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 �.