Laserfiche WebLink
A <br /> s q Ll I N RoeLcrIf: a. GFor.;c <br /> C <br /> //�r � .4-'vS .•(� 453TAVT COUP"` rGl'.ieEf_ <br /> lam:' `^.VY ._... .•C. OFFICE OF THE RAYMOND a. I.UC7AS <br /> (�+�� ��r/ (/r 1F pyo DE usr couN-Y COUNSEL <br /> 1,.. ._.`tu.i x• C!E -`r'�'{) <br /> COUNTY VOUNW-C,-... JERRY D. <br /> DEPUTY COUNTY COUNSEL <br /> l•.•. x'.r'-,� 44 yP,.. COUNTY OF SAN JOAQUINF;ARAN F. M11a Cx <br /> �''•.—..r,-•- P' COURTHOUSE ` <br /> -Q J� DEPUTY COUNTY COUNSEL <br /> 222 EAST WEBEF, AVFNUL: - - r 1014N P. CHEADLE" <br /> STOCKTON• CALIFORNIA iI5r0 ' DEPUTY COUNTY COUNSEL <br /> RICHARD W. G-:CKENSOK � <br /> TELEPHONE 944-2361 (ANSA CDC 2091 � •2� � MICHAEL N. C+AFRiGAN <br /> COUNTY C.OUHSEL <br /> DEPUTY COUNT'/ COUNSEL. <br /> r.. - LAWRENCE J. BOOHER. JR. <br /> ^7 V/� DEPUTY CV NT)' COJNSEL <br /> December 29, 19! PATRICK H. CURR4N <br /> + DEPUTY COUNTY COUNSEL <br /> ( <br /> -L-e Board oa Equalization Mr. Charles B. Wong <br /> Valuation Division Director of Public Works <br /> 1020 N Street 1.810 East Hazelton Avenue <br /> Sacramento, Californ-La Stockton., California <br /> Mr. Wilber' C. Leffler Mr. Marshall Dunlap <br /> County Assessor. Civil Engineer_ <br /> Courthouse 234 West Harding Way <br /> Stockton, California Stockton, California <br /> Mr. Fred Perr_ott, Jr. Mr. Ralph W. Epperson <br /> Auditor-Controller County Clerk <br /> Courthouse Courthouse <br /> Stockton, California. Stockton, California <br /> Mr. John A. Prowse Mr. Frank Catelli <br /> Treasurer and 'T'ax Collector County Rtti,ldin,g Tnsnect_or <br /> Courthouse 1810 East Hazelton Avenue <br /> Stockton, Calico nia Stockton, California. <br /> Mr. Clement A. Pl.eca.rpor. Jack Williams <br /> County Surveyor istrict Health Officer <br /> 1810 East Hazelton Avenue San Joaauin Local Health District <br /> Stockton, Califo.-nia 1601 East Hazelton Avenue <br /> Stockton, California 95205 <br /> Fe: Format 4on of Country Estates Maintenance D- strict- <br /> Gentlemen: <br /> tricGentlemen: <br /> Notification is hereby given to you pursuant to the <br /> provisions of Sections 54900-54903, inclusive, of the Government <br /> Code of the formation of the Country Estates Maintenance Dis- <br /> trict pursuant to the provisions of The Improvement Act of 1911 <br /> andparticularly Sections 5820-5856, inclusive, of the Streets <br /> and Highways Code of the State of California, by Resolution <br /> R-70-2244 of the Board of Supervisors adopted on December 22 , <br /> 1970, a certified copy of which resolution is transmitted here- <br /> with to each of you. The resolution contains a description of <br /> the District (Exhibit "A") and a map of the same (Exhibit "B") . <br />