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