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