Loading...
HomeMy WebLinkAboutMcclellan 70-6 Annexations Mcclel.lan 70-6 Annexations LAMOS orR.06S.-BEASULIEU COMPANY -M-35 ORIGINAL TY LIMIT LINE B9-7 Q ^ft7-WZQ3 OF THE CITY OF CUPERTINO 40« POW P _0 0' BhYp'f13!",E 17iB$$� TTS.R2wttDBtY w x Ig x vs Ig A K w Ig Ir-m- -w'37 SAN JOSE CITY CITY LIMITS S • 7 4 2 N 00011'55'W xj 30,00' xl FtNAI JU06EMENT OF •' 't - LANDS OF f W I ( CONaEMNATION AS TO LANDS OF t � o > x) PCL a 18193 OR.651 d BROADWAY 01L THE PROTE$TAgTEPISCOPALo xl CO. ® BISHOP uj 10 2 18619 QR 220) Ay OF CALIF$RIWA w a ice• (4301 QR.170) r 4 0� y r � m z .34 'r � t S 69.56 tY 228.00 0 1i w O �- -- r---- -- ORIGINAL CaTY LIMIT LIM LOCATION MAP LEGEND PROPOSED ANNEXATION x OFF ` ( TO THE a O CITY OF CUPERTINO s 1it�...� &s CUPERTINO CITY ENTITLED LIMIT LINE i PHIMPS 69-13 i A BOUNDARY OF PRO- no 56,a POSED ANNEXATION Doft-OCTOBER 24,1969 4a0d 13Y A E.ROOF rl REVISED'AUGUST 21.1970 r } t ti t i { t I i 4 « t s s."::3,. ,.. ..,�-A`-, n ». •, ,Y"pz �hi^.": .�.- a:e-.'s C. ,. c « i a a. .i t. _ •:�: �,.. ,t •k"3� - .. b. .�� r'.,oa'4k.'�.m,3,.- �. , . :;; •. i� ,5:.wsy p °..,. ., .,t�; ,, s::..� t' ,,`: i. r� � k `: • t �'Y, .,ry. i. L. ', ,11q� . :{�:. .. .,j.•; ,�` ,\ ,\ .1, •L ';y �_ 6 I,• •, , ...)i' .. ("ti ��, 1 � t 1 p - � i � f". �� � �� .. _ �t� _ i � /p� '1 I �' �'� ' ���.'� '�r�. ANNF,X;-.TIO-, TO IMREAr, t L Santa Clara Cr,,unty Local Agency Formation Commission fiadx annexat;en proposal known as 14C CISLTt:%N L,)-' t* tie City is in the interest and that all � the owners of land witlur, tl:e territor,., have giver, their writter, cozaamt to such annexation proposal, and -NMREAS th- of:jcer of the has detex77,-',,-,C--.d the k,=,andaries "Iesz.r.i.bf-d ir, --;--I)ibit A attached are definite and cezr7.:-It, �z 1T 1,v the Couiity Local Agency Pur—az of-�J I, 1:. �:,.xnvcc Wly with the Z--4 the Cit\, is Lc fiuc,-. w4z-7i, notice and witholit. clecticn. ANI., by Lhs __ lcl_rz; Coun-y Local i,g,,-ncy `orm tti(,11 by the following vc.L_ . CoinaiB.it^^ --s ch.C-z -Z Chairt:iui, Lo,:al AcI(ncy For;-atiDn Cm-,mi5n-ion, 4- 14oarO Sup{-rvl...ors A, ATT.&,Ci;i:D -n7: Nei" cc- cl:3 t tam C WA C4W1Y wAL AEiim rawman camisSiOM p; IT fJIQC0T1Y8 QFi1Cil1 - "ro."m tom TO CITY 0rw q.mx atr.txP—-- 0.O 11-5-70 r et►ct �� .. a! Y[` Ctf.x:iLfAtt 7lI�G IiOm—PA. -Characteristics of Arse 0.377 acres, residential zoning. �$} Caim ley Semites: To be provided by the City of Cupertino, Central Fire District and Cupertino Sanitary District. E fact of PtoPased Action: To provide city services. t� ICntaadarie»: X Definite and Certain. Indotkke and Uncer &: 2 Cenfora to lines of Asset*r-,nt/(* mrsnip. - b rot Czntons to lines c,: 4sesbsaat. i Vollai Ct+te►lIno of St~. Proposed boundary creates a Co hbt rollor Sontorllae of Sevet: continuous stre•t recticn. —'X Co flat :rsate Island. Corridor. or strip„ Create WwW. Corridw. or Strip: Z. SaMM57E9 COHGMUS. OTHEII COMBITS: 100%. consent. 3. PRAIR STS: Ll Y.a written Prutesa a- , Ived. 4. 71011: That the Coammnssion approve this application and authorize t-e City of Cupertino to proceed without notice or haring. Stlfi:tsilM IV.anaerd V. Capen. Fxeasttlee Ottia:sr. by., - Date: o-- -70 Attecimemta. 1t any: 019terlls"an: LAIC. Applicant. Affected Agencies. Parties In p�0of l&Ileatlen. Olstitt feAm OrIglnel.pertammat LAW WHO. Otljooplas. destroy after Rearing. tllfT vier CC: City Bng, Cap/ Clerk; Cupp/ R&V Rodrigues, 10691 N'rA%TY 9, Cup ' 9 w a it"aoee x kiwi; \ + t"4ler tes+ 0 r°'4tie: trite4 0d to rt Ce in < sty at Si4o 02OX26 state or Wr `'M ^' '.'Vfo underessned petationer(s) le(at*) Iia omelr(s) or ndt ^w` s'than one-fOUrth or the land in the territory pvopesed to be iDnt}es;ed to the City of Cupertino, by area, and by asssesed value its +: shown on the last equalized assessment roll or the County Santa Clara In which the territory is situated. Said territory In bounded and more fully described as followas (Legal description, Plat, and local Agency Formation Commission's Report ;attached) -and- (Indicate street & house ASSEUM OM ER ADDRESS No, or Rt. and Box No.) DATE VAL L1MgjL .� 4. a dg SACRAMENTO IT IS HEREBY CEMPIED: That on the 3rd &V of December ,19 70,there um fled in this of w a certfd6ad Copy of Reaolution No. 2090 adopted by the Councdof t0aeC1TYOF CMRTINO on November 30r 1970 , approving theannewationofcertaincontiguaw uninhabitedterritory,designated: "MCCULLI,H 70-6^ I+I I [)fed_De hc,r. 7. 3970 _ H.P.Srnu".Secretary of State ��yi�®m t0i0®i:O�IQYil::r5. ' 4N.Ml..Fa Ca.10NOON ] a� yyp�yyy�� rt. RBIOITi 50. 2090 A RESOLUTION OF THE CT>t!COSHCIL OF THE CITY OF CUPERTIND HARING ITS ORDER DESCRISIRB MW CARIES DESIGNATED AS "HCIAL$,AN 70-6" TO BE ANNEXED TO 700E CM ADD ORDERING AHIJB8ATZORS To TBE CITY HIT'UOUT PDXIC'REAR M AS PROVIDED BY US MERE AS. pursuant to tierpmdwisions of the Annexation of Unlubabited Taseitory Act of 1939, pnx.mmAbW have bean initiated * the City Council, ILL the request of all the aales:a of the real property altuste in the property bereinafter described, on its aim notion to annex to the City all of that uninhabited territory situate in the County of Santa Clara, State of Cali- Marais, hereby designated as RSeC.ellan 70-6"; and WHEREAS, the Santa Clara County Local Agency Formation Camission, by Resolution No. 70-267 adopted the 5th day of November, 1970. has authorized Lte City of Cupertino to aumm the territory described in Exhibit "A" and as abown on the map in Exhibit 72", designated as McClailan 70-6", 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 of the territory proposed to be annexed that the territory be annexed without public hearing; NOW, THEREFORE, BE IT RESOLVED that the territory described=ih 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 uND ADOPTED at a= adjourned regular meeting of the City Council of. the CAty of Cupertino on the 30th, day of Novemoer 1970, by the following vote: AYES: Councilmen - Fitzgerald, Fro]ich, Green, Stokes SDES: Councilmen - None ABSENT: Councilmen - Noel APPROVED: /s/ Gary G. Stokes Mayor, City of Cupertino ATTEST: /a/ Wm. E. Ryder i City Clerk •� . ® I-ZY vA1Dit A use 70-6 All that certain real propest7 situate in the County of Santa Clara. of California, more partiailssly described as follows: Beginning at the Southwest comer of Lot 25 as said Iet is shown upon silt certain Hap entitled "Map of Colony Tract, Monts Vista." which Nap was MW for record on April 11. 1917 to Volume of maps at Page 21. Santa mass County Records; thence North along the Westerly line of said !at for a distance of I&JI.12 feet to the Northwest corner thereof; thence long the Northerly line of said Lot for a distance of 164 feet, more or lea., to Ilea Northeast comer thereof. said corner being a point on the Cupertino city 25mle Yana as established by that certain annexation entitled "McClellan 1-A," edL3V annexation was adopted by City of Cupertino Ordinance No. 83 on March 2, IM; thence South along the Easterly line of said Lot and along said :ity ltmtiv line for a .i stance of 100.12 feet to the Southeast corner of said Lot; tB West aloe: the Southerly line of said Lot for a distance of 164 feet, secaa or less to =a Point of Beginning; containing approximately 0.377 acres, moon or leas. 89.073 October 14, 1970 The M)(F;' ..s;(umert u a Corr le oti;ioal At - MLLAN C Cl- "y GErylsofs DEWL�.Fi:(�- . Nov 5 1910 V ss® C+Yy L/.p Limit of/Af .c1 AliC/O 06 CyarHeo as Z Mime ONW/00: Q �� peQLhpLLAN W Alm, 24 E /es'• a 1, 1� LEOE#D %l stm City Limp Liao -Frrrr7'7 777 Sormdirya/Arwoord 26 .uomamAom P>•A 1 O AMiOJ�AEO A!�'i�fd'A7/�A° to Oft C/Tr ar CVFMF/NO "McClellan 70-6" ate, 3%imso d6.6� i kawnbar 2. 1970 Secretary of State of CalifryJ�ii 117 Skate Capitol Sacramento, California 95Q14 Bear S4a: ! o Pursuant to ion 35 of Goverment Code, we hereby transai a ee fled co of solution No. 2090, daaiSrated 7-6", tion of real property to the Cit of r o. P1 us two ti eaten for this resolution, one ^for the Raw the other one for our files. Very truly yours, / CM 07 CUPERTINO � C Gladys HcHajd Deputy City Clark pr encl. December 2. 1970 ti Mr, 5 Mrs. Ralph G. Rodriguse 10691 North Highway /9 Cupertino, California Dear Mr. 6 Mrs. Rodrigues: ftclosed Is a certified cop: of Reaolution Ro. 2%-W6 known as "McClellan 7-6" which was passed and adopted at a regular meeting of the City Council of the City of f Cupertino on November 30, 1970. Very truly yours, CITY OF CUPERTM I Gladys McHugb Depaty City Clark pr encl. , V Doter 13, 1970 Secretary of State of California 117 State Capitol Saer:ne=tn, California 95816 Dear Sir: 0c :eceaber 2, 1970 we forwarded to you a certified copy of Res,:rinn No. 2D90, dasieaated as "McClellan 7-6" and re- quested _ertificates for this resolution. the letter and resolution contained a typographical errz�t _» the territory to be annexed is designated as "McC'_ai_ic 70-6" rather than the 'McClellan 7-6" as shown. Be- cause -di , we are returning the two copies of the State Certificzto for correction, along with a corrected and certified copy cf x„wlution No. 2090 for your files. Freese accept our apologies for this error. Vary truly yours, CITY OF CUPERTI40 Gladys McHugh Deputy City Clerk pr encls. City of Cupertino December U. 1970 File: 89,073 Vv-. Gladys NtBugh, Deputy City Clerk ram- Lee Yarborough, Director of public Yorks SUMICT: ANNEXATION DMITLED 'W.CLELLAN 70-6" For your information and records, this is to inform you that there are no street addresses existing at this time on properties annexed by Resolution No. 2090. cs �� January 21, 1971 Mr. Martin C. makda Sopetviear of Draftlas Bsrviae valustion Divlaion State Board of igsalisatioa T.O. Box 1?99 Sacrammto, California 93808 Dear Mr. lohrks: The annexation known as "McClellan 70-6" vns signed by the Soeretery of State on Deeosbsr 7, 1970. and beesae Part of the City of Cupertino an that data. 3eeoluclan No. 2090 (certified), three cupias of the sap and tuo lists of street• and addresses are enclosed. Very truly your*, CM 07 CUPERTINO Gladys McHugh Deputy City Clerk ep ancle. i isometry 11, 1171, Mr. E.D. Hasde Assistant Diatrlst Easinesr State of Callfarsts Dlvislo-k of Ughsys Boar 3366. Rincom Ammea Us Praneinao, California Dear Mr. Hosder The sunsastiom knoeo as '*Fkclellan 70-6" was signed by the Secretary of state on December 7, 1970, and became part of the City of Cupertino on that date. Enclosed are four copies of Resolution No. 2090, including legal description and amp of the territory. Very truly youre. C1Tz OF CDrgrflxa Clridys McBngh Deputy C':ty, Clark ep encls. January 11. 1971 Office of the Daeeeder County of Santa Glaze 20 Vest Bedding Street Son ,lone, California 93110 Gentleman: The aumraatim known as "McClellan 70-6" was signed by the Secretary of State on December 7, 1970, a-a became part of the City of Cagertino on that data. An Affidavit of Completion. Secretary of State certi- ficate, and a certified copy of Resolution go. 2090, In- cluding legal deacrripti-m and map of the territory, are enclosed. Very truly yours, CITY nF CUPERTINO Gladys McHugh Deputy City Clerk ap encle. i v f Jaanery 11. 14M Offlsa of the AseneeM uwcty a! Santa Claw 70 vast %adding Straw Sao loss. California 9MO Attnntlon: Mr. WO rselaa Gentleman, 1,e annaatioa hoes as "KeClellan 70-6" was signed by the secretary of Scats on December 7. 1970. and became part of the City of Capp tiro on that date. Enclosed is a covw of the Secretary of State carti- ficste ged a copy of w"olution No. 2090, includ4ng legal description and oar of territory. Very truly years. C114 OF CP IMMO Gladys PkBqgb Deputy City Clark ep ands. .taeaer� 11, 1971 racing Gas X.. Etocttri.t caweanv 75P --:eat Olive. ♦saesmae sun;-. ale, Califmrm" 94196 Attention: J.R. PhIpee .._a.ieoen: anise"tlan known. as "!crl.alinn 7G-6 vas sinned !v r gecr*t*ry of State on necemher 7, I07'-. and beca..e rat_ of the Cit, o0 rw ertino on that date. .nclosne is a cc— of °eaolut!on 'In. 2040, inclorinr• la-t: ".esr.rtnti� L..! nan of tht territor•,. Very truly •ourN, CTT+. (o TT—TT-0 ,Iadvo "c''ur!l :?^nut. tts Clan'+. e7. January 11, 1971 Los Altos car1•age Company 101 First Streat Los Altos, California 94022 Gentlemen! The aanaation know as "McClellan 70-6" was signed by the Secretary of State on 0ecemher 7, 1970, and became part of the City of Cupertino cn that date. Enclosed is a copy of Resolution No. 20". including legal description and map of the territory. F Very truly yours, CITY OF CUPERTINO Cladye McHugh Deputv Citv Clerk so encl. January 11, 1971 Administration Offices Fremont Union High School District 539 Fremont Road Sunnyvale, California 94087 Gentlemen: The annelatlon known as "McClellan 70-6" was signed by the Secretary of State on December 7, 1970, and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 2090, including legal description and map of the territory. Very truly yours, CITY OF CUPERTINO Gladys McHugh Deputy City Clerk ep encl. January 11, 1971 Lc a]. Legislation C`.wi.�r. Pacif',c Telephone Rooc ;:07 ill Korth Market Street San Jose, California 95110 Attention: Pat Corner Gentlemen: The annexation known as "McClellan 70-6" vas signed by the Secretary of State on December 7, 1970, and became part of the City of Cupertino on that date. Enclosed is a ;:opy of Resolution No. 2090, including legal description and srp of ¢he territory. very truly yours, CITE OF COpBRTTRO Gladys McRugh Deputy City Clerk up encl. Y: January 11. 1971 San Jose Water Works P.O. Boa 229 San Jose, California 95103 Attentions Art Thus, Engineer Gentlemen: The annexation known as 'NcClellan 70-6" was signed by the Secretary of State on December 7, 1970. and became part of the City of Cupertino on that date. Enclosed to a copy of Resolution No. 2090, including legal dascription and map of the territory. Very truly yours, CITY OF CUPERTINO Gladys NcRugh Deputy City Clerk ep encl. ��4i January 11, 1971 Cupertino Fire Station 20115 Stevens Creek Boulevard Cupertino, California 95014 Attention: Richard B. Ravissa Gentleman: the annexation known as "McClellan 70-6" was signed by the Secretary of State on December 7, 1970. and became part of the City of Cupertino on that date. Soo-losed .ls c copy of Resolution No. 2090. including legal Description and sap of the territory. Very truly your@, CITY OF COFBRTINO Gladys McHugh Deputy City Clark op encl. r January '1, 1971 Central Fire District County of Santa Clara 528 Tully Road San Jose, California 95112 Geatl.emen: The annexation known as "McClellan 70-6" was signed by the Secretary of State on December 7, 1970. and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 2090, including legal description and map of the territory. Very truly yours, CITY OF CUPERTINO Gladys McHugh Deputy City Clark ap encl. January U. 1971 Cvxter. Posrakurter 0cr- ttw Ptmt Office Oapartino, Califoraln 93014 Dear Ps. Carter: '1e atmasatiws lmoru a• `McClellan 70-6" was signed by the Secretary of State on December 7, 1970, and became part of the City of Cupertino on that date. Inclosed is a eopy of Resolution No. 2090, including legs: ceseription and sap of the territory. Very truly yours, CM OP CUPUTMO Gladys McSugh Deputy City Clark tp enci. yt S January 11, 1971 Office of the Fire Msambal coon" of Santa Clara 160 samline Street San Jove, California 95120 Ceatieaen: Sae anueution $nova as "McClellan 70-6" wan signed by the Secretary of State on December 7, 1970, and hecane part of the City of Cupertino on that date. Enclosed is a copy of 8esolution No. 7M, luclvding legal !ascription and map of the territory. Very truly yours, CITY OF Cty"x7 m Gladys Nangh Deputy City Clerk ap sncl. t January 11, 1971 Public Vora Departast County of Santa Clara m Vest Redding StsaeC San Jose. California 95M Gentlemen: The annexation hnoss as —NeClellan 70-6" was signed by the Secretary of State one or 7, 1970, and became part of the City of Cupertino on that date. Enclosed is a copy of Psolation No. 2090, including legal description and a" of tba territory. Very truly yours, CITY OF CDPEIrrUO Gladys McHugh Deputy City Clark IMP encl. 4 January 11, 1971 Sheriff's Department County of Santa Clara P.O. Box 28 San Jose, California 95107 Gentlomen: The annexation known as "?kClallan 70-6" was signed by the Secretary of State on Dezember 7. 1970, and became part of the City of Cupartlao on that date. Enclosed is a copy of Rssolotion No. 2090, including legal description and map of the territory. Very truly your*. CITY M COPERTTW Gladys NcRugh Deputy City Clerk SIP encl. i aaeatsry u. 1971 Office of the Controllar County of gents Clera 70 vast Haddins Stems: Saa Joaa. Callfornia 95110 Gentleman: Tho annezation known as "McClellan 70-6" %as signed by the 9aeretery of State on December 7, 1970. and became ® part of the City of Capartino on that date. Unclosed is a copy of Resolution No. 2090. fincludi..g legal description awl map of the territory. Very truly yours. cn? UP MPURTMO Gladys WInsh Deputy City Clerk ep one 1. A January 11, 1971 ?lamina Depaswant County of Santa ciatr 70 West Redding Street San Jose, Callfaeatia 95110 Attention: Nt. Feask !9achado Gentlanenz k Ths annesatiaa iaovn as "McCla.11an 70-6" was signed by the Secretary of Seats on December 7, 1970, and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 2090, including legal deaeriptioa and sap of the territory. I Very truly yours, CITY OF C4TCRTIN0 Gladys McHugh Deputy City Clerk sa anc 1. i i t January 11, 1971 Cuportlno-Sunnyvale MeaLeipal Court 605 last E1 Camino lad Sunnyvale, California 94087 Gentlemen: The annexation known as "McClellan 70-6" was signed by the Secretary of State on December 7. 1970, and bec,mme part of the City of Cupertino on that date. t=loaed is a copy of Resolution No. 2090, including legal description and map of the territory. Very truly yours, CITY OF CUPERTINO Gladys NcHugh Deputy C.ty Clark ep encl. Jauuary 11, 1971 Office of the Tax Collector County of Santa Clara, 70 West Redding street San Jose, California 94110 Gentlemen) The anoamation known as "McClellan 70-6" was signed by the Seei:stary of State on December 7, 1970, and became part of the City of Cupertino on that date. t Enclosed is a copy of Resolution No. 2090, including legal description and map of the territory. very truly yours, Cr" OF CUPERTIN() Gladys McHugh Deputy City Cleric ep encl. .January 11. 1971 Registrar of Voters 0unty of Santa Clara Y.O. Hon U47 San Jose, California 95108 Gentlemen: The annexation known as "McClellan 70-6" was signed by the Secretary of State on December 7, 1970. and became part of the City of Cupertino on that data. Enclosed is a copy of Resoluti m No. 2090, including legal description and map of the territory. Very truly yosts. CM OF f7PERTTIN0 riadys McHugh Deputy City Clerk ep encl. January 11, 1971 Casswnicatioss Department Same Cara county 2700 Carol Drive San Jose, `:aliforuia 95125 Cwne1---an: 79v aeration known as 'McClellan 70-6" was signed by the gaeretary of State on Dacvber 7, 1970, and became part of tho City of Cupertino !n that date. Saclosed is a copy' of Resolution. no. 2090, including legal descriptl*o and amp of the territory. Cory truly yours, CITY Of CUPERTINO Gladys McHugh Deputy City Clerk ap ancl. c News ti January 11. 1911 Pacific Gas i SLaxrio Company 730 Vast Olive •veaua Swale. cslilesvv�e 94086 Attention: nary fisoctc Gentlemen: The annematiao known as 'NeClallan 70-6" wr-i signed by the Secreuey of State on De-aba: 7. 1970, .end became part o': t9a City of Cupertino on that date. Hi:claied Is a copy of Resolution No. 2M, including legal :leerription and map of the territory. very truly yoCirs, CITY OP COFIWINO Gladys McHugh 0aputy City Clark ap. ewcl. sun or foams" _ °� OF El UALI8AT ON -- oeowe e.enur eat+11 R se�eegero uuaro. 4�-Zi�.t iJ 1 i nr Di.I ,Sew F.�iw n•A 1� flfaHefl3eq uuoesu i , �t YNCH 3m 4DU.;;O.`I- �' t � William M. Bennett „0 }9 h I i"dird District M 11 1 ! Sar Rafael FrA F NDD3fgJ 1.NpMNOe' Miss Gla:,;:_ hcUugh, Deputy Jan. 15, 1971 Cupertin. :'ity Clerks 10300 To=-e Avenue Yonr letter of Oupert: California 95014 Jan. 11. 1971 Pear 11.iss .`!cHugh: Truer• a to acknowledge receipt of the statement(s), filed as _--squired by Section 5:+900, et seq., of the Goverze_- "ode by i-!hich territory designated as McClellan 70-6 i:as neaed to the City of Cupertino by Resolution No. 2090 (ca-aied) on December 7, 1970: x ,scrintion(r) of bound-riec i -- = sho:rinr- bo•_,rdaries :To.209iC C ce(s) No. address lists. -e 2 Boars: roil i,ill reflect the action evidenced by the = e statement(s) unless it is found to be inade- quate. it i�. found to be inadequate or its validity for assee4F=ent or taxation purposes is questioned, we will brig- e __ s situation to your attention. __ . of this ac:=owlelment hr.s been sent to the Depart-_ of 3usiness Ta::es. If they need additional in- fo=a'_ic= for local sales and use tax purposes t^e-: :rill noti`- , Ve traly -ours, so L. EAS7a':Afl', Chie:: cc-1Kr. _ ;: t B. Nathiesen VALUATION DIVISION San`,=.YZara County Assessor cc-local '2?x Unit - Roo® 6-253 • �l�ti