My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
Project Packet
Orono
>
Property Files
>
Street Address
>
B
>
Baldur Park Road
>
1340 Baldur Park Road - 08-117-23-31-0015
>
Land Use
>
82-669, PLAT
>
Project Packet
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
10/7/2025 2:36:10 PM
Creation date
10/7/2025 2:30:13 PM
Metadata
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
184
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
OPPENHEIMER WOLFF <br />FOSTER SHEPARD <br />AND <br />DONNELLY <br />P. Cary Petersen <br />Dr. Dennis S. Killian <br />Northco Financial Corporation <br />De -ember 11, 1981 <br />Page 4 <br />we were very concerned that Northco be able to refinance this <br />$105,000 before the expiration of the six-month period of redemption. <br />Thus, we obtained a written letter from Wallace E. Berg, Vice - <br />President and Secretary of Midwest Federal, commiting to the <br />refinancing. Hi3 letter is attached as Exhibit 22. On the day of the <br />closing, and prior to the closing, I delivered a response to Mr. <br />Berg's letter indicating that the commitment would be accepted and <br />that we were closing on the transaction in reliance upon his <br />refinancing. A copy of my letter is attached as F:=Xil,_ -. 23. <br />On or about September 8, 1981, Jim Beck of Nort.*.; visited with <br />Midwest Federal for the purpose of refinancing th Aidwest Federal <br />loan. On Thursday, September 10, 1992, we received a verbal <br />commitment from Midwest Federal. On Friday, September 11, 1981, we <br />closed on the refinancing with Midwest Federal. This closing <br />occurred at Stewart Title, Minneapolis, Minnesota. The persons <br />present at that closing were the closer Jan Flaherty, Jim Beck, and <br />myself. This closing involved the following documents: <br />1. Commitment letter and estimate of closing costs from Midwest <br />Federal, attached as Exhibit 24; <br />2. Mortgage Fite, attached as Exhibit 25; <br />3. Mortgage Deed, attached as Exhibit 26; <br />4. Certificate of Redemption, attached as Exhibit 27; <br />S. Settlement Statement, attached as Exhibit 28; <br />6. Corporate Resolution, attached as Exhibit 29; and <br />7. Escrow agreement regarding payment of delinquent taxes, <br />attached as Exhibit 30. <br />In connection with that closing, I also delivered the other document• <br />previously executed at the September 2, 1981, closing to Stewart <br />Title fot filing in the appropriate offices. This required <br />delinquent taxes and penalty in the amount of $8,104.33 be paid. <br />Receipts for those taxes are enclosed as Exhibit 31. <br />As part of the Midwest Federal mortgage, you are required to pay <br />51,113.7E per morph commencing November 1, 1981, and continuing <br />monthly t.,ereafter until October 1, 1984, at which time the entire <br />balance is due and payable in full. In addition, amounts must be <br />escrowed for insurance and taxes. The "due -on -sale" clause in the <br />mortgage has been deleted. <br />
The URL can be used to link to this page
Your browser does not support the video tag.