HomeMy WebLinkAboutCHASE, STANLEY & DAWE, ALICE L O �
Ln
TELEPHONE
(516) 765-1892
BOARD OF TOWN TRUSTEES
TOwN OF SOUTHOLD
Town Hall, 53095 Main Road
P.O. Box 728
Southold, New York 11971
September 19, 1983
Mr. Gary Flanner Olsen
Counsellor at Law
P. O. Box 38
Mattituck, New York 11952
Re: Quitclaim Deed for Alice Dawe - Mattituck Creek
j Dear Mr. Olsen:
i
At the advice of Town Attorney, Robert W. Tasker, you
may register the Quitclaim Deed granted to Alice Dawe in
Mattituck Creek with ,the County Clerk's office and then
convey this deed to the new owner Mr. Stanley Chase.
After this has been done, a photo copy of the deed
should be sent to the Town Clerk' s office for her records.
Very truly yours,
Board of Town Trustees
l ��
Ilene Pfi a ffe4rling _
Clerk to Trustees
f ?#'3eR .. �y4GE
THIS INDENTURE, made this 9th. day of August, 1�d83;;,be weer
the BOARD OF TRUSTEES of the TOWN OF SOUTHOLD, a municipal
corporation of the State of New York, created and ;existing under and by
virtue of Chapter 615 of the Laws of 1893, having its office and principal .
--place of business at 53095 Main Road, Southold, New York, party of the
first part, and .STAXLTQ Ct31t ;., residing at'<. 116 Centre LOand�Road: •Cerxtre
IS1ar1,,.Rte N ytrk f'},.,, party of the second part,
WITNESSETH, that the party of the first part, in consideration of
I
Ten Dollars paid by the party of the second part, does hereby remise,
release and quitclaim unto the party of the second, part, the heirs, or
�Isu
ccessors and assigns of the party of
the second part forever,.
ALL that certain plot, piece or parcel of land, situate; tying and being
at Mattituck, in the Town of Southold, County of Suffolk and State of New
York,' bounded and described as follows:
j BEGINNING at a concrete monument set on the southerly line of the
Dist: 1000 premises of the party of the second part herein, which said monument is
Sect. : 139. 00 located South 39 degrees 30 minutes 00 seconds West 205.0 feet along said
Blk. : 01.00 southerly boundary line from a concrete monument located on the westerly
side of Westview Drive at the division line between premises of the party
Lot: 017.000
of the second part herein andland now or formerly of Mason, said point of {
beginning being at the ordinary high water mark of Mattituck Creek as t
found in 1950 and as shown on a survey map prepared by VanTuyl & Son,
r Licensed Surveyors, on a survey entitled "Map of Land Surveyed for Roger
g` E. S Milley A. W. Warden" dated March 10, 1966; from said point of
beginning running thence in a direct extension southwesterly along said I
southerly boundary line of the premises of the party of the second part
} herein; South 39'degrees 30 minutes West 121 feet more or less to the
ordinary high water mark of Mattituck Creek as found in the 1966 and
shown on the aforesaid survey map running thence along said high water
{ mark as found in 1966, in a northerly direction, a distance of 150 feet., more
or less to a point on the direct extension southwesterly of the northwesterly
boundary line of the premises of the party of the second part herein;
r j i
l
,
running thence along said extension of said boundary line North 56 degrees
30 minutes East 48 feet more or less to the ordinary high water mark of
jMattituck Creek as found in 1950 and as shown on the aforesaid survey map
running thence along the ordinary high water mark of Mattituck Creek as
found in 1950, in a generally southerly, easterly and then southerly direction
a distance of 145 feet more or less to the point or place of beginning.
f Said above described premises being and intended to be the "filled"
area resulting from the dredging of Mattituck Creek.
TO HAVE AND TO. HOLD the premises herein granted unto the party
of the second part, the heirs or successors and assigns of the said party
of the second part forever.
j
AND the party of the first part, in compliance with Section 13 of the
Lien Law, hereby covenants that the party of the first part will receive the
consideration for this conveyance and will hold the right to receive such
consideration 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
the cost of the improvement before using any part of the total of the same
for any other purpose.
p
IN WITNESS WHEREOF, the party of the first part has duly executed
this deed the day and year, first above written.
THE BOARD F TRUSTEES OF THE
TOWN UTHOLD YL
Y k H my S th
r
a 3 �
Frank A. i u' wski, Jr.
i
a Ry
Paul,.Saoutenburgh
Jo14x ednos cab
J hn iVello
-2-
' li�Eka�`'Y� t P4(i£ Sw
11
�L STATE OF NEW YORK)
ss:
COUNTY OFSUFFOLK)
u�
On this �. day of # 1983, before me personally appeared
HENRY SMITH, FRANK A. KUJAWSKI, JR., PAUL STOUTENBURCH, JOHN
BEDNOSKY and JOHN DI .VELLO, all personally known to me, who, being
by me duly,sworn, severally said that they each resided in the Town of
Southold, County of Suffolk, State of New York, and constitute a majority
of all of the members of the Board of Trustees of said Town of Southold;
that they knew the corporate seal of said Town of Southold; that the seal
affixed to the foregoing instrument was such corporate seal; that it was
so affixed thereunto by order of the Board of Trustees of said Town of Southold
and that each one signed his name thereto as a Trustee by like order.
jNotary Public
JUDITH T TERRY {
NOTARY PUBLIC, State of New York
No. 52-0344963 Suffolk Coun
Commission Expires March 30���
i
: q
l
i
-3-
THIS INDENTURE, made this 9th. day of August , 1983 between
the BOARD OF TRUSTEES of the TOWN OF SOUTHOLD, a municipal
corporation of the State of New York, created and existing under and by
virtue of Chapter 615 of the Laws of 1893, having its office and principal
place of business at 53095
p� Mai n Road, Southold
, New. York, party of the
�i first part, and ALICE L. DAWE, residing at (No Number) Westview Drive,
II Mattituck, New York, party of the second part,
'j
+'I WITNESSETH, that the party of the first part, in consideration of
11 Ten Dollars paid by the party of the second part, does hereby remise,
release and quitclaim unto the party of the second part, the heirs or
successors and assigns of the party of the second part forever,
i ALL that certain plot, piece or parcel of land, situate, lying and being
at Mattituck, in the Town of Southold, County of Suffolk and State of New
York, bounded and described as follows:
BEGINNING at a concrete monument set on the southerly line of the
premises of the party of the second„Dist: 100o i part herein, which said monument is !
located South 39 degrees 30 minutes 00 seconds West 205. 0 feet along said
6ect. : 139. 00
01 00 southerly boundary line from a concrete monument located on the westerly lk. : .
side of Westview Drive at the division line between premises of the party
dot:017.000
j of the second part hereinandland now or formerly of Mason, said point of
beginning being at the ordinary high water mark of Mattituck Creek as
found in 1950 and as shown on a survey map prepared by VanTuyl & Son,
i
Licensed Surveyors, on a survey entitled "Map of Land Surveyed for Roger
E. & Milley A. W. Warden" dated March 10, 1966; from said point of
iI
i beginning running thence in a direct extension southwesterly along said
J southerly boundary line of the premises of the party of the second part
I �
herein; South 39 degrees 30 minutes West 121 feet more or less to the
i
4ordinary high water mark of Mattituck Creek as found in the 1966 and
shown on the aforesaid survey map running thence along said high water
mark as found in 1966, in a northerly direction, a distance of 150 feet, more
or less to a point on the direct extension southwesterly of the northwesterly
boundary line of the premises of the party of the second art herein;,
��I
)
i
running thence along said 'extension of said boundary line North 56 degrees
1 .
�f 30 minutes East 48 feet more or less to the ordinary high water mark of
�I Mattituck Creek as found in 1950 and as shown on the aforesaid survey map
11 running thence along the ordinary high water mark of Mattituck Creek as
found in 1950, in a generally souther)
1((I y, easterly and then southerly direction
1 a distance of 145 feet more or less to the point or place of be in non
g 9.
Said above described premises being and intended to be the "filled" I
area resulting from the dredging of Mattituck Creek.
li TO HAVE AND TO HOLD the premises herein granted unto the party
of the second part, the heirs or successors and assigns
g of the said party
of the second part forever.
AND.the party of the first part, in compliance with Section 73 of the
Lien Law, hereby covenants that the party of the first part will receive the
consideration for this conveyance and will hold the right to receive such _
consideration as a trust fund to be applied first for the ur p pose of paying
the cost of the improvement and will apply the same first to the a I p yment of
# the cost of the improvement before Using any part of the total of the same
i+
for any other purpose.
`�jf' IN WITNESS WHEREOF, the party of the first part has duly executed
this deed the day and year first above written.
THE BOARD F TRUSTEES OF THE
TOWN UTHOLD
i
,
H my Sarfth — ---- '
s ! i
vv
Frank A, Awski, Jr. �--
3
I�
. TELEPHONE
BOARD OF TOWN TRUSTEES (516) 765.1892
TOWN OF SOUTHOLD
Town Hall, 53095 Main Road
P.O. Box 728
y
�I
3I
STATE OF NEW YORK)
ss:
COUNTY OF SUFFOLK)
L 1{ T
1
On this = day of #Er1y, 1983, before me personally appeared �!
�I HENRY SMITH, FRANK A. KUJAWSKI, JR., PAUL STOUTENBURGH, JOHN
BEDNOSKY and JOHN DI VELLO, all personally known to me, who, being
J by me duly sworn, severally said that they each resided in the Town of
i
i Southold, County of Suffolk, State of New York, and constitute a majority
of all of the members of the Board of Trustees of said Town of Southold;
that they knew the corporate seal of said Town of Southold; that the seal 4
affixed to the foregoing instrument was such corporate seal; that it was i
! IS
so affixed thereunto by order of the Board of Trustees of said Town of Southold
and that each one signed his name thereto as a Trustee by like order.
i
Notary Public
.iUDITH T TERRY
NOTARY FUBIJC. State of New York
No. 52-03?4963 Suffolk County}X.
co
mmi=_sion Expires March 30,�..�*'
1
j
i
I
i
i
t
i
i
-3
EI
®��c3y�FF1�1,dr��
u
TELEPHONE
(516)765-1892
BOARD OF TOWN TRUSTEES
TOWN OF SOUTHOLD
Town Hall, 53095 Main Road
P.O. Box 728
Southold, New York 11971
December 30, 1983
Mr. Gary Flanner Olsen
Counsellor At Law
P. 0. Box 38
Main Road
Mattituck, New York 11952
Re: Dawe to Chase
File #3027
Dear Mr. Olsen:
Transmitted herewith is the 'Real Property Transfer
Gains Tax Affidavit which has been executed by Trustee
Henry P. Smith.
Very truly yours,
Board of Town Trustees
d&X /�
�1 -
Ilene Pfifferl
Clerk to Trustees
cc: Trustees
Attachment
;. _O&RY FLANNERIOLSEN +
COUNSELLOR AT: LAW
P. 0. B:OX-38 MAIN ROAD MATTITUCK,,LONG ISLAND, NEW YORK 11952 • PHONE 516 29.8-4544
December 8, 1983
Re: Dawe to Chase
File #3027
Dear Ms. Pfiffeling:
Enclosed herewith, please find a copy of Mr. D'anna's letter of
December 5, 1983, and the Gains Tax Form, which should be signed
by someone , on behalf of the Trustees, before the Deed can be
recorded.
Very truly y _ r�u s, _ r
GARY FLANNE LSEN
GFO/emj
Enclosure
Secretary of the Town Trustees
P.O. Box 728
Southold, NY 11971
Attention: Eilene Pfiffeling
NIGROr DCANNA & LITRECHT, P. C.
dk '^ ATTORNEYS AT LAW
R� y
Ay �
Jt6-21 QUEENS BOULEVARD
FOREST HILLS, N. 1 V
. 11376
i.FRANK M. NIORO
AOKSILAS WANNA
d5A�.5?-20
(ry}}x A.HENRT llTREG HT 393- 9d4
& �4y MICMAEI A.HASHEL _ -
B„k21Y"Y
st
December 5 , 1983
M .;i., Gary Flanner Olsen, Esq.
' P.O. Box 38
J
Main Road
F
Mattituck, N.Y. 11952
Re: Chase from Dawe
Your File #3027
Dear Mr. Olsen:
' We forwarded the above captioned Quitclaim Deed from the Board of
Trustees, to our title company for recording and a Real Property '
�F
". Transfer Gains Tax Affidavit will be necessary.
-:1 I am enclosing the same herewith and request that you have the
Board of Trustees .sign the same and return to so that I may
have the same recorded.
;.
I; regret the trouble this is giving you.
Sincerely yours,
�r NICR , D'y N�
S A & UTRECHT, P.C.
AGESILAS D'ANNA
x. . AD/bg
Enc.
r
aF• ' ,
s
yr
e
y :
New York Slate
Mp,'ZV�, Department of TAXKNON REAL PROPMPY TRTINSFRIt*GAINS .TAX
• aitd FINANcr AFFIDAVIT
STATE OF NE,&q YORIC )
COUNTY OF )
I (w.XkX Henry P. Smith, Trustee being duly sworn, depose(s) and say(s)
under penalty of perjury that (he is) ( rXgX the transferors) of real
Property located at westview Drive , Mattituck, New York 11952
street city ,
New York; that property has been, or is being transferred to Alice L. Dawe
for a consideration of -- � that it is true to the knaaledge of
the affianL(s) that such real property is exempt from the Tax on Gains Derived
From Certain Real Property Transfers imposed by ,Article 31-B of the Tax Law by
reason that: (Check Appropriate Bcx)
1. (`� the transfer is a transfer or real property where-the considera-tion is less than five hundred thousand dollars and which is
neither (A) pursuant to a cooperative or condominium plan, nor
(B) a partial or successive transfer pursuant to an agreement or
Plan to effectuate by partial or successive transfers a transfer
which would otherwise be 'included in the coverage of Article
thirty-one-B of the Tax Law.
2• [ J the transfer of real property consists of premises wholly
occupied and used by the transferor exclusively as his residence,
including a cooperative apartment or condominium occupied by the
transferor exclusively as residence. (See footnote.)
.'7
ran f is Si ature Transferor's Social Security
No, or Federal LhIployer
Identification No.
Subscribed and sworn before Tye tt;;
Q9�? day of
zL
��
MIRY PUBLIC - JUDTTH T.TERRY
COUNTY or troar�r Powto,sores of New
STATr OF NLwORx -03aas89 Suffolk coon
Commission Expires March 30,79'r5
These statements are made with the knowledge that a willfully false
representation is unlawful and is punishable as the crime of perju under
Article 210 of the Penal Law, ry
This affidavit must be filed with the recording officer of the county wherein
the real property transferred is located.
If only part of the premises
purposes, Form TP was actually occupied and used for residential
-580, New York State Real Property Transfer Gains Tax,
Questionnaire - Transferor and Form TP-581 , New York State Real Property
Transfer Gains Tax, Questionnaire - Transferee, must be canpleted. See
ins tractions, Porn TP-580! and TP-5811.
- TUTBLANX REGISTfldD V. S PrIT OFFICE
P51rT E
PUBLISXEPS�',PLiTLAND VT 0
6
Tur-Noce
Wi
-GARY FLANNER OLSEN
COUNSELLOR AT LAW
P O Box 38 +`�MAW RDAO
"MATTITUOK,3,.„L, I #j*lEW-YQ,prc R17®52 r ^
x
A loam
• 1 � ul�nxtCa. .0 §# a ..L
To: Southold Town Trustees ID
Main Road D
So uthold, N.Y. 11971 { a
r ar� nmz�y p5 F..
�^ J x
J � sMatt
it `
Please be advised that prior to receiving
the Quitclaim Teed from the Trustees to
Alice;L.'Dawe to certain "Filled Areat1, W �
Mrs. Dawe conveyed title to her house to -
µ a IR
Stanley Chase of 1].6 Cehtre Island FRoa '
Nrv$
Since Mr. Chase and not Mrs. Dawe ia.th
owner of the hou p rcel,I hereby�rpques
permission to ame im and not Mr "Daw m ,
as party of t econ Part on '
from the T stees.
:b
9
Please dv se.
F,
I
4
9/7/63
,slGNE ;,,T _` DATE: -: SIGNED DATE:
;y.
TUTBLANX REGISTERED U 5 P OFFICE
LELP PUBL N $RUTLPND vi O57O1
SPAF ti
i GARY; FLANNER OLSEN
CO IINSE.LLOR AT,LAW
�-
' EOX 38 -,'ry7P.IN ROAD
, '_ k : . N1'RPTITLICK, {*IEWORK'yTi92 s
- 's(sts}298 1
#d4x3 r
riMO,
-s z 4 Y. a ¢ 1 UNION
t'llt SoM } § _ t xaus°.+x�ep-t ^•�ra^�m .,i.r.».T.a,� 4
Y � .Mol
j
k
A " Sof ! ON
s.
k .
A t {
RA�'rr Y A. Yn - d - er � .
h iY^� 1 �—B d F
a 1 a �'' c e ,-!§� f w iv�avwnw +p+='^'"r., a.¢w4 ,+x t x " d
n 'kx gm > n
_
t - ..
RK
NV
V- s b TOP
ka r
A
PR
fi�.
owlaf$ P fiFr + tz t aF
e i� } 1, 15 tit
-
�t at( 1/i aklTc+� any t $1.+ #` P ,,.iSL .£lEQ �;•.` pGb $� R loli
a a �e sty a # i E STi �"`3y
I,y k 6 2 4 G Ke7k6r ,pj el `"�' f £ k �` °A Tdu`� '�t+fF" h s S f '4aA'X# f .
` LTWO
rk 's T O sJ
{p {t riena i
r k `
�
q 2 ''
¢� a mt � � r '�'�
't v � � rn•P � �
kgkg
�+.� f�iq �F
v i ne k T Sd 3&3Yl s e ffigy (C f 4 1 � � C F h p
� W t'80
;� t e C w
v r t gig e x .f x b hm r. rx 4 c t '41e t �V
ON
i ' f i
I ` p pcc ggg
+r}Y
MTE� _.
t
p
a g¢ e {
-
�S.
k
r �
k ` `. r{ F
rz 1
T LAffT.� �GJS]'ERED ORm'OE
EL/.W PR NT.PL LS�iERE:Rt1TLPND.ViOS/O1
Tl�9T No4E —^E
F t d
4
1 �
i,... GARY FJ..ANNER OLSEN
COUNSELLOR`AT LAW
P. O. aOX SS = MAIN R _AD S'
MATTITUOK, L. Iy NEW YOR!{ 11952 3
g i;P, ,� s,• - (516) 598-4544 T
In tor fix' r .
At
TO r
z - - : s
41
� QWII�BAa p�azl f{s�82s fl r
F4 e '°k T F A
R c
its
70
aAtteq gljr, ETT E ' VA 1 z 3
3 Iw {L P rc ik "' 4
{ dT2p a G82 ' ;>:`
+ `te. aka is
2s so I s Qgls"C a�8G3,l EdT� NOW sill
k;
i # " i a
QW—W
§ x
n
�.
dam
k i S° q �.��` {.ng w .k for
{
a +" a P � 9 >F � gjamno.{ �
I � T.' s� xr j t
< a e .F + i t n :P
01
�' rF sgA Ifr� t �' rn e § ar,� y pa+:� ` Nitzro it
gv -F F}c !4fl fi
p
P Aair
F 0L
(1 A 'o-F rPf+ Sf..
pp4 r ` F"toll ° r `` iAlex,
f tl{ i ` W3 *Moon 5 3 �w7d ° 6 i•{ k ; s i 3'
#
i YF S 41r
I o
a t
��� ��k Z � '� I 9 k', v ay h �� Fgi U i Y a �(_ rt � ➢ '{�8
,£W 83
dv :SATE: GNED C # 2 -"! e
FULA-
TELEPHONE
(516)765-1892'
BOARD OF TOWN TRUSTEES
TOWN OF`SOUTHOLD
Town Hall, 53095 Main Road
P.O. Box 728
Southold, New York 11971
August 12, 1983
Mr. Gary Flanner, Olsen
Counsellor At Law
P. O. Box 38
Mattituck, New York 11952
Re: Quick Claim Deed - Dawe
Dear Gary:
At long last I am happy to forward to you the
Quit Claim Deed for Mrs. Dawe, that was approved
at the Trustee meeting held on August 9th.
As per our telephone conversation, you advised
me that you would register this Deed with the County
Clerk' s office.
Very truly yours,
Board of Town Trustees
Ilene Pfifferling
Clerk
Attachments
OFFIC RNEY
ROBERT W.TASKER `r D TELEPHONE
Tower AttoxneY (516) 477-1400
425 MAIN ST.
GREENPORT, L.I., NEW YORK 11944
July 1, 1983
Southold Town Board of Trustees
Town Hall
Main Road
Southold, New York 11971
Re: Quitclaim of land at Mattituck Creek Adjacent
to Premises of Alice L. Dawe
Dear Sirs:
Gary Flanner Olsen, the attorney for Alice L. Dawe, has presented me
with a proposed Quitclaim Deed of the filled area adjacent to her property
at Mattituck Creek. After reviewing the proposed deed, I deemed it appropriate
that the same be redrawn to more clearly describe the premises involved.
Accordingly, I have prepared a new Quitclaim Deed from the Trustees to
Alice L. Dawe, and the same is enclosed herewith.
I am returning to you herewith the proposed deed prepared by Mr. Olsen
as well as the survey map attached thereto.
It is my understanding, that time is of the essence and that Mr. Olsen would
wish that the matter be placed on the agenda of the trustees at its next
meeting.
If you have any questions on this matter will you please call me.
Yours very truly,
R ERT W. TA=
RWT:as
encs.
cc: Gary Flanner Olsen, Esq.
April 29, 1981
Re: Southold, Town Trustees with pawe
File # 3027
Dear Muriel:
Enclosed please find a peed, which I request You have executed by the Trustees in
re the above captioned matter along with a copy of the Van Tuyl survey referred to.
I would appreciate your submitting same to the Board of Trustees for signature by
its members at the next meeting. If there is any fee involved, please call my office
ahead of time; and I w.a make sure that you have the appropriate amount.
Very truly yours,
GARY PLANNER OLSEN
GFOEclr
Enclosures
Southold Town Board of Trustees ..
Main Road
Southold, New York.; 11971
Attention: Muriel TcInan
cc: Mr. and Mrs. Allen pawe
GARY FLANNER OLSEN
COUNSELLOR AT LAWS
P. O. HOR 3a -MAIN ROAD - A4AMTUCK. LONG ISLAND. NEW YORK 1195i2 - PHONE SI6 2+Q6-4844: ..
July 1, 1983
Re: Quit Clain Deed
Alice'L. Dave
Boar Bob:
l 1 am enclosing herewith, an up-dated Quit Clair Deed from the Town Trustees
o Alice L. Daw for "filled arks* abutting her property located on Mattitu
UK.Mattituck, New York. l have prepared a similar type Deed, which was
submitted to the Town Trustees on April 29, 1181, Said Deed was befo e the
Trustees at its greeting on or about May 5, 1981, and the minutes indicate
that it was to be sent to your office for review.
Due to the fact that Mrs. Dare is in ter late nineties, we would lake to
close title,to her house this comint week. 1 would appreciate your reco nd-
ing to the Torn Trustees that the geed is in order so that sane could appear
.on theTrustee Calendar for Tuesday, July 5, 1983, at which time same could
be executed by the members of the Board of Trustees.
Also enclosed is pry check in the sum of $1.00 consideration.
QMoTy thanks for your prompt consideration of this Latter and your courtesy.
Best regards.
Very truly yours,
Y F ME Lid
Enclosures
Robert Tasker, Esq.
425 Main Street
Greenport, MY 11944
cc,
Southold Town Board of Trustee
Main Road
Southold, NY 11`71
^
4�11'a'.Y IA+ T'�W✓ 9"'{.,.J w�. _. c
T. I
MATTITUCK
"{ �ptDTHORRkD MfkRAlian JF wUU1116R
\�. %yy7/, f j"± •y �'^ +� °p Ty CO:SMIS SURVEY IS A VIOLATION OF
R 0147209 Of THE NEW YORK STwtI
lou"WIM LAW.
LR ,y, ,y; �,r 'r: /�y^XS,•(A' ��, t*pR4 Of THIS SURVEY MAP NOT IEARIwc _
IN LAPb lURVEYOR'S INKW SEAL OR
�ROSSDD SEAL SHALL NOT U CONSIDAYD
[Q 9 A VALID TRUE-COPY.
RAMETH INDICATED NERE N SHALL RUN10 !
A `... 1 !"• ( L,ARED, N ON HIS WHOM THE;UktVE+
VfRNMENTAI AGENCY Ak
A0.E0.AND ON HIS BHiALf TO THE
$ y W6 INSTITUTION LISTED NEf2ON; AN9
_w.—y A V �*5..... ZO EH A961GNE15 Of TM LENDING INfi 1
Q� f/ -• ENTIPld,OUA0.ANTES6 aRc haT TRANDfERw . `
"'.. ` M.O14
-AIIDMONAI rx2"i�.,I nx ns si,esEP �;
J„ IL 4
„�,. ..�...., M�.,.� ..�,. :�.a .».�-.. ,.. � a� � �' '� �� • .may
P YY.C9 eNuJ xik - - BAN �TU"P#w. -*"SO N
t tulc��,r.�tt .9rsak a^"y
r
i