Laserfiche WebLink
RECORDING REQUESTEC <br />RECORDED at REQ] <br />At Alin. Past-.. awm <br />RL:2971 V872 <br />601 <br />AND WHEN RECORDED MAIL TO <br />NAME F R. H. West, City Clerk <br />ADDRESS City Hall <br />835 East 14th Street <br />SITATE L San Leandro, Calif. 94577 <br />Title Order No. Escrow No. <br />M <br />Ir MAIL TAX STATEMENTS TO <br />1 <br />NAME <br />ADDRESS <br />CITY & <br />STATE I -I <br />Y <br />00 1 3 1971 <br />OFFICIAL RECORDS OF <br />ALAMLDA COUNTY, CALIFoy <br />JACK G. BLUE <br />COUNTY itECORDI�X <br />11--1.348J,9 <br />4CE ABOVE THIS LINE FOR RECORDER'S USE <br />i <br />NOD M RD <br />R. H. WES , CITY CLERK <br />CITY OF SAN LEANDRO <br />Corporatiou Orant�keb <br />WESTERN TITLE FORM NO. 102 <br />FOR VALUE RECEIVED, <br />W. C. Rose Co., Inc. a California Corporation <br />GRANTS to <br />The City of San Leandro, a r',funicipaZ Corporation <br />all that real property situate in the Ci ty of San Leandro <br />County of A Zameda <br />, State of California, described as follows: <br />Portion of parcel of land containing 11 acres, more or Less, described as <br />parcel 1 in the deed from Catherin Ellis to A. T. Barbis, et al. dated <br />April 10, 1945, recorded April 13, 1945 in book 4701 of Official Records <br />of Alameda County, page 156, (SS/23423) described as fOZZows: <br />Beginning at a point on the southeastern line of Davis Street, or County <br />Road So. 5952, distant thereon north 69' 25' east 102 feet from the south- <br />western line of said 11 acre tract, said point being the most northern <br />corner of the parcel of land described in the deed from A. T. Barbis, et al, <br />to E. V. Hohener, dated '4ay 26, 1952, recorded June 12, 1952 in book 6751 <br />of Official Records of Alameda County, page 580, (AO/47903); running thence <br />along said line of Davis Street, north 69' 25' east 150 feet to the south- <br />western Line of the parcel of land described as parcel 1 in the deed from <br />Oakland Title Insurance Company, as trustee, to the Yale and Towne Mfg. Co., <br />dated August 9, 1956, recorded August 15, 1956 in book 8120 of said Official <br />Records, page 191, (AL/86109); thence along the last named Line, southeasterly <br />5 feet; thence south 69' 25' west 150 feet, more or Less, to the northeastern <br />Line of said parcel of land described in the deed to E. V. Hohener and thence <br />along the Last named line, north 20' 45' west 5 feet, more or less, to the <br />point of beginning. <br />IN WITNESS WHEREOF, said corporation has executed these presents by its officers thereunto duly authorized, this <br />6th day of October , 19 71 <br />• STATE OF CALIFORNIA <br />County of A Zameda j ss. <br />On October 6 , 19 71 , before me, the undersigned, <br />a Notary Public, in and for said State, personally appeared <br />Josephine Rose and Robert C. Burnstein <br />known to me to be the President and the Secretary <br />of the corporation that executed the within instrument, and also <br />known to me to be the persons who executed it on behalf of such <br />corporation, and acknowledged to me that such corporation ex- <br />ecuted the same, and further acknowledged to me that such cor- <br />poration executed the within instrument purs its by-laws <br />or so ut► of it&Doard of Directgrs. <br />W. se Co., Inc. <br />/f <br />y - <br />Ibresident <br />Secretary , <br />FOR NOTARY SEAL OR STAMP <br />OFFICIAL SEAL <br />JOHN A. DEADRICH I <br />NOTARY PUBLIC, CALIFORNIA <br />PRINCIPAL OFFICE IN <br />ALAMEDA COUNTY <br />My Commission Expires December 17, 1971 <br />is <br />MAIL TAX STATEMENTS AS DIRECTED ABOVE <br />