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