Loading...
HomeMy WebLinkAboutL 12922 P 60SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 07/26/2017 Number of Pages: 14 At: 11:28:28 AM Receipt Number : 17-0125649 TRANSFER TAX NUMBER: 16-38379 LIBER: D00012922 PAGE: 060 District: Section: Block: Lot: 1000 011.00 01.00 012.000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0.00 Received the Following Fees For Above Instrument JUDITH A. PASCALE County Clerk, Suffolk County Exempt Exempt Page/Filing $70.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO EA-CTY $5.00 NO EA -STATE $125.00 NO TP -584 $5.00 NO Notation $0.00 NO Cert.Copies $9.10 NO RPT $200.00 NO Transfer tax $0.00 NO Comm.Pres $0.00 NO Fees Paid $454.10 TRANSFER TAX NUMBER: 16-38379 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County Number of This document will be public record. Please remove all Social Security Numbers prior to recording. RECORDED 2017 Jul 25 11:28:2° RPI JUDITH A. PAS ALE CLERK OF SUFFOLK - COUNTY. INTY L D00012922 F OE•O DT# 16-38373 Deed / Mortgage Instrument Deed / Mortgage Tax Stamp I Recording / Filing Stamps FEES Page /Filing Fee 70 I Mortgage Amt. I . Basic Tax Handling 20. 00 2. Additional Tax TP -584 Sub Total Notation Spec./Assit. 17 or EA -52 (County) Sub Total Spec. /Add. EA -5217 (State) Id TOT. MTG. TAX -- R.P.T.S.A.c b� Dual Town Dual County_ Held for Appointment Comm. of Ed. 5. 00- Transfer•Tax Affidavit `tel Mansion Tax Z� Certified Copy �Q The property covered by this mortgage is or will be improved by a one or two N urcharge 15. 00 5 U 1 O Sub Total family dwelling only. YES or NO Other ( Grand Total '7 ti If NO, see appropriate tax clause on page # of this instrument:; - 3'r-)-7— 4 1 Dist. 17024805 5 Community Preservation Fund Consideration Amount $ loco oiioo oiao oi2000 Real Property P T S Tax II��IQI 1111111 MiRill� Agency 26�A CPF T Due $ 17 ification 4- J t n � ✓ Improved Satisfactions/Discharges/Releases List Property Owners Mailing Address 6 RECORD & RETURN TO: _ �� Vacant Land /,, }j l/'� TD / b S 'go �A/ ni 2J ` TD �pv/NOG /v/9�I TD Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information Co.Name 310 Center Drive, Riverhead, NY 11901 www.suffolkcountyny.gov/clerk Title # 8 Suffolk County Recording & Endorsement Page This page forms part of the attached � (SPECIFY TYPE OF INSTRUMENT) `a3�a% �Q�EY�irPS GG e e i• �i TO /xa- �, PS L e -C The premises herein is situated in SUFFOLK COUNTY, NEW YORK. In the TOWN of In the VILLAGE or HAMLET of made by: BOXES 6 THRU S MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. 12-01W.30/08kk (over) /ny BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS (DIVIDU OR CORPORATION) This document consists of ..pages each initialed by the affiant/acknowledger STANDARD NYBTU FORM 8007 CAUTION: THIS AGREEMENT SHOULD BE PREPARED BY AN ATTORNEY AND REVIEWED BY ATTORNEYS FOR SELLER AND PURCHASER BEFORE SIGNING. THIS INDENTURE, made the day of � , 2017 between ROBERT HARVEY STEPS, LLC , a limited liability company with offices located 6255 Smith Avenue, Baltimore, MD 21209, DAVID P. BOSWELL, residing at 426 West White Road, Spokane WA 99224, ALEXANDER HARVEY II, residing at 7300 Brightside Road, Baltimore MD 21212, ELLEN BOSWELL SCHIEFER, f/k/a ELLEN W. BOSWELL, residing at 8375 Camargo Club Drive, Cincinnati OH 45243, ROSE LINDSAY MCLEAN, residing at 9540 Cunningham Road, Cincinnati OH 45243, W. LUKE BOSWELL, a/k/a WILLIAM LUKE BOSWELL, residing at 5815 Graves Lake Drive, Cincinnati, OH 45243, CATHERINE FITZGERALD FINKENSTAEDT, residing at 93 Elm Ave., Quincy MA 02170, ROSE LINDSAY FINKENSTAEDT, residing at 249 West Newton Apt. 2, Boston, MA 02116, JAMES CLEMENTS FINKENSTAEDT III, residing at 251 East 5 V Street, Apt. 3L, New York NY 10022 and THOMAS KEHOE FINKENSTAEDT, residing at 663 B East Fifth Street, Apt. 3L, South Boston, MA 02127, parties of the first part, AND FI STEPS LLC a domestic Limited Liability Company with offices located at 5815 Graves Lake Drive, Ciincinnati, OH 45243, party of the second part, WITNESSETH, that the party of the first part, in consideration of ten dollars and other good and valuable consideration paid by the party of the second part, does hereby 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 that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the SEE SCHEDULE A ATTACHED (DESCRIPTION OF PREMISES) 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 lines 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 premises 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 the first part, covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, 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. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF. ROBERT HARVEY STEPS LLC BY: R. DIXON HARVEY, JR. DAVID P. BOSWELL ALEXANDER HARVEY H ELLEN BOSWELL SCHIEFER, f/k/a ELLEN W. BOSWELL ROSE LINDSAY MCLEAN W. LUKE BOSWELL, a/k/a WILLIAM LUKE BOSWELL CATHERINE FITZGERALD FINI NSTAEDT, )-k j SE LYNDSAV FINKENSTAEDT JAMES CLEMENTS FINKENSTAEDT III THOMAS KEHOE FINKENSTAEDT MIA, Gi,W'' REPUBLIC OFFRANCE CITY OFPARfs } SS EMBASSY OF THE UNITED STATES OF AMER"A On the 0-4 day of�2017, before me, the undersigned, personally appeared ROSE LINDSAY FINKENSTAEDT kftewn4o4na-or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, exec te�d the instrument and that such individual made such appearance before the undersigned, in the city of nr1 Gly' i�:�h[g (Insert the cityro her political subdivision and the state or country or other place the acknowledgment was taken) Notary Pu tc Matthew J. Pagett Vice -Consul U.S. Embassy Pads This document consists of .,2pagcs each intlialed by the affianVacknowledger BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS (INDIVIDUAL OR CORPORATION) STANDARD NYBTU FORM 8007 CAUTION: THIS AGREEMENT SHOULD BE PREPARED BY AN ATTORNEY AND REVIEWED BY ATTORNEYS FOR SELLER AND PURCHASER BEFORE SIGNING. oa-TaItG 1 „rte 01 - THIS INDENTURE, made the 12`' day of APRIL, 2017 —Y Jcti' 3, CPAr between ROBERT HARVEY STEPS, LLC , a limited liability company with offices located 6255 Smith Avenue, Baltimore, MD 21209, DAVID P. BOSWELL, residing at 426 West White Road, Spokane WA 99224, ALEXANDER HARVEY II,residing at 7300 Brightside Road, Baltimore MD 21212, ELLEN BOSWELL SCHIEFER, f/k/a ELLEN W. BOSWELL, residing at 8375 Camargo Club Drive, Cincinnati OH 45243, R. LINDSAY MCLEAN, Trustee of the R. Lindsay McLean Trust dated 6129/16 residing at 9540 Cunningham Road, Cincinnati OH 45243, W. LUKE BOSWELL, a/k/a WILLIAM LUKE BOSWELL, residing at 5815 Graves Lake Drive, Cincinnati, OH 45243, CATHERINE FITZGERALD FINKENSTAEDT, residing at 93 Elm Ave., Quincy MA 02170, ROSE LINDSAY FINKENSTAEDT, residing at 249 West Newton Apt. 2, Boston, MA 02116, JAMES CLEMENTS FINKENSTAEDT 111, residing at 251 East 5151 Street, Apt. 3L, New York NY 10022 and THOMAS KEHOE FINKENSTAEDT, residing at 663 B East Fifth Street, Apt. 3L, South Boston, MA 02127, parties of the first part, AND FI STEPS LLC a domestic Limited Liability Company with offices located at 5815 Graves Lake Drive, Ciincinnati, OH 45243, party of the second part, WITNESSETH, that the party of the first part, in consideration of ten dollars and other good and valuable consideration paid by the party of the second part, does hereby 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 that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the SEE SCHEDULE A ATTACHED (DESCRIPTION OF PREMISES) 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 lines 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 premises 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 the first part, covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, 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. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. CAm7-d eZ- IN PRESENCE OF. ROBERT HARVEY STEPS LLC BY: R. DIXON HARVEY, JR. DAVID P. BOSWELL ALEXANDER HARVEY II ELLEN BOSWELL SCHIEFER, f/k/a ELLEN W. BOSWELL R. LINDSAY MCLEAN Trustee of the R. Lindsay McLean Trust dated 6/29/16 W. LUKE BOSWELL, a/k/a WILLIAM LUKE BOSWELL CATHERINE FITZGERALD FINKENSTAEDT, ROSE LINDSAY FINKENSTAEDT FA JAMES CLEMENTS FINKENSTAEDT III v THOMAS KEHOE FINKENSTAEDT ELLEN BOSWELL SCHIBAR, A f/k/aELLEN W. BOSWELL STATE OF OHIO COUNTY OF J�o ry1111'GI/1 If On the 9S'*1 dofA nl , 2017, before me, the undersigned, personally appeared ELLEN BOSWELL SCHIEFER personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument and that such individual made such appearance before the undersigned, in the city of t? (Insert the city or other political subdivision and the state or country or other place the acknowledgment was taken) ��L' �' Notary P tc MELISSA LINDER Notary Pudic, State of Ohio My Commission Expires September 11, 2019 JAMES�11WENTS FINKENSTAEDT III STATE OF NEW YORK COUNTY OF On the I day of Mala , 2017, before me, the undersigned, personally appeared JAMES CLEMENTS FINKENSTAEDT III personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument and that such individual made such appearance before the undersigned, in the city of I)Q t.0 '�n Q 1L C'i (Insert the city or other political subdivision and the state or country or oth a the acknowledgment was taken) ...,ice Notary Public REGINA E CIANCI Notary PL ate of NewYork N4876V9 Quallfled Coucommission r 30 �g Awolr AVID P. BOSWELL STATE OF WASHINGTON COUNTY OF On the -'76 f1 day of 2�e,- l , 2017, before me, the undersigned, personally appeared DAVID P. BOSWELL personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument and that such individual made such appearance before the undersigned, in the city of5�o/C' Gy/4 (Insert the city or other political subdivision and the state or country or other place the acknowledgment was taken) `\```\iDIEB1p11.111 { {{ Q�B' `^t Z0%5 S104" 5v0� NOTq Ff' �X O = 4ASH1140 l it Notary Public 4 CATHERINE FITZGERALD FINKENSTAEDT STATE OF MASSACHUSETTS COUNTY OF NT On the 1a- day of lll�µi � 2017, before me, the undersigned, personally appeared CATHERINE FITZGERALD FINKENSTAEDT personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the in+�s`t-rument and that such individual made / such appearance before the undersigned, in the city of �`'1 (Insert the city or other political subdivision and the state or country or other place the acknowledgment was taken) 0 111� 11�� Nt Pu lic JOEY CHOW 4i Notary Public COMMMASSACHUSETTS Myy Comm Commissss ion Expires January 20.. 2023 ALEXANDER HARVEY Il STATE OF MARYLAND COUNTY OF On the f 7 " day of 2017, before me, the undersigned, personally appeared ALEXANDER HARVEY personally kn n to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument and that such individual made such appearance before the undersigned, in the-Qk�6 e (Inset th ity or other political subdivision and the state or country or other place the acknowledgment was taken) (,iQtftary Public CHRISTOPHER ANDERSON Notary Public Baltimore County Maryland My Commission Expires Dec. 19, 2020 ROBERT HARVEY STEPS LLC BY: R. DIXON HARVEY JR. STATE OF MARYLAND COUNTY OF X04nwf'e- On the e/,06 day of /V/tiL , 2017, before me, the undersigned, personally appeared R. DIXON HARVEY JR. personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument and that such individual made such appearance before the undersigned, in theof �Q�y�j/)LNZo_ dounty (Insert the city or other political subdivision and the state or country or other place the acknowledgment was taken) �lC�i1L1��L 7bx'6�G� Notary Public Geoy •Noto �. o g s ,s4 bIle county F-A y fl,'tLlw —IV'xS- 'k \ I % V, # A , T-rw �tL Q� R. LINDSAY M LEAN, Trustee of the R. Lindsay McLean Trust STATE OF v}y'O COUNTY OF �Q,,Ntonfi On the 3 day ofaknn 2017, before me, the undersigned, personally appeared R. LINDSAY MCLEAN, personallto me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument and that such individual made such appearance before the undersigned, in the city of (Insert the city or other political subdivision and the state or country or other place the acknowledgment was taken) Notary blic MATTHEW E BAILEY Notary Public Stets of Ohio CommissM Elp. 09/20/2012 NYSBA Residential Real Estate Forts on HmDocsm (9/00) Copyright Capsoft®Development -2- ♦J] W. LUKE BOSWELL, a/k/a WILLIAM LUKE BOSWELL STATE OF JA41b Y egnD'j COUNTY OF On the 3Vc( day of �Ldq , 2017, before me, the undersigned, personally appeared W. LUKE BOSWELL, a/k/a WILLIAM LUKE BOSWELL personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument and that such individual made such a pearance before the undersigned, in the city of Jami to , (Insert the city or other political subdivision and the state or country or other place the acknowledgment was taken) Notary Public' sxp w • NYSBA Residential Real Estate Forms on HotDocs® (9100) Copyright Capsoft® Development .2. THOMAS KEHOE FINKENSTAEDT STATE OF MASSACHUSETTS COUNTY OF 1L'o f f"f-" On the 17.- day of 4r -j, 2017, before me, the undersigned, personally appeared THOMAS KEHOE FINKENSTAEDT personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed �the instrument and that such individual made such appearance before fZ the undersigned, in the city of ,S�-Q h (Insert the city or other political subdivision and the state or country or other place the acknowledgment was taken) A, ."� Notary Pub tc �01MAR Can �m°mwaOl�OV�- m EzWres Da�ember 14:2�g, J ^� -.� � N ♦ - `may+.: BARGAIN AND SALE DEED WITH COVENANT SCHEDULE A ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon created, situatr, lying and being in the Town of Southold, Suffolk County, State of New York, being a part of (hat portion of Fishers Island belonging to Fishers Island Corporation (which portion is hereinafter called the "Park") lying easterly of the following line, viz: BEGINNING as the southeasterly comer of lend owned by the United States, known as the Fort H.G. Wright Military Reservation, Mount Prospect Trac4 on the shote of Block Island Sound, or the Atlantic Ocean and running thence northerly following the East boundary of the said land of the United States to the southerly line of Fast End Road (somotirm called Oriental Avenue) and which point is the northeasterly corrin ofkand of the United Stases; thence crossing the East End Road mud following the same course as the last to the shore of West Harbor or Fishers Island Sound; said lot or pareet of land being bounded end described as follows: BEGINNING at a stone monument set on the southerly side of road 40 feet wide, said monument being 1069.58 feel East of a point which is 351:31 feet Rea of another monument marking the U.S. Coast and Geodetic Survey Triangulation Station "Nin" (which said "Nin" monument is located near tits westerly end ofa ridge overlooking the south shore of Fishers Island and on the highest point between Ch000mount and Mount Prospect and lies South 45 degrees 17 minutes 26 seconds East of North Dumpling Lisht in Fishers Island Sound); and running thence Northcastwardly along the southerly side ofsaid road (following the ars of a curve to the Icft whose radius is 271.42 feet and the direction of whose radius at tbst point is North 49 degrees 12 minutes 28 seconds West) 50.07 feet to a stake; thence, still along the southerly side ofsaid road, North 30 degrees 13 minutes 20 seconds East 36.44 feet to a stake marking a point of curve to the right whose radius is 151.09 feat and the direction of whose radios at that point is South 59 degrees 46 minutes 40 seconds East; thence nartheastwardly still along the southerly side ofsai8 road (and following the arc of sold curve)176.39 Feel to a stake; thence, still along the southerly side of said road, South 82 degrees 53 minutes 20 seconds East 4950 fect.to a stake marking a point of curve to the left whose radius is 191.15 feet and the direction of whose: radius at that point is North 7 degrees 6 minutes 40 seconds East; thence Easnvardly still along the southerly side ofsaid road (and following the arc of said curve) 125.54 fact to astake; thence South 28 degrees 8 minutes 40 seconds East 20 feet to a stake; thence South 42 degrees 23 minutes 30 seconds West 210.37 feet to a stake; thence South 36 degrees 2.6 minutes 20 seconds West 164.20 feet to a stake; and thence North 46 degas 8 minutes West 223.86 feet to the point or place of BEGINNING. INSTRUCTIONS(RP-5217-PDF-INS): www.orps.state.ny.us R COUNTY USE ONLY New York State Department of C1.6111115 Cede , L Taxation and Finance C2. Date (Seed Recorded L `% 102(2117 1 Office of Real Property Tax Services 1 u*, Ys• RP- 5217 -PDF C3. Book rJ Q Qa C4. Pegs O Real Property Transfer Report (8110) PROPERTY INFORMATION I 1. Property Location ?rives%e Road • STRUT WWW • RTREET NAVF Southold Fishers Is_and 05390 • C1Tf OR -OM 2. Boyer !TI STEPS I.I.0 Name W IAGF • 71- CODF • •J161 NAVLCCMPMY -RS' NAME LAI - ~Crm-AT' -RST NAVE 3. TaxIndrLste where future Tax Bills aro to be sent BillIng y other than buyer addroWal bottom of form) LAST �OP�. 1 RS' NAME A Address aTPLLr WMOCRANDANhIC CRY OR TOM STATE LP nreL 4. Indicate the number of Assessment".Pad or a Parcel (Only N Part of a Parcel) Cheek as they apply: ❑ - Roll s d Parcels OR percale transferred on the dead 4A. Planning Beard SAM Subdivision Authority Exists ❑ 8• Dead X OR 0.00 PaPeft •reohTFFFT •eC-T.I •ATpE6 49. Subdivision Approval was Required for Transfer ❑ She 4C. Parcel Approved for Subdl Aoo11n with Nap Provided ❑ DOSWFL-., W LUKE .91) 5A /-rel4CV 6. Seller •LA@rWVLXcAA n WSJMw. Name .AS- NANFXOMPANY F QST •LVIF 7. Select the description which most accurately describes the Check the boxes below as they apply: use of the property at the tlme of sob: B. Ownershp Type Is Condominium ❑ A. Ont• Parrllltl Residential L New Construction on a Vxsnt Land 10A. property Located within an Agricu turol District ❑ 1013, Buyer received a disclosure notice indicating that the property is in an ❑ Agricultural District SALE INFORMATION 16. Check one or more of thsse conditions as applicable to transfer A Sale Between Rekdvas or Former Relatives 11. Sala Corbett Dasa � r3 ' � 7 5. Sale between Related Companies or Partners in Business. C. One of the Buyers is also a Sellar ' 04f±2 2017 D. Buyer or Sadler to Govemm int Agency or Lending Institution 12. Date of Selan'ronsfer E. Dead Type not WanaMy or Bargain and Sale (Specify Below) F Sale of Fractional or Lees than Fee Interest [Specify Below) 113. Full Sale Price 0.00 O Significant Change in Property Between Taxable Status and Sale Dales H Se's of Business is Included in Sale Price ( Full Sale Price is the total amount paid for the property including personal properly.I Other Unusual Factors Affecting Sale Price ISpecfy Below) The payment may be in the form of ash, other property or goods. or the assumption of J. None mortgages or other obligations ) Please routs to the nearest whole doper amount Comments) on Condition: 14. Indicate the value of personal 0 property, Included in the sale .00 ASSESSMENT INFORMATION - Date should reflect the latest Final Assessment Roll and Tax Bill 16. Year of Assessansnt Rall from which Information taken(YY) 17 '17. Total Assessed Value -2,-.-00 115, Property Claes 210 _ '19. School Olstrlat Nome '20. Tex Map Identlffor(s)ploll Identilfer(s) (it move then four, atlach shoat with addMonal Identtlfsrla)) 1000-11-1-12 I - 12s rile :ZAY4-i CERTIFICATION I Card ly thate0 of the gams of lnfonrnatlon entered on this form are We and correct (to the better my knowledge and belief) and I understand that the making of any willful %lo sMen witofmaterial fact herein subject met* the UMbIons olthepenallear_mle0ve tothe making and filing offalse Instruments. SELLER AlrMN6111.11RE BAYER CONTACT INFORMATION 9 /' fEnwrrrRameeon fw :'w drys•. Nola: 1 huysr la LLCsocaty. RaFPdarmn mpuabq roFl xlark mmpany. glel♦ or V amty del n mol r ndvquaaewx o"'duoery. Rw+ o r1Era end mrMrs aaarma:an of 0'1 mdrvitluswemwlsab A � _,1,2 l / owgl who can answer Questions rallied no se transfer must be entered. Type or print clearly.) BUYER SIGNATURE DAM =I STEPS LLC . LAST NAME F RST MAZE (513) 313-01'±5 'APEAC011, •ILLLR0NLN.V ER1G SODOM 5815 .GRAVES LANCE DR_VE -SFAEET hUMSFe ETREE-NINE C:TKCT'JATT- OH 4543 •C1TY011-ONNV 'STATE '2 PCOVE 1111MI 'S ATTORNEY MOORE LAST laws WILLIAM - Ra• NANe (631) '755-4563 -PEA CODE-FIFPM04F1AIMSFRIL. VaPWPI /*-wj/ adC'dr; f -v2 00 P. 5-d/ ,2 112kl1'1- L- I�{�,2 s � ffd �) i I Jd�ScJF[.c IL %—iAJde 4 5 76 i /'r ; if A4 � 576E T ^ Em