Loading...
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