Loading...
HomeMy WebLinkAbout774779- Doc. Nw'.2�7.'.29.`.74... WARRANTY DEED . ! individual 6 Corporatiog - • ' ................ I.............. BAr .. ......... .......:............... ................... 70 ......:..... ......... ........... —VAt 'k - — -------------------- ......................................................... ............................... I Office of Register of Deeds, *tate of Ainne0ta, County of .............. HEI�II`1EPIN* I hereby certify that the within Deed was d fi in this Office ce � record on the ........... .: ..day �...... .. ...., 19- at .. .....°...' clock ... ., and was duly recorded in ok. Z.. of Dee , pa se.. " ... . c. ............... ................':r:...I....... . Taxes for the year 19......, on, the lands described within, paid this............ ....... dayof ............. ........... .................................. 19 .... ............ . ................................................................ I ....... I......... County Treasurer By............................... ............................... Deputy Taxes paid and Transfer entered this ............day of ..................... ............................... 19............ ............................................................... ............................... County Juditor By........... ............................... ................. Deputy 60? ye l Q zS o ti y O PI ra t 0 C4 F' CD :O x x o; w (bj p .� i x e o ° v c� rD :j n x c� R c~(D o A $Z .. g 1 iD Q' o cb c o co TJ o n taj zS • o g� fo Pp�D AND TRANSFER ENTERED m = r z FEB 2 x g », r MR': RpBEitT f �ITigIMMOfdS; A�DITA a : Q C� o �Tj O rn • f {F is N Warranty Form No. 3 -M. Co., M r—LUI FA6EjCJC jt.� nbenture, Made this .....................a. . !!;� _' day of. ........ FPb X .=.Y... I9.. .61..., between .......CORDON.. L4.... B9WMAN...aid..AGNES..RARE...13Q XA ... bvA band... mid...- taf e........................................................ of the County of .......... .. .Hennepin ... .... ..... .... ___ .......................... and State of ............ P! IiI=_Wta........................ ............................... parVie.S. of the first part, and ..... ........ TIE .- VILIA,(E ... QF ... EDIM., ... a ... municipal. - corporation ., .......................... .......................................................................................................................................................................................... ............................... -r� eer o attien under the laws of the State of ......... Minnesota ................. ..............................I party of the second part, OftnC92 k, That the said part.ies.. of the first part, in consideration of the sum' of DAC .- ..DQI AX....($.I. 9.4.....and...9tlagr...S99d...m d...va to ........... them ....... .............................in hand paid by the said party of the second part, the receipt whereof is hereby acknowledged, do............ hereby Grant, Bargain, Sell, and Convey unto the said party of the second part, its successors and assigns, Forever, all the tract...... or parcel...... of land lying and being in the County of ........... liermepin ..................... ............................and State of Minnesota, described as follows, to -wit: Lot 1, and Lot 2 except the South 5 feet thereof, in Block 3, Seely's First Addition to Hawthorne Park, according to the recorded plat thereof on file and of record in the office of the Register of Deeds in and for Hennepin County, subject to the restrictions, reservations and easements of record, if any. ' State Transfer Tax due hereon is $2.75. Rio *abt allb to J001b tht *amt, Together with all the hereditaments and appurtenances thereunto belonging, or in anywise appertaining, to the said party of the second part, its successors and assigns, Forever. And the said ....C4'd0 ... Z.... Bow,ri,,.and Agnes,. Rays. BOwTI,....}�u1 a e.� T��1fe4.,.,,, ............................................................................................................................................................................................................................. ............................... part ... ies. of the first part, for.... themselves.,...... their .................heirs, executors and administrators, do....... covenant with, the said party of the second part, its successors and assigns, that. ... they ... are ......................well seized in fee of the lands and premises aforesaid, and ha...ve.... good right to sell and convey the same in manner and form aforesaid,, and that the same are free from all incumbrances, except as above noted, if any. .Rnd the above bargained and granted Zands and prein.ises, in the quiet and peaceable possession of the said party of the second part, its successors and assigns, against all persons lawfully claiming or to claim the whole or any part thereof, subject to incumbrances, if any, hereinbefore mentioned, the said partlee.. of the first part will Warrant and Defend. SIT Teaimonp abertof, The said parl:es hands.. the day and year first above written. -,, ... of the first part ha.Ve.... hereunto set....... their ............ ............. ......... ..e......... C:OLMTY TREASURER ra r7 Zz "4, t'o iW*' L' O A 9M O �7 H O A tA. O TITLE INSURANCE SERVICE on Real Estate Located in Minnesota and Northwest States ESCROWS ABSTRACTS OF TITLE and REGISTERED (TORRENS) PROPERTY CERTIFICATES ON LANDS IN HENNEPIN COUNTY, MINNESOTA INCLUDING SEARCHES FOR TAXES, JUDGMENTS IN FEDERAL AND STATE COURTS AND PROCEEDINGS IN BANKRUPTCY Jensen Printing Company, Minneapolis .13...Wtract of Title TO Lot 1 and Part of Lot 2 Block 3, Seely's First Addition to Hawthorne Park. This certifies the within statement from No. Y to 78 , inclusive, to be a correct Abstract of Title ito land described in No. one therein as appears of record in the office of the Register of Deeds of Hennepin County, Minnesota, including Taxes' according to the general tax books of said County. Dated Sept. 19513— 7 a. rn. Title I surance Company of Minnesota By Assistant Secretary Deliver to Howard M. Gagnon Tftrt Roma Compa np of Ainn gota 125 South Fifth Street Minneapolis 2, Minnesota 7 i 774 � as Order No 608252 Abstract of Title COMPLETE TITLE SERVICE �j TITLE INSURANCE TO ESCROW SERVICE Lot 1 and Part of Lot 2, Block ABSTRACTS OF TITLE SEARCHES FOR TAXES, 3, Seel y r s ;Hirst Addition to JUDGMENTS IN STATE AND FEDERAL COURTS, E ?av thorne Park. BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS I This certifies the within statement from FEDERAL TAX LIEN SEARCHES IN 7 9 81 4 G FEDERAL COURT, THIRD DIVISION Nos. to inclusive, [4 RECORDING SERVICE i'; to be a correct Abstract of Title to land described in [) REGISTERED PROPERTY ABSTRACTS No. One ;herein as appears of record in the Q office of the Register of Deeds in Hennepin County, Sept• 8 ' 53 7 Minnesota, since d �- � a • IR • F, I including Taxes according to the general tax books of � said County. Dated Jan. 319 10 61, 7 a. m. O "n Tide Incur a Com y of esota By �C f Jssistant Secretary x Deliver to On rd nn T jl TITLIE� INSURANCE corapl zw OF MIPANKSOTA - TITLE INSURANCE BUILDING MINNEAPOLIS 1, MINNESOTA FEderal B -8733 �-I r7 ! 4 ABSTRACT OF TITLE w Lot land all of Lot 2 I EXCEPT the South 5 .feet.- - - - - -. BLOCE ....... 3j ........... -------------------- -..................................... thereof, I Seely's First Addition to Hawthorne Park. 2 3 4 6 7 8 9 10 11 12 13 14 15 16 UNITED STATES Entry April 10, 1855, Certificate No. 165. d To Land Office Records, page 12. SAMUEL STOUGH. The Northwest 1/4 of Section 20, Township 28, Range 24. - UNITED STATES Patent January 19, 1856. i To Book D of Deeds, page 272. SAMUEL STOUGH. Same land as in No. 2.. SAMUEL STOUGH, Warranty Deed, May 15, 1855. MARY F., His Wife, Book B of Deeds, page 85. Consideration of $500. JJ To Same land as in No. 2. RICHARD MARTIN. ! I SAMUEL STOUGH, Mortgage June 18, 1858. Filed June 22, 1858, 11:30 a. m. MARY F., His Wife, Book H of Mortgages, page 402. To secure payment of $158. 1 To Same land as in No. 2. f , WILLIAM A. MONTGOMERY. f WILLIAM A. MONTGOMERY Assignment of Mortgage, No. 5, dated May 10, 1858. f To Filed May 11, 1858, at 7:30 a. m. WILLIAM D. BABBITT. Book J of Mortgages, page 1. Consideration of $158._ W. D. BABBITT Assignment of Mortgage, No. 5. Dated June 5, 1874. To Filed June 7, 1874, at 5 p. m. EDWARD MARTIN. Book 23 of Mortgages, page 72. Consideration of $200. I� EDWARD MARTIN Power of Attorney. Dated May 10, 1862. �f To Filed August 30, 1862, at 10 a. m. RICHARD MARTIN. Book C of Bonds, page 23. To satisfy mortgages, etc. — - EDWARD MARTIN Satisfaction of Mortgage, No. 5. Dated September 17, 1875. By RICHARD MARTIN, On margin of record. His Attorney -in -Fact, To SAMUEL STOUGH. F7SAMUEL STOUGH, Quit Claim Deed, August 22, 1860. Filed September 18, 1860, at 12 m. MARY F., His Wife, Book R of Deeds, page 49. Consideration of $400. To Same land as in No. 2. ROBERT H. HAWTHORNE. RICHARD MARTIN Warranty Deed, Sept. 18, 1860. Filed September 18, 1860, at 12 M. To Book Q of Deeds, page 66. Consideration of $2,100. ROBERT H. HAWTHORNE. Same land as in No. 2. JOHN B. ATWATER Affidavit July 17, 1886. Filed July 19, 1886, at 5 p. m. To Book 26 of Miscellaneous, page 506. WHOM IT CONCERNS. That Richard Martin was never married. R. H. HAWTHORNE, Warranty Deed, Oct. 23, 1865. Filed November 4, 1865, at 2:30 p. m.' E., His Wife, Book 10 of Deeds, page 160. Consideration of $7,500. To Same land as in No. 2, etc. EMILY HAWTHORNE. In the Matter of the Estate of Certified Copy of Will. Dated June 10, 1872. EMILY HAWTHORNE, , Admitted by Orphans' Court of Baltimore City, Md., July 3, 1875. Deceased. Admitted in Hennepin County, May 12, 1879. Filed November 27, 1886, at 10:30 a. m. Book 29 of Misc., page 152. In the Matter of the Estate of Certified Copy of Decree of Distribution, August 18, 1879. EMILY HAWTHORNE, Filed August 19, 1879, at 11 a. m. Deceased. Book 81 of Deeds, page 143. y� Assigns to Wright P. Hawthorne the Northwest 74 of Section 20, Township 28, Range 24, etc. In the Matter of the Estate of Certified Copy of Decree of Distribution. Dated August 18, 1879., EMILY HAWTHORNE, Filed November 27, 1886, at 10 a. m. Deceased. Book 29 of Misc., page 158. Assigns the Northwest Y4 of Section 20, Township 28, Rainge 24, to Wright P. Hawthorne. i 17 18 19 20 21 23 24 25 26 27 28 29 WRIGHT P. HAWTHORNE, Mortgage, September 13, 1879. Filed September 20, 1879, at 10 a. m. ELLEN M., His Wife, Book 60 of Mortgages, page 46. To secure payment of $5,000. To The Northwest 1/4 of Section 20, Township 28, Range 24, etc. THE NORTHERN MUTUAL LIFE INSURANCE COMPANY.' WRIGHT P. HAWTHORNE, Mortgage, December 31, 1880. Filed January 3, 1881, at 1 p. m. ELLEN X, His Wife, Book 29 of Mortgages page 561. To secure payment of $3,500. To Northwest 1/4 of Section 20, Township 28, Range 24, etc. ELI B. AMES. W. P. HAWTHORNE, Foreclosure of Mortgage No. 18. and Wife, Sheriff's certificate .and affidavit April 8, 1882. r BY SHERIFF, Affidavit of publication April 6, 1882. To Notice of sale January 30, 1882. ELI B. , AMES. Affidavits of vacation and costs April 8, 1882. Filed April 11, 1882, at 5 p. m. , Book 97 of Deeds, page 241. The Northwest 1/4 of Section 20, Township 28, Range 24, sold for $2,134,50. ELI B. AMES, Quit Claim Deed, April 10, 1883. Filed April 12, 1883, at 2 p. M. DELIA A., His Wife, Book 117 of Deeds, page 244. Consideration of $2,284.90. To The Northwest 1/4 of Section 20, Township 28, Range 24. H. J. WILBER. WRIGHT P. HAWTHORNE, Warranty Deed, May 3, 1882. Filed April 2, 1883, at 2 p. m. ELLEN .M'., His Wife, Book 128 of. Deeds, page 249. Consideration of $15,000. To The Northwest 1/4 of Section 20, Township 28, Range 24, etc. ALBEE SMITH. F. L. BALCH, Judgment. Docketed October 19, 1878. I Receiver of the National Exchange Amount $396.08. Bank of Minneapolis, Assigned to Arthur McMullen. vs. ALBEE SMITH. ARTHUR McMULLEN Release from Judgment No. 22, October 1, 1885. To Filed October 7, 1885, at 12 m. ALBEE SMITH. Book 137 of Mortgages, page 603. Consideration of $50. The East % of Northeast 1/4 of Northwest 1/4 of Section 20, Township 28, Range 24, 13ARDWELL ROBINSON & CO. Judgment.' Docketed February 7, 1885. vs. Amount $ —. ALBEE SMITH, MOLLIE McC. SMITH. CHARLES S. BARDWELL, Release from Judgment No. 24, September 30, 1885. SUMERS C. ROBINSON, Filed October 7, 1885, at 12 m. CHAS. N. ROBINSON, Book 137 of Mortgages, page 604. Consideration of $125. of Firm of Same land as in No. 23. BARDWELL, ROBINSON & CO., ,To ALBEE SMITH, et al. ALBEE SMITH, Warranty Deed, September. 30, 1885. Filed October 7, 1885, at 12 m. MOLLIE McC., His Wife, Book 149 of Deeds, page 458. Consideration of $4,000. To Same land as in No, 23. DAVID C. BELL. WRIGHT P. HAWTHORNE Foreclosure of Mortgage No. 17. and Wife, Sheriff's certificate and affidavit February 9, 1883. BY SHERIFF, Affidavit of publication Feb. 9, 1883. To Notice of sale December 26, 1882. NORTHWESTERN MUTUAL LIFE Affidavit of costs February 9, 1883. .INSURANCE COMPANY. Affidavit of service January 19, 1883. Filed February 29, 1883, at 4:30 p. m. Book Deeds, page 463. The Northwest 1/4 of Section 20, Township 28, Range 24. Sold for $6,352.56. SHERIFF OF HENNEPIN COUNTY Certificate of Redemption from Foreclosure No. 27. Dated Septem- To ber 21, 1883. Filed September 21, 1883, at 4:30 p. m. HERVEY J. WILBER. Book 132 of Deeds, page 332. The Northwest 1/4 of' Section 20, Township 28, Range 24. HERVEY J. WILBER, Deed, October 2, 1885. Filed October 7, 1885, at 12 m. MARY, His Wife, Book 165 of Deeds, page 96. Consideration of $1,800. To Same land as in No. 23. DAVID C. BELL. I A 31 32 32 34 35 0 37 38 39 40 41 42 i DAVID C. BELL, Warranty Deed, December 22, 1885. SARAH S., His Wife, Filed December 22, 1885; at 4 p. m. To Book 182 of Deeds, page 324. Consideration of $6j000. HENRY PLANT. Same land as in No. 23. HENRY PLANT, Warranty Deed, October 1, 1886. Filed October 5, 1886, at 3 :30 p.m. LUCY H., His Wife, Book 200 of Deeds, page 49. Consideration of $7,000. To Same land as in No. 23. B. E. HUTCHINSON. B. E. HUTCHINSON Mortgage, ,October 1, 1886. Filed October 6, 1886, at 3 p. m. To Book 174 of Mortgages, page 441. To secure payment of $5,800. HENRY PLANT. Same land as in No. 26 Any 5 acres may be released on payment of $1,250. Any 2 acres may be released on payment of $500. HENRY PLANT Assignment of Mortgage No. 32. Dated April 11, 1887. To Filed April 22, 1,887, at 3:30 p. m. WILLIAM A. PLANT. Book 207 of Mortgages, page 256. Consideration of $5,000. BUEL E. HUTCHINSON, Warranty Deed, December 16, 1887. Filed November 3, 1888, at 12 m. NELLIE M., His Wife, Book 230 of Deeds, page 412. Consideration of $9,500. To Same land as in No. 23. A. M. KISSNER. A, M. KISSNER, Power of Attorney. Dated September 14, 1886. Single, Filed November 27, 1886. To Book E of Powers, page 298. To sell and convey and mortgage ARTHUR N. JORDAN. land, etc. ALICE M'. KISSNER, Mortgage, October 31, 1888: Filed November 3, 1888, at 1 p. m. By ARTHUR N. JORDAN, Book ;192 of Mortgages, page 507.. To secure payment of $4,000. Her Attorney -in -Fact, Due on or before January 31, 1889, at 8 .per cent. To Same land as in No. 23. BUEL E. HUTCHINSON. BUEL E. HUTCHINSON Satisfaction of Mortgage No. 36. Dated January 29, 1889. To Filed July 2, 1889, at 9:30 a. m. ALICE M. KISSNER. Book 276 of Mortgages, page 544. ALICE M. KISSNER, Warranty Deed, June 29, 1889. Filed July 2, 1889, at 9:30 a. m• Unmarried, Book 278 of Deeds, page 143. Consideration of $8,250. By ARTHUR M'. JORDAN, Same land as in No. 23. Her Attorney -in -Fact, To GEORGE A. MORSE. WILLIAM A. PLANT Power of Attorney. Dated April 10, 1878. To Filed April 29; 1878. HENRY PLANT. Book B of Powers, page 428. GEORGE A. MORSE, Plat of Seely's First Addition to Hawthorne Park, December 9, 1887. LORA E., His Wife, Filed May 6, 1890, at 4:30 p. m. ERNEST P. CROOKER, Book 34 of Plats, page 2. Unmarried, The East 1/2 of Northeast 1/4 of Northwest 1/4 of Section 20, WILLIAM A. PLANT, Township 28, Range 24. Mortgagee, By HENRY PLANT, His Attorney -in -Fact, To THE PUBLIC. WM. A. PLANT Assignment of Mortgage No. 32. Dated June 20, 1890. To Filed June 24, 1890, at 11:30 a, m. _ HENRY PLANT. Book 313 of Mortgages, page 194. Consideration of $5,000. B. E. HUTCHINSON, Foreclosure of Mortgage No. 32. By Sheriff; Sheriff's certificate and affidavit September 29; 1890. To Affidavit of publication September 27, 1890. HENRY PLANT. Notice of sale August 5, 1890. Affidavit of service August 18, 1890. Affidavit of costs September 29, 1890. Filed September 29, 1890, at 11 a. M. Book 308 of Deeds, page 605. Blocks 1, 2, 3 and 4 in said Addition. Block 1 sold for $1,810. Block 2 for $862.84. Block 3 for $1,585. Block 4 for $1,585. SHERIFF OF HE TY Certificate of Redemption from Foreclosure No. 42. Dated April 28, To 1891. GEORGE A. MORSE. i 1891, at 11:30 a. m. Book 323 of Dee , Consideration Blocks 1, 2 and 4, said addit o . GEORGE A. MORSE, LORA E., His Wife, To JNEAPOLIS TRUST CO., of the W. B. Clark In ment Company. ARTICLV OF Of INCORPORATION THE W. X. CLARK INVESTMENT COMPANY. THE W. B. ARK INVESTMENT C PANY To MINNEAPOLIS RUST COMPANY As Receiver of the . B. Clark Invest- ment Co pany. Warranty Deed, April 28, 1891. Filed April 30, 1891, at 3:30 p. m. Book 332 of Deeds, page 14. Consideration of $5,000. Blocks 1 and 2 and Lots 1 to 10 inclusive, Block 4, said addition. Dated December 19, 1887. Filed December 19, 1887. Book 34 of Misc., page 365. Quit Claim Deed, December 4, 1890. Filed May 11, 1891, at 4:30 p. m. Book 336 of Deeds, page 203. Consideration of $5. Same land as in No. 44. EDWARD H. LAPP In District Court, Fourth Judicial District, Hennepin County, Minn., VS. Case No. 43620. Certified copy of order, July 5, 1889. THE W. B. CLARK I ESTMENT Appoints Minneapolis Trust company receiver of said defendant. COMPANY, et Certified copy of order September 19, 1896. Final account of No. 555986. said receiver approved and allowed and receiver discharged. Filed March 24„ 1910, at 9:50 a. m. Book 126 of Misc., page 447. EDWARD H. CLAPP Certified Copy and Order, September 12, 1896. Filed March 24, 1910, VS. at 9:50 a. m. THE W. B. CLARK INVESTM T Book 125 of Misc., page 604. COMPANY, et al. Authorizes Minneapolis Trust company as receiver of defend - No. 555985. ant, to sell, assign, transfer and set over to Andrew A. Rath - away, all the property of said defendant now in its posses- sion as such receiver for the sum of $2,800, etc. MINNEAPOLIS TRUST COMPANY uit Claim Deed, September 18, 1896. As Receiver for the W. B. Clark In- Filed September 22, 1896, at 10:45 a. m. vestment Company, Book 462 of Deeds, page 261. Consideration of $2,800. To Same land as in No. 44. ANDREW A. HATHAWAY. ANDREW A. HATHAWAY, Quit CI im Deed, October 23, 1896. JULIA F., His Wife, File November 5, 1896, at 4:30 p. m. To Book 462 of Deeds, page 347. Consideration of $1. FREDERICK N. FINNEY. Same and as in No. 44. JOHN F. TRAVIS Agreement fo Deed of first tract and agreement for lease of 2 -acre To tract de ribed. February 11, 1897. JAMES ANDERSON. Filed April 5, 1897, at 11:45 a. m. Book 73 of isc., page 234. Price $600, $200 paid. Certain lot o which is now located dwelling of John H. Bowker be the same ots 10, 11 or 12, block 7, Hawthorne Park. Blocks 1, 2 and 4, Se ly's first addition to Hawthorne Park. FREDERICK N. FINNEY Power of Attorney. ted May 22, 1907. To Filed June 7, 1907. JOHN C. FINNEY. Book Q of Powers, pqge 499. To sell and convey, etc. FREDERICK N. FINNEY, Warranty Deed, March 2, 1 0. Filed March 24, 1910, ,at 9:50 a. m. By JOHN C: FINNEY, Book 673 of Deeds, page 88. consideration of $2,500. :His Atterney -in -Fact, Same land as in No. 44. To ROBERTA G. MacKENZIE. ROBERTA G. MacKENZIE, Warranty Deed, March 21, 1910. led March 24, 1910, at 9:50 a. m. Single, Book 680 of Deeds, page 101. Consideration of $4,500. To Same land as in No. 44. PENN REALTY COMPANY. ARTICLES OF INCORPORATION Dated February 25, 1907. Of Filed February 25, 1907. PENN REALTY COMPANY. Book 112 of Misc., page 635. PENN REALTY COMPANY To WHOM IT CONCERNS. No. 556699. t ` 4.jM., Certified copy of resolution of board of direct \ePresident id company, adopted December 22, 1909. Filed April 1, 1910, at 4 p. M. Book — of Misc., page "That the President and Secretary or thesident and Secretary of this company be, and they e authorized to execute and deliver in the name opany, such earnest money receipts, contracts for declaim deeds, special warranty deeds, warranty deedges, leases, powers of attorney, or such other costruments, deeds, or conveyances as said officers mr the best interests of this corporation." 43 44 45 46 47 FM 49 50 51 52 53 Block 3, Seeley's lst Addition, from No. 2 to 42, Print of Seeley's Ist Addition .1 GEORGE A. MORSE, Warranty Deed, May 20, 1891. Filed May 27, 1891, 1 p. m. LORA E., Wife, Book 320 of Deeds, page 137. Consideration, $9,000.00. To Lots 1 to 30, Block 3, in said Addition. ROBERT T. LANG. No. 150465. ROBT. T. LANG and Quit Claim Deed, .July 30, 1891. Filed Aug. 1, 1891,11:30 a. m. AMANDA J., Wife, Book 328 of Deeds, page 623. Consideration, $6,000.00. To Lots 1 to 30, Block 3, said Addition. JAMES M. TRAVIS. No. 155455. SHERIFF OF HENNEPIN COUNTY Certificate of Redemption, from Sale No. 42. To • Dated Sept. 29, 1891. Filed Sept. 29, 1891, 5 p. m. J. M. TRAVIS. Book 341 of Deeds, page 270. Consideration, $1,711.80. Lots 1 to 30, Block 3, said Addition. JAMES M. TRAVIS, Mortgage, July 30, 1891. Filed Aug. 1, 1891, 11:30 a. m. ELIZA E., Wife, Book 351 of Mortgages, page 63. To To secure $3,000.00, 3 years, 8 per cent semi - annually. L. KIMBALL. Lots 1 to 30, Block 3, said Addition. Specific lien of $100.00 on No. 155456. each lot. JAMES M. TRAVIS, and Wife, Foreclosure of Mortgage No. 46. Sheriff's Certificate and Affidavit By Sheriff, Oct. 25, 1894. Notice of Sale Aug. 30, 1894. Affidavit of To Publication Oct. 25, 1894. Affidavit of Vacancy and Costs LEONARD KIMBALL. Oct. 24, 1.894. Filed Oct. 25, 1894, 3 p. m. Book 407 of Deeds, page 386. Lots 1 to 30, Block 3, said Addition, sold for $75.00 each. LEONARD KIMBALL, Agreement for Deed March 14, 1910. Filed April 21, 1910, 3:50 p. m. MARY J., His Wife, Book 127 of Miscellaneous, page 1321 Price, $2,000. To Lots 1 to 30, inclusive, Block 3, in said Addition. ALBERT M. MUTHER. ALBERT M. MUTHER, Single, Assignment of Agreement No. 48, April 18, —. To Acknowledged April 20, 1910. Filed April 21, 1910, 3:50 P. m. PENN REALTY COMPANY. Book 127 of Miscellaneous, page 134. Consideration, w1.00. ARTICLES OF INCORPORATION Dated February 25, 1907. Of Filed February 25, 1907. PENN REALTY COMPANY. Book 112 of Miscellaneous, page 635. PENN REALTY COMPANY Certified copy of resolution, of board of directors of said company, To adopted December 22, 1909. WHOM IT CONCERNS. Filed April 1, 1910, at 4 p. m. No. 556699. Book 125 of Miscellaneous, page 635. "That the President and Secretary or the Vice President and Secretary of this company be, and they hereby are authorized to execute and deliver in the name of the company, such earnest money receipts, contracts for deeds, quit claim deeds, special warranty deeds, warranty deeds, mortgages, leases, powers of attorney, or such other contracts, instruments, deeds, or conveyances as said officers may deem for the best interests of this. corporation." Taxes paid for 1909 and prior years. 1 For Judgment and Bunkruptcy Search see following certificate: CERTIFICATE AS TO JUDGMENTS THIS CERTIFIES that we have searched and examined the Judgment Lien Docket of the Dis- trict Court, Fourth Judicial District, Hennepin County, Minnesota; also the Judgment Lien Docket of the United States Circuit Court, District of Minnesota, Fourth Division; also the Judgment Lien and Bankruptcy Dockets of the United States District Court, District of Minnesota, Fourth Division, and find no judgments rendered within ten years last past unsatisfied of record docketed therein against either of the following named persons, between the dates set opposite their respective names. No search made as to parties the middle initial of whose name is other than stated herein. Dates Names Month Day Year Month Day Year LEONARD KIMBALL April 24 1900 April 25 1910 ALBERT M. MUTHER April 24 1900 April 21 1910 PENN REALTY COMPANY April 24 1900 April 25 1910 Nor any bankruptcy proceedings by or against either of said parties. Dated at Minneapolis, Minnesota, this 25th day of April. 1910. MERRILL ABSTRACT COMPANY, By Geo. C. Merrill, President. .7. 54. The following certificates appear appended shown below, which plat was filed for record in Register of Deeds, Hennepin County, Minnesota, at 8;30 otelock A.M., as Document No. 1684403, in Book of Govt. Survey Plats, page 20. to they plat the office of the on April 30, 1932 and was recorded "The above Map of Township No. 28 North, Range No. 24 West of the 4th Principal Meridian, Minnesota is strictly conformable to the field notes of the survey thereof on file in this Office, which ha`xa beer. examined and approved. Surveyor General ►s Office, Warner Lewis D}mbuque, Peby. 27th 1854 Surr.Genl," ? hereby certify }hat the above map is a correct copy of the prig naI Gover, nt "dap of Township No. 28 North, Range No, 24 Wast of the 4th Principal Meridian on file in this Office. (The Great Seal of the Mike Holm, Seely of State State of Minnesota) St.Paul,Minn.Aug.3lstl931." To wash tp .N° ,?9 X Ka n qe NO 4 W 44 Ch Xer• Oro.+n Ay:- ✓o�� JNAK�.e. a F F J G �404> 37d/ 3252 j7F2 777 /�y ` _ 34.io 3A0% 3BQS j8Q3 1.1784 '37675 3747 3738 375/ 3266 3777a 3'83 j 3i'% - .?764 376/ . ;4aza. c2 -r esx Z so li. Jt Sf . �. s ;' 3 id Se��•t1 Z_ — - 4 63/ c -_ - 43 A9 i 6460 'V a '2 1, .— _, R!ZS A.l6o ( A.lso -• ... _ __ 4zaa _ J 6 A /so I s ay: ,.y A.leo i 160. �I a A.l6o. Y..•i x � _ I h ZRe. 0 2958 " _. - { r � �� d _ a 4.',SZ { A. /60 a v �—` z;:� .1&d6Y�.� • $4� •'� � � �: �Yn ' + i ' �� 3. ti 0 i RICE a v. °•mot' 7 e e.r vro• S :.... =r 37. I SfQ /$ { 52.20 �•C � 6 ?B ^ 3¢b S4 6c� / O, - { ' •+ a CA � x'5,.23 r 3170 ?G III X'A ! , ! 3997 � 4049 A,\\ A50 e:'. 6y/z Qa AV 60`.5 . v 4 �> ,:;crr,ro Y Z, zz. 4.507 7380 • 3Z5 a7 •, ,5900 Z y... IJIL� •A S1oo 1 � A./6C }as dd �✓ °:k g XSS 2 S5.04... Q h 24 Se . /a a 20 °I9 t .2/ 22. -- S t .7�ec e6./ °.6 Y - A.ASD. * t . 2 tr'z7 3 MO W ZR '. LAKE. LAKE. 67 4S/- ` 4549 �`+ k �b � a .i . .• vi Q 1,: g - ZT, Y� 1 x '3 1tt 3= rttt 13.V J SBSc 3 s J '. ~ = . ASO. 4 r 5 ��� X20 -3 2 6002 %46 _ � 4Q1��? 2 V 3 ` 46SZ � ..ia. � 4(s`30 r3sy 9 •`' �y6 .�-' 4 ;' f •�64 *� % .4703 - 36G7 LAKE .7(M8 3570` Co 7 38d0 •S6l�ao� ��; 4077 s— --- -- g —AP ft - r SraM. 40 CA— *+ an 4uh. _Y A 55. In the Matter of the Probate Court, Estate of Hennepin County, Minnesota Emily Hawthorne, Deceased Case No. 9732 Doc. No. 717079 Certified Copy of Will Dated June 10, 1870 Codicil Jan. 20, 1875 Admitted to Probate May 12, 1879 Filed June 5, 1914, 1:40 p.m. Book 14$ of Misc., page 399 (For further particulars see Record). 56. In the Matter of the Probate Court, Estate of Hennepin County, Minnesota Ernest B. Crooker, Decedent Case No. 14094 Doc. No. 2156873 Certified Copy Decree of Descent Dated Jan. 5, 1912 Filed Sept. 25, 1942, 3:20 p.m. Book 1535 of Deeds, page 78 That more than 5 years have elapsed since the death of said decedent and that no will has been probated. Died intestate prior to the first day of January 1906. Personal Property: -- Left surviving: Alice M. Crooker, widow. Real Estate: All of Blocks 1, 2 and 3, and Lots 1, 2, 3, 4, 5, 6, 7, $, 9 and 10, Block 4, of Seely ?s First Addition to Hawthorne Park, subject to such conveyances of record as have heretofore been made therefor. Assigned to said widow the whole thereof in fee, subject to such conveyances of record as have heretofore been made therefor. 57. Penn Realty Company Amendment to Articles of Incorporation To Dated Oct. 290 1912 Whom It Concerns Filed Oct. 29, 1912, 5 p.m. Doc. No. 653738 Book 139 of Misc., page 451 58. Penn Realty Company Amendment to Articles of Incorporation To Dated Jan. 12, 1916 Whom It Concerns Filed Jan. 13, 1916, 12:30 P.M. Doc. No. 786761 Book 161 of Misc., page 277 I 59. Alice M. Crooker,(widow and sole heir of Ernest P. Crooker, Deceased) To Penn Realty Company Doc. No. 592735 60. Leonard Kimball Mary J. Kimball, wife To Penn Realty Company Doc. No. 611346 61. Penn Realty Company To M. Agnes Murphy Doc. No. 825806 1 Quit Claim Deed Dated March 11, 1911 Filed March 29, 1911, 12 :20 p.m. Book 677 of Deeds, page 571 Consideration $1.00 Blocks 1, 2, 3, and Lots 1 to 10, Block 4, Seely's First Addition to Hawthorne Park. Warranty Deed Dated Sept. 22, 1911 Filed Sept. 22, 1911, 4 :50 P.M. Book 696 of Deeds, page 597 Consideration $1.00 etc. Lots 1 to 6, 9 to 30, Block 3, Seely's First Addition to Hawthorne Park. Warranty Deed Dated Jan. 21, 1916 Filed Nov. 18, 1916, 9:30 a.m. Book 815 of Deeds, page 406 Consideration $300.00 Lots 1 and 2, Block 3, Seeleyts First Addition to Hawthorne Park. Subject to Building Restrictions and except Taxes and Assessments. w AL 62. Mary Agnes Westerlund (also Warranty Deed written Agnes M. Westerlund) Dated June 17, 1937 a widow, whose maiden name Filed July 1, 1937, 3:40 p.m. was Kary Agnes Murphy (also Book 1326 of Deeds, page 259 written M. Agnes Murphy) Consideration $1.00 etc. To Lots 1, 2, 3, 4, 5 and 60 Block 3, Vince A. Day and Jennie G. Seely's First Addition to Day, husband and wife, as Hawthorne Park. joint tenants Except a mortgage of record running Doc. No. 1$$6501 to the Home Owners' Loan Corporation that said Mary Agnes Westerlund which mortgage the second parties armed services of the United hereby assume and agree to pay according to its terms, the balance of said mortgage being $5919.90 plus accrued interest. 64. In the Matter of the Subject to unpaid installments of Special Assessments. Revenue Stamps $2.00. Vince A. Day Witnessed and acknowledged. Doc. No. 2349927 63. Florence Pohl Affidavit To Dated Aug. 16, 1947 Whom It Concerns Filed Aug. 24, 1953, 1:40 p.m. Doc. No. 2829505 Book �Ti of Misc., page Florence Pohl, being first duly sworn, on oath deposes and says that she is a sister of Mary Agnes Westerlund, the grantor in that certain deed dated June 17, 1937, filed July 1, 1937, in Book 1326 of Deeds, page 259, in the office of the Register of Deeds of Hennepin County, Minn., which deed conveyed Lots 1, 2, 3, 4, 5 and 6. Block 3, Seely's First Addition to Hawthorne Park. Affiant states that said Mary Agnes Westerlund has never been and is not now, in the armed services of the United States of America. Further affiant sayeth not. 64. In the Matter of the Minnesota State Department of Health Death of Certified Copy Certificate of Death Vince A. Day Filed with Registrar April 30, 1945 Doc. No. 2349927 Filed March 7, 1946, 2:40 p.m. Book 470 of Misc., page 250 Residence: 5510 York Ave. South Shows that he died April 27, 1945. Color, white; Age, 61 years, 5 months, 6 days; wife, Jennie G. Day; Occupation, Judge. Certified to as correct copy February 19, 1946 b Ruth E. Johnson, Deputy Local Registrar. (Health Department Seal. W A 65, Jennie G. Day Affidavit To Dated Feb. 19, 1946 Whom It Concerns Filed March 7, 1946, 2:40 p.m. Doc. No. 2349927 Book 470 of Misc., page 250 Estate of Vince A. Day, deceased. Jennie G. Day of Edina, Minnesota being duly sworn, on oath says that she is the surviving joint tenant of decedent named herein. That Vince A. Day died on the 27th day of April 1945, at the age of 61 years at City of Minneapolis, State of Minnesota with residence at 5510 York Ave. So., Edina, County of Hennepin, State of Minnesota. That a duly certified copy of the record of his death is hereto attached as a part hereof marked "Exhibit A ". That said decedent at and prior to death was the owner of an interest as joint tenant in the hereinafter described property in which the following named person is surviving joint tenant. Relationship Name Age to Decedent Residence Jennie G. Day 55 widow 5510 York Avenue So., Edina, Minnesota That the respective interests of decedent and survivor as joint tenant were created by an instrument or conveyance dated June 17, 1937 and filed for record July 1, 1937 and recorded in the office of the Register of Deeds of Hennepin County, Minnesota in Book 1326 of Deeds, page 259 in the following described property, to -wit: Lots 1, 2, 3, 4, 5 and 6, in Block 3 in Seelyts First Addition to Hawthorne Park. That the North 1/2 of said Lot 5 and all of said Lots 3 and 4 constituted decedent's homestead at the time of his death. That no part of the above property was the homestead-of decedent unless above specified. That affiant has disclosed to the Commissioner of Taxation all transfers of property from the decedent to any beneficiary of which affiant has knowledge or information, which transfers may be subject to Minnesota inheritance tax. The affiant makes this affidavit and files said certified copy of record of death as evidence of the death of said joint tenant and the termination of said joint tenancy and all such estate, title interest and lien as was or is limited upon the life of said decedent. 66. Commissioner of Taxation Certificate of No Inheritance Tax State of Minnesota By Dated Feb. 21, 1945 C.T. Keating, Inheritance Filed March 7, 1946, 2 :40 p.m. and Gift Tax Division (Seal) Book 470 of Misc., page 250 To Upon the facts stated in the within Whom It Concerns affidavit and upon facts disclosed in the Doc. No. 2349927 files and records of the Department of Taxation, I find that no inheritance tax is due under the laws of the State of Minnesota upon the transfers herein described. Any lien for inheritance taxes that the State of Minnesota may have had upon the property herein described is hereby waived. 0' A 67. Jennie G. Day, widow Warranty Deed To Dated April 10, 1946 Lon D. Minier and Myrtle Filed April 10, 1946, 3:40 p.m. A. Minier, joint tenants Book 1709 of Deeds, page 526 Doc. No. 235$238 Consideration $1.00 etc. Lots 1, 2, 3, 4, 5 and 6, in Block 3, in Seely's First Addition to Hawthorne Park. Subject to all unpaid special assessments and deferred installments thereof, if any, heretofore levied or assessed versus said land, payment of which is not yet enforcable . Also subject to restrictions of record relating to use or improvement of said land or any part thereof. First party shall have possession of said premises until April 16, 1946 on which date she agrees to deliver possession thereof to second parties. Revenue Stamps $20.90. Witnessed and acknowledged. 6$. Lon D. Minier and Myrtle Warranty Deed A. Minier, his wife Dated Aug. 9, 1947 To Filed Aug. 20, 194719' 11 :20 a.m. Howard M. Gagnon and Book 1782 of Deeds, page 1$5 Kathryn M. Gagnon, as Consideration $1.00 etc. joint tenants Lots 1, 2, 3, 4, 5 and 6, in Block 3, Doc. No. 2456707 in Seely's First Addition to Hawthorne Park. Subject to all unpaid special assessments and deferred installments thereof, if any, heretofore levied or assessed against said land, payment of which is not yet enforceable. Also subject to restrictions of record relating to use or improvement of said land or any part thereof. Revenue Stamps $16.50. Witnessed and acknowledged. 69. Howard M. Gagnon and Mortgage Kathryn M. Gagnon, husband x Dated Aug. 9, 1947 and wife tC Filed Aug. 15, 1947, 3 :40 p.m. To P Book 2297 of Mtgs., page 323 White Investment Company, To secure payment of $14,000.00 Inc., (Minnesota Corporation) Doc. No. 2455974 70. White Investment Company, Assignment of Mortgage Inc. (Minnesota Corporation) recorded as Doc. No. 2455974 (Corporate Seal) ( See No. 69 ) To Dated Aug. 20, 1947 Phoenix Mutual Life Insurance Filed Aug. 20, 1947, 3:15 p.m. Company Book 2262 of Mtgs., page 621 Doc. No. 2456831 Consideration $1.00 etc. Witnessed and acknowledged. kir 71. Phoenix Mutual Life Insurance Company,(a Connecticut Corpo- ration)(Corporate Seal) To Howard M. Gagnon et al Doc. No. 2789918 72. Howard M. Gagnon and Kathryn M. Gagnon, husband and wife To White Investment Company,`` Inc. (Minnesota Corporation) Doc. No. 2782$16 A Satisfaction of Mortgage recorded in Book 2297 of Mtgs." page 323 (See No. 69 Dated Dec. 4, 1952 Filed Dec. 17, 1952, 11:40 a.m. Book 2675 of Mtgs., page 345 Witnessed and acknowledged. Mortgage Dated Oct. 30, 1952 y Filed Nov. 7, 19522 2:40 p.m. Book 2668 of Mtgs., page 231 To secure payment of $15,000.00 Last Payment Dec. 1, 1967 Assignment of Rents and Power of Witnessed and acknowledged. 73• White Investment Company, Inc. (Minnesota Corporation) (Corporate Seal) To Phoenix Mutual Life Insurance Company Doc. No. 2785851 Lots 1, 2, 3, 4, 5 and Seely *s First Addition Hawthorne Park, includ of any street or alley said premises, vacated vacated. Sale Clauses. 6, Block 3, to ing any part adjacent to or to be Assignment of Mortgage recorded in Book 2668 of Mtgs., page 231 and as Doc. No. 27$2$16 (See No. 72 ) Dated Nov. 25, 1952 Filed Nov. 25, 1952, 2:10 p.m. Book 2671 of Mtgs., page 332 Consideration $1.00 etc. Witnessed and acknowledged. A 74. The Council of the Certified Copy of Amendment of Village of Edina the Ordinance of the Village of to Edina, Hennepin County, Minnesota Whom it Concerns Dated April 9., 1952 Doe. No. 2745385 Filed April 8, 1952, 3:45 P.m. Book of Misc., page The Council of the Village of Edina, Hennepin County, Minnesota, do ordain as follows: Section 1. Section III, paragraph (c) of the zoning ordinance of the Village of Edina, Hennepin County, Minnesota,'passed by the council of said Village on the 25th day of May, 1931, and thereafter amended is hereby further amended as follows: Section III (c). No land shall be platted or subdivided which, at the time of application for approval of the plat, is provided with public water and sewer connections or in which public water or sewer connections are contemplated unless such plat or subdivision meets all of the following minimum requirements: 1. Each lot shall have a frontage on a public street of not less than 75 feet. 2. The average minimum depth of all the lots in the proposed plat or subdivision shall be not less than 120 feet. 3. The area of each lot in the proposed plat or subdivision shall be not less than 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 and in which public water or sewer connections are not contemplated unless such plat or subdivision meets all of the following minimum requirements: 1. Each lot shall have a frontage on a public street of not less than 90 feet. 2. The average minimum depth of all the lots in the proposed plat or subdivision shall be not less than 125 feet. 3. The area of each lot in the proposed plat or subdivision shall be not less than 11,250 square feet. All lots contained in land hereafter platted or subdivided shall have side lines as nearly as practical at right angles to the street line. Section II. This ordinance shall take effect and be in force from and after its adoption. Passed by the Village Council this 22 day of October, 1951. That the above ordinance was passed pursuant to the authority of Minnesota Statutes., Section 471.26 et seq. and that with such regula- tions in force, by virtue of Minnesota Statutes, Section 471.290 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 thl conveyance is less than two and 1/2 acres in area and 150 feet in width unless such parcel is a separate parcel of record at the time of the adoption of the above ordinance or unless an agreement to convey such -smaller parcel has been entered into prior to such time; and the instrument showing the agreement to convey is recorded in the office of the Register of Deeds within one year thereafter. Any owner or agent of the owner of land in the Village of Edina who' conveys a lot or parcel in violation of this statute shall forfeit and pay to the Village of Edina a penalty of not less than $100.00 for each lot or parcel. so conveyed and such conveyance may be enjoined. I I 75. No Old Age Assistance Lien Certificates filed in the office of the Register of Deeds, Hennepin County, Minnesota against the parties hereafter named between the dates set opposite their respective names: Vince A. Day Dec. 31, 1939 April 2$, 1945 Mrs. Vince A. Day Dec. 312 1939 April 11, 1946 Jennie G. Day Dec. 319 1939 April 11, 1946 Lon D. Minier Dec,. 310 1939 Aug. 21, 1947 Mrs. Lon D. Minier Dec. 31, 1939 Aug. 21, 1947 Myrtle A. Minier Dec. 319 1939 Aug. 210 1947 Howard M. Gagnon Dec. 31, 1939 Sept. $, 1953, 7 a.m. Mrs. Howard M. Gagnon Dec. 31, 1939 Sept. 8, 1953, 7 a.m. Kathryn M. Gagnon Dec. 31, 1939 Sept. $, 1953, 7 a.m. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon). 76. Taxes fbr 1910 to 1951 inclusive, paid. Taxes for 1952, Amounts $36.91 and $36.83 , 1/2 paid; 1/2 not paid on above and other lands. Assessed in Gagnon (Edina). 77. Certifications by Title Insurance Company of Minnesota cover records in Register of Deedst office of Federal Internal Revenue Lien Notices and Minnesota income and inheritance tax lien notices. 7$. For Judgment and Bankruptcy Search see Certificate attached. L Phoenix I,Iutual Life Insurance Partial Release of i,Iortgage recorded Company, a Connecticut in '3ook 2665 of Mtgs., page 231 corporation (Corporate Seal) (See "72) 79. To Dated Sept. 14, 1953 Froward T1. Gagnon and Filed Sept. 18,1953 Kathryn I'1. Gagnon Book 2726 of 'Mtgs. , page 422 Doc. No. 2534321 Consideration; 1000.00 Lot 1, Lot 2 except the South 5 feet thereof, .3outh 23 feet of hot 5, and Lot 6, Block 3, Seely's Hirst :addition to Hawthorne Park. Jay 3. Peterson =Affidavit 50. 11'o Dated � Dr. 14, 1954 .hom it Concerns Filed A' r. 14, 1954 Doc. No. 2868749 Book 690 of Misc., page 221 Jay B. Peterson, being first duly sworn, deposes and says that he is an 'ttorney at Law in the City of 11iinneapolis, 1,Tinnesota and that he has checked the records in the office of the Register of Deeds with re- gard to that land in Hennepin County described as Lots 1, 2, 3, 4, 5 and (D, ;lock 3, Seely's First ddition to Hawthorne Park and more particularly the South 23 feet of Lot 5 and all of Lot 6, said Bloc's 3, Seely's :First addition to Hawthorne Part: and found that Mary Agnes d'esterlund and Edward N. ?esterlund, her husband as Mortgagors did give a .iortgage to 'Hiome O1tners Loan " orporation conveying that track of land in Hennepin County, T�iinnesota described as Lots 3 and 4, Block 3 said Addition dated _ =Tr. 3, 1934 and filed Z�pr. 11, 1934 in Book 1552 of i•lortmages at page 63 in the files of the Register of Deeds in and for Tennepin County, ..innesota and that thereafter as her husbands survivor the said "lary :Ames Iesterlund by arrantV ')eed dated June 7, 1937 and .Tiled July 1, 1937 in Book 1326 of Deeds at page 259 did convey as grantor Lots 1, 2, 3, 4, 5 and 6, Block 3, in said Seely's First ?ddition to %aTrthorne Pare, .,,hick conveyance was made subject to a mortgage of record to dome Owners Loan Corporation to be assumed by the grantees; that this af-ciant is satisfied that the mortgage referred to in said deed was the aforesaid mortgage covering the said Lots 3 and 4, 31ock 3, said Addition and that none o" the other lots conveyed by said deed were ever mortgaged to said Home OI,ners Loan Corporation since there is no record of any other mortgage covering �'ots 1, 2, 5 and 6, Kock 3 said Addition in the records in the or f ice of the - Register of Deeds of Hennepin County, TlTinnesota. Ik Howard 1,-. Gagnon and H<<at ,ryn 'J. Gagnon, husband and wife a r; - to Gordon L. 3owTnLan and gnes Raye -3ow an, husband and ,ife as joint tenants Doc. lj3o. 2,93969 u !arranty Deed Dated .yug. 17, 1954 iled °.ug. 27, 1954 Book 2010 of Deeds, page 523 Consideration: x;1)1.00 etc. Lot 1, and Lot 2 except the South 5 feet thereof, in Block 3, Seely's First :'addition to ?Iawthorne Park. Free from all incumbrances, except the lien of all unpaid special assessments and interest thereon. Revenue Stamps ;;1.10. 82. 'ayes for 1952 to 1959 inclusive, paid. Taxes for 1960, in amount of - 42.54, not paid. assessed in name of Bo-,vr an (Edina). 83. Certifications by Title Insurance Company of T'iinnesota cover records in Register of Deeds' - Q:fice of Federal Internal uevenue Lien notices and :innesota income and inheritance tax lien notices. 84. For Judgment and Bankruptcy Search see Certificate attached. No. 668252 Verified by CERTIFICATE ON JUDGMENT LIEN, FEDERAL TAX LIEN AND BANKRUPTCY DOCKETS THE COMPANY HEREBY CERTIFIES that it has made a search of the Judgment Lien and Bankruptcy Dockets in the following named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota, United States District Court, District of Minnesota, Fourth Division, and finds no bankruptcy proceedings and no unsatisfied judgments and no undischarged notices of Internal Revenue Tax Liens appearing therein against the names hereon between the dates set opposite the respective names, except as shown hereon. THE COMPANY FURTHER CERTIFIES that it has made a search of the Federal Tax Lien Docket in the United States District Court, District of Minnesota, Third Division, SINCE MARCH 10, 1955, and finds no undischarged notices of Internal Revenue Tax Liens against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES Howard M. Gagnon Mrs. Howard M. Gagnon Kathryn M. Gagnon Gordon L. Bowman Mrs. Gordon L. Bowman Agnes Rape Bowman Sept. 7, 1953 Sept. 7, 1953 Sept. 7, 1953 Jan, 30, 1951 Jan. 30, 1951 Jan. 30, 1951 DATES Aug. 28, 1954 Aug. 2$0 1954 Aug. 28, 1954 Jan. 31, 1961s 7AM Jan. 31, 1961, 7AM Jan..31, 1961, 7AM Dated at Minneapolis, this 31st day of January 19-61_ TI INS RANCE COMPANY OF MINNESOTA Form No 8 By Asst. Secretary 19 No 44,57 ?6 Verified b, CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the fol. lowing named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings and no unsatisfied judgments or notices of Internal Revenue Tax Liens appear. ing therein against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES Ill. Agnes Murphy or ) Mary Agnes Murphy ) Mary Agnes Westerlund Agnes W. Westerlund Vince A. Day Mrs. Vince A. Day Jennie G. Day Lon D. Hinier Mrs. Lon D. Hinier Myrtle A. I +Tinier Howard M. Gagnon Mrs. Howard M. Gagnon Kathryn Ili, Gagnon DATES Oct. 161 1930 July 2, 1937 Oct. 16, 1930 July 2, 1937 Oct. 16, 1930 July 2, 1937 Oct. 16, 1930 April 28, 1945 Oct. 16, 1930 April 11, 1946 Oct. 16, 1930 April 11, 1946 Oct. 16, 1930 Aug. 212 1947 Oct. 16, 1930 Aug. 21, 1947 Oct. 16, 1930 Aug. 21, 1947 Oct. 16, 1930 Sept. 8, 19531,7AM Oct. 161 1930 Sept. 8, 1953,7AM Oct. 16, 1930 1 Sept. 8, 1953,7AM Except al follows: District Court, Fourth Judicial Distr ct Northwestern National Bank & Trust Co., of Mpls., a corp. vs Agnes A. Westerlund, etal 2020 - Nic. Ave, (Partially Satisfied in the sum Judgment $444.5 Dated Jan. 19, 935 Docketed May 25 1937 Case No. 380194 Gleason & Ward, Attys. Municipal Court Transcript $347.62, July 27 1938.) Dated at Minneapolis, this 8th day of September 19 ----u TITLE INSURANCE COMPANY OF MINNESOTA Fee $ 12,00 Form No. 8, L.P. 12 -52 -301 By / Asst. Secretary