Loading...
HomeMy WebLinkAbout2235Form No. SA -8 z Z,3 S' HENNEPIN COUNTY Supervisor of Assessments Room 310.; , Court House Minneapolis 15, Minnesota Date: January 12, 1965 Mr. Arthur C. Bredesen, Jr., Mayor Village of Edina 4801 West 50th Street Minneapolis, Minnesota 55424 Dear Mayor Bredesen: In re: Plat 75250, Parcel 9600 Outlot 1, Edina Valley Estates This will refer to the abatement application on your real property for the year of 1964 We have been unable to find a recorded transfer of the property in your name on record at the county court house. If you have purchased the property by a contract for deed or an unrecorded warranty deed, please bring or mail a copy of the deed to this office, at Room 310;, Interior Court House, Minneapolis 15, Minnesota. The document will be returned to you immediately. Ii your records indicate that your deed has been recorded, please telephone us at: 330 -306. You may have additional information which will assist us in locating the deed in question. Upon receipt of this information from you, we will then be able to complete the processing or your request in the regular manner. Thank you. Very truly yours, Wayne A. Johnson, Sti2ervisor SUPERVISOR OF ASSESS14ENTS By:_ R. W. Martin Assistant Supervisor WAJ:RIM: jej !AN 2 6 1965 A 7 -14 -83 Tom Erickson delivered the Abstract of Title for the property below to the City - Abstract given to B. Obermeyei in Engineering Dept. MEMORANDUM TO; Jacki Dolan FROM; deEtt Allen Re: Outlot 1, Edina Valley Estates The Village of Edina acquired title by Warranty Deed recorded 12/31/64 in Book 2479 of Deeds, page 312, as Document No. 3521254, in the office of the County Recorder in and for Hennepin County, Minnesota. 6/12/83 I 1 I: x i z f� No. , 33 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 Order No 790865 Abstract of Title TO Outlot I, 31ock I, Edina Valley Estates This certifies the within statement from No. 1 to 70 , inclusive, to be a correct Abstract of Title to land described in No One therein as appears of record in the office of the Register of Deeds of Hennepin County, Minnesota, including Taxes according to the general tax books of said County. Dated December 3, �9 64 a. m. Title I ummce Compan of Minneaoh By- - ? Bssistant Secretary Deliver to James Investment Company 'i`I!7'LN 1K81JRANCE C011 PjLrnr OF 11111N ANAL !A TITLE INSURANCE BUILDING MINNEAPOLIS 1, MINNESOTA FEderal 8.8733 Zz3S" 337 -130 ABSTRACT OF TITLE TO 7235 EDINA VALLEY ESTATES 0 loWn b 1. --- -- -- ---- COMPILED BY TITLE INSURANCE COMPANY OF MINNESOTA 2. 0 It The following certificates appear appended to the plat shown below, which plat was filed for record in the office of the Register of Deeds, Hennepin County, Minnesota, on April 30, 1932 at 8 :30 o'clock A.M., as Document No. 1684386, and was recorded in Book of Govt. Survey Plate,,-page 2. "The above Map of Township No. 116 of the 5th Principal Meridian, Minnesot a to the field notes of the survey thereof which have been examined and approved. Surveyor General's Office, Dubuque, May 16th 1855 North, Range No. 21 West is strictly conformable on file in this Office, Warner Lewis Surr.denl." "I hereby certify that the above map is a.00rreot copy of the original Government Map of Township No. 116 North, Range No., 21 West of the 5th Principal Meridian on file in this Office. (The Great Seal of the Mike Holm, Sealy of State. State of Minnesota) St.Paul,Minn.Sept.3d 1931." %.,.* iii mr, " N.° ZI W 4th .Men �LL4. +ti Cin.er JaaH:r»f. 0 • United States Original Entry No.27 3. To Dated Oct. 13, 1855 Wm. C. Watt Land Office Records, Page 23 The South 1/2 of Northeast 1/4, Section 5, Township 116, Range 21, containing 80 acres. United States Patent 4. To Dated June 10, 1857 William C. Watt Filed Apr. 21, 1866 Book 9 of Deeds, page 423 The Northeast 1/4 of Section 5, Township 116, Range 21, contain- ing 176.90 acres. William C. Watt and Mortgage Mary A. Watt Dated Mar. 17, 1856 5. To Filed Feb. 5, 1857 John Martin Book D of Mtgs., page 613 To secure payment of $130.00 John Martin Satisfaction of Mortgage 6. To recorded in Book D of Mtgs., William C. Watt and page 613, (See No. 5) Mary A. Watt Dated May 3, 1861 1, On Margin of Record. William C. Watt and Mortgage Mary A. Watt Dated June 21, 1861 7. To Filed June 21, 1861 R. M. Johnson Book Q of Mtgs., pa9e 229 To secure payment of- $35.00 R. M. Johnson Satisfaction of Mortgage 8. To recorded in Book Q of Mtgs., William C. Watt and page 229, (See No. 7) Mary A. Watt Dated Mar. 10, 1863 On Margin of Record. W. C. Watt, Mortgage Mary A. Watt, wife, Dated Apr. 21, 1866 9. To Filed Apr. 23, 1866 Martin Johnson Book Y of Mtgs., page 366 To secure payment of $110.00. Martin Johnson, By Albert Johnson, his Attorney -in -fact, 10. To W. C. Watt & wife. Martin Johnson II. To Albert Johnson W. C. watt, Mary A. Watt, wife, 12. To E. S. Jones E. S. Jones 13. To W. C. Watt & wife. W. C. Watt, Mary A. Watt, wife, 14. To M. Holmes M. Holmes 15. To W. C. Watt & wife. W. C. Watt, Mary A. Watt, wife, 16. To The Putnam Fire Insurance Co. of Hartford. 0 Satisfaction of Mortgage recorded in Book Y of Mtgs., page 366, (See No. 9) Dated Mar. 16, 1867 On Margin of Record. Power of Attorney Dated Oct. 24, 1856 Filed Nov. 4, 1856 Book A of Bonds, page 266 Mortgage Dated May 5, 1869 Filed May 6, 1869 Book 10 of Mtgs., page 283 To secure payment of $87.00 Satisfaction of Mortgage recorded in Book 10 of Mtgs., page 283, (See No.12) Dated Nov. 23, 1870 On Margin of Record. Mortgage Dated Aug. 23, 1870 Filed Aug. 29, 1870 Book 9 of Mtgs., page 84 To secure payment of $1,670.00 Satisfaction of Mortgage recorded in Book 9 of Mtgs., page 84, (See No. 14) Dated Sept. 15, 1871 On Margin of Record. Mortgage Dated Aug. 23, 1871 Filed Sept. 15, 1871 Book 15 of Mtgs., page 168 To secure payment of $1,670.00 0 Putnam Fire Insurance Company of Hartford 17. To Benjamin G. Robbins 0 Assignment of Mortgage recorded in Book 15 of Mtgs., page 168, (See No. 16) Dated Feb. 21; 1874 Filed Feb. 27, 1874 Book 23 of Mtgs., page 133 Consideration, $1,670.00. Benjamin G. Robbins Satisfaction of Mortgage 18. To recorded in Book 15 of Mtgs., William C. Watt page 168 (See No. 16) Dated Septa 4, 1876 Filed Oct. 2, 1876 Book 34 of Mtgs,, page 344 Wm. C. Watt Warranty Deed, 19. To Dated July 17, 1874 Joseph V. Roberts Filed July 18, 1874 Book 44 of Deeds,-page 590 Consideration, $3,000.00 The Northeast 1/4 of Section 5, Township 116, Range 21,(except the North 80 rods thereof sold to D. A. Rogers.) Subject to Mortgage of $10670.00. W. C. Watt, Quit Claim Deed Mary A. Watt, wife, Dated July 17, 1874 20. To Filed June 200 1876 Joseph V. Robert Book 57 of Deeds, page 364 Consideration, $1.00 The Northeast 1/4 of Section 5, Township 116, Range 21, except North 80 rods thereof. Joseph V. Roberts, Elizabeth A. Roberts, wife, 21. To John George Kraenzlein John G. Kraenzlein 22. To Security Company Mortgage Dated Aug. 30, 1876 Filed Aug. 30, 1876 Book 39 of Mtgs., page 264 To secure payment of $1,800.00. Assignment of Mortgage recorded in Book 39 of Mtgs., page 264, (See No. 21) Dated Sept. 23; 1881 Filed Sept. 24, 1881 Book 63 of Mtgs.,•page 390 Consideration, $1,800.00. Security Company 23. To Joseph V. Roberts wife. Joseph V. Roberts Elisabeth A. Roberts, wife, 24. To Daniel Fisher Daniel Fisher 25. To Joseph V. Roberts & wife. Doc. No. 55767 Jos. V. Roberts, Elizabeth A. Roberts, wife, 26. To Cora G. Leonard Doc. No. 20415 Cora G. Leonard 27. To Joseph V. Roberts & wife. Doc. No.150623 • Satisfaction of Mortgage recorded in Book 39 -)f Mtgs., page 264, (See No. 21) Dated June 20, 1885 Filed June 24, 1885 Book 123 of Mtgs., page 577 Mortgage Dated June 23, 1885 Filed June 24, 1885 Book 136 of Mtgso, page 302 To secure payment of $800.00. Satisfaction of Mortgage recorded in Book 136 of Mtgs., page 302, (See No. 24) Dated June 19, 1888 Filed July 18, 1888 Book 217 of Mtgs., page 562 Mortgage Dated Aug. 19, 1887 Filed Aug. 20, 1887 Book 221 of Mtgs., page 66 To secure payment of $600.00. Satisfaction of Mortgage recorded in Book 221 of Mtgs., page 66, as Doc.No.20415,(See No.26) Dated July 12, 1890 Filed May 29, 1891 Book 303 of Mtgs., page 536 Charles F. Barrett, Certificate Register of Probate Court, Dated Nov. 5, 1888 District of Windsor, Filed Nov. 27, 1888 State of Vermont, Book 39 of Misc., page 255 28. To Certified that Horace W. Thompson Whom It Concerns was on Oct. 18, 1888, appointed Doc, No. 68202 Administrator with Will annexed of the estate of Frederick Parks, deceased, testate,(Amasa Woolson, the Exr. named in the Will having resigned his trust and ended his final account), that said Horace W. Thompson, as such Administrator, gave bond in the penal sum of $150,000,00 with sureties to the satisfaction of said Court, and that he is now acting Administrator De Bonis Cum Testi of Frederick Parks, deceased. Joseph V. Roberts, Mortgage Elizabeth A. Roberts, wife, Dated Apr. 1, 1889 29. To Filed Apr. 2, 1889 Horace W. Thompson, as Book 254 of Mtgs., page 545 Administrator of Will To secure payment of $600.00. Annexed of Estate of Frederick Parks, deceased. Doc. No. 79144 Horace W. Thompson, Satisfaction of Mortgage administrator of Estate of recorded in Book 254 of Mtgs., Fredk. Parks page 545, as Doc. #79144,(See No.29) 30. To Dated Apr. 4, 1892 Joseph V. Roberts Filed Apr. 12, 1892 Doc. No. 171688 Book 349 of Mtgs., page 290 In the Matter of the Petition 31. Incorporation of Dated Oct. 27, 1888 The Village of Edina Filed Dec. 17, 1888 Doc. No. 69940 Book 40 of Misc., page 106 Includes land in No. la etc. Joseph V. Roberts, Warranty Deed Elizabeth A. Roberts, wife, Dated Oct. 100 1890 32. To Filed Oct. 11, 1890 Paulina Ruof Book 311 of Deeds, page 511 Doc. No. 132318 Consideration, $8,700.00 The South 96 90/100 acres of the Northeast 1/4 of Section 5, Town - ship 116, Range 21, which lies on the Southeasterly side of the Minneapolis & Shakopee road (so- called), except a strip of land in the North part there- of conveyed in Deeds, recorded in Book 209 of Deeds, page 4S5, and to which reference is hereby made, containing 71 29/100 acres, more or less. Subject to 2 Mortgages of $600.00 each, recorded in Book 221 of Mortgages, page 66, as Doc.No.20415 and Book 254 of Mortgages, page 54.5, as Doc. No. 79144. Pauline Ruof, unmarried, Warranty Deed 33. To Dated Jan. 26, 1903 Hans C. Jensen Filed Feb. 2, 1903 Doc. No. 359984 Book 569 of Deeds, page 158 Consideration, $3,600.00 All that part of the South 96 90/100 Acres of Northeast 1/4 of Section 5, Township 116, Range 21, which lays on the East side of cen- ter of Minneapolis & Shakopee Road (so- called), except a certain strip in the North part thereof heretofore conveyed to Thomas K. Gray by Book 209 of Deeds, page 455; intended to convey the piece conveyed to first party by Book 311 of Deeds, page 511, 0 In the Matter of the 34. Estate of Hans C. Jensen, Deceased. Doc. No. 1841419 0 Probate Court, Hennepin County, Minnesota. Case #32809 Certified Copy of Decree of Distribution Dated Apr. 23, 1928 Filed June 18, 1936 Book 1256 of Deeds, page 401 Debts paid. Deceased died intestate, Sept. 16, 19250 Personal Property: - - - Left Surviving: Ingar Jensen, widow, and the following children: Soren Jensen, Andrew Jensen, Sadie Jensen, Henry Jensen, Raymond Jensen, Ella Jensen, Arthur Jensen, Harry Jensen and Annie Jensen. Real Estate: The South 96.90 acres of the Northeast 1/4 of Section 5, Town- ship 116., Range 21, except all that part of the South 96.90 acres of the Northeast 1/4 of Section 5, Township 116, Range 21, which lies on the North- westerly side of the Minneapolis, Shakopee road (so-called) containing 10 acres, more or less, and excepting also the following described premises, to-wit: Commencing at a point on East line of Section 5, Township 116, Range 21, 20 chains South of the Northeast corner thereof; thence South on said East line 310.4 fe'et; thence West parallel to South line of land owned by John Wood (said land being a strip off North side of Northeast 1/4 of said Section, 20 chains in width) 2191.5 feet to the center of Minneapolis- Shakopee road.; thence Northeasterly along center of said road 346.65 feet to South line of said John Wood's land; thence East 2021 feet to beginning, (Homestead). Also West 5 acres of the East 7 1/2 acres of Lot 3, Section 12, Township 28, Range 24, except the part hereof heretofore taken for Park purposes. Real Estate Assigned: To said widow, the whole of said homestead premises for and during the term of her natural life and an equal undivided 1/3 of the other above described real estate, in fee. To each of said named children an undivided I/9 of said homestead premises in fee, subject to the life estate of said Ingar Jensen therein and an undi- vided 2/27 of the other above described real estate, in fee. In the Matter of the Probate Court, Hennepin County, 35. Estate of Minnesota. Case #80831 Soren Jensen, deceased. Certified Copy of Decree of Descent Doc. No. 2881232 Dated Dec. 7, 1953 Filed June 24, 1954 Book 2001 of Deeds, page 415 That more than 5 years have elapsed since the death of deceased and no Will has been probated nor administration had in this state. Deceased died intestate, August 17, 1942. Personal Property: - - - Left Surviving: Ingar Jensen, mother of said decedent. Real Estate: An undivided one-ninth interest, subject to the life estate of Ingar Jensen, in and to the South 96.90 acres of the Northeast 1/4 of Section 5, Township 116, Range 21, except all that part of the South 96.90 acres of the Northeast 1/4 of Section 5, Township 116, Range 21, which lies on the Northwesterly side of the Minneapolis-Shakopee road (so-called) con- taining 10 acres, more or less, and excepting also the following described premises, to-wit: Commencing at a point on the East line of Section 5, Township 1161, Range 21,, 20 chains South of the Northeast corner thereof; (Continued) 0 (Entry No. 35, continued) 0 thence South on said East line 310.4 feet; thence West parallel to South line of land owned by John Wood,(said land being a strip off North side of Northeast 1/4 of said Section, twenty chains in width) 2191.5 feet to the center of Minneapolis-Shakopee road; thence Northeasterly along cen- ter of said road 346.65 feet to South line of said John Wood's land; thence East 2021 feet to beginning. Real Estate Assigned: To said mother, the whole thereof, in fee. In the Matter of the Probate Court, Hennepin County, 36. Estate of Minnesota. Case #68261 Raymond R. Jensen, Certified Copy of also known as Ray Jensen, Decree of Distribution deceased. Dated Ape. 81? 1948 Doc. No. 3072149 Filed July 5, 1957 Book 2134 of Deeds, page 490 Debts paid. Deceased died intestate April 25, 1947. Personal Property: $7,919.84. Left Surviving: Ingar Jensen, mother. Real Estate: An undivided 1/9 interest, subject to the life estate of Ingar Jensen, in and to the South 96.90 acres of the Northeast 1/4 of Section 5, Township 116, Range 21, except all that part of the South 96.90 acres of the Northeast 1/4 of Section 5, Township 116, Range 21, which lies on the Northwesterly side of the Minneapolis-Shakopee road (so-called) containing 10 acres, more or less, and excepting also the following described premises, to-wit: Commencing at a point on the East line of Section 5, Township 1161, Range 21,20 chains South of the Northeast corner thereof; thence South on said East line 310.4 feet; thence West parallel to South line of land owned by John Wood (said land being a strip off North side of Northeast 1/4 of said Section 20 chains in width) 2191.5 feet to the center of Minneapolis-Shakopee Road; thence Northeasterly along center of said road 346.56 feet to South line of said John Wood's land; thence East 2021 feet to beginning. Real Estate Assigned: To said mother the whole thereoff, in fee. In the Matter of the 37. Estate of Andrew Jensen, deceased. Doc. No. 2869366 Probate Court, Hennepin County, Minnesota. Case #80339 Certified Copy of Letters of General Administration Dated Sept. 1, 1953 Filed Apr. 20, 1954 Book 690 of Misc., page 331 Appoints Earl C. Paddock., General Administrator. Certificate attached as to correct copy made March 10, 1954, by Clerk of Probate Court, Hennepin County, Minnesota, under Probate Court Seal with the further certificate that said letters are in full force and effect. • In the Matter of the Probate Court, Hennepin County, 38. Estate of Minnesota. Case #80339 Andrew Jensen, deceased. Certified Copy of Doc. No. 2869366 Order Directing Sale Dated Dec. 7, 1953 Filed Apr, 20, 1954 Book 690 of Misc., page 331 Ordered that Administrator of said Estate be and he hereby is directed to sell at Private Sale an undivided 119 interest, subject-to the life estate of Ingar Jensen in and to the South 96090 acres of the Northeast 1/4 of Section 5, Township 116, Range 21, except all that part of the South 96.90 acres of the Northeast 1/4 of Section 5, Township 116, Range 21, which lies on the Northwesterly side of the Minneapolis-Shakopee road (so-called) containing 10 acres, more or less, and excepting also the following des- cribed premises, to-wit- Commencing at a point on the East line of Sec- tion 5, Township 116, Range 21, 20 chains South of the Northeast corner thereof, thence South on said East line 31004 feet; thence West parallel to South line of land owned by John Wood (said land being a strip off North side of Northeast 1/4 of said Sectgon,20 chains in width) 2191.5 feet to the center of Minneapolis-Shakopee road; thence Northeasterly along center of said road 346065 feet to South line of said John Wood's land; thence East 2021 feet to beginning, In the Matter of the Probate Court, Hennepin County, 390 Estate of Minnesota. Case #80339 Andrew Jensen, deceased, Certified Copy of Doc. No. 2869366 Order of Confirmation Dated Mar. 9, 054 Filed Apr. 20, 1,954 Book 690 of Misc., page 331 Confirms sale made by Administrator of An undivided 119 interest, subject to the life estate of Ingar Jensen in and to the South 96090 Acres of the Northeast 1/4 of Section 5, Township 116, Range 21, except all that part of the South 96.90 Acres of the Northeast l/4 of Section 5, Township 116, Range 21, which lies on the Northwesterly side of the Minneapolis-Shakopee road (so-called) containing 10 Acres, more or less, and excepting also the following described premises, to-wit,-, Commencing at a point on the East line of Section 5, Township 116, Range 21, 20 chains South of the Northeast corner thereof; thence South on said East line 310.4 feet; thence West parallel to South line of land owned by John Wood (said land being a strip off North side of Northeast 1/4 of said Section, 20 chains in width) 219145 feet to the center of Minneapolis-Shakopee road,, 'thence Northeasterly along center of said road 346065 feetto South line of said John Wood's land; thence East 2021 feet to beginning; to Ingar Jensen for $1,5000000 • • Earl C. Paddock, Administrator Deed as Administrator of the Dated Mar. 15, 1954 Estate of Andrew Jensen, Filed Apr. 20, 1954 deceased, Book 1994 of Deeds, page 433 40. To Consideration, $1,500.00 Ingar Jensen An undivided 1/9 interest subject Doc. No. 2869367 to the life estate of Ingar Jensen in and to the South 96.90 Acres of the Northeast 114 of Section 5, Township 116, Range 21, except all that part of the South 96.90 Acres of the Northeast 1/4 of Section 5, Township 116, Range 21, which lies on the Northwesterly side of the Minneapolis- Shakopee road (so-called) containing 10 Acres, more or less, and excepting also the following described premises, to -wit: Commencing at a point on the East line of Section 5, Township 116, Range 21, 20 chains South of the Northeast corner thereof; thence South on said East line 310.4 feet; thence West parallel to South line of land owned by John Wood (said land being a strip off North side of Northeast 1/4 of said Section, 20 chains in width) 2191.5 feet to the center of Minneapolis - Shakopee road; thence Northeasterly along center of said road 346.65 feet to South line of said John Woods land; thence East 2021 feet to beginning. Revenue Stamps, $1.65 rm 0 The Council of the Certified Copy of Amendment of Village of Edina the Ordinance of the Village of 41. To Edina, Hennepin ounty, Minnesota Whom It Concerns Dated April 8, 1952 Doc. No. 2745385 Filed April 8, 1952, 3:45 p.m. Book 641 of Misc., page 45 The Council of the Village of Edina, Hennepin County, Minnesota, do ordain as follows: Section 1. Section III, paragraph (c) of the zoning ordinance of the Village of Edina, Hennepin County, Minnesota, passed by the council-of said Village on the 25th day of May, 1931, and thereafter amended, is hereby further amended as follows: Section III (c). No land shall be platted or subdivided which, at the time of application for approval of the plat, is provided with public water and sewer connections or in which public water or sewer connections are contemplated unless such plat or subdivision meets all of the following minimum requirements: 1. Each lot shall have a frontage on a public street of not less than 75 feet. 2. The average minimum depth of all the lots in the proposed plat or subdivision shall be not less than 120 feet. 3. The area of each lot in the proposed plat or subdivision shall be not less than 8,250 square feet. No land shall be platted or subdivided which, at the time of application for approval of the plat, is not provided with public water and sewer connections and in which public water or sewer connections are not contemplated unless such plat or subdivision meets all of the following minimum requirements: 1. Each lot shall have a frontage on a public street of not less than 90 feet. 2. The average minimum depth of all the lots in the proposed plat or subdivision shall be not less than 125 feet. 3. The area of each lot in the proposed plat or subdivision shall be not less than 11,250 square feet. All lots contained in land hereafter platted or subdivided shall have side lines as nearly as practical at right angles to the street line. Section II. This ordinance shall take effect and be in force from and after its adoption. Passed by the Village Council this 22 day of October, 1951. That the above ordinance was passed pursuant to the authority of Minnesota Statutes, Section 471.26 et seq. and that with such regula- tions in force, by virtue of Minnesota Statutes, Section 471.29. Subdivision 2, no conveyance of land in which the land conveyed is described by metes and bounds or by reference to a plat made after such regulations become effective which is not approved as provided by statute, shall be made or recorded if the parcel described in the conveyance is less than two and 1/2 acres in area and 150 feet in width unless such parcel is a separate parcel of record at the time of the adoption of the above ordinance or unless an agreement to convey such smaller parcel has been entered into prior to such time and the instrument showing the agreement to convey is recorded in the office of the Register of Deeds within one year thereafter. Any owner or agent of the owner of land in the Village of Edina who conveys a lot or parcel in violation of this statute shall forfeit and pay to the Village of Edina a penalty of not less than $100.00 for each lot or parcel so conveyed and such conveyance may be enjoined. 0 0 In the Matter of the Notice of Pendency of Condemnation 42. Condemnation by the Proceedings Village of Edina of Certain Dated Dec. 17, 1956 Lands and Interests in Filed Dec. 200 1956 Hennepin County for Street Book 768 of Misc., page 201 Purposes. For the condemnation under Doc. No. 3046336 Minnesota Statutes, Chapter 117, of certain lands for the purpose of obtaining a perpetual storm sewer easement described as follows: A ten foot strip of land, the center- line being described as follows: Beginning at a point on the East line extended South of Lot 31, Normandale Third Addition, and 5 feet South of the South line of West 64th Street as laid out and platted in Normandale Third Addition; thence West parallel with West 64th Street a distance of 66 feet; thence at a deflection angle of 90 degrees left a distance of 671.52 feet, more or less, to Nine Mile Creek. All situated in the North 1/2 of Section 5, Township 116, Range 21, County of Hennepin, State of Minnesota. In the Matter of the District Court, Hennepin County, 43. Condemnation'by the Minnesota. Case #526147 Village of Edina of Certain Certificate of Village Attorney Lands and interests therein Dated May 17, 1957 in Hennepin County for Storm Filed May 18, 1957 Sewer Purposes Book 777 of Misc., page 506 y. Doc. No. 3065393 This is to certify that pursuant to a petition filed by the Village of Edina with the Clerk of District Court of Hennepin County on Dec. 17, 1956, an order was made by the District Court of Hennepin County declaring the necessity of acquiring certain here- inafter described lands for storm sewer purposes and appointing three disin- terested resident commissioners to appraise the damages occasioned by such taking as provided by law. On February 25, 1957, these commissioners filed their report finding damages to the several owners of the land hereinafter described as follows: Description of land: Beginning at the intersection of the Southerly exten- sion of the West line of Lot 31, Normandale Third Addition, and the South line of West 64th Street as laid out and platted in said addition; thence Southerly at an angle of 90 degrees to said South line a distance of 676.52 feet, more or less, to Nine Mile Creek. All situated in the North 1/2 of Section 5, Township 116, Range 21, County of Hennepin, State of Minnesota. Owners: Ingar Jensen; Sadie Jensen; Raymond Jensen, deceased; Ella Jensen Tracy; Harry Jensen; Annie Jensen Spencer; Carrie Ingeborg Jensen; Gordon Henry Jensen; Richard Guy Jensen; Helen Jensen; Richard Hans Jensen, also known as Robert Hans Jensen; Larry Ray Jensen. Amount of Damages: $365.00, plus $4.69 interest. That all awards thus made by the commissioners were paid by the petitioner to the Clerk of the above entitled court on April 24, 1957. 0 In the Matter of the Probate Court, Hennepin County, 44. Estate of Minnesota. Case No, 83220 Arthur Jensen, Decedent. Certified Copy of Letters of Who died September 10•th,1954, General Administration Doe. No. 3168587 Dated Mar. 90 1955 Filed Mar. 30, 1959 Book 827 of Misc., page 231 Appoints Helen Jensen, general adm;nistratrix. Certificate attached shows above Letters in full force Fr effect, March 9, 1959 In the Matter of the Probate Court, Hennepin County, 45. Estate of Minnesota, Case No, 83220 Arthur Jensen, Decedent Certified Copy of Doc, No. 3168587 Order Directing Sale Dated Dec. 150 1958 Filed Mar. 30b, 1959 Book 827 of Misc., page 231 Ordered, That the Administratrix of said estate be and she hereby is directed to sell at Private Sale the following described real estate situ- ate in Hennepin County, Minnesota: An undivided 1/9 interest in and to the South 96.90 acres of the Northeast 1/4 of Section 5, Township 116, Range 21, except all that part-of the South 96.90 acres of the Northeast 1/4 of Sec- tion 5, Township 116, Range 21, which lies on the Northwesterly side of-the Minneapolis-Shakopee road (so-called) containing 10- acres, more or less, and excepting also the following described premises, to-wit: Commencing at a point on the East line of Section 5, Township 116, Range 21, 20 chains South of the Northeast corner thereof; thence South on said East line 310.4 feet; thence West parallel to the South line of land owned by John Wood (said land being a strip off North side of Northeast 114 of said Section 20 chains in width) 219105 feet to the center of Minneapolis-Shakopee road; thence Northeasterly along center of said road 346.65 feet to South line of said John Wood's land; thence East 2021 feet to beginning. Subject to a life estate in Ingar Jensen. In the Matter of the Probate Court, Hennepin County, 46. Estate of Minnesota. Case No, 83220 Arthur Jensen,, Decedent, Certified Copy of Doc. No, 3168587 Order of Confirmation Dated Mar, 9, 19.59 Filed Mar, 30, 1959 Book 827 of Misc., page 231 Confirms sale made by the Administratrix of the following described real estate situated in Hennepin County, Minnesota: The South 96.90 acres of the Northeast 1/4 of Section 5, Township 116, Range 21, except all that part of the South 96.90 acres of the Northeast 114 of Section 5, TowD— ship 116, Range 21, which lies on the Northwesterly side of the Minneapolis- Shakopee road (so-called) containing aO acres, more or less, and excepting also the following described premises, to-wit" Commencing at a point on East line of Section 5, Township 116, Range 21, 20 chains South of the North- east corner thereof; thence South on said East line 310.4 feet; thence West (Continued) Ll E1 (Entry No. 46, continued) parallel to South line of land owned by John Food (said land being a strop off North side of Northeast Quarter of said Section 20 chains in width) 2191.5 feet to the center of Minneapolis - Shakopee road, thence Northeaster - ly along center of said road 346.65 feet to South Rine of said John M. Woods land; thence East 2021 feet to beginning, except the right-of-way of the Minneapolis Northfield and Southern Railroad Company; subject how - ever, to highways and to the rights and easements acquired by condemna- tion proceedings as. entered in the proceedings in District Court, Hennepin County, Minnesota, on the 16th day of January, 19578 seed property being also referred to as No. 6501 Valley View Road ar,,d being commonly known as the "Hans Jensen Farm". and the same consisting of 68 acres, more or less. The interest of the Decedent in the above property consists of an undivided 119 interest subject to the life estate of the Decedent's mother Ingar Jensen, to (United Properties, incorporated, a Minnesota corporation, for the sum of $9,338406. United Properties Department of State, State of Incorporated, Minnesota 47. To Certified Copy of Articles of Whom It Concerns Incorporation Doc. No. 2201299 Dated Dec. 30, 9937 Filed Sept. 29, 1943 Book 430 of Misco,page 371 Perpetual duration. United Properties, Certificate Incorporated, Dated July 2, 1942 (Corporate Seal), Filed July l0, 1942 By James E. Kelley, Book 418 of Misc., page 216 Secretary, 1, James E. Kelley, in my official 48. To capacity, do herein and hereby cer- Whom It Concerns tify that I am, and ever since. Doc. No. 2147709 January 3, 1938, have been the Secretary of United Properties, incorporated, a Corporation duly organized and existing under and by virtue of the lawns of the State of Minnesota, with its registered office at No. 311 Hamm Building in the City of Saint Paul, and as such secretary, am, and have been during said time, custodian of the corporate records of said corporation. That Article V of the By-laws of said corporation reads as fo l l oyes "Article V "Execution of Bonds, Notes, Agreements, and other Instruments. "It shall be sufficient, in the execution of all bonds, promissory notes, deeds, agreements and other instruments in writing, that the same may be executed in the name of the corporation by the president, the vice- presi- dent or secretary, without requiring the signature of any other officer or agent of the corporation." That said article, and all thereof, during all of the times hereon men- tioned has been, and still is, in full farce and effect. Helen Jensen, as Administratrix Deed Administratrax of the Dated Mar. 9, 1959 Estate of Arthur Jensen, Filed Mar. 30, 1959 deceased, Book 2205 of Deeds, page 428 49. To Consideration, $9,338.06 United Properties, The South 96.90 acres of the North - lncorporated, east 1/4 of Section 5, Township 116, a Minnesota corporation. Range 21, except all that part of Doc. No. 3168583 the South 96.90 acres of the North— east I14 of Section 5, Township 116, Range 21, which lies on the North- westerly side of the Minneapolis-Shakopee road (so-called) containing 10 acres, more or less, and excepting also the following described premises, 'to-wit: Commencing at a point on East line of Section 5, Township 116, Range 21, 20 chains South of the Northeast corner thereof; thence South on said East line 310.4 feet; thence Test parallel to South line of land owned by John Wood (said land being a strip off North side of Northeast Quarter of said Section, 20 chains in width) 219105 feet to the center of Minneapolis - Shakopee road; thence Northeasterly along center of said road 346.65 feet to South line of said John Wood's land; thence East 2021 feet to beginning, except the right-of-way of the Minneapolis,Northfield and Southern Railroad Company; subject, however, to highways and to the rights and easements acquired by condemnation proceedings as entered in the pro- ceedings in DAstrict Court, Hennepin County, Minnesota, on the 16th day of January, 1957; said property being also referred to as No. 6501 Valley View Road and being commonly known as the "Hans Jensen Farm ", and the same con- sisting of 68 acres, more or less. The interest of the Decedent in the above property consists of an undivided 1/9 interest subject to the life estate of the Decedent ®s mother Ingar Jensen. Revenue Tax Stamps, $10.45 In the Matter of the 500 Estate of Henry Jensen, Decedent. Who died May 4, 1956 Doc. No.3168588 Appoints Carrie Ingeborg Jensen, general Cert if i cate attacl d ­ h64s_ 'a -bove Letters In the Matter of the 51. Estate of Henry Jensen, Decedent. Doc. No. 3168588 Probate Court, Hennepin County, Minnesota. Case No. 86987 Certified Copy of- Letters of General Administration Dated Mar, 7, 1957 Filed Mar. 30, 1959 Book 827 of Misc., page 234 administratrix. in full force & effect March 9,19590 Probate Court, Hennepin County, Minnesota. Case No. 86987 Certified Copy of Order Directing Sale Dated Dec. 1, 1958 Filed Mar. 30, 1959 Book 827 of Misc., page 234 Ordered, That the Administratrox of said estate be and she hereby is directed to sell at Private Sale the following described real estate situ- ate in Hennepin County, Minnesota. An undivided 1/9 interest in and to the South 96.90 acres of the Northeast 1/4 of Section 5, Township 116, Range 21, except all that part of the South 96.90 acres of the Northeast 1/4 of Sec- tion 5, Township 116, Range 21, which lies on the Northwesterly side of the (Continued) 0 0 (Entry No. 51, continued) Minneapolis- Shakopee Road (so- called) containing 10 acres, more or less, and excepting also the following described premises, to-wit: Commencing at a point on East line of Section 5, Township 116, Range 21, 20 chains South of the Northeast cornea thereof; thence South on said East line 31004 feet; Thence West parallel to South line of land owned by John Wood (said land being a strip off North side of Northeast 114 of said Section 20 chains in width) 219105 feet to the center of Minneapolis- Shakopee Road; thence North- easterly along center of said Road 346065 feet to South line of said John Wood's land; thence East 2021 feet to beginning, except Railroad-Right-of- Way, of the Minneapolis Northfield and Southern Railroad Company, subject, however, to highways and to the rights and easements acquired by condemna- tion proceedings as entered in the proceedings in District Court, Hennepin County, Minnesota, on the 16th Day of January, 1957; said property being also referred to as No. 6501 Valley View Road and being commonly known as the "Hans Jensen Farm ", and the same consisting of 68 acres, more or less. In the Matter of the Probate Court, Hennepin County, 52. Estate of Minnesota. Case No. 86987 Henry Jensen, Decedent. Certified Copy of Doc. No© 3168588 Order of Confirmation Dated Mar. 9, 1959 Filed Mar. 30, 1959 Look 827 of Misc., page 234 Confirms sale made by the Administratrix, of the following described real estate, situated in Hennepin County, Minnesota: The South 96090 acres of the Northeast 1/4 of Section 5, Township 116, Range 21, except all that part of the South 96090 acres of the Northeast 1/4 of Section 5, Township 116, Range 21,which lies on the Northwesterly side of the Minneapolis - Shakopee road (so- called) containing 10 acres, more or less, and excepting also the following described premises, to -wit. Commencing at a point on East line of Section 5, Township 116, Range 21, 20 chains South of the Northeast corner thereof; thence South on said East lane 31004 feetl thence West parallel to South line of land owned by John Wood (said land being a strip off North .side of Northeast Quarter of said Section, 20 chains in width) 219105 feet to the center of Minneapolis - Shakopee road; thence Northeasterly along center of said road 346065 feet to South line of said John Wood's land; thence East 2021 feet to beginning, except the right-of-way of the Minneapolis Northfield and Southern Railroad Company; subject, however, to highways and to the rights and easements acquired by condemnation proceedings as entered in the proceedings in District Court, Hennepin County, Minnesota, on the 16th day of January, 1957; said property being also referred to as No. 6501 Valley View Road and being commonly jbiwb as the "Hans Jensen Farm ", and the same consisting of 68 acres, more or less. The interest of the Decedent in the above property consists of an undivided 1/9 interest subject to the life estate of the Decedent's mother, Ingar Jensen, to United Properties, Incorporated, a Minnesota corporation, for the sum of $9,338.060 53. 54. Carrie 1. Jensen, Administratrix Deed of the Estate of Dated Mar. 9, 1959 Henry Jensen, Filed Mar. 30, 1959 To Book 2205 of Deeds, page 429 United Properties, Consideration, $9,388.06 Incorporated, a An undivided 1/9 interest in and Minnesota corporation. to the South 96.90 acres of the Doc. No. 3168584 Northeast l/4 of Section 5, Town- ship 116, Range 21, except all that part of the South 96.90 acres of the Northeast 1/4 of Section 5, Township 116, Range 21, which lies on the Northwesterly side of the Minneapolis-Shakopee Road (so-called) con- taining 10 acres, more or less, and excepting also the following described premises, to-wit,., Commencing at a point on East line of Section 5, Town- ship 116, Range 21, 20 chains South of the Northeast corner thereof; thence South on said East line 310.4 feet; thence West parallel to South line of land owned by John Wood (said land being a strip off North side of North- east 1/4 of said Section 20 chains in width) 2191.5 feet to the center of Minneapolis-Shakopee Road; thence Northeasterly along center of said Road 346.65 feet to South line of said John Wood's land; thence East 2021 feet to beginning, except Railroad Right-of-Way, of the Minneapolis Northfield and Southern Railroad Company, subject, however, to highways and to the rights and easements acquired by condemnation proceedings as entered in the proceedings in District Court, Hennepin County, Minnesota, on the 16th day of January, 1957; said property being also referred to as No. 6501 Valley View Road and being commonly known as the "Hans Jensen Farm", and the same consisting of 68 acres, more or less. Pevenve Stamps, $10.45 Ist party signed as Admin istratni-& of the Estate of Henry Jensen,Deceased. Ingar Jensen, a widow and unmarried woman, Sadie Jensen,, a single person, Ann Spencer, formerly Annie Jensen, a widow and unmarried woman, Ella Tracy, formerly Ella Jensen,a widow and unmarried woman, and Harry Jensen and Evelyn V. Jensen, his wife, To United Properties Incorporated, (Minnesota corporation). Doc. No. 3168585 Warranty Deed Dated Mar. 26' ' 1959 Filed Mar. 30, 1959 Book 2205 of Deeds, page 431 Consideration, $1.00, etc. An undivided 7/9 interest in fee, together with the life estate of Ingar Jensen, in and to all the tract or parcel of land lying and being in the County of Hennepin and State of Minnesota, described as follows, to-wit- The South 96.90 acres of the Northeast 1/4 of Sec- tion 5, Township 116, Range 21, except all that part,of the South 96.90 acres of the Northeast 1/4 of Section 5, Township 116, Range 21, which lies on the Northwesterly side of the Minneapolis-Shakopee road., (so-called) containing 10 acres, more or less,and excepting also the following described premises,, to-wit: Commencing at a point on East line of Section 5, Township 116, Range 21, 20 chains South of the Northeast corner thereof; thence South on said East line 310.4 feet; thence West parallel (Continued) 0 0 (Entry No. 54, continued) to South lane of land owned by John Food (said land being a strip off North side of Northeast 1/4 of said Section 20 chains in width) 2191.5 feet to the center of Minneapolis- Shakopee road; thence Northeasterly along center of said road 346.65 feet to South Lane of said John Wood's land, thence East 2021 feet to beginning, except the right -of -way of the Minneapolis Northfield and Southern Railroad Company; subject, however, to highways and to the rights and easements acquired by condemnation pro- ceedings as entered in the proceedings in District Court, Hennepin County, Minnesota, on the 16th day of January, 1957• Revenue Stamps, $72.60 Ingar Jensen, Affidavit Sadie Jensen, Dated Mar. 30a 1959 Ann Spencer, Filed Mara 30, 1959 Ella Tracy, Book 827 of Misc., page 230 Harry Jensen, Ingar Jensen, Sadie Jensen, Ann Evelyn V. Jensen Spencer, Ella Tracy, Harry Jensen 55. To and Evelyn V. Jensen, all residing Whom It Concerns in Hennepin County, Minnesota, Doc. No, 3168586 being first duly sworn, on oath says: That they are the persons named as grantors, in that certain instrument dated March 26th® 1959, and filed for record March 30, 1959, as Document No. 3168585, in the office of the Register of Deeds of Hennepin County, Minnesota; That said persons are of legal age and are by occupation respectively, not employed except Harry Jensen who is a plant superintendent with Norris Creameries, and that for the last past ten years have resided at Minneapolis and Edina, Minnesota. That the said persons are not now and have not been in the armed forces of the United States except as herein stated; That there have been no proceedings in Probate Court, no bankruptcy or divorce proceedings, and that there are no unsatisfied ;judgments of ^ecord nor any actions pending in any Courts, State or Federal, nor any tax liens filed against the above named persons, except as herein stated; That any ,judgments, bankruptcies, probate proceedings, State or Federal tax liens, of record against parties with same or similar names are not against the above named persons; "That there has been no labor or materials furnished to the premises described in the above mentioned document during the last 90 days for which payment has not been made; That there are no unrecorded contracts, leases, easements, or other agree- ments or interests, relating to said premises of which your affiants have knowledge except as stated herein; That affiants know the matters herein stated are true and make this affi- davit for the purpose of inducing the passing of the title to the premises referred to on said document, free and clear of all ,judgments, State or Federal tax liens, and questions of service in the armed forces of the United States, divorce, competency, bankruptcy and unrecorded interests. 0 The Village Council Certified Copy Ordinance No. 263 of the Village of Edina Adopted June �, 1959 56. To Filed April 6, 1962 Whom It Concerns Book of Misc., page Doc. No. 3340754 An Ordinance Prescribing Pro - cedure For the Approval of Plats, Requiring Payment of a Fee and Imposing Other Requirements, Including the Making of Necessary Improvements in Lands Previously Not Platted. The Village Council of the Village of Edina, Minnesota Ordains: Section 1. Filing Plats: Fee. All plats presented for approval of the Village Council shall be filed with the Village Manager and shall be accompanied by payment of a plat filing fee which shall be charged by the Village for services to be rendered by employees of the Village in processing the proposed plat. The amount of such fee shall be $25.00; plus $1.00 for each lot in the plat, but not to exceed a maximum fee of $100.00. Failure of the Council to approve the plat shall not entitle the person who paid the fee to the return of all or any part thereof; provided, however, that the payment of such fee be required only as to plats filed after the date this ordinance becomes effective. Section 2. Street and Lot Grades; Park Dedication. Every plat of previously unsubdivided land, or replat of platted land which requires the dedication of a new street or a change in an exist - ing street, shall not only comply with all applicable provisions of state law and the Zoning Ordinance (No. 261) of the Village, but shall also show thereon the grade of all streets and the mean grade of the front and rear lines of each lot. In every plat of land not previously subdivided and to be developed for residential purposes, a portion of such land of sufficient size and character shall be set aside and dedicated to the public for public use as parks and playgrounds. Section 3. Report on Plat. The Village Manager and the Planning Commission shall examine each plat and report thereon in writing to the Council as to the following matters: (a) the accuracy of all measurements and grades shown thereon, and (b) the suitability of the plat from the standpoint of community planning. In the case of the plats mentioned in Section 2, report shall also be made as to the following matters: (c) the adequacy of streets and conformity thereof with existing and planned streets and highways in surrounding areas. (d) the suitability of street grades in relation to the grades of lots and existing or future extensions of the Village's water and storm and sanitary sewer systems. (e) where dedication of such land is required, the sufficiency of land dedicated for park and playground use, and the recommendation of the Park Board regarding such dedication of land. (f) the estimated cost (including engineering and inspection ex- penses) of grading, gravelling and permanently surfacing streets, in- stalling street signs, and constructing any storm sewers which may be necessary, and ( ) the estimated cost (including engineering and inspection ex- pensesj, of constructing sanitary sewers and water mains adequate to serve all lots in the plat, provided the connection of such sewers and watermains to the Village sewer and water systems is feasible. However, the owner of the land included in the plat, or his agent, in lieu of having the foregoing costs estimated by the Village, may employ at his expense, a registered professional engineer to prepare preliminary plans and estimates of cost of the necessary improvements and submit a written, itemized report thereof to the Village Manager. Advance notice of the employment of such engineer shall be given to the Village Manager upon filing of the plat: (continued) (No.56, continued) Section 4. Action by Council. Upon completion of the report specified in Section 3 above, the plat and report shall be transmitted to the Council for approval. The Council may (a) grant preliminary approval of plats mentioned in Section 2, or (b) grant final approval of other plats, or (c) refer the plat for further report to the appropriate Village officers or departments, or (d) reject the plat. Section 5. Plats Given Preliminary Approval. When preliminary approval has been given to a plat, the person who filed such plat shall cause all street, water and sewer improvements required by the report thereon to be completed, at his own expense and under the supervision of the Village Engineer, or in lieu of making such improvements, he shall sign a subdivision financing agreement and file a bond to assure per - formance thereof. Such agreement, to be made between the person filing the plat and the Village, shall obligate the person filing the plat to repay to the Village all costs thereof, through payment of special assessments or otherwise, at least one -third in each of three years, the last payment to be made not later than December 31 of the third year from the year in which special assessments for such improvements are levied; provided, however, that the Village shall not be obligated to enter into such agreement if the developer does not file a bond as hereinafter described or if the Village Council determines that the Village must borrow money to pay its costs of construction under such agreement and such borrowing will jeopardize the Village's credit rating. Such agreement shall also provide that if special assessments ..have been levied for the making of such improvements against any lot in the plat and rerraia unpaid upon the transfer of title to such lot, they shall be paid or prepaid in full to the Village Treasurer and the County Treasurer of Hennepin County. The bond herein required shall be given by the developer with a corporation approved by the Council as surety thereon, in the full amount of all costs of making the improvements specified in the sub - division financing agreement not paid in cash by the developer before or at the time of entering into such agreement, and shall be given for the securing to the Village the payment of all such costs within the period specified in such agreement. Section 6. Final Approval of Plat. When a plat has been given preliminary approval by the Council and the required improvements have been completed, subdivision financing agreement executed, or bond fur- nished as herein required, the Village Manager shall submit a supple - mentary report thereon with the plat to the Council for final approval. Section 7. Street Maintenance. Until a street in a plat has been completed in accordance with the plans and specifications approved by the Village, and the Village Engineer has certified as to such com- pletion, the owner shall keep such street, if used for public travel, in a safe condition for such use, at his own expense. The Village shall not be chargeable with the cost of or the responsibility for the - maintenance of such street until the completion of such street has been so certified. Section 8. Application. Except as herein otherwise provided, this ordinance shall apply to all plats heretofore filed but not yet given preliminary approval by the Village Council, and to all plats hereafter filed. Section 9. Effective date. This ordinance shall be in full force and effect upon its passage and publication as provided by law. I 0 The Village Council Certified Copy of Resolution of the Village of Edina Adopted Jan. 27, 1958 57. To Filed April 6, 1962 Whom It Concerns Book of Misc., page Doc. No. 3340756 Resolution Declaring Policy as to Approval of Plats and Conditional Upon the Installation of Water and Sanitary and Storm Sewer Improve- ments. Resolved by the Council of the Village of Edina, Minnesota, that the policy of the Village with reference to the approval of plats of new subdivisions within the Village limits is hereby declared to be as follows: ji 1. No plat filed as 'a preliminary plat with the Planning Commis - sion after September 1, 1957, and no plat submitted to the Council for the final approval after April 10, 1958, shall be approved unless and until the person, firm or corporation submitting such plat shall have j fully complied with the requirements set forth in subdivision (a) or (b) below. (a) All lateral water mains, all lateral sanitary sewers, and any storm sewer and drainage facilities and structures within the platted area which are necessary to provide adequate water and sewer service and adequate drainage for such area must have been constructed and in- stalled without expense to the Village, and there shall be filed with the final plat adequate proof that all costs of such construction and installation have been paid in full. d (b) In lieu of the above, there may be filed with the plat a bond in the amount and with surety and conditions to be approved by the Council, securing to the Village the actual construction and installa- tion of said improvements without cost to the Village and within a period designated by the Council and expressed in the bond, and the payment of all costs thereof. 2. The requirements of paragraph 1 as to lateral water or sewer mains may be waived by the Council in the case of plats or subdivisions in locations to which the municipal water or sewer system is not to be extended within a reasonable time, provided that the requirements thereof relating to storm sewer and drainage facilities shall have been fully complied with, and the platted lots are of the size required to permit individual water and sewage disposal facilities to be constructed to established standards. 3. Any or all of the requirements of paragraph l may be waived by unanimous vote of the members of the Council at a meeting duly held, in the case of a replat of a previously approved subdivision which does not provide for a new public street and does not increase the original number of platted lots. 4. No plat will be approved after the date of this resolution ex- cept upon the conditions above set forth, unless the same was filed with the Planning Commission as a preliminary plat on or before September 1, 1957, and is submitted to the Council for final approval on or prior to April 10, 1958, and, at the discretion of the Council is accompanied by .a written agreement executed by the person, firm or corporation sub - mitting the plat, effective upon acceptance by the Council to pay to the Village a sum fixed by the Council, estimated to be,sufficient to pay the cost of all improvements of the types described in paragraph 1 which the Village determines to construct and install within the sub- division; such payment to be made in cash or in installments extending over a period not exceeding three years from the time of such con - struction and installation. The Village will reserve the right to levy special assessments in an amount equal to the cost of said improve- ments, upon the properties especially benefited thereby, but payments received under any such agreement will be credited by the Village against the special assessments levied therefor. The provisions of this paragraph shall in no event be construed as applying to any plats ap- 58, In the Matter of District Court, State of Minnesota Condemnation by the 4th Judicial District. Village of Edina of Condemnation No. 218 Certain Lands and Pendency of Condemnation Proceed- Interests therein in ings Hennepin County for Dated Sept. 19, 1961 Storm Sewer and Sanitary Filed Sept. 19, 1961 Sewer Purposes. Book 3267 of Mtgs., page 507 Doc. No. 3309217 That on September 19, 1961, the Village of Edina filed a petition in the office of the Clerk of the cribed as follows: Beginning at District Court of Hennepin County for the condemnation under Minnesota Statutes, Chapter 117, of certain land for storm sewer and sanitary sewer purposes described on Exhibit A attached hereto and made a part hereof. of West 64th Street to Nine Mile Creek., Parcel A-8 feet, and there terminating. q/ An easement in perpetuity for storm sewer purposes, including the right Ij- /to enter for the purpose of constructing, maintaining, altering, repair- ing, and reconstructing a storm sewer system in, under, and over the following described tract of land: A strip of land 5 feet in width, the center line of which is described as follows: Beginning at a point on the South line of West 64th Street, which point is 7.5 feet West and 25 feet South of the Southeast corner of Lot 30, "Normandale Third Addition"; thence Southerly and at right angles to said South line of West 64th Street to Nine Mile Creek a distance of approximately 665 feet, and there termin- ating. Names of persons interested in said parcel and the nature of their inter- est are as follows! Name Nature of Interest United Properties,incorporated, Fee Owner a Minnesota corporation etc., etc. 59. In the Matter of District Court, State of Minnesota Condemnation by the 4th Judicial District Village of Edina of Discharge of Pendency of Condemna- Certain Lands and tion Proceedings Interests Therein In recorded in Book 3267 of Mtgs., Hennepin County for page 509, (See No. 58) Storm Sewer and Sanitary Dated Oct. 2, 1961 Sewer Purposes. Filed Oct. 5, 1961 Doc. No. 3312109 Book 3271 of Mtgs., page 13 A strip of land 5 feet in width, the center line of which is des- cribed as follows: Beginning at a point on the South line of West 64th Street, which point is 7.5 feet West and 25 feet South of the Southeast corner of Lot 30, "Normandale Third Addition"; thence Southerly and at, right angles to said South line of West 64th Street to Nine Mile Creek., a distance of approximately 665 feet, and there terminating. Said action has been dismissed so far as it pertains to the above described real property. And the Register of Deeds of said County is hereby author- ized and directed to discharge the same upon the record thereof, according to the statute in such case made and provided. E By and between! Easement for Storm Sewer United Properties Dated Sept. 28, 1961 Incorporated, Filed Oct. 3, 1961 (Minnesota corporation) Book 2316 of Deeds, page 141 (Corporate Seal), Consideration. $1.00, party of the first part, Does Grant, Bargain, Sell,Convey, 60. and and Warrant to said party of -the Village of Edina, second part an Easement in per- (a Minnesota municipal petuity for storm sewer purposes, corporation) including the right to enter for party of the second part, the purpose of constructing,-main- Doc. No. 3311524 tainting, altering, repairing, and reconstructing a storm sewer system in, under, and over the following described property situate in the County of Hennepin and State of Minnesota, to-wit- A strip-of land 5 feet w i de, in the Southwest 1/4 of the Northeast 1/4 in Section 5, Township 116, Range 21, the center line of which is des - cribed-as follows.' Beginning at a point on the South line of West 64th Street, which point is 7.5 feet West and 25 feet South of the Southeast corner of Lot 30 of Normandale Third Addition; Thence Southerly and at right angles to West 64th Street to Nine Mile Creek a distance of Approxi- mately 665 feet, and there terminating; said center line being indicated by the red lane on the plat or drawing hereto attached, marked Exhibit "A" and hereby made a part hereof. It is the intention and agreement of the parties hereto that the party of the second part shall in the construction, or maintenance of said storm sewer replace any shrubs or sod removed by any excavation in connection with such construction or maintenance work", in as nearly as possible the same condition as before such excavation. James Investment Co. Articles of Incorporation 61. To Dated June 10 1953 Whom It Concerns Filed June 17, 6953 Doc. No. 2817499 Book 669 of Mioc., page 238 Its duration shall be perpetual. James Investment Co. Amendment to Articles of a Minnesota corporation, Incorporation (Corporate Seal) Dated Sept. 3, 1957 62. To Filed Sept. Ili 1957 Whom It Concerns Book 780 of Misc., page 354 Doc. No. 3082907 "Resolved, that Article IV of the Articles of Incorporation shall be amended to read as follows: The location and post office address of its registered office shall be 721 South Snelling Avenue, St. Paul, Minnesota." "Resolved, further, that the officers of this corporation be and they hereby are authorized to take the necessary steps to make this amendment effective." 0 0 United Properties Warranty Deed Incorporated, Dated Nov. 7, 1963 (Minnesota corporation) Filed Dec. 20, 1963 (Corporate Seal) Book 2423 of Deeds, page 220 630 To Consideration, $1.00, etc. James Investment Co. Lots 17 to 27, inclusive, and (Minnesota corporation) Lots 30 to 38, inclusive, Doc. No. 345,1026 "Normandale Third Addition". The South 96.90 acres of the North- east 114 of Section 5, Township 116, R-inge 21, except all that part of the South 96.90 acres of the Northeast 1/4 of Section 5, Township 116, Range 21, which lies on the Northwesterly side of the Minneapolis-Shakopee road (so-called) containing 10 acres, more or less, and excepting also the following described premises, to-wit: Commenc- ing at a point on East line of Section 5, Township 116, Range 21, 20 chains South of the Northeast corner thereof; thence South on said East line 310.4 feet; thence West paral 1el to South line of land owned by John Wood (said land being a strip off North side of Northeast Quarter of said Section 20 chains in width, 2191.5 feet to the center of Minneapolis Shakopee road; thence Northeasterly along center of said road 346.65 feet to South line of said John Wood's land; thence East 2021 feet to beginning, except the right-of- way of Minneapolis Northfield and Southern Railroad Company; subject, how- ever, to highways and to the rights and easements acquired by condemnation proceedings as entered in the proceedings in District Court., Hennepin County, Minnesota, on the 16th day of January 1957. Revenue Stamps, $269-50 State Deed Tax Stamps, $269-50, James Investment Co. Mortgage (Minnesota corporation) Dated Nov. 8. 1963 (Corporate Seal) Filed Dec. 20, 1963 64. To Book 3428 of Mtgs., page 22 United Properties To secure payment of $220,500-00 Incorporated, (For further terms and conditions (Minnesota corporation) see record.) Doc. No. 3451027 Lots 17 to 27, inclusive, and Lots 30 to 38, inclusive, "Normandale Third Addition"' , The South 96.90 acres of the Northeast 1/4 of Section 5, Township 116, Range 21, except all that part of the South 96.90 acres of the Northeast 1/4 of Section 5, Town- ship 116, Range 21, which lies on the Northwesterly side of the Minneapo.lis- Shakopee road (so-called) containing 10 acres, more or less., and excepting also the following described premises, to-wit. Commencing at a point Northeast corner thereof; thence South on said East line 3104 feet;thence West parallel to South line of land owned by John Wood (said land being a strip off North side of Northeast Quarter of said Section 20 chains in width, 2191.5 meet to the center of Minneapolis- Shakopee road; thence Northeasterly along center of said road 346.65 feet to South line of said John Wood's land; thence East 2021 feet to beginning, except the right-of-way of Minneapolis - Northfield and Southern Railroad Company; subject, however, to highways and to the rights and easements acquired by condemnation proceedings as entered in the proceedings in District Court, Hennepin County, Minnesota, on the 16th day of January, 1957. 0 James investment Co., Plat of Edina Valley Estates a Minnesota corporation, Dated Nov. 8, 1963 (Corporate Seel) Filed Jan. 27, 1964 (owner and proprietor) Book 165 of Plats, page 12 65. To That part of Northeast 1/4 of The Public Section 5, Township 116, Range 21, Doc. No. 3458075 described as beginning at the Southwest corner of said Northeast 1/4; thence East along the South line of said Northeast 1/4, a distance of 1392034 feet; thence North 500-00' West, 165 feet; thence North V30-10'-39" West, 219059 feet; thence North 61030' West, 540 feet; thence South 751-00, West, 275 feet; thence due West 260 feet to the Easterly line of Valley View Road; thence North 68o-03" 40" West, 33 feet to the center line of Valley View Road; thence Southwesterly along said center line to the West line of said Northeast 1/4; thence South along said West line to the point of beginning. For the purposes of this description the South line of said Northeast 1/4 is assumed to bear due East and West; has caused the same to be surveyed and platted as Edina Valley Estates and do hereby donate and dedicate to the public for public use forever the Road, Lane, Circle and Easements for Utility purposes as shown on the annexed plat. Surveyor's Certificate attached dated Oct. 29, 1963. Approved and accepted by the Village Planning Commission of Edina, Minnesota, Oct. 2, 19630 Approved and accepted by the Village Council of Edina,, Minnesota, Oct-7, 1963. Checked and approved by Howard W. Perkins, Hennepin County Surveyor, .Jan. 3, 1964. Contains 2 Blocks, numbered I and 2, and l OUtlot numbered 1. Block I contains l2 lots numbered I to 120 inclusive. Block 2 contains 11 lots numbered I -to 11, inclusive. 66. 'Taxes for 1964 and Prior Years, Paid, Assessed in James Investment Co,, (Edina) 67. Certifications by Title Insurance Company of Minnesota, cover records in Register of Deeds' Office of Federal Internal Revenue Lien notices and Minnesota Income and Inheritance Tax Lien notices. 68. For Judgment and Bankruptcy Search See Certificate Attached. D Charles F. Kelly 69. to Whom It Concerns Doc. No. 3500356 4 Affidavit Dated Sept. 22, 1964 Filed Sept. 25, 1964 [hook of Misc., page Charles F. Kelly, being first duly sworn, deposes and says that he is an Attorney at Law, duly licensed to practice as such under the laws of the State of Minnesota. Affiant further says that he assisted one Raymond Tubbs, an attorney now deceased, in the probating of the Estate of Henry Jensen; That his wife, Carrie Ingeborg Jenson, was the Administratrix of the said Estate, which was probated in the Probate Court of Hennepin County, 1' 4 i nnesota; That the Carrie I; Jensen named in the Administration Deed Book 2205 of Deeds, Page 429, and the Ingeborg Jensen named in the Order for Sale of said property, are one and the same person as Carrie Ingeborg Jensen to whom Letters of General Administration were issued by the Probate Court of Hennepin County, Probate File No. 86987. Further affiant sayeth not. United Properties Incorporated Consent ('4innesota Corporation) Dated Sept. 15, 1964 (Corporate Neal) Filed Sept. 23, 1964 70. to Book of Misc., page Whom It Concerns That said first party is the Doc. No. 3499859 owner and holder of that certain mortgage dated November 8, 1963, filed for record in the office of the Register of Deeds in and for Hennepin County, ;Ni i nnesota on December 20, 1953 and recorded in Book 3428 of 111ortgages, at page 22, encumbering the following described premises situate in the State of Minnesota, County of elennep i n, to-wit: That part of the Northeast 114 of Section 5, Township 115, Range 21, described as beginning at the Southwest corner of said Northeast 1/4; thence East along the South line of said Northeast 1/4, a distance of 1392.34 feet; thence North 50 ° -00' West,, 165 feet; thence North 13 ° -10'- 39'° q "Jest, 219.59 feet; thence North 16 ° -30' iJest, 540 feet; thence South 75° 00' %'Jest, 275 feet; thence due `01(est 260 feet to the Easterly I i ne of Valley View Road; thence North 58 °- 03' -40 " West, 33 feet to the center line of Valley View Load, thence Southwesterly along said center line to the +Jest Iine of said 'Northeast 1/4; thence South along said West line to the -)oint of beginning. and other land. (continued) X (Entry No. 70 continued). "dhereas, James Investment Co. has caused said premises to be surveyed and platted as Edina Valley Estates, and tliru oversight United Properties Incorporated were not requested to join in said plat so as to indicate their consent thereto. Nowtherefore, united Properties Incorporated does hereby give its consent to said plat the same as though it had joined in the original plat of Edina Valley Estates, which is on file in the office of the Register of Deeds in and for Hennepin County, irliinnesota. No. 7996_5 Verified by' CERTIFICATE ON JUDGMENT LIEN, FEDERAL TAX LIEN AND BANKRUPTCY DOCKETS THE COMPANY HEREBY CERTIFIES that it has made a search of the Judgment Lien and Bankruptcy Dockets in the following named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota, United States District Court, District of Minnesota, Fourth Division, and finds no bankruptcy proceedings and no unsatisfied judgments and no undischarged notices of Internal Revenue Tax Liens appearing therein against the names hereon between the dates set opposite the respective names, except as shown hereon. THE COMPANY FURTHER CERTIFIES that it has made a search of the Federal Tax Lien Docket in the United States District Court, District of Minnesota, Third Division, SINCE MARCH 10, 1955, and finds no undischarged notices of Internal Revenue Tax Liens against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES Arthur Jensen Henry Jensen Dec. 2, 1954 Dec. 2, 1954 Helen Jensen as Administratrix of ) the Estate of Arthur Jensen, ) Deceased ) Dec. 2, 1954 Carrie I. Jensen as Administratrix ) of the Estate of ) Henry Jensen, Deceased ) Dec. 2, 1954 Ingar Jensen Mrs. Hans C. Jensen Sadie Jensen Ann Spencer Annie Jensen Ella Tracy Ella Jensen Harry Jensen United Properties Inco porated (Minnesota Corporation James Investment Co. ) (Minnesota Corporation) ) Dec. 2, 1954 Dec. 20 1954 Dec. 2, 1954 Dec. 29 1954 Dec. 29 1954 Dec. 2, 1954 Dec. 2, 1954 Dec. 2, 1954 Dec. 2, 1954 Dec. 2, 1954 Dated at Minneapolis, this 3rd day of December lg_6-4– DATES March 10, 1955 March $, 1957 March 31, 1959 March 31, 1959 March 319 1959 March 31, 1959 March 31, 1959 March 31, 1959 March 31, 1959 March 31, 1959 March 31, 1959 March 31, 1959 Dec. 21, 1963 Dec. 3, 19649 7AM TITLE INSURANCE COMPANY OF MINNESOTA Form No 8 By— . I'Li ' J ` / \iv / —Asst. Secretary