Loading...
Resolution 04490RESOLUTION NO, 4490 CANCELLING CITY TAXES ON PROPERTY ACQUIPED BY THE STATE OF CALIFORNIA FOR A STATE HIG-T;AY WHERREAS9 the following described real property, situated in the City of Alameda, County of Alameda, State of California, has been assessed heretofore for City purposes and taxes levied thereon are uncollected and unpaid, to -wit: Assessor's Block 81 Plate 43, State #7325-1, Final Order of Condemnation in re People vs. Von Harris, et al, as to Parcel 11, R. B. Bernard, et al Defendants dated April 2 1951 recorded April 2, 1951, in Book 6398, Page 543, Official Records of the County Recorder.; fiscal year 1951-52 taxes Assessor's Block 8, Plate 5 and 5-1. State Deed #7326-2., executed by Fred Linderman, et al, dated June 1, ,1950, and recorded April 25, 1951, in Book 6418, Page 523 of Official Records of the County Recorder; fiscal year taxes 1950-51, 41�4.64,9 1951-52 $6.88; Assessor's Block 25, Plate 2-1, State Deed #7322 executed by Thomas Wood, etux, dated July 5, 1951 and recorded September 25.4 1951, in Book 6544, Page 183 of Official Records of the County Recorder; fiscal year taxes 1950-51, $6.93, 195152, Assessor's Block 25, Plate 2-2, 2-39 2-4 (portion), State Deed #7322 executed by Thomas Wood, et ux, dated July 5, 1951 and recorded September 26.. 1951, in Book 6544, Page 183 of Official Records of the County Recorder; fiscal year taxes 1950-51, $19.83, 195152, $16.34; Assessor's Block 25, Plate 1 (portion), 4 (portion), 2 -and 2-5, State Deed #7323 executed by Paul Wood, et uxI, dated May 5, 1951 and recorded July 3, 1951, in Book 6478, Page 43 of Official Records of the County Recorder; fiscal. year taxes 195051, $65.94, 1951-52, $58.91; Assessor's Block 8, Plate 61 State Deed #7327 executed by Thomas P. Wood, et ux-, dated May 5.,,1951 and recorded June 281 19519 in Book 6473, Page 585 of Official Records of the County Recorder; fiscal year taxes 1950-51, $25.62, 1951-52, $23.22-9 Assessor's Block 1, Plate 4, State Deed #7334 executed by Paul Wood, et ux, dated IMIay 5, 1951,and recorded July 3, 1951 in Book 6479, Page 267, Official Records of the 'County Recorder-, fiscal year taxes 1950-51, $11.02, 1951-52, $4.30; Assessor's Block 1, Plate 13. State #7333, Final Order of Condemnation in re People vs. Von Harris, et al, ,as to Parcel 20., Carol Tripp Heche, Defendant, dated July 13, 1951 and recorded July 13,, 1951 in Book 6487, 'Page 137 of Official Records of the County Recorder; fiscal year taxes 1950-51, 24'37.9J951-52, $1.29; Assessor's Block 21, Plate 2, State Deed #7335 executed by Paul Wood,, et ux,, dated 14ay 5, 1951 and recorded July 3, 1951 in Book 6479, Page 264 of Official Records of the County Recer fiscal year taxes, 1950-51, $3.27, 195152, $2.15; ' Assessor's Block 2., Plate 31, State Deed #7336 executed by Thomas ',,*'Iood, et ux, dated May 5, 1951 and recorded July 26, 1951 in Book 6496, Page 402 of Official- Record.-, of the County Recorder, fiscal year 195152 taxes, X3.44; Assessor's Block 9, Plate 1 (portion), Plate 2 -(portion) Plate 2-1 (portion), State Deed No. 7338 executed by N. D. McKean, et al, dated June 13, 1950 and recorded July 13, 1951_inBook 6486, Page 565 of Official Records of the County Recorder, fiscal year taxes, 195051, $0.96.9 195152, $1.72; and WHEREAS, after the time said taxes became a lien on said real property, to -wit,, on the respective recordation dates above enumerated, said real property was acquired, and ever since has been, and now is, owned by the State of California, and has been and now is being used for public purposes, namely, a State Highway, and because of such public ownership is not subject to sale for delinquent taxes: NOW THE REF ORE` , BE IT RESOLVED BY THE COUNCIL OF TITS CITY OF ALA MEDA with written consent of the City Attorney attached hereto, t_ tall -uncollected taxes charged or levied for city purposes upon the aforesaid real property, together with Penal ties and costs thereon, be, and the same are hereby, cancelled, and the Auditor and Tax Collector of the City of Alameda are hereby authorized and directed to cancel the same on their res-nective books and to remove said property from the assessment rolls. BE IT FURTHER RESOLVED, anything in this resolution to the contrary notwithstanding, that this resolution and order shall not be construed as cancell- ing, or authorizing the cancellation of, any special assessment taxes levied against said real property by the City of Alameda pursuant to the provisions of the "Acquisition and Improvement Act of 1925". I, J. P. Clark, City Attorney of the City of Alameda, State of California'. do hereby consent to the cancellation of any and all uncollected taxes and assessments and penalties and costs thereon, charged or levied for city purposes upon the parcels of real property described in the within resolu- tion. Dated: November 6, 1951 J. P. 'Clark .City ty Attorney of the City of Alameda I the undersigned, hereby certify that the foregoing Resolution was .4 ­� duly and regularly introduced and adopted by the Council of the City of Alameda in regular meeting assembled on the Cath day of November, 1951, by the following vote, to -wit.. AYEOS: Councilrien Anderson, Branscheid, Jones, Sweeney and President Osborn, (5). NOES: None. ABSENT-. None . IN WITNESS INHE'REOFI) I have hereunto set my hand and affixed the official seal of said City this 7th day. of November, 1951. City Clerkofthe City of Alameda I hereby certify that the foregoing is a full, true and correct copy of "Resolution No. 4490, CANCEMLIINIG CITY TAXES ON PROPERTY ACQUIRED BY THE STATE OF CALIFORNIA FOR A STATE HIGIVIAY. introduced and adopted by I the I Council I on, the 6th day of November, 1951., Z 'XI City Clerk. of t -le City of Alameda M