Loading...
HomeMy WebLinkAboutFuchs 76-4 Annexation Fuchs 76-4 Annexation. :+ .. i .� �, �. -.,' ,.tip � y�.t 6.'tr �Y ,� �� � �,�� � o ,- j� { � S � 4 z �, '� �� �' ��� �: �' v- :< f, `��' �� �-y .>�\ -`' :; �. :.. 1; _.4_ x;u �' ��' �� i'� a". , . 1:: �;��; I ` w1. r{. �� _ ,. ��'. a {` .i I. li �" �.: �,: I� �Btif F� � - � ° �i �.� _ gyp' . . ,�, ` �, � V� r � � ��: S �� �� a �'� ti rt. a._ � �. y� P r, (���{ 1 t r, ar 0 k � u K M. 9 r 4e i } a r» r r r r r ` Load Agency Farrm w Ci'+rtmti"p County Administration Builemq TO West bedding Street. Room 524 San Jose,C„'liitornia S5113 unto/ ®t Santa Clara 299-2323 Area Coda s,a fa Nomia ENIVI ROV24ENTAL CLEARANCE RECORD PROPOSAL DESIGNATION Fuchs 76-4 APRLICANTCiU Cun�rtine DZSCRrpT10v Annexation of .7217 acres; south side of Dolores St. .btw. Byrne and drarae for purpose of providing urban services to a planned single-family homes. ERMINAT1Igt N YES 1. Is proposal a project? if no, proposal is cleared for processing. If yes, complete #2 YES 2. Is LAPM Lead Agency? If no. Lead Agency Statement in.-laded with application, along with appropriate environmental documents. If yes, complete Environmental Asses nt below. 3. Project Environmental Data complete Project exempt � � (ENMRSED) Environmental Assessment complete —moo � L negative Declaration complete _ PP - 4 E ' Final Environmental impact Report APR 2 61 76 t EnvironmentalJOHN KAZUBOWSKi, Cl.,* rt Project En a Data NA1r COMPLETE MORia�9(11, Deputy � Require: STATUS Negative Declaration Issued 4/26/76 Draft EIR completed Final EIR completed L1MR0`R"ENTAL ASSESSMENT: Environmental Factors Potentially Affected: Community PbYsical Resources Cultural Resources Facilities Vegetation Historic Sewage Wildlife Archeological Water Water Visual Aesthetic Police" _ Air _ Local Community plans Fire Noise Displacement (Hoes i..ng) Circulation Geologic Employment.Business Schools misc. Hazards Other Community Services Staff Conclusion: The proposed project if approved would allow the provision of urban services to a planned single-fancily horse. The project is not of sufficient magnitude to result in any significant regional impacts. Accordingly staff issues this annexation applicatioi. a negative declaration. DATEA .1 2�6, 1976 c, r 100% City Annex msoLuT jou NO. 76-98 RELATING TO THE PROPOSED FOCNS 76-4 AMUMT ION TO Citz of cupert.ino . t MMM S the Santa Clara County Local Agency Formation Commission finds- annexation proposal known as Fuchs 76-4 to City of Cupertino is in the public interest. and that all of the owners of land within the territory have given their written consent to such annexation proposal, and WHEREAS the Executive officer of the Commission has determined that the boundaries as described in Exhibit A attached are definite and certain, BE IT RESDLVEZ by the Santa Clara County Local Agency Formation Commission that it does hereby approve the aforesaid proposal. . Further proceedings in connection with this annexation may be continued only 1r compliance with the approved boundaries described in Exhibit A and the City is authorized to annex such territory without notice and hearing and without election. PASSED AND ADO.nED by the Santa Clara County Local Agency Formation Commission this May 5, 1976 by the following vote: AYES: Commissioners Cortese, Lochner, Podgorsek, Sanchez NOES: Com hiss ioners Nome AvSENt : Commissioners Pavlina ^�V �. r Chairman; Local Agency Formation Commission ATTEST: t Deputy Clerk of the ._;arO of Stip a. visors EXHIBIT A ATTACHED cc: city 1 s ,w y fi�ssakt�t c t ° A� 4Ct8Pep.9 741PtaSe �Rot ty of OaO Area Coda, C�y c68 r CBS EFCATE OF FILING Pursuant to Section 54791 of the Government Code, State of California, the application to the County of Santa Clara Local Agency Formation commissiG:;:, described' below, contains the in- formation and data requested and required by this Commnission. Designation: FUCHS 76-4 Annex to City of Cupertino This application will be considered at the May 5, 1.976 meeting of the Local Agency Formation Commission. The application has been accepted for filing on the date shown below. 4-12-76 Date Assistant Executive' Officer Local Agency Formation Commission County of Santa Clara L&F+C-53 tut IW EWd Oppaguttuy eMP ya, .� sx --ice LOCILL AGENCY FOORTION COMISSION e or THE EXECUTIVE 2MCER Desiticn FUM 76-4 Annex to C3.ty of Cupertino I^= Agenda Hearing No. 9 100% Consent X ZAM Bearing Date a96 ubt 1M Consent to MNWJZW OF PROPOSAL: P, Acreage and location: 0.7217 acses# south 4dft Of Dolores St., btw. Syrne and orange Effect on community servic": ..X Provision of all ounic tpal services. . unnicipal services not provided as followa: Detachment froma (a) Boundaries: X. Definite and certain. ® indefinite and uncertain. V X Conform to Urban Service Area. `{ _ Do not conform to Urban Service Area. Do not create island, corrdor or strip. Create island, corridor, or strip. X Conforms to road policy. Does not conform to road policy. X Conforms to lines of assessment. Splits lines of assessment as follows : dd, Impact on School Distri-t: minor (e) Present land use: vacant (f) Proposed land use: single family residential 0 2.. SUGGESTED CONDI:°IONS OR OTHER COMMENTS: Negative Declaration (cocly attached) filed with County Clerk 4-26-76. 3. PRESTS: 4. FiiENDATION: 1. Confirm Negative Declaration. 2. Authorize City of Cupertino to proceed without notice or hearing. SUBMgTIMD: HOVASD It. CAMPEDI, Executive Officer tc- _ . ,1-,;`;t j Date 4-27-76 Distribution: Trars"rt-n`i rn P.cr��. •lr•-,. - . __:.. LhpC 2 1/73 Were r • ; UWAL AdNLVMV PURNATIOn COMMUMen CO M" uunAi w Ta vn*T ato aeon gas sow AGS14 CALIFORUM sglla TOa Clerk, City of Cupertino �9 FROM 2%e laca.l Agency Format ion Commission QATE: .-1= 716 i After yo= legislative body acts on 6-4 , Or nnexa ion or Detac men would you Mete and return to the County Department of Public Works the form below. Completi= of this form is a requirement of the Local Agency Formation commission, a=c will assist the Public Works Department in the maintenance of th<-;r raps and records. Thank you. E2MCUTrW O;FFZCER /S/ Public Works Departme::; • Engineerimmg Division 70 West _ ing Street San Jose, ca. 951 The Legislative Body c_ (blame of Agency) on � _ has(Date) - (Approved or Disapproved of An- xati,on or Detachment) sigma 8AFC-10 o Jilt _ Tbe unders --ad property Baer(s) hereby make (s) aLmplimatior. tce City of Cupertino for annexation to said of the hz�=e_-a=ter described territory in accordance with aticc 'linhabited Ttxritory Act cf 1939 of the Sty of Cali _r-:a. Zaid + e--_-_ is uni nhabi te:3 territory.. and is nit-ate t1ie Count- a-:ta Clara, State of. Cali;ornia. 7:he under_:__- petit:over (s) is (are) the cwner (s or iess than __.-=csrth of t e lazed in the territory pr,�,pcse%• anne}:e_ -_-_-e City of C=ertinc, by area, and by assesse :�e ss shop-_ =he last ec a ized assess-. t roll of It":-e __= --if Sa.--a .___.a in tr:._c tie territory is situate' . ,=cry is _ and r--E f _-, descri}c:.0 as follo-ws : (Le__- __script_cr., _ .at, and Local Aaency Fc.---___:_- Cotnmissicn's report at ached) - ;Indicate & house _ AD--'-:---Z- No or Rt. Box No ) D_'-ITF f d 1660 Yale Drive r C 12a8DO.00 s ^ �r 5442101 RESOWTUN W. 6211 349 pmm® A RESOLZ""Z'1S CF THE CITY CDOMM OF THE CIT`I OF CUPERTIINO MAKING =S ORDER DESC2131W ZMM BOUNDARIES DESIGNATED AS "FUCHS 76-4" TO BE AMMZED 20 MM CITY AND ORDERING AN- Inc[ATIOSS 70 THE CITY IC SEARING AS PROVIDE NO BY LAY; 3?n0![IMATELV 0.7217 ACRES, LOCATED ON THE SOUTH SIDE OF DOLOBFS AVERM NE2ffM BYRNE AVENUE AND ORAN= AVEM INERMS, pursumt to the provts1=w of the A+nnezat3on of Uninhabited Act of 1939, proceedings have been initiated by the City Cvuncii1, as 22w zmqpast of all the owners of the zv=1 property situate in the pry e�ea described. on its om natim to annez to the City all of that territory situate in the Cbmaty of Santa Clara, State of Calgfos�ia bmag ted as "Fuchs 76-4"; said MEMMS, the Santa Clara County Local Agency Formation Commission, by 3 of No. 76-99 adopted tLe 5ft day of Key, -1976, has authorized the CLty of Chgesclao, to anmez the territory demccEbad in -Exhibit "A" and as ahma dw 9e mv In Ezhii;it "B", designated as aftchs 76-411, without notlee, heaarIng cc elace2am in accordance with the D1&tx1ct Reorganization Act of 1%5; and tke City Council finds than: It is to the best interest of the a" of the Lerritort' proposed to be aced that the territory be annexed adzbout lic hearing; OBI, BE IT RESOLVED the the territory described in Xxhivit QED and as shown = the reap in Ekh It @'B", attached hereto and made part hereof, is bevaby annexed tc the City of Cnpert3iao. .. 9 AND AA:":'= at a regular aieetUg of the City Council of the City as C%v==bw this day of July 1976, by the following vote: TcMa limbers c= the City Council Jackson. N_.__-s, O'Keefe, May r Pro Tempore Frolich Hone Meyers AW=133: !Gone !sf Donald A. Frolich Mayor Pro Tempore, City of Cupertino E. Rvde- =7 V.a wt a p,l^.ai 7 q i �� RT1FY -�:. �' �A TRUE awl `rF WtTMtld ON F$LZ Z'7RECT COPY TMIS OFFOQE. CITV rw CUPERrI NO C i • 343 =sil $ti:.tiit "A" Res. No. 4211 AU ttat certain real property altuate in the County of Santa Clara. State of C&Worn a, more particularly described as follows: All of lots 148 and 149, as SW lots are shown and delsneated upon that ceivAls asap entitled, 9%Ap of Sfsbdierision A, :own of Monts Vista", which mW teas filed for record on Cho aleventh day of April, 1917 in Book "P" of Maps at Page 20, Santa Clara County Records: �■■ ing at the centerline of NcCliellan Road with the intersection of the scutberlm prolongation of the smsterly line of Orange Avenue (40 feet w"e); tbance north along said easterly line of Orange Avenue 238.42 feet, to a pit of intersection with the easterly prolongation of the southerly lines of said lots 148 and 149 as shy on said map to the TRUE POINT OF BEGIMU NG; tosme continuing along said easterly line of Orange Avenue, which line is a.Um a westerly line of that certain parcel of land annexed to the City of Cupertino by Ordinance No. 83 entitled "McClellan 1-A", North 130.82 feet to a point of intersection with the e+stsrly prolongation of the northerly 11m of Dolores Avenue as shown on said map; t mm , vest 240.30 feet along said northerly line of Dolores Avenue to a purist of intersection with the northerly prolongation of the westerly line cf lot 149 as shown on said .map; thmmce south 130.82 feet along said northerly prolongation and the westerly Zime of said lot 149 as shown on said sap to a point being the southwest cozmer of said lot 149; thence east 240.30 feet along the southerly line of lots 148 and 149 and iss easterly prolongation to the TWE POINT OF BEGINNING; ccsataining 0.7217 acres, more or less. Dt— ci o c) 60 ZCP J A � �n T� M ® Y 1; 49 M312 ISa., emw s.•oo.�o E 4er�ea4e t �!/�' eta•• L-0 CAS' ®1� i�e4P ev 7 e4S !4.6 r41 Z a wE�T 240.90 = OLORE�s AVEN6JlE 15o ` ® ►48 �? � d P 0® 0 35'7- 14-idi 2 N O� .�.?•®��• r-• V c car at ' r d a Y � a � o— MC-- LCCLLAN ROAD R P.O.C. PQDPcGCD AW"E-AA;T7®N Tb "4c C ITS{ +C C utPEQn V4 O �•ca;+td k t - raw AYE t Offtrob 95014 (40B) `- 011�ART1ytENT OF AONNISTRAME SER9 • .ay 21, 1976 Ids. Joseph Fuchs, Jr. ems. Doris E. Fuchs 16W Yale Drive _ San Jose, California AMEXATION - "FUCHS 76-4" "ems are enclosing a copy of Resc lurion .No. 4211 which describes the boundaries Ze-signated as "Fuchs 76-4" and �-*dering annexations to the City of Cuper- without public hearing as provided by law. his resolution was passed and adopted by the City Council of the City of .upertino on July 19, 1976. 1 M.i.EN PAGNINI i DEPUTY CITY CLERK rV ezcl. t l t k Y !I� oee Avenue QVwx0no,California 95014 me(408; 252-4516 DWAAMIENT OF ADMINISTRATIVE SERVICES !grist 24, 1976 Thie Honorable `',arzh Fong E 1 Seir-retary of State of Cali'',=orria 1_17 State Capitol SaKc-zamepto, Cali-fornia 9581.4 A`. ATION - " LC^S 75-4" ?i-_ suant to Sect on 35316 of the: C-overitment Code, we hereby transmit a ce:=-rified copy oResolution No. -211, designated as "Fuchs 76-4", an a'=eXation of real property to tha City of Cupertino. Kepase send us t•-;o (2) Certificates of this resolution, one for the County 3e�,.:order and the ether for our files. PAGNINI DiU: V CITY CLERK EP;!sr Ea-']osures i 4 i b F •c" 1 r J ,...mow... i., � •. y 2 �G .J' A �'6 �r r. -f, I r r• 1 �L- ak �l�..i ff;:+17A MA 9 j i !.T 7 fik 4 r ' e � r r.r f � c �r �� t'K. ♦ • P �a � s Ili I { j }.... - •� .T 10300 Tom Aremft Cuwnkk%Caiifemia 9SO14 Tde0mw 104)252-4SOS 31 D":kTMEW OF A16MNISTRIATiVE SERVICES September 7, 1976 , Office of the Fire Marshal County of Santa Clara 140 Hamline Street San Jose, California 95110 - ANNEXATION - "FUCHS 76-4" The annexation known as "Fuchs 76-4" was signed by the Secretary of State on August 27, 1976, and became part A the City of Cupertino on that date. Enclosed is a copy of Resolution No. 4211, including legal description and reap of the territory. ELLEN PAGNINI. DEPUTY CITY CLERK rw encl. s I 094 of rtbw . 10300 Tom Ass CaperthwN California 95014 Wepnow I408i 252-005 DEPARTMENT OF ADMINISTRATIVE SERVICES k September 7, 1976 , _r Planning Department County of Santa Clara 70 West kedding Street San Jose, California 95110 Attention: Mr. Frank Machado ANNEXATION - "FUC:IS 76-4" The annexation known as "Fuchs 76-4" was signeVby the Secretary of State on August 27, 1976, and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 4211, including legal description and map of the territory. , ELLEN PAGNINI DEPUaY CITY CLERK rw encl. a k f • w - of cuper"m Tone Avenm ChqNSane,Califor� s Vdqpkm(�)25- a CEPARTMENT OF AaWMSMATIVE SERVK:ES m Member J d Sheriff's County of -iara P. O. Box _ San. Jose, t - is 95103 'EXATION i 6-4" The annexar. -� .Ta as "Fuca _! was sib-__ _ the Secretary of State August _ , and becari pau of the Ci -: Cupertino on that date. Enclosed is of Resolutivc No. 4211, legal description and map of the s El LEN PAGN'I_L DEPUTY CITY tz 1 tt L' t X` A � q of pe 0 ' low TOM Maser 9M14 L4 (409f ARTMENT(W AOMMSTRATIVE SERVMX5 ' Member r, 1976 . Y ' O Pacific Gas s :Iectrlc Company 750 West C . _ Avenue Sunnyval:, :i irornia 94086 - Attention: asr: Bunch, ANNEXATION— FL:CHS 76-4" The annexat._= mown as "Fuchs 76-4" Was signed by the Secretary of State f on August 1,476, :and became part of the City, of Cupertino on that date. Enclosed i_ -- --ovy of Resolution No. 4211, including legal description and map of the.. ____itory. ELLEN PAC:::`;-- DEPUTY CI ,- ;L-ERK rw encl. 54, , i w l ,. c C" C"W"hW MW Tom A Cdilaseia 95014 ass 252-4505 GWARTAKM OF AQM MSTRAME 5ERVIM September 7, 1976 0 Cnication department Santa Clara County 2700 Carol Drive San Jose, Cali:or is 95125 ' Alt-N-EXATION - " i'CHS 76-4" -rye annexati,�a: --:-Lun as "Fuchs 76-4" was signed by the Sec retary of State as August 2 , i9;6, and became part of the City of Cupertino on that date. "_,:closed is a co-y of Resolution No. 4211, including legal description and zap of the territory. :.LF-N PAGNIN DUL:TY CITY CLERK rw enc l. (1 • S I % 3 f aim of - qti _ tome Tom A lr We"Ino,CaWmmia 95014 Tdnhone(409)8S=-4505 OWARTMENT OF ADMINISTRATIVE SERVICES September 7, 1976 Registrar of NoterF County of Santa Clara P- 0. .Box 1147 San Jose, California 95106 ANNEX`.TION - "FUCHS 76-4" The annexation known as "Fuchs 76-4" was signed by the Secretary of State on August 27, .1976, and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 4211, including legal description and map of the territory. ELLEN PAGNINI DEPUTY CITY CLERK rw encl. s t WAI aft of CWpertine ° z5 10W Tom Avmne Cap"no.Ganda 95014 .4, Td vhom 140B)252=-005 OEFARTMENT OF ADMINISTRATIVE September 7, 1976 ` a Administrative Offices Fremont Union High School Di-strict 589 Fremont goad _ 1 Sunnyvale, California 940-6 ANNEXATION - "FUCHS 76-4^ t The annexation known as 76-4" was signed by the SE-zr_tary of State on August 27 , 1976, and became part of the City.of Cupert 4z cn that date. Enclosed is a copy of No. 4211, including lega: ziescription and map of the territory. ELLEN PAG2INI DEPUTY CITY CLERK rw encl. T , r i • k- +,, • aft of Tom Avcnw 95014 California (408)252�-450S S&AitTMENT OF ADMINISTRATIVE SERWAS September 7, 1976 s San Jose Water Works P. 0. Box 229 San Jose, California 95103 e'EXATION - "FUCHS 76-4" ae annexatioa known as "Fuca. 76-4" was signed by the Ser-r_etary of State o August 27, 1976, and bec= part of the City of Cuperci- on that date. E-aclosed is a copy of Resoluti�o No. 4211, including leC,l ascription and slap of the territory. t I Fh PAGNINI LT-7L`TY CITY CLERIC ry e:sac l. X k Of A . I !3'W TOCM,4+rae t CAWrdno,Caf,amia 95014 C4081 ZSa-*W IWARTMENT OF ADAUWISTRATIVE Member 7, 1976 x F r Cupertino-53unnyvale Municipal Court 505"West El Camino Real Sunnyvale, California 94DE AMEXATION - "FUCHS 76-4" :fie annexatic-n known as s 76-4" was signed by the Secretary of State o*., August 1976, and be�--:a=e part of the City of Cupertino on that date. inclosed is a copy of ResQ . ion No. 4211, including legal description and map of the :.crritory. s`-I LER PAG N:': DEPUTY C I Iti' CLERK -W emcl. a I093MW TOM Avtttue Cam,Califs 95014 T (4001 952 4SOS DEPARTMENT OF ADMINISTRATIVE SERVICES September 15, 1976 1 Office of the Assessor County of Santa Clara 70 West Hedding Street San Jose, California 95110 Attention: Mr. Ron Parker ANNEXATION - "FUCHS 76-4" The annexation known as "Fuchs 76-4" was signed, by the Secretary of State on August 27, 1976, and became part of. the City of Cupertino on that date. Enclosed is a copy of the Secretary of State Certificate and a copy of Resolution No. 4211, including legal description and neap of the territory. ELLEN PAGNINI DEPUTY. CITY CLERK rw encls. a aft Of Qw� Tara Avcionw C.Maeaia 95014 TdWhM(40t)252-4503 IWARTMENT OF AMNISTRATIVE SERVICES September 15, 1976 , Mr. W. Preston Smith Assistant District Engineer State of California Division of Highways Box 3366, Rincon Annex San Francisco, California ANNEXATION - "FUCHS 76-4" ne annexation 'known as "Fuchs 76-4" Vas signed by the Secretary of Statc an August 1976, and became part of the City of Cupertino on Lnat date. Enclosed are :our (4) copies of Resolution No. 4185, including legal des- riptioa and sap of the territory. �.LEN PyGNINI DEPUTY CI'IY CLERK rw encls. 1W • Ito,Eafffmia 9 W14 (409) AMUB NT OF AMPUSTRATIVE SERviX Serlumber 15, 1976 Office of the Recorder County of San;a Clara - - 70 West Heddinz Street. Sc-m Jose, Cali-ornia 95110 AMBEZATION - "=;:CHS 76-4" The annexation as "Fuca_ 76-4" was signed by the Secretary of State on. August 27, and became part of. the City of Cupertino on that date. An Affidavit C,_pletion, Se_ret?ry of State certificate and a certified cry of Reso7 ::_:- `.o. 4185, including legal description and a map of the territory are e nzicsed. £LLEN, PAGNINi. DEMYrf- CITY CLE—iRK ry ene1 s. Ohl of cuper"M l 10300 Torm 1 e x{ tCmpndw.C dow-,a 95014 • IOARTMENT io; aDIONISTRATIVE SEAWKIM Septemberi976 Mr. Hart..-- _. -,hrke Supervis_r --rafting Services Valuatic. State Bo'- _ -yualiaatior. P. 0. Bc? -- Sacramen -._: fornia 95�0cs ANNEY.AT.I L-N 7 6-4" The anrcz, _: _ :.no n as "ru :s 76-4" was by than Secretary of State on Augu - 14:6, and Seca= part of t1ie :^_:v of Cupertino on that date. A certi='_�= of. Resolut'-D- %o. 4211, _ c �3) copies of the map, two (2) iist __Teets and ad r;ws,es and a xn the amount of $95.00 for Anne-.�--_-_ _..-zes are enclosed. ELLEN P t \--_ DEPUTY Tv encls. 4 ti Of Cwperfto 103W Toga Ava iCUPWdne.CAftxaia 95014 Tdqftm 1408)2S2-4SW DEAR:'WW OF AOMMSTRATM&ERWAS September 15, 1976 -00 Los Altos Garbage Company 1235 Pear Avenue Mountain View, California 94043 ANNEXATION - "FUCHS 76-4" The annexation known as "Fuchs 76-4" was signed by the Secretary of State on August =;, 1976, and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 4211, including legal description and map of the territory, and a list of streets and addresses. ELLEN P GN IN1 DEPUTY CITY CLERK rw encl. ti5 �k tCam JAL of C , E �+ //1''''i.f30�.��1 TA�Wt/l���1uus ,e n /� • CupwtIno,C*M T5OI4 • tYW 1 25 W s DEPARTMENT OF ADMiNISTR:>TIV€ SERVICES September 15, 1976 J' Local Legz__ation Chairman Pacific Te:_nhone - - 2 North Sez-7d Street, Room 1050 San Jose, Ca_ifornia 95113 ANN'EXATIO - "FUCHS 76-4" The annexa__,n known as "Fuchs 76-4" was signed by the Secretary of State on August 1976, and became part of the City of Cupertino on that date. Enclosed a copy of Resolution No. 4-11, influding legal description and map of thee,ritory. ELLEN PAG\-ti DEPUTY CITV CLERK r_w encl. f s: 1Wafts"Wpa"M MW Tows AMze tCMPWtkW6 CAftffnia 95014 Tine(M)2 t-� 1WAR•tMENT O AOMNISTRAIM SERVIM September 1.5, 1976 s . Cupertino :ire Station 20215 Stevens Creek Boulevard Cupertino, C- lifornia' 9501.4 Attention: Richard E. Ravia2a . ANNEXATIt.% - "FliCHS 76-4" The annexat_:n known as "Fuc:h's 76-4" was signed by the Secretary of State on August =, 1976, and became part of the Citv of Cupertino on that date. Enclosed iS -- .:opy of Resolution No. 4211, including legal description and map of the territory. ELLEN PAi\:S: DEPUTY CI :' ERK rw encl. .... °4 3.x.'-.:. ...,. .,.-. �e,:r'-. -" ., w...e-;n'..::,•.` ... 2Mr. -.,t.k.?v+E. y Of CW f. ► Q /Rpg 16014 omb TdrybM- September 13, 1976 d '.Y Mr. Al Carter, Postmaster Cupertino Fcst Office Cupertino, California 9501 ANNEXATION - "FUCHS 76-4" The annex: __,_n known as "Fu,__ 76-4" was signed by the Secretary of State on August ", 1976, and be�z� part of the City of Cupertino on that date. Enclosed IS, 2 ropy of No. 4211, including legal description and trap of the __.rritory. £LLEN PAG`I.;::. DEPUTY CLERK rw encl. a m 1 1 x r � 4 "Mis ' .fir a_Nn 14(t) FM ` MNT OF -Member 15, 1976 I _ Public Works Department County of Santa Clara 20 West Hedding Street San ;rose, California 95110 ANNEXATION - "FUCHS 76-4" The annexation known as "Fuchs 7b-401 was signed by the Secretary of State . on August 27, 1976, and bey part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 4211, including legal description and map of the territory. ELLEN PAGNINI DEPUTY CITY CLERK zw encl. s MW Taro Amine A ,CNfittsnla;6014 Tdophm(40B)M-005' ONARTMENT OF ADMINIETRAIM September 15, 1976 i Pacific Gas 6 Electric Company 70 West Olive Avenue Sunnyvale, California 94086 Attention: J. B. Phipps ANNEXATION - "FUCHS 76-4" :he annexation known as "Fuchs 76-4" was signed by the Secretary of State on August 229, 1976, and became part of the City �of Cupertino on that date. Enclosed is a copy of Resolution No. 4211, including legal description and map of the territory., ELLEN PAGNINI DEPUTY CITY CLERK rw encl. -. +, . ,,;.4 ;. ,.� . Y ,... .. •a v+.c♦ L ]2 ^hTw' ax...t:+w'f SAX $� 3'4^v'.. f 4.2'.= s -r-i - AWL of CdP MI2 95014 1408)252-4505 MENT OF ADMINISTRATIVE SERVICES Member 15, 1976 e Central Fire District 3071 Driftwood Drive San Jose, California 95128 ANNEXATION - "FUCHS 76-4" The annexation known as "Fuchs 76-4" was signed by the Secretary of State on August 27, 1976, and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 4211, including legal description and map of the territory. E1J.EN PAGNINI DUTY CITY CLERK zap encl. r- r 3 � w � . Of Cape"bw TO: Bert ®faich, Director of Public storks • DATE: September 15, 19i6 Ellen Pagnini, Deputy City Clerk ACT: ANNEXATION - ` FUCHS 76-4" Vi11 your office please provide, us with a list of streets- and addresses for the subject annexation. rw TO: Bert Viskovich, Director of Public Works ®ATE: September 15, 1976 FROM: Ellen Pagnini, Deputy City Clerk SUBJECT: ANNEXATION - "£LICHS 76-4" Will your office please provi e us with a list of streets and addresses for the subject annexation. 1 v t ivy i E j. i SIM OF CAUVOWNA S WAM C.' :;��,+ALI ® of IL�ltY Hrp 0040.Ra►feeftedchas TWO BNI S M. SACRAYEWO. CAUFOW" � WaEr (PAL NW Off SACRAMEN M CAUFORMA � / s.�WSWW.San oftD (916) 445-6950 wain AL i9 RtcHM INNWA xWem coca g c..t�eEAer,ssceam.iro W. W. ems me. Klan Paimild, Bvnty ate.SODOMY CCpOO upertinoTor city Sept. 289 1976 Cupertino, 95M4 Year ],otter of M� Dow lbs. Pagnini s This is to acknowledge receipt of the statement(s), required by Section %9W, et seq., of the Government Code by which certain territory known as Fuchs 76-4 was annexed to the City of Cupertino by Resolution No. 4211; August 27, 1976: x Legal description(s) of boundaries Hap(s) showing boundaries x Resolution(s) No. 4211 ® Ordinance (a) No. Certification by Secretary of State x Other $95.0O. Also, two street and address lists. The 1977 Board roll will reflect the action evidenced by the above statement(s) unless one or ewe of the statements are found to be inadequate. If a statement is found to be inadequate or its validity for assessment or taxation purposes is questioned, we will bring such a situation to your attention. It is necessary that the action be certified by the Secretary of State to complete the pro- ceedings. A copy of this acknowledgment has been sent to the Board's De- partment of Busimes Taxes. They will notify you if they need ad- ditional information for local sales and use tax purposaes. Sincerely yours, `7W4A/ CV, i� eo Martin C. Rohrke, Supervisor cc-Hr. Aright L. Hathioser. Tax Area Services Tanta Cara Counti, Amesasor Valuation Division cc-Local Tax Unit Pwas o••Z,53 C 349 ma313 STATE OF CALIFORNIA ) ) s,s. COUNTY OF SANTA CLACtA> ) ' A F F I D A V I T O F C 0 M P L L T 1 0 N (Section -4080 of the Government Code) Ellen Paanini , being first duly sworn, deposes and says: (1) That ,he is, and has been, at all times herein mantioned, the Deputy- City Clergy: of the City of Cupertino; (2} -hat she has been, and is, in charge of and has custody of all prozcedings knn,:n as the "Fuchs 76-4" annexation «+ the City of Cupertino, description and map of :.•hicb are annoxE ' ::ereto, a d made part hereof; (31 -_.�t all roc .�_�-:e;�ts on 1 ;; pert 1i11 tc tha prc-eeci- ings h-n,. compliEt vit•s:. DATED: i is 29th day of September 1976 'iepu:y C't' cic.rl City of Ctipertyi,o Subscribe-4 and sworn tc be-fore me this _ ay of 104 , Notary Pub c, in and for the County ��o��.►�c;►�,,;1.�►y.,<,6�M,,. ., of Santa ara, State of California. OFFICIAL SEAL My commission expires: .y 7' �� �:',` r WA9• E. RYDER 2 ,•Y ` ,✓ NOTARY PJPtiC C";;')RN;A � SANIA CI04 c0s."xy My Commission Expires July 4. 1177 t�X�l1+RN.A?tsR/G1�4►JGixy.W:.(.. ,r9,+►JC►' r