Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutD-1931
;'
:!'
;\
..-:'
{I'"'
\
CERTIFICATE OF ACCEPTANCE
"
8K06197PGIIB t
This is to certify that the interest in real property conveyed or transferred
to the City of Arcadia, a municipal corporation, by the deed, grant, conveyance
or instrument dated March 7, 1973 , from or executed
by Aaron Kardashian, Samuel Kardashian, Daniel Kardashian *, is hereby accepted
by the City of Arcadia by the order or authorization of the City Council of the
City of Arcadia contained in Resolution No. 2963, adopted January 21, 1958, and
recorded 'in the office of the Recorder of Los Angeles County on January 29, 1958,
as instrument No. 3069 in Book 56448, Page 264, Official Records of Los Angeles
County; and the City of Arcadia consents to the recordation thereof by its duly
authorized officers.
7r;,,,,-.1CO& (
The d9cument thus described is hereby approved
*and Moses Kardashian
~ i/ ~/~
Ci ty Engineer
as to fonn.
~y
-
,
,
RECORDING REQUESTED BY
2565
8JD6.19TpG'1 ft
F CIAL RECORDS "\'
RECORDED INGE~~~ COUNTY, CA ...
OF LOS AN
47.~~T 10 lua. Mr..R 12 'e74.1J/f3/
Recorder'S Office
CITY OF ARCADIA
WHEN RECORDED MAIL TO
City Clerk
P.O. Box 60
Arcadia, CA. 91006
SPACE ABOVE THIS LINE FOR RECORDER'S USE
Mail Tax Statements to:
City of Arcadia
AFFIX $
I. R. STAMPS IN THIS SPACE
[EREE z! 1
Quitclaim Deed
THIS FORM FURNISHED BY TITLE INSURANCE AND TRUST COMPANY
FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged,
AARON KARDASHIAN, SAMUEL KARDASHIAN, DANIEL KARDASHIAN and MOSES KARDASHIAN
hereby REMISE, RELEASE AND FOREVER QUITCLAIM to the CITY OF ARCADIA, a Municipal
Corporation,
Ihe following described real property in the
state of Cahfornia:
Those portions of Lots 1667 to 1672, inclusive, and 1899 to 1904, inclusive, of
Chicago Park Tract as per map recorded in Book 30, Page 100 of Miscellaneous Records
in the office of the Recorder of Los Angeles County, described as a whole as follows:
Beginning at the southwesterly corner of Lot 1667; thence northeasterly along the
northwesterly line of said Lot 1667 a distance of 5 feet; thence south 670 44' 57"
east 11.74 feet to the beginning of a tangent curve concave northerly having a radius
of 92 feet; thence along said curve 26.48 feet through an angle of 16029'20"; thence
tangent to said curve south 840 14' 17" east 50.00 feet to the beginning of a tangent
curve concave southwesterly having a radius of 50.00 feet; thence southeasterly along
said curve 185.86 feet through an angle of 2120 58' 40"; thence tangent to last said
curve north 510 IS' 37" west 50.00 feet to the beginning of a tangent curve concave
southwesterly having a radius of ~2 feet; thence along said curve 26.48 feet through
an angle of 160 29' 20"; thence tangent to last curve north 670 44' 57" west 11.74
feet to the northwesterly line of Lot 1899 of said Tract; thence north 220 II' 15"
East 60.00 feet to point of beginning.
Together with the underlying interest, if any, in and to that portion
adjoining street, 50 feet wide, as shown on map of said tract.
City of Arcadia,
counlyof Los Angeles,
Dated
March 7, 1973
:,
<(j Jj.
~1.\Ll
I
;>- >1'
OJ G
,
\
.
"
STATE OF CALIFORNIA }
COUNTY OF LOS ANGELES 55.
On March 7. 1973 beloreme,lheun r.
signed, a Notary Public in and for said County and Slate, persona
appeared Aa 0 Kardas a Sam Kardas'
Daniel Kardashian and Moses Kardashian
z CJ
W W
f- ::.."
f-- U
Cd
:s: u
.
,
.
z
o
;.:
"-
Ii:
U
U)
W
Q
--'
I known to me
to be the penon~ whose nam" s are aubscribed to the within
instrument and acknowledged thai they "sceuted the same.
an .~ ~official ae,~' //
(SeaIl c--c..- ~
JOYCE M. PARRA
NOTARY P
PRINCIPAL OFFICE IN
LOS ANGELES COUNTY
My Commission Expires Sept. 10 1976
.
'I
JOYCE M. PARRA
Name (Typed OT Printed)
Notary Public In and for said County and State
II encuted by 0 Corporation. the Corporolion Form oJ
AcknowledBmenJ must be used.
Title Order No.
Escrow or Loan No.
"00 '.$9
^
COUNTY OF LOS ANGELES
DEPARTMENT OF AUDITOR-CONTROLLER
MARK H BLOODGOOD
AUDITOR_CONTROLLER
15.3 HALL OF ADMINISTRATION
LOS ANGELES, CA.LlFORN!A 900'2
974.8381
November 1, 1974
ROBERT A GILL
CHIEF OEPUTY
E GUERRERO
CHIEF, TA){ DIVISION
Direct inquiries to
Attn: Thelma Crutchfield
City of Arcadia
240 West Huntington Drive
Arcadia, California
RECEIVED
NO'! -4 1974
Attention: J. William Phillips
City Attorney
P~rtiona of Lots 1667 to 1672 and Lots
1899 to 1904, ~cago~ark Tr. acquired
by Documents No. 2565 and 2558.
'-- --"
SUBJECT :
CITY OF ARCADIA
CITY ATTORNEY
Gentlemen:
Pursuant to your letter dated April 8, 1974,
taxes have been cancelled in accordance with section
4986 of the Revenue and Taxation Code. This cancel-
lation was ordered by the Honorable Board of Super-
visors
May 6, 1974
by Authorization No. 36405.
Very truly yours,
MARK H. BLOOOOOOD, Auditor-Controller
~p~
By Edward Guerrero, Chief, Tax Division
EG/'I'C/kj
Tax Div. #C-ll 9/74
H-6
v
J .
April 8, 1974
, '
Mr. Mark H. Bloodgood, Auditor-Controller'
500 West Temple Street, Room 153
Los Angeles, California 90012
~
Attention: Tax Cancellation ,Section
SUBJECT: Request for Cancellation of Taxes
Portions of Lots 1667 to 1672 and Lots' 1899 to 1904,
Chicago Park Tract, acquired from Aaron Kardashian,
Samuel Kardashian, Daniel Kardashian and'Moses
Kardashian ,
Dear Mr. ~loodgood:
Please cancel as of the date of recording all taxes on the
property described in the attached copy of deed._ This property
is-being acquired for public street purpose~.
There is no building
on it.
Very truly yours,
J. WILLIAM PHILLIPS
City Attorney
JWP:at
Attachment _
cc: City Clerk
;
,
-