Loading...
HomeMy WebLinkAbout1817dD z A i County of.........HENNEPIN On this...... ...... ...... ........ ........................day of.............1�: . ' {- ..........., 19....7...7..., before mom, a ....................Nat )z ...zU.1 li. q ........................................................... ......... within and for said County, personally appeared ,,..,,Frank R. Cardar_e1 e Al" ........................... ............................... .................... ............................... to me personally known, who, being each by me duly sworn .. ............................did say that rii he the ............. ..................:...President ajr& ........................................................ .............................of the corporation named in the foregoing instrument, and that the seal aped to said instrument is the corporate seal of said corporation, and that said instrument was signed and sealed in behalf of said corporation by authority of its .board of ...... :.......................................................... and said .............Frank R. Cardarelle Xi li ......... _ .................................................................................. ............................... ....• ...........::...................... ............................... ...................acknowledged said instrument to be the free act and deed of said corporation . ... ....................�``..` . ........................... .... This Instrument Prepared By: Curtis E. Austin 7900 Xerxes Ave. S., #730 Minneapolis, MU 55431 W Q W 4; a L N YY V Notary Public ................. ............................... ........................County, .Minn. My commission expires .................................... ............................... 19 M. A.11COP.E IV! ( -, ;, "y I Gtm i5sicn cxp,�eY, Ai,.. 1, 178 i ; Ir— } �® c i to V C Q U C\1 r7 is A (7� � l w �pL i c d { i o 0 d d ter. o� o p O N is A (7� l w i c d { i Warranty Deed. Except Arssessment&. ��� NO. lafaR Miller -Davis Co.. Minneapolis. Minna Corporation to CorporaUo' Minnesota Uniform Conve ancin Blanks 193 -- fi - - - -- .. -- -s -11- Z�� ig �lr��ettture � �f , .............. lfade this ..... ..da o t ..........................._., 19 between .........Po? per- Cardarelle, Inc .. a Minnesota corporation ............ ............... ............................... f the State ti a corporation under the laws o a e of ....... Minxl. e. SQt;r� ............................ . party of the first part, and The City of Edina (a Minnesota municipal corporation) a corporation under the laws of the State of ............. Minnesota ..........................., part......Y......of the second part, (tUIMUOCIVJ' That the said party of the first part, in consideration of the sum of ..... ............................... ............Or e....Dalla4.... and... Othpx... V, aluable.... Co ns. i.dergtions.-.--- ,- .---- - - - - -- to it in hand paid Iby the said party of the second part, the receipt whereof is hereby acknowledged, does hereby Grant, Bar ain, Sell, and Convey unto the said party of the second part, its successors and as- signs, Forever, all �ha tract......... or parcel ......... of land lying and being in the County of ......... .Henne.pin.......... and State of Minnesota, described as follows, to -wit. Outlot 1, Iroquois Hills Fourth Addition, according to the plat thereof on file and of record in the office of the County Recorder, in and for Hennepin County, Minnesota. Subject to restriction, easements and covenants of record, if any. State Deed ',Stamp Due Hereon $ �--� J . To 9babe anb to 9bolb the dame, Together with all the hereditaments and appurtenances there- unto belonging, or in anywise appertaining, to the said party of the second part, its successors and as- signs, Forever. ✓Ind the said ....... l.ea ... Mnne.sota corporation., ............................... ..............................................................................._.....................................................,.................................... ............................... party of the first part, for itself and its successors, does covenant with, the said party of the second part, its successors and assigns, that it is well seized in fee of the lands and premises aforesaid, and has good right to sell and convey the same in manner and form aforesaid, and that the same are free from all incumbrances, except ...................................................................................................................................................................... ............................... Tax statements for the real property described herein shall be sent to: City of Edina 4801 West 501th Street Edina, Minnesota 55402 ................................................. 1 .............................................. the lien of all unpaid special assessments and interest thereon. ....................................................................................................................................................................................................................... ............................... And the above barga'ned and granted lands and premises, in the quiet and peaceable possession of the said party of the second part, its successors, and assigns, against all persons lawfully claiming or to claim a. w7 tole ole or any p t thereof, subject to tncz crnbrance ....................... . herelabefore 7nentioned, the said party of the first part will 'Warrant and Defend. In Presen e of a... 31U TeOUMO tP W Weof, The said first party has caused these presents to be executed in its corporate name by its .......... ......................... President ate- its ............................. ............................and its corporate seal to be hereunto affixed the day and year first above written. POPPLE . ...................... .. . Frank R Card telle Its ....... :==...--- .......President , Its.................. .................................. * � vm Otate of Aiuneoota, County of.........HENNEPIN ...... ............ ` On ha ...................... / ......`... .........................day of........... L ............................................................... t � � 19....77., be f ore me, a .................... Na try.] CY... R: L7, IJl i. 9 ........................................................ ............ within and for said County, personally appeared Frank R. Cardarelle ....... ................................................ ............................... ................................................................................... ............................... to me personally known, who, being each by me duly sworn .. ............................did say that he the .............. ......................President ..................................... ... ..... ....................................... of the corporation named in the foregoing instrument, and that the seal affixed to said instrument is the corporate seal of said corporation, and t sai4instrument was signed and sealed in behalf of said corporation by authority of its Board of........ ! ��e. ?p .... ............................and said............. Frank.— R...... Cardarelle ................................................................. : i ........................................ ............................... ...................acknowledged said instrument to be the free act and deed of said corporation. -; This Instrument Prepared By: Curtis E. Austin 7900 Xerxes Ave. S., #730 Minneapolis, MN 55431 17 l A 0 =M �� C-1 ZD �.. r C, _ J � 1 .Notary Public...... ..............County, .Minn. My commission expir" .................................... ............................... 19............. M. A. COP.P"W .E My cminissi" Expires Apr. �7, J978 1 UW '3 y o 'u rr 14 p rJ 7 < 't o 'r2 Es is w 0 w 3 Warrants Dead. Ezeept Corporation to Corporat Tbio A between ......... P.1 seats' Form No. 10—K Miller -Davis Co., Minneapolis, Minn. Minnesota Uniform Conveyancinil Blanks (1931) 4322404 � �� �� enture, Made this ..............:. ..... day of...... ., ............................... 19........, - Cardarelle, .. Inc., a..Minnesota corporation.. ..... ............................... .. . . a corporation unde the laws of the State of, ... .-m inne. SQt a .. ............................... party of the first part, and The City of E ina (a Minnesota municipal corporation) d corporation under the laws o the State of . rpo f ............ Minnesota ..........................., part ...... Y. ..... of the second part, Nitnefigeth, That the said party of the first part, in consideration of the sum of ..... ............................... Owe•.•. Dollar... arza....O thex -.V.aluable....�.an,s.a.d� ati.Qn . -. -- -- - - - - -- to it in hand paid y the said party of the second part, the receipt whereof is hereby acknowledged., does hereby Grant, Barg 'n, Sell, and Convey unto the said party of the second part, its sucoessors and as- signs, Forever, all t tract......... or parcel ......... of land lying and being in the County of ......... Hennepin .......... Ua and State of Min ota, described as follows, to -wit: 1 ^1 Outlot 1, I oquois Hills Fourth Addition, according to the i\ plat thereo on file and of record in the office of the County Recorder, i and for Hennepin County, Minnesota. Subject to restriction, easements and covenants of record, if any. State Deed Stamp Due Hereon $ To Jbabe an to Jbofb * OaMt, Together with all the hereditaments and appurtenances there- unto belonging, or i anywise appertaining, to the said party of the second part, its successors and as- sins, Forever. t sa........ ,....In.......... ...Minesota corporatiog n, ................................................. ........................................................................... ............................................................................................................................ party of the first pa for itself and its successors, does covenant with the said party of the second part, its successors and as ens, that it is well seized in fee of the lands and premises aforesaid, and has good right to sell and con ey the same in manner and form aforesaid, and that the same are free from all ineumbranees, except Tax statemen s for the real property describer}_ h rein shall be sent to: City of Edin 4801 West 50 h Street Edina, Minne ota 55402 ..................... ............................... the lien of all unpaid special assessments and interest thereon. .......................................................................................................................................................................................................................... ............................... .4nd the above bargai and granted lands and premises, in the quiet and peaceable possession of the said party of the seeo part, its successors, and assigns, against all persons lawfully claiming or to claim the whole or any par thereof, subject to incumbrance ....................... . hereinbefore mentioned, the said party of the first part will arrant and Defend. 3n Teotf nonp Nbereof, The said first party has caused these presents to be, executed in its corporate name by its ..................... ........ President amid it ............................. ............................and its corporate seal to be hereunto affixed the day and year first above wri �... ..... � /POPPLE ARDAREL INC. .r 7. 1 g 1 Frank R. Card lie Its......:..-- -..— :.........President Its.................................. ............................... Of 3n Teotf nonp Nbereof, The said first party has caused these presents to be, executed in its corporate name by its ..................... ........ President amid it ............................. ............................and its corporate seal to be hereunto affixed the day and year first above wri �... ..... � /POPPLE ARDAREL INC. .r 7. 1 g 1 Frank R. Card lie Its......:..-- -..— :.........President Its.................................. ............................... Minnesota Form No. 50 -M. I 0 l Doe. Jho ............ ............................... Satisfaction of Mortgage By Individual ................................. .............. ..... -. ............... I .................... . TO ................................................................ ............................... ................................................................ ............................... Office of Register of Deeds, 9ptate of Alinnezota, Countyof .................................. ............................... I hereby certify that the within In- strument was filed in this office for rec- ordon the ..................... day of ..................... ....... .... 1 1.9 .......... ., a t .................... o'clock ... ........... ......_ .M., and was duly recorded in Book .................... of Deeds, pale .............._........... or........................... Xeroxed .Microfilmed and was duly recorded as ,instrument No.... ........ :...............:.............. _. .... ................:.,.:...._..... ;.:... Ro44t., � Deed`s: By........ ........... ..:::. .. Deputy. J' 1977 ou I I Pr 3: 11 432341 OR &1 Satisfection of Mo, By Indiv idual '15k, no� owned by the made and e. ............................... Eleanor . ......I .................... .................. I ............. and recorded and State of ................... 3.... thereby seeur and directed 3n 2b.th............ Mate County of ....... ...H The fore .d, this ... 2b.th. daz THIS INSTRUIV Curtis E. Form No. S 0 -M. Miller-Davis Co., Minneapolis Minnesota Uniform Conveyancing Blanks (Revised 1974) all ,Ven by tbra Vroento, That a certain Indenture of Afortgage now radersigned, bearing date the ............. 2 4 t h....................clay o f .................. Jul .X ... .... .... ................. , :19,.7.' ;uteri by ........... Ropp.�,e,�:.-.Cardar.e le....... C.•......... 4�. .... Minnesota ....corporation....... ... .... .... .......... .... ........... ... .... ....... .... ... ........... .............. ....... ... .... : ........... . ........... . .......... . ........ ..............., as mortgagor......, to .............. ssman ...and...Mary..A.....,Smisek .............................................................................. ............................... ....................................................................................................:...................................... .............................., as mortgagees.., the office of the Register of Deeds in AT the County of .................. Hennepin ......................... innesota, in Book.,........... 7.5 .....................0f s, on page ........ ..... 416, 17 .5.9 ......... ................. on the Se . tember , 19...75.., is, wi -th the indebtedness day of ............. .........F...:................. fully paid and satisfied. �4nd the Resister of Deeds of said County is hereby authorized discharge the same upon the record thereof, according to the statute in such case provided. Ceotimonptjereof, the undersigned haV..e.....hereunto set ............ ............therhand......sihis lay of ....... September ............... 19.....77. .....° leanor A. Phis a, ormerly' El'ddh r A. Grossman ........................................................................................ ............................... .... .......... ., .......... ............................... ��1i, inise of Ainneota, Y3. EN. NEP. IN ......... ............................... instraaanent eras acknowledded before me of... _..... S. e. ptemb .er ..........................., 19......77._.., Minneapolis, MN 5541A&.ess) bat E1ean fi. Pl.iska ...... formerly...E.leanor A. Grossman al'f E !€R9O11PA l�'92YtrtWA9k _.._............ �_ .... :..,... -.- _.r_......T .......................... IC ATURE OF PERSON ;KING ACKNOWLED ENT) _,... ...... ARN 1 ......... .... .... s..... ... E c�i�RA4i7;NBERG........ . NOiAIT! PUBLIC. FAA i` :ESOTA HENNEPIN CGUN;[.Y I ....................._ ........ ............................... My Commissiun Expires Nov. 9, 1977 Satisfaction of Mortgage. T+nwer Nn S 1 _X4 Miller -Davis Co., Minneapolis 9v G�nnror;n„ Minnesota Unttorm a onvevanctne manKs 4323402 '711.1N'noW A0111 Aen by tbe!5e VreaUtg, That a certain Indenture of Nortgage, now owned by the undersigned, a corporation existing under the laivs of the XW ..United,. „States of. America bearingdate the .............. 8th ........ ...................... .................... day of ................... Qc. to. bc. r. ...... ................................. 19..7...4....., made and executed by ...... PO PPEER.7 CAnAREL LE...... INC.,. ,....a..Mi.nnesota .... .corrnor.41 ion . .......... .. .............. ......................................... ... .. ... .... ................... .. .......... . ..... .. ............................ ......... . ... ............. . ......... . ..... .... .................. ... ......... .... ....................... ................ .., as mortgagor......, to ...... FIRS.T ... En INS... NAT. IONa... B. ANZC.,....a...Na.tlonal....Bank ing_ As. s.sa c ia. U.Q. n ............................................ ............................... ......... ........... .. ............... ... .......... ............... .. ................. ......... ............... ...... .... ...... . .................. ................. ... ......................................... .., as mortgagee......, and recorded in the office of the County Recorder in and for the County of .......�ennep,in.., State of .Minnesota, in Book ... .... 7. 4 .... ...................... ................ I of....... ..... He. nn. epl n .... C.O..gn,t.y ... Re.ca.rd.s ................. 1............. 111.., pave .4109.368..........., as Document .,1''o........ _ ............. ..................... ........... .. ...._.................... ....., on the............ 10 .th..........................., day of.........Qc,tober.,...,,.._ ........ 1.11.1. ............ , 19.74....., is, with the indebtedness thereby secured, fully paid and satisfied, .qnd the County Recorder of said County is hereby authorized and directed to discharge the same upon .the, record thereof, according to the statute in such case provided. In Tt9tiMOnp Wbertof, The said Corporation has caused these presents to be executed in its corporate name by Ue ....... V..i .e .................... President and its ....... Real ... Estate ... Offic. er ............... ............................... and its corporate seal to be hereunto affixed this ... .7..th ............day of ....October. ....... , 19,77- NA F.IRST.. ERIN NA . ... BANK ............................... By. :....... . � -... its........... icy :::....President .. o 111.. ...` .:.............�.::::'..`:> :,--- `Imogene' ood Its.Rea.1 ... E.s.ta.t .e ....0 f .c.e.r........ 6tate of Ainneota ll s3. County of Hennepin ........ ............................... The foreeoin� instrument was acknowledged before me this .... Tth...... day o, bit ........ M, ...A......Corrow,... Vice., Pres, ide,?_t........,..._ .................................................. ............................... (NAME OF OFFICER OR AGENT, TITLE OF OFFICER OR AGENT) and by .......... Imo.gene...RQO.d.,_.Rea.]... Esta te.. ... Off.. ic. e. r.._ ............................... ............................... (NAME OF OFFICER OR AGENT, TITLE OF OFFICER OR AGENT) Of. . ................. First... Edina... National Bank _....................................... ....................-- ......... ... . (NADf IS OF .. COR . PORATtON ACfi N05V LEDGING) a........ M7. n. .e.o..e....(tL,....5......of... America) ..... ........._ ..... . ........._.................. corp rativ�r, on r}yelial of the corporation. (STATE OR PLACE OF INCORPORATION) / / AC' OW(.E DGMENT) .Oc.:taher...., 19.77--.... ) THIS INSTRUMENT WAS DRAFTED BY First Edina National Bank (Name) 4100 West 50th Street ___ Edina, MN 55424 (Address) 4 v i POTARY PUBLIC, - MINNESOTA ......................................................................... ....... ..... .......... ..................... .. M NMI } bA of = r? r.) h� Ca SIB Cl- i'7 y Cq LX t'- Z' `�© c y *4:40 O , :n M NMI r M Z N C � D A m CD M 0 O CD� 3 CD a ;v 4�- O o T Z z M Vf O D N ,v M No. % FORM D{ COMPLETE TITLE SERVICE *;TITLE INSURANCE " ESCROW SERVICE ABSTRACTS OF TITLE SEARCHES FOR TAXES JUDGMENTS IN STATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES FINANCING STATEMENT SEARCHES FEDERAL TAX LIEN SEARCHES IN FEDERAL COURT, THIRD DIVISION RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS = 0 I Member of: Order No. 772128 Abstract of Title TO Outlot 1, Iroquois Hills Fourth Addition This certifies the within statement from Nos. 99 to 116 inclusive, to be a correct Abstract of Title to land described in No. 77 therein as appears of record in the Real Estate Division of the office of the County Recorder in Hennepin County, Minnesota, since July 15, 1974 7AM including Taxes according to the general tax books of said County. Dated August 17, i977 lam. Title InstRnce Co pany of Minnesota By Assistant Secreta Re Cardarelle & Associates Deliver to Dorsey Law Flrst National _ Bank Bldg. Minneapolis, Minnesota Attn Tom Erickson TITLE INSURANCE COMPANY OF MINNESOTA TITLE INSURANCE BUILDING MINNEAPOLIS, MINNESOTA 55401 Telephone 371 -1111 Area Code 612 34o -6.6 4 CONVERSION TABLES 1t RRIL. Feet Rods Feet Rods Feet Rods .Feet Rods Feet Rods Feet Rods Feet Rods Feet Rods Feet R�s Fee► 1 16.5 11 181.5 21 346.5 31 511.5 41 676.5 51 841.5 61 1006.5 71 1171.5 81 1336.5 91 1501.5 2 33.0 12 198.0 -22 363.0 32 528.0 42 693.0 52 858.0 62 1023.0 72 1188.0 82 1353.0 92 1518.0 3 49.5 13 214.5 23 379.5 33 544.5 43 709.5 53 874.5 63 1039.5 73 1204.5 83 1369.5 93 1534.5 .4 66.0 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 19 313.5 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 20 330.0 30 495.0 40 660.0 50 825.0 60 990.0 70 1155.0 80 1320.0 90 1485.0 100 1650.0 6 5 4 3 2 1 Rods to feet from 1 to 100 Chains Feet Cha ns Feet Chains Feet Chains Feet Links Feet Links Feet Links Feet Links Feet Links -Feet 1 66 11 726 21 1386 31 2046 1 .66 11 7.26 21 13.86 31 20.46 41 27.06 2 132 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 1 1056 26 1716 36 2376 6 3.96 16' 10.56 26 17.16 36 23.76 46 30.36 7 462 1 1122 27 1782 37 2442 7 4.62 17 11.22 27 17.82 37 24.42 47 31.02 8 528 1 1188 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 2 1320 30 1980 40 2640 10 6.60 20 13.20 30 19.80 40 26AO 50 33.00 Ch ins to feet from 1 to 40 Links to feet from 1 to 50 A SECTION OF LAND -640 ACRES S.W. COR. POST S.E. COR. .W. COR. NORTH QUARTER N.E. COR. TABLE OF MEASUREMENTS POST 80 RODS 10 CHAINS i One link equals 7.92 inches v a IJ Q o JRD�l One rod equals 16.5 ft. or 25 linksLL One chain equals 66 ft., 100 links, or 4 rods � m 2 One mile equals 5,280 ft., 320 rods, or 80 chains One square rod contains 272.25 sq. ft.. 0 10 AC. One acre contains 43,560 sq. ft., 160 sq. rods., or o N v 10 square chains a 70 CHAINS A side of an acre equals 208.71 feet z 0 Q 80 ACRES KID o� 20 CHAINS ❑' B Il H HOMO'S z 40 ACRES Ow a U O o a CEN O F 20 CHAINS 1320 FEET O 1/4 LINE SEC ON V. LINE SECTIONAL MAP OF A TOWNSHIP WITH ADJOINING SECTIONS 36 31 32 33 34 35 36 31: 160 ACRES 1 6 5 4 3 2 1 6 :12' 7 8 1 1 12 7 i 13 18 1 13 18° 19 2 24 c 24 19 t 0 0'-iP :25 30 29 28 27 26 25 30 36 31 32 33 341 35 36 31 1 6 5 4 3 2 1 6 S.W. COR. POST S.E. COR. --1 —1 r M Z C � A Z 0 Q M 0 -D 0 C 3 � � D m Z o Q O to -n cn Z Z M N O D I 36 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 FEDERAJ,,TAX LIEN SEARCHES IN FEDERAL COURT, THIRD DIVISION RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS Order No —± 8 5 514 Abstract of Title TO Outlot 1, Iroqouis Hills Fourth Addition This certifies the within statement from Nos. 89 to 98 inclusive, to be a correct Abstract of Title to land described in No. 77 therein as appears of record in the Real Estate Division of the office of the Register of Deeds in Hennepin County, Minnesota, since F e b . 19 , 19 71 7 a . m . including Taxes according to the general tax hooks of said County. Dated July 15, 7)t 19 7 a.m. Title_Lasurance Company f Minnesota B, sistant Secretary Re First Edina National Bank Deliver to TITLE INSURANCE COMPANY OF MINNESOTA TITLE INSURANCE BUILDING MINNEAPOLIS, MINNESOTA 55401 Telephone 332-5111 Area Code 612 P-564A 34o -66 CONVERSION TABLES ,* R o J Feet Rods Feel Rods Feel Rods Feet Rods feet Rods Feet Rods Feet Rods Feet Reds Feet Rods Feet V � Q o°c 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 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 2 1518.0 3 49.5 13 214,5 23 379.5 33 544.5 43 709.5 53 874.5 63 1039.5 73 1204.5 83 1369.5 93 1534.5 4 66.0 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 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 Feat Chains Feet Chains Feet Chains Feet Links Feet Links Feet Links Feet Links Feel Links -Feet 1 66 11 726 21 1386 31 2046 1 .66 11 7.26 21 13.86 31 20.46 41 27.06 2 132 12 792 22 1452 32 2112 2 1,32 12 7.92 22 14.52 32 21.12 42 27.72 3 198 13 858 23 1518 33 2178 3 1.98 13 8.58 23 15.18 33 21.78 43 28.38 4 264 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 7 4.62 17 11.22 27 17.82 37 24.42 47 31.02 8 528 18 1188 28 1848 38 2508 8 5.28 16 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 25.74 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. n W f O: O N 3 A SECTION OF LAND -640 ACRES NORTH QUARTER N.E. COR. TA LE OF MEASUREMENTS POST 80 RODS to CHAINS Z On link equals 7.92 inches ui Q <L,1LL Qo V � Q o°c On rod equals 16.5 ft, or 25 linksW H o h a Ln °a On chain equals 66 ft., 100 links, or 4 rods N o 20 RDS On mile equals 5,280 ft., 320 rods, or 80 chains !2 o On square rod contains 272.25 sq. ft. v c 10 AC. On acre contains 43,560 sq. ft.,'160 sq. rods., or ° 1 square chains a 10 CHAINS A si a of an acre equals 208,71 feet Z 80 ACRES o20 CHAINS J � lul \lVll d N D H EX It < G 40 ACRES o x u 0 m e F 20 CHAINS 1320 FEET O % LINE SEC ION 1/4 LINE S CTIONAL MAP OF A TOWNSHIP WITH ADJOINING SECTIONS .... .... ..... .... .... ..... .... ...... .36 31 32 33 34 35 36 31= 1 6 5 4 3 2 1 6 160 ACRES 12 7 8 Nil A 1 12 7 _ 13 18 1 13 18 0� ❑4 4 19 2 §1 24 19 5 30 29 28 27 26 25 30 6 31 32 33 1 34 1 35 36 31 1 6 J.5.1. 4j.3 2 1 b e S.W. COR. POST S.E. COR. �Y ----I 4 r M Z � D 5' Z M n Q M o C� 3 3 Z o -< a O U A O _ Z Z M I) O a 36 COMPLETE TITLE SERVICE TITLE .INSURANCE ��,ESCROW SERVICE ABSTRACTS OF TITLE SEARCHES FOR TAXES, JUDGMENTS IN STATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES i� r. CHATTEL MORTGAGE ABSTRACTS FEDERAL TAX'L•IEN SEARCHES IN FEDERAL. COURT, THIRD DIVISION RECORDING SERVICE t REGISTERED PROPERTY ABSTRACTS 1 Order No 963573 Abstract of Title TO Outlet 1, Iroquois Sills Fourth: 'Addition This certifies the within statement from Nos. 7T to 88 inclusive, to be a correct Abstract of Title to land described in No ' 77 therein as appears of record in the Real Estate Division of the office of the Register of Deeds in Hennepin County, Minnesota, sinc June .7 1967 7 a . m . induding Taxes according to the general tax books of said County. Dated Feb:. 19, 19 71 , 7 a.m. "P-564A Tit nsurance Compan of Minnesota 340 -66 By sststant .Secretary Re , Gustafson & Gustafson Deliver to Cfti.zdn�s State Bank of St. Louis Park 5001 E eel "a%nr.RivA - Minneanolis.. Minnesota'gc;4i6 TITLE INSURANCE COMPANY OF MINNESOTA TITLE INSURANCE BUILDING MINNEAPOLIS, MINNESOTA 55401 Telephone 332-5111 Area Code 612 CONVERSION TABLES r Rode Feet Rob Feet Rod@ Feet Rode Feet Rode Feet Rode Feet Rods Feet Rods Feet Rod@ Feat I= Feat 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 1886.5 91 1601.6 2 38.0 12 98.0 22 363.0 32 628.0 42 693.0 62 858.0 62 1023.0 72 1188.0 82 1853.0 92 1518.0 8 49.5 13 14.5 23 379.5 33 544.5 43 709.5 53 874.5 63 1039.5 73 1204.5 83 1369.5 93 1534.5 4 66.0 14 1.0 24 396.0 34 561.0 44 726.0 64 891.0 64 1056.0 74 1221.0 84 1386.0 94 1661.0 5 82.5 15 7.5 25 412.5 35 577.5 45 742.6 65 907.6 65 1072.5 75 1287.5 86 1402.5 95 1667.6 6 99.0 16 64.0 26 429.0 36 594.0 46 759.0 56 924.0 66 1089.0 76 1264.0 86 1419.0 96 1684.0 7 115.5 17 0.5 27 445.5 37 610.5 47 775.6 57 940.5 67 1105.5 77 1270.5 87 1436.5 97 1600.6 8 132.0 18 7.0 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 1688.6 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 1486.0 100 1650.0 Rode to feet from 1 to 100 Chalne Feet C6Ine Feet (baba Feet Chafe. Feat Leto Feet Ldle Feat L" Fm LeM Fa@t Uwm Fed 1 66 1 726 21 1386 31 2046 1 .66 11 7.26 21 13.86 31 20.46 41 27.06 2 132 2 792 22 1452 32 2112 2 1.32 12 7.92 22 14.52 32 21.12 42 27.72 8 198 3 858 23 1518 33 2178 3 1.98 13 8.58 23 15.18 33 21.78 43 28.88 4 264 4 924 24 1584 34 2244 4 2.64 14 9.24 24 15.84 34 22.44 44 29.04 5 330 5 990 25 1650 35 2310 5 3.30 15 9.90 25 16.50 35 23.10 46 29.70 6 896 6 1056 26 1716 36 2376 6 3.96 16 10.66 26 17.16 36 23.76 46 80.36 7 462 7 1122 27 1782 37 2442 7 4.62 17 11.22 27 17.82 37 24.42 47 81.02 8 528 8 1188 28 1848 38 2508 8 6.28 18 11.88 28 18.48 88 25.08 48 81.68 9 594 9 1254 29 1914 39 2574 9 5.94 19 12.54 29 19.14 39 25.74 49 82.84 10 660 0 1820 30 1980 40 2640 10 6.60 20 18.20 30 19.80 40 26.40 50 88.00 Ch ' to test from 1 to 40 Links to feet from 1 to 60 A SECTION OF LAND - 640 ACRES N. W.Cm N.ECOw. TABLE OF MEASUREMENTS p now 10 CHAINS C Ooe link equals 7.92 inches. One rod equals 16.5 ft. or 25 links, One chain equals 66ft.,100lk5.,or 4rods. One mile equals 5280ft.,320rds,or 8065, One square rod contains 27215 sq. ft, tt G x C 20 AG ft R - z Q e Q s s. zo wo@$ One acre contains 43560sqq.ft.,I60sq.rde,ortOsgcys. A side of an acre equals 208.71 feel g u R m 10 AC. N.W. T 80ACRE5 N.E.4"Alms "A E s 40 ACRES tt u CENT ;Ft OF IS CIN,NS , rm i SECTIONAL MAP OF 14 LINE A TOWNSHIP WITH SEC IWe y4 LINE 3 ADJOINING SECTIONS 36 31 32 33 34 35 36 31 S 4 3 2 1 1 6 1 6� 12 7 8 9 t0 ti 12 7 160 ACRES ;13 18 13 18 ; x Q 1 6 l4 24 19 24 19 ; So EA 2 AL 125 30 29 28 27 26 25 30 36 31 36 31 ; 32 33 34 35 I 6 l - 16 - - -� 5 -- 4 --- 3 - 2 s.W. cow. s..Coe. Order No 865 S8d Abstract of Title COMPLETE TITLE SERVICE TITLE INSURANCE TO ESCROW SERVICE premises as in No. I ABSTRACTS OF TITLE SEARCHES FOR TAXES, JUDGMENTS IN STATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS FEDERAL TAX LIEN SEARCHES This certifies certifies the whin tatement from 76 FEDERAL COURT, THIRD DIVISION No. 1 to , inclusive, to be a correct 3 RECORDING SERVICE Abstract of Title to land described in No. One Q REGISTERED PROPERTY ABSTRACTS therein as appears o record in the Real Estate Division o pp f f o A ( , the office of the Register of Deeds in Hennepin County, N' O Minnesota, including Taxes according to the general tax 3 books of said County. ° p Dated lnna 7, 19 67 , 7 a.m. 339 -209 ° Title Insurance ompaay of Minnesota 340-66 By Pt Key 12 o b P -564A, 576, 51 1 2 Assistant Secretary r Deliver to .. Gustafson & Gustafson TITLIR PMURAMCM (:OMPAMY Al OF InUt ENI A TITLE INSURANCE BUILDING MINNEAPOLIS, MINNESOTA 55401 Phone 338 -8733 CONVERSION TABLES ; Fade Fast Rods et Reds Feet Rode Feet Rode Fast Rods Feet Rods Feet Rods Fast Rode Feet Bob F461 1 16.5 11 ,6 21 346.6 31 511.5 41 676.5 51 841.5 61 1006.5 71 1171.6 81 1886.5 91 15014 2 88.0 12 .0 22 363.0 32 528.0 42 693.0 62 858.0 62 1023.0 72 1188.0 82 1858.0 92 1618.0 8 49.5 18 .6 23 379.5 33 644.5 43 709.5 63 874.6 63 1039.6 73 1204.6 88 1869.6 98 1684.6 4 66.0 14 .0 24 396.0 U 561.0 44 726.0 64 891.0 64 1056.0 74 1221.0 84 1886.0 94 1551.0 5 82.5 16 .6 25 412.5 35 577.5 45 742.5 55 907.6 65 1072.6 75 1287.5 86 1402.5 95 1667.6 6 99.0 16 J.0 .0 26 429.0 86 594.0 46 759.0 56 924.0 66 1089.0 76 1254.0 86 1419.0 96 1584.0 7 115.5 17 .5 27 445.5 37 610.5 47 775.5 57 940.5 67 1105.6 77 1270.5 87 1435.5 97 1600.5 8 132.0 18 35 .0 28 462.0 38 627.0 48 792.0 68 957.0 68 1122.0 78 1287.0 88 1452.0 98 1617.0 9 148.5 19 .5 29 478.5 39 643.5 49 808.5 59 973.5 69 1138.6 79 1303.5 89 1468.5 99 1688.6 30 165.0 20 �J 30 495.0 2 660.0 50 825.0 60 990.0 70 1166.0 80 1320.0 90 1486.0 L00 1650.0 28 27 26 25 30 25 30 140 Rods to feet from I to 100 32 33 Chains Fast Chadr i 1 i 6 a Feet Chains Fast Chains Feet Lhaks Feet Unks Fast halo Feet Linko Fast Unks Fast 3 1 66 11 726 21 1386 31 2046 1 .66 11 7.26 21 13.86 81 20.46 41 27.06 2 132 12 792 22 1452 32 2112 2 1.32 12 7.92 22 14.52 32 21.12 42 27.72 8 198 18 868 23 1518 33 2178 3 1.98 13 8.58 23 15.18 83 21.78 48 28.88 4 264 14 924 24 1584 34 2244 4 2.64 14 9.24 24 15.84 34 22.44 44 29.04 6 830 15 990 25 1650 35 2310 5 3.30 15 9.90 25 16.50 35 23.10 45 29.70 6 896 16 1056 26 1716 36 2376 6 3.96 16 10.56 26 17.16 86 23.76 46 80.86 7 462 17 1122 27 1782 37 2442 7 4.62 17 11.22 27 17.82 87 24.42 47 81.02 8 528 18 1188 28 1848 38 2508 8 5.28 18 11.88 28 18.48 88 26AS 48 81.18 9 594 19 1264 29 1914 89 2574 9 5.94 19 12.54 29 19.14 89 25.74 49 82.84 10 660 20 1320 s0 1980 40 2640 10 6.60 20 13.20 80 19.80 40 26AO 50 8E.00 to feet from 1 to 40 Uwm to feet from 1 to 60 A SECTION OF LAND - 640 ACRES N_W.CM N_C=M. r TABLE OF MEASUREMENTS ee MINE to CHAINS One linkcquals 7.92 inches, One rod equals 16.5 ft. or 25 links, � � Ong chair) equals 66ft.,1001ks.,or 4rods, f 20 AC SCNf. mRas. One mile equals 5280fk,320rds,or 80chs, 6 One square rod contains 272,25 sq. ft, One acre contains 43560s 4ft.,I60sq.rds.,orl0sq.0s. d A side of an acre equals 208.71 feet ffi R g 10 AC. \ � 0ACRES CHAINS CHAIN, e `u' x 3 a a =-iF s 40 ACRES s s CENT R OF 70 C14rIRt t a UNg Slid ION LINe SECTIONAL MAP OF A TOWNSHIP WITH 3 ADJOINING - SECTIONS : , 30 31 32 33 34 35 i 36. 31 1 5 4 3 2 1 6 1 1 6�; 12 7 8 9 10 It 12 7 160 ACRES ;13 18 13 18; x 0 So 4 �J 4 2 2 124 19 24 19 ; e 29 28 27 26 25 30 25 30 :36 31 36 31 1 32 33 34 3S i 1 i 6 6 5 4 3 S.W. CDR. s..coR. 4� ABSTRACT OF TITLE TO 11 Lots I to 8 inclusive, Block 1 and Outlots I and 2, Iroquois Hills Fourth Addition. IROQUOIS HILLS FOURTH 4 ADDITION _ _ _ Ne'tM•ly Iin1 04 dl1a! ! D ' Sioux Mogoas Mills ihi.d Add) Z TRAIL �! THIRD I t C I ADD.'. � �Ib hJ�N• _ dog` a �y��OVgti•1 • ,TSC+ "�. \ Z s. v Cl) 5 0 ote,•aRP � ! L` 50 �'' ?• � 1 g,i..ny �Le of Out'e! 1• �. • 7G Sob 'y� Q �Heteois RMI V­4 Add 0 GUT_OT g u OG S,s ��. � c ir 10 ; Z 1 .- w • ... lbLb �' 0 y79u14 w xy M � l 3 a a1 11 n Gr�or W J 66 • l 7.5 tic- '-� -" - - -- _ s s9• u• w• w �o u J ` S°e!h line of Oetle! I. °$�1 Iregyey Hills Thud Add. \ Minh COMPILED BY TITLE INSURANCE COMPANY OF MINNESOTA U The following certificates appear appended -to the plat shown below, which plat was filed for record in the offtee of the Register of Deeds, Hennepin County, Minnesota, on April 30, 1932 at 8 :30 o'clock A.M., as Document No. 1684386, and was t000rded in Book of Govt. Survey Plats, page 2. "The above Map of Township No. 116 of the 5th Principal Meridian, Minnesota to the field notes of the survey thereof which have been examined and approved, Surveyor General's Office. Dubuque, May 16th 1855 Korth, Range No. 21 West is strictly conformable on file in this Office, Warner Lewin Suurr.Genl ." "I hereby certify that the above map is a correct copy of the original Government Map of Township No. 116 North, Range No, 21 West of.the 5th Principal Meridian on file in this Office, (The Great Seal of the Mike Holm, Sealy of State. State of Minnesota) St.Pau19Minn.3ept.3d 1931." P— A 710 / iLn 1 r W% N.° P1 W Sth Men United States 3. to Levi R. Comstock R. P. Russell, 4. to Levi Richason United States 5. to Levi Richason Doc. No. 91191 Receiver Comstock alf- Entry No. 1012 Dated October 22, 1855 See Land Office Records, page 24 East 1/2 of Northwest 1/4 of Section 7, Township 116, Range 21 Containing 80 acres. Receiver's Receipt Dated October 22, 1855 Filed - -- -Book B of Deeds, page 364 Amount $103.20 East 1/2 of Northwest 114 of Section 7, Township 116, Range 21, contain- ing 80 acres. Patent Dated April 2, 1857 Comstock Filed July 30, 1889 Book 262 of Deeds, page East 1/2 Northwest 1/4, Township 116, Range 21, 80 acres. 457 Section 7 containing Levi Richason Comstock Warranty Deed 6• to Dated October 23, 1855 James B. Martin Filed - - -- Book C of Deeds, page 312 Consideration: $1250.00 Southeast 1/4 of Northeast 1/4 containing 40 acres and the East 1/2 of Northwestl /4 containing 80 acres the West 1/2 of Southwest 1/4 containing 76 60/100 acres, East 1/2 of Southeast 1/4 containing 80 acres, the West 1/2 of Southeast 114, contain- s ing 80 acres, the East 1/2 of Southwest 1/4 containing 80 acres, the West 1/2 of Southwest 1/4 containing 76 20/100 acres, all of the above land being in Section 7, Township 116, Range 21, also the South 1/2 of North- west f I/4 o Section 8, Township 116, Range 21, containing 80 acres, the South 1/2 of Southwest 1/4 of Section 8, Township 116, Range 21, contain- ing 80 acres, also the Southeast 1/4 of the Northwest 1/4 of Section 17, Township 116, Range 21 containing 40 acres, also the West 1/2 of Southeast 1/4 of Section 17, Township 116, Range 21, containing 80 acres, also Lot I in Section 21, Township 116, Range 21, containing 63 38/100 acres. 7. .u' Levi Richason Comstock to James B. Martin Doc. No. 90943 Warranty Deed Dated October 23, 1855 Filed October 23, 1855 Book 292 of Deeds, page 240 Consideration: $1250.00 Southeast 1/4 of Northeast 1/4 containing 40 acres; East 1/2 of Northwest 1/4 containing 80 acres; West 1/2 of Northwest 1/4, containing 76 60/100 acres; East 1/2 of Southeast 1/4 containing 80 ages; West 1/2 of Southeast 1/4 containing 80 acres; East 1/2 of Southwest 1/4 containing 80 acres; West 1/2 of Southwest 1/4 containing 76.20 acres, all of above 7 tracts being in Section 7, Township 116, Range 21, Also South 1/2 of Northwest 1/4 of Section 8, Township 116, Range 21, containing 80 acres; South 1/2 of Southwest 1/4 of Section 8, Township 116, Range 21 containing 80 acres. Also Southeast 1/4 of Northwest 1/4 of Section 17, Township 116, Range 21, containing 40 acres. Also West 1/2 of Southeast 1/4 of Section 17, Township 116, Range 21, containing 80 acres. Also Lot 1, Section 21, Township 116, Range 21, Containing 63.38 acres. Re-record of Warranty Deed recorded in Book C of Deeds, page 312, dated October 24, 1855• James B. Martin Eliza Y. Martin, wife 8. to William H. Wells 9. 10. Wm. H. Wells, unmarried to Andreas Schuessler Warranty Deed Dated January 29, 1866 Filed April 9 1866 Book 9 of Deeds, Consideration: The East 1/2 of of Section 7, Tc 21, containing f Property not in and Southeast 1/4 Northeast 1/4, Section South 1/2 Southwest 1/4 Section 8, West 1/4 Northwest 1/4, Section 17, Township 1/4 and West 1/2 Southeast 1/4, Section 1/2 Northwest 1/4 Section 8 and East 1/2 page 400 $11,230.97 the Northwest 1/4 wnship 117, Range 0 acres. (Other question not shown) Warranty Deed Dated August 2, 1870 Filed August 25, 1870 Book 27 of Deeds, page 137 Consideration: $11,000.00 The South 1/2, the Northwest 1/4 7 South 1/2 Northwest 1/4 and 1/2 Southeast 1/4 and Southeast 116, Range 21, South 1/2 Northeast 3, Township 116, Range 22, East Southeast 1/4 Section 5, Township 117, Range 2I, 1116 20/100 acres, more or less. A. Schussler Catharine Schussler, wife to William H. Wells Quit Claim Deed -Med October 16, 1871 Filed November 8, 1871 Book 32 of Deeds, page Consideration: $400.00 East 1/2 Northwest 1/4, West 1/2 Northwest 1/4 (Continued) 279 Section 7 Section 7 (Entry No. 10 Continued) Southeast 1/4 Northeast 1/4, Section 7, Township 116, Range 21. Southeast 1/4 Northwest 1/4 Section 17 and West 1/2 Southeast 1/4 Section 17, Township 116, Range 21 and South 1/2 Northwest 1/4, Section 8, Township 116, Range 21, containing 400 acres more or less. In the Matter of the 11. Incorporation of The Village of Edina Doc. No. 69940 In the Matter of the 12. Estate of William H. Wells Doc. No. 107658 Anna H. Wells 13. to Whom it Concerns Doc. No. 562921 Petition Dated October 27i 1888 Filed. December 17, 1888 Book 40 of Misc., page 106 Includes land in No. 1 etc. Probate Court, Hennepin County, Minnesota Certified Copy Decree of Distribution Dated December 30, 1889 Filed January 3, 1890 Book 300 of Deeds, page 22 Real Estate: Northwest 1/4 of Section 7, Township 116, Range 21 (Other property not in question not shown) Assigned to John C. Wells, brother. Affidavit Dated December 11, 1909 Filed May 26, 1910 Book 127 of Misc., page 235 That William H. Wells was only brother of John C. Wells. That he died in 1888 and was never married. John C. Wells Warranty Deed Almira C. Wells, wife Dated January 15, 1890 14. to Filed January 22, 1890 Roady McCauley Book 294 of Deeds, page 306 Doc. No. 109210 Consideration: $800.00 North 1/2 Northwest 1/4 Section 7, Township 116, Range 21. Subject to taxes 1889. a Roady McCauley, widower to R. H. Greer Doc. No. 484163 Township 116, Range 21, except McCauley. Warranty Deed Dated January 10, 1908 Filed January 21, 1908 Book 607 of Deee -. page Consideration: $4 000.00 North 1/2 Northwest 1/4 acre thereof heretofore deeded 605 Section 7 to Mary Roady McCauley Mortgage 15. to Dated January 15, 1890 John C. Wells, Filed January 23, 1890 Doc. No. 109226 Book 264 of Mtgs., page 168 To secure $617.00 John C. Wells Satisfaction of Mortgage 16. to Recorded in Book 264 of Mtgs., Roady McCauley page 168 (See #15) Doc. No. 259416 Dated January 15, 1897 Filed January 19, 1897 Book 461 of Mtgs., page 148 Roady McCauley, unmarried Quit Claim Deed 17. to Dated December 29, 1893 Mary McCauley, wife Filed March 17, 1894 of Dennis McCauley Book, 394 of Deeds, page 516 Doc. No. 212985 Consideration: $1000.00 Northeast 1/4 Southeast 1/4 Section 1 and Southeast 1/4 South- east 1/4 Section 12, Township 116 Range 22, and NE 1/4 of SW 1/4 of Section 6 and West 38 rods and South 23 rods of East 42 rods of Southeast 1/4 Southwest 1/4 Section 6 and Southwest 1/4 Southwest 1/4 Section 6 and Northwest 1/4 Southwest 1/4 Section 6 and Southwest 1/4 Northwest 1/4 Section 6 and Northwest 1/4 Northwest 1/4 Section 6, Township 116, Range 21 also beginning at North- west corner of Northwest 1/4 Northwest 1/4 Section 7, Township 116, Range 21, thence East 20 rods; thence South 8 rods; thence West 20 rods thence North 8 rods to beginning. (Shown for .reference) Roady McCauly, unmarried Warranty Deed 18. to Dated December 29, 1893 Mary McCauley Filed July 19, 1902 Doc. No. 348767 Book 558 of Deeds, page 177 Consideration: $10.00 Beginning at the Northwest corner of Northwest 1/4 Northwest 1/4 Section 7, Township 116, Range 21; thence running East 20 rods; thence South 8 rods; thence West 20 rods; thence North 8 rods to point of beginn- ing, 1 acre. (Shown for reference) Roady McCauley, widower to R. H. Greer Doc. No. 484163 Township 116, Range 21, except McCauley. Warranty Deed Dated January 10, 1908 Filed January 21, 1908 Book 607 of Deee -. page Consideration: $4 000.00 North 1/2 Northwest 1/4 acre thereof heretofore deeded 605 Section 7 to Mary r" R. H. Greer Quit Claim Deed Jennie M. Greer, wife Dated June 10, 1908 20. to Filed June 16, 1908 A. E. Carver Book 635 of Deeds, page 137 Doc. No. 495217 Consideration: $1.00 North 1/2 Northwest 1/4 Section 7 Township 116, Range 21, except I acre heretofore deeded to Mary McCauley. A. E. Carver, Mary Mortgage Carver, wife Dated November 1, 1909 21. to Filed November 15, 1909 Max Peuschel Book 624 of Mtgs., page 348 Doc. No. 543703 To secure $2500.00 Max Peuschel 22. to A. E. Carver and wife Doc. No. 818140 Satisfaction of Mortgage Recorded in Book 624 of Mtgs., page 348 (See #21) Dated December 8, 1914 Filed September 28, 191-6 Book.$74 of Mtgs., page 504 A. E. Carver Warranty Deed Mary Carver, wife Dated December I, 1914 23. to Filed November 7, 1917 William P. Owens Book 812 of Deeds, page 309 Plessa Mae Owens Consideration: $6320.00 Doc. No. 871003 North 1/2 of Northwest 1/4, Section 7, Township 116, Range 21 except one acre heretofore deeded to Mary McCaulley. Mortgage to Max Peuschel for $2500.00 which second party assume and agree to pay. Wi I I iam P. Owens Plessa Mae Owens, wife 24. to Max Peuschel Doc. No. 737062 Mortgage Dated November 27, 1914 Filed November 30, 1914 Book 818 of. Mtgs., page 555 To secure $1500.00 (for further terms and conditions see record) Northeast 1/4 Northwest 1/4 Section 7, Township 116, Range 21. Subject Ditch Tax r' William P. Owens Notice of Homestead Claim,Case #2022 Plessa Mae Owen-i, wife Dated February I, 1915 25. to Filed February 9, 1915 Whom it Concerns Book 154 of Misc., page 371 Doc. No. 744706 That said first parties claim following property as their homestead: North 1/2 of Northwest 1/4 of Section 7, Township 116, Range 21, except I acre thereof heretofore deeded to Mary McCaulley, and hereby declare that it is their intention to same as their home from whIch they have temporarily removed during last 6 months. First National Bank of West Minneapolis 26. vs. William P. Owens and wife etal Doc. No. 751611 Lis Pendens Dated _April 19, 1915 Filed.April 19' 1915 Book 856 of Mtgs., page 384 That defendant William P. Owens be decreed owner; that mortgage of $2500 be decreed to have been paid and same satisfied of record; that plaintiff be decreed to possess an equitable lien vs. said premises subject to mortgage of $2500; for foreclosure of lien and sale -of premises to satisfy same, etc. North 1/2 of Northwest 1/4 of Section 7, Township 116, Range 21, except I acre thereof deeded to Mary McCauley. Max Peuschel 27. to Charles G. Laybourn Doc. No. 792049 William Mae Plessa Mae 28. to Owe ns Owens by Sheriff Max Peuschel Doc. No. 794545 Premises as in Notice. Northeast 1/4 of Township 116, Range 21, except I acre. Authority to Foreclose Mortgage Recorded in Book 818 of Mtgs., page 555 (See #24) Dated December 21, 1915 Filed March 4, 1916 Book R of Powers, page 516 Foreclosure of Mortgage Recorded in Book 824 of Mt9s., page 101 Notice of Sale rebruary 3, 1916 Printer's Affidavit Mar. 14, 1916 Affidavit of Vacancy Mar. 16, 1916 Affidavit of Costs Mar. 25, 1916 Sheriff's Certificate Mar. 18,1916 Date of Sale Mar.18,1916 Filed March 27, 1916 Book 803 of Deeds, page 289 Northwest 1/4 of Section 7, Premises sold same as in Notice. r First National Bank of West Minneapolis 29. to Whom it Concerns Doc. No. 839873 Hennepin Investment Company 30, to Whom it Concerns Doc. No. 261401 The Hennepin Investment Company 31. to Whom it Concerns Doc. No. 322605 Notice of Intention to Redeem from Sale in Book 803 of Deeds, page 289 (See #28) Dated March 10, 1917 Filed March 14, 1917 Book 170 of Misc., page 222 Northeast 1/4 of Northwest 1/4 of Section 7, Township 116, Range 21. Articles of Incorporation Dated February 20, 1897 Filed March 18, 1897 Book 72 of Misc., page 347 Amendment to Articles of Incorporation Dated February 27, 1901 Filed March 120 1901 Book 86 of Misc., page 218 Changes name to Hicks & Co. Al. P. Erickson, Auditor Certificate of Tax Sale Henn. Co., Minn. (Seal) Dated May 10, 1915 32. to Filed October 12, 1918 Hicks & Co. Book 836 of Deeds, page 286 Doc. No. 906112 Certifies Sale of the following described piece or parcel of land situate in said County of Hennepin State of Minnesota, to wit: Commencing 20 rods E. of N.W. corner of Section 7, thence E. 140 rods, thence S. 80 rods, thence W. 160 rods, thence N. 72 rods, thence E. 20 rods, thence N. 8 rods to beginning except road of Section 7, Township 116, Range 21, pursuant to real estate tax judgment entered April 23, 1915 in proceedings to enforce payment of taxes delinquent for the year 1913. Sale held May 10, 1915• Auditor of Hennepin Notice of Expiration of Redemption County, Minnesota Dated August 2, 1918 33. to Filed October 12, 1918 Hicks & Co. Book 836 of Deeds, page 286 Doc. No. 906112 1 hereby certify that notice of expiration of redemption, required by Section 956, Chapter II, Revised Laws 1905, has been given; and sixty days have expired since the legal service of said notice and filing of proof thereof; that the within described property still remains unredeemed and the period of redemption has expired. William P. Owens 34. to Max Peuschel Doc. No.870532 Plessie Mae Owens 35. to Max Peuschel Doc. No. 870531 First National Bank of West Minneapolis 36. vs. A. E. Carver, Mary Carver, wife, Max Peuschel, William P. Owens, Plessa Mae Owens, wife, Hicks & Co., also all other persons claiming any Right, Title or Interest in said real estate Doc. No. 872010 Hicks & Co. 37. to Max Peuschel Doc. No. 906113 Same premises as described in Doc. No. 1914 and 1915. F Quit Claim Deed Dated June 6, 1917 Filed November 3, 1917 Book 793 of Deeds, page 425 Consideration: $1.00 etc. The North 1/2 of Northwest 1/4 Section 7, Township 116, Range 21, except I acre thereof. Quit Claim Deed Dated October 23, 1917 Filed November 1, 1917 Book 793 of Deeds, page 425 Consideration: $1.00 etc. The North 1/2 of Northwest 1/4 Section 7, Township 116, Range 21, except l acre thereof. Lis Pendens Dated November 13, 1917 F i led November 15, 1917 Book 947 of Mtgs., page 551 North /2 of the Northwest 1/4 of Section 7, Township 116, Range 21, except the North 8 rods of the West 20 rods thereof, conveyed by Book 558 of Deeds, page 177. To determine adverse claims. Assignment of Tax Certificate Recorded in Book 836 of Deeds, page 286 as Doc. No. 906112 (See #32) Dated July 19, 1917 Filed October 12, 1918 Book 836 of Deeds, page 287, Cons. $1.00 906112, together with taxes for Max Peuschel Assignment of Tax Certificate 38. to Recorded as Doc. No. 906112 First National Bank of (See #32) West Minneapolis Dated October 31, 1917 Doc. No. 906114 Filed October 12, 1918 Book 836 of Deeds, page 288 Consideration: $1.00 Same description as in Doc. No. 906112, together with taxes for 1914 and 1915. r r Max Peuschel, single Quit Claim Deed 39. to Dated October 31, 1917 First National Bank of Filed June 201 1918 West Minneapolis Book 793 of Deeds, page 630 Doc. No. 895145 Consideration: $1.00 etc. North 1/2 of Northwest 1/4 of section 7, Township 116, Range 21, except acre. First National Bank of District Court, State of Minnesota West Minneapolis 4th Judicial District 40. vs. Case No. 161727 A. E. Carver, etal Certified Copy Judgment & Decree Doc. No. 895632 Dated June 21, 1918 Filed June 25, 1918 Book 177 of Misc., page 569 Plaintiff owner in fee of North 1/2 of Northwest 1/4, Section 7, Township 116, Range 21, except the North 8 rods of the West 20 rods thereof conveyed by deed in Book 558 of Deeds, page 177, free and clear of any claim or interest of defendants, William P. Owens and Plessa Mae Owens or any any person claiming through or under them since November 15, 1917. Andrew Juster Mechanic's Lien 41. vs. Dated October 13, 1920 Joe Hlavac, etal Filed October 14, 1920 Doc. No. 1000$28 Book 77 of Liens, page 636 Claim: $657.65 Andrew Justus Satisfaction of Mechanic's Lien 42. to Recorded in Book 77 of Liens, page Joe Hlavac; First 636 (See #41) National Bank of Dated --- West Minneapolis Acknowledged November 30, 1920 Doc. No. 1007381 Filed December 21 1920 Book 73 of Liens, page 194 Northeast I/ of Northwest 1/4 of Section 7, Township 116, Range 21, subject to existing road. The First National Bank of Warranty Deed West Minneapolis Dated March 23, 1921 43. to Filed April I, 1921 George E. Leach Book 912 of Deeds, page 595 Walter C. Leach Cahsideration: $3500.00 Doc. No. 1021076 The Northeast 1/4 of the Northwest 1/4 of Section 7, Township 116, Range 21, subject to existing road. Walter C. Leach, Mary M. Leach, wife George E. Leach Ella Leach, wife 44. to Minneapolis Fire and Marine Ins. Co. Doc. No. 1025819 Minneapolis Fire & Marine Insurance Co. 45. 1 to Walter C. Leach and wife eta) Doc. No. 1179665 Mortgage Dated April 1, 1921 Filed.May 3, 1921 Book 1115 of Mtgs., page 118 To secure $3500.00 Satisfaction of Mortgage Recorded in Book 1115 of Mtgs., page 118 (See #44) Dated September 26, 1921 Filed November 7, 1923 Book 1267 of Mtgs., page 175 George E. Leach Warranty Deed Anita C. Leach Dated December 2, 1930 46. to Filed February 16, 1931 Walter C. Leach Book 1272 of Deeds, page 89 Doc. No. 1632286 Consideration: $1.00 The Northeast 1/4 of the Northwest 1/4 of Section 7, Township 116, Range 21 being 40 acres more or less subject to existing road. George E. Leach Affidavit 47. to Dated July 20, 1940 Whom it Concerns Filed August 23, 1940 Doc. No. 2051597 Book 395 of Misc,, page 355 George E. Leach, being first duly sworn deposes and says: That he is one of.the grantors in that certain Warranty Deed dated December 2, 1930 filed for record in the office of the Register of Deeds of Henneoin County, Minnesota on February 16, 1931 in Book 1272 of Deeds, page; 89 as Doc. No. 1632286, whereby he conveyed and by virtue of which Walter C. Leach, as Grantee took title to the Northeast (Continued) 4 1 (Entry No. 47 Continued) 1/4 of the Northwest 1/4 of Section 7, Township 116, Range 21, containing 40 acres more or less, subject to existing road, Hennepin County, Minnesota. That affiant and Anita C. Leach the other Grantor in the above deed, were husband and wife on the date of execution of said deed; that this affidavit is made for the purpose of showing the marital status of George E. Leach and Anita C. Leach on the date of the execution of the above conveyance and is intended to be recorded and to be shown upon the abstract of title of said property. In the Matter of the Probate Court, Hennepin 48. Estate of County, Minnesota Walter C. Leach, Deceased Case No. 55210 Doc. No. 2044402 Certified Copy Will Dated August 17, 1939 Admitted to Probate May 27, 1940 Filed July 3, 1940 Book 396 of Misc., page 223 1 hereby nominate and appoint my daughter, Nancy Leach Newbury and her husband Carl Newbury, and First National Bank and Trust Company of Minneapolis as Executors of.this my Last Will and Testament, with full power to said Executors to sell and convey, lease or mortgage any and all real estate of which I may die seized, except that hereinbefore - specifically bequeathed in Article 11 of this my Last Will and Testament, or which may be acquired by my estate, without license or leave of court, and I direct them to do each and every act and thing necessary or proper to the full and complete administration of this my Last Will and Testament. In the event of the death, inability to act or refusal to act of either of said Individual Executors, the remaining Executors or Executor shall act with all the powers and duties herein bestowed and imposed upon.my Executors. (for further particulars see record) In the Matter of the Probate Court, Hennepin 49. Estate of County, Minnesota Walter C. Leach, Deceased Case No. 55210 Doc. No. 2044403 Certified Copy Letters Testamentary Dated May 29, 1940 Filed July 3, 1940 Book 396 of Misc., page 225 To First National Bank and Trust Company of Minneapolis, Carl Newbury and Nancy Leach Newbury, Executors. Certificate attached shows above letters in full force and effect on May 31, 1940. r ,1. Linus A. Dahlquist, also known Quit Claim Deed as L. A. Dahlquist and L. Dated August 23, 1940 Albert Dahlquist, single Filed August 23, 1940 50, to Book 1486 of Deeds, page 392 First National Bank and Trust Consideration: $1.00 etc. Company of Minneapolis, Commencing on North line of Northwest Nancy Leach Newbury and Carl 1/4 at a point 870 feet West from Newbury, as Executors.of Northeast corner thereof, thence the Last Will and Testament of S 10-4' West 504 feet, thence South Walter C. Leach, deceased 23° 24' West 199 -8/10 feet to center Doc. No. 2051596 line of County Road Number 39, thence Southerly along said center line to South line of Northeast 1/4 of Northwest 1/4, thence West to Southwest corner thereof, thence North to Northwest corner thereof, thence East to beginning, except road, all in Section 7, Township 116, Range 21, 12.48 acres. That part of the North- east 1/4 of Northwest 1/4 lying Southeasterly of County Road. No. 39, Section 7, Township 116, Range 21, 6.81 acres. In the Matter of the Probate Court, Hennepin 51. Estate of County, Minnesota Walter C. Leach Case No. 55210 Deceased Certified Copy Decree of Distribution Doc. No. 2103364 Dated July 21, 1941 Filed August 21, 1941 Book 1533 of Deeds, page 174 Debts paid. Died testate April 22, 1940 Personal Property: $158,865.30 Real Estate: The personal representatives had for distribution, other than the homestead set apart to the widow, more fully described as Lot 19, and the South 5 feet of Lot 20, Block 8, J. T. Blaisdell's Revised Addition to Minneapolis, the following described real estate, which was acquired by cancellation of a Contract for Deed, to -wit: That part of the Northeast 1/4 of the Northwest 1/4 of Section 7, Township 116, Range 21, described as follows: Beginning at a point on the North 1'�ine of said Northeast 1/4 of the Northwest 1/4 distant 870 feet West of the Northeast corner thereof; thence South l degree 4 minutes West a distance of 504 feet; thence South 23 degrees 24 minutes West a distance of 199.8 feet to the center line of County Road No. 39; thence South 26 degrees 36 minutes East along center line of said road 244.2 feet; thence South 14 degrees 15 minutes East along center of said road 205.7 feet; thence South 4 degrees 49 minutes East along center line of said road 222.15 feet to the South line of the Northeast 1/4 of the Northwest 1/4 of said Section 7; thence West along said South line to the Southwest corner of said Northeast 1/4 of the Northwest 1/4; thence North to the Northwest corner thereof; thence East along the North line of said Northeast 1/4 of the Northwest 1/4 to the point of beginning, containing 12.48 acres, more or less; also that part of the Northeast 1/4 of the North- west 1/4 of Section 7, Township 116, Range 21, lying Southeasterly of County Road No. 39, containing 6.81 acres, more or less. Real Estate Assigned: To Mary M. Leach, wife, an undivided 1/3 thereof and to Nancy Leach Newbury, daughter, an undivided 2/3 thereof in fee simple. In the Matter of the Probate Court, Hennepin 52. Estate of County, Minnesota Mary M. Leach, deceased Case No. 55990 Doc. No. 2242396 Certified Copy Will Dated August 9, 1938 Admitted to Probate November 18,1940 Filed July 20, 1944 Book 1260 of Deeds, page.129 I hereby nominate and appoint my husband, Walter C. Leach of Minneapolis, Minnesota, My daughter Nancy Leach Newbury, my son -in -law Carl Newbury, James I. Best, Executors of this my Last Will and Testament, and I hereby authorize and empower my said Executors, at their discretion, to sell, transfer, lease, exchange, mortgage or convey any and all of the real or personal property. (For further particulars see record) In the Matter of the Probate Court, Hennepin 53. Estate of County, Minnesota Mary M. Leach, deceased Case No. 55990 Doc. No. 2242396 Certified Copy Decree of Distribution Dated November 3, 1941 Filed July 20, 1944 Book 1260 of Deeds, page 129 Debts paid Died testate October 12, 1940 Personal Property: $87,820.31 etc. Real Estate: An undivided 1/3 interest in that part of the Northeast I/4 of the Northwest 1/4 of Section 7, Township 114, Range 21 described as follows: Beginning at a point on the North line of said Northeast 1/4 of the Northwest 1/4 distant 870 feet West of the Northeast comer thereof; thence South I degree 4 minutes West, a distance of fine hundred four feet (504'); thence South 23 degrees 24 minutes West, a distance of 199.8 feet to the center line of County Road No. 39; thence South 26 degrees 36 minutes East along the center line of said Road 244.2 feet; thence South 14 degrees 15 minutes East along the center of said road 205.7 feet; thence South 4 degrees 49 minutes East along the center line of said road 222.15 feet to the South line of the Northeast 1/4 of the Northwest 1/4 of said Section 7; thence West along said South line to,the Northwest corner of said Northeast 1/4 of the Northwest 1/4; thence North to the Northwest corner thereof; thence East along the North fine,. of said Northeast 1/4 of the Northwest 1/4 to the point of beginning, contain- ing 12.48 acres, more or less. (Other property not in question not shown) Real Estate Assigned: To Nancy Leach Newbury, daughter, in fee simple. Nancy Leach Newbury, Carl Quit Claim Deed Newbury, her husband Dated April 30, 1941 54. to Filed June 15, 1942 Horace T. Morse and Barbara Book 1560 of Deeds, page 363 W. Morse, as joint tenants Consideration: $1.00 etc. Doc. No. 2144621 That part of the Northeast 1/4 of Northwest 1 /4-of Section 7, Township 116, Range 21, described as follows: Beginning at a point on the North line of said Northeast 1/4 of the Northwest 1/4 distant 870 feet West of the Northeast corner thereof; thence South I degree 4 minutes West a distance of 504 feet; thence South 23 degrees 24 minutes West a distance of 199.8 feet to the center line of County Road No. 39; thence South 26 degrees 36 minutes East along center line of said road 244.2 feet; thence South 14 degrees 15 minutes East along center of said road 205.7 feet; thence South 4 degrees 49 minutes East along center line of said road 222.15 feet to the South line of the Northeast 114 of the Northwest 1/4 of said Section 7; thence West along said South line to the Southwest corner of said Northeast 1/4 of the North- west 1/4; thence North to the Northwest corner thereof; thence East along the North line of said Northeast 1/4 of the Northwest 1/4 to the point of beginning, containing 12.48 acres, more or less. 4( The Council of the Certified Copy of Amendment of Village of Edina the Ordinance of the Village of 55.. Edina, Hennepin Gnty, Minnesota Whom It Concerns Dated April 5 1952 Doc. No. 2745355 Filed April 5, , 1952s 3:45 p.m. Hook 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 atxright angles to the street line. Section II. This ordinance shall take effect and be in force from and after its adoption. Passed by the Village Council this 22 day of October, 1951. That the above ordinance was passed pursuant to the authority of Minnesota Statutes, Section 471.26 et seq. and that with such regula- tions in force, by virtue of Minnesota Statutes, Section 471.29. Subdivision 2, no conveyance of land in which the land conveyed is described by metes and bounds or by reference to a plat made after such regulations become effective which is not approved as provided by statute, shall be made or recorded,if the parcel described in the conveyance is less than two and 1/2 acres in area and 150 feet in width unless such parcel is a separate parcel of record at the time of the adoption of the above ordinance or unless an agreement to convey such smaller parcel has been entered into prior to such time and the instrument showing the agreement to convey is recorded in the office of the Register of Deeds within one year thereafter. Any owner or agent of the owner of land in the Village of Edina who conveys a lot or parcel in violation of this statute shall forfeit and pay to the Village of Edina a penalty of not less than $100.00 for each lot or parcel so conveyed and such conveyance may be enjoined. 7 In the Matter of the District Court, State of 56. Application of Minnesota, 4th Judicial District George W. Harsh to Register Case No. 13860 the Title to Certain Land Certified Copy Application Doc. No. 3097704 Dated December 3, 1957 Filed December 16, 1957 Book 50 of Appls., page 366 That part of the Northeast Quarter of the Northwest Quarter, Section 7, Township 116, Range 21, described as beginning at the Northeast corner of said quarter- quarter; thence West along the North line thereof 860 feet; thence deflecting to the left 88 degrees 56 minutes a distance of 504 feet; thence deflecting to the right 22 degrees 20 minutes to the center line of County Road No. 39; thence Southeasterly along the center line of said road to its intersection with the South line of said quarter- quarter; thence East to the Southeast corner of said quarter - quarter; thence North to the point of beginning. That part of the Southeast Quarter of the Northwest Quarter, Section 7, Township 116, Range 21, lying between the North line thereof and the center line of County Road No. 39. Together with a perpetual easement and right -of -way for road purposes over and upon the following described land, as shown in deed Doc. No. 175010, Files of Registrar of Titles. A strip of land 18 feet in width across said Lot 12 in Auditor's Subdivision Number 196, Hennepin County, Minnesota, the center line of which 18 foot strip is described as follows: Beginning at the Southeast corner of the Southwest Quarter of Section 6, Township 116, Range 21; thence North 50 degrees 28 minutes West 47.1 feet; thence Northwesterly on a tangential curve to the right with a radius of 100 feet, a distance of 58.3 feet; thence Northwesterly tangent to said curve, a distance of 60.15 feet; thence Northwesterly on a tangential curve to the left with a radius of 215.82 feet a distance of 79.05 feet; thence Northwesterly tangent to said curve a distance of 47 feet; thence Westerly on a tangential curve to "the left with a radius of 136.82 feet a distance of 95.83 feet; thence Westerly tangent to said curve a distance of 33.6 feet; thence Westerly on a tangential curve to the left with a radius of 106.51 feet a distance of 75.39 feet; thence Southwesterly tangent to said curve a distance of 208.7 feet; thence South- westerly on a tangential curve to the left with a radius of 56.05 feet a distance of 42.41 feet; thence Southwesterly tangent to said curve a distance of 26 feet; thence Southerly on a tangential, curve to the left with a radius of 163.5 feet a distance of 21.15 feet; thence Southerly tangent to said curve a distance of 26 feet; thence Southerly on a curve to the left with a radius of 130.6 feet a distance of 23.91 feet; thence Southerly tangent to said curve a distance of 27.6 feet; thence Southerly on a tangential curve to the right with a radius of 346.28 feet a distance of 36.7 feet to a point in the South line of said Section 6 distant 573.2 feet West of the South Quarter corner of said Section; thence Southerly tangent to said curve a distance of 2 feet. For the purposes of this description, the South line of said Section 6 is assumed to be a due East and West line. Applicant does desire to register the boundary lines of said premises: - -- (Shown for reference as to boundary lines) 4 rf Village Council Certified Copy Resolution for Village of Edina Vacation of County Road Easement 57. to Dated April 28, 1958 Whom it Concerns Filed May 9, 1958 Doc. No. 3116220 Book 802 of Misc., page 445 Be it Resolved by the Village Council of the Village of Edina, Hennepin County, Minnesota that That county Road Easement over a strip of land 4 rods wide, beginning at the Northeast corner of the Northwest 1/4 of Section 7, Township 116, Range 21, thence south Eighty (90) rods to the Southeast corner of the Northeast 1/4 of the Northwest 1/4 of said Section 7, thence Westerly along the South line of the North 1/2 of the Northwest 1/4 of said Section 7 to the base of the hill which point is about 550 feet East of the Westerly line of said Section 7; thence Northerly and Westerly along the most feasible route at the base of said hill to a point where said line would intersect the Easterly right of way line of County Road No. 57 (Now County Road No. 18 and there terminating excepting therefrom the exist- ing right of way of County Road No. 39. All as platted and of record in the office of the Register of Deeds of Hennepin County, Minnesota, be and is hereby vacated. Resolution was adopted. A Y The Village Council Certified Copy of Resolution of the Village of Edina Adopted Jan. 27, 1958 58, to Filed April 6, 1962 Whom It Concerns Book of Misc., page Doc. No. 3340756 Resolution Declaring Policy as to pproval 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, 14innesota, that the policy of the Village with reference to the approval of Plats of new subdivision within the Village limits is hereby declared to be as follows: 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 and adequate drainage for such area must have been constructed and in- stalled without expense to the Village, and there shall be filed with the final plat adequate proof that all costs of such construction and installation have been paid in full. (b) In lieu of the above, there may be filed with the plat a bond in the amount and with surety and conditions to be approved by the Council, securing to the Village the actual construction and installa- tion of said improvements without cost to the Village and within a period designated by the Council and expressed in the bond, and the payment of all costs thereof. 2. The requirements of paragraph I as to lateral water or sewer mains may be waived by the Council in the case of plats or subdivisions in locations to which the municipal water or sewer system is not to be extended within a reasonable time, provided that the requirements thereof relating to storm sewer and drainage facilities shall have been fully complied with, and the platted lots are of the size required to permit individual water and sewage disposal facilities to be constructed to established standards. 3. An -y or all of the requirements of paragraph I may be waived by unanimous vote of the members of the Council at a meeting duly held, in the case of a replat of a previously approved subdivision which does not provide for a new public street and does not increase the original number of platted lots. 4. No plat will be approved after the date of this resolution ex- cept upon the conditions above set forth, unless the same was filed with the Planning Commission as a preliminary plat on or before September I, 1957, and is submitted to the Council for final approval on or prior to April 10, 1958, and, at the discretion of the Council is accompanied by a written agreement executed by the person, firm or corporation sub- mitting the plat, effective upon acceptance by the Council to pay to the Village a sum fixed by the Council, estimated to be sufficient to (continued) 19 i x (Entry No-58. Continued) pay the cost of all improvements of the types described in paragraph I which the Village determines to construct and install within the sub- division; such payment to be made in cash or in installments extending over a period not exceeding three years from the time of such con- struction and installation. The Village will reserve the right to levy special assessments in an amount equal to the cost of said improve- ments, upon the properties especially benefited thereby, but payments recieved under any such agreement will be credited by the Village against the special assessments levied therefor. The provisions of this paragraph shall in no event be construed as applying to any plats ap- proved by the Council prior to the date of this resolution. r A The Village Council Certified Copy Ordinance No. 263 of the Village of Edina Adopted June g, 1959 59. To Filed April 6, 1962 Whom It Concerns Book of Misc., page Doc. No. 3340 ?54 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::ghways 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- pensesg, 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) 7 I i (No. 59. continued) Section 4. Action by Council. Upon com- .31ation of the report specified in Section 3 above, the plat and :.:port shall be transmitted to the Council for approval. The Council may (a) grant.prelininary 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 rerraia 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 b the Village, and the Village Engineer has certified as to such com- p etion, 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. e 1 Village Council Cert: ied Copy Ordinance No. 263A Village of Edina Dated .Ian. 10, 1966 60. to Filed Jan. 19, 1966 1�!hom it Concerns Book of Misc., page Doc. No. 3588147 , ";n Ordinance Constituting the Council as the Platting %uthority of the Village, Prescribing the Procedure for the , approval of Plats of Subdivisions, Regulating Plats and Subdivisions, and Providing or Relief in Cases o F Hardship. The. Vi I I age Council o F the Village of- Edina, Minnesota, Ordains Section 1. Platting _ ;'%uthority to ;,00rove Plats. The Village Council shall serve as the Platting Authority of the Village in accordance with Minnesota Laws of 1965, Chapter 670, Section 8 (Minn. St.; Sec. 462.358). No plat, replat or :subdivision of land in the Village shall be filed or accepted f-or F° € inq by the Hennepin County Register of Deeds unless it is accompanied by a certified copy of a resolution adopted by the favorable vote of a majority of the members of the Village Council approving such plat, replat or subdivision. Section 2. Filing Plats; Fee. i`�11 plats presented for the approval of the Village Council shall be filed with the Planning Department and shall be accompanied by payment of a plat filing fee which shall be charged by the Village for services to be rendered by employees of the Village in processing the proposed plat. The amount of such fee shall be $25, plus $1 for each lot in the plat, but not to exceed a maximum fee of $100. Rejection of the plat by the Council shall not entitle the person who paid the fee to the return of all or any part thereof. Section 3. Plats to Comply with Law and Zoning Ordinance. (a) Every plat, replat or subdivision of land shall comply with all applicable provisions of state law and the Zoning Ordinance (No. 261) of the Village. (b) Every plat of previously unsubdivided land, or replat of platted land which requires the dedication of a new street or a change in an existing street, shall also show thereon the grade of all streets and the mean grade of the Front and rear lines of each lot. Section 4. Dedication of Land For Parks. In every plat of pre- viously unsubdivided land to be developed for residential use, a reasonable portion of such land shall be set aside and dedicated to the public for public use as parks and playgrounds, but in lieu thereof the subdivider may at his option contribute to the Village an amount of cash equal to the value of the land otherwise required to be dedicated for parks and pItaygrol,nds. Any money so paid to the Village shall be placed in a spec-,_,:l e';.ind and used only for the acquisition of land -For parks and p I aygr o—Ands. Section 5. Report on Plat. The Planning Commission with the assistance of the Planning Department shall examine each plat and report and male 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) or (Entry No. 60. continued) A (b) the suitability of the plat from the standpoint of community planning. In the case of the plats mentioned in Section 3 (b), report shall also be made as to the following matters: (c) the adequacy of streets and conformity thereof with existing and planned streets and highways in surrounding areas, (d) the suitability of street grades in relation to the grades of lots and existing or -Future extensions of the Village's water and storm and sanitary sewer systems,, (e) where dedication of land is required, the sufficiency of land dedicated for park and playground use, and the recommendation of the Park Board regarding such dedication of land, (f) the estimated cost (including engineering and inspection expenses) of gr.adinq gri:.=veli�ng and permanently surfacing streets, installing street signs, and constructing any storm sewers which may be necessary, Ind (g) the estimated coast (? nc 4 ur'wng engineering and inspection expenses) of - constructing sanitary sewers and water mains adequate to serve a l l lots in the plat, provided that connection of such sewers and water mains to the Village sewer and water systems is feasible. However, the owner of the land included in the plat, or his agent, in 1 i-u of h, °vinej the forrnninn costs estimated by the Village, may employ at his expense, c, re::�ster,- pm-ofess�onai engineer to prepare preliminary p l .ans and estimates o F cost or the necessary improvements and submit a written, itemized report. thereo F to the Planning Department, Advance notice of the employment of such engineer shell be given to the Planning Department upon 4- 1 . ng o F the plat. Section 6. PubIlc Hearing. iat its next regular meeting after receipt of the report and recommendation of the Planning Commission on ,any pleat, replat or subdivision hereunder, the Village Council shall set a date For hearing thereon, which shall be not later than 60 days after the meeting. A notice of the date, time, place and purpose of the hearing shall be published once in the official newspaper at least ten days before the date of hearing. After hearing the oral or written views of all interested persons, the Council as the Platting Authority shall make its decision at the same meeting or at a specified Future meeting thereof. It may by resolution (a) grant preliminary approval of plats mentioned in Section 3 (b), with or without modification, (b) grant final approval of other plats, with or without modification, (c) refer the plat to the appropriate Village officers or departments for further investigation and report to the Council at a specified future meeting thereof, a. -r (d) reject the plat. Section 7. PI � t_s Given Preliminary j.%pproval. lohen preliminary approval has been given to a plat, the person who filed such plat shall cause all street, water and sewer improvements required by the resolution granting such approval to be completed, at his own expense and under (continued) f (Entry No. 60. continued) the supervision of the Village Engineer, or in lieu of making such improvements, he shall sign a subdivision financing agreement and file a bond to assure performance thereof. Such agreement, to be made between the person filing the plat and the Village, shall obligate the person filing the plat to repay to the Village all costs, thereof, through, payment of special assessments or otherwise, at least one -third in each of three years, the last payment to be made not later than December 31 of,the third year from the year in which special assessments for such improvements are levied; provided, however, that the Village shall not be obligated to enter into such agreement if the developer does not file a bond as hereinafter described or if the Village Council determines that the Village must borrow money to pay its costs of construction under such agreement and such borrowing 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 Counci! as surety thereon, in the full amount of all costs of making the improvements specified in the subdivision financing agreement not paid in cash by the developer before or at the time of entering into such agreement, and shall be given for the securing to the Village the payment of all such costs within the period specified in such agreement. Section 8. Final Approval of Plat. 1Ihen 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 Q. Filing Resolution. A certified copy of every resolution adopted under this ordinance granting final approval of any plat shall be filed with the Register of Deeds of Hennepin County. Whenever the plat so approved is of land within the municipality contiguous to another municipality, the resolution shall also be filed with the Clerk of such contigous municipality. Section 10. Street Maintenance. Until a street in a plat has been completed in accordance with the plans and specifications approved by the Village, and the Village Engineer has certified as to such completion, the owner shall keep such street, if used for public travel, in a safe condition for such use, at his own expense. The Village shall not be chargeable with the cost of or the responsibility for the maintenance of such street until the completion of such street has been so certified. Section 11. This ordinance may be referred to as the Platting Ordinance of the Village. Section 12. This ordinance shall be in full force and effect upon its adoption and publication in accordance with law, including all portions (continued) 'A' (Entry No. 60, continued) of this ordinance referring to Minnesota Laws of 1965, Chapter 670, notwithstanding that said chapter will not go into effect until January 1, 1966. Section 13. upon being made effective, a certified copy of this ordinance shall be filed with the Register of Deeds of Hennepin County., First Reading: December 20, 1965. Second Reading: Waived. Adopted. December 201 1965. (Signed) Arthur C. Bredesen, Jr., Mayor Attest: (Signed) Florence B. Hallberg, Village Clerk. Published in the Edina- Morningside Courier December 23, 1965• Y 61. Re Death of " ",6 race Tay I or Morse Doc. No. 3612703 )f Minnesota Department of Health Certified Copy Death Certificate Dated May 13, 1966 Filed July 7, 1966 Book 1044 of Misc., page 295 Shows that he died May 11, 1966 Barbara W. Morse Affidavit 62. to Dated. July 6, 1966 Whom it Concerns Filed July 7, 1966 Doc. No. 3612703 Book 1044 of Misc., page 295 Estate of Horace T. Morse also known as Horace Taylor Morse, deceased. Barbara W. Morse, of Minneapolis, Minnesota, being duly sworn, on oath says that she is the surviving joint tenant of the decedent named herein. That Horace T. Morse died on the Ilth day of May, 1966, at the age of 60 years at Minneapolis, State of Minnesota, with residence at 1933 James Avenue South, County of Hennepin, State of Minnesota. That a duly certified copy of the record of his death as contained herein or attached hereto is made a part hereof. That said decedent at and prior to death was the owner of an interest as joint tenant in the hereinafter described property in which the following named person is surviving joint tenant or remainderman. Relationship Name Age to Decedent Residence Barbara W. Morse Legal Wife 1933 . James Avenue South Minneapolis, Minnesota That the respective interests of decedent and survivor as joint tenants were created by an instrument of conveyance dated April 30, 1941, and filed for record June 15, 1942, and recorded in the office of the Register of Deeds of Hennepin County, Minnesota, in Book 1560 of Deeds, page 363, in the following described property to -wit: That part of the Northeast Quarter of the Northwest Quarter, Section 7, Township 116, Range 21, described as follows Beginning at a point on the North line of said Northeast Quarter of North- west Quarter distant 870 feet West of the Northeast corner thereof; thence South 1 °4' West a distance of 504 feet; thence South 23 °24' West a distance of 199.8 feet to the center line of County Road No. 39; thence South 26 °36' East along center line of said road 244.2 feet; thence South 14 °15' East along center of said road 205.7 feet; thence South 4 049' East along center line of said road 222.15 feet to the South line of the Northeast Quarter of the Northwest Quarter of said Section 7; thence West along said South line to Southwest corner of said Northeast Quarter of the Northwest Quarter; thence north to the Northwest corner thereof; thence East along North line of said Northeast Quarter of the Northwest Quarter to the point of beginning, containing 12.48 acres more or less. That the respective interests of decedent and survivor as joint tenants were created by an instrument of conveyance dated December 14th, 1965, and filed for record December 15, 1965 and recorded in the office of the Register of Deeds of Hennepin County, Minnesota in Book 2525 of Deeds, page 599, in the following described property, to -wit: That'part of the Northeast 1/4 of the Northwest 1/4 of Section 7, Township 116, Range 21, lying North of the center line of County Road No. 39 and lying between the two following described lines: Line I. Beginning at the Northeast corner of said (Continued) i (Entry No. 62 Continued) Northeast 1/4 of the Northwest 1/4 of said section, thence West along the North line thereof, 870 feet to the point of beginning of the tine to be described, thence South 1 004' West 504 feet, thence South 23 °24' West 199.8 feet to the center line of said County Road No. 39. Line 2. Beginning at the Northeast corner of said Northeast 1/4 of the Northwest 1/4, thence West along the North line thereof 859 feet to the point of beginning of the line to be described, thence deflecting to the left 88 °56' a distance of 504 feet, thence deflecting to the right 22 °20' to the center line of County Road No. 39. That no part of the above property was the homestead of decedent unless so specified in the description. That affiant has disclosed to the Commissioner of Taxation all transfers of property from the decedent to any beneficiary of which affiant has knowledge or information, which transfers may be subject to Minnesota inheritance tax. That affiant makes this affidavit and files said certified copy of record of death as evidence of the death of said joint tenant and the termination of said joint tenancy and all such estate, title interest and lien as was or is limited upon the life of said decedent. Commissioner of Taxation Certificate of Payment of 64. to of State of Minnesota, Inheritance Tax Filed July 71 1966 by Inheritance and Gift Dated July 7, 1966 as joint tenants. Tax Division (Seal) Filed July 7, 1966 An undivided one -half interest in 63. to Book 1044 of Misc., page 295 Whom it Concerns Upon the within affidavit and upon Doc. No. 3612703 the facts disclosed in the fifes and distant 870 feet West of the Northeast records of the Department of Taxation 23 024' West a distance of 199.8 feet to I find that an inheritance tax was line of said road 244.2 feet; thence due the State of Minnesota upon the transfer described herein, and that such tax has been assessed and paid. The Lien for inheritance taxes of the State of Minnesota upon the property described in the within affidavit is hereby satisfied. Barbara W. Morse, a widow Warranty Deed 64. to Dated July 7, 1966 Kermit M. Poppler and Mildred Filed July 71 1966 A. Poppler, husband and wife Book 2551 of Deeds, page 142 as joint tenants. Consideration: $1.00 etc. Doc. No. 3612704 An undivided one -half interest in and to that part of the Northeast Quarter of the Northwest Quarter, Section 7, Township 116, Range 21, described as follows: Beginning at a point on the North line of said Northeast Quarter of Northwest Quarter distant 870 feet West of the Northeast corner thereof; thence South 1 04' West a distance of 504 feet; thence South 23 024' West a distance of 199.8 feet to the center line of County Road No. 39; thence South 26 036' East along center line of said road 244.2 feet; thence (Continued) r (Entry No. 64 Continued) South 14 015' East along center of said road 205.7 feet; thence South 4 049' East along center line of said road 222.15 feet to the South line of the Northeast Quarter of the Northwest Quarter of said Section 7; thence West along said South line to Southwest corner of said Northeast Quarter of the Northwest Quarter; thence North to the Northwest corner thereof; thence East along North line of said Northeast Quarter of the Northwest Quarter to the point of beginning, containing 12.48 acres more or less. Subject to restrictions and reservations of record, if any, and easements for road and utility purposes, if any. Subject to unpaid installments of special assessments, if any. Revenue Stamps $22.00 State Deed Tax Stamps $22.00 Barbara W. Morse, a widow 65, to Frank R. Cardarelle and Lois Cardarelle, husband and wife as joint tenants, Doc. No. 3612705 1/2 interest for road and utility purposes, if any. special assessments, if any. Revenue Stamps $22.00 State Deed Tax Stamps $22.00 Warranty Deed Dated July 7, 1966 Filed July 7, 1966 Book 2551 of Deeds, page 143 Consideration: $1.00 etc. Same description as Doc. No. 3612704. Subject to restrictions and reserva- tions of record, if any, and easements wSubject to unpaid installments of Frank R. Cardarelle and Lois " �Z Mortgage Cardarelle, his wife, and Dated July 7, 1966 Kermit H.,„Poppler and Mildred Filed July 7, 1966 A. Poppler' his wife Book 3617 of Mtgs., page 341 66. to To secure $29,250.00 Barbara W. Morse (for further terms and conditions Doc. No. 3612706 see record) That part of the Northeast Quarter of the Northwest Quarter, Section 7, Township 116, Range 21, described as follows: Beginning at a point on the North line of said Northeast Quarter of Northwest Quarter distant 870 feet West of the Northeast corner thereof; thence South 1 04' West a distance of 504 feet; thence South 23 °24' West a distance of 199.8 feet to the center line of County Road No. 39; thence South 26 °36' East along center line of said road 244.2 feet; thence South 14 °15'East along center of said road 205.7 feet; thence South 4 °49' East along center line of said road 222.15 feet to the South line of the Northeast Quarter of the Northwest Quarter of said Section 7; thence West along said South line to Southwest corner of said Northeast Quarter of the Northwest Quarter; thence North to the Northwest corner thereof; thence East along forth line of said Northeast Quarter of the Northwest Quarter to the point of beginning, containing 12.48 acres more or less. Kermit H. Poppler and Mildred Plat of Iroquois Hills Third A. Poppler, husband and wife Addition and Frank R. Cardarelle and Dated April 28, 1966 Lois Cardarelle, husband and Filed July 12, 1966 wife owners and proprietors Book 172 of Plats, page 26 67. to Know all men by these presents: The Public that we, Kermit H. Poppler and Doc. No. 3613189 Mildred A. Poppler, husband and wife and Frank R. Cardarelle and Lois Cardarelle, husband and wife owners and proprietors of the following described property situated in the County of Hennepin, State of Minnesota; That part of the Northeast quarter of the Northwest quarter, Section 7, Township 116, Range 21, described as follows: Beginning at the Northwest corner thereof; thence on an assumed bearing of East along the North line, of said Northeast Quarter of the Northwest Quarter, to a point 870 feet West of the Northeast corner of said Northeast Quarter of the Northwest Quarter; thence South 1 °04' West a distance of 504 feet; thence South 23 024' West a distance of 201.57 feet to the center line of County Road No. 39; thence Southerly along the center line of said road to the South line of the Northeast Quarter of the Northwest Quarter of said Section 7; thence West along said South line to the Southwest corner of said Northeast Quarter of the Northwest Quarter; thence North along the West line of said Northeast Quarter of the Northwest Quarter to the point of beginning. Have caused the same to be surveyed and platted as Iroquois Hills Third Addition and do hereby donate and dedicate to the public for public use forever the pass, court and road as shown on the annexed plat, also subject to the utility easements as shown on the annexed plat. Surveyor's Certificate attached dated Apr -il 28, 1966. Checked and approved by Elmer J. Peterson, Hennepin County Surveyor, April 28, 1966. Recommended for Approval by the Planning Commission of the Village of Edina, Minnesota, April 6, 1966. Approved and accepted by the Village Council of Edina, Minnesota, April 18, 1966. Contains I block numbered I and one outlot numbered 1. Block I contains 16 lots numbered I to 16 inclusive. Village Council Certified Copy Resolution approving Village of Edina Final Plat Iroquois Hills III 68. to Addition Whom it Concerns Dated April 18, 1966 Doc. No. 3613188 Filed July 12, 1966 Book 1044 of Misc., page 417 Be it Resolved by the Village Council of the Village of Edina, Minnesota, that that certain plat entitled "Iroquois Hills III Addition" Platted by Frank Cardarelle and Kermit Poppler and presented at the meeting of the Edina Village Council of April 18, 1966 be and is hereby approved. /I . I Robert H. Mason, Inc. Articles of Incorporation 69. to Dated June 28, 1959 Whom it Concerns Filed September 10, 1959 Doc. No. 3196232 Book 840 of Misc., page 266 The duration of this corporation shall be perpetual. Kermit H. Poppler, Mildred Restrictions and Covenants as to A. Poppler, Frank R. Cardarelle Iroquois Hills Third Addition Lois Cardarelle, Robert H. Hennepin County, Minnesota Mason, Inc. (Minnesota Corporation) Dated July 8, 1966 (Corporate Seal) Filed July 12, 1966 70. to Book 2551 of Deeds, page 436 Whom it Concerns Know all men by these presents: Doc. No. 3613190 That the undersigned, Kermit H. Poppler and Mildred A. Poppler, husband and wife and Frank R. Cardarelle and Lois Cardarelle, husband and wife all fee owners of the hereinafter mentioned property, and Robert H. Mason, Inc. a Minnesota Corporation, Contract for Deed purchaser of the hereinafter mentioned property, and all persons, firms or corporations by the Covenants and Restrictions hereinafter set forth, said property being all the lots and Blocks situated in Iroquois Hills Third Addition, Hennepin County, Minnesota,, hereby set out the following Restrictions, Covenants and Easements which shall run with the land and bind the parties hereto, their successors and all subsequent purchasers, their heirs, execu- tors, administrators and assigns as follows: Land Use and Building Type: No lot shall be used except for residential purposes, No building shall be erected, altered, placed or permitted to remain on any lot other than one, single - family dwelling not to exceed two and one -half stories in height and an attached or detached private garage and other detached buildings and structures provided that said single - family dwelling, attached or detached garage and all other detached buildings and structures are approved by the architectural committee as hereinafter set forth. So long as Robert H. Mason, Inc., owns an interest, of any nature or quality, in any portion of Iroquis Hills Third Addition, it shall have the right to locate and maintain a temporary office and supply facility and a temporary sign at or near the entrance to Iroguis Hills Third Addition, said office and supply facility and sign to be maintained in a neat and orderly condition. Permission. No building shall be erected, placed or altered on any building plot in this subdivision until the building plans, specifications and plot plan showing the location and elevation of such building shall have been approved in writing by a majority of a committee composed of Robert H. Mason, Jerome Mason and Herbert Masog, or their authorized representatives, for conformity and harmony of external design with existing structures in the subdivision, and as to location of the buildings with respect to property and building set back lines. There shall be no deviations or changes from plans, specifications and plot plans which have been submitted to and approved by the committee unless said deviations or changes are also approved in writing by a majority of the committee. In the case of the death of any member or members of said committee, the surviving member or members shall have authority to approve or disapprove such design or location. If the (Continued) f� (Entry No. 70 Continued) aforesaid committee or their authorized representative fails to approve or disapprove such design or location within thirty days after plans have been submitted to it and if no suit to enjoin the erection of such building is pending, such approval will not be required, Said committee or their author- ized representative shall act without compensation. Said committee shall act and serve until seven years at which time the then record owners of a majority of the lots which are subject to the Covenants herein set forth may designate in writing duly recorded among the land records their authorized representative who thereafter shall have all the powers, subject to the same limitations, as were previously delegated herein to the aforesaid committee. Driveways: All driveways shall be of bituminous or concrete surface material. Building Location: No building shall be located on any lot nearer than 30 feet to the front line nor nearer than 20 feet to any side street line. No main dwelling structure shall be located nearer than 15 feet to the rear lot line and no detached building shall be located nearer than 5 feet to the rear lot line. No portion of the living area of the main dwelling structure shall be located nearer than 10 feet to any side lot line and no detached building or attached garage shall be located nearer than 5 feet to any side lot line. Said side lot line restrictions may be exceeded only if all parties owning an interest in the neighboring lot abutting on the affected side lot line have consented in writing to said side-lot line restrictions being exceeded. For the purpose of this covenant, eaves, steps and open porches shall not be considered as part of a building, provided, however, that this shall not be construed to permit any portion of any building on any lot to encroach upon another lot. Nuisances: No noxious or offensive activity shall be carried on upon any lot nor shall anything be done thereon which may be or may become an annoyance or nuisance to the neighborhood. Temporary Structures: No structure of a temporary character, trailer, base- ment, tent, shack, garage, barn, or other outbuilding shall be used on any lot at any time as a residence, either temporarily or permanently. All structures shall be completely finished on the exterior within 8 months after commencement of construction. Term: These covenants are to run with the land and shall be binding upon all the parties and all persons claiming under them for a period of 15 years from the date these covenants are recorded. Enforcement:; Enforcement shall be by 'proceedings at law or in equity against any person or persons violating or attempting to violate any covenant, either to restrain violation or to recover damages. Severability: Invalidation of any one of these covenants by judgment or court order shall in no wise affect any of the other provisions which shall remain in full force and effect. Kermit H. Poppler and Mildred A. Poppler, husband and wife, and Frank R. Cardarelle and Lois Cardarelle, husband and wife, owners and proprietors 71. to The Public Doc. No. 3640681 Plat of Iroquois Hills Fourth Addition Dated November 3, 1966 Filed January 3, 1967 Book 174 of Plats, page 8 Know all men by these presents: That we, Kermit H. Poppler and Mildred A. Poppler, husband and wife and Frank R. Cardarelle and Lois Cardarelle, husband and wife, owners and proprietors of the following described property situated in the County of Hennepin, State of Minnesota: Outlot 1, Iroquois Hills Third Addition. Have caused the same to be surveyed and platted as Iroquois Hills Fourth Addition, subject to the utility easements as shown on the annexed plat. - Surveyor's Certificate attached dated November 3, 1966. Checked and approved by Elmer J. Peterson, Hennepin County Surveyor, October 19, 1966. Recommended for approval by the Planning Commission of the Village of Edina Minnesota, July 13, 1966. Approved and accepted by the Village Council of Edina, Minnesota, July 18, 1966. Contains I Block numbered I and 2 outlots numbered I and 2. Block I contains 8 lots numbered I to 8 inclusive. Village Council Certified Copy Resolution Village of Edina Approving Iroquois Hills 4th 72. to Addition Whom it Concerns Dated July 18, 1966 Doc. No.3640680 Filed January 3, 1967 Book 1058 of Misc., page 280 Be it Resolved by the Village Council of the Village of Edina, Minnesota, that that certain plat entitled "Iroquois Hills 4th Addition" platted by Frank Cardarelle and presented at the meeting of the Village of Edina Council of July 18, 1966, be and is hereby approved. 73. Commencing 20 rods East of the Northwest corner of Section 7, Thence East 140 rods, thence South 80 rods; thence West 160 rods; thence North 72 rods; thence East 20 rods; thence North 8 rods to beginning: Taxes for 1913 Sold to Hicks Co., May 10, 1915. Taxes for 1914 and 1915 attached. Redemption Notice #B 2232. Assigned to Max Peuschel, May 20, 1918 Assigned to First National Bank of West Minneapolis, May 20, 1918. 74. Taxes for 1966 and prior years paid, except as shown above. Taxes for 1967, nct paid and penalty. (Assessed in Poppler. Edina) -. 75. Certifications by Title Insurance Company of Minnesota cover records in Register of Deeds' Office of Federal Internal Revenue Lien Notices and Minnesota Income and Inheritance Tax Lien Notices. 76. For Judgment and Bankruptcy Search see Certificate attached. FORM No. 255 77. -.01- r. TITLE INSURANCE COMPANY OF MINNESOTA � 36 I I / 1 /2 I i Z4 25 3G Minneapolis, Minnesota / I 6 S 4 CONTINUATION OF ABSTRACT OF TITLE --TO- Outlot 1, Iroquois Hills Fourth Addition. Since: June 7, 1967, 7 a.m. 80 RODS /O CHAINS MO S ACRE A rod is 16% feet. A chain is 66 feet or 4 rods. go ACKES 40 ,peos A mile is 320 rods, 80 chs., or 5,280 ft. A square rod is 272Y4 square feet. An acre contains 43,560 square feet. An acre contains 160 square rods. 80 ACR05 d,6o An CAW*$ An acre is about 208Y4 feet square. 40 chains, 160 rods or 2,640 feet. 4o ACaEs - - --- -- - -7 - - -r - - T - -- - - -1 31 32 J3 1 34 1 35 36 8/ ' I i 20 CA(A /HS IJ20 Fr rl i 5 i 4 .3 I 7 8 1 9; /8 17 16 IS I 12X � 13 /S - - -L -- +--- I-- --T'- - -4 - Ap ZO ,Z/ � 2,t ; 13 i 24 19 i /6o AC&OX 30 29 I Zd it 27 i 26 1S ,jo I if 3Z i 33 i 34 .35 ,g6 s / � I I I /lo GyA�Ns / I 6 S 4 CONTINUATION OF ABSTRACT OF TITLE --TO- Outlot 1, Iroquois Hills Fourth Addition. Since: June 7, 1967, 7 a.m. 4. ViIIape CounciI Certified Copy Ordinance No.263A_l Villaga of Edina Dated 78. 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 !. Section: �, 6, 7, 8, 9, 10, 11 and 12 or Ordinance No. 263A (flatting Ordinance of the Village are hereby renumbered Sections 6, 7, 8, 9, 101 11, 12 and 13, respectively. Section 2. Ordinance No. 263A is hereby amended by adding thereto a new section j relding as follows: "Section 5. Underaround_InstaIlation of Electric and Telephone_Wires All new electric distribution lines excluding main line feeders and high voltage transmission lines), telephone service lines, and services constructed within the confines of and providing service to customers in newly platted areas shall be installed underground unless the Council shall find, after study and recommendation by the Planning Commission, that (a) the placing of utilities underground would not be compatible with the development planned; (b) the additional cost of burying such utilities would create an undue financial hardship, or (c) unusual topociraphical, soil or other physical conditions make unde ^around 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 arrangement:, have been made with the utility for the installation of said faci 1 ities" Section 3. This ordinance shall be in full force and effect immediately upon its passage and publication. Section 4. Upon being made effective, a certified copy of this ordinance shall be filed with the Register of Deeds of Hennepin County. First Reading: October 16, 1967 Second Reading: November 6, 1967 Published in the Edina Courier November 9, 1967 (signed) Arthur C. Bredesen, gyro, Mayor Attest: (signed) Florence B, Hallberg, Village Clerk r Village Council Village of Edina, Minnesota (Corporate Seal) 79• to Whom it Concerns I Certified Copy Ordinance No. 801- -1 Dated - -- Filed Dec. 18, 1970 Book 70 of Hennepin County 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 natural water bodies. The Village Council of the Village of Edina, Minnesota, ordains: Section 1. Section 4 of Ordinance No. 801 (263A) of the Village, as amended, is hereby amended to read as follows: "Sec. 4. Dedication of land for parks and open space and dedication of land or easements for the protection of natural water bodies. (a) In every plat, replat, or subdivision of land for residential use a reasonable portion of such land shall be set aside as open space land for the sole benefit use and enjoyment of present and future lot or homeowners within the plat, replat or subdivision, and their guests, or shall be dedicated to the public for public use as parks and play- grounds. The Planning Commission shall determine which of these options is more appropriate and shall recommend to the Village of Edina one of the following procedures: (1) The open space land shall be conveyed by the tract owner or owners to a home owner's association or other similar nonprofit organiza- tion so that fee simple title shall be vested in such organization, provided that suitable arrangements have been made for maintenance of said land and and building thereon, and provided further, that an open space easement for said land shall be conveyed to the Village to assure that open space land shall remain open, or (2) The open space land shall be dedicated by the tract owner or owners to the general public for park and playground purposes. In lieu of setting aside or dedicating said open space, the tract owner or owners at their option, may contribute to the Village an amount of cash equal to the value of the land otherwise required to be so set aside or dedicated. Any money so paid to the Village shall be placed in a special fund and used only for the acquisition of land for parks and playgrounds. (b) Where any plat, replat, or subdivision of land adjoins a natural lake, pond, or stream, including streams which flow only intermittently, a strip of land running along all sides thereof which are contiguous to such lake, pond, or stream, which strip shall extend from a line not less than 50 feet upland from the lake, pond, or stream, as measured from the high water mark, and to and including the bed and water body of such lake, pond, or stream, shall be either (i) dedicated to the Village for public use, or (ii) subjected to a perpetual easement in favor of the Village over and in said land and the bed and water body of such lake, pond or stream for the purpose of protecting the hydraulic efficiency and the natural character and beauty of such lake, pond or stream, The Planning Commission shall determine which cf these options is more appropriate and shall recommend to the Village Council one of said options. In either case there shall also then be granted to the Village the right of ingress to and egress from the said strip of land with men, equipment and material. Also, where the easement is determined to be in the best interest of the Village, said easement shall also provide that the owners of the area as to which such ease- ment is granted shall not make, do, or place, any fill, grading, improve- ment or development of any kind on or to such easement area, or raise the level of the easement area in any way, but all such right to fill, grade, improve and develop, and to raise the level of the easement area, shall be granted by said easement to the Village." Section 2. This ordinance shall be in full force and effect upon its adoption and publication, and when effective shall be filed with the Office of the Register of Deeds, Hennepin County, Minnesota. F -f. Village Council Certified Copy Ordinance No. 801 -2 Village of Edina,, Dated - -- Minnesota (Corporate Seal) Filed Dec. 18, 1970 80. to Book 70 of Hennepin County Whom it Concerns Records, page 3862422 (No. 263A -5 in ordinance arrangement before 1970 codification) An ordinance amending Ordinance No. 801 (263A) of the Village by providing for letter or credit to secure subdivision financing agreement and for recording of agreement. The Village Council of the Village of Edina, Minnesota, ordains: Section 1. Section 7 of Ordinance No. 801 (263A) is hereby amended to read as follows: "Sec. 7. Responsibility for inprovements; subdivision financing agreements. In the case of plats situated within the Single Family Dwelling District, when preliminary approval has been given to such plats, the person who filed such plat shall cause all street, water and sewer improvements required by the resolution granting such approval to be completed, at his own expense and under the supervision of the Village's Director of Pubic Works and. Engineering, or in lieu of making such improvements, he shall sign a subdivision financing agree- ment. Such agreement, to be made between the person filing the plat and the Village, shall obligate the Village to provide engineering services and construct the improvements, and obligate such person to pay to the Village the cost of such services and construction, through payment of special assessments, which shall be payable in three annual installments, provided, however, that the Village shall not be obligated to enter into such agreement if the developer does not file a bond or deposit cash in escrow as hereinafter described, or does not deliver a Letter of Credit as hereinafter described, or if the Village Council determines that the Village must borrow money to 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 the developer transfers any lot or parcel in the platted area while special assessments thereon remain unpaid, they will be paid or prepaid in full to the Village Treasurer or the County Treasurer. The agreement to pay special assessments at the time of transfer shall also be set forth in a separate agreement and recorded in the appropriate office at developer's expense to give notice to all future purchasers and owners. "The bond herein required shall be given by the developer with a corporation approved by the Village Council as surety thereon, in the full amount of all costs of making the improvements specified in the subdivision financing agreement not paid in cash by the developer before or at the time of entering into such agreement, and shall be given for the securing to the Village of the payment of the special assessments. "If the developer does not file such bond, he may in lieu thereof deposit in escrow in a national or state bank having an office in the Village cash in the full .amount of the unpaid improvement costs, together with instructions to the bank to pay the money to the Village to the extent of any default by the developer in the payment of the special. assessments. "The Letter. of Credit herein authorized shall be delivered by the developer only if.the Village Council agrees to accept it for the specific plat in lieu of such bond or cash escrow. Such Letter of Credit, if accepted, shall be frog. a national or state bank having an office in the Village, be for the full amount of the unpaid improvement costs, and contain provisions whereby funds will be paid to the Village upon written demand froim time to time of the Village to the extent of any default by the developer in the payment of the special assessments." Sec. 2. This ordinance shall be in full force and effect immediately upon its passage znd publication, and Nrhen effective shall be filed with the Office of the Register of Deeds, Hennepin County, Minnesota. f `. f, Barbara W. Morse, widow Consent 81, to Dated ---- - - - - -- Whom It Concerns Acknowledged September 18, 1967 Doc. No. 3696302 Filed December 29, 1967 Book 3700 of Mtgs., Page 513 Barbara W. Morse, widow, is the mortgagee on that certain mortgage dated July 7, 1966, and filed of record July 7, 1966, in Book 3617, Page 341, as Document No. 3612706, in the ofFice of the Register of Deeds of Hennepin County, Minnesota, said mortgage covering the property now platted as Iroquois Hills Third Addition, and Whereas, certain Restrictions and Covenants covering all of Iroquois Hills, Third Addition, were executed by Kermit H. Poppler and Mildred A. Poppler, �Usband and wife; and Frank R. Cardarelle and Lois Cardarelle, husband and wife, all as fee owners; and Robert H. Mason, Inc., a Minnesota Corporation, as Contract for Deed purchaser, said Restrictions and Covenants being dated July 8, 1966, and filed of record July 12, 1966, in Book 2551 of Deeds, Page 436, as Document No. 3613190, and Whereas, the aforementioned mortgagee, Barbara W. Morse, did not execute said Restrictions and Covenants, she, nevertheless, desires to be bound by said Restrictions and Covenants. Now, Therefore, Barbara W. Morse, widow, hereby consents to and agrees to be bound by the aforementioned Restrictions and Covenants covering Iroquois Hills Third Addition; and that, in the event that she or her heirs or assigns become fee owner of all or a portion of Iroquois Hills Third Addition by virtue of a mortgage Foreclosure action, said fee title interest shall be subject to the aforementioned Restrictions and Covenants. Barbara W. Morse 82• to Frank R. Cardarelle and wife, etal. Doc. No. 3688191 Satisfaction of Mortgage Recorded in Book 3617 of Mtgs., Page 341 as Doc. No. 3612706 (See # } Dated November 15, 1967 Filed November 24, 1967 Book 3694 of Mtgs., Page 16 In the Matter of the Estate Probate Court, Hennepin County, 83, of Minnesota, Case No. 55990 Mary M. Leach, Decedent Certified Copy Decree of Doc. No. 3696304 Incorrectly Described Property Dated September 8, 1967 Filed December 29, 1967 Book 2622 of Deeds, Page 386 That said estate was heretofore probated in this Court and a final decree of distribution issued therein on November 3, 1941 and that in said decree the property hereinafter described was incorrectly described. That the decedent at the time of her death was the owner of certain property correctly described as: That part of the Northeast 1/4 of the Northwest 1/4 of (continued) r (No. 83 continued) Section %, Township 116, Range 21, described as follows: Beginning at a point on the North line of said Northeast 1/4 of the Northwest 1/4, distant 870 feet West of the Northeast corner thereof; thence South 1° 4' West a distance of 504 feet; thence South 23° 24' West, a distance of 199.8 feet to the center line of County Road No. 39; thence South 26° 36' East along the center line of said Road 244.2 feet; thence South 140 15' East along the center of said road 205.7 feet; thence South 4° 49' East along the center line of said road 222.15 feet to the South line of the Northeast 1/4 of the Northwest 1/4 of said Section 7; thence West along said South Fine to the Southwest corner of said Northeast 1/4 of the Northwest 1/4; thence North to the Northwest corner thereof; thence East along the North line of said Northeast 1/4 of the Northwest 1/4 to the point of beginning, containing 12.48 acres, more or less, and subject to probate in the Estate of Walter C. Leach, deceased, Probate file 55210. Left Surviving: Nancy Leach Newbury, daughter of deceased. Real Estate Assigned: To Nancy Leach Newbury, the whole thereoF in fee. District Director of Internal Revenue St. Paul, Minnesota 84. vs Rochester Aviation, Inc. C/0 Kermit H. Poppler 7209 Schey Drive Edina, Minnesota 55+35 Doc. No. 383858+ Notice of Tax Lien Dated July 22, 1970 Filed July 27, 1970 Register of Deeds Federal Tax Lien File No. 15835 Amount $1,892.47 85. Taxes for 1967 sold to state May 13, 1968. Taxes for 1968, 1969 and 1970 attached. 86. Taxes for 1966 and prior years paid. Taxes for 1971, amount $338.70 not paid-. Assessed in the name of Poppler, plat - 75897, parcel 8100 (Edina #24). 87. Certifications by Title Insurance Company of Minnesota cover records in Register of Deeds' Office of Federal Internal Revenue Lien Notices and Minnesota Income and Inheritance Tax Lien Notices. 88. For Judgment and Bankruptcy Search see Certificate attached. } Village Council of the Certified Copy Ordinance No. 801 -A3 Village of Edina, Dated-- - Minnesota (Seal) Filed April 12, 1971 89. to Book 71 of Hennepin County �'hom it Concerns Records, nage 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-- - 90. to Filed April 12, 1971 Whom it Concerns Book 71 of Hennepin County Records, page 3878410 An Ordinance Amending Ordinance Teo. 801 of the Village to Require Land or Easements for Protection of Natural [Dater Bodies. (For further particulars see record) Village Council of the Village of Edina, Minnesota (Seal) 91. to Vhom it Concerns Certified Copy Ordinance Ido. 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) 0 Village Council of the Village of Edina, Minnesota (Seal) 92• to Whom it Concerns PHOTO ONLY !!!! I N- Certified Copy Ordinance No. 801 -A6 Dated-- - Filed September 22, 1971 Book 71 of Hennepin County Records, page 3907687 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) A City Council of the Certified Copy Ordinance No. 801 -A7 -City of Edina, Minnesota (Seal) Dated - 93. to Filed May 16, 1974 Whom it Concerns 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 Certified Copy Ordinance No. 801 -A9 94. Edina, Minnesota (Seal) Dated - to Filed May 16, 1974 Whom it Concerns 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) City Council of the Certified Copy Ordinance No. 801 -A8 City of Edina, Minnesota (Seal) Dated - 95. to Filed May 16, 1974 Whom it Concerns 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) X 96. Taxes for 1973 and prior years paid Taxes for 197+ amount $523.9+ not paid and penalty Assessed in Poppler, Plat 75897, Parcel 8100, (Edina #24) 0- 97. 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. 98. For Judgment and Bankruptcy Search see Certificate attached. 0 .e City Council Certified Copy Ordinance City of Edina No. 801 -A13 (Seal) 99. Dated --- to Filed January 4, 1977 Whom it Concerns Book 77 of Hennepin Records, page 4257989 An Ordinance Amending Ordinance No. 801 to Change Fees Charged for Filing and Processing Plats and Subdivisions (For further particulars see record.) City Council Certified Copy Ordinance City of Edina No. 8ol -A15 (Seal) Dated - - -- 100. to Filed January 4, 1977 Whom it Concerns Book 77 of Hennepin County Records, page 4257990 An Ordinance Amending the Platting Ordinance (No. 801) ` to Require the Placing c on Land Proposed to be 1'i �o,i;, Replatted, or Subdivided, and Prescribing a Penalty. (For further particulars see record.) City Council Certified Copy Ordinance City of Edina (Seal) No. 811 -.A79 101. to Dated - - - -, Whom it Concerns Filed January 4, 1977 Book 77 of Hennepin County Records, page 4257991. An Ordinance Amending the Zoning Ordinance (No. 811) By Adding to the Historic Preservation District The City Council of the City of Edina, Minnesota, Ordains: Section 1. Section 11 of Ordinance No. 811 of the City of Edina is hereby amended by adding the following thereto: "Sec. 9. Boundaries of Heritage Preservation District. The boundaries of the Heritage Preservation District shall include the following described property: The Northeasterly 95 feet of the Southwesterly 145 feet of Lot 15, 'Melvin Grimes Sub- division of Lots 8, 9 and 10, Grimes Homestead', according to the plat thereof on file and of record in the office of the Register of Deeds in and for Hennepin County, I- linnesota;" and other lands which are hereafter added to this paragraph by amendments to this ordinance. Sec. 2. This ordinance shall be in full force and effect upon its passage and publica- tion. First Reading: August 2, 1976. Second Reading: October 18, 1976 Published in the Edina Sun on November 3, 1976. 102. 103 1 City Council City of Edina (Seal) to Whom it Concerns City Council City of Edina (Seal) to Whom it Concerns 40 Certified Copy Ordinance No. 801 -Al2 Dated - -- Filed January 4, 1977 Book 77 of Hennepin County Records, page 42.57992 An Ordinance Amending Ordinance No. 801 to Require Dedication' of Land or Contribution of Cash for Public Purposes. (For further particulars see record.) Certified Copy Ordinance No. 801 -A14 Dated - - -- Filed January 4, 1977 Book 77 of Hennepin County Records, page 4257993 An Ordinance Amending Ordinance No. 801 by Requiring Payment of Connection Charges When R -2 Lots are Subdivided and Existing Townhouses Platted or Subdivided. (For further particulars see record.) t 4& City Council of the City Ordinance No. 801 -A16 of Edina Adopted April 18, 1977 104. to Filed April 29, 1977 Whom it Concerns #4280686 An ordinance amending the platting Ordinance (No. 80l) .to establish policy and procedures for the platting and subdivision of Outlots; to provide for the division of lots and plots; to provide for the setting of hearing dates before the City Council; to provide for conditions to plat approval to be imposed by the City Council and to provide for granting of preliminary and final approval of plats at the same hearing. (For further particulars see record) } 4 It City Council, City of Edina, Minnesota (Seal) 105• to Whom It Concerns 44 Certified Copy Ordinance No. 801 -A10 Dated - -- Filed June 16, 1977 #4292195 An Ordinance Amending the Platting Ordinance (No. 801) to Require the Placing of Signs On Land Proposed to be Platted, Replatted, or Subdivided, and Prescribing a Penalty. (For further particulars see record.) City Council, Certified Copy Ordinance City of Edina, Minnesota No. 801 -A17 (Seal) Dated - -- 106. to Filed June 16, 1977 Whom It Concerns #4292196 An Ordinance Amending Ordinance No. 801 By Requiring Payment of Connection Charges When R -2 Lots are Subdivided and Existing Townhouses Platted or Subdivided. (For further particulars see record.) City Council, City Certified Copy Ordinance of Edina, Minnesota No. 811 -A67 (Seal) Dated --- 107. to Filed June 16, 1977 Whom It Concerns #4292197 An Ordinance Amending the Zoning Ordinance (No. 811) By Adding a Heritage Preservation District, Determining the Procedure for Establishment of the District Regulating Work Therein, Requiring Repairs on Buildings and Structures Therein, and Prescribing Penalties and Remedies for Violations. (For further particulars see record.). . City Council, City Certified Copy Ordinance of Edina, Minnesota No. 811 -A89 108. (Seal) Dated - -- to Filed +June 16, 1977 Whom It Concerns #4292198 An Ordinance Amending the Zoning Ordinance (No. 811) by Adding to the Historic Preservation District. The City Council of-the City of Edina, Minnesota, Ordains: Section 1. Section 11 of Ordinance No. 811 of the City of Edina is hereby amended by adding the following thereto: "Sec. 9. Boundaries of Heritage Preservation District. The boundaries of the Heritage Preservation District shall include the following described property: That land lying North of Eden Avenue, West of Grange Road and East and South of Minnesota Trunk Highway No. 100 and 50th Street Exit Ramp, commonly referred to as Frank Tupa Historical Park," and other lands which are hereinafter added to this paragraph by amendments to this ordinance. Sec. 2. This ordinance shall be in full force and effect upon its passage and publication. Poppler - Cardarelle Inc. log. to Whom it Concerns Doc. No. 3647825 Robert H. Mason, Inc. (Minnesota Corporation) (Corporate Seal) 110. to Poppler - Cardarelle, Inc., a corporation under the laws of the State of Minnesota Kermit H. Poppler and Mildred A. Poppler, husband and wife, an undivided 1/2 interest and Frank R. Cardarelle and Lois Cardarelle, husband and wife, an undivided 1/2 interest 111. to Poppler - Cardarelle, Inc. a corporation under the laws of the State of Minnesota Poppler - Cardarelle, Inc. (Minnesota Corporation) (Corporate Seal) 112. to First Edina National Bank (National Banking Association) -4 Articles of Incorporation Dated February 28, 1967 Filed March 15, 1967 Book 1064 of Misc., Page 468 The duration of this corporation shall be perpetual. Quit Claim Deed Dated October 2. 1974 Filed October 10, 1974 Book 74 of Hennepin County Records, Page 4109365 Consideration $1.00 etc. Outlot 1, Iroquois Hills Fourth Addition. State Deed Tax Stamps $2.20 Warranty Deed Dated June 5, 1972 Filed October 10, 1974 Book 74 of Hennepin County Records, Page 4109367 Consideration $1.00 etc. Outlot 1, Iroquois Hills Fourth Addition. Subject to easements, restrictions and covenants of record, if any. State Deed Tax Stamps $2.20 Mortgage Dated October 8, 1974 Filed October 10, 1974 Book 74 of Hennepin County Records, Page 4109368 To secure $42,300.00 (For further terms aryl conditions see record) Outlot 1, Iroquois Hills Fourth Addition. (Other property not in question not shown hereon). Poppler - Cardarelle, Inc. (Minnesota Corporation) (No Corporate Seal) 113. to Eleanor A. Grossman and Mary A. Smisek, single persons, as joint tenants Mortgage Dated July 24, 1975 Filed September 3, 1975 Book 75 of Hennepin County Records, Page 4161759 To secure $16,000.00 (For further terms and conditions see record) Outlot 1 Iroquois Hills 4th Addition. (Other property not in question not shown hereon). Free from all incumbrances, except a first mortgage running in favor of First Edina National Bank. 114. Taxes for 1974 and prior years paid. Taxes for 1974 sold to state May 10, 1976. Taxes for 1976 attached to above sale. Taxes for 1977 amount $509.48 not paid and penalty. (Base tax amount $492.48). Assessed in the name of Poppler- Cardarelle, Inc., as non - homestead; Plat 75897; Parcel 8100; (Edina #24). 115. 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. 116. For Judgment and Bankruptcy Search see Certificate attached. No.-7-7 21.2 8 Verified CERTIFICATE ON JUDGMENT LIEN, FEDERAL TAX LIEN AND BANKRUPTCY DOCKETS THE COMPANY HEREBY CERTIFIES that it has made a search of the Judgment Lien and Bankruptcy Dockets in the following named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota, United States District Court, District of Minnesota, Fourth Division, and finds no bankruptcy proceedings and no unsatisfied judgments and no undischarged notices of Internal Revenue Tax Liens appearing therein against the names hereon between the dates set opposite the respective names, except as shown hereon. THE COMPANY FURTHER CERTIFIES that it has made a search of the Federal Tax Lien Docket in the United States District Court, District of Minnesota, Third Division, and finds no undischarged notices of Internal Revenue Tax Liens against the names hereon, between the dates set opposite the respective names, except as shown hereon. ( Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES Kermit H. Poppler Mrs. Kermit H. Poppler Mildred A. Poppler Frank R. Cardarelle Mrs. Frank R. Cardarelle Lois Cardarelle Robert H. Mason, Inc. ) (A Minnesota Corporation) ) July 14, 1974 July 14, 1974 July 14, 1974 July 14, 1974 July 14, 1974 July 14, 1974 DATES Oct. 11, 1974 Oct. 11, 1974 Oct. 11, 1974 Oct. 11, 1974 Oct. 11, 1974 Oct. 11, 1974 Poppler - Cardarelle, Inc. ) (A Minnesota Corporation) ) Aug. 16, 1967 Aug. 17, 1977, 7AM Except as ollows — ----- District Court, Fourth Judicial District -- Mary Smisek vs Poppler - Cardarelle, Inc. a Minn. corp. bus: 6440 Flying Cloud Drive, Eden Prairie, Mn. Eleanor A. Grossman vs Poppler - Cardarelle, Inc., a Minn. corp. bus: 6440 Flying Cloud Drive, Eden Prairie, Mn. Judgment $13,57 .62 Dated Feb. 19, 1975 Docketed Feb. 1 1975 Case No. 700890 Arnold I. Feinb rg, Atty. Judgment $14,562-00 Dated Feb. 19, 1975 Docketed Feb. 19, 1975 Case No. 701164 Arnold I. Feinb rg, Atty. Dated at Minneapolis, this 17 t h day of August 19 7 7 TITLE INSURANCE COMPANY OF MINNESOTA Form No 8 By A A sst. Secretary n � No. 685 14 Verified by CERTIFICATE ON JUDGMENT LIEN, FEDERAL TAX LIEN AND BANKRUPTCY DOCKETS THE COMPANY HEREBY CERTIFIES that it has made a search of the Judgment Lien and Bankruptcy Dockets in the following named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota, United States District Court, District of Minnesota, Fourth Division, and finds no bankruptcy proceedings and no unsatisfied judgments and no undischarged notices of Internal Revenue Tax Liens appearing therein against the names hereon between the dates set opposite the respective names, except as shown hereon. THE COMPANY FURTHER CERTIFIES that it has made a search of the Federal Tax Lien Docket in the United States District Court, District of Minnesota, Third Division, and finds no undischarged notices of Internal Revenue Tax Liens against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES DATES Kermit H. Poppler Feb. 18, 1971 July 15, 1974, 7AM Mrs. Kermit H. Poppler Feb. 18, 1971 July 15, 1974, 7AM Mildred A. Poppler Feb. 18, 1971 July 15, 1974, 7AM Frank R. Cardarelle Feb. 18, 1971 July 15, 1974, 7AM Mrs. Frank R. Cardarelle Feb. 18, 1971 July 15, 1974, 7AM Lois Cardarelle Feb. 18, 1971 July 15, 1974, 7AM Robert H. Mason, Inc. ) (Minnesota Corporation) ) Feb. 18, 1971 July 15, 1974, 7AM Dated at Minneapolis, this 15th day of July o74 TITLE INSURANCE COMPANY OF MINNESOTA Form Noe By. /' ' Asst. Secretary No. 9 6 3 5 7 3 Verified by CERTIFICATE ON JUDGMENT LIEN, FEDERAL TAX LIEN AND BANKRUPTCY DOCKETS THE COMPANY HEREBY CERTIFIES that it has made a search of the Judgment Lien and Bankruptcy Dockets in the following named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota, United States District Court, District of Minnesota, Fourth Division, and finds no bankruptcy proceedings and no unsatisfied judgments and no undischarged notices of Internal Revenue Tax Liens appearing therein against the names hereon between the dates set opposite the respective names, except as shown hereon. THE COMPANY FURTHER CERTIFIES that it has made a search of the Federal Tax Lien Docket in the United States District Court, District of Minnesota, Third Division, and finds no undischarged notices of Internal Revenue Tax Liens against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES Kermit H. Poppler Mrs. Kermit H. Poppler Mildred A. Poppler Frank R. Cardarelle Mrs. Frank R. Cardarelle Lois Cardarelle Robert Ii. Mason, Inc. ) (Minnesota Corporation) ) June 6, 1967 June 6, 1967 June 6, 1967 June 6, 1967 June 6, 1967 June 6, 1967 June 6, 1967 DATES Feb. 19, 1971, 7AM Feb. 19, 1971, 7AM Feb. 19, 1971, 7AM Feb. 19, 1971, 7AM Feb. 19, 1971, 7AM Feb. 19, 1971, 7AM Feb. 19, 1971, 7AM Dated at Minneapolis, this 19th day of February 19—i-1 TITLE INSURANCE COMPANY OF MINNESOTA Form No 8 By A sst..Secretary 86 �5 $4 No. Verified by CERTIFICATE ON JUDGMENT LIEN, FEDERAL TAX LIEN AND BANKRUPTCY DOCKETS THE COMPANY HEREBY CERTIFIES that it has made a search of the Judgment Lien and Bankruptcy Dockets in the following named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota, United States District Court, District of Minnesota, Fourth Division, and finds no bankruptcy proceedings and no unsatisfied judgments and no undischarged notices of Internal Revenue Tax Liens appearing therein against the names hereon between the dates set opposite the respective names, except as shown hereon. THE COMPANY FURTHER CERTIFIES that it has made a search of the Federal Tax Lien Docket in the United States District Court, District of Minnesota, Third Division, , and finds no undischarged notices of Internal Revenue Tax Liens against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES DATES Horace T. Morse or ) Horace Taylor Morse ) June 6, 1957 May 129 1966 Mrs, Horace T. Morse or ) Mrs,, Horace Taylor Morse ) June 6, 1957 July $, 1966 Barbara W. Morse June 6, 1957 July $, 1966 Kermit H. Poppler June 6, 1957 June 7, 19679 7AM Mrs. Kermit H. Poppler June 6, 1957 June.7, 1967, 7AM Mildred A. Poppler June 6, 1957 June 7, 1967, 7AM Frank R. Cardarelle June 6, 1957 June 7, 1967, 7AM Mr *. Frank R. Cardarelle June 6, 1957 June 7, 1967, 7AM Lots Cardarelle June 6, 1957 June 7, 1967, 7AM Robert H. Mason, Inc. ) (Minnesota Corporation)) June 6, 1957 June 7, 19679 7AM Dated at Minneapolis, thie 7th day of June 19 67 TITLE INSURANCE COMPANY OF MINNESOTA Fmm No a By Asst. Secretary