Loading...
202913RESOLVED, that the prior resolution of this Council des - W1'gaa 'Ped Council File No. 193267, approved July 22, 1959, be and the same hereby is :amended by adding thereto the following language: "RESOLVED FURTHER, that said hereinabove described land be and hereby is dedicated to the aforesaid public street purposes and that the same shall henceforth constitute a public.street as an extension of Hoyt Avenue, within the corporate limits of the City of Saint Paul; and that the Com- missioner of Public Works shall prepare a, duly certified plat of the aforesaid opening, widening and extending of said Hoyt Avenue hereunder, which shall be filed by the City Clerk in the office of the R:gister of Deeds in and for Ramsey County, Minnesota, together with the aforesaid warranty deed and certified copies of said Council File No. 193267 and this resolution." COUNCILMEN 7 Yeas Nays Council File No. 202913 — By Milton ORIGINAL TO CITY CLERK " ��' Holland Rosen- ' Tn Favor CITY OF. ST. P Resolved, That the prior resolution this Council Against Mr. President, Vavoulis i of designated Council File be ICE OF THE CIT and . a the8samepherebyJisyamended by adding thereto the following language: RESOLUTION —C "RESOLVED PRESENTED BY —SOU / / FURTHER, That said hereinabove described land be and w der "''._'_' "b F „ ►' -v ^aid COMMISSIONER " ig"c _DATE u y RESOLVED, that the prior resolution of this Council des - W1'gaa 'Ped Council File No. 193267, approved July 22, 1959, be and the same hereby is :amended by adding thereto the following language: "RESOLVED FURTHER, that said hereinabove described land be and hereby is dedicated to the aforesaid public street purposes and that the same shall henceforth constitute a public.street as an extension of Hoyt Avenue, within the corporate limits of the City of Saint Paul; and that the Com- missioner of Public Works shall prepare a, duly certified plat of the aforesaid opening, widening and extending of said Hoyt Avenue hereunder, which shall be filed by the City Clerk in the office of the R:gister of Deeds in and for Ramsey County, Minnesota, together with the aforesaid warranty deed and certified copies of said Council File No. 193267 and this resolution." COUNCILMEN Yeas Nays DeCourcy Holland Loss Tn Favor lortinsm - Peterson Rosen Against Mr. President, Vavoulis 5M a.60 >2 JUL 6 Adopted by the Council 19- J. 6 f 9— -8 -19 DUPLICATE TO PRINTER ., •a '• ~ 2029 { CITY OF ST. PAUL COUNCIL FILE NO. ���� OFFICE OF THE CITY CLERK COUNCIL RESOLUTION - GENERAL FORM PRESENTED BY COMMISSIONER DATE RE,%LVED, that the prior resolution of this Council des— Ignited Council File No. 193267, approved July 22, 1959, be and the same hereby is emended by adding thereto the following languages "RESOLVED FURTHER, that said hereinabove described land be and hereby is dedicated to the aforesaid public street purposes and that the same shall henceforth constitute a public street as an extension of Hoyt Avenue, within the corporate limits of the City of Saint Paul.; and that the Com- missioner of Public Works shall prepare a duly certified plat of the aforesaid opening, widening and extending of said Hoyt Avenue hereunder, which shall be filed by the City Clerk in the office of the Pgister of Deeds in and for Ramsey County, 14i.nnesota, together with the aforesaid warranty deed and certified copies of said Council File No. 193267 and this resolution." COUNCILMEN Yeas Nays DeCourcy Rolland Loss Mnrtinann Peterson Rosen Mr. President, Vavoulis aM 5.60 cD. 2 6 In Favor Against JUL 6 Adopted by the Council 19— jul- Q i Approved 19— Mayor 13 X13'1961 Io" . Jbian J. Goldberg - Office Fgg$neer- .Public Works Dept: � Deer Sir -Attached berefo is a copy of Council F3.7.e Nb� � , 13• ch *mends ' council File wo61932671 adopted J1ily Z?p 1959, erence to _ n a public street as an extension of Hoyt - Ave. ' Will you please prepare 'for us a duly certified. plat of the . opening, widening and extending of Hoyt Ave.i is• described in the second paragraph of the resolution,# and return -the saw to this office so the proceeding can be coMleted.? . Very tri YoUrGs - city Clerk Council File No. 202913 — By Milton Rosen — Resolved, That the prior resolution of this Council designated Council File No. 193267, approved July 22, 1959, be and the same hereby is amended by adding thereto the following language: "RESOLVED, FURTHER, That said hereinabove described land be and hereby is dedicated to the aforesaid public street purposes and that the same shall henceforth constitute a Public street as an extension of Hoyt Avenue, within the corporate limits of the City of Saint Paul; and that the Commissioner of Public Works shall prepare a duly certified plat of the aforesaid opening, widening and ex- tending of said Hoyt Avenue here- under, which shall be filed by the City Clerk in the office of the Register of Deeds in and for Ramsey County Minnesota, together with the aforesaid warranty deed and certified copies of said Council File No. 193267 and this resolution." Adopted by the Council July 6, 1981. Approved July 6, 1961. (July 8, 1961) c. STATE OF MINNESOTA County of Ramsey SS. CITY OF SAINT PAUL Mrs. Agnes R. 0' Connell, ----------------- - - - - -- -City Clerk of the City of Saint Paul, Minnesota do hereby certify that I have compared the attached co 202913 com P PY of Council File No------------------------•--------------__-- as adopted by the City Council --------- .•_J�y - 6th, 19 61 and approved by the Mayor-- _- ---- -- - - - - -- -July 6th. ----•-•-•------------19--61-------- with the original thereof on file in my office. ---•-.----------•-----------•-----------------------------------------------------------------------••---------------------------------- ------------------------------------------•-----------------------•-------------------•----------------------------------------- - - - - -- ---------------------------------------------------------------------------------------------------------------------------------------- -------•----------••----------•--------------------------------------------------------------------------------------------------------- -------------------------------------------------------------------------------------------------------------------------------- - -- --------------------------------------------------------------------------------------------------------------------------------------•- -••----•----••-----•-•-------------------------------------•------...-------------------•••------------------------ ..- .- ..------ •• - - - - -- ---------------------------------------------------------------------------------------------------------------------------------------- I further certify that said copy is a true and correct copy of said original and the whole thereof. WITNESS my hand and the seal of the City of Saint Paul, Minn., this------- -• - - -- 13th- - - - - -- -day of ........................ Julx ...................... A. D. 19 .... 61. .zz ity Clerk. t OFFICIAL RAMSEY COUNTY ABSTRACT OF TITLE O W N E R S H-I P R E P O R T as to The'North 30 feet of Lots 1, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20 & 21, Auditor's Subdivision No. 63. State of Minnesota SS County of Ramsey Office of The C ounty Abstract Clerk The Abstract Clerk of Ramsey County hereby certifies that present apparent ownership of captioned premises as shown by rpeords in the Office of Regester of Deeds and /or Registrar of Titles of said County by following exhibits numbered l to 20 inclusive. Given at St. Paul, Minnes Witness my hand and seal of of limited to $25.00. e 3, 1959 at 8 o'clock A. M. iability under this certificate Abs tr t Clerk of Ramsey Co. By Deputy R ISSUED BY COUNTY ABSTRACT CLERK, 152 COURT HOUSE ST. PAUL, MINNESOTA 8 Form ABC -1800 20M 9-68 1. 2. 3. 4. 5. 6. 7. OFFICIAL RAMSEY COUNTY Alfred T. Murfin & Ruth C. Murf in, wife to Regents of the University of Minnesota ABSTRACT OF TITLE Warranty Deed Dated July 16, 1947 Filed July 19, 1947 File #1153614 1252 Deeds 597 Lot 1 Auditor's Subdivision No. 63, St. Paul, Minn. Henry A. Healy & Quit Claim Deed z Dorothy S. Healy, wife Dated Jan. 8, 1957 to Filed Feb. 14, 1957 The Regents of the University File #1421069 of Minnesota 1543 Deeds 596 The North 30 feet of Lot 7, Auditor's Subdivision No. 63. Gordon W. Bassett & Nancy Staples Bassett, his wife, to The Regents of the University of Minnesota Quit Claim Deed , Dated Oct. 31, 1946 Filed Dec. 19, 1950 File #1417148 1539 Deeds 260 North 30 feet of the East 53.3 feet f Lot 8, Auditor's Subdivision No. 63. Louis B. Bassett & Zoe A. Bassett, hie wife, to The Regents of the University of Minnesota The North 30 feet of the West 75. Subdivision No. 63. John L. Wilson & Palma J. Wilson, his wife, to The Regents of the University of Minnesdta it Claim Deed' ted Oct. 31, 1946 led Dec. 19, 1956 le #1417149 'Deeds 261 5 feet of Lot 8, Auditor's Quit Claim Deed Dated Oct. 31, 1946 Filed Dec. 19, 1956 File #1417150 1539 Deeds 262 The North 30 feet of Lot 9, Auditor's Subdivision No. 63. William L. Finla.yson & L'lsie W. I'in].ayson, his wife, to The Regemts of the University of Minnesota The North 30 feet of Lot 10, Quit Claim Deed / Dated Oct. 31, 1946 Filed Dec. 19, 1956 File #1417151 1539 Deeds 263 Auditor's Subdivision-No. 63. Albert Arny & Clara Brown Quit Claim Deed's Arny, his wife Dated Oct. 31, 1946 to Filed Dec. 19, 1956 The Regents of the University File #1417154 of Minnesota ISSUEYft Deeds 264 The North 30 fCeQ"rfYLetPaSlTA&Cri2C &4fKt1A ;9- fagTiI T%99 of Lot 13, Auditor's Subdivision No. S63PAUL, MINNESOTA 5 Form ABC -1800 20M 9-65 s 10. 11. 12. 13. 14. OFFICIAL RAMSEY COUNTY Joseph J. Meer & Mary Meer, his wife to Martin Finstad ABSTRACT OF TITLE Warranty Deed Dated Aug. 1, 1932 Filed Aug. 3, 1932 File #837914 910 Deeds 319 Lot 13, Auditor's Subdivision No. 63. Frank F. Paskewitz & Ruth E. Paskewitz, his wife to Regents of the University_ of Minnesota Quit Claim Deed Dated Apr. 2, 1957 Filed June 17, 1957 File #1429255 1552 Deeds 576 The North 30 feet of Lots 14 & 15, Auditor's Subdivision No. 63. A. E. Engebretson & Hazel Quit Claim Deed Barnard Engelbretson, his Dated Oct. 31, 1946 wife, Filed Dec. 19, 1956 to File #1417146 The Regents of the University 1539 Deeds 259 of Minnesota The North 30 feet of Lot 16, Audito _r's Subdivision No. 63. Edward M Freeman & Grace D. Freeman; his wife, to Regents of the University of Minnesota Lot 17, Auditor's Subdivisi Regents of the University of Minnesota to Robert G. Oien & Beverly-K. Oien, his wife, as joint tenants. arranty Deed ated Oct. 21, 1946 iled Dec. 13, 1946 i l e ,'#1136028 233 Deeds 174 Warranty Degd ✓_ Dated Dec. 2, 1955 Filed Jan. 14, 1956 File #1388342 1508 Deeds 541 Lot 17, auditor's Subdivision No. 63, except the North 30 feet thereof, and except the South 163.15 feet thereof. Max Karl, formerly known as Max K. Schiffman, and Ruth B. Karl, formerly known as Ruth B. SchiffMan, his wife, to The Regents of the University of Minnesota The North 30 feet of Lot 18, Quit Claim Deed Dated Nov. 4, 1946 Filed Dec. 18, 1950 File #1247595 1355 Deeds 186 Auditor's Subdivision No. 63. William T. Foley & Estelle Quit Claim Deed / Foley, his wife Dated Oct. 6, 1946 to Filed Dec. 19, 1956 The Regemts of the University File #1417144 of Minnesota ISSUEI21.Mp Deeds 258 The North 30 f 8pjT1eoAtB�qA'�'£'�I�K��(11i� ST. PAUL, MINNESOTA Form ABC -1800 20M 8-58 15. 16. 17. 18. 19. r.• OFFICIAL RAMSEY COUNTY Michael Sylvester Mergens & Alice Mergens, his wife, to The Regents of the University of Minnesota The North 30 feet of Lot 20, Audi' Ole Gisvold & Evelyn L. Gisvold, his wife to The Regents of the University of Minnesota ABSTRACT OF TITHE Quit Claim Deed Dated Oct. 31, 1946 Filed Dec. 19, 1956 File #1417141 1539 Deeds 257 or's Subdivision No. 63. - Quit Claim Deed / Dated Dec. 6, 1956 Filed Apr. 30, 1957 File #1425780 1548 Deeds 537 The North 30 feet of the West � of Lot 20, Auditor's Subdivision No. 63. State.of Minnesota, by J. A. A. Burnquist, its Attorney General vs Ole Engel Mydland, Ida Mydland, Ben Franklin Federal Savings & Loan Ass'n., Courtland L. Agre, Mathilda L. Agre, Mathilda Wamstad, Dina Eidsmo & the County of Ramsey. is given to the Regents of the domain. Regents of the University of Minnesota to Mendell T. Peck & Marie D. Peck Attorney General Cert. Dist. Court, Ramsey Co. Court File ##258728 Dated Nov. 6, 1947 Filed Nov. 10, 1.947 File #1163431 262 Miscl. 634 The North 130 feet of the East 68.455 feet of Lot 21, Auditor's Subdivision No. 63, ityt of Minnesota, thru eminent �arranty Deed ated DPc. 14, 1955 Filed Dec. 29, 1955 File ##1387119 1507 Deed 279 The North 130 feet of the East 68.455 feet of Lot 21, Auditor's Subdivision No. 63, except the North 30 feet thereof. Laurence M. Winters & Ellen J. E Quit Claim Deed Winters, his wife, Dated Nov. 2, 1946 to Filed Aug. 3, 1955 The Regents of the University File ##1373631 of Minnesota 1491 Deeds 282 The North 30 feet of the West 60.23 feet of Lot 21, Auditor's Subdivision No. 63, except the West 4.23 feet thereof. Uburland L. Agre & Ellen S. Quit Claim Deed Agre, his wife, and Mathilda Dated Oct. 21, 1947 L. Agre, unmarried Filed Oct. 25, 1947 to File #1162119 Regents of the University 1263 Deeds 163 of Minnesota The North 126.53 feet of the WjgttU4E Subdivision No. 63. 3B et of Lot 21, Auditor's COUNTY ABSTRACT CLERK, 152 COURT HOUSE ST. PAUL, MINNESOTA_ <8 Farm ABC -1800 20M 9-68 o Z c o, a Yilhr CM,117-711-77,2 W ln N, -F.� LAJ �l% � -,, , - 11 11 11 1 oe 1&151 Qj , 11 1 Ito Tt,)* ft k, ro :4 �j % c N h) 11) kD V%, o qj V) I� t" -b W; ON co a ca CL Cd lu =t .5 cd u -4 lq -, - I CZ. ),;T O cU IS ERZ6e I I 144 Z4 im to o ca ru a cis a. 4P4 dd cd -4 lq -, - I CZ. ),;T O cU IS ERZ6e I I 144 Z4