Loading...
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