Loading...
HomeMy WebLinkAboutReso 2853-1959RESOLUTION NO. 2853 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SOUTH SAN FRANCISCO CANCELLING TAXES ON PROPERTY ACQUIRED BY THE SOUTH SAN FRANCISCO UNIFIED.SCHOOL DISTRICT WHEREAS, the South San Francisco Unified School District, by Resolution No. 19, passed April 7, 1959, has acquired certain parcels of real property, more particularly described in Exhibit "A', and pursuant to Revenue and Taxation Code 4986 has requested cancellati0n of all uncollected City taxes and those for years subse- quent to 1958-59, tOgether with any costs and penalties thereon, and that the City Attorney consent thereto, and WHEREAS, the City Council of the City of South San Francisco desires to authorize the City Attorney to consent to said cancellation pursuant to the pro- vision of 4986 of the Revenue and Taxation Code, NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of South San Francisco that City taxes for the years subsequent to 1958-59, except for the Mission Road Outfall Sewer Bond Series E-2, be cancelled, together with any costs and penalties thereon on that parcel of property acquired by the South San Francisco Unified School District from Amalia Reichardt bY Final Order of Condemnation, March 13, 1959, Superior Court, State of California, in and for the County of San Mateo, No. 80984, said parcel being more particularly described in Exhibit "A", attached hereto, and by this reference incorporated hereon and made a part hereof, the same as if set forth herein verbatim. BE IT FURTHER RESOLVED that the City Attorney of the City of South San Fran- cisco is hereby authorized to consent to said cancellation in accordance with Section 4986 of the Revenue and Taxation Code of the State of California. I hereby certify that the foregoing resolution was regularly introduced and adopted by the City Council of the City of South San Fran- cisco at a regular meeting held this 17th day of August, 1959, by the following vote: AYES, NOES, ABSENT, Councilmen Andrew Rocca, G. J. Rozzi, Patrick E. Ahern and Emilio Cortesi None Councilman Leo J. Ryan ATTEST: ARTHUR A. RODONDI CITY CLERK EXHIBIT "A" All that real property in the City of South San Francisco, County of San Mateo, State of California, described as follows: (Acquired from Amalia Reichardt by Final Order of Condemnation, March 13, 1959) Portion of the Burs Buri Rancho, more particularly described as: BEGINNING at a point in the center line of the Old Mission Road between the City of San Francisco and the Town of Baden Subdivision, in the City of South San Francisco, at the point of intersection of said line with the line divid- ing that certain 90.11 acre tract set apart to A. I. Easton and that certain 52.86 acre tract set apart to Auceresse and Montero in the Decree of Partition of said BurS Burs Rancho, a certified copy of said Decree being recorded in Book 10 of Deeds at page 1, Records of San Mateo County, said point of begin- ning also being the most southerly corner of the tract of land known as "Eleven-Mile House Tract" on which now or heretofore was located what was known as the "Eleven-Mile House", running thence ~rom said point of beginning along the center line of said Mission Road, N. 49u 45' W. 6.07 chains to the south- easterly line of lands described in Deed from Emma D. Shotwe11 to Agostino Armanino, dated May 6, 1909, and recorded May 7, 19~9 in Book 166 of Deeds, page 63; thence along said southeasterly line N. 44v 34' 45" E. 33 chains to the most westerly corner of the eight-acre tract of land conveyed to Faustino Verduga Montero by Deed dated August 13, 1883 and recorded August 16, 1883 in Book 36 of Deeds at page 243, Records of San Mateo County; thence along the southwesterly line of said last mentioned tract S. 56° 10' E. 5.22 chains to the dividing line between the 90.11 acre tract and the 52.86 acre tract above mentioned and thence along said line S. 43° 30' W. 33.73 chains more or less to the point of beginning. CONTAINING 18.71 acres, more or less.