My WebLink
|
Help
|
About
|
Sign Out
RES 88040
City of Pleasanton
>
CITY CLERK
>
RESOLUTIONS
>
1980-1989
>
1988
>
RES 88040
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/18/2012 3:35:43 PM
Creation date
12/3/1999 11:32:52 PM
Metadata
Fields
Template:
CITY CLERK
CITY CLERK - TYPE
RESOLUTIONS
DOCUMENT DATE
2/2/1988
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
3
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
-/ <br /> ,RECORDING REQUESTED BY <br /> <br /> AND WHEN RECORDED MAIL TO <br /> <br />Name <br />Street CITY OF PLEASANTON <br />Address <br /> <br />City <br />State <br />Zip <br /> <br /> SPACE ABOVE THIS LINE FOR RECORDER'S USE <br /> MAIL TAX STATEMENTS TO <br />,...[' '] <br /> DOCUMENTARY TRANSFER TAX <br />Street <br />Address COMPUTED ON FULL VALUE OF PROPERTY CONVEYED, <br /> <br />CIty OR COMPUTED ON FULL VALUE LESS LIENS AND <br /> Signature <br /> <br /> GRANT DEED <br /> ( Escrow No ......................) <br /> (CORPORATION) <br /> <br /> J. F. SHEA CO., INC., a Nevada corporation, DBA SHEA HOMES <br /> <br /> hereby GRANTS to the CITY OF Pleasanton, a municipal corporation <br /> <br /> the following described Real Property in the State of California, County of .......... .~]..O. Ille. Cl~. ........................................... <br /> <br /> City of ..........~.]:.9__a__s__a_.n__t__o_n_ ....................................... <br /> <br /> For legal description, see Exhibit "A" attached hereto and made a <br /> part hereof. <br /> <br /> J. F. SHEA CO., I.NC., <br /> ~y~evad c. ratio <br /> <br /> __By_~ ........ : ............................. <br /> Patricia A. Filfce Assistant Secretary <br /> STATE Or CaLIFORNlTq_!~y.~} on...g~.P~U.er.Y.....]: .......... t9-~{$.-., bef ...... the ~ndersigned. a Nota~ Public in and for said <br /> ~ SS. County and State, p ...... lly appeared ...........~.,....gg.~-.d....~.t.a..f.~9.._n._..& .......................................... <br /> OUNTY O .P.~.E.a-.._ Patricia A. Filice <br /> .................................................................... proved to me on the basis of satisfactory evidence to be the <br /> ~ C F <br /> <br /> '7> .... person,,.,~.,.. who executed the within instrument as .........~,_e.. ........................... <br /> ~ "' ~' '.; ........ l ' "'" President, and ........-A---S.{~.~:~.g.~:9.g. Secretary of the Corporation therein named, and <br /> -;'%+<~ CARON SUE ALVEY g acknowledged to me that suc corporation executed the within instrument pursuant <br /> <br /> 6 ~ CO!JNTY OF SANTA CLARA i='=- ' "' ' ' ' <br /> z ~ ~,:y Commission Expires Nov. 12, 1~86 <br /> <br /> MAIL TAX STATEMENTS AS DIRECTED ABOVE <br /> <br /> <br />
The URL can be used to link to this page
Your browser does not support the video tag.