HomeMy WebLinkAboutDeason 73-7 Annexation i
LCeascn 73-7 Annexatic n
-
. �
«\ /
�\
- « >. . .z .
�
:y. »2
\/ \awW
1 f U
v"
1ya
i
}
r
♦'
,.Y
a. .
j
:s
i yr-
111 .
i
.F
r
PV
I
1 9-9
MXTIONDRUM 73--7 v�
Wto vndersigned property owner(s) hereby make(s)
ticn to the City of Cupertino for annexation to said
City wl the hereinafter described territoryin accordantce with
the Aarexation of Uninhabited Territory Act of 1939 of the
State of' California.
Said territory is uu.-Inhabiter territory, and is situate
in the County of Santa Clara, State of California.
The undersi ned petitioner (s) is (are) the owner(s) of
not less than onc-_ourth of the land in the territory proposed
to be annexed tc -..e City of Cupertino, by area, and by assessed
value as shown c _ th-e last equalized assessment roll of the
Couz` cf Santa c12_a in whirr. t ,e territory is situated. Said
terr ory is and more fully described as follows:
(Legar description, Plat, and Local Agency
For:-a iz Com-mission's Report attached)
(Indicate Street & house ASSESSED
MIKE R- ADD---. No.; o, or Rt. b '<o� No. PPTE VALUATION
S
S
S
S
R
1 City Annex
4 RgYAT IG TO THE
RESOLUTION Z1=10
s
73-7
pROPOSED
Of rtaxro
w ..: the Santa CIA=
Local Ajency atioa pion
in 73-7
'WilemaY
tie�n
,. in is the public interest and that
�� Cu rz i nothe
mitten
Xs of lead
�na
terr,tory have given their
such annexaticm P and x� � ion has determined Fiat
the Executive offer of the coma s s
y i beOd in whit A attached are def mite and
the lies as descs
e
RES®L by
the eta Clara County Local Agency Fo tion
me IT
ictn that it &:es hereby
approve
c-,�osal. Further proceedings in connection with this
the ag�re�sa id pr roved
tam may =� continued �saiy is compliance with the approved
.�. - abit A® Q.*�d the City is au
th®tired t® annex
its descr.-�G in E30'
hearing and without electio3.1.
such Ott itory visp:a:zt notice andVAS
EEC AND A D::y "'ED b7f
the eta Clara County Local Agency Formation
by the following vote
commissioners CORT�'"z, Y.YNCH, PAVLINA, SANCHEZ, SMIT74
COMMiss Toners
, NONE
loom zz
Commisslc.:ers 14ON E
chairman, tC>cal Agen% or�eation
f Commission
desk of the.
at Supervisors
ATTACH
'2 - x�"" a .� i . r �,_ aft .i -i,,{,. X• S<
3
gg d yt
u r1Y-
LOCAL XGWCT FOOM21M
COM41SSION
MINot
®_
73-7 �►nnex
to Cites c>f �flrt i�o
1 Consent
wourit out* -
t..
or
` pFaV0EW&2
®p: 0. s sa®rt� side of S Ave. ',$tom
Wd � i rootbill Blvd.. & mina VLOM
an ity !ffi
rZovisim
of all sew
cif serview not rMewided
as follows�
wMi
eta
t fr0: Cumty IjAffitineg District 1
Ties:
"'mom' Definite and certain.
Indefinite and unc®r'tsdz-
e ,area. �• ?a•�� ,
. Co=1fo� to urbanSerer „f
service Area. y
Do not c�anfo�a+ t® ®
corridor or strip.DO not cres$® icorri corridor, or strip-
create S
island, cow
to road polio
B �
Cons ram
JL� l icy-
Does not conform to
to limes of ss**,a,,nt.
Spinics snas of asses
Con t as fo?lo":
®
. 440
Impact on S':hoo1 District: !D reply received
fie' �► ent la►sd uses Vacant
M pzvpose.4 lavmd vase: ;tesidential
2. Ov ."
3 a
•
t} ;card of SupQzv: s;
TY{3N: That the �L4' Of :c� icy vz hearing.
be to
V. CAMIPEV* i= ;'� ivo Of f i'a r
9-24-7 3
,•�_.-� ,_�� �,ram..-•
---sue°-•-•-�";
v�
r . treason. 231 Briar =A'�e•
Phi/Clerk �'opettiJ2I*/��Geo 9e
3
P
3
hti` +:a` k`fit l
r
os.saaOev I 611kA �
air s� aarass as
Clark, City of Cupertino
Local Agency Formation Consiesion
DAMS October 4, 1973
Aft go= legislative body acts on son 73-7
Iname or Annexation or MENc n
would ym complete and return to the County De_;.4artment of Public Works the
fosse below. Completion of this for® is a requirement of the Local Agency
Commission, and will assist the Public Works Department in the
maims of their maps and records.
Thank you.
HOURM V. CAMPEN
Sao OP710ER
/SB ENMGLM W. CAMPEN
Public Mawks Department
Eagimeezimg Division
20 Uezz Roadina Street
Saga Jose., Ca. 95110
The legislative Body of
Name of Agency)
on has _
ate (Approved or Disapproved
7'
tame of Annexation or Detachment �.
LAPC_10
RESOLUTION NO. 3567
A RESOLUTION OF THE STY COUNCIL OF THE CITY OFCUPERTINO
MMUNG ITS OR02R DESCRIBING THE BOUNDARIES DESIGNATED AS
"REASON 73-7" TO BE TO THE CITY AND ORDERING AN_
IMATIONS TO THE CM WITMUT PUBLIC HEARING AS PROVIDED
BY LAW; APPRO Y 0.230 ACRE NORTH SIDE OF SANTA
PAULA BETWEEN FOUTHIU BOULEVARD AND MIRA VISTA AVENUE
WHEREAS, pursuant to the provisions Gf the Annexation of Uninhabited
Territory Act of 1939, proceedings have been initiated by the City Council,
at the request of all the owners of the real property situate in the pro-
perty 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 "Deason 73-7"; and
WHEREAS, the Santa Clara County Local Agency Formation Commission, by
Resolution No. 73-155 adopted the 3rd day of October, 1973, 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 "Deason 73-7", 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 best interest of the
City and " the territory proposed to be annexed that the territory be
annexed without public hearing;
NOW, THEREFORE, BE IT RESOLVED that the territory described in Exhibit
"A" and as shown on the map in Exhibit "B", attached hereto and made part
hereof, is hereby annexed to the City of Cupertino.
PASSED AND ADOPTED at a regular meeting of the City Council of the
City of Cupertino this _5Lh_ day of November , 1973, by the following
vote:
AXES: Councilmen - Frolich, Jackson, Meyers, Sparks, Irwin
NOES: Councilmen - None
A.?SENl Councilmen - None.
APPROVED:
is/ Keith E. Irwin
ATTEST: Mayor, City of Cupertino
Is/ Wim.- E. Ryder
CittY Clerk
Q
wd
t
/3-7'1
Bd3lK
t a#A$l
AU that certain real property situate in the County of Santa Clara,
of California, more particularly described as follows:
Beginnixg at the southwest corner of Section 33, as said Section is shown
an that certain map entitled "I p of Las Palmas, `fonta Vista," which map
vms fl.Ud for record on April 11. 1917 in Volume P of Naps at Page 17,
Santa Clara County Records, said point of beginning being on the northerly
11-9 of that certain parcel of lend annexed to the City of Cupertino on
November 24, 1970 by Resolution No. 2086, entitled "Santa Paula 70-5";
thence the following courses and distances around the boundary of said
Section 33;
tkowce N. 0°07'r., 100.12 feet;
thence S. 89°53'i., 100.12 feet;
hence S. 0°07'%.. 100.12 feet to a point on the northerly line of Santa
Paula Avenue as on said map;
thence S. 89°53'*., to the Point of Beginning.
Coo,taiaing 0.23 acres, more or less.
THE FOREGOING INSTRUMENT IS A
CORRECT COPY OF THE ORIGINAL
ATTEST: D014ALD M. RAINS
CLERK, BOARD OF SUYPERVISORS
Deputy Clerk
DATE: ;0 3— 7�
5�.
x= _
l
p
v
®*#-Irop®seat
dlnscxa}i®n
LOCAY, IOPI MAP
Z3ryyt• :.M•~ • ice►
?2
L010`\ O.Z50 Acs +
tu. � , � I
0.1
O .`®
P.a. B.- _ N 8905sw 100.1le
Cvper$i� � � Limit Lim �� Prop* Annexc+* f
OS es�*e�blcg.es�d by .�'i , ®e Benede#i 73 ,e SA N A PAU L A
Annesaiton "+i+i led �' I AVENUE
�e
EXHIBIT " We
F 01
o
Proposed Annebxnt ion
a: I -- Exisfing C;{y Llmit
ak tag
� tine
uJ UJ
-J < Froposeci Annexgl+ion
to
Ci4y of Cupec+ono
Cn♦i 4°eed
"DIF.ASON 73-Tb
�•I b-T Sca le: 10 40r
der 6, 1973
The Honorable end G. Sz=n, Jr.
Secretary of Santa of CALU rnU
117 State Capitol
Sacrunsto, California 95816
Al ION -- "DIMN 73-7"
Pursuant to Section 35316 of the Governnent Code, wa horaho tr---m4t
"ttilied copy of Ao----,lutfan No. 3567, designated as "Denson 73-7"
annexation of real property to the City of Cupertino.
Ploase sand eel we (2) certificates N this resolution, one for the
County Recorder and the other for our files.
BLLBN PAGNINI
DzPUTY CITY CLzRK
av
awls.
1
k;
Go an
Qmmv eft
an low
am , Collfosme 94M
"ONLUM 73-r
V& &= Mglogftg • a*y of sese3e=im go. 3367 obieh
the bonnaa=lM deems as "Ooasm 73-3" and
oldesl" ae�aeesta000 to do City of Cupeetioo without
Vol" W p"Vi4ed by JAW.
lb" gggglugim was pm&W eel sisptsd by the City Cotmeil
of the Cat' of Ctperetim w Mvembm S, 1973.
=JM pI
CITT CLM
m
Goa.
aye: gapammt of Pub&lo l edw
November 20, 1973
office of the CmtroLmr
County of Santa Clare
70 West Striding Street
San Jose, California 95110
ANNEXATION - "DtASON 73-7"
The annexation known as "Denson 73-7" was signed by the Secretary of
State on November 16. 1973, and became part of the City of Cupertino
on that date.
Enclosed is a copy of P.esolution No. 3567, including legal deAcrip-
tion and map of the territory.
ELLENN PAGNINI
DEPUTY CITY CLERK
ray
encl.
Xwwamber 20. 19 73
Zbwlff a Dqwtmmt
Obesity of Saatm Clara
!. 0. 8oA 28
Sm Jose, California 95103
aAt - "DEASON 73-7"
The emanation known as "Deacon 7.3-7" was sipped by the Secretary of
State on November 14, 1973, and became part of the City of Cupet-tino
on that date.
Enclosed is a cope of Resolution U. 1567, including legal descrip-
tion and map of :;+e territory.
ZLLEX TAGNINI
DEPUry CITY a En
CUP
�t1.
Wl mber 20, 1973
rumalft t
Cbmaty of San& Clara
PJ iftst +t:e?
sdn Jose, Cali Fo taia 95110
ACtemtlon; Nx. ?rank Machado
AMNWATION ":MASON 73--7"
as "Denson 73-7" was signed by the Secretary of
State on der 14, 1973, ad became part of the City of Cupertino
an that slate-
closed i.s _ ^v of Resoluti.nc ro. 3567, in eluding .legal descrip-
tjUm and ma; :f the territory.
SA®i11,
ury CITY = FQY
A
}
I
der 20, 1973
pacific Gas 6 Electric CawqdW
750 West Olive Avenue
Sanyv*le, California 94086
♦c tantion: wry Bunch
AW-- ATION - "MASON 7 3-7"
7b* annexation 'known as " won 73-7" was signed by the Secretary of
State on November 14, 1 3, a-d 'became part of the City of Cupertino
,cm that date.
Rucl:osed is a copy of Esol:z'-on- No. 3567. .including legal descrip-
tion and me of the terrlt ry.
t
f
F1.1�t�i PAGNINI
DWUTY CITY CT,EM
tv
encl.
r
Nowamber 20, 1973
Com:Paication nepartnmt
Smts Clara County
27W Carol Drive
Sam Jose, Calif mia 9.5125
ION - "DEASON 73-7"
The annexation known as "Deason 73-7" was signed by the Secretary of
State on November 14, IV73, and became part of the City of Cupertino
on that date.
Enclosed is a copy of solution No. 3567, including legal descrip-
t1m and map of the territory.
ELLM PAGNINI
DEPUTY CITY CLERK
9W
encl.
i
Rommober 20, 1973
DWotrar of 'voters
sty of Santa Clara
T. 0. Boa 1.14 7
Sm Jose, California 95108
AMWJWION `REASON 73-7"
The annexatim ;mown as "Reason 73-3" was signed by the Secretary of
Mate on No,%wii)er 16, 1973, a=d became part of the City of -upertino
an that dater.
ftclosad is a copy of Resolution 'Io. 3567, including legal descrip-
tLon and asap of the territory.
DzrUTY CITY ZUU
s
earl.
v
NAMUMMIr 20e 1972
OMISm dd the Tar collector
GROMW ad Bata - ars
n OM R lbdding S t zee t
8 ems, Califomis 95110
"DLAS--h 73-7"
as "Jeasou 7 3-- was s i&ned by the Secretary of
an fteesbe: :.&. 1.173. and hec.aate :,ate of the vity of Cupertino
m thm ewe.
is a ,�c � 7s Fesolution "ac includin,;, legal descrip-
clan mad map of :`:! territory.
PAGNILNI
Cm CLUB
M
I
der ZO, LQ73
Mr. W. Preston Smith
Assistant District Engineer
Rate of California Division of ®igbways
Mos 3166, Rincon Annex
San Francisco, California
AMMUTION "REASON 73-7"
The annexatioc known as "Deasan 73-7" was signed by the Secretary
of State cn _-Lvember 14, 1973, and became part of the. City of Cupertino
on that date.
Paclosed are :our (4) copies of :Resolution No. 3567, includinz legal
description 3md nap of the territory.
EIJ" PAGNL'►'1
DEPV1T CITY CLERK
rw
each.
t
t
November 20, 1973
Offies of the Assessor
sty of Santa Clara
70 Vast Bedding Street
Son Jose, California 95110
Attention: Kr. Ron Parker
AMMXMON - "DEASON 73-7"
?be auuexation known as "Deacon 73-7 ' was signed by the Secretary of
State on November 14, 1973, and became part of the City of Cupertino
an that date.
ftclosed is a copy of the Secretary of State Certificate and a copy of
tasolution No. 3567, including legal description and slap of the territory.
Y.1 LEN pal
DMTT C177 CLEM
sw
encia.
MM
Nowafter 20, 1973
AdmAzdatrative officaa
Psopirnt anion High School District
so rx t Road
Sunnyvale, California 94087
AMMATION - "DFASON 73-7"
Me annexation known as "Denson 73-7" was signed by the Secretary of
State on November 14, 1973, and became part of the City of Cupertino
os that date.
Enclosed is a copy of Resolution No. 3567, including legal descrip-
tioa and map of the territory.
RUEN PAGNINI
DEPUTY CITY CLERK
tv
mil.
Bswmbsr 20, 13 73
Mr. !Martin C. Rohrke
SWervisor of )rafting Services
®alaation Division
State Board of Equali$aticm
P. 0. ass 17"
Saesasasito, California 95808
&JrAC FION - "DEASOh 7 3-r'
The ammmation known as "Denson 73-7" was signed by the SEereatary of
State on 8ovteer 14, 1973, and became part of the City of Cupertino
as that date.
• Certified may of Resolution No. 3567, three (3) copies of the
nor. two (2) lists of streets and addresses and a warrant in the
am"n of $70.00 for tioo teas are enclosed.
ZLLU pdEONUa
norm CITY CUM
se
i
Sae Jose Water Works
P. 0. Box 229
Sm Joss, Cal:fo rmla 95103
i Art . EUZLOOW
Mm annexatit �movn as "Deacon 73-7" was signed v the Secretary of
Rate on Novembar 14, 1973, and ostoe part of the City of Cv"rtino
on that date.
weed is a a-Tv of Resolution to. 3567, includine legal descrip-
t3®a and map a cae territory.
ZLAJIN PAGNIRI
Dirm CI'!'T MIM
mr
SIMI.
November 20, 1973
Owertino-sunnyvale municipal court
605 Vest El Canino Rea
Sunnyvale, California 94087
AMMZATIOM - "DRASOV 73-r
The annexation }pawn as "Deasaa 73-7" was signed by the Secretary of
State on sevember 14, 1973, and became pert of the City of Cupertino
on that date.
Enclosed is a copy of Resolution No. 3567, including legal descrip-
tion and W of the territory.
RMM PAGNM
DEPUTY CITY CLERK
rw
ancb.
209 1973
Local Legislation ChafrasaaQ,
Pacific Telephone
Room 1007
111 North market Street
San Jose, CaI.-Iforn:s 95110
Attention: Pat Corner
ANNf3WION - "DEA'SON 73-7"
7be annexation known as "Deacon 73-7" was nigned by the Secretary of
State on November 14, 1973, and became part of tiie City of Cupertino
on that date.
Enclosed is a copy of Resolution No. 3567, including legal descrip-
tion and sap of the territory.
ELLEN PAGNINI
DEPDT4 CITY CLERK
tv
encl.
k
a
w'
I
ftva*er 20. 1973
Los Altos Garbage CAmpmy
101 First Straat
Los Altos, California 94022
ON - "DEASON 73-7"
The annexation known as "Deacon 73-7" was signed by the Secretary of
State an November 14. 1473, and became part of the City of Cupertino
on that date.
Enclosed is a copy of Pasolution So. 3567, including legal descrip-
tion and map of the territory.
ELLEN PAGNINI
DEPUTY CITY CLEM
tv
encl.
Movember 20, 1973
Mr. Al Carter, Postmaster
CapertIM Post Office
Cupertino, California 95014
AMIMATION - "DEMN 73-7"
The ameaation tnwon as "Desson 73-7" was signed by the Seetaewrr of
State on 3ovember 14, 197.3, and became part of the City of Cupertiao
am that date.
inclosed is a copy of Resolution Mo. 3567, including legal deec►ip
tine and map of the territory.
ZLLW PAGNINI
DM I Z CITY CLE:M
M
see, .
Y
Mbsooftr 20, 1373
OmpertIm Fire. Station
Stevens --reek Boulevard
Copwx--Iw, Calitcraia 95014
Atamt1m: Richard E. Raviasa
ANNED-TION - "WE"M 73-r
!b maexatim Knc-vz a, "Deasom '-3-7`' vas sign. eO by t ;e Secretary of
Se2ze on Novemk�sr _., 1973, and Part of the. City of Cupertino Y
as that date.
wed is a of ^esolutiot. '-mm. 3567, including legal descrip-
tEam and map ..:-e territory.
ZLLJX PAGNINI
CITY C'LZU
.F
Odom
m
fi
Vvvember 20., 19 73
Cantral Tire District.
County of SwIta Clara
528 Tully load
AWKWION - "DBIAOX 73-T
lint annezatlou ktsau-- as -'•aasson 73-7" was signed by the Secretary of
Make as Xaveatber ..i:3. and became part of tae pity df Cu,aertino
on that date,
;Enclosed 'ir a copy or .:s_lution _:o. 3567, including legal. descrip
tim and rap of ..rue tare--_L�ry.
mod! PAGNINI
DMM CITY CLEW,
MCI.
r
20, 1973
I
Pacific Gas & Electric tiampmy
750 West Olive Avenue
Smmyvale, California ?4096
Attention J. B. Phipps
AMMUTIMI - "DUSON 7.3-7-
The aenexation known as Deaason 73--7" vas sIxned by t*ie Secretary of
Mate an Movember 14, 1973; and bee mse part of the City of Cupertino
an that date.
bseleased is ae copy of ?efiolut+on :o. 3�67, including legal deserrie�-
tion sad aw,,o of the territory.
ZLLMM 1PAGUNI
DEPUTT CITY CLERK
i
rV
semi.
'i
aswomber i, 1973
7
Office of the Fire Marehal
Ommty of Santa Clara
140 Daalaae Street
sm Joss, Californu 95110
OS - "DEANS 73--r
The annexation known as =.eason 73-7" was signed 'ly the Secretary of
State an 'November 14, 13113, and became part of the City of Cupertino
on that date.
Enclosed is a copy of :e ct aion No. 3567, including legal descrip-
tion and map of the ;:err-fto y.
ELLEN PA6SISI
DEM14 CM CLERK
2W
encl.
i
r
armober 2!. 1973
Public Work impartment
Catty of Santa Clara
20 Vast Bedding Street
Sm Jo". California 95110
B - -DEASov 73-r
Zbe annesation known as ":*aeon 73-Y was signed 11�y Vie Secretary of
State on tiat-ember 14, 1973, and became ,part of the. City of Cupertino
an that date.
Wised is a copy of Peso);.:tion No. 3567, including l.ega: descrip-
tIon and ca-p of the territory.
ELLEN PAGNM
Berm CM CLERK
a5rr
®gel.
Swelber 20. D73
of the Bec-arder
comity of Santa Clara
20 Umt Hadding Strmt
S ems. calftrois 95UO
e "DEMN 73-7"
The aaa xatio-a as "Deaason 73-4e' was sired Iv the Secretary of
State on Novaa:�et 14. 1973, and berawe part of t' e City of Cupertino
as that date.
Aw-A fidawit t:r ^^.e*:ion, Secretary of State celtifi.cate and a
ceselfied rApy :wsolution to. 3%7, including legal description
mid a sop of tze territory, are enclosed.
ELMS ! %
CM CLERK
MIN
awc.6a.
sau ar cmaucom
wrae a
VA.a=s ►aft ®F., '/� s.®+�
,� �' • VAUUM al WW1@W
? wad shaft so*And
easse
L 0101111111111
so....0.
iIL W.gloom
ems.s•.•.s
Us. Allm Papkdt DepmV
City GLWk Dec. 79 1973
30300
California MA lath' of
�- 20,
Dear Ms. Paga nit
This is to s lAdge receipt of the stata■®t(s).
ty Secti® 54900, at s q., of the Gawen wt Cogs ty vbftb terri-
tory desigmated as Dcuum 73-7 vas snnemd to the City of Caperticto
by Resolution No. 3567 November 149 1973:
x LeVel descripMLan(s) of bomdaries
Ylsp(s) abovimg bawWWrUm
z Resolution(s) go.3567
Ordinance(s) Ito.
Cortiticatiaam by Secretary of State
Other $70.00. Also, two street & addxese lists.
The 1974 Board roll vIU refloat tba aetiaa ovidaaad by the
abovo statessnt(s) wnlsss acne or am of t w sta%=ga:s are rased
to be inadequate. If a atateaat is faaad to be iaad WMA er ift
validity for jamnament or tasation pis is gaatiasad, we will
brim mob a sitoatian to yaw attention. It is o 01&17 ttst the
action be certified. by the Sew of Ststs to eaaplebe the pro-
•
A cam of this acimmledgment has boon seat to the Board•a Do-
partst of Bess tazws. They will aotiiy you if tb1W need ad-
ditional Information for local sales =4 uae taz .
Vary t7ift Ym",
eo
cc-Mr. Dwight L. Mathiesen 190M M. JW1WWq ChW
Santa Clara Crxinty Assessor f
cc-Local Tex Unit - Boom A-253
ti.
Smember 18. 1973
r,
ex. George ,a
Santa Clara e'.;:atp recorder
P. u. 6ax 73;
Sam Jose, Cali forula 96135
FUR ilEcci�DJUTIO.i
you i.c. r--cord: t31t cncIo`Lc"I Ooctrun&Ls. 7: Zallo.
"C ra,)a_' 73-4". +;e olut:c:t .41. 35491. kith
73-3", _e:;olut`vn --o. _53J. wi.ttc
Af_.�'... ... of Cc-, ,lotion
Anrexa;:;,,n "Sot-crsc•t 73-1", ncsolutio,ti '.'o. 3515,
Af iiC::-f: of Co^pletion
An ex.-_-'OU "Ueason 73-7'. fit•;cleat ion 354,7, ....
of Completion
-711zg CIIN
rw
er..cls.
fly. 1
ur GovIsr,
Soma Clan Co=tT ?eeorder
Sm Jmw, Callf is 96105
Actouttan: Bey File
DOCCISM FLU `w� DAT1M.I
Sec-¢-a-- of State Certificate "Grua 73--4% Be lutim No. 3549
Seca:&-.-T or' State °;ertLicate ''De 73-3". 'Reaolutiou Wo. 3535
Secretor. of State Certificate "Sonereet '73-1". Resolution Ida. 3515
!//Seere:ary of Sttate Cartitieate "@eaeon 7.3-7"� Resolution 11o. 3567
mompm Cm C:EMI
att