International Falls press and border budget (International Falls, Minn.) 1909-1926
June 2, 1910 · Page 7 of 8
OCR Text
INTERNATIONAL FALLS PRESS. COMMISSIONERS Office of County Auditor CITATION FOR HEARING ON FINAL County of Itasca Notice of Expiration of Redemption. ACCOUNT AND FOR DISTRIBUTION. State of Minnesota PROCEEDINGS Estate of Thomas F. Kieley. STATE OF MINNESOTA, In Probate Court County of Koochiching. Year for In Whoee Name Am't for Am't for Subdivision of Section Sec. Twp. Rg. Date of Sale V"™*" Date of Judgment Aeeeseed Which P.'Kl&VdSS'nr a* Continued from first page. Which Which Sold The State 01 Minnesota to Julia T. Sold Assigned the said county of Koochiching to issue E. August jFraykmaii Kieiey, Margaret Kieley, or SE% NW& 11 67 22 May 13th, 1907 March 21st, 1907 1905 ?i iJF5 AUce Kieley, Farigal T. Kieley and and negotiate, under and by virtue August Frykman $ 2.83 NW% of SE%» $ 3.82 11 67 22 May 13th, 1907 March 21st, 1907 1905 and r^«ti-nSt£rested ln the flnal account of Chapter 10G of the Revised Laws August Fraykmaii 2.83 SW& of SE& 3.82 ana distribution of the estate 11 67 22 May 13th, 1907 March 21st, 1907 1905 August Frykman 2.83 t*rL decendent The representative of SW& of SE*4 3.82 of Minnesota, 1905, and with particular 67 11 22 May 13fch, 1907 filed March tne above named decedent, having in 21st, 1907 1905 August Fraykmaa 2.83 SB of SE& 3.82 67 final The 11 22 May 13 th, 1907 this court his account of admi£ reference to sections 5483 and March 21st, 1907 1905 August Frykman 2.S3 istration of the estate of said decedent together SE% of SE% 3.82 67 11 22 May 13th, 1907 March 5484 and section 784 said revised 21at, 1907 1905 with his petition praying for the adjustment of John Copeland NW& of SW& 2.8:i 68 4 22 May 13th, 1907 and allowance of aid final ac- iJlst, 1907 11'05 Geo. Estenby MarchMcyixih laws, the bonds said county in the of NE& of NWK 63 1 11 22 May 13th, 1P07 1907 1905 Geo. iSchiviftz 2 list. saidDt Estate dtto^^^°f the resSlue 28.17 aaia estate to the persons thmunto NE& of SE% 2.12 aggregate amount sum of $25,000 to be 10 69 22 May 14th, 1906 Maixrh 21st, 1906 1904 entitled Therefor^ you and iGeo. Schwintz 4.83 NE& of SE% 49.55 10 69 22 May 14th, 1906 dated on the day the same were issued, March each of you. are hereby cited and required 21st, 1906 1904 iGeo. Schiyjtz NW% of SW14 11 69 22 •*}).[[ to show cause, if any you have- beinth^vnS1? May 14 th, 1906 March bearing interest at the rate 4 1906 of 2 l.st, 1904 Geo. Schwirtz 4.00 NW% of SW?4 11 69 22 4y .i.r, rth? Prob^te Court Rooms May 14th, 1906 •1*t. aro'i 1«04 1006 in the Village of International Falls in the per cent per annum, and to mature Holton i. t- NW»4 of NE*4 4.83 49.55 J. k. 23 69 22 May 13th, 1907 March 21st, 1907 County Of Koochiching 1905 Andrew Eckem NEU of NE14 8.17 20.31 and be of the respective amounts as 26. 69 22 May 13 th, 1907* faiO at i^ovwv A °Vhe i8th day of June! T,J Andrew Bckum luio. at 10 clock A. M., why said petition NE% of NE14 4.29 5.83 26 69 22 hereinafter set forth: May 13th, 1907 should not be granted. pennon Mairch 21«t, 1907 1905 Andrew fickem SW% of NE^ 4.29 5.83 26 69 22 May 13th, 1907 1. One bond for the sum of $1000 Marc.h 21sit, 1097 Wit5e89.illeJ-ud8eo«sa»d Court and the p. 1905 "7 -^•nvr Andrew JDokum SW14 of NE}4 4.29 5.83 26 69 22 1810 S court this 21st day of March, May 13th, 1907 k-taivn 2ist, iii07 1905 payable August 1, 1915. Andrew EJckem SE& of NE% 4.29 5.83 69 I 26 22 May 13th, 1907 March 21st, 1907 [Court Seajj R. F. C. H/ris, 1905 Andrew Eckum 2. One bond for the sum of $1000 SE& of NE% 4.29 5.83 26 6S 22 May 13 th, 1907 5-19-6-2 Judge of Probate. March 21st, 1907 1905 nn Paul Peterson SW*4 of NE& "3 payable August 1,1915. 22 63 23 May 13th, 1907 March 21st, 1907 1905 -$!j- i-. 3.18 R. L. Kraus et all SWy4 of NEx/4 22.22 22 63 23 May 13th, 1907 3. One bond for the sum of $1000 March 21iat, 1907 1905 Paul Peterson State of Minnesota District Court S W14 of SE^i *5.1 22 63 23 May 14th, 1906 March 21st, 1906 1904 County cf Koochiching 15th Judicial District payable August 1, 1915. Paul Peterson. NWy4 of SE& 63 22 23 liO.tlS .May 14th, 19C6 March 21st, 1906 1904 R. C. Fraser, plaintiff. B. EJ. Sweet 3.23 4. One bond for the sum of $1000 NW14 of SW^4 26.98 66 vs. 1 23 May 13 th, 1907 March 21sit, 1907 1905 B. C. Sweet 2.99 NVVVi of SW*i 13.66 John F. Landon, Wis. Minn. & Pac. Ry. and payable August 1, 1915. 1 66 23 May 13th, 1907 March 21st, 1907 1905 aiso all other persons unknown claimine Henry O. Aielby 2.99 SE14 of SE% 13.66 18 66 23 May 13th, 1907 5. One bond for the sum of $1000 DVIarch 21st, 1907 1905 right, title, estate, interest or lien in Henry O. Mel by 3.08 NE^i of NE14 4.18 19 66 23 May 13th, 1907 the real estate described in the complaint March 21st, 1907 1905 payable August 1, 1915. Henry C. Melby 2.59 herein. Defendants. NE^i oif NE?4 3.52 19 65 23 1 May 13th, 1907 March 21®t, 1907 1905 The plaintiff alleges: Henry O. Melby 2.59 6. One bond for the sum of $1000 NWy4 of NE% 3.52 19 66 23 May 13th, 1907 March 21sit, 1907 1905 That plaint'ff is the owner in fee and entitled Henry C. Melby 3.00 4.07 NW*4 of NE1^ payable July 1, 1920. 19 66 23 to the possession of the following described May 13th ,1907 Maroh 21st, 1907 1905 Henry O. Melby 3.00 4.07 real estate in said county, to-wit: SWVi of NE^i 19 66 23 May 13th, 1907 7. One bond for the sum of $1000 March 21sit, 1907 1905 Henry C. Melby 3.00 The west halt of the southeast quarter and of 4.07 swy4 NE14 19 66 23 May 13th, 1907 March 21sit, 1907 tbe northeast quarter of the southeast 1905 payable uly 1, 1920. Maude O. Melby 3.00 4.07 NE14 Of SE14 19 66 23 quarter of section and the northwest May 13 th, 1907 March 21st, 1907 1905 4.07 Maude O. Melby 3.00 8. One bond for the sum of $1000 of SE% S^erof the southwest quarter of section NWy4 19 66 23 May 13th, 1907 March 21st, 1907 1-905 mi 1Q township 71 north of range 23 west, (Maude O. Melby 3.08 4.18 SW}4 of SE& payable July 1, 1920. 19 66 23 May 13th, 1907 March 21st, 1907 1905 cu ied Said Premises are vacant and unoc- Maude O. Melby 3.00 4.07 SE% of SE%. 19 66 23 May 13th, 1907 9. One bond for the sum of $1000 March 21st, 1907 1905 3.00 4.07 B. B. Brett NE& of SW% "fhat the defendants and each of them 20 66 23 May 13 th, 1907 March 21st, 1907 1905 payable July 1, 1920. 3.08 B. B. Brett 22.64 2 so^ right, title, interest or estate in NW% of SW14 20 66 23 May lath. 1907 March 21st, 1907 1905 same premises or some lien upon the 3.00 Bretp 22.53 10. One bond for the sum of $1000 NE& of SEft 20 66 23 May 13th, 1907 March 21st, 1907 1905 3.00 That said defendants and none of them 22.53 B. B. Brett NW% of SE% payable July 1, 1920. 20 66 23 May 13th, 1907 iMarch 21st, 1907 1905 3.08 W. Johnaoor 22.64 title' estate or interest in or Chaa. Lot 1 18 63 24 May 14.th, 1906 11. One bond for the sum of $1000 March 21st, 1906 l&n ,,^e^ises or any Part thereof and no 1904 3.82 Lot 2 21.04 Chae. W. Johnson lien upon the same. 18 63 24 May 14th, 1906 March 21st, 1906 payable July 1, 1925. 1904 3.72 21.74 Chas. W. Johnson PiaLn"ff asfes judgment that SiE% of -NW% 18 63 24 May 14th, 1906 March 21st, 1906 1904 declared the owner in fee of said 3.72 12. One bond for the sum of $1000 N. P. Ry. Co. 21.74 SW% of SW% 4 67 24 May 13th, 1907 premises and entitled to the possession of March 21st, 1907 1905 3.57 Simon 'Berry 4.85 SEtf, off SW% the same, that said defendents and none of payable July 1, 1925. 5 67 24 May 13th, 1907 March 21st, 1907 1905 2.72 3.69 Simon Berry them have any interest in or to said premises 6W% of fiE% 5 67 24 May 13th, 1907 13. One bond for the sum of $1000 March 21st, 1907 or any part thereof, that said defendants 1905 2.87 3.89 Unknown of SEK SEft 24 and each of them and all parties claiming 6 67 May 13th, 1907 March 21st. 1907 1905 payable July 1, 1925. 2.87 3.89 under them he forever enjoined and debarred Patrick Culllgan 0f 8 67 24 May 13th, 1907 NEV4 NB% March 21at, 1907 1905 2.28 from asserting any claim to said 3.50 14. One bond for the sum of $1000 SE% Of NE% Patrick Oulligaaj premises, and for such other and further relief 8 67 24 May 13-th, 1907 (March 21st, 1907 1905 2.58 3.50 payable July 1, 1925. as to the court may seem iust. NE14 of SW%, N. P. Ry. Co. 8 67 24 May 13th, 1907. March 21st, 1907 1905 4.28 5.82 Dated May 5th, 1910. N. P. Ry. Co NW% of SE% 15. One bond for the sum of $1000 8 67 24 May 13th, 1807 March 21st, 1907 1905 3.57 4.85 & KANE PALMER. N. P. Ry. Co. SW% of SE14 8 67 24 May 13th, 1907 Plaintiff's Attorneys, payable July 1, 1925. March 21st, 1907 1905 4.14 4.85 SW% of InternatianalFalls, Minn. N. I*. Ky. Co. 9 67 24 May 13th, 1907 Miarch 21st, 1907 1905 5.28 7.18 16. One bond for the sum of $1000 Unknown of SE% SE% 67 24 May 13th, 1907 11 March 21st, 1907 1905 5.13 6.98 payable July 1, 1925. Notice of Lis Pendens of MWy4 Olaf Nelson 15 63 25 May 13th, 1907 1905 March 21st, 1907 4.51 6.13 17. One bond for the sum of $1000 Olaf Nelson SW% of NW% 15 63 25 May 13th, 1907 1905 6.13 March 21st, 1907 4.51 State of Minnesota 1 In District Court Olaf Nelson SE& of NW% 15 63 25 May 13th, 1907 1905 payable July 1, 1925. March 21st, 1907 4.51 6.13 ss. Fifteenth Oioff Nelson SE% of NW% County of *oochiching) Judicial District 15 63 25 May 13th, 1907 1905 March 21st, 1907 4.51 6.13 18. One bond for the sum of $1000 Olaf Nelson NE% of SW% B. C. Fraser. plaintiff. 15 63 25 May 13 th, 1907 1905 March 21st, 1907 4.51 6.13 vs. payable July 1,1930. Olof Nelson NE*4 of SW% 25 15 63 May 13th, 1907 March 21st, 1907 1905 6.13 4.51 John F. Landon, Wis., Minn. & Pac. Ry. and Olaf Nelson 19. One bond for the sum of $1000 NW% of SW& 63 25 15 May 13th, 1907 March 21st, 1907 1905 also all other persons unknown claiming any 4.51 6.13 Olof Nelson right, title, estate interest or lien in the real NW14 of SW14 63 payable July 1, 1930. 15 25 May 13th, 1907 March 21st, 1907 1905 4.51 6.13 estate described in the complaint herein, Jos. M. Moylan swy4 of NE% 1 64 26 May 13th, 1907 March 21st, 1907 1905 4.03 22.11 defendants. 20. One bond for the sum of $1000 J. M. Moylan swy4 of NE%, 1 64 26 May 13th, 1907 March 21st, 1907 1905 4.03 Notice is hereby given that an action has 22.11 payable uly 1, 1930. Jos. M. Moylan been commenced in this court by the abovenamed SE& of 1905 1 64 26 May 13th, 1907 March 21st, 1907 4.14 22.26 NEfc plaintiff against the above-named J. M. Moylan 21. One bond for the sum of $1000 SE1^ of NE%' 26 1905 1 64 May 13th, 1907 March 21st, 1907 4.14 22.26 defendants and that the object and purpose N. B. Hauney SE& of SBV* 1903 22 64 26 May 8th, 1905 March 21st, 1905 6.98 of said action is to determine the adverse payable July 1, 1930. 11.18 N. B. Hanney claims of said defendants in aud to the real SE& of SE^i 22 64 26 May 8th, 1905 IMarch 21sit, 1905 1903 6.98 11.18 22. One bond for the sum of $1000 estate herein described. N. B. Hauney SW14 of swy4 23 64 26 May 8th, 1905 March 21st, 1905 I 1903 5.66 12.52 The premises affected by said action are payable July 1,1930. N. B. Hanney SW14 of swy4 23 64 26 May 8th, 1905 March 21st, 1905 1903 5.66 12.52 situated in the county of Koochiching and N. Hauney state of Minnesota and are described as follows 23. One bond for the sum of $1000 NW% Of NW^4 26 64 26 May 8th, 1905 March 21st, 1905 I 1903 6.33 12.60 N. B.. Hannery Nwy4 of NW14 payable July 1, 1930. 26 64 26 May 8th, ,1905 March 21st, 1905 I 1903 6.33 12.60 WV4 of SEJ4 and NE& SE« of Section 34 N. B. Hauney NE% of NE% 27 64 26 May 8th, 1905 M'arch 21st, 1905 I 1903 8.34 15.46 and NWJ{ of SWJ4 of Section 35 all in Township 24. One bond for the sum of $1000 71 north of Rar ge 23 west. N. B. Hannery NE% of NE^4 27 64 26 May 8th, 1905 15.46 March 21«~t, 1905 I 1903 8.34 Dated May 5th, 1910. payable July 1, 1930. Chas. W. Jewett NE% of SW^4 24 64 26 May 14th, 1906 March 21st, 1906 4.92 1904 17.61 KANE & PALMEH, 25. One bond for the sum of $1000 Chas W. Jewett Nwy4 of sw»4 24 64 26 May 14th, 1906 4.92 March 21st, 1906 I 1904 16.88 Plaintiff's Attorneys. 5-5 6-9 International Falls. Minn. Chas. W. Jewett swy4 of sw^4 24 64 26 May 14th, 1906 March 21st, 1906 4.33 15.99 payable July 1, 1930. I 1904 Chas. W. Jewett SE14 of SW4 64 26 May 14 th, 1906 24 Ma»rch 21st, 1906 I 1904 4.33 16.56 That the proceeds arising from the Jas. A. Seeley SE% of SE^i 34 64 26 May 14th, 1906 18.58 March 21f?t, 1906 I 1904 3.73 Summons sale of said bonds be used for the Jas. A. Seeley Nwy4 of sw% 35 64 26 May 14th, 1906 4.33 18.58 March 21st, 1906 I 1904 State of Minnesota, In District Court Jas. A. Seeley building, construction and erection of swy4 of swy* 35 64 26 May 14th, 1906 March 21st, 1906 4.33 18.58 I 1904 Vss. Fifteenth 1-Z-- Patrick Culligan of or Lot 2 17 67 24 May 8th, 1S05 March 21st, 1905 9.27 36.42 a county jail and sheriffs' residence in I 1903 NWy4 NE% County of Koochiching) Judicial District. R. C. Fraser, plaintiff. connection therewith, and not otherwise. vs. That the treasurer of said Grenvilfe R. Kinsey, defendant To August Fraykman, August Frykman, John Copeland( Geo. Esterby, Geo. Schlvita:, Geo. Schwirtz, J, R. Holton, Andrew Eckem, Andrew The State of Minnesota to the above-named county be and he hereby is authorized Eckum, Paul Petersbn, R. L. Kraus et al., B. E. Sweet, B. Sweet, Henry O. Melby, Henry C. Melby, Maude O. Melby, B. B. Brett, Chas. defendant: W. Johnson, N. P. Ry. Co., Simon Berry, Patrick Culligan, Unknown, Olaf Nelson, Olof Nelson, Jos. M. Moylan, J. M. Moylan, N B. Hauney, You are hereby summoned and and instructed to make application to required to answer the complaint of N. B. Hanney, N. B. Hannery, Chas. W. Jewett and Jas A. Seeley: the state of Minnesota and the State the plaintiff in the above-entitled action, You are hereby notified that the foregoing pieces or parcels of land situate imi the County of Koochichilng (formerly a part of the County which is on file in the office of the Board of Investment thereof, for a off Itasca) and State of Minnesota are now assessed in the respective name set respectively before each description that on the respective Clerk of the District Court in and for said county, and to serve a copy of your answer loan thereof in accordance therewith, date set after each description respectively in, the column headed "Date of sale" at a sale of land pursuant to the real estate tax judgment duly to the said complaint upon the subscribers made and given in and by the District Court in and for ithe County of Itasca and State of Minnesota on the respective date set after each description and that the same be issued to said at their office in the village of International respectively in the column headed "Date of Judgment" in a proceeding to enforce the payment of taxes delinquent on real estate for tlurespective Falls in said countv within 20 days after the state. service of this summons upon you, exclusive year-set after each description respectively in the co^unvn headed "Year for which sold'' said pieces or iparcete a' land were each severally of the day of such service. That the chairman of said county and separately sold for the respective amount set after each description respectively in the column headed "Amount for which sold" and the 'sain-' And if you fail to answer the said complaint board and the auditor of said county, %viere respectively bid iin by the State of Minnesota for the respective amount last mentioned that the sai' sejverai pieces or panceln of la:id within the time aforesaid the plaintiff in this action will apply to the court for the were not redeemed and that thereafter ami on thof lOtih day of May A. D. 1910 the said several pieces or prrcels of land were severally and sepa be and they are hereby authorized to relief demanded in thecomplaint. ratoly assigned by the State of A innwota for the respective amount .set after each description respective! in the column headed "Amount for Dated April 26th, 1910. sign, execute and deliver the same in which assigned," which amount wa'j duly paid to the County Treasurer wf said county and was not less fihan the amount required by Lau KANE & PALMER. accordance herewith, when countersigned Plaintiff's Attorneys that separate certificates of assigr ment were duly issued by the Counly Auditor of said County iin the form prescribed by law and that n* A28-J2 International Falls. Minn. saW certificates has been presented to me at my office for the purpose of having notice of expiration of time for redemption given and served by the treasurer of said county that the amount required to redeem each piece or parcel of land, exclusive of the costs to accrue om this notice, is the amount sot forth a.ft»r and upon the payment to said treasurer each description resjMietivHy in the column headed "Amount for which assigned" and interest at the rate of Twelve (12) per cent per amtiwii CONTEST INOTICE of the principal sum thereof, and from t.he 10th duy of May the day such redemption made: and that the time to redeem said pieces or parcels of land from a. J). IfUO 1jo if, Department of the Interior, that said officers and all of them and saitl sale will expire sixty {no days after the service of this notice and filing of. proof of such service in my office. United States Land Office, Cass Lakf. Minnesota, May 11. 1910. my hand and official sy-al this 20th day of May, A. D., 19] all others are hereby authorized and A sufficient contest affidavit having been M. A. SPANG, directed to make execute and deliver filed in this office by N. P. Burman. contestant. Auditor of Itasca County, Minnesota. against Homestead entry No. 01536, all necessary papers, and furnish all made Feb. 19, 1909, for sWi ot NEi, of S A a in SEJ SEi of SEJ sei tion 5, township 66 n., necessary information in connection range 25 w. 4th P. Meridian, by Timothy E. with the issuance of the foregoing Shives. conteste®. in which it is alleged that Timothy E. Shives has not for more than six bonds and the application of said 66, range 25. Same to be spent under county financing the proposition. Motion On motion the following bills were months last past been at or resided upon the A. E. Shetland, expenses 31 97 premises above described, that he has never State of Minnesota to purchase the carried. allowed: J. H. Ward, assessing ..!..." 92 00 the supervision of the county surveyor. made any improvements whatsoever, that Geo. P. Watson, notices 12*10 same as required by said State Board Motion carried. Moved by Commissioner McDonald, Chas. Wilkins Co., furnishing'and installing there is not now more than three square Andru Larman, witness fees, state vs rods cleared and that tbere is not now any electric light fixtures tor of Investment. Gust Rantanan $4.24 seconded by Commissioner Harmon, Chairman Reed appointed Commissioner new court house 1500 00 dwelling house on the said land fit for human Vaina Saari, witness fees, state vs. habitation, and the said entrymans absence Which motion being duly seconded Edgar Zimmerman, electricai' supplies that the bid of Chas. Wilkins^ & Co. 4 Harmon, Hillstead, Durrin, Gust Bantanan 24 is not due to his employment in the army 289.40 Frank Freeman, witness fees state by Commissioner Durrin, a member or navy of the United States in any capacity for heating and plumbing plant for County Attorney Kane and Auditor On motion the board adjourned to vs. Frank McLehany 1.12 said parties are hereby notified to appear, thereof, was put to a vote and it appearing county jail and sheriffs residence be H. O. Noble, witness fees, state vs. L. H. Slocum to appear before the meet on June 9th, 1910, at 9 o'clock respond and offer evidence touching Frank McLebany 1 12 said allegation at 10 o'clock a. m. that a majority of the quorum accepted, subject to the county John Gtnis, witness fees, state vs. a. m. State Board of Investment to secure a on July 9, 1910. before F. J. McPartlin. Frank McL- hanv 1 12 present had voted in favor thereof it financing the proposition. Motion U. S Commissioner. Dist. ot Minn., at state loan for the construction of a J. John Lyons, interpreter fees, state F. REED, International Falls, Minn., and that final was thus carried and so declared. The carried. vs. Frank McLehany 5.00 jail and sheriff's residence. hearing will be held at 10 o'clock a. m. on Attest: Chairman Robt. ApRoberts, supervisor assessors 77.80 July 15, 1810, before the Register and Receiver vote stood as follows: Moved by Commissioner Durrin, Anderson. A. J. Mdse furnished Mrs. H. L. SLOCUM, Moved by Commissioner Harmon, at the United States Land Office in May. 22.56 Ayes—Heed, McDonald, Durrin and seconded by Commissioner Hillstead, Cass Lake. Minnesota. County Auditor. seconded by Commissioner Durrin, O. L. Brown, board of John Sheehan 10.00 The said contestant having,' in a proper Harmon. Nays—Hillstead. that all bids for steel work be rejected. Edw. Bahr. assigned to Int. State Bank affidavit, filed Mar. 19,1910, set forth facts that petition for a county road described constructing sidewalk at court which show that after due diligence personal Moved by Commissioner McDonald, Motion carried. house £5 oo as follows be allowed: service of this notice can not be Int. State Bank, acct. Delameter, seconded by Commissioner Harmon, CONTEST NOTICE made, it is hereby ordered and directed-that Moved by Commissioner McDonald, guarding jail 15 00 Beginning at the Bear river, on the such notice be given by due and proper publication. Department of the Interior that the chair appoint a committee of J. H. Drummtnd, fees 2a 30 seconded by Commissioner Durrin, H. Eastman, acct. John Voets'road M. east bank of said stream, between sections United States Land Office, ml9j23 LESTER BABTLBTT, Register. five to appear before the State Board that proposition of the Pauly Jail work 160-28 100.00 Geo. S. Lan gland. Duluth. Minn., May 7,1910. 20 and 29, township 68, range 26, Fritz & Cross, supplies is 50 of Investment to secure a loan for Attorney for Contestant, A sufficient contest affidavit having: been Building Co. for the erection of steel H. W. Forrer, sheriff lees 8*50 thence running due east along said filed in this office by Arnold Anderson, contestant, International Falls. Minn. ,-^1 ri. the construction of a jail and sheriff do do 10*30 cells for the jail for $5,513 be accepted, against Homestead entry No. 18572, do do 6 09 SWH section line between sections 20, 29, made April 13th. 1903. for EM and residence. Motion carried. subject to the county financing the do do 28*48 WM SEM sec 26. Township 64n, Range SHERIFF'S SALE 21, 28,22, 27,'% 26, 24, 25 to the railway The following bids were submitted do do 47 70 22w 4th P. M„ by Olof Anderson, contestee. proposition. Motion carried. Int. State Bank. acct. Edw". 'load. State of Minnesota, 1 right of way of the M. & I. Ry. in which it is alleged that said Olof G. Anderson for the construction of the jail: assisting assessor 53.80 never built a bouse upon, resided upon or r8S- District Court Moved by Commissioner Durrin, Wm. R. Harrigan, road work." 27*50 Motion carried. County of Koochiching. cultivated said land or any portioi thereof F. M. Johnson $18,235.00 J. R, Harmon, mileage .".i4joo H. W. Butts, plaintiff. seconded by Commissioner Hillstead, but that he has wholly abandoned all claim S. E. Hyre. posting notices...!.*'.".'.... 5!oo E. H. Cobb 18,385.00 On motion the following application vs. thereto, and that said alleged absence was Int. Lumber Co., lumber 152 30 that $12.50 temporary relief be granted not due to his employment in tbe army or Sarah E. Middleton, defendant. Wold & Johnson 15,580.00 for abatement and refundment of Orin Johnson, assisting assessor ." 96|00 navy during any war. Notice is hereby given, that by virtue of an to Mrs. A. A. Bloom for two T. J. Johnson, assessing, i136.00,"allowed Execution to me directed and delivered, and The following bids were submitted taxes were recommended to the tax Said parties are hereby notified to at 132.00 months. Motion carried. appear, respond and offer evidence touching now in my hands, issued out of the District commission: Jinkinson ft Speelman, supplies "for for the installation of the heating and said allegation at 9 o'clock a. m. on July 18th, Court. Fourth (4) Judicial District, State Mrs. Geo. Benedict 17.85 1910, before the Register and Receiver at the of Minnesota, in and for the County of Hennepin, Moved by Commissioner Durrin, plumbing: Int. State Bank, acct. a. as per son, F. P. Sheldon, John Hoey, Fred United States Land* Office in Duluth, Minn upon a judgment rendered in said assisting assessor 54 00 seconded by Commissioner Harmon, The said contestant having, in a proper court in favor of H. W. Butts, and against Chas. Wilkins & Co $2,800.00 Heinemann, Henry Sanderman, Mrs. P. H. Keyes, acct. C. V.' Linsten, Sarah E. Middleton. I have levied upon the affidavit, filed May 7th, 1»10. set forth facts that petition for examination of accounts assessing. .... 72 00 W. C. T. Hamilton, heating R. Hoist, A. R. Cunningham, J. Albert following described real estate of said defendant, which show that after due diligence personal First Nat. Bank, acct. Iver Lee," assisting to-wit: of this notice can not be made, it is of the Town of Dinner Creek service only 1,950.00 assessor 123 00 Peterson, I. W. Langaard, Sarah NEi NWJ, SEi NWi, SWi NWi and NWi NWi, hereby ordered and directed that such notice Lang Bros., laundry 2 80 be laid on the table. Motion carried. Section 20, Township 64- Range 26. be given by due and proper publication. The following bids were submitted I L. Jaquith, Geo. Watson, Lillian Iverson, John Noble, supplies for Mrs. May...4.10 And that I shall, on Saturday the 9 day of •ri CHABLES F. HAUTMAN, Register. for the ceel work: John Noble, supplies for John Sheehan 10.85 Moved by Commissioner Hillstead July A. D. 1910, at the hour of 10 o'clock a, Underwood & Hasselbarth and Miller Davis Co., ditch blanks 1.26 N. B. Thayer ani B. N. Johnson & Son, of said day. at the front door of new Stewart Jail Works Co $6,106.00 seconded by Commissioner Harmon, Samuel Bohn. Int. State Bank, acct. McLeod, assisting Attorneys. 6-3 7-7 Court House in said county and state proceed assessor 123.00 to sell all the right, title and interest of Pauly Jail Building Co 7,078.00 that FrankjO'Neil be appointed county F. J. O'Neill, assisting assessor 24.00 The following application for reduction the above named Sarah E. Middleton L. A. Ogaard, expenses in surveying. 10 30 Van Dorn Iron Works Co 6,498.00 assessor to fill vacancy caused by in and to the above described property, Guy C. Parker, blanks and notices.... 8.85 of taxes were rejected: Lacked Something. to satisfy said judgment and costs, amounting Diebold Safe & Lock Co 6,898.00 the resignation of G. M. Feldman. C. A. Peterson, assessing 64 20 "Dey say dat dis yere radium can to (8549.34), five-hundred forty-nine dollars John Quarum, rent of stove 3 00 A. Y. Randall and Mrs. A. A. Motion carried. and 34 cents, together with all accruing Moved by Commissioner Durrin, turn a cullud pusson white," said Uncle Int. State Bank, acct. Michael Riordan, costs of sale, and interest on the same Bloom. assessing.... 208.00 seconded by Commissioner Harmon, from the 23rd day of February, 1910. at the Rastus, "but it cain't make a complete Moved by Commissioner Hillstead, rate of 6 per cent per annum, at Public Auction. J. F. Reed, mileage 30.00 that the bid of Wold & Johnson, for an' finished job on It onlesa it seconded by Commissioner Harmon, On motion the following bills were to the highest bidder for cash. First Nat. Bank, acct. Smootz, assessing kin wipe out his appetite fo' policy, construction of jail and Sheriff resia that be appropriated to be spent „. H. W. FORRER, $200 laid over: 112.00 pu'simmons an' possum."—Washington on the Deutaybow road in township Geo. A. Snyder, expenses in collecting OWEN P.'MOSL! KoochlcWnK Countr- Free Press Printing Co.. tax rrc -r T«. jrc 15 Star. Plaintiff's Attorney. 7.7 taxes 17.69 Dated 23 day of May, 1910. 'M- -J, 3. •m