Loading...
HomeMy WebLinkAbout20454� 0 Z z mC I(pp N 0CDm miN y�> CL r 3m in N �A �I Complete Title Service �i • Title insurance • Escrow Service + , • Abstracts of Title • Registered Property Abstracts • All ;Types of Searches • Recording Servico� i 4 :z :z WOW C'n to y :z W ORDER No..._._ 218067 ir ABSTRACT OF TITLh TO— ... and ... 2 . ....... ....... Seep ° s Firs-t . ... Ad.d.i-t-i o n --- - ------ - -- - --- - -- ----------- -- .. .. .. .. .. ........ __t.o ... � tlmrae._2ark_. ............... . ...... . ....... Minneapolis Abstract 'Corporation 208 South 5th Street Minneapolis 2, Minn, This certifies that the within statement from No ----- ---- K-ADILRI . ..... .... ___,XArrUAPr. is 'a correct Abstract, of Title to land' described in No—AtIt .......... therein, as appears of record in the office of the Register of Deeds in and for Hennepin County, Minnesota, from the .nth —day Fpbrijary including taxes, according to the general tax books of said County. cem Dated.__ De _.-M..be.— r _-- .JZt Ig..Aa'7 Minneapofis Abstract Corporation' By ------- - ---- Secretary Fees for Abstract - - - - - - For -L._ H. Summerfieid _j 4- Deliver to - - - -- --- - --- . ............... 0 to C rt Q 0 0 C:I (D > (.0 rr 0 0 ­j (D :)I-. % < M to > _0 i z 0 _0 .q (D S rt- rt- ORDER No..._._ 218067 ir ABSTRACT OF TITLh TO— ... and ... 2 . ....... ....... Seep ° s Firs-t . ... Ad.d.i-t-i o n --- - ------ - -- - --- - -- ----------- -- .. .. .. .. .. ........ __t.o ... � tlmrae._2ark_. ............... . ...... . ....... Minneapolis Abstract 'Corporation 208 South 5th Street Minneapolis 2, Minn, This certifies that the within statement from No ----- ---- K-ADILRI . ..... .... ___,XArrUAPr. is 'a correct Abstract, of Title to land' described in No—AtIt .......... therein, as appears of record in the office of the Register of Deeds in and for Hennepin County, Minnesota, from the .nth —day Fpbrijary including taxes, according to the general tax books of said County. cem Dated.__ De _.-M..be.— r _-- .JZt Ig..Aa'7 Minneapofis Abstract Corporation' By ------- - ---- Secretary Fees for Abstract - - - - - - For -L._ H. Summerfieid _j 4- Deliver to - - - -- --- - --- . ............... Z to No. 2-5-40--10M—Form 52 ABSTRACTS OF TITLE To All Lots or Lands in Hennepin County, Minnesota INCLUDING SEARCHES FOR TAXES JUDGME;t -TS IN FEDERAL AND STATE A COURTS AND PROCEEDINGS IN BANKRUPTCY FURNISHED ON SHORT NOTICE !j071 Order No ...... .3.3.988.2 .................. z(b5tract of Title TO Lots 25.... and... 2. 6. .. ............................... ...................... lock 2, A................ ............................... Seel........................................... '' Ation ................... I......... ...t:o Hawthorne Pgr .............................. ...... 0 tip d�n G No. 2-5-40--10M—Form 52 ABSTRACTS OF TITLE To All Lots or Lands in Hennepin County, Minnesota INCLUDING SEARCHES FOR TAXES JUDGME;t -TS IN FEDERAL AND STATE A COURTS AND PROCEEDINGS IN BANKRUPTCY FURNISHED ON SHORT NOTICE !j071 Order No ...... .3.3.988.2 .................. z(b5tract of Title TO Lots 25.... and... 2. 6. .. ............................... ...................... lock 2, A................ ............................... Seel........................................... '' Ation ................... I......... ...t:o Hawthorne Pgr .............................. ...... No. 2-7-I-45-10M—Form 52 Order No ........... 3,x.8515 ............. ABSTRACTS OF TITLE l3b5t act of Title � To All Lots or Lands in Hennepin TO County, Minnesota .... .5. aml ... .,_,... l.Q.� .'..2.., .. INCl''DING _SEARCHES FOR TAXES JUDGI\ONTS IN ` TEDERAL AND STATE is ... F1 .. ....... ...... ........... Seel. rst Addition to D PROCEEDINGS IN „ H���thorne Park. ...., .. . ...... ......... ... COURTS, AN I: BANKRUPTCY ti , ................... . ....... . ... . ... . ... ......... ... FURNISHED ON SHORT NOTICE This ,certifies the within stotement,;from, _ .- �kfry- , ., . ....�. :.. ,r -• ,... r ; `, ?�.'" . , a , :.1•, ,.,y: ,,.., _, < �., ,J;x+, d s 1 �« � `4 ::'c�. r;'i.: . - -r 4 . •.......... �;�a c1`. r. rr f �', +�:. n�; .�', '�fi, �.. s., y- ,.�... .. a.*l.A.,. ,.S�,h ^9. n.�. ., . {.I: - ,., ..: •:. T �%.. a^' -.e. �.•. �y�, .it t'* .,.. fb tr ,•, .; .to e: a correc act ,0 7tle =lo .land,'destrsbed zn -,• ,..:.�i �.. it � - ��.•'},. ,. Y. r.. !, Q�- '1 ,. A , : >�., w r+. . ,,.t,,. • .e:, g . >,.,,?.. h r. s, � . - .5 .:,:.. , � ? r 1 sg.z.r�,te�.:,..`r: , , i ,,.�,_,..._ .•. ,i,. Cts: ,:B V e. a...Far , s ,., ; .s r Y � r!`ar:X,_.;,..:r ,, : , , s , � . y. , . � . :: +.1:, ) rt _ ,� . . .,c , .. 1 , •..: . r� 3 N `... . 1e+ t'� . ,. _ha p cor � in: t' e , ". ears /... ;w v. = .+_,.5. , ..1.. b„� -. f f .r,a:- ..,,f., -: . <q, 1 fir.. �. ., 4, . ,. . �..- , ....x,�... -�. .,. ..; r ,o 'e e \'sere eed rnn 2 ,� n _ <� .1:A�„ . � ; �,, . �(- � .. /. ...>F� _.3 , ,�I ,�,,. , ,,. ce o ;��sh s o •• D s. zn' He c n Cozy fi l../e..., , , ww ,+ : ,J .. /.. ,�::.:.1 £ a=.;. t 4.. :: .l /. � ' ;:::. ,, I :' .1 : ,: i... M . �� i } �1,.. i,9u.'.1 1f. i.a':.. r{ `j: ✓..Kti .4..,....... h. N•,/: -1.., -Y..J. 1<S Ir i//� f -1 T� «., .� „ F ... :sak `r ! , 5•r` /r 1� t', : i:: i�.F' •s 4 .n. ' d t 7,�, r,,. .,, ,.. `.: LAN 8S88r INC.: MINNF�AI OLIB,, _ , ..a` �P 1� `71 ' .�.. .. v,..... -, ,. .. T>�,.. �,.•,< ...a.,., ... ,;.�, ., . -.::.. 1 ; �. da: •r v. "M2n ,esOt S2nc� .�' ��. �.1� x... „• ., fir.. ,. , ,yr., ,... ; . F,. , ..... � � , , . .: • � � •, ?c � f �{1 �S .: 's „fir. ,�r ,,,. .y� .. t... ,, • .;, ,�-;: , ,� � .:, .,... >, !�� ,:, .. ,-'�,; :.: ��, �.. I • z cludzn ��T xes:;accordzn ,,to. the: eneral,tax. boa s.o - ! ^p::: � T.. �Yr' -." -�-•� 1 ,{F i H A ';; '.3a1d1Co2irlt J } �`• 'i i 'r , �` ,.y r r .r :�,l. _...,.. a. �:. -�, .r `,`'.:•,, ,h I f.. 7: rr- .. .� s J .3 5 .F. - . ,vi/ .. , ...:�.:. ,, I a 1- _: �c • :_ t ,:, . , ' `',� v t �; 7, c�`.`fa* ,.. , \`. .� i ,:1. ,t., J •� 1 !•Y 1, "� , j, - ,. , Title Insur" ce ,Company. "o eso X f �VVIn1Ix 1ta 1 /.`: �. l r Y t .tisS2Sttant SecretarX- , �. 1 -. _ r..� _ _,. s ,�..:� - _:i } _a- :c. -. , , � ... 'b,.... , .r �.,.,: —� ��n�lY�irs•.tn �'}s . _.. •r -._., . - 1, - - -. -<, _.. � 'li - 0 a ORDER N6-117.912.k. ABSTRACT OF TITLE —TO- al.Q.Qk-.2, ............... Idd;w-ol ....to.........-•- -H&W.tharne—zark-, ....... . .. . ............. ........... . . .. . ....................... ....................... . . .. . .... . .. . ............... . ... Minneapolis Abstract Corporatfon 428-430 McKnight Building Minneapolis, Minn. This certifies that the within statement from No ......... ---------------------- inclusive, is a correct Abstract of Title to land described in No..._._ OP0 ...... therein,as appears of record in the office of the Register of Deeds in and for Hennepin County, Minnesota, including taxes,. according to the.general tax books of said County. Ln A, Dated ................. July 15 th 7 a. m. C rF ls-� Minn 604q�,6)r-pqra on I A Q U) 1-1-4 C2 W 506 LO "o (D fees for A b $ ------------- A U) For .... l . Z ts ts -0 Deliver to . . .................... a ORDER N6-117.912.k. ABSTRACT OF TITLE —TO- al.Q.Qk-.2, ............... Idd;w-ol ....to.........-•- -H&W.tharne—zark-, ....... . .. . ............. ........... . . .. . ....................... ....................... . . .. . .... . .. . ............... . ... Minneapolis Abstract Corporatfon 428-430 McKnight Building Minneapolis, Minn. This certifies that the within statement from No ......... ---------------------- inclusive, is a correct Abstract of Title to land described in No..._._ OP0 ...... therein,as appears of record in the office of the Register of Deeds in and for Hennepin County, Minnesota, including taxes,. according to the.general tax books of said County. rt- A, Dated ................. July 15 th 7 a. m. ls-� Minn 604q�,6)r-pqra on I A U) 1-1-4 #y ... .... .:.., Secretq ry. fees for A b $ ------------- For .... l . t Deliver to . . .................... V 1. A B S T R A 0 T OF T I T L E iiol Lots 25 and 26, Blook 2 Seely's First Addition to Hawthorne Park 2. Seoretary of State 0. 0, Government Plat State of Minnesota Dated February 27, 1854 To 'Filed April 30, 19324 8930 A.M. The Publio Book of Plate of Government Field 1684403 dotes, Page 20. Copy of Government plat of Survey of Township 28, Range 24, 3. United. states Entry To Dated April 10* 1855 Samuel Stough Cert fioato Ito. 168. Land Offios Reaords, page 12. The NW 1/4 of aeotion 20- ►28 -24. 4. United States Patent 20 Dated January 19* 1858 Samuel Stough Book D of Deeds, Page 272, Same land as in No. 3. 5. Samuel Stough Warranty Deed Mary F. Stough, his wife, Dated May l5 j Ott To Book B of Doe4s* Page 85. Riohard Martin Consideration $600.00 Same land as In No. 34 6. Samuel Stough Mary F. Stough, his wife, To William A. Montgomery 7. William A. Montgomery To Willem D. Babbitt Mortgage Dated June 18, 1058 Filed June 22* 1858* 11 »30 A.M. Book R of Mtge., Pap- 409. To seoure paym*0 of 0158.030 Same :land as in Me 3 Assignment of Mortgage Rio. 6. Dated May low 1858 Filed May ll, 1868, 'x.30 A,M. Bonk J of Mtge. Page 1. Coupideration $i68.00. 8. W. A. Babbitt To Edward Marti 9. Edward Martin To R14hard Martin 10. Edward Martin by Richard Martin, his Attoorney -- ins -rsat, Samuel Stough 11. Samuel Stough Mary F 3tougta, his wife, To Robert H. Hawthorne 12. R1Ohard Martin To Robert A. Hawthorne 13. John B. Atwater To The Fublie 14. R. A. Hawthorne E. Hawthorne, wife, To Emily Hawthorne Assignmentof Mortgage No. S. Dated June 5, 1814 Filed June ?, 1874 8 PA. Book 23 of Mtge., Fags 72. Consideration $200.00. Power of Attorn* Dated May 10, 1862 Filed August 30# 1882, 10 A.X. Book 0 o,f Bonds $ Pie 23. satisfy ad is /r y m rag es,.. Oo. Satisfae►tion of Mortgage No. 6. Dated September 17�r on margin of r�Moo;4. Quit Claim Deed }dated August 22, 1880 Filed September 18,, 1860# 12 M. Book R of Deeds, Pegs 49, Consideration $400.00 Same land as in No. 3. Warranty Dead Dated September Filed September Book Q of Deeds Consideration Same land as In , 18, Pat O l0 No. 1 1 O0 12 M. r 066. 00 3. Af f 1davit Bated July 17' 86 , 18 Filed July 19, 1886, 8 P.M. Hook 26 of M1so., Page► SAS That Richard Martin was newer married. Warranty Deed Dated October 23, 1888 Filed. November 4. 18660 2130 P.M. Beak la of Deeds, Pagel► 164. Consideration $7,366.00 Same land as in No. 3, eta. _01�' 15. In the Matter of the Estate Certified Copy of Will of Dated June 100 1879 Emily Hawthorne, Deceased, Admitted by Orphans' Court of Baltimore City, Md. $ July 3, 1870. Admitted in Hennepin County, May 120 1879. ftled November 27, 1886 10s A.M. Book 29 x.42. of MISQ. $ Page 16. In the Maatter of the Estate Certified Copy of Door** of of D1stributton Emily Hawthorne, Deceased, Dated August 18, la79 Piled August 19 1879, 11 A.M. Book 81 of Deeds, Page 148 Assigns to Wright P. Hawthorno the NW 1/4 of 3eotloA 20.-2 «24, eto. 17. In the Matter of the Estate 0. 0. Decree of Distribution of Bated August 18, 1879 Emily Hawthorne, Deaeased, Filed November 270 1888 10 A.M. Book 29 of Mists. Page 82 Assigns the NW 1�4 0? Soot on 20. 28-941, to Wright P. Hawthorne. 18. 'Wright P. Hawthorne Mortgage Ellen M. Hawthorne, his wife, Dated September 13, 1879 To Filed September 20 1879 10 A.M. fasgo The Northern Mutual Lit* Book 60 of Mtgs. 4U. To Ins uraax ce Comps seaEouree pay'men of $b,000.00 The NW 1/4 of Section 20-- 28-24, eeto. 19. Wright P. Hawthorne Mortgage Ellen M. Havthorne, his wife, To Dated December 31 1 Filed January 3, 1 P.M. .881, Ell B. Ames Book 29 of Mtgs . , Page 651. To secure payment of $3,500.00 NV 1/4 of S*otion 20-28-24,, etc. 20. W. P* Hawthorne,, and wife `sreelosure of Mortgage No. 19. By Sheriff Sheriff's Certl.fioate and affidsvit TO April. 8, 1882. Eli B. Amebae Affidavit of publloation April 6, 1882 Notice of Sale January 30 1882 Affidavits of vaoatlon ZA costs April 8, 1882 Filed April 11, 18828 5 P.M. Book 97 of Deedas $ Page 241. The NW 1/4 of Section 20-28..24, sold for 2,134,60. 21. Eli B Amos 4ult Claim Deed Delia A. Ames, his wit*# Dated April 10, 1883 To riled April 12, 1883, 2 P.M. M. J. Wilber Book 117 of Deeds Pare 244, Consideration 2# 34,94 The Mil 1/4 of seeotion 2D. -M -94. 22. Wright P. Baxthorno Alen M. Hawthorne, his wife, To Albee Smith 23. F. L. Baleh Rooeiver of the National Exahange Bank of Minneapolis rs Albse Smith 24. Arthur McMullen To Albee smith. 25. Bardxell Robinson A Clo. To Albee Smith Mollie Mac. Smith 26. Charles S. Bardxell Sumer, 0. Robinson Mao. N. Robinson of Firm of Bar ,a411, Robinson 6 Co. To Albse Smith, et al 27. Albee Smith Mollie 1400, Smith, his wife, To David C. Bell Warranty Deed Dated May 3j 1882 Filed April 2, x,883 2 P.M, Book 128 of Deeds, fag* 249. Consideration $15,000,00 The NN' 1/4 of 8#atlon W- 28-441 eta. Judgment Doaks%eed notober 19, 1878 Amount $39,6.08 Assigned to Arthur M4M.len Re +leaase from Judgment No, 23. Dated potober It 18 Filed oatober 7, 1W50 12 M. Book 137 of Mt e., Page 603. Consideration 950.00 The Vast 1/2 of NB 1/4 of NW 1/4 of seotion 20-28-24, Judgment Dooketesd February 7, 188 Amount Release from Judgment No. 25, Dated September 30, 1885 riled Ootober 7, 18660 12 M. Book 137 of Mt-gre., Page 604, Consideration $126.00 Same land as in No. 24, Warranty Deed, Dated September 34, 1886 Filed October 70 19860 12 M. ,Book 140 of Ds 9d Fagg 488, Consideration 949 same 181A as In No. 24. 0 28 Wri t P, Hawthorns and wife,, By Sheriff To Northwestern Mutual L.l.f# Insuranos Oomps yr 29. Sheriff of Hennepin County To Hervey J. Wilber 30. Hoare y J. Wilber Mary Wilber, his To David Q. Bell Forool osuro of Mortgase No. lS Sheriff's C ortifi*04 and A,ff davi February 9. l8a3. Affidavit of Publioatim Februaryy 9, 1"3. Notioe3 of Sale December 26, 1882 Affidavit of Costs February 9 1883 Affidavit of Servioe, January i8, Im Filed February 29, 4t3o P.M. Book 97 of Deeds # P 403, The NW 1j4 of Sootio 2d w►28*2e�. f Sold r j3870 . Clertifloate of Rsdem tion from Foreclosure No. 28. Dated September 23., Ailed September 21, 8832 4 M P.M. Book 1.32 of Heeds, P * 332. The NW 1/4 of Seotio 20- ►28"•24. R► 1dife, gated October 21118's Filed October , 12 Bock 184 oaf De P 0 98. Consideration $1,400 00 Same land as in No 4. 31. David 0. Bell. Sarah S. Bela, his wits, To Henry Plant 32. Henry Plant Lucy H. Plant, his wife, . To B. E. Hutchinson 33. B. ins • Hutchinson TO Henry Plant Warranty Deed Dated December 220 1 Piled December 220 1 d, .4 P.M. Book 182 of Dsede, P 324. Consideration � t t3,�000.t Sam* Warranty Deed Dated Octoberr 1,, 1 Filed October 8, 1 80 313 0 P.M. Book 200 of Desds, age 4i, Consideration 7, Q . same Land as in No. 24 Xortg ago Dated. 0 tabsr 1* 1s Filed. Oat3r0xrt"":,,'.' Book 174 To secure paysent o Same land as in No. Any 6 aw*s may be meat of $1#250.00, be released on pays L4A10, ..Y 0 ILO"*at on Pay - oy 2 cares may t of #600.06. i, 34. Not" Plant- To William A. Plant 35. Buerl E. Hutchinson Nellie M. Hutchinson, has wife, To A. X. Kissner 38. A. M. Kissne►r, single, To Arthur N. Jordan 37. Aline M. Kisener by Arthur N. Jordan,. her Attorney «i Taot, To Buel E. Hutchinson 038. Bue3l E To Allure M. Assignment of Mortgage No. 33. Dated April 11, 1887 Filed A ril 22, 18870 , 3130 P.M. Book 2G3 or Mt $ *# Page 266. Consideration 150000.00. 15 Warranty Deed Dated December 180, 1887 Tiled November 30 1888, 12 M Book 230 of .Deeds, P .2. Consideration 9, ►d. . Same land as 1B No. 24. Power of Attorney Dated September l4, 1888 Filed November 27, 1 Book E of Powers, Page 298 To sell and convey and mortgage land, eft. Mortgage Dated October 31, 1888 Filed November 3# 18%# 1 P.M. Book 192 Of Mtgs., Par 547 To secure payment of,000: Due on or before January 31, 1899, at 8 per **at. Same land as in No. 24. Hutchinson SatisfaotIon of Mortgage Bated January 2'9 1809 Kissner Filed July 2 iib, 9130 Book 2 76 of itgo., page 39. Alice M. Kisensr, unmarried, by .Arthur X. Jordan* Her Attorney -in- Tact, o George A. More* 40. William A. Plant To Henry Plant No. 37. A.M. 1544. Warranty Deed Bated Jones 29,E 1889 Filed July 2 18$9, 9,130 A.M. Bock 978 of Beds 'ago 143. Consideeratiou 0#W00 Same land as in no. 24 Power of Attorn Bated April 1p, 187 Filed April 29# 1878 Book B of Powers,* pap 428 41. George A. Morse Tura E. Morse, his wife., meet F. 0rooker, Unmarried, William A,. Pla*%,$ Xortgagee, By Henry Plant, His Attorney -1 aot, To The Publi.a 42. Wa. A. Plant TO Henry Plant 43. B. E. Rutohineon, By Sheriff, To Henry Plant Sheriff To George of Hennepin County A. Morse 45. Articles of The W. B. company of Incorporation Clark Investment 48. Goorgee A. Morse Tara E. Morse, ble wit e, To Minneapolis Trust ©o., Receiver of the W B. Clark Investment company i Plat of Beeely" a First Mditian to Hawthorn* Park. Bated. De►c#ember.9 18817 4 Filed May 8j 31 4,130 P.M. Book 34 of Plata, Pago 2, The East 1/2 of 1 4 Of RW 1/4 of SeetUm 20, Township P.S. Range 24. Assignment of Mortgagee No. 330 Dated JUns '20o 1090 Filed Jere 24, '1240 11130 A.M. Bock 313 of Mtge .1 0 194. Consideration of S, .00. Foreclosure of Mortgage Mm. 33. Sheriff # s certificate and affidavit fidavit September 29t 1890 . Aff ida-vi t . of publ i. aation September, 27, 1890. Notice of Sale August S, 1890 Affidavit of Servi" , Augus t 18 1890 Affidavit of Costs Se 't R, 1890 Filed September 29,, A.M. Book 308 of Beeeds* P ee , Blocks 1* 2, 3 and 4 Additi+en. Block 1 sold for 1 t 810. klook, 2 for $862.84; Block 3 for $l,,iDB.CQj Block 4 for $1,686.00. Certificate of Redemption from Foreclosure No. 43. Bated April 28, 1891. Filed. April 28, 1801# Il t 30 A.M. Book 323 of deeds Page 4'78. Consideration of 14,301.09. Blocks 11 2 and 4, eeae ld .addit on . Dae`ted. December 19, 107 Filed Deoember 19, 1087 Book 34 of Misc., page 3". Warranter' Deed Bated April 28, 1891 Filed April 30, 18910 3130 P.M. Book 332 of Deeds Page 14. Consideration of 6,004.+nt3 Biooks 1 and 2 and Lots 1 to 10 inclusive, Block 40 said addition. 47. The W. B. Clark Investment company Minneapolis Trust Company As Reaeelveer at the W B. Clark Investment Oompam . 48. Edgard H. Clapp s The W. B. Clark Inveestme Company, at al. 566068 1 Quit Claim Deed Dated Deaeembeet 4# 1 Filed May 11 1891, 4a 3C! P.R. Book 336 of Ueda Pie 203. Oon:sideration cif` Woo Semen land as in No. 4. In District Court, rourtu itato1 District, Hennepin County, Minn. Casey Ko 43620 o. 0. Order, July S, 11M. Appoints Minneapolis Trust Company receiver of said Utond,ant . C. C. order, September 19, 1896.. Final aseount of said receiver approved and allowed and receiver discharged. Filed March 240 1910, 9 t 5O A. M..,. Book 126 of Xiaa , Page 447. 49. Edward K. Clapp Certified. Copy and Order vs bated September 12 1896 The W. B. Clark Investment Filed. March 240 IAO, 900 A.M. 00apany, at a1 Book 126 of Mi so. # Page 604. Author zees Minneapolis Trust Company as ar000lveer of dot eandant to well,, assign, transfer and set over to Andrew A. Hathraway$ ail . the! property of said deffeendant now Its its poesse salon as such receiver for - 4 sum Of $20800.00 s to . SCE. Minneapolis gust Company As Reoelrer for the W. B. Clark Investment Company To Andrew A. Hathaway Andrew A. Hathaway Julia F. Hathaway, his wife # f` To Fresdeerictk N. Pinney Quit Claim Deed Dated. September 18, 1896 Tiled September 220, 1895, l0t4S A.M. Book 462 of Deeds P ki Consideration of 420M.00 Same land as in Ito. 46* 1 Quit Claim Dead Dated October 23, 1.86 Filed November 6, 1896, 4t3o P.M. Book 462 of Deeoda Paego 341. Conaide�ratioan of 1.CQ Same laud as In No. 46. -k 62. Join F. Travis Agreement for Deed of first tract and T4 agreement for Lease of 2►scre tract James Anderson described, Dated February 11 1897 Filed April id, lki, 11%46 A.M. Book T of Miso., P sa► 4. Price .40, #200.fit► paid. Certain lot, can which lei now located dwelling of John A..Bowk+er be %hef. *am* late 100 11 or 12, Black 7, Hawthorne Park, Block$ 1, 2 and 4 6seely!;saa first addition to Hawthorne Perk. 66. Frederick N. rinnseq Power of Attorney To Dated May 22# 1907 John C. Finney Filed June 7, 1907 Book Q of Powers, page 499. To sell and convoy, eta, 84. Frederick N. Finney Warranty Deed By ,john 0. Finney, Dated March 2, 1914 His Attorney,lan.- Fact, Filed March 24, 19100 9tOO A.M. TO Book 675 of Deeds Pais s 388. Roberta G. MacKenzie Consideration of 62,500.00. Same land as In No. 46. 66. Articles of Incorporation Dated February 26, 1907 of Filed February 26, 1907 Penn Realty Compaq Book 112 of Xisc..., Page 686. 86. Penn Realty Company Certified Copy of resolution of TO board of directors aT said company* The Publ s adopted. December 22, 1909. 686699 Filed A13r,1.1 1~, 1919, 4 P.M. Book ),),,'i of Mind. s Palo ra 3 *That the Aresident aced.. Secretary car the Vies Prresidont aaf"nd eorstaery of this company be, and they hereby a authorized. to execute and deliver I the name of the oompany, such earnest money receipts, oontras ots for deeds, quit claim doeasds, special warranty deedsp warranty deeds, nortgaggo s, laeasaa►ee't powerssa< of attorney, or such other contraoU, ins deeds, or ©o nv*y* a.naets3 as said officers W doom for the best lnter"to 0� this corporation.+a 57. Roberta G. -Mko onsto, Warranty Deed, singl#t Dated march 21, 1910 Tat Filead. March Up 1910, 9140 A.M. Pena Realty Oompany Book 6W of Dsqids, Pqp MI. Gonsideratiox 14,600.60 Same land as lac No. 46. 58. Allos M. poker, widow and sole heir of Ernest P. Crocker, Deceased,, To Penn Realty Company 592735 59. The Pena Realty Company, (a Minne sota Corporation) Frank E. Storer $0. Penn Realty Company To Frank 1� Ault Claim Derad, Bated March 11, 1911 Filed March 29, 1911, 12120 P.M. Book 677 of De V.00 e, Pages $71. Consideration Lots 1 to 30, Inolue►l.vee, Block 1; Block 2, Said Addition, eta.. Mortgage Dated September 21, 1911 Filed. September 22, 1911 4s 54 P.M. Book 725 € f Mt s . , Page 435, To Secure $3000.00t l not*$ Lots I to 5 inoluelre � Bloch 2 Lute 9 to Inclusive, Block 2; Lots 1, 2, and 3, Block 1, Said Addition, etc. Mortga d Dated epte tuber 21., 1911 Filed September 28, 1911 11 ;44 A.M. Book 725 of Mt.gs. Fags db. To secure re $3fM?�9 . c , 1 note, Promises as in No. 59, ate. Re- reoord of ate. 59, 61. `rank E Storer Assignment of Mortgage No. and To R.o- r000rd No. . Frank G. Mark Dated Dooermbeer 70 1912 658120 Filed Dooemb*r 70 1912, 12 1/2 P.M. Book 748 at X t s . Page 110. Consideration 11.60 etv. _ 62. Fri G. Mark Satisfaction of Mortgage No. 59 and To RO.'r000rd No. so. Penn Realty Oompanyr Dated January 2 1913 664811 filed February ,1, 19130 4120 P.M. Book 779 of Mtge, , Pap $4. 53. Penn Realty Company Warranty Dead To Bated January 15, 1912 Willies B. Riley Filed January 18, 19121 11 A.M. 624WO look 70$ Of Seeds, Page 342. Consideration 1000 Lots 1 to 5 1ncl usive# Blaark= 2; Lots 9 to 30, inclusive, Block 2, eta. Said Addititt . s�}��yu' t to mortgage of $3000.00. #�.$j[{e�re� wulf1din ela so 4 64. William B. Riley Mortgage Lillian H. Riley, wife, Dated 19!1.4�y� To March q28 P.M. Fired March 3 rfA4, 4+:50 l' M Thorpe Bras. Book 831. of Mtes,; P 144. 706596 To $sours pagaeni� � 0 400 Due March 1, 1917 at 5 1 /2%0 Lots 8 to 23 inclusive, Block 7 and Lots 9 to 22, inclusive, Block S. Hawthorne Park (aril addition to 01 y of Minneapolis) Lots 28, 29, and 34 6selesg's Block 1; Lots 9 to 30 Inclusive, Black 2; Lots 1 to 6 inclusive, Block 2, lot Addition to Hawthorne Bark. r; 650 Thorpe Bros. To Edith J. Davenport ?low 66. Edith J. Davenport TO William B. Riley 67. William B. Riley Lillian H. Riley, wife* To With J. Davenport 1� Assignment of Mor age: No. 64. Dated April S. -, -1 riled April 90 1914, wo P.M: Brook 927 of Mtge * Page 180; consideration #3060.00. Satisfaction of Mort age► Mo. $4. Dated. September 20 920 Filed October G# 16200 4110 F.M. Book 1076 of Mtge.r Page 74. Mortgage Dated September 1 1920 Filed October 60 1920' 411th P.M. Book 1024 ,of Mtge.,, Page 1720 To secure payment of $2500.00 Due March 10 19230 7. Dots 1 to 3 and 9 to 30 tnolusilre, Block 2,r *to. Said Addition. Inoludift any part ,of any oUmet or alley ad4aoe nt to said premites vacated, or to be vaoate . 68. Edith J. Dave►nport Satisfaction of Mortgage Rio .. B7. To Dated August 1.9,E 1924- William B. Riley Piled September 2, 1924, 050 P.M. 1231420 Book IM of Mtge . , Page 443. 69. William B. Riley Mortgage Lillian R. Riley, wife, Dated August 15, 1924 To Filed September 2,,19240 4150 P.m. Edith J. Davenport Barak 1340 of Mtge., Page 317. 1231428 To secure payment of $2500 .00. Due In 3 years, 7 %. Lots 1 to 5,-and 9 to 3+0 nolu si ve, Blook 20 $to * Said Addition. Including any part of any street or alley adjacent to said premises vaoated or to bet vacated. 70. Edith J. Davenport Satiefaotion of Mortgage Rio. 69. TO Dated June 18, 1928 William B. Riley and wife riled September 15# 19268 11.e4O A.M. 1375004 Book 1383 of Mtge . x Page 184. 71. William B. Riley Lillian H. Riley, wife TO Thorpe Bros. 139889' 79. Thorpe Bros. To James G. Wallaes 1399270 73. James G. Wallao* rno William B. Riley and wife 133289 74. William B. Riley and Marie Acomb Riley, his wife, To Jennie E. Weniger, single, 1864901 Lots 1 to 5 both inclusive, and Lots and Lots 29 and 30, Block 1, 8eely's Hennepin County, Minnesota. 75. Jennie E. Weniger, single, To William B. Riley and Marie Acomb Riley, husband and wife, as joint tenants, 1864902 Lots 1 to 5, both inclusive, and Lots and Lots 29 and 30, Block 1, 3eely's Hennepin County, Minnesota, being in 76. No Old Age Assistance Liens filed between datee' "set opposite their W. B. or William B. Riley Marie Aeogb Riley Mrs. W. B or William B. Riley �J Mortg Date. Janus; 3 3.927 Filed January 30 19270 400 P.M. Bock 1478 of Mtge., . page 37'x'. To seoure $2000.00 January 3. 193 7% per al ava. Pro-payment paiftlege. Lois 29 and 300 Block 1; Loire It 20, 3, 41p 6, and 9 to 30 inclusive, Block Bt Seel; a First Addition to Rawthorat Park, Rennep n %Oouoty, Minnesdtaj, ete. Assignment of Mortgage No. 71. Dat January 4,; 192 - Filed January S. 1927, 4145 P.M. Book. 1617 of Mtge., Page 273. Consideration $204€).00. Hat sfaotion of Mortgage No. 71. Dated January 17 1930 Filed. February 2 , 1931, 800 A.M, Book 1740 of Mtge . , Fags 525. Quit Claim Deed Dated October 19, 1936 Filed December 24, 19361 10:20 A.M. Book 1426 of Deeds, Page 268, Consideration $1.00 etc. Lot 19, Bloat 7, and Lots 10, 112 12 and 19, Block 8, Hawthorne Park Hennepin County, Minnesota, Also 9 to 30 both inclusive, of Block 21 First Addition to Hawthorne Park, Quit Claim Deed Dated October 19, 1936 Filed December 249 1936; 10:20 A.M. Book 1435 of Deeds, Page 114, Consideration $1.00 etc. Lot 19, Block 7, and Lots 10, 11, 12 and 19, Block 8, Hawthorne Park, Hennepin County, Minnesota. Also 9 to 30, both inclusive, of Block 2, First Addition to Hawthorne Park, the Village of Edina. against parties respective names: from: December 31, 1939 December 31, 1939 December 31, 1939 hereafter named to: July 150 1942, 7 A.M. July 15, 19421 7 A.M. July 15, 19422 7 A.M. 77. Taxes for 1939 Sold to State May 12, 1941. Taxes for 1940 Attached. 78. Taxes for 1938 and Prior fears, Paid. Taxes for 1941, Amount $26.66, First Half Not Paid and Penalty, Last Half Not Paid. 79. For Judgment and Bankruptcy Search See Certificate Attached. B a# Is fto Utter or the t,&%e ZVOOSS I* Craacor# oodon% Do** Kai 2156873 Ca#* Se* 14094 ceetit od Aovt Or befirso of fad isa. 4 X9 Met Sept* a 1942* 3s20 posko t* 031 Ot Pte, Poo 1 lit a Xasler of the D"%b Olt Z411184 h Riley Doe* No � Color Vbi%* t A8.y " 1 1 ash + R1+ Doo No 24.4933 US$ he ' 1h', � e ti E 4 tk XJJWSOSOL glass A ~.At Ot . corttriod copy at Ot"ItAA&VO Of DOAJU, MW wMa xogla' * X01 e4 001# 2 # 1947# JIX, 30* Of X1800 me ottow$ UO she d.104 s fi 10100 • 10 1 montb## U #OTI ! ' 12 We x�,- '�w •� � iYire � 1 r a a slim �.�w;.:wmr•... +�'+R;' �FRw� `� [*r *r�r�fi'+�+� AIM' +k+yN .vwA� . °pb!'i!T'R`!�"!"' .�'�1�''1M�1►��r+ +!M r u M Xarlo Aoomb Riley Affidavit SO patent a 24 1 WbeM it co 4)s 71144 Wip ► 7 #, 12 X q Doo No, 246)4 vook or e xISO* ' age X AO Mb ley tire* duly swora upon oath deposes Band saayo g Val ehe residos at 3Golden Valley Ream* 1d4A V&llaey# RruaapIA COUntyO That $%►_ Is Us Same �a�reah than Xario Ateomb l P :1&4#4 oner ,+fit the cml**$ in that oers= QU1t Claim pood', dated ob*r 19 o 193► e � filod for r000rd 14 the ofd' OO of sho Register of ftsd4 ile pJA Co tye. ail rseeta, on D*oetb *r 241h,,,-,.1936 end raoord*4 in Book 4 Of Deed 0 pop 114: �e iA JOAUIO X« Wonige ► as gr"%*r er�Ue'eyee to Wi�laam Bi leey aM + � A ooa�a t ley ht ae"b as Wo int to A&Atf &Ad, 401 quo tUA"to In OMMOAv thee, 10 1owi deeolAbod, pr*p+erty eituat *A In o oe�ty or he►eadi,+ ito off` Xin sot & #to "grits Lot 19# Bloa ? ,ate Lots 10, 1 #j2 *eued3,q# Hawthorn* h�e� r s,** �rdUg to the map* 0;0* AMSAt further $%a%$$ that there are no u4satiefled judgmento of record S6040 her 1n as vy Court o L4 Hennepin Co=Sy,r xUM# eo * or *lae�o a vA that any J OA18 ains'� a P*rsau by the e e air similar nozo to nils$' er naent$* are t against affla' nt,, Aff"At tvmther 0%068 that she Is not involTOT in the h* . A« Riley tale nod AS, JU48M8nt dSU%oV# In that certain judgment daeteC stay 18%h;o 1934 fAv*r Of the YJAMA States and docketed its than offioe of tine CIO* of Us' VAILSOd 844104 DISIX116t Cow, Distri,el of MinhssOla s ie Case Nay* 1+623 tuit�r. "hOr Affiant at 470th mot. 84* W111140 So Riley and KAVO-AMOmb XUOyae s; wife tie . Phillip Wt Aldrill and ;C *t Wriba • X- Aldritt as joint tenants Doc. No. 2152239 Warras y Dead Pate4JUly 10l 1942 Y *4 Aug. U 102# &j." pA* 30* 12 or eda o Ziff' f' to nslaera.tion x"140, Lot 5 9,44 LOSS 23 R d , 4X Blo* 20 Seeley's 'First Addition to orne Paar Ubjea% to reaa�t ,t� �►omae. ' ra�ot9rd if any-#, sub foot Ale* to the 110A *fall unpaid Ins' allmea .ot 00,414 h6ee46 Ots Parable, Without Penally 0tUr tit ihtsvoso # &Ad. the 1t ee in t4k* year 1941. i ad: suuGenuent year►*.. ,Vendors Warrant-- that there is not aaa bijgb ay or parsway running rpm Lot 30 Haack 2 S eer'leil * fi t aAditicft "to Raa�+ar►nO, ka*# RennOpIA Ce w ty, tfeso ag; or+�sai Lot 4# bloc 2 a eddy► ioA and +I � '�► rUP04 YQ rend afta r p+ W over 10 3 e� o acrd t ft ?! acee► �ra�$ing *v of sm4d Ito OX4 T*Adorie vsr nt $h&t Off #A& all Iftross egrtte So *aid. Lot � may be reestralneeal W . aa*er. AsTonue Slam a . Reg *rev' oo� ( 1 awSO's ) Mkft 4 LIS 0 194,24, 1 �1e ri+a► # ceeh Al el►y',e; NO UM %9► 100 X0 41 a � 85. 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: W. B. Riley or William B. Riley Mrs. W. B. 4j ley or Mrs. William B. Riley Marie Acomb Riley Phillip M. Aldritt Katherine M. Aldritt July 14, 1942 July 14, 1942 July 14, 1942 Dec. 31, 1939 Dec. 31, 1939 Aug. 19, 1942 Aug. 19, 1942 Aug. 19, 1942 Jan. 23, 1948, 7 a.m. Jan. 23, 1948, 7 a.m. (Note: Where any name appears hereod with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) 86. Taxes for 1939 and 19 4J as shown at Entry Number 77, redeemed from sale, August 12, 1942. 87. Taxes for 1941 to 1946 inclusive, paid. Taxes f or`1947 unpaid - (Records not yet available). Assessed in Aldritt, Edina. 88. 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. 89. For Judgment and Bankruptcy Search see Certificate. IV Phillip M. Aldritt and Warranty Deed R. Katherine . Aldritt, Dated Feb. 13, 1948 husband and wife Filed Feb. 16, 1948s, 3 :45 p.m. 90. To Book of Deeds, page Harriet S. Stevens - - - -- Consideration $1.00 etc. Doc. No. 2489352 Lots5,6,25 and 26, Block 2, Seely's First Addition to Hawthorne Park, Revenue Stamps $15.90. Regularly witnessed (two witnesses) Acknowledged Feb. 13, 1948 by Phillip M. Aldritt and Katherine M. Aldritt, husband and wife, before Alvin W. Swanson, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires June 14, 1950. Appleton Stevens and Mortgage Dated Feb. Harriet S. Steven4 his wife 3, 1948 t 91. To Filed Feb. 16, 1948, 3:45 p.m.)3 David C. Bell Investment Company. Book of Mtgs., page (Minnesota Corporation) To secure payment of X7,154.98, Last Doc. No. 2489353 Payment May 1, 1963,-- Pre-Payment ' Frivilege. Lots 5,6,25 and 26, Block 2, Seeley's First Addition to Hawthorne Park. Including any past or portion of any street or alley adjacent to the premises herein conveyed heretofore vacated. Assignment of Rents and Power of Sale Clauses. Regularly witnessed (two witnesses) Acknowledged Fgb. 11, 1948 by Harriet S. Stevens, before Harriette F. Mindrum, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires, May 10, 1951. In the presence of two witnesses. Acknowledged Feb. 9, 1948 by Appleton Stevens, before Elizabeth S. Barry, Notary Public,Notarial Seal, State of New York, Commission expires, March 30, 1949. David C. Bell Investment Company Assignment of Mortgage recorded as (Minnesota Corporation) Doc. No. 2489353 (See k91) 92. To Dated Feb. 18, 1948 The Travelers Insurance Company Filed Feb. 19, 1948, 3:20 p.m. ,4 (Connecticut Corporation) Book of Mtge., page Doc. No. 2489849 Consideration $7,154.98. Regularly witnessed (two witnesses) David C. Bell Investment Company signed and acknowledged Feb. 18, 1948 by Paul E. von Kuster, President (C6rpora.te Seal) by authority of its Board of Directors and said officer, before Carolyn Cook Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires, Oct. 10, 1953. (Note) : 93. No Search for Old Age Assistance Lien Certificates by direction of applicant, 94. Taxes f or 1947, paid per Receipt Nos. 19H and 2oH. Assessed in Aldritt, Edina. 95• Certifications by Title Insurance Compan of Minnesota cover records in Register of Deeds' Office of Federal Internal Revenue Lien notices, and Minnesota income and inheritance tax lien notices. 1e 96. In the Matter of the Estate Probate Court, Hennepin County, of Minnesota Harriet S. Ntevens,decoased Case No. 70196 2535898 C. G. Decree of Distribution Dated Xovember 15, 1948 Filed November 20, 13489 11.20 AM Hook of Deede,Page Died intestate on March 29, 1948. Personal Property 4443.44. Real Estate: (Homestead) Lots 5, 60 25 and 26, $look 2, 5eeloyts First Addition to Hawthorne Park(Ahove is 164 feet by 127.83 feet or 20,452.80 square feet or .46953 of an sore) Assigned: to Appleton Stevens, Spouse, in fee. 9 ?• No Search fo r Old Age Assistance Liens by Request. •. 99. t The Travelers Insurance Company to Appleton Stevens and wife 3536614 =n the Matter of the Death Of William B. Riley 2599601 �1 Satisfaction of P1ortgage No-91 Dated June 11, 1963 Filed April 20, 1965, 2:10 PM Book of Mtgs., page -'c pa-tment of Health, State of -ii nesota C. Photo Copy of Certificate of Death D L-ted December 6, 191, -7 Filed December 12, x.9491 10:30 Ai Boo" 589 of Misc., page 424 Certifies that he died on December 59 1947. Residence 3718 Golder Valley Road. 100. Marie Acomb Riley Affidavit To Dated September 30, 1949 The Public Filed December 12, 1949, 10:30 AIM 2599601 Book 589 of vlisc., page 424 That he is the surviving joint tenant- remainderman of t -le decedent named herein. That William B. Riley died on December 59 1947. That a duly certified copy of the record of his death as contained herein or attached hereto is made a part hereof. That said decedent at and prior to death was the owner of an interest as joint tenant in the hereinafter described property in which the following nap_,ed person is survivin- joint tenant or remainderman. Marie <'a corb Riley, Surviving s ou ;e . That the respective interes-,s of decedent and survivor(s) as joint tenants were created by an instrue «t of conveyaice dated October 21 1933 and recorded in Book 1303 of Deeds, page 297 in the following described property, to -wit: That part of the South-vest 1 /`r of the Northeast 1/4 of Section 18- 2q -24, described as follows: Beginning at a point ir. the center lire of the Minneapolis and Watertown road, which 'point is 240.89 feet East at Fight angles from the West line of the Northeast 1/4 of said Section 18; thence North parallel with the West line of said Northeast �: distance of 313.81 feet; thence East at right anglew 321.78 feet; thence Southwesterly with an int -erior angle of 82 dc;r -rees< 43 minutes a distance of 120. 78 feet; thence deflect-in to the : -ight rwith an interior angle of 175 degrees, 14s minutes, a distlance of 50.1.5 feet; thence deflecting tc the left with an interio - angle of 169 degrees, 23 minutes, a distance of 96.25 feet to the center line of the Minneapolis and Watertown Road; thence Southllesterly along said center line to ,point of beginning. (Homestead). rind: By an instrument of conveyance) dated October 19, 1936, and filed in Book 1435 of Deeds, page 114, in the following described property, to -with Lots 4 and 9, Block 2, Seelys First Addition to Hawthorne Park. Continued. i ` Entry No. 100 continued. That no part of the above property was the homestead of decedent unless so specified in the description.' That affiant has disclosed to the Commissioner of Taxation all transfers of property from the decedent to any beneficiary of which affiant has knowledge or information, which transfers may be subject to Minnesota Inheritance Tax. That affiant makes this affidavit and files said certified copy of record of death as evidence of the doath of said joint tenant and the termination of said joint tenancy and all such estate, title interest and lien as was or is limited upon the life of said decedent. 101. In the Matter of the Estate Certifibate of No Inheritance Tax Of Dated November 14, 1949 William B. Riley,'Deceased Filed December r 12, 19499 10:30 AM 2599601 Book 589 of Misc., page 424 Upon the facts stated in the within affidavit and upon facts disclosed in the files and records of the Deb a mtment of Taxation, Commissioner of Taxation, State of Minnesota, By L. C. Hedeen. Inheritance and Gift Tax Division finds that no inheritance tax is due under the laws of the State of Minnesota upon the transfers herein described. Any lien for inheritance taxes that the State of Minnesota may have had upon the property herein described is hereby waived. t 102. In the Matter of the Estate Probate Court, Hennepin County, Of Minnesota, Case #77242 Appleton Stevens, Deceased C. Photo Copy of Will 2769293 Dated March 16, 1951 Admitted to Proba te.February 4, 1952 'fled August 27, 1952, 2 PM Rook 650 of Misc., page 344 D'-rects payment of debts. Eequeat� all said deceaseds, property, real and personal to Catherine M. Robins, if she shall survive said deceased, or, in the eves that said Catherine M. Robins shall have died before said deceased. Deceased bequeaths all said property to said deceased mothe;, S. J. Emma Stevens, if she shall survive said deceased; or, in the event that neither said Catherine M. Robins nor said deceased said mother shall survive said deceased bequeaths all said property to said deceaseds nephews, Bruce Cruikshank and Clinton Cruikshank, the sons of deceased, sister Rita Cruikshank, in equal shares, if they :shall botq survive said deceased, or all of said property to the survivor of said naphews w.ho .hall survive said deceased; or, in the event that neither said Catherine M. Robi-.s nor said mother, nor either of said nephews, shall survive saiu deceased.. bequeaths all of said property to those persons liviY at aaceased death who under the laws of deceased domicile, as they than exist, would be entitled to receive said property 'zd deceased died intestate seized or possessed of the same, a d, the division amoun.g such persons shall be in the proportions provi.ced Y said laws. Appoints Mary A. Curry ;soot a exxecutrix, with rcwsr of sale. in the event that she sha.11, nog auryvive said deceased or shall survive 6aid deceased, but shall fail to qualify as such executrix, or if, having qualified, she shall die or from any other cause cease to be qualified or cease to act as such executrix_. Appolints H. Plitt Sadtler, Junior, sole executor. Revokes former Wills. 103. In the Matter of the Estate Of Appleton Stevens, Decedent Who died October 1, 1951 2769293 Probate Court, Hennepin County, "i.nnesota Casa #77242 C. Photo Copy of Letters of Administration C. T. A. Dated February 4, 1952 Filed August 27, 1952, 2 PM Book 650 of Misc., page 344 issued to Albert J. Greffenius Clerk of said court certifies:: on August 25, 1952 that said Letters are in full fora: and effect. r i 1C Albert J. Greffenius, As '_dministrators Deed strator Dated Aubust 259 1952 C.T.A. of the Estate of riled September 241 1952, 2:15 PM Appleton Stevens, deceased Book 1937 of Deeds, page l To Consideration $1.00 etc. Leonard H. Summerfield Lots 596, 25 and 26, Block 21 2774430 Seely's First Addition to -Hawthorne Park. S�bject to building and zoning laws and restrictions of record. if any, and subject to that certain contract for deed dated Novembe'r 161 19'89 made by and between Appleton Stevens and Albertina W. S-"-.evens,, his wife, as vendors, and Leonard Summerfield and Marion C. SL mT.,erfield his wife, as vendees, a cs the said party of the second part assuming the obligations and duties of the vendors therein ad agreeing to perform and fulfill the same. . A 105. Leonard H. Summaerfield and Marion C. Summerfield, his wife To Ma,.me B. Liggett, single 3206470 W, Quit Claim Deed Dated November 25, 1960 Filed November 30, 1960, 2:30 PM Book 2280 of Deeds, page 38 Consideration $1.00 etc. Tots 5,6,25 and 26, Block 21 Seely's First Addition to rEai,;thor---1e P-nrk, in the Village of Edina. this deed is given for the purpose o-f obtaining a conveyance of the above described properzy to the parti�;s of the first part herein as joint tenants, of even date herewith. lC 6. Mayme E. Liggett, single Quit Cla-J---. Deed To Dated 11\Tlove.rnber 25, 1960 Leonard H. Summerfield and Filed November 30, 1960, 2:30 P14 Marion C. Summerfield, husband and Book 2280 of Deeds, page 41 -"-1 wife, as joint tenants L ` Consideration �'?1,00 etc. 3264709 Lots 596, 25 and 26 -81cck 2, Seely's First Addition to Hawthorne Park.,,in the Village of'Edina' 107. In the Matter of the Death Department of Health, Los Angele;--, Of California Leonard Harry Suiamerfield C. Photo C. Certificate of Death 3393023 Dated July 3, 1962 -,led February 14, 1963, 8:20 AM 300� of Misc., page Certifies that he died July 2, 1962. Residence: 327 S. Kenmore Ave. Los Angeles, California. 108. Marion C. Summerfield Affidavit To Dated January 24, 1963 The Public Filed February 14, 1963, 8:20 AM 3353023 of Misc., page That she is the surviving joint tenant of the decedent named herein. That Leonard H. Summerfield died on July 2, 1962. That a duly certified copy of the record of his death as contained 1-arein or attached hereto is made a part hereof. That said decedent at and prior to death was the ow-ner o--.' an interest as joint tenant in the hereinafter described property in which the following named person is surviving'joint tenant, Miarion C. Summerfield, wife. That the respective interests o-f decedent and survivor asjoint tenants were created by an instiument of conveyance dated November 25, 1960 and reco-�,ded in Book 2280 of Deeds, page 41 in the following described proper- y, `.-c-wit: Lots 5 6 25 and 26, Block 2, Seely's First Additio*n' `co Hawthorne Park, in the Village of Edina. 'c-tinued. - Entry No. 108 continued. r That no part of the above property was the homestead of decedent unless so specified in the description. That affiant has disclosed to the Co:ssioner of Taxa- 'Lion all transfers of property from the decedent to any beneficiary of which affiant has knowledge or information, which transfers May be subject to Minnesota Inheritance aax. That affiant makes of record of death and the terminati o: title interest and said decedent. this affidavit as ev4 donce of :1 of sa—L oint lien as was or and files said certified cop,' the death of said joint tenant tenancy and all such estate, is limited upon the life of 1C9. In the Matter of the Estate Certificate of No Inheritance Tax Of Dated February 61 10/63 Leonard H. Summerfield, deceased Fred February 1'. , 1963, 8:20 AM 3393023 Sook of Misc., page r-,3, -- the facts stated in the U v within affidavit and u -oon facts disclosed in the files and records of the Department of 'Taxation, Cc­=.,ih s-i oner of Taxation, State of Minncsota, By L_wrence R. Co°n m ers Inheritance and Gift Tax Division finds that no inhei °itance tux is due under the laws of the State of Minnesota upon_ -_e transfers herein described. Any lien for inheritance tastes ,hat tie State of Minnesota may have had upon the property here1r, described is hereby waived. 110. Village Council, C. C. Ordinance Village of Edina, Passed October 22, 1951 Hennepin County, Minnesota Filed April 8, 1952, 3:45 PM to Book 641 of Misc.,Page 45 The Public An Ordinance Amending the zoning 2745385 Ordinance of the Village of Edina Hennepin County, Minnesota. The Council of the Village of Edina, Hennepin County Minnesota, do ordain as follows: Section I Sec. III, paragraph (cl of the zoning ordinance of the Village of Edina, Hennepin County, Minnesota, passed by the council of said Village on May 25, 1931 and thereafter amended, is hereby further amended as follows: See. III (c) . No land shall be platted, or subdivided which, at the time of _application for approval of the plat,' is provided with public water and sewer connections or, in which public water or sewer connections are contemplated unless such plat or subdivision meets all of the following minimum requirements 1. Each lot shall have a frontage on a public "street.of not less than 75 feet. 2. The average minimum depth of all the lot's in the proposed plat or subdivision shall not be less than 120 feet 3. The area of each lot in the proposed plat or subdivision shall be not less than 8,250 square feet. No land shall be platted or subdivided which,.at the time of application for approval of the plat, is not provided with public water and sewer connections or in which public water or sewer connections are not contemplated unless such plat or subdivision' meets all.of the following minimum requirements. 1. Each lot shall have a frontage on a public street of not less than 90 feet. 2. The average minimum depth of all the lots in the proposed plat or subdivision shall be not less than 125 feet. 3. The area of each lot in the proposed plat.or subdivision shall be not less than 11,250 square feet. All lots contained in land hereafter platted or subdivided shall have side lines as nearly as practical at.right angles to the street line. Sec. II. This ordinance shall take effect and be in force from and after its adoption. (That the above ordinance was passed pursuant to the authority of Minn - esota Statutes Section 471.26 et se q, and that with such regulations In force by virtue of Minnesota Statutes, Section 471.29, Subdivision 2, no conveyance of land in which the land conveyed is described by metes and bounds or by reference to a plat made after such regulations become effective which is not approved as provided by statute, shall be made or recorded if the parcel described in the conveyance is less t ha o 2� a cr es i n area a n d 150 f ee t In width unless such parcel is a separate parcel of record at the time of the adoption of the above ordinance or unless an agreement to 'convey such smaller parcel has been entered into prior to such time and the instrument showing the agreement to convey is recorded in the office of the Register of - Deeds within 1 year thereafter. Any owner or agent of the owner of land in the Village of Edina who conveys a lot or parcel in violation of this statute shall forfeit and pay to the Village of Edina a penalty of not less than X100 for each lot or parcel so conveyed and such conveyance may be enjoined.) 1.. An Ordinance Prescribing Adopted June .8, 1959 Procedure for the Approval Filed April 6, 1962, 2:30 PM of Plats Requiring payment Book 914 of Misc., page 211 of a fee-and Imposing other The Village Council of the Village requirements, including the of Edina, Minnesota, ordains: making of necessary improve- Section 1. Filing Plats; Fee. ments in Lands previously All plats presented for the not platted approval of the Village Council Ordinance No. 263 shall be filed with the Village 3340754 Manager and shall be accompanied by payment of a plat filing fee which shall be charged by the Village for services to be rendered by employees of the village in processing the proposed plat. The amount of such fee shall be $25.00, plus $1.00 for each lot in the plat, but not to exceed a maximum fee of $100.00. Failure of the Council to approve the plat shall not entitle the person who paid the fee to the return of all or any part thereof; provided, however, that the payment of such fee shall be required only as to plats filed after the date this ordinance becomes effective. Section 2. Street and Lot Grades; Park Dedication. Every plat of previously unsubdivided land, or replat of platted land which requires the dedication of a new street or a change in an existing street, shall not only comply with all ap licable provisions of state law and the Zoning Ordinance (No. 261 of the Village, but shall also show thereon the grade of all streets and the mean grade of the front and rear lines of each lot. In every plat of land not previously subdivided and to be developed for residential purposes, a portion of such land of sufficient size and character shall be Bet aside and dedicated to the public for public use as parks and playgrounds. Section 3_ Report on Plat. The Village Manager and the Planning Commission shall examine each plat and report thereon in writing to the Council as to the following matters: (a) the accuracy of all measurements and grades shown thereon, and (b) the suitability of the plat from the standpoint of commuxity planning. In the case of the plats mentioned in Section 2, report shall also be made as to the following matters: (c) the adequacy of streets and conformity thereof with existing and planned streets and highways in surrounding areas, (d) the suitability of street grades in relation to the grades of lots and existing or future extensions of the Village's water and storm and sanitary sewer systems, (e) where dedication of such land is required, the sufficiency of land dedicated for park and playground use, and the recommendation of the Park Board regarding such dedication of land, (f) the estimated cost (including engineering and inspection expenses) of grading, gravelling and permanently surfacing streets, installing street signs, and constructing any storm sewers which may be necessary, and (g) the estimated cost (including engineering and inspection expenses), of constructing sanitary sewers and water mains adequate to serve all lots in the plat, provided that connection of such sewers and watermains to the Village sewer and water systems is feasible. However, the owner of the land included in the plat, or his agent, in lieu of having the foregoing costs estimated by the Village, may employ at his expense, a registered professional engineer to prepare (Continued) 7 L (Entry No. 111 Continued) preliminary plans and estimates of cost of the necessary improve- ments and submit a written, itemized report thereof to the Village Manager. Advance notice of the employment of such engineer shall be given to the Village Manager upon filing of the plat. Section 4. Action by Council. Upon completion of the report specified in Section J above, the plat and report shall be trans- mitted to the Council for approval. The Council may (a) grant preliminary approval of plats mentioned in Section 2, or (b) grant final approval of other plats, or (c) refer the plat for further report to the appropriate Village officers or departments, or (d) reject the plat. Section 5. Plats Given Preliminary Approval. When preliminary approval has been given to a plat, the person who filed such plat shall cause all street, water and sewer improvements required by the report thereon to be completed, at his own expense and under the supervision of the Village Engineer, or in lieu of making such improvements, he shall sign a subdivision financing agreement and file a bond to assure performance thereof. Such agreement, to be made between the person filing the plat and the Village, shall obligate the person filing the plat to repay to the Village all costs thereof, through payment of special assessments or otherwise, at least one -third in each of three years, the last payment to be made not later than December 31 of the third year from the year in which special assessments for such improvements are levied; provided, however, that the Village shall not be obligated to enter into such agreement if the developer does not file a bond as hereinafter described or if the Village Council determines that the Village must borrow money to pay its costs of construction under such agreement and such borrowing will jeopardize the Village's credit rating. Such agreement shall also provide that if special assessments have been levied for the making of such improvements against any lot in the plat and remain unpaid upon the transfer of title to such lot, they shall be paid or prepaid in full to the Village Treasurer and the County Treasurer of Hennepin County. The bond herein required shall be given by the developer with a corporation approved by the Council as surety thereon, in the full amount of all costs of making the improvements specified in the sub- division financing agreement not paid in cash by the developer before or at the time of entering into such agreement, and shall be given for the securing to the Village the payment of all such costs within the period specified in such agreement. Section 6. Final Approval of Plat. When a plat has been given pre- liminary approval by the Council and the required improvements have been completed, subdivision financing agreement executed, or bond furnished as herein required, the Village Manager shall submit a fines supplementary report thereon with the plat to the Council far / approvah. Section 7. Street Maintenance. Until a street in a plat has been completed in accordance with the plans and specifications approved by the Village, and the Village engineer has certified as to such comple- tion, the owner shall keep such street, if used for public travel, in a safe condition for such use, at his own expense. The Village shall not be chargeable with the cost of or the responsibility for the maintenance of such street until the completion of such street has been so certified. Section 8. Application. Except as herein otherwise provided, this ordinance shall apply to all plats heretofore filed but not yet given preliminary approval by the Village Council, and to all plats'hereafter filed. (Continued) `r (Entry No. 111' Continued) Section 9. Effective Date. This ordinance shall be in full force and effect upon its passage and publication as provided by law. 112., Village Council, Village C. C. Resolution of Edina, Minnesota Adopted January 27, 1958 To Filed April 6, 1962, 2:30 PM The Public Book 914 of Miso., page 215 3340756 Resolved by the Council of the Village of Edina, Minnesota, that the policy of the Village with reference to the approval of plats of new subdivisions within the Village limits is hereby declared to be as follows: 1. No plat.filed as a preliminary plat with the Planning Commission after September 1, 1957, and no plat submitted to the Council for final approval after April 10, 1958, shall be approved unless and until the person, firm or corporation submitting such plat shah have fully complied with the requirements set forth in subdivision (a) or (b) below. (a) All lateral water mains, all lateral sanitary sewers, and any storm sewer and drainage facilities and structures within the platted area which are necessary to provide adequate water and sewer service and adequate drainage for such area must have been construct- ed and installed without expense to the Village, and there shall be filed with the final plat adequate proof that all costs of such construction and installation have been paid in full. (b) In lieu of the above, there may be filed with the plat a bond in the amount and with surety and conditions to be approved by the Council, securing to the Village the actual construction and in- stallation of said improvements without cost to the Village and with- in a period designated by the Council and expressed in the bond, and the payment of all costs thereof. 2. The requirements of paragraph 1 as to lateral water or sewer mains may be waived by the Council in the case of plats or subdivisions in locations to which the municipal water or sewer system is not to be extended within a reasonable time, provided that the requirements thereof relating to storm sewer and drainage facilities shall have been fully complied with, and the platted lots are of the size required to permit individual water and sewage disposal facilities to be construct- ed to established standards. 3. Any or all of the requirements of paragraph 1 may be waived by unanimous vote of the members of the Council at a meeting duly held, in the case of a replat of a previously approved subdivision which does not provide for a new public street and does not increase the original number of platted lots. 4. No plat will be approved after the date of this resolution except upon the conditions above set forth, unless the same was filed with the Planning Commission as a preliminary plat on or before September 1, 1957, and is submitted to the Council for final approval on or prior to April 10, 1958, and, at the discretion of the Council is accompanied by a written agreement executed by the person, firm or corporation submitting the plat, effective upon acceptance by the Council to pay to the Village a sum fixed by the Council, estimated to be sufficient to pay the cost of all improvements of the types described in paragraph 1 which the Village determines to construct and install within the subdivision; such payment to be made in cash or in installments extending over a period not exceeding three years from (Continued) f I (Entry No. 110. Continued) the time of such construction and installation. The Village will reserve the right to levy special assessments in an amount equal to the cost of said improvements, upon the properties especially benefited thereby, but payments received under any such agreement will be credited by the Village against the special assessments levied therefor. The provisions of this paragraph shall in no event be construed as applying to any plats approved by the Council prior to the date of this resolution. :., For Judgment, Bankruptcy and Tax Search See Certi,ficatesAttached. Certifications by North Star Abstract and Title Guaranty, Inc.l cover records in the office of thq Register of Deeds in and for Hennepin County, State of Minnesota as to Notices of Federal Tax Liens, Notices of State Income Tax Liens, and Notices of State Inheritance Tax Liens. r y r3 7 The North Star Abstract and Title Guaranty, Inc. does hereby certify that it has examined the index to assessments in the Special Assessment Department of the County Auditor's Office, Hennepin County, Minnesota, as the some relates to the following described property: �;. r i n' it `� U s i t. '{j� �. i T. 7 i. nom-. t� 2'tC Lois 2 _ e _J ir._t Ac_dip ion tc, 11awx:1-,.1.ne District or Village Plat ` %0 Parcel and from such records there appear no unpaid assessment for local improvements or outstanding certificates of assessment sale against the said property, except as stated below, to wit: LEVY NO. NAME OF IMPROVEMENT LOT BLOCK TOTAL YEARS RATE OF INT• TOTAL PRINCIPAL ANNUAL PRINCIPAL YEARS REMAINING tl To compute remaining balance due: multiply annual principal times years remaining. Examination of records for pending assessments made only upon special request. Further: That the GENERAL TAXES against the above described property as shown by the records of Auditor and Treasurer � j of said County for the year 19 / 5'. -� are and for 19 Z � and prior years are NAME ASSESSED INC • �Q.�e.,��.�.t�e -�L� 3 / day of 19 6-�> at Witness the signature of an authorized officer of the said company this 7 O'clock A.M. NS•ABI04 N44i 9&4 444ad .6 -Bile q" 44a4, Yom BY An Authorized Signature General I The North Star Abstract and Title Guaranty, Inc. does hereby certify that there are no unsatisfied judgments docketed in the District Court, Fourth Judicial District for Hennepin County nor in the United States District Court, District of Minnesota. Fourth Division against the persons or corporations named below between the dates shown, to wit: Mayme B. Liggett Leonard Harry Summerfield or) Leonard H. Summerfield ) Marion C. Summerfield Mrs. Leonard Harry Summerfield or) Mrs. Leonard H. Summerfield ) From: To: August 30, 1955 December 1, 1960 August 30, 1955 July 3, 1962 August 30, 1955 August 31, 1965, 7AM August 30, 1955 August 31, 1965, 7AM That there are no unsatisfied notices of Federal Internal Revenue Tax liens appearing of record in the office of the Clerk of the United States District Court, District of Minnesota, Fourth Division nor in the office of the Clerk of the United States District Court, District of Minnesota, Third Division against the persons or corporations named above within the above dates. That no proceedings in bankruptcy have been instituted in the United States District Court, District of Minnesota, Fourth Division, against the persons or corporations named above within the above dates. NOTE: No search made as to the parties the middle initial of whose name is other than as stated hereon. Women not searched by undisclosed name or initials of husband. Issued by said company This 11stay of August 1965 at 7 O'clock A.M. ,*&dA 9,&4 46d 4ad Se `Bile 47w.4a 4, Yssc. BY An Authorized Signature NS -AB110 q�J 318515 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 W. B. Riley or William-B. Riley Mrs. W B. Riley or Mrs. William B: Riley ) Marie Acomb. Riley Phillip M. Aldritt Katherine M. Aldritt July 14, 1942 July 14, 1942 July 14, 1942 Oct. 16, 1930 Oct. 16, 1930 Aug. 19, 1942 Aug. 19, 1942 Aug.. 19, 1942 Jan. 239 194817AM Jan. 23, 1948,7A.9. Dated at Minneapolis, this 2 ,3rd day of Janivary 194 TITLE INSURANCE COMPANY OF MINNESOTA Fee $ 5.-.00 Farm No. 8, L.P. 5-46-30M No-1179.1-31A ...... Verified by .... ....................... CERTIFICATE AS TO JUDGMENTS AND AS TO BANKRUPTCY PROCEEDINGS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the following named Courts, viz.: District Court, Fourth Judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings therein by or against the persons named hereon; and find no unsatisfied judgments or notices of Internal Revenue Tax Liens docketed therein against the persons named hereon, between the dates set opposite their respective names,.except as shown hereon. No search made as to parties the middle initial of whose name is other than as stated herein. NAMES Jennie E. Weniger W. B. or William B. Riley Marie Acomb Riley Mrs. W. B. or William B. Riley United States District Court, United States vs M. A. Riley Estate Hated at Minneapolis, Minnesota, Fee $4.00 DATES October 16, 1930 October 16, 1930 October 16, 1930 October 16, 1930 except as follows: strict of Minnesota, Case #1623 Equ Dated May 18, Amount $14.36 L. L. Drill an E. S. Gaylord, is 15th day of July 19 Minneapolis Abstract By. December 26, 1936 July 15, 1942, 7 A.M. July 15, 1942, 7 A.M. July 15, 1942, 7 A.M. rth Division. 31 tty. , at 7 A.M. orporation Secretary I E Warranty Deed. Individual to Q FOY3�M. Millcr -Davis Co., Minneapolis 1El O. Minnesota Uniform Conveyancing Blanks (Revised 1976) 442'00,56 Tbig; 31nbenture made this....... 13th .... ............................... October .............................. Z9.7B....... � � day of ................. between .. JAMES.. R.,.. LINDEN,. and....IRENE,..M LINDER ...... husband ... and,. wife ....................................... ............................... of the County of .... ... Henngp .in ........................... ............................and State of ........ N inneso. t. a ............................ ......... .................... part..leS. of the first part, and, ....... CITY ,.OF.. EDINA,...a. municipal ..................... ........................ .._.......................................... ................... ........ ........ . ................. .......................................................... ........................... .............. ................... ..- ....... .. ...................... ........................................... a corporation under the laws of the State of........ MnUesQta ... .... ........... I ................... ... ....... I party of the second part, WltnC000b, That the said partle.s... of the first part, in, consideration of the sum of Q.i�e....A.o.i a.x..... 0I Q0.)... and... o. ther... go. od... AA d.. .val.n4b.l.e....o.Qn.S.ider.a.t to ............... the m..................... ,........... in hand paid by the said party of the second part, the receipt whereof is hereby acknowledged, do............ hereby Grant, Bargain, Sell, and Convey unto the said party of the second part, its su- ccessors and assigns, Forever, all the tract..... or parcel...... of land lying and being in the County of ........... ...Henne pin................... ...,,..,_,.,......,.,,,...a -;id b'tate of .Minnesota, described as follows, to -wit: obi Lots 25 and 26, Block 2, Seely's First Addition to Hawthorne Park, according to the plat thereof on file or of record in the office of the Register of q Deeds, in and for Hennepin County, Minnesota, subject to restrictions, reservations and easements of record, if any. Cf a Fig ED 0 NOT REQ. 4 INS TO Jbabe anb t0 J,�Ofb tbC *aMe, Together with all the hereditaments and appurtenances thereunto belon_ing, or to anywise appertaining, to the said party of the second part, its successors and assljcns, Forever. find the said ..................................................................................................................................................... ............................... .................... ........... ......... . .... ........ I ......... I............... ..... . .... . ... ...... . ....... ..- ......... . ...... ,.. ....... ................................................................................. ......................... parties... of the first part, for ........ t. heir .................._........ .........................heirs, executors and administrators, do............ covenant with the said party of the second part, its successors and assigns, that ...... they ... are ..................... well seized in, fee of the lands and premises aforesaid, and ha........... Food right to sell and convey the same in manner and form aforesaid, and that the same are free from all incumbrances, except as recited above. STATE DEED TAX DUE HEREON: Exempt Ind the above barsained and granied lands and prein.ises, in, the quiet and peaceable possession, of the said party of the second part, its siteces.sors and assi6ns, adainSt all persons lawfully claiming or to claim the whole or any part thereof, subject to incumbrances, if any, hercinbefore mentioned, the said part ........ ... of the first part will Warm& and Defend. In Teeitimonp NbeCeof, The said parties.., of the first part have...... hereunto set..the..z ............. hand.s... the day and year first above Written.. r ......... ............................... S R. LINDEN t o e- Z_ C_ ��I ...:, .,r, �� ........................ IRENE M. NDER ....................................................................................... ............................... E btate of Ainneotat ss County of ....... HenAePln ................ ............................... The foredoind instruine"t was at-knoulledded before ine this... ............ day of... JAMES R. LINDER and IRENE M. LINDER, by......husband-and ... wif e. .......... .......... ............................... - ......... (NAME OF PERSON ACKNOWLEDGED) -k (SIGNATURE OF PERSON TAKING ACKNOWLEDGMENT) ­M40.0.019 . .......... . .......... ........ THIS INSTRUMENT WAS DRAFTED BY AWNIVIARNE KARINER NOTARY FU -PLIC - TF DORSEY, WINDHORST. HANNAFORD. WHITNEY & HALLADAY, ..... WASHINGTON C ITY (Name) My Commission Expires Aug. 15, 1985 2300 First National Bank Building --- -------------------- - -- I Minneapolis, Minnesota 554d ddress) TAX STATEMENTS FOR REAL PROPERTY ,DESCRIBED HEREIN SHALL BE SENT TO: Narne of Mg. Co. Kulling Address City Zip Code ...... .... . Loan Nuts r c' Name of Qrantse 4801 West ailing Address Edina. Minnesota City State Zip Code V7 c-1 C> C) >: 2 cn co UN j T-1 0 cc 0 c 777 Ff 5 0 7C3 > -0 0 M 0 = 7- 'i� c: LL. z Ld C:3 F- oD C) tj '-k 0 C Q 'L, F1 0 4*4 0 w It pt C IL v-.q �