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