LIEU W OF PROPOSAL:� (a) Characteristic of Area: 5.56 acres (b) Community Services: Area is served by Cupertino Sanitary District and central IFire District. (c) Effect of Proposed Action: Provides city services for residents. (d) Boundaries: X Definite and Certain. Revised as indicated below. �Ineefinite and Uncertain; Conform to Lines of Assessment/Ownership. Do Not Conform to Lines of Assessnent: Foiloa Centerline of Street. X Do Not Follow Centerline of Street: County Public Works requested City to annex:all of Ramona Ave and none of Palo Vista. City agreed. .X—Do Nct Create Island, Corridor, or Strip. Create Island, Corridor, or Strip: 2. SUGGESTED CONDITIONS, OTHER COMMENTS: 3. PROTESTS: /�{ No Written Protests Received. 4. RECOMMENDATION: This appears to be a proper annexation within the normal growth pattern of the City of Cupertino. SUBMITTED. Howard W. Campen. Executive Officer, by: } � �% =-: l• �'•- Date: - 12-24-68 Attachments, if any: Distribution: L4* C, Applicant. Affected Agencies, Parties In N2�of Application. Disposition: Original permanent LAFC File. Other copies. destroy after hearing. 11 12/65 - C.: Cup SD/ CFD/ City F.ng, Cup/ Clerk,, Cup/ Storm, Cup PETITION Tice undersigned property owner(s) hereby make(s) application to the City of Cupertino for annexation to said City of the here- inafter described territory in accordance with the Annexation of Uninhabited Territory Act of 1939 of the State of California. Said territory is uninhabited territory, and is iituate in the County of Salta Clara, State of California. T',a u:idersiSned petitioner(s) is(are) the owner(s) of not letio t....: one-fouv-h of the land in the territory proposed to be anner:e.i 'ca the City o ' Cupert:Ino, by area, and by asnessed value as sites•:.; r:: lzt:a; eruall—od aszessmont roll of the County Santa C14.. in ::hwcit tr.e territory �:z situated. Said territory is bOl?1!,.. aY,d ,LO:'j 'L'. 7.;/ dt?,., _w=ui L1B L•Ola.Oh. -Flat and Local. AL,Cncy Report attached) t. VAL[i,1'.ILLC'�-t PETITION The undersigned property owner(s) hereby make(s) application to the Ci�y a Cupertino for annexation to said City of the here- inafter described territory in accordance with the Annexation of Uninhabited Territory Act of 1939 of the State of California. Said territory is uninhabited territory, and is situate in the County of Santa Clara, State of California. Tnasigned petitioner(s) is(are) the owner(s) of not less t...,.. -:.c-fourth of the land in the territory proposed to be annexe: e City of Cupertino, by area, and by assessed value as .,:now:, -.;t equalized assessment roll of the County Santa the territory is situated. Said territory is bounden :.:.a _ a fully dc•.,ribed as follows: 1 :ier.-.r•r;ntion, �isb; _,nA Local Ajnnr.y 2,Dvxztion C'na^i—;ion's Report rattachcd) c;/�NnEpJiTosJ—OCLLEVt,iF bb-s✓ -. _.- (�"1_3�_•_ ..�_�•i't r. '.i.`td::o A'II'; ^1sD r [cull P>. ) DATn' VAUTATIOi' 8WaLMION NO. 1739 of THB c1TY tSoaN�ca O!f!� CITY of cvFet�T1No GlVIB6 84?ICH o8 xes FAOPGSED oF.�ere1N oNn9eeereTQRY To sexD c1Tx, oss &�ED. tTOBs IY by THE NAIRi�!'�Etl.BVUE 68-8", MARSNG., C�A7l1 S iE8P8CTIHG �i y A�6IV1NG NOTICS fid T818 AND PLACH 8AID CODACl,L VILi.�PBiDT$STS IACeTPD ON ffi NESR 81�Q!YAIA VISYA ROAD JUST SO1119 OB fiT8V8tt3 CRSffiC BiIULBVA1tD, aTtm$IMATRLY 5.56 ACRES. i IRAS, an the 16th day of Jannary 1969 there was filed with this-Council a pen requesting the annexation to the City of Cupertino all of the territory hasaftafter described; and UM9EAS, this Ccuncil ban received evidence showing that, and finds.a written desex3ption of the proposal to a said territory,to the City of Cupertino was filed with the Local Agency Formation Commission of Santa Clara County,and with the teary of the said Commission of Santa Clara County, California, and that said C made tLon has prepared, or caused to be prepared, a report to the proponents of saM annexation upon said annexatAon proposal, all as required by law, and that sail Local Agency Formation Commiusion has approved the boundaries of said proposed a>nseaation; and this Council has received evidence showingo and finds that the above mentioned petition was not circulated, signer or filed with the Council until after said Commission had made, or caused to be made, said report and had approved said boundaries and until after said Local Agency Formation Commission had approved said araxatioa proposal; and VHEREAS, this Council has received evidence showing, further finds: 1. That the said territory is situate immediately adjacent to and touches and is contiguous to the boundaries of the City of Cupertino; and 2. That less than twelve registered voters resided within said territory at the time the above mentioned petition was filed with Council, and that said territory is therefore uninhabited; and 3. That said petition is signed by owners of not less than one-fourth of the land in said territory by area and by assessed value as shown on the last equalized assessment roll of the County of Santa Clara, California, in which said County such territory is situated. NOV. THEREFORE: 1. NOTICE REMY IS GIVEN that, pursuant to the provisions of the Annexation of Qlminhabited Territory Act of 1939, a petition signed by owners of not less than one-fourth of the land in the hereinafter described territory by area and by assessed value as show on the last equalized assessment roll of the County of I%— Clara, California, requesting annexation of the hereinafter described terri- tory to said City of Cupertino as Uninhabited Territory pursuant to the provisions of t8e Amexation of Uninhabited Territory Act of 1939 of the State of California, was filed with the Council of the City of Cupertino on January 16, 1969. - 1 - Mi $.. ■TICE IS MMW GIVEN that Uta* 17, 1969. at the boos of 8S00 P.M. Of Awe in the Council Chasbas of tie City Hall. 10900 Torte Avenues Cupertino, to the ties and plats Oft PSNocil of the City of Cam:*1 hear as by aw person own9t*-904 PSagasty within the tern stove b"dinafter and desetlbed, pawasad to!Is a esad to the City of Cupdtftno. At any the hoar set for hessia8 e"satiens any owner of propmrty sdtbin the *toposed to be anas:ed to tee City of Cupertino say We Written protest Albs annexation. Said written g+ootsst shall state the now of the owner of 019 affected and the detes2psotm and area of the said pxgWty in general tarts. At the ties sec for hesrisg Vrotwts. or to which the hearing say be continued, 92M Ommmll shall bear and pass ulos sU protests so made. D. IMe territory proposed to be mxioaed to the city of Cupertino is hereby dammed as all that territory sitasfe in the County of Santa Clara. State of CsllfissuU, located on the west side of Palo Vista Bead just south of Stevens Csast Boulevard, containing appaosfamoely 5.56 acres, bounded and sore fully des- cylbed in attached Ed:ibits "A" and 'g'. FASM AND ADDP1.7ED at a regular seeting of the City Council of the City of C>peatiao on the 3rd day of February, 1969 by the following vote: AYES: Councilmen: Beaven, Fitzgerald, Stokes, Dempster NOES: Councilmen: none A259M. Councilmen: Noel APPROVED: /s/ J. Robert Dempster Vice Mayor, City of Cupertino AT7M: /s/ Ms_ E. Ryder City Uork - 2 - 7 r� Has'. No. 1739 RRRISIT "A" "= Aril that real property Guam in the County of Santa Clara. State of California *a=partictilarly described as follows: V lw2148 at the point of Intersection of the centesllna of Stevens Csoek Blvd. ` "60- 111 Blvd. forasgly called%Mtain View-�Stavpta Ctuh Road, as said inter- „ is shown upon that ra 6 of survey recorded !a Cotwaty Recorders Office of "'" ty of Santa Clara, SUM of California on August 9..1967 in Bonk 226 of asps VW 36; thence along the caatsrllae of Stevens Creek.lavd.. South 89' 48' 20" .2?0.04 feet to the lntometion of said centerline wt16b the northerly prolork- Oki&=of the easterly life of Parcel I as ahown upon the aformeatloned Record of 7, said point also beins the true point of begiming; thence leaving the true 1alhat of beginning and along do centerline of Stevens Ccmk Blvd., South 89' 48' W"East 215.71 feet more or less to the intersection of said centerline with the vm*Zwly line of Palo Vista Road; thence along the said westerly line of Palo Vista Raps/ 598.71 feet through an atingle of 35° 00' 14" along a carve to the right having a—It— of 980 feet which beams South SO- 52' 16" Nest to the point of intersection of Ake westerly line of Palo Vista Road with the southerly line of Ramona Avenue as Said intersection is shown upon that certain map entitled "Map of Inspiration Point Mown Vista" filed in the County Recorders Office in the Couaaty of Santa Clara, State of California on April 11, 1917 in Volume P. of maps page 18; thence along the awrearkerly liie of Ramona Avenue North 89° 53' Nest 643.98 feet to the point of intern ction of said southerly line of Ramona Avenue with the easterly line of Foothill Blvd., formerly known as Mountain View-Stevens Creek Road, said point of intersection also being the easterly line of lands previously annexed to the City of Cupertino entitled Stevens Creek - 9; thence along the easterly line North 0° 7' Piet 140.12 feet to the north meat corner of section 140, said corner also being the common point of intersection of lands previously annexed to the City of Cuper- tiian entitled "Stevens Creek-9" and "Mobile 67-4"; thence along the northerly line South 69° 53' East 100.12 feet to a common point of intersection of sections 138, 139. 140 and 141, as shown on the aforesaid map; thence along the easterly line of section 139, North 00 07' East 220.24 feet to the point of intersection of said easterly line with the centerline of Bellevue Avenue; thence along the centerline South 89° 53' East 99.88 feet. more or less to the point of intersection of said centerline with the southerly prolongation of the easterly line of Parcel 1 as shown upon the aforementioned Retard of Survey; thence along the easterly line North 0° 07' East 150.10 feet to the intersection of said easterly line with the southerly line of Stevens Creek Blvd., as said point of intersection is shown upon the aforesaid Record of Survey; thence North 0' 11' 40" Pact 3.5.00 feet more or less to the true point of beginning. Containing approximately 5.56 acres. February S, 1969 Pacific Gan 6 %leetrie Company VI W. (11tve Street Sunnyvale. Ca.i!oraia 94036 Attention: "arr Bunch Re: '.es. No. 1739 and 174,) Gentlencn: We are exlo_ing for Your information twD (2) p.cso.lutfur.s for Aunuxatio-,r .icr. %:ere adopted at a reauar meeting of tLe City Cou:lcl.l of t..e City of Cupertino on ?ebrsary .3, 191;9. Very trnl.} yours, Cl—,Y Q—F C�.PF-�.TTNO Gla=; "cl:ugL 7a;wt. City Clerk m k:nC i.5 r Y%xry ___tric Conpnnp 7', i C I T Y O F C U P E R T I N O February 5, 1969 MEMO: File: 89,050 TO: Gladys McHugh - Deputy Clerk FROM:John Turehan - Engineering Dept. SUBJECT: ANNEXATIONS - BELLEWE 68-8 Enclosed for your information and records is a copy of the property owners. Billawala, Noorudin A & EI Christa Et. Al. Box 656 Cupertino, California 95014 Penna, James and Minnie 4151 Trent nay Ins Angeles, California 90065 Ogara, James Jr. Et. Al. Craighead, Kenneth & Arl.yne 1017- Sout Foothill Boulevard Cupertin3, --a lifornia 95014 February 6, 1969 Roorudin A. Oil ia mla t M. Chr'i ita It. Al. Boot 656 Cupertino, California Res Annexation "Bellevue 66-8" Gen t 1 seven I Pursuant to Sortion 35311.(s) of the Government Code, the City C aw lI of Cupertino passed Resolution No. 1739 at Its regular ~ttc9 February 3. 1969. we are enclosing a copy of the Resolution for your Information. Very truly yours. CITY OF CUPERTINO Wm. E. Ryder City Clerk IJ Encl. Fdoruery 6. i969 hr. and Mrs. Jastes Penns 4151 Trent May Los Angeles. California Re: Annexation "Bellevue 68-8" Dear Mr. and Mrs. Penns: Pursuant to Section 35311.(a) of the Government Code the City Council if Cupertino passed Resolution No. 1739 at its regular meeting February 3, 1969. we are enclosing a copy of the Resolution for your information. Very truly yours, CITY OF CUPERTINO E. Ryder City Clerk IJ Encl. February 6, 1969 Mr. and Mrs. Kenneth Craighead 10174 South Foothill Boulevard Cupertino, California Re: Annexation "Bellevue 68-81, Dear Mr. and Mrs. Cralghead: Pursuant to Section 35311.(a) of the Government Code. the City CounciI of Cupertino passed Resolution No. 1739 at its regular meeting February 3. 1969. We are enclosing a copy of the Resolution for your information. Very truly yours. CITY OF CUPERTINO Wm. E. Ryder City Clerk IJ Enc 1. February 6, 1969 S laves 0gara, Jr. Et. Al. Ucoa building Sa= 3rancieco, California Re: Annexation "Bellevue 68-8" A r. Ogara: Pursuant to Section 35311.(a) of the Government th- City Council of Cupertino passed .^.eaolution y_-3 at its regular meeting rebruary 3, 1969. are enclosing aeony of the 3.csolution for your _.^_anon. Very truly yours, '.1.11 OF CDPt M.0 Ne. _. R:,der Cic- Clerk f February 6, 1969 r.: C I T Y 0 P C U P E R T I N 0 e File 9a0Jd 7. 1Q69 Gladys McHugh - Deputy Clerk 'Ides John Turchan - Engineering Dept. AN?.--C TIONS - BELLEVUE - 68-8 Ekelosed for your information and records is the address and street number �u requested; 10174 Foothill Blvd. Cupertino, Calif. 95014 February 18, 1969 Administration Office rremont union High School District 589 Frerirt Road Sunnyvale, California 94067 Gentlemen: tee: Res. No. 1739 and 1740 are tciasi^ fr- ,.cur informat-1wi tvo (?) ?esolu- tions for annexat.iocs vhlc'e w•err_ adopted at a regular nacti:g of t!lt' City Couae`1 of ..:'? of. •:ur,:�+rei:;n or. r,`ruar 3, 1 Very truly yours, LITY Or C1P::i2'.:'1J0 ✓eputy laity cl.r!. $ncls. F February 18, 1969 Administration Office Cupertino Union School-District 1.0301 Vista Drive Cupertino, California 95014 Gentlemen: Re: Rea. 1739 and 1740 We are enclosiM for your information two (2) Resolu- tions for anne=atioas which were adopted at a regular meeting _f the City Coz cif of the City of Cupertino on yebruarp 3, 7 3F0 Very truly yours, CITY OF CUPERTINO (Mrs.) Gladys McHugh Deputy City Clerk MOOF OF P1UMATOW, This space is for the Coesty 'clerk's Filing Stamp 120ISS G.C.P.) lCWIa Mara f* 4rbm of the Unned States sect a roMmilkef , i t :adonsAld:I am ow the age of drohm Proof of Nbricalloo of Yea* set a party to or interested In ffarsirrs lieisrdler.I am Ne prineipel dark of tie IM of on MINIVALE MWIM M off,+ •NNOz.— . _ ...... _ .............---............... ...__ _ Pede�eping a e en"Paper of general circulation,Printed aasd pskb SfE (�iRM Y . —.........!* _---........................... In lb Space i'a 411112.CFJV of............�Aiz..-......•..-- Caes"O of Santa Clan, and which newspapv tees bees.adjudged a newspaper of general cireulafcn by #Ee Samexior Court of the County of Sente Clara, C'! Stallo mf California,under Me date�..r.14 23, 1.66 Caner ticmber _.... 54 g�.................t that the of..9io:i#be annexed is a printed copy (se,+;vt type !�- eea smaetler than nonpareil), has been pub6si d in CP eat-mauler and entire issue of said newspaper and earn ie..arry supplement thereof on the following dates ----------.FiHa..21s.16....................... am,'-4he year 19-69•••• I ear!iAW (or declare) under penalty of perje y#fast f m f m agoing is true and correct. MAN**aA--.............. AIE.................._. Casa.th)alV.....day of.�.../.V 19-69— Signature Ilso oil'Gill F #A.I= ry ✓ �Sbb. t d *� 610 y � M���aerwswtwaioaroavo .;+ya Y. 4A 'r3 5 � ORDINANCE NO, 429 AN ORDINANCE APPROVING THE ANNEXATION OF CERTAIN CONTIGUOUS I1BIt " TERRITORY, DESIGNATED "BELJXVUE 68-5" TO THE CITY OF IN ACCORDANCE WITH THE PROVISIONS OF SECTION 35300 ET SEQ. OF THE GOVERN31ENT CODE OF THE STATE OF CALIFORNIA "BELLEVUE 6"" WHEREAS, the City Council of the City of Cupertino did on the 16th day of January, 1969, peas and adopt a Resolution for the proposed annexation of certain territory to the City of Cupertino, on which said Resolution notice of the day, hour, and place when and where any person owning real property within such territory to proposed to be annexed and having any objections to the proposed annexation might appear before the legislative body and show cause why such territory should not be so annexed; and WHEREAS, prior to the adoption of said Resolution, Local Agency Forma- tion Commission did prepare or cause to be prepared a report to this Council upon said annexation proposal as required by Section 35002 of the Government Code of the State of California; and WHEREAS, prior to adopting said Resolution, this Council did cause a notice of intention to annex said territory to be filed with the Local Agency Formation Commission of Santa Clara County, and said Commission did approve said proposed znaexation; and WHEREAS, such hearing was held at a regular meeting on the 17th day of March, 1969, pursuant to said notice ccntained in said Resolution which was the 17th day of March, 2969, as the time and place fixed therein; and WHEREAS, such hearing was not leas than forty (40) nor more than sixty (60) days from the date of the passage of the said Resolution; and WHEREAS., at the said hearing there were no valid protests by any owner or owners of one-half (1/2) of the value of the territory proposed to be annexed, according to the lastest equalized asse3sment roll of the County of Santa Clara, State of California, and that it is for the best interest and convenience of Cupertino that said territory be annexed to said City of Cupertino; NOW, THEREFORE, the City Council of the City of Cupertino does hereby ordain as follows: Section 1. That the annexation of the uninhabited territory herein- after described be, and the sane is hereby approved, and that said territory be, and that the same is hereby annexed to the City of Cupertino and is more particularly described in Exhibit "A" and Exhibit "B" attached. -1- All that certain real property situate in the County of Santa Clara, State of California, described as follows: Approximately 5.56 acres located oa the vest side of Palo Vista Road. south of Stevens Creek Boulevard. Section 2. Pursuant to the pro:isiona of the Government Code of the State of California, the City Clark sha31 ind he is hereby directed to file with the Secretary of-tbe State of California a certified copy of this Ordinance immediately upon the said Ordinance becoming effective. Sectien.3. That all expenses of proceedings for the annexation of the said uninhabited territory be paid, and that the same bn.. and they are hereby allowed. Section 4. If any section, sibsection, sentence, clause, phrase or portion of this Ordinance is, for any reason, held to be unconstitutional, void, or invalid, by any court of competent jurisdiction the validity of the remaining portion of this Ordinance shall not be affected thereby. INTRODUCED at a regular meeting of the City Council of the City of Cupertino on thel7th day of March , 1969, and ENACTED at a regular meeting of the City Council on the /th day of April , 1969, by the following vote: AYES: Councilmen: Beaven, Dempster, Fitzgerald, Stokes, Noel NOES: Councilmen: None ABSENT: Councilmen: None APPROVED: /s/ Clyde L. Noel Mayor, City of Cupertino ATTEST: /s/ Wm. E. Ryder City Clerk -2- �4 Yy _ 1• yftAM ALJamun Y/gtfllYsvemu j• I,FRANK M.JORDAN,Seerdery of state of the State of Cdffimm ,hereby certify: That on the fith day of Nu ,19_A2.,Pursuant to the provisions of the Annexation of Uninhabited Territory Ad of IM,"more particularly Section 35317 of the Government Code,there was filed in my office: A copy of Onlinance No.. IM as regularly passim and ado ted by the legislative body of the City hertz named on the- 7th �y iaril 39 oertilled by E• now ,City Clerk. I further certify that said Ordinance sets forth approval of the annexation to the CM of-_—C rlTi''BEM __ _ of contiguous uninhabited territory,contains a description of its boundaries and designates the annexed area as: •B&id8YM 68411 IN WrrN=Wrranaoa,I hereunto set nW @and and a a die Great Sed of the Store of CaItfarnia this.-_22nd—.----_. SMWAW of SWB 4� bo" Kr 1 5, _ Kay 7, 1'64 The Honorable Frasit.Jord m Secretary of State of California Sacrament*, California Sir. Pursuant to Section ?533f of the Cooernwent Codf, we herety trenesit certified copies of Ordinance ro. 424. designated. `Sel/evue 68-8", and Ordinance. Me. 430. Aesignated ""award f0-7". Please send two certfftestee for each Ordinance one set for 0,.e County ?neerAer and the other ant for our files. Very truly yours. CITY OF r"?FRTIF9 Byder Citv Clerk as encls. may 27, 190 far. atrtas➢�ehabo Planning Department Canty of Santa Clara 70 Rest soul" street Sea Jose, California "llO Dear Mr. Machsdot The summation kaovn as "Bellevue 68-8" was s!amW by the Secretary of State on May 22, 1969, and became part of the City of Cupertino an that data. Enclosed is a copy of Ordinance No. 429. including legal description and slap of the tarTitory. Very truly yours, MY OF CQPRRTINO We. R. Ryder city Clark. 1� Encl. May 21. 1%9 •a®trollm. sty of Santa Clare 1 vast a "Ift street i.�Joe., calif.aml. 9S11O 8enslemenl The asnsaatfon 'known as "Bellevue 68-8" was signed by the Svuratary of State on Mal 22, 1969, and beams part of the City of Cnportino on that date. Enclosed to a copy of Ordinance No. 429. imludiag legal description and map of the territory. Very truly yours, CITY OF C"ERY1RO We. E. Ryder City Clark 1� Feel. r Dtiy 21. 19H Shor!!t'• Deygtsaat County of Seat& Clara P. 0. Don 2S Don Joe*, Calltosn" 95109 Gentleman: The annexation knows as 'Ullovoo 6"-, era signed by rho Secretary of State on May 22. 1969. and became part of the City of Copartim an that date. Enclosed to a copy of Ordinance No. 429, including legal description and amp of tGs territory. very truly yours, Cm OP CUPLRfINO We. 1. Ryder City Clark l� goel. n my 27. Ing Mr. Al Carter Postmaster, Os artias post Office Bravado Creek Boulevard Capattiao, cawosmL ONIA Dear Mr. Carter The annaration [wove as "Bellevue 6"" ems signed by the Secretary of State on toy 22, 1969, and became part of the City of Cupertino on that date. goclosed is a copy of Ordinance No. 629, ineludiog Legal description and cap cd the territory. Very truly yours, CITY UP CUPERTINO Wm. 8. Ryder City Clerk 1j Baal. wMMMwwftMwMwMM� MEN Kay 27. mo c..au.l yire Diserlct 526 Tony Road Rea Jose, calufoeala gnu contletsa: The annaatlas k� as "961"Tus 66-5"we shad by the Seerstary of State so Ifty 22. 1969, and Decatu part of the City of Onpertlas on eb" date. Inclosed Is a copy d drdlosnce no. 629. includb" lepsl descri;tion and asp of cm territory. Very truly yours. CITY OF CUfE2 M We. R. Ryder 1j City Clark Reel. M May 27. 19" Public worm Dpaatarst County of gas" Cliers 20 Vast @addles Stitan San Jose. California 9313.0 0entlauat no oneaastion baasa as "sells►na 684" sae else sii by the Secretary of State on clay 22, 1969, and became g,trt of the City of Cupertino as that date. Enclosed Is a copy of 0rdinsoce go. 629. Mediae lesal desoripcioc and rep of the territory. very truly yours. CM OP COPVZ—.M '!a. E. Ryder City Clark awl. may 27. 1969 Son .two Mater Works Pest Office Rai 2" Ban Jose. California 94140 Atsemtlont Art TOames. ft4lessm, Oemtlemens The aumsaation I -- as "mallesne 654" ace signed by tw isoeetary of State so May i2. 1969. and became part of the City of Cupertino an that date. Raolosed is a cc" of Ordiaama go. 429, including legal description and cep of the territory. Very truly your.@, Cm OP COPRRTMO Va. R. Ryder City Clark 1� 4e1. Nay 27. It" Hr. Richard t. Ravin= Coyestioo Tire Station 2M3 Stereos Crook realwer/ Qepstiso, Calitosffia "am Dear Mr. Revises: The annexation bares as -Sa lavue 68-8" was sigosd by the Secretary of State on may 22, 1969, and bacaaa part Of tba City of Cupartloo as case date. Pnclosed to a copy of Ordinecce No. 029, Including Iisal description and sq oe3 the territory. Very truly Torre. CITY Of CUPERTIHO We. E. Ryder City Clerk I� Rsnl. May 27, 1969 Administration Offices Fremont Union Sigh 3ehseal. Jlntriat 589 Fremont Bond Sunnyvale. Caliform" 90001 Gentlemen ,be annexation kmosp N "Bellevue 68-S" me signed by the Secretary of State on May 22, 1969, and became part of the City of Cupertino sa that date. ;nzioaed is a copy of Ordinance No. 429. ieclmdiy legal description and asap of the territory. Very truly yours, CITY OF C4FEMM Ha. 8, Ryder City Clark 1� Small. u My 27, 1969 Administration offices Cupertino Union School District 10301 vista Drive Cupertino, CaluonaL 95014 Gentlemen: The nncuzatioa known as "Bellevue 68-6" was signed by the Secretary of State on May 22, 1969, and be!ss part of the City of Cupertino on that data. Enclosed to a copy of Ordinance No. 429, including 10341 description sad rap of the territory. Very truly yours, CITY OF CUPERTINO Wm. E. Ryder b City Clerk Encl. 4 May 27, 1969 Loral l.edislatim 8keimsn Pacific Talaphoae Rom 1007 ill North Market street San Jose. California Dear Sir: The aoaoaatiau known ae "Bellevue 68-8" was signed by the Secretary of State on May 22, 1969, and became part of the City of Cupertino on that date. "closed is a copy of Ordinance No. 429. including legal description and aaP of the territory. Very truly yours, CITY OF CUPERTINO Va. B. Ryder City Clark lj awl. Nay 27, 1969 Los Altos Garbage Cos;wW. Inc. 101 First Street Los Altos, Califorala Gentleman: Ths anncxatioa baovn as "Bellevue 68-S" was signed by the Secretary of Stata on May 22, .1W. and became part of. the City of ;.u?artino on that date. Enclosed is a copy of Ordinance No. 429, Including legal description ami sap of the territory. Very truly yours, CITY OF CU➢HRTINO �hn_ ... :Yder i.ity i:;i crr 1j L•ncl. my 81, Ing ME. 2. D. NNW" sasletast Distrlat Blot"" State of Califosals S+vIsioa of Sys Sm 33". alreos eaaa Sat hsacltoo. Callfaraia Dear Mr. Seas The aaaaration knows as "Sallems 684"was olSand by the Seeretary of State as May 22, 1969. and Reese past of the City of 'upartino on that date. Ruclosed are four copies of Ordinance Do. 429, inaludims legal deseriptlou and asp of the territory. Very truly )Dorn, CM OF C7PSS71SO Va. S. Ryder City Clark tocl. f a my », Ing trrordes, County of mote Clara 20 Vast Redding street San Jose, California 9311_0 Doan fir: The annexation knots as "Dallsrw 68-8" was signed by the Secretary of "to on May 22, 196-1, ..ad Dooaaa part of the City of Capertiso OR that data. An affidavit of ooeplation. Secretary of Stato r=-rttti- cata, and a certified copy of ordinaaoe No. 4", including legal description and mad •f the territory, are enclosed. Very truly yours. Cm or CUP,9% i us. S. Ryder city Clark 1j MIN r tlt. !toes L. VISSI a Fire Marshal. Nana Class Ceaa47 140 Ball"Strom ha Jess. Califorda f1110 Dear Mr. winlasI The snaeaatlen lemon as "asllswus 66-8" mu sfaaed by the 6ecretar7 of State on May ll. 1969, and bseae part of the City of Cnpartlan ea that date. ftelosed is a copy of Ordinance No. 419. issledina legal description and map of the territory. Very truly 7oore. CPP4 Of CurART MO w. a. Ryder city Clark 1' anal. Bellevue 68-8 Annexations 2 of 2 ` n ap ra' d• 4e,i ` �' led V O. rf r z e AfOUNTA/N!tlew .f-IFY-le s C�PE�it' •('tO��J cr: ` I Cr Y �•� i �1S : , w '. a :.�. :I �� I • ... . ... ... � `-t O •yam'.. � tk kr C-:r �., _ - .. e0 � � t � � l /:. I M p. .. � 7 R .t• 1 li .-{� { F9d47gy .'all. ,fie t. F•.�Ir f� �ij M]Y r1'. '� yt, K.tl,. S. 44,;•*1 } S ryl ,wrRi { .. RR r. sF " •• e y �, J� +o,a rr;�+ ;, � r. 3.Ir i ,�':��,a i Y} x tg fj r s f, A'�3 �_ i• �-•. + � .'� f�: t{ �., rr -.h�STvt c tr�t.•� jM1T-J, r. ,t��'tv-1 �' �` �r �)�'k �' N 1-.--R '�,�i xt�. . y�r r it '�'• 1 � .#{ �,f� (: d=`F. rid�,- ' ' i! 1 �i �r ', �•�, '+Yt,� S. .� -t.',•g � 1`-J 'AV )'. � rile i r • �.i 4 s !•�{a, h•jk/;.Eae + I Ftl.. � .f N r.'� { r':,.r -� �`C'c:'1 a { 'M � t sr i r � �: A r 'r f J*„- wr'r' •i '•c� � x*s.. i-' J�, +, i �a'""t4 i'�•r'Y✓i' ^4h -'1 F ctt . �a 4 W,.,.T .: �. k"b`. .a.'- r n,w; 1 ,•.Y d� ^a '.- -, •� � . ' �,�' � i . , Y ,� y Y � r f � -;n#:•, .�'•Q d-+yY,�C,r'�, � `s r S, , •1• Y ._y d 1�, � l'Li X1 k 7Ff.. �,-►�rD*. 'i, J ;3, r , n 4� �r M1 .J1i. 5.Ca _a, t a r�r r 7 :r �t yr P$ fat �•,�� • :r x`, .� 2!r r .. - *�.� t . r v let), i r 5 • 's' t :.. ] .+ ,s '(!k'.. it Ij �t��•• i - �� }- � �If ... �.. 'I .nr{ '� -•i �rY V '1� � � 4--jJ• ,r �yid. � �i*''t �, � i� ?"' `5` ?ui I�x t. �' �� ` '16 �,!1h 's ✓, � IV. p a.. a• r� r-+jet {t. .a�' iJ:.':i. +, r Y yy' ( �. *r �r", bi.' •�,. 'i�' r r•Kt ] �J`} }t p r.'�.. ..,ti }r�{Frr. ! F ..1! ilk J. �••�• r t`1 .t '"r•.t. (;^ .n•�,�'+ y,¢tt•�. .a r t t , .,� -I 1 ri K f,S 'CJ+11.' 4. h :lL) kFT: r t,,.. i Y.' � .'C -i f :' ,!!j JJJx===..r v (•' `� ,L I << 't �af•I" f�r � iJ <a )� ," c. ' •; �' + � } -� 'ra :` I r, ,'Y i � t 'I 5 �r9Vt,.rah... r `r.• •fir 'f! J i:i�._ rti S `l'. i r l.t^ °> +�.�,F K 7a;. f � W 1Ktr .r { I 'r'• ,' r �r �; � w,�.: asl' .. � �l l �6,Si i �. t � �'r",,1 ,1 E D �' ` �1({ � r� �{� �l ]� •�-rF ,�, 4: �i�A_f - .,� •f.q,.. ,. I, .• ,p ((p�•! t ) �' .o- �^r. ,(.t'.'4 ,z� .I:i` t J' A •. ,.t.`f r '.: 4- ! •.� � .i6`•,'. '4r'i ., �' J a - 5 � � x ��� [ �,� �, .H .�r�`. 1 �a�,, %. 3(,k.'�� S• � 1;: � �.� � �i ti rw �j'.� �,"' d f I i a -tt t( ,� "� �,d.•1 •N, r % ��� �. � �.; '.q ) •'.. :�I � �.�,� t s�� � Ps ��'y„4 �� ,fir C,'r r r -'t _ � ..'..-: — � +�. t°) 'i � '!�� '�" {ter 12 . • , - s ` r '� t ��r r '- � �/ /1 • .. 4`. r�, .{ L �•. �r _,� � � r i5 ,r 41)`,� _,r ry -g.� ,ti,t '�r r�+. '•'O y f' y = �'fA.t. '^ t ,' +_: ,'}' ,..1 ,t ,�'-�{S i'•+ f 1 :-., K .'�:M1 l y '-• ,.f7 y t `` �'° }1 H'.r t 47` . •y.k��'r "(ja w`s .! y+ t• i.i t it � dia A r I= `r y K err v t + 7 $V Al rn m N IS K � , j� may 27, 1969 Assessor, County of Santa Clara 70 vest Redding Strout San Jose, California "110 Attention? Eon Parker Dear Sir: The annexats--% r::-e as "Bellevue 65-8" was signed by the Secretary of State on May 22, 1969, and became part of. the City of Cupertino on that date. Enclo.ved is a --ray cf Ordinance No. 429, including legal deaertptic❑ and aap of tt,e territory. Also enclosed to a copy of the Stnta certificate. Vcry truly yours, CITY or Wm. E. Ryder City Clerk a Z.IA. l way V, at" mt. wart" C. Bahrb sops of Draftft s®vimr ysltution Dirlsiiea state Board of B�Salisaafa� P. o. Boa 17" Samoan". "Wore" 95M Dear Mr. Bohrkes The annasatioa know as "sellavue 68-8" was sigasd by the secretary of state w way V.., 1969, and booms part of the City of Cupertino m that date. Ordinance ■o. 4" (eartifter'). three copies of the sap and two list" of stroots and address" are enclosed. Very truly yours, City of Cupert.tao Na. B. cyder City Cl ek ti Ball. ems. �a �t f�ieatiAOa Dapa4se� Cwutp of game Clsas Em Carol Driwo Mas Jose. Califorsla "In Quistlareoi TAa annexation ksaw as "sellanw 88-8" was alined by the Sacrotary of Stara ae M7 22, 1969, and beams peat of the MY of Cupartirs as east tote. Snelosed to a Omy ant Ordinance No. 429, inoldfsi legal description and nap of the tarritorY. Very —17 >—o, CITY 07 CO![RTIND We. R. Yydar City Clark 1� Encl. fty V. 1269 asgiatnr of waters County of saute Clara P.O. tes 11A? sun Joss. ctlifosula "M Dan ss: The awumxamlea hrs®as "sellasus U-s" Ina signed by the gamete" at scene an may tl, 1969, and ease part of the City of Cupartles an that date. Enclosed to a saw of Ordioesoe 9o. 4E9, laaludl� legal description and rep of the territory. oee7 telly 7oare, CITT o9 CtiPM City Clank 19 awl. Ase.soer. eats of lasts Clan. )D West Seidl" inn.: San Jose. Callbs"ia 95116 Attentions son Parka Deer Sirs The summation known as "Sallawum 68-4" was signed by the Secretary of state on May 22, 1969. maid become part of the Ctty of Cupertino on that date. Snclood to a copy of ordinance No. 429, lucludlot legal description and map of the territory. Vary truly your•. Ctrs or CUPORTtso Va. s. Ryder City Clark u Son1. 3 � 27. 1969 Tas OslAasta! Santa 91u Caaa-3 10 vast swan setae Sea Jose. Cauteasia 95llo @eatleS"I The aamustioa kams as "1allNoo 684" me signed by the Secretary of stew on my 22. 1969. =4 becau part of the City of Cbpetlae as that date. Imlesd le e es" of Ordimme No. 629, iesledirS legal description sad sap of the territory. Very truly yours. cnT Op CUP mNo Va. E. Ryder City Clerk 1� Sml. 0 � Z7� 19Ap Pawls Oae sad 3148eaft CWEPSiJ 750 hest Olin Aw� Saasseals, Calllolvis ON" Attaatlaa: Mary Samtb Oaatlsmas: TM saaaaatlae tense as "Rauasns 66-6" was sisead by tle Secretary of hats am dy 21. 1969, and became part of the City of Cupastlaa b ¢fat date. taalosed is a copy of Ordinance No. 429. ineladlas lgsal description met mp at the territory. Very truly yours, CITY OF CUPEnT 0 Va. R. Ryder City Clark Reel. 2 I May 27, IW9 OsWtlae-emosgsals NmalclpY CRst 403 B. 91 Calm Beal Sunnyvale. callYou`els 94M Oatle s: Ybs annexation kusus as 'Oallwns 6"" was signed by &be Orcratt 7 of State as Way 22, 1969, and beams part of the City of Wpestlm on that late. Eaelosed in a aoyy of Ordinance No. 429, Including Legal description and m8 of the territory. Very truly yours, CM OF CUFMMID W. B. Ryder City Clerk la goal. wue a ewe,► STATE i iiltl,ED V SQUALRATEON p,,, .m`EO"" am R low"M1RsMMM t#urooec Jaw W.LVNM $am aft SAQaMam uuaawn Mm $..A omsw.h— ,w.wrew W..9" axam Harem a■.a F.d" Housm"1.RaNuff c e—aift x z_ Mr. Wm. S P,yder Cupert.n::�City Clerk May 29, 1969 10300 '.orre Avenue Cuper=-'_no, California 95014 Your letter of May 27, 1969 Dear l:r. ?.yder: -.._s -s to ackno,,.ledge receipt of the statement(s), filed a. :squired by Section 54900, et seq., of the Govern_._::: Code by uhish territory designated as Bellevue 68-c -_ s_uiexed. to the City of Cupertino by Ordinance No. 429 _.. 22, 1969• x descrip::ion(s) of bou!:daries T-' = showi^:e -ou^:daries 429 :..__. Address lists. -_- -)10 Board roll Will reflect the action evidenced by state_�nt(s) unless it is found to be inade- quat_. v=_ it is found to be inadequate or its validity for cs__ -Zent or taxation purposes is questioned, we will bri::_ s__r. a situation to your attention. A y of this acrnowledgment has been sent to the Deca--_e _ - f ?asiness Taxes. If they need additional in- fores:_c^ _or local sales and use tax purposes they will Ver truly yours, eo L. EASTMAN Chief cc-Mr. 2- zht L. Mathieseen VAL ATION DIVISION Sa-:.a lara County Assessor cc-Local ax Unit - Room 423 CITY OF CUPE; RTINO i June 2 1969 V Fiis: 49,049 MEMO: 89,050 `•-Tor Gladys McHugh- Deputy Clerk t- FROM: James E. Roof - Engineering Dept. SUBJECT: Annexations - Maynard 68-7 Bellevue 68-8 ------------------------------------------------------------- Enclosed for your information and records is a listing of street addresses in subject annexations: MAYNARD 6^-7 22530 Rfardo Road, Cupertino, California 95014 22540 Ff,�anio Road, Cupertino, California 95014 22560 Rcardo Road, Cupertino, California 95014 BELIZ" -:- 1017- c::ah Foothill, Cupertino, California 95014 / v' V� rr City of Cupertino STREET ADDRESS FOR "BELLEV0E 68-8" 1017E Foothill Blvd., Cupertino, Calif. 9501E