My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SU0014569 (2)
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
C
>
CHEROKEE
>
4800
>
2600 - Land Use Program
>
S-75-3
>
SU0014569 (2)
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/18/2022 2:17:37 PM
Creation date
12/27/2021 1:34:33 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2600 - Land Use Program
RECORD_ID
SU0014569
PE
2600
FACILITY_NAME
S-75-3
STREET_NUMBER
4800
Direction
E
STREET_NAME
CHEROKEE
STREET_TYPE
RD
City
STOCKTON
APN
08705311
ENTERED_DATE
12/8/2021 12:00:00 AM
SITE_LOCATION
4800 E CHEROKEE RD
QC Status
Approved
Scanner
SJGOV\jcastaneda
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
62
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
' 4 <br /> Pp Ll l ry <br /> p C BE <br /> CHAEL Mc <br /> 'G OFFICE OF THE (/(`Y I��r-I D u . mucor C°msu. <br /> 2 RENCE R. I eODORYrCOUNTY COUP W . F °u"sc` <br /> < lTRICIq MREFREOERICKv c.—L <br /> COUNTY OF SAN JOAOUITER CROON ury Dum <br /> • Oq.,�`. ;P.• COURTHOUSE DEC 281978 MARK F. ORNELLg9 unrY cDurvsEE <br /> �1FOFz� 222 EAST WEBER AVENUE UEPUrr .INTI coin MEL <br /> CHARLES T.HOOMPSOON <br /> GERALD A. sHERwIN STOCKTO N, CALIFORNIA B5C r JOAQUIN LOCAL GEORGE H. cUNNIN IN" COUNSEL <br /> COUNTY COUNSEL TELEPHONE 9442561 (AREA CC°EHAM1 <br /> MICHAEL N. GARRIGAN HEALTH DISTRICT RE.EGCA A EPU"OAVIS Dunrr cDurvaC� <br /> CHIEF DEPUTY COUNTY COUNSEL DEauir E-I Iry COUNSEL <br /> FRANK V. SPUN.. <br /> PATRICK H. CURRAN December 26, 1978 DEPOT' COUNTY COUNSEL <br /> CHIEF DEPUTY COUNTY COUNSEL <br /> State Board of Equalization Mr. Robert Shellenberger <br /> Valuation Division County Assessor <br /> P. 0. Box 1713 306 East Main Street <br /> Sacramento, California 95808 Stockton, California 95202 <br /> Mr. Paul G. Heurlin Mr, Frank Catelli <br /> Auditor-Controller County Building Inspector <br /> Courthouse - Room 101 1810 East Hazelton Avenue <br /> Stockton, California 95202 Stockton, California 95205 <br /> Mr. William J. Ward Mr. William J. Ward <br /> Director of Public Works County Surveyor <br /> 1810 East Hazelton Avenue 1810 East Hazelton Avenue <br /> Stockton, California 95205 Stockton, California 95205 <br /> Attn: Tom Iwamiya Attn: Robert G. Schramek <br /> Mr. Dewey E. Mansfield D . Jack J. Williams <br /> Executive Officer istrict Health Officer <br /> Local Agency Formation Commission San Joaquin Local Health District <br /> Courthouse - Room 153 P. O, Box 2009 <br /> Stockton, California 95202 Stockton, California 95201 <br /> Mr, Arnold Cavalli Pacific Gas and Electric Company <br /> 4916 Cherokee Road P. O, Box 930 <br /> Stockton, California 95205 Stockton, California 95201 <br /> Attn: Tony Van Dorst <br /> Re : Walnut Acres Public Improvement and Street <br /> Lighting Maintenance District <br /> Gentlemen : <br /> Notification is hereby given to you, pursuant to the <br /> provisions of Sections 54900-54903, inclusive, of the Government <br /> Code, of the annexation of contiguous territory to Walnut Acres <br /> Public Improvement and Street Lighting Maintenance District, by <br /> Resolution R-78-2172 of the Board of Supervisors adopted on <br /> December 19, 1978, a certified copy of which resolution is trans- <br /> mitted herewith to each of you. The resolution contains a de- <br /> scription of the annexed territory (Exhibit A) and a map of the <br /> same (Exhibit B) , <br />
The URL can be used to link to this page
Your browser does not support the video tag.