Loading...
HomeMy WebLinkAbout957Warranty Deed. Miller-Davis Co., Minneapolis, Minn. Individual to Corporation. Form No. 3-M. Minnesota UnfomOft M CeyJan cing Blanks (1931). T1T ; FWf 105 - OT TWO 3tibentummd. this ................. 2 .................... day of..... Febrpgry .................................... 19-6 .... 3..., between................................ .................................................... ............. of the County of ............... 4e ..................................... ... and State, of ........ Minnesota ......................... I ...................... part..y ....... of the first part, and .................. WLIAM-9F .. BUM ............................................... ... ................................................... municipal .......................... ....... ...' ........................................................................................................... I .................... .... .............................................. ................................. a , Xcorporation under the laws of the State of ... ....... Minnesota .............. I ...... I ...................... . party of the second part, WitnVZOb, That the said part .... Y ..... of the first part, in consideration of the suln of .One .. Dollar ... ($1..0.0.) .. and ... other ... good ... and ... valuable ... conaidexatim ........................................ . . 19)QUO= to ........... him ........... .............................in hand paid by the said party of the second part, the receipt whereof is hereby acknowledged, does ..... 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 ................... Herme.pin... ................................... ..and State of Minnesota, described as follows, to-wit: Lots 1 and 2, Block 20, "Normandale", according to the map or plat thereof on file or of record in the office of the Register of Deeds in and for Hennepin County, Minnesota. TO Oabt ants to 3001b tbC *aMe, Together with all the hereditaments and appurtenances thereunto belonging, or in anywise appertaining, to the said party of the second part, its successors and assigns, Forever. .4nd the said ............... Harold C. Core.,...#pg�!�., ................................................................................................ ........................................... I... ........................................................................................................................................................................................................................................................ part..Y ...... of the first part, for .... hlmplf.) ... Us .............................. .... heirs, executors and administrators, do.PA ..... covenant with the said party of the second part, its successors and assigns, that ..... hP..1A .... ...........................well seized in fee of the lands and premises aforesaid, and ha ... $ ....... good right to sell and convey the same in manner and form aforesaid, and that the same are free, from all incumbrances, .Ind the above bargained and granted lands and p7-67-nises, inthe quiet and peaceable possession of the said party 61' the second -part, its successors and assigns, against all persons lawfully claiming or to claim the whole or any part thereof, subject to incumbrances, if any, hereinbefore mentioned, the said part .... Y.... of the first part will Warrant and Defend. 3a Tatimonp Wbertd, The said part.-Y ....... of the first part ha..$ ....... hereunto set ........ hir? ............. hand...... the day and year first above written. In Presence of Le .......... ...................... ...... !//-( ...... ............ Harold, 0. - Core c �m -+ o : c C) s W b *W*V 3100T0, 0 6 jv 296T QV qe3 3o �kvp 9Z euj. uo paooea joj P®TTd .5 dlnC sandx3 L^ :c.o7 f L4 izmIaLLa S� I V 4au,oue ue aq pa3n3axo Ss 3uawnalsuz aqz uagm asn zo) ase ,azoN aaS„ popew sauii Kue[q aq L : 3.Lox �j........... ......... ............................... sa.cldxa uozsepuucoo ff Tr i ztu* lY, f` �uno0 ..... ............................... ........................... o214nd rw1o,M y. I� z n y ' tw (DION *as) ........................................................ ............................... P99P pmv lop as r S u..........Sv auLVS vill (DION aaS) paj ?zoaxa ......a ,q ..... .. JVY7 pappalnzoualav puv ...................................................................................................................... ............................... 'luaucn.11sul puzopgaoj 9,121 palnoaxa oyal puv `ul paq?aosap —uosaad az17 aq of unoual out of ............................................................................................................................................................................................................................. ............................... .................... ............................... ........ ... ............................. ............................... a�vaddv p vumiad °fz uno zvs co uv uz ?m ............. ...... ............................... p • 12 � 0 � p .'z11. rta�d...��1�........... v law a. zofaq.....£ g. GI ...... ....................... .. ....... . ....l�;xeCr:xC[......... .... .10 dvp .............. ........ ... � ...........................SZ�7 u0 ........ ....... ... ............ u .. .ciauua ............. 1 o ........ .......... o G uno x ss `v10,S3 c�u1t# Jo 31up2w :Co a n y `Y° (�,.• C� Fes' ?" C �.' • o � 0 4 y N CO Z { W rm mS Z 4 a s fir-, 8 C : ,. rr z w �i rt c �m -+ o : c C) s W b *W*V 3100T0, 0 6 jv 296T QV qe3 3o �kvp 9Z euj. uo paooea joj P®TTd .5 dlnC sandx3 L^ :c.o7 f L4 izmIaLLa S� I V 4au,oue ue aq pa3n3axo Ss 3uawnalsuz aqz uagm asn zo) ase ,azoN aaS„ popew sauii Kue[q aq L : 3.Lox �j........... ......... ............................... sa.cldxa uozsepuucoo ff Tr i ztu* lY, f` �uno0 ..... ............................... ........................... o214nd rw1o,M y. I� z n y ' tw (DION *as) ........................................................ ............................... P99P pmv lop as r S u..........Sv auLVS vill (DION aaS) paj ?zoaxa ......a ,q ..... .. JVY7 pappalnzoualav puv ...................................................................................................................... ............................... 'luaucn.11sul puzopgaoj 9,121 palnoaxa oyal puv `ul paq?aosap —uosaad az17 aq of unoual out of ............................................................................................................................................................................................................................. ............................... .................... ............................... ........ ... ............................. ............................... a�vaddv p vumiad °fz uno zvs co uv uz ?m ............. ...... ............................... p • 12 � 0 � p .'z11. rta�d...��1�........... v law a. zofaq.....£ g. GI ...... ....................... .. ....... . ....l�;xeCr:xC[......... .... .10 dvp .............. ........ ... � ...........................SZ�7 u0 ........ ....... ... ............ u .. .ciauua ............. 1 o ........ .......... o G uno x ss `v10,S3 c�u1t# Jo 31up2w Judgement Qf WZ9.95.al 1187.33 I (Lifshitz- Polson satisfied. A,3STRACTS OF TITLE TO ALL LOTS OR LANDS IN HENNEPIN COUNTY,. MINN. Including Searches for Taxes, Judgments in Federal and State Courts and Pro - ceedings in Bankruptcy FURNISHED ON SHORT NOTICE, .,-CONVEYANCING ACCURATELY DONE REAL ESTATE ABSTRACT COMPANY THE LARGEST AND MOST COMPLETE TITLE PLANT IN THE NORTHWEST No. B 7 ABSTRACT OF 'TITLE —TO- alet -g ---------- -- REAL ESTATE ABSTRACT COMPANY INCORPORATED NEW YORK LIFE BUILDING MINNEAPOLIS, MINN. This certifies the within written statement from No. I to �Z_I.inclusive, to be a correct Abstract of Title to land described in No.6, therein, as appears of record in Hennepin County, Minn., including taxes. Date 0_1t-_�_%_1_. REAL ESTATE ABSTRACT COMPANY By Secretary �For� A_1� It Fees for Abstract, Judgment Search, $ . ........ . . I Total, SPENCER & CO., PRINTERS. MINNEAPOLIS j F JNO.,4 1'e 7-'q TO ALL LOTS OR LANDS IN HENNEPIN COUNTY. MINN. J art of �l f fin $ Zrt- .eluding Searches. for Taxes, Judgments in Federal :r, To and State Courts, and Proceedings in Bankruptcy I l_ - E, FURNISHED ON SHORT NOTICE. - - Conveyancing Accurately Done This certifies the wiihin written statement from Nos :..Z...........to;- .. /...�{.. inclusive, to be a correct A�straci of Title to land de- MINNEAPOLIS, MINNEAPOLYS, MINN. therein as appears scribed in No ......... .. .... i�A in the office of the Register of of record Deeds in Hennepin County, Minnesota, since THE LARGEST AND MOST COMPLETE -Z ABSTRACT "PLANT IN THE including Taxes according to the general tax NORTHWEST. boults of said County. f t _- Date °j 192.E .�: � -� Real Estate Abstract Company, l Secretary . r _ •GC,D�-�.(!a.!!I...L.?:!i...� rzL —�} =— Fee for A stract, ............ _ Judgment Search, $�- .��_s._....... r Total, $ 51L._ _ vState A'b i BuMINN. ' MINNEAPOLIS, .Z bstrart of 0tttr TO ALL LOTS OR LANDS IN HENNEPIN COUNTY, MINN. Including Searches for Taxes, Judgments in Federal and State Courts and Proceedings in Bankruptcy. FURNISHED ON SHORT NOTICE. Conveyancing Accurately bone wat utate MINNEAPOLIS, MINN. THE LARGEST AND MOST COMPLETE ABSTRACT PLANT IN THE NORTHWEST 11 -23 -i OM otrart of crl To �� '"ots 1 Lnd 2 Bloc:c 20, ....................•---.............---.. .-•- --- ........................ Normandale . -------------•--------------------- •--------------- - - -• -• ............... This certifies the within written state- ment from Nos... 143 to 149 inclu- sive, to be a correct Abstract of Title to land described in No .... ne......therein as appears of record in the office of the Reg- ister of Deeds in Hennepin County, Min- nesota, since -- - - - - -- -- -- -• . - -••• - - - -- .... -- including Taxes according to the general tax books of said County. Oct 30 4 7 t O.M. Dated-- --- - - -' -- •-- •-- .....• - -- 192 - - - - -' - • - - - -- Real Estate Abstract Company W.Z4. ..1.J,44 Secretary Polsom For..::............... .• ............................................................... Fee for Abstract, $3..10 Judgment Search, $1.10 . Total, $4.!.2.0 - ••- - - - - -• ',F state Gompaxty- New York Life Building, MINNEAPOLIS, MINN as P�pM 957 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 957 Order No 726828 Abstract of Title TO Lots I and 2, Block 20, Normandale This certifies the within .statement from Nos. 150 to 15 9 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 in Hennepin County, Minnesota, since Oct 30 1924, 7 a . n including Taxes according to the general tax books of said County. Dated February 8, 19 63,7 a. m. ride Inuirance CApipmny o Mmnewta By ' Assistant Secretary Deliver to Harold Core Tj,rLV INSURAMOU C:011i7t'AXY OF MnWWA OTAL TITLE INSURANCE BUILDING MINNEAPOLIS I, MINNESOTA FEderal 8 -8733 r1 " t ABSTRACT OF TITLE TO--- I Lots `..� -Block _. -_-._✓ . "NORMANDALE" UNITED STATES Orig"mal Entry No. 602. Dated Oct" 10, 1855. To See Land Office Records, page 14. JOHN DE KAY. West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. UNITED STATES C. C. Patent, April 2, 1857. Filed April 17, 1914, 3:30 p. m. To Book 760, Deeds, page 86. JOHN DE KAY. Southwest 1/4 of Southwest 1/4 of Sec. 19, Northwest 1/4 of North - No. 711498. west Yj- and Southwest 1/4 of Northwest 1/4 of Sec. 30, T. 28, R. 24; 137.38 acres. JOHN DE KAY, Warranty Deed, July 15, 1856. Filed July 22, 1856, 11:30 a. m. ELIZABETH, His Wife, Book D, Deeds, page 511. Consideration, $1,190. To West 1/2 of Northwest 1/4, etc., Sec. 30, T. 28, R. 24, etc. GEORGIANA LEWIS. JOHN Dekay Mortgage, Dec. 29, 1855. Filed ...... ..... , To Book B, Mortgages, page 412. To secure $300. B. F. BARKER. West 1/2 of Northwest 1/4, Sec. 30; T. 28, R. 24, etc. B. F. BAKER Satisfaction of Mortgage No. 5, Dated April 26, 1856. To On margin of record. JOHN Dekay JOHN DE KAY Mortgage April 26, 1856. Filed April 26, 1856, 3 p. m. To Book C, Mortgages, page 98. To secure $518. LEVI L. COOK. West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, etc. LEVI L. COOK Discharge of Mortgage No. 7. Dated April 10, 1860. To JOHN DE KAY. On margin of record. GEORGIANA LEWIS, Mortgage, July 7, 1857. Filed July 7, 1857, 5:30 p. m. ISAAC I., Her Husband, Book F, Mortgages, page 300. To secure $858.62, To West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, etc. HILARY B. HANCOCK. H. B. HANCOCK Assignment Mortgage No. 9. Dated July 8, 1857. To Filed Jan. 26, 1858, 2 p. m. URIAH THOMAS, 'Trustee. Book H, Mortgages, page 429. Value received. URIAH THOMAS Assignment Mortgage No. 9. Dated Oct. 12, 1858. To Filed Oct. 16, 1860, 4 p. m. Book P, Mortgages, page 25. SARAH S. ABRAHAM" Consideration, $610. {` * 1MIAH" THOMAS 8p Assignment of Mortgage No. 9. Dated Oct. 15, 1460. To Filed Oct. 16, 1860, 4 p. m. Book P Mortgagee, page 26. SARAH S. ABRAHAM" Consideration, $91.00. SHERIFF OF HENNEPIN COUNTY Certificate of Sale. Dated Dec. 11, 1860. Filed Dec. 17, 1860, 12 m. To A Files No. SARAH S. ABRAHAM, Und. OLIVER D. 1 �15. Northwest `74 of Northwest 1/4, Sec. 30, T. 28, R. 24. RUSSELL, Und. 1/g Sold for $230 on forclosure of mortgage No. 9. Sale, Dec. 11, 1860, 10 a. m. SHERIFF OF HENNEPIN COUNTY Certificate of Sale. Dec. 11, 1860. Date of sale, Dec. 11, 1860. To Filed Dec. 17, 1860, 4:30 p. m" Book P Mortgages, page 236, SARAH S. ABRAHAM, Und. 2/s ; Northwest 1/4 of Northwest 1/4, Sec. 30, T. 28, R. 24. ' and OL.IVER D. RUSSELL, Und. 1/3. Sold for $230 on forclosure of mortgage No. 9. 15 16 17 18 19 20 21 22 23 24 25 .._yr 26 27 GEOPGIANA LEWIS and Husband Foreclosure Mortgage No. 9. Sheriff's Certificate, Dec. 11, 1860. By Sheriff Filed Dec. 17, 1860, 12 m. Recorded May 27, 1889, 8 a. m. To Book 281 Deeds, page 13. SABAH S. ABRAHAM, Und.; Northwest 1/4 of Northwest 1/4 of Sec. 30, T. 28, R. 24. OLIVER D. RUSSELL, Und. 1/g. Sold for $230. No. 84366. GFORGIANA LEWIS and Husband Foreclosure Mortgage No. 9. Sheriff's Certificate, Dec. 11, 1860. By Sheriff Filed Dec. 17, 1860, 12 m. Book 281 Deeds, page 15. File No. 16. To Recorded May 27, 1889, 8 a. m. Book 281 Deeds, page 15. SARAH'S. ABRAHAM. Southwest 1/4 of Northwest 1/4, Sec. 30, T. 28, R. 24. No. 84367. Sold for $230. SARAH S. ABRAHAM, Assignment of Certificate No. 14. Dated June 19, 1861. JONATHAN P., Her Husband, Filed July 15, 1861, 5 p. m. Book Q Mortgages, page 300. To Southwest Y4, of Northwest 1/4, Sec. 30, T. 28, R. 24. OLIVER D. RUSSELL. Consideration, $60.00. G- OT?GIANA LEWIS, Quit Clam Deed, Dated April 6, 1861. Filed June 24, 1861, 5:45 p. m. ISAAC I., Her Husband, Book S Deeds, page 101. Consideration, $1,000. To West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. SARAH S. ABRAHAM. Tn Matter of Estate of Probate Court, Fennepin County. Decree of Distribution. JOHN H. MILLER, Deceased. Dated Dec, 30, 1878. Filed Jan. 8, 1879, 8:30 a. m. Book 73 Deeds, page 559. Undivided ?Xt of Northwest 1/4 of Northwest 1/4 and Southwest 1/4 of Northwest 1/4, Sec. 30, T. 28, R. 24, assigned to Mary Miller, his widow, only heir. OT,IVER D. RUSSELL Quit Claim Deed. Dated Nov. 28, 1879. To Filed Dec. 24, 1879, 4 p. m. Book 74 Deeds, page 276. MARY MILLER. Consideration, $1.00. West 1/2 of Northwest %i Sec. 30, T. 28, R. 24. MARY MILLER, Widow, Power of Attorney. Dated Nov. 27, 1878. Filed Jan. 7, 1879, 1 p. m. To Book B Pewers, page 473. CHAS. H. WOODS. In the Matter of the Guardianship of Probate Court, Hennepin County, JONATHAN P. ABRAHAM, Insane. Appointment of R- Abraham, Guardian. Dated Nov. 1.7, 1879. Filed Dec. 24, 1879, 5 p, m. Book 81 Deeds, page 523. MARY MILLER, Widow, Warranty- Deed. —, 1879. Acknowledged Dec. 24, 1879. By Filed Dec. 24, 1879, 5 p. m. Book 81 Deeds, page 524. CHAS. H. WOODS, Consideration, $850.00. Her Attorney -in -fact, West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. SARAH S. ABRAHAM, R. H. ABRAHAM, Guardian of JONTHAN P. ABRAHAM, Husband of SARAH S. ABRAHAM, To JAMES RYAN, JAMES RYAN, Mortgage. Dec. 24, 1879. Filed Dec. 24, 1879, 5 p. m. BRIDGET, His Wife, Book 59 Mortgages, page 213. To secure $350.00. To West 1,i of Northwest 1/4, Sec. 30, T. 28, R. 24.' SARAH S. ABRAHAM. Letters of Administration to R. H. Abraham. In the Matter of the Estate of SARAH S. ABRAHAM, Deceased. Dated May 19, 1881. File No. 1254. Records Probate Court. Hennepin Count, Minnesota. RICHARD HARVEY ABRAHAM, Satisfaction Mortgage No. 24. Dated July 3, 1882.' Administrator (of the Estate of Filed July 11, 1882, 2 p. m. Book 74 Mortgages, page 408. SARAH S. ABRAHAM, Deceased), To JAMES RYAN and Wife. In Matter of Estate of Probate Court, Hennepin County. JAMES RYAN, Deceased. Certified Copy of Decree of Distribution. Dated Sept. 8, 1884. Filed May 25, 1885, 10 a. m. Book 170 Deeds, page 357. Finds that deceased died intestate and assigns to James A. Ryan West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. Subject to the right of Bridget Ryan, widow, to live with him during her natural life. • 29 30 31 32 33 34 35 36 1 In Matter of Estate of Probate Court, Hennepin County. JAMES A. RYAN, Deceased, Certified Copy of Decree of Distribution. Dated Oct. 14, 1891. No. 160471. Filed Oct. 15, 1891, 2:30 p. m. Book 342 Deeds, page 415. Finds that deceased left surviving his mother, Bridget Ryan, who is next of kin an_ d only heir at law of said deceased, and assigns to her West 1/2 of Northwest 1%4, Sec. 30, T. 28, R. 24, etc. In Matter of Estate of Probate Court, Hennepin County. B1iIDGET RYAN, Deceased. Certified Copy of Decree of Distribution. Dated Oct. 14; 1891 No. 160470. Filed Oct. 15, 1891, 2:30 D. m. Book 342 Deeds, page 413. Finds that deceased left surviving Timothy I. and John E. Ryan, sons, who are nest of kin and only heirs at law of said de- ceased and assigns West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, etc., to each an undivided 1/z• In the Matter of the Incorporation of Petition. Oct. 27, 1888. Filed Dec. 17, 1888, 11:30 a. m. THE VILLAGE OF EDINA. Book 40 Miscellancous, page 106. No. 69940. Embraces West 1/2 of Northwest 1/4 and Southeast 1/4 of North- west 1/4, Sec. 30, T. 28, R. 24. See also Files No. 504. Warranty Deed. Dated Dec. 17, 1895. Filed June 1, 1896, 10:45 a. m. TIMOTHY I. RYAN, MARY I., His Wife, Book 452 Deeds, page 313�8. Consideration, $37,500.00. To Undivided 1/2 of West 72 of Northwest 1/4, Sec. 30,'T. 28, R. 24, JOHN E. RYAN. etc. No. 250547. JOHN E. RYAN Affidavit, Apr '1 15, 1914. Filed April 17, 1914, 3:30 p. m. To Book 148 Miscellaneous, page 246. THE PUBLIC. 1� That he is owner in fee of West 1/2 of Northwest 74 of Sec. 30, No. 711499. T. 28, R. 24, said property bought by affiant's father, James Ryan (now deceased �, in December, 1879, and at said time the family consW ed of James and Bridget Ryan, father and mother of afI:ant, and three children, James A. Ryan, now de- ceased, Timothy I. Ryan and afflant, and in year 1880 affiant's father, with family, moved on said land and occupied same. That afffant's father died in 1882, and said Bridget Ryan, moth- er of afftant, with said children, continued to reside thereon. That affiant's brother, James A. Ryan, . died in 1889, and affiant's mother died in 1890, and up to the time of her death she occupied said premises. That on her death this affiant and his brother, Timothy J. Ryan, became owners of said premises on or about April 1, 1891. They leased same to John Anderson and Charles J. Walstad, who th°reupen entered into possession of said property of affiant and brother until death of said Anderson, which occurred in 1893, and said Walstad continued in possession as sole tenant of said property under lease, and renewals thereof until -Anril 1, 1911. That said Timothy I. Ryan conveyed his undivided 1/2 interest in said property to affiant Dec. 17, 1895, and afliant has been sole owner in fee ever since that date. That ever since spring 1880 said premises have been continuously occupied by persons aforesaid, and that no person has ever appeared or made any claim of ownership of said property or to any part thereof other than members of affiant's family as aforesaid since or- iginal purchase in 1879. TIMOTHY I. RYAN Affidavit, April 15, 1914. Filed April 17, 1914, 3:30 p. m. To Book 148 Miscellaneous, page 247. Same as in No. 32. THE PUBLIC. 711500. CHARLES B. YANCEY Affidavit, April 15, 1914. Filed April 17, 1914, 3:30 p. m. To Book 148 Miscellaneous, page 248. THE PUBLIC. That for 30 years last past he has been acquainted with prem- No. 711501. ises known and described as West 1/2 of Northwest 1/4 of Sec. 30, T. 28, R. 24, and that during that time same was owned by John E. Ryan, present owner thereof, or of members of his family. That during all of said time there has been dwellings thereon and have been enclosed by a fence and have been openly occupied by members of Ryan family and tenants under them. MICHAEL J. McGRATH Affidavit, April 15, 1914. Filed April 17, 1914, 3:30 p. m. To Book 148 Miscellaneous, page 249. THE PUBLIC. AfBtant says for last past 30 years he has been well acquainted No. 711502. with land West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, and that during said peroid the same was owned by John E. Ryan, the present owner thereof, or the members of said family, and that it has been occupied and cultivated by the tttbmbers of said Ryan family and tenants under them. JOHN E. RYAN Affidavit, April 16, 1914. Filed April 17, 1914, 3:30 p. m. To Book 148 Miscellaneous, page 249. THE PUBLIC. That he is the owner of West 1/2 of Northwest 1/4 of Sec. 30, T. No. 711503. 28, R. 24. That he is not judgment debtor ,in Judgment Docketed, District Court, Hennepin County, March 6, 1911, in favor of Cedar Lake Ice Company, and against John Ryan for sum of $86.77. j 37 39 40 41 42 43 44 45 46 47 49 499, 50 JOHN F. RYAN Affidavit, April 17, 1913. Filed April 17, 1913, 2:40 P. m. To Book 142 Miscellaneous, page 360. THE PUBLIC. That he has examined record in office of Clerk of District Court No. 670729. of Fourth Judicial District, wherein judgment was docketed March 6, 1911, Case No. 116707. That affidavit of identification stated that John Ryan, judgment debtor was proprietor of livery stable at N. 20 N. E. Second street and resided at 54 Eastman avenue. That aflant never was in said business and that there are no judgments vs. him. ESTATES IMPROVEMENT Articles of Incorporation. Dated Dec. 10, 1912. 1 COMPANY Filed Dec. 10, 1912, 4:30 p. m. Book 139 Miscellaneous, page 599. To THE PUBLIC. No. 658466. UNITED STATES I Original Entry No. 1339. Dated Oct. 25, 1855. To Book Land Office Record, page 14. JAMES BAYNARD MARTIN. East 1/2 of Northwest i/4, Sec. 30, T. 28, R. 24. Patent, April 2, 1857. Filed April 26, 1880, 10 a. m. UNITED STATES To Book 86 Deeds, page 183. JAMES BAYNARD MARTIN. East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, containing 80 acres. JAMES B. MARTIN, Warranty Deed, Jan. 29, 1866. Filed April 9, 1866, 11 a. m. ELIZA Y.. His Wife, Book 9 Deeds, page 400. Consideration $11,230.97. To East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, etc. WILLIAM H. WELLS. WM. H. WELLS, 'Single, Warranty Deed, April 15, 1880. Filed April 22, 1880, 11:30 a. m. To Book 85 Deeds, page 275. Consideration, $600. ENGELBERT SOUTER. East 1/2 of Northwest 1/4 of Sec. 30, T. 28, R. 24. ENGFI:BERT SOUTER Mortgage, April 15, 1880. Filed April 22, 1880, 11:30 a. m. To Book 61 Mortgages, page 185. To secure $400. WILLIAM H. WELLS. East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. Purchase money mortgage. WM. H. WELLS Satisfaction of Mortgage No. 43. To Dated July 28, 1882. Filed Aug. 10, 1882, 6 p. m. ENGELBERT SOUTER. Book 67 Mortgages, page 573. ENGELBERT SAUTER, Mortgage, Aug. 7, 1882., Filed Aug. 10, 1882, 6 p. m. WILHELMINA, His Wife, Book 77 Mortgages, page 623. To secure $600. To East % of Northwest 1/4, Sec. 30, T. 28, R. 24. FRIEDRICH KELLER. FRIEDRICK KELLER Satisfaction of Mortgage No. 45. To Dated Jan. 8, 1883. Filed Jan. 8, 1883, 4:30 p. m. ENGELBERT SOi7T7R and Wife. Book 90 Mortgages, page 61. ENGELBERT SAUTER, Mortgage, Jan. 3, 1883. Filed Jan. 8, 1883, 4:45 p. m. WILHELMINA, His Wife, Book 89 Mortgages, page 178. To secure $800, 3 yrs., 8 %. To East % of Northwest 1/4, Sec. 30, T. 28, R. 24. MRS. MINNIE VOCE. MINNIE VOGE Release From Mortgage No. 47. To Dated Jan. 3, 1885. Filed Jan. 12, 1885, 2:30 p. m. ENGELHERT SOUTER and Wife. Book 126 Mortgages, page 76. Consideration, $700. West 40 acres of East 1/a of Northwest 1/4, Sec. 30, T. 28, R. 24. MINNIE VOGE Partial Release of Mortgage No. 47. To Dated June 6, 1885. Filed June 6, 1885, 5 p.m. ENGELBERT SOUTER and Wife. Book 126 Mortgages, page 438. Consideration, $104. Releases East 40 acres of East % of Northwest 1/4 of Sec. 30, T. 28, R. 24. { MINNIE VOGE Satisfaction of Mortgage No. 47. To Dated April 18, 1892. On margin of record. ENGELBERT SAUTER COUNTY AUDITOR Certificate of Tax Sale. To Dated Sept. 19, 1883. Filed June 15, 1886, 4 p. m. C. H. ORTH. Book 178 Deeds, page 506. East 1/2 (quarter) of Northwest 1/4, Sec. 30, T. 28, R. 24. Sold for $8.39. i may. 51 52 53 54 55 56 57 El 59 60 61 62 J CHARLES H. ORTH Assignment of Certificate No. 50. To Dated June 8, 1886. Filed June 15, 1886, 4 P. M. FRANK J. HEISS, Book 178 Deeds, page 506. Consideration, value received. INGELBERT SOUTER. East 1/2 of Northwest 1/4 of Sec. 30, T. 28, R. 24. ENGELBERT SAUTER, Warranty Deed, Jan. 3, 1885. Filed Feb. 7, 1885, 12:30 p. m. . WIFHELMINA, His Wife, Book 157 Deeds, page 299. Consideration, $1,000. West 40 acres of East % of Northwest 1/4, Sec. 30, T. 28, R. 24. To FRANK J. HEISS. CHARLES H. ORTH, Quit Claim Deed. Dated June 15, 1886. Filed June 15, 1886, 4 p. m. LOVISE, His Wife, Book 184 Deeds, page 592. Consideration, $37.50. To West 40 acres of East 1/2 of Northwest '%, Sec. 30, T. 28, R. 24. FRANK I HEISS. INGELBERT SOUTER, Unmarried, Quit Claim Deed. To Dated May 26, 1899. Filed June 2, 1899, 12:30 P. M. FRANK J. HEISS. Book 496 Deeds, page 604. Consideration, $1.00. No. 293819. West 1/2 of East 1/2 of Northwest .1/4, Sec. 30, T. 28, R. 24. FRANK J. HEISS, Warranty Deed, Sept. 17, 1903. Filed Sept. 18, 1903, 10:15 a. m. SALOME, His Wife, Book 571 Deeds, page 268. Consideration, $2,075. To West 40 acres of the East 1/2 of Northwest 1/4 of Sec. 30, T. 28, CHARLES J. JOHNSON. R. 24. , 373211. CHARLES J. JOHNSON Mortgage, Sept. 17, 1903. Filed Sept. 18,1903,10:15 a. m. To Book 548 Mortgages, page 410. To secure $1,000. FRANK J. HEISS. Premises as in No. 55. Purchase money mortgage. No. 373212. FRANK J. HEISS Satisfaction of Mortgage No. 56. To Dated Sept. 6, 1906. Filed Sept. 6, 1906, 11:30 a, M. CHARLES J. JOHNSON, Book 616 Mortgages, page 102. No. 444382. CHARLES J. JOHNSON, Mortgage, Sept. 4, 1906. Filed Sept. 6,1906,11:30 a. m. MINNIE, His Wife, Book 598 Mortgages, page 471. To secure $1,000. To Two notes due on 3 years, 6 % semi. SALOME HEISS. West 40 acres of the East % of Northwest 1/4 of Sec. 30, T. 28, No. 444383. R. 24. North 20 acres can be released by payment of $600. South 20 acres can be released by payment of $400. In Matter of Estate of Probate,Court, Hennepin County, Minn. SALOME HEISS, Deceased. Letters of Administration. Dated March 18, 1912, Probate Court Records. File No. 14252. Appoints Henry Deutsch, Administrator. HENRY DEUTSCH, Assignment of Mortgage No. 58. Administrator of the Estate of Dated March 18, 1913. Filed Dec. 24, 1913, 3:15 p. M. 1 SALOME HEISS, Deceased, Book 808 Mortgages, page 358. Consideration, $1,00, etc. To An Undivided % to each. FRANK J. HEISS, CATHERINE CORNELIUS, AMELIA HEISS. No. 699853. In Matter of Estate of In Probate Court, Hennepin County. AMELIA HEISS, Deceased. File No. 16305. Dated April 6, 1914. HENRY DEUTSCH Satisfaction of Mortgage No. 58. as Administrator of Estate of Dated Aug. 15, 1914. Filed Aug. 17, 1914, 1:35 p. m. SALOME HEISS and Book 834 Mortgages, page 265. AMELIA HEISS, Deceased, CATHERINE CORNELIUS (as Heir of Both Estates) To CHARLES J. JOHNSON and Wife. No. 725112. CHARLES J. JOHNSON, Agreement for Deed. MINNIE, His Wife, Dated July 30, 1906. Filed Sept. 12, 1906, 9:30 a, m, To Book 112 Miscellaneous, page 138. Price, $1,850; $300 paid. PETRUS EMANUEL ENROTH. North 20 acres of the West 40 acres of the East 1/2 of Northwest No. 444789, 14 of Sec. 30, T. 28, R. 24, (Except West 33 ft. taken for road.) (Shown for reference only.) 64 R� 66 67 69 70 71 72 73 CHARLES J. JOHNSON, Mortgage, Nov, 1, 1906. Filed Dec, 26, 1906, 4:15 p. m. MINNIE, His Wife, , Book 601 Mortgages, page 158. To To secure $700. Two notes, 6% semi. YALE REALTY COMPANY. West % of East % of Northwest 1/4 of Sec. 30, T. 28, R. 24, ex- No. 453470. cept and reserving the North 20 acres. Subject to right -of -way thereover heretofore contracted for sale to E. Enroth. Subject to mortgage dated Sept. 4, 1906. YALE REALTY COMPANY Assignment of Mortgage No. 64. To Dated Dec. 31, 1906.. Filed Nov. 11, 1909, 4 :50 p. m, CHARLES J. JOHNSON. Book 667 Mortgages, page 122. Consideration, $700. No. 543406. CHAS. J. JOHNSON Assignment of Mortgage No. 64. To Dated Oct. 9, 1909. Filed Nov. 11, 1909, 4:50 p. m. WILLIAM E. BLOSSOM. Book 680 Mortgages, page 158. Consideration, $400. No. 543407. WILLIAM E. BLOSSOM, Power of Attorney. By GEO. F. BLOSSOM, Dated Nov. 18, 1909. Filed Nov. 19, 1909, 12:30 p. m. His Attorney -in -fact, Book R Powers, page 119. To foreclose Mortgage No. 64. To GEORGE T. HALBERT. No. 544308. <o1,Aa . Q 0 CHARLES J. JOHNSON, Warranty Deed, Dec. 19, 1906. Filed Jan. 5, 1907, 12:20 p. m. MINNIE, His Wife, Book 615 Deeds, page 624. Consideration, $2;500. To West Y2 of East 1h of Northwest 1/4, Sec. 30, T. 28, R. 24, except - ANDREW HANSON. ing and reserving therefrcm unto said Johnson, heirs and as- No. 454436. signs the North 20 acres according to Govt. Survey. Also conveying to said second parties all right, title and interest of said first parties in and to the right -of -way over said North x 20 acres, the West 33 feet thereof to be used in common with Petrus Emanuel Enroth as provided in certain contract dated July 30, 1906, from first party to said Enroth and recorded in Book 112 Miscellaneous, page 138. Subject to two mortgages, both given by first party, one dated Sept. 4, 1906, to secure $1,000, of which mortgage second party assumes and agrees j to pay $400, principal and interest thereon from Sept. 4, 1906. Other of said mortgages dated Nov. 1, 1906, to secure $700, which said mortgage seccnd party assumes and agrees to pay as part of purchase price of said premises. CHARLES J. JOHNSON, Warranty Deed, Aug. 11, 1909. Filed Aug. 20, 1909, 4:40 p. m. MINNIE, His Wife, Beck 664 Deeds, page 397. Consideration, $1,850. To North 20 acres of West % of East 1h of Northwest 1/4, Sec. 30, PETRUS EMANUEL ENROTH. T. 28, R. 24, excepting and reserving West 33 feet for a road- No. 534671. way in common by parties hereto and their assigns. Subject to mortgage of $60.00, which second party assumes and agrees to pay as part purchase money. CHAS. A. DALBY Partial Release of Judgment Docketed June 1, 1905. To Dated Nov. 15, 1909. Filed Nov. 17, 1909, 4:15 P. M. CHARLES JOHNSON. Bcok 680 Mortgages, page 201. Consideration, $1.00. No. 544110. Release West 40 acres of East 1/a of Northwest 1/4, Sec. 30, T. 28, R. 24. ANTON HOLM Partial Release Judgment, July 31, 1909. To Dated Nov. 16, 1909. Filed Nov. 17, 1909, 4:15 p. m. CARL J. JOHNSON. Book 680 Mortgages, page 202. Consideration, $1,00. No. 544111. Release premises as in No, 70. WYMAN PARTRIDGE' & CO., Partial Release From Judgment Docketed July 3, 1906. By Pres. and Sec'y, Corp. Seal, Dated Nov. 15, 1909. Filed Nov. 17, 1909, 4:15 p. m. To Book 680 Mortgages, page 203. Consideration, $1.00. CHARLES J. JOHNSON. West 40 acres of East % of Northwest %, Sec, 30, T. 28, R. 24, No. 544112. CHARLES J. JOHNSON and Wife Foreclosure of Mortgage No. 64. By Sheriff Sheriff's Certificate and Affidavit, Jan. 3, 1910. To Notice of Sale, Nov. 18, 1909. WILLIAM E. BLOSSOM. Printer's Affidavit, Jan. 3, 1910. No. 549392. Affidavit of Service, Dec, 7, 1909. Affidavit of Vacancy, Dec. 9, 1909. Affidavit of Costs, Jan. 3, 1910. Sale, Jan. 3, 1910, 10 a. m. Filed Jan. 4, 1910, 3:15 p. m. Book 658 Deeds, page 369. Sold for $460. West % of East % of Northwest 14 of Sec. 30, T. 28, R. 24, ex- cept the North 20 acres.. Subject to right -of -way contracted for sale to E. Eneroth. i 74 75 76 77 ffN 79 [30 �ffl EN w 84� z ANDREW HANSON, Widower, Quit Claim Deed. To Dated June 26, 1912. Filed Sept. 11, 1912,11:30 a. m. OSWEGO INVESTMENT COMPANY, Book 710 Deeds, page 519. Consideration, $1.00, etc. a Corporation. West 1/2 of East % of Northwest 1/4 of Sec. 30, T. 28, R. 24, ex- 648136. cept the North 20 acres. Subject to right -of -way thereover contracted for sale to E. Eneroth. WILLIAM E. BLOSSOM Power of Attorney. Acknowledged Aug. 5, 1891. To Filed Aug. 6, 1891, 4:30 p. m. GEO. F. BLOSSOM. Book H Powers, page 338, No. 155916. WILLIAM E. BLOSSOM, Assignment of Certificate No. 73. By GEORGE F. BLOSSOM, Dated July 3, 1910. Filed April 23, 1914, 12 m. Hfa Attorney -in -fact, Book 747 Deeds, page 459. Consideration, $463.80. To OSWEGO INVESTMENT COMPANY. No. 712099. Articles of Incorporation of the Dated Aug. 6, 1906. Filed Aug. 20, 1946, 2 p. m. OSWEGO INVESTMENT COMPANY. Book 110 Miscellaneous, page 118. No. 443212. WILLIAM FURST Affidavit, Aug. 2, 1913. Filed Aug. 2, 1913, 12:15 p. m. To Book 147 Miscellaneous, page 35. THE PUBLIC. That Charles J. Johnson, living at 322 Jefferson St. N. E., is not No. 682757. same person against whom there is filed in District Court, Hennepin County, Judgments as follows: Judgment in favor of Wyman - Partridge Co., Case No. 98634. Judgment in favor of Price Flavoring Extract Co., Case No. 112481. Judgment in favor of Watt Cigar Co., Case No. 113764. Judgment in favor of J. W. Pauly Cigar Mnfg. Co., Case No. 113892. Judgment in favor of Phoenix Mill Co., Case No. 114319. Judgment in favor of S. H. Holstad & Co., Case No. 115881. Judgment in favor of S. H. Holstad & Co., Case No. 114331. Nor is said Charles J. Johnson same person as Charles J. John- son mentioned in Bankruptcy Case No. 2013, District Court, U. S. A. CHARLES H. ORTH, Quit Claim Deed. LOVISE, His Wife, Dated June 15, 1886. Filed June 15, 1886, 4 p. m. To Book 184 Deeds, page 591. Consideration, $37.50. , ENGELBERT SAUTER. East 40 acres of East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. Mortgage, June 16, 1891. Filed June 17, 1891, 8 a. m. ENGELBERT SOUTER, WILHELMIA SAUTER, His Wife, Book 335 Mortgages, page 569. To secure $150. To East 40 acres of East % of Northwest 1/4, Sec. 30, T. 28, R. 24. GEORGE HUHN. (In body and ack. first party as Sauter and No. 2 as Wilhel- No. 152005. mina.) GEORGE HUHN Satisfaction of Mortgage No. 80. To Dated Sept. 29, 1894. Filed Sept. 29, 1894, 3:30 p. m. ENGELBERT SAUTER and Wife. 'Book 416 Mortgages, page 353. No. 222377. ENGELBERT SOUTER, Plaintiff, Judgment and Decree, District Court, Hennepin County, vs. Dated Sept. 24, 1894. Filed Sept. 24, 1894, 2:30 p. m. ANNA SAUTER, Defendant. Book 65 Miscellaneous, page 48. 222113. Adjudged and decreed that first party is entitled to give a mortgage upon his homestead described as follows: East 1/2 of East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, 40 acres more or less. Without the interference or signature of his wife, Anna Souter, defendant, also known as Wilhemina Souter, as security for a loan of $350. That Anna Souter, defendant, is debarred from any right or estate in dower in or to the land of her husband. ENGELBERT SAUTER Mortgage, Sept. 28, 1894. Filed Sept. 29, 1894, 3:30 p. m. To Book 414 Mortgages, page 294. To secure $350.00. DAVID HANNAH. East 1/2 of East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. Con - No. 222378. taining 40 acres more or less. DAVID HANNAH, Assignment of Mortgage No. 83. By ADAM HANNAH, Dated Oct. 6, 1894. Filed Oct. 28, 1897, 3 p. m. Attorney-in-fact, Book 434 Mortgages, page 265. Consideration, $350. To ROBERT HANNAH. No. 270430. 3 OF G3�yn- a -s-.�- o o'Qle x, Qw Nws , �o aka. 16 S v a 5 1 6 1 `r o .o w�'�.. $,.� . ti toy. ,, :tn iaili.a. 0 01 M :: :' 90 91 92 93 94 96 96 DAVID HANNAH Power of Attorney. To Dated Sept. 18, 1888. Filed Feb. 7, 1890, 4 p. m. ADAM HANNAH. Book 3 Powers, page 528. No. 110551. To assign mortgages, etc. ROBERT HANNAH Authority to Foreclose Mortgage No. 83. To Dated Nov. 2, 1897. Filed Dec. 28, 1897, 11:30 a. m. JAMES D. SHEARER. Book L Powers, page 178. No. 273234. ENGELBERT SOUTER, Foreclosure of Mortgage No. 83. By Sheriff, Notice of Sale, Nov. 1, 1897. Printer's Affidavit, Dec. 18, 1897. To Affidavit of Service, Dec. 18, 1897, ADAM HANNAH. Affidavit of Costs, Etc., Dec. 18, 1897. No. 272912. Sheriff's Affidavit, Dec. 20, 1897. Sheriff's Certificate, Dec. 20, 1897. Sale, Dec. 20, 1897, 10 a. m. Filed Dec. 20, 1897, 3:15 p. m. Book 480 Deeds, page 593. Premises as in No. 83 sold for $503.69. ADAM HANNAH Assignment of Sheriff's Certificate No. 87. To Dated July 2, 1898. Filed. July 8, 1898, 3 p. m. GEORGE S. GRIMES. Book 371 Deeds, page 339. Consideration, $530.55. No. 281199. FRANK J. HEISS, Quit Claim Deed. SOLOME. His Wife, Dated May 26, 1899. Filed May 27, 1899, 11:30 a. m. ENGELBERT SOUTER, Book 496 Deeds, page 588. Consideration, $1.00. Unmarried, East % of East % of Northwest 1/4, Sec. 30, T. 28, R. 24, contain- To ing 40 acres more or less. GEORGE S. GRIMES. No. 293604. GEORGE S. GRIMES, Warranty Deed, May 26, 1899. Filed May 27, 1899, 11:30 a. m. JENNIE M., His Wife, Book 508 Deeds, page 291. Consideration, $1,000. To East 1/2 of East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, 40 acres CHARLES D. HOLCOMB, more or less. ARTHUR W. FORCE. No. 293605. CHARLES D. HOLCOMB, Mortgage, June 1, 1899. Filed June 6, 1899, 10 a. m. ISAB :LLA A., His Wife, Book 482 Mortgages, page 371. To secure $600. ARTHUR W. FORCE, East of East 1/2 of Northwest 1/4r Sec. 30, T. 28, R. 24. JENNIE M., His Wife, To ' THE NOpTHWErTERN LIFE ASSOCIATION OF MINNEAPOLIS. p Sq W, qqV No. 293937. NORTHWFJSTFRN NATIONAL LIFE Satisfaction of Mortgage No. 91. INSURANCE COMPANY, Dated Nov. 16, 1903. Filed Nov. 16,1903,2:15 p. m. By Pres., and Seely, Corp. Seal, Book 271 Mortgages, page 557. To CHAS. D. HOLCOMB and Wife, ARTHUR W. FORCE and Wife. No. 377013. CHARLES D. HOLCOMB, Widower, Warranty Deed, June 10, 1902. Filed July 1; 1902, 11:30 a. m. ARTHUR W. FORCE, Book 558 Deeds, page 113. Consideration, $1,300. JENNIE M...His Wife, East % of East of Northwest 'A, See. 30, T. 28, R. 24, 40 acres To more or less. PRICE JONES. No. 347632. PRICE JONES, Warranty Deed, Aug. 17, 1903. Filed Aug. 20, 1903, 21:30 p. m. MARTHA A., His Wife, Book 579 Deeds, page 252. Consideration, $1,800. To East ,% of East % of Northwest 1/4, Sec. 30, T. 28, R. 24. 40 ALLAN E. MILLER. acres more or less. No. 371655. ALLAN E. MILLER, Mortgage, May 28, 1904. Filed May 28, 1904, 12 m. ANNIE AGNES, His Wife, Book 528 Mortgages, page 540. To secure $200. To East % of East % of Northwest U, Sec. 30, T. 28, R. 24. AMELIA HEISS. No. 387788. AMELIA HEISS Satisfaction of Mortgage No. 95. To Dated Aug. 24, 1907. Filed Aug. 24,1907,10:30 a. m. ALLAN E. MILLER, Book 555 Mortgages, page 635. ANNIE AGNES, His Wife, No. 471954. 97 98 99 100 101 102 103 104 ALLAN E. MILLER, Warranty Deed, July 10, 1914. Piled July 21, 1914, 11:15 a.m.' ANNA A., His Wife, Book 764 Deeds, page 74. • Consideration, $1.00, eta. To West 150 feet of South 400 feet of East % of Southeast 1/4 of ESTATES IMPROVEMENT Northwest 1/4i Sec. 30, T. 28, R. 24. COMPANY. No. 722109. o1, Ovi.�.�a 9-'✓�o �n�n. °�.a , 3 OSWEGO INVESTMENT COMPANY Warranty Deed, April 24, 1914. Filed Aug. 8, 1914, 9:45 a. m. To Book 761 Deeds, page 382. Consideration, $3,200. ESTATES IMPROVEMENT West 1y2,of East 1h of Northwest 1/4, Sec. 30, T. 28, R. 24, except COMPANY, the North 20 acres thereof. 724250. JOHN E. RYAN, Warranty Deed, April 1, 1914. Filed April 17, 1914, 3:30 p. m. MARY A.- His Wife, Book 764 Deeds, page 26. Consideration, $20,675.25. To 1� Northwest 1/4 of Northwest 1/4 and Southwest 1/4 of Northwest 1/4, ESTATES IMPROVEMENT Sec. 30, T. 28, R. 24. Subject to all highways over the same. COMPANY. Containing 91.89 acres. No. 711504. ESTATES IMPROVEMENT Mortgage, April 1, 1914. Filed April 17, 1914, 3:30 p. m. COMPANY, Book 831 Mortgages, page 256. To secure $15,675.25. By Pres. and Sec'y, Corp. Seal, Northwest 1/4 of Northwest 1/4 and Southwest 1/4 of Northwest 1/4, To Sec. 30, T. 28, R. 24. Subject to all legal highways over the JOHN E. RYAN. same, said premises containing 91.89 acres. Agreement as to No. 711505. platting and release clause. ESTATES IMPROVEMENT Plat of "Normandale." COMPANY. Dated July 10, 1914. Filed Aug. 11, 1914, 8:45 a. m. Owners and Proprietors, Book 83 Plats, page 15. JOHN E. RYAN, Mortgagee, Embraces the Northwest 1/4 of Northwest % and Southwest 1%4 To of Northwest 1/4,Sec. 30, T. 28, R. 24, and West % of Southeast THE PUBLIC. 1/4 of Northwest 1/4 and West 150 feet of South 400 feet of No. 724473. East 1/2 of Southeast 1/4 of Northwest y4, all in Sec. 30, T. 28, R. 24. Taxes for 1882, East q of Northwest 1/4, Sec. 30, T. 28, R. 24, sold to C. H. Orth, Sept. 19, 1883, assigned to Frank J. Heiss, June 7, 1886. Taxes for 1910 on West 1/s of Southeast 1/4 of Northwest 1/4, Sec. 30, T. 28, R. 24, not marked paid on Tax List. (Shows on 1910 Judgment Book as paid as purchaser of 1907, No. 46832 L.) Taxes for 1913 and prior years paid except as shown by No. 102. See Judgment and Bankruptcy Search attached. 1 No. B -2439. Verified by ..... CERTIFICATE AS TO JUDGMENTS. This Certifies that we have searched and examined the Judgment Lien Docket in the following named Courts, viz: United States Circuit Court, District of Minnesota; United States District Court, District of Minnesota; United States Circuit Court, Fourth Division, District of Minnesota; United States District Court, Fourth Division, District of Minnesota; District Court Fourth Judicial District, in and for the County of Hennepin and State of Minnesota, and find no judgments docketed therein and unsatisfied of record against either of the following named persons between the dates set opposite their respective names, except as shown hereon. Five. No -search mad8 as to parties the middle initial of whose name is other than stated herein. NAMES. DATES. JOHN E. RYAN .......... ............................... ...........................Aug. 25, 1904 —Apr. 18, 1914 1 CHARLES J. JOHNSON .............................. ..........................Aug. 25, 1904 —Dec. 27, 1906 ANDREW HANSON ...... ............................... ...........................Aug. 25, 1904 —Sept. 12, 1912 WILLIAM E. BLOSSOM ....................Aug. 25, 1904 —Apr. 24, 1914 OSWEGO INVESTMENT COMPANY ..................... ...........................Aug. 25, 1904 —Aug. 9, 1914 ALLAN E. MILLER ................................. ............................... Aug. 25, 1904 —July 22, 1914 ESTATES IMPROVEMENT COMPANY ................... ...........................Aug. 25, 1904 —Aug. 26, 1914 7 a. m. Except as follows: i District Court, Fourth Judicial District. Exci Dated at Minneapolis, this 26th day of August, 1914. Fee, $3.95. f REAL ESTATE ABSTRACT COMPANY, By W. S. JENKINS, Secretary. oft NL Judgment, $29.05. RUSSELL MILLER MILLING COMPANY Docketed, July 12, 1907. VS. Case Number 101745. ANDREW HANSON. P. W. GUILFORD, Attorney, Municipal Court Transcript. t Judgment, $71.81. GEORGE R. NEWELL & CO. pocketed, July 15, 1907. vs. Case Number 101760. ANDR�W HANSON, W. B. PATTEN, Attorney, Municipal Court Transcript. Judgment, $37.74. ANTON T. HANSON Docketed, Sept. 28, 1910. VS. Case Number 114553. ANDREW HANSON. EVERETT MOON, Attorney, Municipal Court Transcript. Judgment, $331.20. WYMAN PARTRIDGE & COMPANY Dccketed, July 3, 1906. VS. Case Number 98634, CHAS. J. JOHNSON. GEO. F. PORTER, Attorney. Judgment, $86.77. CEDAR LAKE ICE COMPANY Docketed, Mar. 6, 1911, VS. Case Number 116707. JOHN RYAN. DEUTSCH, ALLEN & BREDING, Attorneys, Municipal Court Transcript. Judgments vs. Charles Johnson, and A. A. Hanson, and A. O. Hanson, and A. Miller not shown. No bankruptcy proceedings by or against: JOHN E. RYAN. CHARLES J. JOHNSON, ANDREW HANSON. WILLIAM E. BLOSSOM. OS WEGO INVESTMENT COMPANY. ALLAN E. MILLER. ESTATES IMPROVEMENT COMPANY t as shown: i_ IN MATTER OF BANKRUPTCY In United District Court. of Case Number 1219. ANDREW HANSON. Petition dated Aug. 13, 1904. Order of Discharge, Nov. 5, 1904. IN MATTER OF BANKRUPTCY In United District Court. Of Petition dated Nov. 14, 1898. CHARLES J. JOHNSON, Order of Discharge, Feb, 25, 1899. (See 147 Miscellaneous, page 36, No. 682757.) Bankruptcy by A. H. Hanson not shown. Dated at Minneapolis, this 26th day of August, 1914. Fee, $3.95. f REAL ESTATE ABSTRACT COMPANY, By W. S. JENKINS, Secretary. oft NL 105 106 107 108 109 110 111 112 Continuation of Normandale. FRANK J. HEISS Agreement, February 13, 1912. Filed May 11, 1915, 11 a. M. With Recites assignment to second party by. 1 of all R. & I. and CATHERINE CORNELIUS. share in and to certain notes and mortgages whether now 754568 owned by him or to be acquired by distribution of wife's estate in No. 58, etc. In consideration of foregoing second party agrees that during life of first party she will furnish him with proper home and support, etc. Book 880, Mortgages, page 18. FRANK J. HEISS, Satisfaction of Mortgage No. 58. Dated August 15, 1914. (One of the heirs of Salome Heiss), Filed December 13, 1915. 12:30. To Book 892 of Mortgages, Page 137_ CHARLES J. JOHNSON, MINNIE JOHNSON. 782400. WILLIAM E. BLOSSOM, Unmarried, Quit Claim Deed, October 15, 1P14. Filed December 13, 1915. 12:30. To Book 792 of Deeds, Page 117. OSWEGO INVESTMENT COMPANY. Consideration, $1.00. 782402. W1/2 of El/2 of NW1 /4 of Sec. 30- 28 -24. Exe. N. 20 acres thereof. Given to Confirm Asst. of Shff's Ctf. of Sale in No. 76. NELS F. OLSON Affidavit, November 2, 1914. Filed December 13, 1915. 12:30. To Book 158 Misc., Page 459. THE PUBLIC. That Andrew Hanson to whom was conveyed W1/2 of E1/2 of 782404. NW1/4 of Sec. 30 -28 -24 by De0d No. 68, is not the same Andrew Hanson against whom the following Judgments are entered: Judgment vs. Andrew Hanson for $29.05. Dock. July 12, 1907. Dist. Court, Hennepin Co., file-No. 101745. Judgment vs. Andrew Hanson for $71.81 Dock., said Court, July 15, 1907, file No. 101760. Judgment vs. Andrew Hanson for $37.74 Dock., said Court, September 28, 1910, file No. 114553. NELS F. OLSON Affidavit, November 2, 1914. Filed December 13, 1915. 12:30. To Book 158, Misc., Page 459. THE PUBLIC. That Allen E. Miller, to whom was conveyed E'1/2 of EV2 of 782403. NW% of Sec. 30 -28 -24 by Deed No. 94, that soon after execu- tion of said deed, Miller with his family moved upon said land and has ever since resided thereon and affiant knows that said Miller has not within the past 10 years lived at No. 2935 Bryant Ave. No., 10th Ward. GEO. T. HALBERT Affidavit, June 22, 1916. Filed July 14, 1916. 1:50 p. m. To Book 165, Misc., Page 203. THE PUBLIC. That Andrew Hanson, grantee, named in 615 of Deeds, Page 808534. 624, is the same person as grantor in 710 of Deeds, 519, and is not the same person against whom Russell Miller Milling Co. recovered judgment July 12, 1907, for $29.05, case No. 101745, nor same person against whom George R. Newell recovered judgment for $71.81, July 15, 1907, case No. 101760, nor same person against whom Anton T. Hanson recovered judgment, $37.74, September 28, 1910, case No. 114553; that no judgments have ever been recovered against said Andrew Hanson and that he has never been sued by any of above named judgment creditors. ESTATES IMPROVEMENT Mortgage, August 1, 1914. Filed August 8, 1914. 9:45 a. m. COMPANY Book 831, Mortgages, Page 637. To To secilre $2,700.00, according to 14 notes, 6%, semi - annually. OSWEGO INVESTMENT COMPANY. Lots 1, 2, 3, 4, 5, 13, 14, 15, 16, 17, 18, 19, 20, Block 11 and those 724251. Portions of Lots 6, 10, 11, 12, said Block 11, East of West line of E1 /2 of NW1 /4 of Sec. 30, Twp. 28, Range 24 and Lots 1, 2, 2, 4, 59 6, 7, 8, 9, 10, 11, 12, Block 20, and those portions Q of Lots 13, 14, Block 20, East of said West line of Eye of said \� NWV4, all in Normandale. �Q Agreed that any of said lots may be released upon payment of �\ $100 and accrued interest, excepting that Lot 4; Block 11, be released only on payment of $600, and portions of Lots 6, 10, 11, Block 11 and 1.3, 14, Block 20, may be released on payment of $50 and interest for each portion so released. Purchase Money Mortgage. J. H. GROVER Mechanic's Lien, October 8, 1914. Filed October 12, 1914, 11:35 a. m. VS. Book 52, Liens, Page 345. ESTATES IMPROVEMENT Amount, $114.74. COMPANY. Normandale, an Addition. 731059. �e3 ', 113 114 115 116 117 118 119 120 121 O 122 123 J. H. GROVER Satisfaction of Mechanics Lien No. 112. Dated May 26, 1916. /// To Filed May 31, 1916. 10:10 a. m. A. F. GARDNER, et al.\ Book 62, Liens, Page 169. 802998. Normandale, an Addition. J. GAUGHAN Mechanic's Lien, October 8, 1914. Filed October 12, 1914, 11:35 a. m. vs. Book 52, Liens, Page 346. ESTATES IMPROVEMENT Amount, $39.36. COMPANY. ,� 0 Normandale, an Addition. 731060. ( i '7 J. GAUGHAN Lis Pendens, September 2, 1915. VS. Filed September 3, 1915, 9:55 a. m. ESTATES IMPROVEMENT Book 880, Mortgages, Page 467. COMPANY, et al. Normandale, an Addition. 768828. ( ! 1 To foreclose Lien No. 114. J. GAUGHAN Satisfaction of Lien No. 114. Dated May —, 1916. To Acknowledged May 27, 1916. A. F. GARDNER, Filed May 31, 1916, 10:10 a. m. ESTATES IMPROVEMENT Book 62, Liens, Page 170. COMPANY. Normandale, an Addition. 802999. & OHMAN, l Satisfaction of Lis Pendens No. 115. Dated May 29, 1916. CJOSS By L. W. JOSS, I On margin of record. To ESTATES IMPROVEMENT COMPANY, et al. 802821. FRED MANLEY Mechanic's Lien, September 23, 1914. vs. Filed November 20, 1914, 3 :40 p, m. ESTATES IMPROVEMENT Book 54, Lien "s, Page 213. COMPANY. Amount, $240.00. I 735901. Normandale, an Addition, in the County of Hennepin, Minn. FRED MANLEY Satisfaction of Lien at No. 118. Dated June 24, 1916. By A. X. SCHALL, JR., Filed June 24, 1916, 12:10 p, m. Book 62 of Liens, Page 207. His Attorney in Fact, Book 62 of Liens, Page 207. To A. F. GARDNER, TINGDALE BROS. INCORPORATED, ESTATES IMPROVEMENT COMPANY. 806182. STANLEY FRANKENFIELD Mechanic Lien, September 23, 1914. VS. Filed November 20, 1914, 3:40 p. m. ESTATES IMPROVEMENT Book 54 of Liens, Page 214. Amount, $32.50. COMPANY. Normandale, an Addition in the County of Hennepin, State of 735902. Minnesota. STANLEY FRAN•KENFIELD, Satisfaction of Lien at No. 120. Dated June 24, 1916. By A. X. SCHALL, JR., Filed June 24, 1916, 12:10 p. m. Book 62 of Liens, Page 206. His Attorney in Fact, To A. F. GARDNER, TINGDALE BROS.. INCORPORATED, ESTATES IMPROVEMENT COMPANY. 806181. A. F. GARDNER Mechanic Lien, September 23, 1914. VS. Filed November 20, 1914, 3:40 p. m. ESTATES IMPROVEMENT Book 54 of Liens, Page 215. Amount, $900.00. COMPANY. h}i Normandale, an Addition in the County of Hennepin, State of 735903. 7 Minnesota. HERMAN OLSON Mechanic Lien, September 23, 1914.. vs. 1 �\ yV Filed November 20, 1914, 3:40 p.m. ESTATES IMPROVEMENT Book 54 of Liens, Page 216. Amount, $146.85. COMPANY. Normandale, an Addition in the County of Hennepin, State of 735904. Minnesota. r R 124 1 125 126 0 127 HERMAN OLSON, By A. X. SCHALL, JR., His Attorney in Fact, To A. F. GARDNER, TINGDALE BROTHERS, INCORPO RATED, ESTATES IMPROVEMENT COMPANY. 806180. f � Satisfaction of Lien No. 123. Dated June 24, 1916. Filed June 24, 1916, 12:10 p. m. Book 62 of Liens, Page 205. Normandale, an Addition in Hennepin County. CHRISTOPHER C. BRASSFIELD Mechanic Lien, September 23, 1914. vs. Filed November 20, 1914, 3:40 p. m. ESTATES IMPROVEMENT Book 54 of Liens, Page 217. Amount, $32.50. COMPANY. Normandale, an Addition in Hennepin County. 735905. CHRISTOPHER C. BRASSFIELD Satisfaction of Lien No. 125. Dated June 24, 1916. To Filed June 24, 1916, 12:10 p. m. Book 62 of Liens, Page 208: A. F. GADNER, (Acknowledgment recites A. X. Schall, Jr., in behalf of Chris - TINGDALE BROS., topher C. Brassfield. , Acknowledgment of free act, etc., of ESTATES IMPROVEMENT Christopher S. Brassfield. ) COMPANY. 806183. WILLIAM E. CODE, Mechanic's Lien, December 22, 1914. By GORDON GRIMES, Filed December 22, 1914, 5:00 p, m. His Attorney in Fact, Book 52 of Liens, Page 520. Amount, $42.00. vs. Norm dale, Addition to Hennepin County. TINGDALE BROTHERS, S/ INCORPORATED. 739831. /fig /�- i /� /Ov. /y �l Zoe4YAYI, ,9— Ale P7 ek- /K 16 (,j , e 7 — D JA A$ A-& d4 ";(, 4 ors ,4 -moo, ag.. �ZaW l - ZK- .eA JA4,t ttJ � 49 v1 96" 7 '--/ -;� 7 's 7-6 'rq Pay ' AVI141 � /- ��.���,�.c.�— /ire- /40m ` X114 �uc��l�iL(tOSI� LU Of r CS 1 r 6 / 4 x401 Q, L �-7 �f 0 144 146 147 148 149 In the latter robate Court Hennepin Co. Mi.bn., of the Lstate Of J. U* getters of Administration, Amelia ireiss, Deceased Case #1630$ 808456 1)ated A4ay „26, 19&4, Filed linly 13, 1916, 4:53 R.U. Book 163 ,Disc. page 319.. Issued to Henry Deutsoh, a8 Administrator. In the Matter of the Estate Brabate Court, Hennppta 0.o. ©f 04-C. Lettare Amelia Heise, Deceased ;Cease A6305 1418956 - UAted'*ay 25, 19349 -'fled '. 11,4 1921, 41020.. Hook 2133 Misc. page 156:. :. Letters_ issued to Henry �attsoh,. an Administrator* In the Matter of the :state 2r.ibate Court, ienwepin Go. ul, n.',” Of 0. C. Letters Gtae rdianship, Amelia Heise, incompetent case -- 1160544 bated Feb'. 26, 19139 Exiled Aug.. 1, 1923, .12MO Book 226 disc. page 1O., .Issued to. Catherino. Cornelius. In the Matter 2robate 0 "durt, ienne iA, Q'o. Minn..,. . of the 8t8ate Oi C. C. Letters, Ua�te 14zb, Salome 4eiss, Deceased dated friar. 18, 1912,_ 1018967 Filed Mar. 11, 1921, 4 :20. 2,1i. , "ook 203 disc. page 15b. Henry Deutsch h0reb.V appointed Administrator. Taxes for 1922 Sold to State lday 12, 1924. :. Taxes for 1923 and $1.96 not paid and penaXty. Amounts 04.21 :fee Judgment Search attached. and Bankruptcy * ;!e 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. 16844039 and was recorded in Book of Govt. Survey Plats, page 20. "The above Map of Township No. 28 North, Range No. 24 West of the 4th Principal Meridian, Minnesota is strictly conformable to the field notes of the survey thereof on file in this Uf f ice, which have been examined and approved. Surveyor General's Uffice. Warner Lewis Dubuque, Feby. 27th 1854 Surr.Genl." "I hereby certify that the above map is a correct copy of the original Government Map of Township No. 28 North, Range No. 24 West of the 4th Principal Meridian on file in this Uffice. (The Great Seal of the Mike Holm, Sec'y of State State of'Minnesota) St.Paul,Minn.,Aug.31st1931." 150. To wnship No 28 N Range Nn z4 W 4 th Ater. ..�by ✓..V.v.zY.YfiCQ. Y 1 i f I r r A 9 IN F/ Pr .. .. .. _ .Sc>Je. 40CAS,v +. YYJ !>a•.i. /� s •5430 °mod sg.OS .3BQ3 a `_d7_6� 3Xi-�. 3 ZS d 64 3777e 63 iTK 137S 4r�¢> !74/ 3152 •J7o1. c _ 1' �• ;3 r J "S.•Z' Q _a3� / c i, . Z •_ 1 .. ��... 2- '_, ._ .•..• 63/ l _3.4. -7 _ ,._ 5J Jo Sg ^+ 43!A7 ti46o AIM ' 4/SO. Also. A./60. AA6d° :,.. AIM 4z`B�. � g Y�'`�' i \�� .:too "L•YJ i•z, vv..' � ,. •. _ .• - ..,,._ ?i460. �' !Ra! 2438 L ti 9 Se 10. �. .6,: .,c Aida Aida M eau S Y • �j l b 4789 i RICE �r. <2 LAKE 6 2Bi. 16. � 9525 r G' ^ 3 �'i1.t9 CZ c I - le 444.9 449J trv� �' %27/9 s•Y •'? "'�''-S f ,.;.'✓ Mt' `3JN ron t Yl 65+2 iV�i r 60451 � •- !z. 4507 rw• .die 7 c> a 4i .72.c„ 47.Af •.•a MOO ..I � • -- '400 - - -- Q I c •+ 4Y70 � 3105 SSOd : h U 4_1Z/ 4.iM �1 2 I 3127 3 - MOTHER e A -00. ,r' t 9 y" Y�2rlcr A- 4z�Y JAKE. � - Imo'' !S `,�•�•''� � •.J J V .J • Y v 5 1 S 1... ^Y - _ �.J7 .•i K '.. 7 xra}j t. 1JJ ;= � • J2S JJ.x - SeSa Y � 4575 z ... s7`4�o ,, ° .1 3520 — - - -- - Jam•. 2 + \ 30 29 YlLAS I, i Sd Jz 465Z A.A60,. 6 N/OOD.ti r;tfv � ti V R >k 6aS80 a• 4260 tM' vi�•i lf) re• , Y,1'dl' ..Y _ IH' /1 Y1 1Y ro• n I Zti h.•• YI.J• i3 .S 7 6 364f LAKE 1qp _ Jd7o >• .p`.si a F• f 44`77 / 60°'3 4ef7L i z w i a �. 167 lop �{- !'+�.• P = - �' "� �' .t ► r 5684 Qi /6 C gb92 � � z y / VN•r) A YN•H f I r r A 9 IN F/ Pr .. .. .. _ .Sc>Je. 40CAS,v +. YYJ !>a•.i. The Council of the Certified Copy of Amendment of Village of Edina the Ordinance of the Village of 151. To Edina, Hennepin Bounty, Minnesota Whom It Concerns Dated April �, 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 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. r The Village Council Certified Copy Ordinance No. 263 of the Village of Edina Adopted June 8, 1959 152. To Filed April 6, 1962 Whom It Concerns Book of Misc., page Doe. 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- penses, 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. ISO. 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 refrain 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. 0, Y The Village Council Certified Copy of Resolution of the Village of Edina Adopted Jan. 27, 1958 153, 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: 1. No plat filed as a preliminary plat with the Planning Commis- sion after September 1, 1957, and no plat submitted to the Council for the final approval after April 10, 1958, shall be approved unless and until the person, firm or corporation submitting such plat shall have fully complied with the requirements set forth in subdivision (a) or (b) below. (a) All lateral water mains, all lateral sanitary sewers, and any storm sewer and drainage facilities and structures within the platted area which are necessary to provide adequate water and sewer service and adequate drainage for such area must have been constructed and in- stalled without expense to the Village, and there shall be filed with the final plat adequate proof that all costs of such construction and installation have been paid in full. (b) In lieu of the above, there may be filed with the plat a bond in the amount and with surety and conditions to be approved by the Council, securing to the Village the actual construction and installa- tion of said improvements without cost to the Village and within a period designated by the Council and expressed in the bond, and the payment of all costs thereof. 2. The requirements of paragraph 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 1 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- proved by the Council prior to the date of this resolution. A. F. Gardner 154. to The Estates Improvement Company Doc. No. 1926744 W. E. Code William E. Code 155. to Tingdale Brothers, Inc. Doc. No. 1926745 W- Satisfaction of Mechanics Lien Recorded in Book 54 of Liens, page 215 (See No. 122.) Dated April II, 1938 Filed April 22, 1938 Book 2''19 of Liens, page 448 Satisfaction of Mechanics Lien Recorded in Book 52 of Liens, page 520 (See No. 127.) Dated April 12, 1938 Filed April 22, 1938 Book 219 of Liens, page 448 A. F. Poison Warranty Deed Anna Poison, wife Dated November 3, 1924 156. to Filed November 5, 1924 Harold C. Core, single Book 977 of Deeds, page 282 Doc. No. 1243943 Consideration $1.00 etc. All of Lots I and 2, Block 20, Normandale. 157. Taxes for 49-2-3 to 1961 , i nc I us i ve, paid. Taxes for 1962, amounts $35.93 and $32.92, not paid. Assessed in the name of Core, (Edina.) 158. 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. 159. For Judgment and Bankruptcy Search see Certificate attached. r- Y No. Verified b yq 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 C. C DATES Feb. $, 1963. 7AM Dated at Minneapolis, this 8th . day of February 19 63 TITLE INSURANCE COMPANY OF MINNESOTA Form No 8 By_ :2 %, / " o�1,7 ,,n -�'t -/ Asst. Secretary Extra charge for two Judgment satisfactions tort 9-n v.s.co. No. S89n- 8-- Verified by� CERTIFICATE AS TO JUDGMENTS AND AS TO BANKRUPTCY PROCEEDINGS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the following named Courts, viz: District Court, Fourth Judical District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Divisi,=. 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 unsatis- fied 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 whoee name is other than as stated herein. NAMES DATES A. F. Polson June 22 1922... ..Ocax.. 30, 1924 - 7AIL w Dated at Minneapolis. this 30th day of oc3tober 19.24 Fee $ .5n REAL ESTATE ABSTRACT COMPANY$ By Secretary. No. 63420 Verified by ----- CI+:RTIFICATE AS TO JUDGMENTS THIS CERTIFIES that we have searched and examined the Judgment Lien Docket in the following named Courts, viz: United States Circuit Court, District of Minnesota; United States District Court, District of Minnesota; United States Circuit Court, Fourth Division, District of Minnesota; United States District Court, Fourth Division, District of Minnesota; District Court, Fourth Judicial District, in and for the County of Hennepin and State of Minnesota, and find no judgments docketed therein and unsatisfied of record against either of the following named persons between the dates set .opposite their respective names, except as shown hereon. Two No search made as to parties the middle initial of whose name is other than stated herein. NAMES DATES Tina lortmoon Feb 2 %. 1922____ A. F. Polson June 22, 1912 June 23 1922 7AM� _ E$oe t Qcis: Distric ieial Distriet Benjamin Lif shit z udgment _t16.3.9 _95 Vs. , i zo cke.t.e d June 129 1922 A. F. Polson AbstrzI.CL o. _ 18867 Anna Polson et al &&Rigler Att s. Benjamin Lifshitz ,idgment J1187.33 Docketed -dune 12,. 922 A. P. Polson et � `1 V �"` e ,�°.1q2� Case_.I[o.. 188168 Anna Polson et ax',O'E:F (­14 3 - &_ Ri g Att _T'- -- -- 7 7 7777,7, No bankruptcy proceedings by or against Tina Mortenson A. F. Polson Dated at Minneapolis, this 23rd day of June 19 -M Fee $ 1-30 REAL ESTATE ABSTRACT COMPANY; By Secretary. J.S.-A. 5500. 2 -22. T.A.c.CO. Use wI& No Judgments are shown. { Order No.�_r�� CERTIFICATE AS TO JUDGMENTS j THIS CERTIFIES that we have searched and examined the Judgment Lien Docket of the District Court, Fourth Judicial District, Hennepin County, Minnesota; also the Judgment Lien Docket of the United States Circuit Court, District of Minnesota, Fourth j Division; also the Judgment Lien and Bankruptcy Dockets of the United States District Court, District of Minnesota, Fourth Division, and find no judgments rendered within ten years last past unsatisfied of record docketed therein against either of the following named persons, between the date set opposite their respective names. No search made as to parties the middle initial of whose name is other than stated herein. NAME DATES MONTH DAY YEAR MONTH DAY YEAR HOUR --27 91a 24v 9/f o% 7 /9/"- s 3-0 / y1;2 o -2- 7 191x— • -0 i Nor any bankruptcy proceedings by or against eit r of the follow ng nai ed fiers6 ns f j between the dates set opposite their respective name . 1 /41- ?b � p I Dated at Minneapolis, Minnesota, this -:0 �J day of CV MERRILL ABSTRACT CORPORATION Fees, $• f �� By / b"� , President. G`•4 r6�, 192 �L— No. 45737 Verified by AS TO JUDGMENTS THIS CERTIFIES that we have searched and examined the Judgment Lien Docket in the following named Courts, viz: United States Circuit Court, District of Minnesota; United States District Court, District of Minnesota; United States Circuit Court, Fourth Division, District of Minnesota; United States District Court, Fourth Division, District of Minnesota; District Court, Fourth Judicial District, in and for the County of Hennepin and State of Minnesota, and find no judgments docketed therein and unsatisfied of record against either of the following named persons between the dates set opposite their respective names, except as shown hereon. Tdone No search made as to parties the middle initial of whose name is other than stated herein. NAMES I DATES Estates ,Improvement Company lAug. 25, 1914 1 June 5, 1920 7AM No bankruptcy proceedings by or against Estafts Improvement Company Dated at Minneapolis, this 5th day of June —19 20 ee $ • 50 REAL ESTATE ABSTRACT COMPANY, By W • IS ___Secretary.