Grand Rapids Herald-Review Newspaper, December 29, 1909, Page 10

Page views left: 0

You have reached the hourly page view limit. Unlock higher limit to our entire archive!

Subscribers enjoy higher page view limit, downloads, and exclusive features.

Text content (automatically generated)

Motice of Expiration of Redemption. Office of County Auditor, County of Itasca, State of Minnesota. To W. O. Hara: You are hereby notified that the following piece or parcel of land sit- mated in the county of Itasca, state of Minnesota, and known and des- cribed as follows, to-wit: NW% of NW4, section 33, township 60, range 25, is now assessed in your name. That on the 6th day of May, A. D., 1901, at a sale of land pursuant to the real estate tax judgment duly given and made in amd by the dis- trict court im and for said county of | sum. Itasca, on the 2ist day of March, A. D., 1901, in proceedings to enforce the payment of taxes delinquent upon real estate for the year A. D., 1899, for said county of Itasca, the above described piece or parcel of land was duly offered for sale, and no one bid- di upon said offer an amount equal to that for which said piece or par- cel was subject to be sold, to-wit: sum of seven dollars and fourteen ovember, A. D., 1909, the or parcel of land not then n redeemed from said sale, and having then become the absolute property of the state of Minnesota, was sold and conveyed at public sale 3 ounty auditor of said county to the order and direction tate auditor of the state of sota, and in accordance with isions of the statute in such and provided, for the sum indred and three dollars and cents duly paid to the urer of said county. That the certificate of sale for said piece or parcel of land executed and delivered by said county auditor upon said sale last above mentioned has en presented to me at my office prov nption from said tax sale, d property given and served; t the amount required to re- d sadi picee or parcel ad from said tax sale date of this notice, exclusive osts to accrue upon said notice sum of one hundred and three d and forty-three cents with nt at the rate of twelve (12) per cent per annum from said 8th day of November,.A. D., 1909 to the day such redemption is made. hat the time for the redemption ° < piece or parcel of land from sale will expire sixty (60) the service of this notice & of proof of such servic: office. t my hand and seal of of- 26th day of November, A. in my D., 1909. M. A. SPANG, Auditor, Itasca county, Minn. (Seal) Herald-Review Dec 22 Jan 5 Notice of Expiration of Redemption. Office of County Auditor, County of Itasca, State of Minnesota. To Murphey: You are hereby notified that the following piece or parcel of land sit- > county of Itasca, state and known and des- to-wit: W%, section 32, township is now assessed in your at on the 6th day of May, A. D., t a sale of land pursuant to tax judgment duly in and by the dis- id for said county of of March, A. dings to enforce xes delinquent upon for the year A. D., 1899, yunty of Itasca, the above piece or parcel of land x 1 for sale, and no one 1 offer an amouunt t for which said piece or »ject to be sold, to-wit: dollars and fifty-nine une was duly bid in for innesota for said sum. fter, and on the 8th amber, A. D., 1909, the or parcel of land not then been redeemed from said sale, ing then become the absolute yerty of the state of Minnesota, sold and conveyed at public sale by the county auditor of said county t to the order and: direction tate auditor of the state of and in accordance with ons of the statute in such case made and provided, for the sum of fourteen dollars and ninety-nine cents duly paid to the county treas- urer of said county. That the certificate of sale for said piece or parcel of land, executed and delivered by said county auditor uppn said sale last above mentioned las een presented to me at my office by the bolder thereof for the purpuse of having notice of expiration of time for redemption from said tax sale of said property given and served; and that the amount required to redeem said piece or parcel of land from said thx sale, at the date of this notice, exclusive of the costs to accrue upon said notice, is the sum of fourteen dollars and ninety-nine cents, with interest at the rate of twelve (12) per cent per annum from said 8th day of November, A. D., 1909, to the day such redemption is made. * That the time for the redemption of said pieca or parcel of land from said tax sale will expire sixty (60) days after the service of this notice and filing of proof of such service in my office. Witness my hand and seal of of- fice this 26th day of November, A. D., 1909. M, A. SPANG, Auditor, Itasca county, Minn. (Seal) Herald-Review Dec 22 Jan 5 Notice of Expiration of Redemption. Office of County Auditor, County of Itasca, State of Minnesota. ‘To W. O. Hara: You are hereby notified that the following piece or parcel of land sit- uated im the county of Itasca, state of Minnesota, and known and cribed as follows, to-wit: Sw% of NW%, section 33, town- ship 60, range 25, is now assessed in your name. That on the 22nd d-~ of May, A. D 31900, at a sale of land pursuant to athe real estate tax judgment duly pic real 1890 1892 said count~ of Itasca. cribed piece or duly offered fo ding upon said offer an amount equ to that for which said piece-or parcel was subjcet to be sold, to-wit: the sum of eleven dollars and fifty- was sold and conveyed at public sale by the county auditor of said county pursuant to the order and direction of the state auditor of the state of Minnesota, and in accordance with the provisions of the statute in such case made and provided, for the sum of twenty-five dollars and eighty-five cents duly paid to the county treas- urer of said county. That the certificate of sale for said piece or parcel of land, executed and delivered bv said county auditor upon said sale last above mentioned has been presented to me at my office by the holder thereof for the purpose of having notice of exniration of time for redemption from said tax sale of said property given and served; and that the amount required to redeem said piece or parcel of land from said tax sale, at the date of this notice exclusive of the costs to accrue upon said notice, is the sum of twenty- five dollars and eighty-five cents with imterest at the rate of twelve (12) per cent per annum from said 8th day of November, A. D., 1909, to the day such redemption is made. That the time for the redemption of said piece or parcel of land from said tax sale will expire sixty (60) days after the service of this notice and the filing of proof of such service in my office. Witness my hand and seal of of- fice this 26th day of November, A. D., 1909. M.A. SPANG, Auditor, Itasca county, Minn. (Sealy Herald-Review Dec 22 Jan 5 Notice of Expiration of Redemption: Office of County Auditor, County of Itasca, state of Minnesota. . To W, O. Hara: You are hereby notified that the following piece or parcel of land sit- uated in the county of Itasca, state of Minnesota, and known and des- cribed as follows, to-wit: NE% ofNW%, section 33, township 60, range 25, is now assessed in your name. That on the 22nd dav of May, A. D 1900, at_a sale pf land pursuant to ithe real estate tax judgment duly given and made in and by the dis- trict court im and for said county of Itasca, om tthe 21st day of March A. D., 1900, in proceedings to enforce the payment of taxes delinquent upon real estate for the years A. D., 1889, and 1890 and 1892 to 1895, inclusive, for said county of Itasca, the above described piece or parcel of land was duly offered for sale, and no one bid- ding upon said offer an amount equal to that for which said piece or par- cel was subject to be sold, to-wit: thesum of fifteen dollars and ninety- eight cents, the same was duly bid in for the state of Minnesota for said sum. That thereafter and on the 8th day of November, A. D., 1909, the said piece or parcel of land not then hay- jing been redeemed from said sale, | and having then become the absolute | property of the state of Minnesota, | was sold and conveyed at public sale | by the county auditor of said county pursuant to the order and direction }of the state auditor of the state of Minnesota, and in accordance with the provisions of the statute in such case made and provided for the sum ot forty-eight dollars and sixty-three cents duly paid to the county treas- rer of said county. That the certificate of sale for said piece or parcel of land,-executed and delivered by said county auditor upon said sale last above mentioned has been presented to me at my office by the holder thereof for the purpose of having notice of expiration of time for redemption from said tax sale of said. property given and served: and that the amount required to redeem said piece or narcel of land from, said tax sale, at the date of this notice, exclusive of the costs to accrue upon said notice, is the sum of forty-eight dollars and sixty-three cents, with interest at the, rate of twelve (12) per cent per annum from said 8th day of November, A. D., 1909 to the day such redem~tion is made. That the time for the redemption of said piece or parcel of land from said tax sale will expire sixty (60) days after the service of this notice and the filing of proof of such service in)'my office. Witness my hand and seal of of- fice this 26th day of November, A. D., 1909. M. A. SPANG, (Seal) £ Herdld-Review Dec 22 Jan 5 Notice of Expiration of Redemption. Offic: 2f Court» Auditor. County of of Minnesota, and known and des- cribed as follows, to-wit: SE% of SW%, section 23, township 60, range 23, is now assessed in your name. ;? ‘That on the 6th day of May, A. D. 1901, at a sale real for said cou! described piece l duly offered for sale, and no ding upon said offer an piece sold, : to that for which said cel was subject to be « 8 u be In whose name / : 3 Amount Amount of Amount assessed. © Subdivision of Section Sec.Twp. Rg.| Date of Sale dndaeent wns sot, for which Absolute required 4 t sold Sale to redeem Frank Henneck Lots 11 and 12 19 | 65 | 23 | May 1, 1899 March 21, 1899 | 1897 $ 5 20 $ 50 69 $ 51 16 Frank Hinnick Lots 11 and 12 19 | 65 | 23 | May 1, 1899 March 21, 1899| 1897 5 20 50 69 51 16 Frank Henneck SEB% of SWK 19 | 65 | 23 ) May 11, 1903 March 21, 1903 | 1901 4 42 34.14 34 46 Frank Hinnick SE% of SW% 19 | 65 | 23 | May 11, 1903 March 21, 1903} 1901 4 42 34 14 34 46 Robert McMiller Lots 5 and 6 30 | 65 | 23 | May 8, 1900 March 21, 1900 | 1897 6 09 54 46 54 97 Robt. MeMiller Lots 5 and i -30 | 65 | 23-| May 8, 1900 March 21, 1900 | 1897 6 09 54 46 54 97 Frank Thompson SW of % or lot 7 30 | 65 | 23 | “May 11, 1903 | March 21, 1903| 1901 442 31 71 32 00 Thos. H. Crosswell Lot 11 30 | 65 | 23) : eos ae : 31 6 | 2) 16 85 36 03 an 1 | 65 | 23) | May 1, 1899 h 21,1899 1 187 30 Thos. Croswell Lot 11 eS Bs May Mare 1897 | SE% of SW% 30 | 65 | 23)| > Lote 8 and 9 ; 31 | 65 | 23) | May 1, 1899 March 21, 1899| 1897 16 85 136 03 187 30 O. F. Nelson SW% of SW% 2 | 66.| 23 May 14, 1906 March 21, 1906 | 1904 2 43 13 95 14 08 Olaf T. Nelson SW% of SW% 2 | 66 | 23 May 14, 1906 March 21, 1906; 1904 2 43 13 95 14 08 O. F. Nelson SE% of SW% 2/66 | 23 | May 14,1906 | March 21,1906] 1904 2 43 18 95 14 08 Olaf T. Nelson SEY of SW% 2 | 66 | 23 May 14, 1906 March 21, 1906| 1904 2 43 13 95 14 08 Chas. Hansen Lot 1 6 | 66 | 23 | May 14, 1906 March 21, 1906 | 1904 3 03 4 29 4 33 ‘Chas. Hanson Lot 1 6 | 66 | 23 | May 14, 1906 March 21, 1906 | 1904 3 03 429 433 Chas. Hansen Lot 2 6 | 66 | 23. | May 14, 1906 March 21, 1906} 1904 3 03 4 29 4 33 Chas Hanson 2 6 | 66 | 23-| May 14,1906 | March 21, 1906] 1904 3 03 4 29 4 33 Chas. Hansen is SW% of NEY 6 | 66 | 23 May 14, 1906 March 21, 1906 | 1904 2 81 3 99 403 Chas. Hanson SW% of NEX 6 | 66 | 23 May 14, 1906 March 21, 1906 | 1904 2 81 3 99 4 03 Chas. Hansen SE% of NE% 6 | 66/23 | May 14,1906 | March 21, 1906! 1904 2 89 410 414 Chas, Hanson SE% of NEY 6 | 66 | 23 | May 14,1906 | March 21, 1906 | 1904 2 89 410 414 A. B. Galverson SW% of NEY 7 | 66 | 23 May 14, 1906 March 21, 1906 | 1904 2 81 9 49 9 58 A. B. Halvorson SW of NE% 7 | 66 | 23 May 14, 1906 Marchi 21, 1906} 4904 2 81 9 49 9 58 A. B. Galverson SE% of NE% 7 | 66 | 23 May 14, 1906 March 21,1906} 1904 2 89 9 60 9 69 A. B. Halvorson SE% of NEY 7 | 66 | 23 May 14, 1906 Mareh 21, 1906} 1904 2 89 9 60 9 69 J. C. Keren 1 27 | 66 | 23 May 14, 1906 (March 21, 1906 | 1904 458 6 60 6 66 J. C. Keran Lot. 1 27 | 66 | 23 | May 14, 1906 March 21, 1906} 1904 458 6 60 6 66 J. C. Keren Lot, 2 27 | 66 | 23~) May 14, 1906 March 21, 1906 | 1904 4 65 6 70 6 76 J. C. Keran Lot 2 27 | 66 | 23 May 14, 1906 March 21,1906 | 1904 4 65 6 70 6 76 J. E. Johnson NEY of SW% 28 | 69 | 23 | May 8,1905 | march 21,1905} 1903 416 17 43 17 59 J. EB. Johnson NW% of SW% 28 | 69 | 23 | May 8, 1905 | March 21, 1905 | 1903 3 53 16 44 16 59 J. B. Johnson SW% of SW% 28 | 69 | 23 May 8.1905 | March 21,1905) 1903 3 52 14 28 J. E. Johnson SE% of SW% 28 | 69 | 23 May 8, 1905 | March 21, 1905 | 1903 2 45 14 93 Unknown SE% of SW% 1 | 64 | 24 May-19, 1900 | March 21,1900 | 1886 to 1895} 18 14 31 52 J. L. Davis SW% of SE%4 1 | 64 | 24 May 19, 1900 | March 21, 1900 | 1886 to 1895| 18 14 33 94 N. Bouthella NE% of NW% or lot 8 3 | 64 | 24 May 19,1900 | march 21,1900 | 1886 to 1895} 18 14 30 33 W. Bouthella NE\% of NW% or lot 3 3 | 64 | 24 May 19, 1900 | March 21, 1900 | 1886 to 1895) 18 14 30 33 N. Bouthella NW% of NW¥ or lot 4 3.| 64 | 24 May 19, 1900 | March 21, 1900; 1886 to 1895) 18 04 27 87 W. Bouthella NW% of NW% or lot 4 3 | 64 | 24 May 19, 1900 March 21, 1900 | 19886 to 1895' 18 04 27 87 N. Bouthella NE% of NE% or lot 1 4 | 64 | 24 May 19,1900 | March 21, 1900 | 1886 to 1895 772 27 87 W. Bouthella NE% of NE% or lot 1 4| 64/24 | May 19,1900 - (March 21,1900) 1886 to 1895] 7 72 27 87 N. Bouthella SE% of NEY 4 | 64] 24 | May 19,1900 | March 21,1900! 1886 to 1895) 18 14 27 87 W. Bouthella SE\% of NEY 4 | 64 | 24 May 19, 1900 March 21, 1900 | 1886-to 1895] 18 14 27 87 J. L. Davis NW% of NEW 12 | 64 | 24 May19, 1900 | March 21, 1900 1886 to 189% 18 14 34 24 J. S. Davis NW% of NB% 12 | 64 | 24 | -May 19, 1900 March 21, 1900 | 1886 to 1895) 18 i 34 24 Unknown NE% of NW% 12 | 64 | 24-1 May 19, 1900 | March 21, 1900} 1886 to 1895) 18 14 33 10 B. N. Harsh NE% of SE% 23 | 65 | 24 May 14,1906 | March 21, 1906; 1904 3 72 20 12 B. N. Harsch NE of SE4 23 | 65 | 24 | May 14, 1906 March 21, 1906 | 1904 3 72 20 12 B. N. Harsh NW of SE% 23 | 65 | 24 | May 14,1906 | March 21, 1906} 1904 } B72 20 12 J. L. Davis SE% of SW% 1 | 64 | 24 May 19,1900 | March 21, 1900/ 1886 to 1895; 18 14 31 52 B. N. Harsch NW% of SE% 23. | 65 | 24 | May 14,1906 | March 21,1906! 1904 3 72 20 12 A. F, Anderson NE of NEY 25 | 65 | 24 | May 12, 1902 March 21, 1992] 1900 6 19 37 43 A. F. Anderson NW% of NE% 25 | 65 | 24 | May 12, 1902 March 21, 1902/ 1900 6 19 38 42 Lawrence Anderson SW of NE or lot 1 25.| 65 | 24 | May 12, 1902 March 21, 1902} 1900° 6 67 41 30 Laurence Anderson SW% of NE% or lot 1 25 | 65 | 24 | May 12,1902 | March 21, 1902/ 1900 6 67 41 30 Lawrence Anderson SE% of NE 25 | 65 | 24 | May 12, 1902 March 21, 1902| 1900 619 21 77 Laurence Anderson SE of NE 25 | 65 | 24 | May 12, 1902 March 21, 1902} 1900 |} 619 21 77 F. A. Anderson NEY of NW% 25 | 65 | 24 | May 12, 1902 March 21, 1902 1900 6 19 37 43 A. F. Anderson NE% of NW% 25 | 65 | 24 May 12, 1902 March 21, 1902 | 1900 6 19 37 43 A. F. Anderson SEY of NW% or lot 2 25. | 65 | 24 | May 12, 1902 March 21, 1902} 1900 6 51 44 36 Lawrence Anderson NE% of SE% or lot 7 25 | 65 | 24 (May 12, 1902 March 21, 1902 | 1900 | 5 88 41 38 Laurence Anderson NE of SE% or lot 7 25 | 65 | 24 | May 12, 1902 March 21, 1902; 1900 | 5 88 41 38 J. Johnson. NEY of SW% 27 | 65 | 24 | May 19, 1900 March 21, 1900 | 1886 to 1895; 17 08 39 82 J. Johnson NW% of SW% 27 | 65 | 24 May 19, 1900 March 21, 1900 | 1886 to 1895) 18 15 39 82 J. Johnson SW% of SW% 27 | 65 | 24 May 19, 1900 March 21, 1900 1886 to 1895 | 18 15 39 82 J. Jones SE% of SW% 27 | 65 | 24 | [May 19, 1900 March 21, 1900 | 1886 to 1895; 18 15 39 82 P. Mosseth SE% of NEY 27 | 65 | 24 | May 12, 1902 March 21, 1902 | 1900 | 6 19 40 80 ‘Louis E. Hogan NE% of SW% 13 | 67 | 24 May 14, 1906 “March 21, 1906 1904 i 4 60 38 33 Louis , Hagan NE of SW% 13 | 67 | 24 | May 14, 1906 March 21, 1906 | 1904 | 460 38 33 Louis E. Hogan NW% of SW% 13 | 67 | 24 May 14, 1906 March 21, 1906} 1904 4 60 37 64 Louis E. Hagan NW% of SW% 18 | 67 | 24 (May 14,1906 | March 21, 1906| 1904 1 27g 60 37 64 Louis E. Hogan SW% of SW% 18 | 67 | 24 | May 14, 1906 | March 21, 1906 | 1904 | 460 | 37 74 Louis E. Hagan SW% of SW% 13 | 67 | 24 | May 14, 1906 March 21, 1906| 1904 | 460 37 74 Louis E. Hogan SEY of SW% 13 | 67 | 24 | May 14, 1906 March 21, 1906 | 1904 i 4 60 37 74 Louis! E. Hagan SE% of SW% 13 | 67 | 24 | May 14, 1906 March 21, 1906 | 1904 i 4 60 37 74 Ole N. Elsperland NW% of NW% 14 | 67 | 24 May 14,1906 | March 21, 1906 1904 | 56 49 58 138 Ole N. Elsperland sw% of NW% 14 | 67 | 24 May 14,1906 | March 21, 1906 | 4904 '. 6.12 52 04 R. E. Drunell NE\% of SE% 22 | 67 | 24 May 14,1906 | March 21, 1906 | 1904 3 30 434 R. E. Duinell NE% of SEY 22 | 67 | 24 | May 14, 1906 March 21, 1906 | 1904 ; 3 30 4 34 R. E. Drunell NW¥% of SEX 22 | 67 | 24 | May 14, 1906 March 21, 1906 | 1904 Eee | | 4 60 R. EB. Duinell NW of SEX 22 | 67 | 24 | May 14,1906 | March 21,1906; 1904 Psa} 4 60 R. B. Drunell SW% of SEY 22] 67 | 24 | May 14,1906 | March 21, 1906} 1904 | 290 416 R, E. Duinell SW% of SE% 22 | 67 | 24 | May 14,1906 | March 21, 1906} 1904 2 90 416 R. BE. Drunell SE of SEY 22 | 67 | 24 | May 14,1906 | March 21,1906} 1904 2 46 3 51 R. BH. Duinell SE% of SEY 22 | 67 | 24 | May 14,1906 | March 21, 1906} 1904 2 46 | 3 51 Ed. ‘McStay NE% of SW% +25 | 68 | 24 | May 14,1906 | March 21,1906} 1904 3 21 33 42 Edward McStay NE of SW% 25 | 68 | 24 | May 14, 1906 MArch 21, 1906! 1904) | ca | 33 42 Ed. McStay SE of SW% #5 |-68 | 24 May 14, 1906 March 21, 1906 | 1904 | 460 47 57 Edward ‘McStay SEY of SW\% 25 | 68 | 24 | May 14, 1906 March 21, 1906 | 1904 | 4 60 7 57 Unknown Lot 8 | 31] 68 | 24 | May 14, March 21, 1906 | 1904 207 11 65 C. M. Keyes SE% of NEY | 20 | 64] 25 | May 8, Morch 21, 1995 | 1903 5 66 | 43 40 B. M. Keyer SEY of NEY 20} 64] 25 | May 8, March 21, 1905 | 1903 5 66 43 40 C. M. Keyes NE\% of SEY 20 | 64 | 25 May 8, March 21, 1995 | 1903 4 88 41 84 E. M. Keyer NEY of SEY 20 | 64 | 25 May 8, 1905 | March 21,1905 | 1903 41 84 C. M. Keyes SW% of NW% 21] 64} 25 | May 8, 1905 March 21, 1905 | 1903 6 | 47 31 E. M. Keyer SW% of NW% 121 | 64]25 | May 8, 1905 March 21, 1905 | 1903 6 | 47 31 C. M. Keyes |} NW% of SW% | 21] 64/25 | May 8, 1905 March 21, 1905 | 1903 5 | | 2 61 E. M. Keyer NW of SW% | 21 | 64 | 25 | May 8, 1905 March 21, 1905 | 1903 5 | 42 61 J. K, Hamery SW% of NW% ; 30164] 25 | May 8, 1905 March 21, 1905 |) 1903 6: | _ 13 79 J. K. Hanney SW% of NW% 130 [64/25 | May 8, 1905 March 21, 1905 | 1903 63 ! 13 79 J. K. Hamery SE% of NW% / 30 | 64 | 25 | May 8, 1905 March 21, 1905 | 1903 ps 1157 | 11 68 J. K. Hanney SE% of NW! ' 804 64 | 25 | May 8, 1905 March 21, 1905 |. 1903 | 5 41:57) 24 68 Frank J. Dunne NE of NEY | 24 | 65 | 25 | May 14, 1906 March 21, 1906 | 1904 as 24°98 25 20 Frank J. Dunn NE\% of NE% 65 | 25 | May 14, 1906 March 21, 1906 | 1904 foe 24 98 25 20 Frank J. Dunne SEY of NEY 65 | 25 | May 14, 1906 March 21, 1906 | 1904 Ee: 26 22 26 46 Frank J. Dunn SEY of NEY 65 | 25 | May 14, 1906 March 21, 1906 | 1904 | 3 26 22 26 46 Helena Marslik NEY, of BE% 65 | 25 | May 14, 1906 March 21, 1906 | 1904 fang 22 54 22 75 Frank J. Dunn NEY of SEY 65 | 25 | May 14, 1906 Mareh 21, 1906} 1904 | 38 22 54 22 75 Helena Marslik NW% of SEX 65 | 25 May 14, 1906 March 21, 1906 | 1904 ee 25 96 26 20 Frank J. Dunn NW of SE% 65 | 25 | (May 14, 1906 March 21, 1906| 1904 3 25 96 26 20 J. K. Hannary SE% of NB% | 64 | 26 | ‘May 8, 1905 March 21, 1905} 1903 5 fe AOR. ik) 20 (83 J. K. Hannay SE% of NE% 64/26 | May 8, 1905 March 21, 1905 | 1903 5 10 52 10 62 Robt. MeMiller E'% of NW% 65 | 23 May_1, 1899 March 21, 1899 | 1897 8 53 65 89 66 50 To Frank Henneck, Frank Hinnick,Robert McMiller, Robt. McMiller, Frank Thompson, Thos. H. Crosswell, Thos. H. Croswell, O. F. Nelson, Olaf T. Nelson, Chas. Hansen, Chas. Hanson, A. B. Galverson, A. B. Halvorson, J. C. Keren, J. C. Keran, J. E. Johnson, Unknown, J. L. Davis, N. Bouthella, W. Bouthella, J. S. Davis, B. N. Harsh, B. N. Harsch, A. F. Anderson, Lawrence Anderson, Laurence Anderson, F. A. Anderson, J. Johnson, J. Jones, P. Mosseth, Louis E. Hogan, Louis E. Hagan, Ole N. Elsperland, R. E. Drunell, R. E. Duinell, Ed. McStay, Edward McStay, C. M. Keyes, E. M. Keyer, J. K. Hamery, J. K. Hanney, Frank J. Dunne Frank J. Dunn, Helena Marslik, J. K. Hannay, J. K. Hannary. You and each of you are hereby notified that the foregoing pieces or parcels of land situated in the county of Koochiching (formerly a part of the county of Itasca) and state of Minnesota are now assessed im the respective name set before each description respectively; that on the re spective date set after each description respectively in the column headed “Date of Sale” at a sale of land pursuant to the real estate tax judg- ment duly made and given in and by the District court in and for said county of Itasca on the respective date set after each description respect- ively in the column headed “Date of Judgment” in a proceeding to enforce the payment of taxes delinquent on real estate for the respective year or years set after each description respectively in the column headed “Years for Which Sold” said pieces or parcels of land were each severally and separately sold for the respective amount set after each description respectively in the column headed “Amount for Which Sold” and the same were respectively bid in by the state of Minnesota for the respective amount last mentioned; that thereafter andon the 8th day of November, A. D., 1909, the said pieces or parcels of land, not having been assigned to purchasers and not then having been redeemed from said sale, were | each severally and separately sold and conveyed at public sale by the County Auditor of said Itasca county pursuant to the order and direction of the state auditor of the state of Minnesota and in accordance with the provisions of the statutes in such case made and provided for the res- pective amount set after each description respectively in the column headed “Amount of Absolute Sale”, which amount was duly paid to the county treasurer, ot said-Itasca county; that separate certificates of sale for each of said pieces or parcels of land were duly issued by the county auditor of said Itasca county and each of said certificates has been presented me at my office by the holder thereof for the purpose of having notice of expiration of time for redemption given and served; that the amount required to redeem each piece or par- cel of land, exclusive of the costs to accrue upon said notice, is the respective amount set after each description respectively in the column headed “Amount of Absolute Sale’ with imterest at the rate of twelve (12) per cent per annum from said 8th day of November, A. D., 1909, to the day of such redemption and that the amount required to redeem each piece or parcel of land at this date exclusive of the costs to accrue upon said notice is the respective amount set after each description respectively in the column headed “Amount Required to Redeem” and that the time for the redemption of said pieces or parcels of land from said sale will expire sixty (60) days after the service of this notice and filing of proof of such service in my office. > Witness my hand and seal of office this 6th day of December, A. D., 1909. M. A. SPANG, Auditor of Itasca County, Minnesota. (Seal of Office, County Auditor, Itasca county, Minn.) ae with imterest at the rate of twelve (12) per cent per annum from said 8th day of November, A. D., 1909, to the day such redemption is made. That the time for the redemption of said piece or parcel of land from said tax sale will expire sixty (60) days after the service of this notice and the filing of proof of such servic: in my office. a Witness my hand and seal of of- fice os 26th day of November, A. D., 1909. : S_sz=s & Dr. Larson, the eye special- ist, will make his next regular visit to Grand Rapids on usual uates, the 15th and 16th of every month, All those having de fective eyes, or in need of the proper sti a hs for the fitting of aes are cordially invited 0 call at Hotel Pokegama the M, A: SPANG, sweet 1 7, : 15th and 16th of prese saatls Herald-Review Dec 22 Jan 5 INTENTIONAL DNUPLICATE EXPOSURE a oe

Other pages from this issue: