My WebLink
|
Help
|
About
|
Sign Out
Home
Deed - San Leandro Blvd, extension - File 683, 1969
CityHall
>
City Clerk
>
City Council
>
Recorded Documents
>
Deeds
>
Deed - San Leandro Blvd, extension - File 683, 1969
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
9/21/2022 2:20:42 PM
Creation date
9/21/2022 2:18:31 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.
/
25
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
4'0(� Approved as to Form bl$.J� <br />REEL IMAGE_.._ <br />;HARD J. MOORE, County Counsel <br />By---------------------------------------------------- Deputy <br />THE BOARD OF SUPERVISORS OF THE COUNTY OF ALAMEDA, STATE OF CALIFORNIA <br />On motion of Supervisor--------------------------------------------------------- Seconded by Supervisor ------------------- ------- ------- --------------------> <br />and approved by the following vote, <br />Ayes: Supervisors --- ----------- ------------------ ------------------------------------------------------------------------- ------------------------------- ------------ •------------- <br />Noes: Supervisors --------- ----------- --------------------------------------------------------------------------------------------------------------------------- ------------------------ <br />Excusedor Absent: Supervisors ------------------------------------- ---------- -------------------------------------- ------------------------------------------------------------- <br />THE FOLLOWING RESOLUTION WAS ADOPTED: NUMBER-_13475 7�'- <br />REDUCE PRO RATA TAXES <br />WHFRSAS, this Board is in receipt of the following Interdepartmental Communica- <br />tion from the Auditor -Controller Department: <br />TO: BOARD OF SUPERVISORS <br />FRONT: EUGENE V. WARIPIG, AUDITOR -CONTROLLER <br />SUBJECT: REDUCTION OF TAXES <br />DATE: JUTE 15, 1970 <br />Resolution No. 130841 canceled taxes due to acquisition by City of San Leandro <br />as of I•iay 13, 1969. Pro-rata taxes for 1968- 69 in the amount of 456.81 were <br />transferred to the 1968 Unsecured Roll. <br />Now Resolution No. 134610 directed the same cancellation of taxes but changed <br />the date of acquisition from hay 13, 1969, to Karch 18, 1969. <br />In view of the above it is requested pro - rats taxes be reduced as follows: <br />1968/69 Account No. 8-10-90011 <br />From: $156.81 <br />To: 84-23 <br />It is further requested that the Auditor be authorized to waiver the imposition <br />of penalties and interest charges for a period of thirty (30) days from the date of <br />entry on the Unsecured Roll. <br />and <br />/s/ H. Fujimoto <br />for I. W. Christensen <br />Supervising Redemption Clerk <br />WHEREAS, it satisfactorily appearing to this Board that the facts as stated <br />above axe true and correct; <br />NOW, TI90EFORE, BE ?T RESOVIED by this Board of Supervisors, with the written <br />consent of the County Counsel of the County of Alameda, that the Auditor -Controller <br />of the County of Alameda be and he is hereby authorized and directed to reduce the <br />amount of the pro-rata taxes for Account No. 8-10-90011 on the 1968/69 Unsecured <br />Roll as follows: <br />FROM =0 <br />$156.81 $84.23 <br />
The URL can be used to link to this page
Your browser does not support the video tag.