Loading...
HomeMy WebLinkAbout1693Warranty Deed, Except Assessments. Form No. 4—M. Miller -Davin CO.. Minneapolis Minn. Individual to Corporation.,, r6'3 Minnesota Uniform Conveyancing Blanks (1951). !9bf !9 N&nture, Made this ........................ 22.nd ........................... day of ........... March .................... 19.73., between .......... Alghild .... L. ..... Nylander. ... and ... foy .... Nyl.ander.., .... her .... husband ........... ............................... of the Count of Hennepin ........... ............................and State of ............. Minnesot a.................. ............................... parties ....... of the first part, and..... the ...Vil.lage... of ... Edina .............................................................. ............................... .............................................................................................................................. ............................... ...............a... municipal-,... ..............................9 ft corporation under the laws of the State of ........... Minnesota ........ ............................... party of the second part, r Witnt.100b, That the said part ..... ies ... of the first part, in consideration of the sum of.. .............. ....... ONE... DOLLAR (.$1.,,00.�.....a .....Qther.... .0 ash.... and... valuabl.e....consideration..... DOLL .4RS, to ............. t h ..........................in hand paid by the said party of the second part, the receipt whereof is hereby acknowledged, do ..................hereby Grant, Bargain, Sell, and Convey unto the said party of the second part, its successors and assigns, Forever, all the tract ............ or parcel ............ of land lying and being in the County of . ... ........ ..... Hennepin . ..... . ......... and State of Minnesota, described as follows, to -wit: Lot 9, Block 11, "Normandale" according to the plat thereof on file and of record in the office of the Register of Deeds in and for said county subject to restrictions, reservations and easements of record, if any. State Deed Tax Due Hereon $17.60 Tax Statements for Real Property described herein shall be sent to: Village of Edina 4801 W. 50th Street Edina, Minnesota TO Jbabe Drib tO JbOYb tbC *ame, Together with all the hereditaments and appurtenances thereunto belonging or in anywise apppertainin ff, to the said party of the second part, its successors and assigns, Forever. .find the said.......... Alph .l..d....L.......Ny.s�nS�e... and... A.... thS� .............................. ............................... ............................................................................................................................................................................................................................ ............................... part ... 1e3 .... of the first part, for ........... herself ..... ..... her ........ heirs, executors and administrators, do.es.... covenant with the said party of the second part, its successors and assigns, that ........... she .... is ...................well seized in fee of the lands and premises aforesaid, and ha..S ...... good right to sell and convey the same in manner and form aforesaid, and that the same are free from all incumbrances, except This instrument was drafted by Dorsey, Marquart, Windhorst, West & Halladay 2400 1st National Bank Bldg. Minneapolis, Minnesota 55402 1973 and taxes due and payable in the lien of all unpaid special assessments and interest thereon. .qnd 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 ineu.mbranee a ................hereinbefore mentioned, the said part ... ies .... ... of the first part will Warrant and Defend. .�n Teotimorip N%ereof, The said part. e3......of the first part ha."...hereunto s t.....their ha- nd.... g_ the day and year first above written. /' �/ InPresence of .......................... ........ ............. ................. , ,.............................. i2 ................................... e 6� W cd m d c G btate of Anneota, HENNEPIN ss• County of .................... 22nd March 73 0 'dnary ... Publ3c ...... ............................... day o f ................................................. ............................... , 19............ before me, a ........ ............................... _ .... ............................... -......... .......within and for said County, personally appeared AI h3.ld L._:N land P ......................:........ y.......... ....er....and...Roy...Nylander.. her husband ........................................................................ ............................... .................................................. ............................... s ..................................................................................................................... .. ............. ............................... to me known to be the person .................. described in, and who executed the forvoins instrument ............................................................................................................................ ...... and acknowled¢ed that .............._.. Ae-- ....... ....executed (See Note) their thesame as ..................... ............................... free act and deed...................................................... ............................... (See Note) ............L/•••`r'•...................................................... W o W «� A �o W �v o a q Notary Public ...................... Hennepin..._........_...... County, dtlinn. My commission expires ...................January 31 .............. 19...80.... NOTE: The blank lines marked "See Note" are for use when the instrument is executed by an attorney in fact. 0 f' � O y i •5� o `: °o � >r ry�v+� O .Q _ p F, o� ti O o~ A A E N :rz� p ri Of11111dMgti 4NM im at. Itoo 5 0 0 A R i gz! O o N C 4 42 5 0 0 r m Z VI M 3 � 5' Z n Q M 0 C7 3 3 Z o D O w Z Z M N O D U' NO.L FOM4 '3S COMPLETE TITLE SERVICE TITLE INSURANCE ESCROW SERVICE A��^' TRACTS OF TITLE SEARCHES FOR TAXES, JUDGMENTS IN STATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS FEDERAL TAX LIEN SEARCHES IN FEDERAL COURT, THIRD DIVISION RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS u Order No 642303 Abstract of Title TO Lot 9, Block 11, Normandale This certifies the within statement from Nos. 15 0 to 164 inclusive, to be a correct Abstract of Title to land described in No. One therein as appears of record in the Real Ertate Division of the office of the Register of Deeds in Hennepin County, Minnesota, since N D y 28, 191 9 T AM including Taxes according to the general tax books of said County. Dated March 8 19_x_, 7 a.m. Ti tl surance Compa of Minnesota By Assistant Secret= Re Edina Realty Deliver to J. Robert Hibbs 21+.00. First National Bank Bldg. Minneapolis, Minnesota Nylander TITLE INSURANCE COMPANY OF MINNESOTA TITLE INSURANCE BUILDING MINNEAPOLIS, MINNESOTA 55401 Telephone 332-5111 Area Code 612 15A -202. i!' Chains 11 Chains Feet Chains Feel Chains 'Feet Links Feet Links Feet Links Feet Links Feet y - Feet 1 66 11 726 21 1386 31 2046 CONVERSION TABLES 11 7.26 21 13.86 31 20.46 41 27.06 Rods Feet lt�ds Feet Rods Feet Rods Feet Rods Feet Rods Feet Rods Feet Rods Feet Rods Feet Rods Feet 1 16.5 11 181.5 21 346.5 31 511.5 41 676.5 51 841.5 61 1006.5 71 1171.5 81 1336.5 91 1501.5 2 33.0 12 198.0 22 363.0 32 528.0 42 693.0 52 858.0 62 1023.0 72 1188.0 '82 1353.0 92 1518.0 3 49.5 13 214.5 23 379.5 33 544.5 43 709.5 53 874.5 63 1039.5 73 1204.5 83 1369.5 93 1534.5 4 66.0 114 231.0 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 82.5 115 247.5 25 412.5 35 577.5 45 742.5 55 907.5 65 1072.5 75 1237.5 85 1402.5 95 1567.5 6 99.0 116 264.0 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 1N7 5.94 280.5 27 445.5 37 610.5 47 775.5 57 940.5 67 1105.5 77 1270.5 87 1435.5 97 1600.5 8 132.0 1* 13.20 297.0 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 1 313.5 29 478.5 39 643.5 49 808.5 59 973.5 69 1138.5 79 1303.5 89 1468.5 99 1633.5 10 165.0 2 330.0 30 495.0 40 660.0 50 825.0 60 990.0 70 1155.0 80 1320.0 90 1485.0 100 1650.0 Rods to feet from 1 to 100 Chains Feel Chains Feet Chains Feel Chains 'Feet Links Feet Links Feet Links Feet Links Feet Links - Feet 1 66 11 726 21 1386 31 2046 1 .66 11 7.26 21 13.86 31 20.46 41 27.06 2 132 12 792 22 1452 32 2112 2 1.32 12 7.92 22 14.52 32 21.12 42 27.72 3 198 13 858 23 1518 33 2178 3 1.98 13 8.58 23 15.18 33 21.78 43 28.38 4 264 J14 924 24 1584 34 2244 4 2.64 14 9.24 24 15.84 34 22.44 44 29.04 5 330 15 990 25 1650 35 2310 5 3.30 15 9.90 25 16.50 35 23.10 45 29.70 6 396 16 1056 26 1716 36 2376 6 3.96 16 10.56 26 17.16 36 23.76 46 30.36 7 462 '117 1122 27 1782 37 2442 7 4.62 17 ' 11.22 27 17.82 -37 24.42 47 31.02 8 528 118 1188 28 1848 38 2508 8 5.28 18 11.88 28 18.48 38 25.08 48 31.68 9 594 119 1254 29 1914 39 2574 9 5.94 19 12.54 29 19.14 39 25.74 49 32.34 10 660 1320 30 1980 40 2640 10 6.60 20 13.20 30 19.80 40 26.40 50 33.00 Chains to feet from 1 to 40 Links fo feet from 1 to 50 c 4 0 W 3 V.W. COR, A SECTION OF LAND -640 ACRES NORTH QUARTER N.E. COR. TABLE OF MEASUREMENTS P e0 Roos 10 CHAINS Z One li nk equals 7.92 inches F N 4 ULL v Q c, V N Q �° One rod equals 16.5 ft. or 25 links iz ,°s 0 in v° One chain equals 66 ft., 100 links, or 4 rods $ N o 20 RM One mile equals 5,280 ft., 320 rods, or 80 chains One square rod contains 272,25 sq. ft. u o 10 AC. One acre contains 43,560 sq. ft.,160 sq. rods., or 10 square chains a 10 CHAINS A side of an acre equals 208.71 feet = 80 ACRES 3 o20 CHAINS ter° p 0 4 � o n L ? a U 40 ACRES 0. � CE v OF 0 20 CHAINS 1320 FEET O %4 LINE 1 SEC ON t/4 LINE SECTIONAL MAP OF A TOWNSHIP WITH ADJOINING SECTIONS ... 36­31 32 33 34 35 36 31 c 1 6 5 t 1 3 2 1 6 160 ACRES :12 7 8 1 12 7 t i :13 18 1 13 18 . SCIE13 :24 19 2 Q 24 19 c 25 30 29 28127 26 25 30 76 31 32 33 34 35 36 31 1 6 5 4 3 2 1 6 S.wj' COR. POST S.E. COR. 4 v- 15-202 I i k d A hatrad of Gifu TO ALL LOTS OR LANDS IN HENNEPIN COUNTY, MINN. lw— %uding Searches for Taxes, Judgments in Federal and State Courts, and Proceeding in Bankruptcy FURNISHED ON SHORT NOTICE. - Conveyancing Accurately Done AW Abstrttrl C�.antValty MINNEAPOLIS, MINN. THE LARGEST AND MOST COMPLETE; ABSTRACT PLANT IN THE NORTHWEST. z No 0 \ r of �jtl To `� :Q- M--- -- re �h_ Q �.- . -- `- - - - - -- --- - - - - -- I This certifies the within written statement from Nos.. - -'2 - - -- to -- -- inclusive, to be a correct Abstract of Title to land de- scribed in No. therein as appears Of record in the office of the Register of Deeds in Hennepin County, Minnesota, since _ @ -... including Taxes, according to the general tax books of s id County. Dated- .- ... - -�. ../9/9— 7d--A4, Opal Eiitate-Ablatrart Tantuanu- Fee for Abstract, $ Judgment Search,. $ �� Q Total, $• state New York Life Building, MINNEAPOLIS, MINN. • M En z 0-3 � Cr7 o X 7C 1�1n rr. V m Otl M.py C /v 0 n � n 0 4 i h k ABSTRACTS OF TITLE TO ALL LOTS OR LANDS IN °V,.HENNEPIN COUNTY, MINN. Including Searches for Taxes, Judgments in Federal and State Courts and Pro- . ceedings in Bankruptcy FURNISHED ON SHORT NOTICE CONVEYANCING '. ACCURATELY DONE REAL ESTATE ABSTRACT COMPANY No. B_ _ .. d' REAL ESTATE ABSTRACT COMPANY (INCORPORATED) NEW YORK LIFE BUILDING MINNEAPOLIS, MINN. This certifies the withi ittes sta t / 4� m m I THE LARGEST AND MOST COMPLETE TITLE from No. 1 to-»[_.�- ._ %__.2nc a .e� to $e a coAc PLANT IN THE NORTHWEST Abstract' of Title to land described in No.!?'ts therein, as appears of record in Hennepin County, Minn., including taxes. ` Dated ._..n(- _1..19/9— ......... ....... ..L 1V1. REAA/LQ ESTATE ABSTRACT COMPANY Secretary ' �J` I For- Z`V1� �A ...._. !. -tip ..._.. ....... - - -- —. Fees for Abstract, ......... _.... Judgm 2nt Search, $- . ..............(.........._... ............. Total, $.:_. O - SPENCER & CO., PRINTERS, MINNEAPOLIS A 4v ABSTRACT OF TITLE 1 Lot ...... J..- __ _ ..... Block.. -_ "NORMANDALE 2 3 4 5 6 7 9 E[C 11 12 13 14 . z UNITED STATES Original Entry No. 602. Dated Oct. 10, 1855. To See Land Office Records, page 14. JOHN DE KAY. West % of Northwest 1/4, Sec. 30, T. 28, R. 24. UNITED STATES C. C. Patent, April 2, 1857. Filed April 17, 1914, 3:30 p. m. To Book 760, Deeds, page 86. JOHN DE KAY. Southwest 1/4 of Southwest Y4 of Sec. 19, Northwest 1/4 of North - No. 711498. west 1/4 and Southwest 1/4 of Northwest 1/4 of Sec. 30, T. 28, R. 24; 137.38 acres. Warranty Deed, July 15, 1856. Filed July 22, 1856, 11:30 a. m. JOHN DE KAY, ELIZABETH, His Wife, Book D, Deeds, page 511. Consideration, $1,190. To West 1/2 of Northwest 1/4, etc., Sec. 30, T. 28, R. 24, etc. GEORGIANA LEWIS. JOHN Dekay Mortgage, Dec. 29, 1855. Filed .......................... To Book B, Mortgages, page 412. To secure $300. B. F. BARKER. West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, etc. B. F. BAKER Satisfaction of Mortgage No. 5. Dated April 26, 1856. ( To On margin of record. JOHN Dekay 1 JOHN DE KAY Mortgage April 26, 1856. Filed April 26, 1856, 3 p, m. 9 To Book C, Mortgages, page 98. To secure $518. LEVI L. COOK. West 1/8 of Northwest 1/4, Sec. 30, T. 28, R. 24, etc. LEVI L. COOK Discharge of Mortgage No. 7. Dated April 10, 1860. To On margin of record. JOHN DE KAY, GEORGIANA LEWIS, Mortgage, July 7, 1.857. Filed July 7, 1857, 5:30 p. m. ISAAC I., Her Husband, Book F, Mortgages, page 300. To secure $858.62. To West % of Northwest 1/4, Sec. 30, T. 28, R. 24, etc. HI'LARY B. HANCOCK. H. B. HANCOCK Assignment Mortgage No. 9. Dated July 8, 1857. i To Filed Jan. 26, 1858, 2 p. m. URIAH THOMAS, Trustee. Book H, Mortgages, page 429. Value received. URIAH THOMAS ~ Assignment Mort a e No. 9. Dated Oct. 12 1858. To Filed Oct. 16, 1860, 4 p. m. B ook P, Mortgages, page 25. _ SARAH _ S. ABRAHAM. Y- Consideration, $610. URIAH THOMAS Assignment of Mortgage No. 9. Dated Oct. 15, 1860. To Filed Oct. 16, 1860, 4 p. m. Book P Mortgages, page 26. SARAH S. ABRAHAM. Consideration, $91.00. , SHERIFF OF HENNEPIN COUNTY Certificate of Sale. Dated Dec. 11, 1860. Filed Dec. 17, 1860, 12 M. To SARAH S. ABRAHAM, Und. A Files No. 15, Northwest 1/4 of Northwest 1/4, See. 30, T. 28, R. 24. OLIVER D. RUSSELL, Und. 1/s Sold for $230 on forclosure of mortgage No. 9. Sale, Dec. 11, 1860, 10 a. m. SHERIFF OF HENNEPIN COUNTY Certificate of Sale. Dec. 11, 1860. Date of sale, Dec. 11, 1860.] To Filed Dec. 17, 1860, 4 :30 p. m. Book P Mortgages, page 236. SARAH S. ABRAHAM, Und. Northwest 1;4 of Northwest 1/4, Sec. 30, T. 28, R. 24.. and OLIVER D. RUSSELL, Und. 1/a• Sold for $230 on forclosure of mortgage No. 9. 15 16 17 IC] 19 20 21 22 23 24 25 26 f GEORGIANA LEWIS and Husband Foreclosure Mortgage No. 9, Sheriff's Certificalte, Dec. 11, 1860. By Sheriff Filed Dec. 17, 1860, 12 m. Recorded May 2 1889, 8 a. m. To Book 281 Deeds, page 13. g� SARAH S. ABRAHAM, Und'. 73; Northwest 1/4 of Northwest 1/4 of Sec. 30, T'28, R. 24. :l OLIVER D. RUSSELL, Und. 1/a• Sold for $230. y No. 84366. GFORGIANA LEWIS and Husband Foreclosure Mortgage No. 9. Sheriff's Certificate, Dec. 11, 1860. By Sheriff Filed Dec. 17, 1860, 12 m. Book 281 Deeds, Oage 15. File No. 16. To Recorded May 27, 1889, 8 a. m. Book 281 D eds, page 15. SARAH S. ABRAHAM. Southwest 1/4 of Northwest 1/4, Sec. 30, T. 2 R. 24. No. 84367. Sold for $230. SARAH S. ABRAHAM, w Assignment of Certificate No. 14. Dated June 109 1861. JONATHAN P., Her Husband, Filed July 15, 1861, 5 p, m. Book Q Mortga� s, page 300. To Southwest 1/4 of Northwest 1/4, Sec. 30, T. 28,1 R. 24. OLIVER D. RUSSELL. Consideration, $60.00. G"ORGIANA LEWIS, Quit Clam Deed. Dated April 6, 1861. Filed Jun624, 1861, 5:45 p. m. ISAAC I,; Her Husband, Book SL Deeds, page 101. Consideration, $1,6100. To West 1,Z of Northwest 1/4, Sec. 30, T. 28, R. 24 SARAH S. ABRAHAM. In Matter of Estate of Probate Court, Hennepin County. Decree of Distribution. JOHN H. MILLER, Deceased, Dated Dec. 30, 1878. Filed Jan. 8, 1879, 8:30 4, m. Book 73 Deeds, page 559. Undividrd 1/3 of Northwest 1/4 of Northwest 1/41 and Southwest 1/4 of Northwest 1/4, Sec. 30, T. 28, R. 24, assignjed to Mary Miller, his widow, only heir. OJ IVER D. RUSSELL Quit Claim Deed. Dated Nov. 28, 1879. To Filed Dec. 24, 1879, 4 p. m. Book 74 Deeds, pa*e 276. MARY MILLER. Consideration, $1.00. West 1/ of Northwest 1/4, Sec. 30, T. 28, R. 24.� MARY MILLER, Widow, Power of Attorney. Dated Nov. 27, 1878. Filed Jag. 7, 1879, 1 p. m. To Book B Powers-page-473- CIFAS. H. WOODS. I fn the Matter of the Guardianship of I Probate Court, Hennepin County. JONATHAN P. ABRAHAM, Insane. Appointment of R. H. Abraham, Guardian. Dated Nov. 17, 1879. Filed Dec. 24, 1879, 5 p. . Book 81 Deeds, page 523. MARY MILLER, Widow, Warranty Deed. , 1879. Acknowledged Dec. 24, 1879. By Filed Dec. 24, 1879, 5 p Book 81 Deeds, page 524. CHAS, H. WOODS, Consideration, $850.00. Her Attorney -in -fact, West % of Northwest 1/4, Sec. 30, T. 28, R. 24. SARAH S. ABRAHAM, R. H. ABRAHAM, Guardian of JONTHAN P. ABRAHAM, Husband of SARAH S. ABRAHAM, To JAMES RYAN. JAMES RYAN, Mortgage. Dec. 24, 1879. Filed Dec. 24, 1879, 5 p. m. BRIDGET, His Wife, Book 59 Mortgages, page 213. To secure $350.00. To West % of Northwest 1A, Sec. 30, T. 28, R. 24. SARAH S. ABRAHAM. In the Matter of the Estate of Letters of Administration to R. H. Abraham. SARAH S. ABRAHAM, Deceased. Dated May 19, 1881. File No. 1254. Records Probate Court. Hennepin Count, Minnesota. RICHARD HARVEY ABRAHAM, Administrator (of the Estate Satisfaction Mortgage No. 24. Dated July 3, 1882. of Filed July 11, 1882, 2 p. m. Book 74 Mortgages, page 408. SARAH S. ABRAHAM, Deceased), To JAMES RYAN and Wife. In Matter of Estate of Probate Court, Hennepin County. JAMES RYAN, Deceased. Certified Copy of Decree of Distribution. Dated Supt. 8, 1884. Filed May 25, 1885, 10 a. m. Book 170 Deeds, pago 357. Finds that deceased died intestate and assigns ito James A. Ryan West 1/2 of Northwest 1/4, Sec. 30, T. 28, R 24. Subject to the right of Bridget Ryan, widow, to live with him during her natural life. Na 29 30 31 32 33 X311 35 36 l ' t In Matter of Estate of Probate Court, Hennepin County. JAMES A. RYAN, Deceased, Certified Copy of Decree of Distribution. Dated Oct. 14, 1891. No. 160471. Filed Oct. 15, 1891, 2:30 p, m. Book 342 Deeds, page 415. Finds that deceased left surviving his mother, Bridget Ryan, who is next of kin and only heir at law of said deceased, and assigns to her West -1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, etc. In Matter of Estate of Probate Court, Hennepin County. BRIDGET RYAN, Deceased. Certified Copy of Decree of Distribution. Dated Oct. 14, 1891 No. 160470. Filed Oct. 15, 1891, 2:30 p. m. Book 342 Deeds, page 413. Finds that deceased left surviving Timothy I. and John E. Ryan, sons, who are next of kin and only heirs at law of said de- ceased and assigns West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, etc., to each an undivided 1/2. In the Matter of the Incorporation of Petition. Oct. 27, 1888. Filed Dec. 17, 1888, 11:30 a. m. THE VILLAGE OF EDINA. Book 40 Miscellaneous, page 106.t� No. 69940. Embraces West 1/2 of Northwest 14 and Southeast 4 of North- west I /J, Sec. 30, T. 28, R. 24. See also Files No. 504. Warranty Deed. Dated Dec. 17, 1895. Filed June 1, 1896, 10:45 a. m. TIMOTHY I. RYAN, MARY I., His Wife, Book 452 Deeds, page 338. Consideration, $37,500.00, To Undivided 1/2 of West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, JOHN E. RYAN. etc. No, 250547. JOHN E. RYAN Affidavit, Apr1 15, 1914. Filed April 17, 1914, 3:30 p. m. To Book 148 Miscellaneous, page 246. THE PUBLIC. That he is owner in fee of West 1/.z of Northwest 1/4 of See. 30, No. 711499. T. 28, R. 24, said property bought by affiant's father, James Ryan (now deceased), in December, 1879, and at said time the family consisted of James and Bridget Ryan, father and mother of afyiant, and three children, James A. Ryan, now de- ceased, Timothy I. Ryan and afpiant, and in year 1880 affiant's father, with family, moved on said land and occupied same. That affiant's father died in 1882, and said Bridget Ryan, moth- er of affiant, with said children, continued to reside thereon. That affiant's brother, James A. Ryan, died in 1889, and affiant's mother died in 1890, and up to the time of her death she occupied said premises. That on her death this afffant and his brother, Timothy J. Ryan, became owners of said premises on or about April 1, 1891. They leased same to John Anderson and Charles J. Waisted, who thc-reupcn entered into possession of said property of af8ant and brother until death of said Anderson, which occurred in 1893, and said Walstad continued in possession as sole tenant of said property under lease, and renewals thereof until April 1, 1911. That said Timothy I, Ryan conveyed his undivided 1/2 interest in said property to af%ant Dec, 17, 1895, and afFant has been sole owner in fee ever since that date. That ever since spring 1880 said premises have been continuously occupied by persons aforesaid, and that no person has ever appeared or made any claim of ownership of said property or to any part thereof other than members of affiant's family as aforesaid since or- iginal purchase in 1879. TIMOTHY I. RYAN Affidavit, April 15, 1914. Filed April 17, 1914, 3:30 p. m. To Book 148 Miscellaneous, page 247. Same as in No. 32. THE PUBLIC. 711500. CHARLES B. YANCEY Affidavit, April 15, 1914. Filed April 17, 1914, 3:30 p. m. To Book 148 Miscellaneous, page 248. THE PUBLIC. That for 30 years last past he has been acouainted with prem- No. 711501. ises known and described as West 1/2 of Northwest 1/4 of Sec. 30, T. 28, R. 24, and that during that time same was owned by John E. Ryan, present owner thereof, or of members of his family. That during all of said time there has been dwellings thereon and have been enclosed by a fence and have been openly occupied by members of Ryan family and tenants under them. MICHAEL J. McGRATH Affidavit, April 15, 1914, Filed April 17, 1914, 3:30 p, m. a To Book 148 Miscellaneous, page 249. THE PUBLIC. Afilant says for last past 30 years he has been well acquainted No. 711502, with land West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, and that during said perofd the same was owned by John E. Ryan, the present owner thereof, or the members of said family, and that it has been occupied and cultivated by the members of said Ryan family and tenants under them. JOHN E. RYAN Affidavit, April 16, 1914. Filed April 17, 1914, 3:30 p. m. To Book 148 Miscellaneous, page 249. THE PUBLIC. t, That he is the owner of West 1/2 of Northwest 74 of See. 30, T. No. 711503. 28, R. 24. That he is not judgment debtor in Judgment Docketed, District Court, Hennepin County, March 6, 1911, in favor of Cedar Lake Ice Company, and against John Ryan for sum of $86.77. r j { i 37 38 39 40 41 42 43 44 45 46 47 48 49 491 50 l ' 1 JOHN F. RYAN Affidavit, April 17, 1913. Filed April 17, 1913, 2:' 0 p. m. To Book 142 Miscellaneous, page 360. THE PUBLIC. That he has examined record in office of Cl rk of District Court No. 670729. of Fourth Judicial District, wherein jud ent was docketed March 6, 1911, Case No. 116707. That affidavit of identification stated that John Ryan, judgment debtor was proprietor of livery stable at 20 N. E. Second street and resided at 54 Eastman avenue. That,. affiant never was in said business anl that there are no Judgments vs. him. ESTATES IMPROVEMENT Articles of Incorporation. Dated Dec. 10, 1912. COMPANY Filed Dec. 10, 1912, 4:30 p. m. Book 139 Miscellaneous, page 599. To THE PUBLIC. No. 658466. j UNITED STATES Original Entry No. 1339. Dated Oct. 25, 1855. To Book Land Office Record, page 14. JAMES BAYNARD MARTIN. East % of Northwest 1/4, Sec. 30, T. 28, R. 24.';, UNITED STATES Patent, April 2, 1857. Filed April 26, 1880, 10 a.. To Book 86 Deeds, page 183. JAMES BAYNARD MARTIN. East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, containing 80 acres. JAMES B. MARTIN, 11 a. M. Warranty Deed, Jan. 29, 1866. Filed April 9, 1866tt-c. ELIZA Y.. His Wife, Book 9 Deeds, page 400. Consideration $11,97. To East % of Northwest 1/4, Sec. 30, T. 28, R. 24, WILLIAM H. WELLS. ; WM. H. WELLS, Single, Warranty Deed, April 15, 1880. Filed April 22, 1880, 11:30 a. m. To Book 85 Deeds, page 275. Consideration, $600. ENGELBERT SOUTER. East 1/2 of Northwest 1/4 of Sec. 30, T. 28, R. 24 ENGFLBERT SOUTER Mortgage, April 15, 1880. Filed April 22, 1880, 11:30 a. m. To Book 61 Mortgages, page 185. To secure $400. WILLIAM H. WELLS. East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. '. Purchase money mortgage. WM. H. WELLS Satisfaction of Mortgage No. 43. To Dated July 28, 1882. Filed Aug. 10, 1882, 6 p. m, ENGELBERT SOUTER. Book 67 Mortgages, page 573. 0 ENGELBERT SAUTER, Mortgage, Aug. 7, 1882. Filed Aug. 10, 1882, 6 p. m. WILHELMINA, His Wife, Book 77 Mortgages, page 623. To secure $600. To East % of Northwest 1/4, Sec. 30, T. 28, R. 24. FRIEDRICH KELLER. n FRIEDRICK KELLER Satisfaction of Mortgage No. 45. To Dated Jan. 8, 1883. Filed Jan. 8, 1883, 4:30 p. m. ENGELBERT SOUTT+',R and Wife. Book 90 Mortgages, page 61. ENGELBERT SAUTER, Mortgage, Jan. 3, 1883. Filed Jan. 8, 1883, 4:45 p. In WILHELMINA, His Wife, Book 89 Mortgages, page 178. To secure $800, 3 yrs., 8 %. To East % of Northwest 1/4, Sec. 30, T. 28, R. 24. MRS. MINNIE VOCE. MINNIE VOGE Release From Mortgage No. 47. To Dated Jan. 3, 1885. Filed Jan. 12, 1885, 2:30 p. m} ENGELHERT SOUTER and Wife. Book 126 Mortgages, page 76. Consideration, $7 West 40 acres of East 1/2 of Northwest .1/4i Sec. 301TT. 28, R. 24. C, MINNIE VOGE Partial Release of Mortgage No. 47. To Dated June 6, 1885. Filed June 6, 1885, 5 p. m. ENGELBERT SOUTER and Wife. Book 126 Mortgages, page 438. Consideration, $ItC i Releases East 40 acres of East % of Northwest 4 of Sec. 30, T. 28, R. 24. MINNIE VOGE Satisfaction of Mortgage No. 47. To Dated April 18, 1892. On margin of record. ENGELBERT SAUTER COUNTY AUDITOR Certificate of Tax Sale. To Dated Sept. 19, 1883. Filed June 15, 1886, 4 p. m. C. H. ORTH. Book 178 Deeds, page 506. East % (quarter) of Northwest 1/4, Sec. 30, T. 28,!R. 24. Sold for $8.39. j 11� 51 52 53 54 55 56 57 0 59 60 61 62 IN V CHARLES H. ORTH Assignment of Certificate No. 50. To Dated June 8, 1886. Filed June 15, 1886, 4 p. m. FRANK J. HEISS, Book 178 Deeds, page 506. Consideration, value received. INGELBERT SOUTER. East 1/2 of Northwest '/4 of Sec. 30, T. 28, R. 24. ENGELBERT SAUTER, Warranty Deed, Jan. 3, 1885. Filed Feb. 7, 1885, 12:30 p. m. WIFHELMINA, His Wife, N Book 157 Deeds, page 299. Consideration, $1,000. West 40 acres of East % of Northwest Y4, Sec. 30, T. 28, R. 24. To FRANK J. HEISS. CHARLES H. ORTH, Quit Claim Deed. Dated June 15, 1886. Filed June 15, 1886, 4 p. m. LOVISE, His Wife, Book 184 Deeds, page 592. Consideration, $37.50. To West 40 acres of East % of Northwest Y4, Sec, 30, T. 28, R. 24. FRANK J. HEISS. INGELBERT SOUTER, Unmarried, Quit Claim Deed. To Dated May 26, 1899. Filed June 2, 1899, 12:30 p. m. FRANK J. HEISS. Book 496 Deeds, page 604. Consideration, $1.00. No. 293819. West % of East % of Northwest 1/4, Sec. 30, T. 28, R. 24. 0 FRANK J. HEISS, Warranty Deed, Sept. 17, 1903. Filed Sept. 18, 1903, 10:15 a. m. SALOME, His Wife, Book 571 Deeds, page 268. Consideration, $2,075. To West 40 acres of the East % of Northwest 1/4 of Sec. 30, T. 28, CHARLES J. JOHNSON. R. 24. 373211. CHARLES J. JOHNSON Mortgage, Sept. 17, 1903. Filed Sept. 18, 1903, 10:15 a. m. To Book 548 Mortgages, page 410. To secure $1,000. FRANK J. HEISS. Premises as in No. 55. Purchase money mortgage. No. 373212. FRANK J. HEISS Satisfaction of Mortgage No. 56. To Dated Sept. 6, 1906. Filed Sept. 6, 1906, 11:30 a. M. CHARLES J. JOHNSON. Book 616 Mortgages, page 102. No. 444382. CHARLES J. JOHNSON, Mortgage, Sept. 4, 1906. Filed Sept. 6, 1906, 11:30 a, m. MINNIE, His Wife, Book 598 Mortgages, page 471. To secure $1,000. To Two notes due on 3 years, 6% semi. SALOME HEISS. West 40 acres of the East Yi of Northwest Y4 of Sec. 30, T. 28, No. 4443$3. R. 24. North 20 acres can be released by payment of $600. South 20 acres can be released by payment of $400. e In Matter of Estate of Probate Court, Hennepin County, Minn. SALOME HEISS, Deceased. Letters of Administration. Dated March 18, 1912. Probate Court Records. File No. 14252. Appoints Henry Deutsch, Administrator. HENRY DEUTSCH, Assignment of Mortgage No. 58. Administrator of the Estate of Dated March 18, 1913. Filed Dec. 24,1913,3:15 p.m. SALOME HEISS, Deceased, Book 808 Mortgages, page 358. Consideration, $1.00, etc. To An Undivided % to each. FRANK J. HEISS, CATHERINE CORNELIUS, AMELIA HEISS. No. 699853. In Matter of Estate of In Probate Court, Hennepin County, j AMELIA HEISS, Deceased. File ,No, 16305. Dated April 6, 1914. HENRY DEUTSCH Satisfaction of Mortgage No. 58. as Administrator of Estate of Dated Aug. 15, 1914. Filed Aug. 17, 1914, 1:35 p, m. SALOME HEISS and Book 834 Mortgages, page 265. AMELIA HEISS, Deceased, CATHERINE CORNELIUS I (as Heir of Both Estates) I To CHARLES J. JOHNSON and Wife. No. 725112. CHARLES J. JOHNSON, Agreement for Deed. MINNIE, His Wife, Dated July 30, 1906. Filed Sept. 12, 1906, 9:30 a. m. To Book 112 Miscellaneous, page 138. Price, $1,850; $300 paid. PETRUS EMANUEL ENROTH. North 20 acres of the West 40 acres of the East % of Northwest No. 444789. Y4 of Sec. 30, T. 28, R. 24. (Except West 33 ft. taken for road.) (Shown for reference only.) 64 LIM HU 67 M 69 70 71 72 73 CHARLES J. JOHNSON, i f I t %Mortgage, Nov. 1, 1906. Filed Dec. 26, 1906, 4: p. m. MINNIE, His Wife, Book 601 Mortgages, page 158. To To secure $700. Two notes, 6% semi. YALE REALTY COMPANY. West Y2 of East 1/2 of Northwest 1144 of Sec 30, T. 28, R. 24, ex- No. 453470. cept and reserving the North 20 acres. Subject to right -of -way thereover heretofore contracted for sale to E. Enroth. Subject to mortgage dated dept. 4, 1906. YALE. REALTY COMPANY Assignment of Mortgage No. 64. To Dated Dec. 31, 1906. Filed Nov. 11, 1909, 4: 0 p. m. CHARLES J. JOHNSON. Book 667 Mortgages, page 122. Considerati , $700. No. 543406. CHAS. J. JOHNSON Assignment of Mortgage No. 64. To Dated Oct. 9, 1909. Filed Nov, 11, 1909, 4:60 p. M. WILLIAM E. BLOSSOM. Book 680 Mortgages, page 158. Coneideratio , $400. No. 543407. WILLIAM E. BLOSSOM, By GEO. F. BLOSSOM, Power of Attorney. 1909, 12:0 His Attorney -in -fact, Dated Nov. 18, 1909. Filed Nov. 19, P. m. Book R Powers, page 119. To foreclose Mort age No. 64. To GEORGE T. HALBERT. No. 544308. �05 , �o�.tl tNY 6,04 �J CHARLES J. JOHNSON, i Warranty Deed, Dec. 19, 1906. Filed Jan. 5, 1907, 2:20 p. m. MINNIE, His Wife, Book 615 Deeds, page 624. Consideration, $2, 00. To West % of East % of Northwest 1K, Sec. 30, , 28, R. 24, except - ANDREW HANSON. ing and reserving therefrom unto said John on, heirs and as- No. 454436. signs the North 20 acres according to Go t. Survey. Also conveying to said second parties all .right, ;title and interest of said first parties in and to the right -of -wa over said North 20 acres, the West 33 feet thereof to be use in common with Petrus Emanuel Enroth as provided in cart in contract dated July 30, 1906, from first party to said Enrot and recorded in Book 112 Miscellaneous, page 138. Subject two mortgages, both given by first party, one dated Sept. 1906, to secure $1,000, of which mortgage second party ass mes and agrees to pay $400, principal and interest thereon f m Sept. 4, 1906. Other of said mortgages dated Nov. 1, 190 to secure $700, which said mortgage second party assumes d agrees to pay as part of purchase price of said premises. CHARLES J. JOHNSON, Warranty Deed, Aug. 11, 1909. Filed Aug. 20, 1909,4 :40 p. m. MINNIE, His Wife, Book 664 Deeds, page 397. Consideration, $1,85 . To North 20 acres of West 1/2 of East 1/2 of North est 1/4, See. 30, PETRUS EMANUEL ENROTH. T. 28, R. 24, excepting and reserving West 33 feet for a road- No. 534671. way in common by parties hereto and their signs. Subject to mortgage of $60.00, which second party ass mes and agrees to pay as part purchase money. i CHAS. A. DALBY Partial Release of Judgment Docketed June 1, 1905. To Dated Nov. 15, 1909. Filed Nov. 17, 1909, 4:15 p m. CHARLES JOHNSON. Book 680 Mortgages, page 201. Consideration, No. 544110. Release West 40 acres of East 1/2 of Northwest , Sec. 30, T. 28, R. 24. ANTON HOLM Partial Release Judgment, July 31, 1909. To Dated Nov. 16, 1909. Filed Nov. 17, 1909, 4:15 CARL J. JOHNSON. Book 680 Mortgages, page 202. Consideration, $11.00. No. 644111. Release premises as in No. 70, WYMAN PARTRIDGE & CO., Partial Release From Judgment Docketed July 3, 19t By Pres. and Sec'y, Corp. Seal, Dated Nov. 15, 1909. Filed Nov, 17, 1909, 4:15 p. To Book 680 Mortgages, page 203. Consideration, $1. . CHARLES J. JOHNSON. West 40 acres of East % of Northwest 14, Sec, 30, T. 28, R. 24. No. 544112. u CHARLES J. JOHNSON and Wife Foreclosure of Mortgage No. 64. By Sheriff Sheriff's Certificate and Affidavit, Jan. 3, 1910. To Notice of Sale, Nov. 18, 1909. WILLIAM E. BLOSSOM. Printer's Affidavit, Jan. 3, 1910. No. 549392. Affidavit of Service, Dec. 7, 1909. Affidavit of Vacancy, Dec. 9, 1909. Affidavit of Costs, Jan. 3, 1910, f Sale, Jan. 3, 1910, 10 a. m. Filed Jan. 4, 191Q, 3:15 P. M. Book 658 Deeds, page 369. Sold for-$460. West 1/2 of East % of Northwest 1/4 of Sec. 30, T. 8, R. 24, ex- cept the North 20 acres. Subject to right -of -wa contracted for sale to E. Eneroth. 74 75 76 77 M. 79 l E:11 0 g4%2 ANDREW, HANSON, Widower, Quit Claim Deed. To Dated June 26, 1912. Filed Sept. 11, 1912, 11:30 a. m. OSWEGO INVESTMENT COMPANY, Book 710 Deeds, page 519. Consideration, $1.00, etc. a Corporation. West 1/2 of East 1/2 of Northwest 1/4 of Sec. 30, T. 28, R. 24, ex- 648136. cept the North 20 acres. Subject to right -of -way thereover contracted for sale to E. Eneroth. E; WILLIAM E. BLOSSOM Power of Attorney. Acknowledged Aug. 5, 1891. To Filed Aug. 6, 1891, 4:30 p, m. GEO. F. BLOSSOM. Book H Powers, page 338. No. 155916. J WILLIAM E. BLOSSOM, Assignment of Certificate No. 73. By GEORGE F. BLOSSOM, Dated July 3, 1910. Filed April 23, 1914, 12 m. His Attorney -in -fact, Book 747 Deeds, page 459. Consideration, $463.80. To OSWEGO INVESTMENT COMPANY. No. 712099. Articles of Incorporation of the Dated Aug. 6, 1906. Filed Aug. 20, 1906, 2 p. m. OSWEGO INVESTMENT COMPANY. Book 110 Miscellaneous, page 118. No. 443212. WILLIAM FURST Affidavit, Aug. 2, 1913. Filed Aug. 2, 1913, 12:15 p. m. To Book 147 Miscellaneous, page 35. THE PUBLIC. That Charles J. Johnson, living at 322 Jefferson St. N. E., is not No. 682757. same person against whom there is filed in District Court, Hennepin County, Judgments as follows: Judgment in favor of Wyman- Partridge Co., Case No. 98634. Judgment in favor of Price Flavoring Extract Co., Case No. 112481. Judgment in favor of Watt Cigar Co., Case No. 113764. Judgment in favor of J. W. Pauly Cigar Mnfg. Co., Case No. 113892. Judgment in favor of Phoenix Mill Co., Case No. 114319. Judgment in favor of S. H. Holstad & Co., Case No. 115881. Judgment in favor of S. H. Holstad & Co., Case No. 114331. Nor is said Charles J. Johnson same person as Charles J. John- son mentioned in Bankruptcy Case No. 2013, District Court, U. S. A. CHARLES H. ORTH, Quit Claim Deed. LOVISE, His Wife, Dated June 15, 1886. Filed June 1.5, 1886, 4 p. m. To Book 184 Deeds, page 591. Consideration, $37.50. ENGELBERT SAUTER. East 40 acres of East 1/z of Northwest 1/4, Sec. 30, T. 28, R. 24. ENGELBFRT SOUTER, Mortgage, June 16, 1891. Filed June 17, 1891, 8 a. m. WILHELMIA SAUTER, His Wife, Book 335 Mortgages, page 569. To secure $150. To East 40 acres of East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. GEORGE HUHN. (In body and ack. first party as Sauter and No. 2 as Wilhel- No. 152005. mina.) GEORGE HUHN �R Satisfaction of Mortgage No. 80. To Dated Sept. 29, 1894. Filed Sept. 29, 1894, 3:30 p. m. ENGELBERT SAUTER and Wife. Book 416 Mortgages, page 353. No. 222377. ENGELBERT SAUTER, Plaintiff, Judgment and Decree, District Court, Hennepin County. vs. Dated Sept. 24, 1894. Filed Sept. 24, 1894, 2:30 p. m. ANNA SOUTER, Defendant. Book 65 Miscellaneous, page 48. 222113. Adjudged and decreed that first party is entitled to give a mortgage upon his homestead described as follows: East 1/2 of East 1h of Northwest 1/4, Sec. 30, T. 28, R. 24, 40 acres more or less. Without the interference or signature of his wife, Anna Souter, defendant, also known as Wilhemina Souter, as security for a loan of $350. That Anna Souter, defendant, is debarred from any right or estate in dower in or to the land of her husband. ENGELBERT SAUTER Mortgage, Sept. 28, 1894. Filed Sept. 29, 1894, 3:30 p. m. To Book 414 Mortgages, page 294. To secure $350.00. DAVID HANNAH. East 1/2 of East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. Con - No. 222378. taining 40 acres more or less. a DAVID HANNAH, Assignment of Mortgage No. 83. By ADAM HANNAH, Dated Oct. 6, 1894. Filed Oct. 28, 1897, 3 p. m. Attorney -in -fact, Book 434 Mortgages, page 265. Consideration, $350. To ROBERT HANNAH. No. 270430. Y'r o "� . 6',µ, vv�, , ,.c� 6 S 93 $ .1 1 070 a o b ZO A L e' GAAI^h 7 Cive t M, X& a s waA. 0 M 87 :' 90 91 92 '93 94 95 ,96 +' DAVID HANNAH Power of Attorney. To Dated Sept. 18, 1888. Filed Feb, 7, 1890, 4. m. ADAM HANNAH. Book 3 Powers, page 528. No. 110551. To assign mortgages, etc. ROBERT HANNAH Authority to Foreclose Mortgage No. 83. To JAMES D. SHEARER. Dated Nov. 2, 1897. Filed Dec. 28, 1897, 11:30 a. m. Book L Powers, page 178. No. 273234. ENGELBERT SOUTER, Foreclosure of Mortgage No. 83. By Sheriff, Notice of Sale, Nov. 1, 1897. Printer's Affidolt, Dec. 18, 1897. To Affidavit of Service, Dec. 18, 1897. N ADAM HANNAH. Affidavit of Costs, Etc., Dec. 18, 1897. No. 272912, Sheriff's Affidavit, Dec. 20, 1897. Sheriff's Certificate, Dec. 20, 1897. Sale, Dec. 20, 1897, 10 a. m. Filed Dec. 20, 1897, 3:15 p. m. Book 480 Deeds, page 593. Premises as in No. 83 sold for $503.69. g, D I' ADAM HANNAH Assignment of Sheriff's Certificate No. 87. To Dated July 2, 1898. Filed July 8, 1898, 3 p. L GEORGE S. GRIMES. Book 371 Deeds, page 339. Consideration, $5$0.55. No. 281199. FRANK J. HEISS, Quit Claim Deed. r SOLOME. His Wife, Dated May 26, 1899. Filed May 27, 1899, 11: 0 a. m. ENGELBERT SOUTER, Book 496 Deeds, page 588. Consideration, $1',00. Unmarried, East % of East 1/a of Northwest Y4, Sec. 30, . 28, R. 24, contain- To ing 40 acres more or less. GEORGE S. GRIMES. No. 293604. GEORGE S. GRIMES, Warranty Deed, May 26, 1899. Filed May 27, 1891, 11:30 a. m. JENNIE M., His Wife, Book 508 Deeds, page 291. Consideration, $1000. To East Yi of East Yz of Northwest Y4, Sec. 30, TJ', 28, R. 24, 40 acres CHARLES D. HOLCOMB, more or less. ARTHUR W. FORCE. ul No. 293605. t , CHARLES D. HOLCOMB Mortgage, June 1, 1899. Filed June 6, 1899, 10 a. ISABELLA A., His Wife, Book 482 Mortgages, page 371. To secure $60 rw28, ARTHUR W. FORCE, East V2 of East % of Northwest'/,,, Sec. 30, T R. 24. JENNIE M., His Wife, To THE NOFTHWEcTERN LIFE ASSOCIATION OF MINNEAPOLIS. « S 47,k q `f 'V rt No. 293937. f ,NORTHWESTFRN NATIONAL LIFE Satisfaction of Mortgage No. 91. INSURANCE COMPANY, Dated Nov. 16, 1903. Filed Nov. 16, 1903,2:15 jp. m. By Pres. and Sec'y, Corp. Seal,, Book 271 Mortgages, page 557. To CHAS. D. HOLCOMB and Wife, ARTHUR W. FORCE and Wife. No. 377013. 10, 1902. Filed July 1, 1902,II11:30 CHARLES D. HOLCOMB, Widower, Warranty Deed, June a. m. ARTHUR W. FORCE, Book 558 Deeds, page 113. Consideration, $1,300. JENNIE M., His Wife, East % of East % of Northwest 1/4, Sec. 30, T. 8, R. 24, 40 acres To more or less. PRICE JONES. No. 347632. i PRICE JONES, WVranty Deed, Aug. 17, 1903. Filed Aug. 20, 1903 21:30 p. m. MARTHA A., His Wife, Book 579 Deeds, page 252. Consideration, $1,80. To East % of East % of Northwest 1/4, Sec. 30, T. 28, R. 24. 40 ALLAN E. MILLER. acres more or less. No. 371655. , ALLAN E. MILLER, W Mortgage, May 28, 1904. Filed May 28, 1904, 12 m. ANNIE AGNES, His Wife, Book 528 Mortgages, page 540. To secure $200L To East % of East % of Northwest 14, Sec. 30, T. $8, R. 24. AMELIA HEISS. No. 387788. AMELIA HEISS Satisfaction of Mortgage No. 95. ' To Dated Aug. 24, 1907. Filed Aug. 24,1907,10:30 M. ALLAN E. MILLER, Book 555 Mortgages, page 635. ANNIE AGNES, His Wife. No, 471954, i t ' 9 97 41 99 100 101 102 103 104 1 ALLAN E. MILLER, U Warranty Deed, July 10, 1914, Filed July 21; 1014, 11:15 & m ANNA A., His Wife, Book 764 Deeds, page 74: Consideration, $1.00, etc. To West 150 feet of South 400 feet of East 1/4. of Southeast of ESTATES IMPROVEMENT Northwest 1/4, Sec. 30, T. 28, R. 24. COMPANY. No. 722109. O" C� yti .n � o ✓ko 'UJ' V C OSWEGO INVESTMENT COMPANY Warranty Deed, April 24, 1914. Filed Aug. 8, 1914, 9:45 a, m. To Book 761 Deeds, page 382. Consideration, $3,200. - ESTATES IMPROVEMENT West 1/2 of East 1/2 of Northwest 14, Sec. 30; T. 28, R. 24, except COMPANY. the North 20 acres thereof. 724250. JOHN E. RYAN, D Warranty Deed, April 1, 1914. Filed April 17, 1914, 3:30 p. m. MARY A., His Wife, Book 764 Deeds, page 26. Consideration, $20,675.25. To Northwest 1/4 of Northwest 1/4'and Southwest 1/4 of Northwest %, ESTATES IMPROVEMENT' Sec. 30, T. 28, R. 24, Subject to all highways over the same. COMPANY. Containing 91.89 acres, No. 711504. Mortgage, April 1, 1914. Filed April 17, 1914, 3:30 p. m. ESTATES IMPROVEMENT COMPANY, Book 831 Mortgages, page 256. To secure $15,675.25. By Pres. and Sec'y, Corp. Seal, Northwest 1/4 of Northwest Y4 and Southwest 1/4 of Northwest 1/4, To Sec. 30, T. 28, R. 24. Subject to all legal highways over the JOHN E. RYAN. same, said premises containing 91.89 acres. Agreement as to No. 711505. platting and release clause. 0 ESTATES IMPROVEMENT Plat of "Normandale." COMPANY. Dated July 10, 1914. Filed Aug. 11, 1914, 8:45 a. m. Owners and Proprietors, Book 83 Plats, page 15. JOHN E. RYAN, Mortgagee, Embraces the Northwest 1/4 of Northwest 1/4 and Southwest 1/4 To of Northwest 1/4,Sec, 30, T. 28, R. 24, and West 1/2 of Southeast THE PUBLIC. 1/4 J o'f Northwest 1/4 and West 150 feet of South 400 feet of No. 724473. East 1/2 of Southeast 1/4 of Northwest Y4, all in Sec. 30, T. 28, R. 24. Taxes for 1882, East 1/2 of Northwest Y4, Sec. 3Q T. 28, R. 24, sold to C. H. Orth, Seht. 19, 1883, assigned to Frank J. Heiss, June 7, 1886. 1� Taxes for 1910 on West % of Southeast 74 of Northwest 1/4, Sec. 30, T. 28, R. 24, not marked paid on Tax List. (Shows on 1910 Judgment Book as paid as purchaser of 1907, No. 46832 L.) Taxes for 1913 and prior years paid except as shown by No. 102. See Judgment and Bankruptcy Search attached. No. B -2439. Verified by ..... CERTIFICATE AS TO JUDGMENTS. This Certifies that we have searched and examined the Judgment Lien Docket in the foll ing named Courts, viz: United States Circuit Court, District of Minnesota; United States District Court, District o Minnesota; United States Circuit Court, Fourth Division, District of Minnesota; United States District Court, Four h Division, District of Minnesota; District Court Fourth Judicial District, in and for the County of Hennepin and tate of Minnesota, and find no judgments docketed therein and unsatisfied of record against either of the follow�ng named persons between the dates set opposite their respective names, except as shown hereon. Five. No search made as to parties the middle initial of whose name is other than stated her In. NAMES. DAIrES. JOHN E. RYAN ..................................... ............................... Aug. 25, 1, 04 —Apr. 18, 1914 CHARLES J. JOHNSON ...... .. .................Aug. 25, 104 —Dec. 27, 1906 ANDREW HANSON .... ............................... .................... ....Aug. 25, 1#04—Sept. 12, 1912 WILLIAM E. BLOSSOM ....................Aug. 25, 1 04 —Apr. 24, 1914 OSWEGO INVESTMENT COMPANY ..................... ...........................Aug. 25, 1Q04 —Aug. 9, 1914 ALLAN E. MILLER ................................. ............................... Aug. 25, 1004 —July 22, 1914 ESTATES IMPROVEMENT COMPANY ................... ...........................Aug. 25, 1004 —Aug. 26, 1914 7 a. m. Except as follows: District Court, Fourth Judicial District. Exc Dated at Minneapolis, this 26th day of August, 1914. Fee, $3.95. t Y l REAL ESTATE ABSTRACT COi2PANY, By W. S. JENKINS, 12 ecretary. i E� V. Judgment, $29.05. —T T RUSSELL MILLER MILLING COMPANY Docketed, July 12, 1907- vs. Case Number 101745. ANDREW HANSON.' P. W. GUILFORD' Attorney, Municipal Cou4 Transcript. Judgment, $71.81. GEORGE R. NEWELL & CO. Docketed, July 15, 1907. vs. Case Number 101760. ANDREW HANSON. W. B. PATTENI! Attorney, Municipal Cour Transcript. © i Judgment, $37.74. ANTON T. HANSON Docketed, Sept. 28, 1910. VS. Case Number 114552. ANDREW HANSON. EVERETT MOON Attorney, Municipal Cour Transcript. Judgment, $331.20. WYMAN PARTRIDGE & COMPANY Docketed, July 3, 1906. vs. Case Number 98634. CHAS. J. JOHNSON. GEO. F. PORTE , Attorney. Judgment, $86.77. CEDAR LAKE ICE COMPANY Docketed, Mar. 6, 1911. VS. Case Number 116707. I JOHN RYAN. DEUTSCH, ALLEN & BREDING, Attorneys, Municipal Courtj, Transcript. Judgments vs. Charles Johnson, and A. A. Hanson, and A. O. Hanson, and A. Miller not a wn. No bankruptcy proceedings by or against: JOHN E. RYAN. CHARLES J. JOHNSON. ANDREW HANSON. I' WILLIAM E. BLOSSOM. OS WEGO INVESTMENT COMPANY. ALLAN E. MILLER. ESTATES IMPROVEMENT COMPANY t as shown: IN MATTER OF BANKRUPTCY In United District Court. V of Case Number 1219. ANDREW HANSON. Petition dated Aug. 13, 1904. Order of Discharge, Nov. 5, 1904. I IN MATTER OF BANKRUPTCY In United District Court. of Petition dated Nov. 14, 1898. CHARLES J. JOHNSON. Order of Discharge, Feb. 25, 1899. (See 147 Miscellaneous, page 35, N4 6$E71�7.) Bankruptcy by A. H. Hanson not shown. • Dated at Minneapolis, this 26th day of August, 1914. Fee, $3.95. t Y l REAL ESTATE ABSTRACT COi2PANY, By W. S. JENKINS, 12 ecretary. i E� V. 105 106 107 108 109 110 111 112 i Continuation of Normandale. FRANK J. HEISS Agreement, February 13, 1912. Filed May 11, 1915, 11 a. m. With Recites assignment to second party by 1 of all R. & I. and CATHERINE CORNELIUS. share in and to certain notes and mortgages whether now 754568 owned by him or to be acquired by distribution of wife's estate in No. 58, etc. In consideration of foregoing second party agrees that during life of first party she will furnish him with proper home and support, etc. Book 880, Mortgages, page 18. FRANK J. HEISS, Satisfaction of Mortgage No. 58. Dated August 15, 1914. (One of the heirs of Salome Heiss), Filed December 13, 1915. 12:30. To Book 892 of Mortgages, Page 137. CHARLES J. JOHNSON, MINNIE JOHNSON. 782400. 0 WILLIAM E. BLOSSOM, Unmarried, Quit Claim Deed, October 15, 1914, Filed December 13, 1915. 12:30. To Book 792 of Deeds, Page 117. OSWEGO INVESTMENT COMPANY. Consideration, $1.00. 782402. W1/2 of E1/2 of NWT /4 of Sec. 30- 28 -24. Exc, N. 20 acres thereof. Given to Confirm Asst. of Shff's Ctf. of Sale in No. 76. c NELS F. OLSON Affidavit, November 2, 1914. Filed December 13, 1915. 12:30. To Book 158 Misc., Page 459. THE PUBLIC. That Andrew Hanson to whom was conveyed W1/2 of E% of 782404. NW 1/4 of Sec. 30 -28 -24 by Deed No. 68, is not the same Andrew Hanson against whom the following Judgments are entered: Judgment vs. Andrew Hanson for $29.05. Dock. July 12, 1907. Dist. Court, Hennepin Co., file No. 101745. Judgment vs. Andrew Hanson for $71.81 Dock., said Court, July 15, 1907, file No. 101760. Judgment vs. Andrew Hanson for $37.74 Dock., said Court, September 28, 1910, file No. 114553. NELS F. OLSON Affidavit, November 2, 1914. Filed December 13, 1915. 12:30. To Book 158, Misc., Page 459. THE PUBLIC. That Alien E. Miller, to whom was conveyed UY2 of E% of 782403. NW y4 of See. 30 -28.24 by Deed No. 94, that soon after execu- tion of said deed, Miller with his family moved upon said land and has ever since resided thereon and affiant knows that said Miller has not within the past 10 years lived at No. 2935 Bryant Ave. No., 10th Ward. GEO. T. HALBERT Affidavit, June 22, 1916. Filed July 14, 1916. 1:50 p. m. To Book 165, Misc., Page 203. THE PUBLIC. That Andrew Hanson, grantee, named in 615 of Deeds, Page 808534. 624. is the same person as grantor in 710 of Deeds, 519, and is not the same person against whom Russell Miller Milling Co. recovered judgment July 12, 1907, for $29.05, case No. 101745, nor same person against whom George R. Newell recovered judgment for $71.81, July 15, 1907, case No. 101760, nor same person against whom Anton T. Hanson recovered judgment, $37.74, September 28, 1910, case No. 114553; that no judgments have ever been recovered against said Andrew Hanson and that he has never been sued by any of above named judgment creditors. ESTATES IMPROVEMENT Mortgage, August 1, 1914. Filed August 8, 1914. 9:45 a. m. COMPANY Book 831, Mortgages, Page 637. To To secure $2,700.00, according to 14 notes, 6 7o', semi - annually. OSWEGO INVESTMENT COMPANY. Lots 1, 2, 3, 4, 5, 13, 14, 15, 16, 17, 18, 19, 20, Block 11 and those 724251. Portions of Lots 6, 10, 11, 12, said Block 11, East of West line of E% of NW1 /4 of See. 30, Twp. 28, Range'24 and Lots 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, Block 20, and those portions of Lots 13, 14, Block 20, East of said West line of El /2 of said y N W 1/4, all in Normandale. Agreed that any of said lots may be released upon payment of $100 and accrued interest, excepting that Lot 4, Block 11, be released only on payment of $600, and portions of Lots 6, 10, 11, Block 11 and 13, 14, Block 20, may be released on payment of $50 and interest for each portion so released. Purchase Money Mortgage. J. H. GROVER Mechanic's Lien, October 8, 1914. Filed October 12, 1914, 11:35 a. m. vs. Book 52, Liens, Page 345. ESTATES IMPROVEMENT Amount, $114.74. COMPANY. Normandale, an Addition. 731059. 113 114 115 116 117 118 119 120 121 122 123 1 C J. H. GROVER Satisfaction of Mechanics Lien No. 112. Dated May 26, 1916. To Filed May 31, 1916. 10:10 a. m. A. F. GARDNER, et al. Book 62, Liens, Page 169. 802998. Normandale, an Addition. M C) J. GAUGHAN Mechanic's Lien, October 8, 1914. Filed October 12, 1914, 11:35 a. m. VS. Book 52, Liens, Page 346. ESTATES IMPROVEMENT Amount, $39.36. COMPANY. Normandale, an Addition. 731060. 6 a i J. GAUGHAN Lis Pendens, September 2, 1915. VS. Filed September 3, 1915, 9:55 a. m. ESTATES IMPROVEMENT Book 880, Mortgages, Page 467. COMPANY, et al. Normandale, an Addition. 768828. To foreclose Lien No. 114. °'y, J. GAUGHAN Satisfaction of Lien No. 114. Dated May—, 1016. To Acknowledged May 27, 1916. A. F. GARDNER, Filed May 31, 1916, 10:10 a. m. ESTATES IMPROVEMENT Book 62, Liens, Page 170. COMPANY. Normandale, an Addition. 802999. I II r2 JOSS & OHMAN, Satisfaction of Lis Pendens No. 115. Dated May 29, 1916. By L. W. JOSS, On margin of record. To ESTATES IMPROVEMENT COMPANY, et al. 802821.- I FRED MANLEY I Mechanic's Lien, September 23, 1914. vs. Filed November 20, 1914, 3:40 p. m. ESTATES .IMPROVEMENT Book 54, Liens, Page 213. COMPANY. Amount,. $240.00. 735901. Normandale, an Addition, in the County of Hennepin, Minn. i i FRED MANLEY I Satisfaction of Lien at No. 118. Dated June 24, 1916. By A. X. SCHALL, JR., Filed June 24, 1916, 12:10 p. m. Book 62 of Liens, Page 207. His Attorney in Fact, Book 62 of Liens, Page 207. To A. F. GARDNER, TINGDALE BROS. INCORPORATED, ESTATESIMPROVEMENT COMPANY. 806182. STANLEY FRANKENFIELD I Mechanic Lien, September 23, 1914. vs. Filed November 20, 1914, 3:40 p. m. ESTATES IMPROVEMENT Book 54 of Liens, Page 214. Amount, $32.50.' COMPANY. Normandale, an Addition in the County of Iennepin, State of 735902. Minnesota. i STANLEY FRANKENF'IELD, I Satisfaction of Lien at No. 120. Dated June 24, 1916. By A. X. SCHALL, JR., Filed June 24, 1916, 12:10 p. m. Book 62 of Liens, Page 206. His Attorney in Fact, To A. F. GARDNER, TINGDALE BROS. INCORPORATED, ESTATES IMPROVEMENT COMPANY. 80618E A. F. GARDNER Mechanic Lien, September 23, 1914. VS. Filed November 20, 1914, 3 :40 p. m. ESTATES IMPROVEMENT Book 54 of Liens, Page 215. Amount, $900.00. COMPANY. Normandale, an Addition in the County of Hennepin, State of 735903. Minnesota. HERMAN OLSON Mechanic Lien, September 23, 1914. vs. Filed November 20, 1914, 3:40 p. m. ESTATES IMPROVEMENT Book 54 of Liens, Page 216. Amount, $146.85. COMPANY. Normandale, au Addition in the County of Hennepin, State of 735904. Minnesota. L i - 6 HERMAN OLSON, By A. X. SCHALL, JR., His Attorney in Fact, To A. F. GARDNER, 124 TINGDALE BROTHERS, INCORPO- RATED, ESTATESIMPROVEMENT COMPANY. 806180. f r Satisfaction of Lien No. 123. Dated June 24, 1916. Filed June 24, 1916, 12:10 p. m. Book 62 of Liens, Page 205. Normandale, an Addition in Hennepin County. CHRISTOPHER C. BRASSFIELD Mechanic Lien, September 23, 1914. VS. Filed November 20, 1914, 3:40 p. m. ESTATES IMPROVEMENT Book 54 of Liens, Page 217. Amount, $32.50. 125 COMPANY. Normandale, an Addition in Hennepin County. 735905. 126 127 u I CHRISTOPHER C. BRASSFIELD Satisfaction of Lien No. 125. Dated June 24, 1916. To Filed June 24, 1916, 12:10 p. m. Book 62 -of Liens, Page 208. A. F. GADNER, (Acknowledgment recites A. X. Schali, Jr., in behalf of Chris- TINGDALE BROS., topher C. Brassfield. , Acknowledgment of free act, etc., of ESTATES IMPROVEMENT Christopher S. Brassfield. COMPANY. 806183. WILLIAM E. CODE, Mechanic's Lien, December 22, 1914. By GORDON GRIMES, Filed December 22, 1914, 5:00 p. m. His Attorney in Fact, Book 52 of Liens, Page 520. Amount, $42.00. VS. Normandale, Addition to Hennepin County. TINGDALE BROTHERS, INCORPORATED. 739831. a /1718 1�-9 /J 61 /33 1j'al �o A4A4� ���p�2d rJ,c.c,� e� �"�i,(,n , �-.�. �.c —�iva , ✓� ,cam . �1 la u , 0 FA vba-IA ,� - 2tn &A, z - 711 - 0"9 -eq oCA q —k�..1 & Ck /I— 14 i - 44A. 4A,JQA , X4 t4 �r JIa41A-41A red q- , v 01 , d,4 A Ay,A � G� � � �.� e r,,�a -,9.rt � UV f0 /7/ v crC G�.�1ie�..(! -C,�.� r Q-1� !� �Q --l�l. �' /1�i/l �'..7 ��. ✓Y ..L� l%G� GC.C�C Q �,.�C, 4C c r t.r 135. V- The following certificates appear appended to the plat shown below, whieb plat was filed for record in the office of the Register of Deeds, Hennepin County, Minnesota, on April 30, 1832 at 8:30 otclock A.M., as Document No. 1684403, and was recorded in Book of Govt. Survey Plats, page 20, "The above Map of Township No, 28 North, Range No. 24 West of the 4th Principal Meridian, Minnesota is strietly conformable to the field notes of the survey thereof on file in this Office, which ha ve been examined and approved, Surveyor Generalts Office, Warner Lewis Dubuque, F'eby. 27th 1854 Surr.Genl," "I hereby certify that the above map is a correct copy of they original Government 'dap of Township No. 28 North, Range No, 24 West of the 4th Principal Meridian on file in this Office, (Ths 0oeat Ss&l cf the Mike Holm, Seely of State State of Minnesota) St.Pau1,Minn.Aug,3lst1931,n r 1 y X w H V 1 V e .1 f U t r T To wash Lp NO 28 X Rein ye NQ 24 W 4 0 Me)-- �iulJ/ _ z• f R 4wpn + :a -Z ax I XW •':Mr i 3X7 A .i73B STS/ .%!66 .il7T� •-3 JAW ..i7Ji 3I5L 3762 Z7/_ 6BOC Z 3430 39d _V43 I,t�m. �rz� 2 4si6" ¢ sY 947' •� • -... - -- Z. .. 63/ •c --- 6 - _ 3o S . A.M 4 - 3 ti r AAa Y A./6o, A.160. A A./6C! A./60 KBG ,L A' J�;•.4 i,'' / .,� •.. �'.. s5> � �Y .may .� a Yr• . � YYN � •% – _,vro•> s Tw.• ..� _ _ _ .rsf'h .� . AM n 3 3 Y t > ,4 `, C •i C CSC I r yz z;Q, „ ZRSB �•� = - 59 L 4j 1"?Zil _ 3�� I7GN 41.52 �- 3564 3Z * "i a RICE 4,w. . P. ez I : n 4p s.. / n,c:: ;•. LAKLY J • a • 1 n I ., �phY/s CA ,Se ./a 1 ?. • e 16. Set - ze 2, b _ a6ol P 44AII i ' iro 'N�., ,.., ssiz ain cam V 4 �F :'CWt,:. 1 r 7�so rots ,R�� re- e.ti +%•ts w •e ,�;o I Slooj ..• Q 4S0T Sola A.ACO. 19 20 2 b B/. p 3 O 6 •1A70 g 37.ecS 'fa 4 A Z S.fiGy;� r i V .• h ' Sea 24 tLtZ/ S3 j10 3 d •� a 6.6 . 'z 4(i35 ` A,Ato e i arid 41+47d �`� YS7 �noAKEa 6 6 4 1 � �� 6L� � f .7�lb � v fSA9 •a , •• i r �aSO V L£7S S; T xil a ,j 3u0 J\t A60 5 �1 p 0 3 x ' .� sz 3 463E a�� •31M S 4, A.W. . 1 'I064O'' 1221 3! A 410 `Z rr•' Y �• // LAKi .t f • •z .Z 1 3 •i 600 - 4aa • � 4u ' 0 4 7 ,� _ t�_ .00 I �3 'r ti a••,� •1- •a.' M!E �• ..i :c:.. sa. a AL s�f''1 1 •t _ _ vr•ea a . " r •3 K y 7 r r - - 1 y i I R' E L 1 M I a. y • a .. w r 5-4,. IO eA— • M h h. t 136. In the Matter of the Probate Court, Hennepin County, Estate of Minnesota. Case No. 46111 John Edward Ryan, Deceased Certified Copy of Decree of Distribution Doc. No. 2045360 Dated July 17, 1.935 Filed July 10, 1940, 3:00 p.m. Rook 1484 of Deeds, page 142 Debts paid. Deceased died testate Jan. 2, 1935. Personal property $ 6139.91 - comprising: Bolance due on mortgage x$1571.05, executed by Estates Improvement Co. to John F. Ryan, in Book 831 of Mtgs page 256, to secure $15,675.25, the same being upon the Northwest 1/4 of Northwest 1/4 and Southwest 1/4 of Northwest 1/4, Section 30, Township 28, Range 24, subject to all legal highways over the same, said premises containing 91.89 acres. Assigned to each of Mary Annie Ryan, widow, James P. Fcyan, son, and Marie M. Lyman, daughter, one -third thereof. 137. Mary A. Ryan, Administratrix of Estate of John E. Ryan -- to Estates Improvement Company -- Doc. No. 1989005 138. Mary Annie Ryan James P. Ryan Marie M. Lyman - -- to Estates Improvement Company Doc. No. 204h204 Satisfaction of Mortgage recorded in Book 831 of Mtgs., page 256 (See #100 Dated Sept. 16, 1939 Filed Sept. 23, 1939, 9:50 a.m. Book 1992 of Mtgs., page 390 Regularly witnessed ktwo witnesses) Acknowledged Sept. 16, 1939 by Mary A. Ryan, Administratrix of the Estate of John E. Ryan, Deceased before Gordon J. Mangan, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires Nov. 25, 1944. Satisfaction of Mortgage recorded in Book 831 of Mtgs. page 256 (See #100) Dated June 29, 1940 Filed July 2, 19401 2:40 p.m. gook 2029 of Mtgs., page 310 Regularly witnessed ktwo witnesses) Acknowledged June 29, 1940 by Mary Annie Ryan, James P. Ryan and Marie M. Lyman, the heirs of John E. Ryan, deceased before Gordon J. Mangan, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires Nov. 25, 1944. ii►, 139. A. F. Gardner to The Estates Improvement Com- pany Doc. No. 1926744 140. W. E. Code William E. Code to Tingdale Brothers, Inc. Doc. No. 1926745 r Satisfaction of Mechanics Lien recorded in Book 54 of Liens, page 215 ( See #122) Dated Apr. 11, 1938 Filed Apr. 22, 1938, 12:20 p.m. Book 219 of Liens, page 448 Regularly witnessed (two witnesses) Acknowledged Apr. 11, 1938 by A. F. Gardner, before I. Henry Levine, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires Dec. 17, 1944. Satisfaction of Mechanics Lien recorded in Book 52 of Liens, page 520 ( See #127) Dated Apr. 12, 1938 Filed Apr. 22, 19381 12:30 p.m. Book 219 of Liens, page 448 Regularly witnessed (two witnesses) Acknowledged Apr. 12, 19389 by William E. Code - -' before W. F. Garvey, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires Mar. 7, 1944. 141. In the Matter of the Probate Court, Hennepin County, Estate of Minnesota. Case No. 42356 Albertiene Miller, sometimes Certified Copy of Decree of Distribution, known as "Albertiena Miller ", Dated Sept. 6, 1932 Decedent Filed Sept. 16, 1932, 10:10 a.m. Doc. No. 1697655 Book 1281 of Deeds, page 115 That all of property is exempt from payment of debts of said decedent by reason of the fact that same was homestead of said decedent at time of her death, and continuously for more than 40 years immediately prior to her death. Decedent died testate June 23, 1932. Personal Property------ - Real Estate: The Southwest 1/4 of the Northwest 1/4 of Section 30, Township 28, Range 24 containing about 33 acres. Assigned to Emma C. Miller, Ida M. Miller, Louisa A. Bey, Henrietta J. M. Jahn, Jessie A. Miller, Henry A. Miller, Fred P. Miller and Clarence E. Miller, in equal shares. U 0 142, J. A. ?leeks Lis Pendens vs Dated Jan. 31, 1941 Emma C. Miller et al Filed Jan. 31, 19411 4:00 p.m. Doc. No. 2074907 Book 2063 of Mtgs., page 29 To reform a certain Quit Claim Deed and a collateral agreement to describe The Southwest 1/4 of Northwest 1/4 of Section 30,, Township 28, Range 23, containing about 33 acres more or less, in accordance with the intention of the parties instead of as the Southwest 1/4 of Northwest 1/4 of Section 30, Township 28, Range 24 as in said deed and agreement now described; to have said deed declared a lst mortgage lien on said premises prior to the rights of said defendants; to determine the amount due on said lien; for personal ,judgment versus defendants, John L. Davis, Jessie A. Miller and Marie B. Anderson for the amount so determined and for the foreclosure of said mortgage to pay said debt. 143. Gleason, Ward & Orff Discharge of Lis Pendens recorded in attorneys for the plaintiff Book 2063 of Mtgs., page 29 (See No. 102) to Dated Mar. 31, 1941 Fmma C. Miller, et al Filed 1 ar. 31, 1941, 11:30 a.m. Doc. No. 2081795 Book 181? of Mtgs. , page 430 The Southwest 1/4 of Northwest 1/4 of Section 30, Township 28, Range 23, containing about 33 acres more or less Said action has been dismissed so far as it pertains to the a_bol.re described real property. Regularly witnessed (two witnesses) Gleason, Ward & Orff signed and acknowledged Mar. 31, 1941 by M. J. Ward, one of the attorneys before R. J. Orff Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires Mar. 19, 1943. 144. Gleason, Turd & Orff Discharge of Lis Pendens recorded in attorneys for plaintiff Book 2063 of Mtgs., page 29 (See #142) to Dated Mar. 31, 1941 Emma 0. Miller et al Filed Oct. 26: 3:50 p.m, Doc. No. 2160969 Book 1817 of Mt s., page 593 The Southwest of Northwest 1/4 of Section 30, Township 28, Range 23, containing about 33 acres more or less (Continued) 4 (No. 144 continued) V Said action has been dismissed so far as it pertains to the above described real property. Regularly witnessed (two witnesses) Gleason, Ward & Orff signed and acknowledged Mar, 31, 1941 by R. V. Gleason one of the attorneys for plaintiff before R. J. Orff Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires Haar, 19, 1942. 145. In the Matter of the Estate of Albertiene Miller, Deceased (sometimes known as Albertiena Miller) Doc. No. 2142759 Probate Court Hennepin County, Minnesota. Case No. 42356 Certified Copy of Decree for Correction and Amendment of Defective Probate Proceedings. Dated June 5, 1941 Filed May 28, 1942, 12:20 p.m. Book 1285 of Deeds, page 116 That Decree of Distribution made Sept. 6, 1932 is erroneous and incorrect in this to -wit: That the description of the homestead is given in Range 24, while in truth and in fact it is in Range 23, and the description should read as follows to-wit: The Southwest 1/4 of the Northwest 1/4 of Section 30, Township 28, Range 23 containing 33 1/3 acres. Ordered, Ad,judged and Decreed that said Decree of Distribution be and the same hereby is, corrected, modified and amended in the particulars as follows to -wit: By striking therefrom the description therein and insertin in lieu thereof the following description to -wit: The Southwest 1/4 of the Northwest 1/4 of Section 30, Township 28, Range 23 containing 33 1/3 acres; and It is further Ordered that said property is hereby assessed and distributed to the same persons and in the same proportions as in said original Decree and that this instrument operate as the amendment thereto, 146, No Old Aoe Assistance Lien Certificates filed in the office of the Register of Deeds, Hennepin County, Minnesota, against the parties hereafter named, between the dates set opposite their respective names: Kathryn Horner Dec. 31, 1939 Nov. 28, 1949,7 a.m. Kathryn Bowker Dec. 31, 1939 Nov. 28, 1949,7 a.m. Search as directed by applicant. (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,) 147. Taxes for 1919 to 1948 inclusive paid. Taxes assessed in Horner, Edina, 148. 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. 149. For Judgment and Bankruptcy Search see Certificate attached. The Council of the Certified Copy of Amendment of Village of Edina the Ordinance of,the Village of 150. To Edina, Hennepin fjounty, Minnesota b Whom It Concerns Dated. April �y 1952 Doe. No. 2745385 Filed April 8, 1952, 3:45 p.m. Book 641 of Misc., page 45 The Council of the Village of Edina, Hennepin Courty, 1,1in.-I, c sot a; 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 eater 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 minimuir, 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 viater and sewer connections and in which public waiter or seiner connections are not contemplated unless such plat or subdivision r►,,eets all_ of the follo-vH .1!�c; minimum roc!uA_re.-mc,,nts.1 1. Each lot C t I e s S than 90 feet. )t' 0 f the e 2. The average. minimum del, �1, lots i2i the proposed plat Or subdivisio21 Shall be not -less than 125 feet. 3. The area of each lot in the proposcd plat or subdivision shall be riot less than 11,250 square feet. 1,11 lots contained in land hereafter platted or subdivided sh',R11 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 ado4tion. Passed by the Village Council this 22 day of October, 195. L That the above ordinance was passed pursuant to the authority of Minnesota Statutes, Section 471.26 et seq. and that.with such rr,;gula- tions in force, by virtue of Minnesota Statutes, Section 471.29. Subdivision 2. no conveyance of land i.n /.,hich 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 -he. conveyance is less than 41--wo and 1/2 acres in area and `50 feet I " -L i n width unless such parcel is a separate parcel of record at the tilij-' of the adontion of the above ordinance or unless an crqfreeiront to convey such smaller parcel has been entered into prior to such time and the instrument shoaling the agreemen 4- to cony -ey is recorded in the office of the Register of Deeds within one yeiar th.erePJ,-'te1­. Any owner or agent of the owne• of land in the Village of Ed-Ina -,rho conveys a lot or parcel in violation of this statute shall fcr�eit and nd pay t,, the Village of Edina a penalty of not less than $100.100 for each lot or parcel so conveyed and such conveyance may be enjo`L-ned. The Viiiage Council Certified Copra Ordinance 11o, of the Village of Edina Adon`pd June B 1 Az 1 Ci 151. Whom It Concerns Doc. No. 3340754 -7.Y Filed April 6,'1962 Book of Misc., page An Ordinance Presc. *;*L?;ing Pro- cedure For the Approval. of Plats, Requiring Payment of a .Pee and Imposing Otheir Requirements, Including the Making of pieces :ark« Improvements in Lands Previously VIot Platted. The Village Council of the Village of Edina, Minnesota Ordains: Section 1, Filing Plats: Fee. All,. .,plats presented for approval of the Village Council shall be filed with the Village Manager and shall be accompanied by payment of a plat filing fee which shall be charged by the Village for services to be rend "tired by employees o: the Village in processing the proposed plat. The amount of such fee shall be $25.00, plus $1.00 for each lot in the plat, but not to exceed a maximum fee of $100.00. Failure of the Council to approve the plat shall not entitle the person who paid the fee to the return of all or any part thereof; provided, however, that the payment of such fee be required only as to plats filed after the date this ordinance becomes effective. Section 2. Street and Lot Grades; Park Dedication. Every plat of previously unsubdivided land, or replat of platted land which requires the dedication of a new street or a change in an exist- ing street, shall not only comply with all applicable provisions of state law and the Zoning Ordinanca (No. 261) of tie Village, but shall also show thereon the grade of all streets and the mean grade of the front and rear lines of each lot. In every plat of land not previously subdivided and to be developed for residential purposes, a portion of such land of sufficient Size and character shall be set aside and dedicated to the public for public use as perks and playgrounds. Section. 3. Report on Plat. The Village Maiaager and the Planning Commission shall examine each plat and report thereon in writing to the Council as to the following matters: (a) the accuracy of all measuremants and grades shown thereon, and (, b ) the suitability of the plat from the standpoint of community, planning. In the case of the plats mentioned in Section- 2, report shall also be made as to the following matters: (c) the adequacy of streets and conformity thereof with existing and planned streets and highways in surrounding areas. (d) the suitability of street grades in relation to the grades of lots and existing or future extensions of the Village's water and storm and sanitary sewer systems. (e) where dedication of such land is required, the sufficiency of land dedicated for park and playground use, and the recommendation of the park Board regarding such dedication of land. (f) the estimated cost (including engineering and inspection ex- penses) of grading, gravelling and permanently surfacing streets, in- stalling street signs, and constructing any storm sewers which may be necessary, and (q) the estimated cost (including engineering and inspection e - penses,, of constructing sanitary sewers and water mains adequa e to serve •all lots in the plat, provided the connection of such sewers and watermains to the Village sewer and water systems is feasible. However, the owner of the land included in the plat, or his agent, in lieu of having the foregoing costs estimated by the Village, may employ at his expense, a registered professional engineer to prepare pre:.iminary plans and estimates of cost of the necessary improvements and submit a written, itemized report thereof to the Village Manager. Advance notice of the employment of such engineer shall be giver. to the Villago Manager upon filing of the plat. (continued) r i (No. 151 continued) �r Section 4. Action by Council. Upon COM-plation of the report Specified in Section 3 above, the plat and report shall be transmitted to the Council for approval. The Council ay L (a) grant preliminary approval of plats mentioned in Section 2, or (b) grant final approval of other plats or (c) refer the plat for further report to tha appropriate Village Officers or departments, or (d) reject the plat. Section 5. Plats Given Preliminary Approval. When preliminary approval has been given to a plat, the person who filed such plat shall cause all street, water and sewer improvements required by the report thereon to be completed, at his own expense and under the supervision of the Village Engineer, or in lieu of making such improvements he sha'kl sign a subdivision financing agreement and file a bond formance thereof. Such agreement, to be made between theopersone, filing the plat and the Village, shall obligate the person filing the plat to repay to the Village all costs thereof, through assessments or otherwise, at least one -third in payment aof threeeyears, the last payment to be made not later than December 31 of the third year from the year in which special assessment;, for such improvements are levied; provided, however, that the Village shall not be obligated to enter into such agreement if the developer does not file a bond as hereinafter described or if the Village Council determines that the Village must borrow money to pay its costs of construction under such agreement and such borrowing will jeopardize the Village's credit rating. Such agreement shall. also provide that if special assessments .have been levied for the making of such improvements against any lot in the plat and reiraia unpaid upon the transfer of title to such lot, they shall be paid or prepaid in full to the Village Treasurer and the County Treasurer of Hennepin County. The bond herein required shall be given by the developer with a corporation approved by the Council as surety thereon, in the full amount of all costs of making the improvements specified in the sub- division financing agreement not paid in cash by the developer before or at the time of entering into such agreement, and shall be given for the securing to the Village the payment of all such costs within the period specified in such agreement. Section 6. Final Approval of Plat. When a plat has been given Preliminary approval by the Council and the required improvements have been completed, subdivision financing agreement executed, or bond fur- nished as herein required, the Village Manager shall submit a supple- mentary report thereon with the plat to the Council for final approval. Section 7. Street Maintenance. Until a street in a plat has been completed in accordance with the plans and specifications approved by the Village, and the Village Engineer has certified as to such com- pletion, the owner shall keep such street, if used for public travel., in a safe condition for such use, at his own expense. The Village shall not be chargeable with the cost of or the responsibility for the maintenance of such street until the completion of such street has been so certified. Section 8. Application. Except as herein otherwise provided, this ordinance shall apply to all plats heretofore filed but not yet given preliminary approval by the Village Council, and to all plats hereafter filed. Section 9. Effective date. This ordinance shall be in full force and effect upon its passage ajid publication az provided b law J • The Village Council Certified Copy of Resolution of the Village of Edina Adopted Jan. 27, 1958 152. to Filed April 6, 1962 Whom It Concerns Book of Misc., page Doc. No. 3340756 Resolution Declaring Policy as to Approval of Plats and Conditional Upon the Installation of Water and Sanitary and Storm Sewer Improve- ments. Resolved by the Council of the Village of Edina, Minnesota, that the policy of the Village with reference to the approval of Plats of new subdivision within the Village limits is hereby declared to be as follows: I. No plat filed as a preliminary plat with the Planning Commis- sion after September 1, 1957, and no plat submitted to the Council for the final approval after April 10, 1958, shall be approved unless and until the person, firm or corporation submitting such plat shall have fully complied with the requirements set forth in subdivision.(a) or (b) below. (a) All lateral water mains, all lateral sanitary sewers, and any storm sewer and drainage facilities and structures within the platted area which are necessary to provide adequate water and sewer service and adequate drainage for such area must have been constructed and in- stalled without expense to the Village, and there shall be filed with the final plat adequate proof that all costs of such construction and installation have been paid in full. (b) In lieu of the above, there may be filed with the plat a bond in the amount and with surety and conditions to be approved by the Council, securing to the Village the actual construction and installa- tion of said improvements without cos-c to the Village and within a period designated by the Council and expressed in the bond, and the payment of all costs thereof. 2. The requirements of paragraph I as to lateral water or sewer mains may be waived by the Council in the case of plats or subdivisions in locations to which the municipal water or sewer system is not to be extended within a reasonable time, provided that the requirements thereof relating to storm sewer and drainage facilities shall have been fully complied with, and the platted lots are of the size required to permit individual water and sewage disposal facilities to be constructed to established standards. 3. Any or all of the requirements of paragraph I may be waived by unanimous vote of the members of the Council at a meeting duly held, in the case of a replat of a previously approved subdivision which does not provide for a new public street and does not increase the. original number of platted lots. 4. No plat will be approved after the date of this resolution ex- cept upon the conditions above set forth, unless the same was filed with the Planning Commission as a preliminary plat on or before September 1, 1957, and is submitted to the Council for final approval on or prior to April 10, 1958, and, at the discretion of the Council is accompanied by a written agreement executed by the person, firm or corporation sub - mitting the plat, effective upon acceptance by the Council to pay to the Village a sum fixed by the Council, estimated to be sufficient to (continued) (Entry No. 152 Continued 0 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 wili reserve the right to levy special assessments in an amount equal to the cost of said improve- ments, upon the proper -ties especially benefited thereby, but payments recieved under aro., 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. J � s Village Council Certified Copy Ordinance No. 263,' Village of Edina Dated Jan. 101 1966 15 3 . to 'Filed Jana 19, 1966 Whom it Concerns Book of Misc., page - Doc. No. 3539147 An Ordinance Constituting the Council as the Platting ,Authority of the Village, Prescribing the Procedure for the Approval of Plats of Subdivisions, Regulating Plats and Subdivisions, and Providing For- Relief in Cases of Hardship. The Village Council of the Village of Edina, Minnesota, Ordains: Section 1. _ Pl attino authority t.D Approve Plats. The Vi l l age Council shall serve as the Platting ;authority of the Village in accordance with Minnesota Laws of 1965, Chapter 670, Section .3 (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 Dep.ar•tment 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 or the Village in processing the proposed plat. The amount of such fee shali 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 port t:icreof. Section 3. Plats to Comply with Law and Zoning Ordinance. (a) Every plat replat r i p o subdivision f ! ai) comply with all applicable 0 land s.� Pp 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 piaygro,-nds. Any money so paid to the Village shall be placed in a Specie --1 Fund and used only for the acquisition of land for parks and Playgrounds. Section 5. Report on Plat The Planning:Commission with the assistance of the Planning Department shall examine each plat and report and make a recommendation thereon in writing to the Council as to the following matters (a) the accuracy of all measurements and grades shown thereon, and -(Continued) -r 12 a (Entry No. 153 continued) (b) the suitability or the* plat from the standpo.11.nt of community planning. In the case of the plats mentioned in Section 3 (b), report shall also be made as to the following matters., (c) the adequacy of streets and conformity thereof with existing and planned streets and highways in surrounding areas, (d) the suitability tability of street grades in relation . to the grades of lots :end ex.-Lsting or Future extensions of the Village's water and storm and sanitary sewer systems, (e) where dedication of land is required, the sufficiency of land dedicated for park and playground use, and the recommendation of the Park.Board regarding such dedication of land, M the estimated cost (Inclualng en!q- expenses) of qr Lneering and inspection adin!p, grciveiinq and permanently surfacing streets, installing street signs, and constructing any storm sewers which may be.necessary, -,nd (g) the estimat--c cis-t (inc!uc!±n,7 engineering and inspection expenses) of construc-'nq sanitary sewers and water mains adequate to serve all lots in the plat, prov-1ded that connection of sucli sewers and water mains to the Villane sewer end water systems is feasible. However, the owner of the land included in the plat, or his agent, in lieu of hr.tvin(j the fersqoino costs e.srimated by the Village f may employ - 4 .-a- at his expense, a reqsterec provess-enai engineer to prepare preliminary plans and estimates oL' co = =t o the necessar-y -Improvements and submit a written, itemized report thereof= to the Planning Department. iAdvance notice of the employment of such engineer shail be given to the Planning' Department upon -Fillnn oi-' the plat. Section 6. �t its next regular meeting after Publlc 1-learina. -I receipt of the report and recommendation of the Planning Commission on any plat., repl,-t or subdivision hereunder, the I Village Council shall set a date For hearing thereon, which shall-be not later than 60 days after the meeting. "I 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. J`ifter 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 preiiminary 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 niat to the annrooriate Village officers or departments for further investigation and report to the Council at a specified future meeting thereof, cr (d) reject the plat.' Section 7. PL �is oiven Preliminary Apnroval. lilhen preliminary approval has been given to a plat, the person who filed such plat shall cause all street, water and sewer improvements required by the resolution granting such approval to be completed, at his own expense and under (continued) (Entry No* 153 continued) 4 v 46eo( it the super-vision o F the Vi I I age Engineer,, or in I ieu -of making such improvements, he shail sign a subdiv4sion Financ-Ing agreement, and file a bond to assure performance thereof. Such agreement, to be made between the person filing the piat and the Village, shall obligate ti- g 11 -e per-son filing the plot to relay to t`?e V l laqe a costst thereof, through, payment of special assessments on otherwise, at-least one-third in each made not later than December ' of three years the last payment ro be m j I 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 deter-mines that the Village must borrow money to pay its costs of construction under such agreement and such bcrrowing w'.ij jeopardize the Village's credit rating. Such agreement shall also prcvide that if special assessments have been levied for the making of such improvements against any lot in the plat lo'cated in the Single Family Dwelling District and rem-in unpaid upon the transfer of title to such let, they shall be paid or prepaid in full to the Viliuge Treasurer and the County Treasurer of Hennepin County The bond herein required shail be given by the developer with a corporation approved by the %Counci. as surety thereon, in the full amount Of all costs of making the improvenents specified in the subdivision financing agreement not pa-^-d in cash by the developer before or at the time of in nq enterI l to such agreemerv�- and shall be. given 'For the securing , t to the Village the payment of al! such costs w ithi-In t-he period specIfied in such agreement. Section S. Final Apor0vzfl of P'at - '%'ken a - plat h-as been given preliminary approval b.y the Council and the required improvements have been completed, or subdivision financing agreement executed and bond furnished as herein requir-ed, the Village Nanager 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 of Deeds of Hennepin County. Whenever the plat so approved is-of land within the municipalty contiguous to another municipality,.the:oesoiution shall, also be filed with the Clerk of such contigous municipality. Section 10. Street t1laintenance. Until a street in a plat has been completed in accordance with the plans and specifications approved by the Village, and the Village Engineer has certified as to such-completion the owner shall keep such street, if used For public travel, in a safe condition for such use,.at his own expense, The Village shall not be chargeable with the cost of or the responsibility for the maintenance of such street until the completion of such street has been so certified. Section 11. This ordinance may be referred to as the Platting Ordinance of the Village. Section 12. This ordinance shall be in full force and effect upon its adoption and publication in accordance with law,, including all portions (continued) two Y (Entry No. 153 continued) of this ordinance referring to Minnesota Laws of 1965, Chapter 670; notwithstanding that said chapter will not go Into effect until January If 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. 6redesen, Jr., Mayor Attest: (Signed) Florence B. Hallberg, Village Clerk. Published in the Edina- Morningside Courier December 23, 1965. Village Council Certified Copy Ordinance No.263A_l Village of Edina Dated - 154 . to Filed November 27, 1967 Whom it Concerns -- Book_ -_ - of Misc., page Doc, ho. 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, $, 9, 10, II and 12 or Ordinance No. 263A (Plattin Ordinance) of the Village are hereby renumbered Sections 6, 7, 8,'9, '10, fill 12 and 13, respectively. Section 2. Ordinance No, 263A is hereby amended by adding thereto a new section 5 reading as follows: "Section 5. Innderc�roiis�d I n_sta 1 l at i cn of E 1 ectr i c and Te I� �;hc�r:� W i ^ter All new electric distribution lines (excluding main line feedorF: an7 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 u- ilities underground would not be compatib!e >ith the development planne -4; (b) the additional cost of burying such utilities would create an undue financial hardship; or (e) 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 passaoe and publication. Section 4. Upon bernq made effective, a certified copy of this ordinance shall be fiied 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. Hredesen, Jr,, "Mayor Attest: (signed) Florence S. Hallberg, Village Clerk M The Village Council of the Certified Copy Ordinance No. 801 -1 Village of Edina, Minnesota Dated (Seal) Filed Dec. 181 1970 X55. to Book '10 Hennepin County Records Whom it Concerns Page 3862421 (No. 263A -4 in ordinance arrangement bef see 1970 cod i f i cation ) An Ordinance amending Ordinance No. 8C.# ( 263A ) to t -equ i re dedication of- land for parks and open space and land or easements for protection of natural water bodies. The Village Council of the Village of Edina, Minnesota, Ordains: Section . Section 4 of Ordinance No. 801 (263A) of the Village. as amended, is hereby amended to read as follows: ."Sec. 4. Dedication of Land fort Parks and Open Space and Dedication of Land or Easements for the Protection of Natural Water Bodies. (a) in every plat, replat, or subdivision of land for residential use a reasonable portion of such land shall be set aside as open space land for the sole benefit, use and enjoyment of present and future lot or homeowners within the plat, replat or subdivision, and their guests, or shall be dedicated to the public for public use as parks and playgrounds. The Planning Commission shall determine which of these options is more appropriate and shall recommend to the Village of Edina one of the following procedures: (1) The open space land shall be conveyed by the tract owner or owners to a home owner's association or other similar nonprofit organization so that fee simple title shall be vested in such organization, provided that suitable arrangements have been made for maintenance of said land and any buildings thereon, and provided further, that an open space easement for said land shall be conveyed to the Village to assure that open space land shall remain open, or (2) The Open space land shall be dedicated by the tract owner or owners 0 t the general public for park and playground purposes. In lieu of setting aside or dedicating said open space, the tract owner or owners-at their option, may contribute to the Village an amount of cash equal to the value of the land otherwise required to be so set aside or I dedicated. Any money so paid to the Village shall be placed in a special I- fund and used only for the acquisition of land for parks and playgrounds. (b) Where any plat, replat, or subdivision of land adjoins a natural lake, pond, or stream, including streams which flow only intermittently, a strip of land running along all sides thereof which are contiguous to such lake, pond, or stream, which strip shall extend from a nine not less than 50 feet uplandfrom the lake, pond, or stream, as measured from the high water mark, and to and including the bed and water body of such lake, pond, or stream, shall be either(i) dedicated to the Village for public use, or (ii) subjected to a perpetual easement in favor of the Village over and in said land and the bed and water body of such lake, pond or stream for the purpose of protecting the hydraulic efficiency and the natural character and beauty of such lake, pond or stream. The Planning Commission shall determine which of these options is more appropriate and shall recommend to the Village Council one of said options. In either case there shall also then be granted to the Village the right of ingress to and egress from the said strip of land with men, equipment and material. Also, where the easement is determined to be in the best interest of the Village, said easement shall also provide that the owners of the area as to which such easement is granted shall not make, do, or (Continued) to (Entry No. 155 continued) place, any fill, grading, improvement or development of any kind on or to such easement area, or raise the level of the easement area in any way, but all such right to fill, grade, improve and develop, and to raise the level of the easement area, shall be granted by said easement to the Village." Section 2. This ordinance shall be in full force and effect upon its adoption and publication, and when effective shall be filed with the Office of the Register of Deeds, Hennepin County, Minnesota. Ls L " �`• i. Village Council Certified Copy Ordinance No. 801 -2 Village of Edina, Dated - -- Minnesota (Corporate Seal) Filed Dec..18, 1970 156. to Book 70 of Hennepin County Whom it Concerns Records, page 3862422 (No. 263A -5 in ordinance arrangement before 1970 codification) An ordinance amending Ordinance No. 801 (263A) of the Village by providing for letter or credit to secure subdivision financing agreement and for recording of agreement. The Village Council of the Village of Edina, Minnesota, ordains: Section 1. Section 7 of Ordinance No. 801 (263A) is hereby amended to read as follows "Sec. 7. Responsibility for inprovements; subdivision financing agreements. In the case of plats situated within the Single Family Dwelling Distr.ict,.when preliminary approval has been given to such plats, 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 the supervision of the Village's Director of Public Works and Engineering, or in lieu of making such improvements, he shall sign a subdivision financing agree- ment. Such agreement, to be made between the person filing the plat and the Village, shall obligate the Village to provide engineering services and construct the improvements, and obligate such person to pay to the Village the cost of such services and construction, through payment of special assessments, which shall be payable in three annual installments, provided, however, that the Village shall not be obligated to enter into such agreement if the developer does not file a bond or deposit cash in escrow as hereinafter described, or does not deliver a Letter of Credit as hereinafter described, or if the Village Council determines that the Village must, borrow money to pas its costs of construction under such agreement and such borrowing will jeopardize the Village's credit rating. Such agreement shall also provide that if the developer transfers any lot or parcel in the platted area while special assessments thereon remain unpaid, they will be paid or re aid P P in full to the Village Treasurer or the County Treasurer. The agreement to pay special assessments at the time of transfer shall also be set forth in a separate agreement and recorded in the appropriate office at developer's expense- to give notice to all future purchasers and owners. "The bond herein required shall be given by the developer with a corporation approved by the Village Council as surety thereon, in the full amount of all costs of making the improvements specified in the subdivision financing agreement not paid in cash by the developer before or at the time of entering into such agreement, and shall be given for the securing to the Village of the payment of the special assessments. "If the developer does not file such bond, he may in lieu thereof deposit in escrow in a national or state bank having an office in the Village cash in the full amount of the unpaid improvement costs, together with instructions -to -the bank to pay the money to the Village to the extent of any default by the developer in the payment of the special assessments. The Letter of Credit herein authorized shall be delivered by the developer only if the Village Council agrees to accept it for the specific plat in lieu of such bond or cash escrow. Such Letter of Credit, if accepted, shall be from a national or state bank having an office in the Village, be for the full amount of the unpaid improvement costs, and contain provisions whereby funds will be paid to the Village upon written demand from time to time of the Village to the extent of any default by the developer in the payment of the special assessments." Sec. 2. This ordinance shall be in full force and effect immediately upon its passage and publication, and when effective shall be filed with the Office of the Register of Deeds, Hennepin County, Minnesota. Village Council of the Village of Edina, Minnesota (Seal) 157, to Whom it Concerns r Certified Copy Ordinance No.8Ul -A3 Dated - Filed April 12, 1971 Book 71 Hennepin County Records Page 3878409 An Ordinance Amending Ordinance No. 801 of the Village by providing for Subdivision Financing Agreement and Letter of Credit to Secure Subdivision Financing Agreement and for recording of Agreement and for Final Plat Approval Procedure The Village Council of the Village of Edina, Minnesota, Ordains: Section 1. Section 8 of Ordinance No. 801, as amended, is hereby amended, to read as follows: "Sec. 8. Responsibility for Improvements: Subdivision Financing Agreements. When preliminary approval has been given to a plat, the person or persons who filed such plat (herein called the "Developer" whether one or more) shall cause all street, water and sewer improvements required by the resolution granting such approval to be completed, at his own expense and under the supervision of the Village's Director of Public Works and Engineering, or in lieu of making such improvements, he shall sign a subdivision financing agreement (herein called the "Agreement "). Such Agreement, to be made between the Developer and the Village, (A)as to improvements to be installed by the Developer, shall obligate the Developer to install and complete all such improvements, at h.is own expense and under the supervision and inspection of the Village's Director of Public Works and Engineering, (B) as to improvements petitioned for by the Developer to be installed by the Village, which Village installations shall be done only in plats situated within the Single Family Dwelling District, the Multiple Residence District and the Planned Residential district, shall obligate the Village to provide Engineering services and construct the improve- ments, and obligate the Developer to pay to the Village the cost of such services and construction, through payment of special assessments, which shall be payable in not more than three annual installments, and (C) as to improvements petitioned for by the Developer to be installed and assessed in accordance with the regular special assessment policies of the Village, shall provide for installation if ordered by the Village Council and assessment in accordance with the regular policies of the Vil- lage; provided, however, that the Village shall not be obligated to enter into such Agreement 0 ) if the plat improvements required by such resolutior are not allocated among the methods at (A), (B) and (C) above in a manner satisfactory to the Village Council, or.(ii) if the Developer does not file a bond for the improvement at (A) above as hereinafter described, and, as to the improvements at (B) above, does not file a bond or deposit cash in escrow as hereinafter described, or does not deliver a Letter of Credit as hereinafter described, or (iii) as to any improvements, if,the Village Council determines that the Village must borrow money to pay its costs of construction under such Agreement and such borrowing will jeopardize the Village's credit rating. The Agreement shall also provide, as to improvements at (B) above, that if the Developer transfers any lot or parcel in the platted area while special assessments then levied, or to be levied based on the Village's estimate, for the improvements made pursuant to said Agreement remain unpaid, they will be paid or prepaid (Continued) ti (Entry No. 15T Continued) in full to the Village Treasurer or the County Treasurer. The agreement to pay such special assessments at the time of transfer shall also be set forth in a separate agreement and filed or recorded at the Developer's expense in the office of the Hennepin County Registrar of Titles or Register of Deeds, as the case may be, to give notice to all future purchasers and owners. "The bond herein required shall be given by the Developer with a corpo- ration approved by the Village Council as surety thereon, and, as to improvements referred to at (A) above, shall be a performance and payment bond in at least the full amount of all contracts for the installation of such improvements, and, as to improvements referred to at (B) above, shall be in the full amount of all costs of making the improvements specified in the Agreement not paid in cash by the Developer before or at the time of entering into the Agreement and given for the securing to the Village of the payment of the special assessments. "As to improvements referred to at (B) above, if the Developer does not file such bond, he may in lieu thereof deposit in escrow in a national or state bank having an office in the Village cash in the full amount of the unpaid improvements costs, together with instructions to the bank to pay the money to the Village upon written demand from time to time of the Village to the extent of any default by the Developer in the payment of the special assessments pursuant to the Agreement. "As to improvements referred to at (B) above, if the Developer does not file such bond or deposit cash, he may in lieu thereof deliver a Letter of Credit to the Village. Such Letter of Credit shall be from a national or state bank approved by the Village Council, be for the full amount of the unpaid improvement costs, and contain provisions whereby funds will be paid to the Village upon written demand from. time to time of the Village to the extent of any default by the Developer in the pay- ment of the special assessments pursuant to the Agreement." Sec. 2. Section 9 of Ordinance No. 801 is hereby amended to read as follows: "Sec. 9. Final Approval of Plat. When a plat has been given preliminary approval by the Council and the required improvements have been completed, or subdivision financing agreement executed by the Village and.the person or persons who filed such plat, and recordable separate agreement relating to payment of special assessments upon sale of property executed, and security furnished, all as herein required, the Village Manager shall submit a supplementary report thereon with the plat to the Council for final approval, which shall be given by resolution." Sec.3. Repealer.. Ordinance No. 801 -2 is repealed. Sec.4. This ordinance shall be in full force and effect immediately upon its passage and publication, and when effective shall be filed with the office of the Register of Deeds, Hennepin County, Minnesota,. 1* 1 Village Council Certified Copy Ordinance No.801 -A4 of Edina, Minnesota (Seal) Dated - 158• to Filed Apr. 12, 1971 Whom it Concerns Book 71 Hennepin County Records Page 3878410 An Ordinance Amending Ordinance No. 801 of the Village to Require Land or Easements for Protection of Natural Water Bodies The Village Council of Edina, Minnesota, Ordains: Section I. Subparagraph (b) of Section 4 of Ordinance 801, as amended, is hereby amended to read as follows: "(b) Where any plat, replat or subdivision of land adjoins a natural lake, pond or stream, including streams which flow only intermittently, a strip of land running along all sides thereof which are contiguous to such lake, pond, or streams, which strip shall extend from a line not less than 100 feet upland from the lake, pond, or stream, as measured from the high water mark, and to and including the bed and water body of such lake, pond, or stream, shall be either (i) dedicated to the Village for public use, or (ii) subjected to a perpetual easement in favor of the Village over and in said land and the bed and water body of such lake, pond or stream for the purpose of protecting the hydraulic efficiency and the natural character and beauty of such lake, pond or stream, the Planning Commission shall determine which of these options is more appropriate and shall recommend to the Village Council one of said options. In either case, there shall also then be granted to the Village the right of ingress to and egress from the said strip of land with men, equipment and material. Also, where the easement is determined to be in the best interest of the Village, said easement shall also provide that the owners of the area as to which such easement is granted shall not make, do, or place, any fill, grading, improvement or development of any kind on or to such easement area, or raise the level of the ease- ment area in any way, but all such right to fill., grade, improve and develop, and to raise the level of the easement area, shall be granted by said easement to the Village." Section 2. This ordinance shall be in full force and effect upon its adoption and publication, and when effective shall be filed with the Office of the Register of Deeds, Hennepin County, Minnesota. Y Village Council of the Certified Copy Ordinance No.801 -A5 Village of Edina, Niinnesota(Sed'i) Dated - 159 . to Filed Apr . 12, 1971 Whom it Concerns Book 71 Hennepin County Records Page 3878411 An Ordinance Amending Ordinance No. 801 of the Village by Providing for Variances The Village Council of the Village of Edina, Minnesota, Ordains: Sec. 1. Section 6 of Ordinance No. 8U1, as amended, is further amended by adding thereto an additional paragraph reading as follows: "If a variance from the application of the regulations of this ordinance was requested by the owner or his agent, the Commission may in its report recommend granting such variance in whole or in part, but only upon a general finding that an unusual hardship on the land exists and a specific finding that (a) the hardship is not a mere inconvenience, (b) the hardship is caused by the particular physical surroundings, shape or topographical conditions of the land included in the plat, (c) the condition or conditions upon which the request for a variance is based are unique and not generally applicable to other property, (d) the hardship is caused by this ordinance and not by any persons presently having an interest in the land, and (e) the granting of the variance will not be substantially detrimental to the public welfare or to other land or improvements in'the neighbor- hood of the land." Sec. 2'. This ordinance shall become effective upon its passage and publication, and when effective shall be filed with the office of the Register of Deeds, Hennepin County, Minnesota. V i I I age Council of tine Cert i p= i ed Copy Crdinance Ao.801 -A6 Vi11age or Edina, innesota (Sea ) mated - 16o. to i : e Sept. 2_21' , 1 y% 1 Thom i t Concerns dcok 71 i- ,ennep i n County kecords Page 390768 i Nn Crdinance amending Crdinance No. 8UI of the Village to require platting with residential rezoning, to require dedication of land or contribution of cash for Parks and Play- grounds and for Final Piat 1pproval Procedure. The Vi1laSe Council of the Village oi- Edina, i'�- innesota, Ordains: Section I. Section 3 of Ordinance No. Sul is hereby amended by changing the heading thereof= as Follows: "Sec. 3. Plats to Corroply with Law and ;-'oning Crdinances; Plats kequired for Residential kezonings." Sec. 2. Section 3 of Crdinance No. 8U) is hereby amended by adding thereto a subparagraph (d) as follows: "(d) Any land transferred from a non - residential zoning district to a residential zoning district (including the single family dwelling district), or from one residential zoning district to another residential zoning district (including, in each case, the single family dwelling district) shall be platted pursuant to and in accordance with this ordinance, in connection with and at the time of such transfer." Sec. 3. Subparagraph (a) of Section J. of Crdinance No. 801, as amended, is hereby amended to read as follows: "(a) In every plat, replat, or subdivision of land for residential use a reasonable portion of such land, but not less than 3% thereof= in area, shall be set aside and dedicated by the tract owner or, owners to the general public as open space for park and playground purposes. Provided, however, that in such plats, replats or subdivisions in excess of 3U acres, the tract owner or owners shall have the option of contributing to the Village an amount of cash equal to the undeveloped value of the land other- wise required to be so set aside and dedicated, or to set aside and dedicate a part of such land and to contribute the balance of such undeveloped land value in cash. Provided further, however, that in such plats, replats or subdivisions of 10 acres or less, the Village shall have the option to require such cash contribution in lieu of setting aside and dedicating land or to require a part of such land and the balance of such undeveloped land value in cash. Land then set aside and dedicated for public park and playground purposes pursuant to Section 5 (Planned kesidential District) of Crdinance No. 811 may be considered as set aside and dedicated under this Ordinance No. 801 to the extent required hereunder in connection with such plat, replat or subdivision, but then only to the extent that such land is in excess of the open space then required by Crdinance No. 811. Any money so paid to the Village shall be placed in a special fund and used only for the acquisition of land for parks and playgrounds, development of existing parks and playground sites, and debt retirement in connection with land previously acquired for parks and playgrounds. For purposes of this ordinance "undeveloped value of the land" is defined as the market value of the land within such plat, replat or subdivision as of the date the Plat, replat or subdivision is presented to the Village Council for pre- liminary approval, or if no preliminary approval be given or required, as of the date so presented for final approval, as determined by the Village assessor in the same manner as he determines the market value of land for tax purposes, excluding, in determining such value, all value added to such (Continued) (Entry No. 160 continued) land by improvements, including utilities, streets and other public improvements serving such land, but including in such determination the highest and best use to wh i cl the land can be put under the zoning district then existing or under that zonin�� district to which the land is then about to be transferred. " Sec. 4. Section 9 of Ordinance No. SUI, as amended, is hereby amended to read as follows: "Sec. 9. final Approval of Plat. "PJhen a plat has been given preliminary approval by the Council and the required improvements have been completed, or subdivision financing agreement executed by the Village and the person or persons who filed such plat, and recordable separate agreement re- lating to payment of special assessments upon sale of property executed, and security furnished and land set aside and dedicated or equivalent cash contribution made, all as herein required, the Village ianager shall submit a supplementary report thereon with the plat to the Council for final approval, which shall be given by resolution." Sec. 5. This ordinance shall be in full force and effect upon its passage and publication, and when effective shall be t=iled with the office of the Register of Deeds, Hennepin County, i' i nnesota . Kathryn H. Bowker, formerly Kathryn Horner and DeWitt G. Bowker, her husband 161. to Alphild L. Nylander Doc. No. 2978967 Warranty Deed Dated January 17, 1950 Filed November 21, 1955 Book 2068 of Deeds, page 441 Consideration $1:00 etc. Lot 9, Block 11, Normandale, Subject to restrictions and reserva- tions of record, if any. Revenue Stamps $.55 162. Taxes for 1972 and prior years paid. Taxes for 1973 amount $645.38 not paid. Assessed in the name of Nylander; Plat 76340; Parcel 3050; (Edina #24) 163. 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. 1164. For Judgment and Bankruptcy Search see Certificate attached. W No. 642303 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 Alphild L. Nylander DATES March 7, 1963 1 March 8, 1973, 7AM March 73 Dated at Minneapolis, this 8th day of 19 TITLE INSURANCE COMPANY OF MINNESOTA Form No 8 By Asst. Secretary No_ X55694 verified by 1 ' CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the fol- lowing named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings and no unsatisfied judgments or notices of Internal Revenue Tax Liens appearing therein against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES DATES Kathryn Horner Ka.thrvn B Oct. 16, 1930 ( Nov. 28, 1949,7AM Dated at Minneapolis, this 28th day of Oyember _79_ TITLE INSURANCE COMPANY OF MINNESOTA Bee $ 2-00 Form No. 8, L.P. 2-49-30M By - A•st. Secretary 'AM No. - - -- Q' - - - -- VerikA by - -S -' - - - -- CERTIFICATE AS TO JUDGMENTS THIS CERTIFIES that we have searched and examined the Judgment Lien Docket in the following named Courts, viz: United States Circuit Court, District of Minnesota; United States District Court, Dispict of Minnesota; United States Circuit Court, Fourth Division District of Minnesota; United States District Court, Fourth Division, District of Minnesota; District Court, Fourth Judicial District, in and for the County of Hennepin and State of Minnesota, and find no judgments docketed therein and unsatisfied of record t either of the following named persons between the dates set opposite their respective names, except as s own hereon. done r -------------------------------------------- No search made as to parties the middle initial of whose name is other than stated herein. NAMES DATES Estates Improvement Company Kathryn Horner __ _...._: .Apr. 17,_._ 19Q9__._ _.__'A.��_�.�19,�]„9._19..'�!�N 7 Dated at Minneapolis, this-- 19th------- - - - --- -day of--- Apr-i.l:______- _____19..19, Fee $---- ---7 -0 --- - - - - -- REAL ESTATE ABSTRACT COMPANY, -------- Secretary .1 A No.-- 342-5 -: - - - -- VerifieY- - - - - -- CERTIFICATE AS TO JUDG11✓Yh'rS THIS CERTIFIES that we have searched and examined the Judgment Lien Docket in the following named Courts, viz: United States Circuit Court, District of Minnesota; United States District: Court, District' of Minnesota; United States Circuit Court, Fourth Division District of Minnesota; United States' District,. Court, Fourth Division, District of Minnesota; District Court, Fourth Judicial District, in and for the .County 'and of Hennepin State of Minnesota, and find no judgments docketed therein and unsatisfied of'record against either of•the following named persons between the dates set opposite their respective names, except as shown i hereon. No search made as to parties the middle initial of whose name is other than stated herein. . NAMES DA'I'ES _Eatat.ea Improvement. Company , -Aug • - t 6 x`tR r i Jx{' w' : f µ. No bankruptcy proceedings by or against _. Estates 1wr©vement CoMpapy