Loading...
HomeMy WebLinkAbout419Minnesota Form No. S. ellr,651-34 Doe. AV ........................ WARRANTY EEC" _jpd1vidual to rpomtfon V -ARX'ST hwhand ... and ... W-Ue.j$ ......... TO THE V GE OF EDINA ' , a munici pal .......... ....... -- ....................... I ........................ ...................... TRAC1.6tatc of SN900', County of . ......... ME.NN.KPIN ................... ................ I hereby certify that the within Deed wasifi4ed in this offi-�e,4or record on the JL , I ... /... da ............ ................. and was duly reqordea in Pook.... of Deeds, fage ...... V-0.3.... BARitalu ............ : . . ............. ..... I .................................................... Re_§ister of Demb .... ........... .... .. 14� .....................:....' Deputy Taxes for the year 19......, on the lands describid within, paid this ............................... dayof ......................... - ............... ............... 19............ ............. I ....... ........ I .................................................. k Treasurer -� - � County "A' M TUNSFEP Bz* By............................................ I ....... I ................ Deputy OCT 18 1956 ROSERT'F, FIT, 1fES, A01TS, Taxes paid and Transfer entered this # N N 9 14' MM[ WTA , Lll I - , 1-1, IV ......... ............... day /z, Of ......................... I ............. ............ 19- .......... ........................... ................................................................. County .4uditor j,-I'y Foci of. D CP IBE PF-0!"` By... ....... . .............. .............. ....... ........ Deputy �6 Recording Fee, $1.25 Old zS i=4 s Z-1 0 kD tn P ti 4-3 W 0 Pi P, kD �Mi C+ 00 ir-L i z qz! 0 (9 Cf. a r. Z, a" IT. (D 0 0 0 J� ej. c". S 6 A chi Warranty Deed. Miller -Davis Co., Minneapolis, Minn. Individual to Corporation. Form No. Minnesota Uniform.Caweya atin Blanks (1931). UUM PAGE `� �C jig Itb�iYtUre .Made this .................... Z .�......................d4 of ................... 9Ct0er. ... ......................... 19...5..6. � between .... HERBERT.. B �►.... . .......2'F�aD..Ond...CUU..&... ,,....husband... and... Wifey ................ ............................... of the County of .......... ReMI RRI ......................... ............................and State of ...... Minnaaata. pard eg... of the first part, and ..... tha ... VILLAGE ... OF.. EII INA a- municipal .......................................... ............................... .... . .................... .... ........ ............. ........................................................................................................................................................................................................ , corporation under the laws of the State of .......... mi n.es.ota........ party of the second part, WiWO2etb, That the said part.1es., of the first part, in consideration of the sum of Via....and...O.ther.... goad..: and ... valuable ... consideration ....................... ............. ........ Dft!h;1R,9�, to .... ..... them .......... .............................in hand paid by the said party of the second part, the receipt whereof is hereby acknowledged, do............ hereby Grant, Bargain, Sell, and Convey unto the said party of the second part, its successors and assigns, Forever, all the tract...... or parcel...... of land lying and being in the County of ... ..... Hennepin ........................ ............................and State of Minnesota, described as follows, to -wit: Lots Eleven (11)., Twelve (12)., Thirteen (13)2 Fourteen (14) and the South one -half (S -1/2) of Lots Ten (10) and Fifteen (15), Block Ten (10)p Normandale Second Addition) according to the plat thereof on file and of record in the office of the Register of Deeds in and for Hennepin County Minnesota, subject to restrictions of record, if any; Rio Jbabe anb to 3001b O)t Oame, Together with all the hereditaments and appurtenances thereunto belonging, or in anywise appertaining, to the said party of the second part, its successors and assigns, Forever..lnd the said ..................................................................................................................................................... ............................... ............................................................................................................................................................................................................................. ............................... part..ie.s.. of the first part, for ......... themselvesy ••their •••..•• •••••heirs, executors and administrators, do............ covenant with the said party of the second part, its successors and assigns, that ............. they. •• are .............. well seized in fee of the lands and premises aforesaid, and ha.ve..... good right to sell and convey the same in manner and form aforesaid, and that the same are free from all incumbrances, no '4 Ac OU ,Ind 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 part..ies. of the first part will Warrant and Defend. N Tel tnonp Nbered, The said part..ies. of the first part ha ..4e.... hereunto set ..... their ... I...... hand..s.. the day and year first above written. In Presence of + ... ............................... ........ ... ............... .. . .............................. ............................. .................... (Herbert . Arms ea ............................ ..........�..%f.., .............................................. ............................... ..(.0 .ar7�rin" Atm.ra. .......................... ,6t � I - _ Order No 541024 NO. 1 1 /1- TITLE INSURANCE SERVICE ZMAract of Titre on TO Real Estate Located in Minnesota and Northwest States South 2 of Lot 10, all o f ESCROWS Lots 11, 12, 13 & 1L�, and the South 1/2 of Lot 15, Block 10, to ABSTRACTS OF TITLE Normandale Second Addition and .': REGISTERED (TORRENS) PROPERTY CERTIFICATES ON LANDS IN This certifies the within statement from HENNEPIN COUNTY, MINNESOTA Nos. $2 to 86 inclusive, INCLUDING SEARCHES FOR to be a- correct Abstract of Title to land described in O �o TAXES, JUDGMENTS IN FEDERAL AND No. 65 therein as appears of record in the �+ p STATE COURTS AND PROCEEDINGS office of the Register of Deeds' in Hennepin County, IN BANKRUPTCY Minnesota, since F-eb. 8, 1 95ZT, 7AM including Taxes according to the general tax books of y said County. Dated Sept - 5 19_5L_, 7 a. m. H �f Title Ins�ce C Minn to %mpany ��P1 i` By ,c llssistant Secretary ADeliver to o Village of Edina r-r is? Mitie Norance Companp of Aitttlezota 125 South Fifth Street 1 1, Minneapolis 2, Minnesota No.ly2- 3 -51 -6M Order No. 456352 TITLE INSURANCE SERVICE LI L L ab.5trart of Title on R46it Estate Located in Minnesota TO and Northwest States South 1Z2 of Lot 10, all, cif ESCROWS Lots 11,x,13 & 14 and the CO ABSTRACTS OF TITLE South 1,/2 of Lot 1 5 'Black 1 n , and Normandale Second Addition REGISTERED (TORRENS) PROPERTY �-► CERTIFICATES ON LANDS IN This certifies the within statement from WNos. HENNEPIN COUNTY, MINNESOTA 70 to 91 inclusive, O INCLUDING SEARCHES FOR to be a correct flbstract of Title to land described x TAXES, JUDGMENTS IN FEDERAL AND in No. 65 therein as appears of record in STATE COURTS AND PROCEEDINGS the office of the Register of Deeds in Hennepin IN BANKRUPTCY June 28 1 6 County, Minnesota, since 94 7 a, m: Jensen Printing Company, Minneapolis including Taxes according to the general tax books y".. of said County. O Dated Feb. . 8 —19-5k, 7 a. rn. y Tide Insurannccie Co any o I Minnesota Assistant Secretary ADeliver to Robert Barnett �t Tftie Noma, Companp of , inneota s: 125 South Fifth Street Minneapolis 2, Minnesota r—c tsx tv W K O 0 sra I tri r-r► ry o. 0 No. 1- 8- 1 -48 —BM —Form 51 4BSTRACTS OF TITLE To All Lots or Lands in Hennepin County, Minnesota INCLUDING SEARCHES FOR TAXES JUDGMENTS 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.. 2.7.3.516 ..................... �troct of Title TO of Lot 10 and all of Lots 1Z,. and... .., : .. ..... :.. N ormandale Seem& Addit.ionl.. ..... ................... ............................... ................ ............................... . This certifies the within statement from No. 1 to 64 , inclusive, to be a correct Abstract of Title to land described in No.On e 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 March 25, 79 46 , 7 a. m. Title Insurance Company of Minnesota By ..... :: .. .... ............................ ............................... Assistant Secretary Deliver to Rose Elsberg ................................................................. ............................... ................................................................. ............................... Title 30urance Compaup of ftiinueg;ota 125 South Fifth Street Minneapolis 2, Minnesota K ro tR� 0 C t° x� x� H n3 H O' UX O No. 1- 8- 1 -43 -8M —Form 51 ABSTRACTS OF TITLE To All Lots or Lands in Hennepin County, Minnesota INCLUDING SEARCHES FOR TAXES JUDGMENTS 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... 2.79,4 $ .................... Rbztract of Title TO South 1/2 o f Lot 10, all of......,.. Lots.. 11.,... I2�....13...& 4�....and the South 1/2 of Lot 15, Block 10, ... PRI t;nctal.e...AP.gond Add Q.)q......... `� t0 h�rlcert5iks fA w� h n sttaatAaent from Rio . 1=111 c� No.XXK 65 tO 69 , inclusive, to be a correct Abstract of Title to land described in No. 65 therein as appears of record in the ogice of the Register of Deeds of Flennepin County, Minnesota, including Taxes according to the general tax books of said County. Dated June 28, 19 4 6 , 7 a. m. Title Insurance Company of Minnesota By.. ....... ................................ ............................... Assistant Secretary Deliver to Rose... Etsberg......... Y ................ ............................... Title Nzurauce Compaup of Oinne .5ota 125 South Fifth Street Minneapolis 2, Minnesota to LA O � C t° x O o. 0 No. 1- 8- 1 -48 -8M —Form 51 --ABSTRACTS OF TITLE "To All Lots or Lands in Hennepin County, Minnesota INCLUDING SEARCHES FOR TAXES JUDGMENTS IN FEDERAL AND STATE COURTS AND PROCEEDINGS IN BANKRUPTCY FURNISHED ON SHORT NOTICE Title Insurance in all its Branches THE LUND PEE89, INC.,, MINNEAPOLIS Order No.. 2.7.3.616 ..................... 13b .5tract of Title TO o f Lot 10 and ... all o i .......Lots 11 ... and . ... 2.,....B�A....�,0.,.....:.. N ormandale Secona Addition ..................................................... ............................... ................................................................. .......I....................... This certifies the within statement from No. 1 to rO4 , inclusive, to be a correct Abstract of Title to land described in No on e therein as appears of record in the office of the Register of Deeds of Hennepin County, Minnesotd, including Taxes according to the general tax books of said County. Dated March 26, 19 46 7 a. m Title Insurance Company of Minnesota By..... :. ir5 . ............................... Assistant Secretary Deliver to Rose El sb erg ................................................................. ............................... Title Nzurauee compo.up of Ainneota 125 South Fifth Street Minneapolis 2, Minnesota 107315 ABSTRACT OF TITLE 1 TO ®f Blocky 12, NORMANDALE SECOND ADDITION. t c v� t1Yl 1lL KLl1/�L' �����y'TTO Y7 7� � MORT" 10 11 12 13 14 UNITED STATES Entry No. 441, August 22, 1855. Land Office Records, Page 23. To Lots 1 and 2, Section 4, Township 116, Range 21. WM. H. DAVISON. UNITED STATES Patent, September 15, 1866. Filed March 20, 1867, 4:30 p. m. To p Book 15 Deeds, Page 64. WILLIAM HENRY DAMSON. Lots 1 and 2, Section 4, Township 116, Range 21. WM. HENRY DAVISON r Warranty Deed, August 28, 1855. To Book C Deeds, Page 433. Consideration, $1,000.00. HEZEKIAH FLETCHER. Lots 1 and 2, Section 4, Township 116, Range 21. s HENRY A. PARTRIDGE r Mortgage, March 20, 1857. Filed March 28, 1857, 5:00 p. m. To Book E Mortgages. Page 92. To secure $2,000.00. HEZEKIAH FLETCHER, p Lots 1 and 2, Section 4, Township 116, Range 21. HEZEKIAH FLETCHER, Mortgage,, February 4, 1860. Filed February 11, 1360, 3:00 p, m. P. M. FLETCHER, Wife, n Hook N Mortgages, Page 324. To secure $140.0u. To Lot 2 and South 1/2 of Lot 1, Section 4, Township 116, Range 21. NELSON WEBSTER. NELSON WEBSTER, I r Power of Attorney. Dated May 19, 1863. ELIZA WEBSTER, Wife, Filed June 11, 1863, 10:30 a. m. To b Book C Bonds, Page 162. HILARY B. HANCOCK. • NELSON WEBSTER, by J, Satisfaction of Mortgage Nd. 6. Dated October 24, 1864. HILARY B. HANCOCK, On margin of record. His Attorney in Fact, To HEZEKIAH FLETCHER. HEZEKIAH FLETCHER, P d Warranty Deed, October 17, 1868. Filed October 28, 1868, 4:00 p. m. LAURA W. FLETCHER, Wife., q Book 20 Deeds, Page 73. Consideration, $1,000.00. To Lot 2 and South 1/2 of Lot 1, Section 4, Township 116, Range 21. WILLIAM DUGAN. N w u WILLIAM DUGAN v y 9 Warranty Deed, October 19, 1871. To s Filed November 24, 1871, 1:30 p. m. JOHN DUGAN. Book 31 Deeds, Page 21. Consideration, $1.00, etc. 1/2 21. Lot 2 and South of Lot 1, Section 4, Township 116, Range JOHN DOGOM, Q iit Claim Deed, Acknowledged October 6, 1876. MARGARET DOGOM, Wife, Filed October 9, 1876, 9:00 a. m. To Book 51 Deeds, Page 551. Consideration, $50.00. HENNEPIN COUNTY. Right of way for highway along the East line of the South 1/z of Lot 1 and all of Lot 2, Section 4, Township 116, Range 21. JOHN DUGAN, a Mortgage, July 19, 1872. Filed July 29, 1872, 1:00 p. m. MARGARET, Wife, p Book 21 Mortgages, Page 51. To secure $200.00. To Lot 2 and South 1/2 of Lot 1, Section 4, Township 116, Range 21. BRIDGET DORSEY. 6 BRIDGET DORSEY Satisfaction of Mortgage No. 12. Dated January 24, 1873. To On margin of record. JOHN DUGAN. ARCHIBALD B. McKEE, Deed, October 1, 1878. Filed October 1, 1879, 2:30 p. m. JULIA A. McKEE, Wife, Book 80 Deeds, Page 145. Consideration, $700. To North .1/2 of Lot 1, Section 4, Township 116, Range 21, except JAMES A. ROBERTS. p the following: Commencing at the Southwest corner of Lot 8, Section 33, Township 117, Range 21; thence South to where fence now stands, 21 rods more or less; thence Northeast to a y point in the said South line of Lot 8, 30 rods East of the point of beginning; thence West along said South line 30 rods to point of commencement, containing about 36 acres. (Shown for reference with No. 15.) G 6 15 16 17 I•; 19 20 21 22 23 24 25 JAMES A. ROBERTS, II Warranty Deed, September 13, 1887. MARY A. ROBERTS, Wife, Filed December 10, 1881, 1:30 p. m. To Book 244 Deeds Page 181. Consideration, $1,000.00. LURA HOLMAN, J East 10 acres of Government Lot 1, Section 4, Township 116, No. 33628. a Range 21, described as commencing at the Northeast corner of Section 4; thence West 561.19 feet; thence South 755.50 feet; thence East 561.19 feet; thence at right angles 778.14 feet to place of beginning, containing 10 acres, more or less. (Other instruments with descriptions located North of a line 778.14 feet South of the North line of said Lot 1, not shown.) k Abstracter's Note: Government Lot 1, Section 4, Township 116, Range 21, is 1,562.88 feet wide north and south, and its north boundary line is 32.64 chains long, while its south boundary u line is approximately 32.40 chains long. The South 1 /Z, by area, q of said Let, therefore, would extend North a trifle over 781.44 ti feet (half the north and south width of said Lot). The de- scription in deed at No. 15 allows 3.30 feet for this purpose. In the Matter of the Incorporation of the Petition. October 27, 1888. Filed December 17, 1888, 11:30 a. m. VILLAGE OF EDINA. Book 40 Miscellaneous, Page 106. See also File 504. JOHN DUGAN, MARGARET DUGAN, Wife, Warranty Deed, April 4, 1894. Filed May 4, 1894, 4:15 p. m. ? To Book 397 Deeds Page 278. Consideration, $2,000.00. MARGARET M. KENNEDY, ± West 20.52 acres of Lot 2 and South 1/2 of Lot 1, Section 4, Town - d No. 215363. ship 116, Range 21. k MARGARET M. KENNEDY, JOHN KENNEDY, Husband, p Mortgage, May 4, 1894. Filed May 4, 1894, 4:15 p. m. To Poole 412 Mortgages, Page 230. THE TREASURER OF GERMAN To secure $500.00. 1 note, 5 years, 71/2 per cent. WALLACE COLLEGE, Premises as in No. 18. No. 215364. 1 JOHN C. MARTING, As Treasurer of German Wallace Satisfaction of Mortgage No. 19. Dated April 25, 1899. College, Filed May 10, 1899, 3:00 p. m. To Book 493 Mortgages, Pale 31. MARGARET M. KENNEDY and HUSBAND, No. 292714. MARGARET M. KENNEDY JOHN KENNEDY, Husband, Mortgage, May 6, 1899. Filed May 10, 1899, m. To Beak 475 Mortgages, Page 314. To secure $500.00. secure 0 JULIA E. CLARK. Due May 6, 1904. 6 per cent, semi - annually. Premises as in No. 18. JULIA E. CLARK, Unmarried, 1 Power of Attorney. Dated March 21, 1892. DAVID AoCLARK, Filed April 6, 1892, 11:00 a. m. Book H Powers, Page 472. No. 171198. To assign and satisfy Mortgages. See also Book K Powers, Page 63. u 9 JULIA E. CLARK, by DAVID A. CLARK. Her Atty. in Fact, u Satisfaction of Mortgage No. 21. Dated November 25, 1901. To Filed December 4, 1901, 4:30 p. m. -MARGARET M. KENNEDY and Book 523 Mortgages, Page 351. HUSBAND. z a MARGARET M. KENNEDY, JOHN KENNEDY, Husband, r ? Warranty Deed, November 26, 1901. To Filed December 4, 1901, 4:30 p. m. WILLIAM RYAN. Book 547 Deeds, Page 568. Consideration, $1,500.00. r. Premises as in No. 18. JOHN DUGAN, MARGARET DUGAN, Wife, Bond for Deed, May 29, 1888. Filed May 31, 1888, 10:00 a. m. To Book H Bonds, Page 36. Penalty, $16,000.00. WILLIAM RYAN. East 83 acres of Lot 2 and South 1/2 of Lot 1, Section 4, Town - ship 116, Range 21. JOHN DUGAN, MARGARET DUGAN, Wife, Warranty Deed, December 12, 1894. Filed December 13. 1894. 2.46 n m l I WILLIAM RYAN. Book 412 Deeds, Page 339. Consideration, $1.00, etc. East 83 acres of equal width on North and South boundary line thereof of Lot 2 and South 1/2 of Lot 1. 27 0. WILLIAM T. RYAN, Unmarried, To MARY RYAN, No,. 300808. JOHN E. RYAN To THE PUBLIC, No. 855010. Warranty Deed, June 20, 1899. Filed November 6, 1899, 8:00 a. m. Book 515 Deeds, Page 276. Consideration, $10.00. Beginning at the Northeast corner of South 1/2 of Lot 1, Section 4, Township 116, Range 21; thence West at right angles a dis- tance of 40 rods; thence South at right angles a distance of 40 rods; thence East at right angles a distance of 40 rods; thence North at right angles a distance of 40 rods to point of beginning. Affidavit, July 5, 1917. riled July 11, 1917, 10:25 a. m. Book 171 Miscellaneous, Page 515. That William Ryan to whom said premises described below were conveyed by Deed No. 26, is same person as William T. Ryan, grantor in Deed No. 27. East 83 acres of equal width on North and South boundary line of Lot 2 and South 1/2 of Lot 1, Section 4, Township 116, Range 21. WILLIAM RYAN, Unmarried, 9 Mortgage December 4, 1901. 29 To 4 Filed December 4, 1901. 4:30 p. m. WILLIAM ROMA. Book 451 Mortgages, Pave 614. To secure $1500.00. East 83 acres, of equal width on the North and South boundary line thereof, of Lot 2 and South 1/2, Lot 1, Section 4116 -21. (Lot 2 and South 1/2 Lot 1 considered as one tract) excepting therefrom the following: Beginning at the Northeast corner of South 1/2 of said Lot 1; thence at right angles West 40 p rods; thence at right angles South 40 rods; thence at right angles East 40 rods; thence at right angles North 40 rods p to beginning. 3011 WILLIAM To ROMA Satisfaction of Mortgage No. 29. WILLIAM RYAN. Dated May 1, 1905. On margin of record. WILLIAM RYAN, Single, Mortgage, December 1, 1909. 31 To Filed December 1, 1909, 12:45 p. m. F. E. MILLER, � Book 624 Mortgages, Page 416. To secure $1,000.00. No. 545582. Lot 2 excepting the West 20.52 acres thereof, and the South 1/2 of Lot 1 excepting 10 acres in the Southeast corner deeded to Mary Ryan in No. 27. All in Section 4, Township 116, 9 Range 21, containing 72.71 acres. F. E. MILLER 32 To WILLIAM RYAN, Single, No. 652812. ARTICLES OF INCORPORATION Of 33 ESTATES IMPROVEMENT COMPANY, No. 658466. 34 ANDREW TINGDALE, Secretary of Estates Improvement Company, To THE PUBLIC, No. 845683. WILLIAM RYAN, Unmarried, 35 To THE ESTATES IMPROVEMENT COMPANY, No. 842834. ESTATES IMPROVEMENT COMPANY 36 To WILLIAM RYAN, No. 842635. Satisfaction of Mortgage No. 31. Dated October 12, 1912. Filed October 22, 1912, 11:30 a. m. Book 754 Mortgages, Page 591. Dated December 10, 1912. Filed December 10, 1912, 4:30 p. m. Book 139 Miscellaneous, Page 599. Certificate, April 18, 1917. Filed April 28, 1917, 12 nn. Book 167 Miscellaneous, Page 407. That all deeds, mortgages, leases and other conveyances shall be signed in corporate name by President and have attached thereto the 'corporate seal. In absence of President the Vice - President shall sign in his place. Warranty Deed, April 7, 1917. Filed April 9, 1917, 5 p. m. Book 829 Deeds, Page 296. Consideration $1.00, etc. The South .1/2 of Lot 1 and all Lot 2, Section 4, Township 116, Range 21, excepting: Beginning at the Northeast corner of South 1/2 of Lot 1; thence at right angles West 40 rods; thence at right angles South 40 rods; thence at right angles East 40 rods; thence at right / angles North 40 rods to be- ginning. (Lot 2 and South 72 of Lot 1 considered as one tract) containing 93.23 acres more or less, except roads. Mortgage, April 7, 1917. Filed April 9, 1917, 8:45 a. m. Book 950 Mortgages, Page 275. To secure $29,055.00 8 notes last one due on or before April 15, 1924. 69o' semi - annual. Premises as in No. 35. Agreement as to release of Lots that may be platted, also Mortgagee to join with Mortgagor in platting of said premises. MARY RYAN, Unmarried, To THE ESTATES IMPROVEMENT COMPANY, No. 842835. Warranty Deed, April 7, 1917. Filed April 9, 1917, 5 p. m. Book 829 Deeds, Page 297. Consideration, $1.00, etc. Beginning at the Northeast corner of the South 1/2 of Lot 1; Section 4, Township 116, Range 21; thence West at right angles a distance of 40 rods; thence South at right angles a distance of 40 rods; thence East at right angles a distance of 40 rods; thence North at right angles a distance of 40 rods to point of beginning. No. 25055. CERTIFICATE AS TO JUDGMENTS Verified by S. THIS CERTIFIES that we have searched and examined the Judgment Lien Docket in the following named Courts, viz: United States Circuit Court, District of Minnesota; United States District Court, District of Minnesota; United States Circuit Court, Fourth Division, District of Minnesota; United States District Court, Fourth Division, District of Minnesota; District Court, Fourth Judicial District, in and for the County of Hennepin and State of Minnesota, and find no judgments docketed therein and unsatisfied of record against either of the following named persons between the dates set opposite their respective names; except as shown hereon. None. No search made as to parties the middle initial of whose name is other than stated herein. William Ryan or William T. Ryan ............... .........................August 30, 1907 April 10, 1917 Mary Ryan ....... ............................... ..August 30, 1907 April 10, 1917 Estates Improvement Company ................. .........................August 30, 1907 August 31, 1917, 7 a. m. No bankruptcy proceedings by or against William Ryan or William T. Ryan, Mary Ryan, Estates Improvement Company. Dated at Minneapolis, this 31st day of August, 1917. Fee $1.00. MEAL ESTATE ABSTRACT COMPANY, By W. S. JENKINS, Secretary. ESTATES IMPROVEMENT Mortgage, April 7, 1917. Filed April 9, 1917, 8:45 a. m. 38 COMPANY Book 964 Mortgages, Page 137. To To secure $3,500.00. 3 notes $500.00 on or before August 10, MARY RYAN, 1917. $500.00 on or before February 10. 1918. $2,500.00 on No. 842634. or before April 10, 1922. 6 per cent semi - annually. Premises as in No. 37. Mortgagee to join with Mortgagor in platting said premises into Lots and Blocks. Mortgagee to realese any one of the Lots that Mortgagor may plat said premises into, the release price 6 of any Lot shall be at the rate of $600.00 per acre. c F ESTATES IMPROVEMENT y g Plat of "Normandale Second Addition," April 14, 1917. 39 COMPANY (Owners), 1 Filed August 30, 1917, 11:40 a. m. Book 88 Plats, Page 1. WILLIAM RYAN, f Comprises Lots 1 to 30 in Blocks 1, 2, 3, 4; Lots 1 to 28 in MARY RYAN, Both Single (Mtgees.), Blocks 5 and 6; Lots 1 to 14 in Block 7; Lots 1 to 12 in Block To 8: Lots 1 to 24 in Blocks 9 to 20, and Lots 1 to 12 in Block THE PUBLIC, 21. No. 861213. f Embraces the South 1/2 of Lot 1 and all of Lot 2, Section 4, g Township 116, Range 21. I r No. 25055. CERTIFICATE AS TO JUDGMENTS Verified by S. THIS CERTIFIES that we have searched and examined the Judgment Lien Docket in the following named Courts, viz: United States Circuit Court, District of Minnesota; United States District Court, District of Minnesota; United States Circuit Court, Fourth Division, District of Minnesota; United States District Court, Fourth Division, District of Minnesota; District Court, Fourth Judicial District, in and for the County of Hennepin and State of Minnesota, and find no judgments docketed therein and unsatisfied of record against either of the following named persons between the dates set opposite their respective names; except as shown hereon. None. No search made as to parties the middle initial of whose name is other than stated herein. William Ryan or William T. Ryan ............... .........................August 30, 1907 April 10, 1917 Mary Ryan ....... ............................... ..August 30, 1907 April 10, 1917 Estates Improvement Company ................. .........................August 30, 1907 August 31, 1917, 7 a. m. No bankruptcy proceedings by or against William Ryan or William T. Ryan, Mary Ryan, Estates Improvement Company. Dated at Minneapolis, this 31st day of August, 1917. Fee $1.00. MEAL ESTATE ABSTRACT COMPANY, By W. S. JENKINS, Secretary. 40 -\ The rollcwing 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 30t 1932 at 8 :30 o'clock A.M., as Document No. 1684386, and was recorded in Book of dovt.ISurvey Plats, page 2. . "The above Map of Township No. 116 of the 5th Principal Meridian, Minnesot a to the field notes of the survey thereo f which have been examined and approved. Surveyor Generalts Office, Dubuque, May 16th 1855 North, Range is strictly on file in No.,21 West conformable this Office, Warner Lewis Surr.Genl." "I hereby certify that the above map is aacorrect copy of the original Government Map of Township No. 116 North, Range No. 21 West of the 5th Principal Meridian on file in this Office. (The Great Seal of the 3�kP u1,Minn Sept °3dS1931." State of Minnesota off,if" No //B Ar R "noe IVP Z1 W 5Pt Me),,,. /,t-- iy.• -,6.W w,jx+PAca. Cor1y .&rnyr so .Scale 4V rho it fa on /rrh.. Wil11 am Ryan Partial Release from Mortgage' 41 to recorded in Book 850 of Pugs., Estates Improvement Company page 275 (See No. 36) Dated Sept. 24, 1918 Doc. No. 905928 Filed Oct. 10 19180, 5;00 p.m. Book 1021 of 'tgs. , page 255 , Consid5ration $1..00 etc.' r Lots 1' 3, 4, '5 6, 71 8V 9V 10, 13, 12, 13, L4, L5, 1fa, 178 23, and. 24, Block lb, Normaa.ndale 2nc1 Addition. William Ryan Assignment of Uortga�,e recorded 275 42 to in Book 850 of Mtgs., page James T. Food Doe. No. 1762184 (See No. 30 Dated Aug. V 1934' Filed Aug. 2, 1934' 12:10 p.m. Hook 1812 of Pugs. ¢ gage 364 Consideration $1.00 etc. Regularly witnessed. (tiro witnesses) Acknowledged Aug. 1, 1.934 by William Jhyazn be 'are Hazel Quarnstromt Notary Public (Notarial. Sbal) Hennepin County, Minnesota. Commission expires Nov. 6t 1936. James T. Mood Satisfaction of Mortgage recorded 2'75 43 to In Book. 950 of Mtgs. , page Estates Improvement Company (See No. 36)' Doc. NQ: 2092334 Dated. June 4; 1941' Filed. June 5, 1941; 110*30 a.m. Bonk 2103 of Utgs. , page 83. Regularly witnessed'(two witnesses) ' Acknowledged June 4, 1941 by James T. Wood before Hazel Quarnstrom, Notary Public (Notarial. Sear Hennepin County, Minnesota. Commission expires Nov. 60 1943. Estates Improvement Company Amendment to Articles of 44 to Inoorporatioi ' Whom It Concerns Dated Jan. 3,' 1917 Doe. No. 873506 Filed Nov. 26, 1917, 1 «45 ,� @Me 73 . Boob 177 of Misc., page Estates Improvement Company Warranty Deed ' Dated Sept. 231 1918 45 to Marie A. Howard Filed Oct. 10, 2918, 5 P.M. u% Doe. No. 905929 Book €326 of Deeds, page 562. Consider4tioh 41.00 ete. , Lots 1 2'3 4, 5, 6 T 8, 9,10,11,12 r 13,14, 15,16, 1,7, 2 ;5, 24,. B1oak 10, Normandal.e Second Addition. Building, Liquor, gravel, racial and reversion clauses. unpaid assessments. Marie A. Howard James Irving Howard, husband ortga e Bated �ept. lei; 1921 "Sept. 46 to Filed 1, 1921, 2410 p.,m. rank Schaust Doc. No. 1044856 Book 1149 of Mtge., pa e 208 To secure payment of 3000.00.On or before 5 years, 7% semi. Lots 1,2,3, 4 5 6 7, 8 9,10,11,12 13,14,15,16,17, 23, 24, Block 10' 2nd ;Ad;ition to Minneapoiis. Uari e A. Howard., Jemes, Irving Howard husband A Mortgage Da+tedq Sept. +� �j 47 il5,+�1921 Filed Opt• 18 �: c�.21, 10**2O a.m. ktgs. 315. VranktSchaust `Doe. No. 1050384 Book 1148 of , wage To secure payment of 3000.00.0n. or before 5 years, 7% semi. Same land as in No. 46. Re- record of Doc. Nei. 1044856. "rank Schaust Satisfaction of Mortgage recorded 48 to Sept. 130 1921' sr .e A. Howard and husband. Dated Sept. 15, 1924' Filed Sept. 18,1 1924, 1 :20 p.m. Doc. No. 1234187 Book 1263 of 'cgs., page 456 Same land as in No. 46. Frank Schaust Satisfaction of Xortgage recorded 49 tA. Sept . 13 1921.' Marie Howard and husband Doc. No. 1234188 D a�ed Sep t. 15; 1.924, Filed Sept. 18, 't 924, 1420 p.m. Book 1263 of Mtga.0 p e 457. Same land as in No. 460 Marie A. Howard Fames Irvin Howard husband g Wortgage Dated :Sept. 13;. 1.924' 50 ' to Filed Sept. la, 19P,4p 1120 p.m. The Northern States Life Book 119 of �tgs., page 261 To secure of $3000.00 Insurance Company �, payment Doc. No. 1234186 Northerii States Life'Insurance', .Assignment of Mortgage recorded in Company, Winne poi e, lnnesata, Book 1.169 of Mtg$,., page 261, 51 to Northern States Life Insuranoe (See No. 50)" Dated June 9, 1.925 Company, of Hammond, Indiana Filed. July 8, 1925; 12:00 Uo Doc. No. 1290136 Boob 1373 of Mtge., page 553. Valuable consideration. Northern States Life Satisfaction of Mortgage recorded Insurance Company In Book 1169 of Utge.v page 261 52 to (See No. 50) ' Marie A. Howard and husband Dated Jan 16, V Doc. No. 1464520 Filed Jan: 27 1928, 11420 a.m. kt9s., Book 1645 of Page, 321. Estates Improvement Company Quit Claim Dbed (Minnesota Corporation) Dated June 4 '1941 53 to Filed June 102 1941, 3 ?.Me Marie A. Madeson Book 1516 of eeds, page 18 Doe. No. 2093499 Consideration 41.00 etb. Lots 1 to 24 inclusive, Block 101, Normandale Second Addition. The sole purpose of this deed is to release and discharge the forefelture clause contained In the restrictions shown and included In deeds in Book 838 of Deeds, page 551 and Book 826 of Deeds, page 562, respectively, wherein the above described lots are aemised, but the restribtlons In said t_d-e�6`d'­ contained are. themselves In no way modified altered waived or 4states, Improvement amended. Regularly witnessed (two withesses) Company signed and 'acknowledged June 4. 1941 by Martin Tin ale and roorporate hudolph T. Tingdale, respectively President and Secretary Beal) by authoilty of Its Board of Directors and said offlobrs before He E Shuler Notary Public (Notarial Se'al) Hennepin County, Minn;sota. bommission expires Jan. 15, 1947. 0 Marie A. Madeson, widow Mortgage (formerly Marie A. Howard) Dated May. 24 1941' as Fee Owner and Nels W." Filed Play 28: 1941; 2:30 p.m. Elsbbrg, Rose B. Elsberg, book 2075 of Mtgs.,, page 392 wife, an purchasers under To secure payment of 06500.00 Contract 54 to Twin City Federal Savings and Loan Asaociation(United States of America corporation) Doc. No. 2091152 Twin City Federal Savings and Satisfaction of Mortgage recorded Loan Association (United States In Book 2075 of Mitgs-v p 7 e 392 of America Corporation) (See No. 54)' 56 to 'Dated Feb 9 '1945 Feb: Marie A. Madeson# a widow Filed 1' 1945, 12 Me ktgs., (Formerly Iiiarie A. Howard) Book 2205 of paj,;e 340. as Fee Owner etal Regularly witnessed (tiv'o witnesses) Doc. No. 2274BE31 Twin City Federal Savings and Loan Association signed and 43.0knowledged Feb. 9$1 1945 by Roy W. Larsen and C. 1. Welch respectively President and As,,31stant Board Directors secret< -Iry (corporate Seal) by authority of its of and said officers bef6re Ray W. Cleveland, Notary Public (Notarial Seal) Hennepin County, Minnesota. OommiBslon expires Nov. 6, 1949. Marie A, Madeson Affidavit 66 to Dated June 6,' 1941 Whom It Concerns Filed June 12 1941; 3 P.M. Doc.. No., 2093496 Book 406 of Misc., page 331. Marie A. Madeson being duly sworn:, deposes and says; That she 1B a resident of Hennepin County, Minnesota, and is sometimes known as Mrs. Hans` Madeson, Prior to' her marriage to Hans Madeson she was married to J. Irving Howard sometiloes known as James Irving Howard, prior to that marriage her maiden name was Marie A. Millen. . fiant says that never at any time has any judgment In any federal or state' court been taken against her either in the name or Marie A. U41len; Mrs. J. Irving Howard, Mrs. James Irving Howard, Marie A. Howard, Mrs. Hans Madeson or Marie A. Hadeson. Marie A. Madeson (formerly Warranty Deed' 67, Marie A. Howard) a widow Dated Jan. 269 1945 Z ,to F1 l I ed Feb. , .'1946; 2 p.m. Rose B. Ekberg Book 1654 oiDeeds, page 187 Doc. No. 2273821 Consideration 41.00 etc. Lots 1 to 24 Inclusive, Black 100 Normandale Second Addition.- Including any part or portion of any street or alley adjacent to sf,,,Id premises heretofore vacated or to be vacated. Revenue Stamps'47.70. Regularly witnessed (two witnesses,) Acknowledged Feb. 6, 1945 by Marie A.'Madeson (Formerly M,,-rie A. Howard) a widow, beforb Z. J. Waienhals., Notary Pub1fic, (Notarihl Beal) Hennepin County, Minnesota. Commission expir , es Feb. 22P, 1947. Rose B.. Elbberg,and Nels W. Elsberg, her husband 58 to Twin City Federal Savings .and Loan Association (United 3tates of America corporation) Doc. No. 2272803 Mortgage I Dated Jan. 29' 1945' Filed Jan. 29 19451 2:10 p.m. Book 2135 of kltga, page 330 To secure payment of 68900.00 Twin City Federal Savings and Satisfaction of Mortgage recorded Loan Assoeiation(United States in Book 2135 of Mtgs., pap of America Corporation) (See No. 58) 330 69 to Dated Oct. 25' 1945' Rose B. Elsberg and husband Filed Oc_t. 2U, 3:10 p.m. Pao. o. 2317277 Book -74� o tgs. . page Z"7 Regularly witnessed (two witnesses) Twin City Federal Savings and Loan Association signed and acknowledged Oct. 255 1945 by A. M. Blaisdell and C. I. Welch, respectively Chairman of Board and Assistant Secretary (Corporate Seal) by authority of its Board of Directors and said officers before Donna Sampson, Notary Public (Notarial Beal) Hennepin County,, Minnesota. Commission expires Oct. 19, 1952. Rose A. Elsberg and Nels Mortgage I W. Eliberg, her husband Dated Oct. 25* 1945' 60 to Filed Oct - 25 1945, 3:50 P.Rii. Fifth Northwestern National Bank States Book .2 To of Atgs,,,. paLre,,Zr_ ?, -� (United of secure payment of'48000,Ao" America Corporation) Last payment Oct.. 26,, 1956t 4% Doc. No. 2316997 monthly. Pre-Payment Privilege, Lott;, I to 18 inclusivel Block 10i IlNormandale Second Addition". Power of Sale Clause. Re ula rly Ilsberg witnessed witneed (two witnesses) Acknowledged Oct '. 25P 1945 by R6,ge B. and Nels W. Elsberg, her husband bef6re R. M. Blaese, Notary Public (Notarikl Beal) Hennepin County, Minnesota. Commission expires Feb. 9,, 1947. 61 No Old Age Assistbnoe 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: Marie A. Howard Dee 31; 19,39 Feb. 8' 1945 Urs. James Irving Howard or Dee: 31 19,39 ? Feb. 8f 1945 F tire. J. Irving Howard .. Marie A. Madeson Dec. 31' 1939 Feb. 8' 1945 Mrs. Hans Madeson Dec 31 1939 Feb. 8' 1945 Rose B. Ekberg Dee: 31, 1939 March 25' 19415' 7 a.m. Mrs. Nels W. Elsberg Dec. 310 1939 March 25# 1946, 7 a.m. (Note: Where any name appears hereon i,,ilth a middle Initial,, no search Is made as to an names having middle initials different from that shown hereon. 62 Taxes for 1944 and prior year Paid. Taxes for 1945 Amounts C97 on all of lot 10, $.97 on lot llp and 6.97 on lot 12, Not Paid. .Taxes assessed in the name of Elsberg, Edina. 63 Certifications by Title Insurance Company of Minnesota cover records in Reigister of Deecls' office of Federal Internal Revenue Lien notices, and Kinnesota Income and Inheritance tax lien notices. 64 For Judgment and Bankruptcy search see certificate attached. Form No. 42, T.P 8.45 3M Title 3uourauce Compaup of A=00ta 125 SOUTH FIFTH STREET MINNEAPOLIS 2, MINN. A rod is 163/2 feet. A chain is 66 feet or 4 rods. • mile is 320 rods, 80 chs., or 5,280 ft. • square rod is 272, square feet. An acre contains 43,560 square feet. 80gCRES An acre contains 160 square rods. An acre is about 208Y4 feet square. 40 chains, 160 rods or 2,640 feet. - -- - j 3l ------ r - - -r 31 i 32 11 33 1 -- 34 i - - -� 35 i -- 36 - - -� 31 I i ( 1 6 5 4 3 z 1 6 I I 12 7 8 9 f0 11 12 7 I 13 18 17 16 15 14 13 18 I I I 24 19 20 1 21 22 23 24 19 I 25 . 30 29 28 27 26 25 30 I I I I I I 36 31 32 33 34 35 36 31 I I 1 6 i 5 i 4 3 2 i l 6 .5 ACR93 20AcAE5 40 ACRES 5E %, i60 ?CRE5 ABSTRACT OF TITLE —TO- 65. South 1/2 of Lot 10, all of Lots 11, 12, 13 & 14, and the South 1/2 of Lot 15, Block 10, Normandale Second Addition 66. 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: Rose B. Elsberg Mar. 24, 1946 June 28, 1946, 7 a.m. Pairs. Nels W. Elsberg Mar. 24, 1946 June 28, 1946, 7 a.m. (Note: Where any name appears hereon with a middle initla.l, no search is made as to any names having middle initials different from that shown hereon.) 67. Taxes for 1944 and prior years paid. Taxes for 1945 Amounts 0 .97 on all of lot 10, .97 on lot 11, 6 .9'7 on lot 12, $ .48 on lot 13, $ .48 on lot 14, .48 on all of lot 15, not paid and penalty. - Assessed in Elsberg, Edina.. 68. 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. 69. For Judgment andP�n kruptcy Search see Certificate attached. The Council of the Certified Copy of Amendment of Village of Edina the Ordinance of the Village of 70. to Edina., Hennepin County, Minnesota Whom It Concerns Dated April 3.9 1952 Doc. No. 2745385 Filed April 8, 1952, 3:45 Pm. 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 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 oy • subdivision shall be not less than 120 fee-,.-.,, 3. The area of each lot in the proposed plat or subdivision shall be not less than 81,250 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 119250 square feet. Al? 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 471026 et seq. and that with such regula- tions in form, by virtue of Minnesota Statutes, Section 4710290 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 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 $11-00.00 for each lot or parcel so conveyed and such conveyance may be enjoined. Marie A. Howard District Court, 71. Vs. Hennepin County, Minnesota James I. Howard Case No. 264780 Doc. No. 2575452 Certified Copy Decree of Divorce Dated Nov. 5, 1928 Filed August 16, 1949 11:10 a.m. Book 572 of Misc., page 385 That the bonds of matrimony are hereby dissolved. That the plaintiff, Marie A. Howard, be and hereby is the owner of and entitled to the possession of those certains`, premises described as follows, to -wit: as her own and separate property, free and clear of any right, title and interest or claims whatsoever on the part of the above named defendant: Lots 1 to 17 both inclusive and Lots 23 and 24, all in Block 10, Normandale Second Addition to Edina, in Hennepin County, Minnesota; also Lots 18 to 22 both inclusive, in Block 10, of Normandale Second Addition to Edina, in Hennepin County, Minnesota. State of Minnesota, County of Hennepin District Court, Fourth Uudicial District B. K. Wasmuth, Clerk of above named court, on June 18, 1949, does certify that the Decree of Divorce, recorded as Document No. 2575452, is a true and correct copy thereof and of the whole thereof. Signed under District Court Seal By B. K. Wasmuth, Clerk of District Court By Donna H. White, Deputy Marie A. Howard District Court, 72. Vs. Hennepin County, /Minnesota James I. Howard Case No. 2647$0' Doc. No. 2597611 Certified Copy`Decree of Divorce Dated Nov. 5, 1928 Filed Dec. 1, 1949 11:20 a.m. Book 589 of Misc.,.page 67 Adjudged and decreed: That the bonds of matrimony are hereby dissolved. That the plaintiff, Marie A. Howard, be and hereby is the owner of and entitled to the possession of those certain premises described as follows, to -wit: as her own and separate property, free and clear of any right, title and interest or claims whatsoever on the part of the above named defendant: Lots 1 to 17, both inclusive, and Lots 23 and 24, all in Block 10, Normandale Second Addition to Edina, in Hennepin County, Minnesota; also Lots 18 to 22 both inclusive, in Block 10, of Normandale Second Addition to Edina, in Hennepin County, Minnesota. That any jurisdictional defect which may have heretofore occurred herein is cured and removed. That the Stipulation dated October 30, 1929, made between plaintiff and defendant herein and received by the Court in evidence herein and the same or which has been heretofore approved by the Court, a copy of which is hereto attached, be and is hereby so approved and made a part of the Findings of Fact and Conclusions of Law herein. State of Minnesota, County of Hennepin District Court, Fourth Judicial District B. K. Wasmuth, Clerk of above named court, on October 21, 1949 does (continued) 73. 74. (Entry No. 72 continued) certify that the Decree of is a true and correct copy Divorce recorded as Document No. 2597611 thereof and of the whole thereof. Signed under District Court Seal By B. K. Wasmuth, Clerk of District Court By Eva N. Markl, Deputy The Fifth Northwestern National Bank of Minneapolis (United States corporation)(Corporate Seal) To Rose B. Elsberg and Nels W. Elsberg, her husband Doc. No. 2387869 The Fifth Northwestern National Bank of Minneapolis (United States of America corporation)tCorporate Seal) To Rose B. Elsberg and husband Doc. No. 2398780 Nels W. Elsberg and Rose B. Elsberg, his wife, 75. To Twin City Federal Savings Loan Association (United of America Corporation) Doc. No. 2383662 and States Partial Release from Mortgage recorded in Book 2152 of Mtgs., page 272 (See No. 60) Dated July 8, 1946 Filed Aug. 12, 1946 3:00 P.m. Book 2269 of Mtgs., page 12 Valuable consideration Soiith 1/2 of Lot 10, and all of Lots 11, 12, 13 and 14, and South 1/2 of Lot 15, Block 10, "Normandale Second Addition" Witnessed and acknowledged. Satisfaction of Mortgage re- corded in Book 2152 of Mtgs., page 272 (See No. 60) Dated Sept. 24, 1946 Filed Sept. 27, 1946 3:00 P.M. Book 2265 of Mtgs., page 461 Witnessed and acknowledged. Mortgage Dated July 23 1946 Filed July 25: 1946 11:20 a.m. Book 2284 of Mtgs., page 367 To secure payment of $11,600.00 payablevdthin 15 years. 5% per annum Lots 1 to 18 inclusive, Block 10, trNormandale Second Addition" includ- ing any part or portion of any street or alley adjacent to said premises heretofore vacated or to be vacated. Assignment of Rents and Power of Sale clauses. Witnessed and acknowledged. Twin City Federal Savings and Loan Association (United States of America Corporation) (Corporate Seal) 76. To Nels W. Elsberg and Rose B. Elsberg, his wife, Doc. No. 2398781 Partial Release from Mortgage recorded as Doc. No. 2383662 (See Igo. 75) Dated Sept. 25, 1946 Filed Sept. 27, 1946 3:00 p.m. Book 2239,of Mtgs., page 258 Valuable consideration Lots 1, 2, 3, 4, 5, 112 12, 13, 14, the South 172 of Lot 10 and the South 1/2 of Lot 15 all in Block 10, " Normandale Second Addition". Witnessed and acknowledged. Rose B. Elsberg and Nels Warranty Deed W. Elsberg, her husband Dated July 31, 1946 77. To Filed August 12, 1946 3:00 p.m. Herbert B. Armstead and Book 1737 of Deeds, page 292 Clara M. Armstead, husband Consideration $1.00 etc. and wife as joint tenants Lots 11, 12, 13, 14, and the Doc. No. 2387868 Southerly 1/2 of lots 10 and 15, block 10, Normandale Second Addition, subject to the restrictions that for the period of 25 years from and after the date hereof, no buildings or structures shall be erected on said lots 13, 14 and the Southerly 1/2 of lot 15. And as a part of the considera- tion herein expressed, the parties of the first part covenant and agree that for the period of 25 years from and after the date hereof, they will not erect any structure or building on the Northerly 1/2 of lot 15, lots 16, 17 and 18, Normandale Second Addition, which premises are now owned by parties of the first part. It is further specifically agreed that the above set forth covenants and restrictions shall run with the land, and shall bind the heirs, executors, administrators, successors and assigns of the parties hereto. Free from all incumbrances except the above set forth building restrictions. Revenue Stamps $2.20. Witnessed and acknowledged. 78. 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: Rose B. Elsberg June 27, 1946 Aug. 13, 1946 Mrs. Nels W. Elsberg June 27, 1946 Aug. 13, 1946 Herbert B. Armstead Dec. 31, 1939 Feb. 82 1954 7 a.m. Mrs. Herbert B. Armstead Dec. 31, 1939 Feb. $, 1954 7 a.m. Clara M. Armstead Dec. 31, 1939 Feb. $, 1954 7 a.m. (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.) 79. Taxes for 1945 to 1952 inclusive, paid. Taxes for 1953, in amount of $36.21 not paid. Assessed in name of Armstead (Edina] 80. 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. 81. For Judgment and Bankruptcy Search see Certificate attached. Twin City Federal Savings Satisfaction of Mort age and Loan Association Recorded in Book 2254 of Mtgs•, (United States of page 367 (See #75) America Corporation) Dated Dec. 21, 1954 (corporate Seal) Filed Dec. 22, 1954, 12:40 m. 82. To Book 2825 of Mtgs-, page 48 Nets W. Elsberp, Wife Witnessed and acknowledged. - Doc. No. 2917086 83. 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: Herbert B. Armstead Feb. 7, 1954 May 1, 1955 Mrs. Herbert B. Armstead Feb. 7, 1954 May 1, 1955 Clara M. Armstead Feb. 7, 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) 84. Taxes for 1953 and 1954 paid. Taxes for 1955 amount ;x72.69 1/2 paid and 1/2 not paid. Assessed in Armstead, (Edinaj 85. Certifications by Title Insurance Company of Minnesota, cover records in Register of Deeds' Of-rice of Federal Internal Revenue Lien notices and Minnesota income and inheritance tax lien notices. 86. For Judgment and Bankruptcy Search see Certificate attached. No— 541024 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.) NAMES DATES Herbert B. Armstead March 10 195 Sept. 5, 1956,7AM Mrs. Herbert B. Armstead March 10 1955 Sept. 5 1956,7AM Clara M. Armstead March 10 1955 Sept. 5 1956 7AM Dated at Minneapolis, this 5th d.n, of September 19_5-6 TITLE INSURANCE COMPANY OF MINNESOTA f gy / +' ..�.�� °�. A..._ Secretary No 541024 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 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.) NAMES DATES Herbert B. Armstead Feb. 7, 1954 Sept. 5, 1 56 7AM Mrs. Herbert B. Armstead Feb. 7, 1954 Sept. 5 1956 7AM Clara M. Armstead Feb. 7, 1954 Sept.-5, 1956,7AM Dated at Minneapolis, rigs 5th day of September - - -- 19-56- TITLE INSURANCE COMPANY OF MINNESOTA F« s 4.50 Form No. 8, CC, 8 -54 - 30M By-- / /{olcl J ' +`r ter, m� ®vf� Asst. Secretary No- 456352. Verified by 1V( 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 Sth day of February 19 1 Fee s( 5 _ 00 I TITLE INSURA CB OMPANY OF MINNESOTA � Form No. 8, L.P. 12-52-30M By sst. Secretary No 279148 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 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 28 th day of June 19 TITLE INSURANCE COMPANY OF MINNESOTA Fees 2. 00 Form No. S. L.P. 5- 46 -30M By ASS(. Secretary No 273516 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 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 25th day of March 19-4-6— TITLE INSURANCE COMPANY OF MINNESOTA Fee 00 �� By _ — —Asst. Secretary Form No. 8, L.P. 10- 45 -24M