Laserfiche WebLink
44.s <br />City of San Leandro <br />Civic Center, 835 E.14th Street <br />San Leandro, California 94577 <br />Office of City Clerk 415-638-4100 <br />March 16, 1973 <br />The Honorable Board of Supervisors <br />County of Alameda <br />1221 Oak Street <br />Oakland, California <br />Gentlemen: <br />Tax Cancellation <br />The Redevelopment Agency of the City of San Leandro has acquired <br />fee title to the real property described in the attached legal description, <br />and all improvements thereon. <br />Title was taken by deed from March rita Arr^tinn. Tnn r, Accating— <br />also known as Joseph Accatino, Thomas Accatino and Elmer Accatino. <br />recorded in the Official Records of the County of Alameda under the <br />County Rezorder's Serial No.AS87502 RE: 369 IM: 628 <br />on July 20 , 1961 <br />It is requested that your Honorable Board will: <br />1. (x ) Cancel taxes on the above property. <br />2. ( ) Accept the attached Check No. <br />amount of $ , to cover the accrued current real <br />property taxes to the above date of recordation, (included - <br />in the check amount is any current personal property taxes <br />which are secured by a lien on the real property) and cancel <br />the current lien from that date on as provided in Section <br />4986 of the Revenue and Taxation Code. <br />3. ( ) Refund to this Redevelopment Agency the unearned portion of <br />the current property taxes as provided for in Section 5096.3 <br />of the Revenue and Taxation Code in the sum of $ <br />Upon your approval, we would appreciate receiving a certified copy of <br />the adopting resolution. <br />V Vard <br />y—yo <br />S `� 'R. WeZt,ity Clerk <br />ry. tv h< <br />