Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Reade 73-2 Annexation
Read 73-2 Annexation +�y: t �.� i � � r �.. �' ��,� .;{: s: ' f; :� - �41: �% . _ ... �' .; n ': � .. r!' Ir 1 0.;.. l; 1�, _tt 4", 4 :. '. ���r IJ. •�11116 /. _; ',/-: �. •f rr y' e�a�' j♦" Nry SM. AM 4 s LOCAL AGENCY FORMATION C®MMISSIM3 1 RT 4F �Mv E", CU= CEng! signatio�a 73-2 Annex/ , XAFC Agenda Hearing No. 7 lOQ;K Consent XXX LhM 4--4-73 Hearing Date - soft 100% sent l ' IL NMEW OF PRMKKUkL$ d r (a) Acreage and lomt1gfts 0.68 ate. smth sUb of San JUM Raw at Stets canym DNA M Effect an camumfty sev ►iCes: , X Provision of sL3 mmicipal servi WmiCipal 80CWA4109 hot pavvfded as folleims ®sty nt fps s (c) Bo6 vies: . * -t"M Wv A . ti t Definite and certain. � ��►�y � . Indefinite end vacertain. •� "' Cceform to Urban Service Area. Do not conform to Urban Service Area. ® Dc not create island. Corridor or stris►. X- Lr,�iate island, corridor, or sty. X Ccnifom-.i to road policy. Zoes not conform to road policy. X Cc..Jorms to lines of assessment. — S;):iLts lines of assessment as follows : (d) Impact on School District: (e) Present land use: Vacant (f) Prclxased land urea Sir..gle family residential 2. SUGGEST= _ZSNXI.1'IONS OR 07HER C0.Wr ZTS. Shape of parcel forms a strip of territc.ry treading fry San .Yuan Road to main Ibodyy o parcel. City should attest to annex adjacent parcels when practic•sb 0- 3. PROTESTS: 4. RSCO2ft4;vDA:�,c1': That the City of Cupertino be authorized to proceed wait 11cc:t notice or bearing. SUMITTM: BCC W. CAMPEN, Executive Officer e(' 1 ► 7 tiY ,�... ate •.-L• 73 D Stribut ion: IP/CI& inc 10354 Eel Prado Way® tiro E l/73 �I ; r., tea, ■9 rR '_e« �,��� `c�.��. � �4"��.C• .+�'' p' trc^�.u�'T"s. ,si�d -�'.;,;y�,�j #'�., � r l Cis°{ Annex a 9x No. 73..._ ya `�RELKS To THE RWMAYp 73--2 CiRopWID t of TO Commission vamty lam the "MUMS aim annexation- V"040t is est and that city ofrit chair Written ^ ��,� �,:� the tots# hum � � of the owners of basal• to such the e� Off �� t ssion has determined that VMWjz attaciled are definite and tbe ries as deseS certain, ` dA•�ta. Clara County Local- Agency Formation BE IT RESoleVSD by the omission that it does beseby rove d pr sal. Further proceedings ir. connection With this the afc.esi:i xat i.on may be continued only in compli�� h�ith the approved awm desegi'bed in Exhibit A and the City is authorized to annex boundaries without notice and hearing and with©ut election. such territory t, dal Agency Formation PASSED AM 1lDopTF•o by the SantaClara C.ov►n y by the following vote: April 4e 1c�73 C ission this Commissioners CORTFST,a LYNCH, pAvLINA. SAWCIiF°1+a SMITH BIY = O/ BOBS: Commissioners NONE e 'ABSEMa COM's loners NOIJE Local Agency Fos�ati®ra Gliairsran, Inc ; Cow -. ,ion ATTEST: ��uty Clerk of tote Eoard of Supervisor's $ iEYT D! AMMMD city i r 4':C :... . It soil air F s } �► � sa�ae�e e�es®� 101 C1e rk, City of Cupertino h' C `�' lOs i'!ie Loea1 lmum ©0m"ImAO® w 1P1�o April 4. 1973 After yaw 1"watiee baft aces Cm AM 73-2 eoold you cowleft sad return to tft sty Dspas1re-1t of Public Works the foam beum. kIWAVIetfon of ta" ft3m " a seWis+soeiit of the Local Agency PbzetIM ftwA siaD. wd will aaeiot the Public Works Dapartomt in the m4nteoance of their m"m and 96eao91fto you. 4 V. 31 ti CZP t y VD. 3453 y , A IT K s p of the a�rsue�t Aet of 1939, bae ? veil, `.. request of an f dm real pr in tha pro- " tar des cis :Ate own sotIon tb snow to dit MO all of inhabited to toxy 0 in the tbmty of Sahft CLUs. State of fernier, hereby des as 73-2tD; and WHERBA.S, the Santa CL=a City Local Agency Pbmastim Camission, by elution No. 73-52 adopted fte 4th day of April, 1973, has authorized the City of Cupertino to annex the territory described In BxbMt "A" and as whoun on the map in Exhibit "V, designated as "Reade 73-2", without notice, being or election in accovdanw. with the District Reo oa Act of 1%3; and WHEREAS, the City finds that it is to the best Interest of the C&ty and of the territory p=posed to be annexed that the territory be a hexed without public hearing; NOW, TBBREEORE, BE IY iMSOLVED that the territory described in Exhibit "A" and as shaan o,_ 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 Coil of the Catty of Cupertino this 7th day of May 1973, by the following vote: AMM: Councilmen - Frol , Jackson, Meyers, Sparks, Irwin BDES: Councilmen - None . iK: Councilmen -None 4 BEST: APPROVED: Os/ Wm. E. Ryder Is/ Keith E. XzyIn City Clerk Mayor, City of CapartIno v K . -f 4 -14 ,� 6101a, Mrs. U as fOILM as vF at a point,-, tie f66 t `°C°' a said ._ din that certain , tf for record at Page 47 3 iduce leaving s fo11GU9ng of South 37'08'21" ; thence North 4 889 M=tq 10.31 a point on the Sow-- ow line of San Juan Road, as t2kft aid -ay line was dedi VaIdIc use by deed recorded In 9=& GOSI, ,Records, Page 515, ai-smdA Valbst an said right-of-oray lime 8o sham milended Record of ► , thftci along the prolongation of the last course North 40°00' Rom, 8.." feet to a point on the lie at ZWs Juan Road, said point an saM centerline being a point on the eating eft 1#sdts line as said city lit w-.>, eatablished by that certadn �m entitled "San Juan 63-17; thence along said anneaatiau and said conzamline South 59*44' Wit, 46.76 feet; thence South 53*04' East, 224.00 Ema (223.12 calculated) to a polar, said point being the intersectimin of afim line of San Juan Roau4 and time centerline of Stevens Canyon Road, as sadd Intersection is shown on said ammmW Record of Survey; thence along said Cgazarline of Stevens Canyon Roads and said annexation San Juan 63-1 North 13058' Now. 3.95 feet to a point on than ,Main annexation entitled "Stevens Creek-8," salt point being the intersection of the centerline of Stevens Canyc ftsd asad t w prolongation of the No ly line of Lot 36 of that certain mo titled "Map of 9th Addition Vista" filed for record is Volume "P" of Maps at Page 16, Santa Clara Records; thence along said prolongation acmd said annexation Stevens Creek-P3 South 44010' East, 23.55 feet to a point am zU-- Easterly right-of-way line of Stevens Canyon Road, said point being C%e nth corner of said Lot 36 of zadA map of 9th Addition Monta Vista; thence said annexation Stevens C -O along said Easterly right-of-my lime of Sterans Canyon Road South 5rl7' Est, 77.05 feet; thence leaving said Mustarly- right-of-way line North 36-43' hest, 65 feet to a point, sal 8 point befts the Southerly end of return am the Westerly right-of-way line of Stevens Road, as said point is shosm an parcel "D" of said amended Record of thence along the property l of said parcel "D" through a tangent conve to the left Having a radl of 20 feet, an arc length of 37.12 feet, s central .mgle of 106*21% thence along the Northerly line of said '"D" North 53004' West, 139_66 Wit; thence North 59*44' west, 34.93 feet am a padmt being the Northeast co=ww of said parcel "C" as shown on said awandked Record of Survey; there amatimaing along the boundary of said parcel "tV'" 223e following courses and . South 40*00' West, 229.76 feet; South 3044'31" East, 50.11 feet; thence North 75006113" hest, 98.45 feet; tBoom North 131.00 feet. Containing 0.68 acres, more oz less. F 0 �P�• I �`��1 gyp. ���-ray_--..�a 40 ACr.:�d 81ye Zt r. tern TF CAWtItr.aEp -116 r vs#.#. Al E4TA8 -S SV BY / ^<i:�:.tC r �' �6e M1►Gxwrs.t SwIr—LED % / LGCAT&4 NAP V P'A rr c o J a Z y if r ° asL D .( rLjW. JDkRCEL 0 • 1� 4Vo o-�80UVD44`r t�r�rSL' � -m' ANNE%AT�Cri S rarsra. 6 / v •iosiie Gy�ST«G CU�f4Ti40 �68 ''�� �. 0 wrooennrrru CIry UM<T C+-+E ev �' E' '- N5 � � CROpOSED ANW6XgTi0►1 Tale Sty j It :iTv of CUPERTsuo i e.,•r.ne o "R FADE 73-Z" S, j City Cleric, ft. a. °alCa 10, 1973 -- Bert �kmIch, ` 89,100.` Director of Public Wbrke • = ` CT: vexation - e �3-2 This is to infava you that there are no street addresses involved in the referenced annexation. sm R C' .sue. • y r - 3s q Usy 10, 1973 Ike. Honorable Edmund G. Bran, Jr. Secretary of State of Callffornia 117 State Capital Sacramento, California 95814 ANNELATION.' - "READS 73-2'0 Pursuant to Section 35315 of the Goverment Code, we hereby transmit a certified cops of solution No. 3453, designated as "Reade '1-2%. annexatSo® o rope rty to the City of Cupertino. Please sent: us two (2) certificates of this resolution; one for the C `:nty Recorder and the other for our files. 131 M PA G:,-�Z DEPUTY CI AT CL..ERK pr encl. cc: Depa=wnt of 'jJublic Works i 5'a y tj Yc{ +b SERME 101, 1973 r' i ` i i Mr. Franklin C. Be 1935" El Prado may i Copert1m, Ca ieorm is 95014 AMMMON - ,.AFADg 73<-2 a i Ue are enclosi-a a copy of i o. i 3 which describes t2e bomdar;es :.esigoated as ;a a 73-2 and ordering anneaa- to the :i of Cupertino witty it public hearing as hided by z:. 7hia resoluti_-n •:as passed and adopted by the City Council of i the City of C�;pe:tino an May 7, 1973. ! ELLEN PAGY DEPM CITY a Eii VIC ate. cc: Departure= of Public Works s I 4 t i f CNq Na 24, 1973 Office cf ::Ie Tax Collector ?'ounty Of ?eta Clara s0 Vest Street San Jose, -_.-_ :rnia 95110 ANNEXAsi.N - "3 ADE 73-2" The annex;:-= ;=own as "8eade 73-2" was sued by /.:he Secretarr :.ate on May 21, 1973 and be are part of the City of -___Y:o on that date. Enclose.: __ .a zopy of Re-solution No. 3453, including legal and map of the territory. ELLEN F 2= DEPUTY .:__ w=�K Pr encl. r.- a f LOY t Xv 24. 1973 Registrar of Voters County of Santa Clara P. 0. Box 1147 San Jose, California 95108 ANNM- TION - "READE 73-2" The annexation known as "Reade 73-2" was signed by the Secretary of State on May 21, 1973 and became part-of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 3453, incluring legal description and map of the territory. ELLE.N PAGNINI DEPM CITY CLERK per encl. loll i j 252 " OVAIK"WT(r etMNISr TIVE SERVIM My 24, 1973 Communications Department Santa Clara County 2700 Carol Drive San Josa, California 95125 ANNEUTIO - "READIE 73-2" The ann..!xation knaan as "Reade 73-2" was signed by the Secretary of State on May 21, 1973 and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 3453, including legal description and map of the territory. ELLEN PAGNIXI DEPUTY CITY CLERK pr encl. r ' f } i 2s2-e5W ADMUdSTRATM SERVIM Apr 24, 1973 Pacifi.: Gas 6 Electric Company 750 West Olive Avenue Sunnyvale, California 94084 Attention: Mary Bunch VOWEL-kTIOX - "REAADE 73-2" The annexation known as "Reads 73-2" was signed by the Secre_ary of State on May 21, 1973 and became part of f the C-.t. of Cupertino on that date. Enc_'cs2c. is a copy of Resolution No. 3453, including legal description and map of the territory. EI.LEN PAG\IYI DEPL � CITY CLERK pr ens_. .§l 95014 252-450 OF AO N ISYRAIM SQ:RRWAS May 24, 1973 Planning Department County of Santa Clara 70 Wiest Redding Street San .rose, California 95110 Attention: Mr. Frank Machado ANNEY-kTION - "READE 73-2" The aaaexation known as "Reade 73-2" was signed by the Secre:a_-s of State on May 21, 1973 and became part of the Cite of Cupertino on that date. Enclosei is a copy of Resolution No. :3453, including legal description and map of the territory. ELLE.K ?AGNINI DEPUTY CITY CLERK pr encl. lied t --95014 May 24, 2973 Office of the Controllmw County of Santa Clam 70 Hest Redding Street San Jose, California 952" TION - '°READ£ 73}-V The annexation knwn as 73-2" vas signed by the Secretary of State an MW Y1, 1973 and became part of the City of Cupertino cm that date. Enclosed is a copy of Resolution No. 3453, including legal description an zap of the territory. ELLEN PaGbINI DEPUTY CITY CLERK pr encl. 4s. x +e Okla CMpe-Affto V . . i 52 S&,%RlMff MT ADMt4SMTIVE aw 24, 1973 Sheriff's Department County of Santa Clara P. 0. Box 28 San .dose, California 95103 ANNEXATION - "READE 73-2" The annexation known as "Reade 73-2" was signed by the Secretary of State on May 21, 1973 and becage part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 3453, including legal description and map of the territory. ELLEN PAGNINI DEPUTY CITY CLERK pr encl. I.Ui r. Of CmPer"m r Mw 24, 1973 i Public Works Degart t County of Santa Clara ' 20 West Hedding Street San Jose, California 95110 ANNEXATION - "READE 73-2" i The annexation known as "Reade 73-2" was signed by the Secretary of State on May 21, 1973 and became part of the City of Cupertino on that date. i Enclosed is a copy of Resolution No. 3453, including legal description and asap of the territory. ELLEN PAGNINI f DEPUTY CITY CLAFAK pr encl. �W= 4 2S �1 or VVE S£ Hy 24, 1973 Mr. Al Carter, Postmaster Cupertino Post Office Cupertino, California 95014 AxNExATIUN "'REAM 73-2" The annexation known as "Reade 73-2" %,is signed by the Secretary of State an May 21, 1973 and became part of ' the City of Cupert3na on that date. Enclosed is a cow of Resolution No. 3453, including legal description and zap of the territory. ELLEN PAGNINI DEPUTY CITY CLERK pr ,MCI. S 950l! 14 OF AOMMMUVE SERVE May 24, 1973 t , i Office of the Fire Marshal County of Santa Clara 140 Eaaline Street San Jose, California 95110 ANNE.CATION - "READE 73-2" The annexation known as "Recede 73-2" was signed by the Secretary of. State on May 21, 1973 and became part of the City of Cupertino on that date. ! Enclosed is a copy of Resolution No. 3453, including legal description and map of the territory. i ELL£N PAGNINI DEPUTY CITY CLERK i pr encl. i 1 CAMAS ..a.1 OMb 9So14 IEMT Of AQMIMISTEATIVE SERVICES May 24, 1973 Central Fire. District County of Santa Clara 528 Tully Road San .lose, California 95112 ANNEXATION - "READE 13-2" The annexation known as "Reade 73-2" was signed by the Secretary of StL*_:.- on May 21, 1973 and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 3453, including legal description aril map of the territory. ELLEN PAGNINI DEPUTY CITY CLERK pr encl. i' of empff"" PMOAMMM OF MW 249 1972 Cupertino Fire Station 20215 Stems Creek Boulevard Cupertino, California 95914 Attention: Richard E. Raviz zo ANNELMON - "SEADE 73-2" The vexation known as "Recede 73-2" was signed by the Secretary of State on May 21, 1973 and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 3453, including legal description and map of the territory. ELLEN PAGNINI DEPUTY CITY CLERK i pr i encl. i i cftof Over" MW 24, 1973 , Pacific Gas i Electric Company 750 West ®live Avenue Suainyvale, California 94086 Attention: J. R. Phipps AMMXATION - "EME 73-2" { The annexation known as "Reade 73-2" was signed by the Secretary of State on May 21, 1973 and became part of the City of Cupertino on that date. Faclosed is a copy of Resolution No. 3453, including legal description and map of the territory. ELLEN PAGNINI DEPUTY CITY CLERK pr encl. 004 4' 4- 4 j&MWrr of I OMMOSTRATIVE SERil6 O May 24, 1973 Local Legislation Ckairmm Pacific Telephone Rona 1007 ill Borth Market Street San Jose, California 95110 Attention: Pat Corner AINNUATION - "READE 73-2" The annexation known as "Reade 73-2" was signed by the Secretary of State on May 21, 1973 and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 3453, including legal description and map of the territory. ELL EN PAGNINI DFPLM CITY CLERK pr encl. lay 24, 1973 Saa Jose Dater Wi tb P. 4. Boa 229 Sae 1we. Califolm a 95103 Attenti=: Art `Ihosms, EmSieeer The a=exation knov^n as "'Secede 73-2" was signed by the Secret&-. of State on May 21, 1973 and became part of the It: of Cupertino on that date. Mmcl se- is a copy of Resolution No. 3453, including legal eescription and map of the territory. ELLr—x DE =.. :.ZY CLERK pr encl. r i �� 3TR9p1 SERVICES 24, 1973 Administration Offices Tzenont Union High School District SW Fremont Road Sunnyvale, California 94087 AXff.XAT1C.v.N' - `°RME 73-2" The annexation known as "Reade 73-2" was signed by the Secretary ti_ State on :Kay 21, 1973 and became part of the City c` Cupertino on that date. Enclosed is a copy of Resolution No. 3453, including legal description and map of the territor;. ELLS T PAGti_3;1 DEPL*rY C e CLERK pr encl. i 4 • I r `. of m "WOF TM SERWM ley 24. 1973 Las Altos Garbage 101 First Street Los Altos, California 94022 AMMATION - "READE 73-2" } 1 The annexation known as "Made 73-2" was signed by the Secretar- of State on Hay 21, 1973 and became part of the Cite -f Cupertino on that date. Enclosed :s a copy of Resolution No. 3453, including legal des : ption and map of the territory. ELLEN FA . NZ DEPUTY C:7 CLERK 1 pr encl. " f a a r OF i DwW5LR 'WE SE&VIM i Yby 24, 1973 cvertino-saulyvale smalcipal court 605 West El Camino Meal Swmyvale, CaltforsAa 94M ANNm2Io - "BEADS 73-2" The annexation know as "Brads 73-2" was signed by the Sectetarc of State on -way 21, 1973 and became apart of the Cite of Cuperti= = that date. Erclosed is a copy of 2"alution No. 3453, including legal description an zap of the territory. ELLEt FAZINI DEPUTY CITY CLUX pr encl. cK' 5 Sq ' i now i � TINE Y ha. 4g e X" 24, 1973 Office of the County of Santa Claws 20 'pest Redding Street Sam Jose, Califsaeffia 95110 AMMUTION - 73-2" The annexation kmm a w ""aide 73-2" Baas signed by the Secretary of Statue an May 21, 1973 and became part of the City of Cupertino an that date. An Affidavit of Ccapletion, Secretary of State certificate and a certified eon of Resolution :o. 3433, including legal description and map of the territory, are enclosed. ELLEN PAGNINI DEPL Y CITY CLERK pr encls. F_ IW i ; t 25014 ! E OF AD1Y11N1SYRA'1M SeRVIM May 24, 1973i I i Office of the Asp County of Santa Claw 70 West Redding Street San Jose, Californ#a 95110 Attention: Mr. Ran Pier j ANNEXATION - "READE 73-2" The annexation known as "Reade 73-2" was signed by the Secretary of State on May 21, 1973 and became part of the City of Cupertino on that date. Enclosed is a copy of the Secretary of State certificate and a copy of Resolution No. 3453, including legal de- scription and map of the territory. ELLEN PAGNINI DEPUTY CITY CLERK pr encls. I I op Trees CIPARIAMM of aOM7 My 24. 1973 � Mr. V. Preston Smith Assistant District Engineer State of California Division of 11ighwayys Boa 3366, Rincon Annex Sawn Francisco, California ANNEXATION - "RPADE 73-2" The annexation known as "Reade 73"-2" was signed by the Secretary of State on May 21, 1973 and bee ame part of the City of Cupertino on that date. EncloseA are four (4) copies of Resolution No. 3453, Including legal description and map of the territory. ELLEN PAGNINI DEPUTY CITY Y CLERK pr encls. _ zr a aft C%Wrom Aga_ ookk# . w AF AomNism-nw SERvwB FAy 24, 1973 Mr. Martin C. Rohrke Supervisor of Drafting Services Valuation Division State Board of Equalization P. 0. Box 1799 Sacramento, California 95050 ANNEXATION - "READE 73--2" The annexatian known as "Reade 73-2" was signed by the Secretary of State can May 21, 1973 and became part of the City of Cupertino on that date. A certified copy of Resolution No. 3453, three (3) copies of the map, two (2) lists of streets and addresses and a warrant in the amount of $40.50 for annexation fees are enclosed. t ELLEN PAGNINI DEPUTY CITY CLERK pr encls. r' r ...:. � AEI a�eid6 SwS�s fe�i�er 11�r!�b ais all�fiy ftwo IMMUM b ww 91. € s�+s Veltbo, JWDlas 1973 sAft letter of Dow No, P4812nis This is to aol®atile a receipt of the statemmt(a), required by Section 549009 at asq., of the Goverommat Code by which territory dlesi+pata as Beale 73-2 vas aoamd to fte 011W of Dip- or tiao an MW 21t !96 1W MemauUm Bo. 34533 _A_ Eepa deseriptfoo(s) of es Nap(s) showing I larlets b$solutia®(s) Ho. 3453 Ordinance(s) ft. Certification b' Sec"Ury of Mate Other $40.50. dace tao street messes. The 1974 Board roll will reflect the action egad Don tone t above statement(s) saloon one or mere of the statemuta am foaod to be inadequate. If a stistamut is found to be aft or its validity for assesso t or ta:oation purposes lit goes , we will bring such a situation to your attention. It is l that the action be certified by the Secretary of State to campy the pro- ceedings. A copy of this aa has been sent to the Baud®a Be- partaent of Husivssa Taxes. They will notice sou if tbW need ad- ditional inforaation for lord sales and use tax purposes. VerytMayY s ~' eon NMM M. JUNUMS, Chief am" Move 6006ft Anon" a foal Us al P.S.-Is this t1T%$1A to 10 tAX06 qqmWay with otber tsredttorles in the CH-11. t= } 3amms 11. 1973 !aside Gas & Blecttle Company 750 Vast ®live Avenue Daley Caufam" "a" Au mt1m, V"Y Dumb Crff or Curmum AMMUTEMS DaclowW is a copy of dw Swratery of State cettlf leates for Damiico 72-U and wads 73-2. ELLEN PSI DZPUTT CITY CLZM cc owls. i' 9 FE 11 ION The ueldWape rty owner(s) hereby make(a) application to the City of Cupert1ho for a^nexation to sad City of the here- $n~after described territory in accordance with the Annexation of Uhinhabit Territory Act of 1939 of the State of California. Said territory Is uninhabited territor7, and is situate in the County oll Santa Clara, State of California. ne undersigned petitioner(s) Ware) lie ovn r;s) of no less than one-fourth of the _and e n the terr'tor7 -nr^-posed tc be annexed to t`A City of C�aperti ro, h� area, u by as;es:�eu :r �? as shown �^_ the last eq ual'_.zed "le rcuntr :7 Clam _n the terrfto:-y -Is Le ^ J 1_---_rt y ter.t.i+1.! hGt. d y' i 12, IM state Of California ftsee Dowd of rkpolizatirom 1m I P.O. 1709 Cal ifornia 95806 Attwttlon: Mr. Neilon M. Jonmia6s,. Chief Valuation Division AMIMUTIM. ADS 73-2 ComernIng your letter of June 11„ 1973, yes, this territory will be taxed with others already .in the City. MEN 1'ACINIMI DIPM CI34 CLERK S!C { �, r• t - \ A kt i 1 . Dow I r:-,. I lI_�.,.•J�.., I'? � .-•..:s;n_. r _:r.; - I' � .. ::jy /., :rf ..: r Ir c;r '1 •t i i •J � 1 •fA•. 1 �k. f �:. 7'.Cil •01 qyr �. V"�qLOl i 16, / ,a