My WebLink
|
Help
|
About
|
Sign Out
Home
Deed - Bigge St & Adams Ave - File 950, 1975
CityHall
>
City Clerk
>
City Council
>
Recorded Documents
>
Deeds
>
Deed - Bigge St & Adams Ave - File 950, 1975
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
9/21/2022 5:33:01 PM
Creation date
9/21/2022 5:32:19 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
RECORDING REQUESTED BY <br />Title Insurance and Trust Company <br />RE=4�41 <br />N0. G3��3r) <br />RECORDED <br />IM:534 <br />()Lf <br />AND WHEN RECORDED MAIL TO <br />Richard H. West <br />(� City Clerk <br />Name City of San Leandro <br />street Civic Center <br />Address 835 East 14th Street <br />c'Sa; L San Leandro, California 94577 <br />F <br />Name <br />MAIL TAX STATEMENTS TO <br />Street <br />Address D 1 i - <br />City 3 9Yt r <br />State I <br />L H. WEST, CITY CL F <br />CITY OF `'4N LEAN <br />TO 406 CA (10-73 ) <br />1975 JUL 23 AN 9: 27 <br />AL.4MED;`,. COUNTY. CA. <br />SPACE ABOVE THIS LINE FOR RECORDER'S USE <br />I <br />Corporation Grant Deed <br />THIS FORM FURNISHED BY TITLE INSURANCE AND TRUST COMPANY <br />FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, <br />BIGGE DRAYAGE CO., a California corporation, <br />a corporation organized under the laws of the state of California, <br />hereby GRANTS to <br />CITY OF SAN LEANDRO, a municipal corporation, <br />the following described real property in the City of San Leandro, <br />County of Alameda , State of California: <br />D.T.T. S <br />FOR DESCRIPTION, SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF. <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 Assistant Secretary <br />thereunto duly authorized. <br />Dated: June 4, 1975 BIGGE DRAYAGE CO. <br />STATE OF CALIFORNIA <br />COUNTY OF ALAMEDA } SS. <br />On June 4, 1975 before me, the under- <br />signed, a Notary Public in and for said State, personally appeared <br />H. W. BIGGE , known <br />to me to be the President, and <br />M. P. HAYES known to me to be <br />As s i s tan t 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 Instru <br />ment pursuant to its by-laws or a resolution of its b rd of directors. <br />WITNESS my hand and officia 1. <br />Signature <br />A. D. GEORGE <br />Name (Typed or Printed) <br />a orna orporat on <br />r <br />By- <br />President ���4_-2 <br />President <br />By Q,*dt Secretary <br />a <br />OFFICIAL SEAL <br />A. D. GEORGE <br />NOTARY PUBLIC - CALIFORNIA <br />PRINCIPAL OFFICE IN <br />ALAMtUA CO.1NTY <br />My Commission Expires April 24, 1979 <br />(This area for official notarial seal) <br />Title Order No. scrow or Loan No I <br />MAIL TAX STATEMENTS AS DIRECTED ABOVE <br />
The URL can be used to link to this page
Your browser does not support the video tag.