Loading...
HomeMy WebLinkAboutL 12190 P 791 '.' LI d I C( D P7Q/ A 289-s""dlrd N,V.B.T.U. FomIlOO6 . 1\,''1llnAuledeal,wilh.outC'nvClIIftIllllnIllranltW'IIlMI,ll-1I1 OIITII".UU:O .... II.' -....~cels'or Inc. Nl'C IOOI~ . . CONSULT YOUR LAWYER BEFOkE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOUL" BE USED BY LAWYERS ONLY THIS INDENTURE, made the ZOl\.... day of Mo...,/ I 2002- BETWEEN Donald Hoitt McAllister, Jr, owner of an undivided one-third 0/3) interest, having an address at 6136 Far~er Road, McLean, Virginia 22101, Malcolm Percy McAllister, owner of an undivided one-third (1/3) interest, having an address at 11 Maher Avenue, Greenwich, Connecticut 06830, and Wendy Rhodes McAllister, owner of 'an undivided one-third (1/3) interest, having an address at 65 Anderson Street, lA. Boston, Massachesetts 02114, Lt- Lt- \ party of the firs.t part. and Wendy Rhodes McAllister, having an address at 65 Anderson Street, lA, Bostnn, Massachusetts 02114, party of the second part, WITNESSETH, that the pa.r<ty of the fitst part, in conaideration of eight hundred thousand ($ 8.00,000.00) doUat., I~wful money of the United StRte:~, paid hy the pRrty of the second pari, does h~reby grant and release unto the party of the seCond part, the heirs or successors and assigns of the party of the second part forever, ALL thllt certain plot, piece or parcel of land, with the buildings and improvements thereon ereoted, situate, lying and being on Fishers Island in the Town of South old, County of Suffolk and State of New York, and being a portion of the tract developed on the easterly portion of said island by Fishers Island Corporation, a New York corporation, which lot or parcel is more particularly bounded and described in Schedule A annexed hereto and made a part hereof. Being the same premises conveyed to the party of the first part 1:y deed dated December 8, 1992 from Kathcrine P. McAllister and Donald H. McAllister and their successors, as Trustees under The Katherine P. McAllister Quali fied personal Residence Trust dated December 3, 1992 and previously recorded in Book 120 J 7, Page 856, Suffolk County, New York. i ,I '1 II TOGETHER with all right, title and interest, if any, of the party of the first part in and. to any streets and roads abutting the above described premises to the center Jines thereof, TOGETHER with the appurtenances and all the estate and rights of the party of the. first part in and to said premises, TO HAVE AND TO HOLD the premiSCl'l herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of ithe first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the eonsideration for Ithis conveyance and will hold the right to receive such consid- eration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of !tIhe cost of the improvement before using any part of rhe total of the same fot any other purpose. The word "party" shall be comltrued as if it read "parties" whenever the sense of this indenture 90 requires. IN WITNESS WHEREOF, th" party of the first part has duly executed this deed the day and year firat above written. IN PRESENCE OF: ~ /l.~ ;-/I~ Seller Malcolm Percy McAllister ~QtlM~~ Seller Donald Hoitt McAllister, Jr. \lbW- ACKNOWLEDGMENT IN NEW 'tORK STATE (HPL 309-.) Slale of New York, Counly of /IIl/ ss.: On .;J'~' /Va . <3-or",- before me, the undersigned, personally appeared MI\LCOLvIf 1'"..-.:y MCl1-""$'TCr personally known 10 me or proved to me on the basis of salisfac- tory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in hislher/their capacity(ies), and thaI by hislher/their signature(s) on the instrument, the indi- vidual(s), or the person upon behalf of which the individual(s) acted, executed~e lnstrum . ~ I r MARY ANN DIMAGGIO .'f' . D, W 'Notary Public, State of Nel'" Vade (signatur. nd office of individu king acknowledgment) NQ~ 43~4.s'8765 OLlahfied III Rlchmend County I ~ ExplfM Jallui ~ 31, 189' 2J, 03 ACKNOWLEDGMENT OUTSIDE NEW YORK STAJE (RPL 309-b) Slate of Counlyof ss.: On before me. the undersigned, personally appeared personally known to me or proved to me on the basis of salis- factory evidenoe to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in hislher/their capacity(ies), and that by hislher/their signature(s) on the instrument, iIle indi- vidual(s), or the person upon behalf of which the individual(s) acted, executed the instrument, and that such individual made such appearance before the undersigned in (insert city or political subdivision and slale pf county 0,. other place acknowl. edgment taAen) (sijfioJure and offic,ofindividual ,ding acknowledgment) ~arllaiR aRb "alt ~ttb WITHOUT COVENANT ACAINST GRANTOR'S ACTS TITLE No. TO .. " III o .. a :;; " " " ~ l>: ~ " ~ ~ " " ~ ~ " . 0. . . :a ~ ~ . " ~ . ~ l>: "'''',..rtunL.C;;u.......c;;.., u. ......u"'............... .., State of County of ! ss.: On personally appeared before me, the undersigned, the subscribing witness(es) to the foregoing instrument. with whom I am personally acquainted. who, heing hy me duly sworn, did depose and say thaI he/she/they reside(s) in (if the piau of residence is in a ciry. include the !.'treet and street number. if any. thereof); that he/she/they know(s) to be the individual(s) described in and who executed the fore- going instrument; that said subscribing witness(es) was (were) present and saw said execute the same; and that said witness(es) at the same time subscribed hislher/their name(s) as a witness(es) thereto. ( 0 ilta,"n outside New York Slate insert city or political subdivision and stale or country or olher place aclcnowledgmenl taUn And that said subscribing witness(es) made such appearanoe before the undersigned in ) (sigt1Oture and office 01 individual taking acknowledgment) SECfION BLOCK LOT COUNTY OR TOWN RETURN BY MAIL TO: COUDERT BROTHERS LLP ATTN: STEPHAN RAPAGLIA 1114 AVENUE OF THE AMERICAS NEW YORK, NEW YORK 10036 Zip No. ACKNOWLEDGMENT IN NEW YORK STATE (RPL 309..) State of New York, County of ss.: On -' before me, the undersigned, personally appeared personally known to me or proved to me on the basis of satisfac- tory evidence to be the individual(s) whose narne(s) is (are) subscribed to the within instrument and acknowledged 10 me that he/she/they executed the sarne in hislher/their capacityOes), and that by bislher/their signature(s) on the instrument, the indi- vidual(s), or the person upon bebalf of which the individual(s) acted, executed the instrument. (signature and office of individual IQ,ting acknowledgment) ~\) ACKNOWLEDGMENT OUTSIDE NEW YORK STA.TE (RPL 309-b) Sktte-of 'D...~...~~ GMttttyof C::"O\....._"='...a.... 88.: On "'p~~ \ ~<>, . ~='::' before me, the undersigned, personall y appeared ~)"''''~\o '\-\., \-It- Md'\\\">\-erTc ~~~~~..2::.~ ~'.C" 'Y"".\ '. -.,\ ...... personally known to me or proved to me on the basis of satis- factory evidence to be the individual(s) whose narne(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the sarne in hislher/lbeir capacity(ies), and that by hislher/their signature(s) on the instrument, the indi- vidual(s), or the person upon behalf of which the individual(s) acted, executed the instrument, and that such individual made such appc:arance before the undersigned in (;'Ut" city or political subdivision aM SIale PI county o,r other place acknowl- edgment ,aken) . 'I (si wledgment) Nancy J. Kierer Notary Public, District of Columbia My Commission Expires June 14,2003 C ~ c C <,,,^""'~ss.;o~ };I",\v\\aer) ~arllain anb ..ale Jleeb WITHOIJT COVENANT ACAINST GRANTOR'S ACTS TITLE No. TO ,; u IS o .. c :;; ~ o u . 0: ... o . ~ ~ o ... . u . ... " " :a ~ . . ~ . . . 0: ACKNOWLEDGMENT BY SUBSGHIt:lINU WI i ~~~C~I State of Counly of ! sS.: On personally appeared before me. the undersigned, the subscribing witness(es) to lbe foregoing instrument, with whom [ am personally acquainted, who, being by me duly sworn, did depose and say that helshelthey residers) in (if rh, place of residence is in a city, include (he street and street number, if any. thereof); that helshelthey know(s) to be the individual(s) described in and who executed the fore- going instrument; that said subscribing witness(es) was (were) present and saw said execute the same; and that said witness(es) at the same time subscribed hislher/their name(s) as a witness(es) thereto. ( 0 ijtaun outside New York State insert ell)' or political subdivision and slate or counlry or other place acknowledgment taun And that said subscribing witness(es) made such appearance before the undersigned in ) (signtJture and office o/individULlI taking ac/cnowledgment) SECTION BLOCK LOT COUNTY OR TOWN RETURN BY MAIL TO: COUDERT BROTHERS LLP ATTN: STEPHAN RAPAGLIA 1114 AVENUE OF THE AMERICAS NEW YORK, NEW YORK 10036 Zip No. ACKNOWLEDGMENT IN NEW YORK STATE (RPL.Og..) Slale of New York; Counly of ss.: On before me, t~e undersigned, personally appeared personally known to me or proved to me on the basis of satisfac- tory evidence to be the individual(s) whose name(s) is (are) subscribed "0 the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies). and that by his/her/their signature(s) on the instrument, the indi. vidual(s), or the person upon behalf of which the individual(s) acted, executed the instrument (signature and office of individual ,akiTlg acknowledgment) ACKNOWLEDGMENT OUTSIDE NEW YORK STATE (RPL 3()9..b) Slale of ~IQSSamllScl:tCounlY of Ec:,Sq~. ss.: On ;;U., /v\().fc.h 2..002- before me, the undersigned, personally appeared W.V7 rj 1<-1,.J.j.1 c... ~ ! / / S fe.r . personally known to me or proved to me on the basis of satis- factory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the indi- vidual(s), or the person upon behalf of which the individual(s) acted, executed the instrument, and that such individual made such appearance before the undersigned in (insert ciry or political subdivision and stale county or other place acknowl. edgment taken) __ ' to t .J ure and oJfic of individual taking acknowledgment) ~ COmmiSSiOn ey..ljI4!6S- c~" G"",^"",~"t:.~ ~""",\.e.~) ~arllaiR aRb 6ale :lgeeb WITHOUT COVEN....NT AGAINST GRANTOR'S ACTS TITLE No. TO .. u III o l,' :;; " . u ~ l>: ~ o ~ S " o ~ ~ u ~ ... . . :a ~ ~ ~ " ~ . ~ l>: ACKNOWLEDGMENT BY SUBSCRIBING WITNESS(ES) Slale of Counly of I sS.: On personally appeared before me, the undersigned, the subscribing witness(es) to the foregoing instrument, with whom 1 am personally acquainted, who, being by me duly sworn, did depose and say that he/she/they reside(s) in (i! the place of residence is in a ciry. include the Mrul and street number. if any, thereof); that he/she/they know(s) to be the individual(s) described in and who executed the fore- going instrument; that said subscribing witness(es) was (were) present and saw said execute the same; and that said witness(es) at the same time subscribed his/her/their name(s) as a witness(es) thereto. ( 0 i/taken outside New York State insert city or political subdivision and state or country or other place acknowledgment taken And that said subscribing witoess(es) made such appearance before the undersigned in ) (signature and office of individunltaking acknowledgment) SECTION BLOCK LOT COUNTY OR TOWN RETURN BY MAIL TO: COUDERT BROTHERS LLP ATTN: STEPHAN RAPAGLIA 1114 AVENUE OF THE AMERICAS NEW YORK, NEW YORK 10036 Zip No. Schedule A All right, title and interest of the Grantor in and to the following parcel of land: on Fishers Island in the Town of Southold, County of Suffolk and State of New York being more parti(;ularly bounded and described as follows: BEGINNING at a stone monument set on the northeasterly side of a road 40 feet wide, said monument being located 1061.85 feet North of a point which is 2528.34 feet East of another monument marking the U.S. Coast and Geodetic Survey Triangulation Station "Chocomount 2" (which said "Chocomount 2" monument is located on the summit of the highest hiB on Fishers Island, New York, about 2 ]/4 miles West of the Eastern end of Fishers Island and lies South 79 degrees 29 minutes 46 seconds East of North Dumpling Light in Fishers Island Sound) and running thence northwestwardly, along the northeasterly side of said road (and following the arc of a curve to the right whose radius is 340.13 feet and the direction of whose radius at that point is North 47 degrees 50 minutes 04 seconds East) a distance of 85.94 feet; thence still along the northeasterly side of said road North 27 degrees 4 I minlites 20 seconds West 66.64 feet to a point of curve to the left whose radius is 777.35 feet and the direction of whose radius at that point is South 62 degrees 18 minutes 40 seconds West; thence northwestwardly, still along the northeasterly side of said road (and following the arc of said curve) a distance of 186.70 feet; thence, still along the northeasterly side of said road, North 41 degrees 27 minutes 00 seconds West 7.12 feet to land now or formerly of Ely; running thence along said land now or formerly of Ely the following 2 courses and distances; (I) North 25 degrees 42 minutes 00 seconds East 458.55 feet; (2) North I degree 05 minutes 10 seconds East 71.23 feet to a stake at the shore of Fishers Island Sound; thence with the meanders of said Sound the following tie lines courses and distances: North 63 degrees 51 minutes 10 seconds East 61.27 feet; South 81 degrees 23 minutes 00 seconds East 33 38 feet; North 60 degrees 56 minutes 40 seconds East 51.48 feet; due North 42.00 feet; South 79 degrees 18 minutes 10 seconds East 91.59 feet; South 41 degrees 25 minutes 30 seconds East 68.02 feet; South 56 degrees 58 minutes 30 seconds West 71.56 feet; NOIth 77 degrees 28 minutes 20 seconds West 46.10 feet; South 27 degrees 01 minutes 50 seconds West 55.01 feet; South 23 degrees 27 minutes 30 seconds East 57.78 feet; South 37 degrees 18 minutes 10 seconds West 79.20 feet and South 25 degrees 09 minutes 10 seconds East 127.05 feet to a stake; running thence South 47 degrees 30 minutes 10 seconds West 49.71 feet; thence South 4 degrees 16 minutes 30 seconds West 349.72 feet to a monument; thence South 48 degrees 10 minutes 30 seconds West 153.07 feet to the point of BEGINNING. I"..) I.':" '" Tn 1"':' ..., :c~ ~ ':".., .::; ,.1 u,' C ;1:1:; ., .:-;. ".~ :=l :;".JJ ~::;> .=:. 1-' 0.. rrl '::. \:1 C) r- (IJ r_' C. ....... ,=, 7"~ :;1) -0 C:' C.' I --.J C) A" ::-00 ~. ...0....... ('""';. :::0 C) 1:'.:::' (..J ,_... t.,:; c. '.:::' 0 (A ffl !-.... ......... C: 11;:8 n c::> '>J '..LI~: u.' (..J .,f:.. Co :::2 S' ....J ,t, ';'_J ~ eL2 II' 3 TORRENS PECOPDE[) .c::uu..::: Jun 10 0:,; 37: 3i Pl'i Ed~ard P.Romaine CLEF'r: OF 5UFFDU< COU~H\' L D00012i '30 P 791 [.'il# Oi -43134 Number of pages Serial # Certificate # Prior Ctf. # '" Deed / Mortgage Instrument Deed / Mortgage Tax Stamp FEES Recording / Filing Stamps ~ Page / Filing Fee '2-/ <; '7 Mortgage Am!. Handling TP-584 I. Basic Tax 2. Additional Tax Notation _ Sub Total :,~ Sub Total EA-52 17 (County) EA-5217 (State) '5' 7/< 30/ Comm.ofEd. 5~ Spec.! Assi!. Or Spec./Add. TOT. MTG. TAX Dual Town Dual County Held for Apporti nment 2. , AA, ..- Transfer Tax ~u Mansion Tax The property cove ed by this mortgage is or will be improved by a one or two family dwelling only. YES orNO If NO, see appropri te tax clause on page # of this instru en!. R.P.T.S.A. Affidavit Certified Copy Reg. Copy (00 - GRAND TOTAL -.3 (0 Other Sub Total 5 Real Property Tax Service Agency Verification Dis!. Section Block Lot 6 Community Pr servation Fund Consideration Am unt $ 900000. Stamp 02012388 1000 00400 0400 001000 Date (~p~~S;~ Initials ~~~ 7 SatisfactionSIlJISCnargesl !<.eteases List Property Owners Mailing Address RECORD & RETURN TO: CPF Tax Due err h. $ /3J)()o, / Improved )( Vacant Land 1000 rlo SH PrMl\J RAPAG LI A CD uM: !1T g f?o'"1/tlI25 Ll f 1\1'-/ Avnlue oF' -r-H e AVll\.e~i('.4S {Vir Lu \/D 0"'- fJ Y I (N :7.(, 8 Title Company Information Co. Name hI( 1:., A~II{1f"r2,'\7'Ml 'Ir TiE' ..JA;1u,Zt1WCt: Title # If '70 I\.J' :.s P-ff L Suffolk Count Recordin & Endorsement Pa e ..D ifiEl> TD TD TD ~ 9 This page forms part of the attached b 0 >J 1.\ l no tto I rr fY1 c ALL I ~ rc12, J'" mA l ('OUVl f>IE (2ccf fY)cALLd'f",2 iJJ'EI\J~\/ R/"-\"OlIfS {YIcAlL,tfU~. (SPECIFY TYPE OF INS1RUMENT) made by: TO IAJ IEN 6 'I (<'''+-011 fJ t11e A LL I }1t/2- , The premises herein is situated in SUFFOLK COUNrY, NEW YORK. In the Township of ..s 0 \JTI-\-i) Ij In the VILLAGE or HAMLET of , BOXES 511iRU 9 MUST BE TYPED ORPRlNTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. 1111111111111111111111111111111111111111111111111111111 1111111111111111111111111 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEEDS/DDD Number of Pages: 7 TRANSFER TAX NUMBER: 01-43134 Recorded: At: LIBER: PAGE: 06/10/2002 03:37:31 PM D00012190 791 District: 1000 Section: Block: 004.00 04.00 EXAMINED AND CHARGED AS FOLLOWS $800,000.00 Lot: 001.000 Deed Amount: Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $21.00 NO Handling $5.00 NO COE $5.00 NO EA-CTY $5.00 . NO EA-STATE $25.00 NO TP-584 $5.00 NO Cert.Copies $0.00 NO RPT $30.00 NO SCTM $0.00 NO Transfer tax $3,200.00 NO Comm.Pres $13,000.00 NO Fees Paid $16,296.00 TRANSFER TAX NUMBER: 01-43134 THIS PAGE IS A PART OF THE INSTRUMENT Edward P.Romaine County Clerk, Suffolk County PLEASE TYPE R PRESS FIRMLY WHEN WRITING ON FOR , , INSTRUCTIONS: ~:ft'i>>ww.oriiJS.stafe.ny.us or PHONE (518) 473-7222 . -~ j ~9.!l~TY /Jl>E OI'It Y : I "C1._~~" 1)((7 J....5; "I. ,fr;.l REAL PROPERTY TRANSFER REPORT ~ ? STATE OF NEW YORK ~ .. ..:; .. . .. ;, {,. / ';(P' {: ; ,~::!' STATE BOARD OF REAL PROPERTY SERVICES "'onlh D.' '" y,,", i 'RP _ 5217 ~! ,.~.t~~' t 1'~r14AI , . C2:~"" ~O... Rp.S217 Rev 3197 1. Property L- Location STREET NUMBER McAllister House, Main Street, Fishers Island STREET NAME ~)uthold CIT'I OR TOWN (Suffolk County) VilLAGE 106390 ZIP CODE 2. Buyer ~:::Allister Name LAST NAME I COMPANY Wendy Rhodes FIRST NAME L- LAST NAME I COMPANY FIRST NAME 3. Tax Indicate where future Tax Bills are to be sent Billing if other than buyer address (at bottom of form) Address L- McAllister LIl,ST NAME! COMPANY Wendy Rhodes FIRST NAME ~5 Anderson Street, IA STREET NUMBER AND STREET NAME Boston CITY OR TOWN rtA STATE 1 02114 ZIP CODE 5. Deed Property Size L FRONT FEET I X 1 'ACRES' 4 . 0 IOnly if Part of a Parcel) Check as they apply: 4A. Planning Board with Subdivision Authority Exists D 48. Subdivision Approval was Required for Transfer D 4C. Parcel Approved for Subdivision with Map Provided D 4. Indicate the number of As~essment Roll parcels transferred on the deed o 0 1 # of Parcels OR 0 Part of a Parcel DEPTH lOR I 41 6. Seller Name L-McAllister LAST NAME I COMPANY L- ~giH!~m~ LAST NAME I COMPANY Wendy Rhodes FIRST NAME DO(lald HQitt, Jr. Malcolm Percy FIRST NAME A~ One Family Residential B 2 or 3 Family Residential C Residential Vacant Land D Non-Resicential Vacant Land E ~ Ag","'Ma' I ~ F Commercial J G Apartment K H Entertainment / Amusement L Community Service Industrial Public Service Forest Check the boxes below as they apply: 8. Ownership Type is Condominium 9. New Construction on Vacant Land 10A. Property Located within an Agricultural District 10B. Buyer received a disclosure notice indicating that the property is in an Agricultural District D D D D 7. Check the box bl!low which most accurately describes the use of the property at the time of sale: I SAtE INfORMA110r.1 11. Sale Contract Date / Month Da~ 15. Check one or more of these conditions as applicable to transfer: / Year A B C D E F G H I J Sale Between Relatives or Former Relatives Sale Between Related Companies or Partners in Business One of the Buyers is also a Seller Buyer or Seller is Government Agency or Lending Institution Deed Type not Warranty or Bargain and Sale (Specify Below) Sale of Fractional or Less than Fee Interest (Specify Below) Significant Change in Property Between Taxable Status and Sale Dates Sale of Business is Included in Sale Price Other Unusual Factors Affecting Sale Price (Specify Below) None 12. Date of Sale I Transfer S. /2.0 /20021 Month Da, Year 13, Full S.le Price , 8 ,0 , 0 ,0 , 0 ,0 , 0 , 0 1 , , . (Full Sale Price is the total amount paid for the property including personal property. This payment mal' be in the form of cash, other property or goods, or the assumption of mortgages or othllr obligations.) Please round to the nearest whole dollar amount. 14. Indicate ~e value ~ personal 1 I I I 0 I 0 I 0 1 property Inducted In the sale, , . .ASSES$~~ Ir.F'OIIMI>tTIQN c lll\IB $hbl1lCl relet! the' 1al:8sl :Rii18lA$$..s"",rit fl<iil am! 'faX BIn I 16. Year of Assessment Roll from which information taken o 21 17. Total Assessed Value tof all parcels in transfer) 1 ; 2 3 3 0 01 ; 18. Property Class 12 I, f)!-L.!.J 19. School District Name 1 Fishers Island School - DIstrict 4 20. Tax Map Identifier(s) / Rollldentifierlsl (If more than four, attach sheet with additional identifierlsll Lf-Lf-I Count)': Suffolk, District: WOO Section: 004.00 - ...... Block: 04.00 Lot: 001.000- ,..~ 1 t ~tl~IOA:noN I I certify that all of the items of information entered on this fonn are trne and correct (to the best of my knowledge and belief) and I understand that the making of any willful false statement of material fact herein \viii spbject me to the Drovisi~ or the oenallaw relative to &he making and fIling of falseinstnunents. BUYER BuYER'S ATTORNEY " , " \ \ . I Iii II!; BUYER SIGNATURE \ \ Lt Claus DATI; LAST NAME Tracy FIRST NAME (OS STREET NUMBER ^ . \' , i \U ~V '~r\ '\Ie\ A 212 STREET NAME IAFTER SALE) AREACOOE 626-4972 TELEPHONE NUMBER ',>" .-' I'i,' I,',,") \u! CITY OR TOWN j/' 'VI '\ =*=' I \i .. f/~ STATE , <!'lZ._, SELLER " ",Ll ;-~ ZlPCODE I.. "., , .......;,.~' "", I ''" WiJii'EO~;ll!--iIllffiil ""';'Lti~ '" \~l':'''' _;~~\X,-,:,:-,~;,L,,:~_: ;1 r " \ ),,~, ,~ i ~U Yl~-t 1;'\ ( ,j <; . Zo- 20eL SELLER SIGNATURE DATE