Loading...
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