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