Loading...
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