Loading...
HomeMy WebLinkAbout1772rr P-71 L_ PAUL CHRIS TOPH ERSON DL.NE W. KRO..KE ROBERT J.CHRISTIA NSON GEORGE W. FLYNN EVERETT A. DRAKE JAMES A. DUEHOLM DONALD L. ROBERT SON HUBERT V FORCIER WRIG HT W. BROOKS JAMES M. SAMPLES JOHN B.FAEGREIJ R. DALE E. BE:HOFFER GEORGE D. M, C LINTOCK PETER R. KTCHAK RODGER L. NORDBYE GALE R. MELLUM GEORGE E. HARDING BRUCE F, BURTON JOHN 5. HO LT EN GREGORY R. HOWARD G. ALAN CU N HINGHAM JERRY W.SNIDER R. W.O ELKE HEN -RIM De J.N. ERWIN MITCH GOLDSTEIN JAMES A, HALLS STEPHEN ROSHO LT FRANK B. BUTLER GERALD T. FLOM GOR..N B.CONN,JR, CHARLES L. HORNIJR. BRUCE A. ACKER MAN JACK D. GAGE MICHAEL H. HARPER,JR. PETER W.ANSON THOMAS L. KIM ER JAMES FITZMAURICE JOSEPH M.PRICE CORDON G. BUS DICKER W. SMITH SHARPEIJR. JOHN D. FRENCH PHILIP S.GAR0N RONALD B. HEMSTAO JAMES P. STEPHENSON NORMAN R.CARPENTER F. REID CARRON LAWRENCE .,BROWN RICHARD IHRI. MARTIN N,BURKE A.DAVID KELLY JOHN E. HARRIS JON. K. STEFFEN RA U LT,BIRKE LA ND CHARLES E.BOHLE N.JR. DAVID M. SEA IS JOHN ....RDON RICHARD C. SCHMOKER THOMAS M.MAYERLE T HOMAS M.0 RO E BY, JR. JOHN H.HINDERAKER JAMES T. HALE HO MAS 1. GORE LUDWIO S.G AR TN ER,JR. ROBERT L. SCHN ELL.JR. ES B. LO KEN ARTHUR L. DOTEN NDALL E JOHNSON WILLIAM E.DORIGAN FAEGRE a BENSON 1300 NORTHWESTERN BANK BUILDING MINNEAPOLIS, MINNESOTA 55402 512/ 33B -7571 December 29, 1975 City of Edina 4801 West 50th Street Edina, Minnesota 55424 Gentlemen: FAEGRE JOHN C, BENSON P ALL J GOUGH LO RING M. 5TAPLE5 REX H. KITTS COUNSEL We have this day delivered to your attorneys, Dorsey, Marquart, Windhorst, West & Halladay, a deed from Orville E. Madsen and Nedra C. Madsen running in favor of the City of Edina with respect to part of the Southwest 1/4 of the Northeast 1/4, Section 8, Township 116, Range 21. It appears that at Entry 70 of the abstract the south 254.3 feet of the west 423.72 feet of the southwest 1/4 was con- veyed to Oscar W. Johnson and Greta Johnson as joint tenants. It further appears that at Entries 72 and 73 of the abstract Oscar W. Johnson died July 9, 1957. There is no release or waiver of the inheritance tax lien recorded of record. This matter is referred to at paragraph two of title opinion dated December 23, 1975, from your aforesaid attorneys to the City of Edina. There also appears to be a Greta L. Johnson who was declared bankrupt with no affidavit of record to establish that the bankrupt was not the party owning the real estate above referred to. This matter is referred to at paragraph four of said title opinion. We are authorized by our client to inform you that we will undertake at no further expense to the City of Edina to cause an appropriate waiver of inheritance tax to be obtained as above set out and, further, obtain an appropriate affidavit of identification as contemplated by Sec. 507.29 of Minnesota Statutes Annotated to clear the identification problems further above set out. At paragraph 3 of the title opinion reference is made to a road reserved in a deed to Orville Madsen and wife by Greta Johnson. City of Edina Page Two December 29, 1975 We are authorized by Mr. Madsen to use our best efforts to obtain a quit -claim deed running to the City of Edina with respect to the road. Best efforts shall not include the payment of any consider- ation to Greta Johnson. We hope to complete our efforts with respect to all of the foregoing by March 31, 1976. RLN:mlh 1-7-7-2- DORSEY, MARQUART, WINDHORST, WEST & HALLADAY 2300 FIRST NATIONAL BANK BUILDING MINNEAPOLIS, MINNESOTA 55402 JONATHAN VILLAGE CENTER (612) 340 -2600 115 THIRD STREET SOUTHWEST CHASKA, MINNESOTA B5318 ROCHESTER, MINNESOTA 55901 (612) 448 -4012 CABLE: DOROW (507) 288 -3156 TELEX:29 -0605 TELECOPIER: (612) 340 -2868 1468 W -FIRST NATIONAL BANK BUILDING ST. PAUL, MINNESOTA 55101 (612) 227 -8017 DENNIS BURATTI (612) 340 -2920 January 5, 1976 Mr. Greg Luce City Planner City of Edina 4801 West 50th Street Edina, Minnesota 55424 Dear Greg: Re: Acquisition of Madsen Property Enclosed for your file on the above matter are the following: 1. Copy of warranty deed which was recorded January 2, 1976 in the office of the Hennepin County Register of Deeds; 2. Letter of undertaking from the Faegre office to cure the title problems which we discussed last week; and 3. Closing Statement. i plan to make a pest of myself to see that Mr. Nordbye does what he has agreed to as quickly as possible and will let you know when these matters have been taken care of. You should alert Ken Swanson to make the tax and assessments split for 1976 as set forth in the purchase agreement and to make application for exemption from real estate taxes thereafter. DB ;pr Enclosures Very truly yours, Dennis Buratti 1 `7 ¢S 4,:, 74 /1 t RELEASE OF EASEMENT Date: January 17 , 1984 FOR VALUABLE CONSIDERATION, NEDRA C. MADSEN, widow and unremarried, and LEWIS RIDGE CO., a Minnesota partnership, Grantors, hereby release, convey and quitclaim to CITY OF EDINA, a Minnesota municipal corporation, Grantee, all of Grantors' right, title and interest in and to that temporary roadway easement reserved in that certain Deed between Orville E. Madsen and Nedra C. Madsen, husband and wife, and the City of Edina, a Minnesota municipal corporation, dated December 31, 1975, filed January 2, 1976, as Document No. 4184741 in the Office of the Hennepin County Recorder over real property in Hennepin County, Minnesota, now described as follows: The North 60 feet of the East 298.95 feet of Outlot B, William Wardwell Lewis Park Addition; and the North 112.98 feet of the West 60 feet of the East 358.95 feet of Outlot B, William Wardwell Lewis Park Addition, according to the recorded plat -chereof. . NEDRA C. MADSEN LEWIS RIDGE CO., a Minnesota partnership BY�j Donald W. Anderson, Partner' And By it man Cor ration, a Minne t rpo ion By Its p i dent WISCONSIN STATE OF MXXXESQ%R ) ) ss. CUUNTi OF DANE ) The foregoing instrument was acknowledged before me this 28 nay car , 0, 198, by NEDRA C. MADSEN, a single person. (notarial seal) ��,, STATE OF MINNESOTA ss. COUNTY OF HENNEPIN r The _foregoing instrument was acknowledged, before me this �� da of 1� , 1984, by Don ld W. Anderson, a Partner, and the /'c°: i��f of Gittleman Corporation, a Minnesota corporation, a Partner of LEWIS RIDGE CO., a Minnesota partnership, on behalf of said partnership. (notarial seal) pop r 0 0+..s a!•Oii�►iOPI! J�IIM. w., SUE A. TAYLOR it NOTARY Pu L iC ��,�. HZNy _��i�� C, u.: r z � .. My CORHh56i THIS INSTRUMENT DRAFTED BY: DORSEY & WHITNEY (RAS) 2200 First Bank Place East Minneapolis, Minnesota 55402 -2- r r ED IS P14 3*- 39 t kv- " 4; R E C 0 R "t 1- 7. 4 je / Warranty Deed. 4ndimidyN4 to COT Form NO. 3-M. Miller -Davis Co.. Minneapolis Minnesota uniform Con�yancing410Sanks (Revised 1974) 41.£47411 1 f i �° December ......................:....., 19..1..5...., d�lade Chas ...:....................... ......... ........ ..........day of...................... bet ecn ORVILLE E. MADSEN and NEDRA..C. MADSEN., ... husband ... And ... wife. .............. ................. Pfk L M 3EA4 -N ..and State o .............. Fl99� d. A ........... ................... , Of the County Of ...................................................... ............................... f part.... des o f the first part, and.... .............. ............................... ........................... ­­ .............. --- ­.-­­ ......... ....... ­ .... 11 ..... ­­­­ .......... ......................... CITY OF EDINA,....a.. municipal ........................................................................................ ............................... a corporation under the laws o the State o party Of the second part, � f f .................... M• i:nnesota....................., Witneooetb, That the said parties of the first part, in consideration of the szon of One_,..( 1.00) Dollars, and ._other good...and., valuable.. cons. derat on, ...... ............................... . to....... ... them ........................ ........in hand paid by'the said party of the second part, the receipt whereof is hereby acknozvledged, do............ hereby Grant, Bargain, Sell, and Convey unto the said party of the second part, its successors and assigns, Forever, all the tract...... or parcel..... of land lying and being in the County Of .... ...... . ...... .... lienne.p.in ................. ..................... and ,State of .Minnesota, described 6FV- fib ssis, iszsUi on Exhibit A A attached hereto and hereby made a part hereof, together with a perpetual easement for public road and utility purposes over, under, and across the property described on Exhibir__B attached hereto and hereby made a part hereof. bpRT OF Ject to restrictions, reservations, and easements of record, if any. Q;aT of Q#` 0 WESut ct to unpaid installments''of special assessments. w i S ect to the reservation, hereby made, of an easement for roadway purposes ovs�and 'sf oss the strip of land described on Exhibit C attached hereto and hereby made art L ereof, to give ingress and egress to and from Cahill Road to and from that part o Southwest 1/4 of the Northeast 1/4 of Section 8, Township 116, Range 21, lying East of the road easement described on Exhibit B attached hereto, South of Lot 1, Block 1, in in the plat of Braemar Oaks, West of a line dram parallel with and 331.95 feet West of the East line of said Southwest 1/4 of the Northeast 1/4, and North of a line drawn parallel with and 818 feet North of the South line of said Southwest 1/4 of the North- east 1/4 (the "Dominant Tract "), which easement shall automatically cease and terminate six (6) months after the public road easement over the property described in said Exhibit B has been opened for public use by party of the second part, and parties of the first part, their heirs, representatives, and assigns, at the request of party of the second part, shall then execute and deliver a recordable release thereof, but the failure to request, or to execute and deliver, or record, such release shall not extend the existence of such easement, but it shall terminate pursuant hereto, notwithstanding lack of such release. Also, once so terminated, parties of the first part, for themselves and their heirs, representatives, successors, and assigns, agree to remove, within thirty (30) days after said six -month period, all of said road, including, but not limited to, any gravel base and any hardsurfacing, and to return said roadway easement area to as nearly as possible the condition it was in prior to commencement of use thereof for roadway purposes, all at the sole cost and expense of parties of the first part. If parties of the first part, or their heirs, representatives, successors, or assigns fail or refuse to so remove the temporary roadway and restore the easement area, all as herein required, then party of the second part, without notice, at its option, may undertake to so remove and restore, and the cost incurred, including attorneys' fees, with interest at the highest rate then allowed by law to be charged to individuals, shall be payable, on demand, by the parties of the first part, their heirs, representatives, successors, and assigns, and, if not paid on demand, such persons shall also pay all costs of col - lection thereof, including reasonable attorneys' fees and interest thereon. as above set out, and in addition to other remedies then available to party of the second part for collection of such cost and interest, party of the second part may charge such cost and interest against the Dominant Tract in the same manner as special assessments (without, however, any notice or hearing of any kind), and collect the same with the real estate taxes against the Dominant Tract payable in the year following the year such cost and interest are so charged, and if not paid, the Dominant Tract may be sold and conveyed in the same manner as Lands forfa; t arl fnr _ ,/Ind the above bar gaine %l and granted, lands and prein I ises, in the quiet and peaceable possession of the � said party of the second part, its successors and assigns, against all persons lazvfzully claiming or to claim the whole or any part thereof, subject to encumbrances, if any, hereinbefore znentioned, the said part............ 1 of the fast part will Tirarrant and Defend. 3netimonpijere0f, The said part ... ieS of the first part )za?e._.. hereunto set.........t?ei....�.. hancZ _S. the chef and year first above written. f K....... ....... ......................................... ....... i ................... 0 VIL E E. S y... .:.... ....................:................................ t NEDRA C. MADSEN 4 FLORIDA 6tate of �' county of..... ............ o •t• t •k d �1" l l ' t fore�ont_ nra a name it. as a( mmi f c z;, )c for(, IM / December 75 iiais..l.. /......... da o ...................... _....._......................., 19....... -- - . - -. - -- ORVILLE E. MADSEN and NEDRA C. MADSEN, by ....... husband - and wif.e...... ._ THIS ,tSlt' WAS DRAFTED BY �. (Name) (Address) 4 fih:s �7nstrum wyss drafted by orate!,f),?�a tt�r '$Wit lorst, West & Halladay 2400 aat • "NatitxlaI Bark Bldg. Minneapolis, Mimesote 55402 'FAX S•ATEM3ENTS FOP, REAL PROPERTY DESCRIBED HEREIN SHALL BE SENT TO: Name of Mtg. Co. Addrm City Zip Code L Loan fdt r Name of a 3 o c 01"141 in ,.z.y �L.rn =i i~.: P-.vA' > t v.. t o -1 Mailing Address 0.2- City State Zip Code e 14-.3 of EZi w( tit 80 c V4AI �1 50th, e , etmc, k1w#,. sssy2q I! W A0 O Hv 41 O � � 1 0 F (NAME OF PERSON ACKNOW !EDGED) ..._.�����".. -1 _. CCU -:� . .............. ..... ......... (SIGNATURE OF PERSON TAKING ACKKNOWIEDG NT) .. .........._.. .. .............'. ....'....... ..�.. -... ... _. ..... (TIT OR ANA) "OTARy KMUC STATE OF FLORIDA AT LARGE may. E t3MAA1SSI.ON. EXPIRES MAY 20, 1978 —all (;ENFR.A.! tNeUR I:tf'F IIN6E'I1WArr"! __. - -- if o- o- iI v1 ~� q i! Z. ti i CL Lu Z Z z m Vz � a> L- O ¢a Q�� L-0 z is w 020 g H o A � V y I w C v V O jv. N L! d U U .v o- 1 .�... Z, v ,. ti U C: O I` V r•,ti u C � .! if o- o- iI v1 ~� q i! Z. ti i CL Lu Z Z z m Vz � a> L- O ¢a Q�� L-0 z is w 020 g M ,t H o y I C v V jv. .v o- M ,t ,a E?JiIBIT A W That part of the Southwest 1/4 of the Northeast 1/4 of Section 8, Township 116, Range 21 described as follows; Be- inning at the Southeast corner of said Southwest 1/4 of the Northeast 1/4; thence West to the Southwest corner of said Southwest 1/4 of the Northeast 1/4; thence Northerly along the West line of said Southwest 1/4 of the Northeast 1/4 to a point on said West line 150 feet North of the intersection of said West line with the Northerly portion of a circular arc having a, radius of 50 feet and with a center point located on the Easterly extension of the North line of Lot 1, Block 2, Kemrich Knolls, distant 25 feet East of the Northeast corner of said Lot 1 as platted in the original Kemrich Knolls plat; thence Easterly, at right angles to said West line of the Southwest 1/4 of the Northeast 1/4, a distance of 82 feet; thence Southeasterly, at a deflection angle of 45 °00' to the right, to an intersection with a line running Southwesterly from the Southeast corner of Outlot A, Braemar Oaks, at an angle of 73 010'02" as turned counterclockgise from the South line of said Outlot A; thence Northeasterly, along said line running Southwesterly from the Southeast corner of Outlot A, to an intersection with a line 818 feet North of and parallel with the South line of said Southwest 1/4 of the Northeast 1/4; thence East along said line 818 feet North of and parallel with the South line of said Southwest 1/4 of the Northeast 1/4 to a point 331.95 feet West of the East line of said Southwest 1/4 of the Northeast 1/4; thence Southerly, 331.95 feet West of and parallel to the East line of said Southwest 1/4 of the Northeast 1/4 to a point 554.9 feet South of the North line of said Southwest 1/4 of the Northeast 1/4 when measured along said parallel line and its Northerly extension; thence Easterly, 554.9 feet South of and parallel with the North line of said Southwest 1/4 of the Northeast 1/4 to the East line of said Southwest 1/4 of the Northeast 1/4; thence Southerly to the point of beoir^ing; EXCEPT (1) The North 401.5 feet of the South 418 feet of the West 209 _eet of the East 905 feet of said Southwest 1/4 of the Northeast 1/4; '(2) A tract of land lying within the Southwest 1/4 of the Northeast 1/4 of Section 8, Township 116, Range 21 and described as follows: Commencing at the Nort: -zest corner of the North four hundred one and five tenths feet (401.5') of the South four hundred eighteen f eet (418') of the West two hundred nine feet (209') of the East nine hundred five feet (905') of the Southwest 1/4 of the Northeast 1/4 of Section 8; To•r slip 116; Range 21; thence East parallel to the South line of said Southwest 1/4 of the Northeast 1/4 a distance of two hundred nine feet (209'); .thence South parallel to the East line of said Southwest 1/4 of the Northeast 1/4 a distance of one hundred thirty -four and fifty hundredths feet (134.50'); thence East parallel to the South line of said Southwest 1/4 of the Northeast 1/4 to a point three hundred thirty one and ninety -five hundredths feet (331.95') West of the East line of said South -vest 1/4 of the Northeast 1/4; thence North parallel to and three hundred thirty -one and ninety-five hundredths feet (331.95') West of the East line of said-Southwest 1/4 of the Northeast 1/4 a distance of five hundred thirity- four anal five- tenths feet (534.5') ; thence West and parallel to the South line of said Southwest 1/4 of the Northeast 1/4 a distance of four hundred seventy - nine =eet (479.0'); thence Southwesterly to point of.beginning. All according to the United States Government survey, and to the respective recorded plats, Hennepin County, Minnesota. EXHIBIT B That part of the Southwest 1/4 of the Northeast 1/4 of Section 8, Township 116, Range 21 described as follows: Beginning at the Southwest corner of Lot 1, Block 1, Braemar Oaks; thence Southwesterly at an angle of 106 °4958" as turned clockwise from the South line of said Lot 1 to an intersection with a line 818 feet Northerly of and parallel with the South line of said South- west 1/4 of the Northeast 1/4; thence West a distance of 62.69 feet; thence Northeasterly to the Southeast corner of Outlot A, Braemar Oaks; thence Easterly to the point of beginning. . All according to the United States Government survey', and to the recorded plat, Hennepin County, Minnesota. f EXHIBIT C The West 358.95 feet of the East 391.95 feet of the South 60 feet of the North 614.9 feet of the South.�rest 1/4 of the Northeast 1/4 of Section 8, Township 116, Range 21. Also the West 60 feet of the East 391.95 feet of said South.-rest 1/4 of the Northeast 1/4 lying between a line 818 feet Northerly of and parallel with the South line of said Southwest 1/4 of the Northeast 1/4 and a line 554.9 feet Southerly of and parallel with the North line of said Southwest 1/4 of the Northeast 1/4. All according to the United States Government survey thereof, Hennepin County, Minnesota. • !� 4184741 - � JAN-2-76 7 4 1 0006.00 go v i v OFFICE OF REGISTER OF DEEDS STATE OF MINNESOTA COUNTY OF HENNEPIN I hereby certify that the within instrument was filed for record in this office on the 2 day of JAN A.D. 1976 at o'ciock4m., and was duty recorded in book 7 6 of Hennepin County Records page 4JL84741L 13y DEPUTY REGISTER OF DEEDS c r r yr -a3:> �Ka In:i*r"?�ai :� Ccraoratioa. F02'27i !i'©. M• Minneu�u Uni(orm Convc 2r;Cing BLInks (Rcvi.rd 1974) )Iada tr'us.....- ...`�.... daT o December ............................, 1 x..7..5....., . y f ....................... bet'.-ccn ..... 03CZLLE..E. MOSEN'...and.. _ED A E. MADSEN,�..husband ... and...ti? ire.. ............................... I. ofthe County of_ ... . ..... ---------- .................... ......................................... ..and State of ...... ........ Flor;, da ...................... .................................... I part.._?esof tote firs part, and.. ...................................................................................................._......................_.................... .................._............ CZTY..OF EDRNA. ........ municipal ... ............................... a corporation under tre laws o " the State of ....................... Minnesota- •••---------- party of the second. part, `• itre5,5Pa That the said part1es o f the First pars, ira consideration of the suin of Onz (51.00)_ - Dollars, -and other good -.and „valuable., consideration, ..... .............................._ to.. ..... ... them ........ .............. ...............in hand paid by the said party of the second part, the receipt whereof is hereby ; acl:notcle_Ioed, clo_.......... hereby G /ant, Ba�r�ain, Sell, and Convey unto the said part-,y of the second part, its successors and assigns, Forever, all the tract...... or parcel...... of land lying and being in the County of .FerMiG?ilz ..................................... and. State of :1177,7zesota, described &-s=fs sue,= on Exhibit A A attached hereto and hereby wade a part hereof, together with a perpetual easement for public road and utility purposes over, under, and across the property described i i on - tibir:_B attached hereto and hereby made a part hereof. ; ��ppt of N ; ect to restrictions, reservations, and easements of record, if any. psi op I, Sct to unpaid installments of special assessments. tW , d S ect to the reservation, hereby made, of an easement for roadway purposes ove `ranc' � oss the strip of land described on Exhibit C attached hereto and hereby made F art L� ereof, to give ingress and egress to and from Cahill Road to and from that part o Southwest 1/4 of the 'N'ortheast 1/4 of Section 8, Township llb, Range 21, lying East of the road easement described on Exhibit B attached hereto, South of Lot 1, Block 1, in the plat of Braemar flans, nest of a line drawn parallel with and 331.95 feet West of the East lire of said Southwest 1/4 of the Northeast 1/4, and North of a Line drawn parallel with and 818 feet North of the South line of said Southwest 1/4 of the North - east 1/4 (the "Dominant Tract "), which easement shall automatically cease and terminate six (o) months after the public road easement over the property described in said Exhibit B has been opened for public use by party of the second part, and parties of the first part, their heirs, representatives, and assigns, at the request of party of the second part, shall the, execute and deliver a recordable release thereof, but the failure to req =uest, or to execute and deliver, or record, such release.shall not extend the existence of such easement, but it shall terminate pursuant hereto, notwithstanding lack of such release. Also, once so te=.nated, parties of the first part, for themselves and their heirs, representatives, successors, and assigns, agree to remove, within thirty (30) days after said six-month period, all of said road, including, but not limited to, any gravel base and any hardsurfacing, and to return said roadway easement area to as nearly as possible the condition it.was in prior to commencement of use thereof for roadway purposes, all at the sole cost and expense of parties of the first part-. If parties of the first part, or their heirs, representatives, successors, or assigns, fail or refuse to so re=ove the temporary roadway and restore the easement area, all as herein required, then party of the second part, without notice, at its option, may undertake to so remove and restore, anal the cost incurred, including attorneys` fees, with interest at the highest rate then allowed by law to be charged to individuals, shall be payable, on demand, by the parties of the first part, their heirs, representatives, successors, and assigns, and, if not paid on demand, such persons shall also pay all costs of col - lection thereof, including reasonable attorneys' fees and interest thereon. as above set out, and in addition to other remedies then available to party of the second part for collection of such cost and interest, party of the second part may charge such cost and interest ag=ainst the Dominant Tract in the same manner as special assessments (without, however, any notice or hearing of any kind), and collect the same with the real estate taxes against the Dominant Tract payable in the year following the year such cost and interest are so charged, and if not paid, the Dominant Tract may be sold and conveyed in the same manner as lands forfeited for.nonpayment of real estate taxes are sold and conveyed. The provisions of this paragraph shall run with the title to.rthe ":Dominant Tract and shall be binding on all present and future owners thereof, and,., iniir- +-" s to . the benefit of party of the second part, its successor, and assigns. ' {hP o alt Ve5timcitp Mbereat, The said part ... 1eS of the first part haVe..... hereunto set ......... thei�� hard S. the day and year first above tcritten. x 1 ORVILLE E. , S �F ....................... :::,.................. ` ........ ............................... { N'EDRA C. MADSEN i That part of the Southwest 1/4 of the Northeast 1/4 of Section 8, Township 116, Range 21 described as follows: Beginning at the Southeast corner of said Southwest 1/4 of the Northeast 1/4; thence West to the Southwest corner of said Southwest 1/4 of the Northeast 1/4; thence Northerly along the West line of said Southwest 1/4 of the Northeast 1/4 to a point on said West line 150 feet North of the intersection of said West line with the Northerly portion of a circular are having a radius of 50 feet and with a center point located on the Easterly extension of the North line of Lot 1, Block 2, Kemrich Knolls, distant 25 feet East of the Northeast corner of said Lot 1 as platted in the original Kemrich Knolls plat; thence Easterly, at right angles to said West line of the Southwest 1/4 of the Northeast 1/4, a distance of 82 feet; thence Southeasterly, at a deflection angle of 45 °00' to the right, to an intersection with a line running Southwesterly from the Southeast corner of Outlot A, Braemar Oaks, at an angle of 73 °10'02" as turned counterclockwise from the South line of said Outlot A; thence Northeasterly, along said line running Southwesterly from the Southeast corner of Outlot A, to an intersection. with a line 818 feet North of and parallel with the South line of said Southwest 1/4 of the Northeast 1/4; thence East along said line 818 feet :Forth of and parallel with the South line of said Southwest 1/4 of the Northeast 1/4 to a point 331.95 feet West of the East line of said Southwest 1/4 of the Northeast 1/4; thence Southerly, 331.95 feet West of and parallel to the East.line of said Southwest 1/4 of the Northeast 1/4 to a point 554.9 feet South of the North line of said Southwest 1/4 of the Northeast 1/4 when measured along said parallel line and its Northerly extension; thence Easterly, 554.9 feet South of and parallel with the North line of said Southwest 1/4 of the Northeast 1/4 to the East line of said Southwest 1/4 of the Northeast 1/4; thence Southerly to the point of Deg?�iag; EXCEPT (1) The North 401.5 feet of the South 418 feet of the West 209 feet of the East 905 feet of said Southwest 1/4 of the Northeast 1/4; (2) A tract o.f land lying within the Southwest 1/4 of the Northeast 1/4 of Section 8, Tc- wnship 116, Range 21 and described as follows:. Commencing at the North-west corner of the North four hundred one and five tenths feet (401.5') Of the South four hundred eighteen feet (418')of the West two. hundred nine feet (209' ) of the East nine hundred five feet (905') of the Southwest 1/4 Of the Northeast 114 of Section 8; Township 116, Range 21; thence East parallel - to the South line of said Southwest 1/4 of the 'Northeast 1/4 a distance of Sao hundred nine feet (209'); .thence South parallel to the East line of said South,7est 1/4 of the Northeast 1/4 a distance of one hundred thirty -four and fifty hundredths feet (134.50'); thence East parallel to the South line of said South-west 1/4 of the Northeast 1/4 to a point three hundred thirty one and minety -five hundredths feet (331.95') West of the East line of said Soutb7 est 1/4 of the Northeast 1/4; thence North parallel to and three hundred thirty -one and ninety-five hundredths feet (331.95') Crest of the East line Of saie.Southwest 1/4 of the Northeast 1/4 a distance of five hundred thi�ty- four and five- tenths feet (534.5); thence West and parallel to the South line Of said Southwest 1/4 of the Northeast 1/4 a distance of four hundred seventy- nine feet (479.0'); thence Southwesterly to point of.beginning. All according to the United States Government survey, and to the respective recorded plats, Hennepin County, Minnesota. EXHIBIT B That part of the Southwest 1/4 of the 'Northeast 1/4 of Section 8, Township 116, Range 21 described as follows: Beginning at the Southwest corner of Lot 1, block 1, Braemar Oaks; thence Southwesterly at an angle,of 106 °49'58' as turned cloclx7aise from the South :Lane of said Lot 1 to an intersection with a line 818 feet 'Northerly o:f arid parallel with the South line of said South- west 1/4 of the ':ortheast 1/4; thence Test a distance of 62.69 feet; thence Northeasterly to the Southeast corner Of Outlot A, Braeiaar Oaks; thence Easterly to the point of beginning. . 0 A l according to the United'Stat.es Government survey, and to the recorded plat, Hennepin County, Minnesota. CAniDi L. The West 353.95 feet of the East 391.95 feet of the South 60 feet of the North '14.9 feet of the South'Iest 1/4 of the northeast 1/4 of Section 8, Township 116, Range 21. Also the 'nest 60 feet of the East 391.95 feet of said South. -;est 1/4 of the Northeast 114 lying between a line 818 feet Northerly o-' and parallel with the South line of said Southwest 1/4 of the Northeast 1/4 and a line 55".9 feet Southerly of and parallel with the North line of said South.gest 114 of the Northeast 1/4. All according to the United States Goverment survey thereof, Hennepin County, Minnesota. i i FLORID hate of WW, County of.� . -. ............ I'he forefoinc_, bixtritment was ackyt.ort•1ecldrd before me `` December .................... 19..75.......... t.his..l..l......... day o ...... . . . .. .............. , ORVILLE E. M .DSEN and NED. C by. ...... husband ... and, wif........... ............... _ (NAME OF PERSON ACKNOWLEDGED) .�% �o� ............ (SIGNATLRE PF PERSON TAKING ACKNOWLEDG THIS lPlSTkJME,1T WAS DRAFTED BY (TIT oe P. -,NZ ! ) Y 4 O1dMlSScON EXPJRES MAY 20, (Address) ,Th %s `instrument .eras drake by ^orsey, Marguart, Wiltdhorst, West & Halladay 2400 1st National Bank Bldg. Minneapois, tit mewta 55402 TAX STATEMENTS FOR REAL PROPERTY DESCRIBED HEREIN SHAD. BE SEN ' TO: Name of mtg. Co. City I r zip Ox!e Loan n Mrnber L` %, R • t_ - N c Name of Gmwoee i o t 3 c r `t -t : 4,tf o' i Ma)6ng Address r-1 I ,ln City state zip Code MADSEN, i 7 7 2- 4868073 RELEASE OF EASEMENT Date: January 17 , 1984 FOR VALUABLE CONSIDERATION, NEDRA C. MADSEN, widow and unremarried, and LEWIS RIDGE CO., a Minnesota partnership, Grantors, hereby release, convey and quitclaim to CITY OF EDINA, a Minnesota municipal corporation, Grantee, all of Grantors' right, title and interest in and to that temporary roadway easement reserved in that certain Deed between Orville E. Madsen and Nedra C. Madsen, husband and wife, and the City of Edina, a Minnesota municipal corporation, dated December 31, 1975, filed January 2, 1976, as Document No. 4184741 in the Office of the Hennepin County Recorder over real property in Hennepin County, Minnesota, now described as follows: The North 60 feet of the East 298.95 feet of Outlot B, William Wardwell Lewis Park Addition; and the North 112.98 feet of the West 60 feet of the East 358.95 feet of Outlot B, William Wardwell Lewis Park Addition, according to the recorded plat -thereof. Aj" � " - /�-) qt� NEDRA C. MADSEN LEWIS RIDGE CO., a Minnesota partnership By Donald W. And- erson, Partner' And Nt man Cor ration, a Mirpo ion By Its p i dent WISCONSIN STATE OF D4XXXXK2%h ) ) ss. r—VUN`i ,-,9F DANE ) The foregoing instrument was acedged before me this 198, by NEDRA C. MADSEN, a single person. (nears, seal) STATE OF MINNESOTA ) ss. COUNTY OF HENNEPIN ) The foregoing instrument was acknowledged before me this ��da of , 198 , by Don ld W. Anderson, a Partner, and ��,,,� �; tai/ , the of Gittleman Corporation, a Minnesota corporation, a Partner of LEWIS RIDGE CO., a Minnesota partnership, on behalf of said partnership. (notarial seal) ~' ° °•. SUE A. TAYLOR NOIARY PUBLIC - MINN--'17A F HZ :N j'! m COU L3.198J6 •••"M�'4f a" My COnlnlission Exnire,s Jun THIS INSTRUMENT DRAFTED BY: DORSEY & WHITNEY (RAS) 2200 First Bank Place East Minneapolis, Minnesota 55402 :'z /V 07z 4868073 I' -cq o 'i 3 -1 JA, 1984 FEB IS PH 3: 39 4868073 CO REGOPM R IEC FEE COPY FE -w,. ,a �... , .,F�NM,, :• .� .......... ... .. ��., ..w . ��, . w.r.,�. - •'.fir. i i m� I S Q � e q flu t I I f� I I r1� � I _ � 1 l I � - � Iq ! 1 r i CLOSING STATEMENT Buyer: City of Edina Sellers: Orville E. & Nedra C. Madsen Property: Northwest Quadrant of Cahill and Dewey Hill Roads, Edina Date: December 31, 1975 Place: Dorsey, Marquart, Windhorst, West & Halladay Minneapolis, Minnesota Purchase Price Earnest Money $ 100.00 Tax Escrow 12,000.00 Cash at Closing 113,900.00 $126,000.00 Sellers to reimburse Buyer for abstract continuation - $36.00 $126,000.00 $126,000.00 /71Z Mac,"", J� EDINA 4801 WEST 50TH STREET, EDINA, MINNESOTA 55424 612 - 927 -8861 NOTICE OF COMPLETION OF PROCEEDINGS ON VACATION OF EASEMENT FOR ROAD AND UTILITY PURPOSES FOR PORTION OF AMUNDSON ROAD NOTICE IS HEREBY GIVEN that the City Council of Edina, Hennepin County, Minnesota, on May 16, 1983, adopted a Resolution Vacating Easement for Road and.Utility Purposes, after public hearing and notice thereof as required by law and after determining it to be in the best interest of the City and of the public that said easement vacation be made, which resolution ordered the vacating of the following described easement for road and utility purposes, all as platted and of record in the office of the Register of Deeds in and for Hennepin County, Minnesota: That part of the Southwest 1/4 of the Northeast 1/4 of Section 8, Town- ship 116, Range 21, described as follows: Beginning at the Southwest corner of Lot 1, Block 1, Braemar Oaks; thence Southwesterly at an angle of 1060 49' 58" as turned clockwise from the South line of said Lot 1 to an intersection with a line 818 feet Northerly of and parallel with the South line of said Southwest 1/4 of the Northeast 1/4; thence West a distance of 62.69 feet; thence Northeasterly to the Southeast corner of Outlot A, Braemar Oaks; thence Easterly to the point of beginning. All according to the United States Government survey, and to the recorded plat, Hennepin County, The time of completion of proceedings and the effective date of said vacation is February 3, 1984. BY ORDER OF THE CITY COUNCIL, CITY OF EDINA J�Mku,c& --2)7r `ate Marcella M. Daehn City Clerk I MILLER-DAVIS Co. Minneapolis PURCHASE AGREEMENT ........................... ............:............Minn., ....... D.ecemb.er ........... .... RECEIVEDOF ........... ................. CITY ...OF..EDINA .............. .. .................. .......:.......................................... the sum of ... .One..hundx.ed.. and.. no�1D0..-...-..-...-..-..-..-..-...-.. r...-..- ..- ..�..�...(.1O.C1.00... -.. -.) check ...as earnest money and in part payment for the purchase of p (Cheek, Cash orNote -- -State Which) .........Nor.tkxwes t..Quadrant..o f.. Eahill..and.Dewey...Hi.11- -Roads,... Edina., .. ::..... ....... ............ Sauat County of ..:............ f% nnepI n ................. I....................... State of Minnesota, and legally described as follows, to, See Exhibits A and B attached to Exhibit II, all of which are hereby made a part hereof, for legal descriptions, respectively, of property and road easement hereby sold. including all garden bulbs, plants, shrubs and trees, all storm sash, storm doors, detachable vestibules, screens, awnings, window shades, blinds (including venetian blinds), curtain rods, traverse rods, drapery rods, lighting fixtures and bulbs, plumbing; fixtures, hot water tanks and heating plant (with -any burners, tanks, stokers and other equipment used in connection there- with), water softener and liquid gas tank and controls (if the property of seller), sump pump, television antenna, inciner- ator, built -in dishwasher, garbage dispusai, ovens, cook top stoves and central air conditioning equipment, if any, used and Iocated on said premises and including also the following personal property: NONE — vacant land. all of which property the undersigned has this day sold to the buyer for the sum of: One„ hundred. twenty -_ six.. thogss�td..and..zlo1.1 0.Q.. -...- — — — — ..- (.l2fi,.QQ0..0.Q.) DOLLARS, ............. .................. which the buyer agrees to pay in the following manner: or before December ��1, 197f5 Earnest money herein paid $...x,00 ............... and $.2,25.,9.0.0........, cash, on %.......... ............................... 'the daze o closing. 'See rider (Exhibit 1) attached hereto and made a part hereof, for additional provisions, said rider consisting of one (1) page and five (5) paragraphs and being signed by the parties. (f) below: The easement reservation contained in the warranty deed attached hereto as Exhibit 11. in, the form attached hereto as Exhibit_mI and hereby trade a part hereof Subject to performance by the buyer the seller agrees to execute and deliver a ... ..... ............ .-.- ... .................................. ............. Warranty Deed (to be joined in by spouse, if any) conveying marketable title to said premises subject only to the following exceptions: (a) Building and zoning laws, ordinances, State and Federal regulations. ( Fa:: ��e�> �x� ;���1�r��6�i1a�3�1�5�t�E$t��a• (c) Reservation of any minerals or mineral rights to the State of Minnesota. (e) Rights of tenants as follows: (unless specified, nor subject to tenancies) See above for M. The buyer shall pay the real estate taxes due in the year 19...7.7... and any unpaid installments of special assessments payable therewith and thereafter. Seller warrants that real estate taxes due in the year 19 ..7.7.. will be ................ .........non,.................. homestead classification ( full, partial or non - homestead — state which) Neither the seller nor the seller's agent make any representation or warranty whatsoever concerning the amount of real estate taxes which shall be assessed against the property subsequent to the date of purchase. Seller covenants that buildings, if any, are entirely within the boundary lines of the property and agrees to remove all personal property not included herein and all debris from-the premises prior to possession dace. SELLER WARRANTS ALL APPLIANCES, HEATING, AIR CONDITIONING, WIRING AND PLUMBING USED AND LOCATED ON SAID PREMISES ARE IN PROPER WORKING ORDER AT DATE OF CLOSING. The seller further agrees to deliver possession'not later than _ date., Of._CloSillg...._., ...._provided that all conditions of this agreement have been complied with. Unless otherwise specified this sale shall be closed on or before 60 days from the date hereof. In the event this property is destroyed or substantially damaged by fire or any other cause before the closing date, this agreement shall become null and void, at the purchaser's option, and all monies paid hereunder shall be refunded to him. The buyer and seller also mutually agree that pro rata adjustments of rents, intere,,t, insurance and city water, and, in the case of income property, current operating expenses, shall be made as of ........ date_ of...possession.. - •- - -.... ................... ............................... The seller shall, within a reasonable time after approval of this agreement, furnish an abstract of title, or a Registered Property Abstract certified to date to include proper searches covering bankruptcies, and State and Federal judgments and liens. The buyer shah be allowed 10 days after receipt thereof for examination of said title and the making of any objections thereto, said objections to be made in writing or deemed to be waived. If any objections are so made the seller shall be allowed 120 days to make such title marketable: Pending correction of tide the payments hereunder required shall be postponed, but upon correction of title and within 10 days after written notice to the buyer, the parties shall perform this agreement according to its terms. if ,, %id brie is not maAAtahle and is not made so within 120 days from the date of written objections thereto as above provided, this agreement shall be null and void, at option of the buyer, and neither principal shall be liable for damages hereunder to the other principal. All money theretofore paid by the buyer shall be refunded. If the title to said property be found marketable or be so made within said time, and said buyer shall default in any of the agreements and continue in default for a period of 10 days, then and in that case the seller may terminate this contract and on such termination all the payments made upon this contract shall be retained by said seller and said agent, as their respective interests may appear, as liquidated damages, time being of the essence hereof. This provision shall not deprive either party of the righc of enforcing the specific performance of this contract provided such contract shall not be terminated as aforesaid, and provided action to enforce such specific performance shall be commenced within six months after such right of action shall arise. It is understood and agreed that this sale is made subject to the approval by the owner of said premises in writing and that the tinder- signed agent is in no manner liable or responsible on account of this agreement, except to return or account for the earnest money paid under th_is contract. The delivery of all papers and monies shall be made at the office of:............... ......... ............. .. ....................................... . City.. of Edina ........................... 42 4 ... .................................................. ............................... 4801 West 50th S tre e t , Edina, i2N 5542 I, the undersigned, owner of the above land, do hereby approve the above agreemen and the sale thereby made. I hereby agree to pier s hSeogaid propertyfq the price and upon e presse rerm, above do 'and bj all conditions J her n e. d. ..... (SEAL) C TY; ... ....... ...... ..........r,. ... .. .... ...: - VILLE E. MADSEN eller by.. ..........,..(SEAL) 1 _ a an Val irg s Mayor i4nd ......- (SEAL) J.. � M ... .......................(SEAL) NEDR� C. MADSEN Seiler W rren �`Hyde,stiv Manager _, =..sw ,�., . ...e.,;..:.aw...r:.a.wr�.:.s... -::. ... _ .,. ;;.. _. rw:.&++.w+.Tw�.a.:swts. � :._ .:�_.�,;. , �; v. ww..•. s:+-+ m•a�ta•r�.;�..,�y�..+.•+.'"... _ _ _ WHIVE—Ofg.4,, COPY YELLOW p.,• p • GREEN— Seller's Co yY PINK— Buyer's Receipt MILMinnea Minneapolis PURCHASE AGREEMENT - 3lrnneapohs i r I� :..........:.Minn., ....... Recemb :er......................... 19.7.5.. 1 RECEIVED OF ............................ CITY.. AE ..EDINA. ........................................ ........................... .................... ............. . the sum of ... One..hundred..and..no. 100..:,n..-..-...-..-.--..-..-...—..—..-..— ..— ..�..— ..(�.10.0.OQ... -.. -.) DOLLARS check ...as earnest money and in part payment for the purchase of property at (Check, Cash or Note -- State Which) Nor.thwes,t.. Quadrant... of ..,.CahilJ_and.SDewey•Hill.Road .,...Edina;!• •.•.situated in the I Court of J1Qnne.px.zt......................................... State of Minnesota, and legally described as follows, to-wit: See Exhibits A and B attached to Exhibit II, all of which are hereby made a part hereof, for legal descriptions, respectively, of property and road easement hereby sold. including all garden bulbs, plants, shrubs and trees, all storm sash, storm doors, detachable vestibules, screens, awnings, window shades, blinds (including venetian blinds), curtain rods, traverse rods, drapery rods, lighting fixtures and bulbs, plumbing fixtures, hot water tanks and hearing plant (with -any burners, tanks, stokers and other equipment used in connection there- with), water softener and liquid gas tank and controls (if the property of seller), sump pump, television antenna, inciner- ator, built -ir. dish — washer, garbage disposal, ovens, cook top stoves and central air conditioning equipment, if any, used and E, located on said premises and including also the following personal property: NONE — vacant land. all of which property the undersigned has this day sold to the buyer for the sum of: One.,hundred ... twenty- siX ... tl.1ousat4..and.. nollloo..- ... ... - ..n..- -..- ..- ...-n..7($.126.,.QQO..0.Q.) DOLLARS, which the buyer agrees to pay in the following manner: Earnest money herein paid $...100 .............. and $.125., 9.0.0........ cash on /or before December 11, 197fS c'lostn g ........................ t o 'See rider (Exhibit I) attached hereto and made a part hereof, for additional provisions, said rider consisting of one (1) page and five (5) paragraphs and being signed by the parties. (f) below: The easement reservation contained in the warranty deed attached hereto as Exhibit 11. in the form attached hereto as Exhibi *_II and hereby made a par*_ hereof. Subject to performance by the buyer the seller agrees to execute and deliver a .... ................ .-.-.... ..... ... ............. ............. ............ Warranty Deed (to be joined in by spouse, if any) conveying marketable title to said premises subject only to the following exceptions: (a) Building and zoning laws, ordinances, State and Federal regulations. (c) Reservation of any minerals or mineral rights to the State of Minnesota. (e) Rizhrs of tenants as follows: (unless specified, not subject to tenancies) See above for M. The buyer shall pay the real estate taxes due in the year 19...7.7... and any unpaid installments of special assessments payable therewith and thereafter. Seller warrants that real estate taxes due in the year 19 ..7.7.. will be ............... ..........non.................. homestead classification ( full, partial of non - homestead — state which) Neither the seller nor the seller's agent make any representation or warranty whatsoever concerning the amount of real estate taxes which shall be assessed against the property subsequent to the date of purchase. Seller covenants that buildings, if any, are entirely within the boundary lines of the property and agrees to remove all personal property not included herein and all debris from- the premises prior to possession date. SELLER WARRANTS ALL APPLIANCES, HEATING, AIR CONDITIONING, WIRING AND PLUMBING USED AND LOCATED ON SAID PREMISES ARE IN PROPER WORKING ORDER AT DATE OF CLOSING. The seller further agrees to deliver possession not later than _ date,. Of. ..C10S1I1g._..._ _ ......provided that all conditions of this agreement have been complied with. Unless otherwise specified this sale shall be closed on or before 60 days from the date hereof. In the event this property is destroyed or substantially damaged by fire or any other cause before the closing date, this agreement shall become null and void, at the purchaser's option, and all monies paid hereunder shall be refunded to him. The buyer and seller also mutually agree that pro rata adjustments of rents, interest, insurance and city water, and, in the case of income property, current operating expenses, shall be made as of ........ date...of ... possession ...................... ..... ............................... The seller shall, within a reasonable time after approval of this agreement, furnish an abstract of title, or a Registered Property Abstract certified to date to include proper searches covering bankruptcies, and State and Federal judgments and liens. The buyer shall be allowed 10 days after receipt thereof for examination of said title and the making of any objections thereto, said objections to be made in writing or deemed to be waived. If any objections are so made the seller shall be allowed 120 days to make such title marketable: Pending correcron of title the payments hereunder required shall be postponed, but upon correction of title and within 10 days. after written notice to the buyer, the parties shall perform this agreement according to its terms. If sc.id ciao is not msrkp,able and is not made so within 120 days from the date of written objections thereto as above provided, this agreement shalt be null and void, at option of the buyer, and neither principal shall be liable for damages hereunder to the ocher principal. All money theretofore paid by the buyer shall be refunded. If the title to said property be found marketable or be so made within said time, and said buyer shall default in any of the agreements and continue in default for a period of 10 days, then and in that case the seller may terminate this contract and on such termination all the payments made upon this contract shall be retained by said seller and said agent, as their respective interests may appear, as liquidated damages, time being of the essence hereof. This provision shall not deprive either party of the right of enforcing the specific performance of this contract provided such contract shall not be terminated as aforesaid, and provided action to enforce such specific performance shall be commenced within six months after such right of action shall arise. It is understood and agreed that this sale is made subject to the approval by the owner of said premises in writing and that the under - signed a,<enr is in no manner liable or responsible on account of this agreement, except to return or account for the earnest money paid under hi rs cuncrct. The delivery of all papers and monies shall be made at the office of: •• .•• • ••••••••.•• .......................................... .............. ......... .. City of Edina 4801 West 50th Street, Edina, MN 55424 I, the undersigned, owner of the above land, do hereby approve the above agreemen and the sale thereby made. I hereby agree to put s he aid property the price and upon e terms above do 'and bj all conditions her n e. pressed. .. ..........x. _ ..........(SEAL) C TY; l VILLE E. N ell.,r y.. .................. (SEAL) MADSE h. °. .. , a an Val Irg s Mayor ._.....' :.... .... . ............................ .__ .(SEAL) .. ......... (SEAL) .................. NEDRA C. MADSEN Seller "' ' nd� rren �yde,Bdr �Manager�� � RiiNTRTT T_ Rider to Purchase Agreement Between CITY OF EDINA, as Buyer, and ORVILLE E. MADSEN and NEDRA C. MADSEN, Husband and Wife, as Seller Buyer and Seller hereby agree as follows: 1. Seller shall pay, when due and before they become delinquent, all of the real estate taxes payable in 1976 on the property hereby sold, and including the taxes on the whole of Parcel 240 below referred to. Buyer shall withhold from the purchase price, at closing, the sum of Twelve thousand dollars ($12,000) as security for payment of the real estate taxes payable in 1976 to be paid by Seller pursuant hereto. Upon receipt by Buyer of tax statements showing full payment of such taxes by Seller, Buyer shall deliver over the withheld funds to Seller, with interest accrued thereon. 'If said taxes to be paid by Seller become delinquent, Buyer may use so much of the withheld . funds, including any interest thereon, as may be necessary to pay the delinquent taxes and any penalty and interest resulting from such delinquency. If the withheld funds, and any interest thereon, exceed the amount necessary to pay such taxes in full, in- cluding any such penalties and interest, such excess shall be returned to Seller, and if there is any deficiency, Seller shall pay such deficiency to Buyer on demand, and if not paid on demand, such deficiency shall bear interest at eight (8%) percent per annum from date of demand until paid, and in addition, Seller shall pay all costs of collection, including reasonable attorneys' fees. Buyer agrees to pay interest at the rate of five and one -half (5 -1/2%) percent per annum on the portion of the with- held funds actually in possession, from time to time, of Buyer, it being agreed that Buyer shall not pay interest on any portion of the withheld funds that are disbursed by Buyer pursuant hereto to pay such taxes, penalties, or interest, or that are returned to Seller. Such interest shall begin from and including the day following the day of sale and shall cease upon disbursement by Buyer of all the withheld moneys, whether to Seller or to pay such taxes, interest, or penalties. The provisions of this paragraph shall survive the closing of said Purchase Agreement. 2. Buyer shall pay all installments of special assessments on the property hereby sold due in 1976 and subsequent years. 3. It is understood and agreed by Buyer and Seller that Buyer is purchasing only one -third of Tax Parcel 240 (Plat No. 73608), and, therefore, Buyer shall allocate all special assessments against said Parcel 240, whether now levied or deferred, one -third (1/3) to the portion being purchased by Buyer pursuant hereto, and two - thirds (2 /3)to the balance. Such allocation shall be made beginning with the install- ments payable in 1976. 4. The parties hereto warrant that neither has incurred any real estate brokerage fees, finders' fees, loan brokerage fees, or any other fees to any third party in con- nection with the purchase and sale covered by this agreement. In the event any third party institutes legal action in an effort to recover any such fees, the parties jointly shall defend such action. If a judgment is obtained against the parties jointly, the party responsible for breach of this warranty shall reimburse the other for the latter's attorneys' fees, court costs, and share of the judgment. 5. The provisions of this Rider shall control over any contrary provisions in the Pur- chase Agreement to which this Rider is attached. ORVILLE E. MADSEN NEDRA C. MADSEN War/Rntp trleea�. Individual to Cor Form No. 3— Miller -Davis Cc*,MinneA?olis Minnesota Uniform Conveyancing Blarits ($evirxd 1974) EXRIBIT II. r" .�.+ jt7.>, I��IEI��UrC, Xade this ................................. .._ ................. ..:day Of December ............................, Z9..7..5....., between . ................................ RVILLE E. MADSEN and NED?tA C. MADSEN., husband.._and...Wi e., .............................. i of the County of .............................................. ............................... :....:....and State of .............. Flor;i, da ...... :................... :.. ......................... .. :.,. part..:. ego f the first part, and .................................................................................................................................................. ............................... ................ CITY OF EDINA,....a.. municipal ........................................................................................ .............................., ,a corporation under the laws of the State of.................................... Minnesota ••••.•••.•...••.•• party of the second part, Witne55etb, That the said parties of the first part, in consideration of the suin of One 01.00) Dollars, and other good..,and valuable.,considerat, ion, ...... ............................... . to ........... them ........ ......... ........in hand paid by the said party of the second part, the receipt whereof is hereby acknowledged, do............ hereby Grant, Bargain, Sell, and Convey unto the said party of the second part, its successors and assigns, Forever, all the tract...... or parcel...... of land lying and being in the Countp of.. .......... _ ....... Henn.ep.in .......... ............................and State of .4finne.sota, described eEs=fa st s,-� on Exhibit A A attached hereto and hereby made a part hereof, together with a perpetual easement for public road and utility purposes over, under, and across the property described on Exhibit..B attached hereto and hereby made a part hereof. `y�QPPFTt4�5't to restrictions, reservations, and easements of record, if Many. RQpATOI; � 5 Subjev to unpaid installments''of special assessments. Uj 'j► Sub ' to the reservation, hereby made, of an easement for roadway purposes over y nd tip' s the strip of land described on Exhibit C attached hereto and hereby made a p hereof, to give ingress and egress to and from Cahill Road to and from that part of the Southwest 1/4 of the Northeast 1/4 of Section 8, Township 116, Range 21, lying East of the road easement described on Exhibit B attached hereto, South of Lot 1, Block 1, in in the plat of Braemar Oaks, West of a line drawn parallel with and 331.95 feet West of the East line of said Southwest 1/4 of the Northeast 1/4, and North of a line drawn parallel with and 818 feet North of the South line of said Southwest 1/4 of the North- east 1/4 (the ''Dominant Tract "), which easement shall automatically cease and terminate six (6) months after the public road easement over the property described in said Exhibit B has been opened for public use by party of the second part, and parties of the first part, their heirs, representatives, and assigns, at the request of party of the second part, shall then execute and deliver a recordable release thereof, but the failure to request, or to execute and deliver, or record, such release shall not extend the existence of such easement, but it shall terminate pursuant hereto, notwithstanding lack of such release. Also, once so terminated, parties of the first part, for themselves and their heirs, representatives, successors, and assigns, agree to remove, within thirty (30) days after said six -month period, all of said road, including, but not limited to, any gravel base and any hardsurfacing, and to return said roadway easement area to as nearly as possible the condition it was in prior to commencement of use thereof for roadway purposes, all at the sole cost and expense of parties of the first part. If parties ,of the first part, or their heirs, representatives, successors, or assigns, fail or refuse to so remove the temporary roadway and restore the easement area, all as herein required, then party of the second part, without notice, at its option, may undertake to so remove and restore, and the cost incurred, including attorneys' fees, with interest at the highest rate then allowed by law to be charged to individuals, shall be payable, on demand, by the parties of the first part, their heirs, representatives, successors, and assigns, and, if not paid on demand, such persons shall also pay all costs of col- lection thereof, including reasonable attorneys' fees and interest thereon as above set out, and in addition to other remedies then available to party of the second part for collection of such cost and interest, party of the second part may charge such cost and interest against the Dominant Tract in the same manner as special assessments (without, however, any notice or hearing of any kind), and collect the same with the real estate taxes against the Dominant Tract payable in the year following the year such cost and interest are so charged, and if not paid, the Dominant Tract may be sold and conveyed in the same manner as lands forfeited for nonpayment of real estate taxes are sold and conveyed. The provisions of this paragraph shall run with the title to the the Whole, or any part thereof, subject to incum-brances, if any, hereinbefore mentioned, the said part............ or the first part will TVarrant and Defend. o � �fn e5timanp �jereof, The said part....ies of the first part ha.Ve..... hereunto set ...... :..t... r and...s the day and year first aboue written.f ..................... ....... . ...... .. ................ ...................................................................... ORVILLE E. MA.DSEN ................... ............................... .................. ....................... ............................... NEDRA C. MADSEN ..................................................................................... ............................... RIDA 6tate Of A FLO ", 83. Countyof ............................................... ............................... I'he foreeoi.n,ft inStryranen.t was ac•kn- owlcd_6ed before Me December , 19..75.........., this .................. day o . .......................... ORVILLE E. MADSEN and NEDRA C. MADSEN, by..... husb. and ... and.. 4fe........_......._ .... .........................__...- - (NAME OF PERSON ACKNOWLEDGED) THIS INSTRUMENT WAS DRAFTED BY (Name) (Address) Th,s instrument was drafted by Dorsey, Marquart, Windhorst, West & Halladay 2400 ist National Bank Bldg. Minneapo6, Minnesota 55402 TAX STATEMENTS FOR REAL PROPERTY DESCRIBED HEREIN SHALL. BE SENT. TO: Name of Mtg. Co. MaNng Address City amlle Zip Code Low- Number Name of Grantee Mailing Address City State Zip Code J Q C C v. C I �i y ti : V w � 1 Ci YJ n i ti v � � Zii � K• � � v. A _C: Uy v y ~ C Z J Q C C v. C I �i 0 a o x h V . .J v fi I *Q hti O •N I� w I 4 :V r v y ti : V w � 1 n i ti v 0 a o x h V . .J v fi I *Q hti O •N I� w I 4 :V r v r n r NO. 5 FORM 199 COMPLETE TITLE SERVICE TITLE INSURANCE ESCROW SERVICE ' ABSTRACTS OF, TITLE SEARCHES FOR TAXES, JUDGMENTS IN STATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS FEDERAL TAX LIEN SEARCHES IN FEDERAL COURT, THIRD DIVISION RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS .f _fir Order No 71A668 Abstract of Title TO Prp-mi acaa act d _a _ribed I'tl.aTLt.r..v. no. 107. This certifies the within state - nent from Nos. 92A, 93 to 10`3 inclusive and �i� xc�sX l�tXfi�€XS6k��r Nos. 107 to ill inclusive, to be a correct Abstract of Title to land described in No. 107 therein as appears of record in the Real Estate Division of the office of the Register of Deeds in Hennepin County, Minnesota, since S e p t. 2 4 ,_ 1969 7 AM including Taxes according to the general, tax books of said County. Dated December 11, 19 75 7 a.m. Title Insur e Co any of Minnesota By Assistant Secretary Re Dorsey Law Firm Deliver to TITLE INSURANCE COMPANY OF MINNESOTA TITLE INSURANCE BUILDING, MINNEAPOLIS, MINNESOTA 55401 Telephone 332- 5111-_" Area Code 612 P -396 Nevlands —Key K 21 �J r- M N C � S. D Z 3 o v n M o C7 :3 m D Z o�'� ° O o Ec Z Z M rn O D � r� r n r NO. 5 FORM 199 COMPLETE TITLE SERVICE TITLE INSURANCE ESCROW SERVICE ' ABSTRACTS OF, TITLE SEARCHES FOR TAXES, JUDGMENTS IN STATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS FEDERAL TAX LIEN SEARCHES IN FEDERAL COURT, THIRD DIVISION RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS .f _fir Order No 71A668 Abstract of Title TO Prp-mi acaa act d _a _ribed I'tl.aTLt.r..v. no. 107. This certifies the within state - nent from Nos. 92A, 93 to 10`3 inclusive and �i� xc�sX l�tXfi�€XS6k��r Nos. 107 to ill inclusive, to be a correct Abstract of Title to land described in No. 107 therein as appears of record in the Real Estate Division of the office of the Register of Deeds in Hennepin County, Minnesota, since S e p t. 2 4 ,_ 1969 7 AM including Taxes according to the general, tax books of said County. Dated December 11, 19 75 7 a.m. Title Insur e Co any of Minnesota By Assistant Secretary Re Dorsey Law Firm Deliver to TITLE INSURANCE COMPANY OF MINNESOTA TITLE INSURANCE BUILDING, MINNEAPOLIS, MINNESOTA 55401 Telephone 332- 5111-_" Area Code 612 P -396 Nevlands —Key K 21 40 CONVERSION TABLES tos 6- Rods Feet Rods '': Feet Rods Feet Rods Feet Rods Feet Rods Feet Rods Feet Rods Feet Rods Feet Rods Feet 1 16.5 11 181.5 21 346.5 31 511.5 41 676.5 51 841.5 61 1006.5 71 1171.5 81 1336.5 91 1501.5 2 33.0 12 '' 198.0 22 363.0 32 528.0 42 693.0 52 858.0 62 1023.0 72 1188.0 82 1353.0 92 1518.0 3 49.5 13 11 214.5 23 379.5 33 544.5 43 709.5 53 874.5 63 1039.5 73 1204.5 83 1369.5 93 1534.5 4 66.0 14 231.0 24 396.0 34 561.0 44 726.0 54 891.0 64 1056.0 74 1221.0 84 1386.0 94 1551.0 5 82.5 15 247.5 25 412.5 35 577.5 45 742.5 55 907.5 65 1072.5 75 1237.5 85 1402.5 95 1567.5 6 99.0 16 264.0 26 429.0 36 594.0 46 759.0 56 924.0 66 1089.0 76 1254.0 86 1419.0 96 1584.0 7 115.5 17 280.5 27 445.5 37 610.5 47 775.5 57 940.5 67 1105.5 77 1270.5 87 1435.5 97 1600.5 8 132.0 18 297.0 28 462.0 38 627.0 48 792.0 58 957.0 68 1122.0 78 1287.0 88 1452.0 98 1617.0 9 148.5 19 'd, 313.5 29 478.5 39 643.5 49 808.5 59 973.5 69 1138.5 79 1303.5 89 1468.5 99 1633.5 10 165.0 20 4. 330.0 30 495.0 40 660.0 50 825.0 60 990.0 70 1155.0 80 1320.0 90 1485.0 100 1650.0 Rods to feet from 1 to 100 Chains Feet Ch ns Feet Chains Feet Chains Feet Links Feet Links Feet Links Feet Links Feet Links Feet 1 66 1 726 21 1386 31 2046 1 .66 1 1 7.26 21 13.86 31 20.46 41 27.06 2 132 1 792 22 1452 32 2112 2 1.32 12 7.92 22 14.52 32 21.12 42 27.72 3 198 1 858 23 1518 33 2178 3 1.98 13 8.58 23 15.18 33 21.78 43 28.38 4 264 1 924 24 1584 34 2244 4 2.64 14 9.24 24 15.84 34 22.44 44 29.04 5 330 1 990 25 1650 35 2310 5 3.30 15 9.90 25 16.50 35 23.10 45 29.70 6 396 16 1056 26 1716 36 2376 6 3.96 16 10.56 26 17.16 36 23.76 46 30.36 7 462 17 1122 27 1782 37 2442 7 4.62 17 11.22 27 17.82 37 24.42 47 31.02 8 528 10 1 188 28 1848 38 2508 8 5.28 18 11.88 28 18.48 38 25.08 48 31.68 9 594 1 � 1254 29 1914 39 2574 9 5.94 19 12.54 29 19.14 39 25.74 49 32.34 10 660 26 1320 30 1980 40 2640 10 6.60 20 13.20 30 19.80 40 26.40 50 33.00 Chains to feet from 1 to 40 Links to feet from 1 to 50 A SECTION OF LAND -640 ACRES '. COR. NORTH QUARTER TABLE OF MEASUREMENTS POST 80 RODS One link equals 7.92 inches 4 One rod equals 16.5 ft. or 25 links 2 One chain equals 66 ft., 100 links, or 4 rods d One mile equals 5,280 ft., 320 rods, or 80 chains N One square rod contains 272.25 sq. ft. One acre contains 43,560 sq. ft., 160 sq. rods., or a1 10 square chains a A side of an acre equals 208.71 feet i 80 ACRES 1 44 H 31 HIS %4 LINE SECTIONAL MAP OF A TOWNSHIP WITH ADJOINING SECTIONS ..... .... ..... .... .... ..... .... ..... 36 31 32 33 34 35 36 31 1 6 5 4 3 2 1 1 6 12 7 a1 12 7 Z :13 18 1 44 13 18 24 19 20 21 22 23 24 19 25 30 29 28 27 26 25 30 36 31 32 33 341 35 136 31 6 . .1.5.J..4..J..3..1.2.J..1...1.6 N.E. COR. 10 CHAINS o Z LL 20 RO oO N t7 N N 0 u o 10 AC. o v ] N 10 CHAINS n2o CHAINS 0 i 40 ACRES x u 0 a R OF 20 CHAINS 1320 FEET ON �/4 LINE 160 ACRES5S�� 2S 0 12 0 Z SOUTHUARTER J F T W. COR. S.E. COR. r m N C 3 D 5' Z A M 0 C7 � 3 D CD Z o ° O U -n O Z Z m N 0 D COMPLETE TITLE SERVICE TITLE INSURANCE ESCROW SERVICE `ABSTRACTS OF TITLE SEARCHES FOR TAXES, JUDGMENTS IN STATE AND FEDERAL COURTS, 1 BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS FEDERAL TAX LIEN SEARCHES IN FEDERAL COURT, THIRD DIVISION RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS L Order .Vo 718165 Abstract of Title TO �l Part of Section 8, Township 116, Range 21. This certifies the within statement from Nos. 92 to 1 o 6 inclusive, to be a correct Abstract of Title to land described in No. 92 therein as appears of record in the Real Estate Division of the office of the Register of Deeds in Hennepin County, Minnesota, since September 24, 19 6 9 7 AM including Taxes according to the general tax books of said County. Dated November 19, 1932— 7 a.m. Title Insu ce mpany of Minnesota By Assistant Secretary Re Faegre & Benson Deliver to TITLE INSURANCE COMPANY OF MINNESOTA TITLE INSURANCE BUILDING MINNEAPOLIS, MINNESOTA 55401 Telephone 332 -51 1 1 Area Code 612 Newlands Key Key 21 3 COMPLETE TITLE SERVICE TITLE INSURANCE ESCROW SERVICE `ABSTRACTS OF TITLE SEARCHES FOR TAXES, JUDGMENTS IN STATE AND FEDERAL COURTS, 1 BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS FEDERAL TAX LIEN SEARCHES IN FEDERAL COURT, THIRD DIVISION RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS L Order .Vo 718165 Abstract of Title TO �l Part of Section 8, Township 116, Range 21. This certifies the within statement from Nos. 92 to 1 o 6 inclusive, to be a correct Abstract of Title to land described in No. 92 therein as appears of record in the Real Estate Division of the office of the Register of Deeds in Hennepin County, Minnesota, since September 24, 19 6 9 7 AM including Taxes according to the general tax books of said County. Dated November 19, 1932— 7 a.m. Title Insu ce mpany of Minnesota By Assistant Secretary Re Faegre & Benson Deliver to TITLE INSURANCE COMPANY OF MINNESOTA TITLE INSURANCE BUILDING MINNEAPOLIS, MINNESOTA 55401 Telephone 332 -51 1 1 Area Code 612 Newlands Key Key 21 CONVERSION TABLES Rods Feet Rods Fee, Rods Feel Rods Fee, Rods Feet Rods Feel Rods Feel Rods Feet Rods Feet Rods Feel 1 16.5 11 81.5 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 98.0 22 363.0 32 528.0 42 693.0 52 858.0 62 1023.0 72 1188.0 82 1353.0 92 1518.0 3 49.5 13, 14.5 23 379.5 33 544.5 43 709.5 53 874.5 63 1039.5 73 1204,5 83 1369.5 93 1534.5 4 66.0 14 31.0 24 396.0 34 561.0 44 726,0 54 891.0 64 1056.0 74 1221.0 84 1386.0 94 1551.0 5 82.5 15 47.5 25 412.5 35 577.5 45 742,5 55 907.5 65 1072.5 75 1237.5 85 1402.5 95 1567.5 6 99.0 16 64.0 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 80.5 27 445.5 37 610.5 47 775.5 57 940.5 67 1105.5 77 1270.5 87 1435.5 97 1600.5 8 132.0 18 97.0 28 462.0 38 627.0 48 792,0 58 957.0 68 1122.0 78 .1287.0 88 1452.0 98 1617.0 9 148.5 19 13.5 29 478.5 39 643.5 49 808,5 59 973.5 69 1138.5 79 1303.5 89 1468.5 99 1633.5 10 165.0 20 30.0 30 495.0 40 660.0 50 825,0 60 990.0 70 1155.0 80 1320,0 90 1485.0 100 1650.0 Rods to feet from 1 to 100 Chains Feel Chain Feel Chains Feel Chains Feel Links Feet Links feel Links Feet Links Feel Links Feel 1 66 11 726 21 1386 31 2046 1 .66 11 7.26 21 13.86 31 20.46 41 27.06 2 132 12 792 22 1452 32 2112 2 1.32 12 7.92 22 14.52 32 21.12 42 27.72 3 198 13 858 23 1518 33 2178 3 1.98 13 8.58 23 15.18 33 21.78 43 28.38 4 264 14 924 24 1584 34 2244 4 2.64 14 9.24 24 15.84 34 22.44 44 29.04 5 330 15 990 25 1650 35 2310 5 3.30 15 9.90 25 16.50 35 23.10 45 29.70 6 396 16 1056 26 1716 36 2376 6 3.96 16 10.56 26 17.16 36 23.76 46 30.36 7 462 17 1122 27 1782 37 2442 j 4.62 17 11.22 27 17.82 37 24.42 47 31.02 8 528 18 1188 28 1848 38 2508 8 5.28 18 11.88 28 18.48 38 25.08 48 31.68 9 594 19 1254 29 1914 39 2574 9 5.94 19 12.54 29 19.14 39 2574 49 32.34 10 660 20 1320 30 1980 40 2640 10 6.60 20 13.20 30 19.80 40 26.40 50 33.00 Chains to feet from 1 to 40 Links to feet from 1 to 50 N.W. COR, A SECTION OF LAND -640 ACRES NORTH QUARTER N.E. COR. TABLE OF MEASUREMENTS POST 80 RO05 10 CHAINS o One link equals 7.92 inches vi a a' C1" u Qo LJ uS Q a°e One rod equals 16.5 ft. or 25 links F LL W o N h °� One chain equals 66 ft., 100 links, or 4 rods ,°p o O 20 RDS4 0 One mile equals 5,280 ft., 320 rods, or 80 chains o One square rod contains 272.25 sq. ft. 0 10 AC. One acre contains 43,560 sq. ft.,'160 sq. rods., or ° 10 square chains a 10 CHAINS A side of an acre equals 208.71 feet i O 80 ACRES HO CHAINS ::2 �020 ❑ emu' 0 I ? 0 40 ACRES a u � i CrN 0 e Of 20 CHAINS 1320 FEET O %4 LINE i SEC ON 1/4 LINE SECTIONAL MAP OF A TOWNSHIP WITH ADJOINING SECTIONS :36 31 32 33 34 35 160 ACRES o�7 ❑ECA 1 6 j 5 1 4 1 3 2 1 6 12 7 8 1 12 7 : 13 18 I I 13 18 : \ 24 19 2 24 1 9 25 30 29 28 27 26 25 30: 36 31 32 33 34 35 136 31 1 6 5 4 3 2.1..1..[ 6 W. COR. POST S.E. COR. 0 3 �1 m (iW�f1 o 3 O 3 M 0 Q LA 0 LA 0 t Order No Abstract of TitleY TO Premises in Entry No. 79. This certifies the within stattsment from Nos. 2 to 56 inclusive, Er7 to 73 inclusive, and Nos. 79 to 41 inclusive, tgbe., a , correcst „: Abstract of Title to land described in No. 79 therein as appears of record in, the Real Estate Division of the office of the Register of Deeds ” in Hennepin County, Minnesota including Taxes according to the generd . tax books of said County. Dated Sept. 24, 19 69 a.m. =nsurance Compa of Minnesota By Assistant Secretary , Deliver to Faegre & Benson TffLLC INSURAN" COl11111PA" OF AlIINNmaxy A TITLE INSURANCE BUILDING MINNEAPOLIS, MINNESOTA 55401 Phone 338 -8733 New Lands Pt. Keys 21 & 37 P -396 wo_ s FOR" Yo i COMPLETE TITLE SERVICE TITLE INSURANCE s.. ESCROW. SERVICE ABSTRACTS OF TITLE. •_ SEARCHES FOR TAXES, JUDGMENTS IN STATE ; AND FEDERAL COURTS, BANKRUPTCY-- PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS • ; FEDERAL TAX LIEN SEARCHES IN FEDERAL - COURT, THIRD DIVISION RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS.. t Order No Abstract of TitleY TO Premises in Entry No. 79. This certifies the within stattsment from Nos. 2 to 56 inclusive, Er7 to 73 inclusive, and Nos. 79 to 41 inclusive, tgbe., a , correcst „: Abstract of Title to land described in No. 79 therein as appears of record in, the Real Estate Division of the office of the Register of Deeds ” in Hennepin County, Minnesota including Taxes according to the generd . tax books of said County. Dated Sept. 24, 19 69 a.m. =nsurance Compa of Minnesota By Assistant Secretary , Deliver to Faegre & Benson TffLLC INSURAN" COl11111PA" OF AlIINNmaxy A TITLE INSURANCE BUILDING MINNEAPOLIS, MINNESOTA 55401 Phone 338 -8733 New Lands Pt. Keys 21 & 37 P -396 CONVERSION TABLES Reds Feet Rods Feet Rods Feet Rods Feet Rods Feet Rods Feet Rods Feet Rods Feet Rods Feet Rode Feet 1 16.5 11 81.5 21 346.6 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 98.0 22 363.0 32 528.0 42 693.0 52 858.0 62 1023.0 72 1188.0 82 1353.0 92 1518.0 8 49.6 13 14.5 23 379.5 33 544.5 43 709.5 53 874.5 63 1039.5 73 1204.5 83 1369.5 98 1584.5 4 66.0 14 31.0 24 396.0 34 561.0 44 726.0 54 891.0 64 1056.0 74 1221.0 84 1386.0 94 1551.0 6 82.5 15 47.5 130.0 25 412.5 35 577.5 45 742.5 55 907.5 65 1072.5 75 1237.5 85 1402.5 95 1667.5 6 99.0 16 64.0 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 80.5 27 445.5 37 610.5 47 775.6 57 940.5 67 1105.5 77 1270.5 87 1485.5 97 1600.5 8 132.0 18 97.0 28 462.0 38 627.0 48 792.0 58 957.0 68 1122.0 78 1287.0 88 1452.0 .98 1617.0 9 148.5 19 13.5 29 478.5 39 643.5 49 808.5 59 973.6 69 1138.5 79 1303.5 89 1468.5 99 1688.5 10 165.0 20 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 I to 100 Chains Pest Chs no Fast Chains Feet Cbhu Feet limb Feet Lbb Foot !Joke Feet Lktb Feet L1mb Fad 1 66 11 726 21 1386 31 2046 1 .66 11 7.26. 21 13.86 31 2OA6 41 27M 2 132 U 792 22 1452 32 2112 2 1.32 12 7.92 22 14.52 82 21.12 '42 27.72 3 198 1 858 23 1518 33 2178 3 1.98 13 8.58 23 15.18 33 21.78 48 28.38 4 264 ill 924 24 1584 34 2244 4 2.64 14 9.24 24 15.84 84 22A4 44 29.04 5 830 1 990 26 1660 35 2310 5 3.30 15 9.90 25 16.50 86 28.10 45 29.70 6 896 1 1056 26 1716 36 2376 6 8.96 16 10.56 26 17.16 86 23.76 46 80.86 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 5.28 18 11.88 28 18.48 38 25.08 48 81.68 9 594 1 1254 29 1914 39 2574 9 5.94 19 12.54 29 19.14 89 25.74 49 82.84 10 660 2 1320 00 1980 40 2640 10 6.60 20 1320 30 19.80 40 26.40 50 88.00 cah to feet from 1 to 40 Links to feet from 1 to 50 A SECTION OF LAND - 640 ACRES N.W.0011. New+ u...0 N_F.COR. S. .Cole. p Rope 10 CHAIM TABLE OF MEASUREMENTS Ooe link equals 7.92 inches, U r V One rod equals 16.5 ft. or 25 links, a D N N One chain equals 66ft.,1001ks.,or4rods. 420AC YscNS. xoNOS. One rnile equals 5280ft,320rds,or 80chs., 3 ff One square rod contains 272.25 sq. ft, One acre contains 43560%t.,I60sq.rds,or10sgcgs. - si A side of an acre equals 208.71 feet R 10 AC. N.W. RES a tOCNMNS N N :.T11 �J �J u V =e 8 o 0 $ 40 ACRES f CENT ROF as CHMNS Y A LINE SEC IN ib uNE SECTIONAL MAP OF A TOWNSHIP WITH 3 ADJOINING SECTIONS 36 31 32 331 34 3S 38. 31 = ^; 5 4 3 2 1 6 1 6 12 7 8 9 10 It 12 7 160 ACRES 13 18 13 18 ; x S. EA 1• 1,5 l4 2 2 2 ;24 19 24 19; 29 28 27 26 25 30 25 30 36 31 36 31 ; 32 33 34 3S eeu n w•m+ S. .Cole. No. 1- 3- 61-6M- -Form 61 TITLE INSURANCE SERVICE on Real Estate Located in Minnesota and Northwest States ESCROWS ABSTRACTS OF TITLE and REGISTERED (TORRENS) PROPERTY CERTIFICATES ON LANDS IN HENNEPIN COUNTY, MINNESOTA INCLUDING SEARCHES FOR TAXES, JUDGMENTS IN FEDERAL AND STATE COURTS AND PROCEEDINGS IN BANKRUPTCY Jensen Printing Company, Minneapolis Order No 402105 Z(b9tracct of Tifit TO Part of the Southwest 1/4 of the Northeast 1/4 of Section $, Townshasp 116 . Rai ge 21. This certifies the within statement from No. I to 61 , inclusive, to be a correct dbstract of Title do land described in No One therein as appears of record in the office of the Register of Deeds of Hennepin County, Minnesota, including Taxesi according to the general tax books of said County. Dated 'Oct. J-5 10 19-21, 7 a. m. Tide Insurance Com any of Minnesota By- dssistant Secretary Deliver to Donald S. Burris Title 3nourance Company of Annegota 125 South Fifth Street Minneapolis 2, Minnesota P eUr Ld.se pt Key 21 pt Ley jn •owrw 36 COMPLETE TITLE SERVICE TITLE INSURANCE fi ESCROW SERVICE ABSTRACTS OF TITLE SEARCHES FOR TAXES, JUDGMENTS IN STATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS FEDERAL TAX LIEN SEARCHES IN FEDERAL COURT, THIRD DIVISION RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS Order No ` Abstract of Title TO This certifies the within statement from C Nos. to inclusive, to be a correct Abstract of Title to land described in No. therein as appears of record in the office of the Register of Deeds in Hennepin County, Minnesota, since including -Taxes according to the general tax books of said County. 4 Dated 19 , 7 a. m. T>ak 1112mmance Company of Minnesota By Assistant Secretary Deliver to TITILK lidsun l " COMPA WY OF 7DIupm"OTA } TITLE INSURANCE BUILDING MINNEAPOLIS I, MINNESOTA FEderal 8.8733 Form No. 42. LP 10- * I_36 I I 1 I I 12 i I 13 I Y 24 i I I 25 I I 136 I Title 3norance co m gaup of juinneoo to 125 SOUTH FIFTH STREET MINNEAPOLIS 2, MINN. 1 6 i 5 4 J i 2 ' 1 ; 6 - - - -1 - - -1 - - - - --- �- -- -I — ABSTRACT OF TITLE --TO- That part of the Southwest 1/4 of the Northeast 1/4 of Section 8, Township 116 north, Range 21, West of the 5th Principal 14eridian, described as follows: Beginning at a point on the South line and 905.0 feet West of the Southeast corner of the Southwest 1/4 of the Northeast 1. 1/4 of said Section 8; thence I.orth at right angles to the said South line, 254.3 feet; thence West parallel with the said South line 423.72 feet, more or less, to the West line of said Southwest 1/4; thence South along the said West line, 254.3 feet to the Southwest corner of said Southwest 1/4; thence East along the said South line, 423.72 feet, more or less, to the place of beginning. woos <..n..vs 55i we4isa A rod is 1634 feet. A chain is 66 feet or 4 rods. ,20ACRU A mile is 320 rods, 80 chs., or 5,280 ft. A square rod is 272/ square feet. An acre contains 43,560 square feet. An acre contains 160 square rods. 80acwca An acre is about 208Y4 feet square. 40 chains, 160 rods or 2,640 feet. 40 *cars I I 31 32 i 33 i 34 35 i 36 31 11 I 6 5 4 3 2 1 6 7 8 9 f0 11 12 7 t i I 18 17 16 15 14 13 18 1 X60 RCALi 19 20 21 22 23 24 19 1' _ I 1.30 29 28 27 26 25 30 31 32 33 34 35 36 31 I I I 1 6 i 5 4 J i 2 ' 1 ; 6 - - - -1 - - -1 - - - - --- �- -- -I — ABSTRACT OF TITLE --TO- That part of the Southwest 1/4 of the Northeast 1/4 of Section 8, Township 116 north, Range 21, West of the 5th Principal 14eridian, described as follows: Beginning at a point on the South line and 905.0 feet West of the Southeast corner of the Southwest 1/4 of the Northeast 1. 1/4 of said Section 8; thence I.orth at right angles to the said South line, 254.3 feet; thence West parallel with the said South line 423.72 feet, more or less, to the West line of said Southwest 1/4; thence South along the said West line, 254.3 feet to the Southwest corner of said Southwest 1/4; thence East along the said South line, 423.72 feet, more or less, to the place of beginning. 2• The following certificates appear appended to the plat shown below, which plat was filed for record in the office of the Register of Deeds, Hennepin County, Minnesota, on April 30, 1932 at 8:30 o1clock A.M., as Document No. 1684386, and was recorded in Book of Govt. Survey Plata, page 2. "The above Map of Township No. 116 of the 5th Principal Meridian, Minnesot a to the field notes of the survey thereo f which have been examined and approved. Surveyor General's Office, Dubuque, May 18th 1855 North, Range No, 21 West is strictly conformable on file in this Office, Warner Lewis Surr.denl." "1 hereby certify that the above map is a correct copy of the original Government Map of Township No. 116 North, Range No, 21 West of the 5th Principal Meridian on file in this Office. (The Great Seal of the Mike Holm, Sealy of State. State of Minnesota) St.Paul,Minn.Sept.3d 1931." T .. z ,r- ago i i," a r n - -- - - NQ 4-1 W 5rh Men aw r6w/>r.fw ri. G+"dy'fir"7" r 2• The following certificates appear appended to the plat shown below, which plat was filed for record in the office of the Register of Deeds, Hennepin County, Minnesota, on April 30, 1932 at 8:30 o1clock A.M., as Document No. 1684386, and was recorded in Book of Govt. Survey Plata, page 2. "The above Map of Township No. 116 of the 5th Principal Meridian, Minnesot a to the field notes of the survey thereo f which have been examined and approved. Surveyor General's Office, Dubuque, May 18th 1855 North, Range No, 21 West is strictly conformable on file in this Office, Warner Lewis Surr.denl." "1 hereby certify that the above map is a correct copy of the original Government Map of Township No. 116 North, Range No, 21 West of the 5th Principal Meridian on file in this Office. (The Great Seal of the Mike Holm, Sealy of State. State of Minnesota) St.Paul,Minn.Sept.3d 1931." T .. z ,r- ago i i," a r n - -- - - NQ 4-1 W 5rh Men aw r6w/>r.fw ri. G+"dy'fir"7" k Y United States to Theo. French John B. Sanborn Cyrus Hill Edson Hill United States to Theodore French John B. Sanborn Cyrus Hill and Edson Hill In the Matter of Estate of Theodore French, Doc. Ito« 754373 Entry ,#1005 Dated October 220 1855 Land Office Records, page South 1/2 of the Northeast 1/4, Section S. Township 1160 Rpge 210 containing 80 acres. Patent Dated April 2# 1857 Filed Dec. 29, 1857 Book g of Deeds, page 140 South 1/2 of Northeast 1/41, Section $, Township 1160 Range 21. the Probate Court, Ramsey County, Minnesota Deceased Certified Copy of Will Dated - - — 2M.r of Fill, April g, 1864 Admitted to probate, April 6, 1864 Filed Y4,y 140 1915, lOS45 a,.m Book 15$ of Miss. page 51:5 Willi Bequeaths unto w and appoints Charles C. as Executors. Proof of Rill: Recites 1860 in said County and call upon those present Lfe, Harriet C. Frencho *11 pe'raonal property Lund, Lyman S. Stevens and John Bw Sanborn, that said will was made on Saturday,.Feb. 25, was recited or unwritten and said French did witness that that was his will. 6 In the matter of the Probate Court, Estate of Ramsey County, Minnesota Theodore French, Deceased Certified Copy of Transfer of Petition Doc. Pao. 546363 and Order Admitting Will to Probate Petition, dated liar. 12, 1964 Order Admitting Will to Probate, dated April. 6, 1860 Filed dune la, 19020 12130 Pon- Book 91 of Misc., pate 349 Petitiont Recites that deceased died Februa y 25 1 60, having previously recited his last will and testament. That said all was a nunculatfvs or unwritten will and bequeathed to wife, riet D, Freach,. all personal. property_ o, Appointed ainted Chas. C. Lund, L ,``D. Stevens and Jabn Do,, Sanborn as ' %zecutors. Petttionor shows that helms of said deoess*d and next of kin are Theodore French Sr., Lydia French, his mother,. Achea P Stevens wife of Lyman D* Stevens, Catherine French and Lydia French, sisters. That Harriet Co French is the widow of said deceased* tom, 7 Theodore French Lydia French wife Achsah P. Wetster -- Kate French ..;• Lydia French Lyman D. Stevens and Achsah P. Stevens, wife John Hunt Emily B. Smith -.. S. G. Brown " Edwin A. Sanborn -_ Harriette C. French -- to John B. Sanborn and Charles C. Lund Quit Claim Deed Dated June 16, 1864 Filed Oct. 5, 1871„ 14 &,so Hoak 32 of Deeds, page 145 Consideration 1.06 Northeast 1/4 of So thwost 1/4 and List 2, Section 24, Fast 1%2 of Southeast 1/4, Section 18, axed West 1/2 of Northwest 1/4, Section 2a, best 1/2 of Southeast 1/4, Section 18, Mouth 1/2 of Northeast 1/4, Section 8 East 1/2 of northeast 1/4 Section IL Lot 5 Section 19 all inownship 1160 Range !; 'nest 1/1 of Southwest 1/4, Section 11, Township 117, Range 22r etc. Intention to release all interest in the Real Estate of the late firm of Sanborn & French & Sanborn French & L md. Recites that first parties are heirs and creditors of Theodore French and entitled to receive the benefit of all estate of The+adore.French in said property real and personal of said firms of Sanborn & French & Sanborn French & Lund. Second parties agree to sell said real estate and apply procobds to necessary expenses of care of said estate and debts of firm, the surplus to be divided squally between said John B. Saabo m and said heirs and creditors and the balance of assets of said firm as hrrei.n stipulated. John B Sanborn Affidavit to Dated May ],8, 1896 Whom It Concerns Filed May 21 1896, 3315 p.m. Hoc* No. 254476 Book 71 of M�*or., page 87 That he is one of the parties in Book 32 of Deeds, page 145, , etc. and that Theodore French died intestate February 25, 1860, and that he left surviving him, his father, Theodore French, his mother, Lydia French and three sisters named Ca4her ne French, Lydia French and Achsah P. French Stevens, also Harriet C. French,, who was his widow, that said deceased left no surviving children and " other brothers or sisters,, except these named and that Theodore Proueeh .amd Lydia French named as two of the parties of first part in said deed were the father and mother of said deceasmd, that the Catherine French:, Lydia French and &ahsah P. Stevens, named in said instrument wore the three sisters of said deceased, and that the Lyman B. Stevens named as one of first parties ther�ein was the husband of Achsah. Po Stevens and that the Harriet C. French one, of first parties" in said deed was the widdv ,of.-- Thoodb rb' Ff'q6th, doteased, and that the other parties job therein as creditors of Theodore French and of the fires of Sanborn & French & Sanborn French & Lund. 9 Edson Hill and Olive J Hill, his wife to Cyrus Hill Power of Attorney Bated Apr. 15, 1861 Piled Aug. 34, 1861, 9 a.m, Book 1 of Bonds, page 468 To seem and convey land. Y, 10 Nancy L Hill to Cyrus Mill 11 Cyrus Hill and Nancy L. Hill, his wife, By her .Attorney in fact, Cyrus Hill Edson Hill and Olive J. Hill, his wife, By Cyrus Hill, Their Attorney in Fact to John Be Sanborn Charles C. Lurid 12 Cyrus Hill, Nancy L Hill$ his wife Edson J« Hill Olive J. mill, his wife to John B« Charles John B. Charles Lydia T to William Sanborn C.,Lund Sanborn C. Lund and Lund, his wife Murphy 14 William Murphy to „ John B. Sanborn Charles C: Lund 15 Sanborn and Lund, Per Lund to William Murphy 16 William Murphy and wife to Bridget Dorcey Power of Attorney Dated Apr. 15, 1861 Filed Aug. 30, 18610 9 aunt. Book 1 of Bonds, page 466 To sell and convoy land. Quit Claim Deed Dated May 21„ 1861 Filed June 25, 18720 10 a.m. Book 34 of Deeds, page 194 Consideration 2,000.0 The South if 2 of the Northeast Section $, Township 116, Range Quit Claim Deed Da� ted May go 1872 F11sd June 25, 18720 10 a,.m. Book 34 of Deeds, --n gs 193 Consideration $1.0 The South 1/2 of the Northeast Section 8, Township 116, Range Warranty Deed Dated June 24, 1861 Filed J'an, 9, 1863, 3 p.m» Book U of Deeds page 372 Consideration $140« Q The South 1/2 of the Northeast Section S. Township 116, Range Xortgage Dated June 24, 1861 Filed duns 27 1861, 2 p.m. Book Q of Mtgs., page 243 To secure payment of $219.00. 1/4 of 81, stc. 18, f14 ©f , *too 1/4 of 21, Satisfaction of Mortgage recorded in Book +Q of Mtge* page 243 (See #14) Dated February 3, 1164 On Xargin of record. Mortgage Dated Nov. 28# 1873 Filed Nov. 28, 1873t 12 M. Bock 24 of Mtge., page 474 To secure payment of $100.06. 17 Y Bridget Dorcey to wa0 Murphy William Murphy Mary Ana Murphy, his wife to Michael Shanahan Michael. Shanahan to William Murphy and wife 24 William Murphy Lary Murphy, wife to Marshall I. Reed 21 Marshall 1. Read to William Murphy 22 William Murphy Mary Anne Murphy, wife to Mary J Murphy A�1 Satisfaction of Mortgage recorded in Book 24 of Mtge., page 474 (See 116) Bated December 2t, 1874 On margin of record. Mortgage Bated Feb, 9„ 1876 Filed Feb* 9, 1876, 2 p.rs Hook 37 of.Mtges, page 413 To secure payment of $44444. Satisfaction of Mortgage recorded in Book 37 of Mtge* page 413 (800 18) Bated Mar. 15, 1179 Filed Mar, 17, 1879,, 9 a.m. Book 53 of Mtge—o, page 134 Mortgage Dated Mar. 15, 1879 Filed Mar. 17, 1879, 9 a.m,. Book 56 of Mtgs., page 73 To secure payment of 700.44. Satisfaction of Mortgage recorded in Book 56 of Mtge. page 73 (Seer 20) Dated Feb. 258 lie? Filed Aug. 2, 1887, 100 _p m. Book 180 of Mtge ,page 589 Warranty Deed }dated June 9, 3887 Filed June 11, 1887, 12234 p#m. Book 228 of heeds pa a 234 Consideration $50644.44 South 1/2 of Northeast 1/4 of Section 8, Township 1160 Range: 21. Mary J. Murphy, single Quit Clain need to Dated June 90 1887 Mary Ann Murphy Filed June 110 18870 1200 p,me Book 219 of pereds ages 1+42 Consideration 1 .is; South ' 1 f 2 of Northeast 1/4 of Section 8, Township 116, Range 21. 24 Mary Ann Murphy, widow to Michael T. Murphy 25 Michael To Murphyp Hannah Murphy, w3.f, e to J. D. Cragin Doc. No. 26903 24 J« D. Cragin to Michael T. Murphy Doc. No, 245219 30 In the latter of the Incorporation of the Village of Edina Michael T. Murph Hannah Murphy,, hTs wife to Samuel Walker :Samuel Walker to Richard H. Broat Samuel Walker by Richard H. goat, Attorney in fact to Michael T. Murphy 31 Michael T. Murphy Hannah Murphy, wife to Benjamin L. Shag Warranty Deed Dated Aug. 20 1887 Filed Aug. 2 1887, WO Book 236 of deeds page Conside ration 3t3 .QO West 1/2 of Soutt l�2 of Section 8, Township 116, 3?' Northeast 1/4, Mange 21« Mort age Date 15, 1887 Filed Oct* 15, 1887, 12 :30 .m. Book 221 of Mtgs., Palo 20 Xd secure payment of 500.00. Satisfaction of Mortgage recorded in Book 22.1 of Mtge, page2t38 ( See J25 Dated Oct. 24, 1 9 2 Filed Jan. 27, 1896, 18:30 p.n. Book 439 of Mtgs., Page 41 Petition Dated Oct. �1$ , 1888 kled Doc. 1888 11:30 a,a. ok 40 of rz.. pa' ge 106 Includes land in No» 1, etc. Mort a e Da►t ad Apr. 27, 1 Filed Apr. 21# 1113, 3 p.m. To secure payment of $200.00 Book 269 of Mtge., page 595 Power of Attorney Dated Dot. 8, 1884 Filed July 9, 1885 Book '.D of Powers, page 476 Satisfaction of Mortgage recorded in Book 269 6T Mtge, page 595 (See 28) Dated April 20 1840 Filed Apr. 3, 18900 9 a.m. Book 296 of Mtge., page 436 Mortgage Dated April 2, 1890 Filed April ji 18900 9 a a Book 307 of gs., pa a To secure payment of 500.0 00 �f Benjamin L. Shaw to Austin F. Kelley Power of Attorney Mated Jan. 22 1883 Filed Jan. 27, 1883, 4 p.m. Book C of Powers, page 432 To satisfy mortgages, etc. Benjamin L. Shaw, by Austin F. Satisfaction of Mortgage recorded in Kelley* his Attorney in fact Book 307 of Mtgs. page 135 (Bee 131) to Dated Apr. 15, 1843 Michael T. Murphy and wife Filed Jan. 27, 18960 12230 p.m, Doc. No, 245218 Book 439 of Mtgs., page 40 Michael T. Murphy Hannah Murphy, wife to Margaret M. Burnham, as Guardian of Otis Atwater Doc• No. 195329 35 Michael T. Murphy Hannah Murphy, wife to A. Fo Kelley and L. E. Kelley Doc. No. 241506 36 Michael T. Murphy and wife, By Sheriff to Margaret M. Burnham, Guardian for Otis Atwater Doc, No. 263549 Mortgage Dated Apr. 15, 1893 Filed Apr. 18, 1893, 9 a.a. BoOk 367 of Mtgs., page 595 To secure payment of 10000.00 - Three years - 7% semi- annual y. Southwest 114 of Borthsst 14 of Section S. Township 116, Range 21. Warranty Deed Dated Oct. 23, 1895 Filed Nov. 6, 18950 2215 p.aa. Book 357 of Deeds, page ,392 Consideration $40000, 00 The Southwest 1/4 of Northeast 1/4 of Section 8, Township 116, Range 21. Foreclosure of Mortgage recorded in Book 367 of Mtgad., page 595 (See 34) Notice of Sale, March 25, 1897 Printerrs Affidavit, May 8 1897 Affidavit of Service, May 10, 1897 Sheriffts Affidavit and Certificate May 100 1997 Filed May 16 18970 10130 a.m. Book 476 of fiesda, page 529 Southwest 1/4 of Northeast 1/4 of Section 8 Township 1160 Range 210 sold for 1, 203.0:. 37 In the Matter of the Probate Court, Hennepin County Estate of Certified Copy of Decree of Distribution Otis E. Atwater Dated Apr. 21, 1902 Doc. No. 346364 Filed June 100 19020 12230 p.m. Book 548 of Deeds, page 93 Debts paid. ' Deceased died testa i te Nov 1? 189?. Amanda S. Atwater sole Devisee named n Till, herself dioa prior to death of Deceased and that sole heirs at lax and next of kin are Margaret M. Burnham, an Aunt, and Theodore Burnham, an Uncle. Southwest 1/4 of Northeast if4, Section 8 Township 1160 Range 21. Assigned to said Margaret N. Burnham and 'heodore Burnham, to each an undivided 1 /2. Theodore Burnham Charlotte J. Burnham, his wife to Margaret N. Burnham Doc. No, 346365 39 Margaret M. Burnham, unmarried to James Anderson Doc. No, 347054 40 James Anderson to Margaret M. Burnham Doc. No. 347051 41 Margaret M. Burnham to James Anderson Doc. No, 371015 42 Howard 9. Abbott, Master in Chancery, and C E. Darner Receiver of Minneapolis, St. Paul,, Rochester and Dubuque Electric Traction Company to Minneapolis Northfield and Southern Railway Doc. No. 1189433 43 James Anderson and Marie .Anderson, his wife to Joseph E. Cardinal Doc, Rio, 1050585 Quit Claim Deed Dated May 14, 1902 Filed June 10, 1942, 12:30 p.m. Book 534 of Deeds page 378 Consideration $1.4 Southwest 1/4 of Northeast 1/4 of Section S. Township 116, Range 21, Warranty Deed Dated June 3, 1942 Filed June 200 1902, 1:30 Pon* Book 559 of Deeds, pagge SO Consideration $10000.Qo Southwest 1/40 Northeast 1/4 of section S. Township 1160 Range 21. Mortgage Dated dune 240 1942 Filed June 200 19020 1 p.m. Book 546 of Mtge., pa e 4 To secure payment of 650.040 Satisfaction of Mortgage recorded in Book 546 of Mtge, page 4 ( See #40) Dated Aug. 1, 13 Filed Aug. 10, 1903, 3 :15 Pon- Book 547 of Ktgs. , page 204 Receiverts Deed Dated Aug. 6, 1918 Filed Deco 240 1923, Book 106 of Deeds, page 275 Amount 1450,000.00 100 foot right of way throe the south- West 1/4 of the Northeast j7-4 Section S. Township 1160 Range 21, etc.. Right of Way Brant or Easement Dated Sept. 26, 1921 Filed Oct. 19, 19210 loslo a.mo Book 915 of Deeds page 489 Consideration 41.64, etc. Right of way over the South rod of Southwest 174 of Northeast 1//4 of Section S. Township 1160 Range 21. James Anderson Marie Anderson, wife to Robert J. ,Anderson Doc. No. 1626884 Warranty Deed Dated Dec. 14, 1930 Filed Dec. 31 1934, 2 . g.>e. Book 1274 of eds page 645 Consideration .460 etc. Southwest 1/4 of Northeast 1/1+ of Section S. Township 116, Range 21, containing 44 Macros, more or less. Except the South I rod.- thereof which is used for a driveway. 45 Robert J. Anderson Warranty Deed Loretta Anderson, wife Dated Dec. 14, 1930 to Filed Dec. 31, 19340 2 p.m. James Anderson Book 1286 of Deeds page 377 Marie Anderson, wife Consideration $156, etc. as joint tenants Sbuthweet 1/4 of Northeast 1/4 of Section Doc, Ito. 1626887 8, Tcnmship 1169 Range 21, containing 44 acres more or less. Except the South 1 rod thereof which is used for a driveway. 46 In the utter of the State of Minnesota, Death of Department of Health, James Anderson Certified Copy Certificate of Death Doc. No. 2688347 filed with Registrars August 150 1933 Filed April 13, 1951„ 11 :24 &on. Book of Mist" age Residence3 Linden Halls Sta. R 2 Shows that he died August 14, 1933 Color! White; Aget 73 years.-10 months -- days; Occupation: Farmer• louse: Marie. Certified to as correct copy Larch 15, 951 by Muriel E. C. Eastman, Deputy State Registrar (under Health Department Seal). 47 Peter Co Anderson Affidavit to Dated April 12, 1951 Whom It Concerns Filed April l)* 1951, llt24 a.m. Doc. No. 2688347 Hook of Mists, page Peter C. Anderson residin at 4629 France Avenue South being first duly sworn on oath says: That he is a son of ,James Anderson and Marie Anderson the persons named as grantees in that certain instrument dated December 16, 1930 and filed for record December 31, 1934 as Document Rio. 1626987 in the office of the Register of Deeds of Hennepin County Minnesota. That said James Anderson died on August 14, 1933 a is hereto. That he mows certified copy of Certificate of Death attached of his own knowledge that the James Anderson named in the aforesaid Deed and the James Anderson named in the Certificate of Death were one and the same person, Affiant further states that James Anderson and Marie Anderson the grantees in the above named instrument were never a party to any bank- ruptcy. That any bankruptcies against parties with the same or similar names are not against the above named. AD 48 Marie Andersen, widow to Hanna Julia Grant Doc. Ho. 1919279 Revenue Stamp $5,00. Acknowledged Nov. 12, Parker, Notary Public Commission expires May Warranty Dead Dated Nov. 120 1935 Filed Nov. 25 1935's 9130 Book 1398 of Leeds, psge 302 Consideration $5',0 .t southwest 1/4 of Northeast 1/4 of Section to Township 1168 Range 210, except read. Regularly witnessed (two witnesses). 1935 by Marie Anderson, widow, before Guy C. (Notarial Beal), Hennepin County, Minnesota. 140 1940, 49 Hanna Julia Grant Mortgage Oscar Grant, husband Dated Nov,. 120 1935 to Filed Nov. 25, 1935, 9330 a.a. Marie Anderson Book 1761 of Mtge., pate 235 Doc. No 181.9281 To secure payment of $ 0000.009 50 Mrs, 1krie Anderson Satisfaction of .Mortgage recorded in to Book 1761 of Mt s. page 235 (See 49) Hanna Julia Grant and husband Dated July 220 1936 Doc. No# 1938983 Filed July 220 1938o'3 p.m. Book 1971 of Mtge.,. page 293 Regularly witnessed two witnesses). Acknowledged July 22; 1938 by'Marie Anderson, before Fred W. Westphal Notary Public (Notarial Seal), Hennepin County, Minnesota. C;;; ssion expires Dec. 120 1940• 51 Auditor of Hennepin Certificate of Tax Sale County, Minnesota (Seal) Dated Apr. 14, 1937 to Filed July 27 1937, 8 a.m. State of Minnesota Book 1464 of Deeds, page 477 Doc. Na. 1891574 Certifies that tt the sale of lands pursuant to the real estate tax judgment entered in -the Dietrict Court °in said County on the 22 day, of April 1929 in proceedinga to enforce the pay�atent �f taxes delinquent on real, estate for the year 927 for said County, which sale eras held at the office of the County Auditor in said County on the13 day of lay, 1929 the following described parcel of land, situated in said County and State, to -gait: Subdivision Village of Edina. South 1 rod of Southwest 1/4 of Northeast 1/4 of Section. 8, Township 116, Range 21, was duly bid in for the State, and that said parcel of land still remains unredeemed. Further certifies that the time for redemption of said parcel of land - has expired after notice given as provided by law, and that absolute title to said parcel of land has vested in the State of Minnesota. Oscar Grant and Hanna Julia Mortgage Grant as his wife and in her Dated June 15, 1938 own right Filed June 24, 193$, 11320 a.m. to Book 1871 of Mtgs., a 151 Land Bank Commissioner, acting To secure payment of 9700,00. pursuant to Part 3 of the Act of Congress known as the Emer- gency Farm Mortgage ,Act of 1933 whose past office address is St. Paul, Minnesota Doc. No. 1934253 53 Federal Farm Mortgage Power of Attorney Corporation_, Dated rune 23, 1934 A, S. Goss. Land Bank Filed July 9; 1934; 12:20 p.m. Commissioner Book 8 of Powers, page 606 to That we , the Federal Farm Mortgage fi,.r; Yedezal Land Bank of Corporation, a corporation duly Saint Paul, a corporation established by the Federal Farm organized and operating Mortgage Corporation Act (Public - pursuant to the provisions No. 88 73d Congress) approved of the Federal Farm Loan January 31, 1931x. with principal Act, as amended, with office and place of business in the principal office and place City of Washington, District of of business in the City of Columbia, and A. S. Goss, Land Saint Paul, State of Bank Commissioner, acting pursuant Minnesota. to the powers and authority vested Doc. No. 1759182 in the Farm Loran Commissioner by :Part 3, Section 32, of the Emergency Farm 1,11ortgage Act of 1933 (Public No. 10 - 73d Congress) approved May 12, 1933 (Fart VIII, Section 80 of the Far2i Credit Act of 1.933, approved June 16, 1933, provides: "After the date of the enactment of this Act, the office of Farm Loan Commissioner shall be known as the office of the Land gunk Commissioner and the Farm Loan Commissioner shall be known as the Land Barak Commissionertt) and acting pursuant to the powers vested in me by the Federal t'ar_a Mortgage Corporation Act, above mentioned, do hereby make, constitute, designate and appoint said 2nd party our true and lawful agent and attorney in fact for us and in our names places and steads as our respective interests may appear, generally to do and perform any and all lawful acts or things necessary and incident to the collection and /or recovery o' all monies and /or property of whatsoever nature, due or to become due, or to which we are or may be entitled; to execute, acknowledge, and deliver assi_gmaents of or releases from-real, chattel; crop or other mo_r.tgages, or other assignments, deeds of truss, contracts, mineral or ot'1er leases, subordination agreements, full or partial releases, deeds and /or other instramients, papers, documents or agreements for the conveyance, assignment, transfer, release or discharge or property, or any right, title or :interest therein; to institute, prosecute, defend, compromise, settle or make other disposition of all actions or proceedings in law, equity or otherwise, to execute and deliver disc'r.arges, releases, satisfactions or other instruments, papers or documents necessary or incident to the satisfaction, release or dis- charge of judgments; and to do and perform each and every act and thing requisite, necessary and proper to be done in the premises, as fully and effectually, in all respects, as we could do if personally present, with the understanding that the enumeration of particular powers shall in no way limit the general powers herein granted; and we do hereby ratify and confirm all acts heretofore done by our said agent and attorney in fact with reference to the power and authority herein granted, as fully and to the same extent as if performed subsequent to the date hereof. The powers conferred by this instrument shall remain in full force and effect until revoked by operation of law or otherwise. Any such revocation, except a revocation by operation of law, shall not be effective as to any deed, mortgage, release or other instrument, paper, document, or writing properly filed or recorded in any recording or filing office, and affecting or relating to the conveyance, transfer, assignment, release or discharge of any right, title or interest in property unless and until such revocation shall also be properly filed or recorded in such recording or filing office. 54 The Land Bank Commissioner, acting pursuant to Part 3 of an Act of Congress known as the Emergency Pam Fa Mortgage Act of 1933 and Acts amendatory thereof and Federal Farm Mortgagee 0orporation By The Federal Land Hank of Saint Paul, their attorney -ins -fact to Oscar Grant and wife Doc. Ito. 2*66714 Release of Mortgage recorded in Book 1971 of Mtgs., page 451 (Sae J52). Dated Dec. $9:1944 Itled Dec. 14 , 1944, 10120 a.m. Book 22033 of Atgs., page 264 Signs s :Grand Bank Commissioner and Federal Farm Mortgage Corporation by The Federal Land Bank of Saint Paul their attorney -►i.n -fat by Goo. ?Dung, assistant- treasurer and Attested and Countersigned b E. E. Thwing assistant- secretary by Federal Land Hank Corporation Beal) Regularly witnessed (two witnesses). Acknowledged Doc. S, 1944 by Goo. Young and E. to 10ing, respectively assistant- treasurer and assistant- secretary of the Federal Land Bank of Saint Pau,, in behalf of the Land Hank Commissioner and Federal Farm Mortgage Corporation as their attorney in fact by authority of its Board of Directors and said officers before Helen E. Schwa tt, rotary Public (Notarial Seal), Ramsey County, Minn. Commission sx#iros Dec. 25, 1947. 55 Oscar Grant and Hanna J, Grant Mortgage ( also known as Hanna Julia Grant) Dated YAr. 9, 1951 husband and wife Filed Mar. 12, 1951, 31103 p.m. to Beak 2553 of Xtgs., e 504 First Edina State Bank To secure payment of 44004 a Minnesota Corporation Last payment liar. 9, 195 - -- - Doc. No 2692545 Lot 20 Section 90 Township 116 Section 21 except the East 23.36 acres thereof together with an easement for right of way over the South 1 rod of the East 3.36 acres of Lot 2, :Section 9 Township 116 Range 21 and Sauthwee6t V4 of Northeast � 1/4 ' of:-- Section A. Township 11to Range 21 and situated in Hennepin 03ounty, Minnesota. Assignment of Rents and Power of sale r uses. Regularly witnessed (two witnesses). Acknowledged Mar* 90 1951 by Oscar Grant and Hanna Jo grant (also known as manna Wulia Grant) husband and wife, before E. W. Oreadson, Notary Public (Notarial Seal), Hennepin County, Minnesota. Commission expires July 16, 1955. 56. First Edina State Bank Satisfaction. of "ortgage, recorded (Minnesota Corporation) in Book 2553 of Pitgs. , page 501 to (See No. 55) Oscar Grant and wife Dated Aug. 1, 1951 Doc. Pao. 2707491 Filed Aug. 8, 1951, 9:30 a.m. Book of Mitgs. , page Regularly witnessed (two witnesses) First Edina State Bank signed and acknowledged Aug. 1, 1951 by E. W. Oredson and T. C. Jackson, respectively Vice President and Cashier and Assistant Cashier (Corporate Seal) by authority of its Board of Directors and said officers, before Kenneth E. Broin, rotary Public (Notarial Seal) Hennepin County, {•innesota. Commission expires liar. 27, 1957• 57. 10 Old Age Assistance Lien Certificates filed in the office of the .register of Deeds, Hennepin County, innesota, against the parties hereafter named between the dates set opposite their respective names: Hanna Julia Grant or TT -anna J. Grant Dec. 31, 1939 Oct. 15, 1951, 7 a.m. T irs. Oscar Grant Dec. 31, 1939 Oct. 15, 1951, 7 a.m. (Fote: Where any name appears hereon with a middle initial, no search is made as to an, names having middle initials different from that shown hereon.T 58. Taxes on the South 1 rod of Southwest 1/4 of Clortheast 1/4: 1927 Sold. to State, ,ay 13, 1929. 1928 to 103.E inclusive attached. ?edemption - !otice No. 56612. Sheriff's return dated T far. 14, 1936- Taxes Cancelled as per Chapter 273, Laws 1935. 1936 and 1037 Cancelled as per Chapter 278, Laws 1935• 1938 to 1950 inclusive Exempt. 59. Taxes for 1950 and prior years Paid, except as shown above. Assessed in Grant, T'dina. 60. Certifications by Title Insurance Company of T"iinnesota cover records in register of Deeds, office of Federal internal Revenue Lien notices, and 37innesota income and inheritance tax lien notices. 61. For Judgment and Bankruptcy Search see Certificate attached. Marion D. Shutter, Charter of the City of John R. Coan, John N. Berg, Minneapolis Henry Wireman Cook, M. D. Dated Nov. 26, 1920 Hugh Jennings, Filed Nov. 27, 1920 Barney G. Johnson, Book 201 of Misc., page 36 Edward J. Kelley, Limits of City: The Southwest 1/4 Cavour S. Langdon, of Section 7 and all of Sections Harlan P. Roberts, 18, 19, 30 and 31, all in Township William R. Morris, 29, Range 23,and all of Sections William H. Morse, I T 1, 2, 3, 4, the East 1/2 of Sec- Edson S. Woodworth, tions 5 and 8, all of Sections 9, Paul C. Von Kuster and 10, 11, 12, 13, 14, 15, 16, the John A. Larimore, East 1/2 of Sections 17 and 20, all To of Sections 21, 22, 23, 24, 25, 26, The Public 27, 28p 29, 32, 33, 34, 35, 36,all Doc. No. 1006642 in Township 29, Range 24 Sections 1, 25 3, 4) 5, A, 91 10, 119 12, 13) 14, 15, 16 and 17, all in Township 28, Range 24; Sections 6, 7, 18, all those parts of Sections 5, 8, and 17, lying West of the center line of the Mississippi River, all in Township 28, Range 23, all that part of Section 32, lying West of the Mississippi River in Township 29, Range 23; all of Section 11 and of fractional Sections 14 and all that part of Section 12 and of fractional Section 13, lying West of the center line of the Mississippi River, all in Township 118, Range 21, all of said district of country being in the County of Hennepin and State of Minnesota. Framed and proposed by the above board appointed by the District Court, March 30, 1920, pursuant to Section 36, Article 4, of the Constitution of the State of Minnesota and laws enacted pursuant thereto. Returned to Mayor, September 21, 1920, pursuant to resolution of City Council passed September 24, 1920, approved by Mayor Oct. 4, 1920, and published Oct. 6, 1920, the above Charter was on Nov. 2, 1920, ratified and adopted by the voters of the City of Minneapolis to become effective 30 days after said election on Nov. 2, 1920. See Chapter XX for laws made a part of The Chapter By Reference, etc. Chapter 137, General Laws of 1917, page 185, as amended by Chapter 517 General Laws of 1919 -- to so called Housing Act. Chapter 194, General Laws of 1903, page 290, approved April 14 as amended by Chapter 504 Session Laws of 1919 relating to building line easements Chapter 291 General Laws of 1907, page 395, approved April 22, relating to and authorizing condemnation of lands for public school buildings and all other municipal or public buildings, etc., Chapter 26, General Laws of 1911, page 39, approved March 16, relating to exchange of certain lands for parks or playgrounds. Chapter 185, General Laws of 1911, page 229, approved April 18 as amended by Chapter 345, General Laws of 1913; Chapter 86, General Laws of 1915; Chapters 11 and 103, General Laws of 1917; and Chapter 219, General Laws of 1919, relat- ing to the acquisition of lands for streets, parks and parkways and improvement thereof, (Elwell Act) Chapter 98. General Laws of 1913, page 102, approved March 24, relating to designation of residence dis- tricts, etc. Chapter 420, General Laws of 1913, page 618, approved April 21, relating to designation of residence and industrial districts, etc. Chapter 295, General Laws of 1913, page 422, approved April 15, relating to local assessments for acquisition of lands for streets, parks and boulevards and improvement thereof, etc. Chapter 128, General laws of 1915, page 180, approved April 16 as amended by Chapter 297, General Laws of 1919, relating to establishment of restricted residence districts, Chapter 275,.General Laws of 1915, page 390, approved April 23, relating to drainage of low, marsh or swamp lots or lands, Chapter 278, General Laws of 1915, page 397, approved April 23, relating to paving arterial streets and assessments therefor. Chapter 218, General Laws of 1917, page 327, approved April 12, relating to levy of taxes for paving Arterial streets. 71 � I George E. Leach Certificate To Dated June 7, 1927 Whom It Concerns Filed June 15, 1927 Doc. No. 1423516 OVW^ Book 267 of Misc., page 418 M' Certificate setting forth Amendment No. 3 to the Charter of the City of Minneapolis, and the ratification thereof by the qualified voters of said City, at a special election held in said City May 9, 1927. Amendment No. 3, above mentioned, amends Section 2 (4), Section 2 (8) Section 2 (9), Section 20, Section 21, Section 22, Section 23, Section 24, Section 25, Section 29, Section 35, Section 36, Section 37, Section 381, Section 40, Section 61, and Section 661 of Chapter 137 of the Session Laws of Minnesota for 1917, as amended by Chapter 517 of the Session Laws of Minnesota for 1919, adopted and made a part of the City Charter of the City of Minneapolis, By Chapter XX of the City Charter of the City of Minneapolis adopted November 2, 1920. I _J I Eric G. Hoyer, Acting Mayor Certificate of the City of Minneapolis Dated May 20, 1949 To Filed June 14, 1949 Whom It Concerns Book 568 of Misc., page 168 Doc. No. 2565026 Nr Certificate setting forth Amend- ment No. 11 to the City Charter of the City of Minneapolis, and the ratification thereof by the qualified voters of said City at a special election held in said City, Phy 9, 1949• Amendment No. 11 above mentioned recites: Section 21 (a) . The paragraph of Chapter XX of the Charter of the City of Minneapolis which incorporates in said charter by reference "Chapter 137, General Laws of 1917, page 185 as amended by Chapter 517, General Laws 1919-the so-called Housing Act", and also Amendment No. 3 to said charter adopted on May 9. 1927, are both hereby taken out of said charter and shall no longer be a part hereof. Section 21 (b). This repeal of portions of said charter shall not repeal the provisions of any ordinance of the City which makes the said laws and Amendment No. 3, or any portions thereof, a part of such ordinance. All the provisions of said so-called Housing Act and said Amendment No. 3 shall continue a part of any ordinance which includes such provisions by reference, or otherwise and shall have the same effect as if such provisions had been included verbatim as a part of said ordinance; except that the provisions of such ordi- nances, which incorporate therein said laws and said amendment No. 3 or any portions thereof, and any amendments, changes or repeals of such provisions, shall not be amended, changed or repealed except by ordinance passed by an affirmative vote of 2/3rds of all members of the City Council by ayes and nays, which shall be entered in the records of the Council. I,- r - 0"';1 -�*O�� =i-ence) City Council, Certified Copy Ordinance City of Minneapolis Passed November 21, 1924 To Approved November 21, 1924 Whom It Concerns Filed December 21, 1950 Doc. No. 2671487 Book 614 of Misc., page 227 Repealing an ordinance entitled "An ordinance classifying and designating certain buildings, business, occupations, industries and enterprises as business, industries and defining and designating certain districts in the City of Minneapolis as industrial districts and certain other districts as residential districts, within which such buildings, business occupations or enterprises may or may not be maintained or carried on", passed Feb. 28, 1913 as subsequently amended. The City Council of the City of Minneapolis do ordain as follows: Section 1. That the above quoted ordinance and all ordinances amendatory thereof be and the same are hereby repealed. Section 2. This ordinance shall take effect and be in force from and after its publication. 1i I 1 0 4:1 `roe PC. II r3: I C City Council of the Certified Copy of Ordinance City of Minneapolis, Passed Nov. 21, 1924 To Approved Nov. 24, 1924 Whom It Concerns Filed July 31, 1952 Doc. No. 2764207 L) 1i?, I � T Book 648 of Misc., page 567 Repealing an ordinance entitled "An ordinance classifying and designating certain buildings, business occupations, industries and enterprises as business industries and defining and designating certain districts in the City of Minneapolis as industrial districts, and certain other districts as residential dis- tricts, within which such buildings, business occupations or enterprises may or may not be maintained or carried on". Passed February 28, 1913, as subsequently amended. The City Council of the City of Minneapolis do ordain as follows: Section 1. That the above quoted ordinance and all ordinances amenda- tory thereof, be and the same are hereby repealed. Section 2. This ordinance shall take effect and be in force from and after its publication. The Council of the Certified Copy of Amendment of Village of Edina the Ordinance of the Village of To Edina, Hennepin Bounty, Minnesota Whom It Concerns Dated April $, 1952 Doc. No. 2745385 Filed April 8, 1952, 3:45 p.m. Book 641 of Misc., page 45 The Council of the Village of Edina, Hennepin County, Minnesota, do ordain as follows: Section 1. Section III, paragraph (c) of the zoning ordinance of the Village of Edina, Hennepin County, Minnesota, passed by the council-of said Village on the 25th day of May, 1931, and thereafter amended, is hereby further amended as follows: Section III (.c). No land shall be platted or subdivided which, at the time of application for approval of the plat, is provided with public water and sewer connections or in which public water or sewer connections are contemplated unless such plat or subdivision meets all of the following minimum requirements: 1. Each lot shall have a frontage on a public street of not less than 75 feet. 2. The average minimum depth of all the lots in the proposed plat or subdivision shall be not less than 120 feet. 3. The area of each lot in the proposed plat or subdivision shall be not less than 8,250 square feet.' No land shall be platted or subdivided which, at the time of application for approval of the plat, is not provided with public water and sewer connections and in which public water or sewer connections are not contemplated unless such plat or subdivision meets all of the following minimum requirements: 1. Each lot shall have a frontage on a public street of not less than 90 feet. 2. The average minimum depth of all the lots in the proposed plat or subdivision shall be not less than 125 feet. 3. The area of each lot in the proposed plat or subdivision shall be not less than 11,250 square feet. All lots contained in land hereafter platted or subdivided shall have side lines as nearly as practical at right angles to the street line. Section II. This ordinance shall take effect and be in force from and after its adoption. Passed by the Village Council this 22 day of October, 1951. That the above ordinance was passed pursuant to the authority of Minnesota Statutes, Section 471.26 et seq. and that with such regula- tions in force, by virtue of Minnesota Statutes, Section 471.29. Subdivision 2, no conveyance of land in which the land conveyed is described by metes and bounds or by reference to a plat made after such regulations become effective which is not approved as provided by statute, shall be made or recorded if the parcel described in the conveyance is less than two and 1/2 acres in area ana 150 feet in width unless such parcel is a separate parcel of record at the time of the adoption of the above ordinance or unless an agreement to convey such smaller parcel has been entered into prior to such time and the instrument showing the agreement to convey is recorded in the office of the Register of Deeds within one year thereafter. Any owner or agent of the owner of land in the Village of Edina who conveys a lot or parcel in violation of this statute shall forfeit and pay to the Village of Edina a penalty of not less than $100.00 for each lot or parcel so conveyed and such conveyance may be enjoined. e . The Village Council Certified Copy Ordinance No. 263 of the Village of Edina Adopted June 8, 1959 To Filed April 6, 1962 Whom It Concerns Book of Misc., page Doc. No. 3340754 An Ordinance Prescribing Pro - cedure For the Approval of Plats, Requiring Payment of a Fee and Imposing Other Requirements, Including the Making of Necessary Improvements in Lands Previously Not Platted. The Village Council of the Village of Edina, Minnesota Ordains: Section 1. Filing Plats: Fee. All plats presented for approval of the Village Council shall be filed with the Village Manager and shall be accompanied by payment of a plat filing fee which shall be charged by the Village for services to be rendered by employees of the Village in processing the proposed plat. The amount of such fee shall be $25.00, plus $1.00 for each lot in the plat, but not to exceed a maximum fee of $100.00. Failure of the Council to approve the plat shall not entitle the person who paid the fee to the return of all or any part thereof; provided, however, that the payment of such fee be required only as to plats filed after the date this ordinance becomes effective. Section 2. Street and Lot Grades; Park Dedication. Every plat of previously unsubdivided land, or replat of platted land which requires the dedication of a new street or a change in an exist- ing street, shall not only comply with all applicable provisions of state law and the Zoning 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 community planning. In the case of the plats mentioned in Section 2, report shall also be made as to the following matters: (c) the adequacy of streets and conformity thereof with existing and planned streets and h -Lghways in surrounding areas. (d) the suitability of street grades in relation to the grades of lots and existing or future extensions of the Village's water and storm and sanitary sewer systems. (e) where dedication of such land is required, the sufficiency of land dedicated for park and playground use, and the recommendation of the Park Board regarding such dedication of land. (f) the estimated cost (including engineering and inspection ex- penses) of grading, gravelling and permanently surfacing streets, in- stalling street signs, and constructing any storm sewers which may be necessary, and ( ) the estimated cost (including engineering and inspection ex- penses , of constructing sanitary sewers and water mains adequate to serve all lots in the plat, provided the connection of such sewers and 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 preliminary plans and estimates of cost of the necessary improvements and submit a written, itemized report thereof to the Village Manager. Advance notice of the employment of such engineer shall be given to the Village Manager upon filing of the plat. (continued) (No. continued) Section 4. Action by Council. Upon completion of the report specified in Section 3 above, the plat and report shall be transmitted 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 per- formance 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 reraia unpaid upon the transfer of title to such lot, they shall be paid or prepaid in full to the Village Treasurer and the County Treasurer of Hennepin County. The bond herein required shall be given by the developer with a corporation approved by the Council as surety thereon, in the full amount of all costs of making the improvements specified in the sub- division financing agreement not paid in cash by the developer before or at the time of entering into such agreement, and shall be given for the securing to the Village the payment of all such costs within the period specified in such agreement. Section 6. Final Approval of Plat. When a plat has been given preliminary approval by the Council and the required improvements have been completed, subdivision financing agreement executed, or bond fur- nished as herein required, the Village Manager shall submit a supple- mentary report thereon with the plat to the Council for final approval. Section 7. Street Maintenance. Until a street in a plat has been completed in accordance with the plans and specifications approved by the Village, and the Village Engineer has certified as to such com- pletion, the owner shall keep such street, if used for public travel, in a safe condition for such use, at his own expense. The Village shall not be chargeable with the cost of or the responsibility for the maintenance of such street until the completion of such street has been so certified. Section 8. Application. Except as herein otherwise provided, this ordinance shall apply to all plats heretofore filed but not yet given preliminary approval by the Village Council, and to all plats hereafter filed. Section 9. Effective date. This ordinance shall be in full force and effect upon its passage and publication as provided by law. i The Vi�lage Council Certified Copy of Resolution of the Village of Edina Adopted Jan. 27, 1958 To Filed April 6, 1962 Whom It Concerns Book of Misc., page Doc. No. 3340756 Resolution Declaring Policy as to Approval of Plats and Conditional Upon the Installation of Water and Sanitary and Storm, Sewer Improve- ments. Resolved by the Council of the Village of Edina, Minnesota, that the policy of the Village with reference to the approval of plats of new subdivisions within the Village limits is hereby declared to be as follows: 1. No plat filed as a preliminary plat with the Planning Commis- sion after September 1, 1957, and no plat submitted to the Council for the final approval after April 10, 1958, shall be approved unless and until the person, firm or corporation submitting such plat shall have fully complied with the requirements set forth in subdivision (a) or (b) below. (a) All lateral water mains, all lateral sanitary sewers, and any storm sewer and drainage facilities and structures within the platted area which are necessary to provide adequate water and sewer service aril adequate drainage for such area must have been constructed and in- stalled without expense to the Village, and there shall be filed with the final plat adequate proof that all costs of such construction and installation have been paid in full. (b) In lieu of the above, there may be filed with the plat a bond in the amount and with surety and conditions to be approved by the Council, securing to the Village the actual construction and installa- tion of said improvements without cost to the Village and within a period designated by the Council and expressed in the bond, and the payment of all costs thereof. 2. The requirements of paragraph 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 constructed 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 ex- cept upon the conditions above set forth, unless the same was filed with the Planning Commission as a preliminary plat on or before September 1, 1957, and is submitted to the Council for final approval on or prior to April 10, 1958, and, at the discretion of the Council is accompanied by a written agreement executed by the person, firm or corporation sub- mitting the plat, effective upon acceptance by the Council to pay to the Village a sum fixed by the Council, estimated to be sufficient to pay the cost of all improvements of the types described in paragraph 1 which the Village determines to construct and install within the sub- division; such payment to be made in cash or in installments extending over a period not exceeding three years from the time of such con- struction and installation. The Village will reserve the right to levy special assessments in an amount equal to the cost of said improve- ments, upon the properties especially benefited thereby, but payments 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 ap- proved by the Council prior to the date of this resolution. 1 Oscar Grant and Hanna J. Warranty Deed Grant, husband and wife Dated Oct. 31, 1951 70, to Filed April 5, 1954 Oscar. W. Johnson and Greta Book 1993 of Deeds, Page 262 Johnson, husband and wife, Consideration $1.00 etc. joint tenants Beginning at a point on the Doc. No. 2866959 south line and 905.0 feet west of the south -east corner of the S. W. 1/4 of the N. E. 1/4 of Section 8, Township 116, Range 21, Hennepin County, Minnesota, thence north at right angles to the said south line 254.3 feet, thence west, parallel with the said south line 423.72 feet more or less to the west line of said S. W. 1/4, thence south along the said west line, 254.72 feet to the S. W. corner of said S. W. 1/4, thence east along the said south line 423.72 feet more or less to the place of beginning, excepting and reserving the west 30 feet thereof for a public road, and subject to a public road over the south 33 feet, containing two acres more or less, except roads. Revenue Stamps $1.10 State of Minnesota Conveyance of Forfeited Lands 71, to issued pursuant to Minnesota Village of Edina, a Statutes 1945, Section 282.01 governmental subdivision Subdivision I Doc. No. 2944358 Dated March 10, 1955 Filed May 27, 1955 Book 2045 of Deeds, Page I Consideration premises The South I rod of the Southwest 1/4 of Northeast 114 of Section 8, Township 116, Range 21. To the said party of the second part so long as it shall continue to use said land for public roadway purposes, and upon condition that if such use shall cease said land shall revert to the party of the first part as provided by law. 72. In the Matter of the Death of Oscar W. Johnson Doc. No. 3083978 Greta L. Johnson 73. to Whom it Concerns Doc. No. 3083978 (Continued) Minnesota Department of Health Certified Copy of Death Certificate Dated July 9, 1957 Filed Sept. 17, 1957 Book 786 of Misc., Page 611 Shows that he died July 9, 1957 Aff idav it Dated Aug. 22, 1957 Filed Sept. 17, 1957 Book 786 of Misc., Page 611 Estate of Oscar W. Johnson, deceased. Greta L. Johnson, of Edina, Minnesota, being duly 340�1 on '10 anys t�at S'n is the SW-v'vW '0W tenant 0-0 a encaeont innad nenn;n, T�nt Oscar A jVison 00 on t4n 901 &1- 07 AMY '717 at Ann a70 OF V ynp• s at Mneapol's Fkate OF '��K77010 OW Pe2idelve n" 7!1� j0WSP!!IS "ve. Edina, County C-F 7�0� 7 VYY 00A,7M C00Y of !�W rwca"C' 77 OCIAn'laz '070'n on qttv7,04 '5nntc '7 z0v 0 70r: T�nt 701� 0---�Svt nt VA 77'a" t- ?oat' Mac t�w C47ir OF a,-! -S -In7an !I 3n-v;v;n- 01t tZmak, " I 77 TV r2C�P74T nt A"S '7t77vvtS Go josojont one S"-V*VC7 an `n'K A,en-to u, a-auAa �y _- n3t-ument of convoyanco date6 Oct. 31, 1951 and filed fop reco& APPA 5, :91; -A vacopeeC !n Ve Mice OF R=Islan 07 Leeds 07 AnoWn Qqnty. Mvlasot-. in look 1092 V'' t�a TOKS143 eancni�ed propaoty. W-W't- CA on ina wnAn Kna. ani Pav� woot of tne 1"ance nOr" S STY wouv% :Ins �:;.L past, KQncc w3st. p7r,!W wnvt� !*no �Alj] Felt ncpo or :ass to tne Wast 111a OF Sn7e lj';, Ananca sowt, v!0z t! 0 Cali 4ant ! 42 25;.: feet K 00 1. �. 00pne7 of SM;W 7. �, :/;, 0a.aa W-St Won] the WE Scil, 7-0 710 Mons Cr 407 to SO P>cy o7 �eCjnn;v2, excoptinj on,:' PSjLPv!;, 01 wsqt L� Font 2"ZP,07 Fnp n puhl'n POK, ane SA:Sc! to n P�K*n nood ovap 01 SCUK C] 7,,22, contn!n:n� two acres nore on less, exion po-&3. 7-2 70 ;7pt 07 0:1 0ove �ropwp�y was t e ,Ovwstevd OF in�sinnl un:avo so 1Pwj7W in 1�e Tnat Y017nnt has yon!0voi to tVa Com jss'cnor o Taxation all tPonsfers of property 10 ony isjayclopy c7 0'an n7lqnt �os knowled5e - or Z*0 >0101zos may in juh:sco to NIOSC22 innor;talc�� T�nt o:Yvit mnVas Chic aFT'Qvit qne Mes sq'e cePt;`Fled cOPY 7 j,,2� ps av,�nn7a of 2'a jwnt� o7 3pid 70at tannil a& terWantion OF sg:e :oM tenancy one M snw� estate it3rnzt in& !'en as was o7 is !;mite& "pop tha Ma V sy*d decadent. �1410 TAntas 20MIC -to p K nvic2 of Tax Lion Mopnn! �avanua Embed Dec. 1, ITZ v Dec. vo: 13an jKloo.-i 7vn!0cr K Vaks NOW To, :1 jn,n Tsvp in 7ota! pt Lian Me No. 177 n'InMqW;S �'nnnsot'-) moqlt, Mnv 10 Z >5 lZe"22'' 7-!77 1-1 :q 7-7AA --C 400� �2rpvnty Eee,�,, Vr-n� her husband Data& ion, 1, !P:3 Filed Eec. :PYKa Z. nyesin and Nodo,-,� 700n MT of 2eaes, Paqa C. �Mzsol 4s"ale and J17a, Con3Verat4l 01.00 etc. 4 . oilt en c3 TA 2aut wekst 1/0 oT O sn& e kortAast LOC, 0, nVVY'' 1A 0: z act ion 9, Towns W, �Pngw 2 ! , Except tn 0 tPant of 1 lnc'� ewscr;hs? AA Wlows: laginnin.- Pt n vo'nt on Ke sontn Hnn feet West of one sou Vevst Coroan VapaoF Meaoured along On South 1 e of SaY t:11CO no, V at WInt nnj5s 119 feet: Wanca west at a S 7 70017 Vence SOO' SQP�4 allies M17 fact; Mence u1st at nn,Ny �71.72 fact Morz or lass to Ve west Kne of SaW, Oenca SOU0 S!onj tke Wast Vno 07 We n5 70.�t to 0, 0 Sam Saest cornen 0 F SWC: quapt ap--u0poor : thence aes": o tne soutn Pne aF We to Vo point OF Ag:nninq! --nc ;;W"jz a ; acr as n Yn noo0nonst coonen of sa'e cont-'Yn Wa 7ponlors' resVonse aA -apane eescr;hee as fol;ows -, Tne sav24 711.20 feet V We norO 5:0.00 Feat of We east KIM feWt CF • S21 naeSVVed n7PCIe! wI14 We narV and east Knws c? so:l qnW TojeWer with en easement for road purpose-, ever -1�1 WISA ZC feet 07 on, SCW0 77.2 Net C? said Asooyrae �SPPKW to AA wist and souV Knes of sa'd quarter- -Y,�-AP7 7ne WMeylt to tne Knhts of Sa Vilinja of Nina over the 007�12� Ono P06 or sa a Opentons have conkructed. QC711 n t�w nopVnast qwaptnp of sn;e quarter-qunrter, :nvajo op �Pnn, pert o VV to Wcahad on On noM 20 Feat o Va nop&_ 121.31 feet o On cast 57.31 fact. Innntors sknK nave an Cassaant ror Ln CC FCA vnal N� CV so id qaraqe an I mn� !z now in the event tnot the -Pnitays das:re tc Ps�o✓a sqje -qnwa op �nrn, Key VaK constpuct a W! on Oe norti, vVe aT SO& V'Wni and aW to On noatn WK of sold varage or hap.-I the cv�e 7P na nP is aniovae Doi ,A s2 id nor W W feet. R-a constw�at ion CT On north 4a ! 1 and V a W4 ion 'or We sonK side a tna in7v7s ap �nrn 7o to "a qUad 'n t u a? 0a port'an wpecked anr! KYW �w of Ine oaqc jes!!n and construction as Oe renalnin3 portion 7 old 7 2 an,0 or �nrn. :Iwc� 0 s weneaent over sWe fort or of We nort! 7alt op wnlcn sold 7v�ecw or Kepn 's Waatai snail continue until w-c' A'no n3 t", �Pnntoas . emove On some fpc� .tea `d e9sement under 0e on'_ Non_ C-ZnKejope sontle. If not so removed, hAn said easemsW, n�61! vont'Aq AP'ni Oe KFat'ne of On grantops, or the survivor of' t�sw cad Ys successop 'n interest of Va surv'vor. Rav cif ne Qcnps Ass'- , (Rowl For Paperance es to Enscmend' w C.i L C f-;Ov ",e"::O: o'- c a s ei all c FORM No. 25 11 79. TITLE INSURANCE COMPANY OF MINNESOTA � 3G I I I / I /2 r -- 1 i3 1 1 24 1 zs 34 Minneapolis, Minnesota 1 1 / I 6 I � .S i 4 I 3 1 1 1 1 I 1 i ABSTRACT OF TITLE —TO— The Southwest 1/4 of the Northeast 1/4 of Section 8, Township 116 North, Range _21 West of the 5th Principal Meridian, EXCEPT: That part described as Beg`I ning at the Southeast corner of the Southwest 1/4 of the Xortheast ,,1/4 of said Section 8; thence West along the South line of zai .. otzthwest 1/4 696 feet; thence North at right angles to said South line 418 feet; thence West 209 feet; thence South 418 feet to said South line; thence East 209 feet to place of beginning; ALSO EXCEPTING That part of said 1/4 section described as the South 524.90 feet of the North 554.90 feet of the East 331.95 feet of said Southwest 1/4 measured parallel with the North and East lines of said 1/4 -1/4. 80 RODS /O C&Alvs J30 S AW A rod is 16%i feet. A chain is 66 feet or 4 rods. Zo Ae fee Ito Qeos 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 AcxC5 440 Fr. / e�ur�vs An acre is about 208>V4 feet square. 40 chains, 160 rods or 2,640 feet 4o AtREt 31 32 33 34 i 35 3G �/ I I , I Zo tNA /N3 /,;Z p Fr. i¢ 3' 2 7 8 9 17 16 /S 1 /,4 13 /8 --- �--- +- --i - -- 1-- --F - -- —/9 /9 zo Z/ zx i Z3 i 0 i /Ga AC&OX 30 i 29 1 Z d 27 i 26 ZS 3 o i 1 � ------ --i - -- 1 i - - -1 - -J - -- - - --� 3/ 3z 33 34 35 .36 J/ 1 1 / I 6 I � .S i 4 I 3 1 1 1 1 I 1 i ABSTRACT OF TITLE —TO— The Southwest 1/4 of the Northeast 1/4 of Section 8, Township 116 North, Range _21 West of the 5th Principal Meridian, EXCEPT: That part described as Beg`I ning at the Southeast corner of the Southwest 1/4 of the Xortheast ,,1/4 of said Section 8; thence West along the South line of zai .. otzthwest 1/4 696 feet; thence North at right angles to said South line 418 feet; thence West 209 feet; thence South 418 feet to said South line; thence East 209 feet to place of beginning; ALSO EXCEPTING That part of said 1/4 section described as the South 524.90 feet of the North 554.90 feet of the East 331.95 feet of said Southwest 1/4 measured parallel with the North and East lines of said 1/4 -1/4. t k, Village Council Certified Copy Ordinance No. 263A Village of Edina Dated Jan. 101 1966 8o• to riled Jan. 19, 1966 11hom it Concerns Book of Misc., page Doc. No. 3588147 An Ordinance Constituting the Council as the Platting Authority of the Village, Prescribing the Procedure for the approval of Plats of' Subdivisions, Regulating Plats and Subdivisions, and Providing For Relief in Cases of Hardship. The Village Council of the Village of Edina, Minnesota, Ordains: Section 1. Plattinq ,authority to iperove Plats. The Village Council shall serve as the Platting ,authority of the Village in accordance with Minnesota Laws of 1965, Chapter 6701 Section 8 (Minn. St•® Sec. 462.358). No plat, replat or subdivision of land in the Village shall be filed or accepted for filing by the Hennepin County Register of Deeds unless it is accompanied by a certified copy of a resolution adopted by -the favorable vote of a majority of the members of the Village'Councii 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 shalt 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 pert t;iereof, Section 3. Plats to Compl 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 pIaygro,!,nds. Any money so paid to the Village shall be placed in a specie! I 'k.ind and used only for the acquisition of land for parks and p I aygro lands . 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 4 (Entry No. 80 continued) (b) the suitability oi- the plat from tthe 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 su-itabi I %ty of street grades in relation to the grades of lots and existing or 1-u;;ure extensions of the Village's water and storm and sanitary sewer systems, (e) where dedication of land i (Entry No. $0 continued) I 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 t,te 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 wiii ,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 al! such costs within the period specified in such agreement. Section S. Final Approval of Plat. k1hen a plat has been given preliminary approval by the Council and the required improvements have been completed, or subdivision financing agreement executed and bond furnished as herein required, the Village Manager shall submit a sup - plamentary report thereon with the plat to the Council for final approval, which shall be given by resolution. Section 9. Filing Resolution. tit 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. %Ihenever 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) (Entry No. $0 continued) of this ordinance referring to Minnesota Laws of 1965, Chapter 670, notwithstanding that said chapter will not go into effect until January I, 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 S. Hallberg, Village Clerk. Published in the Edina- Morningside Courier December 23, 1965. ..r Village Council Certified Copy Ordinance No.263A -I Village of Edina Dated 81. to Filed November 27, 1967 Whom it Concerns Book of Misc., page Doc. No. 3688232 An Ordinance Amending the Platting 'Ordinance of the Village by- Requiring Underground Installation of Electric and Telephone Lines The Village Council of the Village of Edina, Minnesota, Ordains: Section I. Sections 5, 6, 7, 8, 9, 10, II and 12 or Ordinance No. 263A (Platting Ordinance) of the Village are hereby renumbered Sections 6, 7, 8, 9, 10, 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. Underground Installation of Electric and Telephone Wire All new electric distribution lines excluding main line feeders and high voltage transmission lines), telephone service lines, and services constructed within the confines of and providing service to customers in newly platted areas shall be installed underground unless the Council shall find, after study and recommendation by the Planning Commission, that (a) the placing of utilities underground would not be compatible with the development planned; (b) the additional cost of burying such utilities would create an undue financial hardship; or (c) unusual topographical, soil or other physical conditions make underground installation of such lines unreasonable or impratical. The platter shall submit to the Planning Commission a written instrument from each of the utilities showing that the necessary arrangements have been made with the utility for the installation of said facilities" Section 3. This ordinance shall be in full force and effect immediately upon its passage and publication. Section 4. Upon being made effective, a certified copy of this ordinance shall 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, Jr., Mayor Attest: (signed) Florence B. Hallberg, Village Clerk r�. t Oscar Grant and Hanna J. Warranty Dedd Grant, husband and wife Dated Aug. 1, 1951 82. to Filed Aug. 8, 1951 Francis B. Phillips and Anne L. Book 1897 of Deeds, Page 318 Phillips, husband and wife, as Consideration $1.00 etc. joint tenants That part of the Southwest 1/4 Doc. No. 2707489 of the Northeast 1/4 of Section $, Township 116, Range 21, described as follows: Beginning at the Southeast corner of the Southwest 1/4 of the Northeast 1/4 of Section 8, Township 116, Range 21, thence West along the South line of said Southwest 1/4, 696 feet; thence North, at right angles to said South line, 418 feet; thence West 209 feet; thence South 418 feet to the South line of said Southwest 1/4; thence East 209 feet to the place of beginning of parcel herein described, except the South one rod thereof. Subjectn'toz,restrictions of record, if any. Revenue Stamps $10.45 (Shown for reference as to boundary lines.) Greta L. Johnson, unmarried Warranty Deed $3. to Dated June 26, 1967 Orville E. Madsen and Nedra C. Filed July 17, 1967 Madsen, husband and wife, as Book 2594 of Deeds, Page 178 joint tenants Consideration $1.00 etc. Doc. No. 3664961 Beginning at a point on the south line, and 905.0 feet west of the south -east corner of the S.W. 1/4 of the N.E. 1/4 of Section $, Township 116, Range 21, Hennepin County, Minnesota, thence North at right angles to the said South line, 254.3 feet, thence West, parallel with the said South line, 423.72 feet more or less to the West line of said SW 1/4, thence South along the said West line, 254.3 feet to the SW corner of said SW 1/4, thence East along the said South line 423.72 feet more or less to the place of beginning, excepting and reserving the West 30 feet thereof for a public road, and subject to a public road over the South 33 feet, containing two acres more or less, except roads. 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 Hanna Julia Grant and Oscar Warranty Deed Grant, her husband Dated Jan. 2, 1959 $4. to Filed Dec. 9, 1959 Orville E. Madsen and Nedra C. Book 2238 of Deeds, Page 504 Madsen, husband and wife as Consideration $1.00 etc. joint tenants The Southwest 1/4 of the North - Doc. No. 3211399 east 1/4 of Section 8, Township 116, Range 21, Except the tract of'land describ`ed­as'"follows: Beginning at a point on the south line of said quarter- quarter 696 feet west of the southeast corner thereof measured along the south line of said quarter - quarter, thence north at right angles 41$ feet; thence west at right angles 209 feet; thence south at right angles 163.7 feet; thence west at right angles 423.72 feet more or less to the west line of said quarter - quarter; thence south along the west line of said quarter - quarter 254.3 feet to the southwest corner of said quarter - quarter; thence east along the south line of said quarter - quarter °t6 the point of beginning; and Except the 4 acres in the northeast corner of said quarter - quarter containing the grantors' residence and garage described as follows: The south 524.90 feet of the north 554.90 feet of the east 331.95 feet of said quarter - quarter measured parallel with the north and east lines of said quarter - quarter; and Together with an easement for road purposes over the West 30 feet of the south 254.3 feet of said quarter - quarter as measured parallel to the west and south lines of said quarter - quarter;and Subject'to the rights of the Village of Edina over the south one rod of said quarter= quarter. Grantors have constructed, upon the four acres in the northeast quarter of said quarter - quarter, a garage or barn, part of which is located on the north 30 feet of the north 554.90 feet of the east 331.95 feet. Grantors shall have an easement over that part of said north 30 feet upon which said garage or barn is now constructed. In the event that the grantees desire to remove said garage or barn, they shall construct a wall on the north side of said building and add to the south side of said garage or barn the same area as is removed from the said north 30 feet. The construction of the north wall_and the addition for the south side of the garage or barn is to be added in lieu of the portion wrecked and shall be of the same design and construction as the remaining portion of said garage or barn. Such easement over said portion of said north 30 feet on which said garage or barn is located shall continue until such time as the grantees remove the same from said easement under the conditions hereinbefore stated. If not so removed, then said easement shall continue during the lifetime of the grantors, or the survivor of them and the successor in interest of the survivor. Revenue Stamps $16.50 Treasurer's Certificate: Exempt from State Deed Tax. Orville E. Madsen and Nedra C. Madsen, husband and wife $5. to Hanna Julia Grant and Oscar Grant, wife and husband as joint tenants Doc. No. 3166994 Hanna Julia Grant and Oscar Grant, her husband 86. to Orville E. Madsen, etal. Doc. No. 3389927 a Mortgage Dated Jan. 2, 1959 Filed Mar. 17, 1959 Book 3115 of Mtgs., Page 412 To secure $12,000.00 Satisfaction of Mortgage Recorded In Book 3115 of Mtgs., Page 412 (See #85) Dated Jan. &, 1963 Filed Jan. 21, 1963 Book 3355 of Mtgs., Page 379 0. E. Madsen aka Orville Easement for Storm Sewer Madsen and Nedra C. Madsen, Dated Aug. 30, 1967 husband and wife Filed Nov. 8, 1967 $7. to Book 2610 of Deeds, Page 629 Village of Edina (Minnesota Consideration $1.00 etc. Municipal Corporation) Parties of the first part do Doc. No. 3685266 Grant, Bargain, Sell,'Convey, and Warrant -to said party of the second part, an easement in perpetuity for storm sewer purposes, including .the right to enter for the purpose of constructing, maintaining, altering, repairing and reconstructing a storm sewer system in, under, and over the following described property situate in the-County of Hennepin and State of Minnesota, to -wit: The East 25 feet of the South 150 feet of the following described property: Commencing at the Northwest corner of the Southwest quarter of the Northeast quarter of the North h4lf of the Section $, Township 116, Range 21; thence East to the Northeast corner thereof; thence South 30 feet; thence West 331.95 feet; thence South 524.9 feet; thence East 331'.95 feet to the East line of the Southwest quarter of the Northeast quarter; thence South to a point 79 rods South from the Northeast corner thereof; thence West 696 feet; thence North 401.5 feet; thence West 209 feet; thence South 163.7 feet; thence West to the West line of the Southwest quarter of the'Northeast Quarter; thence North to the beginning, except road. It is the intention and agreement of the Parties hereto that the party of the second part shall in the construction, or maintenance of said storm sewer replace any shrubs or sod removed by any excavation in connection with such construction or maintenance work, in as nearly as possible the same condition as before such excavation. f Orville Ee. Madsen and Nedra C. Easement for Storm Sewer Madsen, husband and. wife Dated Tray 28, 1969 88. to Filed June 6, 1969 Village of Edina (Minnesota Boob 69 of Hennepin County Munic-ipal Corporation) Records, Page 3778227 Cons i.d era ti,on $1.00 Parties of the first part do Grant, Bar -ain, Sell, Convey, and Vlarrant: to said party of the second part an Easement in perpetuity for storsrn sewer purposes, including,, the right to enter for the purpose of constructing, maintairling, altering, repairinE, and. reconstructing a storm sewer system in, under, and over the following described property situate in the County of Hennepin and State of Minnesota, to- -wit, A temporary store: sewer easement as follows: A 20 foot strip of land the centerline of which is described as fol'*lows9 Commencing at a point on the c'r'est line of the Northeast 1 /4. of the North. 1/2 of Section &, , Township 116, Range 21, sa.:i_d point being 173 feet North of the Southl,,res t corner of t;he I\Iortheast 1/4 of the North. 112 of said Section; thence Easterly at right angles a, distance of 75 feet and there teriAn.ating. Said easement shall remain in. force for a period of 10 years from. date of _filing or until said storm sewer is extended south from the east line extended of Lot, 10, Flock 3, Kem:rlich. Knolls Addition fr. om tine south side of Dewey bill Road south to pondlln.r° area. It is the intention and a�reement of the Parties hereto that the party of the second part shall in the construction, or maintenance of said storm sewer replace any shrubs or sod rer:i:Wed by any excavation in con?lection y�i th. such construction or rraintenanc:e work, i.n as nearly as possible the same condition as before such excavation. 89. Taxes for 1968 and prior years, paid. Taxes for 1969, amounts $9,$8$.68 and $729.68 first 1/2 paid; second 1/2 not paid. Assessed in the name of Madsen; Plat 73608; Parcels 0231 and 0215; (Edina #24) . ;0. Certifications by Title insurance Company of Minnesota cover records in Register of Deeds' Office of Federal Internal Revenue Lien Notices and 'Minnesota Income :end Inheritance Tax Lien Notices. 91. 'For Judgment and Bankruptcy Search see Cert:i_ icate, attached. k--- IORM No. 25 92. TITLE INSURANCE COMPANY OF MINNESOTA r - - - � 3� i I / i 112 ► I— — i x4 ► zs 3G 4 1 3 Z 1 1 G I ► 1 ► 1 ► � � 1 e 1 CONTINUATION OF ABSTRACT OF TITLE —To— That part of the Southwest 1/4 of the Northeast 1/4 of Section 8, Township 116 North Range 21 West of the 5th Principal Meridian, described as follows: Beginning at a point on the South line and 905.0 feet West of the Southeast corner of the Southwest 1/4 of the Northeast 1/4 of said Section 8; thence North at right angles to the said South line a distance of 254.3 feet; thence West, parallel with the said South line a distance of 423.72 feet, more or less, to the West line of said Southwest 1/4; thence South along the said West line a distance of 254.3 feet to the Southwest corner of said Southwest 1/4; thence East along the said South line a distance of 423.72 feet, more or less, to the place of beginning. Since: September 24, 1969 7 A.M. 80 Ro0.s' /O C#AI.✓S J36 5 AC A rod is 1634 feet. A chain is 66 feet or 4 rods. zo AeRts 4o a *0S A mile is 320 rods, 80 chs., or 5,280 ft. A square rod is 2723/ square feet. An acre contains 43,560 square feet. An acre contains 160 square rods. 80 ACRES d o Ph C#Af rs Are acre is about 208Y4 feet square. 40 chains, 160 rods or 2,640 feet. 40 .4cROS ' 1 ► 20 ew.41 -Vs d2v -Cr. t 7 8 9 /8 17 + /G IS 1 14 ' 13 �8 - - -�- - - +--- 1--- T- - -4 - -- - - --I S.E. /9 Zo a Z/ 22 Z3 i 14 /9 i /G n AC#rC.V 30 29 2 d 27 i 26 ZS 3 o i 3/ 3Z 33 ; 34 35 3 / -46 ► 1 i o CIA /Ns 4 1 3 Z 1 1 G I ► 1 ► 1 ► � � 1 e 1 CONTINUATION OF ABSTRACT OF TITLE —To— That part of the Southwest 1/4 of the Northeast 1/4 of Section 8, Township 116 North Range 21 West of the 5th Principal Meridian, described as follows: Beginning at a point on the South line and 905.0 feet West of the Southeast corner of the Southwest 1/4 of the Northeast 1/4 of said Section 8; thence North at right angles to the said South line a distance of 254.3 feet; thence West, parallel with the said South line a distance of 423.72 feet, more or less, to the West line of said Southwest 1/4; thence South along the said West line a distance of 254.3 feet to the Southwest corner of said Southwest 1/4; thence East along the said South line a distance of 423.72 feet, more or less, to the place of beginning. Since: September 24, 1969 7 A.M. PHOTO 011 LY 1 1 1 1 1 The Village Council of the Certified Copy Ordinance No. 801 -1 Village of Edina, Minnesota Dated-- - (Seal) Filed Dec. 18, 1970 92A. to Book 70 of Hennepin County Whom it Concerns Records, page 3862421 (No. 263A -4 in ordinance arrangement before 1970 codification) An Ordinance amending Ordinance No. 801 (263A) to require dedication of land for parks and open space and land or easements for protection of nati-iral water bodies. (For further particulars see record) Village Council, Village Certified Copy Ordinance No. 801 -2 of Edina, Minnesota Dated-- - (Corporate Seal) Filed Dec. 18, 1970 93. to Book 70 of Hennepin County Whom it Concerns Records, page 3862422 (No. 263A -5 in ordinance arrangement before 1970 codification) An Ordinance amending Ordinance No. 801 (263A) of the Village by providing for letter or credit to secure subdivision financing agreement and for recording of agreement. (For further particulars see record) Village Council of the Certified Copy Ordinance No. 801 -A3 Village of Edina, Dated-- - Minnesota (Seal) Filed April 12, 1971 94. to Book 71 of Hennepin County Whom it Concerns Records, page 3878409 An Ordinance Amending; Ordinance No. 801 of the Village by providing for Subdivision Financing Agreement and Letter of Credit to Secure Subdivision Financing Agreement and for recording of Agreement and for Final Plat Approval Procedure. (For further particulars see record) Village Council of Certified Copy Ordinance No. 801 -A4 Edina, Minnesota (Seal) Dated-- - 95• to Filed April 12, 1971 Whom it Concerns Book 71 of Hennepin County Records, page 3878410 An Ordinance Amending Ordinance No. 801 of the Village to Require Land or Easements for Protection of Natural eater Bodies. (For further particulars see record) Village Council of the Village of Edina, Minnesota (Seal) 96. to Whom it Concerns Certified Copy Ordinance No. 801 -A5 Dated-- - Filed April 12, 1971 Book. 71 of Hennepin County Records, page 3878411 An Ordinance Amending Ordinance No. 801 of the Village by Providing for Variances. (For further particulars see record) PHOTO ONLY !!!! Village Council of Certified Copy Ordinance No. 801 -A6 the Village of Edina, Dated-- - Minnesota (Seal) Filed September 22, 1971 97• to Book 71 of Hennepin County Whom it Concerns Records, page 390768T An Ordinance amending Ordinance No. 801 of the Village to require platting with residential rezoning, to require dedication of land or contribution of cash for Parks and Playgrounds and for Final Plat Approval Procedure. (For further particulars see record) City Council of the City of Edina 98• to Whom it Concerns City Council of Edina (Seal) 99• to Whom it Concerns � -4 U c �J Certified Copy Ordinance No.801 -A7 (Seal) Dated - Filed May 16, 1974 Book 74 Hennepin County Records Page 4082542 An ordinance amending ordinance No. 801 of the city providing for rejection of preliminary plats if not finally approved within one year (For further particulars see record) City Council of the City of Edina (Seal) 100. to Whom it Concerns Certified Copy Ordinance No.801 -A9 Dated - Filed May 16, 1974 Book 74 Hennepin County Records Page 4082543 An ordinance amending ordinance No. 801 of the city to require land or easements for protection of natural water bodies. (For further particulars see record) Certified Copy Ordinance No. 801 -A8 Dated Filed May 16, 1974 Book 74 Hennepin County Records Page 4082544 An ordinance amending ordinance No. 801 of the city to require dedication of land or contribution of cash for public purposes (For further particulars see record) 101. 102. 103. District Director of Internal Revenue St. Paul, Minnesota to Johnson & Johnson c/o Mark Twain Hotel, Apt. 18, Minneapolis, Minnesota Doc. No. 3786518 Release of Tax Lien filed December 3, 1963 Dated July 28, 1969 Filed July 28, 1969 Register of Deeds Federal Tax Lien File No. 6773 Amount $621.17 Al Joseph C. Vesely Affidavit to Dated December 14, 1972 Whom it Concerns Filed December 21, 1972 Book 72 of Hennepin County Record, page 3990724 Joseph C. Vesely, being first duly sworn upon oath, deposes and says that he is an attorney at law residing in the City of Hopkins, Hennepin County, Minnesota, and having been engaged in his said profession at Hopkins, Minnesota, continuously since 1928. That since sometime in 1929 he was well acquainted with and knew a Jame.s Anderson and his wife, Marie Anderson, who were the grantees as joint tenants in a certain deed dated December 10, 1930, and filed for record in the office of the Register of Deeds of Hennepin County, Minnesota, on December 31, 1930, in Book 1286 of Deeds, page 377. That the said James Anderson died on October 10, 1933, and a certified copy of the Certificate of Death was filed April 13, 1951 in Book 621 of Miscellaneous, page 246, Document No. 2688307, and that his said wife, Marie Anderson, survived him. Further Affiant saith not. Orville E. Madsen and Quit Claim Deed Nedra C. Madsen, Dated December 18, 1969 husband and wife Filed December 30, 1969 to Book 69 of Hennepin County Village of Edina Records, page 3812218 (Minnesota Municipal Consideration $1.00 etc. Corporation) A tract of land lying within the Southwest 1/4 of the Northeast 1/4 of Section 8, Township 116, Range 21 and described as follows: Commencing at the Northwest corner of the North 401.5 feet of the South 418 feet of the West 209 feet of the East 905 feet of the Southwest 1/4 of the Northeast 1/4 of Section 8, Township 116, Range 21; thence East parallel to the South line of said Southwest 1/4 of the Northeast 1/4 a distance of 209 feet; thence South parallel to the East line of said Southwest 1/4 of the Northeast 1/4 a distance of 134.50 feet; thence East parallel to the South line of said Southwest 1/4 of the Northeast 1/4 to a point 331.95 feet West of the East line of said Southwest 1/4 of the Northeast 1/4; thence North parallel to and 331.95 feet West of the East line of said Southwest 1/4 of the Northeast 1/4 a distance of 534.5 feet; thence West and parallel to the South line of said Southwest 1/4 of the Northeast 1/4 a distance of 479.0 feet; thence Southwesterly to point of beginning. Together with a temporary easement for storm water flowage and storm sewer purposes, including the right to enter for the purpose of constructing, maintaining, altering, repairing and reconstructing a water flowage or storm sewer system in, under and over the following described tracts of land: 1. A strip of land 20 feet in width the centerline of which is described (CONTINUED) r (Entry No. 103. Continued) as follows: Commencing at the Northeast corner of Lot 9, Block 3, Kemrich Knolls; thence Northeasterly to a point on the Westerly line of the tract of land above described 12 feet Northerly, when measured along said West line, from the point of beginning of the above described tract of land, and there terminating. A strip of land 20 feet in width the centerline of which is described as follows: Commencing at a point 33 feet West of and 33 feet North of the Southeast corner of the Southwest 1/4 of the Northeast 1/4 of said Section 8; thence Northwesterly to the Southeast corner of the above described tract of land and there terminating. The side lines of said 20 foot strips shall be extended to intersect with the boundaries of the above described tract of land and, as to the easement described at paragraph 1 above, with the West line of the Southwest 1/4 of the Northeast 1/4 of said Section 8. Said temporary flowage easements shall terminate 10 years from the date this instrument is recorded in the office of the Register of Deeds, Hennepin County, Minnesota, or at such time as permanent easements shall be provided to replace said temporary easements, whichever is earlier. (Shown for easement) 104. Taxes for 1974 and prior years, paid. Taxes for 1975 amount $1,721.90 paid on North 237.8 feet of South 254.3 feet of that part of Southwest 1/4 of Northeast 1/4 lying West of East 905 feet thereof Section 8, Township 116, Range 21. Assessed in the name of Madsen, as Non - homestead; Plat 73608; Parcel 0215; (Edina No. 24) 105. Certifications by Title Insurance Company of Minnesota cover records in Register of Deeds' Office as to Federal Internal Revenue Lien Notices, Minnesota Income and Inheritance Tax Lien Notices. Also probate or incompetency proceedings in the indexes to Estates of Deceased persons and Wards in the office of the Clerk of Probate Court. 106. For Judgment and Banruptcy Search see Certificate attached. roRm No. 25 �4 10 7, . TITLE INSURANCE COMPANY OF MINNESOTA r -- � 3� I 1 � 1 12 I F- — ' 24 1 zs r ' 3G / t 6 i S i Q 1 3 2 r 1 r 1 I r r ( r CONTINUATION OF ABSTRACT OF TITLE --TO— The Southwest 1/4 of the Northeast 1/4 of Section 8, Township 116 North, Range 21 West of the Fifth Principal Meridian, EXCEPT that part described as follows: Beginning at the Southeast corner of the Southwest 1/4 of the Northeast 1/4 of Section 8; thence West along the South line of said Southwest 1/4 of the Northeast 114 a distance of 696 feet to the actual place of beginning of the tract to be EXCEPTED; thence North at right angles to said South line a distance of 418 feet; thence West a distance of 209 feet; thence South a distance of 418 feet to the South line of said Southwest 1/4 of the Northeast 1/4; thence East along said South line a distance of 209 feet to the point of beginning and FURTHER EXCEPTING the South 524.90 feet of the North 554.90 feet of the East 331.95 feet of the Southwest 1/4 of the Northeast 1/4 of Section 8, Township 116, Range 21 said distances being measured parallel with the North and East lines of said Southwest 1/4 of the Northeast 1/4. Since September 24, 1969 7:00 AM 80 AICOS /o c,yA�•vs 9�0 S NCR A rod is 16% feet, A chain is 66 feet or 4 rods. ye AcR fs 40 Q -03 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 ACRES dA0 Fr- An acre is about 208Y4 feet square. 40 chains, 160 rods or 2,640 feet. 4o Acets 3i 32 33 1 3a 1 35 36 8I ' 1 r i 20 Cs/AiN s 22a Air. 7 /z 7 - - -{ - --� --- 4 --- -� /8 17 16 IS 1 AL I 13 + - - -� — — +--- I---- -T- - -4 - -- - - --t �E M I 20 Z/ 2: Y3 i Z4 /9 i /6v ACS S-V _ I 30 29 I Z d 27 Z6 + ZS 3 0 if + 3Z i 33 ; 34 JS ,36 j/ 1 I 1 ' 1 I I �o CNA /NS / t 6 i S i Q 1 3 2 r 1 r 1 I r r ( r CONTINUATION OF ABSTRACT OF TITLE --TO— The Southwest 1/4 of the Northeast 1/4 of Section 8, Township 116 North, Range 21 West of the Fifth Principal Meridian, EXCEPT that part described as follows: Beginning at the Southeast corner of the Southwest 1/4 of the Northeast 1/4 of Section 8; thence West along the South line of said Southwest 1/4 of the Northeast 114 a distance of 696 feet to the actual place of beginning of the tract to be EXCEPTED; thence North at right angles to said South line a distance of 418 feet; thence West a distance of 209 feet; thence South a distance of 418 feet to the South line of said Southwest 1/4 of the Northeast 1/4; thence East along said South line a distance of 209 feet to the point of beginning and FURTHER EXCEPTING the South 524.90 feet of the North 554.90 feet of the East 331.95 feet of the Southwest 1/4 of the Northeast 1/4 of Section 8, Township 116, Range 21 said distances being measured parallel with the North and East lines of said Southwest 1/4 of the Northeast 1/4. Since September 24, 1969 7:00 AM Orville E. Madsen and Quit Claim Deed Nedra C. Madsen, Dated October 20, 1972 husband and wife Filed October 27, 1972 108. to Book 72 of Hennepin County Records Village of Edina (Minnesota Page 3979507 municipal Corporation) Consideration $1.00 A tract of land lying within the Southwest Quarter of the Northeast Quarter of Section 8, Township 116, Range 21 and described as follows: Beginning at the Northeast corner of Lot 8, Block 3, Kemrich Knolls; thence Easterly along the Easterly extension of the North line of said Lot 8, a distance of 35 feet; thence Northerly, 35 feet East of and parallel with the East line of Kemrich Knolls plat to an intersection with a circular arc with a radius of 50 feet and with a center point located on the Easterly extension of the North line of Lot 1, Block 2, Kemrich Knolls, distant 25 feet East of the Northeast corner of said Lot 1; thence Northeasterly, Northerly and Northwesterly along said circular are to an intersection with the East line of Outlot A. M.P. Johnson's Prospect Hills; thence Southerly along said East line of Outlot A and along the East line of said Kemrich Knolls plat to the point of beginning. Also a temporary slope easement, 30 feet in width, lying Easterly of and abutting the East line of the above described permanent easement. Said temporary easement shall terminate on July 31, 1973. State Deed Tax Stamps - Exempt 109. Taxes for 1974 and prior years paid as assessed. Taxes for 1975 amounts, $10,418.18, $1,721.90, $5,712.62, $555.74 paid as assessed. Assessed in Madsen, etal, as non - homesteads, plat 73608, parcels 0240, 0215, 0235, 0245 (Edina 24) 110. Certifications by Title Insurance Company of Minnesota cover records in Register of Deeds' Office as to Federal Internal Revenue Lien Notices, Minnesota Income and Inheritance Tax Lien Notices. Also probate or incompetency proceedings in the indexes to Estates of Deceased persons and Wards in the office of the Clerk of Probate Court. 111. For Judgment and Bankruptcy Search see Certificate attached. No. 719668 .A Verified by�' 1 —_ 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 0. F. Madsen, ) Orville Madsen or ) Orville E. Madsen ) Mrs. 0. E. Madsen, ) Mrs. Orville Madsen or ) Mrs. Orville F. Madsen ) Nedra C. Madsen Nov. 18, 1975 Nov. 18, 1975 Nov. 18, 1975 Dated at Minneapolis, this l l t h day of December 19_1 5 DATES Dec. 11, 1975,7AM Dec. 11, 1975,7AM Dec. 11, 1975,7AM TITLE INSURANCE COMPANY OF MINNESOTA Form No 8 By �/ �-� C.G._. _./""Z / --IT— Asst. Secretary No. 718165 Verified by_ —i_~L 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 0. E. �.,Iadsen, ) Orville T -,Tadsen or ) Orville E. Madsen ) ."Irs . 0. E. Nadsen , ) Tars. Orville TJa.d.sen or 1 P,Trs . Orville E. ?"4ads en. ) Nedra C. i%'1adsen Sent. 23, 1969 Sept. 23, 1969 Sept. 23, 1969 Dated at Minneapolis, this I) th day of Novemb er 197S DATES Nov. 19, 1975,7M4 Nov. 19, 1975,7M! Nov. 19, 1975,7A'l TITLE INSURANCE COMPANY OF MINNESOTA form No 8 By - ��' z::{ —::c � Asst. Secretary No, 931338 4• Verified by " 11" 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 Hanna J. Grant or ) Hanna Julia Grant ) Mrs. Oscar Grant Greta L. Johnson or) Greta Johnson ) Mrs. Oscar W. Johnson Orville E. Madsen Mrs. Orville E. Madsen Nedra C. Madsen Sept, 23, 1959 Sept. 23, 1959 Jan. 12, 1964 Jan. 12, 1964 Sept. 23, 1959 Sept. 23, 1 959 Sept. 23, 1959 Except as f�llows: - - -- United States Dist ict Court In the Matter of the Bankruptcy Petition dated J of 4 - 66 Case No. Greta L. Johnson, Bankrupt Order of Dischar DATES Dec. 1011 1959 Dec. 10, 1959 July 18, 1967 July 18, 1967 Sept. 24, 1969, 7AM Sept. 24, 1969, 7AM Sept. 24, 1969, 7AM 6, 1966 I Jan, 4, 1967 Dated at Minneapolis, this 24th day of . September 19 69 TITLE INSURANCE COMPANY OF MINNESOTA Form No 8 By- c - Asst. Secretary 4_. No. 759515 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, SINCE MARCH 10, 1955, 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 Hanna J. Grant or) Hanna Julia Grant) Mrs. Oscar Grant Oscar W. Johnson Mrs. Oscar W. Johnson Greta Johnson or) Greta L. Johnson) Jan. 12, 1954 Jan. 12, 1954 Jan. 12, 1954 Jan. 12, 1954 Jan. 12, 1954 DATES April 6, 1954 April 6, 1954 July 10, 1957 Jan. 13, 19649 7AM Jan. 13, 19649 7AM Dated at Minneapolis, this. - 13-th_day of January 19-%_ TITLE) INSURANCE COMPANY OF MINNESOTA Form No 8 By ;!, J /.1 ".� �_ -.-,.: J —Asst. Secretary L No 402105 Verified Ill CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the fol. lowing named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings and no unsatisfied judgments or notices of Internal Revenue Tax Liens appearing therein against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES Robert J. Anderson James Anderson Mrs. James Anderson Marie Anderson Hanna Julia Grant or ) Hanna J. Grant ) Mrs. Oscar Grant Oct. 16, 1930 Oct. 16, 1930 Oct. 16, 1930 Oct. 16, 1930 Oct. 16, 1930 Oct. 16, 1930 Except as follows: District Court, Fo DATES Judicial Distriot I Jan. 21 1931 Aug. 11, 1933 Nov. 26, 1935 Nov. 26, 1935 Oct. 15, 19519 7AM Oct. 15, 1951, 7AM P. J. Sheehan ' Judgment $255.98 vs Dated May 24, 193 Marie Anderson, etal Docketed May 27, 935 4246 - Dight Ave. So. Case No. 361082 (Partially Satisfied in the sum,of M. A. Selvig, Atty. 60.54 Sept. 14 1940.) Municipal Court Transcript No search made versus the name M. An erson with middle nitial. No search made versus the name J. An arson with middle nitial. Dated at Minneapolis, this l6th day of October lg 51 Fee — 6. 00 Form 6hhhh.— TITLE INSURANCE CO ANY OF MINNESOTA By �. Asst. Secretary