HomeMy WebLinkAboutD-1003 Along Slo Creek Between Bianchi Ln & Madonna Rd Recorded 11/16/1977RECORDING REQUESTED BY "q-
W1 FN RECORDED RETURN Tie
'Department of Transportation
P. 0. Box L
San Luis Obispo, CA 93406
Documentary Transfer Tax 3 --- 1J�)-Q---
___Computed on Full Value of Property Conveyeds
or Computed on Full Value less liens and
Encumbrances Remaining at Time of Salo,
---City - � -
Unincorporated.
Dwnartmem of Transportation p
6y: __._A./L7__L Z .
Signature of Declarant or Agent Determinln0
Tax, Firm Name
DIRECTOR'S DEED
O C r ' �. 7
The STATE OF CALIFORNIA, acting by and through its Director of Transportation, does hereby grant to
o YsA� 16� EA8fl0wfee
57359
DOC. N0.
OFFICIAL RECORDS
SM LUIS OBISPO CO.t CAL
N gMR877
WILLIAM E. ZIMARIK
COUNTY RECORDER
TIME 2 • 2 5 PI11
SPACE ABOVE THIS LINE FOR RECORDER'S USE
DISTRICT
COUNTY
ROUTE
POST MILE
NUMBER
05
SLO
101
27.7
DD- 528 -02 -01
CITY OF SAN LUIS OBISPO
all that real property in the_______ C i ty of San Luis- Obispo _
County of .... San Luis _Obispo___________ . State of California, described as:
That part of Lots 3 and 4 of Block 1.49 of J. Harford's Addition to
the City of San Luis Obispo according, to the map thereof filed in Book A
at Page 123 of Maps in the Office of the County Recorder of said County
that lies easterly of a line extended southerly from and at right angles
to the southerly line of South Street shown on said map, from a point
distant 25.00 feet easterly along said southerly line from its intersection
with the easterly line of said Lot 3.
It is expressly made a condition herein that the conveyed property
be-used exclusively for publis purposes for a period of.five (5) years
from the date of this deed,..that if said - property ceases to be used
exclusively for public purposes during this five .(5) year period, all
title and interest to said property shall revert to the State of
California, Department of Transportation, and that the interest held
by the grantee(s), named herein, or its /their assigns, shall cease and
terminate at such time. It is understood and agreed by the grantee(s),
herein named, and its /their assigns, that the foregoing provision
constitutes a divertiture and will cause all interest to revert to the
State of California, Department of Transportation, if the conveyed
property ceases'to be used for public purposes.
MAIL TAX
STATEMENTS TO: City of San Luis Obispo
P. 0. Box 321
San Luis Obispo, CA 93406 � ,g
toot 2 � ,.L
026 PACT �'J.
1 003
FORM HR /W -353 (REV. 7.73) rf EST. 4999. 12169 -500 3 -73 20M 0 OS
Subject to special assessments if any, restrictions, reservations, and easements of record.
This conveyance is executed pursuant to the authority vested in the Director of Transportation by law and, in
particular, by the Streets and Highways Code. rk
WITNESS my hand and the seal of the Department of Transportation of the State of California, this_ T o______
day of - - -- fl - - - 192 ,7--•
PMOY® AS TO FORM AND E'IOCfME
ATIORNET
/N
DEPARTUMT OF TRANSPORTATION
STATE OF CALIFORNIA
COUNTY OF SACRAMENTO ss.
STATE OF CALIFORNIA
DEPARTMENT OF TRANSPORTATION
ADRIANA GIANTMCO
DIRECTOR OF TRANSPORTATION
Attorney in Fact
F/OrNA
On this ___�_� ___day oft__(�!1`u �_ in the year 19.771 before me _PQt�1M_&__W$,�QK __________
a Notary Publi ' and o t S to ACal*,rni a, re ' in therein dul commissioned and sworn ersonall Y , t Y
appeared_______ _________________ _____ _________known to me to be the person whose name is
subscribed to the within instrument as the Attorney in Fact of----AM! _- GIANTURCII ------------------------------------
Director of Transportation of the State of California, and known to me to be the person who executed the within
instrument on behalf of the State of California, and he acknowledged to me that he subscribed the name of
----------------- 40al A__ OIAR11' 1] R44_________________ _____________________________as Director of Transportation, and his own name as
Attorney in Fact, and that the State of California executed the same.
WITNESS my hand and official seal.
004""",
6"OAl SEAL
DONNA AL WRIGHT
NCTART PUBLIC — CALIKANIA
SACRAMMM COUNTY
Miy Cemrsisdon Expires Mar. 7. 1981
} 1 „w pp
1120 N Street Saatmanta, Ca. 19814
}
�-
---- - - - - -- ---
-----------------
Notary Public
THIS IS TO CERTIFY That the California High-
way Commission has authorized the Director of
Transportation to execute the foregoing deed at its
meeting regularly called and held on the____.3r_& ---------
day of --------- Navemb _ex------------------------- 19-- 7.7___, in the
City of- ------- _Sa _cr_am.ent o----------------------------------------- - - - - --
Dated this____4th_day of__Nnuemb_ex ---------- 19 --- 7__7_.
PETER R. OSIVALD
€ VOL �G� Assistant Secretary of the
�nj(. ?Acc 6� Califonua iligh�� ay Commission