Loading...
HomeMy WebLinkAbout421WARRANTY DEED Individual to orporation ............................ :.....�.t.. ........ .......... ............ ...I ................... ...............I............... TO .. ......................................... 'Office of Register of Deeds, otacte of Ainnegota, tJ�dVN�hti , Countyof ................................. ............................... I hereby certify that the within Deed was in this o f/i c yet•• p�' f or record on the ...day O .... .1§t . ........... ................, 19........., at ......... :'clock... ..� ...... and was duly recorded in Book. ...Q.....� of Deeds, page ..... ����� ............. .... ..... !�4..:. ��....gi F .. 9ister,of By Deputy axes for the year 19......, on the lands described within, paid this . ............................... dayof ........................ _.... ............................... 19............ ........... ................I.. ............... .................I............. County Treasurer By...... .......... ................ . ... ........ .................. Deputy Taxes paid and Transfer entered this . ......day of.... ................................................ 19............ ... ............................... .............................. ............................... County Auditor By..... ................................ Deputy Recording Fee, $1.25 L= � f, 3 n �1 TAXES PAID ON T"E VA%§TN�T le J0 Q Nom: eo x- K o o cii Ct �,• 1 `0 Z: ?' A 7 '• Q+ on s r. ~ n Vet x r• g C+ did a ° M ci w V F'• H 4 ill r• � Oo N• n � ce ce �4 T t Wanantq Deed. Individual to Corporation Miller-Davis Co., Minneapolis, Minn. F'OYnl NO. 3-M. Minnesota Unifo onveyancing Blanks (1931). .Kar'If B OKU� PAi;Ei� Tbi9 Nbeuture, Made this ..............z h..........................day of........... vh........ ............................... 19.., 6...., between ........ .LLLSA...D.....CAR t...aud.............EAR . t ................ w1m. 0 ... hr ... Y4band,P ................ I ....... . ........... M A of the County of........................ Hennepin ...................................... and State of ................. Mi=U.01M ....... ......................................... I part..ies.. of the first part, and............... VILLAGE .. OF.. EDINA., .... a,... wmicipal.......................................................................... ............ . ....... ....... ................................................................................................................................................................. ..................... . ................... .... ....... .... , a- corporation under the laws of the State of .................. Minnesota........ ............................... party of the second part, wftneat That the said partfes... of the first part, in consideration of the sum of ... Q NE ... Doll AS.... (,��..•OO�...and ... ot ...800d „and „valuable 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: Lot Seventeen (17), Block Fifteen (15), "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. TO *abe anb tO jbOlb tbt Oatne, Together with all the hereditaments and appurtenances tTaereanto belonging, or in anywise a pertaining, to the said party of the second part its successors and assigns, Forever..4nd the said ...LU ..D....C&.LtIN. and ................. EDWARD,. �I.......... CARLN....................................... ......................................................................................................................................................................................................................... ............................... part..1es. of the first part, for .... tlWwelves., ... their .....................heirs, executors and administrators, do............ covenant with the said party of the second part, its successors and assigns, that .... ....... they ... axe .................well seized in fee of the lands and premises aforesaid,'cknd ha..V.e..... good right to sell and convey the same in manner and form aforesaid, and that the same are free from all incumbranees, .Find the above bardained 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.leA. of the first part will Warrant and Defend. 311 VIMMOttp NbCVW, The said hands... the day and year first above written. In Presence of ........ j ......4.�� � ............... part.e$.. of the first part ha..Ve.... hereunto set.... their........... .:.... �-�................. ............... :. ... ................ Dillian D.­Carlin .................................................................................. ............................... Carlin .......................................................................................... ............................... ................................................. ............:...... .............. ::..... ..,.............. ............. . Z M �a -v �C) 0 r-- x �. cn x C M N 0-1 n c� b ^ 0 n O D to C r-t- n O O -� UQ O fi 0 Z. V 1< r-1- . — Cb n r— f. O� 'O 0 Z --I ORDFa No 331255 ABSTRACT OF TITLE Lot 17. Block 15. "Fairfax Hennepin County, Minnesota" Minneapolis Abstract Corporation 208 South 5th Street Minneapolis 2, Minn. This certifies that the within statement from No 52 to 56 inclusive, is 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 and for Hennepin County, Minnesota, from the 15 th day o f January, 19 5 3 7AM , including taxes according to the general tax books of said County. Dated February 8th 1956 7 a. m. Minneapolis Abstract Corporation By �°°� , Secretary yam' For Lillian D. Carlin Deliver n 0 rn rt- _T -i Osnie No..2 13 94 _ ABSTRACT OF TITLE A .... Lot ... 17, Block 1L 11 FairPax�__ OHennepin County, Minnesota" • - - - -- ------------------•-----------------..._.--••---•---•------..._......--....-- CC .............................. ...................................... .... _..._. 0 Minneapolis C Abstract Corporation 208 South 5th Street Minneapolis 2,` Minn. r-t- O® This certifies that the within statement from No.-! ... 12-5. 1 ..................... - ............ inclusive, is a correct Abstract of Title to land described in — Zoffice No .... ©ne_..... therein, as appears of record in the DCounty, of the Register of Deeds in and for Hennepin Minnesota, including taxes, according to 1< the general tax books of said County. Januar 1 th Dated__..._____.._.__Y ._.r1' ___------- 19_53, 7 a m. V) Minneapolis Abstract Corporation rn-r- �j For.-.Lillian D. Carlin T Court House, Deliverto ......... - ................... ..... .. _._....._.._.... _ 1. AB S T R A C T OF TI T L E TO Lot 17, Block 15, "Fairfax, Hennepin County, Minnesota" 2. Secretary of State C.C. Government Plat State of Minnesota Dated February 27, 1854 To Filed April 30, 1932, 8:30 A.M. The Public Book of Plats of Government Field 1684403 Notes, Page 20. Copy of Government Plat of Survey of Township 28, Range 24. United States To Richard Ellison DeKay United States To Richard Ellison DeKay Richard E. Dekay Elizabeth Dekay, wife To Hiram K. Joslin Entry No. 660 Dated October 12, 1855 Land Office Records, Page 12. West 1/2 of BE 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 11, 1906 10:15 A.M. Book 598 of Deeds ' page "0. 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 January 1, 1857 Filed January 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 SK 1/4 of Section 19-28-24. 6. Hiram K. Joslin District Court, Hennepin County, Vs Minnesota Isaac W. DeKay Case-,No. 93 Richard E. DeKay and C.C. Judgment Elisabeth DeKay, his wife Dated February 28, 1839 2318267 Filed October 30, 1945 3:45 P.M. Book ',455 of Misc. page 598 Ordered, Adjudged and Decreed that there is now due to the plaintiff upon the promissory note and mortgage, mentioned and set forth in the Complaint the sum of $2106.00 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 sufficiezt (CONTINUED) Entry No. 6 Continued. 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 Mater- ial injury to the parties interested to 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 Com- plaint in this action are follows to -wit: At the following described piece or parcel of land situate lying and being in the County of Henn- epin and Territory (now State) of Minnesota and known and described as follows, viz: The East 1/2 of Southwest 1/4 and the West 1/2 of Southeast 1/4 of Section 19- 28 -24, containing 160 acres of land according to the Government money with all the appurtenances thereto belonging. 7. Hiram K. Joslin District Court, Hennepin County, Vs Minnesota Isaac W. DeKay Case No. 93 Richard E. DeKay and C.C. Referee's Report of Sale Elisabeth DeKay, his wife Dated May 28, 1859 2318267 Filed October 30, 1945 3:45 P.M. Book 455 of Disc., Page 598 Benjamin Cole, Referee reports sale made on April 19, 1859, to Hiram K. Joslin for the sum of 41200.00 and further reports that of the money adjud- ged due to the plaintiff by the judgment and decree after applying all of the proceeds of the sale towards the payment thereof there still remains a deficiency and is unpaid thereof at the date of this report the sum of $994.20. Premises so sold and conveyed as aforesaid were described in the Judgment and decree as follows: The East half of the Southwest 1/4 and the West half of the Southeast 1/4 of Section 19- 28 -24. 8. Hiram K. Joslin District Court, Hennepin County, Vs Minnesota Isaac W. DeKay Case No. 93 Richard E. DeKay Elisabeth DeKay, his wife C.C. Order Confirming Referee's Report of Sale 2318267 Dated June 28, 1859 Filed October 30, 1945 3 :45 P.m. Ordered, that the report of the Referee Book 455 of Misc., Page 598. duly appointed to sell the premises described in the complaint in this action be and the same is hereby in all respects confirmed. And Further Ordered that Judgment in favor of Hiram K. Joslin the plaintiff and against the said Defendants Isaac W. DeKay and Richard E. DeKay, be entered for the amount of the deficiency reported as remaining unpaid by the same report of 994.20) together of the said referee (Vii for the sum with legal interest thereon from the date of said re- port viz: the 28th day of May A.D. 1859, ution therefor as in other and that the plaintiff have exec- cases. �. Benjamin Cole, Referee Deed To Hiram K. Joslin Dated May 28, 1859 Filed February 8, 1860 9 :00 A.M. Book P of Deeds, page 256. Consideration $1200.06 Same land as in No. 3. 10. Hiram K. Joslin Elizabeth R. Joelin, To William T. Davis William T. Davis To James Davis Warranty Deed wife Dated March 13, 1860 Filed March 14, 1860 12M Book 0 of Deeds, page 452 Consideration $1050-00 West 1/2 of SE. 1/4 and East 1/2 of SW 1/4 of Section 19-28-24. 12. James Davis Margaret J. Davis, wife to Fidelia Sly 13. In the Matter of the Incorporation of the Village of Edina 14. In the Matter of the Incorporation of The Village of Edina 15. Fidelia Slye, unmarried To Michael S. Schack Hang S. Schack 333533 16. Fidelia. Slye, unmarried To Michael S. Schack Hans S. Schack 435355 Warranty Deed Dated July 27, 1860 Filed July 28, 1860 4:00 P.M. Book P,of Deeds, page 606. Consideration $1750-00 Same land as In No. 10. Warranty Deed Dated June 20, 1866 Filed June 20, 1866 2.-00 P.M. Book 11 of Deeds, page 90. Consideration $1500.00 Same land as in No. 10. Petition Dated - -- Filed December 17, 1888 11:30 AM. Book 40 of Misc., Page 106. Same land as in No. 10 eta. Petition Dated October 27, 1888 Filed December 17, 1888 3:00 P--M- Filb No. 504 Same land as in No. 10 etc* Contract for Deed Dated October 22, 1901 Filed October 22, 1901 4:3o P.M. Book 89 of Misc. page 66. Consideration $10,000.00 $2500-00 paid , Same land as in No. 10, except road. Warranty Deed Dated October 22,, 1901 Filed May 5s 1906 11:00 A.M. Book 605 of Deeds, page 141. Consideration $10,000.00 West 1/2 of 8E.1/4 and the East 1/2 of Sw 1/4 of Section 19-28-24. 17. Michael S. Schack, single To Hans S. Schack Hans S. Schack Mrs. Christine Schack, wife To Michael S. Schack 19. Hans S. Schack Christine Schack, wife To Michael S. Schack Michael S. Schack Kathrine Schack, wife, To Hans S. Schack 21. Chris Bies, single to Alonzo W. Huffman 962331 22. Quit Claim Deed Dated December 13., Filed December 13., 'Book 586 of Deeds,, Consideration $1.01 East 1/2 of SW. 1/4 Section 19-28-24. 1907 190 7 4 PM. page 600 etc. (sE 1/4) of Quit Claim Deed Dated June 24, 1910 Filed June 2 1 1910 12:30 PM. Book 679 of Deeds, page 359. Consideration $1.00 The East 1/2 of the SW 1/4 of Section 19-28-24. Given to correct description in No. 17. Quit Claim Deed Dated December 13, 1907 Filed December 13, 1907 4PM. Book 586 of Deeds, page 600 Consideration $1.00 etc. The West 1/2 of BE 1/4 of Section 19-28-24. Quit Claim Deed Dated June 2 , 1910 Filed June 24, 1910 12:30 PM. Book 679 of Deeds) Page 360. Consideration $1.00 The West 1/2 of BE 1/4 of Section 19-28-24. Given to correct description in No. 19. Warranty Deed Dated January 10, 1920 Filed January 12, 1920 11:44 AM. Book 844 of Deeds, page 315. Consideration $1.00 etc. North 1/2 of North 1/2 of South 1/2 of Northeast 1/4 of Section 19 -2$- 24, containing 20 acres more or less. (Shown for reference) See following Mortgage. Alonzo W. Huffman Mortgage Elizabeth A. Huffman, wife Dated January 23, 1923 To Filed January 23, 1923 4:20 Pm. Citizens State Bank of Minneapolis Book 1223 Mtgs- pa ire 288. 1128349 To secure P yment of 55000-00 The North 172 of the North 1/2 of the Northeast 1/4 of the Southwest 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 Lots18 to 24 inclusive, in each of Blocks 1 to 8 inclusive. 23. Citizens State Bank of Satisfaction of Mortgage Bo. 22 Minneapolis Dated March 10, 1923 To Filed April 17, 1923 4PM. Alonzo W. Huffman Book 1265 of Mtge. page 301. 1140.730 24. Hans S. Schack Warranty Deed Christine Schack, wife Dated January 7, 1924 To Filed January 21, 1924 10 :10 AM. M.P. Dodge Book 1004 of Deeds, page 490. 1194302 Consideration $27,0000 The West 1/2 mf the Si B 1/4 of Section 19- 28 -24, excepting therefrom the following described tract of land: That part of the BE 1/4 of Section 19- 18 -24, beginning at the Southwest corner of the BE 1/4 of said Section 19; thence forth 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 to the point of beginning. Containing 1.75 acres more or less. Containing In all 78 acres more or less. First parties covenant with 2nd party to join in platting of said premises. Subject to unpaid installments of spec- ial assessments. 25. N.P. Dodge Mortgage To Dated January 16, 1924 Hans S. Schack Filed January 21, 1924 10 :10 AM. 1194303 Book 1291 of Mtgs. page 502 To Secure payment of 120,000.00 6% semi. Same land as in No. 24. Purchase Money Mortgage Contains release clause $500.00 per acre or $100.00 per lot, except im- proved lot at $1,500.00. Second party to join in platting. 26. Hans S. Schack Satisfaction of Mortgage Mo. 25. Mrs. Christine Schack Dated March 15, 1928 To Filed April 7, 1928 8 :30 AM. M.P. Dodge Book 1515 of Mtgs. page 497. 1473 815 27. Michael S. Seback, widower Warranty Deed - To Dated March 1, 1924 M.P. Dodge Filed March 7, 1924 2 :30 PM. Book 1007 of Deeds, page 219. Consideration $1.00 etc. ME 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 BE 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. 28. N.P. Dodge Mortgage To Dated March 1, 1924 Michael S. Schack Filed March 7, 1924 2:30 PM. 1200747 Book 1226 of Mtgs. pa a 18 To Secure payment of 112,000.00. Same land as in No. 2*?. Purchase Money Mort age Second party will release said land at $500.00 per acre of 1100.00 per 1 ©t if platted. Second party agrees to join in platting. 29. Michael S. Schack To N.P. Dodge 1469195 Satisfaction of Mortga. e No. 28. Dated February 25, 1921 Filed March 5, 1928 9 AN. Book 1584 of Mtgs. Page 30 30. N'P. Dodge Plat of "Fairfax, Hennepin County, Laura V. Dodge, Owners Minnesota" Michael S. Schack Dated May 10, 1924 and May 15, 1924. Hans S. Schack, Mortgagees Filed June 9, 1924 12:40 PM. To Book 98 of Plate page 1. The Public. Northeast 1/4 of Southwest 1/4 and West 1/2 of Southeast 1/4 of Sec- tion 19, Township 28, Range 24, except that portion of said West 1/2 of southeast 1/4 described as foll- ows: 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 249 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.) 31. Secretary.of State Certificate State of Minnesota- Dated December 5, 1927 To Filed December 6, 1927 10#030 AM. The Public Book 271 of Misc. page 275 1455041 Certifies that N. P. Dodge Corpora- tion, organized under the laws of Delaware, did on December 5, 1927, file for record in the Office of Department of State, an Amendment to its Articles of Incorporation, and has fully complied with the statutes of this State In such case made and provided. 32. Secretary of States Certificate of Authority State of Minnesota Dated March 24: 1936 To Filed March 2 1936 11:00 AM. N.P. Dodge Corporation Book 370 of Mist. page 513. l6i136 That N.P. Dodge Corporation whose corporate name in Minnesota is als above, a corporation of the State of Delaware incorporated on March 4, 1927 with perpetual existence there- from, and which maintains a registered office in the State of Minnesota at. number 978 Northwestern Bank Building in the City of Minneapolis, County of Hennepin, has duly complied with the provisions of the Minnesota Foreigh Corporation Act, Chapter 200, Laws of Minnesota for 1935, and It authorized to do business herein with all the powers, rights and privileges and subj- ect to the limitations, duties and restrictions which by law appertain thereto. 33. Secretary of State, Certificate of Authority State of Minnesota. Dated June 23, 1939 To Filed June 29, 1939 1:00 PM. N.P. Dodge Corporation Book 386 of Mise.'page 140 1978618 Certifies that N.P. Dodge 6orp- oration, 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 0 er. rights and r privileges and subject to the limit- ationiY%TtW ffdQW=(1 T thereto; and that said authorization was also in effect on Nov. 1, 1927. 1 34. N.P. Dodge Warranty Deed Laura W. Dodge, wife Dated November 1, 1927 To Filed December 1, 1927 2 PM. N.P. Dodge Corporation Book 1129 of Deeds, page 474. (Delaware Corporation) Consideration $1.00 etc. 1454120 All of the following described lots in Fairfax Addition to the Village of Edina, Hennepin County, Minn- esota: Lots 1 to 12, inclusive, 1 to 18nrand 22, 23, and 24, Block 15, etc. Building Restrictions, Rac a lause. 35. N.P. Dodge Corporation To F. M. Day 1-581155 jest to building restrictions and 36. F.M. Day and Susie Annie Day, his wife To Rose Catherine Pool �15 8115 6 Warranty Deed Dated November 6, 1929 Filed January 29, 1930 2:20 PM. Book 1187 of Deeds, page 524. Consideration $1.00 ete. lak_I$ in Fairfax Addit- ion to the Village of Edina. Sub- m ial clause. q, g , 1 jest to all the conditions stated in Day, dated Nov. 6, 1929. 37. Rose Catherine Pool and John Wesley Pool, her husband 2a Susie Annie Day 15 8115 7 Warranty Deed Dated January 27, 1930 Filed January 29, 1930 2 :20 PM. Book 1273 of Deeds, page 238. Consideration $1.00 etc. Lot 17, Block 15 in Fairfax Add- ition t0 the yi l ] g e of F.di . Sub. - deed of N.P. Dodge Corporation to F.M. all the conditions stated in the deed of dated Nov. 6, 1929• 38. Rose Brothers Company Vs Thomas Good 1640540 39. Rose Brothers Company To Thomas Good 1678370 Special Warranty Deed Dated January 28, 1930 Filed January 29, 1930 2 :20 PM. Book 1027 of Deeds, page 270. Consideration $1.00 eta. Lot 17, Block 15 in Fairfax Addition to the V E Subject to N.P. Dodge Corporation to F.M. Day Mechanics Lien Dated April 27, 1931 Filed May 2, 1931 9:20 PAS. Book 208 of Liens $ page 547. Amount $111.00 Lot 17, Block 15, Fairfax Addition. Satisfaction of Mechanics Lien No. 38.' February 23, 1932 Filed February 25, 1932 2 :45 PM. Book 207 of Liens, page 213. 40. Susie Annie Day and Thomas Good To Rose Brothers Company 1677051 41. Rose Brothers Company To Susie Ann Day, etal 1709107 42. N.P. Dodge and Laura W. Dodge, husband and wife To John W. Ofstedal and Rhoda L. Ofstedal, his wife as joint tenants 2320202 Mortgage Dated February 8, 1932 Filed February 8, 1932 4:15 Pm. Book 1768 of Mtgs. page 18. To secure $45.06 Payable in No. Inst. of $5.00 beginning March 8, 1932,,last payment due Nov. 8, 1932. 6% per annum, payable monthly. Lot 17, Block 15 Fairfax Addition. Satisfaction of Mortgage No. 40. Dated October 24, 1932 Filed December 23, 1932 12:20 PM. Book 1765 of Mtgs. page 225. Quit Claim Deed Dated January 12, 194 5 Filed November 7, M5 10:?0 AM. Book 1605 of Deeds, page 514. Consideration $1.00 etc. Lots 13, 14 and 15 In Block 23 of "Fairfax, Hennepin County, Minnesota" (This deed is made for the purpose of correcting an error in the des- cription of the above named plat as zne 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 as shown In Book 1129 of Deeds, page 474 are to remain in full force and effect. 43. Henry W. Harem Amanda E. Harem, husband and wife, To Hennepin Federal Savings and Loan Association of Minneapolis 23 7490 7 or alley th6r with attached Mortgage Dated June 14, 1946 Filed June 17, 1946 2:40 P.M. Book 2279 of Mtgs. page 629. To Secure $6700.00 Due 15 years from date hereof. 5% per annum. Lots 16 and 17, Fairfax, Hennepin County, Minnesota, together with any part or portion of any street lying adjacent thereto heretofore vacated or to be vacated, toge- all rights, privileges, easements and appurtenances thereunto or belonging. 44. Henry W. Harem Amanda E. Harem, wife, To Hennepin Federal Loan Association 23 7935 8 husband and Savings and of Minneapolis with any part or portion tofore vacated or to be meats and appurtenances Re-record of #2374907. Mortgage Dated June 14, 1 46 Filed July 6., 1946 11:00 AM. Book 2242 of Mtgs. page 607. To secure $6700.00 Due within 15 years from date. 5% per annum. Lots 16 and 17, Block 22, Fairfax, Hennepin County, Minnesota, together of any street or alley lying adjacent thereto here- vacated, together with all rights, privileges, ease- thereunto attached or belonging. (Shown for Reference.) 45. Hennepin Federal Savings and Loan Association of Minneapolis To Henry W. Harem, and wife 2413242 Satisfaction of Mortgage No.43, and Re- recorded as No. 44. Dated November 22, 19' 46 Filed December 5, 1946 1 :20 P.M. Book 2266 of Mtgs. page 498. 46. State of Minnesota Certificate of Old Age Assistance Vs #13854 File #8163 Good, Thomas, Also known Dated December 27, 1939 as Good, Thomas Richard Filed January 6, 1940 8:00 AM. 1817 Third Ave. So., Mpls., Book 242 of Liens, page 217. Minn. The Welfare Beard of Hennepin 2012239 County, Minnesota, has granted recipient old age assistance effective January 1, 194© in the amount of $30.00 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 ac -,. quired, for the amount of assistance hereafter paid to the recipient, but without 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. 47. State of Minnesota Certificate of Old Age Assistance Vs #13854 File #12784 Thomas Good, also known as Dated February 9, 1940 Thomas Richard good, Filed February 16, 1940 8 :o0 AM. Thomas R. Good, 1817 Third Book 240 of Liens, page 530. Ave. So., Mpls., Minn. The Welfare Board of Hennepin 2020413 County, Minnesota, has granted recipient old age assistance eff- ective January 1, 1940 in the amount of $30.00 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 without interest, which lien may be released only in the manner prov- ided 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. 48. Village Council, C. C. Ordinance Village of Edina, Passed October 22, 1951 Hennepin County, Minnesota Filed April 8, 1952, 3:45 PM to Book of M.1 sc . ,Page 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, is hereby further amended as follows: Sec. 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 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. II. 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 conveyance 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 Village of Edina a penalty of not less than 4100 for each lot or parcel so conveyed and such conveyance may be enjoined.) 49. . No Old Age Assistance between the dates set Susie Annie Day Thomas Goad Except as shown at En Liens filed against the parties hereafter named, opposite their respective names: From To December 31, 1939 January 15, 1953, M. December 31, 1939 January 35, 1953, 7AM. tries Numbered 46 and 47. 50. Taxes for 1950 and Prior Years Paid. Taxes for 1951., Amount $91.15, Not Paid, and Penalty. Taxes for 1952, Not Paid. 51. For Judgment and Bankruptcy Search see Certificate Attaehed. 52. Susie Annie Day, a single person to 1411ia .—D,..- Carlin 2$6435 Warranty Deed Dated January 22, 1953 Filed November 20, 1953) 2:50 P.M. Book 1981 of Deeds, page 6 Consideration $1. 00 etc. Lot 17, Block 15, Fairfax, Hennepin County, Minnesota. 53. Nathan P. Dodge and Waiver Laura W. Dodge, his wife Dated September 15, 1950 To Filed January 2, 1954) 8 A. M, The Public Book 683 of Misc., page 487 2854621 Consideration $1.00 By deeds heretofore issued N.P. Dodge, Jr. (also known as Nathan P. Dodge) and Laura W. Dodge, his wife, conveyed lots or tracts of land in Hennepin County, Minnesota to various grantees and by provision of such deeds said conveyances were made subject to certain conditions and restrictions and said deeds provided further that any violation of said conditions and restrictions should cause the �ie thereby conveyed to revert in the said N.P. Dodge, Jr. and Laura W. odge. Whereas, it is the purpose of said N. P. Dodge, Jr. and Laura W. Dodge, his wife, to waive, release and discharge said lots or tracts of land in Hennepin County, Minnesota, from the provision of said deeds providing for a reversion of title to said grantors upon violation of.:any of the conditions or restrictions therein contained. Said N. P. Dodge, Jr. and Laura W. Dodge, his wife, do hereby waive and release their right to a reversion of the title to said lots, as provided in their deeds and said grantors hereby release and discharge said property from such provision for reversion. This instrument is intended to release and discharge said property from the provision for reversion contained in said deeds only, and does not waive release or discharge said property from the conditions and restrictions upon same as fixed and provided for in said deed and as provided to run with the land conveyed in same. 54. No old age assistance liens filed against the parties hereafter named between the dates set opposite their respective names: From To Susie Annie Day January 142 1953 November 21, 1953 Thomas Good January 14, 1953 May�.:1, :19551 Lillian D. Carlin December 31, 1939 May 1, 1955 Taxes for 1951 to 1954 inclusive paid. Taxes for 1955, Amount $97.59, Not paid. 56. For Judgment and Bankruptcy Search See Certificate Attached. No._ 331255 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 Susie Annie Day Thomas Good Lillian D. Carlin Dated at Minn apoli.s, 14inn es©ta, DATES t 0 No- 183294 :.............. Verified by. ............................... CERTMCATE AS TO JUDGMENTS AND AS TO BANKRUPTCY PROCEEDINGS THIS CERTIFIES that we have marched and examined the Judgment Lien and Bankruptcy Dockets in the following named Courts, viz.: District Court, Fourth Judie District, Hennepin Comity, 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 Tau Lieus 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 Susie ,Annie Day October 16, 1930 January 15, 1953, 7AM • Thomas Good October 16, 1930 January 15, 19531 ?AN- Dated at Minneapolis, Minnesota, t is 15th day of January, 1953, 7 A.M. Minneapolis Abstract Corporation Fee $2.00 ! B o4 ' ,!,4�Secretary