My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
2020-100
CBCC
>
Official Documents
>
2020's
>
2020
>
2020-100
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/2/2021 11:00:02 AM
Creation date
5/20/2020 9:26:45 AM
Metadata
Fields
Template:
Official Documents
Official Document Type
Settlement Agreement
Approved Date
05/12/2020
Control Number
2020-100
Agenda Item Number
13.D.
Entity Name
Brown, Paulette
Subject
Presuit Mediation Settlement Agreement
Warranty Deed, Owners Policy of Title, Closing Agreement Parcel 102
Area
58th Avenue Right-of-Way Dedication
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
28
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
Acknowledgement <br />We/I have carefully reviewed the Settlement Statement and find it to be a true and accurate statement of all receipts and disbursements made on my <br />account or by me in this transaction and further certify that I have received a copy of the Settlement Statement. <br />We/I authorize Atlantic Coastal Land Title Company, LLC to cause the funds to be disbursed in accordance with this statement. <br />IndiaW"verun political bdivi on of he to Flo daBY Z g Paulette Brown <br />/�Cou Attorney <br />Date <br />Jd• <br />Settlement Agent <br />Produced by Atlantic Coastal Land Title Company, LLC <br />Using Qualia Page 2 of 2 2020-5252 <br />Printed on 09/25/2020 <br />
The URL can be used to link to this page
Your browser does not support the video tag.