Loading...
HomeMy WebLinkAbout1805At a duly constituted meeting of the Board of Directors of MOBIL OIL CORPORATION, held at 150 East 42nd Street, New York, N. Y. on the 20th day of December, 19'74, at which meeting a quorum was present and assented to their passage, the following Resolutions were adopted: RESOLVED, that a resolution adopted by the Board of Directors of this Corporation on Septemher 25, 1974, granting authority pertaining to the execution of instruments to J. H. BARRY, W. F. BRnNTN, D. J. D'ALESSIC, R. C, DRUMMOND, R. H. GARDNER, H. H. HINKLE, C. J. LAUSE, G. F. LEWIS, F. W. MILNE, J. D. ROXE, F. C. SEIBOLD, JR., and J. C. SIMCOX, be and the same hereby is revoked, effective at the close of business December 31, 1974. FURTHER RESOLVED,'that, effective January 1, 1975, J. H. BARRY, W. F. BRANN, D. J. D'ALESSIO, R. C. DRUMMOND, R. H. GARDNER, H. H. HINKLE, C. J. LAUSE, G. F. LEWIS, W. F. LUCE, F. W. MILNE, J. D. ROXE, F. C. SEIBOL"D, JR., and J. C. SIMCOX, Officers of this Corporation, and each of them, be and they hereby are authorized to execute, acknowledge aild deliver any and all instruments in the name and on behalf of this Corporation, including, without limiting the generality of the foregoing, deeds conveying real estate, with the same force and effect as if specific authority were granted by this Board in each particular instance; and the Secretary or an Assistant Secretary is hereby authorized to attest the execution of such instruments and to affix the Corporate Seal thereto. . . . . . . . . . . . . . • . . . I, G. D. FROST , Assistant Secretary of MOBIL OIL CORPORATION, do hereby certify that the foregoing is a true copy from the records of the said MOBIL OIL CORPORATION, and that said Resolutions Are now in full force and effect. IN TESTIMONY WHEREOF, I have signed my name and affixed the Corporate Seal at New York, i3. Y. , this 4th day of September. 197< HQ MOC P /A' No. 1041 Quit Claim Deed. Forn1_ No., 31-M. - h7uter -ua�u t;w, aunnaayoua, tn�nn. y„�.,�.y.pspjjon to Corcorant Minnewta Uni[orm Cun�e�anein� Hlanka (1931). 4th September 75 c� cg Inbenture Made this ........ ....._ ............................ day of........................ .............................., 29..........., between TBIL . OIL. CORPORA'T'ION (for mrly named SOCONY MOBIL,_ OIL., COMPANY, .................�,...... name was duly changed to MOBIL OIL CORPORATION on May 18, 1966) HOUSING tionDur^, t�Pws oORI'I'Y New York a bodyositi the andtpart, orate .................................................................................................................................................................................................................... ............................... tKunderthe laws of the State of Minnesota ., ........................... ........................................................................... ......... _..................... party of the second part, Mitnemge That the said a o the first art to consideration of the sum of ff Ten 010.00) _and other good and val able cons derations -- DOLLARS, ..... to it in hand paid by the said party of the second part, the receipt whereof is hereby acknowledged, does hereby Grant, Bargain, Quitclaim, and Convey unto the said party of the second part, its successors and assigns, Forever, all the tract ............ or parcel......... of land lying and being in the County of ..................... ..... ennepin ........................................... and State of Minnesota, described as follows, to -wit: That part of Lot 22 and the north 7 -1/2 feet of Lot 23, Auditors Subdivision No. 172, Hennepin County, Minnesota, according to the recorded plat thereof, lying southerly and easterly of the following described line: Beginning at a point on the east line of said Lot 22 distant 27.84 feet north from the southeast corner of said lot; thence southwesterly 38.38 feet along a curve tangent to said east line, concave to the northwest, radius 25.00 feet, central angle 87 degrees 58 minutes 04 seconds; thence tangent to said curve 110.95 feet, to a point in the west line of said Lot 23 distant 2.40 feet south of the northwest corner thereof. Containing 1225 sq. ft. { N►S INSilLUMt -"-r tJ EXEMI� r2U M STRIFE t�6-E-b TAX To lbabe anb to Jboib the dame, Together with all the hereditaments and appurtenances there- unto belonging or in anywise appertaining, to the said party of the second part, its successors and assigns, In TeMimonp QIWCOf, The said first party has caused these presents to be executed in its corporate name by itsAutho 3 Wd Off TUM and .........and its corporate seal to be hereunto affixed the day and year first above written. MOBIL, OIL CORPORATION ............. ................. ...................................... ............................... A55T.�F.ONTR� In Presence Of �j �tyTHORVIED 0 By.....42 .: -- y ' .. +' '`i o Authorized Officer ......... ................� ....................................................... ............................... .. ........ I ................... ................................................... D. F ?�ST Its ....... ssistant Secretary NhW YORK Mate of Cou n ty of ............................ New York .............. ............................... ss. 4t1i September. On this ........................................... .............................da o ....................... .............................., 39.`7..'4,.., before me, a, ...................... ..............................T QT. $ Y... PITB�2�.... ............................... ...wi.tUn and for said County, personally appeared ............................ ...... �....1...:Q.'AL. .`�.1 .... ............................... ....and ....................... G —a ... FROST ...................................................... .: to me personally k rr. .0 being each by nze duly sworn .................... did say that they are respectively .......... t4e.. AutY orized,_ f and the....... Assistant Secretary _ of the corporation Honied in bite _. foregoing instrument, and that the seal affixed to said instrument is the corporate seal of said corporation, and that said instrument was signed and sealed in behalf ,dgf,sg &dr Lryoration by authariiy of its Board d} ............. AlY'eCtOrS.............................................. and said...................._._._. { a4TxiQP, n. rtF�cal....... .................... ..... .:..........:..:.:............. and ...._.... ASS'T. SECRETARY acknowledged id instrument to be the free act and deed of said corporation., ....... THIS ANSTRUMENT WAS DRAFTED BY ........r.......__.._....... lottary `1s....... E) I"1 oR 1 a I C J2�o2 �e"1e) New York New York (' Publ ic .......... ................... ...................._.......... [ lunty, �p_�• "60K �s%S(oo iAddress) i 30. 1976 M commission t a p L r e a . . . . _ ..... .......... ......................... 1 19........... JOSEPH ZOLNOWSKI t4OTAItY PUBUiC, State of New York O No. 41- 9810950 Qualified in Queens County X '(r Certificate filed in New York Couly. C�arm Expires March 30, 1976 T fT 0z o- M A .a W C Oi � : •I+OI d 0 � � : �. ac 4 '� o z �. o C d p G :N � Q r� o F�1 C Q a _ q O p O y, •N Z c % o � M ; W WHITE— Office Copy " No. 1517% YELLOW— Buyer's Copy ,ir GREEN- Seller's Copy MILLER -DAVIS Co. PINK — Buyer's Receipt Minneapglis PURCHASE AGREEMENT ........... W:X? ... .........................Minn., ....... July .. ............................... 1935.. RECEIVED OF ...... H.i?[La`' T .. AR.. RE W. RV49 ?P7,EMT .. A0H.O.W. T. 9T . PIM t.. 4 PTA . ............................... the sum of ...... .One.. and..hTi4� ...... .n+- - . ($..1.OII ............. ) DOLLARS C.. heck ....................... .............................as earnest money and in part payment for the purchase of property at (Check, Cash or Note— State Which) 4916 France Avenue South, Edina situated in the .............................................................................................................. ............................... County of ........ Hennepin .................. ............................... State of Minnesota, and legally described as follows, to -wit: As Described in the attached Exhibit A all of which property the undersigned has this day sold to the buyer for the sum of: .S ai x...Thou.aand...Four.. Hundr.ed.. anal ..NO %.100.. ------ - - Yh.* .. . ( 6,400...00....... ) DOLLARS, which the buyer agrees to pay in the following manner: ugust -Earnest money herein paid .1 �.QA.............. and V6.09.9..........., n ..... . ..11,..1.9.7.5....... the date of closing. The Buyer covenants and agrees, at its sole expense, to relocate 2 curb cuts, 3 lights and 1 sign to the positions shown on the attached Exhibit B. Such work shall be accomplished on or before January 1, 1976. Seller agrees to pay, at or prior to closing, all real estate taxes and installments of special assessments due and payable with respect to the tax parcel which includes the subject premises in 1975 and prior years. Seller agrees to execute a letter at closing, directed to the City of Edina, authorizing said City to allocate all remaining special assessments to the land situated within said tax parcel with the exception of the subject premises. Subject to performance by the buyer the seller agrees to execute and deliver a ............ .... Quit. - Claim ..... ............................. 1rJWJJW Deed (to be joined in by spouse, if any) conveying marketable title to said premises subject only to the following exceptions: (a) Building and zoning laws, ordinances, State and Federal regulations. (b) Restrictions relating to use or improvement of premises without effective forfeiture provision. (c) Reservation of any minerals or mineral rights to the State of Minnesota. (- Etrll- pareia� ernern -Irern stnte which) �.TeiatwF- slw- sollQf., wet.. tbo.. sel ler�- a8e=—=--' �° r=;.. celareseatation .oa;srarr�..a,� °� ~„°•• °L „ ^ ^ °Ltsiu�ibe.�mw� which-3 gteinsrthe propete, ekc�}nee- of-P�re The seller further agrees to deliver possession not later than ....... date ... of ... Closing ......... provided that all conditions of this agreement have been complied with. T3aloss- esl�ot�is�s}�ei6ed- tbiF��° �� ^ ° °a ^^ ^ ~aieforeC��zys�uuzu6�daewlaec In the event this property is destroyed or substantially damaged by fire or any other cause before the closing date, this agreement shall become null and void, at the purchaser's option, and all monies paid hereunder shall be refunded to him. Tkr buyer -exel- seller - telex - uuabl - wee.tl�ec- t�cca- uua-ad istr+aeass.o£ ssatcriatexect,.ansuraacegad -city cuacra��dris�k�ease� ieee er�e' o�Yr- c�aataoratii ►$- cec,�1tia11- be�ade as�E .......................................................................................... ............................... The seller shall, within a reasonable time after approval of this agreement, furnish an abstract of title, or a Registered Property Abstract certified to date to include proper searches covering bankruptcies, and State and Federal judgments and liens. The buyer shall be allowed 10 days after receipt thereof for examination of said title and the making of any objections thereto, said objections to be made in writing or deemed to be waived. If any objections are so made the seller shall be allowed 120 days to make such title marketable. Pending correction of title the payments hereunder required shall be postponed, but upon correction of title and within 10 days after written notice to the buyer, the parties shall perform this agreement according to its terms. If said title is not marketable and is not made so within 120 days from the date of written objections thereto as above provided, this agreement shall be null and void, at option of the buyer, and neither principal shall be liable for damages hereunder to the other principal. All money theretofore paid by the buyer shall be refunded. If the title to said property be found marketable or be so made within said time, and said buyer shall default in any of the agreements and continue in default for a period of 10 days, then and in that case the seller may terminate this contract and on such termination all the payments made upon this contract shall be retained by said seller and said agent, as their respective interests may appear, as liquidated damages, time being of the essence hereof. This provision shall not deprive either party of the right of enforcing the specific performance of this contract provided such contract shall not be terminated as aforesaid, and provided action to enforce such specific performance shall be commenced within six months after such right of action shall arise. k- irerraelersteo�- eat- egrec�d- tk�- aki�ec�le- is�a�e- sx�ijeecso.s�up;aseaczl. Jaysl ie- awiaer.. o£- sa, id. �masas. ,iw�isiwg�td�l3atflee- eeneler- signed-ageeee +s-ier xa r swr3e�I ia�ile -o�- as�awsi�ilo.ewa�ce�u�ts� this- z!3 ~ °° =�=; ,. exr�l �uatelauaocaccouu�fvss3ze- �cwest- maid tinder t tFria- ?ra+�wc�tT The delivery of all papers and monies shall be made at the office of: . . . .. • . ... •.... • . • . . • . 1 8 1 We t 50th Street.... Edina, Minnesota, at 10:00 A.M. $)r ................................... ............................... ..........................Agent I, the undersigned, owner of the above land, do hereby approve the above agreement and the sale thereby made. I hereby agree to purchase the said property for the price and upon the terms above mentioned, and subject to all conditions herein expressed. MOBIL OIL CORPORATION HOUSING AND REDEVELOPMENT AUTHORITY ........... ..... .................. ) OF EDINA,.. MT SOTA (SEAL) .. ..... ...... � ..� ............... ......{l"L I CY,9r] es W....Freebur C airma5EA 1 Her , is f . ..... .................. L ) Attorney -in act awrence W. Aixe? becrUtary EXHIBIT A DESCRIPTION OF ACQUISITION PARCEL MOBIL OIL PROPERTY 492 Street & France Avenue 7 -21 -75 That part of Lot 22 and the north 72 feet of Lot.23, Auditors Subdivision No. 172, Hennepin County, Minnesota, according to the recorded plat thereof, lying southerly and easterly of the following described-line: Beginning at a point on the east line of said Lot 22 distant 27.84 feet north from the southeast corner of said lot; thence southwesterly 38.38 feet along a curve tangent to said east line, concave to the north- west, radius 25.00 feet, central angle 87 degrees 58 minutes 04 seconds; thence tangent to said curve 110.95 feet, to a point in the west line of said Lot 23 distant 2.40 feet south of the northwest corner thereof., Containing 1225 sq. ft. O CL: M RELOCATED-,,RIIN 32_ 10-937 ul) N SCALE cttrl6 t4. 135-00 V-el 0 044ei I I F Ph 1 6 " G�--a---H Y I 9 +22, � 2'LT 00 13 it tl Itl h rb awl' 1), Y 0: -r- e, EXIS RNG Af H. --" N. E-, I- oT 03 8 - Lo to o CA SEE �HT. cli T to C. B. 1 5 T (b 0 MH. -71 + c83.44—FLOW LINE-3��- 20'R 10 R t 84;0 ---84.0 83-89 83.5 �2'.R '83.7 83 . 4 io'' R - -- - 1 2'R —57' -- -A CONSTRUCT OUTFALL ON GUTTER SEE SHT. no 6— 3+08.86 ilk II RI it 1\ 9+73.99 W. 49 1/2 S 3 +49.94 FRANCE AV'