Loading...
HomeMy WebLinkAbout8291 Order No 634649 Abstract of Title TO Part of Section 29,'�� Township 28, Range 24. This certifies the within .statement from Nos. 71 to 74 inclusive, to be a correct Abstract of Title to land described in No. 56 therein as appears of record in the office of the Register of Deeds in Hennepin County, Minnesota, since N 19 , 19 5 $ , 7 AM including Taxes according to the general tax books of said County. Dated November 18, 19 19—, 7 a. m. Title Insu ! Comp of M/i`n/aesota By --x � � dssistanr secretary Deliver to C. B. Christianson Realty I TITL]% INSUMAMON COMRAMY OF MU1111wina 'A TITLE INSURANCE BUILDING MINNEAPOLIS 1, MINNESOTA FEdenl 0733 �i2g Key 25 PO - 24 198 -128 FORM SS COMPLETE TITLE SERVICE TITLE INSURANCE ESCROW SERVICE �"STRACTS OF TITLE SEARCHES FOR TAXES, JUDGMENTS IN STATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS FEDERAL TAX LIEN SEARCHES IN FEDERAL COURT, THIRD DIVISION wRECORDING SERVICE REGISTERED PROPERTY ABSTRACTS 3 I, ills jj ill ',III t it 1 Order No 634649 Abstract of Title TO Part of Section 29,'�� Township 28, Range 24. This certifies the within .statement from Nos. 71 to 74 inclusive, to be a correct Abstract of Title to land described in No. 56 therein as appears of record in the office of the Register of Deeds in Hennepin County, Minnesota, since N 19 , 19 5 $ , 7 AM including Taxes according to the general tax books of said County. Dated November 18, 19 19—, 7 a. m. Title Insu ! Comp of M/i`n/aesota By --x � � dssistanr secretary Deliver to C. B. Christianson Realty I TITL]% INSUMAMON COMRAMY OF MU1111wina 'A TITLE INSURANCE BUILDING MINNEAPOLIS 1, MINNESOTA FEdenl 0733 �i2g Key 25 PO - 24 198 -128 �iri- .w- -•- .. - -c71 ten.- -+.-��_.� -.. _� — .,�. r -.iy - ,�3•+°�- + - - --- _.. i _ _ J J. - Order No 5 8603 3 f.. TT, 1 `:INSURANCE SERVICE tract of Title on s` TO Real,"i3state ;Located in Minnesota � anil'Northwest States Part of Sect; n n 9Q. ESCROWS Township 28, Rnnge 24.. -" - ABSTRACTS OF TITLE - "and `REGISTERED' (TORRENS) PROPERTY .,. > ON LANDS IN CERTIFICATES within statement This certi t the thin from! HENNEPIN COUNTY, MINNESOTA Not. 66 to 70 inclusive, INCLUDING SEARCHES FOR I to be a correct Abstract of Title to land described in TAXES, = JUDGMENTS IN 'FEDERAL AND I No. 56 therein as appears of record in the STATE; COURTS AND PROCEEDINGS r office of the Register of Deeds in Hennepin County, IN `BANKRUPTCY Minnesota, since Feb.-17 , 195 5 7 a ; m . including Taxes according to the general tax books of said County. Y Dated Islay 19, 19-5--8, 7 a. m. Tide I Cm of nneo By — Assistant Secretary. e" I Deliver to _ Town Realty Co. j 9itte Rourauee QCompaup of Auuezota 125 South Fifth Street Minneapolis 2, Minnesota Key 25 PO 2 4 19 8 -12 8 Key 25 PO -2ZH Order No 90 2 `, TITLE INSURANCE SERVICE �1 of Tide 1, on 44 Real Estate Located; in Minnesota TO j I4` and Northwest . States *t Part of Section 29, Township ES CR O W S i 28, Range 24 1 ABSTRACTS OF TITLE and to, � ` REGISTERED (TORRENS) PROPERTY CERTIFICATES ON LANDS IN This certifies the within statement from i Zp HENNEPIN COUNTY, MINNESOTA i Nos. 62 to 65 inclusive, j 1 fn ` INCLUDING SEARCHES FOR to be a correct Abstract of Title to land described in TAXES, JUDGMENTS IN FEDERAL AND No. 5ZEi therein as appears of record in the O ,A STATE .COURTS AND PROCEEDINGS office of the Register of Deeds in Hennepin County, I. IN BANKRUPTCY Minnesota, since Feb. 9, 1955, 7 r9 , O z IONOVER-COLVI. , „ „E„po,,, � including Taxes according to the general tax books of ; said County. � Dated Feb. 17, 19 5 7 a. m. Title I uranc Com any of Minnesota f '- By. Assaiant Secretary Deliver to t ,G Town Realty i j -or 441 Title 3noranee Company of Ainneota 125 South Fifth Street Minneapolis 2, Minnesota I I i Key 25 PO -2ZH r`, .aj r'3 N O (Ap H� H O � rw �, A W. O K 1 it it Order No 4$9625 TITLE INSURANCE SERVICE Z(bgtratt Of Tide on TO Real Estate Located in Minnesota and Northwest States Part of Section 29, Township 2$, Range 24 ESCROWS ABSTRACTS OF TITLE and REGISTERED (TORRENS) PROPERTY CERTIFICATES ON LANDS IN This certifies the within statement from HENNEPIN COUNTY, MINNESOTA 5 6 61 Nos. t0 -inclusive, INCLUDING SEARCHES FOR to be a correct Abstract of Title to land described in TAXES, JUDGMENTS IN FEDERAL AND No. 56 therein as appears of record in the STATE COURTS AND PROCEEDINGS office of the Register of Deeds in Hennepin County, IN BANKRUPTCY Minnesota, since Oct. 11 1910 a.m. Kev 25 PO -24 including Taxes according to the general tax books of said County. Dated Feb • 9, 192 , 7 a. m. Title Insurance Co!mpan of Minnesota dssistant Secretary Deliver to Henry F. Idler git[e Rourance Company of minnegota 125 South Fifth Street Minneapolis 2, Minnesota New Lds Key 25 0/L 24 it Sec 29 Key pt 4, O/L 41 ii Sec 20 t order No.... S `� .f? 3 ................. No. 1- 8.1 -88—SM —Form 61.x, ABSTRACTS OF TITLE t1tCCt 0� �CftY¢ To All Lots or Lands in Hennepin County, Minnesota To "IINCLUDIIVG SEARCHES FOR TAXES Part of Sections • 20 e,tld..29•........ JUDGMENTS IN " FEDERAL AND STATE ,'; t ........... T.owl ghlp...28.,....Range 24 ............... COURTS AND PRPCEEDINGS IN ............................... BANKRUPTCY c: ..... ......... ......... ............ _ ................. FURNISHED ON'SHORVVQTICE ............................. a' This certifies the within statement from "No. 1 to 55 ., inclusive, to be a correct Title Insurance in all '; Abstract of Tale to land described in No....QAQ -, ,. therein as appears of record in the office of the Register " its Branches of Deeds of Hennepin County, Minnesota, including Taxes according to the general tax books of said P�. i a TIIH LbNU P9899, 2NC MINMHAPCLI9 tea... October 11 19.!i9., %am. Dated Title Insurance Co 'pony o Minnesota .. ..... x� Assistant Sc etary Deliver to .. a � .....: .......: Henry Idler .... .............................. itie 31norance Companr ' . at irineata Y 125 South Fifth Street Minneapolis, Minnesota New Lds Key 25 0/L 24 it Sec 29 Key pt 4, O/L 41 ii Sec 20 Form No. 42. LP 239 3M Title 3hourance Compaup of ,minneota 125 SOUTH FIFTH STREET MINNEAPOLIS, MINN. A rod is 16% feet. 20'. A chain is 66 feet or 4 rods. A mile is 320 rods, 80 chs., or 5,280 ft. A square rod is 272y square feet. An acre contains 43,560 square feet An acre contains 160 square rods. 80ACRre An acre is about 208Y4 feet square. 40 chains, 160 rods or 2,640 feet 5 West 3 704/1000 chains of South 10 chains of Southeast 1/4 of Southwest 1/4 of Section 20, Township 28 North Range 24 West of the Fourth Principal Meridian and West 30 feet of North 10 chains of Southeast 1/4 of Southwest 1/4 of.Section 20, Township 28 North Range 24 West of the Fourth Principal Meridian and West 3 704/1000 chains of North 7 chains of Northeast 1/4 of Northwest 1/4 of Section 29, Township 28 North Range 24 West of the Fourth Principal Meridian. 40 ACRea 36 31 I i 32 33 i 34 I I i 35 36 31 I 1 6 2 1 6 5 4 3 I 12 i I 8 9 10 11 12 7 i I 17 16 15 13 18 I 14 13 1a , - - -- - - -1 SE7. 24 19 � 20 21 22 i 23 24 19 I f6o vcRCs I 25 30 29 26 27 26 25 30 _ I 36 31 3Z 33 34 35 56 31 I i 5 4 1 1 6 i ABSTRACT i, OF TITLE 1. —TO— West 3 704/1000 chains of South 10 chains of Southeast 1/4 of Southwest 1/4 of Section 20, Township 28 North Range 24 West of the Fourth Principal Meridian and West 30 feet of North 10 chains of Southeast 1/4 of Southwest 1/4 of.Section 20, Township 28 North Range 24 West of the Fourth Principal Meridian and West 3 704/1000 chains of North 7 chains of Northeast 1/4 of Northwest 1/4 of Section 29, Township 28 North Range 24 West of the Fourth Principal Meridian. The following certificates appear appended to the plat. shown below, which plat was filed for record in the office of the Register of Deeds, Hemepin County, Minnesota, on April 30, 1932 2 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, Seoty of State State of Minnesota) St.Paul,Minn.Aug.3lstl931." i 7 I Township N' °28 N Ranye N42¢ W 5bLh.Mer. T 4 y m•�,. • ~ / r., '3Ad' J80J 37J6 '3'65 3767 J7J8 375/ 5166 377/= 9113 JAN 37 37k ••a•4Z nd 31JI J762 2 .s43v JAQS • --'i 3/ c - 6J .b id s _ A. /6o. •t 4 _3 -_ 3 A.16o. A.Xo. Also.. •Z AAi0. •-•A - AM AJ6G x < va•r IJ , m 1 A160. r ` Ise 65 68 J.TaO Yso A/6o RICE 47.9 4 iA rm s t utt' 1 rsr _ 4JRl. J r / z> a.:: �•'�'. tv.: < LAKE^ s _• SJz Se lH /7. a • z 36. 6 ze . ! 7Ly E �? , C _ •.,; Jiro: 6, .)P 4a Jf.77� `�1 RS.zS K49 JR6^ :.Ifm a I Vy 44,7J .. O107 Jt9( « 4>as ....�_,.. a JI° •x{`z o^ 4970 e .LT6S SY� .: V yI 4-VJ z Ssaf; 5e C. /H ZO 2/ EE. F6.r w, 61422 'y .E•' 4 ^ f131 .YJJ f47d 3fZ1 .1� MOTHER•' aR�� Jesn a6f. 4" - A.ASO. ,t gar. i y` LAKE, � ' 4549 �.,. T,.., 'tib' r a J ✓ . 7 r °t Q . „+•, ++ J aeS' Ji10 '' •`. 4575 ` 3 2 Y S 46.A' .30 %12 6G � 4950 i3fJJ z t2� JA6 .l4��T � 3� ns oiaJ = 7 - 96 JIF LAKE 1110 Jslo•. _ 5 I s _a 10 O 4071 • '4Sgg - _ — Sec3a O° 7 3 /sboa- ..�'.!. s' - ' S .7S s r oo ••'3 3 (4-t � .T6DR� 63./6 Q192 T 4 y United States Entry No. 8 3. To Dated Oct. 13, 1854 Isaac W. DeKay Land Office Records Page 12 South 1/2 of Southwest 1/4 of Section 20, Township 28, Range 24, containing 80 acres; North 1/2 of Northwest 1/4 of Section 29, Township 28, Range 24, containing 80 acres. United States of America 4. To Isaac W. DeKay Patent Dated May 15, 1855 Filed Feb. 6, 1857, 11 :45 a.m. Book G Of Deeds, page 30 South 1/2 of the Southwest 1/4 of Section 20, Township 28, Range 24; also North 172 of Northwest 1/4 of Section 29, Township 28, Range 24, containing 160 acres. Isaac DeKay Mortgage 5. To Dated Oct. 13, 1854 Drummond Farnsworth Filed Oct. 13, 1854, 9 :00 a.m. Book A of Deeds, Page 124 To secure payment of $800.00 South 1/2 of Southwest 1/4 of 7 Section 20; and North 1/2 of Southwest 1/4 of Section 29, Township 28, Range 24, containing 160 acres. Signed and acknowledged by Isaac W. DeKay. Power of Sale Clause. Isaac W. DeKay Mortgage 6. To Dated Oct. 13, 1854 Drummond Farnsworth Filed March 6, 1861, 2 :00 p.m. Book P of Mtgs. page 454 To secure payment of $800.00 due 1 year from date at 3%, payable monthly. South 1/2 of Southwest 1/4 of Section 20; and North 1/2 of Northwest 1/4 of Section 29, Township 28, Range 24, 160 acres. Re- record of Mortgage No. 5. Power of Sale Clause. Drummond Farnsworth Assignment of Mortgage No. 5 7. To Dated Jan. 25, 1860 Gilbert S. Hanson Filed Nov. 27, 1960, 11 :00 a.m. Book P of Mtgs., page 125 Consideration II i G. S. Hanson Assignment of Mortgage No. 5 8. To Dated Nov. 26, 1860 William S. Chapman Filed Nov. 27, 1960, 11 :00 a.m. Book P of Mtgs., page 126 Consideration Isaac DeKay Warranty Deed .Amanda Jane DeKay, wife Dated Nov. 27, 1854 9. To Filed Hiram Vannest Book B of Deeds, page 2 Consideration $1500.00 South 1/2 of Southwest 1/4 of Section 20, Township 28, Range 24; and North 1/2 of Northwest 1/4 of Section 29, Township 28, Range 24. Subject to mortgage on or about Nov. 1, 1854, executed and given by first party to one H. S. Shepley, to secure payment of 0800.00, and interest in one year from date thereof, which said mortgage is now a lien upon said premises against which the covenants of warranty is not intended to apply. Signed by Isaac W. DeKay only. Hiram Van Nest Warranty Deed 10. To Dated Dec. 8, 1854 William Hanson Filed Book D of Deeds, Page 143 Consideration $1500.00 South 1/2 of Southwest 1/4 of Section 20, Township 28, Range 24; and North 1/2 of Northwest 1/4 of Section 29, Township 28, Range 24. Subject to mortgage, to -wit: On or about the first day of Nov. 1854, executed and given by one Isaac DeKay upon said premises, to one H. S. Shepley, to secure payment of JBO6.00 and interest in one year from date thereof, which said mortgage is now a lien upon said premises against which the covenants of warranty hereinafter contained is not intended to apply. William Hanson Mortgage Hannah Hanson, wife Dated Oct. 28, 1856 11. To Filed Oct. 28, 1856, 5:00 p.m. Zebulon Ingersoll Book D of Mtgs., page 202 To secure payment of $2000.00 at 22o per month, due in 1 year according to certain bonds South 1/2 of Southwest 1/4 of Section 20, Township 28, Range 24;, North 1/2 of Northwest 1/4 of Section 29, Township 28, Range 24, 160 acres; and Southwest 1/4 of Southeast 1/4 of Section 7, Township 117, Range 21, 40 acres. William Hanson Warranty Deed Hannah Hanson, wife Dated Aug. 2, 1859 12. To Filed Aug: 4, 1859, 7:30 a.m. Norman Jenkins Book 0 of Deeds, page 66 Consideration $6000.00 South 1/2 of Southwest 1/4 of Section 20, Township 28, Range 24; North 1/2 of Northwest 1/4 of Section 29, Township 28, Range 24; and Southwest 1/4 of Southeast 1/4 of Section 7, Township 117, Range 21; also Lots 1, 2, 9 and 10, Block 142, Lots 4 and 7, Block 123, and Lots 1 and 2, Block 114, Town of Minneapolis. Norman H. Jenkins 13. To Sarah A. Chapman of Section 20; also North 1/2 of Township 28, Range 24, 160 acres. "All Quit Claim Deed Dated Mch. 21. 1861 Filed Meh. 26, 1861, 11:30 a.m. Book R of Deeds, Page 502 Consideration $1.40 South 1/2 of Southwest 1/4 Northwest 1/4 of Section 29, William B. Cornell, Referee Referee + s Deed 14. To Dated March 22, 1861 Zebulon Ingersoll Filed Oct. 13, 1862, 2;45 p.m. Book T of Deeds, Page 517 Consideration $1.00 and premises Southwest 1/4 of Southeast 1/4 of Section 7, Township 117, Range 21; South 1/2 of Southwest 1/4 of Section 20; and North 1/2 of Northwest 1/4 of Section 29, Township 28, Range 24, 160 acres. Signed Wm. B. Cornell. Wm. S. Chapman, Assignee Notice of Sale 15. To Dated Jan. 17, 1861 The Public Filed May 31, 1862, 5 :00 p.m. Book S of Mtge., page 66 Attorney : Geo. Harris Mortgagors: Isaac W. De$ay Mortgagee: Drummond Farnsworth Assigned to Gilbert S. Hansen Assigned to William S. Chapman Mortgage dated Oct. 13, 1854, Filed Oct. 20, 1854, 9200 a.m. Mortgage recorded in Book A of Deeds, Page 124, a large part of the conditions of said mortgage not being recorded, through the error and inadvertence of the Register of Deeds, but fully and at large recorded in Book P of Mtgs., age 454. Amount due at date of notice 1102.72 plus costs, disbursements. Time of sale, Apr. 29, 18619 10 :00 a.m. Place of sale, front door of court house. Description: The South 1/2 of the Southwest 1/4 of Section 20, and North 1/2 of Northwest 1/4 of Section 29, Township 28, Range 24, containing 160 acres. D. S. B. Johnston 16. To The Public in "St. Anthony Weekly Express" publication on March 16, 1861, Subscribed and sworn to before Minnesota. (Notarial Seal). Commission expires Printer's Affidavit Subscribed and sworn to July 26, 1861 Filed May 31, 1862, 5 :00 p.m. Book S of Mtgs. page 66 Above notice of sale published for six successive weeks, first last publication on April 27, 1861. James A. Lennon, Notary Public, Joseph Canney, Deputy Sheriff Sheriff's Affidavit of Hennepin County, Minnesota Subscribed and sworn to 17. To April 30, 1862 The'Publio Date of Sale, April 29, 1861, 10:00 a.m. Premises sold to William S. Chapman, at time and place, in front of the Court House, desi nated in Notice of Sale, for: The South 1/2 of'the Southwest 1/9 of Section 20, Township 28, Range 24, sold for $650.00; and North 1/2 of Northwest 1/4 of Section 29, Township 28, Range 24; sold for $490.00 all in said Hennepin County, making the sum of $1140.00 for the whole. Subscribed and sworn to before L. M. Stewart, Notary Public, Hennepin County, Minnesota, Notarial Seal. Commission expires -- Isaac W. DeKay, By Sheriff Foreclosure of Mortgage No. 5 18. To and re- record No. 6 William S. Chapman Sheriff's Certificate of Sale Dated April 29, 1861 Notice of Sale attached. Filed May 1, 1861, 10 :00 a.m. See C of Files No. 162 South 1/2 of Southwast 1/4 of Section 20; and North 1/2 of Northwest 1/4 of Section 29, 911 in Township 28, Range 24, Sold for $1140.00. Wm. S. Chapman, Assignee Notice of Sale 19. To Dated Jan. 17, 1861 The Public Filed 1st day of,May, A.D.1861 Doc. No. 88388 at 10 :00 o'clock A.M. Filed July 3 1889, 8 :00 a.m. Book 281 of heeds, Page 251 Mortgagors: Isaac W. DeKay Attorney: Geo. Harris Mortgagee: Drummond Farnsworth Assigned to Gilbert S. Hansen Assigned to William S. Chapman Mortgage dated Oct. 13, 1854, Filed Oct. 20 1854, 9 :00 a.m. Mortgage recorded in Book A of Deeds, Page 1243. a large part of the condition of said mortgage not being recorded through the error and inadvertance of the Register of Deeds, but fully and at large recorded in Book P of Mt s., Page 454. Amount due at date of notice, 1102.72, plus costs, disbursements.' Time of sale, April 29, 1861, 10 :00 a.m. Place of sale, Front door of Court House, Description: The South 1/2 of the Southwest 1/4 of Section 20, , and the North 1/2 of the Northwest 1/4 of Section 29, Township 28, Range 24, containing 160 acres. 20. John A. Armstrong, Sheriff's Certificate Sheriff of Hennepin Dated Apr. 29, 1861 County, Minnesota Filed July 3, 18890 8:00 a.m. To Book 281 of Deeds, page 251 William S. Chapman Premises described in above Doc. No. 88388 Notice sold at time and place designated therein fort The South 1/2 of Southwest 1/4, of Section 20, sold for #650.00; and the North 1/2 of the North- West 1/4 of Section 29, Township 28, Range 24, sold for $490.00, total $1140.00, to William S. Chapman, under power of sale in mortgage described in notice of sale shown at No. 19. Regularly Witnessed (two witnesses). Acknowledged Apr. 30, 18619 by Joseph H. Canney, Deputy Sheriff, before F. Beebe, Notary Public, Hennepin County, Minnesota (Notarial Seal). Commission expires ----- Revenue Stamp ----- John A. Armstrong, In the matter of the Sheriff of Hennepin Foreclosure of Mortgage No, 5 County, Minnesota and re— record No. 6 21. To Sheriff's Deed William S. Chapman Dated Apr. 30, 1862 Filed Jan. 19, 1863, 8 :00 a.m. Book U of Deeds, Page 411 Consideration $1.00 and premises The South 1/2 of Southwest 1/4 of Section 20; and North 1/2 of Northwest 1/4 of Section 29, Township 28, Range 240 160 acres. William S. Chapman Quit Claim Deed Sarah A. Chapman, wife Dated June 17, 1863 22. To Filed June 20, 18630 11:00 a.m. Zebulon Ingersoll Book W of Deeds, page 144 Consideration $442.50 South 1/2 of Southwest 1/4 of Section 20, Township 28, Range 24; and North 1/2 of Northwest 1/4 of Section 29, Township 28, Range 24. The intention of this instrument is to convey all interest and estate of both of first parties of every name and nature, whether acquired under mortgage executed by Isaac W. DeKay to Drummond Farnsworth, Oct. 13, 1854, or under conveyance by Norman H. Jenkins, to said Sarah A. Chapman, March 211 1861, of equity of redemption. Zebulon Ingersoll Nancy W. Ingersoll, wife 23. To George W. Ghowen Section 20; and North 1/2 of 28, Range 240 160 acres. .Warranty Deed Dated July 30, 1863 Filed Sept. 12, 1863, Book X of Deeds, Page Consideration $1800.00 South 1/2 of Southwest Northwest 1/4 of Section 29, 1:00 P.M. 153 1/4 of Township George W. Chowen Susan E. Chowen , wife 24 To Tilley Richardson of Section 20; and North 1/2 of ✓r. Warranty Deed Dated Sept. 11, 1863 Filed Sept. 12, 1863, Book X of Deeds, Page Consideration $2000.00 South 1/2 of Southwest Northwest 1/4 of Section Township 28, Range 24, 160 acres. George W. Chowen signs Geo. W. Chowen. ,Acknowledged Geo . W. Chowen and Susan E . , wife. 1 :30 p.m. 155 1/4 29, Tilley Richardson Mortgage Sarah Jane Richardson, wife Dated Sept. 12, 1863 25 To �ti� Filed Sept. 12, 18639 2:00 p.m. Zebulon Ingersoll Book U of Mtgs., page 138 To secure payment of $1400.00 South 1/2 of Southwest 1/4 of Section 20; and North 1/2 of Northwest 1/4 of Section 29, Township 28, Range 24. Zebulon Ingersoll Satisfaction of Mortgage No. 25 26 To Dated Nov. 16, 1864 Tilley Richardson and Filed Jan. 18, 18652 12 :00 a.m. Sarah Jane Richardson Book V of Mtgs., page 550 Tilley Richardson Warranty Deed s, Sarah J. Richardson, his wife Dated Feb. 3, 1864 27 To Filed Feb. 5, 1864, 5:00 p.m. David Cassin Book Y of Deeds, page 13 Consideration $525.00 South 1/2 of North 1/2 of Northwest 1/4 of Section 29, Township 28, Range 24. (Shown for reference). Tilley Richardson, Warranty Deed Sarah J. Richardson, his wife Dated Dec. 30, 1875, 28 To Acknowledged Dec. 13, 1875 William H. Lane Filed Dec. 179 1875, 1 :15 p.m. Book 55 of Deeds, Page 449 Consideration $6250.00 South 1/2 of Southwest 1/4 of Section 20; and North 1/2 of Northwest 1/4 of Section 299 Township 28, Range 24, 160 acres, except a strip 40 rods wide running across South part of above described quarter section, containing 40 acres, heretofore conveyed by first party to David Carson. �1 �r William A. Lane Mortgage 29 To Dated Dec. 13,1875 Tilly Richardson Filed Dec. 17, 1875,,1:30 p.m. Book 37 of Utgs. Page 238 To secure payment of $3250.00 South 1/2 of Southwest 1/4 of Section 20, and North 1/2 of Northwest 1/4 of Section 29, Township 28, Range 24, 160 acres, except a strip 40 rods wide running across South part of above described quarter section, 40 acres, owned by David Carson. Tilly Richardson Satisfaction of Mortgage No. 29 30 To Dated August 12, 1876 William A. Lane On margin of record. In the Matter of the Petition 31 Incorporation of the Dated Oct. 27, 1888 Village of Edina Filed Dec. 17, 1888, 11 :30 a.m. Doc. No. 69940 Book 40 of Misc., page 106 Including land in No. 1. In the Matter of the Petition and Affidavit of 32 Incorporation of Petitioners Village of Edina Dated October 27, 1888 Doe. No. 69984 Filed December 17, 1888, 3. :00 p.m. File No. 504. Including land in No. 1. In the Matter of the Petition 33 Incorporation of the Dated Oct. 27, 1888 Village of Edina Notice of Election Nov. 9, 1888 Doc No. 69985 Filed Dee. 17, 1888, 3 p.m. File No. 504. Including land in No. 1. Charles W. Lane Warranty Deed 34 To Dated December 129 1895 Nancy Jane Lane Filed December 31, 1896, 9 :45 a.m. Doe. No. 258606 Book 465 of Deeds, page 185 Consideration $1.00 The intention is to convey all the Interest I have in lands of which my father William H. Lane died seized: Southeast 1/4 of Southwest 1/4 of Section 20, Township 28, Range 24, Southwest 1/4 of Southwest 1/4 of Section 20, Township 28, Range 24, North 1/2 of Northwest 1/4 of Northwest 1/4, Section 29, Township 28, Range 24, North 1/2 of Northeast 1/4 of Northwest 1/4, Section 29, Township 28, Range 24 and all other real estate that I may be heir to from fathers estate. Jer *ima Smith District Court, Hennepin County, 35 vm. Minnesota Charles Lane Certified Copy of Writ' of Doc. No. 247355 Attachment. Dated March 24, 1896 Filed March 24, 1896, 4 p.m. Book 439 of Mtgs., page 206 Amount 56.52 .South 1/ 2 of Southwest 1/4 of Section 20, Township 28' Range 24, Except commencing 514 feet North of Southwest corner said South 1/2 of Southwest 1/4, thence North 208.9 feet, thence West 417 feet, thence South 208.9 feet, thence East to beginning and North 1/2 of North 1/2 of Northwest 1/4, Section 29, Township 28, Range 24. Thomas Lane Mrs. Matilda Lane, wife 36 To Maria L. Lane, Josephine Lane Doe. 'No. 249887 .Agreement for Quit Claim Deed Dated April 18, 1896 Filed May 19, 1896, 10 a.m. Book 71 of Yisd., page 68 Consideration $200.00 Agrees to quit Claim all their 'right in and to the estate of William H. Lane. In the Matter of thb Probate Court, Hennepin County, 37 Estate of Minnesota - Case No. 4956 William H. Lane, Deceased Certified Copy of Will. Doc. No. 1867561 Dated December 8, 1891 Admitted to Probate August 5, 1896 Filed January 14, 19370 10x15 a.m. Book 354 of Misc., page,96. Know all men by these presents that I William H. Lane of the Town of Edina, Hennepin Co. and State of Minnesota being of sound mind and knowing the uncertainty of human do make the following disposition of my personal property also any Real Estate of which I may be possesed at the time of my decease. First: I give and bequeth to my son Theodore F. Lane the pair of work horses which I now own and the gold watch which I now use. Second: I give and bequeth to my Daughter Josephine Lane the new Buggy, harness and the mare which is named Daisy. Third: I give and bequeth to my Daughter's Karla L. Lane and Josephine Lane all my household furniture and goods. Fourths I direct that all the residue or remainder of my personal property or proceeds therefrom arising from the sale thereof after paying or disohargeing all lawful debts or claims existing against me at my decease, shall be equally divided between my Daughter's Maria L. Lane and Josephine Zane. It is intended that this fourth clause shall include all Notes credits or claims which I may be possed of or hold at the time of mfr decease. Stock of all kinds (except the horse and mare given to my son Theodore) grain, farm machinery, waggons, sc. Fifth: The Real estate shall be eaquelly divided between or mong my twelve (12) children share and share alike if any of them should the before my own decease leaving no lawful heirs or heir then in that case there shall be an eaquel division between or among those who shall be living at time of such distribution or division. It is not the purpose of the Testator that the interest of Maria L. Or Josephine shall be at all diminished it his Real Estate from arW cause but shall share the same as the other heirs in the real property which he may posses at the time of his decease. Sixth: I appoint and do hereby appoint my friend Everett Irwin of Richfield, Minnesota and Joseph Ehle of Fargo, Dakota, Executors of this mfr last Will and Testas<ent. In the Matter of the Probate - Court, Hennepin County, 38 Estate of Minnesota. William H. Lane, Deceased Certified Copy of Decree of Doe. No. 253557 Distribution. Dated July 281 1896 Filed August 15, 18960 1 :30 p.m. Book 448 of Deeds, page 373 . Court finds debts paid. Deceased died testate duly 5, 1895. There remains to be distributed South 1/2 of Southwest 1/4, Section 20 and North 1/2 of Northwest 1/4, Section 29, all in Township 28, Range 24, Except a stri 40 rods wide running across South part said above described 17 Seetica, containing 40 acres and also except Parcels Commencing at Rest line of Section 20 at point 514 feet North of Southwest corner thereof, thence East parallel with South line said section 417 feet, thence Forth parallel to West line said section 208.9 feet, thence Kest 417 feet, thence South along West line said section 208.9 feet to beginning, containing 2 acres. Deceased left will. Deceased left surviving 12 children: Eliza A. Seavey, Abbie T. Watson, Susan J. Thomas, Thomas Lane, William H. Lane, Randolph Lane, Charles W. Lane, Anna L. Ehle, Maria L. Lane, Theodore F. Lane, Mary M. Scott, Josephine Lane, next of kin and only beneficiaries under will. Deceased left no widow or issue of deceased"ohild. That partition proceedings have been had and confirmed by this Court. Real estate assigned as follows: 1. To Josephine Lane, That part of CNj, Sections 20 and 29, Township 28, Range 24, commencing at Northeast corner of South 1/2 of Southwest 1/4, Section 20, thence South 27 chains, thence West 2.963 chains, thence North 27 chains, thence East 2.963 chains to beginning, containing 8 acres. 2. To Maria L. Lane: That part of Sections 20 and 29, Township 29, Range 24, commencing at a point 2.963 chains West of Northeast corner of South 1/2 of Southwest 1/4, Section 20, thence South 27 chains, thence West 2.963 chains, thence North 27 chains, thence East 2.963 chains to beginning, containing 8 acres. 3. To Thomas Lane: Part of Sections 20 and 29, Township 28, Range 24, commencing at a point 5.926 chains West of Northeast corner of South 1/2 of Southwest 1/4, Section 20, thence South 27 chains, thence West 2,'963 chains, thence North 27 chains, thence East 2.963 chains to beginning, containing 8 acres. 4. To William H. Lane, That part of Sections 20 and 29, Township 28, Range 24, commencing at a point 8.889 chains'West of Northeast corner of South 1/2 of Southwest 1/4, said section 20.,. .thence South 27 chains thence Wost 3.703 chains, thence North 27 chains, thence East 3.703_ chains to beginning, containing 10 acres. To Nary M. Scott, Part of Sections 20 and 29, Township 28, Range 24, commencing at a point 12.592 chains West of Northeast corner of South 1/2 of Southwest 1/4 of Section 20, thence South 27.6hains, thence West 3.704 chains, thence North 27 chains, thence East 3.704 chains to beginning, containing 10 acres. 6. To Anna L. Ehle, Part of Sections 20 and 29, Township 28, Range 24, ? Commencing at Northeast corner of outhemal 1 of Southwest 1/4 of Section 20, thence South 27 chains "t ence East 3.704 chains, thence North 27 chains, thence West 3.704 chains to beginning, containing 10 acres. 7. To Abbie T. Wat son'r Part of Southwest 1/4 of Southwest 1/4 of Section 209 Township 28, Range 24, commencing at a point on West line of said Section 20, 1052'.1 feet North of Southwest corner thereof, thence East parallel with South-line said Section 20, 1320 feet more or less to Bast line said Southwest 1/4 of Southwest 1/4, thence North on East line said section 264 feet to Northeast corneri;: thereof, c./ \,,,.;1) thence West to Northwest corner thereof, thence South 264 feet to beginning, containing 8 acres. (Continue'). (No. 38 continued) 8. To Theodore F. Lane, Part of Southwest 1/4 of Southwest 1/4 of Section 200 Township 28, Range 24, commencing at a point on West line of Section 20, 722.9 feet North of Southwest corner thereof, thence East parallel with South line said section 1320 feet more or less to East line of said Southwest 1/4 of Southwest 1/4, thence North on said East line 329.2 feet, thence West parallel with South line said section 20 1320 feet more or less to West line thereof, thence South 329.2 feet to beginnings containing 10 acres. 9. To Eliza A. Seavey, Part of Southwest 1/4 of Southwest 1/4 said Section 20, Township 28, Range 24, Commencing at a point on West line of Section 20, 514 feet North of Southwest corner thereof, thence East parallel with South line of said section 417 feet, thence North parallel with West line of said section 208.9 feet, thence East parallel with South line said section 903 feet more or less to East line of Southwest 1/4 of Southwest 1/4, Section 20, thence South on said East line 459.9 feet, thence West parallel with South line said section 1320 feet more or less to West line thereof, thence North on said hest line 251 feet to beginning, containing 12 acres. 10. To Charles W. Lane, part of Section 20, Township 28, Range 24, Commencing at Southwest corner thereof, thence East on South line thereof, 1320 feet more or less to Southeast corner of Southwest 1/4 of Southwest 1/4, section 20, thence North on East line said Southwest 1/4 of Southwest 1/4, section 20 263 feet, thence West parallel with South line said section 20, 1320 feet more or less to West line thereof, thence South 263 feet to beginning, Also that part of Section 29, Township 28, Range 24, commencing at Northwest corner thereof, thence East on North line thereof 20 chains more or less to Northeast corner of Northwest 1/4 of Northwest 1/4 of Section 29, thence South 1.5 chains, thence West 20 chains, thence North 1.5 chains to beginning, both tracts being 11 acres. 11. To Susan J. Thomas, Part of Section 29, Township 289 Range 24, commencing at a point 1.5 chains South of Northwest corner said section 29, thence South 5.5 chains, thence East 20 chains, thence North 5.5 chains, thence West 20 chains to beginning, containing 11 acres. 12. To Randolph Lane, Part -of Northwest 1/4 of Section 299 Township 28, Range 24, commencing at Southwest corner of North 1 of North 1/2 of Northwest 1/4, thence East 40 chains, thence North 3 dhains, thence West 40 chains, thence South 3 chains to beginning containing 12 acres, said tract being South 3/10 of North 1/2 of North 1/2 of Northwest 1/4 said section 29. (Note: Further instruments of record covering premises as described in Parcels No. 5 and No. 11 are not shown hereon.) in the Matter of the Probate Court, Hennepin County, 39 / Estate of Minnesota. William H. Lane Certified Copy of Order Correcting Doc. No. 259493 Decree of Distribution, Dated January 20, 1897 Filed January 20, 18979 4 p.m. Book 73 of Ms-d. ;, page 135 Ordered, adjudged and Decreed, That report of Commissioners to make partition and Decree of Distri- bution be and is hereby corrected in respects to land assigned in said decree to Anna L. Ehle, so as to read as follows: That part of said sections-20 and 29, Township 280 Range 24, Commencing at North west corner of Southeast 1/4 of Southwest 1/4, section 20, thence South 27 chains, thence East 3.704 chains thence North 27 chains, thence West 3.704 chains to beginning and said Real Estate is assigned to Anna L. Ehle, otherwise said decree of distribution be unchanged and in full force and effect. Anna L. Ehle, Joseph H. Ehle, husband 40 To Horace L. Smith Doe. No. 259529 East 3.704 chains, thence North 27 to beginning. Horace L. Smith 41 To Savina Christopher Doe. No. 307907 Savina Christopher 42 To Anna L. Ehle Doc. No. 307908 Anna L. Ehle, Joseph H. Ehle, husband 43 To Dana W. Hall Doe. No. 307909 k M S0 thence South 27 chains, thence East chains, thence West 3.704 chains to 10 acres more or leas. k_ Mortgage Dated January 21, 1897 Filed January 21, 1897, 3:48 p.m. Book 458 of Mtgs . , page 13 To secure the payment of $275.00 Part of Sections 20 and 29, Township 28, Range 24, commencing at Northwest corner of Southeast 1/4 of Southwest 1/4 of Section 20, thence South 27 chains, thence chains, thence hest 3.704 chains Assignment of Mortgage No. 40 Dated January 29, 1897 Filed April 16, 1900, 2 p.m. Book 488 of Mt s . , page 323 Consideration $275.00 Satisfaction of Mortgage No. 40 Dated April 7, 1900 Filed April 16, 1900, 2 p.m. Book 506 of Mtgs., page 259. Mortgage Dated February 17, 1900 Filed April 16, 1900, 2 p.m. Book 451 of Mtgs., page 452 To secure the payment of $300.00 1 note. All that part of Sections 20 and 29, Township 280 Range 24 described as follows: Commencing at North- west corner of Southeast 1/4 of Southwest 1/4 of Section 20, 3.704 chains, thence North 27 point of beginning, containing Dana W. Hall Satisfaction of Mortgage To Dated December 9, 1901 Anna L. Ehle Filed December 13, 1901, Doc. Igo . 336404 Book 523 of Mtgs., page Anna L. Ehle, Joseph H. Ehle, husband 45 To � William Idler 1' Doc. No. 335866 of Southwest 1/4 said section 3.704 chains, thence North 27 No. 43 12:30 p.m. 367 Warranty Deed Dated November 25, 1901 Filed December 3, 19019 3 p.m. Book 546 of Deeds, page 181 Consideration #1000.00 That part of Sections 20 and 29, Township 28, Range 24, commencing at Northwest corner of Southeast 1/4 20, thence South 27 chains, thence East chains, thence West 3.704 chains to beginning, containing 10 acres, William Idler and Minnie Idler, his wife 46 To Henry Idler Doc. No. 1226898 47 48 4t Warranty Deed Dated Aug. 7, 1924 Filed Aug. 72 1924t 12:00 a. Book 1009 of Deeds, page 277 Consideration ,1.00 etc. West 3,704 chains of the North 7 chains of N rtheast 1/4 of Northwest 1/4 of Section 29, Township-28, Range 24 containing 2.59 acres more or less. Henry Idler, single Warranty Deed To Dated Oct . 1, 1931 Wilhelmine Idler Filed Oct. 1, 1931, 10:50 a.m. Doc. No 1658894 Book 1203 of Deeds, page 161 Consideration $1.00 etc. The West 3.704 chains of the North 7 c #ain8 of the Northeast 1/4 of the Northwest 1/4 of Section 29, Township 28, Range 24 containing 2.59 acres more or less. Regularly Witnessed (two witnesses). Acknowledged Oct. 1, 1931 by Henry Idler, single.-before-Edward N. Thielen, Notary Public (Notarial Seal), Hennepin County, Minnesota. Commission expires Oct. 23, 19329 William Idler, Wilhelmine C. Idler, wife To Henry F. Idler, single Doc. No. 1525814 Henry F. Idler, single 49 To William Idler, Wilhelnis C. Idler, wife as joint tenants. Doe. No. 1525815 Warranty Deed _. Dated Feb. 1, 1929 Filed Feb. 11 19290 3;40 p.m. Book 1079 of Deeds, page 543 Consideration $1.00 eta. The West 3.704 chains of Southeast 1/4 of Southwest 1/4 except road of Section 20, Township 28, Range 24 in the Village of Edina. Warranty Deed Dated Feb. 1, 1929 Filed Feb. 19 1929, 3;40 p.m. Book 1194 of Deeds, page 622 Consideration $1.00 etc. The West 3.704 chains of Southeast 1/4 of Southwest 1/4 except road of section 20, Township 28, Runge 24 in the Village of Edina. _At In the Matter of the 50 Death of Wm. Idler Doe. No. 1643413 Minnesota Certified of Death. Dated May Filed May Book 303 k_ Department of Health Copy of Certificate 4, 1929 25, 1931, 10 :45 a.m. of Misc., page 393 Residence: Edina,Minn. Color: White; husband of Wilhelmine Idler. Age: 64 years, 2 months, 28 days. Occupation: Gardener. Shows that he died May 30 1929. Certified to as correct copy by A. J. Chesley, Executive Officer of the Minnesota Department of Health and the State Registrar (Minnesota State Board of Health Seal) before 0. C. Pierson, Notary Public (Notarial Seal), Ramsey County, Minnesota. Commission expires Sept. 11, 1934. Henry F. Idler Affidavit 51 To Dated May 25, 1931 Whom It Concerns Filed May 25, 1931, 10:45 a.m. Doc. No. 1643413 Book 303 of Misc., page 393 That he is the son of William Idler, also known as Wm. Idler, also known as Wilhelm Idler and Wilhelmie C. Idler, also known as Wilhelmina Idler; that said William Idler, also known as Wm. Idler and as Wilhelm Idler prior to his death resided in the Village of Edina, Hennepin County, Minnesota, that said William Idler was a truck farmer; that said William Idler and Wilhelmie C. Idler were the grantees in that certain Warranty Deed dated Feb. 1, 1929 and recorded in the office of the Register of Deeds of Hennepin County, Minnesota on Feb:. 1, 1929, 3 :40 p.m. in Book 1194 of Deeds, Page 622, purporting to convey to the said William Idler and Wilhelmie C. Idler as joint tenants and not as tenants in common the following described premises to -wit: The West 3- 704/100 chains of Southeast 1/4 of Southwest 1/4 except road of Section 20, Township 28, Range 24 in the Village of Edina, County of Hennepin according to the map or plat, etc. That Wilhelm Idler (also known as William Idler and Wm. Idler) and Wilhelmenia Idler (also known as Wilhelmie C. Idler and Wilhelmine Idler) are the grantees in that certain Warranty Deed dated Aug. 26, 1925 and recorded in the office of the Register of Deeds of Hennepin County, Minnesota on the 18th day of November, 19252 1 :20 p.m. in Book 1051 of Deeds, page 609, purporting to convey to the said Wilhelm Idler and Wilhelmenia Idler as joint tenants and not tenants in common the following described premises, to— wit: Lots15, 16, 22, Block 2 and Lot 8, Block 11, Independence Beach, Hennepin County, Minnesota according to'the map- --- or plat thereof, 'etc. That the said William Idler, also known as Wilhelm Idler and as Wm. Idler, named as one of the grantees in the foregoing mentioned deeds, died on May 3, 1929 and that hereto attached is a certified copy of the Certificate of death of the said William Idler. That the said William Idler and Wilhelm Idler and Wm. Idler are one and the same person and that the said Wilhelmie C. Idler, Wilhelmenia Idler and Wilhelmine Idler are one and the same person; that the foregoing mentioned Warranty Deeds are joint tenant deeds and that the survivor is Wilhelmie C. Idler, also known as Wilhelmenia Idler, also known as Wilhelmine Idler, the mother of this aff iant. Subscribed and sworn to May 25, 1931, before John G. Priebe, Notary Public (Notarial Seal), Hennepin County, Minnesota. Commission expires Dec. 2, 1934. Ir Wilhelmine Idler, a widow 52 To t. Henry F. Idler, single Doc. No. 2041410 Warranty Deed, Dated June 12,1940 Filed June 12, 1940, 2:15 p.m. Book 1524 of Deeds, page 583 Consideration $1.00 etc. The West 3- 70471000 chains of the South 10 chains of the Southeast 1/4 of Southwest 1/4 of Section 20 Township 28, Range 24 in Village of Edina. The West 30 feet of the North 10 chains of the Southeast 1/4 of Southwest 1/4 of section 20, township 28, Range 24 in Village of ,,Edina* The West 3- 704/1000 chains of the North 7 chains ae the Northeast 1/4 of Ncr thwest 1/4 of Section 29, Township 28, FaMe 24, in Village of Edina. Regularly Witnessed (two witnesses). Acknowledged June 12, 1940 by Wilhelmine Idler, a widow, before S. A. Frees, Notary Public (Notarial Seal), Hennepin County, Minnesota. Commission expires Feb. 6, 1947. 53 No Old Age Assistance Lien Certificates filed in the office of the Register of Deeds, Hennepin County, Minnesota, against the parties hereafter named, between the dates set opposite their respective names. Mrs. William Idler December 31, 1939 June 13, 1940 or Mrs. Wm. Idler or Mrs. Wilhelm Idler Minnie Idler or December 31, 1939 June 13, 1940 Wilhelmine Idler or Wilhelmine C. Idler or Wilhelmie C. Idler or Wilhelmina Idler or Wilhelmenla Idler Henry Idler or December 31, 1939 October 11, 1940, 7 a.m. Henry F. Idler 54 Taxes for 1939 and prior years inclusive paid. Assessed in the name of Idler. 55 For Judgment and Bankruptcy search see Certificate attached. FORM NO. 4ZCC 9 -53 10M � 3G 1 I / t 1 /2 1 i !3 24 zs t 36 r "', M We 3noura ace Company of Ainnaota 125 SOUTH FIFTH STREET MINNEAPOLIS 2, MINN. / 1 6 1 .S i 4 1 3 12 1 1 G 1 ABSTRACT OF TITLE —TO- 56. ?.lest 3 704 /1000 chains of North 7 chains of Northeast 1/4 of Northwest 1/4 of Section 29, Township 28, North Ranpe 24, West of the 4th Principal Meridian. Since Oct. 11, 1940, 7 a.m. 80 RODS /O CHAINS 3308 5 ACQE A rod- is 163/5 feet. A chain is 66 feet or 4 rods. ,Zo ACKES ao RbO5 A mile is 320 rods, 80 chs., or 5,280 ft. A square rod is 272 square feet. An acre contains 43,560 square feet. An acre contains 160 square rods. 80 ACROS 6,bo Ar. /0CAWNs An acre is about 2088 feet square. 40 chains, 160 rods or 2,640 feet. 4o ACRA'S t i 20 CwWlss 1820 FT. 6 i 5 i i .3 2 G 1 1 7 8 9 ; !o !! !z 7 Af I 17 i A6 IS I 14 13 AF - - -�- — — +--- i--- -j-- --I - -- - - --I SE /9 1 Z0 t ,Z/ 2Z ; z3 i 24 !9 i /4o ACA' s ,30 � Z9 1 Z S 27 z6 i 2S .30 3/ 3z 3-4 34 35 ,46 3 i / 1 6 1 .S i 4 1 3 12 1 1 G 1 ABSTRACT OF TITLE —TO- 56. ?.lest 3 704 /1000 chains of North 7 chains of Northeast 1/4 of Northwest 1/4 of Section 29, Township 28, North Ranpe 24, West of the 4th Principal Meridian. Since Oct. 11, 1940, 7 a.m. The Council of the Certified Copy of Amendment of Village of Edina the Ordinance of the Village of 56•A to Edina, Hennepin County, Minnesota Whom It Concerns Dated April $, 1952 Doc. Noe 27453$5 Filed April $, 1952, 3:45 P.M. Book �, ,// of Misc., page y The Council of the Village o Edina, Hennepin County, Minnesota, do ordain as follows: Section 1. Section III, paragraph (c) of the zoning ordinance of the Village of Edina, Hennepin County, Minnesota, passed by the council of said Village on the 25th day of May, 1931, and thereafter amended, is hereby further amended as follows: Section III (c). No land shall be platted or subdivided which, at the time of applic<ttion for approval of the plat, is provided with public water and sewer connections or in which public water or sewer connections are contemplated unless such plat or subdivision meets all of the following minimum requirements: 1. Each lot shall have a frontage on a public street of not less than ?5 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 8,250 square feet. No land shall be platted or subdivided which, at the time of application for approval of the plat, is not provided with public water and sewer connections and in which public water or sewer . connections are not contemplated unless such plat or ;subdivision meets all of the following minimum requirements: 1. Each lot shall have a frontage on a public street of not less than 90 feet. 2. The average minimum depth of all the lots in the proposed plat or subdivision shall be not less than 125 feet. 3. The area of each lot in the proposed plat or subdivision shall be not less than 11,250 square feet. All lots contained in land hereafter platted or subdivided shall have side lines as nearly as practical at right angles to the street line. Section II. This ordinance shall take effect and be in force from and after its adoption. Passed by the Village Council this 22 day of October, 1951. That the above ordinance was passed pursuant to the authority of Minnesota Statutes, Section 471.26 et seq. and that with such regula- tions in force, by virtue of Minnesota Statutes, Section 471.29. Subdivision 2, no conveyance of land in which the land conveyed is described by metes and bounds or by reference to a plat made after such regulations become effective which is not approved as provided by statute, shall be made or recorded if the parcel described in the conveyance is less than two and 1/2 acres in area and 150 feet in width unless such parcel is a separate parcel of record at the time of the adoption of the above ordinance or unless an agreement to convey such smaller parcel has been entered into prior to such time and the instrument showing the agreement to convey is recorded in the office of the Register of Deeds within one year thereafter. Any owner or agent of the owner of land in the Village of Edina who conveys a lot or parcel in violation of this statute shall forfeit and pay to the Village of Edina a penalty of not less than $100.00 for each lot or parcel so conveyed and such conveyance may be enjoined. In the Matter of the District Court, Hennepin County, 57. Application of Minnesota Case {10266 Jacob G. Cohen and Teresa Certified Copy,Application H. Cohen, as joint tenants Dated June 20, 1950 to register the title to File, Aug. 25, 1950, 2:20 p.m9 certain land. Book/, 31 of Appls . , page,-81 Doc. No. 2647067 That part of Sections 20 and 29 in Township 28, Range 24, described as follows: Beginning at a point in the South line of the North 1/2 of the North 1/2 of the Northwest 1/4 of Section 29 distant 440 feet West of the Southeast corner of the North 1/2 of the North 1/2 of the Northwest 1/4 of said Section; thence West along the South line of raid tract 880 feet; thence North parallel with the East line of the Northwest 1/4 of Section 29, a distance of 198 feet; thence East parallel with the South line of the North 1/2 of the North 1/2 of the Northwest 1/4 of said Section 29, a distance of 244.464- -feet to a point 16.296 chains West of _the East line of the Northwest 1/4 of said Section 29; thence North parallel with the East line of said Northwest 1/4 of Section 29 and parallel with the East line of the South 1/2 of the Southwest 1/4 of Section 20 to the North line of said South 1/2 of the Southwest 1/4 of said Section 20 in said township and range; thence East along said North line 7.407 chains to a point 8.8$9 chains West of the Northeast corner of the South 1/2 of the Southwest 1/4 of said Section 20; thence South parallel with the East line of the South 1/2 of the Southwest 1/4 of said Section 20, a distant 6'2 feet; thence East parallel with the North line of said South 1/2 of the Southwest 1/4 of Section 20, a distance of 8.$$9 chains to the East line of said South 1/2 of the Southwest 1/4 of said Section 20; thence South along said East line 224 feet; thence West parallel with the North line of the South 1/2 of the Southwest 1/4 of Section 20, a distance of 8.889 chains; thence South parallel with the East line of the South 1/2 of the Southwest 1/4 of Section 20 and with the East line of the Northwest 1/4 of Section 29 to a point 198 feet North of the South line of the North 1/2 of the North 1/2 of the Northwest 1/4 of Section 29; thence East parallel with said South line to a point 440 feet West of the East line of the Northwest 1/4 of said Section 29; thence South parallel with said East line 198 feet to the point of beginning.- Assessed value: $1877.00 Applicants do desire to register the boundary lines of said premises. The names and addresses of the owners of adjoining lands affected by`an establishment of boundary lines are: Name Address Memorandum of title to be furnished. (Shown for reference as to boundary lines.) 58. No Old Age Assistance Lien Certificates filed in the office of the Register of Deeds, Hennepin County, Minnesota, against the parties hereafter named, between the dates set opposite their respective names: Henry Idler or Oct. 102 1940 Feb. 9, 1955, 7 a.m. Henry F. Idler (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.) 59. Taxes for 1940 to 1953 inclusive paid. Taxes for 1954 amount $92-75 not paid. Assessed in Idler, (Edina). 60. 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. 61. For Judgment and Bankruptcy Search see Certificate attached. 62. No Old Age Assistance Lien Certificates filed in the office of the Register of Deeds, Hennepin County, Minnesota) against the parties hereafter named, between the dates set opposite their respective names: Henry Idler or Henry F. Idler Feb. 8, 1955 Feb. 17, 1955, 7 a•m• (Note: lolhere any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) 63. Taxes for 1954 Amount �"P92-75 not paid. Assessed in Idler (Edina) 64. Certifications by Title Insurance Company of Minnesota, cover records in Register of Deeds? Office of Federal Internal Revenue Lien notices and Minnesota income,,--.nd inheritance tax lien notices. 65. For Judgment and Bankruptcy Search see Certificate attached. 1` Henry F. Idler, also known as Henry Idler, a single man 66. To 1� Town Realty Co, a partnership consisting of Harmon T. Ogd ahl and Rex 1-1. Poppe Doc. No. 2934581 all incumbrances, except, as, and of all unpaid special assessments ,evenue Stainps 8.80. Warranty Deed Dated Apr. 1, 1955 Tiled Apr. 5, 1955 Book 2038 of Deeds, page 419 Consideration: 1.00 etc. The West 3.704 chains of the North 7 chains of the 'Iortheast 1/4 of the Northwest 1/4 of Section 29, Township 28, Fiange 24, free from subject to the above, and the lien and interest thereon. Roger V. Molt and Doris L. Holt, xlat of Town I1.e-�lty's Edina Terrace his wife, and Samuel H. Holt and Dated Aug. 8, 1955 Helen Holt, his wife, Filed Aug. 30, 1955 (owners and proprietors) .Book 136 of Plats, page 22 .'Tilnelmine C. Idler Dedication recites: Know all men by (owner of a life interest only) these presents: - that Roger V. Holt Teresa H. Cohen, widow and Town and Doris L. Holt, his wife, and Realty Co., a partnership Samuel II. Holt and Helen 'Jolt, his consisting of Rex H. Poppe and wife, owners and proprietors of the Harmon T. OFdahl, Partners following described property situate (owners and proprietors) in the State of Minnesota and County 67. To of Hennepin towit That part of the The , Pub 1ic Southeast 1/4 of the Southwest 1/4 Doc. No. 2962755 of Section 20, Township 28, Range 24, lying East of the East line of Holt's Addition to Edina and the East line of Holt's Second Addition to Edina., and West of a line parallel with and 1075.536 feet West of the East line of the Southeast 1/4 of the Southwest 1/4 of said sec. Also dilhelmine C. Idler, owner of a life interest only in the North 188 feet of the foregoing property. Also Town Realty Co. a partnership consisting of Rex I:i. Poppe and Harmon T. tOgdahl, owners and proprietors of the following described tract:- That part of the Northeast 1/4 of the ' Northwest 1/4 of Section 29, Township 28, Range 24, described as follows: Beginning at the Nb..rthwest corner of the iNortheast 1/4 of the Northwest 1/4 of said Section 29; thence South along the vilest line of said quarter- quarter to a point therein distant 198 feet forth of the southwest corner of the ` North 1/2 of said uarter- quarter; thence East parallel with the South line of the North 02 of said quarter- quarter to the point 1075.536 feet West of the East line of said quarter- quarter; thence North parallel with the East line of said quarter quarter to the North line thereof; thence West along the North line of said quarter- quarter to the point of beginning. Also Teresa 1L. Cohen, a widow, owner and proprietor of That part of Section 20, Township 28, Range 21-x, described as follows: Beginning at a point 662 feet South of the North line of the South 1/2 of the Southwest 174 of said Section 20 measured along a line parallel with the East line of said South 1/2 of the Southwest 1/4 of said Section 20 and 5$6.674 feet ?west of the East line of said South 1/2 of the Southwest 1/4 of Section 20 measured along a line parallel with the `North line of said south 1/2 of the South- west 1/4 of said Section 20, said point being marked by a Judicial Landmark; thence East parallel with the North line of said South 1/2 of the Southwest 1/4 of Section 20, a distance of 586.674 feet to a point on the East line of said South 1/2 of the Southwest 1/4 of Section 20, said point being marked by a Judicial Landmark set 30 feet West thereof measured along said line parallel with said North line of the South 1/2 of the Southwest 1/4 of Section 20; thence South along the East line of the South 1/2 of the Southwest 1/4 of said Section 20 a distance of 224 feet (continued) (Entry No. 67 continued) to a point which is marked by a Judicial Landma.rj set 30 feet West of said point measured along a line parallel with the North line of the South 1/2 of the Southwest 1/4 of Section 20; thence West parallel with the said north line of the South 1/2 of the Southwest 1/4 of Section 20 a distance of 586.671 feet to a Judicial Landmark; thence North along a line parallel with the East line of the South 1/2 of the Southwest 1/4 of said Section 20 a distance of 224 feet to a Judicial Landmark, which is the point of beginning. Also that part of Sections 20 and 29, Township 28, Range 24, described as follows: Beginning at a point in the South line of the North 1/4 of the Northwest 1/4 of Section 29 distant 440 feet Uest of the Southeast corner of said North 1/4 of the Northwest 1/4 of said Section, said point being marked by a Judicial Landmark thence Vest along the South line of said North 1/4 of the Northwest 1/4 of said Section $80 feet to a Judicial Landmark; thence Horth parallel with the East line of the North- west 1/4 of Section 29, a distance of 198 feet, to a Judicial Landmark; thence East parallel with the South line of the North 1/4 of the North- west 1/4 of said Section 29 a distance of 244.464 feet to a point 1075.536 feet West of the East line of the Northwest 1/4 of said Section 29, said point being marked by a Judicial Landmark; thence .'forth parallel with the East line of the Northwest 1/4 of Section 29 to the North line of said Northwest 1/4 of Section 29, said point being, marked by a Judicial Landmark; thence North parallel with the East line of the South 1/2 of the Southwest 1/4 of Section 20, to the North line of the South 1/2 of the Southwest 1/4 of Section 20, which point is marked by a Judicial Landmark set 33 feet South from said point measured along said line parallel with the Nast line of the South 1/2 of the Southwest 1/4 of said Section 20; thence East a distance of 488.862 feet to a point 586.674 feet W,st of the East line of the South 1/2 of the South- west 1/4 of said Section 20, said point being- marked by a. Judicial Landmark set 33 feet South from said point measured along a line parallel with the East line of the South 1/2 of the Southwest 1/4 of said Section 20; thence South parallel with the mast line of the South 1/2 of the Southwest 1/4 of Section 20 a distance of 662 feet to a point, which point, is marked by a Judicial Landmark; thence continuing_ South along said line a distance of 224 feet to a point, which point is marked by P Judicial Landmark; thence continuing South alone; said line to the South line of the South 1/2 of the Southwest 1/4 of said Section 20, said point being; marked by a. Judicial Landmark; thence South parallel with the East line of the Northwest 1/4 of Section 29 to a point 198 feet -'North of the South line of the North 1/4 of the Northwest 1/4 of Section 29, said point being; marked by a. Judicial Landmark; thence East parallel with said South line to a. point 440 feet West of the East line of the Northwest 1/4 of said Section 29, said point being; marked by a Judicial Landmark; thence South parallel with said East line 198 feet to a. Judicial Landmark which is set at the point of beginning, except the following described tract : - That part of the Southeast 1/4 of the Southwest 1/4 of Section 20, Township 28, range 24, described as follows: Beginning on the North line of said "outheast 1/4 of the Southwest 1/4 at a point thereon 586.674 feet vilest of the East line of said Southwest 1/4; thence South parallel with said East line a distance of 33 .feet to a point, which is marked by a Judicial Landmark; thence continuing South parallel with said mast line a distance of 629 feet to a point, which point is marked by a Judicial Landmark; thence 'Jest parallel with the North line of Kid Southeast 1/4 of the Southwest 1/4 to the East line of the West 1/2 of said Southeast 1/4 of the Southwest 1/4; thence North along; said East line to the 'forth line of said Southeast 1/4 of the southwest 1/4; thence East along said North line to the point of beginning. Iave caused the same to be surveyed and "platted as Town Realty's Edina. Terrace and do hereby donate and dedicate to the public for public use forever the avenues and streets as shown on the annexed plat. Also subject to Utility Easements as shown on the annexed plat, for use (continued) W (Entry '."To. 67 continued) of municipalit -Nr, or other public utilities, for installation anal n maintenance of facilities instilled in and over said easements to serve Pdjacent or other premises in the vicinity. In witness whereof said Roger V. Holt and Doris L. Bolt, his wife, Samuel H. Holt and Helen iiolt his wife, TJilhelmine C. Idler, Teresa H. Cohen, widow and Rex H.�oppe and Harmon T. OF hl, partners in said Town Realty Co. have hereunto set their hands and seals this 8t1l day of August A.D. 1955• Surveyor's certificate attached dated July 27, 1955• Approved and accepted by the Village ,C6uncil of Edina, F- Tinnesota dated Aug. 8, 1955• Approved by Village of Edina Planning; Commission dated Aug. 3, 1955• Contains: 4 Blocks numbered 1 to 4 inclusive. 4 Dutlots numbered 1 to 4 inclusive. Block 1 contains 6 lots numbered 1 to 6 inclusive. Black 2 contains 6 lots numbered 1 to 6 inclusive. ?lock 3 contains 32 lots numbered 1 to 32 inclusive. Block 4 contains 16 lots numbered 1 to 16 inclusive. 68. Taxes for 1951 to 1956 inclusive, paid. Taxes for 1957, in amount of :;389.97, not paid on above and other land. Assessed in name of Poppe (Edina). 69. Certifications by Title Insurance Company of 71innesota cover records in Register of Deeds' Office of Federal internal Revenue Lien notices and iinnesote income and inheritance tax lien notices. 70. For Judgment and Bankruptcy Search see Certificate attached. # 1*- Rex H. Poppe and Warranty Deed Marjorie N. Poppe, Dated June 7, 1958 ,h husband and wife and Filed July 14, 1958 Harmon T. Ogdahl and Book 2173 of Deeds, page 55 Dawn M..Ogdahl, husband Consideration $1.00, etc. and wife Y !a That part of Outlot 4, Town 71. To Realty's Edina Terrace, Hennepin County of Hennepin, County, formerly described as the a body politic and West 3.704 chains of the North Corporate under the 7 chains of the Northeast 1/4 laws of the State of of the Northwest 1/4 of Section Minnesota 29, T wnship 28 North, Range 24 Doc. No. 3126128 West lying within a distance of 125 feet on each side of the following described line: ;Beginning at the North 1/4 corner of said Section 29; thence West along the North line of said section 29 a distance of 179.14 feet, thence deflect to the left along a 4 degree curve (delta angle 41 degrees 45 minutes, tangent distance 54$.26 feet) a distance of 1043.75 feet; thnce along tangent to last described cury 00 feet and there terminational 72. Taxes for 1957 and 1958, paid. Assessed in the name of Poppe, (Edina) 73. 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. 74. For Judgment and Bankruptcy Search see Certificate attached. No. 634649 V e r i fil by CERTIFICATE ON JUDGMENT LIEN, FEDERAL TAX LIEN AND BANKRUPTCY DOCKETS THE COMPANY HEREBY CERTIFIES that it has made a search of the Judgment Lien and Bankruptcy Dockets in the following named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota, United States District Court, District of Minnesota, Fourth Division, and finds no bankruptcy proceedings and no unsatisfied judgments and no undischarged notices of Internal Revenue Tax Liens appearing therein against the names hereon between the dates set opposite the respective names, except as shown hereon. THE COMPANY FURTHER CERTIFIES that it has made a search of the Federal Tax Lien Docket in the United States District Court, District of Minnesota, Third Division, SINCE MARCH 10, 1955, and finds no undischarged notices of Internal Revenue Tax Liens against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES DATES Town Realty Co. (A Partnership) May 18, 1958 Nov. 18, 195927AM Harmon T. Ogdahl May 18, 1958 Nov. 18, 195927AYI Rex H. Poppe May 18, 195$ Nov. 18, 19591 7AM Dated at Minneapolis, this 13th day ofTovember 19 59 TITLE INSU ANCE COMPANY OF MINNESOTA Form No 8 By CA—� sst. Secretary No._ 5866 3 Verified by CERTIFICATE AS TO NOTICES OF INTERNAL REVENUE AX LIENS, DOCKETED IN UNITED STATES DISTRICT COURT, DISTRICT OF MINNESOTA, THIRD DIVISION. THIS CERTIFIES that we have searched and examined the Lien Dockets in the following named court: United States District Court, District of Minnesota, Third Division. We find no Notices of Internal Revenue Tax Liens appearing undischarged 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 Henry Idler or Henry F. Idler March 10 1955 Aril 6 1955 Town Realty Co. ) (Co-partnership) Mar h 10, 1955 May 19- 1958,7AM Harmon T. 0 dahl March 10 1955 May 19 195$,7AM Rex H. Poppe March 10, 1955 May 19, 195817AM Dated at Minneapolis, this 19th day of May —19-58 TITLE INSURANCE COMPANY OF MIIVNESOTA 6' Asm Secretary V, No 586033 CERTIFICATE ON JUDGMENT. LIEN AND Verified b BANKRUPTCY D CKETS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the fol. lowing named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United. States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings and no unsatisfied judgments or notices of Internal Revenue Tax Liens appearing therein against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES DATES Henry Idler or) Henry F. 1 Feb. 16 1955 Aril 6 1 Town Realty Co. (Co-partnership) ) May 18 1948 May 19,, 1958,7AM Harmon T. 0 dahl May 18, 1948 May 19, 1958,7AM R ex H Poppe May 1$ 1948 May 19 195$ 7AM i Dared at Minneapolis, this 19th day of May 19-5 TITLE INSURANCE COMPANY OF MINNESOTA Fees 15 .50 Form No. 8, CC, 8 -54 - 30M By Aset' Secretary No. 4902 Verified bX 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 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, 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 Henry Idler or) Henry F. Idler) Feb. $, 1955 Feb. 17, 1955,7AM i i Dated at Minneapolis, this 17th day of February 19-55_ TITLE IIv URANCB MPANY OF MINNESOTA Fee; l • 00 - T Form No. 8, CC, 8 -54 - 30M By- Asst' Secretary No A6z 5 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 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, 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 Henry Idler or - _ -- -- - -- Henry F. Idler ) Oct. 10, 1910 Feb. _9,_195527AM I Dated at Minneapolis, this 9th day ofFebruary 19 55 1.00 TITLE SURANCOMPANY OF MINNESOTA Fee $ Form No. 8. CC. 8 -54 - 30M Ey fit' Secretary No. 1827 63__ _— -�- Verified by-* �� _ CERFICATfi AS TO JUDGMENTS AND AS TO BANKRUPTCY PROCEEDINGS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the following named Courts, viz.: 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 therein by or against the persons named hereon; and find no unsatisfied judgments or notices of Internal Revenue Tax Liens docketed therein against the persons named hereon, between the dates set opposite their respective names, except as shown hereon. No search made as to parties the middle initial of whose name is other than as stated herein. NAMES I DATES Mrs. William Idler,) Mrs. Wm. Idler or ) Mrs. Wilhelm Idler ) ' Oct. 109 1930 Minnie Idler, ) Wilhelmine Idler, ) Wilhelmine C. Idler,) Wilhelmie C. Idler, ) Wilhelmina Idler or ) j Wilhelmenia Idler ) ! Oct. 10, 1930 Henry Idler or) Henry F. Idler) Oct. 10. 1930 June 13, 1940 June 13, 1940 Dated at Minneapolis- this ----------- 1- _1__lh -_. -_day 40 TITLE INSURANCE COMPANY OF MINNESOTA Fee $ - -- 3 OO By- - - - - - --- ------ Asst. Secretary Form No. 8. L.P.4.40 -10M 7 I