Loading...
HomeMy WebLinkAbout20732028--Quit Claim Dead. 404288 Form No. 28 w ", MI""prou� Indiyidual to Corporation. Minnesota Uniform " "�r�" �• .00. ConveH yancing Blank@ (1991) jWJIade this ...... ....... ...... .....----- ...... clay of.....................�...:4 .1. ........F....., 1J .... 7..Z....., between --------- Rosalyn.,_5..._.. Mil. ler- „-- __algQ ... known.._as....Ro.P aly.1 Miller A.....a_.�aa��Qy�l,.,_- 3�Q�. -. remarried, of the, County of-----• .................. He nnep. in-•--- ..........................arut State of .................. Minnesota. ....................... ................ .. part ..... X. ......... of the first part, and ................. ....... Pity of- ..Edina,- ,_ -a,. municipal . . ................................. ............................... ........................................................................................................ .......................... . .. .. .. ...... ......................................................................... ............................... w. corporation, under the tows off' the State of ...... ......... Mi. nne- sot., a ................................. I party of the second part, WitntgOtth, That the said part .. ............................of the first part,411, C0lI8IlCratio4 of• the sum, of ......_. One .......... .. ........•-----•-•------••----.................---......----................................................................................................................ .....................DOLL.11R,* to............_....... hez .............................in hand paid by the said party of the second part, the receipt Whereof is hereby acknowledged, do. e.s.........hereby Grant, Bargain, Ouitcla.izn, and Convey unto the said party of the second part, its successors and asstgns, Forever, all the tract.s ..... or parcel ... s..of land lying and being Henn@ in 171, the Courc.ty of ........................... �.............................- .......................and State of ✓l7i.zanesota, described as follows, to- u;i.t: Lots Five (5) and Six (6) , Bloch Eleven (11) , Normandale , according to the plat thereof on file and of record in the office of the Register of Deeds of said Hennepin County. To babe anb to J601b the *aw, Together with all the heredttanbents and appurtenances there- unto belongin_s or in anywise appertaining, to the said party of the second part, its successors and assigns, Forever. In leeothnonp Mbereof, The said part....y. .......... of the first part ha. s ........... ........hereunto set ...... hpr.......... hand ......... the day and year first above written. In Presence of 6tate of Ainneota, g, ............. ........ . .... ........... ........... ........ ­ ............................................... .............. County of-- - - - - -- ----- - - - - -- HENNEP N--------------- A J C __��!_ - - - -- - -day of ----------- u �------- ...--------- - - - - -, 19...77.., before nte, (Jn this -------------------- - - -- -- - - - - -- a_------- ..-- _---- notary__pUbl,ic _ - -- ------- --------- -------------- -_ - - -- .within and for said County, personally appeared ------ .Ro- salyn, --- S_,___M Alen. .... -- also - _known__- aS_.._Rosal.y_n Miller, a widow_,___not__- ____________ -_ ------- remarri.e- d--------- - -- -- - - - - -- -- - - - -- - -- - -- to one known to be the person ---------------- described in, and who executed the foreVoing instrument, ------------------------------------ . -- -- -- - - - - -- - -• ----------- - - -- -- - - - - -. and acknowledged that----- - - - - -5 he ...... .executed (See Note) sVf, the saints as. - - - - -- ..hex.....---------------- free, act and decd -- i / cs�e rtoce> ' - Notary Public_ My commission. NOTF; The blank lanes marked "See Note” are for use when the instrument is executed by Minnesota Form No. 28. Doe. Xo ............... ............................... QUIT CLAIM DEED Individual to Corporation ................................................................................................ ............................................................. .................................. TO ................................................................................................ ................................................................................................ Office of Register of Deeds, *tate of lainneota, COU,n9y Of ............................................. . .................. I hereby certify that the it•ithin Deed was filed in this office for rt(•07'd on the ... . . . .. ......................day of ................................................ 19 ................ at .............................. o'clock ............ X., and was duly recorded in Book ..................... of Deeds, gaffe ........................ ....................................................................................... Register of Deeds. By.................................................................. Deputy. Taxes for the year 19........., on the lands described within, paid this .................... ------------ dayof .. *,*,* .......... * ---- *** .......... _* ... * ......... *, 19............... I .. ..............•---........------.....----•--••-----............ ..--- .......................... County Treasurer. By................... • .......................................... Deputy. — I Taxe's and Transfer entered, this ........ ........... ......... ......................................... 19 ........... . .. . ............................. ......................... ................ County ✓7iditor. By............... ..... . ........................................... Deputy. No. 99A—Affidavit. Mate of Auntootar, ss. County of .. .......................HENNEPIN ..................................... RQ.s.4.lyn ... s.. .... Millex ................ .. W"r4\ S. \ ," ♦ t\M. M,NMt ►Ml�\ AFFIDAVIT residing at ............................................................................................................................................................................................................ ...._.......................... being first duly sworn, on oath says: That (they-are) (..she is) .................................................. ............................... the person...... named as .................... grantee ....................................................... .. ..... ........., in that certain instrument dated ................ ................................................................... 19 ............ , and filed for record................................................ ............................... 19......... as Document . No. ........................... ............................... in the office of the Regist...er............. of ............ needs .............................. of ...........Hennepin County, Minnesota; That said person (J E of legal age and are, by occupation respectively................. hC2useietlfe................... and ............... wi.do.w .... ............................... milky ssut......................... ............... ... and that for the last past ten years have resided at 4701 West 64th Street, Edina, Minnesota, situated on Lots 5 and 6, Block 11, Normandale, (until July 14, 1977) and at 6005 Eden Prairie Road, Edina, Minnesota, since July 14, 1977. That the said person (is) not now and has... not been in the armed forces of the United States except as herein stated; That there have been no proceedings in .Probate Court, no bankruptcy or divorce proceedings, and that there are no unsatisfied judgments of record nor any actions pending in any Courts, State or Federal, nor any tax liens filed against the above named person(s), except as herein stated; none r That any judgments, bankruptcies, probate proceedings, State or Federal tax liens, of record against parties with same or similar names are not against the above named person (s); that`, ROs'a' Miller named as judgment debtor in judgment dated and docketed in Hennepin noun District Court February 21, 1975, as Case No. 711843 in which, Menominee Farmers Credit Union is plaintiff is not the same person as Rosalyn S. Miller described above. That there has been no labor or materials furnished to the premises described in the above mentioned document during the last 90 days for which payment has not been made; That there are no unrecorded contracts, leases, easements, or other agreements or interests, relating to said premises, of which your afj"aant(s). has... knowledge except as stated herein; That a f fiant fs j know (s) the matters herein stated are true and make (s) this affidavit for the purpose of inducing the passing of the title to the premises referred to in said document, free and clear of all judgments, State or Federal tax liens, and questions of service in the armed forces of the United States, divorce, competency, bankruptcy and unrecorded interests. //Subscribed and sworn to before me this ......................................................................................... ............................... CA; ........ day .....u... 1 1 9 ........ 19... ... .. . . ...... .... .... ..... ..... . mil.......... EDMUND T. MONTQOMERy l Notary Public, Hennepin County, Minn. 141 Commission Expires June 19, 1978 FileNo.... .......... ............................... State of Minnesota, Countyof ......................................... ............................... AFFIDAVIT 20 -7 3 State of Minnesota, Countyof ......................................... ............................... Office of Regist .................. of..... ............................... I hereby certify that the within in- strunwnt was filed for reoord in my office onthe ................................. ............................... day of ......................................... .:............................1 19............, at ................... _._ o'clock..................V. and recorded in Book ........ _ ............ .............................of .................. .............................., at page........................... ............................................................... ............................... Regist.................. o of ..... ............................... By...................................... ............................... Deputy fY� 50 8 110 �� - No. 2= 7--10M —Porto 52 Order No 3 F TITLE INSURANCE SERVICE CHICO Art of 21ritto �R TO Lot 6. Blo ok 11, Kormagd$lt,• ,, "Z c 'I 3 This certifies the uiithin statement #m Nos 133 to 151 Inclusive, to be a correct Abstract of Title to land described. in No one therein as appears of record —,he office of the Register of Deeds in Hennepin County, Minnesota, since Jan. 16, 1926, 7 6L. 1. including Taxes according to the general tax books of said County. Dated March 30, 19-J,1 7,r. m. Title` Imurance Cc= j� of Minnesoft Assistant Secretai± Deliver to Investors Diversified r Services, Ing., Title 3norance Compat of Aitintoota 125 South Fifth Street Minneapolis 2, Minnesota A15 -212 on Realt to Locmd in l Naa&wea Statd A; wand 4, ESCROWS a 6 ABSTRACTS OF TITLE i and.-r �STERED (TORRENS) PROPERTY CERTIFICATES ON LANDS IN HENNEPIN COUNTY, MINNESOTA INCLUDING SEARCHES FOR `. TAXES, JUDGMENTS IN FEDERAL AND STATE COURTS AND PROCEEDINGS E. IN BANKRUP'T'CY �y F� TSB LIIND PBS/6. INC., ffiNNHAPOLI/ t. 3 m, 4 1 { �R TO Lot 6. Blo ok 11, Kormagd$lt,• ,, "Z c 'I 3 This certifies the uiithin statement #m Nos 133 to 151 Inclusive, to be a correct Abstract of Title to land described. in No one therein as appears of record —,he office of the Register of Deeds in Hennepin County, Minnesota, since Jan. 16, 1926, 7 6L. 1. including Taxes according to the general tax books of said County. Dated March 30, 19-J,1 7,r. m. Title` Imurance Cc= j� of Minnesoft Assistant Secretai± Deliver to Investors Diversified r Services, Ing., Title 3norance Compat of Aitintoota 125 South Fifth Street Minneapolis 2, Minnesota A15 -212 A ;o t...6.... B1 Q 11. - - - -- .......: ........ Normand41e a `1 This certifies the within written state- ment from No. 1 to 1.32.,_ inclusive, to be <a correct Abstract of Title to land des- cribed in No.-- .Brie-..-.-- therein, as ,appears of record in Hennepin County, Minn., in eluding taxes.. _ r 1 ' w Dated ..._..:�T..an.... .... 1-&T 19 2.5_71.,._..M. DEAL ESTATE ABSTRACT - COMPANY Secretary II Il i. For -T l.gd_a.1e......r..o.�.. ........Inc.. .................. ees for Abstract, $...40.60 .......... .50 i. 7.hdgment Search, $ ....... ........ . .......... _ ....... :..._ Total, $.._41.10 e�� sate is ,N_ New York Life Building, MINNEAPOLIS, MINN. P i j 'I i' ial; ,s.ccuau�� pua �x�iinifay l.cy .+ r', r� -: FURNISHEDd"ON SHORT+ "NOTICE a CONVEYANCING DONE iACCURATELY REAL ESeTATE ' 'ABSTRACT CO:M PA'NY TtiE LARGEST AND MOST COMPI -ETE TITLE �'. PLANT,IN`THE NORTYdWEST i y r' tq 10 w'.;:10.23 A ;o t...6.... B1 Q 11. - - - -- .......: ........ Normand41e a `1 This certifies the within written state- ment from No. 1 to 1.32.,_ inclusive, to be <a correct Abstract of Title to land des- cribed in No.-- .Brie-..-.-- therein, as ,appears of record in Hennepin County, Minn., in eluding taxes.. _ r 1 ' w Dated ..._..:�T..an.... .... 1-&T 19 2.5_71.,._..M. DEAL ESTATE ABSTRACT - COMPANY Secretary II Il i. For -T l.gd_a.1e......r..o.�.. ........Inc.. .................. ees for Abstract, $...40.60 .......... .50 i. 7.hdgment Search, $ ....... ........ . .......... _ ....... :..._ Total, $.._41.10 e�� sate is ,N_ New York Life Building, MINNEAPOLIS, MINN. P i j 'I i' ial; ABSTRACT .'OF -TITLE TO ................... 1odk_-__zTz L-LL 11) "NORMANDALE" UNITED STATES Original Entry No, 602. Dated Oct. 10, 1955. To See Land Office Records, page 14. JOHN DE KAY. West 1/2 of Northwest 1/4, See. 30,, T. 28, R;• 24, 0 ; UNITED STATES To C. C. Patent, April 2, 1857. Filed April 17, 1914, 3:30 p. m. Filed Oct. 16, 1860, 4 p. m. Book P, Mortgages, page 25. Consideration, $610. JOHN DE KAY, No. 711498. Book 760, Deeds, page 86. Southwest 1/4 of Southwest 1/,j of See. 19, Northwest 174 of North-* SARAH S. ABRAHAM. Filed Oct. 16, 1860, 4 p. in. Book P MoAgages' page X. west Y4 and Southwest 1/4 of Northwest % of See. 30, T. 28, Consideration, $91.00. SHERIFF OF HENNEPIN COUNTY To R. 24; 137.38 acres. SARAH S. ABRAHAM, Und. %; OLIVER D. RUSSELL, Und, Y3. JOHN DE KAY, ELIZABETH, His Wife, Warranty Deed, July 15, 1856. Filed July 22, 1856, 11:30 a. m. Sold for $230 on forclosure of mortgage No. 9. To Book D, Deeds, page 511. Consideration, $1,190. GEORGIANA LEWIS, West 1/2 of Northwest 1/4, etc., See, 30, T. 28, R. 24, etc. • JOHN Dekay To Mortgage, Dec. 29, 1855. Filed .......................... B. F. BARKER. Book B, Mortgages, page 412. To secure $300. West V2 of Northwest 1/4, See. 30, T. 28, R. 24, etc. 61 B. F. BAKER To Satisfaction of Mortgage No. 5. Dated April 26, 1856. JOHN Dekay On margin of record. T. JOHN DE ,KAY Mortgage April 26, 1856, Filed April 26, 1856, 3 p. m. To LEVI L. COOK. Book C, Mortgages, page 98. To secure $518. West 1/2 of Northwest 1/4, See, 30, T. 28, R. 24, etc. LEVI L. COOK To Discharge of Mortgage No. 7. Dated April 10, 1860. JOHN DE KAY. On margin of record. GEORGIANA LEWIS, ISAAC I., Her Husband, Mortgage, July 7, 1857. Filed July 7, 1.857, 5:30 p. in. To Book F, Mortgages, page 300. To secure $858.62. . HILARY B HANCOCK. West 1/2 of Northwest 3/4, Sec. 30, T. 28, R. 24, etc. 10 H. B. HANCOCK To Assignment Mortgage No. 9. Dated July 8, 1857, VRI AR THOMAS, Trustee. Filed Jan. 26, 1858, 2 p. m. Book H, Mortgages, page 429. Value received. 11 12 13 URIAH THOMAS To Assignment Mortgage No. 9. Dated Oct. 12, 1858. SARAH S. ABRAHAM. Filed Oct. 16, 1860, 4 p. m. Book P, Mortgages, page 25. Consideration, $610. URIAH THOMAS To Assignment of Mortgage No. 9. Dated Oct, 15, 1860. SARAH S. ABRAHAM. Filed Oct. 16, 1860, 4 p. in. Book P MoAgages' page X. Consideration, $91.00. SHERIFF OF HENNEPIN COUNTY To Certificate of Sale. Dated Dec. 11, 1860, Filed Dec. 17, 1860, 12 m. SARAH S. ABRAHAM, Und. %; OLIVER D. RUSSELL, Und, Y3. A Files No. 15. Northwest 1/4 of Northwest 1/4, Sec, 30, T. 28, R. 24, 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, 14 ; To Filed Dec. 17, 1860, 4:30 p. in. Book P Mortgages, page 236. _ SARAH S. ABRAHAM, Und. % Northwest 1/4 of Northwest 1/4, See. 30, T. 28, R. 24, 4ind OLIVER D. RUSSELL, Und. Sold for $230 on forclosure of mortgage No. 9. 15 16 17 19 20 21 22 23 24 25 26 27 1 . • -• T j i GEORGIANA LEWIS and Husband l ForeclosurV 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. 2/a; Northwest 1/4 of Northwest 1/4 of See. 30, T, 28, R. 24. OLIVER D. RUSSELL, Und.. Sold for $230. No. 84366. GFORGIANA LEWIS and Husband i Foreclosure Mortgage No. 9. Sheriff's Certificate, Dec. 11, 1860. By Sheriff Filed Dec. 17, 1860, 12 m. Book 281 Deeds, page 15. File No. 16. To Recorded May 27, 1889, 8 a. m. Book 281 Deeds, page 15. SARAH S. ABRAHAM, Southwest 1/4 of Northwest 1/4, Sec. 30, T. 28, R. 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 Mortgages, page 300. To Southwest 1/4 of Northwest 1/4, Sec. 30, T. 28, R. 24. OLIVER D. RUSSELL, Consideration, $60.00. � I G 'IOPGIANA LEWIS, Quit Cla +m Deed. Dated April 6,'1861. Filed June 24, 1861, 5:45 p.m. ISAAC I., Her Husband, Book S Deeds, page 101.' Consideration, $1,000. To West 1/z of Northwest 1/4', Sec, 30, T. 28, R. 24. SARAH S. ABRAHAM. rn Matter of Estate of I Probate Court, Hennepin Co ty. Decree of Distribution. JOHN H. MILLER, Deceased. Dated Dec. 30, 1878. Fil d Jan. 8, 1879, 8:30 a. m. Book 73 Deeds, page 559. Undivid,d ?/3 of Northwest 1/4 of Northwest 1/4 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, mF Book 74 Deeds, page 276. MARY MILLER. Consideration, $1.00. West % of Northwest 1/4, !Sec. 30, T. 28, R. 24, MARY MILLER, Widow, Power of Attorney. Dated Nov. 27, 1878. Filed Jan. 7, 1879, 1 p. m. To Book B Powers, page 473. l 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, I Warranty Deed. , 1879. Acknowledged Dec. 24, 1879. By Filed Dec. 24, 1879, 5 p. m. Book 81 Deeds, page CHAS. H. WOODS, .524, Consideration, $850.00. Her Attorney -in -fact, West % 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 $350.00. To West 1/a of Northwest 1/4, Sep. 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 Nd. 1254. Records 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. Dated Sept. 8, 1884. Piled May 25, 1885, 10 a. m. Book 170 Deeds, page 357. Finds that deceased died intestate and assigns to James A. Ryan West % of Northwest ,1/4, Sec. 30, T. 28, R. 24. Subject to the right of Bridget Ryan, widow, to live with him during her natural life. In Matter of Estate of JAMES A. RYAN, Deceased, No. 160471, Probate Court, Hernepin County. Certified Copy of Decree of Distribution. Dated Oct. 14, 1891. 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 an_ d only heir at law t� of said deceased, and assigns to her West 1/2 of Northwest 74, Sec. 30, T. 28, R. 24, etc. 29 In Matter of Estate of Probate Court, Hennepin County. 32 BRIDGET RYAN, Deceased. Certified Copy of Decree of Distribution. Dated Oct. 14, 1891 No. 160470. Filed Oct. 15, 1891, 2:30 p. m. Book 342 Deeds, page 413. No, 711499, Finds that deceased left surviving Timothy I. and John E. Ryan, sons, who 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 1/2, In the Matter of the Incorporation of Petition. Oct. 27, 1888. Filed Dec. 17, 1888, 11:30 a. m. 30 THE VILLAGE OF EDINA. Book 40 Miscellaneous, page 106. No. 69940. Embraces West 1/2 of Northwest Y4 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. 3X MARY I., His Wife, Book 452 Deeds, page 338. Consideration, $37,500.00. To Undivided 1/2 of West Y2 of Northwest 1/4, Sec. 30, T. 28, R. 24, JOHN E. RYAN. etc. No. 250547. premises on or about April 1, 1891. They leased same to John 36 JOHN E. RYAN To THE PUBLIC. No. 711503. Affidavit, April 16, 1914. Filed April 17, 1914, 3:30 p. m. Book 148 Miscellaneous, page 249. That he is the owner of West 1/2 of Northwest 1/4 of Sec. 30, T. 28, R. 24. That he Is not judgment debtor In Judgment Docketed, District Court, Hennepin County, March 6, 1911, in favor of Cedar Lake Ice Company, and against John Ryan for sum of $86.77. JOHN E. RYAN Affidavit, April 15, 1914. Filed April 17, 1914, 3:30 p. m. 32 To Book 148 Miscellaneous, page 246. THE PUBLIC. That he is owner in fee of West 1/2 of Northwest 1/4 of Sec. 30, No, 711499, T. 28, R. 24, said property bought by afHant's father, James Ryan (now deceased), in December, 1879, and at said time the family consisted of James and Bridget Ryan, father and mother of affiant, and three children, James A. Ryan, now de- ceased, Timothy I. Ryan and affiant, and in year 1880 affiant's father, with family, moved on said land and occupied same. That afflant's father died in 1882, and said Bridget Ryan, moth - er of affiant, with said children, continued to reside thereon. That affiant's brother, James A. Ryan, died in 1889, and affiant's mother died in 1890, and up to the time of her death she occupied said premises. That on her death this affiant and his brother, Timothy J. Ryan, became owners of said premises on or about April 1, 1891. They leased same to John Anderson and Charles J. Walsted, who thereupon entered into possession of said property of affiant 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 property to affiant Dec. 17, 1895, and affiant has been sole owner in fee ever since that date. That ever s-*nce spring 1880 said premises have been cont nuously 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 afHant'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. 33 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. 34 To Book 148 Miscellaneous; page 248. THE PUBLIC. That for 30 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 E. Ryan, present owner thereof, or of members of his family. That during all of said time there has been dwellings thereon and have been enclosed by a fence and have been openly occupied by members of Ryan family and tenants under them. MICHAEL J. McGRATH Affidavit, April 15, 1914. Filed April 17, 1914, 3:30 p. m. 35 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. 36 JOHN E. RYAN To THE PUBLIC. No. 711503. Affidavit, April 16, 1914. Filed April 17, 1914, 3:30 p. m. Book 148 Miscellaneous, page 249. That he is the owner of West 1/2 of Northwest 1/4 of Sec. 30, T. 28, R. 24. That he Is not judgment debtor In Judgment Docketed, District Court, Hennepin County, March 6, 1911, in favor of Cedar Lake Ice Company, and against John Ryan for sum of $86.77. 37 M 39 40 41 42 !3 44 45 46 47 49 49), 50 JOHN F. RYAN Affidavit, April 17, 1913. Filed April 17, 1913, 2:40 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 jud ment was docketed March 6, 1911, Case No. 116707. That affidavit of identification stated that John 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 1/2 of Northwest 1%4, Sec. 30, T. 28, R. 24. UNITED STATES Patent, April 2, 1857. Filed April 26, 1880, 10 a. m. To Book 86 Deeds, page 183. JAMES BAYNARD MARTIN. East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, containing 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 $11,230.97. 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 % of Northwest 1/4 of Sec. 30, T. 28, R. 24. ENGELBERT 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 1/2 of Northwest %, Sec. 30, T. 28, R. 24. 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. m. WILHELMINA, His Wife, Book 7L7 Mortgages, page 623. To secure $600. 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 1/2 of Northwest V4, 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 p. m. ENGELHERT SOUTER and Wife. Book 126 .Mortgages, page 76. Consideration, $700. West 40 acres of East 1%2 of Northwest .1/4i 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.m. ENGELBERT SOUTER and Wife. Book 126 Mortgages, page 438. Consideration, $104. Releases East 40 acres of East 1/2 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 114, Sec. 30, T. 2'8, R. 24. Sold for $8.39. CHARLES H. ORTH 51 1 To FRANK J. HEISS, INGELBERT SOUTER.. ENGELBERT SAUTER, 52 WIFHELMINA, His Wife, To FRANK J. HEISS. Assignment of Certificate No. 50. Dated June 8, 1886. Filed June 15, 1886, 4 P. m. Book 178 Deeds, page 506. Consideration, value received, East % of Northwest 1/4 of Sec. 30, T. 28, R. 24. Warranty Deed, Jan. 3, 1885. Filed Feb. 7, 1885, 12:30 p. m. Book 157 Deeds, page 299. Consideration, $1,000. West 40 acres of East % of Northwest 1/4, Sec. 30, T. 28, R. 24. CHARLES H. ORTH, Quit Claim Deed. Dated June 15, 1886. Filed June 15, 1886, 4 p. m. 53 LOVISE, His Wife, Book 184 Deeds, page 592. Consideration, $37.50. To West 40 acres of East 1/a of Northwest 1/4, Sec. 30, T. 28, R. 24. FRANK J. HEISS. INGELBERT SOUTER, Unmarried, Quit CIaim Deed. 54 To Dated May 26, 1899. Filed June 2, 1899, 12:30 p. m. FRANK J. HEISS. Book 496 Deeds, page 604. Consideration, $1.00. No. 293819. West 1/2 of East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, FRANK J. HEISS, SALOME, His Wife, 55 To CHARLES J. JOHNSON. 373211. CHARLES J. JOHNSON 56 To FRANK J. HEISS. No. 373212. FRANK J. HEISS To 57 CHARI_.FS J. JOHNSON. No. 444382. N CHARLES J. JOHNSON, MINNIE, His Wife, 58 To SALOME HEISS. No. 444383. 59 In Matter of Estate of SALOME HEISS; Deceased, HENRY DEUTSCH, Administrator of the Estate of SALOME HEISS, Deceased, 60 To FRANK J. HEISS, CATHERINE CORNELIUS, AMELIA HEISS. No. 699853. 61 62 63 In Matter of Estate of AMELIA HEISS, Deceased. HENRY DEUTSCH as .Administrator of Estate of SALOME HEISS and AMELIA HEISS, Deceased, CATHERINE CORNELIUS (as Heir of Both Estates) To CHARLES J. JOHNSON and Wife. No. 725112. • CHARLES J. JOHNSON, MINNIE, His Wife, To PETRUS EMANUEL ENROTH. No. 444789. Warranty Deed, Sept, 17, 1903. Filed Sept. 18, 1903, 10:15 a. m. Book 571 Deeds, page 268. Consideration, $2,075. West 40 acres of the East 1/2 of Northwest 1/4 of Sec. 30, T. 28, R. 24. Mortgage, Sept. 17, 1903. Filed Sept. 18, 1903, 10:15 a, m. Book 548 Mortgages, page 410. To secure $1,000. Premises as in No. 55. Purchase money mortgage. Satisfaction of Mortgage No. 56. Dated Sept. 6, 1906. Filed Sept, 6, 1906, 11:30 a. m. Book 616 Mortgages, page 102. Mortgage, Sept. 4, 1906. Filed Sept. 6, 1906, 11:30 a, m. Book 598 Mortgages, page 471. To secure $1,000. Two notes due on 3 years, 6% semi, West 40 acres of the East 1/2 of Northwest 1/4 of Sec, 30, T. 28, R. 24. North 20 acres can be released by payment of $600. South 20 acres can be released by payment of $400. Probate Court; Hennepin County, Minn. Letters of Administration. Dated March 18, 1912, Probate Court Records. File No. 14252. Appoints Henry Deutsch, Administrator. Assignment of Mortgage No. 58. Dated March 18, 1913. Filed Dec. 24, 1913, 3 :15 p. m. Book 808 Mortgages, page 358. Consideration, $1.00, etc. An Undivided % to each. In Probate Court, Hennepin County. File No. 16305. Dated April 6, 1914. Satisfaction of Mortgage No. 58. Dated Aug. 15, 1914. Filed Aug. 17, 1914, 1:35 p. m. Book 834 Mortgages, page 265. Agreement for Deed. Dated July 30, 1906. Filed Sept. 12, 1906, 9:30 a, m. Book 112 Miscellaneous, page 138. Price, $1,850; $300 paid. North 20 acres of the West 40 acres of the East % of Northwest 1/4 of See. .30, T. 28, R. 24. (Except West 33 ft. taken for road.) (Shown for reference only.) 64 66 66 67 El 69 70 71 72 73 CHARLES J. JOHNSON, Mortgage, Nov. 1, 1906. Filed Dec. 26,1906,4:15p. m. MINNIE, His Wife, Book 601 Mortgages, page 158. To To secure $700. Two notes, 6% semi. YALE REALTY COMPANY. West % of East % of Northwest V4 of Sec. 30, T. 28, R. 24, ex- No. 4534.70. cept and reserving the North 20 acres. Subject to right -of -way thereover heretofore contracted for sale to E. Enroth. Subject to mortgage dated Sept. 4, 1906. YALE REALTY COMPANY Assignment of Mortgage No. 64. To Dated Dec. 31, 1906. Filed Nov. 11, 1909, 4:50 p. m. CHARLES J. JOHNSON. Book 667 Mortgages, page 122. Consideration, $700. No. 543406. CHAS. J. JOHNSON I Assignment of Mortgage No. 64. To Dated Oct. 9, 1909. Filed Nov. 11, 1909, 4:50 p. m. WILLIAM E. BLOSSOM. f3ook 680 Mortgages, page 158. Consideration, $400. No. 543407. WILLIAM E. BLOSSOM, j Power of Attorney. By GEO. F. BLOSSOM, Dated Nov. 18, 1909. Filed Nov. 19, 1909, 12:30 p. m. His Attorney -in -fact, Book R Powers, page 119. To foreclose Mortgage No. 64. To GEORGE T. BERT. �, Po, I b � -� Tic 54HA �$.u. wn n 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 I%2 of East r/2 of Northwest Y4, Sec. 30, T. 28, R. 24, except - ANDREW HANSON. ing and reserving therefrom unto said Johnson, heirs and as- No. 454436, sins the North 20 acres according to Govt. Survey. Also conveying to said second parties all right, title and interest of said first parties in and to the right -of -way over said North 20 acres, the West 33 feet thereof to be used in common with Petrus Emanuel Enroth as provided in certain contract dated July 30, 1966, from first party to said Enroth and recorded in Book 112 Miscellaneous, page 138. Subject to two mortgages, both given by first party, one dated Sept. 4, 1906, to secure $1,000, of which mortgage second party assumes and agrees to pay $400, principal and interest thereon from Sept. 4, 1906. Other of said mortgages dated Nov. 1, 1906, 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, 1909, 4:40 p. m. MINNIE, His Wife, Book 664 Deeds, page 397. Consideration, $1,850. To North 20 acres of West % of East % of Northwest 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 parties hereto and their assigns. Subject to mortgage of $60.00, which second party assumes 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, 4:15 p. m. CHARLES JOHNSON. Bcok 680 Mortgages, page 201. Consideration, $1.00. No. 544110. Release West 40 acres of East % of Northwest 'A, Sec. 30, T. 28, R. 24. ANTON HOLM Partial Release Judgment, July 31, 1909. To Dated Nov. 16, 1909. Filed Nov. 17, 1909, 4:15 p. m. CARL J. JOHNSON. Book 680 Mortgages, page 202. Consideration, $1.00. No. 544111. Release premises as in No. 70. Partial Release From Judgment Docketed July 3, 1906. WYMAN PARTRIDGE & CO., By Pres. and Sec'y, Corp. Seal, Dated Nov. 15, 1909. Filed Nov. 17, 1909, 4:15 p. m. To Book 680 Mortgages, page 203. Consideration, $1.00. CHARLES J. JOHNSON. West 40 acres of East % of Northwest %, 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 % of East % of Northwest 1/4 of Sec. 30, T. 28, R. 24, ex- cept the North 20 acres. Subject to right -of -way contracted for sale to E. Eneroth, I I I� i I 74 75 Ira 77 79 1 Z M. ., 341/,4 ANDREW, HANSON, Widower, Quit Claim Deed. To Dated June 26, 1912. Filed Sept. 11, 1912, 11:30 a. m. OSWEGO INVESTMENT COMPANY, Book 710 Deeds, page 519. Consideration, $1.00, etc. a Corporation. West 1%2 of East % of Northwest V4 of Sec. 30, T. 28, R. 24, ex- 648136. cept the North 20 acres. Subject to right -of -way thereover contracted for sale to E. Eneroth. WILLIAM E. BLOSSOM Power of Attorney. Acknowledged Aug. 5, 1891. To Filed Aug. 6, 1891, 4:30 p. in. F. BLOSSOM. Book H Powers, page 338. No. 155916, WILLIAM E. BLOSSOM, Assignment of Certificate No. 73. By GEORGE F. BLOSSOM, Dated July 3, 1910. Filed April 23, 1914, 12 m. His Attorney -in -fact, Book 747 Deeds, page 459. Consideration, $463.80. To OSWEGO INVESTMENT COMPANY. No. 712099. Articles of Incorporation of the Dated Aug. 6, 1906. 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 147 Miscellaneous, page 35. THE PUBLIC. That Charles J. Johnson, living at 322 Jefferson St. N. E., is not No. 682757. same person against whom there is filed in District Court, Hennepin County, Judgments as follows: Judgment in favor of Wyman - Partridge Co., Case No. 98634. Judgment in favor of Price Flavoring Extract Co., Case No. 112481. Judgment in favor of Watt Cigar Co., Case No. 113764. Judgment in favor of J. W. Pauly Cigar Mnfg. Co., Case No. 113892. Judgment in favor of Phoenix Mill Co., Case No. 114319. Judgment in favor of S. H. Holstad & Co., Case No. 115881. Judgment in 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. ORTH, 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. ENGELBERT SAUTER, Mortgage, June 16, 1891. Filed June 17, 1891, 8 a. m. WILHELMIA SAUTER, His Wife, Book 335 Mortgages, page 569. To secure $150. To East 40 acres of East 1/2 oi Northwest %, 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 %8. 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. a l4 O 1, Ur 1 3 3 4 7 I To as a� j �J,q�1q 1- ttr noQa 0% tee 40A40" w.o�r.4. '1^v IrZA,C�i,60,a,ch., F0 MR LIM *. 90 91 92 93 94 95 96 DAVID HANNAH i Power of Attorney. To Dated Sept. 18, 1888. Filed Feb. 7, 1890, 4 p• m. ADAM HANNAH, Book 3 Powers, page 528. No. 110551. To assign mortgages, etc. Authority to Foreclose Mortgage No. 83, ROBERT HANNAH To Dated Nov. 2, 1897. Filed Dec. 28, 1897, 11 :30 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 Affidavit, 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. m. GEORGE S. GRIMES. Book 371 Deeds, page 339. Consideration, $530.55. No. 281199. FRANK J. HEISS, Quit Claim Deed. SOLOMF. His Wife, Dated May 26, 1899. Filed May 27, 1899, 11:30 a, m. ENGELBI:HT SOUTER, Book 496 Deeds, page 588. Consideration, $1.00. Unmarried, East lei of East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, contain - To ing 40 acres more or less. GEORGF S. GRIMES. No, 293604. GEORGE S. GRIMES, 'I Warranty Deed, May 26, 1899. Filed May 27, 1899, 11:30 a. m. JENNIE M., His Wife, Book 508 Deeds, page 291, Consideration, $1,000. To East % of East 1/2 of Northwest 1/4, 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. m, ISABTLLA A., His Wife, Book 482 Mortgages, page 371. To secure $600. ARTHUR W. FORCE, East 1/z of East 1/a of Northwest 1/4, Sec. 30, T. 28, R. 24, JENNIE M„ His Wife, To THE NO"THWEcTERN LIFE ASSOCIATION OF �$.a,4 3 a$�� �( Ciz MINNEAPOLIS. No. 293937. li 3�wk4� 4 n �1 NORTHW'wSTFRN NATIONAL LIFE Satisfaction of Mortgage No. 91. INSURANCT9 COMPANY, Dated Nov, 16, 1903. Filed Nov. 16,1903,2:15 p. m. By Pres. and Sec'y, Corp, Seal, Bcok 271 Mortgages, page 557. To CHAS. D. HOLCOMB and Wife, ARTHUR W. FORCE and Wife. No. 377013. CHARLES D. HOT COMB, Widower, Warranty Deed, June 10, 1902. Filed July 1, 1902,11:30 a. m. ARTHUR W. FORCE, Book 558 Deeds, page 113. Consideration, $1,300. JENNIE M., His Wife, East % of East % of Northwest 1/4, Sec. 30, T. 28, R. 24, 40 acres To more or less. PRICE JONES. No. 347632, Warranty Deed, Aug. 17, 1903. Filed Aug. 20, 1903, 2:30 p, m. PRICE JONES, MARTHA A., His Wife, Book 579 Deeds, page 252. Consideration, $1,800. To East % of East 1/s of Northwest 1/4, Sec. 30, T. 28, R. 24. 40 ALLAN F. MILLER. acres more or less. No. 371655. ALLAN E. MILLER, Mortgage, May 28, 1904. Filed May 28, 1904, 12 m. ANNIE AGNES, His Wife, Book 528 Mortgages, page 540. To secure $200. To East % of East % of Northwest 1/4, See. 30, T. 28, R. 24. AMELIA HEISS. No. 387788. AMELIA HEISS Satisfaction of Mortgage No. 95. To Dated. Aug. 24, 1907. Filed Aug. 24,1907,10:30 a. m. ALLAN E. MILLER, Book 555 Mortgages, page 635. ANNIE AGNES, His Wife. No. 471954. I 97 98 DO 11 101 102 103 104 ALLAN E. MILLER, Warranty Deed, July 10, 1914. Filed 'Juiy 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. r' 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 % of East 1/s 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, 1914. Filed April 17, 1914, 3:30 p. m. MARY A., His Wife, Book 764 Deeds, page 26. Consideration, $20,675.25. To Northwest 1/4 of Northwest Y/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, Aprii 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 Sec'y, Corp. Seal, Northwest 1/4 of Northwest Y4 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 V4 of Northwest 1/4 and Southwest 1/4 To of Northwest 1/4,Sec. 30, T. 28, R. 24, and West Y2 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 V4 of Northwest 1%4, all in Sec. 30, T. 28, R. 24. Taxes for 1882, East % 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 1/4, 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 followinglnamed 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. Five. No search made as to parties the middle initial of whose name is other than stated herein. NAMES. Judgment, $29.05. DATES. Docketed, July 12, 1907. vs. JOHN E. RYAN .......... ............................... ...........................Aug. ANDREW HANSON. 26, 1904 —Apr. 18, 1914 CHARLES J. JOHNSON ....... ....................... ...........................Aug. GEORGE R. NEWELL & CO. 25, 1904 —Dec. 27, 1906 ANDREW HANSON ................................. ............................... Aug. 25, 1904 —Sept. 12, 1912 WILLIAM E. BLOSSOM .. ............................... ...........................Aug. VS. 25, 1904 —Apr. 24, 1914 OSWEGO INVESTMENT COMPANY ...................... ..........................Aug. 25, 1904 —Aug. 9, 1914 ALLAN E. MILLER ................................. ............................... Aug. 25, 1904 —July 22, 1914 ESTATES IMPROVEMENT COMPANY............ .................. ................Aug. VS. 25, 1904 —Aug. 26, 1914 Municipal Court Transcript. Judgments vs. Charles Johnson, and A. A. Hanson,. and A. 0. Hanson, and A. Miller not shown. No bankruptcy proceedings by or against: 7 a. m. Except as follows: Exc District Court, Fourth Judicial District. Dated at Minneapolis, this 26th day of August, 1914. Fee, $3.95. t REAL ESTATE ABSTRACT COMPANY, By W. S. JENKINS, Secretary. it V Judgment, $29.05. RUSSELL MILLER MILLING COMPANY Docketed, July 12, 1907. vs. Case Number 101745. ANDREW HANSON. P. W. GUILFORD, Attorney, Municipal Court Transcript. Judgment, $71.81. GEORGE R. NEWELL & CO. Docketed, July 15, 1907. VS. Case Number 101760, ANDREW HANSON. W. B. PATTEN, Attorney, Municipal Court Transcript. Judgment, $37.74. ANTON T. HANSON Docketed, Sept. 28, 1910. VS. Case Number 114553. ANDREW HANSON. EVERETT MOON, Attorney, Municipal Court Transcript. 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, Attorneys, Municipal Court Transcript. Judgments vs. Charles Johnson, and A. A. Hanson,. and A. 0. Hanson, and A. Miller not shown. No bankruptcy proceedings by or against: 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 COMPANY, By W. S. JENKINS, Secretary. it V 105 106 107 1: 109 110 111 112 Continuation of Normandale. FRANK J. HEISS Agreement, February 13, 1912. Filed May 11, 1915, 11 a. m. With Recites assignment to second party by 1 of all R. & I. and CATHERINE CORNELIUS. share in and to certain notes and mortgages whether now 754568 owned by him or to be acquired by distribution of wife's estate in No. 58, etc. In consideration of foregoing second party agrees that during life of first party she will furnish him with proper home and support, etc. Book 880, Mortgages, page 18. FRANK J. HEISS, Satisfaction of Mortgage No. 58. Dated August 15, 1914. (One of the heirs of Salome Heiss), Filed December 13, 1915. 12:30. To . Book 892 of Mortgages, Page 137. CHARLES J. JOHNSON, MINNIE JOHNSON. 782400. WILLIAM E. BLOSSOM, Unmarried, Quit Claim Deed, October 15, 1914. Filed December 13, 1915. 12:30. To Book 792 of Deeds, Page 117, OSWEGO INVESTMENT COMPANY. Consideration, $1.00. 782402. WY2 of E1/2 of NW1/4 of Sec. 30- 28 -24. Exe. N. 20 acres thereof. Given to Confirm Asst, of Shff's Ctf. of.Sale In No. 76. NELS F. OLSON Affidavit, November 2, 1914. Filed December 13, 1915. 12:30. To Book 158 Misc., Page 459. THE PUBLIC. That Andrew Hanson to whom was conveyed W1/2 of E1 /z of 782404. NW1 /4 of Sec. 30 -28 -24 by Deed No. 68, is not the same Andrew Hanson against whom the following Judgments are entered: Judgment vs. Andrew Hanson for $29.05. Dock. July 12, 1907. Dist. Court, Hennepin Co., file No. 101745. Judgment vs. Andrew Hanson for $71.81 Dock., said Court, July 15, 1907, file No. 101760. Judgment vs. Andrew Hanson for $37.74 Dock., said Court, September 28, 1910, file No. 114553. NELS F. OLSON Affidavit, November 2, 1914. Filed December 13, 1915. 12:30. To Book 158, Misc., Page 459. THE PUBLIC. That Allen E. Miller, to whom was conveyed E% of E1/2 of 782403. NW% of Sec. 30 -28 -24 by Deed No. 94, that soon after execu- tion of said deed, Miller with his family moved upon said land and has ever since resided thereon and afflant knows that said Miller has not within the past 10 years lived at No. 2935 Bryant Ave. No., 10th Ward. GEO. T. HALBERT Affidavit, June 22, 1916. Filed July 14, 1916. 1:50 p. m. To Book 165, Misc., Page 203. THE PUBLIC. That Andrew Hanson, grantee, named in 615 of Deeds, Page 808534. 624. is the same person as grantor in 710 of Deeds, 519, and is not the same person against whom Russell Miller Milling Co. recovered judgment July 12, 1907, for $29.05, case No. 101745, nor same person against whom George R. Newell recovered judgment for $71.81, July 15, 1907, case No. 101760, nor same person against whom Anton T. Hanson recovered judgment, $37.74, September 28, 1910, case No. 114553; that no judgments have ever been recovered against said Andrew Hanson and that he has never been sued by any of above named judgment creditors. ESTATES IMPROVEMENT Mortgage, August 1, 1914. Filed August 8, 1914. 9:45 a. m. COMPANY Book 831,', Mortgages, Page 637. To To secure $2,700.00, according to 14jisim, 6 %, semi - annually. OSWEGO INVESTMENT COMPANY. Lots 1, 2, 3, 4, 5, 13, 14, 15, 16, 17 Block 11 and those 724251. Portion of Lots 6, 10, 11, 12g ek 11, East of West NW1/4 Sec. d, Twp. 28, Range 24 Lots line of EY2 of of and 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, Block 20, and those portions of Lots 13, 14, Block 20, East of said West line of E1/2 of said N W 1/4, all in Normandale. Agreed that any of said lots may be released upon payment of $100 and accrued interest, excepting that Lot 4, Block 11, be released only on payment of $600, and portions of Lots 6, 10, 11, Block 11 and 13, 14, Block 20, may be released on payment of $50 and interest for each portion so released. Purchase Money Mortgage. J. H. Mechanic's Lien, October 8, 1914. Filed October 12, 1914, 11:35 a. m. vs. vs. Book 52, Liens, Page 345. ESTATES IMPROVEMENT Amount, $114.74. COMPANY, Normandale, an Addition. 731059. I 113 114 115 116 117 118 119 120 121 122 123 i J. H. GROVER Satisfaction of Mechanics Lien No. 112. Dated May 26, 1916. To Filed May 31, 1916. 10:10 a. m. A. F. GARDNER, et al. Book 62, Liens, Page 169. 802998. Normandale, an Addition. J. GAUGHAN Mechanic's Lien, October 8, 1914. Filed October 12, 1914, 11:35 a. M. VS. Book 52, Liens, Page 346. ESTATES IMPROVEMENT Amount, $39.36. COMPANY. Normandale, an Addition. 731060. J. GAUGHAN Lis Pendens, September 2, 1915. VS. Filed September 3, 1915, 9:55 a. m. ESTATES IMPROVEMENT Book 880, Mortgages, Page 467. COMPANY, et al. Normandale, an Addition. 768828, To foreclose Lien No. 114. J. GAUGHAN Satisfaction of Lien No. 114. Dated May —, 1916. To Acknowledged May 27, 1916. A. F. GARDNER, Filed May 31, 1916, 10:10 a. m. ESTATES IMPROVEMENT Book 62, Liens, Page 170. COMPANY. Normandale, an Addition. 802999. JOSS & OHMAN, Satisfaction of Lis Pendens No. 115. Dated May 29, 1916. By L. W. JOSS, On margin of record. To ESTATES IMPROVEMENT COMPANY, et al. 802821. FRED MANLEY Mechanic's Lien, September 23, 1914. VS. Filed November 20, 1914, 3:40 p. m. ESTATES IMPROVEMENT Book 54, Lien's, Page 213. COMPANY. Amount, $240.00. 735901. Normandale, an Addition, in the County of Hennepin, Minn. FRED MANLEY I Satisfaction of Lien at No. 118. Dated June 24, 1916. By A. X. SCHALL, JR., Filed June 24, 1916, 12:10 P. m. Book 62 of Liens, Page 207. His Attorney in Fact, Book 62 of Liens, Page 207. To A. F. GARDNER, TINGDALE BROS. INCORPORATED, ESTATES IMPROVEMENT COMPANY. 806182. STANLEY FRANKENFIELD Mechanic Lien, September 23, 1914. VS. Filed November 20, 1914, . 3:40 p. m. ESTATES IMPROVEMENT Book 54 of Liens, Page 214. Amount, $32.50. ' COMPANY. Normandale, an Addition in the County of Hennepin, State of 735902. Minnesota. STANLEY FRANKENFIELD, Satisfaction of Lien at No. 120. Dated June 24, 1916. By A. X. SCHALL, JR., Filed June 24, 1916, 12:10 p. m. Book 62 of Liens, Page 206. His Attorney in Fact, To A. F. GARDNER, TINGDALE BROS. INCORPORATED, ESTATESIMPROVEMENT COMPANY. 806181. A. F. GARDNER Mechanic Lien, September 23, 1914. vs. Filed November 20, 1914, 3:40 p. m. ESTATES IMPROVEMENT Book 54 of Liens, Page 215. Amount, $900.00. COMPANY, Normandale, an Addition in the County of Hennepin, State of 735903. Minnesota. HERMAN OLSON Mechanic Lien, September 23, -l914. vs. Filed November 20, 1914, 3:40 p, m. ESTATES IMPROVEMENT Book 54 of Liens, Page 216. Amount, $146.85. COMPANY. Normandale, an Addition in the County of Hennepin, State of 735904. Minnesota. 124 125 HERMAN OLSON, By A. X. SCHALL, JR., His Attorney in Fact, To A. F. GARDNER, TINGDALE BROTHERS, INCORPO- RATED, ESTATES IMPROVEMENT COMPANY. 806180. CHRISTOPHER C.. BRASSFIELD vs. ESTATES IMPROVEMENT COMPANY. 735905.' CHRISTOPHER C. BRASSFIELD To A. F. GADNER, TINGDALE BROS., 126 ESTATES IMPROVEMENT COMPANY_. 806183. WILLIAM E. CODE, By GORDON GRIMES, His Attorney in Fact, 127 vs. TINGDALE BROTHERS, INCORPORATED. 739831. Satisfaction of Lien No. 123. Dated June 24, 1916. Filed June 24, 1916, 12:10 p. m. Book 62 of Liens, Page 205. Normandale, an Addition in Hennepin County. Mechanic Lien, September 23, 1914. Filed November 20; 1914, 3:40 p. m. Book 54 of Liens, Page 217. Amount, $32.50. Normandale, an Addition in Hennepin County. Satisfaction of Lien No. 125. Dated June 24, 1916. Filed June 24, 1916, 12:10 p. m. Book 62 of Liens, Page 208. (Acknowledgment recites A. 'X. Schall, Jr., in behalf of Chris- topher C. Brassfield. , Acknowledgment of free act, etc., of Christopher S. Brassfield. ) Mechanic's Lien, December 22, 1914. Filed December 22, 1914, 5:00 p. m. Book. 52 of Liens, Page 520. Amount, $42.00. Normandale, Addition to Hennepin County. 128 129 130 131 132 P- L _ Andrew Tingdal e, Secretary of Estates Improvement Company t 0-A The Public 845683 Oswego Investment Company to George F. Blossom 964751 George F. Blossom to Estates Improvemen 1032940 Taxes 1914 to 1924 Taxes 1925, amount :J Certificate, Apr. 18, 1917 Piled Apr. 28,1917, 12;00 M Book 167, Misc., page 407 That all Deeds, Mortgages, Leases, etc., shall be signed in corpor_te name by President and have attached thereto the corpor_te seal. In the absence of the President, the Vice - President shall sign in his place Assignment of Mortgage No. 111 Dated Dec. 31, 0914 Piled 2eb. 4, 1920, 3;30 P.M., Boc-k 10'x3, Mtgs.,. page 205 Consideration $25.00.00 Sat i sf act i Dated Mar. t Company Piled June Book 1078, inclusive, paid. 43.65 not paid, on of Mortgage No. 111 15, 1921 219 1921, 10 ;40 A.M., IMtgs., page 608 See Judgment and Bankruptcy Search attached. i 133. The following certificates appear appended to the plat shown below, whicb plat was filed for record in the office of the Register of Deeds, Hennepin County, Minnesota, on April 30, 1932 at 8:30 o'clock A.M., as Document No. 1684403, and was recorded in Book of Govt. Survey Plats, page 20, "The above Map of Township No, 28 North, Range No. 24 West of the 4th Principal Meridian, Minnesota is strictly conformable to the field notes of the survey thereof on file in this Office, which have beer.. examined and approved, Surveyor General's Office, Warner Lewis I)nxbuque, Feby, 27th 1854 Surr.Genl," "I hEar,�by certify that the above map is a correct copy of the original Government Map of Township No. 28 North, Range No. 24 Test of the 4th Principal Meridian on file in this Office. (The Great Vaal of the Mike Holm, Seely of State State of Minnesota) St.Paul,Minn.Aug.3lstl931." To wnship NO 29 .N Range NQ 4 W 4 ,�,h Me,- n`" J z• r Q 7 s v n 3 .. 9 r — r r .. a • � �i i { . • ` 77/ X30 384% 3$QS .3RQ3 137Ra• `3766 3747 s 3739 3751 ,iZ64 3777` 3?JP3 ` ,37M' 37 3� �a4n4> .f74/ .1132 .17ET. >�,: ` es 00 1 ec ' 9 43A7 .5; e96o V .. 4V35 4 AA6i�.- A. IM � A./6o. i A. /BUl - 1 AIM 'x� A.160.. AN* � A.10. �41 C� ' . 11 •3!� S9 ./9 - _ a 4jsz I A /6p Sacs' . ? az ► 4,V RICE : ..... SiN .17 • z 16. __ 15. z 4 6\P Rszs = a 4" V 4 65/2 e 4a9J /60. a � �� 7ro ys•�' %'T'T•r QG u11+ 6o AS v re ftwo 47,At S82a 4507 4t2/ .ci " Sd a 4970 $zpI 3)65 Xf*4 i , pi - �. (n Y e .I a 22 8.67 4 A 4iM b 31 2 M27 9 b 3= MOTM&R � 4r. ' a - a 379b 43x a LAKE. k. r• ! v •a Y ••2ld Q.' r L r Yr�i r K' !t. 4 s6� 3S2o J V 2 -54 27 XW 2 �4, 4652 4 O cSfH 4 IV Y 46.'0 K :i� .�•2• Y,• Y ' Yh'N' +iry N //1 � - i - JY.e• .!. i 4 i~ 4 Z 's�'� =u�; g 4a t46de a .� S 333 35' 4ggi 6-7 "off . I i t� Y•t• 4098 a.� S6dF L f •t ._ �..... ALU Yb _ YN'tD A YN M A .%� 7 s v n 3 .. 9 r — r r .. a • � �i i Y* I 134• Mary A. Ryan, Administratrix Satisfaction of Mortgage recorded in of the Estate of John E. Book 831 of Mtgs., page 256 (See #100) Ryan - - -- Dated September 16, 1939 to Estates Improvement Company -- Filed September 23, 1939, 9:50 a.m. Book 1992 of Mtgs., page 390 Doc. No. 1989005 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 ex-oires November 25, 1944. 135• In the Matter of the Probate Court, Hennepin County, Estate of Minnesota, Case #46111; John Edward Ryan, Certified Copy Decree of Distribution Deceased Dated July 17, 1935 Doc. No. 2045360 Filed July 10, 1940, 3 :00 pm Book 1484 of Deeds, page 142 Debts paid. Deceased died testate January 2, 1935. Personal Property $6139.91 comprising: Balance due on mortgage $1571.05, executed by Estates Improvement Co. to John E Ryan, in Book 831 of Mortgages, page 256, to secure $15,675.25, the same being u 'pon the Northwest 1/4 of Northwest 1/4 and Southwest 1/4 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. 136. Mary Annie Ryan Satisfaction of Mortgage recorded in James P. Ryan Book 831 of Mtgs uage 256 (See #100) Marie M. Lyman - -- Dated June 29, 19401 to Filed July 2, 1940, 2 :40 P.M. Estates Improvement Book 2029 of Mtgs , page 310 Company Regularly witnessed (two witnesses) Doc. No. 2044204 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. 137. W. E. Code William E. Code to Tingdale Brothers, Inc. Doc. No. 1926745 William E. Code - - - -, before W. F. County, Minnesota. (Notarial Seal) 138. A. F. Gardner to The Estates Improvement Company Doc. No. 1926744 It Satisfaction of Mechanic's Lien recorded in Book 52 of Liens, page 520 (see No. 127) Dated April 12, 1938 Filed April 22, 1938, 12:30 p.m. Book 219 of Liens, page 448 Regularly witnessed (two witnesses) acknowledged April 12, 1938, by Garvey, Notary Public Hennepin Commission expires March 7, 1944. Satisfaction of Mechanic's Lien recorded in Book 54 of Liens, page 215 (See No. 122) Dated April 11, 1938 Filed April 22, 1938, 12:20 p.m. Bbok 219 of Liens, page 448 Regularly witnessed (two witnesses) acknowledged April 11, 1938, by A. F. Gardner, before I. Henry Levine, Notary Public, Hennepin County, Minnesota. (Notarial Seal) Commission expires December 17, 1944• 139. In the Matter of the Estate of Albertene.Miller,some- times known as "Albertiena Miller ", Decedent. Doc. No. 1697655 Probate Court, Hennepin County, Minnesota, Case #42356 Certified Cony Decree of Distribution Dated September 6, 1932 Filed September 16, 1932, 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. 140. J. A. Weeks vs Emma C. Miller, Ida M. Miller, - - -, Louisa A. Bey, Paul Bey, husband; Henrietta J. M. Jahn, - - -- Jahn, husband whose Christian name is unknown, Jessie A. Miller, Henry A. Miller and - -- Miller, wife whose Christian name is unknown; Fred P. Miller, Clarence E. Miller and - -- Miller, i�rife whose Christian name is unknown, John L. Davis Marie B. Anderson-- - Doc. No. 2074907 Lis Pendens Dated January 31,1941 Filed January 31, 1941, 4:00 p.m. Book 2063 of Mtgs., rage 29 To reform a certain Quit Claim Deed and a collateral agreement to describe, The Southwest 1/4 of Northwest 1/4 of Section 30, Town - shi_o 28, Range Q, containing about 33 acres more or less,,in.accordance with the intention of the parties instead of as the Southwest 1/4 of Northwest 1/4 of Section 30, Township 28, Range 2�L as in said deed and agreement now described; ( Continued) (Entry #140) continued. 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 for the foreclosure of said mortgage to pay said debt. 141. Gleason, Ward & Orff Discharge of Lis Pendens recorded in attorneys for the Book 2063 of Mtgs , page 29 tSee #140) plaintiff Dated March 31, 1941 to Filed March 31, 1941, 11 :30 a.m. Emma C. Miller et al Book 1817 of Mtgs., page 430 Doc. No. 2081795 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 dis- missed so far as it pertains to the above described real property. Regularly witnessed (two witnesses) Gleason, Ward & Orff signed and acknowledged March 31, 1941 by M. J. Ward, one of the attorneys before R. J. Orff, Notary Public Notarial Seal, Hennepin County, Minnesota. Commission expires March 19, 1943• 142. Gleason, Ward & Orff Discharge of Lis Pendens recorded in attorneys for plaintiff Book 2063 or' Mtgs. page 29 (See #140) to Dated March 31, 1941 Emma C. Miller et al Filed October 26, 1942, 3:50 P.M. Doc. No. 2160969 Book 1817 of Mrtgs., page 593 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. Regularly witnessed (two witnesses) Gleason, Ward & Orff signed and acknowledged March 31, 1941 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. i 143. In the Matter of the Probate Court, Hennepin County, Estate of Minnesota, Case #42356 Albertiene Buller, Certified Copy Decree for deceased (Sometimes Correction and Amendment of known as Albertiena Defective Probate Proceedings Miller) Dated June 5, 1941 Doc. No. 2142759 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, twit: 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 28, 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 the par- ticulars as follows to -wit: By striking therefrom the description therein and inserting 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 33 113 acres; and It is further Ordered that said property is hereby assigned and dis- tributed to the same persons and in the same proportions as in said original Decree and that this instrument operate as the amendment thereto. (Shown for reference. 144. In the Matter of the Estate of Thomas J. Skellet, Deceased Doc. No. 1415930 Probate Court, Hennepin County.,, Minnesota, Case #31577 Certified Copy of Partial Decree of Distribution Dated March 7, 192? Filed May 2, 1192?, 3 :10 P.m. Book 1122 of Deeds, page 561 Debts paid. Deceased died testate January 17, 1926. Personal Property: $35,691.79• Lots 4 and 5, Block 10, and Lot 6, Block 11, Norffiandale. Lot 10, Block 6, Badger & Penneys Addition to Minneapolis subject to un- paid purchase price on contract for deed from Charles L. Abbott and Sabina B. Abbott to Thomas J. Skellet, dated August 1, 1924, In the amount of $2373.41, with interest from November 1, 1926. Assigned to Millie Thone Skellet, as per Will. 145. Molly Thour Skellet (a widow to Rosalyn biller - - -- Doc. No. 2449471 Molly Thour Skellet, Public Notarial Seal, June 24, 1948. Molly Warranty Deed Dated June 26, 1947 Filed July 11, 1947, 10 :30 a.m. Book 1722 of Deeds, page 625 Consideration $1.00 etc Lot 61 ih Block 11, in Normandale. Regularly witnessed (two witnesses) Acknowledged June 26, 1947 by (a widow) before William J. Stevenson, Notary Hennepin County, Minnesota. Commission expires Thour Skellet also signs Molly T. Skellet. I 4 146. Oscar Roberts Company (Minnesota Corporation) Mechanic's Lien Dated February 21, 1950 vs Filed February 24, 1950, 11:30 a.m. Lee N. R. Miller and Book 257 of Liens, page 250 Rosalyn Miller (Owners) Claim: $640.95 Doc. No. 2611408 147. Oscar Roberts Company Satisfaction 3f 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 Filed Oct. 10, 1950, 11:20 a.m. Book 227 of Liens, page 631 Regularly witnessed (two witnesses) Oscar Roberts Company signed and acknowledged Sept. 28, 1950 by Oscar Roberts and Harold Roberts respectively, President and Secretary (Corporate Seal) by authority of its Board of Directors and said offi- cers before William H. Becker, Notary Public Notarial Seal, Hennepin County, Minnesota. Commission expires 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: Molly T. Skellet or ) Molly Thour Skellet or) Dec. 31, 1939 July 12, 1947 Mollie Thone Skellet ) , Rosalyn Miller Dec. 31, 1939 Mar. 30, 1951, 7 a.m. Mrs. Lee N. R. Miller Dec. 31, 1939 Mar. 30, 1951, 7 a.m Search as directed by applicatt. (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.) 149. Taxes for 1925 to 1949 inclusive paid. Taxes for 1950, amount $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. No- t89 110 Verified by CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the fol- lowing named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings and no unsatisfied judgments or notices of Internal Revenue Tax Liens appearing therein against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES DATES Molly T. Skellet, ) w Mollie Thone Skellet or ) Molly Thour Skellet ) Oct. 16, 1930 July 12, 1947 Rosalyn Miller Oct. 16, 1930 ', March 30, 195107AM Mrs. Lee N. R. Miller Oct. 16, 1930 March 30, 195117AM Estates Improvement Company Oct. 16, 1930 March 30, 1951,7AM Except as follows: District Court, Physicians & Dentists Service Bureau, Inc. vs Rosalyn Miller, etal Bus. 450 Baker Bldg. Res. 2316 Fremont Ave. Fischer Realty,Co. vs Rose Miller 1225 — Knox Ave. No. Fourth Judicial DistriA Judgment $29.00 Dated Aug. 1, 19b5 Docketed Aug. 3, a 1935 Case No. 363341 F. P. Memmer, At�y. Municipal Court 'transcript No search made versus the naive Rose (Search as di ri Judgment $78.62 Dated Dec. 6, 195 Docketed Dec. 7,`1945 Case No . 442821 ! John T. Rohwedder, Atty. Municipal Court Transcr3 filler with middle initial. Dated at Minneapolis, this 30th day of March 19 -51_. TITLE INSURANCE COMPANY OF MINNESOTA Fee $ 4-00 Form No. 8. L.P. 7- 50 -30M By /. S e Asst. Secretary taw 7T.s.co. No. 102723 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 Judical 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 unsatis- fied judgments or notices of Internal Revenue Tax Liens docketed therein against the persons named hereon, between the dates set opposite their respective names, except as shown hereon. No Search made as to parties the middle initial of whose name is other than as stated herein. NAMES DATES Estates Improvement Cqm Jan. 15, 1916 Jan. 16, 192;6 7AIU I I Dated at Minneapolis, this 16 th ---day of January 196 Fee $ .5-0 READ ESTATE ABS AC�TC MP ANY, By Secretary. .. t�a „'•t "J �� � .... '.,r' : ?e. t ..'t', 3.[i` i.•_.iI:E . S:.'Ri ;.19'':x.1; �}8 ..,- va�t; '+'vM tE '.,.r .'1�T 1.. '.t i' , J Y'i2itl :iii r .:� ^... :1'• .l9lt" ..i_!.<�! .J l;rl ? }ti., - - (E ... .fts .. a ,67dn'Ex7:Eu t. ... •9' #'.. . ... .. � Y457 a iri1 +Ct� •;': i .z; , , ...�� a�;,; .r;c-��s,s . ... ... �� .�� .1'` s+�' rr} rr;� ,:.� >s;} ,. .., .x�. 3 C►l. :,xt f �'r:' . boo! rt, ., a. K ,,.1., „. ..�,�... ik•,.3.N. .a ..':_"►!. �L83 5.t1;S9`+Aa,t :l.,;t�l'�,:•. _.fxutT Tti.lJijt'3G1�..•. n- vcxs {e n:� .ti.� E nit! '' liljt f -:� . ".t .`. t.,, +3iiliQ 7rl7 Gil 4 *' 'z• 1t1 jKf�YfR - t, "'i:��. ... ,.. ?13E;j O< .,. ,+'•.�.. i'2 .�'s ?4"'t, �,� - ..- r f LTQL� C ~� A 1-4 K U O A O �o t-w A 4 m t 4� 7 7% x nest ©rs Diversified Services, 31:,o., title Noma Comm of inneota 125 South Fifth Street Minneapolis 2, Minnesota r, A15-212 REGISTERED (TORRENS) PROPERTY r; CER -MCAIM ON LANI T _ This certifies the within statement from IN COUNTY, MINNESOTA Nos 145 to 15 2 +nclusit e, INCLUDING SEARCIJES FOR r. to be a correct Abstract of Tide to land described in y TAXES, JUDGMENTS IN FEDERAL AND � No one therein as appears of record in the STATE. COURTS AND PROCEEDINGS office of the Register of Deeds in Hennepin County, IN BANKRUPTCY Oct. 17 1�2, Minnesota, since r Q , ..rre. including Taxes according to the general tax books of said County. r .. Dated March 30th, --19-1-, 7 a. m. Title Insurance Co p of Minnesota Assistant Secretary 4 m t 4� 7 7% x nest ©rs Diversified Services, 31:,o., title Noma Comm of inneota 125 South Fifth Street Minneapolis 2, Minnesota r, A15-212 C()_ C,i: r-9i Z; w LQ Icy rr'' � 1�1 O c 0 H I M �i o E" a • i yy ts n t� a i d rt ��. . ��. -1 QUi i O • r� � ~ V cl it •� r: 1. s w Cl •'y ..4 p q G � 0 a � d cc�1 P • i yy ts n t� a i d rt ��. . ��. -1 QUi i O • r� � ~ V cl it •� r: 1. s w N,. - ------- ABSTRACT Of TITLE -TO- .. al ... . ........ ....... . ........ . .............. . .................... .. .. . ... ............. ............... ......... ABSTRACTS OF' TITLE TO ALL LOTS OR LANDS IN HENNEPIN CCUNTY, MINN. Including Searches for Taxes, Judgments in 'Federal and State Courts and Pro- ceedings in Bankruptcy FURNISHED ON SHORT NOTICE N,. - ------- ABSTRACT Of TITLE -TO- .. al ... . ........ ....... . ........ . .............. . .................... .. .. . ... ............. ............... ......... ABSTRACT OF TITLE TO 1 Lot,.-, -e. _;5 ................ Block_ -..._C F 3 4 "NORMANDALE" JOHN Dekay UNITED STATES Original Entry No. 602. Dated Oct. 10, 1855. To See Land Office Records, page 14. JOHN DE KAY. 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 1/4 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, 18569 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. II 9 Mortgage, Dec. 29, 1855. Filed .......................... Book B, Mortgages, page 412. To secure $300. West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, etc. Satisfaction of Mortgage No. 5. Dated April 26, 1856. On margin of record. Mortgage April 26, 1856. Filed April 26, 1856, 3 p. m. Book C, Mortgages, page 98. To secure $518. 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 $858.62. To West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, etc. HILARY B. HANCOCK. H. B. HANCOCK 10 To URIAH THOMAS, Trustee. URIAH THOMAS 11 To SARAH S. ABRAHAM. URIAH THOMAS 12 To SARAH S. ABRAHAM. A SHERIFF OF HENNEPIN COUNTY To 13 SARAH S. ABRAHAM, Und. %; OLIVER D. RUSSELL, Und. 1/$ SHERIFF OF HENNEPIN COUNTY To 14 SARAH S. ABRAHAM, Und. %; and OLIVER D. RUSSELL, Und. 1/2. Assignment Mortgage No. 9. Dated July 8, 1857. Filed Jan. 26, 1858, 2 p. m. Book H, Mortgages, page 429. Value received. Assignment Mortgage No. 9. Dated Oct. 12, 1858. Filed Oct. 16, 1860, 4 p. m. Book P, Mortgages, page 25. Consideration, $610. Assignment of Mortgage No. 9. Dated Oct. 15, 1860."! Filed Oct. 16, 1860, 4•p. m. Book P Mortgages, page 26. Consideration, $91.00. Certificate of Sale. Dated Dec. 11, 1860. Filed Dec. 17, 1860, 12 m. A Files No. 15. Northwest 1/4 of Northwest 1/4, Sec. 30, T. 28, R. 24. Sold for $230 on forclosure of mortgage No. 9. Sale, Dec. 11, 1860, 10 a. m. Certificate of Sale. Dec. 11, 1860. Date of sale, Dec. 11, 1860. Filed Dec. 17, 1860, 4:30 p. m. Book P Mortgages, page 236. Northwest 1/4 of Northwest 1/4, Sec. 30, T. 28, R. 24. Sold for $230 on forclosure of mortgage No. 9. JOHN Dekay C eJ To B. F. BARKER. B. F. BAKER 6 To JOHN Dekay —_ -- -•�. JOHN DE KAY 7 To LEVI L. COOK. II 9 Mortgage, Dec. 29, 1855. Filed .......................... Book B, Mortgages, page 412. To secure $300. West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, etc. Satisfaction of Mortgage No. 5. Dated April 26, 1856. On margin of record. Mortgage April 26, 1856. Filed April 26, 1856, 3 p. m. Book C, Mortgages, page 98. To secure $518. 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 $858.62. To West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, etc. HILARY B. HANCOCK. H. B. HANCOCK 10 To URIAH THOMAS, Trustee. URIAH THOMAS 11 To SARAH S. ABRAHAM. URIAH THOMAS 12 To SARAH S. ABRAHAM. A SHERIFF OF HENNEPIN COUNTY To 13 SARAH S. ABRAHAM, Und. %; OLIVER D. RUSSELL, Und. 1/$ SHERIFF OF HENNEPIN COUNTY To 14 SARAH S. ABRAHAM, Und. %; and OLIVER D. RUSSELL, Und. 1/2. Assignment Mortgage No. 9. Dated July 8, 1857. Filed Jan. 26, 1858, 2 p. m. Book H, Mortgages, page 429. Value received. Assignment Mortgage No. 9. Dated Oct. 12, 1858. Filed Oct. 16, 1860, 4 p. m. Book P, Mortgages, page 25. Consideration, $610. Assignment of Mortgage No. 9. Dated Oct. 15, 1860."! Filed Oct. 16, 1860, 4•p. m. Book P Mortgages, page 26. Consideration, $91.00. Certificate of Sale. Dated Dec. 11, 1860. Filed Dec. 17, 1860, 12 m. A Files No. 15. Northwest 1/4 of Northwest 1/4, Sec. 30, T. 28, R. 24. Sold for $230 on forclosure of mortgage No. 9. Sale, Dec. 11, 1860, 10 a. m. Certificate of Sale. Dec. 11, 1860. Date of sale, Dec. 11, 1860. Filed Dec. 17, 1860, 4:30 p. m. Book P Mortgages, page 236. Northwest 1/4 of Northwest 1/4, Sec. 30, T. 28, R. 24. Sold for $230 on forclosure of mortgage No. 9. 15 16 17 In 19 20 - -A-- 21 22 23 24 25 26 27 GEORGIANA LEWIS and Husband i I I 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 1/4 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, page 15. File No. 16. To Recorded May 27, 1889, 8 a. m. Book 281 Deeds, page 15. SARAH S. ABRAHAM. Southwest 1/4 of Northwest 1/4, Sec. 30, T. 28, R. 24. No. 84367. Sold for $230. SARAH S. ABRAHAM, Assignment of Certificate No. 14. Dated June 19, 1861. JONATHAN P., Her Husband, Filed July 1'5/, 1861, 5 p. m. Book Q Mortgages, page 300. To Southwest 74 of Northwest 1/4, Sec. 30, T. 28, R. 24. OLIVER D. RUSSELL. Consideration, $60.00. C= 'OPGIANA LEWIS, Quit Clam Deed. Dated April 6, 1861. Filed June 24, 1861, 5:45 p. m. ISAAC I., Her Husband, Book S Deeds, page 101. Consideration, $1,000. To West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. SARA?-T S. ABRAHAM. In Matter of Estate of Probate Court, Hennepin County. Decree of Distribution. JOHN H. MILLER, Deceased. Dated Dec. 30, 187 8. Filed Jan. 8, 1879, 8:30 a. m. Book 73 Deeds, page 559. Undivided ?i3 of Northwest 1/4 of Northwest 1/4 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, page 276. MARY MILLER. Consideration, $1.00. West 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. MARY MILLER, Widow, Power of Attorney. Dated Nov. 27, 1878. Filed Jan. 71 1879, 1 p. m. To Book B Powers, 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, page 524. CHAS. H. WOODS, Consideration, $850.00. Her Attorney -in -fact, West % 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 $350.00. 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. Records Probate Court. Hennepin Count, Minnesota. RICHARD HARVEY ABRAHAM, Satisfaction Mortgage- No. 24. Dated July 3, 1882. Administrator (of the Estate 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. Dated Sept. 8, 1884. Filed May 25, 1885, 10 a. m. Book 170 Deeds, page 357. Finds that deceased died intestate and assigns to James A. Ryan West % of Northwest 1/4, Sec. 30, T. 28, R. 24. Subject to the right of Bridget Ryan, widow, to live with him during her natural life. 91 29 In Matter of Estate of JAMES A. RYAN, Deceased, No. 160471. Probate Court, Hennepin County. Certified Copy of Decree of Distribution. Dated Oct. 14, 1891. 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 p. m. Book 342 Deeds, page 413. Finds that deceased left surviving Timothy I. and John E. Ryan, sons, wl:o a.e next of kin and only heirs at law of said de- ceased and assigns West % of Northwest 1/4, Sec. 30, T. 28, R. 24, etc., to each an undivided 1/2. In the Matter of the Incorporation of Petition. Oct. 27, 1888. Filed Dec. 17, 1888, 11:30 a. m. 30 THE VILLAGE OF EDINA. Book 40 Miscellaneous, page 106. No. 69940. Embraces West 1/2 of Northwest 1/ and Southeast 1/4 of North- west 1/4, Sec. 30, T. 28, R. 24. See also Files No. 504. TIMOTHY I. RYAN, 31 MARY I., His Wife, To JOHN E. RYAN. No. 250547. JOHN E. RYAN 32 To THE PUBLIC. No. 711499. 33 34 TIMOTHY 1. RYAN To THE PUBLIC. 711500. Warranty Deed. Dated Dec. 17, 1895. Filed June 1, 1896,10:45 a. m. Book 452 Deeds, page 338. Consideration, $37,500.00. Undivided 1/2 of West % of Northwest 1/4i Sec. 30, T. 28, R. 24, etc. Affidavit, Apr 'll 15, 1914. Filed April 17, 1914, 3:30 p. m. Bock 148 Miscellaneous, page 246. That he is owner in fee of West 1/2 of Northwest 1/4 of See. 30, T. 28, R. 24, said property bought by a #Hant's father, James Ryan (now deceased ,', in December, 1879, and at said time the family consisted of James and Bridget Ryan, father and mother of afliant, and three children, James A. Ryan, now de- ceased, Timothy I. Ryan and affiant, and in year 1880 affiant's father, with family, moved on said land and occupied same. That afHant's father died in 1882, and said Bridget Ryan, moth- er of affiant, with said children, continued to reside thereon. That affiant's brother, James A. Ryan, died in 1889, and affiant's mother died in 1.890, and up to the time of her death she occupied said premises. That on her death this afliant and his brother, 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 possession of said property of affiant and brother until death of said Andersen, which occurred in 1893, and said Walstad continued in possession as sole tenant of said property under lease, and renewals thereof until April 1, 1911. That said Timothy I. Ryan conveyed his undivided 1/2 interest in said property to affiant Dec. 17, 1895, and affiant has been sole owner in fee ever since that date. That ever s`_nce spring 1880 said premises have been continuously eccupfed 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. Affidavit, April 15, 1914. Filed April 17, 1914, 3:30 p. m. Book 148 Miscellaneous, page 247. Same as in No. 32. 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 30 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 E. Ryan, present owner thereof, or of members of his family. That during all of said time there has been dwellings thereon and have been enclosed by a fence and have been openly occupied by members of Ryan family and tenants under them. 35 1I II MICHAEL J. McGRATH To THE PUBLIC. No. 711502. 36 JOHN E. RYAN To THE PUBLIC. No. 711503. Affidavit, April 15, 1914. Filed April 17, 1914, 3:30 p. m. Book 148 Miscellaneous, page 249. Afiiant says for last past 30 years he has been well acquainted with land West 1/2 of Northwest ?/, 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. Affidavit, April 16, 1914. Filed April 17, 1914, 3:30 p. m. . Book 148 Miscellaneous, page 249. 7� That he is the owner of West 'A of Northwest 74 of See,. 30, T. 28, R. 24. That he is not judgment debtor in Judgment Docketed, District Court, Hennepin County, March 6, 1911, in favor of Cedar Lake Ice Company, and against John Ryan for sum of $86.77. 37 38 39 40 41 42 R3 44 45 46 47 M 49 49J 50 JOHN F. RYAN Affidavit, April 17, 1913. Filed April 17, 1913, 2:40 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 John 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. 658466. UNITED STATES Original Entry No. 1339. Dated Oct. 25, 1855. To Book Land Office Record, page 14. JAMES BAYNARD MARTIN. East 1/2 of Northwest 1/4i 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 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24, containing 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 $11,230.97. 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 1/2 of Northwest 1/4 of Sec. 30, T. 28, R. 24. ENGELBERT SOUTER Mortgage, April 15, 1880. Filed April 22, 1850, 11:30 a. m. To Book 61 Mortgages, page 185. To secure $400. WILLIAM H. WELLS. East % of Northwest 74, Sec. 30, T. 28, R. 24. Purchase money mortgage. Satisfaction of Mortgage No. 43. WM. H. WELLS To Dated July 28, 1882. Filed Aug. 10, 1882, 6 p, m. ENGELBERT SOUTER. Book 67 Mortgages, page 573. ENGELBERT SAUTER, Mortgage, Aug. 7, 1852. Filed Aug. 10, 1882, 6 p. m. WILHELMINA, His Wife, Book 77 Mortgages, page 623. To secure $600. To East % of Northwest 1/4, Sec. 30, T. 2,8, 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 1,¢ of Northwest 1/4, Sec. 30, T. 28, R. 24. MRS. MINNIE VOGE. Release From Mortgage No. 47. MINNIE VOGE To Dated Jan. 3, 1885. Filed Jan. 12, 1885, 2:30 p. 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. Partial Release of Mortgage No. 47. MINNIE VOGE To Dated June 6, 1885. Filed June 6, 1885, 5 p. m. ENGELBERT SOUTER and Wife. Book 126 Mortgages, page 438. Consideration, $104. Releases East 40 acres of East % of Northwest >✓ 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 Certificate of Tax Sale. COUNTY AUDITOR 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 �� El 59 60 61 62 63 f f I CHARLES H. ORTH Assignment of Certificate No. 50. To Dated June 8, 1886. Filed June 15, 1886, 4 P. M. FRANK J. HEISS, Book 178 Deeds, page 5106. Consideration, value received. INGELBERT SOUTER. East % of Northwest 1%4 of Sec. 30, T. 28, R. 24. Warranty Deed, Jan. 3, 1885. Filed Feb. 7, 1885, 12:30 p. m. ENGELBERT SAUTER, WIFHELMINA, His Wife, Book 157 Deeds, page 299. Consideration, $1,000. West 40 acres of East 1/2 of Northwest Y4, Sec. 30, T. 28, R. 24. To FRANK J. HEISS. CHARLES H. ORTH, Quit Claim Deed. Dated June 15, 1886. Filed June 15, 1886, 4 p. m. LOVISE, His Wife, Book 184 Deeds, page 592. Consideration, $37.50. To West 40 acres of East % of Northwest Y4, Sec. 30, T. 28, R. 24. FRANK J. HEISS. INGELBERT SOUTER, Unmarried, Quit Claim Deed. To Dated May 26, 1899. Filed June 2, 1899, 12:30 p. m. FRANK J. HEISS. Book 496 Deeds, page 604. Consideration, $1.00. No. 293819. West % of East 1/2 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, Beck 571 Deeds, page 268. Consideration, $2,075. To West 40 acres of the East 1/2 of Northwest 1/4 of Sec. 30, T. 28, CHARLFS J. JOHNSON. R. 24. 373211. CHARLES J. JOHNSON Mortgage, Sept. 17, 1903. Filed Sept. 18, 1903, 10:15 a. m. To Book 548 Mortgages, page 410. To secure $1,000. FRANK J. HEISS. Premises as in No. 55. Purchase money mortgage. No. 373212. FRANK J. HEISS Satisfaction of Mortgage No. 56. To Dated Sept. 6, 1906. Filed Sept. 6, 1906, 11:30 a. m. CHARLFS J. JOHNSON. Book 616 Mortgages, page 102. No. 444382. CHARLES J. JOHNSON, Mortgage, Sept. 4, 1906. Filed Sept. 6, 1906, 11:30 a. m. MINNIE, His Wife, Book 598 Mortgages, page 471. To secure $1,000. To Two notes due on 3 years, 6% semi. SALOME HEISS. West 40 acres of the East Y2 of Northwest 1/4 of Sec. 30, T. 28, No, 444383. R. 24. North 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. SALOME HEISS, Deceased. Letters of Administration. Dated March 18, 1912. Probate Court Records. File No. 14252. Appoints Henry Deutsch, Administrator. HENRY DEUTSCH, Assignment of Mortgage No. 58. Administrator of the Estate of Dated March 18, 1913. Filed Dec. 24, 1913, 3:15 p. m. SALOME HEISS, Deceased, Book 808 Mortgages, page 358. Consideration, $1.00, etc. To An Undivided % to each. FRANK J. HEISS, CATHERINE CORNELIUS, AMELIA HEISS. No. 699853. In Matter of Estate of In Probate Court, Hennepin County. AMELIA HEISS, Deceased. File No. 16305. Dated April 6, 1914. Satisfaction of Mortgage No. 58. HENRY DEUTSCH as Administrator of Estate of Dated Aug. 15, 1914. Filed Aug. 17, 1914, 1:35 p. m. SALOME HEISS and Book 834 Mortgages, 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 July 30, 1906. Filed Sept. 12, 1906, 9:30 a. m. 0 Book 112 Miscellaneous, page 138. Price, $1,850; $300 paid. PETRUS EMANUEL ENROTH. North 20 acres of the West 40 acres of the East 3i of Northwest No. 444789. 1%4 of Sec. 30, T. 28, R. 24. (Except West 33 ft. taken for road.) (Shown for reference only.) 64 65 66 67 11413 69 70 71 72 73 CHARLES J. JOHNSON, Mortgage, Nova 1, 1906. Filed Dec. 26, 1906, 4:15 p, m. 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 r/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 Sept. 4, 1906. 'YALE REALTY COMPANY Assignment of Mortgage No. 64. To Dated Dec. 31, 1906. Filed Nov. 11, 1909, 4:50 p.. m. CHARLES J. JOHNSON. Book 667 Mortgages, page 122. Consideration, $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. Consideration, $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 -Pact, Book R Powers, page 119. To foreclose Mortgage No. 64. To GEORGE T. HALBERT. No. 544308. �d °.x V ewenA �Gt gJQ, j �a $ - 91,, 8 4 �1 ) 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 1/4, Sec. 30, T. 28, R. 24, except - ANDREW HANSON. ing and reserving therefrcm unto said Johnson, heirs and as- No. 454436. signs the North 20 acres according to Govt. Survey. Also conveying to said second parties all right, title and interest of said first parties in and to the right -of -way over said North 20 acres, the West 33 feet thereof to be used in common with Petrus Emanuel Enroth as provided in certain contract dated July 30, 1906, from first party to said Enroth and recorded in Book 112 Miscellaneous, page 138. Subject to two mortgages, both given by first party, one dated Sept. 4,' 1906, to secure $1,000, of which mortgage second party assumes and agrees to pay $400, principal and interest thereon from Sept. 4, 1906. Other of said mortgages dated Nov. 1, 1906, to secure $700, which said mortgage seccnd 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, 1909, 4:40p. m. MINNIE, His Wife, Book 664 Deeds, page 397. Consideration, $1,850. To North 20 acres of West % of East 1/2 of Northwest 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 parties hereto and their assigns. Subject to mortgage of $60.00, which second party assumes 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, 4:15 p. m. CHARLES JOHNSON. Book 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, 4:15 p. m. CARL J. JOHNSON. Book 680 Mortgages, page 202. Consideration, $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, 4:15 p. m. To Book 680 Mortgages, page 203. Consideration, $1.00. CHARLES J. JOHNSON. West 40 acres of East % 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 % of East 1,{ of Northwest 1/4 of Sec. 30, T. 28, R. 24, ex- cept the North 20 acres. Subject to right -of -way contracted ' for sale to E. Eneroth. . R 74 75 viol 77 im 79 I [- 9 #1 �l ANDREW! HANSON, Widower, Quit Claim Deed. To Dated June 26, 1912. Filed Sept. 11, 1912, 11:30 a. m. OSWEGO INVESTMENT COMPANY, Book 710 Deeds, page 519. Consideration, $1.00, etc. a Corporation. West 1/2 of East 1/2 of Northwest 1/4 of Sec. 30, T. 28, R. 24, ex- 648136. cept the North 20 acres. Subject to right -of -way thereover contracted for sale to E. Enercth. Power of Attorney, Acknowledged Aug. 5, 1891. WILLIAM E. BLOSSOM To Filed Aug. 6, 1891, 4:30 p. m. GEO. F. BLOSSOM. Book H Powers, page 338. No. 155916. WILLIAM E. BLOSSOM, Assignment of Certificate No. 73. By GEORGE F. BLOSSOM, Dated July 3, 1910. Filed April 23, 1914, 12 m. His Attorne y -in -fact, Book 747 Deeds, page 459. Consideration, $463.80. To OSWEGO INVESTMENT COMPANY. No. 712099. Dated Aug. 6, 1906. Filed Aug. 20, 1906, i p. m. Articles of Incorporation of the OSWEGO INVESTMENT COMPANY. Book 110 Miscellaneous, page 11 °. No. 443212. WILLIAM FURST Affidavit, Aug. 2, 1913. Filed Aug. 2, 1913, 12:15 p, m. To Book 147 Miscellaneous, page 35. THE PUBLIC. That Charles J. Johnson, living at 322 Jefferson St. N. E., is not No. 682757. same person r gafnst whom there is filed in District Court, Hennepin Cc- -lnty, Judgments as follows: Judgment in favor of V`yman- Partridge Co., Case No. 98634. Judgment in favor of Price Flavoring Extract Co., Case No. 112481. Judgmrp_t 'n favor of Waft Cigar Co., Case No. 113764. Judgmf nt in favor of J. W. Pauly Cigar Mnfg. Co., Case No. 113892. Ju, gment in favor cf Phoenix Mill Co., Case No. 114319. Judgment in favor of S. H. Holstad & Co., Case No. 115881. J•.- figment in savor of S. H. Holstad & Co., Case No. 114331. Nor is said Charles J. Jchrson same person as Charles J. John- son mentioned in Bankruptcy Case No. 2013, District Court, U. S. A. CHARLES H. ORTH, Quit Claim Deed. LOVISE, His Wife, Datf:d June 15, 1856. Filed June 15, 1886, 4 p. m. To Pook 184 Deeds, rage 591. Consideration, $37.50. ENGELBERT SAUTER. East 40 acres of East 1/2 of Northwest 1/4, Sec. 30, T. 28, R. 24. ENGELBERT SAUTER, Mortgage, June 16, 1891. Filed June 17, 1891, 8 a. m. WILHELMIA SAUTER, His Wife, Book 335 Mortgages, page 569. To secure $150. To East 40 acres of East 1/2 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 Satfsfaction of Mortgage No. 80. To Eated Sept. 29, 1894. Filed 8ept. 29, 1894, 3:30 p. m. ENGELBERT SAUTER and Wife. Book 416 Mortgages, page 353. No. 222377. Judgment and Decree, District Court, Hennepin County. FNGELBERT SAUTER, Plaintiff, vs. Dated Sept. 24; 1894. Filed Sept. 24, 1894, 2:30 p. m. ANNA SOUTER, Defendant. Book 65 Miscellaneous, page i8. 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 1j4, 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, 1.894. Filed Oct. 28, 1897, 3 p. m. Attorney -In -fact, Book 434 Mortgages, page 265. Consideration, $350. To ROBERT HANNAH. No. 270430. Q 0 (6"1; x , P, ,Pow, L ( g ;qAa +tea ma I m El 90 91 92 94 95 i DAVID HANNAH Power of Attorney. To Dated Sept. 18, 1888. Filed Feb. 7, 1890, 4 p. 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, 11:30 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 Affidavit, 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. m. GEORGE S. GRIMES. Book 371 Deeds, page 339. Consideration, $530.55. No. 281199. FRANK J. HEISS, I Q it Claim Deed. SOLOME. His Wife, Dated May 26, 1899. Filed May 27, 1899, 11:30 a. m. ENGELBERT SOUTER, Book 496 Deeds, page 588. Consideration, $1.00. Unmarried, East % of East 3t of Northwest 1/4, Sea 30, T. 28, R. 24, contain - To ing 40 acres more or less. GEORGF S. GRIMES. No. 293604. GEORGE S. GRIMES, Warranty Deed, May 26, 1899. Filed May 27, 1899, 11:30 a. m. JENNIE M., His Wife, Book 508 Deeds, page 291. Consideration, $1,000. To East 1/2 of East 1/2 of Nortbwest 1/4, 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, m. ISABELI,A A., His Wife, Book 482 Mortgages, page 371. To secure $600. ARTHUR W. FORCE, East % of East % of Northwest %, Sec. 30, T. 28, R. 24. JENNIE M., His Wife, To THE NOITHWERTERN LIFE p �0 ASSOCIATION OF MINNEAPOLIS. 1k 444 V << <( f( No. 293937. NORTHWT+ISTFRN NATIONAL LIFE Satisfaction of Mortgage No. 91. INSURANCE 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. r To CNAS. D. j;OLCOMB and Wife, ARTHUR W. FORCE and Wife. No. 377013. CHARLES D. HOLCOMB, W9dower, Warranty Deed, June 10, 1902. Filed July 1, 1902, 11:30 a. m. ARTHUFt W, FORCE, Book 568 Deeds, page 113. Consideration, $1,300. JEN$iE'M., His Wife, East 1/2 of East 1/2 of Northwest Y4, See. 30, T. 28, R. 24, 40 acres To more or less. PRICE JONES. No. 347632. Warranty Deed,•;,fkug. 17, 1903. Filed Aug. 20; 1903, 2:30 p. m. N PRICE JONgs, MARTHA A�, Ilia Wife, Book 579 ,.leeos; page 252. Consideration, $1,800. p � I rEt 112 of Northwest 1/„ Sec. 30, T. 28, R. 24. 40 East %,,ef as ALLAN E. MILLER. acres more or less. No. 371655. 4kj<bAN E. MILLER, Mortgagi?,. May 28, 1904. Filed May 28, 1904, 12 m. ANNIE AGNES, His Wife, Bpbk "528 Mortgages, page 540. To secure,$200. To , ,o; "` -.East 1/2 of East 1/2 of Northwest %, Sec. 30, T. 28, R. 24, AMELIA HEISS. No. 387788. Satisfaction of Mortgage No. 95. AMELIAA HEISS To Dated Aug. 24, 1907. Filed Aug. 24, 1907, 10:30 a. m. ALLAN E. MIItHft; ` Book 555 Mortgages, page 635. ANNIE AGNES," His,WJfei, No. 4719514. 97 98 99 100 101 102 103 104 ALLAN E. MILLER, Warranty Deed, July 10, 1914. Filed°July 21, 1914, 11,15 ANNA A., His Wife, Book 764 Deeds, page 74. Consideration, $1.00, etc.. To West 150 feet of South 400 feet of East 1/2 of Southeast Y4 of ESTATES IMPROVEMENT Northwest 14, Sec. 30, T. 28, R. 24. Y. No.M7221 9. C +o�, Q✓.cJCA/J �^.vcp', �uR�. °di.b �$� 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, 1914. Filed April 17, 1914, 3:30 p. m. MARY A., His Wife, Book 764 Deeds, page 26. Consideration, $20,676.26. To Northwest 1/4 of Northwest 1/4 and Southwest 1/4 of Northwest ESTATES IMPROVEMENT Sec. 30, T. 28, R. 24. Subject to all highways over the same. COMPANY. Containing 91.89 acres. No. 711504. ESTATES IMPROVEMENT Mortgage, April 1, 1914. Filed April 17, 1914, 3:30 p. m. COMPANY, Book 831 Mortgages, page 256. To secure $15,675.25. By Pres. and Sec'y, Corp. Seal, Northwest 1/4 of Northwest ,% 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 Y4 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 % 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 1�/4i 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 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. Five. No search made as to parties the middle initial of whose name is other than stated herein. NAMES. Judgment, $29.05. DATES. Docketed, July 12, 1907. - JOHN E. RYAN .......... ............................... ...........................Aug. ANDREW HANSON. 25, 1904 - -Apr. 18, 1914 CHARLES J. JOHNSON ............................. ...........................Aug. GEORGE R. NEWELL & CO. 25, 1904 —Dec. 27, 1906 ANDREW HANSON ................................. ............................... Aug. 25, 1904 —Sept. 12, 1912 WILLIAM E. BLOSSOM .. ............................... ...........................Aug. VS. 25, 1904 Apr. 24, 1914 OSWEGO INVESTMENT COMPANY ..................... ...........................Aug. 25, 1904 —Aug. 9, 1914 ALLAN E. MILLER ../ ............................... ............................... Aug. 25, 1904 —July 22, 1914 ESTATES IMPROVEMENT COMPANY ................... ...........................Aug. VS. 25, 1904 —Aug. 26, 1914 Municipal Court Transcript. Judgments vs. Charles Johnson, and A. A. Hanson, and A. O. Hanson, and A. Miller not shown. No bankruptcy proceedings by or against: 7 a. m. Except as follows: District Court, Fourth Judicial District. Exc Dated at Minneapolis, this 26th day of August, 1914. Fee, $3.95. r REAL ESTATE ABSTRACT COMPANY, By W. S. JENKINS, Secretary. Judgment, $29.05. RUSSELL MILLER MILLING COMPANY Docketed, July 12, 1907. vs. Case Number 101745. ANDREW HANSON. P. W. GUILFORD, Attorney, Municipal Court Transcript. Judgment, $71.81. GEORGE R. NEWELL & CO. Docketed, July 15, 1907. vs. Case Number 101760. ANDREW HANSON. W. B. PATTEN, Attorney, Municipal Court Transcript. Judgment, $37.74. ANTON T. HANSON Docketed, Sept. 28, 1910. VS. Case Number 114553. ANDREW HANSON. EVERETT MOON, Attorney, Municipal Court Transcript. 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, Attorneys, Municipal Court Transcript. Judgments vs. Charles Johnson, and A. A. Hanson, and A. O. Hanson, and A. Miller not shown. No bankruptcy proceedings by or against: 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 i 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. I Dated at Minneapolis, this 26th day of August, 1914. Fee, $3.95. r REAL ESTATE ABSTRACT COMPANY, By W. S. JENKINS, Secretary. 105 106 107 108 109 110 111 112 Continuation of Normandale. ,FRANK J. HEISS Agreement, February 13, 1912. Filed May 11, 1915, 11 a. m. With Recites assignment to second party by 1 of all R. & I. and CATHERINE CORNELIUS. share in and to certain notes and mortgages whether now 754568 owned by him or to be acquired by distribution of wife's estate in No. 58, etc, In consideration of foregoing second party agrees that during life of first party she will furnish him with proper home and support, etc. .? Book 880, Mortgages, page 18. FRANK J. HEISS, Satisfaction of Mortgage No. 58. Dated August 15, 1914. (One of the heirs of Salome Heiss), Filed December 13, 1915. 12:30. To Book 892 of Mortgages, Page 137. CHARLES J. JOHNSON, MINNIE JOHNSON. 782400. WILLIAM E. BLOSSOM, Unmarried, Quit Claim Deed, October 15, 1914. Filed December 13, 1915. 12:30. To Book 792 of Deeds, Page 117. OSWEGO INVESTMENT COMPANY. Consideration, $1.00. 782402. W% of E% of NW1 /4 of Sec. 30- 28 -24. -Exc. N. 20 acres thereof. Given to Confirm Asst. of Shff's Ctf. of Sale in No. 76. NELS F. OLSON Affidavit, November 2, 1914. Filed December 13, 1915. 12:30. To Book 158 Misc., Page 459. THE PUBLIC. That Andrew Hanson to whom was conveyed W1/z of, Ei/2 of 782404. NWT /4 of Sec. 30 -28 -24 by Deed No. 68, is not the same Andrew Hanson against whom the following Judgments are entered: Judgment vs. Andrew Hanson for $29.05. Dock. July 12, 1907. Dist. Court, Hennepin Co., file No. 101745.• Judgment vs. Andrew Hanson for $71.81 Dock., said Court, July 15, 1907, file No. 101760. Judgment vs. Andrew Hanson for $37.74 Dock., said Court, September 28, 1910, file No. 114553. NELS F. OLSON Affidavit, November 2, 1914. Filed December 13, 1915. 12:30. To )3ook 158, Misc., Page 459. THE PUBLIC. That Allen E. Miller, to whom was conveyed EY2 of E% of 782403. NW y4 of Sec. 30 -28.24 by Deed No. 94, that soon after execu- tion of said deed, Miller with his family moved upon said land and has ever since resided thereon and affiant knows that said Miller has not within the past 10 years lived at No. 2935 Bryant Ave. No., 10th Ward. GEO. T. HALBERT Affidavit, June 22, 1916. Filed July 14, 1916. 1:50 p. m. To Book 165, Misc., Page 203. THE PUBLIC. That Andrew Hanson, grantee, named in 615 of Deeds, Page 808534. 624, is the same person as grantor in 710 of Deeds, 519, and is not the same person against whom Russell Miller Milling Co. recovered judgment July 12, 1907, for $29.05, case No. 101745, nor same person against whom George R. Newell recovered judgment for $71.81, July 15, 1907, case No. 101760, nor same person against whom Anton T. Hanson recovered judgment, $37.74, September 28, 1910, case No. 114553; that no judgments have ever been recovered against said Andrew Hanson and that he has never been sued by any of above named judgment creditors. z ESTATES IMPROVEMENT Mortgage, August 1, 1914. Filed August 8, 1914. 9:45 a, m. COMPANY Book 831, Mortgages, Page 637. • To To secure $2,700.00, according to 14 notes, 6%, semi - annually. OSWEGO INVESTMENT COMPANY. Lots 1, 2, 3, 4, 5, 13, 14, 15, 16, 17, 18, 19, 20, Block 11 and those 724251. Portions of Lots 6, 10, 11, 12, said Block 11, East of West line of El/2 of NW% of Sec. 30, Twp. 28, Range 24 and Lots 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, Block 20, and those portions of Lots 13, 14, Block 20, East of said West line of EY2 of said N W 1/4, all in Normandale. Agreed that any of said lots may be released upon payment of $100 and', accrued interest, excepting that Lot 4, Block 11, be released only on payment of $600, and portions of Lots 6, 10, 11, Block 11 and 13, 14, Block 20, may be released on payment of $50 and interest for each portion so released. Purchase Money Mortgage. J. H. GROVER Mechanic's Lien, October 8, 1914. Filed October 12, 1914, 11:35 a. m. vs. Book 52, Liens, Page 345. ESTATES IMPROVEMENT Amount, $114.74. COMPANY. Normandale, an Addition. 731059. I f 113 114 115 116 117 118 119 IN11 121 122 123 J. H. GROVER , Satisfaction of Mechanics Lien No. 112. Dated May 26, 1916. To Filed May 31, 1916. 10:10 a. m. A. F. GARDNER, et al. Book 62, Liens, Page 169. 802998. Normandale, an Addition. J. GAUGHAN Mechanic's Lien, October 8, 1914. Filed October 12, 1914, 11:35 a: m. VS. Book 52, Liens, Page 346. ESTATESIMPROVEMENT j Amount, $39.36. COMPANY. Normandale, an Addition. 731060. J. GAUGHAN Lis Pendens, September 2, 1915. VS. Filed September 3, 1915, 9:55 a. m. ESTATESIMPROVEMENT COMPANY, et al. Book 880, Mortgages, Page 467. Normandale, an Addition. 768828. To foreclose Lien No. 114., J. GAUGHAN Satisfaction of Lien No. 114, Dated May —, 1916. To Acknowledged May 27, 1916. A. F. GARDNER, Filed May 31, 1916, 10:10 a. m. ESTATESIMPROVEMENT Book 62, Liens, Page 170. COMPANY. Normandale, an Addition. 802999. JOSS & OHMAN, Satisfaction of Lis Pendens No. 115. Dated May 29, 1916. By L. W. JOSS, On margin of record. To ESTATESIMPROVEMENT COMPANY, et al. 802821. FRED MANLEY Mechanic's Lien, September 23, 1914. VS. Filed November 20, 1914, 3:40 p. m. ESTATES IMPROVEMENT Book 54, Lien's, Page 213. COMPANY. S Amount; $240.00. 735901. Normandale, an Addition, in the County of Hennepin, Minn. FRED MANLEY Satisfaction of Lien at No. 118. Dated June 24, 1916. By A. X. SCHALL, JR., Filed June 24, 1916, 12:10 p. m. Book 62 of Liens, Page 207. His Attorney in Fact, Book 62 of Liens, Page 207. To A. F. GARDNER, TINGDALE . BROS. INCORPORATED, ESTATESIMPROVEMENT COMPANY. 806182. STANLEY FRANKENFIELD Mechanic Lien, September 23, 1914. VS. Filed November 20, 1914, 3:40 p. m. ESTATESIMPROVEMENT 5 Book 54 of Liens, Page 214. Amount, $32.50. COMPANY. Normandale, an Addition in the County of Hennepin,- State of 735902. Minnesota. STANLEY FRANKENFIELD, Satisfaction of Lien at No. 120. Dated June 24, 1916. By A. X. SCHALL, JR., Filed June 24, 1916, 12:10 p. m. Book 62 of Liens, Page 206. His Attorney in Fact, To A. F. GARDNER, TINGDALE BROS. INCORPORATED, ESTATES IMPROVEMENT COMPANY. 806181. A. F. GARDNER Mechanic Lien, September 23, 1914. vs. Filed November 20, 1914, 3:40 p. m. ESTATESIMPROVEMENT Book 54 of Liens, Page 215. Amount, $900.00. COMPANY. Normandale, an' Addition in the County of Hennepin, State of 735903. Minnesota. HERMAN OLSON Mechanic Lien, September 23, 1914. VS. Filed November 20, 1914, 3:40 p. m. S ESTATES IMPROVEMENT Book 54 of Liens, Page 216. Amount, $146.85. COMPANY. Normandale, an Addition in the County of Hennepin, State of 735904. Minnesota. + F 124 125 126 127 HERMAN OLSON, Satisfaction of Lien No. 123. Dated June 24, 1916, By A. X. SCHALL, JR., Filed June 24, 1916, 12:10 p. m. Book 62 of Liens, Page 205. His Attorney in Fact, Normandale, an Addition in Hennepin County. To A. F. GARDNER, TINGDALE BROTHERS, INCORPO- RATED, ESTATES IMPROVEMENT COMPANY. 806180. CHRISTOPHER C. BRASSFIELD Mechanic Lien, September 23, 1914. vs. Filed November 20, 1914, 3:40 p. m. ESTATES IMPROVEMENT Book 54 of Liens, Page 217. Amount, $32.50. COMPANY. Normandale, an Addition in Hennepin County. 735905. CHRISTOPHER C. BRASSFIELD Satisfaction of Lien No. 125. Dated June 24, 1916. To Filed June 24, 1916, 12:10 p. m. Book 62 of Liens, Page 208. A. F. GADNER, (Acknowledgment recites A. X. Schall, Jr., in behalf of Chris- TINGDALE BROS., topher C. Brassfield. • Acknowledgment of free act, etc., of ESTATES IMPROVEMENT Christopher S. Brassfield. ) COMPANY. 806183. WILLIAM E. CODE, Mechanic's Lien, December 22, 1914. By GORDON GRIMES, Filed December 22, 1914, 5 :00 p. m. His Attorney in Fact, Book 52 of Liens, Page 520. Amount, $42.00. vs. Normandale, Addition to Hennepin County. TINGDALE BROTHERS, INCORPORATED. 739831. /�-x / >q /3 (91 S /g It- �� A a 0 , A, A-tk � , � � �'a P, a-i � cQ � � �o� o e��-,C_ , �c �c � �c9. la-<-,C4 �j s 131. Secretary of State, State of Minnesota To The Public 1684403 C. C. Government Plat Dated February 27, 1854 Filed April 30, 1932, 8:30 A.M. Book of Plats of Government Field Notes, Page 20 Copy of Government Plat of Survey of Township 28, Range 24. 132. In the Matter of the Estate Probate Court, Hennepin Co., Minn. of Case No. 46111 John Edward Ryan, Deceased C. C. Decree of Distribution 2045360 Dated July 17, 1935 Filed July 10, 1940, 3 P.M. Book 1484 of Deeds, Page 142 Debts paid. Died testate on January 2, 1935. Personal Property $6139.91 consisting in part of the following: Balance due on mortgage $$1571.05, executed by Estates Improvement Co. to John E. Ryan, bearing date April 1, 1914, in Book 831 of Mtgs., Page 25,6 to Secure $$15,675.25, the same being upon the NWJ of NWJ and NJ of NWJ Section 30- 28 -24, subject to all legal highways over the same, said premises containing 91.89 acres. Assigned as follows: To each of Mary Annie Ryan, James P. Ryan and Marie M. Lyman, 1/3 thereof. 133. Mary A. Ryan, the Estate of deed To Administratrix of John E. Ryan, Estates Improvements Company 1989005 134. Mary Annie Ryan, James P. Ryan and Marie M. Lyman (the heirs of John E. Ryan, Deceased) To Estates'Improvement Company 2044204 135. George F. Blossom To Estates Improvement Company 1032940 136. A. F. Gardner To The Estates Improvement Company 1926744 Satisfaction of Mortgage No. 100 Dated September 16, 1939 Filed September 23, 1939, 9:50 A.M. Book 1992 of Mtgs., Page 390 Satisfaction of Mortgage No. 100 Dated June 29, 1940 Filed July 2, 1940s 2:40 P.M. Book 2029 of Mtgs. , --Page 310 Satisfaction of Mortgage No. 111 Dated March 15, 1921 Filed June 21, 1921, 10:40 A.M. Book 1078 of Mtgs., Page 608 Satisfaction of Lien No. 122 Dated April 11, 1938 Filed April 22, 1938, 12:30 P.M. Book 219 of Liens, Page, 448 137. William E. Code To Tingdale Brothers Inc. 1926745 138. In the Matter of the Estate Of Albertiene Miller, sometimes known as " Albertiena Miller" Decedent 1697655 Exempt from payrpents The SW4 of the NW4 of (Homestead) Satisfaction of Lien No. 127 Dated April 12, 1938 Filed April 22, 1938, 12:30 P.M. Book 219 of Liens, Page 448 Instrument also signed as W. E. Code. � } Probate Court, Hennepin <County, Minnesota Case No. 42356 C. C. Final Decree of Distribution Dated September 6,1932 Filed September 16, 1932, 10:10 A.M. Book 1281 of Deeds, Page 115 of debts. Died testate June 23, 1932. Section 30- 28 -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. 139. Gleason, Ward & Orff, Notice of Lis Pendens Attorneys for J. A. Weeks Dated January 31, 1941 Vs. Filed January 31, 1941, 4 P.M. Emma C. Miller Book 2063 of Mtgs., Page 29 Ida M. Miller, et al Action to reform a certain quit claim 2074907 deed and a collateral agreement to describe the premises as follows: The SW4 of NW4 csf Section 30 -28 -23 and containing about 33 acres, more or less, insbet&1d of as the SW4 of the NW4 of Section 30 -28 -24 as in said deed and agreement now described; to have said deed declared a 1st mortgage lien on said premises prior to the rights of said defendant to determine the amount due on said lien; for personal judgment against 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. 140. Gleason, Ward & Orff, Discharge of Lis Pendens No. 139 Attorneys for Dated March 31, 1941 J. A. Weeks Filed March 31, 1941, 11:30 A.M. To Book 1817 of Mtge., Page 430 Emma C. Miller, Ida M. Miller, et al 2081795 141. In the Matter of the Estate Probate Court, HennepinCounty, Of Minnesota Albertiene (sometimes Miller) 2142759 Miller, Deceased Case No. 42356 known as Albertiena C. C. Decree for Correction and That the Summary Decree of erroneous and incorrect in (Continued) Amendment of Defective Probate Proceedings Dated June 5, 1941 Filed May 28, 1942, 12:20 P.M. Book 1285 of Deeds, Page 116 Distribution ntered September 6, 1932 is this to wit: That the description of the n U Entry No. 141 Continued. - 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 SWJ of the NWj of Section 30 -28 -23 containing 33 113 acres. And the Court, having 'duly heard and considered the matter and being fully advised in the premises. It is Ordered, Adjudged and Decreed, and this Caurt, by virtue of the power and authority vested in it by law, does hereby order, adjudge and decree, that said Summary Decree of Distribution be and the same hereby is, dorrected, modified and amended in the particulars as follows, to wit: By striking therefrom the description therein and ingerting in lieu there- of the followin description, to wit: The SA of the NW4 of Section 30 -28 -M 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. 142. No Old Age Assistance Liens filed against parties hereafter named between dates set opposite their respective names: From To Martha C. Leveen December 31, 1939 October 17, 1942 'TAM 143. Taxes for 1914 to 1940 inclusive, Paid. Taxes for 1941, Paid. 144. For Judgment and Bankruptcy Search See Certificate Attached. i 145. Gleason, Ward & Orff attorneys for plaintiff to Emma C. Miller et al Doc. No. 2160969 lt�. Discharge of Lis Pendens recorded in Book 2063 of Mtgs. page 29 (See ##139) Dated March 31, 191 Filed October 26, 1942, 3:50 p.m. Book 1817 of Mtgs., page 593 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 des- cribed real property. Regularly witnessed (two witnesses) Gleason, Ward & Orff, signed and acknowledged March 31, 1941 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. 146. Martha C. Leveen, single Warranty Deed to Dated October 26, 1942 Rosalyn S. Miller Filed October 26, 1942, 3:00 p.m. Doc. No. 2160940 Book 1571 of Deeds, page 20 Consideration $1.00 etc., Lot 5, Block 11 "Normandalea Revenue Stamps 1.55., Regularly witnessed (two witnesses) Acknowledged October 26, 1942 by Martha C. Leveen, single before Roy E. Rendahl, Notary Public Notarial Seal, Hennepin County, Minnesota. Commission expires November 18, 1944. 147. Oscar Roberts Company Mechanic's Lien (Minnesota Corporation) Dated February 21, 1950 vs Filed February 24, 1950, 11:30 a.m. Lee N. R. M1116r, and Book 257 of Liens, page 250 Rosalyn Miller (Owners) Claim: $640.95. Doc. No. 2611408 148. Oscar Roberts Company Satisfaction of Rechahi.e's Lien (Minnesota Corporation) recorded in Book 257 of Liens; to page 250 (See #147Y Lee N. R. Miller, et al Dated Sept. 28, 1950 Doc. No. 2656452 Filed October 10, 1950, 11:20 a.m. Book 227 of Liens, page 631 Regularly witnessed (two witnesses) Oscar Roberts Company signed and acknowledged Sept. 28, 1950 by Oscar Roberts and Harold Roberts respectively President and Secretary (Corporate Seal) by authority of its Board of Directors and said offi- cers before William H. Becker, Notary Public Notarial Seal, Hennepin County, Minnesota. Commission expires April 17, 1957. V k 149. 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: Martha C. Leveen Oct. 16, 1942 Oct. 27, 1942 Rosalyn S. Miller Dec. 31, 1939 Mar. 30, 1951, 7 a.m. Mrs. Lee N. R. Miller Dec. 31, 1939 Mar. 30, 1951, 7 a.m. Search as directed by applicant. (Note: 1here any name appears hereon with a middle initial, no,search is made as to any names having middle initials different from that shown hereon.) 150. Taxes for 1942 to 1949 inclusive paid. Taxes for 1950, amount $32.06 not paid. Assessed in the name of Miller, Edina. 151. Certifications by Title Insurance Company of Minnesota cover records in Register of Deeds' office of Federal Internal Revenue Lien notices, and Minnesota income and inheritance tax lien notices. 152. For Judgment and Bankruptcy Search see Certificate attached. No 3892118 Verified b4 CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the fol- lowing named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings and no unsatisfied judgments or notices of Internal Revenue Tax Liens appearing therein against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES DATES Martha Co Leveen Oct. 16, 1942 r Oct. 27, 1942 Rosalyn S. Miller Oct. 16, 1930 March 30, 1951,7AM Lee N. R. Miller Oct. 16 1930 March 30, 1 51 7AM No search made versus the names Rosalyn, Rose Miller without middle initial. (Search as directed by applicant), r Dated at Minneapolis, this_ 30th day of March 29-5-1— TITLE INSURANCE COMPANY OF MINNESOTA Fee ,$ 3.00 Form No. 8, L.P. 7- 50 -30M By �y > Asst. Secretary No-12116 .......... 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 Martha C. Leveen District Court, Fourth Judicial DATES October 16, 1930 Except as follows: October 17, 19420 7AM strict, Hennepin Countyl, Minnesota Albert J. Ziegler Case No. 336170 Vs. Dated December M. Levine, et al Docketed Januar, Amount, $365.75 L. W. Crawhall, Dated at Minneapolis, Minnesota, Fee $1.00 C s 17th day of October, Minnea-volis Abstract , 1932 30, 1933 tty. 942, at 7 A. M. orporation ecretary 4 Old 3 3 3 N Q O, n 0 0 0 0 U Ja b O r Z n COMPLETE TITLE SERVICE TITLE INSURANCE P ESCROW SERVICE ABSTRACTS OF TITLE SEARCHES- FOR TAXES, JUDGMENTS IN STATE (, AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS i FEDERAL TAX LIEN SEARCHES IN FEDERAL COURT, THIRD DIVISION RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS Order Na 915863 Abstract of Title TO Lots 5IP 60 7 and 8, Black !;11, Normandale. i w i This certifies the within statement from Nos. 54 to 59 inclusive, to be a correct Abstract of Title to land described in No. One therein as appears of record in the Real Estate Division of the office of the Register of Deeds in Hennepin County, Minnesota, since Feb. 251 1,969 7 A.M. including Taxes according to the general tax books of said County. Dated March 25, 19_k9__, 7 a.m. Title In urance Company o Minnesota By Assistant Secretary Deliver to Geimer McR©stie Truo INSUR"m COMPA WW OF 1Y1i at"O'iA TITLE INSURANCE BUILDING MINNEAPOLIS, MINNESOTA 55401 Phone 338 -8733 15A -212 >t+l A* CONVERSION TABLES Reds Fast Rods Feet Rods Feet Rods Faet Rods Feet Rods Feet Rods Feet Rods Feet Rods Fat Rods Fed 1 16.6 11 181.5 21 346.6 31 511.5 41 676.5 61 841.5 61 1006.6 71 1171.5 81 1336.5 91 1501.5 2 33.0 12 198.0 22 363.0 32 528.0 42 693.0 62 858.0 62 1023.0 72 1188.0 82 1353.0 92 1518.0 8 49.6 13 214.5 23 379.5 33 544.5 43 709.5 63 874.5 63 1039.6 73 1204.5 83 1369.5 93 1534.6 4 66.0 14 231.0 24 396.0 34 561.0 44 726.0 64 891.0 64 1056.0 74 1221.0 84 1386.0 94 1551.0 5 82.5 15 247.5 25 412.5 35 577.5 45 742.5 65 907.5 65 1072.5 75 1237.5 85 1402.5 95 1567.5 6 99.0 16 264.0 26 429.0 36 594.0 46 769.0 56 924.0 66 1089.0 76 1254.0 86 1419.0 96 1584.0 7 115.5 17 280.5 27 445.5 37 610.5 47 775.5 57 940.5 67 1105.5 77 1270.5 87 1436.5 97 1600.6 8 132.0 18 297.0 28 462.0 38 627.0 48 792.0 58 957.0 68 1122.0 78 1287.0 88 1452.0 ,98 1617.0 9 148.5 19 313.5 29 478.5 39 643.5 49 808.5 59 973.5 69 1138.5 79 1303.6 89 1468.5 99 1688.6 10 166.0 20 330.0 30 495.0 40 660.0 50 825.0 60 990.0 70 1155.0 36 31 80 1320.0 90 1486.0 100 1650.0 34 35 5 4 3 2 X116 Rods to feet from 1 to 100 Chains Fast Chains Fed Chaim Feet Chains Fast Lteks Fat Links Fad Links Fast Lieke past Lieu Fad 1 66 11 726 21 1386 31 2046 1 .66 11 7.26 21 13.86 31 20.46 41 27.06 2 132 12 792 22 1452 32 2112 2 1.32 12 7.92 22 14.52 32 21.12 '42 27.72 8 198 13 858 23 1518 33 2178 3 1.98 13 8.58 23 15.18 83 21.78 43 28.88. 4 264 14 924 24 1584 34 2244 4 2.64 14 9.24 24 15.84 34 22.4 44 29.04 5 330 15 990 26 1650 35 2310 6 3130 15 9.90 25 16.50 35 23.10 45 89.70 6 396 16 1056 26 1716 36 2376 6 3.96 16 10.56 26 17.16 86 23.76 46 80.86 7 462 17 1122 27 1782 37 2442 7 4.62 17 11.22 27 17.82 37 24.42 47 31.02 8 528 18 1188 28 1848 38 2508 8 6.28 18 11.88 28 18.48 38 25.08 48 MOB 9 594 19 1264 29 1914 39 2574 9 5.94 19 12.54 29 19.14 39 25.74 49 82.34 10 660 20 1820 00 1980 40 2640 10 6.60 20 13.20 30 19.80 40 26.40 60 88.00 Chains to feet from 1 to 40 Links to feet from 1 to 60 A SECTION OF LAND - 640 ACRES N.W.COR. w.a.a aanraa N_E.COIe i i S.W. OOR. •• >, M VON to CNAMS F - TABLE OF MEASUREMENTS Onc link equals 7.92 inches, t) V One rod equals 16.5 ft. or 25 link% a a One chain equals 66ft.,1001ks,or 4rods, 20 AC. i7 seNS. mNOS. One mile equals 5280f ,320rc15,or 80cb$, 8 One square rod contains 272.15 sq. ft, One acre contains 43560sq .ft,I60sq.rds,orl0sq.tbs. A side of an acre equals 208.71 feet R 10 AC. N.W. lu/ lU1 /I = 80ACRE5 CHAINS a ap CNAINa Py a O $ 40 ACRES 8 6 s ' ; CENT R OF >e CIIAINa t A LINE SEC ION UNe SECTIONAL MAP OF A TOWNSHIP WITH S ADJOINING SECTIONS 36 31 1 32 33 ,- 35 36 31 . 1 6 1 5 4 3 2 1 6' 12 7 8 9 to II 12 7 160 ACRES 13 18 13 18 1 x 1• U5 l4 24 19 24 19 SEA 2 2 29 28 27 26 25 30 25 30 36 31 36 31 ; 32 33 34 35 5 4 3 2 X116 16; sswN au+n+. S.W. OOR. •• >, 3� 3 m !Z o. A 3 3 0 o_ Q c,+ 0 U � b 0 MA O_ J FORM COMPLETE TITLE SERVICE TITLE INSURANCE ESCROW SERVICE ABSTRACTS OF TITLE SEARCHES FOR TAXES, JUDGMENTS IN STATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS FEDERAL TAX LIEN SEARCHES IN FEDERAL COURT, THIRD DIVISION RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS 1} Order No 913857 Abstract of Title TO 1 ots S. 6, 7 and S. Nock ock Ii, Normandale This certifies the within statement from Nos. 48 to 53 inclusive, to be a correct Abstract of Title to land described in No. 0nt? therein as appears of record in the Real Ertate Division of the office of the Register of Deeds in Hennepin County, Minnesota, since Dec. 4, 1968 7 A.M. including Taxes according to the general tax books of said County. Dated Feb. 25, 1969—' 7 a.m. Title Insurance Company Minnesota By Assistant Secretary Deliver to Ge i mer McRost i-e a- `i'rruz Isummcm COMpALIW OF 16 ff0%"CVrll TITLE INSURANCE BUILDING MINNEAPOLIS, MINNESOTA 55401 Phone 338 -8733 151,212 f^ CONVERSION TABLES Rods Feet Rods Feet Rods Feet Rods Feet Rods Feet Rods Feet Rods Feet Rods Feet Rods Feet Rods Feat 1 16.5 11 181.5 21 346.5 31 511.5 41 676.5 51 841.5 61 1006.5 71 1171.5 81 1336.5 91 1601.6 2 33.0 12 198.0 22 363.0 32 528.0 42 693.0 52 858.0 62 1023.0 72 1188.0 82 1353.0 92 1518.0 8 49.5 13 214.5 23 379.5 33 544.5 43 709.5 53 874.5 63 1039.5 73 1204.5 83 1369.5 93 1534.5 4 66.0 14 231.0 24 396.0 34 561.0 44 726.0 54 891.0 64 1056.0 74 1221.0 84 1386.0 94 1551.0 5 82.5 15 247.5 25 412.5 35 577.5 45 742.5 55 907.5 65 1072.5 75 1237.5 85 1402.5 95 1567.5 6 99.0 16 264.0 26 429.0 36 594.0 46 759.0 56 924.0 66 1089.0 I 76 1254.0 86 1419.0 96 1584.0 7 115.5 17 280.5 27 445.5 37 610.5 47 775.5 57 940.5 67 1105.5 77 1270.5 87 1435.5 97 1600.5 8 132.0 18 297.0 28 462.0 38 627.0 48 792.0 58 957.0 68 1122.0 34 78 1287.0 88 1452.0 ,98 1617.0 9 148.5 19 313.5 29 478.5 39 643.5 49 808.5 59 973.5 69 1138.5 79 1303.5 89. 1468.5 99 1638.6 10 165.0 20 330.0 30 495.0 40 660.0 60 825.0 60 990.0 70 1155.0 80 1320.0 90 1485.0 t00 1650.0 SEA INA Rods to feet from 1 to 100 28 27 26 25 30 Chains Feet Chaim Feet Chains Feet Chains Feet links Fast Links Fast Lnks Fast Liwb Fast IJnb 16" 33 1 66 3S 11 726 21 1386 31 2046 1 .66 11 7.26 21 13.86 31 20.46 41 27.06 2 132 12 792 22 1452 32 2112 2 1.32 12 7.92 22 14.52 32 21.12 '42 27.72 8 198 13 858 23 1518 33 2178 3 1.98 13 8.58 23 15.18 33 21.78 48 28M 4 264 14 924 24 1584 34 2244 4 2.64 14 9.24 24 15.84 34 22.44 44 29.04 5 880 15 990 26 1650 35 2310 5 3.30 15 9.90 25 16.60 85 23.10 45 29.70 6 896 16 1056 26 1716 36 2376 6 3.96 16 10.66 26 17.16 86 28.76 46 80.86 7 462 17 1122 27 1782 37 2442 7 4.62 17 11.22 27 17.82 37 24.42 47 31.02 8 528 18 1188 28 1848 38 2508 8 5.28 18 11.88 28 18.48 38 25.08 48 81.68 9 594 19 1264 29 1914 39 2574 9 5.94 19 12.64 29 19.14 39 25.74 49 8224 10 660 20 1820 80 1980 40 2640 10 6.60 20 18.20 30 19.80 40 26.40 50 88A0 Chains to feet from 1 to 40 Links to feet from 1 to 50 A SECTION OF LAND - 640 ACRES N.W.COR. N.E.COR. S.W. con. • ° >• S. .Cow^ M now 10 CHAINS F . TABLE L MEASUREMENTS One 1,,)k equals 7.92 inches, One 16.5 ft. 25 links, rod equals or c h One chain equals 66ft.,1001ks,or 4rods. $ 20 AG c sclls. zo nos. One mile equals 5280ft,320rds,or 800s, 8 ff One square rod contains 272.15 sq. ft., - One acre contains 43560sq .ft,16031 .rds,orl0sq.cps, A side of an acre equals 208.71 feet 8 g 10 AC. N.W. a 80ACRES II \ \�� Ia H 20 CHAINS IN rffi z �J \J a s 40 ACRES $ It ; CENT ROF IS CHAINS I Jt LINE SEC ON LINE SECTIONAL MAP OF A TOWNSHIP WITH ADJOINING SECTIONS 36 31 1 32 33 34 35 36 T : 31 5 1 4 1 3 2 1 6 1 6 112 7 8 1 9 10 11 12 7 ; ` 160 ACRES 13 18 13 18 st t4 ;24 19 24 19 ; SEA INA 25 30 29 28 27 26 25 30 36 31 36 31 0. 32 33 34 3S 5 4 3 2 I 6 1 6 S.W. con. • ° >• S. .Cow^ NEI c� n' gyp. p 0 m A 0 NO. 2 FORAM 35 COMPLETE TITLE SERVICE TITLE INSURANCE ESCROW SERVICE ABSTRACTS OF TITLE SEARCHES FOR TAXES, JUDGMENTS IN STATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS FEDERAL TAX LIEN SEARCHES IN FEDERAL COURT, THIRD DIVISION RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS i C Order No 909202 Abstract of Title TO Lots 5. 6.7 and 8. Block 11P Normandale This certifies the within statement from Nos. 36 to 47 inclusive, to be a correct Abstract of Title to land described in No. One therein as appears of record in the office of the Register of Deeds in Hennepin County, Minnesota, since Feb. 21, 1961 7 ANI including Taxes according to the general tax books of said County. Dated_ Dec. • 4 . 19 6 8 , 7 a. m. Tide Lunra ce mpan of Minnesota By ✓ Jssistant Secretary Deliver to Geimer McRostie Trug INSUMMON COMPANY 15A -212 IF 00,, CONVERSION TABLES Ruda Fast Reds Feet Rob Feet Rods Feet Rods Pest Roils Feet Rods Feet Rods Feet Rods Fast Rods 700 1 16.6 11 181.5 21 846.6 31 511.6 41 676.5 51 841.5 61 1006.5 71 1171.5 81 1836.6 91 1601.6 2 83.0 12 198.0 22 863.0 32 528.0 42 693.0 52 858.0 62 1023.0 72 1188.0 82 1868.0 92 1518.0 8 49.5 18 214.6 23 379.5 33 544.5 43 709.5 53 874.6 63 1039.5 73 1204.5 83 1369.5 93 1684.6 4 66.0 14 231.0 24 396.0 34 561.0 44 726.0 54 891.0 64 1056.0 74 1221.0 84 1386.0 94 1551.0 6 82.5 15 247.5 25 412.5 35 577.5 45 742.5 66 907.6 65 1072.6 75 1237.6 86 1402.5 95 1667.6 6 99,0 16 264.0 26 429.0 36 594.0 46 769.0 56 924.0 66 1089.0 76 1254.0 86 1419.0 96 1584.0 7 115.5 17 280.5 27 445.6 37 610.5 47 775.5 67 940.5 67 1105.5 77 1270.5 87 1486.6 97 1600.5 8 132.0 18 297.0 28 462.0 38 627.0 48 792.0 58 957.0 68 1122.0 78 1287.0 88 1452.0 98 1617.0 9 148.5 19 313.5 29 478.5 39 643.5 49 808.5 59 973.5 69 1138.5 79 1303.6 89 1468.5 99 1688.6 10 165.0 20 330.0 30 495.0 40 660.0 50 825.0 60 990.0 70 1155.0 80 1320.0 90 1485.0 L00 1650.0 29 26 27 26 36 31 36 31 ; Rods to feet from 1 to 100 32 315% 34 35 :.16_ Chains Fe" Chains Feet Chains Fast chahu Feet Links Fast Lkaks Feet LWa F"t Lkab Fast t a Fact 1 66 11 726 21 1386 31 2046 1 .66 11 7.26 21 13.86 31 20A6 41 27.06 2 132 12 792 22 1462 32 2112 2 1.32 12 7.92 22 14.52 32 21.12 42 27.72 8 198 13 858 23 1518 33 2178 3 1.98 13 8.58 28 16.18 83 21.78 48 28.88 4 264 14 924 24 1584 34 2244 4 2.64 14 9.24 24 16.84 34 2244 44 29.04 6 830 16 990 25 1660 36 2310 5 3.30 15 9.90 25 16.50 35 28.10 46 29.70 6 896 16 1056 26 1716 36 2376 6 3.96 16 10.56 26 17.16 36 23.76 46 80416 7 462 17 1122 27 1782 37 2442 7 4.62 17 11.22 27 17.82 37 24.42 47 ,81.02 8 528 18 1188 28 1818 38 2508 8 6.28 18 11.88 28 MU 38 26.06 48 81.68 9 594 19 1264 29 1914 39 2674 9 5.94 19 12.64 29 19.14 39 26.74 49 82.34 10 660 20 1320 80 1980 40 2640 10 am 20 13.20 30 19.80 40 26A 50 33.00 Chat" to feet from 1 to 40 1 1 Links to feet from 1 to 60 A SECTION OF LAND - 640 ACRES MW.COR. -- _ a-aa 199colt. S.W. con. •^„ SXC00L M Reim 10 CNAIM TABLE OF MEASUREMENTS Ona link equals 7.91 ipches. Q Q One rod equals 16.5 ft or 25 links, CC Oils choir) equals 66 ft.. 100 lks,or 4rods. L' 20 AC One rgile equals 5280ft,310rds,or 80chs, ff One square rod cootains 272.15 sq. ft., - ys One acre contains 435603q.ft, 160sq.rds.,or I0sq.cils. A side of an acre equals 208.71 feet S 8 ! 10 AC. g $ NW-r 80ACRES d aseNwNS " 1 x s 40 ACRES $ r CENT ROF MCMAI S -101 4 E LINE SEC i LINE SECTIONAL MAP OF A TOWNSHIP WITH AOJOINING SECTIONS 30 31132 33 31 33 36 31 j 1 6 5 4 1 3 2 I 6 12 7 8 9 10 II 12 7 160 ACRES E 15 l4 ;13 18 13 18 24 19 24 19; SEA 2 2 2 25 30 25 30 29 26 27 26 36 31 36 31 ; 32 315% 34 35 :.16_ room o° +• +r. .5_ 4.t3_ S.W. con. •^„ SXC00L 3 ,i r. Order No 669479 Abstract of Title TO Lots 5, 6, 7 and 8, This certifies the within statement from Nos. 30 to 35 inclusive, to be a correct Abstract of Title so land described in No. One therein as appears of record in the . office of the Register of Deeds in Hennepin County, Minnesota, since jn n . 10 r 1961 .. 7 am . including Taxes according to the general tax books of said County. Dated FPhru2 ry 21.0 1967- , 7 a. m. Tide Insura°ncr,,comp y of M, esota By- Jssistant Secretary Deliver to F-irPt Federal Savings and Loan Association OF TITLE INSURANCE BUILDING MINNEAPOLIS I, MINNESOTA FEderal 8.8733 NO, Z. FONI4 35 I, COMPLETE TITLE SERVICE TITLE INSURANCE ESCROW SERVICE ABSTRACTS OF TITLE SEARCHES FOR TAXES, JUDGMENTS IN STATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS '\ 4 FEDERAL TAX LIEN SEARCHES IN FEDERALCOURT, THIRD DIVISION mRECORDING SERVICE REGISTERED 'PROPERTY ABSTRACTS m .0 p x - V �l i 3 ,i r. Order No 669479 Abstract of Title TO Lots 5, 6, 7 and 8, This certifies the within statement from Nos. 30 to 35 inclusive, to be a correct Abstract of Title so land described in No. One therein as appears of record in the . office of the Register of Deeds in Hennepin County, Minnesota, since jn n . 10 r 1961 .. 7 am . including Taxes according to the general tax books of said County. Dated FPhru2 ry 21.0 1967- , 7 a. m. Tide Insura°ncr,,comp y of M, esota By- Jssistant Secretary Deliver to F-irPt Federal Savings and Loan Association OF TITLE INSURANCE BUILDING MINNEAPOLIS I, MINNESOTA FEderal 8.8733 �r ra NO. a• . FOR14 35 COMPLETE TITLE SERVICE TITLE INSURANCE ESCROW SERVICE ABSTRACTS OF TITLE SEARCHES FOR TAXES, JUDGMENTS IN STATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS ' F RE Order No 00701 Abstract of Title 1O Lots 5, 5 7, and L'), '3loc1{ 11 3 lormandals. ' EDERAL TAX LIEN SEARCHES, IN This certifier the within Irtatement from EDERAL COURT; THIRD DIVISION.; Nor. 23 to 29 inclusive, REGQIRDING SERVICE t� to be'a'correct'Abstract of Title to land described in GISTEREIY� PROPERTY ABSTRACTS ( No. fl112 therein as a -P4ears of record in the I' i t TITLE-INSURANCE BUILD 'iNG MINNEAPOLIS I, MINNESOTA FEderal 8.8733' 9Z !'O K � O �p M H � m� C2 i TITLE INSURANCE SERVICE on Real Estate Located in Minnesota and Northwest States ESCROWS ABSTRACTS OF TITLE and REGISTERED (TORRENS) PROPERTY CERTIFICATES ON LANDS IN .-tENNEPIN COUNTY,_ MINNESOTA INCLUDING SEARCHES FOR TAXES, JUDGMENTS IN FEDERAL AND j STATE COURTS AND PROCEEDINGS IN BANKRUPTCY .- •CONOVER-COLVIN PRINTING, MINNEAPOLIS �! Order No 479424 .abara' d of Kite TO Lots 5, 6, 7, and 6, Block 11, Normandal This certifier the within statement from Nos. 16 to 22 inclu ive,. to be a correct Abstract of Title to land described in No. one therein as appears of record in the office of the Register of Deeds in Hennepin County, Minnesota, since. Mar. 24, 1 1953 71` am. including Taxes according'to the general tax books of said County. M to V1 b-4 M Order No 43 Llc) 5 No. 3-11-62-19M—Form 54 TITLE INSURANCE SERVICE Mar art of Ofir on TO Real Estate Located in Minnesota and Northwest States T and 8, Blor,1c 11 ESCROWS Normandale. ABSTRACTS OF TITLE and REGISTERED (TORRENS) PROPERTY CERTIFICATES ON LANDS IN This certifies the within statement from HENNEPrN COUNTY, MINNESOTA Nos. I to 15 i clusive, INCLUDING SEARCHES FOR to be a correct Jbitraci, of Title to land described in TAXES, JUDGMENTS IN FEDERAL AND No One therein as appears of record in the STATE COURTS. AND PROCEEDINGS V office _of the Register of Deeds 16 Hennepin County,, - 15A-21: IN BANKRUPTCY If _LM. Minnesota, since kl_z - 20, 19 51, -7 a, Jensen Printiiz Company, Minneapolis including Taxes according to the general tax books of said County. Dated Y&rch, 24 _19-15-3— 7 a. m.. Tide I's ce Company of Minnesota. By Assistant Secretary Deliver to Investors Diversified 6-e s 'Inct., 4 3jnoran.ce C ompant, -of 01innit0ta 125 South Fifth Street Minneapolis 2, Minnesota ` �.Il - t No.2- 7.50 -10M —Form 52 Order No• 398288 TITLE INSURANCE SERVICE 121b5traCt of T de on Real Estate Located in Minnesota TO -mod Northwest States Lots 5, 6, 7, and 8, ESCROWS - Block 11, 1,ormandale ABSTRACTS OF TITLE ? r-c and A REGISTERED (TORRENS) PROPERTY CERTIFICATES ON LANDS IN v. This certi ftes the within statement from HENNEPIN COUNTY, MINNESOTA Nos �- to g —inclusive, INCLUDING SEARCHES FOR J to be a correct Abstract of Title to land described in O n j TAXES JUDGMENTS IN FEDERAL AND No one therein as appears of record in the STATE COURTS AND PROCEEDINGS office of the Register of Deeds in Hennepin County, IN BANKRUPTCY Minnesota, since IMar ch 30, 19 51 , 7 a.m. ~ T8s LUND PRESS, INC., MWNH.AP01" .. including �� i axes according to the general tax books of County. 20, 51 Dated �9 , 7 a. m. ® Title Insurance Compa}ty Minnesota ,� Assistant Secretary Deliver to Investors Diversified Services UX T-D_ dire 3jnzurance P Coriftpanp of Antle0ta 125 South Fifth Street Minneapolis 2, Minnesota Form No. 42. LP 10 -49 5M t* 1. I Title Norance Company of Ainnezota 125 SOUTH FIFTH STREET MINNEAPOLIS 2, MINN. 1 36 1 t r - -- t I 1 t t 1 12 I t I 13 t 1 24 i I 1 25 t i � 36 L— __L___1___ J___J__— _L____�___.� ABSTRACT OF TITLE --TO- Lots 5,6,7, and 8, Block 11, 14ormandale. Since Larch 30, 1951, 7 a.m. 4` woos �n+.s �e rtueaa A rod is 1634 feet. 20ACM aor+oa, A chain is 66 feet or 4 rods. A mile is 320 rods, 80 chs., or 5,280 ft. A square rod is 272Y4 square feet. An acre contains 43,560 square feet. &lACAL3 An acre contains 160 square rods. An acre is about 208> feet square. 40 chains, 160 rods or 2,640 feet. 40 ACREJ' T-- _,r__�.___, -.... _..� 31 i 32 j 33 i 34 j 35 36 31 6 5 4 3 2 1 1 6 + 1 1 7 8 9 10 11 12 7 t ___J + 18 17 16 15 14 13 l8 I SE 1 160 Arnes 19 20 21 22 23 Z4 19 1 - t 30 29 28 27 26 ZS 30 - i i 31 32 33 34 35 36 31 t t 1 L— __L___1___ J___J__— _L____�___.� ABSTRACT OF TITLE --TO- Lots 5,6,7, and 8, Block 11, 14ormandale. Since Larch 30, 1951, 7 a.m. 4` 2. Estates Improvement Company Resolution to Dated Dec. 31, 1943 Whom It Concerns Filed July 31, 1946, 10:20 a.m. Doc. No. 2384915 Book 471 of Misc., page 638 Resolved: That this corporation hereby institutes proceediTs for its voluntary dissolution and that i4art in Tingdale be designated trustee to conduct the winding up of the affairs of this corporation and that in the event of vacancy in the office of Trustee, Rudolph T. Tingdale shall serve as Trustee in place of Martin Tingdale; subject to the provision of Section 301.47 of Minnesota Statutes 1941. Estates Improvement Company signed and acknowledged July 12, 1946. by Martin Tingdale and Rudolph T. Tingdale, respectively President and Secretary (Corporate Seal) by authority of its stockholders - -, before Robert Tingdale, Notary Public,.WtarialSeal, Hennepin County, Minnesota. Commission expires August 2, 1952. 3. 4. Martin Tingdale - -- to Whom It Concerns Doc. No. 2394737 Affidavit Dated August 23, 1946 Filed September 11, 1946, 11:00 a.m. Book 47$ of Misc., pace 152. Martin Tingdale being first duly sworn deposes and certifies that he is the duly appointed Trustee, designated to conduct the winding up of the affairs of .Estates Improvement Company under a Resolution passed,by the Stockholders of the corporation in Special Meeting assembled on Dec. 31 1943: 1. That he has made collections of all sums due or owing to the corporation, except such sums as have been uncollectable up to this time, and or items that have not matured. 2. That his best efforts have been exerted in efforts to sell and convert into cash all corporation assets, and that 3. There are no unpaid subscriptions on account of outstanding subscription: t h o shares of stock, and that 4. All debts and liabilities of the corporation have been paid. That the corporation has been completely wound up and is dissolved pursuant to Section 301.56, Minnesota Statutes. ,j I ort;age Dated May 3, 1951 Fined Aug. 15, 1951, 3 :50 p.m. Book.,.of Mtgs., page,/ To secure X15,000.00 Last payment Aug. 15, 1966 4% monthly Pre- payment privilege Lots 5,6,7, and 8, Block 11, "Normandale ". Assignment of Rents and Power of 'ale Clauses. Regularly witnessed (two witnesses) Acknowledged May 28, 1951 by Lee N. R. Miller and Rosalyn S. Miller, husband and wife before James H. Collins, Notary Public, Notarial Seal Hennepin County, Minnesota. Commission expires Sept. 24, 1957. Lee N. R. Miller and M Rosalyn S. Miller, husband and wife to Investors Diversified Services, Inc., formerly Investors Syndicate (Minnesota Corporation) Doc. No. 2708797 5. Lee N. R. Miller and Affidavit Rosalyn S. Miller Dated Aug. 15, 1951 to Filed Aug. 17, 1951, 10:45 a.m. Whom It Concerns Book , of Misc., page Doc. No. 2709023 Lee N. R. Miller and Rosalyn S. Miller husband and wife being lst duly sworn, on oath say; that they are the persons names as Mortgagors in that certain instrument dated May 3, 1951 and filed for record Aug. 15, 1951 as Document No. 2708797 in the office of the Register of Deeds, of Hennepin County, Minnesota, relating to the following described real estate in said County; Lot 6, Block 11, Normandale Addition. That no work or material has been furnished to the premises during the past 90 days for which mechanics liens may be filed.. That affiants are citizens of the United States of America are 48 and 43 years of age; respectively; the occupation of Lee N. R. Miller being that of President with plPce of business at Gaytee Studios Inc, and for the 10 years past have resided at 225 South 5th St., Minneapolis, Minnesota. That Mollie Thour Skellet, the mother of affiant Rosalyn S. Miller and th-e grantor in deed Doc. No. 2449471, covering Lot 6, Block 11, in Normandale, is the same person as Mollie Thone Skellet, distributee in that certain Decree of Distribution recorded as Doc. No. 1415930• That affiants have never been a party to any proceedings in bankruptcy, divorce, insanity or incompetency, and that there are no Federal 'lax liens or unsatisfied judgmt nts of record against them in any Court, State or Federal; that they have never been and are not now the recipients of any old age assistance; that any Federal tax liens, judgments, bankruptcies, or old age assistance liens of record against parties with same or similar names are not against wither of them. That affiants make this affidavit for the purpose of inducing the passing; of the title to the premises heretofore described free and clear of all judgment and old age assistance liens and questions of citizenship, marital status, competency and bankruptcy. 6. No Old Age Assistance.Lien Certificates filed in the office of the tegister of Deeds, Hennepi °i County, Minnesotp, against the parties hereafter named, between the dates set opposite their respective names: Lee N. R. Miller March 29, 1951 Aug. 20, 1951, 7 a.m. Mrs. Lee N. R. Miller March 29, 1951 Aug. 20, 1951, 7 a.m. Rosalyn Miller or Rosalyn S. Miller March 29, 1951 Aug. 20, 1951, 7 a.m. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) 7; Taxes for 1950, amounts 32.0 $7.34, $7.34, and $7.34, 1/2 paid and 112 not paid. Assessed in Miller,:, Edina. 8. Certifications by Title Insurance Compan,r of Minnesota, cover records in Register of Deeds' Office of Federal Internal Revenue Lien notices and Minnesota income and inheritance tax lien notices. 9. For Judgment and Bankruptcy Search see Certificate attached. 4P 0 10. The Council of the Certified Copy of Amendment of Village of Edina the Ordinance of the Village of to Edi.na, Hennepin County, Minnesota Whom It Concerns Dated April �, 19r2 Doc. No. 2745385 filed April 8, 19c2, 3:11r p.m. Book of Misc.. page,l�/ The Cou�5cil �f the Village Edina, Hennepin County, Mi.nnesota, do ordain as follows: Section 1, Section III, paragraph (c) of the zoning ordinance of the Village of Edina, Hennepin Count-,,,., Minnesota, passed by the council of said village on the 25th da,' of May ' 1931, and thereafter amended, is hereby further amended as follows: Section III (c). No land shall be platted or subdivided which, at the time of application for approval of the plat, is provided with publi-c water and sewer connections or in which public water or sewer connections are contemplated unless such plat or subdivision meets all of the following minimum requirements: 1. Each lot shall have a frontage on a public street of not .less than 75 feet. 2. The average minimum depth of all the lots in the proposed plat or subdivision shall be not less than 120 feet. 3. The area of each lot in the proposed plat or subd.vi.si_on 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, I's not provided wi.th public water and sewer connections and in which public water or sewer connections are not contemplated unless such plat or subdivision meets all of the following minimum requirements: 1. Each lot shall have a frontage on a public street of not less than 90 feet. 2. The average minimum depth of all the lots in the proposed plat or subdivision shall be not less than 125 feet. 3. The area of each lot in the proposed plat or subdivision shall be not less than 11,250 square feet. All lots contained in land hereafter platted or subdivided shall have side lines as nearly as practical at right angles to the street line. Section II. This ordinance shall take effect and be in force from and after i.ts adoption. Passed by the Village Council this 22 da-- of October, 1911. That the above ordinance was passed pursuant to the authori.t,- -,f Minnesota Statutes, Section 471.2E et seq, and that with such regula- tions in force, by v .rtue of Minnesota Statutes, Section 111. ?9, Subdivision 2, no conveyance of land in which the land conveyed is described by metes and bounds or by reference to a plat made 'after such regulations become effective which is not approved as provided by statute, shall be made or recorded if the parcel described in the conveyance is less than two and 1/2 acres in area and 150 feet" in width unless such parcel is a separate parcel ^f record at the time of the adopts, ^n of the above ordinance or unless an agreement t^ convey such smaller parcel has been entered into prior to such time and the instrument showing the agreement to convey is recorded in the office of the Register of Deeds within one :-ear 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 parr to the Village of Edina a penalty of not less than $100.00 for each lot or parcel so conveyed and such conveyance may be enjoined. # 0 I& V 11. Estates Improvement Warranty Deed Company. Dated Nov. 6, 1925 (Minnesota Corporation) Filed Jan. 3, 1952, 11:20 a.m. (Corporate Seal) Book 1913 of Deeds, page 453 To Consideration $1.00 etc. Thomas J. Skellet Lots 4 and 5 in Block 10, and Lot 6 Doc. No. 2732503• in Block 11 in Normandale. Subject to taxes and assessments if any, subsequent to the year 117. Revenue Stamps $1.50. Witnessed and Acknowledged. 12. No Search made for Old Age Assistance Lien Certificates by direction of Applicant. 13. Taxes for 1950 and 1951 paid. Taxes for 1952, amounts, $646.36, $13.34, $13.34, and $13.34 not paid. Assessed in Miller, (Edina) 14. 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. 15. For Judgment and Bankruptcy Search see Certificate attached. 16. 17. 18. 4P 0 Investors Diversified Services, Inc. (Corporate Seal) to John E. Keefe Doc. No, 2803927 Investors Diversified Services, Inc. (formerly named Investors Syndicate) (Minnesota Corporation) ( Corporate Seal) to Investors Syndicate of America, Inc. Doc. No. 2863693 Lee N. R. :filler and Rosalyn S. Miller, husband and wife, also known as Rosalyn Miller. to Investors Diversified Services, Inc., formerly Investors Syndicate (,-Iinnesota Corporation) Doc. Pao. 2902522 Power of Attorney to Foreclose Mortgage, recorded in Book 2585:: of Mtgs.,page 361, (See #4).,,. Dated Mar. 24, 1953 Filed Mar. 27, 1953) 2:20 p.m. Book 25 of Powers, page 192 Witnessed and acknowledged. Assignment of Mortgage recorded in Book 2585 of Mtgs. page 361 as Document #2708797 (See #4) Dated Feb. 25, 1954 Filed Mar. 15, 1954, 10 :00 a.m. Book 2758 of Mtgs ., page 302 Consideration $10.00 Witnessed and acknowledged. r' IV IOrtgage Dated Oct. 4, 1954 Filed Q,ct. 11, 1954, 2 :00 p.m. Book 'v of Mtgs. , Vge-20 To secure/payment of 0,000.00 Last payment: October 15, 1969 5% monthly. Lots 5, 6, 7, and g, Block 11, "N orm4ndale" . Assignment of Rents and Power of Sale Clauses. Witnessed and acknowledged. 19. 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: Lee N. R. Miller Aug. 19. 1951 Oct. 13, 1954 7 am. Mrs. Lee N. R. Miller Aug. 19, 1951 Oct. 13, 1954 7 am. Rosalyn Miller or Rosalyn S. Miller Aug. 19, 1951 Oct. 13, 1954 7 am. (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. ) 20. Taxes for 1952, paid. 'Taxes for 1953, amounts X662.26, $20.52, X20.52, and $20.52, 1/2 paid, 1/2 not paid. Assessed in the name Miller (Edina). 21. 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. 22. For Judgment and Bankruptcy Search see Certificate attached. (Continued) Investors Syndicate of Satisfaction of I,-'ort,_1a 1e America, Inc. (1,11innesota recorded in _3ook 25,-)5 of Corporation) ( Corporate Seal) Pace 361 ( See r4 ) 23. To Dated October 22, 1954 Lee I?. R. 14iller and wife Filed November 1, 195L� Doc. r,,o. 2906720 Book 2812 of I'�it�-s., Page 33 Investors Diversified Assi;rnment of I�Iortc- far °e Services, Inc. ( formerly named recorded in 3oolC 2`)0`7 of 1It� s., Investors Syndicate) Pa, -,-e 291 as Doc. IIo. 2902522 (,Iinnesota Comoration) 1 ) (Corporate Seal) Dated April 1, 1955 24• To Filed April 21, 1955 Investors Syndicate of ook 2:11;.9 of I, .)s., Page 426 America, Inc. Consideration $10.00 Doc. �o. 2937211 Investors Syndicate of Power of Attorney to Foreclose America, Inc. (Corporate viort a5?;e Seal) recorded in Book 2cs07 of 1,11t-s-, 25. To Pa_-e 291 ( See #18) John J. 1`�16v.asy attorney at gated April 12, 1957 law Filed April 18, 1957 Doc. �o. 3061006 ;kook 2". of I t �s., Page 269 State of J�,'innesota Lis Pend_ens Condemnation wo. 10 County of iennepin Dated - - - -- ....< ..he County of "enne -)j.n --F' <iile�;�i c,t71��,T j, 1�� .9-10 2 • ' S 300' < - 3194' �,'1_;. o f [[t S. , Pa ; ~e 2.56 Rosalyn S. Miller, In tcie j,:a.tter of the Condemnation Ro sal ;,rn I''Iiller, Lee II.R. of Certain Lands for H _7,1way Purposes. I.liller etal. notice is iaereby ,­:iven that a - oroceed- Do c. lvo . 3241056 inc, has been cor'ut_nenced in the a'Jove nailed court loy the above named Detitioner against the named respond- ents, t7le ob, ect of iWInic'h is to acc,? �..re the fee simple alb solute for hi laWa ;r pl rposes in the :i'ollo`-rin- descr .,red real estate s= t..a'te in TIenne L:)in Connt;;r, i !innesota, to etherr w .t'�. the r r-­.ts: To erect terlporary snow fences ar)on said lands and upon the lands adjacent thereto; to construct slopes u,�on the lands herein speci: _"_call -v to 'ce take_ri for that purpose, as provided iiz the plans and s??ecz_f _cations wJ ^_ic' are on f _le �_�� the office of the Co> >.nt�r I,_ _ ,raT:T n �.neeN _ "or pet - ;..- :_.over coil -nty- in the 1111,- wav !�u�_ldin -; S ,_, ;. , . r a�� 326 SO U4_1 eras 17_n ton, C, ty o�� sofa• to acquire Hopkins, ir��,� , q ire and obtain exclizsive otinc7 s}h i_ o o all earth a _d o tl-er �Iaterial necessarily excavated, rerl.oved or taken *'rori sa _d la�?d n c":.e c0nstruct�.on of said slo-: e: and -,o to =. >^ and accc1J_re all str,1_ct,..res t'r,.ereon and all trees, s l:)s, grasses a {d liear i,a ;e now and ra T:Ln�- on said lands, to- wit: (Continued) G larcel "o. 13, CSAII �;2, Proj. 5" 1 T'I a t and 0 �Ioc'l(" 11, J.,ormandale, i-yinr-, .4ortheasterly -Part o' Lots 5 of described line: at a 7.00l - -i-,-t on the East line of sa-*� - d l,o-,-, 5, d-*,,stanI-. 00 'Leet South or' t'-,-ie ortheast corner thereof; thence Northwesterly to a point on the North line of said Lot 6. distant � -1-0 feet --'iaast- of tho '�'ort`- i,%Test cor-,er o saiO Lj lot and there terY,-inati 7n 1 1 . -P parties 7.ntcrested J-n said land a-,,,id nat,,-,,:,e of interest: ..'a,,ies of a,,i e s j -iterest ature o-f Ti osal- --r- S. -','Mer e 0 2L LT ee R. n c],. o a tc. nvestors Smd-1-cate of !Lrierica, Tnc. (A '-�-n--,-).-Psota Cornorat-*-o-n) Villa-e of E,dJ.na Assess ,onts apip Count- T of Tax Lien (Ot,'�.er' prop,-,rt7,r not i.r. n.ot snoTvpfl. 27. Taxes for 1953 to 1059, -nclus-:-i7- paJ 0, 17 - 6`3 �.11111-95 and ')qL not -paid. Da,-,-es for 11�111310 anou--rits 1: am .03 Assessed th-c; na-,,ie of liiller, (Eld-;-na). 2 1 � ) -I , 7' - ; I ; - 7' J- - - - I - pam. o I' ,.�7`(-nnesota, cover records ' Cert.4.-F'Icatlo-rs b, ' Itle -Irsurance Con.. 'ilo 4 -Fnternald lRevenue Lien c es in 1. e-jster of Dee(�sl Of-Cice o-f 'c,(�eral A ,!, i n e s ot- a - c, .' -�er! - c a-,.-,d j 2--,m Inco, — a7ld --(nl --ta.- -?Or -r� 4- r. -I -'an.7.r-u-n'cv Searc,-, see Cer4-4--"'--cate attaclh,od. R Investors Syndicate of Satisfaction of Mortgage, America, Inc. Recorded in Book 2807 of Mtgs., (Minnesota Corporation) Page 291 (See #18) (Corporate Seal) Dated Feb. 14, 1961 30. to Filed Feb. 20, 1961 Lee N. R. Miller Book / of Mtgs., page �✓ and wife Doc. No. 3277156 Lee N. R. Miller and �r Mortgage Rosalyn S. Miller, also Dated Jan. 24, 1961 known as Rosalyn Miller, Filed Jan. 25, 1961 his wife, Book 3228 of Mtgs., page 3 31. to To secure $17,100.00 within 216 First Federal Savings months from date hereof and Loan Association of Lots 5, 6, 7 and 8, Block 11, Minneapolis (United Normandale, subject to existing States of America highways, including any part or Corporation) portion of any street or alley Doc. No. 3274341 adjacent to said premises heretofore vacated or to be vacated. United States Collector 4Gr Notice of Tax Lien of Internal Revenue Dated Feb. 8, 1961 32. vs Filed Feb. 10, 1961 Miller & Miller Register of Deeds Federal Tax TA; Miller Bros. Lien File No. 2151 Loretto, Minnesota Amount $3,098.27 Doc. No. 3276246 33. Taxes for 1960, amounts $16.54, $17.08, $1,111.95 and .$94.03, not paid. Assessed in Miller (Edina). 34. Certifications by Title Insurance Company of Minnesota, cover records in Resister of Deeds' Office of Federal Internal Revenue Lien notices and Minnesota income and inheritance tax lien notices. 35. For Judgment and Bankruptcy Search see Certificate attached. The Village Council Certified Copy of Resolution of the Village of Edina Adopted Jan. 27, 1958 36. to Filed April 6, 1962 Whom It Concerns Book of Misc., page Doc. No. 3340756 Resolution Declaring Policy as to Approval of Plats and Conditional Upon the Installation of Water and Sanitary and Storm Sewer Improve- ments. Resolved b the Council of the Village of Edina Minnesota that the Y 9 s policy of the Village with reference to the approval of Plats of new subdivision within the Village limits is hereby declared to be as follows: I. No plat filed as a preliminary P lat with the Planning Commis - sion after September I, 1957, and no plat submitted to the Council for the final approval after April 10, 1958, shall be approved unless and until the person, firm or corporation submitting such plat shall have fully complied with the requirements set forth in subdivision (a) or (b) below. (a) All lateral water mains, all lateral sanitary sewers, and any storm sewer and drainage facilities and structures within the platted area which are necessary to provide adequate water and sewer service and adequate drainage for such area must have been constructed and in- stalled without expense to the Village, and there shall be filed with the final plat adequate proof that all costs of such construction and installation have been paid in full. (b) In lieu of the above, there may be filed with the plat a bond in the amount and with surety and conditions to be approved by the Council, securing to the Village the actual construction and installa- tion of said improvements without cost to the Village and within a period designated by the Council and expressed in the bond, and the payment of all costs thereof, 2. The requirements of paragraph I as to lateral water or sewer mains may be waived by the Council in the case of plats or subdivisions in locations to which the municipal water or sewer system is not to be extended within a reasonable time, provided that the requirements ....thereof relating to storm sewer and drainage facilities shall have been fully complied with, and the platted lots are of the size required to permit individual water and sewage disposal facilities to be constructed to established standards. 3. Any or all of the requirements of paragraph I may be waived by unanimous vote of the members of the Council at a meeting duly held, in the case of a replat of a previously approved subdivision which does not provide for a new public street and does not increase the original number of platted lots. 4. No plat will be approved after the date of this resolution ex- cept upon the conditions above set forth, unless the same was filed with the Planning Commission as a preliminary plat on or before September I, 1957, and is submitted to the Council for final approval on or prior to April 10, 1958, and, at the discretion of the Council is accompanied by a written agreement executed by the person, firm or corporation sub- mitting the plat, effective upon acceptance by the Council to pay to the Village a sum fixed by the Council, estimated to be sufficient to (continued) (Entry No. 36 Continued) pay the cost of all improvements of the types described in paragraph I which the Village determines to construct and install within the sub- division; such payment to be made in cash or in installments extending over a period not exceeding three years from the time of such con- struction and installation. The Village will reserve the right to levy special assessments in an amount equal to the cost of said improve- ments, upon the properties especially benefited thereby, but payments recieved under any such agreement will be credited by the Village against the special assessments levied therefore The provisions of this paragraph shall in no event be construed as applying to any plats ap- proved by the Council prior to the date of this resolution. L A, 37. The Village Council Certified Copy Ordinance No. 26 of the Village of Edina Adopted June $ 1959 TO Whom It Concerns Doc. No. 3340754 The Filed April 6,'1962 Book of Misc., page An Ordinance Prescribing Pro- cedure For the Approval of Flats, Requiring Payment of a Fee and Imposing Other Requirements, Including the Making of Necessary Improvements in Lands Previously Not Platted. Village Council of the Village of Edina, Minnesota Ordains: Section 1. Filinp- Plats: Fee. All-, lats presented for approval of the Village Council shall be filed with the Village Manager and shall be accompanied by payment of a plat filing fee which shall be charged by the Village for services to be rendered by employees of the Village in processing the proposed plat. The amount of such fee shall be $25.00, plus $1.00 for each lot in the plat, but not to exceed a maximum fee of $100.00. Failure of the Council to approve the plat shall not entitle the person who paid the fee to the return of all or any part thereof; provided, however, that the payment of such fee be required only as to plats filed after the date this ordinance becomes effective. Section 2. Street and Lot Grades; Park Dedication. Every plat of previously unsubdivided land, or replat of platted land which requires the dedication of a new street or a change in an exist- ing street, shall not only comply with all applicable provisions of state law and the Zoning Ordinance (No. 261) of the Village, but shall also show thereon the grade of all streets and the mean grade 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 portioza of such land of sufficient size and character shall be set aside and dedicated to the public for public use as parks and playgrounds. Section 3. Report on Plat. The Village Manager and the Planning Commission shall examine each plat and report; thereon in writing to the Council as to the following matters: (a the accuracy of all measurements and grades shown thereon, and (bi the suitability of the plat from the standpoint of coamuni.ty 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 thd* 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 sufficiencys of land dedicated for park and playground use, and the recar =endation of the Park Board regarding such dedication of land. (f) the estimated cost (including engineering and inspection ex- penses) of grading, gravelling and permanently surfacing streets, in- stalling street signs, and constructing any storm sewers which may be necessary, and ( ) the estimated cost (including engineering and inspection e­ penses .n, of constructing sanitary sewers and water mains adequate to serve all lots in the plat, provided the connection of such sewers wid watermains to the Village sewer and water systems is feasible. However, the owner of the land included in the plat, or his agent, in lieu of having the foregoing costs estimated by the Village, may employ at his expense, a registered professional engineer to prepare preliminary plans and estimates of cost of the necessary improv. ents and submit a written, itemized report thereof to the Village Man.ago,,'. Advance notice of the employment of such engineer shall be ,given to tho Village Manager upon filing of the plat: (continued) 4 (No. 37 continued) Section 4, Action by Council. Upon cor,.p3etion of the report specified in Section 3 above, the plat and ;- ::port shall be transmitted to the Council for approval, The Council, may (a) grant preliminary approval of plats mentioned in Section 2, or (b) grant final approval of other plats, or ( c ) refer the plat for further report, to the appropriate Village officers or departments, or (d). reject the plat. Section 5. Plats Given Preliminary Approval. 117hen preliminary approval has been given to a plat, the person who filed such plat shall cause all street, water and sewer improvements required by the report thereon to be. completed, at his own expense and under the supervision of the Village Engineer, or in lieu of making such improvements, he shall sign a subdivision financing agreement, and file a bond to assure per- formance thereof. Such agreement, to be made between the person filing the plat and the Village, shall obligate the person filing the plat to repay to the Village all costs thereof, through payment of special assessments or otherwise, at least one - third in each of three years, the last payment to be made riot later than December 31 of the third year° from the year in which special assessment8 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 rezraia 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 fulli amount of all costs of making the improvements specified in the sub- - division financing agreement not paid in cash by the developer before or at the time of entering into such agreement, and shall be given for the securing to the Village the payment of all such costs within the period specified in such agreement. Section 6. Final Approval of Plat. When a plat has been given preliminary approval by the Council and the required improvements have been completed, subdivision financing agreement executed, or bond fur- nished as herein required, the Village Manager shall submit a supple- mentary report thereon with the plat to the Council for final approval. Section 7. Street Maintenance. Until a street in a plat has been completed in accordance with the plans and specifications approved by the Village, and the Village Engineer has certified as to such com- pletion, the owner shall keep such street, if used for public travel, in a safe condition for such use, at his own expense. The Village shall not be chargeable with the cost of or the responsibility for the maintenance of such street until the completion of such street has been so certified. Section 8. Application. Except as herein otherwise provided, this ordinance shall apply to all plats heretofore filed but not yet given preliminary approval by the Village Council -, and to all plats hereafter filed. Section 9. Effective date. This ordinance shall be in full force and effect upon its passage a11d publication as provided by law. W 't Village Council Certif=ied Copy Ordinance No. 263A village of Edina Dated Jan. 100 1966 33. to riled Jan. 19, 1966 1'lhom it Concerns Book of Misc., page Doc. No. 3588147 An Ordinance Constituting the Council as the Platting Authority of -the Village, Prescribing the Procedure for the Approval of Plats of Subdivisions, Regulating Plats and Subdivisions, and Providing For !relief in Cases of Hardship. The Village Council of the Village of Edina, Minnesota, Ordains: Section 1. Platting ,wthority to approve Plats. The Village Council shall serve as the Platting Authority of the Village in accordance with Minnesota Laws of 1965, Chapter 670, Section 8 (Minn. St., Sec. 462.358). No plat, replat or subdivision of land in the Village shall be filed or accepted for filing by the Hennepin County Register of Deeds unless it is accompanied by a certified copy of a resolution adopted by -the favorable vote of a majority of the members of the Village'Council approving such plat, replat or subdivision. Section 2. Filinq Plats; Fee. All plats presented for the approval of the Village Council shall be filed with the Planning Department 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, plus $1 for each lot in the plat, but not to exceed a maximum fee of $100. Rejection of the plat by the Council shall not entitle the person who paid the fee to the return of a l l or any pant t;iereof, Section 3. Plats to Comply with Law and Zoning Ordinance (a) Every plat, replat or subdivision of land shall comply with all applicable provisions of state law and the Zoning Ordinance (No. 261) of the Village. (b) 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 also show thereon the grade of all streets and the mean grade of the Front and rear lines of each lot. Section 4. Dedication of Land For Parks. In every plat of pre- viously unsubdivided land to be developed for residential use, a reasonable portion of such land shall be set aside and dedicated to the public for public use as parks and playgrounds, but in lieu thereof the subdivider may at his option contribute to the Village an amount of cash equal to the value of the land otherwise required to be dedicated for parks and playgrounds. Any money so paid to the Village shall be placed in a specic:�f &'find and used only for the acquisition of land for parks and playgrounds. Section 5. Report on Plat. The Planning Commission with the assistance of the Planning Department shall examine each plat and report and make a recommendation thereon in writing to the Council as to the following matters: (a) the acquracy of all measurements and grades shown thereon, and (Continued) tK _r (Entry No. 358 continued) W the suitability of- the plat from'�the standpoint of community planning. In the case of the plats mentioned in Section 3 (b), 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. eNterslons of the Village's water and storm and sanitary sewer systems, (e) where dedication of land is required, the sufficiency of land dedicated for park and playground use, and the recommendation of the Park Board regarding such dedication of land ' M the estim-,ted cost (including eng-i neering and inspection expenses) of grading, graveling and permanently surfacing streets,, installing street signs, and constructing any storm sewers which may be necessary, and the estimat.-C11" cost (inc I inR engineering and inspection expenses) of constructing sanitary sewers and.water mains adequate to serve all lots in the plat, provided that connection of such sewers and water mains to the Village sewer and water systems is feasible. However, the owner of the land included in the plat, or his agent, in 11'�u of hF�,vinq the fcrsqoi_nq costs estimated by the Village, may employ at h.,s expense, a rec-stereo' orofess..Lenai engineer to prepare preliminary plans and estimates o cost, of the necessary Improvements and submit - L a written, itemized report thereon' to the Planning Department. Advance notice of the employment of such engineer shall be given to the Planning Department upon IF"Ll-Ing ol" the plat. Section 6. Public Ifearine. "'�t its next regular meeting after receipt of the report and recommendation of the Planning Commission on any plat, replrat or subdivision hereunder, the Village Council shall set a date For hearing thereon, which shall be not later than 60 days after the meeting. A notice of the date, time, place and purpose of the hearing shall be published once in the official newspaper at least ten days before the date of hearing. J-%Fter hearing the oral or written views of all interested persons, the Council as the Platting Authority shall make its decision at the same meeting or at a specified Future meeting thereof. It may by resolution (a) grant preliminary approval of plats mentioned in Section 3 (b), with or without modification, (b) grant Final approval of other plats, with or without modification, (c) refer the plat to the arnronriate Village officers or departments for further investigation and report to the Council at a specified future meeting thereof, t-r (d) reject the plat. Section 7. Pl�-.ts Given Preliminary t ,,pproval. 1-,!hen 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 resolution granting such approval to be completed, at his own expense and under (continued) 71 (Entry No. 38 continued) 1- the supervision of the Village Engi.neer°, 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 located in the Single. Family Dwelling District 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 subdivision 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 al! such costs within the period specified in such agreement. Section 8. Final Approval of Plat. k1hen a plat has been given preliminary approval by the Council and the required improvements have been completed, or subdi.visIon financing agreement executed and bond furnished as herein required, the Village Manager shall submit a sup - plamentary report thereon with the plat to the Council for final approval, which shall be given by resolution. Section 9. Filing Resolution. r`; certified copy of every resolution adopted under this ordinance granting final approval of any plat shall be filed with the register of Deeds of Hennepin County. tiIhenever the plat so approved is of land within the municipality contiguous to another municipality, the resolution shall also be filed with the Clerk of such contigous municipality. Section 10. Street 11aintenance. 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.completion, 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 11. This ordinance may be referred to as the Platting Ordinance of the Village. Section 12. This ordinance shall be in full force and effect upon its adoption and publication in accordance with law, including all portions (continued) L-I (Entry No. 38 continued) of this ordinance referring to Minnesota Laws of 1965, Chapter 670, notwithstanding that said chapter will not go into effect until January It 1966. Section 13. Upon being made effective, a certified copy of this ordinance shall be filed with the Register of Deeds of Hennepin County. First Reading: December 20 1965. Second Reading: Waived. Adopted: December 200 1965. (Signed Arthur C. Bredesen, Jr., Mayor Attest: (Signed) Florence B. Hallberg, Village Clerk. Published in the Edina- Morningside Courier December 23, 1965. 1- Village Council Certified Copy Ordinance No.263A -1 Village of Edina Dated 39. to Filed November 27, 1967 Whom it Concerns Book of Misc., page Doc. No. 3688232 An Ordinance Amending the platting Ordinance of the Village by Requiring Underground Installation of Electric and Telephone Lines The Village Council of the Village of Edina, Minnesota, Ordains: Section I. Sections $, 6, 7, 8, 9, 10, 11 and 12 or Ordinance No. 263A (platting Ordinance) of the Village are hereby renumbered Sections 6, 7, 8, 9, 10, 11, 12 and 13, respectively. Section 2. Ordinance No. 263A is hereby amended by adding thereto a new section 5 reading as follows "Section 5. Underground I stallation of Electric and Telephone Wires All new electric distribution lines excluding main line feeders and high voltage transmission lines), telephone service lines, and services constructed within the confines of and providing service to customers in newly platted areas shall be installed underground unless the Council shall find, after study and recommendation by the planning Commission, that (a) the placing of utilities underground would not be m � p g g compatible with the development p ent planned; (b) the additional cost of burying such utilities would create an undue financial hardship; or (c) unusual topographical, soil or other physical conditions make underground installation of such lines unreasonable or impratical. The platter shall submit to the planning Commission a written instrument from each of the utilities showing that the necessary arrangements have been made with the utility for the installation of said facilities" Section 3. This ordinance shall be in full force and effect immediately upon its passage and publication. Section 4. Upon being made effective, a certified copy of this ordinance shall be filed with the Register of Deeds of Hennepin County. First Reading: October 16, 1967 Second Reading: November 6, 1967 Published in the Edina Courier November 9, 1967 (signed) Arthur C. Bredesen, Jr., Mayor Attest: (signed) Florence B. Hallberg, Village Clerk District Director of Release of Tax Lien Internal Revenue filed Feb. 101 1961 St. Paul, Minnesota Dated Oct. 4, 1961 40, to Filed Jan. 15, 1962 Miller F?14iIIer TA: Miller Bros Register of Deeds Federal Tax Lien Loretto, Minnesota File No. 2151 Doc. No. 3330729 Amount: $3,098.27 L 44. Taxes for 1966, Sold to State, May 8, 1967. Taxes for 1967 attached. 45. Taxes for 1960 to 1965, inclusive, paid. Taxes for 1968, amounts $,34.-22, $40-41, $965.81 and $84.95, first 1 /2 paid, second 1/2 not paid and penalty. Assessed in the name of Miller as Plat 76340, Parcels 2850- 2900 -2950 -3000, Edina. 46. 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. 47. For Judgment and Bankruptcy Search see Certificate attached. - AWL- --- Power of Attorney to First Federal Savings and Foreclose Mortgage Loan Association of recorded in Book 3228 of Nitgs., Minneapolis (Corporate Seal) page 3, as Doc. No. 3274341 41, to (See No. 31) E. ii. Comaford and J. B. Clarkson Dated June 2, 1961 Doc. No. 3291864 Filed June 5, 1961 Book 30 of Powers, page 36 The County of Hennepin District Court, 1,4innesota, 42. vs Fourth Judicial District James H. Addy; Rosalyn S. r4iIler, Condemnation No. 108 Rosalyn M i I 1 er, Lee N. R. 14i I I er, Certified Copy Final Certificate et al Dated March 29, 1962 Doc. No. 3341342 Filed April 11, 1962 Book 2340 of Deeds, page 315 In the Matter of the Condemnation of Certain Lands for Highway Purposes. First party now owns a fee simple absolute in such land for highway purposes, together with the following rights: To erect temporary snow fences upon said land upon the lands adjacent thereto; to construct slopes upon the land herein specifically mentioned to be taken for that purpose; to acquire and obtain the exclusive ownership of all earth and other material necessarily excavated, removed or taken from said land in the construction of said slopes, and to take and acquire all structures thereon and all trees, shrubs, grasses and herbage now existing and growing upon said land and hereafter planted or grown thereon, and to have the exclusive control of the same. That the land so taken is described as follows: Parcel No. 13, C. S. A. H. 62 Project 5516 That part of Lots 5 and 6, Block 11, Normandale, lying Northeasterly of the following described line: Beginning at a point on the East line of said Lot 5, distant 80 feet South of the Northeast corner thereof; thence Northwesterly to a point on the North line of said Lot 6, distant 10 feet East of the Northwest corner of said Lot 6 and there terminating. Approved April 2, 1962. District Director of Notice of Tax Lien Internal Revenue Dated Jan. 28, 1963 St. Paul, Minnesota Filed Feb. 1, 1963 43. vs Register of Deeds Federal Tax Lee N. Rosalyn S. Mi I ler Lien File No. 5522 4701 W. 64th St. Amount: $1,560.61 Edina, Minnesota Doc. No. 3391375 44. Taxes for 1966, Sold to State, May 8, 1967. Taxes for 1967 attached. 45. Taxes for 1960 to 1965, inclusive, paid. Taxes for 1968, amounts $,34.-22, $40-41, $965.81 and $84.95, first 1 /2 paid, second 1/2 not paid and penalty. Assessed in the name of Miller as Plat 76340, Parcels 2850- 2900 -2950 -3000, Edina. 46. 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. 47. For Judgment and Bankruptcy Search see Certificate attached. - AWL- --- i, District Director of Internal Revenue of St. Paul, Minaesota 48. to Lee N. R. & Rosalyn S. Eli l ler 6701 W. 66th St. Edina, Minnesota Doc. No. 3761487 Lee N. R. (Miller and Rosalyn S. (Miller, husband and wife, 49. to Citizens State Bank of St. Louis Park (Minnesota Corporation) 50. Taxes for 1966 Sold to State May 8, 1967. Taxes for 1967 attached. Release of Tax Lien filed Feb. 1, 1963 Dated Jan. 30, 1969 Filed Feb. 5, 1969 Register of Deeds Federal Tax Lien File No. 5522 Amount $1,560.61 Mortgage Dated Feb. 21, 1969 Filed Feb. 24, 1969 Book 69 Hennepin County Records Page 3763587 To Secure $201000.00 (For further terms and conditions see record) Lots 5, 6, 7 and 8. Block 11, Normandale. 51. Taxes for 1968 and prior years paid. except as shown above. Taxes for 1969 Amounts $68.18, $74.74, $1,106.64 and $220.14 not paid. Assessed in Miller (Edina #24) Plat 76340, Parcel 2850, 2900, 2950, 3000 52. 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. 53. For Judgment and Bankruptcy Search see Certificate attached. 54. 55. 56. ;t, 7 First Federal Savings and Loan Association of Minneapolis (United States of America Corporation) (Corporate Seal) to Lee N. R. Miller and wife, District Director of Internal Revenue of St. Paul, Minnesota to Lee N. R. & Rosalyn S. Miller 4701 W. 64th St. Edina, �iMinnesota Doc. No. 3761487 Lee N. R. Miller and Rosalyn S. Miller, husband and wife, to Citizens State Bank of St. Louis Park (Minnesota Corporation) D �0, Satisfaction of Mortgage Recorded in Book 3228 of Mtgs., Page 3 as Doc. #3274341 (See #31) Dated March 5, 1969 Filed March 24, 1969 Book 69 Hennepin County Records Page 3767410 Release of Tax Lien filed Feb. 1, 1963 Dated Jan. 30, 1969 Filed Feb. 5, 1969 Register of Deeds Federal Tax Lien File Igo. 5522 Amount $1,560.61 Mortgage Dated March 5, 1969 Filed !March 24, 1969 Book 69 Hennepin County F, .,ds Page 3767399 To Secure $1,000.00 (For further terms and conditions see record) Lots 5, 6, 7 and 8, Block 11, Normandale. 57. Taxes for 1968 and prior years paid. Taxes for 1969 Amounts $68.18, $74..74, $1,106.64 and $220.14 not paid. Assessed in Miller, (Edina #24) Plat 76340, Parcel 285012900,2950,3000 -- 58. 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. 59. For Judgment and Bankruptcy Search see Certificate attached. 4, 60. ROSALYN S. MILLER, as Administratrix of the Estate of Lee N. R. Miller, deceased (hereinafter called "Optioner ") to the CITY OF EDINA, a municipal corporation under the laws of the State of Minnesota(hereinafter called "Optionee ") 4231932 J OPTION Dated August 2, 1976 Filed September 9, 1976 As document 4231932 See Exhibit "A" hereto attached. x If �►� ,�•a► } - - _lv-- -- day of decant, THIS AGRIMM T. Made and astered into t � of the Estate of 1975. by and between SOS"" 5. iII j"- as Adeisi+ '± Lee N. R. Miller, doesaaed (bereiaafrer called "OPL'osaratate of the CW ete OP EDM, a municipal corporation under the Tara of the ;? (bareioaftwr called "ortioeee")'s WITMSEM, That, in consideration of the sou of 100"y five rbsesand l to optiaaes. tbs rend =,Pt ed Dollars ($25,0, in band Paid be by OPtimmm- is is aSt� by safficioocy of which is hereby . and between Optiaeor and Optiaeee as fol]asaa 1. Optioa . aptioeor beroti7 Sweets to awmaa13 the e�1� . 3 to be axsrcLsad on ar before Aasust u. 1977 (bml off %an& t right and option, certain trust or Perini aE lei iy called the "Option Date "). t4 5� situate is the City of tamso (hereinafter called "Optioned Prey ) Hennepin. County, Miananos deeQi as falloses ta i Lots 7 and S. neck U. i�aeuaedsys'Iddirssn, according to the recorded Plm` t%Kroof, �• , �. $eonwPia Cosaty,..!lisueeets±+ ... t 2. Purehass P i�ee_- if this Option is �be paid OP e consummated as bersia Prtwided• tbs P"rcbaM Pric an ' :hall be Ninety nine thouaead fire b.mirsi,Dp}lars (M -500). Te L RR ! ' follorss t'v p (A). Twenty five thorsaad Dallas ($2S >000) by OFF Ps7Met asd S . earnest sonny, to receipt of wbicb i, b0taby ackawi&igei � "need (g) Seventy fear tbooeasd five h Odted paliaza (S74,500)s ` on. dots of cLssint► i in cash or by beck Opticmae• for the optisaei'' optionor and OpYlonae agree that the above ft� M bound won e 1 Premises is the fair market value of the optioned Psv�ta y• by VIIAT Real 4 current appraisal of tbo Optioned Prom praisal and Cousultisg Servica. _ 3. hrals granted sball be :. folly exercised. It writ" tM notice Offeeleeccttoa to PurchaM is Sivas b7 Options* the Deice resLatered to optionor by d*pWdtiXA said notice 'a ppre�a on or before or certified . addressed to OP t -- uldh PoataBe t, midnight of the Option onto. Exhibit "A ", Page 1 _, Exhibit "A ", Page 2 Fa4. Date of Closint:Possessioa. The *wefts of elretiom to Pmzelrme set A data for Use elosiai of tbs °ei• bereia hereiaabave described shall contemplated, which date shall be en : busiASss asy, and vLieb date *1411 be not less than ten (16)- not more than thirty-five (35) days from ad After tbs date tbs notice of election to purchase ii given by opu=ses, prowls however, if title objections ar% me" pnr*oaAt to parasrapb 6. and Oltioema 1 requires more tban the period to the date of closing stated is Asia notice .ba tbe= be postponed aed shall be viti+dm date ll i to correct tbem , the of closing ten (10) days after said title objections Are corrected or Opt#oata a:ere3ses t f election (ii). as not out in paragraPb'6. as the came may be; providd, baevea* be earlier then AnW*C 15s rti'N 1 that the date of closing shell not* in any "eat, 1977, or oKb earlier date as Option= ad optionse mutually Agree UponCity The closing sball take place at 10 :00 o'clock A•M•• at tact parfosaencs of Edpina, 4801 West 50th Street, Feline, Minnesota. j of the Option" . bersin, Coaplete possession, 1 ♦ b O tiones of its oblisatioms premises *ball be give= to Optiomes oA the data at tlosims•' (I 5: Closing Doeaeeets. ,j (A) optionor, en date of clanigg. eball wiscsta, a= neeessAr7s I Y r end deliverto Optionon3 i ai ri;bt. (i). An adodmistratrIX's al co+verioi All of tbm title, WA iatgrest of the Estate of Lee M. A. Hill"- docasssi, is and to - f + r the Optima Psssdses. to Optienee. ad wi }act oslr toe (a) Budding mad somins law. ordisenaen. 'ease and federal resslstiosa. (b) Reservatioae at say mdsarsU or adsetal rigbeo to the State of Minnesota. J (C) Dtility aaesmnate and powu road aAlameet* J of rec=ta. F Such otbar documents as optionse aaesa nerwaarr { to evidence of record tba autbority of Optinnor to. convey markstabls title , to the Option" Promises to OPtimama. I If, on date of closing. a final decree of distribrtfem has been entered in the Estate of Las M. R. Killer. deceased. than the heirs ` of the Optioned premisse sball execute and deliver a Warranty Dead to optima* rnmttes* set out At (a)- (b)* and (c) 'a wb}arsfrAPb (k)(i) subject only to e1r of this Paragraph 5, is lieu of an adeinistratriz's dead. sad a dnir- rea=m copy of the final dncres of distribndos. i (C) on date of closings Reselyn'S. Miller, ber beirs, repreeemt tati-wes. and assigns, shall convoy Lots 5 ani 6. Block 11. said plat at vrommmsw to the Gift Agraenmnt With Optiomsm of 4 dal* Ad1 tie %* to Option" pursumnt even date hers+ =tb. 1 Exhibit "A ", Page 2 R T� pill z �J -'(�-- ��'S.""`•Y �.S.�„... `� � - -. � ., - _ -� <�Y.'. -c � , J s. _ .ice -i. sr •ti� �V C%2 M optiooee alerts to psitbhsn 6. Sitle Exasdnatios. Ie the *vest as the Optioned premises as herein prmmidei, the opt abs". sue sons aftar the giving of suab natiea of elect1014 deliver -�; R ; reasonshly possible to Options, at the address h"nisaftar provided, caeplets abstracts of Option" preaisas, cartifiad to s class current date. or A 4 title covering said a registered property abstract, barb with the osual, searabes aLtaAdca shoving have twenty (20) :'. '�jN a-rketable.title. options*: shall y the Opp vriting receipt thereof in which to *ensue title sad notify If any objections arm 0a", ths.Opciosos sbsll of say objections thereto. mobs be allowed one hundred twenty (120) days to correct objections sad Vitus is nos roads so itbi WA WA title marketable. If said title L not masketables _ have the also co -- said 120 -day period, then pptinoes sha71 by Opt&- is this agreement terminated: wbeseopos all *assay P'i theresftss nsitbec part! hmrev Optionor shall be immediately refunded, and i farther obligation hereunder to tba oti�ms; oc (U) to accept have oblige ctssl7 say such title in its then and consummate this ttamsaction. ° =throat But If the title to *aid property be feeed i € y '•'c reduction of the purchase Died• mrketabla, or be mads so within sail time, and said Opti °men shall def40 is is "Is" for a period 0t t. (l0) dsuc � t "t any of the agreements and cautions them and in that came the Optiomor may terminate thin &at" ant. and oa such this agssearnt mbeli be retained by said P. - ^: tersinatiou, all payments rsae upon The rIgW of the seme19oe hereof. Optionor as li.9uidatsd daehges, tine being s' be the Mole =006" p"& pew e to terminate sued the retention of sod exclusive femedy of Optioner in the meant ba � L b& � � � of its aarsereats herein. :T - ` In the> Weak die a 41 'esrrelaed 7. Saxes a+� Arc Rminre. by the Optiosee and the puYChaes is eoasswamaksd b e t"o a toss* LOS* small pry on or before the dots of c3 tier In the first 0019-half of 1976 and is all prism yese<ea wish psmmZ S� payable if any. and all instal amts of special >weeresmaets P/lhby ` and interest, therewith. options shah -pay all of the rma76 estate tasem payable In the ysasn and all fast. second ona•.balf of 1976 and In subae9utet Notwi bo special aeeeemn19nts payable therewith and thereafter, hey° 1¢otvitbstemdimL' *stars they and ++ ey the fotagoiag, Optiamor owl pal all real spselal atsasseuts on the Optiamad,Pro"aam, when they became due ami War* r* On data ed clI'ema ? , � they bacons dmlingwnt, up to the data of rinsing. see-c for the taxes and installments of opeaial aesemsrets shall reimburse Optioaor to � vtbsmt interest paid by :Option= thet Option** L obligated hereby P1 Internet that may have been p•i b7 Option**° and without paying may penalties or the togas and l=tal2�t- of spedml assamenew S If Optionor does. net pay for which optlonas is to reimburse Optiomw porsuaot berets'' bey" tbsy eiasl to Moms* beows19 deliageant, than, on date of CLomiag. OPT sued interest that maws :<rsued as of dais of closing as seem a11 penalties C;r deliaquenaims. - - Exhibit "A ", Page 3 3 ,...,..,• ,-. , Exhibit "A ", Page 4 C17 S. Special Art o `i s,{ (a)• Ea rants n tioned Pr During Ters o:- O�tiae� Premises (A) term of this option and agressaas Optionen sha11 have the right dating cha Ptasis" for test barinBS: surveys, s��as�. � `v to enter up" the Optioned for any other purpose is connection with such missy provided t 400 . Optioned Premises for Opticaea's purposes. Provided the Optioned use o� [jt not unreasonably interfere with Option"' all liability or damages Optiones shall hold Optionor harmless from any tinned Ptamimes -may by reason of any antsy upon said Op r that Optionor sustain - by Optlanes or its agents. Estopt as otherwise Pro- Its) ltetantioo of Option Payments. coon within the option -do" this op not exercise eroded heroin, if Optioaaa �are.t.a L be extended, than Optioaee will nos ba period as the same may be retaimsd the uonays paid for this option- and such monsys,msy f ' refund of . by Optio -t- '► (C) Commission Claim. The Psi tits hereto Vagrant that amither btokeraga fees finders' yeas, loam b:dwmeop i re bas incurred any al estate third Party in caanaetiOa with tbo pagehmso fees, or say other fesm:ta any y institutse and sale covered by this Option- In the avant ae tb ed pirtims jointly ahmll - . any such fees, tp per legal action in an effort recover the pasties joimtlye If a judgment is obtained ty ' defend such adtion, shall reimburse chat othsa the arty responsible. far breach of this wart' shat p above of the judSwact- ►. ;. ad for the letter's attorneys foes. court costs, - Q1) option" tgrasa to pay all closing costs that nay be Incurred bf to this optiaam exelmsiva ��• s, Opt1., in connsctioa with the sale mods pas scant of Optic wr's attorneys' fees. £: (S) If Optionor dodges to replace the oil task sag in tan option" promptly obsll 1 w Optioned Promises. she awl notify Optiamtmem and this option is, not a:ascisaim i w• y1 . make such replaeamaat. if, for-any ram— ed on demand of 00- or if exercised and the purchase is act CO"u mated, then, the cost it incurred in matiog are16 -R sonnet: Optioaos shall, pay to opt-Ica" replaeemeat, without interest. r �. +vn, If the Optioned Promises sro destroy" 9. Damage , W trs•ct or substantially danagod by firs or amy Other cause prior to ssareisa of to the date cicmich� '- this option, or aftov exercise but prior the ate. is aevarthslean oxercise this option and censuawta the Optiemmr OP may [O such event. shall be paid all imnraaoe moneys Paid of MAMA t to this or option" may , .}' as a result of Such doiaage or destruction; thirty (30) days after such damsgm • °' option by nosier givamto Optionor within destruction 11 it oe -ad prior to sxoreiss hereof, os w or before the or data of closing If It ocrred after oxerties but prior to data Of eloalsbOccurred by Optiooas to OPtioaot shell be n in which avant all moneys paid hereunder immediately refunded- and thereafter ueitber party bsreto shall have AW If the Optioned further obligation or liability bsreuadaa to the other. damaged Prix` to exercise o£ this o►tiam* ei Premises are lase than substantially exercises option, of after mcereise but prist ad Optionae thereafter exercis Pad ae to date of closing, thee,- on data of elosin6m sba12 be paid damage wer to OPCioaaa: payable to Optlowr as a result of such i ,.i -4- Exhibit "A ", Page 4 Cle M C) 'Al Notices., Wherever in tbis OPtlOQ it SbAU be req a' as as or served by either party to thlA permitted that notUa ov des" be Siv option to or on the otber, such notice or dowand shall be given at served. and Sbal', not be domed to have been duly slyan or served. Was" is and forwarded by rogUtorsd at certified NALIv -PO&tft* PTOPAAAO addrmwoA ow . follows To Optl000r at. 4701 West 64th Street Edina, vinamets, W35 To Optionee at: City Sall 4801 Vest 50th Str"t Edina, Minnosoft 55424 Attentleat Xv- J. 19- DRUS Such addrasews may be changed frua tips to tjos by aftbar party by aGx'wlft notices, as above provided. 11. Sucegasurs'and Assitss. The tares conditions, and COWSOMM" bereof shall extend in, be binding upset. and inure to the UlDefit of the heirs. reprooWtstives. Xaccassurs, old asajow of the rasp—Cl— path barew. 12. 'Acceptance if this Optle" be fl.st signed by Optionor, than this QptioAsblj be outstanding, and say not be to "a or terudnatwd, for . period of tmwty-one (21) days free zbe data @ISM& b7 Optionor. and 0 loans Key ascWt this option by Aigal" the sale WitUs said 21-day period. IN VITems Wwww. Optionor and Optimas have caused tb*ft pesommes to be duly executed, all as of the day and year first above writtele. OYT10NOt� s- or. the Est& s doesswed a OpTIORtEY CITY IiIA by Ot to dd Hnnew a Exhibit "A", Page 5 - 1 CONSIITf bY • Rosen xN S. Mu i.ER, single, NORMAN A. MILLIZs sisg7a, and Mou x 1[. MARTIN, the widow, song and daughter, respectively, a" the sale . heirs at ir[ law, of Lae,M.'&.`Milltsr, da�c,}�mood and ate 449 t2ARTLA./�'mabaad 1� of Molly M. Martin,`'Teiaiy��a$s�'to the sale of the Optiased Praadaes made pursusat to the foregoing optioa> (11) agree to the terra wed comum e� tious of said option, and (11i) agree, if a fiaal dau'as of distsiLrtiaa ' A' in the Estate of l.ae N. R. Miller, deceased, hoe net the* bees entereds j to execute and deliver quit eleia deeds to the Optional Promisee ee date A of closing, conveying the sane to the City of Edina, to release and eoMIMPSY 4i their right, title, and interest in end to yae Optiassd Prnstaiw. 1 • 4ZAZ1 r ��+• Rf41i R. g t MOLLT L if ' . RAW S.14 HAMA. LU Exhibit "A ", Page 6 t _ _ ;�si_�.x-- _T`a —n.+ �$- t.•_"e�_'- '",�rk�a.�d'e��@ �+a"#i�_ �'s.w,�= _±:14�>a.�:+,.�+asF. 61. In the Matter of the Estate of Miller, Lee N.R. Case #128032 Commenced: July 3, 1974 62. Village Council of the C.C.-ORDINANCE NO. 801 -1 Village of Edina Adopted December 7, 1970 to Filed December 18, 1970 The Public Book 70 of HCR, page 3862421 3862421 An Ordinance amending Ordinance No. 801 (263A) to require dedication of land for parks and open space and land or easements for protection of natural water bodies. (FOR FURTHER PARTICULARS SEE RECORD) 63. Village Council of the C.C. ORDINANCE NO. 801 --2 Village of Edina Adopted December 7, 1970 to Filed December 18, 1970 The Public Book 70 of HCR, page 3862422 3862422 An Ordinance amending Ordinance No`. 801 (263A) of the Village by providing for letter of credit to secure subdivision financing agreement and for recording of agreement. (FOR FURTHER PARTICULARS SEE RECORD) 64. Village Council, C. C. Ordinance No. 801 -A3 Village of Edina, Minnesota First Reading: March 1, 1971 to Second Reading: March 15, 1971 The Public Filed April 12, 1971 3878409 Book 71 of HCR, page 3878409 An Ordinance Amending Ordinance No. 801 of the Village by Providing for Subdivision financing agreement and letter of credit to secure subdivision financing agreement and for recording of agreement and for final plat approval procedure. (For further particulars see record) 65. Village Council Village of Edina, Minnesota to The Public 3878410 C. C. Ordinance No. 801 -A4 First Reading: March 1, 1971 Second Reading: Waived Filed April 12, 1971 Book 71 of HCR, page 387$410 An Ordinance Amending Ordinance No. 801 of the Village to Require Land or Easements for Protection of Natural Water Bodies, (For further particulars see record) .....'.. -.... ..»:„ .. ,. +. ,_..; r.. A._t., �.s=.:x ., .. >:. ,s ,.�. ,._,.._ _.''�_' .._ ;.. ,._ .' is _ ,�.wa...b „< ., �.,' � <. ,.� c_..., .0 ... .._ . �. -�. �..w ..n w'* *•a"",T:,, a.. .,._ ..4wJ 66. Village Council C. C. Ordinance No. 801 -A6 Village of Edina, Minnesota First Reading August 16, 1971 to Second Reading September 13, 1971 The Public Published in the Edina Sun on. 3907687 September 16, 1971 Filed September 22, 1971 Book 71 of HCR, cage 3907687 An Ordinance Amending Ordinance No. 801 of the Village to Require Platting with Residential Rezoning, to Require Dedicating of Land or Contribution of Cash for Parks and Playgrounds and for Final Plat Approval Procedure. Ordains: Section 1. Section 3 of Ordinance No. 801 is hereby.amended by changing the heading thereof as follows: "Sec. 3." Plats to Comply with Law and Zoninn Ordinances, Plats Required for Residential Rezonings" (For further particulars see record) 67. Village Council Cie Ordinance Na 801 -A5 Village of Edina, Minnesota First Reading: March 15, 1971 to Second Reading: April 5, 1971 The Public Filed April 12, 1971 3878411 Book 71 of HCR, page 3878411 An Ordinance Amending Ordinance No. 801 of the Village by Providing for Variances. (For further particulars see record;) 68. For Judgment, Bankruptcy and Tax Search See Certificates Attached. Certifications by North Star Abstract & Title Guaranty, Inc., cover records in the office of the County Recorder 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. 401�,. '*. . . •vt�' �,. -. Lx �.d.rr_' —_ - ..xn „: AH 245908 Lots 5,6,7, and 8, Block 11, Normandale. TAX SEARCH North Star Abstract & Title Guaranty, Inc. does hereby certify that it has examined the records of Hennepin County Finance Director and from such examination the real estate taxes appear as follows: Plat See Over Parcel See Over District 24 Assessed Name See Over Taxes for. See Over and prior years are: Taxes for See Over are: $ Further examination of the Assessment records of the County Auditors Office reveals the following information: No Assessments Sewer Assessment (See Over) Water Assessment Blacktop Assessment Curb & Gutter Note* Unpaid amounts, Interest and years remaining on the above listed assessments may be obtained from the City or Village Office or by ordering a formal written search from North Star Abstract 335 -6631. No Search has been made for pending assessments. NS-AB -104 REV. 5-73 Lot 5, Block 11 Plat 76340 Parcel 2850 Assessed Name: R. S. Miller Taxes for 1976 are Paid. Taxes for 1977 are: $141.18 total 1/2 paid 1/2 unpaid. The above described property is Non - Homestead. No Specials. Lot 6, Block 11 Plat 76340 Parcel 2900 Assessed Name: Rosalyn Miller Taxes for 1976 are Paid. Taxes for 1977 are: $189.74 The above described property No Specials. total 1/2 paid 1/2 unpaid. is Non - Homestead. Lot 7, Block 11 Plat 76340 Parcel 2950 Assessed Name: Lee N.R. Miller Taxes for 1976 are Paid. Taxes for 1977 are: $2,074.78 total 1/2 paid 1/2 unpaid. The above described property is Homestead. Blacktop curb and gutter assessment. Lot 8, Block 11 Plat 76340 Parcel 3000 Assessed Name: Lee N.R. Miller Taxes for 1976 are Paid. Taxes for 1977 are: $395.72 total 1/2 paid 1/2 unpaid. The above described property is Non - Homestead. Blacktop curb & gutter assessment. General AH 245908 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: Lee N.R. Miller Rosalyn Miller or) Rosalyn S. Miller) Mrs. Lee N.R. Miller ----------------- - - - - -- From: March 24, 1969 March 24, 1969 March 24, 1969 March-24, 1969 ------- - - - - -- To: July 13, 1977 7AM July 13, 1977 7AM July 13, 1977 7AM July 13, 1977 7AM ----------- - - - - -- EXCEPT AS FOLLOWS: y� iDistrict Court, Fourth Judicial District, Hennepin County, Minnesota State of Minnesota vs Miller, Lee N. R. etal Gaytee Studios Inc. etal Addresses 2922 Lyndale Ave. So., mpls. 4701 W. 64th St., Mpls. Menomonie Farmers Credit Union vs Miller, Rosa etal Miller, David L. etal Address f &m. 10432 Xerxes St., Bloomington, Mn,. Case #664858 Dated February 6, 1970 Docketed February 6, 1970 Amount $218.78 Douglas M. Head - Attorney Case #711893 Dated February 21, 1975 Docketed February 21, 1975 Amount $3,305.56 N. E. Stewart- Attorney 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 inbankruptcy 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 13th Day of July 19 77 at 7 O'clock A.M. Natk si4 4W wd AP 41dle q"a4a 4, Yow. BY An Aut ized Signature NS-AB 110 915863 No. Verified by CERTIFICATE ON JUDGMENT LIEN, FEDERAL TAX LIEN AND BANKRUPTCY DOCKETS THE COMPANY HEREBY CERTIFIES that it has made a search of the Judgment Lien and Bankruptcy Dockets in the following named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota, United States District Court, District of Minnesota, Fourth Division, and finds no bankruptcy proceedings and no unsatisfied judgments and no undischarged notices of Internal Revenue Tax Liens appearing therein against the names hereon between the dates set opposite the respective names, except as shown hereon. THE COMPANY FURTHER CERTIFIES that it has made a search of the Federal Tax Lien Docket in the United States District Court, District of Minnesota, Third Division, and finds no undischarged notices of Internal Revenue Tax Liens against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES Lee N. R. Miller Mrs. Lee N. R. Miller Rosalyn Miller or ) Rosalyn S. Miller ) Feb. 24, 1969 Feb. 24, 1969 Feb. 24, 1969 DATES March 25, 1969,7AM March 25, 1969,7AM March 25, 1969,7AM Dated at Minneapolis, this 25th day of March 19 69 TITLE INSURANCE COMPANY OF MINNESOTA Form No 8 By Asst. Secretary No. 913857 Verified by 1- 4 CERTIFICATE ON JUDGMENT LIEN, FEDERAL TAX LIEN AND BANKRUPTCY DOCKETS THE COMPANY HEREBY CERTIFIES that it has made a search of the Judgment Lien and Bankruptcy Dockets in the following named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota, United States District Court, District of Minnesota, Fourth Division, and finds no bankruptcy proceedings and no unsatisfied judgments and no undischarged notices of Internal Revenue Tax Liens appearing therein against the names hereon between the dates set opposite the respective names, except as shown hereon. THE COMPANY FURTHER CERTIFIES that it has made a search of the Federal Tax Lien Docket in the United States District Court, District of Minnesota, Third Division, and finds no undischarged notices of Internal Revenue Tax Liens against the names hereon, between the dates set opposite the respective names, except as shown hereon. ( Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES Lee N. R. Miller Dec. 3, 1968 Mrs. Lee N. R. Miller Dec. 3, 1968 Rosalyn Miller or ) Rosalyn S. Miller ) Dec. 3, 196$ Except as follo s: District Court, Fourth Judicial Distri DATES Feb. 25, 196917AM Feb. 25, 1969,7AM Feb. 25, 1969,7AM State of Minnesota Judgment $267.03 Vs Dated Dec. 19, 1968 Lee N. R. Miller Docketed Dec. 19, 1968 4701 West 64th St. Case No. 655711 Douglas M. Head, Atty . State of Minnesota Judgment $275.67 vs Dated Dec. 19, 1968 Rosalyn S. Miller Docketed Dec. 19, 1968 4701 West 64th St. Case No. 655710 Douglas M. Head, tty. Dated at Minneapolis, this 25th day of February 19 69 TITLE INSURANCE COMPANY OF MINNESOTA Z'& Form No 8 By sst. Secretary No. 909202 Verified by CERTIFICATE ON JUDGMENT LIEN, FEDERAL TAX LIEN AND BANKRUPTCY DOCKETS THE COMPANY HEREBY CERTIFIES that it has made a search of the judgment Lien and Bankruptcy Dockets in the following named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota, United States District Court, District of Minnesota, Fourth Division, and finds no bankruptcy proceedings and no unsatisfied judgments and no undischarged notices of Internal Revenue Tax Liens appearing therein against the names hereon between the dates set opposite the respective names, except as shown hereon. THE COMPANY FURTHER CERTIFIES that it has made a search of the Federal Tax Lien Docket in the United States District Court, District of Minnesota, Third Division, and finds no undischarged notices of Internal Revenue Tax Liens against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any naives having middle initials different from that shown hereon.) Dated at Minneapolis, this 1'.th ____day of_— DecoI: bpr 19_.6 TITLE INSUR.ANCE COMPANY OF M[N_NESOTA Form N2 R B _., +_- `�A� r�. Q -.. _. -Asst. Secrelary NAMES DATES Lee N. R. Miller Feb. 209 1961 Dee. 4, 196$,7AM Mrs. Lee N. R. Miller Feb. 20, 1961 Dec. 4, 196897AM Rosalyn Miller or Rosalyn S. Miller Feb. 20, 1961 Dee. 49 1968,7AM Except as follows - District Court Fourth Judicial D.strict State of Minnesota Judgment $255.0 VS Dated Feb. 6, 1 64 Lee N. R. Miller Docketed Feb. 6 1964 Rosalyn S. Miller Case No. 5982314. 4701 West 64th St. Walter F. Monde._e, Atty. State of Minnesota Judgment $182.0 vs Dated Feb. 6, 1 64 Lee N. Miller Docketed Feb. 6, 1964 Rosalyn Miller Case No. 598235 4701 West 64th St. Walter F. Monda e, Atty. State of Minn. Judgment $158.4 vs Dated Jan. 13, 967 Lee N. R. Miller, etal Docketed Jan. 13, 1967 2316 Fremont So., Mpls. Case No. 634723 -- Douglas M. Head, Atty. State of _ Minnesota Judgment $169.0;"'' vs Dated Sept. 4, 1968 .Lee N. R. Miller, etal "Docketed Sept. 4, 196 4701 W. 64th St., Mpls. Case No. 653054 Douglas M. Head, Atty. State of Minnesota Judgment $261.3 vs Dated Sept. 4, 1968 Lee N. R. Miller Docketed Sept. a, 1968 4701 W. 64th St., Mpls. Case No. 653055 Douglas M. Head, Atty. State of Minnesota Judgmcrt $194.31.. vs - Dated Sept. 4, �968 Lee N. R. Miller, eta! I Docketed Sept. , 196$ 4701 F1. 64th St., Mpls. Cas %10. 653056 ----------- - - - - -- Douglas M. Head, tatty. - . - - - - -- -- Dated at Minneapolis, this 1'.th ____day of_— DecoI: bpr 19_.6 TITLE INSUR.ANCE COMPANY OF M[N_NESOTA Form N2 R B _., +_- `�A� r�. Q -.. _. -Asst. Secrelary 6 6 No 669479 Verified by CERTIFICATE ON JUDGMENT LIEN, FEDERAL TAX LIEN AND BANKRUPTCY DOCKETS THE COMPANY HEREBY CERTIFIES that it has made a search of the judgment Lien and Bankruptcy Dockets in the following named Courts: District Court, Fourth judicial District, Hennepin County, Minnesota, United States District Court, District of Minnesota, Fourth Division, and finds no bankruptcy proceedings and no unsatisfied judgments and no undischarged notices of Internal Revenue Tax Liens appearing therein against the names hereon between the dates set opposite the respective names, except as shown hereon. THE COMPANY FURTHER CERTIFIES that it has made a search of the Federal Tax Lien Docket in the United States District Court, District of Minnesota, Third Division, SINCE MARCH 10, 1955, and finds no undischarged notices of Internal Revenue Tax Liens against the names hereon, between the dates set opposite the respective names, except as shown hereon. ( Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES Lee N. R. Miller Mrs. Lee N. R. Miller Rosalyn S. Miller or) Rosalyn Miller ) Jan. 9, 1961 Jan. 9, 1961 Jan. 9, 1961 DATES Feb. 21, 1961s 7AM Feb. 21, 1961s 7AM Feb. 21, 1961s 7AM Dated at Minneapolis, this 21 st day of Fnbruary 19-6-1_ /TIITLLrLE INS //7y�T�RANCE COMPANY OF MINNESOTA Form No 8 /' sY f - ASSt.Secretary j No. 667o18 Verified by CERTIFICATE ON JUDGMENT LIEN, FEDERAL TAX LIEN AND BANKRUPTCY DOCKETS THE COMPANY HEREBY CERTIFIES that it has made a search of the Judgment Lien and Bankruptcy Dockets in the following named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota, United States District Court, District of Minnesota, Fourth Division, and finds no bankruptcy proceedings and no unsatisfied judgments and no undischarged notices of Internal Revenue Tax Liens appearing therein against the names hereon between, the dates set opposite the respective names, except as shown hereon. THE COMPANY FURTHER CERTIFIES that it has made a search of the Federal Tax Lien Docket in the United States District Court, District of Minnesota, Third Division, SINCE MARCH 10, 1955, and finds no undischarged notices of Internal Revenue Tax Liens against the names hereon, between the dates set opposite the respective names, except as shown hereon. ( Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES Lee N. R. Miller Mrs. Lee N. R. Miller Rosalyn S. Miller or) Rosalyn Miller i Oct. 12, 1954 Oct. 129 1954 Oct. 129 1954 DATES Jan. 10, 1961, 7AM Jan. 10, 1961, 7AM Jan. 10,-1961, 7AM Dated at Minneapolis, this 1Oth day of January 19-21_ TITLE INSURANCE COMPANY OF MINNESOTA Form No 8 By k Asst. Secretary 1$73$4 No. r 424 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 follow- ing named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings and no unsatisfied judgments or notices of Internal Revenue Tax Liens appear- ing therein against the names hereon, between the dates set opposite the respective names, except as shown hereon. Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES DATES Lee N. R. Miller March 23, 1953 Oct. 13, 1954,7AM Mrs. Lee N. R. Miller Rosalyn Miller or ) Rosalyn S. Miller } March 23, 1953 i March 23, 1953 i Dated at Minneapolis, this 13th day of October 19_% Fee S? Oct. 13, 1954,7AM Oct. 13, 195417AM TITLE INSURA CE OM WY OF MINNESOTA n CA—k., Form No. 8, CC, 10- 53 -20M By >"__` 11 Asst. Secretary No. 4 -9 l4 5 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 thereon against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES Estates Improvement Company ) (Minnesota Corporation) ) Lee N. R. Miller Mrs. Lee N. R. Miller Rosalyn Miller or ) Rosalyn S. Miller ) Aug. 19, 1951 Aug. 19, 1951 Aug. 19, 1951 _ - -- Aug.- _19 -1951- DATES Jan. 4, 1952 March 24, 1953, 7AM March 24, 1953,7AM March 24, 1953, 7AM Dated at Minneapolis, this 24th day of March 1911 TITLE INSSURANCE COMPANY OF MINNESOTA Fee s$ 4-0c) 1 Form No. 8, L.P. 12- 52 -30M By Asst. Secretary A ai 1 # 0 \�:Y� �4 - No.-.39848 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 initial different from that shown hereon. NAMES DATES Lee N. R. Miller March 29, 1951 Aug. 20, 195107AM Mrs. Lee N. R. Miller ,'March 29, 1951 ; Aug. 20, 1951,7AM Rosalyn Miller or ) Rosalyn S. Miller -,""'March 29, 1951 ; Aug. 20, 1951,7AM Estates Improvement Company March 29, 1951 Aug. 20, 1951,7AM Martin Tingdale, as Trustee Oct. 16, 1930 Aug. 20, 195107AM 4 ` 9 Dated at Minneapolis, this 2Qtr1 day of A 1-3c:> s� 19 -_. TITLE INSURANCE COMPANY OF MINNESOTA k1 - _ AA k By. A►Rst. Secretary