Laserfiche WebLink
k'ECORDING REQUESTED BY <br />City Clerk <br />City of San Leandro <br />RECORDED at RI OF. <br />CITY OF SAN LE <br />At r-� -`I - Min. Past—M• <br />AND WHEN RECORDED MAIL TO <br />f -1 <br />Name Richard H. West, CityClerk <br />Street 835 E. 14th Street <br />Address San Leandro, California <br />City S <br />state L I <br />MAID TAX STATEMENTS TO J <br />kY 49935 <br />A P k 1 b 1966 <br />OFFICIAL, RECORDS, OF <br />..MrOA CULINTY, CALIFORNIA <br />JACK G. BLUE <br />09yk:p. 1160RD1ER <br />SPACE ABOVE THIS LINE FOR RECORDER'S USE <br />Name <br />Address <br />AFFIX I.R.S. S IN THIS SPACE <br />City & <br />State <br />Corporation Quitclaim Deed <br />TO 403 C 112.64 i <br />THIS FORM FURNISHED BY TITLE INSURANCE AND TRUST COMPANY <br />FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, <br />SAN LEANDRO INDUSTRIAL PARK CORPORATION, <br />a corporation organized under the laws of the state of California, <br />hereby REMISES, RELEASES AND QUITCLAIMS to CITY OF SAN LEANDRO, a municipal <br />corporation, <br />the following described real property in the City of San Leandro, <br />County of Alameda . State of California: <br />BEGINNING at the southeastern terminus of the course and distance desig- <br />nated as "south 270 301 east 27.87 feet" in the deed by San Leandro Industrial <br />Park Corporation to City of San Leandro, dated July 12, 1965, recorded Novembe <br />29, 1965 on Reel 1651, Image 645, (AX/163271) Alameda County Records; running <br />thence along the southern line of the parcel of land described in said deed, <br />south 880 221 56" east 41.10 feet to the northwestern line of the tract of lan <br />shown on the -map of "Tract 2790" etc., filed January 19, 1966 in book 52 of <br />Maps, pages 56 and 57, in the office of the County Recorder of Alameda County; <br />thence along the last named line, south 620 301 west 35.91 feet to the eastern <br />line of the 0.926 of an acre parcel of land described in the Indenture by and <br />between Title Insurance and Trust Company and Southern Pacific Company, dated <br />July 11, 1960, recorded on Reel 141, Image 881, (AR/92049) Alameda County <br />Records; thence along the last mentioned line, north 270 301 west 20 feet to <br />the point of beginning. _ <br />In Witness Whereof, said corporation has caused its corporate name and seal to be affixed hereto and this instru- <br />ment to be executed by its President and Secretary <br />thereunto duly authorized. <br />Dated: �--e, '7 y <br />STATE OF CALIFORNIA <br />} COUNTY OF CIA-�-� ) SS. <br />On C� Q -7 - 14 G G before me, the under <br />signed, a Notary Public in and for said State, personally appearet <br />knowf <br />to me to be the President, ant <br />© 6 ., Mt . Co Q 13 known to me to be <br />Secretary of the Corporation that executed the <br />within Instrument, known to me to be the persons who executed the <br />within Instrument on behalf of the Corporation therein named, and <br />acknowledged to me that such Corporation executed the within Instrl: <br />ment pursuant to its by-laws or a resolution of its board of directors. <br />WITNESS my hand and official seal. <br />Signature - - - <br />Name (Typed or Printed) (This area for official notarial seal) <br />Title Order No scrow or Loan N <br />MAIL TAX STATEMENTS AS DIRECTED ABOVE. <br />