Loading...
HomeMy WebLinkAbout1694DORSEY, MARQUART, WINDHORST, WEST $ HALLADAY DONALD WEST MICHAEL E. BRESS 2400 FIRST NATIONAL BANK BUILDING EUGENE L JOHNSON WILLIAM E. BROEN WALDO F. MAROUART RAYMOND A. REISTER JOHN W. WINDHORST, JR. WILLIAM P. LUTHER JOHN W.WINDHORST JOHN J. TAYLOR MICHAEL PRICHARD DOUGLAS D. MCFARLAND HENRY HALLADAY BERNARD G. HEINZEN MINNEAPOLIS, MINNESOTA 55402 WILLIAM R. BOTH DAVID L. BOEHNEN JULE M. HANNAFORD WILLIAM J. HEMPEL THOMAS R. MANTHEY CRAIG L WILLIAMS ARTHUR B. WHITNEY JOHN S. HIBBS RICHARD G. SWANSON VINCENT S. WALKOWIAK RUSSELL W. LINDOUIST ROBERT O. FLOTTEN (612) 340- 2600 FAITH L OHMAN ALAN D. GILLILAND DAVID R. BRINK JOHN D. LEVINE CABLE: DOROW DAVID A. RANHEIM LAWRENCE R. OLIVER HORACE HITCH ROBERT J. STRUYK ROBERT J. SILVERMAN FRANK H. VOIGT VIRGIL H. HILL MICHAEL A. OLSON TELEX: 29 - 0605 JAMES M. KLEBBA WILLIAM E. MARTIN ROBERT V. TARBOX LARRY W. JOHNSON TELECOPIER:(612) 340 -2868 WILLIAM R. HIBBS WILLIAM H. HIPPEE. JR. DEFOREST SPENCER THOMAS S. HAY JOHN D. KIRBY STEPHEN G. SHANK ROBERT J. JOHNSON G. LARRY GRIFFITH 1468 W -FIRST NATIONAL BANK BUILDING PHILIP F. BOELTER ROBERT A. BURNS M. S. HASSELOUIST PETER DORSEY CRAIG A. BECK DAVID L. MCCUSKEY ST. PAU L, M I N N ESOTA 55101 WILLIAM B. PAYNE JAN STUURMANS TONI A. BEITZ MICHEL A. LAFOND GEORGE P. FLANNERY THOMAS 0. MOE (612 ) 227 - 8017 R.A. SCHWARTZ8AUER BRADFORD L. FERGUSON CURTIS L. ROY JAMES H. OHAGAN DAVID N. FRONEK ROGER J. MAGNUSON ARTHUR E. WEISBERG JOHN M. MASON THOMAS W. TINKHAM J. ROBERT HIBBS DU NE: E. JOSEPH MICHAEL W WRIGHT JONATHAN VILLAGE CENTER JON F. TUTTLE FREDERICK E. LANGE LARRY LVICKREY CHASKA, MINNESOTA 55318 ROBERT A. HEIBERG JAMES B. VESSEY LOREN R. KNOTT (612) 448 - 4012 EMERY W. BARTLE WILLIAM A. WHITLOCK PHILLIP H. MARTIN MICHAEL J. RADMER E.J. SCHWARTZBAUER REESE C. JOHNSON CURTIS L. STINE OF COUNSEL THOMAS M. BROWN CHARLES J. HAUENSTEIN MICHAEL TRUCANO DAVID E. BRONSON CORNELI CHARLES A. GEER 116 THIRD STREET SOUTHWEST LEORG THOMAS SSRICKSONEY ZWAKMAN ROCHESTER, MINNESOTA 55901 JAMES A. JAMES A. FLADER EBARKER GEORGE E. ANDERSON WILLIAM C. BABCOCK JOHN R. WICKS (507) 288 -3156 WILLIAM A JOHNSTONE ROBERT L. VANFOSSEN MY PHONE NUMBER IS 340 -2659 July 18, 1973 Mr. Robert Dunn Village of Edina 4801 West 50th Street Edina, Minnesota 55424 Re: Lundgren Tract Mud Lake Property Dear Bob: Enclosed herewith is an abstract of title for the south 14 rods of Lot 1, Section 32, Township 117, Range 21, except the Easterly 877 feet thereof, Hennepin County. This is the Lundgren Tract, a portion of which was acquired by the Village in connection with the Mud Lake park development. This abstract was last continued to September 23, 1970 at 7:00 o'clock A.M. by Title Insurance Company of Minnesota. I send this to you to be kept in the Village records. Very truly yours, Thomas S. Erickson TSE /c Enclosure CERTIFIED MAIL RETURN RECEIPT REQUESTED R 4 36 COMPLETI TITLE SERVICE TITLE INSURANCE r-ROW SERVICE ABSTRACTS OF TITLE SEARCHES FOR, TAXES, JUDGMENTS I*6TATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS OFEDERAL TAX LIEN SEARCHES IN FEDERAL COURT, THIRD DIVISION RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS • Order No Abstract of Title TO Pyemises as in No. 10 This certifies the within Statement from Nos. 71, 72, 77, 79 to 94 incl. 980 99, 105. and 7c/Ii�x �� x�x�ldli�imca¢��m x x Nos. 10 9. to 113 inclusive, to be a correct Abstract of Title to land described in No. l09 therein as appears of record in the Real Estate Division of the office of the Register of Deeds in Hennepin County, Minnesota, since Mar, 13- 1967 7 AM including Taxes according to the general tax books of said County. - Dated September 2 4, 19_�r 7 a.m. T' Insurance Compa y of Minnesota By Assistant Secretary Re First National Bank of Hopkins Deliver to TITLE INSURANCE COMPANY OF MINNESOTA TITLE INSURANCE BUILDING MINNEAPOLIS, MINNESOTA 55401 Telephone 332-5111 Area Code 612 • L.�l Newl ands--Key Pt 18 P -658 M Z y 3 3' 3 a Z n 0 0 M C7 Z o ° -< O v T Lh o Z Z M N O R 4 36 COMPLETI TITLE SERVICE TITLE INSURANCE r-ROW SERVICE ABSTRACTS OF TITLE SEARCHES FOR, TAXES, JUDGMENTS I*6TATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS OFEDERAL TAX LIEN SEARCHES IN FEDERAL COURT, THIRD DIVISION RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS • Order No Abstract of Title TO Pyemises as in No. 10 This certifies the within Statement from Nos. 71, 72, 77, 79 to 94 incl. 980 99, 105. and 7c/Ii�x �� x�x�ldli�imca¢��m x x Nos. 10 9. to 113 inclusive, to be a correct Abstract of Title to land described in No. l09 therein as appears of record in the Real Estate Division of the office of the Register of Deeds in Hennepin County, Minnesota, since Mar, 13- 1967 7 AM including Taxes according to the general tax books of said County. - Dated September 2 4, 19_�r 7 a.m. T' Insurance Compa y of Minnesota By Assistant Secretary Re First National Bank of Hopkins Deliver to TITLE INSURANCE COMPANY OF MINNESOTA TITLE INSURANCE BUILDING MINNEAPOLIS, MINNESOTA 55401 Telephone 332-5111 Area Code 612 • L.�l Newl ands--Key Pt 18 P -658 a CONVERSION TABLES Red[ Feet Bodo Feet Reds Feet Rods Feet Rods, Feet Rods Feet Rods Feet Rods Feet Fart Rod[ Fwt 1 16.5 11 181.5 21 346.5 31 511.5 41 676.5 51 841.5 61 1006.5 71 1171.5 !S 1336.5 91 1501.5 2 33.0 - 12 198.0 22 863.0 32 528.0 42 693.0 52 858.0 62 1023.0 72 1188.0 80ACRES 1353.0 92 1518.0 3 49.5 13 214.5 23 379.5 33 644.5 43 709.6 53 874.5 63 1039.5 73 1204.5 € 40 ACRES €$ 1369.5 93 1534.5 4 66.0 14 231.0 24 396.0 34 561.0 44 726.0 54 891.0 64 1056.0 74 1221.0 8 1386.0 94 1551.0 b 82.5 15 247.5 25 412.5 35 577.5 45 742.5 55 907.5 65 1072.6 75 1237.6 1402.5 96 1567.5 6 99.0 16 264.0 26 429.0 36 594.0 46 759.0 66 924.0 66 1089.0 76 1254.0 1419.0 96 1584.0 7 115.5 17 280.5 27 445.5 37 610.5 47 775.5 57 940.5 67 1105.5 77 1270.5 1435.5 97 1600.5 8 132.0 18 297.0 28 462.0 38 627.0 48 792.0 58 957.0 68 1122.0 78 1287.0 8 1452.0 98 1617.0 9 148.5 19 313.5 29 478.5 39 643.5 49 808.5 59 973.5 69 1138.5 79 1303.5 8 1468.5 99 1633.6 10 165.0 20 830.0 30 495.0 40 660.0 50 825.0 60 990.0 70 1155.0 80 1320.0 9 1485.0 100 1650.0 Rode to feet from 1 to 100 Ckafiu Fast Maim Feat GSahu Feat ClImafn. Feet Unit* Fast Unu Faet lib Fah IAM as Fast Unis WOO 1 66 11 726 21 1386 31 2046 1 .66 11 7.26 21 13.86 3I 20.46 41 27.06 2 132 12 792 22 1452 32 2112 2 1.32 12 7.92 22 14.52 82 21.12 42 27.72 8 198 13 858 23 1518 33 2178 3 1.98 13 8.68 23 15.18 83i 21.78 48 28M 4 264 14 924 24 1584 34 2244 4 2.64 14 9.24 24 15.84 34 22.44 44 29.04 5 830 15 990 26 1650 35 2310 5 5.30 15 9.90 25 16.60 Bbl 28.10 46 29.70 6 396 16 1056 26 1716 36 2376 6 3.96 16 10.56 26 17.16 36, 23.76 46 80.86 7 462 17 1122 27 1782 37 2442 7 4.62 17 11.22 27 17.82 37'' 24.42 47 81.02 8 528 18 1188 28 1848 38 2508 8 5.28 18 11.88 28 18A 88 25A8 48 BL68 9 594 19 1254 29 1914 39 2574 9 5.94 19 12.54 29 19.14 39 25.74 49 82M 10 660 20 1320 $0 1980 40 2640 10 6.60 20 18.20 30 19.80 40 26.40 50 U00 ChairA to feet front 1 to 40 Links to feet from 1 to 41 A SECTION OF LAND - 640 ACRES N.W.COR. I, N.E.COR. S i S.W. colt. ot N #a= Is CHAINS TABLE OF MEASUREMENTS On& link equals 7.92 inches. rU One rod equals 16.5 ft. or 25 links, r 0 One chair) equals 66ft.,1001ks or 4rods. 120 AC ar.. NN . One rgile equals 5280ft,320rds,or 8065, !S One square rod contains 27125 sq. ft, ¢ One acre contains 435605q .f1.,160sq.rds,or10sgchs. A side of an acre equals 208.71 feet 6 2 $'10 AC. � . 80ACRES II\ me�,r� " a A. � E (J CJ . o s J € 40 ACRES €$ 8 [ ; CENT R OF N INS t 4 LINE sEC ION Y, LIN[ SECTIONAL MAP OF A TOWNSHIP WITH SECTIONS 3 �JOINING 32 33 31 35 36 31 1 6 5 1 2 1 6', 4 3 12 7 8 II 12 7 160 ACRES 9 10 1 4 13 18 4 13 16 x 2 Z& 12 2 24 19 e 28 27 .25 30 29 26 25 30 36 31 32 3S 36 31 33 34 6 • �- 5 - 2 1 - ' 6 SWTM w..n. 4 3 S.W. colt. ot Order No. 95970 ABSTRACT OF TITLE '., —TO-- Part of Section 32- 117 -21 Complete Title. Service in z Hennepin jq4 and M Z , - 501 Second Avenue,Se Minneapolis, Minnesota 55402 m Dakota ::Counties f Phone 335 -6631 O Z m ' • Title Insurance This certifies that the within statement from W No. 105 t0 108 inclusive, is a correct W U1 • Escrow Service Abstract of Title to land described in No. 70 w Z .�,� j therain, as appears of record in the office of the Register D A Abstracts of Title of Deeds In and for Hennepin County, Minnesota, from o `4 the 28th deyof May. 1970, 7AM Regktered Property including taxes according to the general tax books of ti.<? A Abstracts, said County. j _ Dam d August 26th , f9 70 , 7a, m. A • All Types of searches N ,4 -ld& ! 9 Recordin Service ' By � Authorized Signature 1 t' � For I;undgren Contemporary, Inc. �4 X \ / Deliver to - r. T ffi . Ns ?aa�oi O'Brien ' I NO. S FORM 108 Order Nn 945880 I, Abstract of Title i COMPLETE TITLE SERVICE } TITLE INSURANCE TO j ESCROW SERVICE. Premises in No. 70 ABSTRACTS OF TITLE SEARCHES FOR TAXES, This certifies the within state— JUDGMENTS IN STATE AND FEDERAL COURTS, me n t from Nos. 2 to 19 incl., 23 to 27 incl . , 29 to 32 incl., BANKRUPTCY PROCEEDINGS 35 to 54 incl., 5 8 to 61 incl., SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS 65, 65A O and ffi �n�xaaeaacc FEDERAL TAX LIEN SEARCHES IN �� 70 to 104 inclusive, FEDERAL COURT, THIRD DIVISION to be a correct Abstract of Title to land described in RECORDING SERVICE 70 N0• therein as appears of record in the REGISTERED PROPERTY ABSTRACTS Real Estate Division of the office of the Register of Deeds in Hennepin County, Minnesotalt:Alr111exYx xxxx xxx x Xrx x x X X x including Taxes according to the general tax books of said County. Dated May 2 8 a 19 _7_Q�_, 7 a.m. Title Insurance Compary of Minnesota By Assistant Secreta Deliver to Dorsey. Marguart, et al TITLE INSURANCE COMPAINY OF MINNESOTA 'y►,.` TITLE INSURANCE BUILDING MINNEAPOLIS, MINNESOTA 55401 j i 4: Phone 338-8733 Newlands — Key 18 F. 0 CONVERSION TABLES L1 A SECTION OF LAND - 640 ACRES N.W = N.E CpR M ROOa re CMMNa TABLE OF MEASUREMENTS One link equals 7.92 inches, One rod equals 16.5 ft. or 25 links. Reds Fast Rods,I Feat Rods Feet Rods Feet Rods Fed Rods Feet Rods Feet Rods Feat Rods Feet Rails Feat 1 16.5 11 181.5 21 846.6 31 511.5 41 676.6 61 841.6 61 1006.5 71 1171.5 81 1336.5 91 1601.6 2 33.0 12 1198.0 22 368.0 32 528.0 42 693.0 52 868.0 62 1023.0 72 1188.0 82 1858.0 92 1518.0 8 49.6 13 214.5 23 379.5 33 544.5 43 709.5 53 874.6 63 1039.6 73 1204.5 88 1369.5 93 1634.5 4 66.0 14 1231.0 24 396.0 34 561.0 44 726.0 64 891.0 A TOWNIHIP 64 1056.0 74 1221.0 84 1386.0 94 1661.0 5 82.6 16 247.5 25 412.5 35 577.5 45 742.5 55 907.5 65 1072.5 75 1237.5 85 1402.5 96 1567.6 6 99.0 16 1264.0 26 429.0 86 594.0 46 759.0 56 924.0 66 1089.0 76 1254.0 86 1419.0 96 1584.0 7 115.5 17 280.5 27 445.5 37 610.5 47 775.5 67 940.5 67 1105.5 77 1270.5 87 1486.6 97 1600.5 8 132.0 18 '.297.0 28 462.0 38 627.0 48 792.0 68 957.0 68 1122.0 78 1287.0 88 1452.0 98 1617.0 9 148.5 19 313.5 29 478.5 39 643.5 49 808.5 59 973.6 69 1138.5 79 1803.5 89 1468.5 99 1638.6 10 165.0 20 330.0 30 495.0 40 660.0 50 825.0 60 990.0 70 1155.0 80 1320.0 90 1485.0 100 1650.0 Rods to feet from 1 to 100 C6sins Feat a duo Fad llislns Feat t11eha Feat 114.6 Fed Leh Feat Leks Feat Lsdts Fad IIdeb Fad 1 66 1 726 21 1386 31 2046 1 .66 11 7.26 21 13.86 31 WAS 41 27.06 2 132 2 792 22 1452 32 2112 2 1.32 12 7.92 22 14.52 32 21.12 42 27.72 8 198 3 858 23 1518 33 2178 3 1.98 13 8.58 23 15.18 33 21.78 43 28.88 4 264 4 924 24 1584 34 2244 4 2.64 14 9.24 24 15.84 34 22.44 44 29.04 5 830 5 990 25 1650 35 2310 5 3.30 15 9.90 25 16.50 35 23.10 45 29.70 6 396 6 1056 26 1716 36 2376 6 3.96 16 10.66 26 17.16 36 ..23.76 46 80.86 7 462 7 1122 27 1782 37 2442 7 4.62 17 11.22 27 17.82 37 24.42 47 31.02 8 528 8 1188 28 1848 38 2508 8 6.28 18 11.88 28 18.48 98 25.08 48 81.68 9 694 9 1254 29 1914 39 2574 9 5.94 19 12.54 29 19.14 39 25.74 49 82.34 10 660 0 1320 80 1980 40 2640 10 6.60 20 13.20 30 19.80 40 26.40 50 88.00 Cline to feet from 1 to 40 Links to feet from 1 to 60 A SECTION OF LAND - 640 ACRES N.W = N.E CpR C-M. M ROOa re CMMNa TABLE OF MEASUREMENTS One link equals 7.92 inches, One rod equals 16.5 ft. or 25 links. C a g >I One chair) equals 66 ft., 100 lks,or 4rods, :20 AC. a SCNL. MRDS. One rgile equals 5280fk320rds,or 80chs, a 8 One square rod contains 27215 sr). ft, 43560sq4.ft,160sq.rds,orlOsq.cls. a One acre contains A side of an acre equals 208.71 feet a 10 AC. A NW-r 3 AES a �a,ns " " ""I Ge e I 40 ACRES $ s i CENT R OP ge�yr t X Late LNR F SECTIONAL ~ OF A TOWNIHIP WITH 3 ADJOINING SECTIONS 30 31 T 32 331 34 35 36 : 31 1 4 1 3 1 6 1 5 2 I 6 12 7 8 1 II 12 7 ; 160 ACRES 9 1 t0 13 18 ► 4 13 18; So EA 24 19 24 19 ; 2 25 30 29 28 27 26 25 30 36 31 32 1 35 136131 ; 33 34 l6 5- 1 2j 1 16' 4_ 3 C-M. '� NO, O CERTIFICATE - FORM 44 , 4' �i I Ct �n �g M3 i COMPLETE TITLE SERVICE E INSURANCE ESCROW • SERVICE ABSTRACTS OF TITLE SEARCHES FOR TAXES, JUDGMENTS IN STATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS W ECIAL ASSESSMENT SEARCHES ATTEL MORTGAGE ABSTRACTS FEDERAL TAX LIEN SEARCHES IN FEDERAL COURT, THIRD DIVISION RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS Order No. Abstract of Title TO Pert of Lot 1, Section 32- 117 -21 This abstract is not certified to by request of party ordering it. The statements herein are believed to be correct but no responsibility is assumed therefore: ----------------------------- 'tat ow Minneapolis 1, Minnesota FFbni I= *1 �\ I COMPLETE TITLE SERVICE TITLE INSURANCE i ESCROW SERVICE ABSTRACTS OF TITLE SEARCHES FOR TAXES, JUDGMENTS IN STATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES i CHATTEL MORTGAGE ABSTRACTS FEDERAL TAX LIEN SEARCHES IN FEDERAL COURT, THIRD DIVISION 3 RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS 9' 0 n N O 0 fI A� Order Nn 858081 6?6 Abstract of Title TO Part of Lot I, Section 32, Township 117, Ravage 21. New Lands Pt Key 18 P -658 73732 5020 — % - d% This certifies the within statement from Nos. 58 to 64 inclusive,,_ to be a correct Abstract of Title to land described in No. One therein as appeals of record in the Real Estate Division of the office of the Register of Deeds in elnepi County, Minnesota, since Feb. 18, 1964 A.M. including Taxes according to the general tax books of said County. Dated February 2• 19-01—, 7 a.m. Title, Insurance Com�an of Minnesota B Assistant Secretary Deliver to Y _r '�l Home Federal Savings and Loan x Association. e q Q �a o T1mjg li mURA1 " COl1WPAlIIY c3 � OF c n� 4 q o TITLE INSURANCE BUILDING C" "i q q t� MINNEAPOLIS, MINNESOTA 55401 a Phone 338.8733 +I lov New Lands Pt Key 18 P -658 73732 5020 j CONVERSION TABLES -K Bads Fast Roda i Feet Rods Feet Rod& Feet Rods Feet Rods Feet Rods Feet Rods Feat Rods Feet Re& Feat 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 A 72 1188.0 82 1853.0 92 1518.0 8 49.5 13 14.5 23 379.5 33 544.5 43 709.5 53 874.5 63 1039.5 73 1204.5 83 1369.5 93 1634.6 4 66.0 14 31.0 24 396) 34 561.0 44 726.0 54 891.0 64 1056.0 74 1221.0 84 1386.0 94 1551.0 5 82.5 15 47.5 25 412.5 35 577.5 45 742.5 55 907.5 65 1072.5 75 1237.5 85 1402.5 95 1567.6 6 99.0 16 P64.0 26 429.0 36 594.0 46 759.0 56 924.0 66 1089.0 76 1254.0 86 1419.0 96 1584.0 7 115.5 17 0. 27 445.5 37 610.5 47 775.6 57 940.5 67 1105.5 77 1270.5 87 1435.5 97 1600.6 8 132.0 18 97.0 185 28 462.0 38 627.0 48 792.0 58 957.0 68 1122.0 2 78 1287.0 88 1452.0 98 1617.0 9 148.5 19 13.5 29 478.5 39 643.5 49 808.5 59 973.6 69 1138.5 36 31 ; 79 1303.5 89 1468.5 99 1638.6 10 165.0 20 30.0 30 495.0 40 660.0 1 50 825.0 60 990.0 1 70 1155.0 80 1320.0 90 1485.0 100 1650.0 i Rods to feet from 1 to 100 Chains Fast s Feet Chains Feet Chaim Feet Lek, Feet Links Feet Link, Fast Links Fad Limbo Fast 1 66 1 726 21 1386 31 2046 1 .66 11 7.26 21 13.86 31 20.46 41 27.06 2 182 1 792 22 1452 32 2112 2 1.32 12 7.92 22 14.52 82 21.12 42 27.72 8 198 1 858 23 1518 33 2178 3 1.98 13 8.58 23 15.18 33 21.78 43 28.88 4 264 1 924 24 1584 34 2244 4 2.64 14 9.24 24 15.84 84 2244 44 29.04 5 830 1 990 25 1650 35 2310 5 3.30 15 9.90 25 16.50 35 23.10 45 29.70 6 396 1 1056 26 1716 36 2376 6 3.96 16 10.66 26 17.16 86 23.76 46 30.86 7 462 1 1122 27 1782 37 2442 7 4.62 17 11.22 27 17.82 37 24.42 47 81.02 8 528 1 1188 28 1848 38 2508 8 528 18 11.88 28 18.48 38 26.08 48 31.68 9 594 1 1264 29 1914 39 2574 9 5.94 19 12.54 29 19.14 89 25.74 49 32.0 10 660 2 1320 30 1980 40 2640 10 6.60 20 13.20 80 19.80 40 26.40 50 83.00 Ch to feet from 1 to 40 Links to feet from 1 to 50 A SECTION OF LAND - 640 ACRES N.W.Cow N_F..CM W. CDR. S..COR. of now 10 CHAINS 321 FT I CHIP TABLE OF MEASUREMENTS 0 n linkequals 7.92 inches, One rod equals 16.5 ft or 25 links, `e in I One chair) equals 66ft.,1001ks,or 4rods. gg A 20 AG Ne. mROS. 8 se One ro 0f il¢ equals 5281,320rds,or 80chs., One square rod contains 271.25 sq. ft, One acre contains 43560sq .ft,160sq.rds,or10sq.ch3. A side of an aNW re egquls208.71 feet III = 10 AC. A j 80ACRES N.E.-IF a 20 CHAINS -,its 0 $ • 40 ACRES N s CENT R OF �e C1111INa t It LINE. SEC ION UNE SECTIONAL MAP OF A TOWNSHIP WITH S ADJOINING SECTIONS 30 31132 331 34 3S 36: 31 1 5 Q 3 2 1 6 I I 6, 12 7 8 9 10 II a2 7 160 ACRES 13 18 13 I8 : x So 4 l4 2 2 24 19 24 19 o 29 28 27 26 25 30 25 30 36 31 36 31 ; 32 33 34 35 i t i 6 5 4 3 2 l i b sour., ou..n. W. CDR. S..COR. low Z v, Na C' Wb a O � H C A 7 0 ov C N N S CA) CA) W• a a 3 e% e a w 3 �1 3 M O V I I 0 �t o== No 24743 l Form 3 ABSTRACT OF TITLE —To— Part of Lot 1 O Section 32- 117 -21 r-t n Minneapolis O C Abstract and Title Co. n 523 Second Avenue South 2 > Minneapolis 2, Minn. Phone: 333 Z3 rt -622 �' (,o 0 O This certifies that the within statement from No 1 to 57 , inclusive, is a N • correct Abstract of Title to land described in 7C) > No One therein, as appears of record in the "% office of the Register of Deeds in and for Hennepin O:3 , 0 � County, Minnesota, including taxes, according to the general tax books of said County. r-t- February 18th 64 ' Dated 19 7 a. m. , ; D Minneapolis Abstract and Title Co.` . By Ass I t.Secretary Q' For M. P. Johnson Sales Co. BOX 74, Route Deliver to Lund gr n l Form 3 y i k 1. A B S T R A C T OF T I T L E TO The South 14 rods of Lot 1, Section 32- 117 -21, EXC=EPT The Easterly 877 feet 6f the South 14 rods of hot 1, Section 32- 117 -21. 2. Secretary of State C. C. Government Plat State of Minnesota Dated May 16, 1855 To Filed April30, 1932, 8:30 A.M. The Public Book of Plats of Government Field Notes 1684387 Page 3 Copy of Government Plat of Survey of Township 117, Range 21. 3. United States Entry No. 1103 To Dated October 23, 1855 —. Richard Chute Land Office Records Page 34• Cash Entry Lot 1 Section 32- 117 -21. United States To Richard Chute 5. Richd. Chute Mary E. Chute, wife To James Rodney Case 6. James R. Case To Percival Drayton 7. P. Drayton To N. J. T. Dana. Loomis L. White Patent, Dated April 2, 1857 Filed June 13, 1862, 3 PM Book T. of Deeds, Page 378 Lot 1 Section 32- 117 -21 Warranty Deed Dated January 1, 1855 Book C. of Deeds, Page 617 Consideration 5990.47 Lot 1 Section 32- 117 -21 etc. Mortgage Dated November 26, 1856 Filed December 12, 10 AM Book D of Mtgs., Page 396 To secure payment- $1500.00. Lot 1 Section 32- 117 -21 etc. Power of llttorney Datd June 30, 1858 Filed June 15, 1861 Book 1 of Bonds, Page 422 General Power. 8. P. Drayton by his Attorney Release from Mortgage No. 6 in fact N. J. T. Dana Dated June 14, 1861 To Filed June 15, 1861, 9 AM James R. Case Book Q of Mtgs., Page 217 Consideration $1500.00 Lot l Section 32- 117 -21 etc. 9. James R. Case Warranty Deed Elizabeth A. Case, wife Dated January 16, 1857 To Filed April 23,. 1857, 1 AM Robert R. Ballock Book G of Deeds, Page 484 Consideration $1500.00 Lot 1 'Secti.on .32- 117 -21 etc. 10. Robert A. Ballock Warranty Deed To Dated June 13, 1857 C. L. Emerson Filed August 8, 1857, 2:30 PM' Book H. Deeds, Page 471 Consideration $7925.25 Lot l Section 32- 117 -21 etc. 11. C. L.,Emerson Quit Claim Deed L. M. Emerson, Wife June 14, 1860 To Filed. April 24, 1861, 11 AM James R. Case Book R of Deeds, Page 551 Consideration $1.00 Lot 1 Section 32- 117 -21 etc. 12. J. 'R. Case Quit -Claim Deed. E. A. Case, wife Dated August 89 1860 To Filed April 24, 18619 12 M George W.'Bodwell Book R. of Deeds, Page 552 Consideration $1.00. { Lot 1 Section 32- 117 -21 etc. 13. Geo. W. Bodwell Quit Claim Deed Harriet E. Bodwell, wife Dated June 12, 1861 To Filed June 15, 1861, 3 PM Telfair Marriott Book S. of Deeds, Page 81. Consideration $1.00. Lot 1 Section 32 :117 -21 etc. 14q T.elfair - Marriot Deed To Dated May 11, 1868 John Code Filed June 8, 1868, 9:30 - -� Book 18 of Deedoi gage 270 Consideration $231"54. Lot 1 Section 32- 117 -21 etc. r R 15. John Code {, -` Agreement To Acknowledged March 9, 1875 The Public Filed March 10, 1875, 2 PM Book 5 of Misc., Page 601. Consideration $1.00. First party' -s heirs andassigns will make no claim to any land, which may be uncovered from water by reason of M. Gleason or others drawing Mud Lake in Sections 5 and 6- 116 -21 and 32- 117 -21 on account of his Estate, which joins said Lake. 16. John Code Quit Claim Deed To Dated August 26, 1875 George Code Filed September 11, 1876, 9 AM Book 51 of Deeds, Page 523 Consideration $25.00. - All that part of Lot' 1 Section 32- 117 -21 which lies in Southwest 1/4 of Southwest 1/4 of said Section. Intending to convey all land in said quarter quarter surrounding Mud Lake so called and also all interest to said Mud Lake or bottom thereof in ease same is drained or becomes dry in any other manner., 17. Auditor of Hennepin.County Certificate of Tax Sale : To ..Dated December 20, 1875 State of Minnesota Filed December 26, 1877, 9 AM Book 69 of Deeds, Page 111. Lot 1 Section 32- 117 -21. Sold for $4.79 etc. 18. John Code, single Warranty Deed To Dated September 24, 1889 Josephine Robinson Filed September 26, 1889, 5 PM Book 289 of Deeds, Page 153 ' Consideration $350.00 South 14 rods of Lot 1 Section 32- 117 -21, being a strip of land extending North .from, the South line of said Section a width.of 14 rods and extending from the East line of said Lot to Lake on West line. 19. George Code, Senior, widower Quit Claim Deed- To Dated October 1, 1889 'Josephine Robinson Filed October 4, 1889, 3 PM Book 296 of Deeds, Page 71 Consideration $1.00 South 14 rods of .Lot 1 Section 32- 117 -21 being strip of land extending North in width from the South boundary line of said lot 14 rods and extending West from the East line of said Lots to the Westeline thereof at the lake. i i 20. Josephine Robinson Charles A. Robinson, husband To Edward J. Schubert 21. Edward J. Schubert, unmarried To Josephine Robinson E Warranty Deed Dated August 22, 1893 Filed August 23, 1893, 9 AM Book 393 of Deeds, Page 76 Consideration $800.00 Same land as in No. 1 Mortgage Dated August 22, 1893 ,10..3 ©.. Filed August 23,.1893, AM Book 396 of Mtgs., Page 396 To secure payment $600.00. Same land as in No. 1. Purchase Money Mortgage. 22. Josephine Robinson Satisfaction of Mortgage No. 21 To Dated July 10, 1897 Edward J. Schubert Filed July 14, 18979 11 AM Book 448 of Mtgs., Page 516. 23. Edward J. Schubert^ Quit Claim Deed Julia Schubert, . wife " =.k Dated February 139 1897 To Filed February 16, 1897, 5 PM Josephine Robinson Book 457 of Deeds, Page 419 Consideration $50.00 South 14 rods of Lot 1, Section 32- 117 -21 being a strip extending North from the South boundary line of said Section, a width of 14 rods and extending from the East boudary, line• of said L'ot to Lake on the West boundary line of said Lot. 24. Josephine Robinson Charles Albert Robinson, husband To George K. Fisk 25. Geo. K. Fisk, single To Charles Albert Robinson 26. Josephine Robinson To William Robinson Warranty Deed Dated February 13, 1897 Filed February 16, 1897, 5 PM Book 357 of Deeds, Page 526 Consideration'$575.00 Same land as in No. 23 Mortgage Dated February 13, 1897 Filed February 17, 1897, 9:45 AM Book 428 of Mtgs.', Page 463 To secure payment $275.00 due on or before 3 years, 7% semi. Same land as in No. 23. Purchase Money Mortgage. Assignment of Mortgage No. 25 Dated October 5',1901 Filed October 28, 1901, 10:15 AM Book 434 of Mtgs., Page 624 Consideration $200.00 27. Geo. K. Fisk, single Warranty Deed To Dated February 13, 1897 .Alexander P. Hill Filed February 16, 18979 5 PM. Book 357 of Deeds, Page 524 Consideration 9600.00 South 14 rods of hot 1 Section 32- 117 -21 being a strip of land extending North from the South boundary line of said Section a width of 14 rods and extending from East boundary line of said hot to lake on the West boundary line of said Lot. r 28. Alexander;P. Hill Warranty Deed Fidelia Hill, wife July 13, 1897 To Filed September 20, 1897, 5 PM John F. Olinger Book 481 of Deeds, Page 360 Consideration $700.00 Same land as in No. 1. Etc. 29. In the Matter of the Incorporation of the Village of Edina 30. Charles Albert Robinson To Geo.:K. Fisk. 31. , John F./Olinger Teresa' Olinger, wife To William Roma Petition Dated October 27, 1888 Filed December 17, 1888, 11 :30 AM Book 40 of Misc., Page 106. See also File No. 104. Satisfaction of Mortgage No. 25 Dated April 20, 1904 Filed April 25, 1904, 3 PM Book 547 of Mtgs., Page 372 Mortgage Dated April 22, 11904, Filed April 25, 1904, 3 PM Book 557 of Mtgs., Page 173 To secure payment of $200.00 Same land as in No. ,27 32. William .Roma Satisfaction of Mortgage No. 31 To Dated October - 1910 John F. Olinger Acknowledged October 11, 1910. Filed November 9, 19141 10 :50 AM Book 838 of Mtgs., Page 291 33• In the Matter of the Probate Court, Hennepin County Estate Case No. 5573 Of Certified Copy of Decree of George Code, Deceased Distribution " Dated Filed Book Debts May'25, 1897. Left surviving William Code: (Continued on following page) f May 3, 1899 June 30, 1911, 9 AM 706 of Deeds,Page 49 paid. Deceased died testate Joseph Code, Frank R. (Continuation of Entry No. 33)' Code and George A. Code, sons, Elsie Hanke and Ruth Boyce, grandchild- ren. Assigns to said William Code and Joesph R. Code, all that part of Lot 1 Section 32- 117 -21 which lies in Southwest 1/4 of Southwest 1/4 of said Section and conditioned upon payment of certain sums of money. 34. In the Matter of the Estate Of George Code, Deceased 35. John F. Olinger, widower To F. E. Dix 36. F. E. Dix To First National Bank of West Minneapolis 37. First National Bank of West Minneapolis To John F. Olinger 38• John F. Olinger, widower To The First National Batik of West Minneapolis. 39. The First National Bank of West Minneapolis To Join F. Olinger Probate Court Hennepin County Case No. 5573 Certified Copy of Decree of Distribution Dated May 3, 1889 Filed March 3, 1915, 10 :20 AM Book 732 of Deeds, Page 586 Same as in No. 33. Mortgage Dated November 79 1914 Filed November 9, 1914, 10:50 AM Book 825 of Mtgs., Page 37 To secure payment of $350.00 South 14 rods of Lot 1.. Section 32- 117 -21. Assignment of Mortgage No. 35 Dated January 23, 1915 Filed July 1, 19169 11:40 AM Book 871 of Mtgs., Page 361 Consideration $350.00 Satisfaction of Mortgage No. 35 Dated January 8, 1919 Filed January 25, 1919, 9:45 AM Book 985 of Mtgs., Page 508. Mortgage Dated April 15, 1919 Filed April 19, 1919, 11:50 AM. Book 1002 of Mtgs., Page 311 To secure payment of $300.00 Due in 3 years, 7 South 14 rods of Lot 1, Section 32- 117 -21. Satisfaction of Mortgage No. 38 Dated October 12, 1922 ,Filed October 12, 1922, 3 :10 PM Book 1264 of Mtgs., Page 157 0 40.' John F. Olinger, widower Mortgage To Dated October 11, 1926 The First National Bank Filed October 12, 1926, 2:30 PM of West Minneapolis Book 1170 of Mtgs., Page 98 1380422 To secure payment of $400.00 Due in 2 years, 7% semi Pre- payment privilege South 14 rods of Lot 1, Section 32- 117 -21. 410: Certificate of Change.of Dated July 1, 1929 Corporate Title Filed July 6, 1929, 9 AM 1548408 Book 285 of Misc., Page 552 Certifies that "The First National Bank of West Minneapolis" changes name to "First National Bank of Hopkins ". 42.,' First National Bank of Hopkins Satisfaction of Mortgage No. 40 Hopkins, Minn. (formerly known as Dated October 139 1930 The First National Bank of West Filed October 14, 1930, 8 :50 AM Minneapolis) Book 1709 of Mtgs., Page 395 To Recites The First National Bank of John F. Olinger, widower Hopkins, in body. 1613841 43.. In the Matter of the Estate Probate Court, Hennepin County, Of Minnesota John. F. 011inger, deceased Case No. 66100 2411418 C. C. Decree of Distribution Dated November 12, 1946 Filed November 279 1946, 11:30'AM Book 1689 of Deedw, Page 473 Debts paid. Died testate December 23, 1945• Real Estate: South 14 rods of Government Lot 1, Section 32- 117 -21 (Homestead). etc. Assigned to John F. Olinger, son the whole of the homestead premises, being first above described parcel of real estate, in fee. To Mary A. Olinger Hannon, daughter, the whole of the 2nd above described parcel of real estate, in fee. To Therresa S. Olinger Breyen, daughter the whole of the 3rd above described parcel of real estate in fee. To James J. Olinger, the whole of the fourth above described parcel of real estate, in fee. The said John F. 011inger, said testator herein, was known during his lifetime as John F. Olinger, and .owned property in his name as'John F. Olinger. (That by the terms of said will, said deceased bequeathed to his son James J. Olinger 7 acres at Bush Lake described as the West 7 acres of Lot 2 in Bloomington, (continued on following page) (Continuation of Entry No. 43) Hennepin County, Minnesota but the land owned by said deceased at Bush Lake is correctly described as the North 7 acres of Lot.2, Section 19- 116 -21 Hennepin County, Minnesota and it was the intention-of said deceased to devise said real estate to said James J. Olinger, his son) - 4'4 John F. Olinger Warranty Deed Lucille W. Olinger, his wife Dated June 21, 1947 To Filed October 30, 1947, 2:30 PM L. D. Davidson, single Book 1727 of Deeds, Page 197 2470633 Consideration $1.00 etc. The South 14 Rods of Lot 1, Section 32- 117 -21. Recites: Lucille Olinger in body and acknowledgment. 45.E L. D. Davidson, single To John F. Olinger Lucille Olinger, his wife as joint tenants 2470634 Quit Claim, Deed Dated June 23, 1947 Filed October 30, 1947, 2:30 PM Book 1755 of Deeds, Page 109 Consideration $1.00 etc. The South 14 rods of Lot 1, Section 32- 117 -21. 4 46. Village Council, C. C. Ordinance Village of Edina, Passed October 22, 1951 Hennepin County., Minnesota Filed April 8, 1952, 3:45 P.M. To Book 641 of Misc., Page 45 The Public An Ordinance Amending the Zoning 2745385 Ordinance of the Village of Edina Hennepin County, Minnesota. The Council of the Village of Edina, Hennepin County, Minnesota, do ordain as follows: Section I. Sec. III, paragraph (c) of the zoning ordinance of the Village of Edina, Hennepin County, Minnesota, passed by the council of said Village on May 25, 1931 and thereafter amended, is hereby further amended as follows: Sec. III (c). No land shall be platted, or subdivided which, at the time of application for approval of the plat, is provided with public water and sewer connections or in which public water or sewer connections are contemplated unless such plat or subdivision meets all of the following minimum requirements: 1. Each lot shall have a frontage on a public street of not less than 75 feet. 2. The average minimum depth of all the lots in the proposed plat or subdivision shall not be less than 120 feet. 3. The area of each lot in the proposed plat or subdivision shall be not less than 8,250 square feet. No land shall be platted or subdivided which, at the time of application for approval of the plat, is not provided with public water and sewer connections or in which public water or sewer connections are not contemplated unless such plat or subdivision meets all of the following minimum requirements. I. Each 'lot shall have a frontage on a public street of not less than 90 feet. 2. The average minimum depth of all the lots in the proposed plat or subdivision shall be not less than 125 feet. 3. The area of each lot in the proposed plat or subdivision shall be not less than 11,250 square feet. All lots contained in land hereafter platted or subdivided shall have side lines as nearly as practical at right angles to the street line. Sec. II. This ordinance shall take effect and be in force from and after its adoption. (That the above ordinance was passed pursuant to the authority of Minn- esota Statutes, Section 471.26 et seq, and that with such regulations in force by virtue of Minnesota Statutes, Section 471.29, Subdivision 2, no conveyance of land in which the land conveyed is described by metes and bounds or by reference to a plat made after such regulations become effective which is not approved as provided by statute, shall be made or recorded if the parcel described in the conveyance is less than 2i acres in area and 150 feet in width unless such parcel is a separate parcel of record at the time of the adoption of the above ordinance or unless an agreement to convey such smaller parcel has been entered into prior to such time and the instrument showing the agreement to convey is recorded in the office of the Register of Deeds within 1 year thereafter. Any owner or agent of the owner of land in the Village of Edina who conveys a lot or parcel in violation of this statute shall forfeit and pay to the Village of Edina a penalty of not less than $100 for each lot or parcel so conveyed and such conveyance may be enjoined.) .47. In the Matter of the Death Of John F. Olinger Jr. 2774627 Certifies that he died July 2, 1952. Minn. Department of Health State of Minnesota C. Photo. C. Death Certificate Dated July 2, 1952 Filed September 25, 1952, 12 M Book 653 of Misc., Page 263 Residence: 5800 Olinger Road, Edina, 48: Lucille Olinger Affidavit To Dated August 26, 1952 The Public Filed September 25, 1952, 12 M 2774627 Book 653 of Misc., Page 263 That he is the surviving joint tenant- remainderman of the decedent named herein. That John F. Olinger, Jr. died on July 2, 1952. That a duly certified copy of the record of his death as contained herein or attached hereto is made a part hereof. That said decedent at and prior to death was the owner of an interest as joint tenant in the hereinafter described property in which the following named person(s) is- -are surviving joint tenant or remainderman. Lucille Olinger, Spouse. That the respective interests of decedent and survivor(s) as joint tenants and remainderman were created by an instrument of conveyance dated June 23, 1947 and recorded in Book 1755 of Deeds, Page _.......__. ___ ,.._ .. g.�,aesor..ibed_, prap.erty., to -wit. _.. the youth 14 rods Pa e 109 In the followin . _ q..4 of Lot 1p ,,S ,.cI,' n 32- 117 -2p, Hennepin County, Minnesota. (Homestead' " "'_ 111-1- That no art of the above property was the homestead of decedent unless so specified in the description. That affiant has disclosed to the Commissioner of Taxation all transfers of property from the decedent to .any beneficiary of which affiant has knowledge or information, which transfers may be subject to Minnesota Inheritance tax. That affiant makes this affidavit and files said certified copy of record of death as evidence of the death of said joint tenant and the termination of said joint.tena.ncy and all such estate, title interest and lien as was or is limited upon the life of said decedent. 49. In the Matter of the Estate Certificate of No Inheritance Tax Of Dated September 23, 1952 John F. Olinger, Jr., deceased Filed September 25, 1952, 12 M 2774627 Book 653 of Misc., Page 263 Upon the facts stated in the within affidavit and upon facts disclosed in the files and records of the Department of Taxation, Commissioner of Taxation, State of Minnesota, By James M. Shultz Inheritance and Gift Tax Division finds that no inheritance tax is due under the laws of the State of Minnesota upon the transfers herein described.. Any lien for inheritance taxes that the State of Minnesota may have had upon the property he -rein described is hereby waived. ow 11 50.. Lucille W. Olinger, widow (also known as Lucille Olinger) To Richard R. Lundgren 3238676 51. Richard R. Lundgren Betty J. Lundgren, husband and wife To Northwestern Federal Savings and Loan Association of Minneapolis 3238677 52, Northwestern Federal Savings And Loan Association of Minneapolis To Richard R. Lundgren and wife 34�3650 4 Warranty Deed Dated June 21, 1960 Filed June 22, 1960, 1 PM Book 2259 of Deeds, Page 410 Consideration $1.00 etc. The South 14 rods of -Lot 1. Section 32- 117 -21. Mortgage Dated June 7, 1960 Filed,June 22, 19609 1 PM Book 3191 of Mtgs., Page 479 To secure $6,600.00 Payable according to note. The South 14 rods of Lot 1, in Section 32- 117 -21. Satisfaction of Mortgage No. 51 Dated August 14, 1963 Filed August 14, 1963, 1.30 PM Book of Mtgs., Page 4 4 53. An Ordinance Prescribing Adopted June 8, 1959 Procedure for the Approval Filed April 6, 1962, 2:30 PM of Plats Requiring payment Book 914 of Mise., page 211 of a fee and Imposing other The Village Council of the Village requirements, including the of Edina, Minnesota, ordains: making of necessary improve— Section 1. Filing Plats; Fee. ments in Lands previously All plats presented for the not platted approval of the Village Council Ordinance No. 263 shall be filed with the Village 3340754 Manager and shall be accompanied by payment of a plat filing fee which shall be charged by the Village for services to be rendered by employees of the village in processing the proposed plat. The amount of such fee shall be $25.00, plus $1.00 for each lot in the plat, but not to exceed a maximum fee of $100.00. Failure of the Council to approve the plat shall not entitle the person who paid the fee to the return of all or any part thereof; provided, however, that the payment of such fee shall be required only as to plats filed after the date this ordinance becomes effective. Section 2. Street and Lot Grades; Park Dedication. Every plat of previously unsubdivided land, or replat of platted land which requires the dedication of a new street or a change in an existing street, shall not only comply with all applicable provisions of state law and the Zoning Ordinance (No. 261) of the Village, but shall also show thereon the grade of all streets and the mean grade of the front and rear lines of each lot. In every plat of land not previously subdivided and to be developed for residential purposes, a portion of such land of sufficient size and character shall be set aside and dedicated to the public for public use as parks and playgrounds. Section 3. Report on Plat. The Village Manager and the Planning Commission shall examine each plat and report thereon in writing to the Council as to the following matters: (a) the accuracy of all measurements and grades shown thereon, and (b) the suitability of the plat from the standpoint of commuAity planning. In the case of the plats mentioned in Section 2, report shall also be made as to the following matters: (c) the adequacy of streets and conformity thereof with existing and planned streets and highways in surrounding areas, (d) the suitability of street grades in relation to the grades of lots and existing or future extensions of the Village's water and storm and sanitary sewer systems, (e) where dedication of such land is required, the sufficiency of land dedicated for park and playground use, and the recommendation of the Park Board regarding such dedication of land, (f) the estimated cost (including engineering and inspection expenses) of grading, gravelling and permanently surfacing streets, installing street signs, and constructing any storm sewers which may be necessary, and (g) the estimated cost (including engineering and inspection expenses), of constructing sanitary sewers and water mains adequate to serve all lots in the plat, provided that connection of such sewers and watermains to the Village sewer and water systems is feasible. However, the owner of the land included in the plat, or his agent, in lieu of having the foregoing costs estimated by the Village, may employ at his expense, a registered professional engineer to prepare (Continued) 4 4 (Entry No. 53 Continued) Section 9. Effective Date. This ordinance shall be in full force and effect upon its passage and publication as provided by law. 54. Village Council, Village C. C. Resolution of Edina, Minnesota Adopted January 27, 1958 To Filed April 6, 1962, 2:30 PM The Public Book 914 of Misc. , page 215 3340756 Resolved by the Council of the Village of Edina, Minnesota, that the policy of the Village with reference to the approval of plats of new subdivisions within the Village limits is hereby declared to be as follows: 1. No plat filed as a preliminary plat with the Planning Commission after September 1, 1957, and no plat submitted to the Council for final approval after April 10, 1958, shall be approved unless and until the person, firm or corporation submitting such plat shall have fully complied with the requirements set forth in subdivision (a) or (b) below. (a) All lateral water mains, all lateral sanitary sewers, and any storm sewer and drainage facilities and structures within the platted area which are necessary to provide adequate water and sewer service and adequate drainage for such area must have been construct- ed and installed without expense to the Village, and there shall be filed with the final plat adequate proof that all costs of such construction and installation have been paid in full. (b) In lieu of the above, there may be filed with the plat a bond in the amount and with surety and conditions to be approved by the Council, securing to the Village the actual construction and in- stallation of said improvements without cost to the Village and with- in a period designated by the Council and expressed in the bond, and the payment of all costs thereof. 2. The requirements of paragraph 1 as to lateral water or sewer mains may be waived by the Council in the case of plats or subdivisions in locations to which the municipal water or sewer system is not to be extended within a reasonable time, provided that the requirements thereof relating to storm sewer and drainage facilities shall have been fully complied with, and the platted lots are of the size required to permit individual water and sewage disposal facilities to be construct- ed to established standards. 3. Any or all of the requirements of paragraph 1 may be waived by unanimous vote of the members of the Council at a meeting duly held, in the case of a replat of a previously approved subdivision which does not provide for a new public street and does not increase the original number of platted lots. 4. No plat will be approved after the date of this resolution except upon the conditions above set forth, unless the same was filed with the Planning Commission as a preliminary plat on or before September 1, 1957, and is submitted to the Council for final approval on or prior to April 10, 1958, and, at the discretion of the Council is accompanied by a written agreement executed by the person, firm or corporation submitting the plat, effective upon acceptance by the Council to pay to the Village a sum fixed by the Council, estimated to be sufficient to pay the cost of all improvements of the types described in paragraph 1 which the Village determines to construct and install within the subdivision; such payment to be made in cash or in installments extending over a period not exceeding three years from (Continued) IF MW W WW r r (Entry No. 54 Continued) preliminary plans and estimates of cost of the necessary improve- ments and submit a written, itemized report thereof to the Village Manager. Advance notice of the employment of such engineer shall be given to the Village Manager upon filing of the plat. Section 4. Action by Council. Upon completion of the report specified in Section 3 above, the plat and report shall be trans- mitted to the Council for approval. The Council may (a) grant preliminary approval of plats mentioned in Section 2, or (b) grant final approval of other plats, or (c) refer the plat for further report to the appropriate Village officers or departments, or (d) reject the plat. Section 5. Plats Given Preliminary Approval. When preliminary approval has been given to a plat, the person who filed such plat shall cause all street, water and sewer improvements required by the report thereon to be completed, at his own expense and under the supervision of the Village Engineer, or in lieu of making such improvements, he shall sign a subdivision financing agreement and file a bond to assure performance thereof. Such agreement, to be made between the person filing the plat and the Village, shall obligate the person filing the plat to repay to the Village all costs thereof, through payment of special assessments or otherwise, at least one -third in each of three years, the last payment to be made not later than December 31 of the third year from the year in which special assessments for such improvements are levied; provided, however, that the Village shall not be obligated to enter into such agreement if the developer does not file a bond as hereinafter described or if the Village Council determines that the Village must borrow money to pay its costs of construction under such agreement and such borrowing will jeopardize the Village's credit rating. Such agreement shall also provide that if special assessments have been levied for the making of such improvements against any lot in the plat and remain unpaid upon the transfer of title to such lot, they shall be paid or prepaid in full to the Village Treasurer and the County Treasurer of Hennepin County. The bond herein required shall be given by the developer with a corporation approved by the Council as surety thereon, in the full amount of all costs of making the improvements specified in the sub- division financing agreement not paid in cash by the developer before or at the time of entering into such agreement, and shall be given for the securing to the Village the payment of all such costs within the period specified in such agreement. Section 6. Final Approval of Plat. When a plat has been given pre- liminary approval by the Council and the required improvements have been completed, subdivision financing agreement executed, or bond furnished as herein required, the Village Manager shall submit a fin L supplementary report thereon with the plat to the Council for /approval. Section ?. Street Maintenance. Until a street in a plat has been completed in accordance with the plans and specifications approved by the Village, and the Village engineer has certified as to such comple- tion, the owner shall keep such street, if used for public travel, in a safe condition for such use, at his own expense. The Village shall not be chargeable with the cost of or the responsibility for the maintenance of such street until the completion of such street has been so certified. Section 8. Application. Except as herein otherwise provided, this ordinance shall apply to all plats heretofore filed but not yet given preliminary approval by the Village Council, and to all plats'hereafter filed. (Continued) LI (Entry No. 54 Continued) the time of such construction and installation. The Village will reserve the right to levy special assessments in an amount equal to the cost of said improvements, upon the properties especially benefited thereby, but payments received under any such agreement will be credited by the Village against the special assessments levied therefor. The provisions of this paragraph shall in no event be construed as applying to any plats approved by the Council prior to the date of this resolution. e 55. -Richard R. Lundgren and Mortgage Betty J. Lundgren Dated August 91, 1963 husband and wife Filed Alf, st 14, 1963, 1:30 PM To Book of Mtgs. , Page q Z3 Northwestern Federal Savings To Secure $16,500.00 And Loan Association of Minneapolis Payable according to note. 3423651 The Easterly 877 feet of the South € 14 rods of Lot 1, Section 32, Township 117, Range 21. (Shown for reference) k 56. Taxes for 1962 and prior years paid. Taxes payable in 1964, Amount, $882.97, not paid. - 57. For Judgment and Bankruptcy Search See Certificate Attached. i k I J Village Council Certified Copy Ordinance No. 263,` Village of Edina Dated Jan. 10, 1966 58. to Filed Jan. 19, 1966 Whom it Concerns Gook of Misc., page Doc. No. 3588147 ;`gin Ordinance Constituting the Council as the Platting ,authority of the Village, Prescribing the Procedure for the Approval of Plats of Subdivisions, Regulating Plats and Subdivisions, and Providing for Relief in Cases of hardship. The Village Council of the Village of Edina, Minnesota, Ordains: Section 1. Platting Authority to , �pprove Plats. The Village Council shall serve as the Platting Authority of the Village in accordance with Minnesota Laws of 1965, Chapter 670, Section 8 (Minn. St., Sec. 462.358). No plat, replat or subdivision of land in the Village shall be filed or accepted for filing by the Hennepin County Register of Deeds unless it is accompanied by a certified copy of a resolution adopted by the favorable vote of a majority of the members of the Village Council approving such plat, replat or subdivision. Section 2. Filing Plats; Fee. All plats presented for the approval of the Village Council shall be filed with the Planning Department and shall be accompanied by payment of a plat filing fee which shall be charged by the Village for services to be rendered by employees of the Village in processing the proposed plat. The amount of such fee shall be $25, plus $1 for each lot in the plat, but not to exceed a maximum fee of $100. Rejection of the plat by the Council shall not entitle the person who paid the fee to the return of all or any part hereof. Section 3. Plats to Comply with Law and Zoning Ordinance. (a) Every plat, replat or subdivision of land shall comply with all applicable provisions of state law and the Zoning Ordinance (No. 261) of the Village. (b) Every plat of previously unsubdivided land, or replat of platted land which requires the dedication of a new street or a change in an existing street, shall also show thereon the grade of all streets and the mean grade of the Front and rear lines of each lot. Section 4. Dedication of Land For Parks. In every plat of pre- viously unsubdivided land to be developed for residential use, a reasonable portion of such land shall be set aside and dedicated to the public for public use as parks and playgrounds, but in lieu thereof the subdivider may at his option contribute to the Village an amount of cash equal to the value of the land otherwise required to be dedicated for parks and playgrounds. kny money so paid to the Village shall be placed in a special Fund and used only for the acquisition of land for parks and playgrounds. Section 5. Report on Plat. The Planning Commission with the assistance of the Planning Department shall examine each plat and report and make a recommendation thereon in writing to the Council as to the following matters: (a) the accuracy of all measurements and grades shown thereon, and _(Continued) r (Entry No. 58. continued) (b) the suitability of the plat from the standpoint of community planning. In the case of the plats mentioned in Section 3 (b), report shall also be made as to the following matters: (c) the adequacy of streets and conformity thereof with existing and planned streets and highways in surrounding areas, (d) the suitability of street grades in relation to the grades of lots and existing or future extensions of the Village's water and storm and sanitary sewer systems, (e) where dedication of land is required, the sufficiency of land dedicated for park and playground use, and the recommendation of the Park Board regarding such dedication of land, M the estimated cost (including engineering and inspection expenses) of qradi-nq , grr g .vellin and permanently surfacing streets, .. installing street signs, and constructing any storm sewers which may be necessary, and (9) the estimated cost (including engineering and inspection expenses) of constructing sanitary sewers and water mains adequate to serve all lots in the plat, provided that connection of such sewers and water mains to the Village sewer and water systems is feasible. However, the owner of the land included in the plat, or his agent, in lieu of hnvinq the foregoing costs estimated by the Village, may employ at his expense, a registered professional engineer to prepare preliminary plans and estimates of cost of the necessary improvements and submit a written, itemized report thereof to the Planning Department. Advance notice of the employment of such engineer shall be given to the Planning Department upon filing of the plat. Section 6. Public Hearing. At its next regular meeting after receipt of the report and recommendation of the Planning Commission on any plat, replat or subdivision hereunder, the Village Council shall set a date for hearing thereon, which shall be not later than 60 days after the meeting. A notice of the date, time, place and purpose of the hearing shall be published once in the official newspaper at least ten days before the date of hearing. After hearing the oral or written views of all interested persons, the Council as the Platting Authority shall make its decision at the same meeting or at a specified future meeting thereof. It may by resolution (a) grant preliminary approval of plats mentioned in Section 3 (b), with or without modification, (b) grant final approval of other plats, with or without modification, (c) refer the plat to the appropriate Village officers or departments for further investigation and report to the Council at a specified future meeting thereof, or (d) reject the plat. Section 7. Plats Given Preliminary Approval. When preliminary approval has been given to a plat, the person who filed such plat shall cause all street, water and sewer improvements required by the resolution granting such approval to be completed, at his own expense and under (continued) (Entry No. 58. continued) the supervision of the Village Engineer, or in lieu of making such improvements, he shall sign a subdivision financing agreement and file a bond to assure performance thereof. Such agreement, to be made between the person filing the plat and the Village, shall obligate the person filing the plat to repay to the Village all costs, thereof, through, payment of special assessments or otherwise, at least one -third in each of three years, the last payment to be made not later than December 31 of the third year from the year in which special assessments for such improvements are levied; provided, however, that the Village shall not be obligated to enter into such agreement if the developer does not file a bond as hereinafter described or if the Village Council determines that the Village must borrow money to pay its costs of construction under such agreement and such borrowing wiH ,jeopardize the Village's credit rating. Such agreement shall also provide that if special assessments have been levied for the making of such improvements against any lot in the plat located in the Single Family Dwelling District and remain unpaid upon the transfer of title to such lot, they shall be paid or prepaid in full to the Village Treasurer and the County Treasurer of Hennepin County. The bond herein required shall be given by the developer with a corporation approved by the CounciP as surety thereon, in the full amount of all costs of making the improvements specified in the subdivision financing agreement not paid in cash by the developer before or at the time of entering into such agreement, and shall be given for the securing to the Village the payment of all such costs within the period specified in such agreement. Section 8. Final Approval of Plat. When a plat has been given preliminary approval by the Council and the required improvements have been completed, or subdivision financing agreement executed and bond furnished as herein required, the Village flanager shall submit a sup - plamentary report thereon with the plat to the Council for final approval, which shall be given by resolution. Section 9. Filinq Resolution. A certified copy of every resolution adopted under this ordinance granting final approval of any plat shall be filed with the Register of Deeds of Hennepin County. Whenever the plat so approved is of land within the municipality contiguous to another municipality, the resolution shall also be filed with the Clerk of such contigous municipality. Section 10. Street Maintenance. Until a street in a plat has been completed in accordance with the plans and specifications approved by the Village, and the Village Engineer has certified as to such completion, the owner shall keep such street, if used for public travel, in a safe condition for such use, at his own expense. The Village shall not be chargeable with the cost of or the responsibility for the maintenance of such street until the completion of such street has been so certified. Section 11. This ordinance may be referred to as the Platting Ordinance of the Village. Section 12. This ordinance shall be in full force and effect upon its adoption and publication in accordance with law, including all portions (continued) . . A (Entry No. 58. continued) of this ordinance referring to Minnesota Laws of 1965, Chapter 670, notwithstanding that said chapter will not go into effect until January 1, 1966. Section 13. Upon being made effective, a certified copy of this ordinance shall be filed with the Register of Deeds of Hennepin County. First Reading: December 20 1965. Second Reading: Waived. Adopted: December 20, 1965. (Signed Arthur C. Bredesen, Jr., Mayor Attest: (Signed) Florence B. Hallberg, Village Clerk. Published in the Edina- Morningside Courier December 23, 1965. M. P. Johnson Sales Co. 59. to Whom it Concerns Doc. No. 2939579 Articles of Incorporation Dated April 25, 1955 Filed May 4, 1955 Book 720 of Misc., page 414 Its duration shall be perpetual. Richard R. Lundgren and Warranty Deed Betty J. Lundgren, his wife Dated February 28, 1964 60, to Filed April 2, 1964 M. P. Johnson Sales Co. Book 2436 of Deeds, page 244 (Minnesota Corporation) Consideration: $1.00 etc. Doc. No. 3467583 The South 14 rods of Lot I, Section 32, Township 117, Range 21, except the Easterly 877 feet thereof. Free from all incumbrances, except the lien of all unpaid special assessments and interest thereon. Revenue Stamps $5.50 State Deed Tax Stamps $5.50 Lundgren Contemporary, Inc. Articles of Incorporation 61. to Dated October I, 1962 Whom it Concerns Filed October 10, 1962 Doc. No. 3370640 Book 928 of Misc., page 375 The duration of this corporation shall be perpetual. 62. Taxes for 1964 and 1965 paid. Taxes for 1966, amount $288.88 not paid and penalty. Taxes for 1967, amount $271.85, not paid. Assessed in M. P. Johnson Sales Co. (Edina) 63. 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. 64. For Judgment and Bankruptcy Search see Certificate attached. V 65. The Federal Home Loan Bank Board To The Public 3488200 0 ff C. C. Resolution Dated April 24, 1964 Filed July 24, 1964, 12 M Book 982 of Misc., page 110 Resolved that the merger of` the Home Federal Savings and Loan Association, Minneapolis, Minnesota, with the Northwestern Federal Savings and Loan Association of Minneapolis, Minneapolis, Minnesota, under the name and charter of the latter association, pursuant to the merger agreement dated October 2, 1963, as amended December 10, 1963, and executed by both associations pursuant to appropriate authorizations by respective boards of directors, is hereby approved. Resolved further that the application of the Northwestern Federal Savings and Loan Association of Minneapolis, Minneapolis, Minnesota, for permission to maintain a branch office at 719 Marquette Avenue, Minneapolis, Minnesota, where the home office of the Home Federal Savings and Loan Association, Minneapolis, Minnesota, has 'heretofore been located, is hereby approved. Resolved further that the proposal of the board of directors of the Northwestern Federal Savings and Loan Association of Minneapolis, Minneapolis, Minnesota, to change the name of said association to "Northwestern Home Federal Savings and Loan Association" by amending Section 1 of the charter of said association to read as follows: 111. Corporate Title. The full corporate title of the Federal association hereby chartered is 'Northwestern Home Federal Savings and Loan Association'." is hereby approved; provided that such amendment shall be effective only if approved by the members of the association at a legal meeting and thereafter filed with, and approved by, the Federal Home Loan Bank Board. Resolved further that the charter of the Home Federal Savings and Loan Association, Minneapolis, Minnesota, and the membership of said association in the Federal Home Loan Bank of Des Moines, are hereby cancelled, effective as of the effective date of the merger hereinbefore approved, and the transfer of stock of the said Home Federal Savings y and Loan Association in said 'Bank to the Northwestern Federal Savings and Loan Association of Minneapolis is hereby approved. The Board noted the approval, as of May 26, 1964, pursuant to Resolution No. 17,667, of the amendment of charter of the Northwestern Federal Savings and Loan Association of Minneapolis, Minneapolis, Minnesota, whereby Section 1 of said charter will read as follows: 111. Corporate title. The full corporate title of the Federal Association hereby chartered is 'Northwestern Home Federal Savings and Loan Association'." 65a.Certified Copy Amendment Dated June 29, 1964 of Charter Filed July 14, 1964, 2:40 PM Of Book 981 of Misc., page 314 Northwestern Federal Savings The Board noted the approval, as of and Loan Association of May 26, 1964, pursuant to Resolution Minneapolis No. 17,667, of the amendment of 3486170 charter of the Northwestern Federal Savings and Loan Association of Minneapolis, Minneapolis, Minnesota, whereby Section 1 of said charter will read as follows: "l. Corporate title. The full corporate title of the Federal Association hereby chartered is 'Northwestern Home Federal Savings and Loan Association'." 6d 65b. Federal Home Loan Bank Amendment of Charter Board Dated February 4, 1966 To Filed March 2, 1966 The Public Book 1033 of Misc., Page 119 3593649 Changes name from Northwestern Home Federal Savings and Loan Association, to 'Home Federal Savings and Loan Association of Minneapolis' 66. Home Federal Savings and Satisfaction of Mortgage No. 55 Loan Association of Dated March 6, 1967 Minneapolis Filed March 9, 1967 To Book of Mtgs., Page Richard R. Lundgren and wife 3647347 67. M. P. Johnson Sales Co. (Minnesota Corporation) To Lundgren Contemporary, Inc. (Minnesota Corporation) 3647344 68. Lundgren Contemporary, Inc. (Minnesota Corporation) To Home Federal Savings and Loan Association of Minneapolis 3647340 Warranty Deed Dated December 3,1966 Filed March 8, 1967 Book 4 % of Deeds, Page F( Considera£ ion $1.00 etc. The South 14 rods of Lot 1, Section 32- 117 -21, except the Easterly 877 feet thereof. Mortgage Dated March 3, 1967 Filed March 8, 1967 Book„ 2 -G, `7 of Mtgs., Page 6 To secure $55,000.00 Payable in monthly installments the 'last of which installments shall become due March 1, 1992, The South 14 rods of Lot 1, Section 32- 117 -21. 69. For Judgment, Bankruptcy and Tax Search See Certificates Attached. Certifications by North Star Abstract and Title Guaranty, Inc., cover records in the office of the Register of Deeds in and for Hennepin County, State of Minnesota as to Notices of Federal Tax Liens, Notices of State Income Tax Liens, and Notices of State Inheritance Tax Liens. roR. No. 25 1 TITLE INSURANCE COMPANY OF MINNESOTA r- -- 3e t / t I /2 t i 24 zs ' 3G Minneapolis, Minnesota I I i / 1 6 t S i 4 l 3 ABSTRACT OF TITLE —TO- 70. That part of the South 14 rods of Government Lot 1, Section 322 Township 117 North, Range 21, West of the 5th Principal Meridian, lying West of the following described line: Beginning at the Southwest corner of Lot 1, Block 3, Edina Grove; thence Southeasterly along the extension of the West line of said Lot a distance of 80 feet to a point of curve to the left with a radius of 210 feet; thence along said curve to the left to its intersection with the North line of West 62nd Street; thence South at right angles to said North line to the South line of said Government Lot 1, and there terminating. 80 RoaS /o cHA /.✓S J-%"T S ACRE A rod is 16% feet. A chain is 66 feet or 4 rods. zo AGKEs 4o Revs A mile is 320 rods, 80 chs., or 5,280 ft. A square rod is 272Y4 square feet. An acre contains 43,560 square feet. An acre contains 160 square rods. 80 Ae,eES d4 Fr / e'Ns An acre is about 208Y4 feet square. 40 chains, 160 rods or 2,640 feet. 4o Acass 3/ 32 33 1 34 1 35 3.6 31 ' t 1 20 CAVIV s /32o Fr. 6 i S i 4 3 2 t t i 7 8 9 /2 --- -+ - - -- ---- f--- -� - - -! - -- 7 - - -4 t /8 j 17 16 IS I /54 13 Ar /9 zo Z/ 2Z i z3 i 24 /9 i /4&* Ac.rss ,3o t 29 12 d 27 Z6 1S 3 o it t 3/ 37 i 33 34 is 6 3 / ' I t � 4a GNR /NS I I i / 1 6 t S i 4 l 3 ABSTRACT OF TITLE —TO- 70. That part of the South 14 rods of Government Lot 1, Section 322 Township 117 North, Range 21, West of the 5th Principal Meridian, lying West of the following described line: Beginning at the Southwest corner of Lot 1, Block 3, Edina Grove; thence Southeasterly along the extension of the West line of said Lot a distance of 80 feet to a point of curve to the left with a radius of 210 feet; thence along said curve to the left to its intersection with the North line of West 62nd Street; thence South at right angles to said North line to the South line of said Government Lot 1, and there terminating. Village Council Village of Edina 71. to Whom it Concerns Doc. No. 3688232 Certified Copy Ordinance No.263A -I Dated Filed November 27, 1967 Book of Misc., pane An Ordinance Amending the Platting Ordinance of the Village by Requiring Underground Installation of Electric and Telephone Lines The Village Council of the Village of Edina, Minnesota, Ordains: Section 1. Sections 5, 6, 7, 8, 9, 10, II and 12 or Ordinance No. 263A (Platting Ordinance) of the Village are hereby renumbered Sections 6, 7, 8, 9, 10, II, 12 and 13, respectively. Section 2. Ordinance No. 263A is hereby amended by adding thereto a new section 5 reading as follows: "Section 5. 1Ind2 und Installation of Electric and TeIephone wires All new electric distribution lines excluding main line feeders and high voltage transmission lines), telephone service lines, and services constructed within the confines of and providing service to customers in newly platted areas sh3',l be installed underground unless the Council shall find, after study and recommendation by the Planning Commission, that (a) the placing of utilities underground would not be compatible with the development planned; (b) the additional cost of burying such utilities would create an undue financial hardship; or (c) unusual topographical, soil or other physical conditions make under round installation of such lines unreasonable or impratical. The platter shall submit to the Planning Commission a written instrument from each of the utilities showing that the necessary arrangements have been made with the utility for the installation of said facilities" Section 3. This ordinance shall be in full force and effect immediately upon its passage and publication. Section 4. upon being made effective, a certified copy of this ordinance shall be filed with the Register of Deeds of Hennepin County. First Reading: October 16, 1967 Second Reading: November 6, 1967 Published in the Edina Courier November 9, 1967 (signed) Arthur C. Bredesen, gyro, Mayor Attest: (signed) Florence B. Hallberg, Village Clerk N. +t. Midwestern Finance Inc., Plat of Edina Grove a Minnesota corporation, Dated Oct. 30, 1964 owner and proprietor Filed Nov. 19, 1964 72. to Doc. No. 7901.03 in the Registrar The Public of Titles. That part of Government Lot 1, Section 32, Township 117, Range 21, described as beginning at a point on the East line of said Government Lot 1 distant 330 feet South from the Northeast corner thereof; thence South along said East line 764.98 feet, more or less, to a point thereon 231 feet North from the Southeast corner thereof; thence West parallel t..-IhIP.,,,South line of said Government Lot 1 a distance of 1375.49 feeo t, more or less,e to an intersection with a line extending from a point on the South line of said Government Lot 1 distant 1374.6 feet West from the Southeast corner thereof to a point on the North line of said Government Lot 1 distant 1378.01 feet West from the Northeast corner thereof; thence North along said last described line 762.9 feet, more or less, to an intersection with a line drawn West and parallel to the North line of said Government Lot 1 from the point of beginning; thence East along said last mentioned parallel line 1376.73 feet, more or less, to the point of beginning. The boundaries of which tract are marked by Judicial Landmarks placed on the North line thereof at points 30 feet West of the Northeast corner of said tract, and 130 feet East of the Northwest corner of said tract and on the South line thereof at points 30 feet West of the Southeast corner of said tract and 33 feet East of the Southwest corner of said tract pursuant to Torrens Case No. 14894. Has caused the same to be surveyed and platted as Edina Grove and does hereby donate and dedicate to the public for public use forever the Ave., street, place, boulevard and road as shown on the annexed plat, also subject to the utility easements as shown on the annexed plat. (Shown for reference.) Josephine Robinson, Warranty Deed Charles A. Robinson, Dated Aug. 22, 1893 husband `> Filed Aug. 23, 1893 73. to Book 393 of Deeds, page 76 Edward J. Schubert Consideration $800.00 Doc. No. 203133 South 14 rods of Lot 1, Section 32, Township 117, Range 21. Edward J. Schubert Mortgage unmarried hf. _' t. } Dated Aug. 22, 1893 74. to Filed Aug. 23, 1893 Josephine Robinson Book 396 of Mtgs., page 396 Doc. No. 203138 To secure payment of $600.00 L-� yr 61 Josephine Robinson Satisfaction of Mortgage recorded 75. to in Book 396 of Mtgs . , page 396. Edward J. Schubert (See No. 74) Doc. No. 266288 "yK Dated July 10, 1897 Filed July 14, 1897 Book 448 of Mtgs., page 516. Alexander P. Hill, r,r Warranty Deed Fidelia Hill, wife Dated July 13, 1897 76. to Filed Sept. 20, 1897 John F. Olinger;` Book 481 of Deeds, page 360 Doc. No. 268857 Consideration $700.00 South 14 rods of Government Lot 1, Section 32, Township 117, Range 21. Subject to Mortgage of $275.00. In the Matter of the Probate Court, Hennepin County, 77. Estate of .e '' Minnesota. Case #5573 George Code, deceased ° Certified Copy Decree of Doc. No. 602694 Distribution. t Dated May 3, 1899 Filed June 30, 1911 Book 706 of Deeds, page 49 Debts paid. Died testate May 25, 1897. Assigns to William Code and Joseph R. Code, sons, Southwest 1/4 of Southwest 1/4 of Section 19, Township 28, Range 24. Also all that part of Lot 1, Section 32, Township 117, Range 21, which lies in Southwest 1/4 of Southwest 1/4 of said Section and being all the land in said 1/4 Section surrounding Mud Lake, so called, and all of said Mud Lake yhi.C'h-.- has heretofp �.. .en,u..d_ in: d_or, become^ dry ,p ,or w icii. May he.reaftgX- _kbe._ drained or b.e.c_o a ..cry, analr East 37,...ra.ds... -of. Z-auth ..30,, r,o.d� o%,,Lot- Secti,oa 33,,,ownsh,p 117�-Range 21,x Subject to the following legacies: To Frank R. Code, son, the sum of $600.00 to be paid within 6 years after death of said testator. To George A. Code, son, the sum of $300.00 to be paid same as above. To Elsie Hanke, grandchild, the sum of $1000.00 when she shall have arrived at the age of 18 years, or within 3 years after the death of said testator. To Ruth Boyce, grandchild, the sum of $1000.00 to be paid same as above. In the event of the failure of the said William Code and Joseph R. Code, or either of them, to make said payment, then there shall be assigned to Elsie Hanke, East 10 acres of Southwest 1/4 of Southwest 1/4 of Section 19, Township 28, Range 24, and to Ruth Boyce, West 10 acres of East 20 acres Southwest 1/4 of Southwest 1/4, Section 19, Township 28, Range 24. t In the Matter of the Probate Court, Hennepin County, 78. Estate of Minnesota. Case #5573 George Code, Deceased Certified Copy Decree of Doc. No. 746742,/° Distribution Dated May 3, 1899 h Filed March 3, 1915 Book 732 of Deeds , page 586 Debts etc. paid. Died Testate May 25, 1897. (Same as Doc. No. 602694) William E. Code, Warranty Deed Blanch C. Code, wife Dated Jan. 14, 1905 Joseph W. Code, p Filed May 29, 1905 Jennie A. Code, wife - °� Book 602 of Deeds, page 551 79. to Consideration $1000.00 Elsie E. Hanke East 10 acres of Southwest 1/4 of Doc. No. 410810 Southwest 1/4, Section 19, Township 28, Range 24. ( Shown for r�e.re.nze... ) William E. Code, Warranty Deed Blanch C. Code, wife Dated Dec. 16, 1910 Joseph W. Code, Filed Dec. 31, 1910 Jennie A. Code, wife Book 701 of Deeds, page 171 80. to l° r' Consideration $1.00, etc. Ruth Boyce+ West 10 acres of East 20 acres of Doc. No. 585500 . Southwest 1/4 of Southwest 1/4 of Section 19, Township 28, Range 24. (Shown for - reference.) William Code and Affidavit Joseph W. Code (also Dated Feb. 5, 1940 known as Joseph R. Code) Filed Feb. 16, 1940 81. to Book 389 of Misc., page 428 Whom It Concerns William Code and Joseph W. Code Doc. No. 2021256 (also known as Joseph R. Code) being 1st duly -- upon oath depose and say: That they are named as the distributees in that certain Decree of Distribution in connection with the Estate of George Code, deceased, which instrument was filed for record in the office of the Register of Deeds, Hennepin County, Minnesota, as document No. 602694 covering the following described property situate in said county and state: Southwest 1/4 of Southwest 1/4, Section 19, Township 28, Range 24. Also all that part__of-Lot, _1_, Se.ctio.n 32,, -.. To_wnship 117, Range 21, which lies in Southwest 1/4 of Southwest 1%4,of1sad section and being all the land in said 1/4 surrounding Mud. _Lake_ so called an3" all of said Mud Lake which has heretofore- been drained or become -dry Tor -which may hereafter be drained or become dry and East 37 rods of South 30 rods Lot 5,,_Township 117, Range 21; Subject to the following legacies: To Frank R. Code, the sum of $600.00 to be paid within 6 years after death of said testator. To George A. Code, the sum of $300.00 to be paid same as above. Affiants state that they have good proof and knowledge that the above stated legacies of $600.00 to Frank R. Code and (continued) i �r (No. 81 continued) $300.00 to George A. Code as above provided in the Decree of Distribution of estate of George Code, have been fully paid and satisfied. William E; Code �F��(� Warranty Deed 82. to Dated March 22, 1941 Donald E. Parry and Filed Dec. 26, 1941 Eleanor R. Parry, wife, Book 1578 of Deeds, page 606 as joint tenants Consideration $1.00, etc. Doc. No. 2125644 "The Meadow" All that part of Government lot 1 lying in the Southwest 1/4 of the Southwest 1/4 of Section 32, Township 117, Range 21, East of the following described line beginning on the North line of said Government lot 1, 827.5 feet East of the Northwest corner there -o£, thence South 260 feet; thence West and parallel to the said North line of Government lot 1, a distance of 167.5 feet to a point 40 rods East of the West line of said Government lot 1; thence South and parallel to the West line of said Government lot 1 to Mud Lake; subject to an easement 33 feet in width along the North line of said Government lot 1 granted the Village of Edina. "Codes Highview Park" Block 1, Lots 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19 (East 1/2 of 20) 21, 23; Block 2; Lot 12, Block 3, Lot 1 and 12. Donald E. Parry and Warranty Deed Eleanor R. Parry, wife Dated March 28, 1941 83. to Filed Dec. 26, 1941 William E. Code and Book 1578 of Deeds, page 607 Blanche C. Code, his wife, Consideration $1.00, etc. as joint tenants (Same description and easement Doc. No. 2125645 as in Doc. No. 2125644) In the Matter of the "Exhibit A" 84. Death of Minnesota State Department of Health William Edward Code Certified Copy Certificate of Death Doc. No. 2307611 Dated March 20, 1944 Filed Sept. 15, 1945 Book 461 of Misc., page 295 Shows that he died March 18, 1944 Blanche C. Code Affidavit 85. to Dated August 29, 1945 Whom It Concerns Filed Sept. 15, 1945 Doc. No. 2307611 Book 461 of Misc., page 295• Estate of William E. Code, deceased. Blanche C. Code of Minneapolis, Minnesota, being duly sworn, on oath says that she is the surviving joint tenant of decedent named herein. That William E. Code died on the 18th day of March, 1944, at the age of 76 years at Village of Edina, State of Minnesota, with residence at 4644 East Valley View Road, Minneapolis, County of Hennepin, State of Minnesota. That a duly certified copy of the record of his death is hereto attached as a part hereof marked "Exhibit A ". That said decedent at and prior to death was (continued) (No. 85 continued) the owner of an interest as joint tenant in the hereinafter described property in which the following named person is surviving joint tenant. Name Age Relationship to Decedent Residence Blanche C. Code full Wife 4644 East Valley Road Minneapolis,Minnesota That the respective interests of decedent and survivor as joint tenants were created by an instrument or conveyance dated March 28, 1941 and filed for record Dec. 26, 1941 and recorded in the office of the Register of Deeds of Hennepin County, Minnesota, in Book 1578 of Deeds, page 607, in the following described property, to -wit: All that part of Government lot 1 lying the Southwest 1/4 of the Southwest 1/4 of Section 32, Township 117, Range 21, East of the following described line beginning on the North line of said Government Lot 1 827.5 feet East of the Northwest corner thereof; thence South 260.00 feet; thence West and parallel to the said North line of Government Lot 1 a distance of 167.5 feet to a point 40 rods East of the West line of said Government Lot 1; thence South and parallel to the West line of said Government Lot 1 to Mud Lake, subject to an easement 33 feet in width along the North line of said Government Lot 1 granted the Village of Edina. (Other properties not in question not shown.) That no part of the above property was the homestead of decedent unless so specified in the description. That affiant has disclosed to the Commissioner of Taxation all transfers of property from the decedent to any beneficiary of which affiant has knowledge or information, which transfers may be subject to Minnesota inheritance tax. That affiant makes this affidavit and files said certified copy of record of death as evidence of the death of said joint tenant and the termination of said joint tenancy and all such estate, title interest and lien as was or is limited upon the life of said decedent. Commissioner of Taxation, Certificate of No Inheritance Tax State of Minnesota, by Dated Sept. 13, 1945 Inheritance and Gift Tax Filed Sept. 15, 1945 Division (Seal) Book 461 of Misc., page 295 86. to Upon the facts stated in the Whom It Concerns within affidavit and upon facts Doc. No. 2307611 disclosed in the files and records of the Department of Taxation, I find that no inheritance tax is due under the laws of the State of Minnesota upon the transfers herein described. Any lien for inheritance taxes that the State of Minnesota may have had upon the property herein described is hereby waived. In the Matter of the Probate Court, Hennepin County, 87. Estate of Minnesota. Case No. 62334 William E. Code, Deceased Certified Copy Decree of Doc. No. 2328100 Distribution Dated Oct. 15, 1945 Filed Dec. 4, 1945 Book 1683 of Deeds , page 72 That the said estate has been in all respects fully administered, and the expenses of the administration thereof and of the last sickness and burial of said decedent, have been fully paid. Died testate March 18, 1944. Personal Property: -- Real Estate: Lot 9, Block 2, "Codes Highview Park ". Homestead Assigned: To Blanche C. Code, the whole thereof in fee. (Shown for reference.) it In the Matter of the Probate Court, Hennepin County, 88. Estate of Minnesota. Case No. 62334 William E. Code, Decedent Certified Copy Decree of Omitted Doc. No. 2831003 Property Dated August 26, 1953 Filed Sept. 1, 1953 Book 1971 of Deeds , page 49 That said estate was heretofore probated in this Court, and a final decree of distribution issued therein on Oct. 15, 1945, and that in said decree the property hereinafter described was omitted. That the time for appeal from said decree has expired. Debts paid. That the decedent at the time of his death was the owner and seized of certain property correctly described as follows, to -wit: Lots 3, 4, 5 and 6, Block 1, sold under contract for deed to Oscar Johnson, and Lots 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19 and 23, Block 1 (Lot 23, Block 1, sold under Contract for Deed to Verdi L. Quittum and Ethel V. Quittum), Lot 12, Block 2 and Lot 12, Block 3, except road, all in Codes Highview Park; Also of Go,v't„ 14ot._a .ly.i.n.g_.. _n. th „e Southwest 1/4 of the west 1/4 of section_ 32 Township 11 7, _ Ran e 21 , east of the following described line. Beginning on the North line of said Gov't Lot 1 827.5 feet East of the Northwest corner thereof, thence South 260.0 feet, thence West and parallel to the said North line of Gov't Lot 1 a distance of 167.5 feet to a point 40 rods East of the West line of said Gov't Lot 1, thence South and parallel to the West line of said Gov't Lot 1 to Mud Lake; subject to an easement 33 feet in width along the North line of said Gov't Lot 1 granted to the Village of Edina. That the following named person is the devisee under the Will of said decedent and is the person entitled to his estate and the property herein described, to -wit: Blanche C. Code - Real Estate assigned: To said Blanche C. Code, the whole thereof. In the Matter of the Probate Court, Hennepin County, 89. Estate of Minnesota. Case #74088 Joseph !W, Code, Decedent Certified Copy Decree of Doc. No: °,2681943 s„ Distribution ,. Dated Dec. 18, 1950 �. Filed March 7, 1951 Book 1883 of Deeds , page 1 Debts Paid. Died intestate on August 26, 1946. Personal Property: -- Left Surviving: Evelyn E. Miller, Ruth E. Hardt, Everett W. Code, Donald W. Code and Joseph M. Code, Daughters and Sons of said Decedent. Real Estate: Beginning at Northwest corner of lot 1; thence East 40 rods; thence South to Mud Lake; thence Westerly along shore of lake to West line of Lot 1; thence North to beginning, section 32, Township 117, Range 21, Village of Edina, Hennepin County, Minnesota. (Homestead) Real Estate assigned: To each of Evelyn E. Miller, Ruth E. Hardt, Everett W. Code, Donald W. Code and Joseph M. Code, an undivided 1/5 interest therein, in fee. In the Matter of the 90. Estate of Donald W. Code, Deceased Probate Court, Hennepin County, Minnesota. Dated Oct. 24, 1967 See Court Files Case No. 111944 Blanche C. Code, a widow Warranty Deed and unmarried Dated Dec. 9, 1953 91. to Filed Dec. 11, 1953 Mary Nelson Book 1984 of Deeds, page 66 Doc. No. 2850492 Consideration $1.00, etc. All that part of United States Government Lot 1, lying in Southwest Quarter of the Southwest 1/4 of Section 32, Township 117, Range 21, East of the following described line beginning on the North line of said Government Lot 1, 827.5 feet East of the Northwest corner thereof; thence South 260 feet; thence West and parallel to the said North line of Government Lot 1, a distance of 167.5 feet to a point 40 rods East of the West line of said Government Lot 1; thence South and parallel to the West line of said Government Lot 1 to Mud Lake; subject to an easement 33 feet in width along the North line of said Government Lot 1 granted the Village of Edina. Revenue Stamps $1.10 Mary Nelson Affidavit 92. to Dated May 15, 1964 Whom It Concerns Filed May 22, 1964 Doc. No. 3476466 Book 977 of Misc., page 86 Mary Nelson, residing at 6112 First Avenue South, Minneapolis, Minnesota, being first duly sworn, on oath says: That she is the person named as Grantee, in that certain instrument dated December 9, 1953, and filed for record December 11, 1953, as Document No. 2850492, in the office of the Register of Deeds of Hennepin County, Minnesota;. That said person is of legal age and is by occupation Housewife, and that for the last past ten years has resided at 6112 First Avenue South, Minneapolis, Minnesota. That the said person is not now and has not been in the armed forces of the United States except as herein stated; That there have been no proceedings in Probate Court, no bankruptcy or divorce proceedings, and that there are no unsatisfied judgments of record nor any actions pending in any Courts, State or Federal, nor any tax liens filed against the above named person except as herein stated; That any judgments, bankruptcies, probate proceedings, State or Federal tax liens, of record against parties with same or similar names are not against the above named person; That affiant is not the same person as Mary J,. Nelson and as Mary Nelson, named in those certain Notice of Tax Liens of the U.S. Internal Revenue Collector, bearing Document Nos. 3202 52, 3235714 and 3354303; that affiant has never resided at the following addresses: 3 ~8th Street N.W., Faribault, Minnesota; 6807 Cedar Lake Road, St. Louis Park, Minn. That there has been no labor or materials furnished to the premises described in the above mentioned document during the last 90 days for which payment has not been made; That there are no unrecorded contracts, leases, easements, or other agreements or interests, relating to said premises, of which your affiant has knowledge except as stated herein; That affiant knows the matters herein stated are true and makes this affidavit for the purpose of inducing the passing of the title to the premises referred to in said document, free and clear of all judgments, State or Federal tax liens, and questions of service in the armed forces of the United States, divorce, competency, bankruptcy and unrecorded interests. Mary Nelson and Warranty Deed Carl A. Nelson, Dated May 15, 1964 her husband Filed May 22, 1964 93. to Book 2442 of Deeds, page 455 Larry Mosow and Consideration $1.00, etc. Marcella Mosow, All that part of Government Lot 1, husband and wife, lying in Southwest 1/4 of the as joint tenants Southwest 1/4 of Section 32, Doc. No. 3476465 Township 117, Range 21, East of the following described lirre:. Beginning on the North line of said Government Lot 1, 827.5 feet_ East of the Northwest corner thereof; thence South 260 feet; thence West and parallel to the said North line of Government Lot 1, a distance of 167.5 feet to a point 40 rods East of the West line of said Government Lot 1; thence South and parallel to the West line of said Government Lot 1 to Mud Lake, subject to existing roads over the North 2 rods and over the East 2 rods of said premises. Also, subject to restrictions, reservations and easements of record, if any. Revenue Stamps $2.75. State Deed Tax Stamps $2.75 In the Matter of the District Court, State of Minnesota 94. Application of 4th Judicial District. Mary L. Roberts Spencer and Case No. 14894 Florence M. McVicker, to Certified Copy Application Register the Title to Dated Dec. 6, 1960 Certain Land. Filed Mar. 3, 1961 Doc. No. 3278616 Book 57 of Appins., page 212 That part of Government Lot 1, Section 32, Township 117, Range 21, described as follows, to-wit: Beginning on the East line of said Lot distant 231 feet North of the Southeast corner of said Lot; then West parallel with the South line of said Lot 1375.49 feet, to a point within the right of way of Olinger Road; thence North 762.9 feet to a point within said right of way, distant 330 feet South of the North line of said Lot One; thence East parallel with the North line of said Lot 1376.73 feet to the East line of said Lot; thence South along the East line of said Lot 764.98 feet to beginning. The names and residences of all persons or parties, except the applicants, who appear of record, or who are known to the applicants to have or claim any right, title, estate, lien or interest in the above described land: Arvid J. Peterson - 2510 North Spurgeon - Santa Ana, California. Purchaser on Contract for Deed Purchaser on Contract for Deed - Roycar, Inc. 3801 W. 50th Street - Minneapolis , Minnesota. Applicants do desire to register the boundary lines of said premises. The names and addresses of the owners of adjoining lands affected by an establishment of boundary lines are: Applicants will furnish a Memorandum of Owners and Encumbrancers of adjoining land. (Shown for reference as to boundary line.) Richard R. Lundgren and Mortgage Betty J. Lundgren, Dated August 9, 1963 husband and wife Filed August 14, 1963 95. to Book 3397 of Mtgs. , page 423. Northwestern Federal To secure payment of $16,500.00 Savings and Loan <' (For further terms and conditions Association of see record.) Minneapolis (United The Easterly 877 feet of the States of America South 14 rods of Lot 1, Section 32, Corporation) Township 117, Range 21. Doc. No. 3423651 Home Federal Savings ;+ " Satisfaction of Mortgage recorded and Loan Association �~ �` � in Book 3397 of Mt a e � page 423 g . s , of Minneapolis (United �' as Doc. No. 3423651. (See #95) States of America Dated March 6, 1967 Corporation) (Corporate Seal) Filed March 9, 1967 96. to Book 3647 of Mtgs., page 636. Richard R. Lundgren and wife Doc. No. 3647347 Richard R. Lundgren and Quit Claim Deed Betty J. Lundgren, Dated February 24, 1967 husband and wife Filed March 8, 1967 97. to Book 2581 of Deeds, page 87 Lundgren Contemporary, Inc. Consideration $1.00, etc. (Minnesota Corporation) The Easterly 877 feet of the Doc. No. 3647345 South 14 rods of Lot 1, Section 32, Township 117, Range 21. Revenue Stamps $1.10 State Deed Tax Stamps $1.10 Lundgren Contemporary, Inc. (Minnesota Corporation) (No Corporate Seal) 98. to Clayton C. Bright Mortgage Dated April 1, 1968 Filed April 9, 1968 Book 68 of Hennepin County Records, page 3709008 To secure payment of $10,000.00 (For further terms and conditions see record.) South 14 Rods of Government Lot 1, Section 32, Township 117, Range 21, except the Easterly 990 feet thereof. Free from all incumbrances except a mortgage in favor of Home Federal Savings and Loan Association Lundgren Contemporary, Inc. (Minnesota Corporation) (No Corporate Seal) 98a. to Richard R. Lundgren Doc. No. 3694516 Warranty Deed Dated December 20, 1967 Filed December 26, 1967 Book 2620 of Deeds, page -101 Consideration: $1.00 etc. The West 75 feet of the East 750 feet of the South 14 rods of Government Lot 1, Section 32, Township 117, Range 21. Free from all incumbrances, except restrictions and easements of record if any and the lien of all unpaid special assessments and interest thereon. State Deed Tax Stamps $1.10 Y Ar "Lundgren Contemporary, Inc. Warranty Deed (Minnesota Corporation) Dated February 24, 1969 (Said Corporation has Filed May 27, 1970 No Corporate Seal) Book 70 of Hennepin County 99. to Records, page 3829933. Richard R. Lundgren Consideration $1.00, etc. South 14 rods of Government Lot #1, Section 32, Township 117, Range 21, excrept the Easterly 877 feet thereof Free from all encumbrances, Subject to easements, restrictions and covenants of record, if any.) Subject to any special assessments unpaid. Subject to party of second part assuming mortgage at Home Federal Savings and Loan in the original amount of $55,000.00. State Deed Tax Stamp $2.20. 100. Taxes on Parcel #5020, described as: That part of the South 14 rods of Government Lot 1 lying West of the East 877 feet thereof, except road. Taxes for 1967 and prior years paid. Taxes for 1968, Sold to State, May 12, 1969. Taxes for 1969, Attached. Taxes for 19701 amount $761.98, paid. Assessed in name of Lundgren Contemp. Inc., as Plat #73732, Parcel #5020. (Edina #24) 101. Taxes on Parcel #5050, described as: West 75 feet of East 750 feet of South 14 rods of Government Lot 1, except road. Taxes for 1968 and prior years paid. Taxes for 1969, Sold to State, May 11, 1970. Taxes for 1970, amount $202.98, not paid. Assessed in name of Lundgren Contemp. Inc., (Edina #24) as Plat #73732, Parcel #5050. 102. Taxes on Parcel #5060, described as: West 127 feet of East 877 feet of South 14 rods of Government Lot 1, except road. Taxes for 1968 and prior years paid. Taxes for 1969, Sold to State, May 11, 1970. Taxes for 1970, amount $318.04, not paid. Assessed in name of Lundgren Contemp. Inc., as Plat #73732, Parcel #5060. (Edina #24) 103. 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. 104. For Judgment and Bankruptcy Search see Certificate attached. ry '� 105. Home Federal Savings Partial Release of Mortgage No. 68 and Loan Association Dated May 20, 1970 of Minneapolis Filed August 4, 1970 To Book 70 of HCR, page 3839881 Lundgren Contemporary Consideration Valuable 3839881 All the South 14 rods of Lot 1, Section 32, Township 117, Range 21, except that part described as follows: The West 75 feet of the East 750 feet of the South 14 rods of Government Lot 1, Section 32, Township 117, Range 21. 106. Richard R. Lundgren and Warranty Deed Betty J. Lundgren, Dated February 24, 1969 husband and wife Filed August 4, 1970 To Book 70 of HCR, page 3839879 Lundgren Contemporary, Inc. Consideration $1.00 etc. (Minnesota Corporation), The West 75 feet of the East 750 3839879 feet of the South 14 rods of Government Lot 1, Section 32, Township 117, Range 21. Subject to easements, restrictions and covenants of record, if any. Subject to parties of second part assuming mortgage at Home Federal Savings and 'Loan in the original amount of '$55,000.00.` 107. Lundgren Contemporary, Inc. Warranty Deed (Minnesota Corporation) Dated May 15, 1970 To Filed August 4, 1970 Richard S. O'Brien and Book 70 of HCR, page 3839880 Carolyn A. O'Brien, Consideration $1.00 etc. husband and wife as The West 75 feet of the East 750 joint tenants feet of the South 14 rods of 3839880 Government Lot 1, Section 32, Township 117, Range 21. Subject to easements, restrictions and covenants of record, if any. Subject to parties of second part assuming mortgage at Home Federal Savings and Loan in the original amount of $55,000.00. 1 108. For Judgment, Bankruptcy and Tax Search See Certificates Attached. Certifications by North Star Abstract & Title Guaranty, Inc., cover records in the office of the Register of Deeds in and for Hennepin County, State of Minnesota as to Notices of Federal Tax Liens, Notices of State Income Tax Liens, and Notices of State Inheritance Tax Liens. r FORM No. 25 109. 'k i TITLE INSURANCE COMPANY OF MINNESOTA r- -- se. I I / I I 1 i2 1 1 24 zs 1 1-- - 1 3G 1 Minneapolis, Minnesota 1 / 1 6 1 S T 4 1 3 1 1 Continuation of ABSTRACT OF TITLE --TO— The South 14 rods of Lot 1, Section 32, Township 117, North Range 21, West of the 5th Principal Meridian, EXCEPT the Easterly 877 feet of the South 14 rods of Lot 1, Section 32, Township 117, Range 21. Since: March 13, 1967 7A.M. 86 R00s io CNAIA/s 3300t S AI RE A rod is 16% feet. A chain is 66 feet or 4 rods. Zo AGBES go.PavS A mile is 320 rods, 80 chs., or 5,280 ft. A square rod is 272Y4 square feet. An acre contains 43,560 square feet. An acre contains 160 square rods. 8o AC.pESo e�cvNs An acre is about 2088 feet square. 40 chains, 160 rods or 2,640 feet. 4o Ace6s - - - T --- -T - - -r - --r - -- -- 31 1 32 1 33 1 34 1 35 36 aI I 1 I 20 CW-41N S /32o Fr. 1 6 i 5 i 4 .3 2 I 1 I - - - -� -- - -J- -- ' - - -! -- - I /8 17 i /G IS 1 12A 13 �8 - - -�- - - +--- 1--- T--- -i- -- — - --1 sue`• /9 1 20 1 ,Z/ 21 ' t3 i 0 1 /9 1 /6 o AC.PFS I 30 29 1 2 d 2-7 ,26 i 25 3 o i 1 1 3/ 37 r 33 ; 94 3S .36 3 i I 1 I 1 Nil I= ► .ao Cy,► /NS 1 / 1 6 1 S T 4 1 3 1 1 Continuation of ABSTRACT OF TITLE --TO— The South 14 rods of Lot 1, Section 32, Township 117, North Range 21, West of the 5th Principal Meridian, EXCEPT the Easterly 877 feet of the South 14 rods of Lot 1, Section 32, Township 117, Range 21. Since: March 13, 1967 7A.M. r. Richard R. Lundgren and Betty Jean Lundgren, husband and wife 110. to First National Bank of Hopkins, ( United States Corporation) Mortgage Dated Sept. 18, 1970 Filed Sept. 22, 1970 Book 70 of Hennepin County Records, Page 38+7152 To secure $26,000.00 ( For further terms and conditions see record) South 14 rods of Government Lot #1, Section 32, Township 117, Range 21, except the Easterly 877 feet thereof. 111. Taxes for 1969 and prior years, paid. Taxes for 1970 amount $761.98 paid. Assessed in the name of Lundgren; Plat 73732; Parcel 5020; (Edina No. 24). 112. 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. 113. For Judgment and Bankruptcy Search see Certificate attached. N No. 95970 Verified r. 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 Richard R. Lundgren I Aug. 25, 1970 DATES (Search as directed by applicant) Sept. 23, 1970, 7AM Dated at Minneapolis, this 2 3rd day of S e r t emb e r l9--7D- TITLE INSURANCE COMPANY OF MINNESOTA Form No 8 By Asst. Secretary / �-Ik 4i/ -;q!� 9s/ 14 70 F`1 1 I The North Star Abstract and Title Guaranty, Inc. does hereby certify that it has examined the index to assessments entered in the special assessment books of the Special Assessment Department of the County Auditor's Office, Hennepin County, Minnesota, as the same relates to the following described property: That part of the South 14 rods of Government Lot 1, Section 32, Township 117 North, Range 21, West of the 5th Principal Meridian, lying West of the following described line: Beginning at the Southwest corner of Lot 1, Block 3, Edina Grove; thence Southeasterly along the extension of the West line of said Lot a distance of 80 feet to a point of curve to the left with a radius of 210 feet; thence along said curve to the left to its intersection with the North line of West 62nd Street; thence South at right angles to said North line to the South line of said Government Lot 1, and there terminating. District or Village Plat Parcely�C�9 ��CSJO and from such records there appear no unpaid assessment for local improvements or outstanding certificates of assessment sale against the said property, except as stated below, to wit: To compute remaining balance due: multiply annual principal times years remaining, plus interest, if any. rve 1440-v Examination of records for pending assessments and special assessments not entered in the special assessment books of the County Auditor made only upon special request. Further: That the TAXES against the above described property as sh n by the records of Auditor and Treasurer of said County for the year 19 �fiare �� and for 19L—Pand error years are �{ '� _ J S f7��� l� NAME ASSESSED IN 11u0 Witness the signature of an authorized officer of the said company -Z day of 19 at 7 O'clock A.M. /V&dA sip 4A&Aa d g lto& gaaww4, low. An Authorized Signature NS -AB104 REV 8 -69 I PRINCIPAL PRINCIPAL PM M U01 NNA E Flog MOWA A 111PA! ROOM To compute remaining balance due: multiply annual principal times years remaining, plus interest, if any. rve 1440-v Examination of records for pending assessments and special assessments not entered in the special assessment books of the County Auditor made only upon special request. Further: That the TAXES against the above described property as sh n by the records of Auditor and Treasurer of said County for the year 19 �fiare �� and for 19L—Pand error years are �{ '� _ J S f7��� l� NAME ASSESSED IN 11u0 Witness the signature of an authorized officer of the said company -Z day of 19 at 7 O'clock A.M. /V&dA sip 4A&Aa d g lto& gaaww4, low. An Authorized Signature NS -AB104 REV 8 -69 I General -4 The North Star Abstract and Title Guaranty, Inc. does hereby certify that there are no unsatisfied judgments docketed in the District Court, Fourth Judicial District for Hennepin County nor in the United States District Court, District of Minnesota. Fourth Division against the persons or corporations named below between the dates shown, to wit: From: To: Lundgren Contemporary, Inc. May 27, 1970 Aug. 26, 1970 7AM Richard R. Lundgren May 27, 1970 Aug. 26, 1970 7AM Richard S. O'Brien Aug. 25, 1960 Aug. 26, 1970 7AM Carolyn A. O'Brien Aug. 25, 1960 Aug. 26, 1970 7AM Mrs. Richard S. O'Brien Aug. 25, 1960 Aug. 26, 1970 7AM That there are no unsatisfied notices of Federal Internal Revenue Tax liens appearing of record in the office of the Clerk of the United States District Court, District of Minnesota, Fourth Division nor in the office of the Clerk of the United States District Court, District of Minnesota, Third Division against the persons or corporations named above within the above dates. That no proceedings inbankruptcy have been instituted in the United States District Court, District of Minnesota, Fourth Division, against the persons or corporations named above within the above dates. NOTE: No search made as to the parties the middle initial of whose name is other than as stated hereon. Women not searched by undisclosed name or initials of husband. Issued by said company This 26th Day of Aug. 19 70 at 7 O'clock A.M. BY�_� An Authorized Signature NS -AB110 No. 945 880 Verified by CERTIFICATE ON JUDGMENT LIEN, FEDERAL TAX LIEN AND BANKRUPTCY DOCKETS THE COMPANY HEREBY CERTIFIES that it has made a search of the Judgment Lien and Bankruptcy Dockets in the following named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota, United States District Court, District of Minnesota, Fourth Division, and finds no bankruptcy proceedings and no unsatisfied judgments and no undischarged notices of Internal Revenue Tax Liens appearing therein against the names hereon between the dates set opposite the respective names, except as shown hereon. THE COMPANY FURTHER CERTIFIES that it has made a search of the Federal Tax Lien Docket in the United States District Court, District of Minnesota, Third Division, and finds no undischarged notices of Internal Revenue Tax Liens against the names hereon, between the dates set opposite the respective names, except as shown hereon. ( Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES DATES Mary Nelson May 27, 1960 May 239 1964 Mrs. Carl A. Nelson May 27, 1960 May 23, 1964 Larry Mosow May 27, 1960 May 28, 19709 7AM Mrs. Larry Mosow May 27, 1960 May 2$9 1970, 7AM Marcella Mosow May 27, 1960 May 28, 1970, 7AM Evelyn E. Miller May 27, 1960 May 28, 1970s 7AM Ruth E. Hardt May 27, 1960 May 2$2 19701 7AM Everett W. Code May 27, 1960 May 2$9 1970, 7AM Donald W. Code May 27, 1960 May 2$9 19709 7AM Joseph M. Code May 27, 1960 May 28, 19709 7AM Richard R. Lundgren April 2, 1964 May 28, 1970, 7AM Lundgren Contempory, Inc. ) (Minnesota Corporation) ) March 12, 1967 May 2$, 1970, 7AM Dated at Minneapolis, this 28 th day of • May 192-0 TITLE INSURANCE COMPANY OF MINNESOTA 7 � Fotm No 8 By 44 - Asst. Secretary 58639 The North Star Abstract and Title Guaranty, Inc. does hereby certify that it has examined the index to assessments in the Special Assessment Department of the County Auditor's Office, Hennepin County, Minnesota, as the same relates to the following described property: .7,31 The South 14 rods of Lot 1 Section 32- 117 -21 Except the Easterly 877 feet of the South 14 Rods of Lot 1, Section 32- 117 -21. District or Village- SaA& 46J Plat %7?� `�-! Parcel 5 d d 5-0 c c, and from such records there appear no unpaid assessment for local improvements or outstanding certificates of assessment sale against the said property, except as stated below, to wit: LEVY NO. NAME OF IMPROVEMENT LOT BLOCK TOTAL YEARS RATE OF INT. TOTAL PRINCIPAL ANNUAL PRINCIPAL YEARS REMAINING 1 W �5 Lj, c tit , 5' 171 9y 1 a-L. To compute remaining balance due: multiply annual principal times years remaining. Examination of records for pending assessments made only upon special request. Further: That the GENERAL TAXES against the above described property as shown by the records of Auditor and Treasurer of said County for the year 19are_`�+ 5 and for land prior years are NAME ASSESSED IN Witness the signature of an authorized officer of the said company this 7 day of 7 O'clock A.M. NS -AB104 March 19 67 at N&dA sty 44dtwd a I" gwua 4, 91c. B Y %✓ l-r �J An thorized Signature M General 4 r The North Star Abstract and Title Guaranty, Inc. does hereby certify that there are no unsatisfied judgments docketed in the District Court, Fourth Judicial District for Hennepin County nor in the United States District Court, District of Minnesota. Fourth Division against the persons or corporations named below between the dates shown, to wit: From: To: M. P. Johnson Sales Co. February 1, 1967 March 13, 1967, 7AM Lundgren Contemporary, Inc. February 1, 1967 March 13, 1967, 7AM That there are no unsatisfied notices of Federal Internal Revenue Tax liens appearing of record in the office of the Clerk of the United States District Court, District of Minnesota, Fourth Division nor in the office of the Clerk of the United States District Court, District of Minnesota, Third Division against the persons or corporations named above within the above dates. That no proceedings in bankruptcy have been instituted in the United States District Court, District of Minnesota, Fourth Division, against the persons or corporations named above within the above dates. NOTE: No search made as to the parties the middle initial of whose name is other than as stated hereon. Women not searched by undisclosed name or initials of husband. Issued by said company This NS-AB 110 13th Day of March 19 67 at 7 O'clock A.M. /V&dA S&4 Alia Aad P `Title lq"ahr� , POW. BY ✓. ` .. An thorized Signature 858081 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 Richard R. Lundgren Feb. 17, 1964 M. P. Johnson Sales Co. (Minnesota Corporation) ) Feb. 1, 1957 Lundgren Contemporary, Inc. Feb. 1, 1957 Search as direct DATES April 3s 1964 Feb. 2, 19679 7AM Feb. 2, 19679 7AM Dated at Minneapolis, this 2nd day of February 19 Zon TITLE INSURANCE COMPANY OF MINNESOTA Fo— Noe By ��'l � J Asst. Secretary W ' V VOW 0 No. 24743 4 CERTIFICATE AS TO JUDGMENTS, FEDERAL TAX LIENS AND BANKRUPTCY PROCEEDINGS THIS CERTIFIES that we have searched and examined the Judgment Lien, Federal Tax Lien and Bankruptcy Dockets in the following named courts, viz.: District Court, Fourth Judicial District, Hennepin County, Minnesota. United States District Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Third Division, Federal Tax Liens only since March 10, 1955. We find no bankruptcy proceedings therein by or against the persons named hereon; and find no unsatisfied judgments or notices of Internal Revenue Tax Liens docketed therein against the persons named hereon, between the dates set opposite their respective names, except as shown hereon. No search made as to parties the middle initial of whose name is other than as stated herein. NAMES Lucille W. Olinger or ) Lucille Olinger ) Mrs. John F. Olinger, Jr. Richard R. Lundgren Dated at Minneapolis, Minnesota t February 17, 1954 February 17, 1954 February 17, 1954 DATES June 23, 1960 June 23, 1960 February 18, 1964 7 AM 18th day of February�1964, at 7:00 A.M. Minneapolis Abstract d Title Co. Ass't. Secretary i