HomeMy WebLinkAbout1705-86 - ADMIN Ordinance - City Council - 1986/12/15ORDINANCE NO. 1705-86
AN ORDINANCE VACATING SLOPE, PEDESTRIAN AND
UNDERGROUND UTILITY EASEMENTS
LOT 1, BLOCK 1, PARK CENTER
THE CITY OF ST. LOUIS PARK DOES ORDAIN:
Section 1. A petition in writing signed by a majority of all of the owners
of all property abutting upon the slope, pedestrian and underground utility
easements proposed to be vacated has been duly filed with the City Clerk,
requesting vacation of easements, and the City Clerk has furnished a copy
of said petition to the City Manager who has reported filing of same to the
newspaper, the St. Louis Park Sun/Sailor, on November 3, 1986, as directed
by said notice and has conducted a public hearing upon said petition and has
determined that said easements are not needed for public purposes and that
it is for the best interest of the public that said easements be vacated.
Section 2. The following described slope, pedestrian and underground utility
easements, as now dedicated and laid out within the corporate limits of the
City of St. Louis Park, are vacated:
The northerly 30 feet of the westerly 700 feet and the southerly 20 feet
of the northerly 50 feet of the westerly 505 feet of Lot 1, Block 1,
Park Center, Hennepin County, Minnesota.
Except that part lying within Parcel 2, Minnesota Department of Transportation
Right of Way Plat No. 27-11.
Section 3. The Mayor and City Manager are instructed to execute the attached
quit claim deed which will effectively vacate and release the above-cited
easements within Lot 1, Block 1, Park Center, Hennepin County, Minnesota.
The City Clerk is instructed to record certified copies of this Ordinance
in the Office of Hennepin County Recorder or Registrar of Titles as the case
may be.
Section 4. This ordinance shall take effect fifteen days after its publication.
Adopted by the City Council December 15, 1986
Attest:
Reviewed for Administration:
GJ. iattA.✓
aior
Approved as to
form and legality:
form N:.. 31•M—QUIT CLAIM DEED
•
•
Minnesota Uniform Conveyancing Blankr-(1978) - MiIlor•Oevis Co, Mlnneep011s
Corpora'11on or Partnership
to Corporation or Partnership
No delinquent taxes and transfer entered; Certificate
of Real Estate Value ( ) filed ( ) not required
Certificate of Real Estate Value No.
,19
by
County Auditor
Deputy
STATE DEED TAX DUE HEREON. $ Exempt
Date November
, 19 86
(reserved for recording data)
FOR VALUABLE CONSIDERATION, City of St. Louis Park,
a municipal corporation ,12 under the laws of
Minnesota , Grantor, hereby conveys and quitclaims to Dayton - Hudson
Corporation , Grantee,
a corporation under the lawti of ___ __Minnesota__ __ _ _ ___ , Iva' property in
Hennepin County; Minnesota, described as follows
IOC
•
Lot 1, Block 1, Park Center, according to'the
recorded plat thereof, except that part thereof
contained within Parcel 2 and Parcel 3 of
Minnesota Department of Transportation
Right -of -Way Plat No. 27-11;
This deed is given for the purpose of vacating and releasing from the
above described real property those certain easements created in deeds
recorded in the office of the Hennepin County Recorder as Documents
No. 4047694, 4168663 and 4202885..
(if more space is needed, continue on back)
together with all hereditaments and appurtenances belonging thereto.
STATE OF MINNESOTA
COUNTY OF HENNEPIN
City of St. Louis Park
Bye
Its Ma]or
P
a i\A- 6 •
City Manager
_ The foregoing was acknowledged before me this day of November
by Lyle W. Hanks and James L. Brimeyer
the Mayor and City Manager
Ulla
City of St T.ntii s Park
,1986 ,
,a municipal corporation
under the laws of Mt nnpsnta , on behalf of the nrporati nn
NOTARIAL. STAMP OR SEAL (OR OTHER TITLE OR RANK)
—gene 1'. 1'grMg
NOTARY PUBLIC — MMMISOTA
HENNEPIN COUNTY
MY oommaslor expires March 19, 1991
THIS INSTRUMENT WAS DRAFTED BY (NAME AND ADDRESS).
Briggs and Morgan, P.A.
2400 IDS Center
Minneapolis, MN 55402
SIGNATUREQE.EFA4116
's s CKNOWLEDGMENT__ _
Tax Statements for the real property described In this instrument should
,be sent to (Include name and address of Grantee):
Dayton -Hudson Corporation
'777 Nicollet Mall
Minneapolis, MN 55402
i
Minnesota Suburban Newspapers, Inc.
AFFIDAVIT OF PUBLICATION
TATE OF MINNESOTA)
ss.
COUNTY OF HENNEPIN)
Donald K. Mortenson
is the publisher or authorized
St. Louis Park
agent and
Sailor
, being duly sworn on an oath says that he/she
employee of the publisher of the newspaper known as
, and has full knowledge of the facts which
are stated below
(A) The newspaper has complied with all of the requirements constituting qualification as a qualified
newspaper, as provided by Minnesota Statute 331A 02, 331A 07, and other applicable laws, as amended
(B) The printed Ordinance No.1705-86
which is attached was cut from the columns of said newspaper, and was printed and published once each
week, for
one successive weeks, it was first published on Monday
of Dec ember 19 8 6 and was thereafter printed and published on every
op
crincluding the
day of
the 2 2 day
to
19—, and printed below is
a copy of the lower case alphabet from A to Z, both inclusive, which Is hereby acknowledged as being the size
and kind of type used in the composition and publication of the notice
,ii di fghi)klmnupyr'.iII w \' i
'BY C9ef 7" 111 (
Subscribed and sworn to before me on this
day of
Nota
D
c
TOi
86
MERIDEL M HEDBLOM
NOTARY PUBLIC — MINNESOTA
HENNE1iN COUNTY
MY commission expires 7-2-92
TITLE
Operations Manager
RATE INFORMATION
(1) Lowest classified rate paid by commercial users
for comparable space
(2) Maximum rate allowed by law for the above matter
(3) Rate actually charged for the above matter
$
210 per line
(Line, word, or inch rate)
$
36 5C per line
(Line, word, or inch rate)
$ 35e per line
(Line, word, or inch rate)
(Official Publication)
Summary
ORDINANCE NO 1705-86
AN ORDINANCE VACATING
SLOPE, PEDESTRIAN AND
UNDERGROUND UTILITY
EASEMENTS LOT 1, BLOCK 1,
PARK CENTER
Summary This ordinance vacates
slope, pedestrian and underground
utility aaseinents,tplpermit the con-
structIopaof.the+Tapgitt retail store on
Park Ceilter`Bdulev6Grd in St Louis
Park -
Effective Date_^;inis ordinance
shall take effect 15 -traps after publi-
cation f
Adopted by`"ehe,Sity Council De-
cember 15, 1986,'
(s]"t,YLE W HANKS
'f) Mayor
(The full text of this ordinance is
available for inspection with the City
Clerk )
(Dec 22, 1986) -SLP