HomeMy WebLinkAboutHomestead 71-5 Annexation Hcuestead 71-5 An. exaticros 1 of 2
,
Wr
f
PROOF OF PUBLICATION Tatl apace sa fin the Cosmty Clc.nt s FWng Stamp
(slu C.C.r)
PROOF OF PUIOLICATION This.+pare is for the County Clerk's Filing Stamp
§' PATE OF CALI ALSIA. lknu C.C.P.)
t:o.mty nl Soma C'tara
PROOF OF PUBLICATION This apace is for the Co.nfy Cori s F,i.ng Srar.p
AdJC4W With Nap
12015.5 C,C.P.!
i
i
Pniod d f uhtteasioa of STATE OF C,.LIFORNIA,
I an, a cttuvn of thc united state,am a maidens of County of Santa Clara STATE OF CALIFORNIA,
.!fir fr .,,afurc.a tat I am t .'the sae of etgblean ears,
: or QuPuru"
.mi -a A ;arty in nr interesta3 in above entitled Vi� w County o/Santa Clara
mat;rr I Am the principal cork of the prmtA'r of the Ord- eta 553 �,
t'l'Pl:RTI�u NO\Ts .'IST.I CUC BIER polo 2817
.Vsatr\ alarur M ou. t'ufxrttn, CAhturnna
P am A citizen of the United States end a msidenl of
taste flipping of NuCcc I am a citizen of the United States and a resident of }
n acpaper rat gmncral vtrculauom,prated and pubfished SECURE LV ihr County aforesaid; I rim over the age of eighteen years, Me County aforesaid;I am over the age of eighteen
w kly in thef'ay of C'uper1ino f'aWrrma. Counly of In This Space M Proof 0 PAb.,af;on of
and not a party to or interested in the above entitled L_ years,and not•party to or interested in the abo•e-
/"�' S nr (Para. •n} bleb n gaper ha: xen adjudged ¢ a 1�
_ _ matter. 1 am the principal clerk d the printer of the •'_ -r ''iiUl"'iM entitled matter.1 am the principal clerk of the printer llas0l'nL,asWO floe 3 a ne .raprr of gm.nl ctm lara+ M the Wiw•n.0 Court � •
� � rf th'Gmtay. of Santa C(ai a CUPERTINO-NONTA VISTA COURIER '� Palish J�
..State nl CAItlorntA, that the '.. _.. ......._..._
!/ nnice.of w'lath the Anne..I t..a prtntayl copy txt in type !1 4"Cl: 10V50 N. Blaney Avenue,Cupertino,California of Me
not msller than nonparcdt, ha. been published to each re )a.:. "S"E*.:'z _. ._._.
x •
x�
z a newspaper of general circulation,printed and publish^d - - •- — '
regular am! rntlre r.asue of said newspaper and not in -
.- wneltly m the City of Cupertino, California. County of
Any .uptdrment thcre.d on the f iluwtng dale,, to wit: - Santa Clara, and which newspaper Ma been adjudged 'r, a nwspa er of eneral circulation,Printed and pup- a ar
.. a newspaper of general t(rculation by the Superior Court '4 fished ,.P .4 asla ra'isr�ate
+�"
know
. and mdaa, sty
sA }r FIIhlYep�ia��flgT h�.1y_nyake"ot
crrcnmcnt,ng!m the � of ir0�11L _., ; ,,, (il the County of Santa Clara,State of California:that the -_ - 21/71
notice.of ,� 8n4 ie/28�.rl)which the annexed is a printed copy(sat ih type .__ .._.. ..__..
,rid radn:c ta± the if .. - +x r _ p not smaller than nonpareil), has been published in each rftm
yss�s.
r regular and entire issue of ssid newspaper and ran in - ' ,n a City of .(�vruno r g `-� M Ci cur ryrk,a lrra/ rra rr rW sow
-Ili-the>rar 1a72. ;�� alR"MIR>r any supplement thereof ton the follow dntea, to wit: '$` newspaper kaf �a
mil' r •;� -a s� lag ,� Count'y of Santa Clara, end s�I�rg �s�r
ti. Oeeember 2 1�i71 J 1 been adjudged a newspaper of generai circulation by 4ree Y_ ~ a•
commencing on the 9e •
aM
i } t tea Superior Court of the County of Sent* Cl,". •iY `� ak_
and ending on rho ': uary 5, 1972 _ * �r RiraYa `. r
``pper� 4.f c' t State of Gllforoi*,under the date �r.'y;19..r� I+is��r rtalgeos6 fie o i wy: o
c u_ly or declare! under penalty.oat perjury thee. ' all in the year 19 7.1 $ 72 '�,F, o as�e r ar¢g 11"1♦
o.
th,e furegamg is tau and correct. -� b .r .s B30% issetb slr
Case Number
fk
. + e
ntM t'r =Y►:-' j- �� •.I nay.,' c .E wrw. y i ....._ _. el the notice
me , •!wee • Prier l0g�frjae
_ _ l of which Me anneaed is a printed copy Ise#in type M Y Cfa.
Ig
not smaller than nonperail(, gas been published in t i >r�arwMiA re
_ ;;yy�►�� sa d e Ae mri
CALlun;q,this ii6 day oat Atap¢L t9 72 �' _. ° �4M' '"y�q •"'.•,.. each regular and entire issue of said newspaper'and GO e�eteesa a` w •
I certify (or declare) under penalty of perjury that ;I. -� not m any supplement thereof on the following dates, rRiatyl do
� � ft
4 bAft
the foregoing is true and correct. rc -'9,'a,;,�- r
/��•rr7 .n ' to w,1. .. .._..*..197.. _ 4RY��..S...-. eerfaa hyaj
.. • Y
t Sigoausre) �- %• - sa. Dated at iupertlnor_.Cil,lfornia r ! ."7i -.� Dts%sOb41' •Irrelire. ��
t11KRs .8sow Ofte as
�ggpk► r
N'•rl► =
• a all in the year 19..v�.a.. No t � ar sgti
a California.this Sth J lnu9r 2 C:3 (s
day of .. y.. 19_7 .,�..w �. r. ate
.. .. r .. _ err• _
r. Vie:�a+lie iaie r�tt areYrir
certify la declare! under penalty of perjury that
// the foregoing is true and correct i•tl�
Wells
�1J2211d ( 1F�/�1a Q ra. ...........___ a a. '°�
Cupertino•Marc, Vista Courier 1 7911 + g g +■ r/tka n
CRI
10950 N. Blerap Avenue ( rmamr.l t .Plea k►ea aerie rfii
t 't „� ..w Doted at 31> e rE;�k ate
' � .�, .y ',� v � `:., •, .:::rye/nweoo
Cupertino. Calif. 95014 / _ '^
" .oPot®ssa 5t�1 of_dan�)fT 72
k - California,this ._..day - 19._..._
;.• CeGf
PROOF OF PUBLI _ __a► i.re
maw
Cupertino-Monte Vista Courier L�LsGiJtL
m w / Signature' •nsaM' 10950 N. 84eap Avenue � g � sq.on �"'`g rta
;. '�' a sells ono r eat "
n � Cupertino, Calif. 95014
PROOF OF PUBLICATION
z { �~—r� -'--•�� poi'
PROOF OFF
,
at
1A ` 100roassiI Q,ro
a. r•_._.__ - +a .
•-+ n.at r• µ T':yr< r . 1 STJ% cr CAI�ipRNt6
Sr
4
i
I
I
II
i
PROOF OF PUBLICAT`ON tun!pace is for the County ank'a Villas Stamp
loos a C.P.)
PROOF OF PUBLICATION This space is hW the County ma's Mat Stamp
Q taw C.C.RI
STATIC Of CALIFORNIA. HOOF OF PU ICATION This apace is for A. County Clerk's Filing Stamp
Cana of soya 41ars Vim120151 C.C.►.1
&VOWMW
�ear.r. aPsLAr�
STATE O1 CALIlOMM
Prod of Pubiieattee of STATE OF CALIFORNIA,
I am a:itlzes of the United States asd a Vesid"Of Cou'R'of StlRa Clara
the County afarenid; I am over the or.of eiMtKa lean, 0i _ - _...._._..-......__.....__.___.___.._..__....._._. County of Seats Class
and net a tarty tom interested m the above tttgidw
matter. I am the principal Clerk or the 9ci.1 at the 01do 5% 03
...___......_...__-__....._......_..._-_._........
CUPERTINO-MONTA VISTA COUYIEE ram^ � -_ Proof I am a citizen of the United States and a resident of
iMO N. Blaney Avenue,Copertiao.Califwaia u
the County dorawid;!•m over fh•e •of d hte•n
Paste CBPPmv N!tdlea ,�- I am a tlQlrm d the United Slates and a restdsat o! i`* !! }Y 9 4 Groot va pubt,s•siev, ad
a newspaper genera! SECURELY the County almceaw; I am over the age d dwen years, 1 ears,and mat a • to or Warested in the above.
d eirculsttae,printed sad pnkBshd In This space -�,a ' y party
weekly m the City of Cupertino. California. Como of i and net a party to or intaMd to the above entitled {;- •atiNad matt*?.1 a"s principal clerk of the printer hmmINUM lee 32"
lation by the 33upersor Court } n.t._,«, ,._. matter. I am lie principal ekwk of the prhNer of the e"
Sarnia Clan, Cad which trrwspa9er has bees adludtsd ., o,....-f„.i,
of thespaper of Camty of SaoualCiarrsState of aWmma;tkae the i��� iii N.RTM Blawry•NONTA vIS1•A COURIER 4>�� d018OY�
notice,d which the annexed 1a a Mmtad eoW lad m typa Ivv1a N. 81aae1 Atre•ae,Qtpatfro.CaUPorsia a -.. .....
net smaller than a annex d, has Deer published in attb a newspaper of game.eire�datkax printed and published -.............................................. .
reviler and entire issue of said newspaper sad roe an weekly m the City d Calox be, Canty of _ aawsp•-per of gena•I�eireul printed and pu►-
any supplement thereof an the fallowing dates, to WIL Sawa Clan. and which newspaper has been ■dhniged InMd Iflmk.►Rrlg1 .
■newspaper of veaered drvulatlat by the Superior Court ..-.....i. ., %== 1 -OS <. ,
d the County d Santa Clara,State of California;that the .. W�1 affi 12� "-
eommeneing on the._.._315�f.OS_J1�11r......__.__._._, •"
nntiM,of which the annexed k a printed eoDY lace in type ._...-.. ..
and ending on the.._....._l6'1A..OY. net sa aser than aneparelp,ban ben publlabed m each -era,
�_._.._.__._., ;n the City of .ei.. 1111il!: o.. ..
revulsr and Cold; cause of said newspaper and ad in ......__......... .......
County of Santa Clara, and which newspaper lure
in the year WTZ. ;I. any supplement thereof on floe fdlowmg dates, to wit:
- � � been adjudged a newspaper of gonersl circulation by
eommmdng an the_ppcembbr 950-..._17..1 _ I the Superior Court of the County of Santa CI•aa,
the_.` 1972 State of Celifornis,under the date_Mr-a I9
anda eadit on __._._"......T]QYBPY._56""...."...___...".-...._._..". <
I certify (m declare)under penalty, of perjury that ere is tka year to 71 & 72 __,
Case Number ................ that the nwi
the hwegoing is true and carat, {, =.r.` of which the annexed is a printed copy IsN in t"M
�- not smaller than nonpareil 1, has been published in '
....__-----'._.."-._"-.","_._....._. III
Dated at ......��. _. .. � '�u^v' each regular and entire issue o4 said newspaper••d
` not in any supplement#hereof on the fallowi•l,suss.
CalUornia,this.._�._.day'A.-:�gp$.___._...-__..19� _
I es•tlfy (a declare) penalty OfDarhaeY that
the(wand"is true and ewreeL ` k to—if:
paled at CU0rtltl O.t._Ca1lfOrnlH_.__.._. '� ui all in the year l9...r1.2...
Causarsa.this-3.._._.say a ._..Y..............:>s_7. .
t•
.._ 1 certify low declare) under penalty of perjury that
�• the foregoing is}rue and correct-
. .�
r"M•RAaatI Visfs Cwnitta ._... ........
Ctspa � Dated ate
10950 N. Shwar/ Avwwo -......"
72
Cupertino, Calif. %01+ California,this .day of.J ` {__._. , is _...
PROOF OF Cupaytino-RAaata Vista CuVrier Sign•hr•
ISM N. Blau" A"nue
CupwRero, Calif. 95014
s , . PROOF OF PUSLICATION
a
PROOF of
S
.� ,
.. "14h`;. �.•a. _�r. -ek.'ci'F:,,,:air.; y2i--, t� �£. .�.-.:.,
_ya
4% d1f
>,g
JV
� t
' - - -• Qo,O mac.• see/a _ �.__�__.__ __—
140646 STGAD + 4 Sat$% T'lk ftw, MRMJ iw ROAD
+ 1 1 I 04 CITY or c os+v"gm
i t t �,rzaoorial e F
JNIPEFZ.p
— f —��777I�
—
14
49
C
Z - - - - - - - - - - - -I_ _ - - - - - - - - - - �t LOCATION NAP ((
,yq •L
G ; J
JJ
PG•
I
rp
w A I
P � t
LEGEND
mom v�rottD eouata4av
. .. GYpCRT•No GIN LI mrr LI uG
MWWM u "WWj*LE CITY Ll"IT LING
I - 280 I - 280
STATE E of CALIFORNIA
I .
tI sc ow. •sir'w. I ` I
t I
Al t i t t t I i N.eeMs i'as'w
I ( 1 I I t• 90
O�gOfI+lA 9QIVG !� I
CUPERTINO t i
t I t PROPOSE® ANNEXATION ->
4* Us
t �yP4 z - -- - -� - ---- - i --
V•` CiTV of'.CUPERnNO
VA"PW C"VQ
�I a --- - -i------ — k(WE-STEAD 11-5
\ f n t
• awts _ aAv 27• 9471
La. ROOF
L,
ly
'i
.µ
I
5�+
�i
.. ,... .. ... ..... .-.. ...,. .. -. •. - _ ;x <3+„_,. t1�:;H.'S�, r.3a�-�'kbS- (?t'.r"�:xrt ur.,y, �k .9"
� y:
®e,®
Hn
Ing
lift
r` RESOLUTION NO. 3140
A RESOLUTION Gi' ?:!:. CITY COUNCIL OF rIIE CITY OF CUPERT140
TO INITIATE H'. 11::1;S FOR THE ANNEXATION OF 11NDS
DESCRLL'L•'D AS "C.,:.. :;_.li :{-:S"; AI'1%OXI.•tATELY 19.965 ACRES
LOCATED AT THE SL:'i'If:iCS'1 COPNI:R OF IUFtESTEAD ROAD AND
STELLI`G ROAD
f` WHEREAS, it has been determined that certain lands located at
the Southwest corner of Homestead Road and Stelling Road, more
particularly described in Exhibits "A" and "E" attached hereto and
made a part hereof, have b-en, and at present are, contributing storm
drainage runoff to the City of Cupertino storm drain system; and
WHEREAS, the policy of the City of Cupertino requires that said
lands be annaxed to the City in order to provide revenues for the
maintenance of said storm drain system; and
WHENFA5, the boundaries of the nroposeJ annexation entitled
"Hcmestead 71. were by t)a Sanr.:. C1.:ra County Local Agency
Formation Ccc.missie. :,n July 7, 1971. by <.ol.u!-7^.n - -137, subject
to the de--nnno:;ation of a portion of Homestea_ Foac by the City of.
Sunnyvae; and
61HI:Rc1S, the City of Sunnyvale did cdopt th_ir Ordinanc: No.
1621-71 on October 5, 1971 ordering the de-anne::arion of said portion
of Nomestcnd :.cad;
NOk, '1.11h'ItLFORF, IT ..CSOI.!'LD that the _ _ c: Cupertino dues
hereby initiate the annexation of lands Otscrib_d , ::ot:cstead 71.-5"
and does herebyset a public hearing therecn :or :k.vc-.yet' 15, 1971..
PASSED AND AO?= at a regule:r meeting of the City Council of the
City of Cupertino t^.is 1Fth day of oc`oce^ , 1971, by the follow-
ing vote:
AYES: Councilmen - Fitzgerald, Frolion, ir.iln, Stokez, Abel
NOES: Councilmen - None
ABSENT: Councilmen - None
APPROVED.
ATTEST:
Mayor, Clty of Cupertino
City CIC
3ESOLUTIOU NO. 3152 3�
A RFSOIXTION OF THE 071i LOU11C1L ON UK CITY OF CUPFRTIW
RESCINDING R.:SOLUTION :11. 3140 AND '110 INITIATE PROCEEDINGS
FOR THE d_::i!!'>;.1'fION OF =.A.7= DESCRIBED AS "110Y.IiSTEAD 71-5";
• APPROSI`IATi1Y 19.365 AC3r.S LOCATED AT THE SOUTHWEST CORNER
H0"1:ST ,- %OAD A..)) S'1 ULLNC ROAD
1HBAS, it has bc(:n dere m1nsd that certain lands located at the
Scatbuest corner et H,,.,r-tead Yoa;d and Stel limy Road, more particularly
described in 1sl:iblt•t: and "L" ataciied hereto and made a part hereof,
llme been, any .,t nret;eot are, cytributirg storm drainage runoff to the
City of Cupertina scorm drain system=; and
WBER'EAS, the policy of the City of Cupertino requires that said lands
be z=exed to rh, City in order to pra-cidc revcnues for the maintenance
of said storm dr.in system; and
Li \ ±S, the bocn.daries of _roposed ennv:ation entitled "ilo.estead
71- • c_re approved by the Santa Clara County Local Agency For::,atinn Ccr:- s-
ir.`� on July 7, 1971 by Resol.ucian 71-137, subject to the de-annexation
.._ _ .portion of 11onestead Road b,: _.,e City of Sunnyvale; and
�AERFAS, r e City of Sung.=si.e .:.7 adopt their Orjinrnce . or.
5, 197i or-'aring the er.- nn_._at,n of said portion rf l:orestead
J,C, 1'I�_d.::i'J•::= 6:: 1T F'3GL.'E _..__ the City of Cupertino -oes `ereb.;
No. 314
IT '.'CR7:°, :';5011:h'O rc. City of. CupLrcinc does .. r_c`..' ._:._=into
..
szri_SL _C `
"H:,m stoad 7i-5" and does herc7_^ sec
che..tor. for Lecc..=a- 20, 1971.
PASSED AND LJPTED at a rert.,�.ar ce,eting Of the City CnnnCil of :.he Cit.:
of -rtino this 2s4- day ci -_ �Pr, 1971, by the following, vote:
AT Councilnea - Fitz;�.er,2 Frolich, Irwin, Stokess, Noel
Council=en - None
A Councilmen - None
®2YtST: APPROVED:
-fafa�-
City Cleric Mayor, City of upertino
Homestead 71-5
Hrhibit A
All that c-main reel property situate in the County of Santa Clara,
State of California, mote paiticularl,• described as follows.
Beginning at the polar of intersection of the centerline of Homestead
Road with the centerline of $telling Road, said point being the Northeast
corner of the Southeast 1/4 of Section 11, Township 7 South. Range 2 West.
Mount Diablo Rase aDd k;=idisn; thence S. 0010120" W. along said centerline
of Stalling Road for a distance of 1333.03 feet; thence N. 89*54155" W. for
a distance of 20.00 feet to the Northeast corner of Tract No. 631, Garden
Cate V111age, as shown on the Tract Map thereof filed for record an May 23.
154: is Book 22 of Maps at Page 56, Santa Clara County Records; thence con-
tiauiag N. 89054'55" W. al-�g the Northerly boundary of said Tract for a
distance of 10.00 feet to the Northeast corner of Lot 25 as shown on said
Tract Map; thence N. 88001'56" W. for a distance of 625.18 `uts to the North-
east corner o_ Tract No. 3916, Stalling Park, as shown on toe Tract Map t;:cre-
o= filed for record on Marc`. 4, 1965 in Book 191 of Maps at Page 44, Santa
.:ara County Records; thence N. 0a03'55" W. for a distance of 13:11.13 feet
c a point on the said centerline of Homestead Road, said point being evider,CeC
a Brass Plug as shown on the hereinabove described Map of T=act No. 631;
Dance N. 69036' E. along said centerline of Homestead Road for a distance o_
r j.32 feet to the Point of Beginning; containing approximately 19.965 acres,
or ions.
3xcep C:.z therefroc ! teat certain real property annexed to the City of
'.;percino on September 2. 155E by Ordinance No. 57 entitled "Steiang 2," sor..
L1culz-1y described as follows:
Beginning at the point of intersection of the southerly line of `0L.0stecc
-,ad with the westerly line of Etelling Road; thence southerly along the said
.eriy li::a of Stalling 3oai (40, feet wid.:) to the intersection thereof wis'r.
e westerly prolongation of tr:a northerly .line of Tract No. 783, G ardan Gate
lag ..a Addition, a map of : i cz is recorded in Book 30 of Maps, pages 30,
and 33, Santa Clara County ;,e,cords; thence easterly along said wastarly --o-
1 _ anon 40 :cat to the aasterly line of Stelling Road, being also a p:-asant
7ity Limits 1-'ne of City of Cu?ertiro; thence northerly along said easterly
li a of Staling Road and present City Limits line to the southerly line of
- za stead :oad; thence westerly along said southerly line 40 feet to the point
of beginning.
89,081
s
city of Buaw"L
456 west ou s Avon*
awwwwala, calt!wma
Gsatleani
we anaiwo a esrtifsed am at Lsolutioa Ys. sW
("8aaestead 71-5") atieb ws passed and a8ayta at
a rppa w m"tiyg of the City Couaail of an city
of Cupft--tinu an tba lit dw aat sa:vus s Im.
Vary trwy yoursP
CM OF CUPAMIN0
Gladys McHusb
Dayuty City Clerk
aril.
la. 1971
rx.
lieltl0 ew a zkfttrb Ocalm
750 vast alive Avenum
"'unt aUs. Csl!llmaala gh"
Atta[tlont ail Gann
Gentlesont
Ya anol0aa a Certified Coat' of Resolution 10. 31P
("Homestead 71-5") which uu passed and adopted at
a regular sooting of the City Council of we City of
Cupertino on the let day of November. 1971.
very truly yours.
CA? W CUPRRnW
Gladys McHugh
Deputy City Clerk
Gaol.
Y.
c
1
Mov"bar 10, 1971
Pacific Gas &Electric COEaW
750 West Olive Avenue
Sunnyvale, California 94086
Attention: J. H. Phipps
Gentlemen:
'We enclose a certified copy of Resolution No. 3152
Q'Rcmestead 71-5") which was passed and adopted at
a regular meeting cf the City Council of the City of
.%-pertino on the !at day of November, 1971.
Very truly yours,
CITY OF CUI%RTINQ
Gladys McHugh
Deputy City C-ork
jk
anal.
sa��Mr 1D� �g1i 1
Faciflo an i OsstTle Caftey
750 Nast 011ve iw=w
S.MwWale, Calattmafs 9%W
Attentions MW s®Cb
Gentlemen
we anclose a c tified coW of Resolution No. ,3M
('Romestead 71-50) whiah me passed and adopted at
a regular meeting of the City Council of the City of
CVertino on the let day of November, 1971.
Very truly yours,
CITY OF CUPh'WIM
010" McIbIBh
Deputy City Clerk
eaml.
)
ORDIEf!lM MD. 517
lI;ORDDLUu APPROVING 1116A! 'ION 01`CERTAIN COMIGUOBS
AH17&9 YEYRITOHY, _VD "MMSIFAD I1-5". TO YH8
"':-JUTY Or mnxr1N0 IN ACC07I1fA9�8=14197i Tim PROVISIONS OF
SBMM 35300 Er SBQ. OF MW GOVER)REENT CODE
OF THE STAYS Of CAUFORNIA
the City Council of the City of Cupertino did on the let day
of der, 1971. zass and adopt a tzmotutiom for the proposed annexation
of canaft territory to the City of Cupertinoo, on which said Resolution
motfte of the day. 'tzvr, and place ohm and where any person owning real
psaps -.3 within su territory so proposed to be annexed and having any
objecelvAs to the :----posed annexation might appear before the legislative
body wed show cause div such territory should not be so annexed; and
NEERE S, price sz� the adoption of said Resolution, Local Agency Forma-
tion Ckminission dii =_pare or cause to be prepared a report to this Council
upom said anmexatir= Troposal as required by Section 35002 of the Government
Code of the State alifornia; and
HMEEBFAS, pricy c_ adopting said Resolution, this Council did cause a
Rion¢,- of Intent' = .c annex said territory to be filed with the Local
Agemrr Formation __=_asion of Santa Clara County, and said Commission did
appreu said pr,.,pcs annexation; and
iHrSEAS, suc_ -_acing was held at`a regular meeting on the 20th day of
Oeeec&sr, 1971, p ca.,_t to said notice contained in said Resolution which
was L%e 20th day c =z•_ember, 1971, as the time and place fixed therein; and
3EURFAS, suc_ xaring was not less than forry nor more than sixty
(60) nays from the ==_e of the passage of the said ?esolution; and
IMER S, at t_`e said hearing there were no valid protests by any owner
of comers of one•--i= .1/2) of the value of the territory proposed to be
per$, accordic:, :.: the latest equalised assessment roll of the County of
Santa ,Clara, State _= .:alifornia, and that it is for the best interest and
eouvemierwe of Cu;e-t^o that said territory be annexed to said City of
Capertirao;
9R), TNEREM51. rie City Council of the City of Cupertino does hereby
ordoila as follows:
Smctlon 1. :.jar :he annexation of the uninhabited territory hereinafter
desc Mhed be, and r same is hereby approved, and that said territory be,
and tibst the same s "iwreby annexed to the City of Cupertino and is more par-
tlrcm6aaly describe_ _s Exhibit "A" and Exhibit "B" attached.
All that,certs_ real property situate in the County of Santa Clara,
Stags and Califaml-A, described as follats:
Approximately 19.965 acres located at the southwest corner
of Homestead Road and Stelling Reed.
Section 2. Put-aunt tof,ths provisions of the Govcrmneut Code of the
State TCalifornia. do C14v Clark shall and he is hereby directed to file
v*0 the Secretary of the Stalte of California a certified copy of this
Oadl=ce immcdlately On do said Ordinance becoming effective.
Section 3. That all expenses of proceedings for the annexation of the
said uninhabited territory bo;.pald, and that the same be and thsy Ste hereby
allowed.
Section 4. If any section, subsection, sentence, clause, phrase or
portion of this Ordinance is. for any reason, held to be unconstitutional.
void. or invalid, by any court of competent jurisdiction, the validity of the
remaining portion of this Ordinance shall not be affected thereby.
INTRODUCED at a regular meeting of the City Council of the City of
Cupertino on the day of , 1971, and ENACTED at a regular
aeeting of the City Council of the City of Cupertino on the day of
1971. by the following vote:
AYES: Councilmen -
NOES: Councilmen -
ABSENT: Councilmen -
APPROVED:
Mayor, City of Cupertino
ATTEST:
City Clerk
-2-
Exhibit "A"
Ord. No. 517
'All that certain real property situate in the County of Santa Clara,
Sw*of California, more particularly described as follows:
aRjtaning at the point of intersection of the centorlins of Homestead
told vlth the centerline of Stalling Road, said point being the Northeast
CoaOes of the Southeast 1/4 of Section U. Township 7 South. Range 2 West,
Mount Diablo Brse and Meridian; thence S. 0'10'20" W. along said centerline
of Stalling Road for a distance of 1333.03 feet; thence N. 89'54'55" W.
Ear a distance of 20.00 feet to the Northeast corner of Tract No. 631;
Garden Gate Village, as shown on the Tract Map thereof,filed for record on
May 23, 1949 in Book 22 of Maps at Page 56, Santa Clara County Records;
thence continuing N. 89'54'55" W. along the Northarly boundary of said
Tract for a distance of 10.00 feet to the Northeast corner of Lot 25 as
sham on said Tract Map; thence N. 88'01'56" W. for a distance of 625.18
feet to the Northeast corner of Tract No. 3916, Stalling Park, as shown on
the Tract Map thereof filed for record on March 4, 1965 in Book 191 of Maps
at Page 44, Santa Clara County Records; thence N. 0`03'55" W. for a dis-
tance of 1311.13 feet to a point on the said centerline of Homestead Road,
said point being evidenced by a Brass Plug as shown on the hereinabove
described Map of Tract No. 631; thence N. 89'58' E. along said centerline
of Homestead Road for a distance of 660.32 feet to the Point of Beginning;
containing approximately 19.965 acres, more or less.
Ex.:epting therefrom all that certain real property annexed to the City
of Cupertino on September 2, 1958 by Ordinance No. 57 entitled "Stelling 2,"
more particularly described as follows:
Beginning at the point of intersection of the southerly line of Home-
stead Road with the westerly line of Stelling Road; thence southerly :along
the said westerly line of Stelling Road (40 feet wide) to the intersection
thereof with the westerly prolongation of the northerly line of Tract No. 783,
Garden Gate Village Addition, a map of which Is recorded in Book 30 of `laps,
pages 30, 31, 32 and 33, Santa Clara County 'Records; thence easterly along
said westerly prolongation 40 feet to the easterly line of Stelling Road, be-
ing also a present City 'limits line of City of Cupertino; thence northerly
along said easterly line of Stelling Road and present City limits line to
the southerly line of Homestead Road; thence westerly alcag said southerly
line 40 feet to the point: of begiuning.
SAWFA CLARA COUNTY
LOCAL AGEKY FORKMON COHNISSION
REO+I IF 411f EXECUTIVE OFFICER
6iR1 H0. 19 __MEXAT ION TO C 1 TY QF COPSRTINO
OB 5-5-71 OETACHi9f2iT FROn�,o.
District
®eslgnated as HOMESTEAD 73 5
1. 01 OF PROPOSAL:
Characteristics of Area: 3.123 acres, commercial zoning.
n► Camunity Services: Provided by Central Fire District and
Cupertino Sanitary District.
(C) Effect of Froposed Action: To provide city services.
(d) Soundaries:
pefinitr and Certain.
X Indefin:te and Uncertain:
X Conform to Lines of Assessw--ntiCremrshlp.
Do Not Cca.form to Line:; of �ssessmant:
Folio:: Centerline of Street. N/A
-___Do Not Folio`: Centerline of Stretc:
t�rr Not rrcate lslznd. Corrie-or, or Strip.
a-rCreate fs!ar:ci, Corricbr, or Strip:
2. SL46MTEO rONDIT10NS. )THER COt+5ENT5: 100`%6 consent.
3. PROTESTS: Ll No Written Protests Received.
K. RECOMENDATION: '--'hat the City of Cuoc•r.tino revise the appli.c:ation t_
include the corridor west of tree prono_+.ad annex•st.c:o; that
the island prohibi:_ori be d
` ved: an that approval- be
conditioned upon crn cnt ofEhmnyvalc to disannexarion o£
part of the roadway_
SUMITTFb: Howard W. Cmpen, Exeeckive Officer, t•y:
Date:
Attaetmer. s, If any:
Olstr;Ualon: LAFC, P,plicant,, AffeeteJ Agencies, Parties in {!jO o' t',upltcatlon.
Olsposltlon: Original,permarmt LAFC File, other copies, dc._troy after h::aring.
LAFC-Z 12/65 CC: C4aal:—Chap/ J Chartier, 1027 Ho.11enbeck RA, Svle/
City Eng, Cup 89 0�{
- ® ® a�rkimaa expo
��Buuotry
j
cow am cbm 9104M
Sa
JUM 1, 1971
ZOML AGMWT FORMATIAI COMUSSION
" Best HeddinG Street, Qioam 524
San Jose, California
IRIMIFICATION
I hereby certify that the attached map and description of
territory to be annexed to the City of Cupertino ,
i
designated as Homestead 71-5
eensidered by the Local Agency Formation Commission on
May 5, 1971 , have now been corrected or
revised tp conform to the iecommendatien of the Commission.
The boundaries are definite and certain. The c?;snges are:
(applicable items are marked with an
Correction of errors or omissions in the
original map or description.
* Addition or deletion of property or roads.
* R Other ?
:Description Overlaps City of Sunnyvale along Homestead Road.
JAMS T. P()TT
County Engineer
ET: DW P. 1AR ON 1
Division Engineer
�� AA EmW Y E"10-
June 2, 1971
I .
SS: LOCAL AGENCY P004AT703 COMMISSION
CUP-1HOMsST&AD 71-5
Dear Sirs:
In regard to the annexation proposal
bearing of above I wish to state for the
record that I as opposed to the proposed
annexation of my property to the City of
Cupertino. Thank you,
Yours trriy,
John Lair.
Box 21040 Homestead Road
Cupertino, Calif. 95014
Cie-
�`7
Date
From office of
Santa Clara County
BOARD OF SUPERVISORS
Mrs. Jean Pullon, Clerk
70 West Hedding Streat
San Jose, California 95710
299-2323
",----For your information and files
For your attention
In Accordance with your request
MESSAGE:
June,2. 1971
RE: LOCAL AGENCY FORMATION COMMISSION
Ciip-HOKESTUD 71-5
Dear Sires
In regard to the annexation proposal
hearing of :Q$ove I erish to state that I
am opposed to any anmexation of my land to
the City of Cupertino. I would not sigh
any such propocial. Thank you.
Yours truly,
Martin Lopin
Box 21040 Homestead Road
Cupertino, Calif. 95014
r(,• C
SANTA CLARA COUNTY
LOCAL AGENCY FORMATION COMMISSION
UPORT OF THE EXECUTIVE OFFICER
�i
lliEit NEARING NO, 5 X ANNEXATION TD CITY OF CUPERTXN! O
OH T-7-71 DETACHHEWT FROM,
Distr!ct
iz k Designated as HOMESTEAD 71-5
REVIEW OF PROPOSAL:
z
(a) Characteristics of Arew 19.965 acres, commercial zoning.
(b) Coasunity Satvlces: provided by Central Fire Uistricc and
Cupertino Sanitary District.
(e) Effect of Proposed Action: To provide city services.
Continued from 5-5 and 6-2-•71�
(d) Boundaries:
Definite and Certain.
Indefinite and Uncertain.
X Conforr, to Lines of AssessmenU'C.,mership.
�Do Not Conform to Lines of Assessment.
Follow Centerline of !ltreet. NSA
Do not Follow Centerline of Street:
Do Not Create Island, Corridor, or Strip.
_;' Create Island, Corridor, or Strip;
2. $UCGESTED CVIDITICRS, OTHER COvaMEHTS:
j. PROTESTS: / / No Written Protests Received.
4. RECOMMEIIDATION. That the City of Cupertino revise the application to
inclue the corridor west of the proposed annexation; that
the island prohibition be waived; and that approval he
conditioned upon consent of Sunnyvale to disannexation of
part of the roadway. _
UWAITTED: Iloward It. Camped. Ea<ewtive Offloer, by:
Date 6-28-7
Attachments, If any:
011strlbution: LAFC, Applicrnt. Affected Agencies. Partles in #2p of A�plicaClon.
Oapositlon: Orlginal,permaneat LAFC File. Other ",ppies, destroy after hearing.
/1FC l -2 12/65 clerk / J Chartier, 627 Hollenbeck Rd, Svlei
City Eng, cup
Daiwa
dF s441pAGO"AMMON&V
.ewn..s.nes..at.mwMSY® s.semsasewrevemw
sasrw "*ameatoom s OURS
Tom City of Cupertino
FRMI The Local Agency Formation Commission
DAM July 7, 1971
After your legislative body acts on
_ 1-5
lgaMTE OOAMM13C mould you complete and return to the County Department of Public Works the
form below. Completion of this form is a requirement of the Local Agency
Formation Commission, and will aseiat the Public Works Department in the
maintenance of their maps and records.
Thank you.
HOWARD W. CAMPEN
E7ECUTZM-4?FrCSR
. - - - - - - - - - - - - - - - - - - - - - - - - - e _ - _ _ _ - - _ _ - - - - - -
Public Works Department
Engineering Division
20 West Redding Street
San Jose, Ca. 95110
The Legislative Body of
Same of Agency
on —has
Date or D app
Same of Annwwt or Detae !
>k; LIM 70
City Annex
Not 100% - Publish
RESOLUTION NO. 71-137 RELATING TO THE
PROPOSED HOMESTEAD 71-5
ANIMMTICN TO THE CITY OF CUPERTINO
WERERS the Santa Clara County Local Agency Formation Commission
finds annexation proposal kmoWas HOMESTEAD 71-5
to the City of Cupertino is in the public interest and,
i11EREAS 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 County Local Agency Formation
Commission that it does hereby
approve. subject to cnnnonl- of tha
City of Sunnyvale. _
the aforesaid proposal. Further proceedings in connection with this
annexation may be continued only in zompliance with the approved
boundaries described in Exhibit A.
PASSED AND ADOPTED by the Santa Clara County Local Agency
Formation Commission this July 7. 1971 by the following vote:
AYES: Commissioners Pavlina Smith Weisgerber
NOES: Commissioners None
ABSENT": Commissioners Cortese Sanchez411
n' A
Chairman Pro Tempore �=
Local Agency Formation Commission
ATTEST: Helen Hohannon
Dr!pety Clerk of thu
Board of Supervisors
-EXHI8rr A ATTACHED
CC,3 City
I
i RESOUMON NO. 3189
A RESOLUTION OF TBB CITY COUNCIL OF THB CITY OF CUPERTIND
R enDIN0 RESDIMION NO. 3152 AND TO IMET-WE PROCEWINGS
FOR THE ANNSRATION OF LANDS DESQUI ED AS "IiUMTBAD 71-5";
Apama IATRLY 19.965 ACRES LOCATED AT THE SQPIIwm CmR
OF HOMESTEAD ROAD AND STEMMIG ROAD
WBERBAS, it has been determined that cerWun laaUs located at the South-
vast corner of Homestead Road and Stalling Road, more particularly described
In Rnhibits "A" and "B" attached hereto and made a part hereof, have been, and
at present are, contributing storm drainage runoff to the City of Cupertino
storm drain system; and
WHEREAS, the policy of the City of Cupertino requires that said lands
be annexed to the City in order to provide revenues for the maintenance of
said storm drain systeu,; and
WHEREAS, the boundaries of the proposed annexation entitled "Homestead
71-5" Were approved by the Santa Clara County Local Agency Formation Commis-
sion on July 7, 1971 by Resolution No. 71-137, subject to the de-annexation
of a portion. of Romestead Road by the City of Sunnyvale; and
UMEREAS, the City of Sunnyvale did adopt their Ordinance No. 2621-71 on
October 5, 1971 ordering the de-annexation of said portion of Homestead Road;
NOW, TIUM CRE, BE IT RESOLVED that the City of Cupertino does hereby
rescind Resolution. No. 3152; and
BS M FJ^THER RESOLVED that the City of Cupertino does hereby initiate
the annexation of lands described as "Homesteai 71-5" and does hereby set a
public henning thereon for February 7, 1972.
PASSED AIM ADOPTED at a regular meeting of the City Council of the City
of Cupertino this 20tb day of December _, 1971, by the following vote:
AYES: Councilmen - Fitzgerald, Frolich, Irwin, Stokes
NOES: Councilmen - None
ABSENT: Councilmen - Noel
APPROVED:
ATTEST: C / 7 27QZ—o t�i�
vice , Cit of Cup~U0
City Clerk
I
X• ,
icity of Cupertino
December 17, 1972
(41tr OaeescU Ming. December,20. IM
'L nTOa as arn9 Members.of the MY CamciS j
£ aid' 71 C
rim Director of PWWKC Works. lee Tarborovgh I,
SOxjMt 'Annexation rafte d "Boiestrad 71-5" �y
Dus to an oversight, all of the property owners within the proposed
annexation were not r.,Ufied in writing as to the date, time, and plane
for the public hearing on this matter. State law requires that ouch
notification suet br, given each property owner'at least twenty (20) days
prior to the first public hearing. It is therefore recommended that the
public hearing for the annsxation entitled "Homestead 71-5"be continued
to the regular Council mating of January 17, 1972, so Chat the City
Clerk's office may.provide the proper notification.
I
• AMMA RE?EW= - Item, No. 29. i
Approved for Submission
to the City Council
Robert W. Quinlan. City Manager -
December 22, 1971
Mrs. Acae Dalton
Cupertino Courier
P. 0. Sax 657
Cupertino, California 950 h
Dear Airs. Dalton:
We are e¢closing the following Resolution for publication
in the Cupertino Courier December 29, 1971 and January 5,
1972:
'Resolution tio. 31o9 - ("Homestead. 71-5")
Our Pur.:ase Order No. OO1480 authorizes publication of
this desclution.
Very truly ;;ours,
CITY OF CUP=L90
Wm. E. Ryder
City Clerk
Jk
encl.
v
Date cober 22, 1971,
Aceomt So../,/ei - 3 77
�,; ti a7.i Fcrr DAiver to
r
': IInit PP1ce Amount
_'c t'_sc solution No. _°j ("Homastcas 70-5") 1.11 C",
it
- ,3!+azral an,Dcc= .. M, 1977. aad January 5
Otigimting Department Accounting v1s on
Itequisit4or�ra Appropriation i.'Yes Ao P.0.No.
ApDrv+2@ Verified
' A-2
iwg
II
I
i5
{
Jane.39
Pacific Gas &Electric CQ1y
86 South Third Street
San Jose, CaV.foxnia
Gentlemen:
We enclose a certified enpy of Resolution No. 3189
("Homestead 71-)") vhiab vas passed and adopted tt a
regular meeting of the City Council of the City of
Cupertino on the 20th d y of December, 1971.
Very truly yours,
CITY OF CCPERTIW
Gladys D:cil'wLh
Deputy City Clerk
Jk
encl.
4:
or. John Lapin
21040 Homestead Raw%
Capertinc., (%lifornia 95014
Re Pamela$ -7-20 and 326-L-28.
Dear Mr. Lapin:
He enclosr a certified copy of Resolution No. 3189
("Homestead 71-5") vbicb was passed and adopted at a
regttar meeting of the City Council of the City of
Cupertino on the 20th day of Dece-*-_, ;.971.
t
Very truly yours,
i CITY OF CU13CMM
Gladys McH+*h
Deputy City Cleric
Jk
enol•
1
T
_S
s
y)
s
Nr. Dregutin JL login
21040 Homestead Road
Cupertino, CS"famia '95014
Dear Mr, Lopin:
We enclose a certified copy of Resolution No. 3189
("Homestead 71-5') vbich was passed ane adop'ed at a
regular meeting of the City Council of the City of
Cupertino on the Mth day of December, 1971.
c
Very truly yours,
CITY OF CUPERTINO
Gladys McHugh
Deputy City Clerk
jk
= encl.
r '
-1
a:'k x 3
JUW4217
Mr. and Mrs. Alfied S. Nathiss
` 10855 Nortb Stelliag Hand
Cupertino, California
Dear Mr. and Mrs. Mathias:
We enclose a certified copy of Resolution No. 3189
aomestead 71-5") Yhich was passed and adopted at a
regular meeting of the City Council of the City of
Ccpertino on the 20rLh day of December, 1971.
Very truly yours,
CITY OF CUPe.MKO
Gladys MlchuUh
i Deputy City Clerk
JS
@aCl•
x3�
I
g(�
9
i
A.
Valley Church of Banta Clara County
10885 Borth Stoning awd
Cupertino, Caliramla
Re: Parcels#326-7-n.;j9b-7-30&V—&7-31
Gentlemen:
We enclose a certified copy of'a-!Solution No. 3189
("xcmestead j -5°) which war passed and adopted at a
regular meeting of the City Council of the City of
Cupertino on the 20th day of December, 1971�
Very truly yours,
CITY OF CUPMMW
Gladys 1,!augh
+ Deputy City Clark
jk
' enci.
r
i
d
f,
t,
I �•�y{ n 7 1 � I 1� g� 'air�t �
Fl J) 'i-I
A
t �27CU'h i. l'. �''�� a �'r�� .I'�•-.t,
i41:4. �115L'!� I ILA•' :.i � � 5�1
L�11 1 �l rr l iZ et: d A )
M4 John Lapin
21040 Homestead Rood
Capartlnc', C.alifornla 9W4
Re: Parcels O2b-7-20 and 326-7-28
I ,
Dear w. 7o w;
we enclose a certified copy of Resolution Ho. 31891
("Homesteai 71-5") rbieh— passed and adopted at,a '
regular meeting of the City Council of the City of;
Cupertino on tin 20th day 1g71
of December. . '; i•
Very truly yours, 'I
CITY OP CUPREMM
Gladys McHugh !
Deputy City c"Is
jk
' I I
1 r •r „jl I ,' I
I
I
1.
s i �
t
�' F', � 4 ��{1��t 4 , r( }jji �js j,J�rjayy*� ���. t `' i (� �•`�..; 7 1 i,tl �,
la', 14�.. a1r�; - � a4+,��.,t $,)"✓ i { r i ', tly'It�tt r !(,ir L
4 4 `'a' comsat►co
lowtAUM
•i} C.��3N1f 1 '
}
4 t r t nst cart;eyed copy oY Rceoin6lond WA� {s
t Lie cncis .t � r�Ma® Vasall aY Wm City as',
msseeA
j.
t' �
the City Cam 197".
De6
puty City clarl,
pit r � t
l(
vmmmmm�Room
t �
!1 IM
sm ftft ft.Iamb
Dar lo. FalmquWt t
QO®NON• Cwd Aft"OWd SmalmustJb- 310
(OBMMLrG 724")TWO� paved cad at o
Molar matift of ths as""Mu o! Ca0 Cats d
Ctowtlm an the 2O0D diW oitt DsombN. I=.
TOY traw lc—.
i
curadm
i
d"A"
DLFAY Cif,C]ark
tk
eaeZ.
....rr:Arw+v.. ...+...•-.v..r+..---..,.�.,.se n: erw,. •y.:.,_�__._ -•.,.» vP'. .,.�•� ,. i
•
1 �
iw.j�l�{
`,;. S�' fi•�l'',M fS�I� �tJ7 /t f+�;r. l tr 1. �R�i �t�,^'�I 1, .�.''• ,..
+'• S 5��+`i•h:,�(v� war,� �`, •} �`prr ,5 r t .,r 1 i y' ���(1 {"t�rj'�
1 nt�x f >~4 j t�hv�ht !�r(
s•+ J,{ q �r�{r. , .i {i 31 , lr y
Bt rl Z
2 p �,.YL Vbi $v
`"'-w 3-ry rsr r t.� •, :.1h�fl ti 4'(Z t i$t,5.d• •l 1, r J �yy,„��,�, 7 r s
{ �y d � h t 11 o I :i• k , �`s'wd .�IIs 'r r t
y a ,""• ti"d+c*`�rtiy il• `�, frr i,r t ii ,' III Is9` "fit
-
j � s_g �h+i��,i� QpWaHi>iyr.t�l�, r 1 r _;.I „ {r�-r. !s IR'• 'r
_ y G
{ •# �Si.� r, aCaUZ OU
r ' j
=�F°xceL. �..,,,.l- and 41 ,
i4Q C6TtiCfl COpyl' ��p� ' t
oP ae601Utipn NO• •�""!
{ ! 71-5 ) ebicL aae pawed and adopted at xagnlar tweeting of the City Council of the city a
y �a<tino oa the. 20t1k day or December, 3971 °P,
PD Cuum= ! 1
r. r 11s ,r s f,•,�' } 1 r I � t,y. '
Glaop
• +t r ,
1 I r
J r 'DOPUY City
i r u
anush
Clerk
` �t 7.. I i At 1111111
ij
r f
• � :.� > ;iJ�,4 ri ' t t t i t h 'y l�+ ry,t j i r ! r_• ,
}. .. r rjj r,l `. r 2<,�t1 j, lrly':. lir�••Sf I ! r + I(�J� J,• r nrj jl r rl,: +
- ".^,, f»r•1 I _ { f1;ry firl- , = J -{ ;, i, , r lty�rll. I(t f7J r+ r:ir r, _v ( 'f. {
�i � • �� ��y,F> �r .�, l�l .t1 7/ fr>` { I i !� �, y tr r �ly rr�Sr (� r s +f. .s
t .. ':. ,R +1�)`�t S �t r It � 1 'f+ ..•. r � +.., I ytls (+ ild � r�'fr 11{ 5
r ��• siR PI ••¢ r �'•liI
t (l 7 5 y 1�1t' Y • �ll
-�y�{r?� � (�t'�'�A���r� Ir�jl rf t r
P � :"'7..S i r i ,a,h� •�' � ..r 'rt i _.I f'I , ��.r�.p r � ! •
( �- :�•"•�qc"�'�''�7i{'l�rw r��Z •�+ 1�7Z1 +I��I `11 t 't ''•• r
� '"`� �s.'arj ..�Y� � �4r�t� t�.r '�3 �7�f'rISI�� ��t��Sr��ri • �����I��ti: '
aP
tannery 3, 3M
r
Flood Control District
516 East Martha
i� Sao Jose, California
Gentlemen:
We enclose a certified copy of Resolution No. 3189
("Hones�ead 71-5") which was passed azzd adopted at a
regalar .neeting of the City Counuil of the City of
Cupertino on the 28th day of Decesioer, 1971.
Very truly yours,
CITY OF CUP=IW
Gladys McHugh
Deputy City Clerk
jk
encl.
a
a. .
_ �I
Q
Yammi 3, I
W.Alm S. Rwba Die*-yod filer
state or caligbrals
Dept. or Rubwa -ner-
P. C.. an 3366/�.8Incga�i�e
an ys���
S FnMcuco j Califitm"
Dear Mr. Hart:
tie eecloae a cwtifUd=W of 2avolution No. 3189
("Homestead 71-5") ubdch a% paved end adopted at a
regular aoating of that Ctt+w u-m-oil of the City of
Caprtim on the 2M d1w a!pecamber, 1971.
I
k T-Y t—lY Yours.
E Cam!OF CUFMINO
Gandwa Kau&
mwtY city Clark
t
jk
anal.
hr
Aaoifio 0eu &ElectsLo Clottpt{r
750 that OlAve Avenus
sunwWale, Cauramla
Attentlent .T. B. Fldna
0entlmeas
We enclose a cartifled mogr of Resolution No. 3189
("Roeestend 71-5") ti&&-Ih�x passed and adopted at a
regular meeting of tke City Council of the City of
Cupertlm on tha 20th MW m?December, 1971.
Very truly yours,
CITY OF CUYEM=
i
aL4Ys McRngh
Deptty City Clerk
jk
encl.
•f .h,
Pacific Gas d$llctriL`
Q
7,500vvasstOlive AVVS �
ganayaal0, Caufa ais
Attention: Gil M=
Gentlemen:
} We enclose a certified cop of Resolution No. 3189
('Homestead 71-50) which was gassed and adopted at a
regular meeting of the City Council of the City of
j Cupertino an the 20th daW of Dacember, 1971.
t very truly you.
t CITY t CUPERTINO
Gladys Maugh
Deputy City Clerk
1
e
jk
i
encl.
i
daw1wr 3, 1972
City or suaRrvale
456 Weet Olive Avenue
3 suanyvale, Calira-is 9"6
i
Gentlemen:
We enclone a eartifled copy oC Itenolution No. 3189
("110montead %1-$^) which wan paosed and adopted at a
regular meeting of the City Council of the City or
Cupertino on the 20th day or December, 1971.
Very truly yoursv
CITY OF CUPEBTINO
Gladys McHugh
Deputy City Clerk
Jk
encl.
i
8aeifio Gas&B ectrie750 vast Ca�sny
onnW au,liw 9
Attentions IbW Danrh
Gentlemen:
We enclose a certified copy►of,Resolution Ho. 3189
("Hasestead 71-5") vhich vas passed and adopted at a
regular meeting of the City Council of the City of
Cupertino as the 20th day of December. 1971.
Very truly yovmes
CnT 0r ONA22"M
Glad" Udho
D*VWW City Clark
ak
anal.
:Zu: STZa 71-5
1.SSZSSED VAI.i"A-110:1:3
.as ssessor`s Name and address Assessed Percentage
pa=cel Number of Owner Value Value for 'rotesc
326-7-6 Pacific Gas 6 Electric Co. $255.650 45.13 %
326-7-8 86 So, th Third Street
San .lose, Calif.
326-7-20 John Lopin 23,680 4.18 is
21040 Homestead Rood
Cupertino, Calif.
326-7-22 0ragutin M. Lopia 13,230 2.34 %
21040 Homestead Road
Cupertino, Calif.
32 J-26 Alfred T. 6 isabel %. ,athias 10,720 1.39 %
10855 North Stelling Road
Cupertino, Coif.
_ -7-•27 Valley Church of Santa Clara Co. 224,730 39.67 w
10885 Nort:. Ctalling Road
Cupertino, Calif.
.ohn Lopin 16,400 2.90 2
21040 Road
Cups:riro.
- -:J Valley C:urc San-- Clara Co. 8,160 1. . is
10E85 No-.* _ta_-_Santa
1,000 G._ ..
Cupertino. __..
-1-32 Adrian 'z'-- sc 3,2G0 0.56 is
300 Par,. _t. o.._.. Share
Alameda, Ca
(Sold to S-atc 5,30/71)
�Zr7-.,- 6,500 1.i5 A
1627 i:ol_c het>LRoad
Sunnyvale,
(Sold to Stc=a ;J30/71)
May laves_--ct C 3,200 0.�6 Z
't_1627 noietaooad
Sunayvala,
(Sold to State 6/30/7l)
-c--S- "food Control. --istrict 0 0
516 East Y.a_zha
San Jose, Co it.
State of rzlifornia 0 0
— $566,470 i00.00
_ --
URU C9S41ROOAt1A--{IMOM AND TRANWORATION!Q@11.7 RONALD QAOM G-
Ormooff OF,Kmm women Afflk
DM*M OF HMMArs
rm woe a®as aexoN ANSI
aAn 11161012300 94119
January 3, 1972 O �`u �VEQ File�26A�
dRE�y 19'2 Annexations
Mr. Wm. E. Rader
city Clerk
City of Cupertino
103DO Torre Avenue 1 9 5
Cupertino, CA 95ol4
Dear Mr. lfider:
We have been advised by the Secretary of State that a formal record for
the annexation of the following-described, uninhabitated territory by
the City of Cupertino vas filed in his office:
Annexation Res. Ord. No. Date Filed
Homestead i 71-5 10 15 71
Please fcna.-d a sketch of the annexation to us, in quadruplicate, so that
our map of �e City may be revised.
Also, please send us a certified copy of the City Ordinance/City County
Resolution describing the annexation, in jundn!�p_lirate.
Very truly }Ours,
T. R. LAK%,,S
District �:neer
By
A. RANZANI
Asst. EnSi--eer
City & Co:=t_Projects
e
Homestead 71-5 Annexations 2 of 2
YJOWAL CL.Al6A Oc`X72VT7r
9>EJ0 CCVJTR
Y>ri 516 EAST MAMA STREET SAN JOSE,CA11iORfl1A 95112
DONALD K.CURRUN GENERAL MANAGER
January 11, 1972
12��
�� RF�FtvFO
co
rn
a
Mrs. Gladys McHugh ,
Deputy City Clerk `!
City of Cupertino J
tt 10300 Torre Avenue
Cupertino, California 95014
Dear hirs. McHugh:
We have reviewed our letter of January 3, 1972, which transmitted City
Resolution No. 3189 relative to the annexation of approximately 20 acres
of land located at the southwest corner of Homestead Road and Stelling
j Road.
Please be advised that we have ne objection to the proposed annexation
since it does not affect any of our District faciltties.
Verl,truly yours,
Ro,:ald R. Esau, Director
Ir—Public Services Department
0[[YI'�tY[d �OY„li M1\f[noY YMO IIM.\.K[N[-{Nt CLII[OI 1„[NNO[YY•la[,I,_O,K4R,KO tilt.[IY-YC�,IU[L,.[[R\I[[O[rt. [N•rM,
x
®Mitt of
ftttterl 01 Stott
SACQAM6NTn
I,EDMUND G.BROWN JR.,Secretary of State of:he State of California,
hereby certify:
That on the 24th day pf March 19_72,
pursuant to the provisions of Chapter I of Part 2 of Division 2 of Title 4 of the
Govern,-:ent Code, relating to the annexation of territory to a city,there was
filed in this office a armed copy of n.di...... ran s'10 _
as regularly passed and adopted by the City Council of the CITY OF
r11PFRTTNn ,on _-approving the
annexation to said city of cenrain described cowN territory
designated as nuna.crer.n Tn _ -
I
IN Wf9NES,S WfOif1EOF, f emxute
thk tote and affi:the Great
Seal of the State of Celifonila this
3Gth day of March. 1972.
i
saorrlary of State
t%e CL19 am.
® �i 1� 11116t66
Fu:;-.k—, ry 24. 1)72
Mrs.
Aaaa Dalton
CupllrzinL Courier
P. U. Bo:z 657
Cupertino, caliEorni-1 950.14
Dear %rs. Jalcon:
W -ion
arc "ha fol,I
jk
or,-i:Lan-.,cus for
enall-
PINEW OF PUBLICATION less space is for the Coma CleWs FEW Stamp
tslsd c c._)
am ce C h1A
Al�la at�pl>L tehn
Proof d Pchfiesting of
Y to d ttte 1T"SEtia and a fa"M 0
ffteCW9W*M* d- I am oa Or age of d&M"M
......_-_._._...............—._ _._
rt�a*��or leiaesrl m Me ahaea a~ I i
""L It an t)te prt ew e9see of the prlafer of fie
COVIIIIEM•YQNTA 11IM, COt181EH
31111110!L ie7 AV='%0suerbso,Calimada
is sufflin"or atf Amaral,arcule m.mmted and pa"M
"du fu tfte dffiy of Cupertino Cahfoeoia, Coanq d
Saatfa CUM d vhteh nes*r has hem adkfted
a 1107 r d DMeral eirrulanm hr the Superior Costs
ft;
44 ahe to mWF d rsanta Clara,Star of California;that de
asib ,of tsftw%the annexed is a.traced copy(set in irpe .
—ffw 13ao nonpareil), has"mm puWiahed in each
n VAar adi ewe issue of we mar • � �, .spaper and note rf
attar semgP�auw thereof on the hiloving dates, to t lL-
r x
earmaotaaie�a tha......MrCr.. , _1972
and evwliv,,Q jta 1, =?72
l�
trr ,
ax in the psar ip _7.2
�4
I cum* jm declare) uncit.-:amity d perAM than jai s{a.
corns:
payd hpertino, -aiifor, a
Caol3tRy� qt__. day a l';-I:t:h is 72
_i
(signs" ,
�w
caromtto-himsta v6b Cowier
DOW N. Blarvey Avenw
coww lno, Cali. M14
f
uw t 23s 19"
eecsrtwy eC auto or 4hlilbruio.
117 State Ov"A t
eacnamuto, Callfeatola 9014
Dear Sirs
Puvom t to deetion 353% of the covermnt Co4e, w
trartby t It a oaatified cojp of Ordinance No. 529,
dpignated "famwtem4 71-50, an amnention of rani psopesty
to the City of Cog -Lao.
plaame mood w teo certifieatem for this pidiaaaee,
am for our file and the othar one for the OomW lmeomder.
very tray yore,
Ca! Ci
61114ye!dsSn�►
Darxw City Clam#
dp
WWI.
April 6, 1972
Office of the Recorder
County of Santa Clara
20 Neat Redding Street
Sam Jose, California 95110
Gentlemen:
The annexation known as "Homestead 71-5" was signed by the
Secretary of State on March 30, 1972, and became part of the
City of Cupertino on that date.
An Affidavit of Completion, Secretary of State certificate,
and a certified copy of Ordinance So. 529. including legal
description and map of the territory, are enclosed.
Very truly yours,
CM OF CUPERTINO
Cladys McHugh
Deputy City Clerk
Jk
Encl.
Wn[M
April 6. 1972
Office of the Tax: Collector
County of Santa Clara
70 West Bedding Strkvt
San.lose, California 95110
Gentlemen:
The anna:ation known as "ecasetead 71-5" was signed by the
Secretary of State on March 30, 1972, and became a part of
the City of Cupertino an that date.
Enclosed is a copy of Ordinance No. 529. including legal
description and map of the territory.
Very truly yours,
CITY OF CUPERTINO
Gladys McHugh
Deputy City Clerk
jk
encl.
�a� :yirsasss��
x
s
Apr11 G. W2
Registrar of Voters
County of Santa Clara
P. 0. Boa 1147
San Jose, California 95108
Gentlemeni
ti
The annexation known m "Homestead 71-5" was algmed by the
Becretary of State on March 30, 1972, and became pare of
the City of Cupertino an that date.
Enclosed is a copy of Ordinance No. 529, including legal
description and map of the territory.
Very truly yours,
CITY OF CUPERTINO
Gladys NnBugh
Deputy City Clerk
jk
encl.
�r
t
April 6, 1972
C¢aou nicacious Department
84mta Clara County
2700 Carol Drive
San Jose. California 95123
Gentlemen:
The annexation known as "Homestead 71-5" was signed by the
Secretary of State on March 30, 1972. and became par- of
the City of Cupertino an that date.
Faclosed is a copy of Ordinance No. 529, including legal
description and map of the territory.
Very truly yours,
CITY OF CUPF.RTINO
' Gladys McHugh t
t
Deputy City Clerk
jk
encl.
1
1
1
1
i.
APVU 6., 1972
Mir. Martin C. Bodrlae
Supervisor of Drafting Services
Valuation Division
State board of Bgru liaatic-
P. 0. Box 1799
Sacrasanto, California 95808
Dear Mr. Bohrke.
The annexation known as "Soaastead 71-5" was signed by the
Secretary of State on March 30, 1972. and became part of
the City of Cupertino on that date.
Enclosed are a copy of Ordinance No. 529 (certified). three
copies of the nap and two lists of streets and addressee.
Very truly yours,
CITY OF CUPERTINO
Gladys McHugh
Deputy City Clerk
jk
encL.
ti
April 6, 1972
Cupertino-Sunnyvale Municipal Como
605 west E1 Camino Real
Sunnyvale, California 94087
Gentlemen:
The annexation known as "Hameetead 71-5" van signed by the
Secretary of State on Hatch 30, 1972, and became part of
the City of Cupertino on that date.
Enclosed is a copy of Ordinance Nu- 529, including legal
description and map of the territory.
Very truly yours,
CITY OF CUPERTINO
Gladys McHugh
Deputy City Clerk
t
jk
encl.
April 6, 1972
pacific Gas 6 Electric Company
750 West Olive Avenue
Sunnyvale, California 94086
Attention: Mary Bunch
Gentlemen:
The aaneutioa kaown as "Borestead 71-5" was signed by the
Secretary of SGais on March 30, 1972, and became part of
the City of Cupertino on that date.
Enclosed is a copy of Ordinance No. 529, including legal
description and map of the territory.
Very truly yours,
CITY OF CUPERTINO
Gladys McHogh
Deputy City Clerk
jk
encl.
I
April 6, 1972
Pacific 6ss 4 Electric conipaw
750 Nut olive Avenue
Sunnyvale, California 94086
Attention: J. B. Phipps
Centlesm:
The annexation known as "Baieeatead 71-5" was signed by the
Secretary of State on March 30, 1972, .md became part of
the City of Cupertino on that date.
Enclosed is a copy of Ordinance Nc. 529, including legal
deacriptioc and map of the territory.
Very truly, yours,
CITY OF CUPERTINO
Gladys McHugh
Deputy City Clerk
jk
encl.
April 6, 1972
Planning -Department
County of Santa Clara
70 V"t Bedding Street
San Jose, California 95.110
Attentzm: `ir. Frank. Machado
Gentlemec:
The a=exarion knorn as "Ekmeatead 71-5" was siened by the
Secre:&.- ::f State on March 30, 1972, and became part of
the _' Cupertino ou that date.
Encloses to a copy of Ordinance No. 529, including legal
deacr ;aoa and map of the territory.
Very truly yours,
CTTT OF CUPERTTNO
Gladys MaHugh
Deputy City Clerk
jk
ancl.
cS:'
119r11 S. 1972
Central Fire District
County of Santa Clsra
326 Tully Road
San Jose, California 95112
i
Gentlemen:
The i ne:ation known as "Homestead 71-5" was signed by the
Secretary of State on March 30, 1972, and became part of
the City of Cupertino on that date.
Enclosed is a copy Ordinance No. 529, including legal
description and amp of the territory.
Very truly yours,
CITY OF CUPEPTIi80
Gladys McHugh
Deputy City Clerk
Jr
encl.
i
3
APTU 6. 3972
Loa Altos Garbage Campmy
101 First Street
Los ,Utos, California 94022
Gentleman:
The annexation known as "Homestead 71-5" was signed by the
Secretary of State on !larch 30, 1972, and became part of
the City of Cupertino on that date.
Enclosed is a copy of 0rdinance No. 529, including legal
description and map of the territory.
Very truly yours,
CiTy OF CVPERTIND
Gladys McHugh
Deputy City Clerk
jk
encl.
Airs 6. i!7!
Cupertino Fire Station
20215 Stevens Creek boalm aW4
Cupertino. California 9mu
Attention: gichard E. Rmvizaa
Gentlemen:
The annexation known so '®a�tataad 71-5" was @ignored by the
Secretary of State on 30, 1972, and became part of
the City of Cupertino oa that date.
Enclosed is a copy of ordinanse No. 529, including legal
description and sap of the territory.
Very truly yours,
CITY OF CUPERTINO
Gladys% McHugh
Deputy City Clerk
jk
encl.
Awl B. Im
Ian Jose aster Work@
P. 0. Boa 229
San Jose. alifonda 951M
Attentio¢: Art Y6aaaa. Maser
Gentleak---
The annexation known me - 71-5" was signed by the
Secretary of State on Marc& 30. 1972, and became pan of
the City a: Cupertino on t9kat date.
Enclosed :a a copy of Ord'3mance So. 529, including legal
descript c and map of the territory.
Very truly yours,
CITY OF CUPERTINO
Gladys McHugh
Deputy City Clark
jk
awl.
. ..........
APWU 6, 1972
Local Legislation thai:mno
Pacific Telephone
Room 1007
111 North Market Street
San Jose, California 95110
Attention: Pat Corner
Gentlemen:
The annexation known ss -E®estead 71-5" was signed by the
Secretary of State an March 30, 1972, and became part of
the City of Cupertino ea that date.
Enclosed is a copy of r tlmamnce No. 529, including legal
description and slap of the territory.
Very truly yours,
CITY OF CUPERTIMO
j.
Gladyp McHugh
Deputy City Clerk
jk
encl.
April 6. 1972
Office of the Controller
County of Santa Claw
70 West Heddivw Street
San Jose, Califorttis 95110
Gestleaen.
The anaasstion known an "Homestead 71-5" vas signed by the
Secretary of State on March 30, 1972, and bename part of
the City of Qgwrtiao on that date.
Enclosed is a copy of Ordinance No. 529, including legal
description an' nap of the territory.
Very truly yours,
CITY OF CUPERTINO
Gladys McHugh
Deputy City Clerk
jk
encl.
.f
April 6, 1972
Administration Offices
Fremont Union High School 0iatriet
589 Fremont Road
Sunnyvale, California 96087
Gentlemen:
The annexation known as "Homestead 71-5" was signed by the
Secretary of State on :larch 30, 1972, and became part of
the City of Cupertino on that date.
Enclosed is a copy of Ordinance No, 529, including legal
description and map of the territory.
Verr truly yturs,
CITY OF CUPERTINO
Gladys McHugh
Deputy City Clerk
jk
encl.
April 6, 1l72
Sheriff's Department
County of Santa Clara
P. 0. Box 28
San Jose, California 95103
Gentlmea:
The annexation know as "Ba.-aztend 71-5" was signed by the
Secretar? of State on March 30, 1972, and became part of
the City of Cupertino on that date.
Hnclose,4 is a copy of Ordinance No. 529, including legal
descri tiou and map of the territory.
Very truly yours,
CITY OF CUPERTINO
Gladys McHugh
Deputy City Clerk
jk
encl.
April 6. 1972
Public Works Department
Gamty of Santa Clara
20 West Heddint Street
San Jose, California 95110
Gentlemen:
The annexatc= know as "Homestead 71-5" was signed by the
Secretary cf S;ate on March 30. 1972, and became pert of
the City of -=w^ertino on that date.
Enclosed is a zopy of Ordinance 4o. 529, incL3ding legal
descriptic: and nap of the territory.
Ve.y truly yours,
CITY OF CUPE2T_-INO
Gladys McHugh
Deputy City Clerk
9k
easel.
s
APTU 6, 1972
Office of the Fire Marshal
County of Santa Clara
140 Hamlin Street
San Jose, California 95110
Gentlemen:
The annexation kn,3wn as "Homestead 71-5" was signed by the
Secretary of State on March 30, 1972, and became part of
the City of Cupertino on that date.
Enclosed is a copy of Ordinance No. 529, including legal
description and map of the territory.
Very truly yours,
CITY OF CUPERTINO
Gladys McHugh
Deputy City Clerk
jk
encl.
April 6, 1972
llr. Al Tarter, Postmaster
Cupertino Poet Office
Cupertino, California 95014
Dear Hr. Carter:
The annexation known as "Homestead 71-5" was signed by the
Secretary of State on north 30, 1972, and became pert of
the City of Cupertino on Last date.
Enclosed is a copy of Ordinan" No. 57.9, including legal
description and map of the territory.
Very truly yours,
CITY OF CUPERTINO
Gladys McHugh
Deputy City Clerk
jk
encl.
I
"r
f'
S
f
April 6, 1972
Office of the Assesaor
County of Santa Clara
70 West Hedding Street
San Jose, California S5110
Attention: Ptr, Ron Parker
Gentlemen:
The annexation known as "Homestead 71-5" was signed by the
Secretary of State an Match 30, 11!71, and aiame part of
the City of Cupertino on that date.
Enclosed is a copy of the Secretary of State certificate
and a copy of Ordinance Mo. 529, including legal descrip-
tion.- and map of the territory.
Very truly yours,
CITY OF CUPERTINO
Gladys McHugh
Deputy City Clerk
jk
encl.
Aped b, 1972
Mr. W. Preston Smith
Assistant =iscrict Baglaasr
State of Calif. Division of 04lrs)s
Box 2266, Rtncon Amaea
San Francisco, California 941M
Dear Mr. Smith:
The annexation known as '%mmestead 71-5" was signed by the
Secretary :`. State on Marsh 30, 1972, and became part of
the City cf Zupertino on - data.
Enclosed a:e four copies of Ordinance No. 529• including
legal des: tion and map of the territory.
Very truly yours,
CITY OF CUPS^TINIO
Gladys McHugh
Deputy City Clerk
jk
emel.
Cir_y o£ Cupertino
2ffi3!D
pxjI 7, 1972
Mrs. C:adys McHugh, Deq=7 City Clerk
Lea ;'araorough, Direct*-- of Public Works
Anneaa-on - Ho--esteed 71-5
your info:motion, the folZau;Izg addresses are involved in to referenced
ation:
21040 —ems s"' load
21020 Hazes. oad
10385 z ad
10855 Stei'� 'aaad
1
April 20. 1972
r
State Boa" of ISgaalization
P. 0. Box IM
Sacramento. Califosu.s 95808
i ACLontioa: Nsrtin C. Rohrke. Supervisor. Tax Area Services
Gentlemen:
We are enclosing Warrant No, I0 I in the sum of $50.00.
processing fee for annexation of "homestead 71-5" to City of
Cupert:.ao by Ordinance No. 529.
Terns and Conditions - None.
Very truly yours.
CITY 0- COPERTL\0
Gladys Mcl:ua4
Deputy City Clerk
m
Encl,
cc: County Assessor
Departaeut of Pu2lic Works
City of Cupertino
MEMO
April 7, 1972
TO: Mrs. Gladys McHugh, Deputy City Clerl.
FROM: Lee Yarborough, Director of Public Works
SUBJECT: Annexation - Homestead 71-5
For your information, the following addresses are involved in the referenced
annexation:
21040 Homestead Road
21020 Homestead Road
10885 Stelling Road
10855 Stelling Road
Sm
owl
1!
OF EQUALIIATKM OFDae!a.I!"T
an.,0;.Wd.am h..ir.
t rqp o•caree�ru Jam W.&VIC"
1 1►.�it ", 'llcaanflw o.CM90eu as Wn..-
ZLIMa M.alN/R
T.Md ObwW,a—bba
Iwn6 OWaLl.P.sl.-
IMuamnl 1.IlOYnmy
W.W DW&O.
a.wNiw a-�/Y
M"Madws Ll W flMMAS Deputy
C�irw City 07�t
1C300 lbri'o A�tee
Cupertino. California 99004 Aril 24, 1972
Baar hies )kFhAgh:
This is to acho.-ledge receipt of the statement(s),
filed as required by E-ection 54900, et seq., of the
:government Code by whrich certain territory designated as fine-
stead n05 was annexed to the City of Cupertino by Ordinance No.
529:
��LeCal description(s) of boundaries
_�_Iiap(s) shoring y<;izdaries
esolution(s) No.
BZ Ordinance(s) No. 529
x Other $50.00
The 1973 Board roll will reflect the action evi-
denced by the above statement(s) unless it is found to be
inadequate. If it is found to be inadequate or its vali-
dity for assessment or taxation purposes is questioned,
we Trill bring such a situation to your attention.
A copy of this acknowledrpent has belen sent to the
Department of Business Taxes. If they need additional
information for local sales a::d use tax purposes they
will notify you.
Very truly yours,
ea4b. Aright L. Hathlesen L.4. E1MAN, -�I
Santa Clara; County Assesses VALUATION DIV
ae4iocal Tax Unit - Rom A.M pc t�A j
APR 26 1972
00)
� o
SiAIE 6i CAQlmeA �
STA7E 30MD OF EQUALIZATION I=■»aaam WAIMM CAUXIM 1A IONN w.tmcM
(1.0.fDf atrR.l�AatM0.CAl,eee3eA 1�Op Q� sN.w w.nb .....N
nay 5, 1••2 wIMAN M,"NNE"
Tp1M DW'k"!-,dal
(� e1CNA11D NEVINS
U e.Wm p;.1141.Ia.sd...
tJr. Robert 17. Quinlan $ 1972 r hOUSION 1.PLOM.0r
�� CmIMI«,Sxra.,.n,.
Oupertino City 1leraWr t[1 w,w.ENNIo/
10300 Torre Avenue
Qepsrtino, California W14 a
Dear Br. Quinlan: £
Section 2106 of the Streats and Higt sys Cade, relating to the appor-
tionment of Qiisoline taxes to cities and counties, was amended by
Yhapter 1421, Statutes of 1971, to provide for revising asseeeed
valuations of cities and cointier, as annexations take place during the
year.
Section 21L6,:, as amended by :hapter 1421 reads as follows:
"For each county the percentage of the total assessed
va:::at:an of tangible property subject to local tax levies
withi, tha county or-ior: is renresented by the assessed
valuat wn of tangi�le property outside the incorporated
cities of tho county 4 a.1 be applied to its base suns,
ana :^e resultini aoourt shall be apportioned to the
cou.iv. -,re +*seat&-- valuation of taxable tangible
property for purposes of this computation shall be that
most recently uses far countywide tax levies as reported
to the :tat* Controller by the State Board of Equalization,
In ice event an incorporation or annexation is legally
completed following :rs base sum eomputatien, the new
cltv's assessed vs.l.a tion shall be deducted from the
courtvls assessed val,+atson, the estimate of which shall
be provided by the State Board of Equalization."
The followinj annexstior. nos been reported to us by the Secretary of
State. To comply with the Statutes we must have certain information
from your office con,-arn,ng this annexation. The questionnaire on the
back of this letter must he completed and returned to our office to
enable us to comply with the Statute.
')rdinance or Resolution:
Homestead 7 - Qrgiranca VO 529
Please return to: �Siincerrelly,�r.�-
Robert H. Gustafson
State Board of Equalization Robert V. Gusta�P. 0. Box 1799 Statistical Re sear nd
Sacramento, CA 95M Consulting Division
RHG jm
2. a. Csiimated assessed value of annexed area
on the county assessment roll S466.47q,
b. lion date of the assessment roll 071
c. Mow was this estimate derive47
Official assessed valuations as per Santa Clara County records.
' ,
3. a. Assessed value of State-assessed properties. Land 18,420
:
imp
(if known) Via, 48�350 Total $255,78rv. 189 010
b. If not known, are there any aigr,ificant .. ,
State-assessed properties located in the
_.annexed areas? yes` no_
c. If yes, please list the utilities and
describe briefly their properties:
4. If this annexation is not to be reflected on the forthcoming assessment
roll (for 1972) will you describe the anticipated activity on these
properties between the lien date shown in item 2b above and the lien
date of the first roil that will reflect this annexation.
Parcels 326-7-33, 326-7-34. 326-7-32 - Anticipate commercial development
prior to March 1, 1973.
Lien date of first roll to reflect this annexation is March 1, 1973.
"r Si gnud
Title ,Doputy City Clerk
Data M,gy 15, 1472