Loading...
HomeMy WebLinkAboutD-1281 Madonna Road & Higuera Street Widening Recorded 12/01/1987I-Q'IJ LS I LD BY Ei`•i 1� ^CORDED RETURN TO: �6W' PITIVIENT OF fhANSPORTATION P.O. BOX 8114 SAN LUIS OBISPO, CA 93403$114 ATTN: JON S. PATTERSON FILED FEE = dEj EX'E'/PT 11 O!)T OF S "i ATE DIRECTOR'S DEED • DOC. NO. • 85608 OFFICIAL RECORDS SAN LUIS OBISPO CO., CAL OEC 10 W NO FEE FRANCIS M. COONEY County Clerk ,Recorder – TIME —"3- 55 -Pty SPACE ABOVE THIS LINE FOR RECORDER'S USE DISTRICT I COUNTY ROUTE POST MILE NUMBER 05 SLO 101 27.5 DD2001 -01 -01 110V gj 1987 �s " The STATE OF CALIFORNIA, acting by and through its Director of Transportation, does hereby grant to The City of San Luis Obispo, A Chartered Municipal Corporation all that real property in the City of San Luis Obispo County of San . Luis Obispo State of.California, described as: Parcel 2002- 01 -01: That part of the portion of Block 150 of J. Harford's Addition.to the City of San Luis Obispo, shown on the map filed May 8, 1876, in Book A, of Maps, at page 123, records of said county that was conveyed to.the State of California by deed from E. S. Hamilton recorded November 21, 1951 in Volume 635 page 440 of Official Records of said county, described as follows: Beginning at a point on the southerly line of Madonna Road at the southwesterly terminus of the course shown as having a length of 324.70 feet on the southerly line of PARCEL THREE that was relinquished to the City of San Luis Obispo by document that was recorded June 7, 1967 in Vo ;lume 1437 page 524 of Official Records of said county and shown on the map filed in State Highway Map Book '3, page 667, in the Office of the County Recorder of said county; thence (1), N. 530 21'. 56" E., 337.84 feet; thence (2), MAIL TAX STATEMENTS TO: FORM RW 02 -19 (REV. 8 -82) rc:�•et r:._rry of tltis doC!11roa 4;s:s ` /'f1( maps by: �c97 r b255 . • r northeasterly, tangent,to last described course, along a curve to the right with a radius of 40.00 feet through an angle of 1300 00' 52" for an arc length of 90.77 feet; thence (3), S. 030 22' 48" W. 249.49 feet; thence (4), S. 86o 37' 12" E., 16.50 feet to the westerly line of Higuera Street referred to in said deed to the State; thence (5), northerly, along said line, N. 030 22' 48" E., 202.90 feet to the southerly line of said PARCEL THREE; thence (6), westerly, along said line, N. 860 37' 12" W., 6.00 feet to the corner of said parcel, said corner shown as +29.73 36' on said highway map; thence (7), northerly and westerly along the courses shown as C, B, and A and along said course with a length of 324.70 feet, on said southerly line of PARCEL THREE, to the point of beginning. PARCEL 2001- 01 -01, 2001- 01 -02: That part of the portions of Lots 1 and 5 of Block 149 of said Harford's Addition, conveyed to the State of California by deeds recorded July 26, 1961 in Volume 1135 page 192 and July 18, 1955 in Volume 811 page 207, both of Official Records of said county, described as follows: .. Beginning at-the northeasterly terminus of the course shown as having a length of 615.06 feet in the northerly line of said PARCEL THREE on said highway map; thence (A), along said line, S. 490 41' 37" W., 196.00 feet; thence (B), N. 46o 04' 26" E., 165.97 feet; thence (C), northeasterly, tangent to last described course, along a curve to the left with a radius of 250.00 feet through an angle of 280 50'. 49" for an arc length of 125.87 feet to the northerly line of the land conveyed by said deed recorded July 26, 1961; thence.(D), easterly along said line, 25.55 feet to said northerly line of said PARCEL THREE; thence (E), southerly and westerly along said line, to the point of beginning. Bearings and distances used herein are based on the California Coordinate System, Zone 5. V 30.83256 1. Page 2 of 3 4 ' 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. WITNESS my d and the seal of the De art ent of T nsportation of the State of California, this d( day of lg 1r7 STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION FORM AND PROCESUR£ LEO J. TROMBATORE Director of Transportation OF TRAiVSPARTATION By d:�� GENE C. BURLESON Attorney in Fact STATE OF CALIFORNIA COUNTY OF SACRAMENTO ss. On this day of in the year 191 before me AGNES K BOJ01POUES _ a Notary Public in and for the State of California, residing therein, duly commissioned and sworn, personally appeared EUGENE B TRLESON personally known to me (or proved to me on the basis of satisfactory evidence) to be the person whose name is subscribed to this instrument as the Attorney in Fact of I F:0 J TROMBATORE Director of Transportation of the State of .California, and that he (she) subscribed the name of CEO J, TROMBATORE as Director of Transportation, and his (her) own name as Attorney in Fact, and that the State of California executed the same. WITNESS my hand and official seal. OFFICIAL SEAL AGNIES ,1A BOJORQUES NOTARY PilE-IC - CALIFORNIA a " SACRAMENTO COUNTY My comm. expires JUN 21, 1988 END OF DOCUMENT •v 1J 1V 1dG1[11r1 InaT Tne %,ailrornia Transportation Commission has authorized the Director of Transpor'tation -to execute the foregoing deed at its meeting regularly called' and held on the 19th day of November 1987, in the City of Palm Desert. Dated this 25th day of November 1987. I R B T WE—MENK - . Chief, Deputy Director CALIFORNIA - TRANSPORTATION COMMJSSION n • _ MOt'eJIJnn�pOJPAGE 2,k,�'