Loading...
HomeMy WebLinkAbout970�m`.373 w124 otate of Af nneoota, ss. County of ....... Hennepin ................ ............................... On this .................... 30t h............... ............................day of .............................. Xoxeaor ..........................1 19.....62., before me, a .. ........... Notary ... public ............................................................................. within and for said County, personally appeared ................ gaily. ... Holbrook .... ( ... f0Mer y....IMMIly.. JQbn -g.Qn)....and...Bert...H.Q.1 brook.,.. her... hu$ baud.................... ............................................................................................................................................................................................................................. ............................... to me known to be the person.. s.... described in, and who executed the foregoing instrument, ........................................................................................................................ ............................... and acknowledged that ...he..Y. executed (See Note) the, same as ,.. their ..... ...........................flee act and deed r..................................... ............................... ft's (See Note) r q. r _ Hennepin .'` Notary Public ........................................... .. ........................County, Minn. My commission expires ............... � : ? T ... 7............................, 19............. NOTE: The blank lines marked "See Note" are for use when the instrument is executed by an attorney in fact. W z �' UQ v o�� yA �� Mc'. Filed for record on the 14 day of Dee AD 1962 at 2:30 o'clock P.M. yyam••,� Au = � a wLL �r T Z ie ni r A t] O na a f:: w m X -A U - o N � Qp •N `aJ1 p .~°. '~ a -C? �, a SQ �a �PQ�� o 1 �~ o 11, E� U w F U� A 3 A - T d� Warranty Deed. Miller -Davis Co., Minneapolis, Minn. viduai_to form Miller-Davis — --M�aesota -U tanks j1g11� - - - -- 3383204 7 .1211 Nbtntartt Vade this......... 19A ....... ............................day of ....... NQv.. Yzgbo r ......... ......................... 19....6.2.., between ... �, 11, jr... Ao33w. R. Ak . ... (.£ Qxmexa., y.. ... . y.... Jab=s. Qn1 .... axzd..2.e.rt... Hnlbzo.ok. hem . .kWsban.d ................... JX of the County of....... HP �BRln ........................... ............................and State of............... l'? �. weavt a.................... ............................... partle.15 . of the first part, and ........... Village ... Qf... Ulna ...................................................................................... ............................... ............................................................................................................................................................................................................................ ............................... a corporation under the laws of the State of ........ MJ=. P.- 9. QU ................... ............................... party of the second part, WftntOOOD, That the said part.1.02. of the first part, in consideration of the sum of One .... ( 31.. 00.). ... d allar ... and....Otber ... gQod ... and .... val uable... canzideratiata- ..................... - ......................DOLL.IRS, to ................... them .................... ;......... in hand paid by the said party of the second part, the receipt whereof is hereby acknowledged, do............ hereby Grant, Bargain, Sell, 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 ............ Hennepin ................... ............................and State of Xinnesota, described as follows, to -wit: Lot Sixteen (16), Block Eleven (11), Normandale, according to the map or plat thereof on file and of record in the office of the Register of Deeds, Hennepin County, Minnesota. Subject to restrictions, reservations and easements of record, if any. "State deed tax due hereon is $1.10 ". TO JOabe allb to OOVJ t1Jt *Mt, Together with all the hereditaments and appurtenances thereunto belonging, or in anywise appertaining, to tf he said part of the second part, its successors and assigns, Forever..flnd the said ....... Emily ... Holbrook (orirerly,. Pdly ..,Johnson ... grt..Holbrook, ......................... hu. bud... and... Wife...................... part... . let$ of the first part, for.... themselvesAheir .. . .............heirs, executors and administrators, do............ covenant with the said party of the second part, its successors and assigns, that ...... they ... re .....................well seized in fee of the lands and premises aforesaid, and ha.. Vie... good right to sell and convey the same in manner and form aforesaid, and that the same are free from all incumbrances, .4nd the above bargained and granted lands and premises, in the quiet and peaceable possession of the said party of the second part, its successors and assigns, against all persons lawfully claiming or to claim the whole or any part thereof, subject to incumbrances, if any, hereinbefore mentioned, the said part............ of the first part will Warrant and Defend. N Teotimorip Obereof, The said parties. of the first part ha..ve... hereunto set ..... their hand..e. the day and year first above written. In Presence of ...... .......... .. ...................... ...... ....GP 1.c.1il Eril.y L l /17° f 4 do Icaa undja - ®O93u 30 ml.Mfn �8 jo ryoo9 pul pcp.,o�sa flap sn� n ' Ig yoao 0 2961 V T 030 fo ;� �j uo aolf''o g p.roaat ,of pall snm ;uacunalsul u/yl/m 8y; Ivyl fi, POO i<gajay I NId3NNSH aO AANnO3 � - tl10S3NNIW d0 31tl1S X0330 30 ?131S103M d0 3013j� v 4WI00 s 6 0 x 1 &IM f soz�s�� q,r�9 33b32U5 9 -335 M STATE OF MINNESO' ss. AFFIDAVIT COUNTY OF HENNEPRN cry Emily,.Holbrook (form�'P1� Emily Johnson) and Bert Holbrool�usband and wife, being first duly sworn, on oath say; That they are the persons named as .......... Grantor.s ......... . ' s ............ .......................... //.... ............................................................ ..............................9 in that certain instrument dated 2 i+... f......9 19 1� , (Grantee or othep designation) l 3383204 and filed for r�rd .M........ 19 40 , as Document No. ................... .............................., in the office of the Reds .ter ...................... of ....... Deeds .:............................. of ......... Henn°. k�i.. . ...... ................ ........ County, Minnesota relating to the following described real estate in said County: Lot Sixteen (16), Block Eleven (11), Normandalep according to the duly recorded 3pap or plat thereof. That there are no unpaid bills for labor or materials furnished said premises within the past 90 days for which mechanics lien rights might exist. That they are citizens of the United States, are .............. and ............................ years of age, respectively; by occupation are a ........................ and ........... ................... respectively, with place of business at....` ............. ..... ....................... ........................ ............. .. ....... . ................................. ....................... :and for the ten years last.past have resided at: That they have never been a party to any proceedings in bankruptcy, divorce, in- sanity or incompetency, and that there are no unsatisfied judgments of record against them in our Courts, State or Federal; that they have never been and are not now the recipients of any old age assistance; that any judgments, bankruptcies or old age assistance liens of record against parties with same or similar names are not against them. That there are no tax liens against them. That affiants make this affidavit for the purpose of inducing the passing of the title to the premises heretofore described free and clear of all judgment and old age assistance liens and questions of citizenship, marital status, competency and bankruptcy. ....... ............. .... .. .. _............ ............ ................... Emily Holbrook i .................................................. , ook........................................ ............................... S cribed and sworn to befwre me this ......_ 30th ....... ........ day of ... -. -.. Nov- ........................... ........... 19 ....62.......... 1 tq ................... ..... ........ ... ... ............ .. .... ......... ............................... . Notary Public ..... Herulep3n ......... ............................... ....County . ....._. Minnesota. My commission expires Ma 27 1963 Y M a Y 27, uq _ �s�isas Filed for record on the 1$ day of Dec AD 1962 at 2130 o'clock P.M. No. 1 33 COMPLETE TITLE SERVICE TITLE INSURANCE f` ESCROW SERVICE ABSTRACTS OF TITLE SEARCHES FOR TAXES, JUDGMENTS IN STATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS FEDERAL TAX LIEN SEARCHES IN ,FEDERAL COURT, THIRD DIVISION RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS Order No- 719 819 2 Abstract of Title TO Lot 16, Block 11, Normandale. This certifies the within statement from No. 1 to F;.5 , inclusive, to be a correct Abstract of Title to land described in No One therein as appears of record in the ogee of the Register of Deeds of Hennepin County, Minnesota, including Taxes according to the general tax books of said County. Dated- Nov . 5, , 62 , 7 a. m. Tide Insuranc ompa2y of Minnesota By o Assistant Secretary Deliver to Bermel Smaby Realty Co. N ,I TffLl% jNSURANON COYRPAPM i - - OF ID EW46SOTTA TITLE INSURANCE BUILDING MINNEAPOLIS I, MINNESOTA FEderal 8 -8733 romm No. 2S 1. 4 TITLE INSURANCE COMPANY OF MINNESOTA 1 3� 1 I / I 1 /2 t r -- ' 13 I 1 24 � ,2S 1 34 Minneapolis, Minnesota / 1 6 i 6 i 4 1.3 1 1 ( I ABSTRACT OF TITLE —TO— Lot 16, Block 11, Normandale. 80 RODS /o CyA/NS 9308 S AM A rod is 16% feet. A chain is 66 feet or 4 rods. zo AC013 40 a�os A mile is 320 rods, 80 chs., or 5,280 ft. A square rod is 2ny4 square feet. An acre contains 43,560 square feet. An acre contains 160 square rods. 80 ACA05 dA 0 t7 CAkW.S An acre is about 2088 feet square. 40 chains, 160 rods or 2,640 feet. 4o ACRES - - -T- - -r - --r - -- -- 31 1 32 1 33 1 3a 3S i 1 36 2I I 1 I 1 I ' I 1 i 20 eAWAvs ago -Cr. 6 i Jr i 4 I ;r: 1 9; /8 17 i /G IS 1 14 � 13 /8 - - -� — — +--- I--- �- - -� - -- - - --I S.E. /9 zo 1 Z/ zz i Z3 i Z4 /9 i /6* ACAW -V do i 29 I Z d 27 Z6 i ZS j o L 3/. .3Z � 33 ; 34 i .35 J6 9/ 1 I I I 4o GyA /NS / 1 6 i 6 i 4 1.3 1 1 ( I ABSTRACT OF TITLE —TO— Lot 16, Block 11, Normandale. 2. N V t r The following certificates appear appended to the plat shown below, which plat was filed for record in the office of the Register of Deeds, Hennepin County, Minnesota, on April 30, 1932 at 8;30 o'clock A.M., as Do ument No. 1684403, and was recorded In Book of Govt. Survey Pla s, page 20. "The above Map of Township No. 28 North, Range No. 24 West of the 4th Principal Meridia , Minnesota is strictly conformable to the field notes of the s rvey thereof on file in. this Uff ice, which have been examined an a poroved. Surveyor General's Uff ce. Warner Lewis Dubuque, Feby. 27th 185 Surr.Genl." "I hereby certify that the above map is a correct copy of the original Government Map of Township No. 28 North, Range No. 24 West of the 4th Principal Meridian on file in this Uff ice. (The Great Seal of the Mike Holm, Seely of State State of • Minnesota) St. Paul,M•inn.Aug.31stl931•" 'To wnsh t v N° 26 J�� Ra nge 4 W 4 0 ..81er. r � Q i� V V f r I G 9 a V r s '^�•s ,. , R 9 Y /r• :L � P p a o n • Y • S_v , 40 Ce _ • M 4-/,. l73L -J7o2 c�77/ + f' •5'430 / -d -3dLK -9dQi 37dJ '.iT6S 3747 37iB d7S/ d264 3777a •�d3 J7�f3I 37N I Ors g f 3r. Y E. r 5', r " c S. c: Se 2. S 1 .._. dim ti. /FxL tiR60 �•% 4 .,4/.25 3 � 0.!60. 'r� A.lS•7. A.ASO_ 0.160 A.I6G 4.Idn Y ..., . AJ1;O. �� tip • 29j - _ ' I j- ` ': -000 ltaa A A90 < ar ia Q /` = 4 ► \ .I • J •. ` i_'V } 1210 4709 vii K• � _Ft (� z N � °° \ r \Y,.; / -_ 7 ., .. — f � e � l ` .dQOwMS t4 _ .r � • ' i � .a44 /s Se .lEi si2o�'� /7. 5 • •pro sa. 2 .1 . 15 ;� _ .Seic13. (� 606 ze •�77'y -�:t 3997 4d49 fit. J97o ' Jf•G •'- r,.�.' 'l t' .79.10 4 ti 3190 I `v aQ.RI 2I10 6612 LO /S - Iz 4507 SAT 49 2o. �aR 'ui. 53 fay 66'•iP ' 47,0f ° .. ,•,.__ L .. +..+ se no 2 ' 3 45'70 EL. - >°' • �i 37G5 5900 if ,x500 ; 2 - - -- {n Sec.2¢ �y 4.f' Z/ 4533 X1 4 z 1 3127 kiA 3 kSO. 9 3w�� •t i LAKE. 112!467 J�90 4�v 4549 �s !t . `�,.,! H •w' , , k v •I • v 4 'SJJ.I.,' t Q I.. •! _ _ 5.., �. T w• 77n f/Yl Z911 3 i trJ J • o 2° J'•, 4S7S ��..KO. z �60.a2 •i 5 * S � .3 30- A.ASp -� "� i< � q- ; 4;Z* i - _ ` rboo;�r M; 6480 Y < Yro `N-.3 36� 44KE ZaR _ .7s5o•• sF7r4 ozaJ 4 - 4 _ i e Ie Qt �� g +06'88 vi .4 SC 2. i .00 3 Jd.00 •9a /'sboa:•+�ry -4 _ . f3. X23 43BJ 4e 7.' - `� •� _ '., � -: a o.00 J6So \,/.3ifo ' "7- .:`` i i Y`'�•- M9Z S6Si a/6 i a t _ Y:•+ YN•t) Y /•X i� V V f r I G 9 a V r s '^�•s ,. , R 9 Y /r• :L � P p a o n • Y • S_v , 40 Ce _ • M 4-/,. t United States 3. To James Baynard United States 4. To James Baynard Entry ,1339 Dated Oct. 25, 1855 Martin Land Office Records, pa e 14 East 1/2 of Northwest 1�4, Section 30, Township 28, Range 24, containing 80 acres. Patent Dated Apr. 2, 1857 Martin Filed Apr. 26, 1$$0 Book 86 of Deeds, page 183 East 1/2 of Northwest 1/4 of Section 30, Township 28, Range 24, $0 Acres. James B. Martin Eliza Y. 11artin, wife, 5. To William H, Wells Wm. H. Wells, untmd. 6. To Enge lbe rt Sauter Engelbert Souter 7. To Wm. H. Wells Wm. H. Wells 8. To Engelbret Souter Warranty Deed Dated Jan. 29, 1866 Filed Apr. 9, 1866 Book 9 of Deeds, page 400 Consideration, 811,230.97 The East 1/2 of the Northwest 1/4, of Section 30, Township 28, Range 24, containing 80 acres, (Other premises not in question not shown.) Warranty Deed Dated Apr. 15, 1$$0 Filed Apr. 22, 1$$0 Book 85 of Deeds, page 275 Consideration, .Ip'600.00 East 1/2 of Northwest 1/4 of Section 30, Township 28, Range 24. Mortgage Dated Apr. 15, 1$$0 Filed Apr. 22, 1$$0 Book 61 of Mtgs., page 185 To secure payment of $400.00 Satisfaction of Mortgage recorded in Book 61 of Mtgs., page 185, (See No-7) Dated July 2$, 1$$2 Filed Aug. 10, 1$$2 Book 67 of Mtgs., page 573 Engelbert Sauter Mortgage Wilhelmina Sauter, wife, Dated Aug. 7, 1$$2 9. To Filed Aug. 10, 1$82 Friedrich Keller Book 77 of I'Ztgs., page 623 To secure payment of $600.00. Friedrick Keller Satisfaction of Mortgage 1.0. To recorded in Book 77 of Mtgs., Engelbret Souter, page 623, ( See No. 9 ) Wilhelmena Souter, wife. Dated Jan. $, 1$$3 Filed Jan. $, Book 90 of IItgs. , page 61 Engelbert Sauter, Mortgage Wilhelmina Sauter, wife, Dated Jan. 3, 1$$3 11. To Filed Jan. $, 1$$3 Mrs. Minnie Voge Book 89 of Mtgs., page 17$ To secure payment of $800.00 Minnie Voge Partial Release from Mortgage 1.2. To dated Jan. 3. 1883P Engelhurst Souter, Dated Jan. 3, 1$$5 Wilhelmina Souter, wife. Filed Jan. 12, 1$$5 Book 126 of ITtgs. , page 76 Consideration, "+700.00 The West 40 acres of East 1/2 of Northwest 1/4, Section 30, Township 28, Range 24, Hennepin County, Minn. Minnie Voge Satisfaction of Mortgage 13. To recorded in Book $9 of Mtgs. , Engelbert Sauter & wife. page 178, (See No. 11) Doc. Yo. 172083 Dated Apr. 18, 1892 On margin of record. F. S. McDonald, Tax Certificate County Auditor, Dated Sept. 19, 1$$3 14. To Filed June 15, 1$$6 C. H. Orth Book 178 of Deeds, page 506 East 1/2 quarter of Northwest 1/4 Section 30, Township 2$, Range 24, For taxes of 1$$2 Sold for 0$.39 E ngelbe rt Wi the Imi na 15. To Sauter Sauter, wife, Frank J. Heiss Charles H. Orth Lovise Orth, wife, 16. To Frank J. Heiss Ingelbert 17. To Frank J. Doc. No. Sauter, untmd. Heiss 293 819 A Warranty Deed Dated Jan. 3, 1$85 Filed Feb. 7, 1$$5 Book 157 of Deeds, page 299 Consideration, :1000.00 The West 40 acres of East 1/2 of Northwest 1/4, Section 30, Township 28, Range 24. Quit Claim Deed Dated June 15, 1$$6 Filed June 15, 1$$6 Book 184 of Deeds, page 592 Consideration, x$37.50 The West 40 acres of East 1/2 of Northwest 1/4, Section 30, Township 28, Range 24. Louisa Orth signed in body and acknowledgment. Quit Claim Deed Dated May 26, 1899 Filed June 2, 1899 Book 496 of Deeds, page 604 Consideration, $1.00 The West 1/2 of the East 1/2 of Northwest 1/4, Section 30, Township 28, Range 24, 40 acres, more or less. Frank J. Heiss Warranty Deed Salome Heiss, wife, Dated Sept. 17, 1903 18. To Filed Sept. 18, 1903 Charles J. Johnson Book 571 of Deeds, page 268 Doc. No. 373211 Consideration, $2,075.00 East 1/2 The West 40 acres of of Northwest 1/4, Section 30, Township 28, Range 24. Charles J. Johnson Mortgage 19. To Dated Sept. 17, 1903 Frank J. Heiss Filed Sept. 18, 1903 Doc. No. 373212 Book 548 of DItgs. , pa e 410 To secure payment of 1000.00. Frank J. Heiss Satisfaction of Mortgage 20. To recorded in Book 548 of 1,11gs. , Charles J. Johnson page 410, as Doc.rdo.373212 (See 7Y-19) Doc. No. 444382 Dated Sept. 6, 1906 Filed Sept. 6, 1906 Book 616 of Tugs., page 102 Frank J. Heiss Salome Heiss, wife, 21. To Charles J. Johnson Doc. I ?o. 454437 This deed is given to grantee, September 17, satisfy any mortgages Charles J. Johnson Minnie Johnson, wife, 22. To Salome Heiss Doc. No. 444,383 Quit Claim Deed Dated Jan. 3, 1906 Filed Jan. 5, 1.907 Book 619 of Deeds, page 2 Consideration, ;1.00 The Vilest 1/2 of the East 1/2 of the Northwest 1/4, Sec- tion 30, Township 2$, Range 24. correct description in deed by said grantors to 1903, and shall not in any way release and made by said 2nd party. In the Matter of the 23. Estate of Salome Heiss, deceased. Doc. No. 1560668 In the Matter of the 24. Estate of Salome Heiss, deceased. Doc. ITo. 156066$ Mortgage Dated Sept. 4, 1906 Filed Sept. 6, 1906 Book 598 of Mtgs. , pa e 471 To secure payment of 1000.00 Probate Court, Hennepin County, Minnesota. Case #14252 Certified Copy of Letters of Administration Dated Mar. 18, 1912 Filed Sept. 27, 1929 Book 1184 of Deeds, page 578 To: Henry Deutsch, Administrator. Probate Court, Hennepin County, Iinnesota. Case #14252 Certified Copy of Decree of Distribution Dated Mar. 10, 1913 Filed Sept.. 27, 1929 Book 1184 of Deeds, page 578 Debts paid. Deceased died intestate, Jan. 3, 1912. Personal Property: ;x$9$1.96 Left Surviving: Frank J. Heiss, husband, and Amelia Heiss and Catherine Cornelius, her children. Real Estate: The North 20 acres of the West 1/2 of the East 1/2 of the Northwest 1/4 of Sec. 30, Township 2g, Ran e 24, excepting and reserv- ing the West 33 feet thereof for roadway. This property was sold by decedent prior to her death under date of Nov. 24, 1909 under Contract for Deed to one Allen E. Miller for $2300.00, on which has been paid the sum of )900.00 and interest.) Real Estate Assigned: To each of said husband and children an und. 1/3 thereof, subject however to said Contract for Deed above mentioned. Personal_ Property Assigned: To Frank K. Heiss $2,093.99; Amelia Heiss 1'2093.99; Catherine Cornelius 02993.9$. Henry Deutsch, (as Admr. of Estate of Salome Heiss, :Decd.) 25. To 'rank J. Heiss Catherine Cornelius Amelia Heiss Doc. No. 699853 In the Matter of the 26. Estate of Amelia Heiss, Deceased. Doc. No. 1560669 In the Matter of the 27. Estate of Amelia Heiss, Deceased. Doc. No. 1560669 Assignment of Mortgages recorded in Book 598 of Mtgs., page 471, (See No.22), etc.,etc. Dated Mar. 18, 1913 Filed Dec. 24, 1913 Book $08 of ldltgs., page 358 Consideration, 'j�1.00, etc. Assigns to said 2nd party,1/3 each. Probate Court, Hennepin County, Minn. Case x;'16305 Certified Copy of Letters of Administration Dated May 25, 1914 Filed Sept. 27, 1929 Book 1184 of Deeds, page 547 To Henry Deutsch, Administrator. Probate Court, Hennepin. County, Minn. Case j`f 16305 Certified Copy of Decree of Distribution Dated Nov. 10, 1914 Filed Sept. 27, 1929 Book 1184 of Deeds, page 547 Debts paid. Deceased died intestate, Feb. 15, 1914. Personal. Property: =p2,903.20 Left Surviving: Frank J. Heiss, father. Real Estate: An und. 1/3 of the North 20 acres of the West 1/2 of the East 1/2 of the Northwest 1/4 of Sec. 30, Township 28, Range 24, except- ing therefrom the West 33 feet thereof for roadway. Assigned: To said father the whole thereof in fee, to him and to his heirs and assigns forever. Henry Deutsch, as Assignment of Mortgages Administrator of the Dated T,lar. 18, 1913 Estate of Amelia Heiss, Filed Oct. 28, 1914 Deceased, Book 847 of 1�ltgs. , page 34 28. To Pursuant to order of distribu- Frank J. Heiss tion of the Probate Court of Doc. ado. 733070 Hennepin County, "Hinnesota. Assigns the one -third interest of the said Amelia Heiss in and to the following described Mortgages: Mortgage made by Charles J. Johnson and wife covering The West 40 acres of the East 1/2 of the Northwest 1/4, Section 30, Township 28, Range 24, Hennepin County, Minnesota, recorded in Book 598 of Tltgs. , page 471, etc., etc. Henry Deutsch signs without mention of any estate. J t Frank J. Heiss Assignment of Mortgage 29 To recorded in Book 598 of Mtgs. Catherine Cornelius page 471, (See No. 22), etc.,etc. Doc. No. 733069 Dated Apr. 15, 1914 Filed Oct. 28, 1914 Book 847 of Mtgs., page 31 Consideration, $1.00, etc. Frank J. Heiss Agreement 30. To and With Dated Feb. 13, 1912 Catherine Cornelius Filed May 11, 1915 Doc. No. 754568 Book 880 of Misc., page 18 Recites assignment to second party by first party all Right, Interest and share in and to certain notes and mortgages whether now owned by him or to be ac- quired by distribution of wifets estate which are described as follows: Mortgage in Book 598 of Mtgs., page 471, on* South 20 acres of West 40 acres of East 1/2 of Northwest 1/4 of Section 30, Township 28, Range 24, and included in said mortgage as additional security all of said West 40 acres, etc., etc. In consideration of foregoing second party agrees that during life of first party she will furnish him with proper home and support, etc. 31. 32. Henry Deutsch, as admr. estate of Salome Heiss Fo Amelia Heiss, Deceased, and Catherine Cornelius, (as heir of both estates) , To Charles J. Johnson,, wife. Doc. No. 725112 Frank J. Heiss, (one of the heirs of Salome Heiss) To Charles J. Johnson Minnie Johnson Doc. No. 782400 Satisfaction of Mortgage recorded in Book 598 of Mtgs., page 471, (See No. 22) Dated Aug. 15, 1914 Filed Aug. 17, 1914 Book 834 of Mtgs., page 265 Satisfaction of Mortgage recorded in Book 598 of Mtgs., page 471, (See No. 22) Dated Aug. 15, 1914 Filed Dec. 13, 1915 Book 892 of Mtgs., page 137 Charles J. Johnson, Mortgage Minnie Johnson, wife, Dated Nov. 1, 1906 33. TO Filed Dec. 26, 1906 Yale Realty Company Book 601 of Mtgs., page 158 Doc. No. 453470 To secure payment of $700.00 Payable 2 notes ' 6% Semi .West 1/2 of East 1//2 of North- west 1/4, Section 30, Township 28, Range 24, excepting and reserving North 20 acres; subject to right-of-way thereover heretofore contracted for sale to E. Eneroth. Subject to Mortgage dated Sept. 4, 1906, given by first parties. Yale Realty Company 34. To Charles J. Johnson Doc. No. 543406 1. Assignment of Mortgage recorded in Book 601 of 14tgs., page 158, as Doc-#453470 ( See #33) Dated Dec. 31, 1909 Filed Nov. 11, 1909 Book 667 of Mtgs., page 122 Consideration, 4P700.00 Chas. J. Johnson Assignment of TvTortgage 35. To recorded in Book 601 of Mtgs. , William E Blossom page 158, as Doc-#453470 (See #33 ) Doc. Fo. 543407 Dated Oct. 9, 1909 Filed Nov. 11, 1909 Book 680 of Mtgs., page 158 Consideration, $400.00 Charles J. Johnson Warranty Deed Minnie Johnson, wife, Dated Dec. 19, 1906 36. To Filed Jan. 5, 1907 Andrew Hanson Book 615 of Deeds, page 624 Doc. No. 454436 Consideration, $2500-00 West 1/2 of East 1/2 of North- west 1/4, Section 30, Township 28, Section 24, Excepting and Reserv- ing the North 20 acres and also conveying to said Hanson the right -of- way over the said North 20 acres over the West 33 feet thereof to be used in common with Petri Emmanuel Enruth as in Book 112 of Misc.,page 13$. Subject to Mortgages for $1000.00 and Jp700.00. Chas. A. Dalby Judgment 37. vs. Docketed June 1, '1905 Charles Johnson Amount $150.00 Doc. No. 544110 Case #95035 Chas. A. Dalby 38. To Charles Johnson Doc. No. 5441.10 Anton Holm 39. vs. Carl J. Johnson Doc. No. 544111 Release from above Judgment No-37 Dated Nov. 15, 1909 Filed Nov. 17, 1909 Book 680 of Mtgs., page 201 Consideration, y�1.00 West 40 acres of East 1/2 of Northwest 1/4, Section 30, Town- ship 28, Range 24. Judgment Docketed July 31, 1909 Amount - - -- Case 7x105749 L Anton 40. To Carl Doc. Holm J. Johnson No. 544111 Wyman Partridge Company 41. vs. Charles J. Johnson Doc. No. 544112 Wyman Partridge & Co. 42. To Charles J. Johnson Doc. No. 544112 William E. Blossom 43. To Geo. F. Blossom Doc. No. 155916 Articles of Incorporation, ing of deeds and mortgages William E. Blossom, by Geo. F. Blossom, his Attorney -in -fact, 44. To George T. Halbert Doc. No. 544308 L Release from above Judgment No.39 Dated Nov. 16, 1909 Filed Nov. 17, 1900, Book 680 of 1,,,Itgs. , page 202 Consideration, 4n.00 West 40 acres of East 1/2 of Northwest 1/4, Section 30, Township 28, Range 24. Judgment Docketed July 3, 1906 Amount 031.20 Case #98634 Release from above Judgment 110.41 Dated Nov. 15, 1909 Filed Nov. 17, 1909 Book 680 of Mtgs., page 203 Consideration, "1.00 West 40 acres of East 1/2 of Northwest 1/4, Section 30, Township 28, Range 24. Power of Attorney Dated -- Ack. Aug. 5, 1891 Filed Aug. 6, 1891 Book H of Powers, page 338 To act for first party in all matters pertaining to Natl. Commission Co., signing selling etc., stock and signing and releas- and other instruments. Power of Attorney to foreclose Mortgage in Book 601 of I,Itgs., ( See #33) Dated Nov. 18, 1909 Filed Nov. 19, 1909 Book R of Powers, page recorded page 158 119 A Charles J. By Sheriff 45. To t Johnson & wife, Foreclosure of Mortgage recorded in Book 601 of Mtgs., page 158, (See No. 33) William E. Blossom Doc. No. 549392 West 1/2 of East 1/2 of Northwest excepting and reserving the North Subject to right -of -way thereover. Sold for 'MO.00. Oswego Investment Company 46. To Whom It Concerns Doc. No. 44327.2 William E. Blossom by George F. Blossom, his attorney -in -fact, 47• To Oswego Investment Company Doc. No. 712090, William E. Blossom, unmarried, 48. To Oswego Investment Company Doc. No. 782402 Given to confirm Assignment of in Book 747 of Deeds, page 459. Notice of Sale, Nov. 18, 1909 Affidavit of Publication, Jan. 3,1910 Affidavit of Service, Dec. 7, 1909 Affidavit of Vacancy, Dec. 9, 1909 Affidavit of Costs, Jan. 3, 1910 Sheriff's Certificate, Jan. 3,1910 Sheriff's Affidavit, Jan. 3, 1910 Filed Jan. 4, 1910 Book 658 of Deeds, page 369 1/4, Section 30, Township 28, Range 24, 20 acres. Articles of Incorporation Dated Aug. 6, 1906 Filed Aug.20, 1906 Book 110 of Misc., page 118 Assignment of Sheriff's Certificate recorded in Book 658 of Deeds, page 369, (See No.45) Dated July 3, 1910 Filed Apr. 23, 1914 Book 747 of Deeds, page 459 Consideration, ��463.80. Quit Claim Deed Dated Oct. 15, 1914 Filed Dec. 13, 1915 Book 792 of Deeds, page 117 Consideration, X1.00 The West 1/2 of East 1/2 of Northwest 1/4 of Section 30, Township 28, Range 24, except North 20 acres thereof. Sheriff's Certificate of sale recorded Andrew Hanson, widower, Quit Claim Deed 49. To Dated June 26, 1912 Oswego Investment Company Filed Sept. 11, 1912 Doc. Teo. 648136 Book 710 of Deeds, page 519 Consideration, X1.00, etc. West 1/2 of East 1/2 of N.W.1 /4 of Sec. 30, Township 28, Range 24, excepting'and reserving therefrom North 20 acres subject to a right -of -way thereover heretofore con- tracted for sale to E. Everoth. Estates 50. To Whom It Doc. No. Improvement Company Concerns 658466 Oswego Investment Company 51. To Whom It Concerns Doc. No. 724250. Township 28, Range 24, except the Estates Improvement Company by president and secretary, (Corporate Seal) 52. To John E. Ryan Doc. No. 711505 Articles of Incorporation Dated Dec. 10, 1912 Filed Dec. 10, 1912 Book 139 of Misc., page 599 Warranty Deed Dated Apr. 24, 1914 Filed Aug. 8, 1914 Book 761 of Deeds, page 382 Consideration, 0200.00 The West 1/2 of East 1/2 of Northwest 1/4 of Sec. 30, North 20 acres thereof. highways over the same said premises Agreement as to platting and release ( Shown for Reference) Estates Improvement Company (owners and proprietors) John E. Ryan, (Mortgagee) 53. To The Public Doc. No. 724473 54. 1/2 of Southeast 1/4 of Northwest feet of East 1/2 of Southeast 1/4 Township 28, Range 24. Mortgage Dated Apr. 1, 1914 Filed Apr. 17, 1914' Book 831 of Mtgs., page 256 To secure payment of w15, 675.00 according to note Northwest 1/4 of Northwest 1/4 and Southwest 1/4 of Northwest 1/4, Section 30, Township 2$; Range 24; subject to all legal containing 91 acres. clause. Plat of "Normandale it Dated July 10, 1914 Filed Aug. 11, 1914 Book of Plats, page Emk�,races The Northwest 1/4 of Northwest 1/4 and Southwest 1/4 of Northwest 1/4, Section 30, Township 28, Range 24, and West 1/4 and West 150' feet of South 400 of Northwest 1/4, all in Section 30, Lots 1 to 5, both inclusive in Blocks 1 to 10, both inclusive. Lots 1 to 20, both inclusive in Block 11. Lots 1 to 5, both inclusive, in Blocks 12 to 19, both inclusive. Lots 1 to 14, both inclusive, in Block 20. Estates Improvement Company Mortgage To .,. Dated Aug. 1, 1914 Oswego Investment Company Filed Aug. 8, 1914 Doc. No. 724251 Book 831 of Mtgs., pale 637 To secure payment of X2700.00 I U Oswego Investment Company Assignment of Mortgage 55. To recorded in Book 831 of Mtgs. George F. Blossom page 637, (See No. 54) Doc. No. 964751 Dated Dec. 31., 1914 Filed Feb. 4, 1920 Book 1073 of Mt&s., page 205 Consideration, � 2500.00 George F. Blossom Satisfaction of Mortgage 56. To recorded in Book 831 of Mtgs., Estates Improvement Company page 637, (See No. '54) Doc. No. 1032940 Dated 14ar.,.15, 1921 Filed June 21, 1921 Book 1078 of Mtgs., page 608 J. H. Grover Mechanicts Lien 57• vs. Dated Oct. 8, 1914 Estates Improvement Filed Oct. 12, 1914 Company Book 52 of Liens, page 345 Doc. No. 731059 Claim: X114-74 J. Grover Satisfaction of Mechanic's Lien 58. 'To recorded in Book 52 of Liens, A. F. Gardner., page 345, (See No. 57) Estates Improvement Dated May 26, 1916 Company Filed May 31, 1916 Doc. No. 802998 Book 62 of Liens, page 169 J. Gaughan Pete chanicts Lien 59. VS* Dated Oct. 8, 1914 Estates Improvement Filed Oct. 12, 1914 Company Book 52 of Liens, page 346 Doc. No. 731060 Claim, y1539-36 J. Gaughan Satisfaction of Mechanicts Lien 60. To recorded in Book 52 of Liens, A. F. Gardner page 346, (See No. 59) Estates Improvement Dated May -- ' 1916 Company Ack. May 27, 1916 Doc. No. 802999 Filed May 31, 1916 Book 62 of Liens, page 170 Fred Manley Mechanic's Lien 61. VS0 Dated Sept. 23, 1914 Estates Improvement Filed Nov. 20, 1914 Company Book 54 of Liens, page 213 Doc. ITo. 735901 Claim, $240-00 L Fred Manley by A. X. Schall, jr., his attorney -in -fact, 62. To A. F. Gardner Tingdale Bros., Estates Improvement Company Doc. No. 806182 Stanley Frankenfield 63. vs. Estates Improvement Company Doc. No. 735902 Stanley Frankenfield by A. X. Schall, jr. his attorney -in -fact, 64. To A. F. Gardner Tingdale Bros. E -states Improvement Company Doc. No. 8o61_81 A. F. Gardner 65. VS. Estates Improvement Company Doc. No. 735903 66. A. F. Gardner To The Estates Improvement Company Doc. No. 1926744 Herman Olson 67. vs. Estates Improvement Company Doc. No. 735904 Herman Olson, by A. X. Schall, jr., his attorney -in -fact, 68. To A. F. Gardner Tingdale Brothers Estates Improvement Company Doc. No. 806180 Satisfaction of Mechanic's' echanic ' s Lien recorded in Book 54 of Liens, page 213, (See No.61) Dated June 24, 1916 Filed June 24, 1916 Book 62 of Liens, page 207 Mechanic's Lien Dated Sept. 23, 1914 Filed Nov. 20, 1914 Book 54 of Liens, page 214 Claim, $32-50 Satisfaction of Mechanic's Lien recorded in Book 54. of Liens, page 214, (See No. 63) Dated June 24, 1916 Filed June 24, 1916 Book 62 of Liens, page 206 Mechanic's Lien Dated Sept. 23, 1914 Filed Nov. 20, 1914 Book 54 of Liens, page 215 Claim, S01900.00 Satisfaction of Mechanic's Lien recorded in Book 54 of Liens, page 215, :(.See No. 65) Dated Apr. 11, 1938 Filed Apr. 22, 193$ Book 219 of Liens, page 448 Mechanic's Lien Dated Sept. 23, 1914 Filed Nov. 20, 1914 Book 54 of Liens, page 216 Claim, : ?14.6.$5 Satisfaction of Mechanic's Lien recorded in Book 54 of Liens, page 216, (See No. 67) Dated June 24, 1916 Filed June 24, 1916 Book 62 of Liens, page 205 Christopher C. Brassfield 69. VS. Estates Improvement Company Doc. No. 735905 Christopher C. Brassfield 70. To A. F. Gardner Tingdale Brothers Estates Improvement Company Doc. No. 806183 William E. Code by Gordon Grimes, his attorney -in -fact, 71. vs. Tingdale Brothers, Incorporated. Doc. No. 739831 W. E. Code William E. Code 72. To Tingdale Brothers, Inc. Doc. No. 1926745 J. Gaughan 73. vs. Estates Improvement Company, et al Doc. No. 76$$28 Jose & Ohman by L. W. Joss 74. To Estates Improvement Co. et al. Doc. No. 802821 Estates Improvement Company 75. To Whom It Concerns Doc. No. 873506 Tie chanic t s Lien Dated Sept. 23,. 1914 Filed Nov. 20, 1914 Book 54 of Liens, page 217 Claim, ;�3 2.50 Satisfaction of Mechanic t s Lien recorded in Book 54 of Liens, page 217, (See No. 69) Dated June 24, 1916 Filed June 24, 1916 Book 62 of Liens, page 208 (Ack. recites A. X. Schall, jr., in behalf of Christopher C. Brassfield.) Ple chanic t s Lien Dated Dec. 22, 1914 Filed Dec. 22, 1914 Book 52 of Liens, page 520 Claim, A2.00 Satisfaction of 1-lechanicts Lien recorded in Book 52 of Liens, page 520 (See No. 71) Dated Apr. 12, 1938 Filed Apr. 22, 1938 Book 219 of Liens, page 44$ Lis Pendens Dated Sept. 2, 1915 Filed Sept. 3, 1915 Book $$0 of Mtgs., page 467 To Foreclose Lien recorded in Book 52 of Liens, page 346. Normandale an addition. Satisfaction of Lis Pendens recorded in Book $$0 of Mtgs., page 467, (See No. 73) Dated May 29, 1916 On margin of record. Amendment to Articles of Incorporation Dated Jan. 3, 1917 Filed Nov. 26, 1917 Book 177 of Misc., page 73 Andrew Tingdal_e , Secretary of Estates Improvement Company 76. To 1 hom It Concerns Doc. No. 845683 Estates Improvement Company 77. To Emily Johnson Doc. No. 1035911 Certificate Dated Apr. 18, 1917 Filed Apr. 28, 1917 Book 167 of Misc. , page 407 That all deeds, mortgages, leases and other conveyances shall be signed in corporate name by President and have attached thereto the corporate seal. In absence of President, the Vice - President shall sign in his place. Warranty Deed Dated Mar. 10, 1921 - Filed July 12, 1921 Book 838 of Deeds, page 349 Consideration, X1.00, etc. Lot 16, Block 11, Normandale.. Subject to Building restrictions, The Council of the Certified Copy of Amendment of Village of Edina the Ordinance of the Village of 7$. To Edina, Hennepin Bounty, Minnesota Whom It Concerns Dated April $, 1952 Doc. No. 2745355 Filed April $, 1952, 3:45 P.M. Book 641 of Misc., page 45 The Council of the Villagge of Edina, Hennepin County, Minnesota, do ordain as follows: Section 1. Section III, paragraph (c) of the zoning ordinance of the Village of Edina, Hennepin County, Minnesota, passed by the council of said Village on the 25th day of May, 1931, and thereafter amended, is hereby further amended as follows: Section III (c). No land shall be platted or subdivided which, at the time of application for approval of the plat, is provided with public water and sewer connections or in which public water or sewer connections are contemplated unless such plat or subdivision meets all of the following minimum requirements: 1. Each lot shall have a frontage on a public street of not'less than 75 feet. 2. The average minimum depth of all the lots in the proposed plat or subdivision shall be not less than 120 feet. 3. The area of each lot in the proposed plat or subdivision shall be not less than $,250 square feet. No land shall be platted or subdivided which, at the time of application for approval of the plat, is not provided with public water and sewer connections and in which public water or sewer connections are not contemplated unless such plat or subdivision .meets all of the following minimum requirements: 1. Each lot shall have a frontage on a public street of not less than 90 feet. 2. The average minimum depth of all the lots in the proposed plat or subdivision shall be not less than 125 feet. 3. The area of each lot in the proposed plat or subdivision shall be not less than 11,250 square feet. All lots contained in land hereafter platted or subdivided shall have side lines as nearly as practical at right angles to the street line. Section II. This ordinance shall take effect and be in force from and after its adoption. Passed by the Village Council this 22 day of October, 1951. That the above ordinance was passed pursuant to the authority of Minnesota Statutes, Section 471.26 et seq. and that with such regula- tions in force, by virtue of Minnesota Statutes, Section 471.29. Subdivision 2, no conveyance of land in which the land conveyed is described by metes and bounds or by reference to a plat made after such regulations become effective which is not approved as provided by statute, shall be made or recorded if the parcel described in the conveyance is less than two and 1/2 acres in area and 150 feet in width unless such parcel is a separate parcel of record at the time of the adoption of the above ordinance or unless an agreement to convey such smaller parcel has been entered into prior to such time and the instrument showing the agreement to convey is recorded in the office of the Register of Deeds within one year thereafter. Any owner or agent of the owner of land in the Village of Edina who conveys a lot or parcel in violation of this statute shall forfeit and pay to the Village of Edina a penalty of not less than $100.00 for each lot or parcel so conveyed and such conveyance may be enjoined. _ .. 1. The Village Council Certified Copy Ordinance No. 263 of the Village of Edina Adopted dune 8, 1959 79. To Filed April 6, 1962 Whom It Concerns Book of Misc., page Doc. No. 3340754 An Ordinance Prescribing Pro- cedure For the Approval of Plats, Requiring Payment of a Fee and Imposing Otbgr Requirements, Including the Making of Necessary Improvements in Lands Previously Not Platted. The Village Council of the Village of Edina, Minnesota Ordains: Section 1. Filing Plats: Fee. All plats presented for approval of the Village Council shall be filed with the Village Manager and shall be accompanied by payment of a plat filing fee whi:'ch shall be charged by the Village for services to be rendered by employees of the Village in processing the proposed plat. The amount of such fee shall be $25.00, plus $1.00 for each lot in the plat, but not to exceed a maximum fee of $100.00. Failure of the Council to approve the plat shall not entitle the person who paid the fee to the return of all or any part thereof; provided, however, that the payment of such fee be required only as to plats filed after the date this ordinance becomes effective. Section 2. Street and Lot Grades; Park Dedication. Every plat of previously unsubdivided land, or replat of platted land which requires the dedication of a new street or a change in an exist- ing street, shall not only comply with all applicable provisions of state law and the Zoning Ordinance (No. 261) of the Village, but shall also show thereon the grade of all streets and the mean grade of the front and rear lines of each lot. In every plat of land not previously subdivided and to be developed for residential purposes, a portion of such land of sufficient size and character shall be set aside and dedicated to the public for public use as parks and playgrounds. Section 3. Report on Plat. The Village Manager and the Planning Commission shall examine each plat and report thereon in writing to the Council as to the following matters: (a) the accuracy of all measurements and grades shown thereon, and (b) the suitability of the plat from the standpoint of community planning. In the case of the plats mentioned in Section 2, report shall also be made as to the following matters: (c) the adequacy of streets and conformity thereof with existing and planned streets and highways in surrounding areas. (d) the suitability of street grades in relation to the grades of lots and existing or future extensions of the Village's water and storm and sanitary sewer systems. (e) where dedication of such land is required, the sufficiency of land dedicated for park and playground use, and the recommendation of the Park Board regarding such dedication of land. (f) the estimated cost (including engineering and inspection ex- penses) of grading, gravelling and permanently surfacing streets, in- stalling street signs, and constructing any storm sewers which may be necessary, and ( ) the estimated cost (including engineering and inspection ex- penses , of constructing sanitary sewers and water mains adequate to serve all lots in the plat, provided the connection of such sewers and watermains to the Village sewer and water systems is feasible. However, the owner of the land included in the plat, or his agent, in lieu of having the foregoing costs estimated by the Village, may employ at his expense, a registered professional engineer to prepare preliminary plans and estimates of cost of the necessary improvements and submit a written, itemized report thereof to the Village Manager. Advance notice of the employment of such engineer shall be given to the Village Manager upon filing of the plat. (continued) (No-79, continued) Section 4. Action by Council. Upon completion of the report specified in Section 3 above, the plat and report shall be transmitted to the Council for approval. The Council may (a) grant preliminary approval of plats mentioned in Section 2, or (b) grant final approval of other plats, or (c) refer the plat for further report to the appropriate Village officers or departments, or (d) reject the plat. Section 5. Plats Given Preliminary Approval. When preliminary approval has been given to a plat, the person who filed such plat shall cause all street, water and sewer improvements required by the report thereon to be completed, at his own expense and under the supervision of the Village Engineer, or in lieu of making such improvements, he shall sign a subdivision financing agreement and file a bond to assure per- formance thereof. Such agreement, to be made between the person filing the plat and the Village, shall obligate the person filing the plat to repay to the Village all costs thereof, through payment of special assessments or otherwise, at least one-third in each of three years, the last payment to be made not later than December 31 of the third year from the year in which special assessments for such improvements are levied; provided, however, that the Village shall not be obligated to enter into such agreement if the developer does not file a bond as hereinafter described or if the Village Council determines that the Village must borrow money to pay its costs of construction under such agreement and such borrowing will jeopardize the Village's credit rating. Such agreement shall also provide that if special assessments have been levied for the making of such improvements against any lot in the plat and reraia unpaid upon the transfer of title to such lot, they shall be paid or prepaid in full to the Village Treasurer and the County Treasurer of Hennepin County. The bond herein required shall be given by the developer with a corporation approved by the Council as surety thereon, in the full amount of all costs of making the improvements specified in the sub- division financing agreement not paid in cash by the developer before or at the time of entering into such agreement, and shall be given for the securing to the Village the payment of all such costs within the period specified in such agreement. Section 6. Final Approval of Plat. When a plat has been given preliminary approval by the Council and the required improvements have been completed, subdivision financing agreement executed, or bond fur- nished as herein required, the Village Manager shall submit a supple- mentary report thereon with the plat to the Council for final approval. Section 7. Street Maintenance. Until a street in a plat has been completed in accordance with the plans and specifications approved by the Village, and the Village Engineer has certified as to such com- pletion, the owner shall keep such street, if used for public travel, in a safe condition for such use, at his own expense. The Village shall not be chargeable with the cost of or the responsibility for the maintenance of such street until the completion of such street has been so certified. Section 8. Application. Except as herein otherwise provided, this ordinance shall apply to all plats heretofore filed but not yet given preliminary approval by the Village Council, and to all plats hereafter filed. Section 9. Effective date. This ordinance shall be in full force and effect upon its passage and publication as provided by law. r The Village Council Certified Copy of Resolution of the Village of Edina Adopted Jan. 27, 1958 80. To Filed April 6, 1962 Whom It Concerns Book of Misc., page Doc. No. 3340756 Resolution Declaring Policy as to Approval of Plats and Conditional Upon the Installation of Water and Sanitary and Storm Sewer Improve- ments. Resolved by the Council of the Village of Edina, Minnesota, that the policy of the Village with reference to the approval of plats of new subdivisions within the Village limits is hereby declared to be as follows: 1. No plat filed as a preliminary plat with the Planning Commis- sion after September 1, 1957, and no plat submitted to the Council for the final approval after April 10, 195$9 shall be approved unless and until the person, firm or corporation submitting such plat shall have fully complied with the requirements set forth in subdivision (a) or (b) below. (a) All lateral water mains, all lateral sanitary sewers, and any storm sewer and drainage facilities and structures within the platted area which are necessary to provide adequate water and sewer service and adequate drainage for such area must have been constructed and in- stalled without expense to the Village, and there shall be filed with the final plat adequate proof that all costs of such construction and installation have been paid in full. (b) In lieu of the above, there may be filed with the plat a bond in the amount and with surety and conditions to be approved by the Council, securing to the Village the actual construction and installa- tion of said improvements without cost to the Village and within a period designated by the Council and expressed in the bond, and the payment of all costs thereof. 2. The requirements of paragraph 1 as to lateral water or sewer mains may be waived by the Council in the case of plats or subdivisions in locations to which the municipal water or sewer system is not to be extended within a reasonable time, provided that the requirements thereof relating to storm sewer and drainage facilities shall have been fully complied with, and the platted lots are of the size required to permit individual water and sewage disposal facilities to be constructed to established standards. 3. Any or all of the requirements of paragraph 1 may be waived by unanimous vote of the members of the Council at a meeting duly held, in the case of a replat of a previously approved subdivision which does not provide for a new public street and does not increase the original number of platted lots. 4. No plat will be approved after the date of this resolution ex- cept upon the conditions above set forth, unless the same was filed with the Planning Commission as a preliminary plat on or before September 1, 1957, and is submitted to the Council for final approval on or prior to April 10, 1958, and, at the discretion of the Council is accompanied by a written agreement executed by the person, firm or corporation sub- mitting the plat, effective upon acceptance by the Council to pay to the Village a sum fixed by the Council, estimated to be sufficient to pay the cost of all improvements of the types described in paragraph 1 which the Village determines to construct and install within the sub- division; such payment to be made in cash or in installments extending over a period not exceeding three years from the time of such con- struction and installation. The Village will reserve the right to levy special assessments in an amount equal to the cost of said improve- ments, upon the properties especially benefited thereby, but payments received under any such agreement will be credited by the Village against the special assessments levied therefor. The provisions of this paragraph shall in no event be construed as applying to any plats ap- proved by the Council prior to the date of this resolution. United States Internal Rever.ue Collector 81, E. G. Johnson 3627 Colfax Ave. So. Minneapolis 9, Minn. Doc. No. 3315112 Uni d StAtes Internal R v e :en 0-"Collector 82. VS0 E. G. Johhson 3627 Colfax Ave. South, Minneapolis, Minn. Doc. No. 3356008 83. Taxes for 1961 and Prior fears, Paid. Assessed in Johnson. (Edina) Notice of Tax Lien Dated Oct. 16, 1961 Filed Oct. 20, 1961 Register of Deeds Federal Tax Lien File No. 3275 Amount 069.55 Notice of Tax Lien Dated July 17, 1962 Filed July 17, 1962 Register of Deeds Federal Tax Lien File No. 4479 Amount r 952.00 84. Certifications by Title Insurance Company of Minnesota, cover records in Register of Deeds? Office of Federal Internal Revenue Lien notices and Minnesota Income and Inheritance Tax Lien notices. 85. For Judgment and Bankruptcy Search See Certificate Attached. it Verified by CERTIFICATE ON JUDGMENT LIEN, FEDERAL TAX LIEN AND BANKRUPTCY DOCKETS THE COMPANY HEREBY CERTIFIES that it has made a search of the Judgment Lien and Bankruptcy Dockets in the following named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota, United States District Court, District of Minnesota, Fourth Division, and finds no bankruptcy proceedings and no unsatisfied judgments and no undischarged notices of Internal Revenue Tax Liens appearing therein against the names hereon between the dates set opposite the respective names, except as shown hereon. THE COMPANY FURTHER CERTIFIES that it has made a search of the Federal Tax Lien Docket in the United States District Court, District of Minnesota, Third Division, SINCE MARCH 10, 1955, and finds no undischarged notices of Internal Revenue Tax Liens against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES DATES Emily Johnson Nov. 4, 1952 Nov. 5, 1962, 7 AM Except a follows: District Court, Fourth Judicial District_ State of Minnesota Judgment $72.98 vs Docketed Dec. 30 1952 E. W. Johnson Case No. 487900 4th Distr. Michael J. Dillon, Atty. Personal Property Tax United States District Court United States of America Judgment $1,46$. 7 vs Docketed May 12, 1954 E. 0. B. Johnson Case No. Misc. J-10 Civil United States of America Judgment $233.68 $62.60 Costs vs Docketed July 7, 1955 E. R. Johnson Case No. 4990 Civil United States Income Tax Lien vs Filed May 7, 195 E. E. Johnson, In United States District Court Osakis, Minn. Third Division, Case No. 18520 Amount $443.12 Dated at Minneapolis, this 5th day of November 19--62 TITLE INSURANCES COMPANY OF MINNESOTA Form No 8 By Asst. Secretary