Loading...
HomeMy WebLinkAbout862r M z w a 0 d K �4 Otate of Binnewa, ss. County of ........H ...iNBPiN On this .............. �...........rl�...........da o 19.1t?!/ before, me, a JC' Kota Public y f ................... f .. ............................... %.................................. ............................I.. .........................within and for said County, personally appeared ........ ............. Donaid...E•....I+ heads ............................................................ and ............... T.... L.... Reveal. Y .......................................... ................. to me personally known, w4i4l each by me duly sworn ........................did say that they are respectively, the ............V iCe...........President /and t����i''e'•... ................ !; TRX# X7 .......................................... of the corporation named in the foregoing instrument, and that the seal affixed to said instrument is the corporate seal of said corpora- tion, and that said instrument was signed and sealed in behalf of said corporation by authority of its Board of ....... DAT09.0TO ................... ............................and said .................�4a1d...E.. ... Meadl.................................................... and .................... T.?_ nealy................. ......acknowledged said instrument to be, the free act and deed of said corporation. ......./* PA.11 ......1 ...... ...r..t,/....0 Notary Public .............................. ........................County, Minn. DONALD H. F?IJI,,R .My commission expires ........ ?3otari puhlie;•I�t :3nelh•n•Got nty,, ?, ,....... My Commission Expires Sept. 5, 1963. 8 I a .t V O 1� �a �o F- Iz a 0 IL Do I m IL 0 W m FU �i f7 112 g o A o Zi o i o tic Od `0 ++ � V � vV ^ � •a vV � � � N � VV VD ca W l O 40 Form No. 23—M. Miller -Davis Co., Minneapolis, Minnesota Uniform Conveyancing Blanks TbigRbenture,,ade this ......................... 45 .�.. ............................day of.... ............, 19....,, between....' .............................................................. ............................... ...............:.................:...................................................................... ............................... a corporation under the laws of the State of ....... 1 o0 . .......... .............................., party of the first part, and V11JAWO at NIL" corporation under the laws of the State of ....:..... ............. , party Of ......................................... ............................... the second part. MitntOdb, That the said pax o the first part, in consideration of the sum of NL.� .. .. ... 4. T�i!'bx..... I ...... DOLLd4RS, .................................................. ............................... to it in hand paid by the said party of the second part, the receipt whereof is hereby acknowledged, does hereby Grant, Bargain, Sell, and Convey unto the said party of the second part, its successors and assigns, Forever, all the tract *..... or paree7.Ik ...... of land lying and being in the County of..... . NOWN01 . i1 ........................... and State of Minnesota, whieh.IM9 ....... desoribed according to the map or plat thereof on file in the office of the Register of DeedA of said County, as follows, to -wit: Mob tworiW*ftVo t"t of lot 81* solid •U of Loris Zit sd 93s WN* 84 "spy INOVI& t70o t*,# 11love80t% sit for IS swstes, XOaM oo�d essseoo�ts� 8o4sot to toaW dw to the yew 190 WA My =PAd rkamb- etc eye" owr s d with wa 1dNaroro►4 * TO fbabt anb to bulb tijt OaMt, Together with all the hereditaments and appurtenances there- unto belonging or in anywise appertaining, to the said party of the second part, its successors and assigns, Forever. .2nd the said party of the first part, for itself and its successors, does covenant with the said party of the second part, its successors and assigns, that it has not made, done, executed or suffered any act or thing whatsoever whereby the above described premises or any part thereof, now or at any time here- after, shall or may be imperiled, charged or incumbered in any manner whatsoever, .............. ............................... ........................................................................................................................................................................................................................... ............................... ............................................................................................................................................................................................................................ ............................... .find the title to the above granted premises against all persons lawfully claiming the same from, through or under it, except items, if any hereinbe f ore mentioned, the said party of the first part will Warrant and Defend. 8WU deed +Am due 11-og em is 4.65 3n Wtyctimanp ftereot, The said first party has eaWed these presents reeuted in its corporate name by its..... I/I.C...A........... Presiden Rand its........... . ............................and its corporate seal to be hereunto affixed the day and year first above written. ................. .$'...�RID...[VICR$,....IfC, In Presence of I Its....... T144 ......................President +liusl �.... T^ .. �... :.... 'o. ................ .....�: ..... 1.... �.....1.... e...n....e....� its ...... 8aeralmq Mate of Ainneota, SS. Countyof ......... MNNEPIN ........... I............................ On this ................................ 4� 7...� ........... . day of.............. ........................, 19.1r� ,before me, a .......• .............Rnil ry•• Public••.•••• •.•••••.•••.•••.......•.•••••.. •_•....••.••••••...•.••.••.•.. within and for said County, personally appeared ...................... Donald ... E ...... Deeds .............................. . ...... ...................... and ................... ... L.. ... KeneA. ly ............................... ............................ to me personally known, whieneeach by me duly sworn dad say that they are respectively. the ............. V.1ce.... ....... Presiden an e ................... S.a.C. OI A. �; y.. ............ ......:.............. of the ' poration named in the foregoing instrument, and that the seal affixed to said instrument is the corporate seal of said corpora- tion, and that said instrument was signed and sealed in behalf of said corporation by authority of its Board of ....... Directors .............................................. and said.................. Aorta.la...E ...... l.'.' heads.- .......................................... ...... and • ................. ...T......L...Aene.al.y........ ...................acknowledged said instrument to be the free act and deed of said corporation. v ..................... .'�:: :�: •... ... .r Notary Public ............................. .... DONALD H M OF R Notary Public Iiennepinf �. 3f commission ex ire y p g�fY' OtimtiiissTtin"$api'res Spp�, Filed for record on the 19 day of Dec A.D. 1961 at 10 o'clock A.M. o c m x 0 0 �N o 0 a U a V ` U a s z 0. W 4: a Op T F- "; aJ Nr W ti Q F� o o o m to � y � Q+ N6 OU E o w o u PZS R, "R g 8 Q LA 1 bt4 "3 0.11 t Limited Warranty Deed. Form No. 23--M. Miller -Davie Co., Minneapolis, Minn. -Corporation to Cprpumflon. Minnesota Uniform Conveyancing Blanks (1828). w278 3325852 T jig Nbenture,xd. this ......................... '.:...... �.�.............., 19..61..., ...................day of.............. ... .. between ................... ..................................................................................................................... ............................... .................................. ............................... Investors Diversified Services, Inc. a corporation under the laws of the State of ....... Hin neso' t, s .......... ............................... party of the first part, and municipal Village of Edina d / corporation. under the laws of the State of .K. PA080ta ............................. ... ............................... , party of the second part., , iie;Ogefti, That the said papty of the first part, in consideration of the sum o 2 f S E!..:t 4A?! ... R.. ... 4.. n�y...L AJ ... ���99) .......................................................... ............................... DOLL.dRS, to it in Xb,?Cd paid by the said party of the second part, the receipt whereof is hereby acknowledged, does hereby Gr&7d, Bargain,. Sell, and Convey unto the said party of. the second part, its successors and assigns, Forever, all4he or parcels...... of land lying and being in the County of ...... H 6. 040PLU ........................... and State of dVinWi;tal which.M .6.......described according to the map or plat thereof on file in the of ee of the Register of Deeds of said County, as follows, to -wit: North twenty -five feet of Lot 21# and all of Lots 22 and 23, Block 24 "Fairfax, Hennepin County, Minnesota# " subject to all restrictions., reservations and easements# Subject to taxes due in the year 1962 and any unpaid installments of special assessments payable therewith and thereafter. °�oR 23 ?8 Pan 279 To Jbabe crib to *Dib die &amt, Together with all the hereditaments and appurtenances there- unto belonging or in anywise appertaining, to the said party of the second part, its successors and assigns, Forever. .4nd the said party of the first part, for itself and its successors, does covenant with the said party of the second part, its successors and assigns, that it has not made, done, executed or suffered any act or thing whatsoever whereby the above described premises or any part thereof, now or at any time here after, shall or may be imperiled, charged or incumbered in any manner whatsoever, ................. I........................... ........................................................................................................................................................................................................................... ............................... ............................................................................................................................................................................................................................ ............................... .find the title to the above granted premises against all persons lawfully claiming the same from, through or under it, except items, if any hereinbefore mentioned, the said party of the first part will Warrant and Defend. State deed teat due hereon is $1.65 ..; ��.•�• r Ve h 1° f err Sri SCOUmottp WbCreot, The said first party has caused these `: 2: ' °. �%'• �;� presents t �,g x, uted in its corporate name by its.....V ice ................... Presiden a z ...........Secre.tsr. .... y ................and its corporate seal to be. hereunto affixed the day and year first above written. r f'i In 1?resence of �u- INVESTORS DIVERSIFIED SERVICES INC. By.... ............................... ...... V.. �. lt ...... .................PresidentwFins ......... ............ ........r........ Its...... Se,¢re tart ► ............................ 112 - Li-7 i ss Order No 693 566 Abstract of Title COMPLETE TITLE SERVICE TITLE INSURANCE TO ESCROW SERVICE Part of Lot 21 and all of Lots ABSTRACTS OF TITLE SEARCHES FOR TAXES, 22 and 2�. Block 211 'rFai rf'ax, � Met JUDGMENTS IN STATE Cnnn 7r Mi ;1 AND FEDERAL COURTS, HPnnej2i n — nn esnt.a _ BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS This certifier the within statement from FEDERAL TAX LIEN SEARCHES IN Nos. 97 to 109 inclusive, FEDERAL COURT, THIRD DIVISION to be a correct Abstract of Title to land described in q RECORDING SERVICE No. 43 therein as appears of record in the REGISTERED PROPERTY ABSTRACTS office of the Register of Deeds in Hennepin County, o_ Minnesota, since September 2a L 6n - /AM including Taxer according to the general tax books of bsaid County. Dated December 1, 19—L]—, 7 a. m. Tide Iasu Co of(M�innnesotfa a O By �- - zcL a�C m Assistant Secretary Deliver to Tn rast.nrs pl SrP.rRl N Pfd SPriyi ('Ps t ITL INSURANCE Ordt -AMY OF M NNESOTA �{ TITLE INSURANCE BUILDING MINNEAPOLIS I, MINNESOTA FEdera] 8 -8733 112 - Li-7 /7- djs /J owma No 402677 ABSTRACT OF TITLE —To- ^ I North 25 feet of Lot 21 and all 3 O of Lots 22 and 23, Block 24v :3 "Fairfax, Hennepin County, Z Z C Minnesota" w m () r-t- �O ��v O Minneapolis Abstract Corporation 523 Second Avenue South p > Minneapolis 2, Minn. 0 This certifies that the within statement from Is '� 94 to 96 No =reclusive, is a • correct Abstract of Title to land described in No3 therein, as appears of record in the '•"� �P°' office of the Register of Deeds in and for Hennepin ^ 0 Oj County, Minnesota, from the —_ 16th ,t„y C O 70 :3 -� of June, 1960, 7AM , including taxes m according to the general tax books of said County. w Dated September 29th 19 60, 7 a. m. a Minneapolis Abstract Corporation 0 n BY w Secretary 0 For M. Hessian Deliver to Investors Diversified Services c. rn Wa a. C) r-- a — m H �a • a n m Q r� O C l 1 O ci C r-i- n � O O n • rt a o D O p, Qj tD `G n rt O D O 1 D JZ 1 17.3-5 Y6 Oxnes No 397971 ABSTRACT OF TITLE -TO— North 25 feet of Lot 21 and all of Lots 22 and 23, Block 24 "Fairfax, Hennepin County, Minnesota" Minneapolis Abstract Corporation 523 Second Avenue South Minneapolis 2, Minn. This certifies that the within statement from 82 to 93 No =nclusive, is a correct 46bstract of Title to land described in No therein, as appears of record in the ofice of the Register of Deeds in and f 1 h nepin County, Minnesota, from the— day of January , 19 5 +, 7AM , including tames according to the general tam books of said County. DateaL_June 16th , 19-6-97 a. m. Minneapolis Abstract Corporation By " `" Secretary M. Hessian Deliver to 600 Midland Rot ter 112 -47 Order No. 454840 No. 2- 11.62 -19M —Form 54 i TITLE INSURANCE SERVICE 3 b5tract of Tide !�L on TO -_ -al Estate Located in Minnesota and Northwest States P-lorth 25 feet of Lot 21, and ESCROWS all of Lots 22 and 23, Block 24, "Fairfax, Hennepin County, ABSTRACTS OF TITLE and Minnesota." lD REGISTERED (TORRENS) PROPERTY CERTIFICATES ON LANDS IN This certifies the within statement from HENNEPIN COUNTY, MINNESOTA Nos. 77 to 81 inclusive,. INCLUDING SEARCHES FOR to be a correct 1bstract of Title to land described in TAXES, JUDGMENTS IN FEDERAL AND No. 43 therein as appears of record in the O M STATE COURTS AND PROCEEDINGS office of the Register of Deeds in Hennepin County, IN BANKRUPTCY Minnesota, since January 24, 1952, 7 A.M. Jensen Printing Company, Minneapolis including Taxes according to the general tax books of .� said County. Dated January 11, 19—Jk, 7 a. m. Title Insurance Company of Minnesota M C2 By Issistant Secretary Deliver to 'down Realty Uk 0 Title Norance Companp of Olinnezota 125 South Fifth Street 4 i Minneapolis 2, Minnesota 112 -47 No. 3- 7.50 —IOM —Form 54 TITLE INSURANCE SERVICE on Meal Estate Located in Minnesota and Northwest States Order No 407690 15tr0Ct of Ode TO North 25 feet of Lot 21, ara all of Lots 22 and 23, Block 24, "Fairfax Hennepin County, Minnesota," This certifies the within statement from Nos 70 to 26 inclusive, to be a correct Abstract of Title to land described in No 413 (herein as appears of record in the office of the Register of Deeds in Hennepin County, Minnesota, since D e c_ 21, 1 9,51 ' €f m including Taxes according to the general tax books of said County. Dated January 24, 19-5?L, 7 a. m. Title Insurance Co pany,-of Minnesota Assistant Secretary Deliver to Investors Diversi fi Pct SPrvi ras4 Inc_ T_ n_ Title N!5urance Companp of Annoota .125 South Fifth Street Minneapolis 2, Minnesota 112 -4? ESCROWS ABSTRACTS OF TITLE and eo REGISTERED (TORRENS) PROPERTY CERTIFICATES ON LANDS IN UX HENNEPIN COUNTY, MINNESOTA N 4n INCLUDING SEARCHES FOR O A TAXES, JUDGMENTS IN FEDERAL AND STATE COURTS AND PROCEEDINGS IN BANKRUPTCY H T8E LUND PRE68, INC.. MINNEAPOLIS H~' r+. eo m. O r-r. Order No 407690 15tr0Ct of Ode TO North 25 feet of Lot 21, ara all of Lots 22 and 23, Block 24, "Fairfax Hennepin County, Minnesota," This certifies the within statement from Nos 70 to 26 inclusive, to be a correct Abstract of Title to land described in No 413 (herein as appears of record in the office of the Register of Deeds in Hennepin County, Minnesota, since D e c_ 21, 1 9,51 ' €f m including Taxes according to the general tax books of said County. Dated January 24, 19-5?L, 7 a. m. Title Insurance Co pany,-of Minnesota Assistant Secretary Deliver to Investors Diversi fi Pct SPrvi ras4 Inc_ T_ n_ Title N!5urance Companp of Annoota .125 South Fifth Street Minneapolis 2, Minnesota 112 -4? Z to E O n C C° O H H � 0 H to 0 r°P No. 3- 7- 50 -10M —Form 54 TITLE INSURANCE SERVICE on R 1 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 THE Luwv rnss, INC., MINNEArous > Order No 406375 ,botraet of Title TO North 25 feet of Lot 21, and all of Lots 22 and 23, Block 2b, "Fairfax, Hennepin County, Minnesota." This certifies the within statement from Nos 62 to 69 =nclusive, to be a correct Abstract of Title to land described in No. 43 therein as appears of record in the office of the Register of Deeds in Hennepin County, Minnesota, since March 16, 1948-1 % a . n1. including Taxes according to the general tax books of said County. Dated Dec. 21 , r9�, q a. m. Title Insurance Compa f Minnesota z Assistant Secretary Deliver to Investors Diversified. Servi nes Inc. Title Inzurauce Comm of fainneota 125 South Fifth Street Minneapolis 2, Minnesota 112 -47 Order No..32442: ..:::... .... x.. 2- 6 -u -1OM —Form 62 ABSTRACTS OF TITLE 01wracx of Title To `41 Lots or Lands in Hennepin TO County, Minnesota .............. F.,a xtt :..of.... Lot ....21.,....anr3 ............... ' ... i INCLUDING SEARCHES FOR TADS a77....of...Lots ...22:...ex�.d 23.,.. :'Block `- s JUDGMENTS IN FEDERAL AND STATE COURTS AND PROCEEDINGS IN 24......�.F?1��.2X,...F'+�Xl� e.]�1X7......... v, �+. BANKRUPTCY Bowt:y.,....M ain.e.sota. � ............. ...... FURNISHED ON SHORT NOTICE This certifies the within statement from Nos ..... :5.2.................. ... to ..........1 .., .....inclusive, W rY s Title Insurance in all t to be a correct Abstract of Title to land described in ti No 43 ....... therein as appears of .record in the C its Branches L office of the Register of Deeds to Hennepin County, T=LVNOPENN.INe..MINNE"OLIB Minnesota, since ..H.`�1•.....Z.�. :...Zg.4�4, ...7.. a..:an. Q ni including Taxes according to the general tax books of , _ said County.. 7 Dated .... Mave.L..16. 19,.•x:8., a. m.' : Title Insurance 'Company of Minnesota s ~ ,� Officer & Assistant Secretary ll //Abstract Deliver ZO , Marque.t.te :. :il.atiosia.l -Bank ............... F ro ..... ... ..... ......... Title Nzurante Companp of Alinneoota a �. 125 South Fifth Street+ Minneapolis 2, Minnesota` i ' "° ABSTRACTS OF TITLE _To All Lots or Lands ih Hennepin County, Minnesota order No 8..95 ...................... Zbolract of 4,51fle TO ........ Lo..tq 2.2 ..... and 2.3J....K.o.e.k. 2.41, ...... ...... .. .. ... _.- ..........I i. . .1 ........ JIf_ .I.Q:W1 ................... This certifies the within statement from 0.1to ...... ................. inclusive, to be a correct ..,dbstract of,Title to land described in No ...... Qne ........ therein as appears of record, in the ojWce of the Register -of Deeds of HennePin County, Minnesota, including :.Taxes according,, to the general tax,books of said County. Dated June 4.1 ............ 10R..' 7 a. m. ...................................... Title By ... In ... s ur ce pant' f i . ... C K* . A ssist ant S etary .. Deliver to ........Y. P.... Dodge Co Ion .... .............. ........................... ....................... Tiff 3nou''ranct Companp of Ainneota 125 Sduth Fifth Street Minneapolisl Minnesota 112-47 INCtilb![NG SEARCHES FOR TAXES JUDGMENTS IN FEDERAL AND STATE COURTS AND PROCEEDINGS IN BANKRUPTCY FURNISHED ON SHORT NOTICE Tide Insurance I'M' all Qw TIM;Lullm PR998, INC. , �NZAF0135 x tsx "j order No 8..95 ...................... Zbolract of 4,51fle TO ........ Lo..tq 2.2 ..... and 2.3J....K.o.e.k. 2.41, ...... ...... .. .. ... _.- ..........I i. . .1 ........ JIf_ .I.Q:W1 ................... This certifies the within statement from 0.1to ...... ................. inclusive, to be a correct ..,dbstract of,Title to land described in No ...... Qne ........ therein as appears of record, in the ojWce of the Register -of Deeds of HennePin County, Minnesota, including :.Taxes according,, to the general tax,books of said County. Dated June 4.1 ............ 10R..' 7 a. m. ...................................... Title By ... In ... s ur ce pant' f i . ... C K* . A ssist ant S etary .. Deliver to ........Y. P.... Dodge Co Ion .... .............. ........................... ....................... Tiff 3nou''ranct Companp of Ainneota 125 Sduth Fifth Street Minneapolisl Minnesota 112-47 No. 12h- 9- 7 -87 -5M ABSTRACTS OF TITLE To All Lots or Lands in Hennepin _ \` County, Minnesota INCLUDING SEARCHES FOR TAXES JUDGMENTS IN FEDERAL AND STATE COURTS AND PROCEEDINGS IN 4 Order NO ....2.2 ,52F =Mb5tract of Title TO ...........N..gr. th ... 25... f ee.t... A9 ... LP t...21.......... and all of Lots 22 and 23 ............................................................ ............................... Block 24, t'Fairfax, Hennepin BANKRUPTCY County; T,,4innesota. ,' ................................................................. ............................... FURNISHED ON SHORT NOTICE This certifies the within statement from Nos.2 ... :tA.. 39.3 A 9 ,- Vlo..........A$ ............. inclusive, le Insurance in all to be a correct Abstract of Title to land described in its Bra11C11e3 No ....4s3 .........:.....:.therein as appears of record in the ' office of the Register of Deeds in Hennepin ,County, ases; INC., UMN] Urous - 112 -4 7 m D PUN, szrttc.-f...... .......... ............................... including Taxes according to the general tax books of said County. Dated .................. ......Aug....c'3.,... ..... 19... 44 7 a. m. Title Insurance ompany of Minnesota .:..: . Assistant etary Deliver to $QP.h?.a...�...StensQn fl......... ....... ..... ....... ........... �itYe �n�urattce c�ont�artp of 01inneota 125 South Fifth Street Minneapolis, Minnesota } � �l �`4� i��� 112 -4'7 ... ` Order No ..... 2.3.2082 ................... No. 2-8-1-43-01—Form 32 ABSTRACTS OF TITLE�1�traCt 0 f �itYC To ku Lots or Lands in Hennepin TO County, Minnesota North 25 feet of. Lot 21 , and.. .............. INCLUDING SEARCHES FOR TAXES JUDGMENTS IN FEDERAL AND STATE Al . %C...�ots 22...an 23,.. Block •24, COURTS AND PROCEEDINGS IN j "Fairfax Hennepin County, ........................... z.................................... ............................... iBANKRUPTCY Minnesota .'$ FURNISHED ON SHORT NOTICE ............................. ............... ............................... This certifies the within statement from .' ? Nos ................ 49.............. to ..................5. vNi Title Insurance in all to be a correct Abstract of Title to land described in rn O_ � n its Branches , No. .......4s3 ..............therein as appears of record in the � y A , - . office of the Register of Deeds In Hennepin County, ni a. , .... THE LUNG PRESS, INC., MINNEAPOLIS Minnesota, since ............ && 9, A....3.,...• 19h 3.,...,.7... including Taxes according to the general tax books of ~T], said County. ................`. Jan.,.:.. 25 a.................19..., 7 a. m. HDated Title Insurance Company of Minnesota H By .....C�/ •... �iz�¢ mr ........................... Assistant Secretary Deliver to 4. .............. �Nhite ....IzlVSStln....Companr..... ............................... ................................................................. Title Nzurance Commpanp of Jginneota 125 South Fifth Street a Minneapolis 2, Minnesota G 1 112 -4'7 Form No. 42. LP 2-39 W Title 3newance to mpanp of Inintitoo to 125 SOUTH FIFTH STREET MINNEAPOLIS, MINN. wcRSa A rod is 163/2 feet. 20AaRe3 400023 • chain is 66 feet or 4 rods. • mile is 320 rods, 80 chs., or 5,280 ft. • square rod is 272/ square feet. An acre contains 43,560 square feet. 80ACR£3 An acre contains 160 square rods. An acre is about 208 feet square. 40 chains, 160 rods or 2,640 feet. 40 acR£a j 36 31 i 32 j 33 i 34 1 35 1, 36 31 1 I J 1 t 6 5 4 3 2 1 6 t t i t 1 12 � 7 8 9 10 11 12 7 1 13 18 17 16 J5 14 13 18 , t I S£ A � 16O FCRCa t 24 t 19 20 21 22 23 24 19 t 25 30 29 28 27 26 25 30 - -- 1 - - -4 36 t 31 32 33 34 35 36 31 1 1 6 5 i 4 3 6 --- L - - -1_ J_ ABSTRACT OF TITLE TO— 1 Lots Twenty -two (22) and Twenty -three (23) Block Twenty -four (24) "Fairfax, Hennepin County, 1,innesota" J 2 'The following certificates appear appended to the plat shown below, which plat was filed for record in the office of the Register of Deeds, Hennepin County, Minnesota, on April 30,1932 at 8:30 otclock A.M., as Document No. 1684403, and was recorded in Book of Govt. Survey Plats, page 20. "The above Hap 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, Seely of State State of Minnesota) St.Psul,V1nn,Aug.3lstl9311" x w N v V !1 J. 4 T Township .AM. 28 N Range NQ Z4 4� L' M6r. Onr..w W dy.• ..fvpv M� . r F 1 B 3 i r L r Vl d !° -- +. d s4.lb A' 3.7Af '3;816 35&T .rz".ir .lZS/ - 3Z6E J. .lf�3 .i J1W 4n47 J7aY 3.732 .tZF,2 .7! Z � .tAAt .!//Q) 9.17 3. ^•�' °.' .�' 's A.AAR ; - AM A. M AAib A.A{17 A AIM A.M. a J y,ryg� ') Y • M i a '+ _ • o ' t1.Jt • � AW 0i CA So UAW sssz LOOP J � AW .•.' ?K e LAKE � t 4. 6612 �.�•', v A AiiO,e iArd A£°R r `�� JUT i •' A.Am � .�,+ y .• LAKE. ^: Ot •s 2 r t. .;;n 6X r .3 a 91 Z m 4 ! rN A.AfO. � � z a � "i t n ¢ c w w. � y.• • 1fAi40 � 470 •,; ~ "'•� I S ~ °° aFaoOOYiB 6 _4 � +and `46.88 s a i Z 3 . Mntl � 3 i r L r Vl d !° -- +. d C. D. Davison C. C. United States Government Surveyor Generale Survey of Township 28, Range 24 to Dated Aug. 31, 1870 The Public See Book of Govt. Field Notes. United States Entry No. 660 3 to Dated Oct, 12, 1855 Richard Ellison Dekay Land Office Records, page 12 West 1/2 of SE 1/4 and Mast 1/2 of SW 1/4 of Section 19- 28 -24. United: States Certified Copy of Patent 4 to Dated April 2, 1857 Richard Ellison Dekay Filed May 11, 1906, 10:15 a.m. Book 598 of Deeds, page 490 The East 1/2 of the SW 1/4 and the.West 1/2 of the SE 1/4 of Section 19 -28 -24 Richard E. Dekay Mortgage Elizabeth, wife, Dated Jana 11 1857 5 to Filed Jan.3, 1857, 4 p.m. Hiram K. Joslin Book D of Mtgs., page 472 To secure paymerit of $1000.00 West 1/2 of SE 1/4 and East 1/2 of SW 1/4 of Section 19-28 -24 Hiram K. Soslin District Court, 4th Judicial District 6 vs. Hennepin County Minn., Case, #93 Isaac W. Dekay Verified Complaint Richard E. DeKay and Dated June 21, 1858 Elizabeth Dekay, wife, Filed in district Court July 14, 1858 Seta forth that defendants Isaac W. Dekay and Richard E. Dekay executed there promissory note,. dated Jan.1, 1857 to plaintiff for purpose of securing payment of ?1000.00 with interest at rate of 3�, per month quarterly, That as collateral security for payment of said indebtedness, defendants Richard H. Dekay and Elizabeth Dekay, his wife, on the same day executed, and deliveredd to said plaintiff a mortgage covering the east 1/2 of SW 1/4 and West 1/2 of SE 1/4 of Section 19 -28 -24 which said mortgage contained a power of sale in case of default 4hat said mortgage was recorded in the office of the Register of Deeds, Hennepin County, Minnesota on Jan. 3, 1867 in Book D of Mt s., page 472. That defendants have failed to pay the principal and interest on said note, which same became due and that there is justly due to the plaintiff upon said mortgage and note the whole principal sum of $1000.00 and interest thereon at 3� per month quarterly from Jan. 1, 1857, no part of which has been paid. That no proceedings have been had at law or otherwise for the recovery of said sum, or any part thereof, Plaintiff demands that defendants and all persons claiming under them or either of them subsequent to commencement of this action be bares of all right and equity of redemption in the mortgaged premises and` that said premises be decreed to be sold according to law and that plaintiff may be paid the amount due on said note and mortgage. M Hiram K. Joslin 7 vs. Isaac W. Delay Richard L. DeXay and Elizabeth DeKay, wife Hiram K. Joslin 8 vs. Isaac W. DeKay Richard B. DeKay and Elizabeth DeKay, wife, within summons on I. W. copy to him and leaving in Dakota County. District Court, 4th Judicial District Hennepin County, Minn., Case #93 Summons Dated June 21, 1858 Filed in District Court District Court, 4th Judicial District Hennepin County, Mznn.,,Case #93 Affidavit of Service Dated Aug. 6, 1858 Filed in District Court February 2$, 1859 Affidavit made by B. A. Van Valkenburg which shows that he served a copy`of DeKay on Aug. 6, 1858, by delivering gush the same with him in the city of Hastings Hiram K. Joslin District Court, 4th Judicial District 9 vs. Hennepin County, Minn., Case #93 Isaac W. DeKay Affidavit of Service Richard R. DeKay and Dated Feb, if 1889 Elizabeth DeKay, wife Filed in District Court February 28, 1859 Affidavit made by Benjamin Cole which shows that he served a copy of within summons on Richard E. DeKay and Elizabeth DeKay, his wife, on August 14, 1858 by delivering such copy to and leaving same with each of said defendants at their house in Hennepin County. Hiram K. Joslin District Court, 4th Judicial District 10 vs, Hennepin County, Minn., Case #93 Isaac W. DeKay Affidavit of Default Richard B. DeKay and Dated Feb. 19, 186' Elizabeth DeKay, wife, Filed in District Court February 28, 1839 That more than 26 days have expired since service of summons upon each of defendants and no a,nswer:or demurrer or notice of appearance of any of said defendants has been received. Hiram X. Joslin District Court, 4th Judicial District 11 vs, Hennepin Court, Minn., Case #93 Isaac W. DeKay Decree of Foreclosure Richard F. Degay and Dated Feb. 28, 1859 Elizabeth DeKay, wife, Filed in District Court February 28, 1859 Adjudges and degrees that there is due and owing to plaintiff herein the sum of $2,106.00 for principal and interest, note and mortgage described in complaint, and that all and singular the said mortgaged premises mentioned in the complaint or so much thereof as may be sufficient to raise the amount Clue ana which may be sold separately without material injury to parties int- erested be sold at public auction by and under the direction of Benjamin Cole, who is hereby duly appointed Referee for that pur ose etc. The description of property authorized to be sold is as followss East 1/2 of SAP 1/4 and West 1/2 of SE 1/4 of Section 19- 28 -94. 4 1 Hiram X. Joslin District Court, 4th. Judicial District 12 vs. Hennepin County, Minn., Case #93 Isaac W. DeKay Report of Sale Richard E. DeXay and Dated May, 28, 1859 Elizabeth DeKay, wife, Filed in District Court June 29, 1859 Report made by Benjamin Cole, Referee, which shows that he advertised said premises to be sold at publics auction at front door of the Court House in Minneapolis on Apr, 19, 1859, at 10 a.m. That he caused notice of said sale to be publiely advertised for six weeks successively by causing printed notice there of to be posted in three public places in Hennepin County and by pub- lishing copy of said notice once each week during the six successive weeks preceding said sale in a newspaper printed and published in said Hennepin County. That at said time and place of sale he exposed said mortgaged premises for sale to highest bidder and same were struck off and sold to Hiram K Joslin for $1200.00, he being the highest bidder therefor and that being the highest sum bicl.,That he executed and delivered a Referee's deed for said premises, being the east 1/2 of the southwest 1/4 and the west 1/2 of the southeast 1/4 of Section 19- 28 724, to said purchaser, etc. Hiram K. Joslin District Court, 4th Judicial District 13 4s. Hennepin County, Minn., Cane #93 Isaac W. DeKay Order Confirming Referee's Report Richard L. DeKay and of Sale Elizabeth DeKay, wife, Dated June 28, 1859 Filed in District Court June 29,1859 Confirms report of sale made by Benjamin Cole, Referee, duly appoint= ed to sell premises described in complaint. Benjamin Cole, Referee Referee's Deed 14 to Dated May 2$, 1859 Hiram K. Joslin Filed Feb. 8, 1860, 9 a.m. Book P of Deeds, page 266 Whereas at a general term of the District Court of the 4th Judicial District of the State of Minnesota held at the Court house in the town of Minneapolis in and for 'the. County of Hennepin, on Feb. 28, 1859, it was among other things order- ed, adjudged axed decreed by the said court in a certain action thou . pending in said Court between Hiram K. Joslin, plaintiff and lsaa,c'W. DeKay, Richard E. DeKay and Elizabeth DeKay, his wife defendants,.. that all and singular the mortgaged premises mentioned in the comp - laint in said action and in said judgment described or so much thereof as might be sufficient to raise the amount due to the plain tiff for principal, interest and costs in said action and which might be sold seperately without materiel injury to the parties interested be sold at public auction according to the course and practice of the said Court by or under the direction of said Benjamin Cole who was appointed a referee in said action and to whom it was referred by the said Order and judgment of the said Court among other things to make such sale, that the said sale be made in the County where the mort- gaged premises are situated, that the referee give public notice of the time and place of such sale according to the practice of said Court and that any of the parties in said action might become a pur- chaser or purchasers on such sale; that the said referee execute -io the purchaser or purchasers of the said mortgaged premises or sacs& part or parts thereof as should be sold a good and sufficient deedor deeds of conveyance for the same the said referee in pursuance of the (continued) . 14 (continued) order and judgment of the said Court did on April 19, 1859 sell at public auction at the front door of the Court house in the said town of Minneapolis the premises in said order and judgment mentioned due notice of the time and place of such sale being first given agreeably to said order and judgment and in accordance with the Statute iri suab case made and provided, at which sale the premises hereinafter des- cribed were struck off to the said second party for the sum of 41200.00, that being the highest sum bidden for the same. Now this indenture witnesseth that the said referee, the first party to these presents, in order to carry into effect the sale so made by' him as aforesaid in pursuance of the order and judgment of the said Court and in conformity to the Statute in such case made and provided and also in consideration of the premises and of the said sum of money so bidden as aforesaid, having been first duly paid by the said second party, the receipt whereof is hereby acknowledged, bath bar- gained and sold and by these presents doth grant and convey unto the said second party all that certain piece or parcel of land situated, lying and being in the County of Hennepin and State of Minnesota,, and known and described as follows, viz, The east 1/2 of the southwest 1/4 and the west 1/2 of the southeast- 1/4 of Section 19- 28 -24, con- taining 160 acres of land. Hiram S. Josli.n Elizabeth H., wife, 15 to William T. Davis William T. Davis 16 to James Davis James Davis Margaret J., wife, 17 to Fidelia Sly In the matter of the is Incorporation of the Village of Edina In the Matter of the 19 Incorporation of The Village of Edina Warranty Deed Dated Mar. 13, 1880 Filed Mar. 14, 1860, 12 M. Book 0 of Deeds, page 452 Consideration, $1050.00 West 1/2 of SID 1/4 and Fast 1/2 of SW 1/4 of Section 19- 28.24. Warranty Deed Dated, July 27, 1860 Filed July 28, 1860, 4 p.m. Book P of Deeds, page 606 Consideration, $10750.06 Same land as in #15. Warranty Deed Dated June 20, 1866 Filed June 20, 1866, 2 p.m. Book 11 of Deeds, page 90 Consideration, 1 500.00 Same land as in #46. Petition Dated - Filed Dec. 17, 1888, 11530 a.m. Book 40 of Misc. page 106 Same land as in 115 etc. Petition Dated. Oct. 27, 1888 Filed Dec. 17, 1888, 3 P.M. File No. 504. Same land as in #15, etc. Hans S. Schack Mrs -. Christine Schack, wife 23 to Michael S. Schack Hans S. Schack Christine, wire, 24 to Michael S. Schack Michael S. Bdhack Hathrine, wife, 25 to Hans S. Schack it Claim Deed ted rune 23, 1910 Led June 24, 19101 12,150 P.M. 3k 679 of Deeds, page 359 asideration, 91000 m oast 1/2 of the SW 1/4 of 3tion 10- 88 -24. rren to correct des©ription in . 22. ait Clam Deed ated Dec. 13# 1907 i, led Doe, 13* 19071 4 p.* m ook 586 of Deeds, page 606 i onsderation 01.00 stc. est 1/2 of Sfi 1/4 of Section xit Claim Deed rted June 23, 1914 .led Xune 24, 1a10t 12tap p.m )ok 679 of Deeds: page 360 >nsideration, 0100 is West 1/2 of Si 1/4 of )otion 10"28 -24.. ,Lven to correct description in 5:. 24. Videlia Slye, unmarried Contract for Deed 20 to Dated Oct. 22, 1001 Michael S. Schack Filed Oct. 220 1901, 433Q p.m. Hans S. Schack Book 89 of Miec,, p4ge 66 533633 Consideration# $10,0�0.On $2600.00 paid, Same land as in x'16, except road. F'ide_lia Byre, unmarried, Warranty Deed 21 to Dated Oct. 22 1901 Michael S Schack Filed May 6, .904, 11 a.m, Hans S. Schack Book 605 of Deeds p e 111 435356 Consideration $16,00 .0 West 1/9 of Sb 1/4 and the list 1/2 of SW 1/4 of Sec, 19- -28 -24 Michael S. Schack_, single, Quit Claim Deed 22 to Dated Dec. 13 1907 Hans S. Schack Filed Dec. 13: 19071 4,p.mt Book 586 of Deeds, Vao 600 Consideration, 41,00 atc. East 1/2 of SW 1/4 BE 1/4) of Section 19- 28 -24. Hans S. Schack Mrs -. Christine Schack, wife 23 to Michael S. Schack Hans S. Schack Christine, wire, 24 to Michael S. Schack Michael S. Bdhack Hathrine, wife, 25 to Hans S. Schack it Claim Deed ted rune 23, 1910 Led June 24, 19101 12,150 P.M. 3k 679 of Deeds, page 359 asideration, 91000 m oast 1/2 of the SW 1/4 of 3tion 10- 88 -24. rren to correct des©ription in . 22. ait Clam Deed ated Dec. 13# 1907 i, led Doe, 13* 19071 4 p.* m ook 586 of Deeds, page 606 i onsderation 01.00 stc. est 1/2 of Sfi 1/4 of Section xit Claim Deed rted June 23, 1914 .led Xune 24, 1a10t 12tap p.m )ok 679 of Deeds: page 360 >nsideration, 0100 is West 1/2 of Si 1/4 of )otion 10"28 -24.. ,Lven to correct description in 5:. 24. r Chris Bies, single, 26 to Alonzo W. Huffman -- 962331 Warranty Deed Dated Jan. 10, 1920 Filed Jan. 12, 1920, 11:40 a.m. Book 844 of Deeds, page 315 Consideration, $1.00 etc. North 1/2 of North 1/2 of South 1/2 of Northeast 1/4 of Section 19- 28 -24, containing 20 acres more or less. Shown for reference. See following mortgage. (We have made a diligent search of our records and fail to find any conveyance to Alonzo W. Huffman or wife covering the premises desc- ribed in said mortgage. The above deed is the only conveyance we find of record conveying property in Section 19 -28 -24 to said Alonzo W. Huffman. Mortgage evidently was intended to cover the north 1/2 of the north 1/2 of the SW 1/4 of the NIC 1/4 of said Section 196) Alonzo W. Huffman Elizabeth A., wife, 27 to Citizens State Bank of Minneapolis 1128349 Note. The property covered by the part of the plat included within inclusive, in each of Blocks 1 to Mortgage Dated Zan. 23, 1923 Filed Jan. 23, 1923, 4520 p.m. Book 1223 of Utgs., page 288 To secure payment of 05000.00 The north 1/2 of the north 1/2 of the HE 1/4 of the SW 1/4 of Section 19- 28 -24, containing 10 acres more or less. above mortgage affects only that Lots 1 to 7 inclusive, and 18 to 24 8 inclusive. Citizens State Bank Satisfaction of 'Mortgage #27 � of Minneapolis Dated March 10, 1923 28 to Filed April 17, 1923, 4 p.m. Alonzo W. Huffman Book 1265 of Mtgs., page 301 1140730 Hans S. Schack Warranty Deed Christine Schack, wife, Dated Jan. 7, 1924 29 to Filed Jan. 21, 1924, 10:10 a.m. N. P. Dodge Book 1004 of Deeds, page 490 1194302 Consideration, $27,000.00 The west 1/2 of the BE 1/4 of Section 19- 28 -24, excepting therefrom the following described tract of land: Tha1- par- of the SE 1/4 of Section 19-- 28 -24, beginning at the S` corner of the SE 1/4 of said Section 19; thence north along the West line of said quarter section a distance of 277 feet to the center line of a public road; thence southeasterly along the center line of said road, a distance of 616 feet to a point on the south line of said quarter Section, distant 550 feet east of the point of beginning; thence west 550 to the point of beginning. Containing 1.76 acres more or less. Containing in all 78 acres more or less. First parties covenant with 2nd party to join in platting of said premises. Subject to unpaid installments of special assessments. 30 N. P. Dodge Mortgage to Dated Jan. 16, 1924 Hans S. Schack Filed Jan. 21, 19241 10:10 a.m. 1194303 Book 1291 of Mtgs., Page 502 To secure payment of $20,000.00 6% Semi. Same land as in #29 Purchase money mortgage. Contains release clause $500.00 per acre or 4100.00 per lot, except improved lot at X1,500.00. Second party to join in platting. 35 N. P. Dodge Plat of "Fairfax, Hennepin County, Laura W. Owners Minnesota." Michael 6. Schack Dated May 10, 1924 & May 13, 1924 Hans S. Schack, mortgagees Filed June 9, 1924, 12:40 p.m. to Book 98 of Plats, page 1 The Public Na 1/4 of SW 1/4 and west 1/2 of BE 1/4 of Section 19- Township 28, Range 24, except that portion of said West 1/2 of BE 1/4 described as follows. Beginning at southwest corner of BE 1/4 of said Section 19; thence north along west line of said tract, 277 feet to center line of County Road running through said Section 19; thence southeasterly along center line of said road, 616 feet to south line of said Section 191 thence west 550 feet to point of beginning. (The above plat includes Blocks numbered 1 to 24 Inclusive. Each of Blocks 1 to 20 inclusive, and 23 and 24, including Lots 1 to 24 inclusive. Block 21 includes Lots numbered 1 to 16 inclusive and Block 29 includes Lots numbered 1 to 22 inclusive.) Bans S. Schack Satisfaction of Mortgage #30 Mrs.. Christine Schack - -- Dated March 15, 1928 31 to Filed April 7, 1928, 8 :30 a.m. N. P Dodge -- Book 1515 of Mtgs., page 497 1473815 Michael S. Schack, widower, Warranty Deed 32 to Dated March 1, 1924 N. P. Dodge Filed March 7, 1924, 2130 p,m. Book 1007 of Deeds pages 219 Consideration, $1.60 eto. NE 1/4 of SW 1/4 of Section 19- 28 -24, together with an easement for road purposes over east 30 feet of that part of the BE 1/4 of 9W 1/4 of said Section 19, lying north of public,road known as 62nd Strut, Subject to unpaid installments of special assessments. X. P. Dodge Mortgage 33 to Dated March 1, 1924 Michael S. Schack Filed March 71 1924, 2130 p, -m. 1200747 Book 1226 of Mtge., page 183. To secure payment of $12,G00.00, Same land as in #32. Purchase money mortgage. Second party will release said land at $500.00 per acre or $100.00 per lot if platted. Second party agrees to join in platting. Michael S. Schack Satisfaction of Mortgage #33 34 to Dated Feb. 25, 1928 N. P. Dodge -- Filed March 5, 19289 9 a.m. 1469195 -- Book 1384 of Mtgs. page 30 In consideration o' payment of debt, first party hereby releases the NE 1/4 of SW 1/4 of Section 19- 28 -24, Hennepin County, Minnesota,, containing 40 acres more or less, together with an easement for road purposes over and across the east $0 feet of that part of the BE 1/4 of the SW 1/4 of Section 19 lying north of road, known as 62nd Street. 35 N. P. Dodge Plat of "Fairfax, Hennepin County, Laura W. Owners Minnesota." Michael 6. Schack Dated May 10, 1924 & May 13, 1924 Hans S. Schack, mortgagees Filed June 9, 1924, 12:40 p.m. to Book 98 of Plats, page 1 The Public Na 1/4 of SW 1/4 and west 1/2 of BE 1/4 of Section 19- Township 28, Range 24, except that portion of said West 1/2 of BE 1/4 described as follows. Beginning at southwest corner of BE 1/4 of said Section 19; thence north along west line of said tract, 277 feet to center line of County Road running through said Section 19; thence southeasterly along center line of said road, 616 feet to south line of said Section 191 thence west 550 feet to point of beginning. (The above plat includes Blocks numbered 1 to 24 Inclusive. Each of Blocks 1 to 20 inclusive, and 23 and 24, including Lots 1 to 24 inclusive. Block 21 includes Lots numbered 1 to 16 inclusive and Block 29 includes Lots numbered 1 to 22 inclusive.) 36 37 Secretary of State Certificate State of Minnesota Dated. Dec. b, 192' to Piled Dec -. 6t 1921, 10130 a.m. Whom it Concerns Book 211 of Misc., page 275 1456041 Certifies that N P. Dodge Corporation, organited under the laws of Delaware, did on Dec. S, 1927 file for record In the office of Department of State an Amend- ment to its Articles of Incorporation, and has fully oomp.ied with the statutes of this State in such case made and provided. N. P. Dodge Warranty Deed Laura W. Dodge, wife, Dated. Nov. 1 1927 to Filed Poo. It 1927, 2 p,m, N. P. Dodge Corporation Book 1129 of Deeds page 474 (Delaware corporation) Consideration, 0i.60 eto. 1454120 All of the following described lots in Fairfax Addition to the Village O. Lots numbered: Block 1, Lots 1 nc sive 23 and 24; Block 2, Tots l to 24 inclusive; Block 3, Lots 1 to 24 Inclusive; Block 4 Lots 3 to 24 inclusive; Block 3, Lots 1 to 20 inclusive# 221 23 and 24; Block Vii, Lots 1, 2, 31 6,, to 24 inclusive; Block 7, Lots 1 to 24 inclu- sive; Block 8, Lots l to 24 inclusive; Block 9, Lots 1 to 9 inclusive#; 11, 12, 13, 14, 17 to 24 inclusive) Block 10, Lots 3 to 14 Inclusive, 16, 18 to 22 inclusive; Block 11, Dots 1, 29 4 to 24 inclusive Block 12, Lots 1 to 24 inclusive; Block 13, Lots 1 to 24 inclusive; dock 14 Lots l to 18 inclusive, 21 to 24 inclusive; Block 16 Lots 1 to 12 inclusive, 15 to 18 inclusive, 22# 23 and 24; Block I8, Lots l to 24 inclusive; Block 17, 1►ots 1 to 24 inclusive; Block 18 Lots 1 to 24 inclusive; Block 19, Lots 1 to 8 inclusive, 10 to 21 Inclusive and Lot 24; Block 20 Lots It 3 to 18 inclusive and 20 to 24 inclusive; Block 21, Lots 1, 1 to 6 inclusive and 8 to 18 Inclusive; Block 99, Lots 10 21 39 61 '7, 91 10, Ill 13 to 22 inclusive; Block 23# Lots,1, 2, 31 4, 7 to 24 inclusive; Block 24# Lots 1 to 23 inclusive. Subject to unpaid installments of special assessments. Building restrictions. Radial clause. Secretary of State (Seal) Certificate of Authority 38 To Dated March 23, 1936 Whom It Concerns Filed March 24, 1936, 11 A.M. Doc. No. 1832136 Book 370 of Misc., page 513 That N. P. Dodge Corporation whose corporate name in Minnesota is N. P. Dodge Corporation a corporation of the State of Delaware incorporated on the 4th day of March 1927 with perpetual existence therefrom, and which main- tains a registered office in the State of Minnesota at No. 978 Northwestern Bank Building in the City of Minneapolis, County of HLnnepin has _duly complied with the provisions of the Minnesota Foreign Corporation Act, Chapter 200, Laws of Minnesota for 1935, and is authorized to do business herein with all the powers, rights and privileges and subject to the limitations, duties and restrictions which by law appertain thereto. 1.1 ON Secretary of State State of Minnesota (Seal) To Whom It Concerns Doc. No. 1978618 Certificate Dated June 23, 1939 Filed June 29, 1929, 1 :00 P.M. Book 386 of Misc., Page 140 Certifies: That "N. P. Dodge Corporation" a foreign corporation with principal place of business at Wilmington, State of Delaware, did on September 28, 1927, comply with the foreign corporation laws of this state and is authorized to do business herein with all the powers, rights and privileges and subject to the limitations, duties and restrictions which by law appertain thereto; and that said authorization was also in effect on November 1, 1927. T axes for 1930 sold to State May 9, 1932 Taxes for 1931 to 1934 inclusive attached Composite Judgment ## 1406 and 1407 entered December 8, 196 Taxes for 1937 and 1938 attached. Taxes for 1929 and prior years inclusive paid. 41 Taxes for 1935 and 1936 paid. Taxes for 1939, amounts $1.84 and $1.84, first one -half not paid and penalty. Second one -half not paid. Taxes assessed in the name of N. P. Dodge Corporation et al. 42 For Judgment and Bankruptcy Search see Certificate attached. Form No. 42. LP 239 3M Title Nourance co mpanp Of minneota 125 SOUTH FIFTH STREET MINNEAPOLIS, MINN. - -- 136 i I I 1 1 I I 12 I I I 13 I 24 1 I 25 I I � s6 1 i 6 i 5 1 4 3, 2 i 1 ABSTRACT OF TITLE 43 TO— North 25 feet of Lot 21 and all of Lots 22 and 23, Block 24, "Fairfax, Hennepin County, Minnesota." 2 h� A rod is 163, feet. A chain is 66 feet or 4 rods. A mile is 320 rods, 80 chs., or 5,280 ft. A square rod is 272Y4 square feet. An acre contains 43,560 square feet. An acre contains 160 square rods. 80mms A& itimal- An acre is about 2088 feet square. 40 chains, 160 rods or 2,640 feet. 40 acaca --------- r--- - -. - -- I - - --� i 31 i 32 i 33 i 34 35 1, 36 � 31 6 5 4 3 2 1 6 i 7 8 9 10 11 12 7 18 J7 16 15 14 13 B I SE x 19 20 21 22 23 24 19 30 29 28 27 26 25 30 I 1 31 32 33 34 35 36 31 I I 1 1 i 6 i 5 1 4 3, 2 i 1 ABSTRACT OF TITLE 43 TO— North 25 feet of Lot 21 and all of Lots 22 and 23, Block 24, "Fairfax, Hennepin County, Minnesota." 2 h� I N. P. Dodge Corporation (Delaware Corporation) 44 to Sophia B. Ste nson Doc. No. 2123373 covenant that igr shall not natural person other than premises shall be used for as zone Quit Claim Deed Dated June 3, 1940 Filed Dec. 13, 19419 12 M. Book 1520 of Deeds, page 207 Consideration $50.00 Lots 209 21, 22 and 23, Block 24, Fairfax, Hennepin County, Minnesota The real estate described herein is sold and deeded onthe express be leased, sold to, or occupied by any a member of the Caucasian Race. -Said residential purposes, excg_qtlzg—a4i, Ai"""1"ii�ing erece on said premise s at any time shall be of new material and shall have at lease 400 square feet floor space and shall be on a permanent foundation. All frame buildings must be sided or shingled and painted. They may be built of brit];, cement, stone or stucco and shall be completed with 6 months after starting same. All buildings shall be placed at least 20 feet back from the front line of the lot (porches and bay windows excepted) and on corner lot not less than 10 feet from the side street line, and any garage or other outbuilding on corner lots shall be not less than 20 feet from the side street line. The Grantee shall keep said premises in clean condition and no old lumber or building material, old automobiles, machinery or vehicles or parts thereof shall be stored on said premises and no portion thereof shall be used for automobile junk piles or the storage of any kind of junk or waste material. No tent, trailer or house car shall be used on said premises as a dwelling. No pigs shall be kept on said premises. These restrictions are to be in force from date of platting said Addition until Jan. 1, 1970. Any violation of the above restrictions may be enforced at law or in equity by the owner of any lot in said subdivision. The Grantor its representatives and assigns reserve the right to erect electric light and telephone poles and suitable equipment for any other public utility and to lay water mains and gas mains on or in the rear 5 feet of the l�nA iere� .co .e.yed, when there_. i.s -na.. .l.e in the..rear of, said land. Also the same right is reserved n a three foot strip along the side li .thereof when neeesear to .� y. . ga�n..�..e,ccess to the rear. The right is also reserved for the purpose of repair, removal or replacement of wires, cables, poles, mains and other equipment. This easement hereby reserved shall run with the land. Subject to all unpaid taxes or outstanding tax liens. In the presence of Pd. M. Sullivan, E. Conlon, witnesses. N. P. Dodge Corporation signed and acknowledged June 3, 1940 by P. L. Keller, and Elizabeth C. Dillon, respectively Vice President and Sgeretary (Corporate seal) by authority of its Board of Directors and said officers, before M. M. Sullivan, Notary Public, Douglas County, Nebr. Commission expires Feb. 16, 1943. Sophia B. Stenson, unmarried 45 to First Federal Savings and Loa Association of Minneapolis n' (United states of America �t Corporation) l� Doc. No. 2123374 Mortgage Dated Dec. 12, 1941 Filed Dec. 13, 1941, 12 M. Book 2114 of Mtgs. , page 292 To secure payment of $2 ,P00.00 Due within 96 months. 51% per annum. The North 1/2 of Lot 21, and all of Lots 22, and 23, Block 24, "Fairfax, Hennepin County, Minnesota Power of sale clause. Assignment of Rents Clause. (Continued) M I (No. 45 continued) Regularly witnessed (two witnesses) Acknowledged Dec. 12, 1941 by Sophia B. Stenson, unmarried before C. M. Grover, Notary public (Notarial Seal) Hennepin County, Minnesota. Commission expires Aug. 26, 1948. 46 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 name s. Sophia B. Stenson Dec. 31, 1939 Aug. 3, 19431, 7 a.m. 47 Taxes for 1941 and prior years paid. Taxes for 1942 first one -half paid, second one -half not paid. Taxes assessed in the name of Stenson. 48 For Judgment and Bankruptcy Search see Certificate attached. I V 49 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. Sophia B. Stenso n Aug. 2, 1943 Jan. 25, 1944, 7 A.M. 50 Taxes for 1942 paid. Taxes for 1943 not paid. Taxes assessed in the name of Stenson. 51 For Judgment and Bankruptcy Search see Certificate Attached. I Ir Hiram K. Joslin District Court, Hennepin County, 52. Vs Minnesota. Case 1Lo. 93 Isaac W. DeKay, Richard E. DeKay Certified Copy of Judgment and and Elisabeth DeKay, his wife Decree Doc. No. 2318267 Dated Feb. 28, 1859 Filed 30, 1945, 3:45 p.m. book L// Oct. �y of % page e1 Upon the promissory note and mortgage mentioned and set forth in the said Complaint, ordered, adjudged. and decreed that there is now due to the plaintiff thereon the said sum of X2,106.00 for principal and interest. And this Court by virtue of the Authority therein vested doth further order, adjudge and decree that all and singular the said Mortgaged premises mentioned' in the Complaint in this action_ and hereinafter described or so much thereof as may be sufficent to raise the amount due to the plaintiff for the principal interest, costs and charges in this action and which may be sold separately vvithout Material injury to the parties interested be sold, etc. as stipulated. The description and particular boundaries of the property authorized to be sold under and by virtue of this judgment and decree so far as the same can be ascertained from the Mortgage above referred to or from the Complaint in this action are as follovis to -wit: All the following described piece or parcel of land situate lying and being in the County of Hennepin. and Territory (now state) of Minnesota and known and described as follows viz: The East 1/2 of the Southwest 1/4 and the West 1/2 of the Southeast 1/4 of Section 19; Tcwnship 28, Range 24, containing 160 acres of land according to the Government money with all the appurtenances thereto belonging. Hiram K. Joslin District Court, Hennepin County, 53. Vs Minnesota. Case No. 93 Isaac ti4. DeKay, Richard E. DeKay Certified Copy of Referee's Report and Elisabeth DeKay, his vai.fe of Sale Doc. No. 2318267 Dated May 28, 1859 Filed Oct. JO, 194 :45 p.m. Book � of page 47 Benjamin Cole, referee, reports sale of: All that piece or parcel of land situate,, lying and being in the county of Hennepin and State of Minnesota and known and described as follows viz: The East 1/2 of the Southwest 1/4 and the West 1/2 of the Southeast 1/4 of Section 19, Township 28, Range 24, containing 160 acres of land according to the government survey. All of which is respectfully reported to this court, on April 19, 1859 to Hiram K. Joslin for 41200.00. Further reports delivery of usual referee's deed for said premises. Further reports that of the Money so adjudged due to the plaintiff by said judgment and decree above after applying all of the proceeds of said sale towards the payment thereof to as afore- said there still renain.s a deficiency and is unpaid thereof at the date of this my report the sum of w994.20. Hiram K. Joslin District Court, Hennepin County, 540 Vs Minnesota. Case No. 93 Isaac W. DeKay, Richrd E. DeKay Certified Copy of Order Confirming and Elisabeth DeKay, his wife Referee's Report of Sale & C Doc. IvO. 2318267 Dated June 28, 1859 / Filed Oct. 30, 1945,, 3:45 p.m. q/ Book ` of ) page C71 0 Ordered that the said report be and the sane is hereby in all respects Confirmed. And further Ordered that Judgment in favor of the said Hiram K. Joslin the plaintiff and against the said Defendants Isaac W. DeKay and Richard E. DeKay be entered for the amount of the deficency reported as remaining; unpaid by the same report of the said referee(Viz for the sum of X994.20, together with legal interest thereon from the date of said .report viz: the twenty- eighth day of May A.D. 1859 and that the plaintiff have execution therefor as in other cases.) I A Td. P. Dodge and Laura W. suit Claim Deed Dodge,.husband and wife Dated Jan. 12, 1945 55 • to John �T . Of stedal and Rhoda L. Filed Nov. 7, 1945, 10:30 a.m. Book (q P of-Deeds, page l Ofstedal; his vilfe as joint Consideration 1.00 etc. tenants Lots 13, 1�;. and 15 in :dock 23 Doc. No. 2320202 of "Fairfax, Hennepin County, March 161 Minnesota ", an addition in the County of Hennepin and State of Minnesota. (This deed. is made for the purpose of correcting an error in the description of the above named plat as the same appears in the office of said Register of Needs, in Book 1129 of Deeds, on page 474, .to conform to the correct name of planted addition.) Building restrictions and racial clause in Warranty Deed dated i�ovembe.r 1 , 1.927 , recorded December 1, 1927, in took 1129 of Deeds on pale 474, are to remain in full force and effect. In the presence of two witnesses. Acknowledged Feb. 28, 19/45 by IT. P. Dodge and Laura W. Dodge, husband and tvi fe before A. W. SCbmad, Votary Public, (Notar:i_al Seal) Douglas County, Nebraska. Co,mnission expires June 9, 1949. March 16, 56. 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: Sophia B. Stenson Jan.. 24, 1944 March 161 1948, ?-a.m. Claire M. Tennis Dec. 31, 1939 March 16, 1948, 7 a.m. Mrs. Claire M. Tennis Dec. 31, 1939 March 161 1948, 7 a.m. Charlott Beth Tennis Dec. 311 1939 March 16, 1948, 7 a.m. Ellsworth M. Kadlec Dec. 31, 1939 March 161 1948, 7 a.m. Mrs. Ellsworth M. Kadlec Dec. 311, 1939 March 16, 1948) 7 a.m. Clara M. Kadlec Dec. 311 1939 March 163 1948, 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.) Search as directed by applicant. 57. Composite Judgment Numbers 1406 and 1407 shown at Entry No. 40 paid in full June 21, 1940. 58. Taxes for 1945, sold to state, May Taxes 12, 194 % for 1946, attached. 59. Taxes for 1943 and 1944 paid. Faxes for 1947, amountp, $1.26, $64.48, $1.84 not paid. Faxes assessed in Stenson, 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. 41" First Federal Savings and Satisfaction of Mortgage Loan Association of recorded in Book 2114 of Mtgs., 62 Minneapolis (United States page 292 and as Doc. No. 2123374 of America Corporation) (See No. 45) To Dated Sept. 25, 1945 Sophia B. Stenson, unmarried Filed March 23, 1948, 1:30 p.m. Doc. No. 2494306 Book 2157 of Mtgs., page 627 Regularly Witnessed J Two Witnesses) First Federal Savings and Loan Association of Minneapolis signed and acknowledged September 25, 1945 b J.E. Reimann and W.R. Youngquist respectively President and Secretary Corporate Seal) by authority of its Board of Directors and said officers before Robert Carlson Notary Public (Notarial Seal) Hennepin County, Minnesota Commission expires December 14, 1948. Sophia B. Stenson, unmarried, Warranty Deed 63 To Dated March 18, 1948 Blanche E. Butler, - - - Filed March 22, 1948, 2:45 p.m. Doc. No. 2494127 Book 1627 of Deeds, page 220 Consideration $1.00 etc. The North 25 feet of Lot 21, and all of Lots 22 and 23, all in Block 24, "Fairfax, Hennepin County, Minnesota," subject to building restrictions appearing of record. Free from all incumbrances, save and except a mortgage to First Federal Savings and Loan Association of Minneapolis, Minnesota, dated December 12, 1941, which the party of the second part assumes and agrees to pay.. Revenue Stamps $4.40 Regularly Witnessed (Two Witnesses) Acknowledged March 18, 1948 by Sophia B. Stenson, unmarried, before Fred Sorenson, Notary Public (Notarial Seal) Hennepin County, Minnesota. Commission expires May 6, 1954• Ellsworth M. Kadlec and Quit Claim Deed Clara M. Kadlec, his wife, Dated March 18, 1948 64 To Filed March 22, 1948) 2:45 p.m. Blanche E. Butler, - - - - Book 1627 of Deeds, page-f221 Doc. No. 2494128 Consideration $1.00 etc. The North 25 feet of Lot 21, and all of Lots 22 and 23, all in Block 24, "Fairfax, Hennepin County, Minnesota" subject to building restrictions appearing of record. Revenue Stamps X1.65 Regularly Witnessed (Two Witnesses) Acknowledged March 18, 1948 by Ellsworth M. Kadlec and Clara M. Kadlec, his wife, before Fred Sorenson, Notary Public (Notarial Seal) Hennepin County, Minnesota. Commission expires May 6, 1954. No Old Age Assistance Lien'Certificates filed in the office of the. 65 Register of Deeds, Hennepin County, Minnesota, against the parties hereafter named between the dates set opposite their respective names: Sophia B. Stenson March 15, 1948 March 23, 1948 Ellsworth M. Kadlec March 15, 1948 March 23, 19 #8 Mrs. Ellsworth M. Kadlec March 15, 1948 March 23, 1948 Clara M. Kadlec March 15, 1948 March 23, 1948 Blanche E. Butler Dec. 31, 1939 Dec. 21, 1951,7 a.m. Russell Dahlner Dec. 31, 1939 Dec. 21, 1951,7 a.m. Mrs. Russell Dahlner Dec. 31, 1939 Dec. 21, 1951,7 a.m. Joyce K. Dahlner Dec. 31, 1939 Dec. 21, 1951,7 a.m. Search as directed by Applicant. (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). 66 Taxes for 1945 and 1946 redeemed from sale shown at Entry No. 58. 67 Taxes for 1947, 1948 and 1949, paid. Taxes for 1950, Amounts $4.25, $84.00 and $2.14, not paid and penalty. Assessed in Butler, Edina. 68 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. 69 For Judgment and Bankruptcy Search see Certificate attached. t 70 Blanche E. Butler Affidavit To Dated Jan. 11, 1952 Whom It Concerns Filed Jan. 23, 1952, 3:50 P•m�.1 Doc. No. 2735413 Book 4031 of Misc. , page l/! Blanche E. Butler being first duly sworn, on oath says: That she is the person named as grantee in that certain instrument dated Mar. 18, 1948, and filed for record Mar. 22, 1948, as Doc. No. 2494128 in the office of the Register of Deeds of Hennepin County, Minnesota, relating to the following described real estate in said County: North 25 feet of Lot 21 and all of Lots 22 and 23, Block 24, "Fairfax, Hennepin County, Minnesota," according to the map or plat thereof, etc. That affiant is a citizen of United States of America; is -- years of age; by occupation is a - -; with place of business at - -; and for the ten years last past has resided at - -. That affiant has never been a part to any proceeds in bankruptcy, divorce, insanity or incompetency, and that there are no unsatisfied judgments of record against her in any Courts, State or Federal; that she has never been and is not now the recipient of any old age assistance; that any judgments, bankruptcies or Old Age Assisstance Lien of record against parties with same or similar names are not against her; That affiant makes this affidavit for the purpose of inducing the passing of the title to the premises heretofore described free and clear of all judgments and Old Age Assistance Liens and questions of citizenship, marital status, competency and bankruptcy. 71 Blanche E. Butler, a single person Warranty Deed To Dated Jan. 2, 1952 Russell Dahlner and Joyce K. Filed Jan. 23, 1952, 3:50 P.m. Dahlner, husband and wife as Book /911' of Deeds.,, page /7„7 joint tenants Consideration $1.00 etc. Doc. No. 2735414 North 25 feet of Lot 21, and all of Lots 22, and 23, Block 24,, "Fairfax, Hennepin County, Minnesota" Subject to restrictions and easement of record. Revenue Stamps $9.35. Regularly Witnessed (Two Witnesses) Acknowledged Jan. 11, 1952 by Blanche E. Butler, a single person, before Hosmer A. Brown Notary Public (Notarial Seal) Hennepin County, Minnesota. Commission Expires July 6, 1956. 72 Russell Dahlner and Joyce K. Mortgage Dahlner, husband and wife Dated Jan. 3, 1952 To Filed Jan. 14, 1952, 12:30 P.m. Investors Diversified Services, Book;./o// of N'tgs. , page ,�"j Inc. (Minnesota Corporation) To secure $8, 000.00 Last Payment Doc. No. 2734147 Jan. 1, 1972 4% monthly Pre Payment Privilege North,25 feet of Lot 21 and all of Lots 22 and 23, Block 24, "Fairfax, Hennepin County, Minnesota:{ Assignment of Rents and Power of Sale Clauses. Regularly Witnessed (Two Witnesses) Acknowledged Jan. 3, 1952 by Russell Dahlner and Joyce K. Dahlner, husband and wife before L. R. Thom Notary Public (Notarial Seal) Hennepin County, Minnesota. Commission Expires Feb. 27, 1958. ?3 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: Blanche E. Butler Dec. 20, 1951 Jan. 24, 1952 7 a. m. Russell Dahlner Dec. 20, 19.51 Jan. 24, 1952 7 a.m. Mrs. Russell Dahlner Dec. 20, 1951 Jan. 24, 1952 7 a. m. Joyce K. Dahlner Dec. 20, 1951 Jan. 24, 1952 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.) 74 Taxes for 1950 paid per receipt No. 08627. Taxes for 1951 paid per receipt No's 08622, 08621, and 08620. Taxes assessed in the name of Butler; Edina. 75 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. 76 For Judgment and Bankruptcy Search see Certificate attached. 11 The Council of the Certified Copy of Amendment of Vil-"Age of Edina the Ordinance of the Village of 77• to Edina., Hennepin County, Minnesota Whom, _' L t Concerns Dated April 9. 1952 Doc. No. 27415385 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 of May, 1931, and thereafter amended., is hereby further amended as follows: Section III (c). No land shall be platted or subdivided which, at the time of application for approval of the plat, is provided with public water and sewer connections or in which public water or sewer connections are contemplated unless such plat or subdivision meets all of the following minimum requirements: 1. Each lot shall have a frontage on a public street of not less than 75 feet. 2. The average minimum depth of all the lots in the proposed plat or subdivision shall be not less than 120 feet. 3. The area of each lot in the proposed plat or subdivision shall be not less than 8V250 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 ndt 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. I 78. No Old Age Assistance Lien Certificates filed in the office of the Register of Deeds, Hennepin County, Minnesota against the parties hereafter named betweer the dates set opposite their respective names: Russell Dahlner Jan. 23, 1952 Jan. ll, 1954, 7 A.M. Mrs. Russell Dahlner Jan. 23, 1952 Jan. 11, 19549 7 A.M. Joyce Xf Dahlner Jan. 23, 1952 Jan. 119 1954, 7 A.M. (Vote: 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.) 79. Taxes for 1952 paid. Takes for 1953 amounts $31,43, $155.62 and $54.09 not paid. Assessed in the name of Dahlner (Edina). 80. 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. 81. For Judgment and Bankruptcy Search see Certificate attached. 82. Nathan P. Dodge and Waiver Laura W. Dodge, his wife Dated September 15, 1950 To Filed January 2, 1954, 8 AM The Public book 683 of Misc., Page 487 2854621 Consideration $1.00 By deeds heretofore issued N. P. Dodge, Jr. (also known as Nathan P. Dodge) and.Laura W. Dodge, his wife conveyed lots or tracts of land in Hennepin County, Minnesota to various grantees and by provision of such deeds said conveyances were made subject to certain conditions and restrictions and said deeds provided further that any violation of said conditions and restrictions should. cause.the title thereby conveyed to revest in the said N. P. Dodge, Jr. and Laura W. Dodge. Whereas, it is the purpose of said N. P. Dodge, Jr. and Laura W. Dodge his wife, to waive, release and discharge said lots or t i racts of land n Hennepin County, Minnesota, from the provision of said deeds providing for a reversion of title to said grantors upon violation of any of the conditions or restrictions therein contained. Said N. P. Dodge, Jr. and Laura W. Dodge, his wife, do hereby waive and release their right to a reversion of the title to said lots as provided in their deeds and said grantors hereby release and discharge said property from such provision for reversion. This Instrument is intended to release and discharge said property from the provision for reversion contained in Paid deeds only, and does not waive, release or discharge said property from the conditions and restrictionE upon same as fixed and provided for in said deed and as provided to run with the land conveyed in same. 83. Russell Dahlner and Warranty Deed Joyce K. Dahlner Dated January 20, 1954 husband and wife Filed February 23, 1954, 2:15 PM To Book 1990 of Deeds, Page 278 Charles E. Hyatt and Consideration $1.00 etc. Lois Ann Hyatt North 25 feet of Lot 21 and all of husband and wife Lots 22 and 23, Block 24, "Fairfax as joint tenants Hennepin County, Minnesota" 2861078 Subject to restrictions and easements of record, also Subject to let mortgage Document No. 2734147, in the original amount of 98,000.00 84. Charles E. Hyatt and Quit Claim Deed Lois Ann Hyatt Dated February 24, 1954 husband and wife Filed March 29, 1954, 2 PM To Book 1992 of Deeds, Page 495 Cyril F. Rotter and Consideration $1.00 etc. Matilda M. Rotter North 25 feet of Lot 21 and all of husband and wife Lots 22 and 23, Block 24, "Fairfax, as joint tenants Hennepin County, Minnesota" 2865906 Subject to restrictions of record if any. 85. Investors Diversified Power of Attorney to Foreclose Services, Inc. Mortgage No.72 To Dated April 14, 1960 Maurice A. Hessian Filed April 26, 1960, 2 :10 PM 3230012 Fook of Powers, Page 86. Articles of Incorporation Of Investors Syndicate 218390 87. Certificate Renewing Corporate Existence and Amendment of Articles of Incorporation Of Investors Syndicate 112564,1 88. Certificate Articles of Of of Amendment of Incorporation Investors Syndicate 18664,69 89. Certificate of Amendment Of Articles of Incorporation Of Investors Syndicate (Minnesota Corporation) 2554633 90. Russell Dahlner and Joyce K. Dahlner husband and wife By Sheriff To I Dated June 28, 1894 Filed June 29, 1894, 11 AM Book 64 of Misc., Page 263 Commencing July 10, 1894 Term: 30 years Dated January 3, 1923 Filed January 4, 1923, 9:45 AM Book 216 of Misc., Page 583 Renewed and extended for period of 30 years from this date Dated December 24, 1936 Filed January 2, 1937, 10 :20 AM Book 347 of Misc., Page 623 Term: Perpetual Duration Dated March 3, 1949 Filed April 7, 19499 10 AM Book 562 of Misc., Page 388 Changes name to Investors Diversified Services, Inc. Foreclosure of Mortgage No.72 Notice of Sale April 1.40 1960 --�, Affidavit of Publication June =11960 ---'�APfidavit of Vacancy June 9; 1960 Affidavit of Costs, June 9, 1960 Investors Inc. 3237059,w„ Diversified Sery ces, Sheriff's Certificate June Sale made June . 1960, 10 Filed June 13, 1960, 11:20 Book sZ,5" of Deeds, Page 9, 1960 AM AM 2.96 Lots 22 and Sold for 23, Block 24, "Fairfax, the sum of $3,600.00 North 25 feet of Lot 21 and all of Hennepin County, Minnesota" 91. A. C. Aronson Affidavit To Dated June 9, 1960 The Public Filed June3, 1960, 11:20 AM 3237059 Book,., _„,�°° of Deeds, Page,276 N That "he knows the facts relating to the military services status of 0. R. Ogdahl, purchaser under contract for deed, Cyril F. Rotter, Russell Dahlner and Joyce K. Dahlner, Owner and former Owners of the property described as follows: North 25 feet of Lot 21 and all of Lots 22 and 23, Block 24, "Fairfax, Hennepin County, Minnesota ", and that neither one of them is now in any branch of the military services of the United States of America, nor have they been within the past three months. 01 92. Taxes for 1953 to 1958 inclusive, Paid. Taxes for 1959 Paid. 93. For Judgment and Bankruptcy Search See Certificate Attached. 94. Russell Dahlner and Foreclosure of Mortgage No. 72 Joyce K. Dahlner, husband Notice of Sale April 14, 1960 and wife, By Sheriff Affidavit of Publication $eptember To 10, 1960 Investors Diversified Affidavit of Vacancy September 20; Services, Inc. 1960 3253221 Affidavit of Costs September 20, 1960 Sheriff's Certificate September 20, 1960 Sale Made September 20, 1960, 10 AM Filed September 21, 1960, 9:20 AM Book � /j" of Deeds, Page,,',/f, North 25 feet of Lot 21 and all of Lots ?2 and 23, Block 24, "Fairfax, Hennepin County, Minnesota -0 Sold for the sum of $2,432-17 95. A. C. Aronson Affidavit To L—,--The Dated September 20, 1960 Public Filed September 21, 1960, 9:20 AM 3253221 BookZ�_ 7) of Deeds, Page �- That he knows the facts relating to the military service status of Cyril F. Rotter and Matilda M. Rotter, owners Of the property described as follows; North 25 feet of Lot 21 and all of Lots 22 and 23, Block 24, "Fairfax, Hennepin County, Minnesota, and that neither one of them is now in any branch of the military services of the United States of America nor have they been witlin the past three months. 96. For Judgment and Bankruptcy Search See Certificate Attached. Maurice A. Hessian 97. to Whom It Concerns Doc. No. 3278134 98. Maurice A. Hessian to Whom It Concerns Doc. No. 3288520 Investors Diversified Services, Inc. U'linnesota Corporation) (Corporate Seal) 99. to Whom It Concerns Doc. No. 3299878 Affidavit Dated February 27, 1961 Filed February 28, 1961 Book 8$2 of Misc., page 409 Affidavit as to additional claim in amount required to redeem from sale at Number 94. Affidavit Dated May 8, 1961 Filed Tlay 12, 1961 Book $88 of Misc., page 416 Affidavit as to additional claim in amount required to redeem from sale at Number 94. Amendment to Articles of Incorporation Dated July 18, 1961 Filed July 26, 1961 Book 895 of Misc., page 118 100. Taxes for 1960, amounts $29.33, $356.15 and $51.92, paid. Assessed in the name of Rotter, (Edina.) 101. Certifications by Title Insurance Company of Minnesota, cover records in Register of Deeds' Office of Federal Internal Revenue Lien notices and Minnesota income and inheritance tax lien notices. 102. For Judgment and Bankruptcy Search see Certificate attached. No. 693 5 66 Verified by CERTIFICATE ON JUDGMENT LIEN, FEDERAL TAX LIEN AND BANKRUPTCY DOCKETS THE COMPANY HEREBY CERTIFIES that it has made a search of the Judgment Lien and Bankruptcy Dockets in the following named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota, United States District Court, District of Minnesota, Fourth Division, and finds no bankruptcy proceedings and no unsatisfied judgments and no undischarged notices of Internal Revenue Tax Liens appearing therein against the names hereon between the dates set opposite the respective names, except as shown hereon. THE COMPANY FURTHER CERTIFIES that it has made a search of the Federal Tax Lien Docket in the United States District Court, District of Minnesota, Third Division, SINCE MARCH 10, 1955, and finds no undischarged notices of Internal Revenue Tax Liens against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES Investors Diversified Services Inc.,) (Minnesota Corporation) ) Sept. 2$, 1960 Dated at Minneapolis, this I st day of December 19-61— DATES Dec. 1, 1961, 7AM TITLE INSURANCE COMPANY OF MINNESOTA Form No a By % t ` �-.t -a 1 r .(.� �� �1. A sst. Secretary �J No. 397971 A. CERTIFICATE AS TO JUDGMENTS, FEDERAL TAX LIENS AND BANKRUPTCY PROCEEDINGS THIS CERTIFIES that we have searched and examined the Judgment Lien, Federal Tax Lien and Bankruptcy Dockets in the following named courts, viz.: District Court, Fourth Judicial District, Hennepin County, Minnesota. United States District Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Third Division, Federal Tax Liens only since March 10, 1955. 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 DATES Russell Dahlner Joyce K. Dahlner Mrs. Russell Dahlner Charles E. Hyatt Lois Ann Hyatt Mrs. Charles E. Hyatt Cyril F. Rotter Matilda M. Rotter Mrs. Cyril F. Hotter Investors Diversified Services Inc. Dated at Minneapolis, Minnesota thi Cyril F. Rotter Matilda M. Rotter Mrs. Cyril F. Rotter Investors Diversified Services Inc Dated at Minneapolis, Minnesota t January January January June 1.5, June 15, June 15, June 15, June 15, June 15, June 15, 10, 1954 10, 1954 10, 1954 1950 1950 1950 1950 1950 1950 1950 16th day of June, 1 Minneapolis Abstra 0 June 15, 1960 June 15, 1960 June 15 , 1960 June 15, 1960 29th day of Septemb Minneapolis Abstrac By February February February March 30, March 30, March 30, June 16, June 16, June 16, June 16, 24, 1954 24, 1954 24, 1954 1954 1954 1954 1960, 7 AM 1960, 7 AM 1960, 7 AM 1960, 7 AM ,Oat 7AM Corporation Secretary September 29, September 29, September 29, September 29, , 1960, a t 7 Corporation Secretary 1960 7AM 1968 7AM 1960 7AM 1960 7AM A -M. 11 No- 414840 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 thereon 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 Russell Dahlner `ors . Russell Dahlner DATES Jan. 23, 1952 Jan. 11, 195497A14 Jan. 23, 1952 Jan. 11, 1954,7AM Jan. 23. 1952 Jan. 11. 1954.7AM Dated at Minneapolis, this 11th day of January lg� TITLE INSURANCE COMPANY OF MINNESOTA Fee$ 3 -d0 Form No. 8, L.P. 12- 52.30M ay v� �►aSt. Secretary No 417690 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 Blanche E. Butler Dec. 20, 1951 Russell Dahlner Dec. 20, 1951 Mrs. Russell Dahlner Dec. 20, 1951 Joyce K. Dahlner Dec. 20, 1951 DATES Jan. 24, 1952,7AM Jan. 24, 1952,7AM Jan. 24, 1952,7AM Jan. 24, 1952,7AM Dated at Minneapolis, this 24th day of January 19—,22 TITLE INSU ;7CE CO ANY OF MINNESOTA Fees nn Form No. 0, L.P. 9•51.30M By a!=m:t___Asst. Secretary -- ORDER NO. 406375 It 4� i Special Assessments affecting the following described property as reported by the office of the County Auditor, Hennepin County, Minnesota, are as follows: The North 25 feet of Lot 21, and all of Lots. 22 and 23, Block 24, "Fairfax, Hennepin County, MinnesotaN, North 25 feet of Lot 21 Special Assessments for Water Main in the sum of $19.50 payable in 10 annual installmenns. The last 9 annual installments are unpaid subsequent to the 1950 tax. The next installment will be due January 2, 1952 Lot 22 Special Assessments for Water Main in the sum of $39.00 payable in 10 annual installments. The last 9 annual installments are unpaid subsequent to 1950 tax. The next installment will be due January 2, 1952. All of Lot 21 Special Assessments for Sanitary Sewer in the sum of $12.00 payable in 10 annual installments. The last 10 annual installments are unpaid subsequent to 1950 tax. The next installment will be due January 2, 1952. Lot 22 Special Assessments for Sanitary Sewer in the sum of $12.00 payable in 10 annual installments. The last 10 annual installments are unpaid subsequent to 1950 tax. The next installment will be due January 2, 1952. Lot 23 Special Assessments for Sanitary Sewer in the sum of $12.00 payable in 10 annual installments. The last 10 annual installments are unpaid subsequent to 1D50 tax. The next installment will be due January 2, 1952. Dated at Minneapolis, Minnesota, this 21st day of December, 1951,7 a.m. TITLE INSURANCE COMPANY OF MINNESOTA Assistant Secretary No 40 637 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 Sophia B. Stenson Ellsworth M. Kadlec Mrs. Ellsworth M. Kadlec Clara M. Kadlec Blanche E. Butler Russell Dahlner Mrs. Russell Dahlner Larch 15, 1948 a March 23, 1948 March 15, 1948 1 March 23, 1948 March 15, 1948 March 23, 1948 March 15, 1948 March 23, 1948 Oct. 16, 1930 Dec. 21, 1951, 7AM Oct. 16, 1930 Dec. 21, 1951,7AM Oct. 16, w 1930 Dec. 21, 1951,7AM Joyce K. Dahlner Oct. 16, 1930 Dec. 21, 1951,7AM Except as follows: District Court, Fourth ;Judicial District P State of Minnesota Vs B. Butler F lst Dist. (Search as diree E Judgment $5.74 Docketed Jan. 200 1949 Case No. 458845 Michael J. Dillon, Atty. Personal Property Tax Dated at Minneapolis, this 21 is t day of__De c emb e r 1951— TI INSUR CB TPANY OF MINNESOTA Fee $ A - 00 TLB Form No. S. L.P. 7- 50.30M By CXI�:In�_Asst. Secretary A No 321142 Verified by go-- -t 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 tames having middle initials different from that shown hereon.) NAMES DATES. Sophia B. Stenson Jan. 24, 1944 March 16, 1948,7AM Claire M. Tennis Oct. 16, 1930 March 16, 194817AM Mrs. Claire M. Tennis Oct. 16, 1930 March 16, 194827AM Charlott Beth Tennis Oct. 16, 1930 March 16, 1948,7AM Niles Holding Company Oct. 16, 1930 March 16, 1948,7AM Ellsworth M. Kadlec Oct. 16, 1930 March 16, 194817AM Mrs. Ellsworth M. Kadlec Oct. 16, 1930 March 16, 194897AM Clara M. Kadlec I Oct. 16, 1930 1 March 16, 1948,7AM (Search as dir�cted by applicant. Dated at Minneapolis, thin 16th day of Mareh 19--AB TITLE INSURANCE COMPANY OF MINNESOTA Fee $-- X3.120) — Form No. 8. L.P. 7-47-30M By `c— .�` ' ==: Asst. Secretary �t�- -��� =� � sat. SeCre No.23082----------- - - - - -- Verified by-- - 4-1 CERTIFICATE AS TO JUDGMENTS AND AS TO BANKRUPTCY PROCEEDINGS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the following named Courts, viz.: District Court, Fourth Judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings therein by or against the persons named hereon; and find no unsatisfied judgments or notices of Internal Revenue Tax Liens docketed therein against the persons named hereon, between the dates set opposite their respective names, except as shown hereon. No search made as to parties the middle initial of whose name is other than as stated herein. NAMES Sophia B. Stenson DATES AuR. 2, 1943 1 Jan. 25. 1944.7AM One Mrs. Stenson Judgment with other name not shown hereo Dated at Minneapolis, this-- - - - - -- 25th- - - - - -- -day of ......... January- ...... 19 .... 44 1.00 TITLE INSURANCE COMPANY OF MINNESOTA Fee$------------------------- -- - - -- Form No. S, L.P. 142 -20M By ------ -- ------------ - ------- Asst. Secretary 0 i 0 No.- 24528 -a ----------- - --- Verified by - - - - -- ---------------------- CERTIFICATE 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. 1: No search made as to parties the middle initial of whose name is other than as stated herein. NAMES N. P. Dodge Corporation B. St DATES June 3, 1940 -1 Dec. 14, 1941 Oct. 16, 1930 1 Aug. 3, 1943,7AM Judgments versus S. Stenson with mid le initial other th searched hereon not shown. These,Judgments will be s own on request. One Mrs. Steenson Judgment with other initial not shown. Dated at Minneapolis, this --------- 3rd ---------- day of - - - -- Amika ---------- -19 - -- 43 Fee ---------------- TITLE INSURANCE COMPANY OF MINNESOTA K_2.._OQ By-- - - - - -� - - - - Asst. Secretary Form No. 8, L.P. 1- 42.20M Verified by___..___- ____��_ CERTIFICATE 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, Mlinnesota. 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 DATES 7 Dated at Minneapolis, y Tr INSUPANCB COMPANY OF MINNESOTA Fee $— 1. By— ______ _ _ -.__ - - -- -Asst. Secretary Form No. 8, L.P.4- 40•IOM (/