📄 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