HomeMy WebLinkAboutD-2012 APN 003-721-027 Recorded 11.17.15RECORDING REQLESTED BY:
FIRST,ttMERICAIN Tt1� ° n TOMMY GONG ASK
RECORDING REQI[]E San Luis Obispo County— Clerk/Recorder 11/17/2015
WHEN RECORDED MAIL TO; Recorded at the request of 8:07 AM
i First American Title Company
City of San Luis Obispo
Community Development Departmen 3 t' 0 2 015
919 Palm Street
San Luis Obispo, CA 93401 -3218
APN: 003 - 721 -027 and -052
-+ 2� �D —LT--
oo«: 2015058528
AGREEMENT RELEASING COVENANT
TO HOLD PROPERTY AS ONE PARCEL
Titles: 1
Pages: 4
Fees
23.00
Taxes
0.00
Others
0.00
PAID
$23.00
This Agreement Releasing Covenant to Hold Property as One Parcel is entered into by and between
James B. Dummit and Theresa Dutra Dummit, Trustees of the Dummit Family Trust dated October 10, 2002,
( "Owner ") and the CITY OF SAN LUIS OBISPO, a California Municipal corporation and charter city (the
"City ").
Recitals.
A. WHEREAS, Owner is the owner of certain real property located in the City of San Luis
Obispo, County of San Luis Obispo, State of California, commonly known as 2074, 2078 and 2104 Parker
Street, hereinafter referred to as the "Property ", and legally described as follows:
See Exhibit "A" attached hereto.
B. WHEREAS, as a condition of constructing a commercial building on the Property, City
required that the property owner at the time, James B. Dummit ( "JBD "), enter into a lot tie agreement in order
to meet building code requirements.
C. WHEREAS, a "Covenant and Agreement to Hold Property as One Parcel" was made by and
between the City and JBD, which was recorded on April 8, 1999, as Document No. 1999- 025289 of the Official
Records of the County Recorder of San Luis Obispo County (the "Lot Tie Agreement "), pursuant to which JBD
agreed that the Property would be held as one parcel and could not be sold separately.
D. WHEREAS, Owner has succeeded to all right, title and interest of JBD in and to the
Property.
E. WHEREAS, the Property has been merged into a single parcel for condominium purposes by
the recordation of Parcel Map SLO 13 -0039 in Book '-I8' of Parcel Maps Pages-3'A to Ito in the Office
of the County Recorder of said County.
F. WHEREAS, the Lot Tie Agreement is no longer needed, and Owner desires to terminate said
Lot Tie Agreement, and the City approves of Owner's termination of said Lot Tie Agreement.
D -Z0 / -Z-
NOW THEREFORE, the parties hereto agree as follows:
The Lot Tie Agreement is hereby terminated, released and extinguished.
2. This instrument shall be binding on and insure to the benefit of the heirs, executors,
administrators, successors and assigns of the parties, and is a covenant running with the land.
3. If any one or more of the provisions contained in this instrument are held to be invalid or
unenforceable in any respect, such invalidity or unenforceability shall not affect any other provision hereof, and
the intent manifested thereby shall be recognized.
4. Each individual executing this instrument on behalf of a party hereto, by his or her signature,
represents that he or she maintains full authority on behalf of the applicable party to execute this instrument,
and thereby bind the applicable party to all covenants, duties and obligations contained herein.
5. This instrument may be executed in any number of counterparts, each such counterpart being
deemed to be an original instrument, and all such counterparts shall together constitute the same agreement.
DUMMIT FAMILY TRUST
dated October 10, 2002
lv Z 1
-Lt L==� JAies B. Dummit Date
Theresa Dutra Dummit Dat
CITY OF SAN LUIS OBISPO,
a California Municipal corporation and charter city
Anne Schneider {� } , q „„L Ih , S A Date
Chief Building Official
APPROVED AS TO FORM:
J. 1�-Jrjstine Dietrick, City Attorney
A Notary Public or other officer completing this certificate verifies only the identity of the individual who signed the
document to which this certificate is attached and not the truthfulness, accuracy, or validity of that document.
State of California }
County of San Luis Obispo }
�� I5" � i ,.lean beLc00 PL) ic-
On ,before me,
Date I n + dame and �TRIP of lthe Officer
personally appeared, dusts � PurrY'1' & I -r�5� l.�y"i?- Dm, l
who proved to me on the basis of satisfactory evidence to be the persons whose names is/@M subscribed to the
within instrument and acknowledged to me that he /she= executed the same in his/her /their authorized
capact ies }, and that by his/her/ttleir signatures on the instrument the person, or the entity upon behalf of which
the persorKA} acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true
and correct.
WEN01 JEAN DE LEON
Commission N 2117210
WITNESS my ha d and official seal.
-1 Notary Public - California
San Luis Obispo County
M Comm. Expires Jan 26 2019
Signature. ---------
Sign re rNwary p6lic Place Notary Seal Above
A Notary Public or other officer completing this certificate verifies only the identity of the individual who signed the
document to which this certificate is attached and not the truthfulness, accuracy, or validity of that document.
State of California }
County of San Luis Obispo }
On a er+ cr )0 t.a , before me, Lt. -yc ; c- L . i.o,nlg, f a 4w rj P14 1i -
Date J Name and We of the Officer
personally appeared, 1413 130- jV1, 5
Name
who proved to me on the basis of satisfactory evidence to be the persor�<whose name is /subscribed to the
within instrument and acknowledged to me that .f4 /she/W executed the same in hWher4herr authorized
capacity <and that byji9/tier /fir signature,Kon the instrument the perso*r, or the entity upon behalf of which
the person�sj" acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true
and correct.
LAURIE L THOMAS
WITNESS m hand and official seal. u commission # 19ssaT7
Y z ; a Notary Public - California z
Z ' i. San Luis Obispo County
M Comm. Expires Feb 14, 2016
Signature _ ►� ,,_�
Signal rc o oiary Public Place Notary Seal Above
E0101t "A"
LEGAL DESCRIPTION
Real property in the City of San Luis Obispo, County of San Luis Obispo, State of California,
described as follows:
PARCEL 1: APN 003 - 721 -027
THAT PART OF LOTS 3 AND 4 IN BLOCK 152 AND A PORTION OF THE UNSUBDIVIDED PART OF
SAID BLOCK 152 OF J. HARFORD'S ADDITION TO THE CITY OF SAN LUIS OBISPO, IN THE CITY
OF SAN LUIS OBISPO, IN THE COUNTY OF SAN LUIS OBISPO, STATE OF CALIFORNIA,
ACCORDING TO MAP RECORDED MAY 8, 1876 IN BOOK A, PAGE 123 OF MAPS, AND AS PER
"CERTIFICATE OF COMPLIANCE" RECORDED JANUARY 31, 1983 IN BOOK 2461, PAGE 230 OF
OFFICIAL RECORDS, AND AS PER COVENANT AND AGREEMENT TO HOLD PROPERTY AS ONE
PARCEL RECORDED APRIL 8, 1999 AS INSTRUMENT NO. 1999 - 025289 OF OFFICIAL RECORDS,
IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, DESCRIBED AS FOLLOWS:
BEGINNING AT THE SOUTHEAST CORNER OF SAID BLOCK 152, AT THE INTERSECTION OF THE
WEST LINE OF BEEBEE STREET, 60 FEET WIDE AND THE NORTH LINE OF SOUTH STREET, 60
FEET WIDE; THENCE NORTH 89 °32' WEST ALONG SAID NORTH LINE OF SOUTH STREET 150.00
FEET TO A POINT; THENCE NORTH 0 °58' EAST, 574.72 FEET TO THE TRUE POINT OF
BEGINNING, BEING THE SOUTHWEST CORNER OF LOT 7 OF THE RESUBDIVISION OF PART OF
SAID BLOCK 152, AS PER MAP RECORDED MAY 31, 1906 IN BOOK A, PAGE 122 OF MAPS;
THENCE FROM SAID TRUE POINT OF BEGINNING, NORTH 89 °32' WEST, 189.39 FEET TO A
POINT IN THE EASTERLY LINE OF A PROPOSED STREET 50 FEET WIDE; THENCE NORTH 7 032'
EAST ALONG THE EASTERLY LINE OF SAID PROPOSED STREET, 110.84 FEET TO A POINT;
THENCE SOUTH 89 032' EAST, 176.71 FEET TO A POINT IN THE WEST LINE OF LOT 5 OF THE
RESUBDIVIDED PART OF BLOCK 152 AS PER SAID MAP RECORDED IN BOOK A, PAGE 122 OF
MAPS; THENCE SOUTH 0 °58' WEST ALONG THE WEST LINE OF LOTS 5, 6 AND 7 OF SAID
RESUBDIVIDED PART OF SAID BLOCK, 110.00 FEET TO THE TRUE POINT OF BEGINNING.
PARCEL 2: APN 003 - 721 -052
THAT PORTION OF LOT 4 IN BLOCK 152 AND A PART OF THE UNSUBDIVIDED PART OF SAID
BLOCK 152 OF J. HARFORD'S ADDITION TO THE CITY OF SAN LUIS OBISPO, IN THE CITY OF
SAN LUIS OBISPO, IN THE COUNTY OF SAN LUIS OBISPO, STATE OF CALIFORNIA, ACCORDING
TO MAP RECORDED MAY 8, 1876 IN BOOK A, PAGE 123 OF MAPS, AND AS PER "CERTIFICATE
OF COMPLIANCE" RECORDED JANUARY 31, 1983 IN BOOK 2461, PAGE 230 OF OFFICIAL
RECORDS, AND AS PER COVENANT AND AGREEMENT TO HOLD PROPERTY AS ONE PARCEL
RECORDED APRIL 8, 1999 AS INSTRUMENT NO. 1999 - 025289 OF OFFICIAL RECORDS, IN THE
OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, DESCRIBED AS FOLLOWS:
BEGINNING AT THE SOUTHEAST CORNER OF SAID BLOCK 152, AT THE INTERSECTION OF THE
WEST LINE OF BEEBEE STREET, 60 FEET WIDE AND THE NORTH LINE OF SOUTH STREET, 60
FEET WIDE; THENCE NORTH 89 032' WEST ALONG SAID NORTH LINE OF SOUTH STREET 150.00
FEET TO A POINT; THENCE NORTH 0 °58' EAST, 528.57 FEET TO THE TRUE POINT OF
BEGINNING; THENCE SOUTH 89 °50' WEST, 194.95 FEET; THENCE NORTH 7 032' EAST, 48.67
FEET TO THE SOUTHWEST CORNER OF THE LAND DESCRIBED IN QUITCLAIM DEED TO
SANDOVAL COMPANY, A CORPORATION, DATED OCTOBER 2, 1956; THENCE SOUTH 89 032'
EAST ALONG THE SOUTH LINE OF THE LAND DESCRIBED IN SAID QUITCLAIM DEED, 189.39
FEET TO THE SOUTHEAST CORNER THEREOF; THENCE SOUTH 0 °58' WEST, 46.15 FEET TO THE
TRUE POINT OF BEGINNING.