Loading...
HomeMy WebLinkAbout1313Warranty Deed, Except Assessments. Form No. 4--M. Miller -Davis Co., WnneapolL, Minn. Individual to Corporation. Minnesota Uniform Conveyancing Blanks (1881). 371Q;2;22 bitNbenture, m a d e . this ................ . 1 . . . : " ` . . - ` .............................. day o f ........... : . . A . , P r . i I. 1 1 9 ............... 19....64 between ... Jb hn ... P.. ....... Gl. eez Qn.,.... aI s: o .... knn: vn ... a. s ... John ... P.. .... Gleason.�._..a widower.... and....... now unmarried, of the County of .................... .. Hennepin ........................ ........... and State of................ .............. ............................... party ..............of the first part, and ..... V1 LhAGE ....OF....EDINA,....a. ... .Mix. nesQ.: a...X11L]u . o .ipal.......................... :co.rpo. ration ..........................:..................................................................................................................................................... I.............................. 1b x, i xa ................................................... ............................... party of the second part, itntgOttb, That the said party ..............of the first part, in consideration of the sum On. e .... Dd. 1. .lax .... and ... atvher .... gaad ... and .... valuable..: to ......... him ..... .............................in hand paid by the said party of the second part, the receipt whereof is hereby acknowledged, do.e.s... ....... hereby Grant, Bargain, Sell, and Convey unto the said party of the second part, Us surcessors and assigns, Forever, all the tract...... ...... Or parcel ............ of land lying and being in the County of. ... ....... H.enn.e.pin,.,...,........ ......... State of .Minnesota, described as follows, to -wit: That part of Lot 24, Auditor's Subdivision Number 196, Hennepin County, Minnesota, which lies within Government Lot 1 in Section 6, Township 116, North Range 21, West of the 5th Principal Meridian, which lies North -- easterly of the following described Line A and Southwesterly, Southerly and Southeasterly of the following described Line B: Line A: Beginning at the East 1/4 corner of Section 6, Township 116, Range 21; thence North 00 degrees 09 minutes 27 seconds East along the East line of said Section 6 a distance of 1960.42 feet; thence South 78 degrees 48 minutes 33 seconds East a distance of 100.00 feet to the actual point of beginning of Line A; thence North 78 degrees 48 minutes 33 seconds 'Nest a distance of 761.05 feet; thence North 11 degrees 11 minutes 27 seconds East a distance of 50.0 feet; thence North 78 degrees 48 minutes 33 seconds West a distance of 330.0 feet; thence North 89 degrees 04 minutes 48 seconds West a distance of 16$.18 feet; thence North 76 degrees 48 minutes 12 seconds West a distance of 5.0 feet; _the ie-e _ Northwesterly alo.nx a . curYe- tQ_the. right with a radiusw_of gYy!,YJ feet (delta angle 21 degrees, tangent distance 163.09 feet) a distance of 322.51 feet and there terminating. Line B: Beginning at the East 1/4 corner of Section 6, Township 116, Range 21; thence North 00 degrees 09 minutes 27 seconds East along the East line of said Section 6 a distance of 1705.71 feet; thence South 78 degrees 55 minutes 40 seconds East a distance of 100.0 feet to the actual point of beginning of Line B; thence North'(B degrees 55 minutes 40 seconds West a distance of 1166.99 feet; thence South 62 degrees 04 minutes 57 seconds West a distance of 309.80 feet; thence South 75 degrees 37 minutes 37 seconds West a distance of 184.38 feet and there terminating. According to the map or plat thereof on file and of record in the office of the Register of Deeds in and for Hennepin County, Minnesota, except that part of Lot 24, Auditors Subdivision No. 196, Hennepin County, Minnesota, described as follows: Beginning at the East Quarter corner of Section 6, Township 116, Range 21; thence North 00 degrees 09 minutes 27 seconds East along the East line of said Section 6 a distance of 1960.12 feet to the actual point of beginning of the tract to be described; thence North 78 degrees 48 minutes 33 seconds West a distance of 661.05 feet; thence North 11 degrees 11 minutes 27 seconds East a distance of 50 feet; thence South- easterly to the actual point of beginning. Subject, however, to any liens, taxes or encumbrances accruing on or against said premises from and after November 18, 1965. Conveyance of the above described property shall not include the right of access, being the right of ingress to and egress from said property unto County State Aid Highway No. 62, such right of access having prev- iously been conveyed to the County of Hennepin by deed Document No. 3544005, Office of the Register of Deeds, Hennepin County, Minnesota. Conveyance of the above described property is also subject to an ease- ment to the Village of Edina for sanitary sewer purposes as contained in Book 2122 of Deeds, Page 258, Office of the Register of Deeds, Hennepin County, Minnesota. In Presence of ..... r :. -�� , ....... r. r ................... ohn P. Gleeson Minnesota Form No 4 Doc. No. ..... .a3.. �....: �.......... l�.�. I WARRANTY DEED Except Assess eats Individual to rporation .John...P.....! le}.es.o.n,.....a/k f..a. ... John F......Gleaso.n.,.....a .... w. i pm e.r .... and .... no? v unmarried, V.�i ge....QX...Edina . .a...M�.m.D.2. ta ,... Office of Register of Deeds, *tate of jiitlnesota, i Countyof............... : ............. . ............. ...................... I hereby certify that the within Deed zqa ,s, filed to this o, for record on the day of 19 at........ .clock ......... �........X., in Boo..6e .... HENNE U! if , 37 ..... - � _ j Byeg .. t Taxe8 for the year 19 ......... on the lands described within, paid this .. ............................... dayof ............ ............................... ......... -, 19......... .. ...... County Treasurer. By...................... ................. ........................Deputy. Taxes paid and Transfer entered this ...................... -day of........................ .............................., 19............ County .4udltor. By.............. ............................... ........................Deputy. 4 X 3 y,K ]Recording Fee, $1.25 APR 17 1968 GEORGE B. HICKEY, AUDITOR I EPIN COUNTY, MINN. VY DEPU7.Y r Z �y .S `y, K o H p P• rD tt s xo N ro (D m� p �• t, 4. o f \ <D `S ' Cb o O y ICo jbabe atnb to jbotb the &aIne, Together with all the hereditaments and appurtenances thereunto belonging or in anywise appertaining, to the said party o f the second part, its Successors and assigns, Forever. .4nd the said.... J .ahn....P......Gle.es.on.,..... also ... kno.- viX�.... .az.... 4 ...........Gleason.......... ...vza dasrr�x.... .... ...nl?:�arn1 l% ............:...........................................................:......................... ............................... ,.,,,, heirs, executors and administrators, d�.e....... part.y ..............of the first part, for....kj..m.Se.�. �l.? ••.•••••• •• •••• covenant with the said party of the second part, its Successors and assigns, that. .......... he .... Is ......................well seized in fee of the lands and premises aforesaid, and ha8..........food right to sell and convey the same in manner and form aforesaid, and that the same are free from all incumbrances, except a s ab o v e stated Ems KMI I STATE DEED TAX HEREON IS $69.30 ................................... ............................... ............................the lien of all- unpaid.special assessments and interest thereon. And the above bargained and granted lands and premises, in the quiet and peaceable possession of the said party of the second part, its successors and assigns, against all persons lawfully claiming or to claim the whole or anzlpart thereof, subject to irccumbrance 5 .................'hereinbefore rn.entioned, the said party..,,........ of the first part will Warrant and Defend. 31 ti Meoti niollp Mbereof, The said party ..............of the first part has......... hereunto set. .....h _s ......... hand ......... the';day and year first above written. " -� In Presence of r �l...Y... :....� ................. �.. ohn P. Gleeson lflnn�jqt3 Form No. 23. jam' Doe. -Vo ........................................... LIMITED WARRANTY DEED Corporation to Corporation ........ ............................... T.- .... .. ......... r ...... 0-32"UT!, A TP ...... ............................... ........ .e......................... ............................ ....1....... ............................... ....... Office of Register of Deeds, C-tate of ;MinuesSoket, Countyof ....... ...... ................................ I ...................... I hereby certify that the within Deed vas filed in this office for record on the ...... d a (j .......................................... ..... ...ioClock....�: ....... M., ',�COrded in Book ......... jib .. 0-W ................. ........... ........... ...... ""gWer of Deeds. By Taxes for the year 19........., on the lands LANES PAID AND TRAIN.SFPD E; TMED described within, paid this ................................. -1 R dayof ............................................................. 19 ..... -.- : - AP -13 -Y, AUDITOR GEORGE B. I UK' ...... ....... INN. County Treasurer. By.................................................................. Deputy. By Dr-PUTY, Taxes paid and Transfer entered this .......... day Of ... .................................................. c TAXES PAYABLE IN 19-LI 19........:... ON WITHIN DESCRIBED PROPERTY ARE PAID. ................... ................................. ...................... ......... County .4udit0r. CONDITIONAL RECEIPT ISSUED. BY ................. ................................................ Deputy. �7 Recording Fee $1.50 O :gib Q) ic+ ::(D C4 ?;4 jZ jCy:Q. :0:(D :(D :H• F-J: 0 �' :is 0 ZI :(D *0 t4 g4 + (44 CD P4 P 1,0 P4 A P4 R co zj C4. 1.,4 n. :(D -1 'I Cn g, C-- 0'% ZS 00 Co P tz C P4 o 11N: (D SD 0 M r� E(nD 1: o (D to O :gib Q) ic+ ::(D C4 ?;4 jZ jCy:Q. :0:(D :(D :H• F-J: 0 �' :is 0 ZI :(D *0 t4 g4 + (44 CD P4 P 1,0 P4 A P4 R co zj C4. 1.,4 n. :(D -1 'I Cn g, C-- 0'% ZS 00 Co P tz C P4 o 11N: (D SD 0 Limited Warrenttpp Doe& Form No. 23— MillerDaris Co., XInneapona, Xtnn. ti Corporation to Cbr"mm Minnesota Uniform Conyeyaneing Blanks (1931). 3708077 Tbt!5 Inbenture, made this .............. ard ............................................. day of. .A.pril......................., X9..6&...., i between ...�wia..G.i.ty....Z d.ex..1... ssoo. 7ation ......................................................... ............................... a corporation under the laws of the ... Unted States of America party of the first part, and The Village of Edina a/municipal Minnesota corporativn under the laws of the State of ........................................................................................... .............................., Aal! of the second part, Q.r�e...d.a.�.7. titneoWb, That the said party of the first part, in consideration of the sum o . a. x ... ( ��., ,aQ�,),,,,a.t�,d,,,other ... good and valuable cons. ideration ......................... f ............... DOLL.gRS, to it in hand paid by the said party of the second part, the receipt whereof is hereby• acknowledged, does 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......... Hen:mip ....................... and State of Minnesota, described as' follows, to -wit: Lot 1, Block 13, Cleveland's Subdivision of Blocks 2, 3, 4, 13, 14 and 15, E^ma Abbott Park, according to the recorded plat thereof. j To babe anb to 3bolb the �banlie, Together with all the hereditaneents and appurtenances there- unto belonging or in anywise appertaining, to the said party of the second part, its successors and assigns, a Forever. .Ind the said party of the first part, for itself and its successors, does covenant with the said party of the second part, its successors and assigns, that it has ,not made, done, executed or suffered any act or thing whatsoever whereby the above described premises or any part thereof, now or at any time here- after, shall or may be imperiled, charged or incumbered in any manner whatsoever, .............. ............................... J (AX DE X Si<'1'c Y2:. PU^ i ICC °011 1� ........................ �I $10.00 $1,00 _ i Rn.d the title to the above granted premises against all persons lawfully claiming the same from, through or under it, except items, if any, hereinbefore mentioned, the said party of the first part will Warrant and Defend.,,,_ ` In Te5timanp Wbemf, The said first party has caused these . _ '•. presents to be, executed in its corporate name by its ... As,s t.,... V ce„ /� y President and its Asst,.... V ,C ...P.. x.5.7 eLk$rcd its corporate seal to `� be. hereunto affixed the day and year first above written. ' ,! T!,'T_N CITY FED2Mt1 SAVINGS AND. LOA:d ASSOCIATI I fib 1'1'rserlce of / � �� /.... �( t� Asst. Vice �..�.... ... Pr essilent I.. _ ...... /..: :. �.1... /..z.�.L:.........1 ..:...� ........ {..1 .......... �` "� .�.". ��'. '� Ita.....�!r "Si.e.a...��.,S;.S'. i'resid REN 37080,77 Doe. Xo ........................................... 1 1 LIMITED WARRANTY DEED Corporation to Corporation ........................................ ....... ............................ Al ..................................... ....... ............... . ... V...e ......................... ............................................. Office of Register of Deeds, *tatc of oinneliota, ................. County of ................ iN. 11.2 I hereby certify that the within Deed 1yas filed in this office for record on the E......... ............................... rded in Book .... 41 . . e, ... .. ........... . r of e By.. ...... ...... ........ ............ puty. Taxes for the year 19........., on the lands TAXES PAID AND TRANSFER ENTERED described within, paid this.. .......... ..................... dayof ............................................................ 19 ......... APR 3 1968 GEORGE B. HICKEY, AUDITOR ................................................. . .............. County ir.... EPIN COUNTY, MINN. Dip By ......................................... ........................ Deputy. m Taxes paid and Transfer entered this .......... .................... TAXES PAYABLE IN 19&/ 19............ ON WITHM DESCRIBED ................. PROPERTY ARE PAID. County .auditor, i CONDITIONAL RECEIPT BY..................................... ISSUED. co v Recording Fee $1.56 CA C, ioR. :cam ;t> 0:(D V 0 :(D-0 .oq.rA 5 ro !+ qt: ED Z go 1 -5 C/4 0 '• ID' ti cr !b e 4) .(D T z M X > n m o CD in 11 zS to . ;9 CA C, ioR. :cam ;t> 0:(D V 0 :(D-0 .oq.rA 5 ro !+ qt: ED Z go 1 -5 C/4 0 '• ID' ti cr !b e 4) .(D GrPondi a to arPontla. Form No. 23—M. idillerDa i. Ce.. 38nneaD8e16 » Minnesota Uniform Conveyancing Blanca. (1931). 37080)7 Mbiz30enture, Made this ............... 3xd ............................................. day of.. ,Wr.i..l......................... 19..�ta...., between...T.win...Uty.. 94d..Ioaf... AssocA. 4! iPA ............................................................. ............................... a corporation under the laws of the jKjVjW ..United. States of America party of the flrat part, and The Village of Edina municipal a/eorporation.under the laws of the State of.. .. ............- 1................. Minnesota....................................................... party of the second part, ` MitUtOidt, That the said party of the first part, in ooneiderataon of the sum of One ...d.Qll.ar...(r z1d,,,other..,good .... and,, valuable...c ons derat of ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, DOLL.IRS, to it in hand paid by the said party of the second part, the receipt whereof is hereby. acknowledged, does 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' foZlows, to -wit: Lot 1, Block 13, Cleveland's Subdivision of Blocks 2, 3, 4, 13, 14 and 15, Emma Abbott Park, according to the recorded plat thereof. Mo Jbabe anb to J001b tbC dame, Together with all the hereditaments and appurtenances there- unto belonging or in anywise appertaining, to the said party of the second part, its successors and assigns, Forever. .Ind the said party of the first part, for itself and its successors, does covenant with the said party of the second part, its successors and assigns, that it has not made, done, executed or suffered any act or thing whatsoever whereby the above described premises or any part thereof, now or at any time here- after, shall or may be imperiled, charged or incumbered in any manner whatsoever, .............. ............................... • �c iyiGr� - A - e And the title to the above granted premises against all persons lawfully elaiming the same from, through or under it, except items, if any, hereinbefore mentioned, the said party of the first part will Warrant and Defend.,.,,, �. ft Te #titrionp Mbtrtof, The said first party has caused these . , ", J presents to be executed in Us corporate name by its... Mgt ....Vic @.. President and ite.ASSt.R ... ie.e...P..res.idbrxt.zd its corporate seal to • 4k be hereunto affixed the day and year first above written. TWIN CITY FEDERAL SAV NGS AND LOAN ASSOCIAT I Presence of its ...... A,se#,., ... v ce. ASSESSED N AME i TAXPAYER REAL ESTATE TAX PAYABLE IN 1968 TREASURER'S OFFICE -HENNEPIN COUNTY, OFFICE HOURS -8 TO 4 - CLOSED SATURDAYS ADDITION NAME N D PURDY ETAL CLEVELANDS St TWIN CITY FED MPLS 190 60374 MAKE CHECKS PAYABLE TO HENNEPIN COUNTY TREASURER 116 COURTHOUSE, MINNEAPOLIS, MINN. 554151 ACRES SEC, OR LOT I TOWNSHIP I RANGE OR BLOCK WISION 1 13 25381 GEN TAX LAT STORM SEWER 3063 WATERMAIN TRUNK 4166 WATERMAIN LAT 4066 BLKTP CURB&GUTTER BA67 SEWER RENTAL 1967 VALUATION 1120 FULL TAX 284.26 51.38 14.50 48.44 93.55 9.95 TAX LAWS ON 74600 3750 24 273/3 IF PAID BY CHECK 502.0$' REVERSE SIDE NOT A VALID RECEIPT UNTIL CHECK IS PAID. SCH. WATER PLAT PARCEL DIST. DIST. SHED EjW 48 FIRST INSTALLMENT SECOND INSTALLMENT OR FULL PAYMENT FULL TAX ALL TAX RECEIPTS SUBJECT TO CANCELLATION BY COUNTY TREASURER FOR DISHONOR OF NEGOTIABLE PAPER OFFERED IN PAYMENT. I HOMESTEAD TAX CREDIT THE TAX REFORM AND RELIEF ACT OF 1967 PROVIDES A 35% REDUCTION ON HOMESTEAD REAL ESTATE TAXES UP TO A MAXIMUM OF $250.00. YOUR TAX CREDIT IS SHOWN ON LINE 2. TAX LAW TAXES BECOME DUE AND PAYABLE ON THE FIRST MONDAY OF JANUARY. IF TAX IS $10.00 OR LESS THE TAX MUST BE PAID IN FULL. IF THE TAX AGAINST ANY TRACT OR LOT EXCEEDS $10.00 THE SAME MAY BE PAID IN INSTALL- + MENTS, AS FOLLOWS: FIRST ONE -HALF ON OR BEFORE MAY 31ST SECOND ONE -HALF ON OR BEFORE OCTOBER 31ST 1 IF THE FIRST ONE -HALF IS NOT PAID ON OR BEFORE MAY 31ST, THE FOLLOWING PENALTIES WILL ATTACH: DURING JUNE - 3 %, JULY -4 %, AUGUST -5 %, SEPTEMBER -6 %, OCTOBER - 7% DURING NOVEMBER AND DECEMBER THE PENALTY IS 8% COMPUTED ON ANY AMOUNT REMAINING UNPAID. ON AND AFTER THE FIRST MONDAY IN JANUARY THE PENALTY IS 10 %. THE SECOND ONE -HALF CANNOT BE PAID UNTIL THE FIRST ONE -HALF HAS BEEN PAID. IF THE AMOUNT UNPAID ON NOVEMBER 1ST EXCEEDS $40.00 THE SAME MAY BE PAID IN INSTALLMENTS OF NOT LESSTHAN 25 %, PLUS PENALTIES AND COSTS, ANY TIME BEFORE THE TAX JUDGMENT SALE. DO NOT DETACH STUBS, TAXES CANNOT BE PAID WITHOUT THIS COMPLETE FORM. IF THIS PROPERTY HAS BEEN SOLD PLEASE FORWARD THIS STATEMENT TO THE NEW OWNER, OR MARK BILL SOLD AND RETURN IT IMMEDIATELY TO THIS OFFICE. NOTICE THE COUNTY TREASURER DOES NOT DETERMINE THE AMOUNT OF THE TAX, NEITHER CAN HE MAKE ADJUSTMENTS OR CORRECTIONS. VALUATIONS ARE PLACED BY THE ASSESSOR OF THE CITY, TOWNSHIP OR VILLAGE IN WHICH THE PROPERTY IS LOCATED. SPECIAL IMPROVEMENTS ARE ORDERED BY THE CITY COUNCIL, TOWN BOARD OR VILLAGE COUNCIL. IN THE CITY �OF MINNEAPOLIS, PARK IMPROVEMENTS ARE ORDERED BY THE BOARD OF PARK COMMISSIONERS. ANY QUESTIONS RELATIVE TOTHESE ITEMS MUST BE TAKEN UP WITH THE RESPECTIVE DEPARTMENTS. K �' Corpo d Warrant) :1-r CorponNon to tb14 Form No. 23—M MHler -Dart Co.. MlanNpolle, Minn. Mlnnosota Onllorm Conveyancing Wanks (1831). i t 2V115bi!6 3ubeuture, .Made this ............... 3rd ................. ...........................day of. .,A.PrAl........... :'.......... 19..618...., between ... .T.W.in..G.I.ty.... AAs .PA At1o1 ............................................................. ............................... a corporation under the laws of the , United States of America party of the fret part, and The Village of Edina ahmunicipal Minnesota orporation under the laws of the State of ...... ............................... .. ....... ............................ ..............................I Party of the second part, ZZlittICIS0 tfj, That the said party of the first part, in oonsideratton of the sum of One ...d.Rl7..a.x... .... Cad....Q he .,,g;Qod...and...valuable consideration,,,.,,,,,., DOLI,.i1RS, ..... to it in hand paid by the said party of the second part, the receipt whereof is hereby acknowledged, does 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.......... .o.1- epIn ....................... and State of Zinnesota, described mq' follows, to -wit. Lot 1, Block 13, Cleveland's Subdivision of Blocks 2, 3, 4, 13, 14 and 15, Emma Abbott Park, according to the recorded plat thereof, To Jbabe anb t0 3b01b the OaMe, Together with all the hereditanients and appurtenances there- unto belonging or in anywise appertaining, to the said party of the second part, its successors and assigns, Forever. .4 nd the said party of the first part, for itself and its successors, does covenant with the said party of the second part, its successors and assigns, that it has .not made, done, executed or suffered any act or thing whatsoever whereby the above described premises or any part thereof, now or at any time here- after, shall or may be imperiled, charged or incumbered in any manner whatsoever, .............. ............................... State n,,..._' T :: L`u_ I S. /.0.7......,., ✓lnd the title to the above granted premises against all persons lawfully claiming the same from, through or under it, except items, if any, hereinbefore mentioned, the said party of the first part will Warrant and Defend. 1 /Presence ooff 31rt Se0timonp Nbereof, The said first party haw caused these presents to be executed in its corporate name by its ... As,st,..... e„ President and its .As$t, ..... Uce ... Pre,51derAnd its corporate seal to be hereunto affixed the day and year first above written. ' T1,1IN CITY FEDERAL SAVINGS AND LOAN ASSOCIATION f I :Asste Vice president „.P res,i,dent F Mate of lainnelotall. C©uni'- a Hah n lie .... » ..................... L�- Onthis ... Jr ....................... ............................day of ...... A. Pri.................................................................... 19...68.., before me, a ....... I' ublic.................... ............................... .........................within and for said Coun personally ... ........... ....... '.x...F.r....? Anderson........ ............................... and Neil W, sober appeared .. .... .. g ............ ............................... to me personally known, who, being each, by me duly sworn ........................did say that they are respectively the ... Asst* Viee president and the.Asst.....Vice ... President ..........................of the corporation named in the foreffolkit instrument, and that the seal mixed to said instrument is the corporate seal of said corpora- tton, and that said instrument was signed and sealed in behalf of said corporation by authority of its Board of ............................................... and said ........................... ws...?' ?... Anderson............. ........................'...... and „ Directors b Neil W. Solb.r acknowledged said instrument to be the free act and deed of said corporation. r - f .......... - ...:�.:....- ................... j Notary Public ................. ............................... ........................County, Artnn. My commission expires ..................................... ............................... 19........ PEARL E. DAVIS 'a.ary Public, Hennepin County, Minn. My Commission Expires June 23, 2972 it ... o+ ' ri '� '• •%, O yy� -4 pj ti gz k A rs ;V d d W VD C b O a CLOSING STATEMENT VILLAGE OF EDINA TWIN CITY FEDERAL April 3, 1968 Lot 1, Block 3, Cleveland's Subdivision of Emma Abbott Park To Twin City Federal from Village of Edina $5,000.00 Purchase Price $ 500.00 Earnest money heretofore paid $4,500.00 Check delivered April 3, 1968 To Village of Edina from Twin City Federal Limited Warranty Deed covering the captioned property $ 11.00 Check payable to Hennepin County Treasurer for state deed tax $ 502.08 Real estate taxes payable in the year 1968, as evidenced by tax statement showing taxes paid in full on February 21, 1968 Limited Warranty Deed as to above property ' 1 N C. R. PAPER — No Carbon Required / b - walt•6- 0111ne coos YRLLOw Duy r's Copy GRUN— Selkes Copy No. 1517% - PIN!< Dayer s Receipt AcAnd 1959 .... . -- u MILLER-DAVIS CO. PURCHASE AGREEMENT ' M �"C ............. 19 La Minneapolif 1• 1 Village of Edina P RECEIVED OF .................. .................�........ _.... .. ........... the sum -of ... Five hundred & no 100 _- ..�...'..W ... ......................... .... .........(3� DOLLARS a . ,'. check as earnest money and in pact payment for the purchase of property att 1 v (Check. Clash or xote —state which) Zit00 Rutledge 'Avenue South.. .... _. .. . :......... .......... .................... . ................_......situated in th ............................ ._.Hennepin _.;.. e � .. County of ................._.._. .......- ...- ...-- ,..__...., State of Minnesota, and legally described as follows, to -wit: Lot 1, Block 13, Cleveland's Subdivision of Blocks 2, 3, hi .13, 14 and 15, Emma j Abbott. Park, according to the recorded plat 11 at thereof. f including all storm sash, storm doors, detachable vestibules, screens, awnings, window shades, blinds (including venetian blinds), curtain rods, traverse rods, drapery rods, lighting fixtures, plumbing fixtures, hot water tanks and heating plant with any burners, tanks, stokers and other equipment used in connection therewith) water softener and liquid gas tank and controls (if the property of seller), exterior television antenna, incinerator, dishwasher and garbage disposal, if any, used and located on said premises and including also the following listed personal property: none I'! t j all of which property the undersigned, ge c x5ff:tb®cn Ia>f has this day sold to the buyer for the sum of I Five thousand & no/100 - - - - - - - - - - - S QQA0.......) DOLLARS �. . ...............---....... ...........I.....-- r-- •-- - - - - -- - ($. a o.._.. , y. which the buyer agrees to pay in the following manner: 1; . s Earnest money herein paid $50.00Q ........ and $ - -r1s QQ,rQQ.......:, cash, on or beforedAte...St +, Party of the second part acknowledges that party of the first part has made no 1. warranty or representation whatsoever as to the condition of the premises, the use which may be made thereof, or the compliance or lack of compliance with any j ordinance or regulation; and that party of the second part takes the premises w subject to whatever condition the premises are in, and subject to any failure l to- comply with any ordinance or regulation. I Subject to performance by the buyer the seller agrees to execute and deliver a ...... Limited .. .......... _.....__.........._.- _...........Warranty Deed (to be joined in by spouse, if any) conveying marketable title to said premises subject only to the following exceptions: (a) Building and zoning laws, ordinances, State and Federal regulations, (b) Restrictions relating to use or improvement of premises not subject to unreleased forfeiture. (c) Reservation of any minerals or mineral rights to the State of Minnesota. ((d) Utility easements. (e) Rights of tenants as follows: (unless specified, not subi to tenancies). The buyer shall pay the real estate taxes due in the year 19 and any unpaid installments of special assessments payable therewith and thereafter. The seller further agrees to deliver possession not later than.A.4...E:_,gf ... CZ(?S ng._ -- .provided that all the conditions of this agreement have been complied with. Unless otherwise specified this sale shall be closed on or before 60 days from the date hereof. In the event this property is destroyed or substantially damaged by fire or any other cause before the closing date, this agreement shall become null and void, at the purchaser's option, and all monies paid hereunder shall be refunded to him. The buyer and seller also mutually agree that pro rata adtustments of ants )interest, insurance and city water (and in the case of income property current operating expenses) shall be made as of....Ae -- t)T_, q Ain, �✓ .................................................. ............................... The seller shall, within a reasonable time after approval of this agreement, furnish an abstract of title certified to date (or a- Certificate of Title and Registered Property Abstract) both also to include proper searches covering bankruptcies, and State and .Federal judgments and liens. The buyer shall be allowed 10 days after receipt thereof for examination of said title and the making of any objections thereto, I, said objections to be made in writing or deemed to be waived. If any objections are so made the seller shall be allowed 120 days to make such title marketable. Pending correction of title the payments hereunder required shall be postponed, but upon correction of title and within to days after written notice, the buyer shall perform this agreement according to its tertns. If said title is not marketable and is not made so within 120 days from the date of written objections thereto as above provided; I' this agreement shall be void, and neither principal shall be liable for damages hereunder to the other principal and all money theretofore t paid by the buyer shall be refunded; but if the title to said property be found marketable, or be so made within said time, and said buyer jk shall default in any of the agreements and continue in default for a period of 10 days, then and in that case the seller may terminate this I; contract, and on such termination all the ppayments made upon this contract shall be retained by said seller and said agent, as their respec- tive interests may appear, as liquidated damages, time being of the essence hereof; but this provision shall not deprive either party of tl`e right of enforcing the specific performance of this contract provided such contract shall not be terminated as aforesaid, and provided action to enforce such specific performance shall be commenced within six months after such right of action shall arise. It is understood and agreed that this sale is made subject to the approval by the owner of said premises, in writing vi&iycXe.KfirYs7ai I ` . �fi��t4ltdY�X�C1C2;.:> ��i�i.} tG( y�4XA( JS�C3ii7 GX3t: Cb'; 3K: RhC�S��" s3: yi�h'!}(' S> �2�i( 3Yi�fs�dl�fl% �t :SG:itg4uT`us.�:�"Gi {iGiiL�ii� ..... ..... _---- .-.c dciit-ory otL all papers and monies shali be made at Sill'' >li'y.S! L.... �. Y, ...V.'..�f � ... .. ......... Order No ....... 48a N4---- - - - -.- i ABSTRACT OF TITLE TO Lot One (1) Blor Tl' irteen (13), clevelaridls Sub. of - - - -.. and - - -- E HENNEPIN COUNTY ABSTRACT COMPANY (INCORPORATED) 530 McKnight Building Minneapolis, Minn. This certifies that the within statement from No ------- - 1 ---- t. Q--- J3'--------------------------------- 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 1 eeds in and for. Hennepin County, Minnesota, /rirll�the.�:X:.7 =.2;X :n�;7a3y 1n1Y_X'r.',i�xXX:YX 2 x, including taxes, according to the general tax books of said County. Dated- - - - - -Aug!-1.9± .... - 2.tn ............. 19..2.1.., 7 a. m. He County Abstract Company, By - --- , .t.' _�....., Secretary. Fees for Abstract - - - $ --- 1.� :. Vii._.. -... Judgment Search - - - ,$ ------ . -00 Total - - .$-- 1- xk.- ........ -. For - - - -- Jamb s---- 7- D--- .Rutlarl- ge............................. Deliverto--- - - - - -- --------- - - - - -- ----------------------------------- - - - - -- ....... --------------- ----- ----- - -- - - -- ---- --------------- - - - - -- ---- - - - - -- ------------......----- U 31'515 No order O ................ ~ .......... i j ABSTRACT OF TITLE TO ...... Lot 1 -- --------------------------------------------- - - - - -- Block 13 --------- s Subdivision -of -. --------- 2�_.._3�._..4� -13� - 14 -1 -- and ---- - - - -5x Emma - -- Abbott Park. Hennepin County Abstract Company (INCORPORATED) 428 430 McKnight Building Minneapolis, Minn. This certifies that the within statement from No. ..................... 9--7 - - to 99 inclusive, is a --------------- - - -- correct Abstract of, Title to land described in No.. --------- �ne, --------- therein, as appears of record in the office of the Register of Deeds in and for Hennepin County, Minnesota, from the --------------- 2 2nd ......... day of---- Seatergber 1921 7am a..__ - -_ , including laxe,, according to the general tax books of said County. Dated--- - - - -'- ,Ptember 1�'.� 1924 , 7 a. m. He ne in County Abstract Company, By ' - Secretary. Fees for Abstract _ _ $ 10 Judgment Search 1, lU Total - $ - - - -- 3- 3­0_0 ------- For--------------------------------------------- ` . Kst & Co. - -- --- ------------------ - ------------------ Deli-per to t 0 Abstrart of Giffir J,A TO ALL LOTS OR LANDS IN 9 HENNEPIN COUNTY, MINM' Including Searches for Taxes, Judgments in Federal and State Courts, and Proceedings in Bankruptcy FURNISHED ON SHORT NOTICE Conveyancing Accurately Done' Wat TEstatr If MINNEAPOLIS, MINN. THE LARGEST AND MOST COMPLETE, ABSTRACT PLANT IN THE NORTHWEST TO lot 1;-.Blook 13 7 ................ ................... P ...... . ................... .... BIgAs Abbott. Park. ...................................................................... This certifies the within written state- ment from. Nos ... I-Q-6 ..... to ... 111..inclu- sive, to be a correct Abstract of Title to land described i n No ...... I ......... therein as appears pears of record in the office of the Reg- ister of Deeds in Hennepin County, Min- nesota, since... including Taxes according to the general tax books of said County. Dated ... O.Q.t.* ... I ......... 192-7 ...7 --- b,._.M. Real Estate Ab ? ..,stract Company Secretor � For ----- Mar.W10-tle--arust ... Fee for Abstract, $ ... - - - - - -- judgment Search, $:... 2 lotal, $--- 3.60_ - -_- 8 4 � . I cState 06 one co mpiaxty, New York Life Building, :h. MINNEAPOLIS, MINN. �VFX&1l[�� ARV"A Abstrart of 0 TO ALL LOTS OR LANDS IN HENNEPIN COUNTY, MINN. Including Searches for Taxes, Judgments in Federal and State Courts, and Proceedings in Bankruptcy FURNISHED ON SHORT NOTICE Conveyancing Accurately Done atr Iral Eat= Ahstrarl wompang MINNEAPOLIS, MINN. THE LARGEST AND MOST COMPLETE ABSTRACT PLANT IN THE NORTHWEST lz-z6 10M 4 JL tj No.— 119694 Alvan of Nv - To C"we Lot 1. Block..13.9 ... 930XV axed ............ . .................. ...... Sub. 910 .. 999 Pf ... lk...J i �--- ..... Ad - ... ..Z4K4.!� ---------------------------------- ' ---------------------- This certifies the within written state- ment from Nos...I- 00..... to ... !QfLiwclu- sive, to be a correct A bstract of Title to land described in No.... p4g_ ... therein as appears of record in the office of the Reg- ister of Deeds in Hennepin County, M. in-. nesotd, since.. 58,A - = -12 +_1924 7AM. including Taxes according to the general tax books of said County. Dated ...... 7A.—M. Real Es ate AM 4tr t Company By Secretary ' .... ...... By.. For.... MAT-CIA-0tle --- ---- Q'Q'* ... T-' Fee for Abstract, $._2.!$Q-- ...... Judgment Search, -------- Total, $-- 3- .9.Q_ -• - - -- P% l St e r.Q Co m-peaty, New York Life B0cling, MINNEAPOLIS, MINN. ABSTRACTS OF TITLE 'To All Lots or Lands in Hennepin C;oiiiay, Minnesota INCLUDING f.`kARCHES FOR TAXES UDGMENTS IN: FEDERAL AND STATE COURTS AND PROCEEDINGS . IN BANKRUPTCY FURNISHED ON SHORT NOTICE Title Insurance in all its Branches SEIBERLICH PRESS, MINNEAPOLIS Order ATO ------ BL921-kl ------------- Title TO Ab.b -0 t-t --- P -QL ZIr -- - ------------- ------------------------------------- ----------------------------------------------- This certifies the within statement from ............... to .......... IZ6 ------------ inclusive, j*c he cl. correct Abstract of Title to land described in No...________ (JA9 .......... therein as appears of record in the office of the Register of Deeds in Hennepin County. Minnesota, since —L"Il :Y.. including Taxes according to the general tax books of said County. Dated. -.- Tune --------------------- 9.Z.4: ... 7 a. m. Title InTra,=e C 1 pany of Minnesota t:k- ----- --- ------- �Ss t. Secretary Deliver to T ----------------------------------------------------- Title 3jn5urance companp of suinneota 125 South Fifth Street Minneapolis, Minnesota 2012 No. 3- 11- 52 -19M —Form 54 TITLE INSURANCE SERVICE on ReC Estate Located in Minnesota �=d 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 Order No. 13 15 5 3 SNtract of Title TO TEL, Block 13; Cleveland's Sub. of Blocks 2, 3, 4, 13, 14, and-15, Emma «bbott Park. This certifies the within statement from Nos. 137 to 144 inclusive, to be a correct Abstract of Title to land described in No. g2-qe therein as appears of record in the office of the Register of Deeds in Hennepin County, Minnesota, since Ju-ne �7 1 4 l;y 7 a - n1 including Taxes according to the general tax books of said County. Dated Feb. 4, 19 53 , 7 a. m. Title Insurance Company of Minnesota Assistant Secretary Deliver to Fil -Pne Scriver Title 3uourante Comm of Alinnegota 125 South Fifth Street Minneapolis 2, Minnesota 39 -98 iIo $c5 -1_29 4M, a fin. L: �,BS "I R i S z Order No• ���E � � t A11=Lot s or Lands In -� - - County, Henn�p�n t r :.b �cir{ _'Q; TO UDING S w EARCHES FOR TAXESf Zot 1 JUDGMENTS - Black 13 IN FEDERAL �. �levelana r s AND STATE COURTS AND Buh, - PROCEEDINGS IN B1Q_ks i BANKRUPT CY -Abhot -t P- ark.. " -. f, FURNISHED ON SHORT NOTICE -- ! This certifies the Title Insurance within statement nCe No fro Nos M. its ' t B zn Branches be a clu nCheS correct gbstract Of Title to land stye, No Q described in 2012 --------------------- - "therein as apAears of L MURPNY.7gAVID CO., PRINT[R8 offee of-the 7'eCOYd in the Register of Deeds in Minnesota, Hennepin Count l incudins-1 -2 i g Taxes accordin of said Cou.,ty, g:to the general fax books Dated-- --- ----Za Y 1"5th---------------- Title Insurance Company Of Minnesota By------- - - - - -" . "- Assr. S Y - -- -- - - -- Deliver to ecretary i FQme----- Owne,r-s. f..... Lean.-- ..ao.rati -.on ............. . ...... ... . ... . DII�1TQ�pt�l�p New York Life Building \ d 0 n !D T_ O CD V O V) C 0 i 0 rt' 0 1< 5* D 1< N 0 N ty o• 0 Z i A Osustt No ..... 289420 ABSTRACT OF TITLE _Tp_ Cleveland's Subdivision of Blocks 2, 3, --•---....-•------•----•--•------------------•--•----- .............------- - - - - -. ____ l.z.'ua------------- •...... Abbott Park. .........-_ ...............................•---.......-------- ....................... Minneapolis Abstract Corporation 208 South 5th Street s Minneapolis 2, Minn. This certifies that the within statement from+. No .......... 14:.` t 0 19 , 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.......... 4th ........... _day of Februar�,153,7AM ,including taxes, according to the general tax books of said County. Dated ... _... A.PMIL.,3 O t h---- - - - - -- I9... -5Q 7 a. m. Minneapolis Abstract Corporation / ✓ ....� .... . .. ......._. .:��- Secretary For....... Citizens State Bank of -----------------------------------•-----..........--- St. Louis Park. _..._........__ ... ..._w_. Deliverto . . . . .. .. ....... ........... _.. ... _ ..... 7-- ------ • ----------------- ................................... 0..------ ....._..... ......................... No. 3- 11- 52 -19M —Form 54 TITLE INSURANCE SERVICE on Rem Estate Located in Minnesota nd 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 dense. Printing Company, Minneapolis =�. 14 L,' Order No. 4492,41 .5trart of Ti at TO Lot's 1 and 22, Block 13, Cleveland's Oubdi vision of Mocks 2, 3, x.,13, 1L and Park. �r- m2 Abbott P s- cer 1_ Ies L rle wi n1n 9ta t erjjl fjt from "Os. 2 to 91 inc.; 9t,„ 101; 102; 1061* 107° 108° 11 2 to _l 0 inc.; 133; 134; 137 to 1L,.1 i •, nc 115 to 1L;z inc.; and a �T,hhix�zttfreXMm&AfhXsl't 3i ni `o37� Nos. 150 to 175 inclusive, to be a correct Jbstract of Title to land described in No. 150 therein as appears of record in the office of the Register of Deeds in Hennepin County, Minnesota,y x ,-yyyy including Taxes according to the general tax books of said County. Dated Oct • 20, 7953 7 a. m. Title Insurance Co -pan of Minnesota 5 ,4ssistant Secretary Deliver to n;ye & Yngve Title Nguranre Companp of Annimota 125 South Fifth Street Minneapolis 2, Minnesota p 00�` H -312 L -16 39 -98 102 Order Nom 9271 NO 3 -8- 6- 20M-FORM 5� -- TITLE INSURANCE SERVICE�1�$rCt on TO Real Estate Located in Minnesota and Northwest States Lots 1 and 22, Block 13 , ' ESCROWS Cleveland's Subdivision o.f Blocks 2, 3, 4, 13, 14 and 15_� ABSTRACTS OF TITLE and Emma Abbott Park. REGISTERED (TORRENS) PROPERTY CERTIFICATES ON LANDS IN This certifier the within statement from HENNEPIN COUNTY, MINNESOTA Nos. 46 to 179 inclusive, INCLUDING SEARCHES FOR to be a correct Abstract of Title to land described in TAXES, JUDGMENTS IN FEDERAL AND No. _15 Q _sherein as appears of record in the STATE COURTS AND PROCEEDINGS office of the Register of Deeds in Hennepin County, IN BANKRUPTCY Minnesota, since Oct. 20 , 19 5 3 7 A .1V including Taxes according to the general tax books of CONOVER- COLVIN PRINTING. MINNEAPOLIS said County. Dated December 16, _19_j5_, 7 a. m. Tide Insurance omp y of Minnesota By /�— Assistant Secretary Deliver to !'win City Federal Savings and Loan Association fi 'tic 3nourance companp of ftlinnefjota 125 South Fifth Street i. Minn polis 2, Minnesota C` -- /Purd #2- = .rya /7 f7 7,5"70 c? 39 -98 102 NO. 5 FORM 189 COMPLETE TITLE SERVICE TITLE INSURANCE C ESCROW SERVICE ABSTRACTS OF TITLE SEARCHES FOR TAXES, JUDGMENTS IN STATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS FEDERAL TAX LIEN SEARCHES IN FEDERAL COURT, THIRD DIVISION RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS !e' C Order No 71-7058 --- Abstract of Title TO Lot 1, Block 13, Cleveland's Subdivision of Blocks 2, 3, 4, 13 14 and 15, Emma Abbott Park. This certifies the within statement from Nos. 1$0 to 191 inclusive, to be a correct Abstract of Title to land described in No. 186 therein as appears of record in the office of the Register of Deeds in Hennepin County, Minnesota, since -D 'e c emb e r 16 , 19 5 5 7 AM including Taxes according to the general tax books of said County. Dated October 2, __19__L2_, 7 a. m. 'I"tde Iaeuraacx paay esota By d ssistant Secretary Deliver to Twin City Federal SaVinRs and Loan Association TITLE INSURANCE COMPANY OF Te11INN6S0iA TITLE INSURANCE BUILDING MINNEAPOLIS I, MINNESOTA FEderal U733 Purdy 39 - -98 102 TITLE INSURANCE COMPANY OF M N 90SOTA TITLE INSURANCE BUILDING MINNEAPOLIS I, MINNESOTA FEderal 8.8733 P110 -6037 &o;7 Order No 71822 NO. 5 FORM 169 Abstract of Title COMPLETE TITLE SERVICE TITLE INSURANCE TO ESCROW SERVICE Lot 1, Block 13, Cleveland's ABSTRACTS OF TITLE SEARCHES FOR TAXES, Subdivision of Blocks 2, 3, JUDGMENTS IN STATE 4 , 13 , 14 and l , AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS Emma Abbott Park. SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS This certifier the within statement from FEDERAL TAX LIEN SEARCHES IN Nor. 192 to 1-96 inclusive, FEDERAL COURT, THIRD DIVISION to be a correct Abstract of Title to land described in RECORDING SERVICE No. 186 therein ar appears of record in the REGISTERED PROPERTY ABSTRACTS office of the Register of Deeds in Hennepin County, Minnesota, since Oct. t_ 2. 1262 -7 ad m. = ln���Ts�"adc���eaY tra7lc�a'nk Jaflt2�ii!'-lE�t�{ Dated October 2, 1962 , 7 a. m. 'I'tde Insurance !=y f Minpesats, By d J :istant Secretary Deliver to Twin City Federal Savings and Loan Association TITLE INSURANCE COMPANY OF M N 90SOTA TITLE INSURANCE BUILDING MINNEAPOLIS I, MINNESOTA FEderal 8.8733 P110 -6037 1� t .. a n O n Wl I O C ry- O • r-I- UQ O -C) �. O Q, 7C)✓ fiQj r–t- Z) Di C) r-1- o Z) "O 0 ri Z oCtm m No- 22960 ABSTRACT OF TITLE —TO- _ I_ io I R l t'q Subdivision of B oc,ks 4 _ - 1-, ,14 '.nd, 7_�� ll1-ii�ria Abbott Park Minneapolis Abstract and Title Co. 523 Second Avenue South Minneapolis 2, Minn. Phone: 333 -6221 This certifies that the within statement PoftK No and 1 -98 2ifibifaRfe.1, is a correct Abstract of Title to land described in No 186 therein, as appears of record in the office of the Register of Deeds in and for Hennepin County, Minnesota, from the_ 211d day of 0 C t() b P r Q6 2 7 including taxes according to the general tax books of *aid County. Dated_ LI ,r l ? h , 196!L— 7 a. m. Minneapolis Abstract and Title Co. ASS U ,Secretary For J ck F. hro; n 512 I�icolLet I31 Deliver NO. 5 FORM 199 COMPLETE TITLE SERVICE L TITLE INSURANCE ESCROW SERVICE ABSTRACTS OF TITLE SEARCHES FOR TAXES, JUDGMENTS IN STATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS FEDERAL TAX LIEN SEARCHES IN FEDERAL COURT, THIRD DIVISION RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS -i C Order No 854582 Abstract of Title TO Lot I, Block 13, Cleveland's Subdivision of Blocks 2. 3c 4, 13, 14 and I5, Emma Abbott Park. This certifies the within statement from Nos. 199 to 202 inclusive, to be a correct Abstract of Title to land described in Flo. 186 therein as appears of record in the Kca state I zvzsion of the office o f the Register o f Deeds in Hennepin County, Minnesota, since May 12, 1964 7 am xild�c 1Tx�tcac�ing�aac>�c �ge�aaaab�cbox��o# xrawt�Gawrogac Dared November 16, 19 66, 7 a. m. ride Insurance Company of Minnesota By Bssistant Secretary Deliver to Mackall, Crounse, Moore et al OF 1A ORMSO'IA TITLE INSURANCE BUILDING MINNEAPOLIS 1, MINNESOTA FEderal 8.8733 f'1 W CONVERSION TABLES A SECTION OF LAND - 640 ACRES N.W.COR. NwN, N ^E.COR. p Rom 10 CHAINe »O FT. 5 CH . TABLE OF MEASUREMENTS Ona linkequals 7.92 inches, One 16.5 1. L) t: Q Red - Feet: Rods Feet Rods Feet Rods Feet Rods Feet Rods Feet Rods Feet Rods Feet Rode Feet Rods FNt 1 16.5 11 181.5 21 346.5 31 511.6 41 676.5 51 841.6 61 1006.5 71 1171.5 81 1336.5 r^l 1501.5 2 j3.0 12 198.0 22 363.0 32 528.0 42 693.0 52 858.0 62 1023.0 V O 72 1188.0 82 1353.0 0`2 1518.0. 40 ACRES $ ` 3 49.5 13 214.5 23 379.5 33 544.5 43 709.5 53 874.6 63 1039.6 6 LINE 73 1204.5 83 1369.5 93 1534( 4 66.0 14 231.0 24 396.0 34 561.0 44 726.0 54 891.0 64 1056.0 74 1221.0 84 1386.0 94 1651.0 5 82.6 16 247.5 25 412.5 35 577.5 45 742.5 55 907.6 65 1072.6 34 75 1237.6 85 1402.5 95 1667.5 6 99.0 16 264,0 26 429.0 36 594,0 46 759.0 66 924.0 66 1089.0 3 76 1254.0 86 1419.0 96 1584.0 7 115.6 17 280.6 27 446.6 37 610.5 47 775.5 57 940.5 67 1105.6 77 1270.5 87 1435.6 97 1600.5 8 132.0 18 297.0 28 462.0 38 627.0 48, 792.0 68 957.0 68 1122.0 2 78 1287.0 88 1452.0 98 1617.0 9 148.5 19 313.5 29 478.5 39 643.5 49 808.5 69 973.5 69 1138.5 79 1303.5 89 1468.5 99 1633.5 10 165.0 20 330.0 30 495.0 40 660.0 50 825.0 60 990.0 70 1155.0 II 1 80 1320.0 90 1486.0 100 1650.0 Rods to feet from 1 to 100 Chains Feet Chains Feet Chains Feet Chains Feet Links Feet Links Feet Links Feet Links Feet Llaks Feel 1 66 11 726 21 1386 31 2046 1 .66 11 7.26 21 13.86 31 20.46 41 27.06 2 132 12 792 22 1452 32 2112 2 1.32 12 7.92 22 14.52 32 21.12 42 27.72 3 198 13 858 23 1518 33 2178 3 1.98 13 8.58 23 15.18 33 21.78 43 28.38 4 264 14 924 24 1584 34 2244 4 2.64 14 9.24 24 15.84 34 22.44 44 29.04 5 330 15 990 25 1650 35 2310 5 3.30 15 9.90 26 16.50 35 23.10 45 29.70 6 396 16 1056 26 1716 36 2376 6 3.96 16 10.56 26 17.16 36 23.76 46 $0.36 7 462 17 1122 27 1782 37 2442 7 4.62 17 11.22 27 17.82 37 24.42 47 31.02 8 628 18 1188 28 1848 38 2508 8 5.28 18 11.88 28 18.48 38 25.08 48 31.68 9 694 19 1264 29 1914 39 2574 9 6.94 19 12.54 29 19.14 39 25.74 49 82.84 10 660 20 1320 30 1980 40 2640 10 6.60 20 13.20 30 19.80 40 26.40 50 83.00 Chains to feet from 1 to 40 Links to feet from 1 to 50 A SECTION OF LAND - 640 ACRES N.W.COR. NwN, N ^E.COR. S.W. CDR. •opt ST -CO". p Rom 10 CHAINe »O FT. 5 CH . TABLE OF MEASUREMENTS Ona linkequals 7.92 inches, One 16.5 1. L) t: Q rod equals ft. or 25 links, ? r g e In N $ One chain equals 66ft.,1001ks,or 4rods, a r 20 AC a 5CHS. 20 Ros. One rpile equals 5280ft,320rds,or 80chs, E o One square rod contains 272.25 sq.ff., One acre contains 435601qq.ft,160sq.rds.,orlOsq.cns. A 208p.71 feet 2 10 AC. side of an acre equals g a UII/ a N.W. 3 0ACRE5 II \ \�� 'J tO CHAINS a tO CHAINS V O \ y, 0 l O \J o 40 ACRES $ CENT ROF WCHAINS t) 3 i 6 LINE SEC ION V4 LINE SECTIONAL MAP OF A TOWNSHIP WITH ADJOINING SECTIONS 30 31 I, 32 33 34 35 36 31 I 1 1 1 6 6 5 4 3 2 ' 12 7 8 9 f0 11 12 7 = 160 ACRES 13 13 18 18 I•' U5 14 24 24 l9 ; S EA 19 2 2 2 25 30 29 28127 26 25 30 36 31 32 33, 34 35136131 :_I_t6- 1 6 -1 5- a II 1 2 S.W. CDR. •opt ST -CO". NO. 5 FORM 199 COMPLETE -TITLE SERVICE TITLE INSURANCE ESCROW SERVICE 4" ABSTRACTS OF TITLE SEARCHES FOR TAXES, JUDGMENTS IN STATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS FEDERAL TAX LIEN SEARCHES IN FEDERAL COURT, THIRD DIVISION RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS L order No 856940 Abstract of Title TO Lot I, Block 13 Cleveland's Subdivision of Block-. 2, -0 40 _ 13, 14 and 15, Emma Abbott Park. This certifier the within statement from Nos. 203 to 204 inclusive, to be a correct Abstract of Title to land described in Na 18 6 therein as appears of record in the Real Estate Division of the office of the Register of Deeds in Hennepin County, Minnesota, since L o v. 16 1966 a . m . 1Wcifiititx?j4 ,,)(aau'kr`ld�ie tti h2�g'e�lel Dated January 4, 196% 7 a. m. Title Insurance Company of Minnesota By Assistant Secretary Deliver to A'ackaII Crounse, Moore et a TI LN JMKHJ ABICN COMPANY or MINN1E MOTA TITLE INSURANCE BUILDING MINNEAPOLIS, MINNESOTA 55401 Phone 338 -8733 CONVERSION TABLES A SECTION OF LAND - 640 ACRES N.W.COR. N.E.Cow as Roo, 10 GNAW! TABLE OF MEASUREMENTS 0na Iinkequals 7.92 inches. One 16.5 ft. 25 finks, rod equals or >i -a Fee: Rods Feet Rods Feet Rods Feet Rods Feet Rods Feet Rods Feet One rpile equals 5280 ft.,320rds,or 60chs, Rode Feet Rods Feet �. Rod, Feat One square rod coptains 272.25 sq. ft, One acre contains 435600ft,160sq.rds,orl0sq.chs. A side of an are equals 8.71 feet 16.6 11 181.5 21 346.5 31 511.5 41 676.5 51 841.6 61 1006.5 d N.W. 71 1171.5 81 1336.5 91 1501.6 2 33.0 12 198.0 22 363.0 32 528.0 42 693.0 62 858.0 62 1023.0 72 1188.0 82 1353.0 92 15r) 8 49.5 13 214.5 23 379.5 33 544.5 43 709.5 53 874.5 63 1039.6 LINE 73 1204.5 83 1369.5 93 1534.5 4 66.0 14 231.0 24 396.0 34 561.0 44 726.0 64 891.0 64 1056.0 74 1221.0 84 1386.0 94 1661.0 5 82.5 15 247.5 25 412.5 35 677.5 45 742.5 65 907.6 65 1072.5 2 76 1237.5 85 1402.5 95 1567.5 6 99.0 16 264.0 26 429.0 36 594.0 46 759.0 66 924.0 66 1089.0 76 1254.0 86 1419.0 96 1584.0 7 115.5 17 280.5 27 445.5 37 610.5 47 775.5 57 940.5 67 1105.5 24 19 77 1270.5 87 1435.5 97 1600.5 8 132.0 18 297.0 28 462.0 38 627.0 48 792.0 58 957.0 68 1122.0 27 78 1287.0 88 1452.0 98 1617.0 9 148.5 19 313.6 29 478.5 39 643.5 49 808.5 59 973.6 69 1138.5 5 -- 79 1303.5 89 1468.5 99 1633.5 10 I 165.0 20 330.0 30 495.0 40 660.0 60 825.0 60 990.0 70 1155.0 80 1320.0 90 1485.0 100 1650.0 Rods to feet from 1 to 100 Chains Feet Chains Feet Chains Feet Chains Feet Links Feet Links Feet Links Feet Link, Feet Links Feet 1 66 11 726 21 1386 31 2046 1 .66 11 7.26 21 13.86 31 20.46 41 27.06 2 132 12 792 22 1452 32 2112 2 1.32 12 7.92 22 14.52 32 21.12 42 27.72 3 198 13 858 23 1518 33 2178 3 1.98 13 8.58 23 15.18 33 21.78 43 28.88 4 264 14 924 24 1684 34 2244 4 2.64 14 9.24 24 15.84 34 22.44 44 29.04 6 330 15 990 25 1650 35 2310 6 3.30 16 9.90 25 16.50 35 23.10 45 29.70 6 396 16 1056 26 1716 36 2376 6 3.96 • 16 10.56 26 17.16 36 23.76 46 30.36 7 462 17 1122 27 1782 37 2442 7 4.62 17 11.22 27 17.82 37 24.42 47 31.02 8 528 18 1188 28 1848 38 2508 8 6.28 18 11.88 28 18.48 38 25.08 48 31.68 9 594 19 1254 29 1914 39 2674 9 5.94 19 12.54 29 19.14 39 25.74 49 82.84 10 660 20 1320 30 1980 40 2640 10 6.60 20 13.20 30 19.80 40 26.40 50 83.00 Chains to feet from 1 to 40 Links to feet from 1 to 50 A SECTION OF LAND - 640 ACRES N.W.COR. N.E.Cow s.w. coa. -1 5. .COIL as Roo, 10 GNAW! TABLE OF MEASUREMENTS 0na Iinkequals 7.92 inches. One 16.5 ft. 25 finks, rod equals or .I ` G o: g $ Opechair)equals66ft.,100lks.,or4rods, 3 Is 20 AG S lGNS. 20 RD,. One rpile equals 5280 ft.,320rds,or 60chs, G One square rod coptains 272.25 sq. ft, One acre contains 435600ft,160sq.rds,orl0sq.chs. A side of an are equals 8.71 feet - 10 AC g $ d N.W. OAGRES W CMAI.�N' °c "AI "e S �3 o - o 0 40 ACRES a CENT R OF ?p CHAINS 4 LINE SEC ION LINE SECTIONAL MAP OF A TOWNSHIP WITH 3 ADJOINING SECTIONS i 30 31 132 33 34 3S 36 r 31 I 1 6 I 5 4 3 2 1 6 12 7 8 9 10 II 12 7 i = 160 ACRES 13 18 I 115 L4 13 18 �T 24 19 24 19 ; S E.-U 2 2 2 25 30 25 30 29 28 27 26 36 31 I 36131 ; 32 33 34 35 1 6 �--- I I I 6; 5 -- 4 - 3 - 2 s.w. coa. -1 5. .COIL No. 5 FORM 169 COMPLETE TITLE SERVICE F TITLE INSURANCE ESCROW SERVICE ABSTRACTS OF TITLE SEARCHES FOR TAXES, JUDGMENTS IN STATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS FEDERAL TAX LIEN SEARCHES IN FEDERAL COURT, THIRD DIVISION RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS C Order No $ Abstract of Title TO Lot 1 Block 13, Cleveland's Subdivision of Blocks 2, .1, A. 13, 14 and 15, Emma Abbott Park This certifies the within statement from Nos. 205 to 210' inclusive, to be a correct Abstract of Title to land described in j�]o, 6 therein as appears of record in the Rea t Estate Division of the office of the Register of Deeds in Hennepin County, Minnesota, since 1 an T 1967 7AM including Taxes according to the general tax books of said County. Dared Jan. 15 —19-68 , 7 a. m. rj& Inwraace Cmpmy of Minnesota By Bssistant Secretary Deliver to Twin C ify Federal Savings and Loan Association TITLE INSURANCE COMPANY OF IN94IMSOTA TITLE INSURANCE BUILDING MINNEAPOLIS I, M1NNESOTA FEderal 8.8733 �17 �_) \ '__ �) No. 5 FORM 160 COMPLETE TITLE SERVICE TITL INSURANCE ESCROW SERVICE ABSTRACTS OF TITLE SEARCHES FOR TAXES, JUDGMENTS IN STATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS FEDERAL TAX LIEN SEARCHES IN FEDERAL COURT, THIRD DIVISION RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS I .D �-75 Order No 886705 Abstract of Title TO Lot I, BIock_I3, Cleveland's Subdivision of Blocks 2, 3, 4, 13, 14 and 15, Emma Abbott Park This certifies the within statement from Nos. 21I to 215 incleuive, to be a correct Abstract of Title to land described in No. 186 therein as appears of record in the Real Estate Division of the office of the Register of Deeds in Hennepin County, Minnesota, since •1 a n • 1 -5 , 19 6 8 , 7 a m . including Taxes according to the general tax books of said County. Dated March 14 , 19.6�, 7 a.m. Title 7Insusance Company of Minnesota By r Assistant Secretary Deliver to Twin City Federal Savings and Loan Association T1TLM 1MKM"CW_ COMPAKY OF rMMNEMOTA TITLE INSURANCE BUILDING MINNEAPOLIS, MINNESOTA 55401 Phone 338 -8733 1 r •.x � t `•' _ whir 'ax ..t .ts1' }"�'a 3»'Ys� ',+ �• ",k � .Y ` a �� r • �4i'hx t ���R 5 3 i �,F: t� ` .�. �.6R.�'F'P "� £lx 4+�•v ,�'.i�,�!*'y�`- 'rL.t'4 .. 8 •, �p h �.�4' vlt+r... � �. .S*+�" d % � 4 �r�' .* i .,�a{;`'V A •,�,. C J+' 1, f f � �j � � ,'� � a tom' �' �` �� "� � � t- ��• { �, � • � il a. r Ac �'•r3 �'"` R'" i`��. s4:R4sY IK NOW !" � i 'rir f + y. ° ar�`�.,+ � Y - t,,,i Y 2 �• f x ,„G ...r � �� 3s '"�-aJe+'n[x^'' ;'•S' z ri "'>Y a,'"i'"' d ;`•,P �'+' , k '� aff t` fi` x a t ,�L} � .X � Y .fir �.Y} fi. �-3' �,.� F ��.. �''�- +�i +fi` ".•� 'F'", a '!�5' �]y�'� �?.'.rf V � � 5 IV r- e �' �s • �,o ' � r s '� r> J'd �'iybL4 �i• �`i>D2 r "7r• :E tAF y -.; 5.,,..sw ,r>*�.." .at`•>� rY T I � Ax�taiew, M. Torbet Warrsx�ty Heed, Cat3' ®'ii�e his -"Wife Dated aot.4"` 18EB 6 To Filed Oct.' S, . 1856, 1�. 4 1'h ®tte A., Curtis, Bobk 1M. of De®d*j ge 4 , .Y Consideration $6250th : .. Lot 3, Section -28- 117 -21 F :r r I, ra ted Stwtea, To "73�a to d t;� a du 3u$ Daaniel,,Kellogg.. B66k B- *P 0e, de paage : ,. Lots 1 2 and 4s S9011 1 ' 117-21. k. t _ _ 4 - t ry t :jt w , 'ABSTRACT OF T TITLE > Lot- a {l r B Block Thirteen (13) P CLEVELAND' S Shpt. OF LOCKS 2 2, 3, 4, 13, 14 and 15, mmA ABBOTT P PARK. United States R Receivers Receipt,. 2 . D Dated Oct. 230 1855. ° Julius Daniel Kellogg B Book a of Deeds page 401 M1 Lot. S, Section _28- 117 -41 :. 3. Y y J'tsw.tus U111 099 W y Sophia L., his � -Ife D Dated Nov. 15 1855 : Filed July 189; 1856, 10 Ain Eton F Book �D of Deeds, , page 502 ,> J James: H, McHerron. " C Consideration $140.00 ° L Lot 3, Section 28-117-21"" Alvin A. Stone W W4rraxity Deed.' Elisabeth A� D Dated, Aug. 18, 1856 gas-H. McHerron F Filed, Aug. 18, 1856o,,. 6 p.m� t . D Deborah l.,, his wife B Book E of Deeds, page' 460 4 T To C Consideration $950,0 Orrin Curtis. L Lot 3, Section 28- 117.21 &0,# 106 Curtis P P�arranty heed, j* Phebe •A., hie Wdre. D Dated Sept. 28 1856 S To' F Filed Oct. 9,, 18569 S p m. A. M. 'Tort►ett. H Hook "E of Deeds, page 6g� Consideration $625,00— Lot 3, Seetiot 26- 11 ? -21 x�ah Q C yst • United States Entry No. 818 8 To Dated Oct. 23, 1855 E Julius D. Kellogg. Land Book page 33. Lots 1, 43, &o. Sec. 28- 117 -210 United States Certified Copy of Patent. g To Dated Apr. 2, 1857 Julius Daniel Kellogg. Filed Apr. 17, 1888, la* a.m. , $ook 245 of Deeds, page 276 f 4Lots 1, 2 and 4; Sec. 28- 117 -21. Julius Daniel- Kellogg Rortgage.` 8ophia,.L., his' wife Dated Oct. 24, 1855 10 To Filed Oct: 24, 18559 4 p.m. John Fox, book B of Mtgs . , page 350 To secure X222.64 Lots 1, 2 end 4, "Sec, :°tg- lI7 -21. John Fox AasIghMent of Mtg. * xo. 10 11 To Tate d Sept. 160 1856 Daniel Ba_sett, Jr. On Margin of Record. Daniel Bassett Sa`t1sfe,ction of Xtg. No. 10 = 12 To Dated`'-Dec. 19, 1+8.56. Julius Daniel :Kellogg, On. Margin of Reeard. Julius Daniel Kellogg Bond, 13 To Aok.l d Mar . 17, 18fi6 R. A. Davie, wife of -Filed Rare 20; 1856, 9 a.m. . Edmund 11 Dav ie. Book A of Bonds; page 122 Penalty $1000.00. Lots 1, 2 and 4, Sec. 28- 1.17 -21, Julius D. Kellogg W arranty;Deed. Sophia L., wife Dated A Pr' . 11, 1856 � r 14 To Filed Ida 5, 156, 1(: a.m. y R. A, Davie, 'wife of Book.,D of Deeds, page: 226 Edmund Davie. Consideration 1006*00 1 Lots ` 1, -2 and 4, ''Uc. 28- 112,21. Containing 130.18 ere w", E, R. Davie and Mortgage.. Re A*, his wife Dated May 5, 1856 15 . To Filed Urieh Thomas, Book . R of Mtge •,, r Lots 1, 2d 4,;,rb 21. Uriah. Thomas Satisfaction of Xtg. `No. 15 16 T© _ X Dated Oct. 170'1856 R. A. Davie. On Margin of Record. _ Re A. Davie Warranty Deed. Be H. s her husb . Dated Oct* 162 1856 . 17 To Filed Oct, 17, �1B5f;� Orrin Curtis. Book D of, Deeds," poi 811 ConsrideratiorI'O�;�OO, Y " .'Lots 1, 2 and 4, 130.18 acres. M Cons ideta iOn ­41366.60' 3 Und y of `Fran «. Lots, 1, 2 3. and 4 Sec. 28-117-2lot 130.18 acres,:' A. H. Cavender Warranty Reed« .. , Be ' H., his wife. Dated Oct. 1, 18,68; 23 To St8 Filed Nov. 22, 10,, 1.0 }. ,a.m. Phebe A. Curtis. Book L of Deeds s S 281 e. Conslderation65�1.00 ; Lots 13, 20 3 and 4,. Sea 28- 117-21. 130.18 acres Phebe A. Curtis Waarr"anty Deed. Orrin, her hush, Dated June '180 1259 24 To Filed -Aug: 15" 11959, f Fond Curtis. Book 0 of Deeds pAge :. Consideration $2550,00, Frae . , Lots -1 s 2 and 4, and' 3, band 6, See . 58 -117 ,fah,► 255.18 acres. Pond Curtis Mortgage. 25 To Dated June 18, 1859 Phebe A. Curtis, wife of Filed Aug. I`b 1a64, 6` p.m, �F Orrin Curtis; Book V;-of Mt s . ° g s pag® 287. ' << To secure $2550.00 ` Frac. Lots 1 to 6, d". 28117 =21� r,y 155.18? acres. L -.. .Y,,• .. 5 i. Ole Curtis M Mortgage. P. A., his wife h hated Oct. 16, 1856 18 T To F Filed Oct. 21.0 1856, 1. p.m. Ruth Ann Davie. B Book D of Mtgs.,, page 187 ` To Secure $500,00 Frac. Lots 19 2 and 4, Sea, 28- 117 -21. 130.18 acres. ,. R. 'A. Davie S Satisfaction of Mtg. No• I8 19 T To D Dated Oct. 22., 1856 0.. Curtis. O On Margin of Record* 0. Curtis. W Warranty Deed.; P A.,, his wife D Dated Oct'.,, a18, 1856 _ P To F Filed Oct �t20' 18562, 5 p.m. A. lkw Tarbett and B Boole 8 oF'= Deeds, page 715 A. H. Cavender, C Consideration 0650 *00, ,• U Und J of Frae • Lots 1, 2 and 4, Sec. 28- 117 -21. 130.18 acres. Andrew M. Torbet W Warranty Deed. C• ,M•s his ,wife D Dated Nov. 26, 1857 21 T To F Filed Mar. 16j 1858, ,6 pm. A, h. Cavender. B Book J of . Deems, P$Se. 51� Consideration."` 380.00 A of . Frac. Lots .1 j, 2 and 4, Sec. 28- 117 -21. 134:18 sores. Orrin Curtis N Narr'anl y Deed. Phebe A., his wife D Dated bet l' 1858 22 T To c Filed .b 2. A. he Cavender. B Book M` cif ` d$, Phebe A. Curtis Satisfaction of Mtg.,,No. V5 0., her hush Dated O,et. 40 1859` 26 To • Filed Oct* 4, 18599 3* p *m. Pond Curtis. Book of Mtgs.,ppge 422, ^ Pond Curtis Power of Atteraey. Permelia, his wif a ' Dated June, 18; 1859 27 To Filed Oct. 4, 1859, 3:35 p.m. Orrin Curtis. Book 1' of Bonds, page !109 r To sell, c anvey &c. Lots 1 to' -6, Sec. 28- 117 -21 and other' property. Poud Curtis Warranty Deed. Permelia, has , wife Dated Oct* 41 '1859 By 0. Curtis `: Filed Oct. 4, 1859, 34; P•m *. their attorney in fact Book 0 of Deeds, page 187 28 To Consideration $3000.00. Josiah h. Talbot, tots 1 to 6.. See.-2$- :117 -Q1. 255 acres more or less. ;.. Josiah H. Talbot Warranty Deed. 29 To Dated Nov. 6, 1860 F. E. Talbot, Filed Ja.n..,,,5, 1861, P.M. Book Q of Veede, page .234 Cans ideration `$3500.00 : u Lots 1 to 8 Se,G 2U- 117 -21* and other lands. John tsimmons Wr it of Attaclmnt * x 30 Vs Dated, Apr% 10, 1861 Josiah H* Talbot. Filed' Apr. 11, .1861 See F110 Now IS Maim 0600.00 P s Lots 1 .to 6, Sec. 28- 117 -r21* k Josiah H. Talbot Mortgage. Eliza F., his wife Dated Apr* '23, 1861 w I. F. E. Talbot Filed Apr. 23, 1861, 5 p.m. 31 To Book Q of Mtgs. , pegs 121 4.` Charles S* Cutter. To secure X11,500,00 : � 41'' Lots 1 to 6, S001 28-117-:121 ` and other property. William W. Norton Decree in District Court, 32 Vs 4th 'Judicial District. Chas. L. Cutter, et al. Dated June 5, 1886 Filed June _26, 1886, 3 p.m. Book 24 of Misc.., page 440. ' Assigns certain real estate to Plaintiff, (eaid'real estate is' not included in this abstract) and decrees t;tat a Mortgage in Book G of Mtgs ,., 1m ge 121 has been paid and ' satisf ied. Note on a Margin says should be Book @ of'Mtgs., page 121.0 a William W. Norton Deeree. 33 Ve Dated June 50'1886 Charles L* Cutter, et al Filed May 110 18870 3 p.m.- Book 31 of Misc., page 172 Adjudged and decreed that title to certain land not affecting renal estate herein r B in plaintiff in fee simple &c. and that q of 'Mtgs. page ZIAIs paid an& satis- fied. 'dw.L$ 3 �i' �� i!@Rw ".:w .�°.. .s'At. .,. •.d..'..�=ik: .. _. _. .: .. vk _.... _ .. .... .: %.c..,.u._'"fi,.s '.'.. 2 Ii' • .,. ..0 k ,.v ,.... .;f .... Josiah n. Talbot Eliza F., his wife F. E. Talbot 34 To J. 4. Pillsbury. John. Pillsbury Mahala F., his wife 35 To C. 0. Hillman C. C. Hillman 36 To Stella Evans, Stella S. Evans Alfred M.,, her husb 37 To William Gould. Christopher C, Hillman 38 To William Gould, C;narles R. Bushnell Moses P. Hayes, partners as the St. Anthony Iron Forks 39 Vs MInnespolis Lumber Company William Gould Albert Lawrence Samuel H. Loye. William Gould l 40 To J Richard S. Settle, William Gould Sarah R., his wife 41 To Richard S. Settle, Warranty Deed. Dated Mar. 3, 1866 Filed Aug. 1, 1866, 9j a.m, Book 12 of heeds, page 212 Consideration $550 00 Same land as No. 2k, . Warranty Deed. Dated July 31, 1866 Filed Aug. 8, 18669 10 a.m. Book 12 of Deeds,, page 220 Consideration $2000.00 Lots 1 to 6. Sec. 28- 117 -21. 255.18 acres more or less. Warranty Deed. Dated Apr, 29, 1867 Filed Apr, 29, 1867, 12 m, Book. 16 of Deeds, page 6 Consideration $1250.00 Und j of Lots 1 to 6, See. 28- 117 -21. 155.18 acres more or less. .Warranty Deed. Dated Oct. 19, 1869 Filed Nova 19, 1869, 31 P.M. Book 25 of Deeds, page 447 Consideration $1500.00 Same land as No. 36. Warranty Deed. Dated Oct. 19, 1869 Filed Nov. 19, 1869, 312 p.m. Book 25 of Deeds, page 450 Consideration 41500.00 Und a of lots 1 to 6. Section 28- 117 -21. Judgment. Docketed Apr. 5, 1877 Case No, 6768 Amount $855.14. Agreementfor Warranty Deed. Dated Dec. 200 1869 Filed Oct. 9, 1879, 3 p.m. Book 9 of Misc., page 192 Consideration $2125.00 Lots 1 and 2, and Nj of Lot s 3 and 4, section 28- 117 -21, 127 5/8 acres more or less. Warranty Deed. Dated Sept. 22, 1876 Filed Oct. 90 18790 3 p.m. Book 83 of Deeds, page 29 Consideration $2125.00 Same land as in No. 40. William Gould Execution sale Under Judgment.. By Sheriff Docketed Apr. 50 1877 43 To Sheriff's Certf. Aug.. 1l, ;1883 Elisha Hal 1'. Filed Oct. '110 18830 11 a~.m: Book 97 of Deeds, page 639 Lots 1 and 4, Section 28- 117-21. Sold for $20.40, Elisha Hall lower of Attorney. 44 To Dated Jan, 200.1880 Charles J. Bartleson, Pliled Oct.,130 18830 :10 a.m. Book'C of Powe r a. page.609, Elisha Hall Assignment C,ertifioate No;, 43. By Chas, J. Bartleson Dated Oct . 10, 1883 his Attorney in Fact Filed Oct. 11F, 1883, 11 a.m. 45 To `book 97 of Deeds, page 640 Joseph H. Thompson. done i deration $2,00.00 Lots 1 to 8, tsectign 28- 117 -21- Sold to C., C. Hillman, Sept. 17, 1879., for t`a�� of 1878, (See Tax Records Auditor T q . 0ff ice.) '. Auditor of Hennepin, C;o. Certificate of Tax Sale.: 46 To Dated Sept.' 17. 1879 C. C, hillman. Filed Oct. 7j 1881, 12 m. Book` 102 of Deeds, paaggee 44 Dots Section I to.6, 2$- 117 -21, Sold, ,f or $28.26. C. C. Hillman Assignment Certif icate <,,N'0 46 47 TO dated Jan. 26, 1880 J. H, Thompson. Filed Oct. 7, 1881`, 12 M. F - Book 102 of Deeds, page 45 C,onsideration,30.00. ` J. H. Thompson Warranty Deed, Ellen M.0 his wife Dated Jan. '5, 188 48 To Filed Jan. 6, 1880, 10i a.m. James F. Rutledge .and Book 81 of Deeds, page,' 546 H. B, tiblettlo Consideration $20400.00 Lots 1 and 2, ' and Northi of 4 Lots 3 and 40 ziection 28-117-21. Containing 127 acres.. James., F. Rutled a *ort a e,. g Hov* A, Hiblett B. 5 _ ,,oted Jan. , 1880 49 To 'Thompson. Filed Jan. 8, 1880, 11 a ,3n. J. li, Book 60 of Mtgs ., ' page 208 ' 1'o secure $2,300,00 Same land as loo. 48. Jose H. ' Thom son o. Release from I(tg. 49 .' 50 To Dated Sept. 15, 1883:.; } James F. Rutledge ,Filed Sept.' 172, 1885,j : 1,l a.m. Howard B. Niblett, Book 921 of Ntgs., , page 351;? Consideration 600#00. Beginning 760 feet due South from Northeast Corner of Lot ;1, Section 28- 117 -21; thence West 90 feet more, or loss to center O P k wS '::. .:'.,. .. .. _ (pp( .fiW%2i.6 .'J .•. .u°,.. a.... i, ''.• .:.:'....k .k. : Z� �. .. ....: _.,._ ..eg._^ l :�x�.. .;, of Minnehaha Creek; thence along center of said areek Southerly and Easterly to a point clue South from point of beginning; thence North 800 .feet more or less being Blocks ,9 and 10,, E ma Abbott Park. Y Howard o, Niblett Quit Claim Deed. ;. 51 To `F, f Bated Jan. 5, 1881 Janes Rutledge.. Filed May 240 1881, 11 a.m. B o ok 95 of Deeds, pap 62 Consideration $1;9900,00 Same lend as: No. 48,. Jas. F. Rutledge Bond for Varranty Deed. 52 To Dated Dec. 15 - 1882 Seth Abbott, Filed Mar» 1883, 1l a.m. Book F of Bonds, page 615 Penalty #1, 500.0© Same land as described .in- No. 50. James Y, Rutledge Warranty Deed, Louisa D,, his wife Dated July 300 1883 53 To Filed Sept,* ,17, 18W,'10 a.m. Seth Abbott. Book 136 of Deeds,. page 55 Consideration $1500,40, Beginning 760 feet due South from the Northeast Corner of'Lot 1, Section 28- 117 -21 thence Nest 4:90 `feet more or "less to renter of Minnehaha Creek; thence along center of said Crsek`,3outherly and Easterly'to a point due South from point of beginnings thence North 800 feet more or less to place of beginning, being, Blocks " 9 and 10, Via, Abbott Park. Given' to comply .:with Bond No. 52;, a James - T. Rutledge Warranty Deed, Louisa D., his wife Dated Oct. 7, 1882 To Filed Jan, 31, 1883, 4j ' p.m ' Seth Abbott, Book 118 calf Deeds ,,. page , SSBN Consideration .4824,00 All of NJ of Lots :,'3 and 4, which lies West of 'Minnehaha Creek and that part of Lots 1 and ' 2, which lies South of the.. Minneapolis Lyndal.e end Minnetonka Railway and also that part of Lot 1, wbieh lies North of the " Minneapolis Lyndale and Minnetonka Railway and East of Minneha�ha Greek. Almira M. Abbott Power' of Attorney. n s 55 To 'Dated Mar'. 16, 18.83 � Josiah A Temple, Filed Mar.. 23, 1883.; 2 p, rk. Book C of Powers, page 962 3' To sell,; eonveg, &c. Seth Abbott Plat of Emma Abbott Park. { Almira M., wife Dated May 5, 1883- By Josiah A, "temple . Filed may 7," 1883, 3 her Attorney in Fact C610i'.3ed Copy of Same. 56 To The Public*, Filed. Apr. 9, 1887, 9 Book 2 of Plate g a e 1 d s 'A Lots'kl and 2, and the North . of •. Lots 3 and 4. Section 28- 117 -21. H Thbmps on Affidavit*"`. 57 To 'Dated June 8,, 1888 The Public. Filed June ;8, 188$, 2 p.m.. F. L'ook a7 of lifsc,, page 253 , That Christopher Co Hillman N. Who executed Deeds in Nos. 31 and 32, was during the whole year 1867 and 1869 married. ' Also that Bogard B. Niblett vib i "e xeaw euted Deed in No, 47 was during the whole of the year 1:881 �a zift j ie d. �. j �e�». f �'eiYl `u'::' � •......' -.- L ... -..i ..ra... ,: ." ._... Cri -. _ _. . _ ... ','.. .. .rm. ,'iii. �.r Incorporation of Petition for same. 58 the Village- of Edina. Filed Dec. 17, :1888; ill a.m. "ook 40 pf,: Mis'c. , page 108 E* S4 .of `' eo. 51- •28 -24 &c. Incorporation of *etition for same. 59 the Village of Edina. Filed Dec. 17, 1888, 3 1043h'' book File No, 504 Ei att Sec. 31 -28 -24 &Q, . Henry, Prink Judgment 60 Vs Dated July 3, 1885 ; Seth Abbott. Dbcketed July 31, 1885 Amount $235.75. Cory D. Hays Release from above Judgment. By George H. Spry Dated July..100 1889 his Attorney In Fact Filed July 209 1889, 4 61 To Book 286' :,o f Dot s . page 36.' Seth Abbott. Considdra -tion 146'400 eleases all Lots and Blocks`` 3n ;Emma Abbott Parka R, B, Clark 7 �udgmen t March 15, 1887 62 Vs Docketed March 15, 1887 Seth Abbott... ,llmount $793.8501 - _: Cory D. Hays lelease fro* Judgment No' 62 By George ii., Spry Dated July 10, 1889 his Attorney in Fact Filed July20, 1889, 4 p.m. 63 To Book 286 of Mt a. page 37 Seth Abbott* Corsgideration W 00 Released all Lots , and Blocks in Emma Abbott Park, No E. Kellogg Judgment; May 50 1885 4 64 Vs Docketed July 20, 1889, 4 p.m. Seth Abbott. *mount $115.01 Assigned to - Samuel H. Findley. a Samuel H. Finch ey Release from Judgment No, 64 , 65 To Dated June 21, 1889 Seth Abbott. Filed July, 20, 18899 4 p.m. Book 286 of` Mt s., page 38 Consideration 155.00 Releases all Lots and Blocks in t Said Park, ` A, h. Niao lay Judgment, May 25, 1885 66 Vs Doakete ' May 25,. 1885 Seth Abbott. Amount 192.42 Assigned to Cory. Haire, Gorq.Et. Heys Release from Judgment N.o,. 66 By `teo . R. Spry Dated June 21, 1889 his Attorney in fact Filed July 20, 1889, 4 .p.m .. 67 To Book 2860 Mt s. , page 39 Se th Abbott. Consideration 125.00 p Rleases all Lots and Blocks ' in E ma Abbott Park. �a Lydeke Warran and Judgment., March 18p ,18185 Schurnier Docketed April 13, 1885 68 vs Amount $252.28. Seth Abbott and Assigned to Mary E. Foss C. L. Fosse Assigned to Cory Do Hays.. is Cory Do Hays Release from Judgment No' By Geo. He S pry Dated June 20, 1889 his, Attorney in Pact Filed June,21, 1889 a.m. 69 To Book 276'of Mt so page 481, Seth Abbott* Consideration filloo *00 Releases all Lots and Bl oe ks is Emma Abbott Park. Bayard Nettleton Judgment Oct. 10, 1885 70 Vs f Docketed 'Oct* 10s 1885 Seth Abbott. Amount 0145.77 Assigned to Cory, D. H&TO Cory Do Hays Release from Judgment 'No*: By Geo. He Spry Dated Jiine 20, 1889 his Attorney. in Fact Filed June 21..,1889, 9 a.m. 71 TO Book 2 76 of Mt s., page 4M Seth Abbott. Consideration R e el ases all Lots and Blocks in Emma Abbott Park. Alfred he Hedderly = Judgment, Sept. 25,*,1885 72 Vs Dooketed Sept, 95,0 1885 Seth : Abbdtt. Amount Assigned to Cory D1#,&Ts1,4, Cory Do hays Release from Judgment Noe'72 By George ho, Spry Dated June 20,, 1889 his Attorney in Fact Filed Jude 21, 1889,: 9 a.m.' 73 To Book 276 of Mt -90 page 484 S6th Abbott* Consideration 150.00, Releases all Lots and B.10oks in Said Park* 11innes0ta T*I:bune,Company Judgment,May 11., .1886 74 Vs Docketed, May 110 1886 Seth Abbott, Amount $54*54 Assigned to. Cory Do Hays?, Cory Do Hays Release from Judgment No., 74 By Geo, he Spry Dated June 20' 1889 his Attorney in Fact Filed June 210 1889, a *m ' 75 To Book 276 of Mt got page 495 s Seth Abbott* Consideration 12.5*00 R616&' des all Lots" and B10 , ckw. it Said Park, Seth Abbott Quit Claim Dead'. Almira Me, his wife Dated Ajr, IS 1891 76 To Filed Zuft. 15 s, 1892 $1. Joseph Ti. Hofflin. Book 353` of Deeds... pag& Consideration $1*00 Blocks 15 and 16 and Wj of Block 14,, Emma Abbott_ Park, also Ratifies Plat of ftima Abbott ?ark i J. R. Thompson Partial Release of Mtg. No, 49 77 To Dated Dec. 27, 1883 Jaynes F. Rutledge. Filed Feb.' 4, 1884, .5 p.m. Book 92 of Mt90.0 page 603 Consideration $350.00. Seth" Abbott kortgagge. ` 7-8 To Dated get. 7, 1882 James F. Rutledge. Filed Feb. 19, 1883, 2 Book 82 of Mtgs ., page 071 To Secure. $4824.00 ` All of NJ of Lots 3 and 4, which lies West of Minnehaha Creek and that part of Lots . :land 2, which lies South of the Minneapolis Lyndale and Minnetonka Railway and,. West of Minnehaha Creek. J. F. Rutledge partial Release of Mtg Igo. 1?8 79 To Dated Dec. -27, 1883 �.. .. Seth Abbott. Filed Feb. 4, 1884, 5 p.m Book. 92 of Mtgs.,. page. 601 consideration $350.00 Blocb�*2 j 3 and; 4# Emma Abbott Park. ;k I Seth Abbott Warranty Deed., Almira M. Abbott Dated Sept. 270 1883 ` By. Josiah A. Temple, Filed Oct* 6,; 18€x., 10* a.m. her Attorney in Fact Book 134 of Deeds, page 107 80 To Consideration $2000 00" �_. William Cleveland. Blocks .1., 3 and 4, Emma`. , Ab'oott Park . �,. William Cleveland Plat of Cleveland' Subdivision,` umarried _ of Blocks' 20 3, 4, 13 34 and ] , E. David Fulton Emma - Abbott Park. ' Maggie I., his wife Dated 1883 Hiram Vandervoort A,ok. Oat. 30.0 1883, 4 P.M. Adaline S. his wife T of Plats 'page .10 1 81 To _.:sees Bew 2; 3, 41, 13, 14 The Public. °end 15, Em t, - Abbott:. Park, being VL' Subdivision, of l: to l and 2, acid NJ of Lots 3 and 4' Sea. 28 -11W r William Cleveland, unm{ d. Warranty Deed. 82 To Dated March 81 1884 a Hiram Vaudertoort. Filed _ Apr., 2 1884 Lee Book 142 , of d s, p age 569 Consideration $1600.00 Lots 1 to 4 and.6 to 23, Block; 13, Cleveland's Subdivision. a Hiram Vaudervoortarrsnty Deed. . Adaline S. wife Datt�dra 31., 18&4 83 To File r4a n. 27" 1885 ffiarg E. Martin. Bo [ 164 of Deods, page'. 44 Cp #aIderati6n $1000,00 r i -Lots i : 2' Block - 13,0 Subdivia�n. C f Mary E. Martin, single :.r Warranty Deed. 84 . To Dated Jan. 13 1885 Frank Yarnall. Filed Jana. 27, 1885 x .k 154 of Deeds , , page 436 41�isideration $600.`60 Lots 1, 2 ; & 15,. Block 13, Clevel:andt s Subdivision. :4 `p� ; A :t z� Y Frank Yarnall Single Varranty Deed. 85 To Dated - Apr. 6, 1885 , William Yarnotll, Filed Apr. 7, ;1885 t .400k 157 of Deeds, page 61$ z tons ideration ;1000.00 Lots 1 and Cleats 1 d's Subdivisions ' E. William Yarnall Warranty Deed. Jane, wife Dated June 30, 1885 136 To Filed - Oct, 30 1885 r ' Mamie E. Wilde and Book 17 8 of Deeds, page 74' Louis J, Wilde, hush. Consideration 61000.00 p - Lot 1. Block 13, Cleveland-'s, Subdivision. maluie F. Wilde Warranty Deed. Louis J., hueb. Dated-Sept. ll,, 1888 4 87 To Filed Aug. 12 , 1889 E. Avery aCtrthy. Book 292 of Deeds, page 282 #92540. Consideration $2000.00 Lot 1, Block 13, Glevelandts� Subdivision.. .. E, Avery McCarthy, single Deed.`. 88 To Dated' Oct* 30 0 1891 E. D. Middlekautf, Filed Nov. 18, 1892 #186486. Book 358 of Deeds, page 576 Consideration $10,00 - Lot 1, Block 13� Cleve�landts�,,,� ' division..i. 3 E. D. Middlekauff Deed. Addie M. , wife Dated Oct. -17., 1&92 8 To Filed Dee,;,.14, 1892.a Maria E. Martin, Book 365 of Deeds, page 17 #1881870 Consideration $10'00 ; Lot 1, Block 13,leveaa4ta Subdivision. Lenora B. Barton, formerly Warranty Deed. Lenora B. Martin Dated Sept. 15r 1911 Andrew J. Barton, husb. Filed Dec. 23, 1911 F° 90 To Book 721 of Deeds, page 64 James F. Rutledge Consideration $100,00 - #621998.. Lot 1, Block 13,- Cleveland) -6 Subdivision, f James F. Rutledge Warrant? Deed. Louis k D., wife Dated March 18,, 1913 91 To Filed March 180 1913 wgele J. Rutledge. ;667672. Book 722 of Deeds, paQo 31 C nsidertation $1.00 y � L 1, Block 1% Cleve° 4 kl Y� �r Subdivision. zrtk '- t: � ti's n •; qy.. 92 Taxes 1919 and prior years paid, Taxes 1924 $16,34 onelhaYt f paid. a - 93 For Judgment and Bankruptcy ':Searob See ,Certificate attached. i ! .. +f :Wf I Maria E. Martin, ". Deed wife of C, S. Martin Dated Aug. 30, 1911 94 To Filed Sept Lenora B. Martin Book g /d` Deeds r single Consideration. 016' 00` 10460'74 All of Lot 1 in Block „13 a in.Said Subdivisioh ; ..Conveyance made ax, a gift ' to grantee 95 Taxes 1920 Paid. 86 For Judgment and Bankruptcy Search See Certificate Attae4ed, r Wesley Rutledge and y . g Warranty Deed Clementine Rutledge, his wife Dated Feb. 11, 1924 i ” ' 97 To John L. Rutledge Filed liar. 220 1924 Book 954 of �p Deeds a 8 e 343 1203009 . Consideration I.00 &c. Lot 1, Block 13, said subdivision 98 Taxes 1921 and 1922 Paid. Taxes 1923 Paid. t 99 For Judgment and Bankruptcy search see certificate attached.. mx • W Y m M `y HEM c-. John L.Rntledge, single War.Doed Sept.19, 19249 . To Filed Sept. 199 1924 12:30 P.M- Luella G. Grunn Book 984 Reeds page 8229 1234468 Consideration $1. etc. Lot 1, Block 13, in'_Cleveland`s Subdivision. of Blocks 2,3,4, *to. E Abbott Park, an Addis. to Edina. Luella G. Urtann Mortgage, Sept. 199 1924, Charles B. a her Filed i3ept . 19, 1824 19;30 P.M husband, Book 1334 Mtge. page 182, TOL To secure $2000. 3 years Frederick Perry 6% semi, pre - payment privilege. 1234469 Lot 19 Blook -13 in Cleveland's Subdivision of Blocks 2,3,4 etc. Rmma Abbott Park, an Addn. to Bdij Frederick Perry Assignment of Mortgage No.101, To Dated April 20, 19269 Lavine Perry Lesser Filed April 27, 1926 11 A.M. 1348243 Book 1275 bugs. ;sago 4020 Consideration $2000.W Taxes for 1925 bold to C. F. Keyes May 99 1927. Taxes for 1924 paid. Taxes for 1926 amount $31.03 not paid and penalty. See Judgment and Bankruptcy Search Attached. 106 107 M OM 110 ill Wesley J. Rutledge Affidavit Sept. 30, 1927 to Filed Sept. 30, 19279 1.40 PM Whom It Concerns Book 113 Miso., page /o fi 1441761 That Lot 1, Block 13, Cleveland's Subdivision of Blocks 2,3,4,13,14,15, Emma Abbott Park conveyed by 915 of Deeds page 367 was a vacant lot in the year 1911 and that there were no improvements thereon whatsoever. Lavina Perry Lesser Satisf action of Mortgage No.101 I to Rated Sept. 10* 1927 Luella Go Grunn and huab, Filed Sept. 301, 1927, 1:40 pm 1441760 Book/y90 Mtgs. page _157 Luella Go Grunn mortgage Sept* 29, 1927 Charles E. hueb. Filed So t. 30, 1927, 1:40 PM to Book /y7 Mtgs. page 22" Marquette Trust Company To secure $2250.00 3 years 7% 1441762 semi. Lot 1, Block 13, Cleveland's Subdi- vision of Blocks 2,3,4,13,14,15, Emma Abbott Park. Taxes for 1925 redeemed from sale No. 103, Sept. 309 1927, by Marquette Trust Company, per receipt No. 50950A, Taxes for 1926 paid per receipt No. 51951A, Sept, 30, 1927, See Judgment and Bankruptcy Search attached. I ( 112. The following certificates appear appended shown below, which plat was filed for record in Register of Deeds, Hennepin County, Minnesota, at 8:30 o'clock A.M., as Document No. 1684387, in Book of Govt. Survey Plats, page 3. a "The above Map of Township No. 117 of the 5th Principal Meridian, Minnesota to the field notes of the survey thereof which have been examined and approved. Surveyor General's Office Dubuque May 16th 1855 to the plat the office of the on April 30, 1932 and was r600rded North, Range No. 21 West is strictly conformable on file in this Office., Warner Lewis Surr, enl." "I hereby certify that the above map is a correct copy of the original Government Map of Township No. 117 North, Range No. 21 West of the 5th Principal Meridian on file in this Office. ('T'he Great Seed of the Mike Holm, Seely of State. State of Minnesota) St.Paul,Mim*Sept 4th1931." Townshi�v N° //7 N. �?an�e P9 W JIfAme' o,. ay:• 4W W s„.. f a . °4 •tads y. ro y tl e .7.ZIP 68 .O 3 y W .r. 0 3r } JL� b e VOW ro a dCldi s .flJi AAW MR!/ -�n _ ZZ 33 .06 M *44V y t / Y oo � e 63 kee ff � / 4a°e/ Aff ' ' o s i v of ii J1. • 1141. 4A-V veo 6 • Eo So s 4aie •/O ' ; ,a wsrs u N S � 1. M 113. �r Marquette Trust Company To Tesse Van Valkenburg #1499330. -* 0 Power of Attorney To foreclose Mortgage No,108, Dated September 5, 1928, Filed September 11, 19281 10 AM. Book 2 Powers, Page 4210 a E - Y Guaranty Building and Articles of Incorporation Loan Association Dated Jan. 50 1889 114, To Filed Jan. 5, 18890 11 a. m. The Public Book 39 of Misc. page 431 # 71908 Guaranty Building Certificate of Amendment of and Loan Association of Articles of Incorporation Minneapolis Dated Nov. 33, 1890 115. To Filed Nov. 24, 1890, 4 :30 p.m. The Public Book 45 of Misc. page 488 # 136128 Name changed to Guaranty .kid Savings and Loan Association. In the Matter of Order, District Court, 116, Directing Register of Hennepin County Deeds to correct record Dated June 11, 1896 # 351041 Filed June 11, 1896, 2 :30 p.m. Book 71 of Misc. page 79 Ordered that Register of Deeds be and he is hereby directed to o0rreot and alter the record In Book 45 of Misc. page 488, by striking out the word "Building" where it occurs between the word "Guaranty" and the word "Savings" in Article I of said Amendment, so that same shall read as follows: "The name of this corporation shall be the Guaranty Savings and Loan Association," and the principal place for the transaction of its business shall be in the City of Minneapolie3 and State of Minnesota," etc. Guaranty Savings and Amendment of Articles of Loan Association of Incorporation Minneapolis, Minn. Dated May 19, 1891 117. To Filed June 10, 1891, 5 p.m. The Public Book 49 of Misc. page 573 # 151559 Guaranty Savings and Certificate of Amendment to Loan Association of Articles of Incorporation Minneapolis, Minnesota Dated Oct. 1, 1903 118. To Filed Oct. 5, 1903, 2 :45 p.m. The Public Book 98 of Misc. page 227 # 374201 Name changed to "The State Institution for Savings." *-I , ,Aq The State Institution for Savings 119. To The Public # 909213 The State Institution for Savings 124, To The Public # 1038486 Marquette Trust Company formerly The State Institution for Savings 121. To The Public * 1115840 Certificate of Renewal of Corporate Existence Dated Nov. 14, 1918 Filed Nov. 15, 1918, 3 :35 p.m. Book 179 of Misc. page 603 Extending and renewing term of existence of said corporation for 30 years from Jan. 12, 1919. See also Book 179 of Misc. page 603. Certificate of Amendment to Articles of Incorporation Dated July 29, 1921 Filed July 30, 19212 9 a. m. Book 200 of Misc. page 569 Name changed to Marquette Trust Company. Certificate of Amendment to Articles of Incorporation Dated Nov. 10, 1922 Filed Nov.15, 1922, 3:15 p.m. Book 214 of Misc. page 548 Marquette Trust Company Mortgagee 122. To The Public. #1518318. Atto rney:Tesse Van Valkenbu rg Notice of Sale Dated October 25, 1928. Filed. December 18, 19289 3:45 PM. Book 1146 Deeds, page 136. Mortgagors Luella G. Grunn and Charles E.Grunn,husband Mortgagee:Marquette Trust Company Mortgage dated September 29, 1927. "Filed September 30, 1927, 1 :40 PM* Mortgage recorded in Book 1473 of Mortgages page 22. Amount due at date of notice $2410.54 plus costs,disbursements and $75.00 attorney's fees. Time of Sale: December 17, 1928llOAM Plaee of Sale :Sheriff's Main Office. Descript ion:Lot 1, Block13, Cleveland's Subdivision of Blocks 2,3,4,13,14 and 15, Emma Abbott Park. Lewis Duemke Printer's Affidavit 123. To Subscribed and sworn to The Public. December 7, 1928. #1518318. Filed December 18, 19289 3:45 PM, Book 1146 Deeds, page 136. Above notice of sale published in Lake District Advocate for six weeks First publication on November 2,1928 Last publication on December 7,1928. Subscribed and sworn to before D.D.Sigfrid,Notary Public,Notarial Seal.Hennepin County,Minnesota.Commission expires April 29,1932. F.R.MoReavy Affidavit of Service 124, To Subscribed and sworn to The Public. December 17, 19289 #1518318. Filed December 18, 19282 3,45 PM, Book 1146 Deeds, page 1369 F.R.MeReavy being duly sworn,says that he is a_ resident citizen of said Hennepin County ;that on the 7th day of November 1928 and for some time prior thereto ;the premises described in the printed notice of foreclosure hereto attached were actually occupied by Luella G.Grunn and Charles E.Grunn her husband and-that on said day and upon said premises affiant duly served said notice of foreclosure sale of said premises on said occupant by handing to and leaving with Charles E,Grunn two true and correct copies of the foregoing notice,one for himself and one for Luella G.Grunn, his wife,that being her usual place of abode,she not being found therein and said CharlesE. Grunn residing therein. Subscribed and sworn to before Horace Van Valeknburg,Notary Public Notarial Seal.Hennepin County,Minnesota.Commission expires August 24, 1929. r- Jesse Van Valkenburg 125. To The Public. #1518518. Subscribed and sworn to before Public,Notarial Seal,Hennepin expires August 24, 1929. Earle Brown, Sheriff of Hennepin County Minn esot a 126, To Marquette Trust Company #1518318. A i Affidavitof Costs Subscribed and sworn to December 15, 1928. Filed December 189 1928, 3 :45 PM. Book 1146 Deeds, page 136. Attorney's ,fee 75.00 Printer's fee 27x30 Sheriff's sale fee 3100 Reg, fee 4.50 Not aryt s fee 1125 Sheriff's service fee 2.62 Recording Power of Attorney .55 Total 1114,22 Horace. Van Valkenburg,Notary County,Minn.esota.Commission Sheriff's Certificate Dated December 179 1928. Filed December 18, 1928, 3:45 PM. Book 1146 Deeds, page 1369 Premises described in above notice sold at time and place designated therein for $2548.16 to Marquette Trust Company under power of sale in mortgage described in notice of sale shown at No,122 Regularly witnessed. Acknowledged December 17, 1928 by Benj A.Ege, Deputy Sheriff, Hennepin County,Minnesota, before Horace Van Valkenburg,Notary Public.Notarial Seal,Hennepin County,,Minmsota.Commission expires August 24, 19 22 , Benj. A. Ege, Deputy Sheriff of Hennepin County,Minne sots. 127. To The Public. #1518318. Subscribed and sworn to Notarial Seal,Hennepin 24, 1928, M.H,Manue 1 128. To Whom It Concerns #1543311 Sheriff's Affidavit Subscribed and sworn to December 17, 1928, fate of Sale: December 1791928910,AM. Premises sold to Marquette Trust Company at time and place designated in notice of sale, for $2548.16 before Horace Van Valkenburg,Not: ary Public County ,Minnesota, Commission expires August Af fi davit Dated May 27, 1929, Filed June 3, 1929, 2 PM. Book 282 Misc, Page 64:3. That he is the Secretary and an officer of Marquette Trust Company That said Marquette Trust Company is the purchaser of the premises described as follows:Lot 1,Block 139Cleveland's Subdivision of Blocks 2,3,4,13914 and 15,Emma Abbott Park,at Sheriff's Foreclosure Sale of said premises made on December 17, 1928,under and pursuant to acertain Mortgage dated September 29, 1927 ,made by Luella G, Grunu and Charles E,Grunn,husband to Marquette Trust Company wherein the year of redemption expires on December 17,1929;Notiee is hereby given that the first party as such purchaser has since such purchase of said premises paid as and for taxes upon said premises the sum of $68.94;that this affidavit is made for the purpose of requiring the re- payment of said $68.94 and interest thereon to the first party by any person claiming right of redemption from said Foreclosure. 129, 130. r J. F. T. O'Connor, Comptroller of the Currency of United States To (Seal) Whom It Concerns #1750940, Certificate of Consolidation Dated March 21, 1934. Filed April 171, 1934, 10:10 AM. Book'%,,.. Hereby certify that The Marquette National Bank of Minneapolis and Marquette Trust Company have been consolidated under the charter of The Marquette National Bank of Minneapolis and under the corporate title of "The Marquette National Bank of Minneapolis" with capital stock of $300,000,00 and that the consolidation is hereby approved. Elmer A. Benson Commissioner of Banks, State of Minne sot a (Seal) To Whom It Concerns #1752105. Certificate of Consolidation Dated April 23, 1934. Filed April 270 19349 10:50 AM. Book 3 �. "'� �'- 51 t.- Certifies that he has examined a certain consolidation agreement dated January 19, 1934 between Marquette Trust Company a Minnesota corporation and The Marquette National Bank of Minneapolis entered into for purpose of consolidating said two corporations pursuant to an act of Congress entitled "An act to provide for the consolidatiaa of national banking associations"approved November 79 1918,as- amended February 25, 1927 and June 16, 1933 which consolidation agreement was duly approved at meetings of the sbreholders of the respective corporations;that proof has been submitted to him that the Comptroller of the Currency on March 21,1934,issued his official certificate,certifying that the Marquette Trust Company and The Marquette National Bank of Minneapolis have been consolidated under the corporate title of The Marquette National Bank of Minneapolis with a Capital Stock of $300,000.00 and that the consolidation has been approved by the Comptroller of Currency. Further certifies that the Marquette Trust Company,has now become Consolidated with The Marquette National Bank of Minneapolis, under the name and corporate title of The Marquette National Bank of Minneapolis, and that pursuant to Chapter 348,Minne sot a Session Laws of 1931, its corporate existence as a trust company is merged into that of the consolidated banking corporation to the same extent and with the sameeffeet provided in Section 7699 -9 Mason +s Minnesota Statutes of 1927,relating to the consolidation of two or more state banks or trust companies under the provisions of Chapter 156,Minnesota Session Laws of 1925. 131, Taxes '"' -yes ces ces ces for 1927 to 1930 for 1931 paid. for 1932 paid, for 1933 Amount assessed in the inclusive paid, $18.70, not paid, name of Grunn, r Judgment and Bankruptcy search see Certificate attached. 133. 134. 135. The Marquette National Bank of 11inneapolis successor by consolidation to Marquette Trust Company (United States of America Corporation) To Harvey N.Hansen and Denah Hansen- - as joint tenants #1758416. Limited Warranty Deed Dated June 26, 1934. Filed June 29, 19 34 , 3 PM. Book 1367 Deeds, page 30. Consideration :1.00, etc. 11 Lot 1, Block 13 Cleveland's Subdivision of Blocks two (2) , three (3) , foul ( 4),thirteen(131,fourteen(14)and fifteen(15),Emma Abbott Park* subject to any liens and incumbrances placed thereon subsequent to May 19,1930 and not the obligation of the party of the first part therein. Subject to unpaid installments of special assessments, and subject to building restrictions and conditions of record, if any. This deed is given pursuant to Contract for Deed by and between Marquette Trust Company and Harvey N.Hansen and Denah Hansen, his wife, bearing date May 192 1930. Revenue Stamps :3.00 Regularly witnessed(two witnesses) The Marquette National Bank of Minneapolis successor by consolidation to Marquette Trust Company signed and acknowledged June 26, 1934 by M.H.Manuel and Gordon E.Larkin respectively Vice President and Cashier(Corporate Seal)by authority of its Board of Directors and said officers,before Allie M.Kidder,Notary Public.Notarial Seal.Hennepin County,Minne sot a. Commission expires June 28 ,1936 . Harvey N.Hansen Denah Hansen,wife To Home Owners' Loan Corporation a corporation under the laws of the United States of America created and existing. under the "Home Owners' Loan Act of 19 33 "whose postoffice address is ashington D.C. #1757646. Mortgage Dated June 11, 1934. Filed June 21, 1934, 2 :40 PM, Book 1883 Mortgages, page 82. To secure payment of x;1886.40 payable X14.92 monthly from date, 5jo Monthly. Pre- payment privilege. Lot 1,Block 13,Cleveland's Subdivision of Blocks 2,3,4,13,14 and 15,Emma Abbott Park,--- Regularly witnessed(two witnesses) Acknowledged June 20,1934 by Harvey N.Hansen and Denah Hansen,wife, before Ralph M. McCareins,Not ary Public .Notarial Seal.Hennepin County, Minnesota-Commission expires September 21,1939. Taxes for 1933 paid. Taxes assessed in the name of Grunn. 136. For Judgment and Bankruptcy search see Certificate attached The Council of the Certified Copy of Amendment-, of 137• Village of Edina the Ordinance of the Village of to Edina, Hennepin County, Minnesota Whom It Concerns Dated April �, 19 15.2 Doc. No. 2744,3$ Ap Filed ril 8, 19`2, '� : t K p.m. Book ( of Misc., page i The Council ­f 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 dad- of Ma -v, 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 w.th 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 subdtvtston 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 wi.th 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 i.ts adoption. Passed by the Village Council this 22 da, of October, 1951. That the above ordinance was passed pursuant to the authNri.t- of Minnesota Statutes, Section 1�71.26 et seq, and that with such regula- tions in force, by virtue of Minnesota Statutes, Section 171.29, Subdivision 2, no conveyance of land in which the land convey -ed is described by metes and bounds or by reference to a plat made after such regulations become effecti.ve which is not approved as provided by statute, shall be made or recorded if the parcel described in the conveyance is less than two and 1'2 acres in area and 150 .feet in width unless such parcel is a separate parcel. ^f record at the time of the adoption of the above ordinance or unless an agreement t^ 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 bear thereafter. Any.owner or agent of the owner of land in the Vtlla�e 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 9100.00 for each lot or parcel so conveyed and such conveyance may be enjoined. 13 Board of Directors of the Certified Copy of Resolution Home Owners' Loan Corporation, Passed Dec. 19, 1935 a federal Corporation of Piled Hay 2, 1936, 11:25 a.m. Washington, D.C. Book 338 of Misc., page 512 to resolved: Whom It Concerns That the following officers of Doc. ho. 18360.69 Home Owners' Loan Corporation, to-wit: The Chairman of the Board or Vice Chairman, the General Manager or any Deputy General Manager, the Secretary or any Assistant Secretary, the Treasurer or any Assistant Treasurer, any Regional or Assistant Regional Manager, and Regional or Assistant Regional Treasurer, be and each is hereby authorized to execute, seal with the Corporate seal, attest, acknow- ledge on behalf of the Corporation, and deliver or accept any instru- ment, and perform any and all acts necessary or appropriate, in connection with: (a) the exercise of any power -of- attorney now or hereafter running to Home Owners' Loan Corporation, and the appointment of substituted trustees under deeds of trust or other instruments securing debt now or hereafter held by the Corporation, or (b) the foreclosure of any mortgage or security now or hereafter held by said Corporation, including foreclosure deeds in pursuance of sales under power -of- attorney, or (c) the purchase, sale for cash or on terms or rental of any property to or by said Corporation, including deeds conveying title to real estate or any interest therein now or hereafter held by the Corporation and contracts or other obligations for the sale of real estate or any interest therein now or hereafter held by the Corporation, or (d) the acquisition by giving in payment, reconveyance, assignment, complete or partial release, subordination, satisfaction, cancella- tion or discharge of any judgment, lien, security, mortgage or instru- ment of indebtedness now or hereafter held by said Corporation, or (e) the appointment of any attorney in fact to act for the Corporation in the foregoing matters or tQ acknowledge any instrument in behalf of the Corporation. Acknowledged January 27, 1936 by H. R. Townsend, Assistant Secretary (Corporate Seal), before Mary E. Wagner, rotary Public, (Notarial Seal), District of Columbia. Commission expires - - - - - . r 139. Board of Directors of the Certified Copy of Resolution Home Owners? Loan Corporation Dated Oct. 5, 1937 to Filed Dec. 13, 1937, 9:45 a.m. Whom it concerns Book 359 of Misc., page 545 Doc. No. 19145$$ Resolved: That the officers of the Home Owners? Loan Corporation, to -wit: The Chairman of the Board of Directors or Vice Chairman, or any member of the Board of ,Directors, the General Manager or any Deputy General Manager, the Secretary or any Assistant Secretary, the Treasurer or any Assistant Treasurer, any Regional or Assistant Regional Manager, any Regional or Assistant Regional Treasurer, or any State, Division or Territorial Manager or any Assistant State, Division or Territorial Manager, or any State, Division or Territorial Counsel, or any Assistant State, Division or Territorial Counsel, be and such is hereby authorized to execute, seal with corporate seal, attest, acknowledge on behalf of the Corporation and deliver or accept any instrument and perform any and all acts necessary or appropriate, in connection with: (a) the exercise of any power -of- attorney now or hereafter running to Home Owners? Loan Corporation and the appointment of substituted trustees order deeds of'trust or other instruments securing debt now or hereafter held by the Corporation, or (b) the foreclosure of any mortgage or security now or hereafter held by said Corporation, including foreclosure deeds in pursuance of sale under power of attorney, or (c) the purchase, sal,-, management, ownership or rental of any property to or by said Corporation, including deeds conveying title to real estate or any interest therein now or hereafter held by the Corporation and contracts or other obligations for the sale of real estate or any interest therein now or hereafter held by the Corporation,or (d) the acquisition by giving in payment, reconve yance, assignment, complete or partial release, subordination, satisfaction, cancellation or discharge of any judgment, lien, security, mortgage or instrument of indebtedness now or hereafter held by said Corporation, or . (e) the appointment of an attorney in fact to act for the Corporation in the foregoing matters or to acknowledge any instrument on behalf of the Corporation; and Be it Further Resolved: That this resolution shall become effective on October 1, 1937; and the Secretary or any Assistant Secretary of the Corporation is authorized to certify and furnish such copies of this resolution as may be required, and to authenticate, acknowledge and do ary rt'er act necessary to entitle it to be recorded in any jurisdiction.% Home Owners? Loan Corporation signed and acknowledged Oct. 5, 1937, by H. R. Townsend, Assistant Secretary, (Corporate Seal), before Mary E. Wagner, Notary Public, Notarial Seal, District of Columbia. Commission expires - - -. 140 • State of Minnesota vs Dena Hanson 3129 Columbus Avenue Mpls., Minnesota Doc. No. 2635290 • Certificate of Old Age Assistance 33540 Dated July 5, Filed July 5 Book 226 , of File No. 27148 1950 1950, 9 a.m. Liens, page 223 The Welfare Board of Hennepin County, iinnesota, has granted recipient old age assistance effective July 1, 1 50 in the artount�Of ^13.16 -per month. This certificate constitutes a lien in favor oj. she Mate of ,f- 1innesota and notice to all ?persons of such lien against the real property of the recipient, whether now owned or subsequently acquired; for the amount of assistance hereafter paid to the recipient, but without interest, which lien may be released only in the manner provided by Iinnesota Laws, 1939, Chapter 315. The amount of this lien shall be the amount of old age assistance granted and paid from this date forward as shown by the records of the county agency. 141. 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: (Except as shown at Entry No. 140.) Harvey N. Hansen Dec. 31, 1939 Feb. 4, 1953, 7 a.m. Mrs. Harvey N. Hansen Dec. 31, 1939 Feb. 4, 1953, 7 a.m. Denah Hansen Dec. 31, 1939 Feb. 4, 19532 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.) { i 142. Taxe for 1934 to 1951 inclusive paid. Taxes for 1952 amount $57.18 not paid. Assessed in Hansen, (Edina.) i 143. Certifications by Title Insurance Company of Minnesota, cover records in Register of deeds' Office of Federal Internal Revenue Lien notices and Minnesota income and inheritance tax lien notices. 144. For Judgment and Bankruptcy Search see Certificate attached. Ve 145. Home Owners' To Loan Corporation Harvey N. Hansen, et al 2809234 Satisfaction of Mortgage No. 134 Dated4April 7, 1953 Filed April 29, 19532 3 PM Book 26 9 I of Mtgs. ,Page 2 $o 146. Harvey N. Hansen and Warranty Deed Edna Hansen, his wife Dated February 23, 1953 To Filed April 29, 1953, 3 PM Eugene Scriver Book /�.5'1 of Deeds, Page I `f° 2809235 Consideration $1.00 etc. Lots 1, 21, 22 and 23, Block 13, 1 Cleveland's Subdivision of Blocks 2, 3, 4, 13, 14 and 15, Emma Abbott Park. 147. Eugene Scriver Mortgage Louise.Scriver, husband and Dated February 23, 1953 wife P. Filed April 29, 1953, 3 PM Ed;,;A� Lien Book ALP I I of Mtge. ,Page x Hazel Lien, husband and wife To secure $4,500. Payable $36 April 1, 1953 and $36 on To Citizens State Bank of St. Louis the let day of each month thereafter Park until fully paid, except that final 2809236 payment, if not sooner paid shall be due March 1, 1963. 5% per annum payable monthly. #4480 Rutledge Avenue, Edina, including rugs and carpeting; being_ lots 12, 21, 22 and 23, Block 13, Cleveland's Subdivision of Blocks 2, 3, 4, 13, 14 and 15, Emma Abbott Park. Subject to restrictions of record, if any. 148. No Old Agre Assistance Liens filed against the parties hereafter named between the datesset opposite their respective names: From To Harvey N. Hansen February 3, 1953 April 30, 1953 7 AM Denah Hansen February 39 1953 April 30, 1953 7 AM Mrs. Harvey N. Hansen February 3, 1953 April 30, 1953 7 AM Eugene Scriver December 31, 1939 April 30, 1953 7 AM Edward P. Lien December 31, 1939 April 30, 1953 7 AM Hazel Lien December 31, 1939 April 30, 1953 7 AM Mrs. Edward P. Lien December 31, 1939 April 30, 1953 7 AM 149. For Judgment and Bankruptcy Search See Certificate Attached. FORM NO. 42CC 9 -59 10M I- - -- t 36 1 / 1 t /2 1 /3 24 Zs ' ,36 Title 3nourance Co m pa np of Ainnefsom 125 SOUTH FIFTH STREET MINNEAPOLIS 29 MINN. 1 1 1 i i 1 1 ' 1 ! 1 6 1 .S i .4 � —L — - -i- — — J 150. ABSTRACT OF TITLE —TO— Lot 1 and Lot 22, Block 13, Cleveland's Subdivision of Blocks 2, 3, 4, 13, 14 and 15, 13mr,,ia Abbott Park. 80 Roos /o CIIA /.✓s .83o.•t S A rod- is 1634 feet. A chain is 66 feet or 4 rods. zo ACMC3 40 RovS A m0e is 320 rods, 80 chs., or 5,280 ft. A square rod is 272% square feet. An acre contains 43,560 square feet. An acre contains 160 square rods. fO ACRES 6l a F7. G�WNs An acre is about 208Y4 feet square. 40 chains, 160 rods or 2,640 feet. 4o AceEs -- T---- -r - - -r - - - -- - - -1 3.4 3S 36 2/ ' I 1 I 20 eAfVmS ,sea A 6 .3 t 7 - - -- - -- - - - -rt - -- - -- � - -- - - -4 Af i 17 16 IS 1 AX 13 /g - - -� — — +-- -1------ --F - -- — /9 20 22 i Z3 i 24 /9 i /6 v AC&S-i _ 1 dv 29 Z 8 it 27 1 Z6 i 25 3 o it s/ 9Z i 33 ; 34 ' 35 it 36 .31 1 1 I 1 t !lo CH,diNs 1 1 1 i i 1 1 ' 1 ! 1 6 1 .S i .4 � —L — - -i- — — J 150. ABSTRACT OF TITLE —TO— Lot 1 and Lot 22, Block 13, Cleveland's Subdivision of Blocks 2, 3, 4, 13, 14 and 15, 13mr,,ia Abbott Park. % A *11 151., The United States of. America To Julius Daniel Kellogg Doc. No. 1114091 Certified Copy Patent Dated April 2, 1857 Filed Nov. 9, 1922, 11:30 a.m. Book 947 of Deeds, page 15 Lots 1, 2 and 4, Section 2$, Township 117, Range 21 172. In the Matter of the Minnesota Department of Health Death of Certified Copy Certificate of Denah Hansen Death Doc. No. 2812809 Dated March 22, 1952 Filed May 20, 1953, 9:30 a.m. Book 667 of Misc.. page 437 Residence: 4400 Rutledge Edina, Minnesota s Shows that she died March 21, 1952. Color, White; Age, 80; husband, Harvey; Occupation, Housewife; Certified to as correct copy February 6, 1953 by Muriel L. Colquhoun, Deputy Local Registrar. (under Health Department Seal). 173. Harvey N. Hansen Affidavit To Dated Feb. 4, 1953 1r,Thom It Concerns Filed May 20, 1953, 9:30 a.m. Doc. No. 2$12$09 Book 667 of Misc., page 437 Estate of Denah Hansen, deceased. Harvey N. Hansen, of Minneapolis, Minnesota being duly sworn, on oath says that he is the surviving joint tenant of the decedent named herein. That Denah Hansen died on the 21st day of March 1952, at the age of about 80 years at Minneapolis, State of Minnesota, with residence at 4400 Rutledge Avenue, Edina, County of Hennepin, State of Minnesota. That a duly certified copy of the record of her death as contained here- in or attached hereto is made a part hereof. 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; Name Age Relationship Residence Harvey N. Hansen 62 to Decedent 3732 Colfax Avenue South Spouse Minneapolis, Minn. That the respective interests of decedent and survivor asijoint tenants were created by an instrument or conveyance dated Feb. 26, 1934 and filed for record June 29, 1934, and recorded in the office of the Register of Deeds of Hennepin County, Minnesota in Book 1367 of Deeds page 30 in the following described property, to -wit: Lot 1, Block 13, Clevelands Subdivision of Blocks 2, 3, 4, 13, 14 and 15, Emma Abbott Park, according to the duly recorded nlat thereof on file in Hennepin County, Minnesota; which premises constitute the homestead of decedent. (continued) ( No. 153 continued) 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. 154. Commissioner of Taxation Certificate of No Inheritance Tax State of Minnesota by Dated Feb. 9, 1953 John L. McKenzie, Inheritance Filed May 20, 1953, 9:30 a.m. and Gi.ft Tax Division (Seal) Book 667 of T,Tlisc., page 437 To Upon the facts stated in the within Whom It Concerns affidavit and upon facts disclosed Doc. No. 2812809 in the 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. 155. Harvey N. Hansen Affidavit To Dated Feb. 24, 1953 Whom It Concerns Filed May 20, 1953, 9:30 a.m. Doc. No. 2812810 Book 667 of Misc., page 439 Harvey N. Hansen, residing at 3732 Colfax Avenue South, Minneapolis, Minn. being first duly sworn, on oath says: that he is one of the persons named as grantee in that certain instrument dated June 26, 1934 and filed for record June 29, 1934 as Document No. 1778416 in the office of the Register of Deeds of Hennepin County, Minnesota relating to the following described real estate in said County: Lot 1, Block 13, Cleveland's Subdivision of Blocks 2, 3, 4, 13, 14 and 15, Emma Abbott Park. That Denah Hansen, the other grantee is affiant's deceased wife; that the Certificate of Old Age Assistance No. 33540, dated July 5, 1950 and recorded on said date in Book #226 of Liens, page 223, File 2714$, versus Dena Hanson is not against this affiant's deceased wife; affiant's deceased wife never lived at 3129 Columbus Avenue, Minneapolis, Minn.; That the contract for deed dated May 19, 1930, referred to in the instrument filed June 29, 1934, in Book 1367 of Deeds, page 30, was to Harvey N. Hansen and Denah Hansen, his wife, as joint tenants and not as tenants in common. That the said affiant is 62 years of age; by occupation - with place of business at Minneapolis Central Y.M.C.A. and since October 16, 1930 resident 4400 Rutledge Avenue, Edina, 3732 Colfax Avenue South, Minneapolis. That the said affiant is not now and has not been since October 16, 1940 in the armed forces of the United States. (continued) w -s ( No. 155 continued) That there have been no proceedings in bankruptcy, divorce, insanity or incompetency and there are no unsatisfied judgments of record against the above named affiant in any Courts, State or Federal; that there has never been and is not now any old age assistance furnished to the above named affiant and that there are no tax liens, State or Federal, filed against the above named affiant. That any judgments, bankruptcies or old age assistance liens, State or Federal tax liens, of record against parties with same or similar names are not against the above named affiant. That affiant knows the matters herein stated are true and makes this affidavit for the nurnose of inducing the easing of the title to the premises heretofore described, `'ree and clear of all judgments, old age assistance liens, State or Federal tax liens, and questions of service in the armed fcrc s of the United States, marital status, competency and bankruptcy. 156. J. H. Thompson Partial Release of Mortgage To recorded in Book 60 of Mtgs., James F. Rutledge page 208 (See T'o. 49) Dated Jan. 19, 1$$5 Filed April 22, 1$$5, 4 p.m. Book 126 of Mtgs., 311 page Consideration $5.00 Block 13, Lot 6, Block 12 Emma Abbott Park. 157. J.F. Rutledge Partial Release of Mortgage To recorded in Book $2 of Mtgs., Seth Abbott page 271 (See P1o. 78) Dated Jan. 20, 1$$5 Filed Jan. 27, 1$$5, 3 p.m. Book 126 of MT., page 110 Consideration 4500.00 Block 13, and Lot 6, Block 12, Emma Abbott Park. 158. Seth Abbott Almira M. Abbott, wife by Josiah A. Temple, her Attorney in Fact To Wm Cleveland 7,1arra.nty Deed Dated May 15, 1$83 Filed May 21, 1883, 3 p.m. Book 130 of Deeds, page 184 Consideration "00.00 Block 13, Lot 1, Block 11 Emma Abbott Park. 159. Seth Abbott Almira M. Abbott By Josiah A. Temple their Attorney in Fact To Hiram Vandervoort 160. Hiram Vandervoort Adaline S. Vandervoort, wife To Edwin 0. Nelson 161. Elwin 0. Annie E. To William Nelson Nelson, wife Cressey Y 1 Quit Claim Deed Dated May 12, 1$$4 Filed May 14, 1$$4, 10 a.m. Book 139 of Deeds, page 291 Consideration "$10.00 All Block 13 Emma Abbott Park. Warranty Deed Dated Dec. 26, 1$$3 Filed Jan. 3, 1$$4, 5 p.m. Book 141 of Deeds, page 61 Consideration ;120.00 Lot 22, Block 13, Cleveland's Subdivision Emma Abbott Park. Mortgage Dated March 12, 1$$4 Filed Dec. 1, 1$$4, 10 :30 a.m. Book 120 of Mtgs.,page 3$$ To secure payment of $130.00 • 162. In the Matter of the Decree of Distribution Estate of Dated April 23, 1$$7 ofilliam Cressey, Deceased Filed April 30, 1$$7, 11 a.m. Doc. No. 4245 Book 206 of Deeds, page 60$ All Debts paid. Lot 6,Comerais Addition To Mary Cressey, widow, all during life with remainder to Mary E. Bass sole heir of deceased. 163. Mary Cressey Satisfaction of Mortgage Mary E. Bass recorded in Book 120 of Mtgs., Edgar H. Bass, husband page 3$$ (See No. 161) To Dated Oct. 4, 1$$9 Elwin 0. Nelson Filed Sept. 24, 1906, 10:45 a.m. Doc. No. 445649 Book 616 of Mtgs., page 144 164. Elwin 0. Annie F. To Nelson Nelson, wife Arthur E. Rutledge Doc. No. 445650 165. Twin 0. Nelson Annie E. Nelson, wife To Arthur Rutledge Doc. No. 447550 166. G. Fred Connell and Lottie I. Connell, his wife To Denah Hansen Doc. No. 2001025 167. Arthur E. Margaret wife 0 Warranty Deed Dated Oct. 10, 1$$9 Filed Sent. 24, 1906, 10:45 a.m. Book 552 of Deeds, page 276 Consideration Lot 22, Block 13, Cleveland's Subdivision in Emma Abbott Park. Warranty Deed Dated Oct. 10, 1$$9 Filed Oct. 15, 1906, 2:45 P.m. Book 568 of Deeds, page 231 Consideration $75.00 Lot 22, Block 13, Cleveland's Subdivision in 7mma Abbott Park. Re- record of Book 552 of Deeds, page 276 Quit Claim Deed Dated July 21, 1932 Filed Dec. 18, 1939, 1 :30 p.m. Book 1512 of Deeds, page 498 Consideration '1.00 etc. Lots 21, 22 and 23, Block 13, Cleveland's Subdivision of Blocks two (2), three (3) four (4) thirteen(13), fourteen(14) and fifteen (15) in Emma Abbott Park. Witnessed and acknowledged. Rutledge and Warranty Deed H. Rutledge, his Dated Aug. 11, 1932 To Denah Hansen Doc. No. 2797741 Filed Feb. 10, 1953, 2:40 p.m. Book 1952 of Deeds, page 105 Consideration °1.00 etc. Lot Twenty Two ?22) in Block Thirteen (13) in Cleveland's Subdivision of Blocks Two (2) Three (3) Four (4) Thirteen (13) Fourteen (14) Fifteen (15) in Emma Abbott Park. This deed is given in fulfillment of a Contract for Deed conveying the above described Premises, dated August 7th 1924 and entered into by and between the grantors herein and one G. Fred Connell. Free from all encumbrances except subject to any liens taxes or encumbrances against said premises arising subsequent to August 7th 1924 not created or incurred by said parties of the first part herein. Revenue Stamps ;x.55 Witnessed and acknowledged. 168. In the Matter of the Probate Court, Estate of Hennepin County, Minnesota Denah Hansen, Decedent Case No. 79412 Doc. No. 2812811 Certified Copy Letters of General Administration Dated March 26, 1953 Filed May 20, 1953, 9:30 a.m. Book 667 of Misc., page 265 Appoints Harvey N. Hansen, general Adminstrator. Certificate attached as to correct copy made May 6, 1953 by Clerk of Probate Court, Hennepin County, Minnesota under Probate Court Seal with the :further certificate that above letters are in full force and effect. 169. In the Matter of the Probate Court, .Estate of Hennepin County, Minnesota Denah Hansen, Decedent Case No. 79412 Doc. No. 2812811 Certified Copy Order Directing Sale Dated May 5, 1953 Filed May 20, 1953, 9:30 a.m. Book 667 of Misc., page 265 % Ordered that Administrator of said estate sell at private sale Lots 21, 22 and 23, Block 13, Clevelands Sub. of Blocks 2, 3, 4, 13, 14 and 15 in Emma Abbott Park. 170. In the Matter of the Probate Court, Estate of Hennepin County, Minnesota Denah Hansen, Decedent Case No. 79412 Doc. No. 2812811 Certified Copy Order of Confirmation Dated May 5, 1953 Filed May 20, 1953, 9:30 a.m. Book 667 of Misc., page 265 Confirms sale made by Harvey N. Hansen, Administrator of Lots 21, 22 and 23, in Block 13, in Clevelandts Subdivision of Blocks 2, 3, 4, 13, 11� and 15, in Emma Abbott Park, (4101 -03 -05 Cleveland) to Eugene Scriver for '1,000.00. 171. Harvey N. Hansen, Administrator of of Denah Hansen, To Eugene Scriver Doc. No. 2812812 as Administratorts Deed the Estate Dated May 5, 1953 decedent Filed May 20, 1953, 9 :30 a.m. Book 1959 of Deeds, page 528 Consideration $1000.00 Lots 21, 22, and 23, in Block 13, in Cleveland's Subdivision of Blocks 2, 3, 4, 13, 14 and 15, in Emma Abbott Park. Revenue Stamps $1.10 Witnessed and acknowledged. 172. 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: Arthur . Rutledge Dec. 31, 1939 Feb. 11, 1953 Eugene Scriver April 29, 1953 Oct. 20, 1953, 7 a.m. Edward P. Lien April 29, 1953 Oct. 20, 1953, 7 a.m. Prs. Edward P. Lien April 29, 1953 Oct. 20, 1953, 7 a.m. Hazel Lien April 29, 1953 Oct. 20, 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). 173. Taxes for 1952 and prior years, paid. Assessed in Hansen etal. (Edina) I 174. Certifications by Title Insurance Company of Minnesota cover records in Register of Deeds' office of Federal Internal Revenue Lien Notices and Minnesota income and inheritance tax lien notices. 175. For Judgment and Bankruptcy Search see Certificate attached. AL 176. No Old Age Assistance Lien Certificates filed in the office of the Register of Deeds, Hennepin County, Plinnesota, against the parties hereafter named between the dates set opposite their respective names: Eugene Scriver Oct. 19, 1953 May 1, 1955 Edward P. Lien Oct. 19, 1953 Islay 1, 1955 Mrs. Edward P. Lien Oct. 19, 1953 May 1, 1955 Hazel Lien Oct. 19, 1953 May 1, 1955 Newton D. Purdy Dec. 31, 1939 May 1, 1955 Mrs. newton D. Purdy Dec. 31, 1939 May 1, 1955 Lorraine M. Purdy Dec. 31, 1939 May 1, 1955 Search as directed by applicant. (mote: Where any name appears hereon wity a middle initial, no search is made as to any names having middle initials different from that shown hereon.) 177. 'faxes for 1953 and 1954 inclusive paid. Assessed in the name Scriver (Edina). 178. Certifications by Title Insurance Company of Minnesota cover records in Register of Deeds' Office of Federal Internal Revenue Lien notices and Minnesota income and inheritance tax lien notices. 179. For Judgment and Bankruptcy Search see Certificate attached. Eugene Scriver and Warranty Deed Louise Scriver, his Dated Dec. 21, 1955 wife Filed Dec. 29, 1955, 3:45 p.m. 1$0 To Book 0 -74 of Deeds, page 1 g g Edwin P. Lien and Consideration $1.00 etc. Hazel Lien, his wife, Lots 1, 21, 22 and 23, Block 13, said Edwin P. Lien, Cleveland's Subdivision of being also known as Blocks 2, 3, 4, 13, 14, and 15, Edward P. Lien, Emma Abbott Park. Subject to Joint tenants unpaid installments of special Doc. No. 2986632 assessments, and to restric- tions of record, if any; and Subject to taxes, if any; subject to mort age to Citizens State Bank of St. Louis Park, originally for 4500-00 which second parties assume and agree to pay, as the balance of the said consideration; subject to any encumbrance, if any, permitted by said second parties, since February 23, 1953. Revenue Stamps $4.40 Witnessed and Acknowledged. Edward P. Lien and Hazel Lien, his wife and Newton D. Purdy and Lorraine M. Purdy, his wife, said Edward P. Lien being also known as Edwin P. Lien 181. To Twin City Federal Savings and Loan Association (United States of America Corporation) Doc. No. 29$6622 Mortgage Dated Dec. 22, 1955 Filed Dec. 29, 1955, 3:40 p.m. Book „:� 9 r ® of Mtgs. , page / 0 To secure $6500.00, payable within 15 years from date. - - - Lots 1, 21, 22 and 23, Block 13, in Cleveland's Subdivision of Blocks 2, 3, 4, 13, 14 and 15 in Emma Abbott Park, together with all rights, privileges, easements and appurtenances thereunto attached. 11 Gflly PG(I. -` Vl- 611..1 Vl fillU funds advanced on this mortgage are for use in connection with the construction of improvements on the premises above described, the mortgagors specifically agree, that if such improvements are not fully completed within 12 months from the date hereof, the mortgagee may, at its option, elect to declare the entire unpaid balance on the note secured hereby to be immediately due and payable, and may fore- close this mortgage, unless said balance with all interest accrued thereon is paid in full within 30 days after written notice by the mortgagee to the mortgagors that the mortgagee has elected to declare such balance to be immediately due and payable. Assignment of Rents and Power of Sale Clauses. Witnessed and Acknowledged. Edwin P. Lien and Hazel G. Lien, husband and wife, also known as Edward P. Lien and Hazel Lien, 182. To Olga L. Windsor and Arno W. Windsor, - - - Joint tenants Doc. No. 2986621 of Twin City Federal Savings and Loan Minnesota, in the amount of $6,500.00. Warranty Deed Dated Dec. 23, 1955 Filed Dec. 29, 1955, 3:40 P.M. Book X V7 4 of Deeds, page g 7 Consideration $1.00 etc. Lots 1, 21, 22, and 23, Block 13, in Cleveland's Subdivision of Blocks Two (2), Three (3), Four (4), Thirteen (13), Fourteen (14), and Fifteen (15), in Emma Abbott Park. Subject to that certain mortgage now of record and running in favor Association, Minneapolis, Revenue Stamps :5.50 Witnessed and Acknowledded. (Newton D. Purdy and Lorraine M. Purdy also sign) Citizens State Bank of St. Louis Park (Minnesota Corporation) (Corporate Seal) 187. To r;laene Striver and wife, etal. Dec. I��o. 20770 Satisfaction of Mortgage gecorded in Book 2697 of Mtgs., Pa^�e 281, (,gr ee -` 147. ) Bated January 3, 1956 Filed January 41 10561 1:30 pm. Book ;?112- of NItgs. , page 74p Witnessed and Acknowledged. 0 Hazel Lien Affidavit Edwin P. Lien Dated Jan. 13, 1956 184. To Filed Jan. 17, 1956 10 :20 a.m. Whom It Concerns Book -)42.- of Misc. ; Page /;_0 Doc. Kn. 2989279 Edwin P. Lien, also known as Edward P. Lien, and Hazel Lien, his wife being first duly sworn deposes and says that they are the persons named as grantors in that certain instur- ment dated Dec. 23, 1955, and filed Dec. 29, 1955, as Document No. 29$6621, in the office of the Register of Deeds of Hennepin County Minnesota, relat- ing to .the following described real estate in said County: Lots 1, 21, 22 and 23, Block 13 in Cleveland's Subdivision of Blocks 2, 3, 4, 13, 14 and 15 in Emma Abbott Park. That for the past 10 years they have resided at the following addresses: 4400 Rutledge Ave. Edina, 2803 Pleasant Ave. Mpls. Minn. Sunberg, Minn. Affiants state that the reference, in the herein described document to a "mortgage of record", was intended to refer to the mortgage to Twin City Federal Savings & Loan Assn. in the amount of $6500.00 recorded as Document No. 2986622 on Dec. 29, 1955'in the Office of the Register of Deeds of Hennepin County Minnesota. That they are citizens of the United States and are years of age: 38 and 35; occupation being that of Owner and housewife with places of business at 0. K. Sewer Company, Minneapolis, Minnesota: that they have never been a party to any proceed- ings in bankruptcy, divorce, insanity or incompetency, and that there are no unsatisfied judgments of record against them in any courts, state or federal; that they have never been and are not now the recipients of any Old Age Assistance;-,.that any judgments, bankruptcy, or Old Age Liens of record against parties with same or similar name as theirs are not against them. That there are no tax liens in favor of the United States against affiants; That this affidavit is made for the purpose of inducing the passing of the title to the premises heretofore described free and clear of all judgment liens, Old Age Assistance Liens, tax liens and questions of citizenship. Olga L. Windsor Affidavit Arno W. Windsor Dated Jan. 16, 1956 185. To Filed Jan. 17, 1956 10:20 a.m. Whom It Concerns Book yE- of Misc. ; Page-/2-1 Doc. No. 2989280 Olga. Windsor and Arno W. Windsor, being first duly sworn depose and say that they are the persons named as grantees in that certain document dated Dec. 23, 1955, filed Dec. 29, 1955 as Document #2986621 in the office of the Register of Deeds, Hennepin County Minnesota, relating to the following described property: Lots 1, 21, 22 and 23, Block 13, Cleveland's Subdivision of Blocks 2, 3, 4, 13, 14 and 15, Emma Abbott Park. Affiants state that their attention has been called to a recitation in the herein described document stating that this document is "subject to that certain mortgage now of record running in favor of Twin City Federal Savings & Loan Association, Minneapolis, Minnesota in the amount of $6500.00 ". Affiants state that they know of their own knowledge and acknowledge that this recitation was intended to refer to that certain mortgage given by Edward P. Lien and Hazel Lien, his wife; Newton D. Purdy and Lorraine M. Purdy, his wife; said Edward P. Lien being also known as (Continued) (Entry No. 185 continued) Edwin P. Lien, to Twin City Federal Savings and Loan Association dated Dec. 22, 1955, filed Dec. 29, 1955 as document #2986622 in the office of the Register of Deeds, Hennepin County Minnesota relating to the following described property: Lots 1, 21, 22 and 23, Block 13, Cleveland's Subdivision of Blocks 2, 3, 4, 13, 14 and 15, Emma Abbott Park. Affiants further state that they have never been a party to any proceedings in bankruptcy, divorce, insanity or incompetency, and that there are no un- satisfied judgments of record against them in any courts, state or federal; that they have never been and are not now the recipients of any old age assistance; that any judgments, bankruptcy, or old age liens of record against parties with same or similar name as theirs are not against them,, that there are no tax liens in favor of the United States against affiants. romm No. 25 % k)" 7 i TITLE INSURANCE COMPANY OF MINNESOTA r--- 3G I 1 � 1 I /Z t � 24 zs � 3G Minneapolis, Minnesota 4 1.3 CONTINUATION OF ABSTRACT OF TITLE 186. Lot 1, Block 13, Clevelandfs Sub- division of Blocks 2, 3, 4, 13, 14 and 15, Emma Abbott Park. Since: December 16, 1955, 7:00 A.M. 80 RoOS /O CAIq/NS 330 S ACRE A rod is 1634 feet. A chain is 66 feet or 4 rods. to Auras QOO$ A mile is 320 rods, 80 chs., or 5,280 ft. A square rod is 272Y4 square feet An acre contains 43,560 square feet. An acre contains 160 square rods. rO ACROS 6,6e t7: ems An acre is about 2088 feet square. 40 chains, 160 rods or 2,640 feet. 4o Aces 31 ' 37 33 1 34 1 35 .36 a/ ' I 20 e'NA /NS ,ssa Fr. i t 7 - -- a- - -� - -- ---------- rt- - - --I /8 /T 16 IS 1 11A 13 Ar ------ +--- I--- 7-- -4- S.A. 19 Zo ,Z/ 29 Z3 i Z4 /9 i /G a AC&W.s --- 1---- t--- f--- +-- --► - -- - - --� 30 29 i Z4 � 27 i ZS 3 o 31. 3Z 33 ; 34 is i 36 4 1.3 CONTINUATION OF ABSTRACT OF TITLE 186. Lot 1, Block 13, Clevelandfs Sub- division of Blocks 2, 3, 4, 13, 14 and 15, Emma Abbott Park. Since: December 16, 1955, 7:00 A.M. No. 27960 CERTIRCATE AS TO JUDGMENTS, FEDERAL TAX LIENS AND BANKRUPTCY P OCESINGS 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 Newton D. Purdy October 16, 1962 Tray 12, x.964 7 !iM Lorraine M. Purdy October 16, 1962 'Tray 12, 1964 7 !'211I Mrs. Newton 1). Purdy October 16, 1962 May 12, 1964 7 AI4I Dated at Minneapol�_s, ' s 2t11.,. day of ',flay, 1964 at '7:00 A.i11. _ ��linne .� o to the s 1 innea -oolis Abstract and Title Co. BY Asst. Secretary r No. 718225 Verified by-9 • 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 Olga L. Windsor Arno W. Windsor Newton D. Purdy Mrs. Newton D. Purdy Lorraine M. Purdy Oct. 11 1962 Oct. 1, 1962 Oct. 1, 1962 Oct. 1, 1962 Oct. 1, 1962 Dated at Minneapolis, this 17th day of O C t O b @ Y' 19 6 2 Form No 8 INNNOW DATES Oct. 17, 1962, 7AM Oct. 17, 1962, 7AM Oct. 17, 1962, 7AM Oct. 17, 1962, 7AM Oct. 17. 1962. 7AM TITLE INSURANCE�� COMPANY OF MINNESOTA By k 4 o , asst. Secretary JAIW r No. 717058 r Verified by 14 • 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 DATES Eugene Scriver Dec. 15, 1955 Dec. 30, 1955 Edwin P. Lien or) Edward P. Lien ) Oct. 1, 1952 Dec. 30, 1955 Mrs. Edwin P. Lien or Mrs. Edward P. Lien ) Oct. 1, 1952 Dec. 30, 1955 Hazel Lien Dec. 15, 1955 Dec. 30, 1955 Newton D. Purdy Dec. 15, 1955 Oct. 2, 1962, 7AM Mrs. Newton D. Purdy Dec. 15, 1955 Oct. 2, 1962, 7AM Lorraine M. Purdy Dec. 15, 1955 Oct. 20 1962, 7AM Olga L. Windsor Oct. 1, 1952 Oct. 20 19629 7AM Arno W. Windsor Oct. 1,_1952_ -- Oct. 20 1962s 7AM Dated at Minneapolis, this 2nd day of October 1962 TITLE INSURANCE COMPANY OF MINNESOTA Form No 8 By :J% ; A � Asst. Secretary The Village Council Certified Copy Ordinance No. 263 of the Village of Edina Adopted June $, 1959 187. To Filed April 6, 1962 Whom It Concerns Book of Misc., page Doc. No. 3340754 An Ordinance Prescribing Pro- cedure For the Approval of Plats, Requiring Payment of a Fee and Imposing Other Requirements, Including the Making of Necessary Improvements in Lands Previously Not Platted. The Village Council of the Village of Edina, Minnesota Ordains: Section 1. Filing Plats: Fee. All plats presented for approval of the Village Council shall be filed with the Village Manager and shall be accompanied by payment of a plat filing fee which shall be charged by the Village for services to be rendered by employees of the Village in processing the proposed plat. The amount of such fee shall be $25.00, plus $1.00 for each lot in the plat, but not to exceed a maximum fee of $100.00. Failure of the Council to approve the plat shall not entitle the person who paid the fee to the return of all or any part thereof; provided, however, that the payment of such fee be required only as to plats filed after the date this ordinance becomes effective. Section 2. Street and Lot Grades; Park Dedication. Every plat of previously unsubdivided land, or replat of platted land which requires the dedication of a new street or a change in an exist- ing street, shall not only comply with all applicable provisions of state law and the Zoning Ordinance (No. 261) of the Village, but shall also show thereon the grade of all streets and the mean grade o.f the front and rear lines of each lot. In every plat of land not previously subdivided and to be developed for residential purposes, a portion of such land of sufficient size and character shall be set aside and dedicated to the public for public use as parks and playgrounds. Section 3. Report on Plat. The Village Manager and the Planning Commission shall, examine each plat and report thereon in writing to the Council as to the following matters: (a) the accuracy of all measurements and grades shown thereon, and (b) the suitability of the plat from the standpoint of community planning. In the case of the plats mentioned in Section 2, report shall also be made as to the following matters: (c) the adequacy of streets and conformity thereof with existing and planned streets and highways in surrounding areas. (d) the suitability of street grades in relation to the grades of lots and existing or future extensions of the Village's water and storm and sanitary sewer systems. (e) where dedication of such land is required, the sufficiency of land dedicated for park and playground use, and the recommendation of the Park Board regarding such dedication of land. (f) the estimated cost (including engineering and inspection ex- penses) of grading, gravelling and permanently surfacing streets, in- stalling street signs, and constructing any storm sewers which may be necessary, and ( ) the estimated cost (including engineering and inspection ex- penses , of constructing sanitary sewers and water mains adequate to serve all lots in the plat, provided the connection of such sewers and watermains to the Village sewer and water systems is feasible. However, the owner of the land included in the plat, or his agent, in lieu of having the foregoing costs estimated by the Village, may employ at his expense, a registered professional engineer to prepare preliminary plans and estimates of cost of the necessary improvements and submit a written, itemized report thereof to the Village Manager. Advance notice of the employment of such engineer shall, be given to the Village Manager upon filing of the plat. (continued) (No. 187 continued) Section 4. Action by Council. Upon completion of the report specified in Section 3 above, the plat and report shall be transmitted to the Council for approval. The Council may (a) grant preliminary approval of plats mentioned in Section 2, or (b) grant final approval of other plats, or (c) refer the plat for further report to the appropriate Village officers.or departments, or (d) reject the plat. Section Z. Plats Given Preliminary Approval. When preliminary approval has been given to a plat, the person who filed such plat shall cause all street, water and sewer improvements required by the report thereon to be completed, at his own expense and under the supervision of the Village Engineer, or in lieu of making such improvements, he shall sign a subdivision financing agreement and file a bond to assure per- formance thereof. Such agreement, to be made between the person filing the plat and the Village, shall obligate the person filing the plat to repay to the Village all costs thereof, through payment of special assessments or otherwise, at least one-third in each of three years, the last payment to be made not later than December 31 of the third year from the year in which special assessments for such improvements are levied; provided, however, that the Village shall not be obligated to enter into such agreement if the developer does not file a bond as hereinafter described or if the Village Council determines that the Village must borrow money to pay its costs of construction under such agreement and such borrowing will jeopardize the Village's credit rating. Such agreement shall also provide that if special assessments have been levied for the making of such improvements against any lot in the plat and reraia unpaid upon the transfer of title to such lot, they shall be paid or prepaid in full to the Village Treasurer and the County Treasurer of Hennepin County. The bond herein required shall be given by the developer with a corporation approved by the Council as surety thereon, in the full amount of all costs of making the improvements specified in the sub- division financing agreement not paid in cash by the developer before or at the time of entering into such agreement, and shall be given for the securing to the Village the payment of all such costs within the period specified in such agreement. Section 6. Final Approval of Plat. When a plat has been given preliminary approval by the Council and the required improvements have been completed, subdivision financing agreement executed, or bond fur- nished as herein required, the Village Manager shall submit a supple- mentary report thereon with the plat to the Council for final approval. Section 7. Street Maintenance. Until a street in a plat has been completed in accordance with the plans and specifications approved by the Village, and the Village Engineer has certified as to such com- pletion, the owner shall keep such street, if used for public travel, in a safe condition for such use, at his own expense. The Village shall not be chargeable with the cost of or the responsibility for the maintenance of such street until the completion of such street has been so certified. Section 8. Application. Except as herein otherwise provided, this ordinance shall apply to all plats heretofore filed but not yet given preliminary approval by the Village Council, and to all plats hereafter filed. Section 9. Effective date. This ordinance shall be in full force and effect upon its passage and publication as provided by law. The Village Council Certified Copy of Resolution of the Village of Edina Adopted Jan. 27, 1958 1$$. To Filed April 6, 1962 Whom It Concerns Book of Misc., page Doe. No. 3340756 Resolution Declaring Policy as to Approval of Plats and Conditional Upon the Installation of Water and Sanitary and Storm Sewer Improve- ments. Resolved by the Council of the Village of Edina, Minnesota, that the policy of the Village with reference to the approval of plats of new subdivisions within the Village limits is hereby declared to be as follows: 1. No plat filed as a preliminary plat with the Planning Commis- sion after September 1, 1957, and no plat submitted to the Council for the final approval after April 10, 1958, shall be approved unless and until the person, firm or corporation submitting such plat shall have fully complied with the requirements set forth in subdivision (a) or (b) below. (a) All lateral water mains, all lateral sanitary sewers, and any storm sewer and drainage facilities and structures within the platted area which are necessary to provide adequate water and sewer service and adequate drainage for such area must have been constructed and in- stalled without expense to the Village, and there shall be filed with .the final plat adequate proof that all costs of such construction and installation have been paid in full. (b) In lieu of the above, there may be filed with the plat a bond in the amount and with surety and conditions to be approved by the Council, securing to the Village the actual construction and installa- tion of said improvements without cost to the Village and within a period designated by the Council and expressed in the bond, and the payment of all costs thereof. 2. The requirements of paragraph 1 as to lateral water or sewer mains may be waived by the Council in the case of plats or subdivisions in locations to which the municipal water or sewer system is not to be extended within a reasonable time, provided that the requirements thereof relating to storm sewer and drainage facilities shall have been fully complied with, and the platted lots are of the size required to permit individual water and sewage disposal facilities to be constructed to established standards. 3. Any or all of the requirements of paragraph 1 may be waived by unanimous vote of the members of the Council at a meeting duly held, in the case of a replat of a previously approved subdivision which does not provide for a new public street and does not increase the original number of platted lots. 4. No plat will be approved after the date of this resolution ex- cept upon the conditions above set forth, unless the same was filed with the Planning Commission as a preliminary plat on or before September 1, 1957, and is submitted to the Council for final approval on or prior to April 10, 1958, and, at the discretion of the Council is accompanied by a written agreement executed by the person, firm or corporation sub- mitting the plat, effective upon acceptance by the Council to pay to the Village a sum fixed by the Council, estimated to be sufficient to pay the cost of all improvements of the types described in paragraph 1 which the Village determines to construct and install within the sub- division; such payment to be made in cash or in installments extending over a period not exceeding three years from the time of such con- struction and installation. The Village will reserve the right to levy special assessments in an amount equal to the cost of said improve- ments, upon the properties especially benefited thereby, but payments received under any such agreement will be credited by the Village against the special assessments levied therefor. The provisions of this paragraph shall in no event be construed as applying to any plats ap- proved by the Council prior to the date of this resolution. t i 189. Taxes for 1955 to 1960, inclusive, paid. Taxes for 1961, amount $209.89, first 1/2 Assessed in the name of Windsor - Edina. paid, second 1/2 not paid. 190. Certifications by Title Insurance Company of Minnesota, cover records in Register of Deeds' Office of Federal Internal Revenue Lien notices and Minnesota income and inheritance tax lien notices. 191. For Judgment and Bankruptcy Search see Certificate attached. 196. For Judgment and Bankruptcy Search see Certificate attached. Twin City Federal Savings and Loan Satisfaction of Mortgage recorded Association (United States of in Book 2910 of Mtgs. page 109 fSee x#181) America corporation)(Corporate Seal) as Document #2986622 192. To Dated Oct. 16, 1962 Edward P. Lien and wife, et al Filed Oct. 16, 1962 Doc. No. 3371783 Book 37,7 of Mtgs., page Olga L. Windsor, unmarried, and Arno Warranty Deed W. Windsor, unmarried Dated Oct. 12,1962 193. To Filed Oct. 16, 1962 Newton D. Purdy and Lorraine M. Book -..7,6: 0 of Deeds, page Purdy, husband and wife Consideration: $1.00 etc. as joint tenants Lot 1, Block 13, Cleveland's Doc. No. 3371784 Subdivision of Blocks 2, 3, 4, 13, 14 and 15, Emma Abbott Park. Free from all incumbrances, except a certain mortgage to Twin City Federal Savings and Loan Association being in the original amount of *,6,500.00, the lien of all unpaid special assessments and interest thereon. Revenue Stamps $2.75. State Deed Tax Stamps $2.75. Newton D. Purdy and Lorraine M. Mortgage Purdy, his wife Dated Oct. 15, 1962 194. To Filed Oct. 16, 1962 Twin City Federal Savings and Book � � � 7 of Mt s., p a gel ss3 Loan Association (United States To secure $7,200.80 of America corporAtion) Payable within 20 years Doc. No. 3371785 Lot 1, Block 13, Cleveland's Subdivision of Blocks 2, 3, 4, 13, 14 and 15, Emma Abbott Park. 195. 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. 196. For Judgment and Bankruptcy Search see Certificate attached. 189. Taxes for 1955 to 1960, inclusive, paid. Taxes for 1961, amount X209.89, first 1/2 Assessed in the name of Windsor - Edina. 0 paid, second 1/2 not paid. 190. Certifications by Title Insurance Company of Minnesota., cover records in Register of Deeds? Office of Federal Internal Revenue Lien notices and Minnesota income and inheritance tax lien notices. 1.91. For Judgment and Bankruptcy Search see Certificate attached. Twin City Federal Savings and Association (United States of America corporation)(Cor.porate 192. To Edward P. Lien and wife, et al Doc. No. 3371783 Loan Satisfaction of Mortgage recorded in Book 2910 of Mtgs. page 109 Seal) as Document fr29a6622 See fill) Dated Oct. 16, 1962 Filed Oct. 16, 1962 Book 3.;' 3 --/of Mtgs. , page Olga L. Windsor, unmarried, and W. Windsor, unmarried 193• To Newton D. Purdy and Lorraine Mi. Purdy, husband and wife as joint tenants Doc. No. 3371784 Arno darra.nty Deed Dated Oct. 12,1962 Filed Oct. 16, 1962 Boob of Deeds, page .; a, Consideration: $1.00 etc. Lot 1, Block 13, Cleveland's Subdivision of Blocks 21 31 49 13, 14 and 15, Emma Abbott Park. Free from all incumbrances, except a certain mortgage to Twin City Federal Savings and Loan Associ =1. being in the original amount of �;6, 500.00, the lien of all unpaid special assessments and interest thereon. Revenue Stamps $2.75. State Deed Tax Stamps "'�'2.75- Newton D. Purdy and Lorraine M. Purdy, his wife 19! +. To Twin City Federal Savings and Loan Association (United States of America corporation) Doc. No. 3371785 Mortgage Dated Oct. 15, 1962 Filed Oct. 16, 1962 Book , 3 `% of p „ltgs. page I � To secure `7, 200.00 Payable within 20 years Lot 1, Block 13, Cleveland's Subdivision of Flocks 29 3, 1 -, 131 14 and 15, Emma Abbott Park. Contains Power of Sale clause in case of default. Mortgage registration tax paid in the amount of $10.80. 195. Certifications by Title Insurance Company of Minnesota cover records in Register of Deeds' Office of Federal Internal Revenue Lien Notices and Minnesota Income and Inheritance Tax Lien Notices. 196. For Judgment and Bankruptcy Search see Certificate attached. 197. Taxes for 1961 and 1962, paid. axes payable in 1964 -, amount :,PI'345.77, not paid. r ,'198. For Jud.7,m-ent and Bafflruptcy Search See Certificate Attached. 0 Village Council Certified Copy Ordinance No. 263A Village of Edina Dated Jan, 101 1966 199. to Filed Janet 19, 1966 1dhom it Concerns Book of Misc., page Doc. No. 3588147 An Ordinance Constituting the Council as the Platting Authority of the Village, Prescribing the Procedure for the Approval of Plats oV aubdivisions, Regulating Plats and Subdivisions, and Providing For Relief in Cases of Hardship. The Village Council of the Village of Edina, Minnesota, Ordains: Section 1 Platting Authority to Approve Elate. The Village Council shall serve as the Platting Authority of the Village in accordance with Minnesota Laws of 1965, Chapter 670, Section 8 (Minn. St., Sec. 462-358Y ' No plat, replat or subdivision of land in the Village shall be filed or accepted for, filing by the Hennepin County Register of Deeds unless it is accompanied by a certified copy of a resolution adopted by the favorable vote of a majority of the members of the Village Council approving such plat, replat or subdivision. Section 2. Filing Plate; Fee. All plate presented for the approval of the Village Council shall be filed with the Planning Department and shall be accompanied by payment of a plat Piling fee which shall be charged by the Village for services to be rendered ley employees of the Village in processing the proposed plat, The amount, of such fee shall be $25, plus $1 for each lot in the plat, but not to exceed a maximum fee of $100. Rejection of the plat by the Council shall not entitle the person who paid the fee to the return of all or any part t.iereof. Section 3. Plats to Comply with Law and XonIng Ordi ance. (a) Every plat, replat or subdivision of ]'a'nd shall comply with all applicable provisions of state law and the Zoning Ordinance (No. 261) of the Village, (b) Every plat of previously unsubdivided lend, or replat of platted land which requires the dedication of a now street or a change in an existing street, shall also show thereon the grade of all streets and the mean grade of the Front and rear lines of each lot. Section 4. Dedication of Land For P In every plat of pre- viously unsubdivided land to be developed rap residential use, a reasonable portion of such Iand'shall be set aside and dedicated to the public for public use as parks and playgrounds, but in list' thereof the subdivider may at his option contribute to the Village an amount of Gash equal to the value of the land otherwise required to be 4od,icated for parks and playgro mils. Any money so paid to the Village shall be placed in a specie.l lFund and used only for the acquisition of land for parks and playgrounds. Section 5. Report on Plat. The Planning Commission with the assistance of the Planning Department shall axamines gaph plat and report and make a recommendation thereon in writing to the Council as to the following matters: (a) the accuracy of all measurements and erodes shown thereon, and (Continued) E (Entry No, 199 continued) (b) the suitability of the plat from the standpoint of community planning. In the case of the plats mentioned in $eetton 3 (b), report shall also be made as to the following matters: (c) the adequacy of streets and conformity thoraof with existing and planned streets and highways in surrounding areas, (d) the suitability of street grades in rwlotion to they grades of lots and existing or future extensions of the Village'a water and storm and sanitary sewer systems, (e) where dedication of land is required, the sufficiency of land dedicated for park and playground use, and the recommendation of the Park Board regarding such dedication of land, (f) the estimated cost (including engineering and inspection expenses) of grading, gravelling and permanently surfacing streets, installing street signs, and constructing any storm sewers: which may be necessary, and (9) the estimated cost (including engineering and inspection expenses) of constructing sanitary sewers and water mains adequate to serve all lots in the plat, provided that connection of such sewers and water mains to the Village sewer and water eyeteme to feasible. However, the owner of the land included in the plat, or his agent, in lieu of having the foregoing costs estimated Rey 'sha Village, may employ at his expense, a registered professional englmssep to prepare preliminary plans and estimates of cost of the necessary im ravom+ento onq 00mit a written, itemized report thereof to the PlannInq Pepartmente Advance notice of the employment of such engineer shall 4a pivon to the Planning Department upon filing of the plat. Section b. Public Hearing. At its next resylit meeting after receipt of the report and recommendation of the Planning Commtesion on any plat, replat or subdivision hereunder, the Villa9s Council shall set a date for hearing thereon, which shall besot later than bD days after the meeting. A notice of the date, time, prlope and purpose of the hearing shall be published once in the of f I91# l ppws:paper at least 'ten days before the date of hearing. After heartmp the oral or written views of all interested persons, the Council ass tho, Platting Authority shall make its decision at the same meeting or At s gpdcif°°iod future meeting thereof. It may by resolution (a) grant preliminary approval of plate mentiongo $n Section 3 (b), with or without modification, (b) grant final approval of other plate, with ar W$thout modification, (c) refer the plat to the appropriate Vil14go q ?ftpers or dspertmentsa for further investigation and report to the Counall eet a napeatflod future meeting thereof, or (d) reject the plat. Section %. Plats Given PreliminarX AeprqXgl When prol$minsry approval has been given to a plat, the perogn W g fila4 such plgt shall cause a l l street, water and sewer improvements r# gytr9d ley tho resolution granting such approval to be completed, at hte QWg 94p%p se ono under (continued) (Entry No. 199 continued) the supervision of the Village Engineer, or in Iteu of making such improvements, he shall sign a subdivision fi.nsncing agreement and file a bond to assure performance thereof. Sgch agreement, to be made between the person filing the plat and the Village, shall obligate the person filing the plat to repay to the Village all costs, thereof, through, payment of special assessments or otherwise, at least one -third in each of three years, the last payment to be made not later than December 31 of the third year from the year in which special assessments for such improvements are'levied; provided, however, that the Village shall not be obligated to enter into such agreement if the developer does not file a bond as hereinafter described or if thh Village Council determines that the Village must borrow money to pay Ito oasts of construction under such agreement and such borrowing will jeoporclise the Village's credit rating. Such agreement shall also provide that If special assessments have been levied for the making of such improvements against any lot in the plat located in the Single Family Dwelling District and remain unpaid upon the transfer of title to such lot, they 9-hell be paid or prepaid in full to the Village Treasurer and the County Treasurer of Hennepin County. The bond herein required shall be given by the developer with a corporation approved by the Council as surety thereon, in the full amount of all costs of making the improvements specified in the subdivision financing agreement not paid in cash by tho developer before or at the time of entering into such agreement, and shall be given for the securing to the Village the payment of all such costs within the period specified in such agreement. Section 8. Final Approval of Plat. When a plat has been given preliminary approval by the Council and the required improvements have been completed, or subdivision financing agreement executed and bond furnished as herein required, the Village Monoger shall submit a sup- plementary report thereon with the plat to the Council for final approval, which shall be given by resolution. Section 9. Filing Resolution. A certified copy of every resolution adopted under this ordinance granting final approval of any plat shall be filed with the Register of Deeds of Hennepin County. Whenever the plat so approved is of Land within the municipality contiguous to another municipality, the resolution shall also be f�Jsd with the Clerk of such contigous municipality. Section 10. Street Maintenance. Ilnt1! A street in a plat has been completed in accordance with the plans and oppetfications approved by the'VilIage, and the Village Engineer has cor$4 fi,ed as to such completion, the owner shall keep such street, if used f9r k411c travel{ in a safe condition for such use, at his own expense, The Village shall not be chargeable with the cost of or the respon aib4l$,ty for the maintenance of such street until the completion of such street hoe been so certified. Section 11. This ordinance may be referred to as the Platting Ordinance of the Village. Section 12. This ordinance shall be In full force and effect upon its adoption and publication in accordance with law, including all portions (continued) l 0 (Entry No. 199 continued) the supervision of the Village Engineer, or in Iteu of making such improvements, he shall sign a subdivision fi.nsncing agreement and file a bond to assure performance thereof. Sgch agreement, to be made between the person filing the plat and the Village, shall obligate the person filing the plat to repay to the Village all costs, thereof, through, payment of special assessments or otherwise, at least one -third in each of three years, the last payment to be made not later than December 31 of the third year from the year in which special assessments for such improvements are'levied; provided, however, that the Village shall not be obligated to enter into such agreement if the developer does not file a bond as hereinafter described or if thh Village Council determines that the Village must borrow money to pay Ito oasts of construction under such agreement and such borrowing will jeoporclise the Village's credit rating. Such agreement shall also provide that If special assessments have been levied for the making of such improvements against any lot in the plat located in the Single Family Dwelling District and remain unpaid upon the transfer of title to such lot, they 9-hell be paid or prepaid in full to the Village Treasurer and the County Treasurer of Hennepin County. The bond herein required shall be given by the developer with a corporation approved by the Council as surety thereon, in the full amount of all costs of making the improvements specified in the subdivision financing agreement not paid in cash by tho developer before or at the time of entering into such agreement, and shall be given for the securing to the Village the payment of all such costs within the period specified in such agreement. Section 8. Final Approval of Plat. When a plat has been given preliminary approval by the Council and the required improvements have been completed, or subdivision financing agreement executed and bond furnished as herein required, the Village Monoger shall submit a sup- plementary report thereon with the plat to the Council for final approval, which shall be given by resolution. Section 9. Filing Resolution. A certified copy of every resolution adopted under this ordinance granting final approval of any plat shall be filed with the Register of Deeds of Hennepin County. Whenever the plat so approved is of Land within the municipality contiguous to another municipality, the resolution shall also be f�Jsd with the Clerk of such contigous municipality. Section 10. Street Maintenance. Ilnt1! A street in a plat has been completed in accordance with the plans and oppetfications approved by the'VilIage, and the Village Engineer has cor$4 fi,ed as to such completion, the owner shall keep such street, if used f9r k411c travel{ in a safe condition for such use, at his own expense, The Village shall not be chargeable with the cost of or the respon aib4l$,ty for the maintenance of such street until the completion of such street hoe been so certified. Section 11. This ordinance may be referred to as the Platting Ordinance of the Village. Section 12. This ordinance shall be In full force and effect upon its adoption and publication in accordance with law, including all portions (continued) (Entry No. 199 continued) 0 of this ordinance referring to Minnesota Lawo of 1965, Chapter 670, notwithstanding that said chapter will not Qo into effect until January I, 1966. Section 13. Upon being made effectivs, p vortifipd copy of this ordinance shall be filed with the Register of goods of Hennepin County. First Reading: December 20 1965. Second Rsa4tngt Waived. Adopted December 20, 1965• (Signed Arthur C. Brodp ooD, Jr., Mayor Attest: (Signed) Florence B. Hallberg, Villopo Clerk. Published in the'Edina- Morningside Courior Oppember 23, 1965. Twin City Federal Savings and Loan Association (Corporate Seal) ;,'00. to H. C. Mackall, R. M. Crounse, P. R. Moore, T. P. Helmey, D. A. Holmes, F. E. Nelson, D. A. Morken, F. L. Thorson, J. B. Hannah, W. E. Munson, and C. R. Moore, co- partners doing business under the firm name of Mackall, Crounse, Moore, Helmey & Holmes, and each of them Doc. No. 3630989 Power of Attorney to foreclose Mortgage recorded in Book 3337 of Mtgs., page 153 (See #194) Dated November 3, 1966, Filed November 4, 1966 Book - - of Powers, page ti i 7 401. Certifications by Title Insurance Company of Minnesota cover records in Register of Deeds' Office of Federal Internal Revenue Lien Notices and Minnesota Income and Inheritance Tax Lien Notices. 202. For Ba.nkruptgy Search see Certificate attached. 203. Certifications by Title Insurance Company of Minnesota cover records in Register of Deeds' Office of Federal Internal Revenue Lien notices and K"I.innesota Income and Inheritance Tax Lien Notices. 204. For Federal Tax, Liens, see Certificate attached. r i Village Council Certified Copy Ordinance No.263A -1 V i 1 I acne of Edina Dated 205. to Filed November 27, 1967 Whom it Concerns Book of Misc., page Doc. No. 3688232 An Ordinance Amending the platting Ordinance of the Village by Requiring Underground installation of Electric and Telephone Lines The Village Council of the Village of Edina, Minnesota, Ordains: Section 1. Sections , 60, 79, 8, 9, 10, 11 and 12 or Ordinance No. 263A (Platting Ordinance of the Village are hereby renumbered Sections 6, 7, 8, 9, 10, 11, 12 and 13, respectively. Section 2. Ordinance No. 263A is hereby amended by adding thereto a new section 5 reading as follows. "Section 5. Underground l st llation of Electric and Telephone wire All new electric distribution lines excluding main line feeders and high voltage transmission lines), telephone service lines, and services constructed within the confines of and providing service to customers in newly platted areas shall be installed underground unless the Council shall find, after study and recommendation by the planning Commission, that (a) the placing of utilities underground would not be compatible with the development planned; (b) the additional cost of burying such utilities would create an undue financial hardship; or (c) unusual topographical, soil or other physical conditions make underground installation of such lines unreasonable or impratical. The platter shall submit to the planning Commission a written instrument from each of the utilities showing that the necessary arrangements have been made with the utility for the installation of said facilities" Section 3. This ordinance shall be in full force and effect immediately upon its passage and publication. Section 4. Upon being made effective, a certified copy of this ordinance shall be filed with the Register of Deeds of Hennepin County. First Reading: October 16, 1967 Second Reading: November 6, 1967 Published in the Edina Courier November 9, 1967 (signed) Arthur C. Bredesen, gyro, Mayor Attest: (signed) Florence B. Hallberg, Village Clerk Newton D. Purdy and Lorraine M. Foreclosure of Mortgage Purdy, his wife, as mortgagors recorded in Book 3337 of Mtgs., by Sher1ff 206. to Twin City Federal Savings and Loan Association Doc. No. 3642051 Lot 1, Block 13, Cleveland's Emma Abbott Park. Sold for: Revenue Stamps $7.70 page 153 (See No. 194) Notice of Sale: Nov. 3, 1966 Printer's Affidavit: Jan. 3, 1967 Affidavit of Service: Nov. 29, 1966 Affidavit of Costs: Jan. 13, 1967 Sheriff's Certificate: Jan. 13, 1967 Date of Sale: Jan. 13, 1967 Filed: Jan. 13, 1967 Book 2578 of Deeds, page 7 Subdivision of Blocks 2, 3, 4, 13, 14 and 15, $6,933.52 W. F. Anderson, Ass't Vice President for Twin City Federal Savings & Loan Association (Corporate Seal 207. to Whom it Concerns Doc. No. 3695214 Affidavit Dated Dec. 26, 1967 Filed Dec. 28, 1967 Book of M i sc. , page 0 4/) Affidavit as to additional amount required to redeem from sale at No. 206. 208. Taxes for 1964 to 1967, inclusive, paid. Taxes for 1968, amount $502.08, not paid. Assessed 'i:n the name of Purdy (Edina). 209. Certifications by Title Insurance Company of Minnesota cover records in Register of Deeds' Office of Federal internal Revenue Lien Notices and Minnesota Income and Inheritance Tax Lien Notices. 210. For Judgment and Bankruptcy Search see Certificate attached. 76 to Neil W. Solberg Affidavit 211. to Dated Mar. 12, 1968 Whom it Concerns Filed Mar. 13, 1968 Book 68 Hennepin County Records Page 3705223 Neil W. Solberg being first duly sworn, deposes and says that this affidavit relates to Newton D. Purdy and Lorraine M. Purdy, grantees in the Warranty Deed dated October 12, 1962 and recorded October 16, 1962 in the office of the Register of Deeds, Hennepin County, Minnesota, as Document No. 3371784. That this affidavit also relates to Eleanor Shafer and Donald F. Shafer named in the affidavit of occupant service executed by J. R. McDonough dated November 29, 1966 and recorded in the office of said Register of Deeds as Doc. No. 3642051. That affiant states that he knows of his own knowledge that none of the parties hereinbefore named as being the parties to which this affidavit relates has been in any branch of the military or naval service of the United States on any date subsequent to August 1, 1966. 212. Note: Articles of Incorporation, Amendments, and Mergers thereto of Twin City Federal Savings and Loan Association are not shown by direction of applicant. 213. Taxes for 1968 paid. Assessed in Purdy (Edina) 214. Certifications by Title Insurance Company of Minnesota, cover records in Register of Deeds' Office of Federal Internal Revenue Lien Notices and Minnesota Income and Inheritance Tax Lien Notices. 215• For Judgment and Bankruptcy Search see Certificate attached. 4 No. 886705 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, 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 Train City Federal Savings and ) Loan Association (United States of America. Corporation) ) (Search as directed b DATES Jan. 14, 1968 I march 14, 19681, 7AM applicant) Dated at Minneapolis, this 14th day of march 1968 TITLE INSURANCE COMPANY OF MINNESOTA Form No 8 By �,�� j _���� Asst. Secretary 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, 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 DATES Twin City Federal Savings and } Loan Association (United ) States of America Corporation) ) Jan. 14, 1958 Jan. 15, 1968,7AM Nor any bankruptcy proceedings against the following, between the dates set opposite their respective names. Newton D. Purdy Nov. 15, 1966 Jan. 14, 1967 Mrs. Newton D. Purdy Nov. 15, 1966 Jan. 14, 1967 Lorraine M. Purdy Nova 15, 1966 Jan. 14, 1967 (Search as directed by applicant) Dated at Minneapolis, this 15th day of January 1068 TITLE INSURANCE COMPANY OF MINNESOTA form No 8 By = ° ry %'" r`���- ,.. Asst. Secretary E t. No. 856940 Verified by CERTIFICATE ON INTERNAL REVENUE TAX LIENS THE COMPANY HEREBY 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.) Newton D. Purdy Mrs. Newton D. Purdy Nov. lit 1964 Nov. 11, 1964 Jan. 4, 1967,7AM Jan. 4, 1967,7AM i Lorraine M. Purdy Nov. 11, 1964 Jan. 49 1967:7AM Dated at Minneapolis, this 4th day of January 19 67 TITLE INSURANCE COMPANY OF MINNESOTA $yar k,-� ! Asst. secretary G No. 854582 CERTIFICATE ON BANKRUPTCY C' Verified by THE COMPANY HEREBY CERTIFIES that it has made a search of the Bankruptcy Dockets in United States District Court, District of Minnesota, Fourth Division. and finds no bankruptcy proceedings appearing therein against the names hereon between the dates set opposite the respective names, except as shown hereon. ( Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES DATES Newton D. Purdy May 11, 1964 Nov. 169 196697AM Mrs. Newton D. Purdy May 11, 1964 Nov. 16, 1966,7AM Lorraine M. Purdy May 11, 1964 Nov. 16, 1966,7AM 16th November 66 Dated at Minneapolis, this day of 19 TITLE INSURANCE COMPANY OF MINNESOTA BY ,l�/ �� Asst. Secretary No X19211 Verified by CERTIFICATE AS TO NOTICES OF INTERNAL REVENUE TAX LIENS, DOCKETED IN UNITED STATES DISTRICT COURT, DISTRICT OF MINNESOTA, THIRD DIVISION. THIS CERTIFIES that we have searched and examined the Lien Dockets in the following named court: United States District Court, District of Minnesota, Third Division. We find no Notices of Internal Revenue Tax Liens appearing undischarged therein against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES DATES E gene Scriver March 10 1955 Dec. 16 1955 7 A.M. Edward P. Lien March 10 1955 Dec. 16 1955 7 A.M. Mrs. Edward P. Lien [Viarch 10 1955 Dec. 16 1955 7 A.M. hazel Lien 14arch 10, 1955 Dec. 16, 1955 7 A.M Tvewton D. Purdy March 10, 1955 Dec. 16, 1955 7 A.M. Mrs. Newton D. Puri ?March 10 1955 Dec. 16 1955 7 A.M. Lorraine M. Purdy March 10 1955 Dec. 16 195 7 A.N.i. Search as directed by applicant. paftd,t Mk.eap.fi, thi. 16th .h day of December 29 5 TITLE INSURANCE COMPANY OF MINNESOTA By A, � • ��`� A..._ Secretary * r.i No- 549271 -- Verified by?� CERTIFICATE ON JUDGMENT LIEN- AND BANKRUPTCY DOCKETS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the fol. lowing named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings and no unsatisfied judgments or notices of Internal Revenue Tax Liens appearing therein against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES DATES Oct. 19, 1953 Dec. 16 195527AM Edward P Lien Oct. 19 1953 Dec. lb 1955 7AM Mrs. Edward P. Lien Oct. 19 1953 Dec. 16 1955 7AM Ha7.pl Lien Oct 19, 1953 Dec 16 1955,7AM Newton D. Purdy Dec. 15 1945 Dec. 16 1955 7AM Newton D. Purdy Dec. 15, 1945 Dec. 169 195517AM Lorraine M. Purdy Dec, 1945 Dec, 1955.7AM (Search d' d by applicant.) Dated at Minneapolis, this 16th day of Dec ember 1951 — TITLE INSURANCE COMPANY OF MINNESOTA Feed 8•59 �, Form No. 8, r BJ C �•���` ���� Secre No 0494%1 Verified by e _ CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the fol. towing named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings and no unsatisfied judgments or notices of Internal Revenue Tax Liens appearing therein against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES G. Fred Connell Arthur E. Rutledge Harvey N. Hansen, as Administrator Eugene Scriver Edward P. Lien Mrs. Edward P. Lien Oct. 16, 1930 Oct. 16, 1930 Oct. 16, 1930 April 29, 1953 April 29, 1953 April 29, 1953 DATES Dec. 19, 1939 Feb. 11, 1953 May 21, 19 53 Oct. 20, 1953 17A Oct. 20, 1953,7AM Oct. 20, 195327AM Dated at Minneapolis, this 20th day of October __ 19.53. — TITLE INSUR CE MPA OF MINNESOTA Fee s-2- 00 Form No. 8, L.P. 9- 51.30M By t. Secretary No.— .....0 ............. Verified by................... - ..�._. CERTIFICATE AS TO JUDGMENTS AND AS TO BANKRUPTCY PROCEEDINGS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the following named Courts, viz.: District Court. Fourth Judicial District, Hennepin County, Minnesota. United States 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 persona 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. DATES Harvey N. Hansen I February 3, 1953 April 30, 1953 7 AM Denah Hansen February 3, 1953 April 301 1953 7 AM Mrs. Harvey N. Hansen February 3, 1953 April 30, 1953 7 AM Eugene Scriver October 16, 1930 April 30, 1953 7 AM Edward P. Lien October 16, 1930 April 309 1953 7 AM Hazel Lien October 16, 1930 April 30, 1953 7 AM Mrs. Edward P. Lien October 169 1930 April 30, 1953 7 AM Dated at Minneapolis, Minnesota this 30th day of April' 1953 at 7 A.M. Minneapolis Abstract Corporation By Secretary No 5 Verified CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the fol- lowing named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings and no unsatisfied judgments or notices of Internal Revenue Tax Liens appearing thereon 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 Harvey N. Hansen June 29, 1934 Mrs. Harvey N. Hansen June 29, 1934 Denah Hansen June 29. 1934 Dated at Minneapolis, this 4th day of February 163 DATES Feb. 4, 1953,7AM Feb. 4, 195397AM Feb. 4, 1953 ,7AM TITLE INSURANCE COMPANY OF MINNESOTA Feed 3-no Form No. 8, L.P. 12.52 -30M Bjr F�`� ` "'rte Asst. Secretary Colwell 12 -82 10M No. ASIM Verified by &RTIFICATE AS TO JUDGMENTS AND AS TO BANKRUPTCY PROCEEDING* 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 per- sons 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 The Marquette Rational Bank of ) May 140 1934 June 30.,;934,7 , Minneapolis ) Harvey R. Hansen gay 140 1934 June Tom___ Denah Hansen June 29, 1924 June. y30,193407AX Mrs. Harvey N. Hanson June 29, 1934 June 30,1934,7 [ Judgments vs Mrs. H. Hansen, Mrs. H. Reason not shown her on. r t f Dated at Minneapolis, this 30th day of June 1934 Fee $ 4.00 TITLE IN PANY OF MINMSOTA By Asst. Secretary- Colwell 12 -82 10M No. _ I - Verified by ATIFICATE AS TO JUDGMENTS AND AS TO BANKRUPTCY PROCEEDINGS 0 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 per- sons 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. Nor any bankruptcy proceedings by or against the following named person between the dates set opposite her res ective names. Luella G. Grunn Sept..302 1927 Dec. 18, 1928.... _. Mrs. Charles E. Grunn Sept._ 30, 1927 Dec. 18 1928 Judgments vs H. Hanson not shown hereon. Dated at Minneapolis, this 15th day of May AQ 34 Fee 8.00 TITLE INSURANCE COMPANY OF MINNESOTA By ,( yAsst. Secretary NAMES DATES Guaranty Building and Loan Association May 14, 1924 May 15,_193407AM- l._. Guaranty Savings and Loan Association May 14, 1924 May, 15,s, 1934,7AY The State Institution for Savings May 140 1924 _ May _15, 1934, 743d Marquette Trust Company May 140 1924 May 15,.193407AIt. '. Marquette National Bank of Minneapolis May 14, 1924 'May 153,1934,7AM... Harvey H. Hansen May 14, 1924 May 150 193407AM- Nor any bankruptcy proceedings by or against the following named person between the dates set opposite her res ective names. Luella G. Grunn Sept..302 1927 Dec. 18, 1928.... _. Mrs. Charles E. Grunn Sept._ 30, 1927 Dec. 18 1928 Judgments vs H. Hanson not shown hereon. Dated at Minneapolis, this 15th day of May AQ 34 Fee 8.00 TITLE INSURANCE COMPANY OF MINNESOTA By ,( yAsst. Secretary No.- - -.1 *9 -ur - - - - -- Verified by—"-r-72:4 - - - - - -- CERTIFICATE AS TO JUDGMENTS AND AS TO BANKRUPTCY PROCEEDINGS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the following named Courts, viz: District Court, Fourth Judicial District, Hennepin C 9,unty, 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 pert ms 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 ._Tmella G.Grunn Sept.21.1927 pct.1,2927 7AX- - - - - -- Mrs.E_harles a;•.Grunn Sent. -"1.1927 Oct.li1927 .7AU Dated at Minneapolis, this... 18t .....................day of. .................. pca.._...._.....19..:2!j... Fee $ ................ ..$.0.._........... REAP. ESTATE ABSTRACT COMPANY, '4' / 0 g /�. Verified by ------------ __ -_ _ _ CERTIFICATE AS TO JUDGMENTS AND AS TO BANKRUPTCY PROCFEEUINA 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 fund 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 I DATES Jobn L. Rutledge Sept. 11, 1324. Sept. 20, 1924. _. Luella G. Grunn Sept. 11, 1924. Sept. 22. 1927 7AM_. ,—Mrs. Charles E. Grunn Sept. 21, 1917. Septa 22, 1927 7AX _ Dated at Minneapolis, this.. ............... . 22nd.......... day of ..... ��eptamhEir........... 19.. 7... Fee $ ... 19.2.0 ..... _ ................. REAL ESTA A ACTCOMP By. ........ ............... Certificate as to Judgments and as to Bankruptcy Proceedings. THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the following named Courts, viz. District Court, Fourth Judicial District, Hennepin County, Minnesota. United States 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 unsat- isfied judgments or notices of Internal Revenue Tax Liens docketed therein against the persons named hereon, between the dates set opposite their respective names. No search made as to parties the middl' initial of whose name is other than as stated herein. NAMES DATES Wesley J. Rutledge Sept. 21 1921 Mar. 23 1924 John L. Rutledge ! Sept. 11 1914 Sept.,12 1924 7 am. Luella G. Grunn Sept. 11 1914 1 Sept. 12 1924 7 am. Dated at Minneapolis, Minn. this 12th day of September 1924 at 7 am. Fee $1.10 Hennepi County A bstract Company By Secretary W. i l No. � CERTIFICATES AS TO JUDGMENTS. THIS CERTIFIES that we have searched and examined the Judgment Lien Dockets 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 and of record against either of the following named persons between the dates set opposite their respective names except as shown hereon ..... -nane No search made as to parties the middle initial of whose name is other than as stated herein. NAMES Maria E. Martin (Sept 219 1911 Wesley J.Rutledge IAug. 28, 1921 No Bankruptcy proceedings by or against Maria E. Martin Wesley J. Rutledge DATES Sept 22, 1921 Sept 22, 19210 7 a.m. Dated at Minneapolis, this ................... 2. 2" n...... .- •---------- ------------ - - - - -- -day of.- ....Sep tember 19Z -.1,, 7 a m. HENNEPIN COUNTY ABSTRACT COMPANY, Fee, 70 ... By....mo . .... -' ....... .. - -- - - - � - -- --------- - - - - -- No. CERTIFICATES AS TO JUDGMENTS. • THIS CERTIFIES that we have searched and examined the Judgment Lien Dockets 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 and of record against either of the following named persons between the dates set opposite their respective names except as shown hereon.N.?ne ...... No search made as to parties the middle initial of whose name is other than as stated herein. NAMES I DATES Lenora B. Martin or Lenora B. Barton James F. Rutledge Wesley J. Rutledge No Bankruptcy proceedings by or against Lenora B. Martin or Lenora B. Barton James F. Rutledge Wesley J. Rutledge. Aug. 28, 1911 Dec. 249 1911 Aug. 28, 1911 Mar. 19, 1913 Aug. 28, 1911 Aug. 29, 19210 7 a.m. K Bated -at Minneapolis, this,-. ...... . ....... _2 9th ................... da 4 0 #. -gills �.._....... - - 2A....7 a.m. HENNEPIN COUNTY "ABSTRACT COMPANY, 'F# i Fee, $ ............ 1AkQQ............... �Y--------- ._.. - -...- ...- - - - - - -- Secretary: MEMOi N. O. THOR 1 ATTORNEY-AT-LAW 608 Globe Bldg. PHONES S OFFICE, N. W. MAIN 694 " 1 FtEs. N. W. Somm 4000 r Minneapolis, Minn. September 13,1924 I hereby certify. that I have examined the title to Lois 1, Black 13, Cleveland's Subdivision of Blocks 2, 31 4, 13, 14 and -15, E=a .Abbott Park, and find from said examination that the title to said property is in ~John L. Rutledge free from incumbrances. Yours, 2 G C. `J. CAHALEY ATTORNEY AT LAW 811 PALACE BUILDING To C. E. Grunn, Eqq., Minneapolis, Minn. Dear Sir: MINNEAPOLIS, MINN., 00t* 12, 1921. 1 At your request I have examined the annexed Abstract of Title to Lot 1, Block 13, Clevelands Bub., of Blocks 2- 3- 4 -13 -14 and 15 of Emma Abbott's Park Addition to Minneapolis, Minn. The abstract in question contains entries Nos.. 1 to 96, both i nc lust rie , and is brought down to date of Sept . 22nd, 1921. From such examination I beg to report that on rte,' said day, as appears by said abstract, the fee title thereof vests in Wesley J. Rutledge by No.' 91 on said abstract, free andolear of all encumbrances. 3 Igo. 92 on said abstract shows 'that taxes of 1919 r and prior years have been paid, and No. 95 on said ab- stract shores that the taxes of 1924 have been paid. , ° a- Yours tru3 Z, v 4r Y