My WebLink
|
Help
|
About
|
Sign Out
Home
Deed - San Leandro Blvd, extension - File 684, 1969 pt1
CityHall
>
City Clerk
>
City Council
>
Recorded Documents
>
Deeds
>
Deed - San Leandro Blvd, extension - File 684, 1969 pt1
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
9/21/2022 2:22:28 PM
Creation date
9/21/2022 2:20:42 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.
/
18
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
G elr�z <br />COUNTY OF ALAMEDA <br />ADMINISTRATION BUILDING <br />EUGENE V. WARING <br />Auditor -Controller <br />DONALD M. PARKIN <br />Chief Deputy Auditor <br />OFFICE OF THE AUDITOR -CONTROLLER <br />1221 OAK STREET OAKLAND, CALIFORNIA 94612 _ 444-0844 <br />May 7, 1969 <br />City of San Leandro <br />835 East 14 Street <br />San Leandro, California <br />Attention: Mr. Richard H. West <br />City Clerk <br />Gentlemen: <br />Your letter to the Board of Supervisors dated April 16, 1969, <br />requesting tax cancellation on property acquired from <br />Masao Yokota has been received by this office by Board of <br />Supervisors Interdepartmental Communication, No. 3658. <br />The County Assessor has reported the property acquired had <br />no assessed value. <br />In view of the above, this office cannot recommend a refund <br />of overpayment of taxes for 1968/69. <br />EVW:IWC:tb <br />Very truly yours, <br />EUGENE V. WARING <br />Auditor -Controller <br />of Alameda County <br />B <br />I. Christensen <br />Supervising Redemption Clerk <br />AI <br /><°< "dol <br />�ItPPA (k)"' <br />
The URL can be used to link to this page
Your browser does not support the video tag.