Loading...
HomeMy WebLinkAboutD-2113 Irrevocable and Perpetual offer to dedicate street Right of Way - WC Taylor Ranch, LLCRECORDING REQUESTED BY AND WHEN REUDIOXWIN City Clerk City of San Luis 990 Palm Street San Luis Obispo, CA 9�,40]k r,s-r-w r-•3 1 2018049749 Tommy Gong San Luis Obispo - County Clerk -Recorder 12/03/2018 10:10 AM Recorded at the request of: PUBLIC Titles: 2 Pages: 10 Fees: $0.00 Taxes: 0.00 Total: 0.00 IRREVOCABLE & PERPETUAL OFFER TO DEDICATE STREET RIGHT OF WAY FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, WC Taylor Ranch, LLC, a California limited liability company, as OFFEROR, hereby OFFERS to the City of San Luis Obispo, a Municipal Corporation, as OFFEREE, an irrevocable easement for public street and utilities purposes upon, over, under and across a portion of certain property described in the Certificate of Compliance recorded at Document 2012-002861 in the Office of the County Clerk Recorder, and shown as Parcel 1 on that Record of Survey recorded January 18, 2012 in Book 105 of Records of Surveys at page 61, legally described in Exhibit A, attached hereto and illustrated in Exhibit B attached hereto. IN WITNESS WHEREOF, OFFEROR hereunto caused its/their name(s) to be subscribed this day of Noy�v►�bc,v ? to 92018. WC TAYLOR RANCH, LLC a California limited liability company By: JPF Capital, LLC a California limited liability company Its sole member By: Josh . Peterson, sident and Treasurer 9"'),�k3 EXHIBIT A Legal Description EXHIBIT A LEGAL DESCRIPTION RIGHT OF WAY DEDICATION — SPONZA ROAD All that real property in the City of San Luis Obispo, County of San Luis Obispo, State of California described as follows: A portion of that parcel of land described in the Certificate of Compliance recorded at Document 2012- 002861 in the Office of the County Clerk Recorder, and shown as Parcel 1 on that Record of Survey recorded January 18, 2012 in Book 105 of Records of Surveys at page 61, more particularly described as follows: BEGINNING at the most southerly corner of the above described Parcel 1, thence along the southwesterly line thereof North 32° 00' 57" West 32.52 feet; Thence leaving said southwesterly line North 58° 02' 50" East 30.04 feet; Thence South 76° 58' 03" East 14.87 feet to a point in a line lying 22 feet northwesterly of the southeasterly line of said Parcel 1; Thence along a line parallel with and 22.00 feet northwesterly of the southeasterly line of said Parcel 1 North 58° 02' 29" East 312.42 feet; Thence leaving said parallel line North 13° 02' 36" East 14.87 feet; Thence North 58° 02' 29" East 48.00 feet; Thence South 76° 57' 24" East 14.87 feet to a point in a line lying 22 feet northwesterly of the southeasterly line of said Parcel 1; Thence along a line parallel with and 22.00 feet northwesterly of the southeasterly line of said Parcel 1 North 58° 02' 29" East 154.49 feet; Thence along the arc of a tangent curve to the left having a radius of 32.00 feet through a central angle of 33° 53' 48" an arc distance of 18.93 feet; Thence North 58 02' 29" East 52.31 feet; Page 1 of 2 Thence along the arc of a curve to the right having a radius which bears South 79° 08' 29" West 75.00 feet, through a central angle of 26° 03' 59" 34.12 feet to a point in the southeasterly line of said Parcel 1; Thence along said southeasterly line South 58° 02' 29" West 627.44 feet to the POINT OF BEGINNING and terminus of this description, containing 15,311 square feet of land, more or less. The Basis of Bearings for this description is based on the City of San Luis Obispo Horizontal Control Network Points 8208 and 8097 having a bearing South 36° 51' 34" East. END OF DESCRIPTION �V GANi] SUFI �p,N 80134 � * �NO. 7690 �* EXP. 12-37-18 -4F CA FEBRUARY 15, 2018 Page 2 of 2 EXHIBIT B Illustration 11W1� �f \ a O -to / /l JN 0 Ld a $ to ,n a tr I a: a�� � N L=34.12', R=75.00' 4-26'03'59" N58102'29"E 52.31' 579'08'29"W (RAO) _ Lm18.93'. R®32.00' V) 6-33'53'48" I Q `� a NSB�02'29'E (54.49' & 576 57'24'E 14,87 10 to O N58'02'29'E 48,00' N1 3"02'36'E 14,87' i O H PARCEL 1 m. ; a 2012-002861 Y N iv c.1 Q aaQQQ z S75'58'03'E 14,87' 22' N58102'50'E 30.04' POINT OF BEGINNING 53200'57"E RANCH HOUSE ROAD N32'00'57'W I �p+�p1VDgUR 32.52' Z � f M y4'N ttOV A. o M I �CO tpp� OON I ONS J O� M NO. 7690 a LL V) Z N EXP. 12-31-18 �` O -"— > o w -+r, 1 qrF z Jy ^ J�n z OF ca+�F < EXHIBIT B SPONZA DRIVE a zao .an RIGHT OF WAY DEDICATION 1 1 F CITY OF SAN WIS OSISPO, CALIFORNIA 9A pA 0.TM34M � 1 INCH - 200 FEET earn eaa®n sus o,t< [iGo1'JF�7W7 or r _ xw' a 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 FVesy-.o ss f On Noy�.w�b�,v 2lo, 2o18 , before me,.. j 0!:% ?O Notary Public, personally appeared ry " who proved to me on the basis of satisfactory evidence to be the person( whose name(s) ar@/is subscribed to the within instrument and acknowledged to me that he/sem/thy executed the same in his/her/their authorized capacity(ig ), and that by his/lr/tl 6ir signature(g) on the instrument the person(4, or the entity upon behalf of which the person(g) 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. Witness my hand and official seal. JOY POENO NOTARY PUBLIC - CAWORNIA COMMISSION 0 2215601 Q FRESNO COUNTY My C—M- Epp. 8W*MbV 23,202t (Notary Seal) 1190 Notary P blic, State of a ifornia CONSENT AND SUBORDINATION The undersigned, as holder of the beneficial interest in and under that certain Deed of Trust recorded on January 19, 2018, in the office of the San Luis Obispo County Recorder, as Document No. 18-2162 (as amended and modified) by and between WC Taylor Ranch, LLC, a California limited liability company, as Trustor; First American Title Company, as Trustee; and, Assemi Brothers, LLC, a California limited liability company, as Beneficiary, hereby expressly consents to the recordation of and subordinates said Deed of Trust and its beneficial interest thereto to the forgoing Irrevocable & Perpetual Offer To Dedicate Street Right Of Way. BENEFICIARY L California ftpitVgrlia�#y company 0 Farid-AssemT, Man Dated: November, 2018 By: ' Darius Assemi, Manager Dated: November?_q 2018 ACKNOWLEDGMENT 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 _�eZ�n-',, On NI MMaC ?tel , 2018 before me, Notary Public, personally appeared c`"'who LL proved to me on the basis of satisfactory evidence to be the person whose name is/aFe subscribed to the within instrument and acknowledged to me that he/may- executed the same in his/her/teir authorized capacity(yesjr and that by his/her*teir signatures} on the instrument the personas); or the entity upon behalf of which the persono 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. WITNESS my hand and official seal. Signature (Seal) KATRINA INGRA0 Notary Public - California a �m� Fresno County z Z ' " Commission # 2167877 r My Comm. Expires Oct 14, 2020 ACKNOWLEDGMENT 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 OF11 On , 2018 before me, , Notary Public, personally appeared who proved to me on the basis of satisfactory evidence to be the persony whose name_ s) isles subscribed to the within instrument and acknowledged to me that helsheAh" executed the same in his/ho4their authorized capacity, and that by hislkT4Wr signature on the instrument the persoyf , or the entity upon behalf of which the person 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. WITNESS my hand and official seal. Signature r4t;j�,j_ KATRINA INGR Notary Public California Z (Seal) ae',' Fresno County D zCommission # 2167877 My Comm. Expires Oct 14, 2020 CONSENT AND SUBORDINATION The undersigned, as holder of the beneficial interest in and under that certain Deed of Trust recorded on APRIL 06, 2018, in the office of the San Luis Obispo County Recorder, as Document No. 18-13804 (as amended and modified) by and between WC Taylor Ranch, LLC, a California limited liability company, as Trustor; First American Title Company, as Trustee; and, U.S. Bank National Association D/B/A Housing Capital Company, as Beneficiary, hereby expressly consents to the recordation of and subordinates said Deed of Trust and its beneficial interest thereto to the forgoing Irrevocable & Perpetual Offer To Dedicate Street Right Of Way. BENEFICIARY U.S. BANK NATIONAL ASSOCIATION, d/b/a Housing Capital Company M (�JM�RDM'Culn� Name: Oa rn Dur Its: V 1k ce—re's i dc. d ACKNOWLEDGMENT 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 �yt� On N\W f jam , 2018 before me, , Notary Public, personally appeared ,who proved to me on the basis of satisfactory evidence to be the person.0whose name) is/we subscribed to the within instrument and acknowledged to me that4iefshelthay- executed the same in hielherl4wir authorized capacitye, and that by4AAerltheir signature on the instrument the persons , or the entity upon behalf of which the person 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. WITNESS my hand and official seal. Signature KATRINA INGRAO Notary Public -California (Seal) z ,r_ Fresno County D Commission # 2167877 rn Comrn. Expires Oct 14, 2020 ~ END OF DOCUMENT