Loading...
HomeMy WebLinkAbout1930V STATE OF MINNESOTA COUNTY OF HENNEPIN IN THE MATTER OF CONDEMNATION DISTRICT COURT FOURTH JUDICIAL DISTRICT BY THE CITY OF EDINA OF CERTAIN FINAL CERTIFICATE LANDS AND INTERESTS LOCATED IN IN CONDEMNATION THE CITY OF EDINA, HENNEPIN COUNTY, MINNESOTA, FOR PARK PURPOSES Condemnation No. C -1373 I, THOMAS S. ERICKSON, city attorney of the City of Edina, peti- tioner herein, do hereby certify that an estate in fee simple absolute has been taken by the petitioner in the real property described in Exhibit A attached hereto and hereby made a part hereof, by eminent domain proceed- ings pursuant to Minnesota Statutes, Chapter 117, for park purposes. That on the 20th day of Mav, 1976, the above named court entered its order granting the petition for the taking of such land and appointed commissioners to ascertain and report the amount of damages sustained by the owners on account of such taking; that the commissioners filed their award of damages for the taking of such land; that no appeals have been filed with the court; that the award made by the commissioners has been reduced to an amount agreed upon by the petitioner and respondents, and, as reduced, has been paid; that final payment of all awards and judgments in relation to the taking has been made; and that all necessary proceedings for the taking of such land are now completed in accordance with the provisions of Minnesota Statutes, Chapter 117. 1976. Dated at Minneapolis, Minnesota, this day of September, THOMAS S. ERICKSON, City Attorney 2300 first National Bank Building Minneapolis, Minnesota 55402 c Y PARCEL I: Tract A: EXHIBIT A That part of the Southeast 1/4 of the Southwest 1/4 of Section 31, Township 117, North Range 21, West of the 5th Principal Meridian, described as follows: Beginning at a point in the center line of U.S. Highway No. 169 distant 537.61 feet measured Southwesterly along said center line of said Highway from its intersection with the East line of said Southeast 1/4 of the Southwest 1/4; thence Northeasterly along said center line a distance of 100 feet; thence Southeasterly at right angles a distance of 152.5 feet; thence Southwesterly a dis- tance of 100 feet to a point on a line drawn Southeasterly at right angles to said center line of said Lot from the point of beginning, which point is 152.5 feet from the point of beginning; thence North - westerly 152.5 feet to the point of beginning, EXCEPT the Southwesterly 4.41 feet thereof. Tract B: ALSO: That part of Section 31, Township 117, Range 21, described as follows: Commencing at the Southeast corner of the Southeast 1/4 of the Southwest 1/4; thence North to the center line of Highway No. 169; thence Southwesterly along said center line a distance of 437.61 feet; thence Southeasterly at right angles a distance of 152.5 feet; thence Southwesterly at right angles a distance of 95.59 feet; thence North- westerly at right angles a distance of 6.5 feet; thence Southwesterly a distance of 101.27 feet to a point 130 feet Southeasterly from a point in the center line of Highway, distant 633.2 feet Southwesterly from the East line of the Southwest 1/4; thence Northwesterly a distance of 130 feet to said point; thence Southwesterly along said center line to the West line of the East 1/2 of the Southeast 1/4 of i:he Southwest 1/4; thence South to the Southwest corner thereof; thence East to be- ginning, EXCEPT that part thereof described as follows: Beginning at the Southwest corner of the Southeast 1/4 of the Southeast 1/4 of the Southwest 1/4 of Section 31, Township 117, Range 21; thence East along the South line of said 1/4 a distance of 30 feet; thence North parallel with the West line of said Southeast 1/4 of the Southeast 1/4 of the Southwest 1/4 to the Southerly line of Minnesota.Highway No. 169; thence Southwesterly along said right of way line to a point dis- tant 297 feet North of the South line of said Section; thence East to the West line of said Southeast 1/4 of the Southeast 1/4 of the South- west 1/4; thence South along said West line to the point of beginning. PARCEL II: That part of the Southeast 1/4 of the Southwest 1/4, Section 31, Town- ship 117, Range 21, described as beginning at a point on the center line of U.S. Highway No. 169 distant 633.2 feet Southwesterly along said center line from its intersection with the East line of said South- east 1/4 of the Southwest 1/4; thence Northeasterly along said center line 100 feet; thence Southeasterly at right angles 146 feet; thence Southwesterly 101.27 feet to a point on a line drawn Southeasterly at right angles to said center line from the point of beginning, which point is 130 feet from the point of beginning; thence Northwesterly 130 feet to the point of beginning; except the Northeasterly 4.41 feet thereof, according to the Government Survey thereof. PARCEL IIT: The Northeasterly 4.41 feet of that part of the Southeast 1/4 of the Southwest 1/4, Section 31, Township 117, Range 21, described as beginning at a point on the center line of U.S. Highway No. 169 distant 633.2 feet Southwesterly along said center line from its intersection with the East line of said Southeast 1/4 of the South- west 1/4; thence Northeasterly along said center line 100 feet; thence Southeasterly at right angles 146 feet; thence Southwesterly 101.27 feet to a point on a line drawn Southeasterly at right angles to said center line from the point of beginning, which point is 130 feet from the point of beginning, thence Northwesterly 130 feet to the point of beginning. 'R a DORSEY, WINDHORST, HANNAFORD, WHITNEY 8, HALLADAY JOHN W. WINDHORST ROBERT J. STRUYK HENRY HALLADAY MICHAEL A. OLSON JULE HANNAFORD LARRY W JOHNSON ARTHUR B. WHITNEY THOMAS S. HAY RUSSELL W. LINDQUIST G. LARRY GRIFFITH DAVID R. BRINK CRAIG A BECK HORACE E. HITCH DAVID L McCUSKEY VIRGIL H. HILL THOMAS 0. MOE ROBERT V, TARBOX JAMES H. OHAGAN ROBERT J. JOHNSON JOHN M.MASON MAYNARD B, HASSELQUIST MICHAEL W. WRIGHT PETER DORSEY LARRY L. VICKREY GEORGE P. FLANNERY LOREN R. KNOTT CURT] S L, ROY PHILLIP H. MARTIN ARTHUR E. WEISBERG REESE C. JOHNSON DUANE E. JOSEPH CHARLES J. HAUENSTEIN JAMES B.VESSEY CHARLES A. GEER WILLIAM A WHITLOCK JOHN C. ZWAKMAN EDWARD J. SCHWARTZBAUER JOHN R. WICKS THOMAS M. BROWN EUGENE L. JOHNSON CORNELIUS D. MAHONEY, JR. JOHN W. WINDHORST,JR. WILLIAM C. BABCOCK MICHAEL PRICHARD THOMAS S. ERICKSON WILLIAM R. SOTH MICHAEL E. BRESS RICHARD G. SWANSON RAYMOND A. REISTER FAITH L OHMAN JOHN J. TAYLOR DAVID A. RANHEIM BERNARD G. HEINZEN ROBERT J. SILVERMAN WILLIAM J. HEMPEL THOMAS R. MANTHEY JOHN S. HIBBS WILLIAM R. HIBBS ROBERT 0. FLOTTEN PHILIP F. BOELTER JOHN 0. LEVINE WILLIAM B. PAYNE 2300 FIRST NATIONAL BANK BUILDING MINNEAPOLIS, MINNESOTA 55402 Mr. Robert C. Dunn Acting City Manager City of Edina 4801 East 50th Street Edina, Minnesota 55424 Dear Bob: (612) 340 -2600 CABLE: DOROW TELEX: 29-0605 TELECOPIER:(612) 340 -2868 1468 W -FIRST NATIONAL BANK BUILDING ST. PAUL,MINNESOTA 56101 (612) 227 -8017 116 THIRD STREET SOUTHWEST ROCHESTER, MINNESOTA $5901 (507) 268 -3156 Re: Krahl Hill October 28, 1976 ROBERT A HEIBERG ROBERT L. HOBBINS JOHN D. KIRBY BARRY O. GLAZER ROBERT A SCHWARTZBAUER PETER S. HENDRIXSON DAVID N. FRONEK NICK R HAY THOMAS W. TINKHAM IRVING WEISER JON F. TUTTLE STEPHEN E. GOTTSCHALK EMERY W. BARTLE THOMAS W ELKINS WILLIAM A.JOHNSTONE KENNETH L. CUTLER STEVEN K. CHAMPLIN DAVID M. QUINLAN MICHAEL J. RADMER JAMES R. PIELEMEIER MICHAEL TRUCANO GARY M. JOHNSON JOHN R VITKO THOMAS W. FINN DON O. CARLSON JAY L. SENNETT PAUL J, SCHEERER ROBERT G. BAYER DAN F. NICOL SUZANNE B. VANDYK KENNETH A. IVERSON STUART R. HEMPHILL JAMES A. FLADER J. DAVID JACKSON DAVID L. 80EHNEN W. CHARLES LANTZ WILLIAM E. MARTIN DOUGLAS E. RAY FRANK H. VOIGT STEVEN F. WOLGAMOT WILLIAM H. HIPPEE, JR. J. MARQUIS EASTWOOD ROBERT A. BURNS EDWARD J. PLUIMER MICHEL A LAFOND KENNETH W. ERICKSON ROGER J. MAGNUSON OWEN C. MARX J. ROBERT HISBS JAMES E. BOWLUS JAY F. COOK STANLEY M. REIN OF COUNSEL CHARLES L. POTUZNIK DONALD WEST VERLANE L. ENOORF WALDO F. MAROUART DENNIS P. BURATTI GEORGE E. ANDERSON GEORGEANN BECKER ROBERT L VANFOSSEN I enclose herewith for the City files a copy of the Final Certificate in Condemnation containing the recording data in the office of the Hennepin County Recorder and in the office of the Registrar of Titles, the prior recording having Document No. 4236512 and the latter having Document No. 1192378. The Krahl Hill property is part abstract and part Torrens. Very truly yours, Tho a�SErickson TSE:bj Enclosure cc: Mr. J. N. Dalen J` �vi nM �T'!�� ~ Y J �.•. H .^...may.. j STATE. OF MINNESOTA r �+ �:�t�w•a^^v +` � i, %? ��� '�M,. .�, , TEA/ .�•""'r•�'�'+�.°.4�d�+{.a„�a+.. •�a7?'.,�'�Ct.�!'�' .. .�.A: �,t.+..��a!a.Gr.d�.. *� ohs DI-S•TUC'T' COURT COUN'T'Y OF 111 ?NNE ?P1 N FOURTH JUD [C (Al, D [S1'RLCT IN THE; MATTER OF CONDEMNATION 13Y THE CITY OF FIDINA OF CFRTAT.N FINAI: CT`.RTIFTCATH LANDS AND TNTF,RI:SI'S LOCATI,-'D IN ' � B CONDI',MNATION THE CITY OF EDTNA, HF,NNEPIN COUN'T'Y, 11INNESO'T'A, FOR PARK PURPOSES Condemnatioii No. C -1373 I, THOMAS S. E'RICKSON, -c_iLY attorney of the C-iLy of .Edina, pet�i- ti.oner herein, do hereby certify Lhat an estate Ln fee simple absolute has been taken by the petitioner in the real property described in Exhibit 1% attached hereto and hereby made a part hereof, by eminent domain procecd— i.nl;s pursuanC to Minnesot,.a Statute;, Chapter 11.7, for park purposes. That on Lhc 20th day of Miry, .1976, the above named court. enLered its order �r.anting the neLit ion for the taking of Brach Land an T ?p; C zlL >d commissioners to ascertain and report' the amount of damages sustained by Lhc. owners on account of such taking; that the commissioners filed their award of damages for the taking of such land; that. no ,appeals Ihnve been Piled with the court; that the award made by the commissioners has been reduced to an amount agreed upon by the petitioner and respondents, and, as reduced, has been paid; Lhal final payMent of all awards and ,judgments in re lotion to [he taking has been made; and that all necessary proceedings for' the Laking of such land are now completed in accordance with the provisions of Minnesota Statcttes, Chapter 11.7. i Dated at Minneapolis, Mi.nraesota, this day of September, 1 -976. TIOMAS S. ERICKS0N,�C]Ly ALtorney 2300 First National Bank Building Minneapolis, Mi.nnesoLa 55402 ':� x v' Y .�..ti Qnt :�..✓s � 's' .✓ � ri�7�"" �" «�+` i dry *�i �., r PARCEL I: ,.. Tract A: ,� .. '. '� *.' ^�{� .r* -. t PY ,r d1 .� ,;t 7 S,i,�l;;wc.� .;- ik'""rf'"...tir wKrd1`�a�i,,tj+L� • �s�r5.,, ;s- . � ..,:.r+�c � �'. . J�'i,.t�L�ir� -.. *�- . w s�+ .� , i"a.•.. "� �c'�W .: ...."�,sRti^. 'k+i'•fw4r � , r.`.;si.,�../fc'�����.�� .��,�Y'".4., ........, -- o -. ..,, .._ _ ...^ r:.,,.,,.,., �+<......, sw..,.• �,: �. iw=.... a�... �:,,....., �,.' vis,,...,.r... ...,esq,.,.- .....�•..........h. "hr � -.e.. ..,,�. .,...,....:.v+.a,.. ..: _...,,.....e_.,....._.�,...... ...,, EXHIBIT A That part of the Southeast 11/4 of the Southwest 1/4 of Section 31, Township 117, North Range 21, West of the 5th Principal Meridian, described as follows: Beginning at a point in the center line. of U.S. Highway No. 169 distant ',::537.61 feet measured Southwesterly along said center line of said Higi'may from its intersection with the East line of said Southeast 1/4 &6 the Southwest 1/4; thence Northeasterly along said centp:r line a distance of 100 feet; thence Southeasterly at right angles distance of 1152.5 feet; thence Southwesterly a dis- tance of 100 feet to a point on a line dram Southeasterly at right angles to said center line of said Lot from the point of beginning, which point is 152.5 feet from the point of beginning; thence North- westerly 152.5 feet to the point of beginning, EXCEPT the Southwesterly 4.41 feet thereof. Tract B: ALSO: That part of Section 31, Township 117, Range 2.1, described as follows: Commencing at the Southeast corner of the Southeast 1/4 of the Southwest 1/4; thence North to the center line of Highway No, 169; thence Southwesterly along said center line a distance of 437.61 feet; thence Southeasterly at right angles a distance of 152.5 feet; thence Southwesterly at right angles a distance of 95.59 feet; thence North- westerly at right angles a distance of 6.5 feet; thence Southwesterly a distance of 1.01.27 feet to a point 130 feet Southeasterly from a point in the center line of Highway, distant 633.2 feet Southwesterly from the East line of the Southwest 1/4; thence Northwesterly a distance --of 130 feet to said point; thence Southwesterly along said center line to the West line of the East 1/2 of the Southeast 1/4 of the Southwest 11/4; thence South to the Southwest corner thereof; thence East to be- ginning, EXCEPT that part thereof described as follows: Beginning at the Southwest corner of the Southeast 1/4 of the Southeast 1/4 of the Southwest 1/4 of Section 31, Township 117, Range 21; thence East along the South line of said 1/4 a distance of 30 feet; thence North parallel with the West line of said Southeast 1/4 of the Southeast 1/4 of the Southwest 1/4 to the Southerly line of Minnesota.Highway No. 169; thence Southwesterly along said right.of way line to a point dis- tant 297 feet North of the South line of said Section; thence East to the West line of said Southeast 1/4 of the Southeast 1/4 of the South- west 1/4; thence South along said West line to the point of beginning. PARCEL II: That part of the Southeast 1/4 of the Southwest 1/4, Section 31, Town- ship 117, Range 21, described as beginning at a point on the center line of U.S. Highway No, 169 distant 633.2 feet Southwesterly along said center line from its intersection with the East line of said South - east 1/4 of the Southwest 1/4; thence Northeasterly along said center line 100 feet; thence Southeasterly at right angles 146 feet; thence Southwesterly 1.01.27 feet to a point on a line drawn Southeasterly at right angles to said center line from the point of beginning, which point is 130 feet from the point_ of beginning; thence Northwesterly 130 feet to the point of beginning; except the Northeasterly 4.41 feet thereof, according to the Government Survey thereof. hy'7'li No'rEEhestrrl;y 4.41 feet of that part of the Southeast 1/4 of the S.Outhwe"Ji' � ection 31, Township 117, Range 21, described as kV (try eginp! RL- a point on the center line of U.S. Highway No. 169 d'--i .tail t 6113 i 'l cf et Southwesterly along said center. line Lr.om its .i�riG rte' t.tit� r w _h the East line of said Southeast 1/4 of the South- Northeasterly along said center line 100 feet_; t 1fnCEi; =� rrtheaster.ly at right- angles 146 feet; thence Southwesterly 141.27`f4 t to a point on a Line drm'm So C.heast:er.-l.y at right angles t , 1 iru. .i:rom 010 point of bog :i.itnani.;, whi.ch point is f000 t from Oic point of bef;:irtn_inf , Nor.thwe.sterly 130 feet t:o the point of beginning. A,.AA "Ar CA - " U-U J 7/ 2 03. OFF tcr OF couAdly R.ECJ-� 'I, R HENN"Fai =NTY.P;h,*N[So 1 A CER TIFIEO FXEDIIqj C -1 aliX fl, c 14 19 7 G S E P 29 fl N. 1-0; 42 A5 D7L€1Fi:,NI 4236822 0 " =1t o" e v City of Edina MEMORANDUM DATE: May 12, 2009 TO: Hennepin County Taxpayer Services Department CenterPoint Energy USPS: West Edina Carrier Annex (55424, 55436, 55436) Edina Office (55410) Normandale Office (55435) Xcel Energy LOGIS GIS Department City of Edina: Utility Department Assessing Department Police Department Health Department Planning Department Public Works Department Engineering Department Fire Department Voter Registration FROM: Steve A. Kirchman, Chief Building Official �• �� SUBJECT: Address Assignment Please be advised of the following address assignment: Legal Description: Metes/Bounds (see attachment) PID Number: 31- 117 -21 -34 -0002 Old address: None New address: 6601 Vernon Ave Multiple addresses: None Reason for change: Enables emergency dispatch to locate the property Additional information: Unimproved park property Please adjust your records accordingly. 1:\ Building \Addresses\AddressAssignment \6601 VernonAve.doc City Hall - 952 - 927 -8861 4801 WEST 50TH STREET FAX 952 - 826 -0390 EDINA, MINNESOTA, 55424 -1394 www.cityofedina.com TTY 952 - 826 -0379 a1o9 ,alas 'B1D7 8lOD atlt r i ;r 11 a 6005 aaae 6009 am 6012 6012 N WIS .r 6016 6016 8017 63 91 � am ~ 6!O! am aloe 6199 6150 5 6162 6166 6159 6131 34 6100 < 6113 6115 X 6110 112 611+1 116 Y lw AY62 AY2f2 ��vAi -sip " w "-r=i►SMRD roVM- YJW,52 xA*var62 4 PID: 3111721340002 3 County Address:" 4 tF C�1 D City Address :" l04 O 1 U pr r Ch 4{, zo: 00000 Sdtool Dist: 0270 © Owner Change: 111/1901 Parent PID: D Lot: Goo 0 Block: Goo Ei Addition 4: 73731 0 Dicey PID: 31-117 -21 -34 -0002 Subdivision: Unplatted 31 117 21 D Met €sIBounds: COM AT THE SE COR OF SE 1 &4 OF SW 1&4 TH N TO CTR LINE OF STATE HWY NO 169 TH SWLY ALONG SAID CTR LINE TO A PT 30 FT E MEAS AT RT ANGLES FROM W LINE OF E 1&2 OF SE 1&4 OF SW 1 &4 TH S TO S LINE THEREOF TH E TO BEG EX ROAD � The 'Citv - is malabilmed by the dtY awessing deparbnenL The `Com*v Ad&vse is derived from the select" parcel map feature. City of Edina D Owner 1: 4801 W 50th St Edina, MN 55424 Park Zoning: Ucr no" �v.Q V730 Order N6. T18465 Registered Property (TORRENS TITLE) Abstract COVERING Certificate No. 322216 Re Dorsey Law Firm Deliver to TITLE INSURANCE COMPANYOF MINNESOTA TITLE INSURANCE BUILDING MINNEAPOLIS, MINNESOTA 55401 Telephone 332-5111 Area Code 612 The following matters are covered in this 'Abstract: 6, (' INFORMATION CONTAINED IN THE CURRENT CERTIFICATE OF TITLE and instruments subse- qudhdy filed in the office of. Registrar of Tides. 'GENERAL TAXES. (search for special assess- meats is made only where specifically ordered). k BANKRUPTCY SEARCH in U. -s. District Court. District of Minnesota, 4th Division, against all i registered owners for the past ten years. ,FEDERAL TAX LIENS docketed in U. S. District M Court, District of Minnesota.' Third Division against all registered owners,, ,for the past ten years. and Nthose filed in the office of Register of Deeds, C Hennepin County, Minnesota, against all registered 3 owners for the past ten years. a z p n HENNEPIN COUNTY PROBATE MATTERS which M might indicate death or any disability of the regis- N' C7 tered owner since the date of the current Certifi- 3 3 cate of Title. 3 A D u EASEMENTS, if any. shown on the recorded or 0 registered plat. z N C COMPLETE TITLE SERVICE Z TITLE INSURANCE Z m ESCROW SERVICE. N O ABSTRACTS OF TITLE D SEARCHES FOR TAXES, JUDGMENTS IN STATE, AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES .CHATTEL MORTGAGE ABSTRACTS 'FEDERAL TAX LIEN SEARCHES IN ! FEDERAL COURT, THIRD DIVISION RECORDING SERVICE } REGISTERED PROPERTY ABSTRACTS V730 Order N6. T18465 Registered Property (TORRENS TITLE) Abstract COVERING Certificate No. 322216 Re Dorsey Law Firm Deliver to TITLE INSURANCE COMPANYOF MINNESOTA TITLE INSURANCE BUILDING MINNEAPOLIS, MINNESOTA 55401 Telephone 332-5111 Area Code 612 CONVERSION TABLES Reds FPM Rech Fee Rods Feel Reds NO Reds Fee Reds Feet Reds Few Reds _ Fee Reds Fast Rods Fast 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 A 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 e 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 Rods to feet from 1 to 100 Chains Foot 0 alas. Feet Chains Few Chains Few Links Few Links Fee Links Feet Links - Few Links - Fee . 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 3 198 3 858 23 1518 33 2178 3 1.98 , 13 8.58 23 15.18 33 21.78 43 28.38 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 45 29.70 6 396 6. 1056 26 1716 36 2376 6 3.96 16 10.56 26 17.16 36 23.76 46 30.36 7 462 7, 1122 27 1782 37 2442 7 4.62 17 11.22 27 17.82 37 24.42 47 31.102 8 528> 8 1188 28 1848 38 2508 8 5.28 18 11.88 - 28 18.48 38 25.08 48 31.68 9 594 19 1254 29 1914 39 2574 9 5.94 19 12.54 29 19.14 39 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 A SECTM 4 LAND-- 640,ACRES N.W. COR. NORTH QUARTER N.E. COR. POST 80 RODS 10 CHAINS a i SECTIONAL MAP OF A TOWNSHIP WITH TABLE OF MEASUREMENTS z ciN One link equals 7.92 inches AIL'' .9 <ci� 34 35 36 One rod equals 16.5 ft. or,25 links 1 6 S 14 One chain equals 66 ft., 100 links, or 4 rods $ 0 6 0 RO 160 ACRES 12 7 One mile equals 5,280 ft., 320 rods, or 80 chains 4 $ 12 7 One square rod contains 272.25 sq. ft.' c $ 10 AC. 1 One acre contains 43,560 sq. ft;, 160 sq. rods., or 13 18 j y1 �0�1747 10 square chains 19 20 10 CHAINS 11Y � 0 CHAINS 24 u, A side of an acre equals 208.71 feet Z ow 80 ACRES Kjj 25 30 29 28 27 26 25 30 o i36 31 32 33 1 34 35 36131 KIM'S i 40 ACRES 4 3 2 < U 0 m CENT R OF 20 CHAINS 1320 FEET )/4 LINE SEC ION - ti LINE UARTER i SECTIONAL MAP OF A TOWNSHIP WITH ADJOINING SECTIONS =36 31 32 33. 34 35 36 31: 1 6 S 14 : 2 1 6 160 ACRES 12 7 1- 12 7 13 1S 1 13 18 j y1 �0�1747 24 19 20 2 11Y 3 24 19 25 30 29 28 27 26 25 30 i36 31 32 33 1 34 35 36131 1 6 5 4 3 2 1 6 SOUTH UARTER i.W. COL P ST •4T S.E. COL TIM FORM 69 Order No. 718465 REGISTERED PROPERTY ABSTRACT This abstract covers Certificate of Title No. 322216 dated _ registered August 6, 1959 ), registered in Vol. 10 6 4 of Titles of Hennepin County, Minnesota. The TITLE INSURANCE COMPANY OF MINNESOTA does hereby certify: oct. 19, 196o page 322216 (originally in the office of the Registrar That the property described in the Certificate of Title appears therein as follows: That part of the Southeast 1/4 of the Southwest 1/4, Section 31, Township 117, Range 21, described as beginning at a point on the center line of U.S. Highway No. 169 distant 633.2 feet Southwesterly along said center line from its intersection with the East line of said Southeast 1/4 of the Southwest 1/4; thence Northeasterly along said center line 100 feet; thence South- easterly at right angles 146 feet; thence Southwesterly 101.27 feet to a point on a line drawn Southeasterly at right angles to said center line from the point of beginning, which point is 130 feet from the point of beginning, thence Northwesterly 130 feet to the point of beginning, except the northeasterly 4.41 feet thereof, according to the Government Survey thereof. That according to said Certificate, the property is registered in the following names: Allan W. Garrison, who, according to said Certificate, i s of the age, of 43 years, i s , married to Helen M. Garrison , and 1 S under no disability. That recitals appear therein as follows: Subject to the effect of an ordinance of the Village of Edina relative to platting and subdivision of said land, a certified copy of which ordinance is of record in Book 641 of Miscellaneous Records, page 45. (See Exhibit "A" hereto attached) M Page 1 of page Certificate. m That the unreleased encumbrances, liens and interest noted by the memorials underwritten or endorsed thereon appear as follows: Allan W. Garrison and Helen M. Garrison to Virginia D. MacKenzie, an unmarried widow Contract for Deed Dated Aug. 31, 1965 Filed Sept. 13, 1965 Doc. No. 820682 Consideration $26,500.00 $2,500.00 paid; $2+,000.00 balance payable yearly (for further terms and conditions see record) Same premises as shown on the first page of this Abstract (other and unregistered land) That no notice of probate or, incompetency proceedings appears from the indexes to Estates of Deceased persons and Wards in the office of the Clerk of Probate Court, Hennepin County, Minnesota, as to the Registered owner or any parties joining with the registered owner in the mortgage or mortgages shown above. , n o r a g a i n s t, V i r g i n i a Ma c K e n z i. e, single, as contract for deed purchaser. Page 2 of 4 page Certificate TIM FORM 67 That where the premises in question are platted, the recorded or registered plat thereof shows no easements within the boundaries of said premises for utility, drainage or other purposes. That according to the General Tax Books of said County, there are no unpaid real estate taxes and no Tax Sales which appear unredeemed, unmerged or uncancelled against the above described property, e x c e t Taxes for 1171 sold to state, May 8, 1972 Taxes for 1972 to 197+ inclusive, attached. Taxes for 1975 amount $10,732.90 not paid and penalty. (Assessment also covers other land) (Assessed in Garrison, as non - homestead, Plat 73731, Parcel 1015 Edina #24) That within the last ten years no bankruptcy proceedings and no Notices of Internal Revenue Tax Liens appear docketed In the United States District Court, District of Minnesota, Fourth Division, and no Notices of Internal Revenue Tax Liens appear recorded in the office of the Register of Deeds, Hennepin County, Minnesota, or filed in the United States District Court, District of Minnesota, Third Division against any of the registered owners of the premises in question during said ten year period, or against parties, if any, joining with the registered owner in the mortgage or mortgages shown above, which affect the title to the premises in question , nor against , Virginia D . Ma c K e n z i e , single , as contract for deed purchaser. Page 3 of 4 page Certificate TIM FORM 66' Rev 8 -73 -4 That the following statutory exceptions appear on the Certificate: 1. Liens, claims or rights arising under the laws or the constitution of the United States, which the statutes of this state cannot require to appear of record. 2. Any tax or special assessment for which a sale of the land has not been had at the date of the certificate of title. 3. Any lease for a period not exceeding three years, when there is actual occupation of the premises under the lease. 4. All rights in public highways upon the land. 5. Such right of appeal or right to appear and contest the application as is allowed by law. 6. The rights of any person in possession under deed or contract for deed from the owner of the certificate of title. NOTE: If premises covered by the foregoing Abstract are to be divided and conveyed by language necessary to de- scribe said portion, other than by simple, fractional or quantity parts, order of the District Court, Fourth Judicial District, Hennepin County, Minnesota, provides for the filing of a "Registered Land Survey" when so required by the Registrar of Titles. Dated at Minneapolis, Minnesota, this 2 n d day of December, 1975 at 7:00 o'clock A.M. TITLE INSURAN4ff COME A-NY OF MINNESOTA By jAssistant Secretary Page 4 of 4 page Certificate A ` The Co"ncil of the Villarr or Edina to Whom it Concern. Doc. No. 2.745365 PHOTO uldY 1111 4 Certified Cony of Amendment of the Ordi.nnnce of the VL11nge of Edina, Hennepin County, Minnesota Patel April 6, 195., Tiled April R, 1952_ nook 641 of Ki 5 c., page 03 Amends zoning ordinance nits; —c? by the said Village on the 25th day of may 1931. (P'or further particulars see record) Book 641 of Miscellaneous Records, page 45 Doc. No. 2745385 Exhibit "A'' e r M Z C n -S M N ` � O o Z Q � O A T O Z M N O D 1 ii The Following matters are covered in this 'Abstract. INFORMATION CONTAINED IN THE CURRENT CEReTIFICATE OF TITLE and instruments subse- quentjy filed in the office of. Registrar of Titles. 'GENERAL TAXES. (Search for special assess - ments, is made only where specifically ordered). BANKRUPTCY SEARCH in U. ;S. District Court, District of Minnesota, 4th Division, against all registered owners for the past,ten years. i FEDERAL TAX LIENS docketed in U. S. District Court, District of Minnesota, Third Division against i all registered owners, -for the past ten years, and those filed in the office of Register of Deeds, Hennepin County, Minnesota, against all registered l owners for the past ten years. HENNEPIN COUNTY PROBATE MATTERS which might indicate death or any disability of the regis- tered owner since the date of the current Certifi- cate of Title. EASEMENTS, if any, shown on the recorded or registered plat. r ii i 1 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 CHATTEL MORTGAGE ABSTRACTS FEDERAL TAX LIEN SEARCHES IN FEDERAL COURT, THIRD DIVISION RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS q30 Order No. T18466 Registered Property � P y. (TORRENS TITLE) Abstract COVERING Certificate No. 392838 Ll Re Dorsey Law Firm Deliver to TITLE INSURANCE COMPANY OF MINNESOTA TITLE INSURANCE BUILDING )NNNEAPOLIS, MINNESOTA 55401 Telephope 33 2- 511 1 Area Code 612 r CONVERSION TABLES Rods Feet Rods Feet Rods Few Rods Feel.. Rods Feet Rods Feet Rods Feet Rods Feet Rods Feet RodsE Feet 1 16.5 11 181.5 21 346.5 31 511.5 41 676.5 51 841.5 61 1006.5 71 1171.5 81 1336.5 91 1501,5 2 33.0 12 198.0 22 363.0 32 528.0 42 693.0 52 858.0 62 1023.0 72 1188.0 ' 82 1353.0 92 1518.0 3 49.5 13 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 s '4 ` 66.0 14 31.0 24 396.0 34 561.0 44 726.0 54 891.0 64 1,056.0 74 1221.0 84 1398.0- 94 t55 1.0 5 82.5 15 47.5 25 412.5 35 577.5 45 742.5 55 907.5 65 1072.5 75 1237.5 85 1402.5 95 1567,5 6 99.0 16 64.0 26 429.0 36 594.0 46 759.0 56 924.0 66 1089.0 76 1254.0 86 1419.0 96 1584.0 7 115.5 17 80.5 27 445.5 37 610.5 47 775.5 57 940.5 67 1105.5 77 1270.5 87 14353 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 I to 100 Chains Feet Chain - Feet Gains Feet Chains Few Links Poo Links Feet Links Fast Links Feet Links - Pew 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 18 11.88 28 18.48 38 25.08 48 31.68 9 594 19 1254 29 1914 39 2574 9 5.94 19 12.54 29 19.14 39 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 fee from 1 to 50 A SECTION OF LAND -640 ACRES . COR. NORTH QUARTER TABLE OF MEASUREMENTS FOST 80 RODS One link equals 7,92 inches One rod equals 16.5 ft. or 25 links 3 One chain equals 66 ft., 100 links, or 4 rods One mile equals 5,280 ft., 320 rods, or 80 chains N One square rod contains 272.25 sq. ft. SECTIONAL MAP OF A TOWNSHIP One acre contains 43,560 sq. ft„ 160 sq. rods., or 10 square chains a ..... 36 A side of an acre equals 208.71 feet Z 0 80 ACRES 35 36 31 1 6, LIVo�o4 _ 4_, -3, Z 1 6 x u 0 CENTJR OF- 20 CHAINS F H n. �/4 LINE SEf 3 SECTIONAL MAP OF A TOWNSHIP WITH ADJOINING SECTIONS ..... 36 ............................... 31 32 33 34 35 36 31 1 6, S 4_, -3, Z 1 6 :12R54 1 13 :13 18 ;. Z. 2Y 24 24 19: 27 26 25 25 30 36 34 35 36 31 c 1 3 2 1 6' SOUTH P .W.COR. N.E. COR. 10 CHAINS w Z aCJLL IDS owe uao 0 0 N O i v c 10 AC. o a ] N 10 CHAINS Az Y20 CHAINS N O 40 ACRES 1320 FEET LINE 160 ACRES S.E. COR. TIM FORM 69 Order No. 718466 REGISTERED PROPERTY ABSTRACT This abstract covers Certificate of Title No. registered August 6, 1959 of Titles of Hennepin County, Minnesota. 392838 dated _ — ), registered in Vol. 1300 The TITLE INSURANCE COMPANY OF MINNESOTA does hereby certify: August 12, 1965 (originally —page 392838 in the office of the Registrar That the property described in the Certificate of Title appears therein as follows: The northeasterly 4.41 feet of that part of the Southeast 1/4 of the Southwest 1/4, Section 31, Township 117, Range 21, described as beginning at a point on the center line of U. S. Highway No. 169 distant 633.2 feet Southwesterly along said center line from its intersection with the East line of said Southeast 1/4 of the Southwest 1/4; thence Northeasterly along said center line 100 feet; thence Southeasterly at right angles 146 feet; thence South- westerly 101.27 feet to a point on a line drawn Southeasterly at right angles to said center line from the point of beginning, which point is 130 feet from the point of beginning, thence Northwesterly 130 feet to the point of beginning. That according to said Certificate, the property is registered in the following names: Allan W. Garrison, who, according to said Certificate, i s of the age _ of 48 years, i s , married to Helen M. Garrison , and Is under no disability. That recitals appear therein as follows: Subject to the effect of an ordinance of the Village of Edina relative to platting and subdivision of said land, a certified copy of which ordinance is of record in Book 641 of Miscellaneous Records, page 45, (See Exhibit "A" hereto attached) Page 1 of 4 page Certificate. That the unreleased encumbrances, liens and interest noted by the memorials underwritten or endorsed thereon appear as follows: Allan W. Garrison and Helen M. Garrison to Virginia D. MacKenzie, an unmarried widow Contract for Deed Dated Aug. 31, 1965 Filed Sept. 13, 1965 Doc. No. 820682 Consideration $26,500.00 $2,500.00 paid; $2+,000.00 balance payable yearly (for further terms and conditions see record) Same premises as shown on the first page of this Abstract (other and unregistered land) That no notice of probate or, incompetency proceedings appears from the indexes to Estates of Deceased persons and Wards in the office of the Clerk of Probate Court, Hennepin County, Minnesota, as to the Registered owner or any parties joining with the registered owner in the mortgage or mortgages shown above. , n o r a g a i n s t, V i r g i n i a D. MacKenzie, single, as contract for deed purchaser. Page 2 of 4 page Certificate TIM FORM 67 That where the premises in question are platted, the recorded or registered plat thereof shows no easements within the boundaries of said premises for utility, drainage or other purposes. That according to the General Tax Books of said County, there are no unpaid real estate taxes and no Tax Sales which appear unredeemed, unmerged or uncancelled against the above described property e x c e t Taxes for 1971 sold to state May 8, 1972 Taxes for 1972 to 1974, inclusive, attached. Taxes for 1975 amount $10,732.90 not paid and penalty. (Assessment also covers other land) (Assessed in Garrison, as non - homestead, Plat 73731, Parcel 1015, Edina #24) That within the last ten years no bankruptcy proceedings and no Notices of Internal Revenue Tax Liens appear docketed in the United States District Court, District of Minnesota, Fourth Division, and no Notices of Internal Revenue Tax Liens appear recorded in the office of the Register of Deeds, Hennepin County, Minnesota, or filed in the United States District Court, District of Minnesota, Third Division against any of the registered owners of the premises in question during said ten year period, or against parties, if any, joining with the registered owner in the mortgage or mortgages shown above, which affect the title to the premises in question , nor against , Virginia D . MacKenzie , s i n g l e , as contract for deed purchaser. Page_. 3— of 4 page Certificate TIM FORM 66 Rev 8 -73.4 That the following statutory exceptions appear on the Certificate: 1. Liens, claims or rights arising under the laws or the constitution of the United States, which the statutes of this state cannot require to appear of record. 2. Any tax or special assessment for which a sale of the land has not been had at the date of the certificate of title. 3. Any lease for a period not exceeding three years, when there is actual occupation of the premises under the lease. 4. All rights in public highways upon the land. 5. Such right of appeal or right to appear and contest the application as is allowed by law. 6. The rights of any person in possession under deed or contract for deed from the owner of the certificate of title. NOTE: If premises covered by the foregoing Abstract are to be divided and conveyed by language necessary to de- scribe said portion, other than by simple, fractional or quantity parts, order of the District Court, Fourth Judicial District, Hennepin County, Minnesota, provides for the filing of a "Registered Land Survey" when so required by the Registrar of Titles. Dated at Minneapolis, Minnesota, this 2nd day of December, 1975 at 7:00 o'clock A.M. Titles advises that e v5le Cwner's Duplicate Certificate is at the torrens Office. TITLE INSURANCE CO PANY OF MINNESOTA By Assistant Secretary Page 4 of 4 page Certificate The Council of the villarr of Edina to ,,'hors it Concern. hoc. Ho. 205385 PHOTO UHL) 1 ! 1 1 Certified Con;, of Amendment of the Ordinance of tin Vi.11_ age of Winn, Hennepin county, Minnesota Pated April. 8, 195,' Filed Anr:il R, 1952 Book 641 of disc,, name 45 Amend., zoning* ordinance passed by the said Village on the 25th day of Pay 1931. (For further particulars see record) Book 641 of Miscellaneous Records, page 45. Exhibit "A" Doc. No. 2745385 DORSEY, WINDHORST, HANNAFORD, WHITNEY 8, HALLADAY JOHN W. WINDHORST ROBERT J. STRUYK HENRY HALLADAY MICHAEL A. OLSON JULE HANNAFORD LARRY W JOHNSON ARTHUR B. WHITNEY THOMAS S. HAY RUSSELL W. LINDOUIST G. LARRY GRIFFITH DAVID R. BRINK CRAIG A. BECK HORACE E. HITCH DAVID L. McCUSKEY VIRGIL H. HILL THOMAS 0. MOE ROBERT V. TARBOX JAMES H. O'HAGAN ROBERT J. JOHNSON JOHN M.MASON MAYNARD B. HASSELOUIST MICHAEL W. WRIGHT PETE R DORSEY LARRY L. VICKREY GEORGE P. FLANNERY LOREN R. KNOTT CURTIS L. ROY PHILLIP H. MARTIN ARTHUR E. WEISBERG REESE C. JOHNSON DUANE E. JOSEPH CHARLES J. HAUENSTEIN JAMES B. VESSEY CHARLES A. GEER WILLIAM A WHITLOCK JOHN C. ZWAKMAN EDWARD J.SCHWARTZBAUER JOHN R. WICKS THOMAS M. BROWN EUGENE L. JOHNSON CORNELIUS D. MAHONEY, JR. JOHN W WINDHORST, JR. WILLIAM C. BABCOCK MICHAEL PRICHARD THOMAS S. ERICKSON WILLIAM R. SOTH MICHAEL E. BRESS RICHARD G. SWANSON RAYMOND A REISTER FAITH LOHMAN JOHN J. TAYLOR DAVID A RANHEIM BERNARD G. HEINZEN ROBERT J. SILVERMAN WILLIAM J. HEMPEL THOMAS R. MANTHEY JOHN S. HIBBS WILLIAM R. HIBBS ROBERT 0. FLOTTEN PHILIP F. BOELTER JOHN D. LEVINE WILLIAM B. PAYNE 2300 FIRST NATIONAL BANK BUILDING MINNEAPOLIS,MIN N ESOTA 55402 Mr. Warren C. Hyde Edina City Manager 4501 West 50th Street Edina, Minnesota 55424 Dear Warren: (612) 340 -2600 CABLE: DOROW TELEX: 29-0605 TELECOPIER: (612) 340 -2868 1468 W —FIRST NATIONAL BANK BUILDING ST. PAUL,MINNESOTA 55101 (612) 227 -8017 115 THIRD STREET SOUTHWEST ROCHESTER, MINNESOTA 55901 (507) 266 -3156 September 24, 1976 Re: Krahl Bill ROBERT A HEIBERG ROBERT L. HOBBINS JOHN D. KIRBY BARRY D,GLAZER ROBERT A. SCHWARTZBAUER PETER S HENDRIXSON DAVID N. FRONEK NICK R. HAY THOMAS W. TINKHAM IRVING WEISER JON F TUTTLE STEPHEN E. GOTTSCHALK EMERY W. BARTLE THOMAS W ELKINS WILLIAM A. JOHNSTONE KENNETH L. CUTLER STEVEN K. CHAMPLIN DAVID M.OUINLAN MICHAEL J. RADMER JAMES R PIELEMEIER MICHAEL TRUCANO GARY M. JOHNSON JOHN P. VITKO THOMAS W. FINN DON D. CARLSON JAY L. BENNETT PAUL J. SCHEERER ROBERT G. BAYER DAN F. NICOL SUZANNE B. VANDYK KENNETH A IVERSON STUART R. HEMPHILL JAMES A RADER J. DAVID JACKSON DAVID L BOEHNEN W. CHARLES LANTZ WILLIAM E. MARTIN DOUGLAS E RAY FRANK H. VOIGT STEVEN F. WOLGAMOT WILLIAM H. HIPPEE,JR. J. MAROUIS EASTWOOD ROBERT A. BURNS EDWARD J. PLUIMER MICHEL A LAFOND KENNETH W. ERICKSON ROGER J. MAGNUSON OWEN C. MARX J. ROBERT HIBBS JAMES E. BOWLUS JAY F COOK STANLEY M. REIN OF COUNSEL CHARLES L POTUZNIK DONALD WEST VERLANE L. ENDORF WALDO F. MAROUART DENNIS P. BURATTI GEORGE E. ANDERSON GEORGEANN BECKER ROBERT L. VANFOSSEN The condemnation of Krahl Hill has now been completed. There is enclosed for your file a copy of the Final Certificate that will be filed in the court proceeding as well as in the office of the County Recorder and the office of the Registrar of Titles to show the completion upon the real estate records. There is also enclosed for your file a list of the pay - ments that were made: and the breakdown of those payments. The City should now proceed to have the Krahl Hill property exemp -- Led from real estate taxes due and payable in 1977 and future years. There is also forwarded to Jerry Dalen, by copy of this letter, the. dbstracts that we have held in our file on the Krahl Hill property, corr- sicsting of one abstract for the abstract portion of the property, last certified by Title Insurance Company -of Minnesota to December 2, 1975, an two registered property abstracts for portions of the Krahl property, both also dated December 2, 1975. The end of a long road! Very truly yours, TSE /abc Thomas a. ickson Enclosures cc: Mr. Crane J. Bodine 3 Mr. J. N. Dalen Total to be paid by City: Per award (as agreed) . . . . . . . . . . . .$ 315,000.00 Appraisal fees. . . . . . . . . . . . . . . 300.00 Taxes due in 1976 . . . . . . . . . . . . . . 6,072.79 Total to be paid by checks: To City for unpaid special assessments. . . .$ 16,631.32 To Hennepin County for delinquent taxes and special assessments: Due in 1971 -1975, inclusive, with penalty to 10/19/76. . .$ 40,726.06 Due in 1976. . . . . . . . . 9,412.82 + 10% of $4,706.41 . . 470.64 50,609.52 To Larkin, as attorney for respondents: taxes due in 1976, which are Edina's responsibility, pursuant to statute, and are included in above check to Hennepin County . . . . . . . . . . . . • . 6,072.79 To Larkin, as attorney for respondents. . 248,059.16 $ 321,372.79 $ 321,372.79 0 --1 r M Z N C 5' Z n Q m o C'7 D Z o -< ° O ch -n to o J Z m Cn O n 33 i COMPLETE TITLE SERVICE TITLE INSURANCE ESCROW SERVICE ABSTRACTS OF TITLE SEARCHES FOR TAXES, JUDGMENTS IN STATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS FEDERAL TAX LIEN SEARCHES IN FEDERAL COURT, THIRD DIVISION RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS 11130 718464 Order'Vo Abstract of Title TO Part of Section 31, Township 117. Range 21, This certifies the within statement from No. 1 to 100 , inclusive, to be a correct Abstract of Title to land described in No. One therein as appears of record in the Real Estate Division of the office of the Register of Deeds in Hennepin County, Minnesota, including Taxes according to the general tax books of said County. Dated December 2, 19--Z_, 7 a.m. P -400 Title Insuraiwe Co any of Minnesota By Assistant Secretary Re Dorsey Law Firm Deliver to TITLE INSURANCE COMPANY OF MINNESOTA TITLE INSURANCE BUILDING MINNEAPOLIS, MINNESOTA 55401 Telephone 332-5111 Area Code 612 A SECTION OF LAND -640 ACRES 1.1- NUKIn VVAKICK TABLE OF MEASUREMENTS F 80 ROD! One link equals 7.92 inches F One rod equals 16.5 ft. or 25 links LL One chain equals 66 ft., 100 links, or 4 rods °v b One mile equals 5,280 ft., 320 rods, or 80 chains N One square rod contains 272.25 sq. ft. One acre contains 43,560 sq. ft., 160 sq. rods., or 10 square chains o A side of an acre equals 208.71 feet Z g 80 ACRES o Romolip x I. V V LINE SECTIONAL MAP OF A TOWNSHIP WITH ADJOINING SECTIONS :36�31�32�33�34135T36F31 : CONVERSION TABLES 0 Rods set Rods Feet Rods Feet Rods Foot Rods Feet Rods Feet Rods Feet Rods Feet Rods Feet Reds Feet 1 6.5 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 3,0 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 9.5 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 Rods to feet from 1 to 100 Choi s Feet Chains Feet Chains Feet Chains Feet Links Feet Links Feet Links Feet Links Few Links Feet 1 66 11 726 21 1386 31 2046 1 .66 11 7.26 21 13.86 31 20.46 41 27.06 132 12, 792 22 1452 32 2112 2 1.32 12 7.92 22 14.52 32 21.12 42 27.72 198 13 858 23 1518 33 2178 3 1.98 13 8.58 23 15.18 33 21.78 43 28.38 264 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 2990 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 )8 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 26AO 50 33.00 Chains to foot from 1 to 40 Links to feet from 1 to 50 A SECTION OF LAND -640 ACRES 1.1- NUKIn VVAKICK TABLE OF MEASUREMENTS F 80 ROD! One link equals 7.92 inches F One rod equals 16.5 ft. or 25 links LL One chain equals 66 ft., 100 links, or 4 rods °v b One mile equals 5,280 ft., 320 rods, or 80 chains N One square rod contains 272.25 sq. ft. One acre contains 43,560 sq. ft., 160 sq. rods., or 10 square chains o A side of an acre equals 208.71 feet Z g 80 ACRES o Romolip x I. V V LINE SECTIONAL MAP OF A TOWNSHIP WITH ADJOINING SECTIONS :36�31�32�33�34135T36F31 : I. j.. 6..1.5.a.4.1..3..1.2.1..1...1.6 0 N O N O v o 10 AC. o a N 10 CHAINS CHAINS 40 ACRES 20 CHAINS 1 1320 FEET 16 LINE 160 ACRES Soo COR, S.W. COR. POST S.E. COR, mQ.rra"Ik1310® mmmmmm i • ® ®®MINI I. j.. 6..1.5.a.4.1..3..1.2.1..1...1.6 0 N O N O v o 10 AC. o a N 10 CHAINS CHAINS 40 ACRES 20 CHAINS 1 1320 FEET 16 LINE 160 ACRES Soo COR, S.W. COR. POST S.E. COR, Iomm No, 25 1. 4 TITLE INSURANCE COMPANY OF MINNESOTA r--- 13� I 1 I / I 1 1 /2 1 I 124 2s 3G / 1 6 1 .S i g 1 --- 1 - - -s- -- y - --I— --t- -- +-- - -i_ —J ABSTRACT OF TITLE —TO— That part of the Southeast 1/4 of the Southwest 1/4 of Section 31, Township 117, North Range 21, West of the 5th Principal Meridian, described as follows: Beginning at a point in the center line of U. S. Highway No. 169 distant 537.61 feet measured Southwesterly along said center line of said Highway from its intersection with the East line of said Southeast 1/4 of the Southwest 1/4; thence Northeasterly along said center line a distance of 100 feet; thence Southeasterly at right angles a distance of 152.5 feet; thence Southwesterly a distance of 100 feet to a point on a line drawn Southeasterly at right angles to said center line of said Lot from the point of beginning, which point is 152.5 feet from the point of beginning; thence Northwesterly 152.5 feet to the point of beginning, EXCEPT the Southwesterly 4.41 feet thereof. ALSO: That part of Section 31, Township 117, Range 21, described as follows: Commencing at the Southeast corner of the Southeast 1/4 of the Southwest 1/4; thence North to the center line of Highway No. 169; thence Southwesterly along said center line a distance of 437.61 feet; thence Southeasterly at right angles a distance of 152.5 feet; thence Southwesterly at right angles a distance of 95.59 feet; thence North- (Continued) 80 RoOS io C11-41.vs 930 S ACRE A rod is 16% feet. A chain is 66 feet or 4 rods. zo AeWIS 40 A'0os 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 ACRES db0 Fr. e�cuA►s An acre is about 208Y4 feet square. 40 chains, 160 rods or 2,640 feet. 4o Macs - - -T- - -r - - -r - - - -- 31 32 33 1 34 1 3S 3G 8t I ► I 20 C/!A/Ns 3ZV Fr. i S 3 1. 2 - - -- - - --� ---4 --- .1- - -? - -- - - -4 /8 17 16 IS I AL 13 /S — ----- +— -- i----- - -F - /9 Zo 2/ 22 Y3 i 0 /9 i /4* AC&N-V � I --- 1- -- t------ +-- --F - -- I - ---t It do i 29 1 Zd 27 i Z6 i IS 3o t 31 3Z i 33 ; 34 35 1 196 3 � 1 I I /lo Gyd /Ns / 1 6 1 .S i g 1 --- 1 - - -s- -- y - --I— --t- -- +-- - -i_ —J ABSTRACT OF TITLE —TO— That part of the Southeast 1/4 of the Southwest 1/4 of Section 31, Township 117, North Range 21, West of the 5th Principal Meridian, described as follows: Beginning at a point in the center line of U. S. Highway No. 169 distant 537.61 feet measured Southwesterly along said center line of said Highway from its intersection with the East line of said Southeast 1/4 of the Southwest 1/4; thence Northeasterly along said center line a distance of 100 feet; thence Southeasterly at right angles a distance of 152.5 feet; thence Southwesterly a distance of 100 feet to a point on a line drawn Southeasterly at right angles to said center line of said Lot from the point of beginning, which point is 152.5 feet from the point of beginning; thence Northwesterly 152.5 feet to the point of beginning, EXCEPT the Southwesterly 4.41 feet thereof. ALSO: That part of Section 31, Township 117, Range 21, described as follows: Commencing at the Southeast corner of the Southeast 1/4 of the Southwest 1/4; thence North to the center line of Highway No. 169; thence Southwesterly along said center line a distance of 437.61 feet; thence Southeasterly at right angles a distance of 152.5 feet; thence Southwesterly at right angles a distance of 95.59 feet; thence North- (Continued) 0 a (Entry Ito. 1 Continued) westerly at right angles a distance of 6.5 feet; thence Southwesterly a distance of 101.27 feet to a point 130 feet Southeasterly from a point 7- in the center line of Highway, distant 633.2 feet Southwesterly from the East line of the Southwest 1/4; thence Northwesterly a distance of 130 feet to said point; thence Southwesterly along said center line to the West line of the East 1/2 of the Southeast 1/4 of the Southwest 1/4; thence South to the Southwest corner thereof; thence East to beginning, EXCEPT that part thereof described as follows: Beginning at the Southwest corner of the Southeast. 1��± of th,e_19ra.uthe-4gt l „? , of_ _th„e Southweii'E-" '/' of Section 31, Township 117, Range 21; thence East along the South line of said 1/4 a distance of 30 feet; thence North parallel with the West line of said Southeast 1/4 of the Southeast 1/4 of the Southwest 1/4 to the Southerly line of Minnesota Highway No. 169; thence Southwesterly along said right of way line to a point distant 297 feet North of the South line of said Section; thence East to the West line of said Southeast 1/4 of the Southeast 1/4 of the Southwest 1/4; thence South along said West line to the point of beginning. d7 •ax, �si � s° � . «�,p I The followin- certificates appear appended to the plat shop-, -a below, which w:?.c filed for record in the office of the Register of Deeds, Hernepin County, Minnesota, on April 30, 1932 at 8:30 o'clock A. N., as Document Ne , 1684387, , and was recorded ir. Book of Govt. .purvey Plats, page' 3. "The ::above man of Tos,rnshi.p No. 117 North, Range 'No. 21 West of 'Uhe 5th r-11 n'i_F.'al _ =e� idian, iinnesota, _s strictly corlfoz� able to the field not-e3 of the survey thereof on file in this office, which have been exaiained and approved. Surveyor General's Office. darner Levis Dubuque ia,r 16th 1855 Surr . Gen1. " "I hereby certify that the above map is a correct copy of the original Goverrzent Map of Tovrnship No. 117 North, Range No. 21 blest of the 5th Prirnci,) l meridian on file in this Office. (The Great Seal of the Mike Holm, Sec'y of State. State of :•.ianeso-Ga) St. Paul ,11i n.Sapt. 4, 1931." 2 : Tow:,2 6.1z i 1��° //7 .N ,r��n��:° �1 � " . a` "Z Jw �^ b.t.c ti L3I y. — .rte -� _' ..• -'- 5. /J1%O ✓I 1 � (per J.'.lr ".il �, r 1ca.A �.�_ _ . 1• i- R ..: «: . � - - - � ' 'r , t •'�.��.�.. ._ icis:.�. - _.c:�:_.t S - i.s:::i3 0 United States hntry No. 433 3- To liated 1-12 IP55 Arebyermon Pacon Land Office 34, 'Cest 1/2 of -Southoast 1/4 and LwA 112 of Southv.ert 1/4 of ;section 311 Township 1172 Pzjn�-o 21. United States Katont 4. To Feb. 10, 1880 i . tralzemon 13acon Filed T4 ay 5, 18t''8) Took 245 of 11eeds , Page 342 ("St 1/2 of OSOIACXIC,�;St 1/14. and "ast 1/2 of Southi-;est. 1/4 of 'Section 31, 'OwllsldT� 1-17; 21. Aralzemon 1.1,acon 7%iortgage 5. To bated i.ttr. 17) 1855 Vary imn Pow.um Book 396 To secure x,200.00 M I ary j,nn J-)'ov.-,,ian ;Satisfaction of 6. 1.0 recorded in 1'001" A of I'tf, -'s. Aralzemon Bacon pa(-O 396 (Isco No. 5) 'Ated Nov. 21, 1855 Fook C of 47 Aralzemon Bacon Nancy P. Paconj his vAfe Pat(A April 1, IF',57 7. To Nay 22) Jt:) I William Mye i,00k of j AT c 51 '1'o sccure 400.00 1"C-ist 1/2 of 1/4 of "I)cction 31) Tovnship 117) I an.frc, 21. Aralzemon bacon �j�-jtC:Cj J11- .L,y /- Nancy Bacon, 1) i s v,, i ft <3, L°57 8. 'i'0 Filed Jul-Ir 2�'3 If 57 Vorisel Dring 1)'Ook 11 of )�c(As, T),_q- ' o 423 Gonsidepti m 750-00 1.'.ein - 60 acres off from tl)c L`'ast :'st 1/2 of the : )out h- sidc. of the 1 west 1/4 of :section 31; Tov:nsllip 117, 1'nnf.,-c 21. Vensel 11ring 'ccd �. 21� 1 I.P6C Joseph Brien Filcd ',opt. 12, 1860 Pool- :-,f 'Alcds) 53 Consider,-,tion ti,,100.00 00 acres ofI' 1,,st side of ;grist 1/2 of "�outl!i,!cst 1/1; of Soction 31, mmsbip� 117o Ypiv-,c 21. Joseph SchnCidl Jozcfka 6mnddl, H.0 vdfc 14. Ldward, (". Gale, i)nvarried 15. To Josephine 'Schmeidl %,.vrranty 11ced P,-ted r 11 (�l k) J 1'-ilcd Jun(-., 11) 1(' X89 1',00l.- 285 of 'Deeds, 1,c�rrc 162 Cons id er,,;ti on %,,1.00 Same Promis(--s as described in hntry 140. 10. �irrcinty I Vilud June 11, 1,`,f'�9 rook 285 of Deeds, "zfpe 163 Gonsidcrc'ltion %j.00 0 oarfle prcmis� s as (le""Cribcd in I ntry *"�'Io. 10. Joseph Drien 'k:�rronty 11ced J'jnna Bricn, his wife I Dated 11.11arc)-i 3.2, 18(12 10. 'Fo Filcd T1,:xch 17, ---- Menzel Portel 11 -t7c Poole I of Ilecdo) 1', , 97 Considcrotion. ," 295-00 1,ast 60 n.cres of the ✓ast 1/2 of the Soutla., c-st 1/4 - of ';ection 31) To:-,hi)-) 117, P.Ln,ro 21. �'ctizvl Caren (.uit Claim :!:aced Anna ren, his wife T)atco lropri 13,, 1M3 11. To FI led APT'il 13 2 1863 V,'enzel Uortel hook V of '�e(-As i arc 309 Consiclerr.-ition ':(,0.00 prorliser, z�s described in Entry Tlo. 1.0. In the Piotter of th( F.ir1� =1 1ceree 12. Lstlte of V��enzol Fortel 0 Filk2d i-Tay 31) 1 00 4 7 TU s c 3. 2 7 I)Cl)'Lj.'3 id 1"(CC,-1f7,(-,d died intestcte. heft .;tIrvivin Josephine Tortel (nov Josephino, "Chmoddl) ulidow, and Joseph l'ortel. The sziid Jor,(-,T)l► Portel and v,,ife Navin,- quit claimed to sai(! v.,idow, all their interest in promis(:,.,r, beinrr same ic i., ncd premises ,,, r, do s c r i 1) c d i yi I 'ntr-,, No. 1G, ISS to S'AJ Joscphinc- ocbmeidt 1, otc. Jozcf ! ortl Frant z i Aca I his 1-:ifC TiLitee, 71'« irch 2C); D�8)8) 13. To Fil.c-1 Oct'. 8) l("W:8 Joseph Schmeidl s, 5 - - ' "() Gonsidcrntion ,'3CO-00 Oa!-,ic pro-i.scs c',s ('11cscribcd in -",:�ntry No. 10. Joseph SchnCidl Jozcfka 6mnddl, H.0 vdfc 14. Ldward, (". Gale, i)nvarried 15. To Josephine 'Schmeidl %,.vrranty 11ced P,-ted r 11 (�l k) J 1'-ilcd Jun(-., 11) 1(' X89 1',00l.- 285 of 'Deeds, 1,c�rrc 162 Cons id er,,;ti on %,,1.00 Same Promis(--s as described in hntry 140. 10. �irrcinty I Vilud June 11, 1,`,f'�9 rook 285 of Deeds, "zfpe 163 Gonsidcrc'ltion %j.00 0 oarfle prcmis� s as (le""Cribcd in I ntry *"�'Io. 10. • JOscPhinc SchrnOidl Jos. SchmCidls Jr. 16. To c,eor .m� ,fl-e it. Morse ',,!arrnnty I)ccd hor husband !,cited 'Sept. 5, 1890 Filcd Oct. 11, 1P90 60 J- j I 17jook 310 o" ­000,S) Gonsidom,ti(I-n "121COG.00 .>amo pmm-,Aocs as described in Intr-y 110. 10. George 1:. . Norse, Lora E. Horse, his V,'i-Ve 17, TO Lydia J. Cleveland I'lortgaFe i,.rj-ud Oct. le 3-800 U Filed Oct. 1-1: 1f,�9'0 Pco-,c 301 13ook 250 of 1`It1,rS-- To secure x.5500.00 ,31( 0 promises is de scribcd ,) in imtry -No. 10. Lydia J. Cleveland of i'llort'r,'�i!-,c A,7 18. (110 rccorkled in rook 250 of 1 'Laiomas R. Lyon 3C1 "To. 17) 1),-"t(-A Oct. 3(D) 18191 FjJcd 'De.c. I.P; ]-,0;90 Rook 324 �')-f GonsiderlAion (',e,or,-e A. Tlorsc Deed Lor,,, 1:,. '11orso, ITI d N01 lei. 0 Fl T. Lanr 11001< 331 c c d s , 5G5 .obert considcr�%ti,)Tl �;: e,000.00 I:nst 3/4 Of 1/1, of 1SoUthV7C,,t 1/11, and i-a�-,t 3/4 of S Iq , 1/1,� )ollthc�)S*I, 1/4 of Souther of ',")oction 31) Tol'inship, 117) p-airc 'f� l. , - . 1-lorse and i;ifo Foroclosum, of -iortr �.c-c Iy Shcrif f recorded in Pook 250 -)f 20. To F e 301 ("cat- No. 1-7 110ticc ' Rine 14) 1893 Thomas I' . Lyon -,;ale Afri davit of `Icrvicc, July 29, 1893 r v 01 i(jz1it o f G o,,3ts Duly 29, 1(1, f Is `crtific�-ite JUJY 20 1$`93 f ffj(j,, ,,rjt July 29, 1(093 Filed -,up-.. 1; 10,193 ],)ool-. 386 (-:f Der-As) VI as (iescrI.Y.ic I in `6,16-33- 1 r, �)o. lo, ;gold ;gold .for 6 Thomas R.. Harriet P. Lyon Lyon, his -,A-ft "Uit U'Am kC(,,( 10) 1'01 21. To Filcd ik")-. Lydia J. Clevol,-nd Pool. 54() Cons id or,.rtion I.CC10.00 Sane prerii-cs El d(iscriI,AAI in entry No. 10. 0 In the hatter of the 22. Incorporation of the Village of l'-dina In the Matter of the 23. Tncoryoration of the Villege of Ldina Lydia J. Cleveland, 1-idoi-,, 24 To ,inna J. Cleveland Doc. No. 389016 Ann,-, J. Glevelt-And , sin-1k, 25. TO Georr,e b. Vessoy O T i Doe. P - 3ft 9999 Geork-le 1"1. Vessoy, slinl'-71(_- 26. TO Anna J. GJCVCJand Doc. -o. 3899.07 Anna J. Clevollml 27. 1 Oro Thomas R.. Lyon -1 . Doc. O"o 39578,5 • Petition .)at(-,d Oct. 27, 1888 Peturn of Insnectors Dec. 1-5, 3.888 "ilod ))cc. 17, Rook 40 of Nisc. , Pn7.,c 106 (Includes Ltmds in No. 1, otc.) 'Notice and 1 eoolution of Commissioners T potod Nov. 9; 1.888 1 ' iled Pec. 17, 1888 Y, File No. 504. �.;arr4.nty Dot d Dated Aug. 12, 1.9,01 Filcd June 17, 190,4 1"Ook 573 of '1`1(-,,,:ds, c 512 Cons idcr.-itio n 7'10sNe 00 J'o6t 60 acres of lzst 1/2 of Southwest 1/4 of Section 31; Township 117, 1'amjrro 21, (other propertios, not in quostion not sliovm) . arrinty 5, -1,901, Filcd Jul�7 5, 1.904 "001- 5r,�, of !'j e cd- 1 474 ("onsid cr�tt ion i,a of 1;;�i!74- st 60 �cr( s 1/2 -, f 1/4 of 31, ,mvmship 117, 21. Subject to rirv:hts and posscssi.nn, etc. Plortgo-c ,'Jcjtcj J111,%► 5, JQ04, Filc-(l July 5. 19011, .i I -, a fr C', F.�Ook 557 �f ­trls- � �, 356 To secure .1800.00 s ,if-nmc,nt of 'A,!ortr,:--(, recorded in gook 557 of Ntf,,s. FLw-c 356 (.'),-_,c No. 26) *`atcd Oct. 4) 1904 e -d nct. I'lool - 573 -)f Consideration 1.00 0 n L. Thomas Ly on ),sslt,1Tcnt of TtOY °t(!i.`F "i 280 To recorded in Book 5 >7 of gars., Anna J. Cleveland Pa e 356 (,)cc x o. 26) Hoc. ido. 5551 5 l <<ited Oct,. 20, 1901, . filed r- -arch 16, 1910 )gook 61,'1,. of i -'tgs. , Faf-e 77 Cons iderntion Anna J. Clevcland latisfa:A.ction of A1ortp;a,frc 2y. To recorded in 1 {oolr 557 of rltp;s. , GcorF,c I). Vessey 35' ( °,cc Tlo. 2(,) Doc. "lo. 55518C> D.Acd 1910 i "il(d I1<:rch l(�.') ]_910 hook 690 of F .­e 152 George "l. Vesscy, iimnarricd � 4:rramty Deed 30, i'o 'at ed 27, 1905 Josephine Chcxmak Filcd r`arch 27, 1905 I-1Oc. t:o. 4OS860 I':ook 602 of liceds, 318 Consid(xotion 1000.00 bast 314 of ":orthen,,�t 1/14. of "Outhwest 1 /1p, ovcopt road, grid I,i;s1; 3/l,. of �nllth.ei�;�t 1 /1,. of Sout),'%Iest 1, 4 of :'section 31, `a`'oi n- shin 117, )'a+nge 21. Subject to n'iortp 3; ;c of .18Co.0 . first; TY•rty, after 2 ycajrs from daite reserves ri ,r°) -it to drain lrtnd now in rcakr of his barn across saicl land into the rozid or culvert located on said land. Josephine i:ertud,, tid,dwc 31. '.U0 Frederick Souba 1)()C. ItQ. 562992 Fredric',-, :3ouba 32. +'o Josephine C;.rmak, Doc. rio. 675253 Josephine Cermak, wi_clow (also known as 33. To Joseph Kurt; Doc. No. 80246C Joseph Kurtz 34• To Josephine Germik, uidotl (also knox,m (-:s Cher iak ) Doc. rlo. 1552944. i:ate:d Vay 2f, , 1910 1'ilc,d ,*'(ar. 27, 191( Kook 696' of '..t, ; 72 o secure, 5(;() - 00 S,::tisf.<.ction of 1 °;ortr! ,acre recorded in Pook 69(: of ) rated i lay 22, 1 913 �� i_lcd l7.ay 27, 1.913 )-ook 768 of ;`itg.s. , 1-< cc 599 r lortga ge 1)ated illly Fi1ed T,a1, Book 1010 Yo socure 22, )918 23 , 1918 of Iitgs. , o7"c' 102 1300;00 O atisfaC. ion of Ilort,Ta 7u recorded in Uloo'.c 1011.(" of 102 33) O'r!tecl 1_, 1920 Filed {lttf *,. 5, 1929 1. ', ook 151:, c.f ;,t ;r;s. , I-� -�r-,a T °'t f'; s • : f;1, i1 0 Josephine Cermak) :Ado.; (als; known as Cherm;.A) 35. To Frank J. K ro m 1 Doc. No. 892461 Yrank J. Kraml 36. 1 To Joseph Kurtz Doc. Tio. 9 '1537 Joseph Kurtz 37. 'PO Josephine Gcrmak$ v1dow also known Lis Chomak Doc. :!o. 1148610 Josephine Germak; wido!•; (also I.-Inov'n as CherWAc) 3 To Joseph Plebal D Ao. 114 PA1 oc. I Doted ;Lay 22.: 1013,t, Fil(A .2.3 1('l 8 Pool- 060 of ;%"Itgs. 410 To secure %',4(..,O.CO nssirnm,ent of Mortr,,-ire recorded in Poo!< 960 of MtJTS., P,­,,r-e 410 (:ice No. 35) 1 TlateO 1"av 2Q, 1920 Filed June Is 1920 flook 990 of ,`ter, 0@ 1 587 Consid.cr.D.ti n ,,.400.00 S,-,itisf,icti,.,n of Hor-ti,,­!rc, recorded in "ool-11 9(;O of Mtf- 41C (:)(,-e `10. 35) ,L,.ted i�ay 1923 Tilcd lllny 1923 Voolk 1216 of 7c 4' 7 Viled 'May Pook 121;.3 'i'0 Seciire 2,,,j 1923 211) 1 1923 r?f Tf`%Rs., Fet7e 174 . 25GO-CO - Josef Plihal I-';_irtial ,sl., from ortr ,rc 39. To recox-ded in Viook 1213 of !-Itfy's- t'(.0 T,o Josephine Cermak, also kno,'%in i',�s W`*C 174 0 38, Josephine Cherr-,iar, vv-1dow ,ate6 Oct. 5, 1925 'hoc. No. 1311465 l'iled Oct. 16, 1.925 .S. ­C !'fook 143). of 3_4 Considler,­tion l.001 etc j strip -)f lnn6 ovcr and across � the North 11+2 rods, of 20 rods i-)'L 11.� st (Ile rotls of :)o-,Abvjcst 1/4 and over and across '-c'st 1/2 Of L')OUthoa, St 1//I, Of ',3)0Utb-%1C3t 1/4 all k - beinrr, in )oction 31, `01,nshiT 117, , 21; soid stria (ATw X11.1 th,"t p,%rt of above tracts wl-iich lies within ,.i, disi-,:mcc of 40 feet - on each side of canter linc, oC '.'sunk il'5; sF�id c(,nt(,,r line beinr, described as follovs: Fro~n on Soutl-) b.)nndlar-v of s;A[I I - thcreof; Southwest 1/1� distant �'115 feet !_�ost,rrly from Soutlwest corner thence running Northeasterly at c,,n an,,r.le -)f 65 degrees 25 minutes with said S�outh boundary for a distmco of 06.6 fcot to, a roiiit; thence dc- flocting to rirrht ,)n 7 OeFree 30 minute curvo vitb de�lt;l ��nglc 35 decrees 57 minut-cs for .i dist,-Imee of 479-3 feet to a poi-it; thence on a � c I lt� lice tang,ent to slid curve for La diot;-u,,c(: of .4.3 fcO to '-,,)ilt; tI - deflecting to the left on a 2 derf"rc,c 00 -inutc. ciirvo ijitl,) r-Lid-1.11c-, of 2t'64-93 feet for a dist..,-nce. as 16o fc(-,,t to v and there tcr,­jint.i- tinf7, to.-cthcr wd-th_z, strin of 1; nd 10 feet; in vi(ItIl lyill"-, i111m-Cd1iL".tClv 'i - -1 11 1-1 L� )f obove de,,­,crib( ei stri-) be i - d-lacent to Land on outbctist�,rj,r n ning at 0outh bound,-Iry 7X sttid i1orth 142 ro6r, -,'L' �'oot 20 ro(10 of hl,� nt "0 rods of '�outhvc!,,-�t i/li mid Cy -,storly for c, dist,-,mce of 0 .tendin,,� T�Torth(.-,," 180 feet (v.,hen measur, d -alonr, sij.d c(.nter 1-irc) exccT)1A,nr,- ',.hcrefrolyl gall i lt -�f ll that nart )f above descj-ij)(.,c-j sti,jr, 1.111ch lic,:i �,:ithjn f1e ri! 1 ,:ay of existing now J.oc�jt(-A i.�, subdivirion. Cont, i in i ng 0.76 acres more or I ccjtc - , jose-li -1 loh.z:l in bodill )ndi mcnt . Ll In the Matter of the 40. Lstate of Joseph Plihal, Deceased Doc. No. 1543930 Debts paid. Deceased died testate Personal Property Y5,073.00. Probate Court, Iiennepin County, Mii_n.nesota Case No. 34925 Certified Copy of Decree of Distribution Dated 14arch 20, 1929 Filed June 6, 1929 Book 1131 of Deeds, Page 11 Feb. 1$, 1928 Real Estate: Lot 13 and the SoutI; 1/2 of Lot 14, Block. 49, West ?Minneapolis, homestead. Assigned: to Anna Smetana the whole thereof in fee, as per will. Enna Smetana Satisfaction of l ortgagre 41. Co recorded in Hook 1243 of Josephine Cermak (also known 'age 174 (See No. 38) as Chermak) widow Dated Aug;. 1, 1929 Doc. No. 1552943 Filed Aug,. 5, 1.929 Took 151 of Mtg s. , Page 547 Josephine Cermak (also known Highv:ay Easement as Josephine Chermar) widow Dated Oct. 5, 1925 . 42. To Filed Oct. 16, 1915 State of Minnesota Book 1052 of Deeds, Page 533 Doc. No. 1311467 Consideration *51.00 For highway purposes: A strip of land over and across the 3orth 142 rods of +'rest 20 rods of '-",-st 60 rods of. Southwest 1/4 and over and across East 1/2 of Southeast 1/4 of :)outhvicst 1 /4'all being in Section 31, Township 117, Pangre 21; saira strip being* all that part of above cescri_bed tracts which lies within a distance of 40 feet on each side of center line of trunk IIichway h'5; said center line being; described as follows: From point on South boundary of said Southwest 1/4 distant 815 feet �.asterly from Southwest corner thereof; thence running, Northeasterly at an angle of 65 degrees 25 minutes with said .'outh boundary for a distance of 66.6 feet to a point; thence deflecting; to the right on a `] degree 30 minute curve with delta angle 35 degrees 57 minutes for a distance of 479.3 feet. to a point; thence on tangent to said curve for a distance of 664.3 filet to a point; thence deflecting to left on a 2 degree 00 minute curve with radius of 2861F.93 feet for a distance of 100 feet to a point and there terminating; together with a strip of land 10 feet in width lying; immediately adjacent to and on Southeasterly side of above described strip, beinnin. at ;South boundary of said Plorth 142 rods of tJest 20 rods of Last 0 rods of Southwest 1/4 and extending; Uortheasterly for a distance of 180 feet (when measured along said center line); excepting; therefrom all that-, part of above described strip which lies vri.thi.n the right of vay of existing; highway now located in said subdivision. Containing 0.76 acres, more or less. Josephine Cermak (also known g�:zt-e as Chermak) widow 1:i�.Ited Aug. 1, 1929 43• To Filed Aug;. 5, 1929 Anna Smetana book 1604 of Mtgs. ,'P age 86 Doc. No. 1552945 To secure. ';.3780.00 0 In the clatter of the 44. Estate of 1�nna Smetana, T.eceased Doc. No. 1796746 Frank Smetana, Joseph C. Vesely as Executors of the Lstate of Anna Smetana, Deceased 45. To Josephine Cermak (also known as Chermak) widow Doc. Pao. 1790747 Probate Court, Hennepin County, Minnesota Case No. 45457 Certified Copy of Letters Testamentary Dated Sept. 25, 1934 Filed Feb. 13, 1935 Brook 328 of I4isc. , 'ape 571 To Frank Smetana and Joseph C. Vesely, I-!"xecutors. Satisfaction of Mortgar recorded in Took 1604 of Mtgs., Page 86 (0ee 111o. 43 ) Dated Feb. 8, 1935 Filed Feb. 1.3, 1935 Book 1903 of Mtgs. , Page 292 Josephine Cermak, also known as Josephine Chermak, sinf;le 46. To The Federal Land Bank of Saint Paul, a body corporate of the City of St. Paul, Countyof Famsey, State of Mlinnesota Doc. No. 17134549 113 rods of the = _ 'est 20 rods of the subject to easements for existing more or less. The Minneapolis National Farm Loan Association of Minneapolis by Fred W. 1, %estphal its Secretary- Treasurer 47. To Whom It Concerns Doc. No. 1784549 Dated Dec. 1, 1934 Tiled Dec. 27, 1934 ITook 1870 of lltgs. , Page 259 To secure ; ,1900.00 Last installment due within 36 ye. ;rs,, 5,; semi - annually re- payment, privilege The Last 60 acres of the South - west 1/4 of Section 31, Tovmship 117, Fanr;e 21 except the South Last; 60 rods of said :southwest 1/4; highways and containinFr, 55.50 acres, Indorsement taated - - -- riled Dec. 27, 1.931, Look 1870 of Tags. , 1'a, re 259 Pursuant to the provisions of the Federal Farm Loan Act the undersigned national farm loan association hereby indorses and thereby becomes Liable for the payment of the indebtedness secured by the within mortgage, in accordance with the terms thereof an(I the provisions of the said Act. i Josephine Ccrmak, also known as � � , �� Piortgage Josephine Chermak, single bated I)ec. 1, 1934 48. To Filed 1",ec. 27, 1934 Land Dank Couanissioner acting!; Book 1371 of 14tgs. , Page 296 ' pursuant to Fart 3 of the Act To secure x;'1500.00 of Congress known as the Last installment due Dec. 1, 1944 Emergency Farm Mortga7e Act of 5;�, semi - annually 1933, whose post office address Pre - payment, privilege is St. Paul, Minnesota Last 60 acres of Southwest 1/4, Doc. Uo. 1784550 erection 31, 'i'ownship 117, Range ways and containing 55.50 Except mortgage dated Dec. or any mortgage in renewal 21 except South 18 rods of the t:'cst 20 rods of the Last 60 rods of said Southwest 1/4; subject to easement: for existing; high - acres, more or less. 1, 1934 given to the Federal Land Bank or replacement thereof. 49. 0 Federal Farm Plor•tgage Power of Att.or. ney Corporation, Dated June 23, 1.934 A. S. Goss, Land Bank Fi:l.ed Jui_y 9, *1934, 12:20 p.m. Commissioner Book n of Power , page 606 To That we. the Federal Farm Mortgage The Federal .Land Bank of Corporation, a corporation duly Saint Paul, a corporation established by the Federal Farm organized and operating IyiortZage Corporation Act (Public pursuant to the provizions too. 83 73d Congress) approved of the Federal Farm Loan January 31, 1.931. wit.z principal Act, as amended, with office and place of business in principal office and place: the C;.t,y of W:. �;hington, District of business in the City of of Co _umbia, an.d A. S. Goss, Land Saint Paul, State of Bank Commissioner, acting pursuant Hinnesota • to tii° powers and authority Doc. loo. 1759182 vested in. the Farm Loan Commissioner by Part 3, Section 32, of the Emerg?ncy Farm Mort-gage Act of 19331 ( Public No. 10 73 a Congress) approved May 121; 1933 (Part VIII, Section 80 of the Farm Credit Act of 1913, approved June 16, 1933, provides: "After the date of the enactment of this Act, the office of Farm Loan Commissioner sha]..l be known as the office of the Land Bank Commissioner and the Farm "-can Commissioner sha.1.1 be knoi,•rn as the band Bank Commissioner ") and doting pursuant to the powers vested in me by the Federal Farm Mortgage Corporation Act, above mentioned, do hereb�v make, c:•onstit.ute, designate and appoint said 2nd party our true and lawful agent and attorney in fact for us and in our names places and steads as our respective interests may appear, generally to do and perform any and all lawful acts or things necessary and incident to the collection and /or rP. cov.�r1j of all. monies, and. /or property of whatsoever nature, due or to become: 'due, or to which we are or may be entitled; 'to execute, acknowledge, and deliver assignments of or releases from real, chattel, crop or other mortgage :s,or other assignments, deeds of trust, contracts, mineral or other leases, subordination agreements, full or partial releases, deeds and /or other instruments, papers, documents or agreements for the conveyance, assignment, transfer, release or discharge of property or any right, title or interest therein, to institute, prosecute, defend, compromise, settle or make other disposition of all actions or pro^.eedings in law, equity or otherwise to execute and deliver discharges, releases, satisfactions or other instruments, papers or documents necessary or incident to the satisfaction, release or discharge of judgments; and to do and perform each and every act and thing requisite, necessary and proper to be done in the premises as fully and effectually, in all respects, as we could do if personally present, with the understanding that the enumeration of particular pourers shall in no way limit the general poviers herein granted; and we do hereby .ratify and confirm all acts heretofore, done by our said agent and attorney in fact with re- ference to the power and authority herein granted as .fully and to the same extent: as if performed subsequent to the date hereof. 'rhe powers conferred by this instrument shall remain in full force and effect until revoked by operation of law or otherwise. Any such revocation, except a revocation by operation of law, shall not be effective as to any deed, mortgage,release or other instrument,pape.r document or wPiting properly filed or recorded in any recording or fi.ling office, and affecting or relating to the conveyance, t »ansfe.r assignment, re- lease or discharge of any right, title or interest in property unless and until such -revocation shall also be properly filed or recorded in such recording or filing office. The Federal Lund Bank of :paint Partial Pk-,lease of Portg ages Paul a body corPnrate recorded in Hook 1870 of ,�tgs. , (Corporate Seal) pagTe 259, (sec ;0. 1st)) 4aa'acl 52. To Look 1871 of Mtgs., page 296 Josephine Cermak, also known as (see No. 48) Josephine Chermak, a single woman Dated IFeb. 5, 1951 Doc. No. 2681290 Filed March 2, 1951 Hook 2552 of Mtgs., P a,<,e 231 That part of the Southwest 1/4 of Section 31, `."ownship 117, Range 21 described as folloj:s: Ue;-;inning at a Anoint in the center line. of State Trunk Ilighwny ;;169, 533.2 .feet Southwesterly of the intersec- tion of the centerline of State Trunk Ili�;hvr ay 7;'169 and the l: ZU line of said Southvrest 1 /4; thence Southeasterly at rif;h' anf`les to the center line of State Trunk Hig,)),N ay 169 146 feet; thence Southweste sly 101.27 feet to a point 130 feet .`outheasterly of a point in the centerline of State Trunk Highwr:;y "'169 100 feet southwesterly of thy, point of begin- ning;; thence Northwesterly 13C feet to a point in the centerline of State Trunk Highway 169 100 feet soutIII ester-ly of tk1c poa.rit: of begin- ning; thence Northeasterly 100 feet to the point of bo'ginning, exceT)t highway rig*,ht :',of way 40 feet wide along the Northwesterly side of y tract herein described. i r' Josephine Cermak, also known as Reamortization Arrree.ment Josephine Ch4�rmak, widow Datcd Dec. Z1, 1939 Elmer J. Chermak, sin r,le Filed April 11, 1.940 50. To Kook 2021 of ;,itgs. , fare 157 Federal Fern Mortr -ac;e Corporation, It is hereby agreed by the By The I�e4aral Land Pank of parties hereto, that the amount Saint Paul, (Corporate Seal) of X1279.01 remaining- unpaid under Its Attorney -in -fact the terms of mortgage executed by Doc. 11 . 2027.804 Josephine Cermak, aiso knom as Josephine Chormak, single, and recorded i, Book 1871 of Mtgs., ' page 296, is correct and shall constitute t�­e principal ainount of the indebtedness as reamortized; that the said principal amount shall be reamortized anO payment thereof together with interest thereon until paid at the rate; of 50% per annum from Dec. 29, 1939; (to whichh interest has been computed), shall be on an amortization plan as follows: 13y the prlyraent of -s aid principal .amount in 39 equal, semi - annual installments of :;?:32.00 each, payable on the 1st day of June and. Dec. in each year, the 1st such installment to be due and payable on June 1, 1940 tog;ethcr with the final installment which shall be in the, sun of ,31.01 payable; on Dec. 1, 1959, and with accrued interest payable on each installment due date. The borrower may at anytime pay adclitional installments of said amount or the entire sum owing. It is expressly agreed that all interest on said principal amount reamortized shall be secured by the lien of said mortgage. Federal Farm Mortgage Corporation (United States Assignment of MortgYave Corpor��tion) (Corporate ; ;eal) recorded in Book 1 71 of 14tgs., 51. To page 296, )roc. ido. 17£;4550 The Federal Land Prink of 1 S ee No. 48 ) Dated Jan. 9, 1916 Saint Paul (United States Corporation) Filed March 2, 1951 Rook 2552 of Mtgs., Page 230 Doc. Ito. 266612$9 Good sand Sufficient Consideration. The Federal Lund Bank of :paint Partial Pk-,lease of Portg ages Paul a body corPnrate recorded in Hook 1870 of ,�tgs. , (Corporate Seal) pagTe 259, (sec ;0. 1st)) 4aa'acl 52. To Look 1871 of Mtgs., page 296 Josephine Cermak, also known as (see No. 48) Josephine Chermak, a single woman Dated IFeb. 5, 1951 Doc. No. 2681290 Filed March 2, 1951 Hook 2552 of Mtgs., P a,<,e 231 That part of the Southwest 1/4 of Section 31, `."ownship 117, Range 21 described as folloj:s: Ue;-;inning at a Anoint in the center line. of State Trunk Ilighwny ;;169, 533.2 .feet Southwesterly of the intersec- tion of the centerline of State Trunk Ili�;hvr ay 7;'169 and the l: ZU line of said Southvrest 1 /4; thence Southeasterly at rif;h' anf`les to the center line of State Trunk Hig,)),N ay 169 146 feet; thence Southweste sly 101.27 feet to a point 130 feet .`outheasterly of a point in the centerline of State Trunk Highwr:;y "'169 100 feet southwesterly of thy, point of begin- ning;; thence Northwesterly 13C feet to a point in the centerline of State Trunk Highway 169 100 feet soutIII ester-ly of tk1c poa.rit: of begin- ning; thence Northeasterly 100 feet to the point of bo'ginning, exceT)t highway rig*,ht :',of way 40 feet wide along the Northwesterly side of y tract herein described. i r' 53. 54. 0 The Federal Land Uank of Saint Paul a. body cor orate (Corporate Seal To Josephine Glermak, also known <:is Josephine Cherinak, a single woman I)oc . No. 2822519 The Federal Land Bank of Saint 11a;ul a body coryoratc (Corporate :Leal To Josephine Cermak, also known as Josephine Chermak, a single woman Doc. No. 2£322513 In the matter of the I=nstate 55. of Josephine Cermak, Deceased Doc. No. 2554190 Izelease from t ort[r,;:r -e-- recorded in Book 11'70 of Page 259 (See No. 46) Dated July � `, 3.953 Filed July 1.5, 3.953 Hook 2713 of Mt9s -, Page 89 I:elea e from Mortgage record6d in ) oo:•c lf'71 of P4t9s. , T "age 296 (see I'.to. 48) Dated July I:?, 1953 Filed -July 15o 3.953 Book 2713 of Mt9s. , Pa�,e £'8 ''r. obate Gcurt , I•lennep- n County, Minne.30ta Case No. 67674 Certified Copy of Decree of Pi,stribution Patera Se;ot-, . 15, 19•'47 Filed April 5, 1949 'Pook 1797 of Deeds, Page 1 Debts paid. pied t(:state Nov. 11, 1946. Personal Property: -,,,:230-00 Peal Estcte: (homestead) The North 142 rods of -the ,seat. 20 rods of the Last 60 rods of the :.3outlzwest 1/4 and the 1;ast 1/2 of the North - east 1/4 of the South%-.est 1/4 and the mast 1/2 of the Southe<nst 1/4 of the Southwest 1/4 all in ,cctic,n 31, Tommship 117, Rnnre 21. T Estate, state: assigned: To Ulmer Gormak, also known as I °' er Chermak, an undivided 1/2 interest therein, in fee. To each of Charlotte Dwinnell and Lucy Hromadka ,in undivide,:i 21/100 interest therein, in fee. To each of Frank Krarnl and Jerry Cermak, an undivided 4/100 interest therein, in fee. Frank Kravil and Prances Kraal, his vii.fe Jerry Chormack, also known as Jerry Cermak and Catherine Chermack, his wife Charlotte Dwinnell and Thomas L. DwInnell, her husband Lucy Hromadka, also sometimes known as Lucy IIromadko and Fred Hromadka, her husband 56. To Elmer J. Chermak also sometim.es known as Elmer Cermak -- Doc. il(j. 2537040 Warranty Dccd I)ated April 2, 1948 1' ilea Hov. 2?, 1948 Book 1775 of 1-11eeds, Pale 483 Consideration 1 1.00 etc The North 142 rods of the Blest 20 rods of the East 60 rods of the Southwest 1/4 and the :-,ast A. of the ticrt?icast 1/4 of the Southwest 1/4 and the East 1/2 of the Southea >t 1/4 of the Southwest 1/4, all in :section 31, Tov,mship 117, t?an 7e 21. 1,ree from oll incumbrances, except mortgages of record. Elmer J. Chormak i^iarranty Peed Rose Chermak, his wife D,,:,ted Jan. 17, 1.951 57. To Filed ?� ec. 31, 1951 Harold L. Conrady -- Book 1913 of Deeds, Page 191 Doc. No. 2732017 Consideration x:1.0 {? etc. That Fart of the Southwest 1/4 of Section 319 Township 117, Range 21 described as' follows: Beginning at a point in the center line of State Trunk Highway No. �y 169, 533.2 feet Southvsesterly of the intersection of the said center line and the East line of said S outl" hest 1/4; thence Southeasterly at right angles to the center line of State Trunk Highway No. 169, 146 feet; thence Southuesterly 101.27 feet to a point 130 feet South - " , easterly of a point in the center line of State Trunk Hij.,hw_3y I;o. 169 100 fee-, Southwesterly of the point of bt�,,innirig; thr,nce Nortlivesterl.y 1.30 feet to point in the center line of State Trunk Hir;hway 'To. 169, a.�JO f <;et Southwe.,tcrly of point of beginning; thence I} dort"heaster•ly 100 feet to point of beginning. r Free from all incumbrances, except the lien of all unpaid special assessments and interest thereon. II.evenue Stamps q . 55 (Shown for reference as to boundary lines.) The Council of the Village of Edina 58. 1 to Whom it Concerns Doc, No. 2715385 The Village Council of the Village of Edina 59• to Whom it Concerns Doc. No. 3340754 Requirements, Including; the Previously Not Platted. (For E Certified Copy of Amendment of the Ordinance of the Village of Edina, Hennepin County, Minnesota Dated April 8, 1952 Filed April 8, 1952 Book 641 of Misc., page 45 Amends zoning ordinance passed by the said Village on the 25th day of May 1931. (For further particulars see record) Certified Copy Ordinance No. 263 Adopted June 8, 1959 Filed April 6, 1962 Book of Misc., page An Ordinance Prescribing Procedure For the Approval of Plats, Requiring Payment of a Fee and Imposing Other '4aking of Necessary Improvements in Lands further particulars see record) The Village Council of Certified Copy of Resolution the Village of Edina Adopted Jan. 27, 1958 60. to Filed April 6, 1962 Whom it Concerns Book of Misc., page Doc. No. 3340756 Resolution Declaring Policy as to Approval of Plats and Conditional Upon the Installation of ;dater and Sanitary and Storm Sewer Improvements. (For further particulars see record) Village Council Village of Edina 61. to Whom it Concerns Doc. No. 3588117 Plats of Subdivision, Regulating Plats for Relief in Cases of hardship. (For Village Council Village of Edina 62. to Uhom it Concerns Doc. No. 3688232 Certified Copy Ordinance No. 263A Dated Jan. 10, 1966 Filed Jan. 19, 1966 Book of Misc., page An Ordinance Constituting the Council as the Platting Authority of the Village, Prescribing the Procedure for the Approval of and Subdivisions, and Providing further particulars see record) Certified Copy Ordinance P1o. 263A -1 Dated Filed November 27, 1967 Book. of Misc . , page An Ordinance Amending the Platting Ordinance of the Village by Requiring Underground Installation of Electric and Telephone Lines. (For further particulars see record) PHOTO 0lLY 1!!!1 • The Village Council of the Certified Copy Ordinance No. 801 -1 Village of Edina, Minnesota Dated-- - (Seal) Filed Dec. 18, 1970 63. to Book 70 of Hennepin County Whom it Concerns Records; page 3862421 (No. 263A -4 in ordinance arrangement before 1970 codification) An Ordinance amending Ordinance No. 801 (263A) to require dedication of land for parks and open space and land or easements for protection of natural water bodies. (For further particulars see record) Village Council, Village Certified Copy Ordinance No. 801 -2 of Edina, Minnesota Dated-- - (Corporate Seal) Filed Dec. 18, 1970 64. to Book 70 of Hennepin County Whom it Concerns Records, page 3862422 (No. 263A -5 in ordinance arrangement before 1970 codification) An Ordinance amending Ordinance No. 801 (263A) of the Village by providing, for letter or credit to secure subdivision financing agreement and for recording of agreement. (For further particulars see record) Village Council of the Certified Copy Ordinance No. 801 -A3 Village of Edina, Dated-- - Minnesota (Seal) Filed April 12, 1971 65. to Book 71 of Hennepin County Whom it Concerns Records, page 3878409 An Ordinance Amending Ordinance No. 801 of the Village by providing for Subdivision Financing Agreement and Letter of Credit to Secure Subdivision Financing Agreement and for recording of Agreement and for Final Plat Approval Procedure. (For further particulars see record) Village Council of Certified Copy Ordinance No. 801 -A4 Edina, Minnesota (Seal) Dated-- - 66. to Filed April 12, 1971 Whom it Concerns Book 71 of Hennepin County Records, page 3878410 An Ordinance Amending Ordinance No. 801 of the Village to Require Land or Easements for Protection of Natural dater Bodies. (For further particulars see record) Village Council of the Village of Edina, Minnesota (Seal) 67. to Whom it Concerns Certified Copy Ordinance No. 801 -A5 Dated-- - Filed April 12, 1971 Book 71 of Hennepin County Records, page 3878411 An Ordinance Amending Ordinance No. 801 of the Village by Providing; for Variances. (For further particulars see record) PHOTO ONIA !!!! �11 Village Council of Certified Copy Ordinance No. 801 -A6 the Village of Edina, Dated-- - Minnesota (Seal) Filed September 22, 1971 68. to Book 71 of Hennepin County Whom it Concerns 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 69. 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 Edina, Minnesota (Seal) 70. to Whom it Concerns 801 of the City to require Certified Copy Ordinance No. 801 -A9 Dated - Filed May 16, 1974 Book 74 Hennepin County Records Page 4082543 An Ordinance amending Ordinance No. land or easements for protection of Natural Water bodies. (For further particulars see record) City Council of the City of Edina, Minnesota (Seal) 71. to Whom it Concerns 801 of the City to require dedication public purposes. (For further particulars see record) Certified Copy Ordinance No. 801 -A8 Dated - Filed May 16, 1974 Book 74 Hennepin County Records Page 4082544 An Ordinance amending Ordinance No. of land or contribution of cash for Elmer J. Chermak, also Warranty Deed known as Elmer Cermak and Dated May 22, 1953 Rose Chermak, his wife Filed June 2, 1953 72. To Book of Deeds, page Sime Construction Co. Consideration $1.00 etc. (Minnesota Corporation) That part of the Southwest 1/4 Doc. No. 2815143 of Section 31, Township 117, Range 21, described as follows: Commencing at the Northeast corner of the Southwest 1/4 of said Section 31; thence West along the North line of said Southwest 1/4 a distance of 60 rods; thence South parallel with the East line of said Southwest 1/4 to a point 577 feet North of the Southwest corner of the East 60 rods of said Southwest 1/4; thence East 180 feet; thence South parallel with the East line of said Southwest 1/4 to the center line of State Highway No. 169; thence Northeasterly along the center line of State Highway No. 169 to its intersection with the East line of the Southwest 1/4; thence North to beginning, and situate in Hennepin County, Minnesota. Free from all encumbrances, except mortgages duly of record, the lien of all unpaid special assessments and interest thereon. Revenue Stamps $15.40 (Shown for reference as to boundary lines.) Elmer J. Chermak and Warranty Deed Rose Chermak, his wife Dated October 29, 1959 73. To Filed October 29, 1959 Peder A. Berg Book 2232 of Deeds, page 447 Doc. No. 3204651 Consideration $1.00 etc. That part of the Southeast Quarter of the Southwest Quarter of Section 31 Township 117, Range 21, described as follows: Beginning at a point in the center line of U. S. Highway 169 distant 537.61 feet measured Southwesterly along said center line of said highway from its intersection with the East line of said Southeast Quarter of the Southwest Quarter; thence North- easterly along said center line 100 feet; thence Southeasterly at right angles 152.5 feet; thence Southwesterly 100 feet to a point on a line drawn Southeasterly at right angles to said center line of said lot from the point of beginning which point is 152.5 feet from the point of beginning; thence Northwesterly 152.5 feet to the point of beginning except the Southwesterly 4.41 feet thereof. Free from all incumbrances, except the lien of all unpaid special assess- ments and interest thereon. Revenue Stamps $.55 Treasurers Certificate: State Deed Tax $1.10 paid. t Elmer J. Chermak and Mortgage Rose Chermak, his wife Dated October 29, 1959 74. To Filed October 29, 1959 Peder A. Berg Book 3158 of Mtgs., page 156 Doc. No. 3204652 To secure $700.00 Peder A. Berg Satisfaction of Mortgage 75. To recorded in Book 3158 of Mtgs., Elmer J. Chermak and wife page 156 (See #74) Doc. No. 3258261 Dated October 11, 1960 Filed October 21, 1960 Book 3212 of Mtgs., page 477 Elmer J. Charmak and Warranty Deed Rose Chermak, his wife Dated September 27, 1960 76. To Filed October 19, 1960 Allan W. Garrison Book 2274 of Deeds, page 243 Doc. No. 3257736 Consideration $1.00 etc. That part of Section 31, Township 117, Range 21, described as follows: Commencing at the Southeast corner of the Southeast Quarter of the Southwest Quarter; thence North to center line of Highway No. 160; thence Southwesterly along said center line 437 611100 feet; thence Southeasterly at right angles 152 5/10 feet; thence Southwesterly at right angles 95 59/100 feet; thence Northwesterly at right angles 6 5/10 feet; thence Southwesterly 101 27/100 feet to a point 130 feet Southeasterly from a point in the center line of Highway, distant 633 2/10 feet Southwesterly from the East Line of the Southwest Quarter; thence Northwesterly 130 feet to said point; thence Southwesterly along said center line to the West line of the East one -half of the Southeast Quarter of the Southwest Quarter; thence South to the Southwest corner thereof; thence East to beginning, except that part thereof described as follows: Beginning at the Southwest corner of the Southeast Quarter of the Southeast Quarter of the Southwest Quarter of Section 31, Township 117, Range 21; thence East along the South line of said quarter a distance of 30 feet; thence North parallel with the West line of said Southeast Quarter of the Southeast Quarter of the Southwest Quarter to the Southerly line of Minnesota Highway No. 169; thence Southwesterly along said right of way line to a point distant 297 feet North of the South line of said section; thence East to the West line of the said Southeast Quarter of the Southeast Quarter of the Southwest Quarter; thence South along said West line to the point of beginning. Revenue Stamps $7.70 Treasurers Certificate: State Deed Tax $7.70 paid. Signature recites: Elmer J. Chermak. Elmer J. Chermak and Warranty Deed Rose Chermak, his wife Dated September 8, 1960 77. To Filed October 21, 1960 Lucy Hromadko and Book 2274 of Deeds, page 506 Fred J. Hromadko, her Consideration $1.00 etc. husband, as joint tenants Beginning at the Southwest Doc. No. 3258262 corner of the Southeast Quarter of the Southeast Quarter of the Southwest Quarter of Section 31, Township 117, Range 21; thence East along the South line of said quarter a distance of 30 feet; thence North parallel with the West line of said Southeast Quarter of the Southeast Quarter of the Southwest Quarter to the Southerly line of Minnesota Highway No. 169; thence Southwesterly along said right of way line to a point distant 297 feet North of the South line of said section; thence East to the West line of the said Southeast Quarter of the South- east Quarter of the Southwest Quarter; thence South along said West line to the point of beginning. Treasurers Certificate: State Deed Tax $1.10 paid. (Shown for reference as to boundary lines.) In the Matter of the 78. Estate of Peder A. Berg, Decedent Who died April 7th, 1962 Doc. No. 3389966 Certificate attached shows above letters January 11, 1963. Probate Court, Hennepin County, Minnesota Case No. 98816 Certified Copy Letters Testamentary Dated May 24, 1962 Filed January 21, 1963 Book 936 of Misc., page 239 To William C. Berg and Clarence E. Maxwell, as executors. in full force and effect In the Matter of the Probate Court, Hennepin 79. Estate of County, Minnesota Peder A. Berg, Deceased Case No. 98816 Doc. No. 3452382 Certified Copy Decree of Distribution Dated July 19, 1963 Filed December 27, 1963 Book 2426 of Deeds, page 93 Debts paid. Died testate on April 7, 1962. Personal Property: $41,929.87 Real Estate: That part of the Southeast quarter of the Southwest quarter of Section 31, Township 117, Range 21, described as follows: Beginning at a point in the center line of United States Highway number 169, distant 537 feet measured Southwesterly along said center line of said highway from its intersection with the East line of said Southeast quarter of Southwest quarter, thence Northeasterly along said center line of said highway 100 feet; thence Southeasterly at right angles (Continued) i i (Entry No. 79 Continued) 152.5 feet, thence Southwesterly 100 feet to a point on a line drawn Southeasterly at right angles to said center line of said lot from the point of beginning, which point is 152.5 feet from the point of beginning, thence Northeasterly 152.5 feet to the point of beginning, except the Southwesterly 4.41 feet thereof, according to the Government Survey thereof. Real Estate assigned to each of Mary Eckes, Harold Berg, Pauline Scott, Frances Hazel, Helen Staebler, Archie Berg and William C. Berg, children, an undivided 1/7 interest therein, in fee. That Archie Berg, named in said will as Martin W. A. Berg, Pauline Scott, named in said will as Pauline B. Scott, Harold Berg, named in said will as Harold M. Berg, Frances Hazel, Helen Staebler, William C. Berg and Mary Eckes, named in said will as Mary F. Eckes, survived said deceased. Harold Berg and Quit Claim Deed Ione D. Berg, Dated December 19, 1963 husband and wife Filed December 27, 1963 80. To Book 2426 of Deeds, page 97 William C. Berg Consideration $1.00 etc. Doc. No. 3452383 That part of the Southeast quarter of the Southwest quarter of Section 31 Township 117 Range 21 described as follows: Beginning at a point in the center line of United States Highway number 169, distant 537 feet measured Southwesterly along said center line of said Highway from its intersection with the East line of Southeast quarter of Southwest quarter, thence Northeasterly along said center line of said highway 100 feet; thence Southeasterly at right angles 152.5 feet, thence Southwesterly 100 feet to a point on aline drawn South- easterly atright angles to said center line of said lot from the point of beginning, which point is 152.5 feet from the point of beginning, thence Northeasterly 152.5 feet to the point of beginning, except the Southwesterly 4.41 feet thereof, according to the Government Survey thereof. Revenue Stamps $.55 State Deed Tax Stamps $1.10 Signature recites: Iona D. Berg Archie Berg and Quit Claim Deed Mabelle Berg, Dated December 22, 1963 husband and wife Filed December 27, 1963 81. To Book 2426 of Deeds, page 98 William C. Berg Consideration $1.00 etc. Doc. No. 3+52384 That part of the Southeast quarter of the Southwest quarter of Section 31 Township 117 Range 21 described as follows: Beginning at a point in the center line of United States Highway number 169, distant 537 feet measured Southwesterly along said center line of said highway from its intersection with the East line of Southeast quarter of Southwest quarter, thence Northeasterly along said center line of said highway 100 feet; thence Southeasterly at right angles 152.5 feet, thence Southwesterly 100 feet to a point on a line drawn Southeasterly at right angles to said center line of said lot from the point of beginning, which point is 152.5 feet from the point of beginning, thence Northeasterly 152.5 feet to the point of beginning, except the South- westerly 4.41 feet thereof, according to the government Survey thereof. Revenue Stamps $.55 State Deed Tax Stamps $1.10 Helen Staebler and Quit Claim Deed Tom Staebler, Wifeand Dated December 7, 1963 Husband Filed December 27, 1963 82. To Book 2426 of Deeds, page 101 William C. Berg Consideration $1.00 etc. Doc. No. 3452385 That part of the Southeast quarter of the Southwest quarter of Section 31, Township 117, Range 21, Described as follows: Beginning at a point in the center line of United States Highway number 169, distant 537 feet measured Southwesterly along said center line of said highway from its intersection with the east line of said Southeast quarter of Southwest quarter: Thence northeasterly along said center line 100 feet, Thence Southeasterly at right angles 152.5 feet, Thence Southwesterly 100 feet to a point on a line drawn Southeasterly at right angles to said center line of said lot from the point of beginning, which point is 152.5 feet from the point of beginning, thence North- easterly 152.5 feet to the to the point of beginning, Except the Southwesterly 4.41 feet Revenue Stamps $.55 State Deed Tax Stamps $1.10 6 0 Pauline Scott and Quit Claim Deed William C. Scott, wife Dated December 19, 1963 and husband Filed December 27, 1963 83. To Book 2426 of Deeds, page 99 William C. Berg Consideration $1.00 etc. Doc. No. 3452387 That part of the Southeast quarter of the Southwest quarter of Section 31 Township 117 Range 21 described as follows: Beginning at a point in the center line of United States Highway number 169, distant 537 feet measured Southwesterly along said center line of said highway from its intersection with the East line of Southeast quarter of Southwest quarter, thence Northeasterly along said center line of said highway 100 feet; thence Southeasterly at right angles 152.5 feet, thence Southwesterly 100 feet to a point on a line drawn Southeasterly at right angles to said center line of said lot from the point of beginning, which point is 152.5 feet from the point of beginning, thence Northeasterly 152.5 feet to the point of beginning, except the Southwesterly 4.41 feet thereof, according to the Government Survey thereof. Revenue Stamps $.55 State Deed Tax Stamps $1.10 Frances Hazel and Quit Claim Deed George R. Hazel, wife Dated December 19, 1963 and husband Filed December 27, 1963 84. To Book 2426 of Deeds, page 102 William C. Berg Consideration $1.00 etc. Doc. No. 3452388 That part of the Southeast quarter of the Southwest quarter of Section 31 Township 117 Range 21 described as follows: Veginning at a point in the center line of United States Highway 169, distant 537 feet measured Southwesterly along said center line of said highway from its intersection with the East line of Southeast quarter of Southwest quarter, thence Northeasterly along said center line of said highway 100 feet; thence Southeasterly at right angles 152.5 feet, thence Southwesterly 100 feet to a point on a line drawn Southeasterly at right angles to said center line of said lot from the point of beginning, which point is 152.5 feet from the point of beginning, thence Northeasterly 152.5 feet to the point of beginning, except the South- westerly 4.41 feet thereof, according to the Government Survey thereof. Revenue Stamps $.55 State Deed Tax Stamps $1.10 Thomas Eckes and Quit Claim Deed Mary F. Eckes, Dated July 20, 1963 husband and wife Filed December 27, 1963 To Book 2426 of Deeds, page 104 William C. Berg, Consideration $1.00 etc. Archie Berg, That part of the Southeast Pauline B. Scott, quarter of the Southwest quarter Frances Hazel and of Section 31, Township 117, Helen Staebler Range 21, described as follows: Doc. No. 3452389 Beginning at a point in the center line of United States Highway number 169, distant 537 feet measured Southwesterly along said center line of said highway from its intersection with the East line of said Southeast quarter of Southwest quarter; Thence northeasterly along said center line 100 feet, thence Southeasterly at right angles 152.5 feet, thence Southwesterly 100 feet to a point on a line drawn Southeasterly at right angles to said center line of said lot from the point of beginning, which point is 152.5 feet from the point of beginning, thence Northeasterly 152.5 feet to the point of beginning, except the southwesterly 4.41 feet. Revenue Stamps $.55 State Deed Tax Stamps $1.10 Signature recites: Tom A. Eckes In the Matter of the Probate Court, Hennepin 86. Estate of County, Minnesota Peder A. Berg Case No. 98816 Doc. No. 3455786 Certified Copy Decree of Incorrectly Described Property Dated January 7, 1964 Filed January 8, 1964 Book 2429 of Deeds, page 399 That said estate was heretofore probated in this Court and a final decree of distribution issued therein on the 13th day of July, 1963 and that in said decree the property hereinafter described was incorrectly described. That the decedent at the time of his death was the owner and seized of certain non - homestead property correctly described as follows: That part of the Southeast quarter of the Southwest quarter of Section 31, Township 117, Range 21, described as follows: Beginning at a point in the center line of United States Highway number 169, distant 537.61 feet measured Southwesterly along said center line of said Highway from its intersection with the East line of said southeast quarter of South- west quarter; Thence Northeasterly along said center line 100 feet, thence Southeasterly at right angles 152.5 feet, thence Southwesterly 100 feet to a point on a line drawn Southeasterly at right angles to said center line of said lot from the point of beginning, which point is 152.5 feet from the point of beginning, thence Northwesterly 152.5 feet to the point of beginning, except the Southeasterly 4.41 feet. That the following named persons are the legatees of said decedent as heretofore determined in the prior probate proceedings and are all of the persons entitled to his estate and the property herein described, towit: Harold Berg, Mary Eckes, Pauline Scott, Frances Hazel, Helen Staebler, Archie Berg and William C. Berg. It is hereby Ordered, Adjudged, and Decreed, and the said Court does hereby Adjudge, Order and Decree, that all and singular, the title to the above described real estate has passed to and is hereby assigned to and vested in the above named persons in the following proportions and estates, to wit: An undivided 1/7 each. Mary Eckes, also known as Quit Claim Deed Mary F. Eckes and Dated January 6, 1964 Thomas Eckes, husband Filed January 8, 1964 and wife Book 2429 of Deeds, page 401 87. To Consideration $1.00 etc. William C. Berg That part of the Southeast Doc. No. 3455787 quarter of the Southwest quarter of Section 31, Township 117, Range 21, Described as follows: Beginning at a point in the center line of United States Highway number 169, distant 537.61 feet measured Southwesterly along said center line of said highway from its intersection with the east line of said Southeast quarter of southwest quarter; Thence northeasterly along said center line 100 feet, Thence Southeasterly at right angles 152.5 feet, Thence Southwesterly 100 feet to a point on a line drawn Southeasterly at right angles to said center line of said lot from the point of beginning, which point is 152.5 feet from the point of beginning, thence Northwesterly 152.5 feet to the point of beginning, Except the Southwesterly 4.41 feet State Deed Tax Stamps $1.10 Harold Berg and Quit Claim Deed Ione D. Berg, Dated January 4, 1964 husband and wife Filed January 8, 1964 88. To Book 2429 of Deeds, page 403 William C. Berg Consideration $1.00 etc. Doc. No. 3455788 That part of the Southeast quarter of the Southwest quarter of Section 31, Township 117, Range 21, Described as follows: Beginning at a point in the center line of United States Highway number 169, distant 537.61 feet measured Southwesterly along said center line of said highway from its intersection with the east line of said Southeast quarter of southwest quarter; Thence northeasterly along said center line 100 feet, Thence southeasterly at right angles 152.5 feet, Thence southwesterly 100 feet to a point on a line drawn Southeasterly at right angles to said center line of said lot from the point of beginning, which point is 152.5 feet from the point of beginning, thence Northwesterly 152.5 feet to the point of beginning, Except the Southwesterly 4.41 feet State Deed Tax Stamps $1.10 Signature recites: Iona D. Berg • 0 Helen Staebler and Quit Claim Deed Tom Staebler, Dated January 4, 1964 husband and wife Filed January 8, 1964 89. To Book 2429 of Deeds, page 404 William C. Berg Consideration $1.00 etc. Doe. No. 3455789 That part of the Southeast quarter of the Southwest quarter of Section 31, Township 117, Range 21, Described as follows: Beginning at a point in the center line of United States Highway number 169, distant 537.61 feet measured Southwesterly along said center line of said highway from its intersection with the east line of said South- east quarter of southwest quarter; Thence northeasterly along said center line 100 feet, Thence Southeasterly at right angles 152.5 feet, Thence southwesterly 100 feet to a point on a line drawn Southeasterly at right angles to said center line of said lot from the point of beginning, which point is 152.5 feet from the point of beginning, thence North- westerly 152.5 feet to the point of beginning, Except the Southwesterly 4.41 feet State Deed Tax Stamps $1.10 Archie Berg and Quit Claim Deed Mabelle Berg, Dated January 4, 1964 husband and wife Filed January 8, 1964 90. To Book 2429 of Deeds, page 406 William C. Berg Consideration $1.00 etc. Doc. No. 3455790 That part of the Southeast quarter of the Southwest quarter of Section 31, Township 117, Range 21, Described as follows: Beginning at a point in the center line of United States Highway number 169, distant 537.61 feet measured Southwesterly along said center line of said highway from its intersection with the east line of said South- east quarter of southwest quarter; Thence northeasterly along said center line 100 feet, Thence Southeasterly at right angles 152.5 feet, Thence southwesterly 100 feet to a point on a line drawn Southeasterly at right angles to said center line of said lot from the point of beginning, which point is 152.5 feet from the point of beginning, thence Northwesterly 152.5 feet to the point of beginning, Except the South- westerly 4.41 feet State Deed Tax Stamps $1.10 • ! Pauline Scott and Quit Claim Deed William C. Scott, Dated January 4, 1964 husband and wife Filed January 8, 1964 91. To Book 2429 of Deeds, page 407 William C. Berg Consideration $1.00 etc. Doc. No. 3455791 That part of the Southeast quarter of the Southwest quarter of Section 31, Township 117, Range 21, Described as follows: Beginning at a point in the center line of United States Highway number 169, distant 537.61 feet measured Southwesterly along said center line of said highway from its intersection with the east line of said South- east quarter of southwest quarter; Thence northeasterly along said center line 100 feet, Thence Southeasterly at right angles 152.5 feet, Thence southwesterly 100 feet to a point on a line drawn Southeasterly at right angles to said center line of said lot from the point of beginning, which point is 152.5 feet from the point of beginning, thence Northwesterly 152.5 feet to the point of beginning, Except the South- westerly 4.41 feet State Deed Tax Stamps $1.10 Frances Hazel and Quit Claim Deed George R. Hazel, Dated January 6, 1964 husband and wife Filed January 8, 1964 92. To Book 2429 of Deeds, page 409 William C. Berg Consideration $1.00 etc. Doc. No. 3455792 That part of the Southeast quarter of the Southwest quarter of Section 31, Township 117, Range 21, Described as follows: Beginning at a point in the center line of United States Highway number 169, distant 537.61 feet measured Southwesterly along said center line of said highway from its intersection with the east line of said Southeast quarter of southwest quarter; Thence northeasterly along said center line 100 feet, Thence Southeasterly at right angles 152.5 feet, Thence southwesterly 100 feet to a point on a line drawn Southeasterly at right angles to said center line of said lot from the point of beginning, which point is 152.5 feet from the point of beginning, thence Northwesterly 152.5 feet to the point of beginning, Except the Southwesterly 4.41 feet State Deed Tax Stamps $1.10 0 • William C. Berg, a single Warranty Deed person Dated January 22, 1964 93. To Filed January 24, 1964 Allan W. Garrison Book 2430 of Deeds, page 363 Doc. No. 3457914 Consideration $1.00 etc. That part of the Southeast quarter of the Southwest quarter of Section 31, Township 117, Range 21, Described as follows: Beginning at a point in the center line of United States Highway number 169, distant 537.61 feet measured Southwesterly along said center line of said highway from its intersection with the east line of said Southeast quarter of southwest quarter; Thence northeasterly along said center line 100 feet, Thence South- easterly at right angles 152.5 feet, Thence southwesterly 100 feet to a point on a line drawn Southeasterly at right angles to said center line of said lot from the point of beginning, which point is 152.5 feet from the point of beginning, thence Northwesterly 152.5 feet to the point of beginning, Except the Southwesterly 4.41 feet, subject to special assessments, if any. Revenue Stamps $8.25 State Deed Tax Stamps $8.25 Allan W. Garrison and Contract for Deed Helen M. Garrison Dated August 31, 1965 94. To Filed September 10, 1965 Virginia D. MacKenzie, Book 100 of Contracts, page 289 an unmarried widow Consideration $26,500.00 Doc. No. 3561951 $2,500.00 receipt of which is hereby acknowledged. $24,000.00 by the Buyer herein making a payment to the Sellers of $2,500.00 including interest, on or before the lst, 2nd, 3rd, 4th, 5th and 6th anniversary date of this contract, and the entire principal balance, then remaining with accrued interest, due and payable on or before the expiration of the 7th year from the date of this contract. (For further terms and conditions see record) That part of the Southeast 1/4 of the Southwest 1/4 of Section 31, Township 117, Range 21, described as follows: Beginning at a point in the center line of U. S. Highway No. 169 distant 537.61 feet measured Southwesterly along said center line of said Highway from its intersection with the East line of said Southeast 1/4 of the Southwest 1/4; thence Northeasterly along said center line 100 feet; thence Southeasterly at right angles 152.5 feet; thence Southwesterly 100 feet to a point on a line drawn Southeasterly at right angles to said center line of said Lot from the point of beginning which point is 152.5 feet from the point of beginning; thence Northwesterly 152.5 feet to the point of beginning, Except the Southwesterly 4.41 feet thereof. That part of Section 31, Township 117, Range 21, described as follows: Commencing at the Southeast corner of the Southeast 1/4 of the South- west 1/4; thence North to center line of Highway No. 169; thence South- westerly along said center line 437 611100 feet; thence Southeasterly at right angles 152 5/10 feet; thence Southwesterly ,.,a-t,.....r,Ilt,,,6 angles 95 59/100 feet; thence Northwesterly at right anglks 6 5 /100,. eet; thence Southwesterly 101 27/100 feet to a point 130 feet" - southeasterly from a point in the center line of Highway, distant 633 2/10 feet South- (Continued) s � (Entry No. 94 Continued) westerly from the East line of the Southwest 1/4; thence Northwesterly 130 feet to said point; thence Southwesterly along said center line to the West line of the East 1/2 of the Southeast 1/4 of the Southwest 1/4; thence South to the Southwest corner thereof; thence East to beginning; except that part thereof described as follows: Beginning at the Southwest corner of the Southeast 1/4 of the Southeast 1/4 of the Southwest 1/4 of Section 31, Township 117, Range 21; thence East along the South line of said 1/4 a distance of 30 feet; thence North parallel with the West line of said Southeast 1/4 of the Southeast 1/4 of the Southwest 1/4 to the Southerly line of Minnesota Highway No. 169; thence Southwesterly along said right of way line to a point distant 297 feet North of the South line of said Section; thence East to the West line of said Southeast 1/4 of the Southeast 1/4 of the Southwest 1/4; thence South along said West line to the point of beginning. That part of the Southeast 1/4 of the Southwest 1/4, Section 31, Township 117, Range 21 described as; beginning at a point on the center line of U. S. Highway 169 distant 633.2 feet southwesterly along said center line from its intersection with the east line of said Southeast 1/4 of the Southwest 1/4; thence Northeasterly along said center line 100 feet; thence Southeasterly at right angles 146 feet; thence South- westerly 101.27 feet to a point on a line drawn Southeasterly at right angles to said center line from the point of beginning which point is 130 feet from the point of beginning, thence Northwesterly 130 feet to the beginning, except the Northeasterly 4.41 feet thereof according to the Government Survey thereof. The Northeasterly 4.41 feet of that part of the Southeast 1/4 of the Southwest 1/4, Section 31, Township 117, Range 21, described as beginning at a point on the center line of U. S. Highway 169 distant 633.2 feet Southwesterly along said center line from its intersection with the east line of said Southeast 1/4 of the Southwest 1/4; thence North- easterly along said center line 100 feet; thence Southeasterly at right angles 146 feet; thence Southwesterly 101.27 feet to a point on a line drawn Southeasterly at right angles to said center line from the point of beginning which point is 130 feet from the point of beginning, thence Northwesterly 130 feet to the point of beginning. 0 0 In the Matter of the Probate Court, Hennepin 95. Estate of County, Minnesota Peder A. Berg, Deceased Case No. 98816 Certified Copy Decree for Correction and Amendment of Defective Probate Proceedings Dated July 17, 1969 Filed August 6, 1969 Book 69 of Hennepin County Records, page 3788247 The petition of Edward L. Winer for the correction, modification and amendment of Corrective Probate Decree made and entered in the matter of said estate in said Court on the 7th day of January, 1969, came duly before said Court; and it appearing that said Corrective Probate Decree is erroneous and incorrect in this, to -wit: the description of the property owned by decedent being part of the Southeast 1/4 of the Southwest 1/4 of Section 31- 117 -21, is incorrectly described in said Corrective Probate Decree, since the excepted portion of the description as "the Southeasterly 4.41 feet" is incorrect and should be "the South- westerly 4.41 feet ". 1. The time for appeal from the Corrective Probate Decree has expired. 2. The correction prayed for will not operate to the prejudice of any party. 3. The mistake in the description of the excepted portion of the property arose out of inadvertence and clerical error. And the Court, having duly heard and considered the matter, and being fully advised in the premises, It is Ordered, Adjudged and Decreed, and this Court, by virtue of the power and authority vested in it by law, does hereby order, adjudge and decree, that said Corrective Probate Decree be and the same hereby is, corrected, modified and amended in the particulars as follows, to -wit: By inserting therein the following, to -wit: The proper description of the excepted portion of the property in question: "the Southwesterly 4.41 feet ", instead of "the South- easterly 4.41 feet ". It is further Ordered, that said property is hereby assigned and distributed to the same persons and in the same proportions as in said original Decree, and that this instrument operate as the amendment thereto. & 0 Clarence E. Maxwell Affidavit 96. To Dated July 23, 1969 Whom it Concerns Piled August 7, 1969 Book 69 of Hennepin County Records, page 3788399 C. E. Maxwell, being first duly sworn, deposes and says that he is an Attorney at Law in the City of Minneapolis, Minnesota, residing at 3028 Clinton Avenue South, Minneapolis, Minnesota. That he was the attorney who probated the estate of Peder A. Berg, deceased, in Hennepin County, Minnesota. That he was well acquainted with Harold Berg and Archie Berg named as legatees in the decree of distribution in the estate of Peder A. Berg, recorded with Hennepin County Register of Deeds office January 8, 1964 in Book 2429 of Deeds, Page 399, Document No. 3455786. That he knows of his own knowledge that the Harold Berg named in said Decree of Distribution never lived in the City of Minneapolis, Minnesota or at Hopkins, Minnesota, and that he is not the same person named as Harold Berge or H. A. Bergh in those certain judgments described as Case No. 529680 and docketed June 17, 1957, or Case No. 572319 and docketed January 2, 1962, in the District Court for the Fourth Judicial District, Hennepin County, Minnesota. That he knows of his own knowledge that the Archie Berg named in said Decree of Distribution is not the same person as A. Berg named in that certain judgment filed as Case No. 522978 and docketed August 9, 1956, in the District Court, Fourth Judicial District, Hennepin County, Minnesota. State of Minnesota (Seal) Quit Claim Deed 97. To Dated March 12, 1973 County of Hennepin Filed March 21, 1973 Book 73 of Hennepin County Records, page 4005589 Consideration - For highway purposes, all its interest including any conditions or restrictions or covenants that run with the land in and to the real estate situate in the County of Hennepin, State of Minnesota, described as follows: Parcel 26 S.P. 2745 (5 -31 -2) A strip of land over and across the north 142 rods of west 20 rods of east 60 rods of Southwest Quarter and over and across the East Half of Southeast Quarter of Southwest Quarter all being in Section 31, Township 117 North, Range 21 West; said strip being all that part of the above described tracts which lies within a distance of 40 feet on each side of the center line of Trunk Highway No. 5; together with a strip of land 10 feet in width lying immediately adjacent to and on the southeasterly side of the above described strip beginning at the south boundary of said north 142 rods of west 20 rods of east 60 rods of Southwest Quarter and extending northeasterly for a distance of 180 feet (when measured along said center line). (Other property not in question not shown hereon.) 98. Taxes for 1970 and prior years, paid. Taxes for 1971 sold to state May 8, 1972. Taxes for 1972 to 197+ inclusive, attached. Taxes for 1975, amount $10,732.90, not paid and penalty. (Assessment also covers other land) Assessed in the name of Garrison, as Non - Homestead; Plat 73731, Parcel 1015, (Edina #24) 6 99• 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. 100. For Judgment and Bankruptcy Search see Certificate attached. b No. 718464 Verified by f11 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 Allan W. Garrison Virginia D. MacKenzie ---- -- Except as Dec. 1, 1965 Dec. 1, 1965 ollows: - District Court, Fourth Judicial Distric Control Data Corp. vs Allan Garrison doing business as Garrison Construction Co. 7002 Oxford Ave. St.Louis Pk. Bus: Maple Plain, MN DATES Judgment $109,83 Dated Jan. 9, 19 Docketed Jan. 9, Case No. 674265 Oppenheimer, Bro (Costs added Feb 75 Dated at Minneapolis, this 2nd day of _..._.December 19.. Dec. 2, 1975,7AM Dec. 21 1975,7AM .67 Costs $1,025.94 4 1974 n, etal, Attys. 4, 1974) TITLE INSURANCE COMPANY OF MINNESOTA /« Potm No 8 By 'i����- � ;' �" C %% l y l AS$t. Secretary