HomeMy WebLinkAboutAlexander 74-6 Annexation Alexander 74-6 Annexation
�-
... :'.
�,
� � �� ������ y ��� ��� � rn �
� � <� � � 7 � 1�.
� .;� f ,\ � -.fir '�..1 �, iy` �h.
- MK .t. ,`� .t
Q
4,
L �
S 0
'i
�.q.
(•.
.4.�. ��
1��-
:S.
+3
♦. _
\ '
ii�
9.
/T,
♦.e �:y.
�. :.
��\
f�\�
:.."
!.
{..
'��j'`.
`4
A �
t
_ / _ _
.,
. ,_
y...
_..
.-. .
�Y i
�. p
TC'i^
.f �
lf�F';
..,Yr.�
�:.
l.'1.
�j
,'�_..�'
�'
. '�,,,
../,.f. �.j`. -
an
!3,
�,i
t`. '4
.J.
_ _
a
i�
JgG .._ � .. ..
.� �`
;�•
�� ,'' �
,r r-�--
�.
r, ti x
�_
a- ;., .
,��.
� ��.
/..
7r,
`�.
�... .- .,.. i
s
.. 9 , .- --
1. �� 5 '' .. .., _ J
,,. .. � .:
.,.,
/s
r i/ - ,` 'v� ,r, I " ',. ..':�:.J. �, f. f3'. � �� .I' ♦ - ,Y N 1.
RESOLUTION NO. 3788
A FSOLUTION OF THE CITY COII1dCIL OF TRF• CITY OF CtTPERTINO
NARING ITS OEM DESCRIBING THE BOUNDARIES DESISTED AS
"DER 74--6- TO BE AMMED TO 111i CM AND OMERING AN-
WMATIONS TO THE CITY WITHOUT PUBLIC HEARING AS PBOVI�ED
BY LAW; APPROXIMAMY 0.179 ACRE LOCATED SOUTHWEST CORNEA
OF ALBAMM AND UNIVERSITY
pursuant to the provisions of the vexation of Unin-
habited Territory Act of 1939, proceedings have been initiated by the
City Council, at the request of all the owners of the real property
situate in the property hereinafter described, an Its own notion to annex
to the Citv all of that uninhabited territory situate in the County of
Santa Clara, State of California, hereby designated as "Alexen.;er
and
WHEREAS, the Santa Clara Covmty Local Agency Formation Commission,
by Resolution No. 74-144 adopted the 4th day of December, 1974, has
authorized t;le City of Cupertino to annex the territory described in
Exhibit "A" and as shown on the map in Exhibit "B", designated as "Alexander
74-6" without notice, hearing or election in accordance with the District
Reorganiza t :..Nn Act of 1965; and
WIMERLA:0, the City Council finds that it is to the best interest
of the City and of the territory proposed to be annexed that the territory
be anne:;ed vithout public nearing;
NOW. THEREFORE, BE IT RESOLVED that the territory described in
Exhibit "A" are as shorn on the map in Exhibit "E", attached hereto and
made part hereof, is hereby annexed to the City of Cupertino.
PASSED AM ADQ.0iED at a regular meeting of the City Council of
the City of Cupertino this 6th day of January , 1975, by the
followinn vcte:
.'Otc M-M!'Prs of the Ci:-v Council
AYES: Frcjich, ,Jackson, Nftyers, Nellis, Sparks
�It
INSTRUMENT dS A tQ%JE AMD
or r►�E oRroip«L om �It,4 1M TM38 L )CIE-
ATTEST C14 ���r• Cl�i
ciTY CLERK 1W 1"E T.iTV ®i'i UPEMMft
e� r
City Clerk
Bxbl It "A"
Resolution No. 3788
4
ALEIAMM
74-b
307 -.�.7%.
All that certain real property situate in the County of Santa Clara, State
c4 California, more particularly described as follows:
0mmencing at the intersections of the centerline of University Way and Alhambra
Avenue as shown on that certain Tract Map entitled "Map of Manta Vista, First
Addgtion," filed in the office of the Santa Clara County Recorder on April 11,
2917 in Book "P" of Maps at page 23, said point also being a point on that
certain parcel of land annezed to the City of Cupertino by Ordinance No. 30
entitled "Homestead 3-C, Revised";
thence along the centerline of University Way S. 890 50' W., a distance of
20.00 feet to the intersection with the prolongation of the East property
line of Lots 30 and 31 as shown upon the above mentioned asap, to the True
Point of Beginning;
hence along the prolongation and the East property line of Lots 30 and 31
S. 00 05' E. , a distance of 55.00 feet to the Southeast property corner of
Lot 30, said point also being the Northeast corner of Lot 29 as shown on
said map;
thence along the common line of Lots 30 and 29, S. 890 50' W. , a distance
of 100.00 feet to the Southwest corner of Lot 30 as shown on said map;
thence along a line commrnc to Lots 30, 31 and 32, N. 00 05' W. , a distance
s of 50.00 feet to the Nort},vet corner of Lot 31 as shown on said map;
thence cont_=ing along the prolongation of the last mentioned line N. 00
05' W. , a di_zance of 15.00 feet to the centerline of University Way, said
point also being a point on said annexation "Homestead No. 3—C, Revised";
thence aloe- the centerline of University Way, N. 890 50' E. , a distance of
100.00 feet to the True Point of Beginning.
Containing 0.1.�9 acres, more or less.
. f
�l�.
,j
g
cafCR arse CA G..;ZrtN0 oS 9.Ld
® _ rwrvrev'rf — — wily �.o c.
bp
�a
LOT
20' I
:to
®� �� 1riJ.S:.'•4:. C%!r L/M/rs i � si�iQ;.;taE�:• �^.j�!
TO
CITY Or Ca t I
..
• lc�u,� City Annex
RESOV_JT ION NO. 74-144 MATING TO THE
PROPOSED ALEXANDER 74-6
ANmmTgON To _ c'ity of Cur,ertino
MMMS the Santa Clara County Local Agency Formation Commission
fimft ammexation proposal known as Alexar+.er. 74-6
to City of Cupo�rtino �® is in the public interest and that
all of the owners of land within -the territory have given their written
c to such annexation proposal, and
WEEMEAS the Executive Officer of the Commission has determined that
the boundaries as described in Exhibit A attached are definite and
certain,
BE IT RESOLVED by the Santa Clara County Local Agency Formation
Commissi.on that it does hereby
approve
the aforesaid p_cposal. Further proceedings in connection with thie
annexation may be continued only in compliance with the approved
boundaries described in Exhibit A and the City is authorized to annex
such te--ritory without notice and hearing and without election.
PASSED AND ADOPTED by the Santa Clara County Local Agency Formation
Co=lssbon thig,_December 4, 1974 by the following vote:
AYES : Commissioners Cortese, Norton, Pavlina, Podgorsek, Sanchez
NOES: Commissioners None
ABSE ': Commissioners None
�Ii i/�
Chairman, Local Agency t'ormaLLioii
Commission
ATT'ZST
Deputy Clerk of the
Boarti of Supervisors
EYEr'T A ATTACHED
CC: City
® 0 tACSl Awty Fwmt lon C4mrr;lSOM
C n Adrt�inistr81iOr1 ®wilding
70 West 1lea38bng Street.Room%24
- San Jose. Ceialornia 95110
County Santa CN 'ra 299•2� Area croft 4W
C8M1'YC TE OF FYLnIG
Pursuant to Section 54791 of they Government Code, Slate of
California, the application to the County of Sar•c::;i Clara Local
Agency Formation Com€tission, described bel��i, coat ins the -n-
formation and data requested and required by this Cyr--nission.
Designation: ALEXANDER 74-6
Annex/ : :o City of Cupertino
:°;__s applicaticn will be considered at the Decemhe.r 11 , 1974 ^_
meeting of the Local Agency Formation Conlimission..
The application has been accepted for filing on the date shown
below.
Date Assistant Execui.ve Officer.
Local Agency Formatioa Comazission
County of Santa. Clara
r
i
LAPC-53 �.
M Egral eurdly Employer
G .
V + LO'L. AGENCY TI OY COM415S ION
REEM RE THE MMCW OFFICER
Des ion ALVL-,MER 74-6 Annexf=MGM to Ci Y of Cupertino
LUC Asje3nda Hearing No., ®® 100% Consent
LPJC Hearing Date 12-^4-74 Not 100% Coneent
1. 11=3W OF PROPOSAL:
(a) Acreage and locations 0.179 acres; southwest corner of Alhambra
and University.Effect on cownity s :
, x Provisice of all aimaitcipal services.
Municipal services not provided as follown:
Detachment fry:
(a) Boundaries:
X Definite and certain.
Indefiase and uncertain.'
X Cotif4r to Drban Service Area.
Do not c nform to Urban Service Area.
x Do not date island, corridor or stria.
Create island, corridor, or et zip.
X C:)nfors to road policy.
Does nc: conform to road policy.
X Confo=s to lines of assessment.
Splits lines of assessment as follows:
(41) impact on School District: Minor
(e) Present lard use: Vacant
(f) Proposed land use: Residential
2. SUGGESYED CO211:I0NS OR OAR ANTS: The environmental docum2ntaticn
salymitted by amity of Cupertino as Lead Agency for this project,
adequately G _'.__<,5es LAFFCO concerns.
3• `,$'S:
4. 2IDATIO3 ='fiat the City of Cupertino be authorized to proceed
without notice f_ hearing.
S H®ar1A" V. CJPENo dative Officer
by
ate 11-26-74
Diet Lion: Pig;-''_=-*^ess!Clork, C ertireo$!4a_k J. Alexander, 360 Town &
Country village, San Joce 95128
r
x. es. 3' ! � i �`Cf �r„L„ s 'a• E` ,pl�,4u q *��:`„�� � 'k• , � _, �ti. �r .
I
.countvof sent6clam
a , Of t +�
r
t LOCAIL Amr�tcv FORMATION COMMISSION
w0cm 620 SAN Josh.CAUVORNIA 08210 �Hl•
s
X
TO: irk, City of Cupertino
FROM: Local Agency Formation ission � ='
DATE: 122-5-74
After ycmix legislative body acts on AzQama U=fi ,
tMaMe Or nnexa ion or ac men
would yc complete and return to the County Department of Public Works the
form beL wv. Completic., of this form is a requirement of the Local Agency
1
of
1
Formatiam Commission, and will assist the Public Works Department in the
maintenance of their macs and records.
Thank. ya7--.
HOWARD V. AMPEN
EXECUTrvd OFFICER -
/S/ H FM W. CAMP``:
rublic Isrvrks Department
Engineer ing Division
20 West Bedding Street
San .lose:, Ca. 951_o
The Legislative Body c
(Dame of Agency)
on has _
(Date) (Approved or Disapproved)
(tame of A".nexation or Del.,achment)
Signatuzw. LAFC-10
I
0
t
- FZT'ITION
The undersigned owner(s) hereby make(s)
appLication to the City of Cupertino for annexation to said
ty of the hereinafter de=ribed territory in accordance with
tibe Annexation of UzLinhablted Territory Act of 1939 of the
Stmae of California.
Said territory is uninhabited territory, and is situate
imm. the County of Santa Clara, State of California.
The undersigned petitioner(s) is (are) the owner(s) of
less than ono-fourth of the land in the territory proposed
to be annexed to the City of Cupertino, by area, and by assessed
—a.:- a as shown on the last ecualized assessment roll of the
C amn y of Santa Clara in which the territory is situatnc . Said
�e_-ri.orl is bounded and ire full; described as follows :
(Legal description, Plat, and Local Agency
Formation Cr, iss on 's Report a-tach=d)
-and- (Indicate Stree=_ & house ASSESSED
ADr, SS tip. Sr & Box No. ) DATE VALUATION
1
c
Y
$
t
t
d �a
•4
}
I
j
fit
rdi
�r.
1
. -i :£uaf? ii. i11;
; Z . .w £aL.4 :ate
» ,tate
> .=sua t * Section . . tip ¥ : t C«!e, 9� =z tlaUS=1L a ce t-
. . � .
2£.
1= G£ ScUa US r6 {�> .:at.¥ :, E 4S the co==t
ȣcorder & t3f, UCA :-
LES 2&G§IKI
c:« CIS CI : \
\
>1 yt
t
r
, ' f
s
Ira
1.4
Ni
i
i.
r
}
- N.� �:�. I �,':/► i'.f=' I f:. I -..fl'. .e: /:.t y"_..may -
i t
4
:I.f �:�.1�i �' Wit- •iyw:
,f. _ xl ♦J.;I:I 1.:M'I f-, i. I:I 11;1• :1.1." ��'..
l
W r
I
r .• /� 1�, k
a � a
4
SM
r
11i 1 Tom Avenue
CaWornia 95014
1408)252-005
GEPMMENT of A01MMSTRATIVE SERVIM
Off lee of the Lax Collector
city of Santa Clara
70 rest Hedding Street
Sm Jose, California 95110
AJOEXATION - "ALEKANDER 74--6"
The annexation known as "A.3exande- ✓4-6" was signed by the Secretary of
State on February 20, 1975, and became part of the City of Cupertino on
that date.
Eaaclosed is a copy of Resolution No. 3788, including legal description and
=tp of the territory.
VI EN PAGNINI
3?EPM CITY CLERK
av
encl.
I
ELIE
e
4 ' .
ON ®f C "
10M Tare Araaue
C.MPU ",C$Ifamia%0 4
TeWww(40t)252-4505
DWARTMENT OF ADMINISTRATIVE SERVICES
Cupertino-Sunnyvale Municipal Court
605 West E1 Camino Real
Sunnyvale, California 94087
ANNEXATION - "ALEXANDER 74-6"
The annexation known as "Alexander 74-6" was signed by the Secretary of
State or. February 20, 1975, and became part of the City of Cupertino on
that date.
Enclosed is a copy of Resolution No. 3786, including legal description and
map of the territory.
II;
ELLEN PAGNIN
DEPUT! O-ITY CLERK
rw
encl.
s!i� CtopgrtW
10300 Torre Ague
Callfamia 45014
Tdepeaim(400)252-4505
DEPARTMENT OF ADMINISTRATIVE SERVICES
t
February 25, 1975
Registrar of Voters
County of Santa Clara
P. 0. Box 1147
San Jose, California 95108
ANNEXATION - "ALEXANDER 74-6"
The annexation known as "Alexander 74-6" a signed by the Secretary of
State on February 20, 1975, and became f of the City of Cupertino on
that date.
Enclosed is a copy of Resolution No. 3788, including legal description and
nap of the territory.
ELLEN PAGNINI
DEPUTY CITY CLERK
rw
encl.
Of Cu
'r
Toff Avenm
LYE,Callfenalm 95414
lAkyhow(408)2S2-450
GWARTUENT OF AOARNISTRATIVE SERVICES
February 25, 1975
Camunication Department
Seta Clara County
2700 Carol Drive
San Jose, California 95125
ANNEXATION - "ALEXANDER 74-6"
T"ne annexation known as "Alexander 74-6" was signed by the Secretary of
State on February 20, 1975, and became part of the City of Cupertino on
that date.
Enclosed is a copy of Resolution No. 3788, including legal description and
map of the territory.
EL EN PAGNINI
DEPUTY CITY CLERK
ry
encl.
S
a
CNN Of Cuper"M
100 TOM Amte
overgmk Gloemis 95014
TAwfiaw!4081 M-45W
CEPdlRTUENT OF ADMNISTRAME SERVICES y
Febxuacy 25, 1975
Pacific Gas b -1 ectric Company
750 West Olive Avenue
Sumw,-vale, California 94086
Attention: Mary Bunch
ANNEY.ATION - "ALZEMMER 74-6"
The annexation known as "Alexander 74-6" was signed by the Secretary of.
State on Feb-,---:--;- 20, 1975, and became part of the City of Cupertino on
that date.
Enclosed is a z-o_v of Resolution No. 3788, including legal description and
sap of the ter_it-ory.
ELLEN PAGNINI.
DEPUTY CITY CL-73-K
rw
eel.
t •�T.
f
200 Tan Avemm
CdDtatem VqT4
V006,vo 14061 M45E
NT OF ^BMUNSTRATIVE SERVKZS
25, :347c
Flaming Dew_.—
Cmmty of Sar:2 ara ,
70 West hedd--: _:eet
Saar Jose, Ca -: a 95110
Attention: `t_ _-_ak Machado
ANNEXATION - ` a1�ER 74-6"
The annexati.:-_ ,_su as "Alexander 74-6" was signed by the Secretary of
State on _0, 1975, and became part of the City of Cupertino on
that date.
Enclosed is _ __ of Resolution No. 3788, including legal description and
map of the
ELLEN YAGNI! :
DUTY CITY 4
air
encl.
s s
of CwP"wM
95014
$252-OOS
OF ADM NISMTM SERVICES
Febmazy 25, 1975
Sher1ff's Department
County of Santa Clara
P. O. Box 28
S— .ose, Califorriia 95103
MMUT JN - "ALUET.-ANDE.R 74-6"
The an-nexation kno:- as "Alexander 74-6" was signed by the Secretary of
State on February _i_, 1975, and became part of. the City of on
tom. 'ate.
Fmc.:-osed is a cope cf Resolution No. 3788, including legal description and-
zop
o_` the territ:rv.
PAGNINI
DVT77!' CITY CLERK
ry
emr-1.
ON of Q "
UM Tam Am=
QWwaft C10cmla 95014
Tdcpihm 00)252-4505
OF ADMINISYRAME SERVICES
February 25, 1975
Office of the Controller
Comty of Santa Clara
70 hest Redding Street
San Jose, California 951.10
ANNEUTION - "ALEXANDER 74-6"
The a=nexation known as "Alexander 74-6" was signed by the Secretary of
State on February 20, 1975, and became part cf the City of Cupertino on
that date.
Enclosed is a copy of Resolution No. 3788, including legal description and
-map of the territory.
Ej-T- FACNINI
DES CITY CLERK
rw
enc.l.
t
oh,of I
CMNirnk 1!
9SO14
05
MWEWW ADMINISTRATIVE SERVICES
Febcuwy 25, 1975
8i rk Department
Cbmary of Santa Clara
ffi ilest Redding Street
Sam , California 95110
ANEEZATION - "ALEIi&NDER 74-6"
tion known as "Alexander 7"" was signed by the Secretary of
Ste = February 20, 1975, and became part of the City of Cupertino on
tha= date.
F= - ' is a copy o: Resolution No. 3718, including legal description and
swap nZ the territory.
F�.�INI
DEPVTY CITY CLERK
rw
V.1fiff"cub"95014
001a5
OF ADUMSTRATOVE SERVVX5
25, 1975
OffIce of the Fire Marshal
Cbmaty of Santa Clara
lAS Line Stree-
Sam Califc--mia 95110
AVREXLTION - "ALM3-N'DER 74-6"
aeration ly:-_.n as "Alexander 74-6" was signed by the Secrets
ytztE cn Februa-.z ZO, 1975, any ate-- ;part of the City of Cuperti-c
t1at `ate.
is a cc77 of Resoluti — Nc_ 3 p3, including legal descript-zzc and
m of the terri.crv.
FAGNINI
38277TY CITY CLERK
s
of
Toso Avarua
Cafitwnia 9SO14
1408)M-4 05
OWAMUM OF ADMIMSTRA 41VR
February 25, 1975
Pacific Gas 4 Electric Cospany
750 Wiest Olive Avenue
Sunnyvale, California 94086
Attention: J. B. Phipps
ANNUTATION - "ALEXANDER 74-6"
The annexation known as "Alexander A-V was signed by the Secretary of
State on February 20, 1975, and became part of the City of Cupertino on
that date.
Enclosed is 'a copy of Resolution No. 3788, including legal description and
map of the territory.
171JM PAGNINI
I MUTTY CITY CLERK
rw
encl.
Cftq Of Cupeftfm
Ckwerarto.CONamta 95014
DWARTMIENT OF ADMIMISTRATWE SERVICES
February 25, 1975
Central Fire District
County of Santa Clara
528 Tully Road
San Jose, California. 95112
ANNEXATION - "ALEXANDER 74-6"
The annexation known as "Alexander 74-6" was signed by the Secretary of
State on February 20, 1975, and became part of the City of Cupertino on
that date.
Enclosed is a copy of Resolution No. 3788, including legal description and
map of the territory.
ELLEN PAGNINI
DEPUTY CITY CLERK
rw
encl.
Of
WHO Tom Av=W
moo,Calilenis 9501 b
(408)2S2-4SOS
GtARTMENT OF ADMINISTRATIVE SER
February 25, 1975
Mr. Al Carter, Postmaster
Cupertino Post Office
Cupertino, California 95014
ANNEXATION - "ALEXANDER 74-6"
The annexation known as "A1.exander 74-6" was signed by the Secretary of
State on February 20, 1975, and became part of the City of Cupertino on
that date.
Enclosed is a copy of Resolution No. 3788, including legal description and
map of the territory.
EL.LEN PACNINI
DEPUTY CITY CLERK
rw
encl.
�r.
rL
11 Tears Awsw
Cafifemia 95014
14416)252--4$05
IMPARTMENT OF ADaRMISTRATIVE SERVKZS
wary 25, 1975
Ch3pertino Fire Station
2=5 Stevens Creek Boulevard
CAxpertino, California 95014
A.2tention: Richard E. Ravizza
AMEXATION - "ALUANDER 74-6"
71�e annexation known as "Alexander 74-61° was signed by the Secretary of
Mate on Febrsary 20, 1975, and became part of the City of Cupertino on
that date.
dosed is a cc l of Resolution No. 3788, including legal description and
of the tern i:ory.
GLEN PAGNINI
OI'Y CITY CLERK
rw
�1.
9
` Cftq Of "
VOW
Tune A
Gs o,CdjFmvie"014
Tdapgmw(408)253-450
OVARTMENT dK AMN1STRATiVE SERVN:M
February 25, 1975
Las Altos Garbage Company
101 First Street
Los Altos, California 94022
ANNTEXATION - "ALEXANDER 74-6"
The annexation known as "Alexander 74-6" was signed by the Secretary of
State on 'February 20, 1975, and became part of the City of Cupertino on
that date.
Enclosed is a copy of Resolution No. 3788, including legal description and
map of the territory,
ELLEN PAGNa:
DEPUTY C17_`
rw
encl.
i
k -
:sa`
a.
10'M TwM Avenue
Capetdw,California 9SO14
Tdophorbs(406)2`2-4505
DEPARTMENT OF ADMINISTRATWE SERVICES
February 25, 1975
Local Legislation Chairman
Pacific Telephone
2 North Second Street, Room 1050
San Jose, California 95113
Attention: Pat Corner
ANNEXATION - "ALEXANDER 74-61'
The annexation known as "'P,l.exander 74-6" was signed by the Secretary of
State on February 20, 1975, and became part of the City of Cupertino on
that date.
Enclosed is a copy of Resolution No. 3788, including legal description and
map of the territory.
ELLEN 'AGNINI
DEPUTY CITY CLERK
rw
encl.
-
3;
�y
Tee Ave
95014
(409)252-4M
OWARTMENT OF AOMNIST4'KME SERV' n
February 25, 1975
San Jose Water Works
P. 0. Box 229
San Jose, California 95103
Attention: Art Thomas, Engineer
AATION - "ALERANDER 74-6"
The annexation known as "Alexander 74-6" was sibned by the Secretary of
State on February 20, 1975, and became part of the City of Cupertino on
that late.
Enclosed is a copy of Resolution No. 3788, including legal description and
map of the territory.
ELLEN PAGNINI
DEPUTY CITY CLERK
rw
e�1.
Am=
y
.C40amb 95014
2S
OF ADMINISMTIVE SERVIM
fthruary 25, 1975
X:
strative C.<: ces
Frvmnt Union b_sc School District
S" Fremont Roac
Sannyvale, Cal a:_r-=ia 94087
A-MMUTION - .,-k=- kngR 74-6"
Xbre annexation -` :3 as "Alexander 74-6" was signed by the Secretary of
State on Tebru-=_-: 0, 1975, and became part of the City of Cupertino on
tt date.
dosed is a of Resolution No. 3788, including legal description and
map of the terr_:_rv.
PAGNINI
Fps 'iJT'Y CITY =
ass
eel.
s
's
Y
7
95014
SMOMm"111l 252-450S
01:ADMMSTS.iTM SERVICES
25, 1975
Mr_ -9_ Freston Sm -
AzmLsttant District 1mgineer
Semme of Cal.iforni:: ;ivision of Hi -rss
B= 3366, Rincon A=me
Seas: Tra=isco, Cai.i: :aia
Tba aer ation 3s ".Alexander 7 " vas signer: '--v the Secretary cf
5 := v- -- F'ebruary ::. 1975, and became part of the of Cupertino ys
FAY&-. are foui- copies of Resci.-�tion No. 3785, including legal- -
ez=�f^n and map _-e territory.
ELZM%- AGNINI
ITS':'"_ CITY CLERK
rw
ens-
m
a
MATE OF CALI`___:T.A )
ss.
OF SAN_- MAP.A, )
A I D A V I T O F C O M P L E T I O N
ection 34080 of the Government. Code)
Ulm �apw being first duly sworn,
loses and s _
(1) T•r. .ve is, and has :bey, at all tines herein mentioned,
Vie. Deputy C--'--- __erk of the C .•— of Cupertino;
(2) Thai _ has been, a`- f , in charge of and has custody
r f all prose: _____ knoim as t _ '°Alexmder 74-6"
=exation t; _= City of description and nap of shish
se annexed = _,, and made == rea`;
-
(3) -1 aw pertair .rg to the _ roc=ed-•
�s had be--. __ -- ied r•.�it .
1_ :._D: This twenty-fath day of February 19.75
Deputy City Clem
Cite of Cupertino
5-Y^scribed a_._ z%orn to before
r: s 26tb _I V o f Februaa7' ,~_ 73)
TY�tary Pub I4_ . ___ and for the
ri Santa C1:•.__. __ate of Caii=___�.�.
+fir,, commissi._ -sires:
ratif of c m"D
1 Tome Avenue
,Cd forma 9SO14
N0B1252-4SOS
MWARTI ENT OF ADMINISTRATIVE SERVICES
NWhvary 25, 1975
Office of the Recorder
sty of Santa Clara
20 nest Hedding Street
San Jose, California 95110
ANNEXATION - "ALEXANDER 74-6"
The annexation known as "Alexander 74-6" was signed by the Secretary of State
on February 20, 1975, an.A became part of the City of Cupertino on that date.
An Affidavit of Completion, Secretary of State certificate and a certified
rApy of Resolution No. 3788, including legal description and a map of the
territory are enclosed.
ELLEN PAGNINI
DEPUTY CITY CLERK
rw
encls.
1 Of Ceti
INNIO Torn Ave me
Opwano,Cafifamb 95014
Tdqftm(408)252-4503
SWARTMENT OF AOMINISTRATIVE SERVICES
February 25, 1975
Office of the Assessor
County of Santa Clara
70 West Hedding Street
Sn Jose, California 95110
Attention: Mr. Ron, Parker
ANNEXATION - "ALEXANDER 74-6"
The annexation known as "Alexander 74-6" was signed by the Secretary of State
on February 20, 1975, and became pa:-t of the City of Cupertino on that date.
Enclosed is a copy of the Secretary of State Certificate and a copy of Res-
olution No. 3788, including legal description and map of the territory.
ELLEN PAGNINI
DEPUTY CITY CLERK
rw
earls.
Cftq of a"
101 Ymn Apse
Cd1fotnla 95014
Uklow 4408)M-teas
OF AOMM"RATIVE SERVi O
25, 1975
Mom_ Martin C. Rohrke
Segmervisor of Drafting Services
Talzation Division
Sete Board of Equalization
P— 0. Box 1799
�aczamento, California 95808
ASUZATION - ':ALE w%;DER 74-6"
nie annexation km-own as "Alexaridez 74-6" was signed by the Secretary of State
cm February 20, i975, and became part of the City of Cupertino on that date.
A_ certified copy of Resolution .No. 3788, three (3) copies of the map, two (2)
sts of streets and addresses aad a warrant in the amount of $85.00 for an-
tion fees are enclosed.
MLEN PAGNINI
Y CITY CLM
Puma Immm IV: 4959670
10300 '@owes Amomm 3 ` -:_
IV
ZZATOF c e?;_ _ 7
!AL R
0 A V 1 T O F C 0 e. o ? 0 N
_a:an 3•080 t�ie Government ...'e?
-gum rop—I _ i first dvly s-wo7n,
{1) _. beta, -. _ :s , it t,: ? t3as c:.•
a "Alter 1""
��,...__. t, a.. 4.E' =7. .. .. .. _ � _ �•,T., - .. ... :fir _ .. ._ ...
Tr _ -.wenty-eighth ------ day- ti_ February 19 75
ueputv (.ywerk�
Ci t4 z_ -.LePev .11O i
- 28t:h f February , 1 75, -�
ya=y Yubl.,� an:i for t:zz :�-.nty
-znL3 of
*`v cra7missi;
ly
filyMl
13
i
SLAP or CAMOMMA
tM a SlWiL SOCKWUNT0. 4tttest+ita Jam W. uWCH
%o. rest VM SACLUOMM cam.95M 69cond ate+.foam
,1 T atCHARD NEWOU
FDU"h Db"K posed@=
RENNEttt cow'
cenadrw,sawsmwft
W. DUMOP
Z! ilk a. w sewomy
3no City Clerk March ll, 1975
Torre Avae
Mipwtim, California 95M4 Your letter of
Feb. 25. 1�15
Dear Ms. Pagmini:
This is to acknowledge receipt of the statement(s), regmired
by Section 54900, at aeq., of the Government Code by which certain
territory designated as Alexander 74-6 was annexed to the City of
Cupertino by Resolution No. 3788 February 209 1975:
Legal description(s) of boundaries
Kap(s) showing boundaries
�.. Resclution(s) No. 3788
Ordinance (s) No.
Certification by Secretary of State
x Other $85.00. Also, two address lists.
The 1976 Board roll will reflect the action evidenced by the
above statement(s) unless one or acre of the statements are found
to be inadequate. If a states t is found to be inadequate or its
ralidity for assessment or taxation purposes is questioned, we will
bring such a situation to yaw attention. It is necessary that the
action be certified by the Secretary Of State to_complete the pro-
ceedinp. s
A copy of this acknowledg ent has been sent to the Board's De-
partment of Business Tame. Moy will notify you if they need ad-
ditional information for local sales and use tax purposes.
Sincerely yours,
CV.
Martin C. Rohrke, Supervisor
Tan Area Services
cs41r. Dwidit L. Mathiesan Valuation Division
Santa Clara County
cc-Local Us Unit - Roast A-Z"
STATE
UT
STATE Of EQUALIZATION . _� /,� First IAdtid,Son FFe�dsm
1Q2r1! 14 S9 ET, SACRAMENTO, CALIFORNIA �' !". !�� JOK" W. LYNCH
(P.O. 2OX Off, SACRAMENTO, CALIFORNIA 951M) �C-r •n �'�� S�ca�d District. Fresno
J WuuAM M. BENNETT
f — j �•-r1 Third Qistrid, Son Ink
7' '!
RIeIIARo NEvlas
May 19, 1975 Fourth District. Fosodeno
KENNETH CORY
Con roller.S srtto
• W. W. DUNLOP
Executive Seerektry•
Ms. Ellen Pagnini, Deputy
Cupertino City Clerk
10300 Torre Avenue IN REPLY REFER TO:
Cupertino, CA 95014 Local Tax Unit
Dear Ms. Pagnini :
Alexander 74-6, Resolution No. 3788
Please refer to our letter of April 9, 1975, a copy of which
is attached, concerning the above noted annexation to yoTir
city. Our records indicate that as yet we have not received
a reply to our request.
Unless you furnish us with adequate annexation notices, we
will be unable to identify and allocate to your city any tax
from businesses in the newly annexed area. We would
appreciate it if you would give this (natter your earliest
attention.
Very truly yours,
Robert M. Hocking
Supervising Auditor
RrW:db
Enclosure
i
i
Hey n, 197S
State Dowd of Equaliaatlm
Ssrrarnto, California
Attentim : Eabart M. How
gtqvreiaor Amdito�t
E'aelossd for your perm al aad file is a copy of ltasolotioa M. 3788 Aummatim
"Alaam der 74--6„; also a copy of Streets and Addresses.
ZLLM pAGNM
H1 M IL C1TT C1SSR
Sp/sr
earls.
JAL
r.
STATE GF
STATE WAND OF EOUALIZAInON � Rn+o:w:v,vee r+a.ae:e
1= I6 +TO. CALWOQMA j/� JONr W. LYNCH
(P.O. OW XPW ,CA04XINIA 9UM Soavd District, R.sr+o
1
WiIUAM M. tENltE4T
r-t _ TAerd Dismie+. Sm.Helsel
r� 1"C"A= NEWINS
April 9, 1975 F~0 Dit"i".
1' CEMMM can
W. W. M Mla•
Er.cvri•.3.aefmr
Me. Me® Pagnini,, Deputy
Cupertino City Clerk
10300 Torre Avenue IN REn
Cupertino, CA 95014 Tax Ifni t
Dear Ms. Pagnini:
Alexander 74-6, Resolution No. 3788
The maps of the above-noted annexation furnished by your city
have been received from the Board's Valuation Division. We
note that street address numbers have not been shown and a
list of cumbers did not accompany the maps.
We would appreciate it if you would furnish us with this
information. In the event no street numbers have been assigned
and there are no business firms in the area, a statement to
that effect old be adequate until the land is develoFed.
It would help us in recording future boundary changes if you
would include street address numbers on the maps which you
send to our Valuation Division when making an annexation
filing.
Thank you for your cooperation.
Very truly yours,
Robert M. Hocking
Super-rising Auditor
RGW:db
� 9
HAFMNWM car a
sACW CAUFOaepu
(916) "5-4181
Jatmrg 31, 1977
Mr. Wi _ _m F. Ryder
City =Tc
10300 '__---i _venue
Cuper::T :.A 95014
Dear
Ct -nary 31, 1'"- we maile ;:our County Clerk
or Re ___T_- Voters a rec.;est for -e-: --i.cation of the
number -__istered •,o:ers it the ar-exe. territory described
as 74-6, Res :..;tion No. S_ ."
of t'ra= annexation -iled with the
Secre:a_ - State on =eazc;ary 14,
-�nulation is ..sed in the -or:ionment of
cigare:__ _Ixes. highwa-: users taxes, motor vehicle
license: ("in-lieu"J :ax) .
Very truly ' ours,
KENNETH CORY. STATE CONTROLLER
Willia= S. Bierly, Chijf
Division of Accounting
FAM-23 Plev. 11/76)