Loading...
HomeMy WebLinkAbout425Minnesota Form No. S. Doc. WARRANTY Individual to Cor ................. `;:...................I -Z- l........ ....... ;.............., .......... ............................... 1 . ... s "::................... TO f ....................................... .. ........... ..... .. .K: :- Office of Register of Deeds, otate of jtinnewtar, County of ......IRENNEPIN I hereby certify that the within Deed w°� Zed in this o record on the ....0 :........day f .............................., 19 at......�.......o clock...........✓✓�., and was du y recorded in of Deeds, pafe.........,,�.. ................. .........�QNALD...Q....BEN(t.�Y ^1 Iz_ ' ter g f Dcede By ... eputy axes for the year 19......, on the lands described within, paid this . ............................... dayof .. ..................................... ...................... 19............ ............................................................... ............................... County Treasurer By............................ ............................... Deputy Taxes paid and Transfer entered this ...... ...............day of .................. ............................, 19............ ....... ......................................................... .........I..................... County fl editor By ................. Deputy Recording Fee, $1.25 o.: o P+ H H D ilt tt O y tD Q+ ,cr P. m H . i : txD rte. Aeor K Co : g CD n. g riZ. o s yO Ct v, rn P E OD o Q P4 w" o QR R+ o P ° g C on n zS a N WkS PAID AND TRANSFER ENTER0 � � � zs ° MAY 28 1956 � #_ for r C1 + "9rt x 1 ZTV_i ' Y -7 � � Aj - came o' ` � ,�, o 2'i' `�'�i ;�+ � » ° c t* £ o 4iL,p s 47�� $xe� rte• + . �' t y t-S !' Q 4 a . U� :Ol v P4-vo-14--- �i C' k w1 v co .,j w Warranty Deed. Form No 3-1VI. Miller -Davis Co., Minneapolis, Minn. Individual to Corporation . Minnesota Uniform Conveyancing Blanks (1931). - - -- - -- - - -- -- -- -- - — — -- - -- — — —., - - -- - - OR2 84 FACE226 30OSS77 TjiJubenture, Made this ...... ....1::4th ..... ............................day of............ March....... .............................., between ...... GEORGE ... T.,,...H 1,20K...Ud...STEM ... 12R. QN�...husband...and wife. t ....................... ............................... ..................... of the County of Hennepin ................. ............................and State of .............. RUI XIPAPta..................................................... part -lea. of the first part, and ........................ VILLAGE ... .OF.. .................................. ............................... ............................................................................................................................................................................................................................ .............................., -a corporation under the laws of the State of .................. Minnesota......... .............................., party of the second part, WftntOld b, That the said part ... ies of the first part, in consideration of the su7n of Oi ... DoLLAR ... (.$I..00) .an&..other...goo& -. and... valuable... conaider ation... .- ....- ....- ....- ....- .POLL4R,fiy- 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 Countp of. ......... ...................... ............................and State of Minnesota, described as follows, to -wit: Lots Eight (8) and Nine (9), Block Twenty -four (24), 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. nocam>LlvmnttY I� DOCUMENTARY TO Oabe allb to Jbolb tbt Game, Together with all the hereditaments and appurtenances thereunto belonging, or in anywise appertainind, to the said ppa�rty� of the second part, its successors and assigns, Forever..4nd the said ......QWNE... T... I.ftISON. and ESTfiEK_ HARRISON, ................ ............................................................................................................................................................................................................................. ............................... part.:1eS. of the first part, for ............themselves, their heirs, executors and administrators, do............ covenant with, the said party of the second part, its successors and assigns, that.......: 4hey are well seized in fee of the lands and premises aforesaid, and ha. V e..... Food right to sell and convey the same in manner and form aforesaid, and that the same are free from all incumbrances, .find the above bargained and granted lands and premises, in the quiet and peaceable possession of the said party of the second part, its successors and assigns, against all persons lawfully claiming or to claim the whole or any part thereof, subject to incumbranees, if any, hereinbefore mentioned, the, said parties.. of the first part will Warrant and Defend. N Teotitnonp EbtVed, The said parkl.ea- of the first part ha-Ye .... hereunto set.... thei,:'........... hand .... 5 the day and year first above written. In Presence of f:....:..::� l..�t �. .......................................................... . � ..1.. L..I...... ...I ........................... EsfYier Harrison " i '.� it by o �' ►�, O i �.. C C• w :� y ft ob :rn Is 0-3 ho r R i Q 4-0 i y� *A-V 3I00Tfl,o OT;-TT 418 996T .Q•V Rey Jo Rep 9Z 044 uo PJOOex .xa,T POTTA 'Z96T '8Z AInr sasT¢x� oozes ;u:uio� ( diu �urd� 131-j '3 ?tgnd 4ZQ}oH -- -- saL2dx ZLO ?s82uL2000 fl t7go . `4, no0 uzd",u ro -�----------- �- uozgro ?oo &SF p ?roS 1O paap puro q9V aa.cj "I aq oq quaucn.�gsu? p ?roe ayapaga�ouYaro ----------------------------- - - - - -- ----=------------------- uos.zaq.a� A Z poomeexo •M •g p ?roe puro `s.Lo109.1 ?Q Jo pjroog sgz /o fiq ?JOglnro fiq uozgro,00ssr pros jo fl"oq u? pagnoaxa sroac quaucn.cgsuz p ?ros a 'qg gvctg pu'D °uo ?gro ?aossp p ?roe fo 2roag agro.cod.coo az�g s? qu9mnagm,2 9w ?oyaa.�oj avq og pax? ro proas az[g groyiq puro `uozgxizOOSSF uroO7 puro s.JuzaroS sZ4odroauw W "1 /o Rgaazgaadsac ---------------------------- puro guap ?sate `- �--------- - - - - -9 -7 a.M AdVj q"q.firos p ?p `u.IQMS fiq ,np auc fiq PFu ?oq �ava ohm. 'uaiouol fiY2rouostad a2u oq ........... ---------- - -UO'= 49d ;� --;; 1-------- puro------------------------ iio�ii� ia3c ii ---------- pa.croaddro gut d..Lo foq r F/--- - - - - -- [�J;lg {--- - - - -/0 firop -------------- q':Z ------------ sz ,qq uo gvyq u�noUN q? ag u ?dauuag /o figunOO . . , •ss `F`l osvxxI w .CIO girls OOZ30Nd 6�6Z; x � 3008876 art 34 nbPYturP, .Made this �Vy of- ........ .;,19...56_, between THE .MINNE .4POLIS S✓1VINGS .4ND LO.RN .f1SSOCI.ITION, of ,the County of Heni�ev!A, and t�eo a T. Harrison- and Bother Harrisdnt, State of ,Minnesota, party of the first part, and____________ _?.___.. _ .._.._.1_,...._.._. husband and wife -•-----•----------------------------------------------....................................................... •-- •-- .._... __.__.__......- - " - -`- • ------ 4------- - - - - -• of the County of_ .............. f�TPW4n ------ f ____- _- Minnesot$, - -• - -- part_:?;A!�:___ the and State o o f second part, .,.. W I T N E S S E T H , Whereas, on the ------- 2?_th- .................... day o f - - - - - fty ----------- . .. .................1 19- _.53 -, a rge.T. Harrison and Esiher Harrison. husband and wife made, executed and delivered to said THE .M1XXE.IPOLIS S✓IVINGS ./IND L0.,4N dSSOCIdTION, a .Mortfafe dated on that day, upon certain premises therein described; which .Mortgage was, on the ----------- �t- ---------- ----da o JUAe.._.. 19.53 _., at ---- 12 520 o'clock y f duly recorded in the office of the Register of Deeds in and for the County of Hennepin and State of .e Minnesota, in Book --- 2703 ------- of Nortfaff es, on page -------------- ------------------------------------•--------------------------------- - - - - -- -----•..---•--------------_._.._..--------•----•----_----------- .----------- •---- _--- - - - -•. ✓IND WHERE.48, The said party of the first part, at the request of the part_ f e$_......o of the second part, has agreed to _give up and surrender so much of said mortgaged premises as are hereinafter described, and to hold and retain the residue of said mortgaged premises as security for the money remaining due on said Mortgage. NOW THIS INDENTURE WITNESSETH, That the said party of the first part, in pursuance of said agreement, and in consideration of the sum of_­ Ong and nO /140 — r — - _______________________________________________________ ___ ______ __________ ______ ___ _ __ Dollars, the receipt whereof is hereby acknowledged, does hereby release and discharge from the lien and operation of said .Mortgage the following of said mortgaged premises, viz.:. -Lcyt Eight (s� t..Blxk Twenty (24. p ................ ............ ................... ------------------ "Fairfaai__Hennepin County, MinnesotO.4 according to the - - -- ...................................... .aat_.marea.. ., i 7,a -- d - -Q�__ ss�QxSi_.i r�_.tY __Q `1�.s�..Qf ilm ----------------- Reister of Deeds -----------------------------------------------•------.--.---------------------------- - - - - -- ----------------------------------•------------------------------------- - - - - -- - -• -- --------- --- ---------------------- ---------- --- ------•------------------------------ - - - - -- -- • - - - -- ---------------•-----•------------------------------------------ •----------- - - - - -- ............... in the Count of Hennepin ............................and State of .Minnesota. TO H.4-rE .4ND TO HOLD, The hereby released premises unto the said part.10- 6 -------- of the second part, free, clear and forever discharged from all lien and claim under said .Mortgage, without prejudice to the rights of the party of the first part in and to the balance of said mortgaged premises. IN WITNESS WHEREOF, said THE .MIXXE./IPOLIS S.4VINGS .-4ND LO.4X ✓ISSOCI.ITI0X has caused its name to be subscribed and its Corporate Seal to be affixed by ............. He- --V... (}r�wd.............. its ...... .......... President, and ----------- L. --R. -- Peii erscn .------------- -•-------- -: - - -- its .......................... Secretary, this --------- - - - - ?W ------ - - - - -- -day of----------------------------- - - - - -. I -;h ----------------------------------- - - - - -- ............ .4. D. 19...J�'.6.. Executed and Delivered in Presence of s------------------------ .__ __ _ .4•°' = "Y- ---------------------------- Lr . 1 ) The By. __ __ _______ __ c� M Q �C n A .r N a a r. o CCb o eft ep cc zs o a IS b P b a m .�i p> ID x rrI 0 (A t:j m 0 a on Cat =0 rm L >. 9 O �a O d d ;aa) uZ Asujous as tq pamaxa a} ;uamnl ;su] aq; uages *in ioj us ,aioK an,, pagaau: saull Ku8[q aq1. ; a LONI ''?c¢t " Apr @ "iMx *;cr.;M,e!w= AkI f ....: .. .........:..�....:............. zdxa uozs8zauucoa R BibyYy .i ^^y'U!f ;auuafj i'Ind ate f. lll• ��zba •� •r uuz jr ` Ftluno ............. ................O.............. or nd /uv ?off (asox an) .. ........................................................... ..............I............paap puv loo 99.1/ ......................... ...............SV gwve QVI (a3ox aaS) pa ;noaxa ... & ,q.�.. gvzfq pay�pagnzoualav puv ........................................................................................................................ ............................... 'luoumalsm wugo .Ua.coj agjj pagnoaxa ogaz puv `u2 pag2.zosap ... uoeavd ayl aq of uxouol anu og ........................ ..:.......... ............................... . ......................................... ............ .................. .... ........... ................................................................................................. ................................... ............................... pmggM io�N '$ max v" Ht3 i ....................... pa.imddv flIpvuosaod `pzlunop pgvs .col puv u1111 ?mvc ......................... OT T ......................... v 1.......... f ......................... ........................ ....... auc a.co�aq 6 r . .......... .jo fivp .......................... �... .............................. S2,q1 u0 ti` t fit ii8 .......................... jo rqunoo '88 N n p 0 x w Warranty need. Form N0 3 -M Miller -Davis Co., Minneapolis, Minn. Individual to Corporation No. 3-M. Minnesota Uniform Conveyancing Blanks (1931). �LJit�be�ure, .Made this.... ... ......day of... ..... Mai! tt% i ..... .............................., 19..�.�......., between ...... G�..'"......#.:' i.. Qrw ... ..... e� ...................... ............................... ofthe County of ..................BQ IA ....................... ..................... and State of .............. ARWO ..................... ............................... part..Is$. of the first part, and ............ .. ..........XZtirA� ... a..IDIMO ... AEI.. 10Apil1.................................. ............................... ............................................................................................................................................................................................................................ ............................... scorporation under the laws of the State of .................. minxWeata .......... ____ ................... party of the second part, Witneeeetb, That the said part ... I" of the first part, in consideration of the sum of ............... IMIDOOLI R....(�,1..4� 1.. aid. ... other...g�aod..an8..:�i.111" e... cc0sid�reatiaa ....:...•�...:...•r...» .aa,� • to ........... t ....... .............................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 sueoemors and assigns, Forever, all the traot...... or parcel...... of land lying and being in the Countp of .......... ..................... ............................and State of Minnesota, described as follows, to -wit: Lots Bight (8) sod Nine (9),# Block Twenty -four (24).v Fsirfaxs Heneepin ComVp gtnnesota, aecordirig to the asp or plat thereof on file and of record in the office of the Register of Deeds in and for Hennepin Caeuaity0 XIMOS U 4. S0 '*abt anb to 3001b 09 Dame, Together with all the hereditaments and appurtenances thereunto belonging, Orin anywise a erfainins to the said a o the second part, its successors and assigns, Forever. s4nd the said .................. Rffit and NUMM HAiiR3 $OHS......................... c�@..�.'. T. ...................................................... ............................... part ................................ I..............1........ ........ I........... .......................................................... ....................................................................... ...................I........... .. o the first art or . ............................... mss.. ...........heirs, executors and administrators, do............ covenant with the said party of the second part, its successors and assigns, that.. ........ ...................well seized in fee of the lands and premises aforesaid, and ha...... good right to sell and convey the same in manner and form aforesaid, and that the same are free from all incumbrances, Y q A .Find t e above bargained and granted lauds and prein,ises, in the quiet and peaceable possession of the said p rty of the second part, its successors and assigns, against all persons lawfully claiming or to claim the wh le or any part thereof, subject to ineumbrances, if any, hereinbefore, mentioned, the said part.. d. of the rst part will Warrant and Defend. Tatimoup Nbereof, The said part.. . of the first part ha..V*... hereunto set..... .......... hand.... �3n the day and year first above written. F ........... ...........,................... ............................... 2 garrison ................. ............................................................................................ ............................... Form No. 42. LP 2 -39 3M ` 4+ t Title 3agurouce comparup of At"Imetota 125 SOUTH FIFTH STREET MINNEAPOLIS, MINN. I -- 136 t 1 t 1 1 I I 12 L 1 _ I 13 1 24 1 r - - -- 1 t 25 1 I � 36 4 3 2 L -- _.L_ - -1-- - --i - - -YJ_ -- �- ------- 1 - - - --� ABSTRACT OF TITLE —TO— Lots Eight (8) and Seventeen (17), Block Twenty -four (24), "Fairfax, Hennepin County, ilinnesota'r c a .e • rod is 16Y2 feet. • chain is 66 feet or 4 rods. A mile is 320 rods, 80 chs., or 5,280 ft. A square rod is 272Y4 square feet. An acre contains 43,560 square feet. 80 acRCa , An acre contains 160 square rods. An acre is about 208Y4 feet square. 40 chains, 160 rods or 2,640 feet. 40 acara _—— __.1__—� —_, 1 31 i 32 i 33 i 34 j 35 j 36 , 31 6 5 4 3 2 1 r 6 1 1 7 8 9 10 11 12 1 7 ___J t 18 17 f6 15 14 13 18 1 i6o ACR[a 19 20 21 22 23 24 19 I 30 29 28 27 26 25 30 i _ I 1 31 32 33 34 35 36 31 I I r 4 3 2 L -- _.L_ - -1-- - --i - - -YJ_ -- �- ------- 1 - - - --� ABSTRACT OF TITLE —TO— Lots Eight (8) and Seventeen (17), Block Twenty -four (24), "Fairfax, Hennepin County, ilinnesota'r c a S The following certificates appear appended shown below, which plat was filed for record in Register of Deeds, Hennepin County, Minnesota, at 8;30 o'clock A.M., as Document No. 1684403, In Book of Govt, Survey Plats, page 20, \ r- to the plat the office of the on April 30, 1932 and was recorded "The above Map of Township No, 28 North, Range.No. 24 West of the 4th Principal Meridian, Minnesota is strictly conformable to the field notes of the survey thereof on file in this Office, which have been examined and approved, Surveyor General's Office, Warner Lewis Dubuque, Feby. 27th 1854 Surr.Genl," "I hereby certify that the above map is a correct copy of the original Government Map of Township No. 28 North, Range No, 24 -West of the 4th Principal Meridian on file in this Office, (The Great Seal of the )dike Holm, Secty of State State of Minnesota) St.Pau1,Yinn,Aug,31stl931," Township .NP 28 N Range .NQ Z4 W ¢ Lh X0--. A u u Y. r D D • rro•x A D Q .A4V j jr, ' Q v ' ' A . A J . . - -s• 'r . :A83 . .r " "W ar4� . .ifJ/ J JIJZ -6 . Aim ` .. . _ \ \- A . , • • d. C C -. - -. A.AEmI •$ A u'I6t5.. ' A./df� , A MV. A A Im A A.M A A A AIM A A.IBO i 3 - , A 4ZJ1 • • J JlA� . . .:OW4. �Lii.W f. M`i1R C. D. Davison C. C. United States Government Surveyor General ^ �� Survey of Township 28, Range 24 N to (�,j Dated Aug. 31, 1870 The Public See Book of Govt. Field Notes. United States Entry No. 660 3 to Dated Oct. 12, 1855 Richard Ellison Dekay 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. United States Certified Copy of Patent 4 to Dated April. 2, 1857 Richard Ellison Dekay Filed May 11, 1906, 10:15 a.m. Book 598 of Deeds, page 490 The East 1/2 of the OW 1/4 and the West 1/2 of the BE 1/4 of Section 19- 28 -24. Richard E. Dekay Mortgage Elizabeth, wife, Dated Jan. 1, 1857 5 to Filed Jan.3, 1857, 4 p.m Hiram K. Joslin Book D of Mtgs., page 472 To secure payment of $1000.00 West 1/2 of BE 1/4 and East 1/2 of SW 1/4 of Section 19- 28 -24, Hiram K. Toslin District Court, 4th Judicial District 6 vs. Hennepin County Minn., Case #93 Isaac W. DeKay 'verified Complaint Richard E. Dekay and Dated June 21, 1858 Elizabeth DeKay, wire, Filed in District Court July 14, 1858 Sets forth that defendants, Isaac W. DeKay and Richard E. Dewy executed there promissory note dated Jan.1, 1857 to plaintiff for purpose of securing payment of a, �;1000.00 with interest at rate of 3%' per month quarterly. That as collateral security for payment of said indebtedness, defendants Richard E. Dekay and Elizabeth Dekay, his wife, on the same day executed and deliveredd to said plaintiff a mortgage covering the east 1/2 of SW 1/4 and West 1/2 of BE 1/4 of Section 19- 28 -24� which said mortgage contained a power of sale in case of default. That said mortgage was recorded in the office of the Register of Deeds, Hennepin County, Minnesota on Jan. 3, 1857 in Book D of Mtgs., page 472. That defendants have failed to pay the principal and interest on said note, which same became due and that there is 4ustly due to the plaintiff upon said mortgage a.ryd note the whole principal sum of "1000.00 and interest thereon at 3% per month quarterly from Jan. 1, 1857, no part of which has been paid. That no proceedings have been had at law or otherwise for the recovery of said sum, or any part thereof. Plaintiff demands that defendants and all persons claiming under them or either of them subsequent to commencement of this action be barred of all right and equity of redemption in the mortgaged premises and that said premises be decreed to be sold according to law and that plaintiff may be paid the amount due on said note and mortgage. Hiram K. Joslin 7 vs. Isaac W. Delay Richard E. DeKay Elizabeth DeKay, `r3 District Court, 4th Judicial District Hennepin County, Minn., Case #95 Summons and Dated Tune 21, 1858 wife Filed in District Court Hiram K. Joslin 8- vs. Isaac W. Delay Richard K. DeKay and Llizabeth DeKay, wife, District Court, 4th Judicial District Hennepin County, Minn.,.Case #93 Affidavit of Service Dated Aug. 61 1858 Filed in District Court February 28, 1859 Affidavit mods by E. A. Van Valkenburg which shows that he served a copy of within summons on I. W. DeKay on Aug. 61 1858, by delivering such copy to him and leaving the same with him in the city of ::astings in Dakota County. Hiram K. Joslin District Court, 4th Judicial District 9 vs, Hennepin County, Minn., Case q5 Isaac W. Delay Affidavit of Service Richard H. DeKay and Dated Feb. It 1859 Elizabeth Delay, wife Filed in District Court February 28, 1859 Affidavit made by Benjamin Cole which shows that he served a copy of within summons on Richard t. Delay and Elizabeth Delays his wife, on August 14, 1858 by delivering such copy to and leaving same with each of said defendants at their house in Hennepin County. Hiram K. Joslin District Court, 4th Judicial District 10 vs. Hennepin County, Minn., Case #93 Isaac W. Dewy Affidavit of Default Richard H. Dewy and Dated Feb. 19, 1859 Elizabeth DeKay, wife, Filed in District Court February 28, 1859 That more than 20 days have expired since service of summons upon each of defendants and no answer or demurrer or notice of appearance of any of said defendants has been received. Hiram 11. Joslin District Court, 4th Judicial District 11 vs. Hennepin Court, Minn., Case #93 Isaac W. DeKay Decree of Foreclosure Richard E. DeKay and Dated Feb. 28, 1869 Elizabeth Delay, wife, Filed in District Court February 28, 1859 Adjudges and decrees that there is due and awing to plaintiff herein the sum of $2,106.00 for principal and interest, note and mortgage described in complaint, and that all and singular the said mortgaged premises mentioned in the complaint,, or so much thereof as may be sufficient to raise the amount due and which may be sold separately without material injury to parties Int- erested be sold at public suction by and under the direction of Benjamin Cole, who is hereby duly appointed. Referee for that purpose etc. The description of property authorized to be sold is as followel East 1/2 of SIV 1/4 and West 1/2 of SH 1/4 of Section 19-- 28-24. Hiram K. Joslin District Court, 4th Jucicie.% District 12 vs, Hennepin County, Minn.,,1,1Case #93 Isaac W. DeKay Report of Sale Richard H. DeKay and Dated May, 28, 1859 Elizabeth DeKay, wife, Filed in District Courtl June 29, 1859 Report Made by Benjamin dole, Relferee, which shows that he advertised said premises to be soLd'a pu lic auction at front door of the Court douse in MinneapoliA on Ap' 19, 1859, at 10 a.m. That he caused notice of said saletoI.be pub iely advertised for six weeks successively by causing printod noti(Y6 there of to be posted in three public places in Hennepin County and ;by pub- lishing copy of said notice once each week during the ,six suce'eisolve weeks preceding said sale in a newspaper printed and published,in said Hennepin County. That at said time and place of sale he exposed said mortgaged premises for sale to highest bidder and same were struck off and sold to Hiram K. Joslin for $1240.00, he being the highest bidder ,therefor and that being the highest sum 'bid. That he executed and delivered a Referee's deed for said premises, being the east 1/2 of the southwest 1/4 and the west 1/2 of the southeast 1/4 of Section 19- 28 -24, to said purchaser, etc. Hiram H. Joslin District Court, 4th Judicial District 13 vs. Hennepin County, Minn., Cass #93 Isaac W. DeKay Order Confirming Referee's' Report Richard F. DeKay and of Sale Elizabeth DeKay, wife, Dated June 28, 1859 Filed in District Court Tuns 29,1859 Confirms report of sale made by Benjamin Cole, Referee, duly appoint- ed to sell premises described in complaint. Benjamin Cole, Referee Referee's Deed 14 to Dated May 28 1659 Hiram K. Joslin Filed Feb. 8 1860, 9 am. Book P of Deeds, page 286 Whereas at a general term of the District Court of the 4th Judicial District of the State of Minnesota held at the Court house in the town of Minneapolis in and fox the County of Hennepin on Feb. 28, 1859, it was among other things order- ed, adjudged and decreed by the said court in a certain.act.on then pending in said Court between Hiram K. Joslin, plaintiff and Isaac W. DeKay, Richard E. DeKay and Elizabeth DeKay, his wife defendants, that all and singular the mortgaged premises mentioned in the comp- laint in said action and in said judgment described or so.much thereof as might be sufficient to raise the amount due to the plain tiff for principal, interest and costs in said action and which might be sold seperately without material injury to the parties interested be sold at public auction according to the course and practice of the said Court by or under the direction of said Benjamin Cole who was appointed a referee in said action and to whom it was referred by the said Order and judgment of the said Court amor}g other things to make such sale, that the said sale be made in the County where the mort- gaged premises are situated, that the referee give public notice of the time and place of such sale according to the practice of said Court and that any of the parties in said action might become a pur- chaser or purchasers on such sale; that the said referee execute to the purchaser or purchasers of the said mortgaged premises or such part or parts thereof as should be sold a good and sufficient deed or deeds of conveyance for the same the said referee in pursuance of the (continued) . 1 -, * 1 r" 14 (continued) order and judgment of the said Court did on April 19, 1859 sell at public auction at the front door of the Court house in the said town ...._. of Minneapolis the premises in said order and judgment mentioned due notice of the time and place of such sale being first given agreeabI7 to said order and judgment and in accordance with the Statute in such, case made and provided, at which sale the premises hereinafter des- cribed were struck of to the said second party for the sum of #1200.00, that being the highest sum bidden for the same. Now this indenture witnesseth that the said referee, the first party to these presents, in order to carry into effect the sale so mane by him as aforesaid in pursuance of the order and judgment of the said Court and in conformity to the Statute in such case made and provided and also in consideration of the premises and of the said sum of money so bidden as aforesaid, haying been first duly paid by the said second party, the receipt whereof is hereby acknowledged,, path bare gained and sold and by these presents doth grant and convey unto the said second party all that certain piece or parcel of land situated., lying and being in the County of Hennepin and State of Minnesota, acid known and described as follows, viz: The Bast 1/2 of the southwest 1/4 and the west 1/2 of the southeast 1/4 of Section 19- 28 -24, con- taining 160 acres of land. Hiram K. Joslin Warranty Deed Elizabeth H., wife, Dated Mar. 13, 1860 15 to Filed Mar. 14, 1860, 12 m. William T. Davis Book 0 of Deeds, page 432 Consideration, $1050.00 West 1/2 of SE 1/4 and .Bast 1/2 of SW 1/4 of Section 19- 28 -24. William T. Davis Warranty Deed. 16 to Dated July 27, 1860 James Davis Filed July 28, 18601 4 Book P of Deeds page 606 Consideration, 61,750.00 Same land as in #15. James Davis Warranty Deed Margaret J., wife, Dated June 20, 1866 17 to Filed June 20, 1866, 2 p.m. Fidelia. Sly Book 11 of Deeds, page 90 Consideration, 81,500.00 Same land as in #15. In the matter of the Petition i8 Incorporation of mated --- the Village of Edina Filed Dee, 17, 1888, llt34 a.m. Book 40 of Misc., page 106 Same land as, in #15 etc. In the Matter of the Petition 19 Incorporation of bated Oct. 27, 1888 The Village of Edina Filed Dec. 17, 1888, 3 p.m. File No, 504. Same land as in #159 etc.. Fidelia Slye, unmarried Contract for Deed. 20 to Dated Oct. 22 r 1041 Michael S. Schack Filed Oct. 22, 29011 4120 p.m. Hans S. Schack 333$33 Book 89 of Miac' pace 86 Consideration, $Iotom.dd $2€ 60tOO paid, Same Land as in #16, exeept roadt- Fidelia Slye, unmarried, Warranty Deed 21 to hated Oct. 22 1901 Michael S. Schack Filed May 5 1 19t16, 11 Mans S Schack 4353515 Back 605 of Deeds age x,41 11 t Consideration $ib,�nt5..0d West 1/2 of 8i 1/4 and the Ust` 1/2 of SW 1/4 of See,, Michael S Schack, single, l Quit Claim Deed 22 to Dated Dec. 13, 19-07 Hans S. Schack Filed Dec. 13# 1007 4 p 30 Book 586 of Deeds, We g Consideration $1.00 eto,. Fast R 1/2 of 1/49 (Sl 1/4) of Section 19- 28 -24. i Hans S, Schack Quit Claim Deed Mrs. Christine Schack, wife Dated June 23, 1910 23 to Michael S. Schack Filed Tune 24, 1916 1 121. 0 p,m.. Book 879 of Deeds age d Consideration $1,08 /�y. c the SW 1/4 of j �Theeayslrt�j Q1 ��y',�/ $eotion19- 28 -24. Gl,*en to correct description in f No; i as—v x4 Hans S. Schack I Quit Claim Deed Christine, wife, Dated Dec. 13, 1907 24 to Michael S. Schack Filed Dec. 130 1`941:1 4 p m Bank 586 of Deeds, ale Consideration 1 «Q etc. West 1/2 of S11 1/4 of 860tion 19 -�8 -24 Michael S. Schack Quit Claim Deed, $athrine, wife, Dated Tune 23, 1914 28 to Hans S. Schack Filed Tune 24, l6i6,. 18434 pm Book 679 of Deeds, page 880 Consideration, $140 The West 1/2 of 81 1/4 of Section. 19- 28 -24, Giv n to correct description In Noe "s �, zl Chris Bies,.single, 28 to Alonzo W. Huffman -- 962331 Warranty Deed Dated Jan. 10, 1920 Filed Jan. 12, 19200 11:40 a.m. Book 844 of Deeds, page 315 Consideration, $1.00 etc. North 1/2 of North 1/2 of South 1/2 of Northeast 1/4 of Section 19- 28 -24, containing 20 acres more or less. Shown for reference. See following (We have made a diligent search of conveyance to Alonzo W. Huffman or gibed in said mortgage. The above find of record conveying property W. Huffman. Mortgage evidently was the north 1/2 of the SW 1/4 of the mortgage. our records and fail to find any wife covering the premises desa deed is the only conveyance we in Section 19 -28 -24 to said Alonzo intended to cover.the north 1/2 of NE 1/4 of said Section 19.) Alonzo W. Huffman Mortgage Elizabeth A., wife, Dated Jan. 23, 1903 27 to Filed Jan. 23, 1923, 4120 p,m. Citizens State Bank Book 1923 of Mtge., page 288 of Minneapolis To secure payment of $50003.00 1128349 The north 1/2 of the north 1/2 of the NR 1/4 of the SW 1/4 of Section 19-28 -240 containing 10 acres more or lees. Note: The property covered by the above mortgage affects only that part of the plat included within Lots l to 7 inclusive, and 18 to 24 inclusive, in each of Blocks l to 8 inclusive. Citizens State Bank of Minneapolis 28 to Alonzo W. Huffman 1140730 Satisfaction of mortgage #27 Dated March 10, 1923 Filed April 17, 1923, 4 p.m. Book 1265 of Mtge., page 301 Haas S. Schack Warranty Deed Christine Schack, wife, Dated Jan. 7, 1924 29 to Filed Tan. 211 1924, 10,10 a.m. N. P. Dodge Book 1004 of Deeds, page 490 1194302 Consideration, 0270000.00 The west 1/2 of the BE 1/4 of Section 19- 28 -24, excepting therefrom the following described tract of land: That part of the BE I/4 of Section 19 -28 -241 beginning at the NW corner of the SE 1/4 of said Section 19; thence north along the West line of said quarter section a distance of 277 feet to the center line of a public road; thence southeasterly along the center line of said road, a distance of 616 feet to a point on the south line of said quarter Section, distant 550 feet east of the point of beginning; thence west 550 to the point of beginning. Containing 1.75 acres mores 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 special assessments. 30 N. P. Dodge Mortgage to Dated Jan. 18, 1924 Hans S. Schack Filed Jan. 210 1924, 10 :10 a.m. 1194303 Book 1291 of Mtgs., page 502 To secure payment of $20,000.00 6g' Semi , Same land as in +29 Purchase money mortgage., Contains release clause $600.00 per acre or $100.00 per lot, except improved lot at $1,500.00. Second party to join in platting. Hans S. Schack Satisfaction of Mortgage #30 Mrs Christine Schack --- Dated March 15, 1928 31 to Filed April 7, 1928, 8:30 a.m. N. P, Dodge Book 1515 of Mtgs.,'page 497 1473818 Michael S. Schack, widower, Warranty Deed 32 to Dated March 1, 1924 N. P. Dodge Filed March 7, 1924, 2r30 p.m. Book 1007 of Deeds, page 219 Consideration, $1.00 eto. NIB 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 SB 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. 33 34 N. P. Dodge to Michael S. Schack 1200747 Second party will release said Mortgage Dated March 1 1924 Filed March 7, 1924, 200 p.m Book 1226 of Mtge,, a pa 1$3 To secure payment of i12,ObO,00, 699 --- Same land as in #32, Purchase money mortgage. land at $500.00 per acre or 8100.00 per lot if platted. Second party agrees to join in platting. Michael S. Schack Satisfaction of Mortgage #33 to Dated Feb, 20 1918 N. P. Dodge - Filed March 8, 19289 9 a.m. 1469198 -- Book 1584 of Xtgs., page 30 In oonsider%tion of payment of debt, first party hereby releases the NE 1/4 of SW 1/4 of Section 19- 28 -24, Hennepin County, Minnesota, containing 40 acres more or less, together with an easement for road' purposes over and across the east 30 feet of that part of the BE 1/4 of the SW 1/4 of Section 19 lying north of road, known as 62nd Street. N. P. Dodge Laura W., Owners Michael S. Schack Hans S. Schack, mortgagees to The Public Plat of *Fairfax, Hennepin County, Minnesota." Dated May 10, 1924 do May 15, 1924 Filed June 9 1924, 12:40 pm. Book 98 of Plats, page I NE 1/4 of SW 1/4 and west 1/2 of SE 1/4 of Section 19- Township 28, Range 24, except that portion of said West 1/2 of SB 1/4 described as follows: .Beginning at southwest corner of SL 1/4 of said Section 19; thence north along west line of said tract, 277 feet to center line of County Road running through said Section 19; thence southeasterly along center line of said road, 616 feet to south line of said Section 19 thence west 550 feet to point of beginning. (The above plat includes Blocks numbered 1 to 24 inclusive. Bach of Blocks 1 to 20 inclusive and 23 and 24, including lots 1 to 24 inclusive. Block 21 includes sots numbered 1 to 16 inclusive and Block 22 includes Lots numbered 1 to 22 inclusive.) v Secretary of State Certificate State of Minnesota Dated Dec. 59 x.927 36 to Filed Deo. 6, 1927, 10:30 a.m. Whom it Concerns Book 271 of Misc., page 276 1458041 Certifies that N. P Dodge Corporation, organized under the laws of Delaware* did on Deo. 5, 1927 file for record in the office of Department of State an Amend- ment to its Articles of Incorporation, and has fully complied with the statutes of this State in such case made and provided. It. P Dod a Warranty Deed Laura W& bodge, wife, Dated Nov. 1, 1927 37 to Filed Dec. It 1997, 2 D,m, . N P. Dodge Corporation Book 1129 of Deeds page 474 (Delaware corporation) Consideration, #lt& eta. 1454120 All of the following desoribed tots in Fairfax Addition to the Village of Ndina, Hennepin County, iiinnsigota; Lots numbered: Block 1, Lots 1 to 21 inclusive, 23 and 24 Took 2 Lots 1 to 24 inclusive; Block 3, Dots 1 to 24 inclusive; Look 4 Lots 3 to 24 inclusive; Block 5, Lots 1 to 20 inclusive, 22 23 and Block 6 Lots I, 2, 31 61 to 24 inclusive; Block 7, Lots 1 to 24 . sine; Biook 8, Lots 1 to 24 inclusive; Block 9, Lots l t4 9 inolusive, 11, 12, 13, 14, 17 to 24 inclusive; Block 10, Lots 3 to 14 inojA"j", , 161 18 to 22 inclusive; Block ll, Lots 1, 2, 4 to 24 inol,us " Tlook 12, Lots 1 to 24 inclusive; Block 13 Lots 1 to 24 inclusive; Block 14, Lots 1 to 18 inclusive, 21 to 24 inclusive; Block 18 Lots 1 to it inclusive, 15 to 18 inclusive, 229 23 and 24; Block 161 Late I to 84 inclusive; Block 17, Lots 1 to 24 inclusive; Block 18 Lota.I_to 84 Inclusive; Block 19, Lots 1 to 8 inclusive, In to 21 inolusive wA Lot 24; Block 20 Lots 1, 3 to 18 inclusive and 20 to 24 inclusive; Block 21, Lots 11 1 to 6 inclusive and 8 to 16 inclusive; Block 22, Lots 1, 21 31 6, 7j 9, 10, ll1 13 to 22} inclusive; Block 23, Lots 1 '2, 3i 4 tw .,24 in lu6ive B16-akJAs Lot • Subject to unpai nstallmen a of special assessments. Bui ding restrictions. gaoial clause. v Secretary of State Certificate of Authority (Seal) Dated March 23, 1936 38 To Filed March 24, 19360 11 a. m. Whom it Concerns Book 370 of Misc. Page 513 Doc. No. 1832136 That N. P. Dodge Corporation, whose corporate name in Minne- sota is N. P. Dodge Corporation, a corporation of the State of Delaware, incorporated on the 4th day of March 1927, with perpetual existence V- erefrom, any which maintains a registered office in the State of Minnesota at No. 978 Northwestern Bank Building in the City of Minneapolis, County of Hennepin, has duly complied with the provisions. of the Minne- sota Foreign Corporation Act, Chapter 200, Laws of Minnesota for 1935, and is authorized to do business herein with all the powers, rights and privileges, and subject to the limitations, duties and restrictions which by law appertain thereto. Secretary of State, Certificate State of Minnesota Dated June 23, 1939 (Seal) Filed June 29, 1939, 1 p. m. 39 To Book 386 of Misc. Page 140 Whom it Concerns Certifies: Doc. No. 1978618 That "N. P. Dodge Corporation" a foreign corporation, with principal place of business at Wilmington, State of Delaware, did on September 28, 1927, comply with the foreign corporation laws of this state and is authorized to do business herein with all the powers, rights and privileges and subject to the limitations, duties and restrictions which by law appertain thereto; and that said authorization was also in effect on November 1, 1927. 40 Taxes 1938 and prior years inclusive paid. Taxes 1939, amounts $1.38 and x$2.76, one half paid, one half not paid. Taxes assessed in the name of N. P. Dodge Corporation. 41 For Judgment and Bankruptcy search see certificate attached. A 42. Albert E. Young and Carrie Young, husband and wife, To Hennepin Federal Savings and ,'Loan Association of Minneapolis 2046440 43. 44. 45. No Old Age Assistance Lien between dates set opposite Albert E. Young. Carrie Young Mrs. Albert E. Young 1 Mortgage Dated July 16, 1940 Filed J7�V�J' 18, 1940, 3 :30 P.M.,. Book ap of Mtgs. , Page � y' To secu 850.00 D ue within 11 years, 2 months, 5_: 112,-f. per annum. Lot 17, Block 24, Fairfax, Hennepin County, Minnesota, together with any part or portion of any street or alley lying adjacent thereto, heretofore vacated or to be vacated. filed against their respect from: December 31, December 31, December 31, parties hereafter ive names: to: 1939 July 19, 1939 July 19, 1939 July 19, named 1940, 7AM 1940, 7AM 1940, 7AM For Judgment and Bankruptcy Search See Certificate Attached. N. P. Dodge Corporation Warranty Deed To Dated June 26, 1940 Albert E. Young Filed July,,,,309 19409 3 :10 P.M. 2047848 Book1114&'$bf Deeds page Consideration $248.00 Lot 8 and Lot 17, Bloc , in Fairfax, eil nnTepin County, Minnesota. Subject to building restrictions, racial and use clauses. The grantor, its representatives and assigns, reserve the right to erect electric light and telephone poles and suitable equipment for any other public utility and to lay water mains and gas mains on or in the rear 5 feetof 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 necessarsto gain access to the 5 foot strip in the rear. The right is also reserved for the purpose of repair, removal or replacement of wires, cables, poles, mains and other equipment. This easement hereby reserved shall run with the land. Subject to liens or encumbrances assumed or created by purchaser or his assigns on or alter September 9, 1936. 46. No Old Age Assistance Liens filed against parties hereafter named between dates set opposite their respective names: Albert E. Young July 18, 1940 August 19 19409 7AM Carrie Young July 18, 1940 August 1,1940, 7AM Mrs. Albert E. Young July 18,1940 August 19 1940s 7AM t 47. Taxes for 1939, Paid. 48. For Judgment and Bankruptcy Search See Certificate Attached. 49. Albert E. Young and Mortgage Carrie Young, husband and wife Dated October 16, 1940 To Filed October 21, 19409 3:20 D.M. J Hennepin Federal Savings and Book �-c 45 of Mtgs., page q Loan Association of Minneapolis To secure (1100.00 2060035 Due Due within 11 years, 2 months 5e. per -annum Lot 17, I'-'look 249 Fairfax, Hennepin County, Minnesota, together with any part or portion of any street or alley lying adjacent thereto, heretofore vacated or to be vacated, together with all rights, privileges, easements and appurtenances thereunto attached or belonging. 50. 51. No Old Age Assistance Liens filedagainstparties hereafter named between dates set opposite their respective names: Albert E. Young July 319 1940 October 22, 19400 7AM For Judgment and Bankruptcy Search See Certificate Attached. 'r 52. Hennepin Federal Savings and Satisfaction of Mortgage No. 42 Loan Association of Dated October 22, 1940 Minneapolis Filed October 2, 1941, 11 A.A. o Book 2087 of Mtgs., Page 162, Albert E. Young and wife 2109683 53. Hiram K. Joslin District Court, vs. Hen nepin County, Minnesota. Isaac W. DeKay, Case No. 93 Richard E. DeKay and C. C. Judgment Elisabeth DeKay, his wife Dated February 280 1859 2318267 October 30, 1945, 3:45 P.Mt Book Pa ook .� �- of Misc. e Order& d et j`udged ands Decreed a t 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 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 may be sufficient 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 inj,lry 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 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 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. 54. Hiram K. Joslin District Court, vs. Hennepin County, Minnesota. Isaac W. DeKay Case No. 93 Richard E. DeKay an d 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-,r "fir of Misc., Page Benja ft Cole, Referee, reports sale made on April 19, 1859, to Hiram K. Joslin for the sum of $1200.00, and further reports that of the money adjudged 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 1s unpaid thereof at the date of this report the sum of $994.20. Premises so sold and conveyed as aforesaid were described in the jud ent and decree as follows: The east half of the Southwest 1/4 and the Wefft half of the Southeast 1/4 of Section 19- 28-24. K 55. Hiram K. Joslin District Court, vs. Hennepin County, Minnesota. Isaac W. DeKay Case No. 93 Richard E. DeKay C. C, Order Confirming Referee's Elisabeth DeKay, his wife Report of Sale. 2319267 Dated June 28, 1859 Filed October 30, 1945, 3:45 P.M. Book of Misc., Page x Ordered, that the report of ice / Referee duly appointed to sell the premises described in the Complaint- / in this action be and the same is hereby in all respects confirmed, V 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 deficency reported as re- maining unpaid by the same report of the said referee (Viz, for the sum of $994.20), together with legal interest thereon from the date of said report viz: the 28th day of May A. D., 1859, and that the plaintiff have execution therefor as in other cases. 56. E. S. Stiles vs. Albert Young R. E. Young 2121349 Mechanic's Lien Dated December 4, Filed December 5, Book 237 of Liens, Amount $152.70 Lot 17, Block 24, 6129 Brookview. 1941 19410 10 A.M. Page 366 Fairfax Addition. V. No Old Age Assistance Liens filed against the parties hereafter named between the dates set opposite their respective names: From o Albert E. Young October 21, 1940 April 22, 19460 7 4.M. 58. Taxes for 1940 to 1944,. inclusive, paid. Taxes for 1945 paid. 59. For Judgment and Bankruptcy Search see Certificate attached, 60. Hennepin Federal Savings and Satisfaction of Mortgage No. 49 Loan Association of Minneapolis Dated May 8, 1946 To Filed May 13, 1946, 3 :20 P.M. Albert E. Young and wife Book of Mtgs., Page 2366 341 61. E. S. Stiles Satisfaction of Mechanic's Lien No. 56. To Dated May 17, 1946 Albert Young and R. E. Young Filed Book M 21, 1946, 3:10 P.M.,. of Liens, Page 2368428 62. In the Matter of the Estate Probate Court, Hennepin County, Minn. of Case No. 65802 Albert Edward Young, also known C. C. Final Decree for Summary as Albert E. Yong, Deceased Distribution 2366330 Dated March 28, 1946 Filed M 1, 1946, 3 :10 P . C.,.�-�-°-''' Book I „ of Deeds, Page 7° Exempt from payment of debts. Died inter ate January 24, 1946. Left surviving Carrie Young, widow Earnest J. Young, Phillip E. Young and Marie C. Bartz, sons and daughter of Deceased. Lots 8 and 17, Block 24, JJ ,"'Fairfax, Hennepin County, Minnesota" (Homestead) y''/ Assigned to Carrie Young, the whole of the homestead premises for life with remainder to Earnest J. Young, Phillip E. Young, and Marie C. Bartz in equal and and iv e s °°° re s . 63. Ernest J. Young Doris A. Young, his wife To Carrie Young- - ,'�366326 H 1 Count Minnesota Quit Claim Deed Dated March 12, 1946 Filed May 13,, 1946, 3:10 P.M., f Book a. of Deeds, Page `" Consider tion $1.00 etc. Loj ,,a..and Lot 1 ?, Block 24, Fairfax, ennep n y, Recites Earnest-J. . Young, also known as Ernest J Young, in body. 64. Phillip E. Young and Quit Claim Deed Audrey Young, his wife Dated March 70 1946 To Filed May 13, 1946, 3:10 P.M. arrie Young Book ��� of Deeds, Page' 2366328 Considerat on $1.00 etc. Lot 8 and Lot' 17, Block 24, airfax, Hennepin County, Minnesota. 65. ;Marie 0. Bartz and ill/'Frank Bartz, her husband To Carrie Young 2366327 Quit Claim Deed Dated March 19, 1946 Filed May 13, 1946, 3:10 P.M. / Book' 16 7 of Deeds, Page 3'" Cons idea -- ton $1.00 etc, Lot 8 and Lot 17, Block 24, Fairfax, Hennepin County, Minnesota. 66. Carrie_ Young, a widow and Edwin Gilbert and Pearl B. Gilbert, husband and wife To The Minneapolis Savings and A Loan Association 2366329 any portion of any street or alley vacated together with all rights, thereunto attached. Mortgage Dated May 10, 1946 Filed May 13, 1946, 3;10 P.M. Book A � JO of Mtgs . , Page , r� To secure $3500.00 Due according to contract Lots 8 and 17, Block 24, "Fairfax, Hennepin County, Minnesota" including adjacent thereto vacated or to be privileges, easements and appurtenances 67. Edwin Gilbert and Quit Claim Deed Pearl B. Gilbert, husband and wifeDated May 13, 10,46 To Filed May 16, 1946, 2:10 P.M. Fddie C. Fristad and Book } Deeds, Paged VAlverna L. Fristad, husband and Conside at i on $1.00 etc. wife as joint tenants Lots 8 and 17, Block 24, "Fal fax, 2367279 Hennepin County, Minnesota." 66. State of Minnesota Certificate of Old Age Assistance Lien ys, No. 5618, File No. 1507 Gilbert,E. L. Dated December 19, 1939 3152 Chicago Ave. Mpl s . , Minn . Filed January 2, 1940, 8 A.M. 2005152 Book 243 of Liens, Page 24 The Welfare Board of Hennepin County, Minnesota, has granted recipient old age assistance affective January 11 1940 in the amount of $28.00 per month. This certificate constitutes a Tien in favor of the State such lien against the of Minnesota and notice to all persons of real property of the recipient, whether now owned or subsequently acquired, for the amount of assistance hereafter paid to the the recipient, but without interest, which lien may be released only in 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 reeordsof the county agency. 69. No Old Age Assistance Liens filed against parties her eafternamed between dates set opposite their respective names; To Earnest J. or Ernest) From December 31, 1939 May 14, 1946 J. Young ) Phillip E. Young December 31, 1939 May 14, 1946 Marie C. Bartz December 31, 1939 May 1946 December 31, 1939 May 14, Mrs. Frank Bartz Edwin Gilbert December 31, 1939 May 17, 1946 f Pearl B. Gilbert December 31, 1939 May 17, 1946 31, 1939 May 17, 1946 Mrs. Edwin Gilbert Carrie Young December December 31, 1939 May 27, 1946, 7 A.M. A.M. Mrs. Albert Edward) December 31, 1939 May 27, 1946, 7 i or Albert E. Young) Eddie C. Fristad December 31, 1939 May 27, 1946, 7 A.M. Alverna L. Fristad December 31, 1939 May 2 31, 1939 May 27) 19 6, 7 A.M. Mrs. Eddie C. Fristad December 70. For Judgment and Bankruptcy Search see Certificate attached. I 7 i 71. Henry W. Harem Mortgage Amanda E. Harem, Dated June 14, 1946 husband. and wife Filed. June 17, 19461 2:40 P.M. To Book 2279 of Mtgs., page 629 Hennepin Federal Savings To Secu?�e $6700 and Loan Association Due 15 years from date hereof Of Minneapolis 5% per annum 2374907 Lots 16 and 17, Fairfax Hennepin 26, County, Minnesota, together with any part April or portion of any street or alley 1947 lying adjacent thereto heretofore vacated or to be vacated., together with all rights, privileges, easements and appurtenances thereunto attached or belonging. 72. Henry W. Harem Mortgage Amanda E. Harem, 'Dated June 14, 1946 husband. and wife Filed Ju�y 6, 19460 11 A.M. To Book �,4 of Mtgs. , page led 7 Hennepin' Federal Savings To secur6 6700.00 and Loan Association Due within 15 years from date of Minneapolis 5% oer annum 2379358 Lots 16 and 17, Block 22, Fairfax 26 , Hennepin County, Minnesota, together April with any ?part or portion of any street or alley lying adjacent thereto hereto-fore vacated, together with all rights, privileges, easements and appurtenances thereunto attached or belonging. 26, Rerecord of #2374907. (Shown for Peference) 73. Hennepin Federal Savings and Loan Association of Minneapolis To Henry W. Harem and wife 2413242 Satisfaction of Mortgage recordedin Book 2279 of Mtgs., pa ge 629 (No. 71) Re- recorded at No. 72 Dated November 22, 1946 Filed December 5, 1946, 1:20 P.M. Book of Mtgs., page 74. No Old Age Assistance Liens filed against the parties hereafter named between the dates set opposite their respective names. From To Carrie Young May 26, 1946 April 30, 1947 7AM Mrs. Albert Edgard or ) May 26, 1946 April 30, 1947 7AM Albert E. Young ) Eddie C. Fristad May 26 , 1946 April 30, 1947 7AM Alrerna L. Fristad May 26, 1946 April 30, 1947 7AM Mrs. Eddie C. Fristad May 26, 1946 April 30, 1947 7AM 75. `Faxes for 1946 amount $35.74 not Paid. 76. For Judgment and Bankruptcy Search see Certificate attached. k 77. Carrie Young Affidavit To Dated May 16, 1947 The Public Filed June 27, 1947s 2:40 P.M. 2447321 Book 0 %3, of Misc., Page X31' That she is the widow of Albert Edward Young, also known as Albert E. Young; deceased, who died January 24, 1946, and that she is the Carrie Young named in the Final Decree for Summary Distribution of his estate, said instrument being filed May 13, 1946 as Document No. 2366330, relating to the following described real estate in said County: "Lot 8 and Lot 17, Block 24, Fairfax, Hennepin County ". That neither Albert Edward Young or herself have ever been parties to any proceedings in bankruptcy, divorce, insanity, or ineonppeteney, and that there are no unsatisfied judgments, or tax liens of record ag4inst either in any court, State or Federal; that neither have been nor is she now the recipient of any old age assistance; that any tax liens, judgments, bankruptcies, or old age assistance liens of record against parties with the same or similar names as theirs are not against them. That she makes this affidavit for the purpose of inducing the passing of the title to the premises heretofore described free and clear of all judgment liens, old age assistance liens and questions of citizenship. That she is 57 years of age, a citizen of the United States, and resides in Kanabec County, Minnesota. That the Al Young named as judgment debtor in a certain judgment in favor of C.I.T. Corporation in case no. 410675, dated February 3, 1941, Docketed March 15, 1941, in the District Court of Hennepin County, Fourth Judicial District, for $371.32,_is not the Albert Edward Young, also known as Albert E. Young hereinbefore mentioned. 78 Edwin Gilbert Affidavit Pearl B. Gilbert Dated May 17, 1947 To Filed ne 27, 1947s 2:40 P.M. The Public Book t, ` Hof Misc.,, Page b-5-7-- 2447320 That they are the person named as grantors in that certain instrument dated May 13, 1946 filed as Document No. 2367279, relating to the followings Lots 8 and 17, Block 24, "Fairfax, Hennepin County, Minnesota" That affiants are citizens of the United States of America,that Edwin Gilbert is 58 years of age. That Pearl B. Gilbert is 51 years of age. That affiants has never been a party to any proceedings in bankruptcy, divorce, insanity or incompetency, and that there are no unsatisfied judgments of record against them in any courts, state or federal; that they has never been and is not now the recipient of any old age assistance; that any judgments, bankruptcies, or old age assistance liens of record against parties with same or similar names are not against them. That affiants makes this affidavit for the purpose of inducing the passing of the title to the premises heretofore described free and clear of all judgment and old age assistance liens and questions of citizenship, marital status, competency and bankruptcy. 79. Articles of Incorporation Of H. L. Nehls Investment Company (Minnesota Corporation) 2426886 Dated February 5, 1947 Filed February 28, 1947s, 11:00 A.M. Book -tlW of Misc. , Page 4v-z- Term: 2 years beginning February 13, 1947. Capital Stock: $125,000.00. 80, Carrie Young, widow, unmarried, To L. Nehls Investment Company (Minnesota Corporation) 2447316 81. Eddie C. Fristad and Alverna L. Fristad, husband and wife, To H. L. Nehls Investment Company, (Minnesota Corporation) 2447317 Warranty Deed Dated May 16, 1947 Filed June . 27, 1947, 2:40 P.M. Book a ��of Deeds, Page Consi eratio n $1.00 etc. Lot 8 and Lot 17, Block 24, "Fairfax, Hennepin County, Minnesota" Free from all incumbrances subject to mortgage held by Minneapolis Savings and Loan Association of Minneapolis, Minnesota. Quit Claim Deed Dated April 28, 1947 Filed J}pe 27, 1947s 2 :40 P.M. Book 1014:5 of Deeds, Pagel) Consideration $1.00 etc. Lots 8 and 17, Block 24, " airfax, Hennepin County, Minnesota ". 82. No Old Age Assistance Liens filed against parties hereafter named between dates set opposite their respective names: Carrie Young Mrs. Albert Edward or) Albert E. Young ) Eddie C. Fristad Alverna L. Fristad Mrs. Eddie C. Fristad. From: To: April 29, 1947 June 28, 1947 April 29, 1947 June 28, 1947 April 29, 1947 June 28, 1947 April 29, 1947 June 28, 1947 April 29, 1947 June 28, 1947 83. Taxes for 1946, Amount $35.74, First Half Not Paid and Penalty, Last Half Not Paid. 84. For Judgment and Bankruptcy Search See Certificate Attached. 85. The Council of the Certified Copy of Amendment of Village of Edina the Ordinance of the Village of to Edina, Hennepin County, Minnesota Whom It Concerns Dated April 3, 1952 Doc. No, 2745385 Filed April 8, 19529 3:45 P-m- Book 641 of Misc., page 45 The Council of the Village of Edina., Hennepin County, Minnesota, do ordain as follows: 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 471.29. Subdivision 23, 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. 86. No Old Age Assistance Lien Certificates filed in the office of the Register of Deeds, Hennepin County, Minnesota, against the parties hereafter named, between the dates set opposite their respective names: George T. Harrison Dec. 31, 1939 June 2, 1953, 7 A.M. Mrs. George T. Harrison Dec. 31, 1939 June 2, 1953, 7 A.M. Esther Harrison Dec. 31, 1939 June 2, 1953, 7 A.M. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) 87. Taxes for 1946 to 1951 inclusive aid. Taxes for 1952 amounts $4.22 and 164.42 not paid. Assessed in H L Nehls Investment Co., (Edina) 88. For Judgment and Bankruptcy Search see Certificate attached 8 9. 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. 90. The Minneapolis Savings and Loan Association (Minnesota Corporation) (Corporate Seal) to Carrie Young, a widow, et al Doc. No. 2814787 91. H. L. Nehls Investment Company (Minnesota Corporation) (Corporate Seal) to George T. Harrison Father Harrison, U--husband and wife, joint tenants Doc. No. 2814785 Satisfaction of Mortgage recorded in Book 2280 of Mtgs., page 197 (See No. 66) Dated May 22, 1953 Filed June 1, 1953, 12:20 P.M., Book 27d,4 of Mtgs. , pageSSl Witnessed and acknowledged. Warranty Deed Dated May, 27, 1953 Filed June 1, 1953, 12:20 P.M., Book q i of Deeds page . ,01 Cons deration $1.06, etc. and Lots 8, 9, 16 and 17, all in Block 24, Fairfax, Hennepin County, Minnesota. Revenue Stamps $6.60. Witnessed and Acknowledged. r- 92. George T. Harrison and Esther Harrison, husband and wife, to The Minneapolis Savings and Loan Association (Minnesota Corporation) Doe. No. 2814786 with all rights, privileges, Mortgage Dated May 27, 1953 Filed June 1, 1953, 12:20 P.M., Book -4 10 3 of Mtgs. , page 511 To secure the payment of $4000.00 payable within 15 years from date 5% per annum L nd 17, Block 24, "Fairfax, County, Minnesota ", together easements and appurtenances thereunto attached. Assignment of Rents and Power of Sale Clauses. Witnessed and Acknowledged. V ORM No. A2cc ` -- � ,3G 1 1 / 1 1 /2 1 � 24 � 3G W Title 3nourance Contpanp of Annelgo ta 125 SOUTH FIFTH STREET MINNEAPOLIS 2, MINN. 4 ABSTRACT OF TITLE —TO— Lot Nine (9), Block Twenty -four (24) "Fairfax, Hennepin County, Minnesotan. 86 Roos io c.Y.1�•vs .iso S A�it't A rod is 1654 feet zo .tcetEs 21 izu A chain is 66 feet or 4 rods. A mile is 320 rods, 80 chs., or 5,280 ft. A square rod is 272Y4 square feet An acre contains 43,560 square feet. 80 ACAe$ 66e emws An acre contains 160 square rods. An acre is about 2088 feet square. 40 chains, 160 rods or 2,640 feet. 4o AcR6s 3/ 32 33 I I t 20 CAWNs ,I12o Fr. 6 7 i O i 9 1 Ar 17 AG i IS 1 14 ; 13 /$ ' I .S E. 1 , /.9 zo 1 ,Z/ ' 2.1 ! Z3 t Z¢ 49 i /6 a At.e�is 1 ' jo 29 Zd 1 27 1 26 1 15 jo I ' 1 i a/ 3z 33 ;4 i3 i .36 I / � I t eRo LyA /Ns 4 ABSTRACT OF TITLE —TO— Lot Nine (9), Block Twenty -four (24) "Fairfax, Hennepin County, Minnesotan. II. P. Dodge and Laura W. suit Claire Deed Dodge, husband and wife Dated Jan. 12, 1945 94 to Filed Nov. 7, 1945, 10:30 a.m. John W. 0fstedal and Rhoda L. Book1605 of Deeds, page 514 0fstedal , his wife as joint Consideration �1 .00 etc. tenants Lots 13, 1C. and 15 in Block 23 Doc. No. 2320202 of "Fairfax, Hennepin County, Minnesota ", an addition in the County of Hennepin and State of Minnesota. (This deed. is made for the purpose of correcting an error in the description of -the above named plat as the same appears in the office of said Register of Deeds, in Book 1129 of Deeds, on page 474, to conform to the correct narfe of platted addition.) Building restrictions and racial clause in Warranty Deed dated I�ovembe.r 1, 1.927, recorded December 1, 1927, in nook 1129 of Deeds on page 474, are to remain in full force and effect. In the presence of two - witnesses. Acknowledged Feb. 28, 1945 by %d. P. Dodge and Laura W. Dodge, husband and ,. °uife before A. W. Schmad, Notary Public, (Idotar:i_al Seal) Douglas County, Nebraska. Commission expires June 9, 1949. N. P. Dodge Corporation Warranty Deed (Delaware Corporation) Dated Feb. 1, 1943 (Corporate Seal) Filed Feb. 8, 1943, 3 :50 p.m. 95 To Book 1535 of Deeds,page 331 Marie _. u Consideration $1.00 etc. Uoc": PTO. 217 129 Lots 9 and 16, Blo kc__ 21,4 ,,,, Fairfax, Hennepin County, Minnesota Revenue Stamps $.55 The real estate described herein is sold and deeded on the express covenant that it shall not be leased,sold to, or occupied by any natural person other than a member of the Caucasion Race. Said premises shall be used for residential purposes, excepting on lots designated as zoned for commercial use. Any building erected on said premises at any time shall be of new material and shall have at least 400 square feet floor space and shall be on a permanent foundation. All frame buildings must be sided or shingles and painted. They may be built of brick,cement stone or stucco and shall be completed within 6 months after starting same. All buildings shall be placed at least 20 feet back from the front line of the lot (porches and bay windows excepted) and on corner lot not less than 10 feet from the side street line,and any garage or other outbuilding on corner lots shall not be less than 20 feet from the side street line. The Grantee shall keep said premises in clean condition and no old lumber or building material, old automobiles, machinery or vehicles or parts thereof shall be stored on said premises and no portion thereof shall be used for automobile junk piles or the storage of any kind of junk or waste material. No tenq trailer or house car shall be used on said premises as a dwelling. No pigs shall be kept on said premises. These restrictions are to be in force from date of platting said Addition until Jan.1,1970. Any violation of the above restrictions may be enforced at law or, "'in equity by the owner of any lot in said subdivision. 'the grantor , its representatives and assigns reserve the right to erect electric light and telephone poles and suitable equipment for any other public utility and to lay water mains and gas mains on or in the rear 5 feet of the land hereby conveyed, when there is no alley in the rear of said land. Also the same right is reserved in a three foot strip along the side line thereof when necessary to gain access to the 5 foot strip in the rear. The right is also reserved for the purpose of repair, removal or replacement of wires, cables, poles, mains and other equipment. This easement hereby reserved shall run with the land. Except liens or encumbrances assumed or created by purchaser or her assigns on or after Sept. 26, 1936. Subject to regular taxes for the year 1937 and subseqquent taxes and all special taxes due or payable on or after Sept. 26, 1936,including any non - delinquent installments. Witnessed and acknowledged. N. P. Dodge Corporation (Delaware Corporation) (Corporate Seal) 96 To Marie Young Doe. No. 2360321 Except liens or encumbrances her assigns on or after Sept. Subject to regular taxes for and all special taxes due or including any non delinquent Witnessed and acknowledged. Warranty Deed Dated April 16, 1946 Filed April 20, 1946, 10:15 a.m. Book 1649 of Deeds,page 554 Consideration $1.00 etc. Being '-O—t s and 16 in Block 24 in Fairraxs,Hen�n innesota This deed is issued to correct defect in Warranty Deed dated Feb.1,1943 wherein expiration date of Notary Publi-'c was shown as Dec-15,1937 Same restrictions as in Entry No-95 assumed or created by purchaser or 26, 1936. the year 1937 and subsequent taxes payable on oe after Sept.26,1936 installments. Marie C. Bartz Affidavit 97 To Dated June 24, 1946 Whom It Concerns Filed June 27, 1947, 2:40 p.m. Doc. No. 2447318 Book 482 of Misc.,page 630 Marie C. Bartz formerly Marie Young being first duly sworn,on oath says; That she is the person named as grantee in that certain instrument dated April 16, 1946 and filed for record April 20, 1946,as Doc.No.2360321 in the office of the Register of Deeds of Hennepin County,Minnesota, relating to the following described real estate in said County; Lots 9 and 16, Block 24, Fairfax,Hennepin County Minnesota,according to the map or plat thereof on file or of record (etc.) That affiant is a citizen of the United States of America; is 32 years of age; by occupation is a housewife with place of business at - -- and for the ten years last past resided at Edina, Minneapolis, and at present is living at Mendota,Minnesota. That affiant has never been a party to any proceedings in bankruptcy, divorce, insanity or incompetency,and that there are no unsatisfied judgments of record against her in any Courts,State or Federal; that she has never been and is not now the recipient of any old ale assistance; that any judgments, bankruptcies or Old Age Assistance Liens of record against parties with same or similar names are not against her; That affiant makes this affidavit for the purpose of inducing the passing of the title to the premises heretofore described free and clear of all judgments and Old Age Assistance Liens and questions of citizenship, marital status, competency and bankruptcy. Marie C. Bartz,formerly Karie Young, Frank Bartz, her 98 To Edwin Gilbert 6,4pearl B. Gilbert, as joint tenants Doc. No. 2370628 Edwin Gilbert Pearl B. Gilbert 99 To Whom It Concerns Doc. No. 2447319 husband his wife Warranty Deed Dated May,$, 1946 Filed May 29, 1946; 3:10 P.M. Book 1713 of Deeds,page 455 Consideration $1.00 etc. Lqt 9 wand. Lod ..lb, .Block .24 "Fairfax, Henne in County,Minnesotatt Revenue Stamps .55 Witnessed and acknowledged. Affidavit Dated June 26, 1946 Filed June 27, 1947, 2:40 p.m. Book 482 of Misc.,page 631 Edwin Gilbert and Pearl B.Gilbert each being first duly sworn,on oath says; That they are the persons named as grantees in that certain instrument dated May 8, 1946 and filed for record May 29, 1946, as Doc.No. 2370628 in the office of the Register of Deeds of Hennepin County,Minnesota, relating to the following described real estate in said County; Lots 9 and 16, Block 24, "Fairfax, Henne in County, Minnesotan, according to the map or plat thereof (etc.y That affiant-s are citizens of United States of America; that Edwin Gilbert is 57 years of age; by occupation is a plumber with place of business at Sears Roebuck & Company, and for the 10 years last past has resided at 2752 11th Avenue South, Minneapolis,Minn. That Pearl B. Gilbert is 50 years of age;by, occupation is a housewife and for 10 years last past has resided at 2752 11th Avenue South, Minneapolis, Minnesota. That affiants have never been a party to any proceedings in bankruptcy, divorce, insanity or incompetency,and that there are no unsatisfied judgments of record against them in any Courts, State or Federal; that they have never been and is not now the recipient of'any old age assistance; that any judgments,bankruptcies or Old Age Assistance L of record against parties with same or similar names are not against them;That affia.nt makes this affidavit for the purpose of inducing the passing of the title to the premises heretofore described free and clear of all judgments and Old Age Assistance Liens and questions of citizenship, marital status, competency and bankruptcy. Edwin Gilbert Pearl B: Gilbert, his wife 100 s' To '° Eddie C. Fristad Alverna L. Fristad, his wife as joint tenants Doc. No. 2382077 Warranty Deed Dated June 26, 1946 Filed July 18, 1946, 12 M. Book 1738 of`Deeds,page 53 Consideration $1.00 etc. Lot a-9 -and .,.3,6- �.n .B.l ©c1 249 "Fairfax, Henne in County,TUlinnesotatt Revenue Stamps 9.55 Ti,itnessed and acknowledged. Eddie C. Fristad Alverna L. Fristad, his wife 101 To H. L. Nehls Investment Company (Minnesota Corporation) Doc. No. 2447218 r' Warranty Deed Dated April 28, 1947 Filed June 27, 1947, 12:30 p.m. Book 1625 of Deeds,page 327 Consideration $1.00 etc. Lot 3, Block 9, Riverside Park, Lots 9 and 16, Block 24 "Fairfax,Hennepin County,Minnesota" Subject to mortgage of record, covering Lot 3 Block 9,Riverside Park. Revenue Stamp 6$.25 Witnessed and acknowledged. 'r STATE OF MINNESOTA 102 Vs. Gilbert, E. L. 3152 Chicago Av. Mpls.,Minn. Doc. No. 2005152 Certificate of Old Age # 5618 Dated Dec. 19, 1939 Filed Jan. 2, 1940, 8 Book 243 of Liens, File No. 1507 Assistance a.m. page 24 The Welfare Board of Hennepin County, Minnesota, has granted recipient old agge assistance effective January 1, 1940 in the amount of 2$. ©0 per month. This certificate constitutes a lien in favor of the State of Minnesota and notice to all persons of such lien against the real property of the recipient, whether now owned or subsequently acquired, for the amount of assistance hereafter paid to the recipient, but with- out interest, which lien may be released only in the manner provided by Minnesota Laws, 1939, Chapter 315. The amount of this lien shall be the amount of old age assistance granted and paid from this date forward as shown by the records of the county agency. STATE OF MINNESOTA 103 Vs. Mae B. Smith also known as Mary Smith, Mae B. Young Mary Young 3940 Texas Ave St.Louis Park,Minn Doc. No. 2040662 Certificate 20283 Dated June Filed June Book 247 File No. 14: of Old Age Assistance 6, 1940 6, 1940) 4 P.M. of Liens, page 14 L58 The Welfare Board of Hennepin County, Minnesota, has granted recipient old age assistance effective June 1, 1940 in the amount of $ 16.00 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 with- out interest, which lien may be released only in the manner provided by Minnesota Laws, 1939, Chapter 315. The amount of this lien shall be the amount of old age assistance granted and.paid from this date forward as shown by the records of the county agency. 104 No Old Age Assistance Lieh Register of Deeds, Hennepin hereafter named between the (EXCEPT as shown at Entries I Certificates filed in the office of the County, Minnesota, against the parties dates set opposite their respective names: No. 102 and No. 103) Marie Young Dec. 31, 1939 May 31, 1946 Marie C. Bartz Dec. 31, 1939 May 31, 1946 Mrs. Frank Bartz Dec. 31, 1939 May 31, 1946 Edwin Gilbert Dec. 31, 1939 July 19, 1946 Mrs. Edwin Gilbert Dec. 31, 1939 July 19, 1946 Pearl B. Gilbert Dec. 31, 1939 July 19,. 1946 Eddie C. Fristad Dec. 31, 1939 June 28, 1947 Mrs. Eddi -e C. Fristad Dec. 31, 1939 June 2$1 1947 Alverna L. Fristad Dec. 31, 1939 June 28, 1947 (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.) 105 Taxes for 1952 and prior years, Paid. 106 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. 107 For Judgment and Bankruptcy search see certificate attached. FORM NO. 42CC on r_.. I I I /2 /3 24. I � ,ZS � 3G 1 Title 3nourance com�paup of Ainnegota 123 SOUTH FIFTH STREET MINNEAPOLIS 29 MINN. _ 1 Jo 1 29 1 Z1 1 27 26 s 25 j o 1 3/ 13Z 33 ; 34 55 ,36 3 i 1 ! 1 1 o Cy,+iNs / 1 6 1 5 4 1 .3 2 CONTINUATION OF ABSTRACT OF TITLE Offeim Lots Eight (8) and Nine (9), Block Twenty -four (24) "Fairfax, Hennepin County, Minnesota ". Since June 2, 1953, 7 a.m. 80 RODS / /O C.V*OwJ A A 0 S A:RL A rod is 1634 feet. Zo AeW13 AoQ,oS A chain is 66 feet or 4 rods. Z A mile is 320 rods, 80 chs., or 5,280 ft. A square rod is 272Y4 square feet. An acre contains 43,360 square feet. 8 80 ACACs 4 4A- Aft C CAWAS An acre contains 160 square rods. An acre is about 2088 feet square. 40 chains, 160 soda or 2,640 feet. 4o .4CROS 3/ 32 33 34 35 36 a a/ � 1 i , ,to CNfIJ'A/S . .32o FT. 6 i 5 i 4 f f 3 7 8 9; io 1 ii , /z 7 7! - 1 1 1 , /9 zo 1 Z/ 22 13 i Z4 / /9 i 14* At &is / 1 6 1 5 4 1 .3 2 CONTINUATION OF ABSTRACT OF TITLE Offeim Lots Eight (8) and Nine (9), Block Twenty -four (24) "Fairfax, Hennepin County, Minnesota ". Since June 2, 1953, 7 a.m. -I- 109 No Old Age Assistance Lien Certificates filed in the office of the Register of Deeds, Hennepin County, Minnesota,against the parties hereafter named between the dates set opposite their respective names: George T. Harrison June 1, 1953 May 1, 1955 Mrs. George T. Harrison June 1, 1953 May 1, 1955 Esther Harrison June 1, 1953 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.) 110 Taxes for 1953 and 1954, Paid. Taxes for 1955, Amounts $21-70 and $21.70, not paid. Assessed in the name of Harrison (Edina) 111 Certifications by Title Insurance Company of Minnesota cover records in Register of Deedst office of Federal Internal Revenue Lien notices and Minnesota income and inheritance tax lien notices. 112 For Judgment and Bankruptcy search see certificate attached. 1 ;= No 52278 Verified by `� �,. • � �r'; d. "'� CERTIFICATE AS TO NOTICES OF INTERNAL REVENUE Tj?C LIENS, DOCKETED IN UNITED STATES DISTRICT COURT, DISTRICT OF MINNESOTA, THIRD DIVISION. THIS CERTIFIES that we have searched and examined the Lien Dockets in the following named court: United States District Court, District of Minnesota, Third Division. We find no Notices of Internal Revenue Tax Liens appearing undischarged therein against the names hereon, between the dates set opposite the respective names, except as shown hereon. ( Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES DATES George T. Harrison March 10, 1955 Feb. 15, 1956,7 a.m. Mrs. George T. Harrison March 10, 1955 Feb. 15, 1956,7 a.m. Esther Harrison March 10, 1955 Feb. 15, 1956,7 a.m. Dated at Minneapolis, r66 15th ,day of February 19-5-L. TITLE INSURANCE COMPANY OF MINNESOTA ck- By No.522781 Verified by CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the fol. lowing named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings and no unsatisfied ,judgments or notices of Internal Revenue Tax Liens appearing therein against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon. NAMES DATES Geor -e Harrison June 1 1953 June 1 1953 Feb. 15, 1956,7AM Feb. 15, 195607AM —T. Mrs. George T. Harrison Esther Harrison June 1 1953 Feb. 15 1956 7AM -- - -- ------------- - - - - -- Dated at Minneapolis, this_ 15th day of_ February 19 -5-6 TITLE INSURANCE CO ANY OF MINNESOTA Fee; 4.50 1 -or. No. 8. By `- �, - Asst. Secretary y No52 2 $00 Verified by 1W ► CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the fol- lowing named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings and no unsatisfied judgments or notices of Internal Revenue Tax Liens appearing therein against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon. Dated at Minneapolis, this 2nd day of June - -19_53_ TITLE INSURANCE CO& Y OF MINNESOTA Fee,% 8.50 Asst. Secretary BY— � 1 Form No. s, By— NAMES DATES N. P. Dodge Corporation (Delaware Corporation) ) July 30, 19 40 Aril 21 1946 Marie Young Oct. 16 1930 May 31, 1946 Marie C. Bartz May 13 1946 May 31 1946 Mrs. Frank Bartz 13. 1946 May Edwin Gilbert— --May May Jul�L 19, 1946 Mrs, Edwin Gilbert May 16 1946 July 19, 1946 'Pearl B. Gilbert May 16,1946 July 19, 1946 Except as follows: District Court Fourth Judicial District ThP D. M. Gilmore CnTa Corp. Mary vs J. Young; etas. Dated June 17, 1 Docketed Jun 40 3318 - Girard Ave., No. Case No. 405826 C. J Wagner, er At Municipal Court Transcript Jud rn� not shown ent versus the name Mrs. Young with name other thai as appears hereon Dated at Minneapolis, this 2nd day of June - -19_53_ TITLE INSURANCE CO& Y OF MINNESOTA Fee,% 8.50 Asst. Secretary BY— � 1 Form No. s, By— No qW 29 Verified by d CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the fol- lowing named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings and no unsatisfied judgments or notices of Internal Revenue Tax Liens appear- ing therein against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES DATES George T. Harrison Oct. 16, 1930 June 2, 1953,7AM Mrs. George T. Harrison Oct. 16, 1930 June 2, 1953,7AM Esther Harrison Oct. 16, 1930 June 2, 1953,7AM Except as follows: District Court, Fourtt Judicial District G. E. Hebel Judgment 099.85 vs Dated May 27, 1 32 Mrs. E. S. Harrison, etal Docketed May 27 1932 2401 - 1 - Ave. So. Case No. 328618 J. C. Flahavan, Atty. State of Minnesota Judgment $15.11 vs Docketed Dec. 209 2935 E. F. Harrison Case No. 358685 9th Dist, Ed. J. Goff, At y. Personal Property Tax C. Undine Judgment $143.0 vs Dated May 21, 1 38 George Harrison, etal Docketed May 25 1938 meat cutter Case No. 389812,' Bus. 3256 - Minnehaha Ave. D. J. McMahon, Atty. Res. 14th St. & Henn. Municipal Court Transcript R. I. Rizer Judgment $47.00 vs Dated Sept. 279 1938 Mrs. E. S. Harrison, etal Docketed Oct. 3, 1938 1831 - 2 - Ave. So. Apt. 315 Case No. 392626 D. J. McMahon, Itty. Municipal Court Transcript MENT SATISFIED_ State of Minnesota I Tl S. CO.OF MIN , Judgment $85.59 vs Docketed Sept. 30, 1948 Roland A. Foster ank A5.:rm Sew °Case No. 461532 Geo. Harrison doing business as Personal Property Tax H. & F. Specialty Co. 8th Dist. Dated at Minneapolis, this 2nd day of June 19_3 TITLE INSUR NCEICOMPANY OF MINNESOTA Fgg $ 00 Ynur 0 �ry9�i Form No. 8, t.. i -sz.3d By — Asst. Secretary Nom 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 fund no bankruptcy proceedings and no unsatisfied judgments or notices of Internal Revenue Tax Liens appear- ing therein against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note. Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES H. L. Nehls Investment Company ) (Minnesota Corporation) ) DATES May 14, 1953 , June 2, 1953,7AM Dated at Minneapolis, this 2nd day of June 19-5-3— TITLE INS MPANY OF MINNESOTA Fee $_ 1.00 Form No. 8, L.P. 12.52 -30M By Asst. Secretary No- Verified CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the fo: 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 appearin thereon against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different fro: that shown hereon.) NAMES DATES H. L. Nehls Investment Company ) (Minnesota Corporation) ) July 9, 1947 May 15, 19 397AM Dated at Minneapolis, this _ _ 15th day of My i9_ a TITLE NS COMPANY OF MINNESOTA Fee -4 1.00 Form No. 6, L.P. 12.52 -30M By Asst. Secretary No—A9 . - - -- - - 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 Carrie Young April 29, 1947 June' 28, 1947 Mrs. Albert Edward or ) April 29, 1947 Jane 280 1947 Albert E. Young Eddie C. Fristad Apr11" 29 .1947 :. June 28, 1947 Alverna L. Fristad April 29, 1947 June 28, 1947 Mrs. Eddie C. Fristad April 29, 1947 June 280 1947 H. L. Nehls Investment Company October 16, 1930 July 10, 1947, 7AM Dated at Minneapolis, Minnesota, th a- 10th day of July, 19472 at 7 A.M. Minneapolis Abstract Corporation Fee $6.00 By , Secretary 169 C)4 a . No .... ... ..._. .,...._.... 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 Carrie Young May 26, 1946 April 30, 1947 7AM Mrs. Albert Edgard or ) May 26, 1946 April 30, 1947 7AM Albert E. Young ) Eddie C. Fristad May 2.6, 1946 April 30, 1947 7AM Alverna L. Fristad May 26, 1946 April 30, 1947 7AM Mrs. Eddie C. Fristad May 26, 1946 April 30: 1947 7AM Dated at Minneapolis, Minnesota t is 30th day of April 19473, at 7 A.M. Minneapolis Abstract Corporation Fee $5.00 By secretary No..... ........ _ 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. Earnest J. or Ernest J. Phillip E. Young Marie C. Bartz Mrs. Frank Bartz Edwin Gil�Dert Pearl B. Gilbert Mrs. Edwin Gilbert Carrie Young Mrs. Albert Edward or) Albert E. Young ) Eddie C. Fristad Alverna L. Fristad Mrs. Eddie C. Fristad Young Dated at Minneapolis, Minnesota Fee $12.00 DATES October 16, 1930 May 14, 1946 October 16, 1930 May 14, 1946 October 16, 1930 May 14, 1946 - October 16, 1930 May 14, 1946 May 1, 1946 May 17, 1946 May 1, 1946 May 17, 1946 May 1, 1946 May 17, 1946 May 1, 1946 May 279 1946, October 16, 1930 May 27, 1946, October 16, 1930 October 16, 1930 October 16, 1930 7 A.M. 7 A.M. May 27, 1946, 7 A.M. May 27, 19469 7 A.M. May 270 1946, 7 A.M. Zis 27t day of May, 194 at 7 A.M. Minn A ,bstract Co poration cretagy No -------- Z-7-- ?-1�7 ------- - - - - -- 3 _ w Verified by----- - - - - -- ----- - - - - -- CERTIFICATE ON OLD AGE ASSISTANCE LIENS THIS CERTIFIES that we have searched and examined the records in the office of the Register of Deeds in Hennepin County, Minnesota, for Old Age Assistance Lien Certificates. We find no such Old Age Assistance Lien Certificates against the names hereon, between the dates set op- posite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) Dated at Minneapolis, this ------- - - - - -- _:2nd ------- day of ------------ MSS---------- - - - - -, Fee $ T= INSURANCE COMPANY OF MINNESOTA - - - - -� � ©- Q- - - -_�� Your #13,135 Asa. Secretary r 3 Carrie Young Dec. 31, 1939 May 2, 19460 7 A.M. � Edwin Gilbert Dec. 31, 1939 Way 2, 1946, 7 A.M. Mrs. Edwin Gilbert Dec. 31, 1939 May 2, 19462 7 A.M. Pearl B. Gilbert Dec. 31, 1939 May 2, 1946, 7 A.M. No search is made vs the name E. Gilbert with middle initials. Dated at Minneapolis, this ------- - - - - -- _:2nd ------- day of ------------ MSS---------- - - - - -, Fee $ T= INSURANCE COMPANY OF MINNESOTA - - - - -� � ©- Q- - - -_�� Your #13,135 Asa. Secretary r LZ No.---277217 ------------------ Verified by- - - - - -- -` CERTIFICATE ON INTERNAL REVENUE TAX LIENS THIS CERTIFIES that we have searched and examined the records in the office of the Register of Deeds in Hennepin County, Minnesota, for Notices of Internal Revenue Tax Liens. We find no such Notices of Internal Revenue Tax Liens 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.) Carrie Young Oct. 16, 1930 May 2, 1946,7AM° Edwin Gilbert Oct. 16, 1930 May 2, 1946,7AM Mrs. Edwin Gilbert Oct. 16, 1930 May 2, 194617AM Pearl B. Gilbert Oct. 16, 1930 May 2, 19469 7AM al I neom0 fled A.ti� «: olace�yy1n . Dated at Minneapolis, this - - - - -- 2nd------- - - - - -- -day of----- �X ---------------------- , 19 - - -46, TITLE INSURANCE COMPANY OF MINNESOTA Fee $ ----- 2- ._100 ------ ------ By - - -! - - -- - - - --- --- -- - - -- mt. --- cret ry - Your #13,135 ��E Aert. Secretary 1 f LZ No.---277217 ------------------ Verified by- - - - - -- -` CERTIFICATE ON INTERNAL REVENUE TAX LIENS THIS CERTIFIES that we have searched and examined the records in the office of the Register of Deeds in Hennepin County, Minnesota, for Notices of Internal Revenue Tax Liens. We find no such Notices of Internal Revenue Tax Liens 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.) Carrie Young Oct. 16, 1930 May 2, 1946,7AM° Edwin Gilbert Oct. 16, 1930 May 2, 1946,7AM Mrs. Edwin Gilbert Oct. 16, 1930 May 2, 194617AM Pearl B. Gilbert Oct. 16, 1930 May 2, 19469 7AM al I neom0 fled A.ti� «: olace�yy1n . Dated at Minneapolis, this - - - - -- 2nd------- - - - - -- -day of----- �X ---------------------- , 19 - - -46, TITLE INSURANCE COMPANY OF MINNESOTA Fee $ ----- 2- ._100 ------ ------ By - - -! - - -- - - - --- --- -- - - -- mt. --- cret ry - Your #13,135 ��E Aert. Secretary No 277117 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 I DATES Carrie Young Oct. 16, 1930 May 2, . _1946.,..7AM Edwin Gilbert Oct. 16, 1930 May 2, 19469 7AM Mrs. Edwin Gilbert Oct. 16, 1930 May 2, 1946,7AM _ P earl B. Gilbert Oct. 16, 1930 May 2, 1946, 7AM w Ju ent versus the name Mrs. Young with name other than as appears hereon not shown. Dated at Minneapolis, this 2nd day of MaVY 19 -5... TITLE INSURANCE COMP =,-----Asst. Fee x_4.00 Your #13,135 Bp Secretary Form No. 8, L.P. 10.S-24M 4 No ...... 171 AC-0 ....._ -- 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. Albert E. Young District Court, Fourth Judicial C. 1. T. Corp. vs. Al Young, et al Dated at Minneapolis, Minnesota Fee 01.00 DATES October 21, 1940 April 22, 194 .Except as follows: istrict, Hennepin County, Minnesota. Case No. 410675 Dated February 3, 1941 Docketed March 15, 1941 Amount $371.32 Sullivan and Moyllan, Attorneys. his 22nd day of April, 1946 at 7 A.M. Minneapolis Abstract C poration By ol/ Secretary. 27 No... 9084......... 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. IZEI'10*1 N. P. Dodge Corporation Albert E. Young Carrie Young Mrs. Albert E, Young Dated at Minneapolis, Minnesota, Fee: $4.00 Albert E. Young DATES July 18, 1940 July 18, 1940 July 18, 1940 July 189 1940 is 1st day of August, Minneajaolis Abstra I July 31, 1940 July 31, 1940 August 1,1940, 7AM August 1, 19409 7AM August 1, 194017AM 40 at 7 A.M. Corporation Secretary October 22, 1940, 7AM Dated at Minneapolis, Minnesota, t is 22nd day of October, 1940 at 7 A.M. Idinneg"lis Abstr ct Corporation No...94QVQQ ........... Verified by- .... 1 ...................... 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. E` 3 N. P. Dodge Corporation Albert E. Young Carrie Young Mrs. Albert E. Young United States District Court, In the Matter of the Bankruptcy of Albert E. Young, Bankrupt Dated at Minneapolis, Minnesota, DATES June 27, 1940 July 18, 1930 July 189 1930 July 189 1930 Except as follows: July 19, 1940, 7AM July 19,1940, 7AM July 19, 1940, 7AM July 190 1940, 7AM District of Minnesota, fourth Division. Case No. 12 Dated Novem Discharged this 19th day of July, Minnea.laVli.9 Abstract 48 er 14, 1935 ovember 8, 1937. 40, at 7 A .M. rporation No.__ 17 7 2 Verified by - - -_ -- CERtl KATE 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 P. Dodge Corporation DATES June 27, 193 940.7 Dated at Minneapolis, this ------ 28. -th ---------- day TITLE INSURANCE COMPANY OF MINNESOTA Fee $ - - -J- ,-QjCL —� y • _- �_ Asst. Secretary _ - orm No. 8, L.P.4 -40 -IOM