Loading...
HomeMy WebLinkAbout766i Aa!p FW Iil x'1,0. 4—M. KWer•DavU Co., Minn - Ba. Minn. / Minnesota Uniform Converancinp Bl= (1881) x22-66 Pace 46 < < 3,46931 T ..........day of ..... Jjugu,st ...................... 19..6.Q, Tws; r�ture, .Made this....... ��th . ............................... between ............ . 1ri ne .... and .... Helen ... T..Y.ul an.e..,.Z7 u ski. and.... and..... WIX -e., ........................ of the County of .................... Henne.p.f.n. ..................................... and State of ....... Li. tines. ata...................................................... part ... I.e.,$ ..... of the first part, ',and .:....V..j .11 a.ge...of....�d, lld,.d � unic 1pal Corpora .tion., ..................... ................................. ............................... ................................................................................ ............................... ......................... ............................ ........:. ....... . ... a corporation under the laws' of the State of ....... -Ili Tne• sO. ta.., ...... ..............................I party of the second part, Witntf%ttb, That the said part ... ie.e ..... of the first part, in consideration of the sum of ........:............... 0 j e....IJ.ollr. .... (.1...Q.Q.).. and.... the '...4Juabl.e .... cons.ideration ..... DOLL.dRS, ... ................... ............................... to ................ th.em ........................ 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 Henne.pin ... ...........................and State of ,Minnesota, described as follows, to -wit: Lot Twelve (12) in Block Twenty (20)of Normandale,Village of Edina. DOCL'1fIs1V11IIY pOCUMENTARY> j ns IYTPIi Nd 1. liE9 &NG7: I,NIL J TO 104bt anb tO JWb tbt *acme, Together with all the hereditaments and appurtenances thereunto belonging or in anywise appertaining, to the said party of the second part, its successors and assigns, Forever..Rnd the $aid........• .h4o.m.& 5... . .... and ... He.1 aji ... T..1L.ull.'saa. hu.9b.sAJ:1d ............. .... and ....W.i f s.; .............................................................................................................................:.................................... ............................... part.i,as ....... of the first part, for.. the, Cns .e.1xes..,.th.eir ....... heirs, executors and administrators, do............ covenant with the said party of the second part, its successors and assigns, that ............... t h.Q.Y.......................well seized in fee of the lands and premises aforesaid, and hay..e ..... food right to sell and convey the same in manner and form aforesaid, and that the same are free from all ineumbrances, except BDOh� � PAGE 4 7 A r ........................................ ............................... ............................the lien of all unpaid special assessments and interest thereon. .2nd the above bargained and granted lands and premises, in the quiet and peaceable possession of the said party of the second part, its successors and assigns, against all persons lawfully claiming or to claim the whole or any part thereof, subject to incumbrance 3 .................heretnbefore mentioned, the said part................... of the first part will Warrant and Defend. In Tefstimottp Wbereof, The said partle.5 ....... of the first part ha.Ye .... hereunto get., .............. ...... . hands...... the day and year first above written. lo' In Presence of ....................... ............................... / .. ....11.`./ .. d ..................................... ............................... G .�lr ........ j0.. ..; 1..} ............................... ............................... jf .ACRID • GEO. A TOTTEN, JR. btinnaota Form No. 4. Doc. No...�.3...�. 46 WARRANTY DEED Except Assessments Individual to Corporatio } T� Qsr�as...�'...Lull.a.ne...- and- ..Helen T.. Nulls .......................... TO w The - skit— lag-e .... of... Fydl 1a....a....... .. ........ ......................... Office of Register of Deeds, k optate of Oftnegota, County of ................ci.:k' F.PI 1................. 1 I hereby certify that the within Deed was ed i.n this office for record on the .........��:.:. ✓ " Y-- AU G ...........:................., 1 S ........... ..........o'otock........... , gnd was duty rrpled_Book ...................1 bf Deeds pa #e zo- ................. ........ of Deeds. By Taxes for the year 19 ......... on the lands described within, paid this .. ............................... dayof .............................. ............................... 19......... ................................................................ ............................... County Treasurer. By.............. ............................... ........................Deputy. Taxes paid and Transfer enterers this ........................day of..... ............................... 4...'........, 18............ . ................. ............................... ......... ............................... County Auditor. By............. .....`........................ ........................Deputy. .. F Recording Fee, $1.00. A o ©'• O a' y N tv cD O f-' jS s tee ' d v f^i ° }'- C m �_ s m a Y ED 1"1` �, zA �t _ � v ED N x Sal PD A n ; �. oa (DD a a, I RANSFER ENTERED o x _ AUG 11 1560 R03ERT F. FITZSIMMONS, AUD119& n. A H N EPi COUNTY, INN. �. y. cz ice• ` �. - ,; CYI jT n n rte• o M CD TAX PAID ON TMt N►1Ii1Ms Q dlrCllt!!0 rROPl1tTY ROR to i`' '* o co co N-1 r*TV T"Ab* �p r AM :1;X r�� M Wa -v a � r- � N a �a •a n o O • a I', 1-1, n O to C t--t- n � O O n • r--t• o r"t O � D can n r-1: O 0 D Z ABSTRACT OF TITLE Lot 12, Block 20, Normandale Minneapolis Abstract Corporation 523 Second Avenue South Minneapolis 2, Minn. This certifies that the within statement from No 132 to 142 inclusive, is 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 and for Hennepin County, Minnesota, from the - 16th day o f .Tan uarYT1918, 7AM , including taxes according to the general tax books of said County. Dated— X113 l Y 10 th , 19--'i2, 7 a. m. Minneapolis Abstract Corporation By �� �" ' —, Secretary For Mullane �RealtY We 8 2.567 Deliver to Z M wa A ° O r � N �a cn � H •a n p m ^ 0 0 N �a Z n O to C rt n � O O Z3 > n r..r. UQ O �. O (Z Qj n r"f O� 'O 0 D Z `f(Db ORDER No 3 99577 ABSTRACT Of TITLE Lot 12, Block 20, Normandale Minneapolis Abstract Corporation 523 Second Avenue South Minneapolis 2, Minn. This certifies that the vrithin statement from No 143 to 147 inclusive, is 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 and for Hennepin County, Minnesota, from the -10 th day of July,--1959, 7 AM , including taxes according to the general tax books of said County.' Dated—July 21st 119 60 , 7 a. m. Minneapolis Abstract Corporation By , Secretary E- - . • Deliver to Mrs Mullane c/o County Treas. ABSTRACT OF TITLE • TO 1 Lo "NORMANDALE" V, € 3 r , � g 9 10 11 ' 12 13 'r ]4, UNITED STATES To JOHN Original Entry No. 602. Dated Oct. 10, 1855. See Land Office Records, page 14. DE KAY. West Y2 of Northwest 1/4, Seca 30, T. 28, R. 24. ; UNITED STATES C. C. Patent, April 2, 1857. Filed April 17, 1914, 3:30 p. m. To Book 760, Deeds, page 86. JOHN DE KAY. �I/ Southwest 1/4 of Southwest 1/4 of Sec. 19, Northwest 74 of North - No. 711498. west 1/4 and Southwest 1/4 of Northwest 1/4 of Sec. 30, T. 28, R. 24; 137.38 acres. JOHN DE KAY, Warranty Deed, July 15, 1856. Filed July 22, 1856, 11:30 a. m. ELIZABETH, His Wife, Book D1�, Deeds, page 51l1�. Consideration, $1,190. West 72 of Northwest 74, etc., Sec. 30, T. 28, R. 24, etc. GEORGIANA LEWIS. JOHN Dekay ....... ......... Mortgage, Dec. 29, 1855. Filed ...... ....... To Book B, Mortgages, page 412. To secure $300. B. F. BARKER. West 1/2 of Northwest 1i4, Sec. 30, T. 28, R. 24, etc. B. F. BAKER Satisfaction of Mortgage No. 5. Dated April 26, 1856. To On margin of record. JOHN Dekay JOHN DE KAY Mortgage April 26, 1856. Filed April 26, 1856, 3 p. m. To Bcok C, Mortgages, page 98. To secure $518. LEVf L. COOK. West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, etc. LEVI L. COOK Discharge of Mortgage No. 7. Dated April 10, 1860. To On margin of record. JOHN DE KAY. GEORGIANA LEWIS, Mortgage, July 7, 1857. Filed- July 7, 1857, 5:30 p, m. ISAAC I., Her Husband, Book F, Mortgages, page 300. To secure $858.62. To West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, etc. HILARY B. HANCOCK. H. B. HANCOCK Assignment Mortgage No. 9. Dated July 8, 1857. To Filed Jan. 26, 1858, 2 p. m. URIAH THOMAS, Trustee. Book H, Mortgages, page 429. . Value received. URIAH THOMAS Assignment Mortgage No. 9. Dated Oct. 12, 1858. a To Filed Oct. 16, 1860, 4 p. ,m. Book P, Mortgages, page 25. ; SARAH S. ABRAHAM. Consideration, $610. URIAH THOMAS Assignment of Mortgage No. 9.. Dated Oct. 15, 1860. To Filed Oct. 16, 1860, 4 p, m. Book P Mortgages, page 26. SARAH S. ABRAHAM. Consideration, $91.00. �I SHERIFF OF HENNEPIN COUNTY Certificate of Sale. Dated Dec. 11, 1860. Filed Dec. 17, 1860, 12 m. To A Files No. 15. SARAH S. ABRAHAM, Und. 2/$ ; Northwest 1/4 of Northwest 1/4, Sec. 30, T. 28, R. 24. OLIVER D. RUSSELL, Und. 1/y. Sold for $230 on forclosure of mortgage No. 9. Sale, Dec. 11, 1860, 10 a. m. SHERIFF OF HENNEPIN COUNTY Certificate of Sale. Dec. 11, 1860. Date of sale, Dec. 11, 1860. To Filed Dec. 17, 1860, 4:30 p. m. Book P Mortgages, page 236. SARAH S. ABRAHAM, Und. ; and OL5tR Northwest 1/4 of Northwest 1/4, Sec. 30, T. 28, R. 24 D. RUSSELL, Und. 1/s. Sold for $230 on forclosure of mortgage No. 9. c. 15 16 17 M. 19 20 21 22 23 24 25 26 41 GEORGIANA LEWIS and Husband Foreclosure Mortgage No. 9. Sheriff's Certificate, Dec. 11, 1860. By Sheriff Filed Dec. 17, 1860, 12 m. Recorded May 27, 1889, 8 a. m, To Book 281 Deeds, page 13. SARAH S. ABRAHAM, Und. %; Northwest 1/4 of Northwest 1/4 of Sec. 30, T. 28, R. 24. OLIVER D. RUSSELL, Und. 1/3 Sold for $230. No. 84366. GEORGIANA LEWIS and Husband Foreclosure Mortgage No. 9. Sheriff's Certificate, Dec. 11, 1860. By Sheriff Filed Dec. 17, 1860, 12 m. Book 281 Deeds, page 15, File No. 16. To Recorded May 27, 1889, 8 a. m. Book 281 Deeds, page 15. SARAH S. ABRAHAM. Southwest 1/4 of Northwest 1/4, Sec. 30, T. 28, R. 24, No. 84367. Sold for $230. SARAH S. ABRAHAM, Assignment of Certificate No. 14. Dated June 19, 1861. JONATHAN P., Her Husband, Filed July 15, 1861, 5 p. m. Book Q Mortgages, page 300. To Southwest 1/4 of Northwest 1/4, Sec. 30, T. 28, R. 24. OLIVER D. RUSSELL. Consideration, $60.00. G -IOPGIANA LEWIS, Quit Claim Deed. rated April 6, 1861. Filed June 24, 1861, 5:45 p. m. ISAAC L, Her Husband, Book S Deeds, page 101. Consideration, $1,000. To West 1/2 of Northwest %i Sec. 30, T. 28, R. 24. SARAH S. ABRAHAM. Tp Matter of Estate of Probate Court, Hennepin County. Decree of Distribution. JOHN H. MILLER, Deceased. Dated Dec. 30, 1878. Filed Jan. 8, 1879, 8:30 a. m. Book 73 Deeds, page 559., UndividFd % of Northwest 1/4 of Northwest 1/4 and Southwest 1/4 of Northwest 1/4, Sec. 30, T. 28, R. 24, assigned to Mary Miller, his widow, only heir. OLIVER D. RUSSELL Quit Claim Deed. Dated Nov. 28, 1879. To Filed Dec. 24, 1879, 4 p, m. Book 74 Deeds, page 276. MARY MILLER. Consideration, $1.00. West % of Northwest 1/4, Sec. 30, T. 28, R. 24. MARY MILLER, Widow, Power of Attorney. Dated Nov. 2'7, 1878, Filed Jan. 7, 1879, 1 p. m. To Book B Powers, page 473. CHAS. H. WOODS. In the Matter of the Guardianship of Probate Court, Hennepin County. , JONATHAN P. ABRAHAM, Insane. Appointment of R. H. Abraham, Guardian. Dated Nov. 17, 1879. Filed Dec. 24, 1879, 5 p. m. Book 81 Deeds, page 523. MARY MILLER, Widow, Warranty Deed. , 1879. Acknowledged Dec. 24, 1879. By Filed Dec. 24, 1879. 5 p. m. Book 81 Deeds, page 524. CHAS. H. WOODS, Consideration, $850.00. Her Attorney -in -fact, West % of Northwest 1/4, Sec. 30, T. 28, R. 24. SARAH S. ABRAHAM, R. H. ABRAHAM, Guardian of JONTHAN P. ABRAHAM, Husband of SARAH S. ABRAHAM, To JAMES RYAN. JAMES RYAN, Mortgage. Dec. 24, 1879. Filed Dec. 24, 1879, 5 p. m. BRIDGET, His Wife, Book 59 Mortgages, page 213. To secure $350.00. To West % of Northwest 1/4, Sec. 30, T. 28, R. 24. SARAH S. ABRAHAM. In the Matter of the Estate of Letters of Administration to R. H. Abraham. SARAH S. ABRAHAM, Deceased. Dated May 19, 1881. File No. 1254. Records Probate Court. Hennepin Count, Minnesota. RICHARD HARVEY ABRAHAM, Administrator (bf the Estate Satisfaction Mortgage No, 24. Dated July 3, 1882. of Filed July 11, 1882, 2 p. m. Book 74 Mortgages, page 408, SARAH S. ABRAHAM, Deceased), To JAMES RYAN and Wife. In Matter of Estate of Probate Court, Hennepin County. JAMES RYAN, Deceased. Certified Copy of Decree of Distribution. Dated Sept. 8, 1884. Filed May 25, 1885, 10 a. m. Book 170 Deeds, page 357. Finds that deceased died intestate and assigns to James A. Ryan West '% of Northwest 1/4, Sec. 30, T. 28, R. 24. Subject to the right of Bridget Ryan, widow, to live with him during her natural life. 29 30 31 32 33 34 35 36 l In Matter of Estate of Probate Court, Hennepin County. JAMES A. RYAN, Deceased, Certified Copy of Decree of Distribution. Dated Oct. 14, 1891. No. 160471. Filed Oct. 15, 1891, 2:30 p. m. Book 342 Deeds, page 415. Finds that deceased left surviving his mother, Bridget Ryan, who is next of kin and only heir at law of said deceased, and assigns to her West 1/2 of Northwest 1/4, Sec. 30, T. 28. R. 24, etc. In Matter of Estate of Probate Court, Hennepin County. BRIDGET RYAN, Deceased. Certified Copy of Decree of Distribution. Dated Oct. 14, 1891 No. 160470. Filed Oct. 15, 1891, 2:30 p, m. Book 342 Deeds, page 413. Finds that deceased left surviving Timothy I. and John E. Ryan, sons, who are next of kin and only heirs at law of said de- ceased and assigns West 1/2 of Northwest 1/4, See. 30, T. 28; R. 24, etc., to each an undivided 1/z. In the Matter of the Incorporation of Petition, Oct. 27, 1888. Filed Dec. 17, 1888, 11:30 a. m. THE VILLAGE OF EDINA. Book 40 Miscellaneous, page 106. No. 69940. 1/ Embraces West 1/2 of Northwest 1/4 and Southeast 74 of North- west 1/4, Sec. 30, T. 28, R. 24. See also Files No. 504. TIMOTHY I. RYAN, Warranty Deed. Dated Dec. 17, 1895. Filed June 1, 1896, 10:45 a, m. MARY I., His Wife, Book 452 Deeds, page 338. Consideration, $37,500.00. To Undivided 1/2 of West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, JOHN E. RYAN. etc. No. 250547. JOHN E: RYAN Affidavit, April 15, 1914. Filed April 17, 1914, 3:30 p. m. To Book 148 Miscellaneous, page 246. THE PUBLIC. That he is owner in fee of West % of Northwest 1/4 of Sec. 30, No. 711499. T. 28, R. 24, said property bought by affiant's father, James Ryan (now deceased', in December, 1879, and at said time the family consisted of James and Bridget Ryan, father and mother of afHant, and three children, James A. Ryan, now de- ceased, Timothy I. Ryan and affiant, and in year 1880 affiant's father, with family, moved on said land and occupied same. That affiant's father died in 1882, and said Bridget Ryan, moth- er of affiant, with said children, continued to reside thereon. That affiant's brother, James A. Ryan, died in 1889, and affiant's mother died in 1890, and up to the time of her death/ she occupied said premises. That on her death this affiant and his brother, Timothy J. Ryan, became owners of said premises on or about April 1, 1891. They leased same to John Anderson and Charles J. Waisted, who thereupon entered into possession of said property of affiant and brother until death of said Anderson, which occurred in 1893, and said Walstad continued in possession as sole tenant of said property under lease, and renewals thereof until April 1, 1911. That said Timothy I. Ryan conveyed his undivided 1/2 interest in said property to affiant Dec. 17, 1895, and of iant has been sole owner in fee ever since that date. That ever s °nce spring 1880 said premises have been continuously occupied by persons aforesaid, and that no person has ever appeared or made any claim of ownership of said property or to any part thereof other than members of afilant's family as aforesaid since or- iginal purchase in 1879. TIMOTHY I. RYAN Affidavit, April 15, 1914. Filed April 17, 1914, 3:30 p. m. To Book 148 Miscellaneous, page 247. Same as in No. 32. THE PUBLIC. 711500. CHARLES B. YANCEY Affidavit, April 15, 1914. Filed April 17, 1914, 3:30 p. m. To Book 148 Miscellaneous, page 248. THE PUBLIC. That for 30 years last past he has been acauainted with prem- No. 711501. ises known and described as West 1/2 of Northwest 1/4 of Sec. 30, T. 28, R. 24, and that during that time same was owned by John E. Ryan, present owner thereof, or of members of his family. That during all of said time there has been dwellings thereon and have been enclosed by a fence and have been openly occupied by members of Ryan family and tenants under them. MICHAEL J. McGRATH Affidavit, April 15, 1914. Filed April 17, 1914, 3:30 p. m. To Book 148 Miscellaneous, page 249. THE PUBLIC. Afflant says for last past 30 years he has been well acquainted No. 711502, with land West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, and that during said peroid the same was owned by John E. Ryan, the present owner thereof, or the members of said family, and that it has been occupied and cultivated by the members of said Ryan family and tenants under them. JOHN E. RYAN Affidavit, April 16, 1914. Filed April 17, 1914, 3:30 p. m. To Book 148 Miscellaneous, page 249. THE PUBLIC. That he is the owner of West 1/2 of Northwest 1/4 of Sec. 30, T. No. 711503. 28, R. 24. That he is not judgment debtor ,fn. Judgment Docketed, District Court, Hennepin County, March 6, 1911, in favor of Cedar Lake Ice Company, and against John Ryan for sum of $86.77. 37 0 39 40 41 42 ►" 44 45 46 47 0 49 491 50 JOHN F. RYAN Affidavit, April 17, 1913. Filed April 17, 1913, 2:40 p. m. To Book 142 Miscellaneous, page 360. THE PUBLIC. That he has examined record in office of Clerk of District Court No. 670729. of Fourth Judicial District, wherein judgment was docketed March 6, 1911, Case No. 116707. That affidavit of identification stated that John Ryan, judgment debtor was proprietor of livery stable at N. 20 N. E. Second street and resided at 54 Eastman avenue. That affiant never was in said business and that there are no judgments vs. him. ESTATES IMPROVEMENT Articles of Incorporation. Dated Dec. 10, 1912. COMPANY Filed Dec. 10, 1912, 4:30 p. m. Book 139 Miscellaneous, page 599. To THE PUBLIC. No. 6558466. UNITED STATES Original Entry No. 1339. Dated Oct. 25, 1855. To Book Office Record, page 14. JAMES BAYNARD MARTIN. 1L/and East 72 of Northwest 1/4, Sec. 30, T. 28, R. 24. UNITED STATES Patent, April 2, 1857. Filed April 26, 1880, 10 a. m. To Book 86 Deeds, page 183. JAMES BAYNARD MARTIN. East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, containing 80 acres. JAMES B. MARTIN, Warranty Deed, Jan. 29, 1866. Filed April 9, 1866, 11 a, m. ELIZA Y.. His Wife, Book 9 Deeds, page 400. Consideration $11,230.97. To East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, etc. WILLIAM H. WELLS. WM. H. WELLS, Single, Warranty Deed, April 15, 1880. Filed April 22, 1880, 11:30 a. m. To Book 85 Deeds, page 275. Consideration, $600. ENGELBERT SOUTER. East % of Northwest 1/4 of Sec. 30, T. 28, R. 24. ENGFI BERT SOUTER Mortgage, April 15, 1880. Filed April 22, 1880, 11:30 a. m, —� To Book 61 Mortgages, page 185. To secure $400. WILLIAM H. WELLS. East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. Purchase money mortgage. WM. H. WELLS Satisfaction of Mortgage No. 43. To Dated July 28, 1882. Filed Aug. 10, 1882, 6 p. m. ENGELBERT SOUTER. Book 67 Mortgages, page 573. ENGELBERT SAUTER, Mortgage, Aug. 7, 1882. Filed Aug. 10, 1882, 6 p• m. WILHELMINA, His Wife, Book 77 Mortgages, page 623. To secure $600. To East % of Northwest 1/4, Sec. 30, T. 28, R. 24. FRIEDRICH KELLER. FRIEDRICK KELLER Satisfaction of Mortgage No. 45. To Dated Jan. 8, 1883. Filed Jan. 8, 1883, 4:30 p.m. ENGELBERT SOUTER and Wife. Book 90 Mortgages, page 61. ENGELBERT. SAUTER, Mortgage, Jan. 3, 1883. Filed Jan. 8, 1883, 4:45 p. m. WILHELMINA, His Wife, Book 89 Mortgages, page 178. To secure $800, 3 yrs., 8 %. To East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, MRS. MINNIE VOGE. MINNIE VOGE Release From Mortgage No. 47. To Dated Jan. 3, 1885. Filed Jan. 12, 1885, 2:30 p. m. ENGELHERT SOUTER and Wife. Book 126 Mortgages, page 76. Consideration, $700. West 40 acres of East 1/2 of Northwest .1/4i Sec. 30, T. 28, B. 24. MINNIE VOGE Partial Release of Mortgage No. 47. To Dated June 6, 1885. Filed June 6, 1885, 5 p. m. ENGELBERT SOUTER and Wife. Book 126 Mortgages, page 438. Consideration, $104. Releases East 40 acres of East 1/2 of Northwest 1/4 of Sec. 30, T. 28, R. 24. MINNIE VOCE Satisfaction of Mortgage No. 47. To Dated April 18, 1892. On margin of record. ENGELBERT SAUTER COUNTY AUDITOR Certificate of Tax Sale. To Dated Sept. 19, 1883. Filed June 15, 1886, 4 p. m. C. H. ORTH. Book 178 Deeds, page 506. East 1/2 (quarter) of Northwest 1/4, Sec. 30, T. 28, R. 24. Sold for $8.39. 51 52 53 54 6V 56 57 59 CYI] 61 62 63 i . I r CHARLES H. ORTH Assignment of Certificate No. 50. To Dated June 8, 1886. Filed June 15, 1886, 4 P. M. FRANK J. HEISS, Book 178 Deeds; page 506. Consideration, value received. INGELBERT SOUTER. East 1/2 of Northwest V4 of Sec. 30, T. 28, R. 24. ENGELBERT SAUTER, Warranty Deed, Jan. 3, 1885. Filed Feb. 7, 1885, 12:30 p. m. WIFHELMINA,- His Wife, Book 157 Deeds, page 299. Consideration, $1,000. West 40 acres of East lea of Northwest %, Sec. 30, T. 28, R. 24. To FRANK J. HEISS. CHARLES H. ORTH, Quit Claim Deed. Dated June 15, 1886. Filed June 15, 1886, 4 p. m. LOVISE, His Wife, Book 184 Deeds, page 592. Consideration, $37.50. To West 40 acres of East % of Northwest Y4, Sec.. 30, T. 28, R. 24. FRANK J. HEISS. INGELBERT SOUTER, Unmarried, Quit Claim Deed. To Dated May 26, 1899. Filed June 2, 1899, 12:30 p. m. FRANK J. HEISS. Book 496 Deeds, page 604. Consideration, $1.00. No. 293819. West % of East Y2 of Northwest 74, Sec. 30, T. 28, R. 24. FRANK J. HEISS, Warranty Deed, Sept. 17, 1903. Filed Sept. 18, 1903, 10:15 a. m. SALOME, His Wife, Bcok 571 Deeds, page 268. Consideration, $2,075. To West 40 acres of the East % of Northwest 1/4 of Sec. 30, T. 28, CHARLES J. JOHNSON. R. 24. 373211. CHARLES J. JOHNSON Mortgage, Sept. 17, 1903. Filed Sept. 18, 1903, 10:15 a. m. To Book 548 Mortgages, page 410. To secure $1,000. FRANK J. HEISS. Premises as in No. 55. Purchase money mortgage. No. 373212. FRANK J. HEISS Satisfaction of Mortgage No. 56. To Dated Sept. 6, 1906. Filed Sept. 6,1906,11:30 a. m. CHARLES J. JOHNSON. Eook 616 Mortgages, page 102. No. 444382. CHARLES J. JOHNSON, Mortgage, Sept. 4, 1906. Filed Sept. 6, 1906, 11:30 a. m. MINNIE, His Wife, Book 598 Mortgages, page 471. To secure $1,000. To Two notes due on 3 years, 6%` semi. SALOME HEISS. West 40 acres of the East of Northwest Y4 of Sec.. 30, T. 28, % No. 444383. R. 24. North 20 acres can be released by payment of $600. South 20 acres can be released by payment of $400. In Matter of Estate of Probate Court, Hennepin County, Minn. SALOME HEISS, Deceased. Letters of Administration. Dated March 18, 1912. Probate Court Records. File No. 14252. Appoints Henry Deutsch, Administrator. HENRY DEUTSCH, Assignment of Mortgage No. 58. Administrator of the Estate of Dated March 18, 1913. Filed Dec. 24, 1913, 3:15 p. m. SALOME HEISS, Deceased, Book 808 Mortgages, page 358. Consideration, $1.00, etc. To An Undivided 1/8 to each. FRANK J. HEISS, CATHERINE CORNELIUS, AMELIA HEISS. No. 699853. In Matter of Estate of In Probate Court, Hennepin County. AMELIA HEISS, Deceased. File No. 16305. Dated April 6, 1914. HENRY DEUTSCH Satisfaction of Mortgage No. 58. as Administrator of Estate of Dated Aug. 15, 1914. Filed Aug. 17, 1914, 1:35 p. m. SALOME HEISS and Book 834 Mortgages, page 265. AMELIA HEISS, Deceased, CATHERINE CORNELIUS (as Heir of Both Estates) TO CHARLES J. JOHNSON and Wife. No. 725112. CHARLES J. JOHNSON, Agreement for Deed. MINNIE, His Wife, Dated July 30, 1906. Filed Sept. 12,1906,9:10 a. m. To Book 112 Miscellaneous, page 138." Price, $1,850; $300 paid. PETRUS EMANUEL ENROTH. North 20 acres of the West 40 acres of the East lit of Northwest No. 444789. Y4 of Sec. 30, T. 28, R. 24. (Except West 33 ft, taken for road.) (Shown for reference only.) 6A 65 66 67 .: 69 70 71 72 73 CHARLES J. JOHNSON, Mortgage, Nov, 1, 1906. Filed Dec. 26, 1906, 4:15 p. m. MINNIE, His Wife, Book 601 Mortgages, page 158. To To secure $700. Two notes, 6% semi. YALE REALTY COMPANY. West 1/2 of East 1/2 of Northwest 1/4 of Sec. 30, T. 28, R. 24, ex- No. 453470. cept and reserving the North 20 acres. Subject to right -of -way thereover heretofore contracted for sale to E. Enroth. Subject to mortgage dated Sept. 4, 1906. YALE REALTY COMPANY Assignment of Mortgage No. 64. To Dated Dec. 31, 1906. Filed Nov. 11, 1909, 4:50 p. m. .CHARLES J. JOHNSON. Book 667 Mortgages, page 122. Consideration, $700. No. 543406. CHAS. J. JOHNSON Assignment of Mortgage No. 64. To Dated Oct. 9, 1909. Filed Nov. 11, 1909, 4:50 p. m. WILLIAM E. BLOSSOM. Book 680 Mortgages, page 158. Consideration, $400. No. 543407. WILLIAM E. BLOSSOM, I Power of Attorney. By GEO. F. BLOSSOM, Dated Nov. 18, 1909. Filed Nov. 19, 1909, 12:30 p. m. His Attorney-in -fact, Book R Powers, page 119. To foreclose Mortgage No. 64. GEORGE T.oHALBERT. No. 544308. C� Pe�cnrEn/y,a�.Cy,� ► % - yZ� V Q I CHARLES J. JOHNSON, Warranty Deed, Dec. 19, 1906. Filed Jan. 5, 1907,12:20 p. m. MINNIE; His Wife, Book 615 Deeds, page 624. Consideration, $2,500. To West 1/2 of East 1/2 of Northwest 74, Sec. 30, T. 28, R. 24, except- ANDREW HANSON. ing and reserving thercfrcm unto said Johnson, heirs and as- No. 454436. signs the North 20 acres according to Govt. Survey. Also conveying to said second parties all right, title and interest of said first parties in and to the right -of -way over said North 20 acres, the West 33 feet thereof to be used in common with Petrus Emanuel Enroth as provided in certain contract dated July 30, 1906, from first party to said Enroth and recorded in Book 112 Miscellaneous, page 138. Subject to two mortgages, both given by first party, one dated Sept. 4, 1906, to secure $1,000, of which mortgage second party assumes and agrees to pay $400, principal and interest thereon from Sept. 4, 1906. Other of said mortgages dated Nov, 1, 1906, to secure $700, which said mortgage scccnd party assumes and agrees to pay as part of purchase price of said premises. CHARLES J. JOHNSON, Warranty Deed, Aug. 11, 1909. Filed Aug. 20, 1909, 4:40 p. m. MINNIE, His Wife, Book 664 Deeds, page 397. Consideration, $1,850. To North 20 acres of West 1/2 of East % of Northwest 1/4, Sec. 30, PETRUS EMANUEL ENROTH. T. 28, R. 24, excepting and reserving West 33 feet for a road - No. 534671. way in common by parties hereto and their assigns. Subject to mortgage of $60.00, which second party assumes and agrees to pay as part purchase money. CHAS. A. DALBY Partial Release of Judgment Docketed June 1, 1905. To Dated Nov. 15, 1909. Filed Nov. 17, 1909, 4:15 p. m. CHARLES JOHNSON. Book 680 Mortgages, page 201. Consideration, $1.00. No. 544110. Release West 40 acres of East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. r ANTON HOLM Partial Release Judgment, July 31, 1909. To Dated Nov. 16, 1909. Filed Nov. 17, 1909, 4:15 p. m. CARL J. JOHNSON. Book 680 Mortgages, page 202. Consideration, $1.00. No. 544111. Release premises as in No. 70. WYMAN . PARTRIDGE & CO., Partial Release From Judgment Docketed July 3, 1906. By Pres. and Sec'y, Corp. Seal, Dated Nov. 15, 1909. Filed Nov. 17, 1909, 4:15 p. m. To Book 680 Mortgages, page 203. Consideration, $1.00. CHARLES J. JOHNSON. West 40 acres of East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24.' No. 544112. CHARLES J. JOHNSON and Wife Foreclosure of Mortgage No. 64. By Sheriff Sheriff's Certificate and Affidavit, Jan. 3, 1910. To Notice of Sale, Nov. 18, 1909. WILLIAM E. BLOSSOM. Printer's Affidavit, Jan. 3, 1910. No. 549392. Affidavit of Service, Dec, 7, 1909. Affidavit of Vacancy, Dec. 9, 1909. Affidavit of Costs, Jan. 3, 1910. Sale, Jan. 3, 1910, 10 a. m. Filed Jan. 4,' 1910, 3:15 p. m. Book 658 Deeds, page 369. Sold for $460. West % of East ley of Northwest 1/4 of Sec. 30, T. 28, R. 24, ex- cept the North 20 acres. Subject to right -of -way contracted for sale to E. Eneroth, 74 75 F(y 77 79 0 N-1 Fw -*31 R. In 4'4% C� ANDREW, HANSON, Widower, Quit Claim Deed. To Dated June 26, 1912. Filed Sept. 11, 1912,11:30 a. m. OSWEGO INVESTMENT COMPANY, Book 710 Deeds, page 519. Consideration, $1.00, etc. a Corporation. West 1/2 of East 1/2 of Northwest 1/4 of Sec. 30, T. 28, R. 24, ex- 648136• cept the North 20 acres. Subject to right -of -way thereover contracted for sale to E. Eneroth. WILLIAM E. BLOSSOM Power of Attorney. Acknowledged Aug. 5, 1891. To Filed Aug. 6, 1891, 4 :30 p. m. GEO. F. BLOSSOM. Book H Powers, page 338. No. 155916. WILLIAM E. BLOSSOM, Assignment of Certificate No. 73. By GEORGE F. BLOSSOM, Dated July 3, 1910. Filed April 23, 1914, 12 m. His Attorney -in -fact, Book 747 Deeds, page 459. Consideration, $463.80. To OSWEGO INVESTMENT COMPANY. No. 712099. Articles of Incorporation of the Dated Aug. 6, 1906, Filed Aug. 20, 1906, 2 p. m. OSWEGO INVESTMENT COMPANY. Book 110 Miscellaneous, page 118. No. 443212. WILLIAM FURST Affidavit, Aug. 2, 1913. Filed Aug. 2•, 1913, 12:15 p. m. To Book 147 Miscellaneous, page 35. THE PUBLIC. That Charles J. Johnson, living at 322 Jefferson St. N. E., is not No. 682757. same person against whom there is filed in District Court, Hennepin County, Judgments as follows: Judgment in favor of Wyman- Partridge Co., Cass No. 98634. Judgment in favor of Price Flavoring Extract Co., Case No. 112481. Judgment in favor of Watt Cigar Co., Case No. 113764. Judgment in favor of J. W. Pauly Cigar Mnfg. Co., Case No. 113892. Judgment in favor of Phoenix Mill Co., Case No. 114319. Judgment in favor of S. H. Holstad & Co., Case lyo. 115881. Judgment in favor of S. H. Holstad & Co., Case No. 114331. Nor is said Charles J. Johnson same person as Charles J. John - son mentioned in Bankruptcy Case No. 2013, District Court, U. S. A, CHARLES H. ORTH, Quit Claim Deed. LOVISE, His Wife, Dated June 15, 1886. Filed June 15, 1886, 4 p. m. To Book 184 Deeds, rage 591. Consideration, $37.50. ENGELBERT SAUTER. East 40 acres of East 1/2 of Northwest 1/4, Sec..30, T. 28, R. 24. ENGELBERT SOUTER, Mcrtgage, June 16, 1891. Filed June 17, 1891, 8 a. m. WILHELMIA SAUTER, His Wife, Book 335 Mortgages, page 569. To secure $150. To East 40 acres of East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. GEORGE HUHN. (In body and ack. first party as Sauter and No. 2 as Wilhel- No. 152005. mina.) GEORGE HUHN Satisfaction of Mortgage No. 80. To Dated Sept. 29, 1894. Filed Sept. 29, 1894, 3:30 p. m. ENGELBERT SAUTER and Wife. Book 416 Mortgages, page 353. No. 222377. ENGELBERT SAUTER, Plaintiff, Judgment and Decree, District Court, Hennepin County. vs. Dated Sept. 24, 1894. Filed Sept. 24, 1894, 2:30 p. m. ANNA SOUTER, Defendant. Book 65 Miscellaneous, page v8. 222113. Adjudged and decreed that first party is entitled to give a mortgage upon his homestead described as follows: East 1/2 of East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, 40 acres more or less. Without the interference or signature of his wife, Anna Souter, defendant, also known as Wilhemina Souter, as security for a loan of $350. That Anna Souter, defendant, is debarred from any right or estate in dower in or to the land of her husband. ENGELBERT SAUTER Mortgage, Sept. 28, 1894. Filed Sept. 29, 1894, 3:30 p. M. To Book 414 Mortgages, page 294. To secure $350.00. DAVID HANNAH. East 1/2 of East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. Con - No. 222378. taining 40 acres more or less. DAVID HANNAH, Assignment of Mortgage No. 83. By ADAM HANNAH, Dated Oct. 6, 1894. Filed Oct. 28, 1897, 3 p. m. Attorney -in -Pact, Book 434 Mortgages, page 265. Consideration, $350. To ROBERT HANNAH. No. 270430. 7J11.�AA,�: a,,,,n. �, ,'id'Qo•oa,.o�v,n. u- �n14n: � -1 � � , 3 0 , l q 01 Ta °f..lt�,dl, r9 ,co, , a. , 1 a v l et, a , •w. VV 1.16 +� cA+ra wc9 :. :ti 90 91 92 93 94 95 96 _ DAVID HANNAH I Power of Attorney. To Dated Sept. 18, 1888. Filed Feb. 7, 1890, 4 p. m. ADAM HANNAH. Book 3 Powers, page 528. No. 110551. To assign mortgages, etc. ROBERT HANNAH Authority to Foreclose Mortgage No. 83. To Dated Nov. 2, 1897. Filed Dec. 28, 1897, 11:30 a. m. JAMES D. SHEARER. Book L Powers, page 178. No. 273234. ENGELBERT SOUTER, Foreclosure of Mortgage No. 83. By Sheriff, Notice of Sale, Nov. 1, 1897. Printer's Affidavit, Dec. 18, 1897. To Affidavit of Service, Dec. 18, 1897. ADAM HANNAH. Affidavit of Costs, Etc., Dec. 18, 1897. No. 272912. Sheriff's Affidavit, Dec. 20, 1897. Sheriff's Certificate, Dec. 20, 1897. Sale, Dec. 20, 1897, 10 a. m. Filed Dec. 20, 1897, 3:15 p. m. Book 480 Deeds, page 593. Premises as in No. 83 sold for $503.69. ADAM HANNAH Assignment of Sheriff's Certificate No. 87. To Dated July 2, 1898. Filed July 8, 1898, 3 p. m. GEORGE S. GRIMES. Book 371 Deeds, page 339. Consideration, $530.55. No. 281199. FRANK J. HEISS, Quit Claim Deed. SOLOME. His Wife, Dated May 26, 1899. Filed May 27, 1899, 11:30 a. m. ENGELBM T SOUTER, Book 496 Deeds, page 588. Consideration, $1.00. Unmarried, East % of East 3c of Northwest 1%4, Sec. 30, T. 28, R. 24, contain- To ing 40 acres more or less. GEORGE S. GRIMES. No. 293604. GEORGE S. GRIMES, Warranty Deed, May 26, 1899. Filed May 27,1899,11:30 a. m. JENNIE M., His Wife, Book 508 Deeds, page 291. Consideration, $1,000. To East % of East % of Northwest 1/4, See. 30, T. 28, R. 24, 40 acres CHARLES D. HOLCOMB, more or less. ARTHUR W. FORCE. No. 293605, CHARLES D. HOLCOMB Mortgage, June 1, 1899. Filed June 6, 1899, 10 a. m. ISABELLA A., His Wife, Book 482 Mortgages, page 371. To secure $600. ARTHUR W, FORCE, East % of East % of Northwest 1/4, See. 30, T. 28, R. 24. JENNIE M., His Wife, To THE NORTHWEQTERN LIFE ASSOCIATION OF MINNEAPOLIS. No. 293937. NORTHWFSTFRN NATIONAL LIFE Satisfaction of Mortgage No. 91. INSURANCE COMPANY, Dated Nov. 16, 1903. Filed Nov. 16,1903,2:15 p. m. By Pres. and Sec'y, Corp. Seal, Book 271 Mortgages, page 557. To CITAS. D. HOLCOMB and Wife, ARTHUR W. FORCE and Wife. No. 377013. CHARLES D. HOLCOMB, Widower, Warranty Deed, June 10, 1902. Filed July 1, 1902, 11:30 a. m. ARTHUR W. FORCE, Book 558 Deeds, page 113. Consideration, $1,300. JENNIE M., His Wife, East ,¢ of East % of Northwest 1/4, Sec. 30, T. 28, R. 24, 40 acres To more or less. PRICE JONES. No. 347632. PRICE JONES, Warranty Deed, Aug. 17, 1903: Filed Aug. 20, 1903, 2:30 p. m. MARTHA A., His Wife, Book 579 Deeds, page 252. Consideration, $1,800. To East % of East % of Northwest %, Sec. 30, T. 28, R. 24. 40 ALLAN E. MILLER. acres more or less. No. 371655. ALLAN E. MILLER, Mortgage, May 28, 1904. Filed May 28, 1904, 12 m. ANNIE AGNES, His Wife, Book 528 Mortgages, page 540. To secure $200. To East % of East % of Northwest 1/4, Sec. 30, T. 28, R. 24. AMELIA HEISS. No. 387788. AMELIA HEISS Satisfaction of Mortgage No. 95. To Dated Aug. 24, 1907.. Filed Aug. 24, 1907, 10:30 a. m. ALLAN E. MILLER, Book 555 Mortgages, page 635. ANNIE AGNES, His Wife, No. 471954. r 97 98 99 K1111 101 102 103 104 ALLAN E. MILLER, Warranty Deed, July 10, 1914. Filed July 2-1j 1 914, 11'15 tt: m; ANNA A., His Wife, Book 764 Deeds; page 7C Consideration; $1.00; etc. To West 150 feet of South 400 feet of East % of Southeast 1/4 of ESTATES IMPROVEMENT Northwest 1/4i Sec. 30, T. 28, R. 24. COMPANY. No. 722109. L f yt, C�CXR/� �% sntic,�Y✓,}o .atR. %Zv, 3 8� OSWEGO INVESTMENT COMPANY Warranty Deed, April 244, 1914. Filed Aug. 8, 1914, 9:45 a, m. To Book 761 Deeds, page 382. Consideration, $8,200. ESTATES, IMPROVEMENT West % of East 1/g of Northwest. Y,,,, Sec. 30, T. 28, R. 24,'except COMPANY. the -North 20 acres.thereof. 724250. JOHN E. RYAN; Warranty Deed;_A11ril 1, 1914. Filed• April 17,1914,.3:30 p. m. MARY A., His Wife, Book 764 Deeds, page 26. Consideration, $20,675.25. To Northwest, 1/4• of Northwest 1/4, and Southwest 1/4 of Northwest 1/4, ESTATES' IMPROVEMENT Sec. 30, T. 28, R. 24. Subject to all highways over the same. COMPANY. Containing 91.89 acres. No. 711504. ESTATES IMPROVEMENT Mortgage, April 1, 1914. Filed April 17, 1914, 3:30 p. m. COMPANY,_ Book 831 Mortgages, page 25*/6. To secure $15,675.25. By Pres. and Sec'y, Corp. Seal, Northwest 1/4 of Northwest 1/4 and Southwest 1/4'of Northwest 1/4, To Sec. 30, T. 28, R. 24. Subject to all legal highways over the JOHN E. RYAN. same, said premises containing 91.89 acres. Agreement as to No. 711505. platting and release clause. ESTATES IMPROVEMENT Plat of "Normandale." COMPANY. Dated July 10, 1914. Filed Aug. 11, 1914, 8:45 a, m. Owners and Proprietors, Book 83 Plats, page 15. JOHN E. RYAN, Mortgagee, Embraces the Northwest 1/4 of Northwest 1/4 and Southwest 1/4 To of Northwest 1/4,Sec. 30, T. 28, R. 24, and West % of Southeast THE PUBLIC. 1/4 of Northwest 1/4 and West 150 feet of South 400 feet of No. 724473. East % of Southeast 1/4 of Northwest 1/4, all in Sec. 30, T. 28, R. 24. Taxes for 1882, East 1g of Northwest 1/4, Sec. 30, T. 28, R. 24, sold to C. H. Orth, Sept. 19, 1883, assigned to Frank J. Heiss, June 7, 1886. Taxes for 1910 on West % of Southeast 1/4 of Northwest 1/4, Sec. 30, T. 28, R. 24, not marked paid on Tag List. (Shows on 1910 Judgment Book as,paid as purchaser of 1907, No. 46832 L.) Taxes for 1913 and prior years paid except as shown by No. 102. See Judgment and Bankruptcy Search attached. No. &2439. Verified by ..... CERTIFICATE AS To JUDGMENTS. This Certifies that we have searched and examined the Judgment Lien Docket in the following `named Courts, viz: United States Circuit Court, District of Minnesota; United States District Court, District of Minnesota; United States Circuit Court, Fourth Division, District of Minnesota; United States District Court, Fourth Division, District of Minnesota; District Court Fourth Judicial District, in and for the County of Hennepin and State of Minnesota, and find no judgments docketed therein and unsatisfied of record against either of the following named persons between the dates set opposite their respective names, except as shown hereon. Five. No search made as to parties the middle initial of whose name is other than stated herein. NAMES. Judgment, $29.05. DATES. Docketed, July 12, 1907. VS. JOHN E. RYAN .......... ............................... ...........................Aug. ANDREW HANSON. 25, 1904 —Apr. 18, 1914 CHARLES J. JOHNSON .. ............................... ...........................Aug. GEORGE R. NEWELL & CO. 25, 1904 —Dec. 27, 1906 ANDREW HANSON .. . ............................... ...........................Aug. 25, 1904 —Sept. 12, 1912 WILLIAM E. BLOSSOM ........................ ............................... ...Aug. VS. 25, 1904 —Apr. 24, 1914 OSWEGO INVESTMENT COMPANY ..................... ...........................Aug. 25, 1904 —Aug. 9, 1914 ALLAN E. MILLER ...... ............................... ...........................Aug. CHAS. J. JOHNSON. 25, 1904 —July 22, 1914 ESTATES IMPROVEMENT COMPANY.: ............................................ Aug. 25, 1904 —Aug. 26, 1914 Municipal Court Transcript. Judgments vs. Charles Johnson, and A. A. Hanson, and A. O. Hanson, and A. Miller not shown. No bankruptcy proceedings by or against: 7a.m. Except as follows: Esc District Court, Fourth Judicial District. Dated at Minneapolis, this 26th day of August, 1914. Fee, $3.95. t REAL ESTATE ABSTRACT COMPANY, By W. S. JENKINS, Secretary. Judgment, $29.05. RUSSELL MILLER MILLING COMPANY Docketed, July 12, 1907. VS. Case Number 101745. ANDREW HANSON. P. W. GUILFORD, Attorney, Municipal Court Transcript. Judgment, $71.81. GEORGE R. NEWELL & CO. Docketed, July 15, 1907. VS. Case Number 101760. ANDREW HANSON. W. B. PATTEN, Attorney, Municipal Court Transcript. Judgment, $37.74. ANTON T. HANSON Docketed, Sept. 28, 1910. VS. Case Number 114553. ANDREW HANSON. EVERETT MOON, Attorney, Municipal Court Transcript. Judgment, $331.20. WYMAN PARTRIDGE & COMPANY Docketed, July 3, 1906. vs. Case Number 98634. CHAS. J. JOHNSON. GEO. F. PORTER, Attorney. Judgment, $86.77: CEDAR LAKE ICE COMPANY Docketed, Mar. 6, 1911. VS. Case Number 116707. JOHN RYAN. DEUTSCH, ALLEN & BREDING, Attorneys, Municipal Court Transcript. Judgments vs. Charles Johnson, and A. A. Hanson, and A. O. Hanson, and A. Miller not shown. No bankruptcy proceedings by or against: JOHN E. RYAN. CHARLES J. JOHNSON. ANDREW HANSON. WILLIAM E. BLOSSOM. OSWEGO INVESTMENT COMPANY. - ALLAN E. MILLER. ESTATES IMPROVEMENT COMPANY. A as shown: IN MATTER OF BANKRUPTCY In United District Court. of Case Number 1219. ANDREW HANSON. Petition dated Aug. 13, 1904. Order of Discharge, Nov. 5, 1904. IN MATTER OF BANKRUPTCY In United District Court. Of Petition dated Nov. 14, 1898. CHARLES J. JOHNSON. Order of Discharge, Feb. 25, 1899. (See. 147 Miscellaneous, page 35, No. 682757.) Bankruptcy by A. H. Hanson not shown. Dated at Minneapolis, this 26th day of August, 1914. Fee, $3.95. t REAL ESTATE ABSTRACT COMPANY, By W. S. JENKINS, Secretary. 105 106 107 108 109 110 111 ,118 Continuation of Normandale. FRANK J. HEISS Agreement, February 13, 1912. Filed May 11, 1915, 11 a. m. With Recites assignment to second party by 1 of all R. & I. and CATHERINE CORNELIUS. share in and to certain notes and mortgages whether now 754568 owned by him or to be acquired by distribution of wife's estate in No. 58, etc. In consideration of foregoing second party agrees that during life of first party she will furnish him with proper home and support, etc. Book 880, Mortgages, page 18. FRANK J. HEISS, Satisfaction of Mortgage No. 58. Dated August 15, 1914. (One of the heirs of Salome Heiss), Filed December 13, 1915. 12:30. To Book 892 of Mortgages, Page 137. CHARLES J. JOHNSON, MINNIE JOHNSON. 782400. WILLIAM E. BLOSSOM, Unmarried, Quit Claim Deed, October 15, 1914. Filed December 13, 1915. 12:30: To Book 792 of Deeds, Page 117. OSWEGO INVESTMENT COMPANY. Consideration, $1.00. 782402. W1 /2 of E% of NW1 /4 of Sec. 30- 28 -24. Exc. N. 20 acres thereof. Given to Confirm Asst. of Shff's Ctf. of Sale in No. 76. NELS F. OLSON Affidavit, November 2, 1914. Filed December 13, 1915. 12:30. To Book 158 Misc., Page 459. THE PUBLIC. That Andrew Hanson to whom was conveyed W1/2 of E% of 782404. NW1/4 of Sec. 30 -28 -24 by Deed No. 68, is not the same Andrew Hanson against whom the following Judgments are entered: Judgment vs. Andrew Hanson for $29.05. Dock. July 12, 1907. Dist. Court, Hennepin Co., file No. 101745. Judgment vs. Andrew Hanson for $71.81 Dock., said Court, July 15, 1907, file No. 101760. Judgment vs. Andrew Hanson for $37.74 Dock., said Court, September 28, 1910, file No. 114553. NELS F. OLSON Affidavit, November 2, 1914. Filed December 13, 1915. 12:30. To Book 158, Misc., Page 459. THE PUBLIC. That Allen E. Miller, to whom was conveyed E1 /2 of E1/2 of 782403. NW% of Sec. 30 -28 -24 by Deed No. 94, that soon after execu- tion of said deed, Miller with his family moved upon said land and has ever since resided thereon and aflant knows that said Miller has not within the past 10 years lived at No. 2935 Bryant Ave. No., 10th Ward. GEO. T. HALBERT Affidavit, June 22, 1916. Filed July 14, 1916. 1:50 p. m. To Book 165, Misc., Page 203. THE PUBLIC. That Andrew Hanson, grantee, named in 615 of Deeds, Page 808534. 624, is the same person as grantor in 710 of Deeds, 519, and is not the same person against whom Russell Miller Milling Co. recovered judgment July 12, 1907, for $29.05, case No. 101745, nor same person against whom George R. Newell recovered judgment for $71.81, July 15, 1907, case No. 101760, nor same person against whom Anton T. Hanson recovered judgment, $37.74, September 28, 1910, case No. 114553; that no judgments have ever been recovered against said Andrew Hanson and that he has never been sued by any of above named judgment creditors. ESTATES IMPROVEMENT Mortgage, August 1, 1914. Filed August 8, 1914. 9:45 a. m. COMPANY Book 831, Mortgages, Page 637. To To secure $2,700.00, according to 14 notes, 6%, semi - annually. OSWEGO INVESTMENT COMPANY. Lots 1, 2, 3, 4, 5, 13, 14, 15, 16, 17, 18, 19, 20, Block 11 and those 724251. Portions of Lots 6, 10, 11, 12, said Block 11, East of West line of E% of NWl /4 of Sec. 30, Twp. 28, Range 24 and Lots 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, Block 20, and those portions, of Lots 13, 14, Block 20, East of said West line of E�/2 of said NW1 /4, all in Normandale. Agreed that any of said lots may be released upon payment of $100 and accrued interest, excepting that Lot 4, Block 11, be released only on payment of $600, and portions of Lots ' 6, 10, 11, Block 11 and 13, 14, Block 20, may be released on payment of $50 and interest for each portion so released. Purchase Money Mortgage. J. H. GROVER Mechanic's Lien, October 8, 1914. Filed October 12, 1914, 11:35 a. m. vs. Book 52, Liens, Page 345. ESTATES IMPROVEMENT Amount, $114.74. COMPANY. Normandale, an Addition: 731059. 113 114 115 116 117 118 119 120 IP41 122 123 J. H. GROVER Satisfaction of Mechanics Lien No. 112. Dated May 26, 1916. To Filed May 31, 1916. 10:10 a. m. A. F. GARDNER, et al. Book 62, Liens, Page 169. 802998. Normandale, an Addition. J. GAUGHAN Mechanic's Lien, October 8, 1914. Filed October 12, 1914, 11:35 a. m. vs. Book 52, Liens, Page 346. ESTATES IMPROVEMENT Amount, $39.36. COMPANY. Normandale, an Addition. 731060. J. GAUGHAN Lis Pendens, September 2, 1915. VS. Filed September 3, 1915, 9:55 a. m. ESTATES IMPROVEMENT Book 880, Mortgages, Page 467. COMPANY, et al. Normandale, an Addition. 768828. To foreclose Lien No. 114. J. GAUGHAN Satisfaction of Lien No. 114. Dated May —, 1916. To Acknowledged May 27, 1916. A. F. GARDNER, Filed May 31, 1916, 10:10 a. m. ESTATES IMPROVEMENT Book 62, Liens, Page 170. COMPANY. Normandale, an Addition. 802999. JOSS & OHMAN, Satisfaction of Lis Pendens No. 115. Dated May 29, 1916. By L. W. JOSS, On margin of record. To ESTATES IMPROVEMENT COMPANY, et al. 802821. FRED MANLEY Mechanic's Lien, September 23, 1914. VS. Filed November 20, 1914, 3:40 p. m. ESTATES IMPROVEMENT Book 54, Lien's, Page 213. COMPANY. Amount, $240.00. 735901. Normandale, an Addition, in the County of Hennepin, Minna i FRED MANLEY Satisfaction of Lien at No. 118. Dated June 24, 1916. By A. X. SCHALL, JR., Filed June 24, 1916, 12:10 p. m. Book 62 of Liens, Page 207. His Attorney in Fact, Book 62 of Liens, Page 207. To A. F. GARDNER, TINGDALE BROS. INCORPORATED, ESTATES IMPROVEMENT COMPANY. 806182. STANLEY FRANKENFIELD Mechanic Lien, September 23, 1914. VS. Filed November 20, 1914, 3:40 p. m. ESTATES IMPROVEMENT Book 54 of Liens, Page 214. Amount, $32.50. COMPANY. Normandale, an Addition in the County of Hennepin, State of 735902. Minnesota. STANLEY FRANKENFIELD, Satisfaction of Lien at No. 120. Dated June 24, 1916. By A. X. SCHALL, JR., Filed June 24, 1916, 12:10 p. m. Book 62 of Liens, Page 206. His Attorney in Fact, To A. F. GARDNER, TINGDALE BROS. INCORPORATED, ESTATES IMPROVEMENT COMPANY. 806181. A. F. GARDNER Mechanic Lien, September 23, 1914. VS. Filed November 20, 1914, 3:40 p, m. ESTATES IMPROVEMENT Book 54 of Liens, Page 215. Amount, $900.00. COMPANY. Normandale, an Addition in the County of Hennepin, State of 735903. Minnesota. HERMAN OLSON Mechanic Lien, September 23, 1914. VS. Filed November 20, 1914, 3:40 p. m. ESTATES IMPROVEMENT Book 54 of Liens, Page 216. Amount, $146.85. COMPANY. Normandale, an Addition in the County of Hennepin, State of 735904. Minnesota. 1� ' 124 125 HERMAN OLSON, By A. X. SCHALL, JR., His Attorney in Fact, To A. F. GARDNER, TINGDALE BROTHERS, INCORPO- RATED, ESTATES IMPROVEMENT COMPANY. 806180. CHRISTOPHER C. BRASSFIELD VS. ESTATES IMPROVEMENT COMPANY. 735905. CHRISTOPHER C. BRASSFIELD To A. F. GADNER, TINGDALE BROS., 126 ESTATES IMPROVEMENT COMPANY. 806183. WILLIAM E. CODE, By GORDON GRIMES, His Attorney in Fact, 127 vs. TINGDALE BROTHERS, INCORPORATED. 739831. Satisfaction of Lien No. 123. Dated June 24, 1916. Filed June 24, 1916, 12:10 p. m. Book 62 of Liens, Page 205. Normandale, an Addition in Hennepin County. Mechanic Lien, September 23, 1914. Filed November 20, 1914, 3:40 p. m. Book 54 of Liens, Page 217. Amount, $32.50. Normandale; an Addition in Hennepin County. Satisfaction of Lien No. 125. Dated June 24, 1916. Filed June 24, 1916, 12:10 p. m. Book 62 of Liens, Page 208. (Acknowledgment recites A. X. Schall, Jr., in behalf of Chris- topher C. Brassfield. , Acknowledgment of free act, etc., of Christopher S. Brassfield. ) Mechanic's Lien, December 22, 1914. Filed December 22, 1914, 5:00 p. m. Book 52 of Liens, Page 520. Amount, $42.00. Normandale, Addition to Hennepin County. N NO vtlo.l � �� o �. N���s�� � ate.. o�.,..\� A�.9.�a.,�,v. -� 'r \�� . �o � �.�.... A� . AoffAb 3•• �o . 'IV "o. o o 132. Secretary of State State of Minnesota To The Public 1684403 133. Oswego Investment To Estate Improvement 881073 Company Company 1340 A. F. Gardner To The Estates Improvement Company 1926744 135. William E. Code To Tingdale Brothers, 1926745 I C. C. Government Plat Dated February 27, 1854 Filed April 30, 1932, 8 :30 AM Book of Plats of Government Field Notes, page 20 Copy of Government Plat of Survey of Township 28, Range 24 Partial Release of Mortgage No. 111 Dated January 11, 1918 Filed February 5, 1918, 4 :45 PM Book 991 of Mt s., page 73 Consideration 911.00 Lots 5 and 12, Block 20 of Normandale. Satisfaction of Lien No. 122 Dated April 11, 1938 Filed April 22, 1938, 12:30 PM Book 219 of Liens, page 448 Satisfaction of Dated April 12, Inc. Filed April 22, Book 219 of Lie Instrument also W. E. Code. 136. Economy Lumber & Wrecking Company Vs Edward Bennett 1326731 137. In the Matter of the Estate Of Albertiene Miller, sometimes known as "Albertiena Miller" Decedent 1697655 The .Southwest 1/4 of the Northwest about 33 acres. (Homestead) Assigned to Emma C. Miller, Ida M. M. Jahn, Jessie A. Miller, Henry A. E. Miller, in equal shares. Lien No. 127 1938 1938s 12:30 PM as, page 448 signed as Mechanics Lien Dated December 22, 1925 Filed December 22, 1925, 4 :30 PM Book 144 of Liens, page 391 Amount $23.00 Lot 12, etc., Block 20 Edina Normandale Addition. Probate Court, Hennepin County, Minnesota, Case No. 42356 C. C. Final Decree of Distribution Dated September 6, 1932 Filed September 16, 1932, 10:10 AM Book 1281 of Deeds, page 115 Exempt from payment of debts. Died testate June 23, 1932. 1/4 of Section 30- 28 -24, containing Miller, Louisa A. Bey, Henrietta J. Miller, Fred P. Miller and Clarence 138. In the Matter of the Estate Probate Court, Hennepin County, Of Minnesota, Case No. 42356 Albertiene Miller, Deceased C. C. Decree for Correction and (sometimes known as Amendment of Defective Probate Albertiena Miller) Proceedings 2142759 Dated June 5, 1941 Filed May 28, 1942, 12:20 PM Book 1285 of Deeds,page 116 That the Summary Decree of Distribution entered September 6, 1932 is erroneous and incorrect in this to wit: That the description of the homestead is given in Range 24, while in truth and in fact it is in Range 23 and the description should read as follows, to wit: The Southwest 1/4 of the Northwest 1/4 of Section 30 -28 -23 containing 33 1/3 acres. And the Court, having duly heard and considered the matter, and being fully advised in the premises. It is Ordered, Adjudged and Decreed, and this Court, by virtue of the power and authority vested in it by law, does hereby order, adjudge and decree, that said Summary Decree of Distribution be and the same hereby is, corrected, modified and amended in the particulars as follows to wit: By strking therefrom the description therein and inserting in lieu thereof the following description, to wit: The Southwest 1/4 of the Northwest 1/4 of Section 30 -28 -23 containing 33 1/3 acres; and It is further Ordered, that said property is hereby assigned and distributed to the same persons and in the same proportions as in said original Decree, and that this instrument operate as the amendment thereto. (Shown for Reference) Y 139. Village Council, C. C. Ordinance Village of Edina, Passed October 22, 1951 Hennepin County, Minnesota Filed April 8, 1952, 3:45 P.M. To Book 641 of Misc., 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 (c) 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 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 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 less than 125 feet. 3. The area of each lot in the proposed plat or subdivision shall be not less than 11,250 square feet. All lots contained in land hereafter platted or subdivided shall have side lines as nearly as practical at right angles to the street line. 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 2J- 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.) w 140. Taxes for 1956 Sold to State May 12, 1958. Taxes for 195 ?, Attached. 141. Taxes for 1918 to 1955, Inclusive, Paid. Taxes for 1958, Amount $31.53, First half not paid and penalty, Last half not paid. 142. For Judgment and Bankruptcy Search See Certificate Attached. 143. Olga Lund Howard, formerly, Olga M. Lund and I Jesse D. Howard, wife and husband To Alfred A. Frank, single 319989? 144.} Alfred A. Frank, single To Thomas W. Mullane Helen T. Mullane, 4aAiataad aad.:ww.lf -e as joint tenants 3199898 I Warranty Deed Dated January 3, 1958 Filed October 1, 1959, 3:40 PM Book 2228 of Deeds, page 518 Consideration $1.00 etc. Lot 12, Block 20 of Normandale Village of Edina, Minnesota. Warranty Deed Dated September 11, 1959 Filed October 1, 1959) 3:40 PM Book 2228 of Deeds, page 519 Consideration $1.00 etc. Lot 12, Block 20 of Normandale, Village of Edina, Minnesota. 145. Taxes Sold at Entry No. 140 Redeemed October 2, 1959. 146. Taxes for 1958, Paid. Taxes for 1959, Paid. 147. For Judgment and Bankruptcy Search See Certificate Attached. hL I No. 384076 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 District Court, District of Minnesota, Fourth Division. United States District Court, 3rd Division, Federal Tax Liens only since March 10, 1955. 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 Olga M. Lund July 9, 1949 July 10, 1959 7AM Dated at Minneapolis, Minnesota th s 10th day of July, 1959 at 7 A.M. Minneapolis Abstract Corporation Olga M. Lund Olga Lund Howard Mrs. Jesse D. Howard Alfred A. Frank Thomas W. Mullane Helen T. Mullane Mrs. Thomas W. Mullane By July 9, 1959 July 200 1950 July 20, 1950 July 20, 1950 July 20, 1950 July 20, 1950 July 209 1950 Secretary October 2, 1959 October 2, 1959 October 2, 1959 October 2, 1959 July 21, 1960 7AM July 21, 1960 7AM July 21, 1960 7AM Dated at Minneapolis, Minnesota this 21st day of July, 1960 at 7 A.M. Minneapolis Abstractl Corporation By Secretary