Loading...
HomeMy WebLinkAboutD-1895 Portion of Dana Avenue, Book A, Page 162 of Maps Recorded 07/20/2011L� RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City Clerk's Office CITY OF SAN LUIS OBISPO 990 Palm Sheet San Luis Obispo, CA 93401 i I JULIE RODEIN� San Luis Obispo County— Clerk/Recorder Recorded at the request of Public zoliauasa Titles: 1 b11�19VIIYIIAINV9'IV�IIN�Ip uo This document is recorded for the benefit of the City of San Luis Obispo, A Municipal Corporation, and is, exempt from T& per Government Code Sections 27383. QUITCLAIM DEED Clarence W. Tboma and Pearl M. Thoma AG. � 7!20!2011 9:05 AM Pages: 6 .0:00 0:00 0.00 $0.00 • r QUITCLAIM DEED DOCUMENTARY TRANSFER TAX: Nil _Computed on.the consideration or value of property conveyed; OR _Computed on the consideration or value less liens or encumbrances remaining at time of sale. Unincorporated area; X City of San Luis Obispo and . FOR AVALUABLE CONSIDERATION, receipt of which is hereby acknowledged, CLARENCE W. THOMA and PEARL M. THOMA, Trustee of the Clarence W. Thoma Family Revocable Trust under Declaration dated August 12, 1992, hereby release, remise and forever quitclaim to THE CITY OF SAN LUIS OBISPO, a chartered municipal corporation, all their right, title and interest in and to the real property situated in the City of San Luis Obispo, County of San Luis Obispo, State of California, described on Exhibit "A" hereto: :GRHTti' 1 ORS" ��� Clarence W. Thoma, Trustee of the Clarence W. Thoma Family Revocable Trust under Declaration dated August 12, 1992 Dated: <P — % DPI Pearl M. Thoma, Trustee of the Clarence W. Thoma Family Revocable Trust under Declaration dated August 12, 1992 Dated:, %�U F: \net,T\Thomc102 \Does \Quitclaim 05- 11- 06.doc CERTIFICATE OF ACKNOWLEDGMENT OF NOTARY PUBLIC State of CalZZ%V�� �,� `l ''. �-. County of &4� On S-/-7-66 before me,��` , (here nsert name and title of the officer), personally appeared C,4.&,v-6- V J personally known to me to be the person(,e'f whose name( 6 Csi are subscribed to the within instrument and acknowledged to me that /she /they executed the same in 1i ier /their authorized capacity(.i. -s), and that by 4is er /their signature( on the instrument the person(s), or the entity upon behalf of which the person(g) acted, executed the instrument. WITNESS my hand and official seal. NORMA J. DONALDSON COMM. #1430930 D ir NOTARY PUBLIC - CALIFORNIA OD SAN LUIS OBISPO COUNTY \ Q My Comm. Expires AUG. 13, 2007 Signature 'T CERTIFICATE OF ACKNOWLEDGMENT OF NOTARY PUBLIC State of California County of On ���7 a6 before me, lNti►� -'- (here insert name and title of the officer), personally appeared personally known to me ( ) to be the person(,sf whose name(4 are subscrib d to the within instrument and acknowledged to me that h she they executed the same in his/ er their authorized capacityW, and that by his /6ej/their signature( on the instrument the person(; or the entity upon behalf of which the person(A6 acted, executed the instrument. WITNESS my hand and official seal. Signature F:\net \T\Thomc102 \Docs \Quitclaim 05- 11- 06.doc NORMA J. DONALDSON� COMM. #1430930 D Q NOTARY PUBLIC - CALIFORNIA X SAN LUIS OBISPO COUNTY My Comm. Expires AUG. 13, 2007 • • CERTIFICATE OF ACCEPTANCE THIS IS TO CERTIFY that the interest in real property conveyed by Quitclaim Deed dated May 17, 2006, from Clarence W. Thoma and Pearl M. Thoma, Trustee of the Clarence W. Thoma Family Revocable Trust 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. July 19, 2011 STATE OF CALIFORNIA COUNTY OF SAN LUIS OBISPO CITY O AN LUIS OBISPO Y AN MARX ) ss. On July 19, 2011, before me Elaina Cano, City Clerk, personally appeared Jan Marx, Mayor, CITY OF SAN LUIS OBISPO, who proved to me on the basis of satisfactory evidence to be the personV whose name, is/at�ubscribed to the within instrument and acknowledged to me that l/she /thy executed the same in /her /the• authorized capacityO, and that by�is/her /t� signature( on the instrument the person , or the entity upon behalf of which the persor� acted, ex uteri the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. ELAINA CANO, CITY CLERK F 1 �\ r �J'l EXHIBIT "A" LEGAL DESCRIPTION That portion of Dana Avenue, in the City of San Luis Obispo, County of San Luis Obispo, State of California, as abandoned per Resolution No. 2472 recorded July 25, 1973 in Volume 1736 at Page 37 of Official Records in the office of the County Recorder of said County, more particularly described as follows: An eighteen (18) foot wide strip of land lying northerly of and adjacent to the easterly prolongation of the centerline of Hays Street, a sixty (60) foot wide road according to the Map, of That Portion of the Phillips Addition to the City of San Luis Obispo, filed in Book A, Page 162 of Maps, records of said County, said strip being bounded on the east by the Easterly Boundary of said Phillips Addition to the City of San Luis Obispo, and bounded on the west by the Westerly right of way line of said Dana Avenue (now abandoned), a seventy (70) foot wide road as shown on said map. The above described parcel is graphically shown on Exhibit C -2 attached hereto and made a part hereof. Subject to covenants, conditions, reservations, restrictions, rights 'of way and easements, if any, of record. F :\nef\T\Thomc102 \Docs\Quitclaim 05 -1 1- 06.doc X LIE. W. 6904,J) C CENTERLINE HAYS STREET 0 CO 0 0 CO BLOCK 42 10 1 1 13 13 design professionals civil engineers . land surveyors . land planners 1998 santa barbara st • san luis obispo, ca 93401 ph: 8051549 -8658 - email: eda @edainc.com 18' PRIVATE INGRESS AND EGRESS EASEMENT I I w Z Q i Q 0 70' FN GRAPH IC SCALE 50 0 50 100 ( IN FEET ) 1 inch = 50 ft. EXHIBIT A -2 JOB NO. 2.3396.000 END OF DOCUMENT EXHIBIT "A -2" N Z I o U-Ia of o a w0Zo I < QI a UJ a of o I o I I Ula OI G oa.oa tL0wM LU CD 1% '113 z ?jw O r 0 I o°�w I �Iz �zN5 Of BLOCK 43 wlQ 0 CO a o o a a I A IY18 '162 wjQ "' I Flo CENTERLINE HAYS STREET 0 CO 0 0 CO BLOCK 42 10 1 1 13 13 design professionals civil engineers . land surveyors . land planners 1998 santa barbara st • san luis obispo, ca 93401 ph: 8051549 -8658 - email: eda @edainc.com 18' PRIVATE INGRESS AND EGRESS EASEMENT I I w Z Q i Q 0 70' FN GRAPH IC SCALE 50 0 50 100 ( IN FEET ) 1 inch = 50 ft. EXHIBIT A -2 JOB NO. 2.3396.000 END OF DOCUMENT RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City Clerk's Office CITY OF SAN L_ UIS OBISPO 990 Palm Street San Luis, Obispo, CA 93401 JULIE RODD As San Luis Obispo County = ClerklRecorder, 7/20/2011 9:05 AM Recorded at the request of Public j D 0 C # : 2011034354 Titles: 1. Pages: 6 Fees ,0.00 Taxes 0.00 Others 0.00 PAID 50:00 This document is recorded for the benefit of the City of San Luis Obispo, A Municipal Corporation, and is exempt from`fee per Government Code Sections 27383. QUITCLAIM DEED Clarence W. Thoma and Pearl M. Thoma i �'q f RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: SPACE I E `HIS LINE FOR RECORDER'S USE ONLY QUITCLAIM DEED DOCUMENTARY TRANSFER TAX: Nil __Computed on the consideration or value of property conveyed; OR _Computed on the consideration or value less liens or encumbrances remaining at time of sale. Unincorporated area; X City of San Luis Obispo and FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, CLARENCE W. THOMA and PEARL M. THOMA, Trustee of the Clarence W. Thoma Family Revocable Trust under Declaration dated August 12, 1992, hereby release, remise and forever quitclaim to THE CITY OF SAN LUIS OBISPO, a chartered municipal corporation, all their right, title and interest in and to the real property situated in the City of San Luis Obispo, County of San Luis Obispo, State of California, described on Exhibit "A" hereto: "GRANTORS" Clarence W. Thoma, Trustee of the Clarence W. Thoma Family Revocable Trust under Declaration dated August 12, 1992 Dated: c � % — Oo� Pearl M. Thoma, Trustee of the Clarence W. Thoma Family Revocable Trust under Declaration dated August 12, 1992 Dated: sS /,/ 7 jU Hnet`,F'\ homc102 \Docs\QuitcIaim05- 11- 06.doc CERTIFICATE OF ACKNOWLEDGMENT OF NOTARY PUBLIC State of Calif rn>a� - County of sjq� On-- - .. -- - / 7 -_ .d -(o- - _._ before -me, -� _W-�.u�►, -ti- -- - -. -- ( nsert-name and title of the officer), personally appeared __UA/tL4A_,e cr W personally known to me ( or-pr-e ved to fne ^^ th@ hasis of to be the person(4 whose narhe(6 Cs�are subscribed to the within instrument and acknowledged to me that executed the same in is% er /their authorized capacity(i$s), and that by is er /their signature(e on the instrument the person(i), or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal. NORMA J. DONALDSON fO COMM. #1430930 > QNOTARY PUBLIC -CALIFORNIA SAN LUIS ONPO COUNTY My Comm. Expires AUG-13, 2W Signature CERTIFICATE OF ACKNOWLEDGMENT OF NOTARY PUBLIC State of California �p County of On. before me, l,4_� s (here insert name and title of the officer), personally appeared personally known to me (9;—p �'�+.^ mP nn +ho oar �;; a�to��- � , rd��,��) to be the person(2 whose name(61 are subscrib d to the within instrument and acknowledged to me that h she they executed the same in his / er their authorized capacity(jo, and that by his /6e /their signature(s) on the instrument the person(,; or the entity upon behalf of which the person(a) acted, executed the instrument. WITNESS my hand and official seal. Signature F:\ net \T\Tliomc102 \Docs \Quitclaim 05 -1 1- 06.doc NORMA J. OONALDSON COMM. #1430930 > ir NOTARY PUBLIC - CALIFORNIA fXn SAN LUIS OBISPO COUNTY di My Comm. Expires AUG. 13,2007 • • CERTIFICATE OF ACCEPTANCE THIS IS TO CERTIFY that the interest in real property conveyed by Quitclaim Deed dated May 17, 2006, from Clarence W. Thoma and Pearl M. Thoma, Trustee of the Clarence W. Thoma Family Revocable Trust 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. July 19, 2011 STATE OF CALIFORNIA COUNTY OF SAN LUIS OBISPO CITY O AN LUIS OBISPO Y AN MARX ) ss. On July 19, 2011, before me Elaina Cano, City Clerk, personally appeared Jan Marx, Mayor, CITY OF SAN LUIS OBISPO, who proved to me on the basis of satisfactory evidence to be the personV whose name�is /aro�`subscribed to the within instrument and acknowledged to me that l /she /th y executed the same in /her /the' authorized capacityO, and that by�s/her /tlo signaturevcultn the instrument the person , or the entity upon behalf of which the persorpK acted, ex the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. ELAINA CANO, CITY CLERK h c?l` � �.`;G t u• i EXHIBIT "A" LEGAL DESCRIPTION That portion of Dana Avenue, in the City of San Luis Obispo, County of San Luis Obispo, State of California, as abandoned per Resolution No. 2472 recorded July 25, 1973 in Volume 1736 at Page 37 of Official Records in'.the office of the County Recorder of said County, more particularly described as follows: ___..An_eighteen (18) foot _wide_strip of land- lying.northerly f md_adjacent to the easterly-_ _ _ prolongation of the centerline of Hays Street, a sixty (60) foot wide road according to the Map of That Portion of the Phillips Addition to the City of San Luis Obispo, hied in Book A; Page 162 of Maps, records of said County, said strip being bounded on the east by the Easterly Boundary of said Phillips Addition to the City of San Luis Obispo, and bounded on the west by the Westerly right of way line of said Dana Avenue (now abandoned), a seventy (70) foot wide road as shown on said map. The above described parcel is graphically shown on Exhibit C -2 attached hereto and made a part hereof. Subject to covenants, conditions, reservations, restrictions, rights of way and easements, if any, of record. NID FJ- 5 ttp. • �1 K M. l chardson, P.L.S. 6904 (exp. 6/2007); r:�iet \T \Thomcl02 \Dots \Quitclaim 05- 11- 06.doc ---1- 6 CENTERLINE o HAYS STREET BLOCK 1 42 10 1 11 1 J2 1 13 design professionals civil engineers . land surveyors • land planners '1998 santa barbara st - san luis obispo, ca 93401 ph: 805/549 -8658 - email: eda @edainc.com w z a a z 0 70' 71., r GRAPHIC SCALE 50 0 50 100 ( IN FEET ) 1 inch = 50 ft. EXHIBIT A -2 JOB NO. 2.3396.000 END OF DOCUMENT 4 EXHIBIT "A -2" i - I N z O I I� W 0 » I O Flo CO Z- WOZ,� I Ol p a < W Lu -lZ m < ry (D z Of I u-la o <W a- I - - - - - - - - - - -- - - - .. - -Ol p. --- m u- - ° -w ti - - -- — - - 15 J �i 1 �lz oo�W i BI Z x BLOCK 43 �I> w ° m zz ° I a s > a I A MB 163 wIQ W I 18' PRIVATE INGRESS AND EGRESS EASEMENT o r) I CENTERLINE o HAYS STREET BLOCK 1 42 10 1 11 1 J2 1 13 design professionals civil engineers . land surveyors • land planners '1998 santa barbara st - san luis obispo, ca 93401 ph: 805/549 -8658 - email: eda @edainc.com w z a a z 0 70' 71., r GRAPHIC SCALE 50 0 50 100 ( IN FEET ) 1 inch = 50 ft. EXHIBIT A -2 JOB NO. 2.3396.000 END OF DOCUMENT