Loading...
HomeMy WebLinkAbout7805040354 STATUTORY WARRANTY DEED 050478,;L- 19 - U/ -5, r~d ♦ A 11 THIS SPACE RESERVED FOR RECORDER'S , TITLE .IN5URANCE r, , FOR RECORD A,r ReQuI315 ' i i , FILED TRA^~SAERICA TITLE, i Filed for Record at Request of INStPv1NCTE ' 10635 N. H. ' 9 Cr) City of Auburn Name _ . r~. Aian . P. O. Box 989 Address b 4Z5 = t . 98002 WA Auburn, _ City and State COU~~ Y 4~S , W - Statutory Warranty Deed Form 167-C-Rev. (CORPORATE FORM) D THE GRANTOR MOBIL OIL CORPORATION, A NEW YORK CORPORATION for and in consideration of SIX THOUSAND ONE HUNDRED THIRTY-SEVEN AND N01100 DOLLARS (6,137.00) in hand paid, conveys and warrants to The City of Auburn the following described real estate, situated in the County of King Washington: For Street Purposes , State of The east 3 feet of the following described land: The east 99 feet of the south 80 feet of the north 220 feet of Government Lot 12, Section 18, Township 21 North, Range 5 East, W.M., King County, Washington, except street. And containing 240 square feet, more or less. Together with: The north 3 feet of the following described land: the north 100 feet of Lot 1, except the east 40 feet,;hereof, all of Lot 2, and the east 21.5 feet of Lot 3, all in Block 1, Merritt's First Addition to Auburn, according to the plat recorded in Volume 21 of plats, page 25, records of King Country, Washington. Containing Continued on Attachment "A" EXCISE TAY hi 204 square feet, more or less. i' E C NMI ES$ cor~~~~~*C)sF~PUgLC WORKS MOBIL OIL CORPORATION E. Vfol? Presi t. By........... .....t... G. D. FROST A9ST. Secretary. On this 19th day of April' , 191 before me, the undersigned, a Notary Public in and for the State of ;NEW YOR14uly commissioned anti sworn, personally appeared E. S. CH-EfCi%7 and G. D. FROST to me knownyto be the vlog President and A9ST. Secretary, respectively, of MOBIL OIL CORPORATION Kin OT KEQUIRED Co. Records Division By..... : ~.,r. Deputy said corporation has caused this instrument to be executed by its proper officers o affixed this 19th day of April' , 1.918 STATE OF .NEW YORK. County of NEW YORK SS. 'tte~c r~dratioih,ahat executed the foregoing instrument, and acknowledged the said instrument to be the free and ~4pltintary : act • air".>9eed of said corporation, for the uses and purposes therein mentioned, and on oath stated that authorized to execute the said instrument and that the seal affixed is the corporate seal of said ,`u corporation'. Witrl .0,piy. .hand and official seal hereto affixed the day and year st above written. JOSEPH ZOLHOWSKI t Notary Public, State of New York _ • No. 41-9810950 o ry Publ c in and the State of . ANEW YORK Qualified in Queens County Certificate filed in New York County r siding at Term Expires March 30, 1980 11 I Attachment "A" jcoo auPc-~C-4 e That portion of the east 40 feet of the north 100 feet of Lot 1, Block 1, Merritt's First Addition to Auburn, according to the plat recorded in Volume 21 of plats, page 25, records of King County, Washington, and the east 99 feet of the north 140 feet of Government Lot 12, Section 18, Township 21 b" Lf) North, Range 5 East, in King County, Washington, except streets, described C'7 0 "Cr as follows: Beginning at a point at the intersection of the south right-of-way C line of East Main Street (60 feet wide) and the west right-of-way line of "M" CU r` Street S.E. (60 feet wide), said point lying 31.71 feet south and 30.13 feet west of the northeast corner of said Government Lot 12; thence S 00011'04" W along the west right-of-way line of "M" Street S. E., a distance of 110.00 feet to the south line of the north 140 feet of said Government Lot 12; thence S 86048'56" W along said south line a distance of 3.01 feet; thence N 00011'04" E parallel to the west right-of-way line of said "M" Street S.E., a distance of 75.70 feet; thence N 89048'56" W, a distance of 0.50 feet to a point on a curve having a radius of 29.00 feet, said curve having a radial bearing of N 89048'56 " W; thence northwesterly along said curve through a central angle of 93022'08", an arc distance of 47.26 feet; thence N 03011'04" W, a distance of 0.50 feet; thence S 86048'56" W, parallel to the south line of said East Main Street S.E., a distance of 74.59 feet to the west line of the east 40 feet of said Lot 1, Block 1, of Merritt's First Addition, thence N 00011'04" E, along said west line a distance of 3.01 feet to the south right-of-way line of said East Main Street S.E.; thence N 86048'56" E, along said south right-of-way line, a distance of 108.89 feet to the beginning, Except that portion of land described in Disclaimer of Interest under King County Recording No. 7106100547 and containing 848.1 square feet, more or less. 117 M CD NT 0 L0 c 00 r- At a•regular meeting of the Board of Directors of MOBIL OIL CORPORATION, held at 150 East 42nd Street, New York, -N.Y., on Friday, the 25th day of January, 1974, at which meeting a quorum was present and assented to its passage, the following Resolution was adopted: RESOLVED, that, effective February 1, 1974, the Chairman of the Board, the President, the Vice Chairman of the Board, the Vice Presidents, and each of them, be and they are hereby authorized to execute, acknowledge and 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, the authority hereby granted to be exercised by the respective persons from time to time duly elected or appointed to the aforesaid positions, and the Secretary or an Assistant Secretary are hereby authorized to attest the execution of such instruments and to affix the Corporate Seal thereto. 1, G. D. FROST , Assistant Secretary of MOBIL OIL CORPORATION, do hereby certify that the foregoing Resolution is a true copy from the records of the said MOBIL OIL CORPORATION, and that said Resolution is now in full force and effect. I further certify that the following named persons are, on this date, officers of the said MOBIL OIL CORPORATION: Chairman of the Board Rawleigh Warner, Jr. President W.P. Tavoulareas Vice Chairman of the Board . Vice President . Vice President . Vice President . Vice President . Vice President . Vice President . . . Executive Vice President . Senior Vice President . Vice President . Executive Vice President . . Executive Vice President . Vice President . Senior Vice President . Executive Vice President . Vice President . Executive Vice President . Executive Vice President. . . . . . . . Executive Vice President . Treasurer . Secretary . . Controller . General Counsel . Assistant Secretary . Assistant Secretary . . Assistant Secretary . Assistant Secretary . H. J . Schmidt H. A. Bade, Jr. G. A. Birrell W. A. Bork E. S. Checker J.J. liohler H.K. Holland, Jr. C.M. Klaerner P.C. Krist W. E. MacDonald A.H. Massad A.E. Murray G.T. Owens J.E. Penick J.Q. Riordan Herbert Schmertz R.F. Tucker P.J. Wolfe L.M. Woods R. H. Gardner M.M. Day C.J. Lause G.A. Birrell E.C. Dickson G.D. Frost R.E. Geiger R.A. Judge IN TESTIMONY WHEREOF, I have signed my name and affixed the Corporate Seal at New York, N.Y. this 19th day of April , 1976 ~w May 5, 1977 Assistant Secretary