Loading...
HomeMy WebLinkAbout746Minnesota Form No S. WARRA Y DEED Indivi to Corporation E. J. vey, also known as Martha ... Mar..i e ... Garvey .,....husband ... and 7O wife 1.age of Edina' .........:,,1!.+.......` ... ............................................... ✓/ Office of Register of Deeds, tptate of Miamian, County Of %.9EN NEP1N I hereby certify that the within Deed was,f4ed in this office for record d on the, ....day f .�).U.C" 19.k.P., at.. ��P' O'Cloac ...�.............X., and was duly recorded in Book.,�.a.;7.3 of'Deeds, pa6e.a r® By .... puty axes for the year 19......, on the lands described within, paid this ............................... dayof ........................... ............................... 19............ ............. ............................................ ............................... County Treasurer By........ ................... ............................... Deputy Taxes paid and Transfer entered this ....day of. _. ........... .............................., 19 .... ........................... 4.4 G............... ............................... County Auditor By........ ................... Deputy %48 Recording Fee, $1.25 7+6 746 OF PM AIM 1011M rmn 46 0 C T TIf►XES 1'A!D OIV QRSCRIBED PROPERTY Ir'OR W. - ` Coura'rY TonAg'` ti ik • t{ r � bd - t ; co P. x O �' ,. , . rt n cf p !„h o ° P, w O a O 0 it o C6 `•+[ y 1-' CA z n Q to T = FAA '� ce O O A d ; 3 Z -- O Q � 0 w pip O '• � W e ' 2 N R^^ O 0 `n �.� m R fl• � Y k.' KNj cQ O O~ Ua v R p Ali w � � � • � � C✓ '� t0 ti Warranty Deed. Form No..i -M. Miller -Davis Co., Minneapolis, Minn. Individual to Corporation Minnesota Uniform Con- egancing Blaukc ^3S). Tbfg; 30tntUre, Made this ....3 ............. ............................day of... between ...................... E..... J...... GtYJ,.... also .. wm ... a...J!WiA...J. ..... G?V'r.. ? .... ...G,f?Y'.,.. husband and wife, of the County of .......... Henn .epin ......................... ............................and State of ........................... Minnesota ........................................ part.I eA. of the first part, and ............... V.11AW.3 .... ?... W.As................................................................................ ............................... under t* he laws o f the State o f ....... arty o ... f *t,* he second part, Wftnt.00b, That the said part.leff.. of the first part, in consideration of the sum of ..0m..Dollar ... snd.. other.. .goad..end..valuable ... consideration, ...n...r....-....-....- ....... ............................... X, 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 3, Block 20, "Normandale" according to the map or plat thereof on file and of record in the office of the Register of Deeds in and for Hennepin County, Minnesota. State Deed Tax Due Hereon $1.10 7.1(i ZA *abe anb to 00lb t)e *amt, Together with all the hereditaments and appurtenances thereunto belonging, or in anywise appertaining, to the said party of the second part, its successors and assigns, Forever. Jnd the said ....... F ....J....GaxYey,....al,s.A.. known ... as.... EiVe Xd.J..... G. ax'.1tey.,...QAQ..of....them.... ............................................................................................................................................................................................................................. ............................... Parties... of the first part, for.... himself.,...his .......... .........................heirs, executors and administrators, do.es..... covenant with the said party of the second part, its successors and assigns, that ..... he ... is .... ...........................well seized in fee of the lands and premises aforesaid, and ha..s....... good right to sell and convey the same in manner and form aforesaid, and that the same are free from all incumbrances, ✓Ind the above barsained and granted lands and premises, in the quiet and peaceable possession of the said party of the second part, its successors and assigns, against all persons lawfully claiming or to claim the whole or any part thereof, subject to incumbrances, if any, hereinbefore mentioned, the said part............ of the first part will Warrant and Defend. 3tt MCOMonp OIjeeed, The said part.1M.. of the fir,�t part ha...Ve... hereunto set..... their.......... hand.s.. the day and year first above written. :. In Presence of 1 S: J: Garvey; also "'kriotim °as' EdWar�: "' Garvey T ............. . ................................................................ . ............................................ w..�1....,�� ................. .................. Martha Marie Garvey ...... ..................................................................................... ............................... DEED TAX PAID - GEO.. A. TOTTEN, JR t- ENN" €JN COUNTY-. TREASURER ' w m C C b 0 1 PO 9� G ro 0 O m � EMA 34 ,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 .0 Order No 656525 Abstract of Title TO Lot 3, Block 20, Normandale i This certifies the within statement from Nos, l3��to 13$ 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 Mar Ch 29, 19229 7 AM including Taxes according to the general tax books of said County. Dated August 25, 19—§-0, 7 a. m. Tide Insur Comp y :of to By dssistant Secretary Deliver to Dorsey, Owen, etal ITLu Imsum NOE CO11�P1[l�lY OF ]MR414"OTAL TITLE INSURANCE BUILDINC7 MINNEAPOLIS I, MINNESOTA FEderal 8.8733 k.-4BSTRACTS OF TITLE TO ALL LOTS OR LANDSIN HENNEPIN COUNTY, MINN. Including Searches for Taxes, Judgments in Federal and State Courts and Pro- ceedings in Bankruptcy FURNISHED. ON SHORT NOTICE CONVEYANCING ACCURATELY DONE REAL ESTATE ABSTRACT COMPANY THE LARGEST AND MOST COMPLETE TITLE PLANT IN THE NORTHWEST 6 . No. B._60261 ABSTRACT Of TITLE —TO— in ............. . . . REAL ESTATE- ABSTRACT COMPANY INCORPORATED NEW YORK LIFE BUILDING . MINNEAPOLIS, MINN. This certifies the within -written statement from No. 1 to_-_1_20- -inclusive, to be a correct Abstract of Title to land described in No. -c.aza. therein, as'appears of record in Hennepin County, Minn., including taxes. t 0 113 a i. Dated -------- 22 ................. rl REAL ESTATE AB TRACT COMPANY Secretary For_ 'Zing da.le 3r. - 0, a.. .............. .....__ . ...... . ....... - Fees for Abstract, $__ 39 70 Judgment Search, $. ............... ............. Total, n SPENCER & CO., PRINTERS, MINNEAPOLIS ABSTRACT OF TITLE TO 1 Lot _ .................._....... _..._............ ........ Block ........ _ 2 3 4 ,5 N 7 0 10 11 12 13 14 "NORMANDALE" UNITED STATES Original Entry No. 602. Dated Oct. 10, 1855. To See Land Office Records, page 14. JOHN DE KAY. West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. UNITED STATES C. C. Patent, April 2, 1857. Filed April 17, 1914, 3:30 p. m. To Book 760, Deeds, page 86. JOHN DE KAY. Southwest 1/4 of Southwest 1/4 of Sec. 19, Northwest 1/4 of North - No. 711498. west 1/4 and Southwest 1/4 of Northwest 1/4 of Sec. 30, T. 28, R. 24; 137.38 acres. JOHN DE KAY, Warranty Deed, July 15, 1856. Filed July 22, 1856, 11:30 a. m. ELIZABETH, His Wife, Book D, Deeds, page 5511. Consideration, $1,190. To West Y2 of Northwest 1,4, etc., Sec. 30, T. 28, R. 24, etc. GEORGIANA LEWIS. JOHN Dekay Mortgage, Dec. 29, 1855. Filed .......................... To Book B, Mortgages, page 412. To secure $300. B. F. BARKER. West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, etc. B. F. BAKER Satisfaction of Mortgage No. 5. Dated April 26, 1856. To On margin of record. JOHN Dekay JOHN DE KAY Mortgage April 26, 1856. Filed April 26, 1856, 3 p. m. To Book C, Mortgages, page 98. To secure $518. LEVI L. COOK. West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, etc. LEVI L. COOK Discharge of Mortgage No. 7. Dated April 10, 1860. To On margin of record. JOHN DE KAY. GEORGIANA LEWIS, Mortgage, July 7, 1.857. Filed July 7, 1857, 5:30 p. m. ISAAC I., Her Husband, Book F, Mortgages, page 300. To secure $858.62. To West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, etc. HILARY B. HANCOCK. H. B. HANCOCK Assignment Mortgage No. 9. Dated July 8, 1857. To Filed Jan. 26, 1858, 2 p, m. URIAH THOMAS, Trustee. Book H, Mortgages, page 429. Value received. URIAH THOMAS Assignment Mortgage No. 9. Dated Oct. 12, 1858. To Filed Oct. 16, 1860, 4 p. m. Book P, Mortgages, page 25. SARAH S. ABRAHAM. Consideration, $610. URIAH THOMAS Assignment of Mortgage No. 9. Dated Oct. 15, 1860. To Filed Oct. 16, 1860, 4 p. m. Book P Mortgages, page 26. SARAH S. ABRAHAM. Consideration, $91.00. Certificate of Sale. Dated Dec. 11, 1860. Filed Dec. 17, 1860, 12 m. SHERIFF OF HENNEPIN COUNTY To A Files No. 15. SARAH S. ABRAHAM, Und. Northwest 1/4 of Northwest 1/4, Sec. 30, T. 28, R. 24. OLIVER D. RUSSELL, Und. 1/3. Sold for $230 on forclosure of mortgage No. 9. Sale, Dec. 11, 1860, 10 a. m. SHERIFF OF HENNEPIN COUNTY Certificate of Sale. Dec. 11, 1860. Date of sale, Dec. 11, 1860. To Filed Dec. 17, 1860, 4:30 p. m. Book P Mortgages, page 236. SARAH S. ABRAHAM, Und.; Northwest 1%4 of Northwest 1/4, Sec. 30, T. 28, R. 24. and OLIVER D. RUSSELL, Und. 1/2. I Sold for $230 on forclosure of mortgage No. 9. 15 16 17 IM 19 91] 21 22 23 24 25 26 27 GEORGIANA LEWIS and Husband Foreclosure Mortgage No. 9. Sheriff's Certificate, Dec. 11, 1860. By Sheriff Filed Dec. 17, 1860, 12 m. Recorded May 27, 1889, 8 a. m. To Book 281 Deeds, page 13. SARAH S. ABRAHAM, Und. z /a; Northwest 1/4 of Northwest 1/4 of Sec. 30, T. 28, R. 24. OLIVER D. RUSSELL, Und. 1/3. Sold for $230. No. 84366. Foreclosure Mortgage No. 9. Sheriff's Certificate, Dec. 11, 1860. GFORGIANA LEWIS and Husband BY Sheriff Filed Dec. 17, 1860, 12 m. Book 281 Deeds, page 15. File No. 16. To Recorded May 27, 1889, 8 a. m. Book 281 Deeds, page 15. SARAH S. ABRAHAM. Southwest 1/4 of Northwest 1/4, Sec. 30, T. 28, R. 24. No. 84367. Sold'for $230. .SARAH S. ABRAHAM, Assignment of Certificate No. 14. Dated June 19, 1861. JONATHAN P., Her Husband, Filed July 15, 1861, 5 p. m. Book Q Mortgages, page 300. To Southwest 1/4 of Northwest 1/4, Sec. 30, T. 28, R. 24. OLIVF,R D. RUSSELL. Consideration, $60.00. G- OPGIANA LEWIS, Quit Clam Deed. Pated April 6, 1861. Filed June 24, 1861, 5:45 p. m. ISAAC I., Her Husband, Book S Deeds, page 101. Consideration, $1,000. To West 1/ of Nortbwest Y4, Sec. 30, T. 28, R. 24. c.:1RAH S. ABRAHAM. Tn Matter of Estate of Prolate Court, Hennepin County. Decree of Distribution. JOHN H. ➢TILLER, Deceased. Dated Dee. 30, 1878: Filed Jan. 8, 1879, 8:30 a. m. Book 73 Deeds, page 559. Undividd ?/7 of Northwest 1/4 of Northwest 1/4 and Southwest 1/4 of Northwest 1/4, Sec. 30, T. 28, R. 24, assigned to Mary Miller, his widow, only heir. OLIVER D. RUSSELL Quit Claim Deed. Dated Nov. 28, 1879. To Filed Dec. 24, 1879, 4 p. m. Book 74 Deeds; page 276. MARY MILLER. Consideration, $1.00. West 1/y, of Northwest Y4, Sec. 30, T. 28, R. 24. MARY MILLER, Widow, Power of Attorney. Dated Nov. 27, 1878. Filed Jan. 7, 1879, 1 p. m. To Book B Powers, page 473. CHAS. H. WOODS. In the Matter of the Guardianship of Probate Court, Hennepin County. JONATHAN P. ABRAHAM, Insane. Appointment of R. H. Abraham, Guardian. Dated Nov. 17, 1879. Filed Dec. 24, 1879, 5 p. m. Book 81 Deeds, page 523. MARY MILLER, Widow, Warranty Deed. , 1879. Acknowledged Dec. 24, 1879. By Filed Dec. 24, 1879, 5 p. m. Book 81 Deeds, page 524. CHAS. H. WOODS, Consideration, $850.00.1� Her Attorney -in -fact, West 1/2 of Northwest 74, Sec. 30, T. 28, R. 24. SARAH S. ABRAHAM, R. H. ABRAHAM, Guardian of JONTHAN P. ABRAHAM, Husband of SARAH S. ABRAHAM, To JAMES RYAN. JAMES RYAN, Mortgage. Dec. 24, 1879. Filed Dec. 24, 1879, 5 p: m. BRIDGET, His Wife, Book 59 Mortgages, page 213. To secure $350.00. To West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. SARAH S. ABRAHAM. In the Matter of the Estate of Letters of Administration to R. H. Abraham. SARAH S. ABRAHAM, Deceased. Dated May 19, 1881. File No. 1254. Records Probate Court. Hennepin Count, Minnesota. RICHARD HARVEY ABRAHAM, Administrator (of the Estate Satisfaction Mortgage No. 24. Dated July 3, 1882. of Filed July 11, 1882, 2 p. m. Book 74 Mortgages, page 408. SARAH S. ABRAHAM, Deceased), To JAMES RYAN and Wife. In Matter of Estate of Probate Court, Hennepin County. JAMES RYAN, Deceased. Certified Copy of Decree of Distribution. Dated Sept. 8, 1884. Filed May 25, 1885, 10 a. m. Book 170 Deeds, page 357. Finds that deceased died intestate and assigns to James A. Ryan West '% of Northwest l/4, Sec. 30, T. 28, R. 24. Subject to the right of Bridget Ryan, widow, to Iive with him during her natural life. K- M: 29 30 31 32 33 34 35 36 In. Matter of Estate of Probate Court, Hennepin County. JAMES A. RYAN, Deceased, Certified Copy of Decree of Distribution. Dated Oct. 14, 1891. No. 160471. Filed Oct. 15, 1891, 2:30 p. m. Book 342 Deeds, page 415. Finds that deceased left surviving his mother, Bridget Ryan, who is next of kin and only heir at law of said deceased, and assigns to her West-1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, etc. In Matter of Estate of Probate Court, Hennepin County, BRIDGET RYAN, Deceased, Certified Copy of Decree of Distribution. Dated Oct. 14, 1891. No. 160470. Filed Oct. 15, 1891, 2:30 n. m. Book 342 Deeds, page 413. Finds that deceased left surviving Timothy I. and John E. Ryan, sons, who are next of kin and only heirs at law of said de- ceased and assigns West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, etc„ to each an undivided 1 /2. In the Matter of the Incorporation of Petition. Oct. 27, 1888. Filed Dec. 17, 1888, 11:30 a. m. THE VILLAGE OF EDINA. Book 40 Miscellaneous, page 106. No. 69940. Embraces West 1/2 of Northwest 1/4 and Southeast 1/4 of North- west Y4, See. 30, T. 28, R. 24. See also Files No. 504, TIMOTHY I. RYAN, Warranty Deed. Dated Dec. 17, 1895. Filed June 1, 1896, 10,45 a. m. MARY I., His Wife, Book 452 Deeds, page 338. Consideration, $37,500.00. To Undivided 1/2 of West 1/2 of Northwest 1/4i Sec. 30,.T. 28, R. 24, JOHN E. RYAN. etc. ' No. 250547. JOHN E. RYAN Affidavit, April 15, 1914. Filed April 17, 1914, 3:30 p, m. To Book 148 Miscellaneous, page 246.'/ THE PUBLIC. That he is owner in fee of West 72 of Northwest 1/4 of Sec, 30, No, 711499. T. 28, R. 24, said property bought by affiant's father, James Ryan (now deceased), in December, 1879, and at said time the family consis ed of James and Bridget Ryan, father and mother of afi3ant, and three children, James A. Ryan, now de- ceased, Timothy I. Ryan and affiant, and in year 1880 affiant's father, with family, moved on said land and occupied same. That affiant's father died in 1882, and said Bridget Ryan, moth- er of affiant, with said children, continued to reside thereon. That affiant's brother, James A. Ryan, died in 1889, and afflant's mother died in 1890, and up to the time of her death she occupied said premises. That on her death this afl:anz and his brother, Timothy J. Ryan, became owners of said premises on or about April 1, 1891. They leased same to John Anderson and Charles J. Welsted, who thcreupcn entered into possession of said property of affiant and brother until death of said Anderson, which occurred in 1893, and said Waistad continued in possession as sole tenant of said property under lease, and renewals thereof until April 1, 191.1. That said Timothy I. Ryan conveyed his undivided 1/2 interest in said property to afHant Dec, 17, 1895, and affiant has been sole owner in fee ever since that date. That ever since spring 1880 said premises have been continuously occupied by persons aforesaid, and that no person has ever appeared or made any claim of ownership of said property or to any part thereof other than members of affiant's family as aforesaid since or- iginal purchase in 1879. TIMOTHY I. RYAN Affidavit, April 15, 1914. Filed April 17, 1914, 3:30 p. m. To Book 148 Miscellaneous, page 247. Same as in No. 32. THE PUBLIC. 711500. CHARLES B. YANCEY Affidavit, April 15, 1914. Filed April 17, 1914, 3:30 p. m. To Book 148 Miscellaneous, page 248. THE PUBLIC. That for 30 years last past he has been acquainted with prem- No. 711501. ises known and described as West 1/2 of Northwest 1/4 of Sec. 30, T. 28, R. 24, and that during that time same was owned by John E. Ryan, present owner thereof, or of members of his family. That during all of said time there has been dwellings thereon and have been enclosed by a fence and have been openly occupied by members of Ryan family and tenants under them. MICHAEL J. McGRATH Affidavit, April 15, 1914. Filed April 17, 1914, 3:30 p. m. To Book 148 Miscellaneous, page 249. THE PUBLIC. Affiant says for last past 30 years he has been well acquainted No. 711502. with land West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, and that during said perofd the same was owned by John E. Ryan, the present owner thereof, or the members of said family, and that it has been occupied and cultivated by the members of said Ryan family and tenants under them. JOHN E. RYAN Affidavit, April 16, 1914. Filed April 17, 1914, 3:30 p, m. To Book 148 Miscellaneous, page 249: THE PUBLIC. � That he is the owner of West 1/2 of Northwest t74 of Sec. 30, T. No. 711503. 28, R. 24. That he is not judgment debtor ,fn Judgment Docketed, District Court, Hennepin County, March 6, 1911, in favor of Cedar Lake Ice Company, and against John Ryan for sum of $86.77. 37 38 39 40 41 FRI 43 44 45 46 47 .• 49 49� 50 JOHN F. RYAN Affidavit, April 17, 1913. Filed April 17, 1913, 2:40 p.m. To Book 142 Miscellaneous, page 360. THE PUBLIC. That he has examined record in office of Clerk of District Court No. 670729. of Fourth Judicial District, wherein judgment was docketed March 6, 1911, Case No. 116707. That affidavit of identification stated that John Ryan, judgment debtor was proprietor of livery stable at N. 20 N. E. Second street and resided at 54 Eastman avenue. That afiiant never was in said business and that there are no judgments vs. him. ESTATES IMPROVEMENT Articles of Incorporation. Dated Dec. 10, 1912. COMPANY Filed Dec. 10, 1912, 4:30 p. m. Book 139 Miscellaneous, page 599. To THE PUBLIC. No. 658466. UNITED STATES Original Entry No. 1339. Dated Oct. 25, 1855. To Book Land Office Record, page 14. JAMES BAYNARD MARTIN. East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. UNITED STATES Patent, April 2, 1857. Filed April 26, 1880, 10 a. m. To Book 86 Deeds, page 183. JAMES BAYNARD MARTIN. East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, containing 80 acres. JAMES B. MARTIN, Warranty Deed, Jan. 29, 1866. Filed April 9, 1866, 11 a. m. ELIZA Y.. His Wife, Book 9 Deeds, page 400. Consideration $11,230.97. To East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, etc. WILLIAM H. WELLS. WM. H. WELLS, Single, Warranty Deed, April 15, 1880. Filed April 22, 1880, 11:30 a. m. To Book 85 Deeds, page 275. Consideration, $600. ENGELBERT SOUTER. East % of Northwest 1/4 of Sec. 30, T. 28, R. 24. ENGFLBERT SOUTER Mortgage, April 15, 1880. Filed April 22, 1880, 11:30 a. m. —� To Book 61 Mortgages, page 185. To secure $400. WILLIAM H. WELLS. East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. Purchase money mortgage. WM. H. WELLS Satisfaction of Mortgage No. 43. To Dated July 28, 1882. Filed Aug. 10, 1882, 6 p. m. ENGELBERT SOUTER. Book 67 Mortgages, page 573. ENGELBERT SAUTER, Mortgage, Aug. 7, 1882. Filed Aug. 10, 1882, 6 p. m. WILHELMINA, His Wife, Book 77 Mortgages, page 623. To secure $600. To East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. FRIEDRICH KELLER. FRIEDRICK KELLER Satisfaction of Mortgage No. 45. To Dated Jan. 8, 1883. Filed Jan. 8, 1883, 4:30 p. m. ENGELBERT SOUTER and Wife.' Book 90 Mortgages, page 61. ENGELBERT SAUTER, Mortgage, Jan. 3, 1883. Filed Jan. 8, 1883, 4:45 p. m. WILHELMINA, His Wife, Book 89 Mortgages, page 178. To secure $800, 3 yrs., 8 %. To East % of Northwest 1%4, Sec. 30, T. 28, R. 24. MRS. MINNIE VOCE. Release From Mortgage No. 47. MINNIE VOGE To Dated Jan. 3, 1885. Filed Jan. 12, 1885, 2:30 p. m. ENGELHERT SOUTER and Wife. Book 126 Mortgages, page 76. Consideration, $700. West 40 acres of East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. Partial Release of Mortgage No. 47. MINNIE VOGE To Dated June 6, 1885. Filed June 6, 1885, 5 p. m. ENGELBERT SOUTER and Wife. Book 126 Mortgages, page 438. Consideration, $104. Releases East 40 acres of East % of Northwest 1%4 of Sec. 30, T. 28, R. 24. MINNIE VOGE Satisfaction of Mortgage No. 47. To Dated April 18, 1892. On margin of record. ENGELBERT SAUTER COUNTY AUDITOR I Certificate of Tag Sale. To Dated Sept. 19, 1883. Filed June 15, 1886, 4 p. m. C. H. ORTH. Book 178 Deeds, page 506. East 'A (quarter) of Northwest 1/4, Sec. 30, T. 28, R. 24. Sold for $8.39. Y till 52 53 54 6M 56 57 0 59 .1 61 62 63 i CHARLES H. ORTH Assignment of Certificate No. 50. To Dated June 8, 1886. Filed June 15, 1886, 4 p. m. FRANK J. HEISS, Book 178 Deeds; page 506. Consideration; value received. INGELBERT SOUTER. East % of Northwest % of Sec. 30, T. 28, R. 24. ENGELBERT SAUTER, Warranty Deed, Jan. 3, 1885. Filed Feb. 7, 1885, 12:30 p. m. WIF.HELMINA, His Wife, Book 157 Deeds, page 299. Consideration, $1,000. -- West 40 acres of East % of Northwest %, Sec. 30, T. 28, R. 24. To FRANK J. HEISS. CHARLES H. ORTH, Quit Claim Deed. Dated June 15, 1886. Filed June 15, 1886, 4 p. m. LOVISE, His Wife, Book 184 Deeds, page 592. Consideration, $37.50. To West 40 acres of East 1/2 of Northwest V4, Sec. 30, T. 28, R. 24. FRANK J. HEISS. INGELBERT SOUTER, Unmarried, Quit Claim Deed. To Dated May 26, 1899. Filed June 2, 1899, 12:30 p. m. FRANK J. HEISS. Book 496 Deeds, page 604. Consideration, $1.00. No. 293819. West '/2 of East % of Northwest % ,Sec. 30, T..28, R. 24. FRANK J. HEISS, Warranty Deed, Sept. 17, 1903. Filed Sept. 18, 1903, 10:15 a. m. SALOME, His Wife, Book 571 Deeds, page 268. Consideration, $2,075. To West 40 acres of the East % of Northwest 1/,i of Sec. 30, T. 28, CHARLES J. JOHNSON. R. 24. 373211. CHARLES J. JOHNSON Mortgage, Sept. 17, 1903.. Filed Sept. 18, 1903, 10:15 a. m. To Book 548 Mortgages, page 410. To secure $1,000 FRANK J. HEISS. Premises as in No. 55. Purchase money mortgage. No. 373212. [-FRANK J. HEISS Satisfaction of Mortgage No. 56. To Dated Sept. 6, 1906. Filed Sept. 6, 1906, 11 :30 a, m. CHARD`S J. JOHNSON. Book 616 Mortgages, page 102. No. 444382, CHARLES J. JOHNSON, Mortgage, Sept. 4, 1906. Filed Sept. 6,1906,11:30 a. m. MINNIE, His Wife, Book 598 Mortgages, page 471. To secure $1,000. To Two notes due on 3 years, 6% semi. SALOME HEISS. West 40 acres of the East Y2 of Northwest 3/b of Sec. 30, T. 28, No. 444383. R. 24. North 20 acres can be released by payment of $600. South 20 acres can be released by payment of $400. In Matter of Estate of Probate Court, Hennepin County, Minn. SALOME HEISS, Deceased. Letters of Administration. Dated March 18, 1912. Probate Court Records. File No. 14252. Appoints Henry Deutsch, Administrator. HENRY DEUTSCH, Assignment of Mortgage No. 58. Administrator of the Estate of Dated March 18, 1913. Filed Dec. 24, 1913, 3:15 p. m. SALOME HEISS, Deceased, Book 808 Mortgages, page 358. Consideration, $1.00, etc. To An Undivided % to each. FRANK J. HEISS, CATHERINE CORNELIUS, AMELIA HEISS. No. 699853. In Matter of Estate of In Probate Court, Hennepin County. AMELIA HEISS, Deceased. File No. 16305. Dated April 6, 1914. HENRY DEUTSCH Satisfaction of Mortgage No. 58. as Administrator of Estate of Dated Aug. 15, 1914. Filed Aug. 17, 1914, 1:35 p. m. SALOME HEISS and Book 834 Mortgages, page 265. AMELIA HEISS, Deceased, CATHERINE CORNELIUS (as Heir of Both Estates) To CHARLES J. JOHNSON and Wife. No. 725112. CHARLES J. JOHNSON, Agreement for Deed. MINNIE, His Wife, Dated July 30, 1906. Filed Sept. 12, 1906, 9:30 a. m. To Book 112 Miscellaneous, page 138. Price, $1,850; $300 paid. PETRUS EMANUEL ENROTH. North 20 acres of the West 40 acres of the East % of Northwest No. 444789. Y4 of Sec. 30, T. 28, R. 24.• (Except West 33 ft. taken for road.) (Shown for reference only.) 64 65 66 67 M: 69 70 71 72 73 CHARLES J. JOHNSON, Mortgage, Nov. 1, 1906. Filed Dec. 26, 1906,,4:15 p. m. MINNIE, His Wife, Book 601 Mortgages, page 158. To To secure $700. Two notes, 6% semi. YALE REALTY COMPANY. West 1/2 of East 1/2 of Northwest % of Seca 30, T. 28, R. 24, ex- No. 453470. cept and reserving the North 20 acres. Subject to right -of -way thereover heretofore contracted for sale to E. Enroth. Subject to mortgage dated Sept. 4, 1906. YALE REALTY COMPANY Assignment of Mortgage No. 64. To Dated Dec. 31, 1906. Filed -Nov. 11, 1909, 4:50 p. m. CHARLES J. JOHNSON. Book 667 Mortgages, page 122. Consideration, $700. No. 543406. CHAS. J. JOHNSON Assignment of Mortgage No. 64. To Dated Oct. 9, 1909. Filed Nov. 11, 1909, 4:50 p. m. WILLIAM E. BLOSSOM. Book 680 Mortgages, page 158. Consideration, $400. No. 543407. WILLIAM E. BLOSSOM, i Power of Attorney. j By GEO. F. BLOSSOM, Dated Nov. 18, 1909. Filed Nov. 19, 1909, 12:30 p. m. His Attorney-in-fact, Book R Powers, page 119. To foreclose Mortgage No. 64. To GEORGE T. HALBERT. No. 544308. CHARLES J. JOHNSON, Warranty Deed, Dec. 19, 1906. Filed Jan. 5, 1907, 12:20 p. m. MINNIE, His Wife, Book 615 Deeds, page 624. Consideration, $2,500. To West 1/2 of East 1/( of Northwest 1/4, Sec. 30, T. 28, R. 24, except - ANDREW HANSON. ing and reserving therefrcm unto said Johnson, heirs-and as- No. 454436. signs the North 20 acres according to Govt. Survey. Also conveying to said- second parties all right, title and interest of said first parties in and to the right -of -way over said North 20 acres, the West 33 feet thereof to be used in common with Petrus Emanuel Enroth as provided in certain contract dated { July 30, 1906, from first party to said Enroth and recorded in Book 112 Miscellaneous, page 138. Subject to two mortgages, both given by first party, one dated Sept. 4, 1906, to secure $1,000, of which mortgage second party assumes and agrees to pay $400, principal and interest thereon from Sept. 4, 1906. Other of said mortgages dated Nov. 1, 1906, to secure $700, which said mortgage scccnd party assumes and agrees to pay as part of purchase price of said premises. 'a CHARLES J. JOHNSON, Warranty Deed, Aug. 11, 1909. Filed Aug. 20, 1909, 4:40 p. m. • MINNIE, His Wife, Book 664 Deeds, page 397. Consideration, $1,850. To North 20 acres of West % of East icy of Northwest 1/4, Sec. 30, PETRUS EMANUEL ENROTH. T. 28, R. 24, excepting and reserving West 33 feet for a road- No. 534671. way in common by parties hereto and their assigns. Subject to mortgage of $60.00, which second party assumes and agrees to pay as part purchase money. CHAS. A. DALBY d Partial Release of Judgment Docketed June 1, 1905. To Dated Nov. 15, 1909. Filed Nov. 17, 1909, 4:15 p.m. CHARLES JOHNSON, Book 680 Mortgages, page 201. Consideration, $1.00. -No. 544110. Release West 40 acres of East % of Northwest %, Sec. 30, T. 28, R, 24. ANTON HOLM Partial Release Judgment, July 31, 1909. To Dated Nov. 16, 1909. Filed Nov. 17, 1909, 4:15 p. m. CARL J. JOHNSON. Book 680 Mortgages, page 202. Consideration, $1.00. No. 544111. Release premises as in No. 70. WYMAN PARTRIDGE & CO., Partial Release From Judgment Docketed July 3, 1906. By Pres. and Sec'y, Corp. Seal, Dated Nov. 15, 1909. Filed Nov. 17, 1909, 4:15 p. m. To Book 680 Mortgages, page 203. Consideration, $1.00. CHARLES J. JOHNSON. West 40 acres of East 1/2 of Northwest Y4r Sec. 30, T. 28, R. 24. No. 544112. CHARLES J. JOHNSON and Wife Foreclosure of Mortgage No. 64. By Sheriff Sheriff's Certificate and Affidavit, Jan. 3, 1910. To Notice of Sale, Nov. 18, 1909. WILLIAM E. BLOSSOM, Printer's Affidavit, Jan. 3, 1910. No. 549392. Affidavit of Service, Dec. 7, 1909. Affidavit of Vacancy, Dec. 9, 1909. Affidavit of Costs, Jan. 3, 1910. Sale, Jan. 3, 1910, 10 a. m. Filed Jan. 4, 1910, 3:15 p. m. Book 658 Deeds, page 369. Sold for $460. West % of East % of Northwest 1/4 of Sec. 30, T. 28, R. 24, ex- cept the North 20 acres. Subject to right -of -way contracted for sale to E. Eneroth. � Y 74 75 76 77 m 79 EM X31 EMA A ANDREW HANSON, Widower, Quit Claim Deed. To Dated June 26, 1912. Filed Sept. 11, 1912,11:30 a. m. OSWEGO INVESTMENT COMPANY, Book 710 Deeds, page 519. Consideration, $1.00, etc. a Corporation. West 1/2 of East % of Northwest 1/4 of Sec. 30, T. 28, R. 24, ex- 648136. cept the North 20 acres. Subject to right -of -way thereover contracted for sale to E. Eneroth. WILLIAM E. BLOSSOM Power of Attorney. Acknowledged Aug. 5, 1891. To Filed Aug. 6, 1891, 4:30 p. m. GEO. F. BLOSSOM. Book H Powers, page 338. No. 155916, WILLIAM E. BLOSSOM, Assignment of Certificate No. 73, By GEORGE F. BLOSSOM, Dated July 3, 1910. Filed April 23, 1914, 12 m. His Attorney -in -fact, Book 747 Deeds, page 459. Consideration, $463.80. To OSWEGO INVESTMENT COMPANY. No. 712099. Articles of Incorporation of the Dated Aug. 6, 1906. Filed Aug. 20, 1906, 2 p. m. OSWEGO INVESTMENT COMPANY. Book 110 Miscellaneous, page 118. No. 443212. WILLIAM FURST Affidavit, Aug. 2, 1913. Filed Aug. 2, 1913, 12:15 p. m. To Book 147 Miscellaneous, page 35. THE PUBLIC. That Charles J. Johnson, living at 322 Jefferson St. N. E., is not No. 682757. same person against whom there is filed in District Court, Hennepin County, Judgments as follows: Judgment in, favor of Wyman - Partridge Co., Case No. 98634. Judgment in favor of Price Flavoring Extract Co., Case No. 112481. Judgment in favor of Watt Cigar Co., Case No. 113764. Judgment in favor of J. W. Pauly Cigar Mnfg. Co., Case No. 113892. Judgment in favor of Phoenix Mill Co., Case No. 114319. Judgment in favor of S. H. Holstad & Co., Case No. 115881. Judgment in favor of S. H. Holstad & Co., Case No. 114331. Nor is said Charles J. Johnson same person as Charles J. John- son mentioned in Bankruptcy Case No. 2013, District Court, U. S. A. CHARLES H. ORTH, Quit Claim Deed. LOVISE, His Wife, Dated June 15, 1886. Filed June 15, 1886, 4 p. m. To Book 184 Deeds, page 591. Consideration, $37.50. ENGELBERT SAUTER. East 40 acres of East 1h of Northwest 1/4i Sec. 30, T. 28, R. 24. ENGELBERT SAUTER, Mortgage, June 16, 1891. Filed June 17, 1891, 8 a. m. WILHELMIA SAUTER, His Wife, Book 335 Mortgages, page 569. To secure $150. To East 40 acres of East 1/2 of Northwest ?4, Sec. 30, T. 28, R. 24. GEORGE HUHN. (In body and ack. first party as Sauter and No. 2 as Wilhel- No. 152005. mina.) GEORGE HUHN Satisfaction of Mortgage No. 80. To Dated Sept. 29, 1894. Filed Sept. 29, 1894, 3:30 p. m. ENGELBERT SAUTER and Wife. Book 416 Mortgages, page 353. No. 222377. ENGELBERT SAUTER, Plaintiff, Judgment and Decree, District Court, Hennepin County. vs. Dated Sept. 24, 1894. Filed Sept. 24, 1894, 2:30 p. m. ANNA SOUTER, Defendant. Book 65 Miscellaneous, page s8. 222113. Adjudged and decreed that first party is entitled to give a mortgage upon his homestead described as follows: East 1/2 of East 1/2 of Northwest 74, Sec. 30, T. 28, R. 24, 40 acres more or less. Without the interference or signature of his wife, Anna Souter, defendant, also known as WIlhemina Souter, as security for a loan of $350. That Anna Souter, defendant, is debarred from any right or estate in dower in or to the land of her husband. ENGELBERT SAUTER Mortgage, Sept. 28, 1894. Filed Sept. 29, 1894, 3:30 p. m. To Book 414 Mortgages, page 294. To secure $350.00. DAVID HANNAH. East 1/2 of East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. ' Con- No. 222378. taining 40 acres more or less. DAVID HANNAH, Assignment of Mortgage No. 83. By ADAM HANNAH, Dated Oct. 6, 1894. Filed Oct. 28, 1897, 3 p. m. Attorney -in -fact, Book 434 Mortgages, page 265. Consideration, $350. To ROBERT HANNAH. No. 270430. V).a.�.�as.� Flo ao9,c�, � it Zr • L - VIAlI -t eV xa...cw,, 6L gi'''`'`'g"" lFNJVV. � � 1 86 1- I- 90 91 92 93 94 95 96 DAVID HANNAH Power of Attorney. To Dated Sept. 18, 1888. Filed Feb. 7, 1890, 4 p. m. ADAM HANNAH. Book 3 Powers, page 528. No. 110551. To assign mortgages, etc. ROBERT HANNAH Authority to Foreclose Mortgage No. 83. To Dated Nov. 2, 1897. Filed Dec. 28, 1897, 11:30 a. m. JAMES D. SHEARER.. Book L Powers, page 178. No. 273234. ENGELBERT SOUTER, Foreclosure of Mortgage No. 83. By Sheriff, Notice of Sale, Nov. 1, 1897, Printer's Affidavit, Dec. 18, 1897. To Affidavit of Service, Dec. 18, 1897. ADAM HANNAH. Affidavit of Costs, Etc., Dec. 18, 1897. No. 272912. Sheriff's Affidavit, Dec. 20, 1897. Sheriff's Certificate, Dec. 20, 1897. Sale, Dec. 20, 1897, 10 a. m. Filed Dec. 20, 1897, 3:15 p. m. Book 480 Deeds, page 593. Premises as in No. 83 sold for $503.69. ADAM HANNAH Assignment of Sheriff's Certificate No. 87. To Dated July 2, 1898. Filed July 8, 1898, 3 p. m. GEORGE S. GRIMES. Book 371 Deeds, page 339. Consideration, $530.55. No. 281199. FRANK J. HEISS, Quit Claim Deed. SOLOME. His Wife, Dated May 26, 1899. Filed May 27, 1899, 11:30 a. m. ENGELBh- T SOUTER, Book 496 Deeds, page 588. Consideration, $1.00. Unmarried, East % of East % of Northwest 1/4, Sec. 30, T. 28, R. 24, contain - To ing 40 acres more or less. GEORGE S. GRIMES. No. 293604. GEORGE S. GRIMES, Warranty Deed, May 26, 1899. Filed May 27, 1899, 11:30 a, m. JENNIE M., His Wife, Book 508 Deeds, page 291. Consideration, $1,000. To East % of East 1h of Northwest 1f4, Sec. 30, T. 28, R. 24, 40 acres CHARLES D. HOLCOMB, more or less. ARTHUR W. FORCE. No. 293605. CHARLES D. HOLCOMB, Mortgage, June 1, 1899. Filed June 6, 1899, 10 a. m. ISABELLA A., His Wife, Book 482 Mortgages, page 371. To secure $600. ARTHUR W. FORCE, East of East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. JENNIE M., His Wife, To THE NO11THWEcTERN LIFE ASSOCIATION OF MINNEAPOLIS. it 31 i- ya -, a a n No. 293937. NORTHWESTFRN NATIONAL LIFE Satisfaction of Mortgage No. 91. INSURANCE COMPANY, Dated Nov. 16, 1903. Filed Nov. 16, 1903, 2:15 p. m. By Pres. and Sec'y, Corp. Seal, Bcok 271 Mortgages, page 557. - To CHAS. D. HOLCOMB and Wife, ARTHUR W. FORCE and Wife. No. 377013. ' ' CHARLES D. HOI COMB, Widower, Warranty Deed, June 10, 1902. Filed July 1, 1902, 11:30 a. m. ARTHUR •W. FORCE, Book 558 Deeds, page 113. Consideration, $1,300. JENNIE M., His Wife, East % of East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, 40 acres To more or less. PRICE JONES. No. 347632, PRICE JONES, Warranty Deed, Aug. 17, 1903. Filed Aug. 20, 1903, 21:30 p. m. MARTHA A., His Wife, Book 679 Deeds, page 252. Consideration, $1,800. To East % of East 1/2 of Northwest 'A, Sec. 30, T. 28, R. 24. 40 ALLAN E. MILLER. acres more or less. No. 371655. ALLAN E. MILLER, Mortgage, May 28, 1904: Filed May 28, 1904, 12 m. ANNIE AGNES, His Wife Book 528 Mortgages, page 540. To secure $200. To East 1/2 of East % of Northwest %, See. 30, T. 28, R. 24. AMELIA HEISS. No. 387788. AMELIA HEISS Satisfaction of Mortgage No. 95. To Dated Aug. 24, 1907. Filed Aug. 24, 1907, 10:30 a. m. ALLAN E. MILLER, Book 556 Mortgages, page 635. ANNIE AGNES, His Wife, No. 471954. i 97 98 011 100 101 102 103 104 ALLAN E. MILLER, Warranty Deed, July 10, 1914. Filed July 21,1914,11:15 am. ANNA A., His Wife, Book 764 Deeds, page 74. Consideration, $1.00, etc. To West 150 feet of South 400 feet of East 1/2 of Southeast 1/4 of ESTATES IMPROVEMENT Northwest 1/4, Sec. 30, T. 28, R. 24. COMPANY. No. 722109. ��01 �.wc.01/��, /d to °dZ.o , 3 8 OSWEGO INVESTMENT COMPANY Warranty Deed, April 24, 1914. Filed Aug. 8, 1914, 9:45 a. m. To Book 761 Deeds, page 382. Consideration, $3,200. ESTATES IMPROVEMENT West 1h of East 1/8 of Northwest 1/4, Sec. 30, T. 28, R. 24, except COMPANY. the North 20 acres thereof. 724250. JOHN E. RYAN, Warranty Deed, April 1, 1914. Filed April 17, 1914, 3:30 p. m. MARY A., His Wife, Book 764 Deeds, page 26. Consideration, $20,675.25. To Northwest 1/4 of Northwest Y4 and Southwest 1/4 of Northwest 1/4, ESTATES IMPROVEMENT Sec. 30, T. 28, R. 24. Subject to all highways over the same. COMPANY. Containing 91.89 acres. No. 711504. ESTATES IMPROVEMENT Mortgage, April 1, 1914. Filed April 17, 1914, 3:30 p. m. COMPANY, Book 831 Mortgages, page 256. To secure $15,675.25. By Pres. and Sec'y, Corp. Seal, Northwest 1/4 of Northwest 1/4 and Southwest 1/4 of Northwest 1/4, To Sec. 30, T. 28, R. 24. Subject to all legal highways over the JOHN E. RYAN. same, said premises containing 91.89 acres. Agreement as to No. 711505, platting and release clause. ESTATES IMPROVEMENT Plat of "Normandale." COMPANY. Dated July 10, 1914. Filed Aug. 11, 1914, 8:45 a. m. Owners and Proprietors, Book 83 Plats, page 15.. JOHN E. RYAN, Mortgagee, Embraces the Northwest 1/4 of Northwest 1/4 and Southwest 1/4 To of Northwest 1/4,Sec. 30, T. 28, R. 24, and West % of Southeast THE PUBLIC. 1/4 of Northwest 1/4 and West 150 feet of South 400 feet of No. 724473. East 1/2 of Southeast 1/4 of Northwest 1/4, all in Sec. 30, T. 28, R. 24. Taxes for 1882, East 1/8 of Northwest 1/4, Sec. 30, T. 28, R. 24, sold to C. H. Orth, Sept. 19, 1883, assigned to Frank J. Heiss, June 7, 1886. Taxes for 1910 on West % of Southeast 1/4 of Northwest 1/4, Sec. 30, T. 28, R. 24, not marked paid on Tax List. (Shows on 1910 Judgment Book as paid as purchaser of 1907, No. 46832 L.) Taxes for 1913 and prior years paid except as shown by No. 102. See Judgment and Bankruptcy Search attached. No. B -2439. Verified by ..... CERTIFICATE AS TO JUDGMENTS. This Certifies that we have searched and examined the Judgment Lien Docket in the following named Courts, viz: United States Circuit Court, District of Minnesota; United States District Court, District of Minnesota; United States Circuit Court, Fourth Division, District of Minnesota; United States District Court, Fourth Division, District of Minnesota; District Court Fourth Judicial District, in and for the County of Hennepin and State of Minnesota, and find no judgments docketed therein and unsatisfied of record against either of the following named persona between the dates set opposite their respective names, except as shown hereon. Five. No search made as to parties the middle initial of whose name is other than stated herein. NAMES. DATES. JOHN E. RYAN .......... ............................... ...........................Aug. 25, 1904 —Apr. 18, 1914 CHARLES J. JOHNSON .. ............................... ...........................Aug. 25, 1904 —Dec. 279 1906 ANDREW HANSON ...... ............................... ...........................Aug. 25, 1904 —Sept. 12, 1912 WILLIAM E. BLOSSOM .. ............................... ...........................Aug. 25, 1904 —Apr. 24, 1914 OSWEGO INVESTMENT COMPANY ..................... ...........................Aug. 25, 1904 —Aug. 9, 1914 ALLAN E. MILLER ................................. ............................... Aug. 25, 1904 —July 22, 1914 ESTATES IMPROVEMENT COMPANY ................... ...........................Aug. 25, 1904 —Aug. 26, 1914 7 a. m. Except as follows: District Court, Fourth Judicial District. r C. a- Dated at Minneapolis, this 26th day of August, 1914. Fee, $3.95. t Is REAL ESTATE ABSTRACT COMPANY, By W. S. JENKINS, Secretary. Judgment, $29.05. RUSSELL MILLER MILLING COMPANY Docketed, July 12, 1907. vs. Case Number 101745. ANDREW HANSON. P. W. GUILFORD, Attorney, Municipal Court Transcript. 1 Judgment, $71.81. GEORGE R. NEWELL & CO. Docketed, July 15, 1907. VS. Case Number 101760. ANDREW HANSON. W. B. PATTEN, Attorney, Municipal Court Transcript. i i Judgment, $37.74. ANTON T. HANSON Docketed, Sept. 28, 1910. VS. Case Number 114553. ANDREW HANSON. EVERETT MOON, Attorney, Municipal Court Transcript. Judgment, $331.20. WYMAN PARTRIDGE & COMPANY Docketed, July 3, 1906. vs. Case Number .98634. CHAS. J. JOHNSON. GEO. F. PORTER, Attorney. Judgment, $86.77. CEDAR LAKE ICE COMPANY Docketed, Mar. 6, 1911. va. Case Number 116707. j JOHN RYAN. DEUTSCH, ALLEN & BREDING, Attorneys, Municipal Court Transcript. Judgments vs. Charles Johnson, and A. A. Hanson, and A. O. Hanson, and A. Miller not shown. No bankruptcy proceedings by or against: JOHN E. RYAN. CHARLES J. JOHNSON. ANDREW HANSON. WILLIAM E. BLOSSOM. OS WEGO INVESTMENT COMPANY. ALLAN E. MILLER. ESTATES IMPROVEMENT COMPANY t as shown: IN MATTER OF BANKRUPTCY In United District Court. of Case Number 1219. ANDREW HANSON. Petition dated Aug. 13, 1904. Order of Discharge, Nov. 5, 1904. IN MATTER OF BANKRUPTCY In United District Court. of Petition dated Nov. 14, 1898. CHARLES J. JOHNSON. Order of Discharge, Feb. 25, 1899. (See 147 Miscellaneous, page 35, No. 682757.) Bankruptcy by A. H. Hanson not shown. Dated at Minneapolis, this 26th day of August, 1914. Fee, $3.95. t Is REAL ESTATE ABSTRACT COMPANY, By W. S. JENKINS, Secretary. 105 i Vrank J. Heise Agreement ,Feb. 13, 1912 U with Filed May 11, 1915 11 A.M. Catherine Cornelius Brook 880 Mtgs. page 754568 Recites assignment to's. ®aond par'1� : by lst paarty. of all right° and ilterev Rnd share in and to certain notes and mortgages whethet..n6w.vmed. by him of to be acquired by distribution of wife's eOtats,which are described as follows:-mortgage in 598 Mtgs.page- 471 on South 20 wares of West 40 acres of E-� of NW-i of Sec.80:,28 -24 and including in ,said mortgage as additional security all of said 4t. 4 acres, e" In consideration of foregoing second par'y agreeo 'that3:,life of 1st party she will furnish him with, proper`toime an& 8 00_ , Frank J. Heins 2atisfaetion of-.' Mortg8ge (one of the heirs Dated Aug,* . 5, 1914 of Salome Heirs) Filed. 54a. to Book 892 Vigs6 page 137 Charles, J. Johnson Minnie " Geo. T. Halbert Affidavit, June 22, 1916 to Filed July 159 1916 1-.50 P.M. The Public. Back 165 bii c. page 808534 That Andrew Hanson,grantoe named i a Xo..68 Is same persona cis gytantai No.74 an& is not the same person against. whom Russe�3 1►��le,� �1�z Co. recovered judgment, July 12,1907 for 029.05, 0ase- lien r17 same person against ,whom George R «Newell received duet four r July 15, 1907, Case Nq.101760,nor same person agalnstt; wb.o Hanson recovered judgment $37.74, Sept.28,19l0,Case No wit -400 ---, no jud.,=ents have ever been recovered against said An rew H s y: a and that he has never been sued by any of above namad'`�udgment creditors. Neht F. Olson Affidavit,Nov. 2, 3914 to Filed lea 13, 1915 12c 30,�- 8.lf.`, i The Public. Book 158 isc. page 459 , 762404 That Andrew Hanson, to whom was z n- veyed , W-: of E� of kwj a by deed No,68 is not -the same Andrew Hanson against wham tfe.'i4l lowing judgments are entered; Judgment vs .Andrew Hansom for docketed July 12,1907,Bistriet dourt,Hennepin Co.file X0.11-46, Judgment vs Andrew Hanson for 471.81 docketed said Court-. Jul, 1 rx 1907,file No.101760;judgment vs Andrew Ranson for 437474`dooketeA said Court,Sept.28,1910,file No.114553. William E. Blossom,unmd. Quit Claim Reed, Oat.lfi .T914 to Filed Dee. 13, 1915 1 2. 0': P.li Oswego Investment Company Book 792 Deeds page 1:17 � 782402 Oonsideration i.0© , V(t of Ea of N4, Of 3e'p, 30-40 8 : except the North 20 acres thereof. Given. 'to eonfirm-rAaffid "g=ent of, Sheriff's Certificate of sale at No.76.' Andrew Tingdale- Se-aretary, of Cert. fid ats,: z`. 18, 191? 7 Estates Improvement company Flled ,Apr. 2s8;� 101712` ..`' to Boo A% 167bis`t.. ,page 407 The, Public. That all deads,mortgages;lea;8ea.,eta. 845683 ..zhajl ,b®;; fli ed in aorpc te,'n me by° =Prey- ident, and have ,a the corporate seal. In abisen of 117 119 T� Estates Improvement Company Mortgage, Aug. 1 1914 to Filed Aug. 8, 1914-9:45. 1#M*1: Oswego Investment Company Book 831 Utgs. page 637 724251 To secure 2700, according to "14 notes 6% semi--an. Premises in No;letc.ato. Premises in No.1 to be releaseti*on payment_.of 400 and interest at c's Oswego Investment 07ompany, Assignment.-.,of 11qrtgag6 4,O'S 1�1 to X ,ted 'J)e 314 , George F.'-B,6a 8ok - led. F". 441" '1920 964751 Book 1073 Mtgs,,pag6 205. Consideration §2500. George F. Blossom Satisfaction of Mortgage to Dated Mar. 15 1921 Estates Improvement Company Fil ad June 91 1921 10:40 A.M. 1032940 Book 1078 Mtgs. page 60& J.H.Grover Mechanics Lien.Oot. 8. 1914 vs Filed oat. 12, 1914 Estates Improvement Gompany Book 52 Liens page 345, 731059 Amount' $114.,74 Xormandalelan Addition-*, J. H4 Grover Satisfaction of L en-, Nd. 1114, to dated May 26, 1916 A.F.Gardner Filed May 31t,1916 10 :10 - A, .x Estates Improvement Company Book 62 Liens page 169 802998 J. Gaughan Xechanics Lient Oat. 19.j vs Filed Oct. 12, 1914 11, 35 Estates ImDrovement Co mpany B06k, 52 Liens 'Dage:, 314 k""', 731060 Ambun t Normandale,an Ad diti an J. Gaughan Satisfaction of Lien N ".46, to Dated May--1.916,Ack. 7 1916 , A. F. Gardner Filed. May 31, 1916 10*�L, -`1 Lstates Improvement CompAny Book 62 Liens page >170:,* 802999 J. Gaughan Lis Pendens Sept 2 3,15116, vs Filed Sept. 3, 311 9:i,55 4 o Estates Improvement Company, Book 880 Mtge, page at al To. foreclose lien 5j4*,13.4, ' 768828 one attached.. Jose & Obmun A4ti sgaotiop- of Lis, Pendezxe-',Xo,*1' hlj-:' by L.W.Joae; . Date d. to Filed on margin of -recot.d.,: Estates Improvement ComDany, at al 802821 Fred Manley Meahani(ca Lie n,`8 OT) t. 2 �,' 1 14 120 vs Filed Nod. 20, Estates Improvement 'Company Book 54 Liens .page 213 735901 Amount 4240. Normanda- :.al,an'"dift M In the aeuntp o f Hann$na n,ieata.:. F . Fred Hanley, . "Satisfac. i n . 3; n`{No.],$ , 9 by ,A.X.Sohall, Jr. , Dated June 2 191E his attorney in fact Filed June 24, 1.916 G P•. ' l2 t� Be bk Li ens » p, A. F. Gardner, Tingcia,le Bros. Estates Improvement Company 806182 Stanley Frankenfi:eld.: Mechania,�. L on , S 23, 19 :4 , 122 vs Filed Nov. 20; 1914.30 40 P.1t« Estates Improvement Company Book 54 Liens page 214 . 735902 Amount X52...54 Normandale,an: Addition ' in the of Henaepin,State of Uinns sota x. Stanley Frenkenfield, Satiafaa eabaa- *s�ac l by .A.X.Sahall,sr., Dated dune :4 191€ his attorney in fact Filed June 249 19.16 fl40u« ' 12 to Book b a- Ligne pag.0 , A. F.Gardner, Tingdale Bros. Estates Improvement Company 806181 A. F. Gardner Mechanics Tien,Sept. 12 vs Filed.Nov: 20, 19143.40.1' . Estates Improvement Company Book 54 Liens, page '235 735903 Amount 0900 � Norman dale , an Addition ia• ' the• G -040x0 � , . of Hennepiii State of ii t data " Herman Olson Mechanics Lien Sept 23, x,014. 12 vs Filed Nov. 20, 1914 3:40 PIS:. Estates Improvement Company Book' 54 Lien, page 21 735904 Amount 4146.85 Premises in No.124. Batist�itf' n -ol li'On Pi6.3,25, Herman Olson, 12 by A.3�� Beha1� , Jr, , Dated June 24 1916 �. his attorney in fao Filed Juriek'f4 I916r 1'. «';: to BookL A.F.Gardner _ Tingdale Brothers k Estates Improvement Company 806180 . Christopher C. -Brassfield 140,01 nics Lied., $401 4 � � 12 vs Fil'sd No4. 20 191�k 3t Estates Improvement Company Book 54 Lie no page 735905 Amo=t 032.50` Normandale,a.n .Addition 3.n.:ennCtt.. Christopher C.Brassfield., Satisfaction of Lien ]0.12'7, . his attorney in fact Dated June 124, 1916 12 to Filed June 24, 1916 12.10 P.M. A.F.Gardner, Book 6,� Liens page Tingdale Bros. (Ack.recites A.X.Schall, Jr- ..:tjz, bi }Ulf xmrvvmen Company. of Christopher C.Braesfiel. -- -__ m 130. # j 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. 1684403, and was recorded in Book of Govt. Survey Plats, page 20. Y N I f "The above Map of Township No. 28 North, Range No. 24 West of the 4th Principal Meridian, Minnesota is strictly conformable to the field notes of the survey thereof on file in. this office, which have been examined and approved. Surveyor General's office. Warner Lewis Dubuque, Feby. 27th 1854 Surr.aenl." "I hereby certify that the above map is a correct copy of the original Government Map of Township No. 28 North, Range No. 24 West of the 4th Principal Meridian on file in this office. (The Great Seal of the Mike Holm, Sec'y of State State of ' Minnesota) St. Paul,Minn..Aug.3lstl931. " 'Township N028 N Ranqe Nn �4 W ¢ h.'►ler. ' :,i � B ,S _1Q Lt c c�77! ?' 5430 si.L•' `mod u -�dcX 3803 3,'e4 A7 J7iB - d75/ J76S 3777,; d?C3 J71�s' 97 37N e A" �7�7., i � ; t SC Z. "iZ' Q _ S /.2 .. ,.'• 63. _�!f_ -�.. _ -eJ ?o �„ mac. d3 6 ;60 3 A.!6o. ' +� ,¢JSO. A.J6o. A _ ., A.I6o i A.ldn; A. /GU, aoo � .,, �,: ., 3'.!r,,,+,,k.+ i \A./6a 47EG ^�J -1A �.9• ,�. ✓w•.•' 1 �Y _ 7 C W 10. A. 160 ,. 4 _ j+b RICE 470.9 A z r `s.{1::,; LAKE , rst;�k Faso s�e.+ns J. �1 ........... s Y w i 4ais s2`.2o° .Tae ro ! sa. i t�J3 . Se 18 16. 15. r s {25 �l h gbQ° 2c . 39Y7 4449 �6=� ;..2f7t7 •�° s• � �_ 6S2 �'' 4 IC - j 1 l�/ ' \ 27/o • - - 't-r�(4 kc >,; �G�✓r.„,l ::.yyt. �, raa t � r yp ..: iei� ••e s. a ts., t... tsae - Az. e 7.180 20. f .12 ta:.+r 47,0.6 46•.." ___ .. 6800 �7 7a t '7100 __• Q '; U 4JL .`L' .Z/ 4.iM 7O 4fZE I 3i 3°27 kj F (� A.A6O. ! 51 'tr ° `2�ta YE fQgo 4;i7a. LAKE. 4549 � • p •adtS _ IY/'!7 .. i .t K' ... KMK t: ISS � 33.7.' _ ! 4,£7S -- s3oo 3 � 29. 4 5 .3Q 4634 4650 2 rJS.H -a_ `i95 _,res '� � wYl t 4 ' Z 4a60 4e a 1 _ h CrA.ASV. vn'd'J• 7 w' r' /I t1.lti - r '1YYa D. Ye.•• s.l. f• .l.r a7a3 96 JS IV LAKE J57e'• t%64 t S r z 5 ..4 - = ring — aS t d Q`t7i 1323 4k71 iG.. '• o =_ ..i Jab �` • ; � art �'+�.- 4092 �I = a - '� �� f C _ SLB6� bI /6 y` • ..r.. vi.fs _ Y�•t D . „ YM•t) 0 Y.4•X A r r r N V ar • . Sad.. 40 CA.- - M *-*. V The Council of the Certified Copy of Amendment of Village of Edina the Ordinance of the Village of 131. to Edina., Hennepin County, Minnesota Whom It Concerns Diated April 8, 1952 Doc. No. 2745385 Filed April 8, 1952, 3:45 P.m. Book of Misc., page The Council of the Village of Edina, Hennepin County, Minnesota, do ordain as follows: Section 1. Section III, paragraph (c) of the zoning ordinance of the Village of Edina, Hennepin County, Minnesota, passed by the council of said Village on the 25th day of May, 1931, and thereafter amended, is hereby further amended as follows: Section III (c). No land shall be platted or subdivided which, at the time of application for approval of the plat, is provided with public water and sewer connections or in which public water or sewer connections are contemplated unless such plat or subdivision meets all of the following minimum requirements: 1. Each lot shall have a frontage on a public street of not less than 75 feet. 2. The average minimum depth of all the lots in the proposed plat or subdivision shall be not less than 120 feet. 3. The area of each lot in the proposed plat or subdivision shall be not less than 83,250 square feet. Nc, 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 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 Day to the Village of Edina a penalty of not less than $100.00 for each lot or parcel so conveyed and such conveyance may be enjoined. i] A. F. Gardner 132. to The Estates Improvement Company Doc. No. 1926744 W. E. Code, William E. Code 133. to Tingdale Brothers, Inc. Doc. No. 1926745 Estates Company 134. to Whom It Doc. No. .A Satisfaction of Mechanic's Lien recorded in Book 54 of Liens, page 215 (See #124) Dated April 11, 1938 Filed April 22, 1938 Book 219 of Liens, page 44$ Satisfaction of Mechanic's Lien recorded in Book 52 of Liens, page 520 (See #129) Dated April 12, 1938 Filed April 22, 1938 Book 219 of Liens, page 448 Improvement Amendment to Articles of Incorporation Dated Jan. 3, 1917 Concerns Filed Nov. 26, 1917 873506 Book 177 of Misc., page 73 Estates Improvement Company 135. to E. J. Garvey Doc. No. 1077090 r, Warranty Deed Dated March 2$, 1922 Filed April 19, 1922 Book 838 of Deeds, page 459 Consideration $1.00 etc. Lot 3, Block 20, Normandale. Building restrictions, liquor and racial clause. 136 Taxes for 1914 to 1958, inclusive, paid. ` Taxes for 1959, amount $32.92, 1/2 paid and 1/2 not paid. Assessed in the name of Garvey, (Edina). 137. 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. 138. For Judgment and Bankruptcy Search see Certificate attached. Verified by Ily 'A 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 E. J. Garvey DATES Aug. 24, 1950 � Aug. 25, 1960, SAM Dated at Minneapolis, this 25 n day of August 19 -60L / / /TIIT�1[rE I SURANCE COMPANY OF MINNESOTA Form No 8 $ V ' Y sst. Secretary