2005-12-14 AbstractI P
!' r •
Ir s
Abstract of Title
I o the Following Described Real 'Property in
Wright Cotm/ Minnesota.
Lot 14, Block 2, Barthel's Industrial Park, according to plat on file
and of record in the Office of the County Recorder, in and for the
County of Wright, State of Minnesota, said property being located in
the City of Albertville.
CAMPBELL ABSTRACT CO.
7 N.W. 2nd St. / P.O. Box 425
Buffalo, MN 55313
(612) 682-1252
F--7MEMBER OF THE AMERICAN LAND TITLE ASSOCIATION AMIPICAN
LAND IlR(
MEMBERS OF THE MINNESOTA LAND TITLE ASSOCIATION ASSOCIAIJON
�ti .
--475.29-- lco
W
N2.21 01"E '""�` -
CO)CD
Lo
CD
rec ' x- P
V b
m s •.�.
ia
m
e
.,♦•r. - O fir.' - ... <. ... N � __.._._ .? - ---- -- --- -
CA
0CP
i
LW
s Wiwi
65 of+� - ti
»►.r * •,4s - -- - n ;
0.34'w_. 4f; ._
9 �-
166-02
NI*59'37"E
T
N1-5 9 '37-E
_
330.00—
tlj
-LANDER
CIRCLE
I IS
I
NAI'MIIIII
zw
0
>
-moc
M
> (1)
—q
M
Zq
:r
M
M
CID
Jh. AVENUE CD
to
-ANN,
CD c, CA
rr
N 1'47'15 E 1011.46--
all Z
%D
m
BARTHEL r
0
99 Gi Z - b
It
W OOIL
OD_
C, Z
C
-fo
IV
--t .�� �._---- -- ► �
tr
_ _ _ -- • -- N 2'0008"E 974 44 -- - _
CA
J OD
.. rwII i•r •"•'�': :: ;1 ^M`OM • AVENUE - ••N, O,
fA
c-c4D Ari
Z7/7F m
-- N 2'OObS"E 773-00--
m i •r. s! s � y m s i.
ro 3
S2.35 31"WCD
r: s nCi m
N 2.50' 141E
- -248.11-
CD
-417
S 2'41 53"W
'a ggQQrani VN :_� r t a• v D
b+7 CD •►era.• -
_,[ , N 2-41'53`E M
m! e
_ z aoian4 S 2'41'53W 909 68--
-10
-189
v p
r-
=a
4"
L
1
Z
a
rn
x
_
■
1- -
V
ty
..
r
1
u
r O "trJ
%/:'7e 07
4
1930
p\
t- E fz-T v I L. L
f
_
�
o.
(j
O
�►.
,xp
y
k
'mod
IjQ
i
h
•. _l-iL_ .-LL
r 1
GENERAL HIGHWAY MAP
WRIGHT
aEVIscO COUNTY
MINNESOTA
t"w 77
OTECTED , '
IS INVENTORYi _
e„we I iw Y
Abstracter's Note: Due to the complexity of indexing this instrument, we are including
it in the abstract for you to determine whether it applies to your interests. The
original is on file in the Office of the County Recorder. It is also recorded in Book
79 of Misc., page 613. File No. 362912 fi.led'Feb.. 17, 1982 at 4 P.M..
.aeI$I •I a 1yy.0 tl SO4tG1
OIr11101 Or .t11{
fil 1wf
Ito
/9-µ 1 Iert.lw Lee.
N'Ttlr,l)
lu
15;26
it, MSIG.,1101 a nOf(Cllo Y1I(tS •e0 WILAMUS VII.IY Wool
elttl(501A,
COU.IT,
ILM I IrNI(1 lNe
f 7:1, It
111
15; if
.,
_ µ- 0 t Wfflle lLlt
7b,71; Si`ll, Sf,I{
I19•170
1S;r6
A. AUD041r,
;
If-f1 t flr,e lrr
11, Ifs 1). r4
171
TS; 1f
,e0 SCor(
REVISED
M-M 1 Wtl hb 1111
11•fS Ilell
H;r4
171
75; 16
1. P11 111t Innll/lf1
11
t U4
µ•µ 1 IIKk
)0.71:7S,36
;
i3;16
postttl .dwt a 11n4k.4.Yt1eAl.LtMtr•
61 M.M11. tl de ee 1. lM ./ IIIMn.{I Iflf. CMItV Iso
l.b .
16.9 t CwrltM Lek,
]I;36
Ile
111
lot
7S; I6
j{
r. rAe Ie.w/n 1.1 ,l pto..... ...... Aw4
I l,l
.tti..dt .1 f•.Nwle4 1.
1.1,
1,-N 1 tW<IIn lrr
µ•Soo; l...... 111e
II, 11
19,)0
III
Ile
16
7/
u. ,W►H<t Y 4.I.n 1..%1r of th. rdI...I Itofl, ..tw 4...1, N KJIMI
le l.•/ .I I{IM.eel. 11/f CMenr IH. 1Wellt Iltte.l
/4101; D1q 11el
70,79
Ile
tb
.rf Mt tMJetl t.
M.S. IOS.11 ►.n 1{ ., IerIV to trt tl „en err thtr.lA IKI wl el/ttl
µ•Sol: Teel rl lete
Is, 13
111
le
elJe lw lwt pet.ttoo Wa.r1 r .e1I.M1'
1/-107: le. 111E
3),32
Ile
)1
I. IMI Ilft 11 1. Yr W,e1 Ir trJMCllr
With {ee frel.Cl.e
µ•105: U.n1w0
so. "I lltli, Vnwl7 lrr
1
]I, )1
I10
t19
76
74.
Mter1/Y.11rn I....,V M 1
r r p.7trN /w Yr
lytt CerlJ•
se. Sol: Oe rr 111 r.
$6•Idt G-I. Sat
7
I11
4. 11.tN Y11a%nt tM twntho N e/ /��n.
•C erlr W tM te•w,elf/...(.
µ•10/t- Learn Let,
16-t»:
10'
IN
74
M.4rr1 11 Mlte they Kter,
VM1,r1
µ.1171 MI Iu/1 ta.
If,71
25.76
119
I11
t6
1/
le.wlAl9 M•+ fe.w,A le I
e.wK 1
141Ht' YI.w1I Lett
µ-Ilft IIrtA Lett
28.11,13
2,7; 40S
111
119; I7u
76
16
'A»or
t7
1,. 170: Maser lets
),1, 17, 11 -
120
N
' 1r0
is
µ-1771 llptloet UIe
N
170
7/
....A.
If tell Mru r.1, u.
µ-Sett
n•rr
uo
r/
( it1 ; I73
g:a..
7/it/
uwwrel
141Ht $alit T.I.
I1,70
ri
170
7/
C
Crlwwe
71
rl
Let.
µ-17t, AY01. l.Yr
11,13.34
IM
110
7,
1,
.11MIrt j
23:24
W 33 A.q,n lr.
1
120
7,
rrrtllw 1
I11 n,
?.;it
µ-t74 Mot. lr.
),,
IH` 111
7,
/rIK1 Lett 120
Milt lets Iro; 171
!1
tf
µ•Mt .K le lNe
µ•1311 Vw.,r.4
.11.7s
1,1,f, 10
1f 4
I71
Ill
2,
7.
Muelrlll•
I
r6
14131. little A.,l I.A.
4
171
7f
IIt 111
I/
µ•110. S11... lei.
S,1
171
71
11C.11te
le �7p let
tl;?$
Iw ills llet
ew N6( Ib Nalrr
f,»
11.12
ltl
I,
011•te
lit'r
77:f1
6N 14t (. y
17,I.,t1
1:1
ri
Zen ler4 Ito
YIL.• C...I t71; 177
N:2s
21
leis
µ•IS71 Illihtrr Lek.
17.14
Ill
Ill
7,
!f
tw 1* S.M 171
t1
6L lµt Mr leH
if.7l
171
7.
SI«1.•1. 11/
21
6111- $1 MO�r 1.10 W II
Tt.77
Ill
7l
Ite.11
77
64N: VM,r/
71,J0
111
ri
Y••41 r1 111
7f
I
e.•Sf1. MA.w1
St
1. EtG4tln Y.1111
III.if 11 West Lek•
ef-IQ,.-fteu9e ltlr
6F 1.7(I lltwtrt ire
3134
41.71
S;SI,U
171:121
171; 171
It l;
1f
ri
1. tit. f•lle.1., ..ter bell., .re ........4 W.trrll
µ:III; Ill. Leke
wIY; leAt Uh
7 , 17 11
Ii,}1.},
Irt
17t
U2
16
7.
Y'Mr_r_a tile.
��
T-01 11.t
--t —2-
..
µ-1701 LIe LLA
� $41/1t t.s er let.
21, 19
71,Y
171
177
R
11
/1
'wl Elite :ete 7,4
µ.11h uMwe
30
Iit
76
el•J t Iltr 11t. );M
110;111
13
6L1)It lerth At
)1,)S
177
7,
µ I t Uwwre
µ•IL{l blrK. 1111
W 11
lr11
t.
µ•1 Mr161 La, Sl
119
71
_ 64117t t«qer ire
); 17, 1)
111
. µ-10 I Y. p.r l,1• 1; )1
111; 170
t4
141/1t Oet L.e,
]0,71
111
76
µ-li 1 Ce.r l.t.e 1.11 S,{;)1, ]7
IIf;IrO
71
I6•Irit .elw, lr1
7; 17
I»
Tf;77
16.1, S. l,ee II
120
11
µ•140t Steeel Settle. let.
/f-1/11 lull. Mtl lrr
3,
»,70:24.7S
IN
Iro
27
76;t7
µ•IS Xero lete 16,11
N•1, rl let.
IIO
71
/G-Ilil (e<I let.
/4ISlt rlt%Lek
701I•ri 1,
/, i1•it 11
170
122
If; 77
71,7r,11
µ•H Ww, l+N 11,16
110
Ito
N
µ-114t o.t(A LN.
1 110 it
111
11:77
11
,t•A let$ Ytlnrl• 1)
170
7,
11
11-Imt l,.0 lr1
1},i1,}3,t1
IN
t7
µ•21 ..,e let$ Ie,t9
170
11
µ-NOt Aww letr
11,1f, tl
1»
27
11. 72 Sle.lr ire 7kk )1
;10
1/
//6-Nit Ynnwe
1)tl,
14'
1/
W. t 11.61 let. t9,)0
110
74
so. I"I t•.e1 let.
14,7E
111
21
If•ri S,k-I Iar SYM
ITI
71
µ•I91; ft"La:
IS,34
I»
4/
5•71 f, Leif 76
171
71
ef-194t 11•ry let.
to.27
IN
11
e421 heart Lett ,;11;1;16
µ•tf Xe.lOtl
119;I20
74;2S
e6•It7t Mfle let.
641it
It -
IS
Ile
2/
Leif ]o; N,tS
1F 11 1 r.11(.n lrf . Je
HO
ILO; Iit
71; IS
r1; 75
Wtlrr. Lett
µ. Nf. M.er4 to,
7,4; 77,(1, 11,3/
IN
111;IN
t/
2/
µ•32 t IIC. 11Yr I;7S,1f
117;IU
tS
16-207t YM1.t4
Il
Ilf
77
of 77 : Yww1,.4
µ Alt f•Ilr let.
ii, 7]
IN
17
/4•3/ Ceeu lake IS,»If,71, iT
Iltl
7S
W"' seek ire
•ri,ri
111
i/ ,
�-
66-» UMp,16 T7 71, 71
µ•)1 : No La. 1, }; 7S,7f
11,
114;111
21
1
75
1IS
- 11.7Wt fWwl Wt.. La.
1f-7dt. Yllllr lr.
. I.1,1
S-1
120
Ito
21
t7
IM I, Yww.w/ ),»
Ilf
- µ•ILO, w.rl LA.t
,.)
UO
µ•11 : Ofr lnf f,l,
11f
7s
W2llt (e•..e La.
6.1.17
120
17
,1. 17 : YM,r1 I1, IJ
6t•1)t
ilf
7S
6421It AIY btI INe
'.
9 10, 1.
'li,H,ll,tl
120
in "
1/
Vwww1 11.14
1,-41 ; b4 let. N,IS, 77,I]
11f
IN
is -„"
7}
µ•ills eMth«IN•
4 NS. IW We
11, 11 ,
1r0
27
}I
µ.IS t U.w,we 1/,70
U,
7s
6f-1 lf: SIwG9Ye Ire'.
If,t2
120
!l
14., Cr..fr1 let. 20
11f
tS
16.71tt ,relit lKt, :
If,I0,2f,70
170
N-It t Y.rI lNe I;J7
111; II0
7S
16•!U: Mlle IN 6'
70,t1.l1
17, 17
Ito
120
I'll
IFfI t (Mltru lNr 7,1
Iro
II
µ•22It CN7&N.
IN
1101R1
t1
17
µ $I t /VlnkI LN. 1,1, 1{, I), lo,tl
Ito
rs
16•r22, IMne...4
(HIM
1, 11
YI
i7
1&56 Ynel.gtM Labe 14,13
I70
j1
1L7tlt let
SMY lr.
7,to
UI
27
µ•60 : Ill. left 70,If
Iro
IS
eV flit
Cols
IS,t1.22.21.14
UI
11
66.61 ftNi let. 27
µ-,3 : 4rrM belt In let$ 2S.76,75,36
I10
Ito
2$
7S
With lrr
66 M, MN ire
23.24
I21 -
2/
,6•M t 611CMIIt Lot 1,4;77, 34
170; 171
j(
µ•!lot ls�r, Lett
14,tf
UI
it
µ-fl , U..w1 f
Ill
7S
,4t31: Wqp lot
I,I,YI,11;35,31
U11122
1/
64M t Ilr(A let• 7,14
It:
rf
WtMt ens let;
I,S:U 11
Utt Ut
in :
1/
1/
µ-Ns b4 U4
73
/4211t 11.r let.
27, 27,}f
16
lit f
27
16•N , lay Lett 1}'ll
Ill
fS
µ.tat Ynw«.1
tf,1/
..
In
27
µ•113 IrrlrrlNr
is
66•t41t Crwell lNe'.
lr.
76
U1
21
t (,t T.I. lNr 11
ft
Ill
7s
µ•tot: YItf.M
W.n let.
U
its
t7
W"
µ,n I Cate L.Y. If.70
Its
71
µ•eel!
1-.—to
32,13
Ut
21
16/3 1 I1.rf. )D
I}1
If
14•tu:
66-t4t lr1 let,
3•M
tz"on'
21
St.; Lek.
µ-V t flay: Le t1,t1
7re111.
171
IS
µ.14t: unw...e
7�
U7
11
If•U t , lets 1/
K. t M/Lett 4;I,I2
121
Ill
1s
66.7+6: Y,+IwN
31
. 122
21
IN.Yr11W 6ttl)
2W6
µ-j30• SAlleleee
µ•hi: ►Itttl•i l.,r
30,11;34
Is, r0; 71
IN
12t
27:2/
2);26
St. y4: (o....tlw La.
•wlw,
. 121.U2
11:2e
N. LSJe 1w•Wr LA—
Au •7X. SLe%...• 1A 1
!a
4,5; 32.33
111;116
I17:IN
2e
21
16•iA: G•4v l
N 161; U_4
II•J M
to
IN
119 -
26
71
It"C3. C_to i e.1:
It"
µ 26. 1..." L.e.
t1
111
L
EXHIBIT (Page 1)
6L.W. —l.e.
6..2n; EattAl.ee
t,:771: Ww U,<
S•/
11.1l,II
I). N,71,N
Ito
Ito
Ito
71
to
71
M In G«t. 1a..
µ 719: T.•n LA....
1.7;11,31
4,S;t6,32,13
120:121
120:121
76
re
µ•re.:. C.ml I -_ Let t
J,4
tit
it
µ-let: 1w11, ire
i,e
Ill
16
µ•NM: Wq.l1, l,.r
II,N
III
to
Y.tY: Jan l,t•
n,rs,J.,»
ul
r'
%•2Kf 371.1• lsol
77, }1, )],H
171
71
'
'
71
Y.t111 Ym-N
Y•7t]t GIIIn,eN 1,11
)1
{, 1; I, It
171
Ile
Jt:t9
N
Y-}tS: S•In l,1•
Y•7Y:
{, I. 1, 1}
I11
21
11;11
1...•r D.• l,l•
Y•7Vi k.lt 1...
10;}5
If;r.
111
lil
lt:lS -
Y.791, U.1- lJ•
-
1: U..N
Y•32
3.)121
11
I1
it
Y•Vmw
H
1
III
77
Y•noV-
vol wed
],/,v
I!1
77
Y•3A: Wnrd
10
110
t7
li
111
77
1--
Y...0: Wn—I .
70:73
IfT
r7;76
Y-IA, V--N
Y-SOo, W.�
31
%
It1
Itl
t/
11
.I-t Ce.qq t•te
St;S
I11; 11/
t7
.I./10 , ..ei• llle
1LJ , rrrl, l.,f
U•Ir,17
/,f; 1, n,12
IN
120
7e:H
)7.11 i M1r if 1•If
I,S,1,1
121
7e
r. IM filly l.,
n,l.e,l ..d II IrrN Nlrr11
.,t.Ic verse, ♦re
e.etected
.�
S«tl- 1e.e,elP
_
f.n1
_
Ill.. T-01P
_
a.n
_3S
111111,•IMI 11. rr (M)
7S IlI
)1
7{
Irl
71
Clurwln 11•v (CU
H Itl
71
1S
17]
11
W.—d IIIwt 1"
)0(nq. 111
rs
I1(oW.
111
Te
u-•Nd WWI"
32(1.11. 111
17
JI
Ili
21
U-ewd tr Uelr/
J111M. ill
it))
27
21f11,in
Istl
III
27
u--d lrlwla,
20(/nl. 1T1
27
21(plln
121
r)
r51)
TSl)
Unn•.N tr1W,.7
t{Unl. 17i
It
11
tit
i!
Sit... C... q (SICI
.A)
J9( In 121
Z{
Ill., In
Iri
A
tin
Vm—d WWI"
If(1 122
2111
r)
sti3iin
110)
121
71
Ym—d tllb t.r7
it 121
21
I(/pi.
111
16
,Ott., C,N. (ac)
1111N1n 171
7S
139)
3
ill
ZS
16)
V-Iw,•rj
)1 177
7S
1
l
Yme-W I.M
M
J7 121
7/
Is
ill:
r]r5
Wn—d ,. M
%(11, In I21
I.
I1
171
77
J1)
Cry it... fca)
A Ilt
7l
J{
it
7 1
um-N Irlw, p}
6, r., Cry Il.r I.lal
10 170
II 1}0
71
r1
17
]0
IM
111
2.
71
V-eerl lrlwl.r}
1/(„In 11/
71
1/
119
17
ri11
Ym—d 4 CNW I.A.
71 11/
fl
Is(2pld
111
7e
fN.V trNt (Sc)
t/ IIt
21
7.71
771 eN1.
Ili
le
u-rd Irlwt.I 7
xl,solo I1f
71
7{n
7f
11f
rb
ISO)
Wnrd t. wa
11 I11
11
10
Ili
21
U-rN 4 Ya
Wnrd trlWtu}
THIN .11• trNt
21 I20
2f Iro
7(I,fl+ 111
21
17
7r
{
7
71
Ilv
111
119
76
f7
76
IN)
u-re 4 W
)S llt
2
7r
111
Vm-N 1:YOa
1(1„1. 111
JI{
17
111
N16
AI
un.—. t.u.l.•r
Is rn
a
10
u/
s
11 110
it
120
26
Wn-1 b Will. l,l. 11(Ito In 1T0
A
2{
7S1 In
Iro
76
Iro)
so,
W+—d I. wrrae 1... a vo
n
3opnln
I
I:o
is
Al
rrNricl CrNI
SI I.IIn 11?
n)
Pf
I)
I19
71
tF1nr1 Id .V7 U1.
37 170
JS
St,W.
119
IS
Vme.N b Na
{ Us
rS
1r
11f
rS
Wnrd
ff 111
71
12(1,11+
14
tf
Is)
u-rN
11 111
77 I11
16
1f
21
!)
III
111
if
76
Vm NN
IS 111
1f
um—e
to rn
a
u
nl
ri
YM..N le Mp
A 111
1S
I7
11/
IS
Wnrd
)(Llln I11
!S
1
119
1s
Y)
..—d le .ra
7 119
is
71
111
2%
S. /1, Cry at...
1 111
8
A
IN
N
IM-1
17 111
r)
11
Il/
17
um.N
glnln m
77
{
n/
tl
7j01
U--d t. 1,.. Jen.
11(1., 1. 111
}It)
JI
AII.,In
1Yl
171
11
C. 1nn.,os
IN /•Ilyln{ ,reN NIIN.,:
.,..e.r .sod . •klll- I tole a.nge
Y•1 Vmry
Y.1 : Wnrd
11
10
171
Ijl
U
71
Y•S Y—.w
71
Ill
7)
Y•{ Wnrd
!!
Irl
71
Y./ U--d
1V 11
Itl
77
more 1.1.
1; 71
IIS; 170
rI
a. 1,
Y-U Y-re
11
110
71
M•1. V--d
I7,11, f{,tr
170
71
Y.r/ I.t-16111I.
11;11
1
t.;ls
Y•A , Vm.rO
120 20
ts:25
Y•Jf Wnrd
2 rt 2
rl,
III
7f
Y-1/ Um-N
32
111
r5
Y•1/ Il.n-1
Y.4 Ymrd
20,71
16,t7, M, JS
Ilv
Itf
rS
25
"-so br.M SI.•r
I
Iro
11
.6.Y1,f
Ilo
rS
Y-ss Vm.Re
eL it t Ymrd
I!
IS
120
120
is
21
Y•S.: VmrN
1{
120
15
Y•SS V--
Is
IA
15
Y-61 V-rd
11
Iro
is
96.N llr,t 1.,
s.•,1 : Y—we
1
ro
12
ill
71
2s
Y•71 Umr.
1.,}S
I21
IS
N•7f wher, lle.r
N•)r U--d
is
ri
Irl
1tl
t5
7S
Une
re
171
is
Wit) u—s.
Y-10 r.
!1
ill
7/
Y-p � v+nr0
ll
121
7T
eLEI u.nre
H
ul
is
N`: unnrd
Fsd� um—d
7s
w:r.
RI
n.
1s
rsaa
ne,ss Wnl�a
1a
n1
s;ta
rs s•I .., !..<
I1; 11, TI
IA
lS;26
b YL 1I11. In. u <
7; Ir, IJ
171
r1; l6
tl. Ir1 Wn„ad
s,f
If
ue
11/
za
7.
fb 11J W-.ed
le
117
76
K 11S �.
1
11f
7.
am, sot unn of
I; H
111; 170
1f
!t :I. S111 son :,••
1,10
Ito
tf
II 7M.q lYe
11,11
IA
26
t Br r.l 1,1r
77,2/
170
ri
Ito
26
11, il• ...
w 2. 7.
Iro
11
Iro
26
bE•I1', drrinl.— l.l<
f1,ll
1
76
s6.111: I .ef
7
I21rl
rf
Y-111, Unn.I<d
1
111
11
U-enA
10, 11
171
16
Y. I..: Vnn—.
11
171
71
W 115: U.—d
st it
Ill
76
Y.1.7; llttl• (1q1. 1.1e
11
Ili
76
1{. 111; U—w.
Y-ISO: unnrd
11
w 11
171
ill
76
7{
Ifit v�nwd
.IS)1
4,IS, 17, 71
In
7e
V--d
It,30
Irl
16
IL1H, um-0
71,r1
171
r6
Y-soft Wnre
A
IJI
ri
Y-1 A, u 4
Y-1{S: U_
n
]S,x
IS
171
Il!
26
11
Y-111 Um—/
If, 10
117
26
Y-1{7; Ynn—e.
10
Ir7
7{
6L1Nt VmrO
Y•vIt u-rd .
71
)1
177
Irr
7{
x
11. I)Sl
x
17r
7{
W4
ILIPt all}. UI♦
10, ii
111
}7
Y-IIf: Wnrd
1.
III
11
6L1YI Vmwd
Y•fail l,tl
II
/; 11
IU
Ilea ll
})
11
Y-A1, u_
r
Ip
)7
Jm..N
Y-J07, J-.InI W.
{
I1f
27
Y-}07t Y.11f 1,11
1; )S
119; 120
7,
66-211. /Y.7 lIt•
I{,17,20,n
120
7!
Y•119, .4e l•1.
2S,x
I70
})
Y-1201 W.—d
r{.3s
170
77
Y•rril Ymrd
Y.trfl u-re
Il
n
171
171
7)
77
W n1; U-rd
71
I)1
71
EXHIBIT (PAGE 2)
Y-311 lh_ M
Y t2ut V-rd
Y-rn, unnr•e
Y-: U-r.e 211
Y-," U--e
46-71 S: Wnrd
06•25
1t Wn—d
Y-lx, CF•I pen IU.
-
K-rsst um«w
Y-16f1 D,nl qr.n Slwgn
Y-26{: S.1/,trd. flwr
Y•2M: u--I
L7 6H: V.e re
Y•J)0: U.—
Yarn, U-NN
I1-271. U-rd
Y-2A, rlc..r,l I.A.
/L7U; U-r.
Y. I.:I,
e47Y: llltl• Jan ue
66.},,: U..rd
ILIA: ...e 11,•
a:'00: ..r,n 1/
16301: 11r.1. 1.,,
Y. 301
: Onn— d
eL Ja: u-,-d
Y. x/: u.....d
e6. 3m: Wn-0
Y•701: Vnnr1
e4-3
I1: U-rd
un.ra
IL)U: Uwwd
earns: u—re
Y-nl, unn—e
.LI4t Ur.1—d
Y-319, ""—d
1L 1201 O-1-d
At- Y e„ U..
eL 3", Uw-1
Y-Ill: u—e
/L Iri: Umr.1..e4
Y-771t Unn—d
IL 3r1, UwwO
Y.m Wn—e
IL 7A: U"
Y ill.W+
—e
.332.
Y Wnrd
-11, Y-re
IL 111; Uw—d
W UO Wn—d
e&J11, Wn—d
IL Hz: Wnrd
eL 1U, W.—d
66-)Is, u-
IL]IN u--d
es-H1, Um—d
t.311,
IL Unn—d
H11 Ym—d
14 )10, Unn-1
- ILISII U..-1
Y-IStt Ynn—I
eL)v, Umrd
I6-1%,. U,•,w1
Y•IS61 U..—e
eL 737t Wnre
Y-IS/I
e6. 151t u_
Y. IA: U..rd
Y.361, Wnrd
Y.)6r, tl-re
86 13t 11—r1
Y•Us y-re
I" Y•W+rd
Y.76d: u-e.<d
Y•3" V--d
Y-)6e: um rN
Y•319: %m —d
Y•ul, u--d
84.111: U..—d
Y•31); U---
Y-JIt: Vnnrd
Y-1/S: Um—d
YJ/1: Um rd
u-rd
Y•)1/: U--d
Y-3/9: um re
K-Ser: Yn.rd
Y-lel: U-rd
Y-3e5: u--N
Y-336: Unn—.
Y•39r; u--d
e6.1e9: U-re
06010 Vnnwa
u N-Uz: nn....
86•197: U--d
I1
.1N: Unnr•d
76•ns: Vnn,NO
.. .
Y.391: U..-4
Y•111: Un+.—d
Y-IN:
4 •.Op: nr_0
.
A.
Y IEL W+—d
ft44 Its! V.=
l6.Wnrl
K .06: W.rN
Yk4 11•••.rd
K I./: Unu•e.
Y 1p1 W..+.
1, It1• V.
.e .11t. Wn,.ee
Ft -I 1)
H IN:
e6-.15. r.
K•/16: �d
Y•11r,; —1
Y•u9: u..r.
Y.I tot V--N
Y.12It` WNNd
Y•1211 U--d
16•.r.l Wnr1
Y-Irit U—ree
It Y.1: Unnrd
Y•1t9Um✓A
Y-1l9. Wn—e
Y-e71, U..1nN
Y•ut[ u--d
Y.lut u—.w
e6.1)I, U.,
Y-I Is: It
Y-/x: U..—e
Ad-. U: u-rd
e1-431: U..re
Y-.a: u—rd
Y_uh V-re
e4112: U-rd
eL 111; u--d
eL 416: Vnn re
Y. 117, U—rN
Y-Ile: V..—I
a6-111, U--..
Y-IS1, Un. r1
e6-117: u—ra
K.151; V—rd
I1LIss; u-rd
Y.ql; Wnrd
IL14; U—rN
Y-160: Wnrd
.6-I4 11
"! Vm-N
eL <u: Umre
eL 16.; Um—d
Y-les: Unnrd
e&161; um—d
.6
9 U--.
w .11 unnrd
eLlrlt umrd
eL 172: W.w
Y•uI, Wnre
Y-Int umrd
e6.Int u--d
Y•171: unnrd
Y-1,1, Unnrd
IL.$I, U-rd
eL411
811-Ie7, U.. u--e
eL1U, YmwN
Y.IY[ Wnr1
Y•4Si Wnre
h 4
Id,
Y-7: u-rd
Y-IK: YM-N
Y-Ifl: W.ra
Y-111, Uu
Y-1u-re
Y•Ns,
I" : U
-—'
•.
YU..—d
-A U--
Um—rd
61-117: Wnrd
Y-: U-red
Y-Sol: W.r1
)7•312: umree
u
i
2)
n
it
as
11
13
3; a.
]7
u
u
31
1s
10
1IT
12
15
7),71
U
21.78
20
U,H
7•
Il U
11,T/
Il
r1,IS
q10
1, S,e,t
11,24
11, 71
A
1]
1, 11, H 1
1.
rI
14,15
rs
76
11, It
rr
1110
1W
IS, 17,
2S
x
16
It
ro
1
2s
It
11
Is
n
71
70
25
s
71
1, Ir
If,tl
1,9
r1
1{
se
11, IS
!{,71
Y
1{, I/
ri
11
x;1
t
71
11
S
12
71
11, tr
's
H31
2,J
7e, ]7
Itl!
1f1
I:r
Itr
17i
177
112 ,
171
n 7; ue
ne
ne
ne
nl
119
11 /; 170
Ito: 171
10
It2o
'a
Ito
?
Ito; 121
171
Itl
171
171
Ill
Iro
71
Ito
uo
Iro
170
to
Ito
Ill
121
I17I
rt
30; 121
l
Ila
I71
177
o It
to
12'
170
121
lil
121
tl
11
?a 111
170
11/
11f
I11
111
f11
171
n1
I21
ITI
1r1
171
I17201
u:
u:
ut
I10 1M
120
Iro
Iro
uo
IA
120; 111
122
Irr
17l
11!
Irr
111
171
ue
Irl
I11
r0
120
120
,?a
IM
ul
171
n•
119
In
of
119
I if
IIS
IH
171
ITI
121
171
71
119
Itl
I rr; In
171
ITI
2tl1
I
119
I11
I1.
111
Iro
Ilr
1!0
121
3o
A
I70
120
ITI
120
f20
IM
"a
120
Ito
r0
Ito
Ito
110
119
119
111
I21
Ilt
IIf
119
n1
11/
IIV
Ile
11.
Iil
171
170
11
119
Ill
1r0
20
IA
JO
n
Ut
uv
IH
Is; 119
e
ue119
ne
Ile
ne
u1
I71
I70
Ito
t0
I?a
?a
to
Iro
I10
Ito
111
i71
In
Itl
171
Ill
it?
t
IIl
I7
Ir1
ne
I71
III
Itl
Ill
177'
M
1
(ABSTRACTER'S NOTE: A LETTER DATED NOVEMBER 8, 1984 WAS RECEIVED BY THE WRIGHT
COUNTY RECORDER STATING THAT THE FINAL PROTECTED WATERS AND WETLANDS INVENTORY MAP
AND LIST WAS MAILED TO THE WRIGHT COUNTY AUDITOR - IT SUPERSEDES THE ABOVE INSTRUMENT
ANYONE WISHING TO VTFW THERE DOCUMENT'S Tc DTRFC;TED TO THE ATTDTTOR' R nFFTf:F)
]�. Patent Dated y:pril ,1, 1861 ec. July 23, 1886 at 2P1
10,Book J. of Deeds, page 74 Fide Igo,., 3964
United States of Consideration - full payment tict. April 24,
America 1820 - Minneapolis
Signed By the Pres., Abraham Lincoln by W. 0.
to Stoddard, Secy., J. N. Granger, Rec. Gen'l
Land Office - Seal
Jambert Gurvin
Grants: NZ,4 of SEy4, Sec. 1-120-24, 40 acres.
1, a. Patent Dated Sept. 15, 1864 Rec. July 23, 1888 at 2 MY
Book 7 of Deeds, page 457 File No, 3965
United Sta tea of America Signed by the President, Abraham Lincoln, by Edw.
D. Neill, Secy. J.N.Granger, Recorder of General
to Land Office Seal
Ja.jbert Guerin Pursuant to Warrant # 92 569 in favor of Jacob
Strahl and assigned by him to Janbert Guerin,
grants: L2-1 of SI and -SE,, of S E4, Sec. 1-120-2h
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - I.." - _ - - - _ - - -
2. Affidavit Dated June 20, 1891 Rec, June 23,1891 at 2 P.M.
Book 18 of Deeds, page 96 File No. 11507
Signed Quirin Gerber
Sworn says that he has lived in Township of Frankfort upwards of 30 years; that
he was the owner of SE-, of Sec. 1-120-24 and that he entered and pre-empted said
land under Warrant No. 92569 fqr 120 acres and that patents were to hits granted;
that his name was erroneusly written in first of said patents as "Janbert Guerin"
and in the other as "Sambert Gurvin." First patent recorded in General Land
Office Vol. 210, page 58 and in Wright County I�Sinn. in Book 7 of Deeds, page 457
and the other in Vol, 5, page 189 and in Wright County in Book J of Deeds, page
474 - and that in both p3tents his name is erroneusly written as stated and that
his true and correct name by which he has always been known and named is "Quirin
Gerber" and that he makes this affidavit to correct and explain the re.cards and
avoid cloud and confusion in the title.
Sub. and sworn to June 20, 1891 before I. Gutzwiller Jr., N.P. Wright County, Ydnn.
Seal, who certifies that deponent is well known to him and has begin for 30 gears.
That he is creditable and of good repute and entitled to belief T that I know
him to hove been pre-empter owner and occupant of said land and that he was the
owner in fee thereof where he first transferred and conveyed the same.
3. Warranty Deed Dated Nov. 180 1863 Rec. Nov,19,1863 at 9 A.M.
Book E of Deeds, page 553
Nirin Gerber and Stefania, Consideration $500.00 wit. 2
i is wife Signed and Ac-k. properly
to Convey: SEy of Sec. 1-120-24y containing 160
acres.
Thomas 7,3chmann
- - - - - - - - - - -- - - -
�;. Warranty Died Dated Jan. 29, 1864 Rec. Apr. 20,1864 at 8 A.K,
Book F of Deeds. page 36
Thomas Zachman and Theola, Consideration $500.00 Wit, 2
his wife Signed and Ack. properly
to Convey: SE'' of Sec, 1-120-24, containing 160
acres* -
Stephania Gerber
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
5w Warranty Deed Dated June 13..1883. Rec., June 26,1883 at 9 A.M.
Book 9 of Deeds,p3ge 396.
Stephania Srrber and Quirine Consideration $1500.00 Wit 2
Gerber, her husband Signed-Quirin Gerbcr. Stephonia by mark
Ack properly.
to
Convey SE -,I of acc. .1-120-24. 160 Acras more or
John Zachm3nn less.
6. Warranty Deed
John Zachmann Sr and Emily
Zachmann,his wife'
to "
Quirin Gerber, Sr
Dated June 16,1883. Rec June 26,1883 at 9 A.M.
Book 9 of Deeds page 397.--
Considera tion $1500.00 Wit -2
Signed John Zachmann_ Emelie Zachmann
Ack. Properly
Convoy: SE-, Sec 1-120-24,160 Acres more or less.
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
7. Warranty Deed
Quirine Gerber,Sr, Widower
to
Phillip Gerber
Dated June 29,1893. Rec July 3.1893 at 8 A-M.',
Book•30 of Deeds page 345. File No 18016
Consideration $l.00 Wit 2
Signed Q. Gerber.
Ack Properly as given.
Conveys WZ of SE4 of Sec. 1-120-24,80 aezus
more or less.
---- - - - - --------------------------- - - - - --
8: Mortgage Deed Dated June 29,1893 Roc July 3.1893 at 8 A.M.
Book 12 of Mtgs page 30. File No 18019
Phillip Gerber, -single Consideration $200.00 Wit 2
Signed and Ack Properly
to
Mtg, Wf of SEK Sec 1-120-24 to secure $200.00
Quirine Ge rber, Sr note of even date due in 2 years at 7%,
9, Satisfaction 2L Mortgage Rec. Aug. 25.1693 in Book H of Sats page 296. File
No. 18282. Mtg. Rec. July 3,W3 in *Book 12 of Mtgs page 38 is fully paid and
satisfied.
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -.- -
10, Warranty Deed Dated- Aug. 2%1893, Roc Aug 25,1893 at 2 P-M,
Hook 30 of Deeds pap 408. File No 18283
Phillip Gerber, single Consideration $l.00 Wit 2
Signed and-Ack. Properly.
to
Conveys W2 of SF,4 See 1-120-24. 80 acres more or
Quirine Gerber, Sr. less
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
11. Will and Certificate of Dated Sept 16,1896. Rec. June 22,1907 at 11 A.M.
Probate.' Book 55 of Deeds page 616,r File No 573$2
Wright County,Minnesota Will- The rest of my childrau having been pro -
In Probate Court vided for by me before the making of this will.
I give and devise to my son Phillip the Wj of
Re: Quirine Gerber Estate. SDw Sec 1 120-24,his heirs and assigns forever,
but my said Phillip being at the time of making
this will incarcerated on account of insanity.I hereby appoint my am Quirine to
be his Guardian'in the above devise and take possession of the same for his own
use without any compensation -except the annual taxes -until my said son shall
become sane and discharged from the insane aaylum by the proper authorities or
until his death in case he remains insane. Dated Sept4 16, 1896
Signed Quirine Gerber Wit. 2
Cgr i�igd s of, Mbltg: The above Will Was duly proved. allowed and admitted to
Probate, August 30. 1897 J.J. Woolley, Judge of Probate.
Copy dertified Feb. 141 1906 Judge ,of Probate.
12. Decree of Distribution Dated May 27, 1912 Rec. May 27, 1912 at 2 P,,M.
Book 60 of Deeds page 241 File No. 71120
Wright County, Minnesota Signed Henry Spindler, Judge of Probate. Seal.
In Probate Court
Hearing Kay 27, 1912 Court finds that decedent
Re: Estate of Phillip Gerber, died intestate Nov. 4, 1911. Residue of Estate
Dec. Wj of SFr,, of Sec. 1-120-24. Heirs at law:
Katie Gerber, Theckla Ritherat, Querin Gerber,
Elisabeth Gerber, Maria M. Dahlheimer, Anastasia Cunz and Louisa Braun, sisters
and brothers of dec. -Adjudged and decreed- the above desc. property assigned to
said sisters and brothers of dec. in equal and und. shares.
Copy certified by Clk4 of Probate.
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
13• Letters of Guardianship Dated April 26,1913, Rec Feb 23,1914 at 4 P.M.
Book N of Misc page 422. File No 75671
Wright County, Minnesota Signed - Henry Spindler, Judge of Probate.Seal.
In Probate Court
John Goeb is hereby appointed guardian of the
Re: Estate of Katie Gerber, estate of Katie Gerber also called Catherine
also called Catherine Gerber, Gefher, ward.
Ward. Copy certified Feb. 23. 1914 Clk. of Probate Count
- - - - - / - - - - - - - - - - ~ - - - - - - - - - - - - - - - -- - - - - - - -
14. Probate Deed
John Goeb, aW Guardian of the
Estate of Katie Gerber,(also
known as Catherine Gerber) an
incompetent. person
to
Anastasia Cunz, Louisa Braen.
Elizabeth Gerber, Theckla
Ritterrath, Maria Lena Dahl-
heimer and Querin Gerber
Dated Jan. 19, 1914 Rec. Feb. 23, 1914 at 1 P.M.
Book 74 of Deeds page 219 File No. 75b60
Consideration $ - - Wit. 2
Signed and ackb properly
Convey: Interest of said ward in and to Lots
A, B, C, D, E, and G of Wz of SET' of Sec. 1-120-
24 according to plat made by H.T. Moiand.
Recites that an amicable agreement has been made
by said grantor and said grantees for the part-
ition of lots A,B,C.D,E,F, and G of Wj of SEt,
Sec. 1-120-24 in which agreement said Lot G is
alotted to said ward, Katie Gerber, in severalty;
that Probate Court conf imed and approved said
agreement and empowered said John Goeb as such
guardian to make and convey deeds and conveyances
proper and necessary to complete such agreement.
15. Order Approving Partition Dated Jan,, 9, 1914 Rec. Feb. 23, 1914 at 4 P.M.
Book N of Misc., page 423 File No. 75672
Wright County, Minnewta Signed Henry Spindler, Probate Judge
In Probate Court
Heari0B Jan. 9. 1914 asking for an order approvi--_
Re: Guardianship of Katie a division and partition of certain lands,
Gerber, also known as Cather- belonging to said Katie Gerber in common wits
ine Gerber, an incompetent certain other persons. Court finds that said
person. Katie Gerber and others named are owners as
tenants in common the Wj of SFr, Sec, 1-120-24,
each owning an und. 1/7 thereof; that said owners have had the same platted by
H.T.Moland, Cpunty surveyor and subdivided into lots A,B,C,D,B,F, and G thereof;
by agreement Lot F is alotted to Katie Gerber; Lot A to Anastasia Cunz; Lot B to
Louisa Braun; Lot C to Elizabeth Gerber; Lot D to Theckla Ritterrath; Lot E to
Maria Lena Dahlheimer; Lot 0 to Querin Gerber. Ordered and Decreed- Said agreement
confirmed and approved and John Goeb is authorized and empowered and directed to
execute and deliver necessary deeds upon receiving from other persons above named
proper dead in the portion alloted to said Katie Gerber.
Copy certified Feb. 23, 1914 Clk. of Probate.
� 1
f
_,1iLCw
r � '
3 3 CtN^a-
J � �` � f�yn `�9 c•L� . �? �4y�1au �.. 7ra %, � Gv��Gr ��ny /vt.+;yini, mvJi
J
finn[ rra (�Lix� �in,G,,w/► J ( _
�. 3 3 w
N
v.
1'^ 12,E 44 �a At, �, O,GN'y..
" � nt-� tti,.,��{ {✓ �� ✓. Z'Yt �'fo�tf � ��ti-e�c�/ Foul
,, s/r
1 /. 3 3 w --� exld J� �,nrfi.J C'�..,� ><•.�4' �� ���� vi, Ji" �� „ ^:ww-_.
L4-I r
��/ 1712L�cy 2 y1w Fal
/1.33a
A') OW`,[ it C.L ;W7,
tity�ytGc�,rocc-ve ! fluff
alt l%
J� i'1% � f'i-7 e1t•L.�, �G�-1 , � �(r'%41 - IFS
ils /l1 , !4/3 E��t
i,.�'{I 1 rlCvl �i.sw� .7t�srt aw' fia•�lErrS�•JtttfYri �c+ir7/%!: ✓�1��GCw+.y �'
��✓ - "`�tGc'Ll*+^t�
b! i127tiil,cvv V_
iL?r. irlL`� /�, 1 �1 j3 <i,,r+u flat Lfe ✓�. a 8#/v�C,/✓/,. rn vr.0 Co r�/n-s� I� S. `t
t' - . � �iZ� a,{fc4''�, �;1J �"rt�4. , ., i'+, ..a ('�u.uir.. . a�n,�/ /! �t"i a-►'� Gu.�/ -
It r,
`rl "1G,s-/� C:t'`Itl t{ia �lat� LeZ,o�G�we/�(ti
�� �f�vc �Clivr!ti,d c
1 1 j ..F�t .q9 _,fly f,/fir, �l f•�.$"a . i4!f;
, 1-
,'
n44v xri ��t�` !f!:iltcl aY -J,all J �nkta 4L. .�j -� L�tt9l�;<, luta� tvtrv%Cf rix..t{Lst�
k"o
�ti �,_�% •t P f / � !-t.G Fg,�.rlitl.✓Y �� � G.-vvt� �,rt1a....:/��-fay;,.. � �'3*.p� �:�µ'Y(^
,J2i�j r {yt�w, .7/f 3
1 I
l
17. Final Decree Dated - - Re 23,1931 at 1 P14
Book 57 of Deed a 99 File N6. 124247
In Probate Court) k1right Co.,Minn. signed J.J.doolley, Judge.8ea1'
Special Term May 9,1898
It appearing to the Court that expenses of
In the Matter of the Lstate.of funeral, of last sickness of said dec., and
Quirine Gerber, Dec. of administration of said estate have been
fully paid, and that all debts existing
against said dec. or allowed by the Court
pursuant to law have been fully paid and satisfied, and that said estate has been
fully administered, as by the,final account of Quirine Gerber, 11cecutor, that due
notice of the application of this Final Decree has been duly given and served
pursuant to law in such case made and provided. That the said dec. died testate and
the residue of said estate consists of fol. real estate; Wh of SE)/4 of Sec.1-120-24,
that the following named persons are the persons entitled to said estate by virtue
of the last will and testament of dec. viz: Philip'Gerber, Katie Gerber, Teckla
Gerber, Quirine Gerber, Elizabeth Gerber, Lena Gerber, Anna Gerber and Louisa Gerber,
all sons and daughters of dec. - Adjudged and Decreed that all above dese* property
be and same hereby is assigned and vested in the said persons above named as follows:
to said Philip Gerber the lPh of SEy4 of Sec.1-120-24, in fee simple, the use thereof
to Quirin Gerber on payment of the taxes so long as the said Philip Gerber shall
continue'to be of unsound mind, it appearing to the Court that there remains the sum
of a89.96 in money after the payment of the debts, funeral expense and expense of
administration, the same is hereby divided equally between the sons and daughters
above named. Copy certified Feb.14,1906 by Judge of Probate, WCM.
18. Amended and Supplemental Decree Dated June 22,1907 Rec. Dec.23,1931 at 1 PX
Book 101 of Deeds, page 607 File No. 124248
In Probate Court, Wright Co.,Minn. Signed by the Court, Henry Spindler, Judge. -Deal
In the TSatter of the Estate of The application of Quirine Gerber,executor
Quirine Gerber, Dec. of the will of the dec. and entitled under
the will to possession of correction of the
decree of distribution of said estate hereto-
fore made came on to be heard before the Court at chambers on June 22,1907, and the
said Quirine Gerber having appeared in support of said application, and no one
appeared to oppose said application, Court finds that all debts of said dec. and the
funeral charges and expense of administering said estate have been fully paid and
discharged. That said dec. died testate on July 14,1897 that the residue of said
estate remakning in the hands of said executor to be distributed consists of personal
property of the value of a89.96 and the fol. real estate: WY2 of SEP/4 of Sec.1-120-24,
that the testator left no widow surviving him, but did leave him surviving the fol.
named children, his only heirs at law: Philip Gerber, Katie Gerber, Teckla Gerber,
Quirine Gerber, Elizabeth Gerber, Lena Gerber, Anna Gerber and Louisa Gerber, that
said testator made no disposition of his personal property by the terms of his will,
that by the terms of his last will and testament, the dec. devised all of the real
estate above dese. to his son hilip Gerber in fee simple, the use thereof,.however,
unto his son Quirine Gerber, for the use of said Quirine Gerber on payment of the
annual taxes so long as the said Philip Gerber should remain of unsound -mind -or until
his death if he shall remain insane! That the said Philip Gerber was at the time said
will was drawn, ever since has been and still is insane. Conclusion of Law - the court
finds that under the statute of the State of !Linn., all of said personal property
remaining in the hand of the executor should be distributed to the sane heirs at law
of the dec. share and share alike, and acc► to terms of said will all of above dese.
real estate to sole devisee named in said will;viz: Phillip Gerber in fee simple and
should be so assigned to him, and that Quirine Gerber, son of the testator is
entitled to possession of said land upon the payment of the taxes thereon until such
time said Philip Gerber shall be discharged from the insane asylum by the proper
authorities or until his death if he remains insane: Adjudged and Decreed, that the
personal estate of said dec. be an'L same is hereby assigned and distributed to all
persons above named as heirs at law, share and share alike, that the above dese. real
estate be and same hereby is assigned and distributed as follows; to Philip Gerber as
sole devisee in said will in fee simple; to Quirine Gerber the son of the testator
the possession of said real estate for his own use upon payment of the taxes thereon
so long -- said Philip Gerber shall remain insane or until his death, in case he
remains insane until the time of his death.
Copy certified Aug.10,1931 by Clerk of Probate, WCM.
19.' Quit Claim Deed
Louisa Breun and Hironimus, her
husband; Maria Lena Dahlheimer
and Valentine, her husband;
Querin Gerber, a single man;
Theckla Ritterrath, a widow
and Elizabeth Gerber, a single
woman
to
Anastasia Cunz
20. Quit Claim Deed
Maria Lena Dahlheimer and
Valentine, her husband; Querin
Gerber, a single man; Theckla,
Ritterrath, a widow; Elizabeth
Gerber, a single woman and
Anastasia Cunz and Richard, her
husband
to
Louisa Breun
21. Warranty Deed
Anastasia Cunz, a widow
to
Ignatius Breun and Bridget
Breun, his wife and Erwin
Breun,, as joint tenants and
not as tenants in commonyetc.
22. Mortgage Deed
Louisa Breun and Hironimum,
her husband
to
Michael Spielman
,bated 'Jan'.19,19 Rec: Feb.23,1914 at 1 P
Book 76 of Deeds, page 220 File No.75661
Consideration al. & ovc. Wit. 2 for each
Signed properly, Thekla Ritterrath
Ack. properly in 2 sep.acks. as given
Quit Claim: Lot A of Wye of SEy4 of aec.1-120-
24, ace. to plat thereof made by H.T.Moland
and on file and record.
Dated Jan.19,1914 Rec. Feb.23,1914 at 1 1A
Book 76 of Deeds,page 221 File No.75662
Consideration ;vl. & ovc. Wit. 2 for each
Signed properly, Quirin Gerber,Thekla
Ritterrath
Ack. properly in 2 sep.acks. as given
Quit Claim: Lot B of W)6 of SEy of Sec.1-120-
24, ace. to plat thereof made by H.T. Hola3d
and on file and record.
Dated Sept.3,1946 Rec. Sept.9,1.946 at 3 PR
Book 143 of Deeds, page 352 File No.165473
Consideration ;600.00. Wit. 2
Signed properly
lick. properly
Convey: Lot "A" of the Wh of SE/ of Se.c.1-
120-24, ace. to plat made by H.T.Moland
of record.
Rev.;a.55 can.
Dated May 3,1915 Rec. inlay 4,1915 at 1 PM
Book 39 of Mtgs. page 166 File No. 78881
Oonsideration ;,800. Wit. 2
Signed properly
Ack. properly
Mtg: Lot "B" of 10h of SEy of Sec.1-120-24,
con. 11.33 acres, ace. to plat thereof on
file and record, to secure a800.00, 5 yrs.
6%, note of even date.
Reg.tax ;a1.20 paid
23. Satisfaction of Mort a e - Rec. Sept.25,.1924 in Bk. 3 of Sats, page 38, File
No. 105666. Mtg. rec. May 4,1915 in Bk. 39 of Mtgs. page 166, is fully paid and
satisfied.
— — — — — — — — — — — — — — — — — — — — — — — — — — — — — — — — — — — — — — — — — — —
24. Warranty Deed Dated May 29,1918 Rec. July 24,1918 at 11 AM
Book 83 of Deeds, page 355 File No.87229
Louisa Breun and Hironimus, her Consideration �;1000.00. Wit. 2
husband Signed properly
Ack. properly
to
J.P.Eull
Convey: All of Lot "B" of W)6 of SEy of
Sec.1-120-24, ace. to plat thereof made by
H.T.ioland and on file and record.
Rev. ;;1.00
25. Warranty Deed
J.P.Eull and Cardlina,'his wife
to
Hironimus Breun
26. Mortgage Deed
Hironimus Breun, widower
to
Dated June 27,1 c. July 24,1918 at 11 1U1
Book 83 of 'Deeds, page 356 F.i,le No., 87'230
Consideration ;,;1000. Wit. 2
Signed properly
Ack. properly
Convey 1 All of Lot "B" of Wh of SEy of
Sec. 1-120-24, acc. to plat thereof made by
H.T.Moland on file and record.
$1.00 rev.stamp
Dated May 3,1924 Rec. Sept.8,1924 at 9 AM
Book 54 of Mtgs. page 59 File No. 105486
Consideration :s848. flit. 2
Signed properly
Ack. properly
Michael Spielman and Helen Mtg: Lot B of Wyh of SE)+ of Sec.1-120-241
Spielman con. 11.33 acres, acc. to plat thereof on
file and of record. To secure �>848.00, 5 yrs.,
note of even date, 6f pay ann.
Reg.tax ;;1.35 paid
27. Satisfaction of Mortgage - Rec, May 18,1946 in Bk. 18 of Sats, page 301, File
No. 163921. Mtg. rec. Sept.8,1924 in Bk. 54 of Mtgs. page 59, is fully paid and
satisfied.
28, Decree of Descent Dated Jan.31,1953 Rec. Jan.31,1953 at 10 AM
Book 149 of Deeds, page 51 File No,188615
Wright. County, Minnesota Signed O.J.Anderson, Probate Judge. Seal.
Re: Estate of Hironimus Breun,Dec. Hearing Jan.31,1953 upon petition of Ignatius
Breun, who appeared in person and by Atty.
Glen W.Swenson, no one in opposition, Court
finds: Notice of hearing duly given and served,
Dec. died intestate Oct,18,1940, a resident of Wright Co. tiinn. Said dec. at the time
of death was owner of Homestead - none. Other tracts: Lot "B" of W36 of SEy of
Sec.1-120-24, con. 11.33 acres, acc. to plat of record.
Sole Heirs at law: Ignatius Breun, Erwin Breun, Florian Breun, Alvina Breun,Leander
Breun, Norbert Breun and Hedwig Zenz, sons and daughters of said dec.
ORD.RLD: Above desc. property asgd. to said sons and daughters each an und. 1/7 part.
Copy certified Jan.31,1953, Clerk of Probate. Seal.
— —
29.
— — — — — — — — — — — — — — — — —
Quit Claim Deed
— — — — — — — --- — — —
Dated Jan.28,1942 Rec.
— — — — — — — — — — — —
Mar.19,1942 at 10 AM
Book 116 of Deeds, page
_514 File No. 149971
Leander
Breun and Alice Breun,
Consideration ;;1.00
flit. 2
his
wife
Signed properly
to
Ack. properly
Michael
Spielman and Helen Spielman,
Quit Claim: Lot "B" of
I-rh of SE/a Sec.1-120-24,
his
wife, as joint tenants and not
cont. 11.33 acres, acc.
to plat of record.
as
tenants in common, etc.
30. Quit Claim Deed
Hedwig Zenz and Herman J. Zenz,
her husband
to
Michael Spielman and Helen
Spielman, husband and wife, as
joint tenants and not as tenants
in common, etc.
Dated Jan.28,1942 Rec. PIar.19,1942 at 10
Book 116 of Deeds, page 515 File No. 149972
Consideration �1.00 Wit. 2
Signed properly
Ack. properly
Quit Claim:. Lot "B" of W36 of SEjk of Sec.1-120-
24, cont. 11.33 acres, acc. to plat of record.
31. Quit Claim Deed
Alvina Breun, a single woman
to
Michael Spielman and Helen
Spielman, his wife, as joint
tenants and not as tenants
in common,etc. ,
Dated Jan-31,1942 Rec. Mar.1911942 at 10 AJ
Book 116 of Deeds, page 516 File No.149973
Consideration ,�1.00 Ilit, 2
Signed properly
Ack. properly
Quit Claim: Lot "B" of I.Ah of SEA' of Sec.
1-120-24, cont. 11.33 acres, ace. to plat
of record.
------------------------------------------
32. Quit Claim Deed
Dated Feb-3,1942 Rec. klar.19,1942 at
10 A14
Book 129 of Deeds,
page 134 File No.
149974
Norbert Breun and Frances Breun,
Consideration ;A.00
Wit. 4 - 2
each
his wife; Ignatuis Breun and
Signed properly
Bridget Breun, his wife; Erwin
Ack. proporly in 2
sep.acks.
Breun, a single man and Florinus
Breun, a single man
Quit Claim: Lot "B"
of the Wh of SEA,
Sec.1-120-24, cont.
11.33 acres, ace.
to
to
plat of record.
Rev. 4-55 can.
Michael Spielman and Helen
Spielman
33. Warranty Deed Dated Jan.3,1953 Rec. Jan-3,1953 at 11 AM
Book 160 of Deeds, page 299 File No.188462
Michael Spielman and Helen Consideration :,J000.00 Wit. 2
Spielman, husband and wife, and Signed properly
individually Ack. properly
to Convey: Lot "B" of the W1t of SE, of Sec.1-
120-24, con. 11.33 acres, ace. to plat of
Ignatius Breun and Bridget Breun, record.
-husband and wife, as joint tenants
and not as tenants in common,etc. Rev. $1.10 can.
34t iPLAT i - - r
D�.ted - "0.slug. 14j 1964 ,at 3 P.m.
Cabinet # 73 File No. 232814
BREUN ADDITION
Village of Albertville Know all men by these presents: That Ignatius Breun
and Bridget T. Breun, his wife, owners and proprie-
tors of the following described property situated
in the County of Wright and State of Minnesota to -
wit: That part of the Southeast Quarter of Section 1-120-24, also being part of
Lots A and B as recorded in Book 2 of Plats, page 91 in the Register of Deeds office
of Wright County, Minnesota described as follows: Beginning at the Northwest corner
of the Southeast Quarter of said Section 1; thence East along the North line of the
Southeast Quarter of said Section 1 a distance Of 183 feet; thence South parallel to
the West line of the Southeast Quarter of said Section l a distance of 650 feet;
thence West parallel to the North line of the Southeast Quarter of said Section 1
a distance of 183 feet to the blest line of the Southeast Quarter of said Section 1;
thence North along the ?lest line of the Southeast Quarter of said Section 1 a dis-
tance of 650 feet to the point of beginning. Have caused the same to be surveyed
and platted as BREUN ADDITION and do hereby donated and dedicate to the public for
public use forever the street as shown on the annexed plat. Dated July 17, 1964
Signed Ignatius Breun, Bridget Breun Wit. 2 Ack. July 17, 1964 before Arnold D.
Gruys, NP, Wright Co., Minn, 1/16/69 Seal
Surveyor's Certificate - I hereby certify that I have surveyed and platted the prop-
erty described on this plat as BREUN ADDITION; that this plat is a correct represen-
tation of said survey; that all distances are correctly shown on the plat in feet
and decimals of a foot; that monuments for guidance of future surveys have been
correctly placed in the ground as shown on the plat; that the outside boundary lines
are correctly designated on the plat; that there are no wet lands or public highways
on said plat other than as shown thereon. Signed Willard S. Mattson, Land Surveyor,
Minnesota Registration No. 1908 Sub. and sworn to June 5, 1964 before Carl Nord -
berg, NP, Wright Co., Minn. 2/6/67 Seal
Plat approved and accepted by the Village Council of Albertville, Hinnesota at a
re lAr meeting thereof held Aug. 3: 1964, Signed VILL XE COUNCIL OF AL- VILLL,
iiTWT73014 by LjJiPraught, Mayor, Donald Berning, Olerk Corp.Seal
Checked and approved dune 4, 1964 - Signed W.S,Nattson, County Surveyor, Uright Co.,
Minnesota. Seal
35. Easement
Ignatius Breun and Bridget
Breun, husband and wife
to
Dated Oct. 12, 1973 Rec. Oct. 28, 1974 at 11 A.M.
Book 61 of Misc., pages 101-102 File No. 294108
Consideration $1500.00 Wit. 2
Signed properly
Ack. Oct. 12, 1973 before Jerry W. Uhde, NP, Wright
Co., Minn. 4/11/80 Form Reg. Seal Affixed
Village of Albertville Grant a permanent 66 foot easement for street and
municipal utilities, over the following desc.
property: The West 400 ft. of the South 66 ft.
of the North 395.94 ft. of Lots A of the W' of SEk of Sec. 1-120-24, and the North 66.00
ft. of Lot 5, Block 1 of Breun Addition, Albertville, Minnesota.
State Deed Tax $2.20 paid
00
36. :larranty Deed
Dated Harch 4,
1890 ttec.
riay 20, 1890 at 2
quirin Gerber br.
(widower)
Book 23 of i)eeds, page 550 File itio. 8726
Consideration ,,1.00 ::it. 2
Signed properly - Quirin Gerber
to
Hck. properly
- as given
_
Quirin Gerber Jr.,
son of grantor
Convey: ,.:;h of
mol.
Si;, of oec.
1-120-24, 80 acres,
37. Contract uated riarch 4, 1890 Rec. iiay 20, 1890 at 2 A
Book L of Asc. , page 634 File .+o. 8722
quirin Gerber Jr., Consideration ,0'1.00 and Lye of Sij:a, Sec. 1-120-
lst party 24 80 acres, conveyed in fee simple by dar.
to Deed this day hereby agree and bind himself
to further pay and perform the following
Quirin Gerber Sr., obligation. Wit. 2
2nd party Signed tuirin Gerber
ack. pro -,erly (single
1st - 1st party his heirs ex. adm.•or as. must well provide a suitable and
sufficient home for 2nd party for and during his natural life, also board
him and care for nim as a good son will care for a father.
2nd 1st party must pay a70U.00 to the following persons - his sister
Anastasia Gerber and Louisa Gerber or their heirs as follows: ,,350.00 to
.&nastasia Gerber within 5 years from date and Q350.00 to Louisa Gerber within
8 years from date at Do on both sums, not to accrue until 3 years after date -
that is said whole sum of .,700.00 not to bear any interest during first 3 years
said interests are payable to 2nd party to be paid over to Anastasia and
Louisa and in case of death of 2nd party during their minority then and in
that case said interest to be payable to their re ,re sent ative s if they have
any otherwise when several sums becoma due to said =Anastasia and Louisa Gerber
themselves.
3rd - In case of partial or total failure of 1st party or his heirs and etc.,
to perform and fulfill the obligations named in 1st paragraph then and in
that case he or his heirs, etc. shall pay an additional sum annually of 4100.00
to 2nd party and premises desc. above to stand as security therefor and for
payment and obligations named in the 2nd obligation above.
4th - After death of 2nd party and after payments named in paragraph 2 have
been well and truly made then this indenture to be null and void and lst
party his heirs etc. released from all further obligations herein named.
38. quit Claim Deed Dated May 4, 1896 Rec. Aay 12, 1896 at 2 PIA
Book 25 of Deeds, page 616 rile No.25503
Anastasia Cunz and Consideration ,;378.58
Richard, her husband Signed properl, - rtich
tick. properly - same as given
to
w.uit Claim. E)-t of S.11:,,, bee. 1-120-24 - This
Quirine Gerber Jr. is given to release the lien that Anastasia Ger-
ber (now Cunz) had by virtue of a certain con-
tract between •,Luirine Gerber Jr. and quirine
Gerber Sr. dated i4ar. 4, 1890 and rec. 'Mar. 20, 1890 in .nook "E" of kisc.,
page 634.
39. Warranty Deed Dated Oct. 29, 1897 Rec. Nov. 5, 1897 at 10 Ai
Book 37 of deeds, page 360 rile No. 29002
quirine Gerber and Consideration a10.00 Jit. 2
Haria, his wife Signed properly - (quirin) (Marie) -
1,ck. properly
to
Convey: h)y of 6E; 4 of Sec. 1-120-24.
Anthony Aitterath
40. suit claim Deed mated Aov. 23, 1899 iiec. uec. 23, 1899 at 5 _-ri
Book 36 of Deeds, page 470 r'ile No. 35100
Louisa Gerber (a single Consideration .,350.00 0it. 2
woman) Signed properly
tick. properly
to
quit Claims: ryz of oE'j4 of bee. 1-120-24, 80
quirin Gerber Jr. acres, mol.
(500 rev.)
41'. :larranty Deed
Dated July 20, 1899
Rec.
Dec. 23, 1899 at 5 ?ri
hook 41 of Deeds, page
34
rile Ko. 35097
Anthony Ritterath and
Consideration .,100.00
Wit.
2
Thekla, his wife
Signed properly
jick. properly
to
Convey: Zn of Sri;:+ of
oec.
1-120-24.
Wuirin Gerber
;i1.00 Rev.
42. Quit Claim Deed
Anastasia Cunz and Richard,
her husband; Elizabeth Gerber,
a single woman; Louisa Breun and
Hironimus, her husband; Theckla
Ritterrath, a widow and Maria -
Lena Dahlheimer and Valentine,
her husband
to
Querin Gerber
Dated Jan. 19, 1914 Rec. Feb. 23, 1914 at 1 P.M.
Book 76 of Deeds, page 226 File No. 75667
Consideration $1. & ovc. Wit. 2 for each
Signed properly (Thekla Ritterrath)
Ack. properly in 2 sep. acks. as given
Quit Claim: Lot "G" of W2 of SE4 of Sec. 1-120-24
acc. to the plat thereof made by H. T. Moland and on
file and record.
43. Decree of Distribution
Dated Sept. 19, 1923 Rec. Sept. 29, 1923 at 10 A.M.
Book 91 of Deeds, page 76, File No. 102670
Wright County, Minnesota
Signed 0. J. Anderson, Judge of Probate, Seal
In Probate Court
Hearing Sept. 19, 1923, Court finds: Notice of hearing
Re: Estate of Quirin
duly given and served, estate fully admin., all debts
Gerber, dec.
paid, dec. died intestate Feb. 15, 1922 a resident of
St. Michael, Wright County, Minnesota - residue of
estate - Personal property $3164.96
Real property - EZ of SEu and Lot "G" of W2 of SEk
both in Sec. 1-120-24.
Sole heirs at law: Elizabeth Gerber,
Theekla Ritterath, Magdalena Dalheimer, Catherine
Gerber, ^mastasia Cunz, sisters of
said dec., and Hedvig Breun, Norbert Breun, Leander
Breun, Ignatius Breun, Ervin Breun,
Alvina Breun and Florin Breun, nephews and nieces of
said dec.
ORDERED: Above desc. property assigned
to said sisters of dec. the und. 5/6 of all property
in equal and und. shares in fee -simple forever. To said nephews and nieces of dec. an und.
1/6 of all desc. property in equal
and und. shares in fee -simple.
Copy certified Sept. 19, 1923 by Judge of Probate, Wright County, Minnesota .
44. iduit Claim Deed
Theckla Ritterrath, a
widow, Elizabeth Gerber,
a single woman, Alvina
Breun and Ignatius Breun,
both single
Dated March 2, 1931 Stec. riay 26, 1931 at 8 "1
Book 100 of Deeds, page 632 File No. 122923
Consideration ,,1.00 and oc. wit. 4 2 for ear
Signed Theckla Ritterath, Elizabeth Gerber,
Ignatius Breun, rilvina Breun.
Ack& properly in 2 sep. acks,
to vuit Claim: 4J of S y4 of Sec: 1-120-24 and Lot "G"
of W-21 of SEf of Sec. 1-120-24, said Lot 11G" herein
Alois Aitterath dese., being ace. to a plat made by H. T. Moland on file
and of record in the office of the Reg. of Deeds, in_ fight
- - - - - - - - - - - - - - --Qcunty- - - - - - - - - - - - - - - - - - - - - -
45. Quit Claim Deed
Anastasia Cunz and Richard
Cunz, her husband, and
14agdalena Dahlheimer also
called Maria Lena Dahlheimer
and Valentine Dahlheimer,
her husband
to
Alois Ritterath
Dated i4arch 2, 1931 Rec. riay 26, 1931 at 8 401
Hook 100 of needs, page 633 rile No. 122924
Consideration 41.00 and ovc. iit. 4 - 2 for ears
Signed properly (iiagdalena Dahlheimer)
jick. properly in 2 sep. acks.
quit Claim: All their right, title, estate or
lien in and to Oh of Sry4 Sec. 1-120-24 and Lot 'i"
of 42 of SE1, ace. to plat of rec.
Sec. 1-120-24
46. quit Claim Deed Dated Harch 2, 1931 Stec. iva,y 26, 1931 at 8 rd1
Book 100 of needs, page 634 rile Wo. 122925
Norbert Breun and Frances Consideration .41.00 ar- ovc. .Jit. 6 - 2 for ea_h
Breun, his wife, dedvig Signed properly
Breun now Hedvig Zenz and xck. properly in 2 sep. acks.
Herman Zenz, her husband,
and Leander Breun, a single kjuit Claim Erg of SEy4 Sec. 1- 120-24 and Lot "G" rf
man W2- ofSE,-,acc. to plat of rec.
to Sec. 1-120-24
Alois Ritterath
47. Ifortgage Deed Dated aay 23, 1931 Rec. hiay 26, 1931 at 8 AM
Book 55 of iltgs., page 285 File No. 122926
Alois Ritterath, a Consideration o3500.CJ Wit. 2
single man _ Signed properly
tick. properly
to
iiortgagV12 , of SE;_ of Sec. 1-120-24 and Lot "GI of
Rufus Triplett and Emma W4 SE41. ace. o plat of rec., to secure a3500.00
b. Triplett, husband note of even date, due and payable 5 years from
and wife, as joint date at 6jo semi-annually.
tenants and not as tenants
in common, etc. Aego tax 45.25
48. Assignment of riortgage: Dated Uct. 26, 1932 and rec. Uct. 28, 1932 in
Book 1 of ..sgts., page 90, Pile iio. 12587C. Atg. exec. by Alois Ritterath,
a single man, to said Rufus Triplett and mamma 6. Triplett rec. riay 269 1931 in
Book 55 of i-itgs. , page 285 is hereby assigned by Aufus Triplett to Emma S.
Triplett.
49. Satisfaction of Mortgage: Dated -Aug. 26, 1936 and rec. Aug. 27*0 1936 in
Book 12 of bats., page 145, File Not 156500. NItg. rec. iiay 26, 1931 in Book
55 of Htgs., page 285 is fully paid and satisfied. Satisfaction made by
Erwin J. Triplett and Cecil D. Triplett as Administrators with the Will annexed
of the Estate of Emma b. 'Triplett alias A�. S. Triplett, Dec.
. ;� � �• . 1. e � ' ` �
50. Letters of Administration Dated July 13, 1936 Rec. Aug. 27, 1936 at:,AM
Book V of Aisc., page 407 File No. 136499
State of Minnesota oigned U. J. .Inderson, Probate Judge. Seal
County of Wright
Lest mill and Testament of above named
.Probate Court deceased having been proved, allowed, and
recorded in the Probate Court above named,
Re: istate of :�mma S. and Irwin W. Triplett therein named to be
Triplett alias executor thereof having declined in open
Triplett, Dec. court to act as -such executor, Irwin 11.
Triplett and Cecil D. 'Triplett are hereby
appointed administrators with the will
annexed of the estate of the above named decedent,
Certified copy Aug. 26, 1936. Clerk of erobate. Seal:
51. Letters of Guardian-
ship
In Probate Court
Wright County, Minnesota
Special term 1922
Dated Dec. 13, 1922 Rec, hay 27, 1931 at 1 PEK
Book 6 of iiisc. , page 204 rile No. 122944
Signed 0. J. :,nderson, Judge. Seal
Richard Ritterath is hereby appointed guardian
of the :;state of Catherine Gerber, dard.
Copy certified i4ay 25, 1931, by Clerk of Probate.
VICM
52• Order of License to rated xpril 4, 1931 tiec. day 27, 1931 at 1
Sell land at rrivate Sale Book i+i of riisc., page 221 File No. 122945
In .Probate Court Signed O. Ji Anderson. Judge. Seal.
,fright County, i•iinnesota Hearing April 4, 1931 upon petition of itichard
Ritterath as repr. of said estate of above
Re: Lstate of Catherine named iilard praying for license to sell certain
Gerber, vlard lands belonging to said Gard described in said
petition, Ct. finds: Notice of hearing served
by publ. ace. to law, and that mailed notice
has been given as provided by the rules of tnis court, no one in opposition.
That it is necessary and expedient and for the best interests of the estate
of said Ward and of all persons interested therein that the property of said
Ward hereinafter be sold.
Ordered that said riichard Ritterath as repr. of said estate of said Ward be
and hereby is licensed and directed to sell at private sale, the und. 1 6
iI in and to: r� of Sry4, oec. 1-121-24, ace. to plat of rec. & Lot "G" of
lnz of SE- of Sec. 1-121-24
That before making said sale he take, sub. and file oath re q. by law, give
bond in sum of $1500.00 cause said real est. to be reappraised by A. 0. aolff,
and Emina ). Spindler who are hereby appointed to make such re-appraisement.
Copy certified April 4, 1931 by Clerk of Probate. Bright County, Minnesota
53. Order
of Confirmation
Dated i4ay
25, 1931 Rec. .Play 27, 1931 at 1 t
of Sale of
Land, under License,
Book 1•i of
iiisc., page 542 rile No. 122946
at Private
Sale.
Signed 0.
J. Anderson, Judge. Seal.
In Probate Court Hearing May 25, 1931 upon the report of the
Wright County, innesota repr. of above named lard and his petition
for confirmationof sale, Court finds:
Re: Lstate of Catherine Pursuant to a petition duly made and filed,
Gerber, Ward, citation for hearing duly issued, notice of
hearing duly given, order of license duly maie
and filed April 4, 1931 whereby said repr.
was authorized aid directed to sell at private sale the real est. of said Wax
hereinafter desc. that said repr. took, sub. and filed oath req. by law, befc-re
making eale herein referred to, and filed bond duly approved, that before
(continued)
53. (continuation)
making said sale caused the real est. hereinafter desc. to be reappraised
by the persons appointed for that purpose and their appraisal filed, that
on April 30, 1931 said repr. sold at private sale to Ll-is Ritterath for
sum of ;;1200.00, the u� a- 6 int. in and tv Zh of FEy4 of sec. 1-120-24
and Lot "G" of W2 SEA/ -ha said sum is not disproportionate to the value
tnereof and is not less than the appraised value - Ordcred that said sale
be and the same hereby is in all things confirmed and said repr. of said
Ward be and is hereby authorized and directed to execute and deliver to
said purchaser a good and sufficient deed of conveyance.
Copy certified nay 25, 19311, by Clerk of x'robate. :!right County, Minnesota.
54. Guardian's Deed Dated May 26, 1931 Ae c. May 27, 1931 at 1 PM
Book 93 of Deeds, page 11+9 File iio. 122943
Richard Ritterath, as Consideration 41.200.00 ait.2
Guarrdian of Catherine Signed properly
Gerber, Ward Ack. properly
to Conveys: all right, fi;.tli, estate and interest
of said ward in and to tha und. 1/6th of,: 2
Alois Ritterath of SEy4, Sec. 1-120-24 & Lot "G" of _I+F ofSEth;-1 I:-24
interest of said turd in said land is an und.
1/6 int.
Recites: Order of License by erob. Ct. .:CM on april 4, 1931 to sell at
private sale, the real estate of :lard hereby convegod; I, said Richard
Ritterath having given the bond, taken and sub. the oat:i regvired, having
caused said real estate to be appraised by 2 compet—=.t persons appointed
by the Court and having in all things complied with said c-der, did on April
30, 1931 sell said real estate at private sale to Alois Ritterath for
$1200.00 and having made report of my proceedings to the Judge of said Court
and said Judge on May 25, 1931 made an order confirming said sale and
directing a conveyance.
55. Letters of Guardian
ship
In Probate Court
Bright County, Minnesota
Special term, 1923
Copy certified Kay 25, 1931,
Dated Jan. 6, 1923 Rec. 'clay 27, 1931 at 1 PM
Book S of Misc., page 204 rile No. 122948
Signed 0. J. lLnderson, Judge. Seal.
Hironimus Breun is hereby appointed Guardian
of the Lstates of Leander Breun, Norbert
Breun, Ignatius .6reun; Irvin Breun, Alvina
Breun, and ±'lo~-?_n Brovn, minors.
by Clerk of Prob. WCM
56. Order of License to Dated &pril 4, 1931 Esc. May 27, 1931 at 1 Pa
sell land at 2rivate gale Book M of Hisc., page 22L File No. 122949
In Probate Court, Signed U. J. lnderson, Judge. Seal.
Wright County, Minnesota bearing April 4, 1931 upon the petition of
bironimus Breun as reps. of s_id estate of above
Re: Estate of Ervin named :yards praying fcr lip--2Le to sell certain
Breun and Florin Breun, lands belonging to Q _: u a'_.-dc--cribed in
Wards said petition, .ourt finds: notice of hearing
served by publ. ace. to law, and that mailed
notice has been given as provided by the rules
of this court, no-one in opposition. That it is necessary and expedient and
for the best interests of the estate of said :lards and of all persons interest-
ed therein that the property of said Wards hereinafter described be sold.
Ordered that said Hironimus Breun as repr. of said estate of said Wards be
and hereby is licensed and directed to sell at private sale, 21-le und. 2/7ths
interest in and to the und. 1/6th interest in and to: E)6 of Sty4, Sec. 1-120-
24 and Lot "G" W2 of SE;'1'hat before making said sale take, sub. and file oath
Sec. 1-120- 4
2(continued)
56. (continuation)
required by law, give bond in sum of 4500.00 cause said real estate to be
reappraised by H. 0. Wolff and Emma S. zpindler who are hereby appointed to
made such re-appraisement.
Copy certified April 4, 1931 by Clerk of Probate. Wright County, iiinnesota.
57. Order of Confirmation Dated May 25, 1931 Rec. May 27, 1931 at 1 PM
of bale of Land, under Book M of Misc., page 543 File No. 122950
Licensee at Private Gale Signed 0. J. _:nderson, Judge. Seal.
In Probate Court Hearing upon the report of repr. of above named
:fright County, Minnesota Wards and his petition for confirmation of sa?a,
Court Finds: 2ursuant to a petition duly :a'
Re: Estate of Ervin Brtbn and filed, citation for hearing duly issued, not -
and Florin Breun, Wards— ice of hearing duly given, order of license duly
made and filed April 4, 1931 whereby said repr.
was authorized and directed to sell at private
sale the real estate of said itiards hereinafter desc. that said repr. took, sup...
and filed oath req. by law, before making sale herein referred to, and filed
bond duly approved, that before making said sale caused the real estate hereir-
after desc. to be reappraised by the persons appointed for that purpose and
their appraisal filed, that on .,pril 30, 1931 said repr. sold at private sale
to Alois Ritterath for sum of .042.86 the und. 2/7ths interest in and to the 1-120-N
und. 1%6th interest in and to: iEt of Sl yw Sec. 1-120--24 and Lot "G" of Wi of SE;,
that said sum is not disporportionate to the value tnereof and is not less the
the appraised value - Ordered that said sale be and the same hereby is in all
things confirmed and said repr. of said .ards be and is hereby authorized and
directed to execute and deliver to said purchaser a good and sufficient deed
of conveyance.
Copy certified 1,iay 25, 1931, by Clerk of Probate. aright County, riinnesota
58. Guardian's Deed Dated May 26, 1931 Rec. May 27, 1931 at 1 PM
Book 93 of Deeds, page 150 rile No. 122947
Hironimus Breun, Guardian Consideration 4342.86 ?lit. 2
of Ervin Breun and Florin Signed properly
Breun, minors Ack. properly
to Conveys: ►11 their, right, title, interest and
estate in and to the und. 2/7 of the und.1/6 of:
Blois Ritterath Eh of SE)., of oec. 1-120-24 & Lot "G" of W- of SE,-� 1-120-
The interest of said ':lards is an und. 2/7 of the 24
und. 1/6; 1/7 for each said minor.
Recites: Urder of License by Prob. Ct. UCH on April 4, 1931 to sell at
private sale the estate of said minors hereby conveyed; And I, said Aironimus
Breun having given the bond, taken and sub. the oath required, having caused
said real estate to be appraised by 2 competent persons appointed by the
Court and having in all things complied with said order, did on pril 30,
1931 sell said real estate at private sale to Alois ritterath for 4342.86 and
having made report of my proceedings to the judge of said Court and said
Judge on relay 25, 1931 made an order confirming said sale and directing a
conveyance.
59. Notice of Lis
Pendens
In District Court
18th Jud. .fist.,
Wright County, i4inn.
Alois Ritterathp Pltff.
vs
Dated Sept. 16, 1931 Rec. Sept. 16,1931 at
Book 63 of iitgs., page 144 8A7-
File No. 123575
Signed Henry Spindler, atty. for Pltff.,
Buffalo, Minnesota
Jambert Guerin; Janbert Guerin; quirin Gerber; quirine Gerber; querin Gerber;
quiriri<Gerber, sr; Lruirine Gerber, sr; ;&irin Gerber, Jr.; quirine Gerber Jr.;
Thomas Zaahmann; John 6achmann; also the husband or wife as the case may be of
each of 'the above named defendants; also the unknown heirs of each of the abor=
named defendants; and, aleo all other persons unknown claiming any right, title,
estate, interest or lien on the real estate, complaint herein,
Defendants.
Notice is hereby given that an action affecting title to r'A of SEA, & Lot "G" cd
W2 of SEu 1-120-2 has been commenced, the object of which is to determine
the adverse claims of said defendants and each of them in and to the real
property above described, and to have it adjudged that the plaintiff is the
owner thereof, and of the whole thereof in fee -simple, free and clear of any
right, title, estate or interest in or lien thereon, or in any part thereof,
on part of the defendants or either of them.
- - *- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
60. Judgment and Decree Dated Dec. 21) 1931 Rec. Dec. 231, 1931 at 1 Ph
Book 101 of Deeds, page 609 File No. 124249
In Dist. Court Signed By the court, F. M. Leahy, Clerk of the
18th Jud. Dist. Dist. Ct., 4CM by J. J. Ericksen, Deputy.
Wright Co,, Minn. Dist. Ct. Seal.
Alois Ritterath, Pltff. Action came on for trial before said Uourt on Dec.
219 1931 at Court House in the Village of Buffalo
VS in said County and was heard by the Court, Pltff
appeared in person and by his attorney Henry
Defts. same as in Book ler, the defendants did each and every one of t--r=m
63 of Xtgs., page 144, make no appearance whatever, Proof of the servim
entry No. 36 of abst. of the summons in said action by the publication
thereof, on said deft. and each of them and proe:
that said deft. and each of them made no appear-
ance by answer or otherwise in said action but had wholly defaulted therein
was filed herein, together with proof of the publication of the notice of Lis
Pendens in said action immediately following said summon; Ct., after hearing
the evidence submitted bJ the pltffs. and examining all the files and records
herein and being fully advised in the premises, on Dec. 21, 1931 made and
filed its findings of fact, conclusions of law and order for judgment herein,
-idjudged and Decreed, that Pltff. Alois eitterath is the owner in fee simple
of: 13)6 of SEy4, & Lot "G" of W2 of Si , 1-120-24 and is rightfully in the
possession thereof. That the%Defendants, have no right, title, estate, inter-
est or lien in or to or upon said land or any part thereof.
Copy certified jec. 23, 1931 by Clerk of District Court, 4CM by J. J. Erickss,
Deputy.
61. I`iortgage .need Dated Aug. 26, 1936 itec. aug. 27, 1936 at 1 Im
Book 65 of ritgs., page 455 File No. 136501
Alois Ritterath and Consideration 43500.00 Wit. 2
Richard Ritterath, both Signed properly
single ack. properly
to
Mortgage: E' of 84,4 and Lot "G" pf WJ of SEJ 1-
Emma S. Spindler 120-2 to secure 43500.00 note due 5 years from
date at 4)6 pay semi-annually.
Reg. tax 45.25 paid
00
N
62. Assignment of Mortgage: Dated Aug. 28, 1936 and rec. Mar. 26, 1942 in
Book J of Asgts., page 203, File No. 150041. Htg. rec. Aug. 27, 1936 in Book
65 of 14tgs., page 455 is hereby assigned by Emma S. 5pindler to Clara C.
Hafften.
63, Satisfaotion of Mortgage: Dated Mar. 29, 1943 and rec. liar. 31, 1943
Book 14 of Sats., page 573, rile No. 152570. Mtg. rec. "ug. 27, 1936 in Book
65 of 11itgs., page 455 is fully paid and satisfied. Satisfaction made by
Henry opindler, Henry U. :lolff, Sophia 1•I. ►Wolff, Executors of the estate of
Emma 5. Spindler, deceased, Clara %;. Hafften.
64. Letters Testamentary Dated April 29, 1942 Aec. May 4, 1942 at 4 Ph -
Book 1 of Aisc., page 144 File No. 150334
Wright County, Minnesota Signed 0. J. _,nderson, Probate Judge.
In Probate Court
The last dill of Emma S. Spindler, alias Emma
to Spindler, deceased having been proved and
recorded in the Probate Court in the County of
Henry Spindler, henry 0. Wright, henry Spindler, Henry U. Wolff and
Wolff and Sophia M. Wolff Sophia 14. Wolff who were named therein as such
are appointed executors and executrix.
Copy certified dpril. 29, 1942, ;lk. of ?robate. Seal.
65. Quit Claim Heed
Dated r'eb. 19, 1935 Rec. May 11, 1937 at 8 AL
xlols Ritterath, a single Book 116 of Deeds, page 195 File No. 138180
Consideration 41. & oc dit. 2
man Signed properly
to Aek. properly
Richard Ritterath
quit Claim: The J'�2 of SE;;.4 & Lot "G" of W2 of S
1-120-24
Rev. 41.00 can.
66. Warranty Deed Dated i-iar. 10, 1945 flee. liar. 14, 1945 at 10
Book 138 of Deeds, page 76 rile No. 158625
Richard titterath and Leah Consideration .6000.00 At. 2
Ritterath, husband and wife Signed properly
Ack. properly
to
Ignatius Breun and dridget
Breun, husband and wife
and Erwin breun, a single
man, as joint tenants and
not as tenants in common,
etc.
67. Mortgage Deed
Ignatius -sreun and Bridget
Breun, his wife and rrwin
Breun; a single mar}
0
Richard Ritterath and Leah
Ritterath, husband and wife,
as joint tenants and not as
tenants in common, etc.
Convey: rh of S.0A and Lot "G" of W2 of SE14 -ace.
to plat of rec. in Book 2 of Plats, page 91, all in
Sec. 1-120-24, con. 91.33 acres.
Rev. .05.50 can.
Dated liar. 10, 1945 Rec. Aar. 14, 1945 at 10 1A
Book 77 of Xtgs., page 349 rile No. 158626
Consideration 44000.00 Wit. 2
Signed properly
Ack. properly
lortgage:
.u)2 of
5r- and Lot "G" of W2
of SEA 1-
120-2 to
secure
.0,4000.00 note of even
date due
in 5 years
at 4*
pay semi-ann.
Reg —tax 46.00 paid
68. Satisfaction of Mortgage: Dated Aug. 17, 1946 and rec. Sept. 9, 1946 in Book 18 cf
Sats., page 345, File No. 165467, Mtg. rec. Mar. 14, 1945 in Book 77 of Mtgs., page 349
is fully paid and satisfied.
69. Warranty Deed
Ignatius Breun and Bridget
Breun, husband and wife and
individually and Er-N-in Breun,
a single man
Dated Aug. 12, 1946 Rec. Aug. 19, 1946 at 10 A.M.
Book 143 of Deeds, page 312 File No. 165188
Consideration $2500.00 Wit. 2
Signed properly
Ack. Aug. 12, 1946 before R. E. Simms, NP, Wright C_inty,
Minnesota, 3/25/53 Form Reg. Seal Affixed
to Convey: A tract of land in Lot "G" of the W2 of SB_
ace. to plat of said Lot "G" made Aug. 29, 1913 by
George Schroepfer and Alicetine H. T. Moland and rec. in Book 2 of Plats, page 91 and
Schroepfer, husband and wife, also in the SE,i—„ all in Sec. 1-120-24 desc. as follows:
as joint tenants and not as Commencing at the SW cor. of SEk of Sec. 1-120-24; thence
tenants in common, etc. E on the S. line of said SE4, 17.12 chs. for a point of
beginning; thence continuing on the same line 196.7 ft.
to the Village limits of the Village of Albertville; thence continuing on the same line to
a point 600ft. E. of the point of beginning; thence N. par. to the W. line of said SE, 773
ft.; thence W. par. to the S. line of said SE,—�, 600 ft.; thence S. on the W. line of Lot "G",
773 ft. to the point of beginning, cont. 11.1 acres, more or less.
Rev. $2.75 can.
(information)
N
70. Patent
United States of America
to
John Nelles
Grants: SWk of Sec. 6-120-23, 157.71 a.
Dated Aug. 1, 1861 Rec. March 2, 1885 at 1 P.M.
Book 7 of Deeds, page 368
Consideration - Warrant #85092, favor Jeremiah L.
Knapp, duly asgd. to John Nelles
Signed - by the Pres. Abraham Lincoln, W. 0. Stoddard,
Secy.; J. N. Granger, Rec. of Gen. Land Office Seal
71. Warranty Deed Dated Feb. 9, 1861 Rec. May 19, 1862 at 1 P.M.
Book E of Deeds, page 96
John Nellis & Catherine, Consideration $100. Wit. 2
his wife Signed properly
Ack. properly
to
Convey: NE'k of SWk of Sec. 6-120-23, 36.75 a.
Christiana Bottoms
72. Warranty Deed Dated Feb. 9, 1861 Rec. May 19, 1862 at 1 P.M.
Book E of Deeds, page 97
John Nellis and Catherine, Consideration $100. Wit. 2
his wife Signed properly
Ack. properly
to
Convey: NWk of SWk of Sec. 6-120-23, 36.75 a.
Edward Bottoms
73. Warranty Deed Dated June 27, 1864 Rec. Sept. 5, 1864 at 3 P.M.
Book F of Deeds, page 286
Edward Bodms & Christy, his wife Consideration $250. Wit. 2
Signed properly
to Ack. properly
John Nellis Convey: NWk of SWk of Sec. 6-120-23, 36.75 a.
74. Warranty Deed
John Nelles and Catharina,
his wife
to
Edward Boddems
Dated June 17, 1867 Rec. July 11, 1867 at 3 P.N.
Book H of Deeds, page 573
Consideration $250. Wit. 2
Signed properly
Ack. properly
Convey: NWk of SWk of Sec. 6-120-23, 36.75 a.
75. Warranty Deed Dated Apr. 26, 1881 Rec. June 3, 1881 at 10 A.H.
Book 2 of Deeds, page 410
Edward Bodams and Christian, Consideration $200. Wit. 2
his wife Signed properly - Christina
Ack. properly
to
Convey: A strip of land 100 ft. in width being
Minneapolis & NWestern Railroad Co. 50 ft. on either side of center line of the Railway
of said Company as the same is now located and
staked out across Nk of SWk of Sec. 6-120-23.
The above named consideration being also in full for all damages to said tract by reason of
the building the said railroad over and across the same. Also granting hereby the privilege
to erect snow screens upon said tract at such points as may be necessary for the operation of
said railroad.
N
76. Warranty Deed
Edward Bodems and Christina,
his wife
to
Maggie Gahr
Dated Sept. 18, 1901 Rec. Oct. 17, 1901 at 4 P.M.
Book 48 of Deeds, page 49 File No. 40532
Consideration $2000. Wit. 2
Signed properly
Ack. properly
Convey: NW'k of SWk of Sec. 6-120-23, (except the
S. 5 rods) con. 36.75 a. This deed is made subj_
to a contract of even date herewith.
77. Warranty Deed Dated Jan. 19, 1906 Rec. Feb. 10, 1906 at 3 F.M.
Book 56 of Deeds, page 489 File No. 53701
Maggie Gahr and:John,y her husband Consideration $1000. Wit. 2
Signed properly
to Ack. properly
Edward Bodems Convey: NWk of SWk of Sec. 6-120-23, exc. the S.
5 rods, con. 36.75 a.
78. Warranty Deed
Dated Sept. 18, 1901 Rec. Oct. 17, 1901 at 4 P.M.
Book 48 of Deeds, page 50
File No. 40533
Christina Bodems and Edward,
Consideration $1000. Wit.
2
her husband
Signed properly
Ack. properly
to
Convey: NEk of SWk of Sec.
6-120-23, 40 a., mol.
John Gahr
This deed is made subj. to a
certain contract
bearing even date herewith.
79. Warranty Deed
Dated Jan. 19, 1906 Rec. Feb.
10, 1906 at 3 P.M.
Book 56 of Deeds, page 490
File No. 53702
John Gahr and Maggie,
Consideration $1000. Wit.
2
his wife
Signed properly
Ack. properly
to
Convey: NEk of SWk of Sec.
6-120-23, 40 a., mol
Edward Bodems
80. Warranty Deed Dated Jan. 30, 1906 Rec. Feb. 10, 1906 at 3 P.M.
Book 56 of Deeds, page 491 File No. 53703
Edward Bodems and Christina, Consideration $5000. Wit. 2
his wife Signed properly
Ack. properly
to
Convey: SEk of SWk and NEk of SWk and NW'k of Sias
Hironimus Breun exc. S. 5 rods all of Sec. 6-120-23, 116.67 a.
Less what is taken up by the right of way of the
Great Northern Railroad Co. as now located.
M
81. Mortgage Deed
Hironimus Breun and Louisa,
his wife
Dated Jan. 30, 1906 Rec. May 19, 1909 at 2 P.M.
Book 32 of Mtgs., page 15 File No. 62351
Consideration $5000. Wit. 2
Signed properly
Ack. properly
to
Mortgage: NE'k of SWk and NWk of SWk exc. S. 5 rods
Christina Bodems all of Sec. 6-120-23, 76.75 a., less what is taken
up by the right of way of Great Northern Ry. Co. as
now located, payable in installments.
Reg. tax $20.00 paid
82. Satisfaction of Mortgage - Dated Apr. 25, 1913 and rec. April 28, 1913 in Book T of
Sats., page 134, File No. 73533. Mtg. dated Jan. 30, 1913 and rec. May 19, 1909 in Book 32
of Mtgs., page 15 is fully paid and satisfied.
83. Mortgage Deed Dated Apr. 25, 1913 _ Rec. April 28, 1913 at 10 A.M.
Book 36 of Mtgs., page 191 File No. 73546
Hironimus Breun and Louisa, Consideration $4000. Wit. 2
his wife Signed properly
Ack. properly
to
Mortgage: NE'k of SWk and NWk of SWk exc. the S.
Christina Bodems 5 rods all of Sec. 6-120-23, 76.75 a., less what is
taken up the right of way of Great Northern Ry. Co.
as now located, to secure $4,000., 5`/0 3 notes of even date, payable in installments.
(Reg. tax $10.00 paid)
84. Satisfaction of Mortgage - Dated Jan. 20, 1916 and rec. Feb. 3, 1916 in Book W of
Sats., page 172, File No. 80803. Mtg. dated April 25, 1913 and rec. Apr. 28, 1913 in Book 36
of Mtgs., page 191 is fully paid and satisfied. Made by the Roman Catholic Society of the
Divine Word, also called The Society of the Divine Worn of Techny, Illinois.
85. Decree of Distribution Dated Feb. 23, 1914 Rec. Feb. 26, 1914 at 3 P.m.
Book 60 of Deeds, page 319 File No. 75696
Probate Court, Wright Co., Minn. Signed - Henry Spindler, Judge of Probate Seal
In the Matter of the Estate of Hearing Feb. 23, 1914. Court finds: Notice of
Christina Bodems, dec. hearing duly given and served; estate fuly admin.,
debts paid, all legacies in last will & testament
of dec. fully paid and satisfied. Dec. died testate May 2, 1913, a resident of St. Michael,
WCM; residue of estate consists of personal property of value of $5525.83 comprising cash
and a mtg. rec. in Bk. 36 of Mtgs., page 191 by Hironumus Breun & Louisa, his wife, and
real property desc.: (not pertaining to this abstract) The the fol. named is the residuary
legatee and devisee and entitled to the residue of said estate by the terms of her last gill
and testament, towit: The Society of the Divine Word, ( A Corp.) of Techny, Cook Co., 111.
Adjudged and Decreed - all above desc. property is hereby asgd. to and vested in thie said
The Society of the Divine Word, in fee simple, forever. Proceeds shall be used for mission
purposes in equal shares among the Indians, Negroes and Chinese.
Copy certified Feb. 26, 1914, by Probate Court, WCM
86. Mortgage Deed Dated Jan. 17, 1916 Rec. Feb. 3, 1916 at 1 P.M.
Book 39 of Mtgs., page 272 File No. 80804
Hironimus Breun and Louisa, Consideration $5500. Wit. 2
his wife Signed properly
Ack. properly
to
Mortgage: NEk of SWk and NWk of SWk except the
Casper Freidrich south 5 rods all of Sec. 6-120-23, con. 76.75 a.
less what is taken up by the right of way of the
Great Northern Railway Co. as now located, to secure $5500. within 10 yrs., with priv. of
paying $500. or more when int. is due, 6% pay an., note of even date.
Reg. tax $13.75 paid
87. Satisfaction of Mortgage - Dated July 26, 1923 and rec. Aug. 2, 1923 in Book Z of
Sats., page 188, File No. 102294. Mtg- dated Jan. 17, 1916 and rec. Feb. 3, 1916 in Book
39 of Mtgs., page 272 is fully paid and satisfied.
88. Affidavit
Wright County, Minn.)
Dated - - - Rec. Aug. 9, 1919 at 9 A.M.
Book L of Misc., page 230 File No. 90374
Signed - J. P. Eull Wit. - -
J. P. Eull, sworn, says for more than 25 yrs. last past he has been and is a resident of
the Village of Albertville, WCM; that he was well and personally acquainted with one John
Nelles, patentee in Patent dated Aug. 1, 1861 and rec. Mar. 2, 1885 in Book 7 of Deeds,
page 368, which patent conveyed: SWk of Sec. 6-120-23
That said John Nelles is same person as John Nellis, grantor in Warranty Deed whereby he
conveyed NEk of SWk of said Sec. 6 to Christianna Bottoms, which deed was dated Feb. 9, 1861
and rec. May 19, 1862 in Book E of Deeds, page 96, and that he is same person as John Nelles
one of grantors in Warranty Deed dated May 27, 1869 and rec. June 2, 1869 in Book L of Deeds,
page 343, whereby SE'k of SWk of said Sec. 6 was conveyed to Edward Boddems, and that he is
same person as John Nellis, one of grantors in Warranty Deed dated Feb. 9, 1861, and rec.
May 19, 1862 in Book E of Deeds, page 97 by which deed NWk of SWk of said Sec. 6 was conveyed
to Edward Bottoms, and that he is same person as John Nellis named as grantee in Warranty
Deed dated June 27, 1864 and rec. Sept. 5, 1864 in Book F of Deeds, page 286, by which last
mentioned deed land last above desc. was conveyed from Edward Bodms and wife, and that he
is same person as John Nelles, named as one of grantors in Warranty Deed dated June 17, 1867
and rec. July 11, 1867 in Book H of Deeds, page 573, which said last mentioned deed conveyed
to Edward Boddems the land last above desc.; that affiant was well and personally acquainted
with Edward Bodems, one of grantors in Warranty Deed dated Sept. 18, 1901 and rec. Oct. 17,
1901 in Book 48 of Deeds, page 49 which said deed conveyed to Maggie Gahr, the land last above
desc., exc. the S. 5 rods thereof and that affiant knows of his own knowledge that the said
Edward Bodems is same person as said Edward Bottoms, the said Edward Boddems, and the said
Edward Bodms and that his true name is Edward Bodems. That affiant was well and personally
acquainted with Christina Bodems one of grantors in Warranty Deed dated Sept. 18, 1901
and rec. Oct. 17, 1901 in Book 48 of Deeds, page 50 which said deed conveyed to John Gahr
NEk of SWk of said Sec. b, and that affiant knows of his own knowledge that the said Christina
Bodems is same person as said Christiana Bottoms. Further says the right of way now occupied
& owned by G.N. Ry. Co. over and across said SWk of said Sec. 6 is identically same right
of way deeded to Mpls. & Northwestern Ry. Co. by Warranty Deed dated Apr. 26, 1881 and rec.
June 3, 1881 in Book 2 of Deeds, page 410, and that said right of way is the only railway
right of way occupied & used over and across said premises. Further says he has no interest
in any of the lands above desc., nor in any part or portion thereof.
Sub. & sworn to Aug. 8, 1919 before I. H. Vander Haar, NP, WCM 8/20/21 Seal
89. Mortgage Deed
Hironimus Breun, widower
to
Dated Oct. 20, 1921 Rec. Oct. 24, 1921 at 3 P.M.
Book 44 of Mtgs., page 493 File No. 97548
Consideration $2100. Wit. 2
Signed properly
Ack. properly
Albertville State Bank Mortgages: SE'k of the SW_; and the NE_ of the Sod
and the NW_ of the SW_ exc. the S. 5 rods, all in
Sec. 6-120-23, con. 116.15 a., less what was formerly deeded to Great Northern Railroad for
right of way as now located, to secure $2100, 3 yrs., 8% pay semi -an. note of even date.
Free exc. prior mtg.
Reg. tax $3.45 paid
90. Satisfaction of Mortgage - Dated July 19, 1923 and rec. Aug. 2, 1923 in Book 2 of
Sats., page 310, File No. 102295. Mtg. dated Oct. 20, 1921 and rec. Oct. 24, 1921 in Book
44 of Mtgs., page 493 is fully paid and satisfied. Made by Farmers State Bank, formerly
Albertville State Bank.
91. Amendment of Articles of Incorporation - Dated - - and rec. Dec. 1, 1922 in Book P
of Misc., page 470, File No. 100620. States: "The name of this Corporation shall be
Farmers State Bank of Albertville - - -" Approved by Supt. of Banks, Nov. 27, 1922.
92. Mortgage Deed Dated July 17, 1923 Rec. July 18, 1923 at 11 A.M.
Book 53 of Mtgs., page 25 File No. 102216
Hironimus Breun (widower) Consideration $7500. Wit. 2
Signed properly
to Ack. properly
Farmers State Bank of Albertville Mortgage: E� of SWk and NWk of SWk exc. therefrom
land deeded to G.N.RR Co. for right of way, all in
Sec. 6-120-23, to secure $7500., July 17, 1928,
at 6%. Payable in installmen+-s.
Reg. tax $11.25 paid
93. Mortgage Deed Dated July 27, 1923 Rec. July 30, 1923 at 10 AM
Book 50 of Mtgs., page 512 File No. 102277
Hironimus Breun, widower Consideration $2500. Wit. 2
Signed properly
to Ack. properly
Farmers State Bank, Albertville, Mn. Mortgages: NWk of SWk exc. the S. 5 rods thereof
and SEk of SWk and NEk of SWk all in Sec. 6-120-23,
con. 116.67 acres, exc. thereof right of way of the Great Northern Railroad Co. as same is
now located. Free exc. prior mtg.
Reg. tax $3.75 paid
94. Assignment of Mortgage - Dated June 12, 1935 and rec. Jan. 6, 1936 in Book H of
Asgts., page 478, File No. 135027. Farmers State Bank of Albertville hereby assigns to
the State Bank of St. Michael the mtg. dated July 27, 1923 and rec. July 30, 1923 in Bk.
50 of Mtgs., page 512.
95. Satisfaction of Mortgage - Dated June 15, 1935 and rec. Jan. 6, 1936 in Book 12 of
Sats., page 95, File No. 135028. Mtg. dated July 27, 1923 and rec. July 30, 1923 in Book
50 of Mtgs., page 512 is fully paid and satisfied. Made by State Bank of St. Michael.
Signed properly, Elmer A. Benson, Comr. of Banks, by Robt. Beery, Exam. in Chg. of Liq.
96. Appointment of Examiner and Dated - - - Rec.,Nov. 2, 1939 at 1 P.M.
Commissioner of Banks Book Z of Misc., page 18 File No. 143845
Signed - F. A. Amundson
Ramsey Co., Minn.) ss Sub. and sworn to Nov. 1, 1939 before Alma Olson, NP,
Ramsey Co., Minn. 1/26/40 Seal
Re: Elmer A. Benson and Robt. D.
Beery F. A. Amundson, being duly sworn says that he is the
duly appointed, acting and qualified Acting Commissioner
of Banks of the State of Minnesota; That according
to the records of his office, Elmer A. Benson, was duly appointed Commissioner of Banks, of the
State of Minnesota on May 16, 1933 and he was the acting and qualified Commissioner of Barics
until Dec. 31, 1935; that according to the records of his office Robt. D. Beery was duly
appointed Examiner in Charge of Liquidation of Closed State Banks and trust Companied in the
State of Minnesota on May 17, 1933, and that he was the acting and qualified Examiner in Charge
of Liquidation until Jan. 1, 1936.
Certificate: This is to Certify that M. E. Walsh, whose signature appears below, was appointed
Apr. 20, 1939, and since said date has been and is the duly appointed, acting and qualified
Examiner in Charge of Liquidation of closed state banks and trust companies in the State of
Minnesota, and as such is vested with the powers, authority and privileges conferred by law.
Dated Nov. 1, 1939 Signed F. A. Amundson, Acting Commissioner of Banks of State of Minn.
Signature: M. E. Walsh
State of Minnesota Nov. 1, 1939
Office of the Secretary of State
State Capitol
St. Paul, Minn.
TO WHOM IT MAY CONCERN:
This will certify that F. A. Amundson was duly appointed as Acting Commissioner of Banks
of the State of Minnesota by His Excellency, the Governor of said State as authorized by
Chapter 426, Session Laws of 1925, known as the Reorganization Act of the State of Minnesota,
and that on May 18, 1939, said F. A. Amundson did duly qualify as such Acting Commissione:
of Banks and did take charge of said office and has ever since said date been acting as such
Acting Commissioner of Banks of The State of Minn.
GIVEN under my hand and seal the day and year above written.
(SEAL) Mike Holm, Secy. of State of Minnesota.
97. Certificate - Dated Dec. 6, 1932 and rec. Dec. 17, 1932 in Book S of Misc., page
532, File No. 126181. Re: :State Bank:of St. Michael. Certifies that the corporate name is
"State Bank of St. Michael", a corp. created, organized and existing under and by virtue
of the laws of the State of Minn., prin. place of business was in the Village of st. Michael,
WCM. That on dec. 6, 1932, I, J.N. Payton, Commissioner of Banks, took possession of the
business and property of said bank under and in pursuance of the laws of the State of Mien.
and that such bank is now in the process of liquidation by me. Copy certified Dec. 16, 1932
by Comr. of Banks. Signed - J. N. Peyton, Commisioner of Banks of the State of Minn., by
W. A. Smith, Examiner in Charge of Liquidation.
98. Assignment of Mortgage - Dated July 19, 1923 and rec. Aug. 2, 1923 in Book H of Asgts.,
page 26, File No. 102298. Farmers State Bank, Albertville, Minn. hereby assigns to Midland
Insurance Co. the mtg. dated July 17, 1923 and rec. July 18, 1923 in Book 53 of Mtgs., page
25.
99. Assignment of Mortgage - Dated July 21, 1925 and rec. Aug. 21, 1925 in Book of
Asgts., page 160, File No. 108240. Midland Insurance Company hereby assigns to DesMoine_
Life and Annuity Co. the mtg. dated July 17, 1923 and rec. July 18, 1923 in Book 53 of Mtgs.,
page 25, which mtg. was previously assigned by assignment dated July 19, 1923 and rec. Aug.
2, 1923 in book H of Asgts., page 26.
100. Assignment of Mortgage - Dated June 16, 1931 and rec. June 26, 1931 in Book I of
Asgts., page 45, File No. 123138. Mtg. rec. July 18, 1923 in Book 53 of Mtgs., page 25 is
hereby assigned by Des Moines Life and Annuity Company to Royal Union Life Insurance Company.
101. Power of Attorney
Royal Union Life Insurance
Company
XON
Johnston & Carman
of record of State of Minn.
Dated April 4, 1923 Rec. April 11, 1932 at 8 A.M.
Book H of Powers, page 340 File No. 124787
Signed by W. R. Kendrick, 1st Vice Pres., W. D.
Haller, Secy. Corp. Seal Wit. 2
Ack. properly
Assignee of rec. and present owner of mtg. given
by Hironimus Breun, widower, dated July-17, 1923,
rec. in Book 53 of Mtgs., page 25, does hereby
authorize Johnston & Carman, attorneys of the courts
to foreclose said mtg. by advertisement.
102.Sheriff's Certificate of Dated May 31, 1932 Rec. June 4, 1932 at 11 A.M.
Sale Book 104 of Deeds, page 139 File No. 125155
Consideration $9439.90 Wit. 2
Wright County, Minnesota Signed properly by Carl A. Anderson, Deputy
Ack. May 31, 1932 before E. R. Ilstrup, Deputy.
Paul H.- Kritzeck, as Sheriff Register of Deeds, Wright Co., Minn. Form Reg.
of Wright Co., Minn. Seal Affixed - by Carl A. Anderson, Deputy
Sheriff of Wright Co., Minn.
to
Pursuant to printed notice of Mortgage Foreclosure
Royal Union Life Insurance Sale and Power of Sale contained in mtg. dated
Company, a corp. July 17, 1923 and executed by Hironimus Breun, widower
toFarmers State Bank of Albertville rec. July 18,
1923 in Book 53 of Mtgs., page 25, and duly assigned
in Book H of Asgts., page, in H of Asgts., page 160 and in I of Asgts., page 45, did on
Tuesday.May 31, 1932 at 10 A.M. sell: Ek of SWk and NWT of SWk exc. therefrom land deeded
to Great Northern RR. Co. for Right of Way all in Sec. 6-120-23
Notice of Sale: (Mtgor., Mtgee. Desc. of Mtg., time & place of sale and desc. of lands
are same as stated above) Default in payment of prin. and int. in thg4� m44�ft$92es
07.28 and
Notice is hereby given that said Mtg. will be foreclosed by sale of above desc.lands by
Sheriff of Wright Co., Minn. Dated 4/11/32 Signed by said Assignee of Mtgee.
Printer's Affidavit: J. P. McDonnell, sworn, says that Notice of said Mortgage Foreclosure
Sale was printed and published in Wright County Journal Press for 6 successive weeks,
first April 14, 1932, last May 19, 1932.
Sub. and sworn to 5/21/32 before H. C. West, NP, Wright Co., Minn. 11/9/35 Seal
Affidavit of Service: Carl A. Anderson, sworn says that on 4/25/32 he served said Notice of
Hironimus Breun said person being in possession of said land on said date and for some time
prior thereto, by handing to and leaving with said Hironimus Breun a true and correct copy
of said notice of Mortgage Foreclosure Sale.
Sub. and sworn to 5131/32 before E. R. Ilstrup, Dep. Reg. of Deeds - Seal.
Affidavit of Costs and Disbursements: W. B. Carman, sworn says that he is Attorney
foreclosing said Mortgage and that a total of $132.10 was paid or incurred_ therein. Sub.
and sworn to 5/26/32 beforeW. B. Schwartz, NP, Becker Co., Minn. 7/5134 - Seal.
103. Affidavit -of Payment Dated June 21, 1932 Rec. June 24,,1932 at 9 A.M.
of Taxes Book S of Misc., page 447 File No. 125234
Signed Royal Union Life Insurance Company, -Des
Moines, Iowa, by Lynn J. Irwin, Asst. Treas.
Sub. and sworn to June 21, 1932 before Chas. Volz,.
NP, Polk Co.,-Ia., com. exp. July.4, 1933, Seal
Affixed
To the Register of Deeds of Wright County, Minn., and To Whom It May Concern
You are hereby notified that the undersigned, Royal Union Life Insurance Company, of
Des Moines, Ia., is the present -owner and holder of a certain Sheriff's Certificate of
Sale on Foreclosure, dated May 31, 1932, and issued by the Sheriff of Wright Co., Minn.
on Ek of SWk and NWT of SWk except therefrom land deeded to Great Northern RR. Co. for
right -of —ray, all in Sec. 6-120-23, and thereafter, on June 21, 1932, said Royal Union
Life Insurance Company paid delinquent taxes on said real estate in the amount of $155.03
that is the event of redemption from said foreclosure there is due the said Royal Union_
Life Insurance Company, in addition to the amount claimed to be due on said mtg. and
interest thereon, the said sum of $155.03, together with int. at legal rate from date of
payment, until redemption is made, together with an amount not in excess of $2.00 for
preparing and filing this notice.
104. Order Appointing Dated June 27, 1933 Rec-Mar. 14, 1935 at 4 P.M.
Co -Receivers Book U of Misc., page 623 File No. 132831
Signed Chas. A. Dewey, United States Dist. Judg--
In the District Court of
UnitedStates
Hearing June 24, 1933 on Bill of Complaint for t=
Southern District of Iowa
Appointment of a Receiver - - Court finds: That it has
Central Division
jurisdiction of the subj. matter and of the part-__s
hereto - - That L. A. Andrew of Des Moines, Iowa. was
H. A. Gross, Plaintiff
appointed temporary receiver and took charge of i=e
property and assets of the defendant company etc. - -
vs
Parties hereto all agree that the condition of t_�-
defendant company is such as to render its furth�--
Royal Union Life Insurance
continuance in the writing of new business hazarfus to
Company, Deft.
the holders of its policies, etc. Ordered, That _e
defendant company be, and it is hereby enjoined F:d
restrained from issuing any policies of Life Ins_ -ante
or from transacting any further business.
That L. A. Andrew and E. W. Clark,
as commissioner of Insurance of the State of Iowa,
be and they are hereby appointed co -receivers of defendants with authority and directio-
to take charge of and manage the property,
assets and business of the defendant company. etc.
That Phineas M. Henry shall act as
general counsel for the co -receivers with power to
retain additional counset as may to
him seem advisable. That the answer and Cross
Petition of E. W. Clark, Insurance
Commissioner of the Estate of Iowa, is hereby dismissed
and the petitions of intervention
of Otto Lange and PEter Kern are hereby denied and
dismissed.
Certified copy Feb. 7, 1935 N. F.
Reed,Clk. by Lela Sampson, Deputy Clerk - Seal.
105. Receiver's Deed
L. A. Andrew and E. W.
Clark, Commissioner of
Insurance of the State of
Iowa, Ancillary Receivers of
Royal Union Life Insurance
Company
to
The Lincoln National Life
Insurance Company
Dated Feb. 9,1934 Rec. Mar. 7, 1934 at 4 P.M.
Book 109 of Deeds, page 372 File No. 129179
Consideration $1. & og & vc. Wit. 2
Signed properly
Ack. Feb. 9, 1934 before Chas.Volz, NP, Polk Co._ Iowa,
7/4/36 Form Reg.Seal Affixed
Cause entitled H. A. Gross,plaintiff vs. Royal Dion
Life Insurance Company, by order entered Jan. 9. 1934,
first parties were authorized and directed to cc_vey:
EZ of SA and NW4 of SWk exc. therefrom land deeded
to Great Nor. Ry. Co. for right of way, Sec. 6-'=0-23.
Rev. $2,50 paid
106. Warranty Deed Dated Aug. 4, 1934 Rec. Aug. 27, 1934 at 10 A.E.
Book 109 of Deeds, page 470 File No. 130777
The Lincoln National Life Consideration $1.00 Wit. 2
Insurance Company Signed properly by E. C. Wightman, Vice Pres., =_test:
T. A. Murphy, Asst. Secretary. Corp. Seal.
to Ack. Aug. 23, 1934 before Marjorie Jones, NP, A --en
Co., Ind. 4/13/36 Form Reg. Seal Affixed
E. W. Clark, as commissioner
of Insurance of the State of Conveys: E' of SWk and NW'k of SWk except theref_om
Iowa land deeded to G. N. Ry. for right of way, in
Sec. 6-120-23. Covenants against Acts of Grant_=.
M
„
107.Quit Claim Deed
E. W. Clark, Commissioner of
Insurance, State of Iowa,
Successor to Ray Yenter,
formerly Commissioner of
Insurance, State of Iowa.
to
The Lincoln National Life
Insurance Company
108. OrderApproving Form
of Deed and Assignment
In the District Court of the
United States in and for the
Southern District of Iowa
Central Division
H. A. Gross, Plaintiff
vs
Royal Union Life Insurance
Company, Defendant
Dated Jan. 11, 1935 Rec. Dec. 30, 1935 at 11 A.E.
Book 117 of Deeds, page 380 File No. 134949
Consideration $1. & ovc. Wit. 2
Signed properly
Ack. April 25, 1935 before Leon M. Penquite, NP, -olk
Co., Iowa, 7/4/36 Form Reg. Seal AFfixed
Quit Claim: E2 of SWk and NWk of SWk exc. G. N. =y.
right of way, in Sec. 6-120-23.
Dated Jan. 3, 1934 Rec. Jan. 6, 1936 at 10 A.M.
Book V of Misc., page 226 File No. 135021
Signed Chas. A. Dewey, U. S. District Judge
Hearing of application of receivers on Jan. 3, 1=34
Ordered that the form of the Deed and assignment of
Mortgage marked Exhibits "A" and "B" respectivei_
and attached to the application for this order b-
and the same are hereby approved and the receivers of
the defendant company are hereby authorized, dire=ted
and empowered to execute deeds and assignment of
mortgages in said forms whenever it may be desirable,
proper or necessary to perfect the record title
to the assets of the defendant company, in The
Lincoln National Life InsuranceCompany.
Certified copy Jan. 2, 1936. Signed N. F. Reed, Clerk, by Geneva E. Thoma, Deputy Clerk.
Seal.
Abst. Note - No Exhibits attached to inst. - assume this instrument refers to our land.
109. Deed Dated Jan. 11, 1935 Rec. Dec. 30, 1935 at 11 A.'_'.
Book 117 of Deeds, page 380 File No. 134950
The Lincoln National Life Consideration $6250.00 Wit. 2
Insurance Company Signed properly by E. C. Wightman, Vice Pres., C-rp.
Seal. Attest: T. A. Murphy, Asst. Secy.
to Ack. Mar. 8, 1935 before Bernice Maywhere, NP, _-_lan
Co., Ind. 5/21/35 Form Reg. Seal Affixed
Hironimus Breun
Convey: E2 of SWk and NWk of SWk exc. therefroz land
deeded to G. N. Ry.Company for right of way, Sec.
6-120-23.
Rev. $6.50 can.
110. Mortgage Deed Dated June 15, 1935 Rec. July 17, 1935 at 11 A.M.
Book 72 of Mtgs., page 105 File No. 133778
Hironimus Breun, a widower Consideration $3000.00 Wit. 2
Signed properly
to Ack. July 17, 1935 before Myra Little, NP, Wright
Co., Minn. 8/16/41 Form Reg. Seal Affixed
The Federal Land Bank of
Saint Paul Mortgage: The SEk of SWk; also the N2 of SWk ex--.
Ry. right of way, exc. a tr. of land desc.: Begin
at the NE cor. of said N2 of SWk; thence S. 375._8
ft. along the E. line of said N2 of SWk to N. line of Ry. right of way; thence N. 7501='W,
1335.5 ft. along the N. line of RR. right of way to the N. line of said N2 of SWk; theme
E. 1281.59 ft. to beg.; and exc. further a tr. desc.: Beg. at the SE cor. of the NWT o:
SA thence N. 5 rods; thence W. to theW. line of the NWT of SA; thence S. 5 rods; the-:e
E. to beg., all Sec. 6-120-23, con. 108.5 acres, more or less, to secure $3000.00 note
of even date, payable within 342 years, 4%, due in installments.
r
ill. Release of Mortgage: Dated Aug. 25, 1947 and rec.Aug. 28, 1947 in Book 17 of
Sats., page 549, File No. 169694. Mtg. rec. July 17, 1935 in Book 72 of Mtgs., page 10= is
hereby released.
112. Mortgage Deed
Dated June 15, 1935 Rec.July 17, 1935 at 11:30 ___M.
Book 72 of Mtgs., page 454 File No. 133783
Hironimus Breun, a widower
Consideration $3400.00 Wit. 2
Signed properly
to
Ack. July 17, 1935 before Myra Little, NP, Wright
Co., Minn. 8/16/41 Form Reg. Seal AFfixed
Land Bank Commissioner
Mortgages: (land same as in Book 72 of Mtgs., par_
105) to secure $3400.00 note of even date, 5%, d_=
in installments.
113. Release of Mortgage:
Dated July 28, 1947 and rec. July 31, 1947 in Book 17 of Sr=s.,
page 353, File No. 169429.
Mtg. rec. July 17, 1935 in Book 72 of Mtgs., page 454 is hereby
released. Made by The Federal
Land Bank of Saint Paul, their Atty.in fact.
114. Power of Attorney:
Dated June 23, 1934 and rec. Aug. 7, 1934 in Book H of Powers.Dage
385, File No. 130637. Grants
power from Federal Farm Mortgage Corporation, and A. S. GZ=s,
Land Bank Commissioner to
- - - - - - - - - -
The Federal Land Bank of St. Paul to satisfy mortgages, etc.
- - -
115. Warranty Deed
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
Dated June 7, 1940 Rec. Oct.28, 1940 at 9 A.M.
Book 126 of Deeds, page 231 File No. 146275
Hironimus Breun, (widower)
Consideration $6250.00 Wit. 2
Signed properly
to
Ack. June 7, 1940 before B. 0. Walter, NP, Anoka
Co., Minn. 1/8/44 Form Reg. Seal Affixed
Ignatius Breun and Erwin
Breun
Convey: E2 of SWk and NWk of SWk exc. therefrom the
land deeded to G. N. Ry. Co. for right—of—way in
Sec. 6-120-23.
116. Mortgage
Dated June 22, 1948 Rec. July 131 1948 at 4 YE
Book 84 of Htgs., page 30 r'ile No. 172840
Ignatius Breun and
Consideration j9500.00 Wit. 41 2 for each
Bridget Breun, his wife,
oigned properly
and Erwin Breun, unmarried
Ack. properly in 2 sep. acks.
368)
to
p.
& (Land in 6-120-23 same as in Bk 202 of D eds,
Mortgage: 8h of SEyv of Sec. 1-120-24 exc. tehere-
from, however, a parcel desc. as com. at the SW
The Federal Land Bank
cor. of SE14 sec. 1-120-24 thence . on the S.
of Saint Paul
line of said S44 17.12 chs. for a point of beg.,
thence continuing i. on the same line 600 ft.,
thence M13,j�hecQ W. 600 ft., thence S.
773 ft. to beg., all in Sec.
1-120-24,T�j 6.100 note of even date,
at 4%. Pay interest semi-ann.
on the 15th day of May & Nov. in every year,
first payment I-Iay 15, 1949
Pay grin. in 65 equal successive semi-annual in-
stallments of 4142.50 each,
first installment May 159 1949 remaining install-
ments to be paid on every succeeding interest payment date to and including
Nov. 15, 1981 with final installment of 4237.50.
117. Release. of Xortgage: Dated Dec.
20 of Sats., page 73, File No. 188261.
Mtgs., page 30 is hereby released.
11, 1952 and rec. Dec. 12, 1952 in Book
Htg. rec. July 13, 1948 in Book 84 of
118. Mortgage
Dated Dec. 11, 1952 itec. Dec. 12, 1952 at 2 P=°
Book 92 of iAgs., page 61 File No. 188262
Ignatius Breun and
Consideration 0500.00 Wit. 2
Bridget Breun, husband
Signed properly
and wife
-ick. properly
to
(Land in 6-120-23 same as in Bk. 202 of Deeds, page 368)
Mortgage: L)� of SEy4 exc. therefrom, however,
The Federal Land Bank
a parcel desc. as com. at the SW cor. of SEy4
of Saint Paul
Sec. 1-120-24, thence . on the S. line of said.
S34 17.12 chs. for a point of beg., thence con-
tinuing L. on the same line 600 ft., ttenc�e l T
°
773 ft., thence W. 600 ft., thence
S. 773 ft, to beg. sec. 1-120-24.,ajo atis)
secure 49500.00 note of even
date at 46. Pay interest semi-ann. on May 15th
and Nov. 15th in every year,
with first payment Nov. 15, 1953; Pay Prin. in
65 equal successive semi-ann.
installments of 4142.50 each, with first install-
ment Nov. 15, 1953; remaining installments to be paid on every succeeding
interest payment date. Final
installment on May 15, 1953 of 4237.50-
119. Release of Mortgage - Dated May 109 1968 and rec. May 17, 1968 in Book 38 of Sats.,
page 20 , File No. 250531. Mtg. dated Dec. 11, 1952 and rec. in Book 92 of Mtgs., page 6'
is hereby released.
120. quit Claim Deed Dated June 8, 1965 Rec. Aug. 119 1965 at 4 P v
Book 202 of Deeds page 368 File No. 237262
Erwin Breun, unmarried Consideration $1 & ovc Wit. 2
Signed properly by his mark X
to Ack. June 89 1965 before Walter S. Johnson, NP, WCM,
2/6/67 Form reg. Seal affixed
Ignatius Breun and Bridget
Breun, husband and wife Qxa.it Claims: The N6 � of SG � exe. the South 5 rOds
thereof. Also the E2 of SW4 exe. a parcel des:.
as follows: Commence at the NE cor. thereof; thence S. on the quarter line 375.58 ft. to
the N. line of the railroad right-of-way; thence N 75*15'W. along the N. line of said ri;�It-
of-way 1335.5 ft. to the N. line of said E2 of Ste; thence E. 1281.59 ft. to the beg., all
in Sec. 6-120-23, exe. however, the railroad right-of-way. Also, the Ez of SEA and Lot
"G", being that part of the 12 of SE- desc.: Commence at the center of Sec. 1-120-24;
thence E. on the quarter line 17.12 chs. to beg.; thence W. 39.72 chs. par. with the V.
line of the SE1 to a point on the S. line of said SE1 17.12 chs. E. of the SW cor. of the
SE4t thence E. along the S. line of the said SE-43 2.79 chs.; thence N. 39.70 chs. to the 5.
line of said SEL, thence W. along the N. line of the SEti 2.98 chs. to beg., all in Sec.
1-120-24, except however, from the above premises, the following three tracts of land:
TRACT 1 - Commencing at the SW cor. of the SE4 of Sec. 1-120-24; thence E. on the S. line
of said SE4 17.12 chs. for a point of beg.; thence Cont. E. on the same line 600 ft.; thence
N. 773 ft.; thence W. 600 ft.; thence S. 773 ft. to begsr all in Section 1-120-24.
TRACT 2 - All that part of the E2 of SE4 of Sec. 1-120-24 desc. as follows: Beg. at the
SE cor. of said Sec. 1; thence N. along the Sec. line 208.7 ft.; thence W. par. with the S.
line of said Sec. 1, 208.7 ft.; thence S. par. with the E. line of said Sec. 1, 208.7 ft. to
the S. line of said Sec. 1; thence E. 208.7 ft. to point of beg., con. 1 acre, mol. subj. to
a road easement on the E-ly 33 ft. thereof.
TRACT 3 - All that part of the SE,--� of SEu of Sec. 1-120-24 desc. as follows: Beg. at a
point on the S. line of said Sec. 1, 431.7 ft. W. of the SE cor. thereof; thence N 89°30rd.
along said S. line of Sec. 1, 253.7 ft.; thence N oo4ofE, 242.1 ft.; thence N 89°09'E,
254.85 ft.; thence S-ly 248.1 ft. mol. to th point of beg., con. 1.45 acres, mol. subj. to
a road easement on the S-ly 33 ft. thereof.
121. Quit Claim Deed
Ignatius Breun and Bridget Breun,
husband and wife
to
Lillian Leahy, unmarried
122- Quit Claim Deed
Lillian Leahy, unmarried
to - - -
Ignatius Breun and Bridget Breun,
husband and wife, -as joint
tenants and not as tenants in
common, etc.
Rev. - -
State Deed Tax $1.10 paid
Dated June 9, 1965 Rec. Aug. 11, 1965 at 4 P ai.
Book 202 of Deeds page 370 File No. 237263
Consideration $1. & ova Wit. 2
Signed properly
Ack. June 9, 1965 before Walter S. Johnson, NP-9
WCM 2/6/67 Form reg. Seal affixed
Quit Claim: (Lands same as desc, in Book 202 of
Deeds, page 368)
Reg.- -
State Deed Tax $1.10 paid
Dated June 9, 1965 Rec. Aug. 119 1965 at 4 P.R.
Book 202 of Deeds page 372 File No. 2372641
Consideration $1 & ova Wit. 2
Signed properly
Ack. June 9, 1965 before Walter S. Johnson, N', WCM,
2/6/67 Form reg. Seal affixed
Quit Claim: (Lands same as desc, in Book 202 of
Deeds, page 368)
Rev. - -
State Deed Tax $1.10 paid
123. Mortgage Deed Dated June 8, 1965 Rec. Aug. 11, 1965 at 4 P.M.
Book 119 of Mtgs., page 485 File No. 237265
Ignatius Breun and Bridget Consideration $15,O00.00 Wit. 2
Breun, husband and wife Signed properly
Ack. June 8, 1965 before Walter S. Johnson, NP,
to Wright Co., Minn. 2/6/67 Form Reg. Seal Affixed
Erwin Breun, unmarried Mortgage: (land same as land in Sec. 6-120-23 as desc.
in Book 202 of Deeds, page 368) to secure
$15,000.00 note of even date,d ue in installments.,
4% int. Contains power of sale.
Reg. tax $22.50 paid
124. Satisfaction of Mortgage: Dated Mar. 2, 1971 and rec. Mar. 3, 1971 in Book 44 of
Sats., pages 2-3, File No. 266207. Mtg. rec. Aug. 11, 1965 in Book 119 of Mtgs., pages
485-486 is fully paid and satisfied.
125. Mortgage Deed Dated May 10, 1968 Rec. May 17, 1968 at 11 A.M.
Book 130 of Mtgs., pages 163-164 File No. 250532
Ignatius Breun and Bridget Consideration $14,000.00 Wit. 2'- 2 also as ton rk
Breun, husband and wife; Signed properly - Erwin Breun by his mark X
and Erwin Breun, a single Ack. May 17, 1968 before H. W. Berg, NP, Wright
man Co., Minn. 7/21/73 Form Reg. Seal Affixed
to Mortgage: That part of the E� of SW'k lying south of
the railroad right of way; also the NWk of SWk exc.
The Federal Land Bank of the South 5 rods thereof, all in Sec. 6-120-23, subj.
Saint Paul to highways, easements and rights of way of rec.,
the above desc. premises con. 106 acres, more or less.
Erwin Breun is joining in this mortgage for the purpose of subordinating thereto his liens
and interests in the premises herein desc. by virtue of a mortgage dated 6-8-65 and rec.
8-11-65 in Book 119 of Mtgs., page 485., Doc. No. 237265, to secure $14,000.0O note of even
date, int. at 6k , due in installs.
126. Release of Mortgage: Dated May 5, 1971 and rec. May 13, 1971 in Book 44 of Sats.,
page 415, File No. 267382. Mtg. rec. in Book 130of Mtgs., pages 163-164 is fully paid and
satisfied.
127. Warranty Deed
Ignatius Breun and Bridget Breun,
husband and wife
to
Bertha Fehn and Dennis Fehn,
husband and wife, as joint tenants
and not as tenants in,common, etc.
Dated Dec. 23, 1971 Rec. Jan. 3, 1972 at 11 A.M.
Book 243 of Deeds, pages 682-683 File No. 272457
Consideration $800.00 Wit. 2
Signed properly
Ack. Dec. 23, 1971 before Walter S. Johnson, NP, WCM
2/7/74 Form reg. Seal affixed
Convey: The North 208.7 ft. of the South 417.4 ft.
of the East 208.7 ft. of the E'k of SEk in Sec.
1-120-24.
State Deed Tax $2.20 paid
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
128. Warranty Deed Dated June 25, 1973 Rec. July 5, 1973 at 4 P.M.
Ignatius Breun and Bridget Breun, Book 255 of Deeds, pages 676-677 File No. 284366
husband and wife Consideration $25,858.00 Wit. 2
Signed properly
to Ack. June 25, 1973 before Walter S. Johnson, NP, WCM
Independent School District 2/7/74 Form reg. Seal affixed
Number 885 Convey: Lot A, Lot B & that part of Lot G lying N.
of the E-ly extension of the S. line of said Lot B,
all in Wk of SEk of Sec. 1-120-24, acc. to recorded plat thereof, exc. therefrom the N. 395-94
ft. of said Lots A & G, & exc. that part platted as Breun Addition, acc. to plat of rec., AND
Lot 5, Lot 6, Lot 7 and Lot 8 of Block 1 of said Breun Addition except the N. 66.00 ft. of
said Lot 5, con. 14.36 acres.
State Deed Tax - None
(INFORMATION)
129. Patent
Dated Nov. 20, 1861 Rec. May 14, 1881 at 12 M.
United States of America Book 2 of Deeds, page 363
Consideration - Warrant #71992 in favor of Thomas
to Signed - by the Pres. Abraham Lincoln by W. 0.
Stoddard, Secy.; J. N. Granger, Rec. Genl. Land
Adam Baker
Office Seal
Grants: Sk of NW'k of Sec. 6-120-23; Sk of NEk of Sec. 1-120-24, 157.88 a.
130. Affidavit Dated - - - Rec. Jan. 21, 1918 at 1 P.M.
Book L of Misc., page 160 File No. 86097
Wright Co., Minn.) ss Signed - J. P. Eull
Sub. and sworn to Jan. 21, 1918 before I. H. Vander
Haar, NP, WCM Seal 8/20/21
J. P. Eull, sworn, deposes and says I reside at Albertville, WCM and have so resided for the
last 27 yrs.; that I was well acquainted with one Adam Baker and know of my own knowledge
that Adam Baker was the same identical person as Adam Becker, Sr. who at one time was in
possession of S� of NW'k of Sec. 6-120-23.
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
131. Warranty Deed Dated Apr. 25, 1881 Rec. June 3, 1881 at 10 A.M.
Book 2 of Deeds, page 44
Adam Becker and Amelia, Consideration $355. Wit. 2
his wife Signed properly
Ack. properly
to
Convey: A strip of land 100 ft. in width being
Minneapolis & N. Western Ry. Co. 50 ft. on either side of centerline of the Railway
of said Company as the same is now located and staked
across: S� of NWk of Sec. 6-120-23 and S2 of NE'k Sec. 1-120-24. The above named consideration
being also in full for all damages to said tract by reason of the building the said railroad
over and across the same. The said Railroad company agrees to construct a suitable crossing
and cattleway at convenient places on said premises. Also granting hereby the privilege to
erect snow screens upon said tract at such points as may be necessary for the operation of said
railroad.
132. Mortgage Deed
Adam Baker
to
Henry E. Seymour
Dated Oct. 20, 1860' Rec. Oct. 25, 1860 at 8 A.M.
Book D of Mtgs., page 214
Consideration $200. Wit. 2
Signed properly
Ack. properly
Mortgages: Sk of NW'k of Sec. 6-120-23; Sz of Nklk
cf Sec. 1-120-24, 157.58 a., to secure $200. note
of even date, one yr., Has power of sale. And
releases all right of redemption under Act of Mar.
10, 1860.
0
133. Warranty Deed
Dated Mar. 7, 1888 Rec. May 21, 1888 at 2 PM
Adam Becker, Sr. (widower)
Book 19 of Deeds, page 329 File No. 3500
Consideration $1. Wit. 2
Signed properly - Adam Becker
to
_
Ack. properly - as given
Adam Becker, Jr.
Convey: S� of NWk of Sec. 6-120-23, except 2 acres
from the S. side of said described piece of land
formerly conveyed to the St. Paul Mpls., & Manitoba
Railway Co., 76 acres, mol.
134. Warranty Deed
Dated Mar. 15, 1892 Rec. Dec. 19, 1892 at 8 A.M.
Albert Becker and wife
Book 30 of Deeds, page 5 File No. 16107
Consideration $1300. Wit. 2
Signed - Albert Becker, Kathie Backer
to
Ack. properly - by Albert Becker and wife same
John Lanen
as given
Convey: S� of NWk of Sec. 6-120-23, exc. 2 a. from
S. side formerly conveyed to The St. Paul Mpls.,
& Manitoba Railway Co., 76 a., mol.
135. Warranty Deed
Dated Mar. 30, 1894 Rec. Apr. 24, 1894 at 11 A.M.
John Lanan and Nellie,
Book 33 of Deeds, page 14 File No. 20172
Consideration $1900. Wit. 2
his wife
Signed properly Mr., Mrs.
Ack. properly
to
Albert Becker
Convey: S2 of NWk of Sec. 6-120-23, 76 a., mol.,
less the land owned by the Great Northern Railroad
Co.
s � 7
136. Mortgage Deed
Dated April 2, 1894
Rec. April 24, 1894 at
11 A.M.
Book 7 of Mtgs., page
87 File No. 20173
Albert Becker and Katie,
Consideration $1300.
Wit. 2
his wife
Signed properly
Ack. properly
to
Mortgage: S' of NWk
of Sec. 6-120-23, less
the land
John Lanan and wife
owned by G.N.R.R. Co.,
76 a., mol., to secure
$1300., Mar. 30, 1895
note dated Mar. 30, 1894.
137. Satisfaction of Mortgage -
Dated April 2, 1895 and rec.
April 8, 1895 in Book
I of
Sats., page 45, File No. 22609.
Mtg. rec. in Book 7 of Mtgs.,
page 87 is fully paid
and
satisfied.
138. Warranty Deed Dated Feb. 3, 1892 Rec. Feb. 25, 1895 at 3 P.M.
Book 32 of Deeds, page 326 File No. 22267
Adam Becker, Jr., single Consideration $1500. Wit. 2
Signed properly
to Ack. properly
Albert Becker Conveys: S2 of NWk of Sec. 6-120-23, exc. 2 a. from
the S. side formerly conveyed to St. Paul, M. & H.
Railway Co., 76 a., mol.
139. Mortgage Deed Dated Feb. 10, 1895 Rec. Mar. 1, 1895 at 9 A.M.
Book 14 of Mtgs., page 179 File No. 22320
Albert Becker and Katie, his Consideration $1800. Wit. 2
wife and Adam Becker Sr., single Signed properly - Adam Becker _
Ack. properly
to
Mortgage: S2 of NWk (exc. right of way of Ry. Co.)
G. L. Gilkey and W2 of NEk and S 31k a. of SE'k of NEk of Sec.
6-120-23, to secure $1800., 8% 10.notes of even date,
payable in installments.
140. Satisfaction of Mortgage - Dated Mar. 9, 1901 and rec. Mar. 22, 1901 in Book L of
Sats., page 596, File No. 38915. Mtg. dated Feb. 10, 1895 and rec. Mar. 1, 1895 in Book 14
of Mtgs., page 179 is fully paid and satisfied.
141. Mortgage Deed
Dated Jan. 29, 1898 Rec.
Jan. 29,
1898 at 4
P.N.
Book 16 of Mtgs., page 195
File No.
29878
Albert Becker and Katie,
Consideration $800. Wit.
2
his wife
Signed properly
Ack. properly
to
Mortgage: S2 of hTWk (except
right
of way of
Ry. Co.)
G. L. Gilkey
A of NEk and S. 31k a. of
SE'k of
NEk all in
Sec.
6-120-23, in all 191� a.,
less r.
of w. free
exc.
mtg. held by 2nd party, to secure
$800., in 3 yrs., 7% note of even
date.
142. Satisfaction of Mortgage -
Dated Mar. 9, 1901 and rec. Mar.
22, 1901
in Book L
of Sats.,
page 596, File No. 38913. Mtg. dated Jan. 29, 1898 and rec. Jan. 29,
1898
in Book 16
of
Mtgs., page 195 is fully paid and
satisfied.
143. Mortgage Deed Dated Jan. 30, 1901 Rec. Mar. 5, 1901 at 10 A.F.-
Book 21 of Mtgs., page 50 File No. 38719
Albert Becker and Katie, Consideration $3000.00 Wit. 2
his wife Signed properly
Ack. properly
to
Mortgage: NEk of NWk; S2 of NWk except 2 a. frcm S.
Vermont Savings Bank side of said land formerly conveyed to the St. F.
M. & M. Ry. Co., W2 of NEk and 312 a. of SEk of NEk
desc. as fol. - com. at the SE cor. of the said k sec. and running W. 80 rods; thence N. 63
rods; thence E. 80 rods; thence S. 63 rods to the place of beg.,all of Sec. 6-120-23, 211.45
a., mol., to secure $3000., 5 yrs., note & 5 int. coupons of even date.
($1.00 rev.)
144. Satisfaction of Mortgage - Dated Nov. 23, 1903 and rec. Dec. 12, 1903 in Book H of
Sats., page 573, FileNo. 47663. Mtg. dated Jan. 30, 1901 and rec. Mar. 5, 1901 in Book 21
of Mtgs., page 50 is fully paid and satisfied.
145. Mortgage Deed Dated April 30, 1901 Rec. May 10, 1902 at 11:30 A.M.
Book 22 of Mtgs., page 381 File No. 42873
Albert Becker and Katie, Consideration $2500.00 Wit. 2
his wife Signed properly
Ack. properly
to
Mortgage: S2 of NWk exc. 2 a. sold to Ry. Co. and
Edward Zachmann NEk of NA and W2 of NEk and 312 a. out of SEk of said
k sec. bounded as fols.: Com. at SE cor. of said k
sec. & running W. 80 rds.; thence N. 63 rods.; thence E. 80 rods; thence S. 63 rods to beg.,
all in Sec. 6-120-23, 211 a., mol. free exc. $3000. mtg. held by Vermont Savings Bank, to
secure $2500. 1 yr., 6% pay an. note of even date.
146. Satisfaction of Mortgage - Dated Dec. 1, 1903 and rec. Dec. 12, 1903 in Book N of
Sats., page 293, File No. 47664. Mtg. dated April 30, 1902 and rec. May 10, 1902 in Boos: 22
of Mtgs., page 381 is fully paid and satisfied.
147. Mortgage Deed Dated May 21, 1902 Rec. May 22, 1902 at 8:30 A.M.
Book 22 of Mtgs., page 390 File No. 42980
Albert Becker and Katie, Consideration $600. Wit. 2
his -wife Signed properly
Ack. properly
to
Mortgage: (Lands same as desc. in Book 22 of Mtgs.,
August Wolff page 381) to secure $600. note on or before l yr., 6%
pay. an. note of even date. Free exc. mtg. of $3000.
given to Vermont Savings Bank and $2500. to Edward Zachmann.
148. Satisfaction of Mortgage Dated Oct. 26, 1903 and rec. Oct. 29, 1903 in Book N of
Sats., page 268, File No. 47258. Mtg. dated May 21, 1902 and rec. May 22, 1902 in Book 22 of
Mtgs., page 390 is fully paid and satisfied.
• f
149. Contract for Deed
Albert Becker and Katie,
his wife
Dated June 26, 1902 Rec. June 30, 1902 at 9 A.M.
Book I of Misc., page 258 File No. 43309
Signed - by all parties
Ack. properly - by all parties
to To convey by Warranty Deed - NEk of NWk and Sk of NWk
except 2 acres from the S. side of said desc. piece
Hermann Wittenhagen of land formerly conveyed to the St. Paul Mpls. &
Manitoba Railway Co. and W'k of NEk and 31k a. out of
SEk of said quarter section bounded as fol. - Com. at SE cor. of said quar. sec. and running
W. 80 rods; thence N. 63 rods; thence E. 80 rods; thence S. 63 rods to the first mentioned
bounds, all above in Sec. 6-120-23, 211.45 a., on payment of $12,000. as fol.: $1000. at
date hereof, and $11,000. Mar. 1, 1903 without int., 1st parties to pay all taxes.
150. Notice of Cancellation of Land Dated Apr. 13, 1903 Rec. June 25, 1903 at 9 A.M.
Contract Book I of Misc., page 453 File No. 46475
Signed - Albert Becker, Katie Becker, owners of said
Notice - to Herman Wittenhagen land, James C. Tarbox, atty. for the owners of said
Take notice that you have made default land
in the things to be by you done under
& by virtue of that certain contract contract executed by you and to us for the purchase by
you from us of NEk of NWk and S� of NWk ex. 2 acres from the S. side of said desc. piece
formerly conveyed to the St. Paul, M. & M. Railway Co. and Wk of NEk and 31� a. out of SEA,
of said quarter sec. and running W. 80 rods; thence N. 63 rods; thence E. 80 rods; thence
S. 63 rods to the first mentioned bounds, all in Sec. 6-120-23.
Said contract bears date June 26, 1902 and said default consists in failure to pay to us
$11,000.00 on Mar. 1, 1903 or any part. Said contract will be cancelled and terminated on
June 8, 1903 unless on or before said last named date you comply with all the promises of
said contract to be done and performed by you.
James C. Tarbox, sworn, says he is atty. of Albert Becker & Katie Becker in the matter of
foreclosing the rights of above named Herman Wittenhagen by foregoing proceedings & that no
money has been paid to him for or on account of said matter. Nor has said Wittenhagen or
any person in his behalf in any manner communicated with him in said matter.
Sub. and sworn to June 10, 1903
Attached is the return of William G. Young, Sheriff of Wright Co., Minn. Dated Apr. 14,
1903, that he has been unable to find above named deft. Herman Wittenhagen, within his said
County and the deft. aforesaid cannot be found within said Wright Co.
Publication: C. A. French, sworn says he is & during all time hereinafter mentioned has been
manager & printer of the Wright Co. Times - attached notice was printed & pub. in said nEws-
paper once in each week for 3 successive weeks, 1st on Thurs. Apr. 16, 1903 and until & incl.
Thurs. Apr. 30, 1903.
Sub. & sworn to May 1, 1903.
Aff. of Albert Becker and Kate Becker that they are the persons who executed the contract
dated June 26, 1902 rec. in Book I of Misc.. page 258, that no money has ever been paid to them
or either of them by said Herman Wittenhagen or any person on his behalf for or on account of
any of the matters or in accordance with any of the provisions of said Contract except $1000.
paid at time of ex. of said Contract.
Sub. & sworn to June 10, 1903.
151. Warranty Deed Dated Dec. 1, 1903 Rec. Dec. 12, 1903 at 2 P.M.
Book 53 of Deeds, page 86 File No. 47666
Albert Becker and Katie, Consideration $4320. Wit. 2
his wife Signed properly
Ack. properly
to
Convey: Sk of NWk and NEIZ of NW of Sec. 6-120-23
Henry Dahlheimer and Valentine saving and excepting the public highway and the right
Dahlheimer of way of the Great Northern Railway as they are now
running over said premises.
152. Warranty Deed Dated Oct. 14, 1909 Rec. Dec. 1, 1909 at 1 P.M.
Book 64 of Deeds, page 295 File No. 63773
Henry Dahlheimer and Mathilda, Consideration $2000. Wit. 2
his wife; Valentine Dahlheimer and Signed properly
Maria Magdalena, his wife Ack. properly
to Convey: SWk of NWk of Sec. 6-120-23, excepting
Right of way of Great Northern Ry. as they are row
Frank Marx running over said premises.
153. Mortgage Deed Dated Oct. 14, 1909 Rec. Dec. 1, 1909 at 1 P.M.
Book 32 of Mtgs., page 117 File No. 63774
Frank Marx and Annie, Consideration $1700. Wit. 2
his wife Signed properly
Ack. properly
to
Mortgage: SWk of NWk of Sec. 6-120-23, exc. right
Henry Dahlheimer of way of Great Northern Railway Co., to secure
$1700., 52% pay an., 5 yrs. note of ever, date.
(reg. tax $8.50 paid)
154. Assignment of Mortgage - Dated Nov. 25, 1911 and rec. Dec. 18, 1911 at 8 A.M. in Book
F of Asgts*., page 187, File No. 69724. Henry Dahlheimer hereby assigns to Mathilda Dahlheimer
the mtg. dated Oct. 14, 1909 and rec. Dec. 1, 1909 in Book 32 of Mtgs., page 117.
155. Satisfaction of Mortgage - Dated Oct. 20, 1919 and rec. Oct. 22, 1919 in Book Z of
Sats., page 13, File No. 91191. Mtg. dated Oct. 14, 1909 and rec. Dec. 1, 1909 in Book 32 of
Mtgs., page 117.(which mtg. was previously assigned Nov. 25, 1911 which asgt. was rec. Dec. 18,
1911 in Book F of Asgts., page 187) is fully paid and satisfied. Made by Mathilda Von Bank,
formerly Mathilda Dahlheimer.
156. Affidavit Dated - - - Rec. Sept. 9, 1921 at 11 A.M.
Book P of Misc., page 381 File No. 97268
State of Minn.) Signed - Jos. Berning
County of Wright) Sub. and sworn to Sept. 2, 1921 before R. J. Little,
NP, WCM Seal 4/28/27
Jos. Berning, being duly sworn, on oath deposes and says that he personally knew and was well
acquainted with Adam Baker, patentee in that certain U.S. Patent dated Nov. 20, 1861 and rec.
May 14, 1881 in Book 2 of Deeds, page 363, and knows said Adam Baker to have been one ane the
same person as Adam Becker, Sr. grantor in that certain Warranty Deed dated Mar. 7, 1888 and
rec. 29ay 21, 1888 in Book 19 of Deeds, page 329, covering: S2 of NWk of Sec. 6-120-23.
Affiant further states that he personally knew and was well acquainted with Ludwig Wm. Brown
patentee in that certain U.S. Patent dated May 27, 1867, rec. July 11, 1867 in Book H of Deeds,
page 574; and with William Brown described in that certain patent dated Sept. 1, 1867 rec.
Nov. 6, 1916 in Book 68 of Deeds, page 580 covering: SW4 of NWk and W2 of SWk of Sec. 3`--121-2r
and NIA of NWk of Sec. 6-120-23, and knows that Ludwig Wm. Brown and William Brown was o-e
and the same person.
N N
157. Patent
United States of America
m.
Doted Nov. 20,'1861 Rec. '1ay 14t 1881 at 12 M
Book 2 of Deeds, pu;e.363
Signed by the President, Abraham Lincoln by W. O.Stodda d,
Secy., J.H.Granger, Recorder, General Land Office Seal
Pursuant to Warrant 01992 in favor of Thomas Flaherty
Adam Baker and assigned by him to Adam Baker, Grant: S2 of i& of
Section 1-120-21 ( and other lands )
- - - - - - - - `' - - - - - - - - - - - - - - - - - - - - - - - i - - - - - - - - - - - -
158. Warranty Deed Dated April 25, 1881 Rec. June 3, 1881 at 10 A.11.
Book 2 of Deeds, pave 411
:dam Becker and Amelia, his wife Consideration "..355.00 Wit. 2
Signed properly
to Ack. properly
Minneapolis and North Western Convey: A strip of land 100 ft. in width, being 50 ft.
Railroad Co. on either side of center line of the Railway of said
Company ws the same is now located and staked out across
the S2 of ice, Section 1-120-24 ( and other lands). The
above named consideration being also in full for all damages to said tract by reason of the
building of said railroad over and across the same. The said Railroad company agrees to
construct a suitable crossing and cattle way at convenient places on said premises. :lso
Granting hereby the privilege to erect snow screens upon said tract at such points as may
be necessary for the operation of said railroad.
159. Warranty Deed Dated Dec. 26, 1894 Rec. Dec. 31, 189.E at 8 A.M..
Book 32 of Deeds, page 292 File No. 21855
Adam Becker, alias Baiter, Consideration ,1,300.00 Vit. 2
widower Signed .dam Becker
Ack. properly
to
Conveys: S2 of N14 of Section 1-120-24 except 7.1 acres
Frank Marx sold to John Reyling, Joseph Jaeb and Eureka Cheese Corp-
oration Assn. besides what the Railroad takes off..
160. Warranty Deed Dated Nov. 12, 1887 Rec. Jan. 6, 1888 at 10 1..M._
Boole 19 of Deeds, page 159 File No. 2394
Adam Becker Consideration .,,100.00 wit. 2
Signed properly
to Lek. properly
John Reyling Conveys i Commencing at the 1ll-1 corner of the following
tract of land: Being the S-2 of NEI of Section 1-120-24;
thence South 29 rods; thence EAst 26 rods; thence North
29 rods; thence :'Jest 28 rods to the place of beginning, containing 5 acres, more or less.
FOR 11TOR1,1L1TION
- - - - - - - - - - - - - - - i - - - - - - - - - - - - - - - - - - - - L - -' -. - - -
161. Warranty Deed Dated July 24, 1891 Rec. July 27, 1891 at 9 '.It.
Book 24 of Deeds, page .'?r69 File No. 11661
Adam Becker Sr., widower Consideration _105.00 `,.'it. 2
Signed Edam Becker
to Ack. properly as given
Joseph Jaeb Conveys: Commence at a point 29 rods South on the 1- su:
division line of Section 1 from i]',1 corner of S2 of ila
of Section 1-120-24; thence South on said line26 rods;
thence East 2$ rods; thence North 6 rods; thence Vest 28 rods to point of beginning, con-
taining 1.05 acres.
FOR INFORMATION
162. 'Warranty Deed
Dated April 26, 1893 Rec. Sept. 20, 1694 at 10
Book 33 of Deeds, page 60 File No. 20937
Adam Decker Sr., widower
Consideration u180.00 bait. 2
Signed edam Decker
to
_
Ack. properly as signed
The aareka Cooperative Cheese
Conveys; .. D-eai-P _5772 ft. South from I�IrW corner of S-2 of
Factory Co.
_
I5% of '.Section 1-12`b-2:7` thence. -.South, 99 ft.; thence
East 462 ft.; thence North 99 ft.; Thence West 462 ft.-
FOR INFORMATIOIT
to beginning, containing 1 1/20 acre.
- -
- - - - - - - - - - - -
163. Mortgage Deed
- - - -
- - - - - - - - - - - - - - - -
Dated Dec. 26, 1894 Rec. Aug. 26 A 896 at 10 A.M.
Book 15 of Tags. , page 105 FileWo. 26074
Frank Marx _
Consideration ;700.00 �.it. 2
Signed properly
to
Ack. properly
Edam Becker Sr.
Hortga es: uz of ��- of Nection 1120-24 except 7.1
acres heretofore sold by second party, to secure .:a700.00
note of even dates due in 2 years with interest at 7o.
164. Satisfaction of Iiortgaae
=Rec. Dec, 30, 1896 in Book J of Sato., page 394, File No.
26926. Mortgage recorded
Aug. 26,
1.896 in Book 15 of Migs. page 105 is fully paid and
satisfied. Signed Albert
Becker and George Vetsch, Admns, of the Estate of Adam Becker,
Sr., dec.
- - - - - - - - - - - - -
- - - -
- - r - r r - - - - - - - - -
165. ILzranty Deed
Dated Nov. 19, 1915 Rec. hov. 29, 1915 at 1 P.M.
Book 78 of Deeds, page 452 File No. 80205
Frank Harx and 1'.nnie, his
wife
Consideration 4300.00 Cit. 2
Signed properly
to'
Ack. properly
Elmer Jaeb
Convey: Begin' 100 ft.' due north of the SW corner of a!
of h'E;1� of Section 1-120-24; thence running 100 ft. due
North; thence running 333 ft. due East; thence running
100 ft. due South; thence
running
333 ft. due "rest to the place of beginning, all in of
NEB, Section 1-120-24, containing
75/100 acre, more or less.
Rev.:;: .50 can.
r r r
r - - -
r - - '' - - - - - - - - - - - - - - - -
166. Warranty Deed Dated June 12, 1919 Rec. June 17, 1919 at 10 ;..M.
Book 85 of Deeds, page 255 File No.a9908
Elmer Jaeb and Josephine{ Consideration :.272.00 Wit. 2
his wife Signed properly
Ack. properly
to
Convey: (Iiamds same as described in Book 78 of Deeds,
Frank 14arx page 452 and shorn at entry #165 of abstract)
Revi �.: .50 can.
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
167. Warranty Deed Dated Feb. 9, 1912 Rec. Nov. 10, 1913 at 10 I.M.
Book 74 of Deeds, page 146 File No. 74786
Frank M..rx and Annie, his wife Consideration .:.250.00 ? `it. 2
Signed properly
to Ack. properly
Edw. M. Durr Convey: All that tract - begin 33 ft. due Fast from the
SVI corner of SVII of RQE of Section 1-12G-24; thence
running East 300 ft.; thence running North 100 ft.;
thence running (lest 300 ft.; thence running South 100 ft. to the place of beginning, all
of SW4 of Ns4 of Section 1-120-24.
FOR INFORiir':TIOIn
168. Mortgage Deed
'rank Iiarx and Annie fl rx,
individually and as husband
and wif e
Dated Dec. 2, 1926 Rec. Dec. 16, 1926 at 5 P.M.
Book 57 of AItgs., page 351 File No. 111982
Consideration 11,500.00 i:it. 2
Signed properly
Ack. properly
to
tortgage:
S1
of VE4 of Section 1-120-24 except the West
28 roda of
the
Forth 41 rods thereof and except the South
ITorthwestern Ifutual Life
100 ft. of
the
Ilest 333 ft. thereof and except the right
Insurance Company
of way of
the
Great Northern Railway Company as it crozses
the V1; corner
thereof ( and other lands ) to secure
.11,500.00
note
of even date, due and payable as follows:
w500.00 at the expiration
of 5 years, "500.00
at
the expirwtion of 7 years and the remaining
109500.00 thereof at the
expiration of 10 years,
with interest at 5%, payable semi-annually.
Reg. tax ::.28.25 paid
169. Extension t, eement - Rec. July 23, 1941 in Book 75 of Xtgs., page 550, File No.
148054• Hereby extend due date of mortgage dated Dec. 2, 1926 and recorded in Book 57 of
Mtgs., page 351 to June 2, 1946.
170. Satisfaction of Hortaage - Rec. June 14, 1946 in Book 15 of Sats., page 261, File No.
164303. Mortgage recorded Dec. 16, 1926 in Book 57 of Mtgs., page 351 is hereby released.
171. lortgage Deed Dated Kay 6, 1937 Rec. hay 69 1937 at 4 P.M.
Dook 65 of 1vitge., page 534 File No. 138149
Frank Marx and Anna Marx, Consideration ,: 2,200.00 'At. 2
his wife Signed properly
to ='.ek. properly
Mortgage: S2 of LE f Section 1-120-24 except 7.1 acres
Christina Marx, Administrat=ix heretofore conveyed to John Reyling, Joseph Jaeb and
of the Estate of John M. Marx, dec.Eureka Cheese Corporation Assn. and except Railroad
right of way ( and other lands ) to secure ::2,200.00
note of even date, due and payable as follows: Q200.00
on Nov. 200 in the years 1938 and 1939, `1100.00 due Nov. 20, 1939, "500.00 due Nov. 20,1940,
2500.00 due Nov. 20, 1941 and *700.00 due Nov. 20, 1942; interest at 4L.
Reg. tax 43.30 paid
Satisfaction of Mortgage - Rec. Dec. 30, 1942 in Look 14 of Sats., page 546, File No.
152042. Mortgage recorded May 6, 1937 in Book 65 of Mtgs., page 534 is fully paid and
satisfied.
172. Final Decree of Distribution D,,.ted Nia.y 23, 1955 Rec. I,Iay 23, 1955 at 3 P.li.
Book 157 of Deeds, page 244 File No. 196367
Wright County, Minnesota Signed O.J.:nderson, Probate Judge Seal
In Probate Court
Hearing March 12, 1955 upon petition of Repr. who appear.
Re: Estate of Frank Marx, dec. ed in person and by Attorney Glen W. Swenson; No one in
opposition. Court Finds: Notice of hearing duly given
and served; all debts paid. Decedent died testate July
6, 1954 a resident of Wright County, Minnesota. Residue of Estate: Personal property -None.
Real property - S2 of NEB of Section 1-120-24 except 7.1 acres heretofore sold to John
Reyling, Joseph Jaeb and Eureka. Cheese Corporation Association and Railroad right of way =
Homestead. ( and other lands )
Sole Legatees and Devisees: Annie Marx, surviving speuse of decedent; Alfred Marx, Rudolph
Marx, Clemense I:rarx, Appalonia Ma.ehren, Gregor Marx, Herbert Marx, Leo Ila= and Andrew Mari,
daughter and sons of said decedent and Francis Shles, Deloris Ahles, Theresa Ahles and Mary
Ann Ahles, grandchildren of said decedent, being the sole issue of Agnes Ahles, a daughter
of said decedent who pre -deceased him; that said Appalonia iiaehren is referred to in the
Will as Lonnie Marion, and that said Lonnie I•arion and said Appalonia Maehren is one and
the same person.
All legacies contained in the "Third" paragraph of said Will have been paid and satisfied.
ORDERED: Above described properly assigned to "Annie Marx, the whole thereof, for life;
8/9 of the remainder to Alfred Marx, Rudolph Y,arx, Clemense Plarx, Appalonia Maehren, George
Marx, Herbert Marx, Leo Earx and Andrew Marx, in equal and und. shares and Y9 of remainder
to said Theresa :.hles, Francis lhles, Deloris Ahles and Mary Ann Ahles, in equal shares.
I Copy certified Clerk of Probate Seal
173. Decree for Correction of Dated March 22, 1961 Rec. March 22, 1961 at 4 P.M.
Defective Proceedings Book 167 of Deeds, page 368 File No. 218604
Signed Clifford L. Olson, Judge of .Probate Seal
Wright County, Minnesota
In Probate Court Petition of Alfred Harx for the correction, modi"icaticr-
and amendment of Final Decree of Distribution made and
Re: Estate of Frank Marx, dec. entered in the matter of said estate in said Court on
May 23, 1955, having come on duly to be heard before
said Court; proof of due notice duly given; Final Decree
is erroneous and incorrect in that through inadvertance and exouable mistake some of the
names of the residuary legatees and devisees as set forth therein were incorrectly spelled
and such names were also shown in the portion of said Final Decree assigning the real estate
of said decedent.
ORDERED, ADJUDGED AND DECREED: Final Decree of Distribution to be and same hereby is
corrected and amended as follows:
Sole Legatees and Devisees: t'.nnie Karx, surviving spouse of said decedent and Alfred Marx,
Rudolph Marx, Clemense i%iarx, Appaloni.a Maehren, Gregor Marx, Herbert Marx, Leo Marx and
Andrew Marx, daughter and sons of said decedent; and Francis Allers, Deloris Ulers, Theresa
Allers and Mary imn Allers, grand -children of said decedent, being the sole issue of Agnes
:,llers, a daughter of said decedent who pre -deceased him .
Decreeing; portion of said Final Decree shall read as follows: Title of above described
real estate assigned to and vested in above named persons: Annie Marx, the whole thereof
for life; 8/9ths of the remainder to the said Alfred Marx, Rudolph Idarx, Clemense Marx,
Appalonia Maehren, Gregor Marx, Herbert Marx, Leo I_rx and Andrew i-iarx, in equal shares
and :Y9111 of the remainder to said Francis Allers, Deloris fillers, Theresa 41lers and Mary
Ann Allers, in equal shares.
Copy certified March 22, 1961 Clerk of Probate Seal
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - • f
174. Affidavit and Death Dated - - - - Rec. Sept. 27, 1963 at 11 A.M.
Certificate Book 24 of IIisc., page 581 File No. 228922
Wright County, Minnesota Death Certificate - Anna Marx
Was born Sept. 1, 1881; and died Dec. 27, 1962
Re: Estate of Anna Marx, dec. Age - - -; Fume of spouse - Frank harx
Copy certified Sept. 25, 1963, Clerk of District Court
by Deputy Neal
Affidavit -Clemens Marx of the Village of Albertville, V!right Co., Kinn., sworn says that
affiant is the son of Annie Marx referred to in that certain decree of distribution in the
estate of Frank Ifriarx, dec. as recorded in Book 157 of Deeds, page 244 as to the following
described realty: S2 of NE$ of Section 1-120-24 except 7.1 acres heretofore sold to John
Reyling, Joseph Jaeb and Eureka. Cheese Corporation Association and Railroad right of way =
Homestead ( and other lands) That affiant knows of his own knowledge that the -Umie Marx
referred to therein as having a life estate in the ttbove described realty is now deceased
and is one and the same person as.the Minna Marx referred to in the certified copy of death
certificate hereto attached. That affiant's mother used both first names Anna and Annie,
and is one`and.the same person herein.
Signed Clemens Marx Cub. and sworn to Sept. 25, 1963 before Glen 'u:. Swenson,
State Senator, 29t�' Leg. District, .•'right Co., Minn.
1J1/67 R
175. Warranty Deed bated Nov. 18, 1960 Rec. March 1, 1961 at 3 P.M.
Book 174 of Deeds, page 498 File No. 218392
Annie Marx, a widott Sonsidera.tion :.1. & other good & val. consideration
Signed properly Vlit. 2
to Ack. properly
Louis J. Praught, Herbert Conveys: (other lands) Also a tract decribed as fole:
Scherber & Raymond Poepping Commencing at the SE corner of Lot 18 in Plat of Lots
at St. Ydchaels Station in the Village of Albertville,
according to plat of record; thence S 00141E, along the
West line of Main Street, 15.5 ft.; thence P. 89°451L, 66 ft. for a point of beginning; thence
continuing on the last described course, 150 ft.; thence S 0°13'L, 523.73 ft.; thence N 88'
53'w, 150 ft. to the East line of said i-iain Street; thence N 0°14 "o, along said East line of
Street, 520.3ft. to the point of beginning, containinj 1.8 acres, more or less.
Rev..,1.10 can.
Abstractor's note: The above 1.8 acre tr. :Mate Deed Tax 1.1.10 paid
platted as Block 1 of Marx First Addition
to Albertville.
FOR INFORI-IiiTION
w
N
17 6 . !:'arranty Deed
Annie I-Tarx, a widow; Alfred Irlarx,
single; Rudolph Marx, single,
Clemense Marx, divorced and
single; Appalonia Yiaehren and
Alfred Maehren, her husband;
Gregor Iriarx, single; Herbert
Marx, single; Leo Marx and
Bernardine Marx, his wife;
Francis Allers, 0A1:/a i-irancis
Ables, and Catherine Allers,
his wife; Deloris Allers, a/Ic%a
Deloris ;ihles, single; and Mary
Ann Allers Berger, formerly
kpown as Mary !urn Ahles, and
Albert Berg, her husband;
eresa Allers Wagner, formerly
143own as Theresa E hl.es, and
4thur Uagner, her husband
to
Tie Village of Albertville
FOR INFOMI'MON
Dated Dec. 1, 1960 Rea. h1arch 1, 1961 at 3 P.M.
Book 167 of Deede, page 365 File No. 218394
Consideration ;,1. & other good & val. consideration
Signed properly Ut. 7, 2 each
'Ick. properly in 3 separate acks.
Convey: That pert of the SI.4 of NE4 of Section 1-120-24,
Village of Albertville, described as follows: Begin at
the NE corner of Lot 9, Block 2, Bull's edition, aecozd-
ing to plat of record; thence E-ly on the South line of
50 foot street extended distant 160 ft.; thence North
parallel to the Last line of said Eull's Addition, 211
ft. to the 1/16 line of said quarter; thence W-ly along
said 1/16 line, 160 ft.; thence S-ly parallel to baid
East line of said Eull's Addition, 211 ft. to the point
of beginning, containing 0.75 acres, more or less.
Rev.U.10 can.
State Deed Tax <A.10 paid
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - I - - - - -
177. ITarranty Deed Dated Hov. 15, 1963, Rea. Nov.. 21, 1963 at l P.M.
Book 193 of Deeds, page 274 File No. 229763-
AZlfred. Marx., single;- Rudolph Consideration 7,111.00 Fit.. 2
Marx, single; Clemens Marx, Signed properly
divorced and single; Appalonia hck. properly
Yjaehren and Alfred Maehren, her
husband; Herbert Marx, single; Convey: All our interest in: All that part of the M4
Leo Marx and Berm Marx, his of Section 1-120-24 in the Village of Albertville desc.
wife as follows: Commencing at a point on the East line of
3rd Avenue South of Marx First Addition of said Village
to of Albertville, plat of record, said point being 6.6 ft.
South of the IH corner of said 3rd Avenue South; thence
Gregor Marx 11 890321h, 262.2 ft. for a point of beginning; thence
continue on said last described line 208.7 ft.; thence
S 0°28'E, 208.7 ft.; thence N 89°32111v 208.7 ft.; thence
N-ly 208.7 ft. to the point of beginning, containing 1.0 acre, more or less. Also road
easement described as follows: A strip of land 33 ft. wide lying south of the following
described line: Begin at a point on the East line of 3rd Avenue South of IIII= First Addition
of said. Village of Albertville, plat of record, said point being 6.6 ft. south of the NI;
corner of said 3rd Avenue South; thence N89°321E, 262.2 ft. and there terminating.
Rev. U.10 can.
FOR INFORMATION State Deed Tax �1.10 paid
178. Warranty Deed
Francis Allers and Catherine
Allers, his wife; Delorie Brox-
meyer, formerly Deloris Allers,
and Walter Broxmeyer, her hus-
band, Theresa Wagner, formerly
Theresa. Allers, and Arthur Wagner,
her husband; Mary Ann Berger,
formerly Mary Ann Allers, and
Albert Berger, har husband
ETOI
Benet x.Praught
Dated Sept. 30, 1963 Rec. Dec. 20, 19-63 at 1 P.1-I.
Book 193 of Deeds, page 565 File No. 230127
Consideration ,2,166.67 flit. 6, 2 each
Signed properly
'_ek. properly in 3 separate acks.
Convey: (other lands) * of i� of Section 1-120-24 exc.
railroad right of way and except lands described in the
following deeds: Book 19 of Deeds, page 159; Book 24 of
Deeds, page 469; Book 33 of Deeds, page 60; Book 74 of
Deeds, page 146; Book 1?4 of Deeds, page 498; Book 167
of Deeds, page 365 and Book 193 of Deeds, pages 272, 2730
274 and 275. The said realty being more particularly
described by metes and bounds as follows: The 5114 of
of Section 1-120-24 except a strip of land 100 ft. wide
for Railroad purposes, being 50 ft. on eithex side of
centerline of tracks as the same is now located, and
exoept the 2 following described tracts:
(continued)
178. (continued)
(1) Commencing at the SVI corner of said S1,1a of ITTE-, -; thence East along the South line of said
SWI of hZ 333 ft.; thence deflect 91021' left, 100 ft.; thence deflect 88*39' left, 103 ft,
to the Fast line of Marx First Addition, plat of record; thence deflect 88*39' right, alon-.
said East line, 523.73 ft.; thence deflect 900 rielit, 279 ft.; thence deflect 89°49' left,
472.3 ft.; thence deflect 89°cj9' right, 160 ft.; thence deflect 89*49' left, 211 ft. to the
North line of said S-vl - of NE4; thence I -Test along said North line to the West line of said
Sld4 of III*; thence South along said West line to point of beginning.
(2) Commencing at the HE corner of said hia.rx First Addition; thence South along the East line
of said plat, 6.6 ft.; thence deflect 90013' left, 262.2 ft. to the point of beginning of t:ae
tract herein described; thence continue on last described course, 208.7 ft.; thence deflect
900 right, 208.7 ft.; thence deflect 90' right, 208.7 ft.; thence deflect 90° right, 208.7
ft. to point of beginning, also a road easement for access to the above described tract,
being 33 ft. wide and lying South of the following described line: Commencing at a point an
said East line of Marx First Addition, 6.6 ft. South of the ISE corner thereof; thence E-ly
262.2 ft. to the MI corner of the above described tract and there terminating. ( and oche.
lands)
179' Letters of Guardianship
Aright County, Minnesota
In Probate Court
Re: Estate of Andrew i►bxx, Ward
Rev.::,2.75 can.
State Deed Tax .,2.75 paid
Dated Jan. 16, 1961 Rec. Dec. 26, 1963 at 3 P.M.
Took 25 of Misc., page 364 File No. 230202
Signed Clifford E. Olson, Probate Judge Seal
Alfred Marx, having qualified, is hereby appointed
guardian of the above named estate.
Copy certified letters in full force and effect - Dec. 20, 1963 - Clerk of Probate, Seal
180. Order of License
'dright County, I4i.nnetota
In Probate Court
Re: Estate of Andrew 1Xaxx, Ward
authorized to sell lands desc.
of Deeds, page 25, entry No.182
Dated Nov. 12, 1963 Rec. Dec. 26, 1963 at 3 P.M.
Book 25 of Misc., page 365 File No. 230203
Signed Clifford L. Olson, Probate Judge, Seal
Hearing Nov. 12, 1963 upon petition of Alfred Marx
who c.ppeared in person and by Attorney Glen W.
Swenson, no one in opposition, Court finds: Notice
of hearing duly given and served. Ordered, Said Repr.
An und. 1/9th int. in (Lands same as desc. in Dook 194
of abstract) (and other lands)
Copy certified Dec. 20, 1963 Clerk of Probate. Neal.
- - - - - - - - - - - - -I - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
181. Order of Confirmation Dated Dec. 20, 1963 Rec. Dec. 26, 1963 at 3 P.M.
of We Book 25 of Misc.-, page 370 File No. 230205
Signed Clifford E. Olson, Probate Judge, Seal.
`:right County, Minnesota
In Probate Court Hearing Dec. 20, 1963 upon report of llfred Maxx,
as Repr. Court finds notice of hearing duly given.
Re: Estate of Andrew Marx, ward That on Nov. 12, 1963 said Repr. did sell for
;,2,166.67 to Benet A. Praught lands described:
An und. 1/9th int. in the following: (Lands same
as desc. in Book 194 of Deeds, page 25, entry No.182 of abstract)
ORDI : Said sale confirmed and said Repr. authorized to give deed of conveyance.
Copy certified Dec. 20, 1963 Clerk of Probate. Seal.
a
� i >
N
182. Probate Deed
Alfred Marx, Guardian of the
Estate of Andrew Marx, V!axd
to
Benet A. Praught
183. varranty Deed
Dated Dec. 20, 1963 Rec. Dec. 26, 1963 at 3 P.M.
Book 194 of Deeds, page 25 File No. 230206
donsideration w2,166.67 bait. 2
Signed properly
.aek. Dec. 20, 1963 before Glen W. Swenson, State
Senator, 29th Leg. District, Wright dounty;
Minnesota, 1/1/67 Forms Reg.
Pursuant to Order of License and Confirmatiob of Sale
in Probate Court, convey: An und. 1/9th iht. ini
(Land desc, same as in Book 193 of Deeds, gIe 565,
entry N6.178 of abstract) (and other ltnds�
Rev. :a 2.75 can.
State Deed Tax �2:75 paid
- - - - - - - - - - - - - - Y. - - - - - - - •► - � ui r 4 - �. - r .. - - -
Alfred Marx, single] Rudolph
Xarx, single, Clemens Marx,
divorced and single;
1=ppalonia Maehren and Alfred
Maehren, her husband; Herber'
IIlarxi single; Leb Maxx.and
Berns, Marx, his wife and Gregox
Marx, a single man
Dated Dec. 20, 1963 Rec. Dec. 26, 1963 st 3 P.M.
Book 194 of Deeds, page 28 File No. 230207
Consideration ;1. 4; og & vc. Wit. 2
Signed properly
Aok. Dec. 20, 1963 before Glen 11. Swenson, State
Senatori 29th Leg& District, Wright County, 14innesots,
1/1/67 Forty Reg.
Convey: (Land desc. same as in Book 193 of Deeds, page
565, entry No.178 of abstract) (and other lands)
to Rev. .18.70 can.
Benet A. Fraught State Deed Tax-'18.70 paid
- - - - - - -- - - - - - " - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
184. Mortgage Deed Dated Jan. 15, 1964 Rec. Jan. 30, 1964 at 3 P.M.
Book 114 of Ifitgs., page 231 File No. 230566
Benet A"I. Praught and Loretta Consideration ;a30,000.00 V'it. 2
Fraught, also known as Loretta Signed properly (Loretta Praught)
G. Praught, individually and Ack. Jan. 16, 1964 before R. E. Simms, 11P, Wright
as husband and wife County, Minnesota, 3/25/67 Form Reg. Seal Affixed
to Mortgage: (Land deso. same as in Book 193 of Deeds, page
565, entry No.178 of abstract) (and other lands)
The Northwestern Mutual Life exc. (2) exception reads: Commencing at the NE eor.
Insurance Company of said Marx First Addition; thence S. along the East
line of said plat, a distance of 6.6 ft.; thence
deflect 90*13' left, 262.2 feet to the point of beg. of the tr. herein desc.; thence
continue on last deso. course, 208-7.ft.; thence deflect 901 right, 208.7 ft.;
; thence deflect 90° right, 208.7 ft. to the point of beginning.
to secure w309000.00 note of even date, with interest, due and payable according to
terms and conditions of a promissory note of even date, with final maturity on Jan.
15, 1984.
Reg. tax w45.00 paid
185. PPxtial Release of Mortgage: Dated April
p 4, 1968 and rec. April 15, 1968 in Book
38 of Sats., pages ?5-77, rile No. 249984• Hereby release: (Land desc. same as in Book
193 of Deeds, page 565, entry No.178 of abstract) (and other lands) from lien of
mortgage dated Jan. 15, 1964 and rec. Jan. 30, 1964 in Book 114 of Mtgs., page 231,
Doc. No. 230566. ( No. (2) exc. desc. same as at entry No. 184 of abstract)
186. Easement
Benet A. Fraught and Loretta
Fraught, his wife; Gregor Marx,
a single man
to
Dated June 30, 1967 Reci Dec. 20, 1967 at 2
Book 35 of Theo,, page 531 File NO 248514
Consideration•1. & og & vc. Wit. 2
Signed properly
Ack. June 30, 1967 before Medford G4 Praught, NP,'
Wright Coiuity, Minnesota, 1/16/73 Form Reg.
Seal Affixed
Village of Albertville Grant a perpetual easement for street
er
the following described realty, purA tract
of
land 66 ft. in width for street purposes over a part of the S2 aP�NE , Sectiont1�120�24,
said tract of land being the extension of 3rd Avenue South, as platted according to the
duly tee. plat of Marx First Addition, Village of Albertville, in an E-ly direction for
a distance of 316.5 ft. and terminating thereat. Sewer and water assessment will be
assessed on 180 ft. instead of 260 ft. to Benet A. Fraught and Loretta Fraught at `a,6.00 ;er
foot. No hook-up charge will be made to Bonet A. and Loretta Praught
temporary hook-up. Assessed value of the 279 ft. south of Street Extensich willnremain
the same unless lots are sold or platted out.
Rev. - - -
State Deed Tax V1.10 paid
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
187. Warranty Deed
Dated Sept. 28, 1967 Rea. Dec. 20, 1967 at 2 P.M.
Genet A. Pra ht and Loretta G. Book 216 of Deeds, page 507 File No. 248519
Consideration .1. & og & vV. Vit. 2
"taught, husband and wife Signed properly
to
Ack. Sept. 28, 1967 before Medford G. Praught, Np,
Wright County, Minnesota, 1/16/73 /73 Form Reg. Seal
Village of Albertville
Convey: That part of the SI of NE4 of See, 1-120-249
Village of Albertville, desc, as follows: Beg. at
the NE cot. of Lot 9, Eu11's Addition ace. to plat of record; thence Bast along the
extension of the South line of the street as platted in said Fall's Addition, 37.5 feet;
thence South parallel to the East line of said Eull's Addition
extension east of the North line of 3rd Avenue South according to 7 torecorded plat2-5 feet to ofMarx
First Addition, Village of Albertville; thence West along said North line
thence North along the East line of said Eull's Addition and its extension southfeet,
feet to point of beginning. 472.5
11k'ORMATION
- - - - - - - - - - - - - - - - - - -. - -- . - - w - - - • - W
188. t'larranty Deed
Benet A. Fraught and Loretta G.
Fraught, husband and wife
to
Donald Berning and Janet Berning,
husband d
Dated Sept. 1, 1967 Reo. Dec. 20, 1967 at 2 P.M.
Book 216 of Deeds, page 513 File tio. 248522
Consideration ;1. & og & vc. Wit. 2
Signed properly
Ack. Sept. 1, 1967 before Medford G. Praugbt, NPR
Wright County, Minnesota, 1/16/73 Form Reg. Seal
Affixed
an wife, as joint tenants Convey: That part of the St of NE4 of Sec. 1-120-24
and not as tenants in oommon, etc. in the Village of Albertville, desc. as follows:
Commencing at the Northeast cor. of Lot 9, Floek 21
East along the extension of the South limepoflthe nstreeet as platted in. to plat ofessaid ball's
Addition a distance of 37.5 feet oo the actual point of beginning; thence continue East
on the last desc. course, 122.50 feet; thence South r.
Addition, 437.0 feet to a line drawn Pa to the Last line of said Still s
par. Wit'; and 35.5 feet North of the extension east
of the North line of 3rd Avenue South acc. to rec. plat of i-iarx First Addition, Village
of Albertville; thence West along said parallel line, 122.50 feet; thence North
Wit, -
the East line of said Eull's hddition and its extension south par. wits
beginning. , 437.0 feet to point of
Rev. ;A-65 can.
State Deed Tax w1.65 paid
INFORMATION
N
189. Warranty Deed Dated June 7, 1968 Roo. June 10, 1968 at 11 A.M.
Book 219 of Deeds, page 543-544 File No. 250910
Benet A. Praught and Loretta 0. Consideration 0572.00 flit. 2
Praught, husband and wife Signed properly
Ack. June 7, 1968 before R. E. Fim ms, PP, Wright
to County, Minnesota, 3/25/74 Form Reg. Seal Affixed
Ignatius Breun and Bridget Convey: What part of the S1* of =4# Sec. 1-120-24 and
Breen, husband and wife, as that part of the SWl of Mij of See. 6-120-23 lying
Joint tenants and not as South of the w-ly right-of-way line of the Great
tenants in coon, etc. Northern Railway, containing. 25.24 acres.
State Deed Tax ,17.60 paid
- - - - - - .. .. - - - - - - - - - - - - - - - - - - - - - - .. - - - - - - - - - ' 1
190. Warranty Deed Dated Sept. 9, 1968 Rec, Sept. 24, 1968 at 11 A.M.
Book 222•of Deeds, pages 120-121 Fite No. 252742
Benet A. Praught and Loretta Consideration L4,000.00 suit. 2
Fraught, husband and wife Signed properly
Ack. Sept. 10, 1968 before Geroge Am Keever, State
to of Florida at large, 6/01 'Form Reg. Beal Affixed
Medford Fraught Convey: All that part of the S* of nj of sec. 1-120-24
and all that past of the SWJ of Wj of Sec. 6-120-23,
lying and being North of Trunk Highway No. 94 as
surveyed out.
State Deed Tax A.80 paid
INF'OFMTION
IL
-- -- -- -- - -- -- - - - -- -- ---
ti
191.Judgnent and Decree Dated 5 June . Rec =
` , 1961 at 11 A.M.
Book 167 of Deeds, page 400 File No. 219392
Crow Wing County, Minn. signed Nellid Nyquist, Clk.'of Court
In District Court
Fifteenth Judicial District
gearing June 13, 1944; pltff. appeared in person
Violet Sylvia Marx, Pltff. and by her attorneys, Swanson, Swanson and Swanson; Y
Deft. appeared by -his attorney, Thomas E. Welch;
vs it appearing that parties to above entitled action
and their attys, entered into a stipulation on
Clemens Michael Marx, Deft, June 7, 1944 which was duly approved by the Court.
THEREFORE, pursuant to Order of Court an$ on notion
of Attorxeyssof Pitff., IT IS ADJUDGED AND DECREnt
1. That bonds of matrimony heretofore existing are dissolved.
2. Pltff. to have care, custody, control and education of daughter of parties,
Sharon Rene Marx, born Sept. 4, 1943 and dent. to pay pltff. $25.00 per month for
support of said child, first payment June 27, 1944 - etc.
3. Deft. shall have care, custody, control and education of son of the parties,
Bernard Joseph Marx, born Sept. 5, 1940,
4. Deft. to pay pltff. before July 10, 1944 the sum of $125.00 in cash settlement
of alimony, division of property and property of all kinds, and any and all claims,
which she may have on the property or earniAgs of the deft. by reason of their
marriage relation.
5 and 6 - division of personal property.
7.Deft. to pay attorneys fees as stipulated.
8. Either party shall have the right to visit the children of the marriage at all
reasonable times and places. °
Copy certified June 2, 1961 Clk. of Dist. Ct. by Deputy Seal
"a . " . - , '
11 -
192. Mortgage Deed Dated May, 49 1971 Rea. May 139 1971 at 9 AXN
Book 143 of Mtge. page 31-33 File No. 26y�3
Ignatius Breun and Bridget Breun, Consideration Wt600.00 Wit. 2
husband and wife Signed properly
Ack. May 12, 1971 before I. 0. Ingvalson, NP, WTI,
to 1/3/73 Form reg. Seal affixed
The Federal Land Bank of Saint Mortgage: Nth of SW-',- exe. the south 5 rods thr-=-e
Paul of; also that part of the S4 of NW4 lying sowta
and west of the SW-ly right-of-way line of the
Great Northern Railway, all in Sec. 6-120-23. That part of the SEV1 of NE4 lying south aird
west of the SW-ly right of way line of the Great Northern Railway; also the EZ of SEu a33f
Lot "G" being that part of the W2 of SEA-,-, desc. as: Commencing at the center of Sec. 1;
thence E. on the quarter line 17.12 ohs. to the beg. thence S. 39.72 ohs. par. with the W.line of the SE to a point on the S. line of said SO 17.12 ohs. E. of the SW cor. of the
SEu, thence E. along the S. line of said SF1, 2.78 ohs.; thence N. 39.70 ohs. to the N. "one
of said SE,i-,; thence W. along the N. line of the SEZ, 2.98 ohs. to the beg.; exe. therefrm
a parcel desc. as commencing at the SW cor. of the SE4; thence E. on the S. line of said
SEu, 17.12 ohs. for a point of beg.; thence continuing E. on the same line 600 ft.; then
N. 773 ft.; thence W. 600 ft.; thence S. 773 ft. to the beg.; also exe. that part of the
Ez of SEt desc. as beginning at the SE cor. of Sec. 1; thence N. along the Sec. line 208.7
ft.; thence W. par. with the S. line 208.7 ft.; thence S. par. with the E. line of said
section 208.7 ft. to the S. line of said sec.; thence E. 208.7 ft. to point of beg.; al=
exe.lbat part of the SEu of SE,' beginning at a point on the S. line of said Sec. 1, 431.7 ft.
W. of the SE cor. thereof; thence N 89°301W, along said S. line 253.7 ft.; thence N 0*4o =.,
242.1 ft.; thence N 89009'E, 254.85 ft.; thence S-ly 248.1 ft. mol. to the point of beg.
Subj. to road easement on the W--ly 33 ft. thereof. all in Sec. 1L''120-24 - the above des_.
premises con. 142.12 acres, mol. to secure W.000.00 note of even date, with interest
thereon, due and payable according to terms and conditions of a promissory note of even
date, which provides for installment payments over an amortization period, the final in.-all-
ment being due and payable July 1, 2001 Contains power of sale,
193. Release of Mortgage - Dated Feb. 25, 1976 and rec. Mar. 1, 1976 in Book 60 of Sats_,
page 442, File No. 303505. Mtg. dated May 4, 1971 and rec. in Book 143 of Mtgs., pages 31-33
is hereby released.
194. Notice of Lis Pendens
Dated Aug. 15, 1956 Rec. Aug. 16, 1956 at 11 A.M.
Book 94 of Mtgs., page 65 File No. 200727
Wright County, Minnesota
Signed - Miles Lord, Atty. Gen., Robert W. Mattson,
In District Court
Deputy Atty. Gen., Attys. for petitioner
18th Judicial District
IN THE MATTER OF THE CONDEMNATION OF 'CERTAIN LANDS
State of Minnesota, by Miles Lord,
FOR TRUNK HIGHWAY PURPOSES. Object of said petition
its Attorney General, Petitioner
is to take for use on Trunk Hwy. 152, being Route
No. 129, an easement in lands hereinafter desc.,
vs
being in Wright Co., Minn.:
Parcel 238 S.P. 8610 (152=129) 901
Annie Marx, etal
All that part of the 2 fol. desc. tracts:
Respondents
1. The SE'k of the NE'k of Sec. 1-120-24;
2. The SA of the NWk of Sec. 6-120-23;
which lies within a distance of 200 ft. NE-ly of the fol. desc. line and said line extended
NW-ly; Beg. at a point on the W. line of
said Sec. 6, 953.8 ft. N. of the Wk corner thereof;
thence run SE-ly at an angle of 57057' with said N. and S. k line for 492.3 ft.; thence def-
lect to the left on a 0045' curve (delta
angle 17009) for 1100 ft. and there terminating;
cont. 4.87 acres, mol., in addition to the existing hwy.; together with all right of access
being the right of ingress to and egress
from that portion of the above desc. tracts, not
acquired herein, to Trunk Hwy. No. 152.
195. Discharge of Notice of Lis Pendens - Dated Nov. 19, 1956 and rec. Nova 21, 1956 in
Book 20 of Sats., page 371, File No. 201801. Notice of Lis Pendens rec. Aug. 16, 1956 in Book
94 of Mtgs., page 65 is hereby released and discharged.
00 1 C
196. Notice of Lis Pendens Dated July 21, 1954 Rec. July 23, 1954 at 9 A.M.
Book 92 of Mtgs., page 605 File No. 193387
Wright Co., Minn. Signed properly
In District Court
18th Judicial Dist. IN THE MATTER OF THE CONDEMNATION OF CERTAIN LANDS
FOR TRUNK HIGHWAY PURPOSES. That Trunk Hwy. No. 152,
State of Minnesota, by J.A.A. being Route No. 129, has been located acc. to law
Burnquist, Petitioner and passes over lands herein desc. - -
Commissioner of Hwys. deems it necessary that the
vs State of Minn. obtain an easement in lands herein
desc. for trunk hwy. purposes, with rights as fols.:
Frank Marx, Anna Marx, to erect temporary snow fences; to take all trees,
Alfred Marx, etal Respondents shrubs, grass, and herbage within right of way; to
take right of access to said hwy. from owners who
lands front thereon; to construct and maintain slopes of lands herein specifically mentioned
- - The fol. desc. lands are situate in Wright Co., Minn. and are the lands taken in above
proceedings:
Parcel 38 S.P. 8610-04 (152=129) 901
All that part of the 2 fol. desc. tracts: 1. The SEk of the SEk of Sec. 1-120-24; 2. The
SWk of the NW'k of Sec. 6-120-24; which lies within a distance of 75 ft. on each side of the
fol. desc. line: Beg. at a point on the N. and S. k line of said Sec. 6, 2313.3 ft. N. of
the S. k corner thereof; thence run NW-ly at an angle of 75030' with said N. and S. k line for
50.9 ft.; thence deflect to the right on a 0045' curve (delta angle 170091)for 2286.7 ft.;
thence on tangent to said curve for 1400 ft. and there terminating; together with a strip
40 ft. in width adjoining and NE-ly of the above desc. strip: Beg. opposite a point on the
above desc. line, 981.1 ft. SE-ly of the W. line of said Sec. 6 (when measured along the above
desc. line) and extending SE-ly to the E. line of the second above desc. tr.;
also together with a strip 20 ft. in width adjoining and SW-ly of the first above desc. strip:
Beg. opposite a point on the first above desc. line, 1071.1 ft. SE-ly of the W. line of said
Sec. 6 (when measured along the first above desc. line) and extending SE-ly to the E. line of
the second above desc. tr.; cont. 7.81 acres, mol.
197. Final Certificate Dated Nov. 27, 1962 Rec. July 3, 1963 at 2 P.M.
Book 191 of Deeds, page 121 File No. 227949
Wright County, Minnesota Signed properly by Michael R. Moriarty, Spec. Asst.
In District Court Atty. General, Attys. for State of Minn.
18th Judicial Dist. Ctf. approved Nov. 30, 1962 - Signed Leonard Keyes,
(Now Tenth Judicial Dist.) Judge
State of Minnesota by J. A. A. IN THE MATTER OF THE CONDEMNATION OF CERTAIN LANDS
Burnquist, its Attorney General, FOR TRUNK HIGHWAY PURPOSES IN THE ABOVE ENTITLED
Petitioner PROCEEDINGS - - Hereby certify that the lands herein
desc. have been taken by the State of Minn. in
vs eminent domain proceedings for trunk hwy. purposes;
that commissioners duly appointed by the Court have
Annie Marx, etal Respondents made their report of damages and that awards for
said damages have been paid; that said State now
owns an easement in said lands for the purposes of constructing, reconstructing, improving,
and maintaining thereon a trunk hwy., together with right to erect temporary snow fences upon
lands herein desc. and upon lands adjacent thereto, to construct slopes and maintain the same
thereafter, to take trees, shrubs etc. within right of way of trunk highway herein acquired - -
to take the right of access to Trunk Hwy. 152, being Route No. 129, from the owners whose lands
front thereon in those cases which are hereinafter particuarly mentioned.
Parcel 38 S.P. 8610-04 (152=129) 901 - same as in Book 92 of Mtgs., page 605.
Copy certified Dec. 12, 1962 Clk. of District Court by Deputy Seal
198. Highway Easement Dated May 31, 1966 Rec. Aug. 26, 1966 at 11 A.M.
Book 31 of Misc., page 545 File No. 242077
Benet A. Praught and Loretta Consideration $5,500.00 Wit. 2
Praught, his wife Signed properly
Ack. properly
to
Convey and Warrant for highway purposes, the
State of Minnesota following: All that part of the 2 fol. desc. tracts:
1. That part of the Sk of NEk of Sec. 1-120-24
lying N-ly of the RR right of way; 2. That part of the SW'k of NWk of Sec. 6-120-23 lying
N-ly of the RR right of way; which lies NE-ly of a line run par. with and distant 100 ft.
SW-ly of Line 1 desc. below and SW-ly of a line run par. with and distant 100 ft. NE-ly of
Line 2 desc. below: Line 1. From a point on the W. line of said Sec. 6, distant 953.8 ft. N.
of the W. k cor. thereof, run SE-ly at an angle of 57057' with said W. sec. line for 58.8 ft.;
thence deflect to the left at an angle of 167003' for 1033.5 ft. to the point of beg. of Line
1 to be desc.; thence run SE-ly along the last above desc. course for 600 ft.; thence deflect
to the left on a 1030' curve (delta angle 120571) for 863.3 ft.; thence deflect to the left
on a 0045' curve (delta angle 170091) for 2286.7 ft. and there terminating;
Line 2. From the point of beg. of Line 1 desc. above, run NE-ly at right angles with said
Line 1 for 64 ft. to the point of beg. of Line 2 to be desc.; thence deflect to the right
at an angle of 900 for 59.9 ft.; thence deflect to the left on a 0050' curve (delta angle
300061) for 3612.0 ft. and there terminating; con. 5.94 acres, mol., in addition to the
existing highway;
together with all right of access, being the right of ingress to and egress from all that
part of the two above desc. tracts, not acquired herein, to Trunk Hwy. No. 94 and Trunk Hwy.
No. 152, exc. that the abutting owner shall retain the right of access to said Trunk Hwy. No.
152 W--ly of the SW--ly boundary of the above desc. strip;
also a right to construct slopes on and remove materials from the fol. desc. strips which
right shall cease on Dec. 1, 1970 or on such earlier date upon which the Commissioner of Hays.
determines by formal order that it is no longer needed for highway purposes;
A strip 35 ft. in width adjoining and SW-ly of the above desc. strip: Beginning opposite a
point on Line l desc. above, distant 1832.1 ft. SE-ly of its point of beg. (when measured
along said line) and extending_S8-ply to the Ely boundary of the second above desc. tr.:
A strip 30 ft. in width adjoining and SW-ly of the last above desc. strip: Beg. opposite a
point on said Line 1, distant 2082.1 ft. SE-ly of its point of beg. (when measured along said
line) and extending SE-ly to the Ely boundary of the second above desc. tr.;
A strip 240 ft. in width adjoining and NE-ly of the first above desc. strip: Beg. opposite
a point on Line 2 desc. above, distant 1786.2 ft. SE-ly of its point of beg. (when measured
along said Line 2 and extending SE-ly to the E-ly boundary of the second above desc. tr.
Con. 3.08 acres, mol.
Rev. $6.05 can.
State Deed Tax $6.05 paid
199. Affidavit Dated Oct. 23, 1973 Rec. Oct. 29, 1973 at 2 P.M.
Book 57 of Misc., page 138 File No. 286956
Wright County, Minnesota Signed Andrew Marx
Sub. & sworn to Oct. 23, 1973 before Irma I. Weber,
Sworn says that he is the Andrew NP, Henn. Co., Minn. 11/20/77 Seal
Marx who by Alfred Marx, guardian
of the estate of Andrew Marx, Ward, conveyed to Benet A. Praught the certain premises desc.
in that deed dated Dec. 20, 1963 and rec. Dec. 26, 1963 in Book 194 of Deeds, page 25.
That on said date of Dec. 20, 1963, said Andrew Marx was an unmarried person, that he is the
undersigned affiant, that he never in his lifetime has been nor is he now a married person.
' ,
200. Mortgage Deed
Ignatius Breun and Bridget
Breun, his wife
to
The Federal Land Bank of St. Paul
Dated Feb. 24, 1976 Rec. Mar. 1, 1976 at 1 P.M.
Book 168 of Mtgs., pages 558-560 File No. 303506
Consideration $71,000.00 Wit. - - -
Signed properly
Ack. Feb. 27, 1976 before 1. 0. Ingvalson, NP, k'CM
1/3/80 Form reg. Seal affixed
Mortgage:
Nil'ySV-L except the South 5 rods thereof;
oiso that part of the SW!-JY`1k% lying South and West of the Southwesterly- right
of way line of the Great Northern Railway;
all in Sec. 6,T120N, R 23W.
That part of the SEzNEI% lying South and West of the Southwesterly right of way line
of the Great Northern Railway;
also the ViSEk and Lot G being that part of the W115SE;z described as:
Commencing at the center of Sec. 1, thence East on the quarter line 17.12 chains
to the beginning, thence South 39.72 chains parallel with the West line of the SEA
to a point on the South line of said SEA 17.12 chains East of the Southwest corner
of the SE'I&, thence East along the South line of said SEL 2.78 chains, thence North
39.70 chains to the North line of said SEA, thence West along the North line of the
SEA 2.93 chains to the beginning; except therefrom a parcel described as commencing
at the Southwest corner of the SEZ, thence East on the South line of said SEA 17.12
chains for a point of beginning, thence continuing East on the same line 600 feet, tr--nce
North 773 feet, thence West 600 feet, thence South 773 feet to the beginning;
also except that part of Lot "G" of the W1SE% of Sec. 1, lying North of the extension
East of the South line of Lot "B" of said W15SEk, according to the plat thereof recorded in
Book 2 of Plats, Page 91, also except that part of the E�SE4 described as beginning
at the Southeast corner of Sec. 1, thence North along the section "line 417.4 feet,
West parallel with the South line 208.7 feet, thence South parallel with the East lire
of said Section 417.4 feet to the South line of said section, thence East 208.7 feet 'to
point of beginning; also except that part of the SE�.-SEk, beginning at s point on the
South line of said Sec.1,431.7 feet West of the Southeast corner thereof, thence Norte.
89 degrees 30 minutes West along said South line 253.7 feet, thence North 0 degrees 46
minutes East 242.1 feet, thence North 89 degrees 09 minutes East 254.85 feet, thence
Southerly 248.1 feet, more or less, to the point of beginning;
Subject to easere.ti on the Southerly 33 feet thereof;
a,11 in Sec. 1, T12014, R-74W.
end ri"Ctt Of Vi 'S Of -P-COrQ
c
'Thc above Ocscri-uc-c' ses contain 137 Gc..res more or less.
to secure $71,000.00 note of even date, with int. at 82% per annum, due and payable acc.
to a promissory note of even date, which provides for installments payments over an amor-
tization period, the final installment being due and payable May 1, 2006. Contains power
of sale. Contains Sales Clause.
Reg. tax - -
201. Release of Mortgage - Dated Jan. 17, 1978 and rec. Feb. 9, 1978 in Book 66 of Sats.,
page 176, File No. 322642. Mtg. dated Feb. 24, 1976 and rec. in Book 168 of Mtgs., page
558, File No. 303506.
202.Patent
United States of America
to
John Nelles
Dated Aug. 1, 1861 Rec. March 2, 1885 at l P.M.
Book 7 of Deeds, page 368
Consideration - Warrant 85090 favor Jeremiah L.
Knapp, duly assigned to John Nelles Signed by the Pres., Abraham Lincoln,/bw 0. Stodda•d,
Secy., J. N. Granger, Rec. Gen. Land Office, Sera.
Grants: SWI, 6-120-23, 157.71 acres.
203-Warranty Deed Dated June 28, 1884 Rec. Oct. 16, 1884 at 10 A.M.
Book 10 of Deeds, page 448
John Nelles Sr. and Katharine, Consideration $1.00 Wit. 2
his wife Signed properly
Ack. properly
to
Convey: SW,- of SW,-' of 6-120-23 and a strip of lam,
John Nelles, Jr. Cam. at SW cor. of NW,1, of S4 u and running E. to SE cor.
of NE,i-, of Sty of Sec. 6; thence N. 5 rods- thence i.. to
Wa oint due N. and 5 rods from place of beg., thence S. to beg., 45 acres. And N2 of NE,i--, cf
4 of NWk of Sec. 7-120-23, 6 acres.
204. Warranty Deed Dated June 1, 1885 Rec. June 4,.1885 at 8 A.M.
Book 13 of Deeds, page 118
John Nelles Jr. and Margaret, Consideration $1000.00 Wit. 2
his wife Signed properly - John Nelles, Margaretha Nelles
Ack. properly as given, Margarite _
to
Convey: SW,-1 of SW4 of Sec. 6-120-23, and a strip cf
John Hegel land commencing at SW cor. of Nb u of SW,-, of Sec. 6,
and running N. 5 rods; thence E. to the center lire of
Nz of S4+f s; of Sec. 6, thence S. 5 rodthence W. to place of beginning, and of NE,i-,of w of
M Sec. 7-120-23, 5 acres.
205 .Bond
John Nelles, Jr. and Margaretha,
his wife
IV
John Nelles Sr. and Katharine,
his wife
Dated June 28, 1884 Rec. June 5, 1885 at 11 A.M.
Book D of Misc., page 477
Consideration - penalty $1000.00 Wit. 2
Signed by John Nelles, Margaretha Nelles
Ack. properly
lst parties agree to furnish second parties with
food, clothing, living quarters, etc. for lifetime
- Premises conveyed to stand as security therefor.
206. Warranty Deed Dated Oct. 24, 1885 Rec. Nov. 30, 1885 at 3 P.M.
Book 13 of Deeds, page 288
John Hegel and Anna, Consideration $775.00 Wit. 2 -
his wife Signed properly - Anni -
Ack. properly
to
Convey: (land same as in Book 13 of Deeds,page 116)
Elizabeth Schroeder
207•Bond for Deed Dated Oct. 24, 1885 Rec. Nov. 27, 1885 at 8 A.M.
Book C of Bonds, page 179
Elizabeth Schroeder Consideration - pen $1000.00 Wit. 2
Signed properly
to Ack. properly
John Servaty To convey by Warranty Deed (land same as in Book 13 of
Deeds, page 118) on payment of $600.00, ace. to 3 notes
of even date.
N
1 208. Warranty Deed
Elizabeth Schroeder, a single
lady
Dated June 1, 1887 Rec. June 3, 1887 at 3 P.M.
Book 16 of Deeds, page 413 File No. 663
Consideration $500.00 Wit. 2
Signed properly - Lizzie
Ack. properly
to
Conveys: SW of SW -,I of 6-120-23, and A strip of L=nd,
John Servaty cam. at SW cor. of NW* of SWk of 6; thence N. 5 rots;
thence E. to center line of N2 of SWk of 6; thence S.
5 rods; thence W. to beg., and NN1- of NE; of NWk of 7-120-23, the last dese. to contain, 5 acres.;
209.Mortgage Deed
John Servaty and Barbara,
his wife
to
Rev. Peter Engel 0. S. B.
Dated June 1, 1887 Rec. June 3, 1887 at 2 P.M.
Book 3 of Mtgs., page 208 File No. 658
Consideration $500.00 Wit. 2
Signed properly
Ack. properly
Mortgage: SW- of SW -,,-Sec. 6-120-23; and N2 of NE-,'; =f NW-,'
of NW4 Sec. 7-120-23, 5 acres, to secure $500.00 n:-te
of even date, due June 1, 1890, 7%
210.Satisfaction of Mortgage: Dated Jan. 24, 1891 and rec. June 13, 1891 in Book G of Sats.,
page 166, File No. 11447. Mtg. rec. June 3, 1887 in Book 3 of Mtgs., page 208 is fully paid
and satisfied.
1211• Warranty Deed
John Servaty and Barbara,
his wife
Dated Dec. 26, 1889 Rec. June 13, 1891 at 2 P.M.
Book 24 of Deeds, page 426 File No. 11445
Consideration $1200.00 Wit. 2
Signed properly
Ack. properly
to
Convey: SWu of SW4 Sec. 6-120-23, and a strip of land,
Frank Lindenfelser com. at SW cor. of NWT of SW,-1 of said See. 6; then_e N.
5 rods; thence E. to center line of N2 of Ste; them-ce
S. 5 rods; thence W. to beg., and N2 of NE of N4 of
NW4 Sec. 7-120-23, 5 acres in last desc., free exe.
mtg. of rec.
212• Warranty Deed Dated Jan. 26, 1891 Rec. June 13, 1891 at 2 P.M.
Book 22 of Deeds, page 606, File No. 11446
Frank Lindenfelser Consideration $1000.00 Wit. 2
Signed properly
to Ack. properly
John Goeb Conveys: (land same as in Book 24 of Deeds, page t-26)
213. Mortgage Deed Dated Jan. 27, 1891 Rec. June 13, 1891 at 2 P.M.
Book X of Mtgs., page 103, File No. 11444
John Goeb, unmarried Consideration $1000.00 Wit. 2
Signed properly
to Ack. properly
Frank Lindenfelser Mortgages: (land same as in Book 24 of Deeds, page 426)
to secure $1000.00 in 10 years, 5%
`214. Satisfaction of Mortgage: Dated Oct. 5, 1892 and rec. Oct. 12, 1892 in Book H of Sets.,
page 225, File No. 15385. Mtg. rec. June 13, 1891 in Book X of Mtgs., page 103 is stilly paid
and satisfied.
00 .
215.Mortgage Deed
John Goeb and Mary, his
wife
to
Phillipp Kuch
Dated Oct. 12, 1892 Rec. Oct. 12, 1892 at 10 A.N
Book X of Mtgs., page 618 File No. 15386
Consideration $700.00 Wit. 2
Signed properly
Ack. properly
Mortgage: (land same as in Book 24 of Deeds, page 426)
to secure $700.00 in 8 years at 7;6
216. Assignment of Mortgage: Dated Jan. 12, 1900 and rec. Jan. 13, 1900 in Book D of Asgts.,
page 171, File No. 35302. Mtg. rec. Oct. 12, 1892 in Book X of Mtgs., page 618 is hereby
assigned by Phi_li:yp Kuch to Susan Boehme.
217. Satisfaction of Mortgage: Dated Oct. 12, 1900 and rec. Oct. 22, 1900 in Book L of
Sats., page 225, File No. 27481. Mtg. rec. Oct. 12, 1892 in Book X of Mtgs., page 618 is
fully paid and satisfied.
218. Mortgage Deed Dated Oct. 12, 1892 Rec. Oct. 12, 1892 at 10 A.M.
Book X of Mtgs., page 619 File No. 15387
John Goeb and Mary, Consideration $300.00 Wit. 2
his wife Signed properly
Ack. properly
to
Mortgage: (land same as in Book 24 of Deeds, page 426)
Frank Lindenfelser to secure $800.00 in 8 years.
219. Satisfaction of Mort a e: Dated July 7, 1900 and rec. July 9,.1900 in Book J of
Sats., page 603, File No. 36812. Mtg. rec. Oct. 12, 1892 in Book X of Mtgs., page 619 is
fully paid and satisfied.
220. Mortgage Deed Dated May 15, 1908 Rec. July 2, 1908 at 9 A.M.
Book 29 of Mtgs., page 505 File No. 59877
John Goeb and Mary, his Consideration $850.00 Wit. 2
wife Signed properly
to Ack. properly
John K. Zachmann Mortgage: (land same as in Book 24 of Deeds, page 426)
to secure $850.00 in 5 years, 5b%
Reg. tax $4.00 paid
221. Satisfaction of Mortgage: Dated Nov. 30, 1912 and rec. Dec. 31, 1913 in Book R of
Sats., page 290, File No. 75330. Mtg. rec. July 2, 1908 in Book 29 of Mtgs., page 505 is
fully paid and satisfied. Made by Lena Zachman, the widow and sole residuary legatee and
devisee in the last will and testament of John K. Zacbman, decedent.
Recites that the will of John K. Zachman has been admitted to probate in Wright Co., Minn.
222• Warranty Deed Dated May 1, 1914 Rec. May 4, 1914 at 4 P.M.
Book 75 of Deeds, page 288 File No. 76266
John Goeb and Mary, his .rife Consideration $4,565.00 Wit. 2
Signed properly
to Ack. properly
John A. Lenz Convey: SW4- of SWt and South 5 rods of NWI of SW
Section 6-120-23, containing 41.59 acres.
N
223. Mortgage Deed
J. A. Lenz and Margaret, his
wif e
to
State Bank of St. Michael
Dated May 1, 1914 Rec. Sept. 4, 1914 at 10 A.M.
Book 37 of Mtgs., page 453 File No. 76935
Consideration $19500.00 Wit. 2
Signed properly
Ack. properly
Mortgage: SW&, of SW,l, and the South 5 rods of NW -.I cf
SW4, Section 6-120-23, 41.59 acres, to secure
$1,500.00 note of even date, due in 5 years with
interest at 6%
Reg. tax $2.25 paid
224. Satisfaction of Mortgage: Rec. March 20, 1917 in Book W of Sats., page 350, File To.
83824. Mtg. rec. Sept. 4, 1914 in Book 37 of Mtgs., page 453 is fully paid and satisfied-
1 225- Quit Claim Deed
John A. Lenz and Margareth
Lenz, husband and wife
M
Edward M. Lenz
226. Warranty Deed
Edward M. Lenz, a single man
to
John A. Lenz and Margareth
Lenz, husband and wife, as
joint tenants and not as
tenants in common, etc.
227. Warranty Deed
John A. Lenz and Margareth
Lenz, also known as Margaret
Lenz, husband and wife and
individually
to
Edward M. Lenz and Gertrude
M. Lenz, husband and wife,
as joint tenants and not as
tenants in common, etc.
Dated Dec. 29, 1942 Rec. Dec. 29, 1942 at 4 P.M.
Book 132 of Deeds, page 25 File No. 152027
Consideration $1. & other val. consideration
Signed properly Wit. 2
Ack. properly
Quit Claim: SW-4 of SW,i-, and South 5 rods of NW-41 of SWu
Section 6-120-23, containing 41.59 acres, more or less,
according to Govt. survey (and other lands)
Dated Dec. 29, 1942 Rec. Dec. 29, 1942 at 4 P.M.
Book 127 of Deeds, page 570 File No. 152028
Consideration $1. & other val. consideration
Signed properly Wit. 2
Ack. properly
Conveys: SIN of SW-4'and South 5 rods of NWu of Sli,�-,
Section 6-120-23, containing 41.59 acres, more or less,
according to Govt. survey (and other lands)
Dated April 25, 1952 Rec. June 22, 1954 at 11 A.Y
Book 162 of Deeds, page 220 File No. 193102
Consideration $1. & other good & val. eonsid.
Signed properly - Margareth Wit. 2
Ack. properly
Convey: SW,' of STD and South 5 rods of N' of Sid,
Section 6-120-23, containing 41.59 acres, more or
less, according to Govt. survey (and other lands)
Rev. $21.45 can.
1 I ' ••
228. Warranty Deed
Edward M. Lenz and Gertrude M.
Lenz, husband and wife
to
N
Dated Dec. 1, 1972 Rec. Dec. 13, 1972 at 11 AM
Book 251 of Deeds, pages 65-66 File No. 279630
Consideration $1. & og & vc. Wit. 2
Signed properly
Ack. Dec. 1, 1972 before Kenneth H. Duerr, NP, WCM
9/8/78 Form reg. Seal affixed
Larry A. Barthel and Susanne M. Convey: That part of the SWk of SWk of Sec. 6-120-23
Barthel, as joint tenants and desc.: Beg. at a point on the S. line of the said
not as tenants in common, etc. SWk of SWk, 300.00 ft. E. from the SW cor. thereof;
thence N. par. with the W. line of the said SWk
of SWk, 323.76 ft.; thence E. par. with the said S. line, 150.00 ft.; thence S. par. with the
said W. line, 323.76 ft. to the said S. line; thence W. along said S. line, 150.00 ft. to
the point of beg., con. 1.11 acres, and subj. to the right-of-way of a township road over
the S. 33.00 ft. thereof.
Subj. to easements, reservations and restrictions of rec., if any.
State Deed Tax $2.20 paid
(INFORMATION)
229. Administrative Order Dated Feb. 17, 1977 Rec. Feb. 18, 1977 at 8 A.M.
Book 70 of Misc., page 422 File No. 312027
Wright County, Minn. Signed - Bertha Fehn, Dennis Fehn - both on Feb. 17,
Office of Planning and Zoning 1977; Also by Lois M. Payne, NP, WCM 8/7/77 Seal
on Feb. 18, 1977; and by David A. Fricke, Zon.
Adm., on Feb. 18, 1977
THE FOLLOWING DESCRIBED PARCELS SHALL BE JOINED AS ONE PARCEL FOR THE PURPOSES OF MEETING
THE REQUIREMENTS OF THE WRIGHT COUNTY ZONING ORDINANCE:
That part of the SWk of the SWk of Sec. 6-120-23, desc. as,.fols.: Beg. at the SW corner
of said SA of SWk; thence N. on the W. line of said SWk of SWk, 323.76 ft.; thence E. on
a line par. with the S. line of SWk of SWk, 150 ft.; thence S. on a line par. to the W. line
of SWk of SWk, 323.76 ft., to the S. line of SWk of SWk; thence W. on said S. line, 150 ft.
to the point of beg., cont. 1.11 acres, mol., subj. to the right of way of Township Road
on the S. 33 ft. thereof. Subj. to easements, reservations and restrictions of record, if any.
TO:
All that part of the E� of the SEk of Sec. 1-120-24, desc. as fols.: Beg. at the SE corner
of said Sec. 1; thence N. along the Sec. line 208.7 ft.; thence W. par. with the S. line of
said Sec. 1, 208.7 ft.; thence S. par. with the E. line of said Sec. 1, 208.7 ft. to the S.
line of said Sec. 1; thence E. 208.7 ft. to the point of beg., cont. 1.0 acres, more or less,
subj. to road easement on the S-ly 33 ft. thereof.
1-.-.------------------------ - - - - --- - - - - - - - - - - - - -
230. Warranty Deed Dated Feb. 17, 1977 Feb. 18, 1977 at 8 A.M.
Book 284 of Deeds, page 438 File No. 312028
Edward M. Lenz and Gertrude M. Lenz, Consideration $1. & ovc. Wit. - -
husband and wife Signed properly
Ack. Feb. 17, 1977 before L. M. Thompson, NP, WCM
to 10/25/77 Form reg. Seal affixed
Bertha Fehn and Dennis Fehn, Convey: That part of the SWk of SWk of Sec. 6-120-23
wife and husband, as joint tenants desc. as fols.: Beg. at the SW corner of said SWk
and not as tenants in common, etc. of SWk; thence N. on the W. line of said SWk of SWk,
323.76 ft.; thence E. on a line par. with the S.
line of SWk of SWk, 150 ft.; thence S. on a line par. to the W. line of SWk of SWk,
323.76 ft., to the S. line of the SWk of SWk; thence W. on said S. line, 150 ft. to the
point of beg., cont. 1.11 acres, mol., subj. to the right of way of Township Road on the
S. 33 ft. thereof.
Subj. to easements, reservations and restrictions of record, if any.
State Deed Tax $4.40 paid
. •
low. .
231. Warranty Deed
Dennis Fehn and Bertha Fehn,
husband and wife
to
Dated March 30, 1979 Rec. April 6, 1979 at 1 P.M.
Book 293 of Deeds, page 49 File No. 336434
Consideration $1. & og & vc. Wit. -
Signed properly
Ack. Mar. 30, 1979 before Nancy Weber, NP, Henn.
Co., Minn. 3/29/84 Form reg. Seal affixed
Barthel Homes, Inc., a Convey: That part of the SWk of SWk of Sec. 6-
Minnesota Corporation 120-23, desc. as fols.: Beg. at the SW corner of
said SWk of SWk; thence N. on the W. line of said
SA of SA, 323.76 ft.; thence E. on a line parallel with the S. line of SWk of SWk, 150.0
ft.; thence S. on a line par. to the W. line of SWk of SWk, 323.76 ft. to the S. line of the
SA of SWk; thence W. on said S. line, 150.0 ft. to the point of beg. Cont. 1.11 acres,
mol. Subj. to the right of way of a township road over the S. 33.0 ft. thereof.
232. Warranty Deed
Barthel Homes, Inc., a
Minnesota Corporation
to
Edward M. Lenz and Gertrude M.
Lenz, husband and wife, as
joint tenants and not as tenants
in common, etc.
State Deed Tax $2.20 paid
Dated March 30, 1979 Rec. April 6, 1979 at 1 P.M.
Book 293 of Deeds, page 51 File No. 336436
Consideration $1. & og & vc. Wit. -
Signed - Barthel Homes, Inc., by Kenneth A. Barthel
its Pres. (No Corp. Seal affixed)
Ack. March 30, 1979 before Nancy Weber, NP, Henn.
Co., Minn. 3/29/84 Seal.affixed
Convey:
That part of the SW1/4 of the SW1/4 of Section 6, Township 120, Range 23, Wright
County, Minnesota described as follows: Cautencing at the southwest corner of said
SW1/4 of the SW1/4; thence east along the south line of said STAT1/4 of the SW1/4, a
distance of 113.12 feet to the actual point of beginning; thence north parallel with
the west line of said SW1/4 of the SW1/4, a distance of 189.07 feet; thence northerly
along a tangential curve concave to the west, having a radius of 402.13 feet and a
central angle of 190 24' 20", a distance of 136.20 feet to a line parallel with and
distant 323.76 feet north of the south line of said SW1/4 of the SW1/4, as measured
along the west line thereof; thence east along said parallel line not tangent to said
curve, a distance of 59.75 feet to a line parallel with and distant 150.00 feet east
of the west -line of said SW1/4 of the SW1/4, as measured along the south line thereof;
thence south along said parallel line, a distance of 323.76 feet to the south line of
said SW1/4 of the SW1/4; thence west along said south line, a distance of 36.88 feet
to the point of beginning_ Containing 0.30 of a acre and subject to the right of -
way of a township road over the south 33 feet thereof.
State Deed Tax $2.20 paid
(INFORMATION)
233. Warranty Deed Dated March 30, 1979 April 6, 1979 at 1 P.M.
Book 293 of Deeds, page 52 File No. 336437
Edward M. Lenz and Gertrude M. Consideration $1. & og & vc. Wit. - -
Lenz, husband and wife Signed properly
Ack. March 30, 1979 before Nancy Weber, NP, Henn.
to Co., Minn. 3/29/84 Seal
Barthel Homes, Inc., a Minnesota
Corporation
Convey:
Continued
233. (Cont.)
That part of the SW1/4 of the SW1/4 of Section, 6, Township 120, Range 23, Wright
County, Minnesota described as follows: Commencing at the southwest corner of
said S%31/4 of the SW1/4; thence east along the south line of said SW1/4 of the
SW1/4, a distance of 113.12 feet; thence north parallel with the west line of
said SB71./4 of the SW1/4, a distance of 169.07 feet; thence northerly along a
tangential curve concave to the west, having a radius of 402.13 feet and a central
angle of 190 24' 20", a distance of 136.20 feet to a line parallel with and dis—
tant 323.76 feet north of the south line of said SW1/4 of the SW1/4, as measured
along the west line thereof, and the actual point of beginning; thence continue
northerly along said tangential curve, having a radius of 402.13 feet and a
central angle of 240 37' 20", a distance of 172.81 feet to the west line of said
SW1/4 of the SW1/4; thence south -along said west line not tangent to said curve,
a distance of 150.12 feet to a line parallel with and distant 323.76 feet north
of the south line of said SW1/4 of the SWI-14 as masured along the west line
thereof; thence east along said parallel line, a distance of 90.25 feet to the
Point of beginning. Containing 0.18 of a acre.
234. Warranty Deed
Ignatius Breun and Bridget
Breun, husband and wife
to
Barthel Homes, Inc., a Minnesota
Corporation
Convey:
TRACT A
State Deed Tax $2.20 paid
Dated Dec. 30, 1977 Rec. Jan. 5, 1978 at 12 P.M.
Book 287 of Deeds, page 949 File No. 321718
Consideration $1. & og & vc. Wit. -
Signed properly
Ack. Dec. 30, 1977 before James M. Neilson, NP, Anoka
Co., Minn. 7/25/84 Form reg. Seal affixed
That part of Lot "G" of the West half of the Southeast Quarter of Section 1, Township 120,
Range 24, Wright County, Minnesota, according to the plat thereof made by H. T. Moland, and
on file and of record in the office of the Wright County Recorder in Book 2 of Plats on
Page 91, which lies South of the Easterly extension of the South line of Lot "B" of said
plat, AND the East Half of the Southeast Quarter of said Section 1, EXCEPT the four following
described tracts:
PARCEL 1
Commencing at the Southwest -corner of the Southeast Quarter, Section 1, Township 120,
Range 24; thence East on the South line of said Southeast Quarter a distance of 17.12
chains to the point of beginning; thence continuing East along said South line a
distance of 600 feet; thence North 773 feet; thence West 600 feet; thence South 773 feet
to the point of beginning.
PARCEL 2
That part of the Southeast Quarter of the Southeast Quarter, Section 1, Township 120,
Range 24, described as follows: -
Beginning at the Southeast corner of said Section 1; thence North along the Section
line a distance of 208.7 feet; thence west parallel with the South line of said
Section 1 a distance of 208.7 feet; thence South parallel with the East line of said
Section 1 a distance of 208.7 feet to the South line of said Section 1; thence East
along said South line a distance of 208.7 feet to the point of beginning.
PARCEL 3
All that part of the Southeast Quarter of the Southeast Quarter, Section 1, Township 120,
Range 24, Wright County, Minnesota, described as follows:
Beginning at a point on the South line of said Section 1 a distance of 431.7 feet West
of the Southeast corner thereof; thence North 89 degrees 30 minutes West along said
South line of Section 1 a distance of 253.7 feet; thence North 0 degrees 40 minutes
East 242.1 feet; thence North 89 degrees 09 minutes East 254.85'feet; thence Southerly
248.1 feet, more or less, to the point of beginning.
Continued
234. (Cont.)
PARCEL 4
The North 208.7 feet of the South 417.4 feet of the East 208.7 feet of the Southeast
Quarter of the Southeast Quarter, Section 1, Township 120, Range 24.
Subject to the right of way of a township road over the South line of said East Half of the
Southeast Quarter.
That part of the Southeast Quarter of the Northeast Quarter of Section 1, Township 120, Range
24, Wright County, Minnesota, lying Southerly of the Southerly right of way line of the
Burlington Northern Railroad.
The North 395.94 feet of Lots "A" and "G" of the West Half of the Southeast Quarter of Section
1, Township"120, Range 24, Wright County, Minnesota, according to the plat thereof made by
H_ T. Moland, and on file and of record in the office of the Wright County Recorder in Book 2
of Plats on Page 91, lying East of Breun Addition according to the recorded plat thereof.
The North 66.00 feet of Lot 5, Block 1, of Breun Addition, according to the map or plat thereof
on file and of record in the office of the County Recorder in and for Wright County, Minnesota.
All that part of the 'Southwest Quarter of the Northwest Quarter and of the Northwest Quarter
of the Southwest Quarter lying Southerly of the Southerly right of way line of the Burlington
Northern Railroad except the South 82.5 feet of said Northwest Quarter of the Southwest Quarter
all in Section 6, Township 120, Range 23, Wright County, Minnesota.
That part of the East Half of the Southwest Quarter of Section 6, Township 120, Range 23,
Wright County, Minnesota, lying Southerly of the Southerly right of way line of the Burlington
Northern Railroad and Westerly of the following described line:
Commencing at.the Southwest corner of said East Half of the Southwest Quarter; thence 13orth
along the West line of said East Half of the Southwest Quarter,_a distance of 1357.85 feet
to the actual point of beginning of the line to be described hereinafter referred to as
Line A: thence Northerly along a tangential curve, concave to the East having a. radius of
4330.98 feet and a central angle of 9 degrees 22 minutes 30 seconds, a distance of 708_65
feet; thence Northerly tangent to said curve, a distance of 419.30 feet to the said South-
erly right of way line and terminating thereat. -Subject to the right of way of a township
road over said Line A.
Containing a total of 143.50 acres.
Tract B
;V "+`te`Eas tgial# of the Southwest , uarter of Section 6, Township 120, Range 23,
t6intp, Minnesota, described as follows:
isrninq at the Southwest corner of said East Half of the Southwest Quarter; thence North
long the West line of said East Half of the Southwest Quarter, a distance of 1357.85 feet;
tthM4;e Northerly along a tangential curve concave to the East, having a radius of 4330.98
Efeet and a central angle of 9 degrees 22 minutes 30 seconds, a distance of 708.65 feet,
aad the chord of said curve deflects to the right 4 degrees 41 minutes 15 seconds from the
prolongation of the last described line; thence Easterly deflecting 75 degrees 40 minutes
;30 Seconds right from the prolongation of the chord of said curve along a line not tangent
to said curve,`a distance of 196.17 feet; thence Easterly deflecting 11 degrees left, a
;distance of 118.57 feet; thence Easterly deflecting 20 degrees 32 minutes 30 seconds right,
A distance of 478.20 feet, thence Easterly deflecting 10 degrees 52 minutes 15 seconds
right, a distance of 300.63 feet; thence Northeasterly deflecting 42 degrees 04 minutes
'left, a distance of 56.20 feet; thence Northeasterly deflecting 39 degrees 50 minutes left,
,a distance of 89.54,feet to the Southerly right of way line of the Burlington Northern
Railroad; thence Southeasterly along said Southerly right of way line, a distance of 98.14
beet totheEast line of said East Half of the Southwest Quarter; thence South along said
lEast line, a distance of 2130.82 feet to the Southeast corner of said East Halt of the
Southwest Quarter; thence West along the South line of said East 1#alf of the Southwest
Quarter, a distance of 1308.82 feet to the Ex,)int of beginning. Containing 62.74 acres and
subject to the right of way of a township read over the South and Westerly 33 feet thereof.
Subject to all special assessments.
State Deed Tax $693.00 paid
-,
00,.''
235. Mortgage Deed Dated Dec. 30, 1977 Rec. Jan. 5, 1978 at 12 P.H.
Book 177 of Mtgs., page 735 File No. 321719
Barthel Homes, Inc., a Consideration $242,800.00 Wit. -
Minnesota Corporation Signed- Barthel Homes, Inc., by Kenneth A. Barthel,
its Pres. Corp. Seal
to Ack. Dec. 30, 1977 before James M. Neilson, NP, Anoka
Co., Minn. 7/25/84 Form reg. Seal affixed
Ignatius Breun and Bridget
Breun, as joint tenants and Mortgages: (Lands same as desc. in Book 287 of
not as tenants in common Deeds, page 949) to secure $242,800;00 note of even
date, due and payable Sept. 1, 1984, with int. at
8% per annum. Contains power of sale.
Addendum to.Mortgage Dated Dec. 30, 1977 between Barthel Homes, Inc., a Mortgagor and
Ignatius Breun and Bridget Breun, as Mortgagees:
It is understood and agreed that the mortgagor intends to develop the premises for home
sites and it will became necessary to subdivide the same into lots and blocks and dedicate
streets and easerents. The mortgagees agree to execute ary plats or easements necessary
to develop t:.c2 property without any additional payments being made on the mortgage. All
expenses in order to develop the property shall be paid for by the mortgagor.
?be mortgagees agree not to oppose an annexation of the subject property by another
municipality. The mortgagees further agree not to oppose any municipal improvements to
be provided for the subject property.
It is further understood and agreed that in the event the mortgage and promissory note are
sAOt in default, the payment of $2,500.00 per acre for that portion of the property in
Breun Addition or in the North 395.94 feet of Lots "A" and "G" of the west Half of the
Southeast Quarter of Section 1, Tovmship 120, Range 24, o:• the payment of $2,000.00 per
AKme for the balance of the property except for the farmstead parcel shall entitle the
mortgagor to a partial release of the purchase money mortgage. At the time of a payment
for a partial release an additional payment shall be made to pay all accrued interest to
the current date. All acreage payments shall be applied to the principal portion of the
semi-annut installments due on the mortgage and the principal portion of the semi-annual
installments due on the mortgage may be used toward acreage releases.
:It is further understood and agreed that the intial down payment c+f $75,000.00 on the sale
of the subject property has entitled the mortgagor to partial releases of this purchase
money mortgage on the same basis of $2,500.00 per acre and $2,000.00 per acre as provided
in the preceding paragraph. The mortgagor may elect to take said partial releases at any
tiara in the future.
It is further understood and agreed that in the event the mortgage and promissory note are
not in default, an additional principal payment of $50,000.00 shall entitle the mortgagor
to a partial release of the purchase money mortgage for the farmstead parcel hereinafter
described:
That part of the Southwest Quarter of the Northwest Quarter AND of the North Half
of the Southwest Quarter, Section 6, Township 120, Range 23, Wright County, Minnesota,
described as follows:
Commencing at the Southwest corner of the East Half of the Southwest Quarter of
said Section 6; thence North along the West line of said East Half of the South-
west Quarter, a distance of 1357.85 feet; thence Northerly along a tangential
curve concave to the East having a radius of 4330.98 feet and a central angle of
9 degrees 22 minutes 30 seconds, a distance of 708.65 feet to a point hereinafter
referred to as Point A, hereinafter referred to as Line A; ther.re Northerly tangent
to said curve, a distance of 419.30 feet to a point on the 5ou•h rly right of way
line of the Burlington. Northern =railroad and the actual. poin� of i;t:3inning,herein-
after referred to as Line H; tht_::_e ':orthwesterly along said Southerly right of
way line of the Burlington t:orther- P.ailz•oa a distance of 50n feet; thence
Southerly at aright angle a distan .e c:` `_•r C" feet; thence ' =.)u* • a: -ter? •;, at a riq}a
angle to the intersection wi_h . ,i,? :Ant A: the^^e cortherl-said 1_ino A to
said Point A; thence Northe-i =:a ;. to the act-1 ..point of beginnin..
The land subject to this mortgage shall be accessible by a public roadway 66 ft. in width
or the mtgees. shall be entitled to retain the lien of the mortgage on a strip of land 66
ft. in width, so as to provide access at all times to all lands remaining subj. to the mtg.
The drafting of any partial releases of this mortgage shall be provided by the mortgagor.
Signed for Barthel Homes, Inc. by Kenneth A. Barthel, Pres. Corp. Seal; Ignatius Bruen
and Bridget Breun Ack. properly in 2 separate ack. - exc. gives no marital status in ack.
Mtg. reg. tax $364.20 paid
I . 00, � - . '' .. � -
236. Affidavit & Death Certificate
Sherburne Co., Minn.
Re: Estate of Erwin David Breun,
deceased
Dated - - - Rec. March 2, 1978 at 11 A.M.
Book 72 of Misc., page 123 File No. 323160
Death Certificate - Erwin David Breun
Was born - Feb. 26, 1911; & died May 9, 1971
Age- - - ; Marital Status - Never married
Copy certified Dec. 30, 1977 by Deputy Clk. of Dist.
Court, WCM Seal
Affidavit - Ignatius Breun, sworn, says.that he is the surviving joint tenant of the
dec. named herein. That said dec. died on May 9, 1971; that a duly certified copy of death
record is hereto attached. That said decedent at and prior to death was owner of an interest
as joint tenant in the hereinafter desc. property in which the fol. named persons are sur-
viving joint tenants: Ignatius Breun (brother) and Bridget Breun (sister-in-law)
That the respective interests of dec. and survivors as joint tenants were created by an
instrument dated Sept. 3, 1946 and rec. Sept. 9, 1946 in Book 143 of Deeds, page 352,
covering: Lot A of the W'k of the SE4 of Sec. 1-120-24, acc. to plat thereof made by H. T.
Moland and of record, cont. 11.33 acres, mol.
Affiant makes this affidavit and files copy of death record as evidence of the death of
said joint tenant and the termination of said joint tenancy.
Signed - Bridget Breun Sub. & sworn to Feb. 24, 1978 before Thomas D. Hayes, NP, Sherburne
Co., Minn. 9/6/84 Seal
Certificate of Payment of Inheritance Tax - Dated Feb. 27, 1978 Inheritance Tax due
the State of Minnesota has been paid. Comissioner of Taxation Seal
237. Warranty Deed Dated Mar. 30, 1979 Rec. April 6, 1979 at 1 P.M.
Book 293 of Deeds, page 50 File No. 336435
Dennis Fehn and Bertha Consideration $1. & og & vc. Wit. - -
Fehn, husband and wife Signed properly
Ack. Mar. 30, 1979 before Nancy Weber, NP, Henn.
to Co., Minn. 3/29/84 Seal Affixed
Barthel Homes, Inc., a Convey: That part of the SEk of the SE4 of Sec.
Minnesota Corporation 1-120-24, desc. as follows: Commencing at the
SE cor. of said SE4 of the SE4; thence N.-along
the E. line of said SE4 of the SE4, 336.42 ft. to the
actual point of beg.; thence continue N. along said E. line, 80.98 ft.; thence W. par. with
the S. line of said SE4 of the SE4, 56.41 ft.; thence SE-ly along a circular curve not
tangent to the last desc. line, concave to the SW, having a radius of 322.13 ft. and a
central angle of 170351, 98.86 ft. to the point of beg. Cont. 0.05 of a acre.
State Deed Tax $2.20 paid
238. Warranty Deed Dated July 28, 1978 Rec. Aug. 3, 1978 at l P.M.
Book 290 of Deeds, page 489 File No. 328725
Benet A. Praught and Loretta Consideration $1. & og & vc. Wit. - -
Praught, husband and wife Signed properly
Ack. July 28, 1978 before Oscar Smith Sr., State of
to Florida at Large, Venue Manatee Co., Florida
No exp. date - Seal Affixed
Barthel Homes, Inc., a
Minnesota Corporation Convey: An 80.0 foot tr. of land in that part of
the SE4 of the NE4 of Sec. 1-120-24, the centerline
of said tr. desc. as follows:
Commencing at the Southwest corner of said Southeast Quarter of the Northeast Quarter;
thence North along the west line of said Southeast Quarter of the Northeast Quarter a
distance of 1011.46 feet to the Southerly right of way line of the Burlington Northern
Railroad; thence Southeasterly along said Southerly right of way line a distance of
560.0 feet; thence Northeasterly deflecting 90 degrees left a distance of 100.0 feet
to the Northerly right of way line of the Burlington Northern Railroad and the actual
point of beginning of said centerline; thence continue Northeasterly along the last
described course a distance of 180.0 feet; `.:.hence Northerly along a tangential curve
concave to the Vest having a radius of 310.66 feet a distance of 350.0 feet, more or
less, to the Southerly right of way line of Interstate Highway Number 94 and said
centerline there terminating, the side lines of said tract are to be lengthened or
shortened to terminate on the said Southerly right of way line of Interstate Highway
Numl er 94.
Free exc. any restrictions, reservations or easements of rec., if any.
State Deed Tax $8.80 paid
239. Warranty Deed
Alicetine Schroepfer, a single
woman
to
Barthel Homes, Inc., a
Minnesota Corporation
Dated July 20, 1979 Rec. July 26, 1979 at 4 P.M.
Book 294 of Deeds, page 287 File No. 339863
Consideration $1. & og & vc. Wit. — —
Signed properly
Ack. July 20, 1979 before Theresa L. Bourgeois, NP,
Wright Co., Minn. 12/13/85 Form Reg. Seal Affixed
Conveys:
A 60.00 foot strip of land in that part of Iot G and that part of Lot E of the W1/2
of the SE1/4 of Section 1, To;anship 120,Range 24, Wright County, Minnesota according
to the plat thereof made by T.H. Noland, and on file and of record in the Office of
the County Recorder in Book 2 of Plats on Page 91, and that part of the SE1/4 of
Section 1, Tuanship 120, Range 24, Wright County, Minnesota, with centerline of said
strip described as follues: Conuencing at a point on the west line of Lot 1, Block 9
of the plat of Ba-Y-thels Industrial Park according to the plat thereof of record and
on file in the Office of said County Recorder, distant 136.03 feet south of the north-
west corner of said Lot 1; thence N 2° 00,,08" E (bearings based on said Barthels,
Industrial Park) along the west line of said lot 1 and the west line of 51st Street
as dedicated in said plat, a distance of 166.27 feet to the point of beginning of the
centerline to be described; thence N 80 ° 40' 48" W, a distance of 37.00 feet; thence
westerly and southNesterly along a tangential curve, concave to the south, having a
radius of 928.05 feet, a central angle of 22° 01' 11", a distance of 356.66 feet;
thence S 77° 18' 01" W tangent to said curve, a distance of 30.00 feet; thence N 12°
41' 59" W, a distance of 30.00 feet thence northerly on a tangential curve, concave
to the east, having a radius of 241.76 feet, a central angle of 7° 17' 10", a distance
of 30.74 feet to the south line and centerline of Lannon Avenue as dedicated in said
Barthels Industrial Park; thence return on last described curve, a distance of 30.74
feet; thence return S 120 41' 59" E, a distance of 30.00 feet; thence S 77° 18' 01"
W, a distance of 30.00 feet; thence westerly on a tz�enti.al curve, concave to the north,
Laving a radius of 657.19 feet, a central angle of 15° 301, a distance of 177.79 feet;
thence west, a distance of 108.63 feet to the east line and centerline of Roval Dive
as de- icated in lbyal Addition according to the plat thereof of record and on file
in the Office of said County Recorder, and said centerline there terminating. The
side lines of said 60.00 foot strip are to be prolonged or shortened so as to terrninate
on the boundary line of said Barthels Industrial Park or said Royal Addition. Except
therefrom. that tract of land described in Book 286 of Deeds, Page 862. Cbntaining
1.06 acres.
State Deed Tax $5.50 paid
(Abstractor's Note: Only a very small portion of this description is within the
plat of Barthel's Industrial Park and that portion Alicetine Schroepfer has no title to,
it being North of the South 773.00 feet of the E� of the SE'k (refer to entry No. 69 of
this abst.). Therefore no title has been entered for this tract other than this deed)
Also — This conveyance appears to be for a roadway — The plat of Barthel's Industrial
Park is basically North and East of this roadway and the tract referred to in Book 286
of Deeds, page 862 is South and West of said roadway)
240. PLAT
Barthel's Industrial Park
Dated - - Rec. June 19, 1979 at 3 P.M.
Cabinet No. 395 File No. 338698
KNOW ALL MEN BY THESE PRESENTS: That Barthel
Homes, Inc., a Minnesota Corporation, fee owners,
and Ignatius Breun and Bridget Breun, husband and wife, mortgagee of the following
described property situated in the State of Minnesota, County of Wright to wit:
The North 66.00 feet of Lot 5, Block 1, of Breun Addition, according to the plat thereof
on file and of record in the office of the County Recorder, Wright County, Minnesota.
The North 395.94 feet of Lots A and G of the West Half of the Southeast Quarter of Section 1,
Township 120, Range 24, Wright County, Minnesota, according to the plat thereof made by
H. T. Moland, and on file and of record in the office of the Wright County Recorder in
Book 2 of Plats on page 91, lying East of Breun Addition according to the recorded plat
thereof.
That part of Lot G of the West Half of the Southeast Quarter of Section 1, Township 120,
Range 24, Wright County, Minnesota, according to the plat thereof made by H. T. Moland,
and on file and of record in the office of the Wright County Recorder in Book 2 of Plats
on page 91, which lies South of the Easterly extension of the South line of Lot B of said
plat, AND the East Half of the Southeast Quarter of said Section 1, EXCEPT the three
following described tracts:
Commencing at the Southwest corner of the Southeast Quarter, Section 1, Township
120, Range 24; thence East on the South line of said Southeast Quarter a distance
of 17.12 chains to the point of beginning; thence continuing East along said South
line a distance of 600 feet; thence North 773 feet; thence West 600 feet; thence
South 773 feet to the point of beginning.
All that part of the Southeast Quarter of the Southeast Quarter, Section 1, Township
120, Range 24, Wright County, Minnesota, described as follows: Beginning at a point on
the South line of said Section 1, a distance of 431.70 feet West of the Southeast
corner thereof; thence North 89 degrees 30 minutes West along said South line of
Section 1 a distance of 25.70 feet; thence North 0 degrees 40 minutes East 242.10
feet; thence North 89 degrees 09 minutes East 254.85 feet; thence Southerly 248.10
feet, more or, less, to the point of beginning.
Beginning at the Southeast corner of said East Half of the Southeast Quarter; thence
_N.along the East line of said East Half of the Southeast Quarter, a distance of 336.42
feet; thence Northwesterly along a circular curve, not tangent to the last described
course, concave to the Southwest, having a radius of 322.13 feet and a central angle
of 17 degrees 35 minutes, a distance of 98.86 feet; the chord for said curve deflects
34 degrees 37 minutes 07 seconds left from the East line of said East Half, a distance
of 98.47 feet; thence West parallel with the South line of said East Half of the
Southeast Quarter, not tangent to the last described curve, a distance of 152.29
feet; thence South parallel with the East line of said East Half of the Southeast
Quarter, a distance of 417.40 feet to the South line of said East Half of the
Southeast Quarter; thence East along said south line, a distance of 2,08.70 feet to
the point of beginning.
That part of the Southeast Quarter of the Northeast Quarter of Section 1, Township 120,
Range 24, Wright County, Minnesota, lying Southerly of the Southerly right of way line of
the Burlington Northern Railroad.
That part of the Southeast Quarter of the Northeast Quarter of Section 1, Township 120,
Range 24, Wright County, Minnesota described as follows: Commencing at the Southwest corner
of said Southeast Quarter of the Northeast Quarter; thence North 1 degrees 47 minutes
15 seconds East (assumed bearing) along the West line of said Southeast Quarter cf the
Northeast Quarter, a distance of 1011.46 feet to the Southerly right of way line of the
Burlington Northern Railroad; thence South 59 degrees 53 minutes 02 seconds East along
said Southerly right of way line, a distance of 520.00 feet; thence North 30 degrees
06 minutes 58 seconds East, a distance of 100.00 feet to the Northerly right of way lines
of said Burlington Northern Railroad and the actual pointof beginning; thence continue
North 30 degrees 06 minutes 58 seconds East, a distance of 180.CO feet; thence Northerly
along a tangential curve concave to the West, having a radius of 270.66 feet and a
central angle of 63 degrees 34 minutes 59 seconds, a distance of 300.36 feet to the North
line of said Southeast Quarter of the Northeast Quarter; thence South 87 degrees 04 minutes
06 seconds East along the North line of said Southeast Quarter of the Northeast Quarter
not tangent to the last described course, a distance of 4.23 feet to the Southerly right
of way line of Interstate Highway Number 94; thence South 56 degrees 32 minutes 54 seconds
East along said Southerly right of way line, a distance of 134.97 feet; thence Southerly
(continued)
t � t
240. (continued)
along a circular curve, not tangent to the last :!.escribed course, concave to the West,
having a radius of 350.66 feet and a central angle of 42 degrees 24 minutes 22 seconds,
a distance of 259.53 feet; thence South 30 degrees 06 minutes 58 seconds West, tangent.
to said curve, a distance of 18C.00 feet to the said Northerly right of way line of the
Burlington Northern Railroad; thence North 59 degrees 53 minutes 02 seconds West along
said Northerly right of way line, a distance of 80.00 feet to the point of beginning.
All that part of the Southwest Quarter of the Northwest Quarter and of the Northwest
Quarter of the Southwest Quarter lying Southerly of the Southerly right of way line of
the Burlington Northern Railroad except the South 82.50 feet of said Northwest Quarter
of the Southwest Quarter, all in Section 6, Township 120, Range 23, Wright County,
Minnesota.
That part of the East Half of the Southwest Quarter of Section 6, Township 120, Range 23,
Wright County, Minnesota, lying Southerly of the Southerly right of way line of the
Burlington Northern Railroad and Westerly of the following described line:
Commencing at the Southwest corner of said East Half of the Southwest Quarter; thence
North along the West line of said East Half of the Southwest Quarter, a distance of
1357.85 feet to the actual point of beginning of the line to be described; thence
Northerly along a tangential curve, concave to the East having a radius of 4330.98
feet and a central angle of 9 degrees 22 minutes 30 seconds, a distance of 708.65
feet; thence Northerly tenget to said curve, a distance of 419.30 feet to the
said Southerly right of way line and terminating thereat.
That part of the Southwest Quarter of the Southwest Quarter of Section 6, Township 120,
Range 23, Wright County, Minnesota described as follows: Beginning at the Southwest
corner of said Southwest Quarter of the Southwest Quarter; thence East along the South
line of said Southwest Quarter of the Southwest Quarter, a distance of 113.12 feet;
thence North parallel with the West line of said Southwest Quarter of the Southwest.
Quarter, a distance of 189.07 feet; thence Northerly along a tangential curve concave
to the West, having a radius of 402.13 feet and a central angle of 44 degrees 01 minutes
40 seconds, a distance of 309.01 feet to the West line of said Southwest Quarter of the
Southwest Quarter; thence South along said West line, not tangent to the last described
curve, a distance of 473.88 feet to the point of beginning.
Have caused the same to be surveyed and platted as BARTHEL'S INDUSTRIAL PARK and do hereby
donate and dedicate to the public for public use forever the Avenues, Streets Circles,
Drive, Park and utility and drainage easements as shown on the plat.
Dated June 4, 1979 Signed Barthel Homes, Inc. by Kenneth A. Barthel, Pres., Catherine
A. Barthel, Vice-Pres. No Corp. Seal. Signed Ignatius Breun, Bridget Breun.
Ack. in 2 sep. acks. on June 4, 1979 before Nancy, Weber, NP, Henn. Co., Minn. 3/29/84
Seal Affixed
Surveyor's Certificate - I do hereby certify that I have surveyed and platted the property
described in the dedication of this plat as BARTHEL'S INDUSTRIAL PARK; that this plat is a
correct representation of said survey; that all distancef are correctly shown on said
plat in feet and nearest hundredths of a foot; that all monuments have been correctly
placed in the ground as shown or! said plat; that the outside boundary lines are correctly
desigr•ated on said plat; and there are no wetlands or public highways to be designated on
said plat other than shown thereon.
Signed Robert L. Rohlin, Registered Land Surveyor, Minnesota Registration No. 7439
Ack. May 11, 1979 before Kathy Walker, NP, Wright Co., Minn. 10/24-/82 Seal Affixed
CITY OF ALBERTVILLE
Reviewed by the Planning Commission of the City of Albertville this June 4, 1979.
Signed by the Chairman. Attest: by the Secretary.
CITY OF ALBERTVILLE
Approved by the City of Albertville, Minnesota this June 4, 1979. Signed by the Mayor.
Attest: by the City Clerk
Taxes paid for all years through 1978 and transfer entered this June 19, 1979. Signed
David S. Douglas, Wright County Auditor.
I hereby certify that taxes payable in the year 1979 on lands herein described are paid this
15th day of June, 1979. Signed Ernest J. Pribyl, Wright County Treasurer.
Examined and recommended for approval this llth day of June, 1979. Signed Jerry W. Uhde,
Wright County Surveyor.
00, . ,
', �,
241. Developer's Agreement Dated Sept. 10, 1979 Rec.Oct. 17, 1979 at 11 A.it.
Book 75 of Misc., page 201 File No. 342276
City of Albertville, a Signed by City of Albertville, by Cornelius L. Paulson,
municipal corporation, its Mayor, Donil.d'Berning,its City Clerk,
hereinafter referred to as the Developer, Barthel Homes,'Inc. by Ken. A.
"City":, Barthel, its Pres., Catherine A. Barthel, its
and Secy. No Corp. Seal
Ack. Sept. 10, 1979 in 2 sep. acks.
Barthel Homes, Inc., a
Minnesota corporation, hereinafter
referred to as the "Developer"
WHEREAS, the Developer has made application for and has received approval of a plat
of land within the corporate limits of the City, said plat described as "Barthel's
Industrial Park" and whereas Developer desires that there be constructed within said
plat certain roadways, water and sewer mains and storm sewer, and that the cost for same
be assessed back against said property;
WHEREAS, the City is desirous to cooperate with said Developer in providing certain
improvements to said property, which would be assessed back to the property as special
assessments, and the City issue certain bonds for said improvements provided this
Developer Agreement is executed;
WHEREAS, the Developer intends to assign his rights and oblications under this
Agreement to a partnership comprising of the following persons: Roger Scherer,
Michael Scherer, Gregory Scherer, Gary Scherer, Roy Ekrem, Joseph C. Anton, Jr.,
Donald Anundsen, and Kenneth Barthel;
NOW, THEREFORE, in consideration of the mutual covenants, promises and conditions
hereinafter contained, it is hereby agreed as follows:
1. In accordance with the policies and ordinances of the City, the following
described "Improvements" shall be constructed and installed on the terms and conditions
hereinafter contained:
a) Street grading, graveling and stabilizing;
b) Storm sewers, as determined to be necessary by the City Engineer;
including all necessary catch basins, inlets and other appurtenances;
c) Sanitary sewer laterals or extensions, including all necessary building
services, and other appurtenances;
d) Watermain laterals or extensions, including all necessary building
services, hydrants, valves and other appurtenances;
2. The Developer hereby warrants and represents to the City that its interest
in said plat and subdivision is that of fee owner.
3. The above —described improvements which the Developer has petitioned the City
to install and finance through the regular City assessment procedure are hereinafter
referred to in their aggregate as "Improvements".
4. The Developers agree that the entire cost of the installation of the said
improvements including all reasonable engineering, legal and administrative costs
incurred by the City and which are attributed to the benefit of the Barthel Industrial
Park is to be assessed against the parcels of land in said Barthel Industrial Park.
5. The parties hereto agree on the following assessment terms:
a) 20 even annual installments of combined principal and interest with
the first installment coming due with taxes payable in 1981;
b) Interest on said special assessments to be at the rate of 8% per annum.
c) In the evene a permit application is made or a parcel sold by Warranty
Deed or a building permit is granted prior to the fall of 1980 when the
assessment role is actually filed, the Developer will escrow with the
City an amount equal to 1.25 times the estimated amount of the assessment
against that particular parcel of property. To the extent that escrow
exceeds the later determined assessment, the excess escrowed amount
would be returned to the Developer or his assigns, together with any
interest earned by the City on said excess amount.
d) The entire balance of special assessments due against a given parcel of
property within the development shall be paid in full at the time of
building permit application or upon the deliver of a Warranty Deed for
the given parcel, whichever event shall occur first. In the event any
parcel is sold pursuant to a Contract for Deed, the Developer, for
himself, and his assigns, agrees that the Contract for Deed will contain
terms stating that a default by the Contract Vendee in regard to the payment
of any special assessments due against said parcel shall be a default
under the Contract. Further, it is agreed that in the event a parcel is
sold pursuant to a Contract for Deed, the payment of special assessments
shall remain the responsiblity of the Developer for purposes of
this Agreement and particularly in regard to the Letter of Credit
mentioned hereinafter.
(continued)
•„ , .., ,�
241. (continued)
6. In order to provide security to the City in regard to the payment of
special assessments, the Developer or his assigns, agrees to provide to the City an
irrevocable Letter
of Credit from a reputable lending institution payable to the City
of Albertville
in the amount of $300,000.00. The Letter of Credit may be drawn upon by
the City upon the
City presenting the Letter of Credit to the lending institution in
accordance with
the following terms:
a)
The Letter of Credit which will be in effect until December 31, 1980,
may be drawn upon by the City in its entirety in the event the City
does not receive an extension of that Letter of Credit effective
through December 31, 1981. The City must receive this extension
of the Letter of Credit through December 31, 1981, on or before
December 10, 1980.
b)
The Letter of Credit which will be in effect until December 31,
1981, may be drawn upon by the City in its entirety in the event
the Developer, its successors or assigns does not pay the semi annual
assessments due on May 31, 1981, or October 31, 1981. Further, the
City may draw upon said Letter of Credit in its entirety if the
City does not receive an extension of the Letter of Credit effective
through December 31, 1982. The City must receive this extension
of the Letter of Credit through December 31, 1982, on or before
December 10, 1981.
c)
The Letter of Credit which will be in effect until December 31,
1982, may be drawn upon by the City in its entirety in the event
the Developer, its successors or assigns does not pay the semi annual
assessments due on May 31, 1982, or Ocrober 31, 1982. Further, the
City may draw upon said Letter of Credit in its entirety if the
City does not receive an extension of the Letter of Credit effective
through December 31, 1983. Said receipt of the extension of the
Letter of Credit must be received by the City on or before December 1C,
1982.
d)
The Letter of Credit which will be in effect until December 31,
1983, may be drawn upon by the City in its entirety in the event
the Developer, its successors or assigns does not pay the semi annual
assessments due on May 31, 1983, or October 31, 1983. Further, the
City may draw upon said Letter of Credit in its entirety if the
City does not receive an extension of the Letter of Credit effective
through December 31, 1984. Said receipt of the extension of the
Letter of Credit must be received by the City on or before December 10,
1983.
e)
The Letter of Credit which will be in effect until December 31, 1984,
may be drawn upon by the City in its entirety in the event the
Developer, its successors or assigns does not pay the semi annual
assessments due on May 31, 1984, or October 31, 1984. Further, the
City may draw upon said Letter of Credit in its entirety if the
City does not receive an extension of the Letter of Credit effective
through December 31, 1985. Said receipt of the extension of the
Letter of Credit must be received by the City on or before December 10,
1984.
f)
The Letter of Credit which will be in effect until December 31, 1985,
may be drawn upon by the City in its entirety in the event the
Developer, its successors or assigns does not pay the semi annual assess-
ments due on May 31, 1985, or October 31, 1985.
g)
The amount of the Letter of Credit which is required for the years
1983, 1984 and 1985 pursuant to Paragraphs 6d), 6e) and 6f) above,
may be in an amount equal to the total amount due on the principal
and interest payment on the bonds for those years combined, if that
total amount is less than $300,000.00.
h)
The amount that the City may draw on the Developer's Letter of Credit
in the years 1983, 1984 and 1985, may not exceed the total amount
due on the principal and interest payments on the bonds for those years
combined.
i)
The amount drawn on the Letter of Credit by the City, if any, will
not be reduced by the amount of prepayment which had been made in
the previous year, but would be reduced by the proportion in the
amount of the annualized portion of the prepayment as compared to
the total annual installment due of the assessment in that year.
Any amount drawn on the Letter of Credit shall, however, be subtracted
from the final installments due on the total assessment in inverse
order.
(continued)
241. (continued)
j) It is agreed that the City exercising its rights in the Letter of
Credit in no way precludes the City from its normal recourse in the
event of unpaid assessment installments.
k) The City agrees to give Developer, its successors or assigns, 10 days
written notice before presenting the Letter of Credit for payment;
the written notice shall state the reasons for presenting the
Letter of Credit.
7. The City agrees to maintain the septic tank system and drain field to
be located on or near Lot 12, Block 2, Barthel's Industrial Park, until such time as th=
City's own sewage disposal system is completed and it is no longer necessary to use
the septic tank system and drain field to service Barthel's Industrial Park.
8. The City further agrees that the special assessments levied on Lot 12,
Block 2, Barthel's Industrial Park, shall be deferred with no interest until the City's
own sewage disposal system is completed and it is no longer necessary to use said Lot
for sewage disposal in Barthel's Industrial Park.
9. The terms and provisions hereof shall be binding upon and inure to the
benefit of the heirs, representatives, successors and assigns of the parties hereto
and shall be binding upon all future owners of any or any part of the said Subdivision
known as Barthel's Industrial Park, and shall be deemed covenants running with the land_
References herein to Developer, if there be more option of the City, shall be placed of
record so as to give notice hereof to subsequent purchasers and encumbrancers or all or
any part of the Subdivision and all recording fees, if any, shall be paid by the Deveicser.
10. All plans, special provisions, proposals, specifications and contracts
for the improvements financed and let pursuant to this Agreement shall be and hereby are
made a part of this Agreement by reference as fully as if set forth herein in full.
242. Partial Release of Mortgage: Dated Nov. 9, 1979 and rec. Nov. 14, 1979 at 9 A.L.
in Book 70 of Sats., page 56, File No. 343043. Hereby release: Lots 13 and 14, Block 2,
Barthel's Industrial Park, Wright Co., Minn., from lien of mtg. dated Dec. 30, 1977 and
rec. Dec. 30, 1977 in Book 177 of Mtgs., page 735.
243. Mortgage Dated May 30,1980 Rec. June 3, 1980 at 3 P.M.
Book 185 of Mtgs., page 57 File No. 347683
Barthel Homes, Inc. Consideration - original prin. amount Wit. - -
Signed properly by Kenneth A. Barthel, Pres.;Corp.
Seal.
to Ack. May 30, 1980
Buffalo National Bank
Mortgage: Lot 14, Block 2, Barthel's Industrial Park, Wright County, Minnesota, to
secure $20,000.00 note of even date, providing for monthly installments of prin. and
int., with bal. of the indebtedness, if not sooner paid, due and payable on six months
from date of the note. Contains power of sale. Mtgee's. consent to transfer required,
waiver of homestead...
Reg. tax $30.00 paid
244. Satisfaction of Mortgage - Dated June 30, 1980 and rec. July 7, 1980 at 3 PM in
Book 71 of Sats., page 9, File No. 348432. Mtg. dated May 30, 1980 and rec. June 3,
1980 in Book 185 of Mtgs., page 57, is fully paid and satisfied.
245. Mortgage Deed Dated June 26, 1980 Rec. June 27, 1980 at 8 A.M.
Book 185 of Mtgs., page 188 File No. 348204
Barthel Homes, Inc. Consideration - original prin. amount Wit. - -
Signed properly by Kenneth A. Barthel, Pres.; Corp.
to Seal
Ack. June 26, 1980
The First National Bank of Elk
River
Mortgage: Lot 14, Blk. 2, Barthel's Industrial Park, Wright Co., Mn., to secure
$25,000.00 note of even date, due and payable on or before six months (12-26-80) with
int. thereon at 19% per annum in addition to above payment. Contains power of sale.
Reg. tax $37.50 paid
246. Satisfaction of Mortgage - Dated Jan. 8, 1981 and rec. Jan. 12, 1981 at 10 AM in
Book 71 of Sats., page 914, File No. 353539. Mtg. dated June 26, 1980 and rec. June
27, 1980 in Book 185 of Mtgs., page 188, is fully paid and satisfied.
247. Quit Claim Deed Dated Sept. 17, 1980 Rec. Oct. 10, 1980 at 3 P.M.
Book 297 of Deeds, page 926 File No. 351233
The State of Minnesota Consideration Wit. - -
Signed by Albert H. Quie, Governor,
to Joan Anderson Crowe, Secy. of State, Seal.
Approved at to form: by Special Assistant
City of Albertville Attorney General
Ack. Sept. 17, 1980 before Mary Josephine Allenson,
NP, Ramsey Co., Minn. 9/17/80 Form Reg. Seal
Affixed
Approved as to execution: Special Assistant
Attorney General
The State of Minnesota having acquired the real estate hereinafter desc. for trunk highway
purposes, and the Commissioner of Transportation of said State having certified that the
same is no longer needed by said State for trunk highway purposes, and has recommended
the reconveyance thereof to the City of Albertville.
NOW THEREFORE, Upon said recommendation and pursuant to M. S. 1978, Section 161.16,
Subdivision 4, said State of Minnesota, by Albert H. Quie, its Governor, hereby conveys and
quit claims to the said City of Albertville, for highway purposes, all its interest
including any conditions, restrictions, covenants and easements that run with the land
together with and including the right of access control as shown in Part of Parcel 37 S.P.
8610 (152-129) 901, Part of Parcel 35 S.P. 8610 (152=129) 901; see exception to access
conveyance as desc. in Part of Parcel 35 S.P. 8610 (152=129) 901; except that access to
Trunk Highway No. 392, renumbered 94 from the lands herein desc. shall be restricted as
hereinafter set forth in the reservation clause; in and to the real estate situate in the
County of Wright, State of Minnesota, desc. as follows:
DFSCRIPTTON FOR THE TURNBACK OF PART OF TRUNK HIGHWAY NO. 129 RENUMBERED 152 AND PART OF TRUNK
HIGHWAY Ni). 392 RENUMBERED 94 TO THE CITY OF ALBERTVILLE
(continued)
247. (continued)
Parcel 434 and Part of rarcei 334 S.P. 8686 (94-392) 901
That part of Tract A described below:
Tract A. The East 10 acres of Governmr:nt Lot 8 of Section 36, Township 121
North, Range 24 West, Wright County, Minnesota, excepting therefrom
th_ East 191 feet thereof;
which lies between two lines run parallel with and distant 184 feet and 267 feet
northerly of Line 1 described below:
Line 1. Beginning at a point on the east line of Section 1, Township 120
North, Range 24 West, distant 972.44 feet north of the east quarter
corner thereof; thence run northwesterly at an angle of 45 degrees 00
minutes 00 seconds from said east section line (measured from north to
west) for 2024.92 feet; thence deflect to the left on a 2 degree 50
minut-i 14 second curve (delta angle 36 degrees 24 minutes 00 seconds)
for 1283 feet; thence on tangent to said curve for 496.1 feet and
there terminating.
c
Parcel 435 and Part of Parcel 335 S.P. 8680 (94-392) 901
That part of Tract A described below:
Tract A. That part of Government Lot 8 of Section 36, Township 121 North, Range
24 West, Wright County, Minnesota, described as follows: Com:uencing
at the southeast corner of said Lot 8; thence north on the east line
of said Lot 8, 250 feet to the point of beginning; thence west 191
feet; thence north parallel with the east line of said Lot 8 to the
shore of School Lake, being 648 feet, more or less; thence east following
the shore of said lake to the east line of said Lot 8; thence south
along the *Let line of said Lot 8 to the point of beginning;
which lies within a distance of 50 feet northerly and 33 feet southerly of Line
1 described below:
s
Line 1. From a point on the east line of Section 1, Township 120 North, Range
24 West, distant 972.44 feet north of the east quarter corner thereof,
run northwesterly at an angle of 45 degrees 00 minutes 00 seconds from
said east section line (measured from north to west) for 2688.92 feet;
thence deflect to the left at an angle of 36 degrees 24 minutes 00
seconds for 1060.2 feet; thence deflect to the right at an angle of 90
degrees 00 minutes 00 seconds for 217 feet to the point of beginning
of Line 1 to be described; thence deflect to the right at an angle of
90 degrees 00 minutes 00 seconds for 491.1 feet; thence deflect to the
right on a 2 degree 00 minute 00 second curve (delta angle 8 degrees
49 minutes 00 seconds) for 440.8 feet and there terminating.
Parcel 435E end Part of Parcel 335 S.P. 8680 (94-392) 901
That part of Tract A described below:
Tract A. The west 1 rod of Government 1-ob 9 c.f Section 36, Township 121 Nort'f,
Range 24 West, Wright County, M:in.-sota;
wbilh lies within a distance of 50 feet nr:_herly and 35 feet southerly of Line
1 described below:
Line 1. From a point on the east line of Section 1, Township 120 North, Range
24 West. distant 972.44 feet north of the east quarter corner thereof,
run northwesterly at an angle of 45 degrees 00 minutes 00 seconds from
said east section line (measured from north to west) for 2688.92 feet;
thence deflect to the left at an angle of 36 degrees 24 minutes 00
seconds for 669.1 feet; thence deflect to the right at an angle of 90
degrees 00 minutes 00 seconds for 217 feet to the point of beginning
of Line 1 to be described; thence deflect to the right at an angle of
90 degrees 00 minutes 00 seconds for 100 feet; thence deflect to the
right on a 2 degree 00 minute 00 second curve (delta angle 8 degrees
49 minutes 00 seconds) for 440.8 feet and there terminating.
(continued)
247. (continued)
Part of Parcel 336C and Part of Parcel 436C S.P. 8680 (94-392) 901
That part of Tract A described below:
Tract A. That part of the South 60 rods of Government Lot 9 of Section 36,
Township 121 North, Range 24 West, Wright County, Minnesota, lying
northwesterly of the public road now lying across said Government Lot
9, except the west 1 rod thereof;
which -lies within a distance of 50 feet northeasterly and 33 feet southwesterly
of Line 1 described below:
Line 1. From a point on the east line of Section 1, Township 120 North, Range
24 West, distant 972.44 feet north of the east quarter corner thereof,
run northwesterly at an angle of 45 degrees 00 minutes 00 seconds from
said east section line for 2688.92 feet; thence deflect to the left at
an angle of 36 degrees 24 minutes 00 seconds for 669.1 feet; thence
deflect to the right at an angle of 90 degrees 00 minutes 00 seconds
for 217 feet to the point of beginning of Line 1 to be described;
thence deflect to the right at an angle of 90 degrees 00 minutes 00
seconds for 100 feet; thence deflect to the right on a 2 degree 00
minute 00 second curve (delta angle 8 degrees 49 minutes 00 seconds)
for 440.8 feet; thence on tangent to said curve for 500 feet and there
terminating.
Part of Parcel 437 S P 8680 (94-392) 901
That part of Tract A described below:
Tract A. That part of the south 60 rods of Government Lot 9, lying and being
south and east of the so called Otsego Road as now laid out and traveled
over and across said property, of Section 36, Township 121 North,
Range 24 West, Wright County, Minnesota;
which lies within a distance of 50 feet northeasterly and 33 feet southwestarly
of Line 1 described below:
Line 1. From a point on the eaLt line of S(4! i, r: i, wt shi; 12ci l:orth, ranKF-
24 Lest, distant 972.44 feet nort}. u; tt,e td, vuaricr -urncr therec!
run northwesterly at an angle of 45 dc•�rec•s ,,, :notes 00 seconds from
said east section line (measured from north to west) for '2f88.92 feet;
thence deflect to the left at an angle of 36 drF,tees 24 minutes 00
seconds for 669.1 feet; thence deflect to the ri�,ht at an angle of 90
degrees 00 minutes 00 seconds for 217 feet to the }point of beginning
of Line 1 to be described; thence deflect to the right at an angle of
90 degrees 00 minutes 00 seconds frr 100 feet; thence deflect to t:7e
right on a ? degree 0!? minute 00 second curve (delta angle 8 degrees
49 minutes 00 seconds) for 440.8 feet; thence on tangent to said curve
for 1069.4 feet and there terminating.
Part of Parcel 37 S.P. 8610 (152-129) 901
All that part of the following described lots:
Lots 7 and 8 of Block 1, Subdivision or the Northwest Quarter of the
Northeast Quarter of Section 1, Township 120 North, Range 24 West,
Wright County, Minnesota;
which lies northeasterly of a line run parallel with and distant 75 feet southwesterly
Of Line 1 described below and southwesterly of a line run parallel with and
distant 75 feet southwesterly of Line 2 described below:
Line 1. Beginning at a point on the east line of said Section 1, dlstart 953.8
feet north of the east quarter corner thereof; thence run northwesterly
at an angle of 57 degrees 57 minutes 00 seconds from said east section
line (measured from north to west) for 2920.3 feet and there terminating;
(continued)
247. (continued)
Line 2. From a point on the east line of said Section 1, distant 972.44 feet
north of the east quarter corner thereof, run northwesterly at an
angle of 45 degrees 00 minutes 00 seconds from said east section line
(measured from north to west) for 1906.27 feet to the point of beginning
of Line 2 to be described; thence deflect to the left at an angle of
57 degrees 51 minutes 00 seconds for 104.6 feet; thence deflect to the
right on a 05 degree 00 minute 00 second curve (delta angle 40 degrees
24 minutes 00 seconds) for 808 feet; thence on tangent to said curve
for 200 feet and there terminating;
together with all right of access control, being the right of ingress to and
egress from that part of Parcel 37 herein conveyed to the lands adjacent thereto.
Part of Parcel ?5 S P 8610 (152-129) 901
That part of Tract A described below:
Tract A. The North Half of the Northeast Quarter of Section 1, Township 120
North, Range 24 West, Wright County, Minnesota, except Block 1, Subdivision
of the Northwest Quarter of the Zortheast Quarter of said Section 1;
which lies northeasterly of a line run parallel with and distant 75 feet southwesterly
of Line 1 described below and southwesterly of Line 2 described below:
Line 1. Beginning at a point on the east line of said Section 1, distant 953.8
feet north of the east quarter corner thereof; thence run northwesterly
at an angle of 57 degrees 57 minutes 00 seconds with said east section
line (measured from north to west) for 2838.9 feet and there terminating;
Line 2. Beginning at the point of intersection of the south line of Front
Street in the City of Albertville with a line run parallel with and
distant 75 feet southwesterly of Line 3 described below; thence run
southeasterly on said 75 foot parallel line to its intersection with a
line run parallel with and distant 75 feet northeasterly of Line 1
described above; thence run southeasterly parallel with said Line 1 to
a point distant 75 feet northeasterly (measured at right angles) of a
Point on said Line 1, distant 700 feet southeasterly of its point of
termination; thence run southeasterly to a point distant 40 feet
northeasterly (measuured at right angles) of a point on said Line 1,
distant 1030 feet southeasterly of its point of termination; thence
run southeasterly to a point distant 75 feet northeasterly (measured
at right angler) of a point on said Line 1, distant 1560 feet southeasterly
Of its point of termination; thence run southeasterly parallel with
said Line 1 to an intersection with a line run parallel with and
distant 100 feet southwesterly of Line 4 described below; thence run
southeasterly on said 100 foot parallel line to its intersection with
the south line of Tract A hereinbefore described and there terminating;
Line 3. From a point on the east line of said Section 1, distant 972.44 feet
north of the east quarter corner thereof, run northwesterly at an
angle of 45 degrees 00 minutes 00 seconds from said east section line
(measured from north to west) for 1906.27 feet to the point of beginning
of Line 3 to be described; thence deflect to the left at an angle of
57 degrees 51 minutes 00 seconds for 104.8 feet; thence deflect to the
right on a 05 degree 00 minute 00 second curve (delta angle 40 degrees
24 minutes 00 seconds) for 808 feet; thence on tangent to said curve
for 200 feet and there terminating;
Line 4. Beginning at a point on the east line of said Section 1, distant
972.44 feet north of the east quarter corner thereof; thence run
northwesterly at an angle of 45 degrees 00 minutes 00 seconds from
said east section line (measured from north to west) for 900 feet and
there terminating;
together with all right of access control, being the right of ingress to and
egress from that part of Parcel 35 herein con -.-eyed to the lands adjacent thereto;
except that the abutting owner shall retain the right of access on the southwesterly
side, southeasterly of the :rest line of the Northeast Quarter of the Northeast
Quarter of said Section 1; also said own:r shall retain the right of access on
the southwesterly side between points dietant 670 feet and 730 feet southeasterly
of the point of termination of Line 1 described above (both distances measured
along said Line 1).
(continued)
247. (continued)
Part of Parcel 38 S.P. 8610 (152-129) 901
That part of Tract A described below:
Tract A. The Southeast Quarter of the Northeast Quarter of Section 1, Township
120 North, Range 24 West, Wright County, *Iinnesota;
which lies northeasterly of a line run parallel with and distant 75 feet southwesterly
of Line 1 described below and southwesterly of a line run parallel with and
distant 100 feet southwesterly of Line 2 described below:
Line 1. Beginning at a point on the east line of said Section 1, distant 953.8
feet north of the east quarter corner thereof; thence run northwesterly
at an angle of 57 degrees 57 minutes 00 seconds from said east section
line (measured from north to west) for 900 feet dnc: there terminating;
Line 2. From a point on the east line of said Section 1, 'istant 972.44 feet
north of the east quarter corner thereof, run northwesterly at an
angle of 45 degrees 00 minutes 00 seconds from said east section line
(measured from north to west) for 838.9 feet to the point of beginning
of Line 2 to be described; thence run southeasterly on the last described
course for 467.9 feet; thence deflect to the left on a 01 degree 30
minute 00 second curve (delta angle 12 degrees 57 minutes 00 seconuz)
for 863.3 feet and there terminating.
RESERVATIONS CLAUSE:
Subject to the following restrictions and reservations:
No access shall be permitted to Trunk Highway No. 392 renumbered 94 from the
lands herein described and conveyed in Parcels 35 and 38 on S.P. 8610 (152-129)
901 and in Parcels 334, 434, 335, 435, 435B, 336C, 436C and 437 on S.P. 8680
(94-392) 901.
248. Warranty Deed Dated Dec. 21, 1981 Rec. Dec. 23, 1981 at 1 PM
Book 301 of Deeds, page 182 File No. 361898
Barthel Homes, Inc., a Minnesota Consideration $1. & other good & val. consid.Wit. -
Corporation Signed properly by Kenneth A. Barthel, Pres.,Corp.
Seal
Ack. Dec. 21, 1981
to
Kenneth A. Barthel and
Catherine A. Barthel, husband
and wife, as tenants in common
Convey: Lot 14, Block 2, Barthel's Industrial Park, according to plat on file and of
record in the office of the County Recorder, in and for the County of Wright, State of
Minnesota.
State Deed Tax $2.20 paid
249. Mortgage
Kenneth A. Barthel and Catherine
A. Barthel, husband and wife
to
First National Bank of Elk
River
Dated Dec. 23, 1981 Rec. Dec. 23, 1981 at 1 PM
Book 188 of Mtgs., page 886 File No. 361899
Consideration ^ original prin. amount Wit. ^ ^
Signed properly
Ack. Dec. 23, 1981
Mortgage: Lots 13 and 14, Block 2, Barthel's Industrial Park, acc. to plat of rec., to
secure $135,000.00 note of even date, providing for monthly installments of prin. and
int., with bal. of the indebtedness, if not sooner paid, due and payable on June 23,
1982. Contains power of sale. Mtgee's. consent to transfer required.
Reg. tax $202.50 paid
250. Extension of Mortgage ^ Dated Oct. 23, 1984 and rec. Oct. 243, 1984 in Book 197 of
Mtgs., page 482, File No. 300485. Mortgage dated Dec. 23, 1981 and rec. in Book 188 of
Mtgs., page 886, File No. 361899, is hereby extended from Sept. 30, 1984 to April 25,
1985; there is due on said mortgage $135,000.00, and said amount is hereby extended,
with int. thereon, until fully paid, at rate of 14.00% per annum, payable $2500.00
monthly starting 11^25^84, bal. due 4^25^85.
251. Extension of Mortgage - Dated May 2, 1985 and rec. May 6, 1985 in Book 199 of
Mtgs., page 385, File No. 395983. Mortgage dated Dec. 23, 1981 and rec. in Book 188 of
Mtgs., page 886, File No. 361899, is hereby extended from April 25, 1985, to Oct. 25,
1985; there is due on said mortgage $125,000.00, and said amount is hereby extended,
with int. thereon, until fully paid, at rate of 13.50% per annum, payable in payments of
$2500.00 monthly starting 5-25^85, balance due Oct. 25, 1985.
252. Affidavit & Death
Certificate
Death Occurring after Dec. 31,
1979
Name of decedent ^ Ignatius J.
Breun
Dated ^ ^ ^ Rec. Dec. 30, 1981 at 2 PM
Book 79 of Misc., page 406 File No. 362019
Death Certificate ^ Ignatius J. Breun
Was born Jan. 24, 1909; & died Feb. 20, 1981
Age ^ 72; spouse ^ Bridget Breun
Copy certified Mar. 9, 1981
Affidavit ^ I, Bridget Bruen, sworn, state: That the above named dec. is the person
named in the certified copy of Certificate of Death attached hereto and made a part
thereof. That said dec. on date of death was owner as a joint tenant or as a life
tenant of the land legally desc. as fols.: (Land same as in Book 287 of Deeds, page
949, entry No. 234 of abstract)
as shown by instrument rec. in Book 287 of Deeds, page 949.
Signed ^ Bridget Breun
Sub. & sworn to June 18, 1981
,
253. Mortgage Dated Oct. 9, 1985 Rec. Oct. 11, 1985 at 2:12 PM
Book 201 of Mtgs., page 273 File No. 401905
Kenneth A. Barthel and Catherine Consideration -- original prin. amount Wit. - -- A. Barthel, husband and wife Signed properly
Ack. Oct. 9, 1985
to
First National Bank of Elk
River
Mortgage: Lot 14, Block 2 Barthel's Industrial Park, to secure $35,000.00 note of even
date, which provides for monthly payments, with the full debt, if not paid earlier, due
and payable on Oct. 15, 1987, and for interest at the yearly rate of 12.50%. Contains
power of sale. Mtgee's. consent to transfer required.
Reg. tax $52.50 paid
254. Satisfaction of Mortgage - Dated Oct. 4, 1985 and rec. Oct. 11, 1985 in Book 80
of Sats., page 684, File No. 401928. Mtg. dated Dec. 23, 1981 and rec. Dec. 23, 1981
in Book 188 of Mtgs., page 886, File No. 361899, is fully paid and satisfied.
255. Extension of Mortgage: Dated Oct. 23, 1987 and rec. Oct. 28, 1987 at 1:39 PM
in Book 212 of Mtgs., page 765, Doc. No. 434299. Mtg. dated Oct. 9, 1985 and rec.
in Book 201 of Mtgs., page 273 is hereby extended from October 15, 1987 for 1 year.
256. Extension of Mortgage: Dated Oct. 19, 1988 and rec. Oct. 25, 1988 at 12:27 PM
in Book 218 of Mtgs., page 342, Doc. No. 449226. Mtg. dated Oct. 9, 1985 and rec.
as Instrument #401905 is hereby extended from Oct. 9, 1988 to Oct. 15, 1991.
257. Affidavit & Death Certificate
Wright County, Minnesota
Name of Decedent: Ignatius Breun
Dated - - Rec. June 1, 1989 at'2:14 PM
Book 95 of Misc., page 294 File No. 457555
Death Certificate Ignatius J. Breun
Was born Jan. 24, 1909 & died Feb. 20, 1981
Age - 72; Spouse - Bridget Breun
Copy certified May 9, 1989
Affidavit - I, Bridget Breun, sworn, states: That the above named dec. is the person
named in the certified copy of certificate of Death attached hereto and made a part
hereof. That said dec. on date of death was owner as a joint tenant of: (land same as
in Book 287 of Deeds, page 949, entry No. 234 of abstract)
as shown by inst. rec. in Book 177 of Mtgs., page 735, Document No. 321719.
Signed Bridget Breun
Sub. and sworn to May 30, 1989
This Affidavit is given to correct the Affidavit filed of record on Dec. 30, 1981 in
Book 79 Misc. page 406. It is correcting the owner of said land to read as Joint
Tenant, not as Life Tenant. And also to Correct the Book and page of the Original Deed
that read Book 287 of Deeds, page 949 to Book 177 of Mtgs., page 735.
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
258. Quit Claim Deed Dated April 17, 1991 Rec. April 25, 1991 at 2:37 PM
Book 334 of Deeds, page 366 Doc. No. 487998
Barthel Construction, Inc., Consideration - val. consid.
a Minnesota corporation Signed by Kenneth A. Barthel, President
Ack. April 17, 1991
to
First National Bank of
Elk River
Quit Claims: Lot 14, Block 2, Barthel's Industrial Park, together with all hereditaments
and appurtenances belonging thereto.
State Deed Tax $115.50 paid
This conveyance shall not be construed to merge title with any mortgage currently held
by the grantee, and any mortgage held by grantee against this property shall remain an
encumbrance thereon, fully enforceable against the property according to the terms
therein specified.
259. Quit Claim Deed
Kenneth A. Barthel and
Catherine A. Barthel, husband
and wife
to
First National Bank of Elk
River
Dated May 3, 1993
Document No. 526676
Consideration - val.
Signed properly
Ack. May 3, 1993
Rec. May 14, 1993 at 9:03 AM
consid. Wit. - -
Quit Claim: Lot 14, Block 2, Barthel's Industrial Park, together with all hereditaments
and appurtenances belonging thereto.
State Deed Tax $1.65 paid
This conveyance shall not be construed to merge title with any mortgage currently
held by the grantee, and any mortgage held by grantee against this property shall
remain an encumbrance thereon, fully enforceable against the property according to the
terms therein specified.
R
260. Certificate of Amendment Dated Jan. 18, 1984 Rec. Jan. 30, 1985 at 10:26 AM
of Articles of Incorporation of Book 85 of Misc., page 423 File No. 393101
Filed Dept. of State on Jan. 24, 1985
Barthel Homes, Inc.
We, the undersigned, Ken A. Barthel
and Catherine A. Barthel respectively
the President and Secretary of BARTHEL
HOMES, INC., a corporation subject
to the provisions of Chapter 302A,
Minnesota Statutes, do hereby certify
that resolutions as hereinafter
set forth were adopted by unanimous
written consent pursuant to Sections
302A.133 and 302A.171, Subd. 2,
Minnesota Statutes.
RESOLVED, that Article X of the Articles of Incorporation of BARTHEL HOMES, INC.,
be and the same hereby is amended to read as follows:
I. That the name of the corporation is BARTHEL CONSTRUCTION, INC.
That the above resolution was adopted by the shareholders and Board of Directors
on January 18, 1984.
Signed by Ken A. Barthel; Catherine A. Barthel
Ack. Jan. 18, 1984
Action of the Shareholders by Unanimous written consent attached - -
Action of the Board of Directors by Unanimous written consent attached - -
Filed Dept. of State on Jan. 24, 1984
n
261. First National Bank of
Elk River
(A United States National
Association)
to
Kenneth A. Barthel and
Catherine A. Barthel,
husband and wife
Document No. 561799
262. First National Bank of
Elk River
(A United States National
Association)
to
Robert J. Potter, a single
person
Document No. 561800
Satisfaction of Mortgage
of Book 201 of Mortgages, Page 273
(at entry no. 253 herein)
Dated November 4, 1994
Recorded November 10, 1994
Warranty Deed
Dated November 2, 1994
Recorded November 10, 1994
Lot 14, Block 2, Barthel's Industrial Park, according to the plat thereof
on file and of record in the office of the County Recorder in and for
Wright County, Minnesota.
263. Robert J. Potter, a single
person
to
First National Bank of
Elk River
Document No. 561801
Legal same as entry no. 262 herein.
264. First National Bank of
Elk River
(A United States National
Association)
to
Robert J. Potter, a single
person
Document No. 634456
Mortgage
Dated November 2, 1994
Recorded November 10, 1994
Consideration $18,000.00
Due and payable February 20, 1998
Satisfaction of Mortgage
of Document No. 561801
(at entry no. 263 herein)
Dated January 7, 1998
Recorded January 13, 1998
265. In RE: The Estate
of
Robert J. Potter, deceased
Document No. 689899
See Attached Four (4) Pages.
Affidavit of Service of Notice to
the Commissioner of Human Services
Regarding Possible Claims
Dated September 13, 1999
Recorded September 15, 1999
I
Minn. Stat. § 524.3-801 Form No. 98-M
STATE OF MINNESOTA
COUNTY OF WRIGHT
DISTRICT COURT
PROBATE DIVISION
TENTH JUDICIAL DISTRICT
Court File No. P7-99-2078
In. Re: Estate of
Robert J. Politer
Deceased.
AFFIDAVIT OF SERVICE OF NOTICE TO THE
COMMISSIONER OF HUMAN SERVICES
REGARDING POSSIBLE CLAIMS UNDER MINN.
STAT.. §§ 246.53, 256B.15, 256D.16 OR 261.04
STATE OF MINNESOTA )
) SS.
COUNTY OF HENNEPIN )
A
tli i IC£ CtF t:(►i1N 1 Y fit:L'tf��f�=
WHIGHi CPiNii Y,HN14'1 :1:;t
99 SEP 15 PH {2: 34
MARCIA LA14TTOXCAECO MCR
-S 1 Lo
$19.50 ck # 180563
(reserved for recording data)
Return to:
Moss & BARNETT
4800 NORWEST CENTER
90 S 7TH ST
MINNEAPOLIS MN 55402
Kathleen A. Cole, being first duly sworn, on oath, says that on September 13, 1999, at Minnepaolis,
Minnesota, I served a copy of the attached Notice upon the Commissioner of Human Services by mailing it in a
sealed envelope, postage prepaid by depositing the same with the United States Postal Service, addressed to
Commissioner of Human Services, Attention: Special Recovery Unit/Estate Notice, 444 Lafayette Road, St.
Paul, Minnesota, 55155-3863.
The real property affected by the Notice is located in Wright County, Minnesota, and is legally described
as follows:
Parcel 1:
Lot Three (3), Block One (1), Hanover Industrial Park.
Parcel 2:
Lot Fourteen (14), Block Two (2), Barthel's Industrial Park.
Parcel 3:
Lot Sixteen (16), Block Three (3), Crawford Lake Estates.
N3 8 e� i), 19 9
Check here if part or all of the land is Registered (Torrens)
Dated: September 13. 1999 Q�atWen
A. Cole
Affiant
TIES INSTRUMENT WAS DRAFTED BY (NAME &
MOSS & BARNETT (kac)
A Professional Association
4800 Norwest Center
Minneapolis, Minnesota 55402-4129
281741
Signed and sworn to (or affirmed) before me on
September 13 1999
'el Wate)
SIGNATURE OF NOTARY PUBLIC OR OTHER OFFICIAL
NOTr I �)R RANK)
(NOTE: Attach Notice to Commissioner.) F'AhYiELA A. DEAN
�, _NOTARY PUBLIC — MINNE50TA
"�a�•� ANOKA COUNTY
My Comm Expires Jan. 31, 2000
w •
STATE OF MINNESOTA
COUNTY OF WRIGHT
In Re: Estate of
Robert J. Potter,
Deceased.
Form No, 98-M
TO THE COMMISSIONER OF HUMAN SERVICES:
DISTRICT COURT
PROBATE DIVISION
TENTH JUDICIAL DISTRICT
COURT FILE NO.
NOTICE TO COMMISSIONER OF HUMAN
SERVICES REGARDING POSSIBLE CLAIMS
UNDER NUNN, STAT. § § 246.53, 256B.15, 256D.16
OR 261.04
1. Attached and served upon you pursuant to Minn. Stat. § 524.3-801, is a copy of the Notice of Infromal Probate
of Will and Personal Representative and Notice to Creditors which has been or will be published according to
law in the above referenced matter.
(INSTRUCTIONS: Include all aliases and former names of the decedent and spouse(s) in paragraphs 2 and 3 and
attach copy of Notice to Creditors.)
2. Decedent's Name(sl
Robert J. Potter
Date of Birth
March 8, 193
3. Decedent was married to the following spouse(s) who predeceased decedent:
Decedent's Namefsl
Harriet Ruth Potter
Social Security No.,
471-24-6048
Date of Birth Social Securityy No
June 13, 1932 471-30-5484
4. This notice is given pursuant to Minn. Stat. § 524.3-801 in case the decedent or a predeceased spouse of
decedent might have received assistance for which a claim could be filed under one or more of the following
Minnesota Statutes: § § 246.53, 256B.15, 256D.16 or 261.04.
Dated:
sin M. Potter
Personal Representative
ATTORNEY for Personal Representative(s):
Name: Dave F. Senger, Esq.
Moss & Barnett, A Professional Association
Address: 4800 Norwest Center
Minneapolis, Minnesota 55402-4129
Attorney License No.: 99193
Telephone: (612) 347-0300
FAX: (612) 339-6686
This form cannot be recorded independently. It must be attached to Affidavit of Services of Notice to the
Commissioner of Human Resources (Form No. 98-M)
STATE OF MINNESOTA DISTRICT COURT
PROBATE/hIK1ffl0A= DIVISION
COUNTY OF WRIGHT TENTH JUDICIAL DISTRICT
COURT FILE NO. P 7— 9 9 —2 0 7 8
Estate of
NOTICE OF INFORMAL PROBATE OF
WILL AND APPOINTMENT OF
Robert J. Potter PERSONAL REPRESENTATIVE AND
Decedent NOTICE TO CREDITORS
Notice is given that an application for informal probate of the Decedent's will dated
January 7, 1978, ("Will', has been filed with the Registrar. The application has been granted.
Any objections may be filed with this Court and will be heard by the Court after proper notice of
hearing.
Notice is also given that the Registrar has informally appointed Susan M. Potter, whose
address is 839 Welter Road SE, St. Michael, Minnesota 55376 as personal representative of the
Estate of the Decedent. Any heir, devisee or other interested person may be entitled to
appointment as personal representative or may object to the appointment of the personal
representative. Unless objections are filed with the Court (pursuant to Minn. Stat. 524.3-607)
and the Court otherwise orders, the personal representative has full power to administer the
Estate including, after 30 days from the date of the issuance of letters, the power to sell,
encumber, lease or distribute real estate.
Notice is also given that (subject to Minn. Stat. 524.3-801) all creditors having claims
against the Estate are required to present the claims to the personal representative or to the Court
Administrator within four months after the date of this Notice or the claims will be barred-
0 9 / 19 9 9
(4trar Date
Attorney for Personal Representative
Dave F. Senger, Esq.
MOSS & BARNETT, A Professional Association
4800 Norwest Center
90 South Seventh Street
Minneapolis, MN 55402-4129
Attorney License No. 99193
Telephone: (612) 347-0300 FAX: (612) 339-6686
135147 2w@301!.doc 6 819 009 fl
266. Robert J. Potter
to
Whom it May Concern
Document No. 857207
See Attached Four (4) Pages.
CC Will
Dated January 7, 1978
Recorded June 23, 2003
Certified June 11, 2003
41r J a�7a #+.•�4 +t � • r `v r ' �I,� r r� ,1 '
a''•fi � N »ulbrq• z
' � il(.Pr 15iI,i'r I1 {�,tiiL> �iY." � , • , , •
yy �p
.l%��i s ' �- �' nLr•+ 1� `'' '� p.,�!'y i j' " .} •,{,�iiryat;tgKtyQ
,r
4 jj .• -
A, 1 !J r1 �\�� •�
rt1 t i l t+ •ti
BE,�s,r +..r» £�0' i'ER.., �'if:' a�?'i. Ci+3�.ta1, 4i,+1'.a fa � .�..c1: ,..•�'ti"�73�� ! :1Za
ARTICLE I.- COjvMNTS AND INTERPRETATIONS.
inc Tod. c:� � � �'���� �tor mae bycar' .
,1,�, sit. la :ion. mr kT + y '.' S kar 7tLH. 'i.� }l:Arri-et F.. �c+'L c>�
�. �Cos to kt!y %ti! --e 3xe tQ dte C3nI17» I ::es l,de in
J !j}. 11%cUil x.wata» 'l'klt tt�'0�!in�xt3::�r;xr'tta�a!a�
his Will ;
�, .iS.r {!.Jt �al,l1 ' 'r:�fa:•1:2n aYkt2a,1 + all p2-'" rons ca?,t:
#<?.iti'E>I? i:t tlktk si perso'n refer e(i to, e.1.''i.}xG:a`,; Ic)'
.�.�?c��.i?I[kw�+Y b—ir�111. toor;BMt�it"t_�. �?1'�..o-t oA—i by hilit i?3'
L%:M 'Y)is .d.e<j 1 tjma3tc1v bL; Lr, o7: aLllopted ''R:SC,e .SJa.ti � .
,T9:'ars r"',i'l S i, fi
._ ..._,.»..... r .
itedk a2»n xTi(7a. Y nc �i'.,L LCI?'t:k1 .;;k«: the t ;7'sl+d3 L74 � •;:.t. :
;1ron tlr tatt,:,-r ta.1.a.,g byail-t of ren:~ zr _.
1 . 5 y (k`' )c,1jy.jujf.�k1kE�.' uF, os atb. :7..R1. re fe :ei ces in
?1 it 4`l'sF>�a� 3lAC.'6 x.11":1fI rn£x ?kiE?dtjk.?i INLjt,>� .:Il.'xis tf
c. ,. t _i .... -t,.• 4•�4. .. ..'.: .:Xi.' CS)��1. ti) �li!S. w�Skt'.4)k:. S` _I.r. �i_l'7' , ,{
:`V Cc 4!«lI
w
{` �a'.rA..'�-.. ::?7.. •�,'..� ! °�.'.,..:.,� 4 1 r_.!�. ti _t:a tl.: ter. :�'k[: _
L, .-W,y `it^ laalh. S:v:t:.i` {: £ I1''4: aS. i IW/ `d _
other Princ Iles of Construction, Wherever�..
nca t .contrary' Ica .tx e sense a ih s : wll l., the masculine
shall include the feminine, and vice versa, and the
singular shall include the plural, and vice versa.
Issue hvreaf ter hC►rA of adopted shall l not be
excluded from Any benefits expressly conferred upon
.issue jenerally,by this will. I have carefully
considered the provisionv of this will ;for my wife, 1,
and al'11 ot'he p rsons _ The provisions for my wife
are: in lieu A her rights scoured by skatote, other
t 1han maintenAnce allowance and wi dow' s selection,
i request bar not to renoLinr_e this will.
ARTICLE , 2 PAYMENT OF MENSES TNll TAXES.
soon after my death as my exeautr�x" cteeans advisable, she
sbal,l pay from the residue of my estate otherwise disposed
of by Ark i.cip 4 hereof, the expenses of: MY last illness,
€ n(*,ral. and burial (or other df.sposition of mY remains),
debtz Aly-allowed against my estate, expenses of _administra-
tion of my estate, and all estate, inheritance, qucceWiOn ano
other d0a# h taxes and duties occasioned by my 'death, whether
recurred with respect to property passing by this will or
otherwise; and I. direct that these shall be no swzll apparL,i011l -
ment of any waxes or duties as might otherwise be required by
a
ARTICLE E 3. spEc'rFIC Z,EGACIF"� AND DEVISES.
3,01.. ;personal Effects. I give all automobiles. boats, sporting
g'c�cs01 :r�et�xing apparel --jewelry, silverware, musiQal instruments.
bauks, ob,j ec Ls of art, boua ehol d furniahi ngs and appliances, and
teogi:ble personal, belongings which I own at my death to nay wi & `
xr: she survives mo, or, . if she does not survive me, to mY
children wbo survive me in equal s4ares (and I saggest my
exec"tors permit my children to divide the P,r_opert.Tl i"f HeY
agree p?"oi11pi:,'r,y) I rerjuifl at the, legatee of any of the, foregoinq
items to distribute, 'tare same an I Tide have1.E°1C�.71`:'ca. to 5 a1.` tl C1i?� � �� �"
1,� :rtrx�dt:t or
a . � Resida tial heal: Estate. i q_ive any interest which
own at tiv �'?s�� ;t1�13�+"�?£'�'�'�t?� cir personal anH w"tret}3er 'tiitiewsc i
Ox 0101Fiz securities, 2 ease or '?tIZC-'.rwise) Y TV
iY+?t&`+:F'ad reakestati and any r1%.'hex real estate lEs& by me or
Ty T.1.. , for .:.enldenilei? 1,+111.'yos es 4s weli as in nil l:'t.'.cal al;l`.a t{�•
t Qn tl gUous to 1711: used _A connP t...?:' with h rill
J
t # -
ARTICLE P..k.;SIDUR, 01, 1h+EY i!" Al E.
I give 'Che residua of M'q Ostate, cor si t-i.r 51 of all property
every nature (�M owned by we at mi' :yeat11 Or a(�c�uar(�d b;r�`_z:,�'
estate - and not, effectivkv disposed o.t by the.precedilill
n
xa`ti�:l.:.� thisx i l., cr rrt,' zrt fe i f she ,S1arV';v0:3 Mc-, ck if
ri()0,j not s1.tS,.'� i.,.lt? 611e to -.uy chi l(. reii who ,�",'kx'vY:1 V� 1`tt. in
f.,q x A shares, my c1A1dx'GP.. are a Ll�,ar! Klingelh�t~s, Jud'-
;t,��
Schmidt, -Mi-chael Potter and ` ciber_.l- W. Potter.
►�is?.1 Lsf , 5. 1''i�S�.ECUTO.+ S eMir :'.q POWI Rs .AND U),11 %5IE
Acaantment 7�.cu;rs. L }.'�cr`'i ��cas�,,�a�a-f and
�.j, pol►:t my wa.fc as t�ie� t�clatr:: of��� s ro,! "� 3.. 1,T G,ra'` and
any individual coexecutors acting with her or as succeSsOrs
a a i rated as herein' provided shall have the power to appoint
one car more ,.*,.i.(�.i i dua 1. e,cec?;.itors Or C"1' ,t�°ty1a:'p./ C a e f ,xeciv i..17I.'.", or
bot!i, to awt with he- or U'leo, i11 'rwtl( evexit n;_,ither m:7 wife
nor any other individual execi3i.,O 1s ac.-L-Ing cat anY t a ae.. I
t�'G�Llz 7:: the probate C#JU?' having
'�Llri-oCAct-110 of '�he 7t1%a'l
to au)Oint one of Inv children. than
i.ii2. dry\F Waiver, wd 4%M�a yiiC�i. FAi% w�r:l+'-�il�f] 1 !N Lit.x AT
i n n► zzn i�oi�rl w ;nav be x E-qu i.x ed by
law) ?1 e � e'� 41 a r c u� of
ally t?xE';: uttot namtud herein, and that ran bond be recyiiired of
c:A,v succe cr, �xrz .e ;s, ixl �-�e c�.se of a red reser�tati.rre nc)t-
i3�:?filed (},r'.' can who may be appointed ItereUnderr those �����Cr"..xl'i:.�.i7i!
l .m,, In writing, request and rfir+L; i r>✓ a bond and %ix the
aniotAny: twliereo .
.�'. 0s . GaE'nc rF al Power.. k g t,•7 to my execu i'.ri x ( a2=.:! also ter"
Lt4� ;�firL14.L>5 � Li.a t! :::oa i or r�1 •1(� iE�iKf E t ..:it.�iFc.= of 11'zP
e z ta. o.) 'during the aG;mi.r.nist3:c? to r-al of wy estate, wit".hOtA
l icer2se, order Or r^,.kj prr,:'+ al of ti'ir+A'S:rt.'r t 511.1 "po er and
rz. lk—_ho i t{� : to el-1, co;o ,.tey, li^=ice :,, �^.�'i.i.:gr3i1,e o o 1�01.3.;rK�.sc
�?rl['.i!altbe car div- '47se Of4. {t0 >t�� l���e, «_« tllough sbe. may.'-e ; 13
Exec kx tG:r & 4iere f c-.r to ,any or (::t}ler pt?3:';;or(or
entity) any real property or o lvi( ,,:r a: set of ru4, estate UPOn
cmir terms sf,hatsi�F. ver j to Ooi1"(p� aomise , sr,•�.'�t.' e and ca�:'Ji2 s'G all
l?au € other problems ari 7ng in t:onnectl.Cak7 'Ph°1^l::1 my E4tr%'CB
r)d
o rl .v.'cl ;Y+v. L, .t, ,_ , fib^ 'iTM � --lu DTI:%
t._i)`7 .w:. ,{x?t'i4PP. W'i`I �r4ftiltt3C,rs i�; ! ar -��1
l?:It:lt �:te;?�� .k,ill:E'x�'���:'" ;l,!; %.r .t'='I:(�:t°t'?; ,;'y. {'),• �ii'I {' �.r'- .,. f.
Iry 1 �17.f•? 1t: ! £ is
tc. an.- j ,?"L;Stt• �,r 5:;. ," t, ?'Ei�r i!_' 1.^ iy�
xti •^°� Eti j.°, 'C.{? a. I-, '''E:..41 ?� . ,, 1. �'..x.'ti C'. ..5.. .t: .
i''. i..i. v i' * »r..' .('::.;'1: t i!;; C: L x^". �, p.. v •f` +G, j••. .: c t.' i' i-,{: ;, C.t r, • -� i i'
a.4r71 10 r«(43':°I-ti.+.' Pi"v
5. 04 . Mr. Sohn W. Harrigan, Attorney atLaw, presently
�6�kftczinq at V14 Title Insurance Building, Miantapolis,
Minnesota 55401 is familiar with my desires and with my
of fai s and Y direct that the executor of my estate employ
Na:. Har rivan car his designee 4C.o pe.::forcn the lec�a_L service,:.
required to acccm. n1jeh the disposition ok my estata.
IN _ i$:I UESS WHEREOF, I have hereunto seq. my hand to
this will., consis'.ing of four (4) pages, and have s:icrnod my;
name on each paga hereoZ at aginI;eaL)C:sli s, M i.iinaaCl'ta, this
day cif January; 1lj 7 ° .
,1UIS 12 STRU SENT, ons ist J r.q of tout' (4) pagef, t,uL� .c_r_ i.bed
by Rt7(Ji' f T J. V01.L'.'�.li; and. each page hereaf b' aZri ng LS sicalat.':.ti:O,
was, on he date hereof, rsioned, published and der,:la:, ed by ''nii?t
as and 2or his Last Will and Lestament. This waz donji .in t U17
p eseric.e an;l we, at his request and in his presence and in the
p riesence of each other, believing him to be of sound and
disposing mind and a71a-mt'ry, have il@rt'L3nto set oLir hands as
attesting witnesses hereGf. . Prior to the affixation of our
signaturces, this attestation paragraph was read to %is, aiv� wn.'
I?e eby attest that the mattes Ahe;:ejoiahovp stated took r: ace
_''.'n fact, c ttie time cant! Ain i ho inanCier 11ez:tAnaZJo'ir e sl!:� C
1 267. In RE: The Estate
of
Robert J. Potter, deceased
Document No. 857208
See Attached Two (2) Pages.
CC Statement of Informal Probate
of Will and Order of Informal
Appointment of Personal Representative
Dated September 9, 1999
Recorded June 23, 2003
Certified June 11, 2003
t I t
STATE OF MINNESOTA
COUNTY OF WRIGHT
Estate of
Robert J. Potter
Decedent
DISTRICT COURT
PROBATE DIVISION
TENTH JUDICIAL DISTRICT
COURT FILE NO. P7-99-20
STATEMENT OF INFORMAL PROBATE
OF WILL AND ORDER OF
INFORMAL APPOINTMENT OF
PERSONAL REPRESENTATIVE
The Application for the Informal Probate of Will and Informal Appointment of Personal
Representative, signed by Susan M. Potter, came before the Registrar on Sept. 9 , 1999.
The Registrar, having considered the Application, determines the following:
1. The Application is complete
2. The Applicant has declared or affirmed that the representations contained in the
Application are true to the best of Applicant's knowledge or belief.
3. The Applicant appears from the Application to be an interested person as defined by
Minnesota law.
4. On the basis of the statements in the Application, venue in this County is,er.
5. Any notice required by Minnesota law has been given.
6.
Decedent's will is comprised of the following: lr..'ii1P:.si "�q�;�°;1' a��,�T•'>;ti^�`�
7
Q Last will dated January 7, 1978
❑Codicil ( ) datedy':__
* Separate writing
❑ (Check if applicable) The Will refers to a separate writing but none ' as found.
The documents comprising the Will:
Z are in the Registrar's possession.
❑ have been probated elsewhere and an authenticated copy of the Will and statement or
order probating the same accompanied the Application.
Decedent died on July 25, 1999 and at least 120 hours but not more than 3 years, (except
as permitted by Minn. Stat. 524.3-108) have elapsed since the Decedent's death.
y r7
� r•. Y � i,{ j7
Y � r
9. (Check appropriate boxes)
® Decedent left no surviving spouse.
❑ Decedent left no surviving issue.
❑ All issue of Decedent are issue of Decedent's surviving spouse except for:
10. From the statements in the Application, the person appointed below has priority and is
entitled to be appointed personal representative, and is not disqualified to serve as
personal representative.
11. The Will specifies:
Bond: Z No bend Administration: ® Undesignated
❑ Minimum bond ❑ Unsupervised
❑ $ bond ❑ Supervised
❑ Unspecified
12. The Application indicates that there is no personal representative appointed in this or
another county of Minnesota whose appointment has not been terminated.
13. That the heirship is correct as stated in the application
IT IS ORDERED: commencing this proceeding.
1. The Application is granted.
2. The Will is informally probated.
3. Susan M. Potter is informally appointed as the personal representative of the Decedent's
Estate, with no bond.
4. Upon filing any required bond and statement of acceptance and oath, letters testamentary
will be issued.
� Registrar Date
S57208
135145 2w@101!doc 2 Court File No. P7-99-2978
r I r
w r 0
268. In RE: The Estate
of
Robert J. Potter, deceased
Document No. 857209
The Decedent died on July 25, 1999.
CC Letters Testamentary
District Court - Probate Division
Wright County, Minnesota
Dated September 28, 1999
Recorded June 23, 2003
Certified June 11, 2003
Susan M. Potter has been appointed Personal Representative of Decedent's
Estate in an unsupervised administration and is now qualified to act as
Personal Representative of the Estate and has quthority to administer
the Estate according to law.
269. Susan M. Potter as Personal
Representative of the Estate
of Robert J. Potter, decedent,
single
270.
1 271.
to
Judith M. Potter formerly Judith
Schmidt; Susan M. Potter formerly
Susan Klingelhuts, Michael J.
Potter and Robert W. Potter
Document No. 857210
Deed of Disbribution
Dated June 11, 2003
Recorded June 23, 2003
Lot 14, Block 2, Barthel's Industrial Park, Wright County, Minnesota.
Michael J. Potter and Heidi
Potter, husband and wife
to
SUJUMIBO, LLC
(A Minnesota Limited Liability
Company)
Document No. 875816
Legal same as entry no. 269 herein.
Robert W. Potter and Kelly
Jo Potter, husband and wife
to
SUJUMIBO, LLC
Document No. 875817
Legal same as entry no. 269 herein.
Limited Warranty Deed
Dated August 8, 2003
Recorded September 25, 2003
Limited Warranty Deed
Dated August 10, 2003
Recorded September 25, 2003
r
272. Judith M. Potter formerly
Judith Schmidt, single
to
SUJUMIBO, LLC
(A Minnesota Limited Liability
Company)
Document No. 875818
Legal same as entry no. 269 herein.
273. Susan M. Potter formerly
Susan Klingelhuts and Bruce
G. Schuveiller, husband and wife
to
SUJUMIBO, LLC
(A Minnesota Limited Liability
Company)
Document No. 875819
Legal same as entry no. 269 herein.
Limited Warranty Deed
Dated August 11, 2003
Recorded September 25, 2003
Limited Warranty Deed
Dated August 10, 2003
Recorded September 25, 2003
! f i
CERTIFICATE OF NO JUDGMENT
STATE OF MINNESOTA OFFICE OF CLERK OF DISTRICT COURT
COUNTY OF WEIGHT TENTH JUDICIAL DISTRICT
I, MARIE GARRITY, Clerk of the District Court for said County, do hereby certify that I have examined
the Judgment Dockets in my office for the ten years last past and find there is no judgment unsatisfied against'
- - Barthel Homes, Inc., a Minn Corp,, .Dennis Fehn,
Bertha 1�`elin; Beret t�:... viii ifit, . oretta draught gnat us' 8reuri " "rid t• reuri: '
Edward M. Lenz, Gertrude M. Lenz
...................... ...... ...... ..... .. ...... .... ........ ......... ..... ......... ....... ..................
IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the seal of said
Court at Buffalo, this ....... 29.th.... day of ....... May .:...................
A.D. 19...80., at .... 8.; 00....A....M. o'clock
MARIE GARRITY, Clerk of District Court
' Deputy Clerk.y'G?..... ........ ....
CERTIFICATE OF NO JUDGMENT
STATE OF MINNESOTA OFFICE OF CLERK OF COUNTY COURT
COUNTY OF WEIGHT ICIVIL. -CRIMINAL DIVISION
I, MARIE GARRITY, Clerk of the County Court for said County, do hereby certify that I have examined the
Judgment Dockets in my office and find there are M ed f o to rt
sin'�e,9L Prat�ght,, ft�sttet Frangt<� �gaats Bstim,�..iic3dgst..Bs'sv�a, ...............
>Sdins'iT ii: •'7:eii=; �eicti�iidi.. .. . - . ..................................................................................
IN TESTIMONY WHEREOF, i have hereunto set my hand and affixed the seal of said
Court at Buffalo, this 29th Y May
........ ..... da of............ ..............
80 8:00 p
A.D. 19......, at .................... M. o'clock,
MARIE GARRITY, Clerk of County Court
(,�t'�C.� Deputy Clerk
CERTIFICATE OF NO JUDGbiT
STATE OF MINNESOTA OFFICE OF CLERK OF DISTRICT COURT
COUNTY OF WEIGHT TENTH JUDICIAL DISTRICT
1, MARIE GARRITY, Clerk of the District Court for said County, do hereby certify that I have examined
the Judgment Dockets in my office for the ten years last past and find there is no judgment unsatisfied against
...... .... .. . .. .. ..
IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed theseal of said
Court at Buffalo, this .... 3-M....... day of........ My .....................
A.D. 19.... §0 at.....8 00 .A ... M. o'clock
MARIE GARRITY, Clerk of District Court
t............... . jp ....................Deputy Clerk
CERTIFICATE OF NO JUDGMENT
STATE OF MINNESOTA OFFICE OF CLERK OF COUNTY COURT
COUNTY OF WRIGHT CIVIL -CRIMINAL DIVISION
I, MARIE GARRITY Clerk of the County Court for said County, do hereby certify that I have examined the
Judgment Dockets in my office and find th e ` ents unsatisfied from United States or State Court
since August 1 1978 against........... ..
•IN .'TESTIMONY WHEREOF agave hereunto qqt my hand and affixed*the seal of said
Ma
Court at B alo, •s - . .. day of........ ...................
000
A.D. 19....... at.....................X o'clock.
ALrIE GARRITY, Clerk of County Court
....................,Deputy Clerk
IV rq0
`�o
Qlu 7 Q..; J,
S A',` E OF MINNESOTA SS,
OFFICE OF THE COUNTY TREASURER
COUNTY OF WRIGHT
4oa/yo
I hereby certify that, pur8want to written applicantion therefor, I have made diligent search
of the tax duplicates and records of my office to ascertain the current tax, if any, against
the tract lot and parcel of land lying in the county of Wright, State of Minnesota, below
described. and there are no unpaid current taxes aQa-inst the camp_ eXrPnr as chncarr_
Subdivision Description
Sec. Lot
Twp. Blk. Range
Year
Tax
Penalty
Total.
Lot 14 _ Blk 2
Bartbels Industrial Paz
FBarthel Homes
WITNESS My hand and Official seal this day of 19
Green Acres
Assessment
4-F9t�M
S�
ye£hf«M.
C i,a"tf.K'g IS+mA- VeR
, E " F t 4{
*Yid'
j
Lj 1 L� , i
STATE OF
MINNESOTA
SS,
OFFICE OF THE COUNT' AUDITOR
COUNTY OF WIRGHT
I hereby certify, that after a careful examination of the records in my said office, I find that
there are no existing DELINQUENT tax liens against the real estate described in the above
Treasurer's Certificate, situate in the County of Wright and State of Minnesota, except as
noted below.
_ears for Which Taxes are Due
WHEN SOLD
Month Day Year
Amount Due
.y,y.
WITNESS My hand and Official seal this --� day of
CHARGE TO: Barthel Homes Fee$ 2QQ
�f 04
i
19
Date Paid .11
ULC_
10
ABSTRACTER'S CERTIFICATE
23019 A
STATE OF MINNESOTA)
COUNTY OF WRIGHT) Hereby certify to
Barthel Horses, Ina
for its use and to its successors in title and to mortgagees and guarantors of the title in
passing on same, the foregoing, consisting of consecutive entries from 1 to �42 inclusive,
is a true, correct and complete abstract of the title to the Real Estate described in Caption:
including all incumbrances, liens and instruments affecting such title, except instruments filed without
land descriptions, as the same appear of record in the Office of County Recorder, Wright County,
Minnesota.
That there are no Bankruptcy proceedings or unsatisfied Federal and/or State Tax Liens recorded in
the Office of the County Recorder, Wright County, Minnesota, against;
Barthel Homes, Ina a Minn Corp,
Dennis Fehn, Bertha, Fehn, Beret A. Praught, Loretta Praught,
Ignatius Breun, Bridget Breun, Edward M. Lena, Gertrude M. Lenz
Erwin David Breun
(Re: Filing of Notices of Federal Tax Liens in Wright County)
A letter from the Office of the U.S. Department of Internal Revenue Service, District Director,
St. Paul, Minnesota, recited: "According to the record of this office, the County Recorder, Wright
County, Minnesota, has been regularly accepting our Notices of Federal Tax Liens for filing against
taxpayers residing in such County."
Further certify that we assume no liability for Judgment searches furnished by Clerk of Courts
and Real Estate tax searches furnished by County Treasurer and County Auditor.
Dated at Buffalo, Minnesota, this 28 day of May 19 88 at 8 A M.
This abstract is cot
the day of
entries from
���in cllq, Jn- oint
-Clecnasd �.-�{(i1ttQetst
r1Nzl yet eount� , cR�n.
cRe9lstctsd ui �'tats o! d�n.
ii
duly authorized signature
r bove mentioned day and hour, to
19 at M., adding consecutive
to inclusive., without searches at this certification.
CAMPBELL ABSTRACT CO.
by
A duly authorized signature
This abstract is continued and recertified from the last above mentioned day and hour, to
the day of 19 at M., adding consecutive
entries from to inclusive., without searches at this certification.
CAMPBELL ABSTRACT CO.
by,
A duly authorized signature
CERTIFICATE OF NO JUDGMENT
STATE OF MINNESOTAIss
COUNTY OF WRIGHT ff
Hereby certify that there are no unsatisfied judgments docketed within the past ten (10) years
in the Office of the Clerk of District Court of said County or since August 1, 1973 in the Office
of the Clerk of County Court of said County against:
Barthel Homes, Inc., a Minnesota Corporation; Kenneth A. Barthel; Catherine A.
Barthel aka Mrs. Kenneth A. Barthel.
Dated at Buffalo, Minnesota this 8th day of Nov. 19 85 at 8 A. M.
CAMPBELL ABSTRACT COMPANY
A duly auth ized signature
county Treasurergs Cert�'
f Coate
as*,to Current' Taxes
STATE OF MINNESOTA SS: :) O algo OFFICE OF THE COUNTY TREASURER
COUNTY OF WRIGHT
I hereby certify that, pursuant to written application therefor, I have made diligent search
of the tax duplicates and records of my office to ascertain the current tax, if any against
the tract lot and parcel of land lying in the county of Wright, State of Minnesota, below
described, and there --.are no unpaid current taxes against the same, except as shown.
DESCRIPTION
YEAR
TAX AMOUNT DUE
S
_
Lot 14, BLk. 2, Barthel's Industrial Park, Albertville
Kenneth A. Barthel
Witness My hand and Official seal this % day of 19 Y,S
QGREEN ACRES CERTIFICATION REQUESTED
;�la 4 1713, 6 g 79- 3
ASSESSMENTS 91.E /j �3Q /�� 7c1- ,�_
County Auditor's
as to Delinquent
STATE OF MINNESOTA SS:
COUNTY OF WRIGHT
Couity Treasurer
Win.,
Deputy rk
Certificate
Taxes
OFFICE OF THE COUNTY AUDITOR
I hereby certify, --that after a careful examination of the records in my said office, I find
that there are no existing DELINQUENT tax liens against the real estate described in the
above Treasurer's Certificate, situate in the County of Wright and State of Minnesota,
except as noted below.
YEARS FOR WHICH TAXES ARE DUE AMOUNTS DUE
Witness My hand and Official Seal this day ofl% 9
CHARGE TO: First Natl.Bk. Elk RIveFEE$ .?.OG
$3.00
Coun uditor
DATE PAID
Deptrty-n-r Clerk
, . '
♦ i r
23019 A
STATE OF MINNESOTA)
COUNTY OF WRIGHT)
ABSTRACTER'S CERTIFICATE
Hereby certify to
Kenneth A. Barthel & Catherine A. Barthel
for their use and to their successors in title and to mortgagees and guarantors of the title in
passing on same, the foregoing, consisting of consecutive entries from 243 to 254 inclusive,
is a true, correct and complete abstract of the title to the Real Estate described in Caption:
Since May 28, 1980 at 8 A.M.
including all incumbrances, liens and instruments affecting such title, except instruments filed without
land descriptions, as the same appear of record in the Office of 'County Recorder, Wright County,
Minnesota.
That there are no Bankruptcy proceedings or unsatisfied Federal and/or State Tax Liens recorded in
the Office of the County. Recorder, Wright County, Minnesota, against;
Barthel Homes, Inc., a Minnesota Corporation; Kenneth A. Barthel; Catherine A.
Barthel aka Mrs. Kenneth A. Barthel.
(Re: Filing of Notices of Federal Tax Liens in Wright County)
A letter from the Office of the U.S. Department of Internal Revenue Service, District Director,
St. Paul, Minnesota, recited: "According to the record of this office, the County Recorder, Wright
County, Minnesota, has been regularly accepting our Notices of Federal Tax Liens for filing against
taxpayers residing in such County."
Further certify that we assume no liability for Judgment searches furnished by Clerk of Courts
and Real Estate tax searches furnished by County Treasurer and County Auditor.
Dated at Buffalo, Minnesota, this 28th day of October 1985 at 8 A. M.
CAMPBELL ABSTRACT CO.
...ram.%
by —
A duly authoriz`ed signature
This abstract is continued and recertified from the last above mentioned day and hour, to
the day of 19 at M., adding consecutive
entries from to inclusive., without searches at this certification.
CAMPBELL ABSTRACT CO.
by
A duly authorized signature
This abstract is continued and recertified from the last above mentioned day and hour, to
the day of 19 at M., adding consecutive
entries from to inclusive., without searches at this certification.
CAMPBELL ABSTRACT CO.
s. ♦ ♦ ♦ ♦ ♦ ♦ w w w w ♦ ♦ ♦ s
s
Eisen M. Point . by
• Licensed Abstracter
Wright County, Mn. «
s Registered in State of Mn. s
s••• w w w w w♦♦ w♦. s
A dilly authorized signature
a 4 • •
ABSTRACTER'S CERTIFICATE
•
M } ■
STATEAOF MINNESOTA )
COUNTY OF WRIGHT )
m
Hereby certify that the foregoing abstract consisting of consecutive entries from
255 to 260 inclusive, is a true and complete Abstract of Title to the real
estate described in caption since October 28, 1985 at 8 AM
as appears of record in the Office of the County Recorder, Wright County, Minnesota,
except instruments filed without Land descriptions,to the date and time hereof.
That there are no Bankruptcy proceedings, unsatisfied Federal Tax Liens or State Tax
Liens or Federal Environmental Liens or Federal Judgments in favor of United States
(Abstract of Judgment) recorded in the Office of the County Recorder, Wright County,
Minnesota, EXCEPT AS SHOWN AT ENTRIES OF THIS ABSTRACT, against:
Barthel Construction, Inc., a Minnesota corporation; Kenneth A. Barthel; Catherine A.
Barthel aka Mrs. Kenneth A. Barthel; First National Bank of Elk River.
That there are no UNSATISFIED FEDERAL. JUDGMENTS in favor --of United States within the
past twenty (20) years and no UNSATISFIED JUDGMENTS docketed within the past ten (L0)
years and 30 days in the Office of the Court Administrator of said County against
the above named persons EXCEPT AS FOLLOWS:
(The amounts shown below are the initiaZ judgment amounts as shown in the
books maintained in the office of the Court Administrator and may not
represent additional costs such as filing fees, attorney's fees or
additionaZ interest. The company does not represent that the amount shown
hereon is the figure that must be paid to the judgment creditor for
satisfaction of any such judgment.)
CASE NO: JUDGMENT DEBTOR
none
REAL ESTATE TAX INFORMATION:
PID NO.: 101-022-002140
AMOUNT 1994 TAXES: $1353.32
JUDGMENT CREDITOR DATED DOCKETED AMOUNT
AMOUNT 1994 TAXES UNPAID: $676.66
DELINQUENT TAXES: none
HOMESTEAD: no
INCLUDING SPECIAL ASSESSMENTS OF: $853.48
No certification is made to any taxes deferred under MSA 273.112 (commonly known as
Open Space Parcels).
No certification is made as to any taxes or assessments deferred under Minnesota
Statutes, Section 273.11 (commonly known as Green Acres).
No certification is made to any pending assessments.
No certification is made to any levied assessments unless specifically set out under
regZ estate tax information above.
No certification is made as to zoning ordinances (local, city or county) whether
recorded or not.
DATED AT BUFFALO, MINNESOTA, this26th lay 01 September, 1994 at 8 AM
;"AMPBELL ABSTRACT CO.
AAAAAAAAAAAAAAAAAAAA 7 NW 2ND ST/ P,O. BOX 425
EZZen M. Point
Le Thompson BUFFALO, MN 55313 (612) 682-1252
Pat OZthoff
Licensed Abstracters
State of Minnesota b
A AAAAAAAAAAAAAAAAAAA y
a duly authorized sign t re
"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"
:IS AMfMCAN
MEMBER OF THE AMERICAN LAND _TITLE ASSOCIATION unoMU
.MEMBER OF THE MINNESOTA LAND TITLE ASSOCIATION "sSOC'"10H
STATE OF MINNESOTA
SS.
COUNTY OF WRIGHT
ABSTRACTOR'S CERTIFICATE
The undersigned Licensed Abstractor does hereby certify as follows:
That the foregoing abstract consisting of entr (y) (ies), from No. 261 to No. 273, both inclusive,
is a true and complete Abstract of Title as appears of record in the office of the Wright County Recorder in
and for said county and state to the real estate described In the Caption herein,
from September 26, 1994 at 8:00 a.m. to the date and time hereof.
That there are no Bankruptcy proceedings, unsatisfied Federal Tax Liens, State Tax Liens, Federal
Environmental Liens, Federal Judgments in favor of United States (Abstract Judgment) recorded in the
Office of the County Recorder, Wright County, Minnesota, EXCEPT AS SHOWN AT ENTRIES OF
THIS ABSTRACT, against: First National Bank of Elk River, a United States National Association;
Robert J. Potter; Susan M. Potter as Personal Representative of the Estate of Robert J. Potter; Judith M.
Potter flea Judith Schmidt; Bruce G. Schuveiller, Susan M. Potter aka Mrs. Bruce G. Schuveiller fka Susan
Klingelhuts; Michael J. Potter, Heidi Potter aka Mrs. Michael J. Potter; Robert W. Potter, Kelly Jo Potter
aka Mrs. Robert W. Potter; SUJUMIBO, LLC, a Minnesota Limited Liability Company
Search By Request: City of Albertville
That There are no UNSATISFIED JUDGMENTS docketed within the past (10) years in the Office of the
Court Administrator of said County against the above named persons, EXCEPT AS FOLLOWS: None
Further certifies that there are DELINQUENT REAL ESTATE TAXES against the said real estate in the
office of the County Auditor, not including interest, costs or penalties, as follows:
None
That the CURRENT REAL ESTATE TAXES against the said real estate in the office of the County
Treasurer, payable this year, not including penalties or interest as follows:
2005 Taxes - $2,704.00 Paid in full PID No. 101-022-002140
Non -homestead
That there are unpaid SPECIAL ASSESSMENTS for improvements against said real estate certified to the
County Auditor for collection of the current payable year, as follows:
None
No certification made as to pending special assessments.
No certification made as to local, city or county ordinances, i.e., zoning, whether recorded or not.
No certification is made as to any taxes or assessments deferred under Minnesota Statutes, Section 273.11
(commonly known as Green Acres)
Dated and Sealed at Buffalo, Minnesota this 14th day of December, 2005 at 8:00 a.m.
WRIGHT TITLE GUARANTEE CO.
Wright Title Guarantee CQ,
Licensed Abstracter
Mete of Minnesota By: aj nj- 1 'r2g'e'p,
Authorized Signature
This Abstract of Title is a history of the record title of property described therein and does not represent that the
title is good and marketable.