HomeMy WebLinkAboutNCC240681_FRO Submitted_20240312 FINANCIAL RESPONSIBILITY/OWNERSHIP FORM
SEDIMENTATION POLLUTION CONTROL ACT
EXPRESS PERMITTING OPTION
No person may initiate any land-disturbing activity on one or more acres as covered by the Act before this form
and an acceptable erosion and sedimentation control plan have been completed and approved by the Land
Quality Section, N.C. Department of Environmental Quality. Submit the completed form to the appropriate
Regional Office. (Please type or print and, if the question is not applicable or the e-mail address or phone
number is unavailable, place N/A in the blank.)
Part A.
1. Project Name Pleasant Hill Metering Station
2. Location of land-disturbing activity: County Northampton City or Township Pleasant Hill
Highway/Street NC Highway 48 Latltude(decimaldegrees) 36.5336 Longitude(decima degrees -77.5604
3. Approximate date land-disturbing activity will commence: 01/29/2024
Expansion of an existing
4. Purpose of development (residential, commercial, industrial, institutional, etc.): meter station
5. Total acreage disturbed or uncovered (including off-site borrow and waste areas): 1 .37
6. Amount of fee enclosed 700 . The Express Permitting application fee is a dual charge.
The normal fee of$100.00 per acre (rounded up to the next acre) is assessed without a ceiling amount.
In addition,the Express Permitting supplement is$250 per acre up to eight acres,after which the Express
Permitting supplemental fee is a fixed$2,000.00 (Example: 8.10-acre application fee is$2,900). Checks
should be addressed to NCDEQ. One Check for Expresss Review fee of$500. Another check for the regular acreage fee of$200
7. Has an erosion and sediment control plan been filed? Yes x❑ Enclosed ❑x No ❑
8. Person to contact should erosion and sediment control issues arise during land-disturbing activity:
Name Scott Horner E-mail Address SCott.l-lorner@williams.com
Phone: Office# 713-215-4953 Mobile# 832-954-4916
9. Landowner(s)of Record (attach accompanied page to list additional owners):
Transcontinental Gas Pipe Line Company, LLC 713-215-4953 832-954-4916
Name Phone: Office# Mobile#
2800 Post Oak Boulevard 2800 Post Oak Boulevard
Current Mailing Address Current Street Address
Houston Texas 77056 Houston Texas 77056
City State Zip City State Zip
Refer to the attached table Refer to the attached table
10. Deed Book No. Page No. Provide a copy of the most current deed.
Owner Book No. Page No.
Baderas to Transco 560 361
Crew_to_Transco 561 595
Crew_to_Transco 563 754
Hawkins to Transco 560 354
Neville to Transco 562 38
Theys_to_Transco 560 367
Mitchell to Transco 561 410
Part B.
1. Company(ies)who are financially responsible for the land-disturbing activity(Provide a comprehensive list
of all responsible parties on accompanied page.) If the company is a sole proprietorship or if the landowner(s)is
an individual(s), the name(s)of the owner(s)may be listed as the financially responsible party(ies).
Transcontinental Gas Pipe Line Company, LLC Joseph.Dean@williams.com
Company Name E-mail Address
2800 Post Oak Boulevard 2800 Post Oak Boulevard
Current Mailing Address Current Street Address
Houston Texas 77056 Houston Texas 77056
City State Zip City State Zip
Phone: office# 713-215-3427 Mobile# 281-433-8046
Note: If the Financially Responsible Party is not the owner of the land to be disturbed, include with this form
the landowner's signed and dated written consent for the applicant to submit a draft erosion and sedimentation
control plan and to conduct the anticipated land disturbing activity.
2. (a) If the Financially Responsible Party is a domestic company registered on the NC Secretary of State
business registry, give name and street address of the Registered Agent:
Name of Registered Agent E-mail Address
Current Mailing Address Current Street Address
City State Zip City State Zip
Phone: Office# Mobile# NA
Name of Individual to Contact(if Registered Agent is a company)
(b) If the Financially Responsible Party is not a resident of North Carolina, give name and street address
of the designated North Carolina agent who is registered on the NC Secretary of State business registry:
CT Corporation System NA
Name of Registered Agent E-mail Address
160 Mine Lake Ct Ste 200 160 Mine Lake Ct Ste 200
Current Mailing Address Current Street Address
Raleigh NC 27615 Raleigh NC 27615
City State Zip City State Zip
Phone: Office# 704-892-7631 Mobile# NA
Jeff King - Transco Operations
Name of Individual to Contact(if Registered Agent is a company)
(c) If the Financially Responsible Party is engaging in business under an assumed name, give name under
which the company is Doing Business As. If the Financially Responsible Party is an individual, General
Partnership, or other company not registered and doing business under an assumed name, attach a copy
of the Certificate of Assumed Name.
Company DBA Name
(d) If order to facilitate Express Permitting, it is necessary to be able to contact the engineer or other
consultant who can assist in providing any necessary information regarding the plan and its preparation:
Tetra Tech Inc. daniel.witt@tetratech.com
Engineering firm or other consultant E-mail Address
Daniel C Witt 412-921-8259 724-991-4778
Individual contact person (type or print) Phone: Office# Mobile#
The above information is true and correct to the best of my knowledge and belief and was provided
by me under oath. (This form must be signed by the Financially Responsible Person if an individual(s)
or his attorney-in-fact, or if not an individual, by an officer, director, partner, or registered agent with
the authority to execute instruments for the Financially Responsible Party). I agree to provide
corrected information should there be any change in the information provided herein.
Joseph Dean Permitting Manager
Type int me Title or Authority
2 fl<rbp�dz 20 23
SignKtur Date
ff ,, ll
I, l W - Notary Public of the County of RCS-'(i' 5
"rQ KatS
State of PJer la Carolina, hereby certify that \J OSe 1/1 t eCR appeared personally
before me this day and being duly sworn acknowledged that the above form was executed by him/her.
Witness my hand and notarial seal, this ( 4At"day of (pc -Ob , 20
-
‘.tV41�1 AMY W STARKEY Notary
�=• PU•<6 Notary Public, State of Tex• as Q
� �.v? . Expires O8-12-2024 My commission expires 0 /, la —�ua`
1'.4.6 �`�` Notary ID 13077790.7
W
i • ,
• ` )0K 560 PAGE 361
>//7
NORTH CAROLINA
NORTHAMPTON COUNTY
THIS DEED, made and entered into this the 12th day
of July, 1968, by and between Mary Texas Crew Balderas and husband,
Henry J. Balderas
being an heir or devisee, or the successor in interest of an •
heir or devisee, of J. W. Crew, Sr. , deceased (hereinafter called
parties of the first part, whether one or more) , and Transcontinental
Gas Pipe Line Corporation, a Delaware corporation (hereinafter
called party of the second part) ;
WITNESSET H:
That the said parties of the first part, for and in
consideration of the sum of FOUR THOUSAND FIVE HUNDRED and no/100
($4, 500.00) DOLLARS, cash paid by the party of the second part,
the receipt of which is hereby acknowledged, and other good and
valuable considerations, have bargained and sold and by these
presents do hereby bargain, sell, grant and convey unto the said
. party of the second part, its successors and assigns, the following
described real estate, to-wit :
All that certain parcel of land containing 1.25 acres,
more or less, situated in Pleasant Hill Township,
Northampton County, North Carolina, being a portion
of that certain tract of land containing 170 acres,
more or less, described in deed from Bettie Longfellow
and husband, J. T. Longfellow to J. W. Crew, dated
November 15, 1909, recorded in the office of the Register
' of Deeds for Northampton County, North Carolina in Deed
Book 141, Page 411, said 1.25 acre parcel being described
by metes and bounds as follows :
Commencing at the point of intersection of the centerline
of North Carolina State Highway No. 1204 with the center-
line of North Carolina State Highway No. 48; thence westerly
as measured along the centerline of said Highway No . 48 a
distance of 1105.3 feet to a nail set in said highway center-
line; thence North 02° 49 ' West a distance of 25 feet to a
hub and tack set in the northerly right of way line of said
Highway No. 48 for the southeasterly corner of said 1.25
acre parcel and the point of BEGINNING thereof; thence from
said point of beginning South 87° 11 ' West along said highway
right of way line a distance of 350 .5 feet to a hub and tack
set for the southwesterly corner of said parcel; thence a
new line across the lands of Grantors North 35° 05 ' 30'' East
a distance of 253 .4 feet to a hub and tack set for the north-
westerly corner of said parcel; thence a new line across the
lands of Grantors North 87° 11 ' East a distance of 194 .9
feet to a hub and tack set for the northeasterly corner of
said parcel and thence South 02° 49 ' East a distance of 199.9
• BOOK 560 PAGE 3(
feet to the point of beginning, said 1.25 acre parcel
being as shown on Transcontinental Dwg. No . A-11769,
attached hereto and made a part hereof.
This conveyance is made subject to recorded conditions,
restrictions and easements affecting the real estate hereby conveyed.
The above described property is to be held by the party
of the second part subject to the lien of and in accordance with
the provisions of the Mortgage and Deed of Trust dated May 15,
1949, from the party of the second part to The Chase National
Bank of the City of New York and Carl E. Buckley, as trustees, to
whom The Chase Manhattan Bank (N.A. ) and C. F. Ruge are successor
trustees, as supplemented and modified by supplemental indentures,
which Mortgage and Deed of Trust and supplemental indentures have
heretofore been recorded in the county in which such property is
situated.
TO HAVE AND TO HOLD the above described real property,
together with all the rights, privileges and appurtenances there-
unto belonging or in anywise thereto appertaining, unto the said
party of the second part, its successors and assigns, in fee simple
forever.
AND the said parties of the first part, for themselves
and their heirs and assigns, covenant to and with the said party
of the second part, its successors and assigns, that they are
seized of the above described real estate in fee simple and have
ample right and power to convey the same in fee simple, that there
are no encumbrances whatsoever thereon, and that they do hereby
warrant and will forever defend the title to the same against the
lawful claim or entry of any and all persons whomsoever.
IN TESTIMONY WHEREOF, the said parties of the first part
have hereunto set their hands and affixed their seals, this the
day and year first above written.
I)
(SEAL)
lc' � \� q. ��j{• Cs-( r }(SEAL)
(SEAL)
1 - (SEAL)
• • . , , -- -iOK 560 PAGE 363
•
,moo
STATE OF /1��_�/I�i )
COUNTY OF .,4 )
I, - e 2 Le-- , a Notary Public -
of 1:/ /yam/✓ County, .7,/!'4i,?/V State, 4p,,tiwiiJo.,,
hereby certify that personally appeared before me this `. �C
Mary Texas Crew Balderas and husband, Henry J. Balderas 4�'r �''.' ':
who acknowledged the due execution of the foregoing ardi r1e JJ d"
instrument for the purposes therein expressed. ,.-:: ! I
L2mr notaries s 1 this t. !+� ��.f•� ::,
of . 6 ./)/576.(7.--, . 19,75-
'„fi i'lil'14,1'.
i
• No r Pu is
My commission expires :
//_ ,1 .'. z
..
•
* * * * * * * * *
STATE OF NORTH CAROLINA )
COUNTY OF NORTHAMPTON )
I, , a Notary Public
of County, State, do
hereby certify that personally appeared before me this day,
who acknowledged the due execution of the foregoing and annexed
instrument for the purposes therein expressed.
I
Witness my hand and notarial seal this the _ - day
of , 19
. Notary Public
My commission expires :
INORTH CAROLINA
NORTHAMPTON COUNTY
The foregoing certificate of Robert J. Kyle, a Notary Public of
the State of Indinana, is certified to be correct. This28 day of
December, 1973. Recorded at 3:57 P. M. , in Book 560, Page 361.
1A)4:24-em.TY3.44.1414r44)
Register of Dee
.
•
Filed for registration at 3 s 57
o'clock..P• ..M.,._Dec• 28 19. 73
and registered in the office of the Register of
Deeds of Northampton County, N. C. in
Book 560 _page_ 361
are+ verifiwi_
c 8 1973
Register of De s
R 4.a
BOOK 561 PAGE 595
NORTH CAROLINA
NORTHAMPTON COUNTY
THIS DEED, made and entered into this the 12th day
of July, 1968, by and between J. W. CREW, III anti SHERRY T.YNN
_MORE CREW, his wi fP
being an heir or devisee, or the successor in interest of an
heir or devisee, of J. W. Crew, Sr. , deceased (hereinafter called
parties of the first part, whether one or more) , and Transcontinental
Gas Pipe Line Corporation, a Delaware corporation (hereinafter
called party of the second part) ;
W I T N E S S E T H:
That the said parties of the first part, for and in
consideration of the sum of FOUR THOUSAND FIVE HUNDRED and no/100
($4, 500 .00) DOLLARS, cash paid by the party of the second part,
the receipt of which is hereby acknowledged, and other good and
valuable considerations, have bargained and sold and by these
presents do hereby bargain, sell, grant and convey unto the said
party of the second part, its successors and assigns, the following
described real estate, to-wit :
All that certain parcel of land containing 1.25 acres,
more or less, situated in Pleasant Hill Township,
Northampton County, North Carolina, being a portion
of that certain tract of land containing 170 acres,
more or less, described in deed from Bettie Longfellow
and husband, J. T. Longfellow to J. W. Crew, dated
November 15, 1909, recorded in the office of the Register
' of Deeds for Northampton County, North Carolina in Deed
Book 141, Page 411, said 1.25 acre parcel being described
by metes and bounds as follows :
Commencing at the point of intersection of the centerline
of North Carolina State Highway No. 1204 with the center-
line of North Carolina State Highway No. 48; thence westerly
as measured along the centerline of said Highway No. 48 a
distance of 1105 .3 feet to a nail set in said highway center-
line; thence North 02° 49 ' West a distance of 25 feet to a
hub and tack set in the northerly right of way line of said
Highway No. 48 for the southeasterly corner of said 1.25
acre parcel and the point of BEGINNING thereof; thence from
said point of beginning South 87° 11' West along said highway
right of way line a distance of 350 . 5 feet to a hub and tack
set for the southwesterly corner of said parcel; thence a
new line across the lands of Grantors North 35° 05 ' 30' East
a distance of 253 .4 feet to a hub and tack set for the north-
westerly corner of said parcel; thence a new line across the
lands of Grantors North 87° 11 ' East a distance of 194 .9
feet to a hub and tack set for the northeasterly corner of
said parcel and thence South 02° 49 ' East a distance of 199 .9
f �
BOOK 561 PAGE 596
feet to the point of beginning, said 1.25 acre parcel
being as shown on Transcontinental Dwg. No . A-11769,
attached hereto and made a part hereof.
This conveyance is made subject to recorded conditions,
restrictions and easements affecting the real estate hereby conveyed.
The above described property is to be held by the party
of the second part subject to the lien of and in accordance with
the provisions of the Mortgage and Deed of Trust dated May 15,
1949, from the party of the second part to The Chase National
Bank of the City of New York and Carl E. Buckley, as trustees, to
whom The Chase Manhattan Bank (N.A. ) and C. F. Ruge are successor
trustees, as supplemented and modified by supplemental indentures,
which Mortgage and Deed of Trust and supplemental indentures have
heretofore been recorded in the county in which such property is
situated.
TO HAVE AND TO HOLD the above described real property,
together- with all the rights, privileges and appurtenances there-
unto belonging or in anywise thereto appertaining, unto the said
party of the second part, its successors and assigns, in fee simple
forever.
AND the said parties of the first part, for themselves
and their heirs and assigns, covenant to and with the said party
of the second part, its successors and assigns, that they are
seized of the above described real estate in fee simple and have
ample right and power to convey the same in fee simple, that there
are no encumbrances whatsoever thereon, and that they do hereby
warrant and will forever defend the title to the same against the
lawful claim or entry of any and all persons whomsoever.
IN TESTIMONY WHEREOF, the said parties of the first part
have hereunto set their hands and affixed their seals, this the
day and year first above written.
4
F - 1
s ' (SEAL)
. W,,Crew, ITS
pa.ti..r_(SEAL)
Sherry Linn oore Crew
(SEAL)
(SEAL)
-2-
M
OOK 561 PAGE 597
STATE OF,,v,; IC/ A c'_Rfze. L;.n )
//
)
COUNTY OF LW' A k e- )
I, T : 6-L L • /_1�C c� ,„" ; T'T , a Notary Public
of L; , �� County, 4,;, T/1 L'/ i'� —;,v�J State, do
hereby certify that personally appeared before me this day,
J. W. CREW, III and SHERRY LYNN MOORE CREW, his wife
who acknowledged the due execution of the foregoing and annexed
instrument for the purposes therein expressed.
Witness my hand and notarial seal this the 5 day'
of January`LA k „L.A/2 , 19 74
•
Notary Public •Ator'' w .
• 4, - . 1
dor
My commission expires : r7
My Comm!sslon",fires f,.�g.a�. \ACil 't_ •
* * * * * * * * *
STATE OF )
COUNTY OF )
I , a Notary Public
of County, State, do
hereby certify that personally appeared before me this day,
who acknowledged the due execution of the foregoing and annexed
instrument for the purposes therein expressed.
Witness my hand and notarial seal this the day
of , 19
Notary Public
My commission expires :
NORTH CAROLINA
NORTHAMPTON COUNTY
The foregoing certificate of Isabel C. Brummitt, a Notary
Public of Wake County, State of North Carolina, is certified to
be correct. This 28 day of February, 1974. Recorded at 8:30
A.M. , in Book 561, Page 595.
IllibjjatTL(14444)
Register of Deedso
' s BOOK 563 PAGE 754 Kictoe,
IdQ c 8 'it z-" Z-
NORTH CAROLINA
NORTHAMPTON COUNTY
THIS DEED, made and entered into this the 12th day
of July, 1968, by and between CLARA H. CREW, widow
being an heir or devisee, or the successor in interest of an
heir or devisee, of J. W. Crew, Sr. , deceased (hereinafter called
parties of the first part, whether one or more) , and Transcontinental
Gas Pipe Line Corporation, a Delaware corporation (hereinafter
called party of the second part) ;
WITNESSET H:
That the said parties of the first part, for and in
consideration of the sum of FOUR THOUSAND FIVE HUNDRED and no/100
($4, 500 .00) DOLLARS, cash paid by the party of the second part,
the receipt of which is hereby acknowledged, and other good and
valuable considerations, have bargained and sold and by these
presents do hereby bargain, sell, grant and convey unto the said
party of the second part, its successors and assigns, the following
described real estate, to-wit :
All that certain parcel of land containing 1.25 acres,
more or less, situated in Pleasant Hill Township,
Northampton County, North Carolina, being a portion
of that certain tract of land containing 170 acres,
" more or less, described in deed from Bettie Longfellow
and husband, J. T. Longfellow to J. W. Crew, dated
November 15, 1909, recorded in the office of the Register
` of Deeds for Northampton County, North Carolina in Deed
Book 141, Page 411, said 1.25 acre parcel being described
by metes and bounds as follows :
Commencing at the point of intersection of the centerline
of North Carolina State Highway No. 1204 with the center-
line of North Carolina State Highway No. 48; thence westerly
as measured along the centerline of said Highway No. 48 a
distance of 1105 .3 feet to a nail set in said highway center-
line; thence North 02° 49 ' West a distance of 25 feet to a
hub and tack set in the northerly right of way line of said
Highway No. 48 for the southeasterly corner of said 1.25
acre parcel and the point of BEGINNING thereof; thence from
said point of beginning South 87° 11 ' West along said highway
right of way line a distance of 350 .5 feet to a hub and tack
set for the southwesterly corner of said parcel; thence a
new line across the lands of Grantors North 35° 05 ' 30B East
a distance of 253 .4 feet to a hub and tack set for the north-
westerly corner of said parcel; thence a new line across the
lands of Grantors North 87° 11 ' East a distance of 194 .9
feet to a hub and tack set for the northeasterly corner of
said parcel and thence South 02° 49 ' East a distance of 199 .9
b� OK 563 PAGE 755
feet to the point of beginning, said 1.25 acre parcel
being as shown on Transcontinental Dwg. No . A-11769,
attached hereto and made a part hereof.
This conveyance is made subject to recorded conditions,
restrictions and easements affecting the real estate hereby conveyed.
The above described property is to be held by the party
of the second part subject to the lien of and in accordance with
the provisions of the Mortgage and Deed. of Trust dated May 15,
1949, from the party of the second part to The Chase National
Bank of the City of New York and Carl E. Buckley, as trustees, to
whom The Chase Manhattan Bank (N.A. ) and C. F. Ruge are successor
trustees, as supplemented and modified by supplemental indentures,
which Mortgage and Deed of Trust and supplemental indentures have
heretofore been recorded in the county in which such property is
situated.
TO HAVE AND TO HOLD the above described real property,
together- with all the rights, privileges and appurtenances there-
unto belonging or in anywise thereto appertaining, unto the said
party of the second part, its successors and assigns, in fee simple
forever.
AND the said parties of the first part, for themselves
and their heirs and assigns, covenant to and with the said party
of the second part, its successors and assigns, that they are
seized of the above described real estate in fee simple and have
ample right and power to convey the same in fee simple, that there
are no encumbrances whatsoever thereon, and that they do hereby
warrant and will forever defend the title to the same against the
lawful claim or entry of any and all persons whomsoever.
IN TESTIMONY WHEREOF, the said parties of the first part
have hereunto set their hands and affixed their seals, this the
day and year first above written.
L,( (SEAL)
(SEAL)
(SEAL)
(SEAL)
-9-
BOOK 563 PAGE 75
STATE OF >.ZI &,,.4 )
COUNTY OF Jaya )
I, �.�la .,� 1 �. , a Notary Public
of �:ej/ a County, /),-�/ •1��%4 State, do
hereby certify hat personally appeared before me this day,
CLARA H. CREW
who acknowledged the due execution of the foregoing and annexed
instrument for the purposes therein expressed.
Witness my hand and notarial seal this the 4; ay"
of Iawear.y
19 74 .
,,,ttNH11N/// 1 /fJ1
7_7
AIA2/e,
Notary Public
•eat �
_
•
u 4m'. ' as ion expires :
,61
*?. . d /'/ /17
tt oes •
•
* * * * * * * * *
STATE OF )
COUNTY OF )
I , a Notary Public
of County, State, do
hereby certify that personally appeared before me this day,
who acknowledged the due execution of the foregoing and annexed
instrument for the purposes therein expressed.
Witness my hand and notarial seal this the day
of , 19
Notary Public
My commission expires :
NORTH CAROLINA
NORTHAMPTON COUNTY
The foregoing certificate of Martha G. Teele, a Notary Public
of Halifax County, State of North Carolina, is certified to be
correct.
This 15 day of August, 1974. Recorded at 8:30 A. M. , in Book
563, Page 754.
LiA.61-4/1.373.
Register of De s
/ `, 4
•
I it, )
•
.'M
0
Filed for registration at .8:3._.-.
Aucr. 15 19j_t_
and registered in the office of the Register of
Deeds of Northampton County, N. C. in
Book 563 Page 754
and verified,
Au ust 15 1974
Register of s
02.0 ,i9-Lo_uq,t,9 4
7,-J knA ,1/At,� ?.1C . 2 (II °
11111/11117
Willillilli
. ..' • � BOOK 560 PAGE 354
Po dwEQ gy
NORTH CAROLINA (l},t - 5 w.. WC 2-7, o L
ti•
NORTHAMPTON COUNTY
THIS DEED, made and entered into this the 12th day of July, 1968, by and
between Hazel Grant Stephenson Crew, widow, Ethel Crew Hawkins, divorcee, William
Hawkins and Delores Hawkins, his wife, Nancy Hawkins Lockhart and Robert Lockhart,
her husband, Elsie Mae Crew Boyce, widow, Jane Winfield Boyce Carroll and Bryan Carroll,
her husband, Sarah Crew Boyce Bowers and Charles Bowers, her husband, J. Winfield Crew,
III, Mary Katherine Staton, W. Lunsford Crew andDaoothy S. Crew, his wife, Nancy Crew
Butler and James Butler, her husband, S. Ellis Crew and Clara H. Crew, his wife,
Robert Staton and Nancy Meredith Jordan Staton, his wife, Cornelia Crew, Mary Texas
Crew and W. Lunsford Crew, Jrf, all of the above being the sole heirs and devisees of
and Kathryn Blythe Crew, his wife
J. W. Crew, Sr. , deceased, parties of the first part, and Transcontinental Gas Pipe Line
Corporation, a Delaware corporation, party of the second part;
WITNESSET H:
That the said parties of the first part, for and in considerat on of the sum
of FOUR THOUSAND FIVE HUNDRED and no/100 ($4500.00) DOLLARS, cash paid by the party
of the second part, the receipt of which is hereby acknowledged, and other good and
valuable considerations, have bargained and sold and by these presents do hereby bargain,
sell, grant and convey unto the said party of the second part, its successors and assigns,
the following described real estate, to-wit:
All that certain parcel of land containing 1.25 acres, more or less,
situated in Pleasant Hill Township, Northampton County, North Carolina,
being a portion of that certain tract of land containing 170 acres, more
or less, described in deed from Bettie Longfellow and husband, J. T. •
Longfellow to J. W. Crew, dated November 15, 1909, recorded in the office
of the Register of Deeds for Northampton County, North Carolina in Deed
Book 141, Page 411, said 1.25 acre parcel being described by metes and
bounds as follows:
Commencing at the point of intersection of the centerline of North
Carolina State Highway No. 1204 with the centerline of North Carolina
State Highway No. 48; thence westerly as measured along the centerline
of said Highway No. 48 a distance of 1105.3 feet to a nail set in said
highway centerline; thence North 02° 49' West a distance of 25 feet to a
hub and tack set in the northerly right of way line of said Highway No.
48 for the southeasterly corner of said 1.25 acre parcel and the point
of BEGINNING thereof; thence from said point of beginning South 87° 11'
West along said highway right of way line a distance of 350.5 feet to a
hub and tack set for the southwesterly corner of said parcel; thence a
new line across the lands of Grantors North 35° 05' 30" East a distance
of 253.4 feet to a hub and tack set for the northwesterly corner of said
parcel; thence a new line across the lands of Grantors North 87° 11' East
a distance of 194.9 feet to a hub and tack set for the northeasterly corner
of said parcel and thence South 02° 49' East a distance of 199.9 feet to the
point of beginning, said 1.25 acre parcel being as shown on Transcontinental
Dwg. No. A-11769, attached hereto and made a part hereof.
STATE OF •��- Real Estate =
o * Excise
4 OQ r r Ft
5/ ��
•� 11*
BOOK 560 PAGE 355
This conveyance is made subject to recorded conditions, restrictions and
easements affecting the real estate hereby conveyed.
The above described property is to be held by the party of the second part
subject to the lien of and in accordance with the provisions of the Mortgage and Deed
of Trust dated May 15, 1949, from the party of the second part to The Chase National
Bank of the City of New York and Carl E. Buckley, as trustees, to whom The Chase
Manhattan Bank (N.A.) and C. F. Ruge are successor trustees, as supplemented and
modified by supplemental indentures, which Mortgage and Deed of Trust and supplemental
indentures have heretofore been recorded in the county in which such property is situated.
TO HAVE AND TO HOLD the above described real property, together with all the
rights, privileges and appurtenances thereunto belonging or in anywise thereto appertaining,
unto the said party of the second part, its successors and assigns, in fee simple forever.
AND the said parties of the first part, for themselves and their heirs and
assigns, covenant to and with the said party of the second part, its successors and
assigns, that they are seized of the above described real estate in fee simple and have
ample right and power to convey the same in fee simple, that there are no encumbrances
whatsoever thereon, and that they do hereby warrant and will forever defend the title to
the same against the lawful claim or entry of any and all persons whomsoever.
IN TESTIMONY WHEREOF, the said parties of the first part have hereunto set
their hands and affixed their seals, this the day and year first above written.
(SEAL)
Hazel Grant Stephenson Crew
/ tiwp C *A 41:444 ' (SEAL)
Ethel Crew Hawkins
114-1, 1 V-5,447) J (SEAL)
William Hawkin
dZC�i1�e/ Ttil tlLZEAL)
Olores Hawkins
LP ,v 1ZSEAL)
Nancy Hwkins Lockhart
/112 LLA7L-
(SEAL)
Robert Lockhart
6°��%•- � (1�u11 (SEAL)
Elsie Mae Crew Boyce
BOQK 560 PAGE 356
S ,.. ��. �.Q� ` �)
aa �ne Winfield Boyce 'Carroll
(SEAL)
Bryan arro
eut4fte Igore#4‘48.41AW
Sarah Crew Boyce Bower
gad, 4_ Asieux44.
(SEAL)
Charles Bowers
(SEAL)
J. Winfield Crew, III
9e-4 u‘x.:l ��Y +.� (SEAL)
Mary�Kftherine Staton
✓ J •- �,_�-. y�-_�- ,L U/I(SEAL)
W. Lunsford gC-riw
(SEAL)
Banc H. Crew
✓ f I CA'C C Aii / „ttei• (SEAL)
Nancy Crewtler
.016.1 -L—TSEAL)
es Butler
(SEAL)
S. Ellis Crew a
(SEAL)
Clara H. Crew ,
Lfi����� a r
'K der (SEAL)
Robert Staton
>aef 4.cAe�A 9itIary�� (SEAL)
Y
Nanc Meredith ordan Staton
(SEAL)
Cornelia Crew
(SEAL)
Mary Texas Crew ,
W. Lunsford Crew, Jr.
•
'� = ` (SEAL)
Dorothy Crew •
L�� �c �� (SEAL)
at ryn Blythe Crew
OOK 560 PAGE 357
STATE OF SOUTH CAROLINA
COUNTY OF AgekliA,of
I, &badly ,_ /gi , a Notary Public of ArjegisrojaCounty,
State of South Carolina, do hereby certify that personally appeared before me this day,
Elsie Mae Crew Boyce, widow, who acknowledged the due execution of the foregoing and
annexed instrument for the purposes therein expressed.
WITNESS my hand and Notarial Seal, this the day of July, 1968.
04444 A 424,44r
Notary Public
-- 'r ' tl i•••C•oiiimi$ pion expires. _ /q70
A'r8 ��'
';E#?•`�UTH CAROLINA
''TI; :< '
'''COON',''Y 0P
I, elathei, d &woe/ , a Notary Public of kiagihe County,
State of South Carolina, do hereby certify that personally appeared before me this day,
Jane Winfield Boyce Carroll and husband, Bryan Carroll, and each acknowledged the due
execution of the foregoing and annexed instrument for the purposes therein expressed.
WITNESS my hand and Notarial Seal, this the yj/day of July, 1968.
A I I re‘61 L /So AL#644 0#
r, `Y Notary Public
'., , ; lF,s_om a:assion expires: 6
`r•r I l C:t. '
1 STATE OF SOUTH CAROLINA
COUNTY OF 0 /
4 r
ib, �rwic
I, , a Notary Public of County,
State of South Carolina, do hereby certify that personally appeared before me this day,
Sarah Crew Boyce Bowers and husband, Charles Bowers, and each acknowledged the due
execution of the foregoing and annexed instrument for the purposes therein expressed.
WITNESS my hand and Notarial Seal, this the day of July, 19•: .
otary Pu•l• I,,
My commission expires: , I y7e
_ f'" 0„•L i l•;i t ..
BOOK PAGE 358.
NOTiALTAANget
STATE OF
COUNTY OFb FHB,
I ''f , a Notary Public of Re,i36--156Af County,
State of South Carolina, do hereby certify that personally appeared before me this day,
James Butler
R.obet.t-6ta.t.on-offd--*i-€GT-Naaer-Mered-.14L-Jardaa_Sla4en, and email acknowledged the due
execution of the foregoing and annexed instrument for the purposes therein expressed.
WITNESS my hand and Notarial Seal, this the day of 3.04T, 1968.
1r7)4 -4eciAs
Not bli
STATE OF
COUNTY OF / / X
I, , a Notary Public of County,
y
State of J Carolina, do hereby certify that personally appeared before me this day,
and Robert Staton and wife,Nancy Meredith Jordan Staton,and
MarkliPbeirPieStaton, single, milo acknowledged the due execution of the foregoing and
4 ek i 7Ivtt ii t for the purposes therein expressed.•
:.� s;� _:s• 0-• A494.371,
W I S, my hand and Notarial Seal, this theAy day of , 1968.
•
•...,..• . .�
Notary ub is
My commission expires: ///' '_(?
STATE OF OHIO L
COUNTY OF ROM 1►T0$3
I, �? , }o#3 tt-3 -113pII. } pri Ar , a Notary Public acting in and for
the aforesaid County and State, do hereby certify that this day personally appeared
before me in my said County Ethel Crew Hawkins , divorcee, who acknowledged the due
execution of the foregoing and annexed instrument for the purposes therein expressed.
WITNESS my hand and Notarial Seal, this the 2,7 day 7 • , 1968.
.5.C.740 - (354,
Notary Public
My commission er -Does �c— E1P/�r+ a• SANLIN HAVgyy ._,'s' ,. :..
ArTY or L.Pio Pab �. off • _... ...bee s at ::.-',11expirmion-ditlibi
it j�j;+.
awake 147.08 $.C •Cr:.,�1. x:, .•
_ •
, .
1
• •.
BOOK 560 PAGE 359
/1/Q-C—St4aSe/71:-S
STATE OFrEENNERILINOLNIA
COUNTY OF 444007/12_441 )/----
I, , a Notary Public of
-"$.SQ l! .S
County, State of o hereb certify that personally appeared before me this
day, William Hawkins and wife, Delores Hawkins who acknowledged the due execution of the
foregoing and annexed instrument for the purposes therein expressed.
�Z-�' US�
WITNESS my hand and Notarial Seal, this the day of 1968.
f 9 :11IdVps/t -,,�
My commission expires: ; frarL
O �/9!� �r
i;
/eaSSac s / •
-; ••.. ..• --
u /
Q 'f ���;'ti 0
STATE OF , iivmm!1•q.c“.....
COUNTY OF !i
I, �//G? r l/[/f �•(,/j� „ , a Notary Public of �jf/1e i
nKQ USf
County, State of i , do hereby certify that personally appeared before me
this day, Nancy Hawkins Lockhart and husband, Robert Lockhart, and each acknowledged
the due execution of the foregoing and annexed instrument for the purposes therein
expressed.
//u us7'`
WITNESS my hand and Notarial Seal, this the — day of 1968.
//2)
p� - tary�Public
My commission expires: CI‘JI: �'
tits' >•• •'' �,
k
•. / :r`- R
A
•
rBOOK 560 PAGE 360
• ..
STATE OF fi• C•
COUNTY OF - Dr `L7C-
I, , a Notary Public ....-4(el-ygye.
County, State of jJ , C , do hereby certify that personally appeared
before me this day, 77¢i r L% c.t/� .,r:.LLc L" --
and each. acknowledged the due execution of the foregoing and annexed instrument for
the purposes therein expressed.
WITNESS my hand and Notarial Seal, this the /.S day of - , 1968.
2I 1.4- t1-�
';'.T ), Notary Public
it . cat zgi gt' ites: /7-/7-C 9
STATE OF NORTH CAROLINA
COUNTY OF HALIFAX
I, Phyllis J. Gray , a Notary Public of Halifax
County, State of North Carolina , do hereby certify that personally appeared
before me this day, W. Lunsford Crew, Jr. and Kathryn Blythe Crew, his wife and
Dorothy S. Crew
and each acknowledged the due execution of the foregoing and annexed instrument for
m e.:,purposes therein expressed.
73
WITNESS my hand and Notarial Seal, this the 9th day of December , 1948
• .: Eh
lAtth
,, �� •;�1.� -_ `;.k; Notary Public ( -
�! 44y'commission expires: -,August 1978
NORTH CAROLINA
NORTHAMPTON COUNTY
The foregoing certificates of Charles B. Bowers and Harry M. Ligntsey,
• Notaries Public of State of South Carolina; John T. McLendon, Jr. , a Notary
• Public of Robeson County, N. C. ; Merlene C. Gupton and Phyllis J. Gray,
Notaries Public of Halifax County, N. C. ; E. Hanlin Bavely, a Notary Public
of State of Ohio and Mary Ann Egan, a Notary Public of Commonwealth of
Massachusetts, are certified to be correct. This 28 day of December, 1973.
Recorded at 3:57 P. M. , in Book 560, Page 354.
lithjAavilidAtAA)
Register of 'eeds
Filed for registration at 3:5 7
o'clock P�M., Dec. 18 1921
and registered in the office of the Register of
Deeds of Northampton County, N, C. in
Book_ 560 page.: 354
and verified.
December 28 19 73
Register of eeds
r
BOOK 562 PAGE 38
•
NORTH CAROLINA
NORTHAMPTON COUNTY
THIS DEED, made and entered into this the 12th day
of July, 1968, by and between MARY JANE CREW NEVILLE and THOMAS
EDWARD NEVILLE, her husband
I '
being an heir or devisee, or the successor in interest of an
heir or devisee, of J. W. Crew, Sr. , deceased (hereinafter called
parties of the first part, whether one or more) , and Transcontinental
Gas Pipe Line Corporation, a Delaware corporation (hereinafter
called party of the second part) ;
WITNESSET H:
That the said parties of the first part, for and in
consideration of the sum of FOUR THOUSAND FIVE HUNDRED and no/100
($4, 500 .00) DOLLARS, cash paid by the party of the second part,
the receipt of which is hereby acknowledged, and other good and
valuable considerations, have bargained and sold and by these
presents do hereby bargain, sell, grant and convey unto the said
party of the second part, its successors and assigns, the following
described real estate, to-wit :
All that certain parcel of land containing 1.25 acres,
more or less, situated in Pleasant Hill Township,
Northampton County, North Carolina, being a portion
of that certain tract of land containing 170 acres,
more or less, described in deed from Bettie Longfellow
and husband, J. T. Longfellow to J. W. Crew, dated
November 15, 1909, recorded in the office of the Register
- of Deeds for Northampton County, North Carolina in Deed
Book 141, Page 411, said 1.25 acre parcel being described
by metes and bounds as follows :
Commencing at the point of intersection of the centerline
of North Carolina State Highway No. 1204 with the center-
line of North Carolina State Highway No. 48; thence westerly
as measured along the centerline of said Highway No. 48 a
distance of 1105 .3 feet to a nail set in said highway center-
line; thence North 02° 49 ' West a distance of 25 feet to a
hub and tack set in the northerly right of way line of said
Highway No. 48 for the southeasterly corner of said 1.25
acre parcel and the point of BEGINNING thereof; thence from
said point of beginning South 87° 11' West along said highway
right of way line a distance of 350 .5 feet to a huh and tack
set for the southwesterly corner of said parcel; thence a
new line across the lands of Grantors North 35° 05 ' 30" East
a distance of 253 .4 feet to a hub and tack set for the north-
westerly corner of said parcel; thence a new line across the
lands of Grantors North 87° 11 ' East a distance of 194 .9
feet to a hub and tack set for the northeasterly corner of
said parcel and thence South 02° 49 ' East a distance of 199.9
1OOK 562 PAGE 39
feet to the point of beginning, said 1.25 acre parcel
being as shown on Transcontinental Dwg. No. A-11769,
attached hereto and made a part hereof.
This conveyance is made subject to recorded conditions,
restrictions and easements affecting the real estate hereby conveyed.
The above described property is to be held by the party
of the second part subject to the lien of and in accordance with
the provisions of the Mortgage and Deed of Trust dated May 15,
1949, from the party of the second part to The Chase National
Bank of the City of New York and Carl E. Buckley, as trustees, to
whom The Chase Manhattan Bank (N.A. ) and C. F. Ruge are successor
trustees, as supplemented and modified by supplemental indentures,
which Mortgage and Deed of Trust and supplemental indentures have
heretofore been recorded in the county in which such property is
situated.
TO HAVE AND TO HOLD the above described real property,
together with all the rights, privileges and appurtenances there-
unto belonging or in anywise thereto appertaining, unto the said
party of the second part, its successors and assigns, in fee simple
forever.
AND the said parties of the first part, for themselves
and their heirs and assigns, covenant to and with the said party
of the second part, its successors and assigns, that they are
seized of the above described real estate in fee simple and have
ample right and power to convey the same in fee simple, that there
are no encumbrances whatsoever thereon, and that they do hereby
warrant and will forever defend the title to the same against the
lawful claim or entry of any and all persons whomsoever.
IN TESTIMONY WHEREOF, the said parties of the first part
have hereunto set their hands and affixed their seals, this the
day and year first above written.
` (‘1_ti • L�'�� _ (SEAL)
Max; ane rew Neville
'Ant . t 7 1),' I (SEAL)
Thomas Edward Neville
(SEAL)
(SEAL)
•
BOOK 562 PAGE
STATE OF )
COUNTY OF )
I, �-< u ti -/`--�e-ec-'"u -4-' ,, a Notary Public
of County, State, do
hereby certify that personally appeared before me this day,
MARY JANE CREW NEVILLE and THOMAS EDWARD NEVILLE, her husband
who acknowledged the due execution of the foregoing and annexed
instrument for the purposes therein expressed.
Witness my hand 9nd notarial seal this the g "6/day
of , 19 71f.
alu/ Notary Public
A,.
•
ss
c� .on expires :
•
•
* * * * * * * * *
STATE OF )
COUNTY OF )
I� , a Notary Public
of County, State, do
hereby certify that personally appeared before me this day,
who acknowledged the due execution of the foregoing and annexed
instrument for the purposes therein expressed.
Witness my hand and notarial seal this the day
of , 19
Notary Public
My commission expires :
6 - --..-'---. _.
IOK 562 PAGE 41
NORTH CAROLINA
NORTHAMPTON COUNTY
The foregoing certificate of Roberta K. Williams, a Notary Public
of Pike County, State of Illinois, is certified to be correct. This
12 day of March, 1974. Recorded at 8:30 A. M. , in Book 562, Page 38.
Register of De ds
m co p Di O
= 0 CD = ci
O. O CD aC1 T
CD 1 o
. F C3.. — . .
Z: N c. E
c51. IF (T)' 18'.e . y
n
1 CD R.
rJ, I i .
•-► O_ O •
~ 'V 7 1�
Cv C7�: co �
�q•44. I0 7 •.
a) n CD rt• O O• '!n v
= CO
W�
0 Z. CT ••
) w
n -
t
••.� " • - _ 3OOK 560 PAGE 367
NORTH CAROLINA
NORTHAMPTON COUNTY
THIS DEED, made and entered into this the 12th day
••
of July, 1968, by and between Cornelia Jane Crew Theys and husband,
Stephen Allen Theys
being an heir or devisee, or the successor in interest of an
heir or devisee, of J. W. Crew, Sr. , deceased (hereinafter called
parties of the first part, whether one or more) , and Transcontinental
Gas Pipe Line Corporation, a Delaware corporation (hereinafter
called party of the second part) ;
WITNESSET H:
That the said parties of the first part, for and in
consideration of the sum of FOUR THOUSAND FIVE HUNDRED and no/100
($4, 500 .00) DOLLARS, cash paid by the party of the second part,
the receipt of which is hereby acknowledged, and other good and
valuable considerations, have bargained and sold and by these
presents do hereby bargain, sell, grant and convey unto the said
party of the second part, its successors and assigns, the following "
described real estate, to-wit :
All that certain parcel of land containing 1.25 acres,
more or less, situated in Pleasant Hill Township,
Northampton County, North Carolina, being a portion
of that certain tract of land containing 170 acres,
• more or less, described in deed from Bettie Longfellow
and husband, J. T. Longfellow to J. W. Crew, dated
November 15, 1909, recorded in the office of the Register
- of Deeds for Northampton County, North Carolina in Deed
Book 141, Page 411, said 1.25 acre parcel being described
by metes and bounds as follows :
Commencing at the point of intersection of the centerline
of North Carolina State Highway No . 1204 with the center-
' line of North Carolina State Highway No. 48; thence westerly
as measured along the centerline of said Highway No . 48 a
distance of 1105.3 feet to a nail set in said highway center-
' line; thence North 02° 49 ' West a distance of 25 feet to a
hub and tack set in the northerly right of way line of said
Highway No. 48 for the southeasterly corner of said 1.25
acre parcel and the point of BEGINNING thereof; thence from
said point of beginning South 87° 11 ' West along said highway
right of way line a distance of 350 .5 feet to a hub and tack
set for the southwesterly corner of said parcel; thence a
new line across the lands of Grantors North 35° 05 ' 30" East
a distance of 253 .4 feet to a hub and tack set for the north-
' westerly corner of said parcel; thence a new line across the
lands of Grantors North 87° 11 ' East a distance of 194 .9
feet to a hub and tack set for the northeasterly corner of
said parcel and thence South 02° 49 ' East a distance of 199.9
l -
t BOOK 560 PAGE 3E +
feet to the point of beginning, said 1.25 acre parcel
being as shown on Transcontinental Dwg. No. A-11769,
attached hereto and made a part hereof.
This conveyance is made subject to recorded conditions,
restrictions and easements affecting the real estate hereby conveyed.
The above described property is to be held by the party
of the second part subject to the lien of and in accordance with
the provisions of the Mortgage and Deed of Trust dated May 15,
1949, from the party of the second part to The Chase National
Bank of the City of New York and Carl E. Buckley, as trustees, to
whom The Chase Manhattan Bank (N.A. ) and C. F. Ruge are successor
trustees, as supplemented and modified by supplemental indentures,
which Mortgage and Deed of Trust and supplemental indentures have
heretofore been recorded in the county in which such property is
situated.
TO HAVE AND TO HOLD the above described real property,
together- with all the rights, privileges and appurtenances there-
unto belonging or in anywise thereto appertaining, unto the said
party of the second part, its successors and assigns, in fee simple
forever.
AND the said parties of the first part, for themselves
and their heirs and assigns, covenant to and with the said party
of the second part, its successors and assigns, that they are
seized of the above described real estate in fee simple and have
ample right and power to convey the same in fee simple, that there
are no encumbrances whatsoever thereon, and that they do hereby
! warrant and will forever defend the title to the same against the
lawful claim or entry of any and all persons whomsoever.
IN TESTIMONY WHEREOF, the said parties of the first part
have hereunto set their hands and affixed their seals, this the
day and year first above written.
(.;;,1-\€ (SEAL)
�S (SEAL)
(SEAL)
(SEAL)
•
-2-
w OOK 560 PAGE 369
STATE OF w;sconsi.n )
COUNTY OF e )
I, Diana Y. LP 'Sl..rc , a Notary Public
of :'ilwau.kee County, •uisccnsin State, do
hereby certify that personally appeared before me this day,
Cornelia Jane Crew Theys and husband, Stephen Allen Theys
r
who acknowledged the due execution of the foregoing and annexed
instrument for the purposes therein expressed.
Witness my hand and notarial seal this the 10th day
of DPcei yer , 19 73 .
— .
Notary Public ;ww.I, ,,
My commission expires : . y. -' {y
my Cei,-1 sion Expires Oct. 5, 1975 - =x' .., niP,1 i tOr. __
''s;• 1.
* * * * * * * * *
STATE OF )
)
COUNTY OF )
I, Notary Public
of County, State, do
hereby certify that personally appeared befo me this day,
I
who acknowledged the due execution of the fo±'egoing and annexed
instrument for the purposes therein express
Witness my hand and notarial seal tha\s the day
of , 19
Notary P blic
My commission expires :
NORTH CAROLINA
1 NORTHAMPTON COUNTY
The foregoing certificate of Diana Y. Le Blanc, a Notary Public
of the State of Wisconsin, is certified to be correct. This 28 day
of December, 1973. Recorded at 3:57 P. M. , in Book 560, Page 367.
1JLLL4AA)
Register of Dee
•
•
ti ,
•
•
BOOK 561 PAGE 410
NORTH CAROLINA
NORTHAMPTON COUNTY
THIS DEED, made and entered into this the 12th day
of July, 1968, by and between HA7.F.T. MTTCI-IE .T.r wi dnw
being an heir or devisee, or the successor in interest of an
heir or devisee, of J. W. Crew, Sr. , deceased (hereinafter called
parties of the first part, whether one or more) , and Transcontinental
Gas Pipe Line Corporation, a Delaware corporation (hereinafter
called party of the second part) ;
WITNESSET H:
That the said parties of the first part, for and in
consideration of the sum of FOUR THOUSAND FIVE HUNDRED and no/100
($4, 500 .00) DOLLARS, cash paid by the party of the second part,
the receipt of which is hereby acknowledged, and other good and
valuable considerations, .have bargained and sold and by these
presents do hereby bargain, sell, grant and convey unto the said
. party of the second part, its successors and assigns, the following
described real estate, to-wit :
All that certain parcel of land containing 1.25 acres,
more or less, situated in Pleasant Hill Township,
Northampton County, North Carolina, being a portion
of that certain tract of land containing 170 acres,
more or less, described in deed from Bettie Longfellow
and husband, J. T. Longfellow to J. W. Crew, dated
November 15, 1909, recorded in the office of the Register
' of Deeds for Northampton County, North Carolina in Deed
Book 141, Page 411, said 1.25 acre parcel being described
by metes and bounds as follows :
Commencing at the point of intersection of the centerline
of North Carolina State Highway No. 1204 with the center-
line of North Carolina State Highway No. 48; thence westerly
as measured along the centerline of said Highway No . 48 a
distance of 1105 .3 feet to a nail set in said highway center-
line; thence North 02° 49 ' West a distance of 25 feet to a
hub and tack set in the northerly right of way line of said
Highway No. 48 for the southeasterly corner of said 1.25
acre parcel and the point of BEGINNING thereof; thence from
said point of beginning South 87° 11' West along said highway
right of way line a distance of 350 .5 feet to a hub and tack
set for the southwesterly corner of said parcel; thence a
•
new line across the lands of Grantors North 35° 05 ' 30 " East
a distance of 253 .4 feet to a hub and tack set for the north-
westerly corner of said parcel; thence a new line across the
lands of Grantors North 87° 11 ' East a distance of 194 .9
feet to a hub and tack set for the northeasterly corner of
said parcel and thence South 02° 49 ' East a distance of 199.9
BOOK 561 PAGE 411
feet to the point of beginning, said 1.25 acre parcel
being as shown on Transcontinental Dwg. No. A-11769,
attached hereto and made a part hereof.
This conveyance is made subject to recorded conditions,
restrictions and easements affecting the real estate hereby conveyed.
The above described property is to be held by the party
of the second part subject to the lien of and in accordance with
the provisions of the Mortgage and Deed of Trust dated May 15,
1949, from the party of the second part to The Chase National
Bank of the City of New York and Carl E. Buckley, as trustees, to
whom The Chase Manhattan Bank (N.A. ) and C. F. Ruge are successor
trustees, as supplemented and modified by supplemental indentures,
which Mortgage and Deed of Trust and supplemental indentures have
heretofore been recorded in the county in which such property is
situated.
TO HAVE AND TO HOLD the above described real property,
together- with all the rights, privileges and appurtenances there-
unto belonging or in anywise thereto appertaining, unto the said
party of the second part, its successors and assigns, in fee simple
forever.
AND the said parties of the first part, for themselves
and their heirs and assigns, covenant to and with the said party
of the second part, its successors and assigns, that they are
seized of the above described real estate in fee simple and have
ample right and power to convey the same in fee simple, that there
are no encumbrances whatsoever thereon, and that they do hereby
warrant and will forever defend the title to the same against the
lawful claim or entry of any and all persons whomsoever.
IN TESTIMONY WHEREOF, the said parties of the first part
have hereunto set their hands and affixed their seals, this the
day and year first above written.
i U L'tnditLi_ (SEAL)
(SEAL)
(SEAL)
(SEAL)
-2-
— — —
PAGE 561 PAGE 412
1
STATE OF NORTH CAROLINA )
COUNTY OF HALIFAX )
I, Aft. , a Notary Public
of Halifax ounty, U North Carolina State, do
hereby certify that personally appeared before me this day,
HAZEL MITCHELL
who acknowledged the due execution of the foregoing and annexed
instrument for the purposes therein expressed.
Witness my hand and notarial seal this the /Y/ day
wop, , . IV,«,,.Q f _Tanilary , 19 74 -
. 0, *.v... ..-„.. .
0)41;' tt.... R Notaiy PubAc
,''- A U ntA -.� rmmission expires :
11/4!r X
'1 • 1 5'7
* * * * * * * * *
• STATE OF )
COUNTY OF _ ) ,
I, , a Notary Public
of County, State, do
hereby certify that personally appeared before me this day,
who acknowledged the due execution of the foregoing and annexed
instrument for the purposes therein expressed.
Witness my hand and notarial seal this the day
of , 19
Notary Public
My commission expires :
•
NORTH CAROLINA
NORTHAMPTON COUNTY
The foregoing certificate of Phyllis J. Gray, a Notary Public
of Halifax County, State of North Carolina, is certified to be correct.
This 6 day of February, 1974. Recorded at 8:30 A. M. , in Book 561,
Page 410.
-1 _:_i_LIZIA)1_ ial.: 424)
Register of D ds
i
Filed for registration at 8:30
o'clock A•__M.,_Feb• 6 19,74
and registered in the office of the Register of
Deeds of Northampton County, N. C. in
Book____ $61 Page 410
and verified.
February 6 19 74
,
W II c).--IL-Z A A)
8
Re ister ofDeess
4-5a