Laserfiche WebLink
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 />