My WebLink
|
Help
|
About
|
Sign Out
Home
Deed - 1052 Davis St - File 1295, 1993
CityHall
>
City Clerk
>
City Council
>
Recorded Documents
>
Deeds
>
Deed - 1052 Davis St - File 1295, 1993
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
10/4/2022 5:26:23 PM
Creation date
10/4/2022 5:24:32 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.
/
26
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
City of San Leandro <br />Civic Center, 835 E. 14th Street <br />San Leandro, California 94577 <br />November 23, 2010 <br />The Honorable Board of Supervisors <br />County of Alameda <br />1221 Oak Street <br />Oakland, CA 94612 <br />RE: Cancellation of Taxes <br />Dear Board of Supervisors: <br />The Redevelopment Agency of the City of San Leandro had acquired fee title to the real property <br />described herein and all improvements thereon in 1993. <br />Title was taken by deed from Guy Silveira and Barbara Silveira, husband and wife; David J. Costa <br />and Cheryl Costa, husband and wife; and Jose Oliveira and Osvalda M. Oliveira, husband and wife, <br />the real property commonly known as: <br />1052 Davis Street, San Leandro, California, APN 075-0148-008-02 <br />and recorded in the Official Records of the County of Alameda under the County Recorder's Instrument <br />No. 93350160 on October 4, 1993, two (2) copies of which are enclosed. <br />Our agency combined this property with adjacent parcels in 2004; and sold the combined parcel as 1016 <br />Davis Street, San Leandro, California, APN 075-0148-007-01, to 1040 Davis Street Partnership LLC in <br />2004. The current owner recently informed our agency of outstanding taxes for Fiscal Year 1993-1994 for <br />APN 075-0148-008-02'. Enclosed are a copy of the tax statement provided by the Alameda County Office <br />of the Treasurer and Tax Collector and a copy of the Assessor's Map. <br />We respectfully request that the Board cancel the delinquent taxes and associated penalties for Fiscal Year <br />1993-1994 on the above property. Upon your approval, we would appreciate receiving a certified copy of <br />the adopting resolution. <br />Sincerely, <br />Marian Handa <br />Agency Secretary <br />Tony Santos, Mayor <br />City Council: Michael J. Gregory; Jim Prola; Ursula Reed; <br />Diana M. Souza; Joyce R. Starosciak; Bill Stephens <br />
The URL can be used to link to this page
Your browser does not support the video tag.