Loading...
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 »£corder & 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)