Loading...
HomeMy WebLinkAbout423Minnesota Form No. S. 2 94)7 8 8 1 Doe. X6 . .................................... WAR ,RANTY DEED '-,IndjAdual to Corporation .1 .................. . ..... I ............. � ........ ...................... .. ..... ............................... T ........................ ............................... 0 ............................. ­4 .............. ................................... ............................. ( ...... ... ............... . .... Office of Register of Deds, *tate of Imintlegeta, County o 4FNNEPIN ............................ I hereby certify that the within Deed was " in this offic$ftf-ecord on the .............. . . :41 day of . .............................. *�V* .... .. . .... 19-0 at ....... o'clock ........ ��' �*,- -ec ,x ja 921 and was duly 7 Pr ded * B k. of Deeds, page .......................... WN &D .. C...-BENNYHOM. 0 e��&Ier o,., .. .6181er of Deeds By. .. ... . ..... .. Deputy 4axes for the, year 19 , on the lands described within, paid this ................................ dayof, ................ .................... .................... 19............ .................................. I ............................................................ County Treasurer By............................. ....................................... Deputy Taxes paid and Transfer entered this ........ ............... day of._..................... ............................... 19.- ...... . .............................. ............................. 7 .......................... County Auditor By.............. .... . ....................................... I ........ Deputy Recording Fee, $1.25 , W AND TUNSHR ENYM MAR 22 19-56 mmooNs, iumm, 1rAXES Pal!) ON THE W!TH CESCRfBED PR'.)PE�,'Y Fo,` IP outaTY TP- 'I- T F, CD P, z 0 ci :4v (D Z: io� 0 CIO Q : :m: d- COD' P, LZ (D: 0 CD a r. P. A 1 (D P4 '(D cl- a 4� o- zS 0 V 0 CD 0 CD :CD ti ,C+;j a "Tzi Qb ce Warranty Deed. Individual to Corporation. Form No. 3 —M. Miller-Davis Co., Minneapolis, Minn. Minnesota Uniform Conveyancing Blanks (1931). IG 2 fieuture .Made this............ lti" .... ............................. da o ...... Irf! E'kl�.......................... 1956...... between �"'"VVAL McCURI formerly Evalyne C. Lundbe g,fand Pavel D.,,,,,,,,,,,,,,,,,,,,Mc URDY; ' her husband, of the County of ...... ............. Uennepin.......... Minnesota and State o f ............................................................... ............................... partie.S.... of the first part, and.......... ILLAGE. OF.,EDINA....a. municipal ................... ............................. ............................... ............................................................................................................................................................................................................................ ............................... -a corporation under the laws of the State of ............ Mimesota .............. ............................... party of the second part, WiitOOLOj, That the said partAP.A.. of the first part, in consideration of the sum of ................ O.P ( .�...and 7 1 onieation... ... -- - ... ...0?... .. tia .... .... ......-Bft.: R8 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 .......... Hen=ill ..................... ............................and State of Minnesota, described as follows, to -wit: Lots Thirteen (13), Fourteen (14) and Fifteen (15), Block Fifteen (15), Fairfax, Hennepin County, Minnesota I accor- ding 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. °208 2.' P4GE.3 90 *abe allb to 0101b tbt *amt, Together with all the hereditaments and appurtenances thereunto belonging, or in anywise a ertainine to the said party o the second part, its successors and assigns, Forever, d4nd the said... EVAI, ......... P!IeCMi ....and............ $rvel.. ;. ............... McCURDY............ .......I....................... ............................................................................................................................................................................................................................. ............................... . part... .5. of the first part, for.... themselves. ...:.......... ..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..Ye.... good right to sell and convey the same in manner and form aforesaid, and that the same are free from all incumbrances, .4nd the above bargained and granted lands and p7'e7n,1se8, 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, hereinbefor•e, mentioned, the said part..ie.s.. of the first part will Warrant and Defend. N Teotirnonp Mbereof, The said part.les,. of the first part ha..Ve.... hereunto set....... ........ hands.. the day and year first above written. C"-:J In Presence of EaTyrie" cCiiY'd "" " " " ". f .. ......... mdco '1 ................ ... ......................I....... r r ���i�L��,�� ✓..... ...,-...... .. ... ,. . . ...... .I ........................ ,- ............... ............................... Virginia Z "ay MERRILL ABSTRACT CORPORATION 900 TO 910 PHOENIX BUILDING MINNEAPOLIS, MINN. FAIT -Q. r H�l�Ti�T�P IriT COLJi�ITY, 7YIIl�l�i�. s OTA_ �I ' • " I I°✓: '66 M� ;J/ v ` bo g 1saka �a 0 3 0 0 3 0 2 0 135.cS q Zz "' ss. 3 0 .G6 '� 22 la. 3 0 5.46 n � Ii3 G7 1 4 '° IDaZ17 - lsb 72548 ` 1s5.Gd h • 1E 8 � (3J 48 4 75970 ` ias 90 H y f>�.870 35 70 y , S ?7 7i M 0 " d SST 1 •0 + O LULL � 8 O 13s -72 M O 4 7 3S.7Z - 8 Ia57L 14 n IA5.71 � 9 o .1 N O K. n13S.74 9 0 -13SA4 4 0 h 13556 SS 9J n R I 5 73 10 0 133. S 4 O 14 b 133.97 ' 11 O 135 77 N O j4_ 4 133.77 11 135 7 7 O 13 O n 1359 n 12 O 13573 � 13 3379 it b 33. 0 mi3 13 ° 135 Z-) O 2Z a5.84 - U Z 0 3 O cJ 1 ? 7' 4 7,' N o Z 4 5. 3' O n a5. K, U 60 \�IC7.1S17GO \i ` J�: 05 ~I -.18 0` 1018 h 3444' 14.f 6 ` SA. h 34 i6` 54.1 13�]t.1z s ez ` a1e1 134 t O � 4.10 cc 1f ' 10 -7 -4 o W` a o o C* 9 _ o 7 IJA03 1 A3 1&4.03 AJ , 71 0 14 r 11 4i 1" O 7 ala0 1�0 A I SUEZ s I O � ry ' 3 I X11 ABSTRACT OF TITLE -TO- 1 LOT ---- Fif t e.en..- (- 15).. - -- ------------ - - - - -- - - - -- ------- BLOCK ..... ,...Eif G.e. a n...t~ 15)- -IN- "FAIRFAX, HENNEPIN COUNTY, MINNESOTA." ALONZO W. HUFFMAN, Mortgage, January 23, 1923. Filed January 23, 1923, 4:20 p. m. ELIZABETH A., Wife, Book 1223 of Mortgages, page 288. ` 2 To To secure payment of $5,000.00. CITIZENS STATE BANK. The North. % of the North % of the Northeast y/4 of the South - west %' of Section 19, Township 28, Range 24. '66 bo o i' '• 1� a y 32 O EGAN , FIELTM 81 TIOWAK. , R Ctvii Engineers - Minneapolis, Minnesota. $ j z : 3 bo 1324Sh!V� ,Q zo Is b M 0 19 c oQ° q 13 z.a q 1 2 al - 132.A! h !, AA -: _. Of O � M 16 Y3 37. f •' 32 32 7 ° f4 : rr q 33 2.3 12 zx : 3 1Za o y zl d y a. T O y 21 4 � N 3240 5 `� $n 1E N 19 ay< ry o A 19 o IS n 13 °n 3n h a 1?ry • y y 4 - T. s.68 !a9 et h 4 f M M 14 pei e 3Z6 , 1a 9N /Z iL45 J? h \�IC7.1S17GO \i ` J�: 05 ~I -.18 0` 1018 h 3444' 14.f 6 ` SA. h 34 i6` 54.1 13�]t.1z s ez ` a1e1 134 t O � 4.10 cc 1f ' 10 -7 -4 o W` a o o C* 9 _ o 7 IJA03 1 A3 1&4.03 AJ , 71 0 14 r 11 4i 1" O 7 ala0 1�0 A I SUEZ s I O � ry ' 3 I X11 ABSTRACT OF TITLE -TO- 1 LOT ---- Fif t e.en..- (- 15).. - -- ------------ - - - - -- - - - -- ------- BLOCK ..... ,...Eif G.e. a n...t~ 15)- -IN- "FAIRFAX, HENNEPIN COUNTY, MINNESOTA." ALONZO W. HUFFMAN, Mortgage, January 23, 1923. Filed January 23, 1923, 4:20 p. m. ELIZABETH A., Wife, Book 1223 of Mortgages, page 288. ` 2 To To secure payment of $5,000.00. CITIZENS STATE BANK. The North. % of the North % of the Northeast y/4 of the South - west %' of Section 19, Township 28, Range 24. 1� a y 32 O EGAN , FIELTM 81 TIOWAK. , R Ctvii Engineers - Minneapolis, Minnesota. $ j z : 3 bo 1324Sh!V� ,Q zo Is b M 0 19 c oQ° q 13 z.a q 1 2 al - 132.A! h !, AA -: _. Of O � M 16 Y3 37. f •' 32 32 7 ° f4 : rr q 33 2.3 12 zx : 3 1Za o `Z 4g J � 0 :2 b 20 s Laid, N 2d a \a n a. 0 11 b 31 y I4 S 3 a. s a .s a q K b IS : a t0 q 1E o 14 q 7.56 n o Ia�3.d,G 1, 1p. 0 I 13a•8S 13 Secle- 1 "= 200' I b T. 3a=.1 s� !a9 et 23 Iq S 32 I 2. 33. ° i3 a. I° It i9 pei e 3Z6 , 13JN q 22 ro 1 $ \8 e e Sa - at \ aa.7s ZAM B 14 a a to ao \�IC7.1S17GO \i ` J�: 05 ~I -.18 0` 1018 h 3444' 14.f 6 ` SA. h 34 i6` 54.1 13�]t.1z s ez ` a1e1 134 t O � 4.10 cc 1f ' 10 -7 -4 o W` a o o C* 9 _ o 7 IJA03 1 A3 1&4.03 AJ , 71 0 14 r 11 4i 1" O 7 ala0 1�0 A I SUEZ s I O � ry ' 3 I X11 ABSTRACT OF TITLE -TO- 1 LOT ---- Fif t e.en..- (- 15).. - -- ------------ - - - - -- - - - -- ------- BLOCK ..... ,...Eif G.e. a n...t~ 15)- -IN- "FAIRFAX, HENNEPIN COUNTY, MINNESOTA." ALONZO W. HUFFMAN, Mortgage, January 23, 1923. Filed January 23, 1923, 4:20 p. m. ELIZABETH A., Wife, Book 1223 of Mortgages, page 288. ` 2 To To secure payment of $5,000.00. CITIZENS STATE BANK. The North. % of the North % of the Northeast y/4 of the South - west %' of Section 19, Township 28, Range 24. 10 11 12 13 14 15 16 17 i CITIZENS STATE BANK Satisfaction of Mortgage No. 2.' Dated March 10, 1923. OF MINNEAPOLIS Filed April 17, 1923, 4 p. m. Book 1265 of Mortgages, page 301. To ALONZO W. HUFFMAN. UNITED STATES Entry No. 660, October 12, 1855. Land Office Records, page 12. To West % of Southeast 14 and East 31 of Southwest U of Section RICHARD ELLISON DEKAY. 19, Township 28, Range 24. UNITED STATES Certified Copy of Patent, Dated April 2, 1857. To Filed May 11, 1906,10:16 a. m. Book 598 of Deeds, page 490. RICHARD ELLISON DEKAY. The East % of Southwest 1/4 and the West of the Southeast 14 of Section 19, Township 28, Range 24. RICHARD E. DEKAY, Mortgage, January 1, 1857. ".Filed January 3, 1857, 4 p. m. ELIZABETH, Wife, Book D of Mortgages, page 472. To secure payment of $1,000. To Same land as in No. 4. HIRAM K. JOSLIN. BENJAMIN COTE, Referee, Deed, May 28, 1859. Filed February 8, 1860, 9 a. m. To Book P of Deeds, page 256. Consideration, $1,200. HIRAM K. JOSLIN. Same land as in No. 4. HIRAM K. JOSLIN, Warranty Deed, March 13, 1860. Filed March 14, 1860, 12 m. ELIZABETH H., Wife Book O of Deeds, page 462. Consideration, $1,050. To Same land as in No. 4. WILLIAM T. DAVIS. WILLIAM T. DAVIS, Warranty Deed, July 27, 1860. Filed July 28, 1860, 4 p. m. To Book P of Deeds, page 606. Consideration, $1,764. JAMES DAVIS. Same land as in No. 4. { JAMES DAVIS, Warranty. Deed, June 20, 1866. Filed June 20, 1866, 2 p. m. MARGARET J., Wife, Book 11 of Deeds, page 90. Consideration, $1,500. To Same land as in No. 4. FIDELIA SLY. In the Matter of the Incorporation of Petition, Filed December 17, 1888, 11:30 a. m. W j The Village of Edina. Book 40 of Miscellaneous, page 106. Same land as in No. 4, etc. In the Matter of the Incorporation of Petition, October 27, 1888. Filed December 17, 1888, 3 p. m, g The Village of Edina: File No. 504. Same land as in No. 4, etc. FIDELIA SLYE, Unmarried, Contract for Deed, October 22, 1901. i To Filed October 22, 1901, 4,30 p. m. MICHAEL S. SCHACK, Book 89 of Miscellaneous, page 66. HANS S. SCHACK. Consideration, $10,000, paid $2,640. Same land as in No. 4, except road. FIDELIA SLYE, Unmarried, Warranty Deed, October 22, 1901. Filed May 5, 1906, 11. a. m. To Book 605 of Deeds, page 141. Consideration, $10,000. MICHAEL S. SCHACK, West % of Southeast 1/4 and the East % of the Southwest 2/4 HANS S. SCHACK. of Section 19, Township 28, Range 24. MICHAEL S. SCHACK, Single, Quit Claim Deed, December 13, 1907. To Filed December 13, 1907, 4 p. m. Book 586 of Deeds, page 640. HANS S. SCHACK. Consideration, $1.00, etc. The East % of Southwest Y4 (Southeast 1/4) of Section 19, Township 28, Range 24. HANS S. SCHACK, Quit Claim Deed, June 23, 1910. Filed June 24, 1910, 12:30 p. m. MRS. CHRISTINE, Wife, Book 679 of Deeds, page 359. Consideration, $1.00. To The East % of the Southwest 1/4 of Section 19, Township 28, MICHAEL S. SCHACK. Range 24. Given to correct description in No. 15. HANS S. SCHACK, Quit Claim Deed, December 13, 1907. CHRISTINE, Wife, Filed December 13, 1901, 4 p. m. To Book 586 of Deeds, page 600. Consideration, $1.00, etc. MICHAEL S. SCHACK. West % of Southeast 1 of Section 19, Township 28, Range 24. MICHAEL S. SCHACK, Quit Claim Deed, June 23, 1914. Filed June 24, 1910, 12:30 p. m. KATHRINE, Wife, Book 679 of Deeds, page 360. Consideration, $1.00. To The West % of Southeast % of Section 19, Township 28, Range HANS S. SCHACK. 24. Given to correct description in No. 17. r � 19 20 21 22 23 24 25 CERTIFICATE AS TO JUDGMENTS. THIS CERTIFIES that we have searched and examined the Judgment Lien Docket of the District Court, Fourth Judicial District, Hennepin County, Minnesota; also the Judgment Lien Docket of the United States Circuit Court, District of Minnesota, Fourth Division; also the Judgment Lien and Bankruptcy Dockets of the United States District Court, District of Minnesota, Fourth Division, and find no judgments nor notices of tax liens under United States Internal Revenue Laws rendered within ten years last past unsatisfied of record docketed therein against either of the following named persons, between the dates set opposite their respective names. No search made as to parties the middle initial of whose name is other than stated herein. NAME HANS S. SCHACK, Warranty Deed, January 7, 1924. Filed January 21, 1924, 10:10 a. m. CHRISTINE, Wife, Book 1004 of Deeds, page 490. Consideration, $27,000. To The West % of the Southeast 3/4 of Section 19, Township 28, N. P. DODGE. Range 24, excepting therefrom the following described tract 1914 of land, viz: That part of the Southeast Y4 of Section 19, MICHAEL S. SCHACK Township 28, Range 24, beginning at the Southwest corner I914 of the Southeast 1/4 of said Section 19; thence North along N. P. DODGE the West line of said quarter Section, a distance of 277 feet 1914 to the center line of a public road; thence Southeasterly Nor any bankruptcy proceedings by or against any of the above named persons. along the center line of said road, a distance of 616 feet to 10th day of June, 1924. a point on the South line of said quarter Section, distant 550 feet East of the point of beginning, thence West 550 feet MERRILL to the point of beginning. First parties covenants with 2nd Fees, $1.10 party to join in platting of said premises. Subject to unpaid installments of Special Assessments. N. P. DODGE Mortgage, January 16, 1924. Filed January 21, 1924, 10:10 a. m. To Book 1291 of Mortgages, page 502. HANS S. SCHACK. To "Cure payment of $20,000, 6 per cent semi. Same land as in No. 19. Purchase Money Mortgage. Contains release clause $500 per acre or $100 per lot, except Improved lot at $1,500. 2nd party to join in platting. MICHAEL S. SCHACK, Widower, Warranty Deed, March 1, 1924. Filed March 7, 1924, 2:30 p. m. To Book 1007 of Deeds, page 219. Consideration, $1.00, etc. N. P. DODGE. Northeast Y4 of Southwest Y4 of Section 19, Township 28, Range 24, together with an easement for purposes over East 30 �road feet of that part of Southeast 74 of Southwest 14 of said Section 19, lying North of public road known as 62nd Street. Subject to unpaid installments of Special Assessments. N. P. DODGE Mortgage, March 1, 1924. Filed March 7,1924,2:30 p.m. To Book 1226 of Mortgages, page 183. MICHAEL S. SCHACK. To secure payment of $12,000, 6 per cent. Same land as in No. 21. Purchase Money Mortgage. Second party will release said land at $500 per acre or $100 per lot if platted. 2nd party agrees to join in platting. N. P. DODGE, Plat of "Fairfax, Hennepin County, Minnesota," May 10, 1924, and LAURA W., Wife, Owners, May 15, 1924. Filed June 9,1924,12:40 p. m. MICHAEL S. SCHACK, Book 98 of Plats, page 1. HANS S. SCHACK, Mortgagees, Northeast % of Southwest 'A and West 1¢ of Southeast r/4 of To Section 19, Township 28, Range 24, except that portion of THE PUBLIC. said West % of Southeast 'A described as follows: Begin - ning at Southwest corner of. Southeast 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. Taxes paid for 1923 and prior years on all of said Addition. For Judgment and Bankruptcy Search see following certificate. CERTIFICATE AS TO JUDGMENTS. THIS CERTIFIES that we have searched and examined the Judgment Lien Docket of the District Court, Fourth Judicial District, Hennepin County, Minnesota; also the Judgment Lien Docket of the United States Circuit Court, District of Minnesota, Fourth Division; also the Judgment Lien and Bankruptcy Dockets of the United States District Court, District of Minnesota, Fourth Division, and find no judgments nor notices of tax liens under United States Internal Revenue Laws rendered within ten years last past unsatisfied of record docketed therein against either of the following named persons, between the dates set opposite their respective names. No search made as to parties the middle initial of whose name is other than stated herein. NAME DATEs Month Day Year Month Day Year Hr. HANS S. SCHACK June 9 1914 Jan. 22 1924 MICHAEL S. SCHACK June 9 I914 Mar. 8 1924 N. P. DODGE June 9 1914 June 10 1924 7 a. m. Nor any bankruptcy proceedings by or against any of the above named persons. Dated at Minneapolis, Minnesota, this 10th day of June, 1924. MERRILL ABSTRACT CORPORATION, Fees, $1.10 By GEO; C: MERRILL_____________ President. Hans S Schack Satisfaction of Mortgage :Nb. 20 Mrs, Christine Schack, Dated March 15, 2928 26 To Yi1ed April.. 7, 1928, ,8:30'a.M. N. P'. Dodge. Book 1515 of Utges page 497. #1473815. Recites Christine Schack in SOT and Acknowledgment. Secretary of State Certificate State of Minnesota Dated Dec. 51 1927 27 To Filed Dec. 6, 1927, 10a30'a.m. Whom It Concerns. ' Book 271 of Misc., page _275 X1455041. Certifies that N. P. Dod corporgtion, organized under the ` laws' of Delaware did va Dec. 1927s file .for record, , Of fits `. of Departxeat of State, -''am . amendment to its artiaZea' of Incorporation and has f 11y complied with the statute's of this r r State in such case made and provided. N. P. Dodge warranty Deed ` Laura W. Dodge, wife, Dated Nov. 1,,1927 28 To Filed Dec. 1, 19Z7: ': P.�t 4. N. P. Dodge Corporation Book 1129 of Deeds.Pe'& 474 {Delaware Corporation } Consideration 11.00 eta** X14541240 All of the following desoribed lots in Fairfax Addition to the Vill*ge -- of Edina, Hennepin County, Minnesota; Block 15 Lot -Z -to '10 in clusive, ots l� to '1$ �U;O. 4 Lot 22, .23,, ' :, 24.; Sub act to Specialssessed3a�, W,.. . Sub�ect to Building Restrfctions,, and Racial Clause. Taxes 1928 and Prior Years Inclusive Paid. 29 Taxes 1929 Paid, Taxes 1930 Amount $1.61 Not Paid. I; 30 For Judgment and Bankruptcy Search See Certificate Attached. a. a r. ao.- ioaa- �--swc ..... .J..1A..:. .. {. No.........��4��... ..._..... � Verified by.. ......... -:, CERTIFICATE AS TO JUDGMENTS AND AS TO BANKRUPTCY PROCEEDINGS, THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankrupt 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 respectives 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 Deg. 2 192 a e o oration t- a1 J , Dated at Minneapolis, this...... Akth --.. -day 1931 Fee ... ,,w__.... TITLE INSURANCE COMPANY OF MINNESOTA By _ ---------- P� ,..... ...._... :. .._.. .... Asst. Secretary. 3 MERRILL ABSTRACT CORPORATION 900 TO 910 PHOENIX£ BUILDING. MINNEAPOLIS, MINN. HE.1�T1�TE•PIl�T CC)1jj-4T'Y, 1 F.GAX , F1EL0 81 Iii Civil Engineers - Minneapolis, M it ism-101 d. .62n 41 .12 4 �+ 33 L 137.120 "1 .i2n •iL o pQ O O O pp I 7 E4 s ° , 4 4L 1 bo 12 13.11 h N - . 1 1 4• ° 21 4 O O 2, 4 1 N M 13 •6.' d 4 ISt�O ' .l0 194, O" .3444. •10 0 20 5 O so o O= 6 O O 20 ; S Q 2O 5 b 19 4y b 132.b9 y ` 4 094 4 1 34.05+ $ I. 9" 4.•00 001 t9 �' N h IS[.Sd X2.6 _ 4 340 G,0 O y 91 O q y tl 1 0 4 7 �i 1 O la '0 1 4 b =° I QSL ITLS 4 `1 .O4 1 4.OG d AO• 131.04 1OG I O o '17 0 1 6 1�/ 8 O 17 b / 4 ` $ •SS 1 aos ,A6 y 133. 134•AS ° $ 3 *06 O O O IG >! 0 O IG 9 •01 161 : 9i y 165 9 40 b 1G O44 4 34.°4= .014 4.04 4. I p IS 10 o O. IS 10 �. 15 to 3.5 3403 3103 174Od .03 1 .OS 0 14 s 11 O 14 11 p O {4 : 11 O 0°1 14' s 11 001 14 11 40 b 4 4 1' •bl4 4 34.01 401 13141yy01 13422.01 4.01• 34.6 0 13 T 1. 7� 66 n 13 �u1 12 y q 130 4 134 O N b 340 4 A 1. 14 I so IV MIMI 4ry I R13 O z3 0 z oo Z3 L z tf z o1�iIAK. ( 3 . rA � a ;? 3 L 3' 13 4S M (VN 4 01 4 .� 2.1. 4 ZO S N 0 2e 9 o 2.4 yO o Elm 4 .$ O O •� 9.9 IOS.9 0 18 T N J 0 a 7 0 4 L M 7 19 a T 4 132.41 " 132.41 4 l 391 � a ,0,3z.4. '17 S O 1`1 & a 17 0. 33. �q -90 {3 O �9� 4 3 . as. 0 4 137. 3f.3 y �I y 3. 0 33• ' 3•da �i P 15 10 O !ALL: \O 0 1S \O g 13z i 7 a bd 0 14 s 11 0 O {q 11 H 11 0„ 14 , 11 3 i.3 b l 3.a �7 4 11.84 -4 13:4.7 12 N O 1'0 137.85 13 1L y If7.8d' z Scala- 1 "= 200• I � 61 asTR ° L .3b 1 .H 1; O, 1 d P I 4 1. O i.4 PO Z I° 'O+ .M a a 2 $ 93• 22 1 , 119.ii a i•f ' I 14 a3° a 320 = IE'a!I 2z $ Isat 701 13 4 to 4 Oft 4 $ 21 4 z. 91.3. s• Oy h IL i9 ° $ to 359 $ $ 20 6 to I to 8 w 7 $ 1s ► $ Is so ,I3 Y w ; wr io i - SS1 14 t 11 1. 1 co Isi 1 •0 1 ABSTRACT OF TITLE -TCl -- 1 Loz�>, �, R,..__.. �..._ ��a :- n�..�,1.a._���.\�..,R,�....,. BLOCK :..- .- .- •..•.- .- ��.�:�e.�n. -. - _4.y.�.�.���..r_r____ -IN "FAIRFAX, HENNEPIN COUNTY, MINNESOTA." ALONZO W.• HUFFMAN, Mortgage, January 23, 1923. Filed January 23, 1923, 4:20 p. m. ELIZABETH A., Wife, Book 1223 of Mortgages, page 288. 2 To To secure payment of $5,000.00.. 4• CITIZENS STATE BANK. The North % of the North % of the Northeast 1/4. of, the South- west 'A of Section 19; Township 28, RaMe 24. 395,4] 41 • 1413 1 5.G3 I � 33. b 41 tcs 4 1951 4 5. 13 S.6S N 5s. c ' .icy n s. 3saL 4 22 4 9s. as.cc n 41as.c995. 1!5.47 15.47 21 \f tES.i 41 o .67'`11 Lazo" ' IES.Gb 4 > Ea GO ` (N I]S i8 9 W y 1!S G IE6•iD y W� y 6970 13b A b pnp b 13970 C. O. y 15 J h A 153 70 N I18 n 1]5. 7 0` 135.71 4 b 13�.T1 ISS71 4 a 171 7° 136.71 O � p DS 72 IDSa72 y b 392 IE � SEE 36 4 13,5.71 4 b 135.74 135 74 135-7A 133,u 4 195.75 135 75 4 135.7.7 3 1357S 0 14 A,,14 13S -77 ` 11 0 13577 4 0 14 4131.79 It 13571 E 0 S. 4 S•7 9, O 4 1 Ity 0 13 1]579 n 12 0 13593 °+ 13 aG 79 12 0 35. n 0 13 12 0 "1 V s 1 1 O 2 NN y 22 a -J 6.84 8S Z 5 b o .10 4 320 19 8 �, 001 O N 19 4 N 0 to 4 7 O 00 5.90 i n 7 O wk 135.90 0 7 `s 195.61 5. a 135.91 �/ 10 17 4 1 1 8 O I y ,9p O 17 4 135. .90 6 13S.d 4 ` n 1392" 9 O'A y IG °.! 2 y 0y 16 15 .2 t07 ° 1$ n 19S to Q o S 10 O 0 IS O 0 O 14 n 33.93 " 11 a5. 4 0 :, 4 n .9 II 13S.9S 0 14 4 3.95 11 0 1 i 19 ,9i 1 IZ 11 4o O y 13 b T 12 O 40 O 13 n ID 12 S OO F.GAX , F1EL0 81 Iii Civil Engineers - Minneapolis, M it ism-101 d. .62n 41 .12 4 �+ 33 L 137.120 "1 .i2n •iL o pQ O O O pp I 7 E4 s ° , 4 4L 1 bo 12 13.11 h N - . 1 1 4• ° 21 4 O O 2, 4 1 N M 13 •6.' d 4 ISt�O ' .l0 194, O" .3444. •10 0 20 5 O so o O= 6 O O 20 ; S Q 2O 5 b 19 4y b 132.b9 y ` 4 094 4 1 34.05+ $ I. 9" 4.•00 001 t9 �' N h IS[.Sd X2.6 _ 4 340 G,0 O y 91 O q y tl 1 0 4 7 �i 1 O la '0 1 4 b =° I QSL ITLS 4 `1 .O4 1 4.OG d AO• 131.04 1OG I O o '17 0 1 6 1�/ 8 O 17 b / 4 ` $ •SS 1 aos ,A6 y 133. 134•AS ° $ 3 *06 O O O IG >! 0 O IG 9 •01 161 : 9i y 165 9 40 b 1G O44 4 34.°4= .014 4.04 4. I p IS 10 o O. IS 10 �. 15 to 3.5 3403 3103 174Od .03 1 .OS 0 14 s 11 O 14 11 p O {4 : 11 O 0°1 14' s 11 001 14 11 40 b 4 4 1' •bl4 4 34.01 401 13141yy01 13422.01 4.01• 34.6 0 13 T 1. 7� 66 n 13 �u1 12 y q 130 4 134 O N b 340 4 A 1. 14 I so IV MIMI 4ry I R13 O z3 0 z oo Z3 L z tf z o1�iIAK. ( 3 . rA � a ;? 3 L 3' 13 4S M (VN 4 01 4 .� 2.1. 4 ZO S N 0 2e 9 o 2.4 yO o Elm 4 .$ O O •� 9.9 IOS.9 0 18 T N J 0 a 7 0 4 L M 7 19 a T 4 132.41 " 132.41 4 l 391 � a ,0,3z.4. '17 S O 1`1 & a 17 0. 33. �q -90 {3 O �9� 4 3 . as. 0 4 137. 3f.3 y �I y 3. 0 33• ' 3•da �i P 15 10 O !ALL: \O 0 1S \O g 13z i 7 a bd 0 14 s 11 0 O {q 11 H 11 0„ 14 , 11 3 i.3 b l 3.a �7 4 11.84 -4 13:4.7 12 N O 1'0 137.85 13 1L y If7.8d' z Scala- 1 "= 200• I � 61 asTR ° L .3b 1 .H 1; O, 1 d P I 4 1. O i.4 PO Z I° 'O+ .M a a 2 $ 93• 22 1 , 119.ii a i•f ' I 14 a3° a 320 = IE'a!I 2z $ Isat 701 13 4 to 4 Oft 4 $ 21 4 z. 91.3. s• Oy h IL i9 ° $ to 359 $ $ 20 6 to I to 8 w 7 $ 1s ► $ Is so ,I3 Y w ; wr io i - SS1 14 t 11 1. 1 co Isi 1 •0 1 ABSTRACT OF TITLE -TCl -- 1 Loz�>, �, R,..__.. �..._ ��a :- n�..�,1.a._���.\�..,R,�....,. BLOCK :..- .- .- •..•.- .- ��.�:�e.�n. -. - _4.y.�.�.���..r_r____ -IN "FAIRFAX, HENNEPIN COUNTY, MINNESOTA." ALONZO W.• HUFFMAN, Mortgage, January 23, 1923. Filed January 23, 1923, 4:20 p. m. ELIZABETH A., Wife, Book 1223 of Mortgages, page 288. 2 To To secure payment of $5,000.00.. 4• CITIZENS STATE BANK. The North % of the North % of the Northeast 1/4. of, the South- west 'A of Section 19; Township 28, RaMe 24. 15 16 17 CITIZENS STATE BANK Satisfaction of Mortgage No. 2. Dated March 10, 1923. OF MINNEAPOLIS Filed April 17, 1923, 4 p. m. Book 1266 of Mortgages, page 301. To ALONZO W. HUFFMAN. UNITED STATES Entry No. 660, October 12, 1855. Land Office Records, page 12. To 'West 1h of Southeast 1/4 and East % of Southwest 1/4 of Section RICHARD ELLISON DEKAY. 19, Township 28, Range 24. UNITED STATES Certified Copy of Patent, Dated April 2, 1857. To Filed May 11, 1906,10:15 a. m. Book 598 of Deeds, page 490. RICHARD ELLISON DEKAY. The East % of- Southwest 1/4 and the West ley of the Southeast 34 of Section 19, Township 28, Range 24. RICHARD E. DEKAY, Mortgage, January 1, 1857. Filed January 3, 1$57, 4 p. m. ELIZABETH, Wife, Book D of Mortgages, page 472. To secure payment of $1,000. To Same land as in No. 4. HIRAM K. JOSLIN. BENJAMIN 000A.Referee, i Deed, May 28, 1859. Filed February 8, 1860, 9 a. m. Book R of Deeds, page 256. Consideration, $1,200. HIRAM K. JOSLIN. Same land as in No. 4. HIRAM K. JOSLIN, Warranty Deed, March 13, 1860. Filed March 14' 1860,12 m. ELIZABETH H., Wife Book O of Deeds, page 452. Consideration, $1,050. To Same land as in No. 4. WILLIAM T. DAVIS. WILLIAM T. DAVIS, Warranty Deed, July 27, 1860. Filed July 28, 1860, 4 p: m. To Book P of Deeds, page 606. Consideration, $1,750. JAMES DAVIS. Same land as in No. 4. JAMES DAVIS, Warranty Deed, June 20, ;1866. Filed June 20, 1866, 2 p. m. MARGARET J., Wife, Book 11 of Deeds, page 90. Consideration, $1,500. . To Same land as in No. 4. FIDELIA SLY. In the Matter of the Incorporation of Petition, Filed December 17, 1888, 11:30 a. m. The Village of Edina. Book 40 of Miscellaneous; page 106. Same land as in No. 4, etc. In the Matter of the Incorporation of Petition, October 27, 1888. Filed December 17, 1888, 3 p. m. The Village of Edina. File No. 504. Same land as in No. 4, etc. FIDELIA SLYE, Unmarried, Contract for Deed, October 22, 1901. To Filed October 22, 1901, 4:30 p. m. MICHAEL S. SCHACK, Book 89 of Miscellaneous, page 66. HANS S. SCHACK. Consideration, $10,000, paid $2,500. Same land as in. No. 4, except road. FIDELIA SLYE, Unmarried, Warranty Deed, October 22, 1901. Filed May 5, 1906, 11 a. m. To Book 605 of Deeds, page 141. Consideration,. $10,000. MICHAEL S. SCHACK, West % of Southeast 1/4 and the East ley of the Southwest 1/4 HANS S. SCHACK. of Section 19, Township 28, Range 24. MICHAEL S. SCHACK, Single, Quit Claim Deed, December 13,1907. To Filed December 13, 1907, 4 p. m. Book 586 of Deeds, page 600. HANS S. SCHACK. Consideration, $1.00, etc. 1� The East % of Southwest 1/4 (Southeast 1/4) of Section 19, Township 28, Range 24. ;SANS IfACK, Quit Claim Deed, $une 23, 1910. Filed June 24, 1910; 12:SO.p m. � MRS. CHRISTINE, Wife, Book 679 of Deeds, page 359. Consideration, $1.00. To The East 1y( of the Southwest 1/4 of Section 19, Township 28, MICHAEL S. SCHACK. Range 24. Given to correct description in No. 15. HANS S. SCHACK, Quit Claim Deed, December 13, 1907. CHRISTINE, Wife, Filed December 13, 1907, 4 p-m. To Book 586 of Deeds, page 600. Consideration, $1.00, etc. MICHAEL S. SCHACK. West 1j2 of Southeast 1/4 of Section 19, Township 28, Range 24. MICHAEL S. SCHACK, Quit Claim Deed, June 23, 1910. Filed June 24, 1910, 12:30 p. m. KATHRINE, Wife, Book 679 of Deeds, page 360. Consideration, $1.00. _ To .:The 'West % of Southeast 14 of Section 19, Township 28, Range HANS S. SCHACK. 24. Given to correct description in No. 17. e 19 20 21 22 23 24 25 CERTIFICATE AS TO JUDGMENTS. THIS CERTIFIES that we have searched and examined the Judgment Lien Docket of the District Court, Fourth Judicial District, Hennepin County, Minnesota; also the Judgment Lien Docket of the United States Circuit Court, District of Minnesota, Fourth Division; also the Judgment Lien and Bankruptcy Dockets of the United States District Court, District of Minnesota, Fourth Division, and find no judgments nor notices of tax liens under United States Internal Revenue Laws rendered within ten years last past unsatisfied of record docketed therein against either of the following named persons, between the dates set opposite their respective names. No search made as to parties the middle initial of whose name is other than stated herein. NAME DATES Month Day Year Month Day Year Hr. HANS S. SCHACK June 9 1914 Jan. 22 1924 MICHAEL S. SCHACK June 9 1914 Mar. 8 1924 N. P. DODGE June 9 1914 June 10 1924 7 a. m. Nor any bankruptcy proceedings by or against any of the above named persons. Dated at Minneapolis, Minnesota, this 10th day of June, 1924. MERRILL ABSTRACT CORPORATION, Fees, $1.10 By. q.. C. MERRIL.L.c... President. HANS S. SCHACK, Warranty Deed, January,, 1924. Filed January 21, 1924, 10:10 a. m. CHRISTINE, Wife, Book 1004 of Deeds, page 490. Consideration, $27,000. To The West % of the Southeast 1/4 of Section 19, Township 28, N. P. DODGE. Range 24, excepting therefrom the following described tract of land, viz: That part of the Southeast 14 of Section 19, Township 28, Range 24, beginning at the Southwest corner of the Southeast 1/4 of said Section 19; thence North along the West line of said quarter Section, a distance of 177 feet to the center line of a public road; thence Southeasterly along the center line of said road, a distance of 616 feet to a point on the South line of said quarter Section, distant 550 feet East of the point of beginning, thence West 550 feet to the point of beginning. First parties covenants with 2nd party to join in platting of said premises. Subject to unpaid installments of Special Assessments. N. P. 1*DGF- Mortgage, January 16, 1924. Filed January 21, 192}, 10:10 a. m. To Book 1291 of Mortgages, page 502. HANS S. SCHACK. To secure payment of $20,000, 6 per cent semi. Same land as in No. 19. Purchase Money Mortgage. Contains release clause $590 per acre or $100 per lot, except improved lot at $1,500. 2nd party to join in platting. MICHAEL S. SCHACK, Widower, Warranty Deed, March 1, 1924. Filed March 7, 1924, 2:30 p. m. To Book 1007 of Deeds, page 2t1�9. Consideration, $1.00, etc. N. P. DODGE. Northeast 1/4 of Southwest 74 of Section 19, Township 28, Range 24, together with an easement for purposes over East 30 �road feet of that part of Southeast 74 of Southwest 1/4 of said Section 19, lying North of public road known as 62nd Street. Subject to unpaid installments of Special Assessments. N. P. DODGE Mortgage, March 1, 1924. Filed March 7,1924,2:30 p.m. To Book 1226 of Mortgages, page 183. MICHAEL S. SCHACK. To secure payment of $12,000; 6 per cent. Same land as in No. 21. Purchase Money Mortgage. Second party will release said land at $500 per acre or $100 per lot if platted. 2nd party agrees to join in platting. N. P. DODGE, Plat of "Fairfax, Hennepin County, Minnesota," May 10, 1924, and LAURA W., Wife, Owners, May 15, 1924. Filed June 9, 1924, 12:40 p. m. MICHAEL S. SCHACK, Book 98 of Plats, page 1. HANS S. SCHACK, Mortgagees, Northeast 1/4 of Southwest 1/4 and West 1/2 of Southeast 1/4 of To Section 19, Township 28, Range 24, except that portion of THE PUBLIC. said West % of Southeast 1/4 described as follows: Begin - ning at Southwest corner of Southeast 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. Taxes paid for 1923 and prior years on all of said Addition. For Judgment and Bankruptcy Search see following certificate. CERTIFICATE AS TO JUDGMENTS. THIS CERTIFIES that we have searched and examined the Judgment Lien Docket of the District Court, Fourth Judicial District, Hennepin County, Minnesota; also the Judgment Lien Docket of the United States Circuit Court, District of Minnesota, Fourth Division; also the Judgment Lien and Bankruptcy Dockets of the United States District Court, District of Minnesota, Fourth Division, and find no judgments nor notices of tax liens under United States Internal Revenue Laws rendered within ten years last past unsatisfied of record docketed therein against either of the following named persons, between the dates set opposite their respective names. No search made as to parties the middle initial of whose name is other than stated herein. NAME DATES Month Day Year Month Day Year Hr. HANS S. SCHACK June 9 1914 Jan. 22 1924 MICHAEL S. SCHACK June 9 1914 Mar. 8 1924 N. P. DODGE June 9 1914 June 10 1924 7 a. m. Nor any bankruptcy proceedings by or against any of the above named persons. Dated at Minneapolis, Minnesota, this 10th day of June, 1924. MERRILL ABSTRACT CORPORATION, Fees, $1.10 By. q.. C. MERRIL.L.c... President. Hans S. Schack Release from Mortgage No. 20. Christine, wife Dated May 120 1926 26. To Filed May 20, 1926, 1:50 p.m. N. P. Dodge BookIld /'D of Mtgs. Page #1352965 Consideration --- lots 13 and 14, Block 15, Fa rfax,.Hennepin County 27. Taxes paid for 1924. Taxes for 1925, unpaid„ $3.13 and $3.13. 28. For Judgment and Bankruptcy Search see Certificate attached. . J.S.-A. 7000. 1 -26. T.A.C.CO.. Use when No Judgments are shown. Order No. ;3A 5544 ' CERTIFICATE AS TO JUDGMENTS THIS CERTIFIES that we have searched and examined the Judgment Lien Docket of the District Court, Fourth Judicial District, Hennepin County, Minnesota; also the Judgment Lien Docket of the United States Circuit Court, District of Minnesota, Fourth Division; also the Judgment Lien and Bankruptcy Dockets of the United States District Court, District of Minnesota, Fourth Division, and find no judgments nor notices of tax liens under United States Internal Revenue Laws rendered within ten years last past unsatisfied of record docketed therein against either of the following named persons, between the dates set opposite their respective names. No search made as to parties the middle initial of whose name is other than stated herein. NAME DATES MONTH DAY YEAR MONTH DAY YEAR HOUR �. P. Dodge May 23 1916 May 24 1926 7 am Nor any bankruptcy proceedings by or against either of the following named persons between the dates set opposite their respective names. i f N. P. Dodge i June i 1 30 I 1898 May 24 1926 7 am Dated at Minxeapolis, Minnesota, this 24th day of 14W 192 6 MERRILL ABSTRACT CORPORATION c Fees, $ . 50 By �" President. FORM NO. atSc r-- � 3� t / 1 1 1 /2 1 r -- i /9 24 i ZS � 3G 1. Mitre kourante companp of minntoota 12S SOUTH FIFTH ST$ZZT MINNEAPOLIS 29 MINN. q 3 . 2 ABSTRACT OF TITLE —TO— Lots 13, 14, and 15, Block 15, "Fairfax, Hennepin County, Minnesota." Since: May 24, 1926 7:00 A. M. 4 80 ROOF io c�rA�✓J .iGto S At! A rod is 16% feet. A chain is 66 feet or 4 rods. A mile is 320 rods, 80 chs., or 5,280 ft. A square sod is 272Y4 square feet+ An acre contains 43,560 square fat. 8o AC.l.O.S sbo />: ,Iwuvs An acre contains 160 square rods. An acre is about 208Y4 feet square. 40 chains, 160 rods or 2,640 feet. 4o At�ets 1 1 ! t 2o eAWf -Vs do Fr. 1 ! _ _ � 1 1 1 /8 /7 14 t 13 /8 - - -L _ _.1._ ..- I_----- --F - -- - --i �E /9 t Zo 1 ,Z/ 22 Z3 i Z¢ /9 i /bo ACAW.V 30 29 Z d 27 26 ZS .3 0 J/ 1 3Z i 33 o .3S i .36 s/ 1 q 3 . 2 ABSTRACT OF TITLE —TO— Lots 13, 14, and 15, Block 15, "Fairfax, Hennepin County, Minnesota." Since: May 24, 1926 7:00 A. M. 4 �7 2. The following certifioatep appear appended to the plat shown below , Whtcb plAt crap f$ jsd for record in the office of the Register of Vss4sp HepneptA 000 nty, Minnesotan on April 30, 1939 at 8:30 0101061c A *X# o && Doou*gnt No. 1684403? and was pecorded in Book qif Q*Vt o SUrVey FIgtp 1 page 200 "The above May of TQrrnph$V No. 28 North, Range X** 24 West of the 4th Prtnolpal Meridian' Minnesota is strictly conformable to the field notes of the pUrVqy thereof on ftle in thip Office, which ha7a beer. exami O Arid %%proved. Surveyor General's Of fioo x Warner Lewis D jbnquo f rob7. 87th. 18,54 �t�t"#�.Oen;,, "I 4er,*T, ramify t1lAt t p above map is a correct copy of the prig .0 ftverrme�nt. Map c� 'Township No. 28 l(ortho Range No. 24 West cf the 4$h Pr:inQlpal Upridian on file In this Offiee. (Tho Grsat Saal of the Mike Holm SOc Py of State State of Kinposota) St.PauIIMIPu.A-4g. ;lst1931." To wnship A/P as N & nye N`Q Z4 W� 0 Nor. ,. 1 t The Council of the Certified Copy of Amendment of 3. Village of Edina the Ordinance of the Village of To Edina, Hennepin County, Minnesota Whom It Concerns Dated April $, 1952 Doc. No. 2745385 Filed April 8, 1952s 3:45 p.m. Book 641 of Misc., page 45 The Council of the Village of Edina, Hennepin County, Minnesota, do ordain as follows: Section 1. Section III, paragraph (c) of the zoning ordinance of the Village of Edina, Hennepin County, Minnesota, passed by the council of said Village on the 25th day of May, 1931, and thereafter amended, is hereby further amended as follows: Section III (c). No land shall be platted or subdivided which, at the time of application for approval of the plat, is provided with public water and sewer connections or in which public water or sewer connections are contemplated unless such plat or subdivision meets all of the following minimum requirements: 1. Each lot shall have a frontage on a public street of not less than 75 feet. 2. The average minimum depth of all the lots in the proposed plat or subdivision shall be not less than 120 feet. 3. The area of each lot in the proposed plat or subdivision shall be not less than 8,250 square feet.' No land shall be platted or subdivided which, at the time of application for approval of the plat, is not provided with public water and sewer connections and in which public water or sewer connections are not contemplated unless such plat or subdivision meets all of the following minimum requirements: 1. Each lot shall have a frontage on a public street of not less than 90 feet. 2. The average minimum depth of all the lots in the proposed plat or subdivision shall be not less than 125 feet. 3. The area of each lot in the proposed plat or subdivision shall be not less than 11,250 square feet. All lots contained in land hereafter platted or subdivided shall have side lines as nearly as practical at right angles to the street line. Section II. This ordinance shall take effect and be in force from and after its adoption. Passed by the Village Council this 22 day of October, 1951. That the above ordinance was passed pursuant to the authority of Minnesota Statutes, Section 471.26 et seq. and that with such regula- tions in force, by virtue of Minnesota Statutes, Section 171.29. Subdivision 2, no conveyance of land in which the land conveyed is described by metes and bounds or by reference to a plat made after such regulations become effective which is not approved as provided by statute, shall be made or recorded if the parcel described in the conveyance is less than two and 1/2 acres in area and 150 feet in width unless such parcel is a separate parcel of record at the time of the adoption of the above ordinance or unless an agreement to convey such smaller parcel has been entered into prior to such time and the instrument showing the agreement to convey is recorded in the office of the Register of Deeds within one year thereafter. Any owner or agent of the owner of land in the Village of Edina who conveys a lot or parcel in violation of this statute shall forfeit and pay to the Village of Edina a penalty of not less than $100.00 for each lot or parcel so conveyed and such conveyance may be enjoined. s Hiram K. Joslin District Court, Hennepin County, 4• Vs Minnesota. Case No. 93 Isaac W. DeKay, Richard E. DeKay Certified Copy of Judgment and and Elisabeth DeKay, his wife Decree Doc. No. 2318267 Dated Feb. 28, 1859 Filed Oct. 30, 1945, 3:45 p.m. Book of page Upon the promissory note and mortgage mentioned and set forth in the said Complaint, ordered, adjudged and decreed that there is now due to the plaintiff thereon the said sum of 42,106.00 for principal and interest. And this Court by virtue of the Authority therein vested doth further order, adjudge and decree that all and singular the said Mortgaged premises mentioned in the Complaint in this action_ and hereinafter described or so much thereof as may be sufficent to raise the amount due to the plaintiff for the principal interest, costs and charges in this action and which may be sold separately without Material injury to the parties interested be sold, etc. as stipulated. The description and particular boundaries of the property authorized to be sold under and by virtue of this judgment and decree so far as the same can be ascertained from the Mortgage above referred to or from the Complaint in this action are as follows to -Wit: All the following described piece or parcel of land situate lying and being in the County of Hennepin and Territory (now state) of Minnesota and known and described as follows viz: The East 1/2 of the Southwest 1/4 and the West 1/2 of the Southeast 1/4 of Section 19, Tcwnship 28, Range 24, containing 160 acres of land according to the Government money with all the appurtenances thereto belonging. Hiram K. Joslin District Court, Hennepin County, 5' Vs Minnesota. Case No. 93 Isaac W. DeKay, Richard E. DeKay Certified Copy of Referee's Report and Elisabeth DeKay, his wife of Sale Doc. No. 2318267 Dated May 28, 1859 Filed Oct. 30, 1945, 3:45 p.m. Book of page Benjamin Cole, referee, reports sale of: All that piece or parcel of land situate, lying and being in the county of Hennepin and State of Minnesota and known and described as follows viz: The East 1/2 of the Southwest 1/4 and the West 1/2 of the Southeast 1/4 of Section 19, Township 28, Range 24, containing 160 acres of land according to the government survey. All of which is respectfully reported to this court, on April 19, 1859 to Hiram K. Joslin for $1200.00. Further reports delivery of usual referee's deed for said premises. Further reports that of the money so adjudged due to the plaintiff by said judgment and decree above after applying all. of the proceeds of said sale towards the payment thereof to as afore- said there still remains a deficiency and is unpaid thereof at the date of this my report the sum of 9"994.20. 6. Hiram K. Joslin District Court, Hennepin County, Vs Minnesota. Case No. 93 Isaac W. DeKay, Richrd E. DeKay Certified Copy of Order Confirming and Elisabeth DeKay, his wife Referee's Report of Sale & C Doc. '.o. 2318267 Dated June 28, 1859 Filed Oct. 30, 1945, 3:45 p.m. Book of page Ordered that the said report, be and the same is hereby in all respects Confirmed. And further Ordered that Judg_raen.t in favor of the said Hiram K. Joslin the plaintiff and against the said Defendants Isaac W. DeKay and Richard E. DeKay be entered for the amount of the deficency reported as remaining unpaid by the same report of the said referee(Viz for the sum of X994.20, together with legal interest thereon from the date of said .report viz: the twenty- eighth day of May A.D. 1859 and that the plaintiff have execution therefor as in other cases.) E. P. and Laura W. E. Dodge a suit Claire Deed Dodge, . husband and wife Dated Jan 12, 1 945 7, to Filed Nov. 7, 1945, , 1G: 30 a .m. John W. Ofstedal and Rhoda L. Book of Deeds , page Ofstedal; his wife as joint Consideration 41M etc. tenants Lots 131 14 and 15 in Block 23 Doc. 110. 2320202 of "Fairfax, Hennepin County, Minnesota ", an addition in the County of Hennepin and Mate of Hinnesota. This deed is made for the purpose Of correcting an error in the description of the above named plat as the same appears Book 1129 of Deeds, on in the office of said Register of Deeds, in name of platted addition.) page 471, to conform to the correct Building restrictions and racial clause in Warranty Deed dated November 1, 1927, recorded December 1, 1927, in nook 1129 of Deeds on page 474., are to remain in full force and effect. Acknowledged Feb. 28, 1945 by In the presence of two witnesses. Laura W. Dodge, husband and wife before A. W. N. P., Dodge and Schmad, Notary Public; (Notarial Seal) Douglas County, Nebraska, Commission expires June 9, 1949 ti !_ Nathan P. Dodge and Waiver Laura W. Dodge, his wife Dated Sept. 15, 1950 • To Filed Jan. 2, 1954, 8:00 a.m. Whom It Concerns Book of Deeds, page Doc. No. 2854621 Consideration $1.00 etc. That, Whereas, 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 title thereby conveyed to revert in the said N. P. Dodge, Jr. and Laura W. Dodge. 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 provisions of said deeds providing for a reversion of title to said grantors upon violation of any of the conditions or restrictions therein contained. Now, therefore the said N. P. Dodge Jr. and Laura W. Dodge his wife do hereby Naive 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. Witnessed and acknowledged. Hans S. Schack Mrs. Christine Schack 9. To N. P. Dodge Doc. No. 1473815 N. P. Dodge Laura W. Dodge wife 10. To Bvalyne C. Lundberg Doc: No. 1361073 . .� Satisfaction of Mortgage recorded in Book 1291 of Mt s.; Page 502 Dated Mar. 15, 192 Filed Apr. 7, 1928 8 :30 a.m. Book 1515 of Mtgs.; Page 197 Warranty Deed Dated May 1.5,� 1926 Filed July A'11' 1926 1:10 p.m. Book 1098 of`Deeds, Page 515 Consideration $3$$.00 Lots 13 and � Block 15, Fair - fax"Accition to Minneapolis. Special Assessments, Building restrictions, racial clause. ti• f Michael S. Schack Release of Mortgage in Book 11. To 1226 of Mtgs. page 193 N. P. Dodge Dated Feb. 25, 1929 # 1469195 Filed March 5, 1929 Book 1594 of Mtgs, page 30 The NE 1/4 of SW 1/4 of Section 19, Township 29, Range 24, containing 40 acres, together with an easement for road purposes over and across the east 30 feet of that part of SE 1/4 Of SW 1/4 of Section 19 lying north of the road known as 62nd Street. Secretary of State Certificate State of Minnesota Dated Dec. 5, 1927 12. To Filed Dec. 6a 1927, 10:30 a.m. Whom it Concerns Book 271 of Miso. page 275 # 1455041 Certifies that N. P. Dodge Corporation, organized under the laws of Delaware, did on Dec. 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 statute$ of this State in such case made and provided. 10 P. Dodge Warranty Deed 13. Laura W. Dodge, wife Dated Nov. 1, 1927 To Filed Dec. 1, 1927, 2 p.m. N. P. Dodge Corporation Book 1129 of Deeds, page 474 (Delaware Corporation) Consideration $1.00 eto. # 1454120 All of the following described lots in Fairfax Addition to the Village of Edina, Hennepin County, Minnesota: Lots numbered: Block 1, Lots 1 to 21 inclusive, 23 and 24• Block 2, Lots 1 to 24 inclusive; Block 3, Lots 1 to 24 inclusive; Block 4, Lots_3 to 24 inclusive; Blook 5, Lots 1 to 20 inclusive, 22, 23, and 24; Block 6, Lots 1, 20 3, 6 to 24 inclusive; Block 7, Lots 1 to 24 inclusive; Block S. Lots 1 to 24 inclusive; Block 9, Lots 1 to 9 inclusive, 11, 122 13, 14, 17 to 24 inclusive; Block 10, Lots 3 to 14 inclusive, 16, 18 to-22 inclusive; Block 11, Lots 1, 20 4 to 24 inclusive; Block 12, Lots 1 to 24 inclusive; Block 132 Lots 1 to 24 inclusive; Block 14, Lots l t.o_$ .inclusive, 21 to 24 inclusive; -Blook-15, Lots 1 to inclusive, to 19 inclusive, 22, 25-a ; Block 16, Lots 1 to 24 inclusive; Block 17, Lots 1 to 24 inclusive; Block 19, Lots 1 to 24 inclusive; Block 19, Lots 1 to S inoln give, 10 to 21 inclusive, and Lot 24; Block 20, Lots 1, 3 to 19--inolusive, and 20 to 24 inclusive; Block 21, Lots 1, 3 to 6 inclusive, and 9 to 16 inclusive; Block 220 Lots 1, 2, 3, 6, 7, , 10, 11, 13 to 22 inclusive; Block 23, Lots 12 2s 3s 4, 7 to 24 inclusive; Block 24, Lots 1 to 23 inclusive. Subject to unpaid installments of speoial assessments. Building Restrictions, Racial Clause. 14. N. P. Dodge Corporation Warranty Deed To Dated Jan. 26, 1931 Belinda Lundberg Filed Feb. 2, 1931 10 :40 a.m. Doc.'No. 1631000 Book 1240 of Deeds, page 326 Consideration $199.00 L,Ot 15 " Bl FAirfax Add - lto oi ina. This lot is sold and deeded on express covenant--_"tbat..any.dwelling placed thereon at any time must have at least 400 square feet of floor space and at least 4 rooms and shall be on a solid foundation (not pillars)and have wooden or asphalt shingle, drop siding, and painted 2 good coats of lead and oil, if frame, or may be built of brick, cement, stone or stucco. All dwellings shall be placed at least 20 feet back from the front line of the lot (porches and bay windows excepted) and if a corner lot, all dwellings shall be at least 10 feet back from the side street line and any garage or othe zilin� sh 1 n less than 20 feet from the side street line, use. e grantor` its .representatives and assigns reserve the right to errect electric light and telephone poles and suitable equipment for any other public utility and to lay water mains and gas mains on or in the rear 5 feet of the land hereby conveyed, when there is no alley in the rear of said land. Also the same right is reserved in a 3 foot strip along the side line thereof when necessary to gain access to the 5 foot stria in the rear. The right is also reserved for the purpose of repair, removal or replacement of wires, cables, poles, mains and other equip - .�,'ment. This easement hereby reserved shall run with the land. except liens or encumbrances assumed or created by purchaser or her assigns on or after June lh, 1927, Special assessments. Belinda Ljjxjdb_ex _ a widow 15. To Doc. No. 2$3Curdy 0704 :Quit Claim Deed Dated July 12, 1951 Filed Aug. 31, 1953 8:40 a.m. Book 1970 of Deeds, Page 571 Consideration $1.00 etc. Lod.` Flo k I .. Fa rfaxAddition t h ity of Minneapol,16 Witnessed and Tc"%no lLdged. 16. No 01d Age Assistance Lien Certificates filed in the office of the Register of Deeds, Hennepin County Minnesota, against the parties here- after named, between the dates set opposite their respective names: Belinda Lundberg Dec. 31, 1939 Sept. 1, 1953 Lvalyne C. Lundberg Dec. 31, 1939 May 1, 1955 `Lvalyne C. T,'cCurdy Dec. 31, 1939 May 1, 1955 (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) I, 40 17. Taxes for 1925 to 1954 inclusive paid. `faxes for 1955 amounts 07.59, 07.59 and $97.59 not paid. Assessed in Lundberg, etal (Edina) 18. 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. 19. For Judgment and Bankruptcy Search see Certificate attached. 5 22411 y Verified by ', , —,� CERTIFICATE AS TO NOTICES OF INTERNAL REVENUE TAX LIENS, 40 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 nausea having middle initials different from that shown hereon.) NAMES DATES Esalyne_C Lundberg March 10 1955 Feb. 9, 195627AM Evalyne C. McCurdy March 10 1955 Feb.. 9 1956 7AM Dated at Minneapolis, this 9th -day of February —19-5L- TM E INSURANCE COMPANY OF MIIdNMTA sy Secretary *0 522411 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 L DATES .val erne C. Lundberg Feb $ 1946 Feb. 9, 195607AM Ev_alvne C. McCurdv Feb. 8. 1916 Feb. 9. 1956.7AM Dated at Minneapolis, this 9th day of February 193-6— TITLE INSURANCE COMPANY OF MINNESOTA Fee �4 �0 Form No. 6.: By_ � - Asst. Secretary � -_