Loading...
HomeMy WebLinkAbout14554 • 1 O: 3832964 SHORT -FORM OPTION THIS AGREEMENT, made and entered into this _13:_ day of June, 1970, by and between the VILLAGE OF EDINA, a Minnesota municipal corpora- tion,-party of the first part, (hereinafter called "Buyer ") and PEMTOM, INC., a Minnesota corporation, . party of the second part, and MUD LAKE, a part- nership, consisting of Frank A. Wheeler, David J. Gris *-.old, and J. Gordon Campbell, party of the third part, (hereinafter together called "Optionors "). WITNESSETH: WHEREAS, Optionors are the owners of certain property situated in the Village of Edina, Hennepin County, Minnesota, legally described on Exhibit A attached hereto and hereby made a part hereof, (hereinafter called the " Optionors' Property "); and WHEREAS, Buyer desires to purchase a portion thereof, and Optionors are willing to sell a portion thereof, all an the terms and con- ditions hereinafter set out, which portion is described as that part of the Optionors' Property lying East of a line drawn parallel with and 200 feet West of the West line of Tracy Avenue (said 200 feet being hereinafter called the "Subject Tract "). ;�,d, THEREFORE, for a �u in consideration of the sum of One Dollar ($1.00) and othei.good and valuable consideration paid by Buyer to Optionors, the receipt of which is hereby acknowledged by Optionors, it is agreed as f6llows : 1. 02-cion, 6ptiotiuis hereby g,:aut to Buyer Lhe exclusive r_i6lht and-option, to be exercised not later than midnight of September. 1, 1970, to purchase the Subject Tract. TSE:mj 6/9/70 2. Incorporation by Reference. This Short -Form Option hereby includes by reference all of the terms, covenants and conditions of that certain Option of even date herewith by and between the parties hereto affecting the above described property. This instrument is exempt from State deed tax. IN WITNESS WHEREOF, Optionors and $uyer have caused this instru- ment to be duly executed on the day and year first above written.---.-. - In Presence of: f t, , t,,m iL ? 1 STATE OF MTNMESCTA) COUNTY OF HENNEPIN) 4 ! MUD LAKE, a partnership, consisting of Frank A. Wheeler, David J. Griswold, and J. Gordon Campbell G6r on Campbel'1, a partnejj-_,3 On this tY& day of June, 1970, before me, a Notary Public thin and for said County, personally appeared - „x-ee �t _ nd (c 2 to me personally known, ui o, being each b iae duly sworn did say that are respectively the , j” 1�ce and the of the VILTL.AGE OF EDINA, the municipal corporation' orporat named in the foregoing instrument, and that the seal affixed to said instrument is the corporate seal;q�„sd corporation, and that said instrument was signed and sealed Sri, eh 3 �,`'v'sd d corporation by authority of its Village Council and sic�1'� and acknowledged said instrument o be t+ey itt and deed of said corporation. a ,.I J. N. DALEN Notary 2- My commission iExpire � sJuiy 24 1970. 14 � ti � .�'�#1 w )'e,? s`•. . �� to a ,.I J. N. DALEN Notary 2- My commission iExpire � sJuiy 24 1970. 14 M STATE OF MINNESOTA) 11 f24 I5�y�> SS. COUNTY OF *B On this 5�day of June, 1970, before me a Notary Public within and for id County, personally appeared .L!l_ClwX t� and to me personally known, who, being each by me du1� wor id say that they are respectively the � &, d , ��,�I�,, .and the of PEMTOM, INC., the corporation named in the foregoing instrument, and that the seal affixed to said instrument is the corporate- seal of said corporation, and that said instrument was signed and se-aled in behalf of said or oration by au hority of 'ts Board of Directors,��..� and said �� �� and acknowledged,'•" said instrument to be the free act Ald deed of said corporation'' '•' STATE OF MINNESOTA) ) SS. COUNTY OF HENNEPIN) Nou►Y Pubt Public, SrAiM `• My Commission County. ':�-_,�, orr Expirel May a, On this _"!day of June, 1970, before me, a Notary Public within and for sai County, personally appeared J. Gordon Campbell to we personally known, who, being by ;ne duly sworn, did say that he is a general partner of MUD LAKE, a partnership named in the foregoing instru- ment; that said instrument was signed on behalf of said partnership by authority of its partners; and said J. Gordon Campbell acknowledged said instrument to be the free act and deed owaidpartnership. L& I �L` x . > A dr a ' 7 s i� ► ^ . „ v/as c'.ra te:: by Dcrsey, Marquart, Wir;d`'10;st, West & Halladay 2400 1st National Bank Bldg,'' Minneapolis, Minnesota 55402 -3- EXHIBIT A A , 1 L 1 l That part of Government Lot 1, and of the Northeast 1/4 of the Northwest 1/4 of Section 5, Township 116 North, Range 21 West of the 5th Principal.Meridian, described as follows: Commencing at the point of intersection of the Northerly line of County highway No. 62 with a lire drawn due NorL -h from a point on the South line of said Government Lot 1, distant 71 1/2 rods East of the SW corner.of said Government Lot l; thence due North to the North line of said Government Lot 1; thence East along the North line of said Government Lot ?. a:,d alone the North 'line of said NE 1/4 of the NW 1/4 to a point distant 693 feet West of the NE corner of said NE 1/4 of NW 1/4; thence South parallel with the East line of said NE 1/4 of Nil 1/4 a distance of 0'93 feet; thence East parallel with the North line of said NE 1/4 of NiW 1/4 a distance of 693 feet to the East line of said NE 1/4 of NW 1/4; thence South along said East line to the Northerly line of said County Highway No. 62; thence Westerly along said Northerly line of said County Highway No. 62 more specifically set forth and described as that part of "Line A," Parcel No. A -18 (CSAH No. 62, Project No. 6221),x, contained in that Firs-C_ Certificate, dated August 21, 1967,. and filed August 25,'1967, in Book 2599 of Deeds, page 347, as it crosses said premises herein described, to the point of beginning. -.. The Westerly Northerly 693 Northerly 693 Northeast 1/4 Township 116, 30 feet of the. Easterly 693 feet of the feet and the Southerly 30 feet of the feet—of the Easterly 663 feet of the of the Northwest 1/4 of Section 5, Range 21. �-- 3832964 JUN1'll-70 Z 9 4 004.252L# b )nrlcE OF REGISTER OP DEEDS ETA' t OF MMNEBOTA _ COUNTY OF HENNEPIN khereby certify that the within instrument wa= Hied for record in this office on the 'i ezf JUN A. D. 1970 at V(:I nd was duty recorded in book Ir g of Hennepin County Records page 3832964 t R O�F�DEjEA�DG DEP1l1'Y RGOl875R OF DEEDS REC FEE COPY FEE---L,-i�` may. a N Warrants Deed, Ezeept Aoeuments. Corporation to Corporation Form No. 10-K Co., Tjionbenture, Made this ....... Z 3 .........................day of. ..... >�ves ......................... , Ye..�.a, between.................. ................................................................................................................................................................................. ............................... PEMTOM INC. a corporation under the laws of the State of ..... M�nae,Y..a a.t a ......... ........................., party of the first part, and VILLAGE OF EDINA, a municipal corporation a bi5*C►3 k under the laws of the State of ... Minnesota ...... ............................... part.Y............of the second part, ittralselij, That the Said party of the rat part, yn consume of tlu sum of......Q P. . „Dollar, .and.... ther,,,good nd valuable _ consideration ............................. .... ............ , to it in hand paid by the said pa of the second part, the receipt whereof w hereby acknowledged does hereby Grant, Bargain, Sell, and Convey unto the said party of the second part, its successors and as- signs, Forever, all the tract......... or parcel ......... of land lying and being in the County of. ... Uennepin ................ and State of Minnesota, described as follows, to -wit: The East 233.0 feet of the Northeast Quarter of the Northwest Quarter of Section 5, Township 116, Range 21, West of the 5th Principal Meridian, lying North of the Northerly Right -Of -Way line of County Highway No. 62 and South of the South line of the North 663 feet of said Northeast Quarter of the Northwest Quarter; subject to that portion taken for Tracy Avenue and an easement for road purposes over the North 30 feet thereof, and reserving a non - exclusive easement for road purposes over the South 30 feet of the North 60 feet thereof. I To fbabe aub to Jbolb dje foame, Together with all the hereditaments and appurtenances there unto belonging, or in anywise appertaining, to the said party of the second part, its auowwors and as- signs, Forever..lnd the said ........ REMT M.... IN. C. . ........................................................................................................... ........I...................... . . . . ... . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . ....... party of the first part, for itself and its successors, does covenant with the said party of the second part, its 'successors and assigns, that it is well seized in fee of the lands and premises aforesaid, and has good right to sell and convey the same in manner and form aforesaid, and that the same are free from all incumbrances, except ...................................................................... ............................... ................. ..................... . ............................... .. subject to easements, reservations, and restrictions of record, if .. any, and '-3 T 20 aF �,, EPT. OF M"STATE InneSo #a ON= zo DEED' — _" _ STAMP Gov rs �o + ... 3 5. Z 0 o TAX --+-- M10535 ..................................... ............................... ............................the lien of all unpaid special assessments and interest thereon. ... . ... . . . . . . . . . .. . . .. .. . . .. . ... . . . . . .. . . . . . . . . . . . . . . ... . .. . .. . . .. .. . . . . . . ... . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . .. . . . . . . . . . . . . . . . .. . . .. . ... . . . . . . . . . . . . . . .. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . . . .. . . . . .. . . . .. . . . . . . . . .. . . . . . . . .. . . . . . . . . .. .. . . . . . . . . . . . . . . . . . . . . ... .. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . .. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . . . . . . . . . . . . . . . . . .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 lawfully claiming or to claim the whole or any part thereof, subject to incumbrance .... s ................ . hersinbefore mentioned, the said party of the first part. will Warrant and Defend. N Teotfmonp Nbered, The said first party has caused these t� presents to be executed in its corporate mane by its ..... ............................... President and its. Vlae...Pxe aid.e.Rt.....and its seal to be hereunto of &xed the day and year first above written. In Presence o B .................... � .......................... ..... .... ... ........... /i f y Bruce A. '��iomson ..... ........... .................... It t bert L .. Davidson ...... ............... dent A Otate of Atuntoota, 88. County of ......... Hennep. in ........ ............................... on this ................... .. ��....... ............................day of ................... N.ouember ............................... 19 .... 10.., before me, a ..NotarY ... P 4.,. G ...................................................................................... within and for said County, personallr� appeared ..Bruce A..... Thomson ....... ............................... ............................and R.Q.b.er.t .... L... .... D&v. .ds can............. ............................... to me personally known, who, being each by me duly sworn ........the- Y .......... did say that they are respectively the .............. ......................President and the ..... VICe .... Rre.ai dealt ............................... of the oorporation named in the foregoing instrument, and that the seal a}�ed to said instrument is the corporate seal of said corporation, and that said instrument was signed and sealed in behalf of said eorporation by authority of its Board of .......... P.iXQ.C.t.4X:S ... ..............and said............Bruce.._A. .'.... Thomson.............................................. ............................... and .k�ob.ext ...L._...D.a3T..l:ds.oa ..... ...................acknowledged said instrument to be the free act and deed of said corporation. ............. Notary Public ................. ............................... ........................County, Minn. I nis Instrument was drafted by KARL J. HERMAN PEP,ITOM, INC. 8053 Bloomington Freeway Minneapolis, Minnesota 55409 w 9 w A d' � a9 U, V CD 'so ;O My commission a up res ................................... ............................... 19............. x LINDA HOGAN Notary Public, Hennepin County, M(rtn: f, , My Commission Expires April 9, 107#1, . • /,, to \ C r :i n `W 3 C u L W X O O d °1 R o v h V .3 `S v d H �o R e ti A "b nQ u 8 N h v w 5 0 a ao A � � r ^^ z ° U1 V ; a G x LINDA HOGAN Notary Public, Hennepin County, M(rtn: f, , My Commission Expires April 9, 107#1, . • /,, to \ C r :i n `W 3 C u L W X O O d °1 R o v h V .3 `S v d H �o R e ti A "b nQ u 8 N h v w 5 0 a DORSEY, MARQUART, WINDHORST, WEST 8, HALLADAY JAMES E. DORSEY (ISSS -1959) DONALD WEST JAMES e_VESSEY LAW OFFICES CURTIS O. FORSLUND JOHN W. WINDHORST, JR. WALDO E MAROUART WILLIAM A.WHITLOCK G. LARRY GRIFFITH MICHAEL PRICHARD JOHN W_WINDHORST E.J. SCHWARTZBAUER CRAIG A. BECK WILLIAM R_SOTH HENRY HALLADAY THOMAS M. BROWN 2400 F I R S T NATIONAL B A N K BUILDING DAVID L.M000SKEY RICHARD G. SWANSON JULE M.HANNAFORD CORNELIUS D. MAHONEY THOMAS O. MOE RICHARD W. DuFOUR, JR ARTHUR B. WHITNEY THOMAS S. ERICKSON MINNEAPOLIS, M I N N E S O TA 58402 JAMES H.O'HAGAN FAITH L.OHMAN RUSSELL W. LINDOUIST WILLIAM C. BABCOCK JOHN M. MASON DAVID A.RANHEIM DAVID R.BRINK MICHAEL E. BRESS MICHAEL W. WRIGHT ROBERT J. SILVERMAN HORACE HITCH PAUL G -ZERSY LARRY L.VICKREY WILLIAM R. HIBBS VIRGIL H.HILL RAYMOND A. REISTER TELEPHONE: 333 -21SI LOREN R. KNOTT KENDALL R- MEYER ROBERT V. TARBOX JOHN J. TAYLOR PHILLIP H. MARTIN PHILIP H.SOELTER DEFOREST SPENCER BERNARD G. HEINZEN AREA CODE: 612 JOHN J.HELD,JR. WILLIAM B. PAYNE ROBERT J_JOHNSON WILLIAM J. HEMPEL CABLE ADDRESS: DOROW REESE C.JOHNSON BRUCE W. BURTON M. B.HASSELOUIST JOHN S. HIBBS JAMES T. HALVERSON JAN D. STUURMANS PETER DORSEY ROBERT O. FLOTTEN CHARLES J. HAUENSTEIN GEORGE P. FLANNERY JOHN D_LEVINE CHARLES A.GEER CURTIS L.ROY ROBERT J. STRUYK p JOHN C.ZWAKMAN OF COUNSEL 8 ARTHUR E.WEISBERG MICHAEL A.OLSON December , 1970 JOHN R.WICKS DAVID E. BRONSON DUANE E.JOSEPH LARRY W. JOHNSON EUGENE LJOHNSON LELAND W.SCOTT FREDERICK E. LANGE THOMAS S. HAY ROBERT O.KNUTSON LEAVITT R. BARKER �iy 0 � Mr. Jerry Dalen Village of Edina 4801 West 50th Street Edina, Minnesota 55424 Re: New Fire Station Site Dear Jerry: I enclose herewith the original of the deed from Pemtom, Inc. to the Village for the new fire station site. It has been recorded as Document No. 3856107 in the Register of Deed's office, Hennepin County. I also enclose the Abstract of Title to part of Lot 1, Section 5, Township 116, Range 21, certified to September 3, 1970. These are for your file. TSE:mj Enclosures CERTIFIED MAIL RETURN RECEIPT REQUESTED Very truly yours, Thomas S. Erickson r M z N C 3 Z (D n Q M II 7 0 C � 3 � D m z o -< ° O r� -n to A O z M Cl) O D -�J COMPLETI TITLE SERVICE TITLE INSURANCE ESCROW SERVICE t ABSTRACTS OF TITLE � ] ARCHES 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 r Order No 953800 Abstract of Title TO Part of Lot 1, Section 5, Township 116, Range 21. This certifies the within statement from Nos. 9 to 10 6rndusive, to be a correct Abstract of Title to land described in No. 70 therein as appears of record in the Real Estate Division of the office of the Register of Deeds in Hennepin County, Minnesota, since June 15 1970 7 AM including Taxes according to the general tax books of said .County. Dated September 3 19 70 7 am Ti Insurance Comp y of Minnesota By ,,/'Assistant Secretary Re Pemtom Inc. Deliver to TITLE INSURANCE COMPANY OF MINNESOTA TITLE INSURANCE BUILDING MINNEAPOLIS, MINNESOTA 55401 Telephone 332-5111 Area Code 612 Newlands Key 5 & 6 P--359 i7 l CONVERSION TABLES Reb Fast Rode Feet Reds Fast Rods Feet Rode Feet Rods Fast Rods Feet Reds Fast Rode Feet Reis Feat 1 16A 11 181.5 21 346.5 31 511.5 41 676.5 51 841.5 61 1006.5 71 1171.6 81 1386.6 91 1601.6 2 33.0 12 198.0 22 363.0 32 628.0 42 693.0 62 858.0 62 1023.0 72 1188.0 82 1363.0 92 1518.0 3 49.5 13 214.6 23 379.6 33 544.5 43 709.6 53 874.5 63 1039.5 73 1204.5 83 1369.6 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 5 82.5 15 247.6 26 412.6 36 577.5 45 742.5 55 907.5 65 1072.6 75 1237.6 85 1402.5 96 1567.6 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 1584.0 7 115.5 17 280.5 27 445.5 37 610.5 47 775.5 57 940.6 67 1105.5 77 1270.5 87 1435.5 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 9 148.6 19 313.5 29 478.5 39 643.5 49 808.5 69 973.5 69 1138.5 79 1303.5 89 1468.5 99 1683.5 30 165.0 20 330.0 30 495.0 40 660.0 50 825.0 60 990.0 70 1155.0 80 1320.0 90 1485.0 L00 1660.0 1 15 4 ;13 18 13 18 : Rode to feet from 1 to 100 24 19 24 19 Chahu Feat MAN Feet Chahu Feat Chew Feat Lab Feat Una Fact L &N Fast Lido Feat Lab Feet 28127 1 66 26 11 726 21 1386 31 2046 1 .66 11 7.26 21 13.86 31 20A6 41 27.06 2 132 33,134 12 792 22 1452 32 2112 2 1.32 12 7.92 22 14.52 32 21.12 42 27.72 2 3 198 13 858 23 1518 33 2178 3 1.98 13 8.58 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 2244 44 29.04 5 $30 16 990 25 1650 35 2310 6 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 80.36 7 462 17 1122 27 1782 37 2442 7 4.62 17 11.22 27 17.82 37 24.42 47 81.02 8 528 18 1188 28 1848 38 2606 8 6.28 18 1158 28 19A8 68 WAS 48 21.A6 9 694 19 1264 29 1914 39 2674 9 5.94 19 12.54 29 19.14 89 26.74 49 82.84 10 660 20 1320 80 1980 40 2640 10 6.60 20 13.20 30 19.80 40 26.40 60 .06.00 Chains to feet from 1 to 40 Links to feet from 1 to 60 A SECTION OF LAND - 640 ACRES N.W.CoR MECOOL S.W. con. •.., s..cCR. M Rave is CJwNa "OFT TABLE OF MEASURCMENTS Or)e fink equals 7.92 inches. Q Q One rod equals 16.5 ft, or 25 links, rah i One chair) equals 66ft,1001ks or 4rods. s r3 120 AG sCNa. lONas. Nit mile equals 5280 ft,320rds, or 80chs, One square rod contains 272.25 aq. ft, One acre contains 43560ssgqft,i60sq.rds,orl0sq.ys. A 208.71 feet all 10 AC. side of &,) acre equals Nw-r 3 80ACRES N.E.-i"c"A"Ns " -1§ e $ 40 ACRES $ 8 y CENT R CF 19 c"Ns 13A fim a Z 14 LINE SEC ION LINE SECTIONAL MAP OF A TOWNSHIP WITH S AOJOINING SECTIONS 36 31 32 33 34 35 36: 31 5 1 4 3 1 2 1 6 1 6 8 9 10111 12 7 12 7 160 ACRES 1 15 4 ;13 18 13 18 : at 24 19 24 19 SEA 2 2 25 30 29 28127 26 25 30 : 36 31 3 31 ; 6 32 33,134 3S :_t,i 5 l i 6 j seam eu,.n. 5 4 3 2 S.W. con. •.., s..cCR. r" M 3 Z n Q M 2 0 � D Z o -< Q 0 � '17 cn Z Z M Cn O A !�J COMPLETE TITLE SERVICE TITLE INSURANCE i ESCROW SERVICE ABSTRACTS OF TITLE cF� SEARCHES FOR TAXES, JUDGMENTS IN STATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS FEDERAL TAX LIEN SEARCHES IN FEDERAL COURT, THIRD DIVISION RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS ,i Order No 947724 Abstract of Title TO tart of Lot 1, Section 5, Township 116, Range 21, This certifies the within statement from Nos. 91 to 98 inclusive, to be a correct Abstract of Title to land described in -- No. - -7D- - - -- therein as -appears of record in the Real Estate Division of the office of the Register of Deeds - - ,.., in Hennepin County, Minnesota, since Feb. 19 _ 196} Ne,l: lands Pt. Key -5 7 A.M. including Taxes according to the general P-359 tax books of said County. Dated June �5 19-1-0 7 a.m. Title, Insurance Compa of Minnesota By Assistant Secreta Re Pemtom, Inc. Deliver to James Olson - clo Maloney, Carroll & Olson - First National Bank Building,- Minneapolis, Minnesota TITLE INSURANCE COMPANY OF MINNESOTA TITLE INSURANCE BUILDING MINNEAPOLIS, MINNESOTA 55401 Telephone 332-5111 Area Code 612 0 CONVERSION TABLES pads Fast Rods Feet Rods Feet Rods Feet Rods Feet Rods Feet Rode Fast hods Feat Rods Feet Rab Feat 1 16.5 11 181.5 21 346.5 31 '511.5 41 676.5 61 841.5 61 1006.5 71 1171.5 81 1336.5 91 1501.6 2 33.0 12 198.0 22 363.0 32 528.0 42 693.0 62 858.0 62 1023.0 72 1188.0 82 1353.0 92 1518.0 S 49.5 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 15 247.6 25 412.6 35 577.5 45 742.5 55 907.5 65 1072.5 75 1287.5 85 1402.6 95 1567.6 6 99.0 16 264.0 26 429.0 36 594.0 46 759.0 56 924.0 66 1089.0 It UNe 76 1254.0 86 1419.0 96 1584.0 7 115.5 17 280.5 27 445.5 37 610.5 47 776.6 57 940.5 67 1105.5 77 1270.5 87 1485.5 97 1600.5 8 132.0 18 297.0 28 462.0 38 627.0 48 792.0 58 957.0 68 1122.0 78 1287.0 88 1452.0 98 1617.0 9 148.5 19 313.5 29 478.5 39 643.5 49 808.5 59 973.5 69 1138.5 12 7 79 1303.5 89 1468.5 99 1633.5 10 165.0 20 330.0 30 495.0 40 660.0 50 825.0 60 990.0 70 1155.0 80 1320.0 90 1486.0 100 1650.0 I5 l4 13 16 S.E.4 Rode to feet from 1 to 100 2 2 Chains Feat Chains Feet Chains Feat Chains Feet Links Fast Lino Fast Lido Feet Liao Fast 1AWN FeN 1 66 36 31 ; 11 726 21 1386 31 2046 1 .66 11 7.26 21 18.86 81 20.46 41 2746 2 132 12 792 22 1462 32 2112 2 1.32 12 7.92 22 14.52 32 21.12 42 27.72 8 198 13 858 23 1618 33 2178 3 1.98 13 8.68 23 15.18 38 21.78 48 28.88 4 264 14 924 24 1584 34 2244 4 2.64 14 9.24 24 15.84 84 22.44 44 29.04 6 330 15 990 25 1650 35 2310 6 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 30.86 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 88 26.08 48 31.68 9 594 19 1264 29 1914 39 2574 9 5.94 19 12.54 29 19.14 89 26.74 49 82.34 10 660 20 1320 30 1980 40 2640 10 6.60 20 13.20 30 19.80 40 26.40 50 88.00 Chains to feat trou 1 to 40 Limb to teat from 1 to N A SECTION OF LAND - 640 ACRES N.W.00It N,C4M S.W. Can. ^" s..caR. N sop IOOWINa TABLE Of MEASUREMENTS One link equals 7.92 inches. V V One rod equals 16.5 ft. or 25 links, G a N One chain equals 66ft,1001ks,or 4rods. 120 AC so"s. One mile equals 5280ft,320rds,or 60chs, s One square rod contains 27225 sq.ft, One acre contains 43560sgft,l60 sq. rdsorl0sq.ths. A side of an acre equals 2U06.71 feat 10 AC. 5 NW4 80AGRES N. � S 40 ACRES e 3 CENT ROF i471aa1s t It UNe SE 10N use SECTIONAL MAP OF A TOWNSHIP WITH 3 ADJOINING SECTIONS 36 31 . 32 33 34 35 36: r 31 1 5 j 4 1 3 2 1 6 1 6' 12 7 8 1 9 110 II 12 7 160 ACRES ;13 18 b I5 l4 13 16 S.E.4 24 19 24 19 ; 2 2 ; 25 30 29 28 27 26 2S 30 36 3i 36 31 ; 32 -.134 35 S.W. Can. ^" s..caR. New Lands Key-5 P-359 T 913552 Order Abstract of Title COMPLETE TITLE SERVICE TITLE INSURANCE TO ESCROW SERVICE Part of Section 5, Township ABSTRACTS OF TITLE ILd AAARCHES FOR TAXES, 116# Range 21. JUDGMENTS IN STATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS This certifies the within statement from FEDERAL TAX LIEN SEARCHES IN 70 90 FEDERAL COURT, THIRD DIVISION Nos, to inclusive, RECORDING SERVICE to be a correct Abstract of Title to land described in o REGISTERED PROPERTY ABSTRACTS No. 70 therein as appears of record in the 0 Real Estate Division of the office of the Register of Deeds in Hen epin County, Minnesota, since ---!July --1.L- 195 7AM s - including Taxes according to the general tax books of said County. cn 0 Dated Feb. 19, 196�_' 7 am. 0 Tid I sur Com of Minnesota By Assistant Secretary Deliver to H. R. Burton Trmv PSUMMOU coins -Amy OF 1nffa*EM"yrA TITLE INSURANCE BUILDING MINNEAPOLIS, MINNESOTA 55401 Phone 338-8733 New Lands Key-5 P-359 y CONVERSION TABLES Recta Foot RNa Feet Rode Feet Rods Fat Roi Feet Rods Fast Rods Feet Rods Feet Rods Faet Redo Feet 1 16,6 11 181.5 21 346.6 31 611.6 41 676.5 51 841.5 61 1006.5 71 1171.5 81 1886.5 91 1601.6 2 83.0 12 198.0 22 363.0 32 528.0 42 693.0 62 868.0 62 1023.0 72 1188.0 82 1868.0 92 15180 8 49.6 13 214.5 23 $79.5 33 544.5 43 709.5 53 874.6 63 1039.6 73 1204.5 83 1869.5 93 1584.5 4 66.0 14 231.0 24 396.0 34 561.0 44 726.0 54 891.0 64 1066.0 74 1221.0 84 1386.0 94 1551.0 6 82.5 15 247.6 26 412.5 35 577.5 45 74U 55 907.5 65 1072.5 75 1237.5 86 1402.5 96 1567.6 6 99.0 16 264.0 26 429.0 86 694.0 46 759.0 56 924.0 66 1089.0 76 1254.0 86 1419.0 96 1684.0 7 115.5 17 280.5 27 445.6 37 610.5 47 776.6 67 940.5 67 1105.5 77 1270.5 87 1435.5 97 1600.6 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 59 973.5 69 1138.5 79 1303.6 89 1468.5 99 16SU 10 165.0 20 980.0 30 495.0 40 660.0 60 825.0 60 990.0 70 1155.0 80 1320.0 90 1486.0 100 1650.0 :25 30 25 30 ; 29 Rods to feet from 1 to 100 26 36 31 36 31 ; Ctaafne Feet CbMw Feet Mania Feet Molina Feet ILb Fret Units Feet LIAs Feet Lnlb Fed L1ab Fid 1 66 4 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 1462 32 2112 2 1.32 12 7.92 22 14.52 82 21.12 42 27.72 8 198 13 868 23 1618 33 2178 3 1.98 13 8.68 23 15.18 98 21.78 48 2BA 4 264 14 924 24 1684 94 2244 4 2.64 14 9.24 24 15.84 84 2&44 44 29A4 6 330 15 990 25 1660 35 2810 6 8.30 15 9.90 25 16.50 35 23.10 46 29.70 6 896 16 1056 26 1716 36 2376 6 3.96 16 10.66 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 18A 88 25.08 48 81 AB 9 594 19 1264 29 1914 89 2674 9 604 19 12A4 29 19.14 39 26.74 49 82.84 10 660 20 1320 30 1980 40 2640 10 6.60 20 13.20 30 19.80 40 26.40 60 8800 ChaiE ns to feet from 1 to 40 Links to feet from 1 to 50 A SECTION OF LAND - 640 ACRES N.W.c:0& Mccm S.W. CDR. S. COM N ROitn la rJ1Al1Y TABLE OF MEASUREM@ITa Ono link equals 7.92 inches, Q Q One rod equals 16.5 ft. or 25 links. One chain equals 66MJ001ks,or 4rods, 120 2 AC. s m One mile equals 5280fk320rds,or 80chs, 8 One square rod contains 272.25 sq. ft. One acre contains �4335560a4ff,160aq rda orl0agcha A side of an acre Is 208.7 fed 10 AC. N� w 80ACRES \ \�� d moNA,NS " 1 a s 40 ACRES s CENT R OF N MAINe 41Ne SEC ION UNC SECTIONAL MAP OF A TOWNSHIP WITH j ADJOINING SECTIONS 30 31 f 32 331 34 35 35 31 1 1 6 1 5 1 4 3 2 1 6+; 12 7 81 9 110 a 12 7 160 ACRES 4 15 4 ;13 18 13 18 ; yt 24 19 24 19 i SEA 2 2 2 :25 30 25 30 ; 29 28 27 26 36 31 36 31 ; 32 33 34 35 ;I16 1�6 tar+w eu..na S 4 3 2 S.W. CDR. S. COM A t"S N M H � j A O rr 33t I�. 1 NO. .1 -10 -59 -IOM -FORM 51 Order No 589791 TITLE INSURANCE SERVICE on Real Estate Located in Minnesota �botraet of mitie R ^9 and Northwest States TO Part of Section 5, ESCROWS Tot- naship llb, Ran,, 21 ABSTRACTS OF TITLE and REGISTERED (TORRENS) PROPERTY CERTIFICATES ON LANDS IN This certifies the within statement from HENNEPIN COUNTY, MINNESOTA No. 1 to 69 ,inclusive, to be a correct INCLUDING SEARCHES FOR Abstract of Title to land described in No On e TAXES, JUDGMENTS IN FEDERAL AND therein as appears of record in the. office of the STATE COURTS AND PROCEEDINGS Register of Deeds of Hennepin County, Minnesota, including Taxes according to the general tax books IN BANKRUPTCY of said County. Dated July 3, 1q 5� , 7 a. m. Title Insu a Com y Zfesota By a r Assistant Secretary Deliver to H. R. Burton T. D. Tide .3nourance Companp of Annaota 125 South Fifth Street Minneapolis 2, Minnesota New Lands Kev 5 _YOM No. 42. JP "2 -5M r__ � 3G t / i 1 /2 I r_- ' i3 z¢ zs � 36 4- — — gt'tk Nourance Cotnp'arrp of Ainnego ta 125 SOUTH FIFTH STREET MINNEAPOLIS 2s MINN. / t .6 1 S i.4 1 3 z 1 + 1 - - -i - - -5-- - - .i _ --I- - -i-- - -�- - - -�- - - -3 ABSTRACT OF TITLE —TO— That part of the Northwest 1/4 of Section 5, Township 116 ISorth, Iran e 21 , hest of the 5th Principal Meridian, described as follows: Beminn= at a point on the South line of Lot 1, 1 • said Section 5 , 71 112 rods East of the Southwest corner of said Lot 1; thence due North to the North line of said lot; thence Avast to the Northeast corner of the Northwest 1/4 of said Section; thence South or the East line of said Northwest In to a point 70 rods North of the Southeast corner of said i\?.orthwest 1/4; thence !4est 80 rods, more or less, to the West line of the Southeast 1/4 of the Northwest 1/4 of said Section; thence '_`tiTorth to the Northwest corner of said quarter quarter; thence West to the place of beginning. 80 RODS /o CHAINS 33oft yr ACRE A rod is 16y feet. A chain is 66 feet or 4 rods. zo AtA'Ej Ao ReOS 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. 80 AC,ers 440 Ar. C#AWs An acre contains 160 square rods. An acre is about 2088 feet square. 40 chains, 160 rods or 2,640 feet. 40 ACRbS 31 32 33 34 1 35 ` 3G 3/ i I 20 CNAINs /3Zo Fr t3' i S i f 7 8 9 _ - - -- -- --� - -- fi - - -4 -- F - -- - - --1 1 /8 /? /G /S t /?x 13 /$ ___�- _ - +--- -I ---- - - -4 - -- - - --I S� 1,9 t Zo Z/ + ZZ ! Z3 i z¢ /9 id o ACeAC-9 -- �__— rt-- --+ - -- 4---- -� - --- - - --, 30 29 t 2 9 27 1 26 it 15 3° L3/ 32 i 33 ; 34 35 11 -46 31 1 —A— — . t 1 1 i .40 CAAiMS / t .6 1 S i.4 1 3 z 1 + 1 - - -i - - -5-- - - .i _ --I- - -i-- - -�- - - -�- - - -3 ABSTRACT OF TITLE —TO— That part of the Northwest 1/4 of Section 5, Township 116 ISorth, Iran e 21 , hest of the 5th Principal Meridian, described as follows: Beminn= at a point on the South line of Lot 1, 1 • said Section 5 , 71 112 rods East of the Southwest corner of said Lot 1; thence due North to the North line of said lot; thence Avast to the Northeast corner of the Northwest 1/4 of said Section; thence South or the East line of said Northwest In to a point 70 rods North of the Southeast corner of said i\?.orthwest 1/4; thence !4est 80 rods, more or less, to the West line of the Southeast 1/4 of the Northwest 1/4 of said Section; thence '_`tiTorth to the Northwest corner of said quarter quarter; thence West to the place of beginning. 2. W x The following certificates appear appended to the plat shown below, which plat was filed for record in the office of the Register of Deeds, Hennepin County, Minnesota, on April 30, 1932 at 8;30 o'clock A.M., as Document No. 1684386, and was recorded in Book of Govt. Survey Plats, page 2. "The above Map of Township No. 116 of the 5th Principal Meridian, Minnesota to the field notes of the survey thereof which have been examined and approved. Surveyor General's Office, Dubuque, May 16th 1855 north, Range No, 21 West is strictly conformable on file in this Office, Warner Lewis Surr.Genl." "I hereby certify that the above map is a correct copy of the original. Government Map of Township No. 116 North, Range No. 21 West of the 5th. Principal Meridian on file in this Office. (The Great Seal of the Mike Holm, Seely of State. State of Minnesota) 3t.Paul,Minn.Sept.3d 1931." T — z r -- it rr, .. L1 a r- n N".° 21 W 5t k Mer: any o b m JC .a so - M so $Cash ,h lhazs tc oq /ir/i A The United States of America 3. to Patrick Darby Cary 4. Fussell; Receiver to Patrick Darby Cary northeast 1,/4 and cast 1/2 of Ran e 21, containing- 158 acres Patent Dated Jan. 15, 1856 Filed ---- Book D of Deeds, page 42 Lot 1, Southeast 1 /2p of Northeast 1/4 and Last 172 of Southeast 1/4 of Section 6, Township 116 Hange 219 containin; 158.36 acres. ( Shown "or reference) . receiver's receipt No. 398 hated July 28, 1855 Filed - -- Book A of Deeds, pame 101 AmountIg7.87z Lot 1 -and Southeast 1/4 of Southeast 1/4 o' Section 5, Township 116, and Thirty Hundredths at ',1.25 per acre. United States Entry No. 988 5. to Dated Oct. 22, 1855 Joshua R. Balme Land Office records, page 23 Northeast 1/4 of Northwest 1/4 and Southeast 1/4 of Northwest 1/4 of Section 5, Township 116, Panne 21, containing 88.12 acres. United States of America latent 6. to Dated Apr . 2 , 185`7 Joshua Rhodes Balme Filed Jan, 17, 1857, 1 p.m. Kook U of' Deeds, page 101 East 1/2 0.`' the Northwest 1/4 of Section 5, Township 116, Mange 21, containing 88.12 acres. United States Entry No. 989 7. to mated Oct. 22, 1855 Joshua R. Balme Land Office Records, page 23 Lot 1, Section 5, Township 116, I'Lan,ge 21, containing 40 acres. United States of America ratent to mated Apr. 2, 1857 Joshua Rhodes Balme Filed Aug. 11, 1862, 1 P.M. Book U of :Deeds, page 36 Lot 1, Section 5, Township 116, Range 21, containing 40 acres. Joshua R. Balme and Mortgage T.argaret Balme, wife Dated Oct. 20, 1857 9. to Filed Oct. 24, 1857, Henry Wombough Book G of Mtgs. , page 50$ To secure payment of �P800.00 East 1/2 of Northwest 1/4 and Lot 1, Section 5, Township 116, Range 21. (Other property not in question not shown). Joshua R. Balme and Quit Claim Deed I``Iar7ar. et Balme Dated -- -, 1555 10. to Acknowledged July 1, 1555 Richard i,14arshall Filed July 3, 1558 Book K of Deeds, pale 541 Consideration 500.00 Lot 1, Section 5 and :East 1/2 of Northwest 1/4 of Section 5, Township 116, Range 21. (Other property not in question not shown) Richard PIarshall Quit Claim Deed 11. to Dated July 1, 1858 Tuargaret Balme Filed July 3, 1555 Book L of Deeds, page 1 Consideration MMO Lot 1 and East 1/2 of the Northwest 1/4 of Section 5, Township 116, Range 21. (Other property not in question not shown) . Joseoh l�. Balme and Foreclosure of I`iortgage, recorded i`Iarga ^et Balme, wife, in Book G of 14tgs. , page 508 by Sheriff (See No. 9) 12. to Notice of Sale, May 4, 1859 Henry Worribough Sheriff's Certificate, July - -, 1859 Filed Jule; 9, 1859 Record of Files W, page 525 Lot 1, Section 5, Township 116, Range 21, sold for ?124.50; East 1/2 of "northwest 1/4 of Section 5, To�mship 116, Range 21, sold for 4'275.20. (Other property not in question not shown) . Henry Womb ough 13. to MarP-aret Balme East 1,/2 'of Northwest 1/4 and Lot 1, (Other property not in question not Certificate of Redemption under Mortgage dated Oct. 20, 1557 Dated June 29, 1560 Filed Aug. 9, 1562 Book S of Ilt gs . , page 202 Amount Section 5, Township 116, Range 21. sli. own) . Joshua '. Balme I ower of Attorney 14. to Dated July 12, 1860 77 largaret Balme _°'iled Auk. 11, 1862 Book of Bonds, page 16 `1'o sell and convey with full power of substitution and revocation. Margaret Balme Warranty Deed Joshua R. Balme, by mated Aug. 9, 1862 !vIargaret Balme, his Filed Auk. 13, 1862 attorney in Fact Book U of Deeds, page 34 15. to Consideration P341.98 David "anford Bast 1/2 of the Northwest 1/4 and Lot 1, Section 5, Township 116, Range 21. David Sanford Warranty Deed 1'S. M. M. Sanford, wife Dated Jan. 7, 1863 to Filed Jan. 17, 1863 Robert R. Br-�rant Book U of needs, page 402 Consideration `450.00 Last 1/2 of the Northwest 1/4 and Lot 1 of Section 5, Township 116, Range 21, containing 123.12 acres. Robert R. Bryant Mortgage 17. to Dated Jan . 71 1 863 David Sanford riled Jan. 17, 1863 Book S of 1�'-itgs. , page 485 To secure payment of X350.00 David Sanford Assignment of Mortgage, recorded 18. to in Book S of i tgs. , page 485 James Bryant (See No. 17) .mated -- Acknowledged Aug. 7, 1$65 Filed Au;. 8, 1365 Book of T'itgs, page 165 Consideration - -- Jaynes Bryant Satisfaction of Mortgage, recorded 19. to in Book S of 1.'Itgs. , page 4 85 Robert R. Bryant (See No. 17) Dated I`aMair 21 , 1870 On margin of record. r R. R. Bryant 20. to James Bryant ast 1;/2 of the Northwest 1/4 and Lot Range 21, containing 128.12 acres. Warranty Deed Dated June 20, 1864 Filed June 20, 1864 Book Z of Deeds, page 303 Consideration ;;3160.00 1, Section 5, Township 116, Except Nortgage to David Sanford on which is a balance of X7225.00. James Bryant 21. to Robert S. Lryant Northwest 1/4 and Lot 1, Section 5, Jas. Bryant Abbie E. R. Bryant, wife 22. to John D. Eversole John D. Jversole 23. to Jas. Bryant Abbie R. Bryant, wife Quit Claim Deed Dated Apr. 0, 1865 Filed Apr. 0, 1065 Book 6 of Deeds, page 434 Consideration $150.00 Undivided 1/3 of East 1/2 of the Township 116, Range 21. Mortgage Dated Auk- Filed Au7 Book X of To secure 3, 1066 4, 1066 Mtgs., page 514 Payment of "100.00 Satisfaction of Mortgage, recorded in Boob. X of Mtgs. , page 511x. (See No. 22) Dated Aug. 17, 1067 On margin of record. James Bryant Quit Claim Deed Abby E. R. Bryant, wife Dated Feb. 11 1$67 24, to Filed Feb. 1, 1867 Sallie Bryant Book 12 of Deeds, page 524 Consideration 150.00 Lot 1 and East 1/2 of Northwest 1/4 of Section 5, Township 116, Range 21. R. R. Bryant Agreement pertaining to crops, etc. Sallie E. Bryant, wife of Lease dated this day R. S. Bryant Dated July 0, 1867 25. to Filed July 17, 1067, E. P. Glass Book 2 of ?',Tisc., page $0 Term: 5 years from July 0; 1067. Sale lease given on the following description: West 1/,2 of Northwest 1/4 of Section 5 and Lot 1, Section 5, Township 3.16, Range 21. 4V �onszaeratlon �500.00 Undivided 1/3 of Lot 1 and the East 1/2 of the Northwest 1/4 of Section 5, Township 116, Range 21. Sallie E. Bryant recited as wife in body but does not sign or acknowledge. Robert R. Bryant Sallie E. Bryant, wife James Bryant Abby E. Bryant, wife 31, to Robert Solomon Bryant Warranty Deed Dated Oct. 19, 1871 Filed Oct. 20, 1871 Book 29 of Deeds, page 541 Consideration )500.00 Lot 1 and East 1/2 of Northwest 1/4 of Section 5, Township 116, Range 21. Robert R. Bryant Mortgage Sallie E. Bryant, wife Dated May 27, 1870 Robert S. Bryant riled Nay 28, 1870 26. to Book 11 of Kitgs., page 296 Prudence V. "Jilber To secure payment of P500.00 Prudence P. Wilber Power of Attornev 27. to Dated Nov. 4, 101 Hervey J. 11ilber Filed Nov. 4, 1871 Book A of Powers, page 435 To sell and convey any and all lands I may now own or hereafter own in State of �Iinnesota or elsewhere. To sell, assign and foreclose mortgages. Prudence P. Wilber, by Release from Mortgage, recorded H. J. 111ilber, her in Book 11 of Mtgs., page 296 Attorney in fact (See No. 26) 28. to Dated Dec. 14, 1871 R. R. Bryant and wife Filed Dec. 15, 1871, and R.. S. Bryant Book 12 of 2'ltgs., page 636 Consideration ;1.00 Undivided 1/3 of Lot 1 and of the East 1/'I _9 of the Northi�iest 1/4 of Section 5, To- vmship 116, Range 21. Prudence P. Wilber, by :satisfaction of Mortgage, recorded H. J. ',lilber, her attorney in Book 11 of !Vtgs., page 296 in Fact (See No. 26) 29. to Dated Jan. 4, 1872 Robert R. Bryant On margin of record. Sallie '�. Bryant, -,,,!ife, and tiobert S. Bryant R. R. Bryant Quit Claim, Deed 30. to Dated Sept. 5, 1871 James Bryant Filed Sept. 6, 1871 Book 30 of Deeds, page 604 0 �onszaeratlon �500.00 Undivided 1/3 of Lot 1 and the East 1/2 of the Northwest 1/4 of Section 5, Township 116, Range 21. Sallie E. Bryant recited as wife in body but does not sign or acknowledge. Robert R. Bryant Sallie E. Bryant, wife James Bryant Abby E. Bryant, wife 31, to Robert Solomon Bryant Warranty Deed Dated Oct. 19, 1871 Filed Oct. 20, 1871 Book 29 of Deeds, page 541 Consideration )500.00 Lot 1 and East 1/2 of Northwest 1/4 of Section 5, Township 116, Range 21. 0- R. S. Bryant 32. to Sallie E. Br� rant James : 3ryant Lot, 1 and East 1%2 of the Northwest Range 21. To each of said 7rantees James Bryant Abby E. Bryant, wife 33. to Albert 0. I'l eader Albert 0. "eader 34. to James Bryant Abby E. Bryant, t"T_i_f e James Bryant Abby E. Bryant, if-if e 35. to Albert 0. I,,'eader 0 Warranty Deed Dated Oct. 19, 1871 Filed Oct. 20, 1871, Book 29 of Deeds, page 542 Consideration '3500.00 Undivided 2/3 of the following: 1/4 of Section 5, Township 116, an undivided 1/3. T�;ortgage Bated Dec. 4, 1871 Filed Dec. 15, 1871 Book 15 of Mtgs., page 4.41 To secure payment of "100.00 Satisfaction of 'TrIortgage, recorded in Book It of !,,.'t-s., s page 441 (See No. 33) Dated Apr. 30, 1872 On margin of record. Mortgage Dated Apr. Filed Apr. Book 17 of To secure Undivided of the '_- "ast 1/2 of the northwest 1/4 of Section containing 128.12 acres, more or less. 30 , 1 872 30, 1872 IM! tgs•' page 253 payment of <b 50.00 `l/3 part of Lot 1 and 5, ,00mship 116, Range 21, Robert R. Bryant Warranty Deed Sallie Bryant, wife Dated h °gar. 24, 1873 James Bryant Filed Au�T . 25, 1873 Abby h. Bryant, wife book 43 of Leeds, page 2341, 36. to Consideration ;;500.00 Robert S. Bryant Begi_nnin7; at a point on the South line of Lot 1, Section 5, Township 116, Range 21, which point is 71 1/2 rods Nast of the Southwest corder of said lot, thence due North to the North line of said lot, Section and Township; thence Nast on said North line to the Northeast corner of the Northti e st 1/4 of said Section; thence South on the east line of said Northwest 1/4 to a point 70 rods North of the Southeast corner of said Northwest 1/4; thence West 80 rods, more or less, to the West line of the Southeast 1/4 of the northwest 1/4 of said Section; thence ,North to the Northwest corner of said quarter section; thence West to the place of beginning, containin,g 58.19 acres, more or less. I.eserv�in to said Sallie ? . Bryant a right of way over, above described t premises to her land lying ,'!est o:L the above premises. �+ z Robert S. Bryant �iTarranty Deed Louisa C. Bryant, wife Dated Feb. 24, 1$74 37. to Filed Feb. 25, 1$74 John Kennedy Book 42 of Deeds pane 371 Consideration �'$60.06 Beginni_nr at a point in the South line of Lot 1, Section 5, Tovtinship 116, tan e 21, which point is 71 1/2 rods East of the Southwest corner of said lot; thence due North. to North line of said lot, Section and Township; thence East on said North line to northeast corner of the Northwest 174 of said Section; thence South on East line of said Northwest 1/4 to point 70 rods North of Southeast corner of said Northwest 1/4; thence 'flest 80 rods more or less, to 'Test line of Southeast 1/4 of Northwest 1/4 of said Section; thence T,,Torth to Northwest corner of said quarter quarter; thence INfest to place of beginning, containin,m 59.12 acres, more or less. In the clatter of the Will 3$. Estate of mated 1�'"a;r 21., 1$66 Albert 0. ?"•leader, deceased Filed 1 :l ay 205 1$73 Book 4 of i -isc. , page 540 (Por full particulars see record). In the matter of the Letters 39. ,estate of bated May 20, 1$73 Albert 0. - Yeader, deceased Filed T�lav 20, 1$73 Book 4 of ;Ti.sc. , page 540 To Sarah B. Meader, 1!',xecutrix. James Br1rant and wi -i"e Foreclosure of Mlortgage, recorded by Sheriff in Book 17 of Yltgs. , page 253 40. to (See No. 35) Sarah B. TJeader. Notice of Sale, July 10, 1$75 Administratri-x of Affidavit of Publication, Aug. 25, Albert 0. T /leader, deceased 1$75 Sheriff's Certificate, Au1. 25, 1875 Sheriff's Affidavit, Aug. 25, 1875 Filed Auk;. 30, 1$75 Book 52 of Deeds, page 59 Undivided 1/3 of Lot 1 and .' ast 1/2 of Northwest 1 /1;. of Section 5, `'ovnshi_p ll �, Range 2_,1, sold .for `' 5$1.00. Geo. Tr. Johnson, Sheriff 41. to James Bryant 7-ndivicl.ed 1/3 part of Lot 1 and East Township 116, RanTre 21. Certificate of Redemption from Sale at No . 40 gated i)!-,. 24, 1$76 `riled Auk. 24, 1$76 Book 59 , of Deeds, pale 36 Amount ';;621.67 1/2 of the Northwest 1/4 of Section 5, of the East 1/2 of the Northwest 1/4 Range 21. R. H. Bryant Sallie E. Bryant 47. to John D. Eversole Undivided 1/2 of the North 45 acres and Lot 1 in Section 5, Township 116, Power of Attorney Dated Apr. 25 1878 Filed May 7, 1878 Book I3 of Powers, page 431 To sell and convey and to execute ':-'Jrarranty Deed therefor. To execute Mortgages and to sell and assign and satisfy the same, etc. etc. John Kennedy Warranty Deed Margaret Kennedy, wife Dated Aug. 16, 1876 42. to Filed Aug. 28, 1876, John T4eriot Book 58 of Deeds, page 69 Consideration ^'x625.00 Beginning at a point in the South line of Lot 1, Section 5., Township 116, Range 21, which point is 71 1/2 rods Last of the Southwest corner of said lot; thence due North to ?'Torth line of said lot, Section and Township; thence East on said North line to Northeast corner of Northwest 1/1+ of said Section; thence South on Fast line of said Northwest 1/4 to -uoint 70 rods North of Southeast corner of said Northwest 1/4; thence IIest 80 rods more or less to West line of Southeast 1/4 or' Northwest 1/4 of said Section; thence North to Northwest corner of said quarter quarter; thence Tr °Vest to place of beginning, containing 58.10 acres. John 1`,.eriott Tortgage 43. to Dated Aug. 16, 1876 John Kennedy Filed Aug. 28, 1876 Book 39 of T °tgs . , page 258 o secure payment of ",300.00 John Kennedy Power of Attorney 44. to Dated Sept. 21, 1877 ,Patrick Ryan Filed Nov. 3, 1877 Book B of Powers, page 389 To sign, execute and deliver to John Merrott a satisfaction of mortgage, said mortgage being given to said J. Kennedy by said John Merrott, Au7. 16, 1876. John Kennedy, by Satisfaction of Mortgage, recorded Patrick Ryan, his in Book 39 of Mtgs., page 258 Attorney in Fact (See No. 43 ) 45. to Dated Nov. 3, 1877 John Meriott On margin of record. ?uditor of Hennepin Certificate of State Assignment Countjr, Minnesota dated Se t. 28, 1878 46. to Filed July 23, 1885 R. R. Bryant Book 61 of Deeds, page 432 Consideration 1'4.69 of the East 1/2 of the Northwest 1/4 Range 21. R. H. Bryant Sallie E. Bryant 47. to John D. Eversole Undivided 1/2 of the North 45 acres and Lot 1 in Section 5, Township 116, Power of Attorney Dated Apr. 25 1878 Filed May 7, 1878 Book I3 of Powers, page 431 To sell and convey and to execute ':-'Jrarranty Deed therefor. To execute Mortgages and to sell and assign and satisfy the same, etc. etc. Robert R. Bryant Quit Claim Deed Sallie E. Bryant, wife Dated July 10, 18$5 by John D. Eversole, their ;ailed July 23, 1885 Attorney in Fact Book 172 of Deeds, page 321 to Consideration '`325.00 John Yeriott Beginning at point on South line of - - -- -- -- Lot 1, Section 5, Township 116, Range 21, 71 1/2 rods East of the Southwest corner of said Lot 1; thence due North to North line of said lot; thence A'ast to Northeast corner a" northwest 1/4 of said Section; to -ence South on Last line of said Northwest 1/4 to point 70 rods North of Southeast corner of said Northwest 1/4; thence Vilest 80 rods, more or less, to �, est 1-1_ne o:1' Southeast 1; -`1-,. of Northwest 1, /I.. of said Section; thence North to Northwest corner of s tid Southeast 1/4 of Northwest 1/4; thence vilest to place or beginnin -, containing 58.10 acres. In the matter of 49. Incorporation of Villame of Edina Doc. No. 69910 the Petition the Dated Oct. 27, 1$88 Filed Dec. 17, 1$$¢ Book 40 of 1�li sc . , page 106 Includes land in No. 1, etc. John Marriott, also known Quit Claim Deed as John Meri ott , and Dated July 11, 1946 Bridget Marriott, also Filed July 17, 1946 known as Bridget IVIeriott, Book of Deeds, page husband and wife Consideration 01.00 etc. 50, to Beginning at a point on the South Vicie M. Bird line of Lot 1, Section 5, Township Doc. No. 2381756 116, Hange 21, 71 1/2 rods East of Southwest corner of said Lot 1; thence due North to the North line of said lot; thence East to the Northeast corner of the Northwest 1/4. of said Section; thence South on the east line of said Northwest 1/1� to a -point 70 rods North of the Southeast corner of said Northwest 1/4; thence 'Test 80 rods, more or less, to the West line of the Southeast 1/4 of the Northwest 1/4 of said Section; thence North to the Northwest corner of said quarter quarter; thence Vlest to the place of beginning. (Other property not in question not shown). Vicie . "I. Bird, single Quit Claim Deed 51. to Dated July 11, 1946 John Marriott Filed July 17, 1946 Bridget Marriott and Book 1688 of Deeds, page 1q6 j,'Iarl e JTebing, Consideration 31.00 etc. tenants Beginning at a .oint on the South -�oint oc. No. 2321757 line of Lot 1, Section 5, Township 115, Range 21, 71 1/2 rods East of the Southwest corner of. skid Lot l; thence due 1,Torth to the North line of said lot; thence East t6 the Northeast corner of the Northwest 1/4, of said Section; thence South on the vast line of said Northwest 1/4 to a point 70 rods Forth of Southeast corner of said. Northwest 1/14 thence West 80 rods,, more or less, to the West line of the Southeast 1/4- of the Northwest 1/6, of said Section; thence North to the Northwest corner of said quarter quarter; thence West to the place of beginning. (Other property not in question not shown) . .2 0- in the matter of the Exhibit "A" 52. Death of District Court, Carver County, Bridget I'arriott Minnesota Doc. No. 2463 889 Certified Copy of Death Certificate Filed with Registrar, June 20, 1947 Filed Sept. 2 , 1947 Book 502 of Misc., page 529 Shows that she died June 17, 1947. Marie M. Hebing Affidavit 53. to Dated Aug. 19, 1947 Whom It. Concerns riled Sept. 26, 1947 Doc. No. 2463889 Book 502 of I,!Iisc., page 529 Estate of Bridget Marriott, deceased. Marie `I. TTebing of Chanhassen of Township Minnesota, being duly sworn on oath says: That he is the surviving joint tenant of decedent named herein. That Bridget Marriott died on the 19th day of June, 1947 at the age of �;8 gears at Chanhassen Township, State of Minnesota with residence at -dina Village of County of Hennepin, State of Minnesota. That a duly certified copy of the record of her death is hereto attached as a part hereof marked "Exhibit A". That said decedent at and prior to death was the owner of an interest as joint tenant in the hereinafter described property in which the followin r. named person (s) is surviving joint tenant.' Dame Age Lelationship to Decedent Residence John T!iarriott g6 Husband Chaska, R. R. ftl, Minn. Y arie h�T. Hebi_ng Legal Daughter Chaska, R. R. Ill, Minn. That the respective Interests of decedent and survivor(s) as joint tenants were created by an instrument or conve�rance dated July 11, 1946 and filed for record July 17, 1946 and recorded in the office of the Re�7ister of heeds of Hennepin County, Minnesota, in Book 1688 of Deeds, page 186, in the fcllowing described property, to -wit: Beginning at a point on the South line of Lot 1, Section 5, Township 116, mange 21, 71 1/2 rods East o1' the Southwest corner of said Lot 1; thence due North to the North. line of said lot; thence East to the Northeast corner o" the Northwest 1;'4 of said Section; thence South on the East line of said Uorthwest 1/4 to point 70 rods North of Southeast corner of said Northwest 1/4; thence ?'<est 80 rods, more or less, to the West line of Southeast 1i4 of Iorthwest l; %r'.. of said Section; thence North to the Northwest corner of said. Southeast 1/4 of the Northwes��� 1/4 ; thence West to the place of beginnj.n7, according to the United States Government Survey thereof., etc. etc. That no part of the above property was the homestead of decedent unless so specified �­n the description. That affiant has disclosed to the Commissioner of Taxation, all transfers of property from the decedent to any beneficiary of which affiant has knowledge or inforriation, which transfers ma-,T be subject to T,,Iinnesota inheritance tax. The affiant makes this affidavit and files said certified copy of record of death as evidence of the death of said joint tenant and the termination of said joint tenancy and all such estate, title interest and lien as was or is limited upon the life of said decedent. Commissioner of Taxation Certificate of Payment of State of Vinnesota by Inheritance tax Rosmary H. Weide ? Inheritance Dated Sept. 26, 1947 and Gift Tax Division (Seal) Filed Sept. 26, 1947 54. to Book 502 of Misc., page 529 Whom It Concerns Upon the within affidavit and upon Doc. No. 2463889 the facts disclosed in the files and records of the Department of Taxation, I find that an inheritance tax was a.ue the State of Minnesota upon the transfer(s) described herein and that such tax has been ass esged--aad-,_p,-d-,i. The lien for inheritance ta,%,es of the State of Min-ii-e-sota upon the property described in the within affidavit is hereby satisfied. `N 9 4, of A i c. Y a. too 09ON inheritors" WA Gift To* Divisift Wle4), Dom Ot ?f Imf 91# 110 '0 4 3 post WhM It ComWOo the ulthin v 1 MA4 UPM =Oriou D000 lkw,* 4,10010804 in i)i* file# and =rltpm* X M4 that an tax was duit tax ban 7M E.. o Itoo i B 4 "a of stalto or 'k ik'. proporty 1E L i In the within Atrftdavit #; sotistledo The Council of the Certified Copy of Amendment of Village of Edina the Ordinance of the Village of 58. To Edina, Hennepin bounty, Minnesota Whom It Concerns Dated April �, 1952 Doc. No. 2715385 Filed April $, 1952, 3:45 p.m. Book 611 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 and 150 feet in width unless such parcel is a separate parcel of record at the time of the adoption of the above ordinance or unless an agreement to convey such smaller parcel has been entered into prior to such time and the instrument showing the agreement to convey is recorded in the office of the Register of Deeds within one year thereafter. Any owner or agent of the owner of land in the Village of Edina who conveys a lot or parcel in violation of this statute shall forfeit and pay to the Village of Edina a penalty of not less than $100.00 for each lot or parcel so conveyed and such conveyance may be enjoined. Marie P1. Hebin?; and Quit Claim. Deed William Hebing, husband Dated Feb. 4, 1954 and wife Filed Au,­-. 31, 1954 59. to Book 2011 of Deeds, page 144 W. H. Lundstrom Consideration :)1.00 etc. Doc. No. 2894505 The East._ Gres of Lot 1 and the North 5 acres of. t ie "­`So—u- Fheast 1/4 of the Northwest 1/4 and the Northeast 1,/J. of the lNorthwest 1,/4 all in Section 5, Township 116, Range 21, in the County of T-Tennepin, State of Tiinnesota. ,, ^I. H. Lundstrom, ' single 60. to i',Iari e l . Hebing and William Hebi.nr, husband and wrif e, joint tenants Doc. ITO. 2c {94506 Quit Claim Deed Dated Feb. 4, 1954 Filed Auq. 312 1954 Book 2011 of Deeds, page 147 Consideration `pl.00 etc. The Last 5 acres of Lot 1 and the North 5 acres of the Southeast 1/4 of the "Northwest 1/L and the 'Tortheast 1 /1+ of the Northwest l%4 all in Section 5, Township 116, IT"ffI e 2]_, in the County of Hennepin, State of Piinnesota. Suburban Developers, Inc. 61. to Whom It Concerns Doc. No. 2401237 Articles of Incorporation Dated - - Filed Oct. 9, 1946 Book 501 of Misc., page 11 The duration of this corporation shall be perpetual. Marie ? "i. F£ebin7 and Contract for Deed William Hebin, , wife and Dated Thar. 16, 1953 h,usb =end Filed Aug. 31, 1954 2. to Book 77 of Conts. , page 127 Suburban )e- velopers, Inc. Consideration 13,000.00; ; 3000.00 (1liinnosota Corporation paid; balance �.�10,000.00 payable Doc. No. 2�A94504 y2500.00 annually commencing Apr. 1, 1954, 5,'�) per annum. Pre - payment Privile�7e. That part o'f' the Northwest 1/4 of Section 5, Township 116, Lange 21, described as follows: Beinninm at a point on the South line of Lot 1, said Section 5, 71 1/2 rods = "ast of the Southwest corner of said Lot 1; thence due P•Torth to the North line of said lot; thence East to the Northeast corner o7' the Northwest ]_ /,)+ of said Section; thence South on the East 11_ne of said northwest 1%4 to a point 70 rods North of Southeast corner of said Northwest 1/4; thence West 80 rods, more or less, to the est line of the Southeast 1/4 of the Northwest 1,4 of said Section; thence North to the Northwest corner of 1/4 1/4; thence Vest to the place of beginning. The Vendors agree to convey to the Vendee in connection with all principal payments on account of said contract balance portions of the said tract a, desi-;nated by the Vendee at the following; rates per acre according to the location of the portions to be so released and conveyed as follows: at the rate of �1, 000.00 per acre for portions of the wooded area in the Easterly and �Sloutherly areas of said tract; at the rate of ,750.00 per acre for portions of the tract bounded on the North and East by Olinger Road, on the South by the ?- Jooded area above referred to, and on the "Nest by the low, swampy area which runs Southerly from Olinger Road; and at the rate of ; 500.00 per acre for remaining portions of said (continued) (Entry -Ilo. 62 continued) A tract. 'roviding all payments then due hereunder have been made. Vendee may make payments on account of the next installment payment. Said party of the second part further covenants and agrees as follows: to pay, before penalty attaches thereto, all taxes due and payable in the year 1953 and in subsequent years and all special assessments heretof'ore or hereal-r�ter levied. Marie flebin,- and i Contract for Deed William flebinl-, wife and Dated M'ar. 16, 1954 husband Filed Sept. 30, 1954 63. to -Book 77 of Conts., page 259 '11�13 00()-.-00; Suburban Developers, Tnc. Consideration ) 000.00 (Minnesota Corporation) paid; balance of. ?;9,0_00.00 payable Doc. No. 2900487 4500-00 on or before Apr. 1, 1955; )1500.00 on or before Aug. 1) 1955; ,�,2500-00 on or before Apr. 1, 1956; 500-00 on or before Apr. 1, 1957 and '"I,qOO.00 on or before Apr. 1, 105 , 5jl" b per annum. ' I-Jre-payment PrivileTe. That part of the Northwest 1/4 of Section 5, Township 116 Ran-e 21, D described as follows: Beginning at a point on the South line of Lot 1, said Section 5, 71 1/2 rods East of the Southwest corner of said Lot 1; thence due North to the 111orth line of said lot ; thence East to the Northeast corner of the 'Torthwest 1,/I+ of said Section; thence South on the East line of said Northwest 1/4 to a -D 70 rods North of Southeast corner of said Northwest 1/4; thence ',Ilest80 rods, more or less, to the �',Iest line of the Southeast 1/4 of the Northwest 1/ /4 of said Section; thence ,,Tort'n to the Northwest corner of quarter quarter; thence Test to the -place of beginnin-. The Vendors agree to convey to the Vendee in connection with all principal payments on account of said contract balance portions of the said tract as desip-Inated bT the Vendee at the followin- rates per acre accordin ' c, to the location of the portions to be so released and conveyed as follows: at the rate of ,$1,000.00 per acre for portions of the wooded area in the Easterly and Southerly areas of said tract; at the rate of ?750-00 per acre for - ortions of the tract bounded an the North and East , -o by Oli-n7er Road on the South by the wooded area above referred to, and on the :'lest by the low, swampy area which runs Southerly from Olinger ,-?oad; and at the rate of 1" "500-00 per acre for remaining; portions of said tract. Provid-in ' 7 all payments then due hereunder have been made. Vendee may make payments on account of the next installment payment. Said Party of the second part further covenants and agrees as follows, to pay, ., before penalty attaches thereto, all taxes due and payable in the year 1953 and in subsequent years and all special assessments heretofore or hereafter levied. W 4 Indian Dills Corporation 64. to ",Thom I orcerns ,,roc. I'To. 242853 Articles of Incorporation Dated )ec. 15, 1947 Filed Dec. 311 1947 Book 543 o" T, �Ti sc . , page 523 The duration of this corporation shall be perpetual. Suburban "Developers, Inc. Contract for Deed (17innesota Corporation) Dated Mar. 16, 1954 (Corporate Seal) Filed Dec. 31, 1954 65. to Book 7� of Conts., page 183 Indian 1"Lills Corporation Consideration P5,330.00; $1640.00 a Ninnesota Corporation paid; ' 615.00 or more on or before Doc. 1,,o. 292006' Apr. 1, 1955; x,615.00 on or before Au -. 1, 1955; 1025.00 on or before Apr. 1, 1956; ;)1025.00 on or before Apr. 1, 1957; 3410.00 on or before Apr. 1, 1958 with interest of 5o per annum. An undivided 41 /100ths interest in and to the following; described tract of land, to-wit: That part of the Northwest 1/4 of Section 5, Township 116, ilansre 21, described as follows: Fe,-,inning at a point on the South line of Lot 1., said Section 5, 71 1/2 rods East of the Southwest corner of said Lot 1; thence due North to the North line of said lot; thence ast to the Northeast corner of the Northwest 1/4 of said Section; thence South on the East line of said Northwest 1/4 to a point 70 rods North of Southeast corner of said Northwest 1/4; thence West 80 rods, more or less, to the West line of the Southeast 1/4 of the Northwest 1,/4 of said Section.; thence Ilorth to the Northwest corner of quarter quarter; thence 1,1est to the place of beginning. Subject to any liens or encumbrances placed thereon by the party of the second part. Said party of the second part further covenants and agrees as follows: to pay to party of the first part 41 %0 of all taxes due and payable in the year 1955 and in subsequent years and all special assessments heretofore or hereafter levied before penalty attaches thereto and upon receipt of which from party of the second part the party of the first part agrees to pay over to the County Treasurer of Hennepin County, together with the remaininm 59 ",9 of such taxes to be paid by the party of the first part. Indian Hills Corporation Mortgage U,",innesota Corporation) Dated Dec. 18, 1954 (Corporate Seal) Filed Dec. 20, 1954 66. to Book 2824 of 1-ltgs., page 55 Suburban Developers, Inc., To secure payment of U5,000-00 "r a ."ir nesota Corporation payable X5_,000.00 annually each year Doc. No. 2916651 from its date, 5,,"o per annum. An undivided forty -one one hundredths interest in and to the following descr_ bed tract of land lying and being in the County of Hennepin and State of 1`:i: nesota, to-wit: That part of the 1,:orthwest 1/4 of Section 5, 'own sh .p 116, Range 21, described as follows: Be!;inning at a point on the South line of Lot 1, said Section 5, 71 1/2 rods Bast of the Southwest corner of said Lot l; thence due North to the North line of said lot; thence east to the Northeast corner of the Northwest 1/4 of said "section; thence South on the Last line of said Northwest 1/4 to a point 70 rods North of Southeast corner of said Northwest 1/4; thence West X80 rods, more or less, to the West line of the Southeast 1/4 of the Northwest 1/4 of said Section; thence North to the Northwest corner of quarter quarter; thence `; "pest to the place of beginning, together with all of the (continued) r' (Entry T'Jo. 66 continued) vendee's interest in the contract for deed for the conveyance of said interest executed by Suburban Developers, Inc., a Minnesota Corporation, as vendor to Indian !-'ills Corporation, a 1,'.�innesota Corporation, as Vendee and dated Mar. 16, 1954. Free from all encumbrances, except the interest of the vendor in the contract for deed set forth above. 67. Taxes for 1956 and pre or.years Paid. J?6 ")64.30 and ?66.94, not Paid and Penalty. Taxes for 1,057 amounts, , 45-10) Assessed in Hebim-, (Edina) . 68. Certifications by Title Insurance Company of 11,1innesota cover records in '5`e7ister of Deeds' Office of Federal Internal Revenue Lien notices, and Plinnerota income and inheritance tax lien notices. 69. For Judnent and Ban','-.ruT)tcy Search see Certificate attached. Iomm No, 255 6 TITLE INSURANCE COMPANY OF MINNESOTA 3� t 1 / t 1 12 t— — 24 zs t 34 Minneapolis, Minnesota r / I 6 1 .S i 4 t 3' CONTINUATION OF ABSTRACT OF TITLE 70. --TO— That part of Government Lot 1, and of the Northeast 1/4 of the Northwest 1/4 of Section 5, Township 116 North, Range 21 West of the 5th Principal Meridian, described as follows: Commencing at the point of intersection of the Northerly line of County Highway No. 62 with a line drawn due North from a point on the South line of said Government Lot 1, distant 71.1/2 rods East of the Southwest corner of said Government Lot 1; thence due North to the North line of said Government Lot 1; thence East along the North line of said Government Lot 1 and along the North line of said Northeast 1/4 of Northwest 1/4 to a point distant 6.6„� feet--West of the f� Northeast corner of said Northeast 174 of Northwest 1 /4;r'thence South �J parallel with the East line of said Northeast 1/4 of Northwest 1/4 a distance of 663 feet;,thence East parallel with the North line of said Northeast 1/4 of Northwest 1/4 a distance of 66,E feet to the East line of said Northeast 1/4 of Northwest 1/4; thence South along said East line to the Northerly line of said County`Highway No. 62; thence Westerly along said Northerly line of said County Highway No. 62 to the point of beginning. SINCE: July 3, 1958s 7:00 A. M. 80 Roos io CR.41MJ dio S At RE A rod is 16% feet. A chain is 66 feet or 4 rods. Zo ACRES .so Q�o6 A mile is 320 rods, 80 chs., or 5,280 ft. A square rod is 272% square feet. An acre contains 43,560 square feet. An acre contains 160 square rods. 80 ACRES 6l a Ar c�Wivs An acre is about 2088 feet square. 40 chains, 160 rods or 2,640 feet. 4o ACRES - -- T -- ?- -T - - -r - -+ - -- - - -1 31 132 ' 33 34 1 S 1 i 3 3G 31 � I , 1 ' 1 1 i 20 CA14.4Ns J20 FT. 6 i 5 i 4 .3 ' 2 t 7 8 9 4 ---- +----- - - - --� - -- - -- —%S Af I /7 16 IS 1 /4 13 I - - -� — — +--- I---- f- - -4 - -- 22 i Z3 i Z¢ /9 i /Go AC-CeS 3o Z9 I z d 27 1 z(, i 15 3 o i 3/ 3Z 33 ; 34 ,35 i X96 ,Qp CNA /NS r / I 6 1 .S i 4 t 3' CONTINUATION OF ABSTRACT OF TITLE 70. --TO— That part of Government Lot 1, and of the Northeast 1/4 of the Northwest 1/4 of Section 5, Township 116 North, Range 21 West of the 5th Principal Meridian, described as follows: Commencing at the point of intersection of the Northerly line of County Highway No. 62 with a line drawn due North from a point on the South line of said Government Lot 1, distant 71.1/2 rods East of the Southwest corner of said Government Lot 1; thence due North to the North line of said Government Lot 1; thence East along the North line of said Government Lot 1 and along the North line of said Northeast 1/4 of Northwest 1/4 to a point distant 6.6„� feet--West of the f� Northeast corner of said Northeast 174 of Northwest 1 /4;r'thence South �J parallel with the East line of said Northeast 1/4 of Northwest 1/4 a distance of 663 feet;,thence East parallel with the North line of said Northeast 1/4 of Northwest 1/4 a distance of 66,E feet to the East line of said Northeast 1/4 of Northwest 1/4; thence South along said East line to the Northerly line of said County`Highway No. 62; thence Westerly along said Northerly line of said County Highway No. 62 to the point of beginning. SINCE: July 3, 1958s 7:00 A. M. 0 1 The Village Council Certified Copy of Resolution of the Village of Edina Adopted Jan. 27, 1958 71. 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 Instal14-ion 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 I, 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 Nom 71 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. The Village Council Certified Copy Ordinance No. 26; of the Village of Edina Adopted June A 1959 72 To 1 *10m It Concerns Doc. No. 331;.0754 The Filed April 6,1962 Book of Misc., page An Ordinance Prescribing Pro- cedure For the Approval of Flats, Requiring Payment of a Fee and Imposing Other Rega:irements, Including the Making of Necessary Improvements in Lands Previously Not Pla tt e_d . Village Council of the Village of Edina, Minnesota Ordains: Section 1. Filing Plats: Fee, All. lats presented far approval of the Village Council shall. be filed with the Village Manager and shall be accompanied by payment of a plat filing fee which shall be charged by the Village for services to "be rendered by employees of the Village in processing the proposed plat. The amount of such fee shall be $25.00, plus $1.00 for each lot in the plat, but not to exceed a maximum fee of $100.00. Failure of the Council. to approve the plat shall not entitle the person who paid the fee to the return of all or any part thereof; provided, however, that the payment of such fee be required, only as to plats filed after the date this ordinance becomes effective. Section 2. Street and Lot Grades; Parr Dedication. Every plat of previously unsubdivided land, or replat of platted land which requires the dedication of a new street or a change in an exist -� ing street, shall not only comply frith all applicable provisions of state law and the Zoning Ordinance (No, 261) of the Village, but shall also show thereon the grade of all streets and the mean grade of the front and rear lines of each lot. In Every plat of land not previousl.lr subdivided and to be developed for residential. purposes, a portion o.f such land of sufficient size and character shall be set aside and dedicated to the public for public use as parks and playgrounds. Section 3. Report on Plat, , The Vil..l,.age Manager and the Planning C®Lzm? issioyi shall examine each plat and report thereon in writing to the CoWnc;il , & to the following matters: (a� the accuracy of all measurements and grades shown thereon, and (b i the suitability of the plat from the standpoint of commaan.ity planning. in the case of the plats mentioned in Section 2, report shall also be made as to the following matters: (c) the adequacy of streets and conformity thereof with existing. and planned streets and highways in surrounding areas. (d) the suitability of street grades in relation to the grades of lots and existing or future extensions of the Village's water and storm and sanitary serer 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 stree'c,s, in-, stalling street signs, and constructing any storm sewers which may be necessary, and ( ) the estimated cost (including engineering and inspection ex_ penses, of constructing sanitary sewers and water mains adequate to serve all lots in the plat, provided the connection of such sewers and watexmains 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 es..LL aced by the Village, may employ at his expense, a registered professional engineer to prepare preliminary plans and estimates of cost of tho necessary improvements and submit a - written, i.temiazed report thereof to th�i Village Manager. Advance notice of the employment of such engineer shall be given to tho Village Manager upon filing of the plat. (continued) (NO- 72 continued) Section 4. Action by Council. Upon completion of the report specified in Section 3 above, the plat anj ort shall by transmitted to the Council for° approval. The Council L;ay (a) grant preliminary approvals of plats mentioned in Section 2, or (b) grant final' approval of other plats, oil (c) refer the plat for further report to the appropriate Village Officers or departments, or (d) reject the plat Section >, Plats Given Prolirt4inary 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 agx °cement and file a bond to assure per- formance thereof. Such. agreement, to be made between the person filing the plat and the Village, shall obligate the per 'son filing the plat to repay to the Village all costs thereof, through payment of special assessments or otherwise, at least one_tliird in each of three years, the last pay -meat to be mace not later than Decer „fiber 31 of the third year from the year in which special. assessments for sudh 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 borrov,ring 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 rerai a unpaid upon the tr�3nsi "er of title to such lot, they shall be paid or prepaid in full-to the Village Treasurer and the County Treasurer of Hennepin County. The bond herein required shall be given by the developer with a corporation approved by the Council as surety thereon,. in the full amount of all costs of snaking the improvement6 specified in the sub - division financing agreement not paid in cash by the developer befor or at the time of entering into; such agr•eeriierru, 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 ManaL:!r 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 approve -d by the Village, and the Village Engineer has certified as to such com- pletion, the owner shall keep such street, if used for public travel, in a safe condition for such use, at his own expense. The Village shall not be chargeable with the cost of or the responsibility for the maintenance of such street until the completion of such street has been so certified. Section 8. Application. Except as herein otherwise provided, this ordinance shall apply to all plats heretofore filed but not yet given preliminary approval by the Village Council, and to all plats hereafter filed Section 9. Effective date. This ordinance shall be in full f'orc°o and 'effect upon its pa&Sage aiid publication as provided by law. • Village Council Certif=ied Copy Ordinance No. 263A Village of Edina Dated Jan. 10, 1966 73. to t=iled Jan. 19, 1966 11hom it Concerns Book of Misc., page Doc. No. 3588147 'kn 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 Re lief in Cases of Hardship. The Village Council of the Village of Edina, f4innesota, Ordains: Section 1. Pl attire �►uthority to ,approve Plats. The Village Council shall serve as the Platting Authority of the Village in accordance with Minnesota Laws of 1965, Chapter 6701 Section 8 (Minn. St., Sec. 462.358). No plat, replat or subdivision of land in the Village shall be filed or accepted for -filing by the Hennepin County Register of Deeds unless it is accompanied by a certified copy of a resolution adopted by the favorable vote of a majority of the members of the Village'Council approving such plat, replat or subdivision. Section 2. Filing Plats: Fee. All plats presented for the approval of the Village Council shall be filed with the Planning Department and shall be accompanied by payment of a plat filing fee which shall be charged by the Village for services to be rendered by employees of the Village in processing the proposed plat. The amount of such fee shall be $25. Plus $1 for each lot in the plat, but not to exceed a maximum fee OF $100. Rejection of the plat by the Council shall not entitle the person who paid the fee to the return of all or any part 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 playgro'nds. i Im y money so paid to the Village shall be placed in a speciv!l and and used only for the acquisition of land for parks and playgrounds. Section 5. Report on Plat. The Planning Commission with the assistance of the Planning Department shall examine each plat and report and make a recommendation thereon in writing to the Council as to the following matters: (a) the acguracy of all measurements and grades shown thereon, and (Continued) E (Entry No. 73 continued) (b) the sulitabiji'ty of the pint from the standpoint of community planning. In the c,,se 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 suitF.ibil-Ity 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 dedicat.1on 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 (and, M the estimated cost (1-Including engineering and inspection expenses) of gradil.ng, qr�.vefi,-Lnq and permanently surfacing streets, installing street signs, and constructing any storm sewers which may be necessary, nd (9) the estimat.-ci 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 Vi'llage sewer and water systems is feasible. However, the owner of the land included in the plat, or his agent, in li.�u of hi-vino the forsoct _no costs es4timated by the Village, may employ at his expense, a reg--Lsterec.: professional engineer to prepare preliminary plans and estimates o-FF cost of the nk,•cessary 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 fil-ing as the plat. Section 6. Public Hearin ."t its next regular meeting after receipt of the repor-i and recommendation of the Planning Commission on any plat, rep l,:;t or subdivision hereunder, the Village Council shall set a date For heering thereon, which shall be not later than 60 days after the meeting. A notice of the date, time, place and purpose of the hearing shall be published once in the official newspaper at least ten days before the date of hearing. AFter hearing the oral or written views of all interested persons, the Council as the Platting Authority shall make its decision at the same meeting or at a specified future meeting thereof. It may by resolution (a) grant preliminary approval of plats mentioned in Section 3 (b), with or without modification, (b) grant Final approval of other plats, with or without modification (c) refer the plat to the cnnropriate 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. P1,1ts Given Preliminary i' --pproval. 'k' v'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) 0 (Entry No. 73 continued) IN 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, repay to the Village all costs, thereof, through, payment of special assessments or otherwise, at least one -third in each of three years, the last payment to Be made not later than December 31 of the third year from the year in which special assessments for such improvements are levied; provided, however, that the Village shall not be obligated to enter into such agreement if the developer does not file a bond as hereinafter described or if the Village Council determines that the Village must borrow money to pay its costs of construction under such agreement and such borrow: -ing w it ,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 Counci,F as surety thereon, in the full amount of all costs of making the 'improvements specified in the subdivision financing agreement not paid in cash by the developer before or at the time of entering into such agreement, and shall be given for the securing to the Village the payment of all such costs within the period specified in such agreement. Section 8, Final Approval of Plat. !Ihen 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.' certified copy of every resolution adopted under this ordinance granting final approval of any plat shall be filed with the Register or Deeds of Hennepin County. 1'1henever the plat so approved is of land within the municipality contiguous to another municipality, the resolution shall also be filed with the Clerk of such contigous municipality. Section 10. Street maintenance. Until a street in a plat has been completed in accordance with the plans and specifications approved by the Village, and the Village Engineer has certified as to such.completion, the owner shall keep.suclh 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) (Entry No. 73 continued) of this ordinance referring to Minnesota Laws of 1965, Chapter 670, notwithstanding that said chapter will not go into effect until January 1, 1966. Section 13. upon being made effective, a certified copy of this ordinance shall be filed with the Register of Deeds of Hennepin County. First Reading: December 20 1965. Second Reading: Waived. Adopted: December 20, 1965. (Signed Arthur C. Bredesen, Jr., Mayor Attest: (Signed) Florence B. Hallberg, Village Clerk. Published in the Edina - Morningside Courier December 23, 1965. 0 Village Council Certified Copy Ordinance No.263A -I 7 • Village of Edina Dated to Filed November 27, 1967 Whom it Concerns Book of Misc., page Doc. No. 3688232 An Ordinance Amending the Platting Ordinance of the Village by Requiring underground Installation of Electric and Telephone Lines The Village Council of the Village of Edina, Minnesota, Ordains: Section I. 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, 11, 12 and 13, respectively. Section 2. Ordinance No. 263A is hereby amended by adding thereto a new section $ reading as follows: "Section $, 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. upon being made effective, a certified copy of this ordinance shall he filed with the Register of Deeds 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, Jr, Mayor Attest: (signed) Florence S. Hallberg, Village Clerk 0 Suburban Developers, Inc. (Minnesota Corporation) (Corporate Seal) 75. to Indian Hills Corporation Doc. No. 3182969 Suburban Developers, Inc. (Minnesota corporation) (Corporate Seal) 76. to Indian Hills Corporation Doc. No. 3190022 Satisfaction of Mortgage Recorded in Book 2824 of Mtgs., Page 55 (See #66) Dated June 18, 1959 Filed June 24, 1959 Book 3133 of Mtgs., Page 598 Satisfaction of Mortgage Recorded in Book 2824 of Mtgs., Page 55 (See #66) Dated -------- 1 1959 Acknowledged July 17s 1959 Filed Aug. 4, 1959 Book 3141 of Mtgs., Page 243 Marie M. Hebing and William Warranty Deed Hebing, rife and husband Dated June 5, 1958 to Filed Nov. 3, 1958 Suburban Developers, Inc. Book 2188 of Deeds, Page 97 (Minnesota Corporation) Consideration $1.00 etc. Doc. No. 3145899 That part of `:the Northwest 1/4 of Section 5, Township 116, Range 21, described as follows: Beginning at a point on the South line of Lot 1, said Section 5, 711 rods East of the Southwest corner of said Lot 1;thence due North to the North line of said Lot; thence East to the Northeast corner of the Northwest 1/4 of said Section; thence South on the East line of said Northwest 1/4 to a point 70 rods North of the Southeast corner of said Northwest 1/4o 2 thence West 80 rods, more or less to the West line of the Southeast 1/4 of the Northwest 1/4 of said Section; thence North to the Northwest corner ofosaid quarter quarter; thence West to the place of-'..beginning. Subject to rights of the public in and to a paft of the above described premises now used as road. Free from all incumbrances, except taxes and assessments not yet payable including deferred payments for special assessments. Revenue Stamps $14-50 Suburban Developers, Inc. Warranty Deed (Minnesota Corporation) Dated Nov. 18, 1958 (Corporate Seal) Filed Dec. 4, 1958 78. to Book 2192 of Deeds, Page 542 Indian Hills Corporation Consideration $1.00 etc. (Minnesota Corporation) An undivided 4.1h00ths interest Doc. No. 3151602 in and to the x`057 lowing described tract of land lying and being in the County of Hennepin and State of Minnesota, to -wit: That part of the Northwest 1/4 of Section 5, Township 116, Range 21, described as follows: Beginning at a point on the South line of Lot 1, said Section 5, 71z rods East of the Southwest corner of said Lot 1; thence due North to the North line of said Lot; thence East to the Northeast corner of the Northwest 1/4 of said Section; thence South on the East line of said Northwest 1/4 to a point 70 rods North of Southeast corner of said Northwest 1/4; thence West 80 rods, more or less, to the West line of the Southeast 1/4 of the Northwest 1/4 of said Section; thence North to the Northwest corner of quarter quarter; thence West to the place of beginning, subject to any liens or encumbrances placed thereon by the party of the second part. Subject also to the lien of that certain mortgage made by Indian Hills Corporation to Suburban Developers, Inc. which is recorded as Document No. 2916651 in Book 2824 of Mortgages on page 55 etc., in the office of the Register of Deeds of Hennepin County, Minnesota, and which said mortgage the party of the second part confirms, ratifies and agrees to pay according to its terms. Free from all encumbrances, except the lien of all unpaid special assessments and interest thereon. This conveyance is made by the grantor and accepted by the grantee in full and complete performance by the party ofthe first part, of that certain contract _'for deed recorded in Book 7$ of Contracts at page 183 in the office of the Register of Deeds of Hennepin County, Minnesota. Revenue Stamps $6.05 Indian Hills Corporation Quit Claim Deed (Minnesota Corporation) Dated June 16, 1959 (Corporate Seal) Filed June 24, 1959 79. to Book 2215 of Deeds, Page 379 Village of Edina Consideration $1.00 etc. (Minnesota Corporation) An undivided 41 /100ths interest Doc. No. 3182972 in and to the following described tracts of land lying and being in the County of Hennepin and State of T�1innesota, towit: The Westerly 30 feet of the Easterly 693 feet of ..the Northerly 693 feet, AND The Southerly-,30--feet of the Northerly .693 - -.- feet of the Easterly 663 feet of the NEB of the NWT. of Section 51 Township 116, Range Twenty -One. The said undivided interest of the party of the first part in and to the above described tracts of land are hereby conveyed to the party of the second part for road purposes„D-ursuanntt to that certain Earnest Money Contract of Sale,�at'ed' rl-1 23rd, 1959, between said party of the first part and said party of the second part for the purchase of land lying easterly and northerly, respectively, of the tracts land herein conveyed. Subject to all taxes and assessments against said tracts of land due and payable in the year 1960 and subsequent years. Suburban Developers, Inc. Quit Claim Deed (Minnesota Corporation) Dated June 16, 1959 (Corporate Seal) Filed June 24, 1959 $0. to Book 2215 of Deeds, Page 381 Village of Edina Consideration $1.00 etc. (Minnesota Corporation) An un_div_ided_59/100ths interest in Doc. No. 3182973 and to the following described tracts of land lying and being in the County of Hennepin and State of Minnesota, towit: The Westerly 30 feet of the Easterly. 693 _feet of the Northerly 693 feet, And The Southerly 30 feet of the Northerly 693 feet of the Easterly 663 feet of the Northeast 1/4 of the Northwest 1/4 of Section 5, Township 116, Range Twenty -One. The said undivided interest of the party of the first part in and to the above described tracts of land are hereby conveyed to the party of the second part for road purposes pursuant to that certain Earnest Money Contract of Sale, ate r , 1959, between said party of the-.,first part and said party of the second part for the purchase of land lying easterly and northerly, respectively, of the tracts of land herein conveyed. Subject to all taxes and assess- ments against said tracts of land due and payable in the year 1960 and subsequent years. Suburban Developers, Inc. Warranty Deed (Minnesota Corporation) Dated July 17, 1959 (Corporate Seal) Filed Aug. 4, 1959 81. to Book 2221 of Deeds, Page 272 Gust A. Johnson & Son Inc. Consideration $1.00 etc. (Minnesota Corporation) An undivided 59 1100ths interest in Doc. No. 3190023 and to that part of the Northwest 1/4 of Section 5, Township 116, Range 21, described as follows: Beginning at a point on the South line of Lot 1, said Section 5, 712 rods East of the Southwest corner of said Lot 1; thence due North to -',the North line of said Lot; thence East to the Northeast corner of the Northwest 1/4 of said Section; thence South on the East line of said Northwest 1/4 to a point 70 rods North of the Southeast corner of said Northwest 1/4; thence West 80 rods, more or less to the West line of the Southeast 1/4 of the Northwest 1/4 of said Section; thence North to the Northwest corner of said quarter quarter; thence West to the place of beginning and situate in Hennepin County, Minnesota. Excepting from said tract, however, the Easterly 663 feet of the Nor theili-663 feet of`said` N'5r'thwest 1/4 of Section 5 and also excepting therefrom a right -of -way over the Westerly._3.Q feet of the Easterly 693 feet of the North&i;1Y_693 feet and over the southerly_ 30._feet of the _ Northerly 693 feet of the Easterly _663 feet of. said Northwest 1/4 of Section 5. Subject to all roads existing thereon. Subject to all taxes due and payable in the year 1959 and subsequent years. Free from all encumbrances, except taxes due and payable in the year 1959 and the lien of all unpaid special assessments and interest thereon. Revenue Stamps $20.90 Gust A. Johnson and Son Easement for Roadway Sideslope (Minnesota Corporation) Dated Nov. 7, 1960 (Corporate Seal) Filed Nov. 22, 1960 82. to Book 2278 of Deeds, Page 546 Village of Edina (Minnesota " Consideration $1.00 I'�Iunicipal Corporation) Party of the first part does Doc. No. 3263250 grant, bargain, sell, convey and �. warrant to said party of the C� second part an easement until November 1. 1961 for construction purposes, including the right to enter i"er- -the purpose °of excavating earth materials, together with removing all trees upon the following described property situate in the County of Hennepin and State of 'Minnesota, to -wit: A slope easement in and over a T -116 R -21 tract of land lying in the NE 174 of the I�`�rT"T_ �: of Section 5, , , said tract to be 42 feet in width, and is more particularly described as follows: The easterly 75 feet of said quarter - quarter extending from the south right -of -way line of Whiting Street extended, northerly for a distance of 300 feet and there terminating, excepting a 33 feet road right -of -way for Tracy - (Olinger) Ave. It being a condition of the said easement that the earth matter removed from this excavation shall be deposited in an area approximately 750' south of the North line of the NW 1/4 of said section lying south of land owned by the Village for Park purposes. It is the intention and agreement of the parties hereto that the party of the second part shall in the construction replace any sod removed by the excavation, in as nearly as possible the same condition as before such excavation. Treasurer's Certificate: State Deed Tax $1.10 paid. Gust A. Johnson and Son Easement for Drainage Ditch (Minnesota Corporation) Dated Nov. 7, 1960 (Corporate Seal) Filed Nov. 22, 1960 83. to Book 2278 of Deeds, Page 548 Village of Edina (Minnesota Consideration $1.00 Municipal Corporation) Party of the first part does Doc. No. 3263251 Grant, Bargain, Sell, Convey, and Warrant to said party of the second part an Easement in perpetuity for storm sewer purposes, including the right to enter for the purpose of constructing, maintaining, altering, repairing and reconstructing a storm sewer system in, under, and over the following described property situate in the County of Hennepin and State of Iy7innesota, to -wit: A drainage ditch easement in and,over a tract of land lying in the NE14 of the NWT, of Sec. 5, T -116, R -21 and SE! of the NWT. of Sec. 5, T -116, R -212 said tract to be 100 feet in width for construction purposes and 30 feet in width for open drainage lines; the centerline is more particularly described as follows: Commencing at the north 1/4 corner of said Sec. 5; thence bearing South 375 feet; thence bearing South 4$° West, distance 370 feet; thence bearing West 320 feet; thence bearing South 53° West, distance 57 feet, more or less, to the intersection with a line lying 663 (continued) (No. 83 continued) feet South of and parallel to the North line of the NE1 of NWT. of said section, which intersection point is the point of Beginning of the drainage 64aement.centerline to be be thence continuing at the same bearing of South 53° West, distance 544 feet; thence bearing South 4° West, distance 462 feet; thence bearing South 45° West, distance 280 feet, more or less, to a point distant 15.0 feet easterly, in a perpendicular direction, from the West line of said quarter - quarter; thence southerly along a line parallel to said West line and 15.0 feet distant easterly, in a perpendicular direction to the intersection with the North line of the South 35 acres of the SE4 of the NW14 of said section. For the purpose of the foregoing description, the bearing of the East line of the NE14 of the NWT. of said section has been assumed to be due North- South. It is the intention and agreement of the Parties hereto that the party of the second part shall in the construction, or maintenance of said ditch replace any shrubs or dod removed by any excavation in connection with such construction or maintenance work, in as nearly as possible the same condition as before such excavation. Treasurer's Certificate: State Deed Tax $1.10 paid. Indian Hills Corporation Easement for Drainage Ditch (Minnesota Corporation) Dated Nov. 3, 1960 (Corporate Seal) Filed Nov.22, 1960 84. to Book 2278 of Deeds, Page 549 Village of Edina (Minnesota Consideration $1.00 Municipal Corporation) Party of the first part does Doc. No. 3263252 Grant, Bargain, Sell, Convey, and Warrant to said party of the second part an Easement,_, a__w pernPt � for storm sewer purposes, including the right to enter for the " "purpose of constructing, maintaining, altering repairing, and reconstructing a storm sewer system in, under, and over the following described property situate in the County of Hennepin and State of Minnesota, to -wit: A drainage ditch easement in and over a tract of land lying in the NE1 of the NW4 of Sec. 5, T -1161 R -21 and SE14 of the NW14 of Sec. 5, T -116, R -21, said tract to be 100 feet in width for construction purposes and 30 feet in width for open drainage lines; the centerline is more particularly described as follows: Commencing at the north 1/4 corner of said Sec. 5; thence bearing South 375 feet; thence bearing South 4$' West, distance 370 feet; thence bearing West 320 feet; thence bearing South 53° West, distance 57 feet, more or less, to the intersection with a line lying 663 feet South of and parallel to the North line of the NE14 of NWT, of said section, which intersection point is the Point of Beginning of the drainage easement centerline to be described; thence continuing at the same::bearing of South 53° West, distance 544 feet; thence bearing south V West, distance 462 feet; thence bearing South 45° West, distance 280 feet, more or less, to a (continued) (No. 84 continued) point distant 15.0 feet easterly, in a perpendicular direction, from the West line of said quarter-quarter; thence southerly along a line parallel to said West line and 15.0 feet distant easterly, in a perependicular direction, to the intersection with the North Line of the South 35 acres of the SE4' of the NW14 of said section. For the purpose of the foregoing description, the bearing of the East Line of the NE14 of'-the NW41 of said section has been assumed to be due North-South. It is the intention and agreement of the Parties hereto that the party of the second part shall in the construction, or maintenance of said ditch replace any shrubs or sod removed by any excavation in connection with such construction or maintenance work, in as nearly as possible the same condition as before such excavation. Treasurer's Certificate: State Deed Tax $1.10 paid. Indian Hills Corporation Easement For Roadway Sideslope (Minnesota Corporation) Dated Oct. 31, 1960 (Corporate Seal) Filed Nov. 22, 1960 85. to Book 2278 of Deeds, Page 551 Village of Edina (Minnesota Considdration $1.00 Municipal Corporation) Party of the first part does Grant, Doc. No. 3263253 Bargain, Sell, Convey, and Warrant to said party of the second part an Easement until November 1, 1961 for construction purposes, including the right to enter for" ­th_&­-pm-pus-&--af- ---� excavating earth materials, together with removing all trees upon the following described property situate in the County of Hennepin and State of Minnesota, to-wit: A slope easement in and over a tract of land lying in the NE 1/4 of the NW 1/4 of Section 5, T-116, R-21, said tract to be 42 feet in width, and is more particularly described as follows: The easterly 75 feet of said quarter-quarter extending from the south right- of-way line of Whiting Street extended northerly for a distance of 300 feet and there terminating, excepting a 33 feet road right-of-way for Tracy-(Olinger) Ave. It being a condition of the same easement that the earth matter removed from this excavation shall be deposited in an area approximately 750' south of the North Line of the NW 1/4 of said section lying south of land owned by the Village for Park purposes. It is the intention and agreement of the parties hereto that the party of,-,the second part shall in the construction replace any sod removed by the excavation, in as nearly as possible the same condition as before such excavation. Treasurer's Certificate: State Deed Tax $1.10 paid. y The County of Hennepin District Court, State of Minnesota, 86. vs Fourth Judicial District, Mitz M. Kawaguchi, etal. Condemnation No. 384 Doc. No. 3671986 Certified Copy Final Certificate Dated Aug. 21, 1967 Filed Aug. 25, 1967 Book 2599.._..ofu ..Deed.,?' e.,. 347,.. By authority of Minnesota Statutes 1957, Section 117.20 Subdivis'i'on "'F Gdorge X. Scott, County Attorney hereby certifies that the land hereinafter described has been taken by The County of Hennepin in eminent domain proceedings for hii l._pu_r_pgses in conformity with the requirements of Chapter 117 o innesota Statutes; that the commissioners were duly appointed by the Court to ascertain and report the amount of damages sustained by the owners on account of such taking; that said commissioners qualified and made and filed their report of such damages; that'the appeal taken from said award as to Parcel A -1 has been tried by a jury and the award entered and as to Parcel A -1$, the matter came on for trial and the parties to the action agreed upon an award and entered a stipulation for the same and that all damages have been paid by The County of Hennepin; that such eminent domain proceedings are now completed as to the hereinafter described parcels of land; that the County of Hennepin now owns and has acquired the right of access to the hereinafter described land for hi hway purposes. The land so taken is situated in the County of eH'nnepzn, State o ota, and legally described as follows: Parcel No. A -1 CSAH No. 62, Project No. 62211 The North 75 feet of Lot 1, Block 7, "Normandale Second Adddition ".�Parcel No. A -18 (CSAH No. 62 Pro'ect No. 6221) Amended Description That part of the Northwest 1/4 of Section 5, Township 116, Range 21, lying Southerly, Southeasterly and Southwesterly of the following described "Line A", and Northerly and Northeasterly of the following described "Line B ", and Easterly of a line parallel with, measured at right angles to, and 71.5 rods East of the West line of Government Lot 1 of said Section 5. Except that part platted as Creek Valley Addition. Line A: Beginning at,the North 1/4 corner of Section $, Township 116, Range 21;thence South a distance of 1047.23 feet; thence South 74 degrees 16 minutes 05 seconds East a distance of 300.0 feet to the actual point of beginning of the line to be described; thence North 74 degrees 16 minutes 05 seconds West a distance of 584.26 feet; thence Westerly along a curve to the left with a radius of 267.00 feet (delta angle 49 degrees 18 minutes 13 seconds, tangent distance 122.53 feet) a distance of 229.76 feet; thence South 56 degrees 25 minutes 42 seconds West a distance of 12$.$2 feet; thence Southwesterly and Westerly along a curve to the right with a radius of 743.51 feet (delta angle 40 degrees 20 minutes tangent distance 273.07 feet) a distance of 523.39 feet; thence North 84 degrees 06 minutes 47 seconds West a distance of 159.$9 feet (said last described course is not tangent to the preceding curve); thence North 78 degrees 48 minutes 33 seconds West a distance of 500.0 feet and there terminating; Line B: Beginning at the North 1/4 corner of Section 5, Township 116, Range 21; thence South a distance of 1835.77 feet to the actual point of beginning of the line to be described; thence North 70 degrees 15 minutes 12 seconds West a distance of 825.65 feet; said last described course being hereby designated and hereafter referred to as "Line C"; thence continuing Northwesterly along a curve to the left with a radius of 1834.86 feet (delta angle 4 degrees 44 minutes 31 seconds, tangent distance 75.97 feet) a distance of 151.86 feet; thence North 76 degrees 30 minutes 47 seconds West a distance of 295.25 feet (said last described course is not tangent to the preceding curve); thence North 78 degrees 48 minutes 33 seconds West a distance of 500.0 feet and there terminating. Also the right of access, being the (continued) (No. 86 continued) right of ingress to-and egress from the Northerly and Southerly sides of that part of the first above described tract not acquired herein to the highway to be constructed in the tract herein acquired. Also the right to waste material excavated in connection with the construction of said highway prior to December 31, 1966, on that part of the first above described tract not acquired herein which lies Northeasterly of a line parallel with, measured at right angles to, and 105 feet Southwesterly of the above designated "Line C11. Said waste material to be spread to a Uniform height. Also the right to construct slopes prior to December 31, 1966, on that part of the first above described tract not acquired herein which lies Southerly of a line parallel with and 50.0 feet Northerly of the above described Line A. For the purposes of this acquisition the North and South 1/4 line of said Section 5 is an assumed North and South line. Approved Aug. 21, 1967. (Shown for reference.) 87. Taxes for 1965, sold to State May 9, 1966. Taxes for 1966 to 1968 inclusive, attached. 88. Taxes for 1964 and prior years, paid. Taxes for 1969, amount $7,091.90 not paid. Assessed in the name of Suburban Developers, Inc.; Plat 73605; Parcel 1100; Edina, #24. 89• 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. 90. For Judgment and Bankruptcy Search see Certificate attached. Indian Hills Corporation (Minnesota Corporation) (Corporate Seal) 91. to Mud Lake, a partnership, consisting of Frank A. Wheeler, David J. Griswold and J. Gordon Campbell Warranty Deed Dated May 7, 1969 Filed May 7, 1969 Book 69 Hennepin County Records Page 3773819 Consideration $1.00 etc. An undivided 41 /100ths interest in and to that part of the following described real property: That part of Government Lot 1, and of the Northeast 1/4 of the Northwest 1/4 of Section 5, Township 116, Range 21, described as follows: Commencing at the point of intersection of the Northerly line of County Highway No. 62 with a line drawn due North from a point on the South line of said Government Lot 1, distant 71 1/2 rods East of the SW corner of said Government Lot 1; thence due North to the North line of said Government Lot 1; thence East along the North line of said Government Lot 1 and along the North line of said NE 1/4 of the NW 1/4 to a point distant 693 feet West of the NE corner of said NE 1/4 of NW 1/4; thence South parallel with the East line of said NE 1/4 of NW 1/4 a distance of 693 feet; thence East parallel with the North line of said NE 1/4 of NW 1/4 a distance of 693 feet to the East line of said NE 1/4 of NW 1/4; thence South along said East line to the Northerly line of said County Highway No. 62; thence Westerly along said Northerly line of said County Highway No. 62 more specifically set forth and described as that part of "Line A," Parcel No. A -18 (CSAH No. 62, Project No. 6221) contained in that First Certificate, dated August 21, 1967, and filed August 25, 1967, in Book 25 w the of Deeds, page 3? „7�, as it crosses said premises herein described, to ��rrit of beginning. Subject to: A drainage ditch and storm_,,sewer easement 100 feet in width for construction purposes and 30 feet in width for open drainage lines as set forth in documents recorded in Book 2278 of Deeds, page 548 and 549, Office of Register of Deeds, Hennepin County, Minnesota. Resolutions and ordinances of record and right of way of highway purposes including right of access as set forth and described in Bo k 2 of De 4 r St ate Deed Tax Stamps $171.80 Gust A. Johnson & Son, Inc. Articles of Incorporation 92. to Dated Feb. 11, 1955 Whom it Concerns Filed Feb. 24, 1955 Doc. No. 2927995 Book 714 of Misc., Page 581 The time for the commencement of this corporation shall be the date of the issuance of its Charter and the period of its duration shall be perpetual. Gust A. Johnson & Son, Inc. Warranty Deed (Minnesota corporation) Dated May 7, 1969 (Corporate Seal) Filed May 7, 1969 93. to Book 69 Hennepin County Records Mud Lake, a partnership, Page 3773820 consisting of Frank A. Wheeler, Consideration $1.00 etc. David J. Griswold and J. An undivided 59 /100ths interest in Gordon Campbell and to that part of the following described real property: (Same description as described in Book 69 Hennepin County Records, page 3773819) State Deed Tax Stamps $246.20 y Indian Hills Corporation Quit Claim Deed (Minnesota Corporation) Dated May 7, 1969 (Corporate Seal) Filed May 7, 1969 94. to Book 69 Hennepin County Records Mud Lake, a partnership, Page 3773821 consisting of Frank A. Consideration $1.00 etc. Wheeler, David J. Griswold The Westerly 30 feet of the and J. Gordon Campbell Easterly 693 feet of the Northerly 693 feet and the S ©L h -r 1v �Q_- feet of the Northerly 693 feet of the Easterly 663 feet of the Northeast 1/4 of the Northwest 1/4 of Section 5, Township 116, Range 21. Subject to use for roadway purposes granted Village of Edina by documents filed in Book 2,215, pages 379 and 381, Office of the Register of Deeds in and for Hennepin County, Minnesota. This° grant is given to expressly include any and all remainder, or contingent interest of said party of the first part or right of re -entry it may now or hereafter enjoy in and upon said premises. State Deed Tax Stamps $2.20 Gust A. Johnson & Son, Inc. Quit Claim Deed (Minnesota Corporation) Dated May 7, 1969 (Corporate Seal) Filed May 7, 1969 95. to Book 69 Hennepin County Records Mud Lake, a partnership, Page 3773822 consisting of Frank A. Consideration $1.00 etc. Wheeler, David J. Griswold (Same description as described and J. Gordon Campbell in Book 69 Hennepin County Records, page 3773821) State Deed Tax Stamps" $2.20 96. Taxes for 1969 and prior years paid. Taxes for 1970 amount $6,693.80 not paid and penalty. Assessed in the name of Mud Lake as Plat 73605, Parcel 1110. (Edina #24)'--, 97. Certifications by Title In Company of Minnesota cover records in Register of Deeds' Office of Federal Internal Revenue Lien Notices and Minnesota Income and Inheritance Tax Lien Notices. 98. For Judgment and Bankruptcy Search see Certificate attached. i Pemtom, Inc Articles of Incorporation 99. to Dated May 22, 1964 Whom it concerns Filed August 20, 1965 Doc. No. 3557971 Book 1015 of Misc, page 39 The name of the corporation is Pemtom, Inc. The duration of this corporation shall be perpetual. Pemtom Inc. Certified Copy of Articles of 100. to Incorporation Whom it concerns Dated August 18, 1962 Doc. No. 3593557 Filed March 2, 1966 Book 1033 of Misc, page 46 The duration of this corporation shall be perpetual. Pemtom Inc., Certified Copy of Certificate (Minnesota Corporation) of Change of Registered Office (Corporate Seal) Dated February 11,1966 101. to Filed March 2, 1966 Whom it concerns Book 1033 of Misc, page 46 Doc. No. 3593557 Resolved that the registered office of the corporation in the State of Minnesota be changed from 316 Washington Avenue, White Bear Lake, Minnesota, to 8053 Bloomington Freeway, Bloomington, Minnesota effective as of the date on which a certificate of such change shall be filed with the Secretary of State of Minnesota. Filed with the Secretary of State February 23, 1966. Pemtom, Inc Certificate of Restated (Minnesota Corporation) Articles of Incorporation (Corporate Seal) Dated March 4, 1970 102. to Filed March 12, 1970 Whom it concerns Book 70 of Hennepin County Records Page 3821165 The name of this corporation shall be Femtom, Inc. The duration of this corporation shall be perpetual,____ Filed with the Secretary of State of the State of Minnesota March 5, 1970. 4 i By and Between Short Form Option Village of Edina Dated June 15, 1970 (Minnesota Municipal Filed June 17, 1970 (Corporation) (Corporate Seal) Book 70 of Hennepin County Records (hereinafter called "Buyer ") Page 3832964 103. and WHEREAS, Optionors are the owners Pemtom, Inc. of certain property situated (Minnesota Corporation) in the Village of Edina, Hennepin (Corporate Seal) County, Minnesota legally and described as That part of Mud Lake, a partnership Government Lot 1, and the Northeast consisting of Frank A. 1/4 of the Northwest 1/4 of Wheeler, David J. Griswold Section 5, Township 116 North, and J. Gordon Campbell Range 21 West of the 5th Principal (Hereinafter together called Meridian, described as follows: "Optionors ") Commencing at the point of intersection of the Northerly line of County Highway No. 62 with a line drawn due North from a point on the South line of said Government Lot 1, distant 71 1/2 rods East of the SW corner of said Government Lot 1; thence due North to the North line of said Government Lot 1; thence East along the North line of said Government .Lot 1 and along the North line of said NE 1/4 of the NW 1/4 to a point distant 693 feet West of the NE corner of said NE 1/4 of NW 1/4; thence South parallel with the East line of said NE 1/4 of NW 1/4 a distance of 693 feet; thence East parallel with the North line of said NE 1/4 of NW 1/4 a distance of 693 feet to the East line of said NE 1/4 of NW 1/4; thence South along said East line to the Northerly line of said County Highway No. 62; thence Westerly along said Northerly line of said County Highway No. 62 more specifically set forth and described as that part of "Line A" Parcel No. A -18 (Csah No. 62, Project No. 6221) contained in that First Certificate, dated August 21, 1967, and filed August 25, 1967 in Book 2599 of Deeds, page 347 as it crosses said premises herein described, to the point of beginning. The Westerly 30 feet of the Easterly 693 feet of the Northerly 693 feet and the Southerly 30 feet of the Northerly 693 feet of the Easterly 663 feet of the Northeast 1/4 of the Northwest 1/4 of Section 5, Township 116, Range 21.(hereinafter called the "Optionors Property "): and WHEREAS, Buyer desires to purchase a portion thereof, and Optionors are willing to sell a portion thereof, all on the terms and conditions hereinafter set out, which portion is described as that part of the Optionors' Property lying East of a line.drawn parallel with and 200 feet West of the West line of Tracy Avenue (said 200 feet being hereinafter called the "Subject Tract "). NOW THEREFORE, for and in consideration of the sum of One Dollar ($1.00) and other goods and valuable consideration paid by Buyer to Optionors, the receipt of which is hereby acknowledged by Optionors, it is agreed as follows: 1. Option Optionors hereby grant to Buyer the exclusive right and option, to be exer- cised not later than midnight of September 1, 1970, to purchase the Subject Tract. 2. Incorporation by Reference This Short -Form Option hereby includes by reference all of the terms, covenants and conditions of that certain Option of even date herewith by and between the parties hereto affecting the above described property. 104. Taxes for 1969 and prior ,years paid. Taxes for 1970 amount $6,693.80 First 1/2 paid, Second 1/2 not paid. Assessed in the name of Mud Lake; Plat 73605; Parcel 1110:. (Edina No. 24) 105. 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. 106. For Judgment and Bankruptcy Search see Certificate attached. 4 No. 953800 Verified 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 Mud Lake (a partnership) Frank A. Wheeler David J. Griswold J. Gordon Campbell Pemtom, Inc. ) (Minnesota Corporation) ) June 14, 1970 June 14, 1970 June 14, 1970 June 14, 1970 Sept. 2, 1960 DATES Sept. 3, 1970, 7AM Sept. 3, 1970, 7AM Sept. 3, 1970, 7AM Sept. 3, 1970, 7AM Sept. 3, 1970, 7AM Dated at Minneapolis, this day of 19 TITLE INSURANCE COMPANY OF MINNESOTA �r ^� F Form No 8 By 122. / J Asst. Secretary 4 No. 9.1.7721.E 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 Indian Hills Corporation ) (Minnesota Corporation) ) Feb. 18, 1969 May $, 1969 Gust A. Johnson & Son, Inc.) (Minnesota Corporation) ) Feb. 189 1969 May 8, 1969 Mud Lake (a Partnership) ) June 14, 1960 June 15, 1970, 7AM Frank A. Wheeler June 14, 1960 June 15, 1970, 7AM David J. Griswold June 14, 1960 June 15, 1970, 7AM J. Gordon Campbell June 14, 1960 June 15, 1970, 7AM Except as follows: District Court, Fourth Judicial Distri t Douglas Posthumus Judgment $186.08 vs Dated July 11, 1961 Jean Campbell, etal Docketed July 11, 1961 5700 Hampshire Ave. Rio. Case No. 567233 Crystal, Minn. Byron W. McCullag , Att . (Partially satisfied in the sum of $37.35 on Sept. 6, 1961. State of Minnesota Judgment $6$.58 is Dated Oct. 20, 1964 Jeanne Campbell Docketed Oct. 20, 1964 5840 Louise Ave. Case No. 607214 Hopkins, Minn. Walter F. Mondale Atty. Paul M. Johnson Judgment $$$.00 vs Dated Sept. 19, 1967 Jack Campbell Docketed Sept. 26 1967 1364 Imperial Case No.643596 New Brighton, Minn. Pro -se, Atty. Ramsey Co. Transcript Dated at Minneapolis, this 15th day of June 19 -20 TITLE INSURANCE COMPANY OF MINNESOTA Form No 8 By - ,24)?2 ! � -2-a7b �-�:, Asst. Secretary 0 913552 Verified by 4 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 Suburban Developers, Inc. ) (Minnesota Corporation) ) Feb. 18, 1959 Indian Hills Corporation ) (Minnesota Corporation) ) Feb. 180 1959 Gust A. Johnson & Son, Inc. ) (Minnesota Corporation) ) Feb. 1$, 1959 DATES Aug. 5, 1959 Feb. 199 196997AM Feb. 19, 196997AM Dated at Minneapolis, this 19th day of February In 69 TITLE INSURANCE COMPANY OF MINNESOTA Form No 8 By ( �—Asst. Secretary 5897910 Verified CERTIFICATE AS TO NOTICES OF INTERNAL REVENUE TAX LIENS, DOCKETED IN UNITED STATES DISTRICT COURT, DISTRICT OF MINNESOTA, THIRD DIVISION. 7M CERTIFIES that we have searched and examined the Lien Dockets in the following named court: Unwed States District Court, District of Minnesota, Third Division. We Sad no Notices of Internal Revenue Tax Liens appearing undisdmargcd therein against the names hereon, between the data set opposite the respective names, except as shown hereon. (Nave: Whare may acme appear het eon with a twiddle initial, no seatrh is roads • to any names, having middle ini" digerant hvm that shows 6ereott.) NAMES DATES William Hebing March 10 1955 July 3, 1958.7AM Mrs. William Hebing March 10 1955 July 3, 1958,7AM Marie M. Hebing March 10 1955 July 3 195$ AM Suburban Developers. Inc. March 10 1955 July $ AM } (Minnesota Corporation) March 10. 195q dilly 3- 1958.7AM Dated at MWaempolia, dais 3rd dy oa^ July 19d- TITLE INSURANCE COMPANY Cll MINNESOTA No 589791 Verified by Alf CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the fol- lowing named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings and no unsatisfied judgments or notices of Internal Revenue Tax Liens appearing therein against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials differamt from that shown hereon.) NAMES DATES W. H. Luodstrom July 2 1948 Sept. 1 1954 _ William HP b' July 2 1948 July 3 1958,7AM William Hebing July 2 1948 July 3 1958,7AM Marie M Hebing July 2 1948 July 3, 1958,7AM Suburban Developers, Inc. ) Minnesota Corporation) ) July 2, 1948 July 3, 1958,7AM Indian Hills Corporation ) (Minnesota Corporation) ) July 2, 1948 July 3, 1958,7AM Dated at Minneapolis, thia 3 rd day of July 19� TITLE INSURANCH COMPANY OF MIN Fes 7'- 50, 1 � Form No 8