Loading...
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