Loading...
HomeMy WebLinkAbout513NEBRASKA 6tate of Abas SS. COTMIz/ of . ................ Douglas.. ............................... On this ....... ............ 30th ........................................ day of ................................... November ...................I ..... 119.56 ...... before nre, n ........ . ................. ...... �....... Notary .. P .ublic .................................................. within and for said Country, personally appeared ........ P.:... ..... ............................................................... ...........and...............1. Zal?.e.th ... ....Ml Ion.................. ............................... to me &ersonally known, who, being each by me duly sworn .. ............................did say that they are respectively the .......V. Ce :...............Presiden.t and the .............. Secretary ................................................. of the corporation, named in the foregoing instrument, and that the seal affixed to said instrument is the corporate, seal of said corporation, and that said" instrument was signed and sealed in behalf of said corporation by authority of its Board of........:..........Directors .. ...........................anal said......................... '.►....... �... I<:e7. e r ....... ....... ............................... ............................an d Elizab8th �.. Dillon,,,,,, ,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,acicnowledged said instrument to be the free act and deed of said corporation.. ............. .. . . . ..... ....... ... I ............................................. ............................... Dou las Neb aska � A P !,q . "� Notary P ia .................. ........i3...................... ........................County, s ' . . .: Hy isommission expires ................... .................................. June I9. � • ...... , 10 / • �J /` �':• \y II P 4 y ` Ib a O �1Oy i w C 0 � U � Filed for reoord on the 29 day of Mar A.D. 1957 at 10 :50 o'clock A.M. n at to PC oQ�o Q v ti �•�X.,' �'Z3 N rN ;�Q o. p �u Iw o ww 4i r0 � ts ®r } O0. U • W W. iz o°i F Quit Claim Deed. Miller -Davie Co.. Minneapolis. Minn. , Corporation to Individual. Form No. 30 -M. Minnesota Uniform Conveyancing Blanks (1951). °2125 RAGE Thisftenture, �ltade this .... ..........:30th................ ............................day of...........�ovember.... Y9..f.. ................................ ........................................................................................... ............. ..................- a corporation under the laws of the State of ........ Del aware ............... ............................... party of the first part, and ...................................................................................... . 1� ... Lom... mamp ....... ...... . ......... . ... ................................. .... ........... ................................... of the County of .............. ....lennepin. ... a. ^ . ............................and State of ............... a ... mixem? a...... t...... ............................... part.y ...............of the second part, ftr�eec�ftj, ' 'That the said party of the first �p�art, in consideration of the sum of D OTHER VALUABLE CONSIDERATIaN _ _ .... ..................................... ............................... ........ -...-...... 7...............-.............. -� ...... ...... to it in hand paid by the said party ..............of the second part, the receipt whereof is hereby aeknowledfed, does hereby Grant, Bargain, Quitclaim, and Convey unto the said party ............... o of the second part,....her ....... heirs and assigns, Forever, all the tract ....I ....... or parcel ............ of land lying and being in the County of .................. Fisrinepiz►................................... and State of Afinnesota, described as follows, to -wit: t �0�2125 ��c� ? Lot Eighteen (18), Block Fifteen (15), "Fairfax, Hennepin County, Minnesota ", according to the recorded plat thereof. This lot is deeded on the express covenant that any dwelling placed thereon at any time must have at least four hundred square feet of floor space and at least four rooms, and shall be on a solid foundation (not pillars) and have wooden or asphalt shingle, drop siding, and painted two good coats of lead and oil, if frame, or maybe built of brick, cement, stone or stucco. All dwellings shall be placed at least twenty feet back from the front line of the lot (porches and bay windows excepted), and if a corner lot, all dwellings shall be at least ten feet back from the side street line, and any garage or other outbuilding shall be not less than twenty feet from the side street line. 2i0 Jabs anb to Joib * Oame, Together with all the hereditaments and appurtenances there- unto belongings or in anywise appertaining, to the said part..y .............of the second part . ............ her,....................... Heirs and assigns, Forever. w " is Presence o f 1 4 .................. ... ............................... S 31n Testimonp Wbereof, The said first party has caused these presents to be executed in its corporate name by its ........ V10.0 ................ President and its......$ ecreta }ry .......................and its corporate seal to be hereunto affixed the day and year first above written. ...........bt....P....I Q ..SSi �TISON .............. ............................... By........... .......................... '................... ............................... Its .................. vice ........................ President ....... L ............................ `......... Its..... Secretary ........................... z irel Iii Wl CALIFORNIA '%K2125 PAu A taste of 04"Negaw County of ....... Loa-Angeles ............ ................ ...... On this ............................... ..... %.1.417................. day of ........................................................... January., 19.577...., before me, a ................................... Nod-ary .. Y.uhlic ........................................... . ......... within and for said County, personally appeared ................................................. MA ... LQ M. ... U5.E5.5Q ...... and ..... FRANK ... P159M . ....................................................................................... - ............................... ............ wife ... =d ... NO .......................... ..................................................................................................... ...................... to me known to be the person S ................ described in, and who executed the foregoing instrument, .......................................................................... I .......................... ............... ....... and acknowledged that.............. tlw..y ............. executed (See Note) the same as ...... ...... their... ....... ..................free act and deed ....... ............................................................................ . (see Note) Pauline R. Taylor i-rr- Notary Public ..... Los-Angel-es ............. t..:,c AIN My commission NOTE: The blank lines marked "See Note" are for use when the Instrument is executed by an attorney Filed for record onthe 29 day of Mar A. D. 1957 at 1000 o'clock A. M. ow 5;14 "4 615 O O RL o o-Z Al °, W W 1L z Q La Ul W Le 42 ;z 4 rO .2 c; awl, Q ro 4111 *+ Ni W F, L O RL o o-Z Al °, W W 1L z Q La Ul W Le 42 ;z 4 rO .2 c; awl, Q ro 4111 *+ W F, Y-4 O RL o o-Z Al °, W W 1L z Q La Ul W Le 42 ;z 4 rO .2 c; awl, Q ro b ed Escept Assessments. Fonn No. 4-M. Miller-Davis Co., Minneapolis. Minn. s Gtorporatlon. Minnesota Uniform Conveyancing Blanks (1931). - - - -- ---- - - - --- ql•1�� a A e.. ) Y epts x euture, .Made this ......................... /.. .......?.....................day of .................... 3.=UAZ7 ..... .1, 1957..1 between .... A1iA ... , ObiRY;.. DISF, SSO ...... d ...... ktJ?15SSSQ,...wife...a:nd,. husbands .................. ............................... of the County of ........... LEt�, ...Anvil u .... r .......... ............................and State of ..... ......Cal ito. rS1i a .................................................... , party.e.S ......... of the first part, and ........Y ILLAGL ... OF ... LLI1A,...A ... Ai.4ini.dPAl ... corporation., ......... ............................... ........................................... ........:...................... .............................................................................. ............................... �..�� . ..�.............................. roc my the State of ........ M. inns sots .............. ............................... o the second part, Witne00t, That the said parties. ....... of the first part, in oonelderation of the sum of ... mm: -� -�T ONE ... DOLLAR .... . .n.Q.Q).... AST . .RJ.UXXJQLU(�BLE..CONSIDERATION - - - - - - - - - - - - , ............ to ............. them ............................. in hand paid by the said party of the second part, the receipt whereof is hereby acknowledged, do ..........:..:....hereby Grant, Bargain, Sell, and Convey unto the said party of the second part, its successors and assigns, Forever, all the tract ............ or parcel ............ of land lying and being in the County of ........ Hennepin .. ........:...:...............and State of .Minnesota, described as follows, to -wit: Lot EigMceen (18), Block Fifteen (15), "Fairfax, Hennepin County, Minnesota ", according to the recorded plat thereof. Subject to restrictions of record, if any, and to restrictions contained in a certain deed dated November 30, 1956, from N. P. Dodge Corporation to Anna Lowry Disesso. To 3b4be Anb to Jbolb flje *=C, Together with all the hereditaments and appurtenances thereunto belonging or in anywiae appertaining, to the said party of the second part, its successors and assigns, Forever. And the said .................................................................................................................................................... ............................... . .. . . . . . . . . . . . . . . . . . . . . . ..... . . . .. . ... .. . .. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . ... . .. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . . . . .. . . . .. . ........... parties ......... of the first part, for ..... tb emselmez. *.- AbAir ......... Mrs, executors and administrators, do............ covenant with the said party of the second part, its successors and assigns, that ....... they ... are ....................well seized in fee of the lands and premises aforesaid, and ha...Ve ... good right to sell and convey the same in manner and form aforesaid, and that the same are free from all ineumbranom, except as above stated, taxes for 1956, .......................... and .......... the lien of all unpaid special assessments and interest thereon. .4nd 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 incumbranee s ...................hereinbefore mentioned, the said parties ........ ... of the first part will Warrant and Defend. In Teotitnonp Want The said parties..... hand..$..... the day and year first above written. In Presence of ....... ......... .. .'...(. .. ........... .................... ............ .:................................................... ...... .................. .....of the first part ha..ve. ..... hereunto set .... the.i.r..... . r � Ariria ..Ld y "Dis'e"s' o "'�' " ........................... . ` , .............................. ..................... I......... Fran& Disesso" ►ORM NO. AICC r-- 3` 1 1 / 1 /2 1— — 124 ZS � 36 Tith Notate companp of htne -0otel 125 SOUTH FIFTH STREET MINNEAPOLIS 29 MINN. q i .3 v I 1 I I ! 1 I ABSTRACT OF TITLE --TO- 1. Lot 18, Block 15, "Fairfax, Pennepin Count -,r, Minnesota". 80 RoOS /o M .r At+tl A rod is 16% feet. A chain is 66 feet or 4 rods, zo �ewtts do a'°s A mile is 32dlrods, 80 chs., or 5,280 ft. A square rod is 272Y4 square feet. An acre contains 43,560 square feet. .ro ACRES a An eewws An acre contains 160 square rods. An acre is about 2088 feet square. 40 chains, 160 rods or 2,640 feet. 4o Ac'REs - - -T - -- --- -T — - -r -- 7 - -- - - -� 3s 32 33 1 34 1 I t 20 cw,4.'ws J2o Ft 1.3 7 I 8 I 9; 1 ----------- rt--- __ -� - -- - - -a It /T /G � IS I 14 � 13 I 1 , /Ja I ZO ° ,Z/ 22 'I Z3 i Z¢ /9 i /bo AcAO:s ,3o Z9 i Z d i 27 26 ZS 3° i 3/ 13Z 33 ; 34 JS ,36 q i .3 v I 1 I I ! 1 I ABSTRACT OF TITLE --TO- 1. Lot 18, Block 15, "Fairfax, Pennepin Count -,r, Minnesota". 2. 7 h V V 4 I 'r s T K a 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 o'clock A.M., as Document No. 1684403, and was recorded in Book of Govt, Survey Plats, page 20. "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 0eneralts Office, Warner Lewis Dubuque, Feby. 27th 1854 Surr,CTenl," "I hereby certify that the above map is a correct copy of the origin.a).. Government Map of Township No. 28 North, Range No, 24 West of the 4th Principal Meridian on file in this Office. (They Great Deal of the Mike Holm, Sooty of State State of Minnesota) St.Paul,Minn.Aug.319tl931," To wn sh ip NO 28 N Range NO Z4 W 4 Qh .Mer• '.qo 7 Jid .. 3752 .17B2V K 97I �_�jp{\ :: Z - �' -Y;'� V .947,' 660 4. X30 ' 3dtV 38�CK 38Q3 f 3744 __ `8765 1 3iV � 3738 3751 ;3764 3> .liC3 Jam' x..31 376/ A •:iii M A./6a 'x� . A.00..` ASS. A.160• �. A.A6Q A. 43[N A.M. E - •3 V • ._.. 4 r- hC i. 436i' � .lR641' � Q 37 ► „y ._ t a a /CE '� 1 e:ie N s z.:n iy. Tir -4- 15 Se Ja SP.20 $ l7. s • •K,p 2 .16. �6e? -; 1.5. -�_ c - , .f 6o;, r � < ,z � .�d^.13. 4.649 ace ze .� l21b�'.i7� _ 1G .V 4 d4 J.U1i 4 "./Z� .60.15 .7v Y •� .s c�t•`;C4i!(?::• yp V ` ag .. uss z.. 1• _ 4507 .6o , A.A6o I 20 ai 4Y70 EE. .67 4 �y Y Z 73 N rj , '• Set 24 4;jL di'•!A '� .1 - 9, .2E : A.ASO i g.� g $ WF y LAKE. 164n 4X40 x sirhi •:•• yr' t. a v v $4 SuJ ll.7S 4675 A50 5` 6go2 y��. i ..�• �+.9. _. -� 4pe 5Z _ 4950 s3l.H 3 a` . •'� •" d V ► -z s +f� � 41.6D Wb'OL1`+� � '� (� 1KlY �;' 6� row, +z i rr I r.• r 4103 - `ti 36a8 LAKE y JS70 • 4�" •�' Al -2 31 -Am Z35 ,•� '` tau. °,.��- "``�_° $� "= .= T i AIN � a "' 1 jam d •'•... J r -§ K Y - 7 p — — — I r ir I L 1 a I! ry X 9 .1V r r L • � -Y • • Ss+.As. 40CM.0 fr M / n{. 4V. United States 3. to Richard Ellison Dekay United States 4. to Richard Ellison Dekay Richard E. Dekay, Elizabeth Dekay, wife 5. to Hiram K. Joslin Hiram K. Joslin 6. vs Isaac W. DeKay, Richard E. DeKay and Elizabeth DeKay, wife 4 Entry No. 660 Dated October 12, 1855 Land Office Records, pa e 12 West 1/2 of Southeast and East 1/2 of Southwest 1/4 of Section 19, Township 2$, Range 24. Certified Copy of Patent Dated April 2, 1857 Filed May 11, 1906, 10 :15 a.m. Book 59$ of Deeds, page 490 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. Mortgage Dated January 1, 1857 Filed January 3, 1$57, 4 :00 p.m. Book D .of Mtgs., page 472 To secure payment of $1,000.00. West 1/2 of Southeast 1/4 and East 1/2 of Southwest 1/4 of Section 19, Township 28, Range 24. District Court, 4th Judicial District, Hennepin County, Minnesota, Case No. 93 Verified Complaint Dated June 21, 1858 Filed in District Court, July 14, 1858 Sets forth that defendants, Isaac W. DeKay and Richard E. DeKay, executed there promissory note dated Jan. 1, 1857 to plaintiff for purpose of securing payment of $1,000.00 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 delivered to said plaintiff a mortgage covering 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, 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 justly due to the plaintiff upon said mortgage and note the whole prin- cipal sum of $1,000.00 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 (continued) 0 4 (No. 6 continued) 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 District Court, 4th Judicial 7. vs District.. Hennepin County, Isaac W. DeKay, Minnesota, Case No. 93 Richard E. DeKay and Summons Elizabeth DeKay, wife Dated June 21, 1858 Filed in District Court. Hiram K. Joslin District Court, 4th Judicial 8. vs District, Hennepin County, Isaac W. DeKay, Minnesota, Case No, 93. Richard E. DeKay and Affidavit of Service Elizabeth DeKay, wife Dated August 6, 1858 Filed in District Court, February 28, 1859• Affidavit made by E. A. Van Valkenburg which shows that he served a copy of within summons on I. W. DeKay on Aug. 6, 1858, by delivering such copy to him and leaving the same with him in the city of Hastings in Dakota County. Hiram K. Joslin District Court, 4th Judicial 9. vs District, Hennepin County, Isaac W. DeKay, Minnesota, Case No. 93. Richard E. DeKay and Affidavit of Service Elizabeth DeKay, wife Dated February 1, 1859 Filed in District Court, February 28, 1859. Affidavit made by Benjamin Cole which shows that he served a copy of within summons on Richard E. DeKay and Elizabeth DeKay, 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 10. vs District, Hennepin County, Isaac W. DeKay, Minnesota, Case No. 93 Richard E. DeKay and Affidavit of Default Elizabeth DeKay., wife Dated February 19, 1859 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. 40 4 Hiram K. Joslin District Court, 4th Judicial 11. vs District, Hennepin County, Isaac W. DeKay Minnesota., Case No. 93. Richard E. DeKay and Decree of Foreclosure Elizabeth DeKay, wife Dated February 28, 1859 Filed in District Court, February 28, 18590 Adjudges and decrees that there is due and owing 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 interested be sold at public auction 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 follows: East 1/2 of Southwest 1/4 and West 1/2 of Southeast 1/4 of Section 19, Township 28, Range 240 Hiram K. Joslin District Court, 4th Judicial 12. vs District, Hennepin County, Isaac W. DeKay, Minnesota, Case No. 93. Richard E. DeKay and Report of Sale Elizabeth DeKay, wife Dated May 28, 1859 Filed in District Court, June 29, 18590 Report made by Benjamin Cole, Referee, which shows that he advertised said premises to be sold at public auction at front door of the Court House in Minneapolis on April 19, 1859, at 10 a.m. That he caused notice of said sale to be publicly advertised for six weeks successively by causing printed notice thereof to be posted in three public places in Hennepin County and by publishing copy of said notice once each week during the six successive weeks preceding said sale in a newspaper printed and pub- lished 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 $1200.00, 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, Township 28, Range 24, to said purchaser, etc. Hiram K. Joslin District Court, 4th Judicial 13. vs District., Hennepin County, Isaac W. DeKay, Minnesota, Case No. 930 Richard E. DeKay and Order Confirming Referee's Elizabeth DeKay, wife Report of Sale Dated June 28, 1859 Filed in District Court, June 29, 1859. Confirms report of sale made by Benjamin Cole, Referee,, duly appointed to sell premises described in complaint. Hiram K. Joslin District Court, Hennepin County, 14. vs Minnesota, Case No. 93. Isaac W. DeKay, Certified Copy of Judgment Richard E. DeKay and and Decree Elisabeth DeKay, his wife Dated February 28, 1859 Doe. No. 2318267 Filed October 30,, 1945, 3:45 p.m. Book 455 of Misc., page 598 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 $2.,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 here- inafter described or so much thereof as 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 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 as- certained 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 South- east 1/4 of Section 19, Township 28, Range 24, containing 160 acres of land according to the Government money with all the appurtenances thereunto belonging. Hiram K. Joslin District Court, Hennepin County, 15• vs Minnesota, Case No. 93. Isaac W. DeKay, Certified Copy of Referee's Richard E. DeKay and Report of Sale Elisabeth DeKay, his wife Dated May 28, 1859 Doc. No. 2318267 Filed October 30, 1945, 3:45 p.m. Book 455 of Misc., page 598 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, Town- ship 28, Range 24, containing 160 acres of land according to the govern- ment survey. All of which is respectfully reported to this court, on April 19, 1859 to Hiram K. Joslin for $1200.00. Further reports delivery of usual referee's deed for said premises. Further reports that of the money so adjudged due to the plaintiff by said judgment and decree above after applying all of the proceeds of said sale towards the payment thereof to as aforesaid there still re- mains a deficiency and is unpaid thereof at the date of this, my report the sum of $994.20. Hiram K. Joslin 160 vs Isaac W. DeKay, Richard E. DeKay and Elisabeth DeKay, his wife Doc. No. 2318267 District Court., Hennepin Minnesota., Case No. 93. Certified Copy of Order Referee's Report of Sale Dated June 28, 1859 Filed October 30, 1945, Book 455 of MIS oo page (continued) County, Confirming & C 3 :45 p.m. 598 (No. 16 continued) 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 ii.npaid 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.) Benjamin Cole, Referee Referee's Deed 17. to Dated May 28, 1859 Hiram K. Joslin Filed February 8, 1860, 9:00 a.m. Book P of Deeds, page 256 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 for the County of Hennepin on Feb. 28, 1859, it was among other things ordered, adjudged and decreed by the said court in a certain action 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 complaint in said action and in said judgment described or so much thereof as might be sufficient to raise the amount due to the plaintiff for principal, interest and costs in said action and which might be sold separately without material injury to the parties inter- ested, 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 among other things to make such sale, that the said sale be made in the County where the mortgaged 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 purchaser or purchasers on such sale; that the said referee.execute to the purchaser or pur- chasers of the 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 order and judgment of the said Court did on April 19, 1859 sell at public action 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 agreeably to said order and judgment and in accordance with the Statute in such case made and provided, at which sale the premises hereinafter described were struck off to the said second party for the sum of $1200.00, that being the highest sum bidden for the same. Now this indenture witnesseth that the said referee, the first party to these presents, in order to carry into effect the sale so made by him as aforesaid in pursuance of the order and judgment of the said Court and in conformity to the Statute in such case made and provided and also in consideration of the premises and of the said sum of money so bidden as aforesaid, having been first duly paid by the said second party, the (continued) (No. 17 continued) receipt whereof is hereby acknowledged, bath bargained and sold and by these presents doth grant and convey unto the said second party all that certain piece or parcel of land situated, lying and being in the County of Hennepin and State of Minnesota, and known and described as follows, viz: The East 1/2 of the Southwest 1/4 and the West 1/2 of the South- east 1/4 of Section 19, Township 2$, Range 24, containing 160 acres of land. Hiram K. Joslin, Warranty Deed Elizabeth H. Joslin, wife Dated March 13, 1860 18. to Filed March 14, 18602 12 :00 M. William T. Davis Book 0 of Deeds, page 452 Consideration x$1,050.00. West 1/2 of Southeast 1/4 and East 1/2 of Southwest 1/4 of Section 19, Township 28, Range 24. William T. Davis Warranty Deed 19. to Dated July 27, 1$60 James Davis Filed July 28, 1860, 4 :00 p.m. Book P of Deeds, page 606 Consideration $1,750.00. Same premises as in No. 18. James Davis, Warranty Deed Margaret J. Davis, wife Dated June 20, 1866 20. to Filed June 20, 18662 2 :00 p.m. Fidelia Sly Book 11 of Deeds, page 90 Consideration $1,500.00. Same premises as in No. 18. 21. In the Matter of the Petition Incorporation of the Dated - -- Village of Edina Filed December 17, 1$$$, 11 :30 a.m. Book 40 of Misc., page 106 Includes premises in No. 1, etc. 22. In the Matter of the Petition Incorporation of the Dated October 27, 1$$$ Village of Edina Filed December 17, 1$$$, 3:00 p.m. File No. 504. Includes premises in No. 1, etc. Fidelia Stye, unmarried 23. to Michael S. Schack, Hans S. Schack Doc. No. 333533 Fidelia Slye, unmarried 24. to Michael S. Schack, Hans S. Schack Doc. No. 435355 Michael S. Schack, single 25. to Hans S. Schack Hans S. Schack, Mrs. Christine Schack, wife 26. to Michael S. Schack Hans S. Schack, Christine Schack, wife 27. to Michael S. Schack A Contract for Deed Dated October 22, 1901 Filed October 22, 1901, 4 :30 p.m. Book 89 of Misc., page 66 Consideration $10,000.00. $2,500.00 paid. West 1/2 of Southeast 1/4 and East 1/2 of Southwest 1/4 of Section 19, Township 28, Range 24, except road. Warranty Deed Dated October 22, 1901 Filed May 5, 1906, 11 :00 a.m. Book 605 of Deeds, page 141 Consideration $100000.00. West 1/2 of Southeast 1/4 and the East 1/2 of Southwest 1/4 of Section 19, Township 28, Range 24. Quit Claim Deed Dated December 13, 1907 Filed December 13, 1907, 4 :00 p.m. Book 5$6 of Deeds, page 600 Consideration $1.00 etc. East 1/2 of Southwest 1/4 (SE 1/4) of Section 19, Township 28, Range 24. Quit Claim Deed Dated June 23, 1910 Filed June 24, 1910, 12 :30 p.m. Book 679 of Deeds, page 359 Consideration $1.00. The East 1/2 of the Southwest 1/4 of Section 19, Township 28, Range 24. Given to correct description in No. 25. Quit Claim Deed Dated December 13, 1907 Filed December 13, 1907, 4 :00 p.m. Book 586 of Deeds, page 600 Consideration $1.00 etc. West 1/2 of Southeast 1/4 of Section 19, Township 28, Range 24. 28. Michael S. Schack, Kathrine Schack, wife to Hans S. Schack 46 Quit Claim Deed Dated June 23, 1910 Filed June 24, 1910, 12:30 P.M. Book 679 of Deeds, page 360 Consideration $$1.00. The West 1/2 of the Southeast 1/4 of Section 19, Township 28, Range 24. Given to correct Deed in Book 5$6 of Deeds, page 600. Chris Bies, single Warranty Deed 29. to Dated January 10, 1920 Alonzo W. Huffman -- Filed January 12, 19200 11:40 a.m. Doc. No. 962331 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, Township 28, Range 24., containing 20 acres more or less. ( Shown for Reference, See following mortgage. (We have made a diligent search of our records and fail to find any conveyance to Alonzo W. Huffman or wife covering the premises described in said mortgage. The above deed is the only conveyance we find of record conveying property in Section 19, Township 28, Range 24 to said Alonzo W. Huffman. Mortgage evidently was intended to cover the north 1/2 of the north 1/2 of the Southwest 1/4 of the Northeast 1/4 of said Section 19.) Alonzo W. Huffman, Elizabeth A. Huffman, wife 30. to Citizens State Bank of Minneapolis Doc. No. 1128349 Citizens State Bank of Minneapolis 31. to Alonzo W. Huffman Doc. No. 1140730 Hans S. Schack, Christine Schack, 32. to N. P. Dodge Doc. No. 1194302 Mortgage Dated January 23, 1923 Filed January 23, 1923, 4 :20 p.m. Book 1223 of Mtgs., page 2$$ To secure payment of x$5,000.00. Satisfaction of Mortgage, ' Recorded in Book 1223 of Mtgs., Page 2$$, (See #30). Dated March 10, 1923 Filed April 17, 1923, 4:00 p.m. Book 1265 of Mtgs., page 301 Warranty Deed wife Dated January 7, 1924 Filed January 21, 1924, 10 :10 a.m. Book 1004 of Deeds, page 490 Consideration $27,000.00. The West 1/2 of the Southeast 1/4 of Section 19, Township 2$, Range 24, excepting therefrom the (continued) (No. 32 continued) following described tract of land, viz: That part of the Southeast 1/4 of Section 19, Township 2$, Range 24, beginning at the Southwest 1/4 of said Section 19; thence North along the West line of said quarter sec- tion, 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 feet to the point of beginning. First parties covenant with 2nd party to join in platting of said premises. Subject to unpaid installments of special assessments. N. P. Dodge 33. to Hans S. Schack Doc. No. 1194303 Michael S. Schack, widower 34. to N. P. Dodge Range 24, together feet of that part Section 19, lying Subject to unpaid N. P. Dodge 35. to Michael S. Schack Doc. No. 1200747 Mortgage Dated January 16, 1924. Filed January 21, 1924., 10 :10 a.m. Book 1291 of Mtgs., page 502 To secure payment of $20,000.00. Warranty Deed Dated March 1, 1924. Filed March 7, 1924, 2:30 p.m. Book 1007 of Deeds, page 219 Consideration $1.00 etc. Northeast 1/4 of Southwest 1/4 of Section 19, Township 28, with an easement for road purposes over East 30 of the Southeast 1/4 of the Southwest 1/4 of said North of public road known as 62nd Street. installments of special assessments. Mortgage Dated March 1, 1924 Filed March 7, 1924, 2:30 p.m. Book 1226 of Mtgs., page 1$3 To secure payment of $12,000.00. N. P. Dodge, Laura Plat of "Fairfax, Hennepin W. Dodge, Owners, County, Minnesota." Michael S. Schack, Dated May 10, 1924 & May 15, 1924 Hans S. Schack, mortgagees Filed June 9, 1924,, 12:40 p.m. 36. to Book 98 of Plats, page 1 The Public Northeast 1/4 of Southwest 1/4 and West 1/2 of Southeast 1/4 of Section 19, Township 28, Range 24, except that portion of said West 1/2 of Southeast 1/4 described as follows: Beginning at Southwest cor- ner 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 (continued) Y (No. 36 continued) 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. Each of Blocks 1 to 20 inclusive, and 23 and 24, contains Lots 1 to 24 inclusive each. Block 21 contains 16 Lots from 1 to 16, both inclusive. Block 22 contains 22 Lots from 1 to 22, both inclusive. Hans S. Schack, Mrs. Satisfaction of Mortgage, Christine Schack -- Recorded in Book 1291 of Mtgs., 37. to Page 502, (See #33)• N. P. Dodge -- Dated March 15, 1928 Doc. No. 1473815 Filed April 7, 1928, 8:30 a.m. Book 1515 of Mtgs., page 497 Michael S. Schack Satisfaction of Mortgage, 38. to Recorded in Book 1226 of Mtgs., N. P. Dodge -- Page 1$3, (See #35). Doc. No. 1469195 Dated February 25, 1928 Filed March 5, 1928, 9:00 a.m. Book 1584 of Mtgs., page 30 In consideration of payment of debt, first party hereby releases the Northeast 1/4 of the Southwest 1/4 of Section 19, Township 28, Range 24, Hennepin County, Minnesota, containing 40 acres more or less, together with an easement for road purposes over and across the East 30 feet of that part of the South- east 1/4 of the Southwest 1/4 of Section 19, lying North of road, known as 62nd Street. Secretary of State, State of Minnesota 39• to Whom it Concerns Doc. No. 1455041 office of Department of State, a poration, and has fully complied such case made and provided. Secretary of State (Seal) 40. to Whom it Concerns Doc. No. 1832136 Certificate Dated December 5, 1927 Filed December 6, 1927, 10 :30 a.m. Book 271 of Misc., page 275 Certifies that N. P. Dodge Corporation, organized under the laws of Delaware, did on Dec. 5, 1927 file for record in the n Amendment to its Articles of Incor- with the statutes of this State in Certificate of Authority Dated March 23, 1936 Filed March 24, 1936, 11:00 a.m. Book 370 of Misc., page 513 That N. P. Dodge Corporation, (continued) (No. 40 continued) whose corporate name in Minnesota is N. P. Dodge Corporation, a corpor- ation of the State of Delaware, incorporated on the 4th day of March, 1927 with perpetual existence therefi-om and which maintains a registered office in the State of Minnesota at No. 97$ Northwestern Bank Building in the City of Minneapolis, County of Hennepin, has duly complied with the provisions of the Minnesota 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, State of Minnesota, (Seal) 41. to Whom it Concerns Doc. No. 197$61$ Certificate Dated June 23, 1939 Filed June 29, 1939, 1 :00 p.m. Book 3$6 of Misc., page 140 Certifies: That "N. P. Dodge Corporation ", a foreign corpor- ation with principal place of business at Wilmington, State of Delaware, did on September 2$, 1927, comply with the foreign cor- poration laws of this state and is authorized to do business herein with all the powers, rights and privileges and subject to the limita- tions, duties and restrictions which by law appertain thereto; and that said authorization was also in effect on November 1, 1927. N. P. Dodge, Laura Warranty Deed W. Dodge, wife Dated November 1, 1927 42. to Filed December 1, 1927, 2:00 p.m. N. P. Dodge Corporation Book 1129 of Deeds, page 474 (Delaware Corporation) Consideration $1.00 etc. Doc. No. 1454120 All of the following described lots in Fairfax Addition to the Village of Edina, Hennepin County, Minnesota; Lots numbered: Block 1, Lots 1 to 21 inclusive, 23 and 24; Block 2, Lots 1 to 24 in- clusive; Block 3, Lots 1 to 24 inclusive; Block 4, Lots 3 to 24 inclusive; Block 5, Lots 1 to 20 inclusive; 22, 23 and 24; Block 6, Lots 1, 2, 3, 6 to 24 inclusive; Block 7, Lots 1 to 24 inclusive; Block $, Lots 1 to 24 inclusive; Block 9, Lots 1 to 9 inclusive, 11, 12, 13, 14, 17 to 24 inclusive; Block 10, Lots 3 to 14 inclusive, 16, 1$ to 22 inclusive; Block 11, Lots 1, 2, 4 to 24 inclusive; Block 12, Lots 1 to 24 inclusive; Block 13, Lots 1 to 24 inclusive; Block 14, inclusive, 21 to 24 inclusive; Block 15, Lots 1 to 12 inclusive, 15 to 1$ inclusive, 22, 23 and 24; Block 16, Lots 1 to 24 inclusive; Block 17, Lots 1 to 24 inclusive; Block 1$, Lots 1 to 24 inclusive; Block 19, Lots 1 to $ in- clusive, 10 to 21 inclusive and Lot 24; Block 20, Lots 1, 3 to'1$ inclusive and 20 to 24 inclusive; Block 21, Lots 1, 3 to 6 inclusive and $ to 16 inclusive; Block 22, Lots 1, 2, 3, 6, 7, 9, 10, 11, 13, to 22 inclusive; Block 23, Lots 1, 2, 3, 4, 7 to 24 inclusive; Block 24, Lots 1 to 23 inclusive. Subject to unpaid installments of special assessments. Building restrictions and Racial clause. 43 . A N. P. Dodge and Laura W. Quit Claim Deed Dodge,-husband and wife Dated Jan, 12, 1945 to Filed Nov. 7. 1945, 10:30 a-ra. John 4. Ofstedal and Rhoda L. Book of Deeds, page OfStedall his viife as joint Consideration 41.00 etc. tenants Lots 13,-14 and 1.5 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 rage 471+, to conform to the correct name of platted addition.) Building -restrictions and racial clause in Warranty Deed dated - November 1, 1.927, recorded December 1, 1927, in Book 1.129 of Deeds on page 474, are to remain in full. force and effect. In the presence of two witnesses. Acknowledged Feb. 28, 1945 by N. P. Dodge and Laura W. Dodge, husband and A,5,,ife before Al. W. Schmad, Notary Public, (Notarial Seal) Douglas County, Nebraska. Commission expires June 9, 1949. The Council of the Certified Copy of Amendment of Village of Edina the Ordinance of the Village of 440 to Edina., Hennepin County, Minnesota Whom It Concerns Dated April 9P 1952 Doc. No. 2745385 Filed April 8, 1952, 3-45 P.M. Book of Misc., page 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 81,250 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 111,250 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 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. A 45. Taxes for 1954 and prior years, paid. Taxes for 1955 amount 0497'.59 not paid. Assessed in the name of N. P. Dodge Corporation, (Edina). 46. Certifications by Title Insurance Company of Mirnesota, cover records in Re7ister of Deeds' Office of Federal Internal Revenue Lien notices and Minnesota income and inheritance tax lien notices. 47. For Judgment and Bankruptc,17 Search. see Certificate attached. No 23� verified byQ% 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: Were any nave appears hereon with a middle initial, no search is made as to my nurses having middle initials different From that shown hereon.) Dated atMinnapoVa,this fit} -.&y of March I9-L-L TITM INSURANCE COMPANY OF MINNESOTA gy J' ( >. / (r'� G c �r — A►aet Secretary No 523981 verified by _ rr 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 N. P. Dodge Corporation (Delaware Corporation) ) March 4, 1946 March 5. 1956. 7AM Dated at Minneapolis, this 5th day of March __19__56 TITLE INSURANCE COMPANY OF MINNESOTA Fee 90-1 .50 Form No. 8, ( Asst. Secretary