Loading...
HomeMy WebLinkAbout68164 0 z I 0 Otate of Ininneota, ss. County of .............. HENPN ........- ... ................... day o / ................_...., 19.61 ...... be ore 7n,e, aOn this ......................... %-�..................a ....... ............................ ......................... .........................within and f07-said County, personally appeared, FOREST MELVZLLE FARMER, also known as Forest'M. Farmer, single, to 7ue, known to be the person ................. ......................... described i7z, and who executed the f07ee0in6 instrument, ...........a.nd acknozcledJed that, ,::S-.he...... executed the (See Note) a.ct a' * n** eerl ................................................. ............................... (See Note), — �W:t z ;)� .V. # "4 Notary Public .................. H. A. DeBOLT, Jr . .:County, arinn. ..... .. j' ..... . . 5 Noliiry Public ,hisago Ming. t My Commission. Expires April 26, 1 t-1I y comz:usszon expires ........................ .. ...... ............................. 99 ....... F �' iote The.tila�ik� lines marked "See Note ", are for use when the instrument is executed by an attorney in fact. ?(,JN Y�a � : W W O O A 1 EW 0 a A a Filed for record on the 10 day of Apr A.D. 1961 at 10:10 o'clock A.M. f� Q v-� bS • N O kt.-- o� N 0 W o o 0 0� +Z o� ` 2 ~"°'� �a x �; . } � v. Z ?U w l h� � h Individual o r rorin 1V O. zb-M suuer -uavw t,o., minneapous, minn. lndividualto Corporation. • Minnesota Uniform Convevancina Blanks (1931). KL i� ;11 be Lure. Made this ..... ... ...........................day of. ............................... ........................., 19...61..., between :....... ...........:..................' OAT.. YE.:. ',....10...oWt1...5....Forest.. M.,... Farmer,....sngle.x....... of the County of ........ ...........Iennepin............ ............................and State of .................. Minnesota ............................................... , part... y...... of the first part, and ..........................Y GE ... QF .. w ........................................................................ .......:..:.................... ..muni a ipal ............................ :.........................................:........................................................................................................................ .............................., a cor ration under the laws o the State o ................ Minnesota...... ............................... po f f party of the second part, Witneolse(b, That the said party ....... of the first part, in consideration of the sum of .. Qae ... D.Q 11ar :..�$a,- 00) ... and....Qther ... goad ...and...valuable ... cQnsidera: ion ................................1W to ............. ......... hjw7 .......................in hand paid by the said party of the second part, the receipt whereof is hereby acknowledged, do.es...... hereby Grant, Bargain, Quitclaim, and Convey unto the said party of the second pcwt, 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: That part of the Northwest 1/4 of the Northwest 1/4 of Section 29, Township 28, Range-'24., described as follows: Beginning at the Northeast corner of said Northwest 1/4 of the Northwest 1/4; t1gace West along the North line thereof a distance of 315,0 feet; thence South and parallel with the East line of said Northwest 1/4 of the Northwest 1/4 a distance of 231.0 feet; thence East and parallel with the North line of said Northwest 1/4 of the Northwest 1/4 a distance of 315.0 feet to the East line thereof; thence North along the East line of said Northwest 1/4 of the Northwest 1/4 a distance of 231`0 feet to the place of beginning, according to the United States Government survey thereof, Hennepin County, Minnesota. State Transfer Tax due hereon $1.10. eoac�r.� PAGE 118 To fbabe anb to lbolb the tame, Together with all the hereditarnents and appurtenances there- unto belonging or in anywise appertaining, to the said party of the second part, its successors and assigns. Forever. hi Teotimonp Wbemf, The said part_ y..... of the first part ha..s....... hereunto set ..... ....h. .r........... haul...... the day and year first above Written. In resence o p f Forest Melville'Farmer ............ ........... ............................... ........., ....................... .................: ........ ..... ..... ...................................................................................... ............................... Wig/ ..:.. ..... ............................... ...... r*kI^0 5 5 9 5 APR 1 0 1 DEED TAX t':kl z ,..; HEN��tEPiN cO,,ivt y yREASU RI 8�- I 'SK2197 PAGE 02 Mate of Ainntgota, ss. County of.... in On this ......................? . U.... ........................:... day o f ..... r.......................... .............................., 1 J.S.. before me, a ... Np ry...Public....... .... within and for said County, personal) appeared Albert 0. Farmer, wid.oiier aria unremarr ea and Forest T•,elville Farmer, sz.n� lye ..................................................................................................... ............................... ............................................................................................................................................................................................................................. ............................... to me known to be the person..$..... described in, and who executed the foregoing instrument, ................................................................................................................. ............................... and acknowledged that .t..he.Y.. executed (SSee ee Note) the same as .............. thei .r........................... free act and deed................ ....................................... ............................... (See Note) �f, x Notary Public ............................... . ......... Count�;...b�tnh AUDREY WILLIAMS My commission expires ^ jotary ..PuWic,.Hennepjn „Co{�nty� y � My Commission Expires Sept. 25, i NOTE: The hank lines marked "See Note” are for use when the instrument is executed by an attorney In fact. Filed for record on the 30 day of Dec A.D. 1958 at 3 of crock P.M* w t oo� L z o a o Cho E t r. f. E .. w .4Q SQ ° °-44 ►°"� oar ,��, O to : U ` ` y c�\ o ~� azq �, �'Z�' t r. f. E .. w .4Q SQ to : y c�\ Warrant! Deed. Fortri N0. 3 —M Miller -Davis Co., Minneapolis, Minn. Individual to Corporation . Minnesota iform Coave_a_ncmg Blanks _(1931). 31565'7�� OOK ��� PAGE 401 Tbio Menture, .Made this ................ ...............day of ....... �./ �.............. .............................., 19.0.1c between ..Albert.. An d... aurewaxxied..and..F..ores.t... elui.7le...Fazme.x,....single of the County of ...........I?e nneP. ? ........................ ............................and State of .....................UXI U. Ata................ ............................... part...1eS of the first part, and ... ..The Village of Edina ..................................................................... ......................I........ .................................................................................... ..............................: ......................................................................................................... .............................., n a corporation under the laws of the State of ..... nesota ,party of the Second part, WitntOli0j, That the said part..ies, of the first part, in consideration of the sum of Gne .... �,00).... dol.lar and other good. and valuable.,. conk, Edera,��Qq,.,- ...,- ..,- ... -,.., _..DOLL.fIRS, 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 ...... ...........e1ep.n.............. ............................and State of Minnesota, described as follows,'to -wit: That part of the Northwest 1/4 of the northwest 1/4 of Section 29 Township 28 Borth, Range 24 ':,rest of the 4th Principal Meridian, described as follows: Beginning at the Northeast corner of said Northwest 1/4 of the Northwest 1/4; thence West along the North line thereof a distance of 315.0 feet; thence South and parallel with the East line of said Northwest 1/4 of the Northwest 1/4 a distance of 231.0 feet; thence East and parallel with the ?'forth line of said Xrthwest 1/4 of the Northwest 1/4 a distance of 315.0 feet to the East line thereof; thence North along the East line of said Northwest 1/4 of the Northwest 1/4 a distance of 231.0 feet to the place of beginning. Subject'to restrictions, reservations and easements of record, if any. Subject to all unpaid special assessments, if any. DDCUMF'TAP° DD_l °' .RY DOCUMENTARY pDCI!R:EVTP ^Y DOCUMENTARY X, �' rr /= OCENTS Ao - L W � l50; : � CENTS' i CENTS �oj; �IJU`CENT/ � alh/� CENTS ' Oji a�l'N0 DDCUM 'DOCUMENTARY DnCb1 V DDCU E / DDCUMFYTARY f ■9l �RV� OO�CJ �NTARY� LDDCUMFNTARY� \ J L�4 �,MC' JF •^ -:q �'� _ SL -br it V. /.� 50 ~ E 1'9L � ,50 CENTS oo al7V, CNEN !L %''� a �O CENTS !JO' I CENTS �l�� al 'I C= S��UJ qo_ Ni �.•'�''�' S CENTS 50, i CENTS 5Oi '� �' '� Rio -� w .find the above bargained and granted lands and prein.ises, in the quiet and peaceable possession of the said party of the second part, its successors and assigns, against all persons lawfully claiming or to claim the whole or any part thereof, subject to incumbrances, if any, hereinbefore, mentioned, the said part...ies of the first part will Warrant and Defend. In Teotimonp Nbered, The said parties of�the part haVe...... hereunto set...... their......... hand. .9... the day and year first above written. % �............... .................��....... � ............. In Presence of 1 A •• ............................................................................................ ............................... : ........................................... ............................... ........................................................................................... ............................... f Q. S cc R de o X = c n+ ,Ei z -- C..: > 'TI m r�yy �..X�.1� Z 3 � 'P cO —n rn m z CA) f Q. S cc R de o X = c n+ ,Ei z -- C..: > 'TI m r�yy �..X�.1� Z 3 � 'P cO —n rn m z Qp a g p -w-.l xooToso Oe :Z 4a 856T *CIOV 2nV JO A T aq� uo p.zoOas soa paT ?S L . �( Liu C ar,u6assao33Q us !q pa3naasa sz 3uass na:sssT aq3 ua pm asn ao; aas „a3ojg aa$„ pagaBm sauzl Assg[4 atiL a3oN � o sa.cgd:ra uo?sspuutoo �It � � 'Cl98i T� �1etsandx3 uass�anuo� Rw o27 nj pt.ly oar �Y ',.. N l3aNtl 'I SIAV ,r 0c1a!ii• ......x,W. ............... .............. aao.tu. aaS) ................................ ............................... P99P )2147 po aa.t ..........q..... On a'LL147Y (a3�iQ aaS) a'ti� pa�naaxa a� gogj paP=papmouajav pu. p ................................................................................................................ ............................... °puauivapu? ;ulo;v.tof oill palnoaxa o4len puv `u? paq ?.lasap ............ .......... . ..... .... s.uosaod vyj eq of umouol ovi o.? F�l 6u i JGWJvJ aTTTATGA 49eao3 pine /aatuzvd •0 gjaGTV a f pue .A 'a ehoP,M pa.lvaddv flllvuos.tad `fifunoj prns .toj puv s allpm .................... ................................ .......... ........................atTgnd. Xivx tsj�....... v `a�u alo. a �........ , ....................... ............................... o fzv ............................s�.7 u0 .� 4 V61 �P ...............� p..................... PJ£z ... ..... o fi uno utdaiiva.g' a< � o 5 •ss `941DO Itf 3o 341?44 { Deed. lebts; Form No. 28-M. Minnesota 312953'1 X2175 ma.393 3rd 1r.rOn- Lof ..................J �'.. ............................... 18..:?...... 8 ................................ ............................... of the County of ..........Hennepin .....and State of ............... itm. 4RtA. ............................... ..................... .................. ................... part... AP9 of the first part, and .... The....V age.... qf..Bdine .................................................................................. ............................... ........... . ...................................................................................................................... ............................................................................ ............................................ a corporation under the laws of the State of .... UU- n9 .S.Qta ......................... ........................., party of the second part, WitntgOett, That the said part.i.0,5.. of the ftrst part, in consideration of the sum of One 01.00,) dollar and other ,good and valuable.. consideration - - - - - - - DOLL.4BS ... n ........... .......... I..................... ...... ...... ......... .. ............................... n....... , to ............ them ........ , ........................in hand paid by the said party of the second part, the receipt whereof le hereby acknowledged, do............ hereby Brant, Bargain, Quitclaim, 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• Henne in ......................and State of .Minnesota, described as follows, to -wit: the Cou ,¢ f ...................... �..... ............................... That part of the N. W. � of the N. W. � of Section 29, T 28 N, R 24 west of the Lath P. M. described as follows; Beginning at a point on the north line of said N. W. � of the N. W. � a distance of 155.0 feet west of the north -east corner thereof, thence south and parallel with the east line of said N. W. � of the N. W. �, a distance of 133.0 feet, thence west and parallel with the north line of said N. W. � of the N. W. � a distance of 160.0 feet, thence north and parallel with the east line of said N. W. � of the N. W. � a distance of 133.0 feet to the north line of said N. W. 4 of the N. W. �, thence east along said north line a distance of 160.0, feet to the place of beginning. Subject to the right of way of west 62nd Street on the north, and the right of way of Beard Place,-extended southerly, as shown as lot 4, block 51 Farmer's .Addition, as approved by the Planning Commission of the Village of Edina, Minn. To *abe anb to 001b the *=C, Together with all the hereditaments and appurtenances there- unto belonging or in anywise appertaining, to the said party of the second part, its successors and assigns, Forever. 311 TegtimouP WtjereOf, The said part .... esof the ftrst part haVe..... hereunto set... they ................. hands... the day and year first above written. In presence of ...... . ............ ...... ............... I ....... '00000 . . . . . . . . . . m . . . . . . . . "I . . . . . . . . . . . . . . . . . . . . . . . . . . . NO- I FORM $I COMPLETE TITLE SERVICE TITLE INSURANCE ESCROW SERVICE ABSTRACTS OF TITLE SEARCHES FOR TAXES, JUDGMENTS IN STATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS FEDERAL TAX LIEN SEARCHES IN ,FEDERAL COURT, THIRD DIVISION RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS i I Order No- h03 ?(-)5 1 Abstract of Title TO Premises in No. 1 This certifies the within statement from No. 1 to I 1 lw , inclusive, to be a correct d bstract of Title to land described in No -Or P therein as appears of record in the offlce of the Register of Deeds of Hennepin County, Minnesota, including Taxes according to the general tax books of said County. Dated December 4 , -19-58—, 7 a. m. Tide Insu ce Co m any of Minnesota l' By 4ssiLa., Secretary Deliver to Joslyn, Inc. Realtors TITLE INSUR"CE COMPANY i OF Ifl/NN1CaSOTA TITLE INSURANCE BUILDING MINNEAPOLIS I, MINNESOTA FEderal 8.$733 C R w � 0 3 V p c� O m x O NO. 11/2- 34 \OMPLETE TITLE SERVICE --; TITLE INSURANCE ESCROW SERVICE ABSTRACTS OF TITLE SEARCHES FOR TAXES, JUDGMENTS IN STATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS FEDERAL TAX LIEN SEARCHES IN FEDERAL COURT; THIRD DIVISION RECORDING SERVICE. REGISTERED PROPERTY ABSTRACTS Order No. 667204 ` �./ Abstract of Title "V1- /) j TO Part of the Northwest 11LI, of the Northwest 1/4 of Section 29, Township 28, Range 24. This certifies the within statement from Nos. 145 to___ 156, inclusive, to be a correct Abstract of Title to land described in No. One -therein as appears of record in the office of the Register of Deeds in Hennepin County, Minnesota, since Dec . 4, 1956' 7 a , m . including Taxes according to the general tax books of said County. Dated Jan. 12, 19 61 7 a. m. Title Insurance ompany of Minnesota +Assistant Secretary Deliver to Dorsey, Owen, Scott Barber & Marquart TITLU INSURAMOE COlItIPANY OF MIMMESOTA TITLE INSURANCE B U I L D I N G MINNEAPOLIS I, MINNESOTA FEderal 8 -8733 WORM NO. 41CC 3M -11.57 a TITLE INSURANCE COMPANY OF MINNESOTA r--- ! 3G I t / 1 1 12 1 ' 13 I H -- I � 24 � 2S �34 Minneapolis, Minnesota I 1 4 ABSTRACT OF TITLE 1 —TO— That part of the Northwest 1/4 of the Northwest 1/4 of Section 29 Township 28 North; Range- 24-4-West. - -o,f _t.�...____ 4tTi Prin61p41-7er Beginning at the Northeast corner of said Northwest 1/4 of the Northwest 1/4; thence West along the North line thereof a distance of 315.0 feet;dthence South and parallel with the East line of said Northwest 1/4 of the Northwest 1/4 a distance of 231.0 feet; thence East and narallel with the North line of said Northwest 1/4 of the Northwest 1/4 a distance of 315.0 feet to the east line thereof-, thence North along the East line of said Northwest 17 of the Northwest 1/1� a distance of 231.0 feet to the place of beginning. $d RODS /O CM4.1*5 AftJOT 5 AC9 A rod is 16% feet. A chain is 66 feet or 4 rods. sO AC013 40 -V•os A mile is 320 rods, 80 chs., or 5,280 ft. A square rod is 272Y4 square feet. An acre contains 43,560 square feet. An acre contains 160 square rods. 8o AcR�s 6be Pr eklays An acre is about 208Y4 feet square 40 chains, 160 rods or 2,640 feet. 40 .4CROS 32 33 1 34 1 35 36 a/ ' I i 20 CN.I�NS ,s=0 &r. 5 i¢ i.3 1 2 I 7 8 9 ; fo ii ; iz 7' i - - -- -- --�_ —_ y __-- i- - -1 - -- I I ­4 t /8 17 i /G IS I A � 13 +-- -i--- T-- --F - -- - - --I sE /9 Zo + Z/ 22 i 93 i Z4 19 i /G o Acre v 30 29 Z d 27 i y6 i ZS 00 —+ �3Z if 33 134 ,9S 136 � t 3 t � r I I 1 4 ABSTRACT OF TITLE 1 —TO— That part of the Northwest 1/4 of the Northwest 1/4 of Section 29 Township 28 North; Range- 24-4-West. - -o,f _t.�...____ 4tTi Prin61p41-7er Beginning at the Northeast corner of said Northwest 1/4 of the Northwest 1/4; thence West along the North line thereof a distance of 315.0 feet;dthence South and parallel with the East line of said Northwest 1/4 of the Northwest 1/4 a distance of 231.0 feet; thence East and narallel with the North line of said Northwest 1/4 of the Northwest 1/4 a distance of 315.0 feet to the east line thereof-, thence North along the East line of said Northwest 17 of the Northwest 1/1� a distance of 231.0 feet to the place of beginning. wt The following certificates appear appended to the plat 2 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. 16844039 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 Uffice, which have been examined and approved. Surveyor General's Uffice. Warner Lewis Dubuque, Feby. 27th 1854 Surr.Genl." "I hereby certify that the above map is a correct copy of the original Government Map of Township No. 28 North, Range No. 24 West of the 4th Principal Meridian on file in this (dffice. (The Great Seal of the Mike Holm, Seely of Stag; State of•Minneseta) St.Paul,14inn..Aug.3lstl931." k' w V 1 V k s t A T 'Township NO 38 N Range NO 24 W 4 kh.8'lerr. Orow� by.'. ✓o.yN rV .SN.1ifE,Q. 4. ^�l' .! ?.7. i.�7A k� y. - — '�� .5430 °iBd 3d�4K -i8Q3 3784 '3 >6X 3�C7 � J ?S8 375/ ,i76! n .f�•3/ .17S2I �•- Sig C .1.� . 43�? '�\ p ^40 V �, •1%35 _.:.1"-- b A 160 __. )$17. A.160. - -.- A.kS2F _, A. M. ... -_ -. AdSo. ... A. i69 tlar,) `_ 10 A 4746 RICE It / -_ 41 •_-so LAKE ;•s 4r:�t. y Se .18 S .17. a ' z IB. 15. ' ', . - X13. (`� 6 . ? ^.177p •� '�)7v'o't� 395? `) 4;.1.9 37L6 •yF� �c�f,`�Lr✓,F .vS' SJ'. 6S /Z .H.IO a q -Av - I do �. 2q I t. n.) •.•e l . e Yc• r••• rs e 5100 11 • 4107 7 -� ;v>. e /9. 20. 3.�1e �f (, ° .2/ 2L. � V 3745 Z SSaf :.. - �! ., l `•.Sac, Z4 V) `.-• •.0 2/ . 4.535 .X30 44741 i:Z7..1 •. T 2 4z�` MOTHER LAKE. yV997 s 4549 ti }ti OA 6%� a • b $ Jd90 .. /�44 v5 i Q l7 'S \ - : -. 7 x3 G •• .Y S�Sa 310 J '• -a ct SS2 * .a 46.5Z 6G ;•?I., 410 2i- .% . .3 _ ;7.4Sd 5 ,1965` - a •� 4Q411• 3 d v A•ASO _Z p '� 1• YVIOOD:ti } a 4 U6 4 4 3 6'1{gp 4GA' i _ __ YN 4Z� >/.Y? - J• �' * M - !a "- Yom• •, n%J• � ,. J6W LAKE AM JS70•. 7y r�... ,. +464IIa f• .763 A 447.1 Se 2. 7 ae "on /s6� rti i-• +-y-� •s-• .y i SA Jt' S6.8a C3/6 i -4. -Y a -- 1 d 4S Ie. Y s - ..•,..I r 5 dc Y 4' t• — - - r Y Y Ir E G I III V rro•x ' fr 3 4 5 Cw 7 N 1 United States Entry No. 8 To Dated Oct. 13, 1854 Isaac W. De Kay See Land Office records,page 14 The South 1/2 of the Southwest 1/4 of Section 20, and the North l/ 2 of the Northwest 1/4 of Section 29, all in Township 28, Range 24. United States Patent To Dated May 15, 1855 Isaac W. De Kay Filed Feb. 6, 1857 Book G of Deeds,page 30 The South 1/2 of the Southwest 1/4 of Section 20 and the North 1/2 of the Northwest 1/4 of Section 29, q11 in Township 28, Range 24. Isaac W. De Kay Mortgage To Dated Oct. 13, 1854 Drummond Farnsworth Book A of Deeds, page 124 To secure payment of $800.00 The South 1/2 of the Southwest 1/4 of Section 20 and the North 1/2 of the Northwest 1/4 of Section 29, all in Township 28, Range 24. Isaac 11. De Kay �.Tortgage To Dated Oct. 13, 1854 Drummond Farnsworth Filed :March 6:: 1861 Book P of Mtgs. ,page 54 To secure payment of $00.00 The South 1/2 of the Southwest 1/4 of Section 20 and the North 1/2 of the Northwest 1/4 of Section 29, Drummond Farnsworth To Gilbert S. Hanson G. S. Hanson To Jilliam S. Chapman all in Township 28 Range 24. Re- record of Book i of Deeds,page 124. Assignment of Mortgage recorded in Book A of Deeds, page 124 (See No.5) Dated Jan. 25, 1$60 Filed Nov. 27, 1$60 Book P of mtgs.,page 125 Assignment of Mortgage recorded in Book A of Deeds page 124 (See No. 5) Dated Nov. 26, 1860 Filed Nov. 27, 1860 Book P of Mtgs.,page 126 4k Isaac W. De Kay 9 To Hiram Van Nest 10 11 Hiram Van Nest To `aill_iam Hanson dilliam. Hanson Hannah Hanson, wife To Zebulon Ingersoll arranty Deed Dated Nov. 7, 1854 Book B of Deeds, page 2 Consideration $1,500.00 The South 1/2 of the Southwest 1/4 of Section 20 and the North 1/2 pf the Northwest 1/4 of Section 29, all in Township 2$, Range 24 °Jarranty Deed Dated Dec. 8, 1854 Book D of Deeds,page 143 Consideration $1,500.00 The South 1/2 of the Southwest 1/4 of Section 20, and the North 1/2 of the Northwest 1/4 of Section 29 all in Township 28, Range 24. Mortgage Dated Oct. 1$, 1856 Filed Oct. 28, 1856 Book D of Pltgs.,page 202 To secure payment of $2,000.00 The South 1/2 of the Southwest 1/4 of Section 20, and the North 1/2 of the Northwest 1/4 of Section 29, all in Township 28 Range 24. William Hanson Warranty Deed Hannah Hanson, wife Dated Aug. 2, 1859 12 To Filed Aug. 4, 1$59 Norman Jenkins Book 0 of Deeds, page 66 Consideration ;6,000.00 The South 1/2 of the Southwest 1/4 of Section 20 and the North 1/2 of the Northwest 1/4 'of Section 29 all in Township 28 Range 24. rTorman H. Jenkins Quit Claim Deed 13 To Dated March 21, 1861 Sarah A. Chapman Filed March 26,'1$61 Book R of Deeds page 502 Consideration $1.00 The South 1/2 of the Southwest 1/4 of Section 20, and the North 1/2 of the Northwest 1/4 of Section 29, all in Township 28, Range 24. Um. B. Cornell, Referee Referees Deed in Foreclosure of 14 To :viortgage recorded in Book D of Zebulon Ingersoll Mtgs.,page 202 (See No.11) Dated March 22, 1861 Filed Oct. 13, 1862 Book T of Deeds,page 517 Consideration $1,$00.00 The South 1/2 of the Southwest 1/4 of Section 20,and the North 1/2 of the Northwest 1/4 of Section 29, all in Township 28,Range 24. 1 ik Isaac W. De Kay Foreclosure of Mortgage By Sheriff recorded in Book A of Deeds 15 To page 124 (See No-5) and re- record �,Iilliam S.Chapman in Book P of Nitgs., age 54 (See No.6) Notice Sale,Jan.17,18 1 of Printer's Affidavit,July 26,1$61 Sheriff's Affidavit,April 30,1862 Sale held, April 29, 1961 Filed May 31, 1862 Book S of Mtgs.,page 66 The South 1/2 of the Southwest 1/4 of Section 20, Township 28, Range 24 sold for $650.00 and the North 1/2 of the Northwest 1/4 of Section 29, Township 28,Range 24, all,-in said Hennepin County, sold for $490.00, the aggregate sum of 5 ?1140.00 Isaac W. De Kay Foreclosure of Mortgage By Sheriff recorded in Book A of Deeds, 16 To page 124 (See No-5) and re- record William S, Chapman in Book P of �2tgs.,page 454 (See No.6) Doc. No.$$3$$ Notice of Sale,Jan.17, 1861 Sheriff's Certificate April 29,1861 Sale held April 29, 1861. Filed July 3, 1$$9 Book 281 of Deeds,page 251 The South 1/2 of Southwest 1/4 of Section 20, sold for 650,00,and the North 1/2 of:the Northwest 1/4 of Section 29,Township 2$,Range 24 sold for .$490.00 Sheriff of Hennepin County Sheriff's Deed 17 To Dated April 30, 1862 William S. Chapman Filed Jan. 19, 1863 Book U of Deeds,page 411 The South 1/2 of the Southwest 1/4 of Section 20 and the North 1/2 of the Northwest 1/4 of Section 29 all in Township 28, Range 24. William S. Chapman Quit Claim Deed Sarah A. Chapman, wife Dated June 17, 1$63 18 To Filed June 20, 1863 Zebulon Ingersoll Book W of Deeds, page 144 Consideration $442.50 Same premises as in No-17 Zebulon Ingersoll Warranty Deed Nancy W. Ingersoll, wife Dated July 30, 1863 19 To Filed Sept. 12, 1863 George W. Chowen Book X of Deeds,page 153 Consideration 1,$00.00" Same premises as in No-17 George �T. Chowen ',.,-Iarranty Deed Susan E. Chowen, his wife Dated.Sept. 111 1863 20 To Filed Sept. 12, 1863 Tilley Richardson Book X of Deeds,page 155 Consideration $2,000.00 Same premises as in No. 17 Tilley Richardson '#V-vlortgage Sarah Jane Richardson,wife /"- Dated Sept, 12, 1$63 21 To Filed Sept. 12, 1863 Zebulon Ingersoll Book U of Mtgs.,page 138 To secure payment of $1,400-00 Zebulon Ingersoll Satisfaction of Mortgage 22 To recorded in Book U of PItgs., Tilley Richardson page 138 (See No. 21) Dated Nov. 16, 1864 Filed Jan. 18, 1865 Book V of Mtgs.,page 550 Tilley Richardson Sarah J. Richardson,wife 23 To William H. Lane The South 1/2 of the Southwest North 1/2 of the Northwest 1/4 Range 24, except the South 1/2 of Section 29, Township 28, Ra 24 25 Warranty Deed Dated Dec. 30, 1875,Ack.Dee.13,1875 Filed Dec. 17, 1875 Book 55 of Deeds,page 449 Consideration $6250-00 1/4 of Section 20, and the of Section 29, all in Township 28, of the North 1/2 of the Northwest 1/4 age 24. William H. Lane i.-lortgage To Dated Dec. 13, 1875 Tilley Richardson Filed Dec. 17, 1875 Book 37 of Mtgs.,page 238 To secure payment of $3,250-00 Tillie Richardson To William H. Lane In the 1•1atter of the 26 Incorporation The Village of Edina Doc. No. 99940 Satisfaction of Mortgage recorded in Book 37 of Mtgs., page 238 (See No. 24) Dated Aug. 12, 1876 - On margin of record. -Detition of Dated Oct. 27, 1888 Filed Dec. 17, 1888 Book 40 of Misc.jpage 106 Includes land in No,.l, etc. In the Matter of the 27 Incorporation of Village of Edina Doc. No. 69984 In the Matter of the 28 Incorporation of The Village of Edina Doc. No. 69985 In the Matter of the 29 Estate of William H. Lane,Deceased Doc. No. 1867561 Jermima Smith 30 Vs Charles Lane Doc. No. 247355 South l/2 except; c South 1 /2 417 feet; North 1/2 Range 24. of Southwest Dmmencing 514 of Southwest thence South of North 1/2 Thomas Lane Mrs. Matilda Lane,wi.fe 31 To Maria L. Lane Josephine Land Doc. No. 2498$7 Petition Dated Oct. 27, Filed Dec. 17, File No-504 Includes land _••' .. in No.l,etc. Petition, Oct. 27, 1$8$ Notice of Election,Nov.9,1$$$ Filed Dec. 17, 1$$$ File No. 504 Includes land in No.l,etc. Probate Court, Hennepin County, R'linnesota. Case No. 4956 Certified Copy of Will,Dec.8,1891 Admitted to probate Aug-5,1895 Filed Jan. 14, 1937 Book 354 of Misc.,page 96 (For further particulars see record) State of Minnesota, District Court, 4th Judicial District Certified Copy of 114rit of Attachment Dated March 24, 1896 Filed March 24, 1896 Book 439 of Mtgs.,page 206 Amount w56.52 1/4 of Section 20,Township 28,R.ange 24, feet north of Southwest corner of said 1/4; thence North 208.9 feet;thenge Test 208.9 feet; thence East to beginning and of Northwest 1/4, Section 29, Township 28, In the ?!utter of the 32 Estate of William H. Lane,Deceased Doc. No. 253557 Agreement for Quit Claim Deed Dated April 18,1896 Filed May 19, 1896 Book 71 of Misc. page 6$ Consideration $260.00 Agree to Quit Claim all their right in and to the Estate of William H. Lane Probate Court,Hennepin County, Minnesota.Case No. 4956 Certified Copy of Decree of Distribution Dated July 28, 1896 Filed Aug. 15, 1896 Book 448 of Deeds, page 373 Debts paid. Died testate July 5, 1895 There remains to be distributed South 1/2 of Southwest 1/4, Section 20, and North 1/2 of Northwest 1/4 of Section 29, all in Township 28, Range 24 except a strip 40 rods wide running across South part of said above described quarter section, 40 acres and also except piece commencing at West line of Section 20 at point 514 feet North of Southwest corner thereof; thence East parallel with South line of said Section, 417 feet; North parallel to West line of said Section 208.9 feet;thence West 417 feet; thence South along i,Test line of said Section 208.9 feet to beginning. 2 acres. (continued) (No. 32 continued) Left surviving 12 children; Eliza A. Seavey, Abbie T. �:vatson, Susan J. Thomas, Thomas Lane, William H. Lane, Randolph Lane, Charles '.Lane, Anna L. Ehle, Maria L. Lane, Theodore F.Lane, Mary M.Scott,Josephine Lane, next of kin and only beneficiaries under `,ill. Deceased left no widow or issue of deceased child. That partition proceedings have been had and confirmed by this Court. Peal Estate assigned as follows: To Charles u. Lane, Part of Section 20, Township 28 Range 24, commencing at Southwest corner thereof; thence East on South line thereof 1320 feet,rnore or less, to Southeast corner of Southwest 1/4 of Southwest 1/4 of Section 20; thence North on East line of said Southwest 1/4 of Southwest 1/4 of Section 20, 263 feet; thence ',.,,lest parallel with South line pf said Section 20, 1320 feet more or less to :}Vest line thereof; thence South 263 feet to beginning. Also that part of Section 29, Township 28, mange 24; commencing at Northwest corner thereof;thence East on North line thereof 20 chains,more or less, to Northeast corner of Northwest 1/4 of Northwest 1/4 Section 29; thence South 1.5 chains; thence ,test 20 chains; thence North 1.5 chains to beginning, both tracts being ll acres. To Susan J. Thomas, Part of Section 29, Township 28,Pange 24; commencing at a point 1.5 chains ,South of Northwest corner of said Section 29; thence South 5.5 chains; thence East 20 chains; thence North 5.5 chains; thence V'3`est 20 chains to beginning,ll acres. etc., etc. Charles W. Lane Warranty Deed 33 To Dated Dec. 12, 1895 Nancy Jane Lane Filed Dec. 31, 1896 Doc. No. 258606 Book 465 of Deeds,page 185 Consideration $1.00 The Intention is to convey all the interest I have in lands of which my father,Williarn H.Lane died seized; Southeast 1/4 of Southwest 1/4 of Section 20,Township 2$, Range 24; Southwest 1/4 of Southwest 1/4 of Section 20,Township 28, Range 24; North 1/2 of Northwest 1/4 of Northwestl /4 of Section 29, Township 28, Range 24; North 1/2 of Northeast 1/4 of Northwest 1/4 of Section 29, Township 28, Range 24 and all other real estate that I may be heir to from father's estate. Jermima. Smith Judgment 34 Vs Docketed Oct. 17, 1896 Charles Lane Amount 08-37 Doc. No. 259182 Sheriff Execution Sale under above 35 To Judgment No. 34 Amelia Heissj Sheriff's Certificate,Jan.12,1897 Doc. No. 259182 Filed Jan.121 1897 Book 461 of Deeds,page 476 All that part of Section 20,Township 28, Range 24; commencing at Southwest corner thereof;thence East on South line thereof 1320 feet more or less to Southeast corner of Southwest 1/4 of Southwest 1/4 of Section 20;thence North on East line of said Southwest 1/4 of Southwest 1/4 of said Section 20, 263 feet; thence West parallel with South line of said Section 20, 1320 feet more or less to West line of said Section; thence South 263 feet to beginning and that part of Section 29,Township 29, Range 24, described as follows: Commencing at Northwest corner thereof; thence East on North line thereof 20 chains,inore or less to Northeast corner of Northwest 1/4 of Northwest 1/4 of said Section 29, thence South 1.5 chains;thence !test 20 chains; thence North 1.5 ha ins to beginning, 11 acres, more or less, sold for $150.00 J Eliza J. Long Affidavit 42 To Dated Jan. 6, 1903 Whom It Concerns Filed Jan. 6, 1903 Doc. No. 358891 Book 94 of Misc.,page 111 That she is the grantee in Book 502 of Deeds,page 32 and that her surname was incorrectly spelled "Lang" Sheriff Certificate of Redemption 36 To from Sale at Entry No-35 Charles W. Lane Dated"Tarch 25, 1897 Doc. No. 261714 Filed 11,1arch 25, 1897 Book 465 of Deeds,page 277 Consideration $153.71 Same premises as in Doc.No.259182 Nancy Jane Lane ':'arranty Deed Charles W. Lane, husband Dated March 20, 1897 37 To Filed Larch 16, 1898 Charles M. Fillmore Book 488 of Deeds page 314 Lucia C. Fillmore Consideration $1.�0 Doc. No. 276430 Same �reniises. as in Doc.No.259182 Charles M. Fillmore Mortgage Lucia C. Fillmore, wife :• Dated Dec. 16, 1897 38 To C Filed Dec. 18, 1897 Frank J. Geist Book 458 oftgs.,page 480 Doc. No. 272873 To secure payment of $200.00 Frank J. Geist Satisfaction of 1.1ortgage 39 To recorded in Book 458 of Mtgs., Charles : °j. Fillmore page 480 (See No. 38) Doc. No. 282452 Dated Aug. 13, 1898 Filed Aug. 15, 1898 Book 477 of �.tgs. ,page 364 Charles M. Fillmore 1arranty Deed Lucia C. Fillmore, wife 'dated Aug. 13, 1898 40 To Filed Aug. 15, 1898 .Eliza J. Lang Book 502 of Deeds,page 32 Doc. No. 282453 Consideration ,,1600.00 Same premises as in Doc.No.259182 First party retaining; a Vendor's Lien on all said land for y1100.00 amount unpaid of Purchase Price. (On margin released in Book 76 of "Jisc., page 451.) Chas. M. Fillmore Satisfaction of Vendors Lien Lucia. C. Fillmore,wife recorded in Book 502 of Deeds 41 To page 32 (See No. 40) Eliza J. Long Dated Oct. 1, 1898 Doc. No. 284129 Filed Oct. 1, 1898 • Book 76 of .,Zisc . , page 451 Eliza J. Long Affidavit 42 To Dated Jan. 6, 1903 Whom It Concerns Filed Jan. 6, 1903 Doc. No. 358891 Book 94 of Misc.,page 111 That she is the grantee in Book 502 of Deeds,page 32 and that her surname was incorrectly spelled "Lang" A Eliza J. Long Benjamin F. Long,husband 43 To Hannah Farmer Doc. No. 303714 Hannah Fanner, widow 44 To Benjamin F. Long Doc. No. 303492 Eliza J. I,ong,Administratrix of the Estate of Benjamin F. Long,Deceased EAliza J. Long, Elsa Long, Ella Long 45 -L M o Hannah Farmer Doc. No. 358892 Hannah Farmer, widow To 46 1 Elizabeth E. Farmer Doc. No. 352587 Susan J. Thomas Evan Thomas, husband 47 To Elizabeth E-.-' Farmer Doc. No'. 356658 Warranty Deed Dated Dec. 27, 1899 Filed Dec. 29, 1899 Book 524 of Deeds, page 56 Consideration $1825.00 Same premises as in Doc.No.259182 1111ortgage Dated Dec. 27, 1899 Filed Dec. 27, 1899 Book 489 of jitgs.,page 155 To secure payment of $1425-00 Satisfaction of Mortgage recorded in Book 489 of I�tgs., page 155 (See No. 44) Dated Jan. 6, 1903 Filed Jan. 6, 1903 Book 544 of Idt.-s. page 518 ,Z) ',,Iarranty Deed MA�e-%q Dated Dec. 30 Filed Sept. 24) N ,mO2 Book 557 of Deeds page 405 Consideration $2000.00 Same or'emises as in Doc.No.259182 'ilarrantv Deed Dated Nov. 20, 1902 Filed Dec. 1, 1902 Book 569 of Deeds,page 11 C nsideration $950.00 at part of Section 29, Township 28, Range 24; commencing at a point 1.5 chains South of Northwest corner of said Section 29; thence South 5.5 chains; thence East 20 chains; thence North 5.5 chains;thence West 20 chains to beginning, 11 acres, more or less`. Elizabeth E. Farmer rA Mortgage Emery A. Farmer,husband Dated Nov 21, 1902 48 To Filed Dec: 1, 1902 John E. Orcutt Book 539 of Mtgs.,page 479 Doc. No. 356659 To secure payment of $750,"00 4& John E. Orcutt 49 To Elizabeth E. Farmer Doc. No. 542998 I1 Satisfaction of .Mortgage recorded in Book 539 of Mtgs., p4ge 479 (See No. 48) Dated Nov. 5, 1909 Filed Nov. 9, 1909 Book 672 of Mtgs. ,page 630 Elizabeth E. Farmer i,-Iortgage Emery A. Farmer, husband �? Dated Jan. 5, 1903 50 To { Filed Jan. 6,1903 +tilliam A. Wittick Book 501 of Mtgs.,page 308 Doc. No. 358893 To secure payment of 01000.00 T�Iilliam, 51 To David P. Doc. No. A. Wittick Jones 278514 written discharge or on the that I now or hereafter may any way interested, whenever William A. Wittick signs Ifn. Power of Attorney Dated =lay 2, 1898 Filed !,,lay 4, 1898 Book L of Powers,page 441 To satisfy,_ release and discharge in whole or in part any or all mortgages of record in said State of Minnesota, either by margin of the records of such mortgages own or in which I am or may be in it shall seem meet to him. etc.,etc. A. Wittick William A. Wittick Release from Mortgage By David P. Jones, recorded in Book 501 of Mtgs., his Attorney in fact page 308'(See No. 50) 52 To Dated Aug. 16, 1904 .Elizabeth E. Farmer Filed Sept. &, 1904 Doc. No. 393971 Book 487 of Mt s.,page 637 Consideration 1.00 Fart of Northwest 1/4 of Northwest 1/4 of Section 29,Township 28, Range 24; commencing at a point 1.5 chains South of Northwest corner of said Section 29; thence South 5.5 chains; thence East 20 chains; thence North 5.5 chains;thenee West 20 chains to beginning. William A. Wittick by David P. Jones, his attorney in fact 53 To Elizabeth E. Fanner Doc. No. 535855 Satisfaction of Mortgage recorded in Book 501 of Iv'Itgs., page 30$ (See No. 50) Dated Sept.l, 1909 Filed Sept, 2, 1909 Book 671 of Mtgs.,page 295 Elizabeth E. Farmer Mortgage Emery A. Farmer, husband Dated INIarch 6, 1909 54 To ,. Filed 114arch 17, 1909 Maurice F. Flynn p ` Book 642 of Mtgs.,page 344 Doc. No. 519036 To secure payment or 000.00 Maurice F. Flynn 55 To Elizabeth E. Farmers Doc. No. 535854 Satisfaction of Mortgage recorded in Book 642 of Mtgs., page 344 (See No. 54) Dated Aug. 31, 1909 Filed Sept. 2, 1909 Book 665 of :NItgs.,page 252 1-11 Elizabeth E. Farmer iortgage :Emery A. Farmer, husband Dated Aug. 28, 1909 56 To Filed Sept. ?, 1909 James E. tilToodford Book 678 of .Mtgs. ,page 33 Doc. No. 535856 To secure payment of $1400.00 James E. Woodford 57 To Elizabeth E. Farmer Emery A. Farmer Doc. No. 863493 Elizabeth E. Farmer Emery A. Farmer, husband 58 To Henry G. Hicks / Doc. No. 543000 > In the Tatter of the 59 Estate of Henry. G. Hicks,deceased Doc. No. 646934 Dorothy Ray Hicks, as Executrix of the Last Will and Testament of Henry G. Hicks,deceased 60 To Elizabeth E. Farmer and husband Doc. No. 652416 Elizabeth E. Farmer Emery k. Farmer, husband 61 To Forest M. Farmer Doc. No. 5$0156 Satisfaction of Mortgage recorded in Book 678 of Mtgs., page 33 (See No.56) Dated Aug. 24, 1917 Filed Sept. 17, 1917 Book 937 of Mtgs.,page 394 M.ortgag e Dated Nov. 3, 1909 Filed Nov. 9, 1909 Book 685 of ivitgs.,page 4 To secure payment of $1300.00 Probate Court, Hennepin County, Minnesota. Certified Copy of Letters Testamentary Dated Aug. 5 1912 Filed Aug. 2�, 1912 Book 137 of Misc.,page 624 To Dorothy Ray Hicks Satisfaction of Mortgage recorded in Book 685 of Ktgs., page 4 (See No. 58) Dated Oct. 17, 1912 Filed Oct. 18, 1912 Book 768 of Iv7tgs.,page 379 Warranty Deed Dated March 19, 1910 Filed Nov. 15, 1910 Book 700 of Deeds,page 48 Consideration $1.00 That part of Section 29, Township 28, Range 24, described as follows: Commencing at a point 1.5 chains South of Northwest corner of said Section 29;thence South 5.5 chains; thence East 20 chains;thence North 5,5 chains; thence :Pest 20 chains to point of beginning. 11 acres,more or less. Subject to Mortgage. Forest M. Farmer unmarried 62 To Emery A. Farmer Doc. No. 580157 Warranty Deed Dated March 19, 1910 Filed Nov. 15, 1910 Book 700 of Deeds,page 49 Consideration $1.00 Same premises as in Doc.No-580156 Subject to Mortgage. Emery A. Farmer Mortgage Elizabeth E. Palmer, wife Dated Oct. 2, 1911 63 To Filed Oct. 4, 1911 Dorothy Ray Hicks 'Book 709 of Mtgs.,page 578 Doc. No. 612701 To secure payment of 4600.00 Dorothy Ray Hicks, widow 64 To Emery A. Farmer and wife Doc. No. 652415 Satisfaction of Mortgage recorded in Book 709 of I'VItgs., page 578 (See No. 63) Dated Oct. 17, 1912 Filed Oct. 181 1912 Book 768 of Mtgs.,page 378 Emery A. Farmer Mortgage Elizabeth E. Farmer, wife Dated Sept. 16, 1912 65 To Filed Oct. 18, 1912 I. C. J. Hermann Book 773 of IkItgs.)page 102 Doc. No. 652417 To secure payment of $1800.00 C. J. Hermann 66 To Emery A. Farmer Doc. No. 753696 Satisfaction of Mortgage recorded in Book 773 of Mtgs., page 102 (See No. 65) Dated May 4, 1915 On margin of records. Emery A. Farmer I'viortgage Elizabeth E. Farmer, wife Dated Dec. 16, 1913 67 To Filed Dec. 16, 1913 B. M. Hanson Book 786 of Ktgspage 273 Doc. No. 698749 To secure payment of 4385.00 B. M. Hanson 68 To Emery A. Fanner and wife Doc. No. 750060 Satisfaction of Mortgage recorded in Book 786 of IVItgs-2 page 273 (See No . 67) Dated March 31, 1915 Filed April 5, 1915 Book 859 of idtgs.,page 182 Emery A. Fanner Mortgage Elizabeth E. Fanner wife Dated March 22, 1915 69 To Filed April 5, 1915 Sanford C. Close Book 826 of Mtgspage 277 Doc. No. 750061 To secure payment of $600.00 Sanford 70 To Emery A. Doc. '-.\To. 71 72 73 74 C. Close Farmer and wife 753689 `1 Satisfaction of PIortgage recorded in Book 826 of Mtgs., page 277 (See No. 69) Dated May 3, 1915 Filed May 4, 1915 Book 859 of Mtgs.,page 248 Emery A. Farmer Warranty Deed Elizabeth E. Farmer, Dated May 3, 1915 his wife Filed -lay 4, 1915 To Book 757 of Deeds page 376 Elizabeth C. Smith gnsideration $3560.00 Doc No. 753690 South 7 acres of that part of Northwest 1/4 of Northwest 1/4 of Section 29, Township 28, Range 24 described as follows: Commencing at point 1.5 chains South of Northwest corner of said Section 29; thence South 5.5 chains; thence vast 20 chains; thence North 5.5 chains; thence West 20 chains to point of beginni (Shown for possible overlap. Further instruments o record in this chain of title are not shown.) Emery A. Farmer Elizabeth E. Farmer, his wife To W. C. J. Hermann Doc. No. 753688 T' . C. J. Hermann To Emery A. Farmer and wife Doc. No. 857321 Emery A. Farmer Elizabeth E. Farmer To Albert 0. Farmer Doc. No. 356510 Mortgage Dated,Iay 3, 1915 �. Filed S1Iay 4, 1915 _y Book 876 of Mtgs.,page 24 To secure payment of $600.00 Satisfaction of 14ortgage recorded in Book 876 of Mtgs., page 24 (See No. 72) Dated July 27, 1917 Filed July 28, 1917 Book 937 of Mtgs.,page 259 Warranty Deed wife Dated July 19, 1917 Filed July 21, 1917 Book 841 of Deeds,page 516 Consideration X1500.00 i>>orth 3.72 acres of that part of Torthwest 1/4 of Northwest 1/4 of Section 29, Township 28, Range 24 described as follows: chains South of Northwest corner of said 5.5 chains; thence East 20 chains; thence West 20 chains to beginning Commencing at point 1.5 Section 29; thence South North 5.5 chains; thence Albert 0. Farmer Jennie Farmer, wife 75. To Harriet State Bank i''Tinneanolis Doc. No. 856511 Mortgage Dated July 19, 1917 � Filed July 21, 1917 of Book 957 of Mtgs.,page 219 To secure payment of $1800.00 v 4k Harriet State Bank Assignment of Mortgage of 'Kinneapolis recorded in Book 957 of Mtgs., 76 . To page 219 (See No. 75) C. W. Carter Dated Jan. 29, 191$ Doc, No. $$0560 Filed Jan. 30, 1918 page 219 (See NO-75) Book 976 of Mt5s.,page 196 Consideration 91800.00 A. J. Veigel, Superintendent Affidavit of Banks of the State of Dated March 27, 1924 ?Minnesota Filed May 9, 1924 77 To Book 232 of Misc.,page 279 Whom It Concerns That the business and property bf Doc. No. 1211420 the Harriet State Bank of Consideration $1800.00 Minneapolis was on Nov. 20, 1923, duly taken possession of by me, as Superintendent of Banks, and I am now and have ever since been, since liquidating its affairs;That the reserve of said bank having been restored and the requirements of the Department of Banking and the laws of the State of Minnesota having been in all things complied with, said Harriet State Bank of Minneapolis is hereby restored to its stockholders for the resumption of the business for which it was organized. C. W. Carter Assignment of Mortgage 78 To recorded in Book 957 of Mtgs., Harriet State Bank page 219 (See NO-75) of Minneapolis Dated July 15, 1924 Doc. No. 1222700 Filed July 15, 1924 Book 1230 of Mtgs.,page 631 Consideration $1800.00 Harriet State Bank Satisfaction of Mortgage 79 To recorded in Book 957 of Mtgs., Albert 0. Farmer and wife page 219 (See No. 75) Doc. ado. 1222701 Dated July 15, 1924 Filed July 15, 1924 Book 1321 of P.Ztgs. ,page 600 Albert 0. Farmer Mortgage Jennie Farmer, wife Dated July 26 1917 80 To Filed July 20, 1917 E. A. Farmer Book 933 of Mtgs.,page 309 r:T Doc. _�o. X57322 T secure payment of :500.00 o j ym Subject to mortgage of "1800.00 E. A. Farmer Assignment of Mortgage gl To dated July 26, 1917 Harriet State Bank Fated Nov. 13, 1917 Doc. No. 874560 Filed Dec. 3, 1917 Book 951 of Mt- s,page 1560.00 325 Consideration i Harriet State Bank $2 To Albert 0. Farmer and wife Doc. No. 1222702 \f Satisfaction of Mortgage recorded in Book 933 of Mtgs., page 309 (See No. 80) Dated July 15 1924 Filed July 15, 1924 Book 1321 of I•Itgs.,page 361 E. A. Benson,Commissibner of Certificate Banks of the State of Minnesota, Dated May 19,1933 By Robtt D.Beery,Examiner in Filed June 12,,1933 Charge of Liquidation (Seal) Book 318 of Misc.,page 175 Re: Harriet State Bank,Minneapolis, $7a To riinnesota. Whom it concerns This is to certify that the Doc. No. 1722793 corporation name of the above is "Harriet State Bank ";that it is a corporation created,organized and existing under and by virtue of the laws of the State of Minnesota;that its principal place of business was in the City of Minneapolis,Hennepin County,Minnesota;that on Albert 0. Farmer 1ortgage Jennie Farmer, his wife Dated June 27, 1923 83 To Filed June 28, 1923 Harriet State Bank of Book 1224 of TvItgs. ,page 255 Minneapolis To secure payment of X2500.00 Doc. No. 11512$3 according to note. Same premises as in Doc.No.856510 � Albert 0. Farmer `,Mortgage Jennie Farmer, his wife Dated July 15, 1924 84 To Filed July 15, 1924 Harriet State Bank Book 1245 of Mtgs. ,pa_ e 265 Doc. No.1222704 To secure payment of 2,000.00 Harriet State Bank Assignment of Mortgage 85 To recorded in Book 1245 of PItgs., John Dalton or page 265 (See No. 84) Ilary Dalton Dated Feb. 2, 1925 Doc. Mo.1262194 Filed Feb. 5, 1925 Book 1356 of Mtgs.,page 537 Consideration 2000.00 Glary Dalton Satisfaction of Mortgage 86 To recorded in Book 1245 bf Mtgs., Albert 0. Farmer page 265 (See No. 84} and wife bated June 29, 1944 Doc. No. 2808235 Filed April 23, 1953 Book 2696 of Mtgs.,page 168 Albert 0. Farmer Mortgage Jennie Farmer, wife Dated July 15, 1924 87 To Filed July 15, 1924 Harriet State Bank s Book 1245 of Mtgs. ,pa. e 266 Doc. No. .12.22705 ,, To secure payment of 0000.00 Due Dec. 1, 1927, $f semi Same premises as in Doc.No.856510 Subject to a mortgage of x2000.00 (Other property not in question not shown;. E. A. Benson,Commissibner of Certificate Banks of the State of Minnesota, Dated May 19,1933 By Robtt D.Beery,Examiner in Filed June 12,,1933 Charge of Liquidation (Seal) Book 318 of Misc.,page 175 Re: Harriet State Bank,Minneapolis, $7a To riinnesota. Whom it concerns This is to certify that the Doc. No. 1722793 corporation name of the above is "Harriet State Bank ";that it is a corporation created,organized and existing under and by virtue of the laws of the State of Minnesota;that its principal place of business was in the City of Minneapolis,Hennepin County,Minnesota;that on IN, M .ell Alk"To. 87a continued) May 19,1933,I,E.A.BensonCommissioner of Banks,took possession of the business and property of said bank under and in pursuance of the laws of the State of Minnesota and that such bank is now in the process of Liquidation by me. Albert 0. Farmer Jennie Richardson His wife To The Philadelphia Reading Coal and C ompany Doc. No. 1514672 Fanner and Iron Auditor of Hennepin County, Minnesota (Seal) To State of Minnesota Doc. No. 1921000 Albert 0. Farmer Jennie Farmer, his wife To Mary Dalton Doc. No. 2240738 In the Matter of the 91 Estate of Mary E. Dalton,also known as Mary Dalton, Decedent Doc. No. 2853974 Mortgage Dated Nov. 1, 1928 Filed Nov. 30, 1928 Book 1576 of Mtgs.,pa e 185 To secure payment of 1760.00 Payable Nov. 1, 1929$ Same premises as in Doc.No.856510 (Other pro erty not in question not shown.) Certificate of Tax Sale Dated Feb 18 1938 Filed Feb: 1A, 1938 Book 1469 of Deeds,page 111 Certifies sale of The South 2 chains of North 31 chains of Northwest 1/4 of Northwest 1/4 except road, Section 29, Township 28, Range 24, pursuant to real estate tax judgment entered April 21,1932 in proceedings to enforce payment of taxes delinquent for the year 1930. Sale held May 9, 1932. Mortgage '-/Dated June Filed July Book 2092 To secure 29, 1944 ill 1944 of Mtgs.lpa e 218 payment of 92075.00 Probate Court, Hennepin County, Minnesota. Case No. 79996 Certified Copy of Letters Testamentary Dated Aug. 17, 1953 Filed Dec. 30, 1953 Book 683 of Misc.,page 382 To Gordon J. Mangan, Executor. Certificate attached as to correct copy made Nov-13, 1953 by Clerk of Probate Court under Probate Court Seal, Hennepin County, Minnesota,with the further certificate that ,b ove Letters are in full force and effect. Gordon J. Mangan, Executor of Satisfaction of Mortgage the Estate of Mary Dalton, recorded in Book 2092 of idtgs., deceased page 218 (See No. 90) 92 To Dated May 11, 1954 Albert 0. Fanner and wife Filed May 25, 1954 Doc. No. 2875839 t Book 2773 of 14tgs.,page 76 0 0 Albert 0. Farmer I 1,1ortgage Jennie A. Farmer,his wife Rated Dec. 3, 1947 93 To Filed Dec.'5, 1947 First National Bank of Book 2341 of hags. ,pa ge 374 Hopkins, Hopkins, Minnesota To secure payment of ;500-00 (United States Corporation) Doc. No. 2477759 First National Bank of Hopkins, (United States Corporation) (Corporate Seal) 94 To Albert 0. Fanner Doc. No. 2881222 Satisfaction of Mortgage recorded in Book 2341 of Mtgs., page 374 (See No. 93) Dated June 21, 1954 Filed June 24, 1954 Book 2780 of Mtgs.,page 93 State of Minnesota Conveyance of Forfeited Lands 95 To issued pursuant to Extra Session Albert 0. Fanner Laws 1937, Chapter 88 Doc. No. 2881223 Dated Jan. 9, 1948 Filed June 24, 1954 Book 2001 of Deeds,page 413 Consideration - premises. The South 2 chains of North 3 1/2 chains of Northwest 1/4 of Northwest 1/4 except road,Section 29,Township 28, Range 24, Village of Edina. The Council of the Certified Copy of Amendment of Village of Edina the Ordinance of the Village of 96 To Edina, Hennepin County, Minnesota Whom It Concerns Dated April $ 1952 l Doc. No. 2745385 Filed Apri$, , 1952, -3 :45 p.m. Book 641.0f 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 $,250 square feet.' No land shall be platted or subdivided which, at the time of application for approval of the plat, is not provided with public water and sewer connections and in which public water or sewer connections are not contemplated unless such plat or subdivision meets all of the following minimum requirements: 1. Each lot shall have a frontage on a public street of not less than 90 feet. 2. The average minimum depth of all the lots in the proposed plat or subdivision shall be not less than 125 feet. 3. The area of each lot in the proposed plat or subdivision shall be not less than 11,250 square feet. All lots contained in land hereafter platted or subdivided shall have side lines as nearly as practical at right angles to the street line. Section II. This ordinance shall take effect and be in.force from and after its adoption. Passed by the Village Council this 22 day of October, 1951. That the above ordinance was passed pursuant to the authority of Minnesota Statutes, Section 471.26 et seq. and that with such regula- tions in force, by virtue of Minnesota Statutes, Section 471.29. Subdivision 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 4escribed in the conveyance is less than two and 1/2 acres in area 4nd 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. 4 Albert O. Farmer a single person 97 To Merchants State Bank of North Branch (Minnesota. Corporation) Doc. No. 2881224 Merchants State Bank of North Branch (:`Minnesota Corporation) (Corporate Seal) 98 To Albert 0. Farmer Doc. No. 3105446 Elizabeth E. Farmer Emery A. Farmer, husband 99 To Pioneer Securities Company Doc. No. 584520 Pioneer Securities Company 100 To Carrie Falbisanger Doc. No. 617725 Carrie Falbisaner 101 To Elizabeth E. Farmer and husband Doc. No. 860229 Carrie Falbisaner 102 To Elizabeth E. Farmer and husband Doc. No. 867068 Mortgage (� Dated June 22, 1954 Filed June 24, 1954 Book 2780 of Mtgs.,pa e 94 To secure payment of 3000.00 Satisfaction of Mortgage recorded in Book 2780 of page 94 (See No. 97) Dated Feb. 7, 1958 Filed Feb. 14, 1958 Book 3045 of Mtgs.,page Mtgs., 51 Mortgage Dated Dec. 15, 1910 �jjFiled Dec. 24, 1910 Book 686 of Mtgs. ,page 545 To secure payment of $500.00 Assignment of Mortgage recorded in Book 686 of Mtgs., page 545 (See No. 99) Dated - - - -- Acknowledged Nov. 15, 1911 Filed Nov. 15, 1911 Book 740 of Mtgs.,page 110 Consideration „500.00 Satisfaction of i`vIortgage recorded in Book686 of Mtgs.,bage 545 (See No. 99) Dated Aug. 22, 1917 Filed Aug. 22, 1917 Book 947 of Mtgs.,page 327 Satisfaction of Mortgage recorded in Book 686 of Mtgs., page 545 (See No. 99) Dated Aug. 22, 1917 Filed Oct. 10, 1917 Book 947 of c,'Itgs.,page 458 ,e-record of Doc .No. gg60229 Elizabeth E. Farmer r �� Mortgage Emery A. Farmer,husband Datec April 103 To Filed April Menominee Motor Truck Company, Book 826 of a co- partnership,existing between To secure p; E. 0. Merchant and L.J. Hadley Doc. No. 751827 10, 1915 20, 1915 14tgs.,page 314 3.yment of $760.00 "Menominee Motor Truck Company 101 To Merchants & Manufacturere Finance Company Doc. ado. 754126 Merchants & Manufacturers Finance Company 195 To Elizabeth E. Farmer and husband Doc. No. 860126 Elizabeth E. Farmer Emery A. Farmer, husband 106 To The Minnesota Loan and Trust Company Doc. No. 861223 The Minnesota Load and 107 Trust Company To Elizabeth E. Farmer and husband Doc. No. 993966 Elizabeth E. Farmer E. A. Farmer, husband 108 To Harriet State Bank Doc. No. 911607 Harriet State Bank 109 To Elizabeth E. Farmer and husband Doc. No. 993965 Elizabeth E. Farmer Emery A. Farner,her 110 To The Minnesota Loan Trust Company Doc. No. 992.05 husband and Assignment of Mortgage recorded in Book $26 of Mtgs., page 314 (See No-103) Dated April 15, 1915 Filed May 7, 1915 Book 847 of Mt -s. ,page 478 Consideration 1780.00 Satisfaction of Mortgage recorded in Book 826 of Mtgs., page 314 (See No. 103) Dated June 27, 1917 Filed Aug.21, 1917 Book 947 of Iv'Itgs . , page 316 Mortgage Dated Aug. 25, 1917 Filed Aug. 30, 1917 Book 961 of Mtgs.,page 316 To secure payment of $1500.00 Satisfaction of Mortgage recorded in Book 961 of Mtgs., page 316 (See No. 106) Dated Aug. 20, 1920 Filed Aug. 30, 1920 Book 1093 of Mtgs.,page 67 r r, I�Iortgage (� Dated Dec. 9, 191$ Filed Dec. 11, 1918 Book 1002 of 114tgs. ,pa e 111 To secure payment,of 1200.00 Subject to Mortgage of $1500.00 Satisfaction of Mortgage recorded in Book 1002 of Mtgs., page 111 (See No. 108) Dated Aug. 25, 1920 Filed Aug. 30, 1920 Book 1093 of Mtgs. page 67 Mortgage Dated Aug. 17, 1920 Filed Aug. 18, 1920 Book 983 of Mtgs. page 304 To secure payment of $1500.00 T The Minnesota Loan and Trust Company ill To Eveline Beaudoin Doc. No. 995637 Eveline Beaudoin 112 To Elizabeth A. Farmer and husband Doc. No. 1168184 r Assignment of Mortgage recorded in Book 983 of ivltgs. s page 304 (See No. 110) Dated Sept. 7, 1920 Filed Sept. 11, 1920 Book 971 of 2jIt s. ,page 256 Consideration $1500.00 Satisfaction of Mortgage recorded in Book 983 of Mtgs., page 304 (See No. 110) Dated Aug. 11, 1923 Filed Sept. 12, 1923 Book 1284 of Mtgs.,page 334 Elizabeth E. Farmer Mortgage Emery A. Farmer,her husband Dated Oct. 24, 1922 113 To ,Filed Oct. 27, 1922 W. C. J. Hermann `,Book 1213 of Misc.,pa §e 66 Doc. No. 1111583 �;' ,To secure payment of 01500.00 Subject to Mortgage of $1500.0 W. C. J. Hermann 114 To Elizabeth E. Farmer .Emery A. Farmer Doc. No. 1168483 Elizabeth E. Farmer Emery A. Farmer,her 115 To Esther Dyke Doc. No. 1168186 Satisfaction of Mortgage recorded in Book 1213 of Mtgs. page 66 (See No. 113) Dated Sept. 13, 1923 On margin of record. UTarranty Deed husband Dated Aug. 28, 1923 to the Northea.st corner said Section 29; thence thence North 1.5 chains (Other property not in Filed Sept. 12, 1923 Book 1003 of Deeds,page 130 Consideration 11.00 etc. That part of Section 29, Township 2$, Range 24, described as follows: Commencing at the Northwest corner of said Section 29; thence East on the North line thereof, 20 chains of the Northwest 1/4 of Northwest 1/4 of South 1.5 chains; thence West 20 chains; to place of beginning. question not shown.) `..i a 'Iarrant Esther Dyke, single Y Deed 116 To Dated Aug. 29, 1923 Elizabeth E. Farmer Filed Sept.12, 1923 Emery A. Farmer, Book 1022 of Deeds,page 300 as joint tenants Consideration $1.00 etc. Doc. Teo. 11681$$ That part of Section 29, Township 28, Range 24, as follows: Commencing at Northwest corner thereof; thence East on North line thereof 20 chains more or less, to Northeast corner of Northwest 1/4 of Northwest 1/4 of said Section 29 thence South 1.5 chains; thence West 20 chains; thence North 1.5 chains to point of beginning. (Other property not in question not shown.) Iort�a e Elizabeth E. Fanner �' g 2� 1923 Emery A. Farmer, her husband Dated Aug. , 117 To \ L,Filed Sept. 12, 1923 ��. C. J. Hermann 'Book 1311 of Mtgs.,pa MOOrOO 1$5 Doc. No. 1168181 � To secure payment of W. C. J. Hermann Satisfaction of Mortgage 118 To recorded in Book 1311 of IItgs. Elizabeth E. Farmer page 185 (See No. 117) and husband Dated March 29,1927 Doc. No. 14281$$ Filed July 14, 1927 Book 1490 of Mtgs.,page 181 In the Tatter of the City of Minneapolis 119 Death of Division of Public Health eery A. Farmers Certified Copy of Doc. No. 2444106 Death Certificate Dated Nov-17, 1925 Filed June 9, 1947 Book 538 of Misc.,page 51 Shows that he died Nov.14, 1925 Forest M. Farmer Affidavit 120 TO Dated June 4, 1947 iAPnom It Concerns Filed June 9, 1947 Doc. No. 2444106 Book 538 of Ijisc.,page 51 Forest M. Farmer, being first duly sworn, deposes and says that she is a res-i ent of the City of Minneapolis, County of Hennepin,State of ,Texa.;that she is the daughter of Emery A. Farmer who is the pers`iamed as one of the joint tenants in that certain 1.0arranty Deed bearing date the 29th day of August,1923, filed for record in the office of the Register of Deeds in and for said Hennepin County,,ljinnesota, on Sept 12,1923 and duly recorded as Doc.N o.11681$$,covering the following described land and premises situated in the County of Hennepin, State of Minnesota,to -wit: South 98 feet of Southwest 1/4 of Southwest 1/4 of Section 20 Township 28 Range 24, and North 1.5 chains of Northwest 1/4 of Northwest 1/4, Section 29,Township 2$, :Lange 24,Village of Edina,includi.ng any portion of any street or alley adjacent thereto,vacated or to be vacated,together with all rights, privileges, easements and appurtenances thereunto attached' Affiant further states that said Winery A.Farmer died in the City of Minneapolis,Minnesota on Nov. 14, 1925,a.s more particularly appears froni the certified copy of Death Certificate from the Department of health of the City of Minneapolis, atta ched hereto and made a part hereof. (continued ) 1, (No. 120 continued) Further affiant saith not except that she makes this affidavit for the purpose of establishing the fact that the said Emery A. Farmer named in the above ddscribed Warranty Deed was one and the same person as the Emery A. Farmer named as decedent in that certain certified copy of Death Certificate. Elizabeth E. Farmer,widow 1,1ortgage 121 To Dated Aug. 8, 1927 Harriet State Bank, Filed Aug. 11, 1927 Minneapolis, Minnesota (� Book 1472 of Mtgs.,pa�e 85 Doc. No. 1433138 To secure payment of 44000.00 Harriet State Bank Minneapolis 122 To Elizabeth E. Farmer Doc. No. 1454071 Elizabeth E. Farmer,widow 123 To Samuel J. Slaven s Doc. No. 1454072 Elizabeth E. Farmer, widow 124 To Laura A. Richardson Doc. No. 1545681 ell Samuel J. Slavens 125 To C. S. Deaver Doc. No. 1697051 Satisfaction of Mortgage recorded in Book 1472 of Mtgs. page 85 (See No. 121) Dated Nov. 30, 1927 Filed Dec. 1, 1927 Book 1580 of I =mtgs.,page 277 Recites: Harriet State Bank, Minneapolis, Minnesota, in body and acknowledgement. Mortgage Dated Nov. 29, 1927 Filed Dec. 1, 1927 Book 1566 of Mtgs.,pa e 71 To secure payment of 4000-00 Due in 3 years, 6% per annum Same premises as in Doc.No.11681$$ (Other property not in question not shown.? Contains Power of sale clause. Mortgage Dated June 10, 1929 Filed June 18, 1929 Book 1649 of viltgs.,pa�e 503 To secure payment of 91500.00 Due in 1 year Same premises as in Doc.No.11681$$ (Other property not in question not shown) Free from all encumbrances except existing Mortgages of record Power of Attorney to Foreclose Mortgage recorded in Book 1566 of Mtgs. page 71 (See No.123) Dated June 17, 1932 Filed Sept. 9, 1932 Book 9 of Powers,page 52 Elizabeth u. Farmer,widow Foreclosure of Mortgage By Sheriff recorded in Book 1566 of Mtgs. 126 To page 71 (See No. 123) Samuel J. Slavens Notice of Sale,July 29, 1932 Doc. No. 1697552 Printer's Affidavi,t,Sept.6,1932 Affidavit of Service,Sept.12,1932 Affidavit of Costs,Sept.12,1932 Sheriff's Certificate,Sept.12,1932 Sale held Sept . 12 1932,10 a.m Sept. 15, 1932 1 Filed Book 12$3 of Deeds,page 429 Same premises as in Doc. No. 11681$$ (Other property not in question not shown.) sold for �,s4305.40 C. S. Deaver Affidavit 127 To Dated May 31, 1933 Whom It Concerns Filed June 8, 1933 Doc. No. 1722538 Book 321 of Misc.,page 34 Affidavit as to additional claim in amount required to redeem from No. 126 Samuel J. Slavens Assignment of Sheriff's Certificate 128 To recorded in Book 1283 of Deeds, Dorothy Deaver page 429 (See No. 126) Doc. No. 1728623 Dated June 8, 1933 Filed Aug. 21, 1933 Book 1305 of Deeds page 577 Consideration $1.00 etc.. Revenue Stamps $4.50 Dorothy Deaver Affidavit 129 To Dated Dec. 22, 1933 U'hom It Concerns Filed Jan.10,1934 Doc. No. 1743268 Book 321 of Misc.,page 528 Affidavit as to additional claim in amount required to redeem from No. 126 Dorothy Betcher,formerly Dorothy Deaver, C. E. Betcher,her husband 130 To Forest Melville Farmer Doc. No. 2444104 Quit Claim Deed Dated March 8, 1946 Filed June 9, 1947 Book 1761 of Deeds page 351 Consideration $1.06 etc. Same premises as in Doc.No.11681$$ (Other property not in question not shown) Revenue Stamps $3.85 10k The Minneapolis Savings & Loan Association (Minnesota Corporation) (Corporate Seal) 136 To Forest Melville Farmer,single Doc. No. 2974003 Forest Melville Farmer,single 137 To Richfield State Bank (Minnesota Corporation) Doc. No. 2974002 Satisfaction of Mortgage recorded in Book 2673 of page 606 (See No. 135) Dated May 26 1954 Filed Oct. 2�7 1955 Book 2897 of Mtgs.,page Mtgs. 162. Mortgage Dated Oct, 21, 1955 Filed Oct. 26, 1955 Book 2897 of Mtgso,page 160 To secure payment of 44)400.00 Forest M. Farmer, si gle Mortgage 131 To The Minneapolis Sav'ngs Ipated June 5, 1947 Filed June 9, 1947 and Loan Associatio of Book 2324 of P'Itgs.,page 584 Minneapolis, Minnes to To secure payment of 1800.00 Doc. No. 2444105 The Minneapolis Sa ings Satisfaction of Mortgage and Loan Associati n recorded in Book 2324 of Mtgs. (Minnesota Corpora ion) pate 584 (See No. 131) (Corporate Seal) Dated April 22, 1948 132 To Filed April 28, 1948 Forest M. Farmer, Ingle Book 2296 of Mtgs.,page 493 Doc. No. 2500199 Forest Melville Farmer, Mortgage single Dated April 26 1948 Filed April 28: 1948 133 To The Minneapolis avings Book 2301 of Mtgs.,page 51 and Loan A ssocia ion of To secure payment of §2300-00 Minneapolis,Minn sota Doc. No. 2500198 The Minneapolis Savings and Satisfaction of Mortgage Loan Associatio recorded in Book 2301 of Mtgs- (Minnesota Corp ration) page 51 (See No. 133) (Corporate Sea Dated Dec. 2, 1952 134 To Filed Dec. 9, 1952 Forest Melvill Fanner, Book 2673 OLI;Atg s.,page 608 single Doc. No. 278824 5 Forest Melvil e Farmer,single Mortgage 135 To Dated Dec 5, 1952 The Minneapol s Savings and �j Filed Dec: 9, Loan Associat on Book 2673 of Mtgs.,pa e 606 (Minnesota Co, poration) To secure payment FOOO-00 Doc. No. 2788284 The Minneapolis Savings & Loan Association (Minnesota Corporation) (Corporate Seal) 136 To Forest Melville Farmer,single Doc. No. 2974003 Forest Melville Farmer,single 137 To Richfield State Bank (Minnesota Corporation) Doc. No. 2974002 Satisfaction of Mortgage recorded in Book 2673 of page 606 (See No. 135) Dated May 26 1954 Filed Oct. 2�7 1955 Book 2897 of Mtgs.,page Mtgs. 162. Mortgage Dated Oct, 21, 1955 Filed Oct. 26, 1955 Book 2897 of Mtgso,page 160 To secure payment of 44)400.00 Richfield State Bank (Minnesota Corporation) (Corporate Seal) 138 To Forest Melville Farmer, single Doc. No. 3105447 Albert 0. Farmer,a widower Forest Melville Farmer,single 139 To The Minneapolis Savings and Loan Association (LFinn esota Corporation) Doc. No. 3104776 r Satisfaction of Mortgage recorded in Book 2897 of Mtgs., page 160 (See No. 137) Dated Feb.12,1958 Filed Feb. 14, 1958 Book 3045 of Mtgs.,page 52 Mortgage Dated Feb. 5, 1958 Filed Feb. 6, 1958 Book 3044 of iiltgs.,pale 126 To secure payment of r�10,000.00 Payable within 10 years from date Tract A: The North 3.72 acres of that part of the Northwest 1/4 of the Northwest 1/4 of Section 29, Township 28, Range 24, described as follows:Coinmencing at a point distant 1.5 chains South of the Northwest corner of said Section 29; thence South a distance of 5.5 chains; thence East a distance of 20 chains; thence North a distance of 5.5 chains; thence 4 ^Kest a distance of 20 chains to the point of beginning, and Tract B: The Westerly 3/8 of the Southerly 98 feet of the Southwest 1/4 of the Southwest 1/4 of Section 20, Township 28, Range 24 an the Northerly 1.5 chains of the Northwest 1/4 of the }. Northwest 1 4 of Section 29, Township 28, Range 24, subject to rights acquired for public highway. w ', `t Said Albert 0. Farmer joins in the execution of this mortgage A as the owner in fee of Tract A of above described premises for 4'�J the purpose of subordinating his interest in said land to the of this mortgage, and said Forest Melville Farmer joins in the execution of this mortgage as owner in fee of Tract B of above described premises for the purpose of subordinating her interest in said land to the lien of this mortgage. Albert 0. Farmer, widower Quit Claim Deed and now unmarried Dated July 23, 1958 Forest Melville Farmer,single Filed Aug. 1,1958 140 To Book 2175 of Deeds,page 393 The Village of Edina. Consideration $1.00 etc. ('Minnesota Corporation) at part of the N.W. 1/4 of Doc. No. 3129537 N.ti'�. 1/4 of Section 29, � `, T. 28N, R.24 west of the 4th P.M. vj described as follows: Beginning at a point on the north line of said N. W. 1/4 of the N.W. 1/4 a distance of 155.0 feet West of the north -east corner thereof, thence south and parallel with the east line of said N.W. 1/4 of the N.W. 1/4 a distance of 133.0 feet, thence West and parallel with the north line of said N.W. 1/4 of the N.W. 1/4 a distance of 160.0 feet, thence north and parallel ,rith east line of said N.W. 1/4 of N. ` /4 a distance of 133.0 feet to the north line of said N.4. 1,/4 of the N.4% 1/4, thence east along said north line a distance of 160.0 feet to the place of beginning. Subject to the right of way of west 62nd Street on the north, and the right of way of Beard Place, extended southerly,as shown as Lot 4, block 5, Farmer's Addition, as approved by the ?Tanning commission of the Village of Edina, "Minn. 141 Taxes for 1930 sold to State May 9, 1932 Taxes for 1931 to 1936 inclusive, attached Redemption Notice Number 314740 Sheriff's return dated Feb. 17,1937 Taxes cancelled as per chapter 278,Laws 1935 Taxes for 1957 cancelled as per chapter 278,Laws 1935 142 Taxes for 1957 and prior years paid, EXCEPT as shown above. Assessed in the name of Farmer. (Edina) 143 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. 144 For Judgment and Bankruptcy search see certificate attached. The Minneapolis Savings and Loan Partial Release of Mortgage recorded Association, of the County of in Book 3044 of Mtgs., page126 Hennepin, and State of Minnesota (See ?139) (Corporate Seal) Dated Dec. 11, 1958 145• iTo Filed Dec. 15, 1958 Albert 0. Farmer, a widower; Book 3101 of Mt�s., page 1 Forest Melville Farmer, single Consideration: yl.00 Doc. No. 3153702 Lots 1, 3, and 4, Block 1, Farmerts First Addition; also That part of the Northwest quarter of the Northwest quarter of Section 29, Township 28, Ranger 24 described as follows: beginn- ing at the Northeast corner of said Northwest quarter of the Northwest quarter, thence Jest along the North line thereof a distance of 315.0 feet, thence South and parallel with the East line of said Northwest quarter of the Northwest quarter a distance of 231.0 feet, thence East and parallel with the North line of said Northwest quarter of the Northwest quarter a distance of 315.0 feet to the East line thereof, thence North along the East line of said Northwest quarter of the Northwest quarter a distance of 231.0 feet to the place of beginning. The Jinneapolis Savings & Satisfaction of Mortgage recorded Loan Association (Minnesota in Book 3044 of Mtgs. page 126 corporation) (Corporate Seal) as Document #3104776 tSee 7,4139) 146. To Dated 1!1'ar. 4, 1959 Albert 0. Farmer, a widower, Filed May 1$, 1959 et al Book 3126 of Mtgs., page 423 Doc. No. 3176493 In the Matter of the Estate Probate Court, Hennepin 147. Of County, Minnesota Case ;31286 Emery 0. Farmer, Dececent Certified Copy Decree of Doc. No. 3224456 Omitted Property Dated Mar. 14, 1960 Filed T,,,Far. 17, 1960 Book 2249 of Deeds, page 172 That in Final decree of distribution issued on Oct. 11, 1926, the property hereinafter described was omitted. That the time for appeal from said decree has expired. That the decedent at the time of his death was the owner aid seized of certain property correctly described as follows, to -wit: That part of the Northwest 1/4 of the Northwest 1/4 of Section 29, Township 28, Range 24, described as follows: Commencing at a point on the Nest line of said Northwest 1/4 distant 1.5 chains South of the Northwest corner of said Section 29; thence continue Southialong the lest line of said North- west 1/4 a distance of 5.5 chains; thence East a distance of 20 chains; thence North a distance of 5.5 chains; thence ';Vest 20 chains to the point of beginning, but excepting from said tract of land the?South 7 acres thereof as conveyed to Elizabeth Smith by deed recorded in Book 757 of Deeds Page 376, in the office of the Register of Deeds in and for Hennepin County, Minnesota, and excepting the North 3.72 acres deeded to Albert 0. Farmer by deed recorded in Book 841 of Deeds Page 516, in the office of the Register of Deeds. Left Surviving: Elizabeth E. Farmer, wife of said decedent. (now deceased); Albert 0. Farmer, son and Forest 1,. Farmer, daughter. Real Estate assigned: To said Elizabeth E. Farmer, one - third; Albert 0. Farmer, one- third, Forest M. Farmer, one- third. 4 N Re Estate Probate Court, Hennepin 148. Of County, Minnesota Case #94060 Elizabeth E. Farmer, Decedent Certified Copy Final Decree for Doc. No. 3224457 Summary Distribution of Exempt Estate Dated Mar. 14, 1960 Filed Mar. 17, 1960 3ook 2249 of Deeds, page 174 That the administration should be closed summarily for the reason that all of the property in said estate is exempt from all debts and charges in the probate court. Died intestate Nov. 2, 1931. Left Surviving: Albert 0. Farmer and Forest P%. Farmer, children. Real 'Estate: That part of the Northwest 1/4 of the Northwest 1/4 of Section 29, Township 28, Range 24, described as follows: Commencing at a point on the `lest line of said Northwest 1/4 distant 1.5 chains South of the North- west corner of said Section 29; thence continue South along the West line of said Northwest 1/4 a distance of 5.5 chains; thence East a distance of 20 chains; thence North a distance of 5.5 chains; thence West 20 chains to the point of beginning; but excepting from said tract of land the South 7 acres thereof as conveyed to Elizabeth Smith by deed recorded in Book 757 of Deeds Page 376, in the office of the Register of Deeds in and for Hennepin County, Minnesota, and excepting the North 3.72 acres deeded to Albert 0. Farmer by deed recorded in Book 841 of Deeds Page 516, in the office of the Register of Deeds (Homestead). Real Estate assigned: To each of said children, an undivided 1/2 interest therein, in fee. Albert 0. Farmer Affidavit 149. To Dated Aug. 25, 1960 '.,Thom It Concerns Filed Aug. 30, 1960 Doc. No. 3249597 Book 869 of Misc., page 49 Albert 0. Farmer, being first duly sworn deposes and says that he is one and the same person as Albert 0. Farmer named as grantee in that certain `;larranty Deed dated July 19, 1917, filed July 21, 1917, and recorded in Book 841 of Deeds, Page 516, in the office of the Register of Deeds in and for Hennepin County, T�Iinnesota; and that he is also one and the same person as Albert 0. Farmer named as grantee in that certain conveyance dated Jan. 9, 1948, filed June 24, 1954, and recorded in Book 2001 of Deeds Page 413; and is also the same person as Albert 0. Farmer named as one of the heirs in that certain Decree of Omitted Property dated Mar. 14, 1960, filed P,:ar. 17, 1960, and recorded in Book 2249 of Deeds Page 172, and in that certain Decree for Summary Distribution of Exempt:Estate dated Flar. 14, 1960, filed Mar. 17, 1960, add recorded in Book 2249 of Deeds Page 174. That he is the son of Emery A. Farmer named as grantee in that certain Iarranty Deed dated I1jar. 19, 1910, filed Nov. 15, 1910, and recorded in Book 700 of Deeds Page 49, and that he knows of his own knowledge that said Emery A. Farmer named as the grantee in said deed is one and the same person as Emery 0. Farmer named as the decedentin that certain Decree of Omitted Property dated Mar. 14, 1960, filed I"Iar. 17, 1960, and recorded in Book 2249 of Deeds Page 172. That affiant was married to one Jennie A. Farmer also known as Jennie Richardson Farmer and that his wife died on the 28 day of April, 1951, and that since the date of her death affiant has not remarried. 4 Albert 0. Farmer, widower 'Tarranty Deed and unremarried and Dated Dec. 30, x..9.58 Forest Melville Farmer, single Filed Dec. 30, 195,8 150. To Book 2197 of Deeds, page 401 The 'Village of Edina Consideration: `y1.00 etc. (Minnesota corporation) [-iat part'of the Northwest 1/4 Doc. No. 3156575 of the Northwest 1/4 of Section 29 Township 28 Range 24, described as follows: Beginning at the Northeast corner of said Northwest 1/4 of the Northwest 1/4; thence Jest along the North line thereof a distance of 315.0 feet; thence South and parallel with the East line of said Northwest 1/4 of the Northwest 1/4 a distance of 231.0 feet; thence East and parallel with the North line of said Northwest 1/4 of the Northwest 1/4 a distance of 315.0 .feet to the East line thereof; thence North along the East line of said Northwest 1/4 of the Northwest 1/4 a distance of 231.0 feet to the place of beginnin Subject to restrictions, reservations and easements of record, if any. Subject to all unpaid special assessments, if any. Revenue Stamps *36.60. Forest Plelville Farmer signs: Forest M. Farmer. In the Platter of the Application District Court, State of 151. Of Minnesota, Fourth Judicial Forest Melville Farmer District, Case #14247 to Register the Title to Certified Copy Appplication Certain Land Dated Feb. 23, 1M Doc. No. 3165490 Filed Mar. 5, 1959 Book 52 of Applications, page 621 Tract I: Lots 2, 3 and 4,Block 1, Farmer's First Addition. Tract II: That part of the 'West 318 of the South 98 feet of the Southwest Quarter of the Southwest Quarter of Section 20, Township 28, Range 24, lying East of Farmer's First Addition. Tract III: That part of the Northwest Quarter of the Northwest Quarter of Section 29, Township 28, Range 24, lying North of a line drawn parallel with the North line of said Northwest Quarter of the Northwest Quarter and distant 231 feet ' measured at right angles South of said North line but excepting therefrom that part thereof platted as Farmer's First Addition and excepting therefrom the following described tract of land: That part of the Northwest Quarter of the Northwest Quarter of Section 29, Township 28, Range 24, described as follows: Beginning at the Northeast corner of said Northwest Quarter of the Northwest Quarter; thence ';lest along the North line thereof a distance of 315.0 feet; thence South and parallel with the 'Last lane of said Northwest Quarter of the Northwest Quarter a distance of 231.0 feet; thence East and parallel with the North line of said Northwest Quarter of the Northwest Quarter a distance of 315.0 feet to the East line thereof; thence North along the East line of said Northwest Quarter of the Northwest Quarter a distance of 231.0 feet to the place of beginning. Tract IV: That part of the Northwest Quarter of the Northwest Quarter of Section 29, Township 28, Range 24, described as follows: Beginning at the Northeast corner of said.Northwest Quarter of the Northwest Quarter; thence ,Test along the North line thereof a distance of 315.0 feet; thence South and parallel with the Last line of said Northwest Quarter of the Northwest Quarter a distance of 231.0 feet; thence East and parallel with the North line of said Northwest ("),uarter of the Northwest Quarter a distance of 315.0 feet to the East line thereof; thence North along the East line of said Northwest Quarter of the Northwest Quarter a distance of 231.0 feet to the place of beginning. Applicant does not desire to register boundary lines. In the Matter of the District Court, State of 152. Application of Minnesota, Fourth Judicial Forest Melville Farmer District, Case i ,/14247 To Register of the Title to Certified Copy Order of Dismissal Certain Lands therein Dated April 8, 1960 described Filed April 13, 1960 Doc. No. 3228125 Book 55 of Appl., page 435 Ordered that the application of Forest 14elville Farmer to register the title to: (Same description as shoran in Document r3165490) is hereby dismissed. 153. East 135 feet of North 1 1/2 chains of Northwest 1/4 of Northwest 1/4 Of Section 29' Township 28, Range 24: Taxes for 195A Sold to State May 9, 1960. 154.. Taxes for 1959 paid oar: North 133 feet of dest 160 feet of East 295 feet of Northwest 1/4 of Northwest 1/4 of Section 29, Township 28, Range 24; amounts ;,,87.89, 91.95 and 03.78 not paid and penalty on balance. Taxes for 1960 in amounts of 426.86, 493.62, 42.12 and 45.68, not paid. Assessed in name of Farmer et al (Edina). 155. Certifications by Title Insurance Company of Minnesota cover records in Register of Deeds' Office of Federal Internal Revenue Lien notices and linnesota income and inheritance tax lien notices. 156. For Judgment and Bankruptcy Search see Certificate attached. 4 No. 667204 Verified by CERTIFICATE ON JUDGMENT LIEN, FEDERAL TAX LIEN AND BANKRUPTCY DOCKETS THE COMPANY HEREBY CERTIFIES that it has made a search of the Judgment Lien and Bankruptcy Dockets in the following named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota, United States District Court, District of Minnesota, Fourth Division, and finds no bankruptcy proceedings and no unsatisfied judgments and no undischarged notices of Internal Revenue Tax Liens appearing therein against the names hereon between the dates set opposite the respective names, except as shown hereon. THE COMPANY FURTHER CERTIFIES that it has made a search of the Federal Tax Lien Docket in the United States District Court, District of Minnesota, Third Division, SINCE MARCH 10, 1955, and finds no undischarged notices of Internal Revenue Tax Liens against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES Albert 0. Fawner Dec. 3, 1958 Forest Melville Farmer or } } Forest M. Farmer ) Dec. 3, 1958 The Village of Edina j (Minnesota Corporation)) Jan, 11, 1951 Dated at Minneapolis, this _� b day of January 19�, DATES Dec. 31, 1958 Dec. 31, 1958 . Jan. 12, 1961, 7AM jTITJINS RANCE COMPANY OF MINNESOTA Form No 8 By Asst. Secretary 60;265 No. Verified b 4, CERTIFICATE ON JUDGMENT LIEN, FEDERAL TAX LIEN AND BAN UPTCY DOCKETS THE COMPANY HEREBY CERTIFIES that it has made a search of the Judgment Lien and Bankruptcy Dockets in the following named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota, United States District Court, District of Minnesota, Fourth Division, and finds no bankruptcy proceedings and no unsatisfied judgments and no undischarged notices of Internal Revenue Tax Liens appearing therein against the names hereon between the dates set opposite the respective names, except as shown hereon. THE COMPANY FURTHER CERTIFIES that it has made a search of the :Federal Tax Lien Docket in the United States District Court, District of Minnesota, Third Division, SINCE MARCH 10, 1955, and finds no undischarged notices of Internal Revenue Tax Liens against the names hereon, between the dates set opposite the respective names, except as shown hereon. ( Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES Albert 0. Farmer Forest Melville Farmer or) Forest M. Farmer ) The Village of Edina ) (Minnesota Corporation)) DATES Dec. 3, 194$ 1 Dec. 4, 1958,7AM Dec. 3., 1948 1 Dec. 4, 1958,7AM Dec. 3, 1948 1 Dec. 4, 1958,7AM Dated at Minneapolis, this 5th day of December 19 58 TITLE INSURANCE INSURANCE COMPANY OF MINNESOTA Form No 0 By 4 - L i '- sst. Secretary