Loading...
HomeMy WebLinkAbout1369Warranty Deed . Form NO. 9-M. Corporation to Corporation. \ Miller -Davis Co., Minneapolis, Minn. Minnesota Uniform Conveyancing* Blanks (1931). Q Tbig Nbenture, Made this ................ ............................... ............................day of...... December................., 19.6.9 ... between.......... CHEROKE.... A 5.. .... ITT. O., .................................................................................................................................... ............................... a corporation under the laws of the State of ............ Minnesota ,party of the first part, and ........................ VILLAGE OF EDINA, a municipal it corporation under the laws of the State of ............ Minnesota ........ .................................. I party of the second part, Mittte2;2;et1j, That the said party of the first part, in consideration of the sum of..One..Dollar .... 051.00) and other good „and valuable consideration .................................................................................................................................... ............................... , to it in hand paid by the said party of the second part, the receipt whereof is hereby acknowledged, does hereby Grant, Bargain, Sell, and Convey unto, the said party of the second part, its successors and assigns. Forever, all the tract......... or parcel ......... of land lying and being in the County of ..... Hennepin ............................... and State of Minnesota, described as follows, 'to-wit: That part of Lot 24, Auditor's Subdivision Number 196, Hennepin County, Minnesota, which lies within that part of the Northwest Quarter of the Northeast Quarter of Section 6, Township 116, Range 21, lying East of Gleeson Road and lying Northerly of the following described line known as Line A: Line A Beginning at the East 1/4 corner of Section 6, Township 116, Range 21; thence North 00 degrees 09 minutes 27 seconds East along the East line of said Section 6 • distance of 1960.42 feet; thence North 78 degrees 48 minutes 33 seconds West • distance of 661.05 feet; thence North 11 degrees 11 minutes 27 seconds East • distance of 50.0 feet; thence North 78 degrees 48 minutes 33 seconds West a distance of 330.0 feet; thence North 89 degrees 04 minutes 48 seconds West a distance of 168.18 feet to the actual point of beginning of Line A; thence North 76 degrees 48 minutes 12 seconds West a distance of 5.00 feet; thence Northwesterly along a curve to the right with a radius of 879.93 feet (delta To Jbabe attb to Jbolb tbt *amt, Together with all the hereditaments and appurtenances thereunto belonging, or in anywise appertaining, to the said party of the second part, its successors and assigns, For - ever..l nd the said ............................................................................................................................................................................... ............................... ..... . ...... .. . . ... . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . ... .. .. . .. ...... ... .. .. . .... . . . .. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . .. . . . . ... . .. ... ...... . party of the first part, for itself and its successors, does covenant with the said party of the second part, its successors and assigns, that it 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........................................................................................................................................................................................ ............................... *angle 21 degrees, tangent distance 163.09 feet) a distance of 322.51 feet; thence North 55 degrees 48 minutes 12 seconds West along tangent to last des- cribed curve a distance of 290.10 feet; thence Northwesterly along a curve to the left with a radius of 647.96 feet (delta angle 21 degrees 34 minutes 58 seconds, tangent distance 123.50 feet) a distance of 244.08 feet; thence North 77 degrees 23 minutes 10 seconds West along tangent to last described curve a distance of 81.42 feet and there terminating. Subject to easements of record) subject to restrictions, reservations and rights of acces$ 9f record if any; and subject to the lien of all unpaid special assess- ments and interest thereon. .1nd 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 ineumbrances, if any, hereinbefore mentioned, the said party of the first part will Warrant and Defend. _ L 3 Mbereof, The said; first party .has caused these ; , presents to be executed in its corporate name by its ................ President and its... . ...... F. ... L0. a s:.......and its corporate seal to be hereunto affixed the day and year first above written. 91 e + YA In Presence of 1 ......... .. ............................... r` r�l . ............ STATE OF ny M innesota , zj D D z o to i c (clog � ca �--^ -- P&10535 ....CHEROKEE SALES. �. .... INC.. ........................ ............................... CHEROKEE SALE .S E .Q .. ................. .. .... ............................ Its ............... .....................President T�f..r. .............. .......................... Its...................... ...�.....f...... EPT.O1 z i*1 Mate of An eota, ss. County of HENNEPIN r� On this ....................... day of ... .D...ec .. m k r .................... ...................... 19b9....... . . .. be f ore me, a Notary ... Public ..within and for said County, personally appeared ...and .. ..T.....s:.......�.. ......... personally �:.. ,.�.... r..... ..cz. ter.. �. S' ................... ............................... ........... � � . �........:.... �.. �..e.:�..:..................... to me known who beang each by me duly sworn .. ............................did say that they arm respectively the .............. ......................President and the ..........:Z :x�--..c ... .. .... ! E: ..... 7 7R..e.S.S.. .................. of the corporation named in the foregoing instrument, and that the seal afj`axed to said instrument is the corporate seal of said corporation, and that said instrument was signed and sealed in behalf of said corporation by authority of its Board of .......... P.�.rec,�ors ....:........ ............................and said ..............U.. << .c?.....�..........��.. ..^s. .................. ............................... and /.a. ....7. ....... ..,........... .. ...................acknowledged said instrument to be the f at nd deed of said corporation. . Notary ublic....... ~ �•�' ry ..��S.nc..�.. My commission expires....... . ................ 17", W W 0 >-, � � E-4 el U r. ,pl �Q€ O i a V Z'� c ti r` 44 o Ab O �W O i Q W d u Q. U W W 1z W V $ Z Y S f IL {y g IS U . z W T o i a , -44 c Z'� c ti 44 o Ab N Q W d u Q. U W W 1z W V $ Z Y S f IL {y g IS U . z W T 1z rO` V 1$ N H u W !c �C i ._) o ti Pb 1z rO` V 1$ N H u W !c �C i ._) DORSEY, MARQUART, WINDHORST, WEST & HALLADAY JAMES E. DORSEY (IBB9-I9SB) DONALD WEST FREDERICK E. LANCE WALDO F. MARQUART JAMES B.VESSEY JOHN W- WINDHORST WILLIAM A WHITLOCK HENRY HALLADAY E. J. SCHWARTZBAUER JULE M. HANNAFORD THOMAS M. BROWN ARTHUR B.WHITNEY CORNELIUS D. MAHONEY RUSSELL W. LINDQUIST THOMAS S. ERICKSON DAVID R. BRINK WILLIAM C. BABCOCK HORACE HITCH MICHAEL E.BRESS VIRGIL H.HILL PAUL G. ZERBY ROBERT V. TARBOX RAYMOND A- REISTER DEFOREST SPENCER JOHN J. TAYLOR ROBERT J. JOHNSON BERNARD G. HEINZEN M. B. HASSELQUIST WILLIAM J. HEMPEL PETER DORSEY JOHN S. HIBBS GEORGE P. FLANNERY ROBERT O. FLOTTEN CURTIS L. ROY JOHN D. LEVINE ARTHUR E_WEISBERG ROBERT J. STRUYK DUANE E. JOSEPH MICHAEL A. OLSON Mr. Jerry Dalen Village of Edina 4801 West 50th Street Edina, Minnesota 55424 Dear Jerry: I enclose herewith the deed from Cherokee Sales, Inc. to the Village of Edina for part of Lot 24, Auditor's Subdivision Number 196, Hennepin County. Also enclosed is the Abstract of Title to the property. I send these to you for your file. The other documents in connection with the acquisition we will retain in our file unless you wish to have them. Very truly yours, TSE:mj Tho as S. Erickson Enclosures CERTIFIED MAIL RETURN RECEIPT REQUESTED LAW OFFICES LARRY W. JOHNSON JOHN R. WICKS THOMAS S. HAY EUGENE L.JOHNSON 2400 FIRST NATIONAL BANK BUILDING CURTIS D. FORSLUND ROBERT O. KNUTSON G. LARRY GRIFFITH JOHN W. WINDHORST, JR. MINNEAPOLIS, MINNESOTA 55402 CRAIG A. BECK MICHAEL PRICHARD DAVID L.MECUSKEY WILLIAM R BOTH THOMAS O. MOE RICHARD G. SWANSON JAMES H. OHAGAN RICHARD W. DuFOUR,JR. TELEPHONE: 333 -2151 JOHN M.MASON FAITH L.OHMAN AREA CODE:612 MICHAEL W. WRIGHT DAVID A. RANHEIM LARRY L- VICKREY ROBERT J. SILVERMAN CABLE ADDRESS:DOROW LOREN R. KNOTT PHILLIP H. MARTIN JOHN J- HELD,JR. REESE C- JOHNSON JAMES T. HALVERSON OF COUNSEL January 9, 1970 BRONSON CHARLES A- GEERNSTEIN LELAND W. SCOTT JOHN C- ZWAKMAN LEAVITT R. BARKER Mr. Jerry Dalen Village of Edina 4801 West 50th Street Edina, Minnesota 55424 Dear Jerry: I enclose herewith the deed from Cherokee Sales, Inc. to the Village of Edina for part of Lot 24, Auditor's Subdivision Number 196, Hennepin County. Also enclosed is the Abstract of Title to the property. I send these to you for your file. The other documents in connection with the acquisition we will retain in our file unless you wish to have them. Very truly yours, TSE:mj Tho as S. Erickson Enclosures CERTIFIED MAIL RETURN RECEIPT REQUESTED fi DORSEY, MARQUART, WINDHORST, WEST & HALLADAY JAMES E. DORSEY (1889-1959, DONALD WEST JOHN W JONES THOMAS S. HAY WALDO F MARQUART JAMES 8 VESSEY CURTIS D- FORSLUND LAW OFFICES JOHN W.WINDHORST WILLIAM A.WHITLOCK G. LARRY GRIFFITH HENRY HALLADAY E- J. SCHWARTZBAUER CRAIG A. BECK JULE M. HANNAFORO THOMAS M. BROWN DAVID L. MtCUSKEY 2400 F IRS T NATIONAL B A N K BUILDING ARTHUR B.WHITNEY CORNELIUS D. MAHONE' THOMAS 0. MOE M INN E A P O L 15, M I N N.53402 RUSSELL W. LINDQUIST THOMAS S. ERICKSON JAMES H OHAGAN DAVID R. BRINK MICHAEL E.BRESS JOHN M -MASON HORACE HITCH PAUL G.ZERBY MICHAEL W. WRIGHT VI RGIL H. HILL RAYMOND A REISTER LARRY L. VICKREY TELEPHONE: 332 -3351 ROBERT V. TARBOX JOHN J. TAYLOR LOREN R KNOTT AREA CODE: 612 DEFOREST SPENCER BERNARD G.HEINZEN .JOHN W CARSON ROBERT J- JOHNSON JOHN S. HIBBS PHILLIP H. MARTIN CABLE ADDRESS:DOROW M.B.HASSELOUIST ROBERT O.FLOTTEN JOHN J. HELD PETER DORSEY MORTON L.SHAPIRO GEORGE P FLANNERY JAMES F. MEEKER OF COUNSEL CURTIS L -ROY JOHN D. LEVINE DAVID E.BRONSON ARTHUR E.WEISBERG DUANE E. JOSEPH ROBERT J.STRUYK MICHAEL A. OLSON HUGH H. BARBER LELAND W.SCOTT September 27, 1867 FREDERICK E. LANGE LARRY W. JOHNSON LEAVITT R- BARKER Mr. George Hite Village of Edina 4801 West 50th Street Edina, Minnesota Dear George: I enclose herewith our title opinion on a part of Lot 24, Auditor's Subdivision Number 196, Hennepin County, Minnesota, being the portion lying East of Gleeson Road, and South of the Crosstown Highway. This property adjoins on the West the property previously purchased from John P. Gleeson and Catherine V. Gleeson, husband and wife. A copy of this opinion is also being sent to Mr. Joseph C. Vesely, attorney for the sellers, You will note that the taxes due in 1966 and 1967 are unpaid and that there are a number of special assessments. I was to receive a copy of the letter from the Village by which it offered to purchase this property and which letter was acknowledged by the sellers, but have not yet received it. Will you please send me a copy of that letter. I trust that that letter stated who is to pay the taxes and unpaid special assessments. Also, please note in paragraph 2 there is a reference to an easement 30 feet wide along the East line of the property. This easement is apparently not in use on the ground and this is the only reference to it of record. Also, we have had the Village Engineer's office review their maps and they too can find no reference of it. We do not think this a defect which should delay the sale. It could be that the reference is erroneous and in any event the existence of the Crosstown Highway would make the easement useless. Very truly yours, Thomas S. Erickson 6f� cep TSE:ca Enclosure DORSEY, MARQUART, WINDHORST, WEST a HALLADAY JAMES E. DORSEY 11889-1959! DONALD WEST JOHN W JONES THOMAS S HAY WALDO F. MARQUART JAMES 0 VESSEY CURTIS D- FORSLUND LAW OFFICES JOHN W. WINDHORST WILLIAM A WHITLOCK G. LARRY GRIFFITH HENRY HALLADAY E J. SCHWARTZBAUER CRAIG A. BECK JULE M.HANNAFORD THOMAS M.BROWN DAVID L.M000SKEY 2400 FIRST NATIONAL BANK BUILDING ARTHUR B. WHITNEY CORNELIUS D MAHONEY THOMAS O MOE M I N N E A P O L I S, M I N N. 5 5 4 0 2 RUSSELL W. LINDOUIST THOMAS S. ERICKSON JAMES H OHAGAN DAVID R. BRINK MICHAEL E BRESS JOHN M MASON HORACE HITCH PAUL G.ZERBY MICHAEL W. WRIGHT VIRGIL H. HILL RAYMOND A. REISTER LARRY L. VICKREY TELEPHON E: 332 -3351 ROBERT V. TARBOX JOHN J. TAYLOR LOREN R KNOTT AREA CODE: 612 D[FOREST SPENCER BERNARD G HEI NZEN JOHN W. CARSON ROBERT J. JOHNSON JOHN S. HIBBS PHILLIP H MARTIN CABLE ADDRESS:DOROW M B.HASSELOUIST ROBERT O. FLOTTEN JOHN J HELD PETER DORSEY MORTON L. SHAPIRO GEORGE P FLANNERY JAMES F MEEKER OF COUNSEL CURTIS L. ROY JOHN D LEVINE DAVID E.BRONSON September 21, 1867 ARTHUR E.WEISBERG ROBERT J. STRUYK HUGH H- BARBER DUANE E.JOSEPH MICHAEL A. OLSON LELAND W. SCOTT FREDERICK E. LANGE LARRY W. JOHNSON LEAVITT R. BARKER Village of Edina Village Hall Edina, Minnesota RE: That part of Lot 24, Auditor's Subdivision Number 196, Hennepin County, Minnesota, which lies within that part of the Northwest 1/4 of the Northeast 1/4 in Section 6, Town- ship 116, Range 21, lying East of Gleason Road and lying Southerly of the following described line known as Line B: Line B Beginning at the East 1/4 corner of Section 6, Township 116, Range 21; thence North 00 degrees 09 minutes 27 seconds East along the East line of said Section 6 a distance of 1705.71 feet; thence North 78 degrees 55 minutes 40 seconds West a distance of 1066.99 feet to the actual point of beginning of line B; thence South 62 degrees 04 minutes 57 seconds West a distance of 309.80 feet; thence South 75 degrees 37 minutes 37 seconds West a distance of 184.38 feet; thence South 87 degrees 14 minutes 56 seconds West a distance of 247.72 feet; thence North 79 degrees 58 minutes 37 seconds West a distance of 415.99 feet to a point hereby designated as "Point C" and there terminat- ing. Gentlemen: We have examined the title to the above described premises as shown by an Abstract of Title certified to September 6, 1967 at 7:00 A.M. by North Star Abstract & Title Guaranty, Inc. Based upon such examination, we are of the opin- ion that as of said date the fee title to said premises was vested in: Mary A. Gleeson Ellen E. Gleeson John P. Gleeson Thomas B. Gleeson An undivided 110 interest An undivided 3/5 interest An undivided 1 %10 interest An undivided 110 interest DORSEY, MARQUART, WINDHORST, WEST $ HALLADAY Village of Edina Page 2 September 21, 1967 Margaret W. Fisher John W. Wright An undivided 120 interest An undivided 120 interest free and clear of all liens, charges and encumbrances, except as follows: 1. By virtue of deeds from the above -named fee owners to the County of Hennepin, the right of access from the above - described premises to Crosstown Highway No. 62 was conveyed to the County of Hennepin. 2. By virtue of a deed dated December 11, 1946, filed December 12, 1946 and recorded in Book 1679 of Deeds, Page 184, the above- described premises along with other -land, were conveyed to William F. Gleeson and Ellen E. Gleeson. This deed recited that the above- described premises were "subject to an easement 30 feet wide along the East line . . . for public purposes." The half section map of this area does not show the existence of any such easement, roadway or otherwise. Also there are no other instruments of record contained in said abstract referring to said easement. 3. The certified copy of the probate decree In the Matter of the Estate of William F. Gleeson, which is filed in Book 2525 of Deeds, page 271, assigns an undivided 1/2 interest in the above - described premises to Elizabeth A. Gleeson, his mother. The certified copy of the probate decree In the Matter of the Estate of Elizabeth E. Gleeson, which is filed in Book 2525 of Deeds, Page 271, assigns an undivided 1/2 interest in the above- described premises to her issue. We presume that Elizabeth A. Gleeson and Elizabeth E. Gleeson, as referred to respectively in said decree, are the same person. We require that an affidavit to that effect be filed of record. 4. Real estate taxes payable in 1965 and prior years have been paid. Real estate taxes payable in 1966 were sold to the,'State of Minnesota on May 91 1967 for $2,090.14. Real estate taxes payable in 1967, in the amount of $5,662.58 plus penalties, are unpaid. 5. The following balances of unpaid assessments are outstanding: Years Annual Remaining Payment Total 1706 - Sanitary Sewer 6 $ $ 27.48 2107 - Sanitary Sewer 11 208.74 2,296.14 2822 - Trunk Watermain 16 46.39 742.24 DORSEY, MAROUART, WINDHORST, WEST & HALLADAY Village of Edina Page 3 September 21, 1967 This opinion is limited to the matters shown by said Abstract of Title. All matters not so shown are excepted from this opinion and include (a) rights of any parties in possession, (b) possibility of liens for improvements in process or completed on the premises within the last ninety (90) days, (c) general zoning and building laws and restrictions, (d) matters which an accurate survey of the premises would disclose, and (e) security interests in crops or fixtures under Chapter 336, Minnesota Statutes, not appearing in the Abstract of Title. Very truly yours, r v R. F0. Knutson ROK:nke Years Annual Remaining TOTAL 2823 - Lateral Watermain � .Patent $ 354.37 $ 2,1— 2 28 2983 - Lateral Sanitary Sewer 7 640.31 4,482.10 2984 - District Sanitary Sewer 7 38.21 267.47 3703 - Lateral Storm Sewer 9 2,225.98 20,033.82 This opinion is limited to the matters shown by said Abstract of Title. All matters not so shown are excepted from this opinion and include (a) rights of any parties in possession, (b) possibility of liens for improvements in process or completed on the premises within the last ninety (90) days, (c) general zoning and building laws and restrictions, (d) matters which an accurate survey of the premises would disclose, and (e) security interests in crops or fixtures under Chapter 336, Minnesota Statutes, not appearing in the Abstract of Title. Very truly yours, r v R. F0. Knutson ROK:nke Mr. George Hite, Village Director Village of Edina 4801 West 50th Street Edina 24, Minnesota Dear George: I enclose herewith an original and one copy of a Quit Claim Deed from the Village to the County of Hennepin conveying a portion of the prop- erty being purchased by the Gleesons in Lot 24, Auditoril Subdivision No 196 to the County of Hennepin. This property is immediately north of and adjoining the present County Highway. I have been advised by the Gleeson's attorney that the Gleesons, too, will be giving a Deed to this property. Their attorney also desires that the Village and the Gleesons now sign an agreement excepting the conveyed property from the property sold pursuant to the Contract for Deed. This agreement will be forthcoming shortly and when received, I will forward it to you for execution. Will you please have the enclosed Deed signed by the Mayor and Village Clerk and then forward the original to Mr. Bob Hardman, Hennepin County Highway Department, 320 Washington Avenue South, Hopkins, Minnesota. The copy is for your records. Very truly yours, Thoma S. Erickson TSE:cay Enclosures DORSEY, MARQUART, WINDHORST, WEST 81e HALLADAY JAMES E. DORSET 11589 -19591 DONALD WEST JOHN W JONES THOMAS SHAY WALDO F. MAROUART JAMES BNESSEY CURTIS D.FORSLUND LAW OFFICES JOHN W.WINDHORST WILLIAM A.WHITLOCK G. LARRY GRIFFITH HENRY HALLADAY E. J. SCHWARTZBAUER CRAIG A. BECK JULE M.HANNAFORD THOMAS M. BROWN DAVID L.McCUSKEY 2400 FIRST NATIONAL BANK BUILDING ARTHUR B. WHITNEY CORNELIUS D. MAHONEY THOMAS O. MOE M INN E A P O L I S, M IN N.55402 RUSSELL W. LINDOUIST THOMAS &ERICKSON JAMES H. OHAGAN DAVID R. BRINK MICHAEL E. BRESS JOHN M. MASON HORACE HITCH PAUL G.ZERBY MICHAEL W. WRIGHT VIRGIL H -HILL RAYMOND A. RESTER LARRY L.VICKREY T LEP H O N E: 332 -3351 ROBERT V. TARBOX JOHN J.TAYLOR LOREN R. KNOTT AREA CODE: 612 DEFOREST SPENCER BERNARD G- HEINZEN JOHN W. LARSON ROBERT J- JOHNSON JOHN S. HIBBS PHILLIP H. MARTIN CABLE ADDRESS:DOROW M.B.HASSELOUIST ROBERT O. FLOTTEN JOHN J. HELD PETER DORSEY MORTON L.SHAPIRO GEORGE P. FLANNERY JAMES F. MEEKER OF COUNSEL CURTIS L -ROY JOHN D. LEVINE DAVID E.BRONSON ARTHUR E.WEISBERG ROBERT J.STRUYK HUGH H. BARBER August 9, 1967 DUANE E.JOSEPH MICHAEL A.OLSON LELAND W. SCOTT �"C FREDERICK E. LANGE LARRY W JOHNSON LEAVITT R. BARKER Mr. George Hite, Village Director Village of Edina 4801 West 50th Street Edina 24, Minnesota Dear George: I enclose herewith an original and one copy of a Quit Claim Deed from the Village to the County of Hennepin conveying a portion of the prop- erty being purchased by the Gleesons in Lot 24, Auditoril Subdivision No 196 to the County of Hennepin. This property is immediately north of and adjoining the present County Highway. I have been advised by the Gleeson's attorney that the Gleesons, too, will be giving a Deed to this property. Their attorney also desires that the Village and the Gleesons now sign an agreement excepting the conveyed property from the property sold pursuant to the Contract for Deed. This agreement will be forthcoming shortly and when received, I will forward it to you for execution. Will you please have the enclosed Deed signed by the Mayor and Village Clerk and then forward the original to Mr. Bob Hardman, Hennepin County Highway Department, 320 Washington Avenue South, Hopkins, Minnesota. The copy is for your records. Very truly yours, Thoma S. Erickson TSE:cay Enclosures September 6, 1967 Mr. Bob Hardman Hennepin County Highway Department 320 Washington Avenue South Hopkins, Minnesota 55343 Dear Mr. Hardman; Enclosed is the original of a .,,uit Claim Deed from the Village of Edina to the County of Hennepin conveying a portion of the property being purchased by the Gleeson family in Lot 24, Auditors Subdivision No. 196 to the County of Hennepin, and as approved by the Village Council at its meeting of September 5, 1967. Yours very truly, Village Clerk fbh encl. M , ta Q.h C4elm Hoed. Forni No. 31 --ki. Carpor�tion to G,rpor�ffon. 'wail ier- iuxrie C.x, Aulnnespo;W. Minn. biinneeota Uniform Conrerpneinif I lonLe (1931). ........day of between ........T he... ... Mi ran.esota...i1!lunicipal... Corpora. tiorL ...................... ...... ........................ a corporation under the laws of the State of............ ........................... Minnesota , party of the first part, and The Count of Hennepin, a bod olztac and cor orate y ...... .....................1?.......� .................. Y.. i?........ ............................... I�.... ............................ ....t..................................................... ............................... ez-a� �aa� -thy Uws of the State of ................. Mivaea.Qta ................................................................................................... p ap ty of the second part, VIEffi octo, That the said party of the first part, in consideration of the sum, of One Dollar and...4ther �Z luabl ,. cansi..... ..... dera1zons .................................. l..tIM............ DOLLe4RS, to it in hand paid by the said party of the second part, the receipt whereof is hereby acknowledged, does hereby Orant, Bargain, Quitclaim, and Convey unto the said party of the second part, its successors and assigns, Forever, all the tract ............ or parcel......... of land lying and being in the County of ........................ Hennepf n ... ...........................arid State of Minnesota, described as follows, to -wit; That part of Lot 24, Auditors Subdivision No. 196,. Hennepin County, Minnesota, described as follows: Beginning at the East Quarter corner of Section 6, Township 116, Range 21; thence North 00 degrees 09 minutes 27 seconds East along the East Line of said Section 6 a distance of 1960.42 feet to the actual point of beginning of the tract to be described; thence North 78 degrees 48 minutes 33 seconds West a distance of 661.05 feet; thence North 11 degrees 11 minutes 27 seconds East a distance of 50 feet; thence Southeasterly to the actual point of beginning. 5 This instrument is exempt from State Deed Tax. To �Nbe anb to ;Vjoib tije �Dantc, Together with all the hereditaments and appurtenances there - P -F s be.lonffin.e or in anywise appertaining, to .the said party of the second part, its successors and assigns, The said first party has caused these x< a rY> ,ate yaaroe by its ....... MAa.QX ............. p r a.ad +s....., ;__� . .......... ..........................and its corporate seal to �•: I year "i-st above written. C' I 13 -136 P -670 Order Order No 933440 i� Abstract of Title COMPLETE TITLE SERVICE (4 1 TITLE. INSURANCE TO ESCROW SERVICE Part of Lot 24, Auditor's ABSTRACTS OF TITLE SEARCHES FOR TAXES, Subdivision Number 196 JUDGMENTS IN STATE AND FEDERAL COURTS, r BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES " CHATTEL MORTGAGE ABSTRACTS This certifies the within statement from FEDERAL TAX LIEN SEARCHES IN Nos. 35 to, 4.4 inclusive, 3 � FEDERAL COURT, THIRD DIVISION to be a correct Abstract of Title to land described in RECORDING SERVICE No. One therein as appears of record in the REGISTERED PROPERTY ABSTRACTS o Real Estate Division of the office of the Register of Deeds :^ O in Henn in County, Minnesota, since —0 c t . 28 , 19 6 6 3 7 ' �� ' including Taxes according to the general m - tax books of said County. Dated October 23, 19 69 7 a.m. T Insurance Compan of Minnesota 0 B y o -� ssistant Secreta Deliver to Oscar Janes x . TIrrLa Psun HOE COMPAAW . OF M1124fAMO TA TITLE INSURANCE BUILDING MINNEAPOLIS, MINNESOTA 55401 Phone 338 -8733 13 -136 P -670 CONVERSION TABLES Rolla Feet Bob. Feet Rods Feet Rods Feet Rods Feet Rods Fast Rods Feet Rods Feet Rode Fed Hein Fed 1 16.5 11 181.5 21 346.5 31 511.5 41 676.5 51 841.5 61 1006.5 71 1171.5 81 1386.5 91 1501.6 2 $3.0 12 198.0 22 363.0 32 528.0 42 693.0 52 858.0 62 1023.0 72 1188.0 82 1858.0 92 1618.0 8 49.6 13 214.5 23 379.5 33 544.5 43 709.5 53 874.5 63 1039.5 73 1204.5 83 1369.5 98 1584.5 4 66.0 14 231.0 24 396.0 34 561.0 44 726.0 54 891.0 64 1056.0 74 1221.0 84 1886.0 94 1651.0 5 82.5 15 247.5 25.412.5 35 577.5 45 742.5 55 907.5 65 1072.5 75 1237.5 85 1402.5 95 1567.6 6 99.0 16 264.0 26 429.0 36 594.0 46 759.0 56 924.0 66 1089.0 76 1264.0 86 1419.0 96 1684.0 7 115.6 17 280.5 27 445.5 37 610.5 47 775.5 57 940.6 67 1105.5 77 1270.5 87 1485.5 97 1600.5 8 132.0 18 297.0 28 462.0 38 627.0 48 792.0 58 957.0 68 1122.0 78 1287.0 88 14510 ,98 1617.0 9 148.5 19 $13.5 29 478.5 39 643.5 49 808.5 59 973.5 69 1138.5 79 1303.5 89 1468.5 99 1638.6 10 166.0 20 380.0 30 495.0 40 660.0 50 825.0 60 990.0 70 1155.0 80 1320.0 90 1485.0 100 1660.0 Rods to feet from 1 to 100 Chains FM Chaim, Fast chains Feet Chains Fast Links Feet Links Fast Links Fast Llab DWt Ltnb Fed 1 66 11 726 21 1386 31 2046 1 .66 11 7.26 21 13.86 31 20.46 41 27.06 2 182 12 792 22 1452 32 2112 2 1.32 12 7.92 22 14.62 32 21.12 '42 27.72 3 198 13 858 23 1518 33 2178 3 1.98 13 8.58 23 15.18 83 21.78 U 28.88 4 264 14 924 24 1584 34 2244 4 2.64 14 9.24 24 15.84 34 22.44 44 29.04 5 830 16 990 26 1650 36 2810 5 _3.80 15 9.90 26 16.60 86 2810 46 89.70 6 396 16 1066 26 1716 36 2876 6 886 16 10.56 26 17.16 86 28.76 46 30.36 1 462 17 1122 27 1782 37 2442 7 4.62 17 11.22 27 17.82 37 24.42 47 31.02 8 528 18 1188 28 1848 38 2508 8 5.28 18 11.88 28 18.48 38 25.08 48 81.68 9 694 19 1254 29 1914 39 2574 9 5.94 19 12.54 29 19.14 39 25.74 49 82.84 10 660 20 1320 s0 1980 40 2640 10 6.60 20 13.20 80 19.80 40 26.40 50 88.00 Chains to foot from Ito 40 Lipka to feet from 1 to 60 A SECTION OF LAND - 640 ACRES N.w.COR. eenx n.m. N.[.Qple. TABLE OF MEASUREMENTS so M7na 4o cNAAW 330 r - One link equals 7.92 inches. u 4 u One rod equals 16.5 ft, or 25 links, e 120 e One chain equals 66ft.,100lks or 4rods. AC. as sa4s. mn One Mile equals 5280ft,320rds,or 80chs, 11 One square rod contains 272.25 soft, One acre contains 43560 4ft,160sgrdaorl0agcys ea . A side of an rs squats 206.71 faef 10 AC. , 6 • 4 NWO 80ACRES \�' loc"M 3 40 ACRES N t SECTIONAL MAP OF A TOWNSHIP WITH N44[ t ADJOINING SECTIONS :13 24 r- 25 36 r- Se.TM 160 ACRES So E.14' Order No. 56220 ABSTRACT OF TITLE -TO- Part of Lot 24, Auditor's Subdivision Number L96, Hennepin County, Minnesota. CX go Z Complete Title Service M Z 0 Title Insurance C 523 Second Avenue South Minneapolis, Minnesota 55402 M • Escrow Service Phone: 335-6631 X 0 0 C Z -1 • Abstracts of Title This certifies that the within statement from No. 1 to 34 —inclusive, is a correct Z Registered Property Abstract of Title to land described in No. One 0 to M > 'a Abstracts therein, as appears of record in the office of the Register 0 r of Deeds in and for Hennepin County, Minnesota. in- • All Types of Searches eluding taxes, according to the general tax books of said County. Z • Recording Service Date October 28th 66 7a.m. U1 #641A .9&4 MdAad 91Ws 97ma4a*s4,.#W- Authorized Signature For Vesely, Otto & Miller 112 Crestland Bldg.-Hopkins- Deliver to 1. 2. 3. r It A B S T R A C T OF T I T L E T O That part of Lot 24, Auditor's Subdivision Number 196, Hennepin County, Minnesota, which lies within that part of the Northwest Quarter of the Northeast Quarter of Section 6, Township 116, Range 21, lying East of Gleeson Road and lying Northerly of the following described line known as Line A: Line A Begi nnnn ing at the East 1/4 corner of Section 6, Township 116, Range 21; thence North 00 degrees 09 minutes 27 seconds East along the East line of said Section 6 a distance of 1960.42 feet; thence North 78 degrees 48 minutes 33 seconds West a distance of 661.05 feet;,thence /North 11 degrees 11 minutes 27 seconds. East -a distance of 50.0 feet; thence North 78 degrees 48 minutes 33 seconds West a distance of 330.0 feet; thence North 89 degrees 04 minutes 48 seconds West a distance of 168.18 feet to the aMal point of beginning of Line A; thence North 76_.._. decrees 48 minutes 12 seconds West a distance of 5.00 feet; thence Northwesterly along a curve to the right with a radius of+;- 879.93 fee' (delta angle 21 degrees, tangent distance 163.09 feet) a disfrice of - f 322.51 feet; thence North 55 degrees 48 minutes 12 seconds West along tangent to last described curve a distance of 290.10/feet; thence Northwesterly along a curve to the left with a radius of 647.96 feet (delta angle 21 degrees 34 minutes 58 seconds, tangent distance 123.50 feet) a distance of 244.08 feet; thence North 77 degrees 23 minutes 10 seconds West along tangent to last described curve,�.a distance of f 81.42 feet and there terminating. 70 Secretary of State State of Minnesota To The Public 1684386 The United States of America To Michael Gleeson C. C. Government Plat Dated May 16, 1855 Filed April 30, 1932, 8:30 AM Book of Plats of Government Field Notes, page 2. Copv of Government Plat of Survey of Township 116, Range 21. Entry #954 Dated October 20, 1855 Filed in Book of Land Office Records, page 23 NW of the NE 4, SW4 of the NE4, .` TE,14 -o f �tfieW N� ; SE34 of the Nw4, .tit;: of the SE4, Section 6- 116 -21. 1# 4. The United States of C. C. Patent America Dated April 2, 1857 To' Filed August 7, 1857, 1 3/4 PM Michael Gleason Book H of Deeds, page 458 Consideration Premises West 1/2 of the Northeast 1/4 and the northeast 1/4 of the Northwest 1/4 of Section 6- 116 -21, containing 133.36 acres. 5. In the Matter of the Estate Probate Court, Hennepin df County, Minnesota Michale Gleeson, deceased C. C. Decree of Distribution Dated July 10, 1885 Filed July 18, 1885, 11 AM Book 172 of Deeds, page 267 Debts Paid. Died - - - - -- Real Estate: The Northwest 1/4 of the Southwest 1/4 and the West 1/2 of the Northwest 1/4 of Section 32- 117 -21, also the West 1/2 of the ' N_orth- east 1/4, the East 1/2 of the Northwest 1/4 Lot 1 tY5""ir�.60 acres of the Southeast 1/4 of the Northeast 1/4 and the North 1/2 of the Northwest 1/4 of the Southeast 1/4 all ' nn Section 6- 11_x.1.. The baid West 1/2 of the Northeast 1/4 of tai ecction 6 was the home- stead of said deceased. Real Estate assigned as follows: Mary Gleeson, widow, said homestead for lifq, d an undivided 1/3 of said 9ther real estate in .fee and to MichaelG��son, ThoAs Gluon, Mary -Ann Gleeson, Danie Gleeson, ,� Bridget Gleeson and Jamest /Gleeson, children, an undivided 1/6 of the remainder in said homestead and an undivided 11/9 of said other Real Estate. 6. Thomas Gleeson Warranty Deed Mary Ann Gleeson Dated August 30, 1883 James Gleeson Filed September 11, 1884, 2kPM Michael Gleeson Book 155 of Deeds, page 55 Elizabeth Gleeson, his wife Consideration $5000.00 Bridget J. Gleeson The North 1/2 of the Northwest 1/4 Daniel Gleeson of the Southeast 1/4 and Lot 1 To and the North 21.60 acres of the Mary Gleeson Southeast 1/4 of the Northeast 1/4 and the West 1 /2.of the Northeast ,1/4 and the West 1/2 of the Northeast 1/4 and the East 1/2 of the North- wes 1/4; all in Section 5- 116 -21, and the Northwest 1/4 of the South- west 1/4 and tie West 112 of the Northwest 1/4 of the'Section 32- 117 -21. The above grantors are heirs at law of Michael Gleeson deceased and the intention and object to this deed is to convey the share or shares of said grantors as the heirs of said Michael Gleeson, deceased, all of said grantors excepting Michael Gleeson are unmarried. Recites Michael Gleason, Elizabeth Gleason, his wife, Bridget J. Gleason and Daniel Gleason in body. Recites James Gleason, Daniel Gleason, Michael Gleason and Lizzie Gleason, his wife, in acknowledgment. 7. Daniel Gleeson, single Quit Claim Deed To Dated February 3, 1888 Mary Gleason Filed November 30, 1888, 2-2 PM 68385 Book 268 of Deeds, page 559 Consideration $56'.00 and the North 21.50 acres of Southeast 1/2 of the Northeast 1/4 and East 1/2 e on The North 1/2 of the Northwest 1/4 of the Southeast 1/4 and Lot 1, 1/4 of Northeast 1/4 and the _West of the Northwest 1/4, all in 8. Mary Gleason, widow Warranty Deed To Dated August 22, 1891 Elizabeth A. Gleason Filed August 26, 1891, 8 AM 157257 Book 332 of Deeds, page 633 Consideration $8000.00 The North 1/2 of the Northwest 1/4 of the Southeast 1/4 and Lot 1 and the North 21.60 acres of the Southeast 1/4 of the Northeast 1/4 and the West 1/2 of,the Northeast 1/4 and the East 1/2 of the Northwest 1/4 all in Section 6- 116 -21. 9. Elizabeth A. Gleason Mortgage Michael Gleeson, her husband Dated August 22, 1891 } "fi To Filed June 23, 1892, 11 AM {{, l Mary Gleeson Book 365 of Mtgs., Page 459 f 176615 To secure $8000.00 `r+s The North 1/2 of the Northwest 1/4 of the Southeast 1/4 and Lot 1 and the North 21.60 acres of the Southeast 1/4 of the Northeast 1/4 and the West 1/2 of the Northeast 1/4 and the East 1/2 of the Northwest 1/4, all in Section 6- 116 -21. 10. Thomas F. Gleason Satisfaction of Mortgage No. 9 as Executor of the Estate Dated May 5, 1893 of Mary Gleason, deceased Filed May 5, 1893, 12 M To Book 397 of Mtgs., Page 4. Elizabeth A. Gleason, at al 196431 11. Elizabeth A. Gleason' Warranty Deed Michael Gleeson, her husband Dated July 23, 1912 To Filed July 24, 1912, 3:40 PM George E. Leach Book 707 of Deeds, page 635 643331 Consideration $1000.00 All that part of the East 1/2 of the Southeast 1/4 of the North- west 1/4 Section 6- 116 -21, Hennepin County, described as follows: to -wit: Commencing at the Southwest corner of the Northeast 1/4 of the Southeast 1/4 of the Northwest 1/4; thence North along the West line of said tract 41 rods; thence East 16, rods; thence South parallel with the West line of said East 1/2 of the Southeast 1/4 of the Northwest 1/4 100 rods; thence West 16 rods to a point in the West line of said East 1 /2,of the said East 1/2 of the Southeast 1/4 of the Northwest 1/4 which point in the West line of said East 1/2 of the Southeast 1/4 of the Northwest 1/4 which point is 59 rods south of *; thence North 59 rods to point of beginning; containing 10 acres of land. (Continued) 4 (Entry No. 11, Continued) And, all that part of the Southeast 1/4 of the Southeast 1/4 of the Northwest_ 1/4 of said Section 6, described as follows; to -wit: Beginning at a point 669 feet East and 386 feet North of the Southwest corner of said Southeast 1/4 of the Southeast 1/4 of the 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 more or less. And, all that part of the East 1/2 of the Southeast 1/4 of the Northwest 1/4 of said Section 6, described as follows, to -wit: Beginning at a point on the South line of the Northeast 1/4 of the Southeast 1/4 of the Northwest 1/4 18 rods West of the Southeast corner of said last described tract; thence North 127h feet; thence West 220 feet; thence South 247 feet; thence East 220 feet; thence North 120 feet to place of beginning containing 1 1/4 acres more or less and to have_a_�er�etual accesys to,and said described property over and across the West 1/2 „w.fom_ ., ... of__ -the. Northeast 1/4 of_�Sectaon - 11E; -21, Hennepin County, Minnesota. (Shown for reference) .. _ 1 .12. County Surveyor, Hennepin Plat of Auditor's Subdivision County, Minnesota Number 196, Hennepin County, To Minnesota The Public Dated March 1, 1929 1529824 Filed June 11, 1929, 1:45 PM Book 108 of Plats, page 11 Section 6- 116 -21. 13. George E. Leach and Quit Claim Deed Anita C. Leach, his wife Dated November 10, 1944 To Filed December 30, 1944, 8:4.5 AM Elizabeth A. Gleeson Book 1603 of Deeds, page 1 2269764L Cona,ideration $1.00 etc. All "right,' title and interest in and to the easement over and across the West 1/2 of Northeast 1/4 of Section 6- 116 -21, Hennepin County, Minnesota. Referred to and described in that certain Warranty Deed dated July 23,.1912,.anl recorded in No. 11. 14.: Elizabeth A. Gleeson, widow Quit. Claim Deed To Dated December 11, 1946 William F. Gleeson, and Filed December 12, 19464' :J PM Ellen E. Gleeson Book 1679 of�'Deeds, page 184 2414777 Consideration $1.00 etc. All that part of the West 1/2 of the Northeast 1/4 of Section 6- 116 -21, Hennepin County, Minnesota lying East of the Town Road, aka Gleeson Road'as now laid out and travelled, subject to an Easement 30 feet wide along the East line and an Easement 30 feet wide along the North line of said tract for Public purposes. 4 15. William F. Gleeson and Affidavit ^ Ellen E. Gleeson Dated. April 25, 1956 To- Filed April 30, 1956, 10:45 AM The Public Book 749 of Misc., Page 432 3003796 That they are brother and sister. That they are the same persons as the grantees in that certain deed dated December 11, 1946, as Doc. No. 2414777, in Book 1679 of Deeds, Page 184. That neither of these affiants have ever lived at 2919 or at 1919 Penn Avenue North in Minneapolis; that neither has ever been the recipient of any Old Age Assistance from anv source; that neither has ever been adjudicated a bankrupt; that neither has ever been sued in any court and that there are no judgments of any kind docketed against either of these affiants in any court and that there are no tax liens of any kind filed against either of them anywhere. Neither of these affiant is under any disability and neither has ever been a member of the Armed Forces of the U.S.A. Affiants say not save that they make this affidavit for the purpose of clearing the record. 16. William F. Gleeson, single Easement for Sanitary Sewer and Ellen E. Gleeson, single Dated March 11, 1957 brother and sister Filed April 4, 1957, 11:30 AM To Hook 2125 of Deeds, Page 347 Village of Edina Consideration $1.00 (Minnesota Corporation) An Easement in perpetuity for 3059301 sanitary sewer purposes, including the right to enter for the purpose of constructing, maintaining, altering, repairing and reconstruction a sanitary sewer system in and over the following described property situate in the .County of Hennepin, and State of Minnesota, to -wit: That part of Lot 24, Auditors Subdivision Number 196, in the West 1/2 of the Northeast 1/4 of S'ection 6- 116 -21, that lies within the following described tract of land: A strip of land 60 feet in width the centerline of which is described as follows: Commencing at a p ?in hon the centerline of Valley View Road said point being 90 feet /of 9 at right angles to the North line of the South 1/2 of said Section 5, thence West parallel to and 90 feet South of said North line of the South 1/2, a distance of"-174.02 feet; thence Southwesterly at a deflection angle of 23 degrees left, a distance of 165 feet; thence Southwesterlv at a deflection angle of 10 degrees left, a distance of 240 feet; thence Southwesterly at a deflection angle of 23 degrees left, a distance -of. 260 feet; thence Westerly at ,a deflection angle of 56 degrees 20 minutes 30 seconds right, a distance of 509.65 feet; thence Northwesterly at a deflection angle of 50 degrees 30 minutes right, a distance of 238.4 feet; thence Northwesterly-at a deflection angle of 5 degrees 14 minutes left, a distance of 215.25 feet; thence Northwesterly at a deflection angle of 26 degrees 30 minutes right, a distance of 411.85 feet; thence Northwesterly at a deflection angle of 32 degrees 10 minutes left, a distance of 443.85 feet; thence North - westerly at a deflection angle of 2 degrees 15 minutes left, a distance of 342.75 feet; thence Northwesterly at a deflection angle of 18 degrees 30 minutes left, a distance of 258.15 feet; thence Northwesterly at a deflection angle of 31 degrees 18 minutes 30 seconds right, a distance of 246.55 feet; thence Westerly at a deflection angle of 55 degrees 16 minutes left, a distance of 343.5 feet; thence Northwesterly at a deflection angle of 81 degrees 50 minutes right, a distance of 176.15 sect; thence Northeasterly at a deflection angle of 19 degrees 36 minutes right, a distance of 206.9 feet; thence Northwesterly at a deflection angle of 40 degrees 47 minutes left, 'a distance of 630.75 feet; thence Northwesterly at a deflection angle of 9 degrees 10 minutes left, (Continued) (Entry No. 16, Continued) a distance of-339.55 feet; thence Northwesterly at a deflection angle of 32 degrees 50 minutes 30 seconds left, a distance of 203.80 feet; thence Northwesterly at a deflection angle of 32 degrees 01 minutes 30 seconds right, a distance of 208.3 feet; thence Northwesterly at a deflection angle of 24 degrees 17 minutes right, a distance of 287.15 feet; thence Northwesterly at a deflection angle of 29 degrees 13 minutes 30 seconds left, a distance of 456.2 feet, more or less, to the intersection of the centerline of Gleason Road and the North line of Section 6- 116 -21. 17. In the Matter of the Estate Of William F. Gleeson, deceased 3580230 18. 19. Probate Court, Hennepin County, Minnesota Case No. 89131 C. C. Decree of Distribution Dated October 4, 1960 Filed December 13, 1965 Book 2525 of Deeds, Page. 271 Debts paid. Died intestate on November 18, 1957. Personal Property: $40,821.31. Real Estate: An undivided 1/2 interest in and to that part of Lot 24,- Auc;:iter' s Subdivisior. Number 196, IIAepin County, Minnesota, lying in the West Half of the Northeast '1 /4`,'d;f Section 6- 16 -2I. Real Estate Assigned: To Elizabeth A. +eson-,/tW@T-*R6le thereof, in fee. In the Matter of the Estate _-Probate Court, Hennepin f County, Minnesota Elizabet E. )Gleeson, deceased Case No. 90433 3580231 C. C. Decree of Distribution Dated September 19, 1960 Filed December 13, 1965 Boor: 2525 of Deeds, Page 273 Debts paid. Died intestate on June 2, 1958. Personal Property $33,284.98. Real Estate:An undivided 1/2 interest in and to that part of Lot 24, Auditor's Subdivision Number 196, Hennepin County, Minnesota, lying in the West 1/2 of the Northeast 1/4 of Section 6- 116 -21. Real Estate Assigned: To each of Michael J. Gleeson, Mary A. Gleeson, Ellen E. Gleeson, John P. Gleeson and Thomas B. Gleeson, sons and daughters, an undivided 1 /6th interest therein, in,fee. To each of Margaret W. Fisher and John W. Wright, grandchildren, an undivided 1 /12th interest therein, in fee. In the Matter of the Estate Probate Court, Hennepin Of County, Minnesota Michael Joseph Gleeson aka Case No. 93705 Michael J. Gleeson, Mike J. C Ph. C. Decree of Distribution Gleeson, Michael Gleeson and Dated May 12, 1961 Mike Gleeson, deceased Filed December 29,1961 3328579 Book 2331 of Deeds, Page 474 Debts paid. Died intestate November 29, 1959. Personal Property: $3733.78. Real Estate: An undivided 1 /12th interest in and to that part of Lot 24, Auditor's Subdivision No. 196, Hennepin County, Minnesota lying in the (Continued) it (Entry No. 19, continued) J West 1/2 of the Northeast 1/4 of Section 6- 116 -21. Real Estate Assigned: To each of Mary Gleeson, Ellen Gleeson, John P. Gleeson and Thomas B. Gleeson, sisters.-and brothers, an undivided 1/5 interest therein, in fee. To each of John Wright and Margaret Fi er, nephew and niece, an undivided 1 /10th interest therein. 20. George M. Scott, Attorney District Court, Hennepin By Donald J.'Lalor, Assistant County, Minnesota Attorney for The County of Notice of Lis Pendens Hennepin Condemnation No. 509 Vs. Dated November 2, 1965 Ellen Gleeson, Mary Gleeson, Filed November 2, 1965 John P. Gleeson, et al Book 3572 of Mtgs., Page 468 3571964 IN THE MATTER OF THE CONDEMNATION OF CERTAIN LANDS FOR HIGHWAY PURPOSES. NOTICE IS HEREBY GIVEN, That the above entitled action has been commenced and the petition filed herein is now of record in the office of the clerk of District Court: That the object and purpose of said action is to acquire the fee s�i_mple absolute in the lands hereinafter described, together with the following g rights: To construct slopes and deposit._ waste material upon parcels hereinafter specifically shown to be taken for that purpose; to acquire and' :bhtain the excliusi.••e ownership of all tine Uirt or other materials necessarily excavated, ronoved or taken from said land; to take and acquire all structures thereon and all trees, grass, shrubs and herbage now existing and growing within the right of way, and hereafter planted and grown thereon, and to have the exclusive control of the same; and to acquire the right of access to said hi hway Ginae,r ;particularly mentioned ,. hick are from the owners whose lands front thereon in those cases w r -e" The names of the parties i.n said action and the real estate affected or involved or brought in question by said action are the tracts of land lying in the County of Hennepin,State of Minnesota, described as follows, to -wit: Parcel A -21 (CSAII No. 62 Project No. 6320) That part of the following described tract: That mart of Lot 24, Auditors Subdivision Number 196, Hennepin County, (\ I,iinnesota, which lies within that part of the Northwest 1/4 of the North- east 1/4, lying East of Gleason Road. �• I%hich lies Southerly and Southwesterly of the following described Line �`�► A and Northerly and Northwesterly of the follotiing described Line B: Line A Beginning at the East 1/4 corner of Section 6- 116 -21; thence North 00 degrees 09 minutes 27 seconds East along the East line of said Section 6.a distance of 1960.42 feet; thence North 78 degrees 48 minutes 33 seconds west a distance of 661.05 feet; thence North 11 degrees 11 d nutes 27 seconds East a distance of 50.0 feet; thence North 78 degrees" 4u minutes 33 seconds West a distance of 330.0 feet; thence North 89 degrees 04 minutes 48 seconds West a distance of 168.18 feet to the actual point of beginning of Line A; thence North 76 degrees 48 minutes 12 West a dis 00 �o2.5rl ce Northwesterly along a curve to the right with a radius of (delta angle 21 degrees, tangent distance 163.09 feet) a distanc feet; thence North 55 degrees' 48 minutes 12 seconds Blest along tangent to last described curve a distance of 290.10 feet; thence Northwesterly along a curve to the left with a radius of 647.96 feet (delta angle 21 degrees 34 minutes 58 seconds, tangent distance 123.50 feet) a distance of 244.08 feet; thence North 77 degrees 23 minutes 10 seconds West along tangent to last described curve a distance of 81.42 feet and there terminating. (Continued 6 (Entry No. 20, Continued) Line B: Beginning at the East 1/4 corner of Section 6- 116 -21; thence North 00 degrees 09 minutes 27 seconds East along the East line of said Section 6 a distance of 1705.71 feet; thence North 78 degrees 55 minutes 40 seconds West a distance of 1066.99 feet to the actual point of beginning of Line B; thence South.62 degrees 04 minutes 57 seconds West a distance of 309.80 feet; thence South 75 degrees 37 minutes 37 seconds West a distance of 184.38 feet; thence South 87 degrees 14 minutes 56 seconds Nest a distance of 247.72 feet; thence North 79 degrees 58 minutes 37 seconds West a distance of 415.99 feet to a point hereby designated as "Point C" and there terminating. Also that part of the first above described tract not acquired herein . wh' =ch lies 12.5 feet on each side of the following described Line C. Line C: Commencing at the aforedesignated "Point C "; thence South 12 degrees 36 minutes 50 seconds West a distance of 229.00 feet to the actual point.- of beginning of Line C; thence South 77 degrees 23 mi s 10 seconds East a distance of 60.00 feet and there terminatin EXCEPT rya Also the right Qf ac a s, -beejr the right of ingress to and e from, that part.of,the f.�.rst_..above described tract nQt acquired herein ., �.�. . _.., a ont 1�mo County State Aid Highway No,, 6 esTof parties interested in said land and nature of interest: Names Nature of Interest ✓Ellen Gleeson (3/5 interest) Mary Gleeson (1/19 interest) V'John P. Gleeson (1 /10 interest) Katherine V. Gleeson u'Thomas B. Gleeson (1/10 interest) :.John Wright (1/20 interest') `"Margaret Fisher (1/20 interest) John Doe (Unknown Claimants of an) Mary Doe undivided 1/2 interest ) Mary Gleeson (Wife of Thomas B.) Gleeson ) Patricia Bengston Glen Bengston Margaret Fishpaugh Robert Fishpaugh Kathleen Rappold Daniel Rappold Mary Leatherman Jerry Leatherman Michael Gleeson Richard Gleeson Victoria Wright George Fisher Estate of William F. Gleeson (Probate Case No. 89131) Estate of Elizabeth F. Gleeson (Probate Case No. 90433) Elizabeth A. Gleeson Village of Edina Village of Edina The County of Hennepin (Also other property) Fee Fee Fee Inchoate Fee Fee Fee Fee Claimant Claimant Claimant Claimant Claimant Claimant Claimant Claimant Claimant Claimant Claimant Claimant Claimant of of of of of of of of of of of of of an an an an an an an an an an an an an interest interest interest interest interest interest interest interest interest interest interest interest interest Claimant of an interest Claimant of an interest Claimant of an interest Easements Assessments Tax Lien 21. Ellen Gleeson, single Warranty Deed To Dated October 19, 1965 County of Hennepin Filed December 29, 1965 (Minnesota Corporation) Book 2529 of Deeds, Page 153 3584064 Consideration $1.00 etc. n undivided 3 /5ths interest in and tc: Same nremises as No.20 22. John M. Wright and Warranty Deed Violet D. Wright, his wife Dated October 26, 1965 To Filed December 29, 1965 County of Hennepin Book 2529 of Deeds, Page 155 (Minnesota Corporation) Consideration $1.00 etc. 3584065 An undivided 1 /20th interest in and to: Same premises as No. 20. 23. Mary A. Gleeson, single Warranty Deed To Dated October 19, 1965 County of Hennepin Filed December 29, 1965 (Minnesota Corporation) Book 2529 of Deeds, Page 157 3584066 Considerataion $1.00 etc. An undivided 1 /10th interest in and to: Same premises as No. 20. 24. .john P. Gleeson and Warranty Deed Catherine V. Gleeson, Dated October 18, 1965 his wife Filed December 29, 1965 To Book 2529 of Deeds, Page 159 County of Hennepin Consideration $1.00 etc. (Minnesota Corporation) An undivided 1 /10th in and to: 3584067 Same premises as No. 20. 25, Margaret Fisher, widow To County of Hennepin (Minnesota Corporation) 3584068 26. In the Matter of the Estate Of Thomas B. Gleeson, decedent (�lho died April 9, 1964) 3584070 Clerk of said court certifies are in full force and effect. Warranty Deed Dated October 15, 1965 Filed December 29, 1965 Book 2529 of Deeds, Page 161 Consideration $1.00 etc. An undivided 1 /20th interest in and to: Same premises as No. 20. Probate Court, Hennepin County, Minnesota Case No. 103491 C. C. Letters of General. Administration Dated July 1, 1964 Filed December 29, 1965 Book 1027 of Misc., Page 230 Issued to Patricia A. Bengtson. on P�ovember 26, 1965 that said Letters 27. In the Matter of the Estate Probate Court, Hennepin Of County, Minnesota Thomas B. Gleeson, decedent Case No. 103491 3584070 C. C. Order Directing Sale Dated November 15, 1965 Filed December 29, 1965 Book 1027 of Misc., Page 230). Ordered, that the Administratrix of said estate, be and she hereby is directed to sell at private sale the following described real estate siutate in Hennepin County, Minnesota: An undivided 1 /10th interest in and to the following premises: That part of Lot 24, Auditor's Subdivision Number 196, Hennepin County, Minnesota, lying in the West 1/2 of the Northeast 1/4 of Section 6- 116 -21. Appraisers: E. J. Schmitz and A. J. Wesely. 28, In the Matter Of Thomas B. Gleeson, decedent 3584070 Order confirming sale made by the described real estate, situate in undivided 1 /10th interest in and to County of Hennepin for the sum 29. Patricia A. Bengtson as Administratrix of the Estate of Thomas B. Gleeson, deceased To County of Hennepin (Minnesota Corporation) 3584069 Probate Court, Hennepin County, Minnesota Case No. 103491 C. C. Order of Confirmation Dated November 2.3, 1965 Filed December 29, 1.965 Book 1027 of Misc., Page 230 Administratrix of the following Hennepin County, Minnesota: An to: Same premises as No. 20. of $5200.00. --- -^ Probate Deed Dated November 24, 1965 Filed December 29, 1965 Book 2529 of Deeds, Page 163 - Consideration $1.00 An undivided 1 /10th interest in and to: Same premises as No.2'0._ 30. Village Council, C. C. Ordinance Village of Edina, Passed October 22, 1951 Hennepin County, Minnesota Filed April 8, 1952, 3 :45 P.M. To Book 641 of Misc., Page 45 The Public An Ordinance Amending the Zoning 2745385 Ordinance of the Village of Edina Hennepin County, Minnesota.. The Council of the Village of Edina, Hennepin County, Minnesota, do ordain as follows: Section I. Sec. III, paragraph (c) of the zoning ordinance of the Village of Edina, Hennepin County, Minnesota, passed by the council of said Village on May 25, 1931 and thereafter amended, is hereby further amended as follows: Sec. 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 not be less than 120 feet. 3. The area of each lot in the proposed plat or subdivision shall be not less than 8,250 square feet. No land shall be platted or subdivided which, at the time of application for approval of the plat, is not provided with public water and sewer connections or in which public water or sewer connections are not contemplated unless such plat or subdivision meets all of the following minimum requirements 1. Each lot shall have a frontage on a public street of not less than 90 feet. 2. The average minimum depth of all the lots 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. Sec. II. This ordinance shall take effect and be in force from and after Its adoption. (That the above ordinance was passed pursuant to the authority of Minn- esota Statutes, Section 471.26 et seq, and that with such regulations in force by virtue of Minnesota Statutes, Section 471.29, Subdivision 2, no conveyance of land in which the land conveyed is described by metes and bounds or by reference to a plat made after such regulations become effective which is not approved as provided by statute, shall be made or recorded if the parcel described in the conveyance is less than 22 acres in area and 150 feet in width unless such parcel is a separate parcel of record at the time of the adoption of the above ordinance or unless an agreement to convey such smaller parcel has been entered into prior to such time and the instrument showing the agreement to convey is recorded in the office of the Register of Deeds within 1 year thereafter. Any owner or agent of the owner of land in the Village of Edina who conveys a lot or parcel in violation of this statute shall forfeit and pay to the Village of Edina a penalty of not less than $100 for each lot or parcel so conveyed and such conveyance may be enjoined.) 31. An Ordinance Prescribing Adopted June 8, 1959 Procedure for the Approval Filed April 6, 1962, 2 :30 PM of Plats Requiring payment Book 914 of Misc., page 211 of a fee and Imposing other The Village Council of the Village requirements, including the of Edina, Minnesota, ordains: making of necessary improve— Section 1. Filing Plats ;Fee. ments in Lands previously All plats presented for the not platted approval of the Village Council Ordinance No.- 263 shall be filed with the Village 3340754 Manager and shall be accompanied by payment of a plat filing fee which shall be charged by the Village for services to be rendered by employees of the village in processing the proposed plat. The amount of such fee shall be $25.00, plus $1.00 for each lot in the plat, but not to exceed a maximum fee of $100.00. Failure of the Council to approve the plat shall not entitle the person who paid the fee to the return of all or any part thereof; provided, however, that the payment of such fee shall be required only as to plats filed after the date this ordinance becomes effective. Section 2. Street and Lot Grades; Park Dedication. Every plat of previously unsubdivided land, or replat of platted land which requires the dedication of a new street or a change in an existing street, shall not only comply with all applicable provisions of state law and the Zoning Ordinance (No. 261) of the Village, but shall also show thereon the grade of all streets and the mean grade of the front and rear lines of each lot. In every plat of land not previously subdivided and to be developed for residential purposes, a portion of such land of sufficient size and character shall be set aside and dedicated to the public for public use as parks and playgrounds. Section 3. Report on Plat. The Village Manager and the Planning Commission shall examine each plat and report thereon in writing to the Council as to the following matters: (a) the accuracy of all measurements and grades shown thereon, and (b) the suitability of the plat from the standpoint of commuxity planning. In the case of the plats mentioned in Section 2, report shall also be made as to the following matters: (c) the adequacy of streets and conformity thereof with existing and planned streets and highways in surrounding areas, (d) the suitability of street grades in relation to the grades of lots and existing or future extensions of the Village's water and storm and sanitary sewer systems, (e) where dedication of such land is required, the sufficiency of land dedicated for park and playground use, and the recommendation of the Park Board regarding such dedication of land, (f) the estimated cost (including engineering and inspection expenses) of grading, gravelling and permanently surfacing streets, installing street signs, and constructing any storm sewers which may be necessary, and (g) the estimated cost (including engineering and inspection expenses),, of constructing sanitary sewers and water mains adequate to serve all lots in the plat, provided that connection of such sewers and watermains to the Village sewer and water systems is feasible. However, the owner of the land included in the plat, or his agent, In lieu of having the foregoing costs estimated by the Village, may employ at his expense, a registered professional engineer to prepare (Continued) J (Entry No. 3:1, Continued) preliminary plans and estimates of cost of the necessary improve- ments and submit a written, itemized report thereof to the Village Manager. Advance notice of the employment of such engineer shall be given to the Village Manager upon filing of the plat. Section 4. Action by Council. Upon completion of the report specified in Section j above, the plat and report shall be trans- mitted to the.Council for approval. The Council may (a) grant preliminary approval of plats mentioned in Section 2, or (b) grant final approval of other plats, or (c) refer the plat for further report to the appropriate Village officers or departments, or (d) reject the plat. Section 5. Plats Given Preliminary Approval. When preliminary approval has been given to a plat, the person who filed such plat shall cause all street, water and sewer improvements required by the report thereon to be completed, at his own expense and under the supervision of the Village Engineer, or in lieu of making such improvements, he shall sign a subdivision financing agreement and file a bond to assure performance thereof. Such agreement, to be made between the person filing the plat and the Village, shall obligate the person filing the plat to repay to the Village all costs thereof, through payment of special assessments or otherwise, at least one -third in-each of three years, the last payment to be made not later than December 31 of the third year from the year in which special assessments for such improvements are levied; provided, however, that the Village shall not be obligated to enter into such agreement if the developer does not file a bond as hereinafter described or if the Village Council determines that the Village must borrow money to pay its costs of construction under such agreement and such borrowing will jeopardize the Village's credit rating. Such agreement shall also provide that if special assessments have been levied for the making of such improvements against any lot in the plat and remain unpaid upon the transfer of title to such lot, they shall be paid or prepaid in full to the Village Treasurer and the County Treasurer of Hennepin County. The bond herein required shall be given by the developer with a corporation approved by the Council as surety thereon, in the full amount of all costs of making the improvements specified in the sub- division financing agreement not paid in cash by the developer before or at the time of entering into such agreement, and shall be given for the securing to the Village the payment of all such costs within the period specified in such agreement. Section 6. Final Approval of Plat. When a plat has been given pre- liminary approval by the Council and the required improvements have been completed, subdivision financing agreement executed, or bond furnished as herein required, the Village Manager shall submit a f n supplementary report thereon with the plat to the Council for /app�o ?all. Section 7. Street Maintenance. Until a street in a plat has been completed in accordance with the plans and specifications approved by the Village, and the Village engineer has certified as to such comple- tion, the owner shall keep such street, if used for public travel, in a safe condition for such use, at his own expense. The Village shall not be chargeable with the cost of or the responsibility for the maintenance of such street until the completion of such street has been so certified. Section 8. Application. Except as herein otherwise provided, this ordinance shall apply to all plats heretofore filed but not yet given preliminary approval by the Village Council, and to all plats'hereafter filed. (Continued) (Entry No. 31► Continued) Section 9. Effective Date. This ordinance shall be in full force and effect upon its passage and publication as provided by law. 32. Village Council, Village C. C. Resolution of Edina, Minnesota Adopted January 27, 1958 To Filed April 6, 1962, 2:30 PM The Public Book 914 of Misc. , page 215 3340756 Resolved by the Council of the Village of Edina, Minnesota, that the policy of the Village with reference to the approval of plats of new subdivisions within the Village limits is hereby declared to be as follows: 1. No plat filed as a preliminary plat with the Planning Commission after September 1, 1957, and no plat submitted to the Council for final approval after April 10, 1958, shall be approved unless and until the person, firm or corporation submitting such plat shall have fully complied with the requirements set forth in subdivision (a) or (b) below. (a) All lateral water mains, all lateral sanitary sewers, and any storm sewer and drainage facilities and structures within the platted area which are necessary to provide adequate water and sewer service and adequate drainage for such area must have been construct- ed and installed without expense to the Village, and there shall be filed with the final plat adequate proof that all costs of such construction and installation have been paid in full. (b) In lieu of the above, there may be filed with the plat a bond in the amount and with surety and conditions to be approved by the Council, securing to the Village the actual construction and in- stallation of said improvements without cost to the Village and with- in a period designated by the Council and expressed in the bond, and the payment of all costs thereof. 2. The requirements of paragraph 1 as to lateral water or sewer mains may be waived by the Council in the case of plats or subdivisions in locations to which the municipal water or sewer system is not to be extended within a reasonable time, provided that the requirements thereof relating to storm sewer and drainage facilities shall have been fully complied with, and the platted lots are of the size required to permit individual water and sewage disposal facilities to be construct- ed to established standards. 3. Any or all of the requirements of paragraph 1 may be waived by unanimous vote of the members of the Council at a meeting duly held, in the case of a replat of a previously approved subdivision which does not provide for a new public street and does not increase the original number of platted lots. 4. No plat will be approved after the date of this resolution except upon the conditions above set forth, unless the same was filed with the Planning Commission as a preliminary plat on or before September 1, 1957, and is submitted to the Council for final approval on or prior to April 10, 1958, and, at the discretion of the Council is accompanied by a written agreement executed by the person, firm or corporation submitting the plat, effective upon acceptance by the Council to pay to the Village a sum fixed by the Council, estimated to be sufficient to pay the cost of all improvements of the types described in paragraph 1 which the Village determines to construct and install within the subdivision; such payment to be made in cash or in Installments extending over a period not exceeding three years from (Continued) U 3 (Entry No. 32, Continued) the time of such construction and installation. The Village will reserve the right to levy special assessments in an amount equal to the cost of said improvements, upon the properties especially benefited thereby, but payments received under any such agreement will be credited by the Village against the special assessments levied therefor. The provisions of this paragraph shall in no event be construed as applying to any plats approved by the Council* prior to the date of this resolution. 33. Village Council Certified Copy Ordinance No. 263A Village of Edina Dated January 10, 1966 To Filed January 19, 1966 The Public Book 1029 of Misc., Page 479 3588147 An Ordinance Constituting the Council as the Platting Authority of the Village, Prescribing the Procedure for the Approval of Plats of Subdivisions, Regulating Plats and Subdivisions, and Providing for Relief in Cases of Hardship. The Village Council of the Village of Edina, Minnesota, Ordains: Section 1. Plattinq Authority to Approve Plats. The Village Council shall serve as the Platting Authority of the Village in accordance with Minnesota Laws of 1965, Chapter 670, Section 8 (Minn. St., Sec. 462.358). No plat, replat or subdivision of land in the Village shall be filed or accepted for filing by the Hennepin County Register of Deeds unless it is accompanied by a certified copy of a resolution adopted by the favorable vote of a majority of the members of the Village Council approving such plat, replat or subdivision. Section 2. Filing Plats; Fee. All plats presented for the approval of the Village Council shall be filed with the Planning Department and shall be accompanied by payment of a plat filing fee which shall be charged by the Village for services to be rendered by employees of the Village in processing the proposed plat. The amount of such fee shall be $25, plus $1 for each lot in the plat, but not to exceed a maximum fee of $100. Rejection of the plat by the Council shall not entitle the person who paid the fee to the return of all or any part thereof. Section 3. Plats to Comply with Law and Zoning Ordinance. (a) Every plat, replat or subdivision of land shall comply with all applicable provisions of state law and the Zoning Ordinance (No. 261) of the Village. (b) Every plat of previously unsubdivided land, or replat of platted land which requires the dedication of a new street or a change in an existing street, shall also show thereon the grade of all streets and the mean grade of the front and rear lines of each lot. 6 Section 4. Dedication of Land for Parks. In every plat of pre - viously unsubdivided land to be developed for residential use, a reasonable portion of such land shall be set aside and dedicated to the public for public use as parks and playgrounds, but in lieu thereof the subdivider may at his option contribute to the Village an amount of cash equal to the value of the land otherwise required to be dedicated for parks and playgrounds. Any money so paid to the Village shall be placed in a special fund and used only for the acquisition of land for parks and playgrounds.. Section 5. Report on Plat. The Planning Commission with the assistance of the Planning Department shall examine each plat and report and make a recommendation thereon in writing to the Council as to the following matters: (a) the accuracy of all measurements and grades shown thereon, and (Continued) (Entry No.33, continued) (b) the suitability of the plat from the standpoint of community planning. In the case of the plats mentioned in Section 3 (b), report shall also be made as to the following matters: (c) the adequacy of streets and conformity thereof with existing and planned streets and highways in surrounding areas, (d) the suitability of street grades in relation to the grades of lots and existing or future extensions of the Village's water and storm' and sanitary sewer systems, (e) where dedication of land is required, the sufficiency of land dedicated for park and playground use, and the recommendation of the Park Board regarding such dedication of land, (f`) the estimated cost (including engineering and inspection expenses, of grading, gravelling and permanently surfacing streets, installing street signs, and constructing any storm sewers which may be necessary, and (q) the estimated cost (including engineering and inspection expenses) of constructing sanitary sewers and water mains adequate to serve all lots in the plat, provided that connection of such sewers and water mains to the Village sewer and water systems is feasible. However, the owner of the land included in the plat, or his.agent, in lieu of having the foregoing costs estimated by the Village, may employ at his expense, a registered professional engineer to prepare preliminary plans and estimates of cost of the necessary improvements and submit a written, itemized report thereof.to the Planning Department. Advance notice of the employment of such engineer shall be given to the Planning Department upon filing of the plat. Section 6. Public Hearing. At its next regular meeting after receipt of the report and recommendation of the Planning Commission on any plat, replat or subdivision hereunder, the Village Council shall set a date for hearing thereon, which shall be not later than 60 days after the meeting. A notice of the date, time, place and purpose of the hearing shall be published once in the official newspaper at least ten days before the date of hearing. After hearing the oral or written views of all interested persons, the Council as the Platting Authority shall make its decision at the same meeting or at a specified future meeting thereof. It may by resolution (a) grant preliminary approval of plats mentioned in Section 3 (b), with or without modification, (b) grant final approval of other plats, with or without modification, (c) refer the plat to the appropriate Village officers or departments for further investigation and report to the Council at a specified future meeting thereof, or (d) reject the plat. Section 7. Plats Given Preliminary Approval. When preliminary approval has been given to a plat, the person who filed-such plat shall cause all street, water and sewer improvements required by the resolution granting such approval to be completed, at his own expense and under (continued) (Entry No. 33, continued) the supervision of the Village Engineer, or in lieu of making such improvements, he shall sign a subdivision financing agreement and file a bond to assure performance thereof. Such agreement, to be made between the person filing the plat and the Village, shall obligate the person filing the plat to repay to the Village all costs, thereof, through, payment of special assessments or otherwise, at least one -third in each of three years, the last payment to be made not later than December 31 of the third year from the year in which special assessments for such improvements are levied; provided, however, that the Village shall not be obligated to enter into such agreement if the developer does not file a bond as hereinafter described or if the Village Council determines that the Village must borrow money to pay its costs of construction under such pgreement'and such borrowing will jeopardize the Village's credit rating. Such agreement shall also provide that if special assessments have been levied for the making of such improvements against any lot in the plat located in the Single Family Dwelling District and remain unpaid upon the transfer of title to such lot, they shall be paid or prepaid in full to the Village Treasurer and the County Treasurer of Hennepin County. The bond herein required shall be given by the developer with a corporation approved by the Council as surety thereon, in the full amount of all costs of making the improvements specified in the subdivision financing agreement not paid in cash by the developer before or at the time of entering into such agreement, and shall be given for the securing to the Village the payment of all such costs within the period specified in such agreement. Section 8. Final Approval of Plat. When a plat has been given preliminary approve by the Council and the required improvements have been completed, or subdivision financing agreement executed and bond furnished as herein required, the Village Manager shall submit a sup - plamentary report thereon with the plat to the Council for final approval, which shall be given by resolution. Section 9. Filing Resolution. A certified copy of every resolution adopted under this ordinance granting final approval of any plat shall be filed with the Register of Deeds of Hennepin County. Whenever the plat so approved is of land within the municipality contiguous to another municipality, the resolution shall also be filed with the Clerk of such contigous municipality. Section 10. Street Maintenance. Until a street in a plat has been completed in accordance with the plans and specifications approved by the Village, and the Village Engineer has certified as to such completion, the owner shall keep such street, if used for public travel, in a safe condition for such use, at his own expense. The Village shall not be chargeable with the cost of or the responsibility for the maintenance of such street until the completion of such street has been so certified. Section 11. This ordinance may be referred to as the Platting Ordinance of the Village Section 12. This ordinance shall be in full force and effect upon its adoption and publication in accordance with law, including all portions" :(continued) I (entry No. 33, continued) 0 of this ordinance referring to Minnesota Laws of 1965, Chapter 670, notwithstanding that said chapter will not go into effect until January 1, 1966., Section 13. Upon being made effective, a certified copy of this ordinance shall be filed with the Register of Deeds of Hennepin County. First Reading: December 20, 1965. Second Reading: Waived. Adopted: December 20, 1965. (Signed) Arthur C. Bredesen, Jr., Mayor Attest: (Signed) Florence B. Hallberg, Village Clerk. Published in the Edina- Morningside Courier December 23, 1965. 34. For Judgment, Bankrutpcy and Tax Search See Certificates Attached. r Certifications by North Star Abstract and Title Guarant,%,r, Inc., cover records in the office of the Register of Deeds in and for Hennepin County, State of :Minnesota as to Notices of Federal Tax Liens. Notices of State Inocme Tax Liens, and *Notices of State Inheritance Tax Liens. _:+ Villacre Council Certified Copy Ordinance No. 263A-1 Villacre. of Edina Dated 35• to Filed November 27, 1967 Whom it Concerns Book of Misc., page Doc. No. 3688232 An Ordinance Amending the Platting Ordinance of the Village by Requiring Underground Installation of Electric and Telephone Lines The Village Council of the Village of Edina, Minnesota, Ordains: Section 1. Sections 5, 6, 7, 8, 9, 10, il and 12 or Ordinance No. 263A (Platting Ordinance) of the Vill6ge are hereby renumbered Sections 6, 7, 8, 9, 10, Ilt 12 and 13, respectively. Section 2. Ordinance No. 263A is hereby amended by adding thereto a new section S reading as follows: "Section 5. Ynye rn r , pQ I n r t a 1 1 i 2L)._•Ltjj c �Lqj r i c a n��L_Le I it, a!jc!j� e__ iI, s All new electric distribution lines excludinq main line feeders and high voltage twansmission lines), telephone service lines, and services constructed within the confines of and providing service to customers in newly platted areas shall be insialled underground unless the Council shall find, after study and recommendation by the Planning Commission, that (a) the placing of utilities underground would not be compatible with the development planned; W the additional cost of burying such utilities would create an undue financial handship; or (A unusual toropraphical, toil or other Physical condifionc make undn"qpound installation of suck lines unreasonable or impratical. The platter shall submit to the Planning Commission a written instrument from each of the utilities showing that the necessary arrenpements have been made with the utility for the installation of said facilities'' Section 3. This ordinance shall be in full force and effect immediately upon its passage and pub lication. Section 4, Upon being made effective, a certified copy of this ordinance shall be filed with the Register of Deeds of Hennepin County. First Rcadinp: October 16, 1967 Second Reading: November 6, 190,7 Published in the Edina Courier November 9, 1967 (signed) Arthur C. Bredesen, Jr., Mayor. Attest: (sipned) Florence B. Hallberg, Village Clerk A Joseph C. Vesely Affidavit 36. to Dated Oct. 5, 1967 'Thom it concerns Filed Oct. 30, 1967 Doc. No. 3683481 Book 1085 of Ivlisc. , page 209 Joseph C. Vesely, being first duly sworn, upon oath, deposes and says: That he is an attorney at law residing and practicing his profession in -the City of Hopkins, Tdinnesota. That he was well acquainted during their respective lifetimes with William F. Gleeson and Elizabeth E. Gleeson, who resided in the Village of Edina and who had an interest during their lifetimes in certain premises fully described in the documents recorded as hereinafter set forth. That the Estate of said William F. Gleeson was probated in Hennepin County, tliinnesota, and a certified copy of the Decree therein was filed in the office of the Register of Deeds, Hennepin County, T <{innesota, in Book 2525 of Deeds, page 271, which Decree assigns a certain interest in premises therein described to Elizabeth A. Gleeson, said Decedent's mother. That the Estate of said Decedent's mother, Elizabeth E. Gleeson, was probated in Hennepin County, Tlinnesota, and a certified copy of the Decree of Distribution in her estate was duly recorded in the office of said Register of Deeds in Book 2525 of Deeds, page 273. That this Affiant knows of his own knowledge that Elizabeth E. Gleeson was the mother of the said 'Jilliam r'. Gleeson and that the Said Elizabeth E. Gleeson was also sometimes known as Elizabeth A. Gleeson, and that in the above documents Elizabeth A. Gleeson is one and the same person as the Elizabeth E. Gleeson therein named. Further Affiant saith not save that he makes this Affidavit for the purpose of clarifying the records pertaining to the premises described in said documents. Joseph C. Vesely Affidavit 37. to Dated Oct. 20, 1967 'Thom it concerns Filed Oct. 30, 1967 Doc. No. 3683482 Book 1085 of Iddsc. , page 212 Joseph C. Vesely, being first duly sworn, upon oath, deposes and says: That he is an attorney at law practicing his profession and residing in the City of Hopkins. That he is and for at least 25 years has been well acquainted with one John 'dd. 'dright who is mentioned in that certain Decree of Distribution in -the matter of the Estate of Elizabeth E. Gleeson, deceased, Hennepin County Probate Court File No. 90433, a certified copy of which Decree has been. recorded in the office of the Register of Deeds, Hennepin County, 1,1innesota, in Book 2529 of Deeds, page 273. That the said John W. ti`Iright is also sometimes known as John M. Wright and that he is one and the same person as the John Id. Wright named as one of the Grantors in a certain 'dlarranty Deed recorded in the office of said Register of Deeds, Hennepin County, Ivlinnesota, in Book 2529 of Deeds, page 155. further Affiant saith not. John P. Gleeson and 'quit Claim Deed Catherine V. Gleeson, his wife Dated Aug. 22, 1966 38. to Filed Dec. 22, 1966 Ellen Gleeson and Book 2574 of Deeds, page 79 I,Iary A. Gleeson, as joint tenants Consideration 31.00 etc. Doc. loo. 3638489 That part of Lot 24, Auditors Subdivision 196, Hennepin County, Minnesota, which lies within that part of the Northwest Quarter of the Northeast quarter of Section 6, Township 116, Mange 21, lying East of Gleeson Road, and lying northerly of the following described line known as Line A: Beginning at the East 1/4 corner of Section 6, Township 116, Range 21; thence North 00 degrees 09 minutes 27 seconds East along the East line of said Section 6 a distance of 1960.42 feet; thence North 78 degrees 48 minutes 33 seconds I7est a distance of 661.05 feet; thence North 11 degrees 11 minutes 27 seconds East a distance of 50.0 feet; thence North 78 degrees 48 minutes 33 seconds 'rifest a distance of 330.0 feet; thence North 89 degrees 04 minutes 48 seconds Viest a distance of 168.18 feet to the actual point of beginning of Line A; thence North 76 degrees 48 minutes 12 seconds West a distance of 5.00 feet; thence Northwesterly along a curve to the right with a radius of 879.93 .feet (delta angle 21 degrees tangent distance 163.09 feet) a distance of 322.51 feet; thence north 55 degrees, 48 minutes 12 seconds vilest along tangent to last described curve a distance of 290.10 feet; thence Northwesterly along a curve to the left with a radius of 647.96 feet (delta angle 21 degrees 34 minutes 58 seconds, tangent distance 123.50 feet) a distance of 244.08 feet; thence North 77 degrees, 23 minutes 10 seconds West along tangent to last described curve a distance of 81.42 feet and there terminating. State Deed Tax Stamps $1.10 In the TIatter of the Estate Probate Court 39. of Hennepin County, TI'Linnesota Thomas B. Gleeson, Decedent Case No. 103491 lVho died April 9th, 1964 Certified Copy Letters of Doc. No. 3683489 General Administration Dated July 1, 1964 l'iled Oct. 30, 1967 Book 1085 of E -isc. , page 213 To Patricia A. Bengston, general ad.ministratrix Certificate attached shows above letters in full force and effect Oct. 3, 1967 In the 1,atter of the Estate Probate Court 40. of Hennepin County, TJ.innesota Thomas B. Gleesor., Decedent Case "N'o. 103491 Doc. ho. 3683489 Certified Copy Order Directing Sale Dated "A ov. 15, 1965 riled Oct. 30, 1967 Book 1085 of I,,'-!isc., page 213 Ordered that Administratrix of said estate sell at private sale An undivided 1/10 interest in and to the following premises: That part of Lot 24, Auditor's Subdivision !,lumber 196, Hennepin County, flim-iesota, lying in the ''Vest 1/2 of the T\Tortheast 1/4 of Section 6, Township 116, Range 21. In the Tlatter of the Estate Probate Court 41. of Hennepin County, 1,1innesota. Mlary A. Gleeson, Deceased Dated Sept. 27, 1968 See Court files Case No. 114136 42. Taxes for 1968 and prior year paid. Taxes for 1969 amount 2,188. 2 not paid and penalty. Assessed in the narie of Glees n as Flat 73972, Parcel 6045. (Edina, #24-) . 43. Certifications by Title Insurance Company of Tdlim'iesota cover records in Register of Deeds' Office of ederal internal Revenue Lien 11,otices and Minnesota Income and Inheritahce Tax Lien. Notices. 44- For Judgment and Bankruptcy Soarch see Certificate attached. 933440 Verified by- CERTIFICATE ON JUDGMENT LIEN, FEDERAL TAX LIEN AND BANKRUPTCY DOCKETS THE COMPANY HEREBY CERTIFIES that it has made a search of the Judgment Lien and Bankruptcy Dockets in the following named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota, United States District Court, District of Minnesota, Fourth Division, and finds no bankruptcy proceedings and no unsatisfied judgments and no undischarged notices of Internal Revenue Tax Liens appearing therein against the names hereon between the dates set opposite the respective names, except as shown hereon. THE COMPANY FURTHER CERTIFIES that it has made a search of the Federal Tax Lien Docket in the United States District Court, District of Minnesota, Third Division, and finds no undischarged notices of Internal Revenue Tax Liens against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any r..ame appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES DATES John P. Gleeson Oct. 27, 1966 Dec. 23, 1966 Mary Gleeson or ) Mary A. Gleeson ) Oct. 27, 1966 Oct. 23, 1969, 7AM Ellen Gleeson or ) Ellen E. Gleeson ) Oct. 27, 1966 Oct. 23, 1969, 7AM Margaret Fisher or ) Margaret W. Fisher ) I Oct. 27, 1966 Oct. 23, 1969, 7AM John Wright, ) V John W. Wright or ) John M. Wright ) Oct. 27, 1966 Oct. 23, 1969, 7AM Patricia A. Bengtson, as ) V Administratrix of the Estate of ) Thomas B. Gleeson, Decedent . ) Oct. 27, 1966 Oct. 23, 1969, 741 Dated at Minneapolis, this 23rd day of . OCtcber lg 69 TITLE INSURANCE COMPANY OF MINNESOTA Form No 8 By 1 Asst. Secretary {6220 The North Star Abstract and Title Guaranty, Inc. does hereby certify that it has examined the index to assessments in the Special Assessment Department of the County Auditor's Office, Hennepin County, Minnesota, as the same relates to the following described property: SEE ("VER ''U' PESC�tI1' L'T01, i 1 District or Village Plat '-7 -3 /7 o?- Parcel (0 0 q > and from such records there appear no unpaid assessment for local improvements or outstanding certificates of assessment sale against the said property, except as stated below, to wit: L EVY N . NAME OF IMPROVEMENT ...�.w.� LOT BLOCK TOTAL YEARS RAT OF - INT. TOTAL PRINCIPAL !•'fit ANf�.I PRINCIPAL YEARS REMAINING f` r %..i G 1-- c.c.'Y7 Y ,y.� Y` °7 l.- 1..�..*.. -- .�-- f S_. •j 3G ` _. ? G. V3 I 1 } 3 31 To compute remaining balance due: multiply annual principal times years remaining. Examination of records for pending assessments made only upon special request. Further: That the GENERAL TAXES against the above described property as shown by the records of Auditor and Treasurer of said County for the year 19 are and for 19 and prior years are)" -` NAME ASSESSED IN �` Witness the signature of an authorized officer of the said company this 28 1'Jday of October 1966 at 7 O'clock A.M. Nonni 9&4 4"a i S Idle q,r dy, 9c. BY �� W. y� Authorized Signature NS -ABI04 7 yo lea, y 2. DESCRIPTION. Said property is described as: .That part of Lot 24, Auditors Subdivision 196, Hennepin County, Minnesota, which lies within that part of the Northwest Quarter of the Northeast Quarter of Section 6. Township 116, mange 21 Dying Laot of Gleeson Road 'and lying Northerly of the following described line known as L tike A: LUM A beginning at the East 1/4 corner of Section 6, Township 116, Range 21; thence North 00 degrees 09 minutes 27 seconds East along the East line of said Section 6 a distance of 1960.42afeet; thence North 78 degrees 48 minutes 33 seconds Vest a distance of 661.05 feet; thence North 11 degrees 11 minutes 27 seconds East .a distance of 50.0 feet; thence North 78 degrees 48 minutes 33 seconds West a distance of 330.0 feet; thence North 89 degrees'04 minutes 48 j seconds West a distance of 168.18 feet to the actual point of beginning of Line A; thence. i North 76 degrees 48 minutes 12 seconds West a distance of 5.00 feet; thence`Northwesterly i along a curve to the right with a radius of 879.93 feet (delta angle 21 degrees, tangent distance 163.09 feet) a distance of 322.51 feet; thence North 55 degrees 48 minutes 12 seconds West along tangent to last described curve a distance of 290.10 feet; thence North- ,westerly along a curve to the left with a radius of 647.96 feet (delta angle 21 degreesl34 sinutes 58 seconds, tangent distance 123.50 feet) a distance of 244.08 feet; thence North 77 degrees 23 minutes 10 seconds West along tangent to last described curve a dilstanee of 81.42 feet and there terminating. t,, General The North Star Abstract and Title Guaranty, Inc. does hereby certify that there are no unsatisfied judgments docketed in the District Court, Fourth Judicial District for Hennepin County nor in the United States District Court, District of Minnesota. Fourth Division against the persons or corporations named below between the dates shown, to wit: V William F. Gleeson rElizabeth A. Gleeson or): Elizabeth E. Gleeson ) Michael Joseph or ) Michael J. Gleeson or) Mike J. Gleeson or ) Mike Gleeson or ) Michael Gleeson ) Thomas B. Gleeson /Mary Gleeson or) Mary A. Gleeson) ,/Ellen Gleeson or) vtllen E. Gleeson) , tdohn P. Gleeson b --Margaret Fisher or) V Margaret W. Fisher) John Wright or ) John W. Wright or) John M. Wright ) Patricia A. Bengtson, as) Administratrix of the ) Estate of Thomas B. ) Gleeson, decedent ) From: To: October 27, 1956 November 19, 1957 October 27, 1956 June 3, 1958 October 27, 1956 November 30, 1959 October 27, 1956 April 10, 1964 October 27, 1956 October 28, 1966, 7AM October 27, 1956 October 28, 1966, 7AM October 27, 1956 October 28, 1966, 7AM October 27, 1956 October 28, 1966, 7AM October 27, 1956 October 28, 1966, 7AM October 27, 1956 October 28, 1966, 7AM That there are no unsatisfied notices of Federal Internal Revenue Tax liens appearing of record in the office of the Clerk of the United States District Court, District of Minnesota, Fourth Division nor in the office of the Clerk of the United States District Court, District of Minnesota, Third Division against the persons or corporations named above within the above dates. That no proceedings inbankruptcy have been instituted in the United States District Court, District of Minnesota, Fourth Division, against the persons or corporations named above within the above dates. NOTE: No search made as to the parties the middle initial of whose name is other than as stated hereon. Women not searched by undisclosed name or initials of husband. Issued by said company This 28th Day of October 19 66 at 7 O'clock A.M. /V&%A s% y44dt t Ae HIV& BY = . -�- Aq uthorized Signature NS.AB110 I