Loading...
HomeMy WebLinkAbout770>Idibnesota F. K. SS. .330554.4 Doc. No ............ ............................... d Probate Deed (Private Sale under License) By Individual StOO T5.. son, �' A ..........................ator of Estate i� Ile• Josephson .............................................................. ................ vi.l l ag e....of ... Edina .s ........................... ainicipal corporation Office of Register of Deeds, btate of Atinnegota, COiGnt7, Of ...... i.: L1 5,`... _ ..................... L'L. I hereby certify that the within Deed was fill in. this office ifpy'�record on the day of ........ ............................... at ..... o'clock. ......... N., and was du y r•ccorded in Book X3..11..... of Deeds, page..-12,1, of Deems By....... ............. .. Taxes for the year 19.......... -on the land described within, paid this .. ............................... dayof ........................... ............................... 19............ ................................................................ ............................... County Treasurer By......................................... ............................... Deputy Taxes paid and Transfer entered this .......................day of...................... .............................., 19............ ................................................................ ............................... County Juditor By......_ .............. ..... ..... Deputy Recording Fee.' 9 $1.50 f Fa ,o , AXES PAID AND TRANSFER MW AG 29 S11N II< TAXES PAID ON THE WIT"I f'o 0 DESCRIBED PROPERTY FOR 19 COUNTY '1'RHAOf i 0 K �f O it3s e-+�► tid v zS ti hJ P4 C °m �c�tlt3 a € m coo' ID � N v A 21 R+ cb `r o�: aq o zs s s C4 m % o o: C D o o cF C O coo O • % .0-1 P4 : • C�l ry . : N -tj n coo m R+ P4 P 0 K �f O it3s e-+�► tid v Probate Deed (Private Sale under License). Miller -Davis Co., Minneapolis, Minn.. 13y Individual Representative or Guardian. Form No. 35 -M Min" ota Uniform Conveyancing, Blanks =)554. TWO Nbenture, made this... nintfi('419th) ........ day of................. Au9LSt................... 19..61.,, between .... StLtart .... T.. .... I(i13e.... Adiq ,.n,8.ttt.Q .... A .... ....'i$t a �re....Q.....�x1$tay... F'a.e ................ ..... J. osephson., .... dec. eas. ed ................................................... as ..................................... .............. - .............. .. ............... . ......... ........... I ...... I....... Ofthe Estate of ..................................................................................................................... ..............................I ...... ............................... part .... Y ... of the first part, and ............. Village .... of. ... Edina ...... a ... municipal .... corpora trod,.................................... ............................................................................................................................................................................................................................. ............................... of the County of ...... ...........Hen nepin............ ............................and State of ...... line aota ............................... part..V........ of the second part, WitneNd b, That whereas the Probate Court of ......................... Hennepin ............................................ County, Minnesota, in the matter of the Estate of. ........ Gustav ... E....J 0.S 9kPhSQnq..... d. l° ae aand :..... ............................... ........................................................................................... ..............................3. ................1............... I did, on the ....... 3P4 ........................... .day of ............ Febru .ar- 7....••••••.••..••••••.... 19...(1.., enter its order authorizing and empowering the part..Y... of the frst port, as such..., dm n1s tratorto make private sale of the real estate hereinafter described, and said party ...... of the first part, having made and filed in said court the bond and oath required by law, and by said order, and havin¢ caused said real estate to be appraised by two competent perwn8 appointed . by appointed q court, and having sold the same to the second part....... hereto at private sale, for the eonsi"ration herein- after named, and having made and filed in said court ........................report of sale, and WWWO, The said court did on the ...... .... %1r.114 ....................day of....... Au e�..TA................... 19.§1., enter an order confirming said sale and directing the part .... Y .... of the first part to convey said real estate to said second part...,`g`..... Aft, Ocrefore, The said part.$..... of the rst art, b v'r ue ofo iaT order, and in con- sideration of the sum of.... Bight . ...H1�dred .... 8I1d...I10110�th� ��O.V �- - - - - -- .. Dollars, ..........................in hand paid by said part ...... Y.. of the second part, the receipt whereof is hereby acknowled eld� do ... @.8.. hereby Grant, Bargain, Sell and Convey, unto the said part Y .... of the second part, .................... ............................and assigns forever all the tract...... or parcel...... of land lying and being in the County Of ..... Hennepin ............... ............................and State of .Minnesota, described as fol7aws, to -rvit: Lot 41 Blbek 20, Normandale Addition :A19n`' rae 483 To jbabe anb to *oib tbg Game, Together with all the hereditaments and appurtenances thereunto belongs' .9, or in anywise appertaining, to the said part.,....... of the second part, ..... ............................... ......................4 rs ................................ and assigns, Forever. stn WtOtimonp Wbereof, The said part....y.... of the first part ha ........ $ hereunto set......... his hand...... the day and year first above written. I... ................ .....y....... . In Presence of Stuart T. I,areon, k inistrator � �48 .............................. .................:............. ...of the .......... ............................... .. L- .. :..... ............................... ° t Estate of .Gustav E. Josephson, ... deceased r. .............:> ...................... ......................... .................................. ............................... of tl, ,., ABSTRACTS OF TITLE TO ALL LOTS OR LANDS IN HNIEIPICCUIVTY., MINN. Including Searches for Taxes, Judgments in Federal and State Courts and Pro - ceedings in Bankruptcy FURNISHED ON SHORT NOTICE CONVEYANCING ACCURATELY DONE REAL ESTATE ABSTRACT COMPANY THE LARGEST AND MOST COMPLETE TITLE PLANT IN THE .NORTHWEST ABSTRACT OF TITLE TO— REAL ESTATE ABSTRACT COMPANY INCORPORATED NEW YORK LIFE BUILDING MINNEAPOLIS, MINN. This certifies the within written statement from No. 1 to ------- = -- .inclusive, to be a correct Abstract of Title to land described in No...-- = =.::: therein, as appears of record in Hennepin County, Minn., inclining _taxes.; Dated ....._...:_ __.._:�.: _-- -.a.._19 _ _ ........ : ..... M, ................ 1 IdEA1G EST BS ACT COMPANY B y y_ . . Secretary ........ _.._. ........_ ,or.._... ...............:::_:: _. _._. 1 1 for Abstract, $_ ......... ;1_,...,.z. =- =� -- Search, $ - _..... Total, $......__..__._._�.____ IJTERS, n O :3 U) C n ,� O O C) UQ• O 7 �. O Q, _ Qj D cn n r..t. O� 'D 0 Z 7"70 Omm No. 4142 2 8 ABSTRACT OF TITLE —TO— Lot 4, Block 20, Normandale Minneapolis Abstract Corporation 523 Second Avenue South Minneapolis 2, Minn. This certifies that the within statement from No. 131 to 139 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 —_ 22th day o f r i 1 Ap i 1 21 j Z A, including taxes according to the general tax books of said County. Dated —J» 1 y 1 7 rh , 19_6-1–, 7 a. m. Minneapolis Abstract Corporation By ° 2''C�Secretary For Jack N. Omvedt Deliver to TOM Era, ; k 8 O nn- , Q Josephson ABSTRACT OF TITLE TO 1 Lot "NORMANDALE" UNITED STATES Original Entry No. 602. Dated Oct. 10, 1855. 2 To See Land Office Records, page 14. JOHN DE KAY. West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, UNITED STATES To 3 JOHN DE KAY. No. 711498. JOHN DE KAY, 4 ELIZABETH, His Wife, To GEORGIANA LEWIS. JOHNTDekay B. F. BARKER. B. F. BAKER 6 To JOHN Dekay JOHN DE KAY 7 To LEVI L. COOK, LEVI L. COOK 8 To JOHN DE KAY. GEORGIANA LEWIS, 9 ISAAC I., Her Husband, To HILARY B. HANCOCK. H. B. HANCOCK 10 To URIAH THOMAS, Trustee. URIAH THOMAS 11 To SARAH S. ABRAHAM, 12 URIAH To THOMAS SARAH S. ABRAHAM. SHERIFF OF HENNEPIN COUNTY To 13 SARAH S. ABRAHAM, Und. ; OLIVER D. RUSSELL, Und. 1/3 C. C. Patent, April 2, 1857. Filed April 17, 1914, 3:30 p. m. Book 760, Deeds, page 86. Southwest 1/4 of Southwest 1/4 of Sec. 19, Northwest 14 of North- west 1/4 and Southwest 1/4 of Northwest 1/4 of Sec. 30, T. 28, R. 24; 137.38 acres. Warranty Deed, July 15, 1.856. Filed July 22, 1856, 11:30 a. m. Book D, Deeds, page 5.11. Consideration, $1,190. West 1/2 of Northwest 1/4, etc., Sec. 30, T. 28, R. 24, etc. Mortgage, Dec. 29, 1855. Filed .......................... Book B, Mortgages, page 412. To secure $300. West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, etc. Satisfaction of Mortgage No. 5. Dated April 26, 1856. On margin of record. Mortgage April 26, 1856. Filed April 26, 1856, 3 p, m. Book C, Mortgages, page 98. To secure $518. West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, etc. Discharge of Mortgage No. 7. Dated April 10, 1860, On margin of record. Mortgage, July 7, 1.857. Filed July 7, 1857, 5:30 p. m. Book F, Mortgages, page 300. To secure $858.62. West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, etc. Assignment Mortgage No. 9. Dated July 8, 1857. Filed Jan. 26, 1858, 2 p. m. Book H, Mortgages, page 429. Value received. Assignment Mortgage No. 9. Dated Oct. 12, 1858. Filed Oct. 16, 1860, 4 p. m. Book P, Mortgages, page 25. Consideration, $610. - Assignment of Mortgage No. 9. Dated Oct. 15, 1860.. Filed Oct. 16, 1860, 4 p. m. ' Book P Mortgages, page 26. Consideration, $91.00. Certificate of Sale. Dated Dec. 11, 1860. Filed Dec. 17, 1860, 12 m. A Files No. 15. Northwest 1/4 of Northwest 14, Sec. 30, T. 28, R. 24. 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. 14 To Filed Dec. 17, 1860, 4:30 p, m. Book P Mortgages, page 236. SARAH S. ABRAHAM, Und. %; Northwest 1/4 of Northwest 1/4, Sec. 30, T. 28, R, 24. - and OLIVER D. RUSSELL, Und. 1/3. Sold for $230 on forclosure of mortgage No. 9. � rvn 'ls�' 15 16 17 19 20 21 22 Q] 24 25 26 RA 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. 2j3 ; Northwest 1/4 of Northwest 1%4 of Sec. 30, T. 28, R. 24. OLIVER D. RUSSELL, Und. 1 /g• Sold for $230. No. 84366. GFORGIANA 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. i G'IOPGIANA LEWIS, i Quit Clam Deed. Dated April 6, 1861. Filed June 24, 1861, 5:45 p, m. ISAAC I., Her Husband, Book S Deeds, page 101. Consideration, $1,000. To West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. SARAH S. ABRAHAi`n. Tn Matter of Estate of Prolate 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. Undivided % of Northwest 1/4 of Northwest 1/4 and Southwest 1/4 of Northwest %i Sec. 30, T. 28, R. 24, assigned to Mary Miller, his widow, only heir. OLIVER D. RUSSELL Quit Claim Deed. Dated Nov. 28, 1879. To Filed Dec. 24, 1879, 4 p. m. Book 74 Deeds, page 276. MARY MILLER. Consideration, $1.00. West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. MARY MILLER, Widow, Power of Attorney. Dated Nov. 27, 1878. Filed Jan. 7, 1979, 1 p. m. To Book B Pcwers, 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 1/2 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. Dee. 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 (of the Estate Satisfaction Mortgage No. 24. Dated July 3, 1882. of Filed July 11, 1882, 2 p. m. Book 74 Mortgages, page 408. SARAH S. ABRAHAM, Deceased), To JAMES RYAN and Wife. In Matter of Estate of Probate Court, Hennepin County. JAMES RYAN, Deceased. Certified Copy of Decree of Distribution. Dated Sept. 8, 1884. Filed May 25, 1885, 10 a. m. Book 170 Deeds, page 357. Finds that deceased died intestate and assigns to James A. Ryan West .% of Northwest Y4, Sec. 30, T. 28, R. 24. Subject to the right of Bridget Ryan, widow, to live with him during her natural life. r 28 9 30 31 32 33 34 35 36 i 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, See. 30, T. 28, R. 24, etc. In Matter of Estate of Prolate Court, Hennepin County. BRIDGET RYAN, Deceased. Certified Copy of Decree of Distribution. Dated Oct. 14, 1891 No. 160470. Filed Oct. 15, 1891, 2:30 D. m. Book 342 Deeds, page 413. Finds that, deceased left surviving Timothy h and John E. Ryan, sans, who are nest of kin and on'y heirs at law of said de- ceased and assigns West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, etc., to each an undivided 1/2. In the Matter of the Incorporation of Petition. Oct. 27, 1888. Filed Dec. 17, 1888, 11:30 a. m. THE VILLAGE OF EDINA. Book 40 Miscellaneous, page 106. No. 69940. Embraces West 1/2 of Northwest 1/4 and Southeast V4 of North- west 1/4, Sec. 30, T. 28, R. 24. See also Files No. 504. Warranty Deed. Dated Dec. 17, 1895. Filed June 1, 1896, 10:45 a. m. TIMOTHY 1. RYAN, MARY I., His Wife, Book 452 Deeds, page 338. Consideration, $37,500.00. To Undivided 1/2 of West ?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 1/2 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 afFant, and three children, James A. Ryan, now de- ceased, Timothy 1, Ryan and affiant, and in year 1880 afpiant's father, with family, moved on said land and occupied same. That afHant'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 afpiant's mother died in 1890, and up to the time of her death she occupi: d said premises. That on her death this aifian� 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 thcreupcn 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 afEant has been sole owner in fee ever since that date. That ever s'.nce spring 1880 said premises have been coot °nuously occupied by persons aforesaid, and that no person has ever appeared or made anv claim of ownership of said property or to any part thereof other than members of afhant's family as aforesaid since or- iginal purchase in 1879. TIMOTHY I. RYAN Affidavit, April 15, 1914. Filed April 17, 1914, 3:30 p. m. To Book 148 Miscellaneous, page 247. Same as in No. 32. THE PUBLIC. 711500. CHARLES B. YANCEY Affidavit, April 15, 1914. Filed April 17, 1914, 3:30 p. m. To Book 148 Miscellaneous, page 248. THE PUBLIC. That for 30 years last past he has been acquainted with prem- No. 711501. ises known and described as West 1/2 of Northwest 1/4 of Sec. 30, T. 28, R. 24, and that during that time same was owned by John E. Ryan, present owner thereof, or of members of his family. That during all of said time there has been dwellings thereon and have been enclosed by a fence and have been openly occupied by members of Ryan family and tenants f 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. Affllant says for last past 30 years he has been well acquainted No. 711502. with Iand West 1/2 of Northwest 1j4, 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 ,in 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 RM 39 r, 1] 41 42 43 44 45 46 47 .• 49 49± 50 JOHN F. RYAN Affidavit, April 17, 1913. Filed April 17, 1913, 2:40 p.m. To Book 142 Miscellaneous, page 360. THE PUBLIC. That he has examined record in office of Clerk of District Court No. 670729, of Fourth Judicial District, wherein judgment was docketed March 6, 1911, Case No. 116707. That affidavit of identification stated that John Ryan, judgment debtor was proprietor of livery stable at N. 20 N. E. Second street and resided at 54 Eastman avenue. That afHant never was in said business and that there are no judgments vs. him. ESTATES IMPROVEMENT Articles of Incorporation. Dated Dec. 10, 1912. COMPANY Filed Dec. 10, 1912, 4:30 p. m. Book 139 Miscellaneous, page 599. To THE PUBLIC. No. 658466. UNITED STATES �I Original Entry No. 1339. Dated Oct. 25, 1855. To Book Land Office Record, page 14. JAMES BAYNARD MARTIN. Easf 1/2 of Northwest 1/4i 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 % 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 % 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. ENGFL: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 % 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 Y4, 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 %, 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 % of Northwest ,%i Sec. 30, T. 28, R. 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 % of Northwest Y4, of Sec. 30, T. 28, R. 24. MINNIE VOGE Satisfaction of Mortgage No. 47. To Dated April 18, 1892. On margin of record. ENGELBERT SAUTER COUNTY AUDITOR 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 %, Sec. 30, T. 28, R. 24. Sold for $8.39. 51 52 53 54 55 56 57 59 [�11 61 62 63 1 CHARLES H. ORTH Assignment of Certificate No. 50. To Dated June 8, 1886. Filed June 15, 1886, 4 P. m. FRANK J. HEISS, Book 178 Deeds, page 506. Consideration, value received. INGELBERT SOUTER. East % of Northwest 14 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 % of Northwest 14i 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 1h of Northwest V4, Sec: 30, T. 28, R. 24, FRANK J. HEISS. INGELBERT SOUTER, Unmarried, Quit Claim Deed. To Dated May 26„1899. Filed June 2, 1899, 12:30 p. m. FRANK J. HEISS. Book 496 Deeds, page 604. Consideration, $1.00. No. 293819. West % of East 1/z of Northwest 1/4 Sec. 30, T. 28, R. 24. FRANK J. HEISS, Warranty Deed, Sept. 17, 1903, Filed Sept. 18, 1903, 10:15 a. M. SALOME, His Wife, Book 571 Deeds, page 268. Consideration, $2,075. To West 40 acres of the East of Northwest 1/4 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. CHARD`S J. JOHNSON. Book 616 Mortgages, page 102. No. 444382. CHARLES J. JOHNSON, Mortgage, Sept. 4, 1906. Filed Sept. 6, 1906, 11:30 a. m. MINNIE, His Wife, Book 598 Mortgages, page 471. To secure $1,000. To Two notes due on 3 years, 6% semi. SALOME HEISS. West 40 acres of the East 1h of Northwest 1/4 of Seca 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 1/3 to each. FRANK J. HEISS, CATHERINE CORNELIUS, AMELIA HEISS. No. 699853. In Matter of Estate of In Probate Court, Hennepin County. AMELIA HEISS, Deceased. File No. 16305. Dated April 6, 1914. HENRY DEUTSCH Satisfaction of Mortgage No. 58. as Administrator of Estate of Dated Aug. 15, 1914. Filed Aug. 17, 1914, 1:35 p. m. SALOME HEISS and Book 834 Mortgages, page 265. AMELIA HEISS, Deceased, CATHERINE CORNELIUS (as Heir of Both Estates) To CHARLES J. JOHNSON and Wife. No. 725112. CHARLES J. JOHNSON, Agreement for Deed. MINNIE, His Wife, Dated July 30, 1906. Filed Sept. 12, 1906, 9:30 a. m. To Book 112 Miscellaneous, page 138. Price, $1,850; $300 paid. PETRUS EMANUEL ENROTH. North 20 acres of the West 40 acres of the East % of Northwest No. 444789. 1/4 of Sec. 30, T. 28, R. 24. (Except West 33 ft, taken for road.) (Shown for reference only.) 64 65 66 67 68 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/z 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. j 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. 3ook 680 Mortgages, page 158. Consideration, $400. No. 543407. WILLIAM ILL AM E. BLOSSOM, 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. To GEORGE T. HALBERT. No. 544308. �g.Aa. 10e . (?-,V� , S 14 / J 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 % of East % of Northwest 1/4, 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, Toth 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 seccnd 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 % 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. Bcok 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, 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. >- � 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 % of Northwest %, 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. S, 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 V 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. f• 74 75 76 .77 79 0 M �y �2 j 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 12 of Northwest 1/4 of Sec. 30, T. 28, R. 24, ex- 648136. cept the North 20 acres. Subject to right -of -way thereover contracted for sale to E. Eneroth. WILLIAM E. BLOSSOM Power of Attorney. Acknowledged Aug. 5, 1891. To Filed Aug. 6, 1891, 4:30 p. m. GEO. F. BLOSSOM. Book H Powers, page 338. No. 155916. WILLIAM E. BLOSSOM, Assignment of Certificate No. 73. By GEORGE F. BLOSSOM, Dated July 3, 1910. . Filed April 23, 1914, 12 m. His Attorney -in -fact, Book 747 Deeds, page 459. Consideration, $463.80. To OSWEGO INVESTMENT COMPANY. No. 712099. Articles of Incorporation of the Dated Aug. 6, 1906. Filed Aug. 20, 1906, 2 p. m. OSWEGO INVESTMENT COMPANY. Book 110 Miscellaneous, page 118. No. 443212. WILLIAM FURST Affidavit, Aug. 2, 1913. Filed Aug. 2, 1913, 12:15 p. m. To Book 147 Miscellaneous, page 35. THE PUBLIC. That Charles J. Johnson, living at 322 Jefferson St. N. E., is not No. 682757. same person against whom there is filed in District Court, Hennepin County, Judgments as follows: Judgment in favor of Wyman - Partridge Co., Case No. 98634. Judgment in favor of Price Flavoring Extract Co., Case No. 112481. Judgment in favor of Watt Cigar Co., Case No. 113764. Judgment in favor of J. W. Pauly Cigar Mnfg. Co., Case No. 113892. Judgment in favor of Phoenix Mill Co., Case No. 114319. Judgment in favor of S. H. Holstad & Co., Case No. 115881. Judgment in favor of S. H. Holstad & Co., Case No. 114331. Nor is said Charles J. Johnson same person as Charles J. John- son mentioned in Bankruptcy Case No. 2013, District Court, U. S. A. CHARLES H. ORTH, Quit Claim Deed. LOVISE, His Wife, Dated June 15, 1886. Filed June 15, 1886, 4 p. m. To Book 184 Deeds, page 591. Consideration, $37.50. ENGELBERT SAUTER. East 40 acres of East 1/2 of Northwest 1%4, Sec. 30, T. 28, R. 24. ENGELBERT SAUTER, Mortgage, June 16, 1891. Filed June 17, 1891, 8 a. m. WILHELMIA SAUTER, His Wife, Book 335 Mortgages, page 569. To secure $150. To East 40 acres of East 1/2 of Northwest 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 SOUTER, Plaintiff, Judgment and Decree, District Court, Hennepin County. VS. Dated Sept. 24, 1894. Filed Septa 24, 1894, 2:30 p. m. ANNA SAUTER, Defendant. Book 65 Miscellaneous, page 48. 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 fora loan of $350. That Anna Souter, defendant, is debarred from any right or estate in dower in or to the land of her husband. ENGELBERT SAUTER Mortgage, Sept. 28, 1894. Filed Sept. 29, 1894, 3:30 p, m. To Book 414 Mortgages, page 294. To secure $350.00. DAVID HANNAH. East 1/2 of East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. Con - No. 222378. taining 40 acres more or less. DAVID HANNAH, Assignment of Mortgage No. 83. By ADAM HANNAH, Dated Oct. 6, 1894. Filed Oct. 28, 1897, 3 p. m. Attorney -in -fact, Book 434 Mortgages, page 265. Consideration, $350. To ROBERT HANNAH. No. 270430. b &44-- aF,�RA oP..19.L"." 0, v 1 Q VVa .� Q300 x, %"w ' �'� )6% 3 3 5 (o I Ta z o * 4 ""tt a Y za 4&y. 1- q ^� �•wvws D t �a �A.wa.a. 85 . 0 89 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, $530.56. No. 281199. FRANK J. HEISS, Quit Claim Deed. SOLOME. His Wife, Dated May 26, 1899. Filed May 27, 1899, 11:30 a. m. ENGELB0 T SOUTER, Book 496 Deeds, page 588. Consideration, $1.00. Unmarried, East % of East % of Northwest 1/4, Sec. 30, T. 28, R. 24, contain - To ing 40 acres more or less. GEORGE S. GRIMES. No. 293604. GEORGE S. GRIMES, Warranty Deed, May 26, 1899. Filed May 27,1899,11:30 a. m. JENNIE M., His Wife, Book 508 Deeds, page 291. Consideration, $1,000. To East 1/2 of East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, 40 acres CHARLES D. HOLCOMB, more or less. ARTHUR W. FORCE. No. 293605. CHARLES D. HOLCOMB, Mortgage, June 1, 1899. Filed June 6, 1899, 10 a. m. ISABELLA A., His Wife, Book 482 Mortgages, page 371. To secure $600. ARTHUR W. FORCE, East 1/2 of East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. JENNIE M., His Wife, To a THE NORTHWESTERN LIFE ASSOCIATION OF � rt (j n ���t. S J it S �B ov�n�n t& MINNEAPOLIS. 0 �� `�q rt, gtll. it rt ll No. 293937. NORTHWESTFRN NATIONAL LIFE Satisfaction of Mortgage No. 91. INSURANCE: COMPANY, Dated Nov. 16, 1903. Filed Nov. 16, 1903, 2 :15 p. m. By Pres. and Sec'y, Corp. Seal, Book 271 Mortgages, page 557. To CHAS. D. HOLCOMB and Wife, ARTHUR W. FORCE and Wife. No. 377013. CHARLES D. HOI;COMB, Widower, Warranty Deed, June 10, 1902. Filed July 1, 1902, 11:30 a. m. ARTHUR W. FORCE, Book 558 Deeds, page 113. Consideration, $1,300. JENNIE M., His Wife, East 1,t of East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, 40 acres To more or less. PRICE JONES. No. 347632. { ;i 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. 1. I 97 98 99 100 101 102 103 104 ALLAN E. MILLER, Warranty Deed, July 10, 1914, moiled July 121, 119T•4, 11:15 �a, pn. ANNA A., His Wife, Book 764 Deeds, page'W. Condidevatlan,4140,,ete. To West 150 feet of South 400 feet of East % of Southeast 1/4 of ESTATES IMPROVEMENT Northwest 1/4, Sec, 30, T. 28, R. 24, COMPANY. No. 722109. �,'��t C�AJ�ta .� ^�kR. ago• $� OSWEGO INVESTMENT COMPANY Warranty Deed, April 24, 1914. Filed Aug. 8, 1914, 9:45 a, m. To Book 761 Deeds, tpage 3 &2. • Consideration, ,U,200. ESTATES JMPRpVN,.MENT West % ,of Xask,V2,nf:Northwest :Y4, .Sec. 30, "T.-28, R. 24, except ,COMPANY. the.North 20,acres .thereof, 724250. JO.W1 F,,, RYMN, Warranty Deed, April T1, ?19l1'4, TYhrd April 17, 1914, 3:30 p. m. MARY A., Hip Wife, Book ,M Deeds, ;page 26. Consideration, $20,675.25. To NorttxwQat %�of -N-Qrtbvest 1 and Southwest V4 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. EST* -PF,S - 1*.Pk11QVVMENT Mortgage, April 1, 1914. Filed April 17, 1914, 3:30 p. m. PYOMPA,NY, Book 831 Mortgages, page 256. To secure $15,675.25. By Bergs. angl Sec'y., .Corp. Seal, Northwest 1/4 of Northwest Y4 and Southwest 1/4 of Northwest 1/4, To Sec. 30, T. 28, R. 24. Subject to all legal highways over the TiO I' T N. 93i&N. same, said.premises containing 91,89 acres. Agreement as to Np• ?J►5• platting and release clause. ESTATES IMPROVEMENT Plat of "Normandale." COMPANY. Dated July 10, 1911. 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 See. 30, T_ 28, R. 24, Taxes for 1882, East 1/z 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. 1� Taxes for 1910 ou West -% of Southeast 1/4 of Northwest 1/4, Sec. 30, T. 28, R. 24, not marked paid on Tax List. (Shows on 1910 Judgment Book as paid as purchaser of 1907, No. 46832 L,) Taxes for 1913 and prior years paid except as shown by No. 102. See Judgment and Bankruptcy Search attached. No. B -2439. Verified by ..... CERTIFICATE AS TO JUDGMENTS. This Certifies that we have searched And examined the Judgment Lien Docket in the following named Courts, viz: United States Circuit Court, District of Minnesota; United States District Court, District of Minnesota; United States Circuit Court, Fourth Division,' District of Minnesota; United States District Court, Fourth Division, District of Minnesota; District Court Fourth Judicial District, in and for the County of Hennepin and State of Minnesota, and find no judgments docketed therein and unsatisfied of record against either of the following named 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. 25, 1904 —July 22, 1914 ESTATES IMPROVEMENT COMPANY ................... ...........................Aug. VS. 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: Exc District Court, Fourth Judicial District. Dated at Minneapolis, this 26th day of August, 1914. Fee, $3.95. A REAL ESTATE ABSTRACT COMPANY, By W. S. JENKINS, Secretary. r Judgment, $29.05. RUSSELL MILLER MILLING COMPANY Docketed, July 12, 1907. vs. Case Number 101745. ANDREW HANSON. P. W. GUILFORD, Attorney, Municipal Court Transcript. i 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, 1913. 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. ILLIAM E. BLOSSOM. OS WEGO 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. A REAL ESTATE ABSTRACT COMPANY, By W. S. JENKINS, Secretary. r 105 106 WY(1 108 109 110 111 112 i. l Continuation of Normandale. FRANK J. HEISS KAgreement, February 13, 1912. Filed May 11, 1915, 11 a. m. With Recites assignment to second party by 1 of all R. & 1, 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. WY2 of E1/2 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 E1 /2 of 782404. NWl /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 E% of E% of 782403. NW 1%4 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 afflant 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. V 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 E1/2 of NW% 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 �}f of Lots 13, 14, Block 20, East of said West Iine of E% of said NW1 /4, all in Normandale. E ` 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 feleased. 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, $114.74. COMPANY. 1 Normandale, an Addition. 731059. r' 113 114 115 116 117 11$ 119 120 121 122 123 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. L 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. ji` Normandale, an Addition. 731060. V 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. S� /, 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, 1Q: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. I FRED MANLEY Mechanic's Lien, September 23, 1914. VS. Filed November 20, 1914, 3:40 p. m. ESTATES IMPROVEMENT a Book 54, Liens, Page 213. COMPANY. ` Amount, $240.00. `` 735901. Normandale, an Addition, in the County of Hennepin, Minn. 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, Y p• , State of 735902. 1 `� Minnesota. STANLEY FRANKE'NFIELD, Satisfaction of Lien at No. 120. Dated June 24, 191 By A. X. SCHALL, JR., Filed June 24, 191.6, 12:10 p. m. Book 62 of Lie s, Page 206. - His Attorney in Fact, To ' A. F. GARDNER, TINGDALE BROS. INCORPORATED, ESTATES IMPROVEMENT COMPANY. 806181. f _ 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. I COMPANY. S 6� Normandale, an Addition in the County of Hennepin, State of 735903. Minnesota. HERMAN OLSON Mechanic Lien, September 23, 1914. J VS. I ' 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. 124 1 125 1 HERMAN OLSON, By A. X. SCHALL, JR., His Attorney in Fact, To A. F. GARDNER, TINGDALE BROTHERS, INCORPO- RATED, ESTATES IMPROVEMENT COMPANY. ''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. 806180. CHRISTOPHER C. BRASSFIELD Mechanic Lien, September 23, 1914. vs. r Filed November 20, 1914, 3:40 p. m. ESTATES IMPROVEMENT Book 54 of Liens, Page 217. Amount, $32.50. COMPANY. Normandale, an Addition in Hennepin County. 735905. J CHRISTOPHER C. BRASSFIELD Satisfaction of Lien No. 125. Dated June 24, 1916. To Filed June 24, 1916,12:10'p. m. Book 62 of Liens, Page 208. A. F. GADNER, (Acknowledgment:. recites A. X. Schall, Jr., in Vkalf*of'lChris- TINGDALE BROS., topher C. Brassfield. � Acknowledgment of free act, etc., of 126 ESTATES IMPROVEMENT Christopher S. Brassfield. ) COMPANY. 806183. WILLIAM E. CODE, Mechanic's Lien, December 22, 1914. j By GORDON GRIMES, Filed December 22, 1914, 5:00 p. m. His Attorney in Fact, Book 52 of Liens, Page 520. Amount, $42.00. 127 vs. Normandale, Addition to Hennepin County. TINGDALE BROTHERS, INCORPORATED. 739831. 131. Secretary of State State of Minnesota To The Public 1684403 132. Caroline T. McDermott To Byron A. Falk and wife 1057941 133. WiMam E. Code To Tingdale Brothers, Inc. 1926745 134. A. F. Gardner To The Estates Improvement Company 1926744 135• Estates Improvement Company (Minnesota Corporation) To Gust E. Josephson 1030691 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. Satisfaction of Mortgage No. 130 Dated November --- $ 1921 Acknowledged November ---, 1921 Filed December 5, 1921, 11:40 AM Book 1079 of Mtals... Page 314 Satisfaction of Lien No. 127 Dated April 12, Filed April 22, Book 219 of Lie, Instrument also W. E. Code. Mechanic's 1938 1938, 12:30 AM ris, Page 448 signed as Satisfaction of Lien No. 122 Dated April 11, 1938 Filed April 22, 1938, 12:30 AM Book 219 of Liens, Page 448 Warranty Deed Dated February 28, 1921 Filed June 4, 1921, 9:50 AM Book 838 of Deeds, Page 339 Consideration $1.00 etc. Lot 4, Block 20 In Normandale Subject to building, restrictions liquor, gravel, racial clause. 136-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 (e). 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 21 acres in area and 150 feet in width unless such parcel is a separate parcel of record at the time of the adoption of the above ordinance or unless an agreement to convey such smaller parcel has been entered into prior to such time and the instrument showing the agreement to convey is recorded in the office of the Register of Deeds within 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.) ti 137. In the Matter of the Estate Of Gustav E. Josephson 138. Taxes for 1959 and prior ,years paid. Taxes for 1960, Paid. Probate Court, Hennepin County, Minnesota Case No. 94771 Commenced May 8, 1960 Jack N. Omvedt, Atty. 139. For Judgment and Bankruptcy Search See Certificate Attached. N, CERTIFICATE AS TO JUDGMENTS, FEDERAL TAX LIENS AND BANKRUPTCY PRADINGS THIS CERTIFIES that we have searched and examined the Judgment Lien, Federal Tax 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, District of Minnesota, Third 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 Gust B. Josephson July 16, 1951 1 July 17, 1961, 7 AM Dated at Minneapolis, Minnesota, th s 17th day of July, 1!)61, at 7 AM Minnei4z polis Abstract Corporation By . Secretary , No. 415306 CERTIFICATE AS TO JUDGMENTS, FEDERAL TAX LIENS AND BANKRUPTCY PROCEEDINGS THIS CERTIFIES that we have searched and examined the Judgment Lien, Federal Tax Lien and Bankruptcy Dockets in the followin# na ed courts, viz.: De p n u yCounty, Minnesota. ct, emC Tsirlct p omi, F e6A 13cralDisti nne o t, Minnesota. United States District Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Third 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 Gustav E. Josephson Auszust 3, 1951 Dated at Minneapolis, Minnesota th s 4th clay of August, Minneapolis Abstract DATES August 4, 1961 7AM. 961 at 7 :00 AM. orporation Ey ��oU •�h -�-`� _Secretory