EFTA00089286
EFTA00089287 DataSet-9
EFTA00089317

EFTA00089287.pdf

DataSet-9 30 pages 7,987 words document
P17 V15 D6 V9 P23
Open PDF directly ↗ View extracted text
👁 1 💬 0
📄 Extracted Text (7,987 words)
Buyer/Seller A. Settlement Statement Settlement Statement B. Type ofLon LOMA 2.O RHS 3.10 Can. Horns 4. • VA 5.0 Cant be Sneer 7.O Otba S. PMNaar 2019-2700 I 9.1LoanNailer fr. Mortgage Insurance Cape Number C.NOTE. Thb lam is throat to give you intatementMama settkaerit costs. Ammar paid to adby the sadcmcm agora • paid outside the dosing, they are shown hue Sr tramational pusposas and are not included in the reels we *ma Items markarno.tr use D.NAME AND ADDRESS OFBUYER: GranRally LW 155 rt Blvd, eh Netter McLennan & FM LIZ Basra, MA 02210 E. NAME AND ADDRESS OF SELLER: F.NAME AND ADDRESS OF LENDER: CASH G. PROPERTY LOCATION: Bradford NH 03221 IL SETTLEMENT AGENT Bodkins Law PLLC 9 Newport Road, Yaw Leaden Ni! 40257 PLACE OF SETTLEMENT i 9 Newport Reed, New London NH 03257 L SETTLEMENT DATE: 1 1223/20/9 DISBURSEMENT DATE 112!13/2019 A Saar of Bayer's Trassactlee IL Smeary ofSearle Tura:tin 100. Gross Amend Due From Beyer 408, Gross Aran Due Ti Suer 101. Coned &des Prix 1,070,750.00 401. Contract Saks Price 1,070,750.00 102. Panel Propaty 402. Personal Harty 103. Seidman charges to buys (1lne 1400) 1186325 403. 104. 404. _105. 405. Milestments for Item paid by tsar lit advance Adu0eeab for item phi by seller fa atria 106 Cary/town taxes 12/13120190 03/31/2020 6.630.44 406. CityfronnPun 12/13/2019 to 03/31/2020 6,630M 107. County' lases 407. County taxes 108. 408. 109.Od Proration- Main !louse 1,436.35 409.O11111mila: -Main Home 1,436.35 110. Oil Proration • Guest Cottage 1211.95 410. Oil Proration- Oven Conn 1.511.95 Ill. Propane Adjustment- Main House 1,637.65 411. Propane A4ustment i.Maas House 1,637.65 112. Propane Adjustment • Equipment Ram 449.18 411Propane Adjustment - Equine:at Bain 449.18 120. Gross Amount Due From Bayer 1,094,279.12 420. Gross Arent Due To Seller 1,082,415.57 MIL Aresets Paid By Or In Behalf Of Beyer 500. ReasetiensIn ArealDee To Seller 20L Deposit or allied money Four Seasons Sotheby* Inlandiond Real Bane 100,000.03 501. Eras deposit (see instructions) 202. Principal amount ofnew large) 502. Settlement daps to Wks (line 1400) 58.361.40 203. Saluting lain(s) taken subject to 503. Baring boo(s) taken abject to 204. 504. Bradford Tex Colleen -Tars Dos 12117 11375.00 205. SOS. LawOffice Margret A. Jacobs 350.00 206. 506. 207. 507. 2011 508. 209. 509. Adjutants forIles ompuld by soar Adamants for ars nerd by seer 210. City/Town lain 510. City/Town taxa 211. Carty tar 511. Coady axes 212. Areansents 511Amines 213. 513. 214. 514. 215. 515. 216. 516. 217. 517. 218 SIB. 219. 519. 220. Total Pad By/For Buyer 100,000.00 SM. TotalRedrethin Arent Duo Seller 70,093.50 300. Cad At Settlement FroarTe Bayer 600. Cash At SensedFro ge Seller 301. Goes Amon= due from buyer Moe 120) 1,094,279.12 601. Gross Amount doe to Sdla (line 420) 1,081,41557 302. Lem *MUM paid by/for buyer (lac 220) 100,000.00 602. Lass redac0ans inamount doe teller (1the 520) 70,093.50 303. CASH Front Buyer 994279.12 603. CASH To SELLER 1,012,322.07 We, Ore undenngned. identified in Section D hereof and Seller in Section E hereof, hereby acknowledge receipt of this completed Settlement Statement (Pages 13,2019. I and 2) at Decanber EFTA00089287 L.SETTLEMENT CHARGES 700. TOM RealEmit BITS Fees Paid Form Pasd From Divide° dcomminien Sine RED Es %Boom Bares Sallets 701,550,287.50 to Pour Seisms Sae* lidalleBoeld Red Este Funds al Funds at 702. S00 to NW Seasons Sothebys Intanotionel Reel Rome Steamed Seldement 703. Conmiadon paid et 'tideland 50287 50 704. 705. 706. la Its Payable to tossietlee withIs 801. Loon Origination Foe to CASH 802. Loon Discount to CASH 803. 804. 805. 506. 900. Ram Requital By Leader To Be PS la Advisee 901.1niarst from Fmm 12/13/2019 To 01/01/2020 902. Mortgage insurance premium 903. Hoard Insurance premium 904. 905. 1000. Resent Deposited With Leader 1001 Hazard Insurance 1002. Mortgage Insurance 1003. City property taxes 1004. County property taxes morehe max moan 1005. Amual masses 1006. 1007. 1008. Aggregate Adjustments 1100.Tttle Chars 1101. 1102. 1103. 1104. 1105. 1106. 1107. Attorneys Res to HMIS LeaPLLC 1,250.00 1108. Tide Inmate to Stets Tide Guaranty Conway 2,537.00 1109. Laidons swam 0 5.00 1110. Onuses cause 51,070,750.00 €15 2,537.00 1111. 1112. 1113. 1200. Gressest Soren ad Trometor Mors 1201. Recording teen Deed 545.55 HarIPP Releues 45.55 1202. City/amity texhtemps Dad PROPS 1203. Slate trohiampx Deed 516.062.00 MSS 8.03103 8,031.00 120A 1205. DOR Additional Sediment Oars 1301. to In 1303. CoaderAVire/Poien Pee to Ninths Law PLLC 50.00 1304. 1305 1400. TOTAL SETTLEMENT CHARGES 11.1163.55 58,368.511 We, the Sawed, sdaddled in SectionD hemotand Sella in SeasonE Bacot hereby &Smoak*rest althea:mitred 13,2019. Settlement Sams (Pas 1 and 2)s Mamba EFTA00089288 HUD Settlement Statement Signatures We, the undersigned, identified in Section D hereofand Seller in Section E hereof, hereby acknowledge receipt of this compkted Settlement Statement on December 13, 2019. The HUD-1 Settlement Statement which I have prepared is a true and accurate account of this transaction. 1 have caused or will cause the funds to be disbursed in accordance with this statement. Borrower(s) Granite'Ren LL , By: Jeffrey W. Roberts, NA6*er eller(s) Sctticment Agent Mae: I -13-II EFTA00089289 ORIGINAL DOCUMENT Recording Information County: tvLeivu nay Q1t Reivrn To Date/Time. IF I 3. 3t PI Book/Page: 3 365' - 73 Gran;le Peat 155 Sea ',oil ta Boshn , 02.2)o $16,062." WARRANTY DEED KNOW ALL BY THESE PRESENTS that I, Richard Yospin, Trustee of The Richard Yospin Family Trust u/d/t dated December 28, 2012, of Newton, Massachusetts, for consideration paid, grant to Granite Reality, LLC, a New Hampshire limited liability company, with a principal mailing address of 155 Seaport Blvd., Boston, MA 02210, with WARRANTY COVENANTS, That certain tract or parcel of land together with the buildings thereon, located in the Town of Bradford, County of Merrimack, State of New Hampshire as being shown on a plan of land entitled "Plan of Land in Bradford, New Hampshire surveyed for Bertha S. Williams" dated 1 November 1977, by Stowers Associates, Inc., Registered Land Surveyors, Methuen, Massachusetts, recorded with the Registry of Deeds for Merrimack County at Concord, New Hampshire as Plan No. 5083, said land being shown upon said plan as being more particularly bounded and described as follows: Beginning at the extreme Northwesterly corner of the premises herein described at the end or a stone wall situated on the Southerly side of East Washington Road in the said Town of Bradford; thence running Southerly by and along the center line of said wall 294 feet to a point in the center line of said wall; thence turning and running slightly West of Southerly by and along the center line of said wall 241 feet to the end of said wall; thence turning and running slightly South of Easterly and along a wire fence 445 feet to the end of a stone wall; thence running by and along the center line of said wall in the same direction 1,030 feet to a corner in said wall; thence turning and running slightly West of Southerly by and along the center line of said wall 1,009 feet to a corner of the wall; thence turning and running Easterly by and along the center line of said wall 116 feet to a corner of said wall; thence turning and running Southerly by the center line of the wall as the wall now stands 404 feet to a corner of the said wall; thence turning and running Westerly by and along the center line of said wall 109 feet to the corner of said wall; thence turning and running Southwesterly by and along the center line of said wall 113 feet to a corner of said wall; thence turning and running again Southerly by and along the center line of said wall 515 feet as the wall now stands to its intersection with a wire fence at the terminus of said wall; thence turning and running Southwesterly, Westerly, again Southwesterly and again Southerly and Southwesterly along the wire fence as it now stands 1,872 feet crossing a travel way to an iron pin at land now or formerly of 23781wd EFTA00089290 Penhallow Forest Corp.; thence turning and running by and along the remains of a wire fence again crossing the travel way Westerly somewhat southerly and again Westerly by and along the remains of said wire fence 686 feet to the end of a stone wall; thence running Westerly by and along the center line of said stone wall 468 feet to the end of said wall at its junction with a wire fence; thence running still westerly 500 feet by and along said wire fence to its intersection with another wire fence; thence turning and running Northeasterly by and along a wire fence 1,265 feet as the fence now stands to the end of a stone wall; thence running and still Northeasterly by the center line of said stone wall 918 feet to the end of said stone wall at its intersection with a wire fence; thence running still Northeasterly by and along said wire fence as the fence now stands 680 feet to a corner in said wire fence; thence turning and running slightly North of Westerly by and along said wire fence as the fence now stands 1,008 feet to the Easterly line of said East Washington Road, said point in the East line of said East Washington Road being situated 90 feet, more or less Northeast of a culvert under the said East Washington Road; thence turning and running by and along the Easterly, still more Easterly and finally the Southerly line of East Washington Road 1,907 feet to the point of beginning. Said premises as shown on said plan as being bounded Northerly by land now or formerly of one Neff, Southerly by land now or formerly of one Weld D. Proctor, Easterly by land now or formerly of Penhallow Forest Corp. and Westerly by lands now or formerly of one Rial Rowe, on Hackwell and Northwesterly by the Easterly, more Easterly and Southerly line of said East Washington Road. Said land being shown upon said plan as having an area of 156 acres, more or less. Meaning and intending to convey all and the same land and premises conveyed to Richard Yospin, Trustee of The Richard Yospin Family Trust u/d/t dated December 28, 2012, by warranty deed of Donald A. Jackson and Juanita W. Jackson dated December 14, 2017 and recorded in the Merrimack County Registry of Deeds at Book 3580, Page 2552. These are not homestead premises. CERTIFICATE IN ACCORDANCE WITH R.S.A. 564-A:7 The undersigned Trustee, as Trustee of The Richard Yospin Family Trust u/d/t dated December 28, 2012, has full and absolute power in that trust agreement to convey any interest in real estate and improvements on real estate held in the trust and no purchaser or third party shall be bound to inquire whether the Trustee has that power or is properly exercising that power or to see to the application of any trust asset paid to the Trustee for a conveyance of real estate or improvements on real estate. 2378l wd EFTA00089291 Signed and dated on the 13 day of December 2019. Richard Yospin, Trus STATE of NEW HAMPSHIRE COUNTY of Merrirnitae- The foregoing certificate was acknowledged before me on the O day of December 2019 by Richard Yospin, 'Magee of The Richard Yospin Family Trust u/d/t dated December 28, 2012. Before me: No ublic My mission expires: RUDIMIS. 0 JXCQUEll:.±... Nof.I t Y " 'AV CL'"'"" .21, laic jonuO' 23781 wd EFTA00089292 • New Hampshire Department of • Revenue Administration CD-57-S i I 1 !Jinn REAL ESTATE TRANSFER TAX DECLARATION OF CONSIDERATION REAL ESTATE SELLER (GRANTOR ) STEP 1 -SELLER Grantor /Assignor / Transferor (use new mailing address) Entity Type - (Cheek One) O Individual O Joint O Partnership O Corporation MI Trust O LLC I CM Original Return O Amended Return Seller 'I - Last Name f Entity First Name / FEIN f SSN -- - - --- I Richard Yospir. FamilyTrust I-- Seger 2 - Last Name I Entity First Name FEIN / SSN Street No. Street Name Apt / Unit Phone Number I IIIIIIIIIIII Ctly State Zip Code • 4 (or Canadian Postal Code) • STEP 2 - PURCHASER Grantee/ Assignee / Transferee (use new mailing address) Last Name / Entity First Name Granite Reality LLC Last Name / Entity Fest Name STEP 3 - REAL ESTATE Municipality County Bradford Merrimack Street No. Street Name Apt / Unk Multi Town Sale? n If Yes, list municipalities: 0 Yes al No STEP 4 - DEED Transfer Date Recording Date Book No. Page No. 12132019 Deed Type Warranty 0 Quitclaim 0 Mortgage 0 Sheriffs 0 Tax 0 Foreclosure (Check One) 0 Commissioner's ❑ Fduclary 0 Probate 0 In Lieu of Foreclosure emit. Reality Lit 155 Seaport Blvd Braetord 12132019 • C0414 RireSAGIOMT Aspic° • EFTA00089293 New Hampshire • Department of Revenue Administration CD-57-S REAL ESTATE TRANSFER TAX DECLARATION OF CONSIDERATION REAL ESTATE SELLER 1111 1j1ill1.1IQ i10,111,1„ (GRANTOR) STEP 5 - TAX AMOUNT alfuLedegasumaktorattmjertheseaLeatate 1070730 .00 bl0ivide Line S(a) by S10Q F 10707.501 c)Tax rate ter 5100 at time of transfer l 0.751 d)Subtotal of Seller's tax (Minimum of $20 for all considerations 54.000 or less per RSA 78-8:1) 8031 e)Totaltaiseid to County on behalf of Setter and Purchaser 16062 Are you claiming tax 0O NOT ale form CO-57-S for transfers specIficary exempted from taxation under RSA 78 8:2. except transfers exemption under RSA 78-8:2? ❑ Yes El No RSA 78-8:2.lx. Form CD-57-S exempted by must be hied for non-contractual transfers although exempted under RSA 78-b:2, IX. -WM STEP 6 - TAXPAYERS SIGNATURE & INFOFtMATION(Sellers Signature Is Required) Under penalties of perjury, I declare that I have examined this return and to the best of my belief it is true. correct and complete. MMDDYYYY Richard Yospin. Tr,.stee of the Richard YOSpin Family Trust Seller 2 Signature MMDDYYYY Seller 2 Printed Name Witness Signature MMDDYYYY WitnesS Printed Name I amain balite at 155 Savo= Blvd Bradt:5rd 12132019 • CD-57-S Rav 3 Ooryiei 7 Aga 2 d3 • EFTA00089294 New Hampshire Department of CD-57-S 111111111111111 • Revenue Administration *0(1157S1538475* REAL ESTATE TRANSFER TAX DECLARATION OF CONSIDERATION REAL ESTATE SELLER (GRANTOR ) STEP 7 - PREPARERS SIGNATURE & INFORMATION (If prepared by someone other than the Seller) of Attorney (MA): By checking this box and signing Step 6. you authorize the preparer toted on D only, Ircluding entering the book and page numbers and firing this return electrontally. return to act on your behalf for this return Under penalties of pelts-Ode:tare that I have examined this return and to the best of my belle( It Is true. correct and complete. (It prepared by a person other than the taxpayer, this declaration IS based on all information of which the preparer has knowledge.) Preparers Signature (if other than taxpayer) WM/MY 12/13/2019 Preparers Printed Name (required if POA box is checked) Rebecca Russo . Entity liudkins Law PLLC Last Name First MINIM Russo Rebecca Street No. Street Name Apt / Unit Phone Number - • _ 9 I Newport Road PO Box 719 Zip rack, + 4 (or Canadian Postal Code) New London 1 03257 MOM granite Aeallty itc 155 Seaport Blvd 0446Thrd 12132019 • CO474 Roy 3 0 06/2017 n.90303 • EFTA00089295 New Hampshire Department of Revenue Administration PA-34 1110111111PIM INVENTORY OF PROPERTY TRANSFER STEP 1 - PURCHASER(S) Grantee (use new primary mailing address) Entity Type - (Check One) 0 incimdual 0 Joint 0 Partnership 0 Corporation 0 Trust IJ LLC 0 Holding Company Last Name / Entity First Name Granite Reality LLC Last Name/ Entity First Name Last Name/ Entity First Name Street No. Street Name Apt J Unit Phone Number c/o Nutter 155 Seaport Blvd McLennan & Fish LLP City State Zip Code + 4 (or Canadian Postal Code) Boston Email (optional) STEP 2 - SELLER(S) Grantor (use new primary mailing address) Entity Type - (Check One) 0 Individual 0 Joint 0 Partnership 0 Corporation Egi Trust 0 LLC 0 Holding Company Last Name /Entity First Name Richard Yospin Family trust Last Name / Entity First Name Last Name / Entity First Name Street No. Street Name Apt/ Unit Phone Number City State Zip Code + 4 (or Canadian Postal Code) Email (optional) STEP 3 - REAL ESTATE Municipality County . . . .. Bradford Merrimack Street No. Street Name Apt / Unit . . 338 East Washington Road CsaAlt• hMtrty LLC 155 Seaport Blvd Maple 3radfold 12132019 EFTA00089296 • .s vAS New Hampshire Department of • PA-34 F440, --rov Revenue Administration INVENTORY OF PROPERTY TRANSFER STEP 3 • REAL ESTATE (continued) Tax Map Block lot Acreage 0 Number of Perces Purchased 1 Multi Town Sale? If Yes, list municipalities: O Yes Properly Use (Check One) El Residential O Commercial O Mixed Real Comm O Inthistrial O Other Property Type O Land Only O Building Only ID Land a Budding O Condo O Cantles O Land S Mant.lactured Housing (Check ai That Axed O Manufactured Housing O Mule-unit O Timber Rights O Mineral Rights Features (Check One): El Waterfront O Water Access If mule-unit butting. how many unit? STEP 4 - DEED Transfer Date Recording Date Sale Price 12132019 1070750.00 7 1IIIIIII 11111/1/1 Type of MI Warranty 0 Quitclaim O Mortgage O Snag s O Tax O Foreclosure Transfer (Check One) El Commissioner's O Ftluciary 0 Probate O In Lieu of foreclosure STEP +5 - TRANSACTION DETAIL Were there any special circumstances in the transfer which suggest that tleg full price If Yes, please choose au that apply tem a consideration of the property vat either more or less than its lair market value? El yes No the ihe below or select other are SIM an explanation O Family Sale O Shentfa Sale O eUllirl0SSAffilales O Bank Sale O Easement O Lae Estate / Trust O Time Share O Government Sane O Abutter Sale O Other Did the sale transfer 100% interest in the property? ix' yes O Ns, If no whal % interest transfered? Did the sale price above induct° a conseleration for non-texatle personal property? O yes Eik e If yea indicate value below Furnishings Other Inventory Timber Ryes, by what Was the sale twee reduced because of a Lend Use Change Tax? O yes ® No amount? " rte, Do you consider the sang price to be lair market value? El ye. O No explain Have you awes you make improvements to the property after the purchase but before April 1d? El Yee No If yes please Incited° approximate cost of these improvements Occupancy and status of structure O No Strulure O New Conanatton (1 yr) la, Pita* Occupied Will the WOW', Senn as your Primary residence? El Yes No Cie.:Ate MO I ty l.“ 155 Seaport Blvd Yospin Bra G Cocci 12132019 • • PAM Rey 16014015 Pas 2d4 EFTA00089297 New Hampshire Department of PA-34 At • Revenue Administration INVENTORY OF PROPERTY TRANSFER STEP S•PREPARER Entity Law PLLC Last Name First Name R.:riSo Rebecca Street No. Street Name Apt I Unit Phone Number 9 Newport Road PO ➢ox 719 City State Zip Code « 4 (or Canadian Postal Code) New London NE 03257 Email (optional) r I ; 1}i '111 COI 9«* Pace etzeolln Dale 07 Granite Reality LLC 155 Seaport Blvd Yospin amitosis 121320/9 • PAM Rev 16 01/2015 Page3d4 • EFTA00089298 • New Hampshire • Department of Revenue Administration PA-34 INVENTORY OF PROPERTY TRANSFER acPA34 1418475* 111 Signature Page STEP 7 - SIGNATURES n Power of Attorney (P0A): By checking this box and signing below, you authorize the prepare: listed on this document to act on your behalf for this document only, including entering the book and page numbers and filing this document electronically. TAXPAYER'S SIGNATURE & INF0RMATI0N(Purchasers Signature is Required) Under penalties of penury. I declare that I have examined this return and to the best of my belief It is true, correct and complete. Purchaser's Signature MMDDYYYY PurchaserS PrIntil ill roe ) IM Granite Reality LLC By: Jeffrey W. Roberts, Manager Purchaser 2 Signature MMDDYYYY Purchaser 2 Printed Name Purchaser 3 Signature MMDDYYYY Purchaser 3 Printed Name PREPARERS SIGNATURE & INFORNATION(f prepared by someone Other Man the Purchaser) Under pommies of perjury, I declare that ; have examined this document end lo the best of my belief it is true, correct and complete. (If propared by a person other than the taxpayer. this declaration is based on al information of which the OreParer has knowledge.) Preparers Signature (if other than taxpayer) MMDDYYYY 12/13/2019 Preparers Printed Name (required if P0A box is checked) Rebecca Russo NO MN CHID 07 Sock Bees ftocordOd Dole Buyer Last Name Buyer Street No Buyer Street Name OranIto Roolity LLC 155 Seaport Blvd Municipality Transfer Date Tax Map Block Lot Bradford 121320/9 • PAIS Rev100112M Peg 4 era • EFTA00089299 • eg?4,,„ • 11,11Ull111111111 New Hampshire /14** Department of Revenue Administration CD-57-P REAL ESTATE TRANSFER TAX DECLARATION OF CONSIDERATION REAL ESTATE PURCHASE R (GRANTEE) STEP 1 - PURCHASER Grantee / Assignee / Transferee (use new mailing address) Entity Type (Check One) O Individual Original Return O Joint O Partnership O Corporation O Trust El LLC O Amended Return Last Name / Entity First Name FEIN / SSN Granite Reality fl C Last Name / Entity First Marne FEIN / SSN Street No. Street Name Apt / Unit Phone Number c/o Nutter 155 Seaport Blvd McLennan 6 Fish LLP City State Zip Code • 4 (or Canadian Postal Code) Boston MA 02210 STEP 2 - SELLER Grantor / Assignor / Transferor (use new mailing address) Last Name / Entity First Name Richard Yospin Family Trust Last Name/ Entity First Name STEP 3 - REAL ESTATE Municipality County Bradford Merrimack Street No. Street Name Apt/Unit 335 East Washington Road .. . Multi Town Sale? If Yes. list municipalities: O Yes Egi No STEP 4 - DEED Transfer Date Record ng Date Book No Page No 12132019 Deed Type I1RI warranty O Quitclaim O Mortgage O She'd'', O Tax O Forecloswe (Check Ore) O Commissioner's O Fiduciary O Probate El In Lieu d Foreclosure Graoize Rea. tty 155 Seaport Blvd Bradford 12132019 EFTA00089300 • 23-57.1s Rev 3.0 03/20, poet era • • EN ME • New Hampshire Department of Revenue Administration CD-57-P *0O)57P1528475* REAL ESTATE TRANSFER TAX DECLARATION OF CONSIDERATION REAL ESTATE PURCHASER (GRANTEE) STEP 6 - TAX AMOUNT antafla F I cio
ℹ️ Document Details
SHA-256
5e79f09b9ccecee78beb99aa6678b867cf6efd738d4c827ab2c6e1d6c3cb52ad
Bates Number
EFTA00089287
Dataset
DataSet-9
Document Type
document
Pages
30

Comments 0

Loading comments…
Link copied!