Loading...
HomeMy WebLinkAboutSouthern Pacific 69-2 Annexation Southern Pacific 69--2 Annexations I� , I PROOF OF PUBLICATION Ilia space Is for the Coun Clerk's Filing Stamp PROOF OF PUBLICATION Thin apace is fur the County Clerk's Fdmg Sumo 1111SS C.C.►.) ia41Sd C.C.P.1 STATE OF CALIFORNIA, STATE OF CALIFORIMA, t county of Santa Clara County of SanCs Clara t.tl`4)AL NOTIC L -" NOTItt L�O'A1, NOTICB L11�RL NOYlCi !� RBew o ion No,19g1 _ /01 Vim.a"I-- RlIAOL"1Rf1F1 NO.I7a /o/ �— C T 198C ar�a MY M� ate w,aRF9L QP"ll CITY •,, a, I am a citizen of the united Stake and a resident of r re Y Cib C I am a citizen of the United States and■We of -D>R1t- a OMta the County aforesaid; I em over the age of eighteen Years, IIQ''' D as `AT%D^7IS' af:h111brsbs,soose »ARf D IG11AT v1'♦ C at MIo the County aforesaid, 1 am over the age of eighteen years, 'B an fW and not a party to or interested In Me above entitled ,a as hri• y4".. and not a Party to or iet ested in the above entitled iaftr. vii ' an the matter. I am the principal clerk of the pruler of the 11pRRR1iDf se matter. 1 am the principal elect of the punter of the TNB 1JY�UJIa of Cu. k CUPERTINO-MONTA VISTA COURIER THE C .- nester. ;$M al CUPEBT1Mu MUNTA VISTA COURIER N Fume Cost- ,1. 2031A Stevens Creek Blvd., Cupertino, California, R t9 _.UM at, g�gslYs CI114- 20314 Steven Creek Blvd., Cupertino, Caltlornia. • RRa�tt Of Ha;y].ne ANm a newspaper p published > R aa�r,T�D. D 11{+ .el4tov s im- P per M general circulation.printed and dished proelttaas�. ,alea A1166 WON a newspaper of general circulation,printed and published ;���t 2i a4�Deal o�f b��egaa4lRl also �' weekly 1n the City � Cupertino, California, County d P per a p yism UotamIlUO r s? weekly it, the City of Cupertino. California. County I $) Mlttkerb Um Of Sams Clara, and which newspaper has been adjudged Irf t o ➢ ` Santa Clara, and which newspaper has been adjudged at a �h'a1 d s0Ym0a�ea a newspaper of general circulation by the Swperlor Court the tM � a o!the Di���b� a newspaper of general a°�•ulatim by the Superior Court the p ; Page 01.he County of Santa Clore.State of California;that the the ^ i1 L /j Q�,,7 •�, �� of the County of Santa Clara,State of California:that the svrwao,� on,• _ C sea COtIDb R■emdf: notice,of which the annexed is a printed eq y(set In typo sarlDaO. �, Pf ieveox to notice,of which the annexed is a ptiated copy(Set in type -�� �a>oathasir u not •tm:tller than nonpareil),has been rchit;.ed in each r W_ gy r- 6t f�COtF l not smaller than nonpareil), has been published in each tegq 67[sot rr.8ular and entire issue o! said news{»ve sod not !a COIIotJ'Of 67 fttl regular and rnlir+ issue of said newap■gr and not in $J1ICl8e Ytl. r eQw M ike a having s UAW any supplement thereof on the fdlowhig ,..!tee, to wit: r. 69 r wRl6. Wa.8r�1 having any supplement th-rent on the following dates, to wit: "'ilea of glIY.76• to'tbe paled WIN ro i 016 to,the Pao mob', `, 9 rsectt®theved with eke commencing C owed on the ',. Cma�9t1ElN fherb prom of the - 1 7 a.1 J6 _. ... Coo tl6tde altl N so of the C With the commencing on the .-'r _ a.�_. ' .»...... ��aQL*n� ',:1ANt IF Was Of Tweet NO.ap. 61F67, qr'Cg►o!'Iti7e1 No.661 tMo izlptCabd! 49- VUU+a Gnu ad Wbixth isakreh g6 ? and ending m the .. 1 1 ..�..r.i! tl�eo blare tka I I/Y.a M LM iC+ ;, leg"b and enttin8 on the .._..._........ - tMnCOms ) atMbed in _ _ ahDolt ds the.. i 'a P•t16• all in the year 186:...... ahaan tr th► ,' 1 a fP w ^�t�6 all in the year 196._.. 6F6•►., tlua6l�•. Fe Mac to desgamd lW W s. ear - 6F9 •at a txa. os L fit.-10td.w eM s PJT glC oC WTnd N0. �a Ac6'';ks cu, q 5i Was a of agl6... CW t »Jtia ,b to the 0 i hN or less to the •.Its", te-d ItIM �, IMa of sedd :r bred eft,CUY 1 I certify (or y►�4SM11: 4gli�ig'#e119V!!1><'sat declare) under penalty of perjury that t tlo YYIYlgfgab �10 I certify (or declare) under penally of perjury that t=m y, a E the foregoing is true and cmreet. a the foregoing is true and correct. dencgA#d t>�#BD tie kI(hl}'Of aq II.10 rn l ai p Dated at Dated a Sit,Om* _'e')_rt 41_i. ':....r::_.l.�.ui'.il.lti.._....__• `M�I R� 66RletY11�1pf ° as r . s•R'». ` ,•., a carve California,skis a■r of _ :::ax._ ..... ..2N.. .�tBs•loss ., California,this..' ..... day of _t El V_„_, I98.._, w .. 9 to the orNPa d t f *t P Y Vkt�, tlii 1 i as at lNe/a$ M► al ' 1.1�r�F 6iii et qI�Y 0 ATM C .. ,c. s. ...... -. (SiMtature).__...__. ........... . .. A { 'i ...... __..... :_............_.. tUare tla asuMrtF WYiRr (Signature) _. '»..,.,.., _cot,ties rner�` - aF�a- ,.,-•. ,�� ,114a tY Rem mere Cupertino•Monte Vista Courier Cupertino,Monta Vista Courier y„ 20314 Stevens Croak Blvd. 30314 Stevens Creek Blvd. Y C �� upertino, California Cupertino, Califtornie ` Pr£OOF OF Pl wovres:can.re PROOF OF PUi w�ares,�fusc be ahi$•�.�atfe. � �� SANTA CLARd" ' IlN=CAAib1v'.'' or,O T/O ' tArr9CTAlfi 6S/ 'd.� �� F�• / t. Tatt ttA s,r ;- '•'f+RTEEt4pN,� , ow oa ,5y + 209 �taoaa , �( -sZZ, Pub.:9/7/68 e46613 - •''1nar 8/7/6g M665 3Y S u. 1 t ' �r �s PROOF OF PUBLICATION This space is for the Coemq ma's Filing Sump PROOF OF PUBLICATION Tbis span is 1sr the Countr CVeat's!(Ilea!lose (tads!C.C.P.) low C.C.11.1 G t STATE OF CAUlORNIA. STATE OF CAlia'ORMA. x ? Comgr of Santa Clan CmmtY d Santa Clan 5yyg °�•,��. i of,ai € I am a eltlsen of the United States and o resident ad I am a dtlsen of the United States and a seddsat d I the Cmmp aftftahl; I am over the age of 40MM Ysero. �. the County aforesaw; I am ova the age at datbso Years. I II GI .` ? and oat • party m er Interested lo the.tbow enalllad � and nor a pars" to a imeaseted lo the above aatlttad I man". I am the principal Clat d the plWr d the matter. I am the Principal elerk d the PabrOer d the ° CUPERTINO•MONTA VISTA COURIER CUPERTINO•MONTA VISTA COURIER N�`' '_ t - tD9U StevensCracklllvd„CuperWm.Callfatnis• >gYla Stevens Creak Blvd.. Cupertino, C.allfesela. I ` z a newspaper of gawerm eircidation.paideel and pnhtla w I a newspaper el general cavulatin,printed and published reetft in the City of Cupaalm, California. CsmtY Of z. weekly in the City d Cupertino. California. Camp' of Santa Clan, and which newspaper has base aderdaed . Santa Clan, and which newspaper has been adltdod P, a newspaper d general circulation by tie Superior Coot - a newspaper of general eircalatlan by the Superior Court i{ of the Cously of Santa Clue.Sots of Contends;that the of the County d Sez.--Clara.State d Calltorda;heat the 5 notice,of which the annexed is e printed copy lot In type notice,d which the annexed V a VADW coPY(act is type rot smaller than mopesed),has boo published is seek net sm&W than nonpareil),has been piblishod in each reguler and entire isme of said newspaper and oat to t regular and entire .mu of said newspaper and net to any supplement thereof on the following (Islas. to wit: any supplement thereof on the following dates, to wit: commencing m the........lSay....?.e136�................... � eommeneiD3®the..._......._May......Z..a :: :�.............._. ff r .. I �•� and ending an the ,G. .....................:. May 7.1 s..__�._....._...........__......, andendioi en the.................................................._....................... all In the year Ige— all in the year 19a:�.... , VII 11 �Ipl I I cat) err declare) under d mat�II fy l Penalq Derpny 1 eaft (or declare)under penalty of periorY that 4� the foregoing is truen and coeet. the foregotnt is into and correct t . "ornla f' Dated at 6..^ert)r.o valt Dateda1....................._..................r......._........ CalUorda.pule....(.._.......day d....... ........Y.....................•IV ! California,this.7._._... day d_.__,.nY_. _.. _._..fgt.B : f _ I � .... CC c are) ( I� I,' I„ t r Vista Courier• C rti a Mwita :k stpo III II Vida Courier c rtino IlAoria ..r were»s+Po ��: 409U1-. _pas Crook Bl.a. I 10314 Storon LeekB Mal t" � CupoMso California f. ill , 9 Cupertino, California UIM Y a PROOF OF PROOF OF -0011 _ �•R - r, {�r r .I I r� I II f I l I T;K wimp l / � �,.� �F�e.:�, t � � _ f •:a b' 1 ..� �1. rt' �1' ,� i' . l '����1 � �, .� �\� �, �. i.+, • i a. -.>; _ i ;,I / s/ � / / ::\ � ,• .f ..��.. •N i .I SIiMfUI CLARA COUNTY OL A6HMr IDWAT10N COMMISSIONO. S 'Oi THE EXECUTIVE OFFICER similiO NO., 14 _3_.SMEUATION TO CITY OF CiUPEL 190 ON 4-2-69 ...PETACNMENT FRO1._ 11=119asted as SCORN PACIM 69-2 !� 0141111 OF PROPOSAL: W Characteristics of Area: 0.693 acres , residential zoning. 4b) Community Services: Area served by Central Fire Protection District and Cupertino Sanitary District. ( ) Effect of Proposed Action: To provide city services and straighten city bo,ndary. (d) Boundaries: X Definite and Certain. Indefinite and Uncertain: ' X _Confo m to Lines of lssessment/Ownership. Do Not Conform to Lines of Assessment: Follcw Centerline of Street. Do Not Follow Centerline of Street: n/a Du Net Create Island, Corridor, or Strip. g Create Island, Corridor, or Strip: 2_ SUGGESTED COQ!TiONS. OTHER COPItEXTS: 100% consent. City requests waiver of island prohibition. See question 6. i 3, MOTESTS: L1 No Written Protests Received. i_ IECOMENDATIOtt: Commission should waive island prohibition and approve this application,.authorizing City to proceed without notice oz hearing, SilsNTTEO: HowardW. Campen, Executive Officer, by: 'Y lrCC•�� / Date: 3-21-69 AgessIhments, If any: KsawSbution: LAFC, Applicant. Affected Agencies, Parties in a2rl of Application. 11116 m iltion: Origiral.permanent LAFC File. Other copies, destroy after hearing. LMID--2 12/65 CC: Cler City Eng, Cup/ C & A ttifredi, 207 Claudius, Aptos, Calif. �- �.,.�I., 4� ' RESOLUTION NO. 69-67 RELATING TO THE PROPOSED SOUTHERN PACIFIC 69-2 ANNEXATION TO THE CITY OF CUPERTINO i WHEREAS the Santa Clara County Local Agency Formation Casyaission fields annexation proposal )sassy as SOUTHERN PACIFIC 69-2 to the City of Cupertino v is in the public interest and all of the omers of land within th®territory have given their written consent to such annexation proposal, and j IAHEREAS the Executive Officer of the Commission has determined I that the boundaries as described in Exhibit A attached are definite and certain, BE ET RESOLVED by the Santa Clara County Local Agency Formation COMission that it does hereby find that the application of the restrictions of Government Code Sections 35002.3,Subdivision 1, and 35326 would be detrimental to the orderly development of the community and that area that will be enclosed by this annexation is so located that it cannot reasonably be annexed to another city or incorporated as a now city, and therefore this Commission does hereby waive the restrictions of the above mentioned Government Code sections. BE IT FURTHER RESOLVED that the Santa Clara County Local Agency Formation Commission does hereby approve as described by Exhibit A attached, the proposed SOUTHERN PACIFIC 69-2 annexation to the City of Cupertino Further proceedings in connection with this annexation may be continued only in compliance with the approved boundaries described in Exhibit A, and the city is authorized to annex such territory without notice and hearing and without election. PASSED AND ADOPTED by the Santa Clara County Local Agency Formation Commission this Aaril 2.1969 _ by the following vote: AYES: Commissioners Cortese Dullea Sanchez Weisgerber ( Stokes - a6stain) NOAS: Commissioners Hone 'A-RSZNTs Commissioners None A/ Maurice E. Dullea Vice Chairma;i, Local Agency Formation ATrESTi Helen Bohannon Cov--ission 8r L S' i'TTION rty r(s) rald3 Iii 9 w owner(a) tom, ; or - for annexation to said r deacribl=!! rrY in accordanee with the Annexation or M�bited Territory Aat or X939 or the State or California. Said territory is uninhabited territory, ry, and is situate in the County of Santa Clara, State of California. The undersigned petitioner(a) is(are) the owner(s) or not less than on?-fourth of the land in the territory proposed to be annexed to the is ty of Cupertino, by area, and by assessed value as shown on the last equalized assessment roll of the County Santa Cl,rl in which the ter^iton., is situated. Said territory i.s F bounded and more fully des x•iLed as fullows: (14-1�al les-ripti.on, Flat, and Local Agency Formation Commission's Report attached) -and- (Indicate street & house ASSESSED OrdhTR ADDRI:SS `f). or Ft. and Box No.) DATE VALUATION Sout6erp Pacific Cos soy Y//a/Jr��kjrat/9/t_ sa an iece. Cali,. 94105 419169 $2230 Generaf Tax Commissioner E t, i � 4MM OF CALIFORNIA ) ' ) as. 41ty.and County of San )Franc Ise i) OLIVER A. TNOUAS, beiag first duly sworn, deposes and says: That to is General Tam Commissioner of SOUTFIERN PACIFIC COMPANY, petitioner PiLmed in the foregoing petition, and that he makes this verification for and on behalf of the petitioner; that he has read the foregoing petition and knows the contents thereof, and that the same is true oY his own knorledge except as to such mat:ters as are therein stated upon inforration oi, belief, and as to such matters be belipvrs it to be true. That in couforr".ance $ith Section 34301. of the Government Code of Califcwn.ia, be has been authorized by the Poard of Directors of the petitioner to sign the petition. Copy of resolution of Foard of Directors of SOUTft.RN PACIFIC CWIPANY authorizing General Tax Cottoniseioncr to sign petitions in annexation or other proceed- ings is attached. Olivia A. 'homas General. Tax Cor,L,issiouer Subscribed and sworn to before re this 9T4 dny ofArRot- ]�-69. °ETEft G.ZUVELA MEW•CALIFOpj PR111C��.4 vtAC[DF U�IM[D CT IIMO COU OF �� MM FM�MCXO 0 A:, .L:C My CCMM'W"b EXOM SWL p "12 In and for the City and County of San Francifeo, State of California. r PETMON a The undersigned propeM *Vwr(a) hereby aike(0) O"aication the, City of Cupertino for anrnw,ation to said O.JfW qt the here- .er described tern tort;J .,%.tuordance with t1wAr4fa utlon of 1ted Territory Act of the state at Qaiftn Bald territory is unIntat4ted territory, and Is e!t{ite in County of Santa Clara, State of California. The undersigned petitioner(e) is(are) the owners) or 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 lest equalized assessment roll of the County Santa Clara in which the territory is situated. Said territory is bounded anti more fully described as follows: (Legal deocription, Plat, and Local Agency Formation Commisslon's Report attached) -and- (Indicate street & house AS3ESSEL OWE ADDRESS No. or Rt, and Box No.) DATE VALUATION 3 3 S T C I T Y O F C L P E R T I N 0 rMo April 15, 1969 File• 89,053 k n TO: City Clef, Wm. B. Ryder. ` PROM: Director of Public Works, L.V. Yarborough SUBJECT: ANNExATION - 80UTmRN PACIFIC 69-2 ------------------------------------------------------------ Attached for your processing are the following documents relative to the subject annexation: Petition - Rifredi Petition - Southern Pacific Company Also attached are Report of the Executive Officer Resolution No. 69-67 of the Local Agency Formation Commission. sm encl. Y FRAM IL vmclff�QV mix ®neRAMINso I. FRANK M. JORDAN, Secretary of State of the State of .California, hereby cortifye That on the 25th day of April , 19 69 , there was filed in this office a certified copy of Resolution No. 1781 adopted by the Council of the CITY OF CUPERTINO on April 21, 1969. , approving the annexation of certain contiguous, uMnhabited territory, designateds "SOUTHERN PACIFIC 69-2" i IN WITNESS V!XREOF, I hereunto set my hand and affix the Great Seal of the State of Caiifornia this 26th day of April, 1969. I FRANK N. JORDAN Secretary of State Hyi�V� H. P. Sullivan Assistant Secretary of State RESOLUTION NO. 1.781 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CUPERTINO MAKING ITS ORDER DESCRIBING THE BOUNDARIES DESIGNATED AS "SOUTHERN PACIFIC 69-2" TO BE ANNEM TO,THE CITY AND ORDERING ANNERATION TO 1HE CITY WITEOUT PUBLIC HEARING AS PROVIDED BY LAW WHEREAS, pursuant to the provisions of the Annexation of Uninhabited Territory Act of 19399 proceedings have been initiated by the City Council, at the request of all of 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 California, hereby designated as "Southern Pacific 69-2"; and WHEREAS, the Santa Clara County Local Agency Formation Commission, by Resolution No. 69-67, adopted April 2, 1969, 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 "Southern Pacific 69-2", without notice, hearing, or election in accordance with the District Reorganization Act of 1965; and WHEREAS, the City Council finds that it is to the bent interest of the City and of the territory proposed to be annexed the- the territory be annexed without public hearing; NOW, THEREFORE, BE IT RESOLVED that the territory described in Exhibit "A" and as show on the map in Exhibit "B", attached hereto and made part hereof, Is hereby annexed to the City of Cupertino. PASSED AND ADOPTED this 21st day of Aprii __, 1969; by the following vote: AYES: Councilmen Beaven, Fitzgerald, Stokes, Dempster NOES: Councilmen None ABSENT: Councilmen Noel APPROVED: ATTEST: /s/ J. Robert Dempster Mayor, City of Cupertino /s/ Wm. E. Ryder City Clerk Rea. 1781 4 EXHIBIT "A" A11 that certain real property situate in the County of Santa Clara, Agate of California. more particularly described as follows: Beginnieg at a point on the present city limits line of Cupertino at the southwesterly line of the Southern Pacific company's Right of Nay Los 1 Altos Branch. Hayfield to Vasona Junction, said point of beginning also being an the westerly prolongation of the northerly line of Monte Vista,. First Addition, a map of which is filed for record in Book "P" of Naps, ?age 239 Santa Clara County Records; thence along said southwesterly line of Southern Pacific Company's right of way 66.67 feet thrr igh an angle of In 00' along a curve to the right having a radius of 3819 75' to the point of intersection thereof.with the northerly prolongation of the easterly I',e of Tract No. 651, Knoll Vista, a map of vhiclt is filed for record in Book 24 of Naps. Page 39, Santa Clara County Records; thence S. 00 04' W. 198.10 feet more or less to a point at the northeasterly corner of Lot 10 of said Tract No. 651; thence along the easterly ?rolongation of the north- erly line of said Lot 10 N. 890 59' E. 188.29 feet more or less to the point of intersection thereof with the northeasterly line of said Southern Pacific Company's right of way; thence along said northeasterly line of Southern Pacific Company's right of way N 190 25' W. 35.40 feet more or less; thence 257.75 feet through an angle of 30 50' along a curve to the left having a radius of 3859.70 feet to the point of intersection thereof with the northerly line of said Monts Vista, First Addition; thence S. 890 50' w: 83:00 feet more er lose along the ,resterly prolongation of the nor- therly line of said Monts Vista. First Addition, to the point of beginning. Containing 0.693 acres more or lees. 0 i A � I pq Z q 80 8300, ,P=3819 75' L=6567' / U � u ti m q y o ry B9 9'£ ` n 1 PfOPO.fEO ANNUArION To /TYOFCUPE�PT/NO sr=,_.vs c.c:>-< � s�vo �is/i/ku�.fOUTNE,PNP,O</fK tt Qi�(I.J,Jsd9e1'. .frlrF.'/:/A? April 24, 1969 The Honorable Frank Jordan Secretary of State of California Saoraaanto, California Dear Sir: Pursuant to Section 35316 of the Goverraaat Code we r.ereby transmit a certified copy of Resolution No. 1.73]„ designated "Southern Pacific 69-2". Please send two certificates for this Resolution, one for the Countv Recorder and one for our file@. Very truly yours, CITY OF CI1?ERTI*) Wm. B. Ryder City Clerk es encl. April 28, 1969 Mro. Am* Dalton Cupertino Courier P, O. Dos 657 Cupertino, California 95014 Dear Mrs. Dalton. Plea" Pebliah the enclosed Resolution No. 1781 (Annexa- tion designated as "&wthern Pacific 69-2") on May 7, 1969. Our Purche" Order No. 4827, which you will find anclossd- autFarisee publication of this resolution. Very truly yours, CITY OF CUPERTINO Gladys McBugh Deputy City Clark a 6ncls. April 28, 1969 Mr. Charles Rifredi 207 Claudius Aptoo, California Dear Mr. Rifredi: Rs: "Southern Pacific 69-2" Us are enclosing a certified copy of Resolution No. 1781, which was passed sod adopted by the City Council of the City of Cupertino on April 21. 1969. Very truly yours,. CITY OF CUPEXMIO Wa. E. Ryder City Clerk Sm Encl. } April ffi, 1969 Southern Pacific Comp ory 65 Market Street San Francisco, Califoralu 96105 Attention: Mr. Oliver A. Tboste C-ntleaen: Re: "Southern Pacific 59-2" We are enclosia` a certified copy of Resolution 6o. 1781, which was passed and adopted by the City Council of the City of CnFertino on Apr" 21, 1969. Very truly ymirs, CITY OF CUPERTINO We. E. Ryder City Clerk Encl. Apr11 28, 1969 Mrs. Adrian Rifred-i 207 Claudius Aptos, California 95OW Dear Mrs. Rifredi Re, "Southern Pacific 69-2" We are enclDsIft a certified copy of Resolution No. 1781, which vas passed sad adopted by the City Council of the City of Cupertino an&pri. ZI, 1969. Vary truly yours, CIT OF CUPERTINO Wm. E. Ryder City Clerk Be Eacl. i April 30. 1969 Office of the Assessor County of Santa Clara 70 West "adding Street San Jose, California 95110 Attentionk. Mr. Ran Parker Gentlemen: The annexation known as "Southern Pacific 69-2" was signed by the Secretary of State on April 26. 1969, and 'became part of the City of Cupertino on that date. Enclosed are the Secretary of State Certificate and one copy of Resolution No. 1781, including legal description and map of the territory. Very truly yours, CITY CF CUPERTINO Wm. E. Ryder City Cler!- IJ Enci. April 30, 1969 Mr. Martin C. ftchrke Supervisor of Brofting Services Valuation Division State Board of Eq"lizatIon Post Office Box 1799 Sacramento, California 95808 Dear Mr. Rohr=:e.. The annexation known as "Southern Pacific 69-21, was signed by the Secretary of State on April 26. 196;,q, and became part of the City of Cupertino on that date. Enclosed are a certified copy of Resolution No. 1781, including legal description; three copies of the map of the territory, and two lists of streets and addresses. Very truly yours, CITY OF CUPERTINO Wm. E. Ryder ij City Cler:. Encis. a INN April 30, 1969 Mr. E. t. Hovde Assistant District Engineer State o` Calif. Division of Highways Bout JIU6, R i ncon Awwx San Franisco, California 94120 Dear yr. Hovdet :e annexation icnobn as "Southern Pacific 69-2" was s:;.-.e-d by the Secretary of State on Aoril 26, V-69, and Lecase Part of the City of Cupsrtfno on that date. =csed are four copies of Resolution No. 1781, inciu-'-_ legal description and maps of the territory. Very truly yours, CITY OF CUPERTINO ,,b;. E. Ryder ij City Clerk Encl. April 30, 1969 Cowunications Depart mt Santa Clara County 2700 Car.I .rive San Jose, :alifornia 95125 Gent I e'w- The an;:exat lon kv-.jbm as "Southern Pacific 69-2" was si_;re_ ;y the Secretary of State on April 26, 196^?. and beca-_ _art of the City of Cupertino on that date.. Enc':= is a copZr of Resolution No. 1761. in- cludln. `_:_! description and map or, the territory. Very truly yours. CITY OF CUPERTINO 'rim. E. Ryder City Cler: ij En,_l. April 30, 1969 Office of the Recorder County of Santa Clare 20 West HoMing Strer2 San Jose, California 95110 ten t 1 amen: The annexation known as "Southern Pacific 69-2" was signed by the Secretary of State on April 26, 1969, and became pert of the City of Cupertino on that date. Enclosed are the Affidavit of Completion, Secretary of State Certificate and a certified copy of Resolution No. 1781, including legal description and map of the territory. Very truly yours, CITY OF CUPERTINO Wm. E. Ryder City Cler: IJ Encls. F a April 30, 1969 Pacific Gas & Electric Co. 750 west Olive Avenue Sunnyvale, California 94086 Attentiont Mary Bunch Gentlemen: The annexation known as "Southern Pacific 69-211 was signed by the Secretary of State on April 26, 1969, and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 1781, in- cluding legal description and map of the territory. Very truly yours, CITY OF CUPERTINO Wm. E. Ryder City Clem IJ Encl. April 30. 1969 CffIce of the Tax Collector County of Santa Clare 70 West Bedding Street San Jose, California 95110 Gent 1,e,+.en: The annexation :ro r. as "Southern Pacific 69-2" was si.;ned by the Secretary of State on April 26. 1969, and became part of the City of Cupertino on that date. Enclosed is a cosy of Resolution No. 1781, in- cludin_ legal descrietion and map of the territory. Very truly yours, CITY OF CUPERTINO Wm. E. Ryder City Cler:: Ij Encl. April 30, 1J6y Cupertino-Sunnyvale Municipal Court 605 West El Camino Real Sunnyvale, California ;4087 Gentlemen: The annexation no►m as 'Southern Pacific 6;-2" was skned by the Secretary of 5tz;te or. April 26, 1969, and became part of the City of Cupertino on that date. Enclosed Is a coo y of Resolution No. 1781. in- cludin lecal descr';t or. and nap of the territory. Very tr31y yc rs, CITY OF CUPFr"TINO Ww. E. Ryder Ij City Cle F,nc I. April 30. >969 San .fie Water »lofts Past 0ff1ce sw f 1 San dose. Callfer. !a 95103 Attrntient Art TbMNW. Engineer Gentlemen, The snnoust i ow kitown as ,Southern Pacific, 69-2" was signed by the Secretary of State on Apr'1 26.1969, and became Part of the City of Cupertino cn that data. Enclosed is a copy of Resolution No. 1781, in- cluding legal description and map of the territory. Very truly yours. CITY OF CUPERTINO Mm. E. Rydee, City Clerk. IJ Encl. April 300 11969 Adolnistration Vices Cupertino Iinloa School District 10301 Vista Drive Cupertino. California 95014 6entlamena The annotation known as "S*uthern Pacific 69-2" was signed by the Secretary of :state on April 26, 1969. and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 1761. in- cluding legal descript on and map of the territory. Very truly yours. CITY OF CUPERTINO WM E. Ryder City Clerk lJ Erc I. April 30. 1969 Administration Offices Fremont Union 319h School District 589 Fremont Road Sunnyvale. California 94087 Gentlenenr The annexation win as "Southern Pacific 69•-2" was signed by the Secretary of State on April 26. 1969. and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 1781, in- cluding legal description and map of the territory. Very truly yours, CITY OF CUPERTINO Wm. E. Ryder City Clerk I� Encl. t April 30. 1969 Los Altos Garbage Coapany 101 First Street Los Altosc, California 94022 .en t 1 anen: The annexation 'mown as "Southern Pacific 69.2" was signed by the Secretary of State on April 26. 1969. and became parr of the city of Cupertino on that date. Enclosed is a copy of Resolution No. 1781. in- cluding legal descr;ptic.- and map of the territory. Vel y truly yours. CITY OF CUPERTINO Wm. E. Ryder City Clerk IJ Ent). April 30. 1969 Local Loglslation Chairman Pacific Telephone Room 1007 III North Market Street San Jose. California 95i1O Attention* Pat Corner Gentlemeni The annexation known as "Southern Pacific 69-2" was signed by the Secretary of State on April 26, 1969, and becam; part of the City of Cupertino on that date. Enclo►.d Is a copy of Resolution No. 1781, In- cluding legal description and map of the territory. Very truly yours, CITY OF CUPERTINO Wm. E. Ryder City Ciark 1J Encl. f April 80. 1969, office of the Fire Marshal County of Santa Clare 140 RMI In is krosit San Jose. California 95110 Gent l amen x The annexation known as "Southern Pacific 69-2" was signed by tune Secretary of Stata an Apr11 26, 1969, and becasws part of the City of Cupertino on that date. Enclosed is a cop yy of Resolution No. 1781, in- cluding legal description and map of the territory. Very truly yours, CITY OF CUPERTINO Flm. E. Ryder city Clerk 1� Encl. z April 30, 1969 Mr. At Cater fwtuoUr Csipfft1no P"I Office Cupertino. Cal i forn l a 99014 Dear Mr. Cartes The annexation known as "Southern Pacific 69-211 was sIgne0 by the Secretary of State an Apr1) 26, 1969. and became part of the City of Cupertino on that date. Enclosed 's a caper of Resolution No. 1701. In- cluding legal description and map of the territory. Very truly yours. CITY OF CUPERTINO Wm. E. Ryder April 30. 1969 Cupertino Fire Station 20215 Stevens Crook Boulevard Cupertino. California 95014 AttentlOnt Mr. Richard E. Ravizza Gentleman, The annexation kjWWn as uSouthern Pacific 69-21, was signed by the Secretary of State on April 26. 1969. and became part of the City of Cupertino on that date. Enclosed is a copyy of Resolution No. 1781. in- cluding legal description and map of the territory. Very truly yours. CITY OF CUPERTINO Wm. E. Ryder C!ty Clark 1J Encl. April 90. 1969 Central Fire District County of Santa Clara 526 Tully Road San Jose. California 95112 Gantt~: The annexation known as "Southern Pacific 61-214 was signed by the Secretary of State on April 26. 1969, and bescwm part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 1781. in- cludinS legal desc►Ip*.on and map of the territory. Very truly yourfi. CITY OF CUPERTINO Wm. E. Ryder I) City Clerk Encl. i April 30, 1969 Planning Department County of Santa Clara 70 West Hedding Street San Jose, California 95110 Attention: Mr. Franc: Machado Gentlemen: The annexation known as "Southern Pacific wj 2" was signed by the Secretary of State on April 26, 1969, and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 1781, in- cluding legal description and map of the territory. Very truly yours, CITY OF CUPEC I;JO dm. E. Ryder lj City Cler' Encl. April 30, 1565 Of f i ce of the Control 1 ar County of Santa Clara 70 West Hedding Street San Jose, California :15110 Gentlemen: The annwLation known i�s "Southern Pacific c;-2" was signed by the Secretary of State on April 25, 1969, and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. !181. in- cluding legal description and map of the territory. Very truly yours, CITY OF CUPERTIlIO Wm. E. Ryder City Cler'. IJ Encl. April 30. 114r, Sheriff's Depwtzmne County of Santa tiara Post Office Box 28 San Jose, California 415103 Gent!L--yen: The annexation rxwn as "Southern Pacific o -2.1 was sicced by the Secretary of -tate on April 2o, 1969, and oec.ame part of the City of Cupertino on tnac date. Enclosed is a copy of Resolution No. 1781, in- c'iudin_ legal descrr�tien and map of the territory. Very truly yojrs, CITY OF .i%�TItdG Wm. E. Ryc:er City Cler lj Encl. Ipr11 30. 1y6; Public Worl.s Department County of Santa Clara 20 West HeddinSc,• Street 'San Jose, Californ'a -5110 Gentlenen; The annexat:or sown as 'Southern Pacific h -2" was S',red by the Secretary o` State on A(,ri). and .ec.,x:L part of the City of Cupertino on that date. is{iclosed is a cagy of Resolution No. 1'91w in- cludir. le: al descr -tion and .,a,, of the territory. Very trui/ yoi.rs, CITY 2F P_nTl L Wu, E. Ryder Civy Cler ij Encl. :n SMI vsewrRs�► WANOW OF CGMIZAT10N1 o L a a Gum oxrle`rMM` nM r��u�.SACK"Mm tAUNN" ieeev..gum as gas ms sAQAra+ro,a UPONNA"we a..awras.e_ PAIL 6 VMW UM Obb"eriiW �IU!MUi ArA OYYtLIrsY� MOUPW L ROOO► CaoJYr,imti IL P.Naudw MnS."M Mr. Wm. E. Ryder Cupertino City Clerk May 2, 1969 10300 Torre Avenue Cupertino, California 95014 Your letter of p nril 10,, 1969 Dear Mr. Ryder: This is to a:r_rowledge receipt of the statement(s), filed as required by Section 54900, et seq., of the Government Code by which territory designated as South- ern Pacific 69-2 was annexed to the City of Cupertino by Resolution on April 26, 1969: JT � v RECEIVE6 '?,, egal, es 'p _-n(_) of boundaries AY g �69 4 _L.ap(s)�s.*.:,._ s ;ooudaries _x _Resolct'_o-r Ordinarce(s _�. �j. v' Other:_ Address --isr•s. �, �`, .The 1970 3-av,i roll will reflect the action evidenced by the above sta-_enent(s) unless it is found to be inade- quate. If it s and to be inadequate cr its validity for assessment Lr taxation purposes is questioned, we will bring such a situation to your attention. A copy of `_.^_is acknowledgment has been sent to the Department of Bas_nsss Taxes. If they need additional in- formation for lc_al sales and use tax purposes they will notify you. Very truly yours, I,. Ee:S2W, Chief eo VAL ATIN DIVISION cc-Mr. Dwight L. rathiesen. Santa. Clara County Assessor cc-Local Tax Unit - Room 423