Loading...
HomeMy WebLinkAboutD-1239 Bishop Street Recorded 08/12/1986Recording requested by the City of San Luis Obispo. When recorded please return to: CITY CLERK'S OFFICE City of San Luis Obispo P.O. Box 321 San Luis Obispo, CA 93401 DOC. N050243 18 OFFICIAL RECORDS SAN LUIS OBISPO CO., CAL AUG 121986 FRANCIS M. COONEY County Clerk- Recorder TIME 3-' 40 FV aOf, RF DEED OF EASEMENT THIS INDENTURE, made this qf�_ day of 1986, by and between the County of San Luis Obispo, a political subdi vi s on d one of the counties of the State of California, and the City of San Luis Obispo, a political corporation and one of the cities located in the County of San Luis Obispo, State of California. W I T N E S S E T H That County, hereby grants to the City a public use easement for public purposes under, along, and upon that portion of Section 36, Township 30 South, Range 12 East, Mount Diablo Base Meridian, said easement legally described as: The real property situated in the City of San Luis Obispo, County of San Luis Obispo, State of California, being a portion of Bishop Street and a portion of Lots 1, 3, 4 and 5 of Block 4 of the Goldtree Vineyard Tract according to the map thereof recorded in Book 1 of Records of Surveys at Page 14 in the Office of the County Recorder of said County and a portion of Section 36 in the Township 30 South, Range 12 East, Mount Diablo Base and Meridian of said County, more particularly described as follows: Beginning at the intersection of the northwesterly right -of -way of Bishop Street and the northeasterly right -of -way of Johnson Avenue as shown on a map filed in the Office of the County Recorder of said County at Book 16 of Records of Surveys at Page 21, being distant North 53 35' 38" East 16.00 feet "B" from Point as shown on the map of said Goldtree Vineyard Tract; thence South 36 25' 29" East along the northeasterly right -of -way line of Johnson Avenue, a distance of 76.42 feet to the beginning of a tangent curve concave easterly having a radius of 20.00 feet; thence.northerly 31.56 feet along said curve through a central angle of 90 25' 29 "; thence tangent to said curve North 54 00' 00" East, a distance of 198.85 feet; thence along a curve concave to the right through a central angle of 45 00' 0011, having a radius of 124.00 feet and a length of 97.39 feet; thence South 81 00' 00" East, a distance of 120.25 feet; thence along a curve concave to the left through a central angle of 35 11' 32 ", having a radius of 176.00 feet and a length of 108.10 feet to a point being distant South 53 38' 15" West, 100.00 feet from a point on the southwesterly right -of =way line of Flora Street; thence North 53 38' 15" East along the northwesterly line of the property described in deed recorded in Volume 720 of Official Records at Page 340, a distance 100.00 of feet to the southwesterly right -of -way line of Flora Street; thence North 36 25' 00" West along said southwesterly right -of -way line of Flora Street, distance of ,a 49.24 feet; thence South 53 38' 15" West, a distance of 68.88 feet; thence along a curve concave to the right through a central angle of 45 21' 45", having a radius of 124.00 feet and a length of 98.17 feet; thence North 81 00' 00" West, a distance of 120.25 feet; thence along a curve concave to the left through a central angle of 45 00' 00" having a radius of 176.00 feet and a length of 138.23 feet; thence South 54 00' 00" West, a distance of 199.59 feet; thence along a curve concave to the right through a central angle of 89 20' 49 ", having a radius of 20.00 feet and a length of 31.19 feet to the northeasterly right -of -way line of Johnson Avenue; thence South 36 39' 11" East along the northeasterly right- of- wayei`line of Johnson Avenue as shown on the aforementioned map filed in Book 16 of Records of Surveys at Page 21., a distance of 15.50 feet to the point of beginning. IN WITNESS WHEREOF, the County of San Luis Obispo has caused its corporate name to be hereunder subscribed by its officer, thereunto duly authorized by resolution of the Board of Supervisors of the County of San Luis Obispo, State of 1131 �9 voL 2869 PacE 9�9 �` � California, and the seal of said Board of Supervisors to be hereunto affixed on the day and year first above written. COUNTY 0 S N L S OB SPO By: ATTEST: VICE airman o t oar upervisors er o the board-of SUpery board-o rs cjt /6336p 7 -16 VOL 286' PAGE 90� \�4 � �j State of California ss. County of San Luis Obispo On this 11th day of July in the year 1986 , before me FRANCIS M. C NE of County Clerk an Ex -0 is o Clerk'of the Boar of Supervisors, County San Luis Obispo, State of California, personally appeared Carl Hysen and Francis M. Cooney known totf�ue (or proved me on the or oath or ) to be th�l@Rairman and the Clerk of the Board of upervisors of t e County of San Luis Obispo, State California, and known to me to be the persons who executed the within instrument on behalf of the said public corporation, agency or political subdivision, and acknowledged to me that such County of San Luis Obispo, State.of California, executed the same. (SEAL) to of FRANCIS M. COONEY, County Clerk and Ex- Officio Clerk of the Board of Supervisors County of San Luis Obispo, State of Califor -ni By Ule,�..�`� Deputy Clerk VOL 2869 PAGE 982 u 0 S LilnN oz0m�r :aEartE rt ro N- N• o ~0w i-n 0 % a% W :I • Fh 0 (D hh a o W a °, W F-'• N N (n tn:rp, O' r• m oo 0 p a V ro M I- N• U) W o ¢) V rt. P- rt OnOU)P. • m0ooro En rt x rZ Arts N -Z. 0 H (��,wtxj rt oVrt� fr, cD x w w o() H- m V h-j rt O bi rt �n am'i O O rt A) (n (D rt(D a w 0) �• a w Z (Droro P. "COO CO a n K oar N N En OQOt-h rt fh • • :JJHNIE-50N \�/r F\j u Q it p N 0 p N ;3 N �o .8 1Q � rn' 0 o � (JI 1 �0 A �0 N � MIS i� 6' i \/�- \1 rn �e "s SAP _ o ��P I o �$s �z Ch 8� rnl �I z� r�D �N� \ i IP� �i POO' 61 .g nl-o r r-T Z 0 �C I C p N 0 p N ;3 N �o .8 1Q � rn' 0 o � (JI 1 �0 A �0 N � MIS i� 6' i \/�- \1 rn �e "s SAP _ o ��P I o �$s �z Ch 8� rnl �I z� r�D �N� \ i IP� �i POO' 61 .g VOL 2 69 P GE 983 ' rpA e 8 �a r r-T VOL 2 69 P GE 983 ' rpA e 8 �a �, _. � • 2 A -1 thru A -32 N THE E BOARD OF SUPERVISORS N F COUNTY AN L T O S _ UIS OBISPU, STATE OF CALIFORNIA -- Tues -_da July- 8---- - - - - -- 1936- - PRESENT: Supervisors William B. Coy, Evelyn Delany, Vice- Chairman Carl Hysen ABSENT: Jerry Diefenderfer, Chairman Ruth Brackett In the matter of Consent Agenda: Consent Agenda Item A -1 is amended to,read "Fall" of 1986 not Summer. Item A -9 is amended to read "June" 17, 1986 not July. Item A -14 -A is amended to read "5th" District not 1st. Item A -32 is added to read "Resolution amending the position allocation list for Budget Unit 2509 - Clerk Recorder by deleting one Legal Process Clerk III and adding one Deputy Recorder position. (RECOMMEND APPROVAL AND INSTRUCT CHAIRMAN TO SIGN.) ". On motion of Supervisor Delany, seconded by Supervisor Coy and on the following roll call vote, to wit: AYES: Supervisors Delany,.Coy, Vice - Chairman Hysen NOES: None ABSENT: Supervisors Diefenderfer, Chairman Brackett Consent Agenda Items A -1 through A -32 are approved as recommended by the County Administrative Officer and as amended by this Board. Item A -3 is RESOLUTION NO. 86 -284. Item A -5 is RESOLUTION NO. 86 -285. Item A -12 is RESOLUTION NO. 86 -286. Item A -13 is.RESOLUTION NO. 86- 287. Item A -14 -A is RESOLUTION NO. 86 -288. Item A -19 is RESOLUTION 140.'86-289. Item A -20 is RESOLUTION NO. 36 -290. Item A -21 is RESOLUTION NO. 86 -291. Item A -23 is RESOLUTION NO. 86 -292.. Item A -.24 is RESOLUTION NO. 86 -293. Item A -25 is RESOLUTION NO. 86 -294. Item A -27 is RESOLUTION NO. 86 -295. Item A -32 is RESOLUTION NO. 86 -296. Said Consent Agenda Items A -1 through A -32, as amended, are on file in the Office of the County Clerk - Recorder and are available for public inspection. CC: Administration 7/10/86 vml STATE OF CALIFORN\ A, County of San Luis Obispo, ss. I - - -_ FRANCIS M.- _COONEY _ _ _ ___ County Clerk and ex -officio Clerk of the Board of Supervisors, in and for the County of San Luis Obispo, State of California, do hereby certify the foregoing to be a full, true and correct copy of an order made by the Board of Supervisors., as the same appears spread upon their minute book. 10th WITNESS my hand and the seal of said Board of Supervisors, affixed this ------------------ - 86 f Juday o 19 - --- - �I' FRANCIS M. COONEY County Clerk and Ex- Officio Clerk of the Board (S +SAL of Supervisors . y Deputy Clerk. VOL 2 869 PAGE 904 BOARD OF SUPERVISORS' AGENDA FOR JULY 8, 1986 PAGE 3 A -11 Request for approval to increase costs of a Road Striping machine by $12,400; all Districts. (RECOMMEND APPROVAL.) A -12 Resolution appointing Mr. Robert Hamilton as alternate member representing Atascadero Mutual Water Company on the Water Resources Advisory Committee; all districts. A -13 Resolution appointing Councilwoman Penny Rappa as member and Ron Dunin as an alternate representing the City of San Luis Obispo on the 'Water Resources Advisory Committee; all Districts. A -14 The following parcel maps are submitted for approval: A. CO 84 -215, a proposed subdivision by Roy E. and Juanita B. Champagne, located at the southwest corner of San Antonio Road and Carmel Road, Atascadero, and act on resolution to accept the Offer of Dedication for road widening along San Antonio Road; 1st District. B. CO 84 -330, a proposed subdivision by J. D. and C. D. Cannon, located on Sandydale Road, Nipomo; 4th District (RECOMMEND APPROVAL.) General Services' Items: Submittal of letter from State of California requesting an extension of lease term for rental of a portion of Building 1203 at the County Operational Center for use as the County Crime Lab. (RECOMMEND APPROVAL AND INSTRUCT CHAIRMAN TO SIGN.) - of utility easements to the City of San Luis Obispo for use in conjunction with the County General Hospital site. (RECOMMEND APPROVAL AND INSTRUCT CHAIRMAN TO SIGN.) A -17 Submittal of Amendment No. 2 to the Management Agreement between the Oceano Community Services District and the County of San Luis. Obispo for the Oceano Airport. (RECOMMEND APPROVAL AND INSTRUCT CHAIRMAN TO SIGN. ) A -18 Request for a two -week continuance to report bid results for Santa Margarita Lake - Replace Water Tank, #P5471 (RECOMMEND APPROVAL.) Personnel's Items: A -19 Resolution amending the position allocation list for B.U. 3000- Health Department, deleting one. Microbiologist II and adding one Microbiologist III. (RECOMMEND APPROVAL AND INSTRUCT CHAIRMAN TO SIGN.) A -20 Resolution designating the appropriate salaries and bargaining units for new classifications approved during the 1986 -87 budget. (RECOMMEND APPROVAL AND INSTRUCT CHAIRMAN TO SIGN.) Planning's Items: A -21 Request for subordination of Oceano Rehabilitation Loan. (RECOMMEND APPROVAL AND INSTRUCT CHAIRMAN TO SIGN.) A -22 Submittal of General Plan Conformity Report on the proposed Paso Robles Union School District Elementary School site on property located on the southwest corner of Meadowlark and Rhombic Road, Paso Robles urban area, Salinas River Planning Area, County File. Number: C860519:1 1st District. A -23 Resolution Fouts Spri (RECOMMEND A -24 Resolution California services. Probation's Items: requesting approval to enter into an agreement with the ngs Boys' Ranch for placement of juvenile court wards. APPROVAL AND INSTRUCT CHAIRMAN TO SIGN.) requesting approval to enter into an agreement with the Youth Authority for clinical observation and diagnostic (RECOMMEND APPROVAL AND INSTRUCT CHAIRMAN TO SIGN.) VOL 2869 PAGE 985 I 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 Deed of Easement dated July 8. _ 1986, from County of San Luis Obispo 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. 5370 (1984 Series), recorded June 15, 1984, in Volume 2604, Official Records, Page 878, San Luis Obispo County, California, and the Grantee consents to recordation thereof by its duly authorized officer or his agent. Date: D Y p T ` T' . Y*'� 4 P mela Voges, C I3 lerk CITY OF SAN LUIS OBISPO By - on Dunin, Mayor VOL 2669 PAGE 986 • a Recording requested by: City Clerk and when recorded return to: City Clerk City of San Luis Obispo P.O. Box 8100 San Luis Obispo, CA 93403 -8100 RESOLUTION NO. 6040 (1986 Series) A RESOLUTION OF THE COUNCIL OF THE CITY.OF SAN LUIS OBISPO FINDING AND DETERMINING THAT A PORTION OF BISHOP STREET BETWEEN JOHNSON AVENUE AND LAUREL STREET (WITHIN CITY LIMITS), A PORTION OF FLORA STREET AND AN UNNAMED 25 -FOOT WIDE STREET RIGHT -OF -WAY (SOUTHEASTERLY OF BISHOP ST). ARE UNNECESSARY FOR PUBLIC STREET PURPOSES AND ORDERING THE ABANDONMENT OF SAME BE IT RESOLVED by the Council of the City of San Luis Obispo as follows: SECTION 1. In accordance with the public hearing duly held on August 5, 1986, pursuant to Division 9, Part 3, Chapter 2, of the California Streets and Highways Code, this Council finds and determines that Bishop Street between Johnson Avenue and Laurel Street (within the City limits), including a portion . of Flora Street, and an unnamed 25 -foot wide street right -of -way (Southeasterly of Bishop St.) as shown and described on Exhibit A, attached hereto and incorporated herein, are not necessary for present or future public street purposes. SECTION 2. This Council hereby orders the abandonment of said portions of Bishop and Flora Streets subject to: (1) dedication of an alternate right -of -way, between Johnson Ave. and Flora St., and (2) reservation of easements for public utilities, public waterline and drainage (including access) purposes as indicated on Exhibit.A, within the unnamed 25 -foot wide . street right -of -way, including but not limited to: Reserving to Pacific Gas and Electric Company the right from time to time to install, maintain, repair, operate, replace, remove, and renew lines of pipes, wires, poles, and other structures, equipment and fixtures both above and underground for the operation of said facilities. VOL 2069PAGE987 R 6040 Resolution No. 6040 (1986 Series) Page Two. SECTION 3. The City Clerk shall cause a certified copy of this Order of Abandonment, duly attested under the seal of the City to be recorded in the Office of the Recorder of the County of San Luis Obispo. On motion of Councilman Settle seconded by Councilwoman Dovey and on the following roll call vote: AYES: Councilmembers Settle, Dovey and Mayor Dunin NOES: None ABSENT: Councilmembers Griffin and Rappa the foregoing Resolution was passed and adopted this 5th day of Au ust, 1986. ATTEST: v tee' T CIZY . RK -PAMELA -VOGESCI �'AP�ROVED: City Administrative Ofd f_i e City Atto��ey Community Development Director City E ineer jk3 /bi hop by VOL 2869PAGE9 .8g W 4TER TANK NO 5cll� 0 L qP-A 5T. tx�+(�, or 55,Fd &L e OJ to zw PARCEL A,/�/ VA u Iz ulW-1 e-D ml AL CL J. IVL 3 *KR -6ZW WW-�— p AVt'. Ke5cf &M F'-U.6 • C I TY WAT&FL) r-WA 104 As A IT r%ml DIT A (5fleff I OF- 2 'A city of ID16HOP 6T. I FLORA 6T AND UNNAMED a , s LUIS 01 25 FT STREET A15ANPot4MM'T n 31SPO Do De"lopamt (JOHWOM AVE. To &Y CITY LIMIT'5) ODD FWmgtr--tfPn-tOffloo8m sr, SmLAdsOblw.CA034M ATAPOIKT VOL 2869 PAGE 9,S 9 EXHIBIT A Sheet 2 of 2 BISHOP STREET ABANDONMENT PARCEL A All that portion of Bishop Street within the boundary of the San Luis Obispo City limits, and Flora Street as shown on the map of the Goldtree Vineyard Tract filed in the Office of the County Recorder of the County of San Luis Obispo, State of California, in Book 1 of Records of Survey at page. 14, lying within the property described in County of San Luis Obispo acceptance of quit claim deed recorded in Volume 269 of Official Records at page 460. EXCEPT .THEREFROM that portion of Flora St. lying southeasterly of a line parallel to and distant 49.24 feet from the southeasterly .line of said property per Volume 269 at page 460, measured at right angles to said southeasterly line. ALSO EXCEPTING THEREFROM that portion of Bishop St. lying within the property described in deed recorded in Book 1101 of Official Records at page.229. PARCEL B That certain 25 -foot wide easement (Exhibit B) recorded in Document No. 32313, Volume 1276 at page 527 of Official Records in the Office of the San Luis Obispo County Recorder. RESERVING THEREFROM, easements for public utilities, public water line, and drainage, (including access) purposes. EXCEPT the northwesterly 15 feet of the southwesterly 200 feet measured at right angles to the southeasterly line of the above described property. jk3 /bish- exhibit by END Of DOCUMENT VOL 2869 PAGE 990 .2 CL Z C? (D S 0 LO -& r'. Co 0 0 • (BSAFECO TITLE INSURANCE STATE OF CALIFORNIA COUNTY OF SANTA 'RARRARA Ss. On this the - 20th day of December 19-8d, before me the undersigned, a Notary Public in and for said County and State, personally appeared JOHANNAH MARY BRADLEY and LOUISE personally known to me or to be the persons —whose names a rcmbscribed to the within instrument and acknowledged that --She executed the same. nature of Notary FOR NOTARY SEAL OR STAMP WILMA C. JOHNISON NOTARY PUBLIC CALIFORNIA Santa Barb--ra County y f.17 commission Expirec Berth 1, 1937 VOL 8 15 FACE 318