HomeMy WebLinkAboutSondeno 75-6 Annexation Scndeno 75-6 Annexaticn
X -77-7-77 _�..
AM
•7 Kt
`
i
1.;
i.
�o
H
e' `L
d
�S z;
S � c
-ro
i
; PETITION
T;
The undersigned property owner(s) hereby make(s)
application to the City of Cupertino for annexation to said
City of the hereinafter described territory in accordance with
the Annexation of Uninhabited Territory Act of 1939 of the
State of California.
Said territory is uninhibited territory, and is situate
In the County of Santa Clara, State of California.
The 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, by area, and by assessed
value as shown on the last equalized ansessmert 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
Formatior. CC.-mission's Report attached)
- and- (Indicate Street & house ASSESSF0
OWNER ADDRESS No. or Rt. & Box No. ) DATE VALVATICN
'V.
S
• too*]
gourd/ A+�ar�:iors Buitau`�
Ta WqMJ Neddos Sbw&Room 524
San Jose.csfifornia 95 11
coo Aayl a Clara 2-- Area Cole 44a
Califixub
EtMR0N,-4EyTAL CLEARANCE RECORv
PROPOSAL MgMGMT.10N 5andeno ?5-6 1APPLICANT Cit_1 at 6Umz =
DEW Asmmexstion of 1.(?15 acmes, eaaeth side of San Juan. btv. Cord_o_®a and El 22rr_
for the.�...purpose� of�prori'ding urban services to one siML12=gam11y ham.;-
D'
1. in a prom'
p 1 is cleaned ftr pi cessing.
3ri- on, complete 02
2. in ZM&Jb Agency?
Irg so, y ead Aged Statement included with a kplicaticn, along with
appropriate envirOMMUtal documents.
SV 3pez, complete Environmental As9 ent below.
3. p .� Mvironmentai Data complete
pr.wj-mt exempt
tal YW
Assessment coffiplete
mcgo mil ve Deelaration complete F L
Final Mavironmental impact Pteport APR 2 P ;976
p govisonmental Data NOT L.
JOW KAZUBOWSKI, Clerk
Deputy
omquire:
S® 4/26/76 Draft EIR completed
ttegat i e Declaration issued
Final EZ R completed
En_ y1 _ _SAY. ASS__E3Su?ti'T: Environmental Factors Potentially Af:ected:
Community
Physical, Resources Cultural Resources Faciliti>>
vegetatizo- Historic sewage
Wildlife ArcheoIog cal Y;ater
Water visual"Aes°:hetic Police
Air Local Cunity Plans Fire -
Noise � Displacement (dousing) Cir:ulation
Geologic Employment.Dusiness Schools
Misc., Ba=ards Other Cocmnity
Services �e
staff lusion: The _=oposed project if approved would allow the provision of ::roan
services -Z a planned single-family home. The project is not of sufficient mar-itude
result is a=y sianifican: regional impacts. Accordingly, staff issues this annexation
appli.csttg=a negative declaration.
i
i
• 1 City Annex
O
RESOLUTION NO. ..�2*:20 RELIT IRG TO TOE
PROPMED 7S-6
ANNWMTrON TO csft of Cart ino
ia the Santa Clara Cmnfty Secal Agency Formation
to � � f tha public intermaM and tbat
aEi s of la within _ itory have cjivm tftf VNItten
c imah tion P A
hI 101m the motive Offion of the Commission has deice that
the Im , di 1111a as -lescribed its Exhibit A attached are definite and
x cer
M 211r ACSOLVED liv the Santa Mazas County Local Agency Foximt on
C sarij= that it does hereby
approve
the aZovesaLd proposal. Further _proceedings in connection with this
anne may be co.-.--:hued only in liance with the approved
boundar^"� described Exhibit A a.-Ld the City is authorized ce annex
such taw--iZc y witho,--,. Notice and being and without election.
WISSM AM ADOPTED by the Santa Cara County Local Agency Formation
Cormniss�Lcxc this may 5, 1976 by the following vote:
AYES: Cbmmissioners Cortese, Lochner, Podgorsek, Sanchez
NOES: Comi a ioners Bone
ABSENT s 6XMILisisioners VNW11M
t
Owirman, Local Agency Formation
Commission
ATTEST r
Deputy * of the
Hoard aC Zkopesvisors
-
CC r Ci :
S'�xe
ROOM
524
7l t RrOn9 Qe
AS=Caft40
Clara*
P i -
�s
to Section 54791 of OW Govemmuent fie, State of
ia, the applicatim to fte County of Santa Clara meal
Format-&:cn comission® ihed below, contains thr in-
im and data r est ss required by this ion o
tioua Sao 7S-G
:o City of 23BRaino
a licatrcc wil< be at the may 51 1976
monolog of the Kcal Agency ra=ation Cmmission.
licati= has bee. accepted for filing -an the date shown
Date a As,aistant Executive Officer
Local Agency Formation Mission
County of Santa Clara
IAFC-
_fi M NOW ftowkwft fm~r
x
a oil OF Shun =RA
iA Nti
:.a TICH COM13-SSION
Dom A, tUM SQNMM 7S-6 Annex/M o Mb. of cu:aertino
i
Searing . mil ILOM consent X-
MAbring 1WX tonsukt
IN ON' CW rawmaLs
loaftloas UMS actual souft sift og am jawbW.
Cow and at Cerrito Roam.
on
L. vision of all al services.
® XMIcipal services oos: provided as folloars a
Detach ant fa+ois a
to) boundaries:
X Definite and cev-Vin.
.® Lndefinite and un er'tain.
Conform to urban Semvice Area.
Do not conform to vxban Service Area.
Do not create island, corridor or strip.
® Craate island, corridor, or strip.
Conforms to road policy.
Does not conform to road policy.
X Conforms to lines of assessment.
®_ Splits lines of assessment as follows:
t�9 Impact on School District: minor
'e
te) Present land use: warrant land
tf) Proposed land use: single family residential
2• 9
FUGGESTED CONDITIONS OR OWZR NTs: Negative Declaration (copy
attached) filed with County Clerk 4-26-76.
3. PASTS
4• pa,, m mUMhTION.- 1. Confirm Negative Declaration.
2. Authorize City of Cupertino to
proceed without notice or hearing.
S �'= DtR+. RD W. CARP=, ZmeCutLve Officer
1 �J
by f� :�. .4Cki F * Date 4-27-76
Dim ,t 2 9Pranspvrtmtf .cypress/Clerk, niporiti.nnlpbilip W.
sondenoBaSCM0 Camb761 S
TV
71
dF
j aftnLe"M "
VMN cam
Tog Cle2kCity of Cupertin® � rit/F
FBMs the Local Agency Formation Commission
7-6
After ymr legislative booty acts on SODENO 7 S-6
JIMMM of Annexation or DeENSFEMSHE3
would you Mete and return to the County Department of Public Works the
form below. Completion of this form is a requirement of the Local Agency
Formation Mission, and will assist the Public Works Department in the
maintenance of their maps and records.
Thank yom.
ff"a f Iw ICER
. 1S/ -
e — — — o — — — s r — r e o — s s — v o — — o w — w o — ® — s — — r — o
Public Works Department •
Engineezing Division
70 WestBedding Street
San Jam, Ca. 95110
The Legislative Body of
dame of Agency)
on � has
Dote Approved or Disapproved
a
of Annexation or Detachment
S 1"C-10
a
t
t 2.2
0 F® E RO
REQu 8 F
11 , �113 50. 6171
• IMSMSEM W 1 OF , CM or
ffi - S BWAA= =13wi i 76
loll 75411
FQA.
L
' ; 9 Low= 8 R Af$r'
INW&M, pomnmt to of the AnnazatIAM of UMMIAbIted
of IM, bow 8nitiated h7 the My Council,
loquat of au taut tub real property sib In do property
--saft ss deacefted, ce aiWvMdM to annas to the MY a U of that
vulkid tad tearltory sftaos 16 tft County of Santa Clam, State of California
i obft dealanated as "Soudino 7S-e; and
the Santa CLWa Cdomay Local Ago2a Formation Camod"ion, by
moat No. 76-99 adopted eke 5ft day of stay, 1976, has prised the
City of cupertfno to awA't do tozzleary described in Exhibit "A", and as
s6pan on the sap In adk1bft 'S , mated as "Sondeno 75-6", without notice,
or election In accordamn w1ft the District Reorgaai &tion Act of
1965; and
wMREAS, the City Council finds that it is to the best Interest of the
City and of the territoz propoeed to be annexed that the territory be annexed
udthout public bearing;
3M, TMMEFORE, BE TY USMMM that the territory described in Exhibit
"e and as spoon on the sap in Rahtbit "B", attached hereto and made part
hereof, is hereby annexed to the City of Cupertino.
PASSED ASD ADOPTED at a reguLw meeting of the City Council of the
ULT of Cupertino this hday of may 1976, by the following
vas:
vote r
PtsabWM of the CitT COUNCIL
S: .:aCksan, Ne1lis, bra
None
ANSM: FraSich, O'Keefe
C 21? f=730
.!N T� a3 Tp CE .-
16 T TEE WITFII
• -.$ff"Ad• N
ON r�Lr Ca1�RIECT Copw
c�1�tNas astute.
e
CITY E 6��TiMt7
8
.. . -
�e
! ® Ito. 4171
reel ��ty *a• the omty of Santa Clara, state
of ` e IY em .. as foumm:
Zoes 2". YA, and 303s 0 that certain ftP *A ,
eta filch no vas filshd for retort. in
:,of do ftendw of the
GoAft of Santa Clara, State of Mm"t
. .. _ 1917 In Book "!" of 3 , at pia 14, and more pwt:L=taay am.
:
a* the lion of the limas of Cordova ROM and San Jam
Red di, ==a Road as shown an that amain Record of Survey which vas filed
for in the office of the 2scomder of the County of Santa Clara, State
of ftMZD=9a, on for 24, 1965, in Bwk 202 of Maps at page 49, said
pojM also being the Clot southerly corner of that certain parcel of land
to the City of Cupertino by ®=dinsam go. 427 entitled "Cordova 68-9";
S. 81920, E., 173.21 foot along the centerline of San Juan Road as
sbom an sold Record of Survey, said line also being a southerly line of said
a a "Cordova W-9";
S. 20020, E., 63.00 feet along the centarline of El Cerrito Road as shown
on sad Record of Ste';
Thane s. 47045.30" i. , 305.38 feet along the common line of lots 300 and 301
Clad las prolongations as shown on said Kv of Inspiration Heights, Manta, Vista;
Mantis N. 40021i'10" 'W., 159.46 feet to the southeasterly corner of that cer-
t4ja peel of land !ascribed in the Dead from Clair N. Pattison to Thomas
T. ftoesgr, at oz. :ecorded on Febraary 15, 1961 in Rook 5072 of official
. at page 259
W. 56005' B., 246.81 feet as sbown on said Ru.vrd of Survey to a, point
on tie mouth line of San Juan Road `40 foot widzi ;
along the sow lies of San Jam Road M. 81*20' V. , 80.40 feet to an
angle point on Sam aoo Road, said point also being a corner of that certain
parcel vj land annamd to the City of Capertim by ordinance No. 419 entitles
"Cardma 68-5";
Theme N. 30°06' E.. .2.53 feet along an easterly line of said annezatiou
%mrdioun, 68-5" to tie point of beginning;
! 1.015 acres, more or less.
to
Flamm
rr
.a Call
..a
P
♦j
/ o
/ UA
e � a
! e a
'gyp O
2� � of ♦ e
0
N �
� -301
� o
90
a.
LEAD r' PROP05U® ANNE TI®W
+o the
DENOIS-ro
reEwe 44 Tri -r+" I-•��
xn,. 'ram
u
- No 279 1976
Mr. Philip W. Soudeno
16" Pmecins
Say aou, California 95225
AMIRKMON - 75-6"
We are enclosing a copy of Resolution No. 6171 which described the boum.,arias
daeignated as "Sondtro 7"" and ordering annexations to the Caty of Cupertino
vithout public hearing as provided by law.
TbIs resolution was passed and adopted by the City Council of the City of
Cupertino an stay 18, 1976.
r
MEN
PAGMI
DM!t CM CLEM
a asp
reel.
j
k °
Y
Fv
4�
oGOOK6146
16300 Torre A
Cupardno.CaWwwda 95014
'6da$mm(408)252-485
DEPARTMENT OF ADMNISTRATIVE SERVICES
Jemte 22. 1976
The Han vable March Fong £u
Secretary of State of California
117 State Capitol
Sacramento, California 95814
ANNEXATION - "SON UM
Pursuant t�- Section 35316 of the Government Code, we hereby transmit a cert-
ified copy of Resolution No. 4171, designated as "Sordeno 75-6", annexation
of real property to the. City of Cupertino.
Plea" send us two (2) Certificates of this resolution., one for the County
Recorder and the other for our files.
es
ELLEN PAGN IN I
DEPtrry Cm Cl m-v
encl.
fi e
}
:y
r
r k
:,+,t I� a- -Y/. 1 I f •• 9'.,.ill 1•
r !,
c
li4iC. t.
t t�l SS r c
\
I
To
R
�%r� � �. .. � ' _ . r= �` ,. � 'r �c. r aI�i �.. . . ,• r v^ I', •tj t /•..
Jkft Ga. "I Y
Offlim of the Fire - trshaa
GONNI 'Of Santa ajaz
Street
Sm Jaze, Califo:_-.1 43110
"Sol-c-M' -5-6"
':sae amwaatian lam-%m " "Sondena 75--A-' seaa signed by the Secretary of State
Zmm 29, 1976, =,z :scans part of =be City cf Cupertino on that date.
JMCLaawd is a co.T :f Resolution Xc_ 4v71. including 1, ;al descri.pt:L= and
mW of the terri;e--t..
P1A iCKINI
OWITTY CITY CLEU
X"W
eaatr•-
a
p .
� x
Deparmaant of Public Works
i�: Ellen Pagnini, Dusty City Clerk ME: July 6, 1976
9MMiL'T: STREETS AND ADDRESSES - "SONDENO 75-6"
Could you ple"ase provide us with a list of streets aad' addresses for the annexa-
tion "Sondeno 75-6".
r •
AP
a r
i
Y 1., _ 1 S 3r ek •S Y% _ +fi�.. w�.' .ri
1
404 of cup"Irm
}
ANWAR
9504
" 6400
F k'11MWOF
I
July 6, 1976
fc. V. Preston Smith
Assistant District Engineer
State of California Didion of Highways
Box 3366, Rincon Annex
San Francisco, California
AMMATION - "SONDEDO 75-6"
The annexation known as "Sondeno 75-6" was signed by the Secretary of State
on .dune 29, 1976, and became Part of the City of Cupertino on that date.
Enclosed are four (4) copies of Resolution No. 4171, including legal des-
cription and map of the territory.
ELLEN PAGNINI
DEPM CITY CLERK
rw
encls.
' r
Tam Awma
(W AOMMOTMATM
July 6, 1976
Sberiff's Depar, 1 t
Cmmty of Santa Clara
P. A. Box 28
Sam Jose, California 95103
AMMXATION - "SONDENO 75-6"
Mae annexation known as "SmWeno 7 -6" was signed by the Secretary of State
an June 29, 1976, and became part of the City of Cupertino on that date.
Enclosed is a copy of Resolution No. 4171, including legal description and
mad of the territory.
RLIM PAGNINI
DEPUTY CITY CLERK
rw
mcl.
r
SIM
ANTOF AGNUGSTRATIVE SERVIM
July 6, 1976
wing Departmst
sty of Santa Clara
TO nest Seddir.; Street
_�+%+e_ California 95110
_ t
Attent ion;: Mr. Frank Nachado
AUMMATION s "SOMENO 75-6"
The annesatioa known as "Sondes 75-6" was signed by the Secretary of State
an June 29, :976, and became part of the City of Cupertino on that date.
Z;nclosed is a copy of Resolution No. 4171, including legal description and
sap of the territory.
ELJM PAGNINI
MUTT CITY CLERK
rs
eucl.
1
r.
i�111 =
9M4
CW AOMNOMTIVE SSRVIM
JWly G. 1976
PacItIc Gas 4 Electric Coat/=y
M Umt Olive Avtvue
Ssnmrvale, California 94086
Lary Bunch
&MUZATION - "SONDED40 7 5-6"
T ameaation known as "Sondeno 75-6" was signed y the Secretary of State
an .-Ime 29, 1976, and became par; of the City of Cupertino on that date.
Em-losed is a copy of Resolution No. 4171, including legal description and
map of the territory.
ELL.F PAGNINI
CITY CLERK
rw
MCI_
IM4
OF AOMMSMME
3
Comm<mication DepartmLnt
Santa Clara County
2700 Carol Drive
San .rose, California 95125
AMMUTION - "SONDENO 75-6"
The aanesaticn known as "Sondeno 75-6" was signed by thu Secretary of State
on June 29, 7-976, and became part of the City of Cupertino on that date.
Enclosed is a copy of Resolution No. 4171, including legal description and
�- zap of the territory.
EI,Z PAGNINI
DEPUTY CITY LZ.ERR
rw
encl.
devowmeff OF Y01tE SERMB
July 6, 1976
Satrar of voters
Cmmty of Santa Clara
P. O. Box 1147
San Jose, California 95108
ANNEXATION - "SONDENO 75-6"
The annexation known as "Sondeno 75-6" was signed by the Secretary of State
on ,June 29, 1976 and becam part of the City of Cupertino on that date.
Enclosed is a copy of Resolution No. 4171, including legal description and
sap of the territory.
ELLEN PAGNINI
DEPUTY CITY CLERK
sv
encl.
Ja7 b, 1996
AdWdnistrat Off ices
Fret Union RiSb School District
Fremont goad
Sale. California 94087
70N - "SOMM 75-6"
The annexation i,mcun as "Sondeno 75-6" was sigra-d by the Secretary of State.
on Jane 29, 1975, and became part of the City of Cupertino on that date.
Enclosed is a cope of Resolution No. 4171, including legal description and
map of the terri:crv.
EI-I PAGNINI
DEPUTY CITY CLERK
rw
Mel.
..
July 6, 1976
saw rater Works
P. 0. 3m 229
Sm Jme, Caliform-a 95103
Art , Engineer
LIZION - "SO)CM- t S-6"
The ration kn-w as "Sondeno 75-6" was signed by the Secretary of State
an -lime 29, 1976, = became part of the City of Cupertino on that date.
E—H is a copy Resolution No. 4171, including legal description and
map of the terrirt�.
EIS PAGNINI
CITY CLERK
rw
l
t
E
�a
}iu j Jr ST YVQ
man
JUILY 6, 1976
CqpezTJxw-Sunnyvale Awicipal Court
60 gem t El Camino Real
California 94087
- "SOND 75-6"
The annezation knoum as "Sondeno 75--6" was signed by the Secretary of State
on Zane 29, 1976, and became part of the City of Cupertlao on that date.
Enclxmed is a copy ci Resolution No. 4171, including legal description and
map of the territaz-,
ELLEN p6GNINI
DEPV:-.x CITY CLERK
ry
enc-1.
w
July i, 1976
lacal Iesislation Chairman
PacUlc Telephone
2.Jkvrth Second Street, Room 1050
Sm .lose, California 95113
Attention: Pat Corner
ANIMATION - "SONDENO 75-6"
Tw annexation known as "Sondeno 75-6" was sagned by the Secretary of State
on June 29, 1976, and became part of the City of Cupertino on that date.
Fbelosed is a copy of Resolution No. 4171, including legal description and
map of the territory.
BU PAGNINI
DEPEPM CITY CLERK
rry
1
I .
69 1976
CmVmwtUw Fire Station
2025 Steve ts Creek Boulevard
CW@eztlno, California 95014
Actmtion: Richard E. Ravizza
AIMMEMON - "SONDENO 75-6"
Me annexation known as "Sondeno 75-6" was signed by the Secretary of State
am June 29, 1976, and became part of the City of Cupertino on that, date.
Wised is a copy of Resclution No. 4171, including legal description and
map of the territory.
ZJAN PAGNINI
CITY CLERK
rw
amr-1.
w,
FWW
July 6, 197E
Los Altos Garbage Company
1285 Pear Avenue
Mmentain View, California 94043
ABEXATION - "SONDENO 75-6"
annexation known as 75-6"' was signed by the Secretary of State
cm June 29, 1976, and becaae part of the City of Cupertino on that date.
Earl is a copy of Resole tixm No. 4171, including legal description and
map of the territory.
PAGNINI
MEPM CITY CLERK
rw
Mcl.
I
3
Tim l 2Mi
Of
July 6, 1976
f
Mr. Al Carter, Postmaster
Cupertino post Office
Cupertino, California 95014
A�XION - "SONOENO 75-6"
The annexation known as "Sondeno 75-6" was signed by the Secretary of State
on June 29, 1976, and part of the City of Cupertino on that. date.
Enclosed is a copy of Resolution No. 4171, including legal description and
sap of the territory.
ELLEN PAGNINI
DEPUTY CITY CLERK
ry
encl.
MA�
AVMW
"014
(M)WAM
OWARTAWNT OF ADWw
July 6, 1976
Public. :fork Department
County of Santa Clara
20 Hest Hedding Street
San. Jose, California 95110
xATION -- "SONDENO 75-6"
The annexation known as "Sondeno 75-6" was signed by the Secretary of State
on June 29, 1976; and becave part ,of the City of Cupertino on that date.
Enclosed is a copy of Resolution No. 4171, including legal description and
map of the territory.
r
EI.I.EN PAGNINI
DEPUTY CITY CLERK
rw
encl.
MWIA
of
t� oP 4d
July 6, 1976
Pacific Gas 6 Electric COEPMY
70 West Olive Avenue
Sunnyvale, California 94086
Attention: J. R. Phipps
ANNEXATION - "SONDENO 75-6"
The annexation known as "Sondeno 75-6" was signed by the Secretary of State
on June 29. 1976, and beeae part of the City of Cupertino ca that date.
Enclosed is a copy of Resolution No. 4171, including legal description and
map of the territory.
ELLEN PAGNINI
DEPUTY CITY CLERK
rw
encl.
1�'
T� �l4
GOARTMW OF AMMMUMVE
Jm1y 6, 1976
Central Fire Protection District
County of Santa Clara
3071 Driftwood Drive
San Jose, California 95126
A VEXATION - "SGNDENO 75-6"
The annexation known as "Sondeno 75-6" was signal by the Secretary of State
on June 29, 1916, and became part of the City of Cupertino on that date.
Enclosed is a copy of Resolution No. 4171, including legal description and
map of the territory.
ELLEN PAGNINI
DEPUTY CITY CLERK
rw
encl.
I
40
Tone Avwm
�11
i40§i
t A IMT of A&MNISMTWE SOMM
July 6, 1976
M. Martin C. Rohrke
Supervisor of Drafting Services
®alrzatiou Division
State Board of Equalization
P. 0. Box 1799
Sacramento, California 95808
ANNEXATION - >ONDENO 75-6"
The Pznexation known as "Sondeno 75-6" was signed by the Secretary of State
on June 29, 1976, and be-came part of the City of Cupertino on that date.
A certified copy of Resolution No. 4171, three (3) copies of the map, two
(2) lists of streets and addresses and a warrant in the amount of $95.00
for annexation fees are enclosed.
ELLEN PAGNOI
DEPUTY CITY CLERK
rw
encls.
Y t400 Mwtm
.may 6, 1976
Office of the Assessor
Cetmty of Santa Clara
70 Iftst Redding Street
San Jose, California 95110
AMMUTION - "SONDENO 75-6"
annexation mown as "Sondeno 75-6" was signed by the Secretary of State
on June 29, 1976, and became part of the City of Cupertino on that date.
Etclosed is a copy of the Secretary of State Certificate and a copy of
Resolution No. +171, including legal description and map of the territory.
EUM PAGUM
DEPM CITY cM
rw
ends.
�I
04 of C"Pa"m
s ,��
wrd AN~
(404)252-4ffi
0VAfff5fiW OF AOMPBSTRATME SMIM
.may 6, 1976
x
Office of the Recorder
County of Santa Clara
70 nest Redding Street
San Jose, California 95110
ANNi!!XATION - "SONDENO 75-6"
r
The annexation known as "Sondeno 75-6" was signed by the Secretary of State
on June 29, 1976, and became part of the City of Cupertino on that date.
An Affidavit of Completion, Secretary of State: certificate and a certified
copy of Resolution No. 4171, including legal description and a map of the
territory are enclosed.
EY. M PAGNINI
DIM= CITY CLERK
ry
encls.
STATE OF CALIFORNIA )
COUNTY OF S.A.rTA CLARA. )
A F F I D A V I T O F C O M P L E T I O N
(Section 34080 of the Government Code)
slim being first duly sworn,
deposes and says:
(1) That she is, and has been, at all times herein mentioned,
the Depute City Clerk of the City of Cupertino;
(2) hat she has been, and is, in charge of and has custody
of all proceedings known as the
annexation _cr the City of Cupertino, description and map of which
are annexed *-e-eto, and made ?art hereof;
(3) _ zt all requirements of law pertaining to the proceed-
ings had bEe- complied with.
DATED: `, 222k day of Jam' 19j-6
Deputy City Clerk
City or Cupertino
Subscribed =d sworn to before re
this day of _ , 19____,
Notary Pu�)_ic;, in and for the County
of Santa tiara, State of California.
Ply commission expires:
r y`y j
• _-► ,
OF � � CURA An 13
w ` A F F I D A v Z T O F C 0 H P
RM
(Section 34080 of the Governam j I
.. f.
Men being first duly sworn,
deposes a+_ Says:
(,? she is, and h.-- been, at all times herein menticnec.i,
the Deput-. -_'v Clerk of me city of Cupertino;
(2) _a_ Site has been, and is, in charge of and has custody
of all p r hags known as tie "Sondeno 75-6"
annexatic_ 44 :1nn City of Cu-:-artino, description and map of. which
are annex:_ _reto, and art hereof;
(3) __-__ ai1 require- _._ of lava pertaining to the proceed-
robs h4C*
DATED. 8th dad' of 19.76
Deput% Cite Clerk
City o~."Cupertino
this a{ V O i , 19004.
Notary YL ,'�' in and for CHIC aunty �✓ 1Jfi:r . ors; . i1:•.r ,.
of Santa a, State of Ca.l .fornia. UF("!` ,
MF commis _:.a expires.
v. f'1.• I`. n Y
4as 1r� 4. 1277
OFFICIAL SEAL
WK E. MIER
r
NOTARY MMX CA:.iMIA
' MY p ion bikes 4. 1977
` ems!R deny
CAUPORM
t5es i1�aFat.�1
1 - ao�lt W WHO
ye ,CADIOMM A iY�.i4rie�
* / WIUMU SL MOM
- sm at i
fWmrl
om
s - li,
ZAtZt
Sar July 289 1976
"` Via, t�a3ageia 95.4
Your letter of
62 am
this is to ka sledge receipt of the etateaent(a). required
Slcti`n .'A1900, et seq., of theGovernment Code by which certaia
tory knem w Smdeno ?5-4 annexed to the City o8 Capartlao
by Resolution 4171 on June 299 1976:
hgal gtion(s) of bimo&rles
Hap(s) shomdM boundaries
_.jL.Resolutiam(s) No. 4171
Ordia �s) No.
® Cartifieati.cm by Seca e�ary of State
�. Other Also, tmr) ass lists.
Me 197,- 3card roll will reflect the action evidenced by the
abome states:1%,s) unlosa one or sore of the statements are ffeumd
to be inadeqnste. If a scat► at is found to be inadequate or its
vulldity for t or des is questioned, we Y111
bring such a situation to your :ion. It is necessary that the
action be certified by the Seea-q&A.ry of State to complete the pro-
ceedings.
A copy a tisis I hors been sent to the Board•s Do-
t of Boni Taws. Shey will, notify you if they need ad-
infonetion for local salon and use tax purposes.
Sincerely yours,
sm► Martin C. Boh&201 S
co0r. Dwight L. Diathiesen T= Area Servivwa
eta Clara sty Assessor Valuation Division
:,fi Mmit - Boom A
. . µ