Loading...
HomeMy WebLinkAbout370JAMES E. DORSEY JOSEPH H. COLMAN DAVID E. BRONSON KENNETH M.OWEN LELAND W. SCOTT LEAVITT R, BARKER HUGH H. BARBER CHARLES F. NOONAN DONALD WEST WALDO F. MARQUART JOHN W. WINDHORST HENRY HALLADAY JULE M. HANNAFORD ARTHUR B. WHITNEY JOHN G. DORSEY RUSSELL W. LINDQUIST DAVID R. BRINK HORACE E. HITCH VIR GIL H.HILL ROBERT V. TARBOX DEFOREST SPENCER ROBERT J. JOHNSON PETER DORSEY GEORGE P. FLANNERY CURTIS L. ROY ARTHUR E.WEISBERG DORsEY, COLMAN, BARKER, SCOTT & BARBER ATTORNEYS AT LAW September 30, 1954 Village of Edina 4801 West 50th Street Minneapolis 10, Minnesota Gentlemen: FIRST NATIONAL -5.00 LINE BUILDING MINNEAPOLIS 2, MINNESOTA TELEPHONE MAIN 3351 Re: Lots I&ght (8), Nine (9), Ten (10), Eleven (11) and Twelve (12), Block Nineteen (19), Normandale Second Addition, according to the map or plat thereof on file and of record in the office of the Register of Deeds for Hennepin County, Minnesota. We have examined the title to the above described premises as shown by an abstract of title last certified to September 17, 1954, at 7 :00 a.m., by Title Insurance Company of Minnesota. Based upon such examination, we are of the opinion that as of September 17, 1954, the fee title to said premises was vested in Village of Edina, a Minnesota Municipal Corporation, free and clear of all liens, charges and encumbrances, except as follows: 1. The certificates attached show outstanding taxes for the second half of 1953• A check with the County Treasurer states that these taxes have been paid. This opinion is limited to t title. All matters not so shown ar include (a) rights of any parties i liens for improvements in process c last ninety (90) days, (c) general tions, and (d) special assessments, of the premises would disclose. DE .: J 1 he matters shown by said abstract of �e excepted from this opinion and n possession, (b) possibility of r completed on the premises within the zoning and building laws and restric- and (e) matters which an accurate survey Very truly yours, DORSEY, COLMAN, BARKER, SCOTT & BARBER y By ane E. Jo �ph JAMES E. DORSEY JOSEPH H. COLMAN DAVID E. BRONSON KENNETH M. OWEN LELAND W. SCOTT LEAVITT R. BARKER HUGH H. BARBER CHARLES F. NOONAN DONALD W E S T WALDO F. MARQUART JOHN W. WINDHORST HENRY HALLADAY JULE M. HANNAFORD ARTHUR B.WHITNEY JOHN G. DORSEY RUSSELL W.LINDOUIST DAVID R. BRINK HORACE E. HITCH VIR GIL H, HILL ROBERT V, TARBOX Oe FOREST SPENCER ROBERT J.JOHNSON PETER DORSEY GEORGE P, FLANNERY CU RTIS L, ROY ARTHUR E, WEISBERG DORSEY, COLMAN, BARKER, SCOTT &. BARBER Village of Edina 4801 West 50th Street Minneapolis 10, Minnesota Gentlemen: ATTORNEYS AT LAW September 16, 1954 FIRST NATIONAL -SOO LINE QUILOING MINNEAPOLIS 2, MINNESOTA TELEPHONE MAIN 3351 Re: Lots Eight (8), Nine (9), Ten (10), Eleven (11) and Twelve (12), Block Nineteen (19), Normandale Second Addition, according to the map or plat thereof on file and of record in the office of the Register of Deeds for Hennepin County, Minnesota. We have examined the title to the above described premises as shown by an abstract of title last certified to April 3, 1946, at 7:00 a.m., and record search made thereafter, by Title Insurance Company of Minnesota . Based upon such examination, we are of the opinion that as of April 3, 1946, the fee title to said premises was vested in Phyllis McGrorty and Marcus D. McGrorty, husband and wife as joint tenants, free and clear of all liens, charges and encumbrances, except as follows: 1. Taxes unpaid in the amount of $8.41 for the second half of 1953• This opinion is limited to the matters shown by said abstract of title. All matters not so shown are excepted from this opinion and include (a) rights of any parties in possession, (b) possibility of liens for improvements in process or completed on the premises within the last ninety (90) days, (c) general zonin and building laws and restric- tions, and (d) special assessments, and matters which an accurate survey of the premises would disclose. With respect to (a) above, we suggest that you satisfy yourself that no one is in possession of the premises other than Phyllis McGrorty and Marcus D. McGrorty, or if anyone else is in possession, that they do not claim any title or interest in the premises. With respect to (b) above, we further suggest that you satisfy yourself by a visual inspection of the premises that there have DORSEY, COLMAN, BARKER, SCOTT & BARBER Village of Edina -2- September 16, 1954 been no improvements in process or completed on the premises within the last ninety (90) days, or if there have been such improvements, inquiry should be made to determine that said improvements have been paid. DEJ: jas Yours very truly, DORSEY, COLMAN, BARKER, SCOTT & BARBER By >;Z7" '� Warranty Deed. Miller-Davis Co., Minneapolis, Minn. Individual to Corporation. Form No. 3-M. Minnesota Uniform Conveyancing Blanks (1931). 2,'S 97 9 58 380 3 0 E I,,: U Tbis Nbenture, made this ................. /.�P ........................... day Of ............... L wr ................... 194 ... between .... Phyllis ... McGrorty ... and ... and..huaband . ..................................................... of the County of ..................... I ......... u0me.pirl ................................ and State of ........... minnes Qta ....................................................... parties.... of the first part, and ............. Vi I lage ... of..Edina.,,...a...=nJcipa1 ........................................... _ ...... ____ ............. ........................................................................................................................................................................................................................................................... 3mcorporati,on, under the laws of the State of ................ K ppta ...... ............................... party of the second part, WitntOlttb, That the said part. PA.. of the first part, in consideration of the Sum Of 0 . ne ... Doii4r .... 41...00) ... and ... 9U.0r..v0d ... and .. valuAblo ... wmldoratlon ... !! ... !! ... .... . ... -..XMVx0xVAC to ...... thes .......................................... 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 8ueoemors and assigns, Forever, all the traot.4, or parcel-4 of land lying and being in the County of ................. Hemapin ........................................... and State of Minnesota, described as follows, to-wit: Lots Eight (8), Nine (9)., Ten (10)., Eleven (11) and Twelve (12)., Block Nineteen (19)., Normandale Second Addition, according to the map or plat thereof on file and of record in the office of the Register of Deeds in and for Hennepin County., Minnesota. TO *abt anb to JbOlb tfjt *=Z, Together with all the hereditaments and appurtenances thereunto belonging, or in anywise appertaining, to the said party of the second part, its successors and assigns, Forever. And the said..... Phy-11-is ... MaGror-ty.... and.. Marrou.s.-D... MeGr4=ty., ........................................................ ............................................................................................................................................................................................................................................................ parties... of the first part, for.-themselves.:0 .... the-ir ....................... hetr8, executors and administratork do............ covenant witZi, the said party of the second part, its successors and assigns, that ........ they .. are ................... well seized in fee of the lands and premises aforesaid, and have....... gQodj right to -sell and convey the same in manner and form aforesaid, and that the same are free from all incumbranees, w,$,945o e,,&,e . And 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 parties..... of the first part will Warrant and Defend. 3n TeM;tiMOnV Wbertd, The said part..PeP. of the first part haYq ...... hereunto set.... the. ir .......... hand..q. the day and year first above written. #I - M�W -T 70 Minnesota F. No. 3. f Doe. X . ...................... Z, W V NTY DEED 9 1v vi id c!ikk 2 u I to Corporation e............ ............ ...................... /TO ......................................... .4.1 Z7 Office of Register of Deeds, optate of Ainneota, HENNEPIN Countyof � ................................................................ I hereby certify that the within Deed was filed in this office for record on the j.. d a ............... ........ . I at ... . .......... oc ............ . ..... and was duly recorded in Book .... 2_01 .. of Deeds, page ..............3..e0 of Deed Taxes for the year 19......, on the lands described within, paid this ................................ dayof ............................. ............................... 19............ ..... .. ....... ...... ' County Treasurer By............................................................ i ........ Deputy Taxes paid and Transfer entered this ........................ day Of . ... .................... I ................... 19............ ............................................................................................... County .auditor By..................................................................... Deputy Recording Fee, $1.25 370 (D Sk P, 0 CD 0 rA cr P. 0 0 Pr :0 & :C+: (D N C2 cr, 1CL P4 az 0 Z :0 A io tti JrF ZS Zv 1954 SE NU :P, P r 0 T L EQ 1� 0 C__ TAXq- E wry C:) J E R T Y F,-' Cb Cb tb 00 ii t ABSTRACT OF TITLE TO 1 Lob a, Zo1z 111Pl Block e NORMANDALE SECOND ADDITION. I 2 3 4 UNITED STATES To WM. H. DAVISON. UNITED STATES To WILLIAM HENRY DAVISON. WM. HENRY DAVISON ' To HEZEKIAH FLETCHER. Entry No. 441, August 22, 1855. Land Office Records, Page 23. Lots 1 and 2, Section 4, Township 116, Range 21. Patent, September 15, IS 66. Filed March 20, 1867, 4:30 p. m. Book 15 Deeds, Page 64. Lots 1 and 2, Section 4, Township 116, Range 21. Warranty Deed, August 28, 1855. Book C Deeds, Page 433. Consideration, $1,000.00. Lots 1 and 2, Section 4, Township 116, Range 21. II HENRY A. PARTRIDGE Mortgage, March 20, 1857. Filed March 28, 1857, 5:00 p. m. 5 To Book E Mortgages, Page 92. To secure $2,000.00. HEZEKIAH FLETCHER. h Lots 1 and 2, Section 4, Township 116, Range 21. G a. HEZEKIAH FLETCHER, ? Mortgage, February 4, 1860. Filed February 11, 1860, 3:00 p. m. 6 P. M. FLETCHER, Wife, Book N Mortgages, Page 324. To secure $140.0u. To Lot 2 and South Y2 of Lot 1, Section 4, Township 116, Range 21. NELSON WEBSTER. 11 NELSON WEBSTER, ' Power of Attorney. Dated May 19, 1863. ELIZA WEBSTER, Wife, Filed June 11, 1863, 10:30 a. m. 7 To m Book C Bonds, Page 162. HILARY B. HANCOCK. NELSON WEBSTER, by p Satisfaction of Mortgage No. 6. Dated October 24, 18C4. HILARY B. HANCOCK, On margin of record. g His Attorney in Fact, To HEZEKIAH FLETCHER. { HEZEKIAH FLETCHER, y Warranty Deed, October 17, 1868. Filed October 28, 1868, 4:00 p. m. LAURA W. FLETCHER, Wife, Book 20 Deeds, Page 73. Consideration, $1,000.00. 9 ( To Lot 2 and South Y/2 of Lot 1, Section 4, Township 116, Range 21. WILLIAM DUGAN. 10 C WILLIAM DUGAN Warranty Deed, October 19, 1871. To @ Filed November 24, 1871, 1:30 p. m. JOHN DUGAN. @ Book 31 Deeds, Page 21. Consideration, $1.00, etc. Lot 2 and South 1/2 of Lot 1, Section 4, Township 116, Range 21. JOHN DOGOM, 61nit Claim Deed, Acknowledged October 6, 1876. MARGARET DOGOM, Wife, Filed October 9, 1876, 9:00 a. m. 11 To Book 51 Deeds, Page 551. Consideration, $50.00. HENNEPIN COUNTY. Right of way for highway along the East line of the South 1/2 of a Lot 1 and all of Lot 2, Section 4, Township 116, Range 21. 12 JOHN DUGAN, MARGARET, Wife, To BRIDGET DORSEY. Mortgage, July 19, 1872. Filed July 29, 1872, 1:00 p, m. Book 21 Mortgages, Page 51. To secure $200.00. Lot 2 and South 72 of Lot 1, Section 4, Township 116, Range 21. BRIDGET DORSEY Satisfaction of Mortgage No. 12. Dated January 24, 1873. 13 To On margin of record. JOHN DUGAN. ARCHIBALD B. McKEE, Deed, October 1, 1878. Filed October 1, 1879, 2:30 p. m. JULIA A. McKEE, Wife, Book 80 Deeds, Page 145. Consideration, $700. 14 To North ?/2 of Lot 1, Section 4, Township 116, Range 21, except JAMES A. ROBERTS. the following: Commencing at the Southwest corner of Lot j 8, Section 33, Township 117, Range 21; thence South to where fence now stands, 21 rods more or less; thence Northeast to a II point in the said South line of Lot 8, 30 rods East of the point of beginning; thence West along said South line 30 rods to point of commencement, containing about 36 acres. (Shown for reference with No. 15.) 15 It! 17 m H 2( 21 Z 2tE JAMES A. ROBERTS, Warranty Deed, September 13, 1887. MARY A. ROBERTS, Wife, Filed December 10, 1807, 1:30 p. M. To Book 244 Deeds Page 181. Consideration, $1,000.00. LURA HOLMAN, East 10 acres of Government Lot 1, Section 4, Township 116, No. 33628. Range 21, described As commencing at the Northeast corner of Section 4; thence West 561.19 feet; thence South 755.50 feet; thence East 561.19 feet; thence at right angles 778.14 feet to place of beginning, containing 10 acres, more or less. (Other instruments with descriptions located North of a line 778.14 feet South of the North line of said Lot 1, not shown.) Abstracter's Note: Government Lot 1, Section 4, Township 116, Range 21, is 1,562.88 feet wide north and south, and its north boundary line is 32.64 chains long, while its south boundary line is approximately 32.40 chains long. The South 1/Z, by area, of said Lot, therefore, would extend North a trifle over 781.44 feet (half the north and south width of said Lot). The de- scription in deed at No. 15 allows 3.30 feet for this purpose. In the Matter of the Incorporation Petition, October 27, 1888. Filed December 17, 1888, 11:30 a. m. of the p Book 40 Miscellaneous, Page 106. See also File 504. VILLAGE OF EDINA. s _ N JOHN DUGAN, Warranty Deed, April 4, 1894. Filed May 4, 1894, 4:15 p. m. MARGARET DUGAN, Wife, W Book 397 Deeds Page 278. Consideration, $2,000.00. To West 20.52 acres of Lot 2 and South 1/2 of Lot 1, Section 4, Town - MARGARET M. KENNEDY, ship 116, Range 21. No. 215363. MARGARET M. KENNEDY, Mortgage, May 4, 1894. Filed May 4, 1894, 4:15 p. m. JOHN KENNEDY, Husband, Book 412 Mortgages, Page 230. To To secure $500 00. 1 note, 5 years, 71/2 per cent. THE TREASURER OF GERMAN Premises as in No. 18. WALLACE COLLEGE, No. 215364. JOHN C. MARTING, Satisfaction of Mortgage No. 19. Dated April 25, 1899, As Treasurer of German Wallace Filed May 10. 1899, 3:00 p. m. College, + Book 493 Mortgages, Page 31. To MARGARET M. KENNEDY and HUSBAND, No. 292714. � _ �...._.., a. ..Q__.....o... >_,.._�_._._.__,. y s MARGARET M. KENNEDY, Mortgage, May 6, 1899. Filed May 10, 1899, 3:00 p. m, JOHN KENNEDY, Husband, Book 475 Mortgages, Page 314. To secure $500.00. To Due May 6, 1904. 6 her cent, semi - annually. JULIA E. CLARK. Premises as in No. 18. JULIA E. CLARK, Unmarried, s Power of Attorney. Dated March 21, 1892. To Filed April 6, 1892, 11:00 a. m. Book H Powers, Page 472. DAVID A. CLARK, h To assign and satisfy Mortgages. No. 171198. See also Book K Powers, Page 63. JULIA E. CLARK, by 1 Satisfaction of Mortgage No. 21. Dated November 25, 1901. DAVID A. CLARK. Her Atty. in Fact, s Filed December 4, 1901, 4:30 p. m. To Book 523 Mortgages, Page 351. - MARGARET M. KENNEDY and HUSBAND. , 4 MARGARET M. KENNEDY, 24 I JOHN KENNEDY, Husband, To WILLIA ➢4 RYAN. JOHN DUGAN, 25 MARGARET DUGAN, Wife, To WILLIAM RYAN. 261 JOHN DUGAN, MARGARET DUGAN, Wife, To WILLIAM RYAN. Warranty Deed, November 26, 1901. Filed December 4, 1901, 4:30 p, m. Book 547 Deeds, Page 568. Consideration, $1,500.00. Premises as in No. 18. Bond for Deed, May 29, 1888. Filed May 31, 1888, 10:00 a. m. Book H Bonds, Page 36. Penalty, $16,000.00. East 83 acres of Lot 2 and South 1/2 of Lot 1, Section 4, Town- ship 116, Range 21. Warranty Deed, December 12, 1894. Filed December 13, 1894, 2:45 p. m. Book 412 Deeds, Page 339. Consideration, $1.00, etc. East 83 acres of equal width on North and South boundary line thereof of Lot 2 and South 1/2 of Lot 1. Z 2f 29 30 31 32 33 34 35 36 1 WILLIAM T. RYAN, Unmarried, Warranty Deed, June 20, 1899. Filed November 6, 1899, 8:00 a. m. To Book 515 Deeds, Page 276. Consideration, $10.00. MARY RYAN, Beginning at the Northeast corner of South 1/2 -of Lot 1, Section No. 300808. 4, Township 116, Range 21; thence West at right angles a dis- tance of 40 rods; thence South at right angles a distance of 40 rods; thence East at right angles a distance of 40 rods; thence North at right angles a distance of 40 rods to point of beginning. JOHN E. RYAN Affidavit, July 5, 1917. Filed July 11, 1917, 10:25 a. m. To Book 171 Miscellaneous, Page 515. THE PUBLIC, That William Ryan to whom said premises described below No. 855010. were conveyed by Deed No. 26, is same person as William T. Ryan, grantor in Deed No. 27. East 83 acres of equal width on North and South boundary line of Lot 2 and South 1/2 of Lot 1; Section 4, Township 116, Range 21. p WILLIAM RYAN, Unmarried, Mortgage December 4, 1901. To Filed December 4, 1901. 4:30 p. m. WILLIAM ROMA. Book 451 Mortgages, Page 614. To secure $1500.00. East 83 acres, of equal width on the.North and South boundary line thereof, of Lot 2 and South 1/2, Lot 1, Section 4- 116 -21. (Lot 2 and South 1/2 Lot 1 considered as one tract) excepting therefrom the following: - Beginning at the Northeast corner of South 1/2 of said Lot 1; thence at right angles West 40 rods; ,tbence at right angles South 40 rods; thence at right angles Fast 40 rods; thence at right angles North 40 rods N p to beginning. WILLIAM ROMA Satisfaction of Mortgage No. 29� To WILLIAM RYAN. Dated May 1, 1905. On margin of record. WILLIAM RYAN, Single, 4 Mortgage, December 1, 1909. To l P. E. MILLER, Filed December 1, 1909, 12:45 p. m. No. 545582. Book 624 Mortgages, Page 416. To secure $1,000.00. Lot 2 excepting the West 20.52 acres thereof, and the South 1/2 of Lot 1 excepting 10 acres in the Southeast corner deeded to Mary Ryan in No. 27. All in Section 4, Township 116, Range 21, containing 72.71 acres. F. E. MILLER � Satisfaction of Mortgage No. 31. To WILLIAM RYAN, Single, Dated October 12, 1912. Filed October 22, 1912, 11:30 a. m. No. 652812. Book 754 Mortgages, Page 591. ARTICLES OF INCORPORATION Dated December 10, 1912. Filed December 10, 1912, 4:30 p. m. Of ESTATESIMPROVEMENT Book 139 Miscellaneous, Page 599. COMPANY, No. 658466. ANDREW TINGDALE, Secretary of Estates Improvement Company, Certificate, April 18, 1917. Filed April 28, 1917, 12 m. To Book 167 Miscellaneous, Page 407. THE PUBLIC, That all deeds, mortgages, leases and other conveyances shall No. 845683. be signed in corporate name by President and have attached thereto the corporate seal. In absence of President the s Vice - President shall sign in his place. WILLIAM RYAN, Unmarried, To THE ESTATES IMPROVEMENT COMPANY, No. 842834. ESTATES IMPROVEMENT COMPANY To WILLIAM RYAN, No. 842635. Warranty Deed, April 7, 1917. Filed April 9, 1917, 5 p. m. Book 829 Deeds, Page 296. Consideration � $1.00, etc.' The South ,72 of Lot 1 and all Lot 2,'Section 4, Township 116, Range 21, excepting: Beginning at 'the Northeast corner of South % of Lot 1; thence at right angles West 40 rods; thence at right angles South 40 rods; thence at right angles East 40 rods; thence at right � angles North 40 rods to be- ginning. (Lot 2 and South 72 of Lot 1 considered as one tract) containing 93.23 acres more or less, except roads. Mortgage, April 7, 1917. Filed April 9, 1917, 8:45 a. m. Book 950 Mortgages, Page 275. To secure $29,055.00 8 notes last one due on or before April 15, 1924. 6% semi- annual. Premises as in No. 35. Agreement as to release of Lots that may be platted, also Mortgagee to join with Mortgagor in platting of said premises. 37 L4 o, 38 39 4C 4] MARY RYAN, Unmarried, Warranty Deed, April 7, 1917. Filed April 9, 1917, 5 p. m. To Book 829 Deeds, Page 297. Consideration, $1.00, etc. THE ESTATES IMPROVEMENT Beginning at the Northeast corner of the South 1/2 of Lot 1; COMPANY, Section 4, Township 116, Range 21; thence West at right No. 842835. angles a distance of 40 rods; thence South at right angles a distance of 40 rods; thence East at right angles a distance of 40 rods; thence North at right angles a distance of 40 rods to point of beginning. ESTATES IMPROVEMENT Mortgage, April 7, 1917. Filed April 9, 1917, 8:45 a. m. COMPANY Book 964 Mortgages, Page 137. To To secure $3,500.00. 3 notes $500.00 on or before August 10, MARY RYAN, 1917. $500.00 on or before February 10. 1918. $2,500.00 on No. 842634. or before April 10, 1922. 6 per cent semi - annually. Premises as in No. 37. Mortgagee to join with Mortgagor in platting said premises into Lots and Blocks. Mortgagee to reaeese any one of the Lots that Mortgagor may plat said premises into, the release price of any Lot shall be at the rate of $600.00 per acre. ESTATES IMPROVEMENT Plat of °Normandale Second Addition," April 14, 1917. COMPANY (Owners), Filed August 30, 1917, 11:40 a. m. Book 88 Plats, Page 1. WILLIAM RYAN, Comprises Lots 1 to 30 in Blocks 1, 2, 3, 4; Lots 1 to 28 in MARY RYAN, Both Single (Mtgees.), Blocks 5 and 6; Lots 1 to 14 in Block 7; Lots 1 to 12 in Block To 8; Lots 1 to 24 in Blocks 9 to 20, and Lots 1 to 12 in Block THE PUBLIC, 21. No. 861213. Embraces the South 1/2 of Lot 1 and all of Lot 2, Section 4, Township 116, Range 21. Taxes for 1916 and prior years paid. See Judgment and Bankruptcy Search Attached. No. 25055. Verified by S. CERTIFICATE AS TO JUDGMENTS THIS CERTIFIES that we have searched and examined the Judgment Lien Docket in the following named Courts, viz: United States Circuit Court, District of Minnesota; United States District Court, District of Minnesota; United States Circuit Court, Fourth Division, District of Minnesota; United States District Court, Fourth Division, District of Minnesota; District Court, Fourth Judicial District, in and for the County of Hennepin and State of - < - -- - -. Minnesota, and find no judgments docketed therein and unsatisfied of record against either of the following named persons between the dates set opposite their respective names; except as shown hereon. None. No search made as to parties the middle initial of whose name is other than stated herein. William Ryan or William T. Ryan ..................... ...................August 30, 1907 April 10, 1917 Mary Ryan ..... ............................... .........................August 30, 1907 April 10, 1917 Estates Improvement Company ................. .........................August 30, 1907 August 31, 1917, 7 a. m. No bankruptcy proceedings by or against William Ryan or William T. Ryan, Mary Ryan, Estates Improvement Company. Dated at Minneapolis, this 31st day of August, 1917. Fee $1.00. REAL ESTATE ABSTRACT COMPANY, 3 By W. S. JENKINS, Secretary. 5 13� i 3s' / �a i 42 Jilliam to Estates 1221612 Rya_Z, Partial Release of l;Iortgage Ido.36, Dated July 7, 1924, Improvement Company Jliled July 9, 1924 2 P.I:Z. Book page Consideration :1.00 etc. Premises in Ivo.l. The following certificates appear appended to the plat shown below, which plat was filed for record in the office of the 43 Register of Deeds, Hennepin County, Minnesota, on April 30, 1932 at 8:30 o'clock A.M., as Document No. 1684386, and was recorded in Book of Govt. Survey Plats, page 2. "The above Map of Township No. 116 of the 5th Principal Meridian, Minnesot a the lnotes pthereof Surveyor Generalls Office. Dubuque, May 16th 1855 North, Range No. 21 West is strictly conformable which have been examined and approved, on file in this Office, Warner Lewis Surr.Genl." "I hereby certify that the above map is 1a correct copy Of the original Government Map of Township No. , Range 21 West of the 5th Principal Meridian olgolm,tSeely of Office- Mike State . (The Great Seal of the St.paul,Minn.Sept.3d 1931. " State of Minnesota) Tip vnslt i �a N.° //6 N .man qe N.° ,z1 W 5th Mer: Gslj S�rxyer. Frank Schaust to Marie A. Howard and husband Doe. No. 1234188 Q FF James T. Wood 5 to Estates Improvement Company Doc. No. 2092334 Satisfaction of Mortgage recorded Sept. 13, 1921 Dated Sept. 15, 1924 Filed Sept. 18, 1924, 1 :20 P.M. Book 1263 of Mtgs., page 457 Lots 1 to 17 inclusive and Lots 23 and 24, Block Norman - dale Second Add . on. Satisfaction of Mortgage recorded in Book 950 of Mtgs., page 275 (See #36) Dated June 4, 1941 Filed June 5, 1941, la :330a.m. Book 2103 of Mtgs., page 8 Regularly witnessed (two witnesseO Acknowledged June 4, 1941 by S 1) James T. Wood before Hazel Quarnstrom, Notary Public (Notarial ea Hennepin County, Minnesota. Commission expires November 6, 1943. Estates Improvement Company :6 to The Public Doe. No. 873506 Estates Improvement Company E7 to Matt Grassie, Anna Grassie, wife - Doc. No. 1260881 Matt Grassie, Anna Grassie, wife 48 to Mildred J. Wood Doe. No. 1795777 Acknowledged April 17, 1935 by Matt before James T. Wood, Notary Public Minnesota. Commission expires July Amendment to Articles of In- corporation Dated January 3, 1917 Filed November 260 1917, 1:45 p.m. Book 177 of Misc., page 73 Warranty Deed Dated July 7, 1924 Filed Jan. 28, 1925, 11:35 a.m. Book 924 ,of Deeds, page 109 Consideration $1.00 etc. Lots 8, 9, 10, 11 and 12, Block 19, Normandale Second Addition. Subject to unpaid installments of special assess- ments. Racial clause. Warranty Deed Dated April 17, 1935 Filed April 180 1935, 12 M. Book 1384 of Deeds, page 552 Consideration $1.00 etc. Lots 8, 9, 10, 11 and 12, Block 19, Normandale Second Addition Regularly witnessed (two witnesses) I� Grassie and Anna Grassie, wife (Notarial Seal) Hennepin County, 22, 1937. Mildred J. Wood Warranty Deed James T. Wood, husband Dated July 26, 1935 49 to Filed July 26, 19350 1 p.m.' Matt. Grassie, Anna Grassie, Book 1397 of Deeds, page 300 wife joint tenants. Consideration $1.00 etc. Doe. No. 1805427 Lots 8, 9, 10, 11 and 12, Block 19, Normandale Second Addition Subject to ineumbranees if any Regularly witnessed (two witnesses) Acknowledged July 26, 1935 by Mildred J. Wood and James T. Wood, husband before Hazel Quarnstrom, Notary Public (Notarial Seal) Hennepin County, Minnesota. Commission expires Nov. 6, 1936. 51 52 Auditor of Hennepin County, Minnesota ( Seal) to State of Minnesota Doc. No. 2327273 Auditor of Hennepin County, Minnesota (Seal)- Seal ) to State of Minnesota Doc. No, 2327272 Auditor of Hennepin County, Minnesota (Seal) to State of Minnesota Doc. No. 2327271 Certificate of Tax Sale Dated Oct. 40 1945 Filed Dec. 3, 1945, 8 a.m. Book of Deeds, page Certifies sale of Village of Edina, Lot 8, Block 19, "Normandale Second Addition" pursuant to real estate tax judgment entered March 26th 1940 in proceedings to enforce pay- ment of taxes delinquent for the year 1938. Sale held May 13th, 1940. Certificate of Tax Sale Dated Oct. 4, 1945 Filed Dec. 3, 1945, 8 a.m. Book of Deeds, page Certifies sale of Village of Edina, Lot 9, Block 19, "Normandale Second Addition" pursuant to real estate tax judgment entered March 26th, .1940 in proceedings to enforce pay- ment of taxes delinquent for the year 1938. Sale held May 13th, 1940. Certificate of Tax Sale Dated Oct. 40 1945 Filed Dec. 3, 1945, 8 a.m. Book of Deeds, page Certifies sale of Village of Edina. Lot 10, Block 19, "Norman - dale Second Addition" pursuant to real estate tax judgment entered March 26th, 1940 in proceedings to enforce payment of taxes delinquent for the 1938. Sale held May 13th, 1940. Certificate 4 f 1945 Sale } in County, Dated Oct. , 1945, 8 a•m. Auditor of Hennep Filed Dec. 3, Minnesota (Seal) of Deeds, page Edina to Book sale of Ville Minnesota Certifies "Normandale State of 7270 Lot 11, Block 19, No. 232 Second Addition" pursuant to Doc. ud me.nt entered real estate tax Sun proceedings March 26th, of taxes to enforce payment the year 1938. delinquent forl3th, 1940- Sale held May certific'tte4of Tax Sale Dated 3 1945, 8 a.m. Auditor of Hennepin Coun Y, Filed Dec. of Deeds, page Minnesota (Seal) Book Edina to Certifies sale of Village of Ce k 19, "Normandale Bloc State of Minnesota Lot 12, n to real Doc. No. 2327269 Second Addition merit entered estate tax 1940 in proceedings March 26th, a went of taxes to enforce p Y year 1938. delinquent fOr13th,y1940. Sale held Conveyance of Forfeited Lands State of Minnesota (Issued p ursuant to Laws 1945 Chapter 296) 1g46 55 to Dated Jan. 16, 11 ;45 Mathew P. Grassie -• Filed Jan. 22, 1946, page.3 Doc. tJo. 2340774 Book �o of Deeds, premises. Block Cons deration 11 and 12, " Lots 8' g, 10, Second Addition lg' 11Normandale witnessed (two witnesses) 16, 1946 by G. e of Edina. Regularly Minnesota Village ned and ac>�nowlen the State of County, State of Minnesota sig Taxation Ramsey Howard Spaeth, Commissioner of Notary Public (Notarial Seal RacClraw before ��. Comn ission expires June 3, 1950. Minnesota- 56 No Old Age Assistance Lien Register of �jeeds, $ennepi hereafter named between the Matt Grassie or Mathew P. Grassie or Mrs. Matt GrassGrassie Mrs . Mathew P Anna Grassie name appears ('Note; Where any to anv names search is made as shoign hereon.) Certificates filed in the n County, Minnesota. against dates set opposite their Dec. 31, 1939 Dec. 31, 1939 Dec. 31, 1939 from that affiee of the the parties respective names• April 3, 1946, 7 a.m. April 3, 1946, 7 a..m. April 3, 1946, 7 a.m. no hereon with a. middle inai1ferent having middle initials 57 Taxes for 1938 Sold to State May 13, 1940 Taxes for 1939 to 1943 inclusive Attached. Redemption Notice No's. 841675 to S 41679 inclusive. Sheriff's Return dated Aug. 4, 1945 Taxes cancelled as per Chapter 278 Laws, 1935 Taxes for 1944 cancelled as per Chapter`278 Laws, 1935 58 Taxes for 1917 to 1937 inclusive Paid. Taxes for 1945 Exempt. Taxes assessed in State of Minnesota, Edina. 59 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, 60 For Judgment and Bankruptcy Search see Certificate attached. 61. 62. 63 Mathew P. Grassie (sometimes Warranty Deed known as Matt Grassie) and Dated April 11, 1946 Filed April 12, 1946, 2:30 p.m. Anna Grassie, his wife Book 1712 of Deeds, page 101 to Phyllis McGrorty and Marcus Consideration $1.00 etc. D. McGrorty - -- joint tenants Lots $, 9, 10, 11 and 12, Block 19, Doc. Gro 235 706 Normandale Second Addition" Subject t ' ctions of record if any; 64. to res 1 Subject to all taxes and assessments on said premises for the year 1946 th assessments and deferred in- and subsequent years together wl stallments thereof if any heretofore levied against said land payable without penalty other than interest. Revenue Stamps x.55 Witnessed and acknowledged. Gervaise A. Kimm and Beatrice Kimm, husband and wife to The Farmers and Mechanics Savings Bank of Minneapolis, a corporation Doc. No. 2415421 Gervaise A. Kimm and Beatrice Kimm, husband and wife to The Farmers and Mechanics Savings Bank of Minneapolis, a corporation Doc. No. 2415954 The Farmers and Mechanics Savings Bank of Minneapolis (Minnesota Corporation) (Corporate Seal) to Gervaise A. Kimm and wife Doc. No. 2624154 Mortgage Dated Dec. :10) 1946 Filed Dec. 161 19462 3:10 p.m. Book 2253 of Mtgs., page 4$2 To secure payment of $2500'.00 Last Payment: tiN S Lots 8 and 9 ormaridaleSecond , Addition ", together with streets and alleys adjacent thereto, vacated or to be vacated. Assignment of Rents and Power of Sale Clauses. Witnessed and acknowledged. Mortgage Dated Dec. 10, 1946 Filed Dec. 1$, 1946) 3 :20 p.m. Book 2250 of Mtgs., page 558 To secure payment of $2500.00 Last Payment: Jan. 1, 1959Normandale Lots 8 and 9, in Block 4, Second Addition ", together with streets and alleys adjacent thereto, vacated or to be vacated. Assignment of Rents and Power of Sale Clauses. Witnessed and acknowledged. Satisfaction of Mortgage recorded in Book 2253 of Mtgs., page 4$2, (See #62), re- recorded in Bonk 2250 of Mtgs., page 558 ( See #63) Dated April 11, 1950 Filed May 9, 1950, 11:10 a.m. Book 2484 of Mtgs., page 614 Witnessed and acknowledged. R. L. Davidson Affidavit 65. to DatedMarch 102 1954 Whom It Concerns ;Filed March 29, 1954, 3:10 p.m. Doc. No. 2865953 Book 689 of Misc.*, page 77 R. L. Davidson, being duly sworn, deposes and states that he is Vice President of The Farmers and Mechanics Savings Bank of Minneapolis and that said Bank made a mortgage to Gervaise A. Kimm and Beatrice Kimm, his wife, dated December 10, 1946 and recorded in the office of the Register of Deeds, Hennepin County, Minnesota on December 16, 1946 in Book 2253 of Mtges on page 482, covering Lots 8 and 9, "Normandale Second Addition." Deponent further states that said description was in error in that it did not show the Block number; said mortgage was corrected to cover Lots 8 and 9, Block 4, "Normandale Second Addition" and was re- recorded on December 18, 1946 in Book 2250 of Mtges on page 558. Deponent further states that said Bank did not have a mortgage on Lots 8 and 9 in Said Addition in any other Block except Block 4. No. 476704 Verified by CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the follow- ing 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 appear- ing therein 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 Dated at Minneapolis, this 17th day of September 19 54 Fee s 7.00 TITLE INSU N CO NY OF MINNESOTA Form No. 8, CC, 10.53 -20M By— Secretary ) P_-•--- _Gras_ le - -. .) - . - -- April -2 , -1946 --April- -13, 1946- .. � _ I - ...Apr.il 13 - -,- 1946 - - __Apr-11_2., .1- 946 - - - - -- Apri1- -13 -, -1946. -- Oct- .--- 1 -6 -, -- -1930 _- Sep- t- . -_17 -, _1954,7AM _ -Mrs-. ..... Marcus_ D- •--- McGr_ar_ty i Oct . 16_)_1930 ._i'! _...._..Sep.t.•_ 17,__ - _195, 7AZU - '?y_11s M�GoY - - -- - - -- - - -- - - - - -- - -- I--- �1�t_.__16_,__ 1930 - -- Sept •- 1 -7 -, -1954, 7ANT - - -- Corporation). _ ..__._ ._ _...- -) _- I Oct._._1.619.30 `- --= Se.pt.- 1'7�- 1.9 -51, 7AM. _ 1 Dated at Minneapolis, this 17th day of September 19 54 Fee s 7.00 TITLE INSU N CO NY OF MINNESOTA Form No. 8, CC, 10.53 -20M By— Secretary Phyllis McGrorty and Marcus D. McGrorty, wife and husband 67. to Village of Edina, a Minnesota municipal corporation Doc. No. 2897958 Warranty Deed Dated Sept. 16, 1954 Filed Sept. 16, 19542 3:20 p.m. Book of Deeds, page Consideration $1.00 etc. Lots 8, 9, 10, 11 and 12, Block 19, Normandale Second Addition. Revenue Stamps $2.65 Witnessed and acknowledged. 6$. No Old Age Assistance Lien Certificates fled in the office of the Register of Deeds, Hennepin County, Minnesota, against the parties hereafter named, between the dates set opposite their respective names: Matt Grassie or Mathew P. Grassie Mrs. Matt Grassie or Mrs. Mathew P. Grassie Anna Grassie Marcus D. McGrorty Mrs. Marcus D. McGrorty Phyllis McGrorty April 2, 1946 April 13, 1946 April 2, 1946 April 13, 1946 April 2, 1946 April 13, 1946 Dec. 31, 1939 Sept. 17, 1954 7 a.m. Dec. 31, 1939 Sept. 17, 1954 7 a.m. Dec. 31, 1939 Sept. 17, 1954 7 a.m. (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) . 69. Taxes for 1946 to 1952, inclusive, paid. Taxes for 1953, amounts $8.35, $$.35, $8.35, $8.3.5, $8.47, 1/2 paid and 1/2 not paid. Assessed in the name of McGrorty, (Edina). 70. 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. 71. For Judgment and Bankruptcy Search see Certificate attached. The Council of the Certified Copy of Amendment of Village of Edina the Ordinance of the Village of 66. to Edina. Hennepin Co-wntty, Minnesota Whom It Concerns Dated April 8, 1952 Doc. No. 2745385 Filed April 8,'1952, 3.45 P.m. Book of Misc., page The Council of the Village 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 c)f May, 1931 and thereafter amend6d, 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 -�Tith public water and sewer connections or in which public 'water or sewer connections L 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 83,250 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 riot 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. ed or subdivided shall All lots. contained. in land hereafter platted have side lines as nearly as practical at right angles to the street line. Section ILI. 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 Stat utes, 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. s l No -274471 Verified by bLn _. CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS THIS CERTIFIES that 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 fund 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, 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.) Dated at Minneapolis, this 3rd day of April io 46 TITLE INSURANCE COMPANY OF MINNESOTA Fee $-- 5_! 00 By Secretary Form No. 8, L.P. 10- 45-24M .......... No. B_ ABS'TRACTS OF TITLE r h TO ALL LOTS OR LANDS IN vart St Il•-liNNE1211i COUNTY, MINN... TO IncludingScarches for Taxes, Judgyrients in Feder-d and State Courts and Pro- ceedings in Bankrupt 9. 10. 1. 1. 12 -L"lpgi-' .. .................... ...... .... ..... ..... FURNISHED ON SHORT NOTICE it ..... ........ .... ........ ..... tin CONVEYANCING ACCURATELY DONE • ............ .............................. ..... ....... . . .............. ......... ................... . ......... ..... REAL ESTATE This certifies the qvitVil writter, date- N' ABSTRACT COMPANY merit, trom t' inchisit);e, to be a correct Abstract of Title to land des- cribed in No as appears THE LARGEST AND MOST COMPLETE TITLE of record in Hennepin Countli, N ,,?,?,ding taxes. t r.) 1 1 G 011 J N T N T IHE ORT HWEST j_�ated._;1111.M 19 REAL EST T�. ABSTRACT COMPANY Ttl By Secretary B. ­) -p. --j(� . For I'v Abstract, $_1 Z5... 6 C Search, Totai, .......... .. • Fp 4, p. cco Y New York- Iffe Build in MINNEAI-OuS. MIN to M. 10-23, il")7327 M .............. ki .............. L 60� I-y Iz '119f' 2:I ZA. N O �p y O A O r-� m NO. TITLE INSURANCE SERVICE, on Rey.I. )Estate Located in Minnesota and Northwest States ESCROWS ABSTRACTS OF TITLE and REGISTERED (TORRENS) PROPERTY CERTIFICATES ON LANDS IN HENNEPIN COUNTY, MINNESOTA INCLUDING SEARCHES FOR TAXES, JUDGMENTS IN FEDERAL AND STATE COURTS AND PROCEEDINGS IN BANKRUPTCY 'CONOVER- COLVIN PRINTING. MINNEAPOLIS i I 3- Order No 476704_1_� z1botract of Title TO Lots 8, 9, 102 11 and 12, Block 19, Normandale Second Addition This certifies the within statement from Nos.. 61 to 71 inclusive, to be a correct Abstract of Title to land described in No. one therein as appears of record in the office of the Register of Deeds in Hennepin County, Minnesota, since April 3, 1946, 7 a. m. including Taxes according to the general tax books of said County. Dated September 17, _19_5 , 7 a. m. Tide Insurr�aq�nce Comman f Minnesota F .9ssistant Secretary Deliver to Dorsey, Colman, Barker, Scott and Barker Title Rdurance Compaup of Annoota t, 125 South Fifth Street Minneapolis 2, Minnesota 107369