My WebLink
|
Help
|
About
|
Sign Out
Home
Deed - California St, Civic Center - File 274, 1954
CityHall
>
City Clerk
>
City Council
>
Recorded Documents
>
Deeds
>
Deed - California St, Civic Center - File 274, 1954
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
9/1/2022 4:18:44 PM
Creation date
9/1/2022 4:17:04 PM
Metadata
Fields
Template:
CM City Clerk-City Council
Recorded Document Type
Deed
Retention
PERM
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
21
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).
Download electronic document
View images
View plain text
21-67 <br />'Boox7444 ;�aGE,598 <br />SURRFIMER, CANCELLATION AND QUITCLAIM A— <br />SIGP.r AL OIL COMPANY <br />KNOW ALL Pad BY THESE PRESENTS: <br />That the undersigned for a valuable consideration, the receipt of which <br />is hereby acknowledged does hereby surrender and cancel that certain lease bearing <br />date of the 15th day of April 1942 executed by MARY ELSIE <br />SHEPHERD a widow, <br />as Lessor(and thereafter duly assi.jned to the undersigned a notice of said lease <br />having been thereafter and on the 8th day of ny 19 42 recorded <br />in Book 4214 _ at Page 223 , of _official Records of <br />Alameda County, California , said lease covering those <br />certain premises situate, lying and being in the County of Alameda , State <br />of California , and more particularly described as follolls, to -wit: <br />Beginning at a point on the Northwestern line of California <br />Street, formerly Haas Avenue, distant thereon South 580 55' West <br />100 feet from the intersection thereof with the southwestern line <br />of East 14th Street; running thence North 310 05' West 95.52 feet, <br />more or less, to the Northwestern boundary line of the tract of <br />land conveyed to George Frederick Shepherd by deed dated August 8, <br />1914, and recorded in Liber 2280 of Deeds, at page 173 thereof, in <br />the office of the County Recorder of Alameda County; running thence <br />North 580 55' East 100 feet to a point on said Southwestern line <br />of East 14th Street; thence Southeasterly along said line of East <br />14th Street 95.52 feet to the intersection thereof with said North- <br />western line of California Street; thence Southwesterly along said <br />line of California Street, 100 feet to a point of beginning. <br />and quitclaim unto the person or persons legally entitled thereto, all its right, <br />title and interest held by it under said lease, affecting the lands hereinabove <br />described and covered thereby. <br />IN WITNESS WHEREOF, the undersigned has caused this said Surrender, <br />Cancellation and Quitclaim to be executed this 17.th_ day of J pstpmhPr <br />19 <br />Standard Oil Company of California, <br />SIGNAL OIL COMPANY DIVISION, <br />By�- <br />STATE OF CALIFORNIA <br />COUPITY OF ALAI IEDA <br />ON THIS 17t h day of Sep temb ei; in the year 19 54, before me, <br />AHNA WATSON a Notary Public in and for said County <br />and State, personally appeared N_ T. RYAN' <br />krnim to me try be the person who executed t;iP within instrument on behalf of . the <br />Sl-GNAL OIL COMPANY DIVISION, of STANDARD OIL COMPAN'f OF CALIFORNIA, the Corporation <br />therein named, and acknowledged to me that such corporation executed the same. <br />IN WITNESS WIIEREOF, I have hereunto set my hand and affixed my official <br />sea! the day and year in this certificate first above wr' ten. <br />Notary Public in and for said County <br />and State. <br />My Commission expires October 29, 1955 <br />92453 1 133 <br />
The URL can be used to link to this page
Your browser does not support the video tag.