HomeMy WebLinkAboutD-1954
-
.-
t
.i
,
.
'.
t
CERTIFICATE OF ACCEPTANCE
B~06383fG805
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 July 27, 1974 , from or executed
by Robert R. Read and Kathryn M. Read , 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
authoriz officers.
~I
The document thus
escribed
a~//.~
. Ci ty Engineer
is hereby approved as to fg;:m.
C>~~~~
/ City Attorney
77'O/76? '/~-
,
IS"
..
COUNTY OF LOS ANGELES
DEPARTMENT OF AUDITOR-CONTROLLER
153 HALL OF ADMINISTRATION
LOS ANGELES, CALIFORNIA 90012
974.8361
MARK H BLOODGOOD
AUDITOR_CONTROLLER
January 21, 1975
'J ' ,- ,
ROBERT A GILL
CHIEF DEPUTY
E GUERRERO
CHIEF, T....X DIVISION
Direct inquiries to
Attn: Thelma Crutchfield
City of Arcadia
240 West Huntington Drive
Arcadia, California
Attention: J. William Phillips
City Attorney
SUBJECT: Portion of Lot ~, Tract 8528
acquired from Robert R. and
Kathryn M. Read.
Gentlemen:
Pursuant to your letter dated September 19, 1914,
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 October 18, 1974 by Authorization No. 37693.
Very truly yours,
MARK H. BLOODGOOD, Auditor-Controller
-d:~~
By Edward Guerrero, Chief, Tax Division
EG/I'C/kj
Tax Div. #C-ll 9/74
H-6
RECEIVED
J.lIN 23 i975
CITY OF ARCAOIA
CITY An-ORNEY,
L~u.::~~l tll4.:..~
JAN 27 1975
CITY OF ARCADIA
r"I,...,......' ......,K
.
.
September 19, 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
Portion of Lot 3, Tract No. 8528
acquired from Robert R. and Kathryn
M. Read
,
Dear Mr. Bloodgood:
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 purposes. There is no building
on it.
Very truly yours,
J. WILLIAM PHILLIPS
City Attorney
JWP:at
Attachment
cc: City Clerk
~-'.UJ
,..., -- B(R4~41 pr.221
I t)w -
'&""'4, f - 1(-7 c.L
J) ''Ic:;f A-
"
RE<;:ORfJING REQUESTED BY
-, _t4'.t.r~. ~
:
. AmO lTilI mSUPANGf. COMPArjY
RECORDED IN OFFICIAL RECORDS
OF LOS ANGELES COUN1Y, CA
\
\
\
WHEN RECORDED, MAIL TO:
City of Arcadi a
P. O. Box 60
Arcadia, California 91006
Attn: Public Works Dept.
AUG 16 1974
AT 8 A.M.
Recorder's Office ~
SPACE ABOVE FOR RECORDER'S USE~~~E t MJ
Loan 032-17386
Recon. 4-5614
CAL FED ENTERPRISES, a corporatIOn, of Los Angel{~S, Califorma, as Trustee, or Successor Trustee, or Substituted Trustee,
under that certain Deed of Trust made by
PARTIAL RECONVEYANCE
I
LEONARD AUERBACH AND RUTH AUERBACH, husband and wife
-t,
-~
=:recorded
C:::J in Book
O::p
C)at age
'-)of Los Angeles County I California, has received from Beneficiary thereunder
~a written request to reconvey, and in accord,mee With said request and the provIsIOns of said Deed of Trust, all estate now held hv said
, Trustee under said Deed of Trust in and to the hereindfter described property, s.lId Beneficiary haVIng presented said Det:d of Trust
~?':and note(s) secun:d thereby for endorsement. NOW THEREFORE, In accordance WIth said request and the provisions of s81d Deed of
C "Trust, CAL FED ENTERPRISES dS Trustee, does hereby RECONVEY, WIthout warranty, to THE PE RSON OR PERSONS LEG ALL Y
i:=ENTITLED THERETO, dB estate now held by it thereunder III and to that property sItuate III <:;a)(1 County, described as follows:
t~
r.: .(
o
::..~:
Trostor(s)
May 14,
13689
600
1964
-
~-. -
.....::
C-~
.-
C\
C'J
The Westerly 3 feet of the Norhterly 100 feet of the Southerly
of Lot 3, Tract No. 8528 as per map recorded in Book 131, Page
Maps, in the office of the Recorder of Los Angeles County.
150 feet
16 of
~
a under
ueste
aing Teo; n\:.
tTee reCaOT 610:>. DOCUJlleaco;uiTing
Go'" Co e aue \:.0 Ci t.'f
necessn.ry
tit.le.
c
The remaining property described III said Deed of Trust shall continue to be held by said Trustee under the ternts thereof.
As provided m saId Deed of Trust, this Partial Reconveyance IS made Without affectmg the personallJabihty of any person for payment
for the mdebtedness secured by saId Deed of Trust. \ \ \ 1111 , ill
\' /,
IN WITNESS WHEREOF, CAL FED ENTERPRISES, a eorpordtlon, as Trustee, ha, e,ecuted IhlS Instrumenl'a1 of the\late)ifAs
acknowledgement. CAL FED ENTERPRISES .::", X~'';'-i\Poii'~'~/~?-;,
, ,'& 1~/-
a CalICor " Corp or as Trustee :-......, /;;:: (.~". (j'l::
-<:{ '- O,f"l-
= (.): : en::
-: ' JULY 8, : -
ear _ . :' ...
before me, the undersigned, a Notary PublIc in an~ fOf... 1 97 0 ,.... ...2
P. Beard personally appeared who is knofn11....;.:...r\.~\\\'>'
/, ./.Or \"1. \'
to me to be the ASSistant Secretary of the Corporation that executed the Within 'Instrument.\k'nown
to me to be the person who executed the wlthm Instrument on behalf of the Corporation therem named. and ackn;;~l~dged to me
that such Corporation executed the withm Instrument pursuant to Its by-laws or a resolutIon of ItS board of directors.
WITNESS MY HAND AND OFFICIAL SEAL. .............................t
: ~ OFFICIAL SEAL .
6 ~ · MilLIE D. ARMSTEAD ·
: 6 . NOTARY PUBLIC - CAI.IfORNI. :
. PRINCIPAl. OFFICE IN .
: LOS ANGEI.ES COUNTY :
. Signature 0 J!J;; J ?J - l-Ln -- j- .
mJ : My CommiSSIon Expires Msr. 16, 1975 .
..............................
E 35 B (25M) 8.72 DF 7'(t?/"'/6 9,L I;~~ (lhls Area For OHtctal Notanal Searl
STATE OF CALIFORNIA
County of Los Angeles
} SS
By
/-.
On August 13, 1974
said County and State,