Loading...
HomeMy WebLinkAbout856Mate of , inneota, ss. County of ............... HEPINEPIN Onthis ..... .................. ..... ....v�............ .......... day of ......... ....................,., before me, a . .......... ......... NotEt ...-! Nb li a ....................................... .............................. within and for said County, personally appeared ............. W...."..R a.. T .,... �u��a�d... at�d... t�I fC. A ...... .............................. .. ........................................................................................................................................................................................................................... ............................... to me known to be the person s.... described in, and who executed the fore5oins instrument, ....................................................................................................................... ............................... and acknowledged that .t.Ae..Y. executed (See Note) the same as ............ their ............................. free act and deed.................... ..................................... ............................... (See Note) � Lit `Z 4' • y : ............... ....... .... ............... .......,..... `..................... ....,.......................... # t r �.��•_ , - - _. .�.... � - Not .h otary Public......... tea. Y Ir'..Pisblic;.. .. ...............County, J{finn. '_ aeptn co +� 4 tre4?a iP. "�« s 31y commission expires ....... ......... ...............'.2x...188 19........... t 370TE: The blank lines marked "See Note" are for use when the instrument is executed by an attorney in fact. M i C� W �z� O q � a Filed for record on the 10 day of Jan AID 1962 at 200 o'clock P *K* M 16 Z W a t= 4 LL , W . x -C ,,� (-•— C3 (-v G L.L.➢ P� a~ t L'1 --�-, % m Ltd "4 �yva 1Z. LZ CZ La� cd ex a w 0 a h v � A S Z: cc o Q o o o �' I o Ea '1"I to l� g N 16 Z W a t= 4 LL , W . x -C ,,� (-•— R t C, (-v G L.L.➢ P� N crz Ltd "4 �yva 1Z. LZ CZ La� ex a t N r~ d ii. �a Q u d a N crz �yva a a h � -Q� o �' N r~ d ii. �a Q u d a Warranty Deed. Form No. 3-.M. Miller -Davis Co., Minneapolis, Minn. Individual to Corporation. Minnesota Uniform Conveyancing Blanks (1931). 1111r," 5111111 6 3330431 y` 3 , FAI lgbi� 31nbtnture, Made this ....... �.P� ......... ......... ... ....................day of ............. Jatltt U. ............................... 19...42..., between .............E�G W. HUM and ANARWH HUSU husband and w ife ,. . p ., ................. ............................... of the County of Hennep..?4 ........ ............................and State o ......... Minneso t......................... ............................... V.ILIAC aF r�iNa part .... 5:$ of the first part, and ................................................................................................................................................. ............................... ............................................................................................................................................................................................ ............................... 0/corporation under the laws of the State of ......................... Pk$ ............................... party of the second part, Wftne02;etb, That the said part ... lefi. of the first part, in consideration of the sum of ...... DllLL Rft ACID...MIM...Gt)QD... UD...VALWI...00NISID1 A 104 .............................. ..............................7 to ............ . them ... ................. ............... in hand paid by the said party of the second part, the receipt whereof is hereby acknowledged, do............ hereby Grant, Bargain, Sell, and Convey unto the said party of the second part, its successors and assigns, Forever, all the tract...... or parcel...... of land lying and being in the County of........................ Hennepin. .............. .......... ......... and State of Minnesota, described as follows, to -wit: Lots 15, 16 and 17, Block 18, "Normandale Second Addition ", according to the map or plat thereof on file and of record in the Office of the Register of Deeds, Hennepin County, Minnesota. Subject to the restriction that said lots shall remain and be left in their present unimproved state during such time as the parties of the first part, or either of them, are the record owners of all or any part of Lots 5, 6, 7, 8, 9, or 10, Block 18, said "Normandale Second Addition". TO *abe anb tO J001b tbt *atne, Together with all the heredttaments and appurtenances thereunto belonging, or m anywise ap�pper_�t'�a�inins, to the said party o the second part, its successors and assigns, Forever..4nd the said .............. !OG..W.. HANWN and ANNA RUTH..HANSU. husband and,.wife, ......................... ............................... .................................................................................................................................................................................................................... ............................... part.e$., of the first part, for ........ themselves ,...theix ...............heirs, executors and administrators, do............ covenant with the said party of the second part, its successors and assigns, that. ............ VWY ... Arp .............. well seized in fee of the lands and premises aforesaid, and have..... good right to sell and convey the sameln manner and form aforesaid,, and that the same, are free from all ineumbrances, except as above noted. .find the above bargained and granted lands and premises, in-the quiet and peaceable possession of the said party of the second wart-, its sl.accessors and assi¢ns, against all persons lawfully claiming or to claim the whole or any part thereof, subject to incumbrances, if any, heretnbe f ore mentioned, the said part.iea.. of the first part will Warrant aril Defend. SIC Teg;OMOtip Wbert0f, The said parties... of the first part ha.ve..... hereunto set.... their ........... hands... the day and year first above written. In Presence of 1 .............................. ............................... :......'.'.• . tith ems........... Doe. ✓ Vo ......... ............................... WARRANTY DEED Individual to Corporation .......................... ............................... .. ........... ...... ... .............. ...... ............................... TO 0 f-ft ...................... .............................................................. .............................................................................................. Office of Register of Deeds, t4: 6tate o County of . ... ............ 1 hereby certify that the within Deed teas filed in this offlop for ram•d on the -day of ........... I .. .......... ... - 19 ............. at ............... o'clock. ........................ ✓ V., z P i 4 and was duty recorded in Book ..................... IRANSFER ENTEREU 0 of Deeds, page .......... N 1 ..................................... ................................................. JA 10 962 Register of Deeds ROBERT F. FITZSjfAMONS, AUalTop INE IN, By.......................... .......... ............ Deputy UNTY, INN. Taxes for the year 19......, on the lands 15tpl Irr described within, paid this ............................. i clayof .................. ..... .. ........ .. .................. 19- ............ ............................. .................. ........................ County Treasurer By.............. ........................................ Deputy A A 'k Taxes paid and Transfer entered this dayof . .......................................... ....... 19 ............ 'v .......... ................ ............. ................................. County .auditor By...................... .............................................. Deputy Recording Fee, $1.25 Individual to Corporation. a va aaa a.v. v —ara. Minnesota Uniform Conveyancicg Blanks (1931), 7 _ 333043 lgbI$ 3inbent re, x de this......... .- 1 ........... ............................day of............ ::............................. ....:............ between ............. 1 !..: .. L1 ..... -A1W. . a.:..t..ascem.:. v3fe..................... ........................,...... of the County o i �Ap ..... ............................and State of ........... part...�PP of the first part, and ............ .......i 1UA*i %.. 4' i�'.. EDJNA............_...._... ......................... ............................................................ ilii3,CS3 ............- .... ............................ . ....................................... . ............... ....... ................ ...................... ............. ................ ............. ... ........................... I corporation under the laws of the State of...................... ...........'!.? ............................ ..., party of the second part, W(tntQ;9tb, That the said part -APP. of the rst ( t, in consideration of thhee�suln of i.....`...3..... i ..... dk .....� .. C aI$ b. ' to........... x ......................... ._.......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 ........................? ?%? ........ ............................and State of .Minnesota, described as follows, to -wit: secordixV, to the gams or ,List thereof on fIle mJ of record in the Office of i;:x,,- %ej.4ster or Deeds, ai:muspLu County, its. , S QJectr to the zrez" ictizn that sci3 Iota shau swain ard hf: Iert in t4a1z, Ares ;ux: Xoved stete during , :a time as the dies: of the first qwt, or eithar of tb m, are tme record ovaers of v11 or eny part of 3oDty 5, 6s 7, 6, 98 or 10, Bit."- U, said °male fteconat itiae'. TO Ibabe allb to 360Cb ttje dame, Together with all the hereditaments and appurtenances t }ierezznto belonging, or in anywise apl aiing,e spat o7a rts_sJCCCr�� assigns, Forever. And the said ................................................................... ................................ .. ......................... .................. �..'. 3.. � ............................... .............v.g ... ................... .......................................... ............................... .. ........................................................ ............................... • rtt9Ef, i3�«.� .............. part.:.......... of the first part, for.........:.._ ............................ ............................... ..heirs, executors and adrrtnistr�at�ors, do............ covenant with the said party of the second part, its successors and assigns, that ......................... ...........................well seized in fee of the lands and premises aforesaid, and ha ..... good right to sell and connvveUhe�sa r in mein er and form aforesaid, and that the same are free from all inewmbrances, r}ote�. ,Ind the. above bargained and granted lands and premises, i.n_thc quiet rind. peaceable possessian of the said party pf the second part, its 'sa,ceessors and assigns, against all persons lawfully claiming or to c�aQim the whole or any part thereof, subject to incum,brances, if any, hereinbefore mentioned, the said partJ.94.. of the first part will Warrant and Defend.' ies ve their In Te5tamonp fbereaf, The said part ,........... of the first part ha............ hereunto set .............................. hane ... the day and year first above written. In Presence of ............................... . .................... .... .... ..t'l..kl.....�........ ......_ ...............I........ ... ..8 tl.. . ........... I ............................................................................................ ............................... W L Y 0 A "C C m t.� a -�v O r T� N n O O a �1 Z 1• Wo n O r O 73 C 0 n �. > UQ O 5. O Q, 7✓ C) r—t. O� ,Z) 3r. mv 0 Z 0.= No 421296 ABSTRACT OF TITLE Lots 15, 16 and 17, Block 18, Minneapolis Abstract Corporation 523 Second Avenue South Minneapolis 2, Minn. This certifies that the within statement from. No 54 to 61 inclusive, is a correct Abstract of Title to land described in No 54 therein, as appears of record in the office of the Register of Deeds in and for Hennepin County, Minnesota, from the____- 23rd day of July, 1946, 7 AM , including tazes according to the general tax books of said Comity. Da December 20th 119_6.3., 7 a. ne. Minneapolis Abstract Corporation By � Secretary For Herbert W. Estrem Deliver to Erling W. Hansen - 4 rw to- O !Z n 0 rt 0 0 is C: > D 60 0, !<D -0 S 0 a _0 D M 0 D ORDER No ... Z2.UB2_ ABSTRACT OF TITLE 70- Deliver . . .... __ .31aak... Add, ition. ... . ..... . . . ........... ...................... ........... Minneapolis Abstract Corporation 208 South 5th Street Mineapofis 2, Minn. 0 This certifies that the within statement Iron inclusive, is a correct Abstract *of Title to land described in > No ..... . as appears of record in the Zoffice of the Register of Deeds in and for Hennepin County, Minnesota, from t P,7rQ day of J171".- IqAr, 7AT? including taxes, "carding to the general tax books of said County. Dated_. 0 t.Qh=_2L1b__ 19-.:14 7 a. m. Minneapolis Abstract Corporation By....... Secretary Fees for Abstract . . . . . . For __KV Deliver . . .... __ n O c fi 0 0 =3 C (D -i —i rt- �� O t0 -i _S O �] -0 D 0 n fi O D �1�- MO O Z i Osn$n No....172924 w ABSTRACT OF TITLE 190-7 ... tQ .. 1.7... �► . � .�_.B. .... ............................................... _ ...................... _ ...... _ ... .... Minneapolis Abstract Corporation 208 South 5th Street This certifies Hutt the within stutemens from No..- ..I... Q ..!..» .......... ............ inclusive, is a correct Abstract of Title to land desm1W in No. ..... Qr1V ........ -therein, as appears of record in tie office of she Register of Deeds in and for Hennepin County, Minnesota, including Ann, Edina to the general tax books of said County. Dated - -_ t! L11T ... 21304 ...................19 .A., T a m. Minneapolis Abstract Corporation By. ...... A •..... ....... - &crdery Fees for Abstract . . . • . . ; _._.._.....�....,.. For.. .._ . ....... .............�._».._... Deliverto .............. ..................... ....... ...................................................... ................_...... »....... Nool B e�! -$B�tR .... ... ..... ......... .............. ... 1. 2. 3.1 4. a 6. A ABSTRACT OF TITLT TO Lots 7 to 17 inclusive, Block 18 Normandale SecondAddition. Secretary of State State of Minnesota To The Public 1684386 United States To Wm. H. Davison United States To William Henry Davison Wm. Henry Davison To Hezekiah Fletcher Henry A. Partridge To Hezeklah Fletcher 7. Hezeklah Fletcher P. M. Fletcher, wife To Nelson Webster 0 I C. C. Government Plat Dated May 160 1855 Filed April 30, 1932, 8:30 kM Book of Plate of Government Ivield Notes, Page 2 Cory of Government Plat of Survey of Township 116, Range �l Entry No. 441 Dated %ugust 22, 1855 Land Office Records, Page 23 Lots 1 and 2.. Section 4-1165-21. ',,tent seed, September 15, 1886 iled March 00, 1867,, 4:30 PM took 15 of Deeds, Page 64 Lots I and 2. Section 4-116-21. fWarranty Deed `Dated August 28, 1855 Book C of Deeds, Page 433 -Consideration $1,000.00 Lots 1 and 2,, Section 4-116-21. ,Mortgage 'Dated March 20, 1857 . Filed March 28, 1857* 5 PM :Book T of Mtge., Page 92 To secure $2,000.00 LotsYand 2, Section 4.116-21 fMortga a i Dated ;ebruary 4. 1860 Filed February 11, 1860, 3 PM Book N of Mtge. , Page 324 To secure ;"140.00 Lot 2 and South 1/2 of Lot 1, Section 4-116-21. 4- 8. Nelson Webster Power of Attorney Eliza Webster, wife Dated May 19, 1863 To Filed June 11, 1863,, 10:30 AM Hilary B. Hancock Book C of Bonds, Page 162 9. Nelson Webster, by Satisfaction of Mortgage No. 7 Hilary B. Hancock, Dated October 24, 1864 His Attorney In fact On margin of record. To Hezeklah Fletcher 10. Hezeklah Fletcher Warranty Deed Laura W. Fletcher, wife Dated October 17, 1868 To Filed October 28, 1868, 4 PH William Dugan Book 20 of Deeds, Page 73 Consideration ca,000.00 Lot 2 and South 1/2 of Lot 10 Section 4-116-21. 11. William Dugan Warranty Deed To Dated October 19, 1871 John Dugan Filed November 24, 1871$ 1:30 PM Book 31 of Deeds, Page 21 Consideration $1.00 etc. Lot 2 and South 1/2 of Lot 1, Section 4-116-21. 12. John Dogom quit Claim Deed Margaret Dogom, wife Acknowledged October 6, 1876 To Filed October 9, 1876, 9 AM Hennepin County Book 51 of Deeds, Page 551 Consideration 450.00 Right of way for highway along the East line of the South 1/2 of Lot I and all of Lot 2, Section 4-116-21. 13. John Dugan Mortgage Margaret Dugan, wife Dated July 19, 1.872 To Filed July 29, 1872, 1 PM Bridget Dorsey Book 21 of Mtga., Page 51 To secure Lot 2 and South 1/2 of Lot 1, Section 4-116-21. 14. Bridget Dorsey Satisfaction of Mortgage No. 13 To Dated January 24, 1873 John Dugan Filed on Margin of record. I t i5. Archibald B. McKee Deed Julia A. McKee, wife Dated 4otober 1, 1878 To Filed October 1, 1879, 2:30 PM James A. Roberts Book 80 of Deeds, page 145 Consideration 4700.00 North 1/2 of Lot 1, Se©tion 4- 116 -21, except the following: Commencing at the Southwest corner of Lot 8, Section ;4?3.117 -21,• thence South to where fence now stands 21 reds more or Less; thence Northeast to a point in the said South line of Lot 8y 30 rode 'fast of the point of beginning; thence West along said South line 30 rods to point of commencement, containing about 36 acres. (Shoran for reference with No. 16) i8. James A. Roberts Warranty Deed Mary A. Roberts, wife Dated September 13, 1887 To Filed December lbo 1887, 1:30 PM Lura Holman Book 244 of Deeds, Page 181 33628 Consideration 41,000.00 East 10 acres of Government Lot 1 Section 4-116 -21, described as commencing at the Northeast corner of Section 4; thence West 561.19 feet; thence South 755.50 feet; thence East 661.10,feet; thence at right angles 778.14 feet to place of beginning, containing 10 acres more or less. (other instruments with descriptions located North of a line 778.14 feet South of the North line of said Lot 1, not Shown) 17. Abstractor's Note: government Lot 1, Section 4- »116 -21, is 1,562.88 feet ride North and South, and its North boundary Line is 32.64 chains long, while its South boundary line is approximately 32.40 chains long. The South 1/2, by area, of said Lent, therefore, would extend forth a trifle over 781.44: feet (half the North and South width of said Lot The description in deed at No. 1.6 allows 3.303 feet for this purpose 18. In the Matter of the Petition Incorporation mated October 27, 1888 Of the Filed December 17, 1888, 11:30 AM Village of 'Tdina Book 40 of Misc. , Page 108 See also Pile 504. 19. Jahn Dugan Warranty Deed Margaret Dugan, wife Dated April 4, 1894 To Filed May 4, 18940 4.15 PM Margaret M. Kennedy Book 397 of needs, Page 278 215363 Consideration $2,000.00 West 20.52 acres of Lot 2 and `."oath 1/2 of Lot 1, Section 4-.116 -21. It 20. Margaret M. Kennedy Mortgage John Kennedy, husband Dated May 4, 1894 To Filed May 4, 18941 4 :15 PM The Treasurer of German Book 412 of Mtge., Page 230 Wallace College To secure 00.00 215364 l note, 5 years, 7j, per cent Premises as in �!o. 19. 21. Jahn C. Marting, as Satisfaction of Mortgage No. 20 Treasurer of German Dated ,April 25, 1899 Wallace College Filed May 100 18990 3 PM To Book 495 of Mtgs., Page 31 Margaret M. Kennedy, and husband 292714 22. Margaret Y. Kennedy Mortgage John Kennedy, husband Dated May 6+, 1899, To Filed May 10, 1899, 3 PM Julia E. Clark Book 475 of Mtge., Page 314 To secure $500.00 Due May 6, 19040 semi Premises as in No. 19 23. Julia E. Clark, unmarried Power of ,Attorney To Dated March 21, 1892 David A. Clark Filed April 6, 1892, 11 AM 171198 Book H of Powers, Page 472 To assign and satisfy mortgages. See also Book K of Powers, Page 63. 24. Julia E. Clark, by Satisfaction of Mortgage No. 22 Davi 27. John Dugan Warrant,7 Deed Margaret Dugan, wife Dated December 12, 1894 To Filed December 13, 1894* e:45 William Ryan, Book 412 of Deeds, Page 339 Consideration $1.00 etc. East 83 acres of equal width North and South boundary line of Lot 2 and South 1/2 of Lot 28. William T. Ryan, unmarried To Mary Ryan 300808 of South 1/2 of a distance of 40 PM on thereof 1. Warranty Deed Dated June 20, 1899 Filed November 6# 18990 8 AM Book 515 of Deeds, Page 276 Consideration $10.00 Beginning at the Northeast corner Lot 1, Section 4.116-21; thence West at right angles rods; thence South at right angles a distance of 40 rods; thence East at right angles a distance of 40 rods• thence North at right angles a distance of 40 rods to point of beginning. 29. John E. Ryan Affidavit To Dated July 5, 1917 The Public Filed July Up 1917; 10,025 AM 855010 Book 171 of Misc., Page 515 That William Ryan.to whom said premises described below were conveyed by Deed No. 27, is same person as William T. Ryan, grantor in Deed No. 28. East 83 acres of e ual width on North and South boundary line of Lot 2, an0l' South U2 of Lot 1, Section 4-116-21, 30. Willism Ryan, unmarried Mortgage To Dated Secember 4, 1901 William Roma Filed December 4, 19010 4:30 PM Book 451 of Mtgs. , Page 614 To secure 41500-00 East 83 acres, I of equal width on the North and South boundary line thereof, of Lot 2 and South 1/2 of Lot 1, Section 4-116-21 (Lot 2 and South 1/2 of Lot 1 considered as one tract) excepting therefrom the following: Beginning at the Northeast corner of South 1/2 of said Lot 1; thence at right angles West 40 rods; thence at right angles South 40 rods; thence at right angles East 40 rods; thence at right angles North 40 rods to beginning. 31. William Roma Satlsfaotlon of Mortgage No. 30 To Dated May 1, 1.905 William Ryan On margin of record. 39. William Ryan, single Mortgage To Dated December 1, 1909 F. E. Miller Filed December 1, 1909, 12:45 Pit 545582 Book 624 of Mtgs., Page 416 To secure $1,000.00 Lot 2, excepting the West 20.52 acres thereof, and the South 1/2 of Lot 1, excepting 10 acres In the Southeast corner deeded to Mary Ryan in No. 28. All In Section 4-116-21, containing 72.71 acres. 33. F. E. Miller 13atisfaotion of Mortgage No. 32 To Dated October 12,- 1912 William Ryan, single Filed October 22, 1912, 11:30 AM 852812 Book 754 of Ntgs.0 Page 591. 34. Articles of Incorporation Dated becember 10, 1912 Of Filed December 10, 19120 4:30 PM Estates Imnrovement Company Book 139 of Misc., Page 599 658466 See also Book 177 of Misc., Page 73 35. Andrew Tingdale, Secretary Certificate of Tatates Improvement Dated April 18, 1917 Company Filed April P8, 1917, 12 M To Book 167 of Misc., Page 407 The Public That all deeds, mortgages, leases 845683 and other conveyances shall be signed In corporate name by President and have attached thereto the oorrorate seal. In absence of President the Viae—President shall sign in his place. 36. William Ryan, unmarried Warranty Dead To Dated April 7, 1917 The Estates Improvement Filed April 9, 1917, 5 PM Com- pany Book 829 of Deeds, Page 296 842834 Consideration $1.00 etc. The South 1/2 of Lot 1 and all Lot 2 Section 4-116-21, excepting; Beginning at the Northea° --t corner of South 1/2 of Lot 1# P thence at right angles West 40 rods; thence at right angles South 40 rods; thence at right angles Frist 40 rods- '(Lot thence at right angles North 40 rods to beginning. 2 and South l/2 of Lot 1 considered as one tract) containing 93.23 acres more or less, except roads. 37. vstrtes Improvement company Mortgage Dated April 7, 1917 To Filed April 9, 1917, 8:45 ANT William Ryan Book 950 of Mtgs., Page 276 8402635 To secure :;-',29,055.00 8 notes last one due on or before April 15, 19240 6% semi. Dremises as in No. 36. Agreement es to release of Lots that may be rlatted, also Mortgagee to joint with mortfz*agor in platting of said premises. 38. Mary Ryan, unmarried Warranty Deed To Dated April 7, 1917 The Fstates Tmrrovement Filed April 9, x.917 5 PM Company look 829 of Deeds, Page 297 842835 Consideration $1.00 etc. Beginning at the Northeast corner of the South, 1/2 of Lot 1, Section 4-116.21; thence West at right angles a distance of 40 rods; thence South at right angles a distance of 40 rods; thence East at right angles a distance of 40 rods; thence North at right angles a distance of 40 rods to point of beginning. 39. 40. 41. 42. 43. =states Improvement Company To Mary Ryan 842634 4 Mortgage Dated April. 7, 1917 Filed April 9, 19170 8:45 AM Book 964 of Mtgs., Page 137 To secure -`3,500.00 3 notes $500.00 on or before August 10, 1.917; F,500.00 on or before February 10, 1918; `''2,500.00 on or before April 10,' 1922, 6 %. semi. Premises as in No. 38. Mortgagee to join with Mortgagor In platting said premises Into Lots end9looks. Mortgagee to release any one of the lots that Mortgagor may plat said premises Into, the release nrioe of any lot shall be at the rate of ,600.00 per acre. Estates Improvement Company (Owners) William Ryan Mary Ryan, both single (mortgagees) To The Public 861213 William Ryan To Estates Improvement Company 1334951 Estates Improvement Company (Minnesota Corporation) To Rasmus X. Sather Kristine Sather, his wife, as joint tefiants 1346011 In the Matter of the Death Of Christine A. Sather 2374549 Plat of "Normandale Second Addition# Dated April 14, 1917 Filed August 'Tj 1917, 11%'x? AM Book 88 of Plats, Page 1 Comprises Lots 1 to 30, In Blocks 1, 2 1 30 4; Lots I to 28 In Blocks 5 # and 6; Lots I to 14 In Block 7; Lots I to 12,- Block 8; Lots 1 to 24 in Blocks 9 to 20, and Lots 1 to 12 In Block 21. Embraces the South 1/2 of Lot 1 and all of Lot 2, Seotion 4.11621. Partial Release of Mortgage no. 37 Dated February 4 t -1928 Filed February 6, 1926, 10:50 AX Book 1283 of Mtge., Page 422 Consideration 01.00 eto. Lots 3 to 17 inclusive, Block 18 Normandale Second. Warranty Deed Dated February 3, 1926 Filed April 14, 19260 4:10 PM Book 1097 of Deeds, Page 307 Consid'eration4l OQ'etd. Lots 3 to 17 inoiusive, Block 18 In Norman,dale Second Addition. Subject to building restrictions, liquor, gravel, racial clauses.' Department of Health, State of Minnesota C. Photostatic Copy of Certificate of Death Dated April 24, 19441 Filed June 14, 1946# 3i30 PM Book of Misc., Page Certifies she died April 23, 1944 Residence: 1505 Russell Ave. No. Minneapolis. r 44. Rasmus X. Sather, also known Affidavit as Rasmus Sather Darted June 7, 1946 To Filed June 14, 1946, 3:30 PM The Public Book✓ -7/' of Misc., Page,. 2374549 That he is the surviving joint tenant of the ;decedent named herein. That Christine A. Sather, also known as Christine Sather, and Kristine Sather, died April 23, 1944. That at duly certified cony of the record of her 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 tenants in the hereinafter described property in which the follovingnamed person Is surviving joint tenant Rasmus x. Sather, also known as Rasmus Sather, husband. That the respective interests of decedent and survivor as joint tenants were created by an Instrument of conveyance dated February 3, 1926 and recorded In Book 1097 of Deeds, page 307 in the following described property, to --wit Lots 3, 4, S, 6, 7, S, 9, 10, 11, 12, 13 14, 15, 16 and 17, Block 18 in Normandale `second Addition, Hennepin County, That no part of the above property was the homestead of decedent unless so specified In the description. That a.fflant has disclosed to the Commissioner of taxation all transfers of property from the decedent to any beneficiary of w�Ach affiant has knowledge or 'information, which transfers may be subject to Minnesota Inheritance tax. That affiant makes this affidavit And files said, certified copy of record of death as evidence of the death of anid joint tenant and the termination of said of said joint tenancy and all such estate, title Interest and lien as was yr is limited Erpon the life of said decedent. 45. In the Matter of the Estate Certificate of He 1_herttance Tax Of Dated June 10, 1946 Christine A. Sather, also Filed June 14, 1946, 3 :30 PM known as Christine Sather Booty/ of Misc. , Przg and as Kristine Sather, Upon the feats stated L in a within Deceased affidavit and upon facts disclosed in 2374549 the files and records of the Depart- ment of Taxation, Commissioner of Taxation, State of Minnesota, By C. T. treating Inheritance and Gift Tax Division finds that no inheritance tax is due under the laws of the State of Minnesota upon the transfers herein described. Any lien for inheritance taxes that the State of Minnesota may have had upon the property herein described Is hereby waived. 46. Rasmus K. Sather, a widower Warranty Deed To Dated May 2, 1946 C. L. Woolsey and Filed May 8, 1946,3:15 PM A. J. Hamm Book /Z, 6 $ of Deeds, Page j"'`2. 2365241 Consideration 01.00 etc. Lots 3, 40 5, 6, 71 8, 9, 10, 11, 12, 13, 14, 15, 16 and 17, Block 18 in Normandale Second Addition. Sub ject to building and zoning laws and to restrictions of record, if any. 47. No old age assistance liens filed against the parties hereafter named between the dates set opposite their respective names: From To Christine A., Christine or ) December 31, 1939 April.24, 1944 Kristine Sather ) Mrs. Rasmus or ) December 31, 1939 April 24, 1944 Rasmus K. Sather ) Rasmus or Rasmus K. Sather December 31, 1939 May 9, 1946 C. L. Woolsey December 71, 1939 July 23, 1946, A. J. Hamm December 31, 1939 July 23, 1946, 48. Taxes for 1944 and prior years paid. Taxes for 1945 paid. 49. For Judgment and Bankruptcy Search see Certificate attached. 50. CONTINUATION OF ABSTRACT OF TITLE TO Lots 9, 10, 15, and 16, Block 18, Normandale Second Addition. (Since July 23rd, 1946, at 7 A.M.) 51. No old age assistance liens named between the dates set C. L. Woolsey A. J. Hamm 52. Taxes for 1946 paid. Taxes for 1947, Amount $10. Last half Not Paid. 53. For Judgment and Bankruptcy 7 A. M. 7 A. M. filed against the parties hereafter opposite their respective names: From To July 22, 1946 October 26, 1948, 7AM July 22, 1946 October 26, 1948, 7AM 90, First half Not Paid, and Penalty, Search see Certificate attached. CONTINUATION OF ABSTRACT OF TITLE TO Lots 15, 16 and 17, Block 18, "Normandale Second Addition" (Since July 23, 1946, 7 A.M.) 55. Rasmus K. Sather Affidavit To Dated November 4, 1948 The6P0ublic Filed November 22, 1948, 12 M 53 l Book 555 of Misc., page 481 That he is one of the persons named as grantee in that Warranty Deed dated February 3, 1926 and filed as Document No. 1346011 and recorded in Book 1097 of Deeds, page 307 relating to the following described real estate in Hennepin County: Lots 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16 and 17, Block 18 in Normandale Second Addition. That in said instrument affiant and Kristine Sather, his wife as joint tenants, were named as grantees. That said Kristine Sather, wife of affiant died in the City of Minneapolis, County of Hennepin, State of Minnesota on April 23, 1944. That subsequent thereto to record the termination of said joint tenancy, affiant epared the necessary affidavit and obtained from the department of taxati6g the State of Minnesota, a certificate of no inheritance tax in the matter of the Estate of Christine A. Sather, also known as Christine Sather and as Kristine Sather, deceased, which said instruments together with certificate of her death were filed as Document No. 2374549 and recorded in Book 471 of Misc., page 410. That Kristine Sather, wife of affiant and one of the grantees in said Warranty Deed is not the same person as Christine Sather, judgment debtor in Case No. 319101 in the District Court of Hennepin County, Minnesota, Fourth Judicial District. 56. C. L. Woolsey Dorothy M. Woolsey, his wife A. J. Hamm Margaret M. Hamm, his wife To G. S. Holt Pearl Holt, his wife as joint tenants 2521898 Warranty Deed Dated August 5, 1948 Filed August 31, 1948, 10;30 AM Book 1756 of Deeds, page 557 Consideration $1.00 etc. Lot 17 in Block 18 in Normandale Second Addition.. Subject to building and zoning laws and to restrictions of record, if any. 57. G. S. Holt (also known as Gerald S. Holt) and Pearl D. Holt, husband and wife To Erling W. Hansen and Anna Ruth Hansen, his wife as joint tenants 2521897 58. C. L. Woolsey Dorothy M. Woolsey, his A. J. Hamm Margaret Hamm, his wife To Erling W. Hansen Anna Ruth Hansen Joint tenants 2536013 Warranty Deed Dated August 27, 1948 Filed August 31, 1948, 10:30 AM Book 1756 of Deeds, page 554 Consideration $1.00 etc. Lots 7, 8 and 17, Block 18, Normandale Second Addition. Warranty Deed wife Dated November 21 1948 Filed November 22, 1948, 12 M Book 1775 of Deeds, page 67 Consideration `1.00 etc. Lots 9, 10, 15 and 16 in Block 18 in Normandale Second Addition, subject to building and zoning laws and to restrictions of record, if any. a 59. Village Council, C. C. Ordinance Village of Edina, Passed October 22, 1951 Hennepin County, Minnesota Filed April 8, 1952, 3:45 P.M. To Book 641 of Misc., Page 45 The Public An Ordinance Amending the Zoning 2745385 Ordinance of the Village of Edina Hennepin County, Minnesota. The Council of the Village of Edina, Hennepin County, Minnesota, do ordain as follows: Section I. Sec. III, paragraph (c) of the zoning ordinance of the Village of Edina, Hennepin County, Minnesota, passed by the council of said Village on May 25, 1931 and thereafter amended, is hereby further amended as follows: Sec. III (c). No land shall be platted, or subdivided which, at the time of application for approval of the plat, is provided with public water and sewer connections or in which public water or sewer connections are contemplated unless such plat or subdivision meets all of the following minimum requirements: 1. Each lot shall have a frontage on a public street of not less than 75 feet. 2. The average minimum depth of all the lots in the proposed plat or subdivision shall not be less than 120 feet. 3. The area of each lot in the proposed plat or subdivision shall be not less than 8,250 square feet. No land shall be platted or subdivided which, at the time of application for approval of the plat, is not provided with public water and sewer connections or in which public water or sewer connections are not contemplated unless such plat or subdivision meets all of the following minimum requirements. 1. Each lot shall have a frontage on a public street of not less than 90 feet. 2. The average minimum depth of all the lots in the proposed plat or subdivision shall be not less than 125 feet. 3. The area of each lot in the proposed plat or subdivision shall be not less than 11,250 square feet. All lots contained in land hereafter platted or subdivided shall have side lines as nearly as practical at right angles to the street line. Sec. II. This ordinance shall take effect and be in force from and after its adoption. (That the above ordinance was passed pursuant to the authority of Minn- esota Statutes, Section 471.26 et seq, and that with such regulations in force by virtue of Minnesota Statutes, Section 471.29, Subdivision 2, no conveyance of land in which the land conveyed is described by metes and bounds or by reference to a plat made after such regulations become effective which is not approved as provided by statute, shall be made or recorded if the parcel described in the conveyance is less than 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.) 60. Taxes for 1946 to 1959, Inclusive, Paid. Taxes for 1960, Paid. 61. For Judgment and Bankruptcy Search See Certificate Attached. No. 421296 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 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 Erling W. Hansen Anna Ruth Hansen Mrs. Erling W. Hansen December 19, 1951 December 19, 1951 December 19, 1951 DATES ecember 20, 1961 7AM ecember 20, 1961 7AM ecember 20, 1961 7AM Dated at Minneapolis, Minnesota th�s 20th day of Decembe�, 1961 at 7:00 A.M. Minneapolis Abstract orporation �- SAM Secretary No..172924_.._......�- Verified by .... ...... .......... k ...... . CER*ICATE AS TO JUDGMENTS AND AS TO BANKRUPTCY PROCEEDINGS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the following named Courts, viz.; District Court, Fourth Judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings therein by or against the persons named hereon; and find no unsatisfied judgments or notices of Internal Revenue Tax Liens docketed therein against the persons named hereon, between the dates set opposite their respective names, except as shown hereon. No search made as to parties the middle initial of whose name is other than as stated herein. Christlas A., Christine or) Kristine Sather } Mrs. Rasmus or Rasmus R. Sather Rasmus or Rasmus K. Sather C. L. Woolsey A. J. Haag District Court, Fourth Judlol Henry Miller Vs. Christine Sather, at al Hated at Minneapolis, Mi.n.ne �s C. L. Woolsey A. J. Hamm DATES October 16, 1930 Oo'tmber 18, 1930 October 16, 1930 October 16, 1930 October 16, 1930 except as follows District, Hennepin Co Case #319101 Dated. June 8, 1 Docketed July 2 Amount $771.77 M. J. hard, Att April 24, 1944 April 24, 1944 May 9 1946 July h, 1946, 7 AM July 230 19468 7 AM ;y, Minnesota 1931 this 23rd day of July, 946 at 7 A.M. Minneapolis Abstr&4 Corporation July 22, 1946 July 22, 1946 ctober 26, 1948,7AM ctober 26, 1948,7AM Dated at Minneapolis, Minnesota this 26th day of October, 11948, at 7 A.M. Minneapolis Abstract CoIrporation Fee $2.00 0 ecretary.