Loading...
HomeMy WebLinkAboutD-1070 Rancho Canada De L. O. Recorded 12/05/1979,R 'Ek.- U$DI� *G REOLTESTED 117- FIRST ARRICAN TITLE �- er.iE . CAN 1-It'LE IATSUFIAIT ., Order Noy kPAM Esi�`ow No. Loan No. WHEN RECORDED MAIL TO: City of San Luis Obispo 990 Palm Street, San Luis Obispo, CA 93401 MAIL TAX STATEMENTS TO: same as above CO, om NB. 56514 OFFICIAL RECORBS SAN LUIS OBISPO CO.. CITE DEC 51979 WILLIAM E. ZIMARIK OOUNTY REMP -MR Ilk TAME' 8 • 0'0 AM SPACE ABOVE THIS LINE FOR RECORDER'S USE DOCUMENTARY TRANSFER TAX ...... Computed on the consideration or ...... Computed on the cosideration os GRANT DEED FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, ue of property conveyed; OR lue less liens or encumbrances Ining tax — Flrm Michalyn Louise Morganti Simpson, Leslie Morganti Menges, Rosalind Marie Morganti Hansen and Robert Peter Bachino hereby GRANT(S) to CITY OF SAN LUIS OBISPO, a Municipal Corporation the real property in the City of San Luis Obispo County of San Luis Obispo , State of California, described as (attached) EXHIBIT "Arr ._6!.,0.x. us an M First Dated L-L &,,,, t, �✓ Cj 7 STATE OF CALIFORNIA J COUNTY O--F�� Q ss. h /J On J On C�0� 2r A6, before me, the undersigned, a Notary Public in and for said Sj} /ate, person Ily appeared 1CO�iCtII/I yi`;QYIQ Mo(WJo / 9;15on L, chalyn Louise Morganti Sin0psbn lie MorgantzF Menge ert Peter Bac OFFICIAL S- ---" � known to me to be the person — whose name 6— °'°` MARILYN H. LLOYD subscribed to the within instrument Id acknowledged that A' NOTARY PUBLIC- CALIFORNIA 2rtP SAN JOAQUIN COUNiy 1 WITNESS my hand and official seal. executed the Same. My COMMISSION EXPIgEg APR. 19 1982 Signature (This area for official notarial seal) 1 MAIL TAX STATEMENTS AS DIRECTED ABOVEV0L220 �P,0�536 100 00 2 (10/69) ,f` N4 UR First American Title Insurance Company 114 EAST FIFTH STREET, (P. 0. BOX 267) SANTA ANA, CALIFORNIA 92702 (7140 558-3211 A subsidiary of The First American Financial Corporation DESCRIPTION Parcel 1: EXHIBIT "Apt Lot 57 of the subdivisions of the Ranchos Canada de Los Osos and La Laguna, in the City'of San .Luis Obispo, County of San Luis Obispo, State of California, according to map surveyed by James T. Stratton, in May 1868 and filed for record in Book.A, Page 83 of Maps in the office of the County Recorder of said county. Except therefrom that portion of Lot. 57 described as follows: Beginning at the most southerly point of Lot 57,,,said point being marked S.191 on said subdivision map; Thence along the northerly line of Los Osos Valley County. Road, North 440 15' West a distance of 680 feet to a point; Thence leaving the northerly line of said county road North 450 45' East, a distance of 1600 feet to'a point; Thence South'440 15' East a distance of 680 feet to a point, said point being on the southeasterly line of said Lot 57; Thence along the southeasterly line of Lot 57,-.South 450 45' West a distance of 1600 feet to the point of beginning. Except therefrom that portion of Lot 57 described as follows: Tract No. 465 in the City of San Luis Obispo, County of San Luis Obispo, State. of California, as per map recorded in Book 9,;Page 27 of Maps in the office of the County Recorder of said county. Yoe 2?Q7PaGE 538 Except therefrom that portion of Lot 57 described as follows: That portion of Lot 57 of the subdivisions of the Ranchos Canada de Los Osos and La Laguna, in the City of San Luis Obispo, County of San Luis Obispo; State of California, according to map surveyed by James T. Stratton, in May 1868 and filed for record in Book A, Page 83 of Maps .in the office of the County Recorder of said county. Described .as- follows: Beginning at the most.westerly corner'of*Tract 4.65 recorded in Map Book 9 at Page 27 of Records of San. Luis Obispo County California, said corner lying on the east right -of -way line of Los Osos Valley Road having a 33.00 foot half width; thence following.the east right"of -way line of Los Osos, Valley Road North 440 W 09" West,- •1694.70feet; thence leaving said line through the following courses: North 410 30' 56" East', 849.80 feet South 350 48' 52" East, 545.28 feet South 860 00' 00" East, 141.65 feet South 480 00' 00" East, 139.52 feet South 240 00' 00" East, 230.98 feet South 45o 00' 00" East, 105.00 feet .South 180 00' 00" West, 192.83.feet East 213.22 feet to the beginning of a curve to r.. the righ -t, tangent to the last described course and - having a radius of. feet; thence following the arc of said curve easterly 35.64 feet through 0a.00 central angle.of 05°.04 '03 "; thence leaving said curve through the following courses: North 270 00' 00" East, 220.47 feet South 560 00' 00" East, 237.03 feet South 440 00' 00"' East,- 75.54 feet ' South 350 00' 00" East, 70.91 feet South 470 00' 00" Easf, 72.59 feet South 540 00' 00" East, 78.42. feet. South 450 48' 26" West, 574.22-'feet South 100 45' 58" East,' 25.78 feet to•the beginning of a curve to., the right, tangent to'the last described course and having a radius of 2 feet; thence following the arc of said curve southerly, 33.49 feet through 0a central angle of 950 56' 52" to the end.of said curve and to the beginning a curve whose center bears South 9 g of point; thence following said curve 0westerly,, '225.413 feet Othrough ramcentral angle of 390 22' 28" to the end of said curve; thence South 4.50 48' 26"_W .esi: 200.00 feet to the beginning of a curve to the right, tangent to the la described course and having a radius of 20.00 feet.; thence wester, 1 the arc of said cU rve 31.42 feet through a central angle of 900 00' 25 "1 thence South 450 48' S1" West, 17.00 feet to the point of beginning. r. VOL.? Q I PEE 539 C A a E 0 v d c m V E Q lL M a 7 0 0 E 0 LL c m o. E O u m r c V u E Q N m v_ v 7 0 c�•r E 0 c m a E 0 U ? c m U t E Q A c T S E 0 LL STATE OF CALIFORNIA San Luis Obis 5S COUNTY OF p On November 20, 1979 before me, the undersigned, a Notary Public in and for said State, personally appeared Robert Peter Bachino known to me to be the person whose name 1 s subscribed to the within instrument and acknowledged to me that fie executed the same. WITNESS my hand and official seal. Signature ' Nancy M. eying Name (Typed or Printed) NANCY M. DEERING :;��ri' N'ITARY P:31K ' '�'r' SAN MS 0'!�PO COUNTY Via. CAUFta'N! A My Commission Expires April 26, 1981 (This area for official notarial seal) STATE OF ��il�Fj(2��U11 gl nl l } ss. COUNTY On - `' , before me, the undersigned, a Notary Public in and for said State, personally appeared Michalyn Louise Morganti Simpson known to me to be the person whose name is subscribed to the within instrument and acknowledged to me that_ she executed the same. s'• WITNESS my hand and official seal. J Signature Name (Typed or Printed) / /ti L/6 (T7'a rea for official notarial seal) STATE OF CALIFORNIA COUNTY OF San Luis Obispo ss. On November 21, 1979 , before me, the undersigned, a Notary Public in and for said State, personally appeared Leslie o Mnr-gaa,ntii Mengec known to me to be the person whose name subscribed to the within instrument and acknowledged to me that the executed the same. WITNESS my hand and official seal. Signature Dollie Ann Dudley Name (Typed or Printed) Lp@DO!�19E NOTARY PUBLIC _� .NISPO (0111 fl uL1in1M� A n Expires January 21, 1983 1 VOL 2MU7P10E,5 7 (This area for official notarial seal) It • r C E R T I F I C A T E O F A C C E P T A N C E THIS IS TO CERTIFY that the interest in real property conveyed by the vt t l7 e ec� dated OC.466e r 1979, from lhlC,A aiwrl tavisy /ho" '9;",VZrn' Zesbe cr..asan ccv,.eL �o6ert f ¢te.r �a.cLi �i�o to the CITY OF SAN LUIS OBISPO, a Political Corporation, is hereby accepted by the undersigned officer on behalf of the City Council pursuant to authority conferred by Resolution No. 549 (1959 Series), recorded May 26, 1959, in Volume 1002, Official Records, Page 292, San Luis Obispo County, California, and the Grantee consents to recordation thereof by its duly authorized officer or his agent. Date: /loyeni4e 29. 1979 ATTEST: �:itzpatrick, City Clerk END OF DOCUMENT CITY OF /SAN LUIS OBISPO R: Cooper, VOL 2207FOAGE 540