Loading...
HomeMy WebLinkAbout4171 i 77 29916 FileNo. .. ............................... ..... State of Minnesota, Countyof ........................................ ............................... �Affidavit on Judgmenli,- OW Age Assistance Liens, Tax Liens, Ma 'tal Status, Military St a s, Competency an ankruptcy State of Minnesota, Countyof ...............E. ......N...............P.r....r� .. ............................... Office of Re_' isR6gjSt ®r..nVDaeds ...................... I hereby certify that the within in- strument was filed for record in my office onthe ............................ ................................ ... ..day of ............................. ........................... , at.... � .... .........o'clock...... ✓YI. and recorded in Book...... ...4-3 .............................of i ......... /.0 ......... .... , at pa ffe..... ....... .... ....... E .................. DONALD. .,G, ... EENNYfjoff........... L... .. °WjA ......................... , By., . .. ......, Deputy, filler avis Co.. Min olis I �. Form 2252 —(Rev, 1951) (Title Insurance Co. of Minn. Form) Miller -Davis Co.. Minneapolis �- - -- - e . 743 23$; otate of 01inn iota ss. AFFIDAVIT County of .............................. Heilnepin................. OLAF LEE , residing at .................................................................................. ............................... ................ ............................... ...G43.7....Q.a ... ?... Avenue ...n...the...Vilage ... of., Edina ......................................................................... .............................., being first duly sworn on oath says: That...he...is...one...of- the... ........................... ............................... � y y : grantors . ............................... (they are) (_he is) (_he knows) ............ ..................... .. . ... ........... ...... ...... ......... . . . ... ... ....... . .. .. . ... . .. .... ... .. . . . . .. .... .. .. . . .. ... . ... ... .. . . . ..... . .. . . .. . . . .. .. ... ....... . . ..... ...... . ..... . ..... . ..... ... ........ ...... ............................... . fide- por�erv.-.- erne,& tes.-.- ............................................................................. ............................... in that certain instrument dated Maz'. ch.. 2 ......... .............................., Z9..54...., and jled 3 r record....... MVX- Qh...U................ ............................... 19.54....., e record in Book 1991 of Deede age �aa rae ... ..................... .............................., t e of five o� the Register.................. of. ....... Leeds .............. I...................... of ... ............ ............. Hennepin .................... County, ,Minnesota, relating to the following described real estate in said County: Lot T,,relve (12), Block Eighteen (18),, "Fairfax, Hennepin County, Minnesota ", according to the map or plat thereof on file and of record in the office of the Register of Deeds in and for Hennepin County, Minnesota. That the said ................. .a.ffi ant ... is ...... .................................................. . ............................... thirty.: .eight ... (.3.8.) ......... years of aae_ ........... ....... ................................ ; by occupation-is ..... .... Realtor ............................................. ; with place of business at .3 ... - ....6th..A. venue ... South,... Hopkina,... Minne.eo. t.a ................................. : ............. ; and since October 16, 1930, resident of Minnesota That the said ........................ affiant ............................................................................................................... ............................... is not now and has not been since October 16, 1940, in the armed forces of the United States. That there have been no proceedings in bankruptcy, divorce, insanity or incompetency and there are no unsatisfied judgments of record against the above named ................ affiant ................................. in any Courts, State or Federal; that there has never been and is not now, any old age assistance furnished to the above named ...................... ffiant .............................. and that there are no tax liens, State or Federal, filed against the above named ...........................aff iant.................. except: ..........................none ................................................................... ............................... ................... ..... .. ................................................................................................................................................................. ............................... That any judgments, bankruptcies or old age assistance liens, State or Federal tax liens, of record against parties with same or similar names are not against the above named ........ , 3ffiant ............ ............................... That afjiant knows the matters herein stated are true and makes this affidavit for the purpose of inducing the passing of the title to the premises heretofore, described, free and clear of all judgments, old age assistance liens, State or Federal tax liens, and questions of service in the armed forces of the United States, marital status, competency and bankruptcy. L/ Olaf Sift W'Wb 4 �&nd sworn to before me this deb7ify ...... Januaxy............................ 1956 ....... .................................................................. ............................... R.......... - ..:..T..... � ........................... P,AA A .......................County, Minn. re of Feb A�.e D. 1956 at _ o' clock Pa Die Filed for record on the 3 day 3:40 4 -30 1M I 36 I I I 1 I 1 i 12 I I I f3 I I I 24 I I 25 I I � 36 Title Nzura na com pa np of Ainneota NEW YORK LIFE BUILDING MINNEAPOLIS, MINN. — — I 18 17 16 15 14 13 18 5E %, I 160 RcRes 19 20 21 22 23 24 19 I 30 29 28 27 26 25 30 I I 31 32 33 34 35 36 31 i I 7 �MgIH$ 1 i 6 i 5 i 4 I I I I I I I I ABSTRACT OF TITLE —TO- 1 LotTwelve x,121 Block Eighteen(1$ ) in "FAIRFAX, HENNEPIN COUNTY, MINNESOTA." C. T-?. avison, C. C. United States Government Surveyor General. Survey of Township 280 Range 24, 2 To Bated Aug. 31, 1870, The Public. See Book of Govt. Field Notes„ gOD9 c cHq.H3 / / RCRFs • rod is 16% feet. • chain is 66 feet or 4 rods. 2 20RCRE$ q qp ROns • mile is 320 rods, 80 chs., or 5,280 ft. • square rod is 2724 square feet. An acre contains 43,560 square feet. An acre contains 160 square rods. 8 80acRes An acre is about 208% feet square. 40 chains, 160 rods or 2,640 feet. 40 ACRE$ - -� - -- 1--- �---- -T- - -- -- - - - -� . 31 ; 32 i 33 ; 34 35 i 36 3 31 I I i i zo o o 6 5 5 4 4 3 3 2 2 1 1 6 I 7 8 8 9 9 1 10 1 11 1 12 7 7 s I 1 i 6 i 5 i 4 I I I I I I I I ABSTRACT OF TITLE —TO- 1 LotTwelve x,121 Block Eighteen(1$ ) in "FAIRFAX, HENNEPIN COUNTY, MINNESOTA." C. T-?. avison, C. C. United States Government Surveyor General. Survey of Township 280 Range 24, 2 To Bated Aug. 31, 1870, The Public. See Book of Govt. Field Notes„ United States. Entry No. 6601 3 To Dated._0c.t.. 121 18550 Richard Ell.ison Dekay. Land Office Records, Page 12, West 1/2 of the Southeast 1/4 and the.East.1/2 of the Southwest 1/4 of Section 19- 28 -24. United States. Certified Copy of Patent, 4 To Dated Apr. 2, 1857, Richard El.l.is.on. Dekay. Filed May 11_, 1906.9 10:15 a.m., Book 598 of Deeds, Page 4901 The East 1/2 of the Southwest 1/4 and the West 1/2 of.the Southeast 1/4 of Section.19- 28 -24. Richard E. Dekay and Mortgage, Elizabeth,.wife. Dated Jan. 1., 1857, 5 To Filed Jan.. 30 18571 4 p.m., Hiram_K. Joslin. Book D of Mtgs., Page 472, To secure payment of $1000.00, The West 1 /2.of the Southeast 1/4 and the East 1/2 of the Southwest 1/4 of Section 19- 28 -24. Hiram K. Joslin. District Court, 4th Judicial District, 6 Vs. Hennepin County, Minn., Isaac. Y'1. DeKay and Case No. 93, Richard-E. DeKay and Verified. Complaint, Elizabeth DeKay, wife. Dated June..21,, 18589 Filed in.Distr.i.ct Court, July 14, 1858, Sets forth that defendants, Isaac W. DeKay and Richard E. DeKay executed their promissory note dated January 1, 1857 to plaintiff for purpose of securing payment of $1000_.00 . with interest at. rate_ of 3f per month quarterly. That as collateral security for payment of said indebtedness defendants Richard_E..DeKay and.Elizabeth DeKay, his wife, on the same day executed and delivered to said plaintiff a mortgage covering the East 1/2 of the Southwest 1 /4.and the.West 1/2 of the Southeast 1/4 of Section-.19--.28-24, whi.c.h..said mortgage.c.onta..ined _ a_power of sale in case of default; that said mortgage was recorded in the office of the register of deeds, Hennepin County, Minnesota.,.on January 3, 1857, in Book.D of Mtgs., Page 472; that defendants.have failed.to.pay the priniipal and interest on said note, which same became due and that there is justly due to the plaintiff upon said mortgage and note the whole principal sum. of `�1000...00.and int.er.est thereon .at 3,a per month quarterly from.January 11 1857, no part of which has been paid; that no proceedings have been had at. law or otherwise-for the..rea-'o-very of said sum, or any part thereof.. Plaintiff. demand.s..that.defe.ndants and all persons claiming under them or either of them subsequent to commence- ment of this action be barred of all right and equity of redemption in the mortgaged premises and that said premises be decreed to be.sold according to law and that plaintiff may be paid the amount due on said note and mortgage. i District Court, 4th Judicial District, Hiram K. Joslin. Hennepin County, Minn., 7 Vs, Case No. 939 Isaac W. DeKay, Summons, Richard E. DeKay, and Dated June 21, 1858, Elizabeth DeKay, wife. Filed in District Court. District Court, 4th Judicial District,, t Hiram K. Joslin. Hennepin Co.un Ys Minn., Case No. 93, 8 Vs. Affidavit of Service, Isaac W. Delay, Dated Aug. 6, 18589 Richard E. DeKay, and Filed in District Court, Elizabeth DeKay, wife- February 28, 1859, Affidavit made by E. A. Van Valkenburg shows that he served a copy of within summons o.n i• W. DeKay which b delivering such copy to him.and leaving August 6, 1.858, Y s in Dakota County* with him in the city of.Hasting District Court, 4th Judicial District, Hiram K. Joslin. Hennepin County, Minn., 9 Vs. Case No. 93, Isaac.W. DeKay, Affidavit of Service, Richard. E. DeKay, and Dated Feb. 1, 18599 wife. Filed in District Court,, 28, 1859, Elizabeth DeKay, _ Affidavit made by -. _ _ Benjamin Cole shows that he served a copy of within summons on Richard delivering which his wife, on August 14, 1858, Y DeKay and Elizabeth DeKay., such copy to and leaving same with each of said defendants at their house in Hennepin County. District Court,' 4th Judicial Dist9icts , Case Hiram K. Joslin. Hennepin County, Minn. 10 Vs. Affidavit of Default,,, Isaac W. DeKay, Dated Feb. 19,,18599 Richard. E. DeKay, and Filed in District Court, Elizabeth DeKay, wife. February 28, 185.99 That more than.20.days. have expired since service of summons upon each of ofnsaidsdefendnatssha been sln appearance of Y demurrer or not- ice of app received. District Court, 4th Judicial District, Hiram K. Joslin. Hennepin County, Minn., Case No. 93, 11 Vs. Decree o.f.Foreclosure, Isaac W. DeKay, Dated Feb. 28, 1859, and Richard E. DeKay' wife. Filed.in District Court, Elizabeth.beKay, February 28, 18599 Adjudged.and.decrees that there As 2 106.00 for principal due and owing to plaintiff herein the sum of faint, and that all and interest, note,'and mortgage described t comp afar the said mortgaged premises meraiseethenam�ounto�e� and and. sing be sufficient to parties or so much thereof as may injury to which may be sold separately auction byt and aunder thedirecaionuOf owe, interested be sold at public a ointed Referee for that purpose, Benjamin Cole, who is hereby duly pp ro property authihezti^lesol�2 oflthesSoutheastwl /4 etc. The description of p p 4 and The East 1/2 of the Southwest 1/ of Section 1994,8 24• Hiram K. Joslin. District Court, 4th Judicial District, 12 Vs, Hennepin County, Minn., Isaac W. DeKay, Case No. 939 Richard E. DeKay, and Report of Sale, Elizabeth DeKay, wife. Dated May 28, 1859, Filed.in..Di.strict Court, June.299 1859, Report made by Benjamin Cole, Referee, which shows that he advertised said premises to be sold at public auction at front door of the Court House in Minneap.ol.xs..on.Apri1 19,.1859, at 10 a.m.; that he caused notice of said sale to be publicly advertised for six weeks successively by causing printed notice thereof to be posted in three public places in Hennepin County and by publishing copy of said notice once each week during the six successive weeks preceding said sale in a newspaper printed and published in said Hennepin County; that at. said _ time. and.place_of sale he exposed said mortgaged premises for sale to highest bidder and same were struck off and sold to Hiram K. Joslin for $1200..00, he being..the highest bidder therefor and that being the highest sun bid; that he executed and delivered a Referee's deed for said premises, being the.east.1/2 of the southwest 1/4 and the West 1/2 of the Southeast 1/4 of Section 192- 28 -249 to-said purchaser, etc. Hiram.K. Joslin. District Court, 4th Judicial District, 13 vs. Hennepin County, Minn., Isaac W. DeKay, Case No. 930 Richard.E. DeKay, and Order Confirming Referees Report of Elizabeth DeKay, wife. Sale, Dated June 28, 1.8.59, Filed in District Court, June 299 1859, Confirms report. of sale..made..by Benjamin_ Cole.,.Referee, duly appointed to sell premises described in co.m*int. Benjamin Coie_.,.Referee. Referee's Deed, 14 To Dated May 280 18599 Hiram K. Joslin., Filed Feb. 8, 1860, 9 a.m., Book.P of Deeds, Page 2560 Whereas at a general term of the District Court of the 4th Judicial District of the State of Minnesota held at the.Court house in the town of.Minneapo.lis _ in and for the County of Hennepin on Fe-bruary 289. 1859, it was among other things ordered, adjudged, and decreed by the said court in a certain action then pending in said court between Hiram K. Joslin, plaintiff and Isaac W. DeKay, Richard. E. DeKay, and Elisabeth DeKay,. his wife., defendants, that all and singular the mortgaged premises mentioned in the complaint in said action and in said judgment described or so much thereof as might be sufficient to raise the amount due to the plaintiff for principal, interest and costs in said action and which might be sold seperatelY without material injury to the parties interested be sold at public auction according to the course and practice of the said Court by or under the direction of said Benjamin Cole who was appointed a referee in said action and to whom it was referred by the said Order and Judgment of the sa.id.Co.urt among other.things to make such sale, that the said sale be made in the County where the mortgaged premises are situated, that the referee give publ.ic notice of the time and place of such sale according to the practice of said,Court and that any of the parties in said action might become a purchaser or purchasers on such sale; that the said referee execute to the purchaser or purchasers of the said mortgaged premises or such part or parts thereof as should be sold a good and sufficient deed or deeds of conveyance for the same (Continued) (Continuation of No. 14) and whereas the said referee in pursuance of the order and judgment of the said Court did on April 19, 1859.se11_at public auction at the front door of the Court House_ in.the_sa_i.d town.of Minneapolis the premises in said order and judgment mentioned due notice of the time, and place of such sale being first given agreeably to said order and judgment and in accordance with the Statute in_such case made and provided, at which sale the premises hereinafter described were struck off to the said second party for the sum.of.$1200.00, that being the highest sum bidden for the same. Now this indenture witnesseth_ that the said.referee, the first party to these presents, in order to carry into effect the sale so made by him as aforesaid in pursuance of the order and judgment of the said Court and in conformity to.the Statute in such _case made and provided and also.in consideration of the premises and of the said sum of money so bidden as aforesaid, having been first duly paid by the said second party, the receipt whereof is hereby acknowledged, hath bargained and sold and by these presents doth grant and convey unto the said second party all that certain piece or parcel of land situated lying and being in the County of Hennepin and State of_Minne.sota.,_and.known and described as follows, viz.; The East.1/2 of the. Southwest 1/4 and.the West 1/2 of the Southeast 1/4 of.Se.c.tion 19- ,28 -24, containing 160 acres of land. Hiram K. Jo.slin and Elizabeth.H.., wife. 15 To Will iam . T. Davis. William T. Davis. To James Davis. James Davis and.Margaret J., wife. 17 To Fidelia Sly. In the Matter of the Incorporation 18 of the Village of Edina. Warranty Deed, Dated Mar. 13, 1860, Filed Mar. 14, 1860, 12 M., Book 0 of Deeds, Page 452, Consideration $1,050.00, The West 1/2 of the Southeast 1/4 and the East 1/2 of the Southwest 1/4 of Section 19.- 28 -24. Warranty Deed, Dated July 27, 18609 Filed July 28., 1860., 4 p.m., Book P of Deeds., Page 606, Consideration $1915G,00, Same land. as in No.-.15. Warranty Deed, Dated June 20, 18660 Filed June 20, 1866, 2 p.m., Book 11 of.Deeds., Page 90, Consideration. -S1,500.00, Same land_ as in No. 15. Pe t ibn, Dated - -- Filed Dec. 17, 1888_, 11:30 a.m., Book 40 of Misc., Page 108, Same land as in No. 15, etc. In the Matter of the Petition, 19 Incorporation of Dated Oct. 27, 1888, The Village of Edina Filed Dec. 17, 18889 3 p.m., File No. 504. Same land.as in No. 15, etc. Fiddlia Slye, unmarried. Contract for.Deed, 20 To Dated.Oct. 22, 1901, Michael S. Schack; and Filed Oct. 22.1 1901, 4:30 p.m., Hans . S,.. Schack. Book 89 of Misc. , Page. 66, # 333533. Consideration $10,000..00. $2500.00. paid.. Same land. as in No. 15, except road. Fidelia.Slye., unmarried. Warranty Deed, 21 To Dated Oct. 22, 1901, Michael ... S.. Schack., Hans S. Filed May 5, 1906, 11 a.m., Schack. Book.605.of Deeds, Page 141, # 435355. Consideration $109000.00, West 1/2 of.the Southeast 1/4 and the East 1/2 of the Southwest 1/4 of Section 19- 28 -24« Michael S. Schack, single. Quit Claim Deed, 2.2 To Dated Dec. 13, 190.7, Hans. S. Schack. Filed Dec. 139 1907, ,4 p.m., Book 586.of Deeds,.Page 600, Consideration $1.00, etc., The East'l /2 of'.the Southwest 1/4 (SE 1/4) of Section 19- 28 -24. Hans S. Schack and Mrs. Quit Claim Deed, Christine, wife. Dated June 23, 19109 23 To Filed June 24, 1910, 12 :30 p.m., Michael-S. Schack. Book 679 of Deeds, Page 359, Consideration $1.00, The East 1/2 of the Southwest 1/4 of Section 19- 28 -24. Given t.o.correct description in No. 22. Hans.S. Schack and Quit Claim Deed, Christine, wife. Dated Dec. 13, 1907, 24 To Filed Dec. 13_, 1907, 4 p.m., Michael_S. Schack. Book 586.of Deeds, Page 600, Consideration $1.001 etc., The West 1/2 of the Southeast 1/4 of Section 1.9- 28 -24. Michael S. Schack and Quit Claim Deed, Kathrine, wife. Dated June 23, 1910, 25 To Filed June 24, 1910., 12:30 p.m., Fans..S. Schack. Book 679 of Deeds, Page 360, Cons.ideration.$1.00, The West 1/2 of the Southeast 1/4 of Section 19- 28 -24. Given to correct description in No. 24. Chris Bi.es,.single. Warranty Deed, 26 To Dated Jan..109 1920, Alonzo W. Huffman_ - - Filed.Jan..1.29, 1920, 11 :40 a.m., 962331« Book 844 of Deeds, Page 315, Consideration $1..00., etc., The North 1/2.of.the North 1/2 of the South 1/2 of the Northeast 1 /4.of.Sect.ion.19- 28 -24, containing 20 acres more ' or less... Shown for_..reference_... See.. following mortgage.. (We have made a diligent_ search ,of our records and fail to find any conveyance to Alonz.o.W..Huffman.or wife covering the premises described in said mortgage.. The above deed i_s. the. only. conveyance we find of record conveying property in Section_19 -28 -24 to said Alonzo W. Huff- man... Mortgage evident.ly_:.was intended to_cover the North 1/2 of the North.1/2 of the Southwest .l /4_of the _Northeast 1/4 of said Section 19). Alonza.W..Huffman and Mortgage, Elizabeth A.., wife. Dated Jan, 23, 1923s; 27 To Filed_ Jan.._. 23-s-19230 4 :20 p.m., Citizens State Bank of Book 1223 of Mt.gs., Page 288,, . Minneapolis. To secure.payment.._of. $5000.00, 11.28349. The North 1 /2..of the North 1/2 of the Northeast 1/4 of the South- west 1/4 of Section 19- 28 -24, containing 10 acres more or less._ Note: The.property covered by the above mortgage affects only that part of the plat included within Lots 1 to 7,.inclusive, and 18_to 24, inclusive,.in each of Blocks 1 to 8, inclusive. Citizens State Bank.of Satisfaction of Mortgage No. 27, Minneapolis. Dated Mar. 1.0., 19239 28 To Filed Apr. 17, 1923, 4 p.m., Alonzo_W. Huffman. Book 1265 of Mtgs., Page 301. # 1.1.40730. Hans S. Schack and Warranty Deed, Christine, wife.. Dated Jan. 7, 19249; 29 Toy Filed Jan. 21,. 19249 10:10 a.m., N. P. Dodge. Book_1004..of, Deeds, Page 490, Considerat.i.on..$279 000,009 The West 1/2 of the Southeast 1/4 of Section 19- 2.8- .24_,___excepting therefrom the. f.ollowing...de.scribed tract of land,, viz.*.. That part of. the Southeast 1/4 o.f Section 19- 28 -249 beginning at. the. Southwest. l /4..o.f.said Section. .19.; thence North 4-long the West line...of said. quarter section,. a distance of 277 feet to the center line of a public road; thence southeasterly along the center lin( bf said road, a distance of 616 feet to a point on the south line of said quarter Section, distant. .550 f.e.et..eas.t of .the. point of beginning; thence West 550 feet to the.point of beginning.. ,First parties covenant with second party to join in platting of said premises. Subject to unpaid. installments of special assessments. N. p. Dodge. Mortgage, 16 19249 Dated Jan. , 1924, 10:10 a.m., �0 To Hans S. Schack. Filed Jan._210 Book 1291 of Mtgs., Page 5029 $20,000.001 # 1194303. To secure payment of 6% Semi. Same land as in.No. 29• i Purchase Money Mortgage. except lot, 500.00 per.acre of $100.00 per Contains release clause $ join in latting. Second art to � P i P Y improved lot at $1, 500..00. Satisfaction of Mortgage No. 301 Hans S. Schack and Mrs. Christine Schack - -- Dated Mar. 15, 1928, Filed Apr. 7, 1.928, 8:30 a.m., 31, To Book 1515.of Mtgs., Page 497, N. P. Dodge -- 1473815. Micha,el_..S.. Schack, widower. Warranty Deed,1924 Dated .Mar.. 19 ' 32 To 2:30 .m., Filed Mar. 7, 19241 P Deeds., Page 219, N. P. Dodge. Book.1007 of Consideration $1.00, etc., to 1/4 of the SouthwesoverotheeEastn30.feet2of that part The Northeast with an easement for road purposes lying the_. Southd eStreet,oSubjectstotunpaid� intalments of the Southeast l./.4 of as 62n North of publ.ic_road --- known of special assessments. N. P. Dodge. Mortgage, 1924, Dated Mar.. 1, 2:30 p•m•, 1924, 33 To Michael S. Schack. Filed Mar. 7, Book.1226 of Mtgs., Page 183, 6% $129000.00, 1200747. To secure payment of 32• Same land.as in No. purchase Money Mortgage. $100.00 per art will. release Second party said land at $5.0.0.0.0 per.acre.or to join in _platting. lot if platted. Second party agrees Satisfaction of Mortgage No. 331 Michael.S.._Schack. Dated Feb. 25, 1928, 34 To N. P. Dodge -- Filed Mar. 5, 1928, 9 a.m., Book 1584 of Mtgs., Page 30, debt, # 1469195. In consider ation.of payment of hereby releasest the first party County, 4 of_Section.19- 28 -24, SOU with an easement Northeast 1/4 of the 0tacres more or. less, together containing east 30 feet of that par of road Minnesota; for road purposes over and 4 f Section 19 lying North of acrwesttlh.� of South the. Southeast 1/4 of the known as 62nd Street. N. P. Dodge, plat of "Fairfax,.Hennepin County, Laura.W.p.wife., Owners, Minnesota•" Michael-S. Schack, Dated May 109 1924, and May 15, 1924, and Hans S....S ahack. , . Mortgagees, Filed.June 91 1924, 12:40 p.m., 3.5 To Book .98.of Plats.9 Page 19 1/4 The Public. The Northeast.1/4 of the Southwest and the...West 1/2 of the Southeast 1/4 of Section.19, Township 28, and Range 24 except that portion.of said-West 1/2 of the.Southeast 1/4 described as follows: Beginning at.the southwest corner of. the Southeast 1/4 of said Section .1-9; thenc.e. North al.ong. the. West.line-of -said tract, 277 feet to center line of County Road running -thnough.. said Section. 19; thence Southeasterly along center line ... of said_ road..,...616. feet to the South line of .. said Section thence West. 550 feet. to. . point. of beginning. (The- above plat includes. .Blo.eks.numb.e-r.ed....l- to .24, inclusive, Each.. of. Blocks. .1. to 20,, inclusAve-and 23 and.. 24, including Lots numbered 1 to 24 inclusive . .. Block 21-includes. Lots., numbered.l. to 16 inclusive and Block 22 include.s. Lo.t.s. numbered J..to..22 inclusive. ). Secretary. of State, Certificates State.of.Minnesota. Dated Dec. 51 19279 To Filed Dec. 6s 19279 10:30 a.m., 36 Whom It Concerns. Book 271 of Misc., Page 2759 # 1455041. Certifies-that N. P. Dodge Corporations organized under the laws of Delawares did.on December 5,. 1927 file for record in the office of Department, of..Sta.te.,,.an,Amendment to its articles of. Incorporation.,.. and .has. fully comp.l.i.ed with .the statutes Of this State in such..cas.e. mad.e.and-provided. N. P. Dodge and Warranty Deeds Laura,W. Dodge) wife, Dated Nov. 1 19279 37 To Filed. Dec. J.:. 1927, 2 p.m., N. P. Dodge Corporation. Book-'.1129.of Deeds, Page 4749 (Delaware corporation). Cons iderat.ion- $1....00.9 etc., # 1454120. All.of the following.described lots in. Fairfax Addition to the Village of Edina.,,Hennepin-County, Minnesota: Lots numbered: Bi,o.ck...1, Lots 1- to,21., inclusive., 23 and 24, Block 2, Lots. 1. to 24, inclusive-; Block..3, Lots. 1 to._ 24, . inclusive,- Block 4, Lots 3 to 24, inclWe.; Block 5., Lots 1 to.20., inclusive, 229 23, and 24; Block. 6,.'Lo-ts .1., - 22 32 6 to 24, inclusive,; Block ..7., Lots 1. to 24, inclusive; Block, a-, Lots J.. to .24., inclusive.;. Black-9, Lots 1 to 9, inclusive, 11, 12, 13, 14, 17 to.24, inclusive; Bl.ock.10p Lots 3 to 14s inclusive, 16 18 to 22, inclusive; -Block..11, Lots. 1.,. .2,, 4' o 24 inclusive; Block 12, Lots 1. to 24., inclu.s-i.ve;. Blo.ck.13$,. Lots. J.-to 24, inclusive; Block.14..,. Lots 1 to 18,. inclusive$ 21.... to to 24 inclusive..; Block 159 Lots 1. to 12, inclusive, 15 to 18s inclusive, 22, 23, and 24; Block 16, Lots 1 to 24 - 24 inclusive• Block 189 -60 4-* J-LI".L5 t Lats 1L inclusive,;.. Blook-17,0-L Lots_ t. �,,i to 8.,. '�-6 Lots 1 to 0.4, inclusive.; Block.19.1, Lots 1- to S.,,. inc -usivep . t inclusive.and Lo,t,24;.Block..20.,. Lots 1, 3 to 18,,inclusive and 20 to 24, inclusive; Block. 21,,. L-ot.s. ..11, 3 to 6, inclusive and 8 to 16, inclusive Block 22, Lots J., 2, 3, 69 7, 93, 10,s 11_,. 13 to 22, inclusive; Block 23, Lots 1-,-..21 39 4, 7 to 24, inclusive; Black 24, Lots 1 to 23, inclusive* Subject to unpaid. instal.1ments-of special._ assessments Building restrictions. Racial clause. 38 Taxes 1930 and prior years, inclusive, paid. Assessed in the name.of N. P. Dodge.Corporation. 39 For Judgment and Bankruptcy. Search See Certificate Attached. 40. The following certificates appear appended to the plat shown below, whicb plat was Filed for record in the office of the Register of Deeds, Hennepin County, Minnesota, on April 30, 1932 at 8:30 otclock A.M., as Document No. 1684403, 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 Office, which ha,, a beer.. examined and approved. Surveyor General's Office. Warner Lewis Dixbuque, Febyh 274.h 1854 Surr.Genl." "I h6reb7 aertjfy that the (above map is a correct copy of the orig ,,-O Gover' yfe�- qtr Imap of Township No. 28 North., Range No, 24 WaNst of the 4th Principal Meridian on file in this Office, (The Great Baal of the Mike Holm, Seely of State State of Minnesota) St.Paul,Yinn.Au.g.3lstl931." To wnsh iR ,V0 29 N Ra nge NO 2 4 W 4 Qh .Men �rtrwn dy. ✓osy✓ H!.S.v4FFee. J 7, 1 ....... y r t<• Y Y ,. . J. .. • %7/ y ,• -� 5430 '`id01 .idQG .i80J 1378Q `3766 i 3747 " J7J8 3Z5/ 77;1 3?B3 ?T�%,3T6d J76/ 1 s7FT.. o4n, 4_' ..i4! 3131 r Par L..'.�. �s�5!!.2 24 `- >!. A. ._.__r..- 30d9 _�•- f�!i'y 4J [YJ � I �,. bQ6� V I 418 `, -,� 6JL -_. :.. c __ - --- 63_- � -•`• �'_'�� AISa 1 /60. i A - -- A.l60 0 � 3A. sI 4.sv` I ry `! r .e , '.1. _ - d' A.lu`D. 4 (' ii I .•' 0 5918 Sa 10. _ _ I IU -iisl Ja;4i�; ` az a _L i LLra° • 4 RICE 4'V Y. fJ f U t r°.q r .� '� •, LAKE ie 1 J.460 s 11i2o /_ l3. gals .16. -- -62? 15. _- • utt 4 \� dd49 606 249 1 3tL6 ° 4 26 c - 1 .'�C'1Ti0 -rs( 6512 n 4dyJ j �s• .•., ::; �r.5✓l`iii'v :'n S:; ./5 + 60 . v 4• OP ; r j;00 yl� u rm n e ` � Fj a ; . S100 4.507 130 > ?+ ��I6 4YTO V •� - 3zG5 SS.a6 $2 $q $ec.24 4z/ Se 18. s s .21. 6 S8 E2. i/ .67 }� � 3' '._• 4.535 e6 .I s., .22 Y30 44.28 2 4 MOTNER A-00. 3 u LAKE, _ y .6 17 ;SZ ` . f A 4549 i ` r •J'� rl+•r>,+t.'••jM1!i�i Y W ��: �' H � r. v •ai J V i•a Ys1J ! Si.7S zz 4 575 z. .x1 t S¢SO Izo J J c t! , T L 4 9652 66 1 4630 i;3f./d ?jYSB 3A6e 5 ' r 1 :. 60580 ti .. 4260 INOQG:ti A 90 4 1 `i r YN•JJ• u'= 7 r.•s • /tra w •' s ,. _ .. 73.° x�, ",,.� Ya• i - 9 S `Ijrro' � 15 LgY�CE ZIXB 7570 : i '�64' I4 47nJ } I '� _5 's6Bg 3 vL Ce 2. s (�- I - Ge> .3 •'I-t` �- S .$ J6SO 43,50 X23 438.3 �+�" 4. 409.2 1 :.a. Jt •'>t .1► _ S"M °\'we .• _/` J NAGr !!f" -00 °rn•as rJ ...,•. �,..�. r..• v,! _ Ya•a D n N J 7, 1 ....... y r t<• Y Y ,. . J. .. • 41. The Council of the Certified Copy of Amendment of Village of Edina the Ord.d.nance of. f the Village of to Edina, Hennepin County, Minnesota Whom It Concerns D,,T-,,ted April 3. 1952 Doe. Noc 2745385 Filed April 8, 19529 3:45 P.m- Book 641 of Misc., page 45 The Council of .the Village of Edina, Hennepin County, Minnesota, do ordain as follows'. Sectio-n 1. Section III, paragraph (c) of the zoning ordinance of the 'Village of Edina, Hennepin County, Minnesota., passed by the council of said Village on the 25th day of May, 1931, and thereafter amended, is hereby further amended as follows: Section III (c) . No lanr. 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 al'1 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 89250 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 119250 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. 42. Hiram K. Joslin District Court, Hennepin County, Vs Minnesota. Case 110 . 93 Isaac W. DeKay, Richard E. DeKay Certified Copy of Judgment and and Elisabeth DeKay, his wife Decree Doc. No. 2318267 Dated Feb. 28, 1859 Filed Oct. 30, 1945, 3:45 p.m. Book of page Upon the promissory note and mortgage mentioned and set forth in the said Complaint, ordered, adjudged and decreed that there is now due to the plaintiff thereon the said sum of X2,106.00 for principal and interest. And this Court, by virtue of the Authority therein vested doth further order, adjudge and decree that all and singular the said Mortgaged premises Mentioned in the Complaint in this action_ and hereinafter described or so much thereof as may be sufficent to raise the amount due to the plaintiff for the principal interest, costs and charges in this action and which may be sold separately without Material injury to the parties interested be sold, etc. as stipulated. The description and particular boundaries of the property authorized to be sold under and by virtue of this judgment and decree so far as the same can be ascertained from the Mortgage above referred to or from the Complaint in this action are as follows to-wit: All the following described piece or parcel of land situate lying and being in the County of Hennepin. and Territory (now state) of Minnesota and known and described as follows viz: The East 1/2 of the Southwest 1/4 and the West 1/2 of the Southeast 1/4 of Section 19, Tcwnship 28, Range 24, containing 160 acres of land according to the Governmentrnoney with all the appurtenances thereto belonging. 43. Hiram K. Joslin District Court, Hennepin County, Vs Minnesota. Case No. 93 Isaac 11. DeKay, Richard E. DeKay Certified Copy of Referee's Report and Elisabeth DeKay, his wife of Sale Doc. loo. 2318267 Dated May 28, 1859 Filed Oct. 305 1945, 3:45 p.m. Book . �' " of �' page Benja 1n Cole, referee, reports sale of: All that piece or parcel of land situate, lying and being in the county of Hennepin and State of Minnesota and known and described as follows viz: The Last 1/2 of the Southwest 1/4 and the West, 1/2 of the Southeast 1/4 of Section 19, Township 28, Range 24•, containing 160 acres of land according to the government survey. All of which is respectfully reported to this court, on April 191 1859 to Hiram K. Joslin for '91200.00. Further reports delivery of usual referee's deed for said premises. Further reports that of the money so adjudged due to the plaintiff by said judgment and decree above after applying all of the proceeds of said sale towards the payment thereof to as afore- said there still remains a deficiency and is unpaid thereof at the date of this my report the sum of - X994.20. 44, Hiram K. Joslin District Court, Hennepin County, Vs Minnesota. Case No. 93 Isaac W. DeKay, Richrd E. DeKay Certified Copy of Order Confirming and Elisabeth DeKay, his wife Referee's report, of Sale & C Doc. No. 2318267 Dated June 28, 1859 Filed Oct. 30, 1945, 3:45 p.m. Book of page Ordered that the said report be and the same is hereby in all respects Confirmed. And further Ordered that Judgment in favor of the said Hiram K. Joslin the plaintiff and against the said Defendants Isaac W. DeKay and Richard E. DeKay be entered for the amount of the deficency reported as remaining unpaid by the same report of the said r-eferee(Viz for the sum of $994.20, together with legal interest thereon from the date of said report viz: the twenty - eighth day of May A.D. 1859 and that the plaintiff have execution therefor as in other cases.) 45. T, . P. Dodge and Laura vv . suit Claim Deed Dodge , . husband and wife Dated Jan. 12, 1945 to Filed Nov. 7, 1.945, 10,30 a.m. John W. Ofstedal and Rhoda L. Bock of Deeds, pagF. Ofstedal ; his wife as joint Consideration 41.00 etc. tenants Lots 13, 14.. and 1.5 in Block 23 Doc. No. 2320202 of "Fairfax, Hennepin County, Minnesota ", an addition in the County of Hennepin and State of Minnesota. (This deed. is made for the purpose of correcting an error in the de.scripti.on of the above na_aed plat as the same appears in the office of said Register of Deeds, in Book 1129 of Deeds., on page 474, to conform to the correct name of platted addition. ) Building restrictions and racial clause. in Warranty Deed dated i,ovembe.r 1, 1.927, recorded December 1, 1927, in gook 1129 of Deeds on page 474, are to remain in full force and effect. In the presence of two witnesses. Acknowledged Feb. 28, 1945 by N. P. Dodge and Laura W. Dodge, husband and -,,vife before A. W. Schrnad, Votary lublic, (Notarial Seal) Douglas Counter, Nebrasiz.a. Commission expires June 9, 1949. 46. Secretary of State (Seal) Certificate of Authority to Dated March 23, 1936 Whom it Concerns Filed March 24, 1936, 11:00 am. Doc. No. 1832136 Book 370 of Misc., page 513 That N. P. Dodge Corporation, whose corporate name in Minne- sota is N. P. Dodge Corporation, a corporation of the State of Delaware, incorporated on the 4th day of March, 1927, with perpetual existence therefrom and which maintains a registered office in the State of Minnesota at No. 978 Northwestern Bank Building in the City of Minneapolis, County of Hennepin, has duly complied with the provisions of the Minnesota Foreign Corporation Act, Chapter 200, Laws of Minnesota for 1935 and is authorized to do business herein with all the powers, rights and privileges and subject to the limitations, duties and restrictions which by law appertain thereto. 470 Secretary of State, Certificate State of Minnesota (Seal) Dated June 23, 1939 to Filed June 29, 1939, 1:00 pm. Whom it Concerns Book 386 of Misc., page 140 Doc. No. 1978618 Certifies: That "N. P. Dodge Corporation ", a foreign corporation, with principal place of business at Wilmington, State of Delaware, did on September 28, 1927, comply with the foreign Corporation laws of this state and is authorized to do business herein with all the powers, rights and privileges and subject to the limitations, duties and restrictions which by law appertain thereto; and that said autho- rization.was also in effect on November 1, 1927. 4$. N. P. Dodge Corporation, Warranty Deed By President and Secretary Dated September 25, 1931 (Corporate Seal) Filed October 31, 1932, 4:40 pm. to Book 1292 of Deeds, page 45 E. S. Fonda. Consideration $389.00 Doc. No. 1702873 7 3 Lot 12 Block 1$ in Fairfax , Addition to the Village o dina. J This lot is dee e__T- ri sold and the express covenant that any dwelling placed thereon at any time must have at least 400 square feet of floor space and- at least four rooms, and shall be a solid foundation (not pit -tars- and have wooden or asphalt shingle, drop (Continued) (Entry No. 48 Continued.) siding, and painted 2 good coats of lead and oil, if frame, or may be built of brick, cement, stone or stucco. All dwellings shall be placed at least 20 feet back from the front line of the lot (porches and bay windows excepted) and if a corner lot, all dwellings shall be at least 10 feet back from the side street line and any garage or other outbuilding shall be not less than 20 feet from the side street line. The ,premises shall never be owned or occupied by a colored :Person.✓ The grantor, its representatives and assigns reserve the right to erect electric light and telephone poles and suitable equipment for any other public utility and to lay water mains and gas mains on or in the rear 5 feet of the land hereby conveyed, when there is no alley in the rear of said land. Also the same right is reserved in a three -foot strip along the side line thereof when necessary to gain access to the five foot strip in the rear. The right is also reserved for the purpose of repair, removal or replacement of wires, cables, poles, mains and other equipment. This easement hereby reserved shall run with the land. Free from all encumbrances, except liens or encumbrances assumed or created by purchaser or his assigns on or after May 31, 1924. Special Assessments. Witnessed and Acknowledged. 49. No Old Age Assistance Lien Certificates filed in the office of the Register of Deeds, Hennepin County, Minnesota, against the parties hereafter named, between the dates set opposite their respective names: E. S. Fonda (Note: Where is made as to shown hereon.) Dec. 31, 1939 Apr. 20, 1953 7 am. any name appears hereon with a middle initial, no search any names having middle initials different from that 50. Taxes for 1931 to 1951 inclusive paid. Taxes for 1952 amount $13.92 not paid. Assessed in Fonda, (Edina.) 51. 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. 52. For Judgment and Bankruptcy Search see Certificate attached. S. Fonda and Fonda, his t ,vi fe 53• To Oscar Roy Jorgenson and Christine M. jorge"Ison) his (wife, join t tenants. Doc. "Ic. 2860727 ar'Canty Deed, 1 aced May 27, 1953 Filed Feb. 19, 1954 11:50 a.m. B(--)ok of 10ee(:!s ?age /z , Z) o ns id e r t� i c, n -00 etc., Lot 112) Block 18) " F air fax, Hennepin County, iv-im esota Subject to building restriction-S of record, ani-I special assessments, if any, not yet du(:-.- or 'pay .able. .t-',e,,enue Starivips tt-,.')1-10 6itnes-sed and A'cknoTaledged. Z� 54. 1 ,io Old kgo 1,�ssistance Lien C'ertificates filed in the office oil t; le Register of DeeLs, i enne-,pin County, Minnesota, a�?;ainst t1vie parties betv,,,eeri. ��-ne dates se+- their re b Ij spective na-mes: fe-roafter na-imed, Forida k-ri-! 191, 17.7 Feb. 2'. ) 1954 Gs,--lar ROY "'orgemsom 3ec 3' 1939 Feb. 2U Y %5 7 a. ii. - I-) L virs. Oscar to-v jorp:enison "Je c - 1 1939 Feb. 0 1954 '11 7 a., - Chi:�istine lyi. Jorge).-Isoi-1 7 Je 3 1) 1939 Fe b. 2 0) 19 5 4 7 '1.T1. t GTO11 -- . � "Ill I "t vj:.ere any na,:.r-ie, In - -,ears lh-reon a .5 , i I wi t'- a mi, I (I'le initial, 4 no se;arch is ,A-- to any ha-vin,g- i-iiiddle inj-tials that 55. T ax, e 3 for 19,52 paid, `J"a):es far 1953 amoilnt aj1 8N!56 paid per No. 07570 ,i.ssesscd in I'onda, (Edit 56. Icy Title I`nsurance -i' y of ."iin.-iesota cover rOcords in Pleg�i�— ods' c_ "ice oC Fed(�,.ral Interflal !- {eV nue Lien notices, �' 1 Ger Je - 1 -L - i and Minnesota incoimo and tax notices. 4 57. for Ju'-Ignient Santcy see (.'Ierti-Ld.��ate attached. D I - � Oscar Roy Jorgenson and Christine M. Jorgenson, husband and wife. 58. to Olaf Lee. Doc. No. 2863381 59. Warranty Deed Dated Mar. 2, 1954 Filed'Mar. 11, 1954, 1:00 p.m. Book Cf/ of Deeds, page Consideration $1.00 etc. Lot 12, Block 18, "Fairfax, Hennepin County, Minnesota ". Subject to building and zoning laws and to restrictions of record, if any. Free from all encumbrances, except, taxes and assessments, not yet payable, including deferred payments for special assessments. Revenue stamps $1.65 Witnessed and acknowledged. Oldf Lee and Hazel M. Lee, husband and wife. to Sophia B. Stenson. Doc. No. 2863382 Warranty Deed Dated Mar. 2, 1954 Filed Mar. 11, 1954, 1:00 p.m. Book / 9 cV of Deeds, page � -, Consideration $1.00 etc. Lot 12, Block 1$2 "Fairfax, Hennepin County, Minnesota".. Subject to building and zoning laws and to restrictions of record if any. Free from all incumbrances, except taxes and assessments not yet payable, including deferred payments for special assessments. Revenue stamps $1.65 Witnessed and acknowledged. State of Minnesota Certificate of Old Age Assistance 60. vs. # 36823 Olaf A. Lee, also known as Dated August 19, 1952 Olaf August Lee Filed August 19, 1952, 9 a.m. 1610 Second Avenue South Book 26$ of "Liens, page 573 Mpls., Minnesota File ISo. 30035 Doc. No. 2767500 The Welfare Board of Hennepin County riinnesota , has granted recipient old age assistance effective August 1, 1952 in the amount of § 1$.40 per month. This'certificate constitutes a lien in favor of the State of Minnesota and notice to all persons of such lien against the real property of the recipient, whether now owned or subsequently acquired; for the amount of assistance hereafter paid to the recipient, but with- out interest, which lien may be released only in the manner provided by Minnesota Laws, 1939, Chapter 315. The amount of this lien shall be the amount of old age assistance granted and paid from this date forward as shown by the records of the county agency. 61. No Old Age Assistance Lien Certificates filed in the office of the Register of Deeds, Hennepin County, Minnesota, against the parties hereafter named, between the dates set opposite their respective names: Except as shown at Entry #60 Oscar Roy Jorgenson Feb. 19, 1954 Mar. 12, 1954 7 am. Mrs. Oscar Roy Jorgenson Feb. 19, 1954 Mar. 12, 1954 7 am. Christine M. Jorgenson Feb. 19, 1954 Mar. 123 1954 7 am. Olaf Lee Dec. 31, 1939 Mar. 12, 1954 7 am. Sophia B. Stenson Dec. 31, 1939 Mar. 12, 1954 7 am. Liens vs the name Ole Lee not shown hereon. No search made vs the name Ole Lee with middle initial. (Note: Where any name appears hereon with a middle initial, no search is made as to anp names having middle initials different from that shown hereon). 62. 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. 63. For Judgment and Bankruptcy Search see Certificate attached. 64. No O1d'Age Assistance Lien Certificates filed in the office of the Register of Deeds, Hennepin County, Minnesota, against the parties hereafter named, between. -the dates set opposite their respective name s i Sophia B. Stenson March 11, 1954 May 1, 1955 (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.) 65. Taxes for 1954 paid. Assessed. in name of Fonda (Edina). 66. 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. 67. For Judgment and Bankruptcy Search see Certificate attached. No. 519183 Verified by CERTIFICATE AS TO NOTICES OF INTERNAL REVENUE TAX LIENS, DOCKETED IN UNITED STATES DISTRICT COURT, DISTRICT OF MINNESOTA, THIRD DIVISION. THIS CERTIHZIES that we have searched and examined the Lien Dockets in the following named court: United States District Court, District of Minnesota, Third Division. We find no Notices of Internal Revenue Tax Liens appearing undischarged therein 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.) Dated at Minneapolis, this 15th day-, December,, j9__5 5 TITU INSURANCE COMPANY OF MINNESOTA BY ! / L/._' /_ Secretary N� No- 5191$3 Verified by y` CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the fol. lowing named Courts. 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 and no unsatisfied judgments or notices of Internal Revenue Tax Liens appearing therein 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.) Dated at Minneapolis, this 15th day of December 19-15_ TITLE INSURANCE COMPANY OF MINNESOTA 1- "�-- Fee ..By- Asst. Secretary Form No. B, ,. � -� T. D7.--182881 Verified by - No 458599 , CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the fol- lowing named Courts: 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 and no unsatisfied judgments or notices of Internal Revenue Tax Liens appear - ing therein 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.) DATES NAMES Oscar Roy Jorgenson Mrs. Oscar Roy Jorgenson Christine M. Jorgenson Olaf Lee S'onhia B. Stens Judf,ment.versus the name Mrs. Ste hereon not shown. Feb. 19, 1954 Feb. 19, 1954 Feb. 19s 1954 Oct. 16, 1930 Oct. 16, 193a March 129 195497AM March 12, 195417AM March 12, 1954,7AM March 120 1954,7AM March 12, 1954 ,?AM with initial ot4er than as appears Dated at Minneapolis, thi• 11 2 th _—day of March 19^...54 TITLE INSURAIlCE COMPANY OF MINNESOTA Fee $ : us) By- D Asst. Secretary Form No. 8, L.P. 12- 52 -30M N,457268 Verified by we- CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the fol- lowing named Courts: 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 and no unsatisfied judgments or notices of Internal Revenue Tax Liens appear- ing therein 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.) Dated at Mintteapotis, this_ 20th day of February ig 51 TITLE INSU AN� is OF MINNESOTA Fee $ 4.00 Form No. 8, L.P. 12- 52 -30M By ______Asst. Secretary No- 4 31;1 np Verified CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the fol. lowing named Courts: 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 and no unsatisfied judgments or notices of Internal Revenue Tax Liens appearing thereon 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.) Dated at Minneapolis, this 20th day of A�jr ,.1 19-5-1— TITLE INSURAN COMPANY OF MINNESOTA Fee - 00 Form No. Of L.P. 12- 52 -30M Asst. Secretary M.T.Co. 7 -31 IOM No. 5& 37 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 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. Dated at Minneapolis, this _13th day of J n►7 ar; 19 2 , 7AM . Fee $ 2 00 TITLE INSURANCE COM ANY OF MINNESOTA B y A sst. Secretary 'V Order No 519183 TITLE INSURANCE SERVICE MotraCt of Title on TO Real Estate Located in Minnesota and Northwest States Lot 12, Block 1$0 ESCROWS "Fairfax, Hennepin County, Minnesotan ABSTRACTS OF TITLE and REGISTERED (TORRENS) PROPERTY CERTIFICATES ON LANDS IN This certifies the within statement from HENNEPIN COUNTY, MINNESOTA Nos. 64 to 67 inclusive, INCLUDING SEARCHES FOR to be a correct Abstract of Title to land described in TAXES, JUDGMENTS IN FEDERAL AND No. One therein as appears of record in the STATE COURTS AND PROCEEDINGS office of the Register of Deeds in Hennepin County, IN BANKRUPTCY March 12, 1954 Minnesota, since , % a.m. including Taxes according to the general tax books of CONOVER- COLVIN PRINTING. MINNEAPOLIS said County. December 15, Dated 19__55, 7 a. m. .Tide Ins e Company of Minnesota $y - dssistant Secretary Deliver to Sophia B. Stenson Title Nourance Compaur of Ainuegota 125 South Fifth Street Minneapolis 2, Minnesota No. No.-S-3-51-15M—Form 64 Order No. 45 85 99 TITLE INSURANCE SERVICEt� ct of 'Titre on TO Real Estate Located in Minnesota and Northwest States T,nt 1 2 _ R1 ork IA. 11pairfaxy ESCROWS Hennepin County, Minnesota". r= ` ABSTRACTS OF TITLE and REGISTERED (TORRENS) PROPERTY - Ux �+ CERTIFICATES ON LANDS IN This certifies the within statement from HENNEPIN COUNTY, MINNESOTA Nos. 5$ to inclusive, N INCLUDING SEARCHES FOR to be a correct Jbstract of Title to land described TAXES, JUDGMENTS IN FEDERAL AND in No. one therein as appears of record in STATE COURTS AND PROCEEDINGS the of}ice of the Register of Deeds in Hennepin IN BANKRUPTCY County, 1Vlinnesota, since Feb. 20, 1954 7 am. Jensen Printing Company, Minneapolis�1���i. oe M M Dated arch 12, 19-5-4-7 a. m. Title Insurance Company of Minnesota By Assistant Secretary Deliver to CD Title Department #182881 Tide Nprance Companp of Atinntlota j 125 South Fifth Street Minneapolis 2, Minnesota j i No. 11/2 3.61 -6M TITLE INSSURANCE SERVICE Y on Real Estate Located in Minnesota .and 'Northwest States ESCROWS A ABSTRACTS OF TITLE yi and _.REGISTERED (T.ORRENS) PROPERTY u 'CERTIFICATES ON LANDS IN K HENNEPIN COUNTY, MINNESOTA INCLUDING SEARCHES FOR 0 TAXES, JUDGMENTS IN FEDERAL AND x STATE: COURTS AND- PROCEEDINGS 'IN. BANKRUPTCY �+ QOmpany, Jensen Printing Minneapolis fj Cv C!1 da J y 4--ft tV O r No. 11A- 3-51-6M Order No._ 416102 TITLE INSURANCE SERVICE WCCt of Tide L on TO Real Estate Located in Minnesota and Northwest States Lnt 12. ork 1 8 - " A i rfax� _B1 ESCROWS Hennepin County, Minnesota". !'O ABSTRACTS OF TITLE and r -- REGISTERED (TORRENS) PROPERTY �.► CERTIFICATES 014 LANDS IN This certifies the within statement from N HENNEPIN COUNTY, MINNESOTA Nos 40 to 52 — inclusive, y •"-� n INCLUDING SEARCHES FOR to be a correct Abstract of Title to land described O A TAXES, JUDGMENTS IN FEDERAL AND in No. One therein as appears of record in STATE COURTS AND PROCEEDINGS the office of the Register of Deeds in Hennepin y IN BANKRUPTCY County, Minnesota, since S ept _ 2.5. 1931 7 am. x'o Jensen Printing Company, Minneapolis including Taxes according to the general tax books y of said County. M G Dated ^ April -19-5L, 19 —.2L, 7 a. m. H � Title Insurance Co7pany .of Minnesota 4.. Assistant Secretary ADeliver to C2 0 Charles D. E11 -,worth Title Ron= (Companp of 01inneota 125 South Fifth Street Minneapolis 2, Minnesota ,, DZJ : °jas 1 LU 5b -ONTIP CONTRACT FOR DEED TIIIS AGREEMENT, Made and entered into this 777-4 day of 1956, by and between Sophia B. Stenson single, p , g , party of the first part, and Village of Edina, a municipal corporation under the laws of the State of Minnesota, party of the second part; WITNESSETH: That the said party of the first part in consideration of the cove- nants and. agreements of said party of the second part, hereinafter contained, hereby sells and agrees to convey unto said party of the second part, its successors and assigns, by a Idarranty Deedy accompanied "by an abstract evidenc- ing good title in party of the first part_ at the ,;date hereof, or by an owner s duplicate certificate of title, upon the`pr�inpt -and full performance by said party of the second part, of its part df- ,this agreermnt, the tracts of land, lying and being in the County of Hennpin andtate of Minnesota, described as follows, to- wit: cod ;77 Lots Eight (8), Nine (9), Ten (10), eleven (11) and Twelve (12), Block Eighteen (18), Fairfax,Hennepin County, Minnesota, according to the map or plat thereof on file and of record in the office -of the Register of Deeds, Hennepin County,- :P'linnesota. And said party of the second part, in consideration of the premises, hereby agrees to pay said party of the first part, at Village of Edina, Minnesota, as and for the purchase price of said premises, the sum of Three Thousand Six Hundred and no/100 Dollars (0,600.00), in manner and at times following, to -wit: ypMO.00 cash, receipt of which is hereby acknowledged; x2800.00 payable in the following manner: 000,00 on December 15,1956; $700 ®00 on December 15, 1957;: :j >700.00 on December 15, 1958; 000.00 on December 15, 1959; together with interest on the principal amount from time to time outstanding at the rate of five percent (5 %) per annum. Said interest payments to be made annually at the same time as the principal payments above provided. Said party of the second part further covenants and agrees as follows: to pay, before penalty attaches thereto, all taxes due and payable in the year 1956, and in subsequent years, and all special assessments heretofore or hereafter levied. DEJ:jas 1 LO .50 But should default be made in the payment of principal or interest due hereunder, or of any part thereof, to be by second party paid, or should it fail to pay the taxes or assessments upon said land or to perform any or either of the covenants, agreements, terms or conditions herein contained> to be by said second party kept or performed, the said party of the first part may, at her option, by written notice declare this contract cancelled and terminated, and all rights, title and interest acquired thereunder by said second party, shall thereupon cease and terminate, and all improvements made upon the premises, and all payments made hereunder shall belong to said party of the first part as liquidated damages for breach of this contract by said second party, said notice to be in accordance with the statute in such case made and provided. Neither the extension of the time of payment of any sum or sums of money to be paid hereunder, nor any waiver by the party of the first part of her rights to declare this contract forfeited by reason of any breach thereof, shall in any manner affect the right.: of�said party to cancel this contract because of defaults subsequently maturing, and no extension of time shall be valid unless evidenced by duly signed instrument. Further, after service of notice and failure to remove, within -the period allowed by law, the default therein specified, said party of the second part hereby specifically agrees, upon demand of said party of the first part, quietly and peaceably to surrender to her possession of said premises, and every part thereof, it 'being understood that until such default, said party of the second part is to have possession of said premises, IT IS MUTUALLY AGREED, By and between the parties hereto, that the time of payment shall be an essential part of this contract; and that all the cove- nants and agreements herein contained shall run with the land and bind the heirs, executors, administrators, successors and assigns of the respective parties hereto. IN TESTIMONY NEEREOF, The parties hereto have hereunto set their hands the day and year first above written, -2- /4_3 Sophia B. Stenson STATE OF MINNESOTA } .SS COUNTY OF HENN:EPIN } On this ?774 day of January, 1956, before me, a Notary Public, within and for said County, personal-13r appeared Sophia B. Stenson, singly, to me known to be the person described in, and who executed the frepir�g'', instrument, and acknowledged that she exec u' e(i the same as her deed. (Notarial Seal) STATE Oh MINIgESOTA COUNTY Ole' HENNEPIN } On this -W I day of January, 1956, before me, a notary Public, within and for said County, personally appeared Reuben F. Erickson and Gretchen S. Alden to me personally known, who, being each by me duly sworn, did say that they are respectively the Mayor and Clerk of the Village of .Edina, the municipal corporation named in the foregoing instrument, and that the seal affixed to said instrument is the corporate seal of said corporation, and that said instrument was signed and sealed in behalf of said corporation by authority of its Board of Directors and said Reuben F. Erickson and Gretchen S. Alden acknowledged said instrument to be the free act and deed of said corporation. (Notarial Seal) _ imp Nohvy t - Filed for record on the 1 day of Feb Ao n. 1956 at 3:50 o'clock Pe No Y T -M A DEED W?241 N44 otate 0 f Mn tootap , County of .......... ReMe'Pin On this .......................... If.. 11, December -e me, .. I ......... I ............................day of ...............December 1959 ....... before a ............................ � -J:wy....Public .............................................................. within and for said County, personally appeared ................................................................. ............ SOPM ... ............................................... I ......................... ............................................................................................................................................................................................................... .... --- ... -- ........................... to nw known to be the person......... described in, and who executed the foregoing instrument, ................................................. ....... ... -- ...... .................................................................. -and acknowledged that .A.he..... executed (See Note) the same as ................ ....-hW ........................... free act and deed ........................................................................................ (See Note) ................. . ....... . .. ........................................... J. N. D'ALEN Notary Pu rY County, Minn. n -:Kpires July 24,149 My commission expires ............................................................... 19............ NOTE: The blank lines marked "See Note" are for use when the Instrument is executed by an attorney In fact. Filed for record on the 21 day of Dec A.D. 1959 at 1:40 o'clock P.1t1. 4. 4 C; z p-4 1, ZVI 0 -jai P & z Z *QAQ 2 A Al Fa o o ZE p P U0 H z 0 It U R R 0 W CM el 01 a- IL LL: 'N 9 z W W X M O U-11 °r_ Form No. 3-M. big;. � December Me.nture, Made tue ................. /......... ............................day of............................ .............................. 109:.., between ........... 4QP.biA....A...41AA ga.....4t..$l?Blq..wQ AE A. ........................................................................................ ............................... of the County of ....... He eR .IA ........................... ............................and State o f ......... M .17�7t S. Utz.......................... ............................... , part.y........ of the first part, and........ Village ..qt-Edina ........................................................................................... ............................... mun. ,c pal ............................................................... ............................................. I............................................................................................................... a corporation under the laws of the State of ........... ftnn.. esota ................ ............................... party of the second part, W{t1TeOOM), That the said parff......... of the fast part, in consideration of the 8u7n of One Dollar and other valuable consideration .......................................................... ............................... ........................................................................... ............................... � to ...... .... her ............. .............................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 successore and assigns, Forever, all the tract...... or parcel...... of land lying and being in the County of. ..... Hex1 CY.1A ......................... ............................and State of Minnesota, described as follows, to -wit: Lots Eight (8), Nine (9), Ten (10), Eleven (11), and Twelve (12), Block Eighteen (18), "Fairfax, Hennepin County, Minnesota" together with all that part of Brookview Avenue vacated, lying adjacent to the easterly boundary lines of said lots, which lies between the Northerly boundary of Lot Eight (8) and the Southerly boundary of Lot Twelve (12), both extended Easterly to the center line of said Brookview Avenue vacated, ac- cording to the map or plat thereof on file and of record in the office of the Register of Deeds in and for Hennepin County, Minnesota, Subject to restrictions, reservations and easements of record,. if any. Party of the first part hereby certifies that the amount of State Transfer Tax due the State of Minnesota on this conveyance is the amount of $4.40. SO *abt allb tO *Olb the *AM. Together with all the hereditament8 and appurtenances thereunto belonging, or in anywise appertaining to the said party of the second part, its successom and assigns, Forever. And the said............ ophia. B ffenson .......................... I............................................................................................. .....I......... ............................................................................................................................................................................................................................. ............................... part.y........ of the first part, for ... ersel, ... her ........... .........................heirs, executors and administrators, does...... covenant with the said party of the second part, its successors and assigns, that..., she ... is .. ...............:...........well seized in fee of the lands and premises aforesaid, and hcs........... good right to sell and convey the same in manner and form aforesaid, and that the same are free from all incumbrances, except as set forth above. .find 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 incumbrances, if any, hereinbefore mentioned, the said party........ of the fast part will Warrant and Defend. hand..... 3n VOUMP Vlbelftd, The said party........ of the first part h60.......... hereunto set... her ................. the day and year first above written. In Presence of /� �'"" . .:. "... ........ ............................. ............................... Sophia B. Stenson . .............. ._... ............. .............. ................ .... ...................... r. �. !'O to K N Al N ��[ H O (gyp � O H � O A O NO. 2- 5-54 -20M -FORM 52 TITLE INSURANCE SERVICE on Real Estate Located in Minnesota and Northwest States 4:,SCROWS ABSTRACTS OF TITLE and REGISTERED (TORRENS) PROPERTY CERTIFICATES ON LANDS IN HENNEPIN COUNTY, MINNESOTA INCLUDING SEARCHES FOR TAXES, JUDGMENTS IN FEDERAL AND STATE COURTS AND PROCEEDINGS IN BANKRUPTCY CONOVER- COLVIN PRINTING. MINNEAPOLIS zi C/ Order No 1 5 2 �� .5tract of Title TO Lots 8 and 9, Block 18, "Fairfax, Hennepin County, Iv'Iinne sota" This certifier the within statement from Nos. 47 to 51 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 Januar r 20; 10,L.% '7 a.m. including Taxes according to the general tax books of said County. Dated December 6, 19 5S 7 a m Tides Insurance eCComp y of Minnesota By `Z cl- A'ssistant Secretary Deliver to Sophia B. Stenson gitre 3nourance Companp of Ainnoota 125 South Fifth Street i ` Minneapolis 2, Minnesota 112-35 No. 1- 8-1 -48 -8M —Form 51 Order No. .......3Z.S.3h.,1 ................ ABSTRACTS OF TITLE of Title To All Lots or Lands in Hennepinb.5tract --County, Minnesota TO INCLL iNG SEARCHES FOR TAXES o nd .....L....tz...? .... ..........�...... z................. JUDGMENTS IN FEDERAL AND `STATE ►.Fairfax Hennepin County, M COURTS AND PROCEEDINGS IN ....................................................... ...........I................... " i MA nnesotG BANKRUPTCY ..... ............................... to FURNISHED ON SHORT NOTICE ................................................................. ............................SHORT This certifies the within statement from �• N K No. 1 to �'6 , inclusive, to be a correct � Title Insurance in all Abstract of Title to land described in No. one pt-� _ its Branches therein as appears of record in the ogice of the Register of Deeds of Hennepin County, Minnesota, including x Taxes according to the general tax books of said O THE LUNU PEEBB, INC.. MINNEAPOLIS. County. Dated_ Jan • 20, � 8 -11 , 7 a. m. Title Insurance Company of Minnesota HOld yQBy e-h . . �.. ... GHQ :.............................. Assistant Secretary ^- Deliver to N. P. Dora e ...Corp. ° ...................... ...... ...... 4-11 y ................................................................ ............................... Title 3uguranre Compaup of ,inrlegota 125 South Fifth Street Minneapolis 2, Minnesota 112-35 Form No. 42. LP 239 3M 1 Title 3n oura ace Co mpan:p of Minnesota 125 SOUTH FIFTH STREET MINNEAPOLIS, MINN. r--- 36 I I- - -- t I f I I I 12 I I I 13 1- - -- I 24 1 1 25 I r 36 6 i 5 i 4 1 3, 2 I I 1 i t i 1 i ABSTRACT OF TITLE TO— Lots 10 and 11, Block 18, "Fairfax, Hennepin County, Minnesota" A rod is 16% feet. • chain is 66 feet or 4 rods. • mile is 320 rods, 80 chs., or 5,280 ft. • square rod is 272Y4 square feet, An acre contains 43,560 square feet. 80,,e„c3 An acre contains 160 square rods. An acre is about 2088 feet square. 40 chains, 160 rods or 2,640 feet. 40 Ac*za - -�- --.T-- -r —_ i - - -i -- -- -, 31 i 32 j 33 i 34 j 35 36 31 I I I 6 5 4 3 2 J I 6 I 1 I 7 8 9 10 11 12 7 1 18 17 16 15 14 13 B I SE ti I 160 ncRCs 19 20 21 22 23 24 19 1 30 29 28 27 26 25 30 I 1 31 32 33 34 35 36 31 I I 1 AQmwmmmmmmj 6 i 5 i 4 1 3, 2 I I 1 i t i 1 i ABSTRACT OF TITLE TO— Lots 10 and 11, Block 18, "Fairfax, Hennepin County, Minnesota" 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 :50 osclock A.M., as Document No. 1684403, 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 Office, which have been examined and approved. Surveyor Generalts Office, Warner Lewis Dubuque, Feby, 217th 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 Office. (The Great Seal of the Mike Holm, Seely of State State of Minnesota) St.Paul,Minn.Aug.3lstl93l." 2 Tb wn5hip /V0 28 YVI Ilan qe .NQ 4 W 4 th MeP. O wady.'- ✓.,wn!Si/4�Fee. �� Jv Kyen F e 7.• s 6 w N V 1 V Q f (i t Y T i 16:5 a vro9s i .R D rro'JS 32.1 � —• — i J^ :i' 1 + x J <o°i._ _ B 3BGK' 137d¢ - _._•„ -: w `3765 i 3747 " _ 3738 37.5/ ; 3Z64 377 a i?B3 _' ; dT% ' �37 A i76/ e �4r47 394/ 1 37511 -+262; 7%/ +� Z ,�g0% 0.00 5 .38QJ ;- 41- e9a 75 3__. --- - :4300 _ A• 160 6 0 4 A.l6� _____ A A A. /60 A. /60. A 4Z�70 . 3 0o y, _ ,. 't.. • � A Vro /.33 .. ` -.• i{S .. °D .'s �: - --" •- %Y ' _ -- --- jo -- - ---•- fin" 4461 I _ 3.£3t •s zASe C.9 L 4 � 3,550 •.J3t6o 3 2 ,� . _ '�� - .��. 4 i 29 A/60• 3450 �, • a 3d6i, %I e 0. y► c ` `� 3 I ,¢ RICE 4708 4352 ! G Yre• S CAK f•Bw,,,wy µstzo� .:.��_ ... .�� u ��Na�- 44.15 =� "u•�.#.ro SQI 6- 26 371b : a� 39.70 4WY Ji60 3P40 ! 3997 6s32 60./5 • i 14Sf J7. /J.Ya 1 .ds - 3290 4206 ` °_.. °•`_` •. moo 4507 5 4 2 4P70 .6T 4 JW SS.aF . ` I h .Sec. 24. ' -- ,J12/ dd Oa F6 . / 604422 SB 'fa 9.6 4S3J 3!30 44. Z5 3227 :2as7 5 4 S9 4 5 LAKE. sa YN J7 QQQ '' n . T 3� i fs Si1S 3J.7J J SBSO 3ss0 Y ��• 4575 s7tlo c , a 2 w 3 6002 i 9si+r S 29. ° s I' Z7. �C S£SO _ c 1 w o2v� p .30 _;` 4 4650 aJ �i3)/Z ,3 +�. c� 2f4 .s2 9651 5 AJO ¢ � _y T C c z ► A 9A 4: w Z 4 3 459/ ► _ •� .� z E' 9260 wooD. :y� YiY :A• "��• Y.Y'S YI' /J.ft -i J1J. ''" 1.... a.J. 1 470J 96 LAKE •d3® J670 : ` V 74 •K266 Ie s •_ S I b _4 - I 0 46Bg 2 ; °s 00 ' .3 2. AiM ti J6So Ai,So 40&3 'E'r•- a i A •' S6BC 63/6 �; . 4092 1 7 Y 1 f r E 1 : 'A of Scala. 4a Ch— n a Awh. 0 3 N 5 r,,- G. United son Surveyor Genera SurvLy of Township 28, Range 24 Date 8�0_ t o 1�nnit of Govt. Fie The-Public See Book of Govt. Fie United States Entry No. 660 to I)ated Oct. 12, 1855 Richard Ellison Dekay Land Office Records, page 12 West 1/2 of SE 1/4 and East 1/2 of SW 1/4 of Section 19-28-24, United States to Richard Ellison Dekay Richard E. Dekay Elizabeth, wife, to Hiram K. Joslin Certified Dopy of Patent Dated April 2, 180 Filed May 11, 1906, 104.15 a.m. Book 598 of Deeds, page 490 The East 1/2 of the SW 1/4 and the West 1/2 of the BE 1/4 of Section 19-28-24. Mortgage Dated Jan. 1, 1857 Filed Jan.3, 1857, 4 P.M. Book D of Mtgs., page 472 To secure payment of $1000-00 West 1/2 of SE 1/4 and East 1/2 of SW 1/4 of Section 19-28-246 Hiram K. Soslin District Court, 4th Judicial District 6 VS0 Hennepin County, .Minn., Case #93 .Isaac W. DeKay Verified Complaint Richard R. DeKay and Dated June 21, 1858 Elizabeth DeKay, wire, Filed in District Court July 14, 1858 Sets forth that defendants, Isaac W. DeKay and Richard B. DeXay executed there promissory note dated Jan.lp 1867 to plaintiff for purpose of securing payment of F,1,1000.00 with interest at rate of 3% per- month quarterly. That as collateral security for payment of said indebtedness, defendants Richard E. DeKay and Elizabeth DeKay, his wife, on the same day executed and deliveredd to said plaintiff a mortgage covering the east 1/2 of SW 1/4 and West 1/2 of SE 1/4 of Section 19-28-24t which said mortgage contained a power of sale in case of default. That said mortgage was recorded in the office of the Register of Deeds, Hennepin County, Minnesota on San. 3, 1857 in Book 1) of Mtgs,, page 472. That defendants have failed to pay the principal and interest on said note, which same became due and that there is justly due to the plaintiff upon said mortgage and note the whole principal sum of $1000.00 and interest thereon at 3J per month quarterly from Tan. 1, 1857, no part of which has been paid. That no proceedings have been had at law or otherwise for the recovery of said sum, or any part thereof. Plaintiff demands that defendants and all persons claiming under them or either of them subsequent to commencement of this action be barred of all right and equity of redemption in the mortgaged premises and that said premises be decreed to be sold according to law and that plaintiff may be paid the amount due on said note and mortgage. Hiram K. Joslin District Court, 4th Judicial District 7 ors. Hennepin County, Minn., Case #93 Isaac W. DeKay Summons Richard E. DeKay and Dated June 21, 1858 Elizabeth DeKay, wife Filed in District Court Hiram K. Joslin District Court, 4th Judicial District 8 vs, Hennepin County, Minn., Case #93 Isaac W. DeKay Affidavit of Service Richard E. DeKay and Dated Aug. 6, 1858 Elizabeth DeKay, wife, Filed in District Court February 28, 1859 Affidavit made by E. A. Van Valkenburg which shows that he served a copy of within summons on I. W. DeKay on Aug. 6, 1858, by delivering such copy to him and leaving the same with him in the city of Hastings in Dakota County. Hiram K. Joslin District Court, 4th Tu&ic.ia.l District 9 vs. Hennepin County, Minn., Case #93 Isaac W. DeKay Affidavit of Service Richard E. DeKay and Dated. Feb. 11 1859 Elizabeth DeKay, wife Filed in District Court February 28, 1859 Affidavit made by Benjamin Cole which shows that he served a copy of within summons on Richard E. DeKay and Elizabeth DeKay, his wife, on August 14, 1856 by delivering such copy to and leaving same with each of said defendants at their house in Hennepin County, Hiram K. Joslin District Court, 4th Judicial District 10 vs, Hennepin County, Minn., Case #93 Isaac W. Dewy Affidavit of Default Richard. E. Dewy and Dated Feb. 19, 1859 Elizabeth DeKay, wife, Filed in District Court February 26, 1859 That more than 20 days have expired since service of summons upon each of defendants and no answer or demurrer or notice of appearance of any of said defendants has been received. Hiram K. Joslin District Court, 4th Judicial District 11 vs. Hennepin Court, Minn., Case #93 Isaac W. DeKay Decree of Foreclosure Diehard E. DeKay and Dated Feb. 28, 1859 Elizabeth DeKay, wife, Filed in District Court February 28, 1859 Adjudges and decrees that there is due and owing to plaintiff herein the sum of $2,106..00 for principal, and interest, note and mortgage described in complaint, and that all and singular the said mortgaged premises mentioned in the complaint, or so much thereof as may be sufficient to raise the amount due and which may be sold separately without material injury to parties int- erested be sold at public auction by and under the direction of Benjamin Cole, who is hereby duly appointed. Referee for that purpose etc. The description of property authorized, to be sold is as follows: East 1/2 of SW 1/4 and West 1/2 of SE 1/4 of Section 19- 28 -24. Hiram X. Joslin District Court, 4th Judicial District 12 VS. Hennepin County, Minn., Case #93 Isaac W. DeKay Report of Sale Richard R. DeKay and Dated May, 28, 1859 Elizabeth DeKay, wife, Filed in District Court June 291 1859 Report made by Benjamin Cole, Referee, which shows that he advertised said premises to be sold at public auction at front door of the Court House in Minneapolis on Apr. 19, 18591 at 10 a.m. That he caused notice of said sale to be publicly advertised for six weeks successively by causing printed notice there of to be posted in three public places in Hennepin County and by pub- lishing copy of said notice once each week during the six successive weeks preceding said sale in a newspaper printed and published in said Hennepin County, That at said time and place of sale he exposed said mortgaged premises for sale-to highest bidder and same were struck off and sold to Hiram K. Joslin for X1200,00, he being the highest bidder therefor and that being the highest sum bid. That he executed and delivered a Referee's deed for said premises, being the east 1/2 of the southwest 1/4 and the west 1/2 of the southeast 1/4 of Section 19••28-24, to said purchaser, etc, Hiram K. Joslin District Court, 4th Judicial District 13 VS. Hennepin County, Minn., Case #93 Isaac W. DeKay Order Confirming Referee's Report Richard H. DeKay and of Sale Elizabeth DeKay, wife, Dated June 28, 1859 Filed in District Court June 29,1859 Confirms report of sale made by 'Benjamin Cole, Referee, duly appoint -' ed to sell premises described in complaint. Benjamin Cole, Referee Referee's Deed 14 to Dated May 28, 1859 Hiram K. Joslin Filed Feb. 81 1860, 9 a.m. Book P of Deeds, page 256 Whereas at a general term of the District Court of the 4th Judicial District of the State of 'Minnesota held at the Court house in the town of Minneapolis in and for the County of Hennepin on Feb, 28, 18592 it was among other things order- ed, adjudged and decreed by the said court- in a certain action then pending in said Court between Hiram K. Joslin, plaintiff and Isaac W.. DeKay, Richard E. DeKay and Elizabeth DeKay, his wife defendants, that all and singular the riortgaged premises mentioned in the comp- laint in said action and in said judgment described or so much thereof as might be sufficient to raise the amount due to the plain tiff for principal, interest and costs in said action and which might be sold sep-erately without material injury to the parties interested be sold at public auction according to the course and practice of the said Court by or under the direction of said Benjamin Cole who was appointed a referee in said action and to whom- it was referred by the said Order and judgment of the said Court among other things to make such sale, that the said sale be made in the County where the mort- gaged premises are situated, that the referee give public notice of the time and place of such sale according to the practice of said Court and that any of the parties in said action might become a pur- chaser or purchasers on such sale, that the said referee execute to the purchaser or purchasers of the said mortgaged premises or such part or parts thereof as should be sold a good and sufficient deed or deeds of conveyance for the same the said referee in pursuance of the (continued) (continued.) Ap ril 19, 1869 sell at order and judgment of the said. Court did on Court house in the said town tion at the front door 0-11' the 01' C1 judgment mentioned AU0 ]public auc in said order an of 14inneapolis the premises such sale being first given ag'reeab'W notice of the time and place Of su c.e w1th the Statute in such and 9 ,cc o rdan to said order and Judgment pram hereinafter de�s and provided at which sale the pr for the sum Of case made . I the said second. party cribed. were truck Off to e the highest s1)_,M bidden for the same. It that being e said referee, the first part .1200 - 00 � th that th 'Le by a V�Jtnesse sale SO Mac, Now this indenture ry into effect the e I in order to car -and judgment of th said to these presents, the. order in pursuance of uch case made and Provided him as aforesaid formity to the Statute in s said. sum O'f 0ourt and in con of the pr-smises an of the Pq� id in consideration y id by the SV� and also bidden as aforesaid, havirig bee-rl, f 'rst dul money SO is hereby acknowledged, bath bar second party, the receipt WhereOf wants aoth grant and 00nleY unto the and sold and by these prese s or parcel Of land situated, gained a 7 all that certain PieO state of D.1innesota-t aid said. second Part' n the County of Hennepin and s lying and being i z, The East 1/2 of the, SOuthvMlt 'bed, as follows, -28-24, con- known and descri east 1/4 of Section 19 1/4 and the West 1/2 of the South twining 160 acres of land. Warranty Deed Iiiram. K. JOSlin Dated War. 13, 186(D Elizabeth H., wife, Filed Var. 141 1860, 12 M. page 452 15 to Book 0 of Deeds, I )a .. William T. Davis Consideration, 4105C) . 00 /2 West 1/2 of SE 1/4 and East 1, of SW 1/4 of Section 1.9-28-24• William T. Davis Warranty Deed 186 Dated July 27) 0 28, i8601 4 pt m. 16 to Filed 1TUlY James Davis Book P of Deeds, Page 606 Corsideration, 41,750.00 Same land as in #15. Warranty Deed 6 James Davis Dated TIrne, 20 1116 e 1866, 2 P-m- Margaret J*) wife, Filed June 20, 17 to Book 11 of Deed$, Page - Fidelia Sly ConsideratiOni 1 600.00 Same land as in 18 19 In the matter of the incorporation of the Village of Edina In the Matter of the Incorporation Of T he Village of Edina petition Dated --- Filed Dec., 1,130 a.m. 'Book 40 Of I'�Aisc-7 page 106 Same land as in +15 etc. petition Dated Oct. 27 Filed Dec. 17, 1888, 3 P.Ifl- 4"1 No 604. etc. Same land as In #15, Fidelia Stye, unmarried 20 to Michael S. Schack Hans S. Schack 333533 Fidelia Stye, unmarried, 21 to Michael S. Schack Hans S. Schack 435365 Michael S. Schack, single, 22 to Hans S. Schack Hans 8, Schack Mrs. Christine Schack, wife 23 to Michael S. Schack Hans S, Schack Christine, wife, 24 to Michael S. Schack Michael S. Schack Kathrine, wife, 25 to Hans S. Schack Contract for Deed Dated Oct. 22, 1901 Filed Oct. 22, 1901, 4:30 p.m. I Book 89 of Mis'e. page .36 Consideration, $i0jO00-OO $2500.00 paid. Same land as in #15, except road. Warranty Deed Dated Oct. 92 1901 "Filed May 6, 1906, 11 a.m. Book 605 of Deeds, page 141 Consideration, $10,000.00 West 1/2 of SE 1/4 and the East 1/2 of SW 1/4 of see. 19-98-24. Quit Claim Deed Dated Dec. 13; 1907 Filed Dec. 13, 1907t 4 p.m. Book 586 of Deeds, Page $00 Consideration., $14,00 etc. East 1/9 of SW 1/14 (SE 1/4) of Section 19-28-24. Quit Claim Deed Dated June 23$ 1910 Filed June 244 1910, 12:510 p.m. Book 679 of Deeds, 'Page 359 Consideration, 61= The past 1/2 of the SW 1/4 of Section 19-28-24. Given to correct description in No. 22. quit Claim Deed Dated Dec. 131 1907 Filed Dec. 13 190?1 4 pm. re Book 586 of Deeds$ page 600 Consideration, 81,00 etc. West 1/2 of SE 1/4 of Section 119-28-24. Quit Claim Deed Dated June 23, 1.910 Filed June 24, 19101 l21%3O p.m Book 679 of Deeds, page 360 Consideration, $100 The West 1/2 Of SA 1/4 of Section 19-98-24. Given to correct description in No. 24. 26 Chris Bies, single, to Alonzo W. Huffman -- 96.2331 Warranty Deed Dated Jan. 10, 1920 Filed Jan. 12, 1920, 11:40 a.m. Book 844 of Deeds, page 315 Consideration, $1.00 etc. North 1/2 of North 1/2 of South 1/2 'of Northeast 1/4 of Section 19-28-24, containing 20 acres more or less. Shown for reference. See following (We have made a diligent search of conveyance to Alonzo W. Huffman or gibed. in said mortgage. The above find of record conveying property W. Huffman. Mortgage evidently was the north 1/2 of the SW 1/4 of the Alonzo W. Huffman Elizabeth A.t wife, 27 to Oiti,zens State Bank of Minneapolis 1128349 mortgage. I Z�; our records and fail to find any wife covering the premises. dese- deed is the only conveyance We ls in Section 19-28-24 to said Alonzo., intended to cover the north 1/2 otl NE 1/4 of said Section 19.),. Mortgage Dated San. 23, 1.923 Filed Jan. 93, 1923, 4t20 pm. Book 1223 of mtgs., page 288 To secure payment of 45000.00 The north 1/2 of the north 1/2 of the HE 1/4 of the SW 1/4 of Section 19-28-24, containing 10 acres more or less. Note. The property covered by the above mortgage affects part of the plat included within Lots 1 to 7 inclusive, inclusive, in each of Blocks 1 to 8 inclusive. only that and 18 to 24 Citizens State Bank Satisfaction of Mortgage #27 of Minneapolis Dated March 10, 1923 28 to Filed April 17, 1923, 4 p.m, Alonzo W.1luffman Book 1265 of Mtgs.t Page 301 1140730 Hans S. Schack Warranty Deed Christine Schack, wife, Dated Jan.. 7, 1924 29 to Filed Jan. 21, 19241 10;10 a.m. X. P. Dodge Book 1004 of Deeds, page 490 1194302 Consideration, 027,000.00 The west 1/2 of the BE 1/4 of Section 19-28-24, excepting therefrom the following described tract of land, viz; That part of the BE 1/4 of Section 19-28-24, beginning at the SW 1/4 of said Section 19; thence north along the west line of said quarter section, a distance of 277 feet to the center line of a public road, thence southeasterly along the center line of said road, a distance of 616 feet to a point on the south line of said quarter Section, distant 550 feet east of the point of beginning; thence west 550 feet to the point of beginning. First parties covenant with 2nd party to join in platting of said premises. Subject to unpaid installments of special assessments. X, P. Dodge Mortgage 30 to Dated Tan. 16, 1.924 Haris S. Schack Piled Jan. 21, 1924 1 1 1194305 Book 1291 Of Mtgs., page 502 To secure payment o; l920,000.00 O '1 Oa*M* 6f Semi, Same land as in #29 Purchase money mortgage. Contains release clause $500.00 per acre or $100.00 per lot, except improved lot at X1,500.00* Second party to join in platting. 31 32 33 Hans S. Schack Mrs. Christine Schack - -- to , N. P. Dodge -- 1473815 Michael S, Schack, widower, to ; N. P. Dodge Satisfaction of Mortgage #3.0 Dated March 15, 1928 Filed April 71 1928, 81,130 am., Book 1.515 of Mtgs., page 49.7 Warranty Deed Dated March 11 1.924 Filed March 7, 1924, 2,,30 p,m., Book 1007 of Deeds, page 210 Consideration, $1.00 etc. NE 1/4 of $19 1/4 of Section 19-28-24, together with an easeraent,for road purposes over east 30 feet of that part of the SE 1/4 of SW 1/4 of. said Section 19, lying north of public road known as 62nd Street, Subject to unpaid installments of special assessments. N P,. Dodge to Michael S. Schack 1200747 Second party will release said Mortgage Dated March 1, 1924 Filed March 7, 1024, 2:30 p.m. Book 1226 of Mtgs., page 1$Z 1 To secure payment of $12,000-00, Same land as in #32. Purchase money mortgage, land at $600.00 per acre or q,�100.00 per lot if platted. Second party agrees to join in platting. Michael S. Schack Satisfaction of Mortgage #33 34 to Dated Feb. 25, 1928 N. P. Dodge Filed March 5 1928, 9 a.m. 1469196 Book 1584 of ktgs., page 30 In consideration of payment of debt, first party hereby releases the NE 1/4 of SW 1/4 of Section 19-28-24, Hennepin County, Minnesota, containing 40 acres more or less, together with an easement for road purposes over and across the east 30 feet of that part of the SE 1/4 of the SW 1/4 of Section 19 lying north of road, known as 62nd Street. N. P. Dodge Plat of "Fairfax, Hennepin County, Laura W., Owners Minnesota.tl Michael S. Schack Dated May 10, 1924 & May 15, 1924 Hans S. Schack, mortgagees Filed June 9, 1924; 12:40 P.M. 35 to Book 98 of Plats, page 1 The Public NE 1/4 of SW 1/4 and west 1/2 of SE 1/4 of Section 19-Township 28, Range 24, except that portion of said West 1/2 of SE 1/4 described as follows: Beginning at southwest corner of SE 1/4 of said Section 19; thence north along west line of said tract, 277 feet to center line of County Road running through said Section 19; thence southeasterly along center line of said road, 616 feet to south line of said Section 19; thence west 550 feet to point of beginning. (The above plat includes Blocks numbered 1 to 24 inclusive. Each of Blocks 1 to 20 inclusive, and 23 and 24, including Lots 1 to 24 inclusive. Block 21 includes Lots numbered I to 16 inclusive and Block 22 includes Lots numbered 1 to 22 inclusive.) Secretary of State Certificate State of Minnesota Dated Dec. 51 1927 36 to Filed Dec. 6, 1927, 10.50 a.m. Whom it Concerns Book 211 of Misc., page 275 1455041 Certifies that N, P, bodge Corporation, organized under the laws of Delaware, did on Dec. 5, 1927 file for record in the office of Department of State, an Amend- ment to its Articles of Incorporation, and has fully complied with the statutes of this State in such case made and provided. N. P. Dodge Warranty Deed Laura W. Dodge, wife, Dated Nov. 1, 1927 37 to Filed Dec. 1, 1927, 2 p,m. N, P. Dodge Corporation Book 1129 of Deeds page 474 (Delaware corporation) Consideration, 01.60 etc. 1454120 All of the following described lots in Fairfax Addition to the Village of Edina, Hennepin County, Minnesota; Lois numbered: Block It Lots 1 to 21 inclusive, 23 and 24; Block 2, Lots 1 to 24 inclusive; Block 3, Lots 1 to 24 inclusive; Block 4, dots 3 to 24 inclusive; Block 5, Lots 1 to 20 inclusive, 22, 23 and 24 Block 6, Lots 1, 2, 3, 6, to 24 inclusive, Block 7, Lots 1 to 24 inclu- give; Block 81 Lots 1 to 24 inclusive; Block 9, Lots 1 to 9 inclusive, 11, 12, 130 14, 17 to 24 inclusive; Block 10, Lots 3 to 14 inclusive, 16, 18 to 22 inclusive; Block 11, Lots 1, 2, 4 to 24 inclusive; Block 12, Lots 1 to 24 inclusive; Block l3, Lots 1 to 24 inclusive; Block 14, Lots 1 to 18 inclusive, 21 to 24 inclusive; Block 15, Lots 1 to 12 inclusive, 15 to 18 inclusive, 22, 23 and 24; Block 16, Lots 1 to 24 inclusive; Block 17, Lots 1 to 24 inclusive, Block 18, Lots 1 to 24 inclusive ;. Block 191 Lots 1 to 8 inclusive, 10 to 21 inclusive and Lot 24; Block 20, Lots 1, 3 to 18 inclusive and 20 to 24 inclusive; Block 21, Lots 1, 3 to 6 inclusive and 8 to 16 inclusive; Block 22, Lots 1, 21 31 61 71 91 10, 11, 13 to 22 inclusive; Block 2$, Lots 1, 21 3, 40 7 to 24 inclusive; Block 24, Lots 1 to 23 inclusive. Subject to unpaid installments of special assessments. Building restrictions. Racial clause. Secretary of State (Seal) Certificate of Authority 38 to Dated March 23, 1936 Whom It Concerns Filed March 24, 1936, 11 A.M. Doe. , No. 1832136 Book 370 of Misc. page 513 That N. P. Dodge 6orporation whose corporate name in Minnesota is N. P. Dodge Corporation a corporation of the State of Delaware incorporated on the 4th day of March 1927 with perpetual existence. therefrom and which maintains a registered office in the State of Minnesota at No. 978 Northwestern Bank Building in the City of Minneapolis, County of Hennepin has duly complied with the provisions of the Minnesota Foreign Corporation Act, Chapter 200, Laws of Minnesota for 1935, and is authorized to do business herein with all the powers, rights and privileges and subject to the limiatations, duties and restrictions which by law appertain thereto. Secretary of State Certificate 39 State of Minnesota (Seal) Dated June 23, 1939 to Filed June 29, 1939, 1 P.M. Whom It Concerns Book.386 of Misc., page 140 Doc. No. 1978618 Certifies: That "N. P. Dodge Corporation" a foreign corporation with principal place of business at Wilmington, State of Delaware, did on Sept. 28, 1927 comply with the foreign corporation laws of this state and is authorized to do business herein with all the powers, .rights and privileges and subject to the limitations, duties and restrictions which by law appertain thereto; and that said authorization was also in effect on Nov. 1,1927. 40 Taxes 1942 and prior years paid. Taxes 1943, Amounts $1.89 and $2.27, not paid. Taxes assessed in the Name of N. P. Dodge Corporation. 41 For Judgment and Bankruptcy Search see Certificate attached. The Council of the Certified Copy of Amendment of Village of Edina the Ordinance of the Village of 42. to Edina., Hennepin County, Minnesota Whom --'L-t Con:-.!erns Datod April 8, 1952 Doc. No,, 2745385 Fi"J,(-d April 8, 1952 1 , 3:45 P.m. Book of Misc., page 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 Coj_jnC4l-of said Village on the 25th day of May, 1931, and -thereafter I amended., is hereby further amended as follows: Section III rc)() 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 7 ,5 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 t-'ime 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 j-,!ilOO.00 f(-).- each lot or parcel so conveyed and such conveyance may be (­njoined. Hiram K. Joslin District Court, Hennepin County, 43 • Vs Minnesota. Case No. 93 Isaac W. DeKay, Richard E. DeKay Certified Copy of Judgment and and Elisabeth DeKay, his wife Decree Doc. No. 2318267 Dated Feb. 28, 1859 Filed Oct. 30, 1945, 3:45 p.m. Book 455 of Misc. , page 598? Upon the promissory note and mortgage mentioned and set forth in the said Complaint, ordered, adjudged and decreed that there is now due to the plaintiff thereon the said sum of X2,106.00 for principal and interest. And this Court by virtue of the AuthoritN,r therein vested doth further order, adjudge and decree that all and singular the said Mortgaged premises mentioned in the Complaint in this action_ and hereinafter described or so much thereof as may be sufficent to raise the amount due to the plaintiff for the principal interest, costs and charges in this action and which may be sold separately without Material injury to the parties interested be sold, etc. as stipulated. The description and particular boundaries of the property authorized to be sold under and by virtue of this judgnent and decree so far as the same can be ascertained from the Mortgage above referred to or from the Complaint in this action are as follows to-wit: All the following described piece or parcel of land situate lying and being in the County of Hennepin. and Territory (now state) of Minnesota and known and described as follows viz: The-East 1/2 of the Southwest 1 /4,and the West 1/2 of the Southeast 1/4 of Section 19, Tcwnship 28, Range 24, containing 160 acres of land according to the Government money with all the appurtenances thereto belonging. Hiram K. Joslin District Court, Hennepin County, 44• Vs Minnesota. Case No. 93 Isaac W. DeKay, Richard E. DeKay Certified Copy of Referee's Report and Elisabeth DeKay, his wife of Sale. Doc. No. 2318267 Dated May 28, 1859 Filed Oct. 30, 1945, 3:45 p.m. Book 455 of Misc. , page 598 Benjamin Cole, referee, reports sale of: All that piece or parcel of land situate, lying :and being in the county of Hennepin. and State of Minnesota and known and described_ as follows viz: The East 1/2 of the Southwest 1/4 and the West 1/2 of the Southeast 1/4 of Section 19, Township 28, Range 24, containing 160 acres of land according to the government Survey. All. of which is respectfully reported to this court, on April 19, 1859 -to Hiram K. Joslin for X1200.00. Further reports delivery of usual referee's deed for said premises. Further reports that of the i:a.oney so adjudged due to the plaintiff by said judgment and decree above after applying all of the proceeds of said sale towards the payment thereof to as afore- said there still remains a deficiency and is unpaid thereof at the date of this my report the sum of $994.20• Hiram K. Joslin District Court, Hennepin County, 45. Vs Minnesota. Case No. 93 Isaac W. DeKay, Richrd E. DeKay Certified Copy of Order Confirming and Elisabeth DeKay, his wife Referee's Report of Sale & C Doc. Igo. 2318267 Dated June 28, 1859 Filed Oct. 30, 1945, 3:45 p.m. Book 455 of Misc., page 518 Ordered that the said report be and the same is hereby in all respects Confirmed. And further Ordered that Judgment in favor of the said Hiram K. Joslin the plaintiff and against the said Defendants Isaac W. DeKay and Richard E. DeKay be entered for the amount of the deficency reported as remaining unpaid by the sane report of tr.e said referee(Viz for the sum of $994.20, together with legal interest thereon from the date of said report viz: the twenty- eighth day of May A.D. 1859 and that the plaintiff have execution therefor as in other cases.) N. P. Dodge and Quit Claim Deed Laura W. Dodge, husband Dated Jan. 12, 1945 and wife Filed Nov. 7, 1945, 10:30 a.m. 46. To Book 1605 of Deeds, page 514 John W. Ofstedal and Consideration $1.00 etc. Rhoda L. Ofstedal, his Lots 13, 14 and 15 in Block 23 wife, as of ItFairfax, Hennepin Counter, Joint tenants Minnesotan, an addition in the Doc. No. 2320202 County of Hennepin and State of Minnesota. (This deed is made for the purpose of correcting an error in the description of the above named plat as the same appears in the office of said Register of Deeds, in Book 1129 of Deeds, on page 474, to conform to the correct name of platted addition.) Building restrictions and racial clause in Warranty Deed dated November 1, 1927, recorded December 1, 1927, in Hook 1129 of Deeds on page 4.74, are to remain in full force and effect. Witnessed and Acknowledged. N. P. Dodge Corporation Warranty Deed (Delaware Corporation)(Corporate Dated Feb. 9, 1944 G- 47. To Seal) Filed Oct. 26, 1945, 10:20 a.m. Sophia B. Stenson - - - Book 1650 of Deeds, page 25 Doc. No. 2317027 Consideration ;1.00 etc. Lots 10 and 11 in Block 18, in Fairfax, Hennepin County, Minnesota. The real estate described herein is sold and deeded on the express covenant that it shall not be leased, sold to, or occupied by any natural person other th a member of the Caucasian Race. Said premises shall be used for esidential purposes, excepting on lots designated as zoned for commecial use. Any building erected on said premises at any time shall be of new material and shall have at least 4.00 square feet floor space and shall be on a permanent foundation. All frame buildings must be sided or shingled and painted. They may be built of brick, cement, stone or stucco and shall be completed within 6 months after starting SO 'e. All - buildings shall be placed at least 20 feet back from the ront line of the lot (porches and bay windows excepted) and on corner lot not less than 10 feet from the side street line, and any garage or other outbuilding on corner lots shall be not less than 20 feet from the side street line. The Grantee shall keep said premises in clean condition and no old lumber or building material, old automobiles, machinery or vehicles or parts thereof shall be stored on said premises and no portion thereof shall be used for automobile junk piles or the storage of any kind of junk or waste material. No tent, trailer or house car shall be used on said premises as a dwelling. No pigs shall be kept on said premises. These restrictions to be in force from date of platting said Addition until January 1, 1970. Any violation of the above restrictions may be enforced at law or in by the owner of any �t ; n jai G Lh y_La: nn.. The Grantor, -its representatives and assigns reserve the right to erect electric light and telephone poles and suitable equipment for any other public utility and to lay water mains and gas mains on or in the rear 5 feet of the land hereby con- veyed, when there is no alley in the rear of said land. Also the same right is reserved in a three foot strip along the side line thereof when necessary -to gain access to the 5 foot strip in the rear. The right is also reserved for the purpose of repair, removal or re- placement of wires, cables, poles, mains and other equipment. This easement hereby reserved shall run with the land, except liens or j(Continued (Entry No. 47 Continued.) encumbrances assumed or created by purchaser or her assigns on or after July 13, 1937. Subject to regular taxes for the year 1937 and subsequent taxes and all special taxes due or payable on or after July 13, 1D37, including any non - delinquent installments. Revenue Stamps $.55 Witnessed and Acknowledged. 48. No Old Age Assistance Lien Certificates filed in the office of the Register of Deeds, Hennepin County, Minnesota, against the parties hereafter named, between the dates set opposite their respective names: Sophia B. Stenson Dec. 31, 1939 May 1, 1955 (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.) 49. Taxes for 1913 to 1954, inclusive, paid. Assessed in the name of Stenson, (Edina.) 50. 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. 51. For Judgment and Bankruptcy Search see Certificate attached. 518551, No Verified by CERTIFICATE AS TO NOTICES OF INTERNAL REVENUE TAX LIENS, DOCKETED IN UNITED STATES DISTRICT COURT, DISTRICT OF MINNESOTA, THIRD DIVISION. THIS CERTIFIES that we have searched and examined the Lien Dockets in the following named court: United States District Court, District of Minnesota, Third Division. We find no Notices of Internal Revenue Tax Liens appearing undischarged therein 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.) 6th December Dated at Minneapolis, this day of R9 55. TITLE INSURANCE COMPANY OF MINNESOTA By . -CAP Asst Seaetary No - Verified by CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the fol. lowing named Courts: 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 and no gnsatisfied judgments or notices of Internal Revenue Tax Liens appearing therein 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.) Dated at Minneapolis, this 6th day of December 119-5-5- TITLE INSURANCE COMPANY OF MINNESOTA Fee s— By 71�7 C Asst. Secretary Form No. Verified by -- _1A -------------- - ---- 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 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. ........................ --.-- _NAMES DATES N. P. Dodge Corporation Oct. 16, 1930 Feb. 11, 1944, ?AM Dated at Minneapolis, this ______11th ------- -day of_Febrtlar . 44__ 1. 00 TITLE INSURANCE COMPANY OF MINNESOTA Fee$------------------- By - - - - -- -- - ---- ----- - ----------- Asst. Secretary Form No. 8, L.P. 1- 42 -20M �•c N w O A M.i H � H e-it Ut. 0 K No. 1- 8- 1 -48 -8M —Form 51 ABSTRACTS OF TITLE To All Lots or Lands in Hennepin County, Minnesota INCLUDING SEARCHES FOR TAXES JL L 5MENTS IN FEDERAL AND STATE COURTS AND PROCEEDINGS IN BANKRUPTCY FURNISHED ON SHORT NOTICE Title Insurance in all its Branches THE LUND PRESS, INC., MINNEAPOLIS Order No....`Z, ,32..6.8Z .................... Z[b5tr`art of Title TO ............ Lots 10 and 11, Block.18,,.... ............ a Fairf.ax ,...Rennep1n;...Cnunty. -, ............�6, inns. aatap ..................... ......................:........ =nis certifies the within statement from No. 1 to 41 inclusive, to be a correct Abstract of Title to land described in No. One therein as appears of record in the office of the Register of Deeds of Hennepin County, Minnesota, including Taxes according to the general tax books of said County. Dated Feb- 11 -19-4-4,7 a. m. Title Insurance Company of Minnesota By.......... ..................I ............ Assistant Secretary Deliver to .. .... P.. .... pct.dge ... C.4 Pox'at on.......... ................................................................. ............................... of Affine5otai 125 South Fifth Street Minneapolis 2, Minnesota 112 -35 Order No 185 51 ft .otract of Tim TO Lots 10 and 11 Block 18. "Fairfax, Hennepin County, 14inne rota" This certifies the within statement from Nos. 2 to ' 51 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 Februardr 11 0 1944 , 7 a.m. including Taxes according to the general tax books of said County. Dated December 6, 19 55,7a.m. Title Insurance COMpany of Minnesota By S! :9 .assistant Secretary Deliver to Sophia B. Stenson Title Romance. Companp of Annitota 125 South Fifth Street Minneapolis 2, Minnesota 1 NO.2- 5 -54 -WM -FORM 52 TITLE INSURANCE SERVICE on Real Estate Located in Minnesota and Northwest States ESCROWS CA r-* A ABSTRACTS OF TITLE and REGISTERED (TORRENS) PROPERTY CERTIFICATES ON LANDS IN N HENNEPIN COUNTY, MINNESOTA INCLUDING SEARCHES FOR O A TAXES, JUDGMENTS IN FEDERAL AND O STATE COURTS AND PROCEEDINGS IN BANKRUPTCY H CONOVER- COLVIN PRINTING. MINNEAPOLIS O H eA A O Order No 185 51 ft .otract of Tim TO Lots 10 and 11 Block 18. "Fairfax, Hennepin County, 14inne rota" This certifies the within statement from Nos. 2 to ' 51 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 Februardr 11 0 1944 , 7 a.m. including Taxes according to the general tax books of said County. Dated December 6, 19 55,7a.m. Title Insurance COMpany of Minnesota By S! :9 .assistant Secretary Deliver to Sophia B. Stenson Title Romance. Companp of Annitota 125 South Fifth Street Minneapolis 2, Minnesota 1 Form No, 42. LP 12 -47 5M Title 3nora are Co mpa np of Minnow 125 SOUTH FIFTH STREET MINNEAPOLIS 2, MINN. Lots 8 and g, Block 18, "Fairfax, Hennepin County, Minnesota" 1. WAOOi - (IeMN/Na - - - g30 /r. 5 ACRlD A rod is 163/2 feet. 20-- A chain is 66 feet or 4 rods. ,oRo,a A mile is 320 rods, 80 chs., or 5,280 ft. A square rod is 272% square feet. An acre contains 43,560 square feet. 80ACe£3 An acre contains 160 square rods. An acre is about 208Y4 feet square. 40 chains, 160 rods or 2,640 feet. ,., 40 ACR£d 7— - - -1— — j 36 31 i 32 33 i 34 1 35 i 36 31 1 6 5 4 3 2 1 b 1 12 7 8 9 /0 11 12 7 ' I 18 17 16 15 14 13 t 1 13 I ! 18 - - -- - - - -i $E%, I I 160,vcacs ' 24 19 20 21 22 23 24 19 1 1 I 1 25 I 30 29 28 27 26 25 30 I I 36 31 32 33 34 35 36 ! 31 1 i d i 5 i 4 t 3 , 2 i 1 i 6 I I I I 1 I I i I ABSTRACT OF TITLE —TO— Lots 8 and g, Block 18, "Fairfax, Hennepin County, Minnesota" 1. The following certificates appear appended to the plat 2. 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 ofclock A.M., as Document No. 1684403, and was recorded in Book of Govt. Survey Plats, page 20. t°The above Map of Township No, 28 North, Range No. 24 West of the 4th Principal Meridian, Minnesota is strictly conformable to the field rotes of the survey thereof, on file in this- office, which have been examined and approved. Surveyor Generalts Office. Warner Lewis IXbuque, Feby. 27th 1854 Su.rr.Genl." "I hereby certify that the above map is a correct copy of the origina3.. Government Map of Township No. 28 North, Range No, 24 West of the 4th Principal Meridian on file in this Office. (They Great Seal of the Mike Holm, Sec 'y of State State of ]Minnesota) St.Paul,Minn.Aug.3lst1931.n To wnship .Vo 28 v Range .,Vq Z4 W 4 tth X _ n__ i � ✓Y S� . 4o G/b..nr ro an lxb. 4 5 s''--�I! on Surveyor Cne r a to 'the Public United States to Richard Ellison Dekay United States to Richard Ellison Dekay Richard E. Dekay Elizabeth, wife, to Hiram K. Joslin C. C. United States Government Survey of Township 28, Range 24 ffa-T-e �8 7 0 See Book of Govt. Ff-e2-d--Ntt-e-8-- Entry No. 660 Dated Oct. 12, 1855 Land Office Records, page 12 West 1/2 of SE 1/4 and East 1/2 of SW 1/4 of Section 19-28-24. Certified Copy of Patent Dated April 2, 1857 Filed May 111 1906, 10*615 a.m. Book 598 of Deeds, page 490 The East 1/2 of the SW 1/4 and the West 1/2 of the SE 1/4 of Section 19-28-94. Mortgage Dated Jan. 1, 1857 Filed Jan.3, 1857, 4 'P.M. Book D of Mtgs., page 472 To secure payment of 01000-00 West 1/2 of SE 1/4 and East 1/2 of SW 1/4 of Section 19-28-24. Hiram K. Joslin District Court, 4th Judicial District 6 VS0 Hennepin County, Minn., Case #93 Isaac W. DeKay Verified Complaint Richard E. DeKay and Dated June 21, 1.858 Elizabeth Dekay, wife, Filed in District Court July 14, 1858 Sets forth that defendants, Isaac W. DeKay and Richard H. Dekay executed there promissory note dated Jan.1, 1857 to plaintiff for purpose of securing payment of $1000.00 with interest at rate of 3� per month quarterly. That as collateral security for payment of said indebtedness, defendants Richard E. DeKay and Elizabeth DeKay, his wife, on the same day executed and deliveredd to said plaintiff a mortgage covering the east 1/2 of SW i/4 and West 1/2 of SE 1/4 of Section 19-28-24, which said mortgage contained a power of sale in case of default. That said mortgage was recorded. in the office of the Register of Deeds, Hennepin County, Minnesota on Jan. 31 1857 in Book D of Mtgs., page 472. That defendants have failed to pay the principal and interest on said note, which same became due and that there is justly due to the plaintiff upon said mortgage and note the whole principal sum of $1000.00 and interest thereon at 3L/V, per month quarterly from Jan. 1, 1857, no part of which has been paid. That no proceedings have been had at law or otherwise for the recovery of said sum, or any part thereof. Plaintiff demands that defendants and all persons claiming under them or either of them subsequent to commencement of this action be barred of all right and equity of redemption in the mortgaged premises and that said premises be decreed to be sold according to law and that plaintiff may be paid the amount due on said note and mortgage. Hiram K. Joslin District Court, 4th Judicial District 7 VS. Hennepin County, Minn., Case #93 Isaac W. DeKay Summons Richard E. DeKay and Dated June 21, 1858 Elizabeth DeKay, wife Filed in District Court Hiram K. Joslin 'District Court, 4th Judicial District 8 vs, Hennepin County, Minn_, Case #93 Isaac W. DeKay Affidavit of Service Richard H. DeKay and Dated Aug. 6, 1858 Elizabeth DeKay, wife, Filed in District Court February 28, 1859 Affidavit made by E. A. Van Valkenburg which shows that he served a copy of within summons on I. W. DeKay on Aug, 61 1858, by delivering such copy to him and leaving the same with him in the city of 7.1astings in Dakota County. Hiram X. Joslin District Court, 4th Judicial District 9 vs. Hennepin County, Mirin. , Case #93 Isaac W. DeKay Affidavit of Service Richard E. DeKay and Dated Feb. 1, 1859 Elizabeth DeKay, wife Filed in District Court February 28, 1859 Affidavit made by Benjamin Cole which shoi�,s that he served a copy of within summons on Richard E. DeKay and Elizabeth DeKay, his wife, on August 14, 1858 by delivering such copy to and leaving same with each of said defendants at their house in Hennepin County. Hiram K. Toslin District Court, 4th Judicial District 10 vs, Hennepin County, Minn., Case #93 Isaac W. DeKay Affidavit of Default Richard E. DeKay and Dated Feb. 19, 1859 Elizabeth DeKay, wife, Filed in District Court February 28, 1869 That more than 20 days have expired since service of summons upon each of defendants and no answer or demurrer or notice of appearance of any of said defendants has been received. Hiram K. Joslin District Court, 4th Judicial District 11 VS* Hennepin Court, Minn., Case +93 Isaac W. DeKay Decree of Foreclosure Richard E. DeKay and Dated Feb. 28, 1859 Elizabeth DeKay, wife, Filed in District Court February 280 1859 Adjudges aria decrees that there is due and owing to plaintiff herein the sum of 1,;12,106,00 for principal and interest, note and mortgage described. in complaint, and that all and singular the said mortgaged premises mentioned in the complaint, or so much thereof as may be sufficient to raise the amount due and which may be sold separately without material injury to parties int- erested be sold at public auction by and under the direction of Benjamin Cole, who is hereby duly appointed Referee for that purpose etc. The description of property authorized to be sold is as follows: East 1/2 of SW 1/4 and West 1/2 of SE 1/4 of Section 19-28-24. 12 Hiram K. Joslin District Court, 4th Judicial District vs. genne-pin County. Minn., Case #93 Isaac W. DeKay Report of Sale Richard H. DeKay and Dated May, 28, 1859 Elizabeth DeKay, wife, Filed in District Court June 29, 1859 Report made by Benjamin Cole, Referee, Which shows that he advertised said premises to be sold at Public auction at front door of the Court House in Minneapolis on Apr, 19, 1859,. at 10 a.m. That he caused notice of said sale to be publicly advertised for six weeks successively by causing printed notice there, of to be posted in three public places in Hennepin County and by pub- lishing copy of said notice once each week during the six successive -weeks preceding said sale in a newspaper printed and published 'in said Hennepin County. That at said time and place of sale he exposed said mortgaged premises for sale to highest bidder and same were struck off and sold to Hiram K. Joslin for $1200.00, he being the highest bidder therefor and that being the highest 'sum bid. That he executed and delivered a Referee's deed for said premises, being the east 1/2 of the southwest 1/4 and the west 1/2 of the southeast 1/4 of Section 19-28-24, to said purchaser, etc. Hiram K. Joslin District Court, 4th Judicial District 13 VS61 Hennepin County, Minn., Case #93 ,Isaac W. DeKay Order Confirming Referee's Report Richard. E. DeKay and of Sale Elizabeth DeKay, wife, Dated June 28, 1859 Filed in District Court Tune 29,1859 Confirms report of sale made by Benjamin Cole, Referee, duly appoint ed to sell premises described in complaint. Benjamin Cole, Referee Refer-eels Deed 14 to Dated May 28, 1859 Hiram K. Joslin -Filed Feb. 81 1860; 9 a,m- Book P of Deeds, page 256 Whereas at R general. ieral term of the District Court of the 4th Judicial. District of the State of Minnesota held at the Court house in the town of Minneapolis in and for the County of Hennepin on Feb. 28, 1859, it was among other things order- ed, adjudged and decreed by the said court in a certain action then pending in said Court between Hiram K. Joslin, plaintiff and Isaac V. DeKay, Richard E. DeKay and Elizabeth DeKay, his wife defendants, that all and singular the mortgaged premises mentioned in the comp- laint in said action and in said judgment described or so much thereof as might be sufficient to raise the amount due to the plain tiff for principal, interest and costs in said action and which might be sold seperately without material injury to the parties interested be sold at public auction according to the course and practice of the said Court by or under the direction of said Benjamin Cole who was appointed a referee in said action and to whom it was referred by the said Order and Judgment of the said Court among other things to make such sale, that the said sale be made in the County where the mort- gaged premises are situated, that the referee give public notice of the time and place of such sale according to the practice of said Court and that any of the parties in said action might become a pur- chaser or purchasers on such sale, that the said referee execute -to the purchaser or purchasers of the said mortgaged premises or such part or parts thereof as should be sold a good and sufficient deed or deeds of conveyance for the same the said referee in pursuance of the (continued) 14 (continued) order and judgment of the said Court did on April 19, 185.9 sell at public auction at the front door of the Court house in the said town of Minneapolis the premises in said order and judgment mentioned dus riotice, of the time and place of such sale being first given agree4bly to said order and judgment and in accordance with the Statute in 011ch case made and provided, at which sale -the premises hereinafter des- cribed were struck off to the said second party for the sum of $1200,00, that being the highest sum bidden for the same. Now this indenture witnesseth that the said referee, the first party to these presents, in order to carry into effect the sale so made 'by him as aforesaii in pursuance of the order and judgment of the said Court and in conformity to the Statute in such case made and provided and also in consideration of the premises and of the said sum of money so bidden as aforesaid, having been first duly paid by the said second party, the receipt whereof is hereby acknowledged, bath bar- gained and sold and by these presents doth grant and convey unto the said second party all that certain piece or parcel of land situated, lying and being in the County of Hennepin and State of Minnesota, and known and described as follows, viz., The East 1/2 of the southwebt i/4 and the west 1/2 of the southeast 1/4 of Section 19-28-24, con- taining 160 acres of land. Hiram K. Jo-slin Elizabeth H., wife, 15 to William T. Davis William T. Davis 16 to James Davis James Davis Margaret J., wife, 17 to Fidelia Sly In the matter of the 18 Incorporation of the Village of Edina In the Matter of the 19 Incorporation of The Village of Edina Warranty Deed Dated Mar. 13, 1860 Filed Mar. 14 1860, 12 m. Book 0 of Deeds, page 452 Consideration, 1�1050�'Oo West 1/8 of SE 1/4 and East 1/2 of SW 1/4 of Section 19-28-24. Warranty Deed Dated July 27, 1860 Filed July 28, 18601 4 p.m. Book P of Deeds, page $06 Consideration, $1,750.00 Same land as in #16. Warranty Dee& Dated June 20, 1866 Filed June 20, 1866, 2 p,m.. Book 11 of Deeds, page 90 Consideration, 01,500.00 Same land as in #16. Petition Dated --- Filed Dec, 17, 1888$ 11:30 a.m. Book 40 of Misc., page 106 Same land as in #15 etc. Petition Dated Oct. 27, 1888 Filed Dec. 17, 1888, 3 p.m. File No, 504. Same land as in -7,'415, etc. Fidelia Slye, unmarried 20 to Michael S., Schack Hans Schack &33533 Fidelia Slye, unmarried, 21 to Michael S, Schack Mans S. Schack 435'355 Michael S. Schack, single, 22 to Hans S. Schack Hans S. Schack Mrs. Christine Schack, wife 23 to Michael S. Schack Hans S. Schack Christine, wife, 24 to Michael S. Schack Michael S. Schack 1-- xathrine,, wire, 25 to Hans S. Schack Contrao:t for Deed Dated Oct. 22, 19.011 Filed Oct. 220 1901, Book 89 of Misc.,,, Pap Consideration, $101000.0-0 el 2500.,00 paid, Same land as in #15, except road.. Warranty Deed Dated bet. 2,21 1901 Filed May 5.1 190.61 11 a.m. Book 605 of Deeds., page 141 Consideration, $10$000.40 west 1/2 of sE 1/4 and the ♦4gt 1/2 of SW 1/4 of Sec. 19-28-24. Quit Claim Deed Dated Dee, 13,1 1907 Filed Dec. 130: 19071 4 p.m., Book 586 of Deeds., page 606 Consideration, 01100 etc, East 1/2 of SW 1/4 (SE 1/4) of Section 19-28-24. Quit Claim Deed Dated Tune 231 Filed June 94, 1910, 12130 pm. Book 679 of Deeds, page 359 Consideration, 1$1400 The east 1/2 of the SW 1/4 of Section I9-:28-24. Given to correct dezeription in No. 22.. Quit Claim Deed Dated Dec. 131 1-907 Filed Dee. 15) 1967, 4 p.m., Book 586 of Deeds, page 600 Cons iderati on..., 01.400 etc,. West 1/2 of SE 1/4 of Section 19-28-24. Quit Claim Deed Dated Tune 23, 1910 Filed Tune 24 1910 lZ; Z0 P.m Book 679 of Deeds babe 360 Consideration, Va'.00 The West 1A of BE 1/4 of Section 19-28-24. Given to correct description in No. 24... 26 Chris Bies, single, to Alonzo W. Huffman -- 962331 Warranty Deed Dated Jan. 10, 19210 Filed San. 12, 1920, 11:40 a.m. Book 844 of Deeds, page 315 Consideration, $1.00 etc. North 1/2 of North 1/2 of South 1/2 of Northeast 1/4 of Section 19- 28 -24, containing 20 acres more or less. Shown for reference. See following (We have made a diligent search of conveyance to Alonzo W. Huffman or ribed in said mortgage. The above find of record conveying property W, Huffman. Mortgage evidently was the north 1/2 of the SW 1/4 of the Alonzo W. Huffman Elizabeth A., wife, 27 to Citizens State Bank of Minneapolis 1128349 Note: The property covered by the part of the plat included within inclusive, in each of Blocks 1 to mortgage. our records and fail to find any wife covering the premises desc- deed is the only conveyance we in Section 19-28-24 to said Alonzo intended to cover the north 1/2 of NE 1/4 of said Section 19.) Mortgage Dated Tan. 23, 1923 Filed Tan. 23, 1923, 4:20 p.m. Book 1.223 or Mtge., page 288 To secure payment of 06000.00 The north 1/2 of the north 1/2 of the NE 1/4 of the SW 1/4 of Section 19-28-24, containing 1.0 acres more or less. above mortgage affects only that Lots 1 to 7 inclusive, and 18 to 24 8 inclusive. Citizens State Bank Satisfaction of Mortgage #27 of Minneapolis Dated March 10, 1923 28 to Filed April 17, 1923, 4 p.m. Alonzo V.111affman Book 1265 of Mtgs., page 501 1140730 Hans S. Schack Warranty Deed Christine Schack, wife, Dated Jan. 7, 1924 29 to Filed San. 21, 1924; 10;10 a.m. X, P. Dodge Book 1.004 of Deeds, page 490 119002 Consideration, $27,000.00 The west 1/2 of the SE 1/4 of Section 19-28-24, excepting therefrom the following described tract ot land, viz; That part of the SE 1/4 of Section 19-28-24, beginning at the SW 1/4 of said Section 19, thence north along the 'West line of said quarter section, a distance of 277 feet to the center line of a public road; thence southeasterly along the center line of said road, a distance of 616 feet to a point on the south line of said quarter Section, distant 560 feet east of the point of beginning; thence west 550 feet to the point of beginning. First parties covenant with 2nd party to join in platting of said premises. Subject to unpaid installments of special assessments. N. P. Dodge Mortgage 30 to Dated Ian. 16, 1924 Haris S, Schack Filed Tan. 211 19249 10:10 a.m. 1194308 Book 1291 of Mtgs., Pago 502 To secure payment of 020,000.00 69 Semi, Same land as in #269 Purchase money mortgage. Contains release clause $500.00 per acre or 0100,00 per lot, except' improved lot at 111,500.00. Second party to join in platting. 31 32 55 34 35 Hans S. Schack Mrs. Christine Schack--- to N. P, Dodge -- 1473815 Satisfaction of Mortgage #3.0 Dated March 15, 1928 Piled April 71 1928, 8:30,a,m,. Book 1515 of Mtgs., page 497 Michael S. Schack, widower, Warranty Deed to Dated March 1, 1.924 N. P. Dodge Filed March 7, 1924, 2:30 p.m. Book 1007 of Deeds, page 219 Consideration, $1.00 etc. NE 1/4 of SW 1/4 of Section 19-28-24, together with an easement for road purposes over east 30 feet of that part of the SH.1/4 of SW 1/4 of said Section 19, lying north of public road known as 62nd Street, Subject to unpaid installments of special assessments. N. P. Dodge to , Michael S. Schack 1200747 Second party will release said Mortgage Dated March 1, 1924 Filed March 7, 1924, 2:30 p.m. Book 1226 of Mtgs., page 1813 To secure payment of 412,000.06, Same land as in +32. Purchase money mortgage., land at $500.00 per acre or $100.00 per lot if platted. Second party agrees to join in platting. Michael S. Schack Satisfaction of Mortgage #33 to Dated Feb. 25, 1928 N. P. Dodge -- Filed March 5. 1928, 9 a.m. 1469195 -- Book 1584 of Mtgs., page the NE 1/4 of SW 1/4 of containing 40 acres more purposes Over and across of the SW 1/4 of Section In consideration of payment of debt, first party hereby releases Section 19-28-94, Hennepin County, Minnesota, or less, together with an easement for road the east 30 feet of that part of the SE 1/4 19 lying north of road, known as 62nd Street. X. P. Dodge Laura W. , Owners Michael S. Schack Hans S. Schack, mortgagees to The Public Plat of "Fairfax, Hennepin County, Minnesota." Dated May 10, 1924 & May 16, 1924 Piled Tune 9, 1924� 12040 POMO Book 98 of Plats, 'age I P M 1/4 of SW 1/4 and west 1/2 of 8H 1/4 of Section 19-Township $8, Range 24, except that portion of said West 1/2 of SE 1/4 described as follows: Beginning at southwest corner of SE 1/4 of said Section 19; thence north along west line of said tract, 277 feet to center line of County Road running through said Section 19; thence southeasterly along center line of said road, 616 feet to south line of said Section 19; thence west 550 feet to point of beginning, (The above plat includes Blocks numbered 1 to 24 inclusive. Each of Blocks I to 20 inclusive, and 23 and 24, including Lots I to 24 inclusive. Block 21 includes Lots numbered 1 to 16 inclusive and Block 22 includes Lots numbered 1 to 22 inclusive.) Seoretary of State Certificate State of Minnesota Dated Dec. 5, 1$27 36 =to Filed. , 6, 1927, 10;34 a.m. Whom it Concerns Boob 271 Dec, f Use., page 275 1455041 Certifies that N. P. Dodge Corporation, organized under the laws of Delaware; did on Dec. 51 1927 file for record in the office of Department of State, an Amend - ment to its Articles of Incorporation, and has fully complied with the statutes of this State in such case made and provided. N. P, Dodge Warranty Deed Laura W. Dodge, wife, Dated Nov. 1, 1927 37 to Filed Dec. 11 1927, 2 p,m. N, P, Dodge Corporation Book 1129 of Deeds, page X74 (Delaware corporation) Consideration, $1.00 etc, 1454120 All of the following described lots in Fairfax Addition to the Village of Edina, Hennepin County, Minnesota; Lots numbered: Block 1, Lots 1 to 21 inclusive, 23 and 24; Block 2, Lots 1 to 24 inclusive; Block 31 Lots 1 to 24 inclusive; Block 4 Lots 3 to 24 inclusive; Block 5, Lots 1 to 20 inclusive, 22, 23 and 24 Block 6, Lots 11 2, 3, 6, to 24 inclusive; Block 7, Lots 1 to 24 nclu:- live; Block 8, Lots 1 to 24 inclusive; Block 9, Lots 1 to 9 inclusive, ill 12, 13, 14, 17 to 24 inclusive; Block 1.02 Lots'3 to 14 inclusive, 16, 18 to 22 inclusive; Block 11, Lots 1.1 2, 4 to 24 inclusive; Block 12, Lots 1 to 24 inclusive; Block 1?, Lots 1 to 24 inclusive; Block 14, Lots 1 to 18 inclusive, 21 to 24 inclusive, Block 15, Lots 1 to 12 inclusive, 15 to 18 inclusive, 22, 23 and 24; Block 16, Lots 1 to 24 inclusive; Block 17, 2 ots 1 t4 � elusive; B1,ock 18, Lots 1 to 24 inclusive; Block 19, Lots 1 to 8 inclusive, 10 to 21 inclusive and Lot 24; Block 20 Lots 1, 3 to 18 inclusive and 20 to 24 inclusive; Block 21, Lots 1, to 6 inclusive and 8 to 16 inclusive; Block 22, Lots 1, 21 31 6, 7, 91 10, 11, 13 to 22 inclusive; Block 23, Lots 1, 2, 31 4 7 to 24 inclusive; Block 24, Lots 1 to 23 inclusive. Subject to unpaid installments of special. assessments. Building restrictions. Racial clause. 3�. Hiram K. Joslin District Court, Hennepin County, Vs Minnesota. Case No. 93 Isaac W. DeKay, Richard E-. DeKay Certified Copy of Judgment and and Elisabeth DeKay, his wife Decree Doc. Ito. 2318267 Dated Feb.. 28, 1859 Filed Oct. 30, 19451 3:45 p.m. Book of page Upon the promissory note and mortgage mentioned and set forth in the said Complaint, ordered, adjudged and decreed that there is now due to the plaintiff thereon the said sum of 92,106.00 for principal and interest. And this Court by virtue of the Authority therein vested doth further order, adjudge and decree that all and singular the said Mortgaged premises mentioned in the Complaint in this action_ and hereinafter described or so much thereof as may be suffi-cent to raise the amount due to the plaintiff for the principal interest, costs and charges in this action and which may be sold separately without Material injury to the parties interested be sold, etc. as stipulated. The description and particular- boundaries of the property authorized to be sold under and by virtue of this judgment and decree so far as the same can be ascertained from the Mortgage above referred to or from the Complaint in this action are as follows to -wit: All the following described piece or parcel of land situate lying and being in the County of Hennepin. and Territory (nozv state) of Minnesota and known and described as follows viz: The East 1/2 of the Southwest 1/4 and the West 1/2 of the Southeast 1/4 of Section 19, Tcwnship 28, Range 24, containing 160 acres of land according to the Government money with all the appurtenances thereto belonging. 39• Hiram K. Joslin District Court, Hennepin County, Vs Minnesota. Case No. 93 Isaac W. DeKay, Richard E. DeKay Certified Copy of Referee's Report and Elisabeth DeKay, his viife of Sale Doc. No. 2318267 Dated May 28, 1859 Filed Oct. 30, 1945, 3:45 p.m. Book of page Benjamin Cole, referee, reports sale of: All that piece or parcel of land situate, lying and being in the county of Hennepin and State of Minnesota and known and described as follows viz: The East 1/2 of the Southwest 1/4 and the West 1/2 of the Southeast 1/4 of Section 19, Township 28, Range 24, containing 160 acres of land according to the government survey. All of which is respectfully reported to this court, on April 19, 1859 to Hiram K. Joslin for '91200.00. Further reports delivery of usual referee's deed for said premises. Further reports that of the money so adjudged due to the plaintiff by said judgment.an.d decree above after applying all of the proceeds of said sale towards the payment thereof to as afore- said there still remains a deficiency and is unpaid thereof at the date of this my report the sum of $994.20. 40• Hiram K. Joslin District Court, Hennepin County, Vs Minnesota. Case No. 93 Isaac W. DeKay, Richrd E. DeKay Certified Copy of Order Confirming and Elisabeth DeKay, his wife Referee's Report of Sale & C Doc. No. 2318267 Dated June 28, 1859 Filed Oct. 30, 1945, 3:45 p.m. Book of page Ordered that the said report be and the same is hereby in all respects Confirmed. And further Ordered that Judgment in favor of the said Hiram K. Joslin the plaintiff and against the said Defendants Isaac W. DeKay and Richard E. DeKay be entered for the amount of the deficency reported as remaining unpaid by the same report of the said referee(Viz for the sum of X994.20, together with legal interest thereon from the date of said report viz: the twenty - eighth day of May A.D. 1859 and that the plaintiff have execution therefor as in other cases.). 41. T4 P. Dodge and L,.aura W. Quit Claim Deed Dodge, - husband and wife Dated Jan. 12, 1945 to Filed 1 ov . 7, -1945, 10:30 John W. Ofstedal and Rhoda L. Book of Deeds, page Ofstedal; his viife as joint Consideration X1.00 etc. tenants Lots 13, 14. and. 15 in Block 23 Doc. ldo. 2320202 of }1Fairfax, Hennepin County, Minnesota ", an addition in the County of Hennepin and State of Minnesota. (This deed. is rude for the purpose of correcting an error in the description of the above na_Zed plat as the sage appears in the office of said Register of Deeds, in Book 1129 of Deeds, on pagse 4.74, to conform to the correct name of platted addition.) Building restrictions and racial clause in 11arranty Deed dated 14oilembe.r 1, 1.927, recorded Deceinber 1, 1927, in Book 112E of Deeds on page 474, are to remain in full force and effect. In the presence of two witnesses. Acknowledged Feb. 28, 196,.5 by N.* P. Dodge and Laura W. . Dodge, husband and \ °vife before Schirad, Votary Public, (Notarial Seal) Douglas County, Niebraska. CommiWsion expires June 9, 1949. 42. Secretary of State ( Seal) Certificate of Authority to Dated Mar. 23, 1936 Whom It Concerns Filed Mar. 24, 19362 11 a.m. Doc. No. 1832136 Book 370 of Misc., page 513 That N. P. Dodge Corporation whose corporate name in Minnesota is N. P. Dodge Corporation, a Corporation of the State of Delaware incorporated on the 4th day of March, 192'7 with perpetual existence therefrom and which maintains ca registered office in the State of Minnesota at No. 978 Northwestern Bank Building in the City of Minneapolis, County of Hennepin, has duly complied with the provisions of the Minnesota. Foreign Corporation Act, Chapter 200, Laws of Minnesota. for 1935 and is authorized to do business herein with all the powers, rights and privileges and subject to the limitations, duties and restrictions which by later appertain thereto. 43. Secretary of State, Certificate State of Minnesota_ ( Seal) Dated June 23, 1939 to Filed June 29, 1939, 1 p.m. Whom It Concerns Book 386 of Misc., page 140 Doc. No. 1978618 Certifies: That !'N. P. Dodge Corporation" a foreign corperat ion with principal place of business at Wilmington, State of Delaware, did on Sept. 28, 1927, comply with the foreign corporation laws of this state and is authorized to do business herein with all the powers, rights and privileges and subject to the limitations, duties and restrictions which by law appertain thereto and that said authorization was also in effect Nov. 1, 1927• 44. Taxes for 1946 and prior years Paid. Taxes for 1947 unpaid - (Records not yet available). Assessed in N. P. Dodge Corporation, Edina. 45. Certifications by Title Insurance Company of Minnesota. cover records in Register of Deeds' office of Federal Internal Revenue Lien noticee, and Minnesota. income and inheritance tax lien notices. 46. For Judgment and Bankruptcy Search see Certificate attached. The Council of the Certified Copy of Amendment of Village of Edina the Ordinance of the Village of 47• To Edina, Hennepin County, 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 (c). No land shall be platted or subdivided which, at the time of application for approval of the plat, is provided with public water and sewer connections or in which public water or sewer connections are contemplated unless such plat or subdivision meets all of the following minimum requirements: 1. Each lot shall have a frontage on a public street of not less than 75 feet. 2. The average minimum depth of all the lots in the proposed plat or subdivision shall be not less than 120 feet. 3. The area of each lot in the proposed plat or subdivision shall be not less.than 8,250 square feet. No land shall be platted or subdivided which, at the time of application for approval of the plat, is not provided with public water and sewer connections and in which public waiter 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 ana 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. N. P. Dodge Corporation Warranty Deed (Delaware Corporation) Dated Jan. 19, 10,45 (Corporate Seal) Filed Dec. 30 ,1949, 2:20 p.m. 48. To Book 18�-5� —Dee ,,`°`page 501 Sophia B. Stenson Consideration $1.00 etc. Doc. No. 2603736 Lots 8 and o in Block l: in �a irfax�, �e ftZ�' '� n �C ounty, Minnesota. The real estate described herein is sold and deeded on the express covenant that it shall not be leased, sold to, or occupied by any natural person other than a member of the Caucasian Race. Said premises shall be used for residential purposes, excepting on lots designated as zoned for commercial use. Any building erected on said premises at any time shall be of new material and shall have at least 400 square feet floor space and shall be on a permanent foundation. All frame buildings must be sided or shingled and painted. They may be built of brick, cement, stone or stucco and shall be completed within 6 months after starting same. All buildings shall be placed at least 20 feet back from the front line of the lot (porches and bay windows excepted) and on corner lot not less than 10 feet from the side street line, and any garage or other outbuilding on corner lots shall be not less than 20 .feet from the side street line. The Grantee shall keep said premises in clean condition and no old lumber or building material, old automobiles, machinery or vehicles or parts thereof shall be stored on said premises and no portion thereof shall be used for automobile junk piles or the storage of any kind or waste material. No tent, trailer or house car shall be used on said premises as a dwelling. No pigs shall be kept on said premises. 'These restrictions are to be inorce from date of platting said Addition until. January 1, 1970. Any violation of the above restric- tions may be enforced at law or in equity by the owner-of any lot in said subdivision.. The Grantor, its representative and assigns, reserve the right to erect electric light and telephone poles and suitable equipment for any other public utility and to lay water mains and gas mains on or in the rear 5 feet of the land hereby conveyed, when there is no alley in the rear of said land. Also the same right is reserved in a three foot strip along the side line thereof when necessary to gain access to the 5 foot strip in the rear. The right is also reserved for the purpose of repair, removal or replacement of wires, cables, poles, mains and other equipment. This easement hereby reserved shall run with the land. Free from all incumbrances except liens or encumb- rances assumed or created by purchaser or her assigns on or, after October 13, 1C45. Subject to regular taxes for the year 1946 and sub- sequent taxes and all special taxes due or payable on or after October 13, 1945, including any nondelinquent installments. Revenue Stamps. _1,,,'itnessed and Acknowledged. N k` 49. Taxes for 1R47 'to 1954, inclusive, paid. Assessed in the name of Stenson, (Edina.) 50. 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. 51. For Judgment and Bankruptcy Search see Certificate attached. No„ 5185-5 2 Verified by CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the foi. lowing named Courts: 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 and no unsatisfied judgments or notices of Internal Revenue Tax Liens appearing therein 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.) Dated at Minneapolis, this 6th day of December 19_5J TITLE INSURANCE COMPANY OF MINNESOTA Fees 1.50 / /��/JJ�__� -C Asst. Secretary Fprm No. B, �. � By — ��� y No 3183 7 . Verified by —sl.L` , CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the fol- lowing named Courts: 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 and no unsatisfied judgments or notices of Internal Revenue Tax Liens appearing therein 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.) Dated at Minneapolis, thiA 20th day of January 1q __L8_ TITLE INSURANCE COMPANY OF MINNESOTA Fee$ 1,00 Form No. B, L.P. 5.46 -30M By "� ARst. Secretary