Loading...
HomeMy WebLinkAbout473Ct M F r �D w CU 3 vi a -j A C D M 0 M -i z0 C M -0 0 JD " I pr�t t 1 !1 6 i No. 1. 8-27. 1000. I. Correct Abstracts of Title,J To %.11 Lands in Hennepin County INCLUDING JUDGMENTS IN THE UNITED STATES AND STATE COURTS, TAXES, j i ETC., ETC., FURNISHED ON SHORT NOTICE i DEEDS AND MORTGAGES MADE f ACKNOWLEDGMENTS TAKEN I AND GENERAL CONVEYANCING Merrill Abstract Corporation Suite 601 523 Marquette Avenue Minneapolis, Minn. THK THOS A CLARK CO.. PRINT[RN 3 346 Order No 3'7- --- - ---- - - - - -- -------------------- ABSTRACT OF TITLE TO Lot 21, Block 16, ilFairfax, iennepin �ounty,L1innesota'1 .............................. --- ........................................ -• ................................. OFFICE OF MERRILL ABSTRACT CORPORATION SUITE 601 623 MARQUETTE AVENUE MINNEAPOLIS, MINNESOTA This certifies the within statement from No. I to--- --------------- 30 --------- - ----- inclusive, to be a correct Abstract of Title to land described in No.._ -- One therein as appears of record in the office of the Register of Deeds of Hennepin County, Minnesota, including Taxes according to the general tax books of said County. --, Dated. e T'l1a-- 3rd i 19._ 8., Ta. m. Verrill Abstract Corporation by...._.. . ......?` , President. Fees for Abstract $ 10'0 Judgment Search - - - - $---- -- ---'-8 .......... Total For...... . P . Dodge. -- -- - Deliver to �' No. 3- B- v- mm -yaRM N Order No 517874 TITLE INSURANCE SERVICEVstract of Title on TO Real Estate Located in Minnesota and Northwest States Lot 21, B l o ck 1 , " Fai r:L a.x , ESCROWS Hennepin County, iirineso ,a.." ABSTRACTS OF TITLE and A REGISTERED (TORRENS) PROPERTY- CERTIFICATES ON LANDS IN This certifies the within statement from HENNEPIN COUNTY, MINNESOTA Nos. 3, l to 1� ' inclusive, rt INCLUDING SEARCHES FOR to be a correct Abstract of Title to land described in N TAXES, JUDGMENTS IN FEDERAL AND No. One therein as appears of record in the p t p STATE COURTS AND PROCEEDINGS office of the Register of Deeds in Hennepin County, �` IN BANKRUPTCY Minnesota, since F -= b • 3 O GONOVER- COLVIN PRINTING, MINNEAPOLIS including Taxes according to the general tax books of said County, ' 2 Date O'y E 0 l d 1 � 9 `, S , 7 a. m.� y c�•j Title Insur ce Co any of Minnesota rA By —Secretary Zssistant Deliver to i''7017 " s A _ Uk O gi a 3norance Company of Ainneata 125 South Fifth Street t Minneapolis 2, Minnesota MERRILL ABSTRACT CORPORATION 900 TO 910 PHOENIX BUILDING MINNEAPOLIS, MINN. 1-4 Ax HEEI�N�PI11T C�LJI�iTY, NIINNESO`I'A. ABS'T'RACT OF TITLE - TO - 1 LOT_Twenty- one(21_ } -. -_- - . -. -. -. BLOCK' ixta.en.1?..�. -- -- ...... -IN - FAIRFAX, HENNEPIN COUNTY,- MINNESOTA." ALONZO W. HUFFMAN, Mortgage, January 23, 1923. Filed January 23, 1923, 4:20 p. m. _ ELIZABETH A., Wife, Book 1223 of Mortgages, page 288. 2 To To secure payment of $5,000.00. CITIZENS STATE BANK. The North Yi of the North pis of the Northeast 14 of the South- West 3/4 of Section 19 Township 29, Range 24. IV MICHAEL S. SCHACK, Widower, Warranty Deed, March 1, 1924. Filed March 7, 1924, 2:30 p. m. To Book 1007 of Deeds, page 219. Consideration, $1.00, etc. 21 N. P. DODGE. Northeast 1/4 of Southwest 1/4 of Section 19, Township 28, Range 24, together with an easement for road purposes over East 30 feet of that part of Southeast 1/4 of Southwest 1/4 of said Section 19, lying North of public road known as 62nd Street. Subject to unpaid installments of Special Assessments. N. P. DODGE Mortgage, March 1, 1924. Filed March 7,1924,2:30 p.m. To Book 1226 of Mortgages, page 183. 22 MICHAEL S. SCHACK. To secure payment of $12,000, 6 per cent. Same land as in No. 21, Purchase Money Mortgage. Second party will release said land at $500 per acre or $100 per lot if platted. 2nd party agrees to join in platting. N. P. DODGE, Plat of "Fairfax, Hennepin County, Minnesota," May 10, 1924, and LAURA W., Wife, Owners, May 15, 1924. Filed June 9,1924,12:40:p. in- 23 MICHAEL S. SCHACK, Book 98 of Plats, page 1. 1� HANS S. SCHACK, Mortgagees, Northeast 1/4 of Southwest 74 and West 1/z of Southeast 1/4 of To Section 19, Township 28, Range 24, except that portion of THE PUBLIC. said West 1h of Southeast 1/4 described as follows: Begin- ning at Southwest corner of Southeast 1/4 of said Section 19; thence North along West line of said tract, 277 feet to center line of County Road running through said Section 19; thence Southeasterly along center line of said road, 616 feet to South line of said Section 19; thence West 550 feet to point of beginning. 24 Taxes paid for 1923 and prior years on all of said Addition. 25 11 ( For Judgment and Bankruptcy Search see following certificate. CERTIFICATE AS TO JUDGMENTS. THIS CERTIFIES that we have searched and examined the Judgment Lien Docket of the District Court, Fourth Judicial District, Hennepin County, Minnesota; also the Judgment Lien Docket of the United States Circuit Court, District of Minnesota, Fourth Division; also the Judgment Lien and Bankruptcy Dockets of the United States District Court, District of Minnesota, Fourth Division, and find no judgments nor notices of tax liens under United States Internal Revenue Laws rendered within ten years last past unsatisfied of record docketed therein against either of the following named persons, between the dates set opposite their respective names. No search made as to parties the in initial of whose name is other than stated herein. NAME HANS S. SCHACK, Warranty Deed, January 7, 1924. Filed January 21, 1924, 10:10 a. m. CHRISTINE, Wife, Book 1004 of Deeds, page 490. Consideration, $27,000. 19 To The West % of the Southeast 1/4 of Section 19, Township 28, Year N. P. DODGE. Range 24, excepting therefrom the following described tract HANS S. SCHACK June of land, viz: That part of the Southeast 1/4 of Section 19, 1914 Jan. 22 Township 28, Range 24, beginning at the Southwest corner MICHAEL. S. SCHACK June of the Southeast 1/4 of said Section 19; thence North along 1914 Mar. 8 the West line of said quarter Section, a distance of 277 feet N. P. DODGE June to the center line of a public road; thence Southeasterly 1914 June 10 along the centerline of said road, a distance of 616 feet to Nor any bankruptcy proceedings by or against any of the above named persons. a point on the South line of said quarter Section, distant 550 feet East of the point of beginning, thence West 550 feet to the point of beginning. First parties covenants with 2nd party to join in platting of said premises. Subject to unpaid installments of Special Assessments. N. P. DODGE Mortgage, January 16, 1924. Filed January 21, 1924, 10:10 a. m. To Book 1291 of Mortgages, page 502. 20 HANS S. SCHACK. To secure payment of $20,000, 6 per cent semi. Same land as in No. 19. Purchase Money Mortgage. Contains release clause $500 per acre or $100i per lot, except improved lot at $1,500. 2nd party to join in platting. MICHAEL S. SCHACK, Widower, Warranty Deed, March 1, 1924. Filed March 7, 1924, 2:30 p. m. To Book 1007 of Deeds, page 219. Consideration, $1.00, etc. 21 N. P. DODGE. Northeast 1/4 of Southwest 1/4 of Section 19, Township 28, Range 24, together with an easement for road purposes over East 30 feet of that part of Southeast 1/4 of Southwest 1/4 of said Section 19, lying North of public road known as 62nd Street. Subject to unpaid installments of Special Assessments. N. P. DODGE Mortgage, March 1, 1924. Filed March 7,1924,2:30 p.m. To Book 1226 of Mortgages, page 183. 22 MICHAEL S. SCHACK. To secure payment of $12,000, 6 per cent. Same land as in No. 21, Purchase Money Mortgage. Second party will release said land at $500 per acre or $100 per lot if platted. 2nd party agrees to join in platting. N. P. DODGE, Plat of "Fairfax, Hennepin County, Minnesota," May 10, 1924, and LAURA W., Wife, Owners, May 15, 1924. Filed June 9,1924,12:40:p. in- 23 MICHAEL S. SCHACK, Book 98 of Plats, page 1. 1� HANS S. SCHACK, Mortgagees, Northeast 1/4 of Southwest 74 and West 1/z of Southeast 1/4 of To Section 19, Township 28, Range 24, except that portion of THE PUBLIC. said West 1h of Southeast 1/4 described as follows: Begin- ning at Southwest corner of Southeast 1/4 of said Section 19; thence North along West line of said tract, 277 feet to center line of County Road running through said Section 19; thence Southeasterly along center line of said road, 616 feet to South line of said Section 19; thence West 550 feet to point of beginning. 24 Taxes paid for 1923 and prior years on all of said Addition. 25 11 ( For Judgment and Bankruptcy Search see following certificate. CERTIFICATE AS TO JUDGMENTS. THIS CERTIFIES that we have searched and examined the Judgment Lien Docket of the District Court, Fourth Judicial District, Hennepin County, Minnesota; also the Judgment Lien Docket of the United States Circuit Court, District of Minnesota, Fourth Division; also the Judgment Lien and Bankruptcy Dockets of the United States District Court, District of Minnesota, Fourth Division, and find no judgments nor notices of tax liens under United States Internal Revenue Laws rendered within ten years last past unsatisfied of record docketed therein against either of the following named persons, between the dates set opposite their respective names. No search made as to parties the in initial of whose name is other than stated herein. NAME DATES Month Day Year Month Day Year Hr. HANS S. SCHACK June 9 1914 Jan. 22 1924 MICHAEL. S. SCHACK June 9 1914 Mar. 8 1924 N. P. DODGE June 9 1914 June 10 1924 7 a. m. Nor any bankruptcy proceedings by or against any of the above named persons. Dated at Minneapolis, Minnesota, this 10th day of June, 1924. MERRILL ABSTRACT CORPORATION, Fees, $1.10 By GEO.,C: MERRI L-' ----- President. 0 .�r Hans S. Schack Release from Mortgage No. 20 Mrs. Christine Schack Dated dan.26, 1928 26. To N. P. Dodge Filed Feb. 2, 1928, 4 p.m. Book 1,6'37 of Mtgs . Page J1465410 In "Consideration of debts named` therein. Let 21, Block 16, "Fairfax, Hennepin County, Minnesota." Recites: Christine in body and acknowledgment. Secretary of State, Certificate, Dec. 59 1927 State of Minnesota Filed Dec. 6, 1927, 10 :30 a.m. 270 To Book 271 of Misc. Page 275 Whom it Concerns That N. P. Dodge Corporation #1455041 organized under the laws of Delaware did on Dec. 5, 1927, file for record in office of Department of State., an Amendment to its Articles of Tncorporation and has fully complied with the Statutes of this State insuch case made and provided. N. P. Dodge W.Deed, Nov. 1, 1927 Laura W., v&fe Filed Dec. 'l, 1927, 2 p.m. 28. To Book 1.129 of Deeds, Page 474 N. P. Dodge Corporation Consideration $1.00 &c. #1454120 Lots 1 to 24 inclusive, Block 16, &c., "Fairfax, Hennepin County$Yinnesota." Subject to unpaid installments of special assessments. Building restrictions, and Racial Clause. 29. Taxes paid for 1924, 1925 and1926. Taxes for 1927, Unpaid, $2.04. 30. For Judgment and Bankruptcy search see Certificate attached. it 31. The following certificates appear appended to the plat shown below, whieb plat was filed for record in the office of the Register of Deeds, Hennepin County, Minnesota, on April 30, 1932 at 8,30 ofelock A.M,, as Document No. 1684403, and was recorded in Book of Govt. Survey Plats, page 20. "The above ?dap 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 ha•xe beer., examined and approved. Surveyor General's Office,, Warner Lewis Dibuque, Feby. 27th. 1854 Surr.Genl," 'IT hereb7 ^ortify thp!t: the %_xbove map is a correct copy of tho original Gover- 41 -Memt MaD of Township No. 28 North, Range No. 24 Writ of the 4th. Principal Meridian on file in this Office. (Tree Great Oaal of the Mike Halm, Seely of State State of Minnesota) St.Pau1,Yinn.Aug.3lstl931."" To wash ip A10 Zak Y Ra nge .NO 4 W 4 Vh -NIeI- V s 6 --°•-1 Q /L _MX. I T I -VOT 13.7d4 - n ".i.'6X 3747'° .. 7- I 373A� 3Z3/ 3764 3777e .i�d3 1 3:'iS' 37 i7 s3zo, .si`'�,..t e'r' .5: .1 91Z' � �s 5/. F. Ski 2"' '� .,� a.�''" •3.SE'!�. 2� _,_ - .-... _ 63A JO =_ .1.� s O,a9 ' � AIM lr 6860 4 3 , AJ6A hL..•__63/ Imo! A.M. QASLC _, f A. /w I A.160.j A.l6U. a ° � `�.£+�" o ,SExtf? 1' •' •� IO. �- t.. l _ __ t« 4�RICA vefS. / 7 .. LAKE- Ce a i p 4a/5 Se .18 1 5rzo 17.E sa. 2 16. 15. '" 3l97 ; �y IJZ16 ,ft, ",/f� •g 4649 e43! � t i ?4 �i�t•Cu'h, F!,, CS /Z QL A-* � 6o.[S v y rr. . 7Agp ,. ... aa..,_.,.,_. .... .. � .on z R Nr... tee - M.0 t ; • '1100 _.• Q 4507 ~ •iZ �\47as S3d�•fe sy� 4?Z/ I 4170 ;� 370 ssw ." `� E2. e'i•aan._S !. �ec24 4535 5 f 2 3LZ7 4 L^ 3 e c A AsO. a �,� 6%� P yi J90 4sx r LAKE. � .1 .. ✓ Q. 4.4 4sSZ $�? / �rn•da• .:x rn• lr.rr -, r vi.•s ' A 4703 ! — ' —�� J6Q7 LAKE 2iY$ J276% fe688 -y. :� t` �i i • "+1.' *\ 63/6 4092 �l I S6B4 ! ZYf.R te.fr S •i - .d Scdl. IO CMo-N 1 �r lrA" r, The Council of the Certified Copy of Amendment of Village of Edina the Ordinance of the Village of 32. To Edina, Hennepin County, Minnesota Whom It Concerns Dated April $, 1952 Doc. No. 2745385 Filed April 8 1952, 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 squar4.reet. No land shall be platted or. subdivided which, at the time of application for approval of the,;I>lat, 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 171.26 et seq. and that with such regula- tions in force, by virtue of Minnesota Statutes, Section 471.29. Subdivision 2, no conveyance of land in which the land conveyed is described by metes and bounds or by reference to a plat made after such regulations become effective which is not approved as provided by statute, shall'be made or recorded if the parcel described in the conveyance is less than 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. AV 11. P. Dodge and Laura W. Quit Claim Deed Dodge, husband and wife Dated Jan, 12, 1945 to 33. _W. Filed Nov. 7, 194�;, 10:30 a.m. John Ofstedal and 1'_Zhoda L. Book of Deeds, p36e, Ofs.tedal, his v,)ife as joint Consideration X1.00 etc. tenants Lots 13, 14 and 15 in Block 23 Doc. No. 2320202 of "Fairfax Hennepin County, Minnesota", an 77=17fr5T=77Le County of Hennepin and State of Minnesota. (This deed. is made for the purpose of correcting an error in the descriptior, of the Qpears above na-med plat as the same appears in the office of said Register of Deeds, in Book 1129 of Deeds, on r>age 4714,, to conform to the correct na.rae of p7 acted addition.) Building restrictions and racial clause in Warranty Deed dated November 1, 1927, recorded December 1, 1927, in Book 1129 of Deeds on page 474, are to remain in full force and effect. In the presence of two witnesses. Acknowledged Feb. 28, 1(/)L5 by N. P. Dodge and Laura W. Dod.,c,e, husband and ,ife before ". W. Schi.riad, Notary P-ablic, (NIotarial Seal) Douglas County, Nebua_sk.a. Commission e x p i r e s June 9, 1919. A i Hiram K. Joslin District Court, Hennepin County, Vs Minnesota. Case Igo . 93 34. Isaac W. DeKay, Richard E. DeKay Certified Copy of Judgment and and Elisabeth DeKay, his wife Decree Doc. No. 2318267 Dated Feb. 28, 1859 Filed Oct. 30, 1945, 3:45 p.m. Book of page Upon the promissory note and mortgage mentioned and set forth in the said Complaint, ordered, adjudged and decreed that there is now due to the plaintiff thereon the said sum of y2,106.00 for principal and interest. And this Court by virtue of the Authority therein vested doth further order, adjudge and decree that all and singular the said Mortgaged premises mentioned in the Complaint in this action and hereinafter described or so much thereof as may be sufficent to raise the amount due to the plaintiff for the principal interest, costs and charges in this action and which may be sold separately without Material injury to the parties interested be sold, etc. as stipulated. The description and particular- boundaries of the property authorized to be sold under and by virtue of this judgment and decree so far as the same can be ascertained from the Mortgage above referred to or from the Complaint in this action are as follows to -wit: All the following described piece or parcel of land situate lying and being in the County of Hennepin. and Territory (now state) of Minnesota and known and described as follows viz: The East 1/2 of the Southwest 1/4 and the West 1/2 of the Southeast 1/4 of Section 19; Tcwnship 28, Range 24, containing 160 acres of land according to the Government money with all the appurtenances thereto belonging. Hiram K. Joslin District Court, Hennepin County, 35. Vs Minnesota. Case No. 93 Isaac W. DeKay, Richard E. DeKay Certified Copy of Referee's Report and Elisabeth DeKay, his wife of Sale Doc. No. 2318267 Dated May 28, 1859 Filed Oct. 301 1945, 3:45 P.m- Book of page Benjamin Cole, referee, reports sale of: All that piece or parcel of land situate, lying and being in the county of Hennepin. and State of Minnesota and known and described as follows viz: The East 1/2 of the Southwest 1/4 and the West 1/2 of the Southeast 1/4 of Section 19, Township 28, Range 24, containing 160 acres of land according to the government survey. All of which is respectfully reported to this court, on April 19, 1859 to Hiram K. Joslin for 41200.00. Further reports delivery of usual referee's deed for said premises. Further reports that of the money so adjudged due to the plaintiff by said judgment and decree above after applying all of the proceeds of said sale towards the payment thereof to as afore- said there still remains a deficiency and is unpaid thereof at the date of this my report the sum of 094.20. Hiram K. Joslin District Court, Hennepin County, 36. Vs Minnesota. Case Ito. 93 Isaac W. DeKay, Richrd E. DeKay Certified Copy of Order Confirming and Elisabeth DeKay, his wife Referee's Report of Sale & C Doc, I71o. 2318267 Dated June 28, 1859 Filed Oct. 30, 1945, 3 :45 p.m. Book of page Ordered that the said report be and the same is hereby in all respects Confirmed. And further Ordered that Judgment in favor of the said Hiram K. Joslin the plaintiff and against the said Defendants Isaac W. DeKay and Richard E, DeKay be entered for the amount of the deficency reported as remaining unpaid by the same report of the said referee(Viz for the sum of $994.20, together with legal interest thereon from the date of said report viz: the twenty- eighth day of May A.D. 1859 and that the plaintiff have execution therefor as in other cases.) I Hans S. Schack- Christi -ne Schack,-- - 37. i0 P. Dodr5le. Loc. 111o. 1473815 Satisfaction of liortga,,e D Recorded in BOOIC 1291 of page 502 (See #20) Bated IIarch 15, i928) A r�b 8:3C Filed ­.pril 7, 1928, Book 1515 of ,tgs-, 1) a e Recitcs: Christine LSch_ick Body and j,cI-_nowledP-emerIt t a. m.., 497 i in Dod,,-e Corporation ,iarranty Deed (Delei',iare Cor ?or,,.,.tion) Dated Jan. 19 !,)28 To IFiled Oct. 29) 1928 3:10 P-in. tJ) - F. ­. nHvo. li 7r7­ Me -- - Book , 114'7 of Deeds., page 138 -A ­ Con, `der,_ Lion ;,�189.00 Fairfax Addition L,ot '.-).l Blocl..�J�.a _1_' C'k L�urveyed, platted to rl�_I���neapMi --s recorded. Buildici,­- restrictions and Hacial Clause. Excc-pt liens, or encullibra,,,ices assumed or created by purchase an or fter flay 31 1;21�. ' . P e c i a 1 s s es S; r ent S ! Bien Certificates filed in the office of t;Ie e' istt >r r�o (� U ld i�ge �ssistance L of Deeds, Henln )in Count P-innesota &,-­inst the -part-iles yl 3- - heir respective na.�_-ies: -m-,d, bet 1,7 e th zle eir ­eafter na. teen til-io dates �3et opposs-iLl so Dec - 3"' , 11-39 1, 1 55 arch i,o (�c • I c,; .1, e l-, ny Lia'_ie <,,lpears ilerco_k Tiith E_ Ididdl -Mitial no se ferei-11- from t, at s i�­,U,,,. d e s, t- o y �,cDr�es ):,,_,vi= .,i (die i-,-ii -ials 0:111 U31v e 40- Te-i-ces f.'or 1�)27 t-o 1`: 54 J � c ­I 7— s -essed i-,-i t_�ie of 1'101-('S 6, 41. erti_PJ`_caU"ions bv 'I'J'A.-le. in'suraince n o i�:)any of 'Iin ,eoota cover records ZL- �veme Juie.-I -,Iotices in '=c­ister of lJoeds' Office of -Yederal internal ( k al.,Id 1,Ii-ninesot-a inco.,--e f.Md inkier it,-mce tax lien notices. 4- jilor T C I U an�. r ,:,) t c -'earch see ertifica-Le a tac", ed. i� 2. Bal,­.,,_� 1'.; No # 51 % 87 4 Verified by CERTIFICATE AS TO NOTICES OF INTERNAL REVENUE TAX LIENS, DOCKETED IN UNITED STATES DISTRICT COURT, DISTRICT OF MINNESOTA, THIRD DIVISION. THIS CERTIFIES that we have searched and examined the Lien Dockets in the following named court: United States District Court, District of Minnesota, Third Division. We find no Notices of Internal Revenue Tax Liens appearing undischarged therein against the names hereon, between the dates set opposite the respective names, except as shown hereon. ( Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES DATES L. 1P. i`�Tourse I Ilarch 10, 1955 I ilov. 28, 1955 7LI—i Dated at Minneapolis, this ' S1a h day of -y o �i �.11L e r 19 r L THE INSURANCE COMPANY OF MINNESOTA gy l / / ( -� %�st Secretary NJ 517874 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 L. F. Nourse I Nov. 27, 19.45 1 Nov. 28, 1955,7AM_ Dated at Minneapolis, this 28th day of November 1955— TITLE INSURANCE C ANY OF MINNESOTA Fee¢..- 50 Form No. 8. , . By t. Secretary J.6-A. 4000. 12 -27 Use when No Judgments are shown. Order N0.323746 ,I CERTIFICATE AS TO JUDGMENTS THIS CERTIFIES that we have searched and examined the Judgment Lien Docket of the District Court, Fourth Judicial District, Hennepin County, .Minnesota; also the Judgment Lien Docket of the United States Circuit Court, District of Minnesota, Fourth Division; also the Judgment Lien and Bankruptcy Dockets of the United States District Court, District of .Minnesota, Fourth Division, and find no judgment's nor notices of tax liens under United States Internal Revenue Laws rendered within ten years last past unsatisfied of record docketed therein against either of the f ollowlny named persons, between the dates set opposite their respective names. , No search made as to parties the middle initial of whose name is other than eittited herein. DATES NAME MONTH I DAY I YEAR I MONTH DAY I YEAR H O II R N. P. Dodge Feb. 2 1918 Dec. 2. 1927 N. P. Dodge Corporation Feb. 2 1918 Feb. 3' 1928 7 am Nor any bankruptcy proceedings by or against either of the following named persons between the dates set opposite their respective names. N. P. Dodge June 30 1898 Dec. 2 1927 N. P. Dodge Corporation June 30 1898 Feb. 3 1928 7 am Dated at Minneapolis, Minnesota, this 3rd day of February rqA MER ILL ABSTRACT CORPORATION Fees, $ .80 B i President.