Loading...
Resolution 08919CITY OF ALAMEDA RESOLUTION NO. 8919 ORDERING CANCELLATION AND REFUND OF REAL AND PERSONAL PROPERTY TAXES ERRONEOUSLY LEVIED AND COLLECTED BE IT RESOLVED BY THE COUNCIL OF THE CITY OF ALAMEDA that pursuant to Articles 1 and 2, Chapter 9, Title III, of the Alameda Municipal Code, and the written recommendation of the Auditor and ex-officio Assessor and of the City Attorney, it is hereby ordered the following real property taxes heretofore erroneously levied be cancelled: Taxpayer 1. Best Foods (Div. of CPC Int'l. 1916 Webster St., Alameda 73-416-3-1 2. First Hebrew Congregation 1223 Oak St., Alameda 71-216-2 3. Ft. of 9th Street, Alameda 73-410-1 4. Jean Witteneau Ft. of Sherman St., Alameda 74-1270-63-2 5. Mecartney Rd., Alameda 74-1036-54 6. Ft. of St. Charles St., Alameda 74-1275-10 7. Ft. of Caroline St., Alameda 74-1290-42 8. Azalea Drive, Alameda 74-1073-1-1 9. Begonia Dr., Alameda 74-1073-2-1 10. Latham Foundation Promotion of Humane Education 1826 Clement Ave., Alameda 71-286-1 11, Alameda Council of Boy Scouts 1724 Santa Clara Ave., Alameda 72-302-21 12. Alameda Council of Boy Scouts 1724 Santa Clara Ave., Alameda 72-302-22 Amount Cancelled 1,417.20 204.94 7.56 3.66 12.76 7.56 4.96 16.00 16.00 918.96 419.84 136.10 BE IT FURTHER RESOLVED that pursuant to Section 3-921 of the Alameda Municipal Code, and the written recommendation of the Auditor and ex-officio Assessor and of the City Attorney, it is hereby ordered the following real and personal property taxes heretofore levied and collected be cancelled and the specified amounts refunded: Taxpayer Amount Refunded 1. Nicholas B., N,K„ & Brian B. Garvey $ 42.88 3124 El Sereno, Alameda (1977-78 Secured Roll) 2. Antonius J. Amsen 46.55 1832 Walnut St., Alameda (1977-78 Secured Roll) 3. Robert E. DeCelle 37.98 P.O. Box 1606, Alameda (910-18 Walnut Street) (1977-78 Secured Roll) 4. Stahl-Wooldridge Const. Co. 2515 Santa Clara Ave., Alameda (1977-78 Secured Roll) 5. Eugene C. Janzen 2047 Lincoln Ave., Alameda (Mail address: 1130 Otis Dr.) (1977-78 Secured Roll) 6. Fruehauf Corp. 2350 Blanding Ave., Alameda (1977-78 Secured Roll) 7. Fruehauf Corp. 2350 Blanding Ave., Alameda (1973-74 Unsecured Roll) 343.00 54.52 3,385.53 673,92 BE IT FURTHER RESOLVED that pursuant to Chapter 9, Title III, of the Alameda Municipal Code, and the written recommendation of the Auditor and ex-officio Asssessor and of the City Attorney, it is hereby ordered the following property tax penalties heretofore levied be cancelled: Taxpayer Amount Cancelled 1. A. V„ Barnhill 17.52 2394 Webster St., Alameda 2, Lance J. McMicken 12.84 1228 Post St., Alameda Approved: 74424',="0( -2- City Attorney I, the undersigned, hereby certify that the foregoing Resolution was duly and regularly introduced and adopted by the Council of the City of Alameda' in regular meeting assembled on the 6th day of June, 1978, by the following vote, to Wit: AYES: Councilmen Be[kam, Diom2Ot, Sherratt, Tillman, and President Corica, (5). NOES: None. ABSENT: None. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of said City this 7th day of June, 1978. � -- -the C of Alameda