Loading...
HomeMy WebLinkAbout756aooK PACE 4 3278536 Y Anoo All Alen by tbefe preOeW5, That a certain Indenture of .Mortgage, now owned by the uindefsigned, a corporation existing under the Laws of the State of Minnesota, bearing date the .................. i y o f .................. .................. 11th................ .............................da June............................ .............................., 19-56 made and executedbg ...... Signe ... C..... Ptelson,.... a... widow; ............................................................................................................... ............................... ................................... Karl ... L..... Barclay,.... Jr. ... and ... Beity. Ann.. B.arclay..,...husb.and.... d..wi g.,.. ............................... ........................................................................................................................................................................................................................... ............................... ............................................................................................................................................................................. ............................... as mortgagor......, to The Minneapolis Savings 4- Loan ✓lssociation, as mortgagee, and recorded in the Of/ice of the ........................ ... -Register ..of...D.eeds ................in and for the County of ....... Henne pill....................................................... and State of Minnesota, in Book .........2912... of ........ Mort.gages ................. on page...... 458 ........., as Document No . ..... 3.011.6.01 ........ on the ......... .12th .......................day of ..................... Ji me........................................................... 19 ..... ar.6, is, with the indebtedness thereby secured, fully paid and Satisfied..gnd the ........ Rez dzt. er .... of-Deed- a ................of said County is hereby authorized and directed to discharge the same upon the record thereof, according to the statute in such case provided. r. i` In' Pesencse of f......�?f':.. ..Q ........ .......... ........ -; EXEMPT FROM STATE DEED TAX 6EO. A. TO +'TE 3, !?. HiINN. COUNTY TREASURER 3n Teotimoup Wbered, The said corporation has caused these presents to be executed in its corporate name by its .......................... . President and its and its corporate seal to be � � sir .................. p hereunto affixed this ............. 2.8th .... day of ... February ............ 19...61... FORM 123 (REV.) -3M. -3.6'0 -IMP 1 THE MINNEAPOLIS SA VIN & LOAN ASSOCIATION ...........I . .... ....... ..I .... ............................... It.............. _.......................... esident. ........... ...... ........................C,..•.- Its ..................... .....................Secretary. STATE DEED TAX DUE fl LEON $ -. -= sL *tate of Int'nugota, ss. County of. .......... Het' iT1. ePin .......... ............................... IOn this ............................... &th .......................... clay of .............. February ............... ............................... 19..61...., before me, a ..................... N,ot.=.. ..P laic................ ............................... .........................within and for said County, personally appeared ................................................ 14 ... W..... Greenwood................................. and..................... .................. .... .......,..:;:;...,..... to me personally known, who, bein,§ each by me duly sworn .. ............................did say that they crespecyey, the .............. ......................President and the ........................ Secret�ar7 .................................... of the corporatio named in the f oregoin j instrument, and that the seal a f j"ixed to said instrument is the corporate sea&J f saiefWPorar tzon, and that said instrument was sif'ned and sealed in behalf of said corporation b uthoitity1of its Board o f ........................ sir� tors .............................., and said....................... �.... W.... Gree�fwAd............... : ........:................ . :.. and .......... L... .K....P.eterson ................ ...................acknowledged said instru t f tit ' . off! corporation. ^� . Notary Publio LEO H. SCHERi<ENBACH /r,, Y tarp Pubkc; 4iennepin L'ovnf/;••M}Munty, .Blinn. y C ssion Expires Dec. 1, 1966. my Commis ' e x � $ .............................. ..............................1 19........... U)i a w - �: •u M Q oO o A 0 ° . IL 4U MN ' ` O •O �' V Pie fz F R U3 r3 re e -� a: in d Warranty Deed, Except Assessments. Form No. 4—M. Miller -Davis Ca, Minneapolis. Minn. Individual to Corporation. Minnesota Uniform Conveyancing Blanks (1891). pEE0604K j 64 32`7853 ,�y-- t N-enture, Marie this......... ..,��.`- -' ........................day of ............. March ................................... , between ........ .................�...E.....EA,T CLPaY,...,Jk3,.,... and - BETTY- ANN...BARCIM.,... husband.. and ...Wife.,................... of the County of .................... Hennepin.............. ............................and State of ............. Minnesota...................... .............................., part... 1e § ...... of the first part, and........VILLAGE:..OF EDZNA ...................................................................................................... ............................... ...........i ..... . ....... ................................................................:................................................................ ............................... �...... ..............................� ff, &Mon under the laws of the State of .............." i. J��, �. R: ��......... .....:...................:..... o the seoond rt WitntOOetb, That the said part..iPS. ....... of the first part, in consideration of the sum of ........................ .:one....D..ollar..... ?- .��4....t ...4..t? ... ,44 .. d,..Y. .1.b. e...wnsode.��,t Axe ........ ............................... 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: Lots 2, 3 and 4, Block 4, West Minneapolis Heights, according to the plat on file and of record in the office of the Register of Deeds, Hennepin County, Minnesota, together with that part of the East 1/2 of the vacated alley in said Block 4 lying between the extensions Westerly to the centerline of said alley)of the North line of said Lot 2 and the South line of said Lot 4. Subject to restrictions, reservations and easements of record, if any. State Transfer Tax due hereon $7 -.45. To Jbabe allb to *olb trjt *amt, Together with all the hereditamenta and appurtenances thereunto belonging or in anywise appertaining, to the said party of the second part, its successors and assigns, Forever..4nd the said .................................................................................................................................................... ............................... Er1....,.,..Bar l 3'x... k,... 4?4..B Y... .. b d...41n.0 W .............................................. part.. es.......of the first part, for .... thesnselyesx..aht: rK .......... heir�s, executors and administrators, do............ covenant with the said party of the second part, its successors and assigns, that .... ..... they ....Q'e ..................well seized in fee of the lands and promi a aforesaid, and ha..ve .... good right to sell and convey the same in manner and form aforesaid, and that the same are free from all ineumbrances, except as above noted, and .................the lien of all unpaid special assessments and interest thereon. en 2291 6 .4nd the above bargained and granted lands and premises, in the quiet and peaceable posses #on of the said party of the second part, its successors and assigns, against all persons lawfully claiming'or'te claim the whole or any part thereof, subject to im7zmbranee ;.,J'...Bfnyahereinbefo7,e mentioned, the said part. es....,... of the first part will Warrant and Defend. In Tatimonp Wtjereof, The said part. ... ies ..... of the first part haYe ...... hereunto set....their,_,._. hands....... the day'and year' first above written. r. , In Presence o .... f Earl "L ;'° afdldy; Jr : " "' " " " "' G .. ......................... ................. ....... ................:... ............................../ ........... etty Barclay � (� ��DEED TAX PAID - GEO. TOTTEN, JR. .... .... __ __—___ s ............................ i�EpJJ4EpTu ... i" t�CNTY "TFLEASIJRfR............. . Minnesota Form No. 4. 32'78535 Doc. No. ............ I .......................... WARRANTY DEED Except Assessments Individual to Corporati ...................... ............. ............... ....... ........... .........................I....` .................. .....:...i.+................... :....... ........................1�li.4W rO.....,...... ............................... :..:. ..... ........ ............ ........................... Office of Register of Deeds, optate of Minnesota, County of ........... HEiP..1N ..................... I hereby certify that the within Deed was ,fled in this offic record on the day of.,�..... �. .............. ... 19.. at .......:.. .......o'clock.... / and was duly r in �......�.. of Depoo, pafse..3 cll Q of Deeds.' i1 %J Taxes for the year 19 ......... on the lands described within, paid this .. ............................... dayo f ................ ............................................. 19......... ................................................................ ............................... County Treasurer. By.............. ............................... ........................Deputy. Taxes paid and Transfer entered this ........ -day of ........................ ............................... 19............ .................................................. ............................... I............. County rl uditor. By...................... ............................... :.........Deputy. Y- fma MID' 2 19G1 ROBERT F. FITZSIMMONS, AUDITOR Fi M . MFINN6S�?T TAXES r o 4 Q cousmly .raac,F _ _ ®1 7 W (D P, O 0 a 0 0 d- �3' Q N P, ID O 's i� a to i-j in Cr CA 0 a' 0 Fd 0 M s a■ 2 t 0 i 1 O rr C 5 O 11 O+ n o. qw � b 1 o A Q O a : -g A r ` lv rA V. v A n P+ A W qw � b 1 O r 1214 ti l V. �- A Warranty Deed, Except Assessments. hinter -Lavts co., mtnneapous Individual to loint Tenants. Form No. 6-M. Minnesota Uniform Conveyancing Blanks (1931). 278534 1) 1 r., CZr 4 Tbts; 30tntum .Made this ........................ ..................day of ............ -March ................................................. , z9.61...., between ............................. SIGNE...C.,... PTELSQN,... $.. . 9V ... aPd,...law..t ry', ieda............................................ ........I...................... o the Count o ReJ�xlepin .................... ............................and State o .............. Minnesota ............................. part ... y...... f y f ............... f of the first part, and ...... LARL ... ... BETTY .... N11I.. URCLAX., ... husband..and- .44fe.y ... 4r..... ................................................................................................................................................................................ ..............................o f the County o f ....... . ............. ennepin........ ............................and State of..................M7,xuae sots ............................ parties of the second part, WitriC.024b, That the said part ... y....... of the first part, in consideration of the sum of ... Q.ne ... I)Q1,ar .... ($1-00.) ... and.. other ... goon- and... valuable ... consideration ............. ............................. fit to ................ her ....... in hand paid by the said parties of the second part, the receipt whereof is hereby acknowl- edged, do..es..... hereby Grant, Bargain, Sell, and Convey unto the said parties of the second part as joint tenants and not as tenants in common, their assigns, the survivor of said parties, and the heirs and assigns of the survivor, 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: Lots 2, 3 and 4, Block 4, West Minneapolis Heights, according to the plat on file and of record in the office of the Register of Deeds, Hennepin County, Minnesota, together with that part of the East 1/2 of the vacated alley in said Block 4 lying between the extensions Westerly to the centerline of said alley of the North line of said Lot 2 and the South line of said Lot 4. Subject to restrictions, reservations and easements of record, if any. Subject to liens placed on or suffered to be placed on said premises since :2:22 3 /, /Jlby parties of the second part. %— X0.'1'► State Transfer Tax due hereon. To 30abe a nb to Jbo[b the *amt, Together with all the hereditaments and appurtenances thereunto belonging or in anywise appertaining, to the said parties of the second part, their assigns, the survivor of said parties, and the heirs and assigns of the survivor, Forever, the said parties of the second part taking as joint tenants and not as tenants in common. .4nd the said ... Signe ... G; ; ... Nelson- y ... a..widow.. and-now ... unmarried, ....................... ............................... ........................ ............................................................................................................................................................................................................................ ............................... part..y........ of the first part, for...... herself.,...her ..... ........................heirs, executors and administrators does...... covenant with the said parties of the second part, their assigns, the survivor of said parties, and the heirs and assigns of the survivor, that........ she ... is .......... well seized in fee of the lands and premises aforesaid and ha............ good right to sell and convey the same in manner and form aforesaid, and that the same are free from all incumbrances, except ... as ... above ... noted ,.... and ............................................................................ ............................... OOCUMENTAP.: anCUMENTARY. °ss 013cum NTARV Lk /y N 20 CENTS 20� 2O T toy' CEN S ........................................ .............................:. ............................the lien of all unpaid special assessments an&4Aterest--theteon.-- ...................................................................................................................................................................................................................... I.............................. ,Fled the above bargained and granted lands and premises, in the quiet and peaceable possession of the said parties of the second part, their assigns, the survivor of said parties, and the heirs and assigns of the survivor, against all persons lawfully claiming or to claim the whole or any part thereof; subject to incumbrances .,.if....anylAereinbefore mentioned, the said party .............. of the first part will IVarrant and Defend. N TV56MOUP Wtjeeed, The said part ... y ...... Of the first part ha ... s. -... hereunto set........ her ................ hand- the day and year first above written. 1 /� In Presence of .d ..: ...,:........�... t...... i &6.. .:...NeYson ............................................................................................... ............................... .... ..... .... ......::...... ............... .......................`...... ................... ............................... �j DtFD'TAX- "PAJD'- -GE0:..A –T AS EN,. ...,. .. .... 4 HE NI PIN COUNTY TREASURER ... s,$ 32 'i n a S Minnesota Form No. 6. Doc. No . ...... 3Z78534 WARRANTY DEED Except Assessments Individual to joint Tenants ........................ ..1 ............................. ............................... ....................................... To .................. ................................................. I ..................... ...... ........................................................... ........... '.Office of Register of Deeds," 6tate of Minnesota, County of ......HEN NEPIN .............................................. I hereby certify that the within Deed was fljCd in this offlce. for record on the ........./.. ..dayof . ...... MAR .......... 10. at ...... .. ......... o'clock and was duly r d i o 11, of D eds, pade . ...... .. ...... ... ...... ...... .. ........ .,�4 ....... - ....... !? .;erof Deeds By........ .&eputy Yaxes for the year 19 .......... on the lands described within, paid this ................................. dayof ...... I ....................................................... 19............ ................................................ I ............................................... County Treasurer By......................................... .............................. Deputy Taxes paid and Transfer entered this .......................day of...................... ............................. -, ,AXES pAig AND TRM, U11 MAR 2 M1 ROU,Rl F. AUDITOR T 19 ............ FE.-7 i-- 7, --1 "- � z — - ff-ff J V3 T ............ ....... ........................................................... ............... County .Auditor ty....... ........................... .. ................................ Trecarding"Fee-si-50— CD 0 0 0 4 I'L 0 tV P, SD C4 0 9D rn Ct. Cq 0 C; 0 a W • z 0 z 0 zS .09 Ag, A 0 a P'4 eb, *L C4 zS °' 9 R. P4 ate An PEI A4 o .0 i .CD E O ORDER 930o6 ABSTRACT OF TITLE _`r0- Lots 2, 3 and 4, Block 4 ........ .. ..... .. .. ............ . .. .. .. .. ............ . West Minneapolis Heights. ........................•............... . ......................... C: ---------- ............................................................... .. ................... . .............. . ...... . ...... . .. 0 Minneapolis C Abstract Corporation ter„ n (D > 208 South A Street Minneapolis 2, Minn. rea t= rr 0 j 0 This certifies that the within statement from, rt- N N ...... 1 ----- 1-0 --�l ------------ - -------- - - ---- inclusive, is a Abstract �. correct of Title to land described in Not.r'JP . ........... therein, as appears of record in the O o§ice of the Register of Deeds in and for Hennepin -0 C) County, Minnesota, including aws, according to (D the general tax books of said County. Dated --- Augna-t .... Z61h ........... . 19-53., 7 a. m. Minneapolis Abstract Corporation By ... ........ Secretary D Fees for Abstract . . . . . . For Vesely and ...Otto. .. .... . ..... . . ........ .. .. .. Deliverto ...................................................................... ...................................................................................... 528394 NO. 2- 7- 53 -10M —FORM 52 Order No TITLE INSURANCE SERVICE Ab5trart of Title on Real'Astate Located in Minnesota �' PTO and Northwest States Lots 2, 30 and 40 Block 40 ESCROWS ! West Minneapolis Heights. P """ ABSTRACTS OF TITLE ! and _ Q.ZX; REGISTERED (TORRENS) PROPERTY �O+ CERTIFICATES ON LANDS IN This certifies the within statement from 11 HENNEPIN COUNTY, MINNESOTA Nos. 62 to 65 inclusive, INCLUDING SEARCHES FOR to be a correct dbstract of Title to land described in C Co TAXES, JUDGMENTS IN FEDERAL AND One No. therein as appears of record in the O STATE COURTS AND PROCEEDINGS office of the Register of Deeds in Hennepin County, :4. y IN BANKRUPTCY Aug. 6 1953 7AM Minnesota, since � • � : CONOVER- COLVIN PRINTING. MINNEAPOLIS L including Taxes according to the general tax books of y said County. Dated­ April 2v, >9-1�, 7 a. m. y r'' Tide Ins an Compan y of Minnesota, By _ fl ssistant Secretary !'O Deliver to o M. B. Hagen Pc Co. �t Title 3norance Compattp of Annoota 125 South Fifth Street Minneapolis 2, Minnesota Z A tA. K N N O � � O H O A O r-r is NO.2- 5 -U -2OM -FORM 52 TIV E INSURANCE SERVICE on Real Estate Located in Minnesota and Northwest States ESCROWS ABSTRACTS OF TITLE and REGISTERED (TORRENS) PROPERTY CERTIFICATES ON LANDS IN HENNEPIN COUNTY, MINNESOTA INCLUDING SEARCHES FOR TAXES, JUDGMENTS IN FEDERAL AND STATE COURTS AND PROCEEDINGS IN BANKRUPTCY CONOVER- COLVIN PRINTING. MINNEAPOLIS Order No 532787% M24ra tt of Title TO Lots 2, 3 and 4, block 4 West Hinneapolis Heights. This certifies the within statement from Nos. 66 to 70 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 L p . 2 6�, 1956, 7 x. r�,i . including Taxes according to the general tax books of said County. Dated June 13, 19 5 , 7 a. m. Title Ins ce Cq�npany f Minn to By a ,Issistant Secretary Deliver to '2he 11.1ini'?ea "polis 32Viri gs and Loan Association Title Noma Compamp of Alinueoota 125 South Fifth Street Minneapolis 2, Minnesota I T C PH C "0 J r�. p. c� O O x NO. 2. FORFt 35 �tl COMPLETE TITLE SERVICE TITLE INSURANCE f ESCROW SERVICE ABSTRACTS OF TITLE SEARCHES FOR TAXES, JUDGMENTS IN STATE f 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 669507 Abstract. of Title TO Lots 2, 3, and 4, Block 4, tlest Minneapolis Heights. This certifies the within statement from Nos. 71 to 75 inclusive, to be a correct Abstract of Title to land described in No. one sherein as appears of record in the office of the Register of Deeds in Hennepin County, Minnesota, since June 11 3., 1956 7A.M. including, Taxes according to the general tax books of said County Dated' Feb , 209, 19_6L 7 a. m. Title -lnsar LL Comp of M' esota By .I ssistant Secretary Deliver to Earl Barclay 'iiTL195Nsvfc arm COMt*A r OF RUPOi6SOTAL T:ITLE'INS'URANCE BUILDING MINNEAPOLIS 1,.M1,NNES0TA FEderal 8.8733 1. A B S T R A C T TO OF T I T L E Lots 2, 3 and 4, Block 4, West Minneapolis Heights. 2. Secretary of State. State of Minnesota To The Public 1684387 3. United States To Henry Smith 4. 5. 7. f C. C. Government Plat Dated May 16, 1855 Filed April 30, 1932, 8:30 A. M. Book of Plats of Government Field Notes, Page 3 Copy of Government Plat of Survey of Township 117, Range 21. Original Entry No. 659 Dated October 12, 1855 Land Office Records, Page 33 Northwest 1/4 of Section 30..117 --21. R. P. Russell, Receiver Receiver's Receipt To Dated October 12, 1855 Henry Smith Filed--- - Book B of Deeds, Pave 378 Consideration $199.43 3/4 Northwest 1/4 Section 30- 117 -21 Containing 159.59 acres. United States Patent To Dated April 2, 1857 Henry Smith Filed September 24, 1866, 6 :00 P.M. Book 11 of Deeds, Page 383 Northwest 1/4 of Section 30- 117 -21. James Bean Bond To Dated June 5, 1858 George W. Bray Filed August 6, 1859, 10 :00 A.M. Book B of Bonds, Page 776 Penalty $1,000.00 Same land as in No. 5 George W. Bray To 'Elizabeth Calvert Bond Dated September 21, 1858 Filed April 20, 1859, 11:30 A. M. Book B of Bonds, Page 710 North 1/2 of Northwest 1/4 ection 11 21 0 enalty 00. 0 Elizabeth Calvert Assignment of Bond No. 7 To Dated February 5, 1859 W. D. Dibb Filed April 20, 1859, 11:30 A. M. Book B of Bonds, Page 711 Consideration $800.00 Y �1 f Henry Smith To James Bean 10. Henry Smith, by James Bean, his Attorney To Daniel N. Pickering 11. James Bean Roanna Bean, His wife To Daniel N. Pickering 12. Daniel N. Pickering Eliza M. Pickering, To William. P. Bates 13. William P. Cynthia S. To Daniel N. Power of Attorney Dated December 23, 1856 Filed September 24, 1866, 6:00 P.M. Book A of Powers, Page 135 Power to sell and convey Northwest 1/4 Section 30- 117 -21. Warranty Deed Dated February 19, 1866 Filed September 24, 1866, 6 :00 P.M. Book 11 of Deeds, Page 385 Consideration $200.00 North 1/2 of the Northwest 1/4 Section 30- 117 -21. Quit Claim Deed Dated February 19, 1866 Filed September 24, 1866, 6:04 P.M. Book 11 of Deeds, Page 384 Consideration $75,00 Northwest 1/2 of the Northwest 1/4 Section 30- 117 -21. Warranty Deed His wife Dated May 1,1867 Filed June 8, 1867, 11:30 A. M. Book 15 of Deeds, Page 220 Consideration 0500.00 North 1/2 of the Northwest 1/4 Section 30- 117 -21. Bates Bates, Wife Pickering 14. Daniel N. Pickering To William P. Bates 15. Wm. P. Bates To Frank Sackrison Frank Sckri son To William P. Bates Mortgage Dated May 1, 1867 Filed June 8, 1867, 11:30 A. M. / Book 3 of Mtgs., Page 418 To secure $250.00 North 1/2 of the Northwest 1/4 Section 30- 117 -21. Satisfaction of Mortgage No. 13 Dated April 26, 1875 On Margin of Record. Bond for Deed Dated September 28, 1876 Filed September 28, 1876, 2:00 P.M. Book E of Bonds, Page 620 P,enalty, ;$430. 00 gig"; IY2." O2', the ' -)�prth 1/2 of the Northwest 1/4. Section 30- 117 -21 Discharge of Bond No. 15 Dated May 19, 1877 Filed June 19, 187 7, 1:00 P.M. Book F of Bonds, Page 34 Land same as in No. 15 17. Frank Sackrison Chribtina Sackrison, His Wife. To Wm. P. Bates 18. William P. Bates Cynthia S. Bates, His Wife I To � Milton Silsly 19. Milton Silsly To Harriet A. Phelps Harriet A. Phelps To Emma G. Lockwood 21. Emma G. Lockwood To W. P. Bates 22. William P. Bates Cynthia S.. Bates, Wife To Norman Lockwood 23. N. Lockwood Emma G. Lockwood, Wife To The County of Hennepin State of Minnesota Quit Claim Deed Dated June 20, 1877 Filed June 23, 1877, 11:30 A.M. Book 67 of Deeds, Page 45 Consideration $20. 00 North 1/2 of the Northwest 1/4 Section 30-117-21 Given to satisfy Bond No. 15. Mortgage Dated March 24, 1875 Filed April 26, 1875, 9:00 A.M. Book 36 of Mtgs., Page 31 To secure $500.00 North 1/2 of the Northwest 1/4 Section 30-117-21. Assignment of Mortgage No. 18 Dated April 15, -1875 Filed May 10, 1875, 1:00 P.M. Book 31 of Mtgs., Page 109. Assignment of Mortgage No. 18 Dated June 19, 1877 Filed June 23, 1877, 11:30 A.M. Book 47 of Mtgs., Page 345 Satisfaction of Mortgage No. 18 Dated October 17, 1877 On Margin of Record. Warranty Deed Dated June 23, 1877 Filed June 23, 1877, 11:30 A. M. Book 63 of Deeds, Page 487 Consideration $1,600.00 North 1/2 of the Northwest 1/4 Section 30-117-21 Warranty Deed Dated January 26, 1878 Filed February 9, 1878, 11:00 A.M. Book 66 of Deeds Page 627 Consideration $1:600.00 North 1/2 of the Northwest 1/4 Section 30-117-21 x 24. County Auditor, Hennepin County, Minnesota To The Public 138S962 Poor Farm, except as to that part and the execution and delivery of a resolution adopted by this board A Not C. C. Resolution Dated - - -- Filed November 8, 1926, 1:20 P. M. Book 260 of Misc. , Page 423 .Resolved; that the proper officers be and are hereby directed to execute a Warranty Deed to Gilbert C. Farley, of the Hennepin, 6unty reserved upon the payment of $9,000.00 a mortgage and notes in accordance with December 13, 1 886. County Auditor C. C. Resolution Hennepin County, Minnesota. Dated--- - To Filed November 8, 1926, 1 :20 P.M. The Public Book 260 of Misc., Page 424 1385963 Resolved: That the report and recommendation of the Committee on Poor Farm be adopted and the proper Officers be and are hereby directed to make a contract with Gilbert 0. Farley for the sale of the East 1/2 of Section 25- .117 -22, and the North 1/2 of the Northwest 1/4 of Section 30- 117 -21 excepting and reserving therefrom a square forty acre tract of land, said 40 acre tract to include the buildings and cemetery, and also for the excepting all rights of way deeded to any railway company, sum of 5,935.36, $1,000.00 down, $9,000.00 on 445,935.36 or before 15 days and balance of in two years secured by a first mortgage on the property drawing 7% interest, payable semi. The Board of Commissioners Warranty Deed of Hennepin County, Minnesota. Dated December 22, 1886 To Filed December 23, 1886, 4 :30 P.M. Gilbert C. Farley Book 206 of Deeds, Page 171 Consideration #55,935.36 North 1/2 of the Northwest 1/4 Section 30- 117 -21 Gilbert C. Farley and Mortgage Emma E. Farley, His wife Dated December 22, 1886 To The County Hennepin Filed December 23, 1886, 9 -00 A.M. of Book 176 of Mtgs., Page 225 To secure $45,935.36. North 1/2 of the Northwest 1/4 Section 30- 117 -21. and other lands. Commissioners of Hennepin Partial Release form Mortgage No. 27 County. Dated May 7, 1888 To Filed May 19, 1888, 4:30 P.M. Gilbert 0. Farley, and wife Book 240 of Mt s., Page 317 Consideration 112,000.00 North 1/2 of the Northwest 1/4 Section 30- 117 -21 Gilbert 0. Farley and Warranty Deed Emma E. Farley, His wife Dated December 22, 1886 To Filed December 23, 1886, 5:00 P.M. Charles M. Pond Book 211 of Deeds, Page 12 Consideration 0100,000.00 Same land as No. 26. 4 ), 14 30. Charles M. Pond Warranty Deed Carrie Adelle Pond, His wife Dated January 11, 1887 To Filed January 13, 1887, 11:00 A.M. Charles P. Silloway Book 197 of Deeds, Page 483 Consideration $28,000.00 North 1/2 of the Northwest 1/4 Section 30-117-21. Subject to Mortgage No. 27 of which Mortgage grantee assumes and agrees to pay $12,000.00. 31. Charles P. 8111OWay Mortgage To Dated January 12, 1887 Charles M. Pond Filed January 13, 1807, 8:00 A.M. Book 176 of Mtgo.i Page 294 To secure $4,000.00 North 1/2 of the Northwest 1/4 Section 30-117-21 32. Charles M. Pond Satisfaction of Mortgage No. 31 To Dated January 29, 1887 C. P. Silloway Filed January 31, 1887, 10:00 A.M. Book 195 of Mtge.,, Page 27. 33. Charles P. Silloway Warranty Deed Mary A. Silloway, His wife Dated January 29, 1887 To Filed February 7, 1887, 12:00 M S. F. Smith Book 214 of Deeds, Page 421 Consideration $14,000.00 Undivided 1/2 of the North 1/2 of the Northwest 1/4 Section 30-117-21 Subject to Mortgage. 34. S. F. Smith Power of Attorney to Plat lands Mary R. Smith, His wife give good and sufficient Deeds, eta. To Dated June 24, 1887 J. Goldabury Filed May 10, 1888, 4:30 P.M. Book F of Powers, Page 411 35. Charles P. Sillow'ay Plat of West Minneapolis Heights Mary A. Silloway, His wife Dated July 26, 1887 S. F. Smith, Filed May 11, 1888, 11:00 A.M. Mary R. Smith, His wife Book 41 of Plate, Page 13 By J. Goldabury North 1/2 of the Northwest 1/4 To Section 30-117-21. The Public 36. Charles P. Silloway and Mary A. Silloway, His wife To S. F. Smith 48678 37. S. F. Smith and Mary R. Smith, His To Eliza F. Osgood 52408 Warranty Deed Dated May 11, 1888 Filed May 14, 1888, 9:00 A.M. Book 235 of Deeds, Page 429 Consideration $50,000.00 All of Blocks 3,4,7,8,11,12,15 and 16 in West Minneapolis Heights. Warranty Deed wife Dated May 16, 1888 Filed June 14, 1888, 5:00 P.M. Book 254 of Deeds Page 554 Consideration $14,000.00 Blocks 4,7,11 and 16 in West Minneapolis Heights Hennepin County, Minnesota. r 38. In the Matter of the Estate Of Eliza F. Osgood, Deceased, 2550508 Probate Court, Hennepin County, Minnesota. Case No. 9379 C. C. Will Dated April Admitted to Filed March Book 561 of Directs payment of debts. Makes personal bequests. Bequeaths to F a-noes Osgood, niece, all real estate and directs that %executor hold or sell real estate erection, and that the principal be invested, the i annually until she attain the age of thirty five terminate. 4, 1901 Probate September 5,1905 8, 1949, 2:00 P.M. Misc., Page 46 standing in her name according to his dis. neome only being paid years when the trust shall Bequeaths all the rest of her property to Charles M. Whitcomb in trust, as stipulated. Appoints Charles M. Whitcomb executor and trustee with power of sale. 39. In the Matter of the Estate Of Eliza F. Osgood, Deceased 2550508 Clerk of said court certifies on June been set aside or revoked. 40. Chas. M. Whitcombe Executor of the Will and Estate of Eliza F. Osgood. To Carl E. Lundquist 563096 Probate Court, Hennepin County, Minnesota, Case Ito. 9379 C. C. Letters Testamentary Dated October 5, 1905 Filed March 8, 1949, 2:00 P.M. Issued to Charles M. Whitcomb. 2, 1947 that said letters have never Contract for Deed Dated March 7, 1910 Filed May 27, 1910, 4:10 P.m. Book 128 of 0'os. Pa a 159 Consideration : 10y�0. 09 Lots 2 to 25 inclusive, Block 4, West Minneapolis.Heights Recites Charles M. Whitcombe an Executor of the will and estate of Eliza F. Osgood in body and acknowledgment. 41 .Chas. M. Whitcomb Warranty Deed Executor of the Will of Dated December 8, 1910 Eliza F. Osgood Filed December 16, 1910, 4:30 P.M. To Book 667 of Deeds, Page 482 Carl E. Lundquist Consideration $1100.00 583712 Lots 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24 and 25, Block 4 West Minneapolis Heights. Recites: Charles M. Whitcomb as Executor of the last Will and Estate of Eliza F. Osgood in body and abknowledgment. 42. Carl E. Lundquist and Anna Lundquist, his wife To Pete Lenander 583715 Warranty Deed Dated December 16, 1910 Filed December 16, 1910, 4:40 Book 686 of Deeds, Page 457 Consideration $1400.00 Lots 2,_._3,_..4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24 and 25, Block 4. West Minneapolis Heights. t 43. Andrew Justus Vs. Nels J. Nelson and Pete Lenander 871969 44. Andrew Justus To Nele J. Nelson, et al 897086 45. Pete Lenander and Emma Lenander, his wife To Nels J. Nelson 897087 46. Nels J. Nelson Signe Nelson, his wife To Pete Lenander 897088 47. Pete Lenander To Nels J. Nelson and wife, 1091096 48. Nels J. Nelson Signe Nelson, his wife, To Peter Lenander 13166485 49. Pete Lenander To Nels J. Nelson,and wife 1953567 tire' Mechanics Lien Dated November 14, 1917 Filed November 14, 1917, 4 :00 P.M. Book 74 of Liens, Page 281 Amount $404.77 Lots 2 and 3, Block 4. West Minneapolis Heights, Hennepin County, Minnesota. Satisfaction of Mechanics'Lien No. 43 Dated July 8, 1918 Filed July 10, 1918, 11:25 A.M. Book 83 of Liens , Page 59 Warranty Deed Dated July 1, 1918 Filed July 10, 1918, 11 :25 A.M. Book 813 of Deeds. Page 257 Consideration $1400.00 Lots 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, and 13, Block 4. West Minneapolis Heights. Mortgage Dated July 1, 1918 Filed July 10, 1918, 11:25 A.M. Book 1041 of Mtge., Page 6 To secure $1400.00 Lots 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, Block 4 in West Minneapolis Heights Satisfaction of Mortgage No.46 Dated July 3, 1922 Filed July 10, 1922, 10:30 A.M. Book 1215 of Mtge., Page 174 Mortgage Dated November 6, 1925 Filed November 7, 1925, 9:40 A.M. Book 1419 of Mtge. , Page 174 To secure $800.00 Lots 2, 31 4, 5, 6, 7, 8, 9, 10, 11, 12, and 13, Block 4. West Minneapolis Heights. Satisfaction of Mortgage No. 48 Dated November 16, 1938 Filed November 18, 1938, 10 :00 A.M. Book 1971 of Mtge., Page 501 Recites Peter Lenander in acknowledg- ment. 5:0.. Nels J. Nelson and Quit Claim Deed Bigne C. Nelson, his wife Dated January 21, 1947 To Filed March 20, 1947, 11:20 A.M. Lillian H. Phillips Book 1679 of Deeds, Page 477 2429828 Consideration $1.00 etc. Lots 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, and 13, Block 4. West Minneapolis Heights. 51. Lillian H. Phillips, single Quit Claim Deed To Dated January 21, 1947 Nels J. Nelson and Filed March 20, 1947, 11:20 A.M. Signe C. Nelson, his wife Book 1 608 of Deeds, Page 444 as joint tenants Consideration $1.00 etc. 2429829 Lots 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, and 13, Block 4. West Minneapolis Heights. 52.Village Council, C. C. Ordinance Village of Edina, Passed October 22,,1951 Hennepin County, Minnesota Filed April 8, 1952, 33:45 PM to Book �'t/ / of Misc. ,Page Y The Public An Orkinance Amending the Zoning 2745385 Ordinance of the Village of Edina Hennepin County, Minnesota. The Council of the Village of Edina, Hennepin County iinnesota, do ordain as follows: Section I. See. III, paragraph (cj of the zoning ordinance of the Village of Edina, Hennepin County, Minnesota, passed by the council of said Village on May 25, 1931 and thereafter amended, is - hereby further amended as follows: ,Sec. 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 78 feet. 2. The average minimum depth of all the lots in the proposed plat or subdivision shall not be less � than 120 feet. 3. The area of each lot in the proposed plat or subdivision shall be not less than 8,250 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 or 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 lees 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. Sec. II. This ordinance shall take effect and be in force from and after its adoption. (That the above ordinance was passed pursuant to the authority of Minn- esota Statutes, Section 471.26 et seq, and that with such regulations 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 21 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 l 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 for each lot or parcel so conveyed and such conveyance may be enjoined.) 53. In the Matter of the Death Department of Health Of State of Minnesota. Nets John Nelson C. Ph. C. Certificate of Death 2814851 Dated September 22, 1952 Filed Ju e 1, 1953, 2 :15 P.M. Book ((��' df disc. , Page `. Certif a that he died September 20, 1952. Residence: 300 Jackson Ave. So. Hopkins, Minnesota. 54. Signe C. Nelson Affidavit To Dated May 16, 1953 The Public Filed June 1, 1953, 2 :15 P.M. 2814851 Book 4JO ©f, ,Misc. , Page -1 A... That she is the surviving joint tenant of the decedent named herein. That Nels J. Nelson died September 24, 1952. That a duly certified copy of the record of his death as contained herein or attached hereto is made a part hereof. That said decedent at and prior to death was the owner of an interest as joint tenant, The hereinafter described property in which the following named person (s) is surviving joint tenant or remainderman. Signe C. Nelson, spouse. That the respective interest of decedent and survivor(e) as joint tenants were created by an instrument of conveyance dated January 21, 1947 and recorded in Book 1608 of Deeds, Page 444 in the following described property, to-wit: Lots 2, 3, and 4, Block 4, West Minneapolis Heights (Homestead) Lots 5 to 13, inclusive, Block 4, West Minneapolis Heights. That no part of the above property was the homestead of decedent unless so specified in the description. That affiant has disclosed to the Commissioner of Taxation all transfers of property from the decedent to any beneficiary of which affiant has knowlege or information, which transfers may be subject to Minnesota Inheritance tax. That affiant makes this affidavit and files said certified copy,or record of death as evidence of the death of said joint tenant, and the termination of said joint tenancy and all such estate, title interest and lien as was or is limited upon the life of said decedent. 55. In the Matter of the Estate Certificate of No Inheritance Tax Of Dated May 27, 1953 Nels J. Nelson, Deceased Filed J e 1, 1953, 2:15 P.M, 2814851 Book 0011 bf Misc. , Page *A., Upon the facts stated in the within affidavit and upon facts disclosed in the files and records of the Department of Taxation, Commissioner of Taxation, State of Minnesota, By Rimothy J. Halloran. Inheritance and Gift Tax Division finds that no inheritance tax is due under the laws of the State of Minnesota upon the transfers herein described. Any lien for inheritance taxes that the State of Minnesota may have had upon the property herein described is hereby waived. r 56. United States Internal Revenue Collector Vs. S. F. Nelson and J. D. McElligott, Doing business as, Nelson- McElligott Novelty Portraits. 3229 4th Ave. So. Minneapolis 8, Minnesota. 2474212 57. State of Minnesota Vs. Nelson, Nets J. also known as Nelson, Nels John Nelson, Nils - Olafson, John Hopkins, Minnesota. Rt. #1 Box #64 Village of Edina 2011039 and notice to all persons of recipient,whether now owned assistance hereafter paid to lien may be released only in Chapter 315. Notice of Tax Lien , Dated November 17, 1947 Filed November 18, 1947, 10:20 A.M. Book 164 of Liens, Page 311 Amount of Assessment 458.88 Certificate of Old Age Assistance No. 16223 File No. 7104 Dated December 21, 1939 Filed January 5, 1940, 8:00 A.M. `, Book 244 of Liens, Page 326 The welfare Board of Hennepin County, Minnesota, has granted recipient old age assistance effective January 1, 1940 in the amount of $19.00 per month. This certificate constitutes a lien in favor of the State of Minnesota such lien against the real property of the or subsequently acquired, for the amount of the recipient, but without interest, which the manner provided by Minnesota Laws, 1939, The amount of this lien shall be the amount of old age assistance granted and paid from this date forward as shown by the records of the county agency. 58. County Treasurer, Hennepin County, Minnesota. To Nelson, Nels J. also known as Nelson, Nels John,Nelson, Nils Olafson, John 2696399 Satisfaction of Old Age Assistance Lien Igo. 57 Dated May 22, 1951 Filed June 4, 1951, 10 :45 A.M. Book 261 of Liens, Page 405 Approved by Hennepin County Welfare Board on May 22, 1951. t 59. No Old Age Assistance Liens filed against the parties hereafter named between the dates set opposite their respective names. 59. No Old Age Assistance Liens filed against the parties hereafter named between the dates set opposite their respective names. From To Lillian J. Phillips December 31, 1939 Marsh 21, 1947 Nels J. or Nels John Nelson December 31, 1939 September 21, 1952 Signs or Signe C. Nelson December 31, 1939 August 26, 1953,7AM Mrs. Nels J. or Nels -John Nelson December 31, 1939 August 26, 1953,7AM Lxcept as shown at entry 57 iens Vs. Nels Nelson, 2020793- 2014417 - 2014418- Satisfaction No. 2067007 2014419 - 2008805 - 2004374 - 2087737 - 2127623 - 2139855- 2694667 Not Shown. 60. Taxes for 1951 and Prior Years Paid. Taxes for 1952 First half Paid. Last Half not Paid. 61. For Judgment and Bankruptcy Search See Certificate Attached. s 62. No Old Age Assistance Lien Certificates filed in the office of the Register of Deeds, Hennepin County Minnesota against the parties hereafter named between the dates set opposite their respective names: Signe Nelson or Signe C. Nelson Aug. 25, 1953 May 1, 1955 Mrs. Nels J. Nelson or Mrs. Nels John Nelson Aug. 25, 1953 May 1, 1955 (Note: 'oThere any name appears hereon with a middle initial no search is made as to any names having middle initials different from that shown hereon.) 63. Taxes for 1952 to 1954 inclusive paid. Taxes fox' 1955 amount yA44.39 not paid. Assessed in the name of Nelson., (Edina) 64. Certifications by Title Insurance Company of Minnesota cover records in Register of Deeds' Office of Federal Internal Re,,,,enue Lien notices and Minnesota income and inheritance tax lien notices. 65. For Judgment and Bankruptcy Search see Certificate attached. Signe C. Nelson, a widow, Earl Ij. Barclay, Jr. and Betty Ann Barclay, husband and wife 66, to The ain.neapolis Savings and Loan I�ssociati on (1v.innesota Corporation) Doc. Alo. 3011601 Mortgage Dated June 11, 1956 Filed June 12, 19561 12:00 m. y Book ,Z 1 ,�-/ of ldtgs. , page _4,. %z' To secure payment of P6460.00 Ewithin 15 years from date - Lots 2, 3 and 1� , Block 4, West T,�linneapolis EeifTht s, together with all rights, privileges, easements and appurtenances thereunto attached. Assignment of :tents and Power of Sale clauses. Witnessed and ac,nowled7ed. 67. No Old 7e Assistance Lien Certificates filed in the office of the register of )eeds, Hennepin County, Minnesota, against the parties hereafter named between the dates set opposite their respective names: Earl 1. Barclay, Jr. Dec. 31, 193Q '�'Iay 1, 1955 , Earl arl L. Barclay, Jr. sec. 31, 1939 May 1, 1955 Betty Ann Barclay Dec. 317 1939 May 1, 1955 (i` -ote: ", here any na,le appears hereon Urith a middle initial, no search is made as to any narzes havi.nr middle initials different from that shown hereon.) 68. Taxes for 1955 amount, ; 144.39, not laid. Assessed in !''jelson, (Edina) . 6 Certi 'ications by Title Insurance Company of Minnesota cover records in 'Register of needs' Office of r'ederal Internal Revenue Lien notices, and �irnnesota income and inheritance tax lien notices. 70. For Judgment and Ban1kruptcy Search see Certificate attached. r Francis M. O'Connor Affidavit 71. to Dated Feb. 24, 1958 Whom It Concerns Filed Mar. 15, 1958 Doc. No. 3108833 Book 799 of Misc., page 152 Francis M. O'Connor, residing at 138 -19th St., Clintonville, Wisconsin, being first duly sworn, on oath says: That he knows Signe C. Nelson, a /k /a Signe Nelson the person named as one of the grantees in that certain instrument dated January 21, 1947, and filed for record March 20, 1947, as Document No. 2429829 in the office of the Register of Deeds of Hennepin County, Minnesota, relating to the following described real_ estate in said County: Lots 5, 6, 7, 89 9, 10, 11, 12 and 13, inclusive, Block 4, West Minneapolis Heights according to the map or plat thereof on file and of record in the office of the Register of Deeds in and for the County of Hennepin, State of Minnesota. That the said Signe C. Nelson, a /k /a Signe Nelson, is over 65 years of age by occupation is a housewife; with place of business at none and since October 16, 1930, resident of the County of Hennepin, State of Minnesota, and in particular since July 1, 1918, a resident of 300 Jackson Avenue, So., Hopkins, Minnesota, and subsequently thereto at 6612 Upton Avenue, So., Minneapolis, Minnesota. That the said Signe C. Nelson, a /k /a Signe Nelson is not now and has not been since October 16, 1940, in the armed forces of the United States. That there have been no proceedings in bankruptcy, divorce, insanity or incompetency and there are no unsatisfied judgments of record against the above named Signe C. Nelson, a /k /a Signe Nelson in any Courts, State or Federal; that there has never been and is not now, any old age assistance furnished to the above named Signe C. Nelson, a /k /a Signe Nelson and that there are no tax liens, State or Federal, filed against the above named Signe C. Nelson, a /k /a Signe Nelson except: That any judgments, bankruptcies or old age assistance liens, State or Federal tax liens of record against parties with same or similar names are not against the above named Signe C. Nelson, a /k /a Signe Nelson. That affiant knows the matters herein stated are true and makes this affidavit for the purpose of inducing the passing of the title to the premises heretofore, described, free and clear of all judgments, old age assistance liens, State or Federal tax liens, and questions of service in the armed forces of the United States, marital status, competency and bankruptcy. Village Council of the Certified Copy Resolution Village of Edina, Hennepin Vacating Alley County, Minnesota (Alley between North Village Limits 72. to and Belmore Lane, and between Whom It Concerns Monroe and Jackson Aves.) Doc. No. 3274761 Adopted Sept. 12, 1960 Filed Jan. 30, 1961 Book 880 of Misc., page 389 Whereas, a majority of the owners of the land abutting on the North - South Alley lying in Block 4, West Minneapolis Heights Addition and between the North Edina Village Limits and Belmore Lane and between Monroe and Jackson Avenues', have petitioned for the Vacation of said alley; and Whereas, two weeks' published notice and posted notice of a hearing to be had on said petition on September 12, 1960, at 7:00 P.M. has been given and made, and a hearing thereon has been had by the Village Council: Now, Therefore, Be It Resolved by the Village Council of the Village of Edina, Hennepin County, Minnesota that: "X11 of that North -South alley lying in Block 4, West Minneapolis Heights Addition and lying between the North Edina Village Limits and Belmore Lane and between Monroe and Jackson Avenues, as the same is recorded in the office of the Register of Deeds of Hennepin County, Minnesota, shall be and hereby is vacated ". r 73. Taxes for 1955 to 1959, inclusive paid. Taxes for 2.960, amount $180.12 not paid. Assessed in the name of Nelson, (Edina). 74. 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. 75. For Judgment and Bankruptcy Search see certificate attached. r No. 669507 Verified by '!!11 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 Signe C. Nelson or) Signe Nelson ) Mrs. Nels J. Nelson or Mrs. Nels John Nelson Earl L. Barclay, Jr. Mrs. Earl L. Barclay, Jr. Betty Ann Barclay June 12, 1956 June 12, 1956 June 12, 1956 June 12, 1956 June 12, 1956 DATES Feb. 20, 1961s 7AM Feb. 20, 1961, 7AM Feb. 20, 19619 7AM Feb. 20, 1961s 7AM Feb. 20, 1961, 7AM Dated at Minneapolis, this 20th day of February l9 61 TITLE INS RANCE COMPANY OF MINNESOTA Form No 8 BY Asst. Secretary 532787 Verified by * I CERTIFICATE AS TO NOTICES OF INTERNAL REVENUE TAX LIENS, DOCKETED IN UNITED STATES DISTRICT COURT, DISTRICT OF MINNESOTA, THIRD DIVISION. THIS CERTIFIES that we have searched and examined the Lien Dockets in the following named court: United States District Court, District of Minnesota, Third Division. We find no Notices of Internal Revenue Tax Liens appearing undischarged therein against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES DATES Sione Nelson or Signe C. Nelson May 15, 1956 June 13, 1956,7AM Mrs. Nels J. Nelson or Mrs. Nels John Nelson May 15, 1956 June 13,.1956,7AM Dated at Minneapolis, thin 13th _,day of__. June _19� TITLE INSURANCE COMPANY OF M][NNESOTA Asst Secretary Verified byeE} CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCK_ T1►S THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the fol- lowing named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings and no unsatisfied judgments or notices of Internal Revenue Tax Liens appearing therein against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES DATES Signe Nelson-or } —Signe C. Nelson May 15 1956 i June 13, 1956JAM Mrs. Nels J. Nelson or } Mrs. Nels John Nelson May 15, 1956 June 13, 1956,7AM i I I I i I Dated at Minneapolis, this 13th day of June 19- TITLE INSURANCB COMPANY OF MINNESOTA Fees 3.00 ... "� r—, No. S. By `� " ` Asst. Secretary 530413-53278 Verified by CERTIFICATE AS TO NOTICES OF INTERNAL REVENUE TAX LIENS, DOCKETED IN UNITED STATES DISTRICT COURT, DISTRICT OF MINNESOTA, THIRD DIVISION. THIS CERTIFIES that we have searched and examined the Lien Dockets in the following named court: United States District Court, District of Minnesota, Third Division. We find no Notices of Internal Revenue Tax Liens appearing undischarged therein against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES DATES Earl L. Barclay, Jr. March 10, 1955 June 13, 1956,7AM Mrs. Earl L. Barclay, Jr. March 10, 1955 June 13, 195617AM__ Betty Ann Barclay March 10, 1955 June 13, 1956,7AM Dated at Minneapolis, this 13th -A"XY June -19__.56 TITLE INSURANCE COMPANY OF MINNESOTA Your #35,651 .,— —'— a. - Asst. Secretary ' No. _53Q4.13-5327t7 Verified by CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the £ol- lowing named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings and no unsatisfied judgments or notices of Internal Revenue Tax Liens appearing therein against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES DATES Earl L. Barclay, Jr. June 12, 1946 June 13, 1956,7AM ` Mrs. Earl L. Barclay, Jr. June 12 1946 June 13 1956 7AM Betty Ann Barclay June 12, 1946 June 13, 195627AM I I Dated at Minneapolis, this 13th day of June 19 _5" TITLE INSU,,RANCE COMPANY OF MINNESOTA Fes 0 FYu' #35,651 $y ? t +r._,�., __,asst. Secretary wo. 530413 Verified by )& ' CERTIFICATE AS TO NOTICES OF INTERNAL REVENUE TAX LIENS, DOCKETED IN UNITED STATES DISTRICT COURT, DISTRICT OF MINNESOTA, THIRD DIVISION. THIS CERTIFIES that we have searched and examined the Lien Dockets in the following named court: United States District Court, District of Minnesota, Third Division. We find no Notices of Internal Revenue Tax Liens appearing undischarged therein against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is trade as to any names having middle initials different from that shown hereon.) NAMES DATES - - - -- . Nelson or ) Signe C. Nelson ) Aril 25 1956 May 16, 19569 7AM Mrs. Nels J. Nelson or ) Mrs. Nels John Nelson ) April 25, 1956 May 16 1956 7AM Dated at Minneapolis, thi. 116th day of May 195j6— TITLE INSURANCE COMPANY OF MINNESOTA Asst. No.- 3-o413 Verified by CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS THIS CERTIFIES that we have searched and examined the judgment Lien and Bankruptcy Dockets in the fol- lowing named Courts: District Court, Fourth judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings and no unsatisfied judgments or notices of Internal Revenue Tax Liens appearing therein against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES DATES _ —__a, gne_Nel son-9r _- -- — Si ne C. Nelson ) -- ___April 25 1956 - - - - -- - -- - - -- Ma _ 16t 19561 7AM Mrs-, Nels J. Nelson or Mrs. Nels John Nelson )) Aril 25 1956 May 16 1956)7A ____ -_ i i r Dated at Minneapolis, this __1 ft__ _day of May 19-5L— TITLE INSURANCE COMPANY OF MINNESOTA Fee 'x 3-00 r Form No. By Asst. Secretary *No- 528394 Verified by )Ww—, CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS THIS CERTIFIES that we have searched and examined d-ze judgment Lien and Bankruptcy Dockets in the fol. lowing named Courts: District Court, Fourth judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings and no unsatisfied judgments or notices of Internal Revenue Tax Liens appearing therein against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES DATES Signe Nelson or. Signe Q. Nelson Au , 25s 1953 April 26, 1956s7AM Mrs. Nels J. Nelson or Mrs. Nels John Nelson Aug. 25, 1953 April 26, 1956 SAM Dated at Minneapolis, this 26th day of April. 19-56 TITLE INSURANCE COMPANY OF MINNESOTA Fee $—.3_*1 00 roan No. 8, By, Secretary -ro 52^$39 Verified by� CERTIFICATE AS TO NOTICES OF INTERNAL REVENUE TAX LIENS, DOCKETED IN UNITED STATES DISTRICT COURT, DISTRICT OF MINNESOTA, THIRD DIVISION. THIS CERTIFIES that we have searched and examined the Lien Dockets in the following named court: United States District Court, District of Minnesota, Third Division. We find no Notices of Internal Revenue Tax Liens appearing undischarged therein against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES DATES Si gne Nelson or Signe C. Nelson ) March 10 1955 Aril 26 1956 AM Mrs. Nels J. Nelson or Nels John Nelson ) March 10 15 April 26 1956.7AM Dated at Minneapolis, this 26th _ -&y of April I9—io- TITLE INSURANCE COMPANY OF MINNESOTA B Y Arr_ y F 5 -Wo. 293006 Verified by CERTIFICATE AS TO JUDGMENTS AND AS TO BANKRUPTCY PROCEEDINGS THIS CERTIFIES that we have searched and examined the judgment Lien and Bankruptcy Dockets in the following named Courts, viz.: District Court, Fourth Judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings therein by or against the persons named hereon; and find no unsatisfied judgments or notices of Internal Revenue Tax Liens docketed therein against the persons named hereon, between the dates set opposite their respective names, except as shown hereon. No search made as to parties the middle initial of whose name is other than as stated herein. NAMES Lillian J. Phillips Nels J. or Nels John Nelson Signs or Signe C. Nelson Mrs. Nels J. or gels John Oon Judgments Vs. Neilsen N, N lsen N, District Court, Fourth Judicial-Di October 16, 1930 October 16, 1930 October 16, 1930 October 16, 1930 Nelson, S. A, Neil, Excepts as Follows: DATES March 21, 1947 September 21, 1952 August 26, 1953, 7 A.M. August 26, 1953, 7 A.M. .H, Not Shown rice, Hennepin County, Minnesota. State of Minnesota Personal Property Tax Judgment. Vs. Dated February 20, 1948 S. Nelson Amount $8.45 Erwin J. Friede, etc. Case No. 382977 Vs. Dated August 13, 1937 N. J. nelson Docketed August 13, 1937 Crookston, Minnesota. Amount $237.10 Cobb, etal Atty. Dated at Minneapolis, Minnesota this 26th day of August 1 53, at 7 A.M. Minneapolis Abstract orporation By_ f&- oC1 ,_Secretary