Loading...
HomeMy WebLinkAbout0140C j� yv ud �e ,cam m R (f).� -� Q ro m (24) EASEMENT WHEREAS, the undersigned, THQBPIJR0$ ____C d U1M3SOTA CORPORATION 1___ - - - - -- an ------ ----------------------------------------- are the owners of the premises hereinafter described situated in the Village of Edina, County of Hennepin and State of Minnesota, and WHEREAS, said premises are within what is known as "Joint Sewer District No. 1, Edina" hereto- fore created in said Village and with others, the undersigned are desirous of having said joint sewer constructed and thereafter maintained for the service of their property. NOW, THEREFORE, in consideration of the premises and of the sum of One Dollar ($1.00) to us in hand paid, the receipt whereof is hereby acknowledged, we, the undersigned, hereby give and grant under the Village of Edina, a municipal corporationof the County of Hennepin and State of Minnesota a perpetual easement ten feet (10 ft.) in width and of the necessary depth for the construction, in- stallation, operation, maintenance and repair of a sewer in, under, over and upon the following describ- ed premises, to -wit r, A strip o#'and 10 feet wide across the rear of Lot 13 Block 1, Brucewoo ddition.9 said strip being 5 feet on each side of a straight line dia A from a p9pint on the dividing line betwpen Lots 12 and 13 Block 1, Brueewoodfl-%ddition distant 13 feet Southeasterly along same from the most WesKrly corner of.said lot 12 to the Southwest corner of Lot 18, Country Club District, Wooddale Section, It is =derstood that the said sewer will be constructed and thereafter maintained as nearly as may be in the location upon said praxises established or to be establishes. by the engineer in charge of the construction of said sewer. IN TUTIMONr ill, the "ejqLdent BPIF BROS. has �•Q 3 s p �P iie�. these presents to be ezoavted in its corporate mace by its and it f++►�' and its carpasat® seal to be hereunto affixed this day of June, 1939. be in the location upon said premises established or to be �establishe charge of the construction of said sewer: IN TESTIM a ave hereunto set ouds this --- ----- 7day of___________ __ __ _, r 4' STATE OF MINNESOTA ss ` COUNTY OF HENNEPIN' On this -------- day of _ ____ ___ __ ___ ______- ._- ____- __ -__, 1939, before me, a no ry public within and for said county, personally appeared _ _ __ -_ - -_- and ------------- - - - - -- ---------------- - - - - -- -- husband and wife, t me known to be the pe sons described in and who executed the foregoing easeme t and acknowledged at they executed the me as their 1 free act and deed. -------------- ---------------- - - - - -- - - - - -- • — HINT SOTA On this........... ............da of........ Ju ne .. .................... 19.u9..before me, a State of y •••••• NQ�SY.. fb- II .0 ......................within and for said County, personally appeared County of_..- . - - - -__ �------ --- ----- - - - - -- ss JAUS R. TWRPZ and ED P. 0. WOFSSTAD 11 ------- _-------- _--------------- ___ _____________----------------- . to me personally known, who, being by me duly sworn .... ...@aC}1 ........ ....... did say that < QXISy..t'12"0.... the ...............V10 4. President ... S11t�. .trTBFi�t�'t�r�..l"8.�8��.�YB�► ................................................................................................ ............................... At. the corporation ...... ..........................named in the foregoing instrument, and that the seat affixed to said instrument is the corporate seat of said corporation ..... ............................... and that said instrument was signed and sealed in behalf of said corporation.. .................... by authority of its Board of..... rBCtOTB......... ......................................... and said .......3 O.. AWORNS ....... ............................... P. W. HVANS acknowledged aid LnSIrUI.?,It t f and deed of said cor ration. Public. cnMy C os WW-� 0) a' 19* ♦ a° 1 p4 ♦ r,;' < .•' ": : -.> ♦ :f 41 �yxy�;,� �.. ,d..l .. btiljt', F�:!' •4 +M �. �, CA q'^•s'T 0 0 PT ♦�Yy .;„yD :fir ir;. t:" i'J q r,.t yp`jx: � H J. J ,� Q!�qy :'H. °i1♦ ' •♦ r .1. ♦i M "„.`il r 1Yr' i , ' �LLF REM t „ "i•i ! r • •..' _ ! �,o .'fit �'IY aa. A { .. a. �l;)rj'; �3r ♦. • +� A }.X.ii; , �`r,f +'4 t r .x • gy{ i C t t r o. "t3 t CA � 1 j � t � ..ppjy ; r +��: • �� a .,. _ _ "�` >• 'd.,,�� t l` 'yrw �.�x'a M AJ w t .;t to ,..�, t . `� µ•�1#+' : . vC,/'�; �v ^ �j,',T 1 ....� ,7 � iiJ .' {> 5s� �C3 . x *'T- :i��3 ;.ids, . �a.M'� � ��d " -- n�.... .- -g- "�`wtce*d ,.;=, ._C+•'.:"+♦'.o"'*+: °'^i ' d•ets, + &,', . , t .. srrA+ ^.e'.ar.-- .- �nm+.- s�.- _'� ^°«,'� °�" R 1=.r . 7 8 ., N. �. � .�.i.�. mss', g.'� e.,`.• .. t.. .. _"«, a1r.w s�8 s� is 1 i. __ r_r,a.. -_,".. .. _.�_`- .....,a =,. ",..a .{,. ,.: �.s..:, .,,_.:. _. __..., ...:...,�.11w - ^..s"la +.....wig- ..- +q•�..ra.a�T!_._. ._ : _ . , r+..�tr k :;... .- 4cW0♦e' r _ .. , . `A ia'' I 71 X=Xi$ , 'tU' va ersigued, i' ' MS. (a Mines ®ts Oorpora ion) are the owners of '{ Char, jiss ises bersinafter described sitwa# -ia .the Vill'W #f Mina, County of_ ►aj, ox ; Sta�e of Minnesota, .and � t r - S, the undersigned is desirous. of lie vv g a�eetrs#' caon4�acted and thereafter iiethined gor. the sear *ic:! e f t3 it pr�vP ►y• �+ r 1UT,, . aW0n, in Consideration of the premises and, of the IOUM of One Dollar. >x ' to,fir:'in hand °15aid, the receipt whereof is h raby. aclmowledged, we, the undersigned, ; her � ,give and grant = o the Vilioge of Etiaa,: +a nacasiicipal corporation of the . t3oust? of `Hennepin and State of kinnesota;. a � p,e6rpetua7. easement of the necessary wi of the necessaary.Aep rh for the aon�bt metit3s's installation. operation, n?siaence.d r epa,* s .sewer, ia,. ,der,; ov$r` an¢ iipoa 'the following described r j11 . Oonsarncing at a poin " o. feet, west of the North and Scath Qni rter line of 'Section 181 Pow;aship 28, Pangs 2� and 225 feet South of the. ]Oast and Weet 'Qxarter. line of said Section 18, thence S tWosterly 600 feet in a" straight line ,:to a point *hi& is 597 r asst bent at right lea from the Borth and Swath (t1wter' lids of said 'Section 18, 4 whence ]northwester 282 feet, mors .or •loss to a paint on thej- •Sot►therly right. of wary line of State Aid R Ao • 20, whioh is distant 816' foot '*O&s ,Ad along, said right of way line from th forth and Swath tarter_ line of said Section 19. It is understood that the said sewer will be constructed and therpaftsgr,azaintained am nearly* an may be in the location upon said premises established or to bw estab- t' Xished b the engineer in charge of the construction of said 'sewer. If 3'3S'P?.bM ?, the saki_' B8Q8.. ba►a c:aoased these pro s to be excec%ted `.. t is its corporate Zraf!!e by its • i" "�f'• r '�i ',• aA « « and its corporate seal to be hsi �aSfised � this � . delay of Y f- « . 1"O In presence of; VW V2 ]MOS. • Same of l+�nne$ote ) on this ........'der SO County of Hennepin ) before ms, a. Notary Public, within end for said County, personally ,appeared kFt raaei?a L. Newhall and 8#!S. Thorpe, Jr. to -me personally,, know -ni wh,a, 1Q g by It* .dt�1y sworA; 'did sey that they are respeotively President ind• Aec�reta' rY .of the corporation named in the foregoing instr=en't, and that, -the reel afrIxed to said instrument ie the corporate seal of said Cotporation and that said instrument was :a �.ad and sealed in behalf of said corporation by authority of its `Board of Nireoto s and said Nor L �Newhal..] and S.S. Thorpe, Jr. aoknan� leclg d 'said instrument. to be the free aot and deed. of said corporation. ',o ary Public, Hennepim: C4MW4# M144r Commissibn Expires' De¢, 9, 1943. t � J O m or ca i e rn db fi Lam.., O ° G h c • is . Ej/ "�.� . m = iz Zk- ,'�t- �••,,, is i EASEMENT (25) WHEREAS, the undersigned THQRPB_B.ROS._(_A Minnesota_C ®rte oration �,_AALTZR V. BROID gned, -- - - - - -- and -A±X9Z M- BOOM _____ ___ _________ _____ _____, husband and wife, are the owners of the premises hereinafter described situated in the Village of Edina, County of Hennepin and State of Minnesota, and WHEREAS, said premises are within what is known as "Joint Sewer District No. 1, Edina" hereto- fore created in said Village and with others, the undersigned are desirous of having said joint sewer constructed and thereafter maintained for the service of their property. NOW, THEREFORE, in consideration of the premises and of the sum of One Dollar ($1.00) to us in hand paid, the receipt whereof is hereby acknowledged, we, the undersigned, hereby give and grant under the Village of Edina, a municipal corporationof the County of Hennepin and State of Minnesota a perpetual easement ten feet (10 ft.) in width and of the necessary depth for the construction, in- stk1lation, operation, maintenance and repair of a,sewer In, under, over and upon the following describ eci premises, to- wit: ' A strip okddition, land 10 feet wide across the rear of Lot 12, Block 1, Brucewoo said strip being 5 feet on each side of a straight' ` line drawn from a int on the dividing line between Lots 10 and 11, Block.l, Bruce 0 ddition distant 15 feet Northeasterly measured along same from th� most Westerly corner of said Lot 10 to a p�ooint on the dividing line between :Lots 12 and 13, Block 1, Brucewooc- Addition, distant 13 feet Southeasterly along same from the most Westerly corner of said Lot 12. It is vaderstood that the said sewer win be constractred and thereafter unintained as nearly as my be in the location upon said preaises established or to be established by the engineer in ahsrge of the sonstruectioa of said sewer. IN T]6s'PIN01Y VMWIP. The said TM1P1 BROS* has caused those presents to be emeout`id ; in its corporate asame by its Vios 'resident and its Treasurer and its corporate coax to be hereunto affixed on this day of dune, 1939, and said 1f4LTI& V.0�8 and ALICE K. ZROW, husband and w e, have herouato set their hands on this day of June, 1939. ' be in the location upon said premises established or to be established �arge of the construction of said sewer. IN TESTIMON ave hereunto set our hands thi da�of ; In Pre of• - TMUZ laOs. - - - -- ------------------------------------ J� -afir STATE OF MINNESOTA COUNTY OF HENNEPIN ss. -� On this _ ----- day of _ ___ ___ __, 1939, before me, a notary public within i and for said county, personall _ appeared ____111LT1� V. Mon ___ and ALICE M. ZR ___ __ ____ husband and wife, to me known to be the persons described in and who executed the foregoing easement and acknowledged that they executed the same as their free act and deed. Notary PULtic, i My Commission L r „�, j,,;;rCh 6# 1943 s State of- MINNESOTA on this ................. ........day of... ........ .......... ...... I.19.`'.9 ... before me, a --------------------------- ---------- $ENN&IN ......... lot 1t.... ...1C ....................w' h n and for said County, personally app Comityof- ----- - - - - -- - - - - - -- ------------------------- - - - - -- 88. 1F$.e... rho I?...n..0.....W . WR O.'. �A ..... ............................... - to me personalty rsk8np8L't�ybeing by me duly sworn .... ............................did say that t►$$1ara�r.. t6 e ...............V1.C9 President.. and..Trea81i er ... of........................ • ........................................................................................................ ............................... the corporation ...... ..........................named in the foregoing instrument, and that the seal affixed to said instrument is the corporate seal of said corporation ..... ............................... and that said instrument was signed and sealed in behalf of said corporation ...................... by authority of its Board of.... i.re.gtor.s...... ..and said P. W. gVANS JES. &. RPE..and Eii�f. 0.Q$D ..................... ............................... .. . Y Publfc, Hence C.=V M... acknowledged said i ument be a fr and �olsai rpora tion. iiMr Oa. 15, 19!#. .. .............................. C OW r e 6 WHEREAS, the undersigned, EASEMENT WDEPE HMOSe ( A Minnesota Corporation ) ---------------------------------------------------- - - - - -- (22)2"7) (25) (2B) and ------------------------------- ------------- --I are the owners of the premises hereinafter described situated in the Village of Edina, County of Hennepin and State of Minnesota, and WHEREAS, said premises are within what is known as "Joint Sewer District No. 1, Edina" hereto- fore created in said Village and with others, the undersigned are desirous of having said joint sewer constructed and thereafter maintained for the service of their property. NOW, THIUUWORE, in consideration of the premises and of the sum of One Dollar ($1.00) to us in hand paid, the receipt whereof is hereby acknowledged, we, the undersigned, hereby give and grant under the Village of Edina, a municipal corporationof the County of Hennepin and State of Minnesota a perpetual easement ten feet (10 ft.) in width and of the necessary depth for the construction, in- stallation, operation, maintenance and repair of a sewer in, under, over and upon the following describ- ed premises,' to -wlt: . -.. - . . im A strip o land 10 feet wide across the rear of Lot 11, Block 1, Brucewoo ddition, said strip being 5 feet on each side of a straight line dra from a int on the dividing line between Lots 10 and 11, Block 1, Brucewoo ddition, distant 15 feet Northeasterly along same ~from the most West ly corner -of said Lot 10 to point on the dividing line between Lots 12 and 13, Block 1, Brueewoo Addition distant 13 feet Southeasterly along same from the most Westerl corner of said Lot 12. And the Sa sterly 5 feet of Lot 17 Country Club District, Wooddale Section And the Westerly 5 feet of Lot 18 Country Club District, Wooddale Section,. f And the Bast 40 feet of that part of the NE 1/4 of the SW 1/4 of Section 18, Township 28, Range,24 lying North of Minnehaha Creek, �fuit It o aders�tood t� at the said serer will be constructed and thereafter maintained as nearly as nay be in the location ;upon said premases` established or to be established by tips veer in charge of the construction of said sewer, IN TUMONT 9MM8, the said M PROS. bas examod these presents to be execated In its corporate name by its Tice President and its Treamwer and its corporate seal to be heremmto affixed this 9th day of June, 1939. be in the location upon said premises established or to be established- construction of said gpwer. IN TESTIMON a ave hereunto set our hands this In Presence f: t--------- I - - - -r - -- ------- - - - - -- --- - - - - -- W On this -------- day of ------ and for said county, personally apr ------------ - - - - -- -------- - - - - -- in arw ted the foregoing Ij L_ ---------------- husband and wife, to ; and acknowledged 1 eRlhargge of the day o Treasurer me, a notary public within ------------------------ - - - -r- and known to be the persons described they executed the same . as their d o: 4 Its b Qp: fi c fi C u w i o� , Oi � O • � A�: ►a : � p; o b .c t C Its > 7 m d a l ti, • t I LAW OFFICES OF STRONG, COVELL & STRONG SECURITY BUILDING MINNEAPOLIS GEORGE W. STRONG KARL H. COVELL HARLAN B. STRONG August 15th, 1938. Mr. Ben B. Moore, 4605 Wooddale Ave., C i t y Dear Ben: I have today drawn and delivered to James Thorpe the easement for the main sewer over Lots 5 to 23, inclusive, Brucewood. There is no way until the surveyor has located the sewer in which we can definitely locate the easement, but in this easement I have presented to Mr. Thorpe, I have incorporated an agreement that when the Engineer has located the sewer and when the plat of Brucewood has been filed, a new easement or right of way shall be executed by Thorpe Bros., definitely located. I have asked Mr. Thorpe to execute this'easement and mail to you. Yours truly, ;q �� GETS : AS / i� . LAW OFFICES OF STRONG, COVELL & STRONG SECURITY BUILDING MINNEAPOLIS GEORGE W. STRONG KARL H. COVELL HARLAN IS. STRONG Mr Ben B. Moore, r.L 3rd Ave No, City. Dear Mr Moore:- I am enclosing herewith easement from Thorpe Bros cpvering right of way for the new main sewer over their new addition BRUCEWOOD; this is over the rear 30 feet of lots 1 to 23 block 5, whixh you thought would be sufficient. Mr Thorpe hesitated to give it over any part of the lots as I had originally drawn it. I presume the plat has been filed by this time; they have already sold several of the lots in Block 1, I think they are lots 21 to 25. You will observe I have included an agreement to give the Village another easement when the engineers shall have ascertained more definitely just where it is to go Your: Inter- Offiee Correspondence BEN B. MOORE MINNEAPOLIS, MINN. Office To Attention Date Subject /0O C J dad . U /t-J- •u I?N f f q• odo, / �.�00d• �ATER A=, POWER DEVELOPMENT WSTEMS ALEXANDER &BRADLEY • IN$PICCTION ENGINEERS SURVEYING I� NEW YORK LIFE BUILDING ' O TESTING MINNEAPOLIS - MINNESOTA Assessment Roll for Curb on West 50th Street ELECTRIC WHITE WAYS VALUATIONS PAVEMENTS BRIDGES SEWERS Lot 27 Auditors Sub. 172 6 ©e0 lin ft Integral -A Lot 28 " -48-0 a a a Lot 30 " 56.0 a a a Lot 33: 53.0 Lot 34 " -166.0 Lot 35 166.0 Lot 36 " -164.4 Lot 37 " -.150.2 Lot 62 " -a 187„9 a a a Lot 39 1 " , 65e0 7; Lot 47 " 5104 Lot 45 " 73.7 Lot 44 " 97.2 a a a Lot 43 " k 19 7.4 Lot 42' " *60.0 Lot 1 Blk 1 Stevens let Add 74 41 ry Lot 2_ Blk 1 Stevens let Add 80:0 Lot 3.; Blk 1 Stevens 1st Add Lot 1 Blk 2 Stevens let Add '80.0 Lot 2 Blk 2 Stevens let Add 14 80 0 0 Lot 3 Blk 2 Stevens let Add X120.6 Lot 1 Blk 14 Thorpe Bros Country Club 121.4 W . H e Darr �f 553.6 s ^,i - ----------------- ---- '92 e 2 a 4 '8 9.62 9.62 2Z78 2Z78 19.24 19.24 19.24 19.24- 19.24 19.24 1`924 1924 19.24 192 4 19:24 29992* 27.74 47.63 7 5.37 * 166 5 -'8 1 a2 -8 la28 13.2 °8 13,:2 8 13.2 8 15.5O 16..61 16.61 13,28 13.28 i.a 2'S a 2 i a 2` S 13.28 14 07 121.7 34.79 u` 103,4.1 / 6 d LO3* C64j*-'' 17 2.8 7 t �1 S 3&72 126'7 4 5.8 °7 15.25 21Z5'1`* 1 IQ 19 1 CL 1`,9 1 ai9 3a57* - 1 ��4) C S�su a- J?A.A-� 'o-C 41.33 13,13 2 3.13 15.31 2654 2 CL 5 7 2M57 2'M 5 7 2264 22.52 2 L35 24.10 i Q45 ia931'* ,.4 r-1 U O w W 0 4 � U G Y r- 2 "t - s � k M i tr SANa v c G Y 2 "t - s � k M i tr SANa v y WIT y "t - s i f f tr i v c n r °"' � ®R t s„ 4' '« r a«gp L- y i .Y twY Fl f.�I F t s„ , ► 'bs to affbod the d y and year first Oove vrittea, TNCM ASR w * w * * * * s * * t • * 0 w , on this. of Znl ry 1939, *for". e Not Public said Owatys Persom►1.ly aappoarw-, to vereeml .y whop rising isath d hit y sure respsotivoly► th� �Px�ssid�t and, YY ,, 1mMMiMNl 7w to ammoa tho feropfte instraumts and that tae OW aff'ixod to "U instruwat is the corporate, s of said aerpomtian, and that odd instvwmt was siggied and "0106 in UbAf of its 3*wd of Diroators and said &o owl said in strammt 1 Im $TATS 07 MINNESOTA ) a 3S, Comm OF aMPIN i On this 6th day of July, 1939, before me, a Notary Public within and for said County, personally appeared EARL C. UAM and M R. MOORE, to me personally known, who, being each by min duly sworn, did ear that they are re- spectivoly the President and Recorder of the Village of Edina, a Municipal corporation name& in the foregoing instrument, and that the seal affixed to said instrument is the corporate seal of said corporation, and that said in- str=*nt was signed and sealed in behalf of said corporation by authority of the Village Council of the Village of Ede, and said BARI C. 6RAM and :EN B. MOORE acknowledged said instrument to be the free act and deed of said corporation. Notary Publics, Hennepin COUUtyl, Minn. Commission Ispires C1 n, Notary PkCrence . Holt My Cpmmieaiou u 1 X Hennepin Co., Minn: Aires January 19, 1945. 1 \� 1 No. 275733 Verified by CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS THIS CERTIFIES theft we have searched and examined the Judgment Lien and Bankruptcy Dockets in the fol. lowing named Courts District Court, Fourth Judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District -, of Minnesota, Fourth Division. , We find no bankruptcy proceedings and no unsatisfied judgments or notices of Internal Revenue Tax Liens appearing therein against the names hereon, between the dates set opposite the respective names, exwpt as shown hereon, (Note: Where any name appears hereon with a middle initial, no search is made as to any names having muddle initials, different from that shown hereon.) NAMES I DATES _.__..__.._Thorpe 8ros._.__ _. �__......_ _. Oct., _ 1g, ..1930 Apri1 17, 1946,7AM '1 Dated at Minneapolis, a.:. 17th —&y of April IgAfi- TME INStMANCE COMPANY OF MINNESOTA Fee $_ 1 .0Q By, Asst. Secretary Form No. 8, L.P. 10 -4&24M i r f '1 Dated at Minneapolis, a.:. 17th —&y of April IgAfi- TME INStMANCE COMPANY OF MINNESOTA Fee $_ 1 .0Q By, Asst. Secretary Form No. 8, L.P. 10 -4&24M i yes MUM 141flOS 01 to duvdutol 3301no utr aulle Form No. 42. LP 8-45 3M Tale Romance Co mpa np of Ainnezota — 3b I I � 1 i I I 1z I I I f3 I I 24 I i 25 I 36 L___ 125 SOUTH FIFTH STREET MINNEAPOLIS 2, MINN. 1 t 6 i 5 1 4 3, 2 r 1 i b ABSTRACT OF TITLE TO-- 1 All that part of the Northeast 1/4 of the South. west 1/4 of Section 18, Township 28, North Range 34, West of the 4th principal Meridian lying South of 50th Street and North and East of Minnehaha Creek, excepting that portion thereof described as follows: Commencing at a point in the South line of County Road No. 2, now known as County Road No. 20, or 50th Street, distant 327.4 feet lest at right angles from the North and South quarter line of said Section 18; thence South parallel with said North and South quarter line, 185 feet; thence West at right angles 75 feet; thence Nortit at right angles 175.45 feet to the South line of said County Ram; thence Northeasterly 77.50 feet to the point of beginning. ACRlO A rod is 16y; feet. 20we+vre A chain is 66 feet or 4 rods. 4o MOOM A mile is 320 rods, 80 chs., or 3.280 ft. A square rod is 272y square feet. An acre contains 43,560 square feet. $DocRCs An acre contains 160 square rods. An acre is about 208 feet square. 40 chains, 160 rods or 2,640 feet. 40 gcara — _,..__'i__— T-- _�— _____ I - -.� I 31 i 32 i 33 i 34 i 35 i 36 31 1 b s 4 3 2 1 I 6 1 7 8 9 fo 11 12 7 18 17 16 15 14 13 18 5E %, I 160 acrres 19 20 21 22 23 24 19 _ I 30 29 28 27 26 25 30 I L 32 33 34 35 36 31 t 1 t 6 i 5 1 4 3, 2 r 1 i b ABSTRACT OF TITLE TO-- 1 All that part of the Northeast 1/4 of the South. west 1/4 of Section 18, Township 28, North Range 34, West of the 4th principal Meridian lying South of 50th Street and North and East of Minnehaha Creek, excepting that portion thereof described as follows: Commencing at a point in the South line of County Road No. 2, now known as County Road No. 20, or 50th Street, distant 327.4 feet lest at right angles from the North and South quarter line of said Section 18; thence South parallel with said North and South quarter line, 185 feet; thence West at right angles 75 feet; thence Nortit at right angles 175.45 feet to the South line of said County Ram; thence Northeasterly 77.50 feet to the point of beginning. 10 y Y X w li V V k 1 C1 t 4 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 Document No. 1684403, and was recorded in Book of Govt. Survey Plats, page 20. "The above Map of Township No, 28 North, Range No. 24 West of the 4th Principal Meridian, Minnesota is strictly conformable to the field notes of the survey thereof on file in this-Office, which have been examined and approved. Surveyor Generalts office. Warner Lewis Dubuque, Feby. 27th 1854 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 Office. (The Great Seal of the Mike Holm, Secty of State State of Minnesota) St.Paul,Minn.Aug.31stl931.� Township N° 28 N Range NO 4 W -4 Qh Mer. a r, Y i r q, E G I W W G%eO • • - — - - - _ by Jos ;ph CuSbMan his Attorney'in fact, Ces harl L. Xiillame To secure payment of 01000.0 i riVf d Sd e c1t/4 o n p 8, TOWSS$ itp , Range 24• J762 R ZTI +v Q 3Ct0% 38CK 1 378 A '.3766 i 3z67 3738 375/ dT64 3777a "3 dT%' .37 3719 x]!47 J94/ 32'32 Z -V41 c er 9.17' Q _ 64 .GZ mss_- - -'. 'x'631 "� /.._ c 6J _ -__ �z JC 66 j - A.160 91%�- 4 3 - A.16a 'z Also. A.�60. :- A./60 A.160 A.160. .P .3 J Y +o']p /O / �� 4 -� ✓reso f Y/• Y //•9 �• N40 JIM � 1 •a � !' (ll .400 3L6Lt - -- yyII 3aNi� .0 Q ` �YN7 ¢'b RICE 4248 4352 N s .£? 2 z•. ' t?o Yro . LAKE ,•' •�. — b ;" •- ", � - •44/5 SP2o # y 3a`ro Sa X13. Se is S 6 .l ?. • 287 z 16. 15. a 4449 3f77 3 60 .#.� i j J +97 i 4�/ t 6,,-- •,z•. 3'I i 2 2 4493 _ a I X/O -� ys• 65.2 J310 so, � ✓ .. S = SZ.�. 71tgp / za.tr e.we 3• i 4b7 . A./60. Salo J di,1a 3 ° 4f7a wk g J7.6S 2 SS..4 kj 4 Z/ ° ZI J6C.?i4 ti 6 IR . / a 2Q u, 6 .22 62." ¢ « `C 4535 3f2 ii'z7 a s MOTHER z , A.keo. a y 8 a6z�62 s qSx „ vi LAKE. Qi 4549 �`: ;r5;. ^. `� •u" 3 Y /•3 Y 1 Q m'ai a � �.•' rr sus 33.35 4575 T Ysv M. s%4a 3 . & � "j ssso 3 g ,��•, Y �• s •$ wo Z 96 11 29. Gi3 �7 tea, 40�? V TAX01 4Z1V y ' I V JS70 • 23,s _, 796 3 d.�AKi .,. " da0 74 .etz64 5 1 I l• A '4« j4688 ac 3 sboa •r ' 40 ' a J 2 t S XF aT .0�0G X23 .. _ a t t.- S6B0 tfi16 C 4x92 a r, Y i r q, E G I W W G%eO • • - — - - - _ by Jos ;ph CuSbMan his Attorney'in fact, Ces harl L. Xiillame To secure payment of 01000.0 i riVf d Sd e c1t/4 o n p 8, TOWSS$ itp , Range 24• E1 4. United States Entry No. 804 3 to Dated. Oct. 16, 1855 William Hoyt Land Office Records Page 12, Southwest 1/4 of Section 18, Township 28, Range 24. Cash Entry. United States of America Certified Copy of Patent 4 to Dated April 2, 1857 William Hoyt Filed Nov. 19, 1937, 1 PV. Doc. No. IV09460 Book 1422 of Deeds page 80. the Southwest 1/4 of Section 18, Township 289 Range 214 in the District of Lands subject to sale at Minneapolis, Minnesota containing 169.32 acres. The United States of America Certified Copy of Patent 5 to Dated April 2, 1857 William Hoyt Filed July 16; 1941, 12120 P.M. Doc. No. 2098208 Book 1493 of Deeds page 507 Southwest 1/4 of Section 18, Township 28, Range 24, containing 169.32 acres. William Hoyt Mortgage Huldah G. Hoyt Dated Jana 28, 1856 6 to Filed » -- - - -- Nelson Pratt Book B of Mtgs., page 510 To secure payment of $500.00 Nelson Pratt Satisfaction of Mortgage No. 6 7 to Dated July 9, 1857 William Hoyt on Markin of record. Huldah G. Hoyt Wm. Holt Warranty Deed. Huldah G. Holt, wife, Dated Dec. 27, 1856 8 to Filed Dec. 2' 18581, 9 , Jacob S. Elliott Book D of Deeds page 800 $1700.00. Richard Strout Levi M. Stewart Consideration Southwest 1/4 of Section 189 Joseph Cushman Township 28, Range 24.' Geb. H. Woods Power of Attorney. . to , Dated Nov. 109 1856 9' Joseph Cushman Filed Nov. 18, 1856 Book A. of Bonds, page 286. Joseph Cushman`x Mortgage. Isabel E. Cushman, wife, Dated Aug. 179 1857 Geo. H. Woods Filed Aug. 179 18579 3:15 P.M. "s., by Joseph Cushman his Attorney in fact, Book F of Mtg page 748 To secure payment of #1000.00 10 Undivided 8, Towns�ii.pw , Charles L. Williams ectionp Range 24. 11 12 13 6 Henry A. to Whom It Doc. No. Partridge Concerns. 157272 Affidavit. Dated Aug. Filed Aug. Book 51 of That Georg, married on 4 249 1891 26, 1891, 11 A.M. Misc., page 382. a H. Woods was un. May�80 1857. Richard Strout Mortgage. Sarah A. Strout, ldfe, Dated Aug. 27, 18�i7 to Filed Sept. 1, 1857, 8 A.M. James A. Bradley Book G of Mtge., page 25. To secure payment of $1000.00 Undivided 1/4 of Southwest 1/4 of Section 18, Township 28, Range 24. Contains power of Sale Clause. Richard Strout Mortgage. Sarah A. Strout, wife, Dated Sept. 39 1858 to Filed Sept. 69, 1658, 4 P.M. James A. Bradley. Book J of Mtge., page 759 To secure payment of $400.00 Undivided 1/4 of Southwest 1/4 of Section 18, Township 28, Range 24 eta. Contains Power of Sale Clause. 14 Jas. A. Bradley to Peter Wolford Richard Strout Sarah A. Strout, wife, 15 to Jonathan T. (rimes William C. Rheem Assignment of Mortgages Nos. 12 and 130 Dated Sept. 79 1859 Filed Nov. 8, 18619 3 :30 P.M. Book R of Mtge , page 88. Consideration X800.00.. Quit Claim Deed. Dated Jan. 31, 1859 Filed Feb. it 18590 9 :15 A.M. Book L of Deeds, page 577 Consideration $330.40 Southwest 1/4 of Section 18, Township 28, Range 24. Peter Wolford, Assignee Notice of Sale. 16 to Dated Nov. 23 1861 The Public Filed Sept. 36, 18709 11:45 A.M. Attorneys' Cornell & Mann. Book 9 of Mtge , page 135 Mortgagors: Richard Strout, Sarah A. Strout, his wife. Mortgagee: James A. Bradley. Assigned to Peter Wolford. Mortgage dated Sept. 30 1858, filed Sept. 6, 1858, 4 P.M. Mortgage recorded in Book J of Mtge., page 759. Amount due at date of notice $519.22 plus costs, disbursements. Time of Sale. Jan. 6, 18620 10 A.M. (Continued) 16 (Cont).Place of sales Front door of court house, The undivided 1/4 of the Southwest 1/4 of Section 18, Townsb$p 28, Range 24, in the Minneapolis Land District, also l 1/2 acres described as followst Beginning at a point half way from the Southwest corner to the quarter post on the West line of Section 26, Township 29 Range 24; thence running North 9 1/E rods; thence East 25 1/2 rode; thence South 9 1/2 rods; thence West 25 1/2 rods to the place of beginning. Edwin Clarke Printer's Affidavit. 17 to Subscribed and sworn to The Public Sept. 23, 1863. Fi led -, Sept . 300 18709 ll 145 A.M. Bodk 9 of Mtge. -, page 135. , Above notice of sale published in the Minnesota State News for 6 successive weeks, first publication on Nov. 23, 1861, last publication on �- ---. Edwin Clarke signs Edwin Clark. Subscribed and sworn to before Wm. B. Cornell, Notary Public, (Marial Seal) Hennepin County, Minnesota. Commission expires -�»» Revenue Stamp #.05, Jahn A. Armstrong, Sheriffs Affidavit, Sheriff of Hennepin County, Subscribed and sworn to Minnesota Sept. 239 1863. 18 to Date of Sale; Jan, 6, 18629 10.A.M. The Public Premises sold to Peter Wolford, at time and place designated in netice of sale, for $531.22 ;.(aggregape amount). Said Undivided 1/4 of said Southwest 1/4 of Section 18 told for 306.22. Said 1 1/3 acres of land $therein described" sold for #225.00. Subscribed and sworn to before Wa. B. Cornell, Notary Public, (Notarial Seall Hennepin County, Minnesota. Commission expires ---»- Revenue Stamp $.05. Peter Wolford, 19 to The Public. Assignee, Notice of Sale. Attorney: Cornell Dated Nov. 23, 1861 Filed Dec. 4 18899 9:30 A.Y. Book 293 of hells, page 430 Mortgagors Richard Strout & Mann. and Sarah A. Strout, wife. Mortgagee; James A. Bradley. Assigned to Peter Wolford. Mortgage dated Sept. 39 1858; filed.Sept. 6 1858, 4 P.M. Mortgage recorded in Book J of Mtgs., page 459 Amount due at date of notice $519.22 and interest and expenses of sale. Time of Sale; Jan.,6, 1862, 10 A.M. Place of Sale: Front door of Court douse. Undivided 1/4 of Southwest 1/4 of Section 18, Township 28, Range 24 also 1 1/2 acres described as follBws Beginning at a point haif way from the Southwest corner to the quarter post on the West line of Section 26, Township 29, Range 24; thence running North 9 1/2 rods; thence East 25 1/2 rods; thence South 9 1/2 rods; thence West 25 I/2 rods to the place of beginning. .,0 John A. Armstrong, Sheriff Sheriff's Certificate. of Hennepin County, Minnesota, Fated Jan. 6, 1862. 20 to Filed Dee. 4 1889, 90030 A.M. Peter Wolford, Book 293 of Deeds page 430 Doc. No. 104521 Premises describe& in above notice sold at time and place designated therein for as follows. The Undivided 1/4 of Southwest 1/4 of Section 18, Township 28, Range 24 in the Minneapolis land District, also 1 1/2 acres describe& as follows; Beginning at a point half way from the Southwest corner to the quarter post on the West line of Section 269 Township 29 Range 24; thence running North 9 1/2 rods; thence East 25 1/2 rods; thence South 9 1/2 rods; thence West 25 1/2 rods to the place of beginning in separate tracts as follows; Said Undivided 1/4 of said Southwest 1/4 of said Section 18 at and for $306.22 and said 1 1/2 acres above described at and for $225.00 in all amounting to the sum of $531.22; to Peter Wolford; under power of sale in mortgage described in notice of sale shown at No. In Regularly witnessed (two witness4s). Acknowledged Jan. - -- 18621, by John A. Armstrong, -.. before Wm. B. Cornell, Notary Public (Notarial Seal) Hennepin County, Minnesota. Commission expires - -- Revenue Stamp ----• uortMe ?oreelQsurs) Sheriff, Hennepin CQUnty, Certificate of Sale) to Peter Wolford, Filed Jan. 11, 18629 4 P.M. Goo. W. Chowen, Register of Deeds By D. C. Hawkins, Deputy Filed loo. 525. Peter Wolford, Assignee Notice of Sale. 21 to Dated Nov. 23, 1861 The Public, Filed Dec. 60 18891 10 A. *. Doc.i No. 104763 Book 293 of Deeds, page 447. Mortgagors: Richard Strout, Attorneys; Cornell & Mann. and Sarah A. Strout, wife. Mortgagee: Janes A. Bradley. Assigned to Peter Wolford. Mortgage dated Aug. 27, 18579 filid Sept. 19 1857, gA,A.M. Mortgage recorded in Book Q of Mtge., page 25. Amount due at date of notice $1226.72, pins costs, disbursements. Time of Sales Jan. 6, 1862, 10 A.M. Place of Sale; Front Door of Court house. The Undivided 1/4 of the Southwest 1/4 of Section 18, Township 28, Range 24, in the Minneapolis Land District. Daniel H. Buckwalter 26 Sarah J. Buckwalter, wife, to Peter Wolford Undivided 1/4 of Southwest 1/4 of Section 18,.Township 28, Range 24. Mortgage. Dated March 30, 1867. Filed April 2, 18670 10 A.M. Book i of Mtge., page 281. To secure payment of $1200.00 Undivided 1/4 part of Southwest 1/4 of Section 18, Township 28, Range* 24. J6ba A. Armetragg,Sheriff Sheriffrs Certificate. of Hennepin County, Minnesota Dated Jan. 6, 1862.` to Filed Dec. 69 18899 10 A.M. Peter Wolford, Book 293 of Deeds page 447. Doe. No. 104763 Premises described in &%Vo notice sold at time and place designated therein fort The Undivided 1/4 of the Southwest 1/4 of Section 18,,Township 28 Range 24 in Minneapolis Land District, for $1243.47 to Peter Wolford, under power of sale in mortgage described in Ootice of sale shown at No. 21. itegularly witnessed (two witnesses). Acknowledged Jan. - -2862 by John A. Armstrong Sheriff, bef6re Wm. B. Cornell, rotary Public, (Notarial Seals Hennepin County, Minnesota, Mortgage Foreclosure ) Sheriff Hennepin County Certificate of Sale ) to Peter Wolford Filed Jan. ll, 18629 4 P.M. Goo. W. Chowen, Register of Deeds, By D. C. Hawkins, Deputy. No. 523. Richard Strout Sheriffte Deed. Sarah A. Strout, wife, Dated Jan. 16, 1863. By Sheriff Filed Jan. 21, 18630 10 A.M. 23 to Book U of Deeds, page 417. Peter Wolford Consideration $531.22. Undivided 1/4 of Southwest 1/4 of Section 18, Township 28, Range 24, etc. Richard Strout Sheriff's Deed. Sarah A Sprout, wife, Dated Jan. 16, 1863. 24 By Sheriff, Filed Jan. 21 1863, 10 A.M. to Book U of Deeds, page 418. Peter Wolford. Consideration $12,43.47. Undivided 1/4 of Southwest 1/4 of Section 18, Township 28, Range 24, etc. Peter Wolford Warranty Deed. Friary Ann'Wolford, wife, Dated March 30, 1867. 25 i to Filed April 30, 18679 11:30 A.M. Daniel H. Buckwalter Book 15 of Deeds, page 7,129. Consideration $1500.040 Daniel H. Buckwalter 26 Sarah J. Buckwalter, wife, to Peter Wolford Undivided 1/4 of Southwest 1/4 of Section 18,.Township 28, Range 24. Mortgage. Dated March 30, 1867. Filed April 2, 18670 10 A.M. Book i of Mtge., page 281. To secure payment of $1200.00 Undivided 1/4 part of Southwest 1/4 of Section 18, Township 28, Range* 24. i Peter Wolford to Daniel H. Buckwalter Daniel H. Buckwalter Sarah J. Buckwalter, wife, to Mary M. Conwell Mary M. Conwell F. A. Conwell, husband, 49 to W. A. Shuman Auditor of Hennepin County, 30 to W. A. Shuman W. A. Shuman 31 to George Kenettle W. A. Shuman 32 to Jacob S. Elliot Jacob S. Elliot Sarah W. Elliot, wife, 33 to Hannah B. Shepley Satisfaction of Mortgage NQ. 26. Dated June 4, 1869. On margin of record. Quit Claim Deed. Dated Dec. 300 1867. Filed May 210 1869, 11 A.R. Book 21 of Deeds, page 247. Consideration '$500.00. Undivided 1/4 of `Southwest 1/4 of Section 18, Township 28, Range 24. Quit Claim Deed. Dated Jan. 270 1868. Filed May 21, 18699 11 A.M. Book 21 of Deeds, page 248. Consideration $500.00. Undivided 1/4 of Southwest 1/4 of Section 18, Township 28, Mange 24. Certificate of Tax Bile. Dated. July 27, 1868. Filed July 27, 18689 10 A.M. Book 18 of Deeds, page 605. undivided, 1/4 of Southwest 1/4 of Section 18, Township 28, Range 24, sold for #114.05. Warranty Deed. Dated Aug. 10 1868. Filed Aug. 7, 1868, 11 A.M. Book 19 of Deeds, page 251. Consideration $500.00. Undivided 1/4 of Southwest 1/4 of Section 18, Township 28, Range 24. Quit Claim Deed. Dated Nov. 79 1868. Filed Nov. 10, 18689 11:30 A.R. Book 20 of Deeds page 120. Consideration $H4.05 Undivided 1/4 of Southwest 1/4 of Section 18, Township 28, Range 24. Mortgage. bated Jan. 10, 1859. Filed Jan. 12, 18589 10 A.M. Book L of Mtgs., page 150. To secure payment of $600.00. Undivided 1/4 of Southwest 1/4 of Section 18, Township 289 Range 24. A' Isabaol E. Cushman Josheph Cushman, husband George H. Woods Katie L. Woods, wife, 39 to C. L. Williams Warranty Deed. Dated March 17, 1859. Filed April 30, 18590 5 P.M. Book N of Deeds, page 199. Consideration $3000.00 Undivided 1/4 of Southwest 1/4 of Section 180 Township 28, Range 249 H. B. Shepley Assignment of "within Mortgage" () 34 to Dated Dec. 8, 1860. Wyman Eliot Filed Dec. 6, 1865, 1 P.M. Book W of Mtgs., page 304. Consideration $782.50. Wyk Eliot Satisfaction of Mortgage No. 33. 35 to Dated Dec. 60 1865. Jacob. S. Eliot on Margin of record. Jacob S" Eliot Quit Claim Deed. 36 to Dated May 22, 1869. ' Andrew Craik Filed May 22, 18690 5 P.M. Book 21 of De448, page 2530 Consideration $136.86. Undivided 114 of Southwest 1/4 of Section 18, Township 289 Range 24. Jacob S. Eliot Warranty Deed. Sarah W. Eliot, wife, Dated May 229 1869. 37 to ' Filed May 22, 1869, 5 P.M. Andrew Craik Book 22 of Deeds, page 272. Consideration $2000.00. Undivided 1/4 of Southwest 114 of Section 18, Township 28, Range 24, etc. George Kenettle, Warranty Deed, Mamba Kenettle, wife, Dated May 31, 1869. 38 to Filed Juni 1, 18690 9 :30 A.M. Andrew Craik Book 22 of Deeds page 292. $200.00 Consideration Undivided 1/4 of Southwest 1/4 of Section 18, gownship 28, Ranges #4. Isabaol E. Cushman Josheph Cushman, husband George H. Woods Katie L. Woods, wife, 39 to C. L. Williams Warranty Deed. Dated March 17, 1859. Filed April 30, 18590 5 P.M. Book N of Deeds, page 199. Consideration $3000.00 Undivided 1/4 of Southwest 1/4 of Section 180 Township 28, Range 249 k, In the Matter of 40 the Estate of Charles L. Williame, Doc. No. 2281776 Y' Probate Court Hennepin County, Minnesota. Case No. 315, Deceased Certified Copy Letters of Administration with Will Annexed. Dated Sept. 279 1870. Filed Nov. 18, 1944j 10,45 A.M. Book 449 Misc., page 235. to Horatio E. Mann, administrator. Certificate dated Nov. 16, 1944, attached as to correct copy made by Clerk of Probate Court Hennepin County, Minnesota under Probate Court Seal, with the further C*ttificate that above Letters were in full force and effect through April 28, 1871. In the Matter of Probate Court Hennepin County, 41 the Estate of Minnesota. Case No. 315. Charles L. Williams, Deceased Certified Copy Order of License Doc. No, 2098209 to dell. Dated Dec. 5, 1870. Filed July 16, 19419 12:20 P.M. Book 406 Misc., page 432. It is ordered that Horatio E. Mann, administrator be and he is hereby licensed and authorized to'sell One undivided quarter of the Southwest 1/4 of Sedtion 18', Township 28, Range 24, situated in County of Hennepin. In the Matter of Probate Court Hennepin County, 42 the Estate of Minnesota Case No. 315, Charles L. Williams, Deceased Certified Copy Order confirming Doc. No. 2098209 Sale. Dated April 20, 1871. Filed 'July 16, 19419 12:20 P1M, Book 406 Misc., page 432. Confirming sale made March 4, 1871, by Horatio E. Mann, Administrator of One undivided quarter of the Southwest 114 of Section 18, Township 28, Range 24, to Andrew Craik for the sum of $1732.53. Horatio E. Mann, Administrator Administrator's Deed. with the Will annexed of all Dated April 20, 1871* and signular the goods, chattels Filed April 27, 1871, 10 A.M. and credits and estaate of Book 30 of Deeds, page 81. Charles L. Williams, deceased, Consideration $1732.53. 43 to One undivided quarter of the Andrew Craik Southwest 1/4 of Section 18, Township 28, Range 24. Whereas Hon. Franklin Beebe, Judge of the Probate Court in and for the said County of Hennepin and State of Minnesota bath here• tofore made an order which order is as follows: In the Matter of Probate Court, Hennepin County, the Estate of Minnesota. Charles L. Williams, deceased. Order Dated Dec. 51 1870. It is ordered that Administrator Horatio E. Man be and he is hereby licensed and to sell the follwwing described lands, viz: One undivided quarter of the Southwest 1/4 of Section 18, Township 28, Range 24. And whereas the whole of the said premises have been sold on March 49 1871, and afterwards said Judge of Probate did :sake an order and decree confirming said sale of said Estate, And whereas said lot party did at the said sale sell said Real Estate unto said 2nd party for $1732.53 and lot Party in pursuance of said sale and of said Orders of the said Judge of Probate and in pursuance of the statutes of this state in such case made and provided does by the$s presents bargain, sell and convey unto said 2nd party his heirs and assigns forever said land above described, Revenue Stamps $2.00. (Continued) 43 (Continued). Regularly witnessed (two witnesses). Horatio E. Mann as such administrator signs H. E. Mann, Administrator wits the Will annexed of Charles L. Williams, deceased. Acknowledged April 20, 18710 by Horatio E. Mann, Adminsitrator with the Will annexed of the estate of Charles L. Williams, decease., before F. B. Cornell, Notary Public, Hennepin County, Minnesota. (Notarial Seal) ------- L. M. Stewart Mortgages 44 to Dated July 27, 1857. 0. D. Derrick Filed July 27, 1857, 8;30 A.M. Book F of Mtge., page 552.. To secure payment of $700.06. 0. D. Merrick Satisfaction of Mortgage No. 44. 45 to Dated April 26, 1860, L. M. Stewart Filed Aug. 24, 1863, 10 A.M. Book U of Mtge., page 91, L. M. Stewart Mortgage. 46 to Dated Aug. 13, 1860, Cordelia L. Marvin Filed Aug. 14,, 18609 2 P.I. Book N of Mtge. , page 492. To secure payment of $175.00 00rdelia L. Marvin Satisfaction of mortgage No. 46. Wm. W. Marvin, husband, Dated Jan. 29, 1862. 47 to No filing date. L. M. Stewart Book N of Mtge., page 493. 48 Levi M. Stewart Warranty Deed. to Dated May 22, 1869. Andrew Cralk Filed May 22, 1669, 5 P.M. Book 22 of Deeds, page 273. Consideration $2000,00 Undivided 1/4 of Southwest 1/4 of Section 18, Township 28, Range 24, etc. R. B. Russell Affidavit. 49 to Dated Oct. 89 1891. The PubLio. Filed Oct. 129 18911, 2 P.M. Doe. Igo. 160227 Book 51 of Milo., page 572. That for past 35 years L. M. Stewart or Levi g. Stewart has been unmarried. 51 Andrew Craik Elizabeth Craik, wife, to Johnathan H. Pore Johathan H. Pond to Andrew Craik 52 Andrew Crail; to Horatio Mann, Administrator of the Estate of Charles L. Williams. H. E. Mann, Administrator of the Estate of Charles L. Williams, deceased, 53 to Andrew Craik Mortgage. Dated Aug. 2 , 1870. Filed Aug. 3, 1870, 9 A.M. Book 11 of Mtgs., page 427. To secure payment of $2500.00 Satisfaction of 'Mortgage No. 50. Dated Oct. 229 1878. On mapgin of record. ortgage. ated April 26, 1871. Filed April 27, 18719 9 A.M. Book 13 of Mtgs., page 422. To secure payment of $1500.00 Satisfaction of Mortgage No, 52, Dated Oct. 23, 1878, Filed Oct. 249 18789 1.30 P.M. Book 53 of Mtgs., page 59. Andrew Craik Warranty Deed. Elizabeth Craik, wife, Dated Marotz 10, 1875. 54 to Filed Aug. 29 18750 1400 A.M. George Millam Book 54 of Deeds, page 5679 Consideration 0150.40. Commeneing•at point 20 feet West of a point 277 feet South of center of Section 18, Township 28, Range 249 said point being incenter of Falls creek; thence South 396 feet; thence West 282 feet; thence North 220 feet to center of Falls creek; thence North 57 degrees 30 minutes East 335 feet down center of Falls creek to place of beginning. Sam .'tract in Northeast 1/4 of Southwest 1/4 of Section 18, Township 281, Range 240 2 acres, more or less. (Shown for reference) Andrew Craik Warranty Deed. 55 to Dated March 20 1878. Peter Johnson Filed June 8, 1878, 3 P.M. Book 68 of Deeds, page 465. Consideration $204.00. Commencing at point on West line of Southwest 1/4 of Section 18 Township 28, Range 24, 12.33 chains South of Northwest ccirner thereof; thence South on said line 14.87 dhains; thence East at right angles 1.21 chains; thence North 18 degrees 44 minutes last -aert an angle of 108 degrees 44 miautees with last proceeding line 16.485 chains; theses North 86 degrees 57 minutes West at au %angle of 74 degrees 19 minutes with la,st:preeesding line 3.69 chains; thence South 71 degrees 26 minutes West at an angle of 158 degrees 23 minutes with last proceeding line 2.945 chains.to point of beginning. 5.994 acres. (Shawn for reference) r Andrew Craik Warranty Deed. 56 to Dated April 20, 1878. School District Number 17, Filed Aug. 23, 18789 4 P.M. Hennepin County, Book 72 of Deeds, page 81. Consideration $10.00 Commencing at a point in Sav*kwtst quarter of Section 18, Township 28, Range 24, which point is described as follows, From a point on West line of said Soutm- west 1/4, 11.10 chains South of Northwest corner of said Southwest 1/4; thence North 87 degrees last 7.30 chains to poiw'- orf' ome�eM men ;; thence North 11 degrees-West 208.71 feet ;-thence Easterly at;right angles 208.71 feet; thence Southerly 208.71 feet, thence South 60 1/4 duress Test 215.82 feet; thence -North it degrees West 54.78 feet to point of commencement. For school house site only. 1.131 acres. (Shown for feference ). Andrew Craik, widower, to A. F. Whitcomb A. F. Whitcomb to And.rdv Craik. Andrew Craik, widower. 59 to Julia C. Veazie Mrs. Julia C. 60 to Elisha Morse Mortgage, Dated Oct. 229 1878. Filed Oct. 220 18789 8 A.M. Book 54 of Mtgs., page 189. To secure payment of $5000.00 Satisfaction of Mortgage No. 57, Dated Dec. 3, 1883. Filed Dec.. 199 1883, 5 P.M. Book 106 of Mtge., page 105. Mortgage. Dated March 17, 1882. Filed March 18, 18829 12;30 A.M. Book 57 of Mtge., page 286. To secure payment of $1000.00. Veazie Power of Attorney. Dated May 26 1875. Filed June 19, 1875. Book B of Powers, page 219. To satitfy mortgages, etc*. Julia C. Veazie by Elisha Morse her Attorney in 1 to Andrew Craik Sati ®faction of Mortgage. No. 59, Dated Dec. 3, 1883. fact, Filed Dec. 4, 18839 3 P.M. Book 106 of Mtgs., page 85. Andrew Craikv widower, to The Vermont Savings Bank ortgag e. ated Dec. 3, 1883. Filed Dec. 30 18839 5 P.M. Book 91 of Mtge., page 557. To secure payment/ of $7000.00 'Vermont Savings Bank Satisfaction of Mortgage No. 62. to • Dated July 29, 1889. Andrew Craik Filed Aug. 2, 1889, 4 P.I. Doc. No. 9L593 Book 284 of Mtge., page 22. Andrew Craik, widower, 68 to Amasa Woolson, Executor ,Vf last Will of Frederick Parka, Deceased. Amasa Woolson, Executor the Estate of Frederick 69 to Horace W. Thompson Administrator of Estate Frederick Parks. Doc. Do. 68206. Mortgage. Dated Nov. 15, 1866. Filed Nov. 15, 18869 12 :00 M. Book 182 of Mtge., pa a 4354 To secure Payment of 12000.00 of Assignment of Mortgage -No. 68 etc. Parks, Dated Oct. 9, 1888. Filed Nov. 27, 188810 4 :30 P.M. Book 232 of Mt s. , page 418. of Consideration 1459300.00. .In the utter of Probate Court,.Dietrict of the Estate of Windsor, Vermont. Frederick Parks .)1Deceased. Certified Copy Letters testamentary. ated Oct, 27, 1877, Filed March 4, 1879, 10 :30,A.M. Book, 8 of Misc. , page 492. To ea Woolson, ac.dter. In the Matter of Probate Court, District of B5 the Estate of Windsor, Vermont. Frederick Parks, Deceased.. Certified Copy Letters Testamentary. Dated Oct. 279 1877. Filed July 79 1884, 2 P.M. Book 18 of rise., page 260+ Letters granted to Anasa Woolson. Andrew Craik, widower, Mortgage. 66 to Dated Nov. 10, 1884. Amasa Woolson Filed Nova 10, 18840 4 :30 P.M., Executor of last will Book 119 of Mtge,, page 415. and Testament of To secure payment of lOOO *OO* Frederick Parks, deceased. Amasa Woolson, Executor, Satisfaction of Mortgage No. 66. of Last Will and Testament Dated D#c. 1, 1886. of Frederick Parke, deceased, Filed Dee, 160 18869 12 :00 M. 67 to Book 180 of Mtge., page 113. Andrew Craik Andrew Craik, widower, 68 to Amasa Woolson, Executor ,Vf last Will of Frederick Parka, Deceased. Amasa Woolson, Executor the Estate of Frederick 69 to Horace W. Thompson Administrator of Estate Frederick Parks. Doc. Do. 68206. Mortgage. Dated Nov. 15, 1866. Filed Nov. 15, 18869 12 :00 M. Book 182 of Mtge., pa a 4354 To secure Payment of 12000.00 of Assignment of Mortgage -No. 68 etc. Parks, Dated Oct. 9, 1888. Filed Nov. 27, 188810 4 :30 P.M. Book 232 of Mt s. , page 418. of Consideration 1459300.00. Charles F. Barrett Register of Probate, Windsor-, Vermont, 70 to The Public Doc. No. 68202. Horace W. Thompsone Administrator, to Andrew Craik Doc, No. 93874 Andrew Craik, widower, to The Burlington Savings Bank ."Doc. No. 72568 Certificate of Appointment of Administrator. Dated Nov. 5, 1888. Filed Nov. 27, 1888,4 :30 P.M. Book 39 of Misc., page.255. That on Oct. 18, 1888 Horace W. Thompson was appointed administrator with Will annexed of Frederick Parks, (Amara Woolson Executor named in said Will having resigned) and said administrator is now acting. (Deceased died testate). Satisfaction of Mortgage No, 68, Dated Jan. 21, 1889. Filed Aug. 240 18899 4 :30 P.M. Book 287 of Mtge., page 98. Mortgage. Dated Jan. 59 1889. Filed Jan. 12, 18890 4 P.M. Book 254 of Mtge.,, pa a 252. To secure payment of 111,000.00 73 Burlington Savings Bank Satisfaction of Mortgage No. `A* to Dated May 23, 1906# Andrew Craik Filed May 29, 1906, 1 :15 P.M. Doc. No. 437308. Book 592 of Mtge.,,me 2399 In the Matter of the Petition 74 Incorporation of Dated Oct. 270 1888. Village of Edina. Filed Dec. 179 18389 11 :30 A.M. Doc. No. 69944 Book 40 of disc., page 106. 75 In the Matter of Petition for Incorporation the Petition for and Affidavit of Petitioners. Incorporation of Dated Oct. 27, 1888. Village of Edina Filed Dec. 17, 1888, #:30 P.M. Doc. No.. 69984 Fi %:'No. 504. Commencing at Northeast corner of Section 18, Township 28, Range 24, thence South l mile more or less to Southeast corner of said section, thence Bast 1/2 mile more or less to a point equidistant from Northwest corner and Northeast corner of said Section, tbA*oe South 3 miles, more or less to a point in North line of Town of B146m- ington e1wldistant from Southeast corner.and Southwest corner of Section 32, thence West 4 miles more or less to Southwest corner of Section 7, Township 116, Range 210 thence North 2 miles more or less to South line of Section 31, Township 117, Range 21, thence West to Southwest corner of Section 31, thence North 2 miles more or less to Northwest corner of Section 30, thence East 2 1/2 miles more or less to Northeast corner of Section 28, thence South to Northwest corner of Section 18, thence East 1/2 mile more or less to a point equidistant from Northwest corner and Northeast corner of Section 18, thence North (Continued) 75 (Continued) 3/4 mile more or less to Northwest corner of east 1/4 of Section 7, thence East 1/2 mile line of Seotion 7, thence South 3/4 mile mo 9894.68 acres, more or less, and Hazelhurst addition to Minneapolis Ivandale Park near Lake Harriet South Bend Addition to Minneapolis A'percrombiets Addition to Minneapolis 0ouidsmith's Addition to Minneapolis Gills Subdivision of part of Section Harriet Park Mendelsshon Mealy's Grand View., Revised Emma Abbo t t Park In the Matter of the Incorporation of 76 the Village of Edina Doe. No. 69985 w South 1/2 of North - more or less to East re or lose to beginning, 30. Township 28, Range 24. Petition Dated Oct, 270 1888. dated Nov. 9! 1888. Filed Dees. 17', 1888,, 3 P.M. Filed No. 504. (Inclutes Premises in No. 1) Calvin G. Goodrich Agreement. Cora L. Goodrich, wife Dated Jan. 10, 1889. to Filed Feb. 160 1889, 10 :30 A.M. Andrew Craik Book 38 of Mise., page "354. Doe. No. 75439 Consideration $1.00 eta* First party grants and conveys to second party all water flowing through "Little Falls Creek" Now known as Minnehaha Creek, which flows through East 1/2 of Section 20, and East 1/2 of Northwest 1/4 of Section 20, Township 117, Range 21 and right to flow same continously as now through o11 land of first party by maintenance of dam etc. of second party on Southwest 1/4 of Section 18, Township 28, Range 24, etc. etc. Andrew Craik, widower, Mortgage. 78 to Plated June 28, 1892. Henry F. Brown Filed July 2, 18929 10,30 A.M. Doc. No. 1 ?7298 Book 367 of Mtge., page 157. To secure payment of flOOO.001 Southwest 1/4 of Section 10, Township 28, Range 24. Contains Power of Sale Clause. Henry F. Brown, Mortgagee. Notice of Sale. 79 to Dated Jan. 29,-1894. The Public. Filed March 20, 18940 3 P.M. Doe. No. 213144 Book 398 of Deeds, page 49. Attorneys, Penney & Hayne. Mortgagor: Andrew Craik, widower. Mortgagee: Henry F. Brown. Mortgage dated June 28, 18901 Filed. July 2, 13929, 10 :30 A.M. ktg rroorded in Book Amount due at date of notice $1064.61 plus costs, disbursements and $50,00 attorney's fees. Time of sale: March 199 1894 10 A.M. Place of sale: Front door of bourt House. (Continued) }-. 79 (Contined) i -y Description: The Southwest 1/4 of Section 18 Township 289 Range 24. 80 Louis Miller Printerts Affidavit to Subscribed and sworn to The Public March 6, 1894. Doc. NQo 213144 Filed March 20, 1894, 3 P.M. Book 398 of Deeds, page 49. Above notice of sale published In the Minneapolis Times, for 6 successive weeks, first publication on Jan. 30, 1894, last publication on March 6, 1894. Subscribed and sworn to before W. L. O'Brien, Jr., Notary Public, (Notarial Seal) Hennepin County, Minnesota. Commission expires -A�;- - -- 81 Nelson Guimon Affidavit of Service. to Subscribed and sworn to The Public Feb. 13, 1894. Doc. No. 213144 Filed March 20, 18949 3 P.M. Book 398 of Deeds, page 49. Nelson Guimon came personally before me and being first duly sworn deposes and says that at the Tillage of Edina in Coan$y of Hennepin and State of Minnesota, on the 5th day of February 1894i- he served -the foregoing and within annexed notice of foreclosure upon John Craik he then and there being the present and the only person in possession of the premises in said notice described personally, by handing to and leaving with said John Craik a true and exact duplicate thereof. Subscribed and sworn to before Jennie A. Hughes, Notary Public, (Notarial Seal) Hennepin County, Minnesota. -- -- - - -- R. L. Penney Affidavit of Costs. 82 to Subscribed and sworn to The Public. March 19, 1894. Doc. No, 213144 Filed March 20, 18949 3 P.M. Book 398 of Deeds, page 49. Attorney's fee $50.00 Printer's fee 12.50 Notary's fee 1.50 Recording Power of Attorney -- Sheriff s service fee -- Sheriffse silo fee 3.00 Registration fee 4.00 Revenue Stamp -- Total 091.00 Subscribed and sworn to before Louis L. Hammon, Notary Public, (Notarial Seal) Hennepin County, Minnesota. Commission expires - -• -- 83 James H. Ego, Sheriff of Sheriff's Certificate, H4nnepin County, Minnesota, Dated March 19, 1894. to Filed March 20 1894, 3 P.M. Henry F. Brown Book 398 of Deeds page 490 Doc. No. 213144 Premises describe in above notice sold at time and place designated therein for $1126.99 to Henry F. Brown'. under power of sale in mortgages described in notice of sale shown at Ho. 1# Regularly witnessed (two witnesses) Acknowledged Larch 19, 18949 by Frank S. Lane, Deputy Sheriff, before Louis L. Hammon, Notary Public, (Notarial Seal) 'Hennepin County, Minnesota. Commission expires --- -- Revenue Stamp $.. Frank S. Lane, Deputy Sheriff of Hennepin County, Minnesota. 84 to The Public Doc. No. 21314* Ada McLeod 85 v s. Henry F. Brown, et al Doc. No. 265488 Henry F. Brown 86 to Northern Pacific Railway Company. 1?nt3. No. 265488 1/4 1/4 etc, Sheriffts Affidavit. Subscribed and sworn to March 19 104w Date,' of Sa1d: March 19,. 1894, 16 A.M. Promises sold to Henry F. Brown, at time and place designated in notice of sale for #1126.99. Subscribed and sworn to before Louis L. Hammon, Notary Public, (Notarial Seal) Hennepin County, Minnesota. Commission expires Judgment Docketed Sept. 1, x.896. Assigned to Henry F. Brown, Partial Release from Judgment No. 86. Dated June 16, 1897. Filed June 23, 18979 3 P.M. Book 461 of Mt s., page 487. Consideration 11.00 -- Northwest 1/4 of Section 18, Town.. ship 28, Range 24, and Southeast of Southwest 1/4 and West 1/2 of Southwest 1/4 and Northeast of Southwest 1/4, all in Section 18, Township 28, Range 24, etc. Henry F. Brown Warranty Deed. Susan H. Brown, wife Dated June 19, 1899 87 to Filed June 22, 18999 4 P.M.. William F. Bowers Book 508 of Deeds page 394. Doc. No. 294698 Consideration $1060.00 Southeast .1/4 of Southwest 1/4; West 1/2 of Southwest 1/4, South and East of road; Northeast 1/4 of Southwest 1/4, South and East of road; except: Commencing 277 feet South of point 20 feet West of cen- ter of Section; thence South 396 feet; thence West 282 feet; thence North 220 feet to creek; thence Northeasterly along creek to beginning; all in Section 189 Township 28, Range 24 (134 acres more or less). Also all of Blocks 1,2,3,4, except Lots 12 and 131 Blocks 5 and 6, Craiks let Addition to Edina. Subject to Mortgage of 011,000.00. r William F. Bowers, unmarried Warranty Deed. 88 to Dated Oct. 28, 1905. Henry F. Brown Filed Dec. 29, 19060 12:20 P.M. Doc. No. 453743 Book 628 of Deeds, page 349 Consideration $1200.00 ,Southeast 1/4 of Southwest 1/4; the West 1/2 of Southwest 1/4 South and Bast of road; Northeast 1/4 of Southwest 1/4, South and Bast of road, except: Commencing 277 feet South of point 20 feet West of center of Section; thence South 396 feet; thenee West 282 feet; thence North 220 feet to Creek; thence Northeasterly along creek to beginning, all in Section 18, Township 28, Range 24. Also all of Blocks l to 5 except lots 10 and 11, and 6. Craiks let Addition to Edina, Subject to Mortgage of $11,000.000 In the Matter of the 89 lot at a of Henry F. Brown, Deceased Doc. No. 669654 Probate Court, Hennepin County, Minnesota Certified Copy of Will Dated Jan. 7, 1907, 8odioil: June 14, 1912. Codicil: June 19, 1912. Admitted to Probate, Jan. 13, 1913. Filed April 8, 1913, 12 :35 Pills Book 143 of Misc. page 155. ( For further particulars see record) . In the Fatter of the Probate Court, 90 Estate of Hennepin County, Minnesota Henry F. Brown, Deceased Case.No. 15025 Doc. No. 669585 Certified Copy of Letters Testamentary Dated Jan. 189 1913. Filed April ?, 19139 3354 P #MO Book 141 of Misc. page 557 Issued to Cyrus Earle Brown, Ralph W. J,each, William F. Boxers, Susan A. Brown and Emma Brown, as Executors. 91 "Browndale Farm" Articles of Incorporation to Dated April 2, 1901 'Whom it Concerns Filed April 2, 1901 2;15 p.m. Dec. No. 323501 Book 86 of Misc. page 302. Ralph W. Leach Executor's Deed Cyrus Earle Brown Dated June 17, 1922 Susan A. Brown, Filed July 21, 19229 4 :50 p.m. as Executors of the Estate Book 942 of Deeds, page 73. Consideration $1.00 of Henry F. Brawn, Deceased All of the Southwest 1/4 of to Browndale Farm Section 18, Township 280 Range 24, Doe. No. 1093562. Subject to the easement of all lawful highways over the same, except the 3 following tracts therefrom, bounded and described as follows: let: Except a tract bounded and described as follows: Commencing at a point on the West line of said Southwest 1/4 of said Section 18 where the center line of the HopIfins Road.inter- sects the West line of the Southwest 1/4 of said Section 18; thence Southeasterly along the center line of said Hopkins Road and Eden Prairie Road to its intersection with the center line of the Carroll Settlement Road; thence Southwesterly along the center line of said Carroll'Settlement Road to the West line of said Southwest.' /4 of said Section 18; thence North to point of beginning. 2nd Except a tract bounded and described as follows: Commencing at a point 277 feet South from a point 20 feet Nest of the center of said Section 18; thence South 396 feet; thence West 282 feet; thence North 220 feet to Minnehaha Creek; thence Northeasterly along said Creek to the point of beginning. frd: Except a tract bounded and described as follows; Commencing at the point of the intersection of the center -Dine of the Eden PrAirie Road with the West line of Lot 119 in Block 5, Craks lot Addition to Edina .(as formerly laid out and platted) pr6duced to the center line of said Eden Prairie Road; thence North to the Northwest corner of said Lot 11 in Block 5 Craike lot Addition to Zdir (as formerly laid out and platted ; thence East to the Northeast corner of said Lot 11; thence North to the most Northerly corner of Lot 10 in Block 5 of said Addition (as formerly laid out and platted); thence North 64 degrees and 15 minutes East 371.42 feet; thence South 11 degrees East to the center of said Eden Prairie Road; thence Southwesterly along the center line of said Eden Prairie Road to its intersection with the Carroll Settlement Road; thence Northwesterly along the center line of said Eden Prairie Road to the point of beginning. 8bowndals Farm 93 ve Joseph Cushman et al Doc. No. 1087818 I/ Lis Pendens Dated Jugs 191, 1922 Filed June 19, 19229 3:50 peas Book 1153 of Mtgs. page 384 To determine adverse claias on: All of the Southwest 1/4 of Section 18, Township 280 Range 240 subject to an easement of all lawful highways over the ,same, excepting the three following tracts therefrom, bounded and described as follows: First: emoopt a tract bounded and described as follows: Commencing at a point on the West line of said Southwest 1/4 of said Section 18 where the center line of the Hopkins Road inter- sects the West line of the Southwest 1/4 of said Section 18; thence Southeasterly along the center line of said Hopkins Road and Eden Prairie Road to ift intersection with the center line of the Carroll Settlement Road; thence Southwesterly along the center line of said Carroll Settlement Road to the West line of said Southwest 1/4 of said Section 18; thence Forth to point of beginning. Second: Eaeept a tract bounded and described as follows: Commencing at a point 277 feet South of a point 20 feet West of the center of said Section 18; thence South 396 feet; thence West 282, feet; thence North 220 feet to Minnshaha Creek; thence Northeasterly and along said Creek to beginning. Third: Except a tract bounded and descri#e d as follows; Commencing at the point of the intersectift of the center line of the Eden Prairie Road with the West line of Lot 11 in Block 5, Cracks lot addition to Edina, as formerly laid out and platted produced to the center line of said Eden Prairie Road; thence Nort,h to the Northwest corner of said Lot 11, Block 5, Craiks lot Addition to Edina, as formerly laid out and platted; thence East to the Northeast corner of said Lotll; thence North to the most N rtherly corner of Lot 10, Block 5, of said Addition, as formoRy laid out and platted; thence N rth 64 degrees and 15 minutes ERst 371.42 feet; thence South it degrees East to the center of said Eden Prairie Road; thence Southwesterly along the center 11ne of said Eden Prairie Road to its intersection with the Carroll Settlement Road; thence Northwesterly along the cen- ter line of said Eden Prairie Road, to point of beginning. 94 Browndd1*t'.Fardr District Court, vs Hennepin County, Minnesota Joseph Cushman Case No. 201546 Isabel E. Cushman, Certified dopy of Judgment and his wife Decree George H. Woods Dated Aug. 4, 1922 Katie Woods, his wife, Filed Aug. 7, 1922, 9:55 a,m. et al Book 214 of Mise, page 254. Doe. No. 1096151 Ordered, adjudged and decreed, that plaintiff is sole owner in fee simple of: All of Southwest 1/4 of Section:118, Township 28, Range 24, subject to easement of all lawful highways over the same, ex- cepting the three fallowing tracts therefrom, as follows: First: Except a tract as follows: Commencing et a point on West line of said Southwest 1/4 of said Sectioni.18 where the center line of the Hopkins Road inter- sects the West line of the Southwest 1/4 of said Section 18; thence Southeasterly along center line of said Hopkins Road and Eden Prairie Road to its intersection with the center line of the Carroll Settlement Road; thence Southwesterly along the cen- ter line of said Carroll Settlement Road to the West line of 116A 4 Sva'thweet 1/4 of said Section 18; thence Forth to point of beginning. (Continued) 94 (Continued) 95 Second: ExoOpt a tract bounded as follows: Commencing at a point 277 feet South of a point 20 feet West of center of said Section 18; thence South 396 feet; thence West 282 feet, thence North 220 feet to Minnehaha Creek; thence North- easterly along said Creek to point of beginning* Third: Except a tract bounded and described as follows* Commencing at the point of the intersection of the center line of the Eden Prairie Road with the West line of Lot IlT.Block 5 Craik's First Add. to Edina (as formerly laid out and platted) produced to the center line of said Eden Prairie Road; thence North to Northwest corner of said Lot 11, Block 5, of Cralk's First Add, to Edina (as formerly laid out and platted); thence East to Northeast corner of said Lot 11, thence North to most Northerly corner of Lot 10, Block 5, of said Addition (as formerly laid out and platted); thence North 64 degrees and 15 minutes East 371.42 feet; thence South 11 de#rees East to center of said Eden Prairie Road; thence Southwesterly along center line of said Eden Prairie Road to Its intersection with Carroll Settlement Road; thence Northwesterly along center line of said Eden} Prairie Road to point of beginning, Browndale Farm Highway Easement Thorpe Bros, Dated July 12, 1926 to Filed Dee, 301 1926, 8:30 a,m. County of Hennepin Book 1123 of Deeds, page 271 Doe. N9. 1397380 Consideration $1.00 An easement for highway pUrposes over and. across the foll"ing: A strip of land over and across the follwoing described tracts* the Northeast 1/4 of the Southwest 1/4 of Section 18, Township 28, Range 24, Southeast of County road,, except: Commencing 277 feet South of a point 20 feet West of center of Section;; thence South 396 feet* thence West 282 feet; thence North 222 feet to Creek; thence feet; along Creek to beginning; together with the West 1/2 of the Southwest 1/4 of Section 18, Township 28, Range 24 South and East of road; also together with that part of the Southwest 1/4 of Section 18, Township 281i Range 24, commencing at the Intersection of the West line of the said Southwest 1/4 with the center line of the Hopkins Road; thence Southeasterly along said Center line and -the center line of the Eden Prairie Road to Its intersection with the West line of Lot 11, Block 5, Craikts First Addition produced to said center line; thence Nortb to the Northwest oor- nor of said Lot 11; thence East to the Northeast corner thereof*, thence North to the most Northerly corner of Lot 10, said Block 5; theme North 64 degrees 03 minutes East 371,42 feet; thence S6uth 11 degrees 00 minutes East to center line of Eden Prairie Road; thence Northeasterly along said center line to the North line of said Southwest 1/4; thence West along said North line to North- west corner of said Southwest 1/4; thence South 719,62 feet to beginning, all In Section 18, Township 28, Range 24, said strip being all that part of the above described tracts which lies within a distance of 40 feet on each side of the center line of County Road No. 2;.said center line being described as follows: Beginning at the Northwest corner of Block 8, Tingdale Bros, Brookside Additl6n to the Village of Edina; thence running in a Northeasterly direction at an angle of 72 degrees 43 minutes with the West boundary of said Block 8 for a distance of 59,15 feet; (Continued) 95 (Continued) thence deflecting to the right on a 50 degree 00 minute curve delta angle of 43 degrees 51 minutes for a distance of 877.0 feet; thence on tangent to said curve for a distance of 132.4 feet; thence deflecting to the left on .a 3 degree '00 minute curve, delta angle of 41 degrees 59 minutes for a distance of 1399.4 feet; thence on tangent to said curve for a distance of 1086.3 feet; thence deflecting to the right on a 3 degree 30 minute curve radius of 1637.3 feet for a distance of 240 feet more or less to the Easterly boundary of the said Northeast 1/4 of the Southwest 1/4, and there terminating; together with the following described strips of land to be used for borrow purposes and disposal of surplus earth materials: A strip of land 35 feet in width lying immediately adjacent to and on the Northeasterly side of the first described strip beginning at the West boundary of the Southwest 1/4 of Section 18, Township 28, Range 24, and extending in a Southeasterly di- rection for a distance of 162 feet when measured along said cen- ter line, and there terminating* A strip of land,`60 feet in width lying immediately adjacent to and on the Northeasterly side of the first described strip be- ginning at the termination of the last described strip and ex-- tending in a Southeasterly direction for a distance of 200 feet when measured along said center line and there terminating.. A strip of land 35 feet in width lying immediately adjacent to and on the Northeasterly side of the first described strip beginning at the termination of the last described strip and extending in a Southeasterly direction for a distance of 50 feet, when measured along said center line, and there terminatiri& A strip of land 15 feet in width lying immediately adjacent to and on the Northeasterly side of the first described strip beginning at the termination of the last described strip and extending in a Southeasterly direction for a distance of 150 feet when measured along said center line and there terminating. A strip of land 35 feet in width lying immediately adjacent to and on the Northeasterly side of the first described strip beginning at the termination of the last described strip and extending in a Southeasterly direction for a distance of 150 feet, when measured along said center line and there terminating. A strip of land 10 feet in widt4 lying immediately adjacent to and on the Northeasterly side of the first described strip beginning at the termination of the last described strip and extending in a Southeasterly direction for a distance of 200 feet when measured along said center line and there terminating* A strip of land 20 feet in width lying immediately adjacent to and on the Northerly side of the first described strip beginning at the termination of the last described strip and extending in an Easterly direction for a distance of 300 feet when measured along said center line and there terminating. A strip of land 15 feet in width lying immediately adjacent to and on the Northwesterly side of the first described strip beginning at the termination of the last described strip and ex- tending in an Easterly direction for a distance of 150 feet when measured along said center line and there tbrminating. A strip of land 10 feet in width lying immediately adjacent to and on the Northwesterly side of the first described strip beginning at the termination of the last described strip and ex— (continued) 95 (Continued) tending in a Northeasterly direction for a distance of 228.8 feet when measured along said center line, and there terminating. A strip of land 60 feet in width lying immediately adjacent to and on the Northwesterly side of the first described strip beginning at the termination of the last described strip and ex- tending in a Northeasterly direction for a distance of 350 feet when measured along said center line and there terminating, A strip of land 30 feet in width lying immediately adjacent to and on the Northwesterly side of the first described strip beginning at.the termination of the last described strip and extending in a Northeasterly direction for a distance of 150 feet when measured along said center line and there terminating. A strip of land 15 feet in width lying immediately adjacent to and on the Northwesterly side of the first described strip beginning at the termination of the last described strip and extending in a Northeasterly direction for a distance of 100 feet, when measured along said center line and there terminating. A strip of land 10 feet in width lying immediately adjacent to and on the Northwesterly side of the first described strip beginning at the termination of the last described strip and extending in a Northeasterly direction for a distance of 100 feet when measured along said center line and there terminating. A strip of land 15 feet in width lying immediately adjacent to and on the Southwesterly side of the first described strip beginning at the West boundary of the Southwest 1 /4'of Section 18, Township 28, Range 240 and extending in a Southeasterly direction for a distance of 312 feet when measured along said center line, and there terminating, A strip of land 40 feet in width lying immediately adjacent to and on the Southwesterly side of the first described strip beginning at the termination of the last described strip and extending in a Southeasterly direction for a distance of 150 feet when measured along said center line and there terminating. A strip of land 20 feet in width lying immediately adjacent to and on the Southwesterly side of the first described strip beginning at the termination of the last described strip and extending in a Southeasterly direction for a distance of 250 feet when measured along said center line and there terminating. A strip of land 15 feet in width lying immediately adjacent to and on the Southwesterly side of the first described strip„ .beginning at the termination of the last described strip and extending in a Southeasterly direction for a distance of 850 feet when measured along said center line and there terminating. A strip of land 10 feet in width lying immediately adjacent to and on the Southerly side of the first described eteip beginning at the termination of the last described strip and extending in an Masterly direction for a distance of 350 feet when measured along said center line and there terminating. A strip of land 15 feet in width lying immediately adjacent to and on the Southeasterly side of the first described strip beginning at the termination of the last described strip and extending In a Northeasterly direction for a distance of 150 feet when measured along said center line and there terminating. A strip of land 10 feet in width lying immediately adjacent to and on the Soptheasterly side of the first described strip beginning at the termination of the last described strip and ex- tending in a Northeasterly direction for a distance of 288.8 feet when measured along said center line and there terminating. (continued) A-. 95 (Continued) A strip of land 20 feet in width lying immediately adjacent to and on the Southeasterly side of the first described strip beginning at the termination of the last described strip and extending in a Northeasterly direction for a distance of 200 feet when measured along said center line and there terminating. A strip of land 30 feet in width lying immediately adjacent to and on the Southeasterly side of the first described strip beginning at the termination of the last described strip and extending in a Northeasterly direction for a distance of 350 feet when measured along said center line and there terminating A strip of land 10 feet in width lying immediately adjacent to and on the Southeasterly side of the first described strip beginning at the termination of the last described dip and ex- tending in a Northeasterly direction for a distance of 50 feet when measured along said center line and there terminating ex- ecpting therefrom platted street&, containing 6.30 acres more or less. (Shown for reference'.)'' Browndale Farm Warranty Deed (Minnesota Corporation) Dated May 25, 1928. gg to Filed June 2, 1928, 8:30 a.m. Regina A. Vincent Book 1089 of Deeds, page 244 Doc-'No. 1482710 Consideration $1.00 eto. All that part of the Southwest 1%4 of Section 18, Township 28, Range 24, lying $ast of the Carroll. Settlement Road and South of the Bden Prairie Road and 50th Street, except a tract bounded and described as.follows: Commencing at a point 277 feet South of a point 20 feet Pest of the center of said Section 18; thence South 396 feet; thence West 282 feet; thence North 220 feet to Minnehaha Creek; thence Northeasterly along said creek to the pointMpf'tbgginn1Bg. Subject to easement for highway purposes as set out in Book 1123 of Deeds, page 271. Subject to easement of all lawful highways over sprj "es. Subject to any liens and encumbrances placed thereon subsequent to May 200 1922, and not the obligation of the first party herein. Thorpe Bros. Articles of Incorporation 97 to Dated Dec. 21, 1898. Whom it Concerns. Filed Dec. 22, 1898, 11:15 A.M. Doc, No. 287234 Book 76 of Misc., page 599. Term: Beginning January 2, 1899 and continuing 30 years. Thorpe Bros. Certificate of Amendment to 98 to Articles of Incorporation Whom it Concerns. Dated April 12, 1910 Doc. No. 557788 Filed April 12, 19102 2:30 P.M. Book 127 of Misc., page 107• Thorpe Bros. to Whore it Concerns. Doc. No. 713710 Amendment to Articles of Incorporation. Dated May 10 1914, Filed May 71 1914, 10 :55 A.M. Book 151 of Misc., page 125. Thorpe Bros. to Whom it Concerns. Doc. No. 1194212 101 Thorpe Bros. to Whom it Concerns. Doc, No. 1405754 Certifieoate of Amendment of Articles of Incorporation. Dated Jan. 14, 1924. Filed Jan. 190 1924, 10 :10 A.M. Book 226 of Misc., page 550. Certificate of Renewal Dated Feb. 18, 1927. Fred Feb. 24, 1927, 11:20 A.M. Book 263 of Misc., page 334. That the corporate existence of Thorpe Bros. be and hereby is re» newed for a term of 30 years from and after the date hereof. 102 Regina A. Vincent, single:: Warranty Deed. to Dated June 2, 1928 Thorpe Bros. Filed July 21, 19280 11:55 A.M. Doc. No. 1491085 Book 1169 of Deeds, page 174. Consideration $1.00 eto. All that part of the Southwest 1/4 of Section 18, Township 28, Range 249 lying East of the Carroll Settlement Road and South of the Eden Prairie Road and 50th Street, except a tract bounded and described as follows: Commencing at a point 277 feet South of a point 20 feet; West Of the center of said Section 18; thence South 396 feet; thence West 282 feet; thence North 220 feet to Minnehaha Creek; thence Northeasterly along said Creek to the point of beginning. Subject to easement of all lawful highways over said premises$ including easement for highway purposes as set out in Book 1123. of Deeds, page 271. Thorpe Bros. Certificate of Amendment to By President and Articles of Incorporation Secretary Dated ...... (Corporate Seal) Filed August 22, 1932, 4 P.M. to Book 314 of Misc., page 187. Whom it Concerns. No witnesses. Doc. No. 1695364 Acknowledged July 29, 1932, by Samuel S. Thorpe and Norman L. Newhall respectirelyPresident and Secretary of said corporation, before Julius J. Anderson, Notary Public, (Notarial Seal) Hennepin County, Minnesota. Commission expires February 17, 1938. Thorpe Bros. Resolution (Minnesota Corporation) Dated April 18, 1934, -103A. to Filed April 18, 1934, 2 P.M. Whom It Concerns, Book 323 of Misc., page 265. Doc. No, 1751155 Resolved that this corporation does hereby signify and make its election not to accept or to be bound by the provisions of the new Corporation Act passed by the 1933 legislature, known as Chapter 300 of the Laws of Minnesota for that year, and the president and secretary of the Company are authorised and directed to certify such resolution under the seal of the corporation. Thorpe Brose signed and acknowledged April 18, 1934, by Samuel S. Thorpe and Dorman. L. Newhall President and Secretary .-:• before P, W. Evans, Notary Public, INotarial Seal) Hennepin County, I Minnesota. Commission expires October 15, 1937. Thorpe Bros. Warranty Deed. (Minnesota corporation) Dated May 28, 1937 104 To Filed Sept. 2, 1937, 4 P.M. Country Club District Book 1315 Deeds, page 187 Service Company Consideration $1900 etas (Minnesota corporation) Commending at a point in the Doc. No. 1901633 South line of County Road No. 2, Hennepin County, Minn., dis- tant 327.4 feet West at right angles from North and South quarter line of Section 18, Township 28, Range 24; thence South parallel to said North and South quarter line 195 feet; thence West at right angles 75 feet; thence North at right angles 175.45 feet to South line of said County Road No. 2; thence Northeasterly 77.50 feet to beginning. Reserving unto ..first party an easement for driveway purposes across Westerly 15 feet of the within conveyed premises. Subject to unpaid installments of special assessments. This conveyance is made and accepted subject to the follaiing restrictions and reservations, which shall apply to and bind every successor in interest of the parties hereto: There shall be no buildings constructed between the tank, the present pump house, and the highway. The balance of the premises shall only be improved by buildings, tanks, machinery and other equipment and additions thereto as may be nesessary and incidental to the operation and maintenance of a water system and service In and to the Village of Edina as may be permitted under exist. ting franchises or franchises as may be extended, modified or hereafter granted. In the event of a breach or violation of this reservation or restriction, then this conveyance shall be void. Regularly witnessed. (Two witnesses) Thorpe,Brosl signed and acknowledged Aug. 24, 19371 by James R, Thorpe and Edw. 0. B4ornstad, respectively Vice President and Assistant — Treasurer Corporate Seal) by authority of its Board of Directors and said officers, before A. J. Helland, Notary Public (Notarial Seal) Hennepin County, Minnesota. Commission expires Oct. 15, 1943, (Shown for reference) ,A Thorpe Bros. a Sewer Easement Minnesota. Corporation Dated June 9, 1939 105 To Filed Jan. 3, 1941, 12:20 p.m. Village of Edina, a muni- Book 1490 of Deeds, page 269 cipal corporation of the Consideration $1.00 County of Hennepin and A perpetual easement 10 feet in State of Minnesota width and of the necessary depth Doc. No, 2070474 for the construction, installation, operation, maintenance and repair in, under, over and upon the follow - ing described premises to -wit: A strip of land 10 feet wide; across the rear of Lot 11, Block 1, Brucewood, said strip being 5 feet on each side of a straight line drawn from a point on the dividing line between Lots 10 and 11, Block 1, Brucewood, distant 15 feet Northeasterly along same from the most Westerly corner of said Lot 10 to a point on the dividing line between Lots 12 and 13, Block 1, Brucewood distant 13 feet Southeasterly along same from the most Westerly corner of said Lot 12 and the Easterly 5 feet of Lot 17, Country Club District, Wooddale Section and the Westerly 5 feet of Lot 18, Country Club District, Wooddale Section. And the East 40 feet of that part of the Northeast 1/4 of the South- west 1/4 of Section 18, Township 28, Range 24 lying North of Minne- haha Creek. It is understood that the said sewer be constructed and thereafter maintained as nearly as may be in the location upon said premises established or to be established by the engineer in charge of the construction of said sewer. Regularly witnessed (two witnesses) Thorpe Bros. signed by J. R. Thorpe, Vice President and Edw, 0, BJornstad, Treasurer (Corporate Seal) and acknowledged June 9, 1939 by James R. Thorpe and Edw. 0. B.iornstad respectively Vice President and Treasurer by authority of its Board of Directors and said officers before P. W. Evans, Notary Public (Notarial Seal) Hennepin County, Minnesota. Commission expires Oct. 15, 1944, Thorpe Bros. Easement (a Minnesota Corporation) Dated Dec. 18, 1940 106 To Filed May 7, 1941, 11:20 a.m. Village of Edina a municipal Book 1493 of Reeds, page 248 corporation of the County of Consideration Premises and $1,00 Hennepin and State of Minnesota A perpetual easement of the necessary Doc. No. 2087660 width and. of the necessary depth for the construction, installation operation, mainta.inence and repair of a sewer, in, under, over and upon the following described line to -wit: Commencing at a point 40 feet West of the North and South 1/4 line of Section 18, Township 28, Range 24 and 225 feet South of the East and West 1/4 line of said Section 18; thence Southwesterly 600 feet in a straight line to a point which 597 feet West at right angles from the North and South 1/4 line of said Section 18; thence Northwesterly 282 feet, more or less to a point on the Southerly right of way line of State Aid Road No. 20, which is distant 816 feet measuring along said right of way line from the North and South 1/4 line of said Section 18. It is understood that the said sewer will be constructed and thereafter maintained as nearly as may be in the location upon said premises established or to be established by the engineer in charge of the ( continued ) (No. 106 continued) construction of said sewer. Regularly witnessed (two witnesses) Thorpe Bros. signed and acknowledged Dec. 18, 1940 by Norman L. Newhall and S. S. Thorpe, Jr. respectively President and secretary (Corporate Seal) by authority of its Board of Directors and said officers, before Alex Creighton, Notary Public (Notarial Seal) Hennepin County, Minnesota. Commission expires Dec. 9, 1943. 107 Taxes for 1944 and prior years Paid. Taxes for 1945 amount, $1878.20, Not Paid on above and other land. Taxes assessed in Thorpe Bros., Edina. 108 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. 109 For Judgment and Bankruptcy Search see Certificate attached.