Loading...
HomeMy WebLinkAboutD-975 630 Monterey Street Recorded 12/02/1976RECORDING REQUESTED BY TITLE INSURANCE AND TRUST COMPANY AND WHEN RECORDED MAIL TO Name City of San Luis Obispo - Street P.O. Box 321 Address San Luis Obispo, CA 93+06 City a State I Name Street Address City & State 025260 Vol EOOOOO.00 R 025260 2a E00084.15 TAX 02526W 0 2.� o E00084.15TI 975 DOC. No. 49293_. OFFICIAL RECORDS SAN LUIS OBISPO CO., CAL comPalrFDD E C 2 1916 WILLIAM E. ZIMARIK COUNTY RECORDER '11ME 8 0 0 0 AEI SPACE ABOVE THIS LINE FOR RECORDER'S USE Individual Grant Deed /� THIS FORM FURNISHED BY TICOR TITLE INSURERS �+. TO 1923 CA (12 -74) A P r O The undersigned grantor (s) declare (s) ? Documentary transfer tax is $ 811 -15 ? (x) computed on full value of property conveyed, or 9 ( ) computed on full value less value of liens and 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, LORMAR, A JOINT VENTURE COMPOSED OF JOHN KUDEN, MARILYN KUDEN, JOSEPH ADAMSKI AND LORETTA ADAMSKI hereby GRANT(S) to CITY OF SAN LUIS OBISPO, a municipal corporation the following described real property in the City of San Luis Obispo County of San Luis Obispo , State of California: LEGAL DESCRIPTION ATTACHED HERETO AND MADE A PART HEREOF AS EXHIBIT "A" Dated November 9, 1976 STATE OF CALIFORNIA COUNTY OF San Tali e Obispo SS. On November 10, 76 before me, the under. signed, a Notary Public in and for said State, personally appeared John Kuden, Marilyn Kuden, Jneppb Adamski and Loretta Adamski . known to me to be the persc whose names are subscribed to the within instrument and acknowledged that they executed the same. WITNESS my hand and official seal. Signature ft _ l'sak1k/ Laura M. White LORMAR, A JOINT VENTURE LAg;4A ss1. IgNITS -L -14 'I NOTARY Pt;311C SAN LOTS 03:Sp3 COUNTY ' CALIFORNIA MY COmmission Expires July 14, 1979 p W (This area for oM,ial notarial seal) 7+5 ITitle Order No. Fscrow or Loan No. 116440 -EAR MAIL TAX STATEMENTS AS DIRECTED ABOVEI), -, uOL1UT3 pw 444 D n Z- oz g -i Ln 4a -� z n m 0 d 0 L r � m mc ND m e = Cl) n ��J 6 e ®� C CL mm m LB F* e O m A m e ® CL r, -1 a cmt CD C m Z Ve r� -< Z m 5 A 0 m m m 0 d 2 L r �m mc ND m e m _� _ n z® �z C CL mm m L F* C 0im c �C ® g. r,- a CM M r- .m Z tn r 0 m 5 < ' A m m m El d >m z_ L 0 a mc ND < Z f1 m El f EXHIBIT "A" DESCRIPTION THAT PART OF LOT 3 IN BLOCK 9, AS SHOWN ON HARRIS AND WARD'S MAP OF THE CITY OF SAN LUIS OBISPO, IN THE CITY OF SAN LUIS OBISPO, COUNTY OF SAN LUIS OBISPO, STATE OF CALIFORNIA, MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE NORTHERLY LINE OF MONTEREY STREET, 123 FEET 7 INCHES NORTHEASTERLY FROM THE EASTERLY LINE OF NIPOMO STREET; THENCE ALONG THE NORTHERLY LINE OF MONTEREY STREET, IN A NORTH- EASTERLY DIRECTION 91 FEET; THENCE NORTH 360 22' WEST, 179 FEET TO THE MOST EASTERLY CORNER OF THE PROPERTY CONVEYED TO GEORGE V. HAMPTON AND FRANCES R. HAMPTON, HUSBAND AND WIFE, AS JOINT TENANTS, BY DEED DATED AUGUST 1, 1944 AND RECORDED AUGUST 9, 1944, IN BOOK 369, AT PAGE 56 OF OFFICIAL RECORDS; THENCE SOUTHWESTERLY ALONG THE.SOUTHEASTERLY LINE OF THE PROPERTY SO CONVEYED AND PARALLEL WITH THE SOUTHEASTERLY LINE OF PALM STREET, 45 FEET; THENCE AT RIGHT ANGLES NORTHWESTERLY AND PARALLEL WITH THE NORTH - EASTERLY LINE OF SAID LOT 3, 100 FEET TO THE SOUTHEASTERLY LINE OF PALM STREET, SAID POINT BEING THE MOST WESTERLY CORNER OF THE PROPERTY CONVEYED TO GEORGE V. HAMPTON, ET UX.; THENCE SOUTH 530 38' WEST ALONG THE SOUTHEASTERLY LINE OF PALM STREET, 46 FEET TO THE MOST WESTERLY CORNER OF SAID LOT 3; THENCE SOUTH 360 22' EAST ALONG THE SOUTHWESTERLY LINE OF SAID LOT 3, 280 FEET TO THE POINT OF BEGINNING. (END OF DESCRIPTION) -_ - -- - no-4939 PAC[: 445 W For Escrow No. 1160 -EAR END OF DOCUMENT n CERTIFICATE OF ACCEPTANCE THIS IS TO CERTIFY that the interest in real property conveyed by the Grant Deed dated November 9, 1976 19 from Lomar, a joint venture composed of JOHN KUDEN, MARILYN KUDEN, JOSEPH ADAMSKI and LORETTA ADAMSKI 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; November 10, 1976 AT',EST. •J ,,ity Clerk i9A OF SAN LUIS OBISPO yor EVOL1939 PACT 446 C�D , E /ESCROM,$ETTLEMENT SHEET. TITLE INSURANCE AND TRUST ES 4.5 (5_7152) `' ' ' Save for Income Tax Purposes 0 PIONEER NATIONAL TITLE INSURANCE DATE E.O. /T.O. NAME IND. ESTIMATED FINAL ❑STATEMEN•T JPSTATEMENT 1 12/2/76 Eda A. Rittenhouse 116440 -EAR PROPERTY DESCRIPTION /ADDRESS SELLER /LENDER Lormar, A joint venture CompOS DYER /BORROWER of John Kuden Marilyn' Kuden Joseph Adam ki City of San Luis Obispo ADDRESS & Loretta Adamski - % John Kuden A.DORESS 1305 Marsh San Luis Obispo, Ca. 93401 P.O. Box 321, San -Luis Obis o Ca. DESCRIPTION. DEBIT CREDIT SALES /PURCHASE PRICE 76,240.00 NOTARY FEE DEPOSIT TO: escrow DOCUMENT PREP. drawing of Deed 76,8.59.15 DEPOSITS RETAINED BY: OTHER (INDICATE) EXISTING LOAN BALANCE LESS CREDIT BBR /RESALE BINDER REFUND EXISTING LOAN TRUST FUNDS COMMISSION EXISTING LOAN - TRANSFER FEE INSURANCE NEW LOAN WITH: PRINCIPAL SELLERS LOAN DISCOUNT FEE INTEREST $ C FHA MTG. $ INS. RESERVE $ $ PREPAYMENT PENALTY L H TAX RES. $ RECON. FEE $ RECON. FEE $ 0 A CR. REPORT $ TAX SERVICE $ A R LOAN FEE $ APPRAISAL FEE $ LESS LOAN TRUST FUND DEPOSITS $( ) N G INTEREST $ TOTAL PAYOFF E INT. @ FR TO $ S $ TOTAL LOAN CHARGES _ TAXES - $ FR 7/1/76 To 12/2/76 419.45 R 0 INSURANCE $ FR TO INTEREST $ FR TO R A RENT $ FR TO T ASSMNT..INT. $ FR TO E RENT DEPOSIT TITLE INSURANCE $76,240.00 [j] OWNERS E] JP Q STR PREMIUM FOR { $ LOAN 0 ALTA INDORSEMENTS ESCROW FEE RECONVEYANCE FEE RECORDING NOTARY FEE DOCUMENT PREP. drawing of Deed TRANSFER TAX CO. $84-15 CITY $ OTHER (INDICATE) LESS CREDIT BBR /RESALE BINDER REFUND TAX COLLECTOR COMMISSION INSURANCE PAYOFF LOAN TO PRINCIPAL $ INTEREST $ INT. @ FR TO $ PREPAYMENT PENALTY $ RECON. FEE $ LESS LOAN TRUST FUND DEPOSITS $( ) TOTAL PAYOFF CHECK TO City of San Luis Obispo BALANCE DUE COMPANY SIGNATURE SIGNATURE CUSTOMER 343.50 186.50 5.00 84.15 419.45 TOTALS 77,278-.60 77,278.60 SIGNATURE I SIGNATURE 0 TITLE INSURANCE AND TRUST December 2, 1976 City of San Luis Obispo P.O. Box'321 San Luis Obispo, Ca. 93406 Re: -- Escrow-- #116440 -EAR Gentlemen: Your escrow has been.closed in accordance with instructions and we are pleased to enclose the following: 1. Statement showing receipts and disbursements. 2. Check in the amount of $419.45. . 3. 1976 -77 tax bill. Please note that the first installment becomes delinquent December 10,1976. 4. Policy of Title Insurance will follow at a later date. Your Deed will be mailed direct to you from the Recorder's office within a few days. We appreciate the privilege of serving you in this matter. Very Truly Yours, Eic"(2. C' Eda A. Rittenhouse Escrow Officer Title Insurance and Trust Company 1141 Chorro Street P.O. Box 810 San Luis Obispo, California 93401 805 543 2900 ATICOR COMPANY ES 285 _ TRANSMITTAL-LET TER - - Air TITLE INSURANCE AND TRUST • P.O. Box 810 San Luis Obispo, CA 93406 December 3, 1976 - City of San Luis - Obispo P.O. Box 321. ORDER No. 1161140 -EAR San-Luis Obispo, CA 93406 LOAN No. REFERENCE: KUDEN /ADAMSKI In connection with the above transaction, we enclose: CLTA Policy of Title Insurance A'LTA J71. ❑ Escrow "closing statement ❑ Our Check # in the amount of $ ❑ Deed from ❑ Deed of Trust executed by ❑ Original Note for $ . made by in favor of 0 ,Fire Policy # issued. by` Amount $ Expiration date. ❑ Copy of recorded document which you requested ❑ Receipted tax bill ❑ Covenants, Conditions and Restrictions El Any recorded documents to which you are entitled will be forwarded: Thank you for giving us the opportunity of serving you. Title Insurance and Trust Company BY Eda A. Rittenhouse — Escrow Officer ATICOR COMPANY I TITLE INSURANCE AND TRUST ATICOR COMPANY Policy of Title Insurance SUBJECT TO SCHEDULE B AND THE CONDITIONS AND STIPULATIONS HEREOF, TITLE INSURANCE AND TRUST COMPANY, a California corporation, herein called the Company, insures the insured, as of Date of Policy shown in Schedule A, against loss or.damage, not exceeding the amount of insurance stated in Schedule A, and costs, attorneys' fees and expenses which the Company may become obligated to pay hereunder, sustained or incurred by said insured by reason of:. 1. Title to the estate or interest described in Schedule A being vested other than as stated therein; 2. Any defect in or lien or encumbrance on such title; 3. Unmarketability of such title; or 4. Any lack of the ordinary right of an abutting owner for access to at least one physically open street or highway if the land, in fact, abuts upon one or more such streets or highways; and in addition, as to an insured lender only; 5. Invalidity of the lien of the insured mortgage upon said estate or interest except to the extent that such invalidity, or claim thereof, arises out of the transaction evidenced by the insured mortgage and is based upon a. usury, or b. any consumer credit protection or truth in lending law; 6. Priority of any lien or encumbrance over the lien of the insured mortgage, said mortgage being shown in Schedule B in the order of its priority; or 7. Invalidity of any assignment of the insured mortgage, provided such assignment is shown in Schedule B. Title Insurance andzVi st Company vGE AN by At- a� �, ident TO 1012 TI (10 -75) California Land Title Association Standard Coverage Policy -1973 tary V Schedule B Part 1. Taxes or assessments which are not shown as existing liens by the records of any taxing authority that levies taxes or assessments on real property or by the public records. Proceedings by a public agency' which may result in taxes or assessments, or notices of such proceedings, whether or not shown by the records of such agency or by the public records. 2. Any facts, rights, interests or claims which are not shown by the public records but which could be ascertained by an inspection of the land or by making inquiry of persons in possession thereof. 3. Easements, liens or encumbrances, or claims thereof, which are not shown by the public records. P 4. Discrepancies, conflicts in boundary lines, shortage in area, encroachments, or any other facts which a correct survey would disclose, and which are not shown by the public records. 5. (a) Unpatented mining claims; (b) reservations or exceptions in patents or in Acts authorizing the issuance thereof; (c) water rights, claims or title to water. 6. Any right, title, interest, estate or easement in land beyond the lines of the area specifically described or referred to in Schedule C, or in abutting] streets, roads, avenues, alleys, lanes, ways or waterways, but nothing in this paragraph shall modify or limit the extent to which the ordinary right of an abutting owner for access to a physically open street or highway is insured by this policy. 7. Any law, ordinance or governmental regulation (including but not limited to building and zoning ordinances) restricting or regulating or prohibiting the occupancy, use or enjoyment of the land, or regulating the character, dimensions or location of any improvement now or hereafter erected on the land, or prohibiting a separation in ownership or a reduction in the dimensions or area of the land, or the effect of any violation of any such law, ordinance or governmental regulation. 8. Rights of eminent domain or governmental rights of police power unless notice of the exercise of such rights appears in the public records. 9. Defects, liens, encumbrances, adverse claims, or other matters (a) created, suffered, assumed or agreed to by the insured claimant; (b) not shown by the public records and not otherwise excluded from coverage but known to the insured claimant either at Date of Policy or at the date such claimant acquired an estate or interest insured by this policy or acquired the insured mortgage and not disclosed in writing by the insured claimant to the Company prior to the date such insured claimant became an insured hereunder; (c) resulting in no loss or damage to the insured claimant; (d) attaching or created subsequent to Date of Policy; or (e) resulting in loss or damage which would not have been sustained if the insured claimant had been a purchaser or encumbrancer for value without knowledge. 10. Any facts, rights, interests or claims which are not shown by the public records but which could be ascertained by making inquiry of the lessors in the lease or leases described or referred to in Schedule A. 11. The effect of any failure to comply with the terms, covenants and conditions of the lease or leases described or referred to in Schedule A. 1. Definition of Terms The following terms when used in this policy mean: (a.) "insured ": the insured named in Schedule A, and, subject to any rights or defenses the Company may have had against the named insured, those who succeed to the)nterest of such insured by operation of law as distinguished from purchase including, but not limited to, heirs, distributees, devisees, survivors, personal repre- sentatives, next of kin, or corporate or fiduciary successors. The term "insured'' also includes (i) the owner of the indebtedness secured by the insured mortgage and each successor in ownership of such indebtedness (reserving, however, all rights and defenses as to any such successor who acquires the indebtedness by operation of law as described in the first sentence of this subparagraph (a) that the Company would have had against the successor's transferor), and further includes (ii) any governmental agency or instrumentality which is an insurer or guarantor under an insurance contract or guar- anty insuring or guaranteeing said indebtedness, or any part thereof, whether named as an insured herein or not, and (iii) the parties des- Conditions and Stipulations ignated in paragraph 2(a) of these Conditions and Stipulations. (b.) "insured claimant ": an insured claiming loss or damage hereunder. (c.) "insured lender ": the owner of an insured mortgage. (d.) "insured mortgage ": a mortgage shown in Schedule B, the owner of which is named as an insured in Schedule A. (e.) "knowledge ": actual knowledge, not constructive knowledge or notice which may be imputed to an insured by reason of any public records. (f.) "land ": the land described specifically or by reference in Schedule C, and improvements affixed thereto which by law con- stitute real property; provided, however, the term "land" does not include any area excluded by Paragraph No. 6 of Part I of Schedule B of this Policy. (g.) "mortgage ": mortgage, deed of trust, trust deed, or other security instrument. (h.) "public records '': those records which by law impart con- structive notice of matters relating to the land. (CONDITIONS AND STIPULATIONS Continued on the inside of the Last Page of This Poilcy) I . I iaoi. Ala -/4) l.aliTornla Lana ime Associ ail1panaara t- overage roiicV-IP1 /6 or Ameri Can Lana IMe Associailon uwners raiicy rorm a-i,-)/U ` # 116440— AH —ER /PS Schedule A No. Date of Policy: 116440 DECEMBER 2, 1976 AT.8:00 A.M. - Amount of Insurance: Premium $ 76,240.00 $343.50 1. Name of Insured: C ITY. OF SAN LUIS OBI S PO, A MUNICIPAL CORPORATION 2. The estate or interest referred to herein is at Date of Policy vested in: CITY OF SAN LUIS OBISPO, A MUNICIPAL CORPORATION 3. The estate or interest in the land described in Schedule C and which is covered by this policy is a fee. TO 1991 B (10- 75)CaIifornia Land Title Assoc iationdard Coverage PoI icy -1973 Schedule B This policy does not insure against- Ioss or damage, nor against.costs, attorneys' fees or -expenses, any or all of which arise by reason of the following: Part .I All matters set forth in paragraphs numbered 1(one) to 11(eleven) inclusive on the inside cover sheet of this policy under the heading of Schedule B Part I. Part II 1. FOR TAXES, BONDS AND ASSESSMENTS, CURRENT OR DELINQUENT, SEE EXHIBIT . "1" ATTACHED. TO 1866 C (7 -75) American Land Title Associa can Policy -19 /U With AL I A tnoorsemenr rorm i Coverage or American Lana i we Association Owner's Policy Form B -1970 or California Land . Association Standard Coverage Policy -1973 Schedule C The land referred to herein, is described as fol lows: THAT PART OF LOT 3 IN BLOCK 9, AS SHOWN ON HARRIS AND WARD'S MAP OF THE CITY OF SAN LUIS OBISPO, IN THE CITY OF SAN LUIS OBISPO, COUNTY OF SAN LUIS OBISPO, STATE OF CALIFORNIA, MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE NORTHERLY LINE OF MONTEREY STREET, 123 FEET 7 INCHES NORTHEASTERLY FROM THE EASTERLY LINE OF NIPOMO STREET; THENCE ALONG THE NORTHERLY LINE OF MONTEREY STREET, IN A NORTH- EASTERLY DIRECTION 91 FEET; THENCE NORTH 360 22' WEST, 179 FEET TO THE MOST EASTERLY CORNER OF THE PROPERTY CONVEYED TO GEORGE V. HAMPTON AND FRANCES R. HAMPTON, HUSBAND AND WIFE, AS JOINT TENANTS, BY DEED DATED AUGUST 1, .1944 AND RECORDED AUGUST 9, 1944, IN BOOK 369, AT PAGE 56 OF OFFICIAL RECORDS; THENCE SOUTHWESTERLY ALONG THE SOUTHEASTERLY LINE OF THE PROPERTY SO CONVEYED AND PARALLEL WITH THE SOUTHEASTERLY LINE OF PALM STREET, 45 FEET; THENCE AT RIGHT ANGLES NORTHWESTERLY AND PARALLEL WITH THE NORTH- EASTERLY LINE OF SAID LOT 3, 100 FEET TO THE SOUTHEASTERLY LINE OF PALM STREET, SAID POINT BEING THE MOST WESTERLY CORNER OF THE PROPERTY CONVEYED TO GEORGE V. HAMPTON, ET UX.; THENCE SOUTH 530 38' WEST ALONG THE SOUTHEASTERLY LINE OF PALM STREET, 46 FEET TO THE MOST WESTERLY CORNER OF SAID LOT 3; THENCE SOUTH 360 22' EAST ALONG THE SOUTHWESTERLY LINE OF SAID LOT 3, 280 FEET TO THE POINT OF BEGINNING. f0 1867 (10 -7d) I , • EXHIBIT "l" • A. GENERAL AND SPECIAL COUNTY TAXES AND CITY TAXES FOR THE FISCAL YEAR 1976 -1977, INCLUDING PERSONAL PROPERTY TAX, IF ANY, TOTAL AMOUNT $1,000.00 (OPEN) FIRST INSTALLMENT 500.00 PERSONAL PROPERTY OF NONE IN THE AMOUNT OF NONE SECOND INSTALLMENT 500.00 CODE AREA 003 -00 PARCEL NO. 2- 412 -04. . 0 . 0 . TO 1919.1 CA (4 -75) INDORSEMENT FORM 41 I -REV. OWNER'S INFLATION PROTECTION INDORSEMENT ATTACHED TO POLICY NO. 116440 ISSUED BY Title Insurance and Trust Company The Company, recognizing the current effect of inflation on real property valuation and intending to provide additional monetary protection to the Insured Owner named in said Policy, hereby modifies said Policy, as follows: 1. Notwithstanding anything contained in said Policy to the contrary, the amount of insurance provided by said Policy, as stated in Schedule A thereof, is subject to cumulative annual upward adjustments in the manner and to the extent hereinafter specified. 2. "Adjustment Date" is defined, for the purpose of this Indorsement, to be 12:01 a.m. on the first January l which occurs more than six months after the Date of Policy, as shown in schedule A of the Policy to which this Indorsement is attached, and on each succeeding .January 1. 3. An upward adjustment will be made on each of the Adjustment Dates, as defined above, by increasing the maximum amount of insurance provided by said Policy (as said amount may have been increased theretofore under the terms of this Indorsement) by the same percentage, if any, by which the United States Department of Commerce Composite Construction Cost Index (base period 1967) for the month of September immediately preceding exceeds the highest Index number for the month of September in any previous year which is subsequent to Date of Policy; provided, however, that the maximum amount of insurance in force shall never exceed 150% of the amount of insurance stated in Schedule A of said Policy, less the amount of any claim paid under said Policy which, under the terms of the Conditions and Stipulations, reduces the amount of insurance in force. There shall be no annual adjustment in the amount of insurance for years in which there is no increase in said Construction Cost Index. 4. In the settlement of any claim against the Company under said Policy, the amount of insurance in force shall be deemed to be the amount which is in force as of the date on which the insured claimant first learned of the assertion or possible assertion of such claim, or as of the date of receipt by the Company of the first notice of such claim, whichever shall first occur. Nothing herein contained shall be construed as extending or changing the effective date of said Policy. This Indorsement is made a part of said Policy and is subject to the schedules, conditions and stipulations therein, except as modified by the provisions hereof. Title Insurance andTrust "Company By Secretary NOTE: In connection with a future application for title insurance covering said land, reissue credit on premium charges (if applicable at all) will be allowed only upon the original face amount of insurance as stated in Schedule A of said Policy. - J >I g 'j5 o- %= . " H 2 (D ¢ 09 N 1 I i O� J J_ 09 t 1 It 0'1 1 G b T�0111- I b � O- N o 1 N YI o J m O O F -- m A Y' jIr \� llu. "In C'SEI + -il.11, - 99'L it SIC& t F - ^ 09 I 966 2(�9�J 99 iG'9 � ti. RI n HH COI „P OBL 1 I 9G'.9t 1 O► ti '1'l1 u 411 n '1S - O% LG 1 f£ I L � �I Ml M i °G b � O- N o « N'- o in O O F IO m A u O 1 T O O}+ IT ° \• 09 I 966 2(�9�J 99 a0 IS OG1> os, z H fZ D OI OI vLill N i Q cn M a 00 g� D ~ Cos ° N 051) 09 F- N •J Q CL 0� OUNPHO 1e'[s��t G'it ID N r I ^ I ° c D I O n Li - - - - - cza- -- - -- a - , O 1 I 1 t. , -i - 1- ---_-- - - - -rj ° l II SL2. ' 09 '3.22.9[ 3 OMIG HIHON a S -Z 11 OS , 1011 I a z H fZ D OI OI vLill N Q 14t a j Z g� :d O}+ W Z O �i-. 9) OUNPHO 1e'[s��t G'it ID N r I ^ I ° c D I O n Li - - - - - cza- -- - -- a - , O 1 I 1 t. , -i - 1- ---_-- - - - -rj ° l II SL2. ' 09 '3.22.9[ 3 OMIG HIHON a S -Z 11 OS , 1011 I � C p z H fZ D OI OI vLill 1� i O lO oc c • I. o---- - --OHO - -- - - -u j Z 110 j Ha cc O}+ 6C1 Gl'1 Z O �i-. SCI , itl 1 - O�v HH COI „P OBL 3G4 1 N F, I 1 - 0a vsroa N_ - -- — C ua '1S OWOdIN } W a W Z . cO as OL � C p z H fZ az O N a Q j Z U j Ha cc O}+ Z O �i-. H Q u' HH J CO 0 } z H H H' v ~I N O P� O az O >4 C/) rOr,� fa^ H' E- z a 1¢a a s_ O >I C/) U :;_l. 0 H ¢ a v t- Ea O le W U o H (n H ac O a N W i ¢a z 0 z c/] z O w — Hw. U 040w z W¢� a) C/) w z Cn V] U H ¢E-+z w¢ w X W H . I ¢ r4 a ' Ei HE-+W H En 04 H ROLL. E-1 0 Owz U U O z Cl) ww¢ HWP4 o04 � a.Eiz O H H . U3� ¢Q: H�]O C/3 x C/) W H V) x00 H }I �l or. (CONDITIONS AND STIPULATIONS Continued From Reverse Side of Policy Face) 2. (a.) Continuation of Insurance after Acquisition of Title by Insured Lender If this policy insures the owner of the indebtedness secured by the insured mortgage, this policy shall continue in force as of Date of Policy in favor of such insured who acquires all or any part of said estate or interest in the land described in Schedule C by foreclosure, trustee's sale, conveyance in lieu of foreclosure, or other legal man- ner which discharges the lien of the insured mortgage, and if such insured is a corporation, its transferee of the estate or interest so acquired, provided the transferee is the parent or wholly owned subsidiary of such insured; and in favor of any governmental agency or instrumentality which acquires all or any part of the estate or interest pursuant to a contract of insurance or guaranty insuring or guaranteeing the indebtedness secured by the insured mortgage. After any such acquisition the amount of insurance hereunder, exclusive of costs, attorneys' fees and expenses which the Company may be obligated to pay, shall not exceed the least of: (i) the amount of insurance stated in Schedule A; (ii) the amount of the unpaid principal of the indebtedness plus interest thereon, as determined under paragraph 6(a) (iii) hereof, expenses of foreclosure and amounts advanced to protect the lien of the insured mortgage and secured by said insured mortgage at the time of acquisition of such estate or interest in the land; or (iii) the amount paid by any governmental agency or instrumentality, if such agency or instrumentality is the insured claimant, in acquisition of such estate or interest in satisfaction of its insurance contract or guaranty. (b.) Continuation of Insurance After Conveyance of Title The coverage of this policy shall continue in force as of Date of Policy, in favor of an insured so long as such insured retains an estate or interest in the land, or owns an indebtedness secured by a purchase money mortgage given by a purchaser from such insured, or so long as such insured shall have liability by reason of covenants of warranty made by such insured in any transfer or conveyance of such estate or interest; provided, however, this policy shall not continue in force in favor of any purchaser from such insured of either said estate or interest or the indebtedness secured by a purchase money mortgage given to such insured. 3. Defense and Prosecution of Actions— Notice of Claim to be Given by an Insured Claimant, (a.) The Company, at its own cost and without undue delay, shall provide for the defense of an insured in litigation to the extent that such litigation involves an alleged defect, lien, encumbrance or other matter insured against by this policy. (b.) The insured shall notify the Company promptly in writing (i) in case of any litigation as set forth in (a) above, (ii) in case knowledge shall come to an insured hereunder of any claim of title or interest which is adverse to the title to the estate or interest or the lien of the insured mortgage, as insured, and which might cause loss or damage for which the Company may be liable by virtue of this policy, or (iii) if title to the estate or interest or the lien of the insured mortgage, as insured, is rejected as unmarketable. If such prompt notice shall not be given to the Company, then as to such insured all liability of the Company shall cease and terminate in regard to the matter or matters for which such prompt notice is required; provided, however, that failure to notify shall in no case prejudice the rights of any such insured under this policy unless the Company shall be prejudiced by such failure and then only to the extent of such prejudice. (c.) The Company shall have the right at its own cost to institute and without undue delay prosecute any action or proceeding or to do any other act which in its opinion may be necessary or desirable to establish the title to the estate or interest or the lien of the insured mortgage, as insured; and the Company may take any appro- priate action, whether or not it shall be liable under the terms of this policy, and shall not thereby concede liability or waive any provision of this policy. (d.) Whenever the Company shall have brought any action or inter- posed a defense as required or permitted by the provisions of this policy, the Company may pursue any such litigation to final deter- mination by a court of competent jurisdiction and expressly reserves the right, in its sole discretion, to-appeal from any adverse judgment or order. (e.) In all cases where this policy permits or requires the Company to prosecute or provide for the defense of any action or proceeding, the insured hereunder shall secure to the Company the right to so prosecute or provide defense in such action or proceeding, and all appeals therein, and permit the Company to use, at its option, the name of such insured for such purpose. Whenever requested by the Company, such insured shall give the Company, at the Company's expense, all reasonable aid (1) in any such action or proceeding in effecting settlement, securing evidence, obtaining witnesses, or pros- ecuting or defending such action or proceeding, and (2) in any other act which in the opinion of the Company may be necessary or desirable to establish the title to the estate or interest or the lien of the insured mortgage, as insured, including but not limited to executing corrective or other documents. 4. Proof of Loss or Damage — Limitation of Action In addition to the notices required under Paragraph 3(b) of these Conditions and Stipulations, a proof of loss or damage, signed and sworn to by the insured claimant shall be furnished to the Company within 90 days after the insured claimant shall ascertain or deter- mine the facts giving rise to such loss or damage. Such proof of loss or damage shall describe the defect in, or lien or encumbrance on the title, or other matter insured against by this policy which con- stitutes the basis of loss or damage, and, when appropriate, state the basis of calculating the amount of such loss or damage. Should such proof of loss or damage fail to state facts sufficient to enable the Company to determine its liability hereunder, insured claimant, at the written request of the Company, shall furnish such additional information as may reasonably be necessary to make such determination. No right of action shall accrue to insured claimant until 30 days after such proof of loss or damage shall have been furnished. Failure to furnish such proof of loss or damage shall terminate any liability of the Company under this policy as to such loss or damage. 5. Options to Pay or Otherwise Settle Claims and Options to Purchase indebtedness The Company shall have the option to pay or otherwise settle for or in the name of an insured claimant any claim insured against, or to terminate all liability and obligations of the Company hereunder by paying or tendering payment of the amount of insurance under this policy together with any costs, attorneys' fees and expenses incurred up to the time of such payment or tender of payment by the insured claimant and authorized by the Company. In case loss or damage is claimed under this policy by the owner of the indebted- ness secured by the insured mortgage, the Company shall have the further option to purchase such indebtedness for the amount owing thereon together with all costs, attorneys' fees and expenses which the Company is obligated hereunder to pay. If the Company offers to purchase said indebtedness as herein provided, the owner of such indebtedness shall transfer and assign said indebtedness and the mortgage and any collateral securing the same to the Company upon payment therefor as herein provided. Upon such offer being made by the Company, all liability and obligations of the Company here- under to the owner of the indebtedness secured by said insured mortgage, other than the obligation to purchase said indebtedness pursuant to this paragraph, are terminated. 6. Determination and Payment of Loss (a.) The liability of the Company under this policy shall in no case exceed the least of: (i) the actual loss of the insured claimant; or (ii) the amount of insurance stated in Schedule A, or, if applicable, the amount of insurance as defined in paragraph 2(a) hereof; or (iii) if this policy insures the owner of the indebtedness secured by the insured mortgage, and provided said owner is the insured claim- ant, the amount of the unpaid principal of said indebtedness, plus interest thereon, provided such amount shall not include any addi- tional principal indebtedness created subsequent to Date of Policy, except as to amounts advanced to protect the lien of the insured mortgage and secured thereby. (b.) The Company will pay, in addition to any loss insured against by this policy, all costs imposed upon an insured in litigation carried on by the Company for such insured, and all costs, attorneys' fees and expenses in litigation carried on by such insured with the written authorization of the Company. (c.) When the amount of loss or damage has been definitely fixed in accordance with the conditions of this policy, the loss or damage shall be payable within 30 days thereafter. 7. Limitation of Liability No claim shall arise or be maintainable under this policy (a) if the Company, after having received notice of an alleged defect, lien or encumbrance insured against hereunder, by litigation or otherwise, removes such defect, lien or encumbrance or establishes the title, or the lien of the insured mortgage, as insured, within a reasonable time after receipt of such notice; (b) in the event of litigation until there has been a final determination by a court of competent juris- diction, and disposition of all appeals therefrom, adverse to the title or to the lien of the insured mortgage, as insured, as provided in paragraph 3 hereof; or (c) for liability voluntarily admitted or assumed by an insured without prior written consent of the Company. (CONDITIONS AND STIPULATIONS Continued and Concluded on Reverse Side of This Page) (CONDITIONS AND STIPULATIONS Continued and Concluded From Reverse Side of This Page) 8. Reduction of Insurance; Termination of Liability All payments under this policy, except payment made for costs,. attorneys' fees and expenses, shall reduce the amount of the insur- ance pro tanto; provided, however, if the owner of the indebtedness secured by the insured mortgage is an insured hereunder, then such payments, prior to the acquisition of title to said estate or interest as provided in paragraph 2(a) of these Conditions and Stipulations, shall not reduce pro tanto the amount of thelinsurance afforded hereunder as to any such insured, except totthe extent that such payments reduce the amount of the indebtedness secured by such mortgage. Payment in full by any person or voluntary satisfaction or release of the insured mortgage shall terminate all liability of the Company to an insured owner of the indebtedness secured by the insured mort- gage, except as provided in paragraph 2(a) hereof. 9. Liability Noncumulative It is expressly understood that the amount of insurance under this policy as to the insured owner of the estate or interest covered by this policy, shall be reduced by any amount the Company may pay under any policy insuring (a) a mortgage shown or referred to in Schedule B hereof which is a lien on the estate or interest covered by this policy, or (b) a mortgage hereafter executed by an insured 'which is a charge or lien on the estate`or interest described or referred to in Schedule A, and the amount so paid shall be deemed a payment under this policy. The Company shall have the option to apply to the payment of any such mortgage any amount that otherwise would be payable hereunder to the insured owner of the estate or interest covered by this policy and the amount so paid shall be deemed a payment under this policy to said insured owner. The provisions of this paragraph 9 shall not'apply to an owner of the indebtedness secured by the insured mortgage, unless such insured acquires title to said estate or interest in satisfaction of said indebtedness or any part thereof. 10. Subrogation Upon Payment or Settlement Whenever the Company shall have paid or settled a claim under this policy, all right of subrogation shall vest in the Company unaffected by any act of the insured claimant, except that the owner of the indebtedness secured by the insured mortgage may release or substi- tute the personal liability of any debtor or guarantor, or extend or otherwise modify the terms of payment, or release a portion of the estate or interest from the lien of the insured mortgage, or release any collateral security for the indebtedness! provided such act occurs prior to receipt by such insured of notice of any claim of title or interest adverse to the title to the estate or interest or the M N •� C LL D Z m D Z G C U1 I� priority of the lien of the insured mortgage and does not result in any loss of priority of the lien of the insured mortgage. The Company shall be subrogated to and be entitled to all rights and remedies which such insured claimant would have had against any person or property in respect to such claim had this policy not been issued, and the Company is hereby authorized and empowered to sue, com- promise or settle in its name or in the name of the insured to the, full extent of the loss sustained by the Company. If requested by the Company, the insured shall execute any and all documents to evidence the within subrogation. If the payment does not cover the loss of such insured claimant, the Company shall be subrogated to such rights and remedies in the proportion which said payment bears to the amount of said loss, but such subrogation shall be in subordination to an insured mortgage. If loss should result from any act of such insured claimant, such act shall not void this policy, but the Company, in that event, shall as to such insured claimant be required to pay only that part of any losses insured against here- under which shall exceed the amount, if any, lost to the Company by reason of the impairment of the right of subrogation. 11. Liability Limited to this Policy This instrument together with all endorsements and other instru- ments, if any, attached hereto by the Company is the entire policy and contract,between the insured and the Company. Any claim of loss or damage, whether or not based on negligence, and which arises out of the status of the lien of the insured mortgage or of the title to the estate or interest covered hereby, or any action asserting such claim, shall be restricted to the provisions and Conditions and Stipulations of this policy. No amendment of or endorsement to this policy can be made except by writing endorsed hereon or attached hereto signed by either the President, a Vice President, the Secretary, an Assistant Secretary, or validating officer or authorized signatory of the Company. No payment shall be made without producing this policy for endorsement of such payment unless the policy be lost or destroyed, in which case proof of such loss or destruction shall be furnished to the satisfaction of the Company. 12. Notices, Where Sent All notices required to be given the Company and any statement in writing required to be furnished the Company shall be addressed to it at the office which issued this policy or to its Home Office, 433 South Spring Street, P.O. Box 2586, Los Angeles, California 90051. 13. THE PREMIUM SPECIFIED IN SCHEDULE A IS THE ENTIRE CHARGE FOR TITLE SEARCH; TITLE EXAMINATION AND TITLE INSURANCE. J u k1 t 9 rr iViii ; m!! Ii��!a�l�ii!iuraIllRl!t�!i��!�� ru L!13i,1;.f !,; i���i� NI;;`� �?:� Jl9tIfIILC.i� iiifrtiltyA, �blf�i�ii!N9il�Ui���ilm�h8 January 10, 1977 city of san tui.s 1 CITY CLERK/TREASURER Post Office Box 321 o San Luis Obispo, CA 93406 a 805/541 -1000 Honorable Chairman and Members of the Board of Supervisors County of San Luis Obispo Courthouse Annex San Luis Obispo, Calif. 93401 Re: Vol. 1939, Pg. 445, Document #49293 Gentlemen: Official Record The City of San Luis Obispo acquired the following described property for public purposes on December 2, 1976: That part of Lot 3 in Block 9, as shown on Harris and Ward's, Map of the City of San Luis Obispo, in the City of San Luis Obispo, County of San Luis Obispo, State of California, more particularly described as follows: Beginning at a point on the northerly line of Monterey Street, 123 feet 7 inches northeasterly from the easterly line of Nipomo Street; thence along the northerly line of Monterey Street, in'a northeasterly direction 91 feet; thence north 36° 22' west, 179 feet to the most easterly corner of the property.conveyed to George V. Hampton and Frances R. Hampton, husband and wife, as joint tenants, by deed dated August 1, 1944 and recorded August 9, 1944, in Book 369, at Page 56 of official records; thence southwesterly along the southeasterly line of the property so conveyed and parallel with the southeasterly line of Palm Street, 45 feet; thence at right angles northwesterly and parallel with the north- easterly line of said'Lot 3, 100 fee t. to the southeasterly line of Palm Street, said point being the most westerly corner of the property conveyed to George V. Hampton, et ux.; thence South 53° 38' west along the southeasterly line of Palm Street, 46 feet to the most westerly corner of-.said Lot 3; thence south.36° 22' east along the southwesterly line of said, Lot 3, 280 feet to the point of beginning.. County Assessors Parcel No. 02- 412 -04. Having acquired the property for public purposes, the City of San -Luis Obispo requests that the.County of.San Luis Obispo cancel that portion I3onorable Chairman and Members of the Board of Supervisors January 10, 1977 Page Two of the property taxes due on the above parcel from the date of acquisition by the City; December 2, 1976, to June .30, 1977, and forward the undersigned a statement of taxes due from July 1, 1976 to December- 2, 1976, on this property for payment to the County. Sincerely, J.H. Fitzpatrick City Clerk. JHF:pv 1908704 1 1 ST 1 INSTALLMENT 1 DETACH AND RETUR11 THIS CARD WITH YCg1R FIRST PAYMENT. SAN- LUIS OBISPO COUNTY TAX STATEMENT PLEASE MAIL PROPER CARD WITH REMITTANCE MADE PAYABLE TO: COUNTY TAX COLLECTOR ROOM 204 COURTHOUSE SAN LUIS OBISPO, CALIFORNIA 93401 DEAN W. BERGOUIST, TAX COLLECTOR ASSESSED OWNER: AS OF MARCH 1, 1976 LURMAR CURRENT OWNERt . LURMAR %J :KUDEN PU BOX 6U2 SLO CA 93406 U2- 412 - ®U4 -000 DO NOT FOLD, STAPLE OR DAMAGE THIS STATEMENT TAX INFORMATION CARD TO REQUEST A RECEIPT PLEASE CHECK BOX ❑ PROPERTY DESCRIPTION: 1 ST INSTALLMENT ♦ $5 00.0 U DUE: NOVEMBER 1, 1976 DELINQUENT: DECEMBER 10, 1976 TOTAL TAXES $1 0 0 0.0 0 TOTAL TAXES MAY BE PAID AT TIME OF, FIRSFT INSTALLMENT RETURN BOTH TAX PAYMENT CARDS WITH TOTAL PAYMENT 53UUU 3000 PROPERTY VALUE ALLOCATIONS FISCAL VEAR I ROLL I CORTAC # TAX RATE AREA I PARCEL NUMBER BILL NO. 1976 -77 1 1 1 OU3— 02- 412 -04 -000 1908704 SAN- LUIS OBISPO COUNTY TAX STATEMENT PLEASE MAIL PROPER CARD WITH REMITTANCE MADE PAYABLE TO: COUNTY TAX COLLECTOR ROOM 204 COURTHOUSE SAN LUIS OBISPO, CALIFORNIA 93401 DEAN W. BERGOUIST, TAX COLLECTOR ASSESSED OWNER: AS OF MARCH 1, 1976 LURMAR CURRENT OWNERt . LURMAR %J :KUDEN PU BOX 6U2 SLO CA 93406 U2- 412 - ®U4 -000 DO NOT FOLD, STAPLE OR DAMAGE THIS STATEMENT TAX INFORMATION CARD TO REQUEST A RECEIPT PLEASE CHECK BOX ❑ PROPERTY DESCRIPTION: 1 ST INSTALLMENT ♦ $5 00.0 U DUE: NOVEMBER 1, 1976 DELINQUENT: DECEMBER 10, 1976 TOTAL TAXES $1 0 0 0.0 0 TOTAL TAXES MAY BE PAID AT TIME OF, FIRSFT INSTALLMENT RETURN BOTH TAX PAYMENT CARDS WITH TOTAL PAYMENT 53UUU 3000 PROPERTY VALUE ALLOCATIONS FULL VALUE ASSESSED VALUE LAND TAX RATE AREA 3 %80 0 - 945 0 - 'IMPROVEMENTS •� 1976-IR 2-2-00 - -550 PERSONAL PROPERTY LESS. EXEMPTION -CODE' -_ 02,41.04-000 /SEE BACK OF,TAXTIw,\ DISTRIBUTION CARD) FAIR POLITIC PRAC .020 2.00 ItIMP T� NET PROPERTY VALUE .200 0 ASSESSED .170 .160 OWNER LURMAR ' FOR YUV CURRENT OWNER LURMAR -- %J KUDE N PO BOX 602 SLO CA 93406 #1 HOMEOWNERS 62 OR OVER INCOME LIMITIOF $.1U,UUU IS NOM $12,000 PURPOSES ONLY ik ^RED�U=TION DUE TO HOMEOWNERS EXEMPTION �SSESSEDyVALUE OF THE PROPERTY (4)IGROSS' TAXESVPRIOR TO THE APPLICATION OF THE HOMEOWNERS' EXEMPTION. (5) TAX REDUCTION ATTRIBUTABLE TO THE STATE-FINANCED HOMEOWNERS' PROPERTY TAX RELIEF PROGRAM. 1ST INSTALLMENT 2ND INSTALLMENT 1 (6) TOTAL TAXES DUE e«moneTAUTmcne—nnunuavicecTunT ANO NOTE if 1, ARnvF 555--nn I q;tinc) _L)n 1 11 nnn _nn 2908704 FISCAL YEAR' ROLL CORTAC p TAX RATE AREA PARCELNUMBER BILL NO. •� 1976-IR 1 GENERAL FUND 003 -000 1 02,41.04-000 2908704 1 1 ND INSTALLMENT 1 DETACH AND RETUII4 THIS CARD WITH Y(lJR SECOND PAYMENT. SAN LUIS OBISPO COUNTY , TAX STATEMENT PLEASE MAIL PROPER CARD WITH REMITTANCE MADE PAYABLE TO: COUNTY TAX COLLECTOR ROOM 204 COURTHOUSE SAN LUIS OBISPO, CALIFORNIA 93401 DEAN W. BERGQUIST, TAX COLLECTOR ASSESSED OWNER: AS OF MARCH 1, 1976 LURMAR CURRENT OWNER: LORMAR %J KUDEN PO BOX 602 SLO CA 93.406 2ND INSTALLMENT $5.00.00 DUE: FEBRUARY 1, 1977 DELINQUENT: APRIL 10, 1977 02- 41-2��-04 -000 DO NOT FOLD STAPLE OR DAMAGE THIS STATEMENT 53300 3000 300 TAX DISTRIBUTION CARD — FISCAL YEAR 1976 -77 PARCEL NUMBER �Y7t1 0��•u� TAXING AGENCY RATE /$100 7 0 AMOUNT GENERAL FUND 2.780 2,78..00 FAIR POLITIC PRAC .020 2.00 AIR POLLU CONTROL .010 .200 1.00 COUNTY LIBRARY .170 .160 1'7.UO SL COASTAL UNLF 4.0.4.0 .0.60 404.00 SLO CO COM COLLEG .670 - n4n '67.00 CO SCH00 SERI�GAP Wb SCHOOLO �A1S qU t� PHYS HDCPD MINORS EDUC MNTLY RETRD REGIONL OCCUP CTR SLID ELEM BOND SLG HIGH BOND SLO CU COM C BOND SAN LUIS OBISPIC PORT S L HARBOR SLO CO FLOOD CONT ST WTR SERV CONT, NACMENTO WTR SERV 1=1 l4-jul !'L'1N1'12n1 YQ TAXING AGENCY N -TAX SUBTOTAL .0 AMOUNT [irL4'1 �Y7t1 0��•u� 7 0 :00 KEEF4. ] 0 .010 13,.[ . Ur �/ 1 i:4f .�Q. .200 20.00 1.250 1.25.00 .160 .16.00 .020 2.00 .0.60 6.00 .03U 3.00 - n4n . 4_ nn TAXING AGENCY N -TAX SUBTOTAL .0 AMOUNT [irL4'1 • • RETURN THIS CARD WITH YOUR 1 1 2 ND PAYMENT TO PAY BOTH INSTA N Z orc30 2. uj �uj 3. w O 4. Ux? 4Qrb x owc a a a'. KLL J W >u3 —N0) 10. m THIS CARD CAN NOT BE ACCEPTED UNLESS 1 ST INSTALLMENT IS PAID OR IS BEING PAID CONCURRENTLY. 1 111 1 0 0 RETURN THIS CARD WITH YOUR NTS SEND BOTH CARDS 1 ST PAYMENT IMPORTANT TAX INFORMATION FIRST INSTALLMENT DUE & DELINQUENT: Due and payable November 1, delinquent December 10. As provided by law, a 6% penalty I's added to unpaid accounts thereafter.. Y o SECOND INSTALLMENT DUE & DELINQUENT: Due February 1, delinquent April 10. As provided by law, a 6% penalty is added to unpaid 1A1 ATTENTION HOMEOWNERS 62 OR OLDER JANUARY 1 u may be eligible for additional property tax relief. 1 1 accounts thereafter, plus a $3.00 delinquency cost. (See paragraph 4 for penalties due after June 30.) Under the Gonsalves- Deukmelian- Petris Senior Citizens Property Tax Relief Act funded by -the 1971 Legislature, homeowners 62 If December 10 or April 10 fall on a Saturday, Sunday or on a holiday, the time of delinquency is 5:00 p.m. of the next business cloy. years of age or older with incomes of $10,000 or less are eligible for a state assistance of part of their property taxes. This relief NOTICE PRIOR TAXES ARE UNPAID: If this notation appears on the face of your statement; it indicates there are delinquent taxes which ich constitute a lien against this property. After June 30 of the first year of delinquency, a $2.00 redemption fee is added, plus penalties of 1% per is available for the taxes you will pay in December and in April. month to the time of redemption. Contact the Tax Collector's office for redemption amounts. PAYMENT BY CHECK: Personal checks or bank draft's ore accepted. If it Is not collectable for any reason, credit will be removed ohd This assistance will afford you an additional and substantial reduction In your property taxes. Persons eligible for this assistance appropriate penalties will be added. Pay by mail earlyl are required to furnish the State with information contained on the reverse side of this card. YOIJ MUST enclose this card (or a TAXES AND COMPUTATION: Your Tax Collector does not determine the amount of taxes you pay. The tax bill is computed by multiplying the . net assessed value of your property by the tax rates applicable. These rates are established by county, school districts, cities and various special copy) when filing your claim form. You may file for this property tax relief on or after this coming May 15th and claims will be districts. Certain rates apply to land valuations only while others apply to both Land and Improvement valuations. paid on or after July 1st. For further information, contact the office of the Franchise Tax Board in your area. ASSESSED VALUES AND EXEMPTIONS: The County Assessor establishes all assessed values. Any question regarding the valuations or exemptions should be directed to the Assessor's Office. PROPERTY TRANSFER: If this property has been sold; return the bill to the Tax Collector or, as a courtesy, forward the tax bill to the new owner. IF YOU FILED for Senior Citizens Property Tax Assistance last year, you will be mailed FAILURE TO RECEIVE A TAX STATEMENT: If you hove other property not included in this bill, be sure to obtain additional bill($) for same. a new claim form by the Franchise Tax Board on approximately May 15, 1977. Failure to receive a tax statement DOES NOT RELIEVE THE TAXPAYER OF HIS RESPONSIBILITY of payment or constitute cause for cancellation . of penalty and cost charges in cases of delinquency. IF YOU HAVE NEVER FILED, call the Franchise Tax Board Office in your area and a form NO TAX RECEIPTS MAILED: Your cancelled check will be your receipt and your best proof of payment. If a receipt is required, please check the will be mailed to you. box as provided for this item on the tax information card. { 10% PENALTY: If an asterisk (') appears next to your personal property assessed value it indicates that your personal property assessment I CLAIMS MUST BE FILED between May 15 and August 31 'INCLUDES A 10% PENALTY PURSUANT TO SECTION 463 REVENUE AND TAXATION CODE." SAN LUIS OBISPO COUNTY TAX COLLECTOR DEAN W. BERGOUIST The location of the Franchise Tax Board for this area is: 41 Hitchcock Way . Santa Barbara, Ca., 93105 Phone: (805) 687 -1780 RETURN THIS CARD WITH YOUR NTS SEND BOTH CARDS 1 ST PAYMENT 0'x!1 ATTENTION HOMEOWNERS 62 OR OLDER JANUARY 1 You may be eligible for additional property tax relief. Under the Gonsa Ives- Deukmeiian- Petris Senior Citizens Property Tax Relief Act funded by the 1971 Legislature, homeowners 62 years of age or older with incomes of $10,000 or less are eligible for a state assistance of part of their property taxes. This relief is available for the taxes you will pay in December and in April. This assistance will afford you an additional and substantial reduction in your property taxes. Persons eligible for this assistance are required to furnish the State with information contained on the reverse side of this card. YOU MUST enclose this card (or a copy) when filing your claim form. You may file for this property tax relief on or after this coming May 15th and claims will be paid on or after July 1st. For further information, contact the office of the Franchise Taz Board in your area. IF YOU FILED for Senior Citizens Property Tax Assistance last year, you will be mailed a new claim form by the Franchise Tax Board on approximately May 15, 1977. IF YOU HAVE NEVER FILED, call the Franchise Tax Board Office in your area and a form will be mailed to you. CLAIMS MUST BE FILED between May 15 and August 31 The location of the Franchise Tax Board for this area is: 41 Hitchcock Way . Santa Barbara, Co., 93105 Phone: (805) 687 -1780 RESOLUTION NO. 3181 (19 76 Series) A.RESOLUTION OF THE COUNCIL OF THE CITY OF SAN LUIS OBISPO APPROVING AN AGREEMENT BETWEEN THE CITY AND CALIFORNIA DEPARTMENT OF TRANSPORTATION FOR RELOCATION ASSISTANCE SERVICES ASSOCIATED WITH 630 MONTEREY STREET. BE IT RESOLVED by the Council of the City of San,Luis Obispo as follows: 1. That certain agreement, a copy of which is on file in the Office of the City Clerk,, . between the City and CALIFORNIA DEPARTMENT OF TRANSPORTATION for relocation assistance services for 630 Monterey Street in the amount of approximately $1,000. is hereby approved and the Mayor is authorized to execute same. 2. The City Clerk shall..furnish a copy of this Resolution together with a copy of the agreement approved by it to: Department of Transportation and the City Engineer. On motion of Councilman Petterson seconded by Mayor Schwartz and on the following roll call vote: AYES Councilmen Graham, Gurnee, Norris, Petterson and Mayor Schwartz NOES: None ABSENT: None the foregoing Resolution was passed and adopted this 16th day of. November 1-9 76 ATTEST: C. • Date: December 3, 1976 Mr. E. F. Gregory District Director of Transportation State of California Department of Transportation P. 0. Box L San Luis Obispo, CA 93406 Attention Mr. H. L. Bentzinger Dear Mr. Gregory: The City of San Luis Obispo is required to provide Relocation Assistance in connection with the purchase of residential property.located within the City at- 630 Monterey Street. The City has considered the use of.private firms in providing Relocation Assistance services but has deter- mined that the State of California (hereinafter called the STATE), by and through Caltrans, has the expertise which will better suit its needs in this instance. This letter solicits the STATE to furnish Relocation Assistance services and to enter into an agreement with the City to provide such services. It is under- stood that the cost to the City for employing Caltrans to provide Relocation Assistance services is the esti- mated sum of $1,000.00. STATE OF 1ALIFORNIA— BUSINESS AND TRANSPORTATION AGENCY DEPARTMENT OF TRANSPORTATION P.O. BOX L, SAN LUIS OBISPO 93406 TELEPHONE (805) 549-3111 0 6 1975AGENDA! OTEM .# C.3 ) APPROVED ) DENIED Governor November 8, 1976 R /W -05- General Local Assistance 05401 961059 City of San Luis,Obispo P. 0. Box 321 San Luis Obispo, CA 93406 Attention Mr. Richard D. Miller Gentlemen: In accordance with our telephone conversation of last week I am hereby forwarding a letter addressed to Caltrans requesting relocation assistance services. - Would you please review this letter and if it conforms to our understanding please sign it and forward it to us. Upon recei forms than Sinc re the necessary agreement begin its processing. Bdfrett'H.'Allen Local Assistance Coordinator Attach. i. t; +V