Loading...
HomeMy WebLinkAbout1146Otate of cif nneota, 8S. Countyof ............ Bi d' N ......... ............................... Onthis ...................... l'th.....I ................................ day of......... ...... ...:. ...... IT-lily ... ............................... 19... before me, a ...................... N.9t&ry.... h l .................. ............................... .........................within and for said County, personally appeal . .........JOHN... ...... ............................... ............................and .............CAALA, ... I". W. j..........,.............. ............................... to me personally known, who, being each by me duly sworn .. ............................did say that they arm respectively the .............. ......................President and the............ Secretary ............................... ... ............ of the corporation named in the foreffoing instrument, and that the seal affixed to said instrumenb to the corporate seal of said corporation, and thhat s id instrument was signed and sealed in behalf of said corporation by authority of its Board,, Direcators Of................. .................. ............................and said .............JAM... W...... .................. .......... and .... CARL A. HANSEN ............acknowled ¢ ed said instrument to be the free act and -deed of said corporation. 7 ......... ..�...:. ...... Notary Public Hemepin County, Minn. Mycommission expires........... July. 3 ...... .............................., Hied for reeord on the t7 day of Jul .AD 1864 at 10 o'eloek A.M. - G+ O '- -\ ". =:F ] 1` v z V Hied for reeord on the t7 day of Jul .AD 1864 at 10 o'eloek A.M. - G+ O '- -\ ". =:F v z V �. Ewa q NO N Q F` O LJ {y� Q a n - a r r j j LA- '- ? ,r o IL 3, W w. C:D1 t0 p Q a m 46 W a CC z @ Ey z G � A Q °..N'4\ of • i, �—� o o 44 0 O '°a, as 'Zt to h �T o �A m \' v Deed. Yq `K.i -Y Miller -Davis Co., Minneapolis, Minn. a to Corporation. FOTYiI NO. s—Ni. (yw t. �o4G", Minnesoia Unifor n- Convevancine•Qianks 119311 tC.. 311 b WE TwoNbenture, .made this .........................1 2 ........................ .................day of. .............. au l.................:: 194,4.:, between ........ MII'JNESOTA CQNIERENCE,,.OF,,,THE UNITED CIi .. Q11FAIm ... ...................... I.............................................. Minnesota a o the first art and a corporation under the larva of the State of ................... ............................... party f fi part, VILLAGE OF EDINA, a /pine . al --T a -tpwn under the laws of the State of; ....................... 14innesota .............................. party of the second part, Wa itne0g;etb, That the said party of the first (part,.in consideration of the sum of. ..0.ne ... Dolllar.... (�.(y;1-00) ... �aJ.uaaiJ1.Q...ii.Q to it in hand paid by the said party of the second part, the receipt whereof is. hereby acknowledged, does hereby Grant, Barffain, Sell, and Convey unto the said party. of the second part, its successors and assiffns. Forever, all the tract ........ :or parcel ......... of land lyiiag and beins in the County of ......... 11=epi ll ........................... and State of .Minnesota, described as follows, to -wit: That part of,the Northwest Quarter (NW') of the Southeast Quarter (SEA,) of Section 31, Township 117, Range 21, described as follows: Commencing at the Northwest corner of said Southeast Quarter(SE�,);. thence South to the Northwest corner of Lot 7, Block 1, Gleason First Addition; thence East One Hundred (100) feet; thence South 45 degrees 13 minutes 02 seconds East 126.8 feet; thence South Sixty (60) feet; thence East One Hundred Thirty (130) feet; thence South 64 degrees 33 minutes 25 seconds East 465.94 feet to the Northeast corner of Lot 5, Block 1, said Gleason First Addition; thence Northerly to a point in the North line of said Southeast Quarter (SE1) distant 766.5 feet East from the Northwest corner thereof; thence West along the North line of said Southeast Quarter (SE1 to the point of beginning, according to the United States Government Survey This thereof. Rider is a For the purpose.of this description the West line of said Southeast Quarter part of (SEA,) . is assumed _to have a - bearing of North. this _ _ Wiescribed It is understood and agreed between the parties hereto that the above premises are being conveyed to party of the second part'upon'the ex- press condition that the use thereof by said party of the second part be limited to park and recreational uses for the benefit of the public, such uses to include the construction thereon of such roadways and pathways for the full use and en- joyment thereof as the party of the second part shall deem necessary or advis- able. It is further understood and agreed that party of the second part may allow said premises to remain in an unimproved or undeveloped state until said party of the second part, in its sole judgment and discretion, shall elect to develop and use said premises pursuant to the conditions hereinabove set forth. In the event of the breach of any of the above conditions by party of the second part, party of the first part shall immediately give written notice thereof to party of the second part, by United States Mail, registered or certified, postage prepaid, and party of the second part shall have ninety (90) days from the re- ceipt of such notice to correct and remedy such condition broken, or if such correction and remedy shall take longer than such ninety -day pes•iod and at the termination of such ninety -day period party of the second part is proceeding with due diligence to correct such condition, then such additional time as shall be reasonably necessary to correct such condition. _Upon the correction of such condition, title shall remain vested in party of the second part, as if there had been no such breach. However, in the event of such breach, due notice giv n and failure to correct and remedy such condition as hereinabove set forth such failure title to such premises shall immediately revert to and reve phis party of the first part as if this deed had not been granted. Aer 'is a part of this D EEDm245t %E288 noes thereunto Zo babe aub to Wlb the Oame, Together with all the heredita e t and appurtenances te a belonging, or in anywise appertaining, to the said party of the second part, its successors and assigns, For- ever. ✓nd the said........, IMM.O.TA ... QOKk5FZKCFA ... OF. - -THE ... LMTED ... M-01WIL ... OF .. C-ILPMT*P""*"*,*",**"**"*""**"**,*,*,*""* .................. ... ....... I .................................. ............................................... ........................................................................................................................................... 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 is well seized in fez of the lands and premises aforesaid, and has good right to sell and convey the same in manner and form aforesaid, and that the same are free from all incumbrances... same .. as ... here-inab.avie .. zet.Sortdi ....................................................................... ! ..................................................... I DEED TAX FE-M-2- Mn I .4nd the above bargained and granted lands and premises, in the quiet and peaceable possession of the said party of the second part, its 'successors and assigns, against all persons lawfully claiming or to claim the whole or any part thereof, subject to incumbrances, if any, hereinbefore, mentioned, the said party'of the will Tra-t-rant and Defend. Sme"ej I)u C- in TeMiMonV WbMCf, The said first party has MWt 0C corporate b' its ................... ....... presents to be executed in its co name y 0 President and its ...... Se.cretAry ........................and its corporate seal to be hereunto affixed the day and year first above written. MINNESOTA CONFERENCE OF THE UNITED HRIST ...................... ............ ................................ ......................... . ' & - LHR '4 . . ...... �Y In Presence of By. 'W ........ .......... ...... ............................... .... �1-1-n---dhor-s-l� ................................. .......... .... President ... . ................... .......... ....... . ..... .. ...... .... Carl A. Ha5lsen Ifs, ............ Rq.Qxq.t4-r.Y .......................... M t p m 0 P. "0. 21 PrONK COMPLETE TITLE SERVICE ' t'ITLE INSURANCI!r' ° A `�^�.SCROW SERVICE STRACTS OF TITLE SEARCHES FOR TAXES, JUDGMENTS IN STATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS FEDERAL TAX LIEN SEARCHES IN FEDERAL COURT, THIRD DIVISION RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS _'I 4 i Order No 790328 Abstract of Title TO _Part of Section 31, Township 117, flange 21. This certifies the within statement from Nos. 94 to 96 inclusive, to be a correct Abstract of Title to land described in No.-73, sherein as o"ears of record in the office of the Register of Deeds sn Hennepin County, Minnesota, since July 30x 1964 7 a.m. including Taxes according to the general tax books of said County. Dated November 2 5 19-L-4—, 7 a, m. ride Insurance Company of Mnaresota By ;�?, Assistant Secretary Deliver to Dorsey, Owen, Marquart$ Windhorst & Weet OF INIIIINEENNYrA TITLE INSURANCE 6UILDING MINNEAPOLIS 1, MINNESOTA FEderal 8V33 u. New Lds Pt Key 22 & 23 i i 0 P. "0. 21 PrONK COMPLETE TITLE SERVICE ' t'ITLE INSURANCI!r' ° A `�^�.SCROW SERVICE STRACTS OF TITLE SEARCHES FOR TAXES, JUDGMENTS IN STATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS FEDERAL TAX LIEN SEARCHES IN FEDERAL COURT, THIRD DIVISION RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS _'I 4 i Order No 790328 Abstract of Title TO _Part of Section 31, Township 117, flange 21. This certifies the within statement from Nos. 94 to 96 inclusive, to be a correct Abstract of Title to land described in No.-73, sherein as o"ears of record in the office of the Register of Deeds sn Hennepin County, Minnesota, since July 30x 1964 7 a.m. including Taxes according to the general tax books of said County. Dated November 2 5 19-L-4—, 7 a, m. ride Insurance Company of Mnaresota By ;�?, Assistant Secretary Deliver to Dorsey, Owen, Marquart$ Windhorst & Weet OF INIIIINEENNYrA TITLE INSURANCE 6UILDING MINNEAPOLIS 1, MINNESOTA FEderal 8V33 u. New Lds Pt Key 22 & 23 i i New Lds Pt Key 22 & 23 .a... Order No :Z 22 22 J r . Abstract of Title COMPLETE TITLE SERVICE TITLE INSURANCE TO ''u` ` •. ESCROW, SERVICE . Part of Section 3 1 , Township 1 I7, ABSTRACTS OF TITLE SEARCHES FOR TAXES, -± Rang P 21' Thi g rPr +if; E'S f11P JUDGMENTS IN STATE AND FEDERAL COURTS, w hi n statement from 2 to 45 inc.; BANKRUPTCY PROCEEDINGS 62.- 6S.-,66 SPECIAL ASSESSMENT SEARCHES 52- �� CHATTEL MORTGAGE ABSTRACTS This certifies the u*hin .statement from FEDERAL TAX LIEN SEARCHES IN Nos. 73 to 93 inclusive, FEDERAL COURT, THIRD DIVISION to be a correct Abstract of Title to land described in C RECORDING SERVICE No. 73 therein as appears of record in the "d REGISTERED PROPERTY ABSTRACTS office of the Register of Deeds in Hennepin County, Minnesotax,W- cxxxxxxxxxxxxxxxxxxxx including Taxes according to the general tax books of ~ said County. Dated July .10, .19-1146-.,7 a. m. lido Inal ranee of Nknemots � � Y �rsistsast 8ecretaryr i Deliver to Dsersia), 0wan A4apQ.,ant eta] `q +I I TlrrLg- IPMuIRAMCM COMPANY { OF lY Uff IBSOTA -t +fit TITLE INSURANCE BUILDING MINNEAPOLIS I, MINNESOTA 1 Rderal B -8733 New Lds Pt Key 22 & 23 1i i Z a" m W "° L r- N m � �W n 1R (. CD O bN m 0 Z , Deliver to Gross r r 1 s b p lF } . t' 'x *` 80843 l 1 1 °f ,ate t �I Part of the West ;2 C Section 1- 117 -210 C) O *< Abstract Corporation O 523 Second Avenue South Minneapolis 2, NUu. Thais certifies that the within staiament from Fl J, No. 69 to 72 i8 a r-i- -! One No therein, as appears of record in the o 0 _ County, Minnesota, from the____. 17th doer 4 of July r 1958, 7AM including t=" . according to the general tax books of said Comdr. Dated_... May 6th , 19--19- 7 a. In. 01 Minneapolis Abstract Corporation 0 By '�-'Z� , Secretary Po, B. McCullagh N C) r -t- O { Deliver to Gross r r 1 s b p lF } . t' 'x *` 80843 cmmm NO °f ,ate t �I Part of the West ;2 of the Southeast 1/4 of Section 1- 117 -210 Minneapolis Abstract Corporation 523 Second Avenue South Minneapolis 2, NUu. Thais certifies that the within staiament from Fl J, No. 69 to 72 i8 a correct Abstract of Title to land described in -! One No therein, as appears of record in the ,p4. office of the Register of Deeds in and for Hennepin County, Minnesota, from the____. 17th doer 4 of July r 1958, 7AM including t=" . according to the general tax books of said Comdr. Dated_... May 6th , 19--19- 7 a. In. Minneapolis Abstract Corporation By '�-'Z� , Secretary Po, B. McCullagh Deliver to Gross r r 1 s b p lF } . t' 'x 3: 0 Z Part of the West 1/2 of the Southeast 1/4 of Section 3 - 117 -21 as described in No. 1. Minneapolis Abstract Corporation 523 Second Avenue South Minneapolis 2, Minn. This certifies that the within statement from No 61 to 68 --inclusive, is a correct Abstract of Title to land described in No One therein, as appears of record in the office of the Register of Deeds in and for Hennepin County, Minnesota, from the -2� th day o f March, 1957, 7AM , including taxes according to the general tax books of said County. Dated— J u 1 17th 1 19 -1�7 a. m. Minneapolis Abstract Corporation By '�'� -/ , Secretary For B. McCullagh Deliver Congregational Conference I Z � � m n a _ vs UQ O • n N -C) . N n 3: 0 Z Part of the West 1/2 of the Southeast 1/4 of Section 3 - 117 -21 as described in No. 1. Minneapolis Abstract Corporation 523 Second Avenue South Minneapolis 2, Minn. This certifies that the within statement from No 61 to 68 --inclusive, is a correct Abstract of Title to land described in No One therein, as appears of record in the office of the Register of Deeds in and for Hennepin County, Minnesota, from the -2� th day o f March, 1957, 7AM , including taxes according to the general tax books of said County. Dated— J u 1 17th 1 19 -1�7 a. m. Minneapolis Abstract Corporation By '�'� -/ , Secretary For B. McCullagh Deliver Congregational Conference 4C 2C M Wa 0 r) m "V > D. ub 0 0 O �� Z). 4C G�za No. 347623 ABSTRACT OF TITLE —TO— - Part of the West 1/2 Of the Southeast 1/4 of Section h-117-21 as described in No. 1. Minneapolis Abstract Corporation 523 Second Avenue South Minneapolis 2, Minn. This certifies that the within statement from No 57 to 60 _--inclusive, is a correct Abstract of Title to land described in No One therein, as appears of record in the office of the Register of Deeds in and for Hennepin County, Minnesota, from the-- 20th -day 0 f May 1953, 7 A. M. , including taxes according to the general tax books of said County. Dated— March 25th - 19—b-l-, 7 a. m. Minneapolis Abstract Corporation By Secretary For Byron McCullagh Deliver to Gross ,n 0 r) m "V > D. ub 0 0 �� Z). 7C) > 0 Z 7() p, Qj D V) 0j n G�za No. 347623 ABSTRACT OF TITLE —TO— - Part of the West 1/2 Of the Southeast 1/4 of Section h-117-21 as described in No. 1. Minneapolis Abstract Corporation 523 Second Avenue South Minneapolis 2, Minn. This certifies that the within statement from No 57 to 60 _--inclusive, is a correct Abstract of Title to land described in No One therein, as appears of record in the office of the Register of Deeds in and for Hennepin County, Minnesota, from the-- 20th -day 0 f May 1953, 7 A. M. , including taxes according to the general tax books of said County. Dated— March 25th - 19—b-l-, 7 a. m. Minneapolis Abstract Corporation By Secretary For Byron McCullagh Deliver to Gross • a�= n O C fi 0 0 -i D r.t. _6 O T 0 c-r D T (D -0 _. O �] CD 1< %-4, ..._ n o' i O Z q ABSTRACT OE TITLE --TO— Scatbeast 31 4 �----.............. _ ..... .. ....... ...... ................ ....._...... Minneapolis Abstract Corporation 208 South Sth Sftw l0eaup a 2, line. This certifies that the within statement from No ............ 3..4 ... 5i... --- _...__....., inclusive, is a correct Abstract of Title to laud described in No.... R&P ....therein., as appears of record in the office of the Register of Deeds in and for Hennepin County, Minnesota, from the ..._.. 4th .. . .. .........day of... including tax", according to the general tax books of said County. a........... 19._53, 7 a. m. N Minneapolis Abstract Corporation For_ whitnty - ,i ~arToll..dlc 1'R7E'bLx-.._ Deliver to....Robt* . . ...... .....A.3... ........................ _.... . . ...... ............ . . s .�. :z N Cam'! 00 me P m, aD rt d A w A O a 0 D �► . H C'] lvj�t O D C c-f- o 0 C >'�'' • f'"�' Q o D T -0 ?. O O (DD l< U) n rr O• D V O` Z q 4 T- 133204 UanEZ No .. ................ N ABSTRACT OF TITLE ..... a 1— Jor ... lba z IZ2 of southeast.. 1/4 of Section 31- 117 -21 as described in -No. -1 ...._.._...._.... ................_.._... Minneapolis Abstract Corporation 428 -430 McKnight Building Minneapolis, Minn. This certifies that the within statement from No. .36 . to .32..,._..._.._.....__ ., inclusive, is a ' correct Abstract of Title to land described in No. -.:_ � l t _ -- -therein., as appears o f record in the office of the Register of Deeds in and or Hennepin = County, Minnesota, from the..._ ..... ,....�th ....... &y November 919 ?AM o' i...........y ui� tom, according to the g al tax books of said Cody. 4th. 7 a. ��atober. - ..._._.,19.4`._, m. pOlis Abstract Corporation s ------------------ ,. -- - - -- --- - - - - -• Secretary. Fees for Abstract - : --- - --- ......_....... For _Frank, N. Whitney_ ._..._. Deliverto .... ....._. ......... - -- .. ....__ ................_......_. .........Albert....... Roushar ........................... ........................... ............................... ...................... 1. Order No ............... 1 2 3 4 Th-L a ] N=u mcw COIMPAKY OF MIMMSOTA Minneapolis I, Minnesota IJ ABSTRACT OF TITLE TO That part of the West 1/2 of the Southeast 1/4 of, Section Township 117, Range 21, described as follows: Commencing E point on the North line the SEA. 471.5 feet ne of said W2 of the SE-1 at a point c North line of said W1 East of the Nc corner of said W2 of the SE4; thence south parallel with i line of said W2 of the SE-1 a distance of 1668 feet to the of the Eden Prairie Road; thence running southwesterly alc center line of said road to the West line of said W2 of tY a point 2015.3 feet south of the Northwest corner thereof- North on said West line to the Northwest corner of said W SE-L; thence East on the North line of said W2 of the SE4.9 feet to place of beginning. United States Original Entry, To Dated August 17, 1855. Arbbyermon Bacon. See Land Office Records pa W2.of SE-1 of Section 31 -11 containing 80 acres. United States Patent, To Dated Feb. 10, 1888. Aralzemon Bacon. Filed May 5, 1888, 2 p.m. Book 245 of Deeds, page 34 W2 of SE4 of Section 31 -11 This patent is issued in lieu of one dated April 2, 1857, name of Arabzemon Bacon, which has been cancelled. Aralzemon Bacon Mortgage, To Dated August 17, 1855. Mary Ana Bowman. Book A of Deeds, page 398. (new record page 234) To secure $200.00 Premises as in No. 2 &c. Mary Ann Bowman Satisfaction of No. 4. 5 To Dated Nov. 21, 1855.' Aralzemon Bacon. Book C of Mtgs., page 47. i Aralaemon Bacon Warranty Deed, Nancy .M., his Wife Dated Nova 21, 18564 6 To Book C of Deed , page 472. John Copley. Consideratian p2 06 to Same presr ises as No 2. Mortgage,, John Cop1,,L r To Dated Nay 17, 1858. L. ]William S. Heath. Book C of' Ut s., page 211.. To secure $110.00 Sam premises as in No. 2. W. Sq Heath assignment of N©. 7, 8 To Dated Jan. 1, 1857. Stuart W-« Phinney. Filed Jan'. 3,: 18577 5 p.m. Book H of ]Mtge., page Cons Lderation $150,v© ' t- S. W..Phinneey Satiofaotion of No* 7. 9 To dated: March 20p 1.85 '. John Cop *y. On Margin of Record. s ° John Copley Decree of Divoree.. District Court, 4th Judicial Distri.at.x •l4 Mary Copley* Dated June 9-, 1880. ,#10764 Dearee granted to plaintiff.. k John Copley - Doeree, District- Court, `' 11 vs 4th, deudicial Distriet. Assigning Batate to ,defendant, Mary Copley* as , , imony. Dated June 1 A, 1880 . 1887, 11* a.mi Filed Jal.y 10 of Miso ., page 367* BookBask ` s remises . in, No. S to Mary Copley. ' John Copley, single Warranty Deed, Dated Junes 11, 1884. x 12 - To Mary Copley,. - Filed Jtme 86, 1884, 11 a.m. Bt�ok 8& of Deeds, Nagy' 64A. Consideration $1.00 8aae premises as in No. 2. Mary Copley iiorrag® t Datedd d 1 1884• :. - 13 To William L. Bartlett.. 1�iled Jetty 2 1.884, Book 101 Of lugs. s page 6020 To secure $400. 00 Same pr4miseas as in No. Q+ A :. William L Bartlett Satisfaction of 6o., 1 . Dated a 9, 1886..:.. 14 To Filed July 2, 1886, 0 s846. Mary Copley. Book 167 of Mtgs s page Mary Copley, widow li ®rtga$e, mated Apr l :20 18 . 18 To Zma K. Hapgood. pi1�d April a 61.. Book $78 .o . Mtge . , PBS ;r .v To secure! -00 Y r , same promises as .2 i Mary ianle Warranty Deed, Peter, herUdOband Dated Dec. 8,. 1890, 16 To Filed May 5.,-1891# 9.^.m* Grove H. Woleott. Book 383 etif Deeds, page 333. i C ns deration' $60606'00' iii of B$* of Sso tion 31- 117 -01 &60 being in Township of "`Riehfield James W Lawrence Affidavit, 17 To Dated Bay 4, 1891. F The Public. Filed May 5, 1891:, 9 Book 49 ' of,Xise,p page 367*. That Nary:�Maul* toraerly Mme.. Copley, grantor in No. 16 is same person as Mary Copley who apars of record, .as owner of promises in No. ,2 &a. Mary Maale Affidavitp ,. 18 To Dated May 4, 1891: The Public* Piled Way 8, 1891, 9 Book 49 of.Miss., page 368'. That hbo As grantor in Deed No 18 and also the•same person as Mary-Copley, grantor in No. 190 That said deeds cover same land as in No. 2 ft, Grove H. Wolcott Warrsaty Deed, Mary A., his wife Dated April 24, 1891. 19 To Filed May Zj, 1891, 9 . a smi.: . Horaee N. Pratt. Book 323 of Deeds# l o 335, Consideration ©O.00 same promises as in No. B ' &e: In the Matter of Door** of Distriot., Probate 20 the Estate of Court,,Hennepin County: Horace N. Pratt. Dated Dec„ 7, 1893 Filed Dsa. 22, 1883., 2 p.m+ .Book 388 of Deeds, page, 460. Assigns land in No. 16 as follows: TO Imogene A. Pratt, Maud *: Pratt, Hiram A. Pratt, share and share alike, to aah an 1/3 thereof* Hiram A. Pratt Mortgages, Annie N . , his wife Dated May 26A 1893. Filed May 27 1893, 2+� p m. - 21 o Minn. Title Insurancs Book 372 of Ytga., page 461 To, $6000000 and Trust Company. secure! IInd 1/3, of promises in No 16 �. } Minn. Title Insurance Assignment of. Bar. 21. Dated May 27 OL, 693. and Trust Company To 2 .m* Filed Dec. .9,,189.3, p 2 Mart 8, Kot >n. Book 368 of Bt s., page 611... Consideration'0040.40 Mart H. Ko®n Sat sfaotion of No, 81. 23 To Dated Doo, 9f 1893. * Hiram A# Pratt. Filed Dee. 90 3893, 8 p.m+ Book 397 of Mtge.,. page 271: Hiram Ai Pratt Warranty Deed, Annie W., his wife Dated Sept. 30, 1896, 24 To Filed Sept • 30, 1.8960 5 p.m: Ad4lbert Re Taylor. Book 460.of Deede, page 4560 Cbn�rid.eration ,•$14'00.00 &sme land as in Noe 21 Adelbert Re Taylor, unm d Special Warranty Deed, ` 25 To Dated Oct. 2"'i , 1896* Annie Warner Pratt. Filed Oat* 88, 1896, 3j pm. Boom 362 of Doede, pa go 609, Consideration $1500.01 Sim premises as in No • 9i Maude L. Englis formerly Warranty Deed, Maude L. Pratt Dated Oct, 30 IS96, Charles Me E lie her husband Filed Oct., 28, 1856, 3} p.m . Imogene A. Williams formerly Book 469 - of Deeds, page ,538. Imogene A. Pratt Cons eration $1000.00 Henry White Williams, husband 9'ud 2/ Hof promises in Wo, 16. 26 To Annie Warner Pratt* Annie Warner Pratt Mortgage, Hiram, A... her husband Dated Oat. 28, 18960, 27 To Filed Oat. 28, 1894, 31 p m Lottie Me Koon. Book 457 of Mt x., pie,1430 To seeare $3044 600 Same land as in No, Is* Annie .W:, Prstt. " Hiram A • , her husband Hated July 19-,► 180'+ r 28 ' To Ailed JVi 1y 19, 11307"0 11 .a.m. Dart B, Koon• Book 458 of Mtge.; page 868. t To seeu.ro. $750.00 Same premises as in X .: ld. Subject to Mortgage Ito. 27 Ema K, Hapgood Satisfaction of No* 15 • 29 To nary Copley. Bated March 25, 1893.. Filed August 23i 1898, 1 3 p' m. Book 474 of Mtgs•, Page 945 . Mart Be Koon 28. Release from Noe 28* 30 To Dated August 139 1898e, 1898, 3t.p.m. " Annie Warner Pratt_ Filed August $6, 620: Hiram A.Pratt Bo ©k 398 of Mtge... page Consideration 500,00 W* of SEJ of 'Section 31- 117.21 Mart B, goon Satisfaction of 106 ,280 31 To mated Sept. 29, 1898: . "1898 4* s<: Annie We Pratt. Piled Oct. 3* ; p• Book 417 of Mtgs., page 421. F Annie Warner Pratt Hiram A*. her husband Warranty Deed, Dated August St?, 1898. 32 To Filed Augus t 23, 18989, i -p,m. ". George D. Vessey, ; Book 502 of needs, pa 6`86,0 Consideration *3600,0 W* of ni of Sections 31.117 -21 Subjoet to Mortgage of $3000ioG "..i.xn. -.mow ... , 4 Lottie fit. Hooh, unmId Power of Attorner, 33 To Dated Dec. $10 1960. The Minnesota Loan Filed Oct. '3x 1941, '5 p.m. and Trust Company. ® . 343 Book P of 'Powers: pa .: To assign, realease & 3atiafg- Lottie M..Loon by Satisfaction of No. 27 The Minnesota Loan Dated Oct. 300 1941, and Trust Company {Filed Oct, 31, 1901, 5 p #m* ' her attorney in fact Book 520 of Utgs., page 341. 34 To Annie Warner Pratt. George D. Vessey Mortgage, Elizabeth. L., his wife Dated -Oct. 31, 1901 35 To Filed. Oct. '31 1901, 5 p.m. S. B. Hermann. Book 521 of Mtgs., page 443. To seaare $2900400 Nj of Sz* of Section 31.11?.,,fal., S. L. Hermann Power of Attorney, 36 To Dated' Aagust 6.9 1900 . W, O J. Hermann. Filed A.009t 17, '.1900,. 121 p.m Book P of Powers, page 98 ' To satisfy Mortgages &a S, S. Hermann Satisfaction of No. 33. Hermann Dated July 7 1009i her attorney in fact - Filed Jalg 8, ` :1909, 3:45 p ssr 37 To Book 665 of Ugs . ,, page 187 r' Goo D. Fossey do wife. r r 4 t x, 38. Secretary of State C. C. Government Plat State of Minnesota Dated May-I&P -,1855 To Filed April 30, 1932, 8:30 AM The Public Book of Plats of Government Field 1684387 Notes, Page 3 Copy of Government Plat of Survey of Township 117, Range 21, 39✓ George D. Vessey and Warranty Deed Evelyn Vessey, his wife Dated November 6, 1919 To Filed November 6, 1919, 3:10 P.M William J. Roushar Book 901 of Deeds, page 128 952597 Consideration $4000.00 That part of the West 1/2 of SE4 Section 31- 117 -21 described as follows: Commencing at a point on the North line of said West 1/2 of SEi at a point on the North line of said West 1/2 of SEi 471.5 feet East of NW corner of said West 1/2 o Sej; thence South parallel with the West line of said West 1/2 of SEt a distance of 1668 feet to the center line of Eden Prairie Road; thence running Southwesterly along the center line of said road to the West line of add West 1/2 of SEJ at a point 2015.3 feet South of the NW corner thereof, thence North on said West line to the NW corner of said West 1/2 of SEA; thence East on the North line of said West 1/2 of SEJ, 471.5 feet to place of beginning. 40. William J. Roushar and Agnes A. Roushar, his wife To George D. Vessey 952598 41. George D. Vessey To William J. Roushar and wife 1097371 Mortgage Dated November 6, 1919 Filed November 6, 1919s 3:10 P.M Book 974 of Mtgs., page 54 To secure $2000.00 Same Premises as No. 39 Satisfaction of Mortgage No. 40 Dated July 28, 1922 Filed August 12, 19220 11 A.M Book 1215 of Mtgs., page 272 42. William Roushar and Highway Easement Agnes Roushar, his wife Dated September 26, 1925 To Filed October 16, 1925, 11 AM State of Minnesota Book 1052 of Deeds, page 538 1311471 Consideration $2.00 A strip of land over and across aL l that part of the south 31.30 acres of NWj of NWj of Section 6- 116 -21 lying NW of Eden Prairie road over and across the following described tract; Commencing at the NW corner of the SEi of Section 31- 117 -21; thence East 471.5 feet; thence South parallel with the West line of the SEi a distance of 1668 feet to the center of the Eden Prairie Road; thence Southwesterly along center of said road to a point on the West line of said SEi distant 2015.3 feet South of the NW corner thereof; thence North 2015.3 feet to the point of beginning; said strip being all that part of the above described tracts which lies within a distance of 40 feet on`the North. westerly side of the center line of Trunk Highway No. -U; said center line being described as follows: Beginning at a point on the West boAhdary of said section 6 distant 1402.0 feet south from the NW corner thereof, run (Continued) r ' Continuation of Entry No. 42 Northeasterly at an angle of 50 degrees 54 minutes with said hest boundary for a distance of 668.7 feet to a point; thence deflect to the left on a 5 degree 00 minute curve with delta angle 20 degrees 06 minutes for a distance of 402.0 feet to a point; thence on tangent to said curve fb r a distance of 700.2 feet to a point; thence deflect to the right on a 7 degree 30 minute curve with delta angle 35 degrees 57 minutes for a disten ce of 497.3 filet to apoint; thence on 'tangent, to said curve for a distance of 664.3 feet to a point; thence deflect to the left on a 2 degree 00 minute curve with delta angle 10 degrees 45 minutes for a distance of 537.5 feet to a point; thence on tangent to said curve for a distance of 125 feet to a point and there terminating; together with a strip of land 5 feet in width lying immediately adjacent to and on the Northwesterly side of the above described strip, beginning at a distance of 695 feet Northeasterly from the West boundary of said section 6 and extending Northeasterly for a distance of 250 feet; excepting therefrom all that part of the above described strips which lies within the right of way of existing highways now located in said tracts, containing 0.34 acres more or less. 43. William J. Roushar and Agnes Roushar, his wife To Martin M.Feltl 1849441 44. Martin M. Feltl To William J. Roushar and Agnes Roushar 2102060 Mortgage Dated August 26, 1936 Filed August 27, 1936, 9 :30 A.M Book 1890 of Mtgs., page 155 To secure $600.00 Due in 3 years, 5% semi Premises same as No. 39. Satisfaction of Mortgage No., 45 Dated August 12, 1941 Filed Augustl2, 1941, 3:10 P.M Book 2074 of Mtgs.,-page 151 la 45�. William J. Roushar and Warranty Deed Agnes Roushar, hisc,wife Dated August 7, 1940 To Filed August 8, 1940, 10 :50 AM Albert W. Roushar Book 1360 Wf Deeds, page 614 2049339 Consideration $1.00 etc. That part of the West 1/2 of the BE* of Section 31- 117 -21, described as follows to wit: Commencing at a point on the North line of said West 1/2 of SEl at a point 471.5 feet East of the NW corner of said West 112 of SEj; thence South parallel with the West line of said West 1/2 of SEt a distance of 1668 feet, more or less, to the center line of the Eden Prairie Road, as formerly known, now known as State Highway No. 169; thenceSouthwesterly along said center line of said Road to the West line of said West 1/2 of BE* at a point 2015.3 feet, more or less, South of the NW corner thereof* thence North bn,aaid West line to the NW corner of said West 1/2 of S4; thence East on the North line of said West 1/2 of SEJ 471.5 feet to the point of beginning. Subject to a mortgage for $600.00 which is duly of record. R 50. No Old Age Assistance Liens filed against parties hereafter named between the dates setopposite their respective names: From To William or William J. Roushar December 31, 1939 August 9, 1940 Albert W. Roushar December 31, 1939 October 4, 1943,7AM 51. Taxes for 1941 and prior years, Paid. Taxes for 1942, Amount $32.96, First Half Paid, Last Half Not Paid. 52. For Judgment and Bankruptcy search Bee Certificate Att&ched. 53, Village Council, C.'C..0rdinance Village of Edina, Passed October 22, 1951 Hennepin County, Minnesota Filed April 8, 1952, 3x45 PM to Book f �� i of Misc . , Page L/ S "- The Public An O finance Amending the Zoning 2745385 Ordinance of the Village of Edina Hennepin County, Minnesota. The Council of the Village of Edina, Hennepin County Minnesota, do ordain as follows: Section I. Sec. III, paragraph (ol of the zoning ordinance of the Village of Edina, Hennepin County, rinnesota, passed by the council of said Village on May 25, 1931 and:thereafter amended, is hereby further amended as follows: Sec. III (0). 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 not be less than 120 feet., 3. The area of each lot in the proposed plat or subdivision shall be not less than 8,250 square feet. No land shall be platted or subdivid.ed'.whicho at the time of application, for approval of the plat, is not provided with public water and sewer connections or in which public water or.sewer connections are not contemplated unless such plat or subdivision meets all of the following minimum requirements. 1. Each lot shall have a frontage on a public street of not less than 90 feet. 2. The average minimum depth of all the. lots.i'n 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. Sec. II. This ordinance shall take effect and be in force from and after its adoption, (That the above ordinance was passed pursuant to the authority of Minn- esota Statutes, Section 471.26.et seq, and that with such regulations 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 21 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 1 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 J penalty of not.less than X100 for each lot or parcel so conveyed and such conveyance may be enjoined. ) . No Old Age Assistance Liens filed against parties hereafter named between dates set opposite their respective names: From To Albert W. Aoashar October 3, 1943 May 20, 1953, i AM 55• Taxes for 1942 to 1951, Inclusive, Paid. Teases for 1952 Paid. 56. For Judgment and Bankruptcy Search See Certificate Attached Albert W. Sylvia E. and wife To Alfred A. M. Gross, as joint 2818024 • �i Roushar and Warranty Deed Roushar, husband Dated June 16, 1953 Filed June 19 1953, 1200 M. Book 1963 of heeds, Page 137 Gross and Irene Consideration $1.00 etc. husband and wife, That part of the West 1/2 of the tenants Southeast 1/4 of Section 31- 117 -21 described as follows, to -wit: Commencing at a point on the North line of said West 1/2 of the South- east 1/4 at a point 471.5 feet East of the Northwest corner of said West 1/2 of Southeast 1/4; thence South parallel with the West line of said West 1/2 of Southeast 1/4 a distance of 1668 feet, more or less, to the center line of the Eden Prairie Road, as formerly known, now known as State Highway No. 169; thence Southwesterly along said center line of said Road to the West line of said West 1/2 of Southeast 1/4 at a point 2015.3 feet more or less South of the Northwest corner thereof; thence North on said West line to the Northwest corner of said West 1/2 of Southeast 1/4; thence East on the North line of said West 1/2 of Southeast 1/4 471.5 feet to the point of beginning. 58. No Old Age Assistance Liens filed against the parties hereafter named between the dates set opposite their respective names: From To Albert W. Roushar May 19, 1953 June 20, 1953 Alfred A. Gross December 31, 1939 May 11 1955 Irene M. Gross December 31, 1939 May 1, 1955 Mrs. Alfred A. Gross December 31, 1939 May 1, 1955 59. Taxes for 1953 To 1955 Inclusive Paid. Taxes for 1956, Amount $190.68, Not Paid. 60. For Judgment and Bankruptcy Search See Certificate Attached. 4 61. Alfred A. Gross Irene M. Gross, husband and wife to Village of Edina, (Minnesota Corporation) 3059892 62. • �l t Easement for Sanitary Sewer Dated March 14, 1957 Filed April 9, 1957, 3PM Book 2125 of Deeds, page 629 Consideration $1.00 An Easement in perpetuity for sanitary sewer purposes, including the right to enter for the purpose of constructing, maintaining, al- tering, repairing and reconstructing a sanitary sewer system in and over the following described property, to -wit: A 20 foot strip of land lying within the following; described property: Commencing at the Northwest corner of the Southeast 1/4, Section 31- 117 -21 thence East 471.5 feet; thence South parallel with the West line of the Southeast 1/4 a distance of 1668 feet to the center line of Eden Prairie Road; thence Southwesterly along the center line of said road to a point on the West line of the Southeasti /4 distance 2015.3 feet South of -the Northwest corner thereof; thence North 2015.3 feet to beginning, except road. The centerline of said 20 foot strip of land begins at a point on the East line of Walnut Ridge First Addition, said point being 30 feet North of the Northeast corner of Lot 1, Block 2, Walnut Ridge First Addition; thence Easterly at right angles to said East line a distance of 149.57 feet; thence Southerly at a deflection angle of 90 degrees right, a distance of 125 feet; thence Easterly at a deflection angle of 90 degrees left, a distance of S76.75 feet; thence Southerly at a de- flection angle of 92 degrees 11 minutes right, a distance of 442.90 feet to the North right of way line of State Highway No. 169 -212. Together with a construction easement for entry onto the land of 25 feet on each side of a centerline which construction easement shall cease and terminate upon the completion of the sewer contract. Alfred A Irene M. to Gross and Contract for Deed Gross, husband and wife Dated April 11, 1957 Filed April 22, 1957, 2:45PM of Book 83 of Contracts, page 289 Consideration $36,750.00 That part of the West 471.5 feet of the Southeast 1/4 of Section 31- 117 -21, lying North of the center line of the Eden Prairie Road, also known as State Highway The Congregational Conference Minnesota (Minnesota Corporation) 3o 61400 No. 169, and that part of said Section 31, described as follows: Beginning at a point in the North line of the Southeast 1/4 thereof, distant 471.5 feet East of the Northwest corner thereof; thence South parallel with the West line of said Southeast 1/4 a distance of 1668 feet`td the center line of the Eden Prairie Road; thence Northeasterly along said center line a distance of 297 feet; thence in a Northerly direction 1486.5 feet to a point in the North line of said Southeast 1/4 which is 295 feet East of the point of beginning; thence West 295 feet to the point of beginning. V8 63. Alfred A. Gross and I/ Irene M. Gross, husband and wife to The Congregational Conference of Minnesota (Minnesota Corporation) 3125688 No. 169 and South of the North 1200 easement Of the State of Minnesota Southeasterly 40 feet thereof. 64. 65. Congregational Conference of Minnesota (Minnesota Corporation) to The Congregational Church Building Society 3Z25699 Warranty Deed Dated June 23, 1858 Filed July 10,1958, 3 :10PM Book-1,/,i2 of Deeds, page//3 Consideration $2.00 etc. All that part of the West 471.5 fbet of the Southeast 1/4 of Section 31- 117 -21, lying North of the center line of the Eden Prairie Road, also known as State Highway feet thereof. Subject to an for use for highway purposes over the All that part of the West 471.5 feet 31- 117 -21, lying North of the center known as State Highway No. 169, and subject to an easement of the State purposes over the Southeasterly 40 f Articles of Incorporation of The 141innesota Congregational Missionary Society (Minnesota Corporation) 472293 66. Certificate of Amendment of Articles of Incorporation of The Minnesota Congregational Missionary Society (Minnesota Corporation) 825355 67. Taxes for 1976 paid. Taxes for 1957, paid. Mortgage Dated June 23, 1958 Filed July 10, 1958, 3 :15PM Book o c, -� of Mtgs . , page To secure $10,000.00 Pay $85.00 on June 1, 1960 and there- after on the lst day of each suc- ceeding month in each and every year until full sum is paid. 6% per annum but in case the Installments of principal and inter- est are paid promptly on or before the day when due, a reduction shall be made in the rate of 4% per annum. of the Southeast 1/4 of Section line of the Eden Prairie Road, also South of the North 1200 feet thereof, of Minnesota for use for highway eet thereof. Dated November 21, 1906 Filed August 28, 1907, 2PM Book 114 of Misc., page 434 Dated May 9, 1916 Filed November 15, 1916, 3 :40PM Book 163 of Misc., page 607 The name of this Corporation shall be "The Congregational Conference of Minnesota ". 68. For Judgment and Bankruptcy Search See Certificate Attached. 69. Alfred A. Gross and Warranty Deed / Irene M. Gross, Dated March 9, 1959 husband and wife Filed May 1, 1959, 2:30 PM To Book 2_ of Deeds, page The Congregational Conference Consideration $2.00 etc. of Minnesota The South 350 feet of the North 1200 (Minnesota Corporation) feet of all that part of the West 3174065 471.5 feet of the Southeast 1/4 of Section 31- 117 -21, lying North of the center line of Eden Prairie Road also known as State Highway 169. 70: The Congregational Conference Mortgage of Minnesota, Inc. Dated March 10, 1959 To Filed May 1, 19S9, 2:40 PM The Congregational Church Book 3 \2,3 of Mtgs., page ki Building Society To secure $7,500.00 (New York Corporation) Payable in installments as follows: 3174066 $65. on April 1, 1960, and $65. thereafter on the lst days of each succeeding month and each and every year until the full sum lst mentioned Is paid. 4% per annum payable monthly Parcel One (church site): That part of the Southeast 1/4 of Section 31 -117- 21, lying South of the North 850 feet thereof, subject to an easement over the Southeasterly 40 feet for use as a public highway, and subject to a mortgage between the parties hereto dated June 23, 1958 in the sum of $10,000. reborde.d in Book 3067 of Mdrtgages, Page 532 as Document No, 3125 699. Parcel Two (parsonage): Lot 18, Block 2, "South Harriet Park Second Addition" subject to a mortgage to First Federal Savings and Loan Assoeiatior of Minneapolis, Minnesota, dated September 15, 1958 filed as Document No. 3137828 and recorded in Book 3083 of Mtgs., page 292 to secure an Indebtedness of $17,700. Recites: The Congregational Conference of Minnesota in Body and Acknowledg- ment. 71. Taxes for 1958 not paid. 72. For Judgment and Bankruptcy Search See Certificate Attached. Fomm NO, 25 4 TITLE INSURANCE COMPANY OF MINNESOTA r - - - I I / 1 1 12 13 H -- � 24 zs 3G Minneapolis, Minnesota I/ I 6 i S i 4 t.3 1 --- i - - -t- -- 1 - --t— — J-- ------ s-- - -J ABSTRACT OF TITLE —TO- 73 That part of the Northwest 1/4 of the Southeast 1/4 of 'Section 31, Township 1 17, North :range 21 `s est of the 3th principal f;eridian, described as follows: ComraencinQ at the Northwest corner of said Sou-cheast 1/41; thence 'South to the i` orthwest corner of Lot 7, "lock, 1, CIeason F=irst ddition; thence East 100 feet; thence South 11 j degrees 13 minutes 02 seconds cast 120,v feet; thence South 60 feet,- thence east 130 feet; thence South degrees 33 minutes 23> seconds `_ast feet -to t. -ie Northeast corner of Lot D, Block 1 , said Gleason r=irst cidition; thence Northerly to a point in the Nlorth line of said Southeast 1/4 distant 7(,` feet Last from the Northwest corner thereof; thence lest along- the North line of said Southeast to tI - e point of 'c,epinr.ing For the purpose of this c'escription the 'Vest line of said Southeast 1/4. is assumed to have a bearing of North 8o Roos /o cN,44vi Mott S AM A rod is 16% feet. A chain is 66 feet or 4 rods. zo AtetES AoQ,OS 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 rode. 80 AGA'OS dbo Fr C�GVivs An acre is about 208Y4 feet square. 40 chains, 160 rods or 2,640 feet. 4o Aceas — - -T -- — —T — - -r - - — -- - - -1 31 32 33 1 3a I 3S I 3G 2I I i 20 CNAi.Vi IJ20 FT. of i S i¢ i 3 t ---- E - - --� ------- - -? - -- 4 /8 I 17 i 16 IS 1 14 13 - - -�- — — +--- I--- --F - -- I T-- 19 I z0 I Z/ 22 I ' z3 i 2¢ /9 i /4o ACA00 -t I � I --- 1---- r--- +--- +-- --+ - -- I - - --, 30 Z9 12 d 27 z6 i 1S j o I 3/. 3Z i 33 1 34 1 ,35 36 3I I � I I I .Qo CHAINS I/ I 6 i S i 4 t.3 1 --- i - - -t- -- 1 - --t— — J-- ------ s-- - -J ABSTRACT OF TITLE —TO- 73 That part of the Northwest 1/4 of the Southeast 1/4 of 'Section 31, Township 1 17, North :range 21 `s est of the 3th principal f;eridian, described as follows: ComraencinQ at the Northwest corner of said Sou-cheast 1/41; thence 'South to the i` orthwest corner of Lot 7, "lock, 1, CIeason F=irst ddition; thence East 100 feet; thence South 11 j degrees 13 minutes 02 seconds cast 120,v feet; thence South 60 feet,- thence east 130 feet; thence South degrees 33 minutes 23> seconds `_ast feet -to t. -ie Northeast corner of Lot D, Block 1 , said Gleason r=irst cidition; thence Northerly to a point in the Nlorth line of said Southeast 1/4 distant 7(,` feet Last from the Northwest corner thereof; thence lest along- the North line of said Southeast to tI - e point of 'c,epinr.ing For the purpose of this c'escription the 'Vest line of said Southeast 1/4. is assumed to have a bearing of North 7/',. . George 11. Vessey, and arranty Deed Eve; I yn Vessey, his wife valet' 1. ;ay ?, I X23 o riled F J, I ;'2' . Frank T eSc3re < l - =00 ;< I GO 0 OT 80CS, page 2 ✓() `,oc. No 1 94.4;"010 - Consic er at,ion .00 r �' I/ Oit c L t i Gi �)!J i. s L ec�ion 3 I , Tcwns;._n ! f 7, C'.an •as 0 ows: at a p .7 yr, i:or:,`: line of Soutl:eas�� / 01 JcCtion 3 1 , :Ownsi.ip 1 17, , art ,;e 2 1 , Z.-, 1 ;t feet East of ill'orthwest cornet^ of s a i di Cuc`i, rter Section, t .encE Sout!1 ^Or a I l e I with 4,Vest line sciid Southeast 114, a Cistance of 1 6t`)v t eel to center line of Eden Prairie load s0 called ,:hence l`!O �heester l y along, said center, line a cisuance o+ 2;7 feet thence in a or'herly direction 14;`6. j l -eet to Point in North line of said Sout :aast 1/4" which is r °et Fast of point of be•_!innin g thence ' ;',est 2(/ ' "; feet to point of beginning, containing 01.2.1 acres rlore or less. Fran!- Tesorek =mi l y Tesarek wife �y jos ph Tesarek -t C o I'•'0 1 1761 50 e 21 int Of c; mated; Oct. 13, 1 �,2,) Fi I ec Oct. l 10-2) 'too:. 1003 o-t= .:eecs, page 264 3onsic`eration ^000.00 a oo-nt in the 1 or�n iC1e of ti: JO_!" ii'<';S% 1 /4r Oir :section 31, T oa.,:ns;;ip 1 1 7, `.:ante 21, 1 %71 .J 'Feet East O'"�t- the 'Northwest corm::'° Oi` s:,i_ I /41• Sect-ion thence out-) pars! l l e l with the '.dest line of said Sou t..! -,e :st 1/4 U distance of r ! 'i eel t0 �i':e center line O"� t1��' EcOn .'I ^uirie :�Ou�:!, SO Ca I I eG;; thence '!O"'Ghec3St1 ;1 a1Or,, said Center Iine a, Gis: cliC° Of 2i7 feet; 1iG'nCC in (Ork ' ci- ly cirec -1 ion 1AS6.J ! ee` O a point. i n tli ,`;OS �!: line O7 Said, J0'..: �11BaSt 11Z w'-iich is 205 feet ._ ast of the point of beginninv thence fist 2 feet to tl;e ;point of beginning. Joseph Tesarel: ',''ar.ra'nty Deed • . "':nna T ;esarel:, u wife Dated i� "ay 22, •1 92'5 76. to Fi I ed` M -ay 20', 1925 `mi I y Tesarek `L'ook 10141 of Leeds, page 638 "oc. No. 1281333 Consideration $2,200.00 That part of Southeast 1/4 Section 31, Township 117, Range 21, described and kounded as follows: commencing at a point in i'orth line of said `_'southeast 1/4 471.5 feet East of Northwest corner of said, quarter section; thence South ;parallel with ',,est line of said quarter section a distance of 1663 feet to the center line of the Eden Prairie : , "ortheaster l y a I onV said center line a distance of 2� 7 feet; thence in a 'Nortl'ier l y c!i rection 1486.5 feet to a point in the t!orth line of said Southeast 1/2� wi-:ich point is 2C5 feet Fast of the point of be (-inning; thence `'lest 2�5 fael to point of beginning containing 9.41 acres more or less. 1. t Emi l y Tesarek Highway Easement Frank Tesarek husband Elated Sept. 30, 1425 77 to 'riled Oct. 16, 1425 •;�t��te of f`innesota ionic 1052 of Creeds, page 542 vI A Doc. Nlo . 1311476 Consideration $1.00 For highway purposes, strip of land over and across the East 295 feet of the d.'est 766.5 feet �' . yes t 1/2 of Southeast 1/4 of the � - 'ort'i of o I (-' road, a I I being in `section 3 I , Township 1 17, Rang 21 said strip being all that part of the above described tract which lies within a distance of 40 feet on the 11orthwesterly side of the center line of Trunk highway 'S said center fine being described as follows: From a point on the East boundary of said Section 31 distant 2650.3 feet Southerly from the Northeast corner thereof running Southwesterly at an angle of 53° 56' with said East boundary for a distance of 66.6 feet to point of becinnino; thence in a straight line on last described course for a distance of 2625 feet to a point and there terminating. Containing 0.09 acres more or Tess. j, Frank Tesarek -ortoage Tesarek wife Gated Sept. 2.0, 1938 7 to Filed Oct. 4, 1930 Security P'oa-Liona1 ank -'ook 1961 of M-tgs., page 178 of 'loplcins, -;opl: ins, To secure $2750-00 !, ^irneso-tlU C.Inited 3tatas of rerica Corporation) Doc. '"O. 1`4777'3 ::3ecurity National Flank of E'opki ns, I`innesota (United :Mates of ,s!ierica Corporation) (Corporate Seal) to Frank Tesarek and wife Doc. "Y.o. 216,6097 Satisfaction of Mortgage recorded in I:'ook 1961 of Mtgs., Page 173 (See No. 70 Dated Dec. o, 1942 Filed Dec. 9, 1942 cook 2038 of V�tgs., page 526 ,. 8 c i Emily Tesarek and Contract for Deed - Frank Tesarek, her Dated Mkay 15, 1943 husband Filed t;ay 21, 1 943 30 . to cool: 55 of Contrs . , page 427 Albert W. Roushar Consideration $1100.00 Doc. No. 2183637 "500 paid balance payable- $10-3 per 'month beginning May 15, 1944 at 4", semi annualy pre- payment privilege Beginning at a point in the North line of the Southeast 1/4 of Section 31, Township 117, Range 21, 471.5 feet East-of the iorthwest corner of said 1/4 section; thence South parallel with the !'lest line ' of said Southeast 1/4 a distance of 1 668 feet to the center tine of the Eden Prairie Road, so called; thence Northeasterly along said center line a distance-of 297 feet; thence in a Northerly.direction 1486:5 feet to a point in the North line of said Southeast 1/4 which is 295 feet East of point of beginning; thence West 295 feet to point of beginning, containing 9.41 acres and subject to existing highway easements. Second party agrees to pay before penalty.attaches thereto, all taxes due and payable in the year 1944 and in subsequent years, and all special assessment's heretofore or hereafter levied. Emily Tesarek and Warranty Deed \ Frank Tesarek, her husband Dated Aug. 16, 19.43 $ I . to Filed ��ug . 17, 1943 Albert V ^. Roushar book 1,595) of Deeds, page 163 Doc. No. 2194956 Consideration $1100.00 (,Same as shown as in Doc. No. 2183637) Revenue Stamps $1.65 I 4 Albert W Roushar and Warranty Deed Sylvia E. Roushar, Dated June 16, 1953 husband and-wife Filed June 19, 1953 82. to Book 1963 of.Deeds, page 138 r;lfred A. Gross and Consideration `1-00 etc. `Irene -M. Gross, ;6eginni6q at a point in the North husband and 4ife es line of�the Southeast 1/4 of .joint tenants Sectio -n 31, Township 117, Range 21, Doc. No. 2818025 471.5 feet East of the Northwest corner of said 1/4 section; thence South, parcel 1 e 1 with the West line of.said Southeast 1/4 a distance of 1668 }feet to the center line of the Eden Prairie Road, so called; thence P;ortheasterly along said center line a distance of 297 feet; thence in a Northerly direction 1486.5 feet to a point in the North line of said Southeast f/4 which is 295 feet East of point of beginning; thence Vest 2�5 feet to point of beginning containing °.41 acres. Free from all encumbrances except the lien of all unpaid special assessments and interest thereon. Revenue ". "tamps 11 00 . ! ". 1 Fred dross ar.c' :'arranty �'eec Irene Gross, Fated ,':pri 1 2 1 , 196I lus'_,and and wifa Filed Oct . 4, 1961 L r Dool. 2316 of Deeds, page 39.E The Con^ra�ationa I Consideration Value and $2.00 Conference of "innasota The North 3 0 feet of al that (I" nnesota Corporation) part of the °,'lest 471 .5 feet of the ,'oc . No. . 3` 120,' l Southeast Ouarter of 'Section '21 , Township 1 1 "; ange 21, lying North of the center line of the ;=den Prairie ;oad, also ;mown as Slate ;';i,:�hway ";umber 169, anc that pas-IL of said Saction 31 , described as fo I ( ows : i ~,eginnino at l 1 11 J.I - E, Southeast a point in t>�,e 1•,011 z,kl I ine of 'Ghe Sou. r. heast Cuarter thereof distant 4.71 .5 feet Ea st- of 'the i ;ort„ we- st corner thereof; Chance South Para I I e I with the asp line of s is gout' east ' "natter �a distance of 166 feet to the censer line of t' -e c'en Prairie oac!; thence Northeasterly a I ono said center I in a distance of 2�� fast; thence in a norther l y direction 1C.S feet to a point in the North line of said Southeast ��uarter whirl, i s 255 feet east of the point of be­innin<;; thence ':Vest 295 feet to the point of beginning, all according to the Government Survey thereof. Free from all incumbrances, except the lien of all unpaid special assessments and interest thereon. ` evenue Jtasil.ps , {5,j -0 State e ec` Tax :Stamps 0 The Village Council Certified Copy of Resolution of the Village of Edina Adopted Jan. 27, 1958 To Filed April 6, 1962 Whom It Concerns Book of Misc., page Doc. No. 3340756 Resolution Declaring Policy as to Approval of Plats and Conditional Upon the Installation of Water and Sanitary and Storm Sewer Improve- ments. Resolved by the Council of the Village of Edina, MinnOsota, that the policy of the Village with reference to the approval of plats of new subdivisions within the Village limits is hereby declared to be as follows: 1. No plat filed as a preliminary plat with the Planning Commis - sion after September 1, 1957, and no plat submitted to the Council for the final approval after April 10, 1958, shall be approved unless and until the person, firm or corporation submitting such plat shall have 'fully complied with the requirements set forth in subdivision (a) or (b) below. (a) All lateral water mains, all lateral sanitary sewers, and any storm sewer and drainage facilities and structures within the platted, area which are necessary to provide adequate water and sewer service and adequate drainage for such area must have been constructed and in- stalled without expense to the Village, and there shall be filed with the final plat adequate proof that all costs of such construction and installation have been paid in full. (b) In lieu of the above, there may be filed with the plat a bond in the amount and with surety and conditions to be approved by the Council, securing to the Village the actual construction and installa- tion of said improvements without cost to the Village and within a period designated by the Council and expressed in the bond, and the payment of all costs thereof. 2. The requirements of paragraph 1 as to lateral water or sewer mains may be waived by the Council in the case of plats or subdivisions in locations to which the municipal water or sewer system is not to be extended within a reasonable time, provided that the requirements thereof relating to storm sewer and drainage facilities shall have been fully complied with, and the platted lots are of the size required to permit individual water and sewage disposal facilities to be constructed to established standards. 3. Any or all of the requirements of paragraph l may be waived by unanimous vote of the members of the Council at a meeting duly held, in the case of a replat of a previously approved subdivision which does not provide for a new public street and does not increase the original number of platted lots. 4. No plat will be approved after the date of this resolution ex- cept upon the conditions above set forth, unless the same was filed with the Planning Commission as a preliminary plat on or before September 1, 1957, and is submitted to the Council for final approval on or prior to April 10, 1958, and, at the discretion of the Council is accompanied by .a written agreement executed by the person, firm or corporation sub- mitting the plat, effective upon acceptance by the Council to pay to the Village a sum fixed by the Council, estimated to be ,sufficient to pay the cost of all improvements of the types described in paragraph 1 which the Village determines to construct and install within the sub - division; such payment to be made in cash or in installments extending over a period not exceeding three years from the time of such con - struction and installation. The Village will reserve the right to levy special assessments in an amount equal to the cost of said improve- ments, upon the properties especially benefited thereby, but payments received under any such agreement will be credited by the Village against the special assessments levied therefor..The provisions of this paragraph shall in no event be construed as applying to any plats ap- proved by the Council prior to the date of this resolution. 4, The Village Council Certified Copy Ordinance No. 263 of the Village of Edina Adopted June $, 1959 To Filed April 6, 1962 Whom It Concerns Book of Misc., page Doc. No. 3340754 An Ordinance Prescribing Pro - cedure For the Approval of Plats, Requiring Payment of a Fee and Imposing Other Requirements, Including the Making of Necessary Improvements in Lands Previously Not Platted. The Village Council of the Village of Edina, Minnesota Ordains: Section 1. Filing Plats: Fee. All plats presented for approval of the Village Council shall be filed with the Village Manager and shall be accompanied by payment of a plat filing fee which shall be charged by the Village for services to be rendered by employees of the Village in processing the proposed plat. The amount of such fee shall be $25.00, plus $1.00 for each lot in the plat, but not to exceed a maximum fee of $100.00. Failure of the Council to approve the plat shall not entitle the person who paid the fee to the return of all or any part thereof; provided, however, that the payment of such fee be. required only as to plats filed after the date this ordinance becomes effective. Section 2. Street and Lot Grades; Park Dedication. Every plat of previously unsubdivided land, or replat of platted land which requires the dedication of a new street or a change in an exist- ing street, shall not only comply with all applicable provisions of state law and the Zoning Ordinance (No. 261) of the Village, but shall also show thereon the grade of all streets and the mean grade of the front and rear lines of each lot. In every plat of land not previously subdivided and to be developed for residential purposes, a portion of such land of sufficient size and character shall be set aside and • dedicated to the public for public use as parks and playgrounds. Section 3. Report on Plat. The Village Manager and the Planning Commission shall examine each plat and report thereon in writing to the Council as to the following matters: (a) the accuracy of all measurements and grades shown thereon, and (b) the suitability of the plat from the standpoint of community planning. In the case of the plats mentioned in Section 2, report shall also be made as to the following matters: F" (c) the adequacy of streets and conformity thereof with existing and planned streets and highways in surrounding areas. r' (d) the suitability of street grades in relation to the grades of lots and existing or future extensions of the Village's water and storm and sanitary sewer systems. (e) where dedication of such land is required, the sufficiency', of land dedicated for park and playground use, and the recommendation.,, of the Park Board regarding such dedication of land. (f) the estimated cost (including engineering and inspection ex- E, penses) of grading, gravelling and permanently surfacing streets, in- stalling street signs, and constructing any storm sewers which may be rz necessary, and ( ) the estimated cost (including engineering and inspection ex- r pensesj, of constructing sanitary sewers and water mains adequate to serve all lots in the plat, provided the connection of such sewers and watermains to the Village sewer and water systems is feasible..' However, the owner of the land included in the plat, or his agent, in lieu of having the foregoing costs estimated by the Village, may employ at his expense, a registered professional engineer to prepare preliminary plans and estimates of cost of the necessary improvements'' and submit a written, itemized report thereof to the Village Manager.' Advance notice of the employment of such engineer shall be given to the Village Manager Upon filing of the plat: f (continued) i (No. 33 continued) 'y. Section 4. Action by Council. Upon completion of the report specified in Section 3 above, the plat and report shall be transmitted to the Council for approval. The Council may (a) grant preliminary approval of plats mentioned in Section 2, or (b) grant final approval of other plats, or (c) refer the plat for further report to the appropriate Village officers or departments, or (d) reject the plat. Section 5. Plats Given Preliminary Approval. When preliminary approval has been given to a plat, the person who filed such plat shall cause all street, water and sewer improvements required by the report thereon to be completed, at his own expense and under the supervision of the Village Engineer, or in lieu of making such improvements, he shall sign a subdivision financing agreement and file a bond to assure per - formance thereof. Such agreement, to be made between the person filing the plat and the Village, shall obligate the person filing the plat to repay to the Village all costs thereof, through payment of special assessments or otherwise, at least one -third in each of three years, the last payment to be made not later than December 31 of the third year from the year in which special assessments for such improvements are levied; provided, however, that the Village shall not be obligated to enter into such agreement if the developer does not file a bond as hereinafter described or if the Village Council determines that the Village must borrow money to pay its costs of construction under such agreement and such borrowing will jeopardize the Village's credit rating. Such agreement shall also provide that if special assessments -have been levied for the making of such improvements against any lot in the plat and rerraia unpaid upon the transfer of title to such lot, they shall be paid or prepaid in full to the Village Treasurer and the County Treasurer of Hennepin County. The bond herein required shall be given by the developer with a corporation approved by the Council as surety thereon, in the full amount of all costs of making the improvements specified in the sub - division financing agreement not paid in cash by the developer before or at the time of entering into such agreement, and shall be given for the securing to the Village the payment of all such costs within the period specified in such agreement. Section 6. Final Approval of Plat. When a plat has been given preliminary approval by the Council and the required improvements have been completed, subdivision financing agreement executed, or bond fur- nished as herein required, the Village Manager shall submit a supple - mentary report thereon with the plat to the Council for final approval. Section 7. Street Maintenance. Until a street in a plat has been completed in accordance with the plans and specifications approved by the Village, and the Village Engineer has certified as to such com- pletion, the owner shall keep such street, if used for public travel, in a safe condition for such use, at his own expense. The Village shall not be chargeable with the cost of or the responsibility for the maintenance of such street until the completion of such street has been so certified. Section 8. Application. Except as herein otherwise provided, this ordinance shall apply to all plats heretofore filed but not yet given preliminary approval by the Village Council, and to all plats hereafter filed. Section 9. Effective date. This ordinance shall be in full force and effect upon its passage and publication as provided by law. n7- Nlorthern Synod of the �vange I ica I and eformed Church to In-� it zc Doc . 1,!o . 3107 .85 C ;'.rticles of Incorporation Pated Jar.. 20 DO' , IC'° Filed , 1cr7 ec �, ,.� -ooE, 7c'`o of 1')isc , pa 75 The duration of this corporation sha I I be :erpetua I . F y and between The Congre^a:tion l l ;~^0eeMent of Consolidation �OS�3 £`genre of i it nnnso _a (+:;lnnesota a di, .,d Nov . 7, I CG2 Corr oration) (Corporate Say I) Fi I ec t arch 6, 10 63 anc' ?ooh C"Q of I°i_sc., page �', Northern Synoc.' of the `Evanga l i.ca 1 In consideration of the l utua anc:; 'nforined 'Churc`.: (G';innesota promises contained Izerein, The Cor�or °ation) (Corporate Seal) Congregational Conference of ff o^. '`o. SC's 77 f•'':i_nnesota and the Northern Synod of the Evans e 1 ica I and ;)eformed Church agree to consolidate into a single cor- )oration under and pursuant to 'Chapter 317, 6- innesota Statutes 1961. The name of this corporation shall be "Minnesota Conference of the United Church of Christ. Th-- duration of the corporation shall be perpetual. The location of the registered office of the Conference sha I I be in the City of i,rinneapo I is, Count , of I'ennepin, `_` ata of ; "%innesota. The Conference steal I have no capital stoc<. Tho initial Boares of irectors is authorized to adopt the initial 7ylaws for the Conference which were presented to and approved by t':ie ~e l!Ders of the constituent corporations at the respective noetin;s thereof at which these Articles were adopted. Joseph '_ - Conovan Certifi_"dta r ,ecretary of :Mate ;gated F;� . 51 10/63 10(3 fete of t,'innesota i i l ea ? ar . , to rood. C3O of '+'isc., page 450 '.','hog it Concerns l''heraas, an ;greem,ent of 'oc. `o. 33CJ77 Consolidation, dated as of the 7th day of P'ovec bar, 1962, ketween T;e Connrenatior.al Conference of 1'.Annesota, a h innesota nonprofit cor p,.- ral.ion, and 1'!orthern Synod of the Evange I ica I and !reformed Church, Fa '":innesota non - profit corporation, dcf I y sip- ned, certified and acknow l ecged under oath, has been filed for record in this office on the 25th day of ehruar; /, 10 3, at 9:00 o'cIock .I., for the con soIidation of the above nan;ed corporations into and under the name of IY?innesota Conference of th,e United Church of Christ, with registered office in the City of Niinneapolis, 'i_nnesota, pursuant to 'he provisions of the '1',,innesota Nonprofit corporation act, chapter 317, f :'innesota Statutes. Now, Therefore, I, Joseph L. (continued) 4 (E =ntry No. :} continued) C onovan, Secretary of :Mate of the `Mate of 1.1innesota, by virtue of the powers and duties vested in me by law, do hereby certifiy that said above named corporations are legally consolidated into and made an existing `'innesota corporation under the nar<ie - -- Piinnesota Conference of the '!nited Church of Christ -- with the mowers, rights and privileges, and suL-ject to the limitations, duties and restrictions which by law appertain thereto. i : +,onr,recgationa I Plat of Gleason First Hddition lonference of P innesota F lted 1-?ay 19, 196 0.�innesota Corporation) Filed Aug. 31, 1961 (Corporot-e e:3 I) P ook of Plats, page (owne�� ncs +. proprietor) 'o tract of land in Section 3 1 , -Co Township 117, 1ange 21, consisting F +e Pub I is of that part of the west 47 1 . Loc. '`!o. 3;06107 feet of the southeast quarter of said section lying; northerly of the centerline of F.S. l'ighway Pdurnher 1 6C -212 and that part of s�a,id southeast quarter, described as follows: !?e,innint at a point in the north line of the southeast quarter of said section, distant 471.5 feet easterly of the northwest corner thereof; thence south and parallel with the west line of said southeast quarter a distance of 1,065 feet, more or less, to the center - line of the "den Prairie Road (U.S. 1!ighway P;ur-lber 169 -212); thence Northeasterly along said centerline a distance of 297.0 feet; thence in a northerly direction 1,456.5 feet, more or less, to a point in the north line of said southeast quarter, distant 295.0 feet easterly from the point of beginning; thence westerly to the point of beginning; except that part of the above described tracts lying northerly of a line described as beginning at the northeast corner of Lot 1, !;lock 1, .; a I nut !?ids e First ,',drition; thence on a bearing of ; -ast a distance of 100.0 feet; tl; nce south 45'-W-02" East a distance of 126.v0 feet; thence on a baring of South a distance of 60,0 feet; thence on a bearinp, of Fast a distance of 130.0 feet; thence South W-33`25" Fast a distance of 465.94 feet, more or less, to the Fast line of the second (continued) 00. (`ntry T',o. (39 continued) above cescrii�ed tract . For the purpose of this description, the %,.'est line of said southeast quarter has an assumed bearing of North. Has c: .iused the same to be surveyed and platted as Gleason First Addition and do hereby donate and dedicate to the public for public use forever, the trun° iii 1 ?w !�/ right- of -w4av, as shown on the annexed plat ancs do hereby dedicate to the ','i I I age of 'Nina, 1!'innesota, the respective uti I ity etaseryents designated on '',;he -annexed p I at for use by sGi_d Vi I I age and any other public utilities serving the ad,acent property for the purpose of ins- a I I ation anc r;aintenance of sewers, watermains, .gas !i ?al_nS, ;�O l es, rAas -::s, wires anc power lines, overhead or underground; Surveyed anc p I atted ! .av I , I "c I . approved anci accepter' !:,y the i I I ace Counci I of the Vi I I age of '�d1 na, I innesota "'.ay 22, I P-k: I pprovec and accepted by the `Pl annin,a, Connission of the Village of Fdina, t nnesota E'.iay 10, I96 1 . Chec!:ed and approved i .)y ! owardf Perkins, ennepin County Surveyor 961 Contains one block, numbered I oc : one contains 7 lots number I -to 7 inc I usive ta`e [ eed Tax Stamps 1.10 paid . (mown for reference). Minnesota Conference of arranty feed the !!niter ',- ,"hurch of Christ `Fated .1u l y 17, IC4,4 ( innesota korporation) s . Filed ed u I y 27, c ` ; (�`,orpora e e- i } ooi =2-`� V of Leeds, pageZ J to Consideration y�1.00 etc. :ace of Fc "in:_. That part of the Northwest 1/4 of (�'innesota -municipal the 61-E 1/4 of ;section ')I, Township Cor-oration) 1 1 7 , grange 21, described as follows: i�roc. � ;•' ;o. 3�34"324 ��,oiimencinq at the f,orthwest corner of said :SE 1/4; thence South to the Northwest corner of Lot 7, Fs I ocl: 1, Gleason First ,'addition; thence Masi. 100 feet; thence 5o +.,th decrees 13 ciiinutes 02 seconds "East 12C . 0 feet; thence South 60 feet; thence + =ast 130 feet; thence ::youth *c;. decrees 33 minutes 25 seconds Fast . . C ?4 feet to the Northeast corner of Loi 5, '[,lock 1, said "3 1 eason First Adition ; thence Nlortherly to a point in tike North line of said 1/4 distant 7( , G-5 feet Fast from the Northwest corner thereof; thence Ihest along. the North line of said Southeast 1/4 to the point of beginning, according to the United States Government Survey thereof. (continued) lb 91�. Ta-res for 1964 paid. Assessed in name of Congregational ObnCerence of Minnesota ('Edina) 95. Certifications by Title Insurance Company of Minnesota cover records in Register of Deeds' Office of Federal Internal lRevenue Lien notices and Minnesota income and inheritance tax lien notices. 96. For Judgment and Bankruptcy Search see Certificate attached. 7928 Verified b y CERTIFICATE ON JUDGMENT LIEN, FEDERAL TAX LIEN AND BANKRUPTCY DOCKETS THE COMPANY HEREBY CERTIFIES that it has made a search of the Judgment Lien and Bankruptcy Dockets in the following named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota, United States District Court, District of Minnesota, Fourth Division, and finds no bankruptcy proceedings and no unsatisfied judgments and no undischarged notices of Internal Revenue Tax Liens appearing therein against the names hereon between the dates set opposite the respective names, except as shown hereon. THE COMPANY FURTHER CERTIFIES that it has made a search of the Federal Tax Lien Docket in the United States District Court, District of Minnesota, Third Division, SINCE MARCH 10, 1955, and finds no undischarged notices of Internal Revenue Tax Liens against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES DATES Village of Edina (a Municipal Corporation of Minnesota) July 29, 1964 Nov. 25, 1964, 7AM Dated at Minneapolis, this 25th November of November 19 64 TITLE INSURANCE COMPANY OF MINNESOTA Form No B ) BY %� �• U' -� ��4L,..� -Asst. Secretary No.7773 74 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 Alfred A. Gross Mrs. Alfred A. Gross Irene M. Gross The Congregational Conference of ) Minnesota Minnesota Corporation) ) Northern Synod of the Evangelical ) and Reformed Church ) (Minnesota Corporation) ) Minnesota Conference of the United ) Church of Christ (Minnesota ) Corporation) ) Village of Edina May 5, 1959 May 5, 1959 May 5, 1959 May 5, 1959 July 290 1954 July 29, 1954 Dated at Minneapolis, this 30th day of `jury 1964 DATES Oct. 5, 1961 Oct. 5, 1961 Oct. 5, 1961 July 2$, 1964 July 28, 1964 July 28, 1964 TITLE INSURANCE COMPANY OF MINNESOTA Form No 8 By / / / ��� ' �l 1 LWL -!22L _/ A sst. Secretary No. 38N,.3 i,.3 ,.41 C ATIFICATE AS TO JUDGMENTS AND AS TO BANKRUPTCY PROCEEANGS 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 District Court, District of Minnesota, Fourth Division. United States District Court, 3rd 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 The Minnesota Congregational } Missionary Society ) The Congregational Conference ) of Minnesota } Alfred A. Gross Irene M. Gross Mrs. Alfred A. Gross Dated at Minneapolis, Minnesota this July 16, 1958 July 16, 1958 July 16, 1958 July 16, 1958 July 16, 1958 DATES May 6, 1959, 7AM May 6, 1959, 7AM May 6, 1959, 7AM May 6, 1959, 7AM May 6, 1959, 7AM 6th day of May, 1959,1 at 7:00 A.M. Minneapolis Abstract Corporation Secretary No. 367595 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 District Court, District of Minnesota, Fourth Division. United States District Court, 3rd 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 Alfred A. Gross Irene M. Gross Mrs. Alfred A. Gross The Minnesota Congregstional)- Missionary Society ) The Congregational Conference) of Minnesota ) Dated at Minneapolis, Minnesota, DATES Aarch 24, 1957 July 17, 1958, 7AM March 24, 1957 July 17, 1958, 7AM March 24, 1957 July 17, 1958, 7AM July 16, 1948 July 17, 1958, 7AM July 16, 1948 1 July 17, 1958, 7AM is 17th day of July, 958, at 7:00 A. M: Minneapolis A stract Corporation By i�_ Secretary No. 347623 0 Verified by r CE IFICATE 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. United States District Court, 3rd 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 Albert W. Roushar Alfred A. Gross Irene M. Gross Mrs. Alfred A. Gross Dated at Minneapolis, Minnesota, t May 19, 1953 March 24, 1947 March 24, 1947 March 24, 1947 DATES June 20, 1953 March 25, 1957, 7 AM March 25, 1957) 7 AM March 25, 195719 7 AM .s 25th day of March, 957 at 7:00 A.M. Minneapolis Abstr ct Corporation By Q Secretary ................ 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. No search made as to parties the middle initial of whose name is other than as stated herein. NAMES Albert W. xoashar: Bated at Minneapolis, Minnesota, 244 No... 3....._....... Verified by.......... 7 ............... 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 I DATES William or William J. Roushar Albert W. Roushar Dated at Minneapolis, Minnesota October 16, 1934 October 16, 1930 s 4th day of October 1 Minneavolis Abstract August 9, 1940 October 4, 194307AM 43, at 7 A. M. orporation FEderal W33 Pt Key 22 & 23 P 400 I Order A\ _ AL3 326 Abstract Of Title COMPLETE TITLE SERVICE TITLE INSURANCE TO - ESCROW SERVICE ABSTRACTS OF TITLE Part of Section 31, SEARCHES FOR TAXES, Township 117, Range 21. JUDGMENTS IN STATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS FEDERAL TAX LIEN SEARCHES IN This certifies the within statement from pFEDERAL COURT, THIRD DIVISION Nos. 70 to 74 inclusive, RECORDING SERVICE to be a correct Abstract of Title to land described in REGISTERED PROPERTY ABSTRACTS No. one therein as appears of record in the a ' office of the Register of Deeds in Hennepin County, Minnesota, since Oct . 6. 1965 7 am including Taxes according to the general tax books of p said County. Dated June . 21 , 19 66 7 a. m. m Tide Insurance Company of Minnesota By Assistant Secretary z Deliver to State of M i nnesota TITLIV INSURAMOE COIRF"Y OF M NN6SOTA TITLE INSURANCE BUILDING MINNEAPOLIS 1, MINNESOTA FEderal W33 Pt Key 22 & 23 P 400 CONVERSION TABLES Fads Fast Bads Fast Bab Fast Beds Fast Reds Feat Re& Fast Rods Feat Rods Fast ILAs Fad Bass Pest 1 16.5 11 181.5 21 846.6 31 511.5 41 676.5 61 841.5 61 1006.5 71 1171.5 81 1386.5 91 1601.6 2 88.0 12 198.0 22 868.0 32 528.0 42 698.0 52 858.0 62 1023.0 72 1188.0 82 1868.0 92 1618.0 3 49.5 13 214.5 23 379.5 38 644.5 43 709.5 58 874.5 63 1039.5 73 1204.5 88 1369.5 93 1684.6 4 66.0 14 2810 24 396.0 34 561.0 44 7260 64 891.0 64 1056.0 74 1221.0 84 1886.0 94 OSLO 6 82.5 15 247.5 25 4116 36 577.6 45 742.6 55 907.5 65 1072.6 75 1287.6 86 1402.5 95 1667.5 6 99.0 16 264.0 26 429.0 36 594.0 46 759.0 56 924.0 66 1089.0 76 1264.0 86 1419.0 96 16840 7 115.6 17 280.5 27 445.5 37 610.5 47 775.5 57 940.5 67 1105.5 77 1270.5 87 1485.5 97 1600.6 8 132.0 18 297.0 28 462.0 88 627.0 48 792.0 58 957.0 68 1122.0 78 1287.0 88 1452.0 98 1617.0 9 148.6 19 313.5 29 478.6 39 648.5 49 808.5 69 978.5 69 1138.6 79 1808.5 89 1468.5 99 1688.5 10 165.0 20 330.0 30 495.0 40 660.0 50 825.0 60 990.0 70 1165.0 80 1320.0 90 1485.0 100 1650.0 Rode to feet from 1 to 100 Chains Fast Chains Fast Chains Feet Chains Feet Links Feat Lulu Feet Links Feet Link, Fad Lima Feel 1 66 11 726 21 1886 31 2046 1 .66 11 7.26 21 13.86 31 20.46 41 27.06 2 132 12 792 22 1452 32 2112 2 1.32 12 7.92 22 14.52 32 21.12 42 27.72 8 198 18 858 28 1618 38 2178 3 1.98 13 8.58 28 15.18 33 21.78 43 28.88 4 264 14 924 24 1684 34 2244 4 2.64 14 9.24 24 15.84 34 9244 " 29.04 5 830 15 990 25 1660 36 2810 5 8.30 15 9.90 25 16.50 35 28.10 45 29.70 6 396 16 1056 26 1716 36 2376 6 3.96 16 10.56 26 17.16 36 23.76 46 30.36 7 462 17 1122 27 1782 37 2442 7 4.62 17 11.22 27 17.82 37 24.42 47 81.02 8 628 18 1188 28 1848 38 2508 8 6.28 18 11.88 28 18.48 88 25.08 48 81.48 9 594 19 1264 29 1914 39 2674 9 6.94 19 12.64 29 1914 39 25.74 49 3844 10 660 20 IMI 30 1880 40 2640 10 6.60 20 18.20 80 19.80 40 26AO 60 88A0 Chains to feet Mien 1 to N _ Links to feet from 1 to W A SECTION OF LAND - 640 ACRES ww NseoF TAe1.[ Of. MEABIJgBatWTS se now roowusr Oqa lick equals 7.92 iotbss, V V One rod equals 16.5 ft or 25 links, C e � One chain equals 66n,w01ks,or4rods. 120 AC. ears :e One mile equals S280ft,320rds,or 80cbs, 3 One square rod contains 272.25 sq. ff, m ccri iris 435605 ff,l60sgrds al0sgtks xp7 fief 10 AC �` so acre squats 6 U N.W4 80ACRES II \ \�� O mawraz i�lr x u . s 40 ACRES e s Corr ar it SBCf100WILL XLM MAP OR A TOWNSHIP mc WITH rim ►wa[ 3 ADJOINING $WrWNS 30 31 ! 32 33 34 35 35 31 1 11 6 2 1 6_! 1 S 1 4 3 112 7 11 12 7 160 ACRES 819 10 ;I3 18 4 13 18; x 0 S. ► 15 24 19 24 19 E.4 2 2 125 30 29 28 27 26 25 30 36 31 3S 36 31 ; 32 33 34 4- 3_ i Z �_ 6 . aeon, awme S.W. eat. - .Colt. i NO. I 1 COMPLETE TITLE SERVICE �I TITLE INSURANCE t�SCROW SERVICE '"ABSTRACTS OF TITLE SEARCHES FOR TAXES, ,JUDGMENTS IN STATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS FEDERAL TAX LIEN SEARCHES IN Q ,FEDERAL COURT; THIRD DIVISION e� ,C RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS m 4 O v � a S i Order No- $1$4.50 Abstract of Title TO Tait certifies the within statement.from No. 1 t inclusive, to be a correct B6stract of Title to land described in No- One therein as appears of record in the office of the Register of Deeds of Hennepin County, Minnesota, including T&WS according to the general tax books of said County. Dated — October A, -19-65-7 a. m. Tide Insurance Company of Minnesota Jssistant Secretary Deliver to Dorsey♦ Owen, etal TITL W INSURANCE COMPANY TITLE INSURANCE BUILDING MINNEAPOLIS 1, MINNESOTA FEderal 8.8733 Pt Keys 22 do 23 FORM NO. 25 1. L] TITLE INSURANCE COMPANY OF MINNESOTA I 1 I / 1 1 /2 I E- — I 1 24 ,t5 I I 34 Minneapolis, Minnesota S i g l 3' 2 ABSTRACT OF TITLE --TO— That part of the Northwest 1/4 of the Southeast 1/4 of Section 31, Township 117, North Range 21, West of the 5th Principal Meridian, described as - follows: Commencing at the Northwest corner of said Southeast 1/4; thence South to the Northwest corner of Lot 7, Block 1, Gleasonrst Addition; thence East 100 feet; thence South 45 degrees 13 minutes 02 seconds East 126.8 feet; thence South 60 feet; thence East 130 feet; thence South 64 degrees 33 minutes 25 seconds East 465.94 feet to the Northeast corner of Lot 5, Block 1, said Gleason First Addition; thence Northerly to a point in the North line of said Southeast 1/4 distant 766.5 feet East from the Northwest corner thereof; thence West along the North line of said Southeast 1/4 to the point of beginning. 80 Roos io cHA40s jJO& S ACRt A rod is 16% feet A chain is 66 feet or 4 rods. 05 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. 8o Ac s .ee dA e Fr. eAbinvs An acre is about 2088 feet square. 40 chains, 160 rods or 2,640 feet. 4o Aceas ---------- ,- - - -r - -T - -- - - -1 I I 1 I I ' I I I i 20 cN.fiNs S i¢ i .3 I - - -t_._ ± _ —_L.._ ' - -- - -- — /8 17 /G /S I 12A � 13 - - -L — — +--- I - - - -T 4 - E /9 ZO I Z/ 22 i t3 i 2'¢ /9 i /4* ACNic f --- 1--- t--- F--- +-- --F - -- - - --y jo Z9 t d 27 1 26 IS .3 o f —� if 37 33 i 34 JS J6 I I 1 1 CND /Ns S i g l 3' 2 ABSTRACT OF TITLE --TO— That part of the Northwest 1/4 of the Southeast 1/4 of Section 31, Township 117, North Range 21, West of the 5th Principal Meridian, described as - follows: Commencing at the Northwest corner of said Southeast 1/4; thence South to the Northwest corner of Lot 7, Block 1, Gleasonrst Addition; thence East 100 feet; thence South 45 degrees 13 minutes 02 seconds East 126.8 feet; thence South 60 feet; thence East 130 feet; thence South 64 degrees 33 minutes 25 seconds East 465.94 feet to the Northeast corner of Lot 5, Block 1, said Gleason First Addition; thence Northerly to a point in the North line of said Southeast 1/4 distant 766.5 feet East from the Northwest corner thereof; thence West along the North line of said Southeast 1/4 to the point of beginning. 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 o'clock A. M., as Document No. 1684387, and was recorded in Book of Govt. Survey Plats, page 3. "The above map of Township No. 117 North, Range No. 21 West of the 5th 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 General's Office. Warner Lewis Dubuque May 16th 1855 Surr.Genl." "I hereby certify that the above map is 4 correct copy of the original Government Map of Township No. 117 North, Range No. 21 West of the 5th Principal Meridian on file in this Office. (The Great Seal of the Mike Holm, Seely of State. State of Minnesota) St.Paul,Minn.Sept. 4, 1931." Townshi�z� N° 117 N. Rernqe W .5'thM�r. A-- dy.. 4W w. rMmW*- a.✓y f . w ar JI .a .. .6 s ro �k JO C/prnt /rm /x/R United States Original Entry No. 433 3. to Dated Aug. 17, 1855 Arebyermon Bacon Land Office Records, pare 34 West 1/2 of Southeast 1�4 of Section 31, Township 117, Range 21, containing 80 acres. United States of Patent America Dated Feb. 10, 1$$$ 4. to Filed May 5, 1$$$ Aralzemon Bacon Book 245 of Deeds, page 342 Doc. No. 47 ?34 E st 1/2 of Southwest 1/4 and West 1 2 of Southeast 1/4 of Section 31, Township 117, Range 21, containing 160 acres. Aralzemon Bacon Mortgage 5. to Dated Aug. 17, 1855 Mary Ann Bowman Filed Aug. 17, 1055 Book A of Mtgs. , page 398 To secure payment of $200.00 Mary Ann Bowman Satisfaction of Mortgage recorded 6. to in Book A of Mtgs., page 398 A ralzeman Bacon (See #5) Dated Nov. 21, 1$55 Filed - - - - - -- Book C of Mtgs., page 47 Aralzemon Bacon, Warranty Deed Nancy M. Bacon, wife Dated Nov. 21, 1855 7. to Filed Nov. 21, 1855 John Copely Book C of Deeds, page 472 Consideration $725.00 West 1/2 of Southeast 1/4, Section 31, Township 117, Range 21, containing 80 acres. John Coply Mortgage 8. to Dated May 17, 1856 William S. Heath Filed May 17, 1856 Book C of Mtgs., page 211 To secure payment of $110.00 • i W. S. Heath Assignment of Mortgage recorded 9. to in Book C of Mtgs., page 211 Stewart W. Phinney (See #$) Dated Jan. 1, 1$57 Filed Jan. 3, 1$57 Book D of Mtgs., page 460 S. W. Phinney Satisfaction of Mortgage recorded 10. to in Book C of Mtgs., page 211 John Coply (See #$) Dated March 20, 1$57 On Margin of Record. John Copley, single Warranty Deed 11. to Dated June 11, 1$$0 Mary Copley Filed June 26, 1$$0 Book $5 of Deeds, page 640 Consideration $1.00 West 1/2 of Southeast 1/4 of Section 31, Township 117, Range 21. John Copley Decree Assiggnring Estate 12. vs Dated June 10, 1$$0 Mary Copley Filed July 1, 1$$7 Doe. No. 13349 Book 32 of Misc. , page 367 To said Defendant as Alimony. West 1/2 of Southeast 1/4 of Section 31, Township 117, Range 21, containing $0 acres, more or less, being home- stead of said parties. Mary Copley, divorced Mortgage 13. to Dated July 1, 1$$4 William S. Bartlett Filed July 2, 1$$4 Book 101 of Mtgs., page 602 To secure payment of 400.00 William S. Bartlett Satisfaction of Mortgage recorded 14. to in Book 101 of Mtgs., page 602 Mary Copley (See #13) Dated June 9, 1$$6 Filed July 2, 1$$6 Book 157 of Mtgs., gage 546 In the Matter of the 15. Incorporation of The Village of Edina Doc. No. 69940 Mary Copley, widow 16. to Emma K. Hapgood Doc. No. 81087 Emma K. Hapgood 17. to Mary Copley Doc. No. 282794 Mary Maule, Peter Maule, husband 18. to Grove H. Wolcott Doc. No. 148639 Petition Dated Oct. 27, 1$$$ Filed Dec. 17, 1$$$ Book 40 of Misc., page 106 Includes land in No. 1, etc. Mortgage Dated April 20, 1$$9 Filed April 24, 1$$9 Book 278 of Mtgs., page 31 To secure payment of 500.00 Satisfaction of Mortgage recorded in Book 278 of Mtgs., page 31, as Document No. 81087 (See #16) Dated March 25, 1893 Filed Aug. 23, 1$98 Book 474 of Mtgs., page 242 Warranty Deed Dated Dec. 8, 1890 Filed May 5, 1891 Book 323 of Deeds, page 533 Consideration $6000.00 West 1/2 of Southeast 1/4 of Section 31, Township 11 to Mortgage of 1500.08. ( Other pro- perty not in question not shown). Mary Maule Affidavit 19. to Dated May 4, 1891 Whom It Concerns Filed May 5, 1891 Doc. No. 148642 Book 49 of Misc., page 368 Resident of Jackson County, Michigan, she is grantor in Warranty Deed from her and husband Peter Maule to Grove H. Wolcott; sheds same person as Mary Copley grantee in Book 85 of Deeds, page 640 and also in Book 92 of Deeds, page 441. Said Deeds cover West 172 of Southeast 1/4, Section 31, Township 117, Range 21. (Other property not in question not shown). James W. Lawrence Affidavit 20. to Dated May 4; 1891 Whom It Concerns Filed May 5, 1$91 Doc. No. 148641 Book 49 of Misc., page 367 From June 10, 18$0 to present time he knew Mary Maule formerly Mary Copley grantor in Warranty Deed from Mary Maule and Peter, husband Dec. $, 1890 to Grove H. Wolcott and knows that said Mary Maule is same person as Mary Copley who appears of record as owner of West 1/2 of Southeast 1/4 of Section 31, Township 117, Range 21. (Other properties not in question not shown) . Grove H. Wolcott, Warranty Deed Mary A. Wolcott, Dated April,24 1891 wife Filed May 5, 1991. 21. to Book 323 of Deeds, page 535 Horace W. Pratt Consideration $6500.0 Doc. No. 148640 West 1/2 of Southeast 1/4 of Section 31, Township 11 , Range 21. Subject to Mortgage of 1500.00. (Other pro- perties not in question not shown). In the Matter of the Probate Court, Hennepin County, 22. Estate of Minnesota Horace W. Pratt, Certified Copy Decree of Distribution Deceased Dated Dec. 7, 1$93 Doc. No. 209097 Filed Dec. 22, 1893 Book 3$$ of Deeds, page 468 Debts paid. Died intestate Jan. 10, 1$93. Left Surviving: Imogene A. Pratt, his widow; Maud Pratt and Hiram A. Pratt his children, who are only heirs at law. Real Estate: West 1/2 of Southeast 1/4 of Section 31, Township 117, Range 21. (Other properties not in question not shown). Assigned to: Imogene A. Pratt, widow and Maud Pratt and Hiram A. Pratt, his children, 1/3 to each share and share alike. Hiram A. Pratt, Mortgage Annie W. Pratt, Dated May 26, 1893 wife Filed May 27, 1893 23. to Book 372 of Mtgs., page 48 Minnesota Title Insurance To secure payment of 5000.00 and Trust Co. Doc. No. 197931 Minnesota Title Insurance Assignment of Mortgage recorded and Trust Co. in Book 372 of Mtgs., page 48 24. to (See X23) Mart B. Koon Dated May 27, 1$93 Doc. No. 208437 Filed Dec. 9, 1893 Book 358 of Mt s., page 611 Consideration 15000.00 Mart B. Koon Satisfaction of Mortgage recorded 25. to in Book 372 of Mtgs., page 48 Hiram A. Pratt and (See #23) wife Dated Dec. 9, 1$93 Doc. No. 20$438 Filed Dec. 9, 1893 Book 397 of Mtgs., page 271 0 Hiram A. Pratt, Warranty Deed Annie W. Pratt, Dated Sept. 30, 1896 wife Filed Sept. 30, 1896 26. to Book 460 of Deeds, page 456 A delbert R. Taylor Consideration $1500.00 Doc. No. 2S5174 Undivided 1/3 part of West 1/2 of Southeast 1/4 of Section 31, Township 117, Range 21. (Other properties not in question not shown). Adelbert R. Taylor, Deed unmarried Dated Oct. 27, 1$96 27. to Filed Oct. 2$, 1896 Annie Warner Pratt Book 362 of Deeds, page 609 Doc. No. 256184 Consideration $1500.00 Undivided 113 of West 1/2 of Southeast 1/4 of Section 31, Township 117, Range 21. (Other properties not in question not shown). Imogen A. Williams, formerly Imogen A. Pratt, Henry White Williams, husband; Maude L. Englis, formerly Maude L. Pratt, Charles M. Pratt, husband 28. to Annie Warner Pratt Doc. No. 256185 Warranty Deed Dated Oct. 3, 1896 Filed Oct. 2$0 1896 Book 462 of Deeds, page 332 Consideration $1000.00 Undivided 2/3 of West 1/2 of Southeast 1/4 of Section 31, Township 117, Range (Other properties not in question not shown). Annie Warner Pratt, Mortgage Hiram A. Pratt, husband Dated Oct. 2$, 1$96 29. to Filed Oct. 2$, 1896 Lottie M. Koon Book 457 of Mtgs., papa 143 Doc. No. 256186 To secure payment of 3000.00 Lottie M. Koon, Power of Attorney widow Dated Dec. 31, 1900 30. to Filed Oct. 31, 1901 The Minnesota Loan and Book P of Powers, page 345 Trust Company To sell and convey Real Estate. Doc. No. 334155 Assign, Release and Satisfy Mortgages. Lottie M. Koon, by Minnesota Loan and Company, her Attori 31, to Annie Warner Pratt Doc. No. 334156 The Satisfaction of Mortgage recorded Trust in Book 457 of Mtgs., page 143 zey (See #29) Dated Oct. 30, 1901 Filed Oct. 31, 1901 Book 526 of Mtgs., page 341 9 Annie W. A. Pratt, 32. to Pratt, Hiram husband Mart B. Koon Doc. No. 266477 Mart B. Koon 33. to Annie Warner Pratt, Hiram A. Pratt Doc. No. 282795 Mart B. 34. to Annie W. Do c. No. Koon Pratt 284199 Annie Warner Pratt, Hiram A. Pratt, husband 35. to George D. Vessey Doc. No. 282796 George D. Vessey, Elizabeth L. Vessey, wife 36. to S. E. Hermann Doc. No. 334157 S. E. Hermann 37. to W. C. J. Hermann Doc. No. 313639 0 Mortgage Dated July 19, 1897 Filed July 19, 1897 Book 45$ of Mtgs., page 265 To secure payment of 750.00 Partial Release of Mortgage recorded in Book 458 of Mtgs. page 265, as Document No. 266477 tSee #32) Dated Aug. 13, 1898 Filed Aug. 23, 1898 Book 39$ of Mt s., page 620 Consideration 500.00 West 1/2 of Southeast 1/4 of Section 31, Township 117, Range 21. Satisfaction of Mortgage recorded in Book 458 of Mtgs., page 265 (See #32) Dated Sept. 29, 1898 Filed Oct. 3, 1898 Book 477 of Mtgs., page 421 Warranty Deed Dated Aug. 20, 1898 Filed Aug. 23, 1$98 Book 502 of Deeds, page 86 Consideration $3600.00 West 1/2 of Southeast 1/4 of Section 31, Township 11J, Range 21. Subject to Mortgage of 3000.00. Mortgage Dated Oct. 310 1901 Filed Oct. 31, 1901 Book 521 of Mtgs., page 448 To secure payment of 2900.00 Power of Attorney Dated Aug. 6, 1900 Filed Aug. 17, 1900 Book P of Powers, page 98 To assign and satisfy Mortgages and to collect all money due thereon in Minnesota. i S. E. Hermann, by W. C. J. Hermann, her Attorney in fact 38. to George D. Vessey Doc. No. 530407 E Satisfaction of Mortgage recorded in Book 521 of Mtgs., page 448 (See #36) Dated July 7, 1909 Filed July $, 1909 Book 665 of Mtgs., page 187 George D. Vessey and Warranty Deed Evelyn Vessey, wife Dated Nov. 6, 1919 39. to Filed Nova 6, 1919 William J. Roushar Book 901 of Deeds, page 128 Doc. No. 952597 Consideration $4000.00 That part of West 1/2 of Southeast 1/4 of Section 31, Township 117, Ran a 21, commencing at a point on North line of said West 1/2 of Southeast l , at a point on North line of said West 1/2 of Southeast 1/4, 471.5 feet East of Northwest corner of said West 1/2 of Southeast 1/4; thence South parallel with West line of said West 1/2 of Southeast 1/4, a distance of 1668 feet to center line of Eden Prairie Road; thence running Southwesterly along the center line of said road to West line of said West 1/2 of Southeast 1/4, at a point 2015.3 feet South of Northwest corner thereof; thence North on said West line to Northwest corner of said West 1/2 of Southeast 1/4; thence East on North line of said West 1/2 of Southeast 1/4, 471.5 feet to beginning. William J. Roushar, Agnes A. Roushar, wife 40. to George D. Vessey Doc. No. 952598 George D. Vessey 41. to William J. Rousher and wife Doc. No. 1097371 William J. Roushar, Agnes Roushar, wife 42. to Martin M. Feltl Doc. No. 1849441 Mortgage Dated Nov. 6, 1919 Filed Nov. 6, 1919 Book 974 of Mtgs., pa a 54 To secure payment of 12000.00 Satisfaction of Mortgage recorded in Book 974 of Mtgs . , page 54 (See #40) Dated July 28, 1922 Filed Aug. 12, 1922 Book 1215 of Mtgs., page 272 Mortgage Dated Aug. 26, 1936 Filed Aug. 27, 1936 Book 1$90 of Mtgs., pagge 155 To secure payment of $600.00 Martin M. Feltl 43. to William J. Roushar, et al Doc. No. 2102060 Satisfaction of Mortgage recorded in Book 1890 of Mt gs . , page 155 (See #42) Dated Aug. 12, 1941 Filed Aug. 12, 1941 Book 20 ?4 of Mtgs., page 151 William J. Roushar and Warranty Deed Agnes Roushar, wife Dated Aug. 7, 1940 44. to Filed Aug. 8, 1940 Albert W. Roushar Book 1360 of Deeds, page 614 Doc. No. 2049339 Consideration $1.00 etc. That part of the West 1/2 of the South- east 1/4 of Section 31, Township 117, Range 21, described as follows, to -wit: Commencing at a point on the North line of said West 1/2 of Southeast 1/4 at a point 471.5 feet East of the Northwest corner of said West 1/2 of Southeast 1/4; thence South parallel with the West line of said West 1/2 of Southeast 1/4 a distance of 1668 feet, more or less, to the center line of the Eden Prairie Road, as formerly known, now known as State Highway No. 169; thence Southwesterly along said center line of said Road to the West line of said West 1/2 of Southeast 1/4 at a point 2015.3 feet, more or less, South of the Northwest corner thereof; thence North on said West line to the Northwest corner of said West 1/2 of Southeast 1/4; thence East on the North line of said West 1/2 of Southeast 1/4 471.5 feet to the point of beginning. Subject to Mortgage for $600.00 which party of the 2nd party assumes and agrees to pay at part of the consideration. Special Assessments. George D. Vessey and Warranty Deed Evelyn Vessey, his wife Dated May 79 1923 45. to Filed May 8, 1923 Frank Tesarek Book 1000 of Deeds, page 259 Doc. No. 1144810 Consideration $1$$2.00 That part of Southeast 1/4 of Section 31, Township 117, Range 21 as follows: Beginning at a point in North line of Southeast 1/4 of Section 31, Township 117, Range 21, 471.5 feet East of Northwest corner of said quarter section, thence South parallel with West line of said Southeast 1/4 a distance of 1668 feet to center line of Eden Prairie Road so c lled; thence Northeast- erly along said center line a distance of 297 feet; thence in a Northerly direction 1486.5 feet to a point in North line of said Southeast 1/4, which is 295 feet East of point of beginning; thence West 295 feet to point of beginning, containing 9.41 acres more or less. 0 Frank Tesarek, Emily Warranty Deed Tesarek, wife Dated Oct. 18, 1923 46. to Filed Oct. 19, 1923 Joseph Tesarek Book 1003 of Deeds, page 264 Doc. No. 1176150 Consideration $2000.00 Beginning at a point in the North line of the Southeast 1/4 of Section 31, Township 117, Range 21, 471.5 feet East of the Northwest corner of said 1/4 Section; thence South parallel with the West line of said Southeast 1/4 a distance of 1668 feet to the center line of the Eden Prairie Road, so called; thence Northeasterly along said center line a distance of 297 feet; thence in a Northerly direction 1486.5 feet to a point in the North line of said Southeast 1/4 which is 295 feet East of the point of beginn- ing; thence West 295 feet to the point of beginning. Joseph Tesarek, Warranty Deed Anna Tesarek, wife Dated May 22, 1925 47. to Filed May 23, 1925 Emily Tesarek Book 1014 of Deeds, page 638 Doc. No. 1281333 Consideration $2200.00 That part of Southeast 1/4 of Section 31, Township 117, Range 21, described and bounded as follows: Commencing at a point in the North line of said Southeast 1/4 471.5 feet East of Northwest corner of said quarter section; thence South parallel with West line of said quarter section a distance of 1668 feet to the center line of the Eden Prairie Road, so called; thence Northeasterly along said center line a distance of 297 feet; thence in a Northerly direction 1486.5 feet to a point in the North line of said South- east 1/4 %hi ch point is 295 feet East of the point of beginning; thence West 295 feet to point of beginning, containing 9.41 acres More or less. Frank Tesarek, Emily Tesarek, wife 48. to Security National Bank of Hopkins, Hopkins, Minnesota ( United States of America corporation) Doc. No. 1947778 Security National Bank of Hopkins, Minnesota (U.S.A. Corporation) (Corporate Seal) 49. to Frank Tesarek and wife Doc. No. 2166097 Mortgage Dated Sept. 29, 1938 Filed Oct. 4, 1938 Book 1961 of Mtgs., page 17$ To secure payment of $2750.00 Satisfaction of Mortgage recorded in Book 1961 of Mtgs., page 178 (See #48) Dated Dec. $, 1942 Filed Dec. 9, 1942 Book 20$$ of Mtgs., page 526 Emily Tesarek and Frank Tesarek, her husband 50. to Albert W. Roushar Doc. No. 2183637 2nd party agrees to pay and payable in the year assessments heretofore Emily Tesarek and Frank Tesarek, her husband 51. to Albert W. Roushar Doc. No. 2194956 Albert W. Roushar and Sylvia E. Roushar, husband and wif e 52. to Alfred A. Gross and Irene M. Gross, husband and wife, oint tenants Doc. No. 2918024 Albert W. Roushar and Sylvia E. Roushar, husband and wife 53. to Alfred A. Gross and Irene M. Gross, husband and wife, oint tenants Doc. No. 2918025 0 Contract for Deed Dated May 15, 1943 Filed May 21,1943 Book 55 of Contracts, pa a 427 Consideration $1100.00; 500.00 paid. Balance payable $100.00 monthly beginning May 15, 1944• 4% semi. Pre - Payment - Privilege. Same premises as in Document No. 1176150, containing 9.41 acres and subject to existing highway easements. before penalty attaches thereto, all taxes due 1944 and in subsequent years, and all special or hereafter levied. Warranty Deed Dated Aug. 16, 1943 Filed Aug. 17, 1943 Book 1595 of Deeds, page 163 Consideration $1100.00 Same premises as in Document No. 1176150, containing 9.41 Acres, and subject to existingg highway easements. Revenue Stamps $1.95 Warranty Deed Dated June 16, 1953 Filed June 19, 1953 Book 1963 of Deeds, page 137 Consideration $1.00 etc. Same premises as in Document No. 2049339. Free from all incumbrances except the lien of all unpaid special assessments and interest thereon. Revenue Stamps $11.00 Warranty Deed Dated June 16, 1953 Filed June 19, 1953 Book 1963 of Deeds page 138 Consideration $1.06 etc. Same premises as in Document No. 1176150, containing 9.41 acres. Free from all incumbrances except the lien of all unpaid special assessments and interest thereon. Revenue Stamps $11.00 Alfred A. Gross and Irene Contract for Deed M. Gross, husband and wife Dated April 11, 1957 54. to Filed April 22, 1957 The Congregational Conference Book 83 of Contracts, page 289 of Minnesota a Minnesota Consideration $36, 50.00; $10,750.00 Corporation Corporate Seal) aid. Balance of 126,000.00 payable Doc. No. 3061400 96500.00 per year, commencing April 12, 1958, 5% per annum. Pre- Payment- Privilege. With the exception of the first $5000.00 paid, all principal payments shall constitute a "Release Credit Account", it being agreed and understood that vendors shall convey to the vendee at the vendeets request, any designated acreage included in said tract, on a basis of one acre for each $1800.00 credited to said "Release Credit Account ". That part of the nest 471.5 feet of the Southeast 1/4 of Section 31, Town- ship 117, Range 21, lying North of the center lane of the Eden Prairie Road, also known as State Highway No. 169, and that part of said Section 31, described as follows: Beginning at a point in the North line of the Southeast 1/4 thereof, distant 471.5 feet East of the Northwest corner thereof; thence South parallel with the West line of said Southeast 1/4 a distance of 1668 feet to the center line of the Eden Prairie Road; thence Northeasterly along said center line a distance of 297 feet; thence in a Northerly direction 1486.5 feet to a point in the North line of said Southeast 1/4 which is 295 feet East of the point of beginning; thence West 295 feet to the point of beginning. Said parties of the second part further covenant and agree as follows: to pay, before penalty attaches thereto, all taxes due and payable in the year 1958, and in subsequent years, and all special assessments heretofore or hereafter levied. 0 The Council of the Certified Copy of Amendment of Village of Edina the Ordinance of the Village of 55. To Edina, Hennepin Cunty, Minnesota Whom It Concerns Dated April 3, 1952 Doc. No. 2745355 Filed April $, 1952, 3 :45 p.m. Book 641 of Misc., page 45 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 $,250 square feet. No land shall be platted or subdivided which, at the time of application for approval of the plat, is not provided with public water and sewer connections and in which public water or sewer connections are not contemplated unless such plat,or subdivision meets all of the following minimum requirements: 1. Each lot shall have a frontage on a public street of not less than 90 feet. 2. The average minimum depth of all the lots in the proposed plat or subdivision shall be not less than 125 feet. 3. The area of each lot in the proposed plat or subdivision shall be not less than 11,250 square feet. All lots contained in land hereafter platted or subdivided shall have side lines as nearly as practical at right angles to the street line. Section II. This ordinance shall take effect and be in force from and after its adoption. Passed by the Village Council this 22 day of October, 1951. That the above ordinance was passed pursuant to the authority of Minnesota Statutes, Section 471.26 et seq. and that with such regula- tions in force, by virtue of Minnesota Statutes, Section 471.29. Subdivision 2, no conveyance of land in which the land conveyed is described by metes and bounds or by reference to a plat made after such regulations become effective which is not approved as provided by statute, shall be made or recorded if the parcel described in the conveyance is less than two and 1/2 acres in area and 150 feet in width unless such parcel is a separate parcel of record at the time of the adoption of the above ordinance or unless an agreement to convey such smaller parcel has been entered into prior to such time and the instrument showing the agreement to convey is recorded in the office of the Register of Deeds within one year thereafter. Any owner or agent of the owner of land in the Village of Edina who conveys a lot or parcel in violation of this statute shall forfeit and pay to the Village of Edina a penalty of not less than $100.00 for each lot or parcel so conveyed and such conveyance may be enjoined. r , The Village Council Certified Copy Ordinance No. 263 of the Village of Edina Adopted June A 1959 56. To Whom It Concerns Doc. No. 3340754 The Filed April 6, 1962 Book of Misc. , page An Ordinance Prescribing Pro- cedure For the Approval of Plats, Requiring Payment of a Fee and Imposing Otbir Requirements, Including the Making of Necessary Improvements in Lands Previously Not Platted. Village Council of the Village of Edina, Minnesota Ordains: Section 1. Filing Plats: Fee. All lats presented for approval of the Village Council shall be filed with the Village Manager and shall be accompanied by payment of a plat filing fee which shall be charged by the Village for services to be rendered by employees of the Village in processing the proposed plat. The amount of such fee shall be $25.00, plus $1.00 for each lot in the plat, but not to exceed a maximum fee of $100.00. Failure of the Council to approve the plat shall not entitle the person who paid the fee to the return of all or any part thereof; provided, however, that the payment of such fee be required only as to plats filed after the date this ordinance becomes effective. Section 2. Street and Lot Grades; Park Dedication. Every plat of previously unsubdivided land, or replat of platted land which requires the dedication of a new street or a change in an exist- ing street, shall not only comply with all applicable provisions of state law and the Zoning Ordinance (No. 261) of the Village, but shall also show thereon the grade of all streets and the mean grade of the front and rear lines of each lot. In every plat of land not previously subdivided and to be developed for residential purposes, a portion of such land of sufficient size and character shall be set aside and dedicated to the public for public use as parks and playgrounds. Section 3. Report on Plat. The Village Manager and the Planning Commission shall examine each plat and report thereon in writing to the Council as to the following matters: (a the accuracy of all measurements and grades shown thereon, and (b the suitability of the plat from the standpoint of community planning. In the case of the plats mentioned in Section-2, report shall also be made as to the following matters: (c) the adequacy of streets and conformity thereof with existing and planned streets and highways in surrounding areas. (d) the suitability of street grades in relation to the•grades of lots and existing or future extensions of the Village's water and storm and sanitary sewer systems. (e) where dedication of such land is required, the sufficiency' of land dedicated for park and playground use, and the recommendation of the Park Board regarding such dedication of land. (f) the estimated cost (including engineering and inspection ex- penses) of grading, gravelling and permanently surfacing streets, in- stalling street signs, and constructing any storm sewers which may be necessary, and ( ) the estimated cost (including engineering and inspection ex- penses , of constructing sanitary sewers and water mains adequate to serve all lots in the plat, provided the connection of such sewers and watermains to the Village sewer and water systems is feasible. However, the owner of the land included in the plat, or his agent, in lieu of having the foregoing costs estimated by the Village, may employ at his expense, a registered professional engineer to prepare preliminary plans and estimates of cost of the necessary improvements and submit a written, itemized report thereof to the Village Manager. Advance notice of the employment of such engineer shall be given to the Village Manager upon filing of the plat (continued) F (No. 56, continued) Section 4. Action by Council. Upon comnp7ation of the report Specified in Section 3 above, the plat and : ~::port shall be transmitted to the Council for approval. The Council may (a) grant preliminary approval of plats mentioned in Section 2, or (b) grant final approval of other plats, or (c) refer the plat for further report to the appropriate Village officers or departments, or (d) reject the plat. Section 5. Plats Given Preliminary Approval. When preliminary approval has been given to a plat, the person who filed such plat shall cause all street, water and sewer improvements required by the report thereon to be completed, at his own expense and under the supervision of the Village Engineer, or in lieu of malting such improvements, he shall sign a subdivision financing agreement. and file a bond to assure per- formance thereof. Such agreement, to be made between the person filing the plat and the Village, shall obligate the person filing the plat to repay to the Village all costs thereof, through payment of special assessments or otherwise, at least one -third in each of three years, the last payment to be made not later than December 31 of the third year from the year in which special assessments for such improvements are levied; provided, however, that the Village shall not be obligated to enter into such agreement if the developer does not file a bond as hereinafter described or if the Village Council determines that the Village must borrow money to pay its costs of construction under such agreement and such borrowing will jeopardize the Village's credit rating. Such agreement shall also provide that if special assessments .have been levied for the making of such improvements against any lot in the plat and reiraia unpaid upon the transfer of title to such lot, they shall be paid or prepaid in full to the Village Treasurer and the County Treasurer of Hennepin County. The bond herein required shall be given by the developer with a corporation approved by the Council as surety thereon, in the full amount of all costs of making the improvements specified in the sub- division financing agreement not paid in cash by the developer before or at the time of entering into such agreement, and shall be given for the securing to the Village the payment of all such costs within the period specified in such agreement. Section 6. Final Approval of Plat. When a plat has been given preliminary approval by the Council and the required improvements have been completed, subdivision financing agreement executed, or bond fur- nished as herein required, the Village Manager shall submit a supple- mentary report thereon with the plat to the Council for final approval. Section 7. Street Maintenance. Until a street in a plat has been completed in accordance with the plans and specifications approved by the Village, and the Village Engineer has certified as to such com- pletion, the owner shall keep such street, if used for public travel, in a safe condition for such use, at his own expense. The Village shall not be chargeable with the cost of or the responsibility for the maintenance of such street until the completion of such street has been so certified. Section 8. Application. Except as herein otherwise provided, this ordinance shall apply to all plats heretofore filed but not yet given preliminary approval by the Village Council, and to all plats hereafter filed. Section 9. Effective date. This ordinance shall be in full force and effect upon its passage and publication as provided by law. 0 0 The Village Council Certified Copy of Resolution of the Village of Edina Adopted Jan. 27, 1958 57, to Filed April 6, 1962 Whom It Concerns Book of Misc., page Doc. No. 3340756 Resolution Declaring Policy as to Approval of Plats and Conditional Upon the Installation of Water and Sanitary and Storm Sewer Improve- ments. Resolved by the Council of the Village of Edina, Minnesota, that the policy of the Village with reference to the approval of Plats of new subdivision within the Village limits is hereby declared to be as follows: I. No plat filed as a preliminary plat with the Planning Commis- sion after September I, 1957, and no plat submitted to the Council for the final approval after April 10, 1958, shall be approved unless and until the person, firm or corporation submitting such plat shall have fully complied with the requirements set forth in subdivision (a) or (b) below. (a) All lateral water mains, all lateral sanitary sewers, and any storm sewer and drainage facilities and structures within the platted area which are necessary to provide adequate water and sewer service and adequate drainage for such area must have been constructed and in- stalled without expense to the Village, and there shall be filed with the final plat adequate proof that all costs of such construction and installation have been paid in full. (b) In lieu of the above, there may be filed with the plat a bond in the amount and with surety and conditions to be approved by the Council, securing to the Village the actual construction and installa- tion of said improvements without cost to the Village and within a period designated by the Council and expressed in the bond, and the payment of all costs thereof. 2. The requirements of paragraph I as to lateral water or sewer mains may be waived by the Council in the case of plats or subdivisions in locations to which the municipal water or sewer system is not to be extended within a reasonable time, provided that the requirements thereof relating to storm sewer and drainage facilities shall have been fully complied with, and the platted lots are of the size required to permit individual water and sewage disposal facilities to be constructed to established standards. 3. Any or all of the requirements of paragraph I may be waived by unanimous vote of the members of the Council at a meeting duly held, in the case of a replat of a previously approved subdivision which does not provide for a new public street and does not increase the original number of platted lots. 4. No plat will be approved after the date of this resolution ex- cept upon the conditions above set forth, unless the same was filed with the Planning Commission as a preliminary plat on or before September 1, 1957, and is submitted to the Council for final approval on or prior to April 10, 1958, and, at the discretion of the Council is accompanied by a written agreement executed by the person, firm or corporation sub- mitting the plat, effective upon acceptance by the Council to pay to the Village a sum fixed by the Council, estimated to be sufficient to (continued) (Entry No. 57, Continued) pay the cost of all improvements of the types described in paragraph I which the Village determines to construct and install within the sub- division; such payment to be made in cash or in installments extending over a period not exceeding three years from the time of such con- struction and installation. The Village will reserve the right to levy special assessments in an amount equal to the cost of said improve- ments, upon the properties especially benefited thereby, but payments recieved under any such agreement will be credited by the Village against the special assessments levied therefor. The provisions of this paragraph shall in no event be construed as applying to any plats ap- proved by the Council prior to the date of this resolution. Alfred A. Gross and Warranty Deed - Irene M. Gross, husband Dated April 21 1961 Filed Oct. 1961 and wife 4, 58. to Book 2310 of Deeds, page 395 The Congregational Conference Consideration Value and $2.00 of Minnesota (Minnesota The North 850 feet of all that part Corporation) of the West 471.5 feet of the Southeast Doc. No. 3312091 Quarter of Section 31, Township 117, Range 21, lying North of the center County of Hennepin, by Wesley - line of the Eden Prairie Road, also known as State Highway Number 169, and that part of said Section 31, des- cribed as follows: Beginning at a point in the North line of the Southeast Quarter thereof distant 471.5 feet East of the Northwest corner thereof; thence South parallel with the West line of said Southeast Quarter a dis- tance of 1668 feet to the center line of the Eden Prairie Road; thence Northeasterly along said center line a distance of 297 feet; thence in a Northerly direction 14$6.5 feet to a point in the North line of said Southeast Quarter which is 295 feet east of the point of beginning; thence West 295 feet to the point of beginning. Free from all incumbrances, except the lien of all unpaid special assessments and interest thereon. Revenue Stamps $5.50 State Deed Tax Stamps $5.50 The Congregational Conference Plat of Gleason First Addition of Minnesota (Minnesota Dated May 19, 1961 Corporation) (Corporate File d Aug. 31, 1961 Seal) Book of Plats, page 59. to Know all men by these presents: That The Public The Congregational Conference of Doc. No. 3306107 Minnesota, owner and proprietor of the following described property situated in the State of Minnesota, and the County of Hennepin, by Wesley C. Ewert, president and Carl A. Hansen, secretary to -wit: A tract of land in Section 31, Township 117 ;,Range 21, consisting of that part of the west 471.5 feet of the southeast quarter of said section lying northerly of the centerline of U. S. Highway Number 169 -212 and that part of said southeast quarter, described as follows: Beginning at a point in the north line of the southeast quarter of said section, distant 471.5 feet easterly of the northwest corner thereof; thence south and parallel with the west line of said southeast quarter a (Continued) (Entry No. 59, Continued) distance of 1 668 feet, more or less, to the centerline of the Eden Prairie Road fU.S. Highway Number 169 -212); thence Northeasterly along said centerline a distance -of 297.0 feet; thence in a northerly direction 1,486.5 feet, more or less, to a point in the north line of said southeast quarter, distant 295.0 feet easterly from the point of beginning; thence westerly to the point of beginning; except that part of the above des- cribed tracts lying northerly of a line described as beginning at the northeast corner of Lot 1, Block 1, Walnut Ridge First Addition; thence on a bearing of East a distance of 100.0 feet; thence south 450- 13t -02" East a distance of 126.80 feet; thence on a bearing of South a distance of 60.0 -feet; thence on a bearing of East a distance of 130.0 feet; thence South 640 - 331 -25" East a distance of 465.94 feet, more or less, to the East line of the second above described tract. For the purpose of this description, the West line of said southeast quarter has an assumed bear- ing of North. Has caused the same to be surveyed and platted as Gleason First Addition and do hereby donate and dedicate to the public for public use forever, the trunk highway right -of -way, as shown on the annexed plat and do hereby dedicate to the Village of Edina, Minnesota, the respective utility ease- ments designated on the annexed plat for use by said Village and any other public utilities serving the adjacent property for the purpose of installa- tion and maintenance of sewers, watermains, gas mains, poles, masts, wires and power lines, overhead or underground. In witness whereof The Congregational Conference of Minnesota, has caused these presents to be signed by its proper officers and its corporate seal to be hereunto affixed, this 19th day of May, A.D. 1961. Surveyed and platted May 16, 1961. Approved and accepted by the Village Council of the Village of Edina, Minnesota May 22, 1961. Approved and accepted by the Planning Commission -of the Village of Edina, Minnesota May 10, 1961. Checked and approved by Howard W. Perkins, Hennepin County Surveyor May 16, 1961. Contains One Block numbered 1. Block One contains Eight Lots numbered 1 to 8, inclusive. (Shown for reference as to boundary lines). The Minnesota Congregational Missionary Society 60, to Whom It Concerns Doc. No. 472293 Minnesota Congregational Missionary Society 61. to Whom It Concerns Doc. No. 825355 Certified Copy Articles of Incorporation Dated Nov. 21, 1906 Filed Aug. 28, 1907 Book 114 of Misc., page 434 Amendment to Articles of Incorporation Dated May 9, 1916 Filed Nov. 15, 1916 Book 163 of Misc., page 607 Name shall be "The Congregational Conference of Minnesota ". L] Northern Synod of the Evangelical and Reformed Church 62. to Whom It Concerns Doc. No. 3107489 0 Articles of Incorporation Dated Jan. 20, 1958 Filed March 5, 1958 Book 798 of Misc., page 375 The duration of this corporation shall be perpetual. By and Between The Agreement of Consolidation Congregational Conference Dated Nov. 7, 1962 of Minnesota (Minnesota Filed March 6, 1963 corporation) (Corporate Book 939 ..'.of Misc... page 450 Seal) In consideration of the Mutual promises 63. and contained herein, The Congregational Northern Synod of The Conference of Minnesota and the Evangelical and Reformed Northern Synod of the Evangelical and Church (Minnesota Reformed Church agree to consolidate Corporation) (Corporate into a single corporation under and Seal) pursuant to Chapter 317, Minnesota Doc. No. 3395577 Statutes 1961. The name of this corporation shall be Minnesota Conference of the United Church of Christ. The duration of the corporation shall be perpetual. The location of the registered office of the Conference shall be in the City of Minneapolis, County of Hennepin, State of Minnesota. The Conference shall have no capital stock. The initial Board of Directors is authorized to adopt the initial Bylaws for the Conference which were presented to and approved by the members of the constituent corporations at the respective meetings thereof at which these Articles were adopted. Joseph L. Donovan, Certificate Secretary of State, Dated Feb. 25, 1963 State of Minnesota Filed March 6, 1963 64. to Book 939 of Misc., page 450 Whom It Concerns Whereas, an Agreement of Consolidation, Doc. No. 3395577 dated as of the 7th day of November, 1962, between The Congregational Conference of Minnesota, a Minnesota nonprofit corporation, and Northern Synod of the Evangelical and Reformed Church, a Minnesota non - profit corporation, duly signed, certified and acknowledged under oath, has been filed for record in this office on the 25th day of February, 1963, at 9:00 o'clock A.M., for the consolidation of the above named corporations into and under the name of Minnesota Conference of the United Church of Christ, with registered office in the City of Minneapolis, Minnesota, pursuant to the provisions of the Minnesota Nonprofit corporation act, chppter 317, Minnesota Statutes. Now, Therefore, I. Joseph L. Donovan, Secretary of State of the State of Minnesota, by virtue of the powers and duties vested in me by law, do hereby certify that said above named corporations are legally consolidated into and made an existing Minnesota corporation under the name Minnesota Conference of the United Church of Christ with the powers, rights and privileges, and subject to the limitations, duties and restrictions which by law appertain thereto. 1 0 Minnesota Conference of Warranty Deed The United Church of Christ Dated July 17, 1964 (Minnesota Corporation) Filed July 27, 1964 (Corporate Seal) Book 2451 of Deeds, page 287 65. to Consideration $1.00 etc. Village of Edina, a Minnesota That part of the Northwest 1/4 of the Municipal Corporation Southeast 1/4 of Section 31, Township Doc. No. 34$$324 117, Range 21, described as follows: Commencing at the Northwest corner of said Southeast 1/4; thence South to the Northwest corner of Lot 7, Block 1, Gleason First Addition; thence East 100 feet; thence South 45 degrees 13 minutes 02 seconds East 126.8 feet; thence South 60 feet; thence East 130 feet; thence South 64 degrees 33 minutes 25 seconds East 465.94 feet to the Northeast corner of Lot 5, Block 1, said Gleason First Addition; thence Northerly to a point in the North line of said Southeast 1/4 distant 766.5 feet East from the North- west corner thereof: thence West along the North line of said Southeast 1/4 to the point of beginning. For the purpose of this description the West line of said Southeast 174 is assumed to have a bearing of North. It is understood and agreed between the parties hereto that the above described premises are being conveyed to party of the second part upon the express condition that the use thereof by said party of the second part be limited to park and recreational uses for the benefit of the public, such uses to include the construction thereon of such roadways and pathways for the full use and enjoyment thereof as the party of the second part shall deem necessary or advisable. It is further understood and agreed that party of the second part may allow said premises to remain in an unimproved or undeveloped state until said party of the second part, in its sole judgment and discretion, shall elect to develop and use said premises pursuant to the conditions hereinabove set forth. In the event of the breach of any of the above conditions by party of the second part, party of the first party shall immediately give written notice thereof tb party of the second part, by United States Mail, registered or certified, postage prepaid, and party of the second part shall have 90 days from the receipt of such notice to correct and remedy such condition broken, or if such correction and remedy shall take longer than such ninety -day period and at the termination of such ninety -day period party of the second part is proceeding with due diligence to correct such condition, then such additional tirue as shall be reasonably necessary to correct such condition. Upon the correction of such condition, title shall remain vestdd in party of the second part, as if there had been no such breach. However, in the event of such breach, due notice given and failure to correct and remedy such condition as hereinabove set forth, upon such failure title to such premises shall immediately revert to and revest in party of the first part as if this deed had not been granted. Revenue Stamps $3.30 State Deed Tax Stamps $3.30 Minnesota Conference of the United Church of Christ (Minnesota Corporation) (Corporate Seal) 66. to Village of Edina, a Minnesota municipal corporation Doc. No. 3563445 117, Range 21; thence on a bearing Quit Claim Deed Dated April 21, 1965 Filed Sept. 20, 1965 Book- S// of Deeds, page/ Consideration $1.00 etc. A strip of land ten feet in width, being 5 feet on either side of, as measured at right angles to, the follow- ing described center line: commencing at the center of Section 31, Township of South along the center line of said (Continued) '1 (Entry No. 66, Continued) Section a distance of 245 feet; thence on a bearing of East a distance of 140 feet to the actual point of beginning of said center line; thence South 61 degrees 45 minutes 46 seconds East a distance -f 487.19 feet and there terminating. The purpose and intent of this deed is to release to Village of Edina all rights of reverter and revestiture in the above describe&-�premises, which rights were retained by party of the first part in that certain Warranty Deed conveying the above described parcel and other lands, which deed was dated July 17, 1964, and filed for record July 27, 1964, in Book 2451 of Deeds, page 287, etc. It is further the purpose and intent of this deed to express the consent and approval of party of the first part to a conveyance by Village of Edina of the above described strip of land to the State of Xinnesota for use as the bed of Nine -Mile Creek, and further to state that such conveyance for such use does not in any way violate or conflict with the conditions of use imposed upon such strip of land by party of the first part in the aforesaid deed. This deed is executed and delivered by party of the first part and accepted by Village of Edina with the understanding that its effect is strictly limited to the strip of land as hereinabove described, and that the terms and provisions of the Warranty Deed dated July 17, 1964, hereinabove referred to, shall remain in full force and effect as to the balance of the premises described in said Warranty Deed. 67. Taxes for 1964 and prior years, paid. Taxes for 1965, amount $3$$.34, lst 1/2 paid, 2nd 1/2 not paid as assessed. Assessed in the name of Village of Edina, (Edina) . Plat 73731, Parcel 5610 6$. 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. a 'k Village Council Certified Copy Ordinance No. 263,"t Village of Edina Dated Jan. 10; 1966 70. to Filed Jan. 19, 1966 Whom it Concerns Book of Misc., page Doc. No. 3538147 i'M Ordinance Constituting the Council as the Platting �%uthority of the Village, Prescribing the Procedure for the .'ipproval of Plats o subdivisions, -P%e9ulatin9 Plats and Subdivisions, and Providing ;.'or Relief in Cases of" 11ardship. The Village Council of the Village of Edina, [Alinnesota, Ordains., Section 1. Platting ;"wthorj:tyt-a ;,',Pr3rov.e Plats. The Village Council shall serve as the Platting Authority of the Village in accordance with Minnesota Laws of 1965, Chapter 670, Section 8 (Minn. St., Sec. 462-358). No plat, replat or subdivision of land in the Village shall be filed or accepted -For F!'Unq by the Hennepin County Register of Deeds unless it is accompanied by a certified copy of a resolution adopted by the favorable vote of a majority of the members of the Village Council approving such plat, replat or subdivision. Section 2. Filinq Platsl -Pee. All plats presented for the approval of the Village Council shall be filed with the Planning Department and shall be accompanied by payment of a plat -filing fee which shall be charged by the Village for services to be rendered by employees of the Village in processing the proposed piat. The amount of such fee shall be $25, plus $1 for each lot in the plat, but not to exceed a maximum fee of $100. Rejection of the plat by the Council shall not entitle the person who paid the fee to the return of all or any "-,rt t sere of. Section 3. Plats to Comely with Law and Zoning Ordinance. (a) Every plat, replat or subdivision of land shall comply with all applicable provisions of state law and the Zoning Ordinance (No. 261) of the Village. (b) Every plat of previously unsubdivided land, or replat of platted land which requires the dedication of a new street or a change in an existing street, shall also show thereon the grade of all streets and the mean grade of the front and rear lines of each lot. Section 4. Dedication of Land For Parks. In every plat of pre- viously unsubdivided land to be developed for residential use, a reasonable portion of such land shall be set aside and dedicated to the public for public use as parks and playgrounds, but in lieu thereof the subdivider may at his option contribute to the Village an amount of cash equal to the value of the land otherwise required to be dedicated for parks and playgrounds. ;`env money so paid to the Village shall be placed in a specicl Fund and used only for the acquisition of land For parks and p I aygrounds. Section 5. L\elj�ort on Plat. The Planning Commission with the assistance of the Planning Department shall examine each plat and report and make a recommendation thereon in writing to the Council as to the following matters: (a) the accuracy of all measurements and grades shown thereon, and _ (Continued) J ld� (Entry No. 70 continued) (b) the suitability of the plat from the standpoint of community planning. In the case of the plats mentioned in Section 3 (b), report shall also be made as to the following matters-, (c) the adequacy of streets and conformity thereof with existing and planned streets and highways in surrounding areas, (d) the suitability of street grades in relation to the grades of lots and existing or future extensions of the Village's water and storm and sanitary sewer systems,, (e) where dedication of land is required, the sufficiency of land dedicated for park and playground use, and the recommendation of the Park Board regarding such dedication of land, M the estimated cost (including engineering and inspection expenses) of grading, gravelling and permanently surfacing streets, installing street signs, and constructing any storm sewers which may be necessary, and (9) the estimated cost (including engineering and inspection expenses) of constructing sanitary sewers and water mains adequate to serve all lots in the plat, provided that connection of such sewers and water mains to the Village sewer and water systems is feasible. However, the owner of the land included in the plat, or his agent, in Lieu of hi,vinq the foregoing costs estimated by the Village, may employ at his expense, a registered professional engineer to prepare preliminary plans and estimates of cost of the necessary improvements and submit a written, itemized report thereof to the Planning Department. Advance notice of the employment of such engineer shall be given to the Planning Department upon filing of the plat. Section 6. Public lje!2 i At its next regular meeting after receipt of the report and recommendation of the Planning Commission on any plat, replat or subdivision hereunder, the Village Council shall set a date for hearing thereon, which shall be not later than 60 days after the meeting. A notice of the date, time, place and purpose of the hearing shall be published once in the official newspaper at least ten days before the date of hearing. After hearing the oral or written views of all interested persons, the Council as the Platting Authority shall make its decision at the same meeting or at a specified future meeting thereof. It may by resolution (a) grant preliminary approval of plats mentioned in Section 3 (b), with or without modification, (b) grant final approval of other plats, with or without modification, (c) refer the plat to the appropriate Village officers or departments for further investigation and report to the Council at a specified future meeting thereof, or (d) reject the plat. Section 7. I'llats Given Preliminary Approval. When preliminary approval has been given to a plat, the person who filed such plat shall cause all street, water and sewer improvements required by the resolution granting such approval to be completed, at his own expense and under (continued) 4d (Entry No. 70 continued) j the supervision of the Village Engineer, or in lieu of making such improvements, he shall sign a subdivision financing agreement and file a bond to assure performance thereof. Such agreement, to be made between the person filing the plat and the Village, shall obligate the person filing the plat to repay to the Village all costs, thereof, through, payment of special assessments or otherwise, at least one -third in each of three years, the last payment to be made not later than December 31 of the third year from the year in which special assessments for such improvements are levied; provided, however, that the Village shall not be obligated to enter into such agreement if the developer does not file a bond as hereinafter described or if the Village Council determines that the Village must borrow money to pay its costs of construction under such agreement and such borrowing will jeopardize the Village's credit rating. Such agreement shall also provide that if special assessments have been levied for the making of such improvements against any lot in the plat located in the Single Family Dwelling District and remain unpaid upon the transfer of title to such lot, they shall be paid or prepaid in full to the Village Treasurer and the County Treasurer of Hennepin County. The bond herein required shall be given by the developer with a corporation approved by the Council as surety thereon, in the full amount of all costs of making the improvements specified in the subdivision financing agreement not paid in cash by the developer before or at the time of entering into such agreement, and shall be given for the securing to the Village the payment of all such costs within the period specified in such agreement. Section 8. Final Approval of Plat. When a plat has been given preliminary approval by the Council and the required improvements have been completed, or subdivision financing agreement executed and bond furnished as herein required, the Village Manager shall submit a sup - plamentary report thereon with the plat to the Council for final approval, which shall be given by resolution. Section 9. Filing Resolution. A certified copy of every resolution adopted under this ordinance granting final approval of any plat shall be filed with the Register of Deeds of Hennepin County. Whenever the plat so approved is of land within the municipality contiguous to another municipality, the resolution shall also be filed with the Clerk of such contigous municipality. Section 10. Street Maintenance. Until a street in a plat has been completed in accordance with the plans and specifications approved by the Village, and the Village Engineer has certified as to such completion, the owner shall keep such street, if used for public travel, in a safe condition for such use, at his own expense. The Village shall not be chargeable with the cost of or the responsibility for the maintenance of such street until the completion of such street has been so certified. Section 11. This ordinance may be referred to as the Platting Ordinance of the Village. Section 12. This ordinance shall be in full force and effect upon its adoption and publication in accordance with law, including all portions (continued) 71. 72. E (Entry No. 70 continued) i of this ordinance referring to Minnesota Laws of 1965, Chapter 670, notwithstanding that said chapter will not go into effect until January I, 1966. Section 13. upon being made effective, a certified copy of this ordinance shall be filed with the Register of Deeds of Hennepin County. First Reading: December 20 1965. Second Reading: Waived. Adopted: December 20, 1965. (Signed Arthur C. Bredesen, Jr., Mayor Attest: (Signed) Florence B. Hallberg, Village Clerk. Published in the Edina- Morningside Courier December 23, 1965. Village of Edina Warranty Deed (Minnesota municipal Corporation) Dated May 3, 1966 (Corporate Seal) Filed June 20, 1966 to Book of Deeds, page State of Minnesota, a sovereign Consideration Exchange of lands body as hereinafter stated Doc. No. 3609422 The bed of proposed new channel of Nine Mile Creek described as: Commencing at the center of Section 311 Township 117, Range 21; thence on a bearing of south along the center line of said section a distance of 245 feet; thence on a bearing of east a distance of 140 feet to the actual point of beginning of the center line of a strip of land 10 feet in width; said center line described as follows: thence South 610 45'46" East, a distance of 487.19 feet and there terminating. The consideration for this conveyance is the grant by the State of Minnesota to the Grantor herein of the following described land in Hennepin County, Minnesota: The bed of existing Nine Mile Creek channel described as: Commencing at the center of Section 31, Township 117, Range 21; thence on a bearing of south along the center line of said section a distance of 245 feet,; thence on a bearing of east a distance of 140 feet to the actual point of beginning of the center line of a strip of land 5 feet wide; said center line described as follows: thence South 21 041' East a distance of 490 feet; thence North 47 050' East a distance of 335 feet and there terminating. Free from all incumbrances, subject to roadways and easements of record also mineral reservations of record. Exempt from State Deed Tax. Taxes for 1965 paid as assessed. Taxes for 1966, amount $365.95, first 1/2 paid, second 1/2 not paid as assessed. Assessed in the name of Village of Edina - Plat 73731, parcel 5610 (Edina) A at 73. Certifications by Title Insurance Company of Minnesota cover records in Register of Deeds' Office of Federal Internal Revenue Lien notices and Minnesota income and inheritance tax lien notices. 74. For Judgment and Bankruptcy Search see Certificate attached. a No._ 843326 r Verified el 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, 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 Village of Edina ) (Minnesota Corporation) ) DATES Oct. 59 1965 I dune 21, 19669 7AM Dated at Minneapolis, this 21st day of dune 19 66 TITLE INSURANCE COMPANY OF MINNESOTA Form No 8 $y�ty ''P • ��- GS��..LZ._/ Asst. Secretary No. 818450 rJ Verified by NJ CERTIFICATE ON JUDGMENT LIEN, FEDERAL TAX LIEN AND BANKRUPTCY DOCKETS THE COMPANY HEREBY CERTIFIES that it has made a search of the Judgment Lien and Bankruptcy Dockets in the following named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota, United States District Court, District of Minnesota, Fourth Division, and finds no bankruptcy proceedings and no unsatisfied judgments and no undischarged notices of Internal Revenue Tax Liens appearing therein against the names hereon between the dates set opposite the respective names, except as shown hereon. THE COMPANY FURTHER CERTIFIES that it has made a search of the Federal Tax Lien Docket in the United States District Court, District of Minnesota, Third Division, and finds no undischarged notices of Internal Revenue Tax Liens against the names hereon, between the dates set opposite the respective names, except as shown hereon. ( Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES Alfred A. Gross Mrs. Alfred A. Gross Irene M. Gross The Congregational Conference ) of Minnesota (Minnesota Corporation) ) Northern Synod of the ) Evangelical and Reformed ) Church (Minnesota Corporation) ) Minnesota Conference of the ) United Church of Christ ) (Minnesota Corporation) ) Village of Edina ) (Minnesota Corporation) ) DATES Oct. 5, 1955 Oct. 5, 1961 Oct. 5, 1955 Oct. 5, 1961 Oct. 5, 1955 Oct. 5, 1961 Oct. 5, 1955 (July 28, 1964 Oct. 5, 1955 JJuly 28, 1964 Oct. 5, 1955 July 2$, 1964 Oct. 5, 1955 ,Oct. 69 1965s 7AM Dated at Minneapolis, this 6th day of October 19 65 TITLE INSURANCE COMPANY OF MINNESOTA Form No 8 By - �. '� A sst. Secretary