Loading...
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