Loading...
HomeMy WebLinkAbout11491m Minnesota Form No. 9. 1149 Doc. JY'0ad5-7.'1sr.%'1 WARRANTY DEE CORPORATION TO /C�ORRPORATI ........ . .......................L. .. ............................. TO ...&ju►az ..... i..- 4 ... y.. ..�.�.... _ .............._......... .._...............4`"...t.'.... ................ Office of Register of Deeds, *tau of Afmuoota, Countyof .......... ..................................................... t hereby certify that the within Deed was filed in this office for rcord on the . ....dar ...v .._ ..... .._.4?... .- .. .... 19...,, at ..... .. of......_........... o'clock... u .JK.. and as duly recorded in Book..u�QVk -- o f s, pale Pfister of Deeds. Taxes for the year 19Z/..on the lands described within, paid this ....................... _........ dayof .......................................... - ......... . 19 ....... ...... .. County Treasurer. By...............................•••-- ••••.......................... Deputy. Taxes paid and Transfer entered this ............................day of............ ......._........... 19 ............... County .Ruditor. By................................... ............................... Deputy. R�cordinq •• $LSO Q 4 R ycl cYe ate � C7 IR4 1 :iD - roll KD v 0 O O ° lo m A v) cc TAXES PAID AND TRANSFER ENTER€D 83 " o Cn AUG 18 1666 o ROBERT F, FITHIMMONg; AIIDITO � likNNf=i IN dMiffs IRINNE$Of , t l g r rrriii nFVi 'It'll TAX-98 PAYABLE W 19 ON WITHIN DESCRIBED bp Aa A A PROPERTY ARE PAID. �+ } a Q+ 6 A COUNTY TRww.; r-b r-- r- tN A t A -- -- Corporation to- Corporation, 000 ! `to4orm No. Y Minnesota "UnJiWi r g" ;janoinq Blanks (1931) BOQ!( IC,tR1U fM ► -A Tbig bibenture, .Made this .................... 12-th .......... ........ day of ..............J ul y......... ............................... 19...65..., between.................................................................................._........._...._.._..................................................................... ............................... Indian Hills Corporation a corporation under the laws of the State of ................ egpta..... .......................,....... party of theffirst part, and Village of Edina a corporation under the laws of the State of. ........ D41ximsot& .............. ............................... party of the second part, MitntUttb, That the said party of the first part, in consideration of the sum of ........... ............................... Tca.. Hundred.. Fif -ty..and-.mo/IM... M ... M ... f........ ... M-M... ... m...,•- .DOLL IRS, to it in hand paid by the said party of the second part, the receipt whereof is hereby acknowledged, does hereby'Grant, Bargaln, Sell and Convey unto the said party of the second part, its successors and assigns, Forever, all the tract ......... or parcel ......... of land lyings and being in the County of ... Heram . ............................... and Stine of .Minnesota, described as follows, to -wit: Lot a, Indian Hills, according to the plat thereof on file and of record in the office of the Register of Deeds for said county and state* to J04be anb to *olb the fame, Together with all the hereditainents and appurtenances thereunto belonging, or in anywise appertaining, to the said party of the second part, its successors and assigns, Forever. And the said .............................1Y dJam.. ills... mu on.............................................................. ............................... 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 fee 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........................................................................................................................................••••••-••••••••..........•••..................... ............................... ® .'V ITC prEO T14k DKF NFn tr o -J �f. to And the above bargained and granted lands and premises, in the quiet and peaceable possession of the said party of the second part, its successors and assigns, against all persons lawfully claiming or to claim the whole or any part thereof, subject to incumbrances, if any, hereinbefore mentioned, the ..aid party of the first part will Warrant and Defend. rte. h, c� At TCOU o W Mbereoi, The said first party has caused these presenit to be executed in its corporate name by its .. ............................... Z- rmidext and its­ .,---et .......and its corporate seal to be hereunto affixed the day and year first above written. rpera nion ........... ............................... B y ......... . _ . ......... ...........I.................. Its..................... ................................................... President. err .........._.. .a,. �...F.. ..... ' „ ..,. . .............. ................. Its....... SO -CrO't Z 7 .............................. ............................... No. 3- 8- 49 -10M —Form 54 TITLE INSURANCE SERVICE on Real Estate Located in Minnesota and Northwest States ESCROWS ABSTRACTS OF TITLE and REGISTERED (TORRENS) PROPERTY CERTIFICATES ON LANDS IN HENNEPIN COUNTY, MINNESOTA INCLUDING SEARCHES FOR TAXES, JUDGMENTS IN FEDERAL AND STATE COURTS AND PROCEEDINGS IN BANKRUPTCY THE LUND PRESS, INC., MINNEAPOLIS a� Order No. 358450 94FWV MUtrart of Titie TO Premises as described in ` This certifies the within statement fr, Nos_ 1 to 161 +nclusi to be a correct Abstract of Title to land described No. one therein as appears of record in office of the Register of Deeds in Hennepin Couy Minnesota, AnYcXBXXXxxxxXxXXXxxxxXx including Taxes according to the general tax books said County. Dated December 30..__r9 _42, 7 a. Title Insurance Co parry, of Minneso B Assistant Secrete Deliver to H. R. Burton, Inc. Titre 3norance Companp of innegota 125 South Fifth Street Minneapolis 2, Minnesota NO. 3- 8- 56 -31M -FORM S TITLE INSURANCE SERVICE on Real Estate Located in Minnesota and Northwest States �^ aI ESCROWS ABSTRACTS OF TITLE and REGISTERED (TORRENS) PROPERTY CERTIFICATES ON LANDS IN HENNEPIN COUNTY, MINNESOTA INCLUDING SEARCHES FOR TAXES, JUDGMENTS IN FEDERAL AND STATE COURTS AND PROCEEDINGS IN BANKRUPTCY 1 SM 1149 Order No 50i810 21botract of Title TO Lot 6, Block a, "Indian Hills." This certifies the within statement from Nos. 162 to 174 inclusive, to be a correct Abstract of Title to land described in No. 102 therein as appears of record in the office of the Register of Deeds in Hennepin County, Minnesota, since Dec . 30, 1919 7 A.M. including Taxes according to the general tax books of said County. Dated di m p 26, 19 r-74--, 7 a. m. Title Ins ce C panyAj Minnesota By Assistant Secretary Deliver to H. _ Riirt.nn Tn o - T. D. j 45itie Nourauce Companp of Annezota 125 South Fifth Street i Minneapolis 2, Minnesota 0 Form No. 42. LP 10 -40 6M 6 �Citle Norma Companp of Ainnesw to 125 SOUTH FIFTH STREET � 36 I 1 1 I I 12 I t 13 I 24 I 25 1- - -_ 1 36 L_ —_ MINNEAPOLIS 2, MINN. _ I 18 17 16 15 14 13 18 � !60 ecxcs 19 20 21 22 23 24 19 30 29 28 27 26 25 30 t - - -- 4 I 31 32 33 34 35 36 31 1 1 I l i d i 5 i 4 1 3 , 2 i 1 6 ABSTRACT OF TITLE --TO -- c,��s 1. a:r% "; ;; :! i znc- lusive , lock 1 . c; 1 t c. 10 inclusive , Block 2 r,, t c V �� C.. .1.. n _�. u B �_ o c L 3 o :Lo! s :i_ try 20 - 1.1.sclusive , Block 5 7 �UtS I t I> 1n c ` ), v e, 13.1ock L'o t s I i Cl �� 1I1GL�a�_ �e , Block Q o Lott t :one' ?, Block 10 and Lots A, B, C, ll, E, and G� AJ,'_ 1.':1 "Indian il"I.sit a t/ r< t 4� woos a a..n.ns � � ACR43 A rod is 16y, feet. Z ZOaeAV , ,oaons A chain is 66 feet or 4 rods. A mile is 320 rods, 80 chs., or 5,280 ft. A square rod is 272, square feet. An acre contains 43,560 square feet. An acre contains 160 square rods. � �acRC' F F An acre is about 2088 feet square. 40 chains, 160 rods or 2,640 feet. 40 a=3 --- i--- -1__ —�- _-- t-- -� - --- - - - --1 t I 36 3 31 1 11 3 11 6 5 5 4 4 3 3 2 2 1 1 b I 7 8 8 9 9 t to 1 11 1 12 7 7 i l i d i 5 i 4 1 3 , 2 i 1 6 ABSTRACT OF TITLE --TO -- c,��s 1. a:r% "; ;; :! i znc- lusive , lock 1 . c; 1 t c. 10 inclusive , Block 2 r,, t c V �� C.. .1.. n _�. u B �_ o c L 3 o :Lo! s :i_ try 20 - 1.1.sclusive , Block 5 7 �UtS I t I> 1n c ` ), v e, 13.1ock L'o t s I i Cl �� 1I1GL�a�_ �e , Block Q o Lott t :one' ?, Block 10 and Lots A, B, C, ll, E, and G� AJ,'_ 1.':1 "Indian il"I.sit a t/ r< t 4� a t/ r< t 4� 2. 0 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 ofclock A.M., as Document No. 16843868 and was recorded in Book of Govt. Survey Plats, page 2. "The above Map of Township No. 116 of the 5th Principal Meridian, Minnesot a to the field notes of the survey thereof which have been examined and approved. Surveyor General's Office, Dubuque, May 16th 1855 North, Range No. 21 West is striotly conformable on file in this Office, Warner Lewis Surr.benl." "I hereby certify that the above map is a correct copy of the original Government Map of Township Now 116 North, Range Rio, 21 West of the 5th Principal Meridian on file in this Office. (The Great Seal of the Mike Holm, Secly of State. State of Minnesota) St.Paul,Minn.Sept.3d 1931," .rr__. -_i f- ATd0 aAV Ar a__ _ _ No 4rW If W .Jr1WP .1. Av»: oy -, 6.w /K.f*~Af. a-lyl 4"l- Seal. -V [7eiar 1r as AN 3 4 United States to Michael Gleeson R. Po Russell, Receiver to .Michael Gleeson 5 The.United States of America to Michael Gleeson 0 7 0 'United States to Michael Gleeson United States to Michael Gleeson 'R. P. Russell, Receiver to Michael Gleeson Entry #954 Dated Oct. 20, 1855 See Land Office Records, page 23 Southwest 1/4 of Northeast 1/4 i Section 6, Township 116, Range 21, containing 40 acres. Receiver's Receipt Dated Oct. 200 1855 Book B of Deeds, page 352 For $166070 West 1/2 of Northeast 1/4 and Northeast 1/4 of Northwest 1/4 Se'etion 69 Township 116, Range 21, containing 133�b acres-. (Other pro erties not in question not shown. Patent Dated April 2, 1857 Filed Aug. 7q 1857', 1.45 p.m. Book H of Deeds, page 458 West 1/2 of Northeast 1/4'; also Northeast 1/4 of Northwest 1/4 Section 6, Township 116, Range 21 containing 13336 acres. Entry #981 Dated Oct. 22, 1855 See Land Office Records, page 23 Northwest 1/4 of Southeast 1/4 Section 6, Township 116, Range 21, containing 40 acres. Entry #980 Dated Oct. 22, 1855 See Land Office Records, page 23 Southeast 1/4 of Northwest 1/4 Section 6, Township 116, Range 21, containing 40 acres. ..Receiver's Receipt Dated Oct,, 22, 1855 Book B of Deeds, page 354 For $50-00 Northwest 1/4 of Southeast 1/4 and Southeast . 1/4. of Northwest 1/4 Section 6, Township 116, Range 21, containing 80 acres. (Other properties not in question not shown.) 0 9 United States of America Certified Copy of Patent to Dated April 2, 1557 Michael Gleason Filed Dec. 28, 1944, 3 :20 p.m. Doc. No. 2269215 Book 1.260 of Deeds,, page 527 The Northwest 1/4 of the Southeast 1/4 of Section 6, Township 116, Range 21 in the District of Lands subject to sale at Minneapolis, Minnesota territory containing 40 acres. 10 United States Patent to Dated !=,pri2 2, 1857 Michael Gleeson Filed Aug. 25, 1883, 10 a.m. Book 132 of Deeds, page 145 Southeast 1/4 of Northwest 1/4, Section 6, Township 116, Range 21. 11 The United States Patent of America Dated Jan. 15, 1856 to Book D of Deeds, page 42 Patrick Darby Cary hot 1 and Southeast 1/4 of North- east 1/4 and East 1/2 of Southeast 1/4, Section 6, Township 116, Range 21, containing 158:30 acres. - (Shown for reference.) 12 Patrick D. Cary Mortgage Margaret Cary Dated June 7, 1858 to Filed June 8, 1858, 4 P.M. Jane S. Crowe Book J of Mtgs., page 163 Lot 1 and Southeast 1/4 of Section 6, Township 116, Range 21. 13 Jane S. Crowe Satisfaction of Mortgage recorded to in Book J of Mtgs., page 163 Patrick D. Carey (See No. 12) Dated Feb. 18, 1861 Fi]_ed Feb. 28, 1861, 3 p.m.. Book P of Mtgs., page_ 442 14 Michael Gleason Warranty Deed Mary Gleeson, wife Dated Aug. 26, 1861 to Filed Aug. 26, 1£61, 1:30 p.m. Patrick Boland Book Q of Deeds, page 482. Consideration $1.00 Southwest 1/4 of the Northeast 1/4 of Section 17 and the Northwest 1/4 of the Southeast 1/4 of Section 6, all in Township 116, Range 21, containing 80 acres (Michael Gleeson signed Michl. Gleeson) (Mary Gleeson signed by X her mark.) 15 Patrick Boland Warranty Deed Deed to Dated Dated June 7, 1866 23, 1882 Michael Gleeson Filed Aug. 25, 1883, 10 a.m. Book Book 132 of Deeds, page 138 Northeast 1/4, Section 6, Township Consideration Consideration $1.00 North 1/2 of Northwest 1/4 of.Southeast 1/4, Section 6, Township 116, North 1/2 of Northwest 1/4 of Mary Ann, Daniel, Bridget and James, only heirs at law. - Southeast 1/4, Section 6 Town- of remainder in homestead and an undivided 1/9 of said other real estate, each. ship 116, Range 21. 19 Thomas Gleeson 16 Auditor of Hennepin Tax Deed James Gleeson County, Minnesota Dated Sept. 27, 1881 Michael Gleeson to Elizabeth Gleeson, wife Filed Oct. 27, 1881, 2 p.m. Melvin Grimes Book 1.02 of Deeds, page 173 of Northwest 1/4, Section 6, Township Mary Gleeson Sold for $68.27 not in question not shown North 112 of Northwest 1/4 of Southeast 1/4, Section 6, Township 116, Range 21. (Other properties not in question not shown.) 17 Melvin Grimes, unmarried quit Claim Deed to Dated Jan. 23, 1882 Michael Gleason Filed Jan. 23, 1882, 9:30 a.m. Book 95 of Deeds, page 333 Northeast 1/4, Section 6, Township Consideration $15.00 North 1/2 of Northwest 1/4 of.Southeast 1/4, Section 6, Township 116, Range 210 Left surviving: Mary Gleeson, widow and 6 children: Michael, Thomas, Mary Ann, Daniel, Bridget and James, only heirs at law. - 18 In the Matter of the Probate Court, Estate of Hennepin County, Minnesota Michael Gleeson, deceased Certified Copy of Decree of Distribution Dated July 10, 1885 Filed July 18, 1885, 11 a.m. Book 172 of Deeds; page 267 Debts paid. Deceased died June-16, 1883. Real Estate: West 1/2 of Northeast 1/4, Section 6, Township 116, Range 21, homestead. East 1/2 of Northwest 1/4 and Lot l,` and the North 1/2 of Northwest 1/4 of Southeast 1/4, Section 6, Township 116, Range 21. (Other properties not in question not shown.) Left surviving: Mary Gleeson, widow and 6 children: Michael, Thomas, Mary Ann, Daniel, Bridget and James, only heirs at law. Assigned as follows: To Mary Gleeson, homestead for life and undivided 1/3 of said other real estate.; To said children each an undivided 1/6 of remainder in homestead and an undivided 1/9 of said other real estate, each. 19 Thomas Gleeson Warranty Deed Mary Ann Gleeson Dated Aug. 30, 1883 James Gleeson Filed Sept. 11, 1884, 2:30 p.m. Daniel Gleeson Book 155 of Deeds, page 55 Michael Gleeson Consideration $000.00 Elizabeth Gleeson, wife North 1/2 of Northwest 1/4 of Bridget J. Gleeson Southeast 1/4 and Lot 1 and West (all unmarried except Michael) 1/2 of Northeast 1/4 and East 1/2 to of Northwest 1/4, Section 6, Township Mary Gleeson 1,36, Range 21, (Other pro erties not in question not shown 20 Daniel Gleason, single Quit Claim Deed Bridget Gleeson, single Dated Feb. 3, 1888 to Filed Nov. 30, 1888, 2:30 P.M. Mary Gleeson Book 268 of Deeds, page 559 Doc. No. 68385 Consideration $5.00 North 1/2 of Northwest ,1/4 of Southeast 1/4 and Lot 1 and North 21250 acres of Southeast 1/4 of Northeast 1/4 and West 1/2 of Northeast 1/4 and East 1/2 of North- west 1/4, Section 6, Township 116, Range 21. 21 In the Matter of the Incorporation of The Village of Edina Doc No. 69940 22 In the Matter of the Incorporation of The Village of Edina Doc. No. 69984 23 In the Matter of the Incorporation of The Village of Edina Doc. No. 69985 Petition Dated Oct. 27, 1888 Filed Dec. 17, 1.888, 11:30 a.m. Book 40 of Misc., page 106 Includes Land in-No. 1, etc. Petition Dated Oct 27, 1888 Filed Deco 17, 1888, 3 P.m. File No. 504 Includes land in No. 1, etc. Petition Dated Oct. 27, 1888 Notice of Election, Nov. 9, 1888 Filed Dec. 17, 1888, 3 P.M. File No.. 504 Includes land in Noe 1, etc. 24 Mary Gleeson, widow Warranty Deed to Dated Aug. 22, 1891 Elizabeth A. Gleeson Filed Aug. 26, 1891, 8 a.m. Doc.. No. 157257 Book 332 of Deeds, page 633 Consideration $8000.00 North 1/2 of Northwest 1/4 of Southeast 1/4 and Lot l and North 21.60 acres of Southeast 1/4 of Northeast 1/4 and West 1/2 of Northeast 1/4, and East 1/2 of Northwest 1/4, Section 6, Town- ship 116, Range 21. 25 Elizabeth A. Gleeson Michael Gleeson, husband to Mary Gleeson Doc. No. 176615 Mortgage Dated Aug. 22, 1891 Filed June 23, 1892, 11 a.m. Book 365 of Mtgs., pa e 459 To secure payment of 18000.00 6 26 In the Matter of the Probate Court, Estate of Hennepin County, Minnesota Mary Gleeson, deceased Certified Copy of Decree of Doc. No. 196426 Distribution Dated May 5, 1893 Filed May 5, 1893, 11:45 arm. Book 355 of Deeds, page 146 Thomas F. Gleeson, executor has given bond for debts. Deceased died testate June 7, 1892. Residue of estate assigned to Thomas F. Gleeson, Mary A. Burns and Bridget Gleeson, children and sole residuary legatees under will of said deceased, share and share alike. Estate consists of personal property 7900 „00. 27 Thomas F. Gleeson, Executor Satisfaction of Mortgage recorded of Estate of Mary Gleeson, in Book 365 of Mtgs., page 459 deceased (See No. 25) to Dated May 5, 1893 Elizabeth A. Gleeson, et al Filed May 5, 1893, 12 M. Doc. No. 196431 Book 397 of Mtgs., page 4 28 Elizabeth A. Gleeson Warranty Deed Michael Gleeson, husband Dated July 23, 1912 to Filed July 24, 1.912, 3 :40 P.M. George E. Leach Book 707 of Deeds, page 635 Doc. No. 643331 Consideration $1.000.00 All that part of the East 1/2 of the Southeast 1/4 of,Northwest 1/4 Se tion 6, Township 116, Range 21., described as follows: Commencing at the Southwest corner of Northeast. 1/4 of Southeast 1/4 of Northwest 1/4• thence North along West line of said tract 41 rods; thence East 16 rods; thence South parallel with West line of said East 1/2 of Southea t 1/4 of Northwest 1/4100 rods; thence West 16 rods to a point in Wesii line of said East 1/2 of South - east 1/4 of Northwest 1/4 which point is 59 rods South of point of beginning; thence North 59 rods to point of beginning, containing 10 acres. And all that part pf Southeast! 1/4 of Southeast 1/4 of North- west 1/4 of said Section 6 described as follows: Beginning at a _point 669 feet East and 386 feet North( of the Southwest corner of said Southeast 1/4 of Southeast 1/4 of Northwest 1/4 of said Section 6; thence North 233 feet; thence West :405 feet; thence South 233 feet; thence East 405 feet to place of beginning, containing 2.16 acres. And all that part of East 1/2 of Southeast 1/4 of Northwest 1/4 of said Section 6 described as follows: Beginning at a point on the South line of Northeast 1/4 of Southeast 1/4 of Northwest 1/4 18 rods West of Southeast corner of said last described tract; thence North 127 1/2 feet; thence West 220 feet; thence, South 247 1/2 feet; thence East 220 feet; thence North 120 feet to place of beginning, containing 1 1/4 acres more or less, and to have perpetual access to and from said described property over and across West 1/2 of Northeast 1/4 of Section 6, Township 116, Range 21 29 Elizabeth D. Gleeson Michael Gleeson, husband to George E. Leach Doc. No. 643330 of Northwest 1/4 of Section herein described as follows: in No. 28) (Recited Elizabeth Lease Dated July 23, 1912 Filed July 24, 1912, 3 :40 P.M. Book 138 of Misc., page 378 Term: 20 years Rental: $50.00 per year All that part of the Southeast 1/4 6, Township 116, Range 21, except tracts (The tracts excepted are tracts described A. Gleeson in body and acknowledgment). 30 George E. Leach Assignment of Lease recorded in Anita C. Leach, wife Book 138 of Misc., page 378 to (See No. 29) Lydia A. Jones Dated March 26, 1926 Doc. No. 1386220 Filed Novo 9, 1926, 10:15 a.m. Book 258 of Misc., page 595 Consideration $1.00 etc. 31 George E. Leach Mortgage Pearl Van V. Leach, wife Dated July 23, 1912 to Filed Aug. 10, 1912, 11 :55 a.m.' Elizabeth A.-Gleeson Book 745-Qf Mtgs., page 281 Doc. No. 645047 To secure Six hundred dollars ($600) on or before 3 years, 6% interest -- All`that part of East 1/2 of South- east 1/4 of Northwest 1/4 of Section 6, Township 116, Range 21, describ- ed as follows: "Commencing at Southwest corner of Northeast 1/4 of Southeast 1/4 of Northwest 1/4; thence North along West line of said tract 41 rods; thence East 16 rods; thence South parallel with West line of said East 1/2 of Southeast 1/4 of Northwest, 1/4 100 rods; thence West 16 rods to a point in West line of said East 1 /2.of South- east 1/4 of Northwest 1/4 which point is 59 rods South of point of beginning; thence North 59 rods to point of beginning. And all that part of Southeast 1/4 of Southeast 1/4 of Northwest ";1 /4 of said Section 6 described as follows: Beginning at a'point 669`feet East and 386 feet North of Southwest corner of said Southeast 1/4 of Southeast 1/4 of Northwest 1/4; of said Section 6; thence North 233 feet; thence West 405 feet; thence South 233 feet; thence East 405 feet to place of beginning. And all that part of 'East 1/2 of Southeast 1/4 of Northwest 1/4 of said Section 6 described as follows Beginning at a point on South line of Northeast 1/4 of Southeast 1/4 of Northwest 1/4 18 rods West of Southeast corner of said last described tract; thence North 127 1/2 feet; thence West 220 feet; thence South 247 1/2 feet; thence East 220 feet; thence North 120 feet to place of beginning. 32 Elizabeth A. Gleeson Michael Gleeson, husband to George E. Leach Doc. No. 647787 Southeast 1/4 of Northwest 1/4 of (Continued) Partial Release of Mortgage recorded in Book 745 of Mtgs., page 281 (See No. 31) Dated Sept. 4, 1912 Filed Sept. 7, 1912, 10 a.m. Book 346 of Mt s., page 429 Consideration 1.00 etc. All that part of East 1/2 of said Section 6 (described as follows: r14 LA (Entry No. 32 Continued) Beginning at a point on South line of Northeast 1/4 of Southeast'1/4 of Northwest 1/4, 18 rods West-of Southeast corner of said last described tract; thence North 127 1/2 feet; thence West 220 feet; thence South 247 1/2 feet; thence East 220 feet; thence North 120 feet to place of beginning. 33 Elizabeth A. Gleeson, widow to George E. Leach Doc. No. 767158 Assignment of Mortgage recorded in Book 745 of Mtgs., page 281' (See No. 31) Dated Aug. 9, 1915 Filed Aug. 20, 1915, 12 m. Book 871 of Mt s., page 1 Consideration 9564.00 34 George E. Leach Satisfaction of Mortgage, dated - -- Pearl Van V. Leach, wife filed - - - - to Dated Sept. 3, 1915 George E. Leach and wife Filed Sept. 10, 1915, 4:45 p.m. Doc. No. 769692 Book 883 of Mtgs., page 192 All that part of Northeast 1/4 of Northwest 1/4 and Southeast 1/4 of Northwest 1/4, Section 6, Township 116, Range 21, as described in Mortgages. And Also: All that part of Southeast 1/4 of Northwest 1 /4i said Section, etc., as described in Mortgage. 35 George E. Leach Warranty Deed Pearl Van V. Leach, wife Dated July 25,1912 to Filed July 25, 1912, 3:45 P.M. Fred Glover Book 727 of Deeds, page 29 Doc. No. 643459 Consideration $1100.00 All that part of the East 1/2 of Southeast 1/4 of Northwest 1/4 Section 6, Township 116, Range 21, described as follows: Commencing at Southwest corner of Northeast 1/4 of Southeast 1/4 of Northwest 1/4; thence North along West line of said tract 41 rods; thence East 16 rods; thence South parallel with West line of said East 1/2 of Southeast 1/4 of Northwest 1/4 100 rods; thence West 16 rods to a point in West line of said East 1/2 of South- east 1/4 of Northwest 1/4 which point is 59 rods South of point of beginning; thence North 59 rods to point of beginning. 10 acres. And all that part of Southeast 1/4 of Southeast 1/4 of Northwest 1/4 of said Section 6 described as follows: Beginning at a point 669 feet East and 386 feet North of Southwest corner of said Southeast 1/4 of Southeast 1/4 of Northwest 1/4 of said Section 6; thence North 233 feet; thence West 405 feet; thence South 233 feet; thence East 405 feet to place of beginning. 2.16 acres more or less. 36 In the Matter of the Guardianship of Clara Lillian Ohm, minor Probate Court, Hennepin County, Minnesota Dated March 21, 1910 See Court Files Case No. 7938 37 George E. Leach Pearl Van Vorous Leach, wife to Geo. P. Dickinson, Guardian of Clara L. Ohm, Minor Doc, No. 664916 38 Geo. P. Dickinson Guardian of Clara La Ohm to Minnetonka State Bank Doc, No. 767156 39 Minnetonka State Bank to George M. Leach and wife Doc. No. 767157 Mortgage Dated Sept. 4, 1912 Filed Feb. 13, 1913, 1 :40 p.m� Book 774 of Mtgs., pa e 258 To secure payment of :300.00 Assignraent of in Book 774 of (See No, 37) Dated Feb, 20, Filed Aug. 20, Book 871 of Mt Consideration Kortgage Mtgs., p 1915 1915, 12 CIS, ' page 300000 recorded age 258 mo 1 Satisfaction of Mortgage dated Sept. 4, 1912, recorded in Book 774 of Mtgs., page 258 (See No. 37) Dated Aug. 7, 1915 Filed Aug. 20, 1915, 12 m. Book 875 of Mtgs. , page 92 40 George E. Leach Warranty Deed Pearl Van Vorous Dated Feb. 15, 1914 Leach, wife Filed Oct. 26, 1914; 1:30 p.m. to Book 766 of Deeds, page 451 Elizabeth A. Gleeson Consideration $1.00 Doc. No, 732698 All that part of East 1/2 of Southeast 1/4 of Northwest 1/4 of Section 6, described as follows: Beginning at a point on South line of Northeast 1/4 of Southeast 1/4 of Northwest 1/4 18 rods West of Southeast corner of said last desc- ribed tract; thence North 127 1/2 feet; thence West 220 feet; thence South 247 1/2 feet; thence East 220 feet; thence North 120 feet, to beginning, containing 1. 1/4 acres more or less and to have perpetual access to and from said described property over and across West 1/2 of Northeast 1/4 of Section 6, Township 116, Range 21, 41 Elizabeth A. Gleeson, widow Warranty Deed to Dated March 211 1914 Fred Glover Filed May 1, 1914, 10:50 a�mo Doc. No,; 713021 Book 751. of Deeds, page 610 Consideration $1.00 All that part of Northeast 1/4 of Northwest 1/4 and of the Southeast 1/4 of Northwest 1/4 of Section 6, Township 116, Range 21, described as follows: Beginning at South- west corner of Northeast 1/4 of Northwest 1/4 of said Section; thence North on West line of said tract 476:,5 feet; thence East 16 rods; thence South parallel with West line of East 1/2 of Northwest 1/4 of said Section 100 rods; thence West 16 rods; thence North 1173.5 feet to place of beginning. Containing 10 acres, (Continued) CI (Entry No. 41 Continued) Al]_ that part described as f feet North of 1/4 of said Se thence South 2 Containing; 2.1 42 Fred Glover Eva H. Glover, to George E. Leac Doc. No. 76969 0 f Southeast 1/4. of Northwest 1/4 of said Section 6, llows: Beginning at a point 669 feet East and 386 outhwest corner of said Southeast 1/4 of Northwest tion; thence North 233 feet; thence West 405 feet; 3 feet; thence East 405 feet to place of beginning. acres more or less. Warranty Deed ife Dated Sept. 1, 1915 Filed Sept, 1.0 , 1915, 4:45 p.m, Book 796 of Deeds, page 142 Consideration $1.00 All that part of Southeast 1/4 of Northwest 1/4 of Section 6, Township 116, Range 21, described as follows: Beginning at a point 669 feet East End 386 feet North of Southwest corner of said South- east 1/4 of Northwest 1/4; thence North 233 feet thence West 405 feet; thence South 233 feet; thence East 405 feet to beginning. Containing 2.16 acres more or less. Subject to mortgage of $600.00 43 Fred Glover Eva H. Glover, wife to George E. Leach Doc, No. 769694 Warranty Deed Dated Sept. 1, 1915 Filed Sept. 10, 1915, 4:45 p.m Book 796 of Deeds, page 143 Consideration $1.00 All that part of Northeast 1/4 of Northwest 1/4 and of Southeast 1/4 of Northwest 1/4 of Section 6, Township 116, Range 21, described as follows: Beginning at Southwest corner of Northeast 1/4 of Northwest 1/4 of said section; thence North on West line of said tract 476.5 feet; thence East 16 rods; thence South parallel. with West line of East 1/2 of Northwest 1/4 of said Section 100 rods; thence West 16 rods; thence North 1173.5 feet to lace of beginning. Containing 10 acres. Subject to mortgage of 600.00 44 George E. Leach Pearl Van V. Leach, wife to William B. Tuttle Doc. No. 770272 45 William B. Tuttle to John W. Harrah Doc. No. 779264 Mortgage Dated Sept. 14, 1915 Filed Sept. 15, 1915, . 3 p.ma Book 8'77 of Mtgs., pa e 156 To secure payment of 600.00 Assignment of Mortgage in Book 877 of Mtgs., p (See No. 44) Dated Nov. lid, 1915 Filed Nov. 18, 1915, 4 Book 907 of Mt s., page Consideration 600.00 recorded age 156 p.m. 129 0 L-1 46 John W. Harrah Satisfaction of Mortgage recorded to in Book 877 of Mtgs., page 156 George E. Leach and wife (See No. 44) Doc. No. 1046388 Dated Sept. 22, 1921 Filed Septa 22, 1921, 4:30 p,m: Book 11-33 of Mtgs., page 253 47 George E. Leach Warranty Deed Pearl Van V. Leach, Dated June 1, 1920 his wife Filed Nov. 28, 1921, 9:50 a.m. to Book 963 of Deeds, page 254 Elizabeth A. Gleeson Consideration $1.00 Doc. No. 1056720 All that part of East 1/2 of South- east 1/4 of Northwest 1/4, Section 6, Township 11.6, Range 21, described as fcllows; to -wit: Commencing at the Southwest corner of Northeast 1/4 of Southeast 1/4 of Northwest 1/4; thence North along West line of said tract, 41 .rods thence East 16 rods; thence South parallel with line of said East 1/2 of Southeast 1/4 of Northwest 1/4, 100 rods; .West thence West 16 rods to a point in West line of said East 1/2 of South- east 1/4 of Northwest 1/4 which point is 59 rods South of point of beginning; thence North 59 rods to point of beginning, containing 10 acres of land. Regularly witnessed (two witnesses) Acknowledged June 1, 1920 by George E. Leach and Pearl Van V. Leach, his wife, before 0. M. Merigold, Notary Public, Notarial Seal, Hennepin County, Minnesota Commission expires Jan. 9, 1927. 48 Elizabeth A. Gleeson Warranty Deed to Dated June 2, 1920 George E. Leach Filed Nov. 28, 1921, 9:50 aom, Doc. No. 1056721 Book 963 of Deeds, page 255 Consideration $1.00 All that part of East 1/2 of the Northwest 1/4 of Section 6, Township 116, Range 21; described as follows: Commencing at the Southwest corner of the Northeast 1 /4. of the Northwest 1/4 of said Section 6, Township -116, Range 21; thence North along the West line of said Northeast 1/4 of the Northwest 1/4, 41 rods; thence East 16 rods; thence South parallel with said West line of said East 1/2 of the Northwest 1/4, 41 rods to the South line of said Northeast 1/4 of the Northwest 1/4; thence continuing South parallel to aforesaid West line 59 rods; thence West 16 rods to the West line of said East 1/2 of the Northwest 1/4; thence North along said aforesaid West line 59 rods to the point of beginning. 49 George E. Leach District Court, vs Hennepin County, Minnesota Pearl Van V. Leach Case No. 214545 Doc. No. 2412875 Certified Copy Decree of Divorce Dated July 23, 1923 Filed Dec. 4, 1946, 3:30 p.m. Book 481 of Misc,, page 303 That the bonds of matrimony are hereby dissolved. (Continued) r 0 (Entry No. 49 Continued) State of Minnesota, District Court, 4th B. K. Wasmuth, Clerk of above named Court on certify that the Decree of Divorce recorded is a true and correct copy thereof, 50 Fred Glover Eva H. Glover, wife to Herschael V. Jones Lydia A. Jones, wife as joint tenants Doc. No. 1442120 County of Hennepin Judicial District Oct. 7, 1946 does 3s Document No. 2412875 Signed under District Court Seal By B. K. Wasmuth, Clerk of District Court By S. B. Reamer, Deputy 4ui.t Claim Deed Dated Sept. 27, 1927 Filed Octo 3, 1927, 1.0:30 aoma Book 1:130 of Deeds, page 305 Consideration $1,00 All that part of the East 1/2 of Northwest 1/4 of Section 6, Town- ship 116, Range 21, described as follows; to -wit: Commencing at the Southwest corner of the Northeast 1/4 of Southeast 1/4 of North- west 1/4 of said Section; thence North along the West line of said tract 41 rods; thence East 16 rods; thence South parallel with the West line of the East 1/2 of Southeast 1/4 of Northwest 1/4 of said Section 100 rods; thence West 16 rods to a point 59 rods South of the point of beginning; thence North 59 rods to the point of beginning. 51 In the Matter of the Health Department, Death of City of Minneapolis Herschel V. Jones Certified Copy Certificate Doc. No. 1.588655 of Death Dated May 25, 1928 Filed April 8, 1930, 12 m., Book 295 of Misc.,, page 35 Shows that he died May 24, 1928 Residence: 2505 Park Avenue. 52 County Surveyor, Hennepin Plat of Auditor's Subdivision County, Minn. Number 196 to Dated March 1, 1929 The Public Filed March 6, 1929, 10 a.m. Doc,, No. 1529824 Bock 1.08 of Plats, page 11 Section 6, Township 11.6, Range 21. Containing 41 lots numbered one to forty -one inclusive, 53 George E. Leach and Anita C. Leach, his wife to Elizabeth A, Gleeson Doc. No. 2269764 Quit Cl.ai:m. Deed Dated Nov, 10, 1.944 Piled Dec; 30, 1944, 8:45 a.m. Book 1603 of Deeds, page 1 Consideration $1, >00 etc, All, right, title, and interest in and to the easement ove.r and across the West 1/2 of Northeast 1/4 of Section 6, Township 116, Range 21., Hennepin County, Minnesota, referred to and described in that certain (Continued) • 0 (Entry No. 53 Continued) Warranty Deed dated July 23rd, 19129 and recorded. in the office of the Register of Deeds, Hennepin County, Minnesota on. July 24th, 1.912 as Document No. 643331, in Book 70'j of Deeds, on page 635, Regularly witnessed (two witnesses) Acknowledged Novo 22, 1944 by George E. Leach and Anita C, Leach, his wife, before P. W. Evans, Notary Public, Notarial Seal, Hennepin County, Minnesota Commission expires Oct. 15, 1951,, 54 H. R. Burton, Inc. Articles of Incorporation to Dated - - Whom it Concerns Acknowledged March 9, 1942 Doc. Nog 2134139 Filed March 18, ..1.942, 9.30 a.m. Book 414 of Misc., page 312 Term: Perpetual The limit of indebtedness, if any, shall be determined by the by -laws. 55 Elizabeth An Gleeson,, widow Warranty Deed to Dated Dec. 31, 1.945 H, R. Burton, Inc, Filed Dec, 5, 1946, . 9 a,m., (Minnesota Corporation) Book 1626 of Deeds, page 1 Doc No, 2413114 Consideration $1..00 etc, That part of the West 264 feet of the Southeast 1/4 of the Northwest 1/4, lying South of the North 1173.5 feet thereof, all in Section 6, Township 116, Range 21; Subject to all taxes and assessments on said premises for the year 1945 and subsequent years, together with assessments and deferred installments thereof, if any, heretofore levied against said land, payable without penalty other than interest. Revenue Stamps $.55 Regularly witnessed (two witnesses) Acknowledged April 3, 1946 by Elizabeth A. Gleeson, widow, before He R. Burton, Notary Public, Notarial Seal, Hennepin County, Minnesota, Commission expires Sept. 24, 1952. , Elizabeth A, Gleeson, signs with X her mark, 56 Elizabeth A. Gleeson, widow Warranty Deed to Dated Sept, 1, 1946 H. R. Burton, Inc., Filed Dec. 5, 1946, . 9 a .m. (Minnesota Corporation) Book 1721 of Deeds, page 369 Doc, No. 2413115 Consideration.$1.00 etc, That part of Lot 25, Auditor's Subdivision Number 196, Hennepin County, Minnesota, described as follows: Beginning at a point on the South lint: of the Northwest 1/4 of Section 6, Township 11.6, North Range 21 West, at a point 264. feet East of the Southwest corner of the Southeast 1/4 of the Northwest 1/4 of said Section; thence Northerly parallel to the Westerly line of said Southeast 1/4 of the Northwest 1/4 a distance of 208 feet; thence Easterly on a line parallel to the Southerly line of said. Southeast 1/4 of the Northwest 1/4 a distance of 1254.4 feet; thence Southerly parallel to the Westerly line of said Southeast 1/4 of the Northwest 1/4, a distance of 208 feet to the South- erly line of the North 1/2 of said Section 6, thence Westerly along (Continued) (Entry 110. 56 Continued) said Southerly line, a distance of 1254.4 feet to the point of begin- ning. Subject to all taxes and assess,iments on said premises for the year 1946 and subsequent years, together with assessments and deferred installments thereof, if any, heretofore levied against said land, payable without penalty other than interest. Revenue Stamps $,2.75 Regularly witnessed (two witnesses) Acknowledged September 1, 1946 by :Elizabeth A. Gleeson, widow, before Joseph C. Vesely, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires Jan. 29, 1950 57 Elizabeth A. Gleeson, widow Quit Claim Deed to Dated Dec. 11, 1946 William F. Gleeson and Filed Dec. 12, 1.946, 1 p.m� Ellen E. Gleeson Book 1679 of Deeds, page 183 Doc. No. 2414776 Consideration $1 „00 That part of the Southwest 1/4 of the Northeast 1/4 of Section 6, Township 116, Range 21, Hennepin County, Minnesota, described as follows: Beginning at the Southeast corner of said Southwest 1/4 of the Northeast 1i4 thence running West along the South line of said Southwest 1/4 of the Northeast 1/4, a distance of 1082.5 feet more or less to a point which is 244 feet East of the Southwest corner of said Southwest 1/4 of the Northeast 1/4; thence North parallel with the West line of said Southwest 1/4 of the Northeast 1/4, a distance of 926 feet; thence Northeasterly on a deflection angle to the Right of 66 degrees, 25 minutes, a distance of 529 feet more or less to the center line of the Town also known as Gleeson Road as now laid out and travelled; thence South- easterly along said center line a distance of 862 feet more or less to its intersection with the East line of said Southwest 1/4 of the Northeast 1/4 thence South along said East line a distance of 543.9 feet more or less to the point of beginning. Regularly witnessed (two witnesses) Acknowledged Dec. 12, 1946 by Elizabeth A. Gleeson, widow before F. F. Sefcik, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires Aug. 27, 1947 (Shown for possible overlap.) 58 George E. Leach and Warranty Deed Anita C. Leach, his wife Dated July 24, 1946 to Filed Dec. 4, 1946, 3:30 p.m. H. R. Burton, Inc., Book 1722 of Deeds, page 49 (Minnesota Corporation) Consideration $1.00 etc. Doc. I'10 2412876 Lots 15 and 16, and that part of Lot 17, described as follows: Beginning at the intersection of the Easterly line of Lot 17 and the Northerly line of Lot 15; thence Westerly on a line parallel to the Southerly line of Lot 16 a distance of 264 feet, more or less to the Westerly line of Lot 1'7; thence Southerly along said Westerly line to the Northwesterly corner of Lot 16; thence Southeasterly along the Northeasterly line of said Lot 16 to the Southeasterly corner thereof; thence Northerly along the Easterly line of said Lot 17 to the point of beginning, all in Auditor's Subdivision Number 196, Hennepin County, Minnesota, and being a part of the Southeast 1/4 of the Northwest 1/4 of Section 6, Township 116, Range 21 and located in the Village of Edina; Subject to restrictions of record, if any; subject to all taxes and ",;assessments on said premises for (Continued) r � (Entry No. 58 Continued) the year 1946 and subsequent years, together with assessments and deferred installments thereof, if any, heretofore levied against said 1-and, payable without penalty other than interest. Revenue Stamps $2.20 Regularly witnessed (two witnesses) Acknowledged Oct. 7, 1946 by George E. Leach and Anita C. Leach, his wife, before Richard H. Coombs., Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires April 26, 1952 59 Elizabeth A. Gleeson, widow Warranty Deed to Dated June 25, 1947 H. R. Burton, Inc., a Filed Oct. 15, 1947, 4 p.m. corporation of the State Book 1727 of Deeds, page 127 of Minnesota Consideration $1.00 etc. Doc. No. 2467356 That part of the Southeast 1/4 of the Northwest 1/4 of Section 6, Township 116, Range 21, described as follows: Beginning at a point which is 264 feet East of the Westerly line of said Southeast 1/4, measured parallel to the South line thereof, and 205 feet North of the Southerly line of said Southeast 1/4 measured parallel to the Westerly line thereof; thence Northerly parallel to the Westerly line of said Southeast 1/4 of the Northwest 1/4, a distance of 175 feet, more or less, to the Southwest corner of Lot 15, Auditor's Subdivision Number 196; thence Easterly to the Southeast corner of Lot 15; thence Northerly to the Northeast corner of Lot 15; thence Westerly to the Northwest corner of said Lot 15; thence Northerly along the Easterly line of 'Lot 17, Auditor's Subdivision Number 196 to a point distant 541 feet North from the point of beginning; thence Easterly, parallel to the Southerly line of said Southeast 1/4, a distance of 657 feet; thence Southerly parallel to the Westerly line of said Southeast 1i4, a distance of 541 feet to a point 208 feet North of the Southerly line of said Southeast 1/4 of Northwest 1/4; thence Westerly 657 feet to point of beginning, being,a part of Lot 25, Auditor's Subdivision Number 196; Subject to restrictions of record, if any; Subject to all taxes and assessments on said premises for the year 1947 and subsequent years, together with assessment, and deferred installments thereof, if any, heretofore levied against said premises, payable without penalty other than interest. Revenue Stamps $2,75 Regularly witnessed (two witnesses) Acknowledged July 17, 1947 by Elizabeth A. Gleeson, widow before Joseph C. Vesely, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires Jan. 29, 1950 60 H. R. Burton, Inc. Warranty Deed (Minnesota Corporation) Dated June 26, 1947 to "Warren Filed July 15, 1947, 3:40 p.m. P. Peterson and Book 1.762 of Deeds, page 155 Muriel V. Peterson, his Consideration 41.00 etc. wife, as joint tenants Part of the Southeast 1/4 of the Doc. No. 2450299 Northwest 1/4 of Section 6, Town- ship 116, Range 21, being parts_ of Lots 25 and 15, Auditor's Sub- division 196, Hennepin County, Minnesota, described as follows: Beginning at a point 87.26 feet Northerly from the Southerly line of said Southeast 1/4 of Northwest 1/4, measured parallel to the Westerly (Continued) • 0 (.Entry No. 60 Continued) line thereof, and 369 feet Easterly from the Westerly line of said Southeast 1/4, measured parallel to the Southerly line thereof; thence Northerly parallel to the Westerly line of said Southeast 1/4, a distance of 4.10.39 feet; thence Southeasterly a distance of 372.21. feet, more or less to a point which is 669 feet Easterly from the Westerly line of said Southeast 1/4, measured parallel to the Southerly .line thereof, and 309.68 feet Northerly from the Southerly line of said Southeast 1/4, measured parallel to the Westerly line thereof; thence Southerly parallel to the Westerly line of said Southeast 1/4 a distance of :1.86.33 feet; thence South - westerly at an angle, to the right, of 80 degrees, 15 minutes, a distance of 115.6 feet; thence on a tangential curve to the right with a radius of 351.51 feet, a distance of 66.44 feet; thence on a tangent a distance of 88.88 feet; thence on a tangential curve to the right with a radius of 208.35 feet, a distance of 30.79 feet, more or less to the point of beginning; Subject to restrictions of record, if any; Subject to all taxes and assessments on said premises for the year 1947 and subsequent years, together with assessments and deferred installments thereof, if any, heretofore levied against said land, payable without penalty other than interest. Revenue Stamps $2.20 Regularly witnessed (two witnesses) H. R. Barton, Inc., signed and acknowledged June 26, 1947 by H. R. Burton and Margaret M. Moran, respectively President and Assistant Secretary (Corporate Seal) by authority of its Board of Directors and said officers before R. B. Rope, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires Jan. 15, 1954 61 Warren P. Peterson and Mortgage Muriel V. Peterson, husband Dated Dec. 27, 1947 and wife Filed Jan. 2, 1948, 3:10 p.m. to Book 2346 of Mtgs,, page 303 Jennie S. Peterson To secure payment of x$5000.00 Doc. No. 2483577 Due on or before 5 years, payable at the rate of $50.00 the lst day of each month beginning March 1, 1948, 4o per annum payable monthly. Part of the Southeast 1/4 of Northwest 1/4 of Section 6, Township 116, Range 21, being parts of hots 25 and 15, Auditor's Subdivision 196, Hennepin County, Minnesota, described as follows: Beginning at a point 87.26 feet Northerly from the Southerly line of said Southeast 1/4 of Northwest 1/4, measured parallel to the Westerly line thereof and 369 feet Easterly from the Westerly line of said Southeast 1/4, measured parallel to the Southerly line thereof; thence Northerly parallel to the Westerly line of said Southeast 1/4, a distance of 410.39 feet; thence. Southeasterly a distance of 372.21 feet, more or less, to a point which is 669 feet Easterly from the Westerly line of said Southeast 1/4, measured parallel to the Southerly line thereof and 309.68 feet Northerly from the Southerly line of said Southeast 1/4, measured parallel to the Westerly line thereof; thence Southerly parallel to the Westerly line of said Southeast 1/4 a distance of 186.83 feet; thence Southwesterly at an angle, to the right, of 80 degrees, 15 minutes,, a distance of 115.6 feet; thence on a tangential curve to the right with a radius of 351.51 feet, a distance of 66.44 feet; thence on a tangent a distance of 88.88 feet; thence on a tangential curve to the right with a radius of'208.35 feet, a distance of 30.79 feet, more or less to the point of beginning. Power of Sale Clause. (Continued) 0 0 (Entry No. 61 Continued) Regularly witnessed (two witnesses) Acknowledged Dec. 27, 1947 by Warren P. Peterson and Muriel V. Peterson, husband and wife, before J. Albert Peterson, Notary Public, Notarial Seal, Kandiyohi Co., Minn. Commission expires May 20, 1949® 62 Indian Hills Corporation to Whorl it Concerns Doc. No. 2482853 Articles of Incorporation Dated Dec. 15, 1947 Filed Dec. 31, 1947, 10 :40 a.m. Book 54� of Misc., page 523 The duration of this corporation shall be perpetual. Regularly witnesses (two witnesses) Acknowledged Dec. 15, 1947 by H. R. Burton, Mary Burton and Margaret Moran, before Vera B. Elton, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires Feb. 16, 1951. 63 Warren P. Peterson and Quit Claim Deed Muriel V. Peterson, his wife Dated Deco 3, 1948 to Filed Jan. 10, 1949, 2 :50 p.m. Indian Hills Corporation Book 1792 of Deeds, page 539 (Minnesota Corporation) Consideration $1.00 etc. Doc. No. 2544315 Part of the Southeast 1/4 of the Northwest 1/4, Section 6, Town- ship 116, Range 21, being parts of Lots 25 and 15, Auditor's Subdivision Number 196, Hennepin County, described as follows: Beginning at a point 87.26 feet Northerly from the Southerly line of said. Southeast 1/4 of the Northwest 1/4, measured parallel to the Westerly line there- of, and 369 feet Easterly from the Westerly line of said Southeast 1/4 measured parallel to the Southerly line thereof; thence Northerly parallel to the Westerly line of said Southeast 1/4, a distance of 410.39 feet; thence Southeasterly a distance of 372.21 feet, more or less, to a point which is 669 feet Easterly from the Westerly line of said South- east 1/4, measured parallel to the Southerly line thereof, and 309.68 feet Northerly from the Southerly line of said Southeast 1/4, measured parallel to the Westerly line thereof; thence Southerly ,parallel to the Westerly line of said Southeast 1/4, a distance of 186.83 feet; thence Southwesterly at an angle to the right of 80 degrees, 15 minutes, a distanc6 of 115.6 feet; thence on a tangential curve to the right with a radius of 351.51 feet, a distance of 66.44 feet; thence on a tangent a distance of 88.88 feet; thence on a tangential curve to the right with a radius of 208.35 feet, a distance of 30.79 feet, more or less, to the point of beginning. Regularly witnessed (two witnesses) Acknowledged Dec. 31, 1948 by Warren P. Peterson and Muriel V. Peterson, his wife, before H. Ro Burton, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires Sept. 24, 1952. 64 H. R. Burton, Inc. Warranty Deed (Minnesota Corporation) Dated Oct. 15, 1947 to Filed Oct. 15, 1947, 4 p.m. Lloyd A. Johnson and Book 1764 of Deeds, page 122 Ella L. Johnson, his Consideration $1.00 wife as joint tenants Parts of Lots 15, 16, 17 and 25, Doc. No. 2467387 Auditor's Subdivision number 196, (Continued) (Entry No. 64 Continued) described as follows: Beginning at a point 145.16 feet East of the West line and 250.04 feet North of the South line of the Southeast 1/4 of the Northwest 1/4 of Section 6, Township 116, Range 21; thence Northeasterly a distance of 295.67 feet to a point in the West line of Lot 15 in said Auditor's Subdivision number 196 distant 93.94 feet South, of the Northwest corner of said Lot 15; thence Southeast- erly to a point 369 feet East of the West line measured parallel to the Southerly line and 497.65 feet North of the South line measured parallel to the Westerly line of said Southeast 1/4; thence Southerly parallel to the Westerly line of said Southeast 1/4 a distance of 410.39 feet; thence Westerly at a deflection to the right of 89 degrees 58 minutes on a tangential curve to the right with a radius of 208.35 feet a distance of 14.9.3 feet; thence on a tangential curve to the left with a radius of 154.6 feet a distance of 100.7 feet; thence Northerly at a deflection to the right of 107 degrees 17 minutes, more or less, a distance of 35.58 feet more or less, to a point on a circle with a radius of 50 feet drawn from the point of beginning; thence to point of beginning; excepting from said described premises a circular segment contained within the circumference of a circle drawn from the point of beginning with a radius of 50 feet and lying East of the First and last above described lines of said tract, said segment having an arc of 128.4 feet more or less, with a central angle of 147 degrees 08 minutes, more or less; Subject to restrictions of record, if any; Subject to all taxes and assessments on said premises for the year 1947 and subsequent years together with assess- ments and deferred installments thereof, if any, heretofore levied against said land, payable without penalty other than interest, Revenue Stamps $3.30 Regularly witnessed (two witnesses) H. R. Burton, Inc. signed and acknowledged Oct. 15, 1.947 by H. R. Burton and Margaret Moran resp- ectively President and Assistant Secretary and Treasurer (Corporate Seal) by authority of its Board of Directors and said officers before Vera B. Elton, Notary Public, Notarial Seal., Hennepin County, Minnesota. Commission expires Feb. 18, 19510 65 Lloyd A. Johnson and Quit Claim Deed Ella L. Johnson, his wife Dated Deco 2, 1948 to Filed Dec. 31, 1948, 3:45 p.m. Indian Hills Corporation Book 1793 of Deeds, page 81 (Minnesota Corporation) Consideration $1.00 etc. Doc. No. 2543459 That part of Lots 15, 16, 17 and 25, Auditor's Subdivision Number 196, Hennepin County, Minnesota, described as follows: Beginning at a point 145.16 feet East of the West line and 250.04 feet North of the South line of the Southeast 1/4 of the Northwest 1/4 of Section 6, Township 116, Range 21; thence Northeasterly a distance r:f 295.67 feet to a point in the West line of Lot 15, in said. Auditor's Sub- division Number 196, distant 93-94 feet South of the Northwest corner of said Lot 15; thence Southeasterly to a point 369 feet East of the West line measured parallel to the Southerly line and 497.65 feet North of the South line, measured parallel to the Westerly line of said Southeast 1/4; thence Southerly parallel to the Westerly line of said Southeast 1/4 a distance of 410.39 feet; thence Westerly at a d.eflec- tion to the right of 89 degrees, 58 minutes, on a tangential curve to the right with a radius of 208.35 feet a distance of 149,3 feet; thence on a tangential curve to the left with a radius of 154.6 feet, a distance of 100,7 feet; thence Northerly at a deflection to the right of 107 degrees, 17 minutes, more or less a distance of 35-58 feet, (Continued) 0 r (Entry No. 65 Continued) more or less, to a point on a circle with a radius of 50 feet drawn from the point of beginning; thence to point of beginning; except from said described premises a circular segment contained within the circumference of a circle drawn from the point of beginning with a radius of 50 feet, and lying East of the lst and last above described lines of said tract, said segment having an arc of 125.4 feet more or less with a central angle of 147 degrees, 8 minutes, more or less. Regularly witnessed (two witnesses) Acknowledged Dec. 3, 1945 by Lloyd A. Johnson and Ella L. Johnson, his wife, before R. B. Rope, Notary Public, Notarial Seal, Hennepin County, Minn. Commission expires Jana 15, 1954 66 Elizabeth A. Gleeson, widow Warranty Deed to Dated June 7, 1948 H. R. Burton, Inc. Filed June 25, 1948, 12:40 p.m. (Minnesota Corporation) Book 1729 of Deeds, page 37 Doc. No. 2510339 Consideration $1.00 etc. That part of the Southeast 1/4 of the Northwest 1/4, Section 6, Township 116, North Range 21, West, described as follows: Beginning at a point in the Easterly line of Lot 17, Auditor's Subdivision Number 196, distant 749 feet North from the Southerly line of said Southeast 1/4; thence Northerly along the Easterly line of said Lot 17 to the Southwest corner of Lot 19, Auditor's Subdivision Number 196; thence Easterly along the Southerly line of said Lot 19 to a point which is 657 feet East of the Easterly line of Lot 17 measured parallel to the Southerly line of said Southeast 1/4; thence Southerly parallel to the Westerly line of said Southeast 1/4 to a point distant 749 feet North of the Southerly line of said Southeast 1/4; thence Westerly 657 feet to point of beginning, being a part of Lot 25, Auditor's Subdivision Number 196; Subject to all taxes and assessments on said premises for the year 1948 and subsequent years, together with assessments and deferred installments thereof, if any, heretofore levied against said land payable without penalty other than interest. Revenue Stamps $2.20 Regularly witnessed (two witnesses) Acknowledged June 7, 1948 by Elizabeth A. Gleeson, widow, before Joseph C. Vesely, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires Jan 29, 1950 67 H. R. Burton, Inc. Contract for Deed (Minnesota Corporation) Dated June 25, 1945 to Filed June 25, 1948, 12:40 p.m. Arnold I. Raugland and Book 64 of Contrs., page 49 Dorothy C. Raugland, as Consideration $3,250.00; joint tenants $2500,00 paid. $500.00 within 30 Doc. No. 2510340 days after completion of the grading of roads. Balance $250.00 within 60 days after notice of filing of the plat and completion of black topping of roads. That part of Lot 25 in Auditor's Subdivision Number 196, described as follows: Beginning at a point in the dividing line between Lots 17 and 25 in said Subdivision, distant 130 feet North of the Northwest corner of Lot 15 in said Auditor's Subdivision Number 196; thence North along the &ividing line between said Lots 17 and 25, a distance of (Continued) i 0 (Entry No. 67 Continued) 231.6 feet to the Southwest corner of Lot 19 in said Subdivision; thence Easterly along the dividing line between Lots 19 and 25 a distance of 586.9 feet; thence Southerly deflecting to the right at an angle of 94 degrees and 34 minutes a distance of 260.9 feet to a point hereinafter designated and referred to as Point "All; thence Southwesterly deflecting to the right at an angle of 30 degrees and 40 minutes a distance of 191.35 feet to a point herein - after designated and referred to as Point "B "; thence Northwesterly deflecting; to the right at an angle of 82 degrees and 26 minutes a distance of 250.25 feet to an intersection with a line drawn South- easterly from the point of beginning to a point 70 feet North of the Northeast corner of Lot 15, measured along the extension of the East line of said Lot 15; thence Westerly in a straight line to the point of beginning, except from the premises hereinabove described, a circular segment lying between a straight line drawn between Points "Aff and "B ", above described, and a curved line convex to the North- west running from said Point "All to said Point "B" with a radius of 325.25 feet. "Said above described tract of land to correspond to Lots 6 and 7, Block 1, Indian Hills a proposed Addition to Edina ". Said parties of the 2nd part further covenant and agree as follows: to pay, before penalty attaches thereto, all taxes due and payable in the year 1949 and in subsequent years, and all special assessments heretofore or hereafter levied. Regularly_ witnessed (two witnesses) H. R. Burton, Inc, signed and acknowledged June 25, 1945 by H. R. Burton and Margaret Moran, resp- ectively President and Assistant Secretary (Corporate Seal.) by auth- ority of its Board of Directors and said officers before Alice L. Johnson, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires May 7, 1955 Regularly witnessed (two witnesses) Acknowledged June 25, 1948 by Arnold T. Raugland and_Dorothy_C. Raugland, before Alice L. Johnson, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires May 7, 1953. 68 Elizabeth A. Gleeson, widow Warranty Deed to Dated June 7, 1945 Verne E. Barker and Filed Sept. 29, 1948, 1:40 P.M. Virginia M. Barker, his wife Book 1768 of Deeds, page 58 as joint tenants Consideration $1.00 etc. Doc. No'. 2527059 That part of Lot 25, Auditor's Subdivision Number 196, described as follows: Beginning at the center of Section 6, Township 1.16, Range 21; thence Westerly along the South line of the Northwest 1/4 of said Section to a point 264 feet East of the Southwest corner of the Southeast 1/4 of the Northwest 1/4 of said Section; thence_ Northerly parallel to the Westerly line of said Southeast 1/4 of the Northwest 1/4 to the Southwest corner of Lot 15; thence Easterly to the Southeast corner of Lot 15; thence Northerly to the Northeast corner of Lot 15; thence Westerly to the Northwest corner of said Lot 15; thence Northerly along the Easterly line of Lot 17 to the Southwest corner of Lot 19; thence Easterly along the Southerly line of Lot 19, a distance of 1455.6 feet to the angle point thereof; thence at an angle of 15 degrees 30 minutes to the left along the Southerly line of said Lot 19 to the Northeasterly line of Lot 25; thence Southeasterly along said Northeasterly line of Lot 25, a distance of 100 feet; thence Southwesterly in a straight line to a point 380 feet South of_ the _North line and 244 feet East of the West line of the Southwest 1/4 of the Northeast 1/4 of said (Continued) (Entry No. 68 Continued) Section the distances to said point being measured respectively on line's parallel to the Westerly and parallel to the Northerly line of said Southwest 1/4 of the Northeast 1/4; thence Southerly from said point on a line parallel to and distant 244 feet Easterly of the West line of said Southwest 1/4 of the Northeast 1/4 to a point in the South line thereof; thence West along said South line to the point of beginning, excepting therefrom the Southerly 208 feet of the above described tract, and also excepting from the above desc- ribed tract that part lying North of the South 208 feet thereof and West of a line drawn parallel with and 921. feet East of the West line of the Southeast 1/4 of the Northwest 1/4; subject to all taxes and assessments on said premises for the year 1.948 and subsequent years, together with assessments and deferred installments thereof, if any, heretofore levied against said land payable without penalty other than interest; subject to a Contract for Deed dated Sept. 1, 1946 by and between Elizabeth A. Gleeson, widow, grantor herein and H. R, Burton, Inc, Revenue Stamps $.55 Regularly witnessed (two witnesses) Acknowledged June 7, 1948 by Elizabeth A. Gleeson, widow before Joseph C. Vesely, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires Jan. 29, 1950. 69 Elizabeth A. Gleeson, widow Warranty Deed to Dated Nov. 16, 1944 H. R. Burton, Inc. Filed Dec, 28, 1944, 3:20 p.m. (Minnesota Corporation) Book 1653 of Deeds, page 310 Doc. No. 2269216 Consideration $1.00 etc. The North 1/2 of the Northwest 1/4 of the Southeast 1/4; and the East 66 feet of that part of the Southwest 1/4 of the Northeast 1/4 lying South of Gleason road, in Section 6, Township 116, Range 21; Subject to any and all unpaid installments of special assessments payable without penalty other than interest with the taxes assessed for the year 1944 and subseq- uent years. Revenue Stamps 04.95 Regularly witnessed (two witnesses) Acknowledged Nov. 16, 1944 by Elizabeth A. Gleeson, widow, before Joseph C. Vesely, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires Jan. 29, 1950 70 H. R. Burton, Inc, Warranty Deed (Minnesota Corporation) Dated Nov. 29, 1944 to Filed Dec, 28, 1944, 3 p.m. George Fo Siemers Book 1703 of Deeds, page 53 Doc. No. 2269163 Consideration 41.00 etc. An undivided 1/4 interest in the North 1/2 of the Northwest 1/4 of the Southeast 1/4 of Section 6, Township 116, Range 21 and the Easterly 66 feet of the Southwest 1/4 of the Northeast 114 of Section 6, Township 11.6, Range 21, lying South of Gleason Road, said lands conprising approximately 21 acres of the lands otherwise known as Lot 25, Auditor's Subdivision No. 196, in the Village of Edina. Revenue Stamps $2.20 Regularly witnessed (two witnesses) H. R. Burton, Inc. signed and acknowledged Nov. 29, 1944 by H, R, Burton and H. H. Drews, resp- ectively President and Secretary (Corporate Seal) by authority of its (Continued) (Entry No. 70 Continued) Board of Directors and said officers before Vera B. Elton, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires Feb. 18, 1951. 71 Patrick Boland Warranty Deed Winneford Boland, his wife Dated April 20, 1864 to Filed March 29, 1865, 3 P.M. Rt. Rev. Thomas Grace, Book 6 of Deeds, page 395 Bishop of St. Paul and his Consideration $90.00 successors for the use of South 1/2 of Northwest 1/4 of a Catholic Church Southeast 1/4 of Section 6, Town- ship 116, Range 21, 20 acres, more or less. For use of Catholic Church. Winneford Boland, signed by X her mark. Regularly witnessed (two witnesses) Acknowledged April 22, 1864, by Patrick Boland and Winneford Boland, his wife, before J. B. Gilfillan, Notary Public, Notarial Seal, Minn. 72 County Auditor Certificate of Tax Sale to Dated May 11, 1908 James J-. Regan Filed Aug. 26, 1911, 11:10 a.m. Doc. No. 608559 Book 692 of Deeds, page 640 South 1/2 of Northwest 1/4 of Southeast 1/4, Section 6, Town- ship 116, Range 21, sold for $2.75, Auditor's.Certificate of No Redemption dated Aug. 26, 1911. 73 James J. Regan Warranty Deed (Mary A. Regan, wife) Dated Oct. 23, 1914 to Filed Jan. 15, 1917, 3:30 p.m. John H. Sherlock Book 799 of Deeds, page 474 Doc. No. 833935 Consideration $1.00 etc. South 1/2 of Northwest 1/4 of Southeast 1/4 of Section 6, Township 116, Range 21, except special taxes. Mary A. Regan, wife, does not sign, recited in acknowledgment as - - - Regan, wife 74 James J. Regan Mary A. Regan, wife to John H. Sherlock Doc. No 857889 Warranty Deed Dated Oct. 23, 1914 Filed Aug. 2, 1917, 2:45 p.m. Book 848 of Deeds, page 4 Consideration $1.00 etc. South 1/2 of Northwest 1/4 of Southeast 1/4, Section 6, Town- ship 116, Range 21; unpaid assessments. Re- record of Doc. No. 833935 0 75 The Diocese of Saint Paul Articles of Incorporation to Dated July 5, 1883 �hom it Concerns Filed March 14, 1924, 4:20 p.m. oc. No. 1201823 Book 231 of Misc., page 253 76 Thomas L. Grace Deed to Dated Jan. 16, 1897 Diocese of St. Paul Filed Dec. 21, 1911, 3:25 p�m� Doc. No. 621783 Book 708 of Deeds, page 237 Consideration $5.00 All lands, messuages, tenements, hereditaments, freeholds and leaseholds belonging to me in the State of Minnesota or in or to which I have any right, title or interest in State of Minnesota. Recites: Right Rev. Thomas L. Grace, Bishop of St. Paul, Minnesota, in body and acknowledgment. 77 The Diocese of Saint Paul Quit Claim Deed to Dated Nov. 10, 1919 John H'. Sherlock Filed Dec. 11, 1919, 4:40 p.m> Doc. No. 957786 Book 908 of Deeds, page 173 Consideration $1.00 South 1/2 of Northwest 1/4 of Southeast 1/4, Section 6, Township 116, Range 21, 78 In the Matter of the Probate Court, .Estate of Hennepin County, Minnesota John H. Sherlock, deceased Case No. 62146 Doc, No. 2235300 Certified Copy Decree of Descent Dated May 29, 1944 Filed June 5, 1944, 2 p.m. Book 1587 of Deeds, page 298 That said deceased has been dead for more than 5 years, and no Will has been admitted to probate. Died intestate May 19, 1928. Personal Property: - - - - Left Surviving: Leontine E. Sherlock, widow. Real Estate: South 1/2 of Northwest 1/4 of Southwest 1/4 of Section 6, Township 116, Range 21, also known as Auditor's Subdivision Number 196, Hennepin County, Minnesota, Assigned to said widow, the whole thereof in fee. 79 In the Matter of the Probate Court, Estate of Hennepin County, Minnesota John H. Sherlock, decedent Case No. 62146 Doc. No. 2376251 Certified Copy of Order Dated June 15, 1946 Filed June 21., 1946, 3 P.M. Book 1687 of Deeds, page 287 On the files and records in this matter, and it appearing that the property contained in the above estate lying and being in the County of Hennepin and State of Minnesota towit: South 1/2 of Northwest 1/4 of Southeast 1/4 of Section 6., Township 116, Range 21 and also known as Auditor's Subdivision Number 196 Hennepin County, Minnesota, was, through a typographical error, described in the decee of descent as South 1/2 of Northwest 1/4 of Southwest 1/4 of Section 6, Township 116, ;Continued) (Entry No. 79 Continued) Range 21, and also known as Auditorys Subdivision Number 196, Hennepin County, Minnesota. Ordered that the annexed amended as an amendment of and in place heretofore filed herein. 80 In the Matter of :estate of John H. Sherlock, Doc. No. 2376251 the decedent decree of descent be filed herein and instead of the decree of descent Probate Court, Hennepin County, Minnesota Case Nc . 62146 Certified Copy Amended Decree of Descent Dated June 15, 1946 Filed June 21, 1946, 3 p-m. Book 1687 of Deeds, page 287 That said decedent has been dead for more than 5 years and no Will has been admitted to probate nor administration had in this State Decedent died intestate May 19, 19280 Personal Property: - - - Left Surviving: Leontine E. Sherlock, widow Real Estate: South 1/2 of Northwest 1/4 of Southeast 1/4 of Section 6, Township 116, Range 21 and also known as Auditor's Subdivision Number 196, Hennepin County, Minnesota, in which deceased was interest- ed as owner in fee. To Leontine E. Sherlock the whole thereof in fee. 81 Leontine E. Sherlock, Contract for Deed widow Dated Sept. 26, 1946 to Filed June 15, 1948, 11:10 a.m. H: R. Burton, Inc., Book 63 of Contrs., page 634 (Minnesota Corporation) Consideration $4000000; Doc. No. 2508483 1,00000 paid. Balance 13,000.00, payable $1,000.00 or more per annum, commencing Oct. 15, 1947, 4% per annum. South 1/2 of Northwest 1/4 of Southeast 1/4 of Section 6, Township 116, Range 21; also known as Lot 33, Auditor's Subdivision Number 196 Hennepin County, Minnesota. Subject to restrictions of record, if any; said party of the 2nd part, further covenants and agrees as follows: to pay, before penalty attaches thereto, all taxes due and payable in the year 1947, and in subsequent years, and all special assessments heretofore or hereafter levied. Regularly witnessed (two witnesses) Acknowledged Oct. 2, 1946 by Leontine E. Sherlock, widow before John H. Horeish, Notary Public, Notarial Seal, Ramsey County, Minnesota. Commission expires April 14, 1951. Regularly witnessed (two witnesses) H. R. Burton, Inc., signed and acknowledged Sept. 26, 1 946, by H. R. Burton and H. H. Drews, resp- ectively President and Assistant Secretary (Corporate Seal) by auth- ority of its Board of Directors and said officers before Margaret Moran, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires May 17, 1953. 82 Leontine E. Sherlock Supplemental Agreement to Dated Feb. 23, 1948 H. R. Burton, Inc., Filed June 18, 1948, 10:30 a.m. a corporation Book 62 of Contrs., page 307 Doc. No. 2509088 Whereas, on the 26th day of September, 1946, the lst party contracted to sell to the second party that certain tract of land lying and being in the County of Hennepin and State of Minnesota described as follows, to -wit: The South 1/2 of the Northwest 1/4 of the Southeast 1/4 of Section 6, Township 116, Range 21, being a part of Lot 33, Auditor's Subdivision Number :<.16, Hennepin County, Minnesota, according to the Government survey thereof, and Whereas, second party has paid toward the purchase price of said property the sum of $2,250.00 plus interest to Feb. 17, 1948 and Whereas, at the instance of second party, lst party conveys to second party the portion of said land, the same being described as follows, to -wit: All of the following described tract of land which lies within the South 1/2 of the Northwest 1/4 of the Southeast 1/4 of Section 6, Township 116, Range 21; That part of the Northwest 1/4 of the Southeast 1/4 of Section 6, Township 116, Range 21, and of the Northeast 1/4 of the Southwest 1/4 of Section 6, described as follows: Beginning at the Southwest corner of the Northwest 1/4 of the Southeast 1/4 of said Section 6; thence North along the North and South center line of said Section 6, a distance of 302.35 feet to the actual point of beginning, of the tract of land to be described; thence Southwesterly deflecting at an angle of 109 degrees 08 minutes to the left, a distance of 31.9 feet to a point hereinafter designated and referred to as Point "A"; thence Northwesterly deflecting to the right at an angle of 94 degrees 14 minutes a distance of 108.75 feet to a point hereinafter designated and referred to as Point "B "; thence Northeasterly deflecting to the right at an angle of 64 degrees 38 minutes a distance of 329.7 feet; thence Easterly deflecting to the right at an angle of 43 degrees 11 minutes a distance of 230.46 feet; thence Southwesterly deflecting to the right at an angle of 107 degrees 37 minutes a distance of 181.85 feet; thence Southwesterly 383.09 feet to the actual point of begin- ning. Except from above described premises, a circular segment of land on the Westerly side of said premises and which circular segment is that part of said premises lying between a straight line between above mentioned Points "A" and "B" and a curved line convex to the East with a radius of 211.4 feet and running along said curved line from Point "Alt to Point "B" above mentioned and referred to, all being a part of Lots 14 and 33, Auditor's Subdivision Number ,196. It is hereby agreed, that upon the payment of the amount due, namel , $1,750.00 plus interest from February 17, 1948, as follows: 4750.00 on Oct. 17, 1948, plus interest at the rate of 4 per annum from Feb. 17, 1948 and X1000.00 plus interest at the rate of 4% per annum from Oct. 17 1948, to Oct. 17, 1949, as required by the original contract except as herein modified, lst party shall convey to second party the remaining portion of said land. In all other respects said original contract shall remain in force and effect. Regularly witnessed (two witnesses) Acknowledged. Feb. 23, 1948 by Leontine E. Sherlock, unmarried, before John H. Horeish, Notary Public, Notarial Seal, Ramsey County, Minnesota Commission expires April 14, 1951 Regularly witnessed (two witnesses) H. R. Burton, Inc. signed and acknowledged Feb. 23, 1948, by H. R. Burton, President (Corporate Seal) by authority of its Board of Directors and said officer , before John H. Horeish, Notary Public, Notarial Seal, Ramsey.County, Minnesota Commission expires April 14, 1951. Heading of acknowledgment recites Hennepin County. 83' Leontine E. Sherlock, Warranty Deed unmarried Dated Feb. 23, 1948 to Filed March 1, 1948, 3:40 p.m. H. R. Burton, Inc., Book 1.81.9 of Deeds, page 256 (Minnesota Corporation) Consideration 41.00 etc. Doc. No. 2491.136 All. of the following described tract of land which lies within the South. 1/2 of the Northwest 1/4 of the Southeast 1/4 of Section 6, Township 116, Range 21; that part,of the Northwest 1/4 of the Southeast 1/4 of Section 6, Township 116, Range 21, and of the Northeast 1/4 of the Southwest 1/4 of Section 6, described as follows: Beginning at the Southwest corner of the North - west 1/4 of the Southeast 1/4 of said Section 6; thence North along the North and South center line of said Section 6, a distance of 302.35 feet to the actual point of beginning of the tract of land to be desc- ribed; thence Southwesterly deflecting at an angle of 109 degrees 08 minutes to the left, a distance of 31.9 feet to a point hereinafter designated and referred to as Point "A "; thence Northwesterly deflect - ing to the right at an angle of 94 degrees, 14 minutes a distance of 108.75 feet to a point hereinafter designated and referred to as Point 11B11; thence Northeasterly deflecting to the right at an angle of 64 degrees 38 minutes a distance of 329.7 feet; thence Easterly deflect- ing to the right at an angle of 43 degrees, 11 minutes a distance of 230.46 feet; thence Southwesterly deflecting to the right at an angle of 107 degrees 37 minutes a distance of 181.85 feet; thence Southwest - erly 383.09 feet to the actual point of beginning, excepting from above described premises a circular segment of land on the Westerly side of said premises and which circular segment is that part of said premises lying between a straight line between above mentioned Points ItArr and "B ", and a curved line convex to the East with a radius �bf 211.4 feet and running along said curved line from Point "A" to Point "B" above mentioned and referred to, all being a part of Lots 14 and 33, Auditor's Subdivision Number 196? Free from all incumbrances except ir, cumbrances which may have accrued. since Sept. 26, 1946. Revenue Stamps 0.55 Regularly witnessed (two witnesses) Acknowledged Feb. 23, 1948 by Leontine E. Sherlock, unmarried, before John H. Horeish, Notary Public, Notarial Seal, Ramsey County, Minn. Commission expires April 14, 1951 84 H. R. Burton, Inc. Contract for Deed (Minnesota Corporation) Dated Feb. - -, 1948 to Filed March 1, 1948, 3:40 p.m. Eugene W. Schroeder and Book 63 of Contrs., page 351 Lillian C. Schroeder, as Consideration $3000.00; joint tenants $2000;00 paid. $500.00 within 30 Doc. No. 2491137 days, balance of $500.00 within 60 days, 5% semi. That part of the Northwest 1/4 of - • the Southeast 1/4 of Section 6, Township 116, Range 21 and of the Northeast 1/4 of the Southwest 1/4 of Section 6, described as follows: Be inning at the Southwest corner of the Northwest 1/4 of the Southeast l%4 of said Section 6 -;- thence North along the North and South center line of said Section 6, a distance of 302,35 feet to the actual point of beginning of the tract of land to be described; thence Southwesterly deflecting at an angle of 109 degrees 08 minutes to the left a distance of 31.9 feet to a point hereinafter designated and referred to astoint "A"; thence Northwesterly deflecting to the right at an angle of 94 degrees, 14 minutes a distance of 108.75 feet to a point hereinafter designated and referred to as Point "B "; thence Northeasterly deflecting to the (Continued) (Entry No. 84 Continued) right at an angle of 64 degrees 38 minutes a distance of 329.7 feet; thence Easterly deflecting to the right at an angle of 43 degrees 11 minutes a distance of 230,46 feet; thence Southwesterly deflecting to the right at an angle of 107 degrees, 37 minutes a distance of 181.85 feet; thence Southwesterly 383.09 feet to the actual point of beginning. Excepting from above described premises, a circular segment of land on the Westerly side of said premises and which circular segment is that part of said premises lying; between a straight line between above mentioned Points "A" and. "B ", and a curved'line convex to the East with a radius of 211.4 feet and running along said curved line from Point "A" to Point "B" above mentioned and referred to, all being a part of Lots 14 and 33, Auditor's Subdivision Number 196. (Said above described tract of land to correspond to Lot 4, Block 5, Indian Hills a proposed Addition to Edina) Said party of the first part covenants and agrees (a) to complete platting of said subdivision (b) to black top the roads and (c) to have electric and telephone service made available to said lot, all at its expenses as rapidly as necessary surveys, approvals grading and road surfacing (the latter to be done by or under control of the Village of Edina) can be accomplished. Purchasers agree to join in execution of any documents necessary to such purposes without expense to them. Seller proposes to register the title to the lands comprising the subdivision of which the land herein described is part and agrees that if the purchasers so desire and will reconvey the tract hereby purchased solely for purposes of such registration proceedings, that it will include said lot in such proceedings and pay the expenses of such registration proceedings. It is agreed that this sale is subject to the establishment of conditions and restrictions similar in character and scope to those of record applicable to Sunnyslope Section, Country Club district, and purchasers agree to join on request in execution of any documents necessary to apply said restrictions to tract purchased hereby. Sellers further agree to dredge the swampy area to the North of said lot so as to extend the existing lake into said area in a manner to eliminate said swampy area and provide frontage for said lot upon said increased lake area. Sellers also agree to clean weeds out of the existing lake border- ing on said addition by cutting below the water for two successive seasons. 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 1949 and in subsequent years and all special assessments heretofore or hereafter levied. Regularly witnessed (two witnesses) H. R, Burton, Inc. signed and acknowledged Feb. 27, 1948 by H. R.' Burton and Margaret Moran, reso- ectively President and Assistant Secretary and Treasurer (Corporate Seal) by authority of its Board of Directors and said officers, before Margaret A. Walter, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires May 1, 1949, Regularly witnessed (two witnesses) Acknowledged Feb, 27, 1948 by Eugene W. Schroeder and Lillian C. Schroeder, before Margaret A. Walter, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires May 1, 1949. Irl 0 85 "Thorpe Bros Inc.'? Articles of Incorporation to Dated May 4, 1933 Whom it Concerns Filed May 6, 1933, 9 :50 a.m. Doc. No. 1719661 Book 318 of Misc., page 108 'Perm perpetual. Regularly witnessed (two witnesses) Acknowledged May 4, 1933 by Samuel S. Thorpe, Norman L. Newhall, James R. Thorpe, Edward 0. Bjornstad and Samuel S. Thorpe, Jr. before Ida T. Blesener, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires Sept. 14, 1937 86 Thorpe Bros., Inc. Amendment to Articles of to Incorporation Whom it Concerns Dated June 20,.1936 Doc. No. 1841849 Filed June 23, 1936, 9 a.m. Book 339 of Misc., page 614 Regularly witnessed (two witnesses) Thorpe Bros. Inca signed and acknot,gledged June 20, 1936 by Samuel S. Thorpe and Samuel S. Thorpe, Jr., respectively President and Secretary (Corporate Seal) by authority of resolution passed end said officers, before Alfred A..Stoll, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires Sept. 1.2, 1940. 87 Thorpe Bros., Inc. Amendment to Articles of to Incorporation Whom it Concerns mated Dec. 28, 1936 Doc. No. 1866672 Filed Jan. 2, 1937, 12 m. Book 349 of Misc., page 366 Regularly witnessed (two witnesses) Thorpe Bros., Inc. signed and verified Dec. 29, 1936 by Norman L. Newhall and Samuel S. Thorpe, Jr., respectively President and Secretary (Corporate Seal) before Regina Vincent, Notary.Public, Notarial Seal, Hennepin County, Minnesota. Commission expires Febo 8, 1 ?38� 88 H. R. Burton, Inc. Quit Claim Deed (Minnesota Corporation) Dated May 26, 1948 to Filed June 15, 1948, 11:10 a.m. Thorpe Bros. Inc. Book 1717 of Deeds, page 550 (Minnesota Corporation) Consideration $1.00 etc. Doc. No. 2508485 South 1/2 of Northwest 1/4 of Southeast 1/4 of Section 6, Town - ship 116, Range 21, also known as Lot 33, Auditor's Subdivision Number 196, Hennepin County, Minnesota. Regularly witnessed (two witnesses) H. R. Burton, Inc. signed and acknowledged June 8, 1948 by H. R. Burton and Mary R. Burton, respectively President and Secretary (Corporate Seal) by authority of its Board of Directors and said officers before R. B. Rope, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires Jan. 15, 1954 M 89 H. R. Burton, Inc. Assignment of Contract for Deed (Minnesota Corporation) recorded as Doc. No. 2508483 to (See No. 81) Thorpe Bros. Inc. Dated June 1g, 1948 (Minnesota Corporation) Filed June 18, 1948, 2:40 p.m. Doc. No. 2509204 Book 64 of Contrs., page 12. Consideration $1.00 etc, South 1/2 of Northwest 1/4 of Southeast 1/4 of Section 6, Township 116, Range 21; also known as Lot 33, Auditor's Subdivision Number 1.96, Hennepin County, Minnesota. Subject to restrictions of record, if any; and which said Contract has been amended by Supplemental agreement,, dated Feb. 23rd,.1948 and executed by Leontine E. Sherlouk and H. R. Burton, Inc.; which said Supplemental Agreement is attached to said contract and made a part hereof, and which said supplemental agreement is recorded in the office of the Register of Deeds as Doc. No. 2509088. Subject to all the covenants of said assignor in said contract contained which said tarty of the second part hereby assumes and agrees to keep and perform. Regularly witnessed (two witnesses), H. R. Burton, Inc. signed and acknowledged June 18, 1948 by H. R. Burton and Mary R. Burton, resp- ectively President and Secretary (Corporate Seal) by authority of its Board of Directors and said officers before R. B. Rope, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires Jan. 15, 1954 90 Leontine E Sherlock, Warranty Deed unmarried Dated "an. 10, 1.949 to Filed Jan. 10, 1949, 2:50 p.m.' Indian Hills Corporation Book 1792 of Deeds, page.540 (Minnesota Corporation) Consideration $1.00 etc. Doc. No. 2544316 The South 1/2 of the Northwest..` 1/4 of the Southeast 1/4 Of Section 6, Township 116, Range 21 being a part of Lot 33, Auditor's Subdivision Number 196, e%cept:t.hat- part of the Northwest 1/4 of the Southeast 1/4 of, Section 6, Town ship 116, Range 21, and of the Northeast 1/4 of the Southwest 1/4 of Section 6, described as follows; Beginning at the Southwest` corner of the Northwest 1/4 of the Southeast 1/4 of said Section 6; thence North along the North and South center line of said Section 6, a distance of 302.35 feet to the actual point of beginning of the tract of land to be described; thence Southwesterly deflecting at an angle of 109 degrees 08 minutes to the left, a distance of 31.9 feet to a point hereinafter designated and referred to `es- Point "All; thence Northwesterly deflecting to the right at an angle of 94 degrees,. 14 minutes a distance of 108.75 feet to a point hereinafter designated and referred to as Point "B "; thence Northeasterly deflecting to the right at an angle of 64 degrees 38 minutes a distance of 329.7 feet; thence Easterly deflecting to the right at an angle of 43 degrees 11 minutes a distance of 230.46 feet: thence Southwesterly deflecting to the right at an angle of 107 degrees 37 minutes a distance of 181.85:. feet; thence Southwesterly 383.09 feet to the actual point of begin- ning. Excepting from above described premises, a circular segment of land on the Westerly side of said premises and which circular segment is that part of said premises lying between a straight line between above mentioned Points "A" and "B" and a curved line convex to the East with a radius of 21.1.4 feet and running along said curved line from Point "A" to Point "B" above mentioned and referred to, all being a part of Lots 14 and 33, Auditor's Subdivision Number 196, Hennepin County, Minnesota. Free from all incumbrances, except ineumbrances which may have accrued since Sept. 26, 1946 (Continued) (Entry No. 90 Continued) Revenue Stamps $2.20 Regularly witnessed (two witnesses) Acknowledged Jan. 10, 1949 by Leontine E. Sherlock, unmarried before John H. Horeish,,Notary Public Notarial Seal, Ramsey County, Minn. Commission expires April 14, 1.951 91 United States Entry No. 024 to Dated Oct. 19, 1855 Dennis McCauley Land Office Record, page 23 Southwest 1/4 of the Northwest 1 /14, of Section 6, Township 116, Range 21_ . Cash Entry, 92 United States Receivers Receipt to Dated Oct, 19, 1855 Dennis McCauley 'Book B of Deeds, page 353 Consideration $146.47.1/2 The West 1/2 of the Southwest 1/4 and the Southwest 1/4 of the Northwest 1/4 of Section 6, Town- ship 116, Range 21.- 93 United States Patent to Dated April 2, 1857 Dennis McCauley Filed July 31, 1857, 9:45 Book F of Deeds, page 548 The West 1/2 of the Southwest 1/4 and the Southwest 1/4 of the Northwest 1/4 of Section 6, Township 116, Range 21. 94. Dennis McCauley Mortgage to Dated April 8, 1857 James M. Brewer Filed April 8,'1857, 4:30 p.m Book E of Mtgs., page 156 To secure payment of $100.00 95 James M. Brewer Satisfaction of Mortgage recorded to in Book E of Mtgs., page 156 Dennis McCauley (See No. 94) Dated Aug. 4, 185 On margin of record. 96 United States Entry No, 1362 to Dated Nov. 26, 1855 Hugh Dary See Land Office Records on page 24 Northeast 1/4 of Southwest 1/4 Section 6, Township 116,'Range 21. Containing 40 acres. L] 97 United States to Hugh Darcy Section 6 and East 112 of Northwest ship 116, Range 21. Containing 120 98 Hugh Dorcy to Daniel R. Barber 100 Northeast 1/4 of Southwest 1/4, 1/4 Section 20, all in Township 120 acres by Government survey. Power of Sale Clause. Hugh Darcey, by Sheriff to Ellen S. Barber 11 Patent Dated Oct, 30, 1.857 Filed Feb. 28, 1884, 3 P.M. Book 143 of Deeds, page 330 Northeast 1/4 of Southwest 1/4, 1/4 of Section 20, all in Town- acres. Mortgage Dated Nov. 26, 1855 Filed - - - Book B of Mtgs., page 235 To secure payment of $150.00 1 year, 3 1/4% per month. Section 6 and East 1/2 of Northwest 116, Range 21, West. Containing The Northeast 1/4 of the Southwest of the Northwest 1/4 of Section 20, 120 acres. Sold for $330000 Hugh Darcey, by Sheriff to Ellen L. Barber Northeast 1/4 of Southwest 1/4 for sum of 90.00; East 1/2 of ship and flange for $240.00 at sale, for aggregate amount of 101 John A. Armstrong Sheriff of the County of Hennepin in the State of Minnesota to Ellen L. Barber, Feme Covert and wife of one Daniel R. Barber (Continued) Foreclosure of Mortgage recorded in Book B of Mtgs., page 235 (See Noe 98) Notice of Sale, Aug. 8, 1£60 Printer's Affidavit, Sept. 19, 1860 Sheriff's Affidavit, Sept. 29, 1860 Date of Sale, Sept. 20, 1860, 10 a.m. Filed Feb. 22, 1861, 2 p.m, Book P of Mtgs., page 425 1/4 of Section 6 and the East 1/2 Township 116, Range 21, containing Foreclosure of Mortgage recorded in Book B of Mtgs., page 235 (See No. 98) Notice of Sale, Aug. 8, 1860 Printer's Affidavit, Sept. 19, 1860 Sheriff's Certificate, Sept. 29, 1860 Sheriff's Affidavit, Dec. 20, 1861 Date of Sale, Sept. 20, 1860 Filed, Jana 15, 1884, 3 P.M. Book 135 of.Deeds, page 93 of.Section 6, Township 116, Range 21, Northwest 1/4 of Section 20, same Town time and place designated in notice of $330.00. Sheriff's Deed Dated Feb. 20, 1862 Filed Sept. 30, 1863, 4 p.m. Book W of Deeds, page 490 In pursuance of power or sale in mortgage recorded in Book B of Mortgages, page 235, premises hereinafter described were sold at the front door of the Court House in the Town of Minneapolis 0 (Entry No. 101 Continued) 11 in said County of Hennepin on September 20, 1560, 10 a.m. by Richard Strout as Sheriff of said County of Hennepin to Ellen L. Barber for $240.00. And whereas, said Ellen L. Barber thereupon received a Certificate of such legal sale signed by said Sheriff of said Hennepin County; And more than 1 year having elapsed since the day of said sale of said property and no one having redeemed the same from said 2nd party. Now, therefore, 1st party as such Sheriff in consideration of the premises and $1.00, hereby grants bargains, sells and conveys unto the said 2nd party his heirs and assigns forever, The Northeast 1/4 of the Southwest 1/4 of Section 6 and the East 1/2 of the North- west 1/4 of Section 20, all in Township 1.16 of Range 21; containing in all 120 acres. Witnessed and acknowledged. 102 Daniel R. Barber Warranty Deed Ellen L. Barber, wife Dated Aug. 4, 1862 to Filed Sept. 14, 1863, 3 p.m. Roswell Bottum Book W of Deeds, page 458 Consideration $4469.00 East 1/2 of the Northeast 1/4 of Section 21 and the West 1/2 of the Northwest 1/4 of Section 22, Town- ship 117, Range 22 Southeast 1/4 of the Southwest 1/4 and the South- west 1/4 of the Southeast 1/4 of Section 5 and the North 1/2 of the Northeast 1/4 of Section 8, Township 118, Range 22. Northeast 1/4 of the Southwest 114 of Section 6 and the East 1/2 of the Northwest 1/4 of _Section 20, Township 116, Range 21. The undivided 1 /4,of the North 1/2 of the Northeast 1/4 of Section 28, Township 29, Range 24. The undivided 3110 of the North 1/2 of the Northeast 1/4 and the North 1/2 of the Northwest 1/4 of Section 29, Township 117, Range 22. Lot 3 in Section 32, Township 29, Range 24. Northeast 1/4 of the Northwest 1/4 of Section 6,.Township 25, Range 23, Southwest 1/4 of the Southeast 1/4 and the Southeast 1/4 of the-South- west 1/4 of Section 23 and Lots 1 and 2 of Section 26, in Township 120, Range 22, containing 715 acres, Lot 9, Block 171; Lots 6 and 7_, Block 177; Lots 4 and 10, Block 187; Lot 7, Block 185; Lots 1, 2 and 3, Block 189; Lots 9 and 10, Block 190; Lots l and 2, Block 191, Town of Minneapolis. Witnessed and acknowledged. 103 Roswell Bottum Power of Attorney Elne Bottum, wife Dated Oct. 17, 1863 to Filed July 5, 1864, 2 p.m. Daniel R. Barber Book A of Powers,, page 6 East 1/2 of Northwest 1/4 of Section 21 and West 1/2 of North- west 1/4 of Section 22, Township 117,-Range 22. Also Southeast 1/4 of Southwest 1/4 and Southwest 1/4 of Southeast 1/4, Section 5 and North 1/2 of Northeast 1/4, Section 8, Township 118, Range 22. Also Northeast 1/4 of Southwest 1/4, Section 6 and East 1/2 of Northwest 1/4 of Section 20, Township 11.6, Range 21. Also Undivided 1/4e, North 1/2, Northeast 1/4, Section 28, Township 29, Range 24. Also undivided 3 /10 North 1/2 of Northeast 1/4 and North 1/2 of Northwest 1/4, Section 29, Township 117, Range 22® Also Lot 3, Section 32, Township 29, Range 24. Also Northeast 1/4 of.Northwest 1/4, Section 6, Township 28, Range 23; Also Southwest 1/4 of Southeast 1/4, Southeast 1/4 of Southwest 1/4, Section 23 and Lots l and 2,..Section 26, Township.120, (Continued) 0 (Entry No. 103 Continued) Range 22. Also East 1/2 of Southwest 1/4 of Northeast 1/4 of Section 28, Township 29, Range 24. All in Hennepin County. 1 equal undivided 1/3 part in the West 1/2 of Northeast 1/4, Section 34 and West 1/2 of Southeast 1/4, Section 34 and Northeast 1/4 of Section 35, Township 27, mange 24. All in Dacota County. Also in Minneapolis. Lot 9, Block 171; Lots 6 and 7, Block 177; Lots 4 and 10, Block 187; Lot 7, Block 185; Lots 1, 2 and 3, Block 189; Lots 9 and 10, Block 190; Lots 1 and 2, Block 191. To grant, bargain, sell and convey the property aforesaid or any other real estate which we may own in State of Minnesota. To satisfy mortgage and to sell and assign all Certificates of Sales of Real Estate bid of in either or both of our names 104 Roswell Bottum Quit Claim Deed Elne Bottum, wife Dated Oct. 17, 1863 to Filed Jan. 18, 1872, 4 p.m. Ellen L. Barber Book 32 of Deeds, page 553 Consideration $4700.00 East 1/2 of Northeast 1/4, Section 21 and West 1/2 of Northwest 1/4, Section 22, Township 117, Range 22, Southeast 1/4, Southwest'l /4 and Southwest 1/4, Southeast 1/4, Section 5, and North 1/2 of Northeast 1 /4f Section 8, Township 118, Range 22. Northeast 1/4, Southwest 1/4, Section 6 and East 1/2 of Northwest 1/4 Section 20, Township 11.6, Range 21. Undivided 1/4, North 1/2 of North- east 1/4, Section 28, Township 29, Range 24. Also undivided 3/10, North 1/2 of Northeast 1/4 and North 1/2 of Northwest 1/4, Section 29, Township 117, Range 22. Also Lot 3, Section 32, Township 29, Range 24. 'Northeast 1/4 of Northwest 1/4, Section 6, Township 28, Range 23. East 1/2, Southwest 1/4, Northeast 1/4, Section 28, Township 29, Range 24. Lot 9, Block 171. Lots 6 and 7, Block 177, Lots _4 and 10, Block 187, Lot 7, Block 185. Lots 1, 2 and 3, Block 189. Lots 9 and 10, Block 190. Lots 1 and 2, Block 191, Minneapolis, Blocks 18 and 19, Wilson Bell & Wagners Addition to Minneapolis. 105 Northfield College to Whom it Concerns Doc. No. 1562553 106 Northfield College to Whom it Concerns Doc. No. 1562553 107 Daniel R. Barber Ellen L. Barber, wife to Carlton College (Continued) Certified Copy of Articles of Incorporation Dated Nov. 14, 1866 Filed Oct. 8, 1929, 4:20 p.m. Book 288 of Misc., page 368 Certified Copy of Amendment to Articles of Incorporation Dated Jan. 16, 1872 Filed Oct. 8, 1929, 4:20 p.m. Book 288 of Misc., page 368 Changing name to Carleton College. Warranty Deed Dated Jan. 25, 1877 Filed March 24, 1877, 3 p.m. Book 63 of Deeds, page 131 Consideration Good will and. 1.00 0 (Entry No. 107 Continued) 11 Northeast 1/4 of Southwest 1/4 of Section 6, Township 116, Range 21, containing 40 acres. 108 Carleton College to Denis McCauley Northeast 1/4 of Southwest 1/4 of Containing 40 acres more or less. Deed Dated Oct. 25, 1879 Filed Nov. 5, 1879, 3:30 P.M. Book 83 of Deeds, page 158 Consideration $240.00 Section 6, Township 116, Range 21. 109 Dennis McCauley Warranty Deed Mary McCauley, wife Dated Dec. 29, 1893 to Filed March 16, 18:94, 11:30 a.m. Roady McCauley Book 395 of Deeds, page 90 Consideration $1000.00 The Southeast 1/4 of the Southeast. 1/4 of Section 12, Township 116, Range 22. Also "the Northeast 1/4 of the Southwest 1/4 of Section 6 and West 38 rods and the South 23 rods of the East 42 rods of the Southeast 1/4 of the Southwest 1/4 of said Section 6 and the Southwest 1/4 of the Southwest 1/4 of said Section 6 and the Northwest 1/4 of the Southwest 1/4 of said Section 6 and the Southwest 1/4 of the Northwest 1/4 of said Section 6 and the Northwest 1/4 of the Northwest 1/4 of said Section 6, all in Township 116, Range 21. 110 Roady McCauley, unmarried Quit Claim Deed to Dated Dec. 29, 1893 Mary McCauley, wife of Filed March 17, 1894, 11:30 a.m. Dennis McCauley Book 394 of Deeds, page 516 Consideration $1000.00 The Southeast 1/4 of the Southeast 1/4 of Section 12, Township 116, Range 22. The Northeast 1/4 of the Southwest 1/4 of Section 6 and the West 38 and the South 23 rods of the East 42 rods of the Southeast 1/4 of the Southwest 1/4 of Section 6 and the Southwest 1/4 of the Southwest 1/4 of Section 6 and the Northwest 1/4 of the Southwest 1/4 of Section 6 and the Southwest 1/4 of the Northwest 1/4 of Section 6 and the Northwest 1/4 of the 'North west 1/4 of said Section 6, Township 116, Range 21. Also: Beginning at the Northwest corner of the Northwest 1/4 of,,the Northwest 1/4 of Section 7, Township 116, Range 21; thence East 20 rods; thence South 8 rods; thence West 20 rods; thence North 8 rods to beginning. 111 Mary McCauley, widow Warranty Deed to Dated Jan. 2, 1908 Thomas McCauley Filed Jan. 2, 1908, 3:30 P.M. Book 645 of Deeds, page 121 Consideration $1.00 etc. The South 1/2 of the Southwest 1/4 of the Northwest 1/4 and the Northeast 1/4 of the Southwest 1/4 and the South 5 acres of the East 1/2 of the Southeast 1/4 of the Southwest 1/4 of Section 6,: Township 116, Range 21. r-I LA 112 Thomas McCauley Mortgage Margaret McCauley, wife Dated Oct. 1, 1917 to Filed Oct. 5, 1917, 12 m. J. C. Crane Book 959 of Mtgs., pa e .527 Doc. No. 866105 To secure payment of 1350.00 113 J. C. Crane Satisfaction of Mortgage recorded to in Book 959 of Mtgs., page 527 Thomas McCauley and wife (See No. 112) Doc. No. 1206638 Dated Sept. 29, 1920 Filed April 14, 1924, 12:40 p.m. Book 1262 of Mtgs., page 534 114 Mary McCaulay, widow Quit Claim Deed to Dated Nov. 11, 191.0 Thomas McCauley Filed Nov. 11, 1910, 4:30 P.M. Doc. No. 579852 Book 679 of Deeds, page 575 Consideration $1.00 etc. All that part of Northwest 1/4 of Northwest 1/4, Section 6, Township 116, Range 21, lying South of Eden Prairie road and North 1/2 of Southwest 1/4 of Northwest 1/4, Section 6, Township 116, Range 21. 1st party reserves use and possession of said property during her natural life. ( Shown for reference) 115 Mary McCauley, widow Mortgage Thomas McCauley Dated March 31, 1919 . Maragaret McCauley, his wife Filed April 1, 1919, 11:35 a.m. to Book 1066 of Mtgs., page 41 J. C. Crane To secure payment o.f $2000.00 Doc. No. 922414 Maragaret McCauley signs and acknow- ledges Margaret McCauley 116 J. C. Crane Satisfaction of Mortgage recorded to in Book 1066 of Mtgs., page 41 Thomas McCauley, et al (See No. 115) Dated March 29, 1924 Filed April 7, 1924, 9:30 a.m. Book 1268 of Mtgs., page 374 117 Thomas McCauley Warranty Deed Margaret McCauley, wife Dated Dec. 11, 1923 to Filed Dec. 13, 1923, 2:40 P.m. Eva Mulcahey Book 1033 of Deeds, page 61 Doc. No. 1187213 Consideration $1.00 Northeast 1/4 of Southwest 1/4 and Northwest 1/4 of Northwest 1/4 South of Eden Prairie Road and Southwest 1/4 of Northwest 1/4, all in Section 6, Township 116; mange 21, except that tract of land described as follows: Commencing at the Southwest corner of the Northeast 1/4 of the Northwest 1/4 of Section 6; thence Northerly along the East line of said West 1/2 of Northwest 1/4, 476 feet; thence due West 130 feet more or less to the lake; thence Southerly along said lake shore to the point of intersection of said lake shore line with the said East line (Continued) (Entry No. 117 Continued) 11 of said West 1/2 of the Northwest 1/4; thence North along the East line of said West 1/2 of said Northwest 1/4, 140 feet more or less to the. point of beginning, containing 1.5 acres all. Subject to a mortgage of $2000 ®00 to J. C. Crane. Also excepting that tract or parcel of land commencing in West line of said Section 6, 1330 feet South of Northwest corner; thence North- easterly along center of Eden Prairie road, at an angle of 50 degrees, 25 minutes with West line of said Section 580 feet to point of begin- ning; thence along same line continued a distance of 100 feet; thence 'Southeasterly at an angle of 84 degrees, 30 minutes with original direction 435 feet; thence Southwesterly at right angles 100 feet; thence Northwesterly at right angles 435 feet to beginning. Situate in County of Hennepin, State of Minnesota, 118 Eva Mulcahy Warranty Deed to Dated Dec. 11, 1923 Thomas McCauley Filed Dec. 13, 1923, 2 :40 P.M. Margaret McCauley, his Book 1034 of Deeds, page 410 wife as joint tenants Consideration $1.00 Doc. No. 1187 214 Northeast 1/4 of Southwest 1/4 Section 6, Township 116, Range 21, all the Northwest 1/4 of Northwest 1/4, South of Eden Prairie Road and the Southwest 1/4 of Northwest 1/4, Section 6, Township 116, Range 21, except the tract of land described as follows: Commencing at the Southwest corner of the Northeast 1/4 of Northwest 1/4 of Section 6; thence Northerly along the East line of said West 1/2 of Northwest 1/4,'476 feet; thence due West 130 feet more or less to the Lake; thence_ Southerly along said Lake Shore to the point of intersection of said Lake shore line, with the said East line of said West 1/2 of Northwest 1/4; thence North along the East line of said West 1/2 of Northwest 1/4, 140 feet more or less to the point of beginning, containing 1.5 acres. All: Subject to a_ mortgage of $2000.00 to J. C. Crane, Also except that tract or parcel of land commencing on West line of said Section 6, 1330 feet South of Northwest corner; thence Northeasterly along center line of Eden Prairie Road, at an angle of 50 degrees, 25 minutes with West line of said Section 580 feet to point of beginning; thence along same line continued a distance of 100 feet; thence Southeasterly at an angle of 84 degrees, 30 minutes with original direction 435 feet; thence Southwesterly at right angles 100 feet; thence Northwester - ly at right angles 435 feet to beginning. (Body and acknowledgment recites Eva Mulachey, unmarried) 119 Thomas McCauley Margaret McCauley, wife to J. C. Crane Doc. No. 1204331 120 J C. Crane to T omas McCauley and wife D c No. 1351516 Mortgage Dated April 1, 1924 Filed April 2; 1924, 9 :40 a.m. Book 1303 of Mtgs , page 95 To secure payment of $2000.00 Satisfaction of Mortgage recorded in Book 1303 of Mtgs., page 95 (See No. 119) Dated April 3, 1926 Filed May 13, 1.926, 2 p.m. Book 1395 of Mtgs., page 545 0 121 George E. Leach and Quit Claim Deed Anita C. Leach, his wife Dated April 28, 1924 to Filed Oct. 22, 1924, 11 a.m. Thomas McCauley Book 1030 of Deeds, page 494 Doe. No. 1241098 Consideration $1.00 Northeast 1/4 of Southwest 1/4, Section 6, Township 116, Range 21. 122 Thomas McCauley Mortgage Margaret McCauley, wife Dated April 1, 1926 to Filed April 3, 1926, 10:20 a.m. Jennie C. Crane Book 1432 of Mtgs., page 492 Doc. No. 1343602 To secure payment of $5000.00 123 Jennie C. Crane, single Assignment of Mortgage recorded to in Book 1432 of Mtgs., page 492 Harold J. Clancy (See No. 122) Doc. No. 1636902 Dated March 30, 1931 Filed April 2, 1931, 10 a.m. Book 1424 of Mtgs., page 479 Consideration $1.00 etc. Regularly witnessed (two witnesses) Acknowledged March 30, 1931, by Jennie C. Crane, single, before Edward S. Bade, Notary Public, Notarial Seal, Hennepin County, Minnesota Commission expires Sept. 11, 1936 124 Harold J. Clancy Assignment of Mortgage recorded to in Book 1432 of Mtgs., page 492 Jennie C. Crane (See No. 122) Emory S. Crane Dated March 30, 1931 as joint tenants Filed April 2, 1931, 10 a.m. Doc. No. 1636903 Book 1723 of Mtgs., page 500 Consideration $1.00 etc. Regularly witnessed (two witnesses) Acknowledged !"larch 30, 1931, by Harold J. Clancy before Edward S. Bade, Notary Public, Notarial Seal, Hennepin County, Minnesota, Commission, expires Sept. 11, 1936. 125 In the Matter of the Health Department Death of City of Minneapolis Jennie C. Crane Certified Copy of Certificate Doc. No. 1688521 of Death Filed with Registrar July 31, 1931 Filed June 11, 1932, 11 :45 e.m� Book 311 of Misc., page 361 Residence: 3040 Humboldt Avenue South Shows that she died July 29, 1931. Color: White; Age: 62 years, 3 months, 23 days; Occupation: Teacher, Minneapolis schools. Certified to as correct copy by Ida R. Gunkle, Deputy Local Registrar, January 9, 1932. (Under Health Department Seal) 0 U 126 Emory S. Crane Affidavit to Dated June 6, 1932 Whom it Concerns Filed June 11, 1932, 11:45 a.m. Doc. No. 1688521 Book 311 of Misc., page 361 Emory S. Crane, being lst duly sworn under oath deposes and says that he resides in the City of Minneapolis, Hennepin County, Minnesota;. that he was the brother of Jennie C. Crane, this affiant and Jennie C. Crane, being the assignees in that certain Assignment of Mortgage filed for record in the office of the Register of Deeds, Hennepin County, Minnesota as Doc. No. 1636903; the premises in the mortgage thereby assigned being part of the SouthvY=:st 1/4 of the Northwest 1/4 of Section 6, Township 116, Range 21. Affiant further swears that the assignment wherein this affiant and his said sister, Jennie C. Crane, were assignees recited the said assignees as "Jennie C. Crane and Emory S. Crane, his wife "; that such recitation was made through inadvertence and error; that said Jennie C. Crane was this affiantes sister. Affiant further makes oath and swears that his sister Jennie C. Crane died July 29, 19.31'as shown by the Certificate of her death, recorded in the office of the Division of Public Health, Vital Statistics of the City of Minneapolis in Volume 176, as Register No. 3276, a certified copy of which Certificate of death is hereto attached. 127 128 Emory S. Crane to Mary A. Kenefic Doc. No. 1770521 Acknowledged Oct. 5, 1934 by Notary Public, Notarial Seal, expires July 10, 1938. Mary A..Kenefic to Emory S. Crane and Ethel S. Crane, as joint tenants Doc. No. 1770580 Acknowledged Oct. 5, 1934 by Notary Public, Notarial Seal, expires July 10, 193.8 Assignment of Mortgage recorded in Book 1432 of Mtgs., page 492 (See No. 122) Dated Oct. 5, 1934 Filed Oct. 6, 1934, 9:40 a.m. Book 1812 of Mtgs., page 467 Consideration $1.00 Regularly witnessed (two witnesses) Emory S. Crane, before Arthur P. Jensen, Hennepin County, Minnesota. Commission Assignment of Mortgage recorded in Book 1432 of Mtgs., page 492 (See No. 122) Dated Oct. 5, 1934 Filed Oct. 6, 1934, 11:45 a.m. Book 1830 of Mtgs., page 187 Consideration $1.00 etc. Regularly witnessed (two witnesses) Mary A. Kenefic before Arthur P. Jensen, Hennepin County, Minnesota. Commission 129 In the Matter of the Minnesota State Department of Health Death of Certified Copy Certificate of Death Emory Saxe Crane Dated Oct. 16, 1941 Doc. No. 2135409 Filed March 31, 1942, 10 a.m. Book 417 of Misc., page 2 Residence: Excelsior, Minnesota Color: White; Husband of Ethel Crane; Age: 66 years, 16 days; Occupation; Retired Dentist; Shows that he died Oct. 15, 1941. Certified to as correct copy Dec. 24, 1941 by A. J. Chesley, State Registrar, by Pauline G. Bachman, De uty State registrar (Under Minnesota State Board of Health Seal 130 Ethel S. Crane Affidavit to bated March 27, 1941 Whom it Concerns Filed March 31, 1942, 10...m. Doc. No. 2135409 Book 417 of Misc., page.2. Ethel S. Crane, being,first..duly sworn, on oath deposes- and,says that she is the widow of Emory S. Crane, deceased, that she is the surviving joint tenant of that certain mortgage executed April 1, 1926 recorded in Book 1432 of Mtgs., page 492 from Thomas McCauley end Margaret McCauley, his wife, to Jennie C. Crane, subsequently assigned to Emory S. Crane and Ethel S. Crane, as joint tenants in the 'amount of $5000000 secured by that certain tract of land, in Hennepin,�County, Minnesota, described as follows, to -wit: Northeast 1/4 of-Southwest 1/4, Section 6, Township 1:16, Range 21, all the Northwest 1/4 of Northwest 1/4 South of the Eden Prairie Road, and the Southwest 1/4 of Northwest 1/4 of Section 6, Township 116, Range 21, Except all that part of West 1/2 of Northwest 1/4 of Section 6,,Town- ship 116, Range 21, described as follows: Commencing at the .S'outhWest corner of the Northeast 1/4 of the Northwest 1/4 of said Section:; thence North along the East line of said West 1/2 of Northwest 1/4, 476 feet; thence due West 130 feet more or less to Lake; thence Southerly along said Lake shore to point of intersection with the East line of said West 1/2 of Northwest 1/4; thence North along said East line 140 feet more or less to beginning; and further excepting all that part of Section 6, Township 116, Range 21, described as follows: 'Commencing on the West line of said Section, 1330 feet South of Northwest corner; thence Northeasterly along the center line of Eden Prairie,road,.at an angle of 50 degrees, 25 minutes with West line of said Section 580 feet to point of beginning; thence along same line continued.a'distance of.100 feet; thence Southeasterly at an angle of 84 degrees -, 30'minutes with original direction,435 feet; thence Southwesterly at right angles 100 feet; thence Northwesterly at right angles 435 feet to beginning. That Emory S. Crane died on October 15, 1941; that the said Emory S. Crane and,the Emory S. Crane named in the certificate of death dated Dec.,24th, 1941 and hereto attached, and the Emory S. Crane-, named in. that certain assignment of Mortgage from Mary A. Kenefic assigning the above described mortgage to Emory S. Crane and Ethel S. Crane, as joint tenants, dated Oct. 5, 1934 filed for record in the office .,of -the Register of Deeds for Hennepin County, Minnesota on the 6th day-of Oct. 1934 and recorded therein as Document No. 1770580, in Book 1530 of Mtgs., page 187 were one and the same person. 131 G. Howard Spaeth, Commis- Certificate of Payment of sioner of Taxation by, Inheritance Tax Dudley C. Ericson Dated Dec. 31, 1941 Division of Inheritance Filed July 26, 1944, 10 a.m. and Gift Taxes (Seal) Book 447 of Misc. , page =.3p. to Estate of Emory S. Crane,de.cedent Whom it Concerns County of Hennepin. Whereas, it Doc. No. 2243100 appears from the record and file herein that application 4as., duly made to the Commissioner of�Taxation to determine the inheritance tax upon the right of Ethel S. Crane as surviving joint tenant to the immediate ownership, possession and enjoy- ment of certain real estate, herein described and owned by sa:,d. survivor and decedent as joint tenants, and by Order dated Dec 16, 1,911, the Commissioner of Taxation determined the amount of the inheritance tax thereon, and the said tax was paid on Dec. 23, 1941. Now, therefore, pursuant to the provisions of Chapter 334, Laws of 1935, and Section 6, Article VI, Chapter 431, Laws of 1939, I hereby certify that the (Continued) 0 (Entry No. 131 Continued) inheritance tax under Subdivision 6 of said Chapter 334, Laws.of- 1935, on the transfer of the property herein described has been paid. The real estate is located in Hennepin County, Minnesota and is desc- ribed as follows: Lot 3, John Garton's Addition to Minneapolis; Lot 5, Block 25, Calhoun Park, Minneapolis; Mortgage covering North- east 1/4 of Southwest 1/4, Section 6, Township 116, Range 21; all the Northwest 1/4 of Northwest 1/4, South of the Eden Prairie Road, and the Southwest 1/4 of Northwest 1/4 of Section 6, Township il6, Range 21, Except all that part of 'nest 1/2 of Northwest 1/4 Of'Section 6, Township 116, Range 21, described as follows: Commencing at,the Southwest corner of the Northeast 1/4 of Northwest 1/4 of said` Section; thence North along the East line of said West 1/2 of North- west 1/4, 476 feet; thence due West 130 feet more or less to Lake; thence Southerly along said Lake shore to point of intersection'with the East line of said West 1/2 of Northwest 1/4; thence North along said East line 140 feet more or less to beginning, and further except- ing all that part of Section 6, Township 116, Range 21, described as follows: Commencing on the West line of said Section, 1330 feet South of Northwest corner; thence Northeasterly along the center line of Eden Prairie road, at an angle of 50 degrees, 25 minutes with West line of said Section 580 feet to point of beginning; thence` along same line continued a distance of 100 feet; thence Southeasterly at an angle of 84 degrees, 30 minutes with original direction 435 feet; thence Southwesterly at right angles 100 feet; thence North- westerly at right angles 435 feet to beginning. (Recorded in Book 1432 of Mtgs., page 492) 132 Ethel S. Crane Satisfaction of Mortgage recorded to in Book 1432 of Mtgs., page 492 Ethel S. Crane (See No. 122) Doc. No. 2179083 Dated Feb. 25, 1943 Filed April 15, 1943, 10:10.a.m. Book 2100 of Mtgs., page 407 Witnessed and acknowledged.' 133 Ethel S. Crane Satisfaction of Mortgage recorded to in Book 1432 of Mtgs.,, page 492 Thomas McCauley and wife (See No. 122) Doc. No. 2221696 Dated Feb. 21, 1944 Filed Feb. 25, 1944, 3 :35 p.m. Book 2102 of Mtgs., page 311 Witnessed and acknowledged. 134 Thomas McCauley Mortgage Margaret McCauley, wife Dated Jan. 27, 1943 to Filed April 15, 1943, 10 :10 a.m. Ethel S. Crane Book 2142 of Mtgs.;, page '. 553, Doc. No. 2179084 To secure payment of $3800;00 135 Ethel S. Crane Satisfaction of Mortgage recorded to in Book 2142 of Mtgs.,, page 553 Thomas McCauley and wife (See No. 134) Doc. No. 2264787 Dated Nov. 14, 1944 Filed Dec. 4, 1944, 4 P.M. Book 2168 of Mtgs., page 483 136 Folke A. Carlson and Quit Claim Deed Sandra F. Carlson, his wife Dated July 29, 1944 to Filed Aug. 15, 1944, 1:50 p.m. Thomas McCauley Book 1599 of Deeds, page 526;,; Doc. No. 2246507 Consideration $1.00 etc..,. All of Lot 5, Auditor's,Subdivision No. 196, including that part of Lot 5, Auditor's Subdivision No. 196, described as follows, to- wit:., Commencing at the Southwesterly corner of said Lot 8; thence_ ast along the Southerly line of said Lot 5, 450 feet; thence North - ,at right angles to said Southerly line of said Lot 5, 435°5 feet }- "�thence West parallel to said Southerly line of said Lot 5, 450 feet; `thence South along the West line of said Lot 5, 435.5 feet to place-of begin- ning, 137 Thomas McCauley and Warranty Deed Margaret McCauley, his wife Dated July 31, 1944 to Filed Aug, 15, 1944, 1:50 p.m. Folke A. Carlson and Book 1556 of Deeds, page 594,, Sandra F. Carlson - Consideration $1.00 etc as joint tenants That part of Section 6,.T6wnehip Doc. No. 2246509 116, Range 21 in said County and State, described as follows: Commencing at the Southwesterly corner of the Northwest 1/4 of Section 6; thence in an Easterly direction along the South line of the said Northwest 1/4 of.ssid Section 6, 450 feet; thence Northerly on a line parallel with the West line of said Section 6, 435.5 feet; thence Westerly on'a line parallel with said South line of said Northwest 1/4 of said Section 6., 450 feet; thence Southerly on the West line of said Section 6, ,35 .5 feet to the place of beginning. Subject, however, to the restriction that the said premises herein conveyed shall be used and occupied; for` residential purpose's only and that no residence shall be constructed thereon, or on any part thereof, having an estimated or actual cost of less than five thousand dollars, and the Grantees herein,, for themselves, their heirs and assigns, do hereby covenant that they will not use, occupy lease or sell the said premises, or any -part, thereof, for other than residential purposes and that they will not construct, or permit, or cause to be constructed any residence there- on, or any part thereof, having an 'estiraated or actual cost of less than $5,000.00 and that Grantors herein, for themselves; their heirs and assigns, do hereby covenant that they are the owners of all that part of Lot 5, in Auditor's Subdivision_196, Hennepin County, State of Minnesota, which is not included in the premises herein conveyed, subject, however to a certain mortgage executed Jan. 27, 1943 and recorded in Book 2142 of Mtgs., page 553 in the office of the Register of Deeds in and for Hennepin County, and the said Grantors do covenant, for themselves, their heirs and assigns, that they will not use, occupy, lease or sell:, any of said Lot 5 for other than residential purpose, and that they will not construct or permit, or cause to be constructed any residence thereon, or on any part thereof, having an estimated or actual cost of less than $5,000.00; except public roads. In the presence of two witnesses. Acknowledged July 31, 1914 by Thomas McCauley and Margaret McCauley, before Nellie Schultz, Notary Public, Notarial Seal, Cook County, Illinois, Commission expires Sept: - -, 19478 (Shown for covenant as to restrictions) 138 Thomas McCauley and Contract for Deed Margaret McCauley, his wife Dated Oct. 31, 1944 to Filed Dec. 4, 1944, 4 P.M. H. R. Burton, Inc., Book 15 of Contrs., page 219 (Minnesota Corporation) Consideration $8000.00 Doc. No. 2264791 The Northeast 1/4 of Southwest 1/4 of Section 6, Township 116, Range 21, otherwise known as Lot 14, Auditor's Subdivision Number 196, Hennepin County, Minnesota. It is agreed that, simultaneously herewith and pursuant to agreement hereinbefore entered into, and in consideration of down payment of $3500.00 the parties of the first part will execute and deliver to the party of the second part a Warranty Deed free and clear of encumbrances to the following described portion of the above property: The Easterly 660 feet of the Northerly 660 feet of the Northeast 1/4 of the Southwest 1/4 of Section 6, Town- ship 116, Range 21. Further agreed, that there being no default in the terms and conditions hereof, upon each further payment of $1500,.00 in reduction of the principal balance of this Contract for Deed, a Warranty Deed, free and clear of all encumbrances, to an additional 10 acre tract shall be delivered by the parties of the first part to the party of the second part, in the following order: First: The Easterly 660 feet, except the Northerly 660 feet thereof of the Northeast 1/4 of Southwest 1/4 of Section 6, Township 116, Range 21; Second: The Southerly 660 feet, except the Easterly 660 feet thereof, of the Northeast 1/4 of Southwest 1/4 of Section 6, Township 116, Range 21; Third: All of the Northeast 1/4 of Southwest 1/4 of Section 6, Town- ship 116, Range 21, except the Easterly 660 feet thereof and except, also the Southerly 660 feet lying Westerly of the Easterly 660 feet thereof. It is also understood and agreed that, at the option and request of the vendees herein, the vendors herein will grant and convey to the vendee a 50 foot easement for roadway purposes over and across any portion of the land herein contracted to be conveyed in order to provide ingress and egress to easement for roadway purposes over and across the Southwest 1/4 of Northwest 1/4 of Section 6, Township 116, Range 21, otherwise described as Lots 7 and g, Auditor's Subdivision Number 196, Hennepin County, Minnesota, heretofore conveyed to the vendee herein. Said easement shall be reciprocal and for the benefit of the vendors and vendee and shall be binding upon and inure to the benefit of the heirs, administrators, successors and assigns of the contracting parties. It is agreed, however, that said easement shall be extinguished upon conveyance of the lands subject thereto, to the vendee, reserving, however to the vendors a roadway over and across said lands for ingress and egress to a public road or system of public roads that may be dedicated or established by the vendee on said lands. It is also understood and agreed and, as part consideration hereof, and, in order to promote the most desireable use of lands adjoining the conveyance of said easement for roadway hereto granted over and across the Southwest 1/4 of Northwest 1/4 of Section 6, Township 116, Range 21, otherwise described as Lots 7 and g, Auditor's Subdivision Number 196 Hennepin County, Minnesota, that the vendors agree to establish the following restrictions and building provisions in the sale of any portion or portions of land abutting said right -of -way: All portions of land lying North and East of said right -of -way and within the boundaries of said Lot S, when improved shall be improved only with a single family residences and garages having an actual cost of not less than $7500.00; no chickens, poultry, cows, horses or other livestock shall be permitted upon said premises other than dogs and cats which are household pets and not used for commercial breeding purposes nor regularly offered for sale. r, n 139 Thomas McCauley and Deed of Easement Margaret McCauley, his wife Dated Oct. 31, 1944 to Filed Dec. 4, 1944, 4 p.m. H. R. Burton, Inc. Book .1589 of Deeds, page 41:4 (Minnesota Corporation) Consideration $1.00 etc. Doc. No. 2264792 That, whereas said grantors are the owners of that tract of land in the County of Hennepin, State of Minnesota, viz: Part of the Southwest 1/4 of the Northwest 1/4 of Section 6, Township 116, Range 21, otherwise known as Lots 7 and 8, Auditor's Subdivision Number 196, Hennepin County, - Minnesota; and said grantee is the owner of a Vendee's estate under a Contract for Deed of a tract of land in the County of Hennepin, State of Minnesota, viz: Northeast 1/4 of the Southwest 1/4 of Section 6, Township 116, Range 21, otherwise known as Lot 111., Auditor's Subdivislon.Number 196 Hennepin County, Minnesota; and the said grantors and grantee have agreed upon an easement hereinafter described, the said grantors hereby grant and convey to said grantee, its successors and assigns, an easement for private roadway over a 50 foot strip of land over and across the said Southwest 1/4 of the Northwest 1/4 of Section 6, Township 116, Range 21, otherwise described.as Lots 7 and 8, Auditor's Subdivision Number 1-96, Hennepin County, Minnesota, the center line of which strip of land is more particularly described as follows: Commencing at a point in the West line of Section 6, Township 116, Range 21, 719.8 feet North of the Southwest corner of the Northwest 1/4 of said Section; thence East at right angles to said West Section line, a distance of 33 feet to a point in the East line of County - Road 18; thence East at right angles to the West line of said Section, a distance of 127.96 feet; thence on a curve to the right with a radius of 100 feet through a central angle*of 43 degrees and 56 minutes, a distance of 76.56 feet; thence Southeasterly on a tangent, a distance of 290.46 feet, more or less; thence on a curve to the right with a radius of 116.28 feet, more or less, through a central angle of 46 degrees and 32 minutes, more or less, a distance of 95.41 feet, more or less, to a point Which is 476 feet East of the West line of said Section 6, measured on a line parallel with the South line of the Northwest 1/4 of said Section and 435.5 feet North of the South line of said Northwest 1/4 of said Section 6, measured on -a line parallel with the West line of said Section; thence South on a tangent parallel with the West line of said Section, a distance of 114.94 feet, more or less; thence on a curve to the left with a radius of 125 feet, more or less, through a central angle of 91 degrees and 3 minutes, more or less, a distance of 198.44 feet, more or less; thence East on a tangent, a distance of 23.89 feet; thence on a curve to the right with a radius of 125 feet through a central angle of 63 degrees and 32 minutes, a distance of 138.46 feet; thence Southeasterly on a tangent, a distance of 67.44 feet; thence on a curve to the left with a radius of 125 feet, more or less, through a central angle of 59 degrees, and 14 minutes, more or less, a distance of 129.08 feet, more or less, to a point which is 26 feet North of the South line of the Northwest 1/4 of said Section 6, measured at right angles to said South line; thence East on a tangent parallel to the South line of said Northwest 1/4 of.said Section 6, a distance of 381.56 _feet more or less to the East line of the Southwest 1/4 of the Northwest 1/4 of said Section 6; to have and to hold said Easement, unto said grantee, its successors and assigns as appurtenant to said grantee's land. It is understood that said Easement for private roadway shall be re- ciprocal and for the benefit of the Grantors and the Grantee and shall be binding upon and inure to the benefit of the heirs, executors, administrators, successors and assigns to the parties hereto. It is further understood that the Grantee herein assumes responsibility of securing right of way over lands not owned by the grantor herein, which may be necessary to provide access to easement hereby granted. 140 Thomas McCauley and Margaret McCauley, his wife to H. R. Burton, Inc., (Minnesota Corporation) Doc. No. 2264793 Section 6, Township 116, installments of special interest with the taxes Warranty Deed Dated Oct. 31, 1944 Filed Dec. 4, 1944, 4 P.M. Book 1652 of Deeds, page 589 Consideration $1.00 etc. The Easterly 660 feet of the Northerly 660 feet of the North- east 1/4 of the Southwest 1/4 of Range 21. Subject to any and all unpaid assessments payable without penalty other than assessed for the year 1944 and subsequent years. Revenue Stamps $2.20 In the presence of two witnesses. Acknowledged Nov. 14, 1944 by Thomas McCauley and Margaret McCauley, his wife, before James R. Riley, Notary Public, Notarial Seal, Cook County, Ill. Commission expires Jan. 14, 1948. 141 H. R. Burton, Inc. Warranty Deed (Minnesota Corporation) Dated Nov..29, 1944 to Filed Dec. 5, 1944, 3 p.m. George F. Siemers Book 1703 of Deeds, page 36 Doc. No. 2265035 Consideration $1.00 etc4 Easterly 660 feet of Northerly 660 feet of the Northeast 1/4 of the Southwest 1/4 of Section 6, Township 116, Range 21, being a part of lands otherwise known as hot 14, Auditor's Subdivision Number-196, in the Village of Edina; reserving unto the grantor, its successors and assigns, the North 50 feet of the herein described premises for roadway purposes; Revenue Stamps $5.50 Regularly witnessed (two witnesses) H. R. Burton, Inc., signed and acknowledged Nov. 29, 1944 by H. R. Burton, and H. H. Drews, resp- ectively President and Assistant Secretary (Corporate Seal) by auth- ority of its Board of Directors and said officers, before Vera-B, Elton, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires Feb. 18, 1951. 142 Thomas McCauley and Warranty Deed Margaret McCauley, his wife Dated Jan. 18, 1946 to Filed July 15, 1947; 3:40 p.m. H. R. Burton, Inc. Book 1762 of Deeds, page 154 (Minnesota Corporation) Consideration $1.00 etc. Doc. No. 2450297 The Easterly 660 feet except the Northerly 660 feet thereof, of the Northeast 1/4 of the Southwest 1/4 of Section 6, Township 116, Range 21, and being part of hot 14, Auditor's Subdivision dumber 196, Hennepin County, Minnesota. Subject to restrictions of record if any; Subject to all taxes and assessments on said premises for the year 1945, and subsequent years together with assessments and deferred installments thereof, if any, heretofore levied against said land payable without penalty other than interest. Revenue Stamps $2.10 In the presence of two witnesses. Acknowledged Jan. 22, 1946 by Thomas McCauley and Margaret McCauley, his wife, before James R. Riley, Notary Public, Notarial Seal, Cook County, Ill. Commission expires Jan. 14, 1947. 143 Thomas McCauley and Affidavit Margaret McCauley Dated Jan. 22, 1946 to Filed Feb. 19, 1948, 4 P.M. Whom it Concerns Book 546 of Misc., page 86 Doc. Ito. 2489871 Thomas McCauley and Margaret McCauley being first duly sworn on oath deposes and says that they are the persons named as grantors in that certain instrument dated Jan. 18, 1946 recorded in the office of the Register of Deeds, Hennepin County, Minnesota as Doc. No. 2450297 relating to the following described Real Estate in said County: Easterly 660 feet, except the Northerly 660 feet thereof; of the Northeast 1/4 of the Southwest 1/4 of Section 6, Township 116, Range 21 being part of Lot 14, Auditor's Subdivision, No. 196, Hennepin County, Minnesota. That each one of them in a citizen of the United States of America and of legal age; and neither of them is in the military service of the United States or any one of its allies; That neither one of them has ever been a party to any proceedings in bankruptcy, divorce, insanity or incompetency, and that there are no unsatisfied judgments or internal revenue tax liens of record against either of them in any Courts, State or Federal; that neither one of them has ever been and is not now a recipient of any Old Age Assistance; That any judgments, internal revenue tax liens, bankruptcy, or Old Age Assistance Liens of record against parties with the same or similar name as either of them are not against either one of them. 144 Thomas McCauley and Warranty Deed Margaret McCauley, his wife Dated Oct. 1, 1946 to Filed July 15, 1947, 3 :40 .m. H. R. Burton, Inc., Book 1725 of Deeds, page 21� (Minnesota Corporation) Consideration $1.00 etc. Doc. No. 2450298 The Southerly 660 feet,.except` the Easterly 660 feet thereof, of the Northeast 1/4 of the Southwest 1/4 of Section 6, Township 116, Range 21, also being known as a part of Lot 14, Auditor's Subdivision Number 196, Hennepin County, Minnesota. Subject to restrictions of record, if any; Subject to all taxes and assessments on said premises for the year 1946, and subsequent years, together with assessments and deferred installments thereof, if any heretofore levied against said land, payable without penalty other than interest. Revenue Stamps $2.10 In the presence of two witnesses. Acknowledged Oct. 18, 1946 by Thomas McCauley and Margaret McCauley, his wife, before James R. Riley, Notary Public, Notarial Seal, Cook County, Illinois. Commission expires Jan. 14, 1947 145 Thomas McCauley and Margaret McCauley, his wife to H. R. Burton, Inc. (Minnesota Corporation) Doc. No. 2491133 (Continued) Warranty Deed Dated Dec. 3, 1947 Filed March 1, 1948, 3:30 -p.m. Book 1819 of Deeds, page 252 Consideration $1.00 etc. Lot 14 -, Auditor's Subdivision 196, except the Easterly 660 feet thereof, . and except the Southerly 660 feet thereof. Revenue Stamps X1.65 (Entry No. 145 Continued) Regularly witnessed (two witnesses) Acknowledged Dec. 3, 1917 by Thomas McCauley and Margaret McCauley, his wife, before Ruth A. Otis, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires Aug. 7, 1954 146 H. R. Burton, Inc. (Minnesota Corporation) to Thorpe Bros., Inc., Mortgage Dated May 25, 1948 Filed June 14, 1948, 3:20 p.m. Book 2355 of Mtgs., page 222 (Miinnesota Corporation) To secure payment of Vl>,uuu.uv Doc. No. 2508388 according to the terms of 1 principal promissory note, 4% per annum. The Northwest quarter of the North and West 660 feet of Lot 14, Auditor's Subdivision'196, Hennepin County, Minnesota, an undivided 3/4 interest in that part of Lot 25, Auditor's Subdivision One Hundred Ninety -Six (196), Hennepin County, Minnesota, which lies South of the East West Center Line of Section 6, Township 116, Range 21. Power of Sale Clause. Regularly witnessed (two witnesses) H. R. Burton, Inc. signed and ack- nowledged May 25, 1948, by H. R. Burton and Mary R. Burton, respectively President and Secretary (Corporate Seal) by authority of its Board of Directors and said officers, before Roy A. Moberg, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires Aug. 7, 1954 147. H. R. Burton, Inc. (Minnesota Corporation) to S. J. Groves & Sons Company (Minnesota Corporation) Doc. No. 2540104 Mortgage Dated Dec. 3, 1948 Filed Dec. 15, 1948, 3 P.M. Book 2391 of Mtgs., page 439 To secure payment of X14,100.00 $4700000 or more semi - annually commencing Dec. 16, 1948, 5% semi- annually. Lot 14, Auditor's Subdivision Number 196, Hennepin County, Minnesota, except that portion of the premises described in Contract for Deed recorded in Book 63 of Contracts, on page 351, lying Westerly of the Easterly line of said Lot'14, and also, except the Easterly 660 feet of the Northerly 660 feet of said Lot 14, including any part of any street or alley adjacent to said premises, vacated or to be vacated. Assignment of Rents and Power of Sale Clauses. Regularly witnessed (two witnesses) H. R. Burton, Inc., signed and acknowledged Dec. 4, 1948 by H. R. Burton and Mary R. Burton, resp- ectively President and the Secretary (Corporate Seal) by authority of its Board of Directors and said officers before R. B. Rope, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires Jan. 15, 1954 148 Thomas McCauley and Margaret McCauley, his wife to H. R. Burton, Inc., (Minnesota Corporation) Doc No. 2408502 (Continued) Warranty Deed Dated Sept.. 11, 1946 Filed Nov. 12, 1946, 2:40 p.m. Book 1719 of Deeds., page 590 Consideration $1.00 etc. That part of the Southwest 1/4 'r. (Entry No 148 Continued) of the Northwest 1/4 of Section 6 -, Township 116, Range 21, described as follows: Beginning at the Southeast corner of the Southwest 1/4 of Northwest 1/4 of Section 6; thence North along the East line of Southwest 1/4 of Northwest 1f4 of said Section 6 a distance of 507.4 feet; thence Southwesterly to a point in the South line of Southwest 1/4 of Northwest 1/4 of said Section _6 distant 120 feet West of the Southeast corner of Southwest 1/4 of Northwest 1/4 of said Section 6; thence East along the South line of said Southwest 1/4 of North- west 1/4 of said Section 6 to point of beginning. Subject to an easement for roadway purposes over a .strip of land 50 feet in width, center line of which lies 26 feet Northerly of and parallel to the Southerly line of the herein described premises. Subject to restrictions of record, if any. Subject to all taxes and assessments on said premises for the year 1946 and subsequent years, together with assessments and deferred installments thereof if any heretofore levied against said land pay- able without penalty other than interest. Revenue Stamps $1.10 In the presence of two witnesses. Acknowledged Oct. 18, 1946, by Thomas McCauley and Margaret McCauley, his wife before James R. Riley, Notary Public, Notarial Seal, Cook County, Illinois. Commission expires Jan. 14, 1947. 149 H. R. Burton, Inc. Warranty Deed (Minnesota Corporation) Dated Oct. 28, 1946 to Filed.Dec. 4, 1946, 3 :30 p,m. Norman B. Tichenor and Book 1689 of Deeds, page 505 Elizabeth F. Tichenor, , - - Consideration $1.00 etc. as joint tenants That part of Lots 8, 16 and 17 in Doc. Tao. 2412877 Auditor's Subdivision Number 196, Hennepin County, Minnesota, describ- ed as follows: Commencing at a point in the South line of said Lot 8 distant 120 feet West of the Southeast corner of said Lot; thence Northeasterly 350 feet to the actual point of beginning of the tract of land to be-described, said 350 feet being measured along a line drawn from the initial point of commencement to a point in the East line of said lot 8 distant 507.4 feet North of the Southeast corner of said Lot; thence Southeasterly from said actual point of beginning 209.1 feet to a point 145.16 feet East of the West line and 250.04 feet North of the South line of the Southeast 1/4 of the Northwest 1/4 of Section 6, Township 116, Range 21; thence Northeasterly deflecting 95 degrees 00 minutes to the left from last described course, a distance of 295.67 feet to a point in the West line of Lot 15 in said Auditor's Subdivision Number 196, Hennepin County, Minnesota, distant 93.94 feet South of the North - west corner of said Lot 15; thence Northwesterly 283.38 feet to the point of intersection of the East line of above mentioned Lot 8 with the extension westwardly of the North line of Lot 15 in said Sub- division; thence South along the Last line of said lot. 8 to a point 507.4 feet North of the Southeast corner of said Lot; thence South- westerly to the actual point of beginning, Excepting from above described premises a circular segment in the Southeasterly corner of said premises, said circular segment being described as follows: Beginning at the Southeasterly or most Southerly corner of the tract of land hereinabove described; thence Northwesterly along the South- westerly line of said lst described premises a distance of 50 feet; thence Northerly and Easterly along the circumference of a circle with a radius of 50 feet, a distance of 74.14 feet to a point in the South- easterly line of said lst described premises which point is 50 feet (Continued) (Entry No. 149 Continued) 0 Northeasterly from the most Southerly corner of said 1st described tract; thence Southwesterly along said Southeasterly line a distance of 50 feet to the point of beginning; Subject to all taxes and assessments on said premises for the year 1946 and subsequent years, together with assessments and deferred instalJments thereof, if any, heretofore levied against said .land, payable without penalty other than interest, Revenue Stamps 42.20 Regularly witnessed (two witnesses) H. R. Burton, Inc., signed and acknowledged Oct. 28, 1946 by H. R. Burton and E. H. Drews, resp- ectively President and Assistant Secretary (Corporate Seal) by auth- ority of its Board of Directors and said officers before Theodore P. Burton, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires Feb. 7, 1950 (Shown for reference as to boundary lines) 150 H. R. Burton, Inc. Contract for Deed (Minnesota Corporation) Dated Feb. 28, 1948 to Filed April 3, 1948, 9:30 a.m. Henry T. Warner and Book 61 of Contrs., page 623 Sally Mae Warner, as Consideration $2,500.00 Joint tenants $1700.00 paid ° $500n00 within 10 Doc. No. 2495917 days after the completion and filing of-Plat of Indian Hills Subdivision as herein provided, $300.00 upon completion of black topping of roads and availability of electric and telephone service as herein provided, 5% semi-annually That part of Lots 8, 16, and 25, i_n Auditor's Subdivision Number 196, described as follows: Commencing at a point in the South line of said Lot 8, distant 120 feet West of the Southeast corner of said Lot; thence Northeasterly 90 feet to the actual point of beginning of the tract of land to be described, said 90 feet being measured on a line drawn Northeasterly from the initial point of commencement to a point in the East line of said Lot 8 distant 507,4 feet North of the South- east corner of said Lot 8; thence continuing Northeasterly from the actual point of beginning along the line so drawn a distance of 260 feet; thence Southeasterly 209.1 feet to a point 145.16 feet East of the West line and 250.04 feet North of the South line of the South- east 1/4 of the Northwest 1/4 of Section 6, Township 116, Range 21; thence Southwesterly deflecting to the right at an angle "of 107 degrees and 42 minutes, a distance of 50 feet; thence Southwesterly deflecting to the left at an angle of 30 degrees a distance of 65.94 feet; thence Southwesterly deflecting to the right at an angle of 43 degrees 45 minutes a distance of 124.79 feet; thence Westerly in a straight line 77.4 feet to the actual point of beginning. Excepting from premises hereinabove described a circular segment in the Northeasterly corner thereof; said circular segment being described as follows: Beginning at the Northeast or most Easterly corner of the above described tract; thence Northwesterly along the Northeasterly line of said above describ- ed premises, 50 feet; thence Southerly on a circular curve convex to the West with a radius of 50 feet a distance of 63.08 feet to an angle point in the Easterly line of premises lst above described; thence Northeasterly 50 feet in a straight line to the point of beginning, together with an easement for a private roadway over that portion of said Lot 8, Auditor's Subdivision No. 196, lying South of the last line (being 77.4 feet) of the property 1st hereinabove described and (Continued) (Entry No. 150 Continued) East of the second line of the description used in describing said tract to arrive at the actual point of beginning (said second line being 90 feet in length.) (Said above described tract of land to correspond to Lot 1, Block 1, Indian Hills, a proposed addition to Edina, it being the intention of lst party to convey to second parties a tract of land, the Southerly and Easterly lines of which shall constitute the Northerly and Westerly boundary lines of a proposed highway to run along the South and Easterly portion of said premises hereinabove described), together with an easement for a private roadway (but for use in common wit. others) for the purpose of ingress and egrees to and from said lands hereinabove designated as Lot 1, Block 1, Indian Hills and Highway No, 13 to the West of said premises, which said easement shall be over and upon those certain lands described in that certain grant of easement made by and between Thomas McCauley and Margaret McCauley, his wife, to H. R. Burton, Company, Inc., a Minnesota Corporation, which said deed of easement is dated Oct. 31, 1941. and was filed for record in the office of the Register of Deeds of Hennepin County, Minnesota on Dec. 4, 1944 at 4 o'clock p.m. and recorded in said office in Book 1589 of Deeds at page 414, together with such additional lands as may be necessary to provide access and ingress to and from said lands and for such right of way. Said party of the lst part covenants and agrees (a) to complete platting of said subdivision (b) to black top the roads and (c) to have electric and telephone service made available to said lot; all at its expense as rapidly as necessary surveys, approvals grading and road surfacing (the latter to be done by or under control of the Village of Edina) can be accomplished. Purcha- sers agree to join in execution of any documents necessary to such purposes without expense to them. Seller proposes to register the title to the lands comprising the subdivision of which the land herein described is part and agrees that if the purchasers so desire and will reconvey the tract hereby purchased solely for purposes of such registration proceedings, that it will include said lot in said proceedings and pay the expenses of such registration proceedings. It is agreed that this sale is subject to the establishment of con- ditions and restrictions similar in character and scope to those of record applicable to Sunnyslope Section, Country Club district and purchasers agrees to join on request in execution of any documents necessary to apply said restrictions to tract purchased, hereby. Seller agrees that all other lands sold in said proposed Indian Hills Subdivision shall be subject to the same general restrictions. 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 1947, and in subsequent years, and all special assessments heretofore or hereafter levied. Regularly witnessed (two witnesses) H. R. Burton, Inc. signed and acknowledged March 25, 1948 by H. R. Burton and Margaret Moran, resp- ectively President and Assistant Secretary and Treasurer (Corporate Seal) by authority of its Board of Directors and said officers before Edward M. Callinan, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires July 15, 1954. Regularly witnessed (two witnesses) Acknowledged March 20, 1948 by Henry T. Warner and Salley Mae Warner - - before Edward M. Callinan, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires July 15, 1954® 151 'Thomas McCauley and Quit Claim Deed Margaret McCauley, his wife Dated Oct. 8, 1948 and H. R. Burton, Inc., Filed Dec. 23, 1948, 10:10 a.m. (Minnesota Corporation) Book 1790 of Deeds, page 546 to Consideration $1.00 etc. Village of Edina A 50 foot strip of land over and (Minnesota Corporation) across the Southwest 1/4 of the Doc. No. 2541409 Northwest 1/4 of Section 6, Town- ship 116, Range 21 West; otherwise described as Lots 7 and 8, Auditor's Subdivision Number 196, Hennepin County, Minnesota, the center line of which strip is more particularly described as follows: Commencing at a point in the West line of Section 6, 'Icwnship 116, Range 21 West; 719.8 feet North of the Southwest corner of the Northwest 1/4 of said Section; thence East at right angles to said West.Section line, a distance of 33 feet to a point in the East line of County Road 18; thence East at right angles to the West line of said Section, a dist- ance of 127.96 feet; thence on a curve to the right with a radius of 100 feet through a central angle of 43 degrees and 56 minutes, a distance of 76.56 feet; thence Southeasterly on a tangent, a distance of 290.46 feet; thence on a curve to the right with a radius of 116.28 feet, through a central angle of 46 degrees and 32 minutes, a distance of 95,41 feet, to a point which is 476 feet East of the West line of said Section 6, measured on a line parallel with the South line of the Northwest 1/4 of said Section and 435.5 feet North of the South line of said Northwest 1/4 of said Section 6, measured on a line parallel with the West line of said Section; thence South on a tangent parallel with the West line of said Section, a distance of 114.94 feet; thence on a curve to the left with a radius of 125 feet, through a central angle of 91 degrees and 3 minutes, a distance of 198.44 feet; thence East on a tangent, a distance of 23 ©89 feet; thence on a curve to the right with a radius of 125 feet through a central angle of 63 degrees and 32 minutes, a distance of 138.46 feet; thence Southeasterly on a tangent, a distance of 67.44 feet; thence on a curve to the left with a radius of 125 feet, through a central angle of 59 degrees and 14 minutes, a distance of 129.08 feet to a point which is 26 feet North of the South line of the Northwest '1/4 of said Section 6, measured at right angles to said South line; thence East on a tangent parallel to the South line of said Northwest 1/4 of said Section 6, a distance of 381.56 feet, to the East line of the Southwest 1/4 of the Northwest 1/4 of said Section 6; t1ts deed is given for the purpose of dedicating and establishing a public street or roadway over and across the strip of land herein granted. Regularly witnessed (two witnesses) H. R. Burton, Inc., signed and acknowledged Dec. 13, 1948, . by H. R. Burton and Mary R. Burton, resp- ectively President and the Secretary (Corporate Seal) by authority of its Board of Directors and said officers before R. B. Rope, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires Jan. 15, 1954 Regularly witnessed (two witnesses) Acknowledged Oct. 8, 1948 by Thomas McCauley and Margaret McCauley, his wife, before Ruth A. Otis, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires Aug. 7, 1,954 152 H. R. Burton, Inc. (Minnesota Corporation) to Indian Hills Corporation .(Minnesota Corporation) Doc. No. 25434.60 (Continued) Quit Claim Deed Dated Dec m 3, 1948 Filed Deco 31, 1948, 3:45 p.m.. Book 1793 of Deeds, page 83 Consideration $1.00 etc. All of Lots 14 and 33, Auditor's Subdivision ]:dumber 196, Hennepin i • (Entry No. 152 Continued) County, Minnesota; also that part of Lot 25, Auditor's Subdivision' Number 196, described as follows: The North 1/2 of the Northwest 1/4 of the Southeast 1/4 of Section 6, Township 116, Range 21; also-, all of Lot15 and that part of Lots 8, 16, 17 and 25,.Auditor''s Sub- division Number 196, described as follows: Beginning at the South- east corner of Lot 8, Auditor's Subdivision Number 196; thence West along the South line of said Lot 8, a distance of 120 feet; thence Northeasterly 350 feet in a straight line, to a point in the East line of said Lot 8, distant 507.4 feet North of the Southeast corner of said Lot 8; thence Southeasterly a distance of 159.1 feet along a line which if extended would pass through a point 145.16 feet East of the West line and 250.04 feet North of the South line of the Southeast 1/4 of the Northwest 1/4 of Section 6, Township 116, Range 21; thence Northerly and Easterly along the circumference of a circle convex to the Northwest with a radius of 50 feet, a distance of 74.18 feet to a point on a line, distant 50 feet Northeasterly of the South- erly terminus of the following described line; runninS from a point distant 145.16 feet East of the West line and 250.04 feet North of the South line of the Southeast 1/4 of the Northwest 1/4 of said Section 6 to a point in the West line of Lot 15 in said Auditor's Subdivision Number 196, distant 93.94 feet South of the Northwest corner of said Lot 15;. thence Northeasterly 245.67 feet to a point in the West line of Lot 15, Auditor's Subdivision Number 196, distant 93.94 feet South of the Northwest corner of said Lot 15; thence Northwesterly Two Hundred Eighty three and thirty -eight hundredths (238.38) feet to the point of intersection of the common line between 'said Lot 8 and Lot 17, Auditor's Subdivision Number 196, with the extension Westerly of the North line of said Lot 15; thence East to the Northwest corner of said Lot 15; thence North along the East line of Lot 17, Auditor's Subdivision Number 196, to the Southwest corner of Lot 19, Auditor's Subdivision Number 196; thence Northeasterly along the Southerly line of said Lot 19 to the angle point in said line; thence Northeasterly along the Southerly line of said Lot 19 to the Northeasterly line of said Lot 25; thence Southeasterly along the said Northeasterly line of Lot 25, a distance of 100 feet; thence Southwesterly in a straight line to a point 380 feet South of the North line and 244 feet East of the West line of the Southwest 1/4 of the Northeast 1/4 of Section 6, Township 116, Range 21; thence South along a line parallel to and distant 244 feet East of the 'West line of said Southwest 1/4 of the Northeast 1/4 to the South line of the North 1/2 of said Section 6; thence Westerly along said South line of the North 1/2 of said Section 6 to the point of beginning, except from above described premises that part of Lots 15, 16, 17 and 25, Auditor's Subdivision Number 196, Hennepin County, Minnesota, desc- ribed as follows: Beginning at a point 145.16 feet East of the West line and 250.04 feet North of the South line of the Southeast 1/4 of the Northwest 1/4 of Section 6, Township 116, Range 21; thence Northeasterly a distance of 295.67 feet to a point in the West line of Lot 15, in said Auditor's Subdivision Number 196, distant 93.94 feet South of the Northwest corner of said Lot 15; thence Southeasterly to a point 369 feet East of the West line measured parallel to the Southerly line and 497.65 feet North of the South line, measured parallel to the Westerly line of said Southeast 1/4; thence Southerly parallel to the Westerly line of said Southeast 1/4, a distance of 410039 feet; thence Westerly at a deflection to the right of 89 degrees, 58 minutes, on a tangential curve to the right with a radius of 208.35 feet a distance of 14903 feet; thence on a tangential curve to the left with a radius of 154.6 feet, a distance of 100.7 feet; thence Northerly at a deflection to the right of 107 degrees, 17 minutes, more or less, a distance of 35°58 feet, more or less, to a (Continued) (Entry No. 152 Continued) 0 point on a circle with a radius of 50 feet drawn from the point of beginning; thence to a point of beginning; and also except from said described premises part of the Southeast 1/4 of the Northwest 1/4 of Section 6, Township 116, Range 21, being parts of Lots 25 and 15, Auditor's Subdivision Number 196, Hennepin County, described as follows: Beginning at a point 87.26 feet Northerly from the Southerly line of said Southeast 1/4 of the Northwest 1/4, measured parallel to the Westerly line thereof and 369 feet Easterly from the Westerly line of said Southeast 1/4, measured parallel to the Southerly line thereof; thence Northerly parallel to the Westerly line of said Southeast 1/4, a distance of 410.39 feet; thence South- easterly a distance of 372.21 feet, more or less to a point which is 669 feet Easterly from the Westerly line of said Southeast 1/4, measured parallel to the Southerly line thereof and 309.68 feet Northerly from the Southerly Line of said Southeast 1/4, measured parallel to the Westerly line thereof; thence Southerly parallel to the Westerly line of said Southeast 1/4, a distance of 186.83 feet; thence Southwesterly at an angle to the right of 80 degrees and 15 minutes a distance of 115.6 feet; thence on a tangential curve to the right with a radius of 351.51 feet, a distance of 66.1+1+ feet; thence on a tangent a distance of 88.88 feet; thence on a tangential curve to the right with a radius of 208.35 feet, a distance of 30.79 feet more or less to the point of beginning. Revenue Stamps $37.40 Regularly witnessed (two witnesses) H. R. Burton, Inc., signed and acknowledged Dec. 3, 1948 by H. R. Burton and Mary R. Burton, resp- ectively President and Secretary (Corporate Seal) by authority of its Board of Directors and said officers, before R. B. Rope, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires Jan. 15, 1954 153 Indian Hills Corporation, a Plat of "Indian Hills" Minnesota corporation; Verne Dated Dec. 13, 1948 E. Barker and Virginia M. Filed Jan. 11, 1949, 10 a.m. Barker, his wife; George F. Book 105 of Plats, page 23 Siemers and Aletha Siemers, Dedication recites: Know all men his wife; owners and proprie- by these presents that Indian Hills tors and Thorpe Bros., Inc., a Corporation, a Minnesota corporation; Minnesota corporation; S. J. Verne E. Barker and Virginia M. Groves and Sons Co., a Minnesota Barker, his wife; George F. Siemers, corporation, mortgagees Aletha Siemers, his wife, owners and to proprietors; and Thorpe, Bros. Inc., The Public a Minnesota corporation; S. J. Groves Doc. No. 2544371 and Sons Co., a Minnesota corporation mortgagees of the following deser- ibed property situated in the State of Minnesota and County of Hennepin; towit: All of Lots 14 and 33, Auditors Subdivision Number 196, Hennepin County, Minnesota; also that part of Lot 25, Auditors Subdivision Number 196, described as follows: The North 1/2 of the Northwest 1/4 of the Southeast 1/4 of Section 6, Township 116, Range 21; Also all of Lot 15 and that part of Lots 8, 16, 17 and 25, Auditor's Subdivision Number 196; described as follows, Beginning at the Southeast corner of Lot 8, Auditor's Subdivision Number 196; thence West along the South line of said Lot 8 a distance of 120 feet; thence Northeasterly 350 feet on a straight line which if extended would intersect a point in the East line of said Lot 8, distant 507.4 feet North of the Southeast corner of'said Lot 8; thence Southeasterly a distance of 159.1 feet along a line which if extended would pass through a point 145.16 feet East of the West line and 250.04 (Continued) (Entry No. 153 Continued) feet North of the South line of the Southeast 1/4 of the Northwest 1/4 of Section 6, Township 116, Range 21; thence Northerly and East- erly along the circumference of a circle convex to the Northwest with a radius of 50 feet, a distance of 74.18 feet to a point on a line distant 50 feet Northeasterly of the Southerly terminus of the follow - ing described line; running from a point distant 145.16 feet East of the West line and 250.04 feet North of the South line of the South- east 1/4 of the Northwest 1/4 of said Section 6 to a point in the West line of Lot 15 in said Auditor's Subdivision Number 196, distant 93.94 feet South of the Northwest corner of said Lot 15; thence North- easterly 245.67 feet to a point in the West line of Lot 15, Auditors Subdivision Number 196, distant 93.94 feet South of the Northwest corner of said Lot 15; thence Northwesterly 283.38 feet to the point of intersection of the common line between said Lot 8 and Lot 17, Auditors Subdivision Number 196, with the extension Westerly of the North line of said Lot 15; thence East to the Northwest corner of said Lot 15; thence North along the East line of Lot 17, Auditors Subdivision Number 196 to the Southwest corner of Lot 19, Auditors Subdivision Number 196; thence Northeasterly along the Southerly line of said Lot 19 to the angle point in said line; thence North- easterly along the Southerly line of said Lot 19 to the Northeast- erly line of said Lot 25; thence Southeasterly along said Northeast- erly line of Lot 25, a distance of 100 feet; thence Southwesterly in a straight line to a point 380 feet South of the North line and 244 feet East of the West line of the Southwest 1/4 of the Northeast 1/4 of Section 6, Township 116, Range 21; thence South along a line parallel to and distant 244 feet east of the West line of said Southwest 1/4 of the Northeast 1/4 to the South line of the North 1/2 of said Section 6; thence Westerly along the South line of the North 1/2 of said Section 6 to the point of beginning; have caused the same to be surveyed and platted as "Indian Hills" and do hereby donate and dedicate to the public for public use forever the Road, Trails and Passes as shown on the annexed plat; in witness whereof said Indian Hills Corporation, Thorpe Bros., Inc. and S. J. Groves and Sons Co. have caused these presents to be signed by their proper officers and their corporate seals to be hereunto affixed this 13th day of December, A.D., 1948; also in witness whereof Verne E. Barker and Virginia M. Barker, his wife; George F. Siemers and Aletha Siemers, his wife; have hereunto set their hands and seals this 13th day of December, A.D., 1948, Surveyors Certificate dated Dec. 10, 1948. Approval by the Planning Commission of the Village of Edina, Minnesota dated - - -. Approval by the Village Council of Edina, Minnesota dated Dec. 13, 1948. Contains: 10 blocks numbered 1 to 10 inclusive. Block 1 contains 11 lots numbered 1 to 11 inclusive. Block 2 contains 10 lots numbered 1 to 10 inclusive. Block 3 contains 7 lots numbered 1 to 7 inclusive. Block 4 contains 3 lots numbered 1 to 3 inclusive. Block 5 contains 20 lots numbered 1 to 20 inclusive. Block 6 contains 6 lots numbered 1 to 6 inclusive; Block 7 contains 6 lots numbered 1 to 6 inclusive. Block 8 contains 13 lots numbered 1 to 13 inclusive. Block 9 contains 6 lots numbered 1 to 6 inclusive. Block 10 contains 2 lots numbered 1 and 2 and Lots A, B, C, D, E, F and G. • 154 State of Minnesota Certificate of Old Age Assistance vs ff6021 Gleason, Elizabeth Dated Dec. 18, 1939 1403 Willow St. Mpls., Minn. Filed Jan. 3, 1940, 8 a.m. Doc. No. 2006337 Book 239 of Liens, page 275 File No. 2586 The Welfare Board of Hennepin County Minnesota, has granted recipient old age assistance effective January 1, 1940 in the amount of $24.50 per month. This certificate constitutes a lien in favor of the State of Minnesota and notice to all persons of such lien against the real prop- erty of the recipient, whether now owned or subsequently acquired; for the amount of assistance hereafter paid to the recipient, but without interest, which lien may be released only in the manner provided'by< Minnesota Laws, 1939, Chapter 315. The amount of this lien shall be the amount of old age assistance granted and paid from this date forward as shown by the records of the county agency. 155 State of Minnesota Certificate of Old Age Assistance vs 8265 Gleason, Elizabeth Dated Dec. 19, 1939 4364 Mackey Ave., Filed Jan. 4, 1940, 8 a.m. St. Louis Park Book 245 of Liens, page 79 Doc. No. 2007749 File No. 3920 The Welfare Board of Hennepin County, Minnesota, has granted recipient old age assistance effective January 1, 1940 in the amount of $19.50 per month. This certificate constitutes a lien in favor of the State of Minnesota and notice to all persons of such lien against the real property of the recipient, whether now owned or subsequently acquired; for the amount of assistance hereafter paid to the recipient, but with- out interest, which lien may be released only in the manner provided by Minnesota Laws, 1939, Chapter 315. The amount of this lien shall be the amount of old age assistance granted and paid from this date forward as shown by the records of the county agency. 156 State of Minnesota vs Thomas Frank McCauley 228 Washington No., Mpls. Doc. No. 2193206 age assistance effective August 1, month. This certificate constitute Minnesota and notice to all person of the recipient, whether now owned amount of assistance hereafter pai d which lien may be released only in 1939, Chapter 3150 Certificate of Old Age Assistance #24051 Dated Aug. 2, 1943 Filed Aug. 3, 1943, 3:20 p.m. Book 248 of Liens, page 300 File No. 18177 The Welfare Board of Hennepin County, Minnesota, has granted recipient old 1943 in the amount of $34.50 per s a lien in favor of the State of s of such lien against the real property or subsequently acquired; for the to the recipient, but without interest, the manner provided by Minnesota Laws, The amount of this lien shall be the amount of old age assistance granted and paid from this date forward as shown by the records of the county agency. 157 State of Minnesota, by County Treasurer of Hennepin County to Thomas Frank McCauley Certificate No. 24051 Doc. No. 2571347 . i Satisfaction of Old Age Assistance Lien . recorded as Doc. No. 2193206, File No. 18177 (See No. 156) Dated July 19, 1949 Filed July 22, 1949, 12 mo Book 214 of Liens, page 411 158 No Old Age Assistance Lien Certificates filed in the office of the Register of Deeds, Hennepin County, Minnesota against the parties hereafter named between the dates set opposite their respective names, except as shown at Entry Nos. 154 to 156 inclusive: Folke A. Carlson Dec. 31, 1939 Aug. 19, 1944 Mrs. Folke A. Carlson Dec. 311 1939 Aug. 19, 1944 Sandra F. Carlson Deco 31, 1939 Aug. 19, 1944 George E. Leach Dec. 31, 1939 Dec. 5, 1946 Thomas McCauley Dec. 311 1939 March 2, 1948 Mrs. Thomas McCauley Dec. 31, 1939 March 2, 1948 Margaret McCauley Dec. 31, 1939 March 2, 1948 Elizabeth A. Gleeson Dec. 31, 1939 Sept. 30, 1948 Mrs. Michael Gleeson Dec. 31, 1939 Sept. 30, 1948 Lloyd A. Johnson Dec, 31, 1939 Jan. 2, 1949 , Mrs. Lloyd A. Johnson Dec. 31, 1939 Jars 2, 1949 Ella L. Johnson Dec. 31, 1939 Jan. 2, 1949 Warren P. Peterson Dec. 310 1939 Jan. 11, 1949 Mrs. Warren P. Peterson Dec. 31, 1939 Jan. 11, 1949 Muriel V. Peterson Dec. 31, 1939 Jan. 11, 1949 Leontine E. Sherlock Dec. 31, 1939 Jana 11., 1949 Mrs. John H. Sherlock Dec. 31, 1939 Jan. 11, 1949 Fred Glover Dec. 31, 1939 Dec. 30, 1949, 7 a.m. Lydia A. Jones Dec. 31, 1939 Dec, 30, 1949, 7 a.m. Mrs. Herschel V. Jones Dec. 31, 1939 Dec. 30, 1949, 7 a.m. Arnold I. Raugland Dec. 31, 1939 Dec. 30,.1949,`7 a.m. Dorothy C. Raugland Deco 311 1939 Dec. 30, 1949, 7 a.m. Verne E. Barker Dec. 31, 1939 Dec. 30, 1949, 7 a.m. Mrs. Verne E. Barker Dec. 31, 1939 Dec. 30, 1949, 7 a.m. Virginia M. Barker Dec. 31, 1939 Dec. 30, 1949, 7 a.m. George F. Siemens Dec. 31, 1939 Dec. 30, 1949, 7 a.m. Eugene W. Schroeder Dec. 31, 1939 Dec. 301 1.949, 7 a.m. Lillian C. Schroeder Dec. 31, 1939 Dec. 30,"1949, 7 a.m. Henry T. Warner Dec. 31, 1939 Dec. 30, 1949, 7 a.m. Sally Mae Warner Dec. 31, 1939 Dec. 30,' 1949, 7 a.m. No search made vs the name Ella Johnson, without.middle initial. (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.) 159 Taxes for 1948 and prior years, paid Assessed in H. R. Burton, Inc., et a1; Edina 0 • 160 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. 161 For Judgment and Bankruptcy Search see Certificate attached. FORM NO..2ce 162. t I t 1 12 I 13 24 ,25 � 3G t Title Rourance companp of Anneota 125 SOUTH FIFTH STREET MINNEAPOLIS 2, MINN. 6 1 S i 4 � I t t I I , ► t MT T' ! TUATION OF ABSTRACT OF TITLE —TO— Lot 6, Block 8, "Indian Hills". Since: December 30, 1949 7:00 A. M. 80 Roos io cyA�.✓s 330 S AC+et A rod is 16% feet. A chain is 66 feet or 4 rods. go ACRES Ao Qeos A mile is 320 rods, 80 chs., or 5,280 ft. A square rod is 272 square feet. An acre contains 43,560 square feet. 80 ACRES 6/. o Fr. c�WNs An acre contains 160 square rods. An acre is about 208Y4 feet square. 40 chains, 160 rods or 2,640 feet. 4o 4CROS 3i 32 1 33 i 34 i 35 36 -9 t I 1 l i 20 00,fss g=a Fr dr i 5 7 8 /8 i 17 � /G � /S i At � 13 /S 1 t /9 I Zo t ,Z/ 22 i Y3 i Z¢ /9 i /Go Ac�t6s -- 1--- t--- +--- +-- --F - -- - - --y .30 29 Z$ i 27 t 26 15 30 i 3i 3Z 33 , 34 35 ,36 t I I t 4o GyA /NS 6 1 S i 4 � I t t I I , ► t MT T' ! TUATION OF ABSTRACT OF TITLE —TO— Lot 6, Block 8, "Indian Hills". Since: December 30, 1949 7:00 A. M. f 11 Indian Hills Corporation (Minnesota Corporation) ( Corporate Seal) 167. To Y Warranty Deed Dated Jan. 15, 1949 Filed June 17, 1949 12:00 M Book 1803 of Deeds, page 322 Ella L. Johnson and Lloyd Consideration $1.00 etc. A. Johnson - -as joint tenants Lot 2, Block 1, Indian Hills Doc. No. 2565661 Addition.; subject to restrictions of record if any; subject to all taxes and assessments on said premises for the year 1949 and sub- sequent years, together with assessments and deferred installments thereof, if any, heretofore levied against said lands, payable without penalty other than interest; This conveyance is made subject to such of the following covenants, reservations and restrictions hereinafter referred to as Protective Covenants, as may by their terms be applicable to said premises, which Protective Covenants shall run with the land and be binding upon and inure to the benefit of the parties hereto, their heirs, executors, administrators, successors and assigns, until December 31st, 1988, at which time said Protective Covenants shall be automatically extended for successive periods of ten years, unless by a vote of the majority of the then owners of the lots comprising said Indian Hills, herein- after referred to as Subdivision, it is agreed by appropriate action to change, in whole or in part, said Protective Covenants which are as follows: 1. Lots 1 and 20, Block 5, are hereby designated as Lake Lots and may not be developed or used except as additions to, and subject to the Protective Covenants applicable to Lots 2 to 4 and 14 to 19 both inclusive, of said Block 5, Lot 4, Block 1, Lots 10 and 11, Block 5, and Lots A and B, excepting any portions thereof which may be combined with adjoining lots are hereby designated as Recreational Lots and may not be used or developed except for private, non - commercial recreational use and pleasure purposes for the benefit of the owners of lots in said subdivision or of any association, club or group of owners of 20 or more lots in said Subdivision. Lots C. D, E, F, and G are hereby designated as Reserved Lots and may not be used for Residential purposes but shall be subject to the prohibitions and reservations of Paragraphs 9 and 11 hereof. All-other lots in said Subdivision are hereby desig- nated as Residential lots. 2. No structure shall be erected, altered, placed or permitted to remain on any said Residential lot other than one detached single family dwelling, not to exceed two stories, attic and basement, in height, with attached private garage and other attached or detached out - buildings incidental to residential use of said lot. Said dwelling shall have an effective area of not less than 1,600 square feet, defined and computed, for the purpose of said Protective Covenants, as the sum of the following: (a) the area of enclosed heated living space on the ground or main floor of said dwelling; (b) 1/4 of the area, if any, of enclosed heated living space on any floor above the ground or main floor of said dwelling; (e) the area of any attached garages, porches and similar space incidental to said dwelling which are contained under permanent type roofs and extend the lines of the building beyond the areas defined in (a) above. Provided, however, that for the purpose of effective area requirements the maximum addition to total effective area under this paragraph .(c) shall not in any event exceed 400 square feet. (continued) 6 (No. 167 continued) r 3. No building shall be erected, placed or altered on any building plot in this subdivision until the building plans, specifications, exterior color scheme, and plot plan showing the location and grades of such building have been approved in writing as to conformity and harmony of external design with existing structures in the subdivision, and as to location of the building with respect to topography, street and finished ground elevations by a committee composed of Hal R. Burton, Mary R. Burton and one additional member to be selected by them from the list of Owners of lots in said subdivision, or by a representative designated by a majority of the members of said committee. In event of the death, resignation or incapacity of any member of said committee the remaining members shall have full authority to act hereunder.-or to designate a representative with like authority. Said committee shall have authority to elect additional members from among owners of lots in said subdivisions, and whenever said committee may be reduced to less than three members shall so elect, within three months there - after one or more such additional members. The powers and duties of such committee, and of any designated representative shall cease on and after December 31, 1973, unless prior to said date and effective thereon a written instrument shall be executed by the then record owners of a majority of the lots in said subdivision and duly recorded, appointing a representative or representatives, who shall thereafter exercise the same powers previously exercised by said committee for a further period of 15 years. Said committee or its representative shall approve or disapprove, in writing, all proposed construction within 15 days after submission of plans and accompanying data. In event of approval and subsequent construction substantially according to said plans and specifications, or modifications thereof approved in writing by said committee or its representative, this covenant shall be deemed to have been fully complied with. In event any construction is under- taken without an application for approval by the committee or its representative and no written notice of objection thereto is given to the owner concerned by the committee, its representative, or any other interested party prior to the completion thereof, such construction shall be deemed to be approved. In event any construction is under- taken involving a substantial deviation from approved plans and specifications, without approval of such changes, or construction which said committee or its representative has disapproved is undertaken, notwithstanding such disapproval, any member of said committee, its representative, or any owner of record of any lot in said subdivision at any time prior to the substantial completion of any such construction is authorized to institute proceedings to prevent the completion there- of and to require the removal of any such partly completed construction. 4. No building in said subdivision shall have an area in excess of 15% of the area of the lot or building plot-upon which it is erected, nor shall any such building cover more than 750 of the width of such lot or plot at any point, said width of building being measured at right angles to the axis of the lot and being the sum of the distances from said axis to the outside walls of said building, including garages and porches, on either side of said axis with width of lot for such corresponding point along the axis being measured along the same line, extended to side lot lines. 5. No dwelling, including garages and porches, shall be located on any lot so that the distance from the front or street line thereof to said dwelling shall be less than 25 %, nor more than 750 of the depth of the lot measured through the central axis of said dwelling, except that the committee for approval of proposed construction or its representative may approve exceptions to said placement requirements in the case of lots with unusual topographical features. The depth of any lots with a lake frontage shall be taken from the front line to the mean water level. No incidental detached building.or structure, such as garden or tool house, detached porches or summer houses, outdoor fireplaces,. (continued) 0 (No. 167 continued) detached greenhouses, or any structure other than gates, fences, fountains, or construction incidental to decorative gardens shall be placed other than upon the rear 35% of any lot. No building shall.be placed nearer than 15 feet to the side or rear lines of any inside lot, nor nearer than 25 feet to any side street line. 6. Character and placement of entrances to each dwelling with respect to streets and effect upon adjoining property and the elevations or facades to be presented to streets, lakes and adjoining lots shall be subject to the approval of the committee created under Paragraph 3 hereof. 7. The number of dwellings erected in any block of said subdivision may never exceed the number of lots originally platted. Original lot lines may be adjusted by minor purchases and sales between adjoining owners provided that.the width of any lot may not be reduced by more than 10%, nor increased by more than 20% by any one or more such transactions and provided that no lot shall be reduced to any lesser width than is required by the provisions of these Protective Covenants for any existing construction on said lot, Lots may be increased in size by combining lots or parts of lots in a manner to permanently reduce the number of lots in any block. Such revised lots shall be known as combined lots and for the purposes of these Protective Covenants shall be considered as a single lot, the same as if said combined lot had originally been platted as a single lot. 8. Any detached buildings which may be erected on any lot shall correspond in style and architecture to the dwelling to which such buildings are appurtenant. No trailer, basement, tent, shack, garage or other out - building erected on any lot shall be at any time used as a residence, temporarily or permanently, nor shall any structure or a temporary character be erected, used, or occupied for residence purposes, and no structure may be used for residence or other purposes before it shall have been completely finished on the exterior. 9. The following prohibitions shall be observed in said subdivision: (a) No sod, soil, sand or gravel shall be sold or removed from said subdivision withcut tke 41tten consent of the committee on proposed construction or its representative, who from time to time.will designate areas within or adjoining said subdivision where surplus material from excavations and grading incident to construction may be disposed of to the ultimate benefit of the subdivision if such surplus material can not be disposed of to lot owners within said subdivision. (b) No outside containers for storage of fuel, or garbage and refuse cans shall be exposed to view above the ground, nor shall any garbage, refuse, tools or other unsightly objects or material be left exposed to view or to become a nuisance. (c) No sign greater than 600 square inches shall be placed on any lot, except signs of the Vendor or its agents. (d) No objectionable trees or shrubbery shall be planted. (e) No fence or wall shall be built to a greater height than 5 feet above the highest adjacent natural or logically developed finished grade, nor shall any fence or wall forward of the principal front line of any dwelling be built to a greater height than 3 feet above such adjacent grades. (f) No horses, cows, sheep, goats, poultry or fowls, or iomestic animals of any kind except well mannered dogs and cats, grained and kept of household pets and not for breeding or commercial purposes, shall be kept on any of the lots. (g) No fuel or heating plant,or incinerator, giving off black smoke, or strong or obnoxious odors shall be used or operated. (h) No noxious or offensive trade or activity shall be carried on upon any lot, nor shall anything constituting a nuisance be done_'or permitted on any log. 10. All wells for.domestic water supply shall be installed so as to (continued) • (No. 167 continued) meet the requirements of all applicable public health and sanitary regulations, and shall not be located nearer than 25 feet to any lot line; Sewage disposal shall be provided by connection to sanitary sewer mains, if available, otherwise by installation for each dwelling of a septic tank and leaching pool, or drain field, in a manner to meet the requirements of all applicable public health and sanitary regulations. -No septic tank, leaching pool., or drain Field shall be located nearer than 15 feet to any side, front or rear lot line or to the mean water level of any lake, nor shall any leaching pool or drain field be located nearer than 60 feet to any..well supplying water for the dwelling served by such sanitary, disposal system. 11. An easement is reserved over the rear 5 feet of each lot in said subdivision and over the aide 5 feet of any lot where necessary for installation and maintenance of utility services. 12. If any party shall violate or attempt to violate any of these Protective Covenants during the life thereof it shall be lawful for any party of interest In any plots parcel, or lot in said subdivision to institute and prosecute proceedings at law or in equity against such party, either to prevent the said violation, or to recover damages. 13. Invalidation of-any one of these Proiective Covenants by judgment or court order shall in no wise affect any other of the said covenants, which shall remain in full.force and effect. 14. The foregoing Protective Covenants are created to establish a desirable and uniform plan for the development.and protection of the said subdivision, and are for the benefit of said subdivision.and of the owners of all the lots therein, 4nd,shall.,.continue as covenants running with the land in favor of all grantees of the premises in said subdivision. Revenue Stamps $3.30 Witnessed and acknowledged. Indian Hills Corporation Mort gag e (Minnesota Co oration) Dated Dec. 31, 190 168. (CorporTte Sear Filed Dee. 31, 191.9 11 :40 a.m. To Boom 2459 of Mtgs., page 408 S. J. Graves & Sons Company To Secure $17,300,00 Last Payment ( Minnesota Corporation) Dec. 31, 1952, 5% payable annually Doc. No. 2604332 Pre- Payment Privilege. Lots 5 and-6 in Block 6, Lots 1, 2 3 4 5, 6 7, $ 9 1.0, 11 1 and 13 in Mock 9, to l., 2,, 3, 4, 5 and 6 in Block 9; and Lots 1 and 2 in Block 10, all in "Indian Hills ". The mortgagor shall be entitled to have one or more lots released from this mortgage according to the following schedule of release values, The release value of each-of the following lots shall be $1,350.00. Lots 3, 4, 5 and 10 in Block 8, and Lots 3 4 and g in Block 9. The release value of each of the following lots c all be 0101x.00.00• Lots 2 6 11 and 12 ,n Block 8. The release value of each of the f ©lowing Iot, a sial3 be 1 600.00. Lots 1, 8 and 13 in Block 8, Lets 2 and 6 in Block 9, and. Lots 1 and 2 in Block 10. The release value of Lot 1 in Block 9 shall be 1 800.00. The release value of Lot 7 in Block 8 small be 2 100.00., The release value of Lot 5 in Block 6 shall be $40600.00. The release value of Lot 6 in Block 6 shall be X7,150.00. Power of Sale Clause. Witnessed and acknowledged. S. J. Graves & Sons Company Assignment of Mortgage recorded (Minnesota Corporation) in Book 2159 of Mtgs. pages 08 (Corporate Seal) and as Doc. #2604332 See #168) 169. To Dated Mar. 8i 1956 Williams C. Kelly Filed Mar* 9, 1956 1:50 p.xa. Doc. No, 2996106 Book 2922 of Mt s, page 542 Consideration .06 etc. Lot 1 in Block 9 in "Indian Hills' and Lot 2 in Block 10 in "Indian Hills" have been heretofore released h %m the lien of said mortgage,, Under agreement dated July 11 1955 between S. J. Groves & Sons Company as party of the first part, and Indian Hills Corporation as party of the second Part, and others the first party executed and deposited in escrow with Title Insurance 6onMany of Minnesota an instrument releasing Lot 5 in Black 6 in "Indian Hills" from the lien of said maortgage. Said escrow is identified as Escrow No, 7949 in the files of Title insurance Company of Minnesota. Under the teams of said escrow agreement said instrument releasing Lot 5 in Block 6 in "Indian Hills is to be delivered out of escrow and is to become effective upon payment to S. J. Groves & Sons Company to apply on the debt secured by said mortgage of the sum of $4600.00 in installments as follows: $1600.00 on or before Aug. 1, 1955. $750.00 on or before Mar. 1, 1956. 750.00 on or before Sept, 1, 1956. $750.00 on or before Pear. 1 1957• MQ.00 on or before Sept. 1, 1957. The said installment of 1601.00 due Aug, 1, 1955 and the said installment of $750.00 due Mar. 1, 1956 have been heretofore paid under and pursuant to said escrow agreement. The party of the first part hereby assigns and transfers to the party of the second part all rights: of the party of the first part in and under the said escrow 'agr�e�enfent , including the right to collect, receive and receipt for the 3 remann installments of 750 400 each due on or before Sept, 1, 1,956, Mar, , 1957 and Sept, 1, 1957, respectively. Witnessed and Acknowledged. it y The Council of the Certified Copy of Amendment of Village of Edina the Ordinance of the Village of 170• To Edina, Hennepin bounty, Minnesota Whom It Concerns Dated April $, 1952 Doc. No. 2745385 Filed April 8, 19522 3 :45 P.M. Book 641 of Disc., 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 8,250 square feet. No land shall be platted or subdivided which, at the time of application for approval of the plat, is not provided with public water and sewer connections and in which public water or sewer connections are not contemplated unless such plat or subdivision meets all of the following minimum requirements: 1. Each lot shall have a frontage on a public street of not less than 90 feet. 2. The average minimum depth of all the lots in the proposed plat or subdivision shall be not less than 125 feet. 3. The area of each lot in the proposed plat or subdivision shall be not less than 11,250 square feet. All lots contained in land hereafter platted or subdivided shall have side lines as nearly as practical at right angles to the street line. Section II. This ordinance shall take effect and be in force from and after its adoption. Passed by the Village Council this 22 day of October, 1951. That the above ordinance was passed pursuant to the authority of Minnesota Statutes, Section 471.26 et seq. and that with such regula- tions in force, by virtue of Minnesota Statutes, Section 471.29. Subdivision 2, no conveyance of land in which the land conveyed is described by metes and bounds or by reference to a plat made after such regulations become effective which is not approved as provided by statute, shall be made or recorded if the parcel described in the conveyance is less than two and 1/2 acres in area and 150 feet in width unless such parcel is a separate parcel of record at the time of the adoption of the above ordinance or unless an agreement to convey such smaller parcel has been entered into prior to such time and the instrument showing the agreement to convey is.recorded in the office of the Register of Deeds within one year thereafter. Any owner or agent of the owner of land in the Village of Edina who conveys a lot or parcel in violation of this statute shall forfeit and pay to the Village of Edina a penalty of not less than $100.00 for each lot or parcel so conveyed and such conveyance may be enjoined. 171. Taxes for 1950 Taxes for 1951 Redemption Not Taxes for 1949 172. Taxes for 1956 Assessed in H. Sold to State May 12, 1952. to 1955 inclusive attached. ice Number S- 44817. paid. amount- '`A6.401 not paid and penalty. R. Burton Inc. (Edina). 4 173. 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. 174. For Judgment and Bankruptcy Search see Certificate attached. 0 i ti L y No. 561$10 Verified b CERTIFICATE AS TO NOTICES OF INTERNAL REVENUE AX LIENS, DOCKETED IN UNITED STATES DISTRICT COURT, DISTRICT OF MINNESOTA, THIRD DIVISION. THIS CERTIFIES that we have searched and examined the Lien Dockets in the following named court: United States District Court, District of Minnesota, Third Division. We find no Notices of Internal Revenue Tax Liens appearing undischarged therein against the names hereon, between the dates set opposite the respective names, except as shown hereon. ( Note: Where any name appears hereon wrath a middle initial, no search is made as to any names having middle urinals diffaeat from that shown hereon.) NAMES n Hills Cornorati DATES Minnesota Corporation) ) I March 10, 1955 I June 26, 1957,7AM at M;nnespol;,, thi, 26th day of June 1 19-5-Z_ TITLE INSURANCE COMPANY OF A[INNESOTA By a� 1 i Cl_' .. --� w,.._ Seamy No 561810 0 Verified b ; l� CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the fol- lowing named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings and no unsatisfied judgments or notices of Internal Revenue Tax Liens appearing therein against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES Ind Minnesota Corporation. DATES Dated at Minneapolis, th;- 26th -day of June 19_ TITLE INSURAKCE COMPANY OF MINNESOTA Fee $1.50 ''A. . Form No. 8 BY -, ...� s Asst. Secretary No Verified by 14 CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the fol- lowing named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings and no unsatisfied judgments or notices of Internal Revenue Tax Liens appearing therein against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES DATES Folke A. Carlson Oct. 16, 1930 Aug. 19, 1944• Mrs. Folke A. Carlson Oct. -16 , 1.930 Aug. 19, 1944 Sandra F. Carlson Oct. 16, 1.930 Aug. 19, 1944. George E. Leach Oct. 16, 1930 Dec. 5, 1946 Thomas McCauley Oct. 16, 1930 Mar. 21 1948 Mrs. Thomas McCauley Oct. 16, 1930 Mar. 2, 1948 Margaret McCauley Oct. 16, 1.930 Mar. 2, 1948 Elizabeth A. Gleeson Oct. 16, 1930 Sept. 30, 1948 Mrs. Michael Gleeson Oct. 161 1930 Sept. 30, 1948 Lloyd A. Johnson Oct. 16, 1930 Jana 2., 1949 Mrs. Lloyd A. Johnson Octa 16, 1930 Jan. 2, 1949 Ella L. Johnson Oct. 16, 1930 Jan. 21 1949 H. R. Burton, Inc. Oct. 16, 1930 Jan. 2, 1949 Warren P. Peterson Oct. 161 1930 Jan. 11, 1949 Mrs. Warren P. Peterson Oct. 16, 1930 Jan. 11, 1949 Muriel V. Peterson Oct. 16, 1930 Jan. 11, 1949 Leontine E. Sherlock Oct. 16, 1930 Jan. 119 1949 Mrs. John H. Sherlock Oct. 16, 1930 Jan. 11, 1949 Fred Glover Oct. 16, 1930 Dec, 301 1949, 7 AM Lydia A. Jones Oct. 16, 1930 Dec. 30, 1949, 7 AM Mrs. Herschel V. Jones Oct. 16, 1930 Dec. 30, 1949, 7 AM Indian Hills Corporation Oct. 16, 1930 Dec. 30, 1949, 7 AM Arnold I. Raugland Oct. 16, 1930 Dec. 30, 1949, 7 AM Dorothy C. Raugland Oct. 16, 1930 Dec. 30, 1949, 7 AM Verne E. Barker Oct. 16, 1930 Dec. 305 1949, 7 AM Mrs. Verne E. Barker Oct. 16, 1930 Dec. 30, 1949, 7 AM Virginia M. Barker Oct. 16, 1930 Dec. 30, 1949, 7 AM. George F. Siemers Oct. 16, 1930 Deco 30, 1949, 7 AM Eugene W. Schroeder Oct. 16, 1930 Dec. 30, 1949, 7 AM Lillian C. Schroeder Oct. 16, 1930 Dec. 30, 1949, 7 AM Thorpe Bros. Inc. Oct, 16, 1930 Dec. 301 1949, 7 AM Henry T. Warner Oct. 1.6, 1930 Dec. 309 1949, 7 AM Sally Mae Warner Oct. 16, 1930 Dec. 301 1949, 7 AM Except as fol ows: District Court, Fourth J dicial District State of Minnesota Judgment $11.74 vs Docketed Jan. 10, 1935 F. A. Carlson Case No. 349446 7th Dist. Ed. J. Goff, Atty. Personal Property Tax Minneapolis Clinical Ass'n., Judgment $71.15 vs Dated April 16, 1935 Lloyd A. Johnson, etal Docketed April 16, 1935 2218 Benjamin St. N.E. Case No. 359955 E. L. Kuchenbecker, Atty, Municipal Court Transcript Dated at Minneapolis, th:. 30th day of_ December 1 g_ 4 9, 7 AM TITLE INSURANCE COMPANY OF MINNESOTA 33 00 Pee $ -7 Form No. 8, L.P. 2.49 -30M By ` * s.�C�s '~ - _ABst. Secretary 0 No. Pa ge 2 State of Minnesota vs F. A. Carlson 7th Dist. The State of Minn. vs H. R. Burton, Inc., a corps Judgment $12.44 Docketed Dec. 20, 1935 Case No. 358685 Ed. J. Goff, Atty. Personal Property Tax Judgment.$742.37 Dated Oct. 1, 1948 Docketed Oct. 1, 1948 Case No. 462525 Geo. W. Olson, etal, Attys. The State of Minn. Judgment $446.65 vs, Dated Nov. 12, 1948 H. R. Burton, Inc., a core. Docketed Nov. 12, 1948 Case No. 462898 Geo. W. Olson, etal, Attys. — ----United States District Court In the Matter of the Bankruptcy Petition dated April 10, 1935 of Case No. 12211 Lloyd A. Johnson and Order of Discharge Oct. 14, 1935 C. Homer Carlson partners under the firm name of Monarch- Johnson Company, Bankrupt United. States Judgment $1.00 Fine vs Docketed Feb. 21, 1933 Thomas J. McCauley Case No. 6052 Criminal Judgment (Personal Property Tax Docketed 12.20.45) versus the name Mrs. Barker not shown hereon. Judgment (Docketed 5.19.38 x#389505) versus the name Mary Doe Johnson not shown hereon. Judgment (Personal Property Tax Docketed 12.16.36) versus the name McCauley not shown hereon. No search made versus the names E.,'Elinore Johnson without middle initial. No search made versus the names Muriel, Mrs. W. Peterson without middle initial. No search made versus the name Lloyd Johnson without middle initial PTo search made versus the name Carisons. No search made versus the names Ragland's, Ragland. No search made versus the name Werner.