HomeMy WebLinkAboutDozier 77-17 Annexation �XATION DOZIER 77-17
COV4
l Agency Formanon Ccrnm;xsi0• unt Government Ceritcr, East V,ng
59316`�1 IFl• 70 West Flcadirv, Sir,nt
C my of Santa Clara f R.-,(J I i San Jose,Cahfornl® 91�116'
California
Y 0F1 ;t I A L i�L '
GE OR
rI
V 0-
CERTIFICATE OF' COMPLETION
1, Paul E. Sagers, the Assistant Executive Officer of the Santa
Clara County Local Agency Formation Corimission, issue this Certificate
of Completion pursuant to Section 54797. 1 ' of the Govern-
ment Code.
I hereby certify that i have examined the c /resolution for
a change in organization/ ,`T°' m attached hereto as Exhibit "A"
and have found this document to be in compliance with the resolution
adopted on December 7 , 1977 by the Santa Clara County Local Agency
Forniaticn Commission approving said change in organization or
reorganization.
The name of the City(s) is : Cupertino
The entire �City is located in Santa Clara County.
The change of organization completed is an, annexation
A map and description of the boundaries of the change of organization
is appended to Exhibit "A".
The title of this proceeding is - . DOZIER 77-17
The Change of organization was ordered subject to the following tenas
and conditions :
None
The date of adoption of the ion ordering the charge
of organ izat is Januar,, 3, 1978
Dated February 6, 1.978
__t
Assistant Execut: .ve Officer.
Santa Clara County
Local Agency Formation Commission
. Local Agency ormatFon ommissioa
County Administration Buildi•�g
0 West Hedding Street.
Crsllnt of Santr3 Clara San 21Jos Area Co g5i 10
!✓. �/ 1 299-4321 Area Code 409
-Calitbrnia
TO: Clerk, City of Cupertino �✓ ���� -� "�
FROM: Local Agency Formation Commission
DATE: February 17, 1978
SUBJECT: DOZIER 77 17 ';
This is to advise that documents associated with the above cha:iae of
organization have ?;pen found to be in order and the necessary filings
have been made with the Secretary of State, Countv Recor3er, State
Board of Equalization and County Assessor, as re^uired by lax.
Enclosed is a copy of the Certificate of Completion and endorsed cony
of the Certificate of the Secretary of State, which were recorded with i
the County Recorder on February 17. 197R
a
If the above change of orcyanizati ), n inclu_led detachment from a fire
distric , it is recuire9 by .law,,hat detachment must be effected
within one year; ho,:ever, comr1etion of the detac�fivmK t by January I_s-t�--�
will -fire vent the pror;erty fro4 lb-Ing—tYaxed by both the City and the
firr#n district. You are therefore encouraged to complete the detach'-
me&t by this date.
After the territory_ s been detache3 fro-n
1 ^ „Gom,-)].ete and re .. the form below, " is riot
p ^as
�--- '(Fire D t 4.____
Thank u,
Paul E. Sacters
Assistant Executive Officer
------------------------------------------------------------------------ ---
Local Agencv Formation Commission
E.Wing , 70 West Hedding Street
San Jose, Ca. 95110
i
Detach ra. of from 7
(Annexation) (Fire District)
s
, has been completed by the City of
on
E
(date)
Sig a uure — IAFC-50
Of
CERR,TROIr
OFFICE OF THE SECRETARY OF STATE r
L
1, MARCH FONG EU, Secretary of State of the State of California, hereby
i
certi f y:
That on. the _ M_ day of Fo- z , 197_, in
accordance with Sectimi 54797.2 of the Government Code, there was filed in this
office a. Certificate of Com.pletiori, executed by the Executive Officer of the Local
Sm" CUM
Agency Formation Commissioi; of the County of and a. r�
certified copy/ of --- . __--- __—, adopted by the City Council
of the CITE' OF — -- ---- on Jmkftvy 30 1970
approving the anmexatiori to said city of certain __ —_ territory, =�
s designated as: —. --------------- --- -- r,
g3
k'
a
?q
1\' WITNESS IVIIEREOF, I execute
this certificate and affix the Great
Seal of the State of Califai-nia, this
i
10th day- of Vv &979
Y
Secretary of State
x
s', <11 vyre ''
SEC/STATECE-19 i«EV 1.77)
a;�3T-onz+ sM�Sl osv