HomeMy WebLinkAboutRae Lane 68-6 Annexations Rae Lane 68-6 Annexations 1 of 2
f
I
�c
11�
� I
iP �t
M:.
v
at
4.
PROOF OF PUBLICATION t °
lanes C.C.►.l
'1 STATE OF CALIFORNIA.
County of Santa Clara
k
1 t am a citizen fd the Caned States and a resident of -
the County aforesaid; I am over the age of eighteen years,
and not a party to or interested in *Ye above entitled '
matter, l am the principal clerk of the printer of the
CUPERTINO-MONTA VISTA COURIER
+2014 Stevens Creek Blvd„ CUPertM0. California. -
Mae: 1M!
a newspater of general eirculation,printed and published ? aAL i N1V - y.tafltO
uveekty in the City of Cupertino, California. County of G
Santa Clara.. and which newspaper has been adjudged -
I
a newspaper of general circulation by We Superior Court �
of the County M Santa Clara,State of Cahfornia;that the
notice,of which the annexed is a printed copy(set in type
not smaller than ncepared), has been published in each i.. .
regular and entire issue of said newspaper a>td am in
(1�
any supplement thereof an the following dates, to wit: v
commencing on the Jan l-ry. 2 j a 1-ib}.
and ending an the
all in the year 10.
9
f4t6t6 ddt11611/°.��@� L&SA► *GV&CE o
r
lilt amta#1D nr 3 t; r
VMS UMgimlpls � s 8. •�
Mine
B�
lb
lClamldII R!E .. tltlM�!IW F I "'' r>:y t
torus ataotptadttetelOpusotBle �L�Y�pFfp► " a� "' -
orscapsdtl�astltta76laii t111ilAft<il� Av1 a, E
-tttUOM tla RI.10t camcomor
Camrdltat n of ps6 cal"
muom bear IF—Man-4 bar
traytrail�l�,�ll6thiepiB6 #j .. ;�;. '>t ' ..
ams rwgraad'lis fiitBt@ias et tfdi�}
COMM an e+nedaiilas9pete:{r
..
use
.µ
4.
,y a
Bantam
a.
' pis fCrttmti lSale tlearliar} NR� I � w-a�,w°'
finds _ d '`S-► ,},.
L d.6mea"snnr2b+
ltlpCeaY tailttaattatf0a�l4plt .. . . _
A 7pat 1wa r 71A1P1M at
r
i
j
i
_ t
• k,
`t
<b
I
. r .
.4:
r
�....-1,�. - t i �..�r". ,a r ..,-�.-t'.. Yn" T: ..�.«.'fanr:.;• i :;y.-.•, t F,� .i �,..�,..-.-� d. t- i; ."�."`.+"' I �P iC4��{
w
x�K f`y
�� w„� EEa77a11j
• ��♦� J[14w
,ixr ki
4
m s d
� a • ae
� I
I
tc[{�tllp�
i a c r
pew
P� i \
AUAf LANE
`uyles�Ilr QS.ot SOJ'#OE y
LEGEND . .. , ::. :z
s,�wsev.ay.�x .aa`
fd7 TNA•
PAF*PJIM1O/llit'�"�p'g""WP csrr®`C11MRr1NO
O/!'/!I
�nrc�^rifs AAE LANE 68-6
Is Iowa
r
F
l
��
0
City Annex
Not 100% - Publish
RESOLUTION NO. 68-346 RELP.TING TO THE
PROPOSED RAE LFYl? 68-6
ANNEXATION TO THE CITY OF CUPERTINO
VBREAS the Santa Clara County Local Agency Formation Commission
firmis annexation proyc.�:-1 known as RAE LANE 68-6
to the City of Cupertino, is in the public interest and,
VMREAS the Executive Offier of the Commission has determined
that the boundaries as described in Exhibit A attached are definite
and certain,
BE IT RESOLVED by the Santa Clara County Local Agency Formation
Com fission that it does hereby
approve as amended
the 'aforesaid proppsal. Further proceedings in connection with
this, annexation may be continued only in compliance with the approved
bou.=5aries descrir.:d in Exhibit A.
PASSED AND .!-.:OPTED by the Santa Clara County Local Agency
Foma tion Commission this December 3, 1968 by the
fol.:-owing vote:
AYMS: Commissioners: Coren-man DellaMaggiore Dullea Sanchez Weisgerbea
NOES: Commissioners: None
AS S-I-MrT: Commissioners: None /
Chairman, Local Agency Formation
Commission
AT1^—T: Helen Scbenhausen
y1SL 9�
Raea Secretary
ecreta:y �, m
17 A ATTACHED 7 �
°may
CC-. :City
B} tip.
ALSWTA CLARA COUNTY
*
AGENCY FORMATION COMMISSION
I4tT OF THE EXECUTIVE OFFICER
AM HEARING N0. 7 _A_ANNEXA�ION TO CIYY OF cupEEM-rNo
ON 12-3-68 DETACHMENT FROM
District
Designated as RAE TANE 68-6
11_ REVIEU OF PROPOSAL;
(a) Characteristics of Area: 10.83 acres, six residential parcels.
(b) Conmunity Services; Area Eerved by Cupertino Sanitary District and
Central Fire Protection District.
(c) Effect of Proposed Action-. Provides city services for proponents.
(d) Boundaries:
X Definite and Certain.
Indefinite and Urcert_in:
X Conform to Lines of Assessment/Ownership.
Do Not Conform to Lirss of Assessment:
X Follow Centerline_ c' Street.
,Do Net Follow Centerline of Street:
Do Not Create Isla-Z, Corridor, or Strip.
X Create Island, Cam r, or Strip; Creates o-acre island;
not justified by
�10i_l.11/
i'., SUGGESTED CONDITIONS, OTHER C:i!:KEt:TS:
�\ C7(�6� r
1_ PROTESTS: />7 No Written Prot_sts Recelved.
•. RECOMMEND.:TION:'hat the CSC=iESion modiry this other acce e
annexation to incl_=e Z.ot 9 (Dloon parcel). S riq
SIRsMITTED: Ho+.,rdW. Campen, Exeutive Officer, by:
Date: _ 11-25-68
i�xclv.ents, if any: , _
dwstribution: LAFC, Applicant, Affected Agencies, Parties In d2;tef Application.
disposition: Original,permanent LAFC File. Other copies, destroy after hearing.
LAFC-2 12/65 CC: Cup SD/ City Eng, Cull/ Clerk, Cup/ 11in E R
10300 Torre Ave, Cup
NOTICE OF PUBLIC HEARING
! MOB Before the Santa Clara CountyLam' jS
Local Agency Formation Commission
�\ /
NOTICE IS HEREBY GIVEN that on December 3 ,
19 68, at 2:00 P:M, , or as soon thereafter as the
matter can be heard, in the Chambers of the Hoard of Supervisors,
County Administration Building, 70 West Bedding Street, San Jose,
California, the Santa Clara County Local Agency Formation
Commission will hold a public hearing to consider a proposed
annexation of territory to the ,City of Cuperti.no
A copy of the Notice of
Intention to Annex territory, together with a property descr.ip-
tfon and map, is on file in the office of the Commission,
Room 524, County Administration Building, 70 West Redding Street,
San Jose, California.
The annexation proposal has been designated as:
-�—� RAE LANE 68-6
The territory proposed to be annexed is generally located
as follows:
ti:est side of Li.ndp, yi�L`)nri"('
(north,south,east,west) (street or road)
at Rae L7_ne, 1.0.e3 acres
ALL INTERES.BD PERSONS may appear and be heard at said time
and place. Written communications should be filed prior to the
dame of huarinc„
LOCAL AGENCYFORMATION COM14ISSION
Executive Officer/
Please refer to
File Number:
CiIP - I:AE I'?.NP•, rR-6 - 12-3-68
CC: publish/ 3 omners/ City Eng, Cup/ Clerk, Cup/ VIM E Ryder, Cup
PETITION
The undersigned property owner(s) hereby make(a) application
to the City of Cupertino for annexation to said City of the here-
inafter described territory in accordance with 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.
The undersigned petitioner(s) is(are) the owner(s) of not
less than orrE-fourth of the land in the territory proposed to be
anr:exed to the City of Cupertino, by area, Ltnd by assessed value as
shown on the last nua)ized assom m,'-nt roll of the County Santa
Clara in lrhirh the t'r"--�tDrV -Ja Situated. Said territory is
bour:ded :LIKII more fully ae_,-r•1 becl as follows:
(Lc ^al -12^ ript'_on, Plat, and Lonal Afiency
b'ormlatl.or. Cornmisslon's Report attached)
-and- (Indicate stm et & house AS311'-:33RD
Oa„FP, ADDRFSS:; -7r Fit. and Fo, Nu DATE VALUATION
x �
Of S4Pq.,
7/l\
C `� 9r—PAWMILCIT OF PULAAC WORKS J—ES T,—T.DII—o1�'( SAN IA CI..�frA CU UIITV OTICE UUIL.... 30 WEiT N(:DUlllai STIILCT
O9�I roll, —C emir" 6A11 J— ,CAUFOI-lA 06110
(4011) 299-2311
December 13, i966
i3OCAL AGENCY FORMNTION CUMMISSION
70 Nest tiedd:i.ng Street-, Room 524
San Jose, California
CER•J'IFICATION
I hereby ccrtity that the attached map and description of
territory to be annexed to the City of Cupertino _-,
desi.;nated as Rae Lane 68-6
considered by the Local Agency Formation Commission on
December 3, 1968 _- , have now been corrected or
revised to conform to the requirements of the Commission.
The boundaries are dcf-i.ni.te and certain. The changes are:
(Applicable items are narked with an X)
Correction of errors or omi:;sions in the
original map or descripri.on,
* X Addition or deletion of property or roads,
* Other
**scrim:ion_ Moon Property which would have been an
island under original Proposal. _.•
ti MO
JARES T POTT
County EngineerJ to
��
Division Engine:r
;1.1 r,rnl71i1•.:r•IL:oilj I4a:;1!otic
county of WMteclem
Of 9411"1
4 \ 1.� LOCAL AO6NCY IOBMAYIOM CONNIAI/OM
\\I".`1 810cm r AVrIN��TAATION OVIIOtIM f0 W M{pOtM9�MNR
fOOM fit M01101Y.CALII06MM*as so�O 2H-2f:l3
1< December 23, 1968
City Clerk of Cupertino
10300 Torre Avenue
Cupertino, California
Subjects Annexation of Rae Lane 68-6
Dear Sirs
Enclosed is a certified copy of Local Agency Formation Commis-
sion Resolution No. 68-346, together with certification of the
County Engineer, approving as amended the annexation of Rae Lane
68-6 to the city of Cupertino_
From the attached map and description, you will note that the
annexation has been revised to include the Moon property.
Very truly yours,
LOCAL AGENCY FORMATION COMMISSION
Helen Bobenhausen, Secretary
Enclosures
sit�.L�1
- rn
LN
RESOLUTION NO. 1729
MESOLiION OF THE CITY COUNCIL OF THE CITY OF CUPERTINO GIVING NOTICE OF THE PROPOSED
AMi?ION OF CERTAIN UNINHABITED TERRITORY TO SAID CITY, DESCRIBING SAID TERRITORY
AID DEMIGNATING IT BY TEe NAME OF "ME LANE 68-6", MAKING CERTAIN FINDINGS RESPECTING
SM 710POSAL, AND GIVIIX NOTICE OF TIME AND PLACE SAID COUNCIL WTLL HEAR PROTESTS
TBMiD. LOCATED AT THE CORNER OF LINDA VISTA DRIVE AND RAE LANE, APPROXIMATELY
11.83 ACRES
98EREAS, un the llth day of December 1968 there was filed with this Council a peti-
tlmm requesting the annexation to the City of Cupertino all of the territory hereinafter
described; and
WHEREAS, this Council has received evidence showing that, and finds a written des-
triptfon of the proposal to annex said territory to the City of Cupertino was filed with
tt.e Local Agency Formation Commission of Santa Clara County and with the Secretary of
rbc said Commission of Santa Clara County, California, and that said Commission has
prepared, or caused to be prepared, a report to the proponents of said annexation upon
sold annexation proposal, all as required by law, and that said Local Agency Formation
C.,Anaission has approved the boundaries of said proposed annexation; and this Council
has received evidence showing, and finds that the above-mentioned petition was not cir-
culated, signed or :fled with the Council until after said Commission had made, or
caused to be made, said report and had approved said boundaries and until after said
Local Agency Formation Commission had approved said annexation proposal; and
WHEREAS, this Council has received evidence showing, further finds:
1. That the said territory is situate immediately adjacent to and touches and
is contieuaus to the boundaries of the City of Cupertino; and
_. That less Chan twelve registered voters resided within said territory at
the time the above-mentioned petition was filed with Council, and that
said terrtory is therefore uninhabited: and
3. That said petition is signed by owners of not less than one-fourth of
the land in said territory by area and by assessed value as shown on the
last equalized assessment roll of the Cnuntv of Santa Clara, California,
in which said County such territory is situated.
VOW, THEREFOR°:
1. NOTICE 15 HEREBY GIVEN that, pursuant to -e provisions of the Annexation of
n.tnh bated Territory Act of 1939, a petition signed by owners of not less than one-
fourth of the land in: the hereinafter described territory by area and by assessed value
as shown on the last equalized assessment roll of the County of Santa Clara, California,
requesting annexation of the hereinafter described territory to said City of Cupertino
as Uninhabited Territory pursuant to the provisions of the Annexation of Uninhabited
Territory,Act of 1939 of the State of. California, was filed with the Council of the
City of Cupertino cn. December 11, 1968.
2. NOTICE IS HEREBY GIVEN that February 17. 1969, at the hour of 8:00 P.M., of
said day, in the Council Chambers of the City Hall, 10300 Torre Avenue, Cupertino,
California, is the time and place this Council of the City of Cupertino will hear pro-
tests made by any person owning real ,property within the territory, hereinafter
decigeated and described, proposed to be annexed to the City of Cupertino. At any
time before the hour set for hearing objections any owner f property within the
territory proposed to be annexed to the City of Cupertino may file written protest
against the annexation. Said written protest shall state the name of the owner of
the property affected and the description and area of the said property in general
tet . At the time set for hearing protests, or to which the hearing nay be con-
tinned, said Council shall hear and pass upon all protests so made.
3. The territory proposed to be annexed to the City of Cupertino is hereby
described as that territory situate in the County of Santa Clara, State of. California,
located saA of Rae Lane and west of Linda Vista Drive, containing approximately 11.83
acres, bounded and more fully described in attached Exhibits "A" and "8".
PASSED AND ADOPTED at a regular meeting of the City Council of the City of
Cupertino on the 6th day of January , 1969, by the following vote:
AYES: Councilmen: 9eaven, Dempster, Fitzgerald, Stokes, Noel
NOES: Councilmen: None
AaS&': Councilmen: None
APPROVED:
/s/ Clyde L. Noel
Mayor, City of Cupertino
A1TES::
/s/ irnn. E. _E_yjer
City C-,.rk
-2-
Exhibit "A" Pea. No. 1729
RAE LANE 68-6
All that certain property situate in the County of Santa Clara, State of
California, more particularly described as follows:
At a point on the west line of Section 23 T7S R2W, said point being
distant thereon 10 feet west of the centerline of Linda Vista Drive,
said point also being the southeasterly corner of th; land of Harley
L. Moon, as shown upon the record of survey entitle "Record of Survey
of Land of gray, Dray, and Moon", filed in the Offt a of the County
Recorder of the County of Santa Clara, Stata of California, on June 26,
1958, in Boos. 94, Page 47; thence from said point of beginning M. 0'
10' W. 921.17 ft. to the intersection of said westerly line, said
westerly line also being the present City limit of the City of Cupertino
with the eesterly prolongation of the northerly boundary of that certain
parcel of land conveyed by D. M. McRae, at ux, to Peter and Dorothy R.
Gachina, by deed recorded April 15, 1954, in Book 2854 of Official Records,
Page 165, Santa Clara County Pecorder's Office; thence along said
northerly boundary N. 89' 31' 10" W. 443.78 ft.; thence N. 42' 41' W.
199.97 ft. to the most northerly corner of that certain parcel of land
conveyed by D. M. McRae, et ua, to Peter and Dorothy R. Gachina; thence
along the northwesterly boundary of said parcel S. 47° 40' W. 340 ft.
more or less to a point designated as Stake M-1 on the easterly boundary
of the Land of Kay Spence as shown on the record of survey of the Land
of Kay Spence, said record of survey is filed in the Office of the
County Recorder of Santa Clara, State of California, in Book 9, Page 6;
thence fre- said point along said boundary S. 61' 20' E. 40.00 ft.;
thence S. 56' 45' E. 261.36 ft., thence S. 44' On' E. 72.60 ft.; thence.
S. 28' 30' E. 87.84 ft., thence S. 25' 50' E. 95.04 ft.; thence S. 05'
30' E. 100.9E ft., thence S. 03' 45' W. 349.62 ft. more or less to the
southwesterly line of aforementioned Land of Harley L. Moon; thence
South 32' =-' E. 17.61 ft., thence North 89' 50' E. 449.42 more or less
to the point of beginning.
Containing 11.83 acres more or less.
w
I
_.l,1 . t _ ,_..... c .. .
Jamary 10, 1969
Yx. and Mrs. Jos 'dvulich
1.�Sl Rae Lane
ca;ertino, California
Re: Annexation "Rae Lane 68-5"
:car Nr. and Mrs. Evulich:
Pursuant to Section 35311.(a) of the Covervs*nc
-:e, the City Coaocil of Cupertino Passed Resolution
1729 at its regular meeting January 6, 1969.
We are enclosing a copy of the Resolution for your
rQati.un.
Very truly yours,
CITY OF CUPERTINO
Wm. E. Ryder, City Clerk
el
Fscl.
January 10, 1969
Mr. w.d Mrs. Carl Beason
1091° a" Lax+e
Cup-�Ttlno, California
Re; Annexation "Rae Lane 69-6"
Dear Mr. and Mrs. Vinson:
Pursuant to Section 3531.1.(a) of the Government
Code, the City CcL)cil of Cupertino passed Resolution
No. 1729 at its regular meeting January 6, 1969.
We are enclosing a copy of the R=solution for you:
lnformaciow.
Very truly yours,
CITY OF CUPERTI!X
Wm. E. Ryder, City Clerk
an
Encl.
January 10. 1969
Mr. Barley loon
Postoffice Bon: 3
Cupertino, California
Re. Annexation "Rae Lane 68-6"
Dear Mr. `loon. s
Pursuant to Section 35311.(a) of the Government
Code, the City Council of Cupertino passed Resolution
No. 1729 at itd regular meeting January 6, 1969.
We are enclositg a copy of the Resolution for your
Snforeation.
Very truly yours,
CITY OF CUPEP.7?:1:0
Wm. E. Ryder, 7ity Clerk
es
Encl.
i.
January 10, 1969
Mr.. and Mrs. Peter Gackina
10711 Rae Lame
Cupertino, Celifoia"
Re: Annexation "Rae Lane 6""
Dear Kr. and lire. Gech":
Pursuant to Section 35311.(a) of the Coveru�ujt
rocs. the City Grm cil. of Cupertino passed Resolution
So. '_?24 at its regular meeting January 6, 1969.
We are eneleei:g ■ cnpy of the Resolution for your
In`o.,.a ticr..
Very truly yours,
QTY OF CUPEPTINO
Wn. E. Ryder, City Clerk
ee
Frc1.
PROOF OF PUUXATION This space is for the County Clerk's Filing Stamp
12015.5 C.C.P.)
STATE OF CALIFORNIA,
County a8 SmaN Con
1 am a s M of Go United S1aNe and a residasf of
tl»Cowry auloreaaid:I am over rha age of eiml l Proof of PublEeafion of
Yaw%.and neat a party to or interested in the above.
e@fiM@d esa 1 Ian the prieeipal clerk of fbe pridev -.-.RESGLUfION._P10...1729_-(ANKI�ATION
of 11he _ '�cypAiF--S^a�:. a�_R_-G._I.EA)FJL
^RAE LANE 66-611 P.O. No. 4504
............._...- _..................--- Part@ Clipping
a nowspa!pser&I general circulation,printed and pub- of Nofice
DAII Y SECURELY
Isisad _'..'-........._..___...._ .............. In This Space
_'.. 1 SAT. 7i. !c HOLIDAYS
SIJfLTtT_r.'
sot_._.._............._..__.........................._
County si Sate Clare, and which newspaper kas
beer.ae;umged a newspaper of gener^,I circulefian by .
tht SuP-- Court of the County of Santa Clara,
..
5=ate r.Cei+ornie,under the da}ecp8t25
0 '-
Cess `iwsrs�e- -..--_.......`;... _.._.:that the notice,
wRka *v annexed is a r..i-fed copy isef in type
r.o± z il— than nonpere? , has been published in
esd-- reeussr and entire issue Pf said newspaper and
a t supplement thereof on the following dafes,
-rav
a.:....-.•ea• I9....5�.
I ce"if'r w declare) uncle; Penalty of perjury+hat
the foregmncg is true and correct.
Dated at ----
California, 'Mis _.day of - lq�i
Signet..
L a
PROOF OF PUBUCATION
C I T E O F C U P E R T I N 0
February 7, 19059
MEMO: File: 89,o48
TO: 1 a dys McHugh - Deputy Clerk
FROM: .rohn Turchan - Engineering Dept,
SUBJECT: A?,-:^r}ATIONS - RAE LANE 68-6
-------------------------------------------------------------------
=nclosed f r your information and records are the addresses and
street numbers you requested:
107-1 Rae Lane, ^zuertino, Calif. 95014
22100 Rae Lane,
1C _ Rae Lane, "
-Cc Rae Lane, rr n u
-c=•1^ Rae Lane,
_ox ,','3, Cu-=_Lino, California 95014
t= '
City of Cupertino
STREET ADDRESSES FOR "RAE LANE 68-6"
10711 Rae Lane -- Cupertino, California 95014
22100 Rae Lane -- Cupertino, California 95014
10851 Rae Lane -- Cupertino, California 95014
10853 Rae Lane -- Cupertino, California 95014
10915 Rae Lane -- Cupertino, California 95014
Post Office Box 3 - Cupertino, California 95014
ORDINANCE NO. 426
.�,V ORDINANCE APPROVING THE ANNE&1TiGN OF CERTAIN CONTIGUOUS
L7NINUABITED TEP.RITORY, DESIGNATED "RAE LANE 66-611, TO T11E CITY
OF CUPERTINO IN ACCORDANCE WITH THE PROVISIONS- OF SECTION
35300 ET SEQ.OF THE GOVERNME11,r CODE OF THE STATE OF CALIFORNIA
"RAE LANE 68-6"
WHEREAS, the City Council of the City of Cupertino did on the 6th
day of January, 1969, pass and adopt a Resolution for the proposed annexa-
tion of certain territory to the City of Cupertino, on which said Resolu-
tion notice of the day, hour, and place when and vrhere any person owning
real property within such territory so proposed to be annexed and having
any osections to the proposed annexation might appear before the legis-
lative body and show cause why such territory should not be so annexed; 'and
. =REAS, prior to the adoption of said Resolution, Local Agency For-
mation Cornission did prepare or cause to be prepared a report to this
Cour: L a?on said annexation proposal as required by Section 35002 of the
Goee=ent Code of the. State of California: and
-.ERE4S, prior to adopting said Resolution., this Council did cause a
notices- cf intenti.,n to annex said territory to be filed with the Local
AgencT Formation Commfission of Santa Clara County, and said Commission did
appr:._ said proposed annexation; and
such bearing was held at a regular meeting on tl,, 17th day of
Febr:_.-F, i969, pursuant to said notice contained in said Resolution which
was t.-.e i7th day of February, 1969. as the time and place fixed therein;
and
.�3'cAS, such hearing was not less than forty (40),nor more than sixty
(60) 2.:,s from the date of the passage of th^_ said Resolution; and
•c.�3a,S, at the said hearing there wore no valid protests by any owner
or c.- zs_ of one-half (1/2) of the value of the territory proposed to be
anne:_c, according to the last equalized assessment roll of the County of
Santa Clara, State of California and that it is for the best interest and
corre:_ence of Cupertino that the said territory be annexed to said City of
Cupertino:
.� ', THEREFORE, the City Council of the City of Cupertino does hereby
orda'_: as follows:
"action 1. That the annexation of the uninhabited territory hereinafter
desc7:'ed be and the same is hereby approved, and that said territory be
and :..r._ the same is hereby annexed to the City of Cupertino and is more
part.icelarly described in Exhibit "A" and Exhibit "B" attached.
- 1 -
All that c____n real property situate in the County of Santa Clara,
ScAme of Cali c described as follows:
Appr s_-a:ely 11.83 acres located at the corner of Linda Vista
Drive a=-� Rae lane, south of Rae Lane and west of Linda Vista
Drive.
Section 2. -=suant to the provisions of the Government Code of the
Suns of Califc^_'_a, the City Clerc shall and he is hereby directed to file
wlz% the Secre:a- of the State of California a certified copy of this
Ordinance immedia_.uv upon the said Ordinance becoming effective.
Section 3 -.at all expenses of proceedings for the annexation of the
spa uninhabite territory be paid, and that the same be and they are hereby
eIloared.
Section 4. _' any section, subsection, sentence, clause, phrase or por-
t'= of this Q:C- .Ce is for any reason held to be unconstitutional, void, or
isralid by any _:.rc cf competent jurisdiction, the validity of the remaining
pc:^won of th`_s _..cinance shall not be affected t::ereby.
1NTRODUC _[ a regular meeti-3 of the City Council of the City of
Ccz-e�-tino on _'_h day of Feruary 19c9, and ENACTED at a regular
me!>ting of the r�Council on tae 3rd day of March 1969, by the
fr_---ring vote:
A=.�?'.: Counc_.=r Reaven, D�-.ster, Fitzge-a:_, Stokes, Noel
NC.�� COu.^:cc_c None -
P3.F.�riT: Counc__r�z: None
APPROVED:
/s/ Clvc=_ Noel
Mayor, City cf Cupertino
A_—E'T:
/s/ Wm. E '._'eer
Ci_3 Clerk
FP4NP M.JOPD M
uau<rur w non
of obb
ewer�tieNro
I,FRANK M.JORDAN,Secretary of State of the State of California,hereby
certify:
That on the.--- --day of--Apri ri I------ -- 19---a%pursuant
to the provisions of the".knnexation of Uninhabited Territory Act of 1939,"more
ti particularly Section 35317 of the Government Code,there was filed in my office:
Acopy of Ordinance No._�.------------------------------___._as regl.larly
tipissed and adopted by the legislative body of the City hereinafter named on
Ce_-_.�.—_-day of_ N==h ,19-6-c,certified by
it D.E. City Clerk
�i I further certify that said Ordinance sets forth approval of the annexation to
the CITY contiguous uninhabited
territory, contains a description of its boundaries and designates the annexed
area as:
"RAE LANE 68-6"
I
i
IN WITNESS WHEREOF,I hereunto set my
hand and affix the Great Seat of the
State of California this.----M----------
day ----••---- 19 69
i
�iv Of State
Mara 4, 1969
Mrs. Aeon Dalton
CupartIm Courier
P. 0. Us 637
,AWertim, California 95014
Dear Mrs. Dalton:
Please publish the enclosed Ordinances in the
Courier on !larch 12, 1969:
1. Ordinance No, 426 (Annexation dasiguatsd
'Rae Lane 68-6'')
2. Ordinance No. 427 (Annexation dss,_=,Ted
"Cordova 68-9")
3. Ordinance No. 428 (Application 26-Z-68)
Our purchase order No. 4650 authorizes publica-
tion of these Ordinances.
Very truly yours,
CITY OF CUPERTINO
We. E. Ryder
City Clerk.
s
Encla,
April 16, 1969
Loco Legislation ChairmanPa:ific Telephone
Raw 1007
III North Market Street
Son Jose, California
Dear Sir!
The annexation known as "Rae lane 68-6" was
signed by the Secretary of State on April 7, 1;69,
and became part of the City of Cupertino on that
date.
Enclosed is a co:_y of Ordinance No. 426,
irsclud ne legal description and mal of the territory.
Very truly yours,
CITY OF CUPERTINO
Wm. E. Ryder
City Clerk.
t)
Encl.
April 16, 1969
Assessor, Countf of Santa Clare
70 Vest ileciding Street
San Jose, Califarna 95110
Attention: Ron Parker
Dear 52r:
The annexation .�-#� as "Rae Lana 65-6" was
skne,n by the Secretary cf State on April 7. 1561S
ana becae part of t1w City of Cupertino on that
dote.
S,iclosed is a tom:=y of ordinance ?,a, 426,
Including legal descrirtinn and map of the territory.
Very tru!y yours,
CITY of CUPTRTINO
Wm. E. Ryder
City Clerk
iJ
Encl.
April 16. 1969
Mr. E. D. Hovdt
Assistant Vittf ,3 Engineer
State .of Callfwnia Division of Highways
Box 3366, pinoan ARANN
San Francisco, Cel;fornis
Dear Mr. Hovde:
The armexation known as "Rae Lane 68 0" was
signed by the Secretary of State on April 7, 1969,
and becane part of the City of Cupertino ai that
date.
Enclosed are four copier, of Ordinance No. 426.
Including legal description and map of the territory.
Very truly yours,
CITY Of CUPERTINO
Wn. E. Ryder
City Clerk
I)
Encl.
April 16. 1969
Mr. Martin C. Rohrke
Servisor of Drafting Services
valuation Division
State Board of Equalization
P. 0. Box 1799
Sacrooento, California 9W.5
Dear Mr. Rohr'!e:
The annexation known as "Rae lane 66-61' was
signed by the Secretary of State on April 7, 1969,
and became part of tha City of Cupertlno on that
date.
Ordinance No. 426 (certified). three copies
of the map and two lists of streets and addresses
are enclosed.
Very truly yours,
CITY OF CUFER((:4
Wm E. Ryder
city Clerk
1
Cncl.
April 16, 1969
Raaorder. Comuty of Santa Clara
20 West Redding Street
San Jose, California 95110
Dear Sir:
The annexation know an "Rae Lane 68-6" was
signed by the Secretary of State on April 7, 1969,
and became part of the City of Cupertino on that
date.
An affidavit of completion, Secretary of State
certificate, and a certified copy of Ordinance No.
426, lacludtng legal description and map of the
territory, are enclosed.
Very truly yours,
CITY OF CUPERTI`JO
Wm. E. Ryder
City Jerk
1j
Encle.
i
i
f
j April 16, 1969
I
i Los Altos Garbage Cawparoy, Inc.
101 `'rst Street
Los Altos, California
Gentiem6n
Ths annexation knam as "Rao Lane 68-6" was
signed by the Secretary of State on April 7, 1969,
and became part of the City of Cupertino on that
date.
Enclosed is a copy of Ordinance No. 426,
ifirl,)d ng leg&! de_cr"ption and in&l, of the territory.
Very *ruly yours,
CITY OF CUPERTINO
Wa..E, Ryder
City Clerk
iJ
Eac 1.
I
i
April 16, 1969
Adinistret'ea� pffte�s
Cupertino Union selmol District
10301 vista ®rive
Cupertino, California 95014
Gen t i emian;
Tne annexation known as "Rae Lane 68-6" was
signed by the Secretary of State on Apr 11 7, 1,;65,
and became part of the City of Cupertino on that
date.
Enclosed is a copy of Ordinwwza No. 426,
including legal descrii-lion and rwp of the territory.
Very tr.-ly yours,
CITY OF CUPERTINO
Wm. E. Ryder
City Cler^-
ij
Encl.
April 16, 1969
Administration offices
Fremont Union High School District
$89 Fremont Road
Swmyva l e, Calif>rn:a 94087
Gw t I moon:
The annexation .mown eu "Rae Lane 68-61, was
signed by the Secretary of State on April 7, 196,,
and became part of the City of Cuiertino on that
date.
Enclosed is a cony of Ordinance No. 426,
1304d nc legal desc►i tion and ma; of the terr Cory
Very truly yours,
CITY OF CUPERTINO
Wm. E. Ryder
City Clerk
IJ
Encl.
April 16, 1969
Kr. A;ctw'd E. Raw izas
Cup*rtinp Fire Station
20.21S Stevens Crook loulevord
Cupertino, California 95014
Dear M►. Ravi z•:
The annexation nown as "Rae lane 68-P was
sigood by the Secretary of State on April 7, 1969,
and became part of the City of Cupertino on that
dote.
Enclosed Is • copy of Ordinance No. 426,
Including legal dsacrlptlon and map of the tertitory.
Very truly yours,
CITY Of CUPERTINO
Wm. E. Ryder
City Cleric
IJ
Encl.
April 16, 1969
San Jose water Woks
Post Office Box 229
San Jose, California 95103
Attention: Art Thwas, Engineer
Gentlemw:
The an►exation known as "Roe lane 68-61, was
signed by the Socratary of State on April 7, 1969,
�d became part of the City of Cupertino on that
date.
Enclosed is a cot=y of Ordinance No. 426,
Including legal description and map of the territory.
Very truly yours,
CITY OF CUPERTINO
ww. E. Ryder
City Clerk
1j
Encl.
i
April 16. 1969
Pub I Mbr.s Doper t
County of Santa Clara
20 West Neddin Street
San Jose, California 9S110
Gent 1 amen:
The annexation knonrn as "Rae Lane 68-61, was
s+ggnod by the Secretary of Stare on April 7, 1969,
ared became ?art of the City of Cupertino on that
date.
Enclosed ;s a copy of Ordinance No. 42G,
including legal description and aW of the territory. r
Very truly yours,
CITY Of CUPERTINO
Mn. E. Ryder
City Clarl,
t;
Encl.
April 16. 1969
Central Fire District
$28 Tully Road
San Jose. California 55112.
The annexation .seem an "Rae Lane 68-61, was
s� ned by the Secretary of State on April 7. 1369,
a became ,art of the C;ty of Cupertino on that
date.
Enclosed is a cmy of Ordiif;nce No. 426,
includin5 legal deacr ;lt on and eY>a of the territory.
Very truly yours,
CITY OF CUPERTINO
H*n. E. Ryder
City Clary.
a�
Encl.
Al r i ! 16. 1 iia
11r. Al Carter
Pusu,,aster, Cu Lrt no most Di f is
Stc,rcns Crc.>
cu: crt no, C: I Porn ltF
Dear 11r. Cartt!r.
f'i; onn._,xat: or, nown as, "Pa! Lon,? i- as
t: piud 5; the Secr4etar,, off State on A, r I ) u ,
and becrin.-, art of Z:7.0 C'L)' OF Cup ert no on the �:
c L.-.. i
Lrll-,I Cr,! 0,111
n n e 3l Jfc r t c!, -;nt. ,,o L-ie ter-
'tc!ry tru y your
'I [Y OF T 1.4 fl
r�r
r cler
Ij
Enc I.
April 16, 11,69
Sher'f f's Der artr:nen`
County of Santa Clara
P. V, 'Inn,, 7A
S-in Jose, Ca"corn a 51.,3
Gen i I c4nen;
, h•, ant,era t oi-i Oiown n "Rat Lam.. _:��� , ar
5 rnr:d b j chP Secretary ofSrate on A, r{1 i. u
w�.' k,ecr�ie art of tn:: C. t:y of Cup cr't no on thaC
tle•t:.
I
o used ce ; ''r 1:n srr o
n,.:,x n_ 3e_-2 -Jc,;, r i 11 .nic t;i- r,.rr o,
±Y :r .-.%TN i
L irY, G �;fdl@f
C t°f frier
1J
Encl.
Apr i 1 16, 1,1-6()
Conuul ler, Ccunty of Santa Clare
Pc:;t: Hed4 n Street
Sin Jose, U)T' r'orn,a r,I 14
Gels[I -nicn.
7;-r.! �in!3'ixav on ncmin atj "Aa:t Lane
nt%d b/ the Ser-r2tar,,., of Statc: on A; r
an. art of the C y Cu e r t no n ha
'jc'
F1,
r t 11 !.n Ul L I V
rY iO
t-/ Cler
Ij
Enc I
f+
April 16, 1969
Mr. :rant: Ma►:.hrda
PlamIng 9apm,too t
County of Santo Clara
70 West Hedd,vi, Street
San Jose, C%%i iforn.a ".:'10
Door Mr. teathsdo;
The annexation -mown as "Rae Lane 68-6'° urea
signed by the. Se;ratary of State on A r' 1 156. ,
And Lecatia cart o: rive Cit of Cu,:ert.no on that
date.
Enclosed s a cao.y of Ordinance No. 426,
;nc:ud;ng ia�jal des..--.,t on and m3 o" the ter. -
tory.
dery truly ,,o; rs .
CITY OF CUPERTINO
1%%. E. Rydor
City Clark
es
enci.
1
Apr t l 16, 196•;.
Cw ertino-Sunnyvele Hunicital Court
66:� ;- cl Cant no Feal
Sunnyvale, Cal corn+a
Gent l a+ian:
Th•! annexat.on '.nown as "Rae Lane Ei8-6" waa
signed by the Secretary of State on Apr; 1 %, 1
and become as of the C ty of Cu{ert:no on that
date.
°at.lo:ud s a c;upy of Ordinance No. 426,
lnelud ny Iet,a! descr,l: tion and made of the tern tory.
Vt-ry truly your,,,
OF CUP EN_T I NO
Wi. E. Ryder
C tY CFcr
d5
encl.
o rl1 16. 1969
Pacific Gas and Electric Company
75o West Olive Avenue
Sunnyvale. California F4086
Attention: `+ary Bunch
Gentlemen
The annexation now:. as "Rae Lane 68-6" was
slc,ned by the Secretary of State on April 7, 1969,
and became ,art of ttie City of Cupertino on that
dat-a.
fr,c.losed is a copy of Ordinanca lio. 426.
Including legal description and map of the territory.
Very truly yours,
CtTY OF CUPERTINO
Wm. E. Ryder
City Clef',,
1j
Encl.
Apr l 1 16, 1'46-,;
Tax cot lector
County of Santa Clara
70 West H*M ingg Street
San Jose, California 95110
Gentlemen:
The annaxatlon nown as "Rae Lane 68-6" Has
sinned by the Secretary of State on April 7,
and became fart of the City of Cspertino on that
date.
Enclosed Is a coaay of Ordioance No. 426,
lncludinc} le,a) description and mao of the territory.
very truly yours,
CITY Of CUPERTINO
lm. E. Ryder
City Clerk
ij
Encl.
tae Lane 6 8-6 Annexations 2 0 2
April 16. 1969
Ile;Tstrar of voters
County of Santa Clara
P. C. Box 110
San Jose, California 95108
Dear 51r;
Tho annexation 1, awn as "Rene lane 68-6" was
sI•.nc-,d by the :o4screta,y of State on Apr 11 7, 1569.
anc oetame part oa the City of Cupertino on that
date.
Fnciosed is a copy of Ordinance No. 426,
Inr.?ucin,j ipyal description and map of the territory.
Very truiy yours,
VIT'Y Of CUPERTINO
h'm, F. Pyder
City Clerk
IJ
Encl.
April 16. 1969
I
i
Cofmiunicatlons Depar., t
County of Santa Clara
2700 Carol Drive
San Jose. California 95125
fienclaman;
The annexation known as "Ran lane 68-61, was
signed by the Secretary of State on April 7. 1969.
and became part of the City of Cupertino on that
date.
En:losed is a mvy of Ordinance No. 426,
Inclu4?:,; legal description and map of the territory.
Very truly yours.
CITY OF CUPERTINO
143. E. Rydsr
City
Clerk
ij
Encl.
Apr 11 16, 1969
Mr. Bruce L. Wiggins
Fire marshal, Santa Clara County
140 Hamlin Street
San Jose, California 95110
Omar Mr. Wigginsc
The annexation :moan as "Rao Lane 68-6" was
$igneu by the Secretary of State on April 7, 1969,
and became part of the City of Cupertino on that
date.
f_ncla red Is a cpy of Ordinance No. 426.
incliding legal description and map of they territory.
Very truly yours,
CITY OF CUPERTINO
Nm. E. Nyder
city Clerk
i
Encl.
STATE KL42D OF EQUALIZATION ' GWM L Wur
rm o:a.kr,a..w.aoo
IOm p 871�.lALtAYEtJTq,WIPoBIU Jam W.106L
PAIL L WU
TM"
-add W6.dd
nauro Nnva
ti.,eMWkkn.M
HOLISM r.MON=
ce�dr,r�
L r—e�Pun
Mr. Wm. E. Ryder
Cupertino City Clerk
10300 Torre Avenue April 23, 1969
Cupertino, California 95o14
Your letter of
April 16, 1969
Pear Mr. Ryder:
-'r:is is to acknowledge receipt of 'ie statement(s),
filed as required by Section 54900, et saq., of the
Gover=-ent Code by which territory designated as Rae Lane
68-6 was annexed to the City of Cupertino by Ordinance No.
426 0!: loril 7, 1969:
x -=gal description(s) of boundaries
_,j_'!ap(s) showing boundaries
7.esolLition(s) ' o.
X .rdinance(s) ';o.426 0 1»1._
Address Lists /z
--e 1070 Board roll will refl the acg Wyi el dented
by thz :Rove statement(s) unless it found to b'_ nade-
quate. If it is found to be inadeq or its vg- dity
for aosessment or :axation purposes , estiorye�$'• we will
bring such a situation to your attent =•V
J
copy of this acknowledgment has been sent to the
Depar:_ent of Business Taxes. I£ they need additional in-
forr:a._on for local sales and use tax purposes they will
roti=- You.
Very truly yours,
eo L. EASTMAN, Chief
® cc-Mr. Dvight L. Mathiesen UAL ATION DIVISION
Salaa Clara County Assessor
cc-Local Tax Unit - Room 423