Loading...
HomeMy WebLinkAbout1446No153708. STATE DEED Issued pursuant to Minnesota Statutes, Sections 282.01 to 282.12, inclusive STATE OF MINNESOTA TO A $3 fee for this Deed must be charged against the Forfeited Tax Sale Fund. Minnesota Statutes, Section 282.09. Taxes paid by sale and transfer entered this ............ day of ............. ................ 19 - - - - -- --------- -------------- - - - - -- ------- -- - - -- County Auditor. By------------- - - - - -- -- Deputy. Taxes for the year .......................... on the within described lands paid this .............. dayof--------------------------------------- - - - - -- 19 - - - - -- ............ ............................... County Treasurer. By------------- ---- ------ ------------- ---- - - - - -- - -- Deputy. OFFICE OF REGISTER OF DEEDS STATE OF MINNESOTA ss. County of------------------------ - - - - -- j I hereby certify that the within Deed was filed in this office for record on the .. ..............day of .................................. A. D. 19........, at -------------- o'clock .............. M., and was duly recorded in Book .............. -.-.of Deeds, on page ............. . .........................-----------......---------.............----- Resister Of Deeds. BY------------------------------------------------------ ---. -- Dem %T IDiPOBTANT NOTICE TO BOTH AUDITOR AND PURCHASER: Check this deed carefully for errors before recording. Corrections should be made before that time. 43,34115 Tax statements for the real property described in this instrument should be sent to: Name: City of Edina Address: 4801 W. 50th Street Edina, Minnesota 55424 41� yG OFFif-E OF COUNTY RECOpDEn hCNNEf NCCfWNiY.MiNtdc SOTIA CErtPri I V, FIR F.0 4bf] S VOCVME "4 r 4334115 Gi — CO. RECOR(tii BY_ & t - )�DEPUTY sq-'/ 3� V 7" oy .aorp l�.�i .�e:i9 'rJ1 und3G Aq -NWV',1+ '�,.u,,nou r:i +spa: 3W NOiSIA10 3:3 Qd ;1A paaalua aa�suua; pug Saxe, juanbulaap ON bpi o t' 4334115 SD Form 968 Approved by The Attorney General STATE OF MINNESOTA DEPARTMENT OF REVENUE CONVEYANCE OF FORFEITED LANDS Issued Pursuant To Minnesota Statutes, Sections 282.01 to 282.12 inclusive. THIS INDENTURE, Made this 9th day of September , 19 77 , between the State of Minnesota, as party of the first part, and f Edina, a Municipal Corporation, of the County of Hennepin and State of Minnesota , part Y of the second part, WITNESSETH: WHEREAS, the land hereinafter described, having been duly forfeited to the State of Minnesota for the nonpayment of taxes, was sold under the provisions of Minnesota Statutes, Sections 282.01 to 282.12, inclusive, to the part y of the second part, and, WHEREAS, the said party of the second part has paid in full the purchase price of said land and ham— otherwise fully complied with the conditions of said sale and i s entitled to an appropriate conveyance thereof, NOW, THEREFORE, the State of Minnesota, pursuant to said statutes, and in consideration of the premises, does hereby grant, bargain, sell and convey unto the said party of the second part its successors and assigns, Forever, the following described land lying and being in the County of Hennepin , and State of Minnesota, to -wit: West 112 of North 1/2, Lot 49, Auditors Subdivision No. 172. City of Edina. District 24, Plat 73970, Parcel 3500 now 2910. excepting and reserving to the said state, in trust for taxing districts concerned, all minerals and mineral rights, as provided by law, TO HAVE AND TO HOLD THE SAME, together with all the hereditaments and appurtenances thereunto belonging or in anywise appertaining, to the said part_ of the second part, its successors 14IIItltand assigns, Forever. No deed tax will be payable on this conveyance. IN TESTIMONY WHEREOF, the State of Minnesota has caused this deed to be executed in its name in the City of St. Paul, County of Ramsey and State of Minnesota, the day and year first above written. STATE OF MINNESOTA ) ss. County of Ramsey ) STATE OF MINNESOTA ARTHUR C. ROEMER Commissioner of Revenue On this 9th day of_ September , 19—ZZ_ , before me personally appeared ARTHUR C. ROEMER Commissioner of Revenue of the State of Minnesota, to me known to be the person who executed the foregoing conveyance in behalf of the State of Minnesota and acknowledged that he executed the same as the free act and deed of said state pursuant to the statutes in such case made and provided. This Instrument was Drafted by The Commissioner of Revenue State of Minnesota Department of Revenue St. Paul, Minnesota 55145 A.a.,j+.;i a sr f , • , , . , , , , , IN:iy, 9, 1 :+�'�TM`''''k'"� ;`+f rf'M'IPYf t t d"P v► Y v i f y 'r�r- O`r';t'V�"/!i Minnesota Form No. 9. Doo. No. ....... 437.?I0.6` WARRANTY DEED Corporation to Corporation E.dina... Theatre... Corp.Q.r.4.t.jQ.n .............. .......:.... ............................... ................... ............................... TO Village- t of Edina I .- 7z Li A Office of Register of Deeds, *tate of ICinnegota, HENNEP14 Countyof ................................. ............................... 7 hereby certify that the within Deed was filed- in this ofrcce for record on the ....2 . Q111- day o#.,.... JA N .............. 19. at........ .......o' clock ........................ M., of Dee&._ By �. ......... ',deputy. Taxes for the year 19 ......... on the lands described within, paid this ........................ dayof .............................. ............................... 19......... ................................................................. ............................... County Treasurer. By.................. .. .......................Deputy. Taxes paid and Transfer entered this ..............day of........................ .............................., 19............ County dluditor. By............ ............................... ........................Deputy. A ✓ �r fil--�1146 TRANSF -7' EN TMED JAN 29 1969 GEORGE B. HICKEY, AUDITOR HENNEPIN COUNTY, MINN. O :PUI1 i • .n o Z F� iM � i R. } GIs ci. o0 '• n y � � r� x e-t► m brt t n. 3-r tr :a: 1;� : a y' f; ro BM �_Oy 9 a F3 tv Etn rt a ;?14 p4 y t! :M l� ✓� • .n o Z F� iM � i R. } GIs ci. o0 '• y c7. 0rn y' f; ro p UP �_Oy 9 tv Etn rt a y t! :M ✓� y 0, n Q ' P4 NR Warranty Deed. Corporatlan to Corprradee. Ka Form No. 9—M. Miller -Davis Co.. Minneapolis. Minn. Minnesota Uniform Conveyancing-Blanks (1931; b i�jig ttbertture, Made this ................... .............. 30th ................. ............................day of........... D.ecem..... ..........er ...................., 19... 6...8 ..:, between.................. d ina...Thea treCorpora t ion.......................................................................................:.................... ............................... „ a corporation under the laws of the State of .............. Minnesota_.. party of the first part, and Village of Edina municipal a /co oration under the laws o the State o Minnesota party o the second art �'P f f ..................... ........ , P ty f part, WitntUtd), That the said party of the first part, in consideration of the sum of ....... 'PAC ... D9.114r ............... and.. ..Athar..800d...na...v..aluable considerat. on ........................................................................ ....................3�X7�QIDi6C� ........................ 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 ......... o land ly6tj and beinj in the County of Hennep in......I ............. and State of Minnesota, described as follows, to -wit: The South 189.5 feet of Lot 44, and the South 189.5 feet of that pant of Lot 45, lying West of the East 150 feet thereof, Auditor's - Subdivision Number 172, according to the map or plat thereof on file or of record in the office of the Register of Deeds, in and for Hennepin County, Minnesota. The West Half of the North Half of according to the map or plat thereof of the Register of Deeds in and for Lot 49, Auditor's Subdivision No. 172, on file or of record in the office Hennepin County, Minnesota State Deed tax due $242.00 190 f4abe aicb to *oib tbt *amt, Together with all the hereditaments and appurtenaanoes thereunto belonging, or in anywise appertaining, to the said party of the second part, its successors and assigns, For- ever..I 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 incumbranow........................................................................................................................................................................................ ............................... - a .Ind 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 lawftally claiming or to cl��� ike 44ole or any part thereof, subject to ineumbrances, if any, hereinbefore anentioned, the said prtj'b tu ! part will Warrant and Defend. In Teotimonp Nberrof, The said first par has caused these :'• P e✓ U presents to be executed in its corporate name by its ..... ............................... President and its............ S .e.cretary ...................and its corporate seal to �, ... �'P to �� be hereunto affixed the day and year first above, written. ...... ED -TXk.. A. TU... CQ. B. P .QUTIM ......................... In ee of ............ ....... ...... ......,4. 1 .. . .......... ... .............. ..... .... �...... .. .. .......................... . B ......... .... ...':A --7 ../;',"-'? -..,' ............... Martin Stein Its ... ........... ......................President A1ys Friedman Its Secretary AFFIDAVIT STATE OF MINNESOTA ) ss COUNTY OF HENNEPIN ) %�i2s►y ,y S 7Fsi being duly sworn deposes and says that he is the P%Z� l Qi of the EDINA. THEATRE CORPORATION, a Minnesota corporation, with its principal place of business at ;?q// TN' �- W - S-D I , . That Edina Theatre Corporation is the fee owner of the property described as follows: The North half of the West half of Lot 49, Auditor's Subdivision No. 172 according to the map or plat thereof on file or of record in the office of the Register of Deeds in and for Hennepin County, Minnesota, as evidenced by a Warranty Deed dated June 24, 1952, filed June 25, 1952, and recorded in Book 1927 of Deeds, page 202. That for at least the last fifteen (15) years Edina Theatre Corporation has been in possession of the above described property; That such possession has been hostile, open, actual, continuous, exclusive and under color of title:, and has paid the taxes on the above described property for at least 5 consecutive years during the last 15 years. That Affiant knows the matters herein stated are true and makes this Affidavit for the purpose of inducing the passing of the title to the property referred to above free and clear of any and all claims of any individual, corporation, partnership or any other entity to the fee title of all or any part of the property referred to above. I# )��, Subscribed and sworn to before me this i� _day of January, 1969, Notary ('jtGs, N�;;�oepui CL. ':Y, P,11nn. My CornmiisioA Expires Ju!v 20, 1973. DORSEY, MARQUART, WINDHORST, WEST 8, HALLADAY JAMES E.DORSEY 0889 -1959) DONALD WEST ARTHUR E.WEISBERG WALDO F.MAROUART DUANE E- JOSEPH JOHN W.WINDHORST FREDERICK FLANGE HENRY HALLADAY JOHN W. JONES JULE M.HANNAFORD JAMES B.VESSEY ARTHUR B.WHITNEY WILLIAM A.WHITLOCK RUSSELL W- LINDOUIST E.J. SCHWARTZBAUER DAVID R. BRINK THOMAS M. BROWN HORACE HITCH CORNELIUS D. MAHONEY VIRGIL H- HILL THOMAS S- ERICKSON ROBERT V.TARBOK MICHAEL E. BRESS DcFOREST SPENCER PAUL G.ZERBY ROBERT J- JOHNSON RAYMOND A.REISTER M.B.HASSELOUIST JOHN J. TAYLOR PETER DORSEY BERNARD G- HEINZEN GEORGE P. FLANNERY JOHN S.HIBBS CURTIS L- ROY ROBERT O.FLOTTEN v Of I" 14M wtsy "� 00" 1 # im"O , 4 �, .. LAW OFFICES JAMES F. MEEKER JOHN J. HELD JOHN D. LEVINE REESE C.JOHNSON ROBERT J. STRUYK JAMES T. HALVERSON 2400 FIRST NATIONAL BANK BUILDING MICHAEL A -OLSON CHARLES J. HAUENSTEIN LARRY W_ SON CHARLES A. GEER M I N N E A P O L I S, M I N N. S S 4 0 2 JOHN NAY THOMAS S_NAY JOHN C.ZWAKMAN CURTIS D. JOHN R.WICKS G. LARRY GRIFFITH EUGENE L.JOHNSON T E L E P H ON E: 332 -3351 CRAIG A- BECK ROBERT O. KNUTSON DAVID L. McCUSKEY JOHN W- WINOHORST, JR. AREA C0D E: 612 THOMAS O.MOE CABLE AOORESS:OOROW JAMES H. dHAGAN lNi'u, JOHN M. MASON OF COUNSEL 11�+ j� MICHAEL W WRIGHT DAVID E.BRONSON LARRY L.VICKREY HUGH H. BARBER LOREN R. KNOTT LELAND W. SCOTT PHILLIP H. MARTIN LEAVITT R. BARKER Ito Tbo *Mtb lam ft" or u* 41, and t*015600 .sf *ft or tbst pvt ot 14% 4% IOU* fiest gpf $0 1bo t ' # A"ItOr O b **- av" .- x .. #'But or tbat fort of to* 40 aw r *rt! swulvisift wisbw I'a# l0 Iseau 189, feet mI. AU*# tbo Wiest I f Ot Ot *wO 134*7 "t Of 00 $000 30.95 f* A0, a* weat 3 fps of *WA P&A of tat 450 mae s owsavusAft sombor 1 Est # # � fsu o` record Lilt mw oftum of a u0sur or 1fE WO bAVO 0081 V* tit)* show* y 0, sus or Title Itin" to ism"f 13# 1 at Vii f V* ave or 0 $xua tb"asof^Mawr13x 1 at the f Ut 1 * vest to XP=A 'RAM C0 # o b i # f *U*r of OU l # eta � + # *apt 00 ftuovs a DORSEY, MAROUART, WINDHORST, WEST & HALLADAY vi uea ri &ter► } x.969 ftse TWO A strip of land 4 feet wide *and TO Feet long ImOdIately adjacent to the Westerly boundary lip of said premises eyed by pearttes of the second parts, The preaii,aes odd by the Vwt es of the sect part referred to above are described as follows: That pert: of lot 45, Auditor's Subdivision No. 172 commencing at a point located at the Southeasterly corner of said l thence Worth a distearice of .7'0 fleet; thence West * distance of 150 Feet; thence South a distance of 74 feet to a Polat on the Southerly boazdaary line of said Lot 45 located 150 feet West of the Southeasterly corner theareufl thence Ust a distance of 1�0 feet to the place of beginning. Said seinei _..r¢ was ipra rated to Vwties of the third part for the VA rime of ingress to and ,egress from the p"z sys owned by parties of the second part. We require that the present owners :of the Tract of .land described above be determined and that their, together with any zortgageer, lessee,, or soy ether entity, or individual c,,4Ug an interest in said pr y, execute a release of said easement. 2. The Affidavit of Survivorship dated April. 23, 3,'940, filed may , :L!0+0 and recorded in Book 393 of xisc page 265 in the office of the:.,ttgistor of Deeds„ Hennepin Cavity, Minnesota, executed by Christiana M. gattIns, fails to identify the deed creating the joint tenancy title. We require that a now Affidavit. of Survlvorshtp► be pied of reward In the office of the Register of Deeds, Hennepin Cmuty, Minnesota, Said Affidavit of Burvivorship shoal ieleh- =t#:ty 46hu Ratting as one. of th8 grantees in that certain Warranty geed dated Apari.l. c. .5, 1919$ filed Aparil. 28, 1919 and recorded in gook 873 of Dee", pop 452 in the office of the Register of Deeds, Hennepin Co=ty: Minnesota. . Taxes for 1968, due and payable in i8, acid for all prior years: are pald in fall. Taxes for 1969, due and payable in 1969,* are is the amint or $50442.,v, + not paid. This opinion is 11a4ted to the matters shown by said Abstract of Title and records referred to the in. All matters not so shown, are excepted from this opinion and include (a) rigbts of an parties in possession, (b possibility of liens for improve tits fn process or coaaaplest ed on the preadsos within the ].east nioaty ( ) daays, (e) general waxing and building laws and restriction#, (d.) special assessments, (a) eatters whit an accurate survey of the presses would disclose, sAd, (f) security interests in crops or fixtures. under Chapter 336, Minnesota Statutes, not appearing is the Abstract of Title. Mrs very true yours* Dmay" MCI g W T% WXST i /'k AY . ail.i:p P. loolter DORSEY, MARQUART, WINDHORST, WEST 8e HALLADAY JAMES E.DORSEY. (1889 -1959) DONALD WEST DUANE E.JOSEPH LAW OFFICES MICHAEL A.OLSON CHARLES A. GEER WALDO F_MAROUART FREDERICK E. LANGE LARRY W. JOHNSON JOHN C.ZWAKMAN JOHN W. WINDHORST JAMES B. VESSEY 2400 F I R$ T NATIONAL BANK BUILDING THOMAS S. MAY JOHN R.WICKS HENRY HALLADAY WILLIAM A.WHITLOCK CURTIS D.FORSLUND EUGENE L.JOHNSON JULE M. HANNAFORD E. J. SCHWARTZBAUER MINNEAPOLIS, M I N N E$ O TA 55402 G. LARRY GRIFFITH ROBERT 0, KNUTSON ARTHUR B.WHITNEY THOMAS M. BROWN CRAIG A.SECK JOHN W. WINDHORST, JR. RUSSELL W. LINDQUIST CORNELIUS D. MAHONEY DAVID LMCCUSKEY MICHAEL PRICHARD DAVID R. BRINK THOMAS S. ERICKSON THOMAS O. MOE RICHARD G. SWANSON HORACE HITCH MICHAEL E. BRESS TELEPHONE: 3 3 3- 2 1 S I JAMES H. O'HAGAN RICHARD W. DuFOUR, JR_ VIRGIL H.HILL PAUL G.ZERBY JOHN M. MASON FAITH L.OHMAN ROBERT V. TARBOX RAYMOND A.REISTER AREA CODE: 612 MICHAEL W. WRIGHT DAVID A.RANHEIM DEFOREST SPENCER JOHN __TAYLOR CABLE ADDRESS: DOROW LARRY L.VICKREY ROBERT J. SILVERMAN ROBERT J, JOHNSON BERNARD G. HEINZEN LOREN R.KNOTT M. S. HASSELOUIST WILLIAM J. HEMPEL PHILLIP H. MARTIN OF COUNSEL PETER DORSEY JOHN S. HIBBS January 28, 1969 JOHN J. HELD, JR. DAVID E. BRONSON GEORGE P.FLANNERY ROBERT O. FLOTTEN REESE C.JOHNSON HUGH H.BARBER CURTIS L.ROY JOHN D. LEVINE JAMES T. HALVERSON LELAND W.SCOTT ARTHUR E.WEISSERG ROBERT J. STRUYK CHARLES J. HAUENSTEIN LEAVITT R_ BARKER Mr. Fred Hoisington Village Planner Village of Edina. 4801 West 50th Street Edina, Minnesota 55424 Gentlemen: Re: The East 3 feet of that part of Lot 44, Aud:i_tor's Subdivision Number 172, lying North of the South 189.5 feet thereof. Also, the West 7 feet of the North 134.75 feet of the South 324.25 feet of Lot 45, Auditor's Subdivision Number 172. Also, the West 3 feet of that part of Lot 45, Auditor's Sub- division Number 172, lying North of the South 324.25 feet thereof. all according to the map or plat thereof on file or of record in the office of the Register of Deeds, in and for Hennepin County, Minnesota. The South 189.5 feet of Lot 44, and the South 189.5 feet of that part of Lot 45, lying West of the East 150 feet thereof, Auditor's Subdivision Number 172, according to the map or plat thereof on file or of record in the office of the Register of Deeds, in and for Hennepin County, Minnesota. The West Half of the North Half of Lot 49, Auditor's Sub- division No. 172, according to the map or plat thereof on file or of record in the office of the Register of Deeds in and for Hennepin County, Minnesota, Please find enclosed the following: 1. A check payable to the Village of Edina in the amount of $300.00 drawn by Martin Stein. DORSEY, MAROUART, WINDHORST, WEST a HALLADAY Mr. Fred Hoisington Page Two January 28, 1969 2. An Affidavit of Adverse Possession executed by Martin Stein on behalf of the Edina Theatre Corporation. 3. An original and one copy of a title opinion written on a portion of the captioned premises. 4. The original and one copy of a title opinion written on a portion of the captioned premises. 5. Xeroxed copies of two Warranty Deeds executed by the Edina Theatre Corporation conveying the captioned premises to the Village of Edina. 6. The original and one copy of an agreement between the Village of Edina and Edina Theatre Corporation. The documents referred to in paragraphs 2 through 5 are for your files. One carbon copy of the agreement referred to in paragraph 6 above is also for your files. Please have the original of the agreement referred to in paragraph 6 above executed by the appropriate officials of the Village of Edina, witnessed by two witnesses and acknowledged before a Notary Public. Please also attach the seal of the Village of Edina. After you have completed the above, please return the original agreement to the undersigned, and I will forward it to Steve Swartz, the attorney repre- senting Edina Theatre Corporation. The xeroxed copies of the Warranty Deeds referred to in paragraph 5 above should be forwarded to the City Assessor so that he may abate the real estate taxes payable in 1969 and exempt the property from any future real estate taxes. After a further review of the easement referred to in the enclosed title opinion which was discussed with you over the telephone and in light of your statement that some provision must be made to provide access to the rear of the building owned by Lucy Smith, Tom Erickson and I decided to close the purchase of the Edina Theatre property without any special agreement concerning this easement. It appears in the record that the easement was given to a lessee, therefore, it probably has terminated and is no longer valid and subsisting. However, because we do not have the Abstract of Title to the Lucy Smith property and because there may be an argument that the easement is still valid and subsisting based upon pre- scription or use, we are unable to state this with certainty. If the building to be erected by the Village of Edina is to be located over the property which may be subject to this easement, a further investigation would be warranted. If you have any questions, please call. Very truly yours, Philip F. Boelter PF'B /rs Enclosures M February 4, 1969 Mr. Philip F. Boalter Dorsey, Marquart, WLndhorst, West & Halliday 2400 Firs.; T° .it onal Bank Aldg. Minneapolis, Minn.. 55402 Dear fir. Bool.ter Enclosed is the executed ,original 4-reement by which the Edina Theatre ,Corporation agrees to pay the Village of gdina the sum of three hundred dollars 0300.00) toward the cast of registration of they title of the property bring purchated by the Village. DI send you this as you requested. Yours very truly, Village Clerk fbh enclosure DORSEY, MARQUART, WINDHORST, WEST & HALLADAY JAMES E.DORSEY(I689 -1959) JAMES F. MEEKER DONALD WEST ARTHUR EWEISBERG WALDO F. MAROUART DUANE E.JOSEPH JOHN W- WINDHORST FREDERICK E. LANGE HENRY HALLADAY JOHN W. JONES JULE M.HANNAFORD JAMES 8.VESSEY ARTHUR B- WHITNEY WILLIAM A.WHRLOCK RUSSELL W. LINDOUIST E.J. SCHWARTZBAUER DAVID R.BRINK THOMAS M. BROWN HORACE HITCH CORNELIUS D. MAHONEY VIRGIL H.HILL THOMAS S. ERICKSON ROBERT V- TARBOK MICHAEL E.BR£SS DEFOREST SPENCER PAUL G.ZERBY ROBERT J.JOHNSON RAYMOND A. REISTER M.B.HASSELOUIST JOHN J.TAYLOR PETER DORSET BERNARD G.HEINZEN GEORGE P. FLANNERY JOHN S.HIBBS CURTIS LACY ROBERT O.FLOTTEN V I-IA-- fly` WDA 4801 lest 30th Street sdi , mnaesota 55424 Gent emn a LAW OFFICES JAMES F. MEEKER JOHN J. HELD JOHN D. LEVINE REESE C.JOHNSON ROBERT J. STRUYK JAMESSJ. 2400 FIRST NATIONAL BANK BUILDING MICHAEL A.OISON HAENST CHARLES J. HAUENSTEIN LARRY W. JOHNSON CHARLES A.GEER MINN E A P O L I S, M I N N.65402 THOMAS S. HAY JOHN C.ZWAKMAN CURTIS D.FORSLUNO JOHN R. WICKS G. LARRY GRIFFITH EUGENE L.JOHNSON TELEPHONE: 332 -3351 CRAIG A.BECK ROBERT O. KNUTSON DAVID L.M000SKEY JOHN W. WINDHORST, JR. AREA CODE: 612 THOMAS O. MOE CABLE ADDRESS: DOROW JAMES H. OHAGAN JOHN M. MASON OF COUNSEL MICHAEL W WRIGHT DAVID E.BRONSON ,,,,r 2#, 1 %9 LARRY HUGH H. BARBER AF 77�P 'T w�"�'ay RANOTEY LOREN R.KNOTT IELANO W. SCOTT PHILLIP H. MARTIN LEAVITT R. BARKER Bey 1 The West half or the .nth Wr of Lot 492 Auditor's Subdivision No. 172, fteordlug to t map or p'Ut tbereof on file or of rrecord . in the office of the Register of Deeds in and for Hennepin couatro Minnesota. 'W'a heave mad the title to the above described preaU00 as shown by a certain Abstract of 'Title certified to Ja=ary 13, 1969 at 7400 a. -a. by Title Insurance *qWy of Minnesota, Nued upon such exaxlnatie , we are of the opinion that as of d"amaary * 1969 at 700 a.a, the fte title to said premises was vesUd In MIM ' UM CORPMMION9 a Minnesota corpmation, fteo and clear Cif all liens, charges and enc,etmbrancesl.s, except as 1. By a Warranty Den dated September 1, 199231 filed 6optember 6, 1923 and recorded in Book 99 of Deeds,, pap 640 in the Otto* of the A66isteer of Deeds, Bennepin qty, Minnesota, Frank C, winklay and Sera M. Wily* busband and wife tonveyed to Alberta Doa' r the property described ee folli wa s 'rho wt of the NortheastiA of tke Southeast 1 Seation ,. Township 28, Range 04, described as fo1llowa s commuclug at a point on the East line of said Section,* rods North of the Southeast corner of the Northeast 1/4 of the Southeast I . of said Section l8an4 mind theme* Nvrtberly mean said &Asa line,, 16 rods; tie s at right angles Westearly 20 rode] +,heuow Southerly at riot angles 16 rodal thoace Auterly at ri t angles 20 rods; more at leas, to beg nniasg. The 4b o" deacr.iption WAS 4180 n0e4 in sabseqUont deed$ convoylg the title to moist VAa. Mrist Hoe and ,testa ice, b"'band and wife,* however, conveyed to Erie Bryan in a Warranty Deed dated Jkmuwy 3s 1930o filed b==7 3, 1930 mid recorded in k 1080 0 Deeds, page 495 in the office Of DORSEY, MAROUART, WINDHORST, WEST & HALLADAY Ulu" Or IdI= Pap T� vo saa , 1469 the Re; t s.-*f *Deeds, Hennepin City, NAnnesota,, tbe property described as Lot 4 :a Auditors Subdivision No. :472. According to tba plat of Anditsar's Subdivision X0. 172 the Westerly b ,Ztcb rr of Ldt 49 thereofeAd tha Westerly line of the property described in the first aforesaid Warranty Deed are wA identical. foro # a gap was created 41ong the vlost Jim of tho Subjeet pz*aises. The Abstract of Title does not appear to contain all the instrusants affoctixg Id 94p. We therefora, require tat the Abstract of Title to the subject pares be corrected to cover any and all instruosata affecting the subject premises., We further require sither tbat Quit Claim Deeds be obtain from tb* vrestat ors of the ov Woperty or that the title to the subject prep ses be ragi,stered., if upon examinatton of the corrected Abstract said gap is found to still exist. 2. Taxes for 1968, due and payable in 1968, and for aU parr years are paid, in ft ].J. des for 1969,0 due and payable in 19690 ave iaa the a "t of $267.78 are not pain. This opinion is limited to the =tters shoe 'by said Abstra dt of Tit and records referr*4 to thererin. All matters not so showA are per d froa this opinion and include (a) riots of any fortlos in possession,. (b possibility of liens for i> to in prodess "o completed on Ue promises within a last ninety ( ) do-y;-,'(c) general zoning an4 buildiao laws and reetr.iati s, (d,) special. +aosess ntat (e) security interests In cry or fixtures undor .peer 336# Minnesota Statutes, not appearing in thaa Abstract of Title. Very truly Ys s ftilip F. l r ern /$, DORSEY, MARQUART, WINDHORST, WEST $ HALLADAY JAMES E.DORSEY (1889 -1959) DONALD WEST DUANE E.JOSEPH WALDO F. MARQUART FREDERICK E. LANGE JOHN W.WINDHORST JAMES B.VESSEY HENRY HALLADAY WILLIAM A.WHITLOCK JULE M- HANNAFORD E- J. SCHWARTZBAUER ARTHUR B.WHITNEY THOMAS M. BROWN RUSSELL W- LINDOUIST CORNELIUS D_MAHONEY DAVID R. BRINK THOMAS S. ERICKSON HORACE HITCH MICHAEL E. BRESS VIRGIL H.HILL PAUL G.ZERSY ROBERT V. TARBOX RAYMOND A.REISTER DEFOREST SPENCER JOHN J.TAYLOR ROBERT J. JOHNSON BERNARD G. HEINZEN M. B. HASSELOUIST WILLIAM J. HEMPEL PETER DORSEY JOHN S. HIBBS GEORGE P.FLANNERY ROBERT O. FLOTTEN CURTIS LROY JOHN D.LEVINE ARTHUR E.WEISSERG ROBERT J- STRUYK LAW OFFICES 2400 FIRST NATIONAL BANK BUILDING MINNEAPOLIS, MINNESOTA 6S402 Village of Edina 4801 West 50th Street Edina, Minnesota 55424 Gentlemen: TELEPHONE: 333 -2151 AREA CODE: 612 CABLE ADDRESS: DOROW January 24, 1969 MICHAEL A.OLSON CHARLES A.GEER LARRY W JOHNSON JOHN C- ZWAKMAN THOMAS 5. MAY JOHN R.WICKS CURTIS D.FORSLUND EUGENE L.JOHNSON G- LARRY GRIFFITH ROBERT O. KNUTSON CRAIG A.BECK JOHN WWINDHORST,JR- DAVID L.McCUSKEY MICHAEL PRICHARD THOMAS O. MOE RICHARD G.SWANSON JAMES H.O'HAGAN RICHARD W DuFOUR JR. JOHN M. MASON FAITH L,OHMAN MICHAEL W WRIGHT DAVID A. RANHEIM LARRY L.VICKREY ROBERT J. SILVERMAN LOREN R. KNOTT PHILLIP H MARTIN OF COUNSEL JOHN J. HELD, JR. DAVID E. BRONSON REESE C.JOHNSON HUGH H.BARBER JAMES T. HALVERSON LELAND W. SCOTT CHARLES J. HAUENSTEIN LEAVITT R- BARKER Re: The West Half of the North Half of Lot 49, Auditor's Subdivision No. 172, according to the map or plat thereof on file or of record in the office of the Register of Deeds in and for Hennepin County, Minnesota. We have examined the title to the above described premises as shown by a certain Abstract of Title certified to January 13, 1969 at 7 :00 a.m. by Title Insurance Company of Minnesota. Based upon such examination, we are of the opinion that as of January ]3, 1969 at 7:00 a.m, the fee title to said premises was vested in EDINA THEATRE CORPORATION, a Minnesota corporation, free and clear of all liens, charges and encumbrances, except as follows: 1. By a, Warranty Deed dated September 1, 1923, filed September 6, 1923 and recorded in Book 999 of Deeds, page 640 in the office of the Register of Deeds, Hennepin County, Minnesota, Frank C. Winkley and Nora M. Winkley, husband and wife conveyed to Alberta Deaver the property described as follows: That part of the Northeast 1/4 of the Southeast 1/4 of Section 18, Township 28, Range 24, described as follows: Commencing at a point on the East line of said Section, 40 rods North of the Southeast corner of the Northeast 1/4 of the Southeast 1/4 of said Section 18 and running thence Northerly along said East line, 16 rods; thence at right angles Westerly 20 rods; thence Southerly at right angles 16 rods; thence Easterly at right angles 20 rods; more or less, to beginning. The above description was also used in subsequent deeds conveying the title to Christ Moe. Christ Moe and Augusta Moe, husband and wife, however, conveyed to Eric Bryan in a Warranty Deed dated January 3, 1930, filed January 3, 1930 and recorded in Book 1080 of Deeds, page 495 in the office of DORSEY, MARQUART, WINDHORST, WEST Ec HALLADAY Village of Edina Page Two January 24, 1969 the Register of Deeds, Hennepin County, Minnesota, the property described as follows: Lot 49, Auditor's Subdivision No. 172. According to the plat of Auditor's Subdivision No. 172 the Westerly boundary of Lot 49 thereof and the Westerly line of the property described in the first aforesaid Warranty Deed are not identical. Therefore, a gap was created along the West line of the Subject premises. The Abstract of Title does not appear to contain all the instruments affecting said gap. We, therefore, require that the Abstract of Title to the subject premises be corrected to cover any and all instruments affecting the subject premises. We further require either that Quit Claim Deeds be obtained from the present owners of the gap property or that the title to the subject premises be registered, if upon examination of the corrected Abstract said gap is found to still exist. 2. Taxes for 1968, due and payable in 1968, and for all prior years are paid in full. Taxes for 1969, due and payable in 1969, are in the amount of $267.78 are not paid. This opinion is limited to the matters shown by said Abstract of Title and records referred to therein. 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) special assessments, (e) security interests in crops or fixtures under Chapter 3?6, Minnesota Statutes, not appearing in the Abstract of Title. PFB/rs Very truly yours, DORSEY, MARQUART, WINDHORST, WEST & HALLADAY B y , r�74 Philip Boelter DORSEY, MARQUART, WINDHORST, WEST 8, HALLADAY JAMES E.DORSEY (1889 -1959) DONALD WEST DUANE E.JOSEPH LAW OFFICES MICHAEL A. OLSON CHARLES A.GEER WALDO R MAROUART FREDERICK E. LANGE LARRY W. JOHNSON JOHN C.ZWAKMAN JOHN W. WINDHORST JAMES B.VESSEY THOMAS S HAY JOHN R.WICKS HENRY HALLADAY WILLIAM A.WHITLOCK 2 4O O FIRST N AT Z O N A L BANK BUILDING CURTIS D.FORSLUND EUGENE L- JOHNSON JULE M. HANNAFORD E.J. SCHWARTZBAUER MINNEAPOLIS, M I NNE $ O TA 53402 G. LARRY GRIFFITH ROBERT O. KNUTSON ARTHUR B.WHITNEY THOMAS 14 BROWN CRAIG A. BECK JOHN W. WINDHORST, JR. RUSSELL W- LINDOUIST CORNELIUS D. MAHONEY DAVID LMCCUSKEY MICHAEL PRICHARD DAVID P -BRINK THOMAS S. ERICKSON THOMAS O. MOE RICHARD G. SWANSON HORACE HITCH MICHAEL E. BRESS TELEPHONE: 3 3 3 - 2 1 5 1 JAMES H. O'HAGAN RICHARD W- DuFOUR, JR. VIRGIL H.HILL PAUL G.ZERBY JOHN M.MASON FAITH L -OHMAN ROBERT V. TARBOX RAYMOND A.REISTER AREA CODE: 612 MICHAEL W. WRIGHT DAVID A. RANHEIM DEFOREST SPENCER JOHN J.TAYLOR CABLE ADDRESS: DOROW LARRY LVICKREY ROBERT J, SILVERMAN ROBERT J.JOHNSON BERNARD G.HEINZEN LOREN R. KNOTT M. B. HASSELOUIST WILLIAM J. HEMPEL 2 January 4, 1969 PHILLIP H. MARTIN OF COUNSEL PETER DORSEY JOHN S -HIBBS G JOHN J. HELD,JR. DAVID E. BRONSON GEORGE P. FLANNERY ROBERT O. FLOTTEN REESE C.JOHNSON HUGH H.BARBER CURTIS L -ROY JOHN D- LEVINE JAMES T. HALVERSON LELAND W. SCOTT ARTHUR E- WEISBERG ROBERT J. STRUYK CHARLES J. HAUENSTEIN LEAVITT R. BARKER Village of Edina 4801 West 50th Street Edina, Minnesota 55424 Re: The South 189.5 feet of Lot 44, and the South 189.5 feet of that part of Lot 45, lying West of the East 150 feet thereof, Auditor's %ub- division Number 172. Also, the East 3 feet of that part of Lot 44, Auditor's Subdivision Number 172, lying North of the South 189.5 feet thereof. Also, the West 7 feet of the North 134.75 feet of the South 324.25 feet of Lot 45, Auditor's Subdivision Number 172. Also, the West 3 feet of that part of Lot 45, Auditor's Subdivision Number 172, lying North of the South 324.25 feet thereof, all according to the map or plat thereof on file or of record in the office of the Register of Deeds, in and for Hennepin County, Minnesota. Gentlemen: We have examined the title to the above described premises as shown by a certain Abstract of Title certified to January 13, 1969 at 7 :00 a.m. by Title Insurance Company of Minnesota.. Based upon such examination, we are of the opinion that as of January 13, 1969 at 7:00 a.m., the fee title to said premises was vested in EDINA THEATRE CORPORATION, a Minnesota corporation, free and clear of all liens, charges and encumbrances, except as follows: 1. In an agreement dated July 19, 1940, filed December 23, 1940 and recorded in Book 400 of Misc.,page 445, between Edina Theatre Corpora- tion, party of the first part, Edward M. Stevens and Ida F. Stevens, parties of the second part,and Si Ryan and Bridgette Ryan, parties of the third part, Edina Theatre Corporation,the owner of a leasehold interest in the subject property granted as easement over the subject premises described as follows: DORSEY, MARQUART, WINDHORST, WEST $ HALLADAY Village of Edina January 24, 1969 Page Two A strip of land 4 feet wide and 70 feet long immediately adjacent to the Westerly boundary line of said premises owned by parties of the second part. The premises owned by the parties of the second part referred to above are described as follows: That part of Lot 45, Auditor's Subdivision No. 172 commencing at a point located at the Southeasterly corner of said Lot; thence North a distance of 70 feet; thence West a distance of 150 feet; thence South a distance of 70 feet to a point on the Southerly boundary line of said Lot 45 located 150 feet West of the Southeasterly corner thereof; thence East a distance of 150 feet to the place of beginning. S aid ea s e m e h t was granted to parties of the third part for the purpose of ingress to and egress from the premises owned by parties of the second part. We require that the present owners of the Tract of land described above be determined and that they, together with any mortgagee, lessee, or any other entity or individual owning an interest in said property, execute a release of said easement. 2. The Affidavit of Survivorship dated April 23, 1940, filed May 2, 1940 and recorded in Book 393 of Misc, page 265 in the office of the Register of Deeds, Hennepin County, Minnesota, executed by Christiane M. Hatting, fails to identify the deed creating the joint tenancy title. We require that a new Affidavit of Survivorship be placed of record in the office of the Register of Deeds, Hennepin County, Minnesota. Said Affidavit of Survivorship should iden- tify John Hatting as one of the grantees in that certain Warranty Deed dated April 25, 1919, filed April 28, 1919 and recorded in Book 873 of Deeds, page 452 in the office of the Register of Deeds, Hennepin County, Minnesota. 3. Taxes for 1968, due and payable in 1968, and for all prior years are paid in full. Taxes for 1969, due and payable in 1969, are in the amount of 5,442.32, are not paid. This opinion is limited to the matters shown by said Abstract of Title and records referred to therein. 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) special assessments, (e) matters which an accurate survey of the premises would disclose, and (f) security interests in crops or fixtures under Chapter 336, Minnesota Statutes, not appearing in the Abstract of Title. PFB:rs Very truly yours, DORSEY, MARQUART, WINDHORST, WEST & By(? �,,pHALLADAY Philip F. Boelter 0 3 c� Q o_ H� 3 3 N N 0 0 c� w A O s a -S_ -Z__ C'— NO. N - FORM UO COMPLETE TITLE SERVICE TITLE INSURANCE ESCROW SERVICE ABSTRACTS OF TITLE SEARCHES FOR TAXES, JUDGMENTS IN STATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS FEDERAL TAX LIEN SEARCHES IN FEDERAL COURT, THIRD DIVISION RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS 4 Nof / Order No 911978 Abstract of Title TO Premises as in No. 159. This erti es6 he6 - tg�ntstg�eMirent rom os. , , , , 75, 79 to 84 incl-9 87, 88v 1 to 98 incl., 102 to 112 incl., 1159 121 to 132 inel., 134, 1399 140, 1419 145 to 147 incl., 150 to 155 incl., and Nos. 5~4 to inclusive, to be a correct Abstract of Title to land described in No. 1.59 therein as appears of record in the Real Ertate Division of the office of the Register of Deeds in Hen rn County, Minnesota, since Apr. 13 � 191, 7A including Taxes according to the general tax books of said County. Dated Jan. 30* 19�, 7 a.m. Ti Insuran Company of Minnesota By .� Assistant Secretary Deliver to Dorsey, Marguart, etal. K' 316 -161 P- 520 -527 New Lands Keys 56 & 57 T n - OF 1Y11NNSi WA TITLE INSURANCE BUILDING MINNEAPOLIS, MINNESOTA 55401 Phone 338 -8733 _7 CONVERSION TABLES Reds Fiat Bob Foot Reds Feet Rods Feet Rods Fast Rods Feet Rods Feet Rob Feet Rods Feet Rob 700 1 16.5 11 181.5 21 346.5 31 511.5 41 676.5 51 841.6 61 1006.5 71 1171.5 81 1886.6 91 160L6 2 88.0 12 198.0 22 363.0 32 528.0 42 693.0 52 858.0 62 1023.0 72 1188.0 82 1868.0 92 1618.0 8 49.5 13 214.5 23 379.5 33 544.5 43 709.5 53 874.5 63 1039.5 73 1204.5 88 1869.6 98 153" 4 66.0, 14. 231.0 24 396.0 34 561.0 44 726.0 54 891.0 64 1056.0 EEC 74 1221.0 84 1886.0 94 1661.0 5 82.5 15 247.5 25 412.5 35 577.5 45 742.5 55 907.5 65 1072.5 75 1287.6 86 1402.6 95 1667A 6 99.0 16 264.0 26 429.0 36 594.0 46 759.0 56 924.0 66 1089.0 76 1254.0 86 1419.0 96 1684.0 7 115.5 17 280.5 27 445.5 $7 610.5 47 775.5 57 940.5 67 1105.6 77 1270.5 87 1435.6 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 1452.0 98 1617.0 9 148.5 19 313.5 29 478.5 39 643.5 49 808.5 69 973.5 69 1138.5 79 1308.5 89 1468.5 99 1688.6 10 165.0 20 330.0 80 495.0 40 660.0 50 825.0 60 990.0 70 1155.0 80 1320.0 90 1485.0 100 1650.0 Rods to feet from 1 to 100 Chains Feet Chains Fast Chains Fast Chains Fast Links Fast LIEU Feet Links rest Lab rest Lob FeN 1 66 11 726 21 1386 81 2046 1 .66 11 7.26 21 13.86 81 20A6 41 87.06 2 132 12 792 22 1452 32 2112 2 1.32 12 7.92 22 14.52 82 21.12 42 27.72 8 198 18 858 23 1518 33 2178 3 1.98 13 8.68 28 15.18 88 21.78 48 28A 4 264 14 924 24 1584 34 2244 4 2.64 14 9.24 24 15.84 34 2244 44 29.04 5 830 15 990 25 1650 35 2310 5 3.30 15 9.90 25 16.50 85 23.10 45 29.70 6 396 16 1056 26 1716 36 2376 6 3.96 16 10.56 26 17.16 86 23.76 46 80.86 7 462 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 82M 10 660 20 1320 30 1980 40 2640 10 6.60 20 13.20 80 19.80 40 26.40 60 88.00 Chains to feet from 1 to 40 Links to feet from 1 to 60 A SECTION OF LAND - 640 ACRES a w OpR eras sar a liJ - TAWA OF MFA&lRlMEtiTS • noes aelwxs One link equals 7.92 inches, got L) One rod equals 16.5 ft. or 25 links, - In N One chain equals 66ft.,1001ks,or 4rods. .20 AG B s go One mile equals 5280ft,320rds,or 80chs., a ff One square rod contains 271.15 sq. ft, - g One acre contains 435603qq.ft.,160sq.rds,orlOsq.cys. A side of an acre equals 208.71 feet II R 10 AC. NW4 80AGRE5 II \ \�� mo„uN: " ° .c � �J �]e o s ffi 40 ACRES s CENT R (w m C"Ns SECTIONAL MAP OF LINE A TOWNSHIP WITH EEC ION Y, LINE ADJOINING SECTIONS 30 31 32 33 34 35 36 r 31 1 1 5 1 4 1 3 2 I b 1 6' 12 7 8 9 10 11 12 7 160 ACRES ; 13 18 13 18; st 00 So ► 4 2 2 X24 19 24 19 Ee`1P 29 28 27 26 2S 30 1 2S 301 136 31 36 31 321311 34 35 :1 16 1 i6 sw,n au••n• 5 4 3 2 SM. eon. •••• s. Fa11. n Order No 911466 COMPLETE TITLE SERVICE A�JStra Ct Of Title' TITLE INSURANCE TO a ESCROW SERVICE V5 k ABSTRACTS OF TITLE Part of Lot 49, Auditor's SEARCHES FOR TAXES, Subdivision Number 172. JUDGMENTS IN STATE Met AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS This certifies the within statement from FEDERAL TAX LIEN SEARCHES IN Nos. 15O to 1$— inclusive, FEDERAL COURT, THIRD DIVISION 3 to be a correct Abstract of Title to land described in RECORDING SERVICE No. 119 therein as appears of record in the sz REGISTERED PROPERTY ABSTRACTS o Real Estate Division of the office of the Register of Deeds � in Hennepin County, Minnesota; since JLrie 26, 316 -161 3 19 5 2 7AM including Taxes according to the general P-527 tax books of said County. o Dated 1 �, 7 a.m. i -� Jan: � � _ fl t„ Co mparf Minnesota Tit le surance A By 1 0 .r Assistant Secretary Deliver to Masson, Kaplan, etal i i True ]INSUMi M" COlMPA W OF 1MR414109MA TITLE INSURANCE BUILDING MINNEAPOLIS, MINNESOTA 55401 Phone 33 8-$733 i CONVERSION TABLES Reds Feet Rob Feet Rods Fat Rods Feet Rod, Feet Rode Feet Rods Feet Rods Feet Rods Feet Roos FM 1 16.5 11 181.5 21 346.6 31 511.5 41 676.6 51 841.6 61 1006.5 71 1171.5 81 1336.5 91 1501.5 2 33.0 12 198.0 22 363.0 32 528.0 42 693.0 52 858.0 62 1023.0 72 1188.0 82 1363.0 92 1518.0 3 49.6 13 214.5 23 379.5 33 544.5 43 709.5 53 874.5 63 1039.6 73 1204.5 83 1369.5 93 1534.5 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 1386.0 94 1551.0 6 82.5 15 247.5 25 412.5 35 577.5 45 742.5 55 907.5 65 1072.5 76 1237.6 85 1402.5 95 1567.5 6 99.0 16 264.0 26 429.0 36 594.0 46 759.0 56 924.0 66 1089.0 33 76 1254.0 86 1419.0 96 1684.0 7 115.6 17 280.5 27 445.5 37 610.5 47 775.5 57 940.5 67 1105.5 9 77 1270.5 87 1436.5 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 1452.0 98 1617.0 9 148.5 19 313.5 29 478.5 39 643.5 49 808.5 1 69 973.6 69 1138.5 79 1303.5 89 1468.5 99 1633.5 10 165.0 20 330.0 30 495.0 40 660.0 60 825.0 60 990.0 70 1155.0 80 1320.0 90 1485.0 100 1650.0 Rods to feet from 1 to 100 Chains Feet chains Feet Chains Feet Chains Feet Links Feet Lielb Feet Links Feet Link, Foot Unlike Feel 1 66 11 726 21 1386 31 2046 1 .66 11 7.26 21 13.86 31 20.46 41 27.06 2 132 12 792 22 1452 32 2112 2 1.32 12 7.92 22 14,52 32 21.12 '42 27.72 8 198 13 858 23 1518 33 2178 3 1.98 13 8.53 23 15.18 33 21.78 48 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 5 330 15 990 25 1650 35 2310 5 3.30 15 9.90 25 16.50 35 23.10 45 29.70 6 396 16 1056 26 1716 36 2376 6 3.96 16 10.56 26 17.16 36 23.76 46 80.86 7 462 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 18A8 38 25.08 48 81.68 9 594 19 1264 29 1914 39 2574 9 5.94 19 12.64 29 19.14 39 25.74 49 82.54 10 660 20 1320 30 1980 40 2640 10 6.60 20 13.20 30 19.80 40 26.40 50 8E.00 C udm to feet from 1 to 40 Unu to feet frog 1 to 50 N.W.C'M i A SECTION OF LAND - 640 ACRES N.E.COR. S. W. CORI. r », S. .CDR. so wow le c"AINe 3w FT C ,. TABLE OF MEASUREMENTS 07a link equals 7.91 inches, ft. 25 links, Q �. Q One rod equals 16.5 or a e g One chain equals 66ft,1001ks.,or 4rods, B ss. mRw. 120 AC. e " One mile equals 5280ft,320rd5,or 80chs, d One square rod contains 272.25 sq. ft, ui One acre contains 43560sq.ft.,160sq rds,orl0sgcps. u g R 10 AC. A side of an acre equals 2 8.71 feet a NW480AGRE5 U \ \�� a m�A1Ne �J o 40 ACRES $ u CENT ROF pj GlMNS 3 8 X LINE SEC ION Y4 LINE SECTIONAL MAP OF A TOWNSHIP WITH ADJOINING SECTIONS 30 31 1 32 33 34 35 36 : 31 l 5 4 3 2 1 6 1 6 12 7 8 9 10 11 12 7 160 ACRES 13 18 1 15 l4 13 18 ; x 24 19 24119 ; 0 0 `-'U' 2 2 2 25 30 25 30 ! 29 28 27 26 36 31 1 36 31 ; I 32 33 34 3S I l 6 l i 6 j 5 4 3 2 S. W. CORI. r », S. .CDR. A K to to 4'a a h - �,` §� Order No- 412079 y T 13 1*'VA NCur "'k r ff�iti Off e, x on TO god Lacoed in y" mart of Lot 49, Auditor s 3 S C R'4 �7 3 'Subdiviaion Number 172 ABSTRACTS OF TITLE - .;. and REGISTERED (TORRENS) PROPERTY ;.. _CERTIFICATES ON LANDS IN This certifies the within statement from i ,., r HENNEPIN COUNTY, MINNESOTA Nos_ 145 to 149 inclusive, INCLUDING SEARCHES FOR C i to be a correct Abstract of Title to land described TX,,S, JUDGMENTS IN FEDERAL AND in No- 119 therein as appears of record in STATE COURTS AND PROCEEDINGS the office of the Register of Deeds in Hennepin s ' � IN BANKRUPTCY County, since May 22, 1952 7 8, m, w . teo.en printing comvsny, MInneap01b .Minnesota, r{ including Taxes according to the general tax books County. 117482 of said s. Dated June 26 19, 7 a. m. „! Tide Co y M a InInsurance By Assistant Secretary Deliver to Midland National Bank '' 125 South Fifth Street Minneapolis 2, Minnesota Ed;,A ot,, 5�� LZ a � t I _� 11' ZZ M !'O OF y " _ _ 414767 Order No TIT � �JRA P4CE' S�EItViCB TO Part of Lot 49, Auditor's M Subdivision Number 172. REGISTERED (TORRENS) PROPERTY CERTIFICATES ON LANDS IN This eentifees the within statement from HENNEPIN COUNTY, NffNNF —!M t Nos 139 to 144 +nclusive , { �. INCLUDING SEARCI-]ES FOR <, Ry • "' to he a correct Bbstract of Title to laud described T' MENTS IN FMERA. AND JUG' °° in No 119 'herein as appears of record in STATE COURTS AND PROCEEDINGS Ike 9$ce of the Register of Deeds in fimnepin. IN BANKRUP'T'CY ( County, Minnesota, since Oct.. 25, 1949, 7 a Jensen PrinthM cen p nr, Minneepoi� ;; including Taxes according to the general tax books . l of said county. Dated: May 2 2� -19J-2,1 2 ,z m. J--� s. Tie 'hwi,tnn" y R kM"aft By CL�c�= � ...r -- -- > �; �r ?ate--' " d ssistant �cretYrp , . 117482 �y Deliver to Midland National. Bank of innto ota 125 South Fifik Street Nrwn polls 2, Minnesota .� OF Tax deed, February 12tH, - 1860; filed, April 8th, NN T�I-ni i C013NTY AUDITOR. } •34' of Deeds, Page 3; cousideratioo $32.72. N 'arm TO 28 'PETER WOi.FQRD. , Range 24. d. +Tp, { IN, t "' "WQLFORD AN MARY Quit claim deed, May 7th, 1870; filed, May 7th, 187 b P. Yno w 'u { ryII6i FE, of Deeds, page 458 N ee�4, Sec. 19, Town 28, B. 34, A. BULL. j +} e yy tttttt i .' ydy yn,( i +oaf i <. Mortgage, November � 3 i 3gd, .11871, AM I,YAVI8 p.i `h i3: sherift's certiflf daYiL> De ForecioaUre loom , Nov. . 1878; pripter'a gy tuber 12th Adn A tiw 7,EY AND WIFE, a#fldavit; Dece 23, 1576; �d of sale, ,.Oe�c�rM�@ «52f, iii 1y /6 #R4•F.Yr Of', DeedA, gO1K rods; �.40 th.m ±��4 +. ' r 3 .. _ :;rk fl•E'�.� :�' ., :. fit y`i �" A'� ...- `i..il�'1"'.Y OctCtb ; 1856; Sled,B ' gec ertificatg, . t No. 14", 'C at32; 40a ofd oL Be c T D STATE& Deeds. P� . #� Ratite. TO P. CURTIS. 3 LK','u ��G 3 r� 'VV ARRE1d t "er 28th. rti# Q. r g ted Novemb Na.B� „,> MortBsB of mortgag® h of _ Satisfaction 1; 30 P• m., WOI�FOItD ber tat, 1874, TO 9 j r .•. � a:1• {vM^^T!..:5 TfiY�::tO�� :.� "�v. v. .,........i i•.a1"��:hit` .. i3: sherift's certiflf daYiL> De ForecioaUre loom , Nov. . 1878; pripter'a gy tuber 12th Adn A tiw 7,EY AND WIFE, a#fldavit; Dece 23, 1576; �d of sale, ,.Oe�c�rM�@ «52f, iii 1y /6 #R4•F.Yr Of', DeedA, gO1K rods; �.40 th.m ±��4 +. ' r 3 .. _ :;rk fl•E'�.� :�' ., :. fit y`i �" A'� ...- `i..il�'1"'.Y GEO. R. MILTON AND GERTRUDE F., WIFE, 26 TO JAMES A. BULL. t;. undivided 1 -9, Frank L. Swan undivided 1 -9, Frank A Converse undi- vided 1 -18, Mamie Converse undivided 1 -18. Special warranty deed, April 3d, 1885; filed; May 21st, 1885, 12 m., Book "170" of Deeds, page 328; consideration, $400. Commencing at a point in the center of the creek 17 rods south of the center of Sec, 18, Town 28, Range 24; thence south 15 rods; thence east 19 rods; thence. north 19 rods; thence west to the center of the creek; thence up the cenw Of , the creek to the place of beginning;, containing 2 acres more•or I V, A. BULL Affidavit, April 24ta, 1886; filed, July 14th, 18$6; 1 p. m.; - TQ - - Miscellaneous, page 476. That William W. Marvin W.NS THE PUBLIC•. date of Deed No. 3. nE MATTER OF THE ES Decree of dlstrib dated October 1st, 1883; filed, July 10th, ry M ASE u.:_ _ p..,m-,,,Book "191" y fi1L Assigns nOY of � .Or .. p Town 28, R*AW 24, as • n*% of sn fif •ppeM183 Town $, Ar AT.itA ;. D, except 21acrek in nortft�west corner) as ton&ik4w' uisa Converse.91 -18. Mifj�eri L ` n - 'Frank ACrPJg " 'adder .s s� FRANK A. CONVERSE, UNMAR- Quit claim deed, January 7th, 1884; filed, March 3d, 1887, 2 p. m., Erc" RIED, "206" of Deeds, page 392; consideration, $1.00. North of set of 31 TO Sec. 18, Town 28, Range 24.xn JAMES A. BULL. ztxti; 4 r Quit claim deed, May 21st, 1875; filed, May 31st, 1875, 8 a. m., Book JAMES A. LL, ANNE L., HIS WIFE, 15 TO "51" of Deeds, page 99; consideration, $1.00. Commencing at a point is the center the 17 ,. H. S. ATCHLEY. of creek rods south of the center of $ec. 18, Town 28, Range 24; thence south 15 rods; thence east 19 rods; thence north ` 19 rods; thence west to the center of the creek; thence up to the cen- ter of the creek to the place of beginning, containing 2 acres more or Iess. .4v AUDITOR HENNEPIN COUNTY Certificate of tax sale, dated September 27th, 1881; filed, November 16 TO 29th, 1881, 3:30 p. m., Book "102" of Deeds, page 395; amount, $18.69. ti JAMES A. BULL. Commencing at a point in the center of the creek 17 rods south of the t center of Sec. 18, Town 28, Range 24; thence south 15 rods; thence: east 19 rods; thence north 19 rods; thence webt to the center e ;A vlb creek; thence up the center of-the &6ekgto`i%p2R& -dt'"b q�W'�'' s Q containing 2 acres more or less., (Forfeited tax sale.) O E BULL AND MARY A., HIS * �'Iih+sWl `R'•' cl c�g�jjul$$ 7th f "$3' page + E ok Sf Heeds 428; considerat on, $4,000. Nw1/4 of se% of � AND WILLIAM, HER HUSBAND Sec. 18, Town 28, Range 24, except 2 acres deeded to H. S. Atchley. AND FRANK L. SWAN AND MARTIN D., HIS WIFE, AND HENRY C. BULL AND MINNIE E., HIS WIFE, 17 TO JAMES A. BULL. (CEO. E. BULL AND MARY A., HIS Quit claim deed, July 27th, 1880; Sled, September 7th, 1880, 8:30 a. m., x WIFE,)(PUNICE S. MA7HER Book "89" of Deeds, page 430; consideration, $1.00. Nei/4 of seY4 of • H AND YILLIAM, HER HUS- Sec. 18, Town 28, Range 24. BAND) R Qi1�TKj Li AN,MAR- TIN D., H#S iA i b ENIiY C. F BULL, MINNIE E., ffS WIFE,? 18 TO MARY L. BULL, HARRY J. BULL, ALVAH M. BULL, COATES P. BULB AND ANNA B. BULL. trranty iF deed, Iarctt"t3bth, 1882; ilea, 3une 14tf,1884, 2�p " i32 tS "150" of Dee s, page 125; ethsiderotion, #100. Undivided 1 , of n% ,o r r. 19 TO . 8er/4 of Sec. 18, Town-98, Range 24, except 2 acres conveyed to Henry x JAMES A. BULL: S. Atchley. �' -. x IN THE MATTER OF THE DIS- Decree of said court, dated October,;,).et, 1883, (see Probate Court records); TRIBUTION OF THE ESTATE docket T., page 322, assigning n}2 of sel/4 of Sec. 18, Town 28, lunge - OF ALVAH BULL, DECEASED, 24, (except 2 acres in nw corner sold by said deceased to H. S. Atchley) 20. IN PROBATE COURT, HENNEPIN to Louisa P. Bull, undivided 1 -3, James A. Bull undivided 1 -9, George COUNTY. E. Bu11 undivided 1 -9 Hervey C. Bull undivided 1 -9, Eunice S. Mather GEO. R. MILTON AND GERTRUDE F., WIFE, 26 TO JAMES A. BULL. t;. undivided 1 -9, Frank L. Swan undivided 1 -9, Frank A Converse undi- vided 1 -18, Mamie Converse undivided 1 -18. Special warranty deed, April 3d, 1885; filed; May 21st, 1885, 12 m., Book "170" of Deeds, page 328; consideration, $400. Commencing at a point in the center of the creek 17 rods south of the center of Sec, 18, Town 28, Range 24; thence south 15 rods; thence east 19 rods; thence. north 19 rods; thence west to the center of the creek; thence up the cenw Of , the creek to the place of beginning;, containing 2 acres more•or I V, A. BULL Affidavit, April 24ta, 1886; filed, July 14th, 18$6; 1 p. m.; - TQ - - Miscellaneous, page 476. That William W. Marvin W.NS THE PUBLIC•. date of Deed No. 3. nE MATTER OF THE ES Decree of dlstrib dated October 1st, 1883; filed, July 10th, ry M ASE u.:_ _ p..,m-,,,Book "191" y fi1L Assigns nOY of � .Or .. p Town 28, R*AW 24, as • n*% of sn fif •ppeM183 Town $, Ar AT.itA ;. D, except 21acrek in nortft�west corner) as ton&ik4w' uisa Converse.91 -18. Mifj�eri L ` n - 'Frank ACrPJg " 'adder .s s� FRANK A. CONVERSE, UNMAR- Quit claim deed, January 7th, 1884; filed, March 3d, 1887, 2 p. m., Erc" RIED, "206" of Deeds, page 392; consideration, $1.00. North of set of 31 TO Sec. 18, Town 28, Range 24.xn JAMES A. BULL. ztxti; 4 WPM ek 32 6� r. MAY CONVERSE , TO JAMES A. BULL. JAMES A. BULL, ANNE L., HIS WIFE, 33 TO DAVID C. BELL. DAVID C. BELL TO A. B. NETTLETON. - / DAVID C. BELL, BY A. B. NET - Quit claim deed, July 24th, 1884; filed, March 3d, 1887, 2 p, m., Book "206^ TLETON, HIS ATTORNEY IN of Deeds, page 393; consideration, $1.00. North 1/2 of se% of Sec 18, FACT, 35 TO f JAMES A. BULL. ( 154 of Mortgages, page 266, to secure $165.00. Commencing at a point X i on the north and south center line of said section; thence south on IN THE MATTER OF THE ES- said center line 12 rods; thence at right angles east 40 rods; - thence TATE 36 OF right angles to said last described line, west 40 rods to place of be-' ANNA B. BULL, DECEASED. K IN THE MATTER OF THE IN- RPORATION Power of attorney, dated July 2d, 1885; filed, July 3d, 1885, Book "D" OF Powers, page 469, to satisfy mortgages. Z VILLAGE OF EDINA- JAMES HARRY BULL, UNMAR- RIED, 0 TO Ij y, MARY L. BULL. 'v * ,4 Warranty deed, August 20th 1896; filed, December Slat, 1858, 12 m, Book "502" of Deeds, page 486• consideration, $16.00 etc, conveys un divided 1 -9 of ne of w of Sec. 18, Town 28, Range �i4, ' JAMES A. BULL, ANNA£ L., HIS Lease, November 1st, 1901; flied, December 28d, 1903, 1 p. m., Book . . WIFE, of Miscellaneous, page .. Lease for 33 yeats, land as follows: 41 TO Commencing at enter of Sec. 18, Town 28, Range 24; thence south 12 MINNEHAHA GRANGE. rods; thence east 6 rods; thence north 12 rods to a point 5 rods east to beginning; thence westerly 5 rods to beginning. it ». Quit claim deed, July 24th, 1884; filed, March 3d, 1887, 2 p, m., Book "206^ of Deeds, page 393; consideration, $1.00. North 1/2 of se% of Sec 18, k ° Town 28, Range 24. �Nlortgage, February 15th, 1886; filed, February 20th, 1886, 12 m., Book ( 154 of Mortgages, page 266, to secure $165.00. Commencing at a point distant 68 rods south from the center of Sec. 18, Town 28, Range 24, i on the north and south center line of said section; thence south on said center line 12 rods; thence at right angles east 40 rods; - thence at right angles to said last described line, north 12 rods, thence at right angles to said last described line, west 40 rods to place of be-' ginning, Power of attorney, dated July 2d, 1885; filed, July 3d, 1885, Book "D" Powers, page 469, to satisfy mortgages. Satisfaction of mortgage, No. 33, dated February 7th, 1887: filed, March 3d, 1887, 2 p. m., Book "180',' of Mortgages, page 254. ,P y, 'v Decree of distribution, dated July 15th, 1889; filed, October 2d, 1'8flb, 9:16^ a. m., Book "299" of Deeds, page 65. Assigns undivided 1 -9 of nal/4 of seY4 of Sec. 18, Town 28, Range 24, to her father, James A. Bull, as' her next and only heir. .a Petition; filed, December 17th, 1888, 11:80 a. m., Hook 114011 of .hlieceY � 11 laneous, page 106; e% of sey/4 of Sec. 31, Town 28, Range $d, et e, a Warranty deed, August 20th 1896; filed, December Slat, 1858, 12 m, Book "502" of Deeds, page 486• consideration, $16.00 etc, conveys un divided 1 -9 of ne of w of Sec. 18, Town 28, Range �i4, ' JAMES A. BULL, ANNA£ L., HIS Lease, November 1st, 1901; flied, December 28d, 1903, 1 p. m., Book . . WIFE, of Miscellaneous, page .. Lease for 33 yeats, land as follows: 41 TO Commencing at enter of Sec. 18, Town 28, Range 24; thence south 12 MINNEHAHA GRANGE. rods; thence east 6 rods; thence north 12 rods to a point 5 rods east to beginning; thence westerly 5 rods to beginning. it ». i i t �� i i i t �� Y� 'k(,y ` 40 0% •'s \ - dal \\ . to "Irk �►�„ � � OJT c�,. .�o�ac C'nw ���, D k ilk— J i4 l T' n To q-,� z. qc vl-o4, VIM%. 0 Ok. 0 "`tV \L °��'iy 'S�u.. ��r v VNNOCO 3k� OY JVJJLft A IL A . 9 AJ )4 90 X ,xx) -A. Q.k li \3 S-0. KI .a 5 a.N..9•. o.�c�., v.Ai t�w"'�o. IV 1 1 • • • . 4b, t t11,.; X X 51 • -04 5 � �-�, 0 "'` O . � cr�7'Vv -fir ;� ,�r". rY�n� • ��.� � � �3ti enn✓� N . 3JJ '�C�l \. a�c"�. O� . �n.C�v :'� � • X01. L 1. .7 ({ Ov�v TNIOOI 4] Lottie M. Koon, widow Edith A. Koon, single 65 To The Minnesota Loan and Trust Company Power of Attorney, Dated Aug. 18, 1909 Filed Aug. 18., 1943, ,. 4:20 p.m. Book Z, of Powers,, page 150 Power to discharge mtg*'#: &0.- ,,"Frank C. Winkley vMortgage,, Nora M., his wife, Dated April 1, 1914.,, 61 To Filed April 40 1914, 12:50 p.m. The Minnesota Loan Book gi mtgs., page and Trust Company. To secure $1800000 #710026 April 1, 1917, 6% per annum. That part of the NE4 of the SET' of See. 18-28-24, described as follows: Beginning at a point on the east line of said Section 18, 40 rods north of the southeast corner 1 of SE4 of said Section 18; thence northerly along said of the NEW east line 16 rods; thence at right angles westerly 40 rods, more or less to the north and south line dividing said NXI� of SE-j in the center; thence southerly along said center line 16 rods;.thence east- erly 40 rods, more or Less to,beginnings, and containing 4 acres of land, more or less, excepting therefrom a rectangular tract In the Northeast corner thereof:,, being 44 feet by 330 feet and bein ore particularly described in that certain deed to Burdette B. I% in Book 754 of Deeds, page 85. 62 Taxes 1910 to 1912 inclusive aid* Taxes 1913 not paid. Amount 20.04 63 For Judgment and Bankruptcy Search See Certificate Attached4 Lottie M. Koon, by Satisfaction of No* 58. The Minnesota Loan Dated April 41 1914. and Trust Company Filed April 89 1914, 11:10 a.m. her attorney in fact Boole Mtgs. page 64 To Frank C. Winkley & wife* #710398 Lottie M. Koon, widow Edith A. Koon, single 65 To The Minnesota Loan and Trust Company Power of Attorney, Dated Aug. 18, 1909 Filed Aug. 18., 1943, ,. 4:20 p.m. Book Z, of Powers,, page 150 Power to discharge mtg*'#: &0.- 3 c e-TL-;- 'C24 U i f 2A; / 9/ i r T Frank C. Winkl.ey, Mortgage, May 4, 1923 Nora M., wife, William Porichette, F'il'ed 15, 1923. 2 ;20 p. . Book � of Mtga. Hedwig, P je �„ = To oY wife, secure pa anent 60 *W 19 To Due Jana 1, 1925, 8 . W: ©. Jackson Same land as in No. 74. 1146086 . Subject to Mortgage of $1800.0x. C. Jackson, Trustee, Power of Attorney, Hove 27, 1900:_. 0. Jackson, Filed Moh. 12, 1901. Wo 0., husb., Book P of Powers, Page 222. 80 To Assign, Release, Satisfy "4 Charles S. Dever Foreclose Mortgages, assige':, Sheriff's Certificate &a, Bell and assign. tax Certificates, sell, convey and lease real Q$tate. Cloie Jackson, Power_�of Attorneys Moh. 19 1902 4 W. 0., husb., Filed Sept. 3, 1902 81 To Bagk K of Powers, Page 195. C. S, Dever Ta ae:1° saiga and disQhatgl in full n part, notes, . Mortg o ' p itional Sale OGUUN O.4 Judgts or eriff li Glertifiestes &c.. ©loie Jackson, Power oft`eneyA;Nov, 29, 130E W. 0. , husb. , Filed Moh. 9,' :Q..• 82 To Book Q of Poviots_, ,�!ge 1940 Q. S. Dever : To bud►, sell or,144sfer property�� in Minnesota; Bi ecrear ` - Mortgage or O ntra,*t for $ale or LN real estate', bvy and , sell _other nstru�eni efiecti i� cm #e tax ¢e tiff sate , ° ae e:p 0ertiff of Redpmpti on of sheriff, s Corti flos ` of sad e, ', *ake and cancel lear44s. q. W. 0. Jackson, Power of Atte�gey, Dec. 27, 1904, ' 83 To! C. S. Dever Filed,INov. , 1905 Book .@ of k were, Page 289. . To assi kn. and satisfy mortgages Sac. v> C. S. Dever Affidavit, July 11, 1918 84 To Filed July 11, 1918. Whom it Concerns Book 179 of Misc. Page 265. That he is Attorney -in -fact, for one W. 0. Jackson, for whom as such Attorney he has satisfied a number of mortgage+.. . �# That said W. 0. Jackson is now alive and sane and he is still acting as his Attorney -in -fact, the power of Attorney nev, having been revoked. Taxes paid for 1918 to 1921 inclusive. 85 Taxes for 1922, one -half paid. 86 For Judgment and Bankruptcy Search see certificate attached. # A3b "P yf. d a i A Frank C. Winkley and Warranty Deed Nora M., his wife Dated Sept. 1, 1923 87 To Filed Sept. 6, 1923 Alberta Deaver Book 999 Deeds Page 640 #1167018 _...._. Consideration 01. &c T ah t part of the NEj of the SR4L: ;"of Seca 18- 28 -24, described as follows: Commencing at a`point on the east line of said Section, 40 rods north of the Southeast corner of" the NEJ of the SE-43- of said bee. 18 and running thence Northerly along said east line, 16 rods; thence at right angles Westerly 20 rods; thence Southerly at right angles 16 rods; thence Easterly at right angles 20 rods; more or less, to d_ eginning. Frank C. Winkley and Contract for Deed Nora M., his wife Dated Apr. 18, 1919 88 To Filed Sept. 3, 1925 q William Forichette Book -Z (p #1302261 Consideration $3500.00 The East 1/2 of. the premises described as follows: Commencing at a point on the east line of Sec. 18-28-24, 40 rods north of the boutheast corner of the NE;,- of the SEJ of said Sec. 18; and running thence northerly along said east line 16 rods; thence at right angles Westerly 40 rods; more or less, to the north and south line dividing the said NE4 of the SEJ in the center; thence southerly along said center line 16 rods; thence Easterly 40 rods more or less to the point of .beginning. 89 Taxes 1922 and 1923 inclusive Paid. Taxes 1924 Amount $121.90 One -half Paid. 90 For Judgment and Bankruptcy bearch see Certificate Attached.' 11 T . 91 W 4, l ' VII ,. 1. Wm. Forichette and ''Contract for Deed Hedwing, his wife Dated Sept. 14, 1925 To Filed Sept. 16, 1925 Christ Moe Book 25 Contracts, page 54 # 1304671 Consideration $ 5500:00 That part of the ATE 1/4 of the SE 1/4 of Section 18 -28 -24 described as follows: Commencing at a point on the East line of said Section, 40 rods North of t e SE corner of the NE 1/4 of the SE 1/4 of said Section l and running then Northerly along said East line 16 rods; thence at right angles Westerly 20 rods; thence Southerly at right angles 16 rods; thence Easterly at right angles 20 ro s more or less to beginning. S. B. Sodergren vs Either A. Deaver or Christ Moe # 1342597 ,'Mechanics Lien Dated March 26, 1926 Filed March 27ri 1926 Book 145 Liens, page 273 Claim $177.55 South.16 rods of East 1/1 f NE 1/4 of SE 1/4 of Se 18 -28 -24 The Minnesota Loan and Satisfaction of No. 61 Trust Company Dated April 1, 1926 93 To Filed April 3, 1926 Frank C. Winkley and Book 1431 Mtgs. page 475 wife # 1343571 P. G. Speakes Company 94 vs ' A. Deaver and A. Nelson # 1344395 U of NE 1/4 ction ✓Mechanics Lien Dated -, April 6, 1926 Filed April 6, 1926 Book 126 Liens, page 416 Claim $ 37.89 The South 16 rods of the East 1/2 of the ' NE 1/4 of the NE 1/4 of the SE 1/4 of Section 18 -28 -24 5028 France Ave. So. in the Village of Edina I. Jonson Mechanics Lien 95 vs Dated April 26, 1926 A. Deaver or Filed April 26, 1926 Christ Moe Book 145 Liens, page 352 tea. # 1348039 Claim $ 111.40 South 16 rods of East 1/2 of NE 1/4 �� NE 1/4 of SE 1/40 Section 18 -2$; P. G. Speakes Company Satisfaction of No. 94 96 To Dated Sept. 8, 1926 A. Nelson and Filed Sept. 81 1926 A. Deaver Book 127 Liens, page 413 # 1373711 In the Matter of the Probate Court, County of Hennepin., 97 Guardianship of State of Minnesota Hedwing Forichette, C. C. Order # 17803 " also known as Hedwing Dated Dec. 21, M6 &�06s1 Fouchette, Insane Filed Dec. 21 , 1926 # 1395486 Book s9 '� � Page Ordered that the L. S. Van Hoek, as guardian of the estate of Hedwing Forichette, be and h6 is hereby authorized and empowered to execute on behalf of his ward a quit claim deed to one Christ Moe of the following described property, to wit: That part of the NE 1/4 of the SE 1/4 of Section 18828 -24 described as follows: Commencing at a point on the East line of said Section 40 rods North of the SE corner of the NE 1/4 of the SE 1/4 of said Section 18 and running thence Northerly along said East line 16 rods; thence at right angles Westerly 20 rods; thence Southerly at right angles 16 rods; thence Easterly at right angles 20 rods more or less to beginning. Al. P. Erickson, Plat of Auditorts Subdivision County Auditor Number 172 98 To Dated Sept. 20, 1927 The Public Filed Sept, 21, 1927 # 1440048 Book / v� Plats, page /0 The East 1/2 of the NE 1/4 and the NE 1/4 of the SE 1/4 of Section 18 -28 -24 excepting part platted as Stevents First Addition Lots 1 to 63 inclusive. 99 Taxes 1924 and 1925 inclusive paid. Taxes 1926 paid. 100 For Judgment and Bankruptcy search see certificate attached, r. lvl. CONTINUATION OF ABSTRACT aF TITLE TO LOT 49 AUDITOR'S SUBDIVISION NUMBER 172 HENNEPIN COUNTY, MINNESOTA ;(Since December 1, 19279 7 A.M.) -11 102. Secretary of State C. C. Government Plat State of Minnesota Dated February 27, 1854 To Filed April 30* 19329 8 :30 A.M. The Public Book of Plats of Government 1684403 Field Notes, Page 20 Copy of Government Plat of Survey of Township 28, Range 24. 103. W. O.Jackson Satisfaction of Mortgage No. '79 By C. S. Deaver Dated December 39 1927 his attorney in fact Filed January 6, 192$1 1 P.M. To Book 1490 of Mtgs., Page 597. Frank C. Winkley and wife et al 1461631 1041 T. B. Flanery J Affidavit To Dated December 60 1927 The Public Filed December 13t 1927, 11:15 A.M. 1456380 Book 269 of Misc., Page 602 That he is plaintiff in that certain action and judgment in District Court of Hennepin County, Fourth Jddicial District, Minnesrbt,a against one C. Moe docketed October ll, 1918, in sum , of $180.75, Case No. 168284, and that said judgment debtor, C. Moe is not the Christ Moe, vendee in Contract for Deed in Book 25 of Contracto Page 54 covering Lot 49, Auditor's Subdivision No. 172, Hennepin County Minnesota. 105. W. F. Woodruff To The Public 1461630 Aff idavit Dated December 139 1927 Filed January 6, 1928, 1 P.M. Book 271 of Misc., Page 408 That he is the Vice President of Kellogg- Mackay Company, plaintiff and judgment creditor in action and judgment in District Court docketed March 26, 1924 in sum of $68.71, in Case No. 224319; that said judgne nt debtor Christ Moe, is not the same Christ Moe named as vendee in Contract for Deed in Book 25 of Contracts, Page 54, covering the following: Lot 49, Auditor's Subdivision No. 172, Hennepin County, Minnesota. 106. Wm. Forichette L, S. Van Hook and L. S. Van Hook as Guardian of the Estate of Hedwing Forichette, insane,wife of William Forichette, To Christ Moe 1511187 Southeast corner of the NE4 of running thence Northerly along right angles Westerly 20 rods; rods; thence Easterly at right beginning. (L. S. Van Hook not shown Quit Claim Deed Dated January 14, 1928 Filed November 149 19289 10:45 A.M. Book 1199 of Deeds, Page 54 Consideration $1.00 etc. That part of the NE4 of the SE4 of Section 18-28-24 described as follows: Commencing at a point on the East line of said Section, 40 rods North of the the SE4 of said Section 18, and said East line, 16 rods; thence at thence Southerly at right angles 16i angles 20 rods; more or less to in Body orAcknowledgment.) 107. Alberta Deaver Special Warranty Deed C. S. Deaver, her Dated January 2, 1930 husband Filed January 2;,19309 4 :50 P.M. To Book 1027 of Deeds, Page 246 Christ Moe Consideration $1.00 etc. 1577770 That part of the NE4 of the SE4 of Section 18 -28 -24 described as fo: lows; Commencing at a point on the East line of said Section 40 rods north of the Southeast corner of the NEW' of the SE4 of said section 18 and running thence Northerly along said East line 16 rods thence at r ignt angles Westerly 20 r ods th ence Southerly at r ight angles 16 rods thence Easterly at right angles 20 rods more or less to beginning 108. Christ Moe Augusta Moe, his wife To Eric Bryan, unmarried 1577788 Warranty Deed Dated January 3, 1930 Filed January 3, 1930, 10:10 A.M. Book 1080 of Deeds, Page 495 Consideration $1.00 etc., Lot 499 Auditor's Subdivision Number 172. 109. Eric Bryan, unmarried To Christ Moe and Augusta Moe, husband and wife as joint tenants ].577789 Warranty Deed Dated January 3, 1930 Filed January 3, 1930, 10:10 A.M. Book 1219 of Deeds, Page 245 Consideration $1.00 etc. Lot 499 Auditor's Subdivision Number 172. 110. in the Matter of the Department of He4lth Death State of Minnesota of C. C. Certificate of Death Christ Moe Dated - - -- 1635195 Filed March 17, 19319 11 :50 A.M. Book 302 of Misc. , Page 214 Certifies that he died January 30, 1931. Residence 5048 France Ave. 111. Ernst J. Solberg Affidavit To Dated February 169 1931 The Public Filed March 17, 19319 11 :50 A.M. 1635195 Book 302 of Misc., Page 214 That he was well and personallj, acquainted with Christ Moe in his lifetime;. that he acted as agent for said Moe and his wife, Augusta Moe, in connection with the premises known as Lot 49, Auditor's Sub- division Numbered 172 of Hennepin County, Minnesota; and he know Of nis own knowledge that said Christ Moe and Augusta Moe owned said premises as joint tenants, and not tenants in common, under a convey - ance recorded in Book 1219 of Deeds, can page that of his own knowledge said Christ Moe at the time of his death was still the owner of said rr emises and thathe died January 30i 1931, on said premises, his home, also known as 5048 France Avenue S., Minneapolis, Minre sot ae that this affidavit is Tpade for filing and record in conjunction with the official certificate of the death of said Christ Moe and f or the purpose of identifying the real estate affected thereby so that said documents may be indexed as to the right property. A2. Lloyd L. Smith, a sii To Augusta Moe, widow 1703466 That part ,of the NE4 follows: Commencing igle man Quit Claim Deed Dated October 31, 1932 Filed November 59 1% 21 9:30 A.M. Book 1331 of Deeds, Page 149 Consideration $1.00 etc. of the SE4 of Section 18 -28-24 described as at a point on the East line of said section 48 rods North of the Southeast corner of the NE4 of the SE'J of said Section 18 and running thence Northerly along said East line 8 rods; thence at right angles Westerly 20 rods; thence Southerly at right angles 8 rods; thence Easterly at right angles 20 rods more or less to beginning; also described as the North 132 feet of Lot 490 Auditor's Subdivision Number 172. 113. 114. Taxes for 1927 to 1937 inclusive, Paid. Taxes for 19389 Amount $94.,58 Not Paid. For Judgment and Bankruptcy Search See Certificate Attached. 115, Augusta Gaulke, formerly Augusta -Moe, F. L. Gaulke, her husband To Ed. R. Forberg, Mabel Forberg, husband and wife, as joint tenants 1974271 116. 117. Taxes for 19389 Paid, Warranty Deed Dated May 260 1939 Filed May 26, 1939, 3 +30 P.M. Book 1505 Deeds , page 197 Consideration '01.00 etc. North 1/2 of Lot 49, Auditor s Subdivision Number 172, Hennepin County, Minnesota, being a tract of land 132 feet wide and 300 f set deep. For Judgment and Bankruptcy Search See certificate Attached. 118. No Search for 41d Age Assistance Liens, by request Form No. 42. LP 846 5M Title 3nourance Curnpanp of lRinrteoota - -- 36 1 �1 I _ I I rz 1 - -- 1 13 1 124 I I 25 I I 36 I 125 SOUTH FIFTH STREET MINNEAPOLIS 2, MINN. I I I t 1 i 6 i 5 i 4 1 3, 2 i 1 � 6 1 CONTINUATION OF ABSTRACT OF TITLE -TO- 119. The West 1/2 of the North_ I /2, of Lot 49, Auditor's Subdivision Number 172. (since January 4, 1940, 7 a- m. ) A rod is 1634 feet. 20 A chain is 66 feet or 4 rods. "w A mile is 320 rods, 80 chs., or 5,280 ft. A square rod is 2723a square feet. An acre contains 43,560 square feet. An acre contains 160 square rods. $OwcRaa An acre is about 208Y4 feet square. 40 chains, 160 rods or 2,640 feet. 40 RMG1 3/ i 32 I 33 34 j 35 11 36 31 20 122,0— 6 6 5 4 3 2 1 7 8 9 to 11 12 7 18 17 16 15 14 13 A5 1 ido RCRLi 19 20 21 22 23 24 19 1 f I 30 29 28 27 26 25 30 4 31 L 32 33 34 35 36 1 31 t I r I I I t 1 i 6 i 5 i 4 1 3, 2 i 1 � 6 1 CONTINUATION OF ABSTRACT OF TITLE -TO- 119. The West 1/2 of the North_ I /2, of Lot 49, Auditor's Subdivision Number 172. (since January 4, 1940, 7 a- m. ) Purity Dairies, Incorporated 121. To Whom It Concerns Doc. No. 1443083 Purity Dairies, Incorporated 122. To Whom It Doc. No. Articles of Incorporation Dated October 6, 1927 Filed October 6, 1927, 2:20 p.m. Book 269 of Misc., page 430 Term: 30 years. Amendment to Articles of Incorporation Dated November 29, 1927 Concerns Filed November 30, 1927, 12:40 p.m. 1453855 Book 274 of Misc. page 126 Name changed to Norris Creameries, Incorporated Norris Creameries, Inc. Amendment to Articles of Incorporation, Minnesota Corporation Dated August 19, 1938 123. To Filed September 12, 1938, 11:20 Whom It Concerns Book 368 of Misc., page 382 Doc. No. 1945180 Regularly witnessed (two witnesses) Norris Creameries, Inc. signed and , acknowledged August 19, 1938, by LF. Norris and B.B. Nelson, respectively President and Secretary (Corporate Seal) - -- as their free act and deed,,. and as the free act and deed of said corporation before Harold A. Wrigk?;x Notary Public (Notarial Seal) Hennepin' County, Minnesota.. Commission expires September 17, 1943• Paul J. Wedge Warranty Deed Kathryn B. Wedge, his wife Dated May 15, 1940 120. To Filed May 16, 1940, 3:10 p.m. Marcos A. Irizarry and Book 1530 of D eds, page 83 Eleanor M. Irizarry, husband Consideration 11.00 etc . and wife, as joint tenants That part of the Northeast 1/4 of the Doc. No. 2037244 Southeast 1/4 of Section 18, Township 28, Range 24, described as follows: Beginning at a point 792 feet North and 330 feet West of the Southeast corner of the Northeast 1/4 of the Southeast 1/4 of said Section 18; thence on a line parallel with the East line of said Section 18, Northerly 44 feet; thence at right angles West 330 feet, more or less, to the North and South line dividing said Northeast 1/4 of the Southeast 1/4 from the center; thence at right angles Southerly along said center line 44 feet; thence at right angles Easterly 330 feet, more or less,`, to the point of beginning, Subject to a, right of way over the West 25 Meet of the above described premises for a roadway. Now described as Lot 52, Auditor's Subdivision No. 172. Revenue Stamps $.50 �+ Regularly witnessed (two witnesses) Acknowledged May 15, 1940, by Paul J. Wedge and Kathryn B. Wedge, his wife, before William V. Reed, Notary Public (Notarial Seal) Hennepin County, Minnesota.. Commission February expires p y 14 , 1 44. 9 (Shown for possible over lap. Other instruments of like description not shown hereon.) Purity Dairies, Incorporated 121. To Whom It Concerns Doc. No. 1443083 Purity Dairies, Incorporated 122. To Whom It Doc. No. Articles of Incorporation Dated October 6, 1927 Filed October 6, 1927, 2:20 p.m. Book 269 of Misc., page 430 Term: 30 years. Amendment to Articles of Incorporation Dated November 29, 1927 Concerns Filed November 30, 1927, 12:40 p.m. 1453855 Book 274 of Misc. page 126 Name changed to Norris Creameries, Incorporated Norris Creameries, Inc. Amendment to Articles of Incorporation, Minnesota Corporation Dated August 19, 1938 123. To Filed September 12, 1938, 11:20 Whom It Concerns Book 368 of Misc., page 382 Doc. No. 1945180 Regularly witnessed (two witnesses) Norris Creameries, Inc. signed and , acknowledged August 19, 1938, by LF. Norris and B.B. Nelson, respectively President and Secretary (Corporate Seal) - -- as their free act and deed,,. and as the free act and deed of said corporation before Harold A. Wrigk?;x Notary Public (Notarial Seal) Hennepin' County, Minnesota.. Commission expires September 17, 1943• 44 Norris Creameries, Incorporated Amendment to Articles of Incorporation E (Minnesota Corporation) Dated May 17, 1943 124. To Filed May 26 1943, 9:30 a.m. kisc. Whom It Concerns Book 423 of , page 537 Doc. No. 2184250 Regularly �r►itnessed (two witnesses) Norris Creameries, Incorporated signed and acknowledged May 17, 1943, by L.P. Norris and B.B. Nelson, respectively President and Secretary (Corrora.te Seal) -- before R.H. Fryberger, Notary Public (Notarial Seal) Hennepin County, Minnesota.. -,Commission expires Jul�i 13, 1946. Ed. R. Forberg and Warranty Deed Mabel Forberg, husband and wife Dated December 21 1939 , 125. To Filed December 22, 1941, 3:30 p.m. Norris Creameries, Inc., Book 1503 of Deeds, page 592 (Minnesota Corporation) Consideration $1.00 etc. Doc. No. 2125231 The westerly 1/2 of the North 1/2. of Lot 49, Auditor's Subdivision Number 172, Hennepin County, Minnesota being a tract of land 132 feet wide and 150 feet deep. Regularly witnessed ( two witnesses) Acknowledged December 26, 1939, by Ed. R. Forberg and Mabel Forberg, husband and wife, before Michael A. Davitt, Notary Public (Notarial Seal) Hennepin County, Minnesota. Commission expires May 111 1946. Edina Theatre Corporation Articles of Incorporation 126. To Dated Yla:rch 23, 1934 Whom It Concerns Filed March 27, 1934) 8:50 a.m. Doc. No. 1748995 Book 322 of Misc., paFre 511 Term perpetual. Acknowledged March 23, 1934, by L.M. Rohlf, Etta Livon and Emmons L. Abeles, before Edward Nelson, Notary Public (Notarial Seal) Hennepin County, Minnesota.. Commission expires September 5, 1940. T 1k Norris Creameries, Inc. Lease 127. To Dated July 19, 1940 Edina. Theatre Corporation Filed July 22, 1940, 3 p.m. Doc. No. 2046839 Book.392 of Misc., page 521 Term: From the date hereof to the first day of Septemb_ezL,- _1959- Rental $25.00 per month commencing on or before July 1, 1940 until Sep ember 1, 1944, and thereafter yielding and payable therefor-the tent of ;87-50 T per month until the expiration of this le?:se. Tract o. I. he Westerly 1/2 of the north 112 of Lot 49, Auditor's Sub - division No. 172. ract No. II. All that part of Lot 45, Auditor's Subdivision No. 172, described as follows: Commencing at the Southwest corner of Lot 45; thence;. Easterly along the Southerly line of said Lot 45, a distance of 40 feet; thence Northerly at right angles on a line parallel with the Easterly line of said Lot 45, a distance of 70 feet; thence Easterly at right angles on a line parallel with the Southerly line of said Lot 45 a distance of 150 feet, more or less, to the Easterly line of said Lot 45, thence North- erly along the Easterly line of said Lot 45, a distance of 78 feet; thence Westerly at right angles on a line parallel with the Southerly line of said Lot 45, a distance of 100 feet; thence Northerly at right angles on a line parallel with the Easterly line of said Lot 45, a distance of 35 feet; thence Westerly at right angles on a line parallel with the Southerly' line of said Lot 45, a distance of 90 feet, more or less, to the -Westerly line of said Lot 45; thence Southerly along the westerly line of said Lot 45, a distance of 183 feet, more or less, to the point of beginning, saving and reserving to the Lessor and its successors and assigns a right'of way and easement over the following described land, to -wit: Commencing; at a point on the Easterly line of said Lot 45, which point is 45 feet South of the Southeast corner of Lot 47, Auditor's Subdivision No. 172; thence Westerly on a line parallel with the Southerly line of said Lot 45, a distance of 100 feet; thence Southerly at right angles on a line parallel with the Easterly line of said Lot 45, a distance of 15 feet; thence Easterly on`,a line parallel with the Southerly line of said Lot 45, a distance df 100 feet, more or less, to the Easterly line of said Lot 45; thence Northerly along the Easterly line of said Lot 45, a distance. of 15 feet more or less, to the point of be *vinning. Tract No. �I1. That part of Lot 45, A#id tor's Subdivision No. 172, described as follows: Commencing at a pol_nt on the Easterly line of said Lot 45, which is the Southeasterly corner of Lot 47; thence South along the Easterly line of said Lot 45, a-distance of 45 feet; thence westerly at right angles on a line parallel with the Southerly line of said Lot 45, a distance of 100 feet; thence Northerly at right angles on a line parallel with the Easterly line of said Lot 4[, to the Southwesterly corner of said Lot 47; thence Easterly along the Southerly line of said Lot 47, to the point of beginning. It is mutually agreed that this lease supplants and replaces that certain lease made and executed by and between the parties hereto on May 2, 1934, by the terms of which leass the first party leased to the second party the Southerly 183 feet of Lot 45, Auditor's Subdivision No. 172; and it is further agreed by and between the parties hereto that on the execution of this present lease the said lease dated May 2, 1934 shall immediately become null, void and of no effect whatsoever. (Continued) F (No. 127 Continued) It,is further mutually understood and agreed that the Lessor reserves to itself the right and option, exercisable by it at any time during the term hereof, to sell that portion of the premises hereinabove described . and referred to as Tract No. III, free and clear of any and all claims the -rein or right or title thereto on the part of the Lessee, and free from such interest therein as the Lessee may have by reason of the execu- tion of this lease agreement; provided, however and such right of the Lessor as it reserved to sell said Tract No. III pursuant to the provisions hereof, free from the lien of this lease agree and the leasehold estate of the Lessee 'created thereby, is expressly conditioned upon, that should the Lessor at 'any time during which this lease agree is in force determine to sell said property, and obtain an offer for the purchase thereof, the Lessor shall before accepting said offer or consummating any sale pursuant thereto, furnish to and serve upon the Lessee a. notice, in writing specifying the terms and condAtiors of said proposal of purchase, and a. declaration of the intention of the Lessor to sell said property on said terms and conditions, and the 2nd party hereto shall have the prior right and option, granted hereby, Pxerclsab'le within a period of 20 days after the service of such notice upon it, to purchase said property from the let party upon the same terms and conditions as are specified in said notice. It'is= °further mutually understood and agreed that the Lessor reserves to itself the right and option, exercisable by it at any time during the term hereof, to erect a building on all or any part of that pportion of the premises hereinabove described and referred to as Tract No. III. The erection of such building shall operate as a release of the provisions of this lease in so far as they apply to said Tract No. III, except the option of the Lessee to purchase said Tract No. III, which shall remain in force until terminated by its own terms. In the event of the sale of Tract No. III or the erection of a building thereon by the lst party, the rent to be paid hereunder thereafter and subbequent to September 1, 1944 shall be reduced by the amount of $10.00 per month for the remainder of the term of this lease. In further consideration of the execution of these presents, the 2nd party does demise, release and quit claim to the 1st party all of its right, title and interest in and to an easement and right of way over and upon that certain strip',of land 10 feet wide, and described by metes and bounds in that certain,lease agreement between the parties hereto recorded in Book 327 of Misc.,,page 607, which said strip of land 10 feet wide, and described by metes and bounds in said lease agree, for purposes of clarification is otherwise described as follows. Commencing an a point on the Easterly line of Lot 45, which is the Southeasterly corner of Lot 47, Auditor's 'Subdivision No. 172; thence westerly along the Southerly line of said Lot 47 to the Southwesterly corner of sr-id Lot 47; thence Southerly on a. line parallel with the Easterly line of said Lot 45, a distance of 10 feet; thence Easterly on a line parallel with the Southerly line of said Lot 47, to the Easterly line of said Lot 45; thence Northerly to the point of beginning. Regularly witnessed (two witnesses) Norris Creameries, Inc. signed and. acknowledged July 19, 1940 by L.F. Norris, President and B.B. Nelson, Secretary (Corporate Seal) by authority of its board of directors and va.id officers, before Louis Elwell, Notary Public (Notarial Seal) Hennepin County, Minnesota-. Commission expires June 11, 1941. Regularly witnessed (two witnesses) Edina Theatre Corporation signed and acknowledged July 19, 1940, by Benjamin Friedman, President and Israel Friedman, Secretary (Corporate Seal) by authority of its board of directors and said officers, before Samuel H. Maslon, Notary Public (Notarial Seal) Hennepin County, Minnesota. Commission expires March 24, 1946. 64 4k Norris Creameries, Inc. Lease 128. To Dated July 19, 1940 Edina Theatre Corpora -tion Filed Dec. 23, 1940, 12 �1. Doc. No. 2068447 Book 400 of Misc., page 441 Term: From the date hereof 19-59. to Sept. 1, Rental: $25.00 per month commencing July 1, 1940 and during each and every month thereafter until the first day of September 1944, and thereafter yielding and payable therefor the - rent of X87.50 per month until the expiration of this lease. Witnesseth, That the said first party in consideration of the rents and covenants hereinafter mentioned does hereby demise, lease and let unto the said second party and the said second party does hereby hire and take from the said first party, the following described three tracts of land, situated in the Village of Edina, County,of Hennepin State of Minnesota, viz: Tract No. I. The Weetecly1/2 of the North 1/2 of Lot 49, Auditor's Subdivision No. 172. ract No.II. All that part of Lot 45, Auditor's Subdivision No. 172, described as follows: Commencing at the Southwest.co rner of Lot 45; thence': Easterly along the Southerly line of said Lot 45, a distance of 40 feet; thence Northerly at right angles on a line parallel with the Easterly line of said Lot 45 a'..di stance of 70 feet; thence Easterly at right angles on a line parallel with the Southerly line of said Lot 45, a distance of 150 feet, more or less, to the Easterly line of said Lot 45; thence Northerly along the Easterly line of said Lot 45, a distance.of 78 feet; thence Westerly at right angles on a line parallel with the Southerly line of said Lot 45; a distance of 100 feet; thence Northerly at right angl`ss on a line parallel with the Easterly line of said Lot 45, a distance of 35 feet; thence Westerly at right angles on -a line.parallel with the Southerly line of said Lot 45, a distance of 90 feet, more or less, to the Westerly line of said Lot 45; thence Southerly along the .Westerly line of said Lot 45, a distance of 183 feet, more or less, to the point of beginning, saving and reserving to the Lessor and its successors and assigns a right of way and easement over the following described land, to -wit: Commencing at a point on the Easterly line of said Lot 45, which point is 45 feet South of the Southeast corner of Lot 47; Auditor's Subdivision No... 1.72, thence Westerly on a. line parallel with the southerly line of said Lot 45, P. distance of 100 feet; thence Southerly at right angles on a line parallel with the Easterly line of said Lot 45, a distance of 15 feet thence Ea.Gterly on a. line parallel with the Southerly line of said Lot 4_K, a distance of 100 feet, more or less, to the Easterly line of said Lot 45, thence Northerly along the Easterly line of said Lot 45, a distance of 15 feet, more or less, to the point of beginning. Tract No. III. That part of Lot 45, Auditor's Subdivision No. 172,' described as follows: Commencing at a point on the Easterly line of said Lot 4K, which is the Southeasterly corner of Lot 47, thence South along the Tasterly line of said Lot 45, a distance of 45 feet; thence Westerly at right angles on a line parallel with the southerly line of said Lot L'5, a distance of 100 feet; thence Northerly at right angles on a line parallel with the Easterly line of said Lot 45, to the Southwesterly corner of said Lot 47, thence Easterly along the Southerly line of said Lot 47, to the point of beginning. Subject to unpaid installments of special assessments. It is mutually agreed that this lease supplants and replaces that certain lease made and executed by and between the parties hereto on May 2, 1934 by the terms of which lease the lst party leased to the 2nd party the Southerly 183 feet of Lot 45, Auditor's Subdivision No. 172; and it is further agreed by and between the parties hereto that on the execution of this present lease the said lease dated May 2, 1934 shall immediately become null, void and of no effect whatsoever. Further mutually understood and agreed that the Lessor reserves to itself the right and option, exercisable by it at any time during the.term hereof, (Continued) �j (No. 128 Continued) Ta sell that portion of the premises hereinabove described and referred to as Tract No. III. Free and clear of any and all claims therein or right or title thereto on the part of the Lessee and free from such interest therein as the Lessee may have by reason of the execution of this lease agree; provided, however and such right of the Lessor as is reserved to sell said tract No. III pursuant to the provisions hereof, free from the lien of this lease agree and the leasehold estate of the Lessee created thereby is expressly conditioned upon then Lessor shall furnish Lessee a notice., etc. It is further mutually understood and agreed that the Lessor reserves to itself the right and option exercisable.by it at any time during the term hereof, to erect a building ^n all or any,part of that portion of the premises hereinabove described and referred to as Tract No. III. The erection of such building shall operate as a release of the provisions of this lease in so far as they apply to said Tract No. III, except the option of the Lessee to purchase said Tract No. III, which shall remain in force until terminated by its own terms. In the event of the sale of Tract No. III or the erection of a buildi -g thereon by the first party, the rent to be paid hereunder thereafter and subsequent to September 1, 1944 shall be reduced by the amount of $10.00 per month for the remainder of the term of this lease. In the event of the erection of said building upon Tract No. III or the sale of Tract No. III to any person, firm or corporation other than 2nd party hereto, the said 2nd party agrees to promptly furnish to the let party on demand a written release of the premises described as Tract No. III from the provisions of this lease., excepting only the option to purchase the same as therein provided. Further consideration of the executiaa of these presents, 2nd party does demise, release and quit` claim to first party all of its right- title and interest in and to an, easement and right of way over and upon that certain strip of land 10 feet wide, and described by metes and bounds in that certain lease agreement recorded in Book 327 of Misc., page 607 which strip of'land 10 feet wide, and described by metes and bounds in said lease agree, for purposes of clarification is otheri�lise described as follows: Commencing on a point on the Easterly line of Lot 45, which is the Southeasterly corner of Lot 47, Auditor's Subdivision No. 172; thence Westerly along the Southerly line of said Lot 47 to the Southwesterly corner of said Lot 47; thence Southerly on a line parallel with the Eaet -� erly _line of said Lot 45, a distance of 10 feet; thence Easterly on a line parallel with the Southerly lire of said Lot 47, to the Easterly line - of said Lot h5, thence Northerly to the point of beginning. It is further mutually agreed that all the covenants, terms and conditions of this 1-ea-se shall extend, apply to and firmly bind the heirs, executors, administrators, successors and assigns of the respective parties hereto as fully a4 the respective parties are themselves bound, but this provision shall not authorize the assignment or underletting of this lease contrary to the provivion her•einbefore contained. Regularly witnessed (two witnesses) Norris Creameries, Inc. signed and acknowledged July 19, 1940 by L.F. Norris, President and B.B. Nelson, Secretary (Corporate Seal) by authority of its board of directors and said officers, before Louise Elwell Notary Public (Notarial Seal) Hennepin County, Minnesota. Commission expires June 11, 1941 Regularly witnessed (two witnesses) Edina Theatre Corporation signed and acknowledged July 19 1940 by Benjamin Friedman, President and Israel Friedman, Secretary tCorporate Seal) by authority of its board of directors,,: and said officers, before Samuel H. Maslon, Notary Public (Notarial Seal) Hennepin County, Minnesota. Commission expires March 24, 1946. Edina. Theatre Corporation Agreement (Minnesota. corporation) Dated July 19, 1940 1st party Filed Dec. 23, 1940, 12 M., 129. To Book 400 of Misc., page 445 Edward M. Stevens, Ida F. Whereas by separate leases in writing Stevens 2nd party, both-"dated May 2, 1934, Norris and Si kyan and his wife, Creameries, Incorporated as the owner Bridget Ryan rd parties. in fee thereof, did demise, lease and Doc. No. 2066448 let to lst party herein, and the lst pasty did pursuant thereto acquire and is the owner of a leasehold interest in certain tracts and parcels of land situated in the Village of Edina., County of Hennepin, State.of Minnesota, described therein as follows, to -wit: In Section 18, Township 28, Range 24, described as follows, to -wit: Commencing; at a point on the Northerly line of said Northeast 1/4 of the Southeast 1/4 of said Section 18, 130 feet Westerly of the Northeast corner of the said Northeast 1/4 of the said Southeast 1/4, thence Westerly on the Northerly Line of said Northeast 1/4 of said Southeast 1/4 a distance of 90 feet, thence Southerly and parallel with the Easterly line of said Northeast 1/4 of said Southeast 1/4, 213 feet, thence Easterly and parallel with the Northerly line of said Northeast 1/4 of the said Southeast 1/4, 90 feet; thence Northerly and parallel with the Easterly line of said Northeast 1/4 of the said Southeast 1/4, 213 feet to the place of beginning, except and subject to the rights of the public in and to a. road or street along and upon the most Northerly 33 feet of said premises, together with an easement and right of way for the purpose of ingress to and egress from the said premises, and extending from the rear of said premises to France Avenue, said easement and right of way being over and upon a. strip of land 10 feet wide South of and adjacent to a line 203 feet Southerly from the Northerly line of the said Bortheast l/4 of the said Southeast 1/4 of Section 18 and parallel to the Northerly line of , the said Northeast 1/4 of the said Southeast 1/4 of said Section 13 and extending from the premises above described to the Street known as France Avenue and being intended as a means of ingress and egress from the rear of said premises to France Ave, All that part of the Northeast 1/4 of the Southeast 1/4 of Section 18, Township ?9 Range 24, described as follows, to -wit: Commencing at a point on the Easterly line of said Northeast 1/4 of the Southeast 1/4 of said Section, 213 feet Southerly of the Northeast corner thereof; thence Southerly along the 7a.sterly line of said Northeast 1/4 183 feet, thence Westerly at right angles and parallel with the Northerly line of said Northeast 1/4, a. distance of 2?0 feet, thence Northerly at right angles and parallel with the Easterly line of said Northeast 1/4, a distance of 183 feet, thence Easterly at right angles and parallel with the Northerly line of said Northeast 1/4, 220 feet to the point of beginning, except and subject to the rights of the public in and to a road along the most Easterly 30 feet of said premises in the Village of Edina, having a frontage of 183 feet on France Ave. And Whereas, the 3rd parties are the owners of that certain tract and parcel of land situated in the Village of Edina, County,of Hennepin, State of Minnesota, described as follows, to -wit: she Northerly 50 feet of the South 1/2 of the East 1/2 of Lot 49, Auditor's ubdivision Number 172, Village of Edina, And Whereas pursuant to a separate agreement executed contemporaneously herewith by and between the lst party, as Lessee and Norris Creameries, Inc as Lessor, the said Norris Creatheries, Inc. has demised to lst party an additional tract and parcel of land lying and being in the Village of Edina- County of Hennepin, State of Minnesota described as follows, to -wit: (Continued) (No. 129 continued) ithe Westerly 1/2 of the North 1/2 of Lot 49, Auditor's Subdivision tNumber 172, and in consideration therefor and in further consideration of the execution of these presents, the 1st party has relinquished to the said Norris Creameries, Inc. and.released from its lease agreement with it all of the right, title and interest of the let party in and to a portion of the premises covered by its aforesaid lease agreement, described as follows, to-wit: That part of Lot 45, Auditor's Subdivision Number 172, in the Village of Edina, commencing at a point located at the Southeasterly corner of said lot, thence North,a distance of 70 feet, thence West a distance of 150 feet, thence South a distance of 70 feet to a point on the Southerly boundary line of said Lot 45', located 150 feet West of the Southeasterly corner thereof, thence East a distance of 150 feet to the place of beginning, and the 2nd party has contemporaneously herewith, purchased the same and is now the owner thereof and intends to erect and construct a building and improvement thereon and to lease the same, together with such improvement, to the 3rd parties, And Whereas it is the desire of the parties hereto to provide sufficient parking space for use in connection with the premises of the 2nd party and the conduct of the business therein, so as not to interfere with the use by the let party of its premises hereinabove described. And Whereas, Edwin R. Forberg is the owner of The East 1/0, of the North 1/2 of Lot 49 Auditor's Subdivision Number 172, Village of Edina and by separate instrument in writing dated July 2, 1940 executed by and between said Edwin R. Forberg and Mabel C. Forberg, wife as lessors and Si Ryan, one of the parties of the 3rd part hereto as lessee, the said Edwin R. Forberg and Mabel C. Forberg, wife, did grant to the said Si Ryan, the right to use the premises aforesaid jointly with said Forberge as a parking lot, said right to continue for a period of 10 years, with a further right on the part of the said Si Ryan to extend said term and the right to use said premises for said purpose for an additional 10 yeArs,, a true and correct copy of said agreement being hereto attached, marked "Exhibit All and by this reference made a part'hereof with the same force and effect as though the same were set forth herein at length, Now, Therefore in consideration of $1.00 etc. paid to each of the parties hereto by the other, the receipt and sufficiency whereof hre:-hereby acknowt ledged and in further consideration of the premises and the mutual cov- enants and agreements herein contained, it is agreed by the parties hereto as follows: I. The 2nd parties agree that the building which is to be erected on the premises described in paragraph (3) of the preambles hereof will be so constructed and erected thereon so that the Northerly outside wall thereof will be at least 10 feet from the Northerly boundary line of said tract,1 and the Westerly outside wall of such building shall be at least 6 feet from the Westerly boundary line of said tract; that the building to be constructed thereon shall have a guard placed around it; that the drain pipes for such building shall be located inside of said building, and shall be so place as not to flood the property of the let party hereinabdve described, now used by it as a parking lot; that the front entrance to such building shall be in the center of the front of the building, or in the front of said building South of the center line thereof; a4d_that all dirt excavated in the construction of the building shall be removed therefrom and place on the premises of the lat party described in paragraph (3) of the preambles hereof. The balance of the premieeB owned by second parties described in paragraph (3) of the preambles hereof ,J11 and not occupied by the building located thereon, may be used by the lst party and its patrons for parking purposes, and the let party may maintain and erect on the Northwesterly corner thereof an electric light pole, for the purpose of lighting the portion of said property used by it (continued) thi • (No. 129, Continued) for parking purposes as well as its own property adjoining the same as hereinabove described. II. The 2nd parties further agree that for a. period of 20 years from and after the execution of these presents, a parking lot will be continually maintained and property lighted for use in connection 1�lith the building to be erected by 2nd parties on the premises described in paragraph (3) of the preambles hereof and for said purpose the 3rd parties in considera- tion of $1.00 etc. paid to them and the mutual benefits to be derived by them therefrom, do covenant and agree for a period of 20 years from the date hereof to keep and maintain the premises owned by them and described in paragraph (2) of the preambles hereof together with their interest in the premises described in "Exhibit A" hereof) and to devote the same, for the sole purpose of a. parking lot for the parking of automobiles. III. In consideration of the premises the 3rd parties further agree that they will contemporaneously with the execution of these presents, exercise the option granted under the provision of "Exhibit A" hereof to extend the term provided for therein for an additional 10 year period and will for said purpose as required by said "Exhibit A" serve written notice upon the lessors mentioned therein of the election of the said lessees to extend the term thereof for said additional 10 year period. t--IV. By the execution of these presents, the Ist parties grant to 3rd parties an easement and right of way for the purpose of ingress to and egress from the premises owned by 2nd parties and described in paragraph {3) of the preambles hereof, said easement and right of way being over and upon a strip of land 4 feet wide and 70 feet long, immediately adjacent to the j Westerly boundary line of said premises owned by 2nd parties and herein above described. V. This agreement and the covenant herein contained shall run with and bind the lands herein described, and the covenants hereof shall inure to the benefit of and be binding upon the parties hereto, their respective heirs, executors, administrators, successors and assigns. Regularly witnessed (two witnesses) Edina Theatre Corporation signed and acknowledged July 19, 1940 by Benjamin Friedman, President and Israel Friedman, Secretary (Corporate Seal) by authority of its board of directors and said officers, before Samuel H. Ma.slon, Notary Public (Notarial Seal) = Hennepin County, Minnesota. Commission expires March 24, 1946. In the presence of one witness. Acknowledged July 19, 1940, by Edward M. Stevens and Ida, F. Stevens, wife, before R.A. Friedrichs, Notary Public (Notarial Seal) Hennepin County, Minnesota. Commission expires March 13, 1943. In the presence of one witness. Acknowledged July 19, 1940 by Si Ryan and Bridget Ryan, wife, before Duane McCracken, Notary Public (Notarial Seal) Hennepin County, Minnesota. Commission expires Dec. 23,J1943• X Edwin R. Forberg "Exhibit A" Mabel C. Forberg, wife Agreement 130. To Dated July 2, 1940 Si Ryan Filed Dec. 23, 1940, 12 M. Doc. No. 2068448 Book 400 of Misc., page 445 Consideration $1.00 -- etc. together, with the mutual benefits to be derived by each of the parties hereto, said Lessee the following real estate and premises: East 1/2 of the North 1/2 of the Lot 49, Auditor's Subdivision 172, Village of Edina, for the 10 years from July 2, 1940 for the sole purpose of joint use of the parties hereto as a parking lot for the parking of automobiles. It is agreed that this lease may be extended for another 10 years at the election of the Lessee by notifying the Lessors in writing 30 days prior to the expiration of this lease.. Regularly witnessed (two witnesses) Acknowledged July 2, 1940, by Edward R. Forberg, Mabel C. Forberg, and Si Ryan, -- before W.W. Bradley, Notary Public (Notarial Seal) Hennepin County, Minnesota. Commission expires May 30, 1942. (Signatures in this lease typed.) Edward M. Stevens Building Release Ida F. Stevens - - - Dated October 22 1940 131. To Filed November 14, 1940, 3 p.m. Schaaf Manufacturing Company Book 393 of Misc., page 469 Minneapolis, Minnesota. Whereas, that certain personal property Doc. No. 2063264 which consists of 16 Ace Blue Streak Streamlined ABC bowling alleys and equipment pertaining to operations. and which is covered by a conditional sale contract between Si Ryan doing business as -- vendee, and Schaaf Manufacturing Company, Minneapolis, Minnesota. as vendor, will by or has been, installed in that certain building known as 5028 5030 France Avenue So. in the Village of Edina., State of Minnesota and situated on Lot 49, in Auditors Sub- Division 172 . in said Village of Edina, county of Hennepin and state of Minnesota of which the undersigned are the owner in fee simple and upon which there are no enbumb,rances. The said owner, in consideration of the installation of said personal property agree that the said property may be attached to said building, so far as necessary without at any time losing its character as personal property because of such attachment, and shall be removable as personal property by the Schaaf Manufacturing Company, Minneapolis, Minn.' its assigns or successors in interest, within a reasonable time after notion of the termination of the right to possession of said building by said vendee, or his assigns or successors in interest, or under the terms and . conditions of said conditi -nal sales contract because of default therein, without liability or obligation to the owner for or on account of such. removal. Regularly witnessed (two witnesses) Acknowledged October 22, 1940, by Edward M. Stevens and Ida F. Stevens -- before F.D. Schaaf, Notary Public (Notarial Seal) Ramsey County, Minnesota. Commission expires Nov. 3, 1943 (Head of acknowledgment recites Hennepin County, Minnesota.) 132. Si Ryan To Schaaf Manufacturing Company Minneapolis, Minnesota. Doc. No. 2063668 Building Release Dated Nov. 18, 1940 Filed Nov. 18, 1940, 3 %30 p.m. Book 402 of Misc., page 157 Whereas, that certain personal property which consists of 16 Ace Bluestreak ` Streamlined ABC bowling alleys and equipment, pertaining to operations and -which is covered by a conditional sale contract between Si Ryan, doing business as -- vendee, and Schaaf Manufacturing Company, Minneapolis Minnesota as vendor, will be or has been, installed in that certain building known as 5028 5030 France Ave. in the village of Edina State of Minnesota. and situated tin Lot 49, in Auditors Sub - Division 172, in said vill.s.ge of Edina county of Hennepin and State of Minnesota of which the undersigned is th.e owner in fee simple and upon which there are no encumbrances. The said owner in consideration of the installation of said personal property agree that the said property may be attached to said building, so far as necessary, without at any time losing its character as personal property because of such attachment, and shall be removable as personal property by the Schaaf Manufacturing Company, Minneapolis, Minn. its assigns or successors in interest, within a reasonable time after notice of the termination of the right to possession of said building by said vendee, or his assigns or successors in interest or under the terms and conditions 6f said conditional sales contract because of default therein, without liability or obligation to the owner for or an account of such re- moval. Regularly witnessed (two witnesses) Acknowledged Nov. 18 1940 by Si Ryan -- before F.D. Schaaf, Notary Public (Notarial Sealj Ramsey County, Minnesota. Commission expires November 8, 1943• (Heading of acknowledgment recites "state of Minnesota, County of Hennepin ") Frank C. Winkley, Warranty Deed Nora. M.. Winkley, wife Dated October 31, 1913 133. To Filed December 8. 1913, 4 ;35 p.m. Burdette B. Gibbs Book 754 of Deeds, page 85 Doc. No. 697698 Consideration $1000.00 That part of Northeast 1/4 of Southeast 1/4 of Section 18, Township 28, Range 24, described as follows: 9eginning at a point in . sa.id Section 19,- 56 rods North and 20 rods k\ West from the Southeast corner of the Northeast 1/4 of Southeast 1/4 of said Section 18; thence Southerly 44 feet; thence at right angles Westerly Aj' 20 rods more or lese to the North and South line dividing said Northeast 1/4 of said Southeast 1/4 in the center; thence Northerly along said center line 44 feet; thence Easterly 20 rods more or less to the place of beginning. Subject,to right of way over the West 21' feet of above described premises for roadway. (Shown for reference.) . In the Matter of the Probate Court, Hennepin County, 134. Estate of Minnesota — Case No. 68619 Burdette B. Gibbs, Deceased Certified Copy of Decree of Distribution Doc. No. 2501113 Dated April 14, 1948 Filed Ma.y 3, 1948, 3:00 P.M. Book.1639 of Deeds, page 96 Debts paid, Died testate June 19, 1947 Personal Property: $15,705.73, consisting: of Contra.et, for .Deeds as follows: Arthur Taylor Contract to convey real estate in Hennepin County, Minnesota hereinafter described) Real Estate in Hennepin County, Minnesota: Lot 41, Auditor's Subdivision Number 172 Hennepin County, Minnesota, described as follows: That part of the Northeast 1/4 of Southeast 1/4 of Section 18, Township 28, Range 24, described as follows: Beginning at a point on the East line of said Section 18, 40 rods North of the Southeast corner of the Northeast 1/4 of Southeast 1/4 of said Section 18; thence Northerly along said East line 16 rods; thence at right angles Westerly 40 rods more or less to the North and South line dividing said Northeast 1/4 of Southeast 1/4 in the center; thence Southerly along said center line 16 rods; thence Easterly 40 rods, more or less, to the beginning, and containing 4 acres of land, more or less, excepting therefrom a rectangular tract in the Northeast corner thereof, being 44 feet by 330 feet and being described in Book 754 of Deeds, page 85, in Hennepin County, Minn. (Other property n6t in question, not shown.) Real Estate assigned to: Marguerite A. Gibbs, all thereof, in fee. 135. No Old Age Assistance Lien Certificates filed in the office of the Register of Deeds, Hennepin County, Minnesota, against the parties hereafter named, between the dates set opposite their respective names: Ed. R. Forberg Dec. 31, 1939 Dec. 23, 1 §41 Mrs. Ed. R. Forberg Dec. 31, 1939 Dec. 23, 1941 Mabel Forberg Dec. 31, 1939 Dec. 23, 1941 (Note: Where any name appears hereon with a. middle initial, no search is made as to any names having middle initials different from that shown hereon.) 136. Taxes for 19'9 to 1946, inclusive, paid. =! Taxes for 1947, amount, 042.12, 112 paid, 112 not paid.. Taxes assessed in Norris Creameries, Inc., Edina. 137. Certifications by Title Insurance Company of Minnesota cover records in Register of Deeds' office of Federal Internal Revenue Lien notices, ' and Minnesota income and inheritance tax lien notices. I 138. For Judgment and Bankruptcy Search see Certificate attached. f �j 139. The Council of the Certified Copy of Amendment of Village of Edina the Ordinance of the Village of to Edina, Hennepin County, Minnesota Whom It Concerns Dated April £, 19r2 Doc. No. 274c3�c Filed April $, 1952, 3 :1, K p.m-. Book of Misc., page The Council of the uillale of Edina, Hennepin County, Minnesota: do ordain as follows: Section 1. Section III, paragraph (c) of the zoning ordinance of the Village of Edina, Hennepin County, Minnesota, passed by the council of said village on the 25th da -Y of May, 1931, and thereafter amended, is hereby further amended as follows: Section III (c). No land shall be platted or si;bdi.vided which, at the time of apnlicat i.on for approval of the plat, is provided with public water and sewer connections or in which public water or sewer connections are contemplated unless such plat or subdivision meets all of the following minimum requirements: 1. Each lot shall have a frontage on a public street of not less than 75 feet. 2. The average minimum depth of all the lots in the proposed plat. or subdivision shall be not less than 120 feet. 3. The area of each lot in the proposed plat or subdivision shall be not less than 8,250 square feet.. No land shall be platted or subdivided which, at the time of application for approval of the plat, is not provided with public water and sewer connections and in which public water or sewer connections are not contemplated unless such plat or subdivision meets all of the following minimum requirements: 1. Each lot shall have a frontage on a public street of not less than 90 feet. 2. The average minimum depth of all the lots in'the proposed plat or subdivision shall, be not less than 121 feet. 3. The area of each lot in the proposed plat or subdivision shall be not less than 11;210 square feet. All lots contained in land hereafter platted or subdivided shall have side lines as nearly as practical at right angles to the street line. Section II. This ordinance shall take effect,/land be in farce from and after its adoption. Passed by the Village Council this 22 da?- of October, 1951. That the above ordinance was passed pursuant to the authori.t- of Minnesota Statutes, Section 171.2E et seq, and that with such regula- tions in force, by virtue of Minnesota Statutes, Section L.71.29. Subdivision 2, no conveyance of land in which the land convey -ed is described by metes and bounds or by reference to a plat made after such regulations become effective which is not approved as provided by statute, shall be made or recorded if the parcel described in the conveyance is less than two and 1,12 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 t^ convey such smaller parcel has been entered into pr: -or to Such time and the instrument showing the agreement to convey is recorded in the office of the Register of Deeds within one year thereafter. Any owner or agent of the owner of land in the Village of Edina who conveys a lot or parcel in violation of this statute shall forfeit and pal: to the Village of Edina a penalty of not less than $100.00 for each lot or parcel so conveyed and such conveyance may be enjoined. 140. In the matter of the Probate Court, Hennepin County, Estate of Minnesota. Case #68619 Burdette B. Gibbs, Certified Copy of Decree for deceased correction and amendment of Doc. No. 2563891 defective probate proceedings Dated June 7, 1949 Filed June 7, 1949, 11:10 a.m. Book 1802 of Deeds, page 420 That Decree of Distribution made and entered in the matter of said estate in said court on the 14th day of April, A.D., 1948 came duly before said court and it appearing that said Decree of Distribution is erroneous and incorrect in this, to -wit: That Paragraph Fourth, Subdivision B. Item 2 describing certain real estate in Hennepin County, Minnesota, described the same as follows: (2) Lot 41, Auditor's Subdivision #172, described as follows: That part of the Northeast 1/4 of Southeast 1/4 of Section 18, Township 28, Range 24 described as follows: Beginning at a point on the East line of said Section 18, 40 rods North of the Southeast corner of the Northeast 1/4 of Southeast 1/4 of said Section 18; thence Northerly along said East line 16 rods; thence at right angles Westerly 40 rods more or less to the North and South line dividing said Northeast 1/4 of Southeast 1/4 in the center; thence Southerly along said center line, 16 rods; thence Easterly 40 rods, more or less, to the beginning and containing 4 acres of land, more or less, excepting therefrom a rectangular tract in the Northeast corner thereof, being 44 feet by 330 feet and being described in Book 754 of Deeds,-page 85, Hennepin County, Minn. That the metes and bounds described following the words 11(2) Lot 41, Auditor's Subdivision #17211 is erroneous and should be stricken out and that the foregoi correct. Ordered, Adjudged and Decreed, that said Decree of Distribution be and the same hereby is, corrected, modified and amended in the particulars as follows, to -wit: By striking therefrom the following to -wit: Everything in said Item 2 of Paragraph Fourth, Subdivision B. following the words, 11(2) Lot 410 Auditor's Subdivision #172 ". That the Appraisal as heretofore made was of the correct description and not of the property erroneously described by metes and bounds. It is further ordered, that said property is hereby assigned and distributed to the same persons and in the same proportions as in said original Decree and that this instrument operate as the amendment thereto. 141. Simon Clark Ryan Bridget Ryan to Whom It Concerns Doc. No. 2714265 Simon Clark Ryan and Bridget Ry recorded in the office of the R in Book 2055 of Mtgs., on page the same persons who joined in office in Book 400 of Misc., on Simon Clark Ryan being named in certain instrument recorded in page 157 as Doc. No. 2063668, t owner in fee simple of certain referred to in said instrument. them have been in military sery other nation since Oct. 16, 194 Affidavit Dated Sept. 7, 1951 Filed Sept. 19, 1951, 9:45 a.m. Book 630 of Misc., page 45 Simon Clark Ryan and Bridget Ryan being first duly sworn say: that they are the same persons as the an, who executed that certain mortgage egister of Deeds in and for Hennepin County 198 as Doc. No. 2062546 and that they are a certain agreement recorded in said page 445 as Doc. No. 2068448, the said said agreement as Si Ryan; that in a said office in Book 402 of Misc., on he said Si Ryan is referred to as the premises and not owner in fee simple as Affiants further state that neither of ice of the United States of America or any 0 and that neither Edward M. Stevens and (Continued) I R (Entry No. 141 continued) Ida F. Stevens, named in three mechanics liens filed in said office as Doc. numbers 2082791, 2083994 and 2086303 nor Albert Schleh, the lien claimant named in said lien Doc. No. 2086303 have been in military service of the United States of America or any other nation since Oct. 16, 1940. 142. Taxes for 1947 to 1950 inclusive Paid. Taxes for 1951 amount, $54.50, not Paid. Assessed in Norris Creameries, Inc., Edina. 143. Certifications by Title Insurance Company of Minnesota cover records in Register of Deeds? office of Federal Internal Revenue Lien notices, and Minnesota income and inheritance tax lien notices. 144. For Judgment and Bankruptcy Search see Certificate attached. Ilk, r. 145 Norris Creameries, Incorporated Warranty Deed (sometimes known as Norris Dated June 24, 1952 Creameries, Inc.) (Minnesota Filed June 25, 1952, 10:10 a.m. Corporation) (Corporate Seal) Book of Deeds, page y o� To Consideration $150,000.00 Edina Theatre Corporation All that part of the Northeast 1/4 (Minnesota Corporation) of the Southeast 1/4 of section 18, Doc. No. 27579+8 Township 28, Range 24, described as follows: Commencing at a point on the North line of said Northeast 1/4 of said Southeast 1/4 130 feet Westerly of the Northeast corner of said Northeast 1/4 of said South- east 1/4; thence Westerly along said North line 90 feet; thence Southerly along a line parallel with the East line of said Northeast 1/4 of said Southeast 1/4 M feet; thence Easterly along the line parallel with said North line of said Northeast 1/4 of said Southeast 1/4 a distance of 37 feet more or less to a point being 183 feet Westerly from the East line of said Northeast 1/4 of said Southeast 1/4 thence Northerly along a. ltne parallel with said East line, a distance of 70 feet more or less to a point 323 feet Southerly of said North line of said Northeast 1/4 of said Southeast 1/4; thence Easterly along a line parallel with said north line a distance of 183 feet, m re or less to the East line of said Northeast 1/4 of said Southeast,-1/4-.;thence Northerly along said East line of said Northeast 1/4 of said southeast 1/4 a distance of 120 feet more or less, to a point 203 feet southerly from the Northeast corner of said Northeast 1/4 of said Southeast 1/4; thence Westerly along a. line parallel with said North line a distance of 130 feet; thence Northerly along a line parallel with said East line of said Northeast 1/4 of said Southeast 1/4, a distance of 203 Feet, more or less to the point of beginning The West 1/2 of the North 1/2 of Lot 49, Auditor's Subdivision One Hundred Seventy -two (172), Hennepin County, Minnesota. Subject to Party Wall agreements of record Rights of the public in and to adjoining roads, streets, and alleys. Building and zoning laws and ordinances, and other building restrictions of record. Unpaid taxes, if any, due and payable in 1949 and subsequent years, Assessments for special improvements heretofore .levied or assessed. Liens and incumbrances, if any, placed, or suffered to be placed on said property by the party of the second part its successors or assigns. Revenue Stamps x$163.90. Witnessed and Acknowledged.. 146 By and between Norris Agreement Creameries, Incorporated, Dated June 24, 1952 (Minnesota Corporation) Filed June 25, 1952, 10:10 a.m ( Corporate Seal), party of Book L Lf6P of Misc. , page L fs the first part, and Edina Consideration 01.00 etc Theatre Corporation (Minnesota Whereas, party of the first part is Corporation) (Corporate Seal) the lessor, and party of the second party of the second part part the lessee, under certain lease Doc. No. 2757949 agreement dated May 2, 1934, and July 19, 1940, and filed for record in the office of the Register of Deeds, County of Hennepin, State of Minnesota., as Document No. 1780357 in Book 327 of Miscellaneous, page 607, and Document No. 2046839 in Book 392 of Miscellaneous, page 521, and as Document No. 2068447 in Book 400 of Miscellaneous, page 441, and Whereas, party of the first part is now conveying by warranty and quit claim deed the property covered by the above referred to leases to party of the second part, and whereas, it is the desire of the party of the first part and party of (Continued) ^ 4; (No. 146 Continued.) the second part that any outstanding rights or interests, if any, in these leases be cancelled and terminated. Now, therefore, it is hereby agreed by and between the parties hereto: (1) Those certain leases b�T and between party of the first part, as lessor, and party of the second part, as lessee, dated May 2, 1934, and July 19, 1940, and recorded in the office of the Register of Deeds, for Hennepin County, as follows, Document No. 1780357 in Book 327 of Miscellaneous, page �Z 607, and Document No. 2046839 in Book 392 of Miscellaneous, page 521, and as Document No. 2068447 in Book 400 of Miscellaneous, page 441, �V�, are hereby cancelled and terminated, and all interests and rights of the parties hereto in said leases are hereby ended., and said leases are of no further force or effect and all or any liability of the parties hereto under these leases shall cease. Witnessed and Acknowledged. 147 Edina Theatre Corporation, Mortgage (Minnesota Corporation) Dated June 24, 1952 ( Corporate Seal) Filed June 25, 1952, 10:10 a.m. To Bookyt 3cl of Mtgs. , page q 8g Midland National Bank of To secure $70,000.00 Last Payment: Minneapolis, a national June 1, 1962 - -- banking association All that part of the Northeast 1/4 of Doc. No. 2757950 the Southeast 1/4 of Section 18, Township 28, Range 24, described as follows: Commencing at a point on' the North line of said Northeast 1/4 of said Southeast 1/4 130 feet Westerly of the Northeast corner of said Northeast 1/4 of said South- east 1/4 thence Westerly along said North line 90 feet; thence Souther],y along a line parallel with the East line of said Northeast 1/4 of said Southeast 1/4 393 feet; thence Easterly along a line parallel with said North line of said Northeast 1/4 of said Southeast 1/4, a distance of 37 feet, more or less, to a point being 183 feet Westerly from the East line of said Northeast 1/4 of said Southeast 1/4; thence Northerly along a line parallel with said East line, a distance of 70 feet, more or less, to a point 323 feet Southerly of said North line of said Northeast 1/4 of said Southeast 1/4; thence Easterly along a line parallel with said North line, a distance of 183 feet, more or less,to the East line of said. Northeast 1/4 of said Southeast 1/4; thence North- erly along said East line of said Northeast 1/4 of said Southeast 1/4, a distance of 120 feet, more or less, to a point 203 feet, Southerly from the Northeast corner of said Northeast 1/4 of said Southeast 1/4; thence Westerly along a line parallel with said North line, a distance of 130 feet; thence Northerly along a line parallel with said East line of said Northeast 1/4 of said Southeast 1/4, a distance of 203 feet, more or less, to the point of beginning, together with the buildings located thereon, all cooling and ventilating machinery and equipment, all accoustical installation and treatment, all electric wiring and fixtures, all plumbing and heating pipes, equipment and appliances, including boilers, stokers, oil burners and oil storage tanks, and also including all chairs and seats now owned or hereafter before the satisfaction of this mortgage acquired by first party and located in and used in connection with the Edina Theatre, No. 3911 West 50th Street, Edina (which theatre is located on the above described land) it being understood and agreed -that all the above property as between the parties hereto and all persons claiming by, through or under them, shall be considered fixtures anexed to and a part of the (Continued) r (No. 147 Continued) land and shall be deemed a portion of the security for the payment of the indebtedness herein mentioned. (Also the West 1/2 of the North 1/2 of Lot 49, in Auditor's Subdivision Number 172) Also all that part of Lot 45, in Auditor's Subdivision Number 172, which is not included in the tract of land first above described, excepting, however, the South 70 feet of the East 150 feet of said Lot 45. This is a purchase money mortgage. Assic*nment of Rents and Power of Sale Clauses. Witnessed and Acknowledged. 148 Taxes for 1951 paid. Taxes assessed in the name of Norris Creameries, Inc.; (Edina) 149 Certifications by Title Insurance Company of Minnesota cover records in Register of Deeds' Office of Federal Internal Revenue Lien notices and Minnesota income and inheritance tax lien notices. The Council of the Certified Copy of Amendment of Village of Edina the Ordinance of the Village of 150. To Edina Henne in Whom It Concerns Dated April $, 1952nty, Minnesota Doc. No. 2745385 Filed April 8, 1952, 3:45 p.m. Book 641 of Misc., page 45 The Council of the Village of Edina, Hennepin County, Minnesota, do ordain as follows: Section 1. Section III, paragraph (c) of the zoning ordinance of the Village of Edina, Hennepin County, Minnesota, passed by the council of said Village on the 25th day of May, 1931, and thereafter amended, is hereby further amended as follows: Section III (c). No land shall be platted or subdivided which, at the time of application for approval of the plat, is provided with public water and sewer connections or in which public water or sewer connections are contemplated unless such plat or subdivision meets all of the following minimum requirements: 1. Each lot shall have a frontage on a public street of not less than 75 feet. 2. The average minimum depth of all the lots in the proposed plat or subdivision shall be not less than 120 feet. 3. The area of each lot in the proposed plat or subdivision shall be not less than 8,250 square feet. No land shall be platted or subdivided which, at the time of application for approval of the plat,'is not provided with public water and sewer connections and in which public water or sewer connections are not contemplated unless such plat or subdivision meets all of the following minimum requirements: 1. Each lot shall have a frontage on a public street of not less than 90 feet. 2. The average minimum depth of all the lots in the proposed plat or subdivision shall be not less than 125 feet. 3. The area of each lot in the proposed plat or subdivision shall be not less than 11,250 square feet. All lots contained in land hereafter platted or subdivided shall have side lines as nearly as practical at right angles to the street line. Section II. This ordinance shall take effect and be in force from and after its adoption. Passed by the Village Council this 22 day of October, 1951. That the above ordinance was passed pursuant to the authority of Minnesota Statutes, Section 471.26 et seq. and that with such regula- tions in force, by virtue of Minnesota Statutes, Section 471.29. Subdivision 2, no conveyance of land in which the land conveyed is described by metes and bounds or by reference to a plat made after such regulations become effective which is not approved as provided by statute, shall be made or recorded if the parcel described in the conveyance is less than two and 1/2 acres in area an4 150 feet in width unless such parcel is a separate parcel of record at the time of the adoption of the above ordinance or unless an agreement to convey such smaller parcel has been entered into prior to such time and the instrument showing the agreement to convey is recorded in the office of the Register of Deeds within one year thereafter. Any owner or agent of the owner of land in the Village of Edina who conveys a lot or parcel in violation of this statute shall forfeit and pay to the Village of Edina a penalty of not less than $100.00 for each lot or parcel so conveyed and such conveyance may be enjoined. ­► The Village Council Certified Copy of Resolution of the Village of Edina Adopted Jan. 27, 1958 151• to Filed April 6, 1962 Whom It Concerns Book of Misc., page Doc. No. 3340756 Resolution Declaring Policy as to Approval of Plats and Conditional Upon the Installation of Water and Sanitary and Storm Sewer Improve- ments. Resolved by the Council of the Village of Edina, Minnesota, that the policy of the Village with reference to the approval of Plats of new subdivision within the Village limits is hereby declared to be as follows: I. No plat filed as a preliminary plat with the Planning Commis- sion after September 1, 1957, and no plat submitted to the Council for the final approval after April 10, 1958, shall be approved unless and until the person, firm or corporation submitting such plat shall have fully complied with the requirements set forth in subdivision (a) or (b) below. (a) All lateral water mains, all lateral sanitary sewers, and any storm sewer and drainage facilities and structures within the platted area which are necessary to provide adequate water and sewer service and adequate drainage for such area must have been constructed and in- stalled without expense to the Village, and there shall be filed with the final plat adequate proof that all costs of such construction and installation have been paid in full. (b) In lieu of the above, there may be filed with the plat a bond in the amount and with surety and conditions to be approved by the Council, securing to the Village the actual construction and installa- tion of said improvements without cost to the Village and within a period designated by the Council and expressed in the bond, and the payment of all costs thereof. 2. The requirements of paragraph I as to lateral water or sewer mains may be waived by the Council in the case of plats or subdivisions in locations to which the municipal water or sewer system is not to be extended within a reasonable time, provided that the requirements thereof relating to storm sewer and drainage facilities shall have been fully complied with, and the platted lots are of the size required to permit individual water and sewage disposal facilities to be constructed to established standards. 3. Any or all of the requirements of paragraph I may be waived by unanimous vote of the members of the Council at a meeting duly held, in the case of a replat of a previously approved subdivision which does not provide for a new public street and does not increase the original number of platted lots. 4. No plat will be approved after the date of this resolution ex- cept upon the conditions above set forth, unless the same was filed with the Planning Commission as a preliminary plat on or before September 1, 1957, and is submitted to the Council for final approval on or prior to April 10, 1958, and, at the discretion of the Council is accompanied by a written agreement executed by the person, firm or corporation sub- mitting the plat, effective upon acceptance by the Council to pay to the Village a sum fixed by the Council, estimated to be sufficient to (continued) (Entry No. 151-Continued) pay the cost of all improvements of the types described in paragraph I which the Village determines to construct and install within the sub- division; such payment to be made in cash or in installments extending over a period not exceeding three years from the time of such con- struction and installation. The Village will reserve the right to levy special assessments in an amount equal to the cost of said improve- ments, upon the properties especially benefited thereby, but payments recieved under any such agreement will be credited by the Village against the special assessments levied therefor. The provisions of this paragraph shall in no event be construed as applying to any plats ap- proved by the Council prior to the date of this resolution. 1 E' (Entry No. 151-Continued) pay the cost of all improvements of the types described in paragraph I which the Village determines to construct and install within the sub- division; such payment to be made in cash or in installments extending over a period not exceeding three years from the time of such con- struction and installation. The Village will reserve the right to levy special assessments in an amount equal to the cost of said improve- ments, upon the properties especially benefited thereby, but payments recieved under any such agreement will be credited by the Village against the special assessments levied therefor. The provisions of this paragraph shall in no event be construed as applying to any plats ap- proved by the Council prior to the date of this resolution. 1 ...'W . , The Village Council Certified Copy Ordinance No. 2ta; of the Village of Edina Adopted June 8, 1959 152. n0 Filed April 6, IQ62 Whom It Concerns Book of Disc., page Doe. No. 3340754 An Ordinance Prescribing Pro - cedure For the Approval of Plats, Roqu°i.r ing Parnent of a Fee and Imposing Oth,)r Requirements, Including the Making of Necessary. Improvements in Lands Previously Not Platted. The Village Council of the Village of Edina, Minnesota Ordains: Section 1. Filing Plats: Fee, All, lats presented for approval of the Village Council shall be filed wit the Village Manager and shall be accompanied by payment of a plat fi.l4kng fee which shall be charged by the Village for services to be re:ndered by employees of the Village in processing the proposed plat. The a -mount of such fee shall be $25.00, plus $1.00 for each lot in the plat', but not to exceed a maxirn M fee of $100.00. Failure of the Counc.j,1 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 or such fee be requ-ire-d only as to p7_ats filed after the data this ordA- A.ance becomes effective. Section 2. Street and Lot Grades; Park Dedication. Every plat of previousl.y unsubdivi.ded land, or r plaU of pl,,�tted land which requires the dedication of a new street or a char e in an exIst� ing street, shall, not only comply with all applicable, pljov' signs of , scat law and the Zon _ng Ordinance (No. 261,) a.?' the aril i ,� but also show thereon thy: grade of all, streets and.. the mean g "S"d of from, ,, nd rear lines of each lot. In every- plate of land nwca pr ov- 1- C)IIEly Subdivided and to ba, developed for residential purposes, a port. i 0-: (. ",f such land of sufficient size and character shp:J.1 be set asi.de, nalf.a dedicated to the public for public use as payx,- s and Section 3 . Report Village and t6ho t on Plat. she. PEA ?� ><< M��,nagc,K• t6 ho Co,lm- nission shall examine each plat and report thereon in tC Council as to the following matters: (a) the accuracy of all measurements and grades shown. tilereon, (b the suitability of the plat fror-ii the standpoint of planrning . In the case of the plats mentioned in Section 2, report; shall also be made as to the following matters: (c) the adequacy of streets and conformity thereof with existing and planned streets and highways in surrounding areas. (d) the suitability of street grades in relation to the grades of lots and existing or future extensions of the Village's water and storm and sanitary sewer systems. (e) where dedication of such land is required, the sufficiency of land dedicated for park and playground use, and the recommendation of the Park Board regarding such dedication of land. (f ) the estimated cost ( including engineering and inspection ex- penses) of grading, gravelling and permanently surfacing streets, in- stalling street signs, and constructing any storm sewers which may be neces:sary, and (g) the estimated cost (including engineering and inspection ex- pense:s., of constructing sanitary sei,. -ers and water mains adequate to sol-ve all lots in the plat, provided the connection of such sewers and, m waterains 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 profession.-al engineer to prepare preliminary plans and estimates of co�ryt of the necessary implroveraenta and submit a written, itemized report thereof to the Village , ?Ytjnager. Advance notice of the employment of such engineer shall, be g i.t }on to the Village Manager upon filing of the plat. (continued) Y_ r lb (No. 152. continued) Section 4. Action by Council.. Upon col- PPletion of the report Specified in Section 3 above, the plat and :� ;port shall be transmitted to the Council for approval. The Counci may (a) grant Preliminary approval of plats mentioned in Section 2, or (b) grant final approval of other plats, or (c) refer the plat for further report to the appropriate Village officers or departments, or . (d) reject the plat. Section 5. Plats Given Preliminary Approval. When preliminary approval. has been given to a plat, the person who filed such plat shall cause all street, water and sewer improvements required by the report thereon to be completed, at his own expense and under the supervision of the Village Engineer, or in lieu of making such improvements, he shall sign a subdivision financing agreement. and file a bond to assure per- formance thereof. Such agreement, to be made between the person failing 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, assessment"; 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 Bust 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 rerfaia unpaid upon: the tram; fer 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 gi v( -yr� by the developer with a corporation approved by the Cou.aci_l as surety thereon, in the fu-11 amount of all., costs of making the improv--merl"t"S specified in the sub - division financing agreement not paid in cash by the developer before or at the time of entering :into such agroolnent, and shall be given for the securing to the Village the payment of all such costs within the period specified in such agreement. Section 6. Final. Approval of Plat. When a plat has been given preliminary approval by the Council and the required improvements have been completed) subdivision financing agreement executed, or bond fur- nished as herein required, the Village Manager shall submit a supple- mentary report thereon with the plat to the Council_ for final approval. Section 7. Street Maintenance. Until a street in a plat has been completed in accordance with the plans and specifications approved by the Village, and the Village Engineer has certified as to such com- pletion, the owner shall keep such street, if used for public travel, in a safe condition for such use, at his own expense. The Village shall not be chargeable with the cost of or the responsibility for the maintenance of such street until the completion of such street has been so certified. Section 8. Application. Except as herein otherwise provided, this ordinance shall apply to all plats heretofore filed but not yet given preliminary approval by the Village Council, and to all plats hereafter filc;d. Section 9. Effective date. This ordinance shall be in full force and effect upon its passage and publication as provided by law. Village Council Certif=ied Copy Ordinance No. 263,' Village of Edina Dated Jan. 101 1966 153• to Filed Jan. 19, 1966 l'!hom it Concerns Book of Misc., page Doc. No. 3589147 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. Platting r`Wthority to Aporove 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. 462.3$8). 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 t;iereof, 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. 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 speci-�I fund and used only for the acquisition of land f'or 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) w 61 (Entry No. 153• continued) I (b) the suitability oi- the piat from -t the standpoint of community planning. In the case of the plats mentioned in Section 3 (b), report shall also be made as to the following matters. (c) the adequacy of streets and conformity thereof with existing and planned streets and highways in surrounding areas, (d) the suitability of street grades in relation to the grades of lots and existing or Future extensions of the Village's water and storm and sanitary sewer systems, (e) where dedication of land is required, the sufficiency of land dedicated for park and playground use, and the recommendation of the Park Board regarding such dedication of land, M the estimated cost (Includl-no engineering and inspection expenses) of grading, 9rc-.veli--Ln9 and permanently surfacing streets,, installing street signs, and constructing any storm sewers which may be necessary, and (9) the estimata6 cost 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 11�u of hFt.vinq the fer'sqo no costs estimated by the Village, may employ at his expense, a req. - A -sterec' prole sslonal engineer to prepare preliminary plans and estimates o 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 -IF"LlIng 04" the plat. Section 6. Public lle2rinc�. "It its next regular meeting after receipt of the report and recommendation of the Planning Commission on any plat, replc;t 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. )-*-%Fter 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 anpropriate Village officers or departments for further investigation and report to the Council at a specified future meeting thereof, ,:r (d) reject the plat. Section 7. Plots Given Pre -1 -Iminary Apnroval. 1 %,hen 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. 153. 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 ro 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 w1il ,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 Councif, 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 al! such costs within the period specified in such agreement. Section 8. Final Aeproval of Plat. hfhen a plat has been given preliminary approval by the Council and the required improvements have been completed, or subdivision financing agreement executed and bond furnished as herein required, the Village Manager shall submit a sup - plamentary report thereon with the plat to the Council for final approval, which shall be given by resolution. Section 9. Filing Resolution. A certified copy of every resolution adopted under this ordinance granting final approval of any plat shall be filed with the Register of Deeds of Hennepin County. 11henever 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 taintenance. 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 II. 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) Entr.v No. 153. of this ordinan,Ce kNI""-ninesota Laws Of 1965, Chapter 670, notwithstandift, 9 that said cry -pter w4il not go into effect until January 1, 1966. Section 13. Upon ry�ade effective, a certified copy of this ordinance she 1 be e Register of Deeds of Hennepin County. First Reading. December 20, 1965. Second Reading: Waived. Adopted: December 20, 6 965) .2 (:� -3 -;rye= , il� I - I —, F? 8 ��' I rthur C� Bredesent Jr., Mayor ,Attest: (Siqne,�) R. Village Clerk. Published in oorie�- December 23, 1965. Village Council Certified Copy Ordinance No.263A -I X Village of Edina Dated 154. 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 T h e Village Council o f the Village of Edina, Minnesota, Ordains: Section 1. Sections 5, 6, 7, 8, 9, 10, II and 12 or Ordinance No. 263A (Platting Ordinance) of the Village are hereby renumbered Sections 6, 7, 8, 9, 10, 111 12 and 13, respectively. Section 2. Ordinance No. 263A is hereby amended by adding thereto a new section 5 reading as follows: "Section 5. Underground Installation of Electric and Telephone Wires All new electric distribution lines excluding main line feeders and high voltage transmission lines), telephone service lines, and services constructed within the confines of and providing service to customers in newly platted areas shall be installed 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; (b) the additional cost of burying such utilities would create an undue financial hardship; or (c) unusual topographical, soil or other physical conditions make underground installation of such lines unreasonable or impratical. The platter shall submit to the Planning Commission a written instrument from each of the utilities showing that the necessary arrangements 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 publication. Section 4. Upcn being made effective, a certified copy of this ordinance shall be filed w i th the R e i ste r o f Deeds ds of Hennepin County. First Reading: October 16, 1967 Second Reading: November 6, 1967 Published in the Edina Courier November 9, 1967 (signed) Arthur C. Bredesen, gyro, Mayor Attest: (signed) Florence B. Hallberg, Village Clerk Midland National Bank of Minneapolis (United States Corporation) (Corporate Seal) 155• to Edina Theatre Corporation (a Minnesota Corporation) Doc. No. 2905245 4 Satisfaction of Mortgage Recorded in Book 2639 of Mtgs., page 488 (See #147) Dated Oct. 22, 1954 Filed Oct. 25, 1954 Book 2810 of Mtgs., page 469 156. Taxes for 1952 to 1968 inclusive, paid. Taxes for 1969 amount $267-78 not paid. Assessed in the name of Edina Theatre Corp., as Plat 73970, Parcel 3500, (Edina-24). 157. Certifications by Title Insurance Company of Minnesota cover records in Register of Deeds' Office of Federal Internal Revenue Lien Notices and Minnesota Income and Inheritance Tax Lien Notices. 158. For Judgment and Bankruptcy Search see Certificate attached. roRm no. 25 159, • 4 TITLE INSURANCE COMPANY OF MINNESOTA r- -- � 3G 1 1 / i 1 /2 1 13 24 ZS .34 Minneapolis, Minnesota / 1 6 1 S i 4 CONTINUATION OF ABSTRACT OF TITLE —TO— The West 1/2 of the North 1/2 of Lot 49, Auditor's Subdivision Number 172. SINCE: April 13, 1911s 7:00 A. M. 80 RoaS d90 S Aces A rod is 16% feet. A chain is 66 feet or 4 rods. go AcdfI3 4o a *405 A mile is 320 rods, 80 chs., or 5,280 ft. A square rod is 272Y4 square feet. An acre contains 43,560 square feet. An acre contains 160 square rods. 8o AcR6S dAv fr. oaf An acre is about 208Y4 feet square. 40 chains, 160 rods or 2,640 feet. 40 4cros 31 i 32 33 1 34 1 35 36 a/ 1 1 i , 20 CaAAVS a =a Fr. .3 2/ 6 7 - -- - -- -1 -- -4 - - -4 - -- - -- -% - �� t i7 '1 16 /S I At 13 8 - -_;- — — +— — — i----- --+ - -- - - --1 �E Ap 20 Z/ ZZ -3 i 2¢ /9 i /G o AC&O-V do ' 29 t 2 d 27 3� 3? i 33 ; 34 JS i .36 4o G•yR�Ns / 1 6 1 S i 4 CONTINUATION OF ABSTRACT OF TITLE —TO— The West 1/2 of the North 1/2 of Lot 49, Auditor's Subdivision Number 172. SINCE: April 13, 1911s 7:00 A. M. Johanna A. Hade 160. to The Minnesota Loan and Trust Company Doe. No. 971687 A Assignment of Mortgage Recorded in Book 815 of Mtgs., Page 46 (See #61) Dated Apr. 1, 1920 Filed Apr. 5, 1920 Book 981 of Mt s., 142 Consideration 100.00 Frank C. Winkley Warranty Deed Nora M. Winkley, wife Dated Oct. 31, 1913 161. to Filed Dec. 8, 1913 Burdette B. Gibbs Book 754 of Deeds, Page 85 Doc. No. 697698 Consideration $1,000.00 That part of NE 1/4 of SE 1/4 Section 18, Township 28, Range 24 described as follows: Beginning at a point in said Section 18, 56 rods North and 20 rods West from the Southeast corner of the NE 1/4 of SE 1/4 of said Section 18; thence Southerly 44 feet; thence at right angles Westerly 20 rods more or less to the North and South line dividing said NE 1/4 of said SE 1/4 in the center; thence Northerly along said center line 44 feet; thence Easterly 20 rods more or less to the place of beginning. Subject to right of way over the West 25 feet of above described premises for roadway. Marguerite A. Gibbs, widow Warranty Deed 162. to Dated July 20 1949 William Fortwengler and Cecilia M. Filed Sept. 21., 1949 Fortwengler, husband and wife as Book 1824 of Deeds, Page 399 joint tenants Consideration $1.00 etc. Doc. No. 2584332 Lot 41, Auditor's Subdivision Number 172, subject to any parts deeded or taken, or any easements to the Public, for streets or alleys now laid out or existing on or across said premises, or any portion thereof, Subject, however, to taxes assessed for the year 1949 and subsequent years, and subject to unpaid installments of special assessments, if any, payable without penalty, other than interest, with the taxes assessed for 1949, and subsequent years. Revenue Stamps $1.10 (Shown for reference.) 163. 164.. 1 In the Matter of the Estate of Marguerite A. Gibbs, Decedent Doc. No. 3471945 AL Probate Court, Hennepin County, Minnesota, Case #103080 Certified Copy Will Dated Dec. 16, 1953 Admitted to Probate Mar. 16, 1964 Filed Apr. 29, 1964 Book 975 of Misc., Page 19 I do hereby nominate and appoint Northwestern National Bank of Minneapolis as Executor of this my Last Will and Testament, with full power to said Executor to sell, convey, transfer, assign, lease, mortgage or exchange any and all real or personal property that I may own at the time of my decease or which may be acquired by my estate, without license or leave of Court, and I direct it to do each and every act and thing necessary or proper to the full and complete administration of my estate under this my Last Will and Testament. (For further particulars see record.) In the Matter of the Estate of Marguerite A. Gibbs, Decedent Who died Feb. 15, 1964. Doc. No. 3483373 Certificate attached shows above letters June 23, 1964. Frank C. Winkley Nora M. Winkley, wife 165. to Genevieve Hill Doc. No. 869089 described as follows: Beginning at a West of Southeast corner of NE 1/4 of on a line parallel with East line of Probate Court, Hennepin County, Minnesota, Case #1030$0 Certified Copy Letters Testamentary Dated Mar. 16, 1964 Filed June 30, 1964 Book 980 of Misc., Page 54 To: Northwestern National Bank of Minneapolis, Executor. in full force and effect. Warranty Deed Dated Mar. 31, 1917 Filed Oct. 25, 1917 Book 866 of Deeds, Page 31 Consideration $300.00 That part of NE 1/4 of SE 1/4 of Section 18, Township 28, Range 24, point 792 feet North and 330 feet SE 1/4 of said section 1$, thence said section 18, Northerly 44 feet thence at right angles Westerly 330 feet more or less to North and South line dividing said NE 1/4 of SE 1/4 from center, thence at right angles Southerly along said center line 44 feet, thence at right angles Easterly 330 feet more or less to beginning. Subject to right of way over West 25 feet of above described premises for road. Genevieve Hill, single 166. to Frank C. Winkley Doc. No. 859906 Frank C. Winkley 167. to Genevieve Hill, single Doc. No. 964701 In the Matter of the Estate 168. of Genevieve Hill, Deceased Doc. No. 1987323 AL Mortgage Dated Mar. 31, 1917 Filed Aug. 20, 1917 Book 959 of Mtgs-, Page 366 To secure $275-00 Satisfaction of Mortgage Recorded in Book 959 of Mtgs., Page-366 (See #166) Dated Nov. 15, 1919 Filed Feb. 4, 1920 Book 1004 of Mtgs., Page 220 Probate Court, Hennepin C ounty,,,.. Minnesota, Case #47$2.0 Certified Copy Letters of Administration Dated Mar. 10, 1936 Filed Sept. 9., 1939 Book 383 of Misc., Page 417 To Julius C. Wolfe, Administrat6r Certificate attached as to correct copy made by Clerk bf:.Trobate Court, Hennepin 'County, Minnesota under Probate Court Seal with further Certificate that said letters were in full force and effect on Aug. 14, 1939. In the Matter of the Estate Probate Court, Hennepin County, 169. of Minnesota, Case #47820 Genevieve Hill, Deceased Certified Copy Order Directing Sale Doc. No. 1987323 Dated Dec. 21, 1936 Filed Sept. 9, 1939 Book 383 of Misc., Page 417 It is ordered that the Administrator of said estate be and he hereby is directed to sell at private sale that part of the NE4 of the SE4 of Section 18, Township 28, Range 24, described as follows: Beginning at a point 792 feet North and 330 feet West of the Southeast corner of the N94 of the SE14 of said Section 18; thence on a line parallel with the East line of said Section 18, Northerly 44 feet; thence at right angles Westerly 330 feet more or less to the North and South line dividing said NE4 of the SEA from the center; thence at right angles Southerly along said center line 44 feet; thence at right angles Easterly 330 feet more or less to the point of beginning; subject to a right of way over the West 25 feet of the above described premises for a roadway. In the Matter of the Estate Probate Court, Hennepin County, 170. of Minnesota, Case #47820 Genevieve Hill, Deceased Certified Copy Order Appointing Doc. No. 1987323 new Re-Appraisers Dated July 27, 1939 Filed Sept. 9, 1939 Book 383 of Misc., Page 417 It is hereby ordered that J. T. Kenneally and Edward G. Hinebaugh are hereby appointed as new re-appraisers under the order of the above Court dated Dec. 21, 1936. In the Matter of the Estate 171. of Genevieve Hill, Deceased Doc. No. 1987323 Confirming sale made by representative of way as described at Entry No. 169). Auditor's Subdivision No.'.-172, to Paul Prbbate Court, Hennepin County, Minnesota, Case #1+7820 Certified Copy Order of Confirmation Dated Aug. 3, 1939 Filed Sept. 9, 1939 Book 383 of Misc., Page 417 of (Same premises and(:-same" right Now described as: Lot 52, J. Wedge, for the sum of $426.00. Julius C. Wolfe, as Administrator Administrator's Deed of the Estate of Genevieve Hill, Dated Aug. 3, 1939 Deceased Filed Sept. 9, 1939 172. to Book 1517 of Deeds, Page 77 Paul J. Wedge Consideration $426.00 Doc. No. 1917324 That part of the NE4 of the SE4 of Section 18, Township 28, Range 24 described as follows: Beginning at a point 792 feet North and 330 feet West of the Southeast corner of the NE41 of the SE4 of said Section 18; thence on a line parallel with the East line of said Section 18, Northerly 44 feet; thence at right angles West 330 feet more or less to the North and South line dividing said NE14 of the SE4 from the center, thence at right angles Southerly along said center line 44 feet; thence at right angles Easterly 330 feet more or less to the point of beginning, subject to a right of way over the West 25 feet of the above described premises foraa roadway. Now described as: Lot 52, Auditor's Subdivision No. 172• Revenue Stamps $.50 Paul J. Wedge Warranty Deed Kathryn B. Wedge, his wife Dated May 15, 1940 173• to Filed May 16, 1940 Marcos A. Irizarry and Eleanor M. Book 1530 of Deeds, Page 83 Irizarry, husband and wife, as Consideration $1.00 etc. joint tenants That part of the NE14 of the SEA. Doc. No. 2037244 of Section. 18, Township 28, Range 24, described as follows. Beginning at a point 792 feet North and 330 feet West of the Southeast corner of the NE14 of the SE4 of said Section 18; thence on a line parallel with the East line of said Section 18, Northerly 44 feet; thence at right angles West 330 feet more or less to the North and South line dividing said NEB. of the SE' from the center; thence at right angles Southerly along said center line 44 feet; thence at right angles Easterly 330 feet more or less to the point of beginning, subject to a right of way over the West 25 feet of the above described premises for a roadway. Now Described as Lot 522 Auditor's Subdivision No. 172. Revenue Stamps $.50 Marcos A; Irizarry and Eleanor M. Irizarry, his wife 1174. to Archer Daniels Commander Employees Credit Union (Minnesota Corporation) Doc. No. 2140611 Archer Daniels Commander Employees Credit Union (Minnesota Corporation) (Corporate Seal) 175. to Marcos A. Irizarry and wife Doc. No. 2260675 Marcos A. Irizarry and Eleanor M. Irizarry, his wife 176. to Archer Daniels Commander Employees Credit Union (Minnesota Corporation) Doc. No. 2260676 Archer Daniels Commander Employees Credit Union (Minnesota Corporation) (Corporate Seal) 1177. to Marcos A. Irizarry and wife Doc. No. 2448411 Mortgage Dated May-4, 1942 Filed May 12, 1942 Book 2095 of Mtgs., Page 310 To secure $734.70 Satisfaction of Mortgage Recorded in Book 2095 of Mtgs., Page 310 (See #174) Dated Oct. 14, 1944 Filed Nov. 13, 1944 Book 2174 of Mtgs., Page 317 Mortgage Dated Oct. 5, 1944 Filed Nov. 13, 1944 Book 2151 of Mtgs., Page 103 To secure $500.00 Satisfaction of Mortgage Recorded in Book 2151 of Mtgs., Page 103 (See #176) Dated July 2, 1947 Filed July 3; 1947 Book 2307 of Mtgs., Page 612 *I Frank C. Winkley Warranty Deed Nora M. Winkley, wife Dated Aug. 27, 1925 1780 to Filed Aug. 31, 1925 Ralph Sampson Book 1069 of Deeds, Page 176 Evelyn 0. Sampson Consideration $1.00 etc. Doc. No. 1301297 All that part of Section 18, Township 289 Range 24 described as follows: Beginning at point 836 feet North of 330.75 feet West of Southeast corner Section 18; thence North 44 feet; thence West at right more or less to North and South line dividing said NE4 South along said line 44 feet; thence East to point of Subject to 2 mortgages each in amount of $200.00. (Shown for reference.) Edina Theatre Corporation (Minnesota Corporation) (Corporate Seal) 179• to Village of Edina (Minnesota Municipal Corporation) part of Lot 45, lying West of the East Subdivision Number 172. The West Half Auditor's Subdivision No. 172. State Deed Tax Stamps $243.00 of NE41 of SE14 of angles 300-75 feet; in center; thence beginning. Warranty Deed Dated Dec. 30., 1968 Filed Jan. 29, 1969 Book 69 of Henhepin County Records, Page 3760621 Consideration $1.00 etc. The South 189.5 feet of Lot 44, and the South 189.5 feet of that 150 feet thereof, Auditor's of the North Half of Lot 49, 180. Taxes for 1968 and prior years, paid. Taxes for 1969, amount $267.78 not paid. Assessed in the name of Edina Theatre Corp.; Plat 73970; Parcel 3500; Edina #24. 181. Certifications by Title Insurance Company of Minnesota cover records in Register of Deeds' Office of Federal Internal Revenue Lien Notices and Minnesota Income and Inheritance Tax Lien Notices. 182. For Judgment and Bankruptcy Search see Certificate attached. I No.— 911978 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 name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES DATES Marguerite A. Gibbs Jan. 29, 1959 Feb. 16, 1964 Edina Theatre Corporation (Minnesota Corporation) Jan. 12, 1969 Jan. 30, 1969,7AM Frank C. Winkley Jan. 29, 1959 Jan. 30, 1969,7AM Northwestern National Bank of Minneapolis, Minnesota as Executor of the Estate of Marguerite A. Gibbs, Deceased Jan. 29, 1959 Jan. 30, 1969,7AM Marcos A. Irizarry Jan. 29, 1959 Jan. 30, 1969,7AM Mrs. Marcos A. Irizarry Jan. 29, 1959 Jan. 30, 1969,7AM Eleanor M. Irizarry Jan. 29, 1959 Jan. 30, 1969,7AM Village of Edina (a Municipal Corporation of Minnesota) Jan. 29, 1959 Jan. 30, 1969,7AM Dated at Minneapolis, this 30th day of January TITLE INSURANCE COMPANY OF MINNESOTA Form No 8 By Asst. Secretary No. 911465 i 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 name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES Edina Theatre Corporation ) (Minnesota Corporation) I Jan. 12, 1959 DATES Jan. 13, 1969t7AM Dated at Minneapolis, this 13th day of January TITLE INSURANCE COMPANY OF MINNESOTA Form No 8 By— A sst. Secretary r r No 414767 Verified by_ CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the fol- lowing named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings and no unsatisfied judgments or notices of Internal Revenue Tax Liens appearing therein against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES Norris Creameries, Incorporated or } Norris Creameries, Inc. ) Oct. 24, 1948 DATES May 22, 1952 9 7AM Dated at Minneapolis, this 2nd —day of M3V -19-52— =E INSURANCE CQMPANY OF MINNESOTA Fees 2.00 F.rm No. 8, L.P. 9- 51.30M By Asst. Secretary No- 335069 s Verified b. CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the fol. lowing named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings and no unsatisfied judgments or notices of Internal Revenue Tax Liens appearing therein against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES Ed. R. Forberg Mrs. Ed. R. Forberg Mabel Forberg Purity Dairies, Incorporated Norris Creameries, Incorporated or Norris Creameries, Inc. Edina Theatre Corporation DATES Dec. 28, 1939 Dec. 23, 1941 Dec. 28, 1939 Dec. 23, 1941 Dec. 28, 1939 1 Dec. 23, 1941 Oct. 16, 1930 1 Oct. 25, 1948,7AN Oct. 16, 1930 Oct. 252 1948, 7AM Oct. 160 1930 Oct. 25, 1948, 7AM Dated at Minneapolis, this 25t-h- day of October 19_4$_ TITLE INSURANCE COMPANY OF MINNESOTA / Fee $ f?. UO Form No. 8. L.P. 7- 47 -30M By Asst. Secretary 7 No.__7:M 5.----- - -_... Verified by . .............. ......�:.... CERTIFICATE AS TO JUDGMENTS AND AS TO BANKRUPTCY PROCEEDINGS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the following named Courts, viz.: District Court, Fourth Judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings therein by or against the persons named hereon; and find no unsatisfied judgments or notices of Internal Revenue Tax Liens docketed therein against the persons named hereon, between the dates set opposite their respective names, except as shown hereon. No search made as to parties the middle initial of whose name is other than as stated herein. IVpNES I DATES Alberta Deaver Mrs. C. S. Deaver Eric Bryan Christ Yoe Lloyd L. Smith Augusta Moe Mrs. Christ Moe Judgments vs. L., - -, Smith Not Dated at Minneapolis, Minnesota Fee $7.00 Augusta Moe Mrs, Christ Moe Augusta Gaulke Mrs. F. L. Gaulke Ed. R. Forberg Mabel Forberg Mrs, Ed. R. Forberg Dated at Minneapolis, Minnesota, Fee $7.00 May 16, 1929 May 189 1929 May 169 1929 May 16, 1929 May 189 1929 May 169 1929 May 16, 1929 own. January 39 1930 January 39 1930 January 49 1930 January 319 1931 November 69 1952 May 17, 1939 TAM May 170 1939 ?AM s 17th day of May, 1949 at 7 A.M. Minne,lts Abstra t Corporation May 16, 19M May 16, 1939 December 28, 1929 December 289 1929 December 28, 1929 December 28, 1929 December 289 1928 ecretary May 279 1939 May 27, 1939 May 27, 1939 May 27, 1939 December 299 193997AN December 299 19393,7AM December 29, 193917AM s 29th day of Decemb r, 19399 at 7 A.M. Minneapolis A strap Corporation By i Secretary r Certificate as to Judgments and as to Bankruptcy Proceedings. THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the following named Courts, viz. District Court, Fourth Judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings therein by or against the persons named hereon; and find no unsat- isfied judgments or notices of Internal Revenue Tax Liens docketed therein against the persons named hereon, p between the dates set opposite their respective names. Except as shown at Nos, 1 and 2 i „n_i _ No search made as to parties the middle initial of whose name is other than as stated herein. NAMES DATES Alberta Deaver William Forichette or Wm, Forichette Christ Moe I.. Judgment vs. C. Moe with midd: Judgment vs. Moe without , 1 T. B. Flaner Y vs 3 C. Moe y, 2 Kellogg & Mackay Co, _ ,vs Christ Moe Dated at Minneapolis, Minneso Fee 1.70 Sept. 3t 1925 Dec, Z, 1927; -7 _.a Sept. 3,.1925 Dec. 1, 1927, 7 a. m. Nov. 30, 1917 Dec. 1, 1927, 7 Le initial not shown hereon. my initial not shovn hereon. District Court Fourth Judicial Dist, Judgment Dated Oct. 91 1918 Docketed Cot, ll; 1918 Amount $ 188.75 Case No. 168284 T. B. Fla ery attorney Partially satisfied in sum of $ 30.00 1 District Court Fourth Judicial D:b t. Judgment _... _._ Dated March 13, 1924 Docketed .rah..- 2B• -192 4' _ . _ Amount 6 .71 Case No. 224319 ' Culhane & ustin, att -Qrneya., _._.. ..... a this 1p a o D cember 1927, 7 a. m. Henn n .0 Ab tract BY Vide President Certificate as to Judgments and as to Bankruptcy Proceedings. THIS CERTIFIES that we have searched and examined the Judgment .Lien and Bankruptcy Dockets in the following named Courts, viz. District Court, Fourth Judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Fourth Division. _ R We find no bankruptcy proceedings therein by or against the persons named hereon; and find no unsat- isfied judgments or notices of Internal Revenue Tax Liens docketed therein against the persons named hireont, 1 between the dates set opposite their respective names. No search made as to parties the middle initial of whose name is other than as stated herein. NAMES DATES Frank C. .!iiinkley _ Aug. 31, 1923 _Sept,._.. 7, Alberta Deaver Sept." 22 1915 Sept. 4p 1925 _7 "ti.m. William _Foriehette Sept. _2 _ 1915 .. S0pt "�_�s.._.�g253 ? sAn.. r' Dated at Minneapolis, Minnesota this. 4th day, of _ he p !;,:t, .7-4, joa . k Hen i u t Abstract Company By Secretary Fee_ $1.10 6 I . .• ° J .- _. 1 4,11 �m t 3.s A. 60 . 6 -23. 2.A.c.c0. Use when No Judgments are shown. Order No. 270224 CERTIFICATE AS TO JUDGMENTS THIS CERTIFIES that we have searched and examined the Judgment Lien Docket of the District Court, Fourth Judicial District, Hennepin County, Minnesota; also the Judgment Lien Docket of the United States Circuit Court, District of Minnesota, Fourth Division; also the Judgment Lien and Bankruptcy Dockets of the United States. District Court, District of Minnesota, Fourth Division, and find no judgments nor nntices of tax liens under United States Internal Revenue Laws rendered within ten years last past unsatisfied of record docketed therein against either of the following named persons, between the dates set opposite their respective names. No search made as to parties the middle initial of whose name is other than stated herein. DATES NAME MONTH DAY YEAR MONTH DAY YEAR H O u R Frank 0. Winkley Apr. 16 1919 Sept. 1 1923.—T Nor any bankruptcy proceedings by or against either of th between the dates set opposite their respective names. Frank C. Winkl.ey. A, 110 ing nap zed per ns 16 1919 Sept., l 923. _ .. 7-=----- i t i a a Dated at Minneapolis, Minnesota, this lot day of September 192 3 MERRILL ABSTRACT CORPORATION Fees, s• 5Q B President. - L i 3000. 11 -1 -18 1',A.c.cO. Use when No Judgments are shown. Order No._?_? --! _ 3 CERTIFICATE AS TO JUDGMENTS THIS CERTIFIES that we have searched and examined the Judgment Lien Docket of the District Court, Fourth Judicial District, Hennepin County; Minnesota; also the Judgment Lien Docket of the United States Circuit Court, District of Minnesota, Fourth Division; also the Judgment Lien and Bankruptcy Dockets of the United States District Court, District of Minnesota, Fourth Division, and find no judgments rendered within ten years last past unsatisfied of record docketed therein against either of the following named persons, between the dates set opposite their respective names. No search made as to parties the middle initial of whose name is other than stated herein. NAME Nor any bankruptcy proceedings by or against eith between the dates set opposite their respective names � 16. W-1- Dated at Minneapolis, Minnesota, this Fees, $ , —V h i t 4 j of the ,4llowi4g nam #d person .191 r y 7} 7/y HOUR /71453--- DATES W ' MONTH I: DAY j YEAR i MONTH DAY YEAR t i t F G i f i� e h i t 4 j of the ,4llowi4g nam #d person .191 r y 7} 7/y HOUR /71453--- 1 , y Y S I 1 17 day of 191 MERRILL ABSTRACT CORPORATION By � _ President. 't' t I j F G 4 p I t 1 1 , y Y S I 1 17 day of 191 MERRILL ABSTRACT CORPORATION By � _ President. 't' r , No ..................... CERTIFICATES AS TO JUDGMENTS THIS CERTIFIES that we have searched and examined the Judgment Lien Dockets in the following named Courts, viz.: United States Circuit Court, District of Minnesota; United States District Court, District of Minnesota; United States Circuit Court, Fourth Division, District of Minnesota; United States District Court, Fourth Division, District of Minnesota; District Court, Fourth Judicial District, in and for the County of Henne- pin and State of Minnesota, and find no judgments docketed therein and unsatisfied of record against either of the following named persons between the date set opposite their respective names, except as shown hereon.,nona No search made as to parties the middle initial of whose name is other than as . stated herein. NAMES DATES Frank C. Winkley April 120 1911 Use when Judgments are shown. l_ I� OrderNo--- --- ------ ---- _---- .._. -------- ............. CERTIFICATE AS TO JUDGMENTS THIS CERTIFIES that we have searched and examined the Judgment Lien Docket of the District Court, Fourth Judicial District, Hennepin County, Minnesota; also the Judg- ment Lien Docket of the United States Circuit Court, District of Minnesota, Fourth Division; also the Judgment Lien and Bankruptcy Dockets of the United States District Court, District of Minnesota, Fourth Division, and find no judgments rendered within ten years last Mast unsatisfied of record docketed therein against either of the following named persons, between the dates set opposite their respective names. No search made as to parties the middle initial of whose name is other than stated herein. DATES NAME — - MONTH DAY YEAR MONTH DAY YEAR HOUR t Nor any bankruptcy proceedings by or against eithe of the fc1lowing name the dates set opposite their respective names. i 7 p � .N s� b tween Dated at Minneapolis, Minnesota, this \e� ��' day of �� I V J I9 . � MERRILL ABSTRACT CORPORATION Fees, $A('� ,� By Vr �t .�+V� President 1* Use wh NI Judgments are shown. Order NoA\._k.'%AV_\1..- �... :..... CERTIFICATE AS TO JUDGMENTS THIS CERTIFIES that we have searched and examined the Judgment Lien Docket of the District Court, Fourth Judicial District, Hennepin County, Minnesota; also the Judg- ment Lien Docket of the United States Circuit Court, District of Minnesota, Fourth Division; also the Judgment Lien and Bankruptcy Dockets of the United States District Court, District of Minnesota, Fourth Division, and find no judgments rendered within ten years last past unsatisfied of record docketed therein against either of the following named persons, between the dates set opposite their respective names. No search made as to parties the middle initial of whose name is other than stated herein. a DATES NAME MONTH I DAY I YEAR 11 MONTH I -DAY I YEAR HOUR day of -Z9 Dated at Minneapolis, Minnesota, this MERRILL ABSTRACT CORPORATION President B Y Fees, �. Dated at Minneapolis, this,______ ________ 7th--- _- _ - - - - -- -day of .......................... April ----------- 1914,:_ lam HENNEPIN COUNTY ABSTRACT COMPANY, Fee, $__. -40 --------- - - - - -- By - - - -- . -- - -------------- - - - - -- Secretary. Order No------ ----- --- - ----- ABSTRACT OF TITLE — TO -, Part-- -af. -- t he - -- NE - -- 1 /4 - - - -of -- ­ the ----- SE 1/4 of Section 18 -28 -24 as d-e-sart-bed 1-n Na- -8 -7 no,--- - -- _ known... -as - -- Lot- ---4Q.... - -_Aud tor-!_s------------ Subdivision No. 172 ---------------- - - - - -- ----------------------------------------- --------------- - - - - -- - - - - - -- Hennepin County Abstract Company (INCORPORATED) 428.430 McKnight Building Minneapolis, Minn. This certifies that the within statement from No ....... ...... 1..- .tQ -------- a.QO ...................... inclusive, is a x correct Abstract of Title to land described in No ...... 87 ................. .therein, as appears of record in the office of the Register of Deeds in and for Hennepin County, Minnesota, from the. ---------------- th----- - - - - -- daN ---- •7--- A.a- - -m -w, including taxes, according to the general tax boobs of said County. Datejd� n�� L---C -r �` ------- ------------ 19.27 -., 7 a. m. 'he . Abstract Company, By ... t �' dice- President Fees for Abstract _ _ ................ :r Judgment Search - _ Total - $ • "1 For .- 4'----- `r' - - - -5 � I- b.exr--------- - - - - -- a Deliver to ------------------------------------ No. 3- 7- 48—IOM —Form 54 TITLE INSURANCE SERVICE on Real Estate Located in Minnesota and Northwest States ESCROWS ABSTRACTS OF TITLE and REGISTERED (TORRENS) PROPERTY CERTIFICATES ON LANDS IN HENNEPIN COUNTY, MINNESOTA INCLUDING SEARCHES FOR TAXES, JUDGMENTS IN FEDERAL AND STATE COURTS AND PROCEEDINGS IN BANKRUPTCY THE LUND PEESS, INC., MINNEAPOLIS Order No.— "ern )— A Q14 b5tracct of Ode TO Part of Lot 49- Subdivision 'Number 172 This certifies the within statement from Nos. 1_� to 1 �8 inclusive, to be a correct Abstract of Title to land described in No. 'herein as appears of record in the office of the Register of Deeds in Hennepin County, Minnesota, since Ja n L, 19401, 7 a . m . including Taxes according to the general tax books of said County. Dated 0 a t n h n r 19-41—, 7 a. m. Title Insurance Company of Minnesota Assistant Secretary Deliver to Faegre & Benson Title 31norance QCompanp of Affi .egota 125 South Fifth Street Minneapolis 2, Minnesota 11'482 4 4 T oL V69 7 -0 ORDER No ......... ABSTRACT OF TITLE TO— Lot4:9, - --- - - --- ---------------- Auditor's Subdivision No. .................................... ........... 172 Hennepin Co u nty., ................................... ...... . _Eli.nnesota Minneapolis Abstract Corporation 428-430 McKnight Building Minneapolis, Minn. This certifies that the within statement from No..-- ........118 . ..... ....................... ... . . ... **Wm, is a correct Abstract of Title to land described in No...]-Q] ...... !.therein, as appears of record in the off ice of the Register of Deeds in and for Hennepin County, Minnesota, from the ............ .....2.....9th ......... day of-De c embe.r.., 1939, 7A,lU�cluding taxes, .... .............. .. according to the general tax books of said County. Januar_V 4th 0 ........ 19.4 Dated ........................ . ............ ......... 17 a. m. Minneapolis Abstra ct,)Corporation Secretary. By A,'.�.�-16� ....... lz� ............ Fees for Abstract . ... . . . $ ........................ H. A ',:Vri gh't .... . .. . . ........ . ........... For ...................... .... . ......... ... Deliverto ........................ .......... . ............................... n 0 Z) V) 0 0 C: (D > LO rt, 0 0 rt- (D > -0 1 z 0 C) -0 (D D 1< C+ 0 V) rr O 4 T oL V69 7 -0 ORDER No ......... ABSTRACT OF TITLE TO— Lot4:9, - --- - - --- ---------------- Auditor's Subdivision No. .................................... ........... 172 Hennepin Co u nty., ................................... ...... . _Eli.nnesota Minneapolis Abstract Corporation 428-430 McKnight Building Minneapolis, Minn. This certifies that the within statement from No..-- ........118 . ..... ....................... ... . . ... **Wm, is a correct Abstract of Title to land described in No...]-Q] ...... !.therein, as appears of record in the off ice of the Register of Deeds in and for Hennepin County, Minnesota, from the ............ .....2.....9th ......... day of-De c embe.r.., 1939, 7A,lU�cluding taxes, .... .............. .. according to the general tax books of said County. Januar_V 4th 0 ........ 19.4 Dated ........................ . ............ ......... 17 a. m. Minneapolis Abstra ct,)Corporation Secretary. By A,'.�.�-16� ....... lz� ............ Fees for Abstract . ... . . . $ ........................ H. A ',:Vri gh't .... . .. . . ........ . ........... For ...................... .... . ......... ... Deliverto ........................ .......... . ............................... n O (n C fi O p" rn -i c O fi T � -0 �. i O Q rl- -i In f-'1' O� T T� V O Z 4 T ORDER No... 8 2 93 a... - - -- ABSTRACT OF TITLE —TO- _.I.�Q Number 172, Hennepin County, ---- ------ ---------- ------Min e..Q tt- 4_ r__ .........._.........._......... Minneapolis Abstract- Corporation 428 -430 McKnight Building Minneapolis, Minn. This certifies that the within statement from No .... 1.1.6 .. ft.Q ... 1.17 .......................... inclusive, is a correct Abstract of Title to land described in No.— IQ.1 ....... therein, as appears of record in the office of the Register of Deeds in and for Hennepin County, Minnesota, from the .......... 17 -t x1 ........... day of..MAy......1 .,...7. D1i_ .......... including taxes, according to the general tax books of said County. Dated..De ga.mb.eir...92 t:la....... 19..U..., 7 a. m. M• neapolis Abstract Cq;poration By c_._.. ` ° c_. '�. _...._, !? ...... Secretary. Fees for Abstract - --- - - $ .... 15..5.5 ....... ForVnight .... --- ... .. ... .._ .......... ............ Deliver to OmER ABSTRACT of TITLE } .......................... ...r.Q t... 4. a.... ................ .... ......... .. Auditor's ubd ' D.. ............Number... 172. ......_ ........»...................... CV) Henne in Count Minnesota ........ - .P....n ................Y. ,.... ... ...............-......-........ o `< Minneapolis o Abstract Corporation DMinneapolis, 428 -430 McKnight Building Minn. D 0 O This certifies that the within statement from No .............. .lQ.1, -- Q....U4 ............. inclusive, is a T ( correct Abstract of Title to land described its U1, _ No...1 1...... .therein, as appears of record in the � Z office of the Register of Deeds in and for Hennepin O a County, Minnesota, from the ......... 101 ..............day • � o f .. .Q .�X }1� 27 .,:1 A1'r� .., including tam, according to the general tax books of said County. t Dated_ .. .....--•- Ma ..- .Y ........ 17....h .............. 19. ..... 3 �. - -. ? a. m. Min olis Abstract Corporation n t" t- By .... ....... ..........._ ......._.. ., Secre, ary. D Fees for Abstract • • - ......_��Q Q... For . Lawrence. Lr....9.1 ......... .. ........... M T Deliverto ----••-• .................--------...-- •------ ••- ................... i:a; ,,,,.. OrderNo----------------------------------- ABSTRACT OF TITLE — TO — - - -- tile ---- .... 1 /4 ..... Qf-- - ae QlzT;_he'.ast .... 1/4 --- of _S- e- C- t1 On"-. - - -_ - -- ----------- ------ Hennepin County Abstract Company (INCORPORATED) 428 -430 McKnight Building Minneapolis, Minn. This certifies that the within statement from No....87 ... -t o -- 9- -0 ............ ........................ inclusive, is a correct Abstract of Title to land described in No.._.. .... ...R7 ............ therein, as appears of record in the Office of the Register of Deeds in and for Hennepin County, Minnesota, from the.....__._..- 1.S - - - - -- -- day o " " ` includin tuxes, according to the general tax books of said County. Dated------- - ----------- 4., ... ............ 192 -5- 7 a. m. Hen epin ou ty Abstract Company, Secretary. Fees for Abstract - - $.... ` `. G...... Judgment Search - - $ - - -1 7 Total - For Figol - Ins - ` - - - -L 0- - - - - -- Deliver to ... ------- - -- y.. - - -1 - L No. 2. 7 -23, 5000. Correct Abstracts of Title To All Lands in Hennepin County INCLUDING JUDGMENTS IN THE UNITED STATES AND STATE COURTS, TAXES, ETC., ETC., FURNISHED ON SHORT NOTICE DEEDS AND MORTGAGES MADE ACKNOWLEDGMENTS TAKEN AND GENERAL CONVEYANCING Merrill Abstract Corporation Rooms 900 =910 Phoenix Building No. 60 South Fourth Street Minneapolis, Minn. THE THOS A. CLARK CO., PRINTERS Order No. ------ 2-7-0.224 ------------- - - - - -- ABSTRACT OF TITLE TO Part--- .af .... the ---- N a_rt -haa at--- -1/4 -- :_ref..... ---------- the. --- S_antheas -t --------------------- - - - - -- ------------------------------- - - -$ -e a. t1-- on---- 1- 8--:----------------------------- - - - - -- ----------------- --- TmTmshi P - - - -2B _r-- -Range - - -24 ......... OFFICE OF MERRILL ABSTRACT CORPORATION 900 to 910 PHOENIX BLDG., MINNEAPOLIS, MINNESOTA This certifies the within statement from Nos-- ----- - - - - - -- Z9------ ---- - - - - -. to ------------ S- Ca ------------------ inclusive, to be a correct Abstract of Title to land described in No...______'�4_ --------------- therein as appears of.record in the office of the Register of Deeds in Hennepin County, Minnesota, since. - Apr-- = - - - -1 7.. ..... 1 -9 �.s---- -7 - - -- am., including Taxes according to the general tax books of said County. Dated -------- -- _S_P.?2t- emb- e1 - - - -- lac.. ...... 9. -.2. j, 7a. m. JVlerrill Abstract Corporation .............. Preside Fees for Abstract - - - $._ -? Judgment Search - - - - $ ........ ._JQ---..----•- i Total - - - :_..Q For.- - - - - -- " .. .... �ea,Vex-- ................... Deliver to 9.24..21y-mouth -. l .g , No. 2. io- Order No .- e 5M Correct Abstracts of :Title ABSTRACT OF TITLE I TO To All Lands�ln Hennepin County - 1NCLUDING JL�DGMIJNTS IN THE UNITED Q...z; - .Z -- - -- . ... -. _ _ .. -. TAXES, STATES AND STATE COURTS, �� �.% ETC , ETC , ;FURNISHE SHORT D ON - -• -Q=-c 3 ' NOTICE C . ` . DEEDS AND MORTGAGES MADE Q✓ ACKNfJWLEDGMENTS 7'AKEI _ oFFicE of MERR�LL ABSTRACT CORpORATl0111 .., . 900 to 910 PHd&1k BLDG;,' f*�d�INNEAPOLIS, MINNESOTA GENERAL' CONVEYANGtIG` m This ceYtxfies the within statement fro z �zclusi to = ve, x i } {4 .1Vderrill ' lb�tract Corporation �j,, to be a' correct Abstract of Title�to land. described in, phoenix Building T No ....7.=/ thercxn as appears of Yecord,in the `' IVtinneapolis, Mirin � office of the Register of Deeds :n Hennepin L'ounty since : Minnesota; / C f A. CLARKCO PRINTERS including "Taxes acor . T tlfi THOS the general to f'- of said 0 f �ilr} iii r� +�fz 19I {7a.m. M@ Abstract Corporation'. 1% By j, Presxifent as 1Fees for flMtract Judgment Search - $ t yx�k Total $ - -- i Bor _. t 2 t jX' Deliver t0 �,� , i /r. AIR aFEl�t zy .�`��� *'�a OA Y F yyd' B L - �' r4 4"r 5, * 5v WAS o � x d r k g d t Order Nod . 48 94 ABSTRACT OF TITLE TO Part. -. o.f..-- . the ..Mal of .nn _of...... Lp OFFICE OF > HENNEPIN COUNTY ABSTRACT CO. 816.817 Lumber Exchange MINNEAPOLIS, MINA This certifies that the within statement C from No ...v -. I -------------- to......... 6. . ......... inclusive, is a s correct Abstract o f Title to land described in .� No .......... F.I.:. ........... therein, as appears of record in ♦ Hennepin County, from the ............ 13.th.. ... ........... day r of pril..t ...... 1- 91.1- .�......'7a.m including taxes. Dated - -- _.--..- Apri1--- ..9.� .. .... ..... .. ._. -.. r9...14 -, q a. spa. HENNEPIN COUNTY ABSTRACT CO. B Se! r11 Fees for Abstract - -- Ind,�nent Search - .,.40._.. Total - - Deliver to ....................................... ................ ........ ......... ..... ......... _.................._..-...- t No. a Correct Abstracts of Title To all Lands in Hennepin County INCLUDING JUDGMENTS IN THE UNITED 3 rn CD �o CO � C= r � r— o � W x a O C'A M °1 X C1_j G0 O c =^^ C2 C= z =O STATES AND STATE COURTS, TAXES, ETC., ETC., FURNISHED ON SHORT NOTICE DEEDS AND MORTGAGES MADE ACKNOWLEDGMENTS TAKEN - GENERAL CONVEYANCING Merrill Abstract Corporation 900 to 906 Phoenix Building Minneapolis, Minn. PRESS OF KIMBALL - STOKER CO.. MINNEAPOLIS, MINN. I { Order No.--- 1----- \_ - - —_ ABSTRACT OF TITLE TO OFFICE OF MERRILL ABSTRACT CORPORATION 900 TO 906 PHOENIX BUILDING MINNEAPOLIS, MINN. This certifies that the within statement from No...... .�. 'A -------- .t.._..._.ia- O -------- inclusive, is correct .Abstract of Title to land described in JV'o._. .�- ..............theirin, as appears of record in Hennepin County, from the...... �� .............day of. .... l\... . _ ...includin_f taxes. Dated - -Q••..._ ,. .._.._� ..........•••.....19 V\..., 7 a. m. MERRIL ABSTRACT CORPORATION fl � _ .._................... ` .. By .. - . ...... ..........- - - _ President _ rib Fees for Abstract, - - - $- A- a- S- ---- Judgmeut Search, - - - $ - - - - -- O Total - - - - $ — -- -- For Deliver to 401 THE PHOENIX, Minneapolis, Minnesota. 0 Fl kii ABSTRACT OF TITLE -TO-- 'dz 4,1tX .. ................................ .......... ...... ....... .. 1�� OFFICE OF MINNEAPOLIS ABSTRACT CO. 401 THE PHOENIX, MINNEAPOLIS, MINNESOTA. This certifies th -at the within written state- V7,6774 fl'Onl, NO. ..... / ............ ......... i7?,C1,_USiVe,. 7 . s a C07-7'eCt ✓bst7-act of. Title to la72d des- 07'ibed i77, Aeo _./Jli-a� as appeal's of liecoi,d i72 Reimepb?, County, inclUCU710 Taxes. Tritness our hand this.......... �/ ............ ..day of ABSTRACTERS. C./ ................. I:...:- - Fees, - ............................. Total, - 07'(7,0' X0..?7K.Vz Correct Abstracts of Title To all Lands in Henn pin. County, Iricluidin Searches for Judgments in the Wed States and State Courts, Taxes, etc. FURNISHED ON SHORT NOTICE. Deeds and Mortgages Made, Titles Perfected, Acknowledgments Taken, General Conveyancing Promptly Attended to and Loans. Negotiated. ode MINNEAPOLIS ABSTRACT COMPANY 401 THE PHOENIX, Minneapolis, Minnesota. 0 Fl kii ABSTRACT OF TITLE -TO-- 'dz 4,1tX .. ................................ .......... ...... ....... .. 1�� OFFICE OF MINNEAPOLIS ABSTRACT CO. 401 THE PHOENIX, MINNEAPOLIS, MINNESOTA. This certifies th -at the within written state- V7,6774 fl'Onl, NO. ..... / ............ ......... i7?,C1,_USiVe,. 7 . s a C07-7'eCt ✓bst7-act of. Title to la72d des- 07'ibed i77, Aeo _./Jli-a� as appeal's of liecoi,d i72 Reimepb?, County, inclUCU710 Taxes. Tritness our hand this.......... �/ ............ ..day of ABSTRACTERS. C./ ................. I:...:- - Fees, - ............................. Total, - 07'(7,0' X0..?7K.Vz