Loading...
HomeMy WebLinkAbout760- — — k 760 /i Doe. No.... ................................... WARRANTY DEED 760 o Individual to Corporation _ p o ; A 14P 03 i a 5 4 ............................ ...... .................. . .. ........... (D ................... ............ ....... ....... ....... .... . T ... 0 .................. k+ 0 0 ......... ................ ..... Z ......... ...... ................... (D V 0 Office of Register of,'Deeds, otate of 01inneota, .. . 0 .. ..... County of ........... I hereby certify that the within 'Deed C6 zS was d in this office for record on the : ..day 0 ..... .. ......... a.t./X-1; cloc .. ......... 19 o and 8 duly re?lged in ok of *ds, paVe .......... ........... ....... By... ............. Taxes for the year 19......' on the lands described within, paid this... ............................. i XZH day of ......................... ................................. 19............ 00 2 -10 Z3 Ct County Treasurer i RANSFER ENTERS. w M 0 By ..................................................................... Deputy 0 AUG 23 1961 0 X 0 0 U) Taxes paid and Transfer entered this ROBERT F. FITZSIMMONS, AUDITOR 0 v too . ..................... day of ..................................................... HENN COU TY, INN, V-z 19 ............ 0 7g TV .............................. .............................................................. q A County Iuditor Q By....... ...... ... .................. ............................. Deputy CP 1760 Form No. $ -M. bt'Z 3nbtnture, Made, this ..................�.:3 ............. ............... day Of..........4 �2. " ................, I9.�1...., between ..................... �... H.:.... 42'' I' 9... �1d... X... �.t .... �' �,'(? �.... husk�snd.. sxld.. z�ife................................... ............................... of the County of .................. .tnnepin. ............................................ and State of ................. Minnesota .................................................. part..iea. of the first part, and ............... TIM ... V. I"G E....& ... IMZA..................................................................................................... ..... Municipal ........................................................................................................................................................................................... ............................... alcorporation under the laws of the State of ..... .....................ldinnesots ......... .................... I party of the second part, Wftnef$0etb, That the said part ... Joe of the first part, in consideration of the sum of .. ............................One .Dollar ... and ... otha ADod ... and ... valuable ... conaiderati. on ........................................... === to ........ ........... . ..... tlip= ...... ................ 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 28, 29 and 30.. Block 3, "Seely's First Addition to Hawthorne Park`, 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. To 3babe anb to J�otb tbt dame, Together with all the hereditaments and appurtenances tta.ereztnto belonging, or in anywise apj �ertainind, to the sai�d�� pa�rty of the second part, its successors and assigns, Forever. ,,4nd the said ...............��. ..... -... 0... ND.. MARY.. $...... �s... husband., and..wif �,................... ............................................................................................................................................................................................................................. ............................... p of the first part, for themse],vP.�,,.. URU.......,._ _._ „heirs, executors and administrators, do............ cart..leS._ ..... . covenant with the said party of the second part, its successors and assigns, that.. ..... t. bey.... are ....................well seized in fee of the lands and premises aforesaid, and ha.Xe..... good right to sell and convey the same in manner and form aforesaid, and that the same are free from all incumbrances, e w <<''l� Imo, Imo, �. -7 U L� f . 0 I b, .qnd the above barsained and granted Zands CL72d pTE79Y -iSBS, in the quiet and peaceable 7nossession 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.... .g of the first part will Warrant and Defend. 31tt Tegtimoup Efjertd, The said part ... lea of the first part ha .... Va.. hereunto set......: their......... hands... the day and year first above written. In Presence o f H: .... Ot , ...to ........... ... ............................... ............................... E'ar�. "e' .................... ................................... .................... ........��irY..H:' 'Otto.......:........ ......................... ............................... .. ........................................................................................... ............................... No. 1- 8- 1 -89-5M —Form 51 Order No ....... 37. 7.77.8 ................ ABSTRAC'T'S OF TITLE To All Lots or Lands in Hennepin County, Minnesota INCLUDING SEARCHES FOR TAXES JUDGMENTS IN FEDERAL AND STATE COURTS AND PROCEEDINGS IN BANKRUPTCY FURNISHED ON SHORT NOTICE Title Insurance in all its Branches TIM LUND PE888, INC., MINNEAPOLIS 01botrart of Mitre TO ........... L.?. tp... 2$.,..... 29..... a.. nd. ....N.2 ........................ ..................... H 1. Q. c1 x.... 3........ ............................... See1yls First addition to ....... ........ ............................... Hawthorne Park. This certifies the within statement from No. 1 to ....... 9.7 ..................... 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 of Hennepin County, Minnesota, including Taxes according to the general tax books of said County. Dated .........Q.G.tObe. x'. ... 9.. .............19..5.0., 7a. m. Title Insurance Company of Minnesota By.L4�........ . .. ............... I........... Assistant Secretary Deliver to ................... . ............................... .................................................... ....... I............................ Title Norance Company of Ainnegota 125 South Fifth Street Minneapolis, Minnesota n O V) C fi 0 0 D C(D �• O cC t I- T_ < V'I -0 �. O fl 1< (n rt- !y O� O I� Z .-o x Oann No ..... ZQ052L.._._ ABSTRACT OF TITLE —TO- - - - - -- Lots.. Seely_ �_s First_- Addito__tQ........ Hawthorne Park --------------------------------------------------- - - - - -• ------ •----------- ........... Minneapolis Abstract Corporation 208 South 5th Street Minneapolis 2, Minn. This certifies that the within statement from No ............. Q$ ... ti.Q...1Q1................... inclusive, is a correct Abstract of Title to land described in No...R11e ...... therein, as appears of record in the off ice of the Register of Deeds in and for Hennepin County, Minnesota, from the....... 9111 ................day of ... 0-0 ..,AM, including taxes, according to the general tax books of said County. Dated .... - -.... Max ... 15.t h,..--- - - - - -- 19 ..53 7 a. m. Minneapolis Abstract Corporation By ...... i- - - - - -- ecretary For -• -- The.._`rod!►a.e...go mpa .ny-•-------------------- - - - - -- Deliver to ................. .............................................. _ ...................... ----------- — Brost & Mickelsen NO.2 .FORF4 85 COMPLETE TITLE SERVICE TITLE INSURANCE ESCROW SERVICE T� ABSTRACTS OF TITLE SEARCHES FOR TAXES, JUDGMENTS IN STATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS FEDERAL TAX LIEN SEARCHES IN FEDERAL COURT, THIRD DIVISION RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS Order No 684338 Abstract of Title TO Lots 2$, 29 and 30 - Block i Seelyts First Addition to I Hawthorne Park This certifies the within statement Nos. 102 to 106 inct to be a correct Abstract of Title to land describ No. one therein as appears of record i office of the Register of Deeds in Hennepin Co Minnesota, since Ma V 15 , 19 5 3 , 7 A including Taxes according to the general tax boo said County. Dated August 16, .19_61, , 7 Tide lmuranc ompany f M* f By E! Jssistant Secr Deliver to Earl H. Otto TILVLZ IxsuRAHCU COMPAM OF 109411 05007A TITLE INSURANCE BUILDING MINNEAPOLIS I, MINNESOTA FEderal 8 -8733 ABSTRACT OF TITLE TO 1 LOTe 28,_2.9 and 30, BLOCK Three -(3) IN Seely's First Addition to Hawthorne Park 9 2 1 UNITED STATES, Entry, April 10, 1855. To Certificate No. 165. SAMUEL STOUGH. Land Office Records, page 12. ii Northwest 1/¢ of Section 20- 28 -24, 160 acres. 3 UNITED STATES, Patent, Jan. 19, 1856. To Book D. Deeds, page 272. SAMUEL STOUGH. Same land as in No. 2,160 acres. 4 SAMUEL STOUGH, Warranty Deed, May 15, 1855. MARY F. STOUGH, Wife, Filed To Book B Deeds, page 85. Consideration $500. i RICHARD MARTIN. i Same land as in No. 2. SAMUEL STOUGH, Mortgage, Jan. 18, 1858. ` MARY F. STOUGH, Wife, Filed Jan. 22, 1858, 11:30 A. M. To Book H. Mortgages, page 402. To secure $158. WILLIAM A. MONTGOMFR.Y. Same land as in No. 2. 6 WM. A. MONTGOMERY, Assignment of Mortgage No. 5. To Dated May 10, 1858. WM. D. BABBITT. Filed May 11, 1858, 7:30 A. M. Book J. Mortgages, page 1. Consideration $158. 7 W. D. BABBITT, Assignment of Mortgage No. 5. WILLIAM D. BABBITT, Dated Jan. 5, 1874. To Filed Jan. 7, 1874, 5 P. M. EDWARD MARTIN. ,f Book 23 Mortgages, page 72. Consideration $200. j? 8 ` EDWD MARTIN, To RICHARD MARTIN. 9 EDWARD MARTIN, By RICHARD MARTIN, His Attorney -in -Fact, To SAMUEL STOUGH. 10 SAMUEL STOUGH, MARY F. STOUGH, Wife, To ROBERT H. HAWTHORNE Power of Attorney, May 10, 1862. Filed Aug. 30, 1862, 10 A. M. Book C Bonds, pa 23. To satisfy mortgages, etc. Satisfaction of Mortgage No. 5. Dated Sept. 17, 1875. On margin of record. Quit Claim Deed, Aug. 22, 1860. Filed Sept. 18, 1860, 12 M. Book R. Deeds, page 49. Consideration, $400. Same land as in No. 2. 11 RICHARD MARTIN, --- Warranty Deed, Sept. 18, 1860. To Filed Sept. 18, 1860, 12 M. ROBERT H. HAWTHORNS, Book Q Deeds, page 66. Consideration, $2,100, Same land as in No. 2. 12 JOHN B. ATWATER, Affidavit, July 17, 1886. To Filed July 19, 1886, 5 P. M. WHOM IT CONCERNS, Book 26 Miscellaneous, page 506. That Richard Martin was never married. 13 R. H. HAWTHORNE, I Warranty Deed, Oct. 23, 1865. M. E. HAWTHORNE, Wife, Filed Nov. 4, 1865, 2% P. M. To Book 10 Deeds, page 160. Consideration, $7,500. EMILY HAWTHORNE. Same land as in No. 2, etc. (Robert H. and Mary M in body and ack.) 14 In Matter of Estate C. C. Will, June 10, 1870. of Admitted by Orphans' Court of Baltimore City, Md., July 3, 1875. EMILY HAWTHORNE, Deceased. Admitted in Hennepin County, May 12, 1879. Filed Nov. 27, 1886, 10 A. M. Book 29 Miscellaneous, page 152. 15 In Matter of Estate C. C. Decree of Distribution. Dated Aug. 18, 1879. of Filed Aug. 19, 1879, 11 A. M. EMILY HAWTHORNE, Deceased. Book 81 Deeds, page 143. Assigns to Wright P. Hawthorne the Northwest 1/4 of Section 20- 28 -24, etc. 16 In Matter of Estate C. C. Decree of Distribution. Dated Aug. 18, 1879. of Filed Nov. 27, 1886, 10 A. M. EMILY HAWTHORNE, Deceased. Book 29 Miscellaneous, page 158. -- Assigns the Northwest 1/4 of Section 20 -28 -24 to Wright P. Hawthorn. 17 WRIGHT P. HAWTHORNE, Mortgage, Sept. 13, 1879. ELLEN M. HAWTHORNE, Wife, Filed Sept. 20, 1879, 10 A. M. To Book 60 Mortgages, page 46. To secure $5,000. THE NORTHWESTERN MUTUAL Northwest 1/4 of Section 20- 28 -24, etc. LIFE INSURANCE COMPANY. 18 WRIGHT P. HAWTHORNE, Mortgage, Dec. 31, 1880. ELLEN M. HAWTHORNE, Wife, Filed Jan. 3, 1881, 1 P. M. To Book 29 Mortgages, page 561. To secure $3,500. ELI B. AMES. Northwest 1/4 of Section 20- 28 -24, etc. 19 W P. HAWTHORNE, and Wife, Foreclosure of Mortgage No. 18. By Sheriff, Sheriff's Certificate and Affidavit, April 8, 1882. To Affidavit of Publication, April 6, 1882. ELI B. AMES. 4 Notice of Sale, Jan. 30, 1882. Affidavits of Vacation and Costs, April 8, 1882. Filed April 11, 1882, 5 P. M. Book 97 Deeds, page 241. Northwest 14 of Section 20 -28 -24 sold for $2,134.50. 20 E. B. AMES, Quit Claim Deed, April 10, 1883. DELIA A. AMES, Wife, Filed April 12, 1883, 2 P. M. To Book 117 Deeds, page 244. Consideration, $2,284.90. H. J. WILBER. Northwest 1/4 of Section 20- 28 -24, etc. / 21 WRIGHT P. HAWTHORNE, Warranty Deed, May 3, 1882. ELLEN M. HAWTHORNE, Wife, Filed April 12, 1883, 2 P. M. To Book 128 Deeds, page 249. Consideration, $115,000. ALBEE SMITH. Northwest 1/4. of Section 20- 28 -24, etc. (Ellen, P. in ack.) 22 F. L. BALCH, Receiver of the Natl. Judgment, Docketed Oct. 19, 1848. Ex. Bank o! Minneapolis, Amount, $396.08. Vs. Assigned to Arthur McMullen. ALBEE SMITH I 23 ARTHUR McMULLEN, Release from Judgment No. 22. Dated Oct. 1, 1885. j To Filed Oct. 7, 1885, 12 M. ALBEE SMITH. Book 137 Mortgages, page 603. Consideration, $50. East 1/z of Northeast 1/4 of Northwest 1/4 of Section 20- 28 -24. 24 BARDWELL ROBINSON & CO., Judgment. - Vs. Docketed Feb. 7, 1885. ALBEE SMITH, Amount $-- MOLLIE McC. SMITH, ____ --- - _- _. -__—__ 25 CHARLES S. BARDWELL, Release from Judgment No. 24. Dated Sept. 30, 1885. SUMERS C. ROBINSON, Filed Oct. 7, 1885, 12 M:• CHAS. N. ROBINSON, of firm of Book 137 Mortgages, page 604. Consideration, $125. I Bardwell, Robinson & Co., Same land as in No. 23. To f ALBEE SMITH, et al. c 26 ALBEE SMITH, Warranty Deed, Sept. 30, 1885. MOLLIE McC. SMITH, Wife; Yo Filed Oct. 7, 1885, 12 M. Book 149 Deeds, page 458. Consideration, $4,000. , DAVID C. BELL. Same land as in No.,23. 27 WRIGHT P. HAWTHORNE and Wife, Foreclosure of Mortgage No. 17. By Sheriff, Sheriff's Certificate and Affidavit, Feb. 9, 1883. To Affidavit of Publication, Feb. 9, 1883. NORTHWESTERN MUTUAL LIFE Notice of Sale, Dec. 26, 1882. INSURANCE COMPANY. Affidavit of Costs, Feb. 9, 1883. Affidavit of Service, Jan. 19, 1883. Filed Feb. 9, 1883, 4:30 P. M. Book 97 Deeds, page 463. Northwest 1/4 of Section 20 -28 -24 sold for $6,357.56. Certificate of Redemption from foreclosure No. 27, Sept. 21, 1883. 28 SHERIFF OF HENNEPIN COUNTY, To Filed Sept. 21, 1883, 4:30 P. M. HERVEY J. WILBER. Book 132 Deeds, page 332. HERVEY J. WILBER, Northwest 1/4 of Section 20- 28 -24, etc. $6,721.08. i Deed, Oct. 2, 1885. 29 MARY WILBER, Wife, Filed Oct. 7, 1885, 12 M. To Book 165 Deeds, page 96. Consideration, $1,800. DAVID C. BELL. Same land as in No. 23. 30 DAVID C. BELL, Warranty Deed, Dec, 22, 1885. V SARAH S. BELL, Wife, Filed Dec. 22, 1885, 4 P. M. l To Book 182 Deeds, page 324. Consideration, $6,000. !� HENRY PLANT, Same land as in No. 23. N 31 HENRY PLANT, Warranty Deed, Oct. 1, 1886. LUCY H. PLANT, Wife, Filed Oct. 5, 1886, 3:30 P. M. To Book 200 Deeds, page 49. Consideration, $7,000. I B. E. HUTCHINSON. B. E. HUTCHINSON, Same land as in No. 23. e 32 Mortgage, Oct. 1, 1886. To Filed Oct. 6, 1886, 3 P. M. HENRY PLANT. Book 174 Mortgages, page 441. To secure $5,800. Same land as in No. 23. Any 5 acres may be released on pay - ment of $1,250. Any 2 acres may be released on payment ii I� of $500. Purchase money mortgage. 33 HENRY PLANT, Assignment of Mortgage No. 32. Dated April 11, 1887, To Filed April 22, 1887, 3:30 P. M. - WILLIAM A. PLANT, Book 207 Mortgages, page 256. Consideration, $5,000. 34 WM. A. PLANT, Assignment of Mortgage No. 32. Dated June 20, 1890. To Filed June 24, 1890, 11:30 A. M. HENRY PLANT. Book 313 Mortgages, page 194. Consideration, $5,000. 35 BUEL E. HUTCHINSON, Warranty Deed, Dec. 16, 1887. NELLIE M. HUTCHINSON, Wife, Filed Nov. 3, 1888, 12 M. To Book 230 Deeds, page 412. Consideration, $9,500. A. M. KISSNER. Same land as in No. 23. 36 A. M. KISSNER, Single, Power of Attorney, Sept. 14, 1886. To Filed Nov. 27, 1886, 10:15 A. M. ARTHUR N. JORDAN. Book E Powers, page 298. To sell and convey and mortgage land, etc. (In ack. Alice M.) 37 ALICE M. KISSNER,— Mortgage, Oct. 31, 1888. By ARTHUR N. JORDAN, Filed Nov. 3, 1888, 1 P. M. Her Attorney -in -Fact, Book 192 Mortgages, page 507. To To secure $4,000, on or before Jan. 31, 1889, 8 %- BUEL E. HUTCHINSON. Same land as in No. 23. 38 BUEL E. HUTCHINSON, Satisfaction of Mortgage No. 37. Dated Jan, 29, 1889. To Filed July 2, 1889, 9:30 A. M. ALICE M. KISSNER. Book 276 Mortgages, page 544. r39 ALICE M. KISSNER, Unmarried, Warranty Deed, June 29, 1889. By ARTHUR M. JORDAN, Filed July 2, 1889, 9:30 A. M. Her Attorney -in -Fact, Bock 278 Deeds, page 143. Consideration, $8,250. To Premises as in No. 23. GEORGE A. MORSE. 40 WILLIAM A. PLANT,— Power of Attorney, April 10, 1878. To Filed April 29, 1878, 11 A. M. HENRY PLANT. Book B Powers, page 428. See the Records. 41 GEORGE A. MORSE, Plat of "Seely's First Addition to Hawthorne Park," Dec. 9, 1887. LORA E. MORSE, Wife, Filed May 6, 1890, 4:30 P. M. ERNEST P. CROOKER, Unmarried, Book 34 Plats, page 2. WILLIAM A. PLANT, Mortgagee. East of Northeast of Northwest 1/4 of Section 20- 28 -24. By HENRY PLANT, His Attorney -in -Fact, To THE PUBLIC. 118388. 42 B. E. HUTCHINSON, Foreclosure of Mortgage No. 32. By Sheriff, Sheriff's Certificate and Affidavit, Sept. 29, 1890. To Affidavit of Publication, Sept. 27, 1890. HENRY PLANT. Notice of Sale, Aug. 5, 1890. Affidavit of Service, Aug. 18, 1890. Affidavit of Costs, Sept. 29, 1890. Filed Sept. 29, 1890, 11 A. M. Book 308 Deeds, page 605. Blocks 1, 2, 3, 4, said Addition. Block 1 sold for $1,810; Block 2 for $862.84; Block 3 for $1,585; Block 4' for $1,585. 43 SHERIFF OF HENNEPIN COUNTY, Certificate of Redemption from Foreclosure No. 42, Apr. 28, 1891. To Filed April 28, 1891, 11:30 A. M. GEORGE A. MORSE. Book 323 Deeds, page 478. Consideration, $4,501.09. Blocks 1, 2 'and 4, said Addition. �, i �j 44 GEORGE',&. MORSE, Warranty Deed; April 28, 1891. j ! LORA E. M!ORSE; Wife, Filed April 3©, 1891, 3:30 P. M. Tb gook 332 Deeds, page 14. Consideration, $5,000. !; MINNEAPOLIS TRUST COMPANY, ( Blocks 1 and 2 and Lots 1 to 10, inclusive, Block 4, said Addl, Receiver of the W. B. CLARK tion. I INVESTMENT COMPANY. �} 148276. 1 V 451 ARTICLES` OF INCORPORATION, Dated Dec. 19; 1887. of Filed' Dec. 19, 1887, 3:30 P. M: THE W. B. CLARK INVESTMENT ' Book 34 Miscellaneous, page 365. CO. Capital stock $200,00030 years from Feb. 1, 1888. �i 46 THE W. B. CLARK INVESTMENT Quit Claim Deed, Dec. 4, 1890. 1 COMPANY, Filed May 11, 1891, 4:30 P. M. To Book 336 Deeds, page 203. Consideration, $5. fj MINNEAPOLIS TRUST COMPANY, I Same land as in No. 44. Receiver of THE W. B. CLARK ! �iAs INVESTMENT COMPANY. I II 149169. I q 47 EDWARD H. CLAPP, District Court, 4th Judicial District, Hennepin County, Minn., Case vs. No. 43620. C. C. Order, July 5, 1889. {; THE W. B. CLARK INVESTMENT Appoints Minneapolis Trust Company, Receiver of said De- COMPANY, ' et al. ± fendant. C. C. Order, Sept. 19, 1896. �j 555$86. Final' account of said receiver approved and allowed and re- ceiver discharged. ' '� Filed March. 24, 1910, 9:50 A. M. � i Book 126 Miscellaneous, page 447. ! I { p ' 48 EDWARD H. CLAPP, Certified Copy and Order, Sept. 12, 1896: vs. ! Filed March 24, 1910, 9:50 A. M. I THE W. B. CLARK INVESTMENT ` Bock 125 of Miscellaneous, page 604. I! COMPANY, et al. Authorized Minneapolis Trust Company as receiver of de- k No. 555885. fendant, to sell, assign, transfer and set over to Andrew A. �I Hathaway, all the property of said defendant now in its !j possession, as such receiver for the sum of $2,800, etc. 49 I MINNEAPOLIS TRUST COMPANY, I Quit Claim Deed, Sept. 18, 1896. i As Receiver for THE W. B. CLARK Filed Sept. 22, 1896, at 10:45` A. M. �i INVESTMENT COMPANY, Book 462 Deeds, page 261. Consideration of $2,800. To 0 Same land as in No. 44. ANDREW A. HATHAWAY. 11 �� 1 ANDREW A. HATHAWAY, Quit Claim Deed, Oct. 23, 1896. 11 JULIA F., His Wife, I Filed Nov. 5, 1896, at 4:30 P. M. I To p Book 462 of Deeds, page 347. Consideration of $1. FREDERICK N. FINNEY. Same land as in No. 44. 256401. j ji 511 j j JOHN F. TRAVIS, `Agreement for Deed of first tract and agreement for lease of 2 -acre described, Feb. 11, 1897. I To I tract I JAMES ANDERSON. Filed April 15, 1897, at 11:15 A. M. II 262501. Book 73 of Miscellaneous, page 234. Price $600, $200 paid. I Certain lot on which is now located dwelling of John H. Bowker be the same lots 10, 11 or 12, Block 7, Hawthorne 1 Park. Also to procure and tender to second party a Lease II ( ( of Blocks 1, 2, 4, said Addition, etc., @ $100 per annum. �i 52 I FREDERICK N. FINNEY. i Power of Attorney. Dated May 22, 1907. f� To Filed June 7, 1907, 10:50 A. M. JOHN C. FINNEY. Book Q of Powers, page 499. Q To sell and convey, etc. i 53 : FREDERICK N. FINNEY, Widower, j Warranty Deed, March 2, 1910. By JOHN C. FINNEY, Filed March 24, 1910, at 9:50 A. M. His Attorney -in -Fact, j Book 673 of Deeds, page 388. Consideration of $2,500. To Same land as in No. 44. ROBERTA G. MacKENZIE. it u !I 555887. j 4 I 54 ROBERTA G. MacKENZIE, Single, Warranty Deed, March 21, 1910. To Filed March 24, 1910, at 9:50 A. M. PENN REALTY COMPANY, Book 680 of Deeds, page 101. Consideration of $4,500. 555888, V Same laad as in No. 44. 55 Articles of Incorporation Dated Feb. 23, 1907. of Filed Feb. 25, 1907, 11:20 A. M. PENN REALTY COMPANY. Book 112 of Miscellaneous, page 635. ll Capital stock $25,000. 30 years from Feb. 1, 1907. U 56 PENN REALTY COMPANY, Certified Copy of Resolution of board of directors of said company, To adopted Dec. 22, 1909. Dated April 1, 1910. WHOM IT CONCERNS. I Filed 'April 1, 1910, at 4 P. M. No. 556699. Book 125 of Miscellaneous, page 635. "That the President and Secretary or the Vice President and Secretary of this company be, and they hereby are author - ized to execute and deliver in the name of the company, such earnest money receipts, contracts for deeds, mort- gages, leases, powers of attorney or such other contracts, instruments, deeds or conveyances as said officers may deem for the best interests of this corporation." 57 GEORGE A. MORSE, Warranty Deed, May 20, 1891. LORA E., Wife, Filed May 27, 1891, 1 P. M. To Book 320 of Deeds, page 137. Consideration, $9,000.00. ROBERT T. LANG. Lots 1 to 30, inclusive, Block 3, said Addition. 150465. 58 ROBT. T. LANG, Quit Claim Deed, July 30, 1891. AMANDA J., Wife, Filed Aug. 1, 1891, 11% A. M. To Book 328 of Deeds, page 623. Consideration, $6,000.00. JAMES M. TRAVIS. Lots 1 to 30, inclusive, Block 3, said Addition. f 155455. 59 SHERIFF OF HENNEPIN COUNTY, Certificate of Redemption from Foreclosure No. 42. MINN., Dated. Sept. 29, 1891. To Filed Sept. 29, 1891, 5 P. M. J. M. TRAVIS_ Bock 341 of Deeds, page 270. Consideration, $1,711.80. Lots 1 to 30, inclusive, Block 3, said Addition. 60 JAMES M. TRAVIS, Mortgage, July 30, 1891. ELIZA E., Wife, Filed Aug. 1, 1891, 11Y2 A. M. To Book 351 of Mortgages, page 63. L. KIMBALL. To secure payment of $3,000.00. 155456. Lots 1 to 30, inclusive. Block 3, said Addition. 61 JAMES M. TRAVIS, and Wife, Foreclosure of Mortgage No. 60. By Sheriff, Sheriff's Certificate and Affidavit, Oct. 25, 1894. To Notice of Sale, Aug. 30, 1894. LEONARD KIMBALL. Affidavit of Publication, 223679. Affidavit of Vac. and Costs, Oct. 24, 1894. Filed Oct. 25, 1894, 3 P. M. Book 407 of Deeds, page 386. Lots 1 to 30, inclusive, Block 3, said Addition sold for $75.00 i each. 62 LEONARD KIMBALL, Agreement for Deed. Dated March 14, 1910. MARY J., Wife, Filed April 21, 1910, 3:50 P. M. To Block 127 of Miscellaneous, page 132. ALBERT M. MUTHER. Price $2,000.00. paid, $500. 558883. Deferred payments due semi- annually in $500 installments. Lots 1 to 30, inclusive. Block 3, iSeely's 1st Addition to Hawthorne Park. 62 ALBERT M. MUTHER, Single, Assignment of Agreement, No. 62. Dated April 18,_, To Acknowledged April 20, 1910. PENN REALTY COMPANY. j Filed April 21, 1910, 3:50 P. M. 558885. Book 127 of Miscellaneous, page 134. Consideration, $1.00, etc. lle:, � a r II �I Fiigci AZgy 31, 1910, 10:45 A. M. Deeds; Consideration, In the Matter of the Estate of I'ro1*tp Court, Hennepi$ County, lKinn., Dec. 1, 1911, See Probate Court Ales In case No. 14094, ERNEST P. CROOKER, Decd. i 3 i 64 ALICE M. CROOKER i (Widow and Sole Heir of j ERNEST P. CROOKER, Dee'd), PENN REAj.TY COMPANY, 59�7�6, 65 Quit Claim Deed, March 11, 1911. Filed March 29, 1911, 12:20 P. M. Book 677 of Deeds, page 571. Consideration, $1.00. Lots 1 to 30, inclusive. Block 1, Block 2. Lots 1 to 30, in. clusive, Block S. Lots 1 fp '10, inclusive, 1Riock 4, All in said Addition, LEONARD KIMBALL, Warranty Deed, Sept. 22, 1911. MARY T., Wife, Filed Sept. 22, 1911, 4:50 P. M. To I Book 696 of Deeds, page 597. Consideration, $1.00, etc. PENN REALTY COMPANY. Lots 1 to 6 and 9 to 30, inclusive, Block 3, said Addition. 611346. LEONARD KIMBALL, II E Warranty Deed, Max 12, 1910. MARY Wife, Fiigci AZgy 31, 1910, 10:45 A. M. Deeds; Consideration, Book 675 of page 316. $1.00, etc, - PENN REALTY COMPANY, !V Lots 7 and 8, Block 3, said Addition, 563212. III it f 67 ! PENN REALTY COMPANY, Warranty peed, M$y $, 1910. To Filed May 41, 1910, 10:46 44. M. BERTHA C. A_ VERY. O Book 689 of Deeds, page 138. Consideration, $400.00. 6$3213. Lots 7 and 8, Bloc# $, said Addition. Building Clause. + 68 PENN REALTY %;OMPANY, ,1'0 Mort age, Sept. 21, 1911. 1�iled Sept 23; Ail, 4: P. M. ! FRANK E. STORER. ` q0 Book 796 of Mortgages, pale 435. To o£ $3,000.00. 611345. i f secure payment Lots 8, 9, 11 to 19, inclusive, 22, 23, 24, Block 3, said Addition, etc. 69 PENN REALTY COMPANY, 7 ! Mortgage, Sept. 21, 1911. To Filed Sept. 28, 1911, 11:40 A. M. FRANK E. 9TORER. 'r1 B ok 725 of Mortgages, page 455. I 611818. , V To secure payment of $3,000.00. I I1 ,J Same land as No. 68. Re- record of No. 68. F#;ANK E. STORER, Power of Attorney. Dated Oct. 4, 1911. To Filed Nov. 16, 1921, 4:50 P. Af. THE MINNESOTA LOAN AND Book of Powers, page 379. TRUST COMPANY. ! f To release lots from Mortgage No. 69. 617744. i 71 FRANK E. STORERr Release from Mortgage No. 68. Dated_ Nov. 14, 1.911. By THE MINNESOTA LOAN AND Piled Nov: 16, 1911 4:50 lx. M. TRUST COMPANY, Boob 740 of Mortgages, page 111. Consideration, $300.00. His ' Attorney4n -Faot, Lots 9 and 10, Block 3,' said Addition, etc. To PENN REALTY CO. 617743. 72 E. TORER, Release from Mortgage No. 69. Dated April 18, 1912. FRANK i By THE MI1�NE80 A L,04N AND Filed April g0; 1912; 11.50 A:` M. i TRUST COMPANY, I Book 7'48 of Mortgages, page 104. Consideration, $600.00, His Attgrney-in Fact, r/\ ,ot $,'Block 3, said Addition, etc. To s J w PENN REALTY CO. 633073. l 73 FRANK H. STORER, TA I FRANK G. MARK. 668120. i j� Assignmznt of Vpjrtgage Igo. 68 aril Re- record at No. 69. #)ated bee. 7, 191$: Filed Dec. 7, 1012, 12% P. M. Boob 746 of Mortgages, p4ge 130. Consideration, 81..00, etc. 74 FRANK G. MARK, Satisfaction of Woftgage No. 69 and Re-record at No, 69, To Dated Jan. 2, 1913. PENN REALTY COMPANY, Filed Feb. 11, 1913, 4;20 P. M. 664811. 'J Book 779 of Mortgages, page 648, 75 PENN REALTY COMPANY, Warranty Deed, Dec. 2, 1911. To h Filed Dec. 9, 1911, 1 P. M. MARTHA E. NAPER. V Book 724 of Deeds, page 94. Consideration, $400.00.. 620457. Lots 9 and 10, Block 3, said Addition. i I 76 PENN REALTY COMPANY, Warranty Deed, Nov. 20, 1912: To Filed Dec. 6, 1912, 12 M. ELONER W. SMITH. _ Book 744 of Deeds, page 628. Consideration, $400.00. 657957. 10 Lots 11 'and 12, Block 3, said Addition. 77 BERTHA C.. AVERY Single, g Warrant Deed an 1913. 111913, To Filed February 5, 2:50 P. M. PENN REALTY COMPANY. Book 713 of Deeds, page 553. Consideration, $466.00. 664261. Lots 7 and 8, Block 3, said Addition. 78 MARTHA E. ,NAPER, Single, Warranty Deed, Jan. 20, 1913. To Filed Feb. 5, 1913, 2:50 P. M. PENN REALTY COMPANY. Book 713 of Deeds, page 553. Consideration, $466.00. 664260. Lots 9 and 10, Block 3, said Addition. 79 ELONER W. SMITH, Single, Warranty Deed, Jan. 24, 1913. To Filed Feb. 5, 1913, 2:50 P. M. PENN REALTY COMPANY. Book 713 of Deeds, page 554. Consideration, $466.00. 664262. Lots 11 and 12, Block 3, said Addition. I $Q PENN REALTY CO., Warranty Deed, . Feb. 15, 1913. ' To Filed Oct. 17, 1915, 2:50 P. M. C. E. HILL, Book 762 of Deeds, page 452. Consideration, $1.00, etc. S. D. LAMBr- Lots 18, 19 and 2% Block 1; Lots 7, 8, 9, 10, 11, 12, 16, 17, 20, 691474. 21, 25, 26, 27, 28, 29 and 30, Block 3; and Lots 3, 4, 5 and 6, Block 4, all in Seely's First Addition to Hawthorne Park. 81 PENN. REALTY COMPANY, Warranty Deed, Feb. 16, 1913. .To Filed April, 22, 1914, 11 A. M. C. E. HILL, Book 763 Deeds, page 529. Consideration, $1.00, etc. S. D. LAMB. _ Lots 18, 19 and 23, Block 1; Lots 7 to 12, inclusive, 16, 17, 20, 711929. 21, 25, 26, 27, 28, 29, 30, Block 3, Lots 3 to 6, inclusive, Block 4, Seely's First Addition to Hawthorne Park. Re- record of No. 80. 82 C. E. HILL, Single, Warranty Deed, Oct. 17, 1913. S. D. LAMB, Filed Oct. 28, 1913, 4:25 P. M. HETTIE M. LAMB, Wife, Book 751 Deeds, page 252. Consideration, $1.00, etc. To Lots 18, 19 and 23, Block 1; Lots 7, 8, 9, 10, 11, 12, 16, 17, 20, RALPH H. TENNEY. 21, 25, 26, 27, 28, 29 and 30, Block 3; Lots 3, 4, 5 and 6; 692797., Block 4, Seely'•s First Addition to Hawthorne Park. 83 RALPH H. TENNEY, I Warranty Deed, April 20, 1914. MATE C. TENNEY, Wife, Filed April 22, 1914, 11 A. M. • To Book 753 Deeds, page 591. Consideration, $1.00, etc. DONALD C. ROSS., Lots 18, 19, 23, Block 1; Lots 7 to 12, 16, 17, 20, 21, 25 to 30, 711930. Block 3; Lots 3, 4, 5, 6, Block 4, all in Seely's First Addi- tion to Hawthorne Park. Subject to Special Assessments. li I r 84 The following certificates appear appended to the plat shown below, whieb plat was filed for record in the office of the Register of Deeds, Hennepin County, Minnesota, on April 30, 1932 at 8:30 o'clock A.M., as Document No. 1684403, and was recorded in Book of Govt. Survey Plats, page 20. "The above Map of Township No, 28 North, Range No. 24 West of the 4th Principal Meridian, Minnesota is strictly conformable to the field notes of the survey thereof on file in this Office, which have beer. examined and approved. Surveyor General's Office, Warner Lewis Dubuque, Feby. 27th. 1854 Surr.Genl." "I hereby certify that the above map is a correct copy of the original Govermnent Map of Township No. 28 North, Range No. 24 pest 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.31stl931." a N v K i v t r Township .N•o 28 N Range N0 W 4 VI J►ler. Grown 6y.= • /ow✓ i✓.S�vf.�G,p. - J c C.xnly Jr�'� -y'.- T.• -s d T s ►+av 3 r ......:.•ri. rY R P ra•:r P v P o yr za O v 9 C FI 6 f E Z I MI J o r >r r r r• r Sere. 40 C.tr..i ro a brA. 3762= +� s ` 5.30 Jdol 38CK 1 3784 '3T6Y,' i J:+C✓ A J7J8 3757 3764 377T,� "1 ` .tAv -dl. 1767 4k,4.7 J7.cV 315E r 7T/ Z .1803 �_ I ... -At t _ I 'Y • 9,?i• Q SI% 2 -- .. -. '. 6? (,� mot_. . %- 6J! c -_. _- - -_ _ ' ° -••• -, S8 -. 4JGN A.M. , tiR60 ti -4 4%25 .. 3- -� Aim P360. ... __ -._ __ A. /SO _____ A.16o. A.�60.� -: A.OW _3 J ter. 4L�c a, i y ss _. • a II . 2968 > A.is2 3dG0.�1; ,,, c `` -"` ^ 4 RICE 41`x8 en •p A dr/ °;•" � CAKE t /7. 16. 6649 Oros ze > — Z.6 I cow � .� i r �� ?iro �s,r „' -• -- •''� ss /Z �� Jim P� to � � ...e i . _ .. z . • -_ F. A•K'D. ~ �rzsr '40o z 4A7 c 3iss "too SS. - Q V 44Z/ S�ou IN s+u•� ' 20 � � te Aim 3z"27 ° t A,ASO. Z ,$ i6atnsn 4si . M077Fl�R LAKE. 4t ss`49 r d, 1 r Q. ` ai • s t 9r• i. M f •u' a v •a '� f 3uo J`•. ~° •'KO 9s rt 29 Z23 O sz 5 4, ° .�3 I A A50 .Z s �' n" wb'o0 k t a J 4 .4060 4 4 9 W 1 -• _ _..� 4zo x.� 6Id0 ' • :: V. 74 I3f ..• JJ• 411?64 i ~ ;~ S 2 f oo 7 38� .lPooyi,� i •Ien'� (L X13 `66.A8 - rr oo - — Gera ` � . '� \�o ; �4 _ -£ _ �•� •�; •t.. .sa: ;• -� i• � `` ,t E . � Vf�c.- � � �a 4092 f � S6d4x S3t/3 L T s ►+av 3 r ......:.•ri. rY R P ra•:r P v P o yr za O v 9 C FI 6 f E Z I MI J o r >r r r r• r Sere. 40 C.tr..i ro a brA. . 85 In the Matter of the Probate Curt* Hennepin County, Estate of Minnesota. Cass No. 1066 tally Hawthorne, Deceased Certified . Copy of Vill Door No. 71'?o?9 Dated June 10„ 1870 Admitted to Probats May 12, 18:9 Filed June 50 1914, la psm flak ' 148 or Mi bb . PANS 399 Bequeaths all :estate to children, Wright' L. Hawthorne, David 'M., Edward L., and kmilly Hawthorne, ergna3 a - aiwivietri . ash' in. lee. AppoinwRobert No'Hax erne, Executor., Codicil attached January 20t,1875. 5• In the Matter of the Probate Courts Hennepin County, Estate of Minnesota.,; case No. 14094 Ernest B. Crod**or, Decedent Certified Qopy of Deeives of Descent Doo . NO-2156873 Dated Jan. 5, 191 Filed Sept. 25R 1942* 320 p.m. book 1535 of Deeds page: 78 That more than 5 years have elapsed ,olnos the death of said decedent* and that no will has been probated. Died Intestate prior to the let day of January 1906• Personal property - -- Left surviving! Alice M. Cracker# widow. Real Estate: Ali or Slosks 1, 2 and 3 and Lots 1* 2, 3, 4, 5r 6, y, 8, 9-and 10, Block 4, of Seely +s First Addition to Hawthorne Park* sub feet to such oonvoyances. of reoord- as have heretofore been made therefrom. Assigned to said widow the whole .thereof in roe, - subject to 'sueh aonvOyanees of record as have, heretotorer been made therelrDrli. 87 Penn Realty Company Whom It Concerns Doo. No. 653738_ Auditor of Hennepin County Minnesota (Seal) 88 To State of Minnesota Doc. No. 1921335 estate tax judgment entered payment of taxes delinquent Amendment to Articles of Inoo oration 91 Dated Oct. 29# 12 Filed flog. 290 19320 5 P.S. Boolt 1139 of Mi so . , page 451 Certificate of 'Tax Sale Dated Feb. 23, 1938 Filed Feb. 24, 1938, 10 a.m. Book 1469 of Deeds page 119 Certifies sale of Lot 28, Block 3, Seeley's First Addition to Hawthorne Park, pursuant: to real April 21, 1932,in proceedings to enforce for the year 1930. Sale held %tay 9, 1932. Auditor of Hennepin County, Certificate of Tax Sale Minnesota (Seal) Dated Feb. 239 1938 89 To Filed Feb. 249-1938, 10 a.m. State of Minnesota Book 1469 of Deeds page 118 Doc. No. 1921334 Certifies sale of Lot 29, Block 3, Seeley's First Addition to Hawthorne Park, pursuant to real estate tax judgment entered April 21, 1932 in proceedings to enforce payment of taxes delinquent for the year 1930. Sale held May 9, 1932• 1 I 4 Auditor of Hennepin County, Minnesota (Seal) 90 To State of Minnesota Doc. No. 1921333 Certificate of Tax Sale Dated Feb. 23, 1938 Filed Feb. 24, 1938, 10 a.m. Book 1469 of Deeds page 118 Certifies sale of Lot 30, Block 3, Seeley's First Addition to Hawthorne Park, pursuant to real estate tax judgment entered April 21, 1932, in proceedings to enforce payment of taxed " delinquent for the year 1930• Sale held May 9, 1932. State .of Minnesota Conveyance of .Forfeited Lands 91 To (Issued Pursuant to Chapter 88, Donald C. Ross Laws of 1937, Extra Session) Doc. No. 1923804 Dated Feb. 24,,.1938 Filed March 24, 1938, 12 M. Book 1422 of Deeds page 328 Consideration of the Premises. Lots 7 to 12 inclusive, 16, 17, 20, 21 and 25 to 30 inclusive, Block 3, Seeley's First Addition to Hawthorne Park, Village of Edina. Regularly witnessed (two witnesses) State of Minnesota signed and acknowledged Feb. 24, 1938, by Harry E. Boyle, Goo. F.. Gage and Goo E. Wallace, members of and constituting the Minnesota Tax Commission, before Hildur E. Hultkrans Notary Public (Notarial Seal), Ramsey County, Minnesota. Commission expires August 11, 1943. 92 93 4 - bonald Go Rossi unmarried Warranty Deed To Dated Nov. 28# 1940 Otto A. Brost Filed Nov. 28# 1940* 2i45 P.M. P*40 r Makel sort Book 1527 of Deeds page 159 Do*. 900,400604 Consideration X1.00 eta Lots 16, 17* 200 21& 250 260 270 28, 29 and 30, all In Block 3, As9l*yw-&. First 4ddIt16n to Hawthorne Park, including all of first party's right# title and Interest in and to any part of any streo% or, alley adjacent to said preateop,, vacated or to vacated.. Isubjeat tO'butlding and sonino laws and restrictions *f'r9*ord#If.any* 014 dGQ4 to - $LVSA'Lft ftUillitsat of a oo*tain, Contract, for Deed lootw*oa -tho p4irUies he"Iso dated X#rab. 26& .194 3 4,00% *ad Is updo,op. to enoumbranwia,, if anyv by,,�'throw ih,o or under any sot 'wr- '-*aid second parties. Subjeat to unpaid Installments of special assesseentse Revenue S%=M $2.20. RejulaKY �,. wItA6,6964 ,�wo witnesses) A+ , 4wleftod Nov. 180'.-'1940, by Donald 0. Rosso ua nnrriedl before H* A' 0 Rapers Notary Public* (Notarial Beal) R#ftneplik 0610typ Ninnesota•, dramission explr*s dune 30, 1�47. No Old Age Assistance on Certificates filed in the offlee of the Register of needs, Hennepin Countym, Kinnesetas against the parties hereafter named between the datep got oppost-te their respective nawsal Donald C. Ross Dec. 310 1939 Nov,. 29, 1940 Otto R. 5"01 Dec. 310 1939 06t. 99 195007 a.m. Peder ftakelson Do*. 319 1939 Pet. 19101171 a.m. (Note: Where any name appears hereon with a middle initial, no search Is made as Vo any names having w4ddle Initial* different from that shown heroon.) .1 1 � 94 Taxes for 1930, Sold to State May *9, 1932. Taxes for 1931 to 1936 inclusive, Attached. Redemption Notice Numbers S14798, 514799, S14800. Sheriff's Return dated Feb. 17, 1937. Taxes cancelled as per chapter 278, Laws 1935. Taxes for 1937 cancelled as per chapter 278, Laws 1935. 95 Taxes for 1949 and prior years Paid, except as shown above. Assessed in the name of Brost. Edina. 96 Certifications by Title Insurance Company of Minnesota cover reo©tds in Register of Deeds' office of Federal Internal Revenue Lien notices and Minnesota income and inheritance tax lien notices., 97 For Judgment and Bankruptcy search see Certificate attached. .Y 98. Village Council, C. 0. Ordinance Village of Edina, Passed October 22, 1951 Hennepin County, Minnesota' Filed April 80 1952,,,3:45 PM to Book 641 of hliso,Page 45 The Public An Ordinance Amending:the Zoning 2745385 Ordinance of the Village of Edina Hennepin County, Minnesota. The Council of the Village of Edina Hennepin County Minnesota, do ordain as follows: Section I. Sec. III, paragraph (cl of the zoning ordinance of the Village of Edina, Hennepin County, 14innesota,,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 75 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 net 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. - l. 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 leas than 11,250 square feet. All lots contained in land hereafter plaited or subdivided shall have lines nearly s practical t ri ~ht side li s as pea y a a g angles to the street line. g 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 I,7inn ( p � Y 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 Y Y 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 p arcel described in the conveyance is less than 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 1 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.) III U 99. No Old Age Assistance Liens filed against parties hereafter named between dates set opposite their respective names** From To Otto B. Brost October 8, 1950 May 159 1953v 7 Am Peder Mickelsen October 8, 1950 May 159 19539 7 Alit 100. Taxes for 1950 Paid. Takes for 1951 Not Paid and Penalty. Taxes for 1952, Amount $15.00, lot Half,Paid, 2nd Half Not Paid. 101. For Judgment and Bankruptcy Search See Certificate Attached. A Otto B. Brost and Eliza J. Brost, his wife and Peder. Mickelsen and Christine Mickelsen, his wife 102. to Earle H. Otto and Mary H. Otto, husband and wife, joint tenants Doc. No. 2818693 Warranty Deed Dated June 8, 1953 Filed June 24, 1953 Book 1963 of Deeds, page 377 Consideration $1.00 etc. Lots 2$, 29 and 30, all in Block 3, in Seely's First Addition to Hawthorne Park; free from all incumbrances except the lien of all unpaid special assessments and interest thereon. Revenue Stamps $1.10 103. In the Matter of Condemnation District Court, State of Minnesota, by the Village of Edina of Fourth Judicial District, Certain Lands and Interests Condemnation No. 207 therein in Hennepin County Notice of Pendency of Condemnation for Water Main Purposes Proceedings Doc. No. 3300359 Dated July 26, 1961 Filed July 2$, 1961 Book of Misc., page Notice is hereby given that on July 262 1961, the Village of Edina filed a petition in the office of the Clerk of the District Court of Hennepin County for the condemnation under Minnesota Statutes, Chapter 117, of certain land for water main purposes, situate in Hennepin County, Minnesota, and legally described as follows' to -wit: The West 20 feet of Lots 29 and 30, Block 3, "Seely's First Addition to Hawthorne Park ". 104. Taxes for 1951 to 1959, inclusive, paid. Taxes for 19602 amounts $10.64, $10.64 and $10.64, 1st 1/2 paid, 2nd 1/2 paid per receipt Nos. 07823, 07824 and 07$25• Assessed in the name of Otto, (Edina). 105. Certifications by Title Insurance Company of Minnesota, cover records in Register of Deedst Office of Federal Internal Revenue Lien notices and Minnesota income and inheritance tax lien notices. 106. For Judgment and Bankruptcy Search see Certificate attached. No.6$4338 Verified by CERTIFICATE ON JUDGMENT LIEN, FEDERAL TAX LIEN AND BANKRUPTCY DOCKETS THE COMPANY HEREBY CERTIFIES that it has made a search of the Judgment Lien and Bankruptcy Dockets in the following named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota, United States District Court, District of Minnesota, Fourth Division, and finds no bankruptcy proceedings and no unsatisfied judgments and no undischarged notices of Internal Revenue Tax Liens appearing therein against the names hereon between the dates set opposite the respective names, except as shown hereon. THE COMPANY FURTHER CERTIFIES that it has made a search of the Federal Tax Lien Docket in the United States District Court, District of Minnesota, Third Division, SINCE MARCH 10, 1955, and finds no undischarged notices of Internal Revenue Tax Liens against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES Otto B. Brost Peder Mzckelsen Earle H. Otto Mrs. Earle H. Otto Mary H. Otto May 14, 1953 May 14, 1953 Aug. 15, 1951 Aug. 15, 1951 Aug. 15, 1951 DATES June 25, 1953 June 25, 1953 Aug. 16, 1961, 7AM Aug. 16, 1961, 7AM Aug. 16, 1961, 7AM Dated at Minneapolis, this 16th day of August 19id_ TIITLE INSURANCE COMPANY OF MINNESOTA Form No 8 By l� Cc.z— /''z -F Asst. Secretary S'' 0 No.._.9-9-02Z ............... Verified by. ............................... CERTIFICATE AS TO JUDGMEPTS AND AS TO BANKRUPTCY PROCEEDINGS THIS CERTIFIES that we have searched and examined the Judgment Dien and Bankruptcy Dockets in the following named Courts, viz.: District Court, Fourth Judicial District. Hennepin County, Minnesota. United States Circuit Conn, 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 DATES Otto B. Brost Oetober 8, 1950 May 159 1953, 7 AN Peder Miekelsen Oetober 8, 1950 May 15, 1953, 7 AN Bated at Minneapolis, Minnesota, a 15th day of Nay I Minneapolis Abstr By -'0-,K . 3, at 7 AN t Corporation seretary No- 3 21778 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 Donald C. Ross Oct. 16, 1930 Nov. 29, 1940 Otto B. Brost Oct. 16, 1930 Oct. 9, 1950,7AM Peder Mickelsen Oct. 16, 1930 0 ct. 9. 195007AM s r Dated at Minneapolis, this 9th ___day of _ _ _ October 19_ TITLE INSURANCE COMPANY OF MINNESOTA Fee 3.00 Form No. 0, L.P. 7- 50.30M By �_AsBt. Secretary