Loading...
HomeMy WebLinkAbout2184No. 3- M— WARRANTY DEED Minnesota Uniform Conveyancing Blanks Individual (s) to Corporation or Partnership 2 No delinquent taxes and transfer entered; Certificate of Real Estate Value ( ) filed ( ) not required Certificate of Real Estate Value No. ,19 by County Auditor U STATE DEED TAX DUE HEREON: $ EXEMPT Date: June 1 19 82 Miller -Davis Co., Minneapolis (reserved for recording data) FOR VALUABLE CONSIDERATION, GEORGE D. FOSTER and BERTHA I. FOSTER, husband and wife , Grantor (s), (marital status) hereby convey (s) and warrant (s) to THE CITY OF EDINA a municipal corporation under the laws of real property in Hennepin , Grantee, Minnesota County, Minnesota, described as follows: Lot 7, Block 13, Cleveland's Subdivision of Blocks 2, 3, 4, 13, 14 and 15, Emma Abbott Park (if more space is needed, continue or, back) together with all hereditaments and appurtenances belonging thereto, subject to the following exceptions: < V61- GEORGE D. OSTER Affix .Deed `Fa.x Stamp Here BERTHA Of I. FOSTER STATE OF MINNESOTA COUNTY OF HENNEPIN SS' The foregoing instrument was acknowledged before me this day of (.tit —' , 19 82 , by GEORGE D. FOSTER and BERTHA I. FOSTER, usband and ✓caife Grantor (s). NOTARIAL STAMP OR SEAL (OR OTHER TITLE OR RANK) e:....� SUSAN J. THOMPSON NOTARY PUBLIC - MINNESOTA HENNEPIN COUNTY My Cpnmission Expires June 14, 1885 THIS INSTRUMENT WAS DRAFTED BY (NAME AND ADDRESS): DORSEY & WHITNEY 2200 First Bank Place East Minneapolis, Minnesota 55402 &Q(4� a- SIGNATURE OF P9PON TAKING ACKNOWLEDGMENT Tax Statements for the real property described in this instrument should be sent to (Include name and address of Grantee): City of Edina 4801 West 50th Street Edina, Minnesota 55424 FORM 2252 (REV. 1978) 6tate of Annoota, HENNEPIN ss. Countyof ......................................... ............................... Miller -Davie Co.. Minneapolis AFFIDAVIT GEORGE D. FOSTER and BERTHA I. FOSTER, husband and wife ,residing at ......................... ...... ........... ................... - ................................................... .......................... ........ . ......... ................................................... .. ... ....................44.2.4..... Rutledge... Avenue....... Edina.,.... Minnesota... 5. 5. 43. 6......................... ........ ....... ................ being first duly sworn, on oath says: That (they are) 4[XXXX%); NX XW&zM .................................................. ............................... ............................................................................................................................................................................................................................ ............................... the persons... named as ............. .......... grantor. s ............. ..... . ............................................. , in that certain instrument dated June 1 ..... ..................,19...$.2..., and filed for record................................................ ............................... 19....8.2, ....................... ............................... . as Document .h o. ......... _ ......... ......... ..................... in .the ofj'LCe of the .. County............ *T .......Rppp.r er............I.......... Hennepin Of- ....... .... ... _._....................County, Minnesota; That said person (s) are of legal a¢e and are by occupation respectively ....... 6; ............................. and.. -- _ ..... ....... _............ .. _.. _........ . with place of bus! nessat ............................................................................ ............................... and that for the last past ten years have resided at 4424 Rutledge Avenue, Edina, Minnesota 55436 That the said person (s) (are) IXYY not now and have not been in the armed forces of the United States except as hereii( stated; NONE Thai there h.oz;e been no proceedings in .Probate Court, no bankruptcy or divorce proceedings, and that thei °e 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 That any judgments, bankruptcies, probate proceedings, State or Federal tax liens, of record against parties with same Or similar names are not a,'a i n st the above named person(s); 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 want (s) have know led Qe except as stated herein; That a ffiant (s) know (4 the matters herein stated are true and make (X) 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 ine this .......... ls.t .... day of ....................... .June........................., 19.....8.2 N J. .. . .. ........ PLI" TH • Ml NMTNA M11EPIN 00t"TY c OMMI"I PkW Am N l o w .... . c 4 GEORGE D. FOS ER �...!�. ........... BERTHA I. FOSTER State of Minnesota, Count yof ........................................................................ IOffice of ....... ......... ... ...... of..... ............................... I hereby certify that the within in- strument was filed for record in my office onthe .................... ... -- .. .. ... ........ ... day of ......... .. ........ ..... 19...... at . ... ....... .. ........ .. . o'clock .41. and recorded in Book... . ... . ... ..... of .............. I ......... at paje ......... ...... ...................................................... Regist of............ .......... By ..... Deputy MILLER -DAVIS CO., MINNEAPOLIS i��i 0 �J DORSEY, WINDHORST, HANNAFORD, WHITNEY & HALLADAY 2200 FIRST BANK PLACE EAST JOHN C. ZWAKMAN JOHN R. WICKS MINNEAPOLIS, MINNESOTA 55402 (612) 340 -2600 CABLE: DOROW TELEX: 29 -0605 TELECOPI ER: (612) 340 -2868 880 W -FIRST NATIONAL BANK BUILDING ST. PAUL, MINNESOTA 55101 (612) 227 -8017 r V.O A840 340 FIRST NATIONAL BANK BUILDING ROCHESTER, MINNESOTA 55903 (507) 288.3156 201 DAVIDSON BUILDING 8THIRD STREET NORTH GREAT FALLS, MONTANA 59401 (406) 727 -3632 Mr. Robert Kojetin City of Edina 4801 West 50th Street Edina, Minnesota 55424 Dear Bob: 1150 RING BUILDING 120018TH STREET N.W. WASHINGTON, D.C. 20036 (202)296 -2780 (800)424.2942 312 FIRST NATIONAL BANK BUILDING WAYZATA, MINNESOTA 55391 (612)475 -0373 30 RUE LA BOETIE 75008 PARIS, FRANCE TEL (1) 562 32 50 June 11, 1982 Re: Lot 7, Block 13, Cleveland's Subdivision of Blocks 2, 3, 4, 13, 14 and 15, Emma Abbott Park Enclosed for your files please find the recorded Satisfaction of Mortgage and Warranty Deed for the Todd Park property. A usan truly yours, J. Thompson SJT:gle Enclosures CERTIFIED MAIL RETURN RECEIPT REQUESTED MARILYN J. JUSTMAN TIMOTHY J. CARLN BARBARA J. MCADOO JOSEPH R. LIESCH JOHN H. LINDSTROM CRAIG D. DIVINEY THOMAS E. POPOVICH SUSAN J. THOMPSON PHILIP M. CHEN JOHNT KRAMER PAUL TORGERSON JOYCE M. CONNIELLY TIMOTHY J. WALSH JOSEPH GONNELLA MARK E HAMEL STEPHEN P KELLEY PAMELA A FERGEN CHERYL L. GRASMOEN JAY GARY BRISBIN RANDALL S. OHM JAMES A. DORAN REGINA C. WILUAMS -ROTAR JAMES S. LYNCH KEVIN W. ROUSE DANIEL P.0 KEEFE CHARLESL SWEERIS MICHAEL J. WAHOSKE LORI -IEAN GILLE CIONALOM ROY A. G NSBURG SON OF COUNSEL WALDO F MAROUART JOHN F FINN LEWIS I. ANDERSON RUDOLPHE LOW ADMITTED IN MONTANA 1 Farm No :f-M— WARRA_NTY DEED Minnesota Uniform Individual (s) to Corporation or Partnership No delinquent taxes and tr�(nsfer enter ;Certificate of Real Estate Value ( ) filed ( quired Certificate of Real Estate Value N fT ,19 VERNON 1. � � npr DIRRT nERT WP ,----`.,,County Auditor De STATE DEED TAX DUE HEREON: $ EXEMPT Date: June 1 19 82 acing Blanks (1948) J L � %7V%"vis Co., Minneapolis � . _ iwi -142 9 5 3 i COO.0 I NO FEE REQUIRM 4, OFFICE OF COUNsv FECOn^E+ IiENNEPIN C0U"i s Y KNNr SC i CIRTCF[IE `l ILL(,' X410 Oil 1982 JUN *-1 PK 4: 13 AS R()C0i1,FN1 471953 df 0, e.►4. CO.RECORDER BY EPUT Y (reserved for recording data) FOR VALUABLE CONSIDERATION, GEORGE D. FOSTER and BERTHA I. FOSTER, husband and wife ,Grantor(s) (marital status) hereby convey (s) and warrant (s) to THE CITY OF EDINA , Grantee, a municipal corporation under the laws of Minnesota real property in Hennepin County, Minnesota, described as follows: Lot 7, Block 13, Cleveland's Subdivision of Blocks 2, 3, 4, 13, 14 and 15, Emma Abbott Park (if more space is needed, continue on back) together with all hereditaments and appurtenances belonging thereto, subject to the following exceptions: GEORGE D. OSTER FOSTER BERTHA I. STATE OF MINNESOTA COUNTY OF HENNEPIN ss. The foregoing instrument was acknowledged before me this by GEORGE D. FOSTER and BERTHA I. FOSTE NOTARIAL STAMP OR SEAL (OR OTHER TITLE OR RANK) SUSAN J. THOMPSON NQTAMY PUBLtC - MINNESOTA HENNEPIN COUNTY C,•ramgslon Expires Julie 14I �A THIS INSTRUMENT WAS DRAFTED BY (NAME AND ADDRESS):I DORSEY & WHITNEY 2200 First Bank Place East Minneapolis, Minnesota 55402 Lday of 19 82, sband and Wife , Grantor (s). 19GNATURE OF P SON TAKING ACKNOWLEDGMENT Tax Statements for the real property described in this instrument should be sent to (Include name and address of Grantee): City of Edina 4801 West 50th Street Edina, Minnesota 55424 661 -RM 600A 72 -2 4'719536 011r Equitable Cfe Assur'nurr #orirttij of Or lnitrb fttrs, a corporation organized and existing under the laws of the State of New York, hereby acknowledges that a certain indenture September 9th .......... ............ 19.64., made and executed by ............................... ........... of mortgage dated .... - - - - - -- ••--- - - -• -- ----- - -• - -- - -- George D. Foster and Bertha I. Foster -,._ - husband - ,and-- w1fe ------ .. -.- -- ---- - - - - -- ............... ................ ...................... .........--- • - - - -- • - -- -- -- ------- •-------- •- ........ ---- •--- .............. ...... . - - -... --- - - -• -- - to THE EQUITABLE LIFE ASSURANCE SOCTETY OF THE UNITED STATES and recorded on -- -- . - - - -- September ��.tft_. -.._ -, 19_6.4., in the office of the Recording Officer of the County of... ...... ..h411nepi.n - ....of the records of said County, is 3484 ----- - - -. -, at page---- - - - - - - 3 - -- ty State of Minnesota, in Book _._._- _.._- _......_--- - - - - - -- - -- - redeemed, paid off, satisfied and discharged in full, and it hereby releases the Mortgage, and consents that the same be canceled and discharged of record, by the Recording Officer thereunto duly authorized by these presents. In Nuttess W4rrrof, THE EQUITABLE LIFE ASSURANCE SOCIETY OF THE UNITED STATES has hereunto caused its corporate seal to be affixed and these presents to be signed by its duly authorized officer this -- --•- . th .......... day of ... ---- May ------- ---------------- - - - - -- 1 19.82. THE EQUITABLE LIFE ASSURANCE- SOCIETY OF THE UNITED STATES. WITNESSES: ' '. B -- i 0ffp ° ' E. Wilkinson Vice President M m e Carr } APPROVED t, #4 r ............ - �Tadys Wats ; .J. 455225 *tate of New I#nrk ss. fjau>nti; of New jerk On this . -• - - -- � 7th----- -• - - -- -.day of. -- - - - - - -- -- �- - -• - -- 19.82.., before me, a notary public in and for the County and State, personally appeared_ ........................ - - - -• -•.. fir �•.- liJ.ki.nsnn.- ....- ...... ---- - - - - -. -•--••--••-•--- -• - - -- to me personally known to be a Vice President of THE EQUITABLE LIFE ASSURANCE SOCIETY OF THE UNITED STATES, the corporation described in and that executed the foregoing instrument having authority to execute such instru- ment, who, being by me duly sworn, did say that he is a Vice President of THE EQUITABLE LIFE ASSURANCE SOCIETY OF THE UNITED STATES, and that the seal affixed to the instrument is the corporate seal of the corporation, and that the instrument was signed and sealed in behalf of the corporation by authority of its Board of Directors; and the Vice President acknowledged that he and eed of the corporation fort he uses and purposesstherein expressed. voluntary act and deed and as the free and voluntary act and d p WITNESS my hand and notarial seal the day and year last above written. �\ �'iteieASe Mod -. �t' EILEEN T. COSGROVE Notary Public, State of New York r+ No. 03.5923215 l' Qualified in Bronx County Certificate Filed in New York County ` ` Cammission Expires March 30, 1984 • , . 4719536 � RELEASE JUV -1 -81 9 5 16( 05.aUoo OF l THE EQUITABLE LIFE ASSURANCE SOCIETY OF THE UNITED STATES Icy:•,. �. ..ie,.... n.rw•.. �«. ►r.w �ASW�• I.^w OFFICE OF COUNTY R: CO*OER W.NREPIN COUViY.M:VlYeSOi� CE2';F.f C Fit FL' tAQ he �•., + ;,f�i . :�i 1981 JUN- I PM 4: 13 4.5 vK1jFii "I 114719536 �2-* C-4" CO. RECORDER _PUT r 661 -RM 600A 72 -2 ( Release of Mort.) Minnesota 10x- 3sl1 i NO. 5 FORM 169 Complete Title Service TITLE INSURANCE ESCROW SERVICE TRACTS OF TITLE SRCHES FOR TAXES JUDGMENTS IN STATE AND FEDERAL COURTS BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENTS SEARCHES RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS Member of: issi��sasota MLTA Order No. 899633 Abstract of Title to 218+ Lot 7, Block 13, Cleveland's j. Subdivision of Blocks 2, 3, 4, 13, 14 and 15, Emma Abbott Park. "This abstract of title is a history of the record title of the property described therein and does not represent that the title is good and marketable." This certifies the within statement from Nos. 164 to 200 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 County Recorder in Hennepin County, Minnesota, since A p r it 3, _1958, a -m including Taxes according to the general tax records of said County. Dated April 5, 1982 7 a.m. TITLE INSURANCE COMPANY OF MINNESOTA By _— 9. . Assistant Secretary Re Susan J. Thompson Deliver to i TITLE INSURANCE COMPANY OF MINNESOTA – TITLE INSURANCE BUILDING • Y.WY•D M•101• MINNEAPOLIS, MINNESOTA 55101 Telephone 371 -1111 Area Code 612 1 •� r M Z N C � D Z o C.., 3 V N a D Z m 4, O o In Z Z M O a i NO. 5 FORM 169 Complete Title Service TITLE INSURANCE ESCROW SERVICE TRACTS OF TITLE SRCHES FOR TAXES JUDGMENTS IN STATE AND FEDERAL COURTS BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENTS SEARCHES RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS Member of: issi��sasota MLTA Order No. 899633 Abstract of Title to 218+ Lot 7, Block 13, Cleveland's j. Subdivision of Blocks 2, 3, 4, 13, 14 and 15, Emma Abbott Park. "This abstract of title is a history of the record title of the property described therein and does not represent that the title is good and marketable." This certifies the within statement from Nos. 164 to 200 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 County Recorder in Hennepin County, Minnesota, since A p r it 3, _1958, a -m including Taxes according to the general tax records of said County. Dated April 5, 1982 7 a.m. TITLE INSURANCE COMPANY OF MINNESOTA By _— 9. . Assistant Secretary Re Susan J. Thompson Deliver to i TITLE INSURANCE COMPANY OF MINNESOTA – TITLE INSURANCE BUILDING • Y.WY•D M•101• MINNEAPOLIS, MINNESOTA 55101 Telephone 371 -1111 Area Code 612 1 •� A SECTION OF LAND -640 ACRES N.W. COL NORTH QUARTER N.E. COL "s C Y LL 3 TABLE OF MEASLM IMEM so RODS 10 CHAINS i One link equals 7.92 inches (4 <o One rod equate 16.5 ft. or 25 links o yo One chain equals 66 ft., 100 links, or 4 rods n $ U 0 RD One mile equals 5,280 ft., 320 rods, or 80 chains ui CONVERSION TABLES One square rod contains 272.25 sq. ft. Rods Feet Rods Feel Rods Feel Rods 'Feel Rods Feet Rods Feet Rods Feet Rods Feet Rods Feet Rods Feet 1 16.5 11 181.5 21 346.5 31 511.5 41 676.5 51 841.5 61 10065 71 1171.5 81 1336.5 91 1501.5 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 3 49.5 13 .214.5 23 379.5 33 544.5 43 709.5 53 874.5 63 10395 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 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 11055 77 1270.5 87 14355 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 --1303.5 89 1468.5 99 1633.5 10 165.0 20 330.0 30 495.0 40 660.0 50 825.0 60 990.0 70 1155.0 80 1320.0 90 1485.0 100 1650.0 Ruts to feet from 1 to 100 Chains Feet Chains Feel Chains Feet Chains Feet Links Few Links Feet Links Feet Links Feet Links Feet 1 66 11 726 21 1386 31 2046 1 .66 11 7.26 21 13.86 31 20.46 41 27.06 2 132 12 792 22 1452 32 2112 2 1.32 12 7.92 22 14.52 32 21.12 42 27.72 3 198 13 858 23 1518 33 2178 3 1.98 13 8.58 23 15.18 33 21.78 43 28.38 4 264 14 924 24 1584 34 2244 4 2.64 14 9.24 24 15.84 34 22.44 44 29.04 5 330 15 990 25 1650 35 2310 5 3.30 15 9.90 25 16.50 35 23.10 45 29.70 6 396 16 1056 26 1716 36 2376 6 3.96 16 10.56 26 17.16 36 23.76 46 30.36 7 462 17 1122 27 1782 37 2442 7 4.62 17 11.22 27 17.82 37 24.42 47 31.02 8 528 18 1188 28 1848 38 2508 8 5.28 18 11.88 28 18.48 38 25.08 48 31.68 9 594 19 1254 29 1914 39 2574 9 5.94 19 1254 29 19.14 39 2574 49 32.34 10 660 20 1320 30 1980 40 2640 10 6.60 20 13.20 30 19.80 40 26AO 50 33.00 Chains to feet from 1 to 40 Links to fee from I to 50 A SECTION OF LAND -640 ACRES N.W. COL NORTH QUARTER N.E. COL "s C Y LL 3 TABLE OF MEASLM IMEM so RODS 10 CHAINS i One link equals 7.92 inches (4 <o One rod equate 16.5 ft. or 25 links o yo One chain equals 66 ft., 100 links, or 4 rods n $ U 0 RD One mile equals 5,280 ft., 320 rods, or 80 chains ui o One square rod contains 272.25 sq. ft. c ' 10 AC. One acre contains 43,560 sq. ft., 160 sq. rods., or 10 square chains 10 CHAINS A side of an acre equals 208.71 feet W 80 ACRES 0 CHAINS ! O 0A i 40 ACRES O o U m a C 0 R OF 20 CHAINS 1320 FEET t'A LINE SE ION t'A LINE SECTIONAL MAP OF A TOWNSHIP WITH ADJOINING SECTIONS ..... ............................... :36 31 32 39 34 35 36 31: 1 6 'S 4 3 2 1 6 160 ACRES J� �i .12 7 1 12 7 18 1 5 4 13 : 13 18 13FO 1A :24 19 20 21 22 23 24 19 25 30 29 28 27 26 25 30 .36 31 32 133134 35 136131 1 6 S 4 3 .. 1 .: SOUTH MARTEN S.W. COL POST S.E. COL „ p� �I 1 Y t.` NO. TITLE INSURANCE CROW SERVICE ABSTRACTS OF TITLE ,ARCHES FOR TAXES, JUDGMENTS YEN STATE AND FEDERAL COURTS, v BANKRUPTCY PROCEEDINGS SPECIAL ASSESSAWT SEARCHES CHATTEL. MORTGAGE ABSTRACTS FEDERAL TAX LIEN SEARCHES IN FEDERAL COURT, THIRD DIVISION RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS i I t • r , Order No. 267479 Abstract of Title TO Lai 77 j Block 13, clevel and f a Subdivision of Blocks 2. 31 4, 13, 14 and 15, Emma Abbott Park. This abstract is not certified to by request of party ordering it. The statements herein are believed to be correct but no responsibility is assumed therefore: beliver so Title Department #267479 Ft OF Idi HOME SO M Minneapolis 1, Minnesota - FEderal8.8733 i P, Y \ 0 D Z �x Oeoae Na_ 362.29 ABSTRACT OF TITLE Y ? -TO- Lot : Block 13, Cleveland's Rn'bajXision of Blocks 2, 3_x'1', 13, �, and 15, Emma Abbott Park. Minneapolis Abstract Corporation 523 Second Avenue South Minneapolis 2, Minn. This o"fies that the within statement from No 159 to 163 inclusive, is a correct d,bstract of Title to land demibed in No ails therein, as appears of record in the office of the Register of Deeds in and for Hennepin County, Minnesota, from the _ 26th d" , of August, 1954, 7AM, including taxes according to the general tax books of mid County. Data ARril 3rd , 1.9-1-8— 7 a. m. Minneapolis Abstract Corporation By �- Secretary /C�fP For. BrQc2iWwgSea1ty C $ & L. C. NYVALU' O 6RIVE R'6222 PIINNEAPOLIS 22, MINK,. r p Deliver to Velasco �/ �� 1 '` l 1 3 \ O a cn a c W a � r~- o 00 y es N � rt O mot Lx .� Z) W • � �. cn Q1 0 C 2C r-1- 0 D Z �x Oeoae Na_ 362.29 ABSTRACT OF TITLE Y ? -TO- Lot : Block 13, Cleveland's Rn'bajXision of Blocks 2, 3_x'1', 13, �, and 15, Emma Abbott Park. Minneapolis Abstract Corporation 523 Second Avenue South Minneapolis 2, Minn. This o"fies that the within statement from No 159 to 163 inclusive, is a correct d,bstract of Title to land demibed in No ails therein, as appears of record in the office of the Register of Deeds in and for Hennepin County, Minnesota, from the _ 26th d" , of August, 1954, 7AM, including taxes according to the general tax books of mid County. Data ARril 3rd , 1.9-1-8— 7 a. m. Minneapolis Abstract Corporation By �- Secretary /C�fP For. BrQc2iWwgSea1ty C $ & L. C. NYVALU' O 6RIVE R'6222 PIINNEAPOLIS 22, MINK,. r p Deliver to Velasco �/ �� OMWANE Z -�I Minneapolis .Abstract Corporation 208 South 5th Street Minneapolis 2, Minn. , This certifies that the within statement from Na 154 to 158 inclusive, is a correct Abstract of Title to land described in t, No 0110 therein, as appears of record in the office of the Register 'o of Deeds in and for Hennepin County, Mismiota, from the 8 h day Of Nara 7 1954 7 AM , including taxes according to the general tax books of said Cousty. Dated_ -t1 e t 26 t b Minneapolis Abstract Corporation For, Iftcher Realty Deliver to ' 1 , 11, i F t i yy P X41. S S; M 0 O rr_ ro rA + �, CO JU) ..� —s p ... IZ G 0 OMWANE Z -�I Minneapolis .Abstract Corporation 208 South 5th Street Minneapolis 2, Minn. , This certifies that the within statement from Na 154 to 158 inclusive, is a correct Abstract of Title to land described in t, No 0110 therein, as appears of record in the office of the Register 'o of Deeds in and for Hennepin County, Mismiota, from the 8 h day Of Nara 7 1954 7 AM , including taxes according to the general tax books of said Cousty. Dated_ -t1 e t 26 t b Minneapolis Abstract Corporation For, Iftcher Realty Deliver to xo.s— s- si— i�a[= lbt�era� Order No .y . _ TITLE INSURANCE SERVICE z1botrart Df Tjhie on TO Real Estate Located in Minnesota and l orthwest Std . Lot 7, Block 13l Cleveland t s ESCROWS. Subdivision of Blocks 2, 3, 4 • 139 14 and 15, Emma Abbott Parr ABSTRACTS OF TITLE and REGISTERED (TORRENS) .PROPERTY CERTIFICATES ON LANDS IN This certifies the within statement from HENNEPIN COUNTY,, MINNESOTA Nos i1_ to 13 inclusive, t INCLUDING SEARCHES FOR to be a correct Abstract of Title to land described G Co TAXES, JUDGMENTS IN FEDERAL AND in No Qrlfik _.therein as appears of record in OSTATE COURTS AND PROCEEDINGS the office of the Register of Deeds in Hennepin IN BANKRUPTCY County, Minnesota, since Feb. 17. 195 7 39-- 98 Jensen Printing Company, Minneapolis s Dated r9..�_, 7 a. M. H t? Tide Insurance Comp y of Minnesota ^ dssistant Secretary Deliver to The Minneapolis Savings and ri► �+ Loan Association 2 idt 3nourance company of j,"Tinneoota • 125 South Fifth Street Minneapolis 2, Minnesota i _ — r Order No 4570c?5 � No. 8- 11.6E -19M —Form 64 T "ITLE INSURANCE SERVICE j�tx�Ct �� KJiti on TO Estate Located in Minnesota N\ and Northwest States Lot % Block IL Cleveland 10 ESCROWS i Subniaigion of Plocic- ?, 3, ., 13, 14 and 15, Emma Abbott Park, ABSTRACTS OF TITLE �. and rr REGISTERED (TORRENS) PROPERTY CERTIFICATES ON LANDS IN This certifies the within statement from HENNEPIN COUNTY, MINNESOTA - Nos. 142 to 147 inclusive, tft �» INCLUDING SEARCHES FOR to be a correct dbstract of Title to land described in K TAXES, JUDGMENTS IN FEDERAL AND No one therein as appears of record in the h, A STATE COURTS AND PROCEEDINGS: office of the Register of Deeds in Hennepin County, IN BANKRUPTCY Minnesota, since October 26, 1950, –7 a.m. � including Taxes according to the general tax books of by pal Jeneen Pristine Company, nsinaeanot� said County. Dated F ebl'ua r'T 17, 19-5-4— 7 a. m. 39 -98 y T`idee Insurance �Company of Minnesota O By :3:� j rh dssistant Secretary Deliver to Town Realtt, UX K Titre 3nouranee Comm of ounnegota 125 South Fifth Street i Minneapolis 2, Minnesota l 9 4 No. 3- 8- 49 -10M -4orm 54 TITLE INSURANCE SERVICE on Real Estate Located in Minnesota M Northwest ` States ESCROWS ABSTRACTS OF TITLE and REGISTERED (TORRENS) PROPERTY CERTIFICATES ON LANDS IN HENNEPIN COUNTY, MINNESOTA INCLUDING SEARCHES FOR 'TAXES, JUDGMENTS IN FEDERAL AND STATE COURTS AND PROCEEDINGS IN BANKRUPTCY THE LUND PWOO, INC., KINNSAPOLI! • r t . order No , � 8© 70 Lot 7, Block 13. Cleveland's Subdivision of Blocks 2. 3, 42 13, 14 and 15, Emma Abbott Park. This certifies the within statement from Nos. 136 to 141 inclusive, to be a correct Abstract of Title to land described in No one therein as appears of record in the 2 013 office of the Register of Deeds in Hennepin County, Minnesota, since OCt . 23o 1242, 7 a. m, including Taxes according to the general tax books of said County. Dated ©etober 26� 19SQ_, 7 a. m. Title ce Company of Minnesota By Assistant Secretary Deliver to The Minneavolis flayingn and. Loan ASSOCiation Mat Noura ace Compaup of Anneota 125 South Fifth Street Minneapolis 2, Minnesota E Rf 4t2 eo No. 11-5-46-16M—Farw 34 Order No .......... 281427 .............. ABSTRACTS OF TITLE z(b.5trart of Title To All Lots or Lands in Hennepin TO County, Minnesota INCLUDING SEARCHES FOR TAXES SubdIvision of Blocks 2, 3, JUDGMENTS IN FEDERAL AND STATE .......................... ................................ ...................... COURTS AND PROCEEDINGS IN 4, 13,14, and 15, Emma .......................... ................... BANKRUPTCY ............. ........................... .......... FURNISHED ON SHORT NOTICE This certifies the within statement from Title Insurance in all its Branches T3= LUND PWMI. INC.. MNNS"OLL9 Nos 122 .................. to ............ 12$ .......... inclusive, to he a correct Abstract of Title to land described in No -0ne ......... therein as appears of record in the office of the Register at Deeds in Hennepin County, Minnesota, since, V At. R 1% ..... 19ff including Taxes according to the general tax books of said County. Dated ........... ...... ;I.AA!Q ................ 19. !6_ 7 a. m. Title Insurance Company of Minnesota By . ............................ Atsta I-dbstractOfflcer&1ss' n�t,!ecrefary Deliver to ....... ma.19k;,h ................. Title Nfsurance companp of Ainntoota 125 South Fifth Street Minneapolis 2, Minnesota 2013 2013 799 80 iv .._ No. 3 -8 -49 —IGM—Form 84 Order No TITLE INSURANCE SERVICE Zbotrart Df tali on To Real Estate Located in Minnesota `a:id Northwest States Lot 7, ?31oc1� 13, ESCROWS Cleveland's Subdivision ABSTRACTS OF TITLE of Blocks 2 `i. 4 19, 14 and �* / and 15, Emma Abbott Pare. REGISTERED (TORRENS) PROPERTY CERTIFICATES ON LANDS IN This certifies the within statement from HENNEPIN COUNTY, MINNESOTA 136 141 No to =nclusive, K � INCLUDING SEARCHES FOR to be a correct Abstract of Title to land described in 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, N BANKRUPTCY Minnesota, since Oct. 23 jj�L 7 a.m. 0 including Taxes according to the general tax books of THS LDND PUBS, INC., NINNIAPOLI6 said County. ' Dated October 26 , 19,5_, 7 a. m. oTitle In ur ce Company of Minnesota ! By Assistant Secretary.. Deliver to AThe 14inne2,.-oolis Sayinr�,a and o Loan Association rT i4 Title. Roma Companp of Alinne ota 125 South Fifth Street Minneapoti9 2, Minnesota 2013 2 C T LT 0: C Vf n 0 IOU 1z .0.< No. B ............ ABSTRACTS OF TITLE ' 'ABSTRACT Of TITLE TO ALL LOTS OR LANDS IN '—TO- HEN'NEPIN COUNTY,, MINN." Inqluding Searches, for Taxes, Judgments in p L)t Federal and State Courts and Pro- ceedings in Bankruptcy 3, FURNISHED ON SHORT NOTICE CONVEYANCING ACCURATELY DONE REAL ESTATE ABSTRACT COMPANY REAL- ESTATE INCORPORATED NEW YORK LIFE BUILDING ABSTRACT COMPANY MINNEAPOLIS, MINN. This certifies the within written statement THE LARGEST AND MOST COMPLETE TITLE &n4m AT^ I F� P R ; 1- -z- PLANT IN THE NORTHWEST f(Al e, to be a correct Abstract of Title to land described in No. 0-11-e- therein, as appears of record in Hennepin County, Minn., including taxes. ... ....... ......... . . ....... M. Dated kL 7-A REAL ESTATE ABSTRACT COMPANY Secretary For Tabj� 11 No. i >? Ab straart of 0tthe - TO ALL LOTS OR LANDS IN {{,�� L O s�� HENNEPIN COUNTY, MINN.J? �l�r� ti - To Including Searches for Taxes, Judgments in Federal and State Courts and Proceedings in Bankruptcy. N a,. FURNISHED ON SHORT NOTICE: ;�i fia_..7 r. 7� Q�i �.. �. a2y . ............................... did.'- -- -).Of - )._0_ "_.._31ocr s.. �..y • Conveyancing = �--- ----------- - - - - -- z yrna cib"bo tt ' Accurately Done pb.] This certifies the within written state - 0 > - recent from Nos..... .......to......: `....inclu- Pat - �' st at � sive, to be a correct Abstract of Title to land described in No... 9119- ....therein as C t. Abstract Taulvany appears of record in the office of the Reg - t7;' ister of Deeds in Hennepin County, Min- MINNEAPOLIS, MINN. nesota, including Taxes according to the general z > THE LARGEST AND MOST COMPLETE said Count z ABSTRACT PLANT IN THE tax books of y' y� NORTHWEST ,- 10 Dated .�c_ �•. ...... . . . . .. .._1924- --- - - - -:: ,..M. 0 b-3 Real Es a bstr rt Company Grp �i z O 1 SecreFa�y Wykk fir- ---= = =-= �� `�,1' '--'-�'�- 4---- -- �= ...- °--•---- •- - ---- V 1' Fee for Abstract, $ P' r ZJudgment Search, $.----„1-------.- Total, ' ° = '= . stale .fib �E { p Y f New York Life Building, MINNEAPOLIS. MINN. ,..... _, Order No .....91463 - - ABSTRACT OF TITLE TO � - -L- mt----- 7- ,-....B .luck- ... 13- ...... C.leye- land, t..s- - - - -.. Subdivision of Blocks 2,3,4, }3 ;- 1- 4-- - - -and -1 -6 -; - -- -Emma- Atrbo-t-t ------------------ -• 1Z ,. Park -- - - -- ------- - - - - -- -------- - - - - -- ---------------- - - - - -- -- - - - - -- F ------ - - - - -- ----------------- --------------------------------------------------------------- Hennepin County Abstract w Company o Z(INCORPORA -rm) - 428 -430 McKnight Building CMinneapolis, Minn. r �y This certifies that the within statement from No.. - 9_5 .... tQ ....... 1QQ............................. inclusive, is a correct Abstract of Title to land described in No. .__..___._.Q11g ........ therein, as appears of record in the office of the Register of Deeds in and for Hennepin CID O -�--1 �' 3� da County, Minnesota, from the ---------------- -._ y o Of -- - - -O.G t • 1�2 �1- -- ' a -�rx�. v' O Xtv�!LIflU�riilK�aZCid'als� {art Dated .---- �.o.cembs- r ------- 23.- ,- - - - - -- 1.9__2.4_., 7 a. m. " Z He epi C ty Abstract Company, - —C By- - - - - - - -- - -- --- -----, Secretary. }y Fees for Abstract - - $-- ��...B.�------- - - - - -- Judgment Search - - $ ------ xB-O----------- Total - $ 3.60 ----- - - - - -- �' For --- `1= ab- oum .... B -e p I t - -- omp any------------ ...... Deliver to . Omm No21499 .......... ABSTRACT OF TITLE TO— Lot 7. Block..13.., ................. ............................. . .............. .......... Subdivi Si on of BI.Q .............. FMJUA ... Abla.Qll ... Far4 ... ...- - -• - -- ....... ''.Minneapolis Abstract Corporation 428-430 McKnight Building Minneapolis, Minn. This certifies that the within statement from No..--- ig! .... t p --- 11.7 inclusive, is a correct Abstract of Title 'to land described in No ...... OX18 ..... therein, as appears of record in the office of the Register of Deeds in and for Hennepin County, Minnesota, from the ........ 2.$rd ............ day of .... December 19 4 !KA ._ ,including taxes, ................................ g ... A according to the general tax books of said County. Dated .s! zT2tie 1^y... 19 111 ......... 193 t ....... 7 a. m. Min p lis Abstract Corporation By. •- • ..... .• ..... . . .... ..... .. Secretary. Fees for Abstract - t5..._ -- For _ ..Tab our JiPLa!- -.Comp ADY ............... Deliver to A �:z TOY,— # = �11 O cdn UQ cr C.4 Omni CS 92 CS Omm No21499 .......... ABSTRACT OF TITLE TO— Lot 7. Block..13.., ................. ............................. . .............. .......... Subdivi Si on of BI.Q .............. FMJUA ... Abla.Qll ... Far4 ... ...- - -• - -- ....... ''.Minneapolis Abstract Corporation 428-430 McKnight Building Minneapolis, Minn. This certifies that the within statement from No..--- ig! .... t p --- 11.7 inclusive, is a correct Abstract of Title 'to land described in No ...... OX18 ..... therein, as appears of record in the office of the Register of Deeds in and for Hennepin County, Minnesota, from the ........ 2.$rd ............ day of .... December 19 4 !KA ._ ,including taxes, ................................ g ... A according to the general tax books of said County. Dated .s! zT2tie 1^y... 19 111 ......... 193 t ....... 7 a. m. Min p lis Abstract Corporation By. •- • ..... .• ..... . . .... ..... .. Secretary. Fees for Abstract - t5..._ -- For _ ..Tab our JiPLa!- -.Comp ADY ............... Deliver to Z-1 tp- f% to Ux su N, 2.013 I �jk 2.7.09.7.0 N.. 2-7-]Nfl-10M-m-FoM 52 Order No ........... .. .. ...... .. .. .............. iCTS OF TITLE Rb5trart of title To! All or Lands' Hennepin To unty, Minnesota - Lot 7t Block 13r" Cleveland's INCLUDING SEARCHES FOR TAXES Blocks 2, 3, JUDGMhNTS IN FEDERAL AND STATE Subdivision of ................. ..................... I ........................ .................... ............................... COURTS AND PROCEEDINGS IN 4, 13, 14, and 15, Emma ...................................................................................... BANKRUPTCY Abbott Park ............................. : .................................................................. FURNISHED ON SHORT NOTICE This certifies the within statement from Nos ................. t . ........... inclusive, Title Insurance in all' to be a correct Abstract of Title to land described in its Branches IV . ..... AIIP .............. therein as appears of record in the office of the Register of Deeds in Hennepin County, � ' , M 19 !UA 7a. m. ..... innesota, sinceArl., .... .x .................. including Taxes according to the general tax books of said County. J A Dated Feb.....aa, ................... ....... -.19 46, 7 a. m. Title Insurance Company of Minnesota BY. .. . ............. ................ Assistant Secretary 4j Deliver to J. L Ti s ... .......... -?P� ................................... ... ........ ........................ ................... .......................... .......... it.............. Title 35n9urance Company of Ainne5ota 125 South Fifth Street Minneapolis 2, Minnesota 41 N, 2.013 I t? iLb r d` M � 1 k b l R �Yy T ti" 5 d v yt4� w �} # low I I i �., All, 4-11 j,,A_ 1� lvo X", lZ: p", v 0Y T1 TO' u BLOCK MOM: S SUB. OF BLOCKS 2, 3 4, 13,' )A 6W I Book B'Vesedd Juli'limb Daniel Kellogg Lot 1 Unitold States Int NO-* 81 Datq4t October, 1C�'� J, Jlml ium D. Kellogg 1and, B6* 111A, Lots d', Oates a. C* Apit llogg J)PAII,14 K-0 4*4 4 Mort *9a, 49 4 W VAU Us To socurl 3. Lot iii Fox AssIgnmentV of To Dati Sej�temb w� A Bassett it On Margin of RaGo V7 3- t:LOZL O;Z! W%. Daniel Bassett TO 0 V'r, 7 Viol' .:ulius Dentel Kellogg ft "rgiu 41 Kellogg Litt 41 21 ;tl IM 4 D* r.011-ogg Uphia, L.�9� his wife.- Boo Deeddl' 9 -W Aw lovi a vii fe of Go na i 4erf*1 A 64 Davit Lots I.,v 1-,:--4 07 7 lr,,�. 4 A W., I 'T 10 E. H. Davie., and Mortgage R. A. his wife May ay S. 1856 To Book' B Mtgs. , page 667 Uriah Thomas Lots 1, 2 and 4, Soo*, '28.117 »21 Uriah Thomas To R. A. Davie To secure $450.00 Satisfaction of Ntg. No". 10 Dated October 17, 1856 On Margin of Record R. A, Davis, Warranty Deed A.,H., her husband Dated October 16, 1856 To Filed October 17, 18561 18-11 Orrin Curtis Book D Deeds page 611 Consideration 41300.40 Lots 1, 2, 4, Sec. 28-117 -21 IOo Curtis, Mortgage P. A., his wife Dated October 16, 1856 To Filed October 21, 1856, 1-PU Ruth Ann Davie Book D Mtgs. , page 187 To secure $500.00 a Fractional Lots 1, a and 4, Sec. X' 28- 117 -21 1 R. A Da it Satisfaction of Mtg., NQ, 14 r� To Dated October 22, 1856 On Margin of record. O. Curtis 1 Warranty Deed Dated 1856, a P. A., his wife October l$, 15 To Filed October .209 1806, A. 1h. Torbett d Book R Deeds page '715 A. H. Cavender Consideration $650.00 Undivided one half of, Practional Lots 1, 2 and 4, See, 28- 117 -21 Andrew Me Torbet Warranty, .Deed Co lit. Torbet, his wife Dated November 26, 1857 16 To Filed March 16, 1658, 6 "px A. H. Cavender Book J Pe:eds page` 319 < Considerations: X380.40 ,,A Qusster" of 'Fractional Lets 19 2 and 4, Sec. 28- 117 -21 , Orrin Curtis Warranty Deed Phebe A., his wife Dated October 1018N 17 To Piled October 2 1 A. H. Cavender Book x Deeds pao 454 Consideration WE3.OQ: Undivided one hale of Praotionol Lots 1, 2 and 4, see.. 98. 0117 -2 19 20 21' 92 23 24 ..1 25 26 27 Phobe At Curtis Warranty Deed June 189 Orrin, her husband Piled August 15, 1859, 6_px: To Bock 0 Deeds page 95 Pond Curtis Consideration $2550,00 Frac ti onal ° Lots 1, 2 3 -4 See. 28-117-21', Pond Curtis is To File d ust 15, 1859'.6-4K, Phobe A. Curtis, wife of Book K Mtge.* page, 2817 Orrin Curtis To secure $2550.00 'Fractional Lots I to 64 goo, 289 117-21 Pbab a A. Curtis .satisfaction of, Mtg. ,No. 20 0.9 ho;t -husband l sband Dated, Oct. 4, 1859 .,Filed October 4,, 18599, 3*-�Px Pond Curtis Book M Mtge:, page* 422_ Pond Curtis Permeliat his wife Power of Attorney June is 1859 Filed October 4; 859,; 35- PR To Book 1 Bond a, page 109 Orrin Curtis To sell, 00=07 eta., Lot 8 - .1 � to 6 , Sec. 28�-117-21, &n4,.: other ,;wop ortY Pond Curtis, Warranty Dead Petmeliat his wife Dated October. 4, 1$59.,, By Oo Curtis, their Piled October 4, 185 attorney in fact Book 0 Deads page 187 To Consideration $3000,06__ - Josiah H. Talbot Lots 1 to 6, Soo. 28-117-21 Josiah H. Talbot Warranty Dead To Dated November, 60 1920 P. B. Talbot Filed January 5, 3.861's 21 -1%- "-A Book 4 Deeds ­jMg&'L2" Consideration #500*()(). Lots 1 to 6, Sea* 98-11? -21, John Simmons Writ of AttaobmOnt V3 Dateg'April 10 Josiah H. Talbot Filed April 11, 1861 See Riles No. 78 Claim $2600 Lots 1 to 69 Sec* T28- 11 ? -21 aiyy 70, 0 r!rW.Iq".V Josiah H. Talbot Mortgage April 23,- 1861 Eliza Fe, his wife Filed. April 239 18619 5-PM P. E. Talbot VO0000 Book Q Mtge., Pao j To To secure $11500 00 Charles S. Cutter Lots I to 6, Sec* '28-111..21 OU0 William W. Norton t : O�ZW_ Decree, of D lot X1 Q, QS Dated June 5, 1886 Chas. Cutter,, at al Filed Zune 26, 18064 Bo ok 24 kiwa -page - W.,- ' Aed, oartad *,resx, O tt ate to _4* plaint said real estate is not, niided in th Abit_ a " decreea ihat a: mtg.' in'Book 0 'of Mt page lzxv h" �##74 "paid and "'I satisfied. Note on-margin says should be Book Mtgs.,j pegs 21. 28' 29 33 34 35 f r 30 G 31 William 'W, XOrton Decree June 5, 1886 YS Filed May 11 1887, 3-2m 32 33 34 35 f r William 'W, XOrton Decree June 5, 1886 YS Filed May 11 1887, 3-2m Charles L. Cutter, et al Book 31 Misci AdJudged and de e6. #fit title to certain land not affecting real estate herein is in Plaintiff in fee simple etc. and that No. 26 is paid sad satisfied. Josiah H. Talbot Warranty Deed' Eliza F., his wife F. R. Talbot Dated March 31, 1866 Filed August 1, 1666, 9 -fit To Book 12 Dee do age 21.5. J. S. Pillsbury Consideration Same land as No. 26 John S. Pillsbury Warranty Deed Mahala F., his wife Dated July 31, 1866 To Filed August 2, 1856, 10 -ABC C. C. Hillman Book 12 Deeds page 220 Consideration 2000.00, Lots 1 to 6, See..28- 1 IT- 21 C. C. Hillman Warranty Deed April 2A, 1867 To idled. April 29, 1867, 12 -M w Stella,Evans Book 16 Deeds pap 6 ' Consideration V1250.O Undivided, one hall LOU, to 6 Sec, 28.117 -21 Stella S. Evans Warranty Deed Alfred M,, husband Dated October -19, 1669 PX 'A T4 Filed November 19,; 1869, William Gould Book 25 Deeds e.d41Y ; Consideration 1500.00 Same land as No. 31 Christopher C. Hillman Warranty Deed oot6b*T 19, 1869 To Filed November 19 1869, 3*-]* William_ Gould Book 25 Deeds page 450 C one i derati on 415W#00 undivided one hat: �i` 1►ata. to `61 Soo. 28-11:7 -21 Charles R. Bushnell Judgment Docketed April S, 16'x" Moses P. Hayes, partners as The St. Anthony Iron Works Case No 6768 ; ys Amount 4855.14 Minneapolis Lumber Company William Gould Albert Lawrence, Samuel R.Loy® r. William Gould Agreement for Ve De*& To Dotal Dec. 2t),� }lam a Richard S.. Settle Fil eU Oct. 9,,Llayl 9, 3- Book 9 Misel. sgQ 198. C ons i derati on 2125.0Q , Lots 1 and 2 and , P 01 A & " See. 28.117.21 i William Gould, - Warranty Deed Sept. 22,, 1819 Sarah R. his wife Filed October 90 1879., 3 -Pu 36 To Book 83 Deeds page 29 Richard 5.- Settle Consideration 21250.00 Same land as No. 35 Riohar& S. Settle Warranty Deed, October'' 9, 1611 Frances J., his wife Filed October 91, 1879, 3[ 37 To Book 80 Deeds age,. 186 ! Joseph H, Thompson Consideration 2500.00 Same land as No 36 William Gould Execution Bale under ludgmen't By Sheriff Docketed April 51 1877 38 To Sheriff's Cartifieate Aug. 1101683 Elisha Hall Filed 09tober 11, 1883, 11 -AM Book 97 Deeds page 639 Lots 1 and 4, Sec. 28- 117 -21 f - Sold for $20.40 •ach. fi Blisha Hall Power of Attorney Jan. 20.. �� T 0 Filed October 13 � 1883 10-AX s Charles J. Bartlesoxt " Book C Powe.ra page 609 Blisha Hall Assignment Certificate No 58 By Charles J. Bartleson Dated October 101, 1883 His ,attorney in fast. Filed October 15, 1885, 11 -AM 40 To Book 97`Deeds age 640 Joseph H. Thompson Consideration 200.0# Lots 1 to 6, section 28, Town'117, Range 21, adld 'to C.=C. Hillmat 43. September 179 1879 for tax of 1878. (See Tax Records A;�ditorls F _ Office.)vi Auditor of Hennepin Co. Certificate of Tax 3401. 42. To Dated Sept. 17, 1879 C. C. Hillman Filed Oct. 70 1881, 14-4 Book 1p2 Deeds page 44 Lots 1 to 6, Sea. 28- 117 -21. Sold for $i6q,26 C. C. Hillman .A$sig ®nt Certificate' Bey 4$N` 43 To. Da Jan. 26 188th <� J. H. Thompson Filed Oct. 7, 1881, 12 -iC.. Book 102 Deeds page .43 Consideration $30000 J. H. Thompson W. heed Jan. 5, 1880 ➢• . ' k ;4- w Ellen #., his wife Filed Jan, 6, 18800 100A�I' 44 To Book 81 Deeds 548 James F. Rutledge and Consideration r29M, 0Q;y H. B. Niblett Lots 1 and 2 and H `t dots 3 and a Sec. 28- 117 -21• James F. Rutledge Mortgage Jan. 6 188.0; Howard ..$. Niblett d Jan 1844 . ,. .File �► 8 ..,4, ..` 45 To Book 60 Mt J. H. Thompson o ae. u f?. T r� land M J300 Sams J. H. Thompson, or Partial Release of loo, 45 Joseph H." Dated January 199 1885 46 To Piled. .April 229 1.885, 4-PM dames P. Rutledge Book 186 Mtge. paga Consideration 15.04 Block 13, etc. B'mime Abbot Pftit • Joseph H. Thompson Release.. from Ytig. No. 47 To Dated Sept. 1f, 1883 James F. Rutledge Filed Sept. 17! 1883, 11-wau B. Niblett Book 92 Mtge.;- page 351 Consideration $600.04 a " Beginning 760 feet, due 8 from RE corner of Lot 1, Sec., 28- 117 -21;" thence. W 490_feet mor#' '.OT'- lees to center of Minnehahei Creek; thene'e along center trf."said and Ely to -a point due S from paint of ,beginning ..' thence, N 800 "feet '. more or less being Blocks Sand 10, 2=4 Abbott Park. J. H. Thompson Assigament of 10 45 48 To Dated November 9, .1886 Charles; E. Stephenson Filed November 10, 18869 10!.AM r Book 177 Mtge* page 564 Consideration '4390.00 Howard B# Nible tt Quit Claim Deed 49 To Dated January 5, 1881; .James F. Rutledge Filed May 24, 1881, 11 =-A Book 95 Deeds age 62 (i Connsideration 1200.00 name land as No. 44 a Jae. F. Rutledge Bond for W. Deed 50 To Dated Deoember 15, 1882 Seth Abbott Filed March It 1`8833 •114 -AAA: Book F nds page 616 Penalty 1500,00 Same land as in No. 47 , James F. Rutledge, Warranty Deed October ;'188R ' Louise, D. Rutledge, wife Filed January 31, 1883,: 51 To Book 118 Deeds ps,�ae a' Seth Abbott Consideration X4884.04! N* of Lots 3 and- 4 44C." 20* 3.17 -21 Nest st of Minne4a : Caee�t j,, � salsa part of Lots 1' and - 2,- 34o., -;28 -117- : R. end W ®f 21 (S of M. L. & M. R*""' r Minnehaha Creek.) _ James F. Rutledge Warranty Deed July, 301, 1663 Louise:. D., his wife Filed Sept_. 17 883, .. 531 To Book 136 Deeds `psge 55" Seth Abbott Consideration $i5OOo1O0.., Beginning '760 feet du */A -" om NZ ° corner of Lot 1, Sec. 28- 117 -21, thence W 490 foot mqroT <; "r less to center of Minnehaha Creek; thence along center.a� �f.4 G�e�1ik Sly and Zly to a ,p9.int °due 3 . from point.r..,ef .�ue8isg •t�,ena . :feet, more or less to :place` of be ginning, being Bi,4 &s 9 and `ld, iL 'AV Abbott Park, Gi*sn to.=oomply with Bond`No, 54 55 M 57 58, 1 59 60 61 a r Seth. Abbott Mortgage To Dated October 7., 1862 James F. Rutledge Filed February 19, 1883, 3*-PM Book 82 Mt s;., page 271 To secure #4824,.00 } Nj- of Lots 3 and 4, 'which , ,io A Minnehaha Creek and than pert of Lots 1 and 29 which lies S of the M. S. & M, "Ry, acs West , of. xiahehaha Creek 754.1 acres more or less all in Sec. 28- 117 -21 James F. Rutledge Partial Release of Mtg. .1 . 55 To Dated January 20,,1885 Seth Abbott Filed January 27, 1885, 3 -PM Book 126 Mtgs. page 110, Consideration 500.00. Block 13 etc. " Emma Abbot Aark, Almi.ra M. Abbott Power of Attorney To Dated March 16, 1883 Josiah A. Temple Filed March 23, 18831, 2 -Pitt Book C Powers, page 462 To sell, convey etc, Seth Abbott, Plat of Emma Abbott Park w Almira M., his rife elated May 59 1885 y Josiah .A. Temple RBar Filed stay '7, 1883, -3 -PX attorney in fact Book 3 Plats page I 1 To 9, 188 C. C. of seme Piled Aril 7 x; The Public Lots 1 and 2, and of 3 and "Iota 4, See. 28- 117 -21' 'a J. H. Thompson Affidavit June S, 1888 To Filed June 8, 1888, , 2�-PX .: The Public Book 37 Misel. Page 253 w That Christ cipher $1111, ' s who executed Deeds in Nos. 31 ,and 32, was during the whole your 1867 and 1869 uhmarrie d. Also that Howard B. Nibl ett, -rho, execute& , Deed No. 47 was, during the whole of the year 1881`unmarried. Y Incorporation of the Village Petition for Same of Edina Filed Dec. 17, 186819 ilk -AtiA #69940 Book 40 Miscl. pap 106 '28-24, E`* SEa of Sec. 01 etc. i Incorporation of The Village Petition i i on of Edina filed Dec. 17, 1688;. 3=iC X69984 Book - - -- File No. 504 SE-4L See. 31 -28 -24 ertc. Lydeke Marren and Judgment March 184, 1883 Seburmier Docketed April 13, 1888. Vs Amouht $252.24 Seth Abbott and Assigned to Mary B. Rove C. L. F ©s8 Assigned to Cory D'o Mugu. Cory D. Hays, By Geo, H. Spry Release from Judgment-lo. 60 his attorney in fact Dated June EO, 3889 To Filed June 21, 18889 9 -AX Seth Abbott Book 276 bugs. page 481," #87101 Consideration 1.00.04 . 5 releases all lots and blocks in a4d addition. x., 63 64 1 66 Cory D. Says Release from Ju,gmaut _+; 6.2 By Goo. H. Spry, his Dated June 24 1889 attarnoy,,in fact. Filed June 21 1889, 9 =A To Book 276 Mtge, pangs Seth Abbott Consideration 1500•00 J87102 Releases all lots and ;Blocks, in Mna Abbott Park # v Alfred H. He4derly _ Judgment` Sept #' ; 1886 y5 Docketeri Sip t. 2&� 1885 Seth Abbott Amount `'2ii.99 Assigned to Cory D Haye. ` Cory D. Hags Release from Judgment No. 64 r By George H. Spry Dated June 20, 1889 his attorney in fact Filed ,June 21, 1889, 4 � To Book X76 Mtge. 00 484 Seth Abbott Consideration �54 #87103 Releases all. lots and Bl4tsr in Said Park. Cory D. Hayes Power of Attorney To Dated June 12 1889 George H. Spry Filed June 190 1889, 4 -PMUL Special Files No, 6138, To fully release from li *32 of any judgment, etc. Minnesota. Tribune Company Judgment May 11, 1806 YS Docketed May 119 1886 Seth Abbott Amount $54.54 Assigned to Cory D. Hays m A Cory D. Hays Release from Jw3gment- No. 67 By George H. Spry, his Dated June 20, 1889.. Attorney in fact Filed June 21, 18894 9�+ To Book 276,Mtgs. page 485 Seth Abbott Consideration Woo. 187104 Releases all Lots ai $1m4ka :W,., sai d Park. { Henry Prink Judgment July 3, 1885 VS Filed July 39 1885 Seth Abbott Amount $:235,'75 4 Cory D. Hays, Release,- from Judgment :eta. 68 By. George H. Spry, Iii s Dated July la, 1884 attorney in fact �_V lsd July -..20, 1689,,,• - 4-![.. To Book 28.6 Xtgs. past 3& Seth Abbott Consideration ..44.00 .. #90338 .eases all 4atz, and Blocks in said fin,,. Park. ,- ,(s } 75 76 77 0 IY. B. Clark Jadgment March 15, 1887 VS Docketed March 15, 1887 Seth Abbott Amouu .. $7P.5.85 Cory D. Hays Release from Judgment No 71 By George,H, Spry Dated July 10, 1889 his attorney in fact Filed July 209 1889, 4-PX TO Book 286 Utgs*t page 37' Seth Abbott Amount $50.00. #90339 Releases all Lots, and Blocks in attorney in fact said Park. No E. Kellogg Judgment May 59 1885 VS Pocketed July 20 1889 4-PU Seth Abbott Amount $115.01 Assigned to Samuel H. Findley, Samuel H. Findley Release from Judgment No. 73 To Dated June 21, 1889 Both Abbott Filed July 20, 1889, 4-PM #90340 Book 286 lltgs. page 38 Consideration .55.00 Seth Abbott, -`and Releases all Lots and Blooks in said Park. A. H. Nicolay Judgment May 25, 1885 VS Filed May 259 1885 Seth Abbott Amount $192.42 Assigned to Cory D. Hays* Cory D. Hayag, Release from Judgment No. 75 By George H. Spry, his Dated.June a. 1889 attorney in fact Filed July 209 1889, 4 -PSI To Book 286 Mtge. page 39 Seth Abbott Consideration 25*00 V"90341 Releases all lots and Blocks, in said Park, Seth Abbott, -`and Warranty Dwed- , -, 31myra M. Abbott, wife Dated "May 15t 1883 By Josiah A* Temple, atty. Filed May 21,.' 18839 3-PS-1 To Beok"130 Nods page 184 11m. Cleveland Consideraiion'.#800,00 Block a3 13, Said Add. 78 IWilliam-Oleveland, unmd, David Fulton, Maggie I. Fulton, wife, 'Hiram Vandervoort, and Adaline S. Vandervoort, Wife To Public 2lat Cleveland's Subdivision into Lots. ' Olovel=dle Subdivision of Blocks 2 5 15- 34, sAd 16' Ba", Abbott, Park Dated 1883 -Aek, Oct, 30, Pile' Oct. 304 18 4-PU Book I 'Plate Page' 0 Embrac ing Blocks . 29 -1 d 15, Emma Abbott Park, being a subdivision of Lots Lots 3 and 4, Sec. 28-117-21 I 81 79 r, 8© 81 .� L7 Fk. William Cleveland, unmarried Warranty Dead f Dated March . 31 1884 a Hiram Vandervoort Filed April 2;'18 ®4, 0,12u �g a} Book 142 Deeds 'pagge 569'10 i William Cleveland, unmarried Warranty Dead To Dated March . 31 1884 a Hiram Vandervoort Filed April 2;'18 ®4, 0,12u Book 142 Deeds 'pagge 569'10 i Consideration ueolll06 Lot?, Bloc 13 etP4 Said Urto Seth Abbott, and "` �'' i it ClBi# 1Md AlmimUe Abbott Dated Ma y 12 1884 To Filed May 14, 1884, . 10-AX Hiram Vandevoort Book 339 Deeds page 291 Consideration .0 "00 Block 13, Said k', f Hiram Vandervoort Warranty Deed Adaline 8. Vandervoort, wife ]Dated April 2, 1844 To Filed ,April 169 1884,.3•PX Thomas Place Book 141 Deeds pag# 583 Consideration. C1000,00 Lot 7, Block 13 said Add.. In Re the Betate Probate Court, Hennepin County,, s of C. C. Degree of Distri'eution . Thomas Place, Deceased (17949 #024858 Dated November 6, 1016 4' Filed November 13, 1916, 18;34 -PST'` Book 827 Deeds page' 259 Debts paid. tied intestate ; January 17, 1915. Left surviving Clara A. Place; widow,, only heir. Lot 7, Block 13, Clegeland's Subdivision of Blocks 2, 3, 4, 139 14 ; and 15, mma Abbott Parka - Assigned as follows: To :Clara A+ Place widow,whole thereof. Clara. A. Place, widow' Warranty I)o*a To Dated .October 16 ' 198 Frank Reid, f Filed March 2 19169 4,40-- &label Reid, wife Book 796 Deedo pe boo., ; A As joint tenants Coneid ®•ration 41600, .lea #791893 Lot 7, Block 13, Clq*olanV4, Subdivision of B1QBk8.2, '3, 4 18. 14, 15 to Abibet 1k n (First party conveys as ;- 1r 41 Thomas Place, deceased) . Taxes 1919 and prior yeaxe paid. Taxes 19209 #2.86 Not Paid andpene,lty. - ,Sea Judgment` and ruptoy "arch attached. 4 { i . y 86 11 � - 7 1 891 901 911 92 1 931 9 4 1 the United 3tater, of -1mericu, to J111illB -)U11iC1 1114091 Hab 61 i f to Albina Hoffinan 1046791 Llab e 1 wipe, to -'.lbilau '-T-offmali 1051156 ,'iled 'Liov. 43V 192121 ll:'30 A. I'1. 300k, 947 Deeds, paire 15, _Ljots 1,2,3,and 4, Sec. 216-117-2)1. J'To]: t? "Pilad Sept. 26 1921 3 P.11. 3ook 1076 2193, 20 Secure �Xoo. 00 3 Years 81,.') ner annum, Prolai 20S i21 IT' 0 . 1 u:re, 3e-pt • 15 19211, .Filed Oct. 31, 1(321 f):. I.?", LIP 3 o o 1: 113`.3 1 , i ',- , 66 "o -ec-,i�re ;-'400. 3 Years, 8'j per a2mim, - 13 1 1 _.,()t 7,310C-: 13'2dij 11111)(I iV4 le--record of ';o. 87. John .,.,rent aII(! -1.1echlanicS -IJ1P,219 -- Eck. Alzi'. 3, 192211 for 11 e d V3 .iinoivat 'P306.849 0'L--,,a -21ace Ljot 7,131oclt: 131$cleveland to -,,mrna Abbott Park, i 1095686 21 13roo :side, 00. - L I h1co--)a--,,dted, -jis 1?omden�,, 11a,-i lb-, 1IJ23, vs .riled Lla:7 15, 19213, 2:40 P.H. dlaic ' . il id :and 3oo" 1314) .1.T tr 3. 1)UJI 2111, ;Mabel -�eid, 121 I,7o.09. hiisband and "vi-23e To foi:ecl"),e a riechanic,,3 lien. 1146103 'Led, to . BIJ TO 3ati,'4"L<lCti011 0---' :�i(,121 I q v ')a-u ed u 24, 1`.33.3, 1`.33.3, 9 iled Oct. 3, 1923 1:20 1P.11. 3ool.- 94 Tjiens 1)u,-e 503, -hot 7,31ocji. 13,01evelali(l ,11)d. of "nmu 1ibbott2ark I13rO()J-,3ide'. L�eid sand 3o )t. 4, 19214, Zvi Idabel h-18bund and w -, Filed Oct. 2, 1924 4:10 P.Z. to 30o.: q page lvla:r t i 21 Uh]:i3tid1I301I d3 To secure �2000. 3 .3 ,7ea n pea� i 3=um 'ruardian of -U-eslie 00'hristiula- -re- Son, r"1111or. saxes for 1920 t,) 1923 inclu,,3ive See Jiidllnnen- einl 3u11ki-ntc,-, Search attached. FAS 95 Roberts - Hamilton Company vs Clara Place and F. 6. Reed #1252022 r] Mechanics Lien Dated Dec. 12, 1924 Filed Dec. 12, 1924 Book // xf ¢' 09 Amount Cl aim $50.00 Lot 7, Block 13, Cleveland Subdivision of Emma Abbott Park Addition. Albina Hoffman Satisfaction of No. 87 and 88 96 To Dated Sept. 17, 1924 Frank Reid and wife Filed Dec 229 1924 #1253846 Book 1,3 57 %) Mabel Reid Affidavit 97 To Dated Dec. 20, 1924 The Public Filed Dec. 2 1924 #1253847 Book ; 11{��7� That she Is the wife of Frank Reid, and is one of the grantors in that certain deed to Lot 7, Block 13, in Cleveland's Subdivision of Blocks 2,3,4,13,14, and 15 Emma Abbott Park, an Addition to Minneapolis which was recorded in 796 Deeds 599. That she has never at any time been adjudged,bankrup�, nor has ?she ever at any time been sued and judgment obtained''against her. That any judgments which may be filed in the United States District Court, District of Minnesota, the United States - Circuit Court, District of Minnesota; the United States Uircuit Court, 4th Division,District of Minnesota and the 4th Judicial District in and for Hennepin County, State of %vlinneso?ta, which appear against anyone of like name or initials are not against her, and she further states that any bankruptcy proceedings by or against anyone of like name or initials are not against.her. Frank Reid Affidavit 98 To Dated Dec. 20, 1924 The Public Filed Dec. 21 1924 #1253848 Book That he is one of the grantors in Lot 7, Block 13, Clevelandts Subdivision of Blocks 2,3,4,13,14,15, Emma Abbott Park, recorded in 796 Deeds 50,9. That he has never at any time been adjudged bankrupt, nor has he ever at any tiYne been sued and,judgment obtained against him. That any judgments which may be filed in the United States District Court, District of Minnesota, the United States Circuit Court District of Minnesota, the United States Circuit Court, 4th Division, District of Minnesota and the 4th Judicial District in and for Hennepin County, State of Minnesota, which may appear against anyone of line name or initials are not against him, that any bankruptcy proceedings by or against anyone of like name or initials are not against him. W 100 Frank Reid and Mortgage Mabel, husband and wife Dated Dec. 19, 1924 To Filed Dec. 2, 1924 Josephine O'Brien Book #1253849 To Secure/$y2500.00 Due 3 years, 6e per annum Lot 7, Block 13, Cleveland's Subdivision of Blocks 2,3,4,13,14,15, Emma Abbott Park. For Judgment and Bankruptcy Search see Certificate.Attached. 101 C.F.Granrud,Atty for Thompson Yards,lncorporated, To Frank ;..Reid, and Idabel " hueba,nd 4 if. 1254260 Dischar e of Lis ?endens No, 90, Dated Dec. 20,1924, Filed Dec. 23, 1924 2.20 Book/S46 lit ,gs. , narze 32F 102 Martin Christianson, Satisfaction of I4ortgage No. 92, (as Guardian of ieslie Dated Dec. 30,1924, Christianson,Linor) Filed Jan 6,1925 5.IJI., To Book e3s'iJt`s. , page 0-) Frank Reid and aife. 1.257638 103 Roberts - Hamilton Company, Satisfaction of Lien No.95, To Dated Jan.2, 1925, Clara Place, Piled Jan.6,19235 5 `. 11.9 1257637 Book Liens, page --, { 104. Secretary of State, State of Minnesota To The Public 1684387 4a C. C. Government Plat Dated May 16, 1855 Filed April 30, 19322 8 :30 A.;M.. Book of Plats of Government Field Notes, Page 3 Copy of Government Plat of survey of Township 1169 Range 21 105. Josephine O'Brien Assignment of Mortgage No 99 To Dated September 6$ 1927 Catherine E. O'Brien Filed November 28, 1927s, 11 :40 A.M. 1453189 Book 1 423 of Mtgs.g Page 473 Consideration, $1.00 sto. 106. Hennepin Lumber Company Vs. Frank Reid F. S. Reid 1262674 107. Brill & Maslon, Hennepin Lumber Vs. Frank S. Reid$ 1307399 Attorneys for Company et* al Block 13, Cleveland Sub - Division Emma Abbott Park Addition, Mechanic's Lien Dated February 9, 1925 Filed February 90 1925, 3 :10 P.M. Book 105 of Liens Page 618 Amount of Claim, 11093.52 Lot 7, Block 139 Cleveland Subdivision of Blocks 29 3, 4, 130 14, and 15, Emma Abbott Park Notice of Lis Pendens Dated September 28, 1925 Filed September 299 1925, 3:30 P.M. Book 1389 of Mtgs.: Page 470 Action to Foreclose Mechanic's Lien in the sum of $1093.32 upon Lot 7, of Blocks 2, 30 4, 139 14, and 15, 108, Hennepin Lumber Company Satisfaction of Lien No* To Dated October 300 1926 Frank Reid Filed November 39 1926, 1385018 Book 156 of Liens, Page Em 1 :4Q P,M. 342 109. Josiah E. Brill, Attorney for Hennepin Lumber Company To Frank S. Reid$ et. al. 1385017 110. Hopkins Plumbing & Heating Company Vs. Frank C. Reid 1266665 division of Blocks 19 2: 41 130 Edina Township 'Y Discharge of Lis Pendens No. 107 Dated - - - - Acknowledged October 300 1926..% Filed November 3$ 1926' 1 :40 P,M. Book 1459 of Mtgs.! Page 513 Mechanic's Lien Dated March 60 1925 Filed March 6$ 1925, 3 :35 P.Y. Book 117 of Liens, Page 607 Amount of Claim, $54,20 Lot 70 Block 13, Cleveland Sub - 149 and 159 Emma Abbott Park! 111, John G. Maetzold Writ of Attachment Vs. Dated October 22, 1926 Frank S. Reed, and wife Sheriff's Levy 1382740 Dated October 229 1924 Filed October 22, 1926$ 2:55 P.Y. Book 1459 of Mtge., Page 493 Amount, $84.55 Lot 70 Block 139 Cleveland's Subdivision of Blocks 21 30 4, 13, 14t and 15, Emma Abbott Park. .� 112. Frank S. Reid and Mabel H. Reid= his wife To Henry H. Hagmann 1391200 Warranty Deed Dated September 229 1926 Filed December 2# 1926s 2 P.M. Book 1109 of Deeds, Page 77 Consideration= #1.40 etc. Lot 7, Block 13, Cleveland's Subdivision of Blocks 2, 3, 49 13, 14, 15, Emma Abbott Park Subject to encumbrances of record, Recites: F. S, Reid in body. Recites: F. S. Reid (otherwise known as Frank S. Reid in acknowledgment.) �l ,4 113. In the Matter of the Estate Probate Court, Hennepin Co., Minn* of Case No. 40537 Henry H. Hagmann, Deceased C. Co Will 1676509 Dated August 25, 1930 Admitted to Probate July 20, 1931 Filed February 2, 1932, 12 M. Book 1249 of Deeds, Page 302 Directs payment of debts. Makes personal bequests.. Bequeaths all the residue of the property, real, personal and mixed, unto daughter, Florence M. Hagmann and son, Harry A. Hagmann, in equal shares to each. Appoints said Florence M. Hagmann, Executrix with power to sells convey, mortgage or lease. Revokes former gill. 114. In the Natter of the Estate Probate Court, Hennepin Co., of Case No: 40537 Henry H, Hagmann, Deceased C. C. Decree of Distribution 1676509 Dated January 25, 1932 Filed February 20 1932, 12 M. Book 1249 of Deeds# Page 302 Minn. Debts paid. Died testate June Its* 1vo1• Fore©nal ri-Oper-41 - - Lot 7, Block 139 Cleveland's Sub- division of Blocks 2, 39 40 13# and 15, Emma Abbott Park, eta. Assigned to each of Florence M. Hagmann and Harry A. Hagman, an undivided one -half interest therein, in fee. 115, Harry A. Hagmann, single Quit Claim Deed To Dated December 31 ,0 1931 Florence M. Hagmann Filed October 19 19339 12:30 P M 1733968 Book 1356 of Deeds , Page 338 Consideration, $1,00 etc. An undivided 1/6 interest in Lot 7$ Block 13* Cleveland's Sub- division of Blocks 2, 31 41 13, 14, and l5 , Emma Abbott Park, e►tc. - r 1,49 116. Taxes for 1924 to 1932, inclusive, Paid. Taxes for 19339 Amount, $37.09, Not Paid. 117, For Judgment and Bankruptcy Search See Certificate Attached, 118. 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: Harry A. Hagmann Dec. 31, 1939 Feb. 18, 1946 7a.m. Florence M. Hagmann Dec. 31, 1939 Feb. 18, 1946 7a.m. Note: Where any name anpears hereon with a middle initial, no search is made as to any name having middle initials different from those shown hereon. 119. Taxes for 1933 to 1944 inclusive, paid. 'luxes for 1945, amount $73.31, not paid. Assessed in Hagmann, Edina. 120. Certifications by Title Insurance Company of Minnesota cover records in Register of Deeds' office of Federal Internal Revenue Lien notices, and Minnesota income and inheritance tax lien notices. 121. For Judgment and Bankruptcy search see certificate attached. 122 No Old Age Assistance Lien Certificates filed in the office of the Register of Deeds, Hennepin County, Minnesota against the parties hereafter named between the dates set opposite their respective names: Harry A. Hagmann Feb. 17, 1946 June 21, 1946 Florence M. Hagmann Feb. 17, 1946 June 21, 1946 Michael A - Dauitt Florence M. Bowen Dec. Dee. 31, 31, 1939 1939 une 225 5une 194 ? a, m. 21; 1946' (Note: Where any name appears hereon with a middle initial., no search is made as to an names having middle initials different from that shown hereon. 123 Taxes for 1945 amount, X73.31, not paid. Taxes assessed in Hagmann, Edina. 124 For Judgment and Bankruptcy Search see Certificate attached. 125 Certifications by Title Insurance Company of Minnesota cover records in Register of Deeds$ office of Federal Internal Revenue Lien, notices and Minnesota income and inheritance tax lien notices. Catherine E. O'Brien -- Satisfaction of Mortgage, recorded 126 To in Book 1403 of Mtgs., page 9 Frank Reid and wife tSee #99) Doc. No. 2375851 Dated May 4, 1946 Filed June 20, 1946, 12:20 p.m. Boob A 4,j r of Mtgs., page 34717 Regularly witnessed (two witnesses) Acknow edged June 7, 1946 by Catherine E. O'Brien -- before M. A. Krava Deputy Clerk of District Court, Seal LeSuer County, Minnesota. Harry A. Hagmann and Helen Quit Claim Deed Hagmann, husband and wife, Dated June 5, 1946 and Florence M. Bowen, a widow, Filed June 20, 1946, 12:20 p.m. Dormerly Florence M. Hagmann Book /, 7 7 of Deeds, page /,7. 3 127 To Consideration $1.00 eto, Michael A. Davitt Lot 7, Block 13 in Cleveland's Doc. No, 2375849 Subdivision of Bloats 2, 3, 4, 13, 14 and 15, Emma .Abbott Park. Revenue Stamps $4.95 Tn the presence of two witnesses. Acknowledged June 12, 1946 by Harry A. Hagmann and Helen Hagmann, husband and wife, before Bernard S. Duskin, Notary Public, Notarial Seal, Cook County, Illinois. Commission expires Sept. 26, 1948. Regularly witnessed (two witnesses) Acknowledged June 14, 1946 by Florence M. Bowen, a widow formerly Florence M. Hagmann before M. J. Timmons, Notary Public, Notarial Seal, Hennepin County Minnesota. Commission expires Nov. 1, 1947, Michael A. Davitt, single Mortgage 128 To Dated June 20, 1946 The Minneapolis Savings and Filed June 20, 1946, 12:20 pose Loan Association of Book aT F of Mtge., page ', ; Minnea olis Minnesota. To secure payment of 2800.00 Doc. No. 2315850 per contract. Lot 7, Block 13, Clevelands Subdivision of Blocks 2, 3, 4, 13, 14 and 15, Emma Abbott Park, including any portion of any street or alley adjacent thereto vacated or to be vacated together with all rights, privileges, easements and appurtenances thereunto attached. Assignment of Rents and Power of Sale Clauses. Regularly witnesssed (two witnesses) Acknowledged June 20, 1946 by Michael A. Davitt, single before R. G. Montgomery, Notary Public, Notarial-Seal, Hennepin Countyr, Minnesota. Commission expires April 24, 1952. 129 No Old Age Assistance Lien Certificates filed in the office of the Register of Deeds, Hennepin County, Minnesota, against the parties hereafter named, between the dates set opposite their respective names: Michael A. Davitt June 24, 1946 Oct. 21, 1947 John A. Daly,- Dec. 31, 1939 Oct. 23, 1947, 7 A.M. Mrs. John A. Daly Dec. 31, 1939 Oct. 23, 1947, 7 A.M. Shirley L. Daly Dec. 31, 1939 Oct. 23, 1947, 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.) 130 Taxes for 1945, paid. Taxes for 1946, amount $83.75, 1/2 paid and 1/2 not paid. Assessed in Hagmann, Edina. 131 For Judgment and Bankruptcy Search see Certificate attached. 132 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. The Minneapolis Savings and Satisfaction of Mortgage recorded Loan Association in Book 2280 of Mtgs., page 382 (Minnesota Corporation) (See No. 128) 133 To Dated Oct. 15, 1947 Michael A. Davitt, single Filed Oct. 20, 1947, 12:10 p.m. Doe. No, 2468201 Book V- 9L. G 7 of Mtge. , page/ j3 Regularly witnessed (two witnesses). The Minneapolis Savings and Loan Association signed and acknowledged October 15, 1947 by John W. Helm and F. L. Endsley, respectively President and Executive Secretary (Corporate Seal) by authority of its Board of Directors and said officers before R. 0. Burmaster, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires June 3, 1953. • } -1-1 Michael A. Davitt, single Warranty Deed 134 To Dated Oct. 14, 1947 John A. Daly and Shirley L. Daly Filed Oct. 20, 1947, 12:10 p.m. husband and wife as joint Book 1%F% of Deeds, page,f/ j tenants Consideration 01.00, etc. Doc. No. 2468199 Lot 7, Block 13, Clevelands Sub.11of Blocks 2, 3, 4, 13, 14 and 15, Emma.Abbott Park including any portion of any street or alley adjacent thereto, vacated or to be vacated, together with all rights, privileges, easements and appurtenances thereunto attached. Revenue Stamps $3.85. Regularly witnessed (two witnesses). Acknowledged October 14, 1947 by Michael A. Davitt, single before Margaret S. aantner, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires March 13, 1954. John A. Daly and Mortgage Shirley L. Daly, Dated Oct. 15, 1947 husband and wife Filed Oct. 20, 1947, 12:10 p.m. 135 To Book ,,-z3 P of Mtge., page 5-9 X- The Minneapolis savings and To secure payment of $4,500.00 as Loan Association of per contract. Minneapolis, Minnesota Lot 7,'Block 13, Clevelands Sub. Doc. No. 2468200 of Blocks 2, 3, 4, 13, 14 and 15, Emma Abbott Park including any portion of any street or alley adjacent thereto, vacated or to be vacated together with all rights, privileges, easements and appurtenances thereunto attached. Assignment of Rents and Power of Bale Clauses. Regularly witnessed (two witnesses). Acknowledged October 15, 1947 by John A. Daly and Shirley L. Daly, husband and wife before Margaret S. 4antner, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires March 13, 1954. 136. No Old Age Assistance Lien Register of Deeds, Hennepin hereafter named between the John A. Daly Mrs. John A. Daly Shirley L. Daly 3ertificates filed in the office of the County, Minnesota, against the parties dates set opposite their respective names: Oct. 22, 1947 Oct. 26, 1950s 7 a.m. Oct. 22, 1947 Oct. 269 1950, 7 a.m. Oct. 222 1947 Oct. 26, 1950, 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.) 137. Taxes for 1946 to 1948 inclusive paid. Taxes for 1949, amount $82.62, not paid and penalty. Assessed in Daly, Edina. 138. For Judgment and Bankruptcy Search see Certificate attached. 139 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. 140 The Minneapolis Savings and Satisfaction of Mortgage recorded Loan Association (Minnesota in Book 2328 of Mtgs., page 592 Corporation) (See No. 135) to Dated Oct. 17, 1950 John A. Daly and wife Filed Oct. 24, 1950, 3 :10 p.m. Doc. No. 2659439 Book 25 �L& of Mtgs. page 3� Regularly witnessed ttwo witnesses) The Minneapolis Savings and Loan Association, signed and acknowledged October 17, 1950, by John W. Helm and F. L. Endsley, respectively President and Executive Secretary (Corpdrate Beal) by authority of its Board of Directors and said officers, before F. M. Horton, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires January 8, 1957. f 141 John A. Daly and Shirley Mortgage L. Daly, husband and wife Dated Oct. 23, 1950 to Filed Oct. 24, 1950, The Minneapolis Savings and Book 76-11 of Mtge. Loan Association of To secure payment of Minneapolis, Minnesota per contract 3:10 p.m. page y9b' 65000.00 as Doc. No. 2659438 Lot 7, Block 13, Clevelands Sub. of Blocks 2, 3, 4,113, 14 and 15, Emma Abbott Park, including any portion of any street or alley adjacent thereto, vacated or to be vacated, together with all rights, privileges, easements and appurtenances thereunto attached. Assignment of Rents and Power of Sale Clauses. Regularly witnessed (two witnesses) Acknowledged October 23, 1950 by John A. Daly and Shirley L. Daly, husband and wife before L. K. Peter- son, Notary Public, Notarial Seal, Hennepin County, Minnesota. Commission expires August 7, 1954. The Council of the Certified Copy of Amendment of Village of Edina the Ordinance of the Village of 142. to Edina., Hennepin County, Minnesota Whom It Con,.;erns Dated April 3, 1952 Doe. No, 2745385 Filed April 8, 1952, 3'.45 P.m. Book of Misc., page The Council of the Village of Edina., Hennepin County, Minnesota, do ordain as follows: Section 1. Section III, paragraph (c) of the zoning ordinance of the Village of Edina, Hennepin County, Minnesota, passed by the council. of said Village on the 25th day 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 public water �Av and sewer connections or in which public water or sewer connections IV 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 subdivision shall be nct less than 8.,250 square feet. No land shall be platted or subdivided which, at the time of application for approval of the plat, is not provided with public water and sewer connections 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 its adoption. Passed by the Village Council this 22 day (of,'-O'ctober, I Tha-t 7te a t_ove ordinance was passed pursuant to the authority of Minnesota Statutes, Section 471.26 et seq. and that with such regula- tions in force, by virtue of Minnesota Statutes, Section 471.29. Subdivision 21, 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 le-as tharLUg and and 150 feet in a width unless such parcel is separate parcel of i�463:�Faltthe time of the adoption of the above ordinance or unless an agreement to convey such smaller parcel has been entered into prior to such time and the instrument showing the agreement to convey is recorded in the office of the Register of Deeds within one year thereafter. Any owner or agent of the owner of land in the Village of Edina who conveys a lot or parcel in violation of this statute shall forfeit and pay to the Village of Edina a penalty of not less than $100.00 for each lot or parcel so conveyed and such conveyance may be enjoined. 143. No Old Age Assistance Lien Certificates filed in the office of the :iegi.ster of Deeds, Hennepin County, Minnesota, against the parties hereafter named, between the dates set opposite their respestive names: John A. Daly Oct. 25, 1950 Feb. 17, 1954, 7 a.m. Mrs. John A. Daly Oct. 25, 1950 Feb. 17, 1954, 7 a.m. Shirley L. Daly Oct. 25, 1950 Feb. 17, 1954, 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.) 144• Taxes for 1950 Sold to State May 12, 1952• 145• Taxes for 1949 paid. Taxes for 1951 and 1952 paid. Taxes for 1953 amount $153.27 not paid. Assessed in the name Daly, (Edina) 146. Certifications by Title Insurance Company of Minnesota cover records in Register of Deeds' Office of Federal Internal Revenue Lien notices, and Minnesota income and inheritance tax lien notices. 147. For Judgment and Bankruptcy Search see Certificate attached. • The Minneapolis Savings and Loan Association (Minnesota Corporation)(Corporate Seal) 148. To John A Daly and wife Doc. No. 2862589 John A. Daly and L. Daly, husband 149. To Town Realty Co., ship consisting Poppe and Harmon Doc. No. 2862587 Shirley and wife a partner- )f Rex H. T. Ogdahl Town Realty Co., a partner- ship 'consisting of Rex H. Poppe and Harmon T. Ogdahl 150. To The Minneapolis Savings and Loan Association (Minnesota corporation) Doc. No. 286258$ Satisfaction of Mortgage re- corded in Book 2519 of Mtgs., Page 495 (See No. 141) Dated Feb. 2 6, 1954 Filed Mar. 5, 1954 12:30 p.m. Book �2 7 f I of Mtgs . , page Q Witnesse and Acknowledged/. Warranty Deed Dated Mar. 2, 1954 Filed Mar. 5, 1954 12:30 p.m. Book / r?�/ of Deeds, page 7/ Consideration: $1.00 etc. Lot 7, Block 13 Cleveland's Subdivision of blocks Two (2), Three (3), Four (4), Thirteen (13), Fourteen (14) and Fifteen (15), Emma Abbott Park. Subject to restrictions of record, if any. Free from all incumbrances except as, and subject to above, and the lien of all unpaid special assessments and interest thereon. Revenue Stamps $3.$5. Witnessed and Acknowledged. Mortgage Dated Feb. 26, 1954 Filed Mar. 5, 1954 12:30 p.m. Book of Mtgs. , page (t1 Lot 7, Block 13, ClevelandeSub. of Blocks 2, 31 42 13, 14, and 15, Emma Abbott Park, together with all rights, privileges, easements and appurtenances thereunto attached. Assignment of Rents and Power of Sale Clauses. Witnessed and Acknowledged. • r 151. No Old Age Assistance Lien Certificates filed in the office of the Register of Deeds, Hennepin County, Minnesota, against the parties hereafter named between the dates set opposite their respective names: John A. Daly Feb. 16, 1954 Mar. 6, 1954 Mrs. John A. Daly Feb. 16, 1954 Mar. 6, 1954 Shirley L. Daly Feb. 16, 1954 Mar. 6, 1954 Rex H. Poppe Dec. 31, 1939 Mar. 8, 1954 7 a.m. Harmon T. Ogdahl Dec. 31, 1939 Mar. 8, 1954 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. 152. Certifications by Title Insurance Company of Minnesota cover re- cords in Register of Deeds' Office of Federal Internal Revenue Lien notices and Minnesota income and inheritance tax lien notices. 153. For Judgment and Bankruptcy Search see Certificate attached. I 159. John A. Daly and Shirley L. Daly, husband and wife To The Public 2896265 Af f idavit Dated March 2, 1954 Filed September 9, 1954, 10 :15 A.M. Book 701 of Misc., Page 189 That they are the persons named as Grantors in instrument dated March 2, 1954 and filed as Document No. 2862587 relating to the following: Lot 7, Block 13, Cleveland's Subdivision of Blocks Two (2), Three (3), Four (4), Thirteen (13), Fourteen (14) and Fifteen (15), Emma Abbott Park. That the said affiants are 33 and 31 years of age; That the said affiants are not now and have not been since October 16, 1940 in the armed forces of the United States. That there have been no proceedings in bankruptcy, divorce, insanity or incompetency and there are no unsatisfied judgments of record against the above named affiants in any Courts, State or Federal; That there has never been and is not now, any old age assistance furnished to the above named affiants and that there are no tax liens, State or Federal, filed against the above named affiants except: That any judgments, bankruptcies or old age assistance liens, State or Federal tax liens, of record against parties with same or similar names are not against the above named affiants. That affiants know the matters herein stated are true and make this affidavit for the purpose of inducing the passing of the title to the premises heretofore described, free and clear of all judgments, old age assistance liens, State or Federal tax liens, and questions of service in the armed forces of the United States, marital status, competency and bankruptcy. 160. Harmon T. Ogdahl Affidavit To Dated September 7, 1954 The Public Filed September 23, 1954, 1 :00 P.M. 2899234 Book 702 of Misc . , Page 246 That he is one of the persons named as partner grantor in that certain instrument dated April 19, 1954 filed as Document #2871853 relating to the following: Lot 7, Block 13, Cleveland's Subdivision of Blocks 2, 3, 4, 13, 14, and 15, Emma Abbott Park That the said Harmon T. Ogdahl is years of age ------ That the said affiant is not now and has not been since October 16, 1940 in the armed forces of the United States. That there have been no proceedings in bankruptcy, divorce, insanity or incompetency and.. there are no unsatisfied judgments of record against the above named affiant in any Courts, State or Federal; That there has never been and is not now, any old age assistance furnished to the above named affiant and that there are no tax liens, State or Federal, filed against the above named affiant except: That any judgments, bankruptcies or old age assistance liens, State or Federal tax liens, of record against parties with same or similar names are not against the above named affiant. That affiant knows the matters herein stated are true and makes this affidavit for the purpose of inducing the passing of the title to the premises heretofore described, free and clear of all judgments, old age assistance liens, State or Federal tax liens, and questions of service in the armed forces of the United States, marital status, competency and bankruptcy. 161. Taxes for 1954 Sold to State May 14,.1956. 162. Taxes for 1955 and 1956, Paid. Taxes for 1957, Amount $210.58, Not Paid. 163. For Judgment and Bankruptcy Search See Certificate Attached. The Village Council of Certified Copy Ordinance No. 263 the Village of Edina Adopted'June 8, 1959 164. to Filed April 6, 1962 11hom it Concerns Book of Misc., page Doc. No. 3340754 An Ordinance Prescribing Procedure For the Approval of Plats, Requiring Payment of a Fee and Imposing Other Requirements, Including the '4,-kina, of Necessary Improvements in Lands Previously Not Platted. (For further particulars see record) The Village Council of the Village of Edina 165. to Whom it Concerns Doc. No. 3340756 Certified Copy of Resolution Adopted Jan. 27, 1958 Filed April 6, 1962 3ook of [Ili sc., page Resolution Declaring Policy as to Approval of Plats and Conditional Upon the Installation of .later and Sanitary and Storm Sewer Improvements. (For further particulars see recor- Village Council Certified Cony Ordinance No. 263A Villar;e of Edina Dated Jan. 10, 1966 166. to Filed Jan. 19., 1966 Whom 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 Subdivision, Regulating Plats and Subdivisions, and Providing for Relief in Cases of Hardship. (For further particulars see record) Village Council Certified Copy Ordinance Uo. 263A -' Village of Edina Dated 167. to Filed 11ovember 27, 1967 ; 17hom it Concerns nook of f•li:;c . , page Doc. No. 3688232 An Ordinance Amending the Platting Ordinance of the Village by Y Requiring Underground Installation of Electric and Telephone Lines. (For further particulars see record) 0 PHOTO ONLY 11111 The Village Council of the Certified Copy Ordinance No. 801 -1 Village of Edina, Minnesota Dated-- - (Seal) Filed Dec. 18, 1970 168. to Book 70 of Hennepin County Whom it Concerns Records, page 3862421 (No. 263A -1+ in ordinance arrangement before 1970 codification) An Ordinance amending Ordinance No. 801 (263A) to require dedication of land for parks and oven space and land or easements for protection of natural water bodies. (For further particulars see record) Village Council, Village Certified Copy Ordinance No. 801 -2 of Edina, Minnesota Dated-- - (Corporate Seal) Filed Dec. 18, 1970 169. to Book 70 of Hennepin County Whom it Concerns Records, page 3862422 (No. 263A -5 in ordinance arrangement before 1970 codification) An Ordinance amending Ordinance No. 801 (263A) of the Village by providing for letter or credit to secure subdivision financing agreement and for recording of agreement. (For further particulars see record) Village Council of the Certified Copy Ordinance No. 801 -A3 Village of Edina, Dated-- - Minnesota (Seal) Filed April 12, 1971 170. to Book 71 of Hennepin County Whom it Concerns Records, 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) Village Council of Certified Cony Ordinance No. 801 -A4 Edina, Minnesota (Seal) Dated-- - 171. to Filed April 12, 1971 Whom it Concerns Book 71 of Hennepin County Records, page 3873410 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) Village Council of the Village of Edina, Minnesota (Seal) 172. to Whom it Concerns Certified Copy Ordinance No. 801 -A5 Dated-- - Filed April 12, 1971 Book 71 of Hennepin County Records, page 3878411 An Ordinance Amending Ordinance No. 801 of the Village by Providing for Variances. (For further particulars see record) PHOTO ON I,Y Village Council of the Village of Edina, Minnesota (Seal) 173. to Zdhom it Concerns r1 LA Certified Copy Ordinance Jo. 801. -A6 Dated-- - Filed September 22, 1971 Book 71 of Hennenin County Records, page 3907687 An Ordinance amending Ordinance IBo. 801 of the Village to require platting with residential rezoning, to require dedication of land or contribution of cash for Parks and Playgrounds and for Final Plat Approval Procedure. (For further particulars see record) City Council of the City of Edina (Seal) 174. to Whom it Concerns City Council of Edina (Seal) 175• to Whom it Concerns City Council of the City of Edina (Seal) 176. to Whom it Concerns Y Certified Copy Ordinance No.801 -A7 Dated Filed May 16, 1974 Book 74 Hennepin County Records Page 4082542 An ordinance amending ordinance No. 801 of the city providing for rejection of preliminary plats if not finally approved within one year (For further particulars see record), Certified Copy Ordinance No.801 -A9 Dated - Filed May 16, 1974 Book 74 Hennepin County Records Page 4082543 An ordinance amending ordinance No. 801 of the city to require land or, easements for protection of natural water bodies.. (For further particulars see record) Certified Copy Ordinance No. 801 -A8 Dated - Filed May 16, 1974 Book 74 Hennepin County Records Page 4082544 An ordinance amending ordinance No. 801 of the city to require dedication of land or contribution of cash for public purposes (For further particulars see record) City Cb uneil of the City of Edina, Minnesota (Seal) 177. to Whom it Concerns City Council of the City of Edina, Minnesota (Seal) 178. to Whom it Concerns City Council. of the City of Edina, Minnesota (Seal) 179• to Whom it Concerns V Certified Copy Ordinance No. 801 -A13 Dated - Filed Jan. 4, 1977 #4257989 An Ordinance amending Ordinance No. 801 to change fees charged for filing and processing plats and subdivision. (For further particulars see record) Certified Copy Ordinance No. 801 -A15 Dated - Filed Jan 4, 1977 #4257990 An Ordinance amending the platting ordinance (No. 801) to require the placing of signs on land proposed to be platted, replatted, or subdivided, and prescribing a penalty. (For further particulars see record) Certified Copy Ordinance No. 811 -A75 Dated - Filed Jan. 4, 1977 #4257991 An Ordinance amending the zoning ordinance (No. 811) by adding to the historic preservation district. (For further particulars see record) J City Council City of Edina (Seal) 180. to Whom it Concerns City Council City of Edina (Seal) 181. to Whom it Concerns J Certified Copy Ordinance No. 801 -Al2 Dated - -- Filed January 4, 1977 Book 77 of Hennepin County Records, page 4257992 An Ordinance Amending Ordinance No. 801 to Require Dedication of Land or Contribution of Cash for Public Purposes. (For further particulars see record.) Certified Copy Ordinance No. 801 -A14 Dated - - -- Filed January 4, 1977 Book 77 of Hennepin County Records, page 4257993 An Ordinance Amending Ordinance No. 801 by Requiring Payment of Connection Charges When R -2 Lots are Subdivided and Existing Townhouses Platted or Subdivided. (For further particulars see record.) City Council of the City Ordinance No. 801-A16 of Edina Adopted April 18, 1977 182. to Filed April 29, 1977 Whom it Concerns #1280686 An ordinance amending the platting Ordinance (No. 801) to establioh policy and procedures for the platting and subdivision of Outlots; to provide for the division of lots and plots; to provide for the setting of hearing dates before the City Council; to provide for conditions to plat approval to be imposed by the City Council and to provide for granting of preliminary and final approval of plats at the same hearing. (For further particulars see record) City Council, City of Edina, Minnesota (Seal) 183. to Whom It Concerns Replatted, or Subdivided, and particulars see record.) City Council, City of Edina, Minnesota (Seal) 184. to Whom It Concerns City Council, City of Edina, Minnesota (Seal) 185. to Whom It Concerns Certified Copy Ordinance No. 801 -AlO Dated - -- Filed June 16, 1977 #4292195 An Ordinance Amending the Platting Ordinance (No. 801) to Require the Placing of Signs On Land Proposed to be Platted, Prescribing a Penalty. (For further Certified Copy Ordinance No. 801 -A17 Dated - -- Filed June 16, 1977 #4292196 An Ordinance Amending Ordinanc No. 801 By Requiring Payment c Connection Charges When R -2 Lc are Subdivided and Existing Townhouses Platted or Subdivi( (For further particulars see record.) �e f )ts Led. Certified Copy Ordinance No. 811 -A67 Dated - -- Filed June 16, 1977 #4292197 An Ordinance Amending the Zoning Ordinance (No. 811) By Adding a Heritage Preservation District, Determining the Procedure for Establishment of the District Regulating Work Therein, Requiring Repairs on Buildings and Structures Therein, and Prescribing Penalties and Remedies for Violations. (For further particulars see record.) City Council, City Certified Copy Ordinance of Edina, Minnesota No. 811 -A89 (Seal) Dated - -- 186. to Filed June 16, 1977 Whom It Concerns #4292198 An Ordinance Amending the Zoning Ordinance`(No. 811) by Adding to the Historic Preservation District. The City Council of the City of Edina, Minnesota, Ordains: Section 1. Section 11 of Ordinance No. 811 of the City of Edina is hereby a.mend.od by adding the fo].lowi.nr; thereto: "sec. 9. Boundar cs of Heritage Prcocrvation Di.3Urict. The boundaries of the'Ileritage Preservation District shall include the following described property: That land lying North of Eden Avenue, West of Grange Road and East and South of Minnesota Trunk Highway No. 100 and 50th Street Exit Ramp, commonly referred to as Frank Tupa Historical Park," and other lands which are hereinafter added to this paragraph by amendments to this ordinance. Sec. 2. This ordinance shall be in full force and effect upon its passage and publication. ",r> ^,°Y'0. ?- '�' � � {..- 4°...- d�. -�-� ."� `� yx�� .�t i :n i ds.- .y�r,_� °.,- y,.,y.� r. l cr�«t� .....?'.e'"1► City Council of the Certified Copy City of Edina, Minnesota Ordinance Ido. 811 -Al2!i (Seal.) Dated - -- 187. To Filed January 11, 1979 Whom it Concerns #1;444105 An Ordinance Amending the Zoning Ordinance (No. 811) by adding to the historic preservation district. Ordains: Section 1. Section 11 of Ordinance No. 811 of the City of Edina is hereby amended by adding the following thereto: "Sec. 9. Boundaries of Heritage Preservation District. The bound- aries of the Heritage Preservation District shall include the following described property: The South 295 feet of the East 200 feet of the West 630 feet of the Northeast one quarter of Section 18, Township 28, Range 24, and other lands which are hereafter added to this paragraph by amendments to this ordinance." Sec. 2. This ordinance shall be in full force and effect upon its passage and publication. Y' ! o 4, (!.. ore .' 4 City Council of the Certified Copy City of Edina, Minnesota Ordinance No. 801 -A19 .(Seal) First Reading: April 7, 1980 188. to Second Reading: April 21, 1980 Whom it Concerns Published:.April 23, 1980 Filed May 13, 1980 #4562005 An Ordinance amending Ordinance No. 801 to correct a section designation and to require compliance with the Flood Plain Management Zoning Ordinance and to require the designation of Flood Plain Elevation on certain Plats, Replats, and Subdivisions of land within the Flood Plain. (For further particulars see record) w r Board of Managers Certified Copy Nine Mile Nine Mile Creek Creek Watershed District Watershed District Rules and Regulations 189• to Certified. Copy Nine Mile Whom it Concerns Creek Watershed District Ordinance 1 An Ordinance Designating the Flood Plains and the Greenbelt and Open Space Areas of Nine Mile Creek, Regulating the Use and Development Thereof. Certified Copy Nine Mile Creek Watershed,District Ordinance 2 An Ordinance Entitled "Sediment Control Ordinance of the Nine Mile Creek Watershed District ", Providing for the Control of Grading, Erosion and Sedimentation; Providing Administrative Procedures for Implementing the Ordinance; and Providing Penalties for Violating Thereof. Adopted July 18, 1973 Filed June 19, 1981 #4651168 (For full particulars see record.) (Note: The above document has been shown for reference information only. See attached map for boundaries of Nine Mile Creek Watershed District.) W a iL FLOOD PLAIN MAP O , "W L9,11) -.1-1 NINE MILE CREEK WATERSHED DISTRICT rlwii D BARR ENGINEERING CO. CONSULTING HYDRAULIC ENGINEERS The Minneapolis Savings & Loan Satisfaction of Mortgage Association recorded in Book 2757 of Mtgs., (a Minnesota corporation) page 47 -etc., as Doc. No. (Corporate Seal) 2862588 190. to (See No. 150) Town Realty Co., a Dated January 2, 1959 partnership consisting of Filed January 19, 1959 Rex H. Poppe and Harmon Book of Mtgs., page T. Ogdahl Doc. No. 3159686 In the Matter of: United States District Court 191. Vance E. Velasco, District of Minnesota Individually and d /b /a Fourth Division Velco, Bankrupt, Certified Copy Order Doc. No. 3497697 In Reopened Bankruptcy Proceeding No. 4 -58 BKY 390 Dated Sept. 1, 1964 Filed Sept. 11, 1964 Book of Misc., page The Trustee in the above entitled matter having filed a petition for an order authorizing and confirming the sale of the equity of the bankrupt estate to Clifford S. Nyvall and Lorraine C. Nyvall, his wife, in real estate situate in Hennepin County, Minnesota, legally described as follows: Lot 7, Block 13, Cleveland's Subdivision of Blocks 2, 3, 4, 13, 14 and 15, Emma Abbott Park, and The Court being satisfied from said petition that the bankrupt estate has no actual equity in said real estate, for cause shown no notice of sale being required, IT IS ORDERED: The sale of the Trustee's equity in the above described real estate is hereby authorized and confirmed and the Trustee is further authorized to convey to said purchasers by quit claim deed. In the Matter of: United States District Court 192. Vance E. Velasco, For the District of Minnesota Individually and d /b /a Fourth Division Velco, Bankrupt. Certified Copy Order Approving Doc. No. 3497698 Trustee's Bond In Reopened Bankruptcy No. 4 -58 BKY 390 Dated Aug. 28, 1964 Filed Sept. 11, 1964 Book of Misc., page The above named Vance E. Velasco, having been duly adjudged a bankrupt on a petition filed by him on the 31st day of May, 1958; and Thomas G. Lovett, Jr. of Minneapolis, in said district having been duly appointed trustee of the estate of said bankrupt, and having duly qualified by giving a bond with sufficient sureties for the faithful performance of his official duties in the amount fixed by the order of this court. viz, Fifty and no /100 dollars. Thomas G. Lovett, Jr., as trustee in the Matter of Vance E. Valasco, individually and dba. Velco, Bankrupt, in Reopened Bankruptcy Proceeding No. 4 -58 BKY 390 193. to Clifford S. Nyvall and Lorraine C. Nyvall, his wife, Doc. No. 3497693 Vance Erling Velasco and Doris Louise Velasco, husband and wife 194. to Clifford S. Nyvall and Lorraine C. Nyvall, husband and wife, joint tenants. Doc. No. 3497694 Clifford S. Nyvall and Lorraine C. Nyvall, husband and wife 195. to George D. Foster and Bertha I. Foster, husband and wife, joint tenants. Doc. No. 3497695 subject to any disposition of or land not suffered or created by herein since that date. Revenue Stamps $4.40 State Deed Tax Stamps $4.40 George D. Foster and Bertha I. Foster, husband and wife 196. to The Equitable Life Assurance Society of the United States, a corporation duly organized existing under and by virtue of the laws of the State of New York Doc. No. 3497696 Quit Claim Deed Dated September 2, 1964 Filed September 11, 1964 Book of Deeds, page Consideration $1.00 etc. Lot 7, Block 13, Cleveland's Subdivision of Blocks 2, 3, 4, 13, 14 and 15, Emma Abbott Park. State Deed Tax Stamps $1.10 Quit Claim Deed Dated July 20, 1964 Filed September 11, 1964 Book of Deeds, page Consideration $1.00 etc. Lot 7, Block 13, Clevelands Subdivision of Blocks 2, 3, 4, 13, 14 and 15, Emma Abbott Park. State Deed Tax Stamps $1.10 Warranty Deed Dated August 6, 1964 Filed September 11, 1964 Book of Deeds, page Consideration $1.00 etc. Lot 7, Block 13, Clevelands Subdivision of Blocks 2, 3, 13, 14, and 15, Emma Abbott The covenants herein are to be construed as made of the 25th day of October, 1958, encumbrances upon said the parties of the first part 4, Park. and Mortgage Dated September 9, 1964 Filed September 11, 1964 Book of Mtgs., page To secure $7,500.00 and (For further terms and conditions see record) Lot 7, Block 13, Cleveland's Subdivision of Blocks 2, 3, 4, 13, 14, and 15, Emma Abbott Park. by and between the City of Edina (Corporate Seal) 197. and George D. Foster and Bertha I. Foster, husband and wife Short -Form Real Estate Purchase Agreement Dated August 12, 1981 Filed October 27, 1981 #4680765 (See Exhibit A hereto attached) l] N.F SHORT-FORM 4680'765 REAL ESTATE PURCHASE AGREEMENT `. A THIS AGREEMENT is made and entered into as of the 12th day of ugust, 1981, by and between the CITY OF EDINA, MINNESOTA, irhose administrative offices are at 4801 West 50th Street, Edina, Minnesota 55424 ('City ") and ©�•'r GEORGE D. FOSTER and BERTHA I. FOSTER, husband and wife (*Sellers').. �+ I RECITALS: 14 In consideration of the sum of One Dollar ($1.00) and other r good and valuable consideration in hand paid by City. to Sellers, the „ati ` receipt and sufficiency of which is hereby acknowledged, it is hereby agreed as follows: i'7f 1. Sellers hereby agree to sell, and City agrees to purchase. 5 r i * all of the real property situate in the County of Hennepin. and State of � �•.: ..�• Minnesota, described as follows: �} 1� `• Lot 7, Block 13. Clevelands Subdivision of ' Emma Park ;.,t rl K+ together with all buildings and improvements located thereon, and all k,�f Ii�•.r 9 P �1 •l :f�,ti hereditaments and appurtenances thereunto belonging or in any way 1 appertaining. 2. This Short -Form Real Estate Purchase Agreement includes by reference all of the terms, covenants and conditions of that•certain Purchase Agreement of even date herewith by and between the parties ;j hereto affecting the above- described-property, which Agreement is attached f, hereto as Exhibit A. IN WITNESS WHEREOF, the parties hereto have executed this instrument the day and year first above written. ( �Trl�• CITY OF EDINA. MINNESOTA By �; , �5,`• .�' 6EORGE D STER Its Mayor y &7 Z And i BERTHA 1. FOSi TER Its C,ty Manager a 0P-0 SEA }; STATE OF MINNESOTA SS. , L COUNTY OF ,4 i �, The foregoing instrument was acknowledged before me this day of 1981. by .GEORGE D. FOSTER and BERTHA I. FOSTER, ? husband and wife. VERNON K L11 _ ROM (((` _,reNNCPrN NOTARY PUBLIC- MIN NBBOTA Notary V 1c cor.u.ro« m,eu ►q.BB. tBB� �.�.,�.., STATE OF MINNESOTA""' ✓ S5. _ v s COUNTY OFT,k{� 1,► The foregoing instrument was acknowledged before me this 4 w u, day of & f b , 1981 by C. WAYNE COURTNEY, the Mayor. and 1 KENNETH E. ROSLAND. the City Manager. of the CITY OF EDINA. MINNESOTA. on behalf of the City. n �It�• --�-'- . THIS INSTRUMENT WAS DRAFTED BY Pub is FLORENCE B. HALLBERG BUTARY MVBLIC — MINryESUfA yy,, �� •1 ij HFN•y[FI:1 ODu rY 11dn- 1 SO - u, Conmifeien E.pire. U.e. 71, 1985. {name and address) EXHIBIT A • � I: f'`_..'- `' .; .-r+t .rte,^,', J � (�- I �• ! i ` `_��� a�stifrYlJ-.slsr ales -a' 70r? ' .rt .'+wt -c::. '. r r:,[ • . :.9 J 1 fats; � EXNIBITif,_::a : :'r�'--- - -• •v,._.., __ ( ?3� t )FEl.1 E57laTE• �••"tr7• a.. "..r, et•..w. �s.so v: �. ::-Car-Son rcalt�•, Ina PUrCHASE AGREEMENT kuG 2 ro � _ REALTOR" roast .'raaviO .r .ta""rSOTA ASSOC"aTtON or ..ALTO.. 1 . «Yeasts ....a RECEIVED , ~ the sum of ` f'�c -•1 ............................. cn i uoL „Z1C� - -_ -�:�---- • _ -S - .. bock - _. j DOLL►RS i . . ...... ............. — _ _ _ _.R.. as prism money and in parr payment for the purchur of propery ar-ara,e .► sate -xt.te wsky i' at © t I 4':2v ... __ ..._.arrant m the is .a .... .............e -.... .._. -.. -.[.- 1 ' f. r: Casnty of �� • .. Stare o: Afinntaoct, and legally deaesibrd a follows, tn•.ric Ict 7 31r..:_TjC1c�tL SuS. DI ra of s ^n I31)c. ;+ :•.' ~ ' 1'7D a” 281172.1.. CD3 including all garden bulbs, plants, shrubs and rtees all :corm sash storm doors• detar}uble vestibules, screens, smajops windias ` . r shades• blinds (including t•enetian blinds), cumin rods rravcse :ads, drapery 'rods, lighting fixtures and i I f r fixtures, hot eater rinks and hating pLnc (with any barntax. ranks stakers and other equipment used in connrcTSat�� •i 1 with), water soften" and liquid gas rank and controls (if the proxzty test scl[er), st;tttp pump, television antenna, ineinaa -r. -- .star, built -in dishwashct, garbage disposal, ornns, rook top uovm and cenctal air conditioning equipment, if any. toad and •�+. footed on uid premises and including also the foUtswing pessonal ptoperey; = + a 1 ! uII of which property the undersigned has Iisis day sold to the boM for the sam cf-. 6ixty -c := males) ....r. ..... .'. ^.• :- `ed......... -. - -. norm X% which -• buyer agrees to pay in the following manner; (i 'v'y�rjj4 Ear:aestmooeyhereiapaid5. :: �.•- ���.,._, and S. �, :� eq Cubs= -T:tV' _35•a 02 ox' theda a .0 1 • i 5 � �'I�] �j .. -•-- ---� --1- •. the date o1 dtrsinje al i 11bs' -rcct to be c -)tin=:1 sad tald for by tic hCk�t�� 4 %'T 2 ? 1981 . Ernest money to bs put into an interest beating account,' ►' •'' ��l;�i;� t e strat�oyiax hereon of z�r� 561fias Paid �r DepL of P fr`Y TaxXion 1 t ?;.r :lr'i; :�• n in ounty BY - 1 r 7rJ�1 A W �. 1 ;•_ Subien in performance by be burer the seller IF"" to naecure and deliver. _..•._.. _i' °�sG^_'f.L -ble +7arraeq K e (eo be joined in b t -" �� t • ��. Ink r pouse, if ant) mnsey.ns marketab:t rick ro said premises mbjtQ poi) so the I"Uowiej o0eptio- (al BaadinE sad --stint lent, ­di ntncet, $:a and'Fedcr -1 tv"Inioea + ,_ • ! i' ,`!^ : ,!F (b) Restrictions relating ro use or :mprorrmenr of ptemises w:chote e2trriee lorlti tae paeviJois. {�- „ 1 . (r) Ae,er.atioo of any minerals or mmcnl rights to the State of +Minnesota ' (d) Utility and dnicuce casements which do not interfere with presere ®pt0.®eees. i - (e) Rights of senanu n follows: (unless ape<:fita, not sabien so trnantin, - J"r /" The b,otrr shall the lal ntue Ilse, due in ,he car 14 :.......__and {,N pal t any enpaid insanireor. *.. of .. c assesamenu pr d cl r i Picas ire seed theceaft"- Seller wvrrano that sell .sure uses due in rlsp year 19.r - ;.._- <0I be - _ "_- -. -.._ _'11. . . homeurad dmr:(smq a -!" ' tlnlL rneialwnee,- homestead -stns veh:th) y�j,= s1 Neither the sell" nor the sellers stem make any rrpresemuion or sasra.ay wimuoreer o n so wing doe �rntiuot c i s eal etbre rafts -b:ch %hall 61 assessed ,taint ihr propeny suhsNq ,u to the due b( potchae. 4,^ Seller ct sort chic buildinzs, if any, are rrfcirdr within the boundary Ii,^ of the Dsoperry and serene ro remove all lersonsl prom" not included hrrnn and all debrii how the proms" prior ro rross - dm. SELLER WARRANTS ALL APPLIANCES, HEATING. Alt CONDITIONING, O: I{lI,%G AND PLUDtBING USED AND LOCATED O:\) SA)D pgrN jSE5 ARE LC PROPER WORIJNG O11,DEy Jt :V I a ' AT DATE OF CLOSING. ;-, ' The sc)kr furtb" at,- no dcliret - -' '" ""•s �� y po hs i not Paso than ssle7• -` - -.1 close1�...1. ::;_.- -..._.. provided that atl conditions d dais - .• ) i agrrmcnt have brno tnaplied r•ieh Unless othen•ise sFrcircd t!ta ask shsU be closed w w lxiore 60 dams from she lose bCrcvf. ]n the event this property is destroyed or subsr.nrutle dana,erd by Svc or arty orlxr avu hc!ort the elosinF past, shit a:nemeac shay $ `m baorsm null and void, at rise purchsser's option, and all mon¢s,p.id !ereu0dcr a"I be sefunded an hips kl. The buyer and wlkr also murually agree out rro tars adjusustenu ul,scm „interest, "ousanee and &Y seater• and, jis the one of sari” property, n"renc opnarin[ urxnscs, .haq be made u tJ : The -I!" shall. within a xasornble time after :pprcral of shit anrtrasetrr- furnish a0 A racy of tick, or • Henis...eJ presxtq Aherne, rern6ed to dart to otclu.'.r proem search" eurer:he b.us .l rtes, err! State anj fedrtal jtrlsaneou --I liras. The buyer ahatl be "1 allotted 10 pars afar, letting th,,,ot for ream,nst ion of said task an.1 she soa4ine w any obte,'%,na ncct "O. uiJ obieniont; to be ft ,.k i •, r' „•) wr:.or w J-"`J in be wsr•ed. If stir obfrctions art se, made the sclkt sna0 be alloweJ 1_'u Jars in [earn ouch to6e marlerable. I'sisiast ! •' twran:on of risk she pitmen" her ,tjcr rcgusred .hall be po,,ro -J, bur upon aaf-1— of teak and wnhiA 10 days alter - titans a.wtte A.: b the buyer the rvrr:rs shall pe,mrm This eereemcnt accorJsne us se, terms. - ll »J rick is not m.scicIll,Ir anJ is not made to w trh :h { 2(1 Jays Irtm I. Jrce of written olskir; ns themo as abort pjob, J, rbs 11 aprrrmenr s.hail be null and ruid, ar option of the husn, sod ncnh" p" rA shs{I be Iisbk for Jamace, hcreunJer to rise whet rrnwip l Rte,•.. -, All Onsncy thrresofure pad by she hutrr shall be frfuodc'l. It the tole io s!J p.st -, be t-.j marl_ able or be so —Je within'saij assess; sad sal bus" 0.11 Jrtault m anY of Je armemrnrs anJ mnrinur to J"-k la a Tef d 10 d.syt- Shen nJ in tour rare the !Hler raw " aevin.o r the,' .0 s yam wai, trrnunir+r,n II el+r patina weak• upon rhea n _' .1.11 br ra•ta:r,eJ M v A. lkr atJ tail aFerst• as sod 1t the rnpnt n'r weer n r pphr. as itgai,10cd Jama:cs, time br:r+c sr he err hrreW- This r"w — lull cJrpiirr either pang of the t:tM of snfwans tlr spcctnt ry+l,u manre of this sect prurs.kJ h torarart.1.01 fa+r 1r rrrnu.i"ej e. asassesaiJ•anJ ry•r O j aceiar •c ! �i anealu"e both 'f a nc prnumunar skull t< cummcnaJ wi,h,n «s —,h. af•n w.h rirM d anuses shA seise. a I i It is u.drro' -J anJ aerrrJ .has f6s ulr is msJr subject to the ar•ptasra{ br the m, nef of uiJ prcinim in wrienp anJ this he I"itlev. a:Fard areM it in nu manner lftbk of fear —s,ble on account of obit agtcrtnrnt. irtcrpt to tttattw W account for the earnest elaaarr pYJ asedrif 7Tts .4dnny •J ,u Rapt" anJ rrwnies shall be male as flat oJbre d; CENTURY _I Car -Seri Reulry, )w. ' G[KTCN \' 7f c «•�,,,, Rc.My, lac. • r`, -.. _:,-, t: .._. ___J.: - r/• „t. �: I•/ L! taw ... � �� id/ -',' ;. 1. de u Jrnirned. owan of aM rho_ is". do herby apporsb, _. - .--- .- .._`l- ��"� :. -•'. - !. -"`�.: �.�'-•.•^- Aleess _ t!e al,ove axe ".rata[ artJ the We tlesrhy nwk. ) Mrlw serer fo ru"hasr der sail 1- "any for Ott, lat:.e aaJ ' ( r n1+M the ecnn. abt»n rhrof..,resl, itrl -bleu so aL tnAJssaaft i L_ (SEAL) »....._ -.-.. (seek) t i ..(SEAL) • .(SEAL) /( •ate r { . _.._._.. -^.-. .- .._..__..__......... ..._..- ......._._.......... -' (SEAL) a Seller layser •.( -•.` _... 198. Taxes for 1981 and prior years paid. Taxes for 1982 Amount $311.06 not paid. (Base tax amount $311.06) Assessed in Foster as Homestead; Plat 74600; Parcel 4050, Property ID No. 28 117 21 22 0003; (Edina #24) 199. Certifications cover records, within the last ten years, as to Federal Internal Revenue Lien Notices, Minnesota State Tax Lien Notices and Inheritance Tax Lien Notices in the office of the County Recorder, and Probate or Incompetency proceedings in the indexes to Estates of Deceased persons and wards in the office of the Clerk of Probate Court. 200. For Judgment and Bankruptcy Search see Certificate attached. TIM 8 rev. 3/81 No. 899633 Verified by CERTIFICATE ON JUDGMENT 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 appearing therein against the names hereon between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES I DATES George D. Foster I April 4, 1972 Mrs. George D. Foster I April 4, 1972 Bertha I. Foster I April 4, 1972 Dated at Minneapolis, this 5th day of April 19 82 April 5, 1982, 7AM April 5, 1982, 7AM April S. 1982, 7AM TITLE INSURANCE COMPANY OF MINNESOTA by Asst. Secretary No------ Zttte kzurance Companp of A 125 South 5th St., Minneapolis 2, Minn. Verified by_ 4 CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS AND INTERNAL REVENUE TAX LIENS 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. WE FURTHER CERTIFY that we have searched and examined the records in the office of the Register of Deeds, in and for Hennepin County, Minnesota, and find no unsatisfied Notices of Internal Revenue Tax Liens filed or recorded in said office 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.) Town Realty ) (Partnership) ) Oct. 161 1930 Feb. 26, 1954,7: Dated at Minneapolis, this - - - - -_ . ? j? __ -- ____day of ----- bnuary—__.__, i9-5k. Fee $ __ TITLE INSURANCE COMPANY OF MINNESOTA Your $4,441 _� �_..___ __..__. �_ Asst. Seaiftry No. 362429 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 District Court, District of Minnesota, Fourth Division. United States District Court, 3rd Division, Federal Tax Liens only since March 10, 1955. We find no bankruptcy proceedings therein by or against the persons named hereon; and find no unsatisfied judgments or notices of Internal Revenue Tax Liens docketed therein against the persons named hereon, between the dates set opposite their respective names, except as shown hereon. No search made as to parties the middle initial of whose name is other than as stated herein. NAMES Clifford S. Nyvall Lorraine C. Nyvall Mrs. Clifford S. Nyvall Vance Erling Velasco Doris Louise Velasco Mrs. Vance Erling Velasco Dated at Minneapolis, Minnesota t DATES August 25, 1954 April 3, 1958, 7 AM August 25, 1954 April 3, 1958, 7 AM August 25, 1954 April 3, 1958, 7 AM August 25, 1954 April 3, 1958, 7 AM August 25, 1954 April 3, 1958, 7 AM August 25, 1954 April 3, 1958, 7 AM 3rd day of April, 1558, at 7 :00 A.M. Minneapolis Abstract Corporation By X- - Secretary No. 310,387 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 Town Realty Co. (a partnership) Rex H. Poppe Harmon T. Ogdahl Clifford S. Nyvall Lorraine C. Nyvall Mrs. Clifford S. Nyvall Vance Erling Velasco Doris Louise Velasco Mrs. Vance Erling Velasco Dated at Minneapolis, Minnesota DATES March 7, 1954 May 5, 1954 March 7, 1954 May 5, 1954 March 7, 1954 May 5, 1954 October 161 1930 August 26, 1954, 7 AM October 160 1930 August 26, 1954, 7 AM October 161 1930 August 26, 1954, 7 AM October 16, 1930 August 26, 1954, 7 AM October 160 1930 August 26, 1954, 7 AM October 161 1930 August 26, 1954, 7 AM s 26th day of August,[1954, at 7:00 A.M. Minneapolis Abstrac Corporation By. Secretary No. 45854 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 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.) John A. Daly Mrs. John A. D Shirley L. Dal Town Realty Co Feb. 16, 1954 Feb. 16, 1954 Feb. 16, 1954 (a partnership) ) Oct. 16, 1930 Rex H. Poppe Oct. 16, 1930 Harmon T. Ogdahl Oct. 16, 1930 Except as follows: District Court, Fourth Rose Brothers Lumber & Supply Co., Inc. vs H. T. Ogdahl 5052 - Thomas Ave. So. cial District DATES I 6, 1954 March 6, 1954 March 6, 1954 March 8, 1954,7AM March 8, 1954, 7AIA March 8, 195417AM Judgment X9(156 Dated Feb. 15, 1 38 Docketed Feb. 26, 1938 Case No. 387756 Schwartz & Lifso�ranscript , Attys. Municipal Court Carl W. Anderson, etal. Judgment $4,000. CO vs Dated June 17, 1 3$ H. T. Ogdahl Docketed June 17, 1938 real estate - Res. 4732 Lyndale " Case No. 3$7007 Ave. So. I Cobb, Hoke, Bens n, etal. Attys. Dated at Minneapolis, this $th dsy of March 19--54 600 TITLE INSURANCE COMPANY OF MINNESOTA Fee y; • Form No. 8. L.P. 12- 52 -30M By - 714, Asst. Secretary I No 45'095 verified 6 ltk 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 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 John A. Daly Mrs. John A. Daly Shirley L. Daly Oct. 25, 1950 Oct. 25, 1950 Oct. 25, 1950 Feb. 17, 1954,7AM Feb. 17, 195417AM Feb. 17, 1954,7AM Dated at Minneapolis, this 17th day of February 19J-1—+ TITLE INSURANCE COMPANY OF MINNESOTA Fee 3.00 / Form No. 6, L.P. 12.52 -30M By C_J�� Avast. Secretary i 379980 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 John A. Daly Mrs. John A. Daly Shirley L. Daly Oct. Oct. Oct. 10, 10, 10, 1950 1950 1950 Oct. e Oct. Oct. 26, 26, 26, 1950,7AM 1950, 7AM 1950,7AM q f M , Dated at Minneapolis, this 26th day of October ,9 50 TITLE INSURANCE COMPANY OF MINNESOTA Fee $ 3.00 _ B -- /� -_._. Asst. Form No. 8, L.P. 7 -5030M )' - Secretary I No__;k l Verified 1 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 John A. Daly Oct. 22, 1947 Oct. 11, 195027AM Mrs. John A. Daly Oct. 22, 1947 Oct. 11, 1950,7AM Shirley L. Daly Oct. 22, 1947 Oct. 118 1950, 7AM Dated at Minneapolis, this- 11th day of October 19-50_ TITLE INSURANCE COMPANY OF MINNESOTA Fee $ 3.00 Form No. 8, L.P. 7- 50.30M By r r Xsst. Secretary 1�No. 3199 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 1chael A. Davittl I Oct. 2. 1947 I Oct. 21, 1947 Dated at Minneapolis, this 23rd day of —__ ©c t ob eT _19_47 , 7 TITLE INSURANCE COMPANY OF MINNESOTA Fee ,8 -00 Form No. 8, L.P. 7-47-30M By �2`� ^" 'Q' - Asst. Secretary No 3�i936- 313199 r/ Verified bq 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. (Notet 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 John A. Daly Mrs. John A. Daly Shirley L. Daly Oct. 169 1930 Oct. 16, 1930 Oct. 161 1930 Except asifollows: District Court, FourthiJudicial Distric L. M. Lundring vs John Daly 2406 Irving Ave. No. DATES Oct. 23, 194797AM Oct. 239 194717AM Oct. 23, 1947, 7AM Judgment $72.26 Dated May 28, 194:1 Docketed June 2, 1941 Case No. 412961 A. Wo Anderson, Uty. Municipal Court transer Dated at Minneapolis, this 23rd day of October 197 4 TITLE INSURANCE COMPANY OF MINNESOTA Fee $ 3.00 rXgWe. E�dL47 By —� —� �C ���-- r�c�-� Amt. Secretatry, No_ Ai936 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 chael A. Davitt June 24. 1946 1 Oat. 3. 1947, 7AR Dated at Minneapolis, this 3rd day of October 1947 TITLE INSURANCE COMPANY OF MINNESOTA Fee $ 1,.i_00 Form No. 8. L.P. 7- 47.30M By— _5C� �— �t� �" �n�'= Aogt, Sect, No 281427 Verified by V 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 Harry A. Hagmann Florence M. Hagmann Florence M. Bowen May 21, 1946 May 21, 1946 et. 16, 19 DATES June 21, 1946 June 21, 1946 . June 21, 1946 Dated at Minneapolis, this 25th day of June 19-46-# 7AM TITLE INSURANCE COMPAW OF MINNESOTA Fees 3.00 Form No. 8, L.P. 5- 46.30M Br Est. Secretary '61 N• A051-281427 Verified CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the fol- lowing named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings and no unsatisfied judgments or notices of Internal Revenue Tax Liens appearing 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 Michael A. Davitt DATES r Oct. 16. 1930 June 25. 1946.7AX, Dated at Minneapolis, this 25th day of June • 1946 TITLE INSURANCE COMPANY OF MINNESOTA Fee,$ 1.00 FART, L.N_jb &7 7 gr t. Secretary No. 2790g 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 Marry A. Hagmann Feb. 17, 1946 May 22,_.1946,7AM Florence M. Hagmann Feb. 17, 1946 May 22, 1946,7AM Dated at Minneapolis, this_ 22nd ___day of_____ May i9_46___ TITLE INSURANCE COIN OF MINNESOTA Fee $— 2. 0.0__. _ By___ _ —Asst. Secretary Form No. 8, L.P. 1045 -24M { No 27 $74 Verified by- CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the fol- lowing named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings and no unsatisfied judgments or notices of Internal Revenue Tax Liens appearing therein against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES I DATES Harry A. Hagmann Jan. 189 1934 Feb. 18, 1946, 7AM - -- Florenoe M. Ha mann Jan. 18, 1934 Feb. 18, 19460 7AM Judgment versus the name Mrs. Hageman with name other than as appears hereon._,_ not shown. Dated at Minneapolis, this____1.8t21___day of February _,q A6 Fee $--.-- 2. Form No. 8, L.P. 10- 45-24M Secretary No.- 23490 ----- - - - - -- Verified by-------------------- CERTIFICATE AS TO JUDGMENTS AND AS TO BANKRUPTCY PROCEEDINGS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the following named Courts, viz.: District Court, Fourth Judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings therein by or against the persons named hereon; and find no unsatisfied judgments or notices of Internal Revenue Tax Liens docketed therein against the persons named hereon, between the dates set opposite their respective names, except as shown hereon. No search made as to parties the middle initial of whose name is other than as stated herein. NAMES DATES Frank* Frank Sr or F. S. Reid December 22# 1924 December 30 1926 _ Mabel or Mabel H. Reid December 229 1924 December 3$ 1926 Ws. Frank, Frank S, or ) I` January 183 1924 December 3. 1926 Fo S. Reid ) Henry H. Hagman January 18, 1924 June 19: 1931 j Harry A. Hagman January 18, 1924 J"xiw --y L -6 19Z40 7 AN Florence Mo Hagman January 189 1924 January 190 19341 7 AN Dated at Minneapolis, Minnesota, this 19th day of Jane aryl 1934,E at 7 A• No Mine li Abatra t Corporaticn Fee $6.OD By Seeretary r 1y #A* Certificate as to Judgments and as to Bankruptcy Proceedings. THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the following named Courts, viz. District Court, Fourth Judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings therein by or against the persons named hereon; and find no unsat- isfied judgments or notices of Internal Revenue Tax Liens docketed therein against the persons named hereon, between the dates set opposite their respective names. No search made as to parties the middl initial of whose name is other than as stated herein. NAMES DATES Frank Reid Mabel Reid Dated at Minneapolis, Fee $.80 Oct. 2,•1924 Dec. 23, 1924, 7 a.m. Oct. 2, 1924 Dec. 23, 1924s 7 a.m. ;Minnesota this 23r� day of Dec. 1924,.7 a.m. Hen in C ty A stract Company By Secretary I A. 4 IOM 9 44 V.8. O. Verified by-, 11� 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 Frank Reid Sept. 4, 1924 Oct* .3, 1924 7AY .,,.._ Mabel Reid Sept. 4, 1924 Oat- 3,. 1924 7AX, -. -. Dated at Minneapolis, this 3rd day of October 1924__ Fee $ • 80 REAL ESTATE ABSTRACT COMPANY, Bye ` Secretary. I 1 t_ 10M•10•13 s e co No. r-7223 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 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. _ Frank Reid Sept. 7, 1921. _ Idabel 3eid Sept. 7. 1`:%21._ Sept. _ , ..1 .24 7AM _. _ Judfinents . -s _111r4nx ite-ed, F. , and 1 s. Frank_ Deed not } shown. Dated at Minneapolis, this a day of September- 19.244__ Fee $ €4 REAL ESTATE ABSTRACT COMPANY, By !, S QX •• A LA Secretary. ►' No. 55 j 5Fa 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. None No search made as to parties the middle initial of whose name is other than stated herein. NAMES Thomas Place Clara A. Place Frank Reid Mabel Reid No bankruptcy proceedings by or against Thomas Place Clara A. Place Frank Reid Mabel Reid DATES Sept. 7, 1911 Sept. 71, 1911 Sept. 7 It 1911 Sept. 7, 1911 1 an, 18, 1915 ar. 3, 1916 ep t. 61, 1921 7AM ept. 81-1923. ?AM ; Dated at Minneapolis, this gt.h day of September 192-1 - Fee $ 1.44 REAL ESTATE ABSTRACT COMPANY, By l t o a Secretary.