Loading...
HomeMy WebLinkAboutD-948 Broad & Santa Barbara (Broad St. Widening) Recorded 06/02/1975WHEN RECORD) 1 � R`�18YRN To D -rfinent of Transportate P,'. -0. Box- L - San Luis Obispo, CA 93406 3acutnentary Transfar Tax — ___________Computed on Full Value of Pr.R ly Conveyed, or Computed an Full Value Less Liens and yy Encum.1i s Remaini at Time of Sale. — ,)<-- City_7 Unincorporated. ?eportmeolof Transportation �Y1 Azk� Signature ax.=irm Declarant or Agent Determinin- • 19270 DOC. CIO. OFFICIAL RECORDS SAN LUIS OB1SPO CO., CAL;. COMPARED JUN 191975 WILLIAM E. ZIMARIK COUNTY RECORDER q�ppEa iC dEF9 /:Z/0 pfy) o2125z 19!F" B00000.00 RECR 0 2125 z) 19ro-' BOOOOO.00CA SPACE ABOVE THIS LINE FOR RECORDER'S USE DISTRICT COUNTY ROUTE POST MILE NUMBER DIRECTOR'S DEED 05 SLO 22.7 12.6 Db3166- 0.1 -01 MAY 197511 The STATE OF CALIFORNIA, acting by and through its Director of Transportation, does hereby grant to THE CITY OF SANiLUIS OBISPO ------------------------------------------------------=------------------------------------------------------------------------------------------------------------------------------------------------- ------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------- ---------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------- all that real property in the ------ City --- 0-f_-- S -axi --- Luis ---- Qb slig-------------------------------------- County of ----- man__Luis. --- Obi.s 0___- _______- State of California, described as. That part of the portion of Lot 14 in Block 3 of the McBride Tract in the City of San Luis Obispo as conveyed to the State of California by deed recorded May 24, 1973 in Volume 1726 at page 7 of Official Records of said County lying northeasterly of Course 1 and northerly of Course 2 of the following described line: Beginning on the easterly line of Chorro Street distant northerly along said line 46.56 feet from the intersection of said line with the north- easterly line of Broad Street (State Highway 227) as said lines are shown on the map of said tract filed March 21, 1887 in Book B of Maps at page 31 records of said County; thence (1), S. 310 02' 1.3" E., 4.58.77 feet; thence (2), southerly tangent to last described course along a curve to the left with a radius of 5.00 feet through an angle of 1420 20' 46" for an arc length of 12.42 feet to the easterly line of Lot 14 distant northerly along said line 62.97 feet from the intersection of said line with said northeasterly line of said Highway as shown on said map. Excepting and reserving therefrom a temporary easement for construction and utility purposes upon, over and across that part of said portion of said Lot 14 being a 10 -foot wide strip of land lying northeasterly of MAIL TAX STATEMENTS TO: e jp� i J'/ FORM HR /W -353 (REV. 7.73) City of San Luis Obispo Kenneth E. Schwartz - Mayor 990 Palm Street, San Luis Obispo, CA 93401 _C) I q A VOL 1030 PAGE 920. EST. 6898. 12166 -300 3.73 20M (D A OSP and contiguous to Course 1 and northerly of and contiguous to Course 2 of the above described line and westerly of and contiguous to that portion of said easterly line of said portion of Lot 14 that extends northerly from the northeasterly terminus of above described Course 2. Said temporary easement shall cease and terminate upon completion of construction, but in any event, shall cease and terminate not later than January 1, 1979. Bearings and distances used herein are based on the California Coordinate System Zone 5. It is expressly made a condition herein that the conveyed property be used exclusively for public purposes; that if said property ceases to be used exclusively for public purposes, all title and interest to said property shall revert to the State of California, Department. of Transportation, and the interest held by the grantee(s), named herein, or its /their assigns, shall cease and terminate at such time. It is understood and agreed by the grantee(s), herein named, and its/ their assigns, that the foregoing provision constitutes a forfeiture and will cause all interest to revest in the State of California, Department of Transportation, if the conveyed property ceases to be used for public purposes. -2- VOL 1838 PACE 921 CO I1a 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 hand and the seal of the Department of Transportation of the State of California, this ___°l_7- day of -- - - 2, ----- - - - - -- 19 7S� STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION Howard C_ UJJrJQJj APPROVE AS TO FORM OCEDURE, DIRECTOR OF TRANSPORTATION F UF.Tff AK DEPARTMENT OF ?BAWSPMMM By 4 Y AfOrney in F,ace • STATE OF CALIFORNIA COUNTY OF SACRAMENTO ss. On this d of_______ _ _______ in the year 19_ -__A before me I L KROEGEK Y - Y -- - - - - -- ------------------------------------------------- a Notary Public in and for the ate of California, residing therein, duly commissioned and sworn, personally appeared -------------------- Edw- iZL__BNQ;__ Thomas ------------------------------------- .__l nown to me to be the person whose name is subscribed to the within instrument as the Attorney in Fact of ------ -_- -___________________ _______ _ Director of Transportation of the State of California, and known to me to be the person who executed the within instrument on behalf of the State of California, and he acknowledged to me that he subscribed the name of ti0ward --Ct__- V11riQ h_____________ _____________________________as Director of Transportation, and his own name as --------------------------------------- Attorney in Fact, and that the State of California executed the same. 1 WITNESS my hand and official seal. mnnnnmimuwnnunnuuunnnuumnunumm�nnnmuunmunnmrtnme - � J. L. KROEGER E NOWY PU@LIC — CALIFORNIA s SACR,V,1E \TO COUNTY MY Commission Expires April 17, 1978 Enuwnnnuumnm.n ummnm inumumnmunnnu n��n1 °011 "� uunnnw ununw w�nununnnnmm= 1120 N Street, Sacramento, CA. 95814 ,F''C'7 -,,c. •. \. .;\t. ,L'�" mow. - 1�:< • ".• 'O6:" -------- -------------------------------------- ------- - - - - -- tart' Public THIS IS TO CERTIFY That the California High- way Commission has authorized the Director of Transportation to execute the foregoing deed at its meeting regularly called and held on the____2 2nd day of --- - - - - -- Mai'-------------------------------------- 19 -- - U in the City of ........ _Bakersfield Dated this2.3rd ay of_________r�aY___________ __ 19.75_. ___ - - --' VOL 1838 PAGE 922 HAROLD A. RICHARD Assistant Secretary of the California Highway Commission CERTIFICATE OF ACCEPTANCE THIS IS TO CERTIFY that the interest in real property conveyed by the DIRECTOR IS DEED dated May 27 19 75 from Department of Transportation, State.of California 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 Fj Records, Page 292, San Luis Obispo County, California, and the Grantee consents to recordation thereof by its duly authorized O officer or his agent. Date; June 5, 1975 CITY OF SAN LUIS OBISPO ATTEST; END OF DOCUMENT "VOA 1838 PACE 923