Laserfiche WebLink
' 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 />