Loading...
HomeMy WebLinkAbout8008040602 DEED 080480i)ESCRIPTION OF THE NEW CENTERLINE OF "A" STREET S.E. RIGHT-OF-'0AY i Beginning at the Southeast corner of Section 25, Township 21 North, Range 4 East, W.M., said Southeast corner also being identified as Station 16+97.44 on the new centerline of "A" Street S.E.; thence proceeding along the new centerline of "A" Street S.E. N 0° 55' 02" E for a distance of 4,208.79 feet, to Station 59+06.23; thence N 0° 18' 56" E for a distance of 1,062.71 feet to Station 69+68.94; thence N 0° 49' 20" E for a distance of 2626.20 feet to Station 95+95.14; thence N 1° 14' 30" E for a distance of 1472.12 Vi feet to Station 110+67.26, said Station being the point of curvature of a curve to the right having a radius of 6,000 feet and a central angle of 4° 49' 45% thence proceeding along-said curve for a distance of 505.72 feet to Station 115+72.98, said Station being the point of tangency of the above mentioned curve to the right; thence N 6° 04' 15" E for a distance of 133.36 feet to Station 117+06.34, said Station being the point of curvature of a curve to the left having a radius of 3,000 feet and a central angle.of 2° 57' 25"; 'thence proceeding along said curve for a distance of 154.83 feet to Station 118+61.17, said.Station being the point of tangency of the above mentioned curve to the left; thence N 3° 06' 50" E for a distance of 366.99 CD feet to Station 122+48.16, said Station being the point of curvature of a I'D curve to the left having a radius of 3,000 feet and a central angle of .CD 3° 33' 17"; thence proceeding along said curve for a distance of 186.13 feet CD to Station 124+34.29, said Station being the point of tangency of the above 00 00 mentioned curve to the left; thence N 0° 26' 28" W for a distance of 202.85 CD feet to Station 126+37.14; thence N 0° 56' 44" E for a distance of 62.86 co feet to Station 127+00, said point being the ending point of the new centerline of "A" Street S.E. and also being N 1° 34' 02" W and 479.01 feet from the Southeast corner of Section 13, Township 21 North, Range 4 East,. ''W. M•, situated in King County, Washington. r At a regurar meeting of the Board of Directors of MOBIL OIL CORPORATION, held at 150 East 42nd i r 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, ROBERT E. GEIGER , 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 President G. A. Birrell Vice President W.A. Bork Vice President E.S. Checker 04 Vice President R. R. Graves Vice President P. J. Hoenmans 0 Vice President H.K. Holland, Jr. Irlt, Senior Vice President P. C. Krist 0 Vice President C.J. Lause 00 0 Vice President W.E. MacDonald tD Executive Vice President A. H. Massad ca Vice President W.C. Mink, Jr. Executive Vice President A.E. Murray Vice President G.T. Owens Senior Vice President J.E. Penick Executive Vice President J.Q. Riordan Vice President Herbert Schmertz Executive Vice President . . R.F. Tucker Executive Vice President . P.J. Wolfe Executive Vice President L.M. Woods Treasurer . . R.H. Gardner Secretary M.M. Day Controller . C.J. Lause General Counsel G.A. Birrell Assistant Secretary . M.N. Ambler Assistant Secretary . E.C. Dickson Assistant Secretary R.E. Geiger Assistant Secretary R.A. Judge Assistant Secretary W.T. Oates, J r. Assistant Secretary R.L. Parker Assistant Secretary . . C.L. Sandstrom Assistant Secretary . . R.M. Williams IN TESTIMONY WHEREOF, I have signed my name and affixed titre Corporate Seal at New York, N.Y. this 29th day of Aprll 19 J, April 1, 1980 Assistant Secretary