Loading...
HomeMy WebLinkAbout19704231932 O P T I O N STgj DEED TAX D13E HEREON � THIS AGREEMENT, Made and entered into this day of August, 1976, by and between ROSALYN S. MILLER, as Administratrix of the Estate of Lee N. R. Miller, deceased (hereinafter called "Optionor "), and the CITY OF EDINA, a municipal corporation under the laws of the State of Minnesota (hereinafter called "Optionee "); WITNESSETH, That, in consideration of the sum of Twenty five thousand Dollars ($25,000), in hand paid by Optionee to Optionor, the receipt and sufficiency of which is hereby acknowledged by Optionor, it is agreed by and between Optionor and Optionee as follows: 1. Option. Optionor hereby grants to Optionee the exclusive right and option, to be exercised on or before August 15, 1977 (hereinafter called the "Option Date "), to purchase that certain tract or parcel of land (hereinafter called "Optioned Premises ") situate in the city of Edina, Hennepin County, Minnesota, described as follows: Lots 7 and 8, Block 11, Normandale Addition, a� according to the recorded plat thereof, 4 Hennepin County, Minnesota.; 2. Purchase Price. If this option is exercised and the purchase consummated as herein provided, the purchase price to be paid by Optionee shall be Ninety nine thousand five hundred Dollars ($99,500), payable as follows: (A) Twenty five thousand Dollars ($25,000) option payment and earnest money, to'receipt of which is hereby acknowledged by Optionor; and (B) Seventy four thousand five hundred Dollars ($74,500), in cash or by check of Optionee, on date of closing. Optionor and Optionee agree that the above purchase price for the Optioned Premises is the fair market value of the Optioned Premises as based upon a current appraisal of the Optioned Premises made by Wiley Real Estate Ap- praisal and Consulting Service. 3. Exercise of Option. The option herein granted shall be deemed fully exercised if written notice of election to purchase is given by Optionee to Optionor by depositing said notice in the United States mail, registered or certified, addressed to Optionor, with postage prepaid, on or before midnight of the Option Date. ti S 4. Date of Closing; Possession. The notice of election to purchase hereinabove described shall set a date for the closing of the sale herein contemplated, which date shall be on a business day, and which date shall be not less than ten (10) nor more than thirty -five (35) days from and after the date the notice of election to purchase is given by Optionee, provided, however, if title objections are made pursuant to paragraph 6, and Optionor requires more than the period to the date of closing stated in said notice to correct them, the date of closing shall then be postponed and shall be within ten (10) days after said title objections are corrected or Optionee exercises election (ii) as set out in paragraph 6, as the case may be; provided, however, that the date of closing shall not, in any event, be earlier than August 15, 1977, or such earlier date as Optionor and Optionee mutually agree upon. The closing shall take place at 10:00 o'clock A.M., at the City Hall, City of Edina, 4801 West 50th Street, Edina, Minnesota. Subject to performance by Optionee of its obligations herein, complete possession of the Optioned Premises shall be given to Optionee on the date of closing. 5. Closing Documents. (A) Optionor, on date of closing, shall execute, as necessary, and deliver to Optionee: (i) An administratrix's deed conveying all of the right, title, and intgrest of the Estate of Lee N. R. Miller, deceased, in and to the Optioned Premises, to Optionee, and subject only to: (a) Building and zoning laws, ordinances, state and federal regulations. (b) Reservations of any minerals or mineral rights to the State of Minnesota. (c) Utility easements and public road easements of record. (ii) Such other documents as Optionee deems necessary to evidence of record the authority of Optionor to convey marketable title to the Optioned Premises to Optionee. (B) If, on date of closing, a final decree of distribution has been entered in the Estate of Lee N. R. Miller, deceased, then the heirs. of the Optioned Premises shall execute and deliver a Warranty Deed to Optionee subject only to the matters set out at (a), (b), and (c) in subparagraph (A)(i) of this paragraph 5, in lieu of an administratrix's deed, and a duly recorded copy of the final decree of distribution. (C) On date of closing, Rosalyn S. Miller, her heirs, represen- tatives, and assigns, shall convey Lots 5 and 6, Block 11, said plat of Norman - dale Addition, to Optionee pursuant to the Gift Agreement with Optionee of even date herewith. -2- t: 6. Title Examination. In the event Optionee elects to purchase the Optioned Premises as herein provided, the Optionor shall, as soon as reasonably possible after the giving of such notice of election, deliver to Optionee, at the address hereinafter provided, complete abstracts of title covering said Optioned Premises, certified to a then current date, or a registered property abstract, both with the usual searches attached, showing marketable. title. Optionee shall have twenty (20) days from and after the receipt thereof in which to examine title and notify the Optionor in writing of any objections thereto. If any objections are made, the Optionor shall be allowed one hundred twenty (120) days to correct such objections and make title marketable. If said title is not marketable, and is not made so within said 120 -day period, then Optionee shall have the election to (i) declare this agreement terminated, whereupon all money paid hereunder by Optionee to Optionor shall be immediately refunded, and thereafter neither party hereto shall have any further obligation hereunder to the other; or (ii) to accept such title in its then condition and consummate this transaction, without reduction of the purchase price. But if the title to said property be found marketable, or be made so within said time, and said Optionee shall default in any of the agreements and continue in default for a period of ten (10) days, then and in that case the Optionor may terminate this agreement, and on such termination, all payments made upon this agreement shall be retained by said Optionor as liquidated damages, time being of the essence hereof. The right to terminate and the retention of moneys paid hereunder shall be the sole and exclusive remedy of Optionor in the event of default by Optionee in any of its agreements herein. 7. Taxes and Assessments. In the event this option is exercised by the Optionee and the purchase is consummated as herein provided, Optionor, on or before the date of closing, shall pay in full all real estate taxes payable in the first one -half of 1976 and in all prior years, with penalties and interest, if any, and all installments of special assessments payable therewith. Optionee shall pay all of the real estate taxes payable in the second one -half of 1976 and in subsequent years and all installments of special assessments payable therewith and thereafter, if any. Notwithstanding the foregoing, Optionor shall pay all real estate taxes and installments of special assessments on the Optioned Premises when they become due and before they become delinquent, up to the date of closing. On date of closing, Optionee shall reimburse Optionor for the taxes and installments of special assessments paid by Optionor that Optionee is obligated hereby to pay, but without interest and without paying any penalties or interest that may have been paid by Optionor. If Optionor does not pay the taxes and installments of special assessments for which Optionee is to reimburse Optionor pursuant hereto, before they become delinquent, then, on date of closing, Optionor shall pay to Optionee all penalties and interest that have accrued as of date of closing on such delinquencies. -3- 8. Special Agreements. (A), -Entrance upon 02tioned Premises During Term of Option. Optionee shall have the right during the term of this option and agreement to enter upon the Optioned Premises for test borings; surveys, studies, or for any other purpose in connection with ascertaining the suitability of the Optioned Premises for Optionee's purposes, provided that.any such entry does not unreasonably interfere with Optionor's use of the Optioned Premises. Optionee shall hold Optionor harmless from any and all liability or damages that Optionor' may sustain by reason of any entry upon said Optioned Premises by Optionee or its agents. (b) Retention of Option Payments. Except as otherwise pro- vided herein, if Optionee does not exercise this option within the option period as the same may be extended, then Optionee will not be entitled to refund of the moneys paid for this option, and such moneys may be retained by Optionor. (C) Commission Claim. The parties hereto warrant that neither has incurred any real estate brokerage fees, finders' fees, loan brokerage fees, or any other fees to any third party in connection with the purchase and sale covered by this option. In the event any third party institutes legal action in an effort to recover any such fees, the parties jointly shall defend such action. If a judgment is obtained against the parties jointly, the party responsible for breach of this warranty shall reimburse the other for the latter's attorneys' fees, court costs, and share of the judgment. (D.) Optionee agrees to pay all closing costs that may be incurred by Optionor in connection with the sale made pursuant to this option, exclusive of Optionor's attorneys' fees. (E) If Optionor desires to replace the oil tank now in the Optioned Premises, she shall notify Optionee, and Optionee promptly shall make such replacement. If, for any reason, this option is not exercised, or if exercised and the purchase is not consummated, then, on demand of Op- tionee, Optionor shall pay to Optionee the cost it incurred in making such replacement, without interest. 9. Damage or Destruction. If the Optioned Premises are destroyed or substantially damaged by fire or any other cause prior to exercise of this option, or after exercise but prior to the date of closing, Optionee may nevertheless exercise this option and consummate the purchase and, in such event, shall be paid all insurance moneys paid or payable to Optionor as a result of such damage or destruction; or Optionee may terminate this option by notice given to Optionor within thirty (30) days after such damage or destruction if it occurred prior to exercise hereof, or on or before the date of closing if it occurred after exercise but prior to date of closing, in which event all moneys paid hereunder by Optionee to Optionor shall be immediately refunded, and thereafter neither party hereto shall have any further obligation or liability hereunder to the other. If the Optioned Premises are less than substantially damaged prior to exercise of this option, and Optionee thereafter exercises this option, or after exercise but prior to date of closing, then, on date of closing, all insurance moneys paid or payable to Optionor as a result of such damage shall be paid over to Optionee. -4- 10. Notices. Wherever in this option it shall be required or permitted that notice or demand be given or served by either party to this option to or on the other, such notice or demand shall be given or served, and shall not be deemed to have been duly given or served, unless in writing and forwarded by registered or certified mail, postage prepaid, addressed as follows: To Optionor at: 4701 West 64th Street Edina, Minnesota 55435 To Optionee at: City Hall 4801 West 50th Street Edina, Minnesota 55424 Attention: Mr. J. N. Dalen Such addresses may be changed from time to time by either party by serving notices as above provided. 11. Successors and Assigns. The terms, conditions, and covenants hereof shall extend to, be binding upon, and inure to the benefit of the heirs, representatives, successors, and assigns of the respective parties hereto. 12. Acceptance by Optionee. If this Option be first signed by Optionor, then this Option shall be outstanding, and may not be revoked or terminated, for a period of twenty- one.(21) days from the date signed by Optionor, and Optionee may accept this Option by signing the same within said 21 -day period. IN WITNESS WHEREOF, Optionor and Optionee have caused these presents to be duly executed, all as of the day and year first above written. OPTIONORi Rosalyn S iller, as Administratrix of the Esta e of Lee N. R. Miller, deceased OPTIONEE: -5 '-Z STATE OF MINNESOTA ) COUNTY OF HENNEPIN ) TA foregoin instrument was acknowledged before me this ` f elf day of -''; 1976, by ROSALYN S. MILLER, as AdministratriX of the Estate of�e N. R. Miller, deceased.. r s EDMUND T. MONTGOMEB)E Notary i?ubiic, Hennepin C(sjntjf, Minn. - My. Commission Expires June 19, 197$ STATE OF MINNESOTA)d COUNTY OF HENNEPIN ) The foregoing instrument was acknowledged before me this day of 1976, by JAMES VAN VALKENBURG and WARREN C4 as Mayor and Manager, respectively, of the CITY OF EDINA, on behal`bf City. r. FLCREN( ;E S. HAL1 RER3 - N(Asry Public. G unry. Wk My commission Exvirc= Dec. 31. 1973; CONSENT ROSALYN S. MILLER, single, NORMAN R. MILLER, single, and MOLLY M. MARTIN, the widow, son, and daughter, respectively, and the sole heirs at law, of Lee N. R. M' ller, dec as 'd' _ and HARRY S. MARTIN, /Utz husband of Molly M. Mart n,,) efy as the sale of the Optioned Premises made pursuant to the foregoing option, (ii) agree to the terms and condi- tions of said option, and (iii) agree, if a final decree of distribution in the Estate of Lee N. R. Miller, deceased, has not then been entered, to execute and deliver quit claim deeds to the Optioned Premises on date of closing, conveying the same to the City of Edina, to release and convey their right, title, and interest in and to Optioned Premises. MOLLY M. MA11TIN - a, -HA44T S. MARTIN, III STATE OF MINNESOTA ) COUNTY OF HENNEPIN ) The foregoing instrument was acknowledged before me this 2 day of August, 1976, by ROSALYN S. MILLER, single. ro' EDMUND T. MO TGOMERY Notu y Public, Hennepin County, Minn. My Commission Expires June 19, 1978 t ; -7- STATE OF MI&INM ) Alz(Al Ye,eSeV COUNTY OF REWAFM 0 /2: r`S So ,. The f regoing instrument was acknowledged before me this /cl r f �dag ��f�q , 1976, by NORMAN R. MILLER, single. C:) 4LILLIE J. FRAZIER NOTARY pUBLlt OF NEW )ERSM My Commission Expires July 17, 198Q STATE OF 9i'A ) COUNTY OF 4NNMN ) e foregoing instrument was acknowledged before me this g g day of �, 1976, by MOLLY M. MARTINVand HARRY S. MARTIN, III, husband and wif w•a ci A d sue;•.• � � � ,.••.� This instrument was drafted by Do,sary, Marquart, Windhorst, West & Halla4y 2400 1st National `3nnk Bldg AAinr,60po" Minnaaoto S5401 AK 4 Y• 1dk—,-,e Y C°'.nmWcm LrKPhu May 31; 1977 r �a 1 � AIAd3 A8 t�3 WO37i'00 'may 1N3WAaOa SV 6 I :Z Wd 6— d3S 91G1 NO 03080M 80 amr a3ild 031311839 Ii1OS3NNIW'A1NA09 NId3NN314 UOU0338 AtNno 10 301330 t ©W' *� �: .� `, f ,`� a�:�� STATE- DEAD TAX D E 4'cREOit �„_....rrr-� 4 12163193 /970 r� i OPTION 3 THIS AGREEMENT, Made and entered into this day of August, 1976, by and between ROSALYN S. MILLER, as Administratrix of the Estate of Lee N. R. Miller, deceased (hereinafter called "Optionor "), and the CITY OF EDINA, a municipal corporation under the laws of the State of Minnesota (hereinafter called "Optionee "); WITNESSETH, That, in consideration of the sum of Twenty five thousand Dollars ($25,000), im hand paid by Optionee to Optionor, the receipt and sufficiency of which is hereby acknowledged by Optionor, it is agreed by and between Optionor and Optionee as follows: 1. Option. Optionor hereby grants to Optionee the exclusive right and option, to be exercised on or before August 15, 1977 (hereinafter called the "Option Date "), to purchase that certain tract or parcel of land (hereinafter called "Optioned Premises ") situate in the city of Edina, Hennepin County, Minnesota, described as follows: Lots 7 and 8, Block 11, Normandale Addition, according to the recorded plat thereof, Hennepin County, Minnesota.. 2. Purchase Price. If this option is exercised and the purchase consummated as herein provided, the purchase price to be paid by Optionee shall be Ninety nine thousand five hundred Dollars ($99,500), payable as follows: (A) Twenty five thousand Dollars ($25,000) option payment and earnest money, to receipt of which is hereby acknowledged by Optionor; and (B) Seventy four thousand five hundred Dollars ($74,500), in cash or by check of Optionee, on date of closing. Optionor and Optionee agree that the above purchase price for the Optioned Premises is the fair market value of the Optioned Premises as based upon a current appraisal of the Optioned Premises made by Wiley Real Estate Ap- praisal and Consulting Service. 3. Exercise of Option. The option herein granted shall be deemed fully exercised if written notice of election to purchase is given by Optionee to Optionor by depositing said notice in the United States mail, registered or certified, addressed to Optionor, with postage prepaid, on or before midnight of the Option Date. 1 t l t� 4. Date of Closing; Possession. The notice of election to purchase hereinabove described shall set a date for the closing of the sale herein contemplated, which date shall be on a business day, and which date shall be not less than ten (10) nor more than thirty -five (35) days from and after the date the notice of election to purchase is given by Optionee, provided, however, if title objections are made pursuant to paragraph 6, and Optionor requires more than the period to the date of closing stated in said notice to correct them, the date of closing shall then be postponed and shall be within ten (10) days after said title objections are corrected or Optionee exercises election (ii) as set out in paragraph 6, as the case maybe; provided, however, that the date of closing shall not, in any event, be earlier than August 15, 1977, or such earlier date as Optionor and Optionee mutually agree upon. The closing shall take place at 10:00 o'clock A.M., at the City Hall, City of Edina, 4801 West 50th Street, Edina, Minnesota. Subject to performance by Optionee of its obligations herein, complete possession of the Optioned Premises shall be given to Optionee on the date of closing. 5. Closing Documents. (A) Optionor, on date of closing, shall execute, as necessary, and deliver to Optionee: (i) An administratrix's deed conveying all of the right, title, and interest of the Estate of Lee N. R. Miller, deceased, in and to the Optioned Premises, to Optionee, and subject only to: (a) Building and zoning laws, ordinances, state and federal regulations. (b) Reservations of any minerals or mineral rights to the State of Minnesota. (c) Utility easements and public road easements of record. (ii) Such other documents as Optionee deems necessary to evidence of record the authority of Optionor to convey marketable title to the Optioned Premises to Optionee. (B) If, on date of closing, a final decree of distribution has been entered in the Estate of Lee N. R. Miller, deceased, then the heirs . of the Optioned Premises shall execute and deliver a Warranty Deed to Optionee subject only to the matters set out at (a), (b), and (c) in subparagraph (A)(i) of this paragraph 5, in lieu of an administratrix's deed, and a duly recorded copy of the final decree of distribution. (C) On date of closing, Rosalyn S. Miller, her heirs, represen- tatives, and assigns, shall convey Lots 5 and 6, Block 11, said plat of Norman - dale Addition, to Optionee pursuant to the Gift Agreement with Optionee of even date herew,T.th. -2- 6. Title Examination. In the event Optionee elects to purchase the Optioned Premises as herein provided, the Optionor shall, as soon as reasonably possible after the giving of such notice of election, deliver to Optionee, at the address hereinafter provided, complete abstracts of title covering said Optioned Premises, certified to a then current date, or a registered property abstract, both with the usual searches attached, showing marketable. title. Optionee shall have twenty (20) days from and after the receipt thereof in which to examine title and notify the Optionor in writing of any objections thereto. If any objections are made, the Optionor shall be allowed one hundred twenty (120) days to correct such objections and make title marketable. If said title is not marketable, and is not made so within said 120 -day period, then Optionee shall have the election to (i) declare this agreement terminated, whereupon all money paid hereunder by Optionee to Optionor shall be immediately refunded, and thereafter neither party hereto shall have any further obligation hereunder to the other; or (ii.) to accept such title in its then condition and consummate this transaction, without reduction of the purchase price. But if the title to said property be found marketable, or be made so within said time, and said Optionee shall default in any of the agreements and continue in default for a period of ten (10) days, then and in that case the Optionor may terminate this agreement, and on such termination, all payments made upon this agreement shall be retained by said Optionor as liquidated damages, time being of the essence hereof. The right to terminate and the retention of moneys paid hereunder shall be the sole and exclusive 'remedy of Optionor in the event of default by Optionee in any of its agreements herein. 7. Taxes and Assessments. In the event this option is exercised by the Optionee and the purchase is consummated as herein provided, Optionor, on or before the date of closing, shall pay in full all real estate taxes payable in the first one --half of 1976 and in all prior years, with penalties and interest, if any, and all installments of special assessments payable therewith. Optionee shall pay all of the real estate taxes payable in the second one -half of 1976 and in subsequent years and all installments of special assessments payable therewith and thereafter, if any. Notwithstanding the foregoing, Optionor shall pay all real estate taxes and installments of special assessments on the Optioned Premises when they become due and before they become delinquent, up to the date of closing. On date of closing, Optionee shall reimburse Optionor for the taxes and installments of special assessments paid by Optionor that Optionee is obligated hereby to pay, but without interest and without paying any penalties or interest that may have been paid by Optionor. If Optionor does not pay the taxes and installments of special assessments for which Optionee is to reimburse Optionor pursuant hereto, before they become delinquent, then, on date of closing, Optionor shall pay to Optionee all penalties and interest that have accrued as of date of closing on such delinquencies. 3- $. Special Agreements. (A) - Entrance upon Optioned Premises During Term of Option. Optionee shall have the right during the term of this option and agreement to enter upon the Optioned Premises for test borings; surveys, studies, or for any other purpose in connection with ascertaining the suitability of the Optioned Premises for Optionee's purposes, provided that.any such entry does not unreasonably interfere with Optionor's use of the Optioned Premises. Optionee shall hold Optionor harmless from any and all liability or damages that Optionor'may sustain by reason of any entry upon said Optioned Premises by Optionee or its agents. (g) Retention of Option Payments. Except as otherwise pro - vided herein, if Optionee does not exercise this option within the option period as the same may be extended, then Optionee will not be ebe r led refund of the moneys paid for this option, and such moneys may be retained by Optionor. (C) Commission Claim. The parties hereto warrant that neither has incurred any real estate brokerage fees, finders' fees, loan brokerage fees, or any other fees to any third party in connection with the purchase and sale covered by this option. In the event any third party institutes legal action in an effort to recover any such fees, the parties jointly shall . defend such action. If a judgment is obtained against the parties jointly, the party responsible for breach of this warranty shall reimburse the other for the latter's attorneys' fees, court costs, and share of the judgment. (D.) Optionee agrees to pay all closing costs that may be incurred by Optionor in connection with the sale made pursuant to this option, exclusive of Optionor's attorneys' fees. (E) If Optionor desires to replace the oil tank now in the Optioned Premises, she shall notify Optionee, and Optionee promptly shall make such replacement. If, for any reason, this option is not exercised, or if exercised and the purchase is not consummated, then, on demand of Op- tionee, Optionor shall pay to Optionee the cost it incurred in making such replacement, without interest. 9. Damage or Destruction. If the Optioned Premises are destroyed or substantially damaged by fire or any other cause prior to exercise of this option, or after exercise but prior to the date of closing, Optionee may nevertheless exercise this option and consummate the purchase and, in such event, shall be paid all insurance moneys paid or payable to Optionor as a result of such damage or destruction; or Optionee may terminate this _ option by notice given to Optionor within thirty (30) days after such damage or destruction if it occurred prior to exercise hereof, or on or before the date of closing if it occurred after exercise but prior to date of closing, in which event all moneys paid hereunder by Optionee to Optionor shall be immediately refunded, and thereafter neither party hereto shall have any further obligation or liability hereunder to the other. If the Optioned Premises are less than substantially damaged prior to exercise of this option, and Optionee thereafter exercises this option, or after exercise but prior to date of closing, then, on date of closing, all insurance moneys paid or payable to Optionor as a result of such damage shall be paid over to Optionee. -4- F 10. Notices. Wherever in this option it shall be required or permitted that notice or demand be given or served by either party to this option to or on the other, such notice or demand shall be given or served, and shall not be deemed to have been duly given or served, unless in writing and forwarded by registered or certified mail, postage prepaid, addressed as follows: To Optionor at: 4701 West 64th Street Edina, Minnesota 55435 To Optionee at: City Hall 4801 West 50th Street Edina, Minnesota 55424 Attention: Mr. J. N. Dalen Such addresses may be changed from time to time by either party by serving notices as above provided. 11. Successors and Assigns. The terms, conditions, and covenants hereof shall extend to, be binding upon, and inure to the benefit of the heirs, representatives, successors, and assigns of the respective parties hereto. 12. Acceptance by O- tionee. If this Option be first signed by Optionor, then this Option shall be outstanding, and may not be revoked or terminated, for a period of twenty -one (21) days from the date signed by - Optionor, and Optionee may accept this Option by signing the same within said 21 -day period. IN WITNESS WHEREOF, Optionor and Optionee have caused these presents to be duly executed, all as of the day and year first above written. OPTIONOR: Rosalyn S.� iller, as Administratrix of the Esta� of Lee N. R. Miller, deceased OPTIONEE: -5- �V STATE OF MINNESOTA COUNTY OF HENNEPIN T4e fc�regoing instrument was acknowledged before me this 2, day of 14`1/t (/ Ij -' 1 -of 1976, by ROSALYN S. MILLER, as Administratri�-. the Estate of Lke-'N'.—k. Miller, deceased *7/ _.Z EDMUND T. N,''NTGOmLrnf Notary Ilublic, lfermcpin c -'Linty, Minn. My. Commission Expiies June 19, 1976 STATE OF MINNESOTA COUNTY OF HENNEPIN The foregoing instrument was acknowledged before me this day of _Se_lf� —1 1976, by JAMES VAN VALKENBURG and WARREN C,.,,. as Mayor and Manager, respectively, of the CITY OF EDINA, on behalt'bf the City. _01_) 1S FLONEW:t 8. HAP C -'Atv. wfli My Gon mission taco, 31. 1978. CONSENT ROSALYN S. MILLER, single, NORMAN R. MILLER, single, and MOLLY M. MARTIN, the widow, son, and daughter, respectively, and the sole heirs at law, of Lee N. R. Miller, deceased, and HARRY S. MARTIN,jbtl husband of Holly . Martn f -&i 6V i ' a ree'to the sale of the Optioned Premises Y �.; Y �) g P made pursuant to the foregoing option, (ii) agree to the terms and condi- tions of said option, and (iii) agree, if a final decree of distribution in the Estate of Lee N. R. Miller, deceased, has not then been entered, to execute and deliver quit claim deeds to the Optioned Premises on date of closing, conveying the same to the City of Edina, to release and convey their right, title, and interest in and to ."e Optioned Premises. MOLLY M. MARTIN HA IVS. V MARTIN, III STATE OF MINNESOTA ) COUNTY OF HENNEPIN ) The foregoing instrument was acknowledged before me this rz day of August, 1976, by ROSALYN S. MILLER, single. Jr EDMUND T. MONTGOMERY Notaxy Public, Hennepin County, Minn. My Commission Expiies June 19, 197 -7- STATE OF MI SOTA) IV& LAI c >� COUNTY OF 1 fEPMi) 171 U tZiZ S The f regoing instrument was acknowledged before me this / �., dad of; +, , 1976, by NORMAN, R. MILLER, single. 'LILLIE J. FRAZIER NOTARY PUBLIC OF NEW JERSEY My Commission Expires July 17, 198Q STATE OF Id-IR;E -'OTA ) COUNTY OF likM171N ) edy of 7i4e foregoing instrument was acknowledged before me this day of U , 1976, by MOLLY M. MARTIN and HARRY S. MARTIN, III, husband and wif : ✓ . w,. `°'' '� ��� ��� - G_ u This instrument was draftod by Rntsuy, Mnrqumt, Windhorst, West u Hafleday 2400 1st National Stink Bleg. Mli ww6polis, Minnarota W01 Q /� Y �• G1Ckr,e XfP Commission EXPires Map 31; 1977 4 4231932 2'' c 05 "d, 0 0 0 OFFICE OF COUNTY RECORDER HENIXEPIN CGUNTY.KJNNESOTA CEPTIFIE� FILED AND Oil J� 11 . Ott 1976 SEP —9 Nif 2: 19 AS DUCUMENT4231932 CO. RECORDER BY EPUlY 1-1 HC 4765 Microfilm STATE OF MINNESOTA County of Hennepin 430425 LETTERS PROBATE COURT Re Estate of File No. 128032 Lee N. R. Miller ` LETTERS OF GENERAL Decedent. 1 ADMINISTRATION Who died July 2nd 19 74 Rosalyn S. Miller of Hennepin County, Minnesota ,4s'­111-,­,, _ hereby appointed general administrat riX herein. in Testimony. Whereof the Hon, Melvin J. Peterson, Judge of Probate Court has set his hand and alfixed the Seal of said Court this 6th day of August 19 74 (Court Seal).- _ Probate Judge. I y wn1 :STAR OF MINNESOTA, • COUNTY OF HENNEPIN ar. PROBATE COURT z `, 8'397914 I, RAYMOND RICHARDSON, Clerk of the Probate Court, within and for said County, and Custodian of the Seal and Records of said Court, do hereby certify that I have compared the foregoing copy of the Letters of General Administration in the matter of the Estate of Lee N. R. Miller, Deceased with the original record thereof preserved in this office and have found the same to be a correct tran- script of the whole thereof. I further certify said Letters are in fill force and Pffprt In Testimony Whereof, I have hereunto subscribed my name and affixed the Seal of said Court, at Minneapolis, in said County, uierx o= the i roaate t;ourt. 1 8032 PTATE OF MINNESOTA COUNTY OF HENNEM R PROBATE COURT In the Matter of the Estate of i Letters Gen. CERTIFIED COPY -4WM 62 t ti TRANSFER ENTERED FINAN"CE DIVISION HENNEPIN C NTY, MINN. OY giOEPUTY OS231A (New 7/76) OSWALO PU8LI5NING CO., NEW ULM. MIN— Form 524.3 -713 UPC__ STATE OF MINNESOTA PROBATE COURT COUNTY COURT PROBATE DIVISION COUNTY OF HENNEP IN Court File No. 12 8 0 3 2 In Re: Estate of Lee N. R. Miller AFFIDAVIT OF NO SELF - DEALING, ETC. Deceased STATE OF MINNESOTA i COUNTY OF 1?E'NNEP IN I° Rosalyn S. Miller being first duly sworn, on oath deposes and says: 1. That I am the Personal Representative of the estate of the above named decedent. 2. That inuded in the assets of the estate is the following described real estate situated in Hennepin County, Minnesota: Lots 7 and 8, Block 11, Normandale 3. That I am duly empowered to sell the within described real estate. 4. That pursuant to said power, the sale of the within described real estate is being made to City r Edina 0 5. That said sale does not constitute a sale to the Personal Representative, his special agent or attorney, or any corporation or trust in which the Personal Representative has a substantial beneficial interest, and furthermore, said sale is not a transaction which is affected by a substantial conflict of interest on the part of the Personal Representative. FURTHERS AFFIANT SAITH NOT. i before me this 192 . INSTRUMENT DRAFTED BY: Notary Public Edmund T. Montgomery County, Minn. Attorney at Law 19_. 1430 Dain Tower Minneapolis, MN. 55402 I e . 4304286 05101 1/2 (New 7/76) OSWALD PUBLISHING CO.. NEW ULM• MINN. Form 291.14(4) UPC__ BONA FIDE PURCHASER DECLARATION Name of Decedent Date of Death: Lee N. R. Miller July 2, 1974 Place of Death (City, State): Minneapolis, Minnesota Residence Address City County State 4701 W. 64th Street Edina Hennepin Minnesota Name of Personal Representative: L Rosalyn S. Miller Address of Personal Representative: 6005 Eden Prairie Road, Edina, Minnesota Name, location and file number of appointing Court: Hennepin County Probate Court, File No. 128032 STATE OF MINNESOTA ss. HENNEPIN COUNTY OF AFFIDAVIT Rosalyn S. Miller _ being first duly sworn, on oath, deposes and states that: 1. Affiant is the personal reprege ative of the Estate of Lee N. R. Miller (hereinafter "decedent "). 2. Assets of the probate estate of said decedent include real property situated in the County of Hennepin , State of Minnesota, legally described as follows, to -wit: Lots 7 and 8, Block 11, Normandale 3. As authorized by Minnesota Statutes 524.3 -715, affiant (sold) (Ak:9RffW9FfTe- ff) the hereinabove des. cribed real property by instrument dated 7111y 26 , 1977 , whereunder Cit_Y of Edina (is) (are) the grantee(s), for the consideration of $ 9 9 , 5 0 0 . 0 0 4. As authoKiae41drvided by Minnesota Statutes 291.14, Subd. 4, affiant hereby declares that the grantee(s) under said, ikstr� j vft t � d� July 26 7 7 l N P 7�+� , 19 is) ('asap bona fide purchaser(w) thereunder. Sub ibe efore�me this Notary 1'ubcfi ` .' THIS INSTRUMENT WAS DRAFTED BY T.' >NT­Y Edmund T. Montgomery, Attorney at Law 3to Y Juaikepin County, Mina. ftvhes Jun. 19, 1070 1430 Dain Tower Minneapolis, M.N. 55402 INSTRUCTION: Certified copy of letters are required to be attached for recording herewith. 43042 1.L L.) 10)70 OFF" OF COUNTY RECO+TOEis HENNEPiN COUNTY.MItiNEgnr1 CERTIFIED FILE 0 TtOOt; REcc;i<OrD t ?.V F977AUG -2 PM 2: 30 As noeuMExT - 4304286 0 ECOkt3cR """ --- ----._ DEPUTY ,,�k m� ( of Mortgage. Form No. S1 -M. Miller -Davis Co., Minneapolis .ion. [' _.. _..Mi37,�1K.Sora Unif rm „Conye YAP nn„g, Blanks ,(Revised 19%6, 430s963 know Ziff Alen by tote Vreantg, That a certain Indenture of .Mortgage, now owned by the undersigned, a corporation existing under the laws of the State of ........M nnesota ............ ..... ............................... bearing date the ................... 2151 ...................................... .... day of........... February............. ............................... 196.9......, made and executed by.....Lee,.N, .... .... Miller .. and ... Rosalyn...SMiller.,.., husband .... nd... wife ................ ................................................ ......... ......... .......... ......... ............ ..... .... ............................... as mortgagors..., to Ci. 7 zzl 5.... St... .... t, ous ... Par k ..................................................................................................... ............................... ..., ......................................................................... ............................... ..... as mortga.ffw .... ., r ;,s w �_ Henne in and recorded in the office o the C er in and or the Count o P .......... .............................., ff f � f � f ................... State of ,,Minnesota, in Book ...... ...... 69 ........ ............................... of ....... Hen..n..ep.=. ... Co nt. y.. Re. zo.];. d.. a......... .............................., pace 37635U..........., as Document No..... 3763587 ................................ .........1.............I......, on the ...... 24th. .................... ........... day of........Februar_y ..... . 1969..,._,, is, with the indebtedness thereby secured, fully paid and satisfied..F4nd the County .Recorder of said County is hereby authorized and directed to discharge the same, pn the record thereof, according to the statute in such case provided. 31n TegtiM0np Wbereof, The said Corporation has caused these Se U presents to be executed in its corporate name by its ....... or Vice . .......ni........................ President and its ....... .Real. Estate. Officer ............ ............................... and its corporate seal to be hereunto affixed this ........ 2.nd ...... day of.... August............. .... 19...77.. mfr R� Citizens ,.,.,,.,. ... State.,. Bank.. of „, St,,,,. Louis.., Park .......... By.... Be . rnhard. Loe�wen ...... ............................... I ts.....Senior .. Vii .e ..... President .....!tit/ ” ” arriet I ."'itic "hte'r' Its ...Real „E s fate. O f fi c er....._. 6tate of Ainneota, ,3 County of ....... ............. Rennep. in .......... .................. .... The foredoin� instrument was acknoicledsed before me this ... 2nd : day of u9ust . 1977 Bernhard Loewen, Senior Vice President b y ........ ............................... ............ ................................................. .......................................................... ............................................ .................... (NAME OF OFFICER OR AGENT, TOILE OF OFFICER OR AGENT) and by .............. Harriet . D... Rich .er.f...Real_Es. fate. Officer- � .......... - ...................... ........... ........................... ............................... . (NADfE OF OFFICER OR AGENT, TITLE OF OFFICE OR AGENT) of Citizens State Bank of St. Louis Park (NADIE OF CORPORATION ACKNOWLEDGING) , Minnesota ....................... .... .._ corporation., on beha of the corporation. a..... _...... (STATE OR PLACE OF INCORPORATION) THIS INSTRUMENT WAS DRAFTED�� f � M/4R +ON O. DIEK - DORSEY WINDHORST HANNAFORD N &T�¢i e s c > _ ....... ..............................� ................. �dltE OF' ERSO. K NG KNOWLEDGME T Name) HENNEPI 1 i 2300 First National Bank i�uil 1 pAy CommEsslo .. t -- - - -- Minneapolis, Minnesota 55�+�fe$r' (TITLE OR RAN ) ........................................................................................ ............................... . \rI 1 7 0 ME co E-4 Uj VN t �) f � -- �/ • W 4p' V .e m ti r- ' W C5 f; Ltj Satisfaction of Mortaaae. 1 %T e � x R Miller -Davis Co., Minneapolis 1 VLLlL L \ V. JL—LV ad �'3 5:364 JpknDw Ari Alen by tbw VregenOj That a certain Indenture of Mortgage, now owned by the undersigned, a corporation existing under the laws of the State of ...... Minnesota............................... bearing date the... ............ 5th .69,..., made and .............................. ...........................da -y of .. ........................March ....... ............... ............................... 19. executed by ..........Lee N,,,,.R....,Miller.. and...Rosalyn...S.....M e ...... husband ... and ... Fri. fe ............ ............................... ........................................................................................................................................................................... ............................... as mortgagor. s.., to ............................................................................................................................................................................................................................. ............................... Citizens State Bank of St. Louis Park ............................................. ............................... .................................. .............................., as mortgagee......, ... ..... ....... office f �c :s............... Henne �n and recorded in the o ice o the Gy' rr .. der in and for the County of .............................. P.�..........................., 69 0 ......Hennepin... County... Records ........... .............................., State of Minnesota, in Book ......... ............................... f pale ....3767399......., as Document No. ...... , 767399 .... . ....._., on the............ 24.th ........................., ............... . day of. . March 19.,69 is, with the indebtedness thereby secured, fully paid and satisfied. Ind the County Recorder of said County is hereby authorized and directed to discharge the same upon the ..record thereof, according to the statute in such case provided. x *Q r In Teotimonp Wb The said Corporation has caused these 1,' = presents to be executed in its corporate name by its.. Sen..Or „Vice,,. President and its. ..... .. Red. 1... S. td.. te...Offioer ................... ......... ....... and its corporate seal to be hereunto affixed this..........2.nd. day August ............. 19..77... CITTZENS...STATS ... BANK ... OF...S.T......L U:IS....EARK ............. By... ......... ..:.......::...:.:............. ....:.:. :- ........................ Bernhard Loewen Its ...... S e ni or., V i ce.... president arri6t' icfiter its ... .Bea.l l slate..Officer....... 6tate of Ainntgota, County of ....... ...... Hennepin.... ... .... ........ The foredoin) instrit»2ent was acknoivledsed before me this ..... .2nd.. day of....A„ gu,st....... 1,977 ..... .... ,., by ........Bemhard..Loewen ...... Senior-Mice-President... .................._...................................................... ............................... (NAI>fE OF OFFICER OR AGENT, MILE OF OFFICER OR AGENI) and by ... Ji ..a.r.det..D...._Ric.hter ...... Real. Estate... Offic. er .................... ................_......... ............ (NAME OF OFFICER OR�AG%' I TLE OF OFFICER OR AGENT) of.,... citizens State Bank of St. Louis Partc ..... ............ _ ....... _.... _. ........ _ ......... (NAME OF CORPORATION ACKNOWLEDGING) Minnesota ....._... corporation, on behalf of the corporation. a .. ............. .... ._ ............ .... ............................... (STATE OR PLACE OF INCORPORATION) THIS INSTRUMENT WAS DRAFTED BY 2300 First National Bank Minneapolis, Minnesota 5 i j �p�pTF��... F j .......c ............... c.....� G Q�� �',....... ._} jtE O PERSO TA KING AC'NOWLEDGMENT HENNEPIN ry 1 l e. MY Commission t .......1/. (TITLE OR RANK ` two Ln > t4 °= t .. v.: Z ` O EI .. a ; o . O G� O f i j �p�pTF��... F j .......c ............... c.....� G Q�� �',....... ._} jtE O PERSO TA KING AC'NOWLEDGMENT HENNEPIN ry 1 l e. MY Commission t .......1/. (TITLE OR RANK r, i m� Ln °= t r, i m� 4304287 OS231 1/8 - Probate Deed of Sale (New 7/76) OSWALD PUBLISHING CO.. NEW ULM. MINN. Individual Personal Representative to Corporation THIS INDENTURE, Made this 26th day of July 19 77 between Rosalyn S. Miller as Personal Representative— of the Estate of Lee N. R. Miller , deceased, part y— of the first part, and City of Edina,_ a municipal -M corporation under the laws of the State of Minnesota party of the second part, WITNESSETH, that whereas Lee N. R. Miller a married person, of the County of Hennepin and State of Minnesota died on July 2 , 19 74 , and the Probate Court of Hennepin County, Minnesota did appoint Rosalyn S. Miller Personal Representative of the estate, and whereas by the laws of the State of Minnesota, said Personal Representative— (is) (^ark- empowered to make and execute a conveyance of real estate. NOW. THE EFORE he said t �. of the fist con derati n of he sum of Ninety -hine Thousan' Five and nb7ilfi (s$99, ?00.60) DOLLARS, to her in hand paid by the said p rty of the second part, the receipt whereof is hereby acknow- ledged, do es hereby Grant, Bargain, Sell, and Convey unto the said party of the second part, its successors and assigns, Forever, all the tracts or parcel. S of land lying and being in the County of Hennepin and State of Minnesota, described as follows, to -wit: Lots Seven (7) and Eight �(8) Block Eleven (11) , Normandale, according to the plat thereof on file and of record in the office of the Register of Deeds of Hennepin County, subject only to: (a) Building and zoi ng laws, ordinances, state and federal regulations. (b) Reservations of any mineral rights to the State of Minnesota. (c) Utility easements and public road easements of record. TO HAVE AND TO HOLD THE SAME, 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. IN TESTIMONY WHEREOF, The said part-Y— of the first part ha s hereunto set her hand _ the day and year first above written. As Personal Representative of the Estate of Lee N. R. Miller Deceased. T Rosalyn S. Miller decedent, do hereby consent to the within conveyance. of the above named STATE OF MINNESOTA COUNTY OF HENNEPIN JU ss. The foregoing instrument was acknowledged before me this - y '19 77 by Rosaly sonal Reoresentative of the Estate of Lee N. 26th S. Mill R. Mille Notary Public My commission expires THhS �STRUMENT WAS DRAFTED BY EDMUND T. Notwy Pubt my Commas "(Name) 1430 Dain Tower Minneapolis, MN. 55402 (Address) Tax statements for the real property described in this instrument should be sent to: - I -- City of Edina L <i (Name) (Name) (Address) STATE DEED TAX TRANSFER STAMPS DUE 7 X -T 12 Cn CD E Ix Cc': CL X 0 cc co o 80 cnc Q) >> G C: I- I CL (n Uj 0 (A. at C.) Q L) 43 -Uj CZ) C.) C1 cc r11 Uj L- 0 M L J 17 C*N ot U- rA 0 -0 - -4.2 Q) E-4 164 0 Ax U Z 0 rA E.4 Z 4.4 0 CIS 0 0 W Pq 0 Q) 0 z lei 0 bn 0 $-4 W 04 Cd 0 W PW >1 P 3z M day of il p/. 5 5 V!-) V Z (L 0 z > Z. 3Z >0D 0 Q) � >1 0 rA rr S I 0 as 90ME--- 9.. O rw No. 2-740-10 rm 52 Ordcr o 189119 on Bante IA10Md in:11600'sawoft-1, a r4 Steel ESCROWS ABSTRACTS OF WrLE aW QED (TORRENS) PROPERTY 'CERTIFICATES ON LANDS IN E[ENNEP1N COUNTY, MINNESOTA INCLUDING SEARCHES FOR TAXES, MMMUM IN FEDERAL AND STATE C0'UR'nA114D PROCEEDINGS IN BANKRUPTCY Tug Loan ParAff. UqQ1 acacy""Lu v41 H abotract 0 WtUt TO Lots 7 and *8. Blook.11 Normandale. This cerWfies the within statement from Nos 145 1, 151 __jncjwje, to be a correct Abstract of Tide to land described in No Ont -JherWn as appears of record in the ofte of she Register of Deeds in Hennepin County, Minnesota, since JU17 21, 1948, 2 A-m. including Taxes according to the general tax books of said County. 0th, Date March 3 _ 19I 1, 7 a. m. Title Insurance Co �o�fNm%�nnes:ua �� I Assistant Secretary Deliver to Investors Diversified Services—Ine. gate Nwurance Companp of �iut�e�ota 125 South Fifth Street Minneapoof 2, Minnewta 1.4 I A15-212 y - -- .�..'urn'nS`.SZP .. . .. � 14� No. B_4.1452 ABSTRACTS OF TITLE N TO ALL LOTS OR LANDS IN ABSTRACT Of TITLE —TO- HENNEPIN COUNTY, MINN. Lots 7...and 8. Blo Including Searches for Taxes, Judgments in Federal and State Courts and Pro- ceedings in Bankruptcy Nornandale ................... ................................ .............................. ......................... ...................................... FURNISHED ON SHORT NOTICE CONVEYANCING, ACCURATELY TONE REAL ESTATE ABSTRACT COMPANY (INCORPORATED) REALESTATE' NEW YORK LIFE BUILDING ABSTRACT COMPANY MINNEAPOLIS, MINN. This certifies the within written statement from No. 1 to 12Z.--inclusive, to be a, correct THE LARGEST AND MOST COMPLETE TITLE Abstract of Title to land described in N0. -e. PLANT IN THE NORTHWEST therein, as appears of record in Hennepin County, Minn., including taxes. Dated... 7_11,x.........3.,..._.....19 20 -7 A. M. REAL ESTATE ABSTRACT COMPANY By ...... Uj­,..S'­.,...Q Secretary For-­.. Fees for Abstract, Judgment Search, $ ............... ........... Total, $....1 -a-,ALQ-­---­— SPENCER & CO., PRINTERS. MINNEAPOLIS ABSTRACT OF TITLE TO 1 Lot S ........... ....... ..... 7.....an.d._..8.,.._...... BIOCk__.. ...... ........ -- "NORMANDALE" V, 3 4 M 6 7 9 10 11 12 I Original Entry No. 602. Dated Oct. 10, 1855. 1 To See Land Office Records, page 14. 13 14 i - UNITED STATES Original Entry No. 602. Dated Oct. 10, 1855. 1 To See Land Office Records, page 14. JOHN DE KAY. i West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. UNITED STATES C. C. Patent, April 2, 1857. Filed April 17, 1914, 3:30 p. m. To Book 760, Deeds, page 86. JOHN DE KAY. '/ Southwest 1/4 of Southwest 74 of Sec. 19, Northwest 1/4 of North - No. 711498. west 1/4 and Southwest 1/4 of Northwest 1/4 of Sec. 30, T. 28, R. 24; 137.38 acres. JOHN DE KAY, Warranty Deed, July 15, 1856. Filed July 22, 1856, 11:30 a. m. ELIZABETH, His Wife, Book D, Deeds, page 511. Consideration, $1,190. To West 1/2 of Northwest 1/4, etc., Sec. 30, T. 28, R. 24, etc. GEORGIANA LEWIS. JOHN Dekay Mortgage, Dec. 29, 1855. Filed .......................... To Book B, Mortgages, page 412. To secure $300. B. F. BARKER. West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, etc. B. F. BAKER Satisfaction of Mortgage No. 5. Dated April 26, 1856. To On margin of record. JOHN Dekay Mortgage April 26, 1856. Filed April 26, 1856, 3 p. m. JOHN DE KAY To Book C, Mortgages, page 98. To secure $518. i LEVI L. COOK. I West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, etc. \ — LEVI L. COOK Discharge of Mortgage No. 7. Dated April 10, 1860. To On margin of record. JOHN DE KAY. GEORGIANA LEWIS, Mortgage, July 7, 1857. Filed July 7, 1857, 5:30 p. m. ISAAC I., Her Husband, Book F, Mortgages, page 300. To secure $858.62. i To West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, etc. HILARY B. HANCOCK. i H. B. HANCOCK URIAH THOMAS, Trustee. To —�� Assignment Mortgage No. 9. Dated July 8, 1857. Filed Jan. 26, 1858, 2 p. m. Book H, Mortgages, page 429. Value received. J URIAH THOMAS Assignment Mortgage No. 9. Dated Oct. 12, 1858. To Filed Oct. 16, 1860, 4 p. m. Book P, Mortgages, page 25. SARAH S. ABRAHAM. Consideration, $610. URIAH THOMAS Assignment of Mortgage No. 9. Dated Oct. 15, 1860. I To Filed Oct. 16, 1860, 4 p. m. Book P Mortgages, page 26. SARAH S. ABRAHAM. Consideration, $91.00. SHERIFF OF HENNEPIN COUNTY Certificate of Sale. Dated Dec. 11, 1860. Filed Dec. 17, 1860, 12 m. To A Files No. 15. SARAH S. ABRAHAM, Und. ; Northwest Y4 of Northwest 1/4, Sec. 30, T. 28, R. 24. OLIVER D. RUSSELL, Und. 1/8. Sold for $230 on forclosure of mortgage No. 9. Sale, Dec. 11, 1860, 10 a. m. SHERIFF OF HENNEPIN COUNTY Certificate of Sale. Dec. 11, 1860. Date of sale, Dec. 11, 1860. To Filed Dec. 17, 1860, 4:30 p. m. Book P Mortgages, page 236. SARAH S. ABRAHAM, Und.; Northwest 1/4 of Northwest 1/4, Sec. 30, T. 28, R. 24. and OLIVER D. RUSSELL, Und. 1/g. Sold for $230 on forclosure of mortgage No. 9. 15 16 17 Im 19 20 21 22 23 24 25 26 27 GFORGIANA LEWIS and Husband Foreclosure Mortgage No. 9. Sheriff's Certificate, Dec. 11, 1860. By Sheriff Filed Dec. 17, 1860, 12 m. Recorded May 27, 1889, 8 a. m. To Book 281 Deeds, page 13. SARAH S. ABRAHAM, Und.; Northwest i/4 of Northwest 1/4 of Sec. 30, T. 28, R. 24. OLIVER D. RUSSELL, Und. 1/3 Sold for $230. No. 84366. GFORGIANA LEWIS and Husband Foreclosure Mortgage No. 9. Sheriff's Certificate Dec. 11, 1860. By Sheriff Filed Dec. 17, 1860, 12 m. Book 281 Deeds, pa a 15. File No. 16. To Recorded May 27, 1889, 8 a. m. Book 281 De ds, page 15. SARAH S. ABRAHAM. Southwest •1/4 of Northwest 1/4, Sec. 30, T. 28, .24. No. 84367. Sold for $230. SARAH S. ABRAHAM, Assignment of Certificate No. 14. Dated June 19, 1861. JONATHAN P., Her Husband, Filed July 15, 1861, 5 p. m. Book Q Mortgag s, page 300. To Southwest 1/4 of Northwest 1/4, Sec. 30, T. 28, R. 24. OLIVER D. RUSSELL. Consideration, $60.00. G —,ORGIANA LEWIS, Quit Ciafm Deed. Dated April 6, 1861. Filed June 24,1861,5:45 p.m. ISAAC L, Her Husband, Book S Deeds, page 101. Consideration, $1,0)0. To West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24 SARATT S. ABRAHAM. Tx? Matter of Estate of Probate Court, Hennepin County. Decree of Dist ibution. JOHN H. MILLER, Deceased. Dated Dec. 30, 1878. Filed Jan. 8, 1879, 8:30 a. m. Book 73 Deeds, page 559. Undivided 1/3 of Northwest 1/4 of Northwest . and Southwest 1/4 of Northwest 1/4, Sec. 30, T. 28, R. 24, assigned to Mary Miller, his widow, only heir. OLIVER D. RUSSELL Quit Claim Deed. Dated Nov. 28, 1879. To Filed Dec. 24, 1879, 4 p. m. Book 74 Deeds, p3,ge 276. MARY MILLER. Consideration, $1.00. West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. Power of Attorney. Dated Nov. 27, 1878. Filed Jan. MARY MILLER, Widow, 7, 1879, 1 p. m. To Book B Pcwers, page 473. CHAS. H. WOODS.. In the Matter of the Guardianship of Probate Court, Hennepin County. JONATHAN P. ABRAHAM, Insane. Appointment of R. H. Abraham, Guardian. Dated Nov. 17, 1879. Filed Dec. 24, 1879, 5 p. m. Book 81 Deeds, page 523. MARY MILLER, Widow, Warranty Deed. , 1879. Acknowledged Dec. 24, 1879. By Filed Dec. 24, 1879, 5 p. m. Book 81 Deeds, p ge 524. CHAS. H. WOODS, Consideration, $850.00. Her Attorney -in -fact, West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. SARAH S. ABRAHAM, R. H. ABRAHAM, Guardian of JONTHAN P. ABRAHAM, Husband of SARAH S. ABRAHAM, To JAMES RYAN. JAMES RYAN, Mortgage. Dec. 24, 1879. Filed Dec. 24, 1879, 5 p. m. BRIDGET, His Wife, Book 59 Mortgages, page 213. To secure $3,10.00. To West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. SARAH S. ABRAHAM. In the Matter of the Estate of Letters of Administration to R. H. Abraham. SARAH S. ABRAHAM, Deceased. Dated May 19, 1881. File No. 1254. Record Probate Court. Hennepin Count, Minnesota. RICHARD HARVEY ABRAHAM, Administrator (of the Estate Satisfaction Mortgage No. 24. Dated July 3, 1882. of Filed July 11, 1882, 2 p. m. Book 74 Mortgages, page 408. SARAH S. ABRAHAM, Deceased), To JAMES RYAN and Wife. In Matter of Estate of Probate Court, Hennepin County. JAMES RYAN, Deceased. Certified Copy of Decree of Distribution. Da ed Sept. 8, 1884. Filed May 25, 1885, 10 a. m. Book 170 Deed , page 357. Finds that deceased died intestate and as igns to James A. Ryan West % of Northwest 1/4, Sec. 30, T. 28, R. 24. Subject to the right of Bridget Ryan, widow, to li a with him during her natural life. I 29 30 31 32 33 34 35 36 I In Matter of Estate of Probate Court, Hennepin County. JAMES A. RYAN, Deceased, Certified Copy of Decree of Distribution. Dated Oct. 14, 1891. No. 160471. Filed Oct. 15, 1891, 2:30 p. m. Book 342 Deeds, page 415. Finds that deceased left surviving his mother, Bridget Ryan, who is next of kin and only heir at law of said deceased, and assigns to her West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, etc. In Matter of Estate of Probate Court, Hennepin County. BRIDGET RYAN, Deceased. Certified Copy of Decree of Distribution. Dated Oct. 14, 1891 No. 160470. Filed Oct. 15, 1891, 2:30 u. m. Book 342 Deeds, page 413. Finds that. deceased left surviving Timothy I. and John E. Ryan, sons, wbo are next of kin and only heirs at law of said de- ceased and assigns West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, etc., to each an undivided 1/z. I In the Matter of the Incorporation of Petition. Oct. K, 1888. Filed Dec. 17, 1888, 11:30 a. m. THE VILLAGE OF EDINA. Book 40 Miscellaneous, page 106. No. 69940. Embraces 'Vest 1/2 of Northwest 1/4 and Southeast 1/4 of North- west 1/4, Sec. 30, T. 28, R. 24. See also Files No. 504. TIMOTHY I. RYAN, Warranty Deed Dated Dec. 17, 1895. Filed June 1, 1896, 10:45 a. m. MARY I., His Wife, Book 452 Deeds, page 338. Consideration, $37,500.00. To Undivided /2 of West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, JOHN E. RYAN. etc. No. 250547. II115, JOHN E. RYAN Affidavit, Apr'l 1914. Filed April 17, 1914, 3:30 p. m. To Book 148 N iscellaneous, page 246. THE PUBLIC. That he is caner in fee of West 1/2 of Northwest 1/4 of Sec. 30, No. 711499. T. 28, R. 24, said property bought by affiant's father, James Ryan (n w deceased), in December, 1879, and at said time the family consisted of James and Bridget Ryan, father and mother of afHant, and three children, James A. Ryan, now de- ceased, Timothy I. Ryan and affiant, and in year 1880 afHant's father, with family, moved on said land and occupied same. That affiant's father died in 1882, and said Bridget Ryan, moth- er of affi nt, with said children, continued to reside thereon. That aff`i nt's brother, James A. Ryan, died in 1889, and afflant's other died in 1890, and up to the time of her death she occu ied said premises. That on her death this afhant and his )rother, Timothy J. Ryan, became owners of said premises on or about April 1, 1891. They leased same to John Anderson and Charles J. Waisted, who thereupon entered into possessioi of said property of afflant and brother until death of said Anderson, which occurred in 1893, and said Walstad continued. in possession as sole tenant of said property under lease, and renewals thereof until Anril 1, 1911. That said Timothy I. Ryan conveyed his undivided 1/2 interest in said rroperty to affiant Dec. 17, 1895, and afF.ant has been sole owner in fee ever since that date. That ever s'.nce spring 1880 said premises have been continuously occupied by persons aforesaid and that no person has ever appeared or made any claim of ownership of said property or to any part thereof other than members of affiant's family as aforesaid since or- iginal purchase in 1879. TIMOTHY I. RYAN Affidavit, April 15, 1914. Filed April 17, 1914, 3:30 p. m. To Book 148 Miscellaneous, page 247. Same as in No. 32. THE PUBLIC. 711500. CHARLES B. YANCEY Affidavit, April 15, 1914. Filed April 17, 1914, 3:30 p. m. To Book 148 Miscellaneous, page 248. THE. PUBLIC. That for 3C years last past he has been acquainted with prem- No. 711501. ises known and described as West 1/2 of Northwest 1/4 of Sec. 30, T. 28 R. 24, and that during that time same was owned by John - . Ryan, present owner thereof, or of members of his family. hat during all of said time there has been dwellings thereon nd have been enclosed by a fence and have been openly o cupied by members of Ryan family and tenants under th m. MICHAEL J. McGRATH Affidavit, April 15, 1914. - Filed April 17, 1914, 3:30 p. m. To Book 148 Miscellaneous, page 249. THE PUBLIC. Affiant says for last past 30 years he has been well acquainted No. 711502, with land West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, and that during said peroid the same was owned by John E. Ryan, the present owner thereof, or the members of said family, and that it has been occupied and cultivated by the members of said Ryan family and tenants under them. JOHN E. RYAN Affidavit, April 16, 1914: Filed April 17, 1914, 3:30 p. m. To Book 148 Miscellaneous, page 249. THE PUBLIC. That he is he owner of West 1/z of Northwest 1/4 of Sec. 30, T. No. 711503. 28, R. 2 . That he is not judgment debtor ,fn Judgment Docketed District Court, Hennepin County, March 6, 1911, in favor of edar Lake Ice Company, and against John Ryan for sum of $ 6.77. 37 0 39 40 41 42 43 44 45 46 47 49 49J 50 e JOHN F. RYAN Affidavit, April 17, 1913. Filed April 17, 1913, 2:4 p. m. To Book 142 Miscellaneous, page 360. THE PUBLIC. That he has examined record in office of Clerk of District Court No. 670729. of Fourth Judicial District, wherein judgment was docketed March 6, 1911, Case No. 116707. That affidavit of identification stated that Jon Ryan, judgment debtor was proprietor of livery stable at N. 20 N. E. Second street and resided at 54 Eastman avenue. That affiant never was in said business and that there are no judgments vs. him. ESTATES IMPROVEMENT Articles of Incorporation. Dated Dec. 10, 1912. COMPANY Filed Dec. 10, 1912, 4:30 p. m. Book 139 Miscellaneous, page 599. To THE PUBLIC. No. 6558466. UNITED STATES Original Entry No. 1339. Dated Oct. 25, 1855. To Book Land Office Record, page 14. JAMES BAYNARD MARTIN. East 1/S of Northwest 1/4, Sec. 30, T. 28, R. 24. Patent, April 2, 1857. Filed April 26, 1880, 10 a. m. UNITED STATES To Book 86 Deeds, page 183. JAMES BAYNARD MARTIN. East % of Northwest 1/4, Sec. 30, T. 28, R. 24, c ntaining 80 acres. JAMES B. MARTIN, Warranty Deed, Jan. 29, 1866. Filed April 9, 1866, 11 a. m. ELIZA Y., His Wife, Book 9 Deeds, page 400. Consideration $11,210.97. To East % of Northwest 1/4, Sec. 30, T. 28, R. 24, etc. WILLIAM H. WELLS. WM. H. WELLS, Single, Warranty Deed, April 15, 1880. Filed April 22, 1880, 11:30 a. m. To Book 85 Deeds, page 275. Consideration, $600. ENGELBERT SOUTER. East 1h of Northwest 14 of Sec. 30, T. 28, R. 21. ENGFLBERT SOUTER Mortgage, April 15, 1880. Filed April 22, 1880, 11 30 a. m. To Book 61 Mortgages, page 185. To secure $400. WILLIAM H. WELLS. East 1/s of Northwest 1/4i Sec. 30, T. 28, R. 2c Purchase money mortgage. WM. H. WELLS Satisfaction of Mortgage No. 43. To Dated July 28, 1882. Filed Aug. 10, 1882, 6 p. m. ENGELBERT SOUTER. Book 67 Mortgages, page 573. ENGELBERT SAUTER, Mortgage, Aug. 7, 1882. Filed Aug. 10, 1882, 6 p. in. WILHELMINA, His Wife, Book 77 Mortgages, page 623. To secure $60C. To East % of Northwest 1/4, Sec. 30, T. 28, R. 24 FRIEDRICH KELLER. FRIEDRICK KELLER Satisfaction of Mortgage No. 45. To Dated Jan. 8, 1883. Filed Jan. 8, 1883, 4:30 p m. ENGELBERT SOUTER and Wife. Book 90 Mortgages, page 61. ENGELBERT SAUTER., Mortgage, Jan. 3, 1883. Filed Jan. 8, 1883, 4:45 p m. WILHELMINA, His Wife, Book 89 Mortgages, page 178. To secure $800 3 yrs., 8 %. To East 1h of Northwest 1/4, Sec. 30, T. 28, R. 24. MRS. MINNIE VOGE. MINNIE VOGE Release From Mortgage No. 47. To Dated Jan. 3, 1885. Filed Jan. 12, 1885, 2:30 . m. ENGELHERT SOUTER and Wife. Book 126 Mortgages, page 76. Consideration $700. West 40 acres of East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. MINNIE VOGE Partial Release of Mortgage No. 47. To Dated June 6, 1885. Filed June 6, 1885, 5 p. ENGELBERT SOUTER and Wife. Book 126 Mortgages, page 438. Consideration, $104. Releases East 40 acres of East % of Northwest 1/4 of Sec. 30, T. 28, R. 24. MINNIE VOGE Satisfaction of Mortgage No. 47. To Dated April 18, 1892. On margin of record. ENGELBERT SAUTER COUNTY AUDITOR Certificate of Tax Sale. To Dated Sept. 19, 1883. Filed June 15, 1886, 4 p. m. C. H. ORTH. Book 178 Deeds, page 506. East % (quarter) of Northwest 1/4, Sec. 30, T. 28, R. 24. Sold for $8.39. 51 52 53 54 55 56 57 BM 59 60 61 62 63 S CHARLES H. ORTH Assignment of C rtificate No. 50. To Dated June , 1886. Filed June 15, 1886, 4 p. m. FRANK J. HEISS, Book 178 De ds, page 606. Consideration, value received. INGELBERT SOUTER. East % of N rthwest '/& of Sec. 30, T. 28, R. 24. ENGELBERT SAUTER, Warranty Deed, Jan. 3, 1885. Filed Feb. 7, 1885, 12:30 p. m. WIFHELMINA, His Wife, Book 157 D eds, page 299. Consideration, $1,000. West 40 acr s of East 1/2 of Northwest Y4, Sec. 30, T. 28, R. 24. To FRANK J. HEISS. CHARLES H. ORTH, Quit Claim Dee . Dated June 15, 1886. Filed June 15, 1886, 4 p. m. LOVISE, His Wife, Book 184 D eds, page 592. Consideration, $37.50. To West 40 acr a of East % of Northwest 1/�„ Sec. 30, T. 28, R. 24. FRANK J. HEISS. INGELBERT SOUTER, Unmarried, Quit Claim Dee . To Dated May 6, 1899. Filed June 2, 1899, 12:30 p. m. FRANK J. HEISS. Book 496 D eds, page 604. Consideration, $1.00. No. 293819. West 1/2 of ast 1/z of Northwest .1/4 Sec. 30, T. 28, R. 24. FRANK J. HEISS, Warranty Deed, Sept. 17, 1903. Filed Sept. 18, 1903, 10:15 a. m. SALOME, His Wife, Book 571 D eds, page 268. Consideration, $2,075. To West 40 ac es of the East 1/z of Northwest 1/4 of Sec. 30, T. 28, CHARLES J. JOHNSON. R. 24. 373211. CHARLES J. JOHNSON Mortgage, Sept. 17, 1903. Filed Sept. 18, 1903, 10:15 a. m. To Book 548 rtgages, page 410. To secure $1,000. FRANK J. HEISS. Premises a in No. 55. Purchase money mortgage. No. 373212. FRANK J. HEISS Satisfaction of ortgage No. 56. To Dated Sept 6, 1906. Filed Sept. 6,1906,11:30 a. m. CHARLES J. JOHNSON. Book 616 ortgages, page 102. No. 444382. CHARI,ES J. JOHNSON, Mortgage, Sept 4, 1906. Filed Sept. 6, 1906, 11:30 a. m. MINNIE. His Wife, Book 598 ortgages, page 471. To secure $1,000. To Two notes us on 3 years, 6% semi. SALOME HEISS. West 40 ac es of the East % of Northwest % of Sec. 30, T. 28, No. 444383. R. 24. orth 20 acres can be released by payment of $600. South 20 acres can be released by payment of $400. In Matter of Estate of Probate Court, Hennepin County, Minn. SAI,OME HEISS, Deceased. Letters of dminiatration. Dated March 18, 1912. Probate C urt Records. File No. 14252. Appoints I enry Deutsch, Administrator. HENRY DEUTSCH, Assignment of Mortgage No. 58. Administrator of the Estate of Dated Mar h 18, 1913. Filed Dec. 24, 1913, 3:15 p, m. SALOME HEISS, Deceased, Book 808 ortgages, page 358. Consideration, $1.00, etc. To An Undivi ed 73 to each. FRANK J. HEISS, CATHERINE CORNELIUS, AMELIA HEISS. No. 699853. In Matter of Estate of In Probate Co rt, Hennepin County. AMELIA HEISS, Deceased. File No. 1 305. Dated April 6, 1914. HENRY DEUTSCH Satisfaction of Mortgage No. 58. as Administrator of Estate of Dated Au 15, 1914. Filed Aug. 17, 1914, 1 :35 p. M. SALOME HEISS and Book 834 ortgages, page 265. AMELIA HEISS, Deceased, CATHERINE CORNELIUS (as Heir of Both Estates) To CHARLES J. JOHNSON and Wife. No. 725112. CHARLES J. JOHNSON, Agreement for Deed. MINNIE, His Wife, Dated Jul 30, 1906. Filed Sept. 12, 1906, 9:30 a. M. To Book 112 iscellaneous, page 138. Price, $1,850; $300 paid. PETRUS EMANUEL ENROTH. North 20 cres of the West 40 acres of the East Y2 of Northwest No. 444789. 1/4 of Se . 30, T. 28, R. 24. (Except West 33 ft. taken for road.) (Shown f reference only.) 64 M, 66 67 M 69 70 71 72 73 CHARLES J. JOHNSON, Mortgage, Nov. 1, 1906. Filed Dec. 26, 1906, 4:15 MINNIE, His Wife, Book 601 Mortgages, page 158. To To secure $700. Two notes, 6% semi, YALE REALTY COMPANY. West 1/2 of East 1/2 of Northwest 1/4 of Sec. 30, T. 28, R. 24, ex- No. 453470. cept and reserving the North 20 acres. Subject to right -of -way thereover heretofore contracted for sale to E. Enroth. Subject to mortgage dated ept. 4, 1906. YALE REALTY COMPANY Assignment of Mortgage No. 64. To Dated Dec. $1, 1906. Filed Nov. 11, 1909, 4: 0 p. m. CHARLES J. JOHNSON. Book 667 Mortgages, page 122. Consideratio , $700. No. 543406. CHAS. J. JOHNSON Assignment of Mortgage No. 64. To Dated Oct. 9, 1909. Filed Nov. 11, 1909, 4:50 P. M. WILLIAM E. BLOSSOM. Book 680 Mortgages, page 158. Consideratio , $400. No. 543407. WILLIAM E. BLOSSOM, Power of Attorney. By GEO. F. BLOSSOM, Dated Nov. 18, 1909. Filed Nov. 19, 1909, 12:30 p. m. His Attorney -in -fact, Book R Powers, page 119. To foreclose Mort age No. 64. To GEORGE T. HALBERT. No. 544308. d �•G CHARLES J. JOHNSON, Warranty Deed, Dec. 19, 1906. Filed Jan. 5, 1907, 12:20 p. m. MINNIE, His Wife, Book 615 Deeds, page 624. Consideration, $2 500. To West % of East % of Northwest %, Sec. 30, . 28, R. 24, except - ANDREW HANSON. ing and reserving therefrom unto said Job son, heirs and as- No. 454436. signs -the North 20 acres according to G vt. Survey. Also conveying to said. second parties all right title and interest ' of said first parties in and to the right -of- ay over said North r 20 acres, the West 3$ feet thereof. to be us d in common with Petrus Emanuel Enroth as provided in cer ain contract dated July 30, 1906, from first party to said Enroth and recorded in Book 112 Miscellaneous, page 138. Subjec to two mortgages, both given by first party, one dated Sept, 4, 1906, to secure $1,000, of which mortgage second party a sumes and agrees to pay $400, principal and interest thereon from Sept. 4, 1906. Other of said mortgages dated Nov. 1, 19)6, to secure $700, which said mortgage second party assumes and agrees to pay as part of purchase price of said premises. CHARLES J. JOHNSON, Warranty Deed, Aug. 11, 1909. Filed Aug. 20, 19 9, 4:40 p. m. MINNIE, His Wife, Book 664 Deeds, page 397. Consideration, $1, 50. To North 20 acres of West Ya of East 2 of Nor hwest 1/4, Sec. 30, PETRUS EMANUEL ENROTH. T. 28, R. 24, excepting and reserving West 33 feet for a road - No. 534671. way in common by pasties hereto and thei assigns. Subject to mortgage of $60.00, which second party ssumes and agrees to pay as part purchase money. CHAS. A. DALBY Partial Release of Judgment Docketed June 1, 1905. To Dated Nov. 15, 1909. Filed Nov. 17, 1909, 4:1 p. m. CHARLES JOHNSON. Bcok 680 Mortgages, page 201. Consideration, $1.00. No. 544110. Release West 40 acres of East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. ANTON HOLM Partial Release Judgment, July 31, 1909. To Dated Nov. 16, 1909. Filed Nov. 17, 1909, 4:1 p.m. CARL J. JOHNSON. Book 680 Mortgages, page 202. Considerati0 , $1.00. No. 544111. Release premises as in No. 70. WYMAN PARTRIDGE & CO., Partial Release From Judgment Docketed July 3, 1906. By Pres. and Sec'y, Corp. Seal, Dated Nov. 15, 1909. Filed Nov. 17, 1909, 4:1 p. m. To Book 680 Mortgages, page 203. Consideration $1.00. CHARLES J. JOHNSON. West 40 acres of East 1/2 of Northwest 1/4, Sec 30, T. 28, R. 24, No. 544112. CHARLES J. JOHNSON and Wife Foreclosure of Mortgage No. 64. By Sheriff Sheriff's Certificate and Affidavit, Jan. 3, 1910. To Notice of Sale, Nov. 18, 1909. WILLIAM E. BLOSSOM. Printer's Affidavit, Jan. 3, 1910. No. 549392. Affidavit of Service, Dec. 7, 1909. Affidavit of Vacancy, Dec. 9, 1909. Affidavit of Costs, Jan. 3, 1910. Sale, Jan. 3, 1910, 10 a. m. Filed Jan. 4, 1910, 3:15 p. m. Book 658 Deeds, page 369. Sold for $460. West 1/E of East % of Northwest 1/4 of Sec. 3 , T. 28, R. 24, ex- cept the North 20 acres. Subject to right- f -way contracted for sale to E. Eneroth. _� I 74 75 76 77 0. 79 :i RN FM 83 I sl %Z ANDREW! HANSON, Widower, Quit Claim Dee . To Dated June 6, 1912. Filed Sept. 11, 1912,11:30 a. m. OSWEGO INVESTMENT COMPANY, Book 710 De ds, page 519. Consideration, $1.00, etc. a Corporation. West % of ast 1% of Northwest 3/4 of Sec. 30, T. 28, R. 24, ex- 648136. cept•the orth 20 acres. Subject to right -of -way thereover contracted for sale to E. Eneroth. WILLIAM E. BLOSSOM Power of Attorn Y. Acknowledged Aug. 5, 1891. To Filed Aug, 6 1891, 4 :30 p. m. GEO. F. BLOSSOM. Book H Po ers, page 338. No. 155916. WILLIAM E, BLOSSOM, Assignment of rtificate No. 73. By GEORGE F. BLOSSOM, Dated July , 1910. Filed April 23, 1914, 12 m, His Attorney -in -fact, Book 747 D eds, page 459.j Consideration, $463.80. To _ OSWEGO INVESTMENT COMPANY. No. 712099. Articles of Incorporation of the Dated Aug. 6, 19 6. Filed Aug. 20, 1906, 2 p, m. OSWEGO INVESTMENT COMPANY. Book 110 Miscellaneous, page 118. No. 443212. WILLIAM FURST Affidavit, Aug. 2 1913. Filed Aug. 2, 1913, 12:15 p, m. To Book 145 M scellaneous, page 35. THE PUBLIC• That Charle J. Johnson, living at 322 Jefferson St. N. E., is not No. 682757. same p( r on against whom there is filed in District Court, Iennepin County, Judgments as follows: Judgment f favor of Wyman- Partridge Co., Case No. 98634. Judgment f favor of Price Flavoring Extract Co., Case No. 112481. Judgment i favor of Watt Cigar Co., Case No. 113764. Judgment f favor of J. W. Pauly Cigar Mnfg. Co., Case No. 113892. Judgment f favor of Phoenix Mill Co., Case No. 114319. Judgment f favor of S: H. Holstad & Co., Case No. 115881. J::dgment f favor of S. H. Holstad & Co., Case No. 114331. Nor is said Charles J. Johnson same person as Charles J. John- son mentioned in Bankruptcy Case No. 2013, District Court, U. S. A. CHARLES H. OFTH, Quit Claim Deed. LOVISE, His Wife, Dated June 15, 1886. Filed June 15, 1886, 4 p. m. To Book 184 Deeds, page 591. Consideration, $37.50. ENGELBERT SAUTER. East 40 acres of East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. Mcrtgage, June 16, 1891. Filed June 1.7, 1891, 8 a. m. ENGFBPRT SAUTER, WILHEI. MIA SAUTER, His Wife, Book 335 Mortgages, page 569. To secure $150. To East 40 acres of East 'A of Northwest 1/4, Sec. 30, T. 28, R. 24. GEORGE HUHN, (In body and ack. first party as Sauter and No. 2 as Wilhel- No. 152005. mina.) GEORGE HUHN Satisfaction of Mortgage No. 80. To Dated Sept. 29, 1894. Filed Sept. 29, 1894, 3:30 p. m. ENGELBERT SAUTER and Wife. Book 416 Mortgages, page 353. No. 222377. ENGELBERT SAUTER, Plaintiff, Judgment and Decree, District Court, Hennepin County. VS. Dated Sept. 24, 1894. Filed Sept, 24, 1894, 2:30 p. m. ANNA SOUTER, Defendant. Book 65 Miscellaneous, page 48. 222113. Adjudged and decreed that first party is entitled to give a mortgage upon his homestead described as follows: East 1/2 of East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, 40 acres more or less. Without the interference or signature of his wife, Anna Souter, defendant, also known as Wilhemina Souter, as security for a loan of $350. That Anna Souter, defendant, is debarred from any right or estate in dower in or to the land of her husband. ENGELBERT SAUTER Mortgage, Sept. 28, 1894. Filed Sept, 29, 1894, 3:30 p. m. To Book 414 Mortgages, page 294. To secure $350.00. DAVID HANNAH. East 1/2 of East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. Con - No. 222378. taining 40 acres more or less. DAVID HANNAH, Assignment of Mortgage No. 83. By ADAM HANNAH, Dated Oct. 6, 1894. Filed Oct. 28, 1897, 3 p. m. Attorney -in -fact, Book 434 Mortgages, page 265. Consideration, $350. To ROBERT HANNAH. No. 270430. q , 0, 1 Q b 1 S' 1a01 - q- .w". 4J' a &� t , �3 �o a.a e�vw o-o�re Q rvva, C'a CtA- 1 e. a �C • a r zo .�x eR -*' a",00l a- awwVi. RIM M M :. • 1 ' 91 92 93 94 95 96 DAVID HANNAH Power of Attorney. To Dated Sept. 18, 1888. Filed Feb. 7, 1890, 4 . m. ADAM HANNAH. Book 3 Powers, page 528. No. 110551. To assign mortgages, etc. ' ROBERT HANNAH Authority to Foreclose Mortgage No. 83. To Dated Nov. 2, 1897. Filed Dec. 28, 1897, 11:3 a. m. JAMES D. SHEARER. Book L Powers, page 178. No. 273234. ENGELBERT SOUTER, Foreclosure of Mortgage No. 83. By Sheriff, Notice of Sale, Nov. 1, 1897. Printer's Affida it, Dec. 18, 1897. To Affidavit of Service, Dec. 18, 1897. ADAM HANNAH. Affidavit of Costs, Etc., Dec. 18, 1897. No. 272912. Sheriff's Affidavit, Dec. 20, 1897. Sheriff's Certificate, Dec. 20, 1897. Sale, Dec. 20, 1897, 10 a. m. Filed Dec. 20, 1897, 3:15 p. m. Book 480 Deeds, page 593. Premises as in No. 83 sold for $503.69. ADAM HANNAH Assignment of Sheriff's Certificate No. 87. To Dated July 2, 1898. Filed July 8, 1898, 3 p. GEORGE S. GRIMES. Book 371 Deeds, page 339. Consideration, $5'0.55. No. 281199. FRANK J. HEISS, I Quit Claim Deed. SOLOMF. His Wife, Dated May 26, 1899. Filed May 27, 1899, 11: 0 a. m. ENGELBhitT SOUTER, Book 496 Deeds, page 588. Consideration, $100. Unmarried, East % of East Y of Northwest 1%4, Sec. 30, T. 28, R. 24, contain- To ing 40 acres more or less. GEORGE S. GRIMES. No. 293604. GEORGE S. GRIMES, Warranty Deed, May 26, 1899. Filed May 27, 189 , 11:30 a. m. JENNIE M., His Wife, Book 508 Deeds, page 291. Consideration, $1,000. To East 1/8 of East 1/2 of Northwest Y4, Sec. 30, T 28, R. 24, 40 acres CHARLES D. HOLCOMB, more or less. ARTHUR W. FORCE. No. 293605. CHARLES D. HOLCOMB, Mortgage, June 1, 1899. Filed June 6, 1899, 10 a. in ISABT;LLA A., His Wife, Book 482 Mortgages, page 371. To secure $600. ARTHUR W. FORCE, East % of East 1/a of Northwest 1/4, Sec. 30, T. 28, R. 24. JENNIE M., His Wife, To THE NOp ASSOCIATION ERN LIFE ASSOCIATION OF a (� q� MINNEAPOLIS, Ii it vq°1- 4°.Z It rr r� No. 293937. NORTHWPSTFRN NATIONAL LIFE Satisfaction of Mortgage No. 91. INSURANCT1: COMPANY, Dated Nov. 16, 1903. Filed Nov. 16, 1903, 2:15 p. m. By Pres. and Sec'y, Corp. Seal, Book 271 Mortgages, page 557. To CHAS. D. HOLCO14B and Wife, ARTHUR W. FORCE and Wife. No. 377013. CHARLES D. HOI COMB, Widower, I Warranty Deed, June 10, 1902. Filed July 1, 1902 11:30 a. m. ARTHUR W. FORCE, Book 558 Deeds, page 113. Consideration, $1, 00. JENNIE M., Hist'Vife, East % of East % of Northwest 1/4, Sec. 30, T. 28, R. 24, 40 acres To more or less. PRICE JONES. No. 347632. ;PRICE JONES, WarraAty ;Deed, Aug. 17, 1903. Filed Aug. 20, 190 , 2':30 p. m. V'34 THA A., His Wife,,, o 579 Deeds, page 252. Consideration, $1,8 East % Northwest 1/a, Sec. 30, 0. T. 28, R. 24. 40 To ,` ALLAN E. MILLER. ;1 " ast % of of acres more or less. No. 371655. ALLAN' IZ,r- bIILLER, Mortgage, May 28, 1904. Filed May 28, 1904, 12 m. ANNIE' AGNES, His Wife, Book 528 Mortgages, page 540. To secure $20). ' - ";' To :> ,, ' East % of East % of Northwest 1/4, Sec. 30, T. 28, R. 24. AMELIA HEISS. No. 387788. AME HISS Satisfaction of Mortgage No. 95. �' v Dated Aug. 24, 1907. Filed Aug. 24, 1907, 10:30 a, m. AL' LAAT II$:�'MiLLER, Book 555 Mortgages, page 635. ANNIE AGN9�8, His Wife, 97 98 99 100 101 102 103 104 ALLAN E. MILLER, Warranty Deed, July 10, 1914. F11e4 July 21, 1914,11 :15 a. m. ANNA A., His Wife, Book 764 Deeds, page 74. Consideration, $1,00, etc., To West 150 feet of South 400 feet of East 1/2 of Southeast 1/4, of ESTATES IMPROVEMENT Northwest 1/4, Sec. 30, T. 28, R. 24, COMPANY, No. 722109. l C'Sn A-U, #'s g, OSWEGO INVESTMENT COMPANY Warranty Deed, April 24, 1914, Filed Aug. 8, 1914, 9:45 a, m. To Book 761 Deeds, page 382. Consideration, $3,200. ESTATES IMPROVEMENT West 1/2 of East 1/2 of Northwest 1/4, See. 30, T. 28, R. 24, except COMPANY. the North 20 acres thereof, 724250. JOHN E. RYAN, Warranty. Deed, April 1, 1.914. Filed April 17, 1914, 3:30 p. m. MARY A., His Wife, Book 764 Deeds, page 26. Consideration, $20,675.25. To Northwest YL of Northwest 1/4 and Southwest 1/4 of Northwest 1/4, ESTATES IMPROVEMENT Sec. 30, T. 28, R. 24. Subject to all highways over the same. COMPANY. Containing 91.89 acres. No. 711504. Mortgage, April 1, 1914. Filed April 17, 1914, 3:30 p. m. ESTATES IMPROVEMENT COMPANY, Book 831 Mortgages, page 256. To secure $15,675.25. By Pres. and Se&y, Corp. Seal, Northwest 1/4 of Northwest 1/4 and Southwest 1/4 of Northwest 1/4, To Sec, 30, T. 28,, R. 24. Subject to all legal highways over the JOHN E. RYAN. same, said premises containing 91.89 acres. Agreement as to No.' 711505. platting and release clause. ESTATES IMPROVEMENT Plat of "Normandale." COMPANY. Dated July 10, 1914. Filed Aug. 11, 1914, 8:45 a, M. Owners and Proprietors, Book 83 Plats, page 15. JOHN E. RYAN, Mortgagee, Embraces the Northwest 1/4 of Northwest 1/4 and Southwest 1/4 To of Northwest 1 /4,Sec. 30, T. 28, R. 24, and West 1/2 of Southeast THE PUBLIC. 1/4 of Northwest 1/4 and West 150 feet of South 400 feet of No. 724473. East 1/2 of Southeast 1/4 of Northwest 1/4, all in Sec. 30, T. 28, R. 24. Taxes for 1882, East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, sold to C. H. Orth, Sept. 19, 1883, assigned to Frank J. Heiss, June 7, 1886. Taxes for 1910 on West % of Southeast 1/4 of Northwest %, Sec. 30, T. 28; R. 24, not marked paid on Tax List. (Shows on 1910 Judgment Book as paid as purchaser of 1907, No. 46832 L.) Taxes for 1913 and prior years paid except as shown by No. 102. See Judgment and Bankruptcy Search attached, No, B -2439. Verified by ..... CERTIFICATE AS TO JUDGMENTS, This Certifies that we have searched and examined the Judgment Lien Docket in the folio ing 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 S to of Minnesota, and find no judgments docketed therein and unsatisfied of record against either of t he Yollowi g named persons between the dates set opposite their respective names, except as shown hereon. Five. No search made as to parties the middle initial of whose name is other than stated here n. NAMES. I DA ES. JOHN E. RYAN .......... ............................... ...........................Aug. 25, 19 4 —Apr. 18, 1914 CHARLES J. JOHNSON .. ............................... ...........................Aug. 25, 19 4 —Dec. 27, 1906 ANDREW HANSON ...... ............................... ...........................Aug. 25, 19 4 —Sept. 12, 1912 WILLIAM E. BLOSSOM .. ............................... ...........................Aug. 25, 19 4 —Apr. 24, 1914 OSWEGO INVESTMENT COMPANY ..................... ...........................Aug. 25, 1904 —Aug. 9, 1914 ALLAN E. MILLER ...... ............................... ...........................Aug. 25, 190 —July 22, 1914 ESTATES IMPROVEMENT COMPANY ................... ...........................Aug. 25, 190 —Aug. 26, 1914 7 a, m. Except as follows: EDistrict Court, Fourth Judicial District. Exc, Dated at Minneapolis, this 26th day of August, 1914. Fee, $3.95. t REAL ESTATE ABSTRACT COMP NY, By W. S. JENKINS, Be retary. Judgment, $29.05. RUSSELL MILLER MILLING COMPANY Docketed, July 12, 1907. vs. Case Number 101745. ANDREW HANSON. P. W. GUILFORD, ttorney, Municipal Court Transcript. Judgment, $71.81. GEORGE R. NEWELL & CO. Docketed, July 15, 1.907. vs. Case Number 101760. ANDR17W HANSON. W. B. PATTEN, ttorney, Municipal Court ranscript. Judgment, $37.74. ANTON T. HANSON Docketed, Sept. 28, 1910. vs. Case Number 114553. ANDREW HANSON. EVERETT MOON, ttorney, Municipal Court ranscript. Judgment, $331.20. WYMAN PARTRIDGE & COMPANY Docketed, July 3, 1906. VS. Case Number 98634. CHAS. J. JOHNSON. GEO. F. PORTER, Attorney. Judgment, $86.77. CEDAR LAKE ICE COMPANY Docketed, Mar. 6, 1911. vs. Case Number 116707. JOHN RYAN. DEUTSCH, ALLEN & BREDING, At orneys, Municipal Court T anscript. Judgments vs. Charles Johnson, and A. A. Hanson, and A. O. Hanson, and A. Miller not sho n. No bankruptcy proceedings by or against: • i JOHN E. RYAN, CHARLES J. JOHNSON, ANDREW HANSON. WILLIAM E. BLOSSOM. OS WEGO INVESTMENT COMPANY. ALLAN E. MILLER. ESTATES IMPROVEMENT COMPANY. t as shown: IN MATTER OF BANKRUPTCY In United District Court. of Case Number 1219. ANDREW HANSON. Petition dated Aug. 13, 1904. Order of Discharge, Nov. 5, 1904. IN MATTER OF BANKRUPTCY In United District Court. ; of Petition dated Nov. 14, 1898. CHARLES J. JOHNSON. Order of Discharge, Feb, 25, 1899. (See -147 Miscellaneous, page 35, No. 682757.) Bankruptcy by A. H. Hanson not shown. Dated at Minneapolis, this 26th day of August, 1914. Fee, $3.95. t REAL ESTATE ABSTRACT COMP NY, By W. S. JENKINS, Be retary. 4 No. 41452 Verified by CERTIFICATE AS TO JUDGMENTS THIS CERTIFIES that we have searched and examined the Judgment Lien Docket in the following named Courts, viz: United States Circuit Court, District of Minnesota; United States District Court, District of Minnesota; United States Circuit Court, Fourth Division, District of Minnesota; United States District Court, Fourth Division, District of Minnesota; District Court, Fourth Judicial District, in and for the County of Hennepin and State of Minnesota, and find no judgments docketed therein and unsatisfied of record against either of the following named persons between the dates set opposite their respective names, except as shown hereon. L� one No search made as to parties the middle initial of whose name is other than stated herein. NAMES Estates Improvement Company No bankruptcy proceedings by or against Estates Improvement Company DATES Aug. 25, 1914 Jan. 3, 1920 ?AM Dated at Minneapolis, this 3rd day of Jan. 19-20 - Fee $ • 50 REAL ESTATE ABSTRACT COMPANY, r — ni A II 106 106 10'7 •• . 109 110 ill 112 113 John F. Ryan to Estates Improvement Company 961151 Partial Role Dated Dec, 2 Filed Jan, 2 Book /$ :0 Mt, Consideratio: Lots 7 and 8 said Additio: Be of Mtg No.100 , 1919, 1920 3 15 p.m. s page P $1.00 at Blk 11, Fred Manley Mechanics Lien, Sept, 23, 1914, vs Filed Nov, �0, 1914, 3;40 p.m. Estates Improvement Company b Book 54 Lie s, page 213; '735901 Amount $24000 Normandale,4n Add to Henn Co. Fred Ma ill ey by A. X. Sohall, Jr his attorney in fact to A. F. Gardner at al 806182 Satisfaction of Lien No.106 Dated June 24, 19169 Filed June 24, 19161, 12;10 p.m. Book %2 Liens, page 2 a 7 J. H. Grover Mechanics Lien, Oct, 89 19149, vs Filed Oct, 12, 19141A 11;35 a.m. Estates Improvement Book 52 Liens, page 345 Company Amount $114.74 731059 Normandale, an Addition. J. H. ,Grog er to A. F. Gardner Estates Improvement Company 802998 Satisfaction of Tien, #108 Dated Y:ay, 26, 1916, Filed May, 31, 1916, 10;10 a.m. Book 62 Liens, page 169 J. Gaughan Mechanics Lien, Oct, 89 19140 vs Filed Oct, 12, 1914, 11 ;35 a.m. Estates Improvement Company 5 Book 52 Liens, page 346 731060 Amount $39.36 Hormandale, an Addn. s J. Gaughan Satisfaction of Lien No.110 to Dated May - - -- x.916, A. F. Gardner Ack May, 27, 1916, 802999 Filed May, 31, 1916, 10;10 a.m. Book 62 Liens, page 170 J Gaughan 4 vs Estates Improvement Company at al 768828 Lis Pendens, Sept, 2, 19159 Filed Sept, 3, 1915; 9 ;55 a.m. Book 880 Mtge page 461 To foreclose lien #110 Normandale, an Addn. Jose & Ohman. Discharge of Lis Pendens f112 by L. W. Joss Dated May 29, 1916, to On margin Estates Improvement Co at a1 802821 4 114 ll5 121 122 ` 123 Stanley Frankenfield Mechanics Lien, Sept, 23, 1914, vs Filed Nov, 20, 19141, 3;40 p.m. Estates Improvement Company } Book 54 Liens, page 214 935902 Amount $32.50 Normanda le Stanley Fxankenfield Satisfaotion of Lien - No.114 by A. X. 5chall Jr. Dated June 24, 1916, his attorney in fact Filed June 24, 1916, 12;10' p.m, to Book 4;,, Liens, page -;,,o A. F..Gardner at al by Gordon Grim ®s Fil e eC his attorney in fact Book 52 Liens, page t 520 vs Amount $42.00 Tingdale Brothers, Incorporated Normandale Taxes for 1914 to 1918 inclusive paid. Taxes for 1919 amounts $2.21 per lot not paid. See Judgment and Bankruptcy Search attached. 4. 114 115 116 117 118 119 on 121 122 123 I Stanley Frankenfield Mechanics Lien, Sept, 23, 1914, ve Filed Nov, 20, 1914, 3;40 p.m. Estates Improvement Company Book 54 Liens, page 214 935902 .Amount $32.50 Normandale Stanley Fkankenfield Satisfaction of Lien - No.114 by A. X. Schall Jr. Dated June 24, 1916, his attorney in fact Filed June 24, 1916, 12;10 - p.m. to Book �;, Liens, page 06 A. F..Gardner at al 806181 A: F; Gardner Mechanics Lien, Sept, 230 1914, ve Filed Nov, 20, 1914, 3;40 p.m. Estates Improvement Company Book 54 Liens, page 215 735903 Amount 900.00 Normandale Herman Olson Mechanics Lien, Sept, 23, 1914, vs Filed Nov, 20, 19149 3;40 p.m. Estates Improvement Company 5 Book 54 Liens, page 216 735904 Amount $146.85 Normandale, Herman Olson by A. X. Schall, Jr his attorney in fact to A. F. Gardner Tingdale Brothers at al 806180 Satisfaction of Lien fill, Dated June 24, 1916, Filed June 24, 1916, lit ;10 p.m. Book � �2- Liens, page ;t c t- Christopher C. Brassfield Mechanics Lien, Sept, 23, 1914, vs Filed Nov, 209 19149 3;40 p.m. Estates Improvement Company 5 Book 54 Liens, page 217 735905 Amount $32.50 Normandale, Christopher C. Brassfield Satisfaction of Lien No.119 his attorney in fact Dated June 24, 19169 to Filed une 24.. 1916, 12010 p�.m. A. F. Gardner at al Book �p % Diens, page o S 806183 (In Ack. recites A. X. Schall, Jr. in behalf of Christopher C. Brassfield) William E. Code by Gordon Grimes his attorney in fact vs Tingdale Brothers, Inc Taxes for 1914 to 1918 Taxes for 1919 amounts Mechanics Lien, Dec'. 229 19149 Filed Dec* 22, 1914, 6 p.m. Book 52 Liens, page 520 Amount $42.00 arporate d Normandale inclusive paid. $2.21 per lot not paid. See Judgment and Bankruptcy Search attached. 124. Fl The following certificates appear appended to the plat shown below, which plat eras filed for record in the office of the Register of Deeds, Hennepin County, Minnesota, on April 30, 1932 at 8 :30 o'clock A.M,, as Document No. 1684403, and was recorded in Book of Govt, Survey Plats, page 20, "The above Map of Township No. 28 North, Range No. 24 West of the 4th Principal Meridian, Minnesota is strictly conformable to the field notes of the survey thereof on file in this-Office, which have been examined and approved, Surveyor General's Office, Warner Lewis Dubuque, Feby, 27th 1854, Surr.Genl," "I hereby certify that the above map is a correct copy of the original. Government Map of Township No. 28 North, Range No. 24 West of the 4th Principal Meridian on file in this Office. (The Great Seal of the Mike Holm, Sooty of State State of Minnesota) St,Paul,Minn.Aug.3lstl931,n To wnsh ip No 28 N Range No 4 W 4 Qh Me.— o .,..,e�,.- ✓.wirswr�f�,e. w N v 1 y u 1 G d l 6 eR?47 Yia•.ro 3.952 J762� D Yro•3S' a JZ iZ _! Z7I + .. ` X30 v.. 380% �.. 3&06 -- 3803 1 3784 -._. '926X i 3747 3Z,i8 3Z5/ ,i764 32/77 3?83 13T.g i87 3767 .ii4r 2 �IYL- Q 2 9$7/ Q T L i ...� 63/ c - -• - -- 67x G .y • i.. S8 y A ✓6B - ....,..... A.16a 'z ---- •-- -- -- Also. -_ A.16a •� ,. A.160. A A.16a A -160. . Y�o•J Y/p• /' ' I 2�4e e 2958 3_' -_. c � ; .10. a � •.1 .I ` a�1 •• ate_ 3�.b 4JS I 2 ; a. �>, RICE ri ra v e as :..« r i 7J cr.':'s� ': � LAKE 1 �r ,. t� ,ytpwvki' cR a : _i ° * - 44/5 Se so6 szz0 e�34/o .17 3 28 Sa z 16. .ai6o � .Ja ZU 39.b 4449 1216 .if�n , 4 t 7m • z 65/2 a 60/5 444 .A6Q •� a I r yv, ,. Jitn P� �� s 4' �z. ' �� 47GA.A 4507 t ;XSo44", Se 66 q JR . / s 20 u. 6 .22 .6T 4 JSec.24 A.A6o. t 9 4r 6' S 4sx `. LAKE. 1 �'..• ,i �.v�; H 1 •N' V .J Y 1 rN•J7 f N sr .) 04 :us Ji7v 4575 u, :, T .7!.>!f �� C ,j S.tSO 3520 Jam• 5 g�!• S440 96.1E r t h }i 27--- dY• ..�. 29. A" 9260 WOOD' A AM M , 6�d0 -�- N / Y/• 13.5 4703 YN•p' t 96 —yam Sm LAKE ., ' � • . ls7o - ,tb. a• w?sL I;. rk `4cB8 .� t 5 4 111 O Z �l : -4k7d jG.� �� ,.� g ar .ao y7Z3 jszx .y T S w... .7 r - 8 R 7 Y e i V E G t M W .Sea/e. 40 Caaer roars! A. In the Matter of the Probate Court, Hennepin County, 125. Estate of Minnesota - Case No. 14252 Salome Heiss Deceased Certified Copy of Letters Doc. No. 101957 Dated March 18, 1912 Filed March 11, 1921, 4 :20 p.m. Book 203 of Misc., page•155 Henry Deutsch, hereby appointed Administrator. A.F. Gardner Satisfaction of Mechanics Lien recorded 126. To in Book 54 of Liens page 215 (See #116) The Estates Mrovement Company Dated April 11, 1936 Doc. No. 1924 Filed April .22, 1938, 12:20; p.m. Book 219 of Liens page 448 Regularly witnessed (two witnesses) Acknowledged April 11, 1938, by A.F. Gardner before I. Henry Levine, Notary Public Notarial Seal) Hennepin County, Minnesota. Commission expires December 17, 1944. W.E. Code Satisfaction of Mechanics Lien recorded William E. Code in Book 52 of Liens, page 520 (See #121) 127. To Dated April 12, 1938 Tingdale Brothers, Inc. Filed April 221 19381 12:10 p.m. Doc. No. 1926745 Book 219 of Liens, page,448 Regularly witnessed (two witnesses) Acknowledged April 12, 19380 by William E. Code - -, before W.F. Garvey,.. Notary Public (Notarial Seal) Hennepin County, Minnesota. Commission expires March 7, 1944. In the Matter of the Probate Court, Hennepin County 128. estate of Minnesota - Cane No. 4.6111 John Edward Ryan, Deceased Certified Copy of Decree of Distribution Doe. No. 2o4536o Dated July 17, 19 5 Filed July 10 190, 3 :00 p.m. Book 1484 of heeds, page 142 Debts paid, Deceased died testate January 2 1935, Personal �roperty $6139.91 comprising: Balance due on Mortgage $1571.05, executed by Estates Im rovement Co. to John E. Ryan, in Book 831 of Mtgs., page 256, to secure 115,675.25, the same being upon the Northwest 174 of Northwest 1/4 and Southwest l/4 of Northwest 1 /4, Section 30, Township 28, Range 24, subject to' all legal highways over the same, said premises containing 91.89 acres. - - -- Assigned to each of Mary Annie Ryan, widow, James P. Ryan, son, and Marie M. Lyman, daughter, one -third thereof. i Mary A. Ryan, Administratrix, of-Estate of John E. Ryan -- 129. To Estates Improvement Company-, - Doc. No. 1989005 130. Mary Annie Ryan, James P. Ryan Marie M. Lyman - -- To Estates Improvement Company Doc. No. 2044204 In the Matter of the 131. Estate of Albertiene Miller, sometimes known as "Albertiena Miller," Decedent Doc. No. 1697655 Satisfaction of Mortgage-recorded in Book 831 of Mtgs., page 256 (See #100) Dated September 16, 1939 Filed September 23, 1939, 9 :50 a.m. Book 1992 of Mtge -A page 390 Regularly witnessed (two witnesses) Acknowledged September 16, 1939, by Mary A. Ryan, Administratrix of the Estate of John E. Ryan, Deceased, before Gordon J. Mangan, Notary Public (Notarial Seal) Hennepin County, Minnesota..Commission expires Nov. 25, 1944. Satisfaction of Mortgage recorded in Book 831 of Mtge., page 256 (See #100 Dated June 29, 1940 Filed July 2, 1940, 2:40 p.m. Book 2029 of Mtgs., age 310 Regularly witnessed two witnesses) Acknowledged June 29, 1940,by Mary Annie Ryan, James P. Ryan and Marie M. Lyman, the heirs of John E. Ryan, deceased, before Gordon J. Mangan, Notary Public (Notarial Seal)Hennepin County, Minnesota. Commission expires November 25, 1944. Probate Court, Hennepin County, Minnesota - Case No. 42356 Certified Copy of Decree of Distribution Dated September 6, 1932 Filed September 16, 19321 10:10 a.m. Book 1281 of Deeds, page 115 That All,of property is exempt from payment of debts of said decedent'by reason of the fact that same was homestead of said decedent at time of her death, and continuously for more' than 40 years immediately prior to her death. Decedent died testate June 23, 1932, Personal Property Real estate: The Southwest 1/4 of the Northwest 1/4 of Section 30, Township 28, Range 24, containing about 33 acres. Assigned to Emma C. Miller, Ida M. Miller Louisa A. Bey, Henrietta J.M. Jahn, Jessie A. Miller, Henry A. Miller, Fred P. Miller and Clarence E. Miller, in equal shares. a In the Matter of the 132. Estate of Albertiene Miller, (sometimes known as Miller) Doc. No. 2142759 Probate Court, Hennepin County, Minnesota - Case No. 42356 Deceased Certified Copy of Decree for Albertiena Correction and Amendment of Defective Probate Proceedings Dated June 5, 1941 Filed May 28, 1942, 12:20 p.m. Book 1285 of Deeds, page 116 .. That Decree of Distribution made September 6, 1932 is erroneous and incorrect.in this, to -wit: That the description of the homestead is given in Range 24, while in truth and in fact it is in Range 23, and the description should read as follows to -wit: The Southwest 1/4 of the Northwest 1/4 of Section 30, Township 26, Range 23 containing 33 1/3 acres. Ordered, Adjudged and Decreed that said Decree of Distribution be and the same hereby is, corrected, modified and amended in -th`e particulars as follows, to -wit: By striking therefrom the description therein and in- serting in lieu thereof the following description to -wit: The Southwest 1/4 of the Northwest 1/4 of Section 30, Township 28, Range 23, containing 33 1/3 acres; and It is further Ordered that said property is hereby assigned and distributed to the same persons and in the same proportions as in said original Decree and that this instrument operate as the amendment thereto. J.A. Weeks Lis Pendens 133. V$. Dated January ,31, 1941 Emma. C. Miller, Ida M. Miller -- Filed January 31, 19411 4 p.m. Louisa A. Bey, Paul Bey, husband Book 2063 of Mtgs., page 29 Henrietta J.M. Jahn, - -- Jahn, To reform a certain Quit Claim Deed husband, whose Christian name is and a collateral agreement to describe unknown Jessie A. Miller, Henry The Southwest 1/4 of Northwest 1/4 of A. Miller and - -- Miller, wife, Section 30, Township 28, Range 23, whose Christian name is unknown containing about 33 acres, more or less, Fred P. Miller, Clarence E. in accordance with the intention of the Miller and - -- Miller wife parties instead of as the Southwest 1/4 whose Christian name is unknown of Northwest 1/4 of Section 30, Township John L. Davis, Marie B. Anderson -- 28, Range 24, as in said deed and agree - Doe. No. 2074907 meat now described; To have said deed declared a first mortgage lien on said premises prior to the rights of said defendants; to determine the amount due on said lien; for personal judgment versus defendants, John L. Davis, Jessie A. Miller and Marie B. Anderson for the amount so determined and for the foreclosure of said mortgage to pay said debt. 134. 135• M Gleason, Ward & Orff, attorneys for the plaintiff Emma C. Miller, et al Doc. No. 2081795 Regulary witnessed (two witnesses.) acknowledged March 31, 1931 by M.J. Orff, Notary Public (Notarial Seal) Commission expires March 19, 1943. Dischargge of Lis Pendena recorded in Book 2063 of Mtgs., page 29(See #133) Dated March 31, 1941 Filed March 31, 19411 11: 0 a.m. Book 1817 of Mtge., page 430 The Southwest 1/4 of Northwest 1/4 of Section 30, Township 28, Range 23, containing about 33 acres, more or.less. Said action has been dismissed so far as it pertains to the above described real property. Gleason, Ward & Orff signed and Ward, on'e of the attorneys before R.J. Hennepin County, Minnesota. Andrew Tingdale, Secretary of Estates Improvement Company 136. To The Public Doc. No. 845683 Estates Improvement Company 137. To The Public Doc. No. 873506 Certificate Dated April 18, 1917 Filed April 280 1917, 12:00 M. Book 167 of Misc., page 407 That all Deeds, mortgages, Leases, etc. shall be signed in corporate name by President and have attached thereto the corporate seal. In the absence of the President, the Vice President shall sign in his place. Amendment to Articles of Incorporation Dated January 3, 1917 Filed November 26, 1917, 1 :45 p.m. Book 177 of Misc., page 73 Gleason, Ward & Orff, Discharge of Lis Pendens recorded in attorneys for plaintiff Book 2063 of Mtgs. page 29 (See #133) To Dated March 31, 1941 Emma C. Millet; et al Filed Oct. 26, 1942, 3:50 P.M. Doe. No. 2160969 Book 1817 of Mtgs., page 593 The Southwest 1/4 of Northwest 1/4 of Section 30, Township 28, Range 23 con- taining about 33 acres, more or less. Said action has been dismissed so far as it pertains to the above described real property. Regularly witnessed (two witnesses) Gleason,1ard & Orff signed and acknowledged March 31, 19411 by R.V. Gleason, one of the attorneys for plaintiff before R.J. Orff, Notary Public (Notarial Seal) Hennepin County Minnesota. Commission expires March 19, 1942. Andrew Tingdale, Secretary of Estates Improvement Company 136. To The Public Doc. No. 845683 Estates Improvement Company 137. To The Public Doc. No. 873506 Certificate Dated April 18, 1917 Filed April 280 1917, 12:00 M. Book 167 of Misc., page 407 That all Deeds, mortgages, Leases, etc. shall be signed in corporate name by President and have attached thereto the corporate seal. In the absence of the President, the Vice President shall sign in his place. Amendment to Articles of Incorporation Dated January 3, 1917 Filed November 26, 1917, 1 :45 p.m. Book 177 of Misc., page 73 I Estates Improvement Company Warranty Deed 138. To July Dated January 7, 1920 John H. Matters Filed January 15, 1920, 10 a.m. Doc. No. 962725 Book 838 of Deeds, page 116 July 21, Consideration 91.00 and other 7 a.m. Mrs. John H. Matters valuable consideration 31, 1939 Lots 7 and 8. Block 11, Normandale 21, 1948, Building conditiofis„ gravel, racial Lillian M. Matters Dec. and reversion clauses. John H. Matters and Lillian M. Warranty Deed Matters, husband and wife Dated June 29, 1944 139. To Michael J. Priestley Filed June 30 1944, 3:10 p.m. Book 1652 Leeds, 73 is made as to any names having middle initials different of page Doc. No. 2239383 Consideration $1.00 etc. Lot 7, and Lot 8, Block 11, in Normandale Addition Regularly witnessed (two witnesses) Acknowledged June 29 1944 by John H. A. Matters and Lillian Matters, husband and wife, before T.M. Thomson, Notary Public (Notarial Seal) Hennepin County, Minnesota. Gommission expires March 17, 1948. Michael J. Priestley and Limited Warranty8g$��,,, Margaret J. Priestley, husband Datedd` u"7# 1944 and wife 140. To Fee d June 30' 1944, 3:r10 p. m. `Book 1514 of Deeds, 320 John H. Matters and page Consideration $1.00 etc. Lillian M. Matters, husband Lot 7 and Lot 8 in Block No. 11, in and wife, as joint tenants Normandale Addition. Doc. No. 2239384 Regularly witnessed XtUo, witnesses) Acknowledged June 29, 1944 by Michael J. Priestley and Margaret �. 'Priestley, husband and wife, before T.M. Thomson, Notary Public (Notarial Seal) Hennepin; County, Minnesota. Commission expires March 17,, 1945- 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: Michael J. Priestley Dec. 31, 1939 July 1, 1944 John H. Matters Dec. 31, 1939 July 21, 1948, 7 a.m. Mrs. John H. Matters Dec. 31, 1939 July 21, 1948, 7 a.m. Lillian M. Matters Dec. 31, 1939 July 21,11948, 7 a:m. (Note: Where any name appears hereon with a middle initialy no search is made as to any names having middle initials different from that shown hereon.) .a 142. Taxes for 1919 to 1947, inclusive, paid. Taxes assessed in Matters, Edina. 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. 145. John H. Matters and Lillian M. Matters, husband and wife, to Lee N. R. Miller - - -- Doc. No. 2523136 Acknowledged August 9, husband and wife before Seal, Hennepin County, 146. Oscar Roberts Company (Minnesota Corporation) 'te Lee N. R. Miller and Rosalyn Miller (Owners) Doc. No. 2611408 -4 Warranty Deed 'Dated Aug. 9, 1948 Filed Sept. 7, 1948, 12:00 M Book 1757 of Deeds, page 438 Consideration $1.00 etc., Lots 7 and 8, Block 11, Normandale Addition. Revenue Stamps $1.10. Regularly witnessed (two witnesses) 1948 by John H. Matters and Lillian M. Matters, Michael J. Priestley, Notary Public Notarial Minnesota. Commission expires March 17, 1955• Mechanic's Lien Dated February 21, Filed February 24, Book 257 of Liens, Claim: $640.95. 1950 1950, 11:30 a.m. page 250 147. Oscar Roberts Company Satisfaction of Mechanic's Lien (Minnesota Corporation) recorded in Book 257 of Liens, to page 250 (See No. 146) Lee N. R. Miller, et al Dated Sept. 28, 1950 Doc. No. 2656452 Roberts and Harold Seal) by authority William H. Becker, Commission expires Filed Oct. 10, 1950, 11:20 a.m. Book 227 of Liens, page 631 Regularly witnessed (two witnesses) Oscar Roberts Company signed and ack- nowledged Sept. 28, 1950 by Oscar Roberts respectively, President and Secretary (Corporate of its Board of Directors and said officers before Notary Public Notarial Seal, Hennepin County, Minnesota. April 17, 1957. 148. 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: John H. Matters July 20, 1948 Sept. 8, 1948 Mrs. John H. Matters July 20, 1948 Sept. 8, 1948 Lillian M. Matters July 20, 1948 Sept. 8, 1948 Lee N. R. Miller Dec. 31, 1939 Mar. 30, 1951, 7 aim. (Note: Where any name appears hereon with a middlelihttial,! n6- search is made as to any names having middle initials different from that shown hereon.) t 149. Taxes for 1948 and 1949 paid. Taxes for 1950, amounts $7.34 and $7.34 not paid. Assessed in the name of Miller, Edina. 150. 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. 151. For Judgment and Bankruptcy Search see Certificate attached. U Q - - 0 a&, Verified b CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS THIS CERTIFIES that we have searched and examined the judgment Lien and Bankruptcy Dockets in the fol- lowing named Courts: District Court, Fourth judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United 'States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings and no unsatisfied judgments or notices of Internal Revenue Tax Liens 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 in made as to any names having middle initials different from that shown hereon.) NAMES DATES John H. Matters July 20, 1948 y Sept. 8, 1948 Mrs. John H. Matters July 20, 1948 Sept. 8s 1948 Lillian M. Matters July 20, 1948 Sept. 8, 1948 Lee N. R. Miller Oct. 16, 1930 March 30, 1951y7AM Case No. 349446 � Except as�follows: Ed. J. Goff, Atty. District Court, Fourth Judicial Distript f Commercial Service Co. vs L. R. Miller announcer, c/o W. R. H. M. City Judgment $30.69 Dated Jan. 17, 1931 Docketed Jan. 20' 1931 Case No. 312580 J. C. Flahavan, Atty. Municipal Court Transcript State of Minnesota Judgment $31.31 vs Docketed March 7�, 1934 L. R. Miller Case No. 338900 7th Dist. Ed. J. Goff, Atty, Personal Property Tax State of Minnesota Judgment $31.41� vs Docketed Jan. 10„ 1935 L. R. Miller II Case No. 349446 7th Dist. Ed. J. Goff A tt Personal Prolpert, Tax State of Minnesota Judgment $16.33 vs Docketed Jan. 1&�, 1935 L. R. Miller Case No. 349446 � Ed. J. Goff, Atty. Personal Property Tax Connecticut Fire Insurance Co. vs L. R. Miller rettred 5400 Edgewater Blvd. Judgment $1.,411.21 Dated Aug. 3, 19,39 Docketed Aug. 3,p1939 Case No. 387739 4� W. M. Kronebusch,', Att (For Continuation see annexed sheet) Dated at Minneapolis, this 30th —dsy of Mareb 19-Bl- TITLE INSURANCE COMPANY OF MINNESOTA ]Fee S 4. 00 �7//. . Cf Form No. 8, L.P. 7-50-30M By —Asst. Secretary No. 389119 Page 2 B. A. C. Corp., a corp. Judgment $156.30 vs Dated No. 24, 1942 L. N. R. Miller Docketed Dec. 12 1942 City Case No. 423564 L. W. Simonet, Atty. Munioinal Court TranseriDt United States District Court In the Matter of the Bankruptcy Petition dated July 2, 1934 of Case No. 11675 Lee R. Miller, Bankrupt Nq_search made versus the name Lee Miller without middle initial. A No 310P395 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 I DATES - - _ - - -- - -- Michael J. Priestley John H. Matters Mrs. John H. Matters Lillian M. Matters Oct. 16, 1930 Oct. 160 1930 Oct. 16, 1930 Oct. 16, 1930 July 1, 1944 July,21, 1948,7AM July 21, 1948,7AM_ July 21, 194827AM Dated at Minneapolis, this 21st day July 19 48 , TITLE INSURANCE COMPANY OF MINNESOTA Fee $ .00 Form No. B,•L.P. 5.46.30M By_i(! � __9 °St. Secretary I�