Loading...
HomeMy WebLinkAboutReso 973-1944I~80LUTION NO. 973 RESOLUTION CONCELLING TAXES ON LAND ACQUIRED BY THE STATE OF CALIFORNIA 4~ WH~2~EAS the State of California has acquired title to all that certain land situate in the City of South San Francisco, County of ~an Mateo, State of California, and described as follows: A portion of ~hat certain 4.37 acre t~act of land conveyed from Lloyd B. Ham et uX., to E~terprise Engine and Foundry Company, a California Corporation, by deed dated September 30, 1926~ and recorded October 2, 1926, in volume 2%5, at Page 373, Official Records of ~an Mateo County, said portion being more particularly described as follows ~ COMMENCING at the most westerly corner of that certain 0.562 acre tract of land conveyed from Lloyd B. Ham et al., to the Sierra & San Francisco Power Company by deed dated April 15, 1924, and recorded May 10, 1924, in volume 114, at Page 347, Official Records of ~an Mateo Countyj thence, from said point of commencement, alo~ the southwesterly, line of said 0.562 acre tract, being the property line common to the lands now or formerly of Enterprise E~gine and Foundry Company and of Pacific Gas and Electric Company, S. 52° 32' 02" E., 23.72 feet; thence, from a tangent.that bears S. 34° 17' 07" W., along a curve to the left, with a radius of 2400 feet, through an angle of 8° 17' 33", a distance of 347.36 feet; thence tangent to said curSe S. 25° 59' 34" W., 80.00 feet to the easterly line of Division Street as said street is shown on that certain map entitled "South San Francisco, San Mateo Co., Cal., Plat No. 1" filed in the office of the 8ounty Recorder of San Mateo County March 1, 1892, in Book "B" of Original Maps at Page 6 and copied into Book 1 of Maps at Page 52; thence along said easterly line of Division Street, N. 22° 19' 28" E., 52.82 feet and along a curve to the right, tangent to the last mentioned cuurse, with a radius of 2341.86 feet, through an angle of 9° 15' 47", a distance of 378.61 feet to the point of commencement; CONTAINING an area of 0.121 of a~ acre, more or less; and WHEREAS the City Attorney of Said city has, pursuant to the provisions of Section 4986 of the Revenue and~ Taxarion Code of the State of California, consented to the cancellation of the second half of the taxes affecting said property for the fiscal year commencing' July 1, 1944, and ending June 30, 1945; RESOLVED by the City Council of the City of ~outh San Francisco that the second half of the taxes of said City of ~outh San Francisco for said fiscal year be, and the same hereby is cancelled. BE IT FURTHER RESOLVED that said land be removed from the tam roll of said city. The assessor of said city is hereby directed to enter such removal of record upon the assessment roll of said city. I hereby certify that the foregoing resolution was regularly introduced and adopted by the City Council of the City of South ~an Francisco this 19 day of December, 1944, by the following vote: Ayes, Councilmen Noes, Councilmen Absent, Councilmen Victor Boido, Charles K. Elder, Ivan M. Hays,$eorge t~. Holston, M. Minucciani None None Attest SEAL Daniel Mc~eeney City Clerk