Loading...
HomeMy WebLinkAbout0103JAMES E.00RSEY JOSEPH H, COLMAN DAVID E. BRONSON KENNETH M,OWEN LELAND W. SCOTT LEAVITT R. BARKER HUGH H. BARBER LELAND S.DUXBURY CHARLES F. NOONAN DONALD WEST HARRY A,BLACKMUN WALDO F. MARQUART JOHN W. WINDHORST HENRY E.HALLADAY JULE M. HANNAFORD ARTHUR B. WHITNEY EDWIN F, RINGER RUSSELL W. LINDQUIST JACK E. HANTH 0 R DAVID R, BRINK HORACE E. HITCH DORSEY, COLMAN, BARKER, SCOTT & BARBER ATTORNEYS AT LAW May 12, 1949 Village of Edina 4801 West 50th Street Minneapolis, Minnesota Gentlemen: FIRST NATIONAL -SOO LINE BUILDING MINNEAPOLIS 2, MINNESOTA TELEPHONE MAIN 3355 We enclose herewith abstract of title to the property which you recently purchased from Mr. and Mrs. Lester R. Blackburn for park purposes. The deed for this property has been recorded in the office of the Register of Deeds. Very truly yours, JVJW : GT Enclosure f DORSEY, COLMAN, BARKER, SCOTT & BARBER JAMES E, DOR5EY JOSEPH H, COLMAN DAVID E. BRONSON KENNETH M,OWEN LELAND W. SCOTT LEAVITT R. BARKER HUGH H. BARBER LELAND S. DUXBURY CHARLES F. NOONAN DONALD WEST HARRY A, BLACKMUN WALDO F. MARQUA RT JOHN W. WINDHORST HENRY E.HALLADAY JULE M. HANNAFORD ARTHUR B. WHITNEY EDWIN F.RINGER RUSSELL W. LINDQUIST JACK E.HANTHORN DAVID R. BRINK HOR ACE E.HITCH Village of Edina 4801 W. 50th Street Minneapolis, Minnesota Gentlemen: ATTORNEYS AT LAW April 6, 1949 FIRST NATIONAL -SOO LINE BUILDING MINNEAPOLIS 2, MINNESOTA TELEPHONE MAIN 3355 We enclose herewith original deed dated March 10, 19+9 from Lester R. Blackburn et al to the Village of Edina covering certain park property. This deed has been recorded in the office of the Register of Deeds of Hennepin County. JWW: ea Enc.- r' �r Y t lr �Rs r Very truly yours, t I No. 1749 — Ontion Contract —With Acknowledgment. t OPTION CONTRACT Miller -Davis Co., Minneapolis For and in consideration of the sum of AQ... A. ....AA4..,A9 /1 ..!!! ... !rDollars ($1 s .................) to me in hand paid, the receipt whereof is 'yygreby acknowledged, ........W....hereby grant unto ..... ............................... 63 04rd a p4r� eo.Min�ar,o.f CI% Rio Villsge...af...&tina, ................................................. .............. ....... ...................... ........ .... .... ....... ... ..... .............................................. ................................... .............. . ..... . ... . ....... . . .... . ... .. ........................ ...... an.... ... exclusive ....................Option for .........tbi . .:.....:...days ffrom the........... 2!.. Lh ............................. day o JeIIli�tl "y..........................., 19..!9......, to purchase, for the sum of y f ...... ......I ........................ p , Five Thousand and noAOO - - - �- - - - - - - - - - - DOLL S ( ...�ar���...... ) '. ✓ R the following described lands ................................................. ..... ... .... . ..................... ......... ............. ......... .situated in the County of Hennepin ig Minnesota to -w't: ... ... .. ..an .4t a of Minnesota ... That peat ot` t2ie 1�eat Heli' ©F the or nest Quarter of` t ie S'ott €iieast Quar er (�' S of Section Twenty -nine (29), Township one Hundred Seventeen (117), Range Twenty -one (21), described as follows: Beginning at the Southwest corner of the East Half of the Northwest w?uarter of the Southeast Quarter (* SNP) of said Section Twenty- nine (29); thence east along the south line of said East Half of the Northwest Quarter of the Southeast Quarter N SRI) of said Section to the Southeast corner of said tract; thence North slon the Fast line of sold Fast Half of the Northwest Quarter of the Southeast Quarter (EI NWJ SEA) a distance of Seven Hundred sixty -four and 22AOO (764.22) feet; thence West parallel with the North line of said East Half of the Northwest Quarter of the Southeast Quarter (Ek, NWT S1j) to the West line thereof; thence south along said 'lest line to the point of beginning; One Hundred Dollars - - - - - - - - - - - upon the following terms and conditions, to- wit: .... ..... ... ................................ ...... ................... ...... ........... ............................ ............ ...... - - - - - - - - ($100.00) - - - - of Forty -nine Hundred Dollars ($4900.00) h, nce ...... .... ................... . .................. . ....... ............................................. ........:. on or..before the 2rd day of Pot 1. Village of Edina, a 44mismate es.pozativnI, Said.......................................................... ........................................................................ shall signify his intention to take said property by due notice. in writing, and shall perform the condi- tions and comply with the terms of this Option, all within the time above specified, and a failure to give such notice, and comply with the terms and perform the conditions hereof (except as hereinafter pro- vided), within the time specified, shall terminate this Option, and all rights thereunder, without fur- ther act or notice whatsoever, time being the essence of this agreement. In case c said notice shall be given in due time, but trnsaction is not completed, then ........... .. t ...... en .... (10) . .................. days shall be given in which to examine titles, make conveh"ces and close the transaction. IN PRESENCE OF i (SERE) .���:... esYSlo F l��,r% �D3st.+n irsr0+.rr� a�Y Village of dinlltt .:.........................................:... .....................n>'....... ...........,.............hereby accept said Option and agree to each and all its terms. p e IN PRESENCE OF ....................................................................... ............................... I (3dwra • t I `te Vt LUGE OF EDINA BYt j 'v . - F -- - (SEJL) F.- I LA- ,1- -. t F— I btate of 01inne0tat 8s. County of ...................... HeRnIkPAP ................................ ..... .. ... On this ........................ ........... 10th March ............................. day of ............. I ................................................................... 1 19..A?..., before me, a ............................... AIRIA] 0 ........ within and for said County, personallg appeared Lester R. Patti Blackburn ............................ I ........................................ I ......... 11 .............................. .... ............................................................... p .... !?��sbihd and wliep .......... .... ............................................... ............................. ............................................................................................................................ ................................... ....................................................... to me 1*1own to be the person .§ ............... described in, and who executed the foregoingd, instrument, 11�t ........ ............ ................................................................................ ....... and acknowledied that ............... ti.-AeY .............. executed S 1, 014 (See Note) their free act and deed ....................................... I ...... ".) ......... n . ................ . .............. ......... ....... .... (See I Notary Public ..... ........... ............... ........... ep.i.n. COUnty, J[Ina. My commission expires ................. Z .-NOTE: The blank lines marked "See Note" are for use when the Instrument Is exemted Filed for record on the 24 day of Mar A.D. 1949 at 3:20 o'clock P.M. a,- b P CIO Cd L 7 0 PQ 0 .0 W to LQ cz $141 .0 -4 k W ci 0 T4 S CQ 4010 C,* 4W r %Z Z U Pr3 Co RL T 9� I C11 I 4-2; 4W r %Z Z U Pr3 Co RL T 9� I Warranty Dead, F�cq�t Aaseaemeats. F017I1 NO. 4-M. Miller -Dovk Cs., 1[iaaMpolie. Mina. _r In_dlvlduel, to Cgrporat�on, _. _. _.___ Minnesota, Unifo t cs 1 "i « Uttv , 9V ME34 big 3u,benture, Made this ...................... 10th .............................. day of..... ..March ........ ............. , 19.49., Lester R. Blackburn and Maude Patti Blackburn husband mikd wife between ................................................................................................................................................................... .x............................. ............................. of the County of ........................ HQZiJ3epin ....................................... and State of.................... M.M.0. 0t.. ................................... ............ part .... iss ..... o of the first part, and ............. .... V. ILLAGE ... O. Y.. EURk ............................ .............................................................................. ............................................................................ ............................... .......................................... ............................... ........................... ..............................I .... ..... . a corporation under the laws of the State of ................. Minnesota............................. I ...... I party of the second part, Witntg;2;0j, That the said part.. 0.0.......of the first part, in consideration of the sum of ........................ ...Bne...Doiiar ... A d... 9ther ....xal3lObo...�4AAld'.0Fat ko n .... ..................... .......-....-....- .........- ...- ...- ...- ... -...- WI&JA►! to ................ them.......................... in hand paid by the said party of the second part, the receipt whereof is hereby zeknowledged, do ..................hereby Grant, Bargain, Sell, and Convey unto the said party of the second part, its successors and assigns, Forever, all the tract ............ or parcel ............ of land lying and being in the County of.... .... ... Hennepin ... ............................and State of .Minnesota, described as follows, to -wit: That part of the East Half of the Northwest Quarter of the Southeast Quarter (E* NWJ SEJ) of Section Twenty -nine (29), Township One Hundred Seventeen (117), Range Twenty -one (21). describ as follows: Beginning at the Southwest corner of the East Half of the Northwest Quart of the Southeast Quarter (Ef NW* SEJ) of said Section Twenty -nine (29); thence East along the South line of said East Half of the Northwest Quarter of the Southeast Quart (Ef NWJ SE-J) of said Section to the Southeast corner of said tract; thence North along the East line of said East Half of the Northwest Quarter of the Southeast Quarter (L* NWJ SEA-) a distance of Seven Hundred Sixty -four and-22 /100 (764.22) feet;. thence West parallel with the North line of said East Half of the Northwest Quarter of the Southeast Quarter (Ef NW4 SE -J) to the West line thereof; thence South along said West line to the point of beginning. To Jbabe anb to fboIb the *amt, Together with all the hereditaments and appurtenances thereunto belonging or in anywise appertaining, to the said party of the second part i4 successors and assigns, Forever..Rnd the said .................... L Star., R.,,, Blac kbu7�'II„ and „Maude Patti Blau burnx ......... ..... ............. . . . . . .. .. . . . . . . . . .. . . . .. ..... .. .. . . ... . . .. . . . . .. . . . . . . . . .. . . . . . . . . . ... . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . . . . . . . . . . . . . . . . . . .... . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . . . . .. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . . . . . . . . . . . .. . part.i ffls........of the first part, for.. themselvea_:...tbe r ............ heirs, executors and administrators, do............ covenant with the said party of the second part, its successors and assigns, that....... t hey.. are ...................well seized in fee of the lands and premises aforesaid, and ha.Y..A. ..... food right to sell and convey the same in manner and form aforesaid, and that the same are free from all ineumbranees, except 0OK 1'796 rME 348 ...................................... ....................... I ..................................... the lien of all unpaid special assessments and interest thereon. And the above bargained and granted lands and premises, in the quiet and peaceable possession of the said party of the second part, its successors and assigns, against all persons lawfully claiming or to claim the whole. or any part thereof, subject to incumbranee . ...................hereinbefore mentioned, the said part ... 100 .... ... of the first part will Warrant and Defend. .fin Teotimonp Wbereof, The said part ... i.A; hand ..... s.the day and year first above written. In Presence of r .......... .... ...................:......:....... ............................... ........... ......... ..... . .. .. ..... .......... the first part pia. X4P....hereunto set ....1 their ... r........� ...:..: . ....:...... / / / ..............:......... ...V..c� ......� ........ . ......... ...."I .. ........ N 220247 Verified by ............................ . CERTIFICATE AS TO JUDGMENTS AND .AS TO BANKRUPTCY PROCEEDINGS J THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the following named Courts, viz.: District Court, Fourth judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings therein by or against the persons named hereon; and find no unsatisfied judgments or notices of Internal Revenue Tax Liens docketed therein against the persons named hereon, between the dates set opposite their respective names, except as shown hereon. No search made as to parties the middle initial of whose name is other than as stated herein. Viola S. Cobb Mrs. Stephen L. Cobb Mary Elise Cobb, as °trustee Mary Elise 8tauffacher,as Trustee Claude Cadwell, as Trustee Abbott L. Fletcher,as Trustee car) Abbot L. Fletcher,as Trustee ) Lester R. Blackburn Maude P. Blackburn or) Maude -Patti Blackburn) Mrs. Lester R. Blackburn Dated at Minneapolis, Minnesota, Fee $9.00 IOctober 16, 1930 October 16, 1930 Cr6tober 16 1930 October 16, 1930 October; 16, 1930 October 16, 1930 October 16, 1930 ;October 16, 1930 October 16, 1930 his 17th Day M Inn ea DATES of March, Ris Abet August 5,1933 August 5,1933 February 9, 1938 February 9, 1938 February 9, 1938 February 9, 1938 March 17, 1949,7AM March 17, 1949,7AM March 17, 1O'4917AM 049,,tat.7 A.M. ct Corporation Secretary 29. Rosalh6 Wahlstrom, unmarried Special Warranty Deed To Dated May 4, 1908 Katharine Hansen Filed May 4, 1908, 3 :10 P.M. 491544 Book 623 of DAeds, Page 348 Consideration $1.00 Premises as in No. 28. 30. Jens P. Hansen Contract for Deed Kathrine Hansen, wife Dated August 31, 1916 To -Filed 3eptembpr 11, 1916, 10 :55 A.M. Harold D. McCord Book 166 ofkMisc., Page 224. 815890 Amount $11,500.00 $3500.00 cash Balance on or before 5 years, 5% Semiannually. All that part of Section 29- 117 -21 described as follows: Commencing at Southeast corner of NE 1/4 of SE 1/4 of said Section 29; thence North along East line of said Section 762.58 feet; thence West 1311 feet more or less to N. & 51. sixteenth line of SE 1/4; thence South along said sixteenth line 764.22 feet to center of said SE 1/4; thence East along South line of NE 1/4 of SE 1/4 1312.76 feet to beginning - -being part of NE 1/4 of SE 1/4 of said Section 29, 23 acres, more or less. Second party to have Right of Way and easement from public highway, over other lands of first parties to main portion of lands above described, lying Easterly of certain lake, which separates portion of lands covered hereby from said main portion at a place suitable to each, -also right of way and Easement over lands of first parties, along the shore of said lake, from portion of lands above described, lying Westerly of said lake to the portion lying Easterly of said Lake- - All to, and until such time as a public road, street, or roads or streets, shall be laid out over lands of first parties, providing access for Second Party, to and from said Westerly and Easterly Portions. (Shown for Right of Way). 31. Katharine Hansen Warranty Deed Jens P. Hansen, husband Dated July 18, 1918 To Filed July 19, 1918, 12 M Albert Anderson Book 812 of Deeds, Page 519 Consideration $1.00 etc. East 1/2 of NW 1/4 of SE 1/4 Section 29- .117 -21, except public highway. 32. Albert Anderson Mortgage Emma Anderson, wife Dated July 18, 1918 To Filed July 19, 19189 12 M David P. Jones and Company Book 889 of Mtgs., Pa a 369 To secure payment of 15000. East 1/2 of NW 1/4 of SE 1/4 Section 29- 117 -21. 33. David P. Jones and Company Satisfaction of Mortgage No. 32 To Dated January 17, 1919 Albert Anderson Filed January 18, 1919) 12 :50 P.M. Book 985 of Mtgs., Page 475. a, 22 . A. E. Giddings Affidavit To Dated September 28, 1898 The Public Filed September 30, 1898 Book 76 of Misc., Page 447 That John W. Johnson Vs. whom Joseph Robitshek obtained Judgment for $116.75 July 17, 1895 was and now is a resident of Champlin. 23. F. S. Stewart Affidavit To Dated September 28, 1898 The Public Filed September 30, 1898 Book 76 of Misc., Page 448 That John W. Johnson Vs. whom Aultman & Taylor Co. obtained Judgment $131.99 January 30, 1895 was and now is a resident of Champlin. 24. John W. Johnson, single Warranty Deed To Dated April 30, 1904 Jens P. Hansen Filed April 30, 1904, 12:45 P.M. 385826 Book 588 of Deeds, Page 308 Consideration $5000. Premises as in No. 3 etc. 25. , Edward C. Gale Affidavit To Dated July 28, 1916 The Public Filed July 29, 1916, 10 :30 A.M. 810371 Book 166 of Misc., Page 118 That he has known Jens P. Hansen for more than 30 years; that he has at all times owned, and been in possession of the East 1/2 of the BE 1/4 of Section 29- 117 -21; that he is sometimes known and described as Jens P. Hanson; that he is the same person described in Deed recorded in Book 188 of Deeds, Page 336, Document No. 385826 and Deed recorded in Book 588 of Deeds, Page 308. (See Deed at No. 24) 26. Jens P. Hansen Mortgage Kathrine Hansen, wife Dated May 2, 1904 To Filed May 5, 1904, 3 :30 P.M. Jennie Nelson Book 557 of Mtge., Page 209 guardian for Walter, Annette, To secure $1000.00 5 years 5 % Semi Lillian, and Agnes Nelson. Premises as in No. 3. 386188 27. Jennie Nelson, Satisfaction of Mortgage No. 26 guardian for Walter, Dated February 1, 1908 Lillian, Annette, and Filed February 7, 1908) 11:45 A.M. Agnes Nelson Book 620 of Mtgs., Page 305 To - Premises as in No. 3. Jens P. Hansen and wife 485175 28. Jens P. Hansen Warranty Deed Katharine Hansen, wife Dated May 2, 1908 To Filed May 4, 1908) 3:10 P.M. Rosalie Wahlstrom Book 625 of Deeds, Page 270 491543 Consideration $1500.00 East 1/2 of NW 1/4 of BE 1/4 of Section 29- 117 -.21. l 7. In X& --ter of Estate Of William H. Wells, Decl d. 107658 8. John 0. Wells Almira C. Wells, wife To Louis F. Menage 109527 9. Louis F. Menage To John C. Wells 109478 10. John C. Wells To Louis F. Menage 254859 11. Louis F. Menage Amanda A. Wife To John S. Thompson 198809 12. Louis F. Menage To John M. Norris a general assignment for benefit exempt etc. 13. Louis F. Menage By John M. Norris his Atty. in fact To The St. Paul and Minneapolis Trust Co. I G Decree of Distribution Dated December 30, 1889 Filed January 3, 1890, 10 A.M. Book 300 of Deeds, Page 22 Same land as in No. 3 etc. assigned to John C. Wells. Warranty Deed Dated January 15, 1890 Filed January 27, 1890, 10 :30 A.M. Book 295 of Deeds, Page 444 Consideration $5600.00 NW 1/4 of SE 1/4 of Section 29 -117- 21 etc. Mortgage Dated January 15, 1890 Filed January 25, 1890, 4 P.M. Book 264 of Mtgs., Pare 173 To secure payment of 1300.00 Same land as in No. 8. Purchase Money Mortgage. Satisfaction of Mortgage No. 9 Dated' August 5, 1896 Filed September 22, 1896, 10 :30 A.M. Book 439 of Mtgs.`, Page 499. Warranty Deed Dated June 5, 1893 Filed June 10, 1893, 10 A.M. Book 381 of Deeds, Page 350 Consideration $1600.00 Same land as in No. 8 Subject to Mortgage of $120.00. Power of Attorney Dated June 6, 1893 Filed July 121 1893 Book `J of Powers, Page 82 To make, execute, and deliver of creditors of all property not Certified Copy of General Assignment for Benefit of Creditors Dated July 12, 1893 Filed July 12, 1893 Book 59 of Misc., Page 375 All property not exempt, Trust accepted by assignee July 12,1893. `7 1. A B S T R A CT OF TI T L E TO That part of East 1/2 of Northwest 1/4 of Southeast 1/4 Section 29, Township 117, Range 21, described as follows: Commencing on West line of said East 1/2 of Northwest 1/4 of Southeast 1/4 475 feet South of Northwest Corner thereof; thence East PaPallel with North line of said East 1/2 of Northwest 1/4 of Southeast 1/4, a distance of 482 feet; thence North in a straight line to point 33 feet South of North line and 492 feet East of West line of said East 1/2 of Northwest 1/4 of Southeast 1/4; thence North parallel to West line of said East 1/2 of Northwest 1/4 of Southeast 1/4 to North line thereof; thence East to Northeast corner of said East 1/2 of Northwest 1/4 of Southeast 1/4; thence South to Southeast corner thereof; thence West to Southwest corner thereof; thence North to point of beginning. 2. Secretary of State State of Minnesota To The Public 1684387 3. 4. 5. United States To James B. Martin James B. Martin Eliza Y. Martin, wife To William H. Wells In Matter of Incorporation Of Village of Edina 69940 C. C. Government Plat Dated May 16, 1855 Filed April 30, 1932, 8 :30 A.M. Book of Plats of Government Field Notes, Page 3 Copy of Government Plat of Survey of Township 117, Range 21. Entry No. 1074 Dated October 23, 1855 NW 1/4 of SE 1/4 Section 29- 117 -21 See Land Office Records. S. W. Deed Dated January 29, 1866 Filed April 9, 1866, 11 A.M. Book 9 of Deeds, Page 400 Consideration $11,230.97 Same land as in No. 3. Petition Dated October 27, 1888 Notice Election Dated November 9, 1888 Report of Election Dated December 12, 1888 Filed December 17, 1888, 11 :30 A.M. Book 40 of Misc., Page 106 Embracing land in No. 3. 6. United States Patent To Dated April 2, 1857 James Baynard Martin Filed July 30, 1889, 12 M 91182 Book 262 of Deeds, Page 448 Same land as in No. 3. 14. The St. Paul and Articles of Incorporation Minneapolis Mortgage Dated December 10, 1888 Loan and Trust Company Filed March 8, 1889 Book 40 of Misc., Page 362'. 15. The St. Paul and Amendment to Articles of Minneapolis Mortgage Loan and Incorporation Trust Company Dated January 9, 1891 Filed January 9, 1891 Book 45 of Misc... Page 550 Name changed to St. Paul and Minneapolis Trust Co. 16. The St. Paul and Minneapolis Trust Company 17. Louis F. Menage By John M. Norris his Atty -in -fact To The St Paul and Minneapolis Trust Co. 18. The St. Paul and Minneapolis Trust assignee of Louis Vs. John S. Thompson 208746 Amendment to Articles of Incorporation Dated December 12, 1893 Filed December 15, 1893 Book 60 of Misc., Page 453 Name changed to Northern Trust Company. Certified Copy of General Assignment for benefit of Creditors Dated July 12, 1893 Filed May 24, 1894 Book 62 of Misc. , Page 286 Same as No.13. Lis Pendens Company, as Dated December -- 1893 F. Menage Filed December 160 1893, 1 P.M. Book 408 of Mtgs., Page 16 Notice of action to set aside deed No. 8 etc. 19. The St. Paul and Minneapolis Trust Company, as assignee of Louis F. Menage To John S. Thompson 210745 20. John S. Thompson Arabelle C. Thompson, wife To Albert C. Cobb 21. John S. Thompson Arabelle C. Thompson, by Albert C. Cobb their Attorney in fact To John W. Johnson Jens P. Hansen 253444 Discharge of Lis Pendens No. 18 Dated January 23, 1894 On Margin of record. Power of Attorney Dated June 19, 1893 Filed December 27, 1894 Book J of Powers, Page 287 To grant, bargain, and sell etc. Warranty Deed wife Dated August 5, 1896 Filed August 12, 1896, 4 Book 452 of Deeds, Page Consideration 0900.00 NW 1/4 of SE 1/4 Section P M. 569 29- 117 -21 t 34. Albert Anderson Emma Anderson, wife To David P. Jones and Company 915948 Mortgage Dated January 17, 1919 Filed January 18, 1919, 12 :50 P.M. Book 889 of Mtgs., Page 427 To secure payment 10,000.00 Due in 5 years, 6 Semi. Same land as in No.31. 35. David P. Jones and Company Assignment of Mortgage No. 34 To Dated March 8, 1919 Carleton College Filed July 7, 1919, 3 :45 P.M. Book 1077 of Mtgs., Page 183 Consideration $10,000..00. 36. Crowley Fence Co. Mechanic's Lien Vs. Dated August 27, 1920 Albert Anderson Filed August 27, 1920) 12:40 P.M. 993642 Book 77 of Liens, Page 570 Claim $508.00 Same land as in No. 31 37. Crowley Fence Co. Assignment of Mechanic's Lien No. 36 To Dated June 19, 1922 C. S. Deaver Filed June 21, 19223- 10 :10 A.M. 1088127 Book 80 of Liens, Page 215 Consideration $508.00. 38. C. S. Deaver Satisfaction of Mechanic's Lien No.36 To Dated December 15, 1922 Albert Anderson Filed April 5, 192311 11:50 A.M. 1138363 Book 114 of Liens, 'Page 40. 39. Crowley Fence Company Mechanic's Lien Vs. Dated November 190 1920 Albert Anderson Filed November 19, 1920, 4 :30 P.M. 1005723 Book 88 of Liens, Page 58 Claim $116.00 Same land as in No. 51. 40. Albert Anderson Affidavit To The Public Dated August 14, 1919 Filed August 22, 1919 Book 185 of Misc... Page 299 That he is not the Al Anderson Vs. whom Judgment Case No. 145775 was docketed in District Court, or A. Anderson upon whom Judgment was also docketed in Dist. Court Case No.l- VZ347. That there are no Judgments Vs. him in Hennepin County,Minn. 41. B. H. Nelson Mechanic's Lien Vs. John B. Johnson Dated January 13 1921 , 1013198 Filed January 13, 1921, 12 M Book 87 of Liens, Page 489 Amount $277.78 Commencing at a point on West 764.22 feet North of center line of NE 1/4 of SE 1/4 distant of $al'a' -SE 1/4; thence East 770 feet; thence North to the North line of NE 1/4 of SE 1/4; thence West 770 feet (Continued) 41. (Continued) at No. 44 in foreclosure of Mortgage No. 34, paid $158.00 for insurance which they claim as additional amount at 6% in redemption from above foreclosure. 46. Crowley Fence Co. To C. S. Deaver 1088128 47. Carleton College To Alberta Deaver 1088126 Assignment of Mechanicts Lien No. 39 Dated June 19, 1922 Filed June 21, 1922) 10;10 A.M. Book 80 of Liens, Page 217 Consideration $116.00. Assignment of Sheriff's Certificate No. 44 Dated June 5, 1922 Filed June 21, 1922) 10:10 A.M. Book 937 of Deeds, Page 419 Consideration $9503.09. to northwest corner of said BE 1/4; thence South to place of beginning. All Section 29- 117 -21. (Shown for Overlap) 42. Crowley Fence Company Lis Pendens Ve. Dated May 2, 1921 Albert Anderson Filed May 2, 1921, 12;10 P.M. $ook 1125 of Mtgs., Page 231 To foreclose Mechanic's Lien on the East 1/2 of NW 1/4 of BE 1/4 of Section 29- 117 -21. 43. Carleton College Power of Attorney, To Dated April 26, 1921 C. 0. Alexius Olson Filed June 17, 19211 11;30 A.M. 1032530 Book W of Powers, Page 419 To foreclose Mortgage No.34 44. Albert Anderson and wife Foreclosure of Mortgage No. 34 By Sheriff Sheriff's Certificate and Affidavit To, Dated June 21, 1921 Carleton College Notice of Sale April 20, 1921 1033089 Affidavit of Publication June 11,1921 Affidavit of Service June 16, 1921 Affidavit of Costs, June 21,1921 Filed June 21, 1921, 4 P.M. Book 889 of Deeds, Page 544 Same land as in No. 31. Sold for $8832.41. 45. George A. Carleton Affidavit To Dated May 19, 1922 The Public Filed May 22, 19221 5 P.M. 1082966 Book 212 of Misc., page 104 That David P. Jones and Co. as agent of Carleton College purchaser at No. 44 in foreclosure of Mortgage No. 34, paid $158.00 for insurance which they claim as additional amount at 6% in redemption from above foreclosure. 46. Crowley Fence Co. To C. S. Deaver 1088128 47. Carleton College To Alberta Deaver 1088126 Assignment of Mechanicts Lien No. 39 Dated June 19, 1922 Filed June 21, 1922) 10;10 A.M. Book 80 of Liens, Page 217 Consideration $116.00. Assignment of Sheriff's Certificate No. 44 Dated June 5, 1922 Filed June 21, 1922) 10:10 A.M. Book 937 of Deeds, Page 419 Consideration $9503.09. 48. C. S. Deaver To The Public 1088129 49. C. S. Deaver To The Public 1088130 50. C. S. Deaver To Albert Anderson 1138364 51. Crowley Fence Company To Albert Anderson 1138362 52. Alberta Deaver and C. S. Deaver, her husband To Stephen L". Cobb and Viola S. Cobb, as joint tenants and not as tenants in common 1140581 Notice of Intention to Redeem from Foreclosure No. 44 Dated June 21, 1922 Filed June 21, 1922) 10s10 A.M. Book 210 of Deeds, Page 518 Same land as in No. 42. Notice of Intention to Redeem from Foreclosure No. 44 Dated June 21, 1922 Filed June 21, 19229 10 :10 A.M. Book 210 of Deeds, Page 519 East 1/2 of NW 1/4 o f' SE 1/4 of Section 29- 117 -22. Satisfaction of Mechanic's Lien No.39 Dated December 15, 1922 Filed April 5, 1923, 11:50 A.M. Book 114 of Liens, Page 41. Discharge of Lis Pendens No. 42 Dated December 15, 1922 Filed April 5, 1923, 11:50 A.M. Book 1212 of Mtgs., Page 297. Warranty Deed Dated April 16, 1923 Filed April 17, 1923 Book 1021 of Deeds, Page 151 Consideration $1.00 etc. East 1/2 of Northwest 1/4 of Southeast 1/4 of Section 29- 117 -21, except public highway. 53. Stephen L. Cobb and Mortgage Viola S. Cobb, his wife, Dated. April 16, 1923 To Filed April 171 1923 Alberta Deaver Book 1242 of Mtgs., Page 74 1140626 To secure $10,000.00 Due April 16, 1926, at 6% East 1/2 of Northwest 1/4 of Southeast 1/4 Section 29- 117 -21, except public highway. Purchase Money Mortgage. 54. Alberta Deaver Satisfaction of Mortgage No. 53 To Dated April 14, 1926 Stephen L. Cobb and wife Filed April 19, 19260 3 :40 P.M. 1346808 Book 1422 of Mtgs., Page 299. 1 55. In the Matter of the Death Of Stephen L. Cobb 1574633 ri Department of Health, State of Minnesota C. C. Certificate of Death Dated November 12, 1929 Filed December 17, 19291 10 :30 A.M. Book 289 of Misc . , Page 473 Certifies that Stephen L. Cobb Died November 11, 1929 Residence: - -- 56. Viola S. Cobb Affidavit To Dated December 16, 1929 The Public Filed December 17, 1929) 10 :30 A.M. 1574633 Book 289 of Misc., Page 473 That she is one of the grantees in that certain deed in Book 1083 of Deeds, Page 567, covering Lot 12, Block 8,,Hull's Addition to Minneapolis. That Stephen L. Cobb, the other grantee in said deed was her husband; that hereto attached is Minnesota Department of Health Certificate of death of Stephen L. Cobb who died on November 11, 1929. Said Stephen L. Cobb referred to in this said death certificate is one and the same person as Stephen L. Cobb referred to as one of the grantees in said deed. That she is one of the grantees in that certain deed in Book 1085 of Deeds, Page 153, covering the front or Easterly 80 feet of Lots 14 and 15, Block 6, Pocahontas Heights; that Stephen L. Cobb, the other grantee in said deed was her husband. That she is one of the grantees in that certain deed recorded in Book 1021 of Deeds, Page 151 covering the East 1/2 of NW 1/4 of SE 1/4 of Section 29- 117 -21, except public highway. That Stephen L. Cobb, the other grantee in said deed was her husband. 57. In the Matter of the Estate Probate Court, Hennepin County, Of Minnesota, Case No. 43928 Viola S. Cobb, Deceased C. C. Will 1768361 Dated March 15, 1932 Admitted to Probate September 11,1933 Filed September 22, 1934,11 :30 A.M. Book 325 of Misc., Page 490 Directs payment of Debts. Makes Personal bequests. Bequeaths property on Lake Minnetonka to her children, Mary Elise Cobb and Stephen Edway Cobb, share and share alike, the legal description of the real estate being: Lot 7 Interlachen Addition, Village of Tonka Bay, Hennepin County. Bequeaths rest, residue, and remainder of her estate, to Claude Cadwell, Abbott L. Fletcher and her daughter, Mary Elise Cobb (provided, however;,, if her said daughter is not of age at her death, she shall not assume her duties as such Trustee until she is 18 years of age), in trust, for the uses and purposes, as stipulated. Appoints her sister -in -law, Clara Edna Cadwell and her husband, Claude Cadwell, as Guardians of her children during their minority, and if for any reason they or either of them fail to act or to continue to act as such Guardian then she nominates and appoints her brother Jesse M. Stone and her sister -in -law, May Stone, or the survivor of them, as such guardians. Appoints Claude Cadwell and Abbott L. Fletcher, and her daughter, Mary Elise Cobb (provided, however, if her said daughter is not of age at her death she shall not assume her duties as such Executrix until she is 18 years of age) as Executors and Trustees, with power to sell, lease, mortgage. I 58. In the Matter of the Estate Of Viola S. Cobb, Deceased 1802606 Debts paid. Died testate August East 1/2 of the NW 1/4 of SE 1/4 Real Estate assigned as follows; (a) East 1/2 of the NW 1/4 of SE Mary Elise Cobb, Claude Cadwell, of the Trust established by the Cobb, Deceased Etc:. Probate Court, Hennepin County, Minnesota, Case No. 43928 C. C. Decree of Distribution Dated June 30,1934 Filed June 27, 1935) 11;45 A.M. Boo4 1346 of Deeds, Page 534 4, 1933. Personal Property $26,361.91. of Section 29- 117 -21. Etc. 1/4 of Section 29- 117 -21 (Homestead) to and Abbott L. Fletcher, as Trustees Last will and testament of Viola S. 59. In the Matter of the Trusteeship District Court, Hennepin County, under the last will and Testa- Minnesota ment Case No. T 374 Of C. C. Order Appointing Trustee Viola S. Cobb, Deceased Dated May 8, 1934 1812255 Filed October 1, 1935, 1;30 P.M. Book 335 of Misc., Page 447 Ordred, that Mary Elise Cobb, Claude Cadwell and Abbot L. Fletcher, are hereby appointed as Trustees under the provisions of the last will and Testament of Viola S. Cobb, deceased, subject to the direction and supervision of this court, and that they forthwith file a surety bond in the sum of $5000. as such Trustees. 60. Mary Elise Stauffacher Special Warranty Deed Claude Cadwell and Dated February 3, 1938 Abbott L. Fletcher, Filed February 8, 1938, 10 A.M. As Trustees under the Book 1416 of Deeds, Page 474 Trust established by the Consideration $1.00 etc. Will of Viola S. Cobb The East 1/2 of the NW 1/4 of the SE To of Section 29- 117 -21. Lester R. Blackburn and Maude P. Blackburn, his wife as joint tenants 1920306 61. Mary Elise Stauffacher Affidavit To Dated February 4, 1938 The Public Filed February 8, 19382 10 A.M. 1920307 Book 358 of Misc., Page 628 That her name was formerly Mary Elise Cobb; that she is the Mary Elise Cobb described in that certain Certified Copy of Order Appointing Trustees filed in Book 335 of Misc., Page 447, by which order Mary Elise Cobb, Claude Cadwell, and Abbott L. Fletcher were appointed as trustees under the Will of Viola S. Cobb. That she is the daughter of Viola S. Cobb and Stephen L. Cobb; that together with the family she moved on to the East 1/2 of the NW 1/4 of the SE 1/4 of Section 29»117 -21, Hennepin County, Minnesota, in the Spring of 1923, and that she has ever since continued to live on said property until the last few weeks. That throughout said period of time there has been a fence maintained on the East side thereof and that there has never been any highway along the East side thereof used as a private easement for highway purposes or otherwise. J _t 62. Lester R. Blackburn and Mortgage Maude P. Blackburn, his wife Dated February 3, 1938 To Filed February 8, 19381% 10 A.M. Mary Elise Stauffacher Book 1944 of Mtgs., Page 474 Claude Cadwell and To Secure $5000. Abbott L. Fletcher, as Due February 3, 1941, 4 1/2 % Semi. Trustees under the Trust The East 1/2 of the NW 1/4 of the established by the Will SE 1/4 of Section 29- 117 -21. of Viola S. Cobb 1920308 63. Mary Elise Stauffacher Extension of Mortgage No. 62 Claude Cadwell and Dated January 9, 1941 Abbott L. Fletcher, as Filed January 22, 1941) 1 P.M. Trustees under the trust Book 2036 of Mtgs., Page 217 established by the Will of Extends time of payment of $5000. Viola S. Cobb from February 3, 1941 to February 3, To 1944 as follows: $300 on February 3, Lester R. Blackburn and 1942, $300 February 3, 1943 and Maude P. Blackburn, his wife the balance on February 3, 1944) 4j% 2072556 semi. 64. Mary Elise Stauffacher Satisfaction of Mortgage No. 62 Claude Cadwell and Dated July 9, 1941 Abbott L. Fletcher, as Filed August 5, 1941, 2 :40 P.M. Trustees of Trust established Book 2073 of Mtgs., Page 462. by Will of Viola S. Cobb To Lester R. Blackburn and wife 2101035 65. Lester R. Blackburn and Mortgage Maude —Patti Blackburn, Dated August 2, 1941 husband and wife Filed August 6, 1941, 10:40 A.M. To Book 2108 of Mtgs., Page 26 Moses Reed Bass and To Secure $5000. Sno Baker Bass, husband and wife Due on or before August 2, 19441 as joint tenants 4% semi. 2101129 The East 1/2 of the Northwest 1/4 of the Southeast 1/4 of Section 29. 117 -21 66. Moses Reed Bass Satisfaction of Mortgage No. 65 Sno Baker Bass, husband and wife Dated September 28, 1948 To Filed September 30, 1948) 11 :00 A.M. Lester R. Blackburn and wife Book 2378 of Mtgs., Page 6. 2527172 I V 67. No Old Age Assistance Liens filed against parties hereafter named between dates set opposite their respective names: From To Lester R. Blackburn December 31,1939 March 17, 1949,7AM Maude P. Blackburn or) December 31,1939 March 17, 194937AM Maude -Patti Blackburn) , Mrs. Lester R. Blackburn December 31,1939 March 17, 1949,7AM 68. Taxes for 1947 and Prior Years Paid. Taxes for 1948, Not Paid. 69. For Judgment and Bankruptcy Search See Certificate Attached. i F3 ' a 2; W X,� .a. �skeS } •+t -:• -'.«fit :J' k � z s x Fti r6 PP x a 41A, A, y.i i E y=cry i F3 ' a 2; •+t -:• -'.«fit :J' k � z .