Loading...
HomeMy WebLinkAboutTanaka 76-8 Annexation Tanaka 76-8 Annexation / � �r �� - 9 r U`NoN ' AND ADDRESSES "TANAKA 76-8" 10110 Lockwood Drive 10120 Lockwood Drive 10130 Lockwood Drive 10140 Lockwood Drive I0150 Lockwood Drive 10160 Lockwood Drive i �l�l_Ltt .1 I. Paul E. Segers Certify that: ud w it,, r the Assistant Cfierer of the Lost" Agency romation C ion of Santa Caaza CZmnty. 0. having exanined Mtion described a -osrkedl tMew submit to the LOOM& 090MY FOnl at ion ion of Santa 04,can+t8 and after such a lication to contain an of the laftamtion and data aired by the a1pplicable law and tfm OMMisxsion o X the awl scat ion for filing on e at® abet= below. A. Z B*CtUM S4"I Application pursuant to the WMX-h,ij"t Act t Code act ion S4773 *t seq.) �. Section SGISS Resolution of a lication by legislative body of affected County, city or district pursuant to the District Re- organization Act of 196E ( rnmen t Cep Section S6000 st MR. ) Designation: TANAKA 76-6 to 'ity of Cuaertino ftis applice _gin will be emsidered at the October 6, 1976 siting of :-e S,ocal Agency Fornation Cep scion. LOCAL AGERCY FORMAL ION C4MMSSSYON Assistant Executive Odficer LAW-S3 (5o. 4/76) tood Agem Palms 3n commiftas • County Administration 3uildinq 7o west• San Jam.C orniiaa 9611G comity ®r nta Clara 2�2� ArBa Ccde �i8 . r . E;nlY�Ng CLERPOC RECOM_ Tanakm 76 - Po Clt of Cu rt" no -Annexation of 1. 17 acres; south side of Permenente lid. sit Lockwood rr. for ttie of prroviding urban service to•solanned six unl:. sln 1=L=11x �geeiat>etent_ , 1 a project? YES It no, proposal is clea p d for prazce3sing. Z f Vw, Clete 02 2. Lead AgSacy? YES xf no, head AgenCy atatebwft itacluded with application, along with appropriate *ftVLMWMta1 docummts. Zf Yes, ca®plete Mviren4sistaLASSOOSMAnt below- 3. erect Zftvironawntal Data eampLete Y�o _ g, RR exert - M:bw€ tal AssQsaaaei9t ,� YES Negative Declaration complate v..+ a id iid f r Final anvironmental Impact Report eject znviromental Data NOZ Require: 1gtiee Declaration Issued y/Z7/?� Draft EGIR leged Final SIR; completed Ei_rMNMM 'AL ASSrS5=. .- Enviromental Factors Potentially Affected: emnanity pbVp' 1 Resources Czltural ggsources ncilWAs vegetation 13istoric � sage Wildlife Archeological water Water Visual Aesthetic Mice Air Lccal amity plans Fire Noise Displ.acgWmt(gousing) circulation Geologic Z=pJ ;r�ent.8nsiness schools Misc.- Hazards other Community services Staf c one usion: if approved the proposed annexation will e low the opportunity for the -yi ban services to a planned six unit single-family development. Ail necessary urban services are immediat*available to the site and have adequate capacities. The project w'sll. generate approxhr;�Zely 72 vehicle trips per day which is not expected to exceed the capacity of the existing streets., There will be a slight incremental contri- bution to the local and regional air and water pollution levels. The project will also have a slight growth inducing impact in that it will regiure the expansion of %he geographic service areas of the local urban service systems which will serve the subject site. The project conforms to the City of Cupertinr General Plan. The project won't by itscif result in any significantly adverse regional impacts. Accordingly, staff issues this annexation application a negative declaration. +t OATS �� k 4' PORNKTION COMISSIM v' Awn , 06, aim 76-3 AnnexAMMM to C.131 of Cu�rtia® MW A901MU Hearing No. UL. 100% Conse rt Zan Hearing Date 10-6-76 ubt Loos cwnrAnt BX=wp and $eats 1.77 acres: south side of 2.d•at w Drive r lTiet ees #,cee= left of an a ►ic". amicipal serw1cas not p�ad+esd to fallcmas C&men4 � Detat ice: X vesluite and certain. ® Definite aul uncertain. c1 X Cemfoza to Wilban Service Area. ® Do not 0gonform to ®rban Service Area. g� no not creates island, corridor or strip. Reduces size of _— Create island, corridor, or strip. existing island �® owforms to road policy. Does not conform to r-tad policy. Ccaforms to lines of assessments Splits lines of asesesement as follows s (d) Impact an school District a no district response (e) Present land use: vacant land (f) Proposed land use: residential 2. G73STBD CONDITIONS OR ObUR s Negative Declaration (copy attached) filed with County Clerk 9-27-76. 3. PDOTNSTS: d. (1) Confirm Negative Declaration. (2) Authorize City 7f Cupertino to proceed without notice or hearing. Sys WX LUM K. .-515084 Rxecut ive Officer Pby 1See 9-27-76 r# ittleaas Transportation Agency/Press/Clerk, Cupeertino/ffidee Tanaka, am - 11295 Center ad., Gilray 9S020 J 2 1/73 � •a'•" S' wS+'?`/"��1 -�,..Y � > . �'•i» ! tE 9dy t r s "^1tw''.w.s r -:,_ '� Air W s 1009E City Annex RIMOLUrION NO. 76-189 R$IAT rM To TM FROG TANM 76-8 AWWRIZON WO City of Cupertino INIUMM the Santa CUM CbMity Local Agency Formatixm Cos=ission finds aWmmtian proposal Ira as 76-8 to GLV of Caoertino is in the public iniarest and that all of the owners of laud witbin the territory have given their written COUSOnt to such annexation proposal, and WEIREAS the Executive Offfter of the Commission has determined that the boundaries as described in Exhibit A attached are definite and certain, ®B IrT RESOLVED by the Santa Clara County Local Agency Formation ion that it does heresy pprave the aforesaid proposal. Further proceedings in connection with this anne�cation may be continued only in 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. USED AND ADOPTED by the Santa Clara County Local Agency Formation Commission this October 6, 1976 by the following vote: A> : Commissioners Cortese, Pavlina, Podgorsek, Sanchez WOUS s Commissioners None AHSZW: Commissioners Lochner AHSThW: Commissioner Jackson n e Cha-ixIman, Local Agency Formation Coed ssi.on A s Dfpmty Clerk of -the SMVd of Supervisors MIN" AA CC »ty Y � _f jam ZEE iAM+s SS110 sell" lip, 2964M Ama Cc"409 IMP y� .:.�;• ; 5 P Clerk, City of Cupertino OCT 8 i � VIgW2 Ihe Local agency Formation Cone-nissioa meter your legislative body acts on VLMM 76-8 (wane of Annexation or Detachment) void you cofig ete and return to the County Surveyor the form below. ccmpletion of ,;- s form is required by the Local Agency Formation Con- mission, and ::_` assist the. County Surveyor in the maintenance of maps and records. ank you. EXECUTIVE 0:=s,.--ZR BY IS I PAUL _ SAGERS -Assistant iwe O _ic=_ County Survev p, -tipping 70 nest He-; 'inz Street, East ring San Jose, Ca. s-5 110 'fie Legi.slat ,.•_ =;odv of (2:ame of Agency) on a E e has (APPROVED Z APPR 2 (Dame Annexation or Detachme: :) Signature LAFC-10 AMk Am oppommay Emomm Tanaka 76-8 toe.V CXON 3 3 7 r � The *mdersigned property owner(s) hereby make(s) kvplication to the City of Cupertino for annexation to said k Camay of the hereinafter described territory in accordance with the Ar_nexation of Uninhabited Territory Act of 1939 of the f Mate of California. Said territory is uninhabited territory: and is c: t-t:ate iLn the CoL .ty of Santa Clara, State of California. The undersigned petitioner (s) is (are) the owner (s) of not less tan one--fourth of she land in the territory proposed to be anr._�-_d to the City of. Cupertino, by are3, and by assessed aloe as s awn on `-he last eduali2%6 assessirent roll of the 'County C_ -int_a Clara in which the territo_4r is :situated. .Said territory is :aLnded and zone fully described as follows: :regal descri-t ^r, Flat, and Local Agency Formation Cc=_ss on's Report atteched) -anO- (indicate Strect & house ASSrSSED crv"-'.FP or Rt. & Bo: No. ) DATE. 1,'P.LL'ATIC Ak RESOLMON NO. 4337 'A RESOLUTION OF THE CZrfZ COINCIL OF TRE CITY OF CU14=M G ITS ORDER DMM=G THE 1cmeA u" DESI AS "TAYA" 76-f#" TO EBAMMMTO In CM AHD =H=XG AMEMIONS TO THE CM 912MT MLIC HEARINGS AS F!J)- VEM DT LAW; APPROMMMY 1.77 ACRES )ACATED SOM SIDE OF PERHANOM ROAD AT LOCKWOOD DRIVE WEEREAS, pursuant to the provisions of the Annexation of Uninhabited TerrLtmry Act of 1939, proceedings have been initiated by the City Counncil, at the request of all the owners of the real prop{ _cy situate in the property hereinafter described, on its own lotion to annex to the City all of that iminhabited territory sit»ate in the County of Santa Clara, State of California he designated as "Tanaka. 76-8"; and the Santa Clara County Local Agency Formation Commission, by Resolution No. 76-189 adopted the 6th day of October, 1976, has authorized the City of Cupertino to annex the territory described in Exhibit "A" and as shown can the map in Exhibit "8", designated at "Tanaka 76-8", without notice, hearing or election in accordance with the District Reorganization Act of 1965; and; the City Council finds that it is to the best inteT.est of the City and of the territory proposed to be annexed that the territorq be annexed without public searing; WW, THEREFORE, BE IT RESOLVED that the territory described in Exhibit "A" and as sho•+n on the sap in Exhibit "8", attached hereto and made part herecf; is hereby annexed to the City of Cupertino. PASSED AND ADOPTED at a regular meeting of the City Council of the City of Cupertino this 7th day of Dea..embgr 1976, by the following vote: Vote Menbers of the City Coualcil Th-Is Is :?S CFRT .k+fAT�T-E WITHIN 111 STF2UM!�* ISAT ZV,-f1ECT COPY ��� A THE QrWS4giAl,O -ifE1` VH15 OFF--:::F. PACFI� ATTE 19 CITY C ryor T.4 , !°UPERTINO - S Y ` -rj City cleif Mayor, City of Luv=,._._ L ReseLatIgn No. 4337 18 • d~U Est certain real, proparty situate ful the County of Saeta Clara, Mate of Wffarnla, more particularly described as follows: sezimming at the point of late of the southerly line of Permanente Road b (43' wiftj with the easterly I of Lockwood Drive (40' wide) as "id road and are sham upon that cemain amp entitled: '"Tract No. 1036, Carolyn Gardens, Volt No. 2", filed at the Santa 1-71ara County Recorder, State of California, Augur: 12, L952 in Rook 40 of Naps, S. said point also being a corner of that certain muu=tlon to the Cizy of Cupertino entitled "Permanente 70-38"; running is South 0° 10' East 45.00 feet along said easterly line of Lockwood Drive, said l also being the Qty limit Lfja as established by Permanente 70-3B; tWmce continuing South 0° 10' East 418 feet along said Easterly line of Lockwood Drive to its intersection thereof with the westerly prolongation of the northerly law of lot 1, Block 3, as said lot and block are shown upon said map referenced above; ttancye South 89' 55' East 166.22 feet along said westerly prolongation and northerly 11m of said Lot 1; tlsnce Worth 0° 10' West 463.00 rest along a line parallel to and distant easterly from Lockwood Drive, said line also being the westerly line of the proposed annexation Prado Vista 76-6 and that certain annexation to the City of Cupertino entitled Permanente 67--6; =hence running %orth 8S�° 55' Wiest 166,22 feet along the southerly line of Permanente Road (40' wide), said southerly :f a also being the southerly of that certain azoexation to the City of Cupertino entitled Permanente 70-3B, to the point of the beginning.' t ostaia:°:ng 1.77 + acres. z a . :..`y "''. '. .may..:., .. .... ... •........ ..St .. ..'._...A!�1!!! e • LOCKWOOD DRIVE � s mpt an N.0.10'W. 46340' 0 '�jA •o <1 / e 3 LOAM 0 � � � AVVVISTA A DRIVE o�r®w _r� � �s o o• w.Mwo® osr o � oor d®ws _ 0 ,� ® ves i Avenue Calif0fMA 950;4 w� (408)2S2-a-a505 ENT OF ADMINISTRATIVE SEi Es er 23, 1976 M1deo Tanaka Setsuko Tanaka .11295 ,Cent er Avenue fZ lroy, California 95020 3MMEXATION - " ANAKA 76-8" are enclosi_., a ci)p, of R+-�_ ,ution No. :337 which des�_ribes the boundaries 6esignated .,.s 1anaka 76-7" .jrderixip, annexations Lo the City of Cuper- -lno Without blic hearini; �ro=.sided by law. minis resolution was passed an- �cLpted by Hie City of the City of r-apertino on VLL:£N PAGNINI. M 3 TY CITY l•LERI: Mi �,S s t: z` cam. i ry� 8 Tests Avam CANIGMIa 95014 (4081252- 5M DEPARTMENT OF ADMINISTRATIVE SERVICES January 11, 1977 The Honorable March Fong Eu Secretary of State of California 117 State Capitol Sacramento, California 95814 ANNEXATION -"TANAKA 76-7" Pursuant to Section 35316 of the Government Code, we hereby transmit one (1) certified copy of Resolution No. 4337, annexation of real property to the City of Cupertino. Please send us two (2) Certificates of this resolution, one for the County Recorder and the other for our files. ELLEN PAGNINT DEPUTY CITY CLERK rw encl. L i `• I.. rtr. I., t •cp:. .1 ---!'.: / I L rI I i/ ..L.s.i_// _�.• ., / ...;. i - .a: 11 t V '✓y }'�5, f(a trr'Tff.J1+. �' •.- Ir�r-: 1:• i�A 11 p J ? 4~� t , . --••-.,-:-__.--+ram-r:-....� -_. '� .4r.' - '. ::. .. e..,.:. ..... , s yomAv� CdNWmkUM IOVURMUMT OF A0NSTWIV1E SERVIM Jm"t'y 25, 1977 i Mr. Martin C. Rohrke Supervisor of Drafting Services Valuation Division Stffite Board of Equalization P. 0. Box 1713 Sacramento, California 93808 ANNEXATION -- '"TANAKA 76-8" bne annexation known as "Taisaka 76-8" was signed by the Secretary of State on January 14, 1977, and became part of the City of Cupertino on that date. A certified copy of Resolutian No. 4337, three (3) copies of the mays, two (2) lists of streets and addresses and a warrant in the amount of $95.00 for annexaticn fees are enclosed. I ES TAN PAG IN I DEPM CITY CLERK ry encls. a. a ' 10 W^VAM cob"am Jammmy 25, 1977 Offlee of the Assessor Ca�smty of Santa Clara 70 %at Hedding Street Sam Jose, California 95110 Attention: Mr. Ron Parker AMEUTION - "TAUKA 76-8" The annexation imown as "Tanaka 76-8" was signed by the Secretary of State an January 14, i°'7, 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 Res- olution No. 4337, including legal description and map of the territory. MAN PAGNINI MOM CITY CLERK rw encls. � I Sails �tfl'� Ti1iE January 25, 1977 Mr. Frank P. White State of California Cal Trans City and Countq Liaison P. O. Box 3366, Rincon Annex San Francisco, California 94119 ANNEXATION - "TANAKA 76-8" The annexation known as "Tanaka 76-8" was signed by the Secretary of State on January 14, 1977, and became part of the City of Cupertino on that date. Enclosed are four (4) copies of Resolution No. 4337, including legal descrip- tion and map of the territory. EEJM PAGNINI DEPUTY CITY CLERK TV en-is. d y OF Jr,mwy 25, 1977 Office of the Recorder C wmt7 of Santa Clara 70 West 8adding Street SM Jose, California 95110 - "TA.NAKA 7E-8" The ammmation known as "Tanaka 76-8" was signed by the Secretary of State on January 14, 1977, and became part of the City of Cupertino on that date. Am Affidvait of Completion, Secretary of State certificate and a certified copy of Resolution No. 4337, including legal description and map of the ter- ritory are enclosed. ELLER pAGIWINI DZPVrT CITY CLERK ry OW Son CLM ♦ LTZDATIT 0IE SOJI & ETI ® S the mmmt Coft) being first duly sworn, and says CL) That she is, and has h at all times heroin mention, the 9WPWtY City =e:a of the City Gi capertlo?"O., (2) That s�* has been, and is, In charge of and has custody at &LI proceedings :ten as the "Dohs 76-8" flora to the :ems of Cupertino, description and map of which aspszemmed here:, sd made part baz oaf; (3) That ar requirements of laws staining to the proceed- L-41pa bed been cos:'°ed with. 3h9 z5th day of January , 1977 Deputy City Clerk City of Cupertino SbffmczIEmd and sav: to before.= two y °4'r 19w, tic, In and for the County of 2mmMa Masa. State of Califoxula s ism 25. 1977 Los Alt as Garbage Coopany 1285 Fear Avenue Mbawealn View, California 94043 AYMY - 'TAML-k 76-8" Me annexation kacbz as "Tanaka 76-8" was signed by the Secretary of State c January 14, 1977. and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 4337, including legal description and sap of the territory, and a list of streets and addresses. k'AGNINI MZPMT CITY CLERK rw eaels_ r J ;r low _0 a:.. .,.... 25, 1977 if Sian Departomt Sams Clara County Cal give Sam Jose, California 95125 - "n 76-5" ion inovt as "ranaka 76-8'w as signed by the Secretary of State a Zammagwy 14, 1977. and became part of the City of Cupertino on that date. EnNelased is a copy Resolution go. 4337, including legal description and z 'off the territerv, and a list of streets and addresses. IPAGMI BERRiNT CM CLERK rw eMMT i mmiraw Amo 95014 f OF AOMNISMTIVE SERWIM JammmT 25, 1977 Law-al Legislation Chairman Pec' is Telephone 2 North Second Screet, Room 1050 Sam Jose, California 95113 AMEc7ATION - "TANAKA 76-8" annexation known as "Tanaka 76-8" was signed by the Secretary of State a January 14, M 7, and became part of the City of Cupertino on that date. Em.clorsed is a copy of Resolution No. 4337, including legal description and map of the territory. PAGNINI DEPM CITY CLERK ry easel. CRY Of C IRM Tom Avam C Cdftub hVW*W, Vdifftm t4W1 MWASTUPff OF AOMMSTRAME SERVIM Jamary 25, 1977 Cupertino Fire Station 10215 Stevens Creek Boulevard Cupertino. California 95014 Attention: Richard E. Ravizza ANNEXATION - "TANAKA 76-8" The annexation known as "Tanaka 76-8" was signed by the Secretary of State on January 14, 1977, anJ became part of the City of Cupertino on that date. Enclosed is a copy of Rescilution No. 4337, including legal description and map of the territory. ELLEN PAGNINI DEPM CITY CLERK rw encl. 04 A Macon S14 BOVARMIENT OF ADUMSTRATIVIE SERVICES Joemmy 25, 1977 Mr. AIL Carter, Postzaster CMPMMIUO Post Office Sao. California 9501.4 AMMXATION - "TANAKA 76-8" The annexation known as `Tanaka 76-8" was signed by the Secretary of State on January 14, 1977. and became part of the City of Cupertino on that date. Encl-sed is a copy of Resolution So. 4337, including legal description and _f ;he territory. ELL EN PAGNINI CITY CLERK rw e��- L089 TWO Ass Tie J40B)2s2-4M OVAI UNT OF ADMISTRATIVE SERVIM J=UMy 25, 1977 Public Works Department Cmmty of Santa Clara 20 Hit Hedding Street San Jose, California 95110 ANNEXATION - "TANAKA 76-81° The annexation known. as "Tanaka 76-8" was signed by the Secretary of State on January 14, 1977, and became part of the City of Cupertino on that date. Eaclosed is a copy of Resolution No. 4337, including legal description and map of the territory. F.i LZM PAGN IN 1 DEPUTY CITY CLERK rw encl. Caq of CuperibW 10M Taro Aaama Capad=6 taffasda 95014 T (409)252-4505 DEPARTMENT OF ADMINISTRATIVE SERVICES January 25, 1977 Pacific Gas 6 Electric Company 70 West Olive Avenue Sunnyvale, California 94086 _ Attention: J. B. Phipps ANNmcATION - "TANAKA 76-8" The annexation know:. as "Tanaka 76-8" was signed by t:ie Secretary of State on January 14, 1977, and became part of the City of Cupertino on that date. Enclosed is a con- of Resolution No. 4337, including legal description and map of the territory. ELLEN PAGNINI DEPUTY CITY CLERIC rw encl. aq of Cu"rom 1VM*Tom Amme iaf#®nsia 95014 Tie(408)252-4M DEPARTMENT of ADMINISTRATIVE SERVWXS January 25, 1977 Central Fire District 3071 Driftwood Drive San Jose, California 95128 ANNEXATION - "TANAKA 76-8" The annexation known as "Tanaka 76-8" was signed by the Secretary of State on January 14, 1977, and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 4337, including legal description and map of the territory. ELLEN PAGNINI DEPUTY CITY CLERK rw encl. aiq of CwPer"M saw TOM Avmme Cmpwtlno.Cdgauia 950I4 TdbpW,e(409)252-45W OEPARTMENT OF ADWNISTRATIVE SERVICCS January 25, 1977 Office of the Fire Marshal County Government Center East Wing 70 West Hedding Street San Jose, California 95110 ANNEXATION - "TANAKA 76-8" The annexation known as "Tanaka 76-8" was signed by the Secretary of State on January 1977, and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 4337, including legal description and map of the territory. ELLEN PAGNINI DEPM CITY CLERK rw encl. i g: tt Sam so=A =UM CaP=ftw C"aiaia 95036 T*S'._Ara 14sp 252-4S05 GfrAKINIEMIT Of ADWN IMTXA 'IVE SERVICES January 25, .1977 Plarmimg Departs. CO=--T of Santa C.s:a. 70 Uest Hedding 5 t nEet Sam: 23se, Calito> 95110 t rem ictn: Mr. ma's Machado , o-8" The :vexation as "Tanaka 75-8" was signed by the Secretary of State on ,=-nary 14, and became part of the City of Cupertino on that date. Ens tsed is a c _:: Resolution die. 4337, including; legal description and asar c_ the tern_ E PAGNINI D �?`=-- CITY CL=.K, rw r a A S8pAffpffjff of T1VE SERA January 25, 19" Sberif f's Depar ant Casty of Santa -ara P. O. Box 28 Sam Jose, CA 91 AMJEILKIIO14 - 76-8" The annexation as "Tanaka 76--8" vas signed by the Secretary of State on January 14, '', and became part of the City of Cupertino on that date. Enclosed is a cc:__ of Resolution No. 4337, including legal description and map of the terr _Lry. ELLEN PAGNINI DEPUTY CITY CLEti% rw eac.l. ON Of s"tom CEPAKINEW OF TM SERVIM January 25, 1977 Pacific Gas 6 Electric Company 750 West Olive Avenue Sunnyvale, California 94086 Attention: Mary Bunch ANNEXATION - "TANAKA 76-8" The annexation known as "Tanaka 76-8" was signed by the Secretary of State on January 14, 1977, and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 4337, including legal description and map of the territory. EVEN PAGNINI DEX TY CITY CLERK o Of Von Avows Vdoftm�, 951Ma OEPAKINEW OF AOMMSTRATIVE SERbtt33 Jannary 25, 1977 Registrar of Voters City of Santa Clara P. O. Box 1147 San Jose, California 95108 ABLATION - "TANAKA 76-8" The annexation known as "Tanaka 76-8" was signed by the Secretary of State on January 14, 1977, and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 4337, including legal description and mmap of the territory. FB.LYS PACN IN I DAP M CITY CLERK ry encl. ' si Msme s Aemuusminw smum Jmmuwy 25, 1977 AdmiLm"tration Offices Fremont Union High School Distratz MR Fremont Road Sawryvale, California 94087 ASNE.KATION - "TANAKA 76-8" The annexation known as "Tanaka 7--e" was signed by the Secretary of State on January 14, 1977, and became pax-s of the City of Cupertino on that date. nc osed is a ropy of Resolutica So. 4337, including legal description and asap of the. territory. 771- PAGN IN I CITY CLERK rw encl. R 0" 9M4 JWM-00 fF OF AQAMNSMTOYE SERMS Jmumawy 25, 1977 5a Jose Water Works ?_ Vi_ Boa 229 Sam Jose, Caliform-=a 95103 AIRMEKATION - "TA AX-k 76-8" amnp=ation kr.c-.-- as "Tanaka 76-3' was signed by the Secretary of State am `mxuary 14, 19 --and became p .of the City c,f Cupertino on that sate. Y- armed is a copy LL Resolution _ 4337, including legal description mom a the territ 7 . PAGNIN I L'34 CITY CLERK cliffanda ONO Ammary 25, 1977 Cqpertluo - Sunnyvale Municipal Court WS West El Camino Real Smmmgwale, California 94087 AMUX"ION - '-A&X-RA 76-8" Mme auuexati.an known as "Tanaka. 76-8" was signed by the Secretary of State am January 14, -977, and became part of the City of Cupertino on that date. Enclosed is a z: r of Resolution No. 4337, including legal description and zop of the terr .ory. Z"I" PAGNINI YAEFM CITY CLE',r 7W 1 City ®f Cupem»o r T+� Bert Viskovich, Ditector of Public Works n ,!� Ellen Pagnini, Deputy City Clerk. FMU: ` DATE: January 25, 1977 SE�iCT STREETS AND ADDRESSES - "TANAKA 76-8" Please provide this office with a list of stree�s and addresses for the mnexat ion "Tanaka 76-8". F t m �f �3 •J i( r R i ECEuE, i Y RA . .. FILM AT REQUEST OF Sun OF canm� �. ire 33 M oil CWM OF SAM CAA ) tC 1i A C A+RA C AXPIDAVIT OF COMPLETION GE RAN (Section 34M of the Goverment Code) WI Ellen Pagninl , being ffirst duly sworn, deposes and says: (•) That Oe is, and has been, at all times herein mentioned, tkaB Deputy City Clerk of the City of Cupertino; ® (d) That she has been, and is, in charge of and has custody 0 of all proceedings known as the "Tagaka 7G-8" anneosltion to the City of Cupe.:tino, description and map of which are annazed hereto, and =ads part hereof; (3) That all requirements of law pertaining to the proceed- ins had been complied witty. TUB lse day of Yebr�`R. 1977 9 1 r ktput* ity C,l cityall S bed and avern to before as ,,,�4 A this da 19a,� Notary Public, nd for the County of Santa State of California counlasioa expires: /y9' F.� ,`` *r)- C)FFIG!ARYSE. , yr. KV. E DER APy NA e> ;X rs J v SVA4E OF CARWOMA STATE D OF EQUALIZATION � 9 � Gd R. REu ® First.Distritf, San m Ftaadtw 23" STREET, SACRAMENTO.CALIFORNIA (IP,.A.8M. SACR"ENTQ, CAUFORNIA 95808) IRIS SAI:KE Second Distrw, San Diem TELEPNOWjr= (916) 44S.6950 • WILLIAM AL BENNETT Third Dist►id,San Rafael l�7j N RICHARD NEVINS Fourth DMrict,Fbw �} KENNETN CORY Controller,Santa 2 W. W. DUNLOP . No. M en P __,_,. , Dejut' 4 FreruOive Secretary Cupertino City Clerk Feb. 7, 1977 10300 Torre Avenue Cupertino, California 95M4 Your letter of Jan. 25. 1977 Dear dos. Pagnini: This is to acknowledge receipt of the statement(s), required by Sectio: 54900, et seq., of the Government Code by which certain territory designated as Tanaka 76-8 was annexed to the City of Cup- ertino by iesolution No. 4337, January 14, 1977: Legal description(s) of boundaries - Map(s) showing boundaries x Resolstion(s) No. 4337 Ordinance (s) No. Certification by Secretary of State x Other 195.00. Also, two address lists. The 1078 Board roll. will reflect the action evidenced by the above statement(s) unless one or more of the statements are found to be inadequate. If a statement is found to be inadequate or its validity far 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 Mate to complete the pro- ceedings. A copy of this at has been sent to the Board's De- partment of Business Tomes. They will notify you if they need ad- ditional information for local sales and use tax purposes. Sincerely yours, eo Martin C. Rohrke, Supervisor cc-d�. Dwight L. dla Tax Area Servieas Valuation Division Santa Clara County Annozor cc-Local ftx Unit ae Rom Aw43 P.S.-frill this territwy be tamed equally with others already in the City? V.62S 103GO Tseft use =ia 950H T 252-4505 DEPAKWINEKY OF ADMIMISTii P;V E SERVICES Febrmm7 15, 1977 Mr. -viatti.n C. Rohrkz-. Supervisor Tax Area Services Valuation Division State ward of Equa ___tion P. G_ Sox 1713 Sacraae=to, Califcr-:.a 95808 ANbr�AJ Itlfi - "TANA:r, Concer - -ng your let: - :f Eeb,ruary i, 1977, yes, t? ;_ _E:_-itory will be taxed with. :;_hers alrea,y --he City.. ELLS& FAGNINI DEPU"--f CITY CLERK rw j �.