HomeMy WebLinkAboutD-227 Deleissiguez Tract Recorded 07/02/1956VOL 052 P4OE273
_Z_7
RIGHT -OF -WAY DEED
THIS INDENTURE, made this day of , 19560
by and between the County of San Luis Obispo, a political corporation
and one of the counties of the State of California, the Party of the
First Part, and the City of San Luis Obispo, a municipal corporation,
and a charter city in the County of San Luis Obispo, State of Calif-
ornia, the Party of the Second Part;
WITNESSETH:
That the Party of the First Part under authority of Section 25365
of the Government Code of the State of California allowing counties to
grant interest in real property to any city within the county, and in
consideration of Second Party granting to First Party a strip of land
20 feet in width along Sewer Farm Road for use as a public road, does
by these presents grant unto the Party of the Second Part easements
and incidents thereto for a public purpose, to -wit: the location of
a water storage tank on that certain real property situate in the
County of San Luis Obispo, State of California, described as follows:
The portion of Lot 13 of the Deleissiguez Tract in the
County of San Luis Obispo, State of Calif ornia, accord-
ing to the map thereof recorded'in Book A of Maps at
page 95, records of said county, described as follows:
Beginning at a 3" x 4" post on the southeasterly line
of the above mentioned Lot 13, said post being also on
the westerly line of Bishop Street and designated "S2"
as said post and street are shown on the Map of Gold -
tree Vineyard Tract, recorded in Book l; Record of sur-
veys at page 14, records of said county; thence, along
said common boundary line, N. 360 301 E., 125.42 feet
to an iron pipe, the True Point of Beginning of the par-
r
eel of land herein described; thence, continuing along
said common boundary line, N. 360 301 E., 40.00 feet to
an iron pipe; thence, N. 530 301 W -, 40.00 feet to an
m
iron pipe; thence, S. 360 301 W., 40.00 feet to an iron
pipe; thence, S. 530 301 E., 40.00 feet to the True
Point of Beginning.
IN WITNESS WHEREOF, the County of San Luis Obispo has caused its
corporate name to be hereunder subscribed by its officers, thereunto
2a
VOL 852 PAGE 2 14
G
duly authorized by Resolution of the Board of Supervisors of the
County of San Luis Obispo, State of California, and the seal of
said Board of Supervisors to be hereunder affixed this _2 a_1 of
-� 1956.
ATTEST:
o u J'I t
unty- er and a officio
c .clerk of hetiBosr of Super-
, visors of tip County of San
a Z.aiis Obispo,, State of California
c
STATE OF CALIFORNIA
COUNTY OF SAN LUIS OBISPO,
ti
By: j IA 14 �� ti L c
Chairman of the Board of Super-
visors of the County of San Luis
Obispo, State of California
:ss.
COUNTY OF SAN LUIS OBISPO )
On this day of 1956, before me,
Herbert C. Grundell, a Notary Public in and for said county and state,
personally appeared John Ruskovich, known to me to be the Chairman of
the Board of Supervisors of San Luis Obispo County, and A. E. Mallagh,
known to me to be the County Clerk for the County of San Luis Obispo,
and ex- officio clerk of the Board of Supervisors of said County of
San Luis Obispo, the corporation that executed the within instrument
and known to me to be the persons that executed the within instrument
on behalf of the corporation therein named, and acknowledged to me
that this corporation executed the some.
WITNESS my hand and seal the day sad year in this certificate
firs.t,.,above written.
c - Notary Public in and for said
"`� Count
Document No. ._______________� y and State
R •P9RDED AT REQUEST OF
�A Commission Expires Oct 30,1957
AT-
SAN LUIS OBISPO coUNTY, CAL.
JUL 10 056
order
By- -
- "- i
e S -- Indexed
C,QMF^K90
VoL 852 %rL271
I
81253
I, J. H. Fitzpatrick, the duly elected, qualified
and acting City Clerk of the City of San Luis Obispo, do
hereby certify that the foregoing is a full, true and correct
copy of Resolution No. 104 (1956 Series), passed and adopted
by the Council of the City of San Luis Obispo on the 2d day
of July, 1956•
WITNESS my hand and the seal of the City of San
Luis Obispo this 2d day of July, 1956•
f
4
Clerk
• }r I �
c
r
0
N
Con
VOL 052.. PAGE 272
RESOLUTION 1,10. A- Se: ies )
i n LS�L:J s'ION AUTHOR12ING fii E CITY 0LERK �`0 At'
CDHT AND RECORD RICZHT-OF-WZY. DEED HROV! THE
COUNTY OF . SAN LUIS 033SPO
Tai IT REHOLTI,D by the Council of the City of Sam Luis
Obis -po as follows:
a:-tai the City Clerk be and he is hereby instructed to
receive and racord right -or- ay deed, on behalf of said city,
from tare County of San Luis Obispo, granting to the City of
San Luis Obispo as described in right-of-way deed.
PASSED AND ADOPTED this 2d day of Julys, 39569 by t3-Ae
following roll cal? vote:
AYES: Nels Heck2 Lome'!1 E. Christie, 1,,arren G. Edwards,
Kenneth W. Jones, Fred H. Lucksinger
NOES: None
ASSENT: None
/s/ Fred H. Lucksinp-er
mayor
ATTEST:
/s/ J. H. Fitzpatrick
icy erk
C-
c
µ
O
co
C.n
am
i
U1
GPIC7T of 1S MErT
THIS INDENTURE, made this 21 day of May , 19560 by
and between the City of San Luis Obispo, a municipal corporation, and
a charter city in the County of San Luis Obispo, State of California,
the Party of the First Part, and the County of San Luis Obispo, a
political corporation and one of the counties of the State of Calif-
ornia, the Party of the Second Part;
WITNESSETH:
That the Party of the First Part for and in consideration of the
conveyance by the Party of the Second Part of an easement and incid-
ents thereto for the location of a water storage tank upon certain
real property situate near the county hospital in the city of San
Luis Obispo, executed contemporaneously herewith and the additional
consideration of the performance of those conditions hereinafter set
forth to be performed by the Party of the Second Part, does hereby
grant to the Party of the Second Part the right -of -way and incidents
thereto for a public highway over that certain real property situate
in the County of San Luis Obispo, State of California, and more partic-
ularly described as follows:
The part of Lots 6, 18 and 19 of the San Luis Obispo
Suburban Tract in the County of San Luis Obispo, State
of California, according to the map thereof filed for
record February 7, 1906 in the Office of the County
Recorder of said county, lying within the following
described strip of land:
Beginning at a point on the centerline of the road
40 feet in width which bound@ the northeasterly side
of the above mentioned Lots 6, 18 and 19, distant N.
640 051 W., 161.57 feet and S. 250 55f W., 20.00 feet
from a 2" x 2" stake tagged "R.E.No 6923" set at the
most southerly corner of the 1.304 &ore piece of land
delineated upon the map of survey filed in Book 79
Record of Surveys at page 72, records of said county:
thence, along the centerline of said 40 foot road N.
64° 059 W., 1230.24 feet to a point distant S. 250 55+
W., 20.00 feet from a 2" x 2" stake set on the north-
easterly line of said 40 foot road at its intersection
Ki ro
with the northwesterly line of Lot 5 of said Sur -
burban Tract; thence, continuing N. 640 051 W.,
19.76 feet; thence, S. 250 551 W.,. 40.00 feet;
thence, S. 640 051 E., 1250.00 feet; thence, N.
250 551 E., 40.00 feet to the point of beginning.
As additional consideration, the Party of the Second Part promises
and agrees that it will at its own cost and expense:
a. Remove the existing concrete pipeline now located within the
subject right -of -way, and re -lay same on to adjacent city property, or
b. If impossible to remove and re -lay said line, to construct a
new line on city property of equal quality together with all the nec-
essary valves and fittings.
c. Remove the existing property fence and reconstruct the same on
the new southwesterly right -of -way line.
d. Remove two small buildings now located within the subject
right -of -way, and replace the same on new foundations on city property
opposite and adjacent to the new right -of -way line,
II1 WITNESS WHEREOF, the parties hereto have caused their corporate
names to be hereunder subscribed by their officers, thereunto duly
authorized by Resolution of their executive board of council and the
seal of said board or council to be hereunto affixed on this 21
day of May . 1956.
CITY OF SAN LUIS OBISPO
ATTEST:
Mayor of the City Council of the
City of San Luis Obispo, County of
San Luis Obispo, State of California
C y er o e city o San
Luis Obispo, County of San Luia
Obispo, State of California
(SEAL) Party of the First Part
COUNTY OF SAYS LUIS OBISPO
ATTEST: By:
C airman of t board of Supervisors
a, of the County of San Luis Obispo,, State of -California
County Clerk and- ex -0 f ic _o
clerk of the BoardSuper-
visors of the County of San
Luis Obispo, State of California Party of the Second Part
(SEAL)
-2-
STATE, OF CALIFORNIA )
: as*
COUNTY OF SAN LUIS OBISPO )
On this 7 day of May 0 1956, before me,
Herbert C. Grundell, a Notary Public in and for said county and state,
personally appeared John Ruskovich, known tome to be the Chairman of
the Board of Supervisors of San Luis Obispo County, and A, E. Mallagh,
known to me to be the County Clerk for the County of San Luis Obispo,
and ex- officio clerk of the Board of Supervisors of said County of
San Luis Obispo, the corporation that executed the within instrument
and known to me to be the persons that executed the within instrument
on behalf of the corporation therein named, and acknowledged to me
that this corporation executed the same.
WITNESS my hand and seal the day and year in this certificate
first above written.
9 Notary Public In and for s
County and State
(SEAL) goy Commission Expires Oct 30, 1957
STATE OF CALIFORNIA )
: 88.
COUNTY OF SAN LUIS OBISPO )
On this 21 day of May , 1956, before me,
William M. Houser, Jr., a Notary Public in and for said county
and state, personally appeared Fred H. Lucksinger, known to me to
be the Mayor of the City of San Luis Obispo, and J. H. Fitzpatrick,
known to me to be the City Clerk of the City of San Luis Obispo,
zhe corporation that executed the within instrument and known to
me to be the persons that executed the within instrument on behalf
of the corporation therein named, and acknowledged to me that
this corporation executed the same.
WITNESS my hand and seal the day and year in this certificate
first above written.
Notary Public in and for
said County and State
My Commission Expires
May 16, 1960
(Seal)