Loading...
HomeMy WebLinkAbout2504DORSEY & WHITNEY LLP MINNEAPOLIS WASHINGTON, D.C. LONDON BRUSSELS HONG KONG DES MOINES ROCHESTER COSTA MESA Mr. Gordon Hughes City of Edina 4801 West 50th Street Edina, MN 55424 PILLSBURY CENTER SOUTH 220 SOUTH SIXTH STREET MINNEAPOLIS, MINNESOTA 55402 -1498 TELEPHONE: (612) 340 -2600 FAX: (612) 340 -2868 PAMELA M. JORGENSEN PARALEGAL (612) 340-2936 February 10, 1998 39 qo RE: -W64 West 49 1/2 Street, Edina, MN Our File No. 94802 -459 Dear Gordon: NEW YORK DENVER SEATTLE FARGO BILLINGS MISSOULA GREAT FALLS CERTIFIED MAIL RETURN RECEIPT REQUESTED Enclosed is the abstract of title for the above referenced property. Please sign the enclosed Receipt for the Abstract and return it to me in the self- addressed, stamped envelope. If you have any questions, please feel free to call me. Very truly yours, (S��M e Pamela M. Jorgensen PMJ /llc Enclosure Walsh Title & Real Estate Services, Inc. 4820 West 77th Street, Suite 220 Edina, MN 55435 -4815 (612)- 835 -3320 Order No. • � ABSTRACT OF TITLE TO ASo# Part of Lot 36, Auditor's Subdivision Number 172 This certifies the enclosed entries from Nos. 72 to 73 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 County, Recorder in Hennepin County, Minnesota, since March 30, 1993 at 8:00 a.m. including taxes according to the general tax records of said County. Dated January 2 119 98 at a.m. WALSH TITLE & REAL ESTATE SERVICES, INC. By Its Deliver to "This abstract of title is a history of the record title of the property described therein and does not represent that the title is good and marketable." s� s� 1W 7C H e� ABSTRACT OF TITLE iEf P/0 Lot 36, Auditor's Subdivision Number 172 TWIN CITY ABSTRACT CORPORATION, a Minnesota corporation, certifies that the within statement, from 1 t071 inclusive, constitutes a correct Abstract of Title to the lands described in entry numbered therein as appears of record in the office of the County Recorder ip apd fpr Hennepin County, Minnesota, L1�ai, MITIIIIIIIIIIIIII// MITI/1IIIIIIIII /� /l� / /1/ / / //jj/ /l� /�� / //� up to March 30 , 1993 at = a• • , including taxes, according to the general tax books of said County. • TWIN TRACT CO RATION File No H -10869 By_ uthorized signature This abstract of title is a history of the TWIN CITY ABSTRACT CORPORATION record title of the property described LJCENSED ABSTRACTSR herein and does not represent that the STATE OF MINNESOTA title is good and marketable. NOTICE PURSUANT TO MINNESOTA STATUTE 386.375, SUBD. 3 (1987) IMPORTANT INFORMATION ABOUT YOUR ABSTRACT OF TITLE An abstract of title is a summary of the history of ownership of a parcel of land. An abstract of title shows the purchases and sales, mortgages, judgments and other liens or rights against the property as recorded with the county. It reflects the records of the county through the date shown on the abstract. An abstract may be a necessary part of the sale, financing or refinancing of your land. You can replace a lost or damaged abstract, but it may cost you hundreds or even thousands of dollars, depending upon the history of ownership. The Average cost of replacing an abstract ranges from $400.00 to $850.00 in the Twin Cities area and $150.00 to $250.00 in other parts of the state. You, as the owner of the property, are entitled by law to possession of the abstract. You should store it with the same care you use for other valuable documents such as wills, stock and bonds. You may wish to store it in a secure facility such as a safe deposit box or an abstract company. If an abstract company or other party presently has your abstract, they must offer to return it to you before charging any fees for storage. Walsh Title and Real Estate Services 4820 West 77th Street Suite 220, Edina, MN 55435 -4815 Phone: (612) 835 -3320 Fax: (612) 835 -7731 Abstract Cover.Doc 1. ABSTRACT OF TITLE TO: THE EAST 52 FEET OF THE SOUTH 150 FEET OF THE NORTH I OF LOT 36, AUDITOR'S SUBDIVISION NUMBER 172. TWIN CITY ABSTRACT CORPORATION TCA FILE NO.: H -10869 2. The United States of America, by President James Buchanan to William W. Marvin 3. William W. Marvin to Alvah Bull 4. Peter Wolford and Mary Wolford, husband and wife to James A. Bull 5. Auditor of Hennepin County, Minnesota to Peter Wolford 6. George E. Bell and Mary A. Bell, husband and wife; Emmie S. Mather and William Mather, wife and husband; Fran K. Swan and Martin D. Swan, wife and husband; and Henry C. Bull and Minnie E. Bull, husband and wife to Annie L. Bull i i 1 PATENT Dated: June 10, 18 7 Filed: April 26, 1 59 Book N of Deeds, Pa e 160 Legal Description: The Southeast of the Northeast a of Section 18, Township 28, Range 24,(and other lands). WARRANTY DEED Dated: March 5, 1859 Filed; April 26, 1859 Book N of Deeds, Page 162 Legal Description: Same as lands described at Entry No. 2 (and other lands). QUIT CLAIM DEED Dated: May 7, 1870 Filed: May 7, 1870 Book 26 of Deeds, Page 456 Legal Description: Same as lands described at Entry No. 2 (and other lands). TAX DEED Dated: February 12, 1870 Filed: April 8, 1872 Book 34 of Deeds, Page 3 Legal Description: Same as lands described at Entry No. 2 (and other lands). QUIT CLAIM DEED Dated: July 27, 1880 Filed; September 7, 1880 Book 89 of Deeds, Page 427 Legal Description: Same as lands described at Entry No. 2. ti 7. Auditor of Hennepin County, Minnesota to S. C. Swift 8. Henry B. Bull, as Administrator of the Estate of Alvah Bull, Deceased to Annie L. Bull 9. Louisa P. Bull, widow of Alvah Bull, Deceased to Annie L. Bull 10. Annie L. Bull and James Bull, wife and husband to The Windham County Savings Bank, a Vermont corporation 11. The Windham County Savings Bank, a Vermont corporation to Annie L. Bull and James Bull, wife and husband 12. Frank A. Converse and Mamie Converse, husband and wife to Henry C. Bull TAX DEED Dated: September 30, 1891 Filed: July 21, 1882 Book 112 of Deeds, Page 86 Legal Description: Same as lands described at Entry No. 2 (and other lands). DEED Dated: August 3, 1882 Filed: June 14, 1884 Book 150 of Deeds, Page 123 Legal Description: Same as lands described at Entry No. 2. WARRANTY DEED Dated: March 30, 1882 Filed: June 14, 1884 Book 150 of Deeds, Page 129 Conveys: An equal undivided 1/3 interest in lands described at Entry No. 2. MORTGAGE Dated: February 28, 1885 Filed: March 3, 1885 Book 129 of Mortgages, Page 454 Amount: $1,200.00 Due Date: 5 years Legal Description: Same as lands described at Entry No. 2. SATISFACTION OF MORTGAGE SHOWN AT ENTRY NO. 10 Dated: February 1, 1890 Filed: February 28, 1890 Document Number: 112.223 Book 284 of Mortgages, Page 440 GENERAL POWER OF ATTORNEY Dated: December 4, 1885 Filed: December 29, 1885 Book D of Powers, Page 599 13. James A. Bull to The Public AFFIDAVIT Dated: April 24, 1886 Filed: JUly 10, 1886 Book 26 of Miscellaneous, Page 476 Affiant says that William W. Marvin was an unmarried man. 14. Annie L. Bull and James A. MORTGAGE Bull, wife and husband Dated: January 1, 1890 to Filed: January 4, 1890 Ella C. Esterbrook Document Number: 107834 Book 291 of Mortgages, Page 398 Amount: $1,500.00 Due Date: 3 years Legal Description: Same as,lands described at Entry No. 2. 15. Ella C. Esterbrook SATISFACTION OF MORTGAGE to SHOWN AT ENTRY NO. 14 Annie L. Bull and James A. Dated: January 11, 1902 Bull, wife and husband Filed: February 8, 1902 Document Number: 339171 Book 529 of Mortgages, Page 381 16. Annie L. Bull and James A. WARRANTY DEED Bull, wife and husband Dated: January 3, 1890 to Filed: January 3, 1891 Langdon A. Obert Document Number: 139928 Book 325 of Deeds, Page 424 Legal Description: A part of the Southeast IT of the Northeast I of Section 18, Township 28, Range 24 bounded by lines as follows: Commencing on the South line of said Southeast a of said Northeast li, at a point 30 feet West of the East line thereof; thence West on said South line 69 feet; thence at right angles North 320 feet; thence at right angles East 69 feet to the East line of said Southeast I of said Northeast 1; thence South on said East line to the place of beginning (SHOWN FOR REFERENCE). 17. Annie L. Bull and James A. WARRANTY DEED Bull, wife and husband Dated: August 20, 1896 to Filed: December 29, 1898 James Henry Bull Document Number: 287554 Book 502 of Deeds, Page 455 Legal Description: The Southwest 4 of the Southeast I of the Northeast of Section 18, Township 28, Range 2a (SHOWN FOR REFERENCE). 18. Annie L. Bull and James A. Bull, wife and husband to Erates P. Bull and Alvah M. Bull 19. Annie L. Bull, widow, Vendor to John A. Stowers, Vendee WARRANTY DEED Dated: December 31, 1901 Filed: December 31, 1901 Document Number: 337387 Book 546 of Deeds, Page 236 Legal Description: The North I of the Southeast a of the Northeast a of Section 18, Township 28, Range 24 (SHOWN FOR REFERENCE). CONTRACT FOR DEED Dated: July 11, 1910 Filed: July 3, 1911 Document Number: 603006 Book 131 of Miscellaneous, Page 592 Amount: X1,050.00 Due Date: Not given Legal Description: Part of the Southeast a of the Northeast a of Section 18, Township 28, Range 24, described as follows: Beginning at a point on the South line of said Southeast of the Northeast �, 165 feet West of the Southeast corner thereof; running thence West on said South line 66 feet; thence North at right angles 640 feet; thence East at right angles 66 feet; thence South at right angles 640 feet to said South line and to point of beginning. (SHOWN FOR REFERENCE) 20. In the Matter of the Estate of Alvah Bull, Deceased ORDER CONFIRMING SALE IN PROBATE COURT HENNEPIN COUNTY, MINNESOTA Dated: August 3, 1882 Filed: September 29, 1911 Document Number: 612037 Legal Description: Same as lands described at Entry No. 2. 2.1. Annie L. Bull, widow WARRANTY DEED to Dated: September 16, 1912 Henry L. Ware Filed: September 17, 1912 Document Number: 648770 Book 738 of Deeds, Page 231 Legal Description: Commencing in the center of the South line of the Southeast quarter (SEI) of the Northeast quarter (NEa) of Section Eighteen (18), Township Twenty -eight (2.8), Range Twenty -four (24), at the Southeast corner of the land now owned by J. Harry Bull, and running; thence East along said South. line One Hundred Thirty -two (132) feet; thence North at right angles Six Hundred Sixty (660) feet, more or less, to the North line of the Southeast quarter (SEa) of said Southeast quarter (SEU of said Northeast quarter (NEa) of said Section Eighteen (18); thence West at right angles, One Hundred Thirty -two (132) feet to the Northeast corner of the land of said J. Harry Bull; thence South at right angles along the East line of the land of said J. Harry Bull, Six Hundred Sixty (660) feet, more or less,to the point of beginning, all according to the Government Survey thereof, and containing two (2) acres, more or less; reserving an easement for alley purposes along and over the North Fifteen (15) feet thereof, and subject to highway easement on the South as the road is now laid out. 22. Henry L. Ware, widower MORTGAGE to Dated: September 16, 1912 Annie L. Bull Filed: September 17, 1912 Document Number: 648804 Book 765 of Mortgages, Page 103 Amount: $1,500.00 Due Date: March 16, 1920 Legal Description: Same as lands described at Entry No. 21. 23. Annie L. Bull SATISFACTION OF MORTGAGE to SHOWN AT ENTRY NO. 22 Henry L. Ware, a widower Dated: January 19, 1919 Filed: January 25, 1919 Document Number: 916514 Book 1003 of Mortgages, Page 247 2.4. J. Harry Bull and Blanche Bull, husband and wife to Albert M. Blaisdell 25. Albert M. Blaisdell and Eva Blaisdell, husband and wife, Vendor to William H. Perry, Vendee 26. Henry L. Ware to The Public WARRANTY DEED Dated: October 15, 1914 Filed: October 22, 1914 Document Number: 732369 Book 737 of Deeds, Page 436 Legal Description: The East 80 feet of the Southwest a of the Southeast a of the Northeast of Section 18, Township 28, Range 24. CONTRACT FOR DEED Dated: November 20, 1917 Filed: November 23, 1917 Document Number: 873243 Book 177 of Miscellaneous, Page 62 Amount: $1,800.00 Due Date: November 20, 1921 Legal Description: Same as lands described at Entry No. 24. WILL Dated: January 27, 1914 Filed: December 5, 1918 Document Number: 911059 Book 180 of Miscellaneous, Page 491 Legal Description: Same as lands described at Entry No. 21. See record for text of document. 27. In the Matter of the Estate of DECREE OF DISTRIBUTION Henry L. Ware, Deceased IN PROBATE COURT HENNEPIN COUNTY, MINNESOTA FILE NO. 20994 Dated: May 21, 1919 Filed: June 5, 1919 Document Number: 930620 Book 862 of Deeds, Page 391 Decedent died testate on September 2.1, 1918, leaving Miriam Ware Dawson, Louise Keyes Ware Stoner and Dorothy Ware Dawson McMaster as heirs at law. Residue of estate includes lands described at Entry No. 21 (and other lands). Title to said real estate assigned to Louise Keyes Ware Stoner, in fee simple. 28. Louise Keyes Ware Stoner and Frank B. Stoner, wife and husband to Frank W. Johnston 29. Frank W. Johnston to Louise Keyes Ware Stoner and Frank B. Stoner, wife and husband MORTGAGE Dated: September 23, 1920 - Filed: September 24, 192.0 Document Number: 997543 Book 1100 of Mortgages, Page 21 Amount: $3,000.00 Due Date: September 23, 1923 Legal Description: Same as lands described at Entry No. 21. SATISFACTION OF MORTGAGE SHOWN AT ENTRY NO. 28 Dated: July 6, 1925 Filed: July 6, 1925 Document Number: 1289738 30. In the Matter of the Application ORDER AUTHORIZING SALE OF REAL ESTATE to Sell Real Estate of Alvah Bull, IN PROBATE COURT Deceased HENNEPIN COUNTY, MINNESOTA FILE NO. 12.16 Dated: June 13, 1882 Filed: January 6, 1921 Document Number: 1012604 Book 203 of Miscellaneous, page 66 Legal Description: Same as lands described at Entry No. 2. 31. Louise Keyes Ware Stoner and Frank B. Stoner, wife and husband to Victor Hugo Adams WARRANTY DEED Dated: May 26, 1921 Filed: July 25, 192.1 Document Number: 1037681 Book 914 of Deeds, Page 605 Legal Description: Same as lands described at Entry No. 21. 32. Albert M. Blaisdell and Eva WARRANTY DEED Blaisdell, husband and wife Dated: November 21, 1921 to Filed: November 21, 1921 William H. Perry Document Number: 1055896 Book 878 of Deeds, Page 243 Legal Description: Same as lands described at Entry No. 24. 33. Victor Hugo Adams and Florence MORTGAGE M. Adams, husband and wife DAted: July 2, 1925 to Filed: July 2, 1925 Thorpe Bros. Document Number: 1289192 Book 1401 of Mortgages, Page 194 Amount: $6,500.00 Due Date: November 1, 1940 Legal Description: The West 132 feet of the Southeast I of the Southeast a of the Northeast I and the East 80 feet of the Southwest I of the Southeast } of the Northeast a, Section 18, Township 28, Range 2.4. 34. Thorpe Bros., a Minnesota corporation to Metropolitan Life Insurance Company 35. Metropolitan Life Insurance Company, a New York corporation to Victor Hugo Adams and Florence M. Adams, husband and wife ASSIGNMENT OF MORTGAGE SHOWN AT ENTRY NO. 33 Dated: August 14, 1925 Filed: August 14, 1925 Document Number: 1298229 Book 1359 of Mortgages, Page 77 SATISFACTION OF MORTGAGE SHOWN AT ENTRY NO. 33 Dated: December 13, 1928 Filed: December 20, 1928 Document Number: 1518862 Book 1582 of Mortgages, Page 67.2 36. William H. Perry, single WARRANTY DEED to Dated: July 1, 1925 Victor Hugo Adams Filed: July 6, 1925 Document Number: 1289782 Book 979 of Deeds, Page 284 Legal Description: The East 80 feet of the Southwest $ of the Southeast of the Northeast of Section 18, Township 28, Range 24. 37. Metropolitan Life Insurance Company, PARTIAL RELEASE OF MORTGAGE a New York corporation SHOWN AT ENTRY NO. 33 to Dated: January 17, 1927 Victor Hugo Adams and Florence Filed: April 5, 1927 May Adams, husband and wife Document Number: 1411512 Book 1486 of Mortgages, Page 128 Legal Description: The Southerly 40 feet of the East 40 feet of the Southwest � of the Southeast I of the Northeast i of Section 18, Township 28, Range 2.4, and the Southerly 40 feet of the West 132 feet of the Southeast I of the Southeast I of the Northeast a of Section 18, Township 28, Range 24, except right of way of existing highways. 38. Victor Hugo Adams and Florence HIGHWAY EASEMENT May Adams, husband and wife Dated: October 9, 1926 to Filed: April 5, 1927 Hennepin County Document Number: 1411513 Book 1121 of Deeds, Page 569 Grants easement for highway purposes over the following described lands: The Southerly 40 feet of the East 40 feet of the southwest I of the Southeast I of the Northeast I of Section 18, Township 28, Range 24, and the Southerly 40 feet of the West 132 feet of the Southeast I of the Southeast a of the Northeast I of Section 18, Township 28, Range 24, except right of way of existing highways. 39. Al P. Erickson, PLAT OF AUDITOR'S SUBDIVISION Auditor of Hennepin County NUMBER 172 to Dated: September 20, 1927 The Public Filed: September 21, 1927 Document Number: 1978398 Book 104 of Plats, Page 80 Legal Description: The East I of the Northeast 1, and the Northeast 1 of the Southeast a of Section 18, Township 28, Range 24, excepting part platted as Steven's First Addition. See following page for reproduction of plat. Sieveris J I firs/ Adds. To Q Minna po /is. a i 40 b b L 48 x 3W }• 1'tE4 -3E} � c � Y ire J.W Cor ryEq -SE; . Ni M j t} :' Q 4/ 7 49 al ,52 S4 SS . 36 57 Se 59 60 61 IW AUDITONO SUBDIVISION DUMBER 172 .Sca la: /,ii. • /soft Compiled and Drown by ABBOTT W HANKItlS CIVIL Enalneeas 322 hlennep/n Ave. Minneapolis Minnesota. , /hereby errlify that in accordance w,fi'i d :coon 2219.Cho,vhr /L Oonero/ Statutes of /92J, and in accordance with the order of the County Auditor of Hannepin Counly,M/nnesotb, /have plotted the rollow�ng described Jane in the County of Hennepin and Jt0le of Minnesota;To wit. The Eosfz of totes fheaat;,orld 'ihe /'lorfheast of rht Southeast j, of J&obon /a, 7bwnihip 20, Qanye 24, e1cysh;7 port to /alYed as Jlcveni Fire# Amhh'on, oceordiny 'to the recorded ,o /or /hereof; that the plot on thfil sheet is a eorreef cewhr7e01' le said patting and b b.e known as Auditor} Zvbdiviaion Hum- ber 172, and that the size of Wi /ofs are shown #rf feat and deeomoij ;Tiers � County Su yor .'U %: Hennep,h County, /NinnNO�b;�' A/ P. Erickson, Counkj Audilor of Hennep#n County, /Nnnesoia, hereby eernfy that /hays notified the owners of,he /and deaorfbod In Inc• foregoing Counly Surveyors cerfifiaafe, to p /at the some, and a reoso. >ob /a lime having t'lopaed ,since the service of said noh'ce and -So,d owners of toid /and haying failed to comply with .laid notice and request, /hove coussd some #o s platted ih accordance w.fh.tbsi1 /at on this sheet and -Sams fe be known as Audiforb 3ubdiv /Aio a tir 17Z,Henns,0i" County,Mlnnesota. Dole „ County Audilvr y+ }•. •tiiJ7, Henn,pIn County, 46 JE or PLAT OF AUDITOR'S SUBDIVISION NUMBER 172 :S l,' -.{ QW11W a unerP a op namr t r�.vticW! r. ".fi4', !V a" w duly Y.avd.d 1. 1. 40. Victor Hugo Adams and Florence MORTGAGE May Adams, husband and wife Dated: November 24, 1928 to Filed: December 5, 192.8 Thorpe Bros. Document Number: 1515696 Book 1594 of Mortgages, Page 281 Amount: $6,500.00 Due Date: November 15, 1933 Legal Description: The West 132 feet of the Southeast I of the Southeast I of the Northeast I and the East 80 feet of the Southwest I of the Southeast I of the Northeast I, Section 18, Township 28, Range 24. 41. Thorpe Bros., a Minnesota corporation to Margaret A. Thorpe 42. Margaret A. Thorpe to James R. Thorpe 43. Victor Hugo Adams to The Public same person as the judgment debtor named County District Court. ASSIGNMENT OF MORTGAGE SHOWN AT ENTRY NO. 40 Dated: December 21, 1928 Filed; December 22, 1928 Document Number: 1519160 Book 1554 of Mortgages, Page 571 ASSIGNMENT OF MORTGAGE SHOWN AT ENTRY NO. 40 Dated: January 14, 1929 Filed; January,16, 1929 Document Number: 1523965 Book 1524 of Mortgages, Page 2.74 AFFIDAVIT Dated: June 1, 1929 Filed: July 2, 1929 Document Number: 1547853 Book 287 of Miscellaneous, Page 142 Affiant states that he is not the in certain judgments docketed in Hennepin 44. James R. Thorpe PARTIAL RELEASE OF MORTGAGE to SHOWN AT ENTRY NO. 40 Victor Hugo Adams and Florence Dated: May 7, 1929 May Adams, husband and wife Filed: July 2, 1929 Document Number: 1547852 Book 1631 of Mortgages, Page 157 Legal Description: The !Jest 40 feet of the East 80 feet of the Southwest I of the Southeast I of the Northeast I of Section 18, Township 28, Range 24 (SHOWN FOR REFERENCE). 45. Victor Hugo Adams and Florence May Adams, husband and wife to D. W. Wallace and Mary Bomar Wallace, as joint tenants 46. Victor Hugo Adams and Florence May Adams, husband and wife to Wilton H. Towle 47. Wilton H. Towle to Victor Hugo Adams and Florence May Adams, husband and wife as joint tenants 48. James R. Thorpe to Victor Hugo Adams and Florence May Adams, husband and wife 49. Victor Hugo Adams and Florence May Adams, husband and wife to Thomas Cordalis and Margaret Cordalis, husband and wife, and Russell T. Lund and Rhoda S. Lund, husband and wife as joint tenants WARRANTY DEED Dated: June 1, 1929 Filed: July 2, 1929 Document Number: 1547851 Book 1197 of Deeds, Page 232 Legal Description: The West 40 feet of the East 80 feet of the Southwest a of the Southeast a of the Northeast I of Section 18, Township 28, Range 24 (SHOWN FOR REFERENCE). WARRANTY DEED Dated: November 14, 1933 Filed: December 8, 1933 Document Number: 1738911 Book 1205 of Deeds, Page 345 Legal Description: The East 172 feet of Lot 36, Auditor's Subdivision Number 172. WARRANTY DEED Dated: November 14, 1933 Filed: December 8, 1933 Document Number: 1738912 Book 1302 of Deeds, Page 245 Legal Description: Same as lands described at Entry No. 46. SATISFACTION OF MORTGAGE SHOWN AT ENTRY NO. 40 Dated: November 19, 1940 Filed: June 18, 1941 Document Number: 2094368 Book 2073 of Mortgages, Page 349 WARRANTY DEED Dated: June 30, 1941 Filed: July 11, 1941 Document Number: 2097644 Book 1493 of Deeds, Page 485 Legal Description: The East 22 feet of the South I of Lot 36, Auditor's Subdivision Number 172 (SHOWN FOR REFERENCE). 50. V. H. Adams and Florence May Adams, husband and wife to Village of Edina 51. V. H. Adams and Florence May Adams, husband and wife to Village of Edina EASEMENT Dated: April 18, 1946 Filed: July 30, 1946 Document Number: 2384704 Book 1687 of Deeds, Page 385 Grants perpetual sewer easement over the West 10 feet of the East 172 feet of the North I of Lot 36, Auditor's Subdivision Number 172. EASEMENT Dated: June 7, 1945 Filed: July 30, 1946 Document Number: 2384705 Book 1687 of Deeds, Page 386 Grants perpetual easement over the South 25 feet of the East 172 feet of the North I of Lot 36, Auditor's Subdivision Number 172. 52. Victor Hugo Adams also known as WARRANTY DEED V. H. Adams and Florence May Dated: January 11, 1949 Adams, husband and wife Filed: April 12, 1949 to Document Number: 2555290 Christ C. Lee & Sons, Inc., a Book 1797 of Deeds, Page 562 Minnesota corporation Legal Description: The East 50 feet of the South 150 feet of the North I of Lot 36, Auditor's Subdivision 172, subject to easements of record, and reserving unto grantee, a driveway easement over the West 12 feet of the East 62 feet of the South 180 feet of the North I of Lot 36, Auditor's Subdivision No. 172. 53. Christ C. Lee and Sons, Inc., a Minnesota corportaion to Minnesota Federal Savings and Loan Association, a United States of America corporation MORTGAGE Dated: June 10, 1949 Filed: June 14, 1949 Document Number: 2565866 Book 2420 of Mortgages, Page 206 Amount: $24,000.00 Due Date: 12 years Legal Description: Same as lands described at Entry No. 52. 54. Christ C. Lee & Sons, Inc., a Minnesota corporation to Victor Hugo Adams and Florence May Adams, husband and wife 55. Victor Hugo`Adams and Florence May Adams, husband and wife to Christ C. Lee & Sons, Inc., a Minnesota corporation 56. Victor Hugo Adams, also known as V. H. Adams and Florence May Adams, husband and wife to Christ C. Lee & Sons, Inc., a Minnesota corporation 57. Christ C. Lee & Sons, Inc., a Minnesota corporation to Minnesota Federal Savings and Loan Associat''ton, a United States of America corporation 58. Minnesota Federal Savings and Association, a United States America corporation to Christ C. Lee & Sons, Inc., a Minnesota corporation QUIT CLAIM DEED Dated: August 25, 1949 Filed: October 21, 1949 Document Number: 2589885 Book 1827 of Deeds, Page 404 Legal Description: The West 12 feet of the East 62 feet of the South 150 feet of the North I of Lot 36, Auditor's Subdivision Number 172. DEED OF APPURTENANT EASEMENT Dated: October 19, 1949 Filed: October 21, 1994 Document Number: 2589886 Book 1827 of Deeds, Page 405 Grants driveway easement over the West 18 feet of the East 172 feet of the South 150 feet of the North 272.5 feet of Lot 36, Auditor's Subdivision Number 172. WARRANTY DEED Dated: August 25, 1949 Filed: October 21, 1949 Document Number: 2589887 Book 1827 of Deeds, Page 407 Legal Description: The I-Jest 2 feet of the East 52 feet of the South 150 feet of the North I of Lot 36, Auditor's Subdivision x/172. MORTGAGE Dated: June 11, 1950 Filed; June 12, 1950 Document Number: 2630698 Rook 2493 of Mortgages, Page 408 Amount: $4,000.00 Due Date: 5 years Legal Description: Same as lands described at Entry No. 52. Loan SATISFACTION OF MORTGAGE of SHOWN AT ENTRY NO. 57 Dated: January 2, 1952 Filed: February 1, 1952 Document Number: 2736427 Book 2614 of Mortgages, Page 491 59. Christ C. Lee & Sons, Inc., a QUIT CLAIM DEED Minnesota corporation Dated: June 9, 1954 to Filed: June 18, 1954 Victor Hugo Adams and Florence Document Number: 2880231 May Adams, husband and wife as Book 2001 of Deeds, Page 56 joint tenants Intended to release easements contained in deed shown at Entry No. 54. 60. Minnesota Federal Savings and PARTIAL RELEASE OF MORTGAGE Loan Association, a United States SHOWN AT ENTRY NO. 53 of America corporation Dated: June 14, 1954 to Filed: June 18, 1954 Christ C. Lee & Sons, Inc., a Document Number: 2880232 Minnesota corporation Book 2778 of Mortgages, Page 614 Legal Description: The West 12 feet of the East 62 feet of the-South 150 feet of the North I of Lot 36, Auditor's Subdivision Number 172. 61. Victor Hugo Adams, also known as QUIT CLAIM DEED V. H. Adams and Florence May Dated: June 8, 1954 Adams, husband and wife Filed: June 28, 1954 to Document Number: 2881859 Arthur F. Bratrud Book 2002 of Deeds, Page 16 Legal Description: The West 12 feet of the East 62 feet of the South 150 feet of the North I of Lot 36, Auditor's Subdivision Number 172 (and other lands). 62. Christ C. Lee & Sons, Inc., a QUIT CLAIM DEED Minnesota corporation Dated: June 9, 1954 to Filed: June 28, 1954 Arthur F. Bratrud Document Number: 2881860 Book 2002 of Deeds, Page 17 Legal Description: Same as lands described at Entry No. 61 (and other lands). 63. Arthur F. Bratrud and Harriet DEED OF APPURTENANT EASEMENT G. Bratrud, husband and wife Dated; June 8, 1954 to Filed: June 30, 1954 Christ C. Lee & Sons, Inc., a Document Number: 2882371 Minnesota corporation Book 2002 of Deeds, Page 216 Grants driveway easement over the North twenty (20) feet of the South One hundred and twenty -nine (129) feet of the West Sixty -four (64) feet of the East One hundred sixteen (116) feet of the North One -half (1) of Lot Thirty -six (36), Auditor's Sub- division 172, and over the West Twenty (20) feet of the East One hundred Thirty -six (136) feet of the North Forty -nine (49) feet of the South One hundred Forty -nine (149) 63. Continued feet of the North One -half (}) of Lot Thirty -six (36), Auditor's Subdivision 172; and over the West Twelve (12) feet of the East One Hundred and Thirty -six (136) feet of the North Seventy -five (75) feet of the South One hundred (100) feet of the North One -half (1) of Lot Thirty -six (36) Auditor's Subdivision 172. 64. Christ C. Lee & Sons, Inc., a MORTGAGE Minnesota corporation Dated: December 6, 1955 to " Filed: December 8, 1955 Minnesota Federal Savings and Loan Document Number: 2982450 Association, a United States of Book 2907 of Mortgages, Page 34 America corporation Amount: $30,000.00 Due Date: 10 years Legal Description: Same as lands described at Entry No. 52. 65. Minnesota Federal Savings and Loan SATISFACTION OF MORTGAGE Association, a United States of SHOWN AT ENTRY NO. 53 America corporation Dated: December 6, 1955 to Filed: December 19, 1955 Christ C. Lee & Sons, Inc., a Document Number: 2984360 Minnesota corporation Book 2909 of Mortgages, Page 69 66. Minnesota Federal Savings and Loan SATISFACTION OF MORTGAGE Association, a United States of SHOWN AT ENTRY NO. 64 America corporation Dated: April 17, 1964 to Filed: April 29, 1964 Christ C. Lee & Sons, Inc., a Document Number: 3471925 Minnesota corporation Book 3453 of Mortgages, Page 19 67. Christ C. Lee & Sons, Inc., a EASEMENT Minnesota corporation Dated: August 27, 1975 to Filed: September 2, 1975 City of Edina Document Number: 4161444 Grants easement for public walkway purposes over that part of the East 52.00 feet of the North 125.00 feet of the South 150.00 feet of the North I of Lot 36, Auditor's Subdivision No. 172, Hennepin County, Minnesota, described as follows: Lying Southerly of a line drawn from a point on the West line of the above described tract, distant 29.68 feet Northerly from the South line of said North half of Lot 36, to a point on the East line of the above described tract, distant 30.34 feet Northerly from the South line of said North half of Lot 36. 68. There may be local or county zoning or other ordinances filed with the Office of the County Recorder. Unless caption premises are specifically mentioned in said document, zoning or other ordinances are not set forth in this abstract and are excluded from the certification of this abstract. 69. Certifications by Twin City Abstract Corporation as to records searched in the Office of the County Recorder include Notices of Bankruptcy, Notices of State Tax Liens and Notices of Federal Tax Liens. 70. For judgment search, see attached certificate. 71. Taxes due and payable in the year 1992 and prior years are paid. Taxes due and payable in the year 1993 are in the amount of $11,641.26 and are unpaid. Base Tax: $11,293.09 Property Identification Number: 18- 028 -24 -14 -0034 Property is Nonhomestead Assessed in the name of Christ C. Lee & Sons, Inc. V 72. Taxes due and payable in the year 1996 and prior years have been paid. Taxes due and payable in the year 1997 are in the total amount of $9,537.74 and are paid. Property Identification Number: 18- 028 -24 -14 -0034 Assessed in the name of Christ C. Lee & Sons Inc. Base tax is in the amount of $9,258.82 This property is Non - Homestead property. 73. There may be local or county zoning or other ordinances filed with the office of the County Recorder in and for Hennepin County, Minnesota. Unless the CAPTION premises is specifically mentioned in said document, none of the zoning or other ordinances are set forth in this abstract and are excluded from the certification of this abstract. ORDER NO. 01078448 CERTIFICATE a Y WALSH TITLE & REAL ESTATE SERVICES, INC. does hereby certify that it has made all searches required for Hennepin County as set forth in Minnesota Title Standard No. 82. Where any "since date" shown is ten years preceding the date of this certification, this search has been automatically extended for a period of one year preceding said "since date" to cover Federal Tax Liens in order to insure compliance with Minnesota Title Standard No. 82, and also extended to cover Federal Judgments docketed or recorded on or after May 29, 1981 to insure compliance with the Federal Debt Collection Act, U.S.C. Chapter 176. NAME FROM TO Christ C. Lee & Sons, Inc. March 29, 1993 January 2, 1998 Norman Lee January 1, 1988 January 2, 1998 NOTE: No search made as to persons whose middle initial is other than as stated above. Dated this 2nd day of January, 1998 at 7:00 a.m. WALSH TITLE AND REAL ESTATE SERVICES, INC BY Authorized SicjAatory AARON KOSOLA LICENSED ABSTRACTER STATE OF MINNESOTA TCA . 1, 1. TWIN CITY ABSTRACT CORPORATION CERTIFICATE 730 MERITOR TOWER 444 CEDAR STREET ST. PAUL, MINNESOTA 55101 612 - 224 -7072 FAX 223 -5819 TWIN CITY ABSTRACT CORPORATION 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; and United States District Court, District of Minnesota, Fourth Division, and finds no bankruptcy proceedings and no unsatisfied judgments appearing therein against the names hereon between the dates set opposite the respective names, except as shown hereon. Twin City Abstract Corporation further certifies that it has made a search of the records in the office of the County Recorder, in and for Hennepin County, Minnesota, and finds no unsatisfied notices of Internal Revenue Tax Liens, and no unsatisfied State Tax Liens, filed or recorded in said office against the names hereon, between the dates set opposite the respective names, except as shown hereon. NOTE: (a) No search has been made for Federal or State Tax Liens in the office of the Secretary of State; (b) Where any name appears herein with a middle initial, no search is made as to any names having middle initials different from that shown herein; (c) Women have not been searched under any undisclosed name or under initials of husband. DG, Christ C. Lee & Sons, Inc. March 29, 1983 TCA H08 TO March 30, 1993 at 8:00 a.m. NOTE: ASTERISKS DENOTE NAMES SEARCHED BY REQUEST Dated this 30th day of March 1993 at 8:00 a.m. Twin City Abstract Corporation authorized signature Twin City Abstract file number: H -10869 THIS CERTIFICATE CONTAINS THE FOLLOWING NUMBER OF PAGES: 1 . km