Loading...
HomeMy WebLinkAboutD-126 Garden & Pismo Sts Recorded 11/03/1947i _Dia 6 THIS INDEP�TURE made this day of August, 1947, by and between Security -First National Bank of Los Angeles, a national banking association, the duly appointed, qualified and acting ad- ministrator with the will annexed of the estate of Thomas A. Greenleaf, deceased, the party of the first part, and the City of San Luis Obispo, a municipal corporation of the State of California, party of the second part. W I T N E S SETH' THAT WHEREAS, pursuant to legal notice thereof said party of the first part on the 24th. day of July, 1947, sold at private sale to the said City of San Luis Obispo, a municipal corporation of the State of California, and the said City of San Luis Obispo became the purchaser of the whole of the property hereinafter described, for the sum of Thirty -six Hundred Fifty ($3650.00) Dollars, Lawful Money of the United States of America, it being the highest and best bidder and that being the highest and best sum bid, and; 1VHEF.EAS, upon due and legal return of its proceedings made by the said party of the first Dart after Peaking said sale, and upon due and legal notice of more than ten days given in all respects as required by law, the return of said sale by party of the first Dart and its petition for confirmation thereof, came on regularly to be heard in the Superior Court of the State of California, in and for the County of San Luis Obispo, on the 18th day of August, 1947, and no offer and no higher bid having been made, said Court confirmed said sale to said party of the second part for said sum of Thirty -six Hundred nifty ($3650.00) Dollars, which said order confirming said sale was made in open 1. 3 1"�2 � court on said 18th day of August, 1917, a certified copy of which said order of confirmation was recorded in the office of the County Recorder of the County of San Luis Obispo, State of California, on the day of August, 1917, which said order of confirmation, now on file and of record, is hereby referred to and made a part hereof. NOW THEREFORE, the said Security -First National Bank of Los Anaeles, adreinistrator of the estate of-Thomas A. Greenleaf, deceased, as .aforesaid, pursuant to order last afore- said of said Superior Court, for and in consideration of the sum of Thirty -six Hundred Fifty (93650.00) Dollars, Lawful Money of the United States of America, to it in band paid by the said party of the second part, the receipt whereof is hereby acknowledged, has granted, bargained, sold and conveyed, and by these presents does grant, bargain, sell and convey unto the said party of the second hart all the right, title, interest and estate of the said Thomas A. Greenleaf, deceased, at the time of his death, and also all right, title and interest that said estate of Thomas A. Greenleaf, deceased, by operation of law or otherwise may have acquired other than or in addition to that of said deceased at the time of his death, of, in and to all that certain real property situate in the County of San Luis Obispo, State of California, des- cribed as follows, to -wit:- That portion of Lots 9, 10 and 11 in Block 88 of the Mission Vineyard Tract, in the City of San Luis Obispo, County of San Luis Obispo, State of California, according to map filed for record March 8, 1873 in the office of the County Recorder of said County, described as follows: Commencing at a point on the Southerly line of Garden Street, in the City of San Luis Obispo, bein-a the point of intersection of said Southerly line of Garden Street with the line of the Mission Vine- " yard stone wall and being 78 3/12 feet Northerly from the South -. westerly corner of Garden and Pismo Streets and running thence North- erly along said Southerly line of Garden Street, 100 feet; thence at 2. right angles ?,rith Garden Street Westerly to the line of the Mission Vineyard stone wall; thence Southerly along said stone wall, 100 feet, more or less, to the corner of the Mission Vineyard Tract; thence Easterly along the line of said Mission Vineyard stone well to the point of beginning. Saving and excepting therefrom the Northwesterly 10 feet of said Lots 9, 10 and 11 as conveyed to Sophia Hoefer by Deed dated October 25, 1902 and recorded in Book 54 of Deeds, at page 565, records of said County Subject to the proration of taxes as of the date of delivery of deed to said premises. IN WITNESS 1111HEFEOF, the said party of the first part, ad- ministrator as aforesaid., has caused these presents to be executed by its Vice - President and Trust Officer thereunto duly authorized the day and year herein first above written. STATE OF CALIFOZiIA ) )ss. County of Santa Barbara) On this 3 day of. SECURITY -FIRST NATIONAL BA14K OF LOS ANGELES, a national banking associa By V440�cazw_ ice President By / lrust Officer August , 1947, before me, 799 C. BURTON , a Notary Public in and for the County of Santa Barbara, State of California, residing therein, duly commissioned and sworn, personally appeared 71.1, GbgMB_% iN , personally known to me to be Vice- president, and L. W, PIEG1E personally kno.vm to me to be Trust Officer of Security -First National Bank of Los Angeles, a national banking association, and known to me to be the persons who executed the within and foregoing instrument on behalf of said National Banking association, and they acknowledged tome that 3. 4 1 said Security-First National Bank of Los Angeles, a national banking association, executed the same as administrator of the estate of Thomas A. Greenleaf. deceased. WITNESS my hand and official seal the day and year in this certificate first above written. Notary Public In and For the County 99 San L;416 Gbispe, gtate 91 QR1 4;2nrm�. of Santa Barbara, State of California as JIFF 'i {A W EE .T! 4. 70 O 7 CC CC Notary Public In and For the County 99 San L;416 Gbispe, gtate 91 QR1 4;2nrm�. of Santa Barbara, State of California as JIFF 'i {A W EE .T! 4. i.... --- C .0 P Y RESOLUTION NO. 826 (New Series) - A RESOLUTION ACCEPTING A DEED FROM THE SECURITY FIRST NATIONAL BAN:{ OF LOS ANG�E:1IE S. BE IT RESOLVED by the Council of the City of San Luis Obispo as follows: That that certain deed dated August 23, 1947, made and executed by the Security First'National Bank of Los Angeles, Executor of the Estate of Thomas A. Greenleaf, deceased, and conveying to the City of San Luis Obispo the following described real property, to -wit: . That portion of Lots 9, 10, and 11 in Block 88 of the Mission Vineyard Tract, in the City of San Luis Obispo, County of San Luis Obispo, State of California, according to map filed for record March 8, 1873 in the office of the County Recorder of said County, described as follows: Beginning at a point on the Southerly line of Garden Street, in the City of San Luis Obispo, being the point of intersection of said Southerly line of Garden Street with the line of the Mission Vineyard stone wall and being 78 -3/12 feet Northerly from the Southwesterly corner of Garden and Pismo Streets and running thence Northerly along said Southerly line of Garden Street 100 feet; thence at right angles with Garden Street Westerly to the line of the Mission Vineyard stone wall; thence Southerly along said stone wall, 100 feet, more or less to the corner of the Mission Vineyard Tract; thence Easterly along the line of said Mission Vineyard stone wall to the point of beginning. Saving and excepting therefrom the Northwesterly 10 feet of said Lots. 9, 10 and 11 as conveyed to Sophia Hoefer by deed dated October 25, 1902, and recorded in Book 54 of Deeds, at page 565, records of said County, be and the same is hereby accepted by the City of San Luis Obispo; and the City Clerk is hereby directed to cause said deed to be recorded in the office of the County Recorder of the County of San Luis Obispo, State of California. ing vote: PASSED AND ADOPTED this 3rd day of November 1947, by the follow- AYES: G.W.Baker, Wm. 0. Hall, R.P.Howell, Timothy I. O'Reilly NOES: None ABSENT: Kline Williams J.E.Brown City Clerk I hereby regularly passed by the regular meeting thereof certify that Ctty Council held Nc TIMOTHY I. O'REILLY Mayor the foregoing resolution was duly and .of. the City of San Luis Obispo at a o. P -Ai3 10-30 -46 Z5M ,,,b PREMIUM $30.00 .9mOUnt$3650.00 . _ - _ lh1mb"26565_SLO _ policy 1i B Insupanift se'op HIC In'S.UP O and GUAPO CO go an - �. P J a California Corporation, bereiri called the Company, for a valuable consideration paid for this Policy of Title Insurance 'Does 8epebg InswB CITY OF SAN LUIS OBISPO, a municipal corporation, together with each successor in ownership of any indebtedness secured by any mortgage or deed of trust shown in Schedule C, the owner of which is named as an insured, and any such owner or successor in ownership of any such indebtedness who acquires the land described in Schedule B, or any part thereof, by lawful means in satisfaction of said indebtedness or any part thereof, and any person or corporation deriving an estate or interest in said land, as an heir or devisee of a named insured, or by reason of the dissolution, merger, or consolidation of a corporate named insured, against loss or damage which the insured shall sustain, not exceeding _ _ _ _ _ _ _ _ _ _THIRTY SIX HUNDRED FIFTY AND N01100_ _ _ _ _ _ — dollars, by reason of title to the land described in Schedule B being vested, at the date hereof, otherwise than as herein stated; or by reason of unmarketability of the title of any vestee to said land, at the date hereof, unless such unmarketability exists because of defects, liens, encumbrances, or other matters shown in Schedule C; or by reason of any defect in, or lien or encumbrance on said title, existing at the date hereof, not shown in Schedule C; or by reason of any defect in the execution of any mortgage or deed of trust shown in Schedule C securing an indebtedness, the owner of which is insured by this policy, but only insofar as such defect affects the lien or charge of such mortgage or deed of trust upon said land; or by reason of priority, at the date hereof, over any such mortgage or deed of trust, of any lien or encumbrance upon said land, except as shown in Schedule C; all subject, however, to Schedules A, B, C and D and the stipulations herein, all of which schedules and stipulations are hereby made a part of this policy. In lUitness Moiled, Security Title Insurance and Guarantee Company has caused its corporate name and seal to be hereunto affixed byits duly authorized officers, this 12th day of November, 1947, at 9:30 otclock A.M. Seeupity°ntle InsuRaneeandGuapantee Dompang By w President. Attest: SCHEDULE A Assistant Secretary. The title to said land is at the date hereof vested in CITY OF SAN LUIS OBISPO, a municipal corporation. P- 1113 -A SCHEDULES B and C Description of the land, title to which is insured by this policy; designated hereafter as `B." Liens and encumbrances to which said title is subject, shown in the order of their priority, and defects and other matters to which said title is subject; designated hereafter as "C." "B" That portion of Lots 9, 10 and 11 in Block 88 of the Mission Vineyard Tract, in the City of San Luis Obispo, County of San Luis Obispo, State of California, according to map filed for record March 8, 1873 in the office of the County Recorder of said County, described as follows: Beginning at a point on the Southerly line of Garden Street, in the City of San Luis Obispo, being the point of intersection of said Southerly line of Garden Street with the line of the Mission Vineyard stone wall and being 78 3/12 feet Northerly from the Southwesterly .corner of Garden and Pismo Streets and running thence Northerly along said Southerly line of Garden Street, 100 feet; thence at right angles with Garden Street Westerly to the line of the Mission Vineyard stone wall; thence Southerly along said stone wall, 100 feet, more or less, to the corner of the Mission Vineyard Tract; thence Easterly along the line of said Mission Vineyard stone wall to the point of beginning. Saving and excepting therefrom the Northwesterly 10 feet of said Lots 9, 10 and 11 as conveyed to Sophia Hoefer by deed dated October 25, 1902 and recorded in Book 54 of Deeds, at page 565, records of said County. ITC" 1. County taxes of the fiscal year 1947_48. Amount of first installment $16.23. Amount of second installment $16.23. Assessment No. 8453B. 2. City taxes of the fiscal year 1947_48. Amount of first installment $6.87. Amount of second installment $6.87. Assessment No. 963. P -103 -B 10-746 30M SCHEDULE D The Company does not, by this policy, insure against loss by reason of: 1. Easements or liens which are not shown by the public records (a) of the District Court of the Federal District, (b) of the county, or (c) of the city, in which said land or any part thereof is situated. 2. Rights or claims of persons in possession of said land which are not shown by those public records which impart constructive notice. 3. Any facts, rights, interests, or claims which are not shown by those public records which impart constructive no- tice, but which could be ascertained by an inspection of said land, or by making inquiry of persons in possession thereof, or by a correct survey. 4. Mining claims, reservations in patents, water rights, claims or title to water. 5. Any governmental acts or regulations restricting, regulating or" prohibiting the occupancy or use of said land or any building or structure thereon. STIPULATIONS SCOPE OF 1. This policy does not insure against, and the Com- COVERAGE pany will not be liable for loss or damage created by or arising out of any of the following: (a) defects, liens, claims, encumbrances, or' other matters .which result in no pecuniary loss to the insured; (b) defects, liens, encumbrances, or other matters created or occurring subsequent to the date hereof; (c) defects, liens, encumbrances, or other matters created or suffered by the insured claiming such loss or damage, or existing at the date of this policy and known to the insured claiming such loss or damage, either at the date of this policy or at the date such insured claimant acquired an estate or interest insured by this policy, unless such defect, lien, claim, encumbrance; or other matter shall have been disclosed to the Company in writing prior to the issuance of this policy. Any rights or defenses of the Company against a named insured shall be equally available against, any person or corporation who shall become an insured hereunder as successor of such named insured. DEFENSE OF Q, The Company at its own cost shall defend the ACTIONS insured in all actions or proceedings against the insured founded upon a defect, lien, encumbrance, or other matter insured against by this policy, and may pursue such litigation to final determination in the court of last resort.In case any such action or proceeding shall be begun, or in case knowledge .shall come to any insured of any claim of title or interest adverse to the title as insured, or which might cause loss or damage for which the Company shall or may be liable by virtue of this policy, such insured shall at once notify the Company NOTICE OF thereof in writing. If such notice shall not be given ACTIONS OR to the Company at least five days before the ap- CL'AIMS TO pearance day in any such action or proceeding, or BE GIVEN BY if such insured shall not, in writing, promptly THE INSURED notify the Company of any defect, lien, encum- . brance, or other matter insured against, or of any such adverse claim which shall come to the knowledge of such insured, in respect to which loss or damage is apprehended, then all liability of the Company as to each insured having such notice in regard to the subject of such action, proceeding, or claim shall cease and terminate; provided, however, that failure to so notify shall in no case prejudice the claim of any insured unless the Company shall be actually prejudiced by such failure. The Com- pany shall have the right to institute and prosecute any action or proceeding or do any other act which, in its opinion, may be necessary or desirable to establish the title, or any insured lien or charge, as insured. In all cases where this policy permits or requires the Company to prosecute or defend any action or pro- ceeding, the insured shall secure to it in writing the right to so prosecute or defend such action or proceeding, and all appeals therein, and permit it to use, at its option, the name of the insured for such purpose. Whenever requested by the Company the in- sured shall assist the Company in any such action or proceeding, in effecting settlement, securing evidence, obtaining witnesses, pros- ecuting or defending such action or proceeding to such extent and in such manner as is deemed desirable by the Company, and the Company shall reimburse the insured for any expense so incurred. The Company shall be subrogated to and be entitled to all costs and attorney's fees incurred or expended by the Company, which may be recoverable by the insured in any litigation carried on by the Company on behalf of the insured. The word "knowledge" in this paragraph means actual knowledge, and does not -refer to con- structive knowledge or notice which may be imputed to the insured by reason of any public record or otherwise. OPTION TO PAY, 3. The Company reserves the option to pay, SETTLE, OR COM- settle, or compromise for, or in the name of, PROMISE CLAIMS the insured, any claim insured against or to pay this policy in full at any time, and pay. ment or tender of payment of the full amount of this policy, to. gether with all accrued costs which the Company is obligated hereunder to pay, shall terminate all liability of the Company hereunder, including all obligations of the Company with respect to any litigation pending and subsequent costs thereof. SUBROGATION 4. Whenever the Company shall have settled UPON PAYMENT a claim under this policy, it shall be subro- OR SETTLEMENT gated to and be entitled to all rights, secur- ities, and remedies which the insured would have had against any person or property in respect to such claim, had this policy not. been issued. If the payment does not cover the loss of the insured, the Company shall be subrogated to such rights, securities, and remedies in the proportion which said payment bears to the amount of said loss. In either event the insured shall trans- fer, or cause to be transferred, to the Company such rights, securi- ties, and remedies, and shall permit the Company to use the name of the .insured in any transaction or litigation involving such rights, securities, or remedies. OPTION TO PAY S. The Company has the right and option, INSURED OWNER in case any loss is claimed under this OF INDEBTEDNESS policy by an insured owner of an indebted - AND BECOME OWNER ness secured by mortgage or deed of trust, OF SECURITY to pay such insured the indebtedness of the mortgagor or trustor under said mort- gage or.deed of trust, together with all costs which the Company is obligated hereunder to pay, in which case the Company shall become the owner of, and such insured shall at once assign and transfer. to the Company said mortgage or deed of trust and the indebtedness thereby secured', and such payment shall terminate all liability under this policy to such insured. NOTICE ,... 6. A' statement in writing of any loss or damage for OF LOSS which it is.claimed the Company is liable under this policy, shall be furnished to the Company within sixty days after such loss or damage shall have been ascertained.. No action or proceeding for the recovery of any such LIMITATION loss or damage shall be instituted or maintained OF ACTION against the Company until after full compliance by the insured with all the conditions imposed on the insured by.this policy, nor unless commenced within twelve months after receipt by the Company of such written statement. PAYMENT OF 7, The Company will pay, in addition to any LOSS AND COSTS ,loss insured against by, this policy, all costs im- OF LITIGATION. posed upon the insured in litigation carried on INDORSEMENT by the Company for the insured, and in litiga- OF PAYMENT tion carried on by the insured with the written ON POLICY authorization of the Company, but not other- wise. The liability of the Company under this policy shall in no case exceed, in all, the actual loss of the insured and costs which the Company is obligated hereunder to pay, and in no case shall such total liability exceed the amount of this policy and said costs. All payments under this policy shall reduce the amount of the insurance pro Canto, and payment of loss or damage to an insured owner of indebtedness shall reduce; to that extent, the liability of the Company to the insured owner of said land. No payment can be demanded by any insured without pro- ducing this policy for indorsement of such payment MANNER OF 8. Loss under this policy shall be payable, first, PAYMENT OF to any insured owner of indebtedness secured by LOSS TO mortgage or deed of trust shown in Schedule C, INSURED in order of priority therein shown, and if such ownership vests in more than one, payment shall be made ratably as their respective interests may appear, and thereafter, any loss shall be payable to the other insured, and if more than one, then to such insured ratably as their respective interests may appear. If there be no such insured owner of indebtedness, any loss shall be payable to the insured, and if more than one, to such insured ratably as their respective interests may appear. WRITTEN INDORSE- 9, No provision or condition of this policy MENT REQUIRED TO can be waived or changed except by writing CHANGE POLICY indorsed hereon or attached hereto signed by the President, a Vice President, the Secretary, or an Assistant Secretary of the Company. F February 119 1948. To the Hon. Board of Supervisors' County of San Luis Obispo', State of California Dear Sirs.s The City of San Luis Obispo purchased Lots 99 10 and 11, Block 88 Mission Vineyard Tract in the City of San Luis Obispo from T.A.Greenleaf Estate by Deed dated August 23, 1947, made and executed by the Security First National Bank of Los Angeles, Executor of the Estate.of Thomas A. Greenleaft deceased, and conveying title to.the City.of San Luis Obispo, The City respectfully petitions the Board to have the taxes against the said property, for the year 194748' cancelled, Yours truly, City Clerk V IRYf SECURITY -FIRST NATioNAL BaNK of Los UGELEs SAVINGS COMMERCIAL TRUST SANTA BARBARA BRANCH 834 STATE SANTA BARBARA. CALIFORNIA February 10, 1049 Reference: Trust No. SB -337 City Clerk City of San Luis Obispo San.Luis Obispo, California Dear Sir: Ve are inclosing Tax Notice from Mr. J. E. Barrett, County Tax Collector, San Luis Obispo County, California, covering lots 9, 10, and 11, block So", :-;ission Vineyard Tract, San L•sis Obisac. California. Ourrecords show that this property was sold to the City of San Luis Obispo October 16, 1947, and we are forwarding this notice to you for your attention. Kindly ackncti ..ledge receipt of the inclosure by signing and returning the cirbon copy of this letter. Very ul yours, fi. I HT SON Trust Department HJ:tdr Inclovares Copy to J. B. Barrett, County Tax Collector, San Luis Obispo, California S.C.B.T.U. No. 9-Aev. 5 -2416 2500 ti PRELIMINARY REPORT Phone loss it Issued for Sole Use of 1119 Chorro Street SAN LUIS OBISPO, CALIFORNIA Mr. C. P. Kaetzel 793 Higuera Street San Luis Obispo, California L J in connection with our Order No. 26565 Your No. preliminary to issuance of the Company's Policy of Title Insurance in its usual form showing title as herein set forth, provided no change occurs subsequent to the date hereof. Preliminary examination may include matters not shown of record and report thereof is accordingly issued only as an accommodation and without liability, pending recordation, final closing and issuance of Policy in accordance with instructions in connection with the order. State- ment of charges will be rendered when policy is issued or sixty days from entry of order, if policy is not issued prior to that time. Dated as of August 27, 1947, at 8:00 A.M. Security Tide Insurance and Guarantee Company, C J. E. MCC; lure, Manager °estee: The heirs or devisees of T. A. GREENL AF, deceased, subject to the administration of the estate of said decedent, Security-First National'Bank of Los Angeles, a national banking aso-ocia.tion, being the duly appointed and qualified administrator thereof, No. 6018, Superior Court Probate. / Case Subject to: 1. Taxes of the fiscal year 1947_48, now a lien, but not yet due and payable. 2. An Order Confirming Sale issued out of the Superior Court of the State of California, in and for the County of San Luis Obispo, Probate Case No. 6018, a certified copy of which was filed for record August 19, 1947, under Recorderts Series No. 8809, records of said County. �Y That portion A in the City according to -.:. Recorder of t D E S C R I P T I O N of Lots 9, 10 and 11 in Block 88 of the Mission Vineyard Tract, of San Luis Obispo, County of San Luis Obispo, State of California, map filed for record March 8, 1873 in the office of the County said County, described as follows: Beginning at a point on the Southerly line of Garden Street, in the City of San Luis Obispo, being the point of intersection of said Southerly line-of Garden Street with the line of the Mission Vineyard stone wall and being 78 3/12 feet Northerly from the Southwesterly corner of Garden and Pismo Streets and running thence Northerly along said Southerly line of Garden Street, 100 feet; thence at right angles with Garden Street Westerly to the line of the Mission Vineyard stone wall; thence Southerly along said stone wall, 100 feet, more or less, to the corner of the Mission Vineyard Tract; thence Easterly -;f #26565 page -2- Kaetzel . along the line of said Mission Vineyard stone wall to the point of begin- ning. Saving and excepting therefrom the Northwesterly 10 feet of said Lots 9, 10 and 11 as conveyed to Sophia Hoefer by deed dated October 25, 1902 and recorded in Book 54 of Deeds, at page 565, records of said County. bh/ 8/29/47 . . . .• cs i m m ! td CD �l 0 O �7 N t' C a 0 N v J _ rri H� -bCAH I C26 cD �3 °I C1 m ca > G .D �H m C2 i.' n! i .r i �-3 m COA t=J G� O 0 c+ CO H I a 1 H H C t-j tt d y r m td CD �l 0 O N t' C a 0 z 0 0Z • H H� -bCAH �-3 cD �3 > G .D �H M �-3 m COA t=J G� O 0 c+ CO H O W ` H CO m CD a.y H P. O H O n 4 y �i . F51- \ C N• o � CD y x • a� a 1 H H C t-j tt d y r