My WebLink
|
Help
|
About
|
Sign Out
Home
Deed - 1944 Williams St (for Westgate Parkway Extension Project from Davis St to Williams St) - File D-1400, 2004 0923
CityHall
>
City Clerk
>
City Council
>
Recorded Documents
>
Deeds
>
Deed - 1944 Williams St (for Westgate Parkway Extension Project from Davis St to Williams St) - File D-1400, 2004 0923
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
10/4/2022 6:50:39 PM
Creation date
10/4/2022 6:49:34 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
D-1400 <br />City of <br />Civic Center <br />San Leandro, <br />October 16, 2006 <br />San Leandro <br />835 E. 14th Street <br />California 94577 <br />The Honorable Board of Supervisors <br />County of Alameda <br />1221 Oak Street <br />Oakland, CA 94612 <br />RE: Revised Request —Cancellation of Taxes <br />Dear Board of Supervisors: <br />The City Council of the City of San Leandro has acquired fee title to the real property described in the <br />attached legal description and all improvements thereon. Our office had sent a prior request, dated <br />October 11, 2006, for cancellation of taxes of two portions of the subject property. We hereby request that <br />the Board cancel taxes for only one portion of the parcel and that the description on the first request be <br />revised as follows: <br />Title was taken by Final Order of Condemnation (Superior Court of California, County of Alameda, Case <br />No. HG04-159349), recorded in the Official Records of the County of Alameda under the County <br />Recorder's Instrument No. 2006344168 on September 11, 2006, from Insured Transporters, Inc., a <br />California Corporation, the real property situated in the City of San Leandro, County of Alameda, State <br />of California as described in Exhibit A of the Final Order of Condemnation as follows: <br />A portion of that certain parcel of land described in Grant Deed filed in Document No. 98- <br />246677 (portion of APN 079A-0375-007-33) <br />It is requested that the Board take action to cancel taxes on the above property. Upon your approval, we <br />would appreciate receiving a certified copy of the adopting resolution. <br />Sincerely, <br />jja� <br />Marian Handa <br />City Clerk <br />Enclosures <br />cc: Tara Peterson, Engineering and Transportation <br />Shelia Young, Mayor <br />City Council: Orval "OB" Badger; Surlene G. Grant; Glenda Nardine; <br />Tony Santos; Joyce Starosciak; Bill Stephens <br />
The URL can be used to link to this page
Your browser does not support the video tag.