Loading...
HomeMy WebLinkAboutReso 15-1989 RESOLUTION NO. 15-89 CITY COUNCIL, CITY OF SOUTH SAN FRANCISCO, STATE OF CALIFORNIA A RESOLUTION APPROVING AMENDMENT 0-3 TO THE 1988-89 OPERATING BUDGET WHEREAS, the City Council has approved the purchase of tax defaulted property on Sylvester Road, Parcel No. 015-031-160; NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of South San Franciisco that it hereby approves the appropriation of $100,000 from the General Fulnd to the nondepartmental portion of the operating budget. I hereiby certify that the foregoing Resolution was regularly introduced and adopte!d by the City Council of the City of South San Francisco at a regular i meeting held on the 25th day of January , 1989 , by the followiing vote: AYES: Councilmembers Mark N. Addiego, Jack Drago, Richard A. Haffey, Gus Nicolopulos, and Mayor Roberta Cerri Tegiia None NOES: ABSTAIN: None ABSENT: None City Clerk AGREEMENT TO PURCHASE TAX-DEFAULTED PROPERTY T~ Agreement i s ~ade this day of , 19 · by and between the Board of SuperVisors of San Mateo County, State of California, and the City of South San Francisco ("PURCHASiER"), pursuant to the provisions of Division I, Part 6, Chapter 8, of the Revenue and Taxation Code. The real property situated within said county, hereinafter set forth and described in Exhibit "A" attached hereto and made a part hereof, is tax-defaulted and is subject to the power of sale by the tax col~lector of said county for the nonpayment of taxes· pursuant to provisions of law. It is mutually agreed as follows: that as provided by Section 3800 of the Revenue and Taxation Code, the cost of giving notice of this agreement shall be paid by the PURCHASER, and that the PURCHASER agrees to pay the sum of $100,000.00 for the real property described in Exhi=it "A" within 270 days after the date this agreement becomes effective, which shall be the date it is fully executed. Upon full payment of said sum to the tax collector, the tax collector shall execute and deliver a deed conveying title to said property to PURCHASER. Payments will be made according to the schedule and terms of paragraph 3 below. Purchase price of $100,000.00 to be paid in four equal payments of $25,000.00 each. The first payment to be made when Agreement is executed, the second payment to follow three months after the date of the first payment, the third payment six months after the date of the first payment and the last payment to be made nine months from the date of the first payment. This agreement snaill be null and void if all or any portion of the property is redeemed prior t~)__tne effective diate of this agreement. This agreement shall also become null and void and t right of recemption restored upon the PURCHASER'S failure to comply with the term and ¢ ditions of this agreement· Time is of the Essence. agen?~, ATTESTi Cify of ~outh San Franri~rn By (pUrchaser) (seal) ATTEST: Clerk of the }oard of Supervisors By By Deputy (seal) BOARD OF SUPERVISORS San Mateo PresiJ~nt COUNTY ~n~f ,TTEST: Pursuant to the provisions of Section 3775 of the Revenue and Taxation Code the governing body of the City South San Franc i sco hereby agrees to the selling price as provided in this agreement. CITY OF South San Francisco By C~ty Clerk Mayor By Deputy (seal) This agreement was submitted to me before execution by the board of supervisors and I have compared the same with the records of , San Mateo County relating to the real property described therein. Pursuant to the provisions selling price hereinbefore set forth and approves the foregoing agreement this ,19~ San Mateo County Tax Collector of Sections 3775 and 3795 of the Revenue and Taxation Code, the Controller agrees to the day of BY NOTE: EXHIBIT "A" MUST BE ATTACHED TO THIS FORM STATE CONTROLLER EXH I B I T "A" PARCEl, 015-031 - li60 DESCRIPTION I Ac Mol on Bayshore Freeway Com 552.24 Ft Nly Frm S P Co R/W Ptn of Parcel 17 ASSESSORS MAP OF S S F 26 CITY OF SO SAN FRANCISCO FIRST YEAR DELINQUENT 1978 DEFAULT NUMBER 998 PURCHASE PRICE $100,000.00