HomeMy WebLinkAboutSabic 74-8 Annexation Sabic 74-8 Annexation
• t
o-
f
»j
l
�.t
I
h�
�v
a ,ram}'' i''.�i� -►- .�
�sdo� SMIC 7 AnnexADDOMb
SAM Agenda Hearing go. S 100% Consent
Faaring Date 1^ 4 Not 100% emsant
lv OF M&OBASAftv
'
and
b 1-089 ; 800th ei. 8 lellan Tie
Linda Vista .
'ct on a Lame
; $_
Y . S ..
ovisum
+ ..s I #eipa3: not providta, , :„ ,
®. Detacbment flow
Definite a .
M lud®finite and uncertaLn. Errors in map and legal description.
C0nf0rpa to WtbaD Service Area.
Do not conf®ZW to prban Service Area.
Do not create island. corridor or strip.
Create island® corridor, or strip.
® Con frame to rced policy.
s not ooafotisa to road policy.
Conforms to lines of asseassaent.
® Splits lines of assessment as follows
(d) IMPl act on School Districts No district response
(0) Present land use: one residence
Uf Proposed land oses residential
2. COMMONS 02 0MRR CO r The environmental documerte-t ion
subnItted by the City of Cupertino adequately addresses IAFCO concerns.
Map and legal description must be revised to eliminate various errors.
J. s
4• MTI0N: That the City of Cupertino be authorized to proceed
without notice or hearing, subject to submission of a corrected map
and legal description.
1
SMAN2MM2 HOWARD W. , Mecut ive officer
by t® __16-74
Cupertino/mate So
ic, 34S arandPark Circle,
.:� � � 9a a '.��1�►
aim
.r
t
PETITION
he undersigned property owner(s) hereby make(a)
application to the City y of Cupertino for annexation to a•� :..
Catty of the hereinafter described territory in accordance r h
the Annexation of Uninhabited Territory Act of 1939 of the
State of California.
Said territory is uninhabited territory, and is situate
in the County of Santa Clara, State of California.
:°he undersigned petitioner(s) is (are) the owner(s) of
not .less than one-fourth of the land in the territory proposed
to be annexed to the City of Cupertino, bjr area, and by assessed
value as shown on the last equalized assessment roll of the
County of Santa Clara in which the territory is situated. Said
territory is bounded and more fully described as follows:
(Legal description, Plat, and Local Agency
Formation. Commission's Report attached)
-and- %indicate Street ,6 house ASSESSED
OWNER ADDRESS No. or Rt. & Box No. ) DATE VALUt-TI ON
3.
---
i®e ems. • -�.
_ 356-7-22 S 36,440.00
356-7-3 2,880.00
S
S
S
S
7
LOW#MMWj For mstim COMM Won
Cftvdy Administration Building
M tlettg St,eei.62oarn 524
Of 2W2323 Ames Code 4M
Pursuant te, Secticln 54791 of the eavezment Code, Otate of
California, the application to the County of eta Clara Local
Agency Fnreat iron Csmissslon, described below, cmu i a ins the in-
formation and data eQuested and required by this mission.
Designation: SABIr 74-8
Annex to City of Lope rt ino -
This application will be considered at the December 4, 1974
meeting of the Local Agency Formation Comnissss on.
The application has been accepted for filing on the date shown
below.
Date Assistant recut a O'er ffidesr
Local Agency Pormatio n Co"- iss on
County of Santa Clara
c9
-,
LAPC-53
s,
� V
A'°
0
Y�
° ': Clerk, city Of CuPOftino
The Local Agency Formation his s ion
y+.MTS December 4, 1974
Af-cer your legislative body acts on uric 74-8
"dame o nnexa-Lois or , _a c`fkhle l
would 1-cu co niplete and return to the County Department of Public Works the
form below. Coa-apletion of this form is a require,::ent of the Local Agency
Foxmaticn `:ommis,J-o_3, an i will.. assist :.he Public Works Department in he;
s�air:tenGd.ce of t5pir and records.
Thank yc;1.
EXECL"I'VE OFFI_ER
/S/ Hori:Rl•
Fu?ulic Works Dc-partm.::it
Engineering Div'sion
20 West Redding Street
San Jose, Ca. 95110
The Legislative Body of
Name of Agency)
has
(Date) (Approved or Disapproved)
(Name of Annexation or Detachment
� 4�,gric3tt�'G LR�C--'.0
1001A City Anne
RESOLL.rI wo. 74-145 MATING TO THE
PROPOSM SABIC 74-8
A T j To City of Cupertino
SAS the Santa ftMty Local AqMay ftt+adaftRon Commission
_ a t _ .ah 86ble 74-8
,of •
is in the plfc fttete8t and t$plt
the owners of the territory he# given their written
to such annemtloft 1. and
EREAS the Executive Of of the Commission has determined that
the boundaries as described in Exhibit A s, tached are definite and
SE IT RESOLVED by the Santa (Mara County Local Agency Formation
Cosaaission that it does hereby
approve
the aforesaid proposal. Further proceedings in connection with this
annexation may be continued only in compliance with the approved
bouisdaries described in Exhibit A and the City is authorized to annex
F,--such territory without notice and hearing and without election.
PASSED AND ADOPTED by the Santa Clara County Local Agency Formation
Comakission this 2jc2jnber 4. 1574 by the following drote:
AIMS: Commissioners Cortese, Norton, Podgorsek, Sanchez
Commissioners None t
A : Commissioners None
ASS'&INS: Commissioner Pav1 ina ,
^ rmann, Local Agencx�Furmat.i on
Commission
A
Clerk of the
'3 of Supervisors
A ATTA OMM
: Ity
t � a4. '«:' ' a� i iia� a� 4� "�i� .vrts'• ��,as�`tr,� 1`R"'t ls^1e
RESOLUTION NO. 3880
A RESOLNIM OF I= CITY CODCIL OFTNR CITY OF INO
MG THE D OffiI . AS
"SMIC 744r is as TO T92 CrTV AM 08RT3 UM AN-
ONS TO T83 CITY UT PUBLIC AS PROVIDED
BY LAW; �tPh tY LY IL-089 Ate, LOW= SOUTH SIM OF
I LIMA VISTA DRIVE AND RAE LANE
pursuant to the provisions of the Annexation of Uninh bited
Territory Act of 1939, proceedings have been initiated by the City Council,
at the request of all the owners of the real property situate in the property
hereinafter described, on its own motion to annex to the City all of that
uninhabited territory situate in the County of Santa Clara, State of Califor-
nia, hereby designated as "Subic 74-8"; and
WHEREAS, the Santa Clara County Local Agency Formation Commission, by
Resolution No. 74-145 adopted the 4th day of December, 1974, has authorized
the City of Cupertino to annex the territory described in Exhibit "A" and as
shown on the map in Exhibit "B", designated as "Subic 74-8", withcut notice,
hearing or election in accordance with the District Reorganization Act of
1965; and
WHEREAS, the City Council finds that it is to the best interest of the
City and of the territory proposed tc be annexed that the territory be annexed
without - ublic hearing;
NOW, THEREFORE, BE IT RESOLVED that the territory described in Exhibit
"A" and as shown on the reap in Exhibit "B", atti,ched hereto and made part here-
of, is hereby annexed to the City of Cupertino.
PASSED AND ADOPTED at a regular meeting of. the City Council of the City
of Cupertino this 8th day of April 1975, by the following vote:
Vote 4embers of the City Council
AYES: Frolich, Meyers, Nellis, Sparks, Jackson
NOES: None
ABSENT: None
ABSTAIN: None
ATTEST: APPROVED:
/a/ Ea. E. RLd:- /a/ James E. Jackson _
City Clerk Mayor, City of Cupertino
r'
I
Exhibit "A"
Res. No. 3880
All that certais 'real grope:°ty situate in the County of Santa Clara, State
of California, described as follows:
Beginning at the most southeerly corner of Parcel "A" as said parcel is shown
on that certain Record of Survey filed for record on July 17, 1969, in Book
256 of Maps at page 25, Santa Clara Cow ty Records, said corner being a point
an the northeasterly line of that certain parcel of land annexed to the City
of Cupertino on August 7, 1972, by Ordinance No. 553 entitled "Rae Lane 71-1311,
said point also being the ;nest westerly corner of that certain parcel of land
annexed to the City of Cupertino on August 3, 1970, by Resolution No. 2041
entitled "Saich 69-1710;
thence from said point of beginning N_ 42021'50" W. along the northeasterly
ai-- of said annexation "Rae Lane 71-13" to a point on the centerline of Mc-
Clellan Road a distance of 292.21 feet, more or less, said point being the
nos t northerly corner of said annexation "Rae Lane 71-13", said point also being
a point on the scutherly line of that certain parcel of land annexed to the City
of Cupertino on October 14, 1963, by Ordinance No. 254 entitled "Vallecito
thence N. 6103` 0" E. , 104.91 feet along the centerline of McClellan .Road,
said line also toeing a southerly line of said annexation "Vallecita 63-11";
thence N. 78040'5J" E. , 87.55 feet along the centerline of McClellan Road,
said line also tieing a southerly line of said annexation, "Vallecito 63-11";
t_aence leaving Said centerline of McClellan Road, S. 42011140" E. , 230.09
feet, more or less, .:.along the prolongation of the northeasterly line of parcel
%d along the northeasterly line of Parcel A as ssc::n on said Record of
uraev and said _inc; is also described in that certain deed to ?Sate Sabic,
et :r. , recorder: in Book 0887 of Official Records at page 149, to the most
northerly corner of said annexation "Sai.ch 69-17";
:ence S. 50'3_' v" W. , 176.15 feet along a northwesterly line of said an-
::.ezation "Said: ^=17" to the Point of Beginning.
�:artaining 1.0Q acres, more or less.
I
y
•
t •. �'� � � .��]®fir
00
1 41116
.®A f4;�.
INI
lu
VN`/ .. �
Wwl
or
� '`• , u '`k}, is
r
k,. 6
z
� e
i
STREEM AM SES
�a
ii�.amst� Y�®
22160 McClellan Road
22150 McClellan Road
a
z
r
;b
•
f
i
Mr. Nate Sabic
31.15 Craodpark Circle
San Jane, California
AMU-xsrl0V - "SABBC 74-r
We are enclosing a cow of Rmmlk&ttft Uo. 3880 which described the boundaries
tles'-r=ted as "Sabic 74-8" and ordering annexations to the CIt7 of Cupertino
w1tHout public hearing as provided by law.
Tula =solution was paseed and adopted by the City Covutcil of the City of
c apertiam on April 8, 1975.
BLLZX PAGN--M
mmmv i cnT mum
encl.
f
7
a
3
i . _ a
to 5�a
c
of
t V.
Kay 1LI, $977
Mr. William E. Ryder
City Clerk -
10300 Torre Avenue
Cupertino, CA 9501.4
Dear Mr. Ryder:
On May 13, 1977 we mailed to your County Clerk
or Registrar of Voters a request for certification of the
number of registered voters in the annexed territory described
as *SEE BELOW.
Notification of this annexation was filed with the
Secretary of State on *sEE EELOW.
Neese-weed-0als ag4__ espy QL tUe 2—e tIon
- 092FIdnenee--if; bhe-641 y, Gaw& -, 1. - - Pftpr_L ve date
/later �'�- ��-� a_... Fds A asish bias #. R_n n-.1er
City population is used in --he apportionment of
cigarette taxes, highway users taxes, and motor vehicle
license fees ("in-lieu" tax),
Very truly yours,
KENNETH COOR Y, STATE CONTROLLER
By
William S. Bierly, Chi�f
Division of Accounting
*Sabic 74-8, Resolution No. 3880, on May 19, 1975.
Campbell 73-9, Resolution No. 3886, on May 19, 1975.
Annexation of a Portion of a County Highway - Foothill-Vi3ta Knoll,
_. Bd. of Supervisors Resolution, on May 30, 1975.
23 (Rev.
f e
..J ,Q
9"14
.,
: . EVE SERA
10me Dawzable March Fong Eu
of State �-f California '
L17 State Capitol
Sacramoto, Caliiocnia 95814
ION - "CAO'BELL 73-9" AND VEXATION - "SABIC 74-811
Pwrs t to Section 35316 of the Government Code, we hereby transmit a cert-
ilied copy of Resolution No. 38W, designated as "Campbell 73-9" and a cert-
aiied copy of Resolution No. 3880, designated as "Sabic 74-8", annexations
of zeal property to the City of Cupertino.
send us two (2) Certificates of these resolutions, one for the County
3acarder and the other for our files.
12-LES PAGININI
CITY CLERK
f
rV
k
r
1 .1,
s
f.
' I
•� �- �r • , � � vit ... i. .: ... Y.ti.:v f rt.l'.. f j1:�.A / . .',.._ ..,�k i
�jw
f1LfL
k:
1, •t ..'\.::..,../ /:'./. l:I ./ o <::. :1' �.�_ ...P'. R� '.f
. v`.:.rl.r / y t.r ►Ci I ' « .`._'.'�/ :/ r6 I' . ,.t r ./ •a. '.{
i
x 1
7
1 n i
i
1 � 1• Jl J �1� '
1•
I
}
x,
I
FIRM
F
Jc 6, 1975
Mr. Wart in C. Rohrke
OWAFea°visor of Drafting ServIzee
oalwation Division
State Board of P.qualiaatios
P. 0. Bea 17"
Swrraosnto, California 958M
APESATIOR - "SABIC 74-8"
The annexation known as "Sable 74-8" was sinned by the Secretary of Mate
on May 20, 1975, and became r)art of the City of Cupertino on that date.
d certified coPy of Resolution No. 3880, three (3) copies of the map, two
(2) lists of streets and addresses and a warrant in the amount o:a SR5.nO
for annexation fees are enclosed.
DZPVn CM CIARR
so
one".
4
J8Me 60 1975
e
of the Moamar
GMEMY Of Santa Clara
70 West Hadding Street
!Sm Jose, California 95110
Attention: Mr. Ron parWw
AMNEUTION - "SABIC 74-8'e
Tie annexatiau known as "Sable 74-5" was signed by the Secretary of Stele
on May 20, 1975, and became past of the City of Cupertino on that date.
Enclosed is a copy of the Secretary of State Certificate and a copy of Res-
olution No. WO, including legal description and map of the territory.
ZLLEN lACNM
IKPVTT CITY CUM
so
i
z
{
am i, "73
Offfies Of tla
comity of Santa C3ara
20 West 3treat
Sm d'ss. Califamm" 93no
"Swc 74-r
Us ammatIm haon as "Sable 74-0" ran aignsd by the Mary of State
eat Op Zd, 1973, and became part of the City of Cupertino an that date.
/n AffMwIt of Caaplattaao Secretary of State Certificate mad a certified
OM of Seoolation No. =09 !ae]adift 1ega1 description mad a nap of the
tstor� awe a@lewd.
QS�1 3�Z
uIrmCMCM
so
Ala.
ime 6, 19�5
Is. W. Prest_� Smith
Assistant gnginew
State of Dit ULM Of HIOMYs
box 3366, E Annez
Stan Prancisce California a._
AMEXATIM - `'S_ABIC 74-8"
The annexa- x 'ciovm as 113abic 74-8" was ®igne=i by the Secretary of
State on ?a* :__ . 1975, and became part of the City of Cupertino in
that date.
Enclosed are _-,xr (4) copies of RAwolution No. 3880, including legal
description. ln!d rap of the te=%tary.
MUTT CM AM
4
antis.
�aa 6, 1975
Public Nosh Department
Canty of eta C1atS
80 West Realm 3trust
San Joae. Caiiforn" MILD
o pC 74-4"
Ths Snumation knwn an "BSbl& 74-8" was sigbad by the Secretary of
State on wav 0. 1975, and becam part of the City of Cupertino on
that date.
Enclosed is a :oAy of Resol.aaciAm No. 3880. including 1,vg al description
and map of the territory.
ELLEN PAt,UM
DEPUrf CM CLERK
so
Seals.
I
Jow 6, 1975
Office of the Fire Marshal
County of Santa Clara
140 Hamline Street
Na Jose, California 95110
AMMATION - "SABIC 74-W'
T'ie annexation known as "Sabic 74-8" was signed by the Secretary -f.
State on May 20, 1975, and becave part of the City of Cupertino on
that date.
Enclosed is a copy of Resolution No. 3880, including legal descriptima
and rap of tie territory.
EU EI PAGNINI
DERM CITY CLERK
so
gel.
Fissi ��� 1975
Pacific Om and Hlectsic Cnmpmy
730 blast Olive Amens
9mnyralas Calitorn" 94M
Attantion0 J. S. P MIG
AMMUTION - "SMIC 74-8"
The annexation known as "9abic 74-8" was signed by the Secretary of
State an Nay 209 19759 and bmme part of the Cite of Cupertino an
that data.
Znclosed is a copy of Resolution No. 3880s incl,:ding legal description
and m* of the territory.
UJM 9AM=
OEPMT CITY CUM
so
ancl.
- r
Jme 6, 1975
Central Fire District
County of Santa Clara
528 'Tully Road
Ssa Jose, California 95112
AMMUTICM - "SABIC 74-5"
The annexation known as "Sabic 74-8" was signed by the Secretary of
State on May 20, 1975, and became part of the City of Cupertino on
that date.
EncloseA is a copy of Resolesion No. 3880, including legal description
and map of the territory.
MPUTY CI'1°8 CLERK
so
eo+cl.
:A
J�mm 6, 1975
Me. Al Carter., Postmaster
ChW=MIno Post Office
Ampertim, California 9M6
AMEMAMMI - "SABIC 74-6"
Mae $.nsazation known as "Sabie 74-6" was signed by the Secretary of
: A", on Plan 20, 1975, and became J of the Uty of Cuperti o on
date.
Those': is a cony of Sesolutim 'No. 3880, including legal description
and map of the territory.
PAS
ZEFM CITY CLERK
say
ime 6. 1975
cqpertlw yire Statim
20215 Stevens Creek
California gnu
0!a Richard E. Rawlims
AMMTI(V - "BAgIC 74-4r
The annexation as "SabLe 74-8" was signed by the Secretary of
Mate on May 20, 1975, sad beeaae part of the City of Cupertino on
that date.
Emloged Is a copy of ImmintlAm No. 3880, including legal description
and sap of the territowy.
Z.LBH Pi►(2tM
Mut Cm cum
so
7
�amss �. 1975
Les Altos Gasbags Compamy
BLS Pear Avemas
11t. War, California
"9AUC 74-8a
Mw s aesatia known as "Sable 74-►9" was signed by the Secretary of
Mate on my 20. 1973, and became part of the City of Cupertino on
bast date.
unclosed is a copy of Resolution No. 3880, including legal description
and tarp of the territory.
ISM PAGUM
mopm CM CLEM
i
so
deci..
WOMBS
Jute 6, 1975
Local Legislation Chatruin
Pacific 'Telephone
2 forth Second Street, Room 1050
San Jose, California 95113
Attention: Pat Corner
ANNEXATION -- "SABIC 74-8"
The anne= ion known as "Sabic 74-8" was signed by the Se%;retery of
State on May 20, 1975, and became part of the City of Cupertino on
that date.
Enclosed is a copy of Resolution No. 3880, including legal description
and asp of the territory.
DEPUrr GRTT CLM
so
owl.
ry�1
r
ane i, 1975
West 11 Camino Read,
Savary0le. California 94087
AMMCWT(SI - ' SCABIC 74-8"
Mw Lion known as "Stable 7"" was aigned by the Secretary of
State on Nay 20, 1975, and beeaee part of the City of Cupertino can
tit date.
vielosed is a copy of Resolution No. 3880, including legal description
and map of the territory.
f AtdlM
CITT CUM
s
'+o
I.
Jam 0, 1975
Sm .Joge hater Vorks
P. 0. Box 2�9
Im Jose, Cant_. 95103
Atteation: Art 7homs, Enginew
A�A2IbN ---C 74-5"
:-me annematim --=�,n as "Sabie E4--8" was sig edt by the Secretary of
State on may , 1975, and became part of the City of Cupertino on
.t date.
Luclosed is a r of R"olutim No. 3880, including legal description
a d map of the territory.
ZLLJX PAGNM
DEPM CY44 CLEK
so
earl.
}
i
x'
z
June 6, 1975
Administrative, Officers
Fremont Union Fi81h "cla yi DUP.Acit
589 Fremont Road
Sunnyvale, California 94087
AWMXATICB - "SABIC 74-3"
The annexation known as "Sabic 74-8" was signed by the Secretary of
State on "ay 20, 1975, and became part of the City of Cupertino oi;
that date.
Enclosed is a copy of Resolution No. 3830, including legaa?,_ description
and map of the territory.
0EF[PTT CITT CLE M
so
entl.
I
i
fi
/ eta
Offles of cbm Tam Collecto-
� T of Bests Clara
70 Vast UddLm street
Sea Jwe, Caufatula 95no
Ias 's"Ic 7""
um ammusum a - - as 'sable 7"" was sitnad by dko secretary of
State on fey 20. 197% sad become part of tQs City of Capertlw an
that date.
meloeed is s =W of asso,.atim to. 3M, lneindUS I&Vd deseriptioa and
map of the territory.
p
OMET CM a:
so
ifte Go 1975
%mgLeftar of %tern
C mit" of Santa "Zms
P_ 0. Bost 11 1 7
S90 .Toss, CAIMOTW.a 95108
I� m - "SABIC 7i-IT'
T anneaatico kn.-wn as "3abic 74-?" was signed by the 'Recretar9 of.
I!tate on Mar I'S ITS, and 3eemw sart of the Ctt9 of rit"rtino a-
that date.
?w.losed is a z-T of Resolution 3880, including legal description
amd wap of t')e ritory.
IMI TAGNM
tY CITT CL"-M
ssr
mil.
i
JIMM 6, 1975
Cool De Tv
Smm Jose. Cali_-,--pia 95125
OAT - ,,�mss' 74-8a
The
amm matiot k=mm as "Sable 74- " eases cAgned he the 'Rerretery of
an May !Y?5, and becmw east of the Ci tv of Cupertino cm..
tm date.
Fmclosed is a :—T o6 Resolution So. 3880, deacrf'Tticr
amd saw of [= _-ritory.
PAGUM
cm CUM
are
amm'2.
xu. .
w;a
M
i, 1975
Tocifte Gas electric
730 West Olive kvenue
e, California 94006
Mary Bunch
AMIMMCK - "S ABIC 74-8"
'fie annexation known as "Sabi_ 74-8" was signed by the Sec-etary of
Stye on Way 20, 1975, and became part of the Citv of Cupertino on
rt at date.
TmwlAdwd is a copy of Raaolatisn No. .MO, including legal description
amd map of the territory.
ZLLMX PAGEM
a�
�tq
F-
f
I
ime 60 1975
Planning Department
County of Santa Clara
70 West Redding Street
Sm Jose, California 93110
Atxmtiont Mr. Frank Nuchodo
AMNrXATION v "SA-3:C 74-8"
Tae annexation known as "Sabie 74-8" was signed by the Secretary of
State cm May 1975, an 's�came part of the City of 27u-pertiro on.
tbwrt date.
Enclosed Is a copy of Resolution No. 3880, including legal description
and asp of the territory.
UAAN PAGNM
CIW CLEM
a■cl.
Y ~
Sa1oMt Go W9
County of Santa claws
P. 0. Box 28
San Jos*, California
The annexatiOn knom " gable 74-r natsi sib by the Secretary of
State on May 20, 1975, and becaaa Part of the city of Cupertino on
that date.
Enclosed is a copy of Revelutla n No. 3880, including le8a1 descrivition
and mar of the territory.
ELLEN PAGNM
DEPUTY CITY MJM
so
` encl.
i�
�f
z
J
rs
1
i
y�'
4
J� i. ltlS
Of flee of the Contaollm
Conzty Of Santa Cis=
70 V"t Re"I t Sev"t
San Jose. Calsforalit 95M
ANNEXALTION - "SABIC 744r
The annexation known as "Sable 74e-8" was signed by the Secretary of
State on May 20. 1975, and beesome part of the City of Cupertino on
that date.
Enclosed is a copy of SaSointiQn No. 3880. including legal description
and nap of the tastStesy.
t
ELLZM PAGNM
DWJM CM CLMK
60
awl.
4a.
I
SPATE OF CALIPOILNU )
) ss.
'. COUNTY OF SAND . )
AFFIDAVIT OF COMPLETION
(Suction 34050 of the Government Code)
Ellen Pagnial being first duly sworn,
deposes and says:
(1) That she is, and has been, at all times herein mentioned,
the Deputy Ci'.y Clerk of the City of Cupertino;
(2.) That she has been, and is, in charge of and has custody
of all proceedings known as the "Sabic 74-8"
annexation to the City of Cupertino, description and reap of which
are annexed mere .o, and made part hereof;
(3) T=iat all requirements of law pertaining to the proceed-
ings had beea complied with.
DATED: This 6th day of June 19.75
Deputy City Clerk
City of Cupertino
Subscribed and sworn to before me
this 6th day of June 19 75,
Notary Public, in and for the County
of Santa Clara, State of California.
My commission expires: _
WaL TO: MY OF . 0 11
10300 Torre
• �! Cupertino, cARM4
AT
61
COUNT1 OF SANTA CL.ASA. ) ,
A F I D A V IT OF C 0 H P L E T 1 0
18TPAII
(Section 34030 of the Government Code)
Men Pagulni being first duly sworn,
deposes and says:
;1) That she is, and has been, at all times herein mentioned,
the Deputy City Clerk of the City of Cupertino;
(2) That she has been, and is, in charge of and has custody
of all proceedings 'known as the "Sable 74-8n
a:l:laxztion to thi- {.sty of 1.upertl.n�, Oescr.:.pz1.on iuw; map :'i whil-!l
are annexed hereto, and v^aie mart hereii;
(3) That all of jaw aar,_aining to the prcceed-
a
ings had been co-zplia wit,,.
DATED: This 12th day of June! 19'S.
Deputy City Clerk
City of Cupertino
Subscribed and sworn to before ne
this _ 12t _June 19_75 ,
Notary Public in and for the County
of Santa Cla , State of California.
1.It.►.'J 1,
;l}• commission expires: y :'
Y7y' VVM- E
a
my Comrn:Sejan Ix
pi .11'y 4 1?71 ,
i
s:wTO Of ;
a
SrA e O 9 a
JS)
e
dt
SACUMMM CAMORNA Jam W.am"
' amoor
a aamr
VON& Jun 309 it"
o �ifsarma$a your lotter of
Jmmmo fi. 3 3
Dow lie. :
skis is to achnowle a receipt of the statement(s), required
by Section %9009 at seq., of the Government Coft by which certain
territory desipated aaa Sabic 744 was annexed to the Oity of
Cap-
ertino by Resolution Do. 3880 on My ZO, 1975:
z, Lepl description(s) of bodes
.dam Mop(s) shoeing boundaries
® Resolution(s) No- 38W
Ordinance (a) No.
Certification by Secretary of State
z® Otber M.00. Also, two address lists.
a* 1976 Board roll will reflect the action evidenced by the
above statemient(s) unless me ar am* of the statements are found
to be inadequate. If a statement is found to be Inadequate or its
validity for assemmment or taxation purposes is questioned, we will
briar axich a situation to year attentim. It is necommary that the
action be certified by the Secretary of State to complete the pro-
.
A copy of this acknowledgment has been sent to the Board I a De-
partment of Business des. They will notify you if they awl ad-
ditional information for local sales and use tas purposes-
Sincerely yours,
,21'Nd �CV.
Martin C. Rohrhe, Supervisor
eo TO Area Services
cc-dir. Dwi&t L. &athiesan Valuation Division
Santa Clara City Assessor
cc46vcal Tax Unit s Rom A-253