Loading...
HomeMy WebLinkAboutD-803 Foothill Blvd. Widening Recorded 10/18/1968P -116 (G.S.) (Rev. 5 -60) 5 -13 -60 SE]CUFZM Y INSURANCE COMPANY eecuwrnr nne .............San Luis Obispo. ...--- .... - -___ ....Office (See inside cover for address) Phone No ... 3-82ll......... PRELIMINARY REPORT F L City Clerk City Hall San Luis Obispo, California 7 Vestee: CHARLES DELMARTINI and EVELYN S. DEIMARTINI. husband an w> e, as joint tenants, as to Parcel 1, herein described, and CHARLES DEIMARTINI and EVELYN DEIMARTINI, husband and wife, as joint tenants, as to Parcel 2, herein described. Subject to: Your Order No ....... ........ .............. _. Our Order No......79119 Dated as of .................... 67:... -- .....7:30 A.M. In connection with this report, call or write --t'... ...... Dale E. Rorab _ugh, Title Officer 1. General and special County taxes for the fiscal year 1966 -67, affecting Parcel. 1, herein described and other property. 'Amount of first installment, $39.45, penalty, $2.36. Amount of second installments $39.45. Assessment No. 10984. 2.. Second installment of general and special County.taxes for the fiscal year 1966 -67, affecting Parcel 21 herein described and other property. Amount, $193.30. Assessment No. 10036. 3. General and special City.taxes for the fiscal.year 1966 -67, affecting Parcel 1, herein described and other property. Amount of -first installment, $7.50, penalty, $.45. Amount of second installment; $7.50. Assessment No. 6403. 4. Second installment of general and special City taxes for the fiscal year 1966 -67, affecting Parcel 2, herein described and other property. Amount, $97.86. Assessment No. 5452. Including $61.11 under Sidewalk Assessment. 5. A lien to secure a bond for Foothill Sanitary Improvement District No. 2. Annual installments thereon are payable with the City taxes. Amount due for the fiscal year 1966 -67. First installment, $1.19, penalty, $.07. +~second installment, $1.19, affecting Parcel 1, herein described and other property. Second installment, $10.23, affecting Parcel 2, herein described and other property. 6. A Sale to the State of California, affecting Parcel l; herein described, with other property,'for delinquent County taxes for the fiscal year 1961 -62 and subsequent delin- quencies. Amount to redeem has not yet been computed. 7. Covenants, conditions and restrictions, affecting Parcel 2, herein described and other property, contained in the deed from A. L. Ferrini and Hilda E. Ferrini, husband and wife, recorded January 12, 1950 in Book 547, at Page 560 of Official Records. This.report is issued preliminary to recordation, final closing, and issuance of policy of title insurance in con- nection with this order. Our liability is solely'that expressed in such policy._ No separate liability is assumed by this report except that if no policy is issued under this order the amount paid for this report shall be the maximum liability of the company. #'7919 Page 2 8. A Deed of Trust, affecting Parcel 1, herein described and other property, dated November 17, 1960, executed by Charles Delmartini and'Evelyn J. Delmartini, his wife, said Evelyn J. Delmartini having acquired title as Evelyn S. Delmartini, to Bank of America National Trust and Savings Association, a national banking association, as Trustee, to secure an indebtedness of $4,000:00 and other amounts as therein provided, in.favor of Phyllis Bellando, recorded December 23, 1960 in Book 1100, at Page 121 of Official Records. Notice,of Default under the terms of said Deed of Trust by Phyllis Bellando, now Phyllis Belando Miller, as alleged owner and holder of the Note secured thereby, recorded December 19, 1966 in Book 1419, at Page 514 of Official Records. 9. A Deed of Trust, affecting Parcel l., herein described and other property, dated December 1, 1960, executed by Charles Delmartini and Evelyn J. Delmartini, husband and wife, said Evelyn J. Delmartini having acquired title as Evelyn S. Delmartini, to Security Title Insurance Company, a California corporation, as Trustee, to secure an indebtedness of $1259.00 and other amounts as therein provided, in favor of Gertrude Burgett, a married woman, recorded December 23, 1960 in Book 1100, at Page 124'of Official Records. 10. A Deed of Trust, affecting Parcel 1, herein described and other property, dated May 10, 1962, executed by Charles Delmartini and Evelyn S. Delmartini, husband and wife, to Security Title Insurance Company, a California corporation, as Trustee, to secure an indebtedness of.$600.00 and other amounts as therein provided, in favor of Thomas Rice, recorded May36, 1962 in Book 1183, at Page 261 of Official Records. 11. A Deed of Trust, affecting Parcel 2; herein described and other property,.dated October 25, 1962, executed by Avice I. Merritt, an unmarried woman, to Crocker -Anglo National Bank, a. national banking association, as Trustee, to secure an indebtedness of $15,200.00 and other amounts as therein provided, in favor of Santa Barbara Mutual Building and Loan Association, a corporation, recorded November 8, 1962 in Book 1210, at Page 425 of Official Records. 12. A Deed of Trust, affecting Parcel 1, herein described and other property, dated March 30, 1964, executed by Charles Delmartini and Evelyn Delmartini, husband and wife, to Security Title.Insurance Company, a California corporation, t as Trustee,.o secure an indebtedness of $3,500.00 and other amounts as therein provided, in favor of Avice I. Merritt, recorded April 21, 1964 in Book 1293, at Page 743 of Official Records. 13. A Deed of .Trust, affecting Parcel 2, herein described and other property, dated April 3, 1964, executed by Charles Delmartini and Evelyn Delmartini, husband and wife, to Security Title Insurance Company, a California corporation, as Trustee, to secure an indebtedness. "of $3,850.00 and other amounts as_ therein provided, in favor of Donald F. Hoyt and Georgia Lucille Hoyt; "husband and wife, as tenants in common, recorded April 21, 1964 in Book 1293, at Page 741 of Official Records. Notice of Default under the terms of said Deed of Trust by Donald F..Hoyt and.Georgia Lucille Hoyt, as alleged owner and holder of the Note secured thereby, was recorded - November 11, 1966 in Book 1416, at Page 397 of Official Records. 14. A Deed of Trust, affecting Parcel 2, herein described and other property, dated May 26, 1966, executed by Charles Delmartini and Evelyn Delmartini to Security Title Insurance #7919 Page 3 Company, a California corporation, as Trustee, to secure an indebtedness of $1,600.00 -and other amounts as therein provided, in favor of Josephine Bowden, a widow, recorded May 31, 1966 in Book 1398, at Page 267 of Official Records. Description on Sheet Attached. 3/6/67 kar PARCEL 1: That portion of Lot 1 in Block F of Tract No. 60, McMillan Manor No. 9, in the City of San Luis Obispo, County of San Luis Obispo, State of California, according to Map recorded October 19, 1950 in Book 5, at Page 77 of Maps, described as follows: Beginning at the Southeast corner of said Lot 1; thence South 890 57' West along the North line of Foothill Boulevard, 69:39 feet; thence on a curve to the right, tangent to the last described line, with a radius of 20 Peet, through an angle of 890 58' -for a distance of 31.40 feet; thence North 0° 05' West along -the East line of Tassajara Drive, 13.14 feet; thence Southerly on.a curve to the left, with a radius of 12.00 feet, through an a le of 88° 36' 46" for a distance of 18.56 feet; thence South 88° 4is 46" East, 78.17 feet to a point on the Easterly line of said Lot 1; thence South 0° 081 East along said Easterly line, 19.29 feet to the point of beginning. PARCEL 2: That portion of the Southeast quarter of the Southwest quarter of Section 22, Township 30 South, Range 1,2 East, Mount Diablo Base and Meridian, in the City of San Luis Obispo, County of San Luis Obispo, State of California, according to the Official Plat of the Survey of said land, approved by the Surveyor General on November 30,-1867, described as follows: Beginning at the Northwest corner of Foothill Boulevard and Cuesta Drive, as shown on Map of Tract No. 60,- recorded October 19, 1950 in Book 5, at Page 77 of Maps; thence South 890 57' West along the North line of Foothill Boulevard, 104.42 feet to the Southeast corner of Lot 1 in Block F of said Tract No. 60; thence. North 00 08' West along the East line of said Lot 1, 19.29 feet; thence South 880 41' 46" East, 92.14 feet; thence on a curve to the left, tangent to the last described line, with a radius of 12 feet, through an angle of 91° 26' 14 ", for a distance of 19.15 feet to a point on the West line of Cuesta Drive; thence South 0° 08' East along said West line, 29.14 feet to the point of beginning. P -116 -B (G.S.) (Rev. 1 -66) Orders for title service anu policies as to property in any of the follo..mg counties may be placed with the Security office or the underwritten company most convenient to you. Title men in each office will assist you in explaining title information found in the reports and other services sent to you FRESNO COUNTY NAPA COUNTY SAN LUIS OBISPO COUNTY Fresno Napa San Luis Obispo Phone: 266 -9721 1370 Second Street 1119 Chorro Street Mariposa Mall Office Phone: 226 -3727 Phone: Liberty 3 -8211 1927 Mariposa Mall Fresno Title Office ORANGE COUNTY SAN MATEO COUNTY 1234 L Street Santa Ana Redwood City 825 North Broadway 749 Brewster Avenue Phone 547 -7251 Phone: 369 -6771 iMPERIAI. COUNTY El Centro 654 Main Street RIVERSIDE COUNTY SANTA BARBARA COUNTY Phone: ELgin 2 -2011 Riverside Santa Barbara 3602 University Avenue 1014 State Street BERN COUNTY Phone: 684 -1400 Phone: Woodland 6 -6131 Bakersfield 1424 17th Street SACRAMENTO COUNTY Phone: 327 -5785 Sacramento SOLANO COUNTY 2028 K Street Vallejo BIIVGS COUNTY Phone: GIlbert 1 -5341 Tuolumne Street Hanford Ph Phone MIdway 34521 208 West 7th Street Phone: LUdlow 4 -3381 SAN BERNARDINO COUNTY San Bernardino STANISLAUS COUNTY LOS ANGELES COUNTY 480 Court Street Modesto Los Angeles Phone: TUrner 9 -3531 920 12th Street 3444 Wilshire Boulevard Phone: 5234521 Phone: DUnkirk 1 -3111 SAN DIEGO COUNTY MADERA COUNTY San Diego TULARE COUNTY Madera Third Avenue at "A" Visalia 129 South D Street Phone: 232 -4031 119 South Locust Street Phone: ORchard 3 -3553 Phone: REdwood 2 4761 SAN JOAQUIN COUNTY MERCED COUNTY Stockton VENTURA COUNTY Merced San Joaquin County Abstract Office Ventura 1944 M Street 217 North Son Joaquin Street 2660 E. Main Street Phone: RAndolph 2.3911 Phone: 466 -5821 Phone: 648 -2864 ALAMEDA COUNTY MARIN COUNTY SANTA CLARA COUNTY Oakland San Rafael San Jose Northwestern Title Company Pacific Coast Title Company Valley Title Company 1615 Webster Street 900 Mission Avenue 38 North First Street Phone: 834 -7665 Phone: 454 -6070 Phone: 292 -7150 AMADOR COUNTY Jackson Western Land Title Company 34 Summit Street Phone: 223 -0482 BUTTE COUNTY Oroville Northwestern Title Company of Butte County 2622 Oro Dann Boulevard Phone: 533 -1666 CALAVERAS COUNTY San Andreas Golden Chain Title Company Hathaway Bldg., St. Charles Street Phone: 754 -3851 CONTRA COSTA COUNTY Walnut Creek Financial Title Company 1555 Mt. Diablo Blvd. Phone: 932 -1555 HUMBOLDT COUNTY Eureka Humboldt Land Title Company 6th 6 "I" Streets Phone: HIllside 3-0837 MARIPOSA COUNTY Mariposa Mariposa County Title Co. Box E Phone: Woodland 6 -3818 MONTEREY COUNTY Monterey Coast Counties Land Title Company 439 Tyler Street Phone: 375 -2262 PLACER COUNTY Roseville Fidelity Title Company 426 Vernon Street Phone: Sunset 3-8192 SAN FRANCISCO COUNTY San Francisco Northwestern Title Company of San Francisco 3557 Geary Boulevard Phone: SKyline 24770 SANTA BARBARA COUNTY Santa Barbara Santa Barbara Title Company 21 West Carillo St Phone 966 -3975 SANTA CRUZ COUNTY Santa Cruz Penniman Santa Cruz County Title Co. 1537 Pacific Avenue Phone: GArden 6 -1711 SHASTA COUNTY Redding Redding Title Company 1601 Pine Street Phone: 241 -8363 SONOMA COUNTY Santa Rosa Northwestern Title Security Company 535 Fourth Street Phone: Liberty 2 -5185 TEHAMA COUNTY Red Bluff Northern California Title Company 349 Pine Street Phone: 527 -5421 STATE OF HAWAII Honolulu Security Title Corporation 125 Merchant Street Phone: 513 -107 01 a� ID co zm ED c� D� o Z I] 0 m e_ n b 0 -<9 Q 0 m � <r m n Z., H j A RECORDING REQUESTED 60C. NO_ 20843 y v 00'0.00 It= T ME= 'J�A!'C� � OFFICIAL RECORDS IAN LUIS OB;SPO CO., CALIF. 00'01.65 2 COUNTY RECORDER D218745 100 -01,65 - U AND WHEN RECORDED MAIL TO OCT 1 81968 City of San Luis Obispo NAME 990 Palm Street ADDRESS San Luis Obispo, Calif. 93401 JWL7._30A1,1j CITY & STATE L I 6/ -•. ® / LS Title Order No Escrow No SPACE ABOVE THIS LINE FOR RECORDER'S USE MAIL TAX STATEMENTS TO NAME same as above Documentary Transfer Tax $ 1.65 ADDRE88 Security Title CITY & STATE L. J L _ TrimirRnne Signed —Party or Agent f'omngny Firm Naate City of San Luis Obispo Grant Deed AFFIX I.R.S. $ .............................. L -I THIS FORM FURNISHED BY SECURITY TITLE INSURANCE COMPANY FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, CRAMS DZLmARTINI and BVSLYN DBLMARTINI hereby GRANT(S) to the CITY OF SAN LUIS OBISPO, a municipal corporation the following described real property in the City of San Lois Obispo county of . San Luis Obispo state of California: That portion of Lot 1, Block F, Tract 60 in the City of San Luis Obispo as shown on the map recorded October 19, 1950 in Volume 59 Page 77 of Maps in the Office of the County Recorder, County of San Luis Obispo, State of California., described as follows: Beginning at the Southeast corner of Lot 1, Block F. Tract 60; thence S 898 57' W along the North line of Foothill Boulevard a distance of 69.89 feet to a point; thence on a curve to the right, tangent to the last described line, with a radius of 20 feet through an angle of 89' 58' for a length of 31.40 feet to a point; thence N 0' 05' W along the Bast line of Tass4iara Drive a distance of 13.14 feet to a point; thence Southerly on a curve to the Southeast with a radius of 12.00 feet through an angle of 88.36' 46" for a length of 18.56 feet to a point; thence S 88. 41' 46" B a distance of 78.17 feet to a point; thence S 0. 08' B a distance of 19.29 feet to the point of beginning. Containing .041 acres, more or less. Dated jyjy 2, 1968 STATE OF CALIFORNIA COUNTY OF San Lois Obispo } SS. On July 2, 1968 before me, the under signed, a Notary Public in and for said County and State, personally appearell Charles Delmartini and Evelyn Delmartini known to me to be the person S whose names are subscribed to the within instrument and acknowledged that they executed the same. ign Lure of Notary Harold Johnson Name (Typed or Printed) of Notary FOR NOTARY SEAL OR STAMP SIBSKIRM"UmInnunu ' HAROtD JOHNSON a NOTARY PUBLIC — CALIFORNIA = �. &%)k � 00M.UIN ny MY COMWMON E MRS NOVIMER 16, 1970 L -1 (G.S.) (Rev. 8 -65) 8 pt. MAIL TAX STATEMENTS AS DIRECTED ABOVE O� 3 V014M PAGE / } o _ Z 4 z lz > 0 L >O C' W U. J_ Yid ® U 0 W m LL Q w v V F U w x m Z 0 J W m O J J Q x - W Z m o .J 0.4 W ] J ® i o a F 0 W. 4 • J, n w e Z m o J &` r cw �! ° O Q 9 �nLs�loti:wlv1'fo1£' 101 '.d! °1.,1n11v1.i1 °olofd.lvls% v1A_Cn1��ln1:�.xlvls��lv1�= CERTIFICATE OF ACCEPTANCE s «sss « «ss «ss «s« THIS IS TO CERTIFY that the interest in real property conveyed by the deed dated July 2, 1968 19 , from Charles Delmartini and Evelyn Delmartini 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; October 17, 1968 ATTEST: i- ,1 _^ CITY OF SAN LUIS OBISPO AFRAN � /0 END. OF DOCUMENT VOL1494 PAGE163