|
1
<br />2
<br />3
<br />4
<br />5
<br />6
<br />7
<br />8
<br />9
<br />10
<br />11
<br />12
<br />13
<br />14
<br />15
<br />THE BOARD OF TRU TEES OF THE CITY OF SAN LEZDRO
<br />RESOVJTION N`% 1421 U- S.
<br />REFOLUTION AUTI11ORIZIPIG THE PRESID `11T OF THE BOARD TO &-
<br />ELUTE A QUITCLAIM DEED TO CERTAIN FRE,21OLT:ERS ON Br IER
<br />AYmm q NAlda HMEIN 9 QUITC LAIMIT: G CERTAIN REAL PROPERTY
<br />ERRONEOUSLY GRANTED TO THE: CITY.
<br />h-HEREAS, by aced dated !ikty 4, 1925 and recordne Jnxy 17, 1925,
<br />in Liber 1089 of Official Records of Alameda County, Califor4ia., at
<br />page; 50 et seq.. the following named )ers ons , to wit: Manuel S.
<br />Hurtad o and his wife, Peary E. Furtad o , for. erly Mary E. Ta tt;he�rs ;
<br />Minnie L. Reis, and W. J. Reid, her husband; Annibale Della Dina
<br />and Fausta Della Nina, his wife; Helen Bradley, a Widovl; &0ma Arn-
<br />be_rg, formerly Ei-Lima ,ire Rollins, H. C. Bradbury and Carrie C. Bradbury,
<br />his wife; V. Santi and Giustina Santi, his wife; A. V. iie�riQnes
<br />and 01,_ira 1Penrioues, Ilia •,Tife; Nicholas Marshall; John P.,Marshall
<br />and Rooe V. -<larshall, his ::rife, Josie Nlartin and Louis Sai;tin, her
<br />husband; Uawia Faria and A. F. Faria, her husband; Minnie '?ine mid
<br />irk. S. Pine, her husband; Inez ChappM Frost and Willi -am Thomas
<br />Frost, her 1,uBband; J. H. Begier and Aliese Begier his wife; con-
<br />veyed unto t'-�e above named City of San Leandro certain real property
<br />in said deed described, to be used for street purposes an CA to be
<br />known as Begier Avenue, and
<br />WHIOSAS, an error was made in describing the Troperty intended
<br />to be conveyed bT, said deed; and,
<br />1G iili_L1pA1 �� it waz ri-!t ,::r._d is the intention or desire of �f,e parties
<br />YY l�i. t 1'Lt♦h: �
<br />11 to :aid deed teat all of the property so erroneously described in
<br />17 !� said deed o ,all be or become a street:
<br />f
<br />1S NOW, THEREFORE, THE B AjRD F TRUS "EaS of the city of San Leandro
<br />do hereby resolve:
<br />19
<br />That the President of the Board of Trustees of said city be, and
<br />20 he is hereby authorized to execute a deed to the al)ove names' grantors
<br />quitelaiiaing to said apersons all that portion of ^aid property
<br />21 erroneo..s1J included in said deed of May 4, 1925.
<br />22
<br />23
<br />24
<br />25
<br />26
<br />27
<br />28
<br />29
<br />30
<br />31
<br />32
<br />The property so quitolai:_!ed and referred to herein is described
<br />as follows: All that land in the city of San Leandro, County of
<br />Alameda, state of Cal: ornia, and par ticul: ply described as folloi;rs,
<br />to wit:
<br />BEGINNIVG at a point on the northeastern line of East 14th Street,
<br />as now established in said city of San Leandro, distant thereon
<br />276.50 feet So-L.th 300 5:>' 20" East from its intersection with the
<br />outhea.stern lire of Oaks Boulevard; and running thence North
<br />590 11' & at 975.26 feat; t'�+ence easterly on the arc of a curve
<br />to the right, having a radius of 500 feet, a distance of 158.53
<br />feet; thence North 770 23' East, 476.74 feet to a point on the
<br />v7estern line of that certain 17 acre tract of land convoycd by
<br />Lizzie 1AcCarthy, a widow to :1. Weaver ,,.nd J. E. Fan-.stina by
<br />deed dated A<<gust 23, 1919 and recorded in Book 2788 of. Deeds,
<br />p~. ge 284; Alameda, County RecoL-da; saidpoint being distant on
<br />said boundary line 662.42 feet South 80 34' East from its inter-
<br />section with the southern line of County -Road No. 1513, knocrn
<br />as Dutton avenue; thence along said boundary l'ne South 80 34'
<br />East 56.14 feet; thence {hest on the are of a curve to the le ft,
<br />having; a radius of 444 feet; a distance of 141.04 feet; thence
<br />South 590 11' '. eat 5-)4.95 feet to a point on the nor.tilea,stern
<br />
|