Loading...
HomeMy WebLinkAboutPermanente 67-6 Annexation permanente 6 7-6 Annexations 2 of 2 r Ns.9•SJ w ea:.,�• . Y �•,-� •,,.syt.� � R s��0� .�` Kier � � ..�� �„ s'* µ 30 } � n ti o � v A 0, ti(Ak, � �Ov PROPOSED �f14rEXArroaN ' � T1�TNEC'irYe�Ff!/R�'RT//VO . EN7/T4Sp R�R/7AN�/107f 6r -6 • �OvsJfDiiASN� I?atG D�/Y-f' D.97Li://-a�-f7 SeA� /"a/qA� �.'�'' f T'+i �-•'$'t d;t f�' r.J� t�S- ° %y��nsi,,,.yi y4, i ti Jk '}-i t' - _ � 5 t.'5e wnfE ..>n. in i' ,,',�� �, � t k > i i'rl+ ,•i OF \ iM � � - u . . , i 31 - i i :, �,� �Y" ,y. i,. �--s. .. ✓4.+k!'-+^trE6�,t*:�s �. .. -'-Y ,> �: �+' ,,:. f -.. ::aaye,- =•y �_' F^"�. b.. ".a,�..i ,r':" �„�.':�,'�.•� �� - "�''t. '"�%` ^3 ';,r Pernanenb� 67=6 Annexations 1 of 2 1 I � r F , x I a j1 a , �.,:. ., k,.-.: .. .. .. .. �..'�...... hx s.l ,r+i.t�✓A �.. .. � ,„u ., ... ,. ,e ,y.y. �:,>s -ii si:, ,* yy .. oil !1. F i c Ilia' ,>^ kill a,� �v ter �1 � ' R • Sti,� �s ,fie � Ns�� �� M ,a � •• ` � � �; 8 s�s a � � � � �� � a: ��'� � S�a; #ib�• s -' „ d� s t $ a ._� � n tia b � I�. � � - j CC� � P � � `� a '-�. � 8 a�� 1 '� ���'!.. �1 •��' . pp 2.9 Y MIN ,y W 4 so s pax mo 969 sita agoo299 � � • $ &. + a OW"A r W —maW p} u u l� py. u xillti i S M Ol ��J16S �W6U G9S�j �,q,.i a �99� gg 6gg �yAA ■■yI�O �� rg �Y6 .- +�....: �� E p ze$Wo F$Ulf, 3eotiu� •C t(� i� V U F ,_ -- S- j y jo J U v I-P_ A r L L p tJ N If m - - IL °Fe n a j t E a all 8 &ad9Espifill iP$$� sel$s:di/ lisp fj i • 1 a •i = E I�!�•��� b . big ;� � E �' � � a• ��, �,� .!'�soiQ �i� �� ���,e °fie � 5�1i•• i� �. f , . .3 � � A. am !� � '+9�f�f a ��1+&fly ' t � t `1 �•ts�aae a+� j.l ii��E89�ilf$tE i�� ��� 1g8,�sa � �� '� � - � '�- '��s �� ��� t 4 B ' �'- �y,Is6@ �bYl� �s•�Q � �� a Ltd ! t t ii rl al- it st isa t i l � • • $•s ,� pt � n Ej , t i .•- � a� •� @6�c11a = fill 12151€ Ili g I I W .1121 oil 414 ( e F $ 0-; i3 c 121901 Igo ate lflf��i - " '[� i1 , , 9 g �•aat a g •j t tlf � y,l _� E '� l y•egp•� t �i: �-!t#� } _ tissal�s9�� i;a �je��o�a!@��'��i�gg���f'•� t�� �, � fill- is. _ a€Z► t��il�gB = =a" i@ q1W IS iDP� @1" @€i1 € ae €tia� Y�t _ $ E p t C i � r i .j •-� � '7E - 2. � � � a 1 �� � '_ �• � $ � `� a ''; � `�• ��: ; y .r ntr 1pa.b a r Q>lellr d M NAMP OP VNIMUM Vft*M b a r GWAIV qbft t1Ift$010 PROOF OF PUBLICATION Tid, ps"is for the County Oak's Funs sump IfFQi RRCPd ur,1.1 C.C.r.) auue OF CAM1101INY1, au!OF CAUMI NIA, GNAW of Sofia Cn STATE OF CALIFORNIA, cow"of Soft Clew County of Sane(taro - I so a coma of Ar UR9ad Son and a to"01 d - I 1 an a tM at r UrAnd SWIM and a taldml a dta*mop Glow*140 am r ap of a1f t0" Hoot d PuSYalbn d 4,C'M&-am*1 aw over r aaa of 408 Mt Root of tt M39art of y„V,OW to a Pa14 b or baMaMad In r akatla• � lit yam Wd not a pmq 4 ar bdW=bd in Aar alas pg�i1TTAK ISO. 1562_--- anNlbd ttiMlw 1 M r I- .10 o1 dwk a#0 p1111r - - alarar.1 an Ate p- -boa)dark d tka T 1 am a aforesaid; d the Ucmer S'a g ofe a residentyea s. P1� d Ake � --- the County atoresai8: tam over V.e age d oi�iteea Years. c mown s�rTSTPtiR T:.c.,t O 03'dM No. 07910) - _ _ and ant a Carty to or Interested in the above entitled �Ka• _ T I, i iy i'i matter. f am the principal clerk of the pr(fter d the i •--' CUPERTINO•l,ONTA VISTA COURIER tiO b*1%Plk"ad ply e; 20BN Stevens Creek Blvd.. Cupertino,California,� q i ,. •rlaalI I of Swd*=M%Pdntd arld Pb- filled 11 a ,,.. a newspaper of general eireusuti�z..printed and published _ u I�• IYAad DAI3.Y_ ._.» weekly in the City of Cupertino, C.lifornis. County of f BID=al MOP Santa tiara, and which newspaper has ban adiudged - r,XMK SAT. Sik;. & HOLIDnewspaperof. .._.......... a newspaper general circulation by the Superior Court . � (• If r C11y Of._-.. of the County d Santa Clara.State of Catif.rnia:that the - ' ` notice,of which the annexed is a printed copy(set in type t Iha Cyr d._____� :^ Gatfp d Sotaa t7Mb ed trttkh eranppior kaa boat 1� �a Silt Ctt'4 aM tabldr--pap or has bane a adbWkpd a ttaar RMW�of y¢1ara1 droobdon by Ate III not smaller than nonpareil),has been published in each a fara1P�d Sianarai cYoSdar►W 60 ONO a r QWV a attar CMw.SIM�10 ii' i regular mat entire issue d said newspaper and not in ally supplement theca on ti.r.[ollowiag dates, to wit: • F Ar d Sanw Ckaa.�d :z Cwl d CA1aIY N .. GIi(4rdas udar due data d...FEB. 25 19� commencing on the...F blilar!1 14.1968...._._.. Piisa ! Cafe Numbm -•f dent Aar eldw, February 21.1968 cmNtfnbrr»_$3QSk— __»...j AN*A tleraa at tdAdt Me prara -be prkrad ew W t IM oar and ending an the........_e_..__..._._Y d wkkeh t1m ararfad Is a pdmw mwr W In two to atfua rtartt ptp er ad n406 t a all in the Year of.8. m WWW d rlotlpawi0 boa ben pubrdlad in ash � arilke aako bow d add nanI I bed no In taw gPteanf clad an r tall d W askl0 am% O tali! I I l env"Polo-0 fltalaat oo tar foBowfnp dala4/Ow as Pisa Lla 19 _. Fa. 14, 19..._ _..__._......_.............._ d1 In Ala you►19� I i certify (or declare)older penalty of perjury that ! aU et do year 19.. the foregumt;is true and correct. ` a I � • d tlr.lr :,' Cu rhino California I a wft ion dubsel order Psoft pawl Dated at ..........._�...___.................... 1 artily for d1MQ uder PMft o1 PMF*V do 1onhft0 b brae atd aawts 1IDatSekq b tinra and aortal. California.leis._Zl._....day of._ft!?1'.!,9.rY..____.lac 8 Oailad all__ SOMAZE may st>ttlisvAT.z . <�'., ' d MINIM19 _. _. ._-.-....._.. .. Gibnlia.M>b�..ploy d F:.3RITASY 19 68 CaStonde.lNa� dell M � .p �ti� dc Cupffff&�Momft Vista Courier j $ gl 203114-SlovenstmIt Brad. C itandtr upoaHtto, p - allPROOF OF 3 tl i r - :k\, ,E ° i,y ,•d:.h� :,� .'t'r:,s " :ism, �r ,tr . . r o lee- MAI LibLIST FOR ANNEXATIONS 46 Mail copies to the following: (Include copy of ordinance; map, certification of true and correct c y of ordinance; letter of transmitta 1. Count>; Communications Dept. 1).' Frank Machado 2700 Carol Drive County Planning Dept. San Jose, California 95125 70 W. Hedding 2. County Registrar of Voters San Jose, California 95110 P. 0. Box 1147 12. 'County Controller San Jose, 8, California 70 W. Hedding Street 3.` County Assessor San Jose, California 95110 70 W. Heddin 13. 'Santa Clara County San Jose, Ca ifornia 95110 Sheriff's Department P. 0. Box 28, 4l P. G. &E. Co. San Jose, California 95110 750 W. Olive Sunnyvale, California 94086 14.' Al Carter Attn: Mary Bunch Cupertino Post, Office Stevens Creek Blvd. 5.` Frank M. Jordan (Initial filing Cupertino, Ca!ifornia 95014 Secty. of State only) Sacramento, California 15. Central Fire District 528 Tully Road 6; County Tax Collector San Jose, California 95112 70 W. Hedding San Jose, California 95110 16. Santa Clara County Public Works Dept. ® 7. Mr. E. D. Hovde 20 W. Hedding Street Asst. District Engineer (2 Copies) San Jose, California 95110 Division of Highways Box 3366, Rincon Annex �17. ' .San Jose Water Works San Francisco !9. California P. 0. Box 229 (4 copies of ordinances b maps) San Jose, California 8' Mr. Martin C. Rohrke (Attn: Art Thomas, Engineer Supervisor of Drafting Services 18.' Richard E. Ravizza `valuation Division Cupertino Fire Station State Board of Equalization 20215 Stevens Creek Blvd. P. 0. Box 1799 Cupertino, California 95014 Sacramento 8, California (include one copy of map, and 2 lists of streets and addresses) 9.- County Recorder's Office 20 West Hedding St. San Jose, California 95110 (See form letter for enclosures) 10 Mrs. Esther M. Kipp 1675 Lincoln Santa Clara-Cupertino Municipal Ct. Santa Clara, California 95050 + RhitExi►T%ut TC+ _a��sr da. ema�awn moms the Santa Clara Court; Local Agency Poantlon Cosimission Meft annexation ,,�syosal known as P-MAN 7A to = cunt or Soso= ._}a In the public interest and. f IMAMS the Executive Offier of the Commission has datexmined that the boundaries so described in Exhibit A attached are definite and certain. a HB YT ABSOLVED by the Santa Clara County Local Agency Pormation *mmsieaion that it does hereby "Prove the aforesaid proposal. rurther proceedings in connection with this annexation may be continued only in compliance with the approved boundaries described in Exhibit A. PASSED AND ADOPT by the Santa Clara County Local Agency Formation Commission this darmary !. 19" by the following votes Arm Caanissionersa Moore 1Alwatber M012e4, Aasl"Nafflore MDB9a CoanisoionersI taoo An I to or sissionerea was D. Weimaerber asan, Local Agency Format on co�suissiaa ATTBSTa Helen eobeuhaumsn macosomi g 9ecsstam as�► j Ff3' m" A ATMCNW R LOCAL ICENCY FC:' REV.q,'T OP P:C LAFE h1l".1kitic x 0 ANNEYATIM: 10 CITY Of ()jj DEITAICHIlictil- FRIC)"i District DcsiCnated 67-0 F.IVIN Of W Clwrrct-rl5Lics of Arco: 2.6' acrc-i %lit-11 vr0:J(,JtLI2:�0 U!0; urc. :;tal 4,l)". n ::C- culit;,- i SV,Vjcc!.; ]jj: C, 1 1 il ['rmp.,r r! het is C V i.i; , r r,1 t'. v."; Cur I L,i.,.. 1;,!-'i ni ta Fwl U-,cr. rt, Vo:,! lil C. J, ct.ntri-I in S� Cn,tc Is1 C r-,'l Lo IsIc.orl, or Strip: 2. SIL't,i'll', U.-ITIONS, OTNER C—':: TS: N,) WrItto, PrOLcS,5 ),- -firit of !-ho City of C,- - Ac D,s r!but i on: L—C I.pp I i cont Affected A.-cwc i t,,, Pzr t I o.-, In 2.,-)of or.. oi—ID'-i t i pewari�,nt U-IFC F 1 1 C, cap 1 c-s, ees t roy �f t:--! Pic-ar ng. —2 12/65 j,Irj, cj c t-,. cloxk, lit C,f SA,V 1 0 of, vul—lic%.,Oi'Kf. January 3, 1.968 Date LO CA 1, "'GENCY FOR�Vl 10:: M,MISS JOIN 70 Vlcisl I'ledding Street, Room 524 San Jock, California, C E RTI F I CATT ON 1 C 'Y CO I-t 1 y Cl F. C.I-)(I (:eF.Cr C'n of ',:c, 'L',- to the C:i,t:y of CuncrLino dr2sil-nnLed as Peripaiwi-itc-, 67--6 by Lhi�, L"LL! A."C'nc), Forwclt ion Co, Oil or, have ,;,,c,:, co-l-ect Pd, or to co-)'C-7 tc I:Oqll re. ,ilt s o, 1,!-..2 C--v C:; C,rt"in ic c (Appl ::,Ir. I t er— a-c: t 11 11 of in t.lic, oil A6(li L i o; c.r ee I c pil of t v (7j..- 1-oLICIF, Other 1. on T. POTT • County Ern��i near By: DFAN fl. 1AR.So"' v s Oil n n c r City Annex not 100% - Publish MOLUTI0N no. Wa ABLATING TO THE PROPOSED f1 !?.B AWNMTION 90 eess epos ar m WSABAS the Santa Clara County Lcq 1,ASMCV MaNtion Lesion findi`,WMaxation proposal known as to is in the public interest and. 4O3WO the Exeoative offier of the Caossission has determined that the boundaries as described in Exhibit A attached are definite and certain. BE IT ABSOLVED by the Santa Clara County Local Agency Formation commission that it does hereby eaDsetre the aforesaid proposal. Purther proceedings in connection with this annexation may be continued only in compliance with the approved boundaries described in Exhibit A. PASSED AND ADOPTED by the Santa Clara County Local Agency Formation Commtission this January 36 1868 by the following vote: AYBS: Commissioners !bore UDA"srber Dallea M11aNaggiore NOES: , Commissionerss Yore ABSENT: Commissioners: Sanchez �� D, �aAyerber c9fs�rtman"-.—LocaaAAgency Formation Commission JSIMTs Bolan Bebenhausan sum g Becretary EDIT A ATTACHED �s PETITION r The undersigned property owner(s) hereby make(s) application to the City of Cupertino for annexation to said City of the here- inafter described territory in accordance with the Annexation of Unlnfiabited :'erritory Act of 1939 of the State of California. Said territory is uninhabited territory, and is situate in the County Santa Clara, Mate of California. The w;==rs rncd Txtitioner(s) .is(are) the owner(s) of not t less than •orc-C'rrth of t:we land In the territory rronosed to be annexed t; City of Cuncitino, by area, and by asoes3ed value as shown on tt: ass r!iva _.zeri .craeesnent ?n"T aC th . rCunty S"%nta Clara in wlh' .. t!-( ter- i3 slt:iat+'!. _aid is bou:!ded a?? _e fully J-3 _'Led _.':?� 'tc:i r'_1',`.�:il; r:':L, a??:t t:Of•_'� ,"•.:,(' • r c)rmit.lon (ormforlon's Report; attii:h�-?d) -2 (Indicate street &. houee ASSESiED 0ld). ?t. a-nd Pox t,o D.^,Tr VALUATI0?1 ��nT //4i7'a �ie�i jf //i�iew �[p�yg � ti RESOLUTION NO. 1562 RESOLUTION OF THE CITY COUNCIL OF THE. CITY OF CUPERTINO GIVING NOTICE OF THE "PROPOSED ANNEXATION OF CERTAIN UNINHABITED TERRITORY TO SAID CITY, DESCRIBING SAID TERRITORY AND DESIGNATING IT BY THE RME OF " PERMANENTE 67-6'.' MAKING CERTAIN FINDINGS RESPECTING SAID PROPOSAL; AND GIVING NOTICE OF TIME AND PLACE SAID COUNCIL WILL NEAR PROTESTS THERETO, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF CUPEPTIND; WHEREAS on the 22nd day of January 1968, there was filed with this Council a petition requesting the annexation to the City of Cupertino all of the territory hereinafter described, and WHEREAS, this Council has received evidence showing that, and finds a written description of the proposal to annex said territory to the City of Cupertino was filed with the Local Agency Annexation Commission of Santa Clara County and with the Secretary of the Boundary Cormission of Santa Clara County, California, and that said Boundry Co-rission has prepared, or caused to be prepared a report to the proponents of said annexation upon said annexation proposal, all as req�'red by law, and that said Local Agency Annexation Com- mission anc said Boundary Commission have approved the boundaries of said proposed annexation; and this Council has received evidence sowing, are finds that the above mentioned petition was not circu- lated, signed or file:: with the Council until after said Boundary Commission has made, or caused to be made said report and had approved -ai,' bound_--;,--. and until after said Local Agency Annexation Commis- s'o,i had a ;roved said annexation proposal; and WHEREAS, this Council har, received evidence slowing, further finds: I. Tha_ the said territory is situate immediately adjacent to and touches and is contiguous to the boundaries of the City of Cupertino; and 2. Tha: less than twelve registered voters resided within sa'c territory at the time the above mentioned petition was Piled with Council, and that said territory is there- fere uninhabited: and 3. Tha_ said petition is signed by owners of not less than one=ourth of the land in said territory by area and by assessed value as shown on the last equalized assess- mer: roll of the County of Santa Clara, California, in wh'=h said County such territory is situated. NOW, Ti-.EREFORE: I. NOTiCE HEREBY IS GIVEN that, pursuant to the provisions of the Annexation! of Uninhabited Territory Act of 1939, a peti- t3on signec by of iers of not less than one-fourth of the land in. the here'nafter described territory by area and by assessed - I - value as shown on the last equalized assessment roll of the County of Santa Clara, California, requesting annexation of the hereinafter described territoryy to said City of Cupertino as Uninkabted Territory Act of 1939 of the State of California WAS filed with the Council of the City of Cupertino on June 5th,, 1967. 2. NOTICE IS HEREBY GIVEN that March 18, 1968, at the hour B,tO P.M. of said day, in the Council Chamber of the City Hail, 10.WO Torre Avenue, Cupertino, California, is the tim€ and place this Council of the City of Cupertino will hear protests made by any person owning real property within the territory, hereafter designated and described, proposed to be annexed to the City of Cupertino. At any time before the hour set for hearing objections any ourner of property within the territory proposed to be annexed to the City of Cupertino may file written protest against the annexation. Said written protest shall state the name of the owner of the property affected and the description and area of the said property in general terms. At the time set for hearing protests, or to which the hearing may be continued, said Council shall hear and pass upon ail protests so made. 3. The Cit} Clerk of the City of Cupertino is hereby directed to cause a copy of this Resolution to be published in the Cupertino Courier, a newspaper of general circulation in the City of Cupertino and in the Sunny%ale Standard, a newspzq er of general circulation published outsice of the City of Cupertino, but within the County of Santa Clara, California, of the proposed annexation to be mailed to ail persons v. bodies to whom such notice is required to be mailed by law, the manner and within the time required by law. k. The terr'tory proposed to be annexed to the City of Cupertino is hereby descri=ed as all that territory situate in the County of Santa Clara, Stare of California, bounded and more fully described in attached Exh'-'t "A"; PASSED AND ADOPTED at a reggular meeting f the City Council of the City of Cupertino on the Sth day of February 1968, by the following vcte: AYES: Council-en - Dempster, Johnson, Stokes, Fitzgerald NOES: Council.-en - None ASSENT: Council-e.7 - Noel APPROVED: /s/ Jerry Fitzgerald ay1�or-ei[y`3 gu—eirtlno ATTEST: /5/ 18n_ Rymer —CiE ty CCTTer - 2 - FRRMAHBln 67-6 All that certain real property lying within the County of Bmts Clara, state of California, ',e;ing more partieularly described as followeh Beginning at the monualent at. the centerline intereection of Foothill and Stevens Creek Boulevards as shown on that Record of armvey recorded 9 August 1967 in Book 226 of Mepf! at Page 36 in tbo Office of the Recorder of the County of Ber..s Clara, said point being the true Point of Beginning] thence easterly along the centerline of Stevens Creek Boulevard North 890 55' 00" West, a distance of 882.19 feet] thence South 00 10' East a distance of 251.50 feetj thence South 890 55' Beat a distance of 198.50 feet to the centerline of Prado Vista Drive as shown on Map of Tract No. 1034 (Carolyn Oa-Wens, Unit No. 2) on file in the Office of the County Recorder] thence northerly along the centerline of Prado Vista Drive being North 00 10' West a distance of 126.97 feet; thence North 890 50' Bast a distance of 158.79 feet alonh the southerly line of Lot 1, Block 4, of said Tract No. 1034, to the southeasterly corner thereof; thence South 00 10' Bast, a distance of 46.79 feet to the southwesterl� corner of Lot 18, Block 4 of Tract No. 1093 (Carolyn Gardena, Unit No. )); thence 890 50' Best, a distance of 73.31 feet; thence South 890 55' Beet 110. 0 feet to the centerline of Camino Vista Drive as shown on said Tract No. 1093; thence North 00 10' West 125.87 feet to the southerly line of Stevens Creek Boulevard; thence South 890 55' East along the southerly 11ne of Stevens Creek Boulevard, e distance of 331-n9 feet to the centerline of Foothill Boulevard; thence North 00 15' 52" West, a distance of 45.00 feet to the True Point of Beginning. Containing 2.66 acres. 11/28/67 ld4eas�eo 196H Omotal4 Eta d d 300et.r-Iftd- i Omnp�ale. CaUfarnis Ositlem�r Ploaae cu'ali& '.°mlntSm 1a. 1562 on BeLyaTJ yFwV .FoIwualy 19. .1068. Iha aut-horisattor. •f +publiah Lhis ?owluticu; is tp our I%rohare Crdor ",�. 4797G. ,!Qrj truly ;ours. CM OF COPSR TM k5a. li. �r City Clerk $bal• s r'-:�ruar7 8. 1g68 owwtpe�,� S too wae� PUrrer�� ��El�No4 15Ya, nr►ed�In .d tom► gL, ire. 20 q�4e Re0el9g4dA �0 tv aw b. Ory8�9. CR!ON BqP ly. S �+igA t Pity cl".0 A z Pebrum T 26, 1968 ,+rs. `tarn Bunch Pacif'__ ';ae k Electric ULVAkEy 75C V. :'_!ve Sunrrn:e, California Dear --i. Bunch: -_r your inform-I.-cm I e* sendina you a cojr! of ^esclu- tJon 1562, copy cf mar, attached. _a the future I vili send you a copy of the `?evolution for ee:a annexation. Very truly ycurs, CITY OF CUPERTINO (!Irs.) Gladys MCHugh .)an City Clerk n _nc1. ®IEA/CE NO. 390 AppROvM THE AHHEY n=tV CERTAIN CONTIGUOUS UNUMMIM TERRITORY, J PMUMNOn 67-6" To'I "CMT OF CUPERTINO IN ACCORDMCK vrni THE PROVISIONS W 35300 ET SEQ. OF THE RCS CODE OF THE STATE OF CALIPOVAIA "lRRZ91E M 67-6" IMRTAS, the City Council of the City of Cupertino did on the 5tb day of February, ISW pnow aad adopt a resolution for the proposed annexation of certain territory to the City of Cupertino, on which said Resolution notice of the day, hour, and place wren sad 1 any person owning real property within such territory so proposed to be an- owmgod mod having any objections to the proposed annexation might appear before the legis- Imese body and show cause why such territory should not b.e so annexed; and 1603W+c, prior to the adoption of said resolution, Local Agency Formation Commission did prepare or cause to be prepared a report to this Council upon said annexation propos- al as required by Section 35002 of the Government Code of the State of California; and 9113WA.S, prior to adopting said resolution, thin Council did cause a notice of in- teoxc ow to annex said territory to be filed with the Local Agency Formation Commission of lmrta Clara County, and said Comission did approve said proposed annexation; and REMMILS, said Resolution was duly, regularly, and lawfully published at least twice, bazt nmt nor. often than once a week, in the Cupertino Courier, a newspaper of general circulation published within the City of Cupertino, and in the Sunnyvale Standard, a neaesgarper of general circulation published within the County of Santa Clara, the County in -dam is located the territory proposed to be annexed; and cxas E S, such hearing was held pursuant to said notice contained in said Resolution on ram 10th day of March, 1965, at the time and place fixed therein; and iEEZ AS, such hearing was not less than forty (40) nor more th.m sixty (60) days front the date of the passage of the said Resolution: and SFAS, at the said hearing there were no valid protests by any owner or owners of oaa-' ' (1/2) of the value of the territory proposed to be annexed, according to the lags* equalized assessment roll of the County of Santa Clara, State of California, and as derr=m'med by the City Council; and SPAS, the City Council finds that the territory proposed to be ennexed is con- toic to the boundaries of the City of Cupertino, and that the same Is uninhabited teaa'itory as defined by said Government Codm of California, and that it is for the best ince=ewi. and convenience of Cupertino that the said territory be annexed to said City of Coper'tino: IM, THEREFORE, the City Council of the City of Cupertino does hereby ordain as foil M: Section 1. That the annexation of the uninhabited territory hereinafter (Describ- ed be, and the same is herefiv approved, and that said territory be, and the sae is hereby annexed to the City of Cupertino and is more particularly described in Sxhibit A and Exhibit B, attached. CAll that certain real property situate in the County of Santa Clara, State of California, described as: Approximately 2.66 acres axtending along Stevens Creek Boulevard westerly from Foothill boulavard a distance of 882.19 feet and including certain properties to the east of Camia Viet» Drive and Prado vista Drive. Section 2. Pursuant to the provisions of the WvetRmwent Code of the State of California, the City Clerk shall and he is hereby directwd to file vita the Secretary of the State of California a certified copy of this Ordinance immediately upon the said ordinance becoming effective. Section 3. That all expenses of proceedings for the annexation of the said on- inhabited territ-iry be paid, and that the same be and they are 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 .:t a regular meeting of the City Council of the City of Cupertino on the 180day of. March ,196 g., and enacted at a regular meeting of the City Ccaacil on the lat day of_Avr11 1963, by the following vote: C AYES: Councilmen: Dempster, Johnson, Noel, Stokes, Fitzgerald NOES: Councilmen: None ABSENT, Councilmen: None APPROVED: /a/ Jerry Fitzgerald Mayor, City of Cupertino 2ffTEST: /a/ iim. E. Ryder City Clerk -2- x Fame u.� j aantssasiro I.FRANK Ilf.JORDAN.Sareasy of State of the State of California,hereby ceaofy: 'Chat an tbe__gw_.day 19-0.,pursuant to the provisions of the"Annexationof Uninhabited territory Ass of 1939; more particularly Section 3 3 317 of the Government Code,there was filed in my office: A copy of Ordinance No.---390__-- --•----------------------as regularly passed and adopted by the legislative body of the City hereinafter named on the, of - Apri- ---- ---- :-_ - 19-SS.,certified by -Km.-F .ydar — --------- City Clerk. I further certify that said Ordinance sets forth approval of the annexation to the CCCY OF_--GpPERTIMO -__-_..-of contiguous uninhabited territory,contains a description of its boundaries and designates the annexed area as: — ... --- RHAtIELATE_67-6 ------------------------ i IN WrrNEss WHEREOF,I hereunto sex my hand and affix the Great Seal of the State of Californiathir_-_ _9th___- day of------------ w----------- ,19.- S � --// Srerreiry o . a t ilow ,J--- , t r ►+n i. iQse mr. ?rank Jordan Secretary of State Secrarento, rali,fornis l;esr '.r. Jordan: Pursuant to Section 3531C of the Government rode, we hereby transmit a certified copy of Ordinance No. 390, de- sivnated "Permanente 67-6". Please send two certificates for, thte Resolution, oae for the County Record^r and ore for our files. Very truly yours, CITY OF CLTPRTTNO Wm. E. Ryder City Clerk /bd Encl. Ray 116, 1968 County Comunication% Department 270P Carol give San lose, California 95125 Gentlamen: The enclosed annexation, known a. "Persanente F74" was signed by the Secretary of State on may 9, 1958 a-id beceae part of the City of Cupertino on that date. Ordinance No. 394, including legal description and map of the territory is enclosed. Yours very truly, CITY OF CUPERTINO Wm. F. Ryder City Clerk dk Enclonire May 16, 1968 County Registrar of Voters P.O. Box 1147 San Jose, 8, California Gentlemen: The enclosed annexation, known as "Permanente 676" was signed by the Secretary of State on May 9, 1968 and became part of the City of Cupertino an that date. Ordinance No. 390, including legal description and map of the territory is enclosed. Yours very truly, CITY OF CUPERTINO Wm. E. Ryder City Clerk dk Enclosure s May 16, 1968 Coact, Assessor 70 West Redding San Jo9e, California 95110 Genti.--ien: '..:e enclosed annexation, known as "Permauenta 67-6' was signed by the Secretary of State on May 9, 1968 and beca:a ,art of the City of Cupertino on that data. 7'rdinsnce Alo. 390, including legal description and map e_ the territory Is enclosed. Yours Vet)' truly, CIT[ OF CUPEF.TINO Wm. E. Ryder City Clerk dk Enclrsure Key 16. 1968 P. G. 6 E. Company 750 Hest Olive Sunnyvale, California 94086 Attention: Mary Bunch Gentlemen: The enclosed annexation, known as "Permanents 67-6" was signed by the Secretary of State on May, 9, 1968 and becase: part of the City of Cupertino on that date. Ordinance No. 390, including legal description and map of the territory is enclosed. lours very truly, CITY OF CUPHRTDO We. E. Ryder City Clerk dk Entloeure r May 16, 1968 County Tax Collector 70 West Bedding San Jose, California 95110 Gentlemen: The enclosed anne=ation. known as "Permanents 67-6^ was signed by the Secretary of State on May 9, 1968 and became :art of the City of Cupertino on that date. f inance tto. 39M1, including legal description and map of :hc territory is encloned. Tours very truly, CITT OF CITERTMI '.1m. E. :der City Clerk dk Enclosure May 16. 1968 Mr. E. D. Eovda Assistant District Cagiammr Division of Highway Bo: 3366, Ricon Ames San Francisco, California 96119 Dear Mr. Yovde: The enclosed acnezation, known as "Permanents 67-6" was signed by the Secretary of State on May 9, 1968 and became part of the City of Cupertino on that date. Four copies of Or'-'+&mce No. 390, including legal description and map® of the territory are enclosed. Yours very truly, CITY OF CUPER:INO .4m. R. Ryder City Clerk dk Enclosure May 16, 1968 Mr. Martin C. Bobrke Supervisor of Drafting Services Valuation Division State Board of Equalization P.O. Boa 1799 Sacramento, California Dear Mr. Rohrke: The enclosed annexation known at Farm nente 67-6" was signed by the Secretary of State on May 9, 1968 and became part of the City of CupertSno on that date. Ordinance go. 390, (Certified), three copies of the map and two lists of streets and addresses are enclosed. Yours very truly, C171 OF C:,PERTIAO Ha. E. Ryder City Clerk dk Enclosure May 16, 1968 County Recorder's Office 20 West Bedding Street San Jose, California 95110 Dear Sir, The enclosed annexation, known as "Permnnente 67-E" was signed by the Secretary of State on Me- 9, 1968 and became part of the City of Cupertino on that date. An affidavit of ccvpletton, Secretary of State cer- tificate, and a cert!fied copy of Ordinance No. 3". including legal description end map of the territory are enclosed. Yours very truly, i CITY or CU7ERIM its. E. Ryder City Clerk dk Enclosure flay 16, 1%8 Prank Machado County Planning Departamt 70 Vest Redding San Jose, California 9512'a Dear Sir: The enclosed annezatlae, known as "Permanente 67-6" was signed by the Sec'Letary of State on May 9, 1968 and became part of the City of 0opertino on that date. Ordinance No. 790, iacloding legal description and aaprof the territory is eac-losed. Yours very truly. CITY OF CUPERTINO Ha. E. Ryder City Clerk dk Enclosure i May 16, 1968 County Controller 70 West Redding Street San Jose, California 95110 Gentlemen The enclosed aaneastion, known as "Yermanente 67-6" was signed by the Secretary of State on May 9, 1968 and became part of the City of Cupertino on that date. Ordinance No. 390, including legal description and map of the territory is e=losed. Yours very truly, CITY 0Y CC1pERTINO Wm. F. Ryder City Clerk dk Enclosure I May 16. 1968 Santa Clara County Sbariff's Department P.O. Box 28 San Jose, California 95110 Gentlemen: The enclosed amaration, known as "Permanente 67-6" was signed by the Secretary of State on May 9, 1968 and became part of the City of Cupertino on that date. Ordinance Vo. 290, including legal. description and map of the territory is enclosed. Yours very truly, CITY OF CUPERTINO We. E. Ryder City Clerk dI Enclosure May 16, 1968 Al tarter Cupertino Poet Office Steven's Creek Blvd. Cupertino, California 95014 Dear Sir: The enclosed annexation, known as "Permanents 67-6" f was signed by the Secretary of State on May 9, 1968 and becaee pert of the City of Cupertino on that date. Ordinance No. 390, i.,cluding legal description and man of the territory is enclosed. Sours very truly, CITY OF CUPRRTINO We. E. Ryder City Clerk dk Enclosure May 16, 1968 Contra: Fire District 528 Tet;l• load Sa:i Jose, California 95112 Oentlese_: 7.e enclosed annexation, known as "Permanents 67-6" was elr._e° b7 t1he Oecretary of State on Hao 0, 1968 and Decaae xrr of the City of Cupertino on that date. :ance No. 390, including legal description and map of t._ territory is enclosed. Yours very truly, CITY OF CUPERTINO 4a. Ryder City Clerk dk Encl.ov-:e May 16, 1968 Samte Clara Cranty Rwblic forks department 20 Yest Seddim Street Sans Jose, Ca:i!aruia 95110 Cemtlmen: Tl.e enc:=sed annexation, know as "Permanente 61-6" was sig^ed v :he Secretat7 of State on May o, 1968 and became part cf the City of Cupertino on that date. Ordinance No. 190, including legal description and map of the :e.ritory is enclosed. Ta;:e very r.raly, CITT OF CUPERTINO We. C. Rvder City Clerk dk Rnelosure w® may 16, 1968 San Jose Water Norka _O. Don 229 San Jose, California Attention: Art 7%omma, tagineer Dear Sir- The enclosed anneuatlon, knovn as "Permanente 67-6" was signed by the Secretary of State on may 9, 1968 and became part of the City of Cupertino on that date. Ordinance No. 390, including legal description and nap of the territory is enclosed. Yours -try truly, CITY OF COPERTTNO Wm. E. Ryder City Clerk dk Enclosure ��sW�W Key 16, 1968 Richard E. Ravisss Cupertino Fire Station 20215 Stevens Creek Blvd. Cupertino, California Dear Sic: The enclosed arrnesation, knovr. as "Peemanente 67-6" was signed by the Secretary of State on May 9, 1968 and became part of the City of Cupertino on that date. Ordinance No. 39O, including legal description and map of the territory is enclosed. Yours very truly, CITY OF CUPERTINO Wm. F. R.vder City Clerk dk Enclosure Is May 16, 1968 Mrs. Father M. Kipp 1675 l.!ncoln Santa Clara-Cupertino Municipal Court Santa Clara, California 95050 Dear °lrs. Kipp: The enclosed annexation, known sa "Psrtanente 67-6" +ras s!gned by the Secretary of State on May 9, 1963 and became part of C;e City of Cupertino on that date. Ordinance Ro. 390, including legal description and map of the territory is rncloeed. Yours Very -rul.y, CITY OF CUPETTIFO Wm. E. Ryder Clt; Clerk dk. Enclosure y bus aFrs sun "O TiGM °dd"°• 'd1T ■wrrr �uw tidy O,,,...,.,." eas sod .� w.o.a. ,au.W.L"" PAUL L MlG t' Ld ord zap+l w a-:f /mUUM L NOSI M L� C-ft'U..e—. !!r. W..`JE. Ryder a`"n..ro.�.' Cupertino City Clerk 103000 Torre Avenue May 20, 1968 Cupertino, California 9,5014 Ycur Letter of May 16, 1968 Z)ea'r . Ryder: ^.is is to acknccwledlge receipt of the stare__:_`s), filed as required by Bec..on 54900, et seq., of Governsent Code by r. _ertain territory kno.-- Percare::te 67-6" v _ ezed to the City of Duper=_ :o by Or..__-»-ce No. 39:: __ May 9 1968: r Legal descripz _ -f boundaries -=Va showing 3es lutioti(s, Nz 7 :.nce(s) ar: Address- --.= lz'69 Hoard ._"_i reflect the actl ced by 'the - ve state_e -. _ rless if* . ound uate. ~-- t is fo r be inadt or its =1='yF ;r a-s__ssment or tam':. purposes questioned we .ill brings.._n a si.tuati__ _c your attention. zpy of this r.__.,�ledgment has been sen- Departure:. of Bus -es axes. If the; need add _=_ pin- forma_:"n for loca: s ._> s.d use tax purposes ___- - it notify a. Very truly eo L. EAST4-WA , .Ch_ief ® cc--Yr. �ight L. Matzfesen VAti ATION DI;_-SD N San-a Clara County Assessor cc-Local Tax Unit - ?:ram 423 July 73, 1968 county Aeeesaor'a Offica 71 W. Heddlag San Jose, California 95/10 ATTENTION; Sor. Parser fear Sir: We are enclosing a copy of the certificate from the Secretary of State percalning to ordinance 39C. as earlier requested. Very truly youro, Cladye !'cHugh Deputy City Clerk C?'•dk S'Uff AMMSBS FOR "YS&lAIOK M 67-6" 22620 Stevens Crook Boulevard 22590 Sterom Crooklaoulosard 22560 Stevens Crook Doulavavd Y