Loading...
HomeMy WebLinkAbout615Mate of AiinnOota, ss. County of .......... How— apin ............ ............................... On this ............................. 22. nd ............................... day of ........ .. ....... Mar. ch.................................................. 19....57..., before me, a ........ XPfez'v.. 11C .......................... ............................... .........................within and for said County, personally appeared ........ Meadore ... G ., ... Nee on... and... Coneyisy. e... J. ...Nelson,....husband..and...4% i. fe ................................. ............................... ............................................................................................................................................................................................................................ ............................... to me known to be the person .s .............. described in, and who executed the foregoing instrument, .............................................................................................. ............................... and acknowled -ded that............ t ..1w.Y...:.. ........ executed (See Note) the same as ....... ........... t.18.ir . ................... . free act and deed................................... .............................:. . • " (S Noce) .... . ............................... >. . y1 • ? ... ......... ' �: • �, ,y °sou r k .. Notary P tb1.ie ........................ r�:. . (it2�htr; "Finn. w � * t 1 � • My Comm* n expires ........... ....,. ; .t9 Q .....: NOTE: The blank lines marked "See Note" are for use when the Instrument is ezecuted bi:('aft a4viier in tact. JOHN A. YNOE IS "' ••� a'•� � ` Nohry Public, Hetinepjn +- ounty, Minn. 0. kCMa + Filed for record onthe 12 day of Apr A.A. 1957 at 10:40 o'clock A.M. m o tm s w:0 A 0 H C:�M pp i �-i tt:3 I' r�.. Q� rl� E n '0 A w ca � 5 W- z fi N � H Z w O C � R O N . o �9 It 1u LL f Q O F[ In I! be r .5 a w ply\ q CO 411 X11 N -' v V ke ; R O q V Dq UE� Z. � o '0 A w ca � 5 W- z fi N � H Z w O C � R O N . o �9 It 1u LL f Q O F[ In I! be r .5 a Warranty Deed Escept Assessments. Form No. 4-M. Miller -Davis Co.. Minneapolis. Minn. rh Indiv_i_dual to aorpQrg=jgg. Minnesota Uniform Conveyancing Blanks (1991). BOOK.. �4GC Q ¢ G O IA : to nbenture, Made this ..................Und ................................... day of ...... March ........................... 18...57, between ..... TY Laure ........�telson..and.,G�enesrii re..J ...Nelson uub d,.. and,.. vzX.e ............. ............................... of the County of ............ Himnspin ...................... ............................and State of ....... . ........... .n.we ads.............................................. part.ies ........ of the first part, and ......... ViU age.... of..Zdlna..,...a,..Xt3X iAUA1... QQrP orAU- 04 ........ ............................... . f . .. . .. .... ............ . .............................. r:....................................................................................... .........................��.... f . ............................ -OWWWWWRknder the laws of; the State of ............ Mi = sot a .......... ............................... o the second part, WittteZffttb, That the said part ... ie .......of the first part, in oonsideration of the sum of....Q.nQ........... Dollar ... and ... other ...va lua,Ue ... akgidera.ti ..:.� . #... �.. *... * * * * * * * * � * * DOLL.4RS, 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 Two (2), Block One (1), Theo. Nelson's Addition, according to the map or plat thereof on file or of record in the office of the Register of Deeds in and for said Hennepin County. Subject to restrictions and covenants of record, if any. %2126 PAG£171 Zo fbabe UZI to JboYb tbt *aTnt, Together with all the hereditaments and appurtenances thereunto belonging or in anywise app ertainin to the said party of the second part, its successors and assigns, Forever..4nd the said... Th®odor.... ,.., Nelson and Genevieve J. Nelson,. husband and wife ......... ............. ................... . ........................................................................................................................................................................................................................... ............................... part .... iss ..... 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.. .... they ... are .....................well seized in fee of the lands and premises aforesaid, and ha ue.....food right to sell and convey the same in manner and form aforesaid, and that the same are free from all ineumbrances, except rl �DD �r',vrr:,,ti,uss — i,�r „txu ........................................ ............................... ............................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 zohole or any part thereof, subject to incumbrance ............. .... ...here1nbefore mentioned, the said part ..... ies..... of the first part will Warrant and Defend. In Teotilltonp Nbered, The said part ... ies. ..... of the first part ha ... ve ... hereunto set........ their, .. hand ... a .... the day and year first above written. In Presence of ........................ .. .... ., ................ ...................... i JAMES E. DORSEY DAVID E. BRONSON KENNETH M.OWEN LELAND W. SCOTT L E A V I T T R. BARKER HUGH H. BARBER DONALD WEST WALDO F. MAROUART JOHN W. W I N D H O R S T HENRY HALLADAY JULE M. HANNAFORD ARTHUR B. W H I T N E Y JOHN G. DORSEY RUSSELL W. LINDOU15T DAVID R. B R I N K HORACE E.HITCH V I R G I L H. H I L L ROBERT V. TARBOX DEFOREST SPENCER ROBERTJ.JOHNSON MAYNARD B.HASSELOUIST PETER DORSEY GEORGE P. FLANNERY CURT15 L.ROY ARTHUR E.WEISBERG GREGG S.ORWOLL JOHN W. J O N E S D U A N E E. J O S E P H ROBERT E.KAUL DORSEY, OWEN, BARKER, SCOTT & BARBER Mrs. Gretchen S. Alden Village of Edina 4801 West 50th Street Minneapolis 24, Minnesota Dear Mrs. Alden: ATTORNEYS AT LAW April 25, 1957 FIRST NATIONAL SOO LINE BUILDING MINNEAPOLIS 2, MINNESOTA TELEPHONE FEDERAL 2 -3351 Enclosed herewith for your files is a warranty deed dated March 22, 1957, between Theodore C. and Genevieve J. Nelson, husband and wife, and the Village of Edina which was filed for record in the office of the Register of Deeds on April 12, 1957, at 10:40 o'clock A.M. in Book 2126 of Deeds, page 170, etc. and bears Document No. 3060299. Very truly yours, DORSEY, 0 , BARIM, & BARB_E,R�' DEJ:DAV By Enclosure r/ �` ' L/ j; JAMES E. DORSEY DAVID E. BRONSON KENNETH M .OWE N LELAND W. SCOTT LEAVITT R. BARKER HUGH H. BARBER DONALD WEST WALDO F. MAROUART JOHN W. W I N D H O R S T HENRY HALLADAY JULE M. HANNAFORD ARTHUR B. W H I T N E Y JOHN G. DORSEY RUSSELL W. LINDQUIST DAVID R. B R I N K HORACE E. HITCH VIRGIL H.HILL ROBERT V. TARBOX DEFOREST SPENCER ROBERT J. JOHNSON MAYNARD B.HASSELOUIST PETER DORSEY GEORGE P. FLANNERY CURTIS L.ROY ARTHUR E,WEISBERG GREGG S.ORWOLL JOHN W. J O N E S D U A N E E. J O S E P H ROBERT E.KAUL DORSEY, OWEN, BARKER, SCOTT & BARBER ATTORNEYS AT LAW Mrs. Gretchen Alden Village of Edina 4801 West 50th Street Minneapolis 24, Minnesota April 19, 1957 Re: Theodore Nelson Property Dear Mrs. Alden: FIRST NATIONAL SOO LINE BUILDING MINNEAPOLIS 2, MINNESOTA TELEPHONE FEDERAL 2 -3351 We enclose herewith an abstract of title to Lot Two (2), Block One (1), Theo. Nelson's Addition. The deed from Mr. Nelson and wife to the Village of Edina has been filed with the Register of Deeds and as soon as it is returned, we shall forward the same to you. Very truly yours, DORSE7E, OWEN, BARIR, SCOTT' &BARBER By DEJ:DAV Enclosure Reg. Mail, RRR t 1' JAMES E. DORSEv Z. DAVID E. BRONSON I BRO N KENNETH M.OWE N DORSEY, OWEN, BARKER, SCOTT PBARBER LELAND W. SCOTT[ LEAVITT R. BARKER ATTORNEYS AT LAW H UGH H. BARBER f 1 DONALD WEST WALDO F. MAROUART f JOHN W. WINOHORST April 8, 1957 AFI; T NATIONAL SOO LINE BUILDING HENRY HALLA DAY �M16,. JuLE M.HANNAFORD [ MINNEAPOLIS2,MINNESOTA ARTHUR B. WHITNEY JOHN G. DORSEY 4 ; "' TELEPHONE FEDERAL 2 -3351 RUSSELL W. LINDQUIST DAVID R. BRINK¢ - HORACE E. HITCH yy, VI RGI L H, 41LL7.! ROBERT V. TARBOX DEFOREST SPENCER ROBERT J. JO H SON - "! MAYNARD B. HASSELOUISTt PETER DORSEY ",. GEORGE P. FLANNERY CURTIS L. ROY ARTHUR E.WEISBERG GREGG S. ORWOLL J O H N W. J ONES DUANE E.JOSEPH ROBERT E.KA{1.LS• Gretchen Alden, Clerk Village of Edina 4801 West 50th Street Minneapolis 24, Minnesota Re: Lot Two (2), Block One (1), Theo. Nelson's Addition. Dear Mrs. Alden: We enclose herewith an original and one copy of our title opinion in the above matter. We have examined the deed which you enclosed with your letter of March 25, 1957, and it appears in order. However, prior to filing the deed, we will need to pay the real estate taxes for 1956 due and payable in 1957. The abstract does not report the amount of these taxes but only reports that they remain unpaid. I would assume that you are operating under the customary arrangement whereby the seller pays the taxes due and payable in the year in which the transaction is closed, since these taxes are a, lien upon the real estate. Will you please advise me with respect to this matter. Very truly yours, DORSEY,, OOWEN, BARKER, SCOTT & BARBER By DEJ: DAV -_ Enclosures r a„ i ,y q t I F i ➢ �^�_ .iP: A 1 i PoF l• V11, t b - } F, i X a l,J�T7� j �1 •.� , JAMES E. DORSEY DAVID H M.OWE N O N KENNETH M. DORSEY, OWEN, BARKER, SCOTT & BARBER LELAND W. SCOTT LEAVITT R. BARKER HUGH H. BARBER DONALD WEST WALDO F. MAROUART JOHN W. W I N D H O R S T HENRY HALLADAY JULE M. HANNAFORD ARTHUR B. W H I T N E Y JOHN G. DORSEY RUSSELL W. LINDQUIST DAVID R,BRINK HORACE E. HITCH VIRGIL H.HILL ROBERT V. TARBOX DEFOREST SPENCER ROBERT J. JOHNSON MAYNARD B.HASSELOUIST PETER DORSEY GEORGE P. FLANNERY CURTIS L.ROY ARTHUR E.WEISSERG GREGG S.ORWOLL JOHN W. JONES DUANE E.JOSEPH ROBERT E.KPI'[gL'1lane of Edina 4801 West 50th Street Minneapolis 24, Minnesots Gentlemen: ATTORNEYS AT LAW April 8, 1957 FIRST NATIONAL SOO LINE BUILDING MINNEAPOLIS 2.MINNESOTA TELEPHONE FEDERAL 2 -3351 Re: Lot Two (2), Block One (1), Theo. Nelson's .Addition, according to the plat thereof on file and of record in the office of the Regi- ster of Deeds in and for Hennepin County, Minn. We have examined the title to the above - described premises as shown by an abstract of title last certified to March 12, 1957, at seven o'clock A.M. by Title Insurance Company of Minnesota. Based upon such examination, we are of the opinion that as of March 12, 1957, the fee title to said premises was vested in THEODORE C. NELSON and GENEVIEVE J. NELSON, husband and wife, as joint tenants, free and clear of all liens, charges and encumbrances, except as follows: 1. Taxes for 1955 and prior years are paid in full; taxes for 1956 remain unpaid. This opinion is limited to the matters shown by said abstract of title and the records referred to therein. All matters not so shown are excepted from this opinionsnd include: (a) rights of any parties in possession, (b) possibility of liens for improvements in process or completed on thepremises within the last ninety days, (c) general zon- ing and building laws and restrictions, (d) special assessments, and (e) matters which an accurate survey of the premises would disclose. Very truly yours, DORSEY, OWEN, B, By J0 - � — -0 DEJ:DAV Y $1 .. . 00 FORM NO. 41CC I--- 3d 1 1 / r 1 t /2 i 1— — 24 � ZS t 3G Title 3nourance Companp of Ainntoota 125 SOUTH FIFTH STREET MINNEAPOLIS 29 MINN. I 1 I I I 1 / t 6 t .s' 1 4 1. ABSTRACT OF TITLE —TO- Lot 2, Block 1, Theo. Nelson's Addition. �rt 80 Roos /O GIfA�NS .moo a�4a A rod is 1634 feet. so acRas '°° V,05 A chain is 66 feet or 4 rods. A mile is 320 rods, 80 chs., or 5,280 ft. A square rod is 2728 square feet. An acre contains 43,560 square feet. 80 .ecR65 "a F: m ems An acre contains 160 square rods. An acre is about 2089 feet square. 40 chains, 160 rods or 2,640 feet. 4o Acne's 3/ 32 33 I 3� 35 36 9I I i 20 u/e /Ns ,ago Fr. i¢ .3 1 /8 17 /G /S I 14 13 /9 t ZO 1 Z/ ' 21 i R3 i Z¢ /9 i /loo ACA*C v 1 30 29 t 2 d 29 Z6 ZS .3 o L 3Z i 33 ; 34 .35 36 1 3 / t t 1 1 o GyA/Ns I 1 I I I 1 / t 6 t .s' 1 4 1. ABSTRACT OF TITLE —TO- Lot 2, Block 1, Theo. Nelson's Addition. �rt 1A. A' The following certificates appear appended to the plat shown below, which 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. 1684387, and was recorded in Book of Govt. Survey Plats, page 3. "The above map of Township No. 117 North, Range No. 21 West of the 5th 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 May 16th 1855 Surr.Genl." "I hereby certify that the above map is 4 correct copy of the original Government Map of Township No. 117 North, Range No. 21 West of the 5th Principal Meridian on file in this Office. (The Great Seal of the Mike Holm, Sec'y of State. State of Minnesota) St.Paul,Minn.Sept. 4, 1931." 2"ownshi�Za mg 117 N. , ?ezny-e AV W ,SthMe.- n..ry J �a+4. apC/piarfior/nll. #■ }a 40 5■ "I <¥ $tmonfe 3ny4er � . 2 2 2«fa\\+« C «» »f2« »f » «x? »y »y» r. * in .: . \ i' «o ;» . (*w y . tod : . ._ on \ » } \> R. R. Knowlton Foreclosure of Mortgage recorded in By Sheriff Book L of Xt ., page 404 (399 6) ` to dheriffte 'A davit, .dune 12, 1863 Samuel P. Abrawa Filed June 120 1863, 4130 Pon, Book T of Mtge., page 4,01 Sam* land ae in . 2, eto., sold for $750,00w E# R. Knowlton Foreclosure of Mortgage recorded in By Sheriff Book E of Mtge. o 434 ( So* #6 90 1 to Affidavit of Publics on, Deco , 31* 186 Samuel P. Abraham Katie* of Sale Novo $ 1862 Sale Doc. , 1862, los6o a.m. File Jan* 30 18630 lls a.m. Book 9 of it gad.. page 430 Same land as in No. a, Tito. Sheriff of Hennepin Co. Sheriff "e Deed, 101 to Dated Doe, 13, 1867 Samuel P. Abraham Filed Doe, 16;-1867# 1130 Pon* Book 17 of Deeds a 214 Consideration V Om Same land as in No. 20 *too Samlo P Abraham Warranty Dewed giieabsih S. Abraham, loafed Bov. 29, 1867 his wife Filed Doc* 16. 1867, 1130 P.m. 11. to Book 17 of Deed, pare 223. John McCauley Consideration $754. Sale land as in Do « 2 John McCauley Mortgage L2,w to 04ted Novo 290 1867 Sammel P* Abraham Filed Doc. 14; 18670 rs Book a . To soeuve payment #i k'4 Samuel P. Abraham 3atiefa etion of Mortgage, recorded 13. to in Book 4 of Mt . o 352 ($ee 12) John McCauley Dated Doc. 5, d6 Filed Dec. 190 1868, 2W p #aeo Book 7 of Mo., Mo 297 John McCauley �tod b l'l 14. g+� T � e� �y �y ailo Y.. Stocking Filed MAY g* 1.8'1, 8830 *-a. Book 13 of Woos 1 g#e LS9 To secure payment of 1 .fly} 4 In the Matter of the 15. Estate of Bel aafayette Stocking, Dee fd r4 Probate Court, Broome, County,, No Y Will$ eetce Dated Oct. 16, 1867 Filed June 1, 1872,., 1100 Pox. Book 4 of Misc. o page 191 Appoints Darwin Stacking and Benj. No Loomis executors. Givers to his brothers Darwin Stocking and Denison Stocking and to his sisters, Hiantha Ian* Curran, Deelphen t Sophia Stocking* Helinda Ilouise Brownell and Deborah Gathrine Stocking, 1/2 of his estate and to his executors in trust for his brother Do Witt Cli ton 3toeking Vl of his estate and to his sister Delia Ann Hughes 1/4 of his esiateo B. No Loomis, executor Darwin Stocking, executor of Estate of i 16, B. L. tStockng, Dec eci. Jahn McCauley John McCauley 17• to William B. Porter William A. Porter 18. to John McCauley John McCauley, bachelor 19. to Terre, J. Wilber H. Jo Wilber 20, to John McCauley John McCauley, bachelor 21. to To Webster Johnson 8atis.faNaction. of Mortgage recorded in Book 13 of Mtgs., page 459 (see 14) Dated July 1872 Acknowledged July 20, 1872 Filed duly 29,, 1872, 900 a.e�. Book 18 of * r page 7 Mortgage Dated April 3* 1872 Filed April 5, 1872, 9140 at.ee. Book 17 of 943., page 141 To s*cure payment of $205.00 Satisfaction of Mortgage recorded in Book 17 of fte., : -14.1 (Sere 17) Dated Fob. 21 1876 Filed Sept* Aw 1879, 300 Pon Bock 53 of t9s.# page 244 Satisfaction of Mortgage recorded in Book 7 of Ntgs. , page 146 (See 119 Heated Doe. 50 1879 On margin of record Mortgage Dated April. 7, 1877' Filed April 7 r 1$77, 5 eHH p.m. Book 47 of Ntgs., Page 134 To secure payment of $165.00 It To Webster Johnson Power of Attorney 22. to Bated Jan, 6, 1874 Hervey J. Wilber Piled Jan. sa 240 1874 10130 a Book B of Powers, page 113 To satisfy mortgages, *too T. Mobster Johnson Satisfaction of Mort M a recorded By H. J. Wilber in Book 47 of Mt9s.9 Page 134 His Attorney in Fact (Sege 21) 23. to Dated Oct, 9, 1879 John McCauley On margin of record. John McCauley, Warranty deed unmarried Dated Sept, 23, 1879 24, to Filed Sept. 23 1879, 400 pose. pi Catharine . Tracy Book 84 of Beeeis, page 110 Consideration $10500;00 North 1/2 of Southeast 1J4 and South- west 4 of Northeast 1/1+ of Seeation 32, Township 1170 Range 21. Catherine M# Tracy Mortgage Widow Darted July 26, 1888 25. to Filed July 31, 1888, 12x00 in Iva V. McClellan Hook 226 of lags*, Page 307 To secure payment of 1900 ,00 Iva V o McClellan Poorer of Attdrneey 2'6� to Hated March 23 1887 Ell Torransee Filed doh. 31, 1887, 4130 p.a. Book E of Powers,, page 486 To satisfy mortgagees, *to. Iva V,► McClellan Satisfaction of Mortgage recorded By Ell Torrance in Book 226 of Utge.,0 age 307 • Her Attorney in Fact (See 25) 270 to Hated July 31, 1889 Catherine N. Tracy Filed July 31, 18990 12100 m Book 285 of Mtgs., page 156 In the Matter of the Petition 28. Incorporation of Dated, Oct. 27. 1888 The Village of Edina Filed Cee. 17, 1898, 11934 aomo Book of Misc., page 106 Bee also File Bo. A In the Matter of ' t:he Probate Court, Heart,ne in caUnty, 29. Estate of Minnesota, aese #374 Catherine Tracy, Certified Copy Will Deceased Dated Aug. 8 1879 Docc. No. 1094 447 Mmitted to 'rebate Feb. 8, 1892 ]Piled July 27 1922, 1245 p.ees. Hook 211 of ;d*c. , a 522 ( For further particulars aateet record) . In they Matter of the Estate Probate Court, Hennepin County, Certified Copy Door** 34, of of of Distribution Catherine Tracy, Dated Doe. 19,0 1892 Deceased Filed ]yea. 200 1;892, 200 p.aae. Book 56 of Misc., a 524 Debts paid. Deceased died t#state Oct. 8, 1891. Land described in No. 250 eta., "Signed to Gregory A. Tracy and Jahn J. Tracy, as per Will. Catherine L..Tracy Power of Attorney 31. to Dated Nov. 3®, 1892 Mary E. Tracy Filed Dec. 30: 16920 2130 p.as. Book H of Povoraae, page 622 To sell and convey, etas John J. Tracy, Bridget Tracy, his wifet Mary 8 Tracy, single; Xargaret A. Tracy, single; Catherine L. Tracy, single; By Mary E. Tracy Her Attorneys in Fact Elizabeth @, foam formerly Elizabeth 0. Tracy, Chas. X* Tracy, her husband l Susan M. Tracy, single 32. to Gregory A. Tracy Gregory A. Tracy Mtso Mary Tracy, his wife 33• to Margaret A. Tracy Margaret A. Tracy 34. to Gregory A. Tracy Quit Claim Deems Hated Nov. 250 1892 Filed pea. 20, 1892, 2130 P*m* Book 364 of Acmes Pa►go 191 Consideration 1.60 otoo Worth V2 a uth+taat V4 and South- west 1/4 of North 1/4 of Section 32, Township 117, Range 21, *to* Mortgagee Mated Nov. 25, 1892 Filed Dee. *209 1892, 2130 Pon* Book 340 of Mtge -, o 115 To secure payment or 500.00 Satisfaction of Mortgage recorded in Book 40 of Mtg$ , page 415 (See 33 Dated May 2, 1998 Filed May 5, 1898, 4800 p.a#1• , Book 467 of MtgasM., page 123 A Oregory A. Tracy Mary 'Tracy, his wife 35. to Susan M ► Tracy rI Mortgage Dated Selo. 190 1892 Filed Do*. 200 1892, .;2130 P.m- Book 340 of Xtgs., page 416 To secure payment of $200.00 Susan M. Tracy Power of Attorney 36. to Dated Feb. 10 1898 Margaret A. Tracy Filed march 26, 1898, 2100 p.m« Book L of Powers, pqm A To relinquish mortgage on proporty of Orogory 'Tracy on payment of 280,22 etc* Margaret As Tracy Attorney in Fact for Susan No 'Tracy 37« 1 to Gregory A. Tracy Susan M. Tracy By Margaret A, Tracy Her Attorney in Fact 38. to Gregory A. 'Tracy Satisfaction of Mortgage reeorded in Book 40 of Ntge „ Page 416 tree #35) Filed May , 1898,: I+s00 pa,, Book 467 of Mtge.: Page 122 Satisfaction of Mortgage recorded in Book 1+0 of Ntge,, page 1+16 (See #35 Dated May 280 1898 Filed Y,31 1898, 3115 .m. Book 467 oat' go., Page 131. Gregory A. Tracy Mortgage Mary Tracy, . hio wife Dated March 11, 1901 39. to Filed March 11,, 1901, 3S15 P *m. Margaret A. Tracy kook 514 of Mtgs * , page 78 To secure payment of $00.00 Margaret A* Tracy Satisfaction, of Mortgage recorded 40. to in Book 514 of Mtgs « , Page 78 Gregory A. Tracy (So* 39 Dated Sept. 26, 1904 Filed Sept%. 1904# 3145 pan« Book 567 of _. •, page 1+62 Gregory A. Tracy Mortgage Mary Tracy, his wife Dated Sept. 260 1904 ►1.« to Filed Sept, 260 1904, 3145 p.m, John Meyer Book 540 of Rtgs., a 59'9 To secure payment of 1.,0€ 0*00 4 In the Mattor of the 42. ° Notate of John Meyer, Deceased Jahn Meyer Jr As Executor of the Estate of Jahn Meyer, Deceased s ed 43o to Mary Meyer In the Matter of the 44« Estate of Mary Meyer, Deceased W. H. H, Pilgram (As executor of Estate of Mary ,Meyer, Deceased) 45. to John Meyer henry Moyer Jahn Meyer Henry Meyer 46. to Gregory A. Tracy Gregory A. Tracy Mary Tracy, his wife 47. to Vermont Savings Bank Vermont Savings :Sank 4g. to Gregory A. Tracy Probate Court, Minnesota Certified Copy Administration Sated Jan. 17, Filed Aug. 2 Book 102 of Z., To - John Meyer, Carver County, of Letters of Co To A. 1905 1905 " 11tto a.mo sa., page 476 Jr. Assignment of Mortgage recorded in ?hook 540 of Mtgo , page 599 (Bee 41 Dated Oct. 16', 1905 Filed Nov. 15, 1905, 1130 -m- Bock 573 of Mt ,311 Consideration Probate Court, Carver County, Minnesota L Certified Copy of Letters Testamentary Dated July 12 1909 Filed April 21, 1911, 1145 p.m. Book 130 of Mioc., Pass 345 To W, H. Ho Pilgr , e ocutor. Asqignmont of Mortgage recorded in Book 40 of Mtga., page 599 see 41 Dated Jan, 16, 1911 Filed Feb. 3& 1911, 2 s 4€3 pone Book 684 of Mt s. a 471 Consideration lip Satisfaction in Book 540 So* 41 Dated April Filed; April Book 754 of of Mortgage recorded of Mtgs o p page 599 4: 1912 80 19120 100 pomo mtgs., Page 389 Mortgage Dated March 30, 1912 Filed March 30, 19120, 12 S 20 pose Book 666 of Mtge. , e 560 To secure payment o?-121,000.00 Satisfaction of Mortgage recorded in Book 666 of Mtgo., page 560 (See 47) Sated June 5, 1913 Filed June 17. 1913, lOS10 a.m. Book 806 of Mtgs. , page 68 49. Y Gregory A. Tracy Mary Tracy,, his wife to r th lto Company Julius A. $chmall Secretary of State 50. to Danaher - Holton Company Warranty Deed Dated June 10, 1913 Filed June 17, 1913* 10 t iO a.ae. Book 71+2 of Deedae page 420 Consideration 1. *to. Southwest 1/4 of Northeast 1/4 and Northwest 374 of Seuthoast V4 and North 60 rods of Northeast 174 of Southeast 1/4 of Section 320 Town whip 117, Range 210 110 acres more or less, Certificate Dated March 7, 1912 Filed May 14, 1913, 10135 Book 142 of Mina. , page 506 Certifies that Danaher Holton Company has complied with the laws of the Mate of Minnesota and is Authorised to do business` therein for period of 30 years. Secretary of State Certificate of Expiration (Seal) mated .duly 29, 1952 51» to filed July 31 1952„ 9150 aono Whom It Concerns Book 648 of Zso., page, 556 Doe. No. 2764145 That Danaher Holton Company a cor- poration of the State of i+cantaro with principal place of business at Wilmington, Delaware, was authorised to transact business in the State of Minnesota under the statutes relating to foreign corporations, on the 7th day of March,, 1912 and on said data, March 7, 1912, constituted and appointed F. Z. Holton as its agent and attorney for service of pr000sesi that the license of Danaher Holton Company as a foreign corporation authorized to transact, business in Minnesota expired by process of law on March 1 1936 as provided by Section 22 ( b) , Chapter 2€ 0 Laws of Minnesota 9i . l Further certify that I haovae wade a dine and diligent *search of the records of t4ip :: offide relating to corporations organized under the laws of thb S` Ao of Minnesota Romestic corporations) And find no record of a Minnesota corporation under the tittle Danaher Holton Company. Secretary of State (Seal) Certificate of Expiration 52. to Dated duly 30, 1952 Whom It Concerns Filed Aug.. 4 1952, 11 p.m* Doe. Attu. 2764764 Book 649 of iaso s. pro 54 That Danaher Holton Com. y a cor- poration of the State oeMare with principal place of business at Wilmington, Delaeware # was authorized to transact business in the State of Minnesota under the statutes relating to foreign corporations, on the 7th day of March. , 191.2, and on said date, March 7, 1912, constituted and appointed F. g. Holton, Minneapolis,, Minnesota, as its agent and attorney for (Continued) (Entry No* 52, Continued) service of process; that the license of Danahor Bolton Comjany as a foreign corporation authorized to transact business in Minnesota ex- ired by process of lax on March 1, 1936 as provided by Section b 3 , Chapter 200 Lags of Minnesota 1935, 1 further certify that I have made a due and diligent search of the records of this office relating to corporations organised under the laws of the State of Minnesota domestic corporations) and find no record of a Minnesota corporation under the titles Danaher Bolton Company. Danaher-Holton Company By President and Secretary 53.., to nneeagolis, St. Paul Rochester and Dubuque Electric Traction Company }lanaher- Holton Company 54* to Gregory A. Tracy Leary Tracy, jointly Danaher-Holton Company 53. to D. C. Warden D. C* W +een Ida B. Warden, his wife Owners; Gregory A. Tracy Mary Tracy, his wife Mortgagees 56. The Public Warranty Deed Dated ay 7 1913 Filed . July 14,, 1913* 11100 a.m. Rook 731 of Deeds page 620 Consideration #1* 60 etc* An easement and right of way 66 feet aide 'being 33 feet of such width on each side of the center lane of said oompanyte line over North 60 reds of Northeast 1/4 of Southeast 1/1+ of � Section 32, Township 1170 Range 21, Agreed that they will build railer" within one year, *to* Hatedage June 10, 1913 Filed June 17, 1913,, 1010 IL*U* Book 792 of Mtgs.,, pag& 23 To scecure ymont of 15,0)3 «00 Due June 1.fl, 19180 10 interest eoupens Same land as in Rio. 49* Agreement as to rsl,+ease of said property. Warranty Deed Dated June 16, 1913 Filed June 17, 1913, 10110 a*a. Book 745 of Ce s e 58 Consideration 1. t"ee, o* .S a land see in Awo 49, Subject to Mortgage of 415,000.00 Flat of *Wardon Acres, Hennepin County, Minn*," ?Dated June 20, 1913 Tiled duly 17, 1913, 49 p.m. Book 79 of Plats, page 10 Southwest 1/4 of Northeast 11.4 and Northwest 114 of Southeast 114 and North 60 r of Northeast 1./'4 of Southeast of Section 32, Town- ship 117, Rang* 21« k Gregory A. Tracy Mary Tracy 57. To Danaher Holton Company Doc. No. 75b045 Satisfaction of Mortgage recorded in Book 792 of Mtgs., page 23 (See No. 54) Dated May 21, 1915 Filed May 21, 1915, 1 :40 p.m. Book 859 of Mtgs., page 290 David C. Warden Special Warranty Deed Ida B. Warden, wife Dated May 18, 1916 58. To Filed May 19, 1916, 9:45 a.m. Guido J. De Leuw Book 786 of Deeds, page 170 Lucy B. De Leuw, wife Consideration x$1.00 etc. Doc. No. 801530 Lot 34, Warden Acres. Guido J. DeLeuw Mortgage Lucy B. DeLeuw, wife Dated May 18, 1916 59. To Filed May 19, 1916, 9:45 a.m. David C. Warden Book 894 of Mtgs., page 363 Doc. No. 801531 `7 To secure $200.00 David C. 60. To Guido J. Doc. No. Warden De Leuw and wife 946290 Guido J. DeLeuw Lucy B. DeLeuw, 61. To David C. Warden Doc. No. 946291 Satisfaction of Mortgage recorded,in Book 894 of Mtgs., page 363 (See No. 59) Dated Sept. 24, 1919 Filed Sept. 29, 1919, 4 :45 p.m. Book 998 of Mtgs., page 268 Warranty Deed wife Dated Sept. 24, 1919 Filed Sept. 29, 1919, 4 :45 P.m. Book $43 of Deeds, page 277 Consideration $1.00 etc. Lot 34, Warden Acres. David C. Warden Ida B. Warden, wife 62. To Lewis E. Strang Doc. No. 1018431 Warranty Deed Dated March 7, 1921 Filed March 8, 1921, 10 :00 a.m. Book 926 of Deeds, page 633 Consideration $650.00 Lot 34, Warden Acres. 63 . Lewis E. Strong, single To Dennis Collins Doc. No. 1062150 Dennis Collins 64. To John Collins George Collins Mamie E. Riley and Nellie E. Strong Doc. No. 1371227 Nellie E. Strong 65. To Lewis E. Strong Doc. No. 1371231 Lewis E. Strong, a bachelor 66. To Samuel K. Strong Nellie E. Strong, husband and wife, as joint tenants Doc. No. 1725656 In the Matter of the 67. Death of Samuel K. Strong Doc. No. 2241665 Shows that he died November Color, white; Age, 69 years, Golf starter, occupation. Certified to as correct copy of District Court by John W. Mortgage Dated Dec. 2$, 1921 Filed Dec. 29, 1921, 10 :50 a.m. Book 1183 of Mtgs., page 298 To secure payment of $100.00 Assignment of Mortgage recorded in Book 1183 of Mtgs., page 298 (See No. 63) Dated Dec. 29, 1921 Filed Aug. 25, 1926, 3 :50 p.m. Book 1275 of Mtgs., page 565 Consideration $100.00 Satisfaction of Mortgage recorded in Book 1183 of Mtgs., page 298 (See No. 63) Dated Aug. 25, 1926 Filed Aug. 25, 1926, 3 :50 p.m. Book 1469 of Mtgs., page 617 Warranty Deed Dated Sept. 7, 1928 Filed July 17, 1933, 3:15 p.m. Book 1269 of Deeds, page 610 Consideration $100.00 Lot 34, Warden Acres. District Court, Hennepin County, Minnesota Exhibit "Alt `, Certified Copy Certificate of Filed with Registrar Nov. 16, Filed July 17, 1944, 2 :40 p.m. Book 449 of Misc:; page 9 8, 1936. 5 months, 22 days; - - - - - -, wife; Death 1936 June 30, 1944 by Geo. H. Hemperley, Clerk Stszemp, Deputy (under District Court Seal). A Nellie E. Strong Affidavit 68. To Dated July 5, 1944 Whom It Concerns Filed July 17, 1944, 2 :40 p.m. Doc. No. 2241665 Book 449 of Misc., page 9 Estate of Samuel K. Strong, deceased. Nellie E. Strong of Minneapolis, Minnesota being duly sworn, on oath says that she is the surviving joint tenant - remainderman of de- cedent named herein. That Samuel K. Strong died on the 8th day of November 1936, at the age of 69 years at Village of Edina, State of Minnesota, with residence at 6610 Logan Avenue South, County of Hennepin, State of Minnesota. That a duly certified copy of the record of his death is hereto at- tached as a part hereof marked t1Exhibit A". That said Decedent at and prior to death was the owner of an interest as joint tenant -life tenant in the hereinafter described property in which the following named person is surviving joint tenant or remain - derman: Relationship Name Age to Decedent - Residence Nellie E. Strong 75 Wife 6610 Logan Avenue South That the respective interests of decedent and survivor as joint ten- ants were created by an instrument of conveyance dated March 8, 1922 and filed for record March 1$, 1922 and recorded in the office of the Register of Deeds of Hennepin County, Minnesota in Book 962 of Deeds, page 602 in the followin described property, to -wit: South 1/2 of South 1/2 of Northeast of Southeast 1/4 of Section 32, Township 117, Range 21, excepting therefrom the right of way of the Dan Patch Electric Line and by an instrument of conveyance dated Sept. 7, 1928 and filed for record July 17, 1933 in the office of the Register of Deeds of Hennepin County, Minnesota in the following described proper- ty, to -wit: Lot 34, Warden Acres, Hennepin County, That no part of the above property was the homestead of decedent unless so specified in the description. That affiant has disclosed to the Commissioner of Taxation all transfers of property from the dece- dent to any beneficiary of which affiant has knowledge or information, which transfers may be subject to Minnesota inheritance tax. That affiant makes this affidavit and files said certified copy of record of death as evidence of the death of said joint tenant and the termination of said joint tenancy and all such estate, title interest and lien as was or is limited upon the life of said decedent. Commissioner of Taxation Certificate of No Inheritance Tax State of Minnesota, by Dated July 7, 1944 Dudley C. Ericson, Inheritance Filed July 17, 1944, 2 :40 p.m. and Gift Tax Division (Seal) Book 449 of Misc., page 9 69. To Upon the facts stated in the Whom It Concerns within affidavit and upon facts Doc. No. 2241665 disclosed in the files and records of the Department of Taxation, I find that no inheritance tax is due under the laws of the State of Minnesota upon the transfers herein described. Any lien for inheritance taxes that the State of Minne- sota may have had upon the property herein described, is hereby waived. Ak Mrs. Nellie E. Strong Affidavit 70. To Dated July 1$, 1952 Whom It Concerns Filed July 26, 19520 10 :30 a.m. Doc. No. 2763397 Book 648 of Misc., page 384 Nellie E. Strong, being first duly sworn, on oath says: That she is the person named as one of the grantees in that certain in- strument dated September 7, 1928, and filed for record July 17, 1933 as Document No. 1725656 in the office of the Register of Deeds of Hennepin County, Minnesota, relating to the following described real estate in said County: The South 20 rods of the Northeast 1/4 of the Southeast 1/4 of Section 32, Township 117, Range 21, except the South 219 feet thereof lying East of right of way of Minneapolis, Northfield and Southern Railroad, and subject to said railroad right of way, and Lot 34, "Warden Acres, Hennepin County, Minn." That the Lewis E. Strang, grantee in deed dated March 7, 1921, re- corded in Book 926 of Deeds, page 633, is the` same person named as grantor in deed dated September 7, 1928, recorded in Book 1269 of Deeds, page 610 and that his true and`correcbr4i,�e is Lewis E. Strong and that h �,. he husband of this affiant. t That affiant is a citizen'af- e e t-a-t-L-s; 83 years of age; by occupation is a housewife, with place of business at Austin, Minnesota; and for the ten years last past has resided at 6635 Logan Ave. South, Minneapolis, Minnesota, 8 years, 707 W. Lake St., Austin, Minnesota, 2 years last past. 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 age 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 judgment and old age assistance liens and questions of citizenship, marital status, competency and bankruptcy. The Council of the Certified Copy of Amendment of Village of Edina the Ordinance of the Village of 71• To Edina, Hennepin Bounty, Minnesota Whom It Concerns Dated April $ 1952 Doc. No. 2745385 Filed April $, , 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 5,250 square feet.' No 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: I. 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 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. Nellie E. Strong, widow 72. To Wayne R. Tracy and Nancy A. Tracy, husband and wife as joint tenants Doc. No. 2763390 Mi.nneapolis,Northfield and Souther railroad right of way, and Lot 34, Minn. 11 Revenue Stamps $2.75 Witnessed and acknowledged. Nellie E. Strong signs Mrs. Wayne R. Nancy A. and wife 73. To Jane T. Doc. No. Jane T. 74. To Wayne R. Doc. No. Tracy and Tracy, husband. Martin 2763391 Martin Tracy and wife 2900529 i Warranty Deed Dated July 18, 1952 Filed July 26, 1952, 10 :10 a.m. Book 1930 of Deeds, page 428 Consideration $1.00 etc. The South 20 rods of the Northeast 1/4 of the Southeast 1/4 of Section 32, Township 117, Range 21, except the South 2191 thereof lying East of right of way of Southern Railroad, and subject to said "Warden Acres, Hennepin County, Nellie E. Strong. Mortgage Dated July 18, 1952 Filed July 26, 1952, 10 :10 a.m. Book 2646 of Mtgs., page $$ To secure payment of $1250.00. Satisfaction of Mortgage recorded in Book 2646 of Mtgs., page 88 (See No. 73) Dated Sept. 22, 1954 1� Filed Sept. 30, 1954, 1:30 p.m. t� Book 2804 of Mtgs., page 466 Witnessed and acknowledged. 75. 76. 77. I 4 Wayne R. Tracy and Warranty Deed Nancy A. Tracy, husband Dated Sept. 17, 1954 and wife Book 2804 of Mtgs., page 570 Filed Sept. 30, 1954, 1 :30 p.m. To Loan Association of Minne- Book 2015 of Deeds, page 192 Theodore C. Nelson and Consideration $1.00 etc. Genevieve J. Nelson, Lot 34, "Warden Acres, Hennepin husband and wife as joint County, Minn." That part of the tenants South 20 rods of the Northeast 1/4 Doc. No. 2900530 of the Southeast 1/4 lying East South 219 feet thereof, all in Sec- tion 32, Township 117, Range 21, of the right -of -way of the Minne- easements and appurtenances thereunto attached. Assignment of Rents and Power of apolis, Northfield and Southern Witnessed and acknowledged. Railroad except the South 219 feet thereof, all in Section 32, Township 117, Range 21, Free from all encumbrances except the lien of all unpaid special assessments and interest thereon. Revenue Stamps $4.40 Witnessed and acknowledged. Theodore C. Nelson and Mortgage Genevieve J. Nelson, Dated Sept. 17, 1954 husband and wife Filed Sept. 30, 1954, 1:30 P.m. To Book 2804 of Mtgs., page 570 First Federal Savings and To secure payment of $2800.00 Loan Association of Minne- Payable within 120 months from apolis (United States of date -- America Corporation) Lot 34, "Warden Acres, Hennepin Doc. No. 2900531 County, Minn." and That part of the South 20 rods of the North- east 1/4 of the Southeast 1/4 lying'East of the right -of -way of the Minneapolis, Northfield and Southern Railroad except the South 219 feet thereof, all in Sec- tion 32, Township 117, Range 21, together with all rights, privileges, easements and appurtenances thereunto attached. Assignment of Rents and Power of Sale Clauses. Witnessed and acknowledged. Theodore C. Nelson and Genevieve J. Nelson, his wife (owners and proprie- torts) and First Federal Savings and Loan Association of Minneapolis, a United States of America Corporation (Corporate Seal)(Mortgagee) To The Public Doc. No. 3053636 Plat of Theo. Nelson's Addition Dated Feb. 11, 1957 Filed Feb. 15, 1957, 10 :20 a.m. Book of Plats, page Dedication recites: Know all men by these presents: That Theodore C. Nelson and Genevieve J. Nelson, his wife, owners and proprietor's and First Federal Savings and Loan Associa- tion of Minneapolis, a United mortgagee, of the following de- scribed property situate in the State of Minnesota, and County of Hennepin, to -wit: Lot 34, "Warden Acres, Hennepin County, Minn." and that part of the South 20 rods of the Northeast 1/4 of the Southeast 1/4 lying East of the right of way of the Minneapolis, Northfield and Southern Railroad, except the (continued) (No. 77 continued) South 219 feet thereof and except the East 30 feet thereof conveyed for road purposes to the Village of Edina, in Book 840 of Deeds, page 40, all in Section 32, Township 117, Range 21, Have caused the same to be surveyed and platted as The.o. Nelson's Addition, And do hereby donate and dedicate to the public for public use forever the utility easements as shown on the annexed plat, for use of munici- pality or other public utilities, for installation and maintenance of facilities installed in and over said easements to serve adjoining or other premises in the vicinity. In witness whereof, Theodore C. Nelson and Genevieve J. Nelson, his wife, have set their hands and seals this 11th day of February A.D. 1957. In witness whereof, said First Federal Savings and Loan Associa- tion of Minneapolis, has caused these presents to be signed by its proper officers and its corporation seal to be hereunto affixed this 11th day of February A.D. 1957. Surveyor's Certificate attached, dated January 10, 1957. Approved and accepted by the Village Council of Edina, Minnesota, dated February 11, 1957. Approved and accepted by the Village Planning Commission of Edina, Minnesota, dated February 6, 1957. Checked and approved by Howard W. Perkins, County Surveyor, Hennepin County, Minnesota, dated January 11, 1957• Contains 1 block, numbered one. Block one contains 4 lots numbered 1 to 4 inclusive. First Federal Savings and Loan Association of Minneapolis (Minnesota Corporation)(Corporate Seal) 78. To rol Theodore,'C. Nelson and Genevieve J. Nelson, husband and wife Doc. No. 3053926 Partial Release of Mortgage recorded in Book 2804 of Mtgs., page 570 (See No. 76) Dated Feb. 19, 1957 Filed Feb. 19, 1957, 8:20 a.m. Book-O f 9r? of Mtgs . ,__ pa e 3�, f Valuable Consideration Lot 2, Block 1, Theo. C. elson's Addition. Witnessed. State of Minnesota Certificate of Old Age Assistance vs # 14361 Strong, Nellie E., also known Dated Dec. 27, 1939 as Strong, Nellie Ellen Filed Jan. 4, 1940, Minneapolis, Minn. Rt. #9 Book 246 of Liens, Doc. No. 2009526 ,File No.5697 8 :00 a.m. page 1?7 The Welfare Board of Hennepin County, Minnesota, has granted recipient old age assistance effective January 1, 1940 in the amount of §11.00 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. 4 State of Minnesota, by Hennepin County Welfare Board $0. To Strong, Nellie E., also known as Strong, Nellie Ellen Certificate No. 14361 Doc. No. 2243147 i Satisfaction of Old Age Assistance Lien recorded as File No. 5697 and Doc. No. 2009526 (See No. 79) Dated July 24, 1944 Filed July 26, 1944, 12 :00 M 1j Book 251 of Liens, page 361 81. No Old Age Assistance LienCertificates 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 except as shown at Entry No. 79: Nellie E. Strong Dec. 312 1939 July 27, 1952 Mrs. Samuel K. Strong Dec. 31, 1939 July 27, 1952 Wayne R. Tracy Dec. 312 1939 Oct. 110 1954 Mrs. Wayne R. Tracy Dec. 31, 1939 Oct. 1, 1954 Nancy A. Tracy Dec. 31, 1939 Oct. 19 1954 Theodore C. Nelson Dec. 31, 1939 May 1, 1955 Mrs. Theodore C. Nelson Dec. 31, 1939 May 1, 1955 Genevieve J. Nelson Dec. 31, 1939 May 1, 1955 Lien versus the name Theodore Nelson without middle initial, not 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.) 82. Taxes for 1955 and prior years, paid. Taxes for 1956, not paid. Assessed in Nelson. (Edina) 83. 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. 84. For Judgment and Bankruptcy Search see Certificate attached. No. 553305 't Verified by lk\ 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 Theodore C. Nelson March 10 1955 March 12 195717AM Mrs. Theodore C. Nelson March 10 1955 March 12 1957 7AM Genevieve J. Nelson March 10 1955 March 12 1957,7AM Lien versus the name G Nelson without middle initial ot shown hereon Dated at Minneapolis, this 12th day of March I9 5 7 TITLE INSURANCE COMPANY OF MINNESOTA By ` Secretary A No 553305 Verified b Y— 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 Nellie E. Strong March 11 1947 July 27, 1 2 Mrs. Samuel K. Strong March 11 1947 July 27, 1952 Wayne R Tracy Mrs '`la ne R Tr 11. 1947 Oct- 1. 1-954 Nancy A. Tracy -Plarch March 11 1947 Oct. 1 1 Theodore C. Nelson March 11 1947 March 12 1957,7AM Mrs. Theodore C. Nelson Dated at Minneapolis, this I 2 t h day of 143r C11 19 r _ Fee S 9.50 TITLE INSUTAN COMPANY OF MINNESOTA �- Form No. 8, CC, 8 -54 - 30M BY— G . --yr`. fit' `xcretar