Loading...
HomeMy WebLinkAbout420I` N I W WosC-14 ' n 04 Jim= IW4 .0 °w w �- Z _F a L C 106 N C a 0 in } i Cd C V .a F A a •a V Cp •' Y° s L p . p N e Qa� h z is IMPORTANT! Consult your Attorney in any transaction concerning this property MINNEAPOLIS ABSTRACT CORPORATWM 208 South 5th Street - Minneapolis 2, Minn. m a i l I � a I un f �i N� N t s 64 CA ca 14 Pi t v+k Z. > 0 cl'` CO U p cti. Z T. rte: cR CO CY.: � CO CA •'j � � N l0 l t s CA Pi t v+k :0 I � p�pu3 v P1 cam+' i ' H c- Y Pi io IP 0 3v b •wov 31001010 OZ 4v 996T 'a'y "S J0 JZVP LZ et4 uo paooej Jo j P®TT3 •33y ul aaujo33a us aq pa3noaxa sl 3uauxnu3sul aq3 uagm asn zoj On ,040N aaS„ po3lsacu soul[ KuBlq aq.L :atom ...._ .................... sa.� tdxa uo2sszzu�ctoo e• x a . .................. _ar ! d fecvloX ............................. �.........�. (TvQG TOT-18-10K) r N oS) t.................................. ...... .....................�° °........ ............................... a p' v a� f ......... .... .........JQ�..............sv aluvs aqq p un ! oa (OWN On) palnoaxe .kvy. .. lvyl p9;pagmouNov puv ................................. ............................... ................................. ............................... �I 'luoucnalsu2 y�ulopa•iof agll pagnaaxa ogaz puv `ul pagl.iasap g uosa9d ay? aq of unouol aw of ................................................................................................................................................................................................................ ............................... ...Be- ..'.G;Tq ... pus .. ��.���,..s1� I....�.(I...HOIfiV�I..P�... NOSE' DI... �. �.. �I3dY ........................... po.ivaddv fllvuoscad `Riunoo plvs .co/ puv uh ill l ...................................... ............................... gt�d 6:z24© .................... v . `arau a.101aq �....9 ..GT . .................... aa da ................................ . o fcv ..... 4,41ct .................................. 8.2 u ....................... Warranty Deed. FOrm N0. 3-M. MillerDavis Co., Minneapolis, Minn. Individual to Corporation. Minnesota Uvdo�eyancing Blanks (1931). 3031241 IM. 05 affiog Tbi$ Nurnturto .grade this .................... 3th....... ............ ..day, o ................. ..S.eRtembers......:.........., 19.S.b....., f between T. KI.ASdN and MARION D. KLA.SONa husband „and t�.fe.�.... #s... j.Qtr..e�t7AxJt�ss....... .......... .........................._.... ............... of the County of., ....... .....He=Opi&_.................. ............................and State of ....... MinglesO U ......................... .............. ..................... part1 aa.. of the first `part, and ............ the ... VIIJAGM..OF...ED.INA p....a..Am cipal ................................... ............................... .......... . ................................................................................... ..:........................................................................................................... .... ...... ..................... r..... . ....... , .a- corporation under the laws of the State of ......................... tl21eSO $�............................. party of the second part, Witne.% tdb, That the said part..ie8. of the first part, in ; consideration of the sum of One... Dollar....($1.00.) ... and ...other...giood and. ...v al” ble ... consi. derati- ens ... . .............. .. . ... ........ ..........'�'�'��`— 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 ...... Ho m. op. U ......................... .....:......................and State of Minnesota, described as follows, to -wit: Lets Ten (10),, Eleven (11) and Twelve (12)., Block Nine (9), Nomandale Second. Additions according to the map on file in the office of the Re- gister of Deeds in Hennepin County.. Minnesota. FAA- TO Aabt allb to 3601b ttjt bar4t, 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. r4nd the said ..................................................................................................................................................... ............................... ............................................................................................................................................................................................................................. ............................... partiON.. of the first part, for .................them a veia....:he :.......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 ... vs... good right to sell and convey the same in manner and form aforesaid, and that the same are free from all incumbrances, MR2105 w 12o .Ind the above bardain.ed and 07•anted 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............ of the first part will Warrant and Defend. In Te21{monp fbereaf, The said part.i:es.. of the first part have....... hereunto set..... their ........... hands.. the day and year first above written. ,y ........................................ ............................... .............................. (Ivor T. X asap ................................. ............................... . errs �. I�I.ason)� so Q so I i t I �j 8 y 9 ti /a M ,mss � 3,y sQ Q Q SO t3 ( 1387 Plat of Lots 89 99 109 11, and 12, B1ock.9, in Nornandals Second Addition, said lots lying entirely. within Government Lot 24 Section 49 Township 116, Range 210 N, J i ABSTRACT OF TITLE TO Lot-8.9.10.11,12, Block nine (9) NORMANDALE SECOND ADDITION. 4 0 w ll � � � v o\o � O '� ►v av � a \ 'A 'H w V Oo tu Q tv W .p b3o� \ p C000y0l�� 00 .i 0� c� is wtv tv � 0 �. w H Q0 w G , I 0 so Z4 ., `" ., u = w ,. ,. I „ o a \ 'A 'H w V Oo tp Q =V W 9s L50- \ co 00 .i 0� c� is w tv \ 0 �. w H Q0 w G , I 0 TO ., `" ., u = w ,. ,. I „ 5o a \ 'A 'H w V Oo tp Q =V W 9s L5O \ p LO Op V CA G1 tv \ 0 �. w H Q0 w G , I 0 TO ., `" ., u = w ,. ,. I „ ,° a \ 'A 'H w V Oo tp Q =V W 9s N \ p LO Op V CA G1 'A 0\ ., `" ., u = w ,. ,. I „ ,° a \ 'A 'H w V Oo tp Q =V W 9s N \ p LO Op V CA G1 'A 0 �. w H Q0 w G , I 0 0\ ., `" ., u = w ,. ,. I „ ,° a \ 'A 'H w V Oo tp Q =V W 9s 0\ ., `" ., u = w ,. ,. I „ 0 W \ 'A 'H w V Oo tp Q =V W 9s SO \ O b 00 V °' `1 'A 0 �. w H Q0 w G 0 - - -- 50 94.6 7:1-1-- �v 0 � o ., `" ., u = w ,. ,. I " O W \ 'A 'H w V Oo tp Q =V W 9s SO \ O b 00 V °' `1 'A 0 �. w H Q0 w G 0 50 94.6 7:1-1-- �v 50 0 ., = ., u = w ,. ,. I " o W 'p V1 al V n O =V w�A 9s SO \ O b 00 V °' `1 0 �. w H Q0 w G 0 0 ., = ., u = w ,. ,. I " o W 'p V1 al V n O =V w�A 9s SO \ O b 00 V °' `1 m��W �. w H Q0 w G O To,, v = ., „ = . ,. ,. I " o W 'p V1 al V n O =V w�A 'A SO \ O b 00 V °' `1 m��W �. w H Q0 w G 5 50 94.6 7:1-1-- �v 50 fo\� v o\o b w N H 1V ty V 0862 W 5",74 W O V n O =V w�A 'A SO \ O b 00 V °' `1 m��W �. w H Q0 w G 5 fo\� v o\o b w N H 1V ty V 0862 W 5",74 W O V n O =V w�A •A s V � �W O G N.al000V m��W �. w H Q0 w G 50 94.6 0 v o\o b w N H 1V ty V 090.4 W 5",74 W O V n O =V w�A •A s V � �W O G N.al000V m��W �. w H Q0 w G 50 94.6 0 v o\o b w N H 1V ty V 1v oo 50 r.. tp 5",74 W O V n O =V w�A •A s V 00 4&O O G tz `4 Q0 w G To-r 7:1-1-- �v s 50 a 0 v o\o b w N H 1V ty V 1v oo 50 r.. tp 5",74 W O V n O =V w�A •A s V 00 4&O O G tz `4 Q0 To-r 7:1-1-- �v s 1 a 03 so.. v o\o b w N H 1V ty V 1v oo 50 r.. tp 5",74 W O V =V w •A V 00 � O G tz To-r 7:1-1-- �v 1 7 so q v o\o b w N H 1V ty V 1v oo 50 r.. tp 5",74 W O u tz MORMAVDA E BOULEUIIRD xcrrr�sr -A i 4 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 Book 15 Deeds, Page 64. WILLIAM HENRY DAVISON. Lots 1 and 2, Section 4, Township 116, Range 21. WM. HENRY DAVISON Warranty Deed, August 28, 1855. To ' Book C Deeds, Page 433. .Consideration, $1,000.00. HEZEKI4H FLETCHER. Lots 1 and 2, SeWon 4, Township 116, Range 21. HENRY A. PARTRIDGE Mortgage, March 20, 1857. Filed March 28, 1857, 5:00 p. m. To HEZEKIAH FLETCHER. Book E Mortgages, Page 92. To secure $2,000.00. Lots 1 and 2, Section 4, Township 116, Range 21. HEZEKIAH FLETCHER, Mortgage, February 4, 1860. Filed February 11, 1860, 3:00 p, m. P. M. FLETCHER, Wife, Book N Mortgages, Page 324. To secure $140.0u. To Lot 2 and South % of Lot 1, Section 4, Township 116, Range 21, NELSON WEBSTER, NELSON WEBSTER, Power of Attorney. Dated May 19, 1863. ELIZA WEBSTER, Wife, Filed June 11, 1863, 10:30 a. m. To Book C Bonds, Page 162. HILARY B. HANCOCK. NELSON WEBSTER, by Satisfaction of Mortgage No. 6. Dated October 24, 1864. HILARY B. HANCOCK, On margin of record. His Attorney in Fact, To HEZEKIAH PLETCHER. J HEZEKIAH FLETCHER, Warranty Deed, October 17, 1868. Filed October 28, 1868, 4:00 p. m. LAURA W. FLETCHER, Wife, Book 20 Deeds, Page 73. Consideration, $1,000.00. To Lot 2 and South % of Lot 1, Section 4, Township 116, Range 21. WILLIAM DUGAN. WILLIAM DUGAN Warranty Deed, October 19, 1871. To Filed November 24, 1871, 1:30 p. m. JOHN DUGAN. Book 31 Deeds, Page 21. Consideration, $1.00, etc. Lot 2 and South % of Lot 1, Section 4, Township 116, Range 21. JOHN DOGOM, Quit Claim Deed, Acknowledged October 6, 1.876. 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 % of Lot 1 and all of Lot 2, Section 4, Township 116, Range 21. JOHN DUGAN, Mortgage, July 19, 1872. Filed July 29, 1872, 1:00 p.m. MARGARET, Wife, Book 21 Mortgages, Page 51. To secure $200.00. To Lot 2 and South 12 of Lot 1, Section 4, Township 116, Range 21. BRIDGET DORSEY. 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 .% of Lot 1, Section 4, Township 116, Range 21; except JAMES A. ROBERTS. 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 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.) • !r I 15 16 17 I: 19 20 21 22 PA 24 25 26 JAMES A. ROBERTS, Warranty Deed, September 13, 1887. MARY A. ROBERTS, Wife, Filed December 10, 1857, 1:30 p. M. To Book 244 Deeds Page 181. Consideration, $1,000.00. LURA HOLMAN, East 10 acres of Government Lot 1, Section 4, Township 116, No. 33628. 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.) 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 line is approximately 32.40 chains long. The South %, by area, of said Lot, therefore, would extend North a trifle over 781.44 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 Petition, October 27, 1888. Filed December 17, 1888, 11:30 a. m. of the 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. Book 397 Deeds Page 278. Consideration, $2,000.00. MARGARET Mo. KENNEDY, Nest 20.52 acres of Lot 2 and South % of Lot 1, Section 4, Town - No. 215363. ship llfi, Range 21. MARGARET M. KENNEDY, Mortgage, May 4, 1894. Filed May 4, 1894, 4:15 p. m. JOHN KENNEDY, Husband, Eook 412 Mortgages, Page 230. To THE TREASURER OF GERMAN To secure $500.00. 1 note, 5 years, 7% per cent. Premises as in No. 18. WALLACE COLLEGE, No. 215364. JOHN C. MARTING, Satisfaction of Mortgage No. 19. Dated April 25, 1899. As Treasurer of German Wallace Filed May 10, 1899, 3:00 p. m. College, Book 493 Mortgages, Page 31. MARGARET M. KENNEDY and HUSBAND, No. 292714. MARGARET M. KENNEDY, JOHN KENNEDY, Husband, Mortgage, May 6, 1899. Filed May 10, 1899, 3:00 p. m. To Book 475 Mortgages, Page 314. To secure $500.00. JULIA E. CLARK. Due May 6, 1904. 6 per cent, semi- annually. Premises as in No. 18. JULIA E. CLARK, Unmarried, Power of Attorney. Dated March 21, 1892. To DAVID A. CLARK, 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. JULIA E. CLARK, by DAVIT) A. CLARK. Her Atty. in Fact, 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. MARGARET M. KENNEDY, Warranty Deed, November 26, 1901. JOHN KENNEDY, Husband, Filed December 4, 1901, 4:30 p. m. To WILLIAM RYAN. Book 547 Deeds, Page 568. Consideration, $1,500.00. 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 % of Lot 1, Section 4, Town - ship 116, Range 21. JOHN DUGAN, MARGARET DUGAN, Wife, Warranty Deed, December 12, 1894. To Filed December 13, 1894, 2:45 p. m. 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 % of Lot 1. 44 29 30 31 32 33 34 35 36 WILLIAM T. RYAN, Unmarried, Warranty Deed, June 20, 1899. Filed November 6, 1899, 8:00 a. m. To Book 515 Deeds, Page 276. Consideration, $10.00. MARY RYAN, . Beginning at the Northeast corner of South 1/2 of Lot 1, Section No. 300808. 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. JOHN E. RYAN Affidavit, July 5, 1917. Filed July 11, 1917, 10:25 a. m. To Book 171 Miscellaneous, Page 515. THE PUBLIC, That William Ryan to whom said premises described below No. 855010, 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/Z of Lot 1, Section 4, Township 116, Range 21. WILLIAM RYAN, Unmarried, Mortgage December 4, 1901. To Filed December 4, 1901. 4:30 p. m. WILLIAM ROMA. Book 451 Mortgages, Page 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 4- 116 -21. (I.ot 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 rods; thence at right angles South 40 rods; thence at right an'es East 40 rods; thence at right angles North 40 rods to beginning, _ WILLIAM ROMA Satisfaction of Mortgage No. 29. To Dated May 1, 1905. On margin of record. WILLIAM RYAN. WILLIAM RYAN, Single, Mortgage, December 1, 1909. To Filed December 1, 1909, 1_2:45 p, m. F. E. MILLER, Look 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, Range 21, containing 72.71 acres. F. E. MILLER Satisfaction of Mortgage No. 31. To Dated October 12, 1912. Filed October 22, 1912, 11:30 a. m. WILLIAM RYAN, Single, Book 754 Mortgages, Page 591. No. 652812. ARTICLES OF INCORPORATION Dated December 10, 1912. Filed December 10, 1912, 4:30 p. m. Of Book 139 Miscellaneous, Page 599. ESTATES IMPROVEMENT COMPANY, No. 658466. ANDREW TINGDALE, Secretary of Certificate, April 18, 1917. Filed April 28, 1917, 12 m. Estates Improvement Company, Book 167 Miscellaneous, Page 407. To That all deeds, mortgages, leases and other conveyances shall THE PUBLIC, be signed in corporate name by President and have attached No. 845683. thereto the corporate seal. In absence of President the Vice- President shall sign in his place. WILLIAM RYAN, Unmarried, Warranty Deed, April 7, 1917. To THE ESTATES IMPROVEMENT Filed April 9, 1917, 5 p. m. Book 829 Deeds, Page 296. COMPANY, Consideration $1.00, etc. No. 842834. The South % of Lot 1 and all Lot 2, Section 4, Township 116, Range 21, excepting: Beginning at the Northeast corner of South % 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 1/2 of Lot 1 considered as one tract) containing 93.23 acres more or less, except roads. ESTATES IMPROVEMENT Mortgage, April 7, 1917. COMPANY Filed April 9, 1917, 8:45 a. m. Book 950 Mortgages, Page 275. To WILLIAM RYAN, To secure $29,055.00 8 notes last one due on or before April No. 842635. 15, 1924. 6% semi- annual. Premises as in No. 35. Agreement as to re'ease of Lots that may be platted, also Mortgagee to join with Mortgagor in platting of said premises. ! T �, 37 38 39 40 41 No. 25055. Verified by S. CERTIFICATE AS TO JUDGMENTS THIS CERTIFIES that we have searched and examined the Judgment Lien Docket in the following named Courts, viz: United States Circuit Court, District of Minnesota; United States District Court, District of Minnesota; United States Circuit Court, Fourth Division, District of Minnesota; United States District Court, Fourth Division, District of Minnesota; District Court, Fourth Judicial District, in and for the County of Hennepin and State of Minnesota, and find no judgments docketed therein and unsatisfied of record against either of the following named persons between the dates set opposite their respective names; except as shown hereon. 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. REAL ESTATE ABSTRACT COMPANY, By W. S. JENKINS, Secretary. MARY RYAN, Unmarried, Warranty Deed, April 7, 1917. Filed April 9, 1917, 5 p.m. To THE ESTATES IMPROVEMENT Book 829 Deeds, Page 297. Consideration, $1.00, etc. - Beginning at the Northeast corner of the South 1/2 of Lot 1; COMPANY, Section 4, Township 116, Range 21; thence West at right No. 842835, 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. ESTATES IMPROVEMENT Mortgage, April 7, 1917. Filed April 9, 1917, 8:45 a. m. 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 of any Lot shall be at the rate of $600.00 per acre. ESTATES IMPROVEMENT Plat of "Normandale Second Addition," April 14, 1917. COMPANY (Owners), Filed August 30, 1917, 11:40 a. m. Book 88 Plats, Page 1. WILLIAM RYAN, Comprisds 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. Embraces the South 1/2 of Lot 1 and all of Lot 2, Section 4, Township 116, Range 21. Taxes for 1916 and prior years paid. See Judgment and Bankruptcy Search Attached. No. 25055. Verified by S. CERTIFICATE AS TO JUDGMENTS THIS CERTIFIES that we have searched and examined the Judgment Lien Docket in the following named Courts, viz: United States Circuit Court, District of Minnesota; United States District Court, District of Minnesota; United States Circuit Court, Fourth Division, District of Minnesota; United States District Court, Fourth Division, District of Minnesota; District Court, Fourth Judicial District, in and for the County of Hennepin and State of Minnesota, and find no judgments docketed therein and unsatisfied of record against either of the following named persons between the dates set opposite their respective names; except as shown hereon. 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. REAL ESTATE ABSTRACT COMPANY, By W. S. JENKINS, Secretary. hy The Public Book of Plate of Government Field 1684386 Notes, Page 2 Copy of Government Plat of Survey of Township 116, Range 21 44. Estates Improvement Company Warranty Deed To - Dated March 4, 1926 Raymond H. Robbins Filed May 26, 1927, 11:40 A.M. 1420470 Book 924 of Deeds, Page- 232 Consideration $1.00 &c. { Lots 8, 9, 10, 11 and 12, Block: 99 Normandale Second Addition. Sub�eot to building restrictions., gravel and racial clauses. �♦ 45. Raymond H. Robbins Mortgage Anna H. Robbins, his,wife Dated May 25, 1927 To Filed May 26, 1927, 11 :40 A.M. James Bellquist Book 1503 of Mtge., Page 3 1420471 To secure $1000.00_ Due 3 years. Lots 8, 91 10 and 11, B1ock.9, Normandale Secondd.. Addition to Minneapolis. 46. James Bellquist Extension of Mortgage No. 45 To Dated June 17, 1930 Raymond H. Robbins Filed June 21, 19309 10 «30 A.M, . 1598596 Book 1692 of Mtge., Page 211 47. James Bellquist Satisfaction of Mortgage N.o. 45 To Dated July 18, 1934 Raymond H. Robbins and wife 1760620 Filed ul 19, 1934, 4 P.M.. fof Book '� Mtgs., Page L, ( T�fJ E. - i 48. Raymond H. Robbins and Mortgage Anna H. Robbins, his wife Dated May 28, 1934 To Filed June 6, 1934, 3 P.M. Home Owners' Loan Book � I),of - Mtge., Page Corporation .tf To secure $1204.20 1756105 Payable $9.52 monthly from date 59 per annum. It is agreed that the borrower may pay a sum of 45.02 monthly from date until June 1936, representing interest only on said debt., at., his option, provided all other conditions and covenants of said note and the instruments securing the same.are promptly met, and thereafter the monthly payment shall be $11.14 per Month, to be applied first to interest on the unpaid balance and the remainder to principal until said debt is paid in full. Lots 8, 9, 109 11 and 12, Block 9, Normandale Second Addition including any part of any street or alley adjacent to said prem s,ps vacated or to be vacated. 49. Taxes for 1917 to 1932, inclusive, Paid. Taxes for 1933, Paid. 50. For Judgment and Bankruptcy Search See Certificate Attached. 51. CONTINUATION OF ABSTRACT OF TITLE I TO I Lots 10, 11 and 12, Block 9, Normandale c Second Addition.�M {Since July 20, 1934, at 7:00 A.M.} E 52. William Ryan Assignment of Mortgage No 36 r To Dated August 1, 1934 I James T. Wood Filed August 2, 1934, 12:10 P.M. 1762188 Book 1812 of Mtge.,:Page 364 Consideration $1.00 'etc. E 53. James T. Wood Satisfaction of Mortgage No. 36 r, To Dated June 4, 1941 Estates Improvement Company Filed June 5, 1941, 11;30 A.M. G; 2092334 Book 2103 of Mtgs., Page 83 i ti Y 5 4. Board of Directors of C. C. Resolution Home Owners' Loan Corporation Dated - - -- To Filed May 2, 1936, 11:25 A.M. The Public Book 338 of Misc., page 512 1836069 Authorizing certain officers of the Corporation to execute, seal with the Corporate Seal, attest, acknowledge on behalf of the Corporation and deliver or accept any instrument, in connection with: (a) the exercise of any power of attorney now or hereafter running to Home Owners' Loan Corporation and the appointment of substituted trustees under deed of trust or other instruments securing debt now or hereafter held by said Corporation, or (b) the foreclosure of any mortgage or security now or hereafter held by said Corporation, including Foreclosure deeds in pursuance of sales under power of attorney or (c) the purchase, sale for cash or on terms or rental of any property . to or by said Corporation including deeds conveying title to real estate or any interest therein now or hereafter held by the Corporation and contracts or other obligations for the sale of real estate or any interest therein now or hereafter held by the Corporation, or (d) the acquisition by giving in payment, reconveyance, assignment, complete or partial release, subordination, satisfaction, cancellation or discharge of any judgment, lien, security, mortgage or instrument of indebtedness now or hereafter held by said Corporation, or (e) the appointment of an attorney in fact to act for the Corporation in the foregoing matters or to acknowledge any instrument on behalf of the Corporation, etc. 55. H. R. Townsend, C. C. Resolution Assistant Secretary Dated - - -- Home Owners' Loan Corporation Acknowledged October 5, 1937 To Filed December 13, 1937, 9:45 A. M. The Public Book 359 of Misc., page 545 1914588 Effective October 1, 1937, Authorizing certain officers of the corporation to execute, seal with the Corporate Seal, attest, acknowledge on behalf of the Corporation and deliver or accept any instrument, in connection with: (a) the exercise of any power -of - attorney now or hereafter running to Home Owners' Loan Corporation and the appointment of substituted trustees under deeds of trust or other instruments securing debt now or hereafter held by the Corporation, or (b) the foreclosure of any mortgage or security now or hereafter held by said Corporation, including foreclosure deeds in pursuance of sales under power -of- attorney, or (c) the purchase, sale, management, ownership, or rental of any property to or by said Corporation, including deeds conveying title to real estate or any interest therein now or hereafter held by the Corporation and contracts or other obligations for the sale of real estate or any interest therein now or hereafter held by the Corporation, or (d) the acquisition by giving in payment, reconveyance, assignment, complete or partial release, subordination, satisfaction, cancellation or discharge of any judgments, lien, security, mortgage, or instrument of indebtedness now or hereafter held by said Corporation, or (e) the appointment of an attorney in fact to act for the Corporation in the foregoing matters or to acknowledge any instrument on behalf of the Corporation; etc. s 56. Home Owners To Raymond H. 2546624 Loan Corporation Robbins and wife 57. Raymond. H. Robbins and Anna H.iRobbins, husband and wife T Lorrayne Voelker, single 2111134— 58. Lorrayne Voelker, single To Raymond H. Robbins, Anna H. Robbins, and Marion D. Robbins, as joint tenants 2111135 Satisfaction of Mortgage No. Dated September 15, 1948 Filed February 1, 1949, 12:00 Book 2397 of Mtgs., Page 611 M. Quit Claim Deed Dated April 11, 1939 Filed October 11, 1941, 9:20 A.M. Book 1551 of Deeds, Page 104 L--Consideration $1.00 etc. Lots 8, 9, 10, 11 and 12, Block 9, Normandale Second Addition. Quit Claim Deed �- Dated April 11, 1939 Filed October 11, 1941, 9:20 A.M. Book 14.79 of Deeds, Page 620 Consideration $1.00 etc. Lots 8, 9, 10, 11 and 12, Block 9, in Normandale Second Addition. t 59. Village Council, G. C. Ordinance Village of Edina, Passed October 22, 1951 Hennepin County, Minnesota Filed April 8,. 1952, 3:145 PM to Book 641 of M1 ae . , Page 45 The Public An Ordinance 'Amending :the Zoning 2745385 Ordinance of the-Village of Edina Hennepin County, Minnesota. The Council of the Village of Edina`, Hennepin County, Minnesota, do ordain as follows: Section I. Sec. III, paragraph`(c� of the zoning ordinance of the Village of Edina, Hennepin County, Minnesota, passed by the council of said Village on May 25, 1931 and thereafter amended, la hereby further amended as follows Sec.. III (a), 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 conneotions'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 not be 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 or 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. Sec. TI. This ordinance shall take effect and be in force from and after its adoption. (That the above ordinance was passed pursuant to the authority of Minn- esota Statutes, Section 471.26 et seq,, and that with such regulations 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.00nveyance is less than 21 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 1 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. Villa a of Edina a penalty of not less than $100 for each lot or parcel so oonveyed and such conveyance may be enjoined..,) 60, Raymond H. Robbins and Anna H. Robbins, his wife Marion D. Klason (formerly Marion D. Robbins) and Iver T. Klason, her husband To George J. Baron and Ruth L. Baron, his wife 2865 735 1 Quit Claim Deed Dated March 6, 1954 Filed March 26, 1954, 2:20 P.M. Book 1992 of Deeds, Page 432,E Consideration $1. 00 etc. Lot3 10, 11 and 12, in Block 9, in Normandale Second Addition. 61. George J. Baron and Quit Claim Deed Ruth L. Baron, husband and wife Dated March 6, 1954 To Filed March 26, 1954, 2:20 P.M. Iver T. Klason and Book 1992 of Deeds, Page 433 Marion D. Klason, husband Consideration $1.00 etc. and wife as joint tenants Lots 10, 11 and 12, Block 9, in 2865736 Normandale Second Addition. 62. No Old Age Assistance Liens filed against the parties hereafter named between the dates set opposite their respective names. From To Lorr ayne Voelker December 31, 1939 October 12, 1941 Raymond H. Robbins December 31, 1939 March 27, 1954 Anna H. Robbins December 31, 1939 March 27, 1954 Mrs, Raymond H. Robbins December 31, 1939 March 27, 1954 George J. Baron December 31, 1939 March 27, 1954 Ruth L. Baron December 31, 1939 March 27, 1954 Mrs, George J. Baron December 31, 1939 March 27, 1954 Marion D. Robbins December 31, 1939 May 1, 1955 Marion D. Klason December 31, 1939 May 1, 1955 Mrs, Iver T. Klason December 31, 1939 May 1, 1955 Iver T. Klason December 31, 1939 May 1, 1955 63. Taxes for 1934 to 1954 Inclusive, Paid. Taxes for 1955, Paid. 64. For Judgment and Bankruptcy Search See Certificate Attached. No. 34Q537 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. United States District Court, 3rd Division, Federal Tax Liens only since March 10, 1955. 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 Raymond H. Robbins Anna H. Robbins Mrs. Raymond. H. Robbins George J. Baron Ruth L. Baron Mrs. George J. Baron Marion D. Robbins Marion D. Klason Mrs. Iver T. Klason Iver T. Klason Dated at Minneapolis, Minnesota thi DATES August 28, 1946 March 27, 1954 August 28, 1946 March 27, 1954 August 28, 1946 March 27, 1954 August 28, 1946 March 27, 1954 August 28, 1946 March 27, 1954 August 28, 1946 March 27, 1954 August 28, 1946 August 29, 1956, 7 AM August 28, 1946 August 29, 1956, 7 AM August 28, 1946 August 29, 1956, 7 AM August 28, 1946 August 29, 1956, 7 AM 29th day of August, 956, at 7:00 A.M. Minneapolis Abstrac Corporation SPECIAL ASSESSMENTS.affecting the following described F No....25D - - - -- 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. NAMES DATES