TABLE XX: INDEX OF DEEDS
Deed No.
Date
Description
Deed No.
Date
Description
1
11-8-1926
Ahwahnee Road, dedication, Mary Bard, Ralph Bard, Donald Welles, Edward K. Wells, James Forgan, etc. Develin Smith, quit claim deed.
2
7-1-1898
James Anderson to James F. King, Lots 19, 20, 21, Block 2, Anderson Subdivision, warranty deed, recorded August 5, 1898, Book 118, Deeds, Page 452, Document #71666.
3
7-1-1898
James Anderson to James F. King, Lots 19, 20, 21, Block 2, Anderson Subdivision, mortgage note, recorded August 5, 1898, Book 118, Mortgage, Page 524, Document #71667.
4
7-22-1900
James Anderson to James F. King, Lots 19, 20, 21, Block 2, Anderson Subdivision, release deed, recorded July 6, 1900, Book 124, Releases, Page 355, Document #78636.
5
- -1896
Andres Anderson, contract, part original Lot 10.
6
4-13-1903
James Anderson to city, release deed, Lots 15, 16, north 50 feet Lot 17, Block 1, Anderson Subdivision, recorded May 26, 1903, Book 143, Mortgage, Page 258, Document #90463.
7
6-24-1904
James Anderson, letter from Smoot (attorney) regarding Lots 22, 23, Block 2, Anderson Subdivision.
8
1-11-1901
James Anderson to James F. King, quit claim deed, Lots 15, 16, 17, Anderson Subdivision, recorded January 17, 1901, Book 125, Deeds, Page 101, Document #80334.
9
5-3-1904
James Anderson to city, quit claim deed, Lots 15, 16, part 17, Block 1, Anderson Subdivision, recorded May 5, 1904, Book 144, Deeds, Page 101, Document #94704.
10
1-11-1901
James Anderson, affidavit, Lots 340 and 334, Original Subdivision, later Anderson Subdivision, recorded January 21, 1901, Book 124, Mortgage, Page 392, Document #80366.
11
12-27-1970
Greenbriar Lane, Charles W. Buckley and H. B. Buckley, north 33 feet, Lot 304, recorded December 31, 1910, Book 183, Page 16, Document #133023.
12
12-19-1900
City of Lake Forest to Mary C. Baker, quitclaim deed to city of 16-foot passage, one foot from water’s edge except riparian rights, beach.
13
12-19-1900
City of Lake Forest with Alfred L. Baker, contract for above perpetual easements, stamps, beach.
14
12-19-1900
City of Lake Forest with Mary C. Baker, contract for above perpetual easements, stamps, beach.
15
12-19-1900
Alfred L. Baker, easement to use of 16-feet passage on beach (see no. 12), beach.
16
12-19-1900
Mary E. Baker, copy of no. 12, beach.
17
8-19-1927
Quigley, Griffith, Petersen, Casperson, Frye, Udell, Morgan, Doyle, Standard Oil, J. E. Fitzgerald, Sloan, Held, dedication of 12 feet of Bank Lane from Deerpath to Illinois Road, recorded September 8, 1927, Book 422, Mortgages, Page 402, Document #305902.
18
1-7-1928
Mary Gieseking to Board of Education (Halsey School), Lots 17, 18, Block 5, Holt’s Subdivision, recorded April 23, 1928, Document #316534, Book 303, Deeds, Page 89.
 
 
Quit claim deed, Elsie Gordon, Esther Gordon Haines, Harold Gordon and Jane Gordon, ebb to Mary Gieseking, recorded June 13, 1927, Book 301, Deeds, Page 263, Document #300457.
 
 
Quit claim deed, James Gordon to Mary Gieseking, recorded June 13, 1927, Book 301, Deeds, Page 269, Document #300453.
 
 
Release deed, C. Frank Wright to Herman Ensign, recorded August 16, 1907, Book 143, Mortgages, Page 355, Document #113447.
 
 
Warranty deed, Herman Ensign and wife to Mary Gieseking, recorded February 9, 1906, Book 137, Deeds, Page 211, Document #104323.
 
 
Tax receipt for 1906, deed of trust, Herman Ensign to C. Frank Wright, recorded August 23, 1904, Book 134, Mortgages, Page 124, Document #96143.
19
12-19-1900
City of Lake Forest to Alfred L. Baker, copy of no. 15, beach.
20
8-6-1900
Fabian with City of Lake Forest, memos, no deeds, W. S. Johnston Subdivision, alley in W. S. Johnston’s Subdivision of Lots 149, 150, 151, 152, 153, 154, 158 and 159, (see Minute Book 5).
21
2-28-1931
Chicago Title and Trust, parking lots at Westminster and Forest Avenue, Lots 1 through 5, Anderson Subdivision of Lot 340, 334, canceled by John Griffith agreements (February, 1932).
22
5-1-1883
City of Lake Forest to Catholic Bishop of Chicago, warranty deed, Document #28364, description of part of Lots 1 and 7 of Original Subdivision conveyed to Catholic Bishop from Lake Forest Cemetery Commission.
23
6-26-1928
Larson Heirs and Mrs. Ellen Christiensen, parks, option agreement, Lots 7, 8, 9, 10 and 12, Block 3, Holt’s Subdivision (West Park).
24
6-13-1929
City of Lake Forest Chicago Northwestern, use of east side of Western Avenue north of Westminster for street purposes.
25
12-13-1939
I. Bullard and A. T. Carton, trustees and Pauline C. Fisher to A. T. Carton of Lake Forest Cemetery Commission, Lot 164, Lake Forest Cemetery, recorded January 16, 1940 as Document #472806, Book 392, Deeds, Page 211.
26
9-22-1902
Bertha Cockburn, Westleigh Road south 33 feet Lot 316.
27
10-6-1902
Bertha Cockburn, Westleigh Road, agreement for paving above.
28
9-2-1919
Cameron Septic Tank Company, release of liability.
29
11-20-1903
Chicago Milwaukee Telephone Company with Chicago Milwaukee Electric Ry., agreement for removal of poles along Waukegan Road (McKinley Road).
30
10-3-1910
City of Lake Forest, Spruce Avenue, deed for Sheridan, easement for Spruce Avenue, parallel to Lot 8, recorded November 17, 1910, Book 179, Deeds, Page 464, Document #132385.
31
11-12-1927
Jensine Christensen to city, park, executor deed, Lots 3, 4, 5, 6, Block 3 Holt’s Subdivision (West Park), recorded November 12, 1927, Document #308492, Book 313, Deeds, Page 34.
32
12-11-1933
Edith Cummings to City of Lake Forest, beach for use of Water Department for settling well, recorded March 9, 1934, Book 400, Deeds, Page 337, Document #398627.
33
3-9-1937
Steve Danko, L. F. Swift, Westleigh Road, agreement, quit claim, Route 59A.
34
4-30-1922
McKinley Road, Henry D’Hulst and wife, relocation McKinley Road, recorded June 28, 1923, Book 259, Deeds, Page 242, Document #226037.
35
1-24-1934
Waukegan Road, Chicago Title and Trust, Howard B. Evans partial release, Section 6, recorded February 2, 1934, Book 532, Mortgage, Page 306, Document #397813.
36
12-21-1908
Walter Farwell to city, special warranty deed to Lot 300, ex. two acres and west 70 feet (later subdivision of city, Ryan Place), see subdivision plat 40-1913, recorded January 5, 1909, Book 148, Deeds, Page 76, Document #120337.
37
1-17-1906
A. C. Frost and wife to city, parks, warranty deed, recorded July 18, 1906, Document #107743, Book 157, Deeds, Page 157 (South Park).
38
1-31-1931
Wm. S. Frye, Bank Lane lease agreement, parking lot, west 60 feet of south 50.2 feet of Lot 331, expired 1934.
39
9-22-1939
Heirs to William Gannon to City of Lake Forest, letter from attorney regarding deeds.
40
8-27-1938
Peter A. Richards, Elizabeth Nugent and James N. to City of Lake Forest, Lots 16, 17, 18, Block 2 and subdivision, recorded August 27, 1938, Book 438, Deeds, Page 241, Document #453137.
41
8-27-1938
Herbert Martin, Elizabeth, William Martin, Frances Edward Martin, Blanche, Lots 16, 17, 18, Block 2 and subdivision, recorded August 27, 1938, Book 438, Deeds, Page 242, Document #453138.
42
8-27-1938
James Gannon to City of Lake Forest, Lots 16, 17, 18, Block 2 and subdivision, recorded August 27, 1938, Book 438, Deeds, Page 242, Document #453139.
43
8-27-1938
Jennie Richards, Charles to City of Lake Forest, Lots 16, 17, 18, Block 2 and subdivision, recorded August 27, 1938, Book 438, Deeds, Page 243, Document #453140.
44
8-27-1938
Nellie Sheahan to City of Lake Forest, Lots 16, 17, 18, Block 2 and subdivision, recorded August 27, 1938, Book 438, Deeds, Page 243, Document #453141.
45
8-27-1938
Owners policy, above, Book 70, Page 512, Illinois Title and Trust Co., Document #17257.
46
3- -1930
Ellen Glore to City of Lake Forest, part Lot 4, Forest Park Subdivision (see Easements 54).
47
6-18-1924
Woodlawn Road, U. B. Grannis heirs, part Lot 290, recorded July 28, 1924, Book 269, Deeds, Page 263, Document #243549.
48
1-8-1914
James M. Grant and wife to city, SW 1/4 of Lot 39 of Lake Forest Cemetery.
49
- -1900
John Griffith and wife (Gorton School), Lots 8 and 9, S. Johnston Subdivision (Gorton School grounds) copy of warranty deed, original in abstract to Gorton School (in vault).
49A
8-14-1900
Estate of W. S. Johnston, Lots 10 to 17, W. S. Johnston Estate Subdivision, (deeds dated 8-14-1900 and 6-19-1901).
50
12-13-1900
Elder Path, letter from city to B. L. Smith regarding Hannah property, ord. granting rights to Elder Path.
51
10-31-1910
Spruce Avenue, F. A. Hayner and J. H. Hayner to city, north of Lot 6, Spruce Avenue, recorded November 17, 1910, Book 181, Deeds, Page 112, Document #132384.
52
4-6-1865
McKinley Road at Sacred Heart, H. F. Helm.
53
12-1-1894
Albert L. Hendee to Timothy Howe, Lots 155, 156, 157, Original Subdivision (Depot Park), now between tracks of Chicago Northwestern and C. N. Sh., recorded December 1, 1894, Book 62, Deeds, Page 269, Document #60410.
54
1-5-1928
Holmes and Long McNab, Holt’s Subdivision, letter of examination from law firm, Holmes & Long, Lots 17, 18, Block 5 of Holt’s Subdivision (Gieseking).
55
12-1-1888
D. R. Holt to city, Holt’s Subdivision, school lot (as shown in Holt’s Subdivision), price $1,000.
56
1-8-1917
D. R. Holt and heirs to city, parks, Lot 11, Block 3, Holt’s Subdivision (West Park), recorded March 5, 1917, Document #170151, Book 210, Deeds, Page 154, ($2,500).
57
2-5-1895
Timothy Howe and Alice Howe to the city, Lots 155, 156, 157, Original Subdivision, quit claim deed, recorded March 14, 1895, Book 104, Deeds, Page 164, Document #61583.
58
6-16-1930
Illinois Bell Telephone Company library site, grant from library to use property for lines.
59
9-23-1926
Shafter Avenue (Ryan Place), Emil Johnson and others to City of Lake Forest, Shafter Avenue, recorded November 24, 1942, Book 493, Deeds, Page 327, Document #521507.
60
4-8-1930
Oliver Johnson to City of Lake Forest, part Lot 3, Forest Park Subdivision, see Easement 54.
61
3-10-1883
Sheridan Road, John Johnson and wife, quit claim deed, north 33 feet Lot 220, recorded March 17, 1883, Book 75, Deeds, Page 221, Document #37219.
62
1-11-1901
James F. King, Helen G. King, his wife, to James Anderson, Lots 15, 16, part 17 and subdivision, recorded January 17, 1901, Book 129, Mortgage, Page 67, Document #80335.
63
8-2-1898
James F. King to city, warranty deed, Lots 19, 20, 21, Block 2, Anderson’s Subdivision, recorded August 5, 1898, Book 118, Deeds, Page 453, Document #71668.
64
1-12-1901
James F. King and wife to city, quit claim deed, Lots 15, 16, 17, Block 2, Anderson’s Subdivision, recorded January 17, 1901, Book 119, Deeds, Page 604, Document #80336.
65
8-8-1936
Gage Lane, quit claim, Peterson Foundation and Mary Kuhns and Harry B. Kuhns, her husband, recorded            31, 1936, Book 419, Deeds, Page 286, Document #427199.
66
2-24-1930
Lake Forest Academy, part Lots 249, 250, 253 (easements).
67
1-3-1928
Lake Forest College (Triangle Park), Lots 121, 122, Original Subdivision (Triangle Park) ($10,000), recorded April 23, 1923, Document #3165356, Book 320, Deeds, Page 567.
68
10-3-1887
Mayflower Road, Lake Forest University, Lots 221, 222, north 33 feet, recorded March 10, 1888, Book 75, Deeds, Page 223, Document #37221.
69
11-1-1921
Lake Forest University to city (lease for use of Farwell Field), Lots 246 and 247, 20-year lease, expired.
70
7-9-1914
Lake Forest Hospital, confirmation of appointment as trustees and resignation of L. H. W. Speidel.
71
10-14-1908
Lake Forest Hospital, incorporation by State of Illinois.
72
1-24-1910
Copy of deed to Lake Forest Hospital, recorded March 4, 1910, Book 178, Deeds, Page 53, Document #127649.
72A
5-23-1922
Lake Forest Hospital, sale of property, east 330 feet, south 396 feet, north 808.5 feet, NW 1/4 NE 1/4, Section 4-43-12, recorded November 19, 1925, Document #269354, Book 287, Deeds, Page 587.
72B
6-21-1926
Above described property, recorded July 19, 1926, Document # 282884, Book 297, Deeds, Page 234.
72C
- -
Copy of above.
73
- -
Larsen heirs, West Park, see Deed File #23.
74
3-31-1930
James Leavell to City of Lake Forest, part Lot 6, Forest Park Subdivision, Book 359, Page 103, Document #359694 (see Easements 54).
75
11-22-1878
Mary Lake and D. I. Lake to the city, north 14 feet, Lot 140, recorded May 191879, Book 61, Deeds, Page 587, Document #21283.
76
11-3-1911
University Avenue, Elder Path, opinion of G. A. Mason regarding fencing of University Avenue, Elder Path (see no. 50).
77
5-16-1911
Maywood Road, Virgil May and wife to city, 33 feet for road.
78
5-24-1938
Lot 6, Greenleaf Park for passage to high school from north, Metropolitan District Realty Trust, and agreement from Lake Bluff on same, recorded May 26, 1938, Book 437, Document #449850.
79
7-28-1922
McKinley Road and Mills Court, Emma Slater Moran and husband, recorded June 28, 1923, Book 259, Deeds, Page 244, Document #226039.
80
7-28-1922
McKinley Road and Mills Court, Sophia Morand and Frank Moran, recorded June 28, 1923, Book 259, Deeds, Page 243, Document #226038.
81
8-6-1903
Jane McAlister to Sarah Green, release of mortgage, Lots 22 and 23, Block 2, Anderson’s Subdivision, recorded August 18, 1903, Book 125, Mortgage, Page 266, Document #91515.
82
4-14-1911
Myrtle Avenue (Ringwood and Sheridan Roads) Harriet McCormick, relocation, recorded December 1, 1911, Book 186, Deeds, Page 163, Document #138678.
83
12-1-1913
Myrtle Avenue (Sheridan Road) Cyrus H. McCormick and Harriet H. McCormick his wife, relocation, recorded December 5, 1913, Book 195, Deeds, Page 312, Document #150540.
84
1-20-1913
Myrtle Avenue, Sheridan Road and Jessamine Road, Cyrus H. McCormick and wife, relocation, recorded January 37, 1913, Book 191, Deeds, Page 506, Document #145335.
85
12-19-1900
City of Lake Forest to Isabelle C. McGinnis, quit claim deed, easement to city of 16-foot passage, one foot from water’s edge except for riparian rights, beach.
86
1-7-1901
City of Lake Forest with Isabelle C. McGinnis, copy of no. 85, beach.
87
12-19-1900
Isabelle McGinnis, copy of no. 85, beach.
88
9-23-1927
May Luehrs Nahin vacation, Lots 1 to 8 including Lake Forest Ravine Terrace, subdivision of 317, see subdivision plat 73-1/2, recorded October 5, 1927, Book 316, Deeds, Page 266, Document #306544.
89
1-3-1903
Vine Avenue, Edward Neven to city, west end of present Vine Avenue, Lot 6, Thompson’s Subdivision, recorded April 20, 1903, Book 134, Deeds, Page 485, Document #90006, quit claim.
90
1-31-1931
North Shore Gas, parking lot, west 60 feet of Lot 330, (expired 1934).
91
8- -1925
Chicago North Shore Milwaukee Railroad, permit from Chicago North Shore Milwaukee Railroad to lay 16 inch water main near Noble Avenue, Louis F. Swift, see Easement 77.
92
1-31-1931
Peterson and Casperson lease, parking lot, west 45 feet of Lot 332 (Bank Lane, (expired 1934).
93
9-29-1887
Poplar Avenue (Rosemary Road) Henry R. Pierson, south 33 feet of Lot 223, recorded March 10, 1888, Book 75, Deeds, Page 274, Document #37222.
94
7-13-1888
Poplar Avenue (Rosemary Road) part Lot 230, Charles Phillips, Christine Perine, recorded September 15, 1888, Book 83, Deeds, Page 397, Document #38317.
95
2-15-1861
B. W. Raymond to Town of Lake Forest, part Lot 126 for school purposes (now Washington and Walnut intersection) recorded 6-11-1861 Book 31, Deeds, Page 343, Document #21.
96
10-4-1887
Poplar Avenue (Rosemary Road) Mrs. Sarah J. Rhea, south 33 feet of Lot 224, recorded March 10, 1888, Book 75, Deeds, Page 222, Document #37220.
97
4-10-1930
Union Bank of Chicago, S 1/2 Lot 5, Schneider and Nahin’s Subdivision (north of hospital lot, South Park), recorded April 18, 1930, Book 354, Deeds, Page 175, Document #352750.
98
4-4-1921
Residents of Shafter Avenue (Ryan Place), Council rebate on special assessment, 102 water mains, resolution, inc., recorded April 19,1921, Document #201177, Book I, Corporations, Page 136.
99
4-7-1927
Owentsia Road, Ellen T. Smith, south 33 feet NW 1/4, Section 4, Township 43, warranty deed, recorded June 9, 1929, Book 308, Deeds, Page 558, Document #390216, dedication.
100
8-21-1896; 8-5-1903
Smoot and Eyer, opinion on Lot 10, Lake Forest (Old North School) and on Lot 334 (City and Halsey School lots).
101
12-23-1916
Society of Presbyterian Church to Board of Education, Lots 13, 14, 15, Block 2 Anderson’s Subdivision, warranty deed, recorded January 29, 1917, Document #169535, Block 207, Deeds, Page 604.
102
4-8-1903
Vine Avenue, Laurence H. W. Speidel, part Lot 6, Thompson’s Addition, recorded April 20, 1903, Book 134, Deeds, Page 134, Document #90005.
103
3-21-1903
Vine Avenue, Laurence H. W. Speidel, part Lot 6, Thompson’s Addition, part release, recorded April 20, 1903, Book 143, Mortgage, Page 211, Document #90004.
104
12-3-1909
Ryan Place, Laurence H. W. Speidel, part Lot 294.
105
5-26-1910
Spruce Avenue, petition to court for opening of Spruce Avenue, order for possession.
106
11-19-1907
State Bank of Lake Forest, West Park, Lots 101, 102, 103, Green Bay Addition, Document #114799, Book 166, Page 273.
107
4-13-1908
Woodland Road, State Bank of Lake Forest, Lots 2 and 3 of Lot 346, recorded March 24, 1908, Book 167, Page 72, Document #116394.
108
1-20-1913
Ringwood Road, Frank Stewart and Mildred J. Stewart, his wife, part Lot 306, recorded January 27, 1913, Book 101, Deeds, Page 5904, Document #145333.
109
3-13-1911
Vacation of Myrtle Avenue for Ringwood Road, part Lot 306, Document #135457.
110
1-6-1927
Ahwahnee Road, Louis F. Swift, recorded November 8, 1926, Book 300, Deeds, Page 423, Document #292405, quit claim.
111
1-6-1927
Skokie Highway, Louis F. Swift, road parallel to North Shore line, recorded November 8, 1926, Book 300, Page 424, Document #292406.
112
7-30-1935
Skokie Highway, Louis F. Swift, Laurence Kennedy, recorded November 18, 1935, Book 406, Deeds, Page 213, Document #418817.
113
6-30-1921
Louis F. Swift, conveyance of water main on Deerpath Road (copy).
114
12-24-1940; 2-21-1941
Louis F. Swift Estate to city, copy of letter and record of payment of installment due on purchase of Lots 1 and 7, Western Addition (see No. 135).
115
9-22-1923
Louis F. Swift to Board of Education, Everett School, receipt for lease dated December 22, 1926, (deed dated 1927 and two abstracts with Board of Education).
116
4-24-1923
J. Howard Taylor and May Wenmore Taylor, his wife, Lot 2, except south 100 feet, Western Addition, recorded June 28, 1923, Book 259, Deeds, Page 241, Document #226036.
117
1-24-1934
Russell C. Terry and Dorothy F. Terry, his wife, Waukegan Road Water Department, part Lot 1, NE 1/2, Section 6, Township 43, Range 12 of the Third Principal Meridian, recorded January 31, 1934, Book 385, Deeds, Page 409, Document #397734.
118
4-30-1922
McKinley Road, Arthur Van Eckhout and wife, west 68.625 feet of west 549, etc., dedication and conveyance of property for new highway, recorded June 23, 1923, Book 259, Deeds, Page 245, Document #299782.
119
3-31-1920
Lake Forest Water Department, cash, contracts, pumping station plant, distribution system (outside limits) and real estate of Lake Forest Water Co., recorded April 1, 1921, Book 235, Deeds, Page 86, Document #200664.
120
3-31-1920
Lake Forest Water Department, distribution system (inside limits), recorded April 1, 1921, Book 235, Deeds, Page 88, Document #200665.
121
3-2-1891
Clarence Buckingham to Lake Forest Water Co., south 100 feet, Lot 4, original certificate, copy of original deed filed March 5, 1891, Document #44545.
122
7-1-1928
Lake Forest Water Co., Deerpath and Telegraph Roads, water pipe in Deerpath and telegraph (Waukegan Road), recorded July 16, 1928, Book 324, Deeds, Page 609, Document #321229.
123
2-15-1922
Lake Forest Water Department, United States Government, Department of Public Works, State of Illinois (permit), to construct a pier at Waterworks.
124
12-11-1933
D. Mark Cummings to Water Department (see Deed 32), description of tract of land for beach.
125
12-4-1929
Ten inch water main in Ridge Road, L. F. Swift, R. P. Lamont, A. Reynolds, E. Brundage, T. W. Robinson, Bartholmay, transfer to city of private water line on Ridge Road.
126
 
Water pipe easements, memo of package of deed to private lines (given to C. O. Trowbridge), all recorded February 25, 1941, Book 470, Deeds, Pages 426 to 435.
 
 
12-30-1920Carrie Cornelia Smith, Easement A, Document #491267.
128 (Cont.)
8-6-1920
Robert J. Dunham, Easement B, Document #491268.
 
8-13-1920
Cyrus H. McCormick, et al, Easement C, Document #491269.
 
7-15-1920
Albert M. Day, , Easement F, Document #491270.
 
7-26-1920
Ambrose Cramer, Easement G, Document #491271.
 
12-14-1920
John V. Farwell, Easement H, Document #491272.
 
8-11-1920
Cyrus H. McCormick, Easements I, J, Document #491273.
 
7-3-1920
Harold F. McCormick, Easement K, Document #491274.
 
6-11-1928
Hugh M. G. Garden.
 
12-30-1920
Stanley Field, Albert Sprague.
127
- -
Samuel J. Walker.
128
1-12-1901
John W. Wells to James Anderson, south one foot of Lot 15 and Lot 16, north 50 ft, Lot 17, Block 1, Anderson’s Subdivision of 340-334, release deed, recorded January 17, 1901, Book 121, Mortgage, Page 265, Document #80333.
129
2-10-1931
Wells and Copithorne, parking lot, Lots 6, 7 and 8, Block 1 of Anderson’s Subdivision, (cancelled 1932).
130
6-12-1930
Waukegan Road, iron water pipe conduit, permission from state to lay two-in. pipe in Waukegan Road.
131
3-1-1869
Relocation of Poplar Avenue, vacate Military Road 1869, miscellaneous papers, ordinance handwritten, file in deed file together with an action to vacate Military Road.
132
- -
Deeds, etc. Deerpath Golf Syndicate.
132-A
1-22-1924
H. A. Rumsey to William P. Kopf, warranty deed, part Lot 31,Western, Addition, reference only, not recorded.
132-B
12-29-1921
Henry Vickerman to James Gordon, release deed, Lot 31, Western Addition, recorded December 31, 1921, Book 266, Mortgage, Page 318, Document #208019.
132-C
11-5-1923
Edward J. Kennedy to Henry Rumsey, warranty deed, Lots 32 to 40, Block 6, 36 to 39, 52, 53, 55, 56, Block 7, 1 to 21 including and Lot 43, Block 8, Bartlett’s Subdivision, Lots 34, 35, 38, 39, Western Addition, recorded December 27, 1927, Book 305, Deeds, Page 296, Document #310665.
132-D
11-5-1923
Mabel Sawyer Calvert and Henry A. Rumsey, warranty deed, Lot 49, Block 7, Bartlett’s Subdivision, Lot 34, 35, 38, 39, Western Addition, recorded December 27, 1927, Book 302, Deeds, Page 576, Document #310664.
132-E
8-22-1923
Willard and Elizabeth Slocum and Henry A. Rumsey, warranty deed, Lot 13, Block 5, Lots 25, 26, Block 7, Bartlett’s Subdivision, recorded December 27, 1927, Book 305, Deeds, Page 295, Document #310659.
132-F
8-24-1923
Clara A. Abbott, Lot 47, Block 7, Bartlett’s Subdivision, recorded December 27, 1927, Book 301, Deeds, Page 560, Document #310662.
132-G
6-2-1923
Henry Gustafson and Henry Rumsey, articles of agreement, Lots 23, 24, 25, Block 8, Lots 31, 32, 34, 34, 35, Block 7, Bartlett’s Subdivision of Lots 34, 35, 38, 39, Western Addition, (not recorded).
132-H
9-1-1923
Henry Gustafson and Henry Rumsey, copy of above.
132-I
11-12-1927
W. T. Alden and Henry A. Rumsey, Lot 43, Block 7, Bartlett’s Subdivision, recorded December 27, 1927, Book 301, Deeds, Page 561, Document #310663.
132-J
9-28-1923
John Griffith and wife and Henry Rumsey 6, Lot 44, Block 6, quit claim deed, Lots 1 to 12, 14 to 31, 41 to 54, Block 6, Lot 44, Block 8, Bartlett’s Subdivision of Lots 34, 35, 38, 39, Western Addition, recorded December 27, 1927, Book 301, Deeds, Page 558, Document #310660.
132-K
6-2-1923
John Griffith and wife and Henry Rumsey, quit claim deed, Lots 1 to 24, 27 to 30, 40 to 46, 50, 51, 54, 57, 53, 59, 60, 61, 62 Block 7, Bartlett’s Subdivision, Lots 34, 35, 38, 39, Western Addition, recorded December 27, 1927, Book 302, Deeds, Page 559, Document #310661.
132-L
1-9-1923
Henry Gustafson and wife and Henry Rumsey, warranty deed, Lots 22 to 24, Block 8, Lots 31 to 35, Block 7, Bartlett’s Subdivision, Lots 34, 35, 38, 39 Western Addition, recorded December 27, 1927, Book 305 Deeds, Page 29, Document #410667.
132-M
1-9-1923
John Griffith and Edward J. Kennedy, affidavit of sale of lots recorded in Book 140 of Deeds, Page 479, affidavit recorded January 16, 1923, Book 298, Mortgage, Page 300, Document #219875.
132-N
8-20-1923
Edward J. Kennedy and Greg T. Van Meter, affidavit of ownership of lots recorded in Book 140, Deeds, Page 479, affidavit recorded January 16, 1923, Book 298, Mortgage, Page 299, Document #219874.
132-O
7-17-1941
Edgington Franklin and Willard Slocum, quit claim deed, Lots 13, 14, Block 6, Bartlett’s Subdivision of Lots 34, 35, 38, 39 Western Addition, recorded December 27, 1927, Book 301, Deeds, Page 557, Document #310658.
132-P
- -
Eunice J. Jennings. Document #71145 (1898).
132-Q
- -
Gregory X. VanMeter, Document #96468.
132-R
- -
Chicago Title Trust, Document #96467.
132-S
- -
Charles Phillips, Document #94065.
132-T
- -
William B. Smith, Document #94064.
132-U
- -
Henry Gastafson, Peter Tolik, furnished house lease.
132-V
- -
First National Bank to Gustafson, Document #346834.
132-W
- -
Edward J. Kennedy and wife, Document #310666.
132-X
- -
Edward J. Kennedy, Henry Gustafson, copy, agreement.
132-Y
- -
Edward J. Kennedy, Henry Gustafson, agreement.
132-1
12-8-1927
A. B. Dick and wife to city, Lots 28, 30, 33, Western Addition, also NE 1/4 NW 1.4, Section 32, recorded December 27, 1927, Book 318, Deeds, Page 311, Document #310657.
132-2
1-20-1931
Frank C. Reynolds and Margaret M. Reynolds to city, Part Lot 24, Western Addition, recorded December 1, 1931, Book 375, Deeds, Page 440, Document #375824.
132-2-A
11-30-1930
George C. Ellis and Roberta Thorne Ellis to city, part Lot 24, Western Addition, recorded December 10, 1930, Book 361, Deeds, Page 102, Document #362787 (2-A).
132-3
11-19-1927
E. A. Cudahy and Margaret C. Cudahy to city, all Lot 4 Atteridge Farm Subdivision and parts of Section 28 and 29, recorded December 27, 1927, Book 318, Deeds, Page 298, Document #310651.
132-4
6-7-1924
T. E. Donnelley and Laura Gaylord Donnelley to city, all Lot 5 Atteridge Farm Subdivision and part of Sections 28 and 29, recorded December 27, 1927, Book 318, Deeds, Page 300, Document #310652.
132-5
1-15-1924
William E. Clow and Margaret S. Clow to city, all Lot 6 Atteridge Farm Subdivision and part of Sections 28 and 29, recorded December 27, 1927, Book 318, Deeds, Page 302, Document #310653.
132-6
4-6-1931
William E. Clow and Margaret S. Clow to city, quit claim deed above described, recorded December 1, 1931, Book 375, Deeds, Page 439, Document #375823.
132-7
7-30-1925
Walter S. Brewster and Kate L. Brewster to city, NE 1/4, Section 32, etc., recorded December 27, 1927, Book 318, Deeds, page 304, Document #310654.
132-8
7-30-1925
Noble Judah and Dorothy Judah to city, part NE 1/4 of Section 32, etc., recorded December 27, 1927, Book 318, Deeds, Page 307, Document #310655.
132-9
12-12-1927
O. B. Jones and Constance B. Jones to city, , part NE 1/4 of Section 32, etc., also Lots 26, 27, 28, 29, 30, Block 9, Bartlett’s Subdivision, recorded December 27, 1927, Book 318, Deeds, Page 310, Document #310656.
132-10
11-30-1931
First National Bank of Lake Forest as trustees of Deerpath Park Syndicate successor to State Bank, , Lots 26 to 42 and 45, 46, Block 8 of subd. Lots 35, 38, 39, Western Addition, recorded January 9, 1932, Book 375, Deeds, Page 612, Document #377139.
132-11
11-29-1927
Henry Rumsey and Marion Rumsey for Deerpath Park Syndicate to city, quit claim, Lots 13, 29, 30, 31, 53 and 54, Block 6, Lots 9 to 16 including Lots 25, 26, 27, 47, 48, 49, 50, 52, 53, 55 and 56, Block 7, Bartlett’s Subdivision, also southerly eight rods of Lot 34, Western Addition, recorded December 27, 1927, Book 318, Page 312, Document #310668.
132-12
11-12-1927
John Griffith and wife to city, quit claim, Lots 26, 27, 27, Block 5, Lots 22 to 25 including Block 9, Bartlett’s Subdivision, recorded December 27, 1927, Book 301, Deeds, Page 562, Document #310670.
132-13
11-30-1931
First National Bank, quit claim, Lot 3, Skokie Field, recorded January 9, 1932, Book 375, Deeds, Page 613, Document #377140.
132-14
11-30-1931
First National Bank successor to State Bank to Henry A. Rumsey, Lots 1 to 12 including 14 to 28 including 32 to 52 including Block 6, Lots 1 to 8 including 17 to 24 including 28 to 46 including 51, 54 and 57 to 62 including Block 7, Lots 1 to 25 including 43 and 44, Bartlett’s Subdivision to city, recorded January 9, 1932, Book 375, Deeds, Page 611, Document #377138.
132-15
2-4-1929
Ordinance vacating streets in Bartlett’s Subdivision of Lots 34, 35, 38 and 39, Western Addition for Deerpath Park Syndicate copy, recorded December 1, 1931, Book O, Corporations, Page 105, Document #375826.
132-16
2-2-1931
Ordinance vacating Clover Avenue between Lots 30 through 33, Western Addition for Deerpath Park Syndicate, copy, recorded April 2, 1931, Book N, Corporations, Page 459, Document #366823, (Hibbard).
132-17
12-19-1927
State Bank as trustee for Deerpath Syndicate to city, Susan Follansbee Hibbard, all Lot 27, Western Addition, part of Lot 24, etc., recorded December 27, 1927, Book 318, Deeds, Page 297, Document #310650.
132-18
12-19-1927
Susan F. Hibbard to State Bank of Lake Forest, all Lot 27, Western Addition, part of Lot 24, etc., warranty deed, recorded December 27, 1927, Book 318, Deeds, Page 295, Document #310649.
132-19
2-5-1931
Susan F. Hibbard to City of Lake Forest, quit claim deed, part Lot 27, Western Addition, recorded December 1, 1931, Book 371, Deeds, Page 576, Document #375825.
132-20
5-10-1924
H. A. Rumsey and Marion D. Rumsey to Deerpath Syndicate, quit claim, Bartlett’s Lot 49, Block 7 of Bartlett’s Subdivision of Lots 34, 35, 38, 39 Western Addition, not recorded.
132-21
5-10-1924
H. A. Rumsey and Marion D. Rumsey to Deerpath Syndicate, quit claim, Lots 13, Block 6, Lots 25, 26, Block 7, Bartlett’s Subdivision, Lots 34, 35, 38, 39, Western Addition (not recorded).
132-22
5-10-1924
H. A. Rumsey and Marion D. Rumsey to Deerpath Syndicate, quit claim Lot 31, Western Addition not recorded, .
132-23
5-10-1924
H. A. Rumsey and Marion D. Rumsey to Deerpath Syndicate, Lots 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 27, 28, 29, 30, 40, 41, 42, 43, 44, 45, 46, 50, 51, 54, 57, 58, 59, 60, 61, 62, Block 7 in Bartlett’s Subdivision of Lots 34, 35, 38, 39 Western Addition (not recorded, quit claim).
132-24
5-10-1924
H. A. Rumsey and Marion D. Rumsey to Deerpath Syndicate, Lots 32 to 40, Block 6, Lots 36 to 39, 52, 53, 55, 56, Block 7, Lots 1 to 21 and Lot 43, Block 8 in Bartlett’s Subdivision of Lots 34, 35, 38, 39, Western Addition (not recorded, quit claim).
132-25
5-10-1924
H. A. Rumsey and Marion D. Rumsey to Deerpath Syndicate, Lot 48, Block 7, Bartlett’s Subdivision, Lots 34, 35, 38, 39, Western Addition (not recorded, quit claim).
132-26
5-10-1924
H. A. Rumsey and Marion D. Rumsey to Deerpath Syndicate, Lot 47, Block 7, Bartlett’s Subdivision (not recorded, quit claim).
132-27
5-10-1924
H. A. Rumsey and Marion D. Rumsey to Deerpath Syndicate, Lots 26, 27, Block 5, Lots 1 to 12, 14 to 31, 41 to 54, Block 6, Lots 44, Block 8, Lots 22 to 25, Block 9 in Bartlett’s Subdivision (not recorded, quit claim).
132-28
- -
Miscellaneous envelop containing letters, tax receipts, papers relative to above documents regarding Deerpath Park.
133
- -
McCormick Park.
133-A
7-17-1941
McCormick Park, agreement July 17, 1941, Chicago Title and Trust Co. and city, Lots 3 to 8 and N 3/5 of Lot 9, Fort Sheridan Subdivision of SE 1/4, Section 3, Township 43, Lots 1 and 2 Fort Sheridan Subdivision except certain parts thereof, parts Lots 9, 10, 11, 12 Fort Sheridan Subdivision, Lots 1, 3, 4 and 5, Daniel A. Jones Estate Subdivision (not recorded).
133-B
1-15-1942
McCormick Park, supplemental agreement to above, letter attached.
133-C
7-17-1941
McCormick Park, copy of original agreement, 133-A.
133-D
5-4-1942
McCormick Park, owners title guarantee policy, above described.
133-E
3-31-1942
McCormick Park, tax exemption certificate with letters and map attached with description of property, in Tax Commission, Document #42-03 covered by deed.
133-F
3-30-1942
McCormick Park, copy of original deed, not recorded.
133-G
3-31-1942
McCormick Park, copy of original deed, same as 133-F.
133-H
3-30-1942
McCormick Park, deed, recorded March 31, 1942, Book 486, Deeds, Page 100, Document # 511272.
134
- -
Board of Education, Lot 3, Hayner Property.
134-A
2-2-1943
F.A. Hayner to City Board of Education, release deed, Frank W. Reed to First National Bank as trustees, part Lot 8, recorded February 11, 1943, Book 3k, Misc., Page 366, Document #524140.
134-B
2-21-1940
First National Bank to Frank W. Reed, Lot 8, trust deed (cancelled and paid), $10,000, three years, recorded March 19, 1940, Book 614, Mortgage, Page 525, Document #475191.
134-C
3-25-1940
Owners’ policy of title insurance (Lot 8), policy of $16,000 issued March 25, 1940 to City of Lake Forest, Lot 8, Book 85, Page 829.
134-D
3-25-1940
Mortgagee policy of title insurance, same as above, Book 85, Page 831.
134-E
- -
First National Bank as trustee, cancelled note, February 21, 1941.
134-F
- -
First National Bank as trustee, cancelled note, February 21, 1942.
134-G
- -
First National Bank as trustee, cancelled note, February 21, 1943.
135
- -
Gustavus F. Swift and L. F. Swift to the City of Lake Forest, Lots 1 and 7, Western Addition.
135-A
12-31-1941
Gustavus F. Swift and L. F. Swift to the City of Lake Forest, release deed, parts Lots 1 and 7, Western Addition, recorded January 8, 1942, Book 636, Mortgage, Page 493, Document #507476.
135-B
3-29-1940
Henry Veeder and L. F. Swift to the City of Lake Forest, deed to part Lots 1 and 7, Western Addition, recorded May 1, 1940, Book 456, Deeds, Page 442, Document #477057, $15,000.
135-C
1-17–1940
G. J. Smithwick, successors trustee to executors and trustees under will of L. F. Swift, part Lots 1 and 7, Western Addition, release deed, recorded May 1, 1940, Book 591, Mortgage, Page 466, Document #477056.
135-D
- -
Henry Veeder and L. F. Swift, Copy of 135-B.
135-E
1-3-1942
Chicago Title and Trust Co. to city, Lots 1 and 7, Western Addition, owners title guarantee policy, recorded by city January 3, 1942.
136
- -
Water Department, Frye Property, Western Addition, Part Lot 1.
136-A
11-10-1938
Trustee’s deed, First National Bank to city, Lot 1, Western Addition, south 100 feet, recorded January 3, 1939, Book 445, Deeds, Page 17, Document #457647.
136-B
10-1-1938
Cancelled trust deed, First National Bank to A. D. Jaciman, No. 310, trust deed, insurance and receiver (paid and cancelled), south 100 feet Lot 1, Western Addition, recorded November 16, 1938, Book 599, Mortgage, Page 372, Document #456013.
136-C
3-10-1942
Release deed, H. L. Scott, successor in trust, First National Bank as trustee, south 100 feet Lot 1, Western Addition, recorded March 11, 1942, Book 637, Mortgage, Page 340, Document #510229.
136-D
1-3-1939
Illinois Title Company, owners policy of title insurance no. k8363, Book 86, Page 238, south 100 feet Lot 1, Western Addition, $18,000.
136-E
- -
Abstract of title to south 100 feet Lot 1, Western Addition.
137
- -
Young Men’s Club, copy of deed, see Lease 48.
 
 
Copy of Articles of Incorporation.
 
 
Copy of plat of property.
137A
- -
Young Men’s Club, agreement for use of foot bridge, see Lease 48.
138-A
- -
South Park and hospital lot, copy of deeds to South Park and Contagious Hospital lot and plat with information regarding transfers of property and recording (two copies).
138-B
- -
South Park and Hospital Association to city, quit claim deed, hospital recorded March 14, 1945, Book 699, Records, page 584, Document #558941.
138-C
- -
South Park and Illinois Title Co., owners’ title guarantee policy, $5,000.
139
- -
West Park, copy of deeds to West Park, plat of same with dates and recording numbers.
140
7-5-1945
City to George F. Keeler (Ord. 305-337), copy of deed from city to George F. Keeler, Lots 5, 6, Block 6, Lot 2, Block 5, Campbell’s Lake Forest Addition.
141
- -
Copy of abstract of title to Cemetery Association, original Lots 1, 2, 3 and 7, recorded Book 179, Deeds, Page 925, Document #22914.
142
- -
Lot 12, Block 2, Anderson Subdivision, Lake Forest.
142-A
6-12-1945
M. C. Lackie and wife to city, Lot 12, Block 2, Anderson Subdivision, owners title guarantee policy no. 44375, $6,500.
142-B
6-4-1945
M. C. Lackie and wife to city, Lot 12, Block 2, Anderson Subdivision, warranty deed, recorded December, 1945, Book 709, Records, Page 557, Document #563973.
142-C
6-11-1945
Release deed, First National Bank to William Quigley, Jr., Lot 12, Block 2, Anderson Subdivision, recorded June 12, 1945, Book 709, Records, Page 592, Document #563974.
142-D
5-5-1945
Warranty deed, William Quigley, Jr. to M. C. Lackie, Lot 12, Block 2, Anderson Subdivision, recorded May 12, 1945, Book 706, Page 123, Document #562161.
142-E
3-13-1945
Lot 12, Block 1, eviction notice OPA.
142-F
6-10-1945
Lot 12, Block 1, closing statement of Insurance with check stub.
142-G
6-28-1945
Lot 12, Block 1, bill of J. Griffith to city for recording fees.
143
- -
Warranty deed, Parcels 1 and 2, portion of A. D. Lasker, estate, Old Mill Road, from Ernest and Hertha Gast to Lake Forest Water Department.
143-A
9-17-1945
Lasker Water Tower tract, Ernest Gast and wife to City Of Lake Forest, warranty deed, property of Lasker Water Tower, described Parcel 1 and 2, recorded October 9, 1945, Book 724, Records, Page 93, Document #571227.
143-B
10-13-1945
Lasker Water Tower, owners’ title guarantee policy for $5,000, no. 2985629.
143-C
- -
Lasker Water Tower, plat of water tower, tract on Lasker Estate.
143-D
- -
Lasker Water Tower, letter of November 23, 1945 to Superintendent of Water concerning property.
143-E
- -
Lasker Water Tower, letter of December 6, 1945 concerning division of taxes of property.
143-F
- -
Lasker Water Tower, letter of December 17, 1945 concerning guarantee policy.
143-G
- -
Lasker Water Tower, University of Chicago to city, deed property north of Lasker Water Tower storage tank, recorded November 14, 1946, Book 787, Records, Page 474, Document #605186.
144
4-30-1946
Bill of sale, Neil N. Campbell to City Engineer’s office equipment, files, plats, surveys, etc.
145
- -
Estate of L. E. Swift to Board of Education, Lots 2, 3, 4, W. S. Johnston’s Subdivision.
145-A
- -
Deed, Charles Swift and William Traynor as trustees, to Ed. Murray, Document #603308, recorded October 22, 1946, Book 783, Records, Page 441.
145-B
- -
Edward Murray to M. C. Lackie, as trustee, Document #603309, recorded October 22, 1946, Book 783, Records, Page 445.
145-C
- -
M. C. Lackie as trustee to City of Lake Forest, Document #603311, recorded October 22, 1946, Book 783, Records, Page 443.
145-D
- -
Illinois Title Co., owners’ policy no. 54581, for $25,000, Lots 2, 3, 4, W. S. Johnston Estate Subdivision.
146
- -
Quit claim deed, Ralph Bard to city, 1,220 feet six inch water pipe, Lake Road.
147
- -
Quit claim deed, Louis E. Leverone, to city, 1,220 feet six inch water pipe, Lake Road.
148
- -
Quit claim deed, T. Philip Swift, to city, 1,220 feet six in. water pipe, Lake Road.
149
- -
Quit claim deed, John Niemeyer and wife to city, recorded May 21, 1947, Book 313, Page 12 (Note: all papers concerning No. 149 to purchaser, Albert Scholz, $8,500, December 3, 1948: Ord. 336-347).
149-A
- -
John Niemeyer and wife to city, quit claim deed, Lake Forest Document #613631, north 50 feet Lot 6, W. A. Nichols Subdivision of lots, recorded May, 21, 1947, Book 813, Page 122.
149-B
- -
John Niemeyer and wife to city, owners’ title guarantee policy no. 60983.
149-C
- -
John Niemeyer and wife to city, abstract of title.
149-D
- -
John Niemeyer and wife to city, Pearl Assurance Co. Policy No. OC 736799 together with assignment of same.
149-E
- -
John Niemeyer and wife to city, original of lease between Helen Niemeyer, W. J. Rieffenberger, letter from Niemeyer directing future rents to be paid to City of Lake Forest.
149-F
- -
John Niemeyer and wife to city, bill of Title Co. for $117.95 (not on file).
149-G
- -
John Niemeyer and wife to city, letter from Bank regarding the above.
150
- -
Warranty deed, Mary L. Moore to the City of Lake Forest, May 26, 1947, recorded as Document #617392, Book 313, Page 5, part Lot 3 of (Letter to Board of Review and Tallett on No. 149, 150, 151, Ord. 334-335).
150-A
- -
Mary L Moore to the City of Lake Forest, warranty deed, W. A. Nichols Subdivision of Lots 143, 144, 145, 146, 147 and 148, recorded May 26, 1947, Book 813, Page 532, Document #617892.
150-B
- -
Mary L Moore to the City of Lake Forest, owners title guarantee policy no. 60615.
150-C
- -
Mary L Moore to the City of Lake Forest, abstract of title.
150-D
- -
Mary L Moore to the City of Lake Forest, Fire Association of Phil. Policy 0 5796, expiring June 27, 1947.
150-E
- -
Mary L Moore to the City of Lake Forest, closing statement.
150-F
- -
Mary L Moore to the City of Lake Forest, receipt from bank for 1946 taxes.
150-G
- -
Mary L Moore to the City of Lake Forest, letter from bank regarding the above.
151
7-12-1948
The City of Lake Forest to Richard A. Hassell, copy of deed from city to Richard A. Hassell, west 13.11 feet of Lot 6 Greenleaf Park Subdivision, Ord. 333-342.
152
10-4-1948
Quit claim deed, ten-in. water main, Jo-Al Enterprises, Waukegan Road, recorded October 5, 1948, Book 893, Records, page 893, Document #654793.
153
1-15-1949
Quit claim deed, water main in Woodbine Place Clayton Mark trustees, recorded February 11, 1949, Book 911, Records, page 619, Document #663696.
154
4- -1949
Copy, deed to Louis Leverone by city for portion of Lake Road at south end of Lake Park, not now used as street, see Ord. 350-351-352.
155
6-13-1949
Quit claim deed to water main, Nellie Powers and Mr. and Mrs. Russell to city, recorded June 30, 1949, Book 903, Records, page 364, Document #673583.
156
5-26-1938
Certified copy, Otto Gressens, to city, Lot 6, Greenleaf Park (See 151), certified copy deed, Lot 6, Greenleaf Park, recorded May 26, 1938, Book 437, Deeds, Page 161, Document #449850.
157
5-11-1951
Quit claim, Interstate Bond Co. to city, Lot 12, Block 2, Anderson Subdivision, recorded May 17, 1951, Book 1044, Page 66, Document #727664.
158
7-2-1951
Copy, copy of quit claim deed, city to Anna and Ingval Peterson, Lot 1, Block 6, Lake Forest Heights.
159A
8-1-1952
Lot 1, Unit 1, Arcady City of Lake Forest, Board of Education, Illinois Title Co. owners title grantee policy no. 124870, $3,000, Board of Education property, Lot 1, Unit 1, Arcady, warranty deed, same.
159B
- -
Lot 1, Unit 1, Arcady, City of Lake Forest Board of Education, warranty deed, recorded August 19, 1952 as Document #766539, Book 1142, Page 629.
160
11-15-1952
Gwethalyn Jones to City of Lake Forest Board of Education, deed to Lots 37, 40, 41, Western Addition, part Lot 36, recorded November 19, 1952, Book 1142, Page 629.
161
11-19-1952
Illinois Title Company, owners guarantee policy no. 130837, Board of Education property, Deerpath School, Lots 37, 40, 41.
162
4-6-1952
Park, West Lake Forest, papers from Lawrence Vaughn, tax receipts, copy of option agreement copy, guaranty policy, letters from Reilly, quit claim deed, warranty deed, recorded April 28, 1955, Book 1170, Page 113, Document # 788583.
163
6-2-1953
City of Lake Forest copy to William C. Douglas, copy of deed, Lot 7, Block 3, Campbell’s Addition, see ordinance file, sale and confirming ordinances (Ord. 395-397).
164
11-5-1953
Board of Education, release deed and other papers pertaining to Lots 2, 3, 4 in W. S. Johnston’s Estate Subdivision of Lots 149, 150, 151, 152, 153, 154 and 159 and part of Lot 159 and vacated alley, recorded November 5, 1953 as Document #807575, Book 1211, Records, Page 419 with original trust deed and cancelled notes of payment.
165
12-1-1954
Board of Education to City of Lake Forest, Board of Education District 67, quit claim deed to Halsey School property to City of Lake Forest, Document #847118, Book 1301, Records, Page 236, December l, 1954.
166
12-1-1954
Board of Education to City of Lake Forest, owners title guarantee policy, Halsey School.
167
2-7-1955
The City of Lake Forest to Thomas J. Carroll, copy, Lot 8, Block 2, Lots 1, 2, 9, Block 3,Campbell’s (see Ord. 418) (420).
168
3-14-1955
Dorothy North-Haskins, Sidney Gatter Haskins, Part NW 1/4 SW 1/4, Section 9, etc., recorded Book 1323, Page 57, Document #857462, attached agreement, October 16, 1958.
169
3-2-1955
Trustee’s deed (power of will) Mary Yore Reilly and Thomas Francis Yore, NE 1/4 of NW 1/4 Section 6-43-12, recorded Book 1320, Records Page 58, Document #856341.
170
6-11-1956
Gilbert Rayner and Carmen E. Burgess to the City of Lake Forest, Lot 11, Holt’s Subdivision of Lot “A,” “Quigley House,” recorded June 11, 1956, Document #911476.
171
8-13-1956
George L. Reilly, agent, the City of Lake Forest, Part W 1/2 SE 1/4, Section 7, Township 43, etc. (Everett Park), real estate sale contract to be replaced by deed.
172
12-15-1956
Melville C. Lackie and Dorothy H. Gleiser to the City of Lake Forest, Lot 330 (ex. southerly 75 feet thereof and west 12 feet for road purposes and easterly 75 feet thereof), Dreiske property, Bank Lane, recorded December 15, 1956 as Document #934294.
173
10-3-1957
Thomas J . Carroll from the City of Lake Forest (copy), deed to Lot 5, Block 3, Campbell’s Lake Forest Addition (see Ord. 477-471).
174
10-8-1957
Board of Education to the City of Lake Forest, Everett Fire Station, deed and owners policy no. LAKE-182277, letter of transmittal from attorney.
175
7- -1957
Illinois Toll Highway Commission to City of Lake Forest, quit claim deed for territory in Vernon Township annexed to city, Deed #967101, recorded October 1, 1957, Block 1574, Records, Page 526 (Ord. 478).
176
- -1957
Winifred and Francis Kerrigan to the City of Lake Forest, Lot 1, Block 2, Anderson’s Subdivision of Lots 340 and part 334, contract October 17, 1957.
177
11-23-1957
Florence M. Corcoran to the City of Lake Forest, Lots 3 to 13, including Yore’s Subdivision; part vacated Frances Avenue.
178
1- -1958
Mills and Sons (Grand Elm Corp.) to the City of Lake Forest, tract for school site.
179
4- -1958
Saunders Development Co., quit claim, six inch water pipe, Old Mill Road (see agreement #239), Document #985909.
180
5- -1958
Recreation Building (Young Men’s Club trustees) to the City of Lake Forest, Trustees’ Deed, Recorded May 23, 1958, Document #990930, Book 1622, Records, Page 604.
181
6- -1958
Copy, the City of Lake Forest to Chicago National Bank, Lots 11 and 12, Block 4, Campbell’s Lake Forest Addition (Forest Park property, Lot 91 of original subdivision).
182
4-18-1935
Forest Park, the City of Lake Forest, copy, (from Recorder of Deeds, Lake Co.), part of SW fractional l/4 of Section 27, Township 44 North, Range 12, Ravine at northerly end of Forest Avenue, etc. recorded April 18, 1935, Document #411616.
182 (Cont.)
10-9-1958
City of Lake Forest to Fannie Farwell Tuttle.
 
4-18-1935; 10-9-1958
Fannie Farwell Tuttle to City of Lake Forest, Document #411617 (see Res. 130).
183
11-17-1958
Dean Milani, First National Bank to the City of Lake Forest, quit claim, Winwood Drive (see agreement #180, 181, 183).
184
12-1-1958
Community Builders, Inc., dedication of 33 foot strip south off and adjoining Westleigh Road, east of Sheridan Road.
185
4-7-1959
Willard and Lois Morrison to City of Lake Forest, quitclaim to city, six inch water main.
186
4-30-1959
Community Builders Inc. to the City of Lake Forest, school tract, southerly end of South Green Bay Road, Lots 1 to 6 including Kendler Subdivision (see agreement #230 purchase contract).
187
- -1959
Right-of-way, SBI Route 22, ramp in Southeast Quandrant U.S. 41 at Old Elm Road, dedication, of land for ramp in the Southeast Quadrant at Old Elm Road, Skokie Highway at Buena Road, State of Illinois .
188
8- -1960
Jessie M. Russell to City of Lake Forest, Part of Lot 8 of Lake Forest (1370 North Sheridan Road).
189
- -1934
City of Lake Forest to Edith Cummings, vacated portion of Elder Path from Lake Road to water’s edge (see Ord. 214 and Street Changes Plat File No. 29), Book 400, Page 148, Document #398071.
190
9- -1960
Lake County to Lake Forest, part of Block 1 Lake Forest Heights.
191
9- -1960
Lake County to Lake Forest, part of NW 1/4 of SE 1/2 of Section 31, Township 44 North, Range 12 east of the Third Principle Meridian, lying east of the road.
192
2- -1961
Lake County to Lake Forest, Lot 11, Block 11, Lots 5 through 8, Block 13, Lake Forest Heights.
193
3- -1961
Lake County to Lake Forest, Lot 15, Block 15, Lot 12, Block 16, Stone and Co.’s Lake Forest Addition.
194
1-16-1962
Russell J. Pester to the City of Lake Forest, quit claim to improvements in Woodview Acres (see agreement #273).
195
10-30-1961
Triangle Park certificate of sale to Lake County, special assessment warrant no. 131, part of Lot 8 lying east of Sheridan Road (expires 10-30-1964).
196
5-26-1962
Quit claim deed, Knollwood Club to the City of Lake Forest, 20 feet of south 1795.32 feet of SE 1/4 Section 19, Township 44 North, Range 12 east of the Third Principle Meridian lying east of centerline of Waukegan Road and west of westerly right-of-way line of Skokie Highway.
197
6-10-1963
Chicago Title and Trust Co., City of Lake Forest School District No. 67 “Halligan Tract” (21.2 acres), recorded 6-12-1963, Document #1188727.
198
6-15-1963
Society of First Presbyterian Church to the City of Lake Forest, Lot 1 in W. S. Johnston Estate Subdivision.
199
7-31-1963
Chicago and North Western Railway to the City of Lake Forest, easterly 20 feet of Western Avenue.
200
5-7-1964
Herbert Garrey and Adelade Garrey to the City of Lake Forest, 696 North Forest Avenue.
201
3-2-1964
George H. Swift, Jr. to the City of Lake Forest, quit claim to improvements in Pembroke Subdivision (see Agreement #315).
202
3-2-1964
Robert Bartlett Realty and Grand Elm Corporation to the City of Lake Forest, quit claims to improvements in Whispering Oaks, Units 1 through 6 (see agreement #191, 143).
203
3-2-1964
Community Builders to the City of Lake Forest, quit claim to improvements in Robert W. Kendler Subdivision (see Agreement #253).
204
4-6-1964
Realty Corporation of Chicago to the City of Lake Forest, quit claim to improvements in Fairway Estates Subdivision (see Agreement #221).
205
4-6-1964
John Francis Baker and Daniel V. Considine to the City of Lake Forest, quit claim to improvements in Baker-Considine Subdivision (see Agreement #302).
206
4-6-1964
Realty Corp. of Chicago to the City of Lake Forest, quit claim to improvements in Fairway Estates Subdivision (Unit No. 2) (See Agreement #221).
207
4-6-1964
Realty Corp. of Chicago to the City of Lake Forest, quit claim to improvements in Fairway Estates Subdivision (Unit No. 4) (See Agreement #221).
208
4- -1964
Community Builders Inc. to the City of Lake Forest, addition to Nature Preserve two parcels of land adjoining Lake Forest Nature Preserve (portions of Daniel A. Jones Estate and Ft. Sheridan North Shore Subdivisions).
209A
- -
First National Bank to Lake Forest Library, part of Lots 4, 5, W. A. Nichols Subdivision, part Lot 101, Lake Forest Subdivision, copy of deed recorded May 13, 1930, Document #353837.
209B
- -
John and Mary Griffith to Lake Forest Library, part of Lots 3, 4, 5, W. A. Nichols Subdivision, Document #353838.
210A
6-11-1964
Dexter Cummings and Emilie H. Cummings to the city, part of vacated Elder Path for cemetery.
210B
6-15-1964
First National Bank of Lake Forest (Trust #2081) to the City of Lake Forest, part of vacated Elder Path for cemetery.
211
1-4-1965
Leroy K. and Helen I. Gregory to the City of Lake Forest, westerly 20 feet of easterly 41 feet along southerly line of Lot 1 of Resubdivision #1 of Block 4 of Woodview Acres.
212A
5-5-1965
City of Lake Forest and Chicago North Shore and Milwaukee Railway, shore line right-of-way of Chicago North Shore and Milwaukee Railway.
212B
5-5-1965
Material regarding acquiring right-of-way for Chicago North Shore and Milwaukee Railway.
213
4-5-1965
Northern Trust Co., Trustee under Trust No. 30155, releases of easement, Woodland and Elm Tree Subdivision, part Lot 1 of Resubdivision, Lots 1, 2, 3, Block 1, Document # 990142 and Document #1020634.
214
1-24-1966
Theodore S. F. Watt and Grant P. Watt to the City of Lake Forest, 787 Oakwood, Lot 6, south 7.15 feet, Lot 5, north ten feet, Lot 7, Block 1, Holt’s Subdivision, acquired right-of-way end Wisconsin Avenue, Document #1296471.
215
- -
Sidney G. Haskins to the City of Lake Forest, Lot 2 Northcroft Subdivision for school, parks and recreational purposes (see Board of Education, also city real estate).
216
7-1-1966
Madeline Rose and I. and J. Lanners to the City of Lake Forest, 789 Oakwood, Lot 4 and all of Lot 5 (except the south 7.15 feet) Block 1, Holt’s Subdivision, right-of-way Wisconsin Avenue, Document #1308975.
217
11-9-1967
Charles A. Overall and Marjorie B. Overall to the City of Lake Forest, parking lot, Lot 10 except west 3818 feet, in Holt’s Subdivision of part of Lot A, 168 East Deerpath Road, Document #1360324.
218
10-19-1967
Andrew A. Semmelman and J. Audrey Semmelman to the City of Lake Forest, parking lot, Lot 12 in Holt’s Subdivision of Lot A, 648 Oakwood, Document #1356692.
219
6-3-1967
Peter B., Beatrice C., P. Edward, Elsie M. and Charles W. Toomey to the City of Lake Forest, parking lot, south 150 feet on west line of west 26 feet of east 52 feet along south line of Lot A of Holt’s Subdivision, 170 East Deerpath Road, Document #1356717.
220
11-15-1967
Walter E. and Gladys Johnson to the City of Lake Forest, parking lot, west 38.8 feet of Lot 10 and part of Lot 9 of Holt’s Subdivision of part of Lot A, 160 East Deerpath Road, Document #1360325.
221
12-26-1967
Ferdinand Kramer and Stephanie S. Kramer to the City of Lake Forest, Lots 3 and 4 (except north 120 ft, Lot 3 east of straight line beginning at point on north line of George F. Brown’s Subdivision, 660 east of NW corner of said subdivision and extending south through point on south line of Lot 4, 660 feet east of SW corner of Lot 4, and except east 366.33 feet of Lots 3 and 4 lying south of south line of north 120 feet of Lot 3) in George F. Brown’s Subdivision.
222
12-10-1968
George H. Swift, Jr. and Byrd W. L. Swift to the City of Lake Forest, Parcels 1, 2 and 3 in Huntington Henry Subdivision, part of Lot 2, etc.
223
4-30-1969
Evelyn Shaw McCutcheon to the City of Lake Forest, parts of Lots 1 and 2 in Graham Aldis Subdivision, and parts of Lots 3 and 4 in Thompson’s Addition to Lake Forest (178-194 East Illinois Road).
224
3-1-1971
Annexing territory dedicated or used for street or highway purpose, that portion of Old Sheridan Road and George Bell Road within the Fort Sheridan Military Reservation extending south from the north line of the NW 1/4 of Section 10, Township 43 North, Range 12 east of the Third Principle Meridian, said line being the south boundary line of the City of Lake Forest, to Twelfth Road, Document #1492384.
225
3-1-1971
Annexing certain unincorporated territory, consisting of three parcels of land contiguous to the City of Lake Forest and wholly bounded by the City of Lake Forest and City of Highwood, all in parts of Sections 10 and 11, Township 43 North, Range 12 east of the Third Principle Meridian in Lake County, Illinois:
 
 
1. 60 acres or less situated in Fort Sheridan;
 
 
2. 60 acres or less situated in Fort Sheridan; and
 
 
3. 60 acres or less situated in Fort Sheridan.
226
6-17-1971
Joseph Mendino, Jr. and Merry Holly Mendino; Camille M. Westergard and Roy Westergard; Beverly M. Volpe and Richard Volpe, quit claim deed 1.744 acres, more or less, Parcel 4, that part of the SW 1/4 of the NW 1/4 of Section 8, Township 43 North, Range 12 east of the Third Principle Meridian, which lies westerly of the centerline of the West Skokie Drainage Ditch (except the W 1/2 of the W 1/2 of said SW 1/4 of the NW 1/4 of said Section 8) lying within 40 feet of the centerline of County Highway 52, right-of-way Old Mill/Everett, Document #1510616.
227
7-18-1972
William J. Carney and Kyle Adams Carney; Jean Carney Mullett and Aidan I. Mullett; and Peter Roy Carney and Marina G. Carney, deed of dedication 0.818 acres, more or less, that part of the W 1/2 of the SE 1/4 of the NW 1/4 of Section 8, Township 43 North, Range 12 east of the Third Principle Meridian, lying southerly of a line 40 feet north and parallel with the centerline of County Highway 52, Everett Road right-of-way, Document #1569218.
228
12-13-1971
Lake County Public Water District, quit claim deed, 12 inch water main located in Route 60 (Waukegan Road to Tollway), Document #1584543.
229
- -
Robert E. Weldon, vacate order, see Deed File No. 217, Recorded by City of Lake Forest as Document #360324 on November 27, 1967, Parcel No. 1063-442, Lot 10 (except the westerly 38.8 feet thereof) in Holt’s Subdivision of part of Lot “A” of Holt’s Subdivision of part of the W 1/2 of Section 33, Township 44 North, Range 12 east of the Third Principle Meridian, according to the plat thereof.
229
6-8-1973
Marco Grittani and Gloria Grittani, dedication of right-of-way for public road purposes, County of Lake, that part of Lot 6 in Percy Wilson’s Everett Road Subdivision of part of the S 1/2 of the NE 1/4 of fractional Section 7, Township 43 North, Range 12 east of the Third Principle Meridian, lying within 40 feet of centerline of County Highway 52.
230
7-13-1973
Robert V. Rasmussen, dedication of right-of-way for public road purposes, the north 40 feet of the part of the SE 1/4 of Section 8, Township 43 North, Range 12 east of the Third Principle Meridian, also that part of the NE 1/4 of said Section 8, lying within 40 feet of centerline of County Highway 52, right-of-way Everett Road, Document #1624423.
231
9-16-1973
S. A. Healy Co., land condemnation, Butler drive, judgment order:.
 
 
1. Parcel 1: Lot 4 in Unit No. 2 in Glenwood Subdivision, SW 1/4 of Section 4, Township 43 North, Range 12 ; and.
 
 
2. Parcel 2: That part of the W 1/2 of the SW 1/4 of Section 4, Township 43 North, Range 12 east of the Third Principle Meridian.
232
11-15-1973
John M. and Joan D. Denten, that part of the W 1/2 of the W 1/2 of the SW 1/4 of the NW 1/4 of Section 8, Township 43 North, Range 12 east of the Third Principle Meridian, lying north of the southerly line of County Highway 52, said southerly line being 40 feet southerly of and parallel to described centerline, right-of-way Everett Road, Document #1643943.
233
11-20-1973
Joseph W. Zorc to city for parks, that part of the W 1/4 of the SW 1/4 of Section 4, Township 43 North, Range 12 east of the Third Principle Meridian, Glenwood Subdivision, Waveland Park Extension.
234
12-26-1973
First Bank of Oak Park, Alexander H. and Frances A. Izzo, judgment order, that part of the east 418.3 ft of the SW 1/4 of the NW 1/4 of Section 8, Township 43 North, Range 12 east of the Third Principle Meridian, lying northerly of the centerline of the ditch of the West Skokie Drainage District and southerly of a line 40 feet north and parallel with centerline of County Highway 52, right-of-way Everett Road.
235
12-26-1973
Mildred Inserra, et al, judgment order, that part of the SW1/4 of the NW 1/4 of Section 8, Township 43 North, Range 12 east of the Third Principle Meridian, lying easterly of the centerline of the ditch of the West Skokie Drainage District (except th east 418.3 feet thereof) and also lying within 40 feet of the centerline of County Highway 52, right-of-way Everett Road.
236
1-22-1974
Fort Sheridan (quit claim), surplus property, bike path, 100 foot strip, section 10, starting at the north line of Section 10, extending 3,039.61 feet east, adjacent east line right–of-way Chicago and Northwestern Railroad to Old Elm.
237
12-26-1973
Alexander H. and Frances A. Izzo (quit claim) from Consolidated Acceptance Corp., that part of the east 418.3 feet of the SW 1/4 of the NW 1/4 of Section 8, Township 43 North, Range 12 east of the Third Principle Meridian, lying northerly of the center line of the ditch of the West Skokie Drainage District, in Lake County, Illinois, 615 Everett Road.
238
12-26-1973
John R. Braue (quit claim), release deed to Oak Park National Bank, that part of the east 418.3 feet of the SW 1/4 of the NW 1/4 of Section 8, Township 43 North, Range 12 east of the Third Principle Meridian, lying northerly of the centerline of the ditch of the West Skokie Drainage District, in Lake County, Illinois, 615 Everett Road.
239
12-26-1973
Oak Park National Bank trustee under no. 2372 (quit claim) release deed, that part of the east 418.3 feet of the SW 1/4 of the NW 1/4 of Section 8, Township 43 North, Range 12 east of the Third Principle Meridian, lying northerly of the centerline of the ditch of the West Skokie Drainage District, in Lake County, Illinois, 615 Everett Road.
240
12-26-1973
Chicago Title and Trust release deed to Oak Park National Bank (quit claim), that part of the east 418.3 feet of the SW 1/4 of the NW 1/4 of Section 8, Township 43 North, Range 12 east of the Third Principle Meridian, lying northerly of the centerline of the ditch of the West Skokie Drainage District in Lake County, Illinois, 615 Everett Road.
241
12-26-1973
Federal government and Augelli and Izzo, copy of certificate of release of federal tax lien, Edward Augelli and Alex Izzo.
242
- -
The First National Bank of Lake Forest, Lot 6 in Albert M. Stein Subdivision according to the plat thereof recorded as Document #1191293 on July 8, 1963 in the northeast of Section 32, Township 44 North, Range 12 east of the Third Principle Meridian, City of Lake Forest, Lake County, Illinois.
243
9-16-1975
The Kennedy Company quit claim deed to the city, Lot A in Exeter in Old Mill, being a subdivision in the N 1/2 of Section 17, Township 43 North, Range 12 east of the Third Principle Meridian, according to plat thereof recorded October 30, 1968 as Document #1,399,164 together with the tenements and appurtenances thereunto belonging.
244
12-30-1976
S.A. Healey property to city, containing 3.19 acres, Waveland Park extension, part of Lots 3, 4, Unit 2 of Glenwood Subdivision, Document #1813716.
245
10-24-1973
Hymen-Michaels Co., quit claim deed to pumping station, strip of land Old Mill Road 33 feet to 80 feet, extending east 80 feet from right-of-way of Tollway, construction of sanitary sewer pump station, Document #1640174, recorded October 24, 1973.
246
8-23-1977
Jack and Helen Smith property, 692 Forest Avenue, parking lot, Lot 6, Block 2, James Anderson Subdivision of Lot 340, part of Lot 334.
247
6-6-1977
Thomas and Mary Bermingham, Forest Avenue, parking lot, Lot 2, 3, 4, Block 2, Anderson Subdivision, Lots 12, 13, Block 5, Holt Subdivision and part of vacated alley east adjacent to Block 5, Lot 7 and part of vacated alley east adjacent to Lot 7, Block 5.
248
2-10-1978
Charles and Mary Schelhas, 691 through 697 Oakwood Avenue, parking lot, Lots 8, 9, 10, 11, Block 5, Holt Subdivision, vacated alley east adjacent above, Document #1897627.
249
5-15-1978
John Leonardi donate to the city property at 986 Western Avenue, Leonardi Parcel 2, Lot 1 sub. of south 146.04 feet of north 243.4 feet original Lot 346, Western and Woodland, Document #1920761.
250
5-15-1978
John Leonardi sale to city, Parcel 1, 346 Lake Forest Subdivision, Sections 28 and 33, Western and Woodland, Document #1920762.
251
7-14-1978
American National Bank and Trust, (Quit claim for E 1/2 Lot B), Lots A and B in estate of Leander J. McCormick, Onwentsia Acres, Document #1930955.
252
10-17-1978
Westmoreland Resubdivision through Lots 1, 2, relocated Westmoreland Road.
253
10-17-1978
Everett Park extension, Lot A White Oak Subdivision, petition exemption.
254
12-20-1978
Chicago Title and Trust Company trustee under Trust No. 35148; Kennett Realty, Maynard Kennett and unknown owners, Lot A of Unit #7 of Arcady, condemnation order and quit claim, see Ord. 1032.
255
7-8-1980
Gorton School Property, Board of Education District N. 67 and city, Lots 2, 3, 4, 8 through 17 in W. S. Johnston Estate Subdivision.
256
11-24-1980
Children’s Memorial Hospital/City to expand water facilities, Outlot A in Children’s Memorial Hospital Subdivision of parts Sections 27 and 28, Document #2140196 (see Ord. 1258).
257
1-9-1984
Lake Forest Improvement Trustees/City of Lake Forest, parking lot, Lots 1 through 4 (Block 1), Lots 7 through 11 (Block 2), James Anderson Subdivision, Lot 340 and 334, Lot 14 and part of Lot 15 (Block 5), Holt’s Subdivision, part of vacated alley adjoining above.
258
2-18-1984
City of Lake Forest to State Of Illinois, 7 feet strip at Waukegan and Westleigh Roads for Waukegan Road improvements.
259
4-16-1984
Jere C. Lapish to City of Lake Forest (sunken barge at pumping station at city beach).
260
9-19-1984
Vincent/Ida Quarta to City of Lake Forest (parking lots) (Wisconsin Avenue), N 1/2 Lot 341, property adjoining Lots 7, 8 and 9 in Block 1, Holt’s Subdivision.
261
12-31-1985
Franklin/Irene McMahon to city, Lot 8, Block 14, H. O. Stone Subdivision).
262
11-17-1984
Broadacre Management to City of Lake Forest, parts of Lots 334, 336, 337, 338, 399, 340, (Market Sq. Park/Fountain).
263
4-23-1985
Amoco Oil Co. to City of Lake Forest, property east of right-of-way, Chicago, Milwaukee, St. Paul Railroad, west of Waukegan Road, south of Everett Road.
264
12-23-1985
Annex 4.5 acres (Arthur Koenig to city) on north side Everett Road.
265
4-1-1986
Alice R. Hayes to city, Lot 1 Ragdale Subdivision (1230 North Green Bay), part Lot 2 - December 30, 1986.
266
4-12-1986
Guy DeVito to city, property at Route 41 and Route 60 (Route 41 Corridor).
267
7-29-1986
Anne Christensen to city, Lots 1 and 2, Block 3, Holt’s Subdivision.
268
12-30-1986
771 Oakwood (John and Mary Glusic to City of Lake Forest), part Lot 7, #12-33-017, Lots 8, 9, Book 1; Holt’s Subdivision.
269
12-30-1986
763 Oakwood (Davidson) 16 foot alley adjoining Lots 10, 11, 12; Book 1, Holt’s Subdivision.
270
12-31-1986
Christine Ostergaard to City of Lake Forest, 86 East Sunset Place.
271
1-15-1987
Geraldine Kidd to City of Lake Forest, 90 East Sunset Place (Lots 7, 8, Block 3, Holt’s Subdivision).
272
1-7-1987
Country Place Subdivision to City of Lake Forest, Outlots A, B, Country Place Subdivision.
273
9-2-1987
Garden Club to City of Lake Forest, ravine property between Ringwood and Walden and N/S of Bluff’s Edge Drive, #16-03-108-018, (part of Lots 311, 312, 313 in Original Lake Forest Subdivision, Lots 7, 8, 15 in Bluff’s Edge Subdivision).
274
7-28-1988
Arbor Ridge Subdivision to City of Lake Forest, Outlots AA, Arbor Ridge Subdivision, southwest corner, Everett and BB Telegraph.
275
9-24-1988
Vacating parts of Western Avenue right-of-way to property owners on Beverly Place on condition that property remains open space.
276
11-28-1988
Quitclaim to City of Lake Forest Outlot A Windridge II Subdivision (1950 South Telegraph Road).
277
1-30-1989
Conway Farms to City of Lake Forest, two triangles at Route 60 and Melody Road.
278
5-22-1989
Richard Anderson to City of Lake Forest property east of railroad between Conway and Everett Road.
279
9-11-1989
William Terlato to City of Lake Forest, Lot 1, Jos. Mendino Subdivision (southeast corner Everett Road and Old Elm Road).
280
3-2-1990
Harris Bank of Glencoe to City of Lake Forest, Lot 18, Woodland Creek Manor Subdivision in Lot 2 “Country Corners” Subdivision.
281
6-15-1990
Woodlands Academy to City of Lake Forest, property south of South Park boundary.
282
1-28-1992
Brugioni to City of Lake Forest, property at 1112 West Everett Road for train station (Brugioni).
283
12-30-1991
Glenkirk to City of Lake Forest, 1112 West Everett Road.
284
4-1-1992
Brinegar to City of Lake Forest, Lot 6 in Brinegar Subdivision to city (Newcastle Drive).
285
7-2-1992
Leahy Realty to City of Lake Forest, 1170—1180 West Everett Road (Leahy property, TIF).
286
7-23-1992
Jennings property to City of Lake Forest (Markland executor), 1150 West Everett Road (Jennings property, TIF).
287
8-13-1992
Calico Corners property to City of Lake Forest (Olsen, Nelson, Hendricksen), 896 Waukegan Road (Calico Corners property, TIF area).
288
11-1-1992
1160 West Everett (Denton to City of Lake Forest) (TIF area).
289
11-9-1992
Olson (Wallace/Roberta)1to City of Lake Forest, 165 Telegraph Road (TIF area).
290
6-15-1993
Various right-fo-way owners to City of Lake Forest, various parcels for widening of Waukegan Road (TIF Area).
291
4-21-1994
Poulton Group to City of Lake Forest, 361 Westminster (Lot 1) for library parking lot.
292
7-21-1994
City to Lake Forest Academy, sale to Academy (triangle at northwest corner Route 60 and railroad).
293
3-3-1997
Bethany Methodist to City of Lake Forest, Grove School property from Bethany Methodist (40 East Old Mill Road).
294
9-29-1998
Open lands/Carroll to City of Lake Forest, Middlefork Farm Subdivision for future park/school (property west of Waukegan Road for future park).
295
12-1-1998
Surety Enterprises to City of Lake Forest, Lots 22, 23, 24 Wedgewood Subdivision to city (1611/1630 Wedgewood Drive).
296
7-23-1999
Art Juhrend to City of Lake Forest (1000 North Western Avenue).