Loading...
HEIRS TO THE ESTATE OF FLORENCE L PLUMB v- OEEo:1664 PAGf144 I I ; .) 05<-" ;--::1 \, ,...C:J :1 t._.,t.~ .. ADMINISTRATOR'S DEED THIS INDENTURE, Made the Sixth day of April, A.D.,1956, BETWEEN: LESTER D. PLUMB, as Administrator of the Estate of Florence L. Plumb, Deceased, and the following named persons as heirs-at-law of Florence L. Plumb, deceased; Elsie V. Pharis, unmarried; Myrtle M. Howell, joined by her husband, O.C.Howell; Milton F. Plumb, joined by his wife, Ann M. Plumb, Kathleen G. Plumb, single, Mary E. Plumb, single, Lester D. Plumb, joined by his wife, Mildred lvI. Plumb; Robert B. Plumb, joined by his wife, Genrose D. Plumb, Jennie L. Harris , joined by her husband W. Paul Harris, and SamuelW.Plumb, joined by his wife, Voncille M. Plumb,and Doris W. Plumb, widow, Parties of the First Part; And THE CITY OF CLEARWATER, Florida, a municipal corporation, Party of the Second Part; WITNESSETH: That the said Lester D. Plumb, Administrator as aforesaid, having on the 5th day of April, A.D.,1956, by petition applied to the Judge of the Court of the County Judge in and for Pinellas County, Florida, for authority to sell certain real estate, the property of the decedent, lying and being in said County of Pinellas, and more particularly hereinafter described; and the prayer in said petition having appeared to said Judge to be reasonable and just and to the best interest of said estate, and the Court being satisfied of the expediency of such sale, having made an order dated the 5th day of April, A.D.,1956, directing the said Administrator to sell said real estate at priv~e sale; and thereupon the said Administrator having contracted to sell the said real estate to the said Party of the Second Part forthe sum of Twenty-five Thousand Dollars ($25,000.00) to be paid as follows: $2,500.00 upon the execution of the contract for purchase and sale. $22,500.00 upon the execution and delivery to the Party of the Second Part of this Administrator's Deed. ~~' And the said Judge ot't.he Gour'tof the COUhty Judge having authorized and directed the said Administrator to make deed to said party of the second part of the real estate hereinafter described upon the terms hereinbefore set forth; I\JOW, THEREFORE, in consideration of the premises and the sum ~. , I), - ()) 3 (Jet) /' ,1:-:, .7- I OEEO:1604 PAGt145' 1 ..~ ' Administratov!'s,' Deed - Page 2. of Twenty-five Thousand ($25,000.00) Dollars, lawful money of the United States of America, to him in hand paid, at and before the ensealing and delivery of these presents, by the Party of the second part, the receipt whereof is hereby acknowledged, the said Adminis- trator, joined by all of the heirs-at-law and their respective hus- bands and wives, as Parties of the First Part hereto, have granted, bargained, sold, aliened, remised, released, conveyed and confirmed unto the said party of the second part and to its successors and assigns forever, all those certain lots, tracts and parcels of land situate, lying and being in the County of Pinellas and State of Florida, known and described as follows, to wit: TRACT 1: Begin at the Northeast corner of the Southeast Quarter (SEi) of the Northeast Quarter (NE~) of IJ Section 21, Townshig 29 South, Range 15 East; / \. '- run thence South 89 00' 46" East 33 feet to Point of '.'- Beginning; run thence South 89000' 46" East 123.0 feet; run thence South 00 16' 19" West 178.03 feet; run thence South 560 28' 19" West 148.0 feet; run thence North 00 i\ 16' 19" East 261.89 feet to Point of Beginning. (\ j '- ,-_.._,.......-.~-'..."'....rl~ ....~......-.'~ 1 ~~.':I ',., -"", TRACT 2: Begin at th~ Northeast corner of the Southeast SQuarter (SEt:) of the '}rOrtheast Quarter (NE~) of Section 21, ), Township 29 South, Range 15 East; run thence North 890 : ~\ 00' 46" West 33 feet to the Point of Beginning; run thence , DW."North 890 00' 46" West 384.78 feet; run thence South 00 , \i~,~16' 19" West 175.0 feet'; run thence South 890 00' 46" East 384.78 . C,d~~t feet; run thence North 00 16' 19" East 175.0 feet to the j d Point of Beginning. TRACT 3: B~gin at the Northeast corner of the Southeast Quarter (SE~) of the Northeast Quarter (NE~) of Section 21, Township 29 South, Range 15 East; said point being the Point of Beginning; run thence North 890 00' 46" West 33 feet; run thence South 00 16' 19" West 206.91 feet to a point; said ,point being the Point of Commencement of a curve to the right; run thence along the arc of said curve whose radius is 187.28 feet and whose chord runs South 280 22' 19" Vlest 176.42 feet and whose arc is 183.70 feet to a point, said point being the Point of Termination of said curve; run thence North 560 28' 19" East 179.42 feet; run thence North 00 16' 19" East 261.89 feet; run thence North 890 00' 46" West 33 feet to the Point of Beginning. '\ \ C \ TRACT 4: Begin at the Northeast corner of the Southeast Quarter (sEi) of the Northeast Quarter (NEt:) of Section 21, Township 29 South, Range 15 East; run thence South 890 00' 46" \ East 156.00 feet; run thence South 00 16' 19" West 178.03 feet \) to the Point of Beginning: run thence South 560 28' 19"vlest \ 423.01 feet; run thence North 880 00' 16" East 11.49 feet; run thence South 330 31' 41" East 30 feet; run thence North 560 28' 19" East 389.15 feet; run theIt,ce North po 16' 19" East 43.32 feet to Point of Beginning. C ';',.L.......; JI" (Description continued on Page 3) Il !)v"dlL",'l~HU. II' .~C~3""rc;'~~ !~-->7;~ - \;r,:"f!I~:'. i':~::i ';;'; I ) " "'i.,'t4 j.I;: ~;I 11\: 1, '"-- ~-., ' j" 'I! ' ,',~.\ "i;~, !ilJ~' l,{t\., '\/<11'1 fi5: \'", ~."~:)~!:~"]~':~:- .~ ~~ I'" l,'\TFL:U ~'I,\'rTS\I' 1",I,~. ',"~, ",,':,1 l~ '\.~:J,~:~, ~'\__;,',:~"~',:',~,,,',l,',:::,'II, I~! -~ ~ :~:'.~~.\,::~ i '~~~ :! -2- - -,~.-,/",.r-..."'-"".,,-..,,,,,,"'-',"".- - ~ -.--,..,....__.._-- - - - - - - '\' OEED16.04. PAGf 1;16 I 1 Admini&tr~tor's Deed Page -3. .. . I " ,.; (Description of lands continued:) TRACT 2A: Begin at the Northeast corner of the Southeast Quarter of the Northeast Quarter (NE-id of Section 21, Township 29 South, Range 15 East; run thence North 890 00' 46" West 417.78 feet to the Point of Beginning; run thence North 890 00' 46" West 100.26 feet; run thence South 70 54' 52" East 177.12 feet; run thence South 890 00' 46" East 75.03 feet; run thence North 00 16' 19" East 175.0 feet to the Point of Beginning. TRACT 5: Begin at the Northeast corner of the Southeast Quarter (SE~) of the NORTHEAST QUARTER (NEi) of Section 21, Township 29 South, Range 15 East; run thence South 00 16' 19" Vvest 284.39 feet; run thence South 560 28' 19" West 235.30 feet to Point of Beginning; run thence South 560 28' 19" Vlest 255.91 feet; run thence South 120 22' 46" East 38.60 feet; run thence North 560 28' 19" East 279.61 feet; run thence North 330 31' 41" Vlest 30 feet; run thence South 880 00' 16" West 11.49 feet to the Point of Beginning. TOGETHER with all and singular the tenements, hereditaments and appurtenances thereunto belonging or in anywise appertaining. (\~ ' '- \" ," 1 "'f. f'.{r'" ,.,to ')-' . I 01 I { " ) \, ,'./ '..'V \1 I.J. I). \ ,I /" TO HAVE A~D TO HOLD the same, the above-described and hereby- granted premises, with the appurtenances, unto the said party of the second part and to its successors and assigns to its own proper use, benefit and behoof forever. And the said parties of the first part do hereby covenant to and with the said party of the second part, its successors and assigns, that in all things in and about said sale and this conveyance they have conformed to the Orders of the Court and the Statutes in such case made and provided. ""llll' IN WITNESS WHEREOF the said parties of the first part have hereunto set their hands and seals on this the day and year first above written. Signed, sealed and delivered ~esence of: . ~. trator of the Estate of ~. F rence L. Plumb, deceased. / 'd4/l frh1 ~ As to '!fgnCfdfJ/ ~rator (SEAL) (See Page 4 for additional signatures of parties of the first part) STATE OF FLORIDA ) COUNTY OF PINELLAS) Before me, an officer authorized to take acknowledgments, personally appeared LESTER D. PLm~B. as Administrator of the Estate of Florence L. Plumb. deceased, to me well known and known to me as the individual described in and who executed the foregoing deed of conveyance, and he acknowledged that he executed the foregoing deed as Administrator as aforesaid, for the purposes therein expressed. -3- " I 1 OEE01604'PAGf1.4' \', I'" " .' Administrator's Deed - 'Page 4 .. ~.::..l U' ~...' ...",~j". J ,J Yo' ", ~ 'C<'~ITNESS my hand and officialseal at Clearwater, Florida, "t " '," " '. ',~ . <: ;' . .:'" t A' Fir" ;;;,; ;.:j,i {Jris,~day of April, A.D , 956. ~,\ pi J a~',.~ I/h1 ~ , fr,:.,;..~'" ( ~~ .-'i~ // '( _ ';;" ~~~:;".....>"::-L" Notary Pub,llc, State of Florida at Large "'~ '. .. .';' r:, I', .'.\-' N ry Public, State of Florida at lor~ ',.. ,.... ' My commission expires Dec. 2, 1957. My commission expires BQnaled bv American Surety Co. of N. V~ (SEAL) li ton F. Plumb /9/ / v:/~ ~. ~(SEA1) Ann M. Plumb ~hRJ., L~: Plumb Lester D. Plumb and Mild~~d M. ~~l~ 6P~,~ (SEAL) p;;mb. / 2Ih1 ~ ~-L iIJ~~ c" 7~A-lle.u.- ~Plumb vlitnesses 0 signatures of ~ A ~ (SEAL) Robert B. Plumb and Genrose D. G nrose D. Plumb ~(Z;:!IM ~ ~<L. witne~J~ ~llu~; 01 Jennie L. Harris and W. Paul W. au arrlS ~ar7s. /~ S,6~ //P1 L 6",,~,/ ~"1~~ t:/ z n A-U~ ~Samuel W. lumb \ Witnesses t~ignatures of ~~. Q~ Samuel W. Plumb and Voncille M. Voncille M. Plumb Plumb. ~ \ , v~:--..> ~(//7A/O/ (SEAL) t<J ElsieY. Paris" ' .",' ".'" . ltnesses to signatures ~ /11. 1lrn.--JO ~(SEAL) Elsie V. Pharis, Myrtle Myrt e M. Howell Howell and O.C.Howell J{), I o. ~:~~ Additional signatures of parties of the first part to the ~Oing deed: ~ ~/J 11_ / ffI) II . j ",Y ...,1 ;t~.&r'.<;lV!.I~Y(SEAL} /'-- _ L/n1 ~ ~~ Kat een G. Plumb ' y '~OA-l\~ ?JL1uw'~' C?~SEAL) 'v'Jitnes~~~ to signatures of Mary E. Pl~b N Kathleen . Plumb and Mary E. ~ ~.C/~ Pl~b an Doris W. Plumb AI), -U~ Lf 4.~ Witnesses to slgnatiures of Milton F. Plumb and Ann M. P b (SEAL) (SEAL) (SEAL) (SEAL) SEAL) (SEAL) (SEAL) (SEAL) --------------------------------------------------------------------- --------------------------------------------------------------------- STATE OF FLORIDA COUNTY OF DUVAL Before me, an officer authorized to take acknowledgments, on this day personally appeared Elsie V. Pharis, single, and Myrtle M. Howell and O.C. Howell, her husband, to me known and known to me to be the persons described in and who , f :1It -4- .. I I ~ , . DEED1&04. PAGF.t48 I , . .' . Administrator's Deed - .Page 5.', ,-, 'i ~. r executed the foregoing deed, and they separately acknowledged before me that they executed the same freely and voluntarily for the uses and purposes therein expressed. J: , 1<,<:..~'.,'.,i:i.,~~ITNESS my hand and official seal at Jacksonville, County of ::;:;pti:'a.;)LiJi~t' ~~ate of Florida, this If day of April, A.D. ,1956. -------------------------------------------------------------------- -------------------------------------------------------------------- STATE OF FLORIDA ) COUNTY OF HILLSBOROUGH) Before me, an officer authorized to take acknowledgments, on this day personally appeared Milton F. Plumb and Ann M. Plumb, his wife, to me known and known to me to be the persons described in and who executed the foregoing deed and they separately acknowledged before me that they executed the same freely and voluntarily for the uses and purposes therein expressed. . I . I II , I , ~ ~'.'l~' i.I...[).r'i''r'Af..,T. TNESS my \.. ' ~....--.... ..('.,~ A" .,)")....ooro~:~ii~d State ::'. 0 'L' [,i'?l \. :: :: " ~ "."- ~; ~ :::": " .;.t',1 .. -.J . . _ :::. \ '''., j ; C I ~ : ..... :: , ........ ,'",' \~\.. ,::~ '-' '. . ",,~. '."" v~.~c~~~sion expires ltUI'\\:;'" . I ~ ' , hand and official seal at Tampa, County of Hills- of Florida this 9'd day of April, A.D. ,1956. u~ N~ta~~,~~ ~t:Mda at Large AVIary Pubrlf, tate I at .. My Commission Expires Mav 14, 1958 '-.lIed j>, AIIl'rIc~ Fit. & C".elt, C.. . ~-------------------------------------------------------------------- ~---------------------------------------------------------------------- STATE OF FLORIDA ) COUNTY OF PI~ELLAS) Before me, an officer authorized to take acknowledgments, on this day personally appeared Kathleen G. Plumb, single; Mary E. Plumb, single; Lester D. Plumb and Mildred M. Plumb, his wife; Robert B. Plumb and Genrose D. Plumb, his wife; Jennie L. Harris and W. Paul Harris, her husband; Samuel W. Plumb and Voncille M.Plumb, his wife; and Doris W. Plumb, widow, w~ll.~.lglown to me and known to me to be the persons described in and ,/~;~ ~l:luted the foregoing deed, and they separately acknowledged .."" ;.~:b..'. ... ,'II: that they executed the same freely and voluntarily for the :{:.i:;/~~YA,.~.~~~rposes therein expressed. ~.;\..i-'.'...'..'.:.....,'.. ~...,.:.....,i..,'..'. d~,.tNESS my hand and. offici.::l seal ~l Clearwat~r, County of .~~\~:~~1tl[aS....'El.nd State of Florlda, t ~3~~day of Aprll, A.D. ,1956. '; ,;;,~""~:::,.>~,l:<':,,, :'\~ ._ _ __ __ ___ f' t.;-~"',l \\ ~.' - - - / , N t~ otary . u ic ,State F.orida at Large o O!)ll Publ St t My Commissi' <:I e, of Florida at large My commission expires 9nded by ~;,.exPlres Dec. 2, 1957. . v. -5- ~ ~ ~l. "' -----,.-.--.IZJ.-I-j'-.~I. '.r--,q'-,i-r-,.-, ,,-T~"" SS,S-.I.-.- . 1- --"-T /' -I ~;-S:,5"':'~r 1 6 II) :! 5 4 1LI -l 'i, ~ '", a:: .:. ~ .,~ ~--{ ~~ ~~ (J~ 5'!,7~ 53.7S' o "' TUSKAWILLA ~'~:" 60 N,/.Po LAK II ,I II 15 \00 10 1~,' ~~ It) Ii" 10 c "' \?\,Y- AVERY W,: GILKERS,ON, Clerk Circ uit Court Pinellas County, Clearwater, Florida CITY OF CLEARWATER We find that State and County Taxes on Tracts l-2-2A-3-4-5 27326 27327 28234 ____~~~_~~l~-]La56-- As described in Dead rrom Plumb Estate to City of Clearwater dated April 6. 1956. Sec. 21/22 - 29 - 15. have been paid for years 1925 to 1955 inclusive. 1956 Taxes will be due and payable to the Tax Collector November 1st, 1956 AVERY W. GILKERSON, Clerk Circuit Court. ~ By Deputy Clerk. I I CLOSING STATEMENT June 22, 1956 SELLER: ESTATE OF FLORENCE L. PLUMB, DECEASED PURCHASER: CITY OF CLEARWATER, FLORIDA PROPERTY: Tracts 1-2-2A-3-4-5, as described in Contract for Sale of Real Estate dated April 11, 1956. PURCHASE PRICE $25,000.00 Deposit made on purchase April 11, 1956 $ 2,500.00 Documentary stamps on deed State $25.00 Federal 27.50 52.50 Credit for City's share of taxes for 1956 (Seller to pay all taxes 25.87 when billed) Net cash due at closing 22.473.37 $ 2~,025.87 $25,025.87 I I ~nY nf ~1EARWAIER HERBERT M. BROWN. MAYOR COMMISSIONERS J, N. BOHANNON SAMUELJ. ROBERTS CLEVELAND INSCO. JR. W. E, STRANG, JR, POST OFFICE BOX 1346 F. C. MIDDLETON. CITY MANAGER CHARLES M, PHILLIPS. JR.. CITY ATTORNEY JOHN R. BONNER. MUNICIPAL JUDGE ctEa7-wate7-J 9t07-ida June 22, 1956 City Attorney City of Clearwater Florida Dear Sir: This will confirm the understanding that the City is paying the sum of $25.87, as its pro-rata share of taxes on the property conveyed this date by Lester D. Plumb and Kathleen G. Plumb. Lester D. and Kathleen Plumb will pay all taxes existing on the property so conveyed when billed therefor. ~~/~ e ter D. Plumb I I A F F r D A V I T STATE OF FLORIDA ) ) COUNTY OF PINELLAS ) Before me, the undersigned authority, personally appeared LESTER D. PLUMB, who upon being by me duly sworn deposes and says: That he was closely acquainted with NE'\vLAN C. PLUMB, deceased, during his entire lifetime, and was closely acquainted with the members of the family of said NETuvLAN C. PLUMB, deceased; that the said NEWLAN C. PLUMB, deceased, was the son of RALPH R. PLUMB, deceased, and FLORENCE L. PLUMB, deceased; that at the time of the death of FLORENCE L. PLUMB, deceased, the sole and only heirs at law of the said NEWLAN C. PLUMB, deceased, were his surviving spouse DORIS PLUMB and his son SAMUEL W. PLUMB. Further deponent sayeth not. ~:~~ SWORN TO AND SUBSCRIBED this /~ - day of June, A. D. 1956. qf~ pV~ SEA L State of Florida at Large I 9..J".r' My Commission EXPires:~~ ~J I , A F F I D A V I T STATE OF FLORIDA ) ) COUNTY OF PINELLAS ) Before me, the undersigned authority, personally appeared HAROLD S. WALLACE, who upon being by me duly sworn deposes and says: That he was closely acquainted with N~vLAN C. PLUMB, deceased, during his entire lifetime, and was closely acquainted with the members of the family of said NEWLAN C. PLUMB, deceased; that the said NEWLAN C. PLUMB, deceased, was the son of RALPH R. PLUMB, deceased, and FLORENCE L. PLUMB, deceased: that at the time of the death of FLORENCE L. PLUMB, deceased, the sole and only heirs at law of the said NEWLAN C. PLUMB, deceased, were his surviving spouse DORIS PLUMB and his son SAMUEL W. PLUMB. Further deponent sayeth not. ~J~..... . HARO D S. WALLACE - SWORN TO AND SUBSCRIBED this A. D. 195h. 15th day of June, - .' ._._......._'-'_..:.~ , ",- ~ '. ~N6iARK#~,Y -. ~ ..; - . --- w - ", .- ~""",." - ./ - ../' ' '~ ---,.~.S E A L State of Florida at Large My Commission Expires: 9'-.2 /-) 7 '/ . ~. ''":....' - . I I A F F I D A V I T STATE OF FLORIDA ) COUNTY OF PINELLAS) Before me, the undersigned authority, on this day personally appeared HAROLD S. WALLACE who, being by me first duly sworn, says on oath that he was personally acquainted with Newlan C. Plumb, deceased; that he knows of his own know- ledge that the only surviving heirs-at~law of the said Newlan C. Plumb, deceased, are the following named persons: Doris W. Plumb, widow of Newlan C. Plumb, deceased. Samuel w. Plumb, son of Newlan C. Plumb, deceased. ~c//fcd?P~' ~ Sworn to and subscribed before me - My- commission J ! I I A F F I D A V I T STATE OF FLORIDA ) COUNTY OF PINELLAS) Before me, the undersigned authority, on this day personally appeared LESTER D. PLUMB who, being by me first duly sworn, says on oath that he is a brother of Newlan C. Plumb, deceased; that he knows of his own knowledge that the only surviving heirs-at-law of the said Newlan C. Plumb, de- ceased, are the following named persons: Doris W. Plumb, widow of Newlan C. Plumb, deceased. Samuel W. Plumb, son of Newlan C. Plumb, deceased. ~.~ ~gworri to and subscribed before me of June, a at Large ~ d2, /t7<:'1~7 ~__. -f 1 .t CONTRACT FOR SALE OF REAL ESTATE i,' ,Ap~:ll.':ll , 1956. LESTER D. PL~rn, as Agent, acknowledges receipt from the CITY OF CLEARWATER, FLORIDA, hereinafter called Buyer, of the sum of TWENTY-FIVE HUNDRED AND NO/lOO ($2,500.00) DOLLARS as deposit on account of offer to purchase the property of the Estate of Florence L. Plumb, deceased, and the property of Kathleen G. Plumb, hereinafter called Sellers, said property being known as: TRACT 1: TRACT 2: 1. \', r ---:: " TRACT 3: fi' ~', ,,/" >,\..~.,.,I ;- ~c 1../ TRACT 4: l-.~i;' ., . . /; ,:-,,) Begin at the Northeast corner of the SOUTHEAST QUARTER (SEt) of the NORTHEAST QUARTER (NE~) of Section 21, Township 29 South, Range 15 East; run thence South 89 deg. 00' 46" East 33 feet to Point of Beginning; run thence South 89 deg. 00' 46" East 123.0 feet; run thence South 0 deg. 16' 19" West 178.03 feet; run thence South 56 deg. 28' 19" West 148.0 feet; run thence North 0 deg. 16' 19" East 261.89 feet to Point of Beginning. Begin at the Northeast corner of the SOUTHEAST QUARTER (SE~) of the NORTHEAST QUARTER (NE~) of Section 21, Township 29 South, Range 15 East; run thence North 89 deg. 00' 46" West 33 feet to the Point of Beginning; run thence North 89 deg. 00' 46" West 384.78 feet; run thence South 0 deg. 16' 19" West 175.0 feet; run thence South 89 deg. 00' 46" East 384.78 feet; run thence North 0 deg. 16' 19" East 175.0 feet to the Point of Beginning. Begin at the Northeast corner of the SOUTHEAST QUARTER (SE~) of the NORTHEAST QUARTER (NE~) of Section 21,.. Township 29 South, Range 15 East; said point being the Point of Beginning; run thence North 89 deg. 00' 46" vlest 33 feet; run thence South 0 deg. 16' 19" West 206.91 feet to a point;said point being the Point of Commencement of a curve to the right; run thence along the arc of said curve whose radius is 187.28 feet and whose chord runs South 28 deg. 22' 19" West 176.42 feet and whose arc is 183.70 feet to a point, said point being the Point of Termination of said curve; run thence North 56 deg. 28' 19" East 179.42 feet; run thence North 0 deg. 16' 19" East 261.89 feet; run thence North 89 deg. 00' 46" West 33 feet to the Point of Beginning. Begin at the Northeast corner of the SOUTHEAST QUARTER (SEt) of the NORTHEAST QUARTER (NE~) of Section 21," Township 29 South, Range 15 East; run thence South 89 deg. 00' 46" East 156.00 feet; run thence South 0 deg. 16' 19" West 178.03 feet to the Point of Beginning; run thence South 56 deg. 28' 19" West 423.01 feet; run thence North 88 deg. 00' 16" East 11.49 feet; run thence South 33 deg. 31' 41" East 30 feet; run thence North 56 deg. 28' 191f East 389.15 feet; run thence North 0 deg. 16' 191f East 43.32 feet to Point of Beginning. The foregoing Tracts 1 through 4, inclusive, being owned by the Estate of Florence ,L. Plumb, deceased. ..~. .. I I 01 (\,' '\ 'J ,<," CJI,'ljIJiJ. " ., 1',1 Begin at the Northeast corner of the SOUTHEAST QUARTER of the NORTHEAST QUARTER (NEt) of Section 21, Township 29 South, Range 15 East; run thence North 89 deg. 00' 46" West 417.78 feet to the Point of Beginning; run thence North 89 deg. 00' 46" West 100.26 feet; run thence South 7 deg. 54' 52" East 177.12 feet; run thence South 89 deg. 00' 46" East 75.03 feet; run thence North 0 deg. 16' 19" East 175.0 feet to the Point of Beginning. Begin at the Northeast corner of the SOUTHEAST QUARTER (SEt) of the NORTHEAST QUARTER (NE~) of Section 21, 'Township 29 South, Range 15 East; run thence South 0 deg. 16' 19" West 284.39 feet; run thence South 56 deg. 28' 19" West 235.30 feet to Point of Beginning; run thence South 56 deg. 28' 19" West 255.91 feet; run thence South 12 deg. 22' 46" East 38.60 feet; run thence North 56 deg. 28' 19" East 279.61 feet; run thence North 33 deg. 31' 41" West 30 feet; run thence South 88 deg. 00' 16" West 11.49 feet to the Point of Beginning. TRACT 2A: TRACT 5: J ,) v' 'J <.-, \ " , ) [,fr~ /"" The foregoing Tract 2A and Tract 5, being owned by Kathleen G. Plumb. 1. Full Purchase Price $25,000.00, payable All in cash, of which the above deposit shall apply as part and shall be held by said Agent in escrow pending closing of transaction. 2. Abstract of title recertified to date shall be furnished by the Sellers and delivered to the Buyer or its attorney for exami- nation of title within thirty (30) days after the full execution hereof, which said abstract shall be the property of the said Buyer after the full payment of the aforesaid purchase price, or Sellers at their option shall purchase and deliver to Buyer title insurance policy on the real property covered hereunder in the amount of the full purchase price. In the event the title shall be proven to be unmerchantable, the Sellers shall have a period of sixty (60) days after notification thereof within which to cure defects in title, and this sale shall be ' closed within thirty (30) days after notice of such curing to the Buyer or its attorney. Upon Sellers' failure to correct unmerchant- ability within the time limit the earnest money deposit shall be returned to the Buy~r upon demand, and all rights and liabilities arising hereunder shall terminate. -2- ....1..... ,.., 4 l , Subject to the aforesaid curative period, this sale shall be closed on or before April 20, 1956. 3. Sellers agree to convey title to the aforesaid property ~ to the Buyer in fee simple by Warranty Deed, free and clear of all encumbrances or liens except: No exceptions, and to obtain approval to perform, then the Sellers shall return the deposit to the Buyer. Failure or refusal of wife or husband of Sellers or Buyer to exe- cute deed or mortgage required hereunder shall be deemed default on the part of such Sellers or Buyer. 7~ The Words "Agent", "Buyer", and "Sellers" herein em- ployed shall include their heirs, administrators, executors and successors, and said words, and any pronouns relative thereto, shall include the masculine, feminine and neuter gender, and the singular and plural number, wherever the context so admits or requires. -3- --- ~- ~~. ,~. , .. ", I I . . 8. This instrument shall become effective as a contract when signed by the Agent, Buyer and ~ellers. 9. No agreements, unless incorporated in this contract shall be binding upon the Agent, Buyer, or Sellers. 10. Intangible taxes on mortgages required by law shall be paid by Sellers. 11. If the improvements are damaged by fire or other casu- alty before the closing hereunder and can be restored to substan- tially the same condition as now within a period of 60 days there- after, the Sellers shall so restore the improvements and the closing date hereinabove set shall be extended accordingly, but if such restoration cannot be completed within that time this contract shall be declared cancelled. 12. Executed in triplicate. ~~.? ABOv""E OFFER HEREBY CONFIH.I':ED: '/ -- Ci Approved as to form an~ correctness: ~.,.\~J)~ ~~7.City Attorney ACCEPTE~PROVED THIS /1 ti DAY OF 'Y, 1956. ~t~l1.~ Kathleen G. Plumb Seller Witnesses as to execution by Sellers: ~.~ ~. (?~.t- 77JL"'~~f2 '""7. (j)~~./-- As Administrator Florence 1. Plumb, ',~; -4-