HomeMy WebLinkAboutMaxine 69-12 Annexations Maxine 69-12 Annexations
3 1
S
Y 1
FA 1
I
Cal
' M01E$TEAO A0 0
49
Ilk
dw u■e l,w.t to ,a •!�r fr
el ld �? LOCATION IYIP
MIN eMNhi: '� • City Limn LLs N ohs
�NONESTTEAp.�I { '' t c"M C4Mtlw M
/�I✓/"c �� /2 � � two.�aiAa"..
tit
F*
PROPOSED ANNEXATION
3 i TO T1!
rpsta� CIImarim CITY LNM4 LIMN C14V OF p1/EQT11p
E .
P } Mom.
k
� AI�E><ATlOM �' � •'. �. Ue �
oage �w ate
sr:ages e.MW seam r'aar
_'_ a9•ov
�Y
{
y
v,
, a F
:r r
,.
td
.,
t
.. ,, ,. .;
�, �
e
� .
o? �.
4
J ` '
� �
1`' r
i�.
1'.
�'
i(
�!t- _
e (.
jt."
Y ryry``
1
�\ i .
.;
} � { SB
STREETS AND ADDRESSES
"Maxine 69-12"
NONE
d.�i. a T
1003E City Annex
REST to. .- j1�-1 _- A81.B4Ywls 'PO 'YYIE
PROPOM MINE 69-12
` s. i�Rffies thettEt +nL•Y Local it9A Commission
annexation PVC111101as 6i«•Lt,,,,,,.,. .�..r.
a,
the C w ef. is-in this VoUs iutn=at and that
of the owners of U00, the tersitrpry ham givtn their written
n y r t to Mich annsxftlas gropnal. and
WHMMS the Exaowst WS dear of the Commission has determined that
Ow boundaries as dawritwad is Z ahibit A attached a" definite and
eartain,
HE 1T RESOLVED by the syata Clara County Local fancy Formation
6mamission that it does hecaby
ggprove
the aforesaid proposal. Ftweber proceedings in connection with this
aamesation may be continued only in compliance with the approved
boundaries described in esbihit A and the City is authorized to annex
swm b territory without notiam and hearing and without talection.
VASSED AHD ADopTra by the Santa Clara County Lo nsl Agency Formation
ea swission this January 7, 1970 by the following votes
jk*4W£2 Commissioners Cortese Dullea Unchez Weisgerber
am=$ Commissioners Home
: Cocaimsioncrs Corte
<<(C«_
a rman, Local Agency Formation
Commisoion
AMME
ls, Helen Bohannon
r claritVof .the
Of supervisors
+�tY e
PETMON
l 'tnvQersigned property aweer(e) hereby make(s) application
ftT of Cupertino for annexation to said City Of the here-
t?a Aj s,scribed territory in acc,c valance with the Annexation of
t 6d id Territory Act of 29" of the State of Callfornia.
territory is uninhabited territory, and is situate in
11aw , qty of Santa Clara, State of California.
'*e unders]--n^_� petitioner(s) is(are) tie owner(s) of not
le am UharS one-Peur'th of the land in the territory rroposed to be
anriazei to the fi*_. :i" Cupertino, by area, and by asuessed value as
sh6aie. >,v tht. las =;ai)j.ze,] ass-asrwnt roll of the County Santa
Clmam in ,";:.._ h *:.. _-!tor;, ___ situaV:-J. Said territor, is
rt(.•, •_ .-.'_7y dv3tr, __ _•?Iowa:
'.at, and Local Agency
Cnmis ioc's Deport atta-2hed)
-arid- - __cate str-!-st s house 3'?SSF.D
lti,S r };t - O'k!tc _ D.", - VALUATION
U14
i
x
;3
unlit �'
a
*146"Iened propeMY VWMMftt1 Imeby make(6) applU ation
of Cupertino tors ' 3an to &aid City of the !"re.-
\I cl�lDed se ritoay SU ` ca with the Anno atson or
TOrrltory Aot of XOM Q1*"W State of California.
AM" territory 13 unirbMftt" territory, and is situate in
use Ommatr of Santa Gass, state of California.
'lie undersigned petitionerf-) jLw(am) t9Ie owner(e) of not
lads Haar. one-fourth or the Land in, the territory proposed to be
annexed to the City of Cupertino, by area, and by assessed value as
amo x the last equalLzed assoeantent roll of the County Santa
C2ar; is whirh the tc-rrit,-n, its si �tcd. Said territory is
bid an:l more fully (sescriteed _a follows:
(Legal descripti^r., Pat. and Local. Agency
Formation CocW-sslor'e Report attached)
-and- (Indieate street & house ASSESSED
06 l S Vo• cv Rt. =aoa_ Wo•) DATE VALUATION
• UHHOCI
C�Ry. S�n�sle�s Calif. 1-26-?0 3 XSo pO
J. 7 o ads 0r., darn Altura bills 1-26-?0 �
d'1�NVE1�4{1AY�IMalAi1 '
t
'. . AA1 that g "r 1
'YZ- Scularl8 err#.
s t,lt�dlnsti4@' 4� i rd
e point q�►a_ si $o►�p�3 � 4i8i9i taf1
^r; g0 500 E. 140 f P a lC a of 127.19
t to a corner .1m ,' 1 city Bai t I1ttt or the City
tit Cupertino as edt l byy its incorporation on Oetobor
1i0, 1955, said cot�ier the intersection or the conterline
of Homestead Road with t9fe Bep'terly line or Maxine Avenue ae
ahorn on that certeln clap entitled "Tract No. 801, Homestead
Villa", dated Noveaber 1950 and recorded April 9, 1951, in
Book 33 of Maps at pages 16 and 17, Santa Clara County Records;
thence S. oO 26, 100 E. along said Easterly line for a diaLance
of 28P.02 feet to a point on the Easterly prolongation of the
southerly line of Lot 2 in Block as said Lot is shown
upon the Map mentioned ebove; thence N. 890 50' W. along
said Easterly prolongation and along said Southerly line
for a d-etnnee of 130.22 feet to the So..theesterly corner
of said Lot; then^e N. 0° 10' E. slung the Westerly line
of Lots 1 ,nd 2 of said Block 5 and along the Northerly
prolongation of said line for a distance of 208.00 feet
to the point of beginning; containing approximately 1.702
acres,more it leas.
89,o62
Nov. 13, 1969
..f/lL���ltti7'O
' I,FRANK U.JORDAN,Seesetary of State of the State of CaUlornta,hr--`
v:
That on the 6th day of February ,19 70,there Was
filed in this office a eedifred copy of Resolutioa No. 1939 adopted by the
Council of the CITY OF CI1Pe nuo on February 2, 1970 ,
approving theannexotlon of certain contiguous,uninhabited territory,designoted:
"MAXINE 69-12"
IN WITNESS WHEREOF,1 hereunto set a
hand and ofGc the Great Seal of the
State of C ilb?nta this gth day of
FFebbruary, 1970.
�✓,4y�tA L.
Scrn'O,rtl of St"
11.P.SuUivaq Aahtmd Secretary 01 State
a 1'
ecs—
facamn va ctrio
RESOLUTION NO. 1939
°.; A RESOLUTION OF Tip CITY COUNCI.. OF i::F ;ITY OF'CiPERTTNO MAEING
ITS ORDER DBSCREHI i us BOUNDARIES DESIGNATED AS "MARINE 65-12"
To BE AsummD TD#z CTYY ADORDERING ANNEXATIONS TO TRF. CITY
WnSOUT?MAk BEARING AS PROVTnFr BY LAW.
WNERBAS. porm%uat to the provisions of the Annexation of Uninhehited
Territory Act of 1939, proceedings have been Initiated by the City Coun,;I,
at the request of all of the owners of the real property situate in the
property hereinafter described, on iza 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 "Maxine 69-12"; and
WHEREAS, the Santa Clara County Local Agency Formation Commission, by
Ussolutioe No. 70-1 adopted the 7th day of January, 1970, 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 "Maxine 69-12", without
t nozice, hearing or elactlon in accordance with the District Reorganization
Act of 1965; and
QIEREAS, the City Cruncil 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 puhli� hearing;
NOW, THEREFORE, BE IT RESOLVED that the territory described in Exhibit
"A" and s- xh:,= on the nap in Exhibit "B", attached hereto and made part
hereof, is heret.y annexed to the City of Cupertino.
PASSED AND ADOPT t a regular cipeting of the City Council of the City
of Cupertino on the 'nd- day of T February , 1970. by the foilowing
vote:
AYES: Councilmen - Beaven, Fitzgerald, Stokes, Dempster
i
NOES: Councilmen -• pone
ABSENT: Councilmen - Noel
APPROVED:
i
� ( , Robert Demister
Mayor, Clty of Cupertino
ATTEST:
JAL F Ryder
City Clerk
EXHIBIT "A"
k
Rea. No. 1939
4'S
All that certaft teal property situate in the Comfy,of Santa Clara,
1. . state^f Celiforfias a}irticulerly described as follo"e
text -as the Northeasterly corner 09 that
car"" of lead annexed to the City of Cupertino
by ordfaijig#fb. l54 dated November 21. 1960. said corner
baift a pit M the centerline of 8omestaid RAsdi thence
S. 690 560 9. aloft said centerline for a dUtMas of 127.19
feat to a cornea of the original city licit life of the City
of Cuper4im as ostablinhed by its Incorporation on October
10, 1955. said corner being the :ncersection of the centsrline
of Homestead Road with the Easterly line of !Maxine Avenue as
shown on that remain Nap entitled "Tract No. 801. Homestead
Villa", dated Rawz B r 1950 and recorded April 9, 1951, in
Bock 33 of Maps at Pager 16 and 17, Santa Clara County Records;
thence S. 0' 26' 10" E. along said Easterly line for a distance
of 288.02 feet to a point on the Easterly prolongation of the
Southerly line of Lot 2 in Block 5 as said Lot is shown
upon the Map mentioned move; thence N. 89" 50' W. along
said Easterly prolongation and along said Southerly line
for a distance of 130.22 feet to the Southwesterly corner
of said Lot; thence N. 0" 10' E. along the Westerly line
c`_ lots 1 and 2 of said Block 5 and along the Northerly
prolongation of said line for a distance of 288.00 feet
to tite point of beginning* containing approximately 1.702 acres.
more or lase.
Mnwy 4. 1990
Secretary of State of Cawarnia
117 State Capitol
Sacraamto, California 95fi14
Dear Sir:
Pursuant to Section 95316 of the Government Code, we
hereby transmit a certified copy of. Resolution No. 1999,
designated "Maxine 69-12", an annexation of real property
to the --1ty of Cupertino.
Please send us too certificates for this Resolution,
one for the County Recorder and the other one for our
file.
Very truly yours,
CITY Of CUPERTINO
We. E. 3yder
City Clerk
pr
onel.
r
F
c�w�s �. lsto
Mr. J. Chartisr
13770 Roble" Dirt"
Los Altos 91114, California
Dear Sir:
We are enclosing a copy of Resolution Ho. 1939
(certified) which was adopted by the City Council
on February 2, 1970.
Very truly yours.
CITY OF CUPERTINO
Va. E. Ryder
City Clerk.
pr
encl.
{
Y
Pabramy 4. 100
Hr. H. PrOOaCCa
13A Ounnoek Mr/
Sunnyvale, California
Darr Sir:
We are enclosing a copy of Resolution No. 1939
(certified) ebieb was adopted by the Cicy Council
on February 2, 1970.
Very truly yours,
CITY OF CUTEETI'i0
Wa. B. Ryder
City Cleric
pr
encl.
f�
Lhbrwry 4, IM
Scete of Callforutl
130 Oak Street
San yraneieco, Caaiforula
Attention., Mr. i3emard D. Gee
.:mtl=on:
we are ancloolma a copy of Resolution so. 19"
(certified) %idch was adopted by the City Council
ca February 2, 1570.
Very stay yours,
CIST of CUPER7INO
Ha. E. R;vder
City Clerk
,r
anti.
Ie
February 13. 1970
r. h. U. Hovde
Assistant District Psginter
Scaca of Californla Division of Highways
Box 3366, Umcom. annex
San 7raucisco, Cal.iforni.a
_ear Mr. Hovde:
The annexation mown as "rlaxine 69-12" was signed
by the Secretary of State on February 9, .1970, and
tecaae part of the City of Cupertino on that date.
Loclosed are four copies of Resolution No. 1939,
including legal ddescripclon and map of the territory.
Very truly yours,
CITY OF CUPERTINO
Wm. C. Ryder
Ci':v Clerk.
pr
eocla.
iebsaary 13, 1970
Office of the saiswrder
County of State Clara
20 West ®eddies Street
San Jose, California 95110
Gentlemen:
The anns-ation known as "Maxine 69-12" was signed
by the Secretary of State on y*oruary 9, 1970, and
became part of the City of Cupertino on that date.
In affidavit of completion, Secretary of State
certificate, -ad a certified copy of Resolution No. 1939,
including legal descrf.ption and map of the territory, are
enclosed.
Very truly yours,
CITY OF CUPERTINO
We. E. Ryder
City Clark
pr
ends.
t
Fobru ey D, 1970
x
Mr. Martin C. ROWLa
Supervisor of Deafting Services
Valuation DIVA&Iaa
State Board of Sgrilisation
P. 0. Box 1799
Sacramento, California 95808
Dear Mr. Rohrke:
The anaezatioa known as "Maxine 69-12" van signed
by the 3ecr3�y of State on February 9, 1970, and
became part of the City of Cupertino on that date.
Hesolution re. 1939 (certified), three copies of the
map and two lists of streets and addresses are enclosed.
Very truly yours,
CITY OF CUPEM O
We. E. Ryder
City Clark
pr
Mel@.
z
c
►ebreary 13, 1970
Office of as Assessor
County of Santa Clara
70 Yost Heddlot Street
San Jose, California 95110
Attention: Mr. Hon Parker
Gentlemen:
The annasatioo known as "Maxine 69-12" was signed
by the Secretary of State on February 9, 1970, and
became part of the City of Cupertino on that date.
Enclosed is a copy of the Secretary of State certi-
ficate and a copy of Resolution No. 1939. including legal
description and map of the territory.
Very truly yours.
CITY OF CUPERTYk0
WA. E. Ryder
City Clerk
pr
sncla.
Psbta"T 12, 1970
Communications Department
Santa Clam County
2700 Carol Dorn
San Jose, California 95125
Gentlemen:
1
The aussaation known as "Maxima 69-12" was signed
by the Secretary of State on February 9, 1970, and
bacaas part of the City of Cupertino on that date.
Enclosed is a copy of Resolution No. 1939, including
legal description and map of the territory.
Vary truly yours,
CITPY OF CUPERTINO
Wm. F. Ryder
City Clerk
pr
encl.
1�®N!
TMreary 13, 1970
Registrar of voters
County of Santa Clara
P. 0. Box 1147
San Jose, California 95108
Gentlemen:
The annamtion known as "Maxine 'S;:I" was signed by
:he Secretary of State on February 9, 1970. and became
part of the City of Cupertino on that date.
Enclosed to a copy of Resolution No. 1939, including
legal description and map of the territory.
Very truly yours.
CITY OF CUPERTINO
Wm. E. Ryder
City Clerk
Pr
encl.
February 13, 1970
Pacific Gas b Elw..cric Co.
740 West Olive Avenue
Sumyvale, California 94:S6
Attention: Mary Bunch
Gentlemen:
The annexation knuvn as "Maxine 69-12" was signed by
the Secretary of State on February 9, 1970. and became
,.art of the City of Cupertino on that date.
Unclosed is a copy of Resolution No. 1939, including
legal description and map of the territory.
Very truly yours,
CITY OF CUPERTINO
Wm. E. Ryder
City Clark
pr
encl.
1.
February 13, 1970
office of the Tax Collector
County of Sent&Clara
70 Vast Sodding 1,7treat
San Jose, California 95110
Gentlenen:
The annexation known as ",I&xine 49-12" was signed by
the gecratary of State on rebrunry 9, 1970, and became
pert of the City of Cupertino on that date.
Enclosed is a copy of Resolution No. 1939, including
legal description and map of the territory.
very truly yours,
CITY OP CUPERTINO
Vm. E. Ryder
City Clerk
pr
encl.
Emma
February 13, 1970
Cupertino-quenyeale mniei._�al Court
605 Hen El Grano Heal
Sunnyvale, California 94087
Gentlemen:
:!ia amweaation known as "Maxine 69-12'' was signed by
the Sxrecary of State on February 9. 1970, and became
part *f the City of Cupertino on that date.
Fxlosed is a copy of Resolution No. 1939. including
legal description and map of the territory.
Very truly yours,
CITY OF CUPER'TINO
Ns. E. Ryder
City Clark
Pr
encl.
r
Februny, 19, 1970
Flsaala= Dayat4�nt
Canty of Seats Clam
70 Yost Snddiag 1trsst
See Jose, California 951.1.0
Attention. it. Frank Kachado
Gent lesm:
The annenatiou known as "Naaine 69-12" was signed by
the Secretary of State oa February 9, 1970. and becaue
part of the City of Cupertino on that data.
Enclosed is a copy of Reeolutiou No. 1939, including
legal description and oap of the territory.
Very trily yours,
CITY OF CUPERTINO
Wm. E. Ryder
City Clerk
pr
encl.
February 13. 1970
Office of the Contxeller
.:onacy of Smuts Clara
70 vest 0nddlag Street
San lone, Californ" 95110
;entlemea:
The annexation known as "Maxine 69-12" was signed by
:ae Secretary of Bute on February 9, 1970, and became
part of the City •af Cupertino on that date.
Enclosed in a copy of Resolution No. 1939, including
logal description and sap of the territory.
Very truly yours,
CITY OF CUPERTINO
Wm. E. Ryder
City Clerk
:r
enc l.
ffe9raary 19. 1870
Sheriff's Depart
County of Santa Clara
P. 0. Box 28
Sao Jose, California 95103
Centleaen:
She annexation known as "Marine 69-12" was signed by
the Secretary of State on February 9, I M, :md became
part of the City of Cupertino on that date.
Enclosed is a copy of Resolution No. 1939, including
legal descripttou and map of the territory.
Very truly yours,
CITY OF CUPERTINO
t. E. Ryder
City Clerk
pr
encl..
i
Fobnwry 13. 1970
Public Norms Department
County of Santa Clare
20 hest Saddio,S Street
Sao Jose, Califorafa 94110
Gentlemen:
The annexation known as "Maxine 69-12" was signed by
the Secretary of State on February 9, 1970, and became
part of the City of Cagartino on that date.
Enclosed is a copy of Resolution No. 1939, including
legal description and sap of the territory.
Very truly yours,
CITY OF CUPERTINO
Wei. E. Ryder
City Clerk
pr
encl.
Pebrsary 13, RM
Office of the Tire mWmvbsl
County of State Chan
140 Hemline 9, ,
San Jose, Csllfotmla 95110
Gentleman:
The annexation known a. "Naaine 69-12" was signed by
the Secretary of State an TabruAry 9, 1970, and became
pert of the City of rape tins ou that data.
Enclosed is a copy of Resolution No. 1939, including
legal doacrlptiae and map of the territory.
Very truly yours,
Cm OF CUPEBTIM
We. E. Ryder
City Clark
Pr
encl.
Fabraary 13, 1970
Mr. Al Carte►, POSSEeatar
Cupertino Post Offla
Cupertino, Cnllfotaia 95014
Dear Mr. Carter:
The aeration known as "Maxine 69-12" was signed by
the secretary of State on February 9, 1970, and became
part of the City of Cupertino on that date.
Enclosed to a copy of Resolution No. 1939, ifteL ding
legal description .and rap of the territory.
Vary truly yours,
CITY OF CUPERTINO
We. E. Ryder
City Clark
Fr
encl.
IMINE
9
Soleooq 13, 1970
Central Firs District
County of Santa Clara
325 Tully load
San Jose, California 95112
Gentlsmea:
Tbr annexation knimn as "Marine 69-12" was signed by
the Ssaretary of State on February 9, 1970, and became
paint of the City of Cupertino on chat data.
Unclosed is copy of Reso:ution No. 1939. including
legal description and nap of the territory.
Very truly yours,
CITY OF CUPERTINO
Wis. E. Ryder
City Clark
Pr
er^.1.
February 13, 1970
Cupertino lira station
20215 stovens Creak Boulevard
Cupertino, California 95014
Atteation: Richard E. Raviasa
Gentleman:
The annexation known as "Maxine 69-12" was signed by
the secretary of State on February 9, 1970, and became
part of the C1ty of Cupertino on that date.
Enclosed is a copy of Resolution No. 1939, inoluding
legal description and map of the territory.
Very truly your&,
CITY O7 CUPERTINO
We. E. Ryder
Cit7 Clark
pr
encl.
FebruM 13, 1110
San Jose Water Works
P. 0. Box 229
San Jose, California 93103
Attention: Art Thomas, inginear
Gentleman.
The annasation known as 'Naaine 69-12" was signed by
the Secretary of State on February 9, 1970, and became
part of the City of Cupertino on that dirt*.
Enclosed is a copy of Resolution tom). 1939, including
lagal description and map of the territory.
Very truly yours.
CITT 0P C'OPERTINO
He. E. Ryder
City Clerk
pr
encl.
rehreary 13, 1970
Local LeSlalatioo Chairman
tacific Telephone
30M 1007
ill *Wth Herbst street
Sea .lose, California 95110
Attention: Pat Corner
C M t lemen:
The anaezation known es "Marine 69-12" was signed by
.no Sacretary of State on February 9, 1970, and become
part of the City of Cupertino on that date.
Enclosed is n copy of Resolution No. 1939, including
le&j1 description and map of the territory.
Very truly yours,
CITY OF CUPERTINO
We. E. Ryder
City Clerk
pr
en tl.
c
s>Iwa
Fabeaary 13, 1070
1
edetaietratioe plficos
Tremont Un1on Sigh School District
589 Fremont load
Sunnyvale, California 94087
Gantlueoeo:
The ano=Ation known ar, "Maxine 69-1I" wz:-, sigoed by
the Eacretary of State on February 9, 1970, and hec=:
part of thr City of Cupertino on that date.
Enclosed in a copy of aesolution No. 1939, including
legal description and nap of the territory.
Very truly your*,
CITY OF CL'PZRTIN0
Ids. E. Ryder
City Clark
pr
encl.
i
.F
r
February 13, 1970
lw Altos Garbage Company
101 First Strost
We Altos, Califorula 94022
Gentleman:
The annesetion known as "Nazi. 69-12" was signed by
tM Secretary of State as February 9, 1970. and became
part of the City of Cupertino ou that date.
Enclosed is a copy of Rasolution .No. 1939, 'including
legal, description and map of the territory.
Vesj truly yours,
,:ITI OF CUPERTINO
kaa. E. Ryder
City Clerk
pr
7 encl.
WWO
OF EQibll[mroom O1=4 L MAI
p r wraw�rit��
CAMA.. jam W.
® cwe.ow awa r. or i+�
RicE*rvf0
,
01 O{leati[ �� y yeb. 19, 19W
ld' !lbrse
Onvertioo, Oalilozala 9M4 7oax letter of
few. 23, lc?A
jlear Mr. Ryder:
"h's is to acknowledge receipt of the statement(s),
filed as required by Section 54900, et seq., of the
Goverr=ent Code by which territory desipatod am DRodne
69-12 was aanezed to the City of Oupertino by Iteoolmtion
No. 1939 on sebrum7 9, 1970:
x Leea- description nd
s) of bouaries
_ 9 _.,:a 5' snowinz Oou::daarieS 3
Address Lists.
1971 3 arm " wil'. refle::_ the action evidenced
by the = e state=er.t(s,` unless It is found to be inade-
quate. __ is is Zo'^d t io b€ ir.a qua!:e or its vali
u dity
fo.r ass_ss_e:it or =a;_a'- purposes r;zestic:aed, we will
bring s_..._ a situation * r o your attention.
ay of this a_;:nc-rledgment has been sent to 'che
Depart__nt of Hushes° ,axes. If they reed additional in-
'or lec_3 sales z,nd use tax purpose:; they will
notify
Verj-truly y ours,
e0 L. EASIMAN Chief
cc-Mr. Dwight L. Hathi.esera V L A ION DIV SION
Banta Clara Oevasty Arseesor
co-Local tax IInku •- Rom 423
�l
r
C I T Y O F C U P E E T I N 0
p February 20, 1910
Fi1t;: 89,062
89,n65
y
R!_ ltts. Gla.,-s McHugh, 'Deputy City Clerk
/SWM: Lee Yarbozcq¢h, Director of lublic Works
rrOjjI F- Annexati ms
For yowx !mformatio= arad recorder there .is ao listing of street addresses in
the &12twing anners rw-:
Maxine 69-12
estelaken 69-15
i �