HomeMy WebLinkAboutStevenson 76-1 Annexation Stevenscn 76.-1 Annexation
h �t
L
i
1'
'i.
y
r..
S,
1 f s
J
V" Y:•
Y � .r.:l ./ l vets.�. •1 ���.' / �.� N�` ��{
j
,3
4
1
•Y
a;
1 1:
}� 1
-
o r ,
xt,
l•
q�.
s
a
F
5 ,
•I.
•tt�
j
Y ` .
j
t Y.
.n
. e
ty�`,5
o
Adn iniwa ion Sualfifte
70 �,
of Sarft Clara MM� .CaaWn8 e31 ao
s Caft 40
t
CAMCzri
Pursinant to Section 54791 of the Government Cade, State of
California, the application to the Crmnty of Santa Clara Local
AgOucy Formation Commission, described below, contains the in-
tion and data requested and recpiLred Any this issicn.
vesiqnation: STEVENS= 76-1
to City of Cupertino
Ibis application will be considered at the aril 7, 1976
smseting of the Local Agency Formation Commission.
The application has 'seen acc: pted for filing on the date shown
below.
Gate Assistant E' - -,#- ve officer
Local Agency Formation commission
County of Santa Clara
f
a
LAM-53
Y
�
, �yy �y�s (� s� T �y�y
aw � . COUIt i i. OF .ANTA C4%N9
c
__. Loch .• Aclk24(7y Flo 0r4 COMXSSIO'3
REPORT OF THE E=UTIVE OFFICER
Designation smma sm 76--1 Annex/tWtC&M to City of Cupertino
IJLPC Agenda nearing No. _. 17 100% Consent X
LAM Nearing Date 4 7=j Not 100% Consent
1. FISVIEW OP PWPOSAL:
(a) Acreage and location: 0.575 acres south side of Santa Paula, btw.
San Leandro and Mira Vista Aves.
(b) Effect on ccumunity services:
X Provisions of all municipal services.
Municipal services not provided as follows:
Detachment from:
W Boundaries:
X ,Definite and certain.
— indefinite and uncertain.
X Conform to urban Service Area.
Do not conform to Urban Service Area.
X Do not create island, corridor or strip.
, Create island, corridor, or strip.
X Conforms to road policy.
Does ::ct conform to road policy.
Confa.=3 to lines of assessn- ent.
Splits lines of assessment as follows :
(d) impact on School District : none
M Present land use: single family residential
M proposed land use: single family residential
P
2. Sir'GGES2'ED CONDITIA ONS OR OTHER COb'MENTS: Negative Declaration (copy
attached) filed with County Clerk 3-29-76.
3. PROTESTS:
4. RZCOA:.u.ENDATZO:Z: 1. Confirm Negative Declaration.
2. A"thorize City of Cupertino to proceed without
notice or li._,3rin3.
x
k
SVMUTTED: N®wARD w. CAMPEN, Executive Officer
4
a • 10 Dot€ 3-29-76 .
by Q_A n
Distribution: Transportation Agency/Press/Clerk, Cupertino/William
,.a37 22334 Santa Paula Ave. , Cupertino 95014
*.
LArc 2 1/'73
aid, r1L Ai
+i,
y
100% City ? nnex
M OL TI'ION NO. 76-76 RELATING TO THE
PROPOSED 176-11
TYcy °''O _ Citv of Moertinc
WMMVMS the Santa Clara minty dal Agency Formtion Commission
ftaft annexation proposals known as StevenmM
to t�► of C rtiao is ixa the public interest and that
-...all of the owners of land within the territory have given their written
to such annexation proy►osa1, rind
UMMEAS 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 Co-atf Local Agency Formation
C ission that it does hereby
appro"e
the aforesaid proposal. Further proceedings in connection with this
annexation may be continued only in compliance with the approved
boundaries described in Ey.,,hibit 'A and t1te City is authorized to annex
__—such territory without notice aad hearing and without election.
PASSED AND ADOPTED by the Santa Clara County Local Agency Formation
Commission this April 7, 1976 by the following votes
AYES: Commissioners - Cortese, Lochner,, 1?avl ina, Podgorsek, Sanchez
HCO&S s Commissioners Nine �
ASSENT: Commissioners None t
fs
Mairman, Local -Agency Formation
1 Commission
ATTEST:
06&ty Clerk of the
Board of Supervisors
city
„., 4V w
R
O 9
MY
®
LOCAL/tti=CCV FORMATION OMMISSION
�► atse►e�arnes�.�otat� sa aEvgetasT
r sus 0"MOM CALMFORNM sass
Clerk. city of Cupertino '
f
The Local Agency Forsaatfce Commission
After your legislative body acts on STEVZN,,qoN 76-1
me of M—MexaElon o. 13etacrimeiM
would you complete and return to the County Department of Public Works the
fOM below. Completion of this form is a requirement f the Local Agency
FOCation Commission, and will assist the Public Works Department in the
maintenance of their daps and records.
Tbank you.
UCMIAM W. CAMPEN
IVE OFFICER
/S/ BrA!MRD W. a1MPEN
Public Works Department
Engineering Division
20 rest Heddina Street
San Jose, Ca. 95110
The Legislative Body of __..
(Name of Ardency)
has
(Date) (Approved or Disapproved)
(Name of Annexation or Detachment) �
nquature 1"C-1 D
gym.
4
The undersigned property owner(s) hereby make(s)
application to the City of Cupertino for annexation to said
City of the hereinafter described. territory in accordance with
the Annexation of Unin?aabited Territcry Act of 1939 of the
State of California.
Said territory is aaninhabited territory, and is situate
in the of Santa Clara , State of California.
The •�-_=ersigned petitioner (s) is (are) the owner (s) of
not less one-fourt-% of the land in the territory proposed:
to be anr. :d to the City of Cupertino, by area, and by assessed
value as on the last equalized assessment rel? of the
Count. e` Clara in which the territory is situated . Said
territory _s curded and more fully described as follows:
fecal description, Plat, and Local Agency
Formation Cc=ission' s Report attached)
-and- (Indicate Street hcuse ASSESSED
OWNER =DD31ESS ?ao. or Rt. & Boy: No. ) DATr VALUATION'
$ 23$800
Parcel No. 357-5-36 $
C 223 ma487
s
A ' C
As
soft
sm arim"W
3339,
pwmmt
4 s to 01 " !_of M Aien of t� liwrl-
t A of 3339 i UM initiated by to City Comen, at to
of O11 the ammm of do g4ml p=pamy situate is tbe pmpaM holiminafter
WAO w its ana SCUM tO aft to do City all of that uninhabited
taowitasy situate is to Comatr of Ctawa, State of Califorols haveby
8ai md as "Stevemm 76-10; md-
tba Salta Gars COMM dal l&MEcg PoramtUn Camdesl+an, by
EAm No. 76-78 adapt" the 7th day of April, 1976, has authorised the
City of Comertim, to a ms;& do tezwlt=7 described In Exhibit "A" a as
Chow an the =W la Exhibit "S", ad as "Stawassm 76-1", without
notice, beering or aleetlan to accosffimce with the District Reny !on
Act of 1965; and
the City ICom ell triads that it is to the beat interest of the
City and of the territory proposed to be mummed Chat the territory be wed
without public hearing;
HM, THMUM, BE IT EESMYED that the territory described is Exhibit "e
and as ohms on the imp in Exhibit °B'", attached hereto and made part hereof,
Is hereby annexed to the City of Cupazt1no.
PASSED AND AD04?= at a regular wing of the City Comxcil of the City
of CoortIm thfs _12adday of J::aa 1976, by the following vote:
Vote Umbers of the City_GMMAJ
AMM: Frolich, Jackson, NtH-is, Ssyers
HDBS: Mone
s n�1r1�0`: n r rAa fo
AA,
i
't THIS to To Ct:RT#�v TM•4'Te,r ., t ��,�
INSTRUMENT IS A TRUE A40 CORK C d'OPY ii�� a6E48�
° OF' THE ORIGINAL ION FILi: %N THig ibFPICE. 9
3.
° ATTEST - 19 �(
CITY CLERK OF, E.Ci�^ji OF CUPENTiN{t
Y. KIP
CITY
F
• C pm489
am. m. 405
tSali$ it the Comm of Clatra,
' Ola'yi lit, ttDse .' as faumm:
T7 and 784 and a vf Lots 78 and 76 as Shim up= aat
r of s to vista", ouch ft mw
sw _.., ft t$t of at as CoGay of &eta cum,
. an 8Y, Sa Bit "P" of 81"'D "so 17; atem
cc fnd ale►• dm~ 3nMet " gnumm G. Stevonson, at. tot
!s Sock 40, vw M. &mta CUM Clo any fords;
to MMICIM at the ltntersactim of tea aaaterllne of Santa Paula Avaosa and
Mr-C ;
cbmwe U. SV33' v., 230.36 fast along the cAmtarllne of Santa Paulo,► Avemne
to the tatersection with the northerly Prolongation of the westerly lino of
Lot 77 an obown as sa A Mai;
cbmwe S. V07' V., 20.00 meet along Bald prolongation to thl nDvthmwt oorn,er
of Lot 77, sald corner being the true point of beginning;
said 1LY'+m point of beginning being an armtharly boundary of Santa Paula► Avenge;
theme S. 0007' V., 200.24 feet &law the emmon line of Lot 7" and Lot 77
and its prolongation to the southerly lin,e of Lot 76 as shown an said Map;
thou* S. $9053' E., +25.12 feet aloug the southerly line of a portion, of
Lot 76 and Lot 78 to a point being a corner of that certain parcel of land
amsad to the City of Cupertino by solution 8e. 3729 on October 9, 1974
mantled 'Brady 74-5";
thaaeee R. 0007' E. , 200.24 feet aloes the westerly line of i,� S=msxatlon
74-5" and;
thomme oontl g along the won line of Lot 78A and Lot 79 as shown on,
aid NmV to the northeast cormw of Lat 78A;
themm aamterly along the northerly 1-9 of Lot 78A and Lot 77 N. 89*53' V.,
125.12 feat to the true polat of beglunIng.
Congad=& 0.575 acme, more or less.
..;,
_ o
led
7w
s
Ito
V"Aw 5
CID
q® •fir.����
SL
• 00
y� s
•La :r to
_ s
s •a'
®a .®a
. r
.'
=01
AML
It-
w
� a
;t
ff OF Rife SEMM
� M
ks 6' W, 6 •
JUJUaw G. Stevenson
Dmo by L. Stevenson
Santa Paula Avenue.
Cwwrtlw, California 95014
}
AMMA
TION -- "STEVENSM 76-1"
We are encicsinL a copy of utiOr± NO- 4185 which describes the boundaries
designated as "S:evensan 76-1'° and ordering annexations to the Eiry of r-
tom¢, witheA public hearing aspvtrvided by law.
This resolution was passed ado;Ited by the City Council of the City of
iv4Wrtjno on June 1976.
rAAZN PAGN I\i
CITY CURK
r�
mil.
ki s'
� ^ r
i H tz7iyf�4 "� YF.
e.� T .r 5'• ,.• C�.0
x ,
9 , V
Asa
�r
$. j , 6 y 3^
.T 23, 1976
me honorable .'+arch For- ':: ..
Secrerary of State of Calage;raU
117 state Capitol
!v
�_Crawento, C.allfoniia 9!314
to ser-:jv` ssg. i. . 4Y1t^ t iC of 6'!0l't^
_+tL VOI'Y O L.'_ [f'} '. 'i ""'��^4t9'@^ 8'= be«py, •to,�► 7t: l'!� !!Fi 7'$1_i�+
serf Li,',- a-) Gc::.z_ errs o enis re-!t�txp ,mg Tar Rile Ltd
��^.:'..a:.' ,..... CloC or:ic'r for +aur �s►mil'".
�i
i
•s
x
I
k.
s:
•i
.f; l '.:;Y. ,,.L l- I'l .,:'Fa`r a I r... i`�..' ./ s .i`i rt- "°I i • f
t
Tt
3^
of
L
-� �� a ' �r r •- f f
ref 6
1
1 �
V+ Y � y � \ ! .� I�_.. � �/ i1 r �' • of -f(( {'.
� � �r�• �r�1. - �..i "f I "�•",,a�� �1. Ir �l � 9{.•�' �� l �f .� /� �« ! ..mot 1 _ t .i.�I r,�!~ t��: {
CON Of
F,
tOM TWO Avenm
caforah 9Sd14.
Tdahom(409)2S2-4305
OWARTMENT OF ADUMSTRAUVE SOMIM
August 3, 1976
Local Legislation Chairman
Pacific Telephone
2 North Second Street, Rom 1050
San Jose, California 93113
ANNCEXATION - "STEVEN-60N 76--l"
the rannexation+ known as "5tevenson 76-1" was sigued by the Secretary of
State on July 29, 1976, and became part of the City of Cupertino on that
date.
Enclosed is a. copy of Resolution No. 4185, including legal description and
nap of the territory.
ELLEN PAGNINI
DEPUTY CITY CLERK
rw
encl.
,,p
at4 of C
ism Teas Aresic
Caperdr o,CAO*wia W814
DEPARTMENT OF ADMINISTRATIVE SERWIS
t.
Augnst 3, 1976
Mr. W. Preston Smith
Assistant District Engineer
State of California Division of Highways
Box 3366, Rincon Annex
San Francisco, California
ANNEXATIOti - "STEVENSON 76-1"
The annexation known as "Stevemson 76-1" was signed by the Secretary of
State on July 29, 1976, and became part of the City of Cupertino on that
date.
Enclosed are four (4) copies of Resolution No. 4185, including legal des-
cription and map of the territory.
ELLENI PAGNINI.
DEPUTY CITY CLERK
rw
ercls.
T,,/,n AVWm
SM4
#XPAi'-£.YT OF AOMMSYRA'fM SUMS
Avaust 3, 1976
Cupertlao-Sunnyvale VAmteipal Covert
605 Wast El Camino Real
Sunnyvale, California 94W7
AMMEXATION - "STEVENSON 76-1"
The amexation known as "Stevenson 76-1" was signed by the Secretary of
State an July 29, 1976, and 'bec=e part of the City of Cupertino on that
date.
Enclosed is a copy of Resolution No. 4185, including legal description
and amp of the territory.
ELLEN TACRIAI
DEPM CITY CLERK
Rv
encl.
AOL
AMMA
Of cupgrow
rA T (a zsi�W
DEPARTMENT OF ADRUN1STRATIV!SRRvtlM
August 3, 1976
San Jose rater storks
P. O. Box 229
San Jose, California 95103
ANNEXATION - "STEVENSON 76-1"
The annexation known as "Stevenson 76-l" was signed by the Secretary of
State on July 29, 1976, and became part of the City of Cupertino on that
date.
Enclosed is a copy of Resolution No. 6185, including legal description and
map of the territory.
EL.LEN PAGNINI
DEPUTY CITY CLERK
ry
encl.
of
M!AMM
OWWWWab NO14
(409) 10
Qom'+ASTAIM OF AOMNS7aATIVE SERA
Aolpn 3, 1976
Mogn"trative Offices
Frement Won high School District
50 Fremont Road
Sunnyvale, California 94087
AMMXATION - "STEVENSON 76-l"
The annexation known as "Stevenson 76-1" was signed by the Secretary of
Stage on July 29, 1976, and became part of the City of Cupertino on that
date..
Enclosed is a copy of Resolution No. 4185, including legal description and
map of the territory.
E11M BAGNINI
DEPUTY CITY CLERK
rW
encl.
z>
caq of CWFUOW
Tara Aver
OViMmo.Cdff rao!Mu
I�l
!lWARTMEW OF AOMMSTRATIVE SEMAM
Angmt 3, 1976
Registrar of Voters
Cvmty of Santa Clara
P. 0. Boa 114
Saar Jose, California 95108
ANNEXATION - 'STEVENSON 76-l"
The annexation known as "Stevenson 76-l" was signed by the Secretary of
State on July 29, 1976, and became part of the City of Cupertino on that
date.
Enclosed is a copy of Resolution No. 4185, including legal description and
sap of the territory.
E1LEN PAGNINI
DEPUTY CITY C.M
rw
encl.
j .
—i—Te"MIN A arm
B4M) r
9W EFn OF A0OWUST-UTIVE SERMS,
3, 1976
Ccowunication Department
Santa C�ara City
2700 Carol Drive
San Jose, California 95125
AAMEKATION - "S71-- NSON 76-19'
Me annexation k=own as "Stevewsm 76--.A" texas signed by the Secretary of
State on July 29, 1976, and became part of the City of Cupertino an that
dimce.
Enclosed is a =py of Resol►atUM NO. 4155, including, lee8,a1 d"criptim and
nor of the territory.
ELLEN PAGNINI
MPM CITY CUM
rw
encl.
INN 111
Y
'q.
v .
I �
sarmamsaw of ^owxmtsmnvE SERVIM
s 3, 1976
PWc:Lfle Gas 8 Electric Company
750 Mest Olive Avenue
Szmnyvale, California 94086
A&ttemt Ion: Man, Bunch
AMEXATION - "STEVFd+'SON 76-11'
'Tbe annexation known as "St 76-1" was signed by the Secretary of
Smate on July 29, 1976, and bec+e part of the City of Cupertino on that
date.
Moe]-osed is a c,?py of Reso lutfica No. 4185, including legal description and
map of the territ ai-y.
.ELLEN BAGNINI
REPM CITY CSZRA
cW
ts�.
oil lilrAill. 111
i
T�ae Ar+rexie
C�aeeB�e 9So�4
1�12s�-+JS�
IMARTMEwr OF Awnwrit►mE smvws
Amgust 3, 1976
Plamning Dstjartmant
Ccaaty of Santa Clara
70 Most Bedding Street
San Jose, California 95110
Attent io»: Mr. Frank Machado
71ON - "STEVEN 76-1"
Mw annexation known as "Stevenson 76-1" vas signed by the Secretary of
State on July 29, 1976, and became part of the City of Cupertino on that
elate.
Enclosed is a copy of Vtesolution No. 4185, including legal description and
an) of the territory.
ELLEN PAGNIBI
3EPtJ'l'Y CITY CLERK
ru
�cl.
r
; toe�ia 95M4
NUMEMMMI OF ADMUbTUTM 59RVIDt3
AwM 3, 1976
shazim's Department
Cbmway of Sapta Clara
iP. 0. Box 28
man Jose, California 95103
AMUMTM - "ST 76-l"
annexation known as "Stevenson76-1" was signed by the Secretary of
State an July 29, 1976, and became part of the City of Cgmrtino on that
eia".
Maclased is a coley of Resole+tim No. 4185, including legal description and
tomp of the territory.
pA(MINI
ZEFM CITY CLERK
r
eac3.
of CUPnow
W�O Amm
cdwamb 2Ma
t�l
N&WWW
hIT t-F AMMMSUMTOVE SMtVXXS
Awgmt 3, 1976
Gffj, a of the Fire Marshal
Cmauty of Santa Clara
2d0 ammliae Street
Sau Awe, California 95110
UW - "STEVENSON 76-1"
sae annexation known as "Stevenson76-1" was signed by the Secre4ary of
STA" an Judy 29, 1976, and beca=e part of the city of Cupertino on that
date.
Is a copy of Resolmtim So. 4155, including legal descriptions and
amp of the territory.
PAGNINI
ZEPM CITY CLERK
Vw
acel.
t
i
e
Ass
dip
s
OF AOMMMAl1VE SERWOM
a
AmWm
3, 1976
Gesatral Fire District
Driftwood Dr.
San .lose, California 93128
AMMEXATION - "STEVENSON 76-1"
The annexation known as "Ste ver 76-l" was signed by the Secretary of
State on. 3,i13r 29, 1976, and became pare of the City of Cupertino on that
dmte.
ftclosed is a copy of Resolution No. 4185, including legal description and
map of the territory.
ELJM I'AGNINI.
MEPM CITY CLERK
a%v
eel.
s a 95014
");L52-450
OVAMISM OF AI.'MMISTRATIVE SERVIM
Augmt r, 1976
TacIfic Can 5 Electric Compamy
70 West Olive Avenue
S=mmyvale, California 94086
Attention: J. B. Mpps
ANNEXATION - "STEVENSON 76-l"
The annexation known as "Stevenson 76-l" was signed by the Secretary of
State on July 29, 1976, and became part of the City of Cupertino on that
date.
Enclosed is a copy of Resolution No. 4185, Including legal description and
map of the territory.
EL.LEN F GNINI
DES CITY CLERK
rw
encl.
ot#o of CWPe"bW
tam Tare avaWn
c
T )
0VARTmEr4T oF AomansTItATIVE SERA
August 3, 1976
Publ1c Works Department
County of Santa Clara
20 West Redding Street
San Jose, California 93110
ANxEEATION - -STEVENSON 76-1"
The an*L=at iun knoumm as "Stevenson 76-19' was signed by the Secretary of
State on July 29, 1.976, and becma part of the City of Cupertino on that
date.
Enclosed is a copy of Eesol•ition. No. 4183, including legal descripti,m and
nap of the territory.
ELLEN PAGNINI.
DEPU7T CITY CLERK
rw
encls.
c
Sam TMM AVGIM
ca"M006 Maim 18
t�sl 2S�-ti4d
GWARTMEW OF +tMMSTRATiV@ SE"CO
Augmt 3, 1976
Mr. Al Carter, Postmaster
C4pertino Post Office
Cupertino, California 95014
AXNMTIOK "_771--VENSON 76-11•
The annexation a=cwn as "Stevenson 76-1" was signed by the Secretary of
State on July 25, 1976, and became part of the City of Cupertiatn Qu that
date.
£sclosed is a c��rQ of Resolution No. 4155, including legal description and
asp of the terri=cry.
El LEN PAGNINI
DUM CITY CLERK
rw
encle
��`_sirnae
CdOermb 9
Ti eRefa(40)
OWAAMMIEW OF ADMMSTUATIVE SERFS
AmOWC 3, 1976
Cupertino Fire Sta .=oa
20215 Stevens C 3oulevard
Cupertino, 95014
Attention: R clm= _. Ravizza
ION J6-l"
The annexation y_--w;_ as "Stevenson 76-l' was signed by the Secretary of
Stage on .duly _ "�. and became part of the City of Cupertino on that
date.-
rmmclvse2 is a r_:= Resolution No. 8.95, includi g legal description and
says of the ter7_::1-7-
Fj1 PAGNINI
7QM17T CITY CL3.
rw
{
'g
4,
1
i
4
INNOTem A3
'amlz SN14
IMAMTMENT oF AompisTRATIVE SERVIM
August 3, 1976
las Altos Garbage
1285 Pear Avenue
Lain View, California 9"63
T ION - "STEVENSON 76--l"
The annexatisii known as "Stevenson 76-1 was signed by the Secretary of
State on July 29, 1976, and became part of the City of Cupertino on that
elate.
I'mclosed is a copy of Resolution No. 4185, including legal descriptittm and
map of the territory.
ELLEN PAGN IN I
MEPM CITY C LEM
ru
encl.
t
t:
ON of cuper"M
'Ons AUM
CWWWMta
ins
l of ALOWNWRATIVE SERA
3, 1976
GEUM of the 8ecmrder
&AMMMY Of Santa Clara
70 WzwL, Hedding Street
S Jose, California 9SI10
tfN - "STEVENSON 76-l"
Mw Lion known as "St 76-l" was signed by the Secretary of
State on July 29, 1976, and berme part of the City of Cupertino on that
date.
An Affidavit of Completion, Secretary of State certificate and a certified
cWy of Baesolution No. 4185, including legal description and a asap of the
zerritory are enclosed.
ELL2N 1PAININI
DEPM CITY CLERK.
ru
e�lsl.
i
i
s ^
STATE OF CALIFORNI.A )
CDUNTY of SAvrA ci ARA. )
AFFIDAVIT OF COMPLETION
(Section of the Gowei.nment Code)
SLIM MOMW 'being first duly sworn.,
deposes an says:
(1) T:%az she is, and has been, at all times herein s r,r _coed,,
the Dep=-, Clerk of tl'� City of Cupertino;
(2) --`a: she has bey=, and is, in charge of and has custody
of all prc:ee�ing�! known .are the �4z,,., !�8-i•
annexation the Ci.t? c= ;..te�tirso, C sctiation and matY `r v^.ich
are arnz_:_ .Preto, and zi_ past here:"
(3�, w_ all of perta:ining to t'nz . _tireed-
ings ha_
DATED: .._ , day ,of 19_
Deputy City Clerk
City of Cupertir,)
Suhscrile_ a:,� sworn o .-ef_ re me
thus day of 19l,
Notary in and for tie County
of Santa C a.a, State of -aLifornia.
My commission expires:
� Sso�o
2s2-4M
470F AMMMSTRAUVE SSIMMM
30 1976
1lss min C. Rohr"
r ma of Draft Ing Services
Valumlm BAivision
Stame Board of Equalization
T. Q. Box 1799
S on3to. California 95808
ZOO - "SMTE.NSdffi 76-l"
The ameezation known as "Stevenson76-l" was signed by the Secretary of
.State on July 39, 1976, and beet m gnat of the City of Cupertino an that
data.
A cmm:Lfied copy of Resolution No. 4165. three (3) copies of the map. tiro
(2) lists, of streets and addresses and a warrant in the amonaat of $95.00
for aamtsation fees are anclosed.
ELZJEX MINI
DEPM CITY CLERK
av
e�fls.
JEW
Department of POW
_ . . Ellen Pagnial, Dept'. Au&st 3, 1976
STRLTM aM AUHMSMI .= i N 76-11'
4z„
GM you
please provide this offgc afth a list of streets and addresses for
zbe cat ion known as "Stevenson 760-l".
t✓
z.
d
Aikk
CITY OF CUPERTINO
r PURCHASE REQUISITION
0
State Board of EquallrAtim _ DATE August 3, 1976
z
=i P. 0. Boa 1799 110-37-710.10
FUND _
Sacramento, Califorafa 95SOS
DELVER TO
,-cc is NT OUAN-
NUMBER TITY DESCRIPTION PRICE r=:tA3uNi
�Annexatl= Fee "Stevenson 76-111 $95.00
7 I
A
F
I
PLZASE GM WARRANT TO ELLEN - DO NOT MAIL
Y
ORIGINATING :EPAR-rAkEN7 ACCOUNTING DIVISION
rJ151TIONER APPROPRIATION_— —YES NO P.O. NO.
— _
DROVED ' VERIFIED _
J:
v
.Ir t
�p
Taws AVOM
Cd1rarob 95014
Td a(408)252-4M
GWARTMENT OF AOMINISTRATM SERVICES
August 3, 1976
Office of the Assessor
CMMty of Santa Clara.
70 Vest Bedding Street
San Jose, California 951.10
/fit tent ion: Mr. Ron Parker
AM02"ION "STL9IIdSON.76-1"
k
The aameaation known as "Stevenson 76-l" was signed by the Secretary of
State on July 29, 1976. and became part of the City of Cupertino on that
date.
Enclosed is a copy of the Secretary of State Certificate and a copy of
Resolution No. 4185, includiig legal description and map of the territory.
ELLEN PAGNINI
DEPUTY CITY CLERK
IV
encls.
Y
« J
a3Aim 5384364
W
223
ST OF
ti
TE OF CALIF�.VLNT.A
F WUWY OF SAINTA CUM.
AFFIDAVIT OF C0MPLET10 SA
r GEOR4 ANN.
(Section 34080 of the Government Code) REGIST AN REC.
be#ng first duly sworn,
deposes and says:
1.1) That she is, and has been, at all timas herein mentioned,
the Deputy Cir.v Clerk all the City of Cupertino;
(2) That she has been, and i-, in 0,.arge of and has c>iatcdy
of all pioce%.uIngs ic.,own as the "Stever 76-1"
annexation to the City of Cupertino, cescription a.^.d map of which
are znnexel'. ereto, aitd =-al:e p rt heico#;
(3) That all rec± re--tints of lat,7 ,ert:_i�i-n_2, to the prcceed-
ings had bccn complied vit :.
DATED: This day of PiqaS'A 19 76
--�:--
Deputy 3fttCy C Ile rli
Cite of :Cu erti.!gQ
Subscribed and sv orn t:3 S fore me ' -
this o ` r
Notary Publ in and :or the County
of Santa CiIra, State os California.
My commission expir-.s! '$ .>)P �, nsG*t,Yac a +U
` OF'FJCIAL SFAL
HtiTl�'t PU9LIC CO.LiFCP,tJId
SANTA CL} RA COWL T Y G
X� My Commissi= E*rts July 4. 1977 Z+
SWAT* OF GMACOMA
STATE mkim oF EamizATioN coon=D sue, r
1020 N MEL SNAMRaQW0, CAawf A Jots W. IRON
{s o. KM Tim SOMAOMM CAUMV4A emit �/ 4 ' .� owe.a
(916)'445-69-%
®!9CHMAND Navas
ate,►
c�sa.,sue.
e�
W. DUNLOP
016 BL14M 9 D&Baty £ s, ..
Q1te Clark Augmt 269 l
29000 Torre Avenue
aqw,tim, CoLifornia 9M4 Tow letter of
ASM 3• 19rd6
saw Ids. Pagmiai.
This is to acknowledge rmmipt of the statement(s), required
bZ, Section 54900, et seq., of the Government C -d,9 by which certain
t,mvitury kwm as StevensOn, 76-1 was annexed to the City of QWer-
tin by Resolution No. 41859 July 299 1976:
x Legal description(s) of boundaries
3 Map(s) showing boundaries
Resolution(s) No. 4185
Ordinance (a) No.
a Certification by Secretary of State
-_,x Other =,5.00. Also, two address lists.
The 1977 Board roll will .reflect the action evidenced by the
above statement(s) unless owe or more of the statements are found
to be inadequate. If a statee t is found to be inadequate or .its
validity for assessment or 1;aSoo<tion 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-
reedinge.
A copy of this acknowledgment has been sent to the Board's De-
partment of Business Taxese They will notify you if they need ad-
ditional information for local sales and use tax purposes.
Sincerely yours,
es~ Martin C. Rohrke, Supervisor
. Dwight L. Hathiema Tkx Area Services
Santa Clara County Asseemmr Valuation Division
aw94600al Tax Unit - Room A-m'53