|
41 �, k-
<br />REtL _
<br />._ ___ 1b-1AGL'__
<br />[CHARD J. MOO ^, County Counsel
<br />by.....................................................Del ul-y
<br />THE BOARD OF SUPERVISORS OF T: tr COUNT:" OF ALAI EDA. STATE OF CALIFORNIA
<br />On motion of Supervisor .................................
<br />and ap pzov;� d by the following vote,
<br />Ayes: Supervisors ...........................................
<br />Nces: Supervisors ---------------- ---------------------------
<br />Excused or Absent: Supervisors ....................
<br />--------------....., Seconded by Supervisor ................... ...................... .---------- ..... ,
<br />THE FOLLOWING RES?LUTION WAS ADOPTED:
<br />------------------------------------------------
<br />12:1347
<br />CANCEL TAMES NUMBER .......................
<br />WI EREAS, this Board is in receipt of the -following communication:
<br />TO: BOARD OF SUPERVISORS, AT.`iEl TION:. JACK . K.. POOL
<br />FROM: EUGENF V. WARING, AUDITOR-CONTROLLEP
<br />CANCELLATION OF TAXES ON PARCELS
<br />SUBJECT: ACQUIFED BY PUBLIC AGENCIES
<br />DATE': JULY 12, 1967
<br />-Examination, of the records of this office discloses that the following parcels, on which
<br />deli,nqu.ert taxes exist, were. acquired .by public agencies as indicated. it i:i believed that
<br />t;he acquiring agencies failed to netiti.on the Eoard of Supervisors for tax cancellaticn, or
<br />that the results of any court actions involved did not reach this office.
<br />Property Deed Nr.). Deed R:.,corded Date
<br />Account No. Acquired By or or
<br />Court Action No. 'Date of Poss ssi.cn
<br />2-119-7
<br />- � 2-119-8 1
<br />40AI1443-16-:1
<br />4P/26149-9-1
<br />8-6149-9-2
<br />75-162-3
<br />'7D-1468-2
<br />78C-626-1-23
<br />$4B-N&13-1
<br />84B-3o8-16_3
<br />80-44o-17-1
<br />87�15-8-8
<br />87 32-5-1
<br />9' 750-1
<br />92A 750-2-1
<br />92A�2141-22=
<br />98A_ 03-20-3.
<br />98A-k03-20-4
<br />98A-4103-21-'3
<br />98A-4o3-21-6
<br />99-13jb-5-1
<br />+15-230-17
<br />4i5-2�0-19
<br />456-1.-71
<br />456-4 2
<br />456-42 47
<br />456-54 19-7
<br />463-5- 2
<br />463-6o 8-4
<br />507-1-1
<br />513-187 3n
<br />525-115 13-4
<br />52 5-115-' 3-6
<br />525-976- 2-2
<br />525-977-'. 3
<br />525-1119-
<br />946-2548-
<br />Bay Area Rapid
<br />Transit District
<br />State Division
<br />of Highways
<br />„
<br />r,
<br />C/A 347624
<br />CAA 347624
<br />*MaY 15, 1965
<br />-;Nay 15 ) 1965
<br />AT-30063 March 6, 1962
<br />AU-804 January 2, 1963
<br />„ „
<br />City
<br />1
<br />4
<br />of
<br />San Leandro
<br />� -41 ).Q O t,
<br />—•Tanuary 3, 1966
<br />"
<br />x-147629_ 1 ��5=14 8
<br />�'�bctober 26, 1565
<br />City
<br />of
<br />Ha,-yward
<br />AX-177888
<br />Deceuiaer.29, 1965
<br />County
<br />of Alameda
<br />�X-151002
<br />'November 2, 1965
<br />AX-4L4i7
<br />April 1, 1965
<br />City
<br />of
<br />Union City
<br />"
<br />jx-89040
<br />June 29, 1965
<br />Ax-6346o
<br />May 7, 1965
<br />City
<br />of
<br />Newark
<br />Ix-90864
<br />July 1, 1965
<br />Ak-49072
<br />A- -A.1 12,..1965 ....
<br />City
<br />of
<br />Livermore
<br />to-y4026
<br />July 3, 1965
<br />City
<br />of
<br />Livermore
<br />11-6402;
<br />" -
<br />Ax-94026
<br />,r
<br />"
<br />rr
<br />County of Alameda
<br />State Division
<br />of Highways
<br />n
<br />City of Hayward
<br />,
<br />rr
<br />_(street dedication)
<br />City of Union City
<br />City of Fremcnt
<br />r,
<br />r,
<br />n
<br />r,
<br />n
<br />City of PlIa santon
<br />�x-9o2,
<br />Ax-lo4954 _ July 29, 1965
<br />AX-137482
<br />It
<br />AX-.120795
<br />1x-109452
<br />n
<br />la-120797
<br />Tract No. 2627
<br />Pa-ilol4o
<br />,;- (-02115
<br />AX-6,-_)689
<br />la-7'7321
<br />:. rr
<br />AX-58020
<br />If
<br />AT-35310
<br />Lei-153238
<br />�r
<br />Octobar 5, 1?�;
<br />,r
<br />August 30, 1965
<br />August 6, 1965
<br />August 30, 19-65
<br />September 16, 1965
<br />A gust 10, IG0,5
<br />KAY 5, 195
<br />May 3, 1i 5
<br />June 7, 1.965
<br />it
<br />April 28, 1965
<br />It
<br />march 1.6, 1962
<br />November 5, J1965
<br />
|