Loading...
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