Chicago Title Insurance Company

Similar documents
Chicago Title Insurance Company

Chicago Title Insurance Company

Chicago Title Insurance Company

Chicago Title Insurance Company

Chicago Title Insurance Company

This Commitment shall not be valid or binding until countersigned by a validating officer or authorized signatory.

COMMITMENT FOR TITLE INSURANCE. Issued by CHICAGO TITLE INSURANCE COMPANY

COMMITMENT FOR TITLE INSURANCE. Issued by CHICAGO TITLE INSURANCE COMPANY

COMMITMENT FOR TITLE INSURANCE. Issued by FIDELITY NATIONAL TITLE INSURANCE COMPANY

COMMITMENT FOR TITLE INSURANCE. Issued by CHICAGO TITLE INSURANCE COMPANY

COMMITMENT FOR TITLE INSURANCE Issued by

COMMITMENT FOR TITLE INSURANCE. Issued by CHICAGO TITLE INSURANCE COMPANY

SCHEDULE A. Name and Address of Title Insurance Company: Pappas Law & Title 1822 N. Belcher Road Suite 200, Clearwater, Florida 33765

Policy. Proposed Insured: Purchaser with contractual rights under a purchase agreement with the vested owner identified at Item 4 below

Policy Amount. Proposed Insured: Purchaser with contractual rights under a purchase agreement with the vested owner identified at Item 4 below

Policy Amount. Proposed Insured: Purchaser with contractual rights under a purchase agreement with the vested owner identified at Item 4 below

BNT Escrow Services, LLC

Boston National Title Agency, LLC. 129 West Trade St, 9th Floor. Charlotte NC 28202

We Appreciate Your Business and Look Forward to Serving You in the Future.

Policy Amount. Proposed Insured: Purchaser with contractual rights under a purchase agreement with the vested owner identified at Item 4 below

FIDELITY NATIONAL TITLE INSURANCE COMPANY SCHEDULE A

Commitment for Title Insurance

ALTA COMMITMENT FOR TITLE INSURANCE 3/8/17-jm-FIRST AMERICAN TITLE INSURANCE COMPANY SCHEDULE A ADVANTAGE TITLE

Grade: Curative Items: Non Curative Items:

OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY

Commonwealth Land Title Insurance Company P.O. Box 45023, Jacksonville, FL

SCHEDULE A. 2. Policy or Policies to be issued: Amount of Insurance. (a) ALTA Owner s Policy (6/17/06) Proposed Insured:

REO REDACTED CURRENT OWNER SEARCH

Trident Land Transfer Company 431 West Lancaster Avenue, Devon, PA Agent for Old Republic National Title Insurance Company

PRELIMINARY TITLE SEARCH REPORT

OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY

Policy Amount. Proposed Insured: Purchaser with contractual rights under a purchase agreement with the vested owner identified at Item 4 below $0.

THROUGH ITS AGENT. 2. Policy (or Policies) to be issued: Policy Amount

SCHEDULE A FIDELITY NATIONAL TITLE INSURANCE COMPANY Prepared By: BNT of Alabama, LLC

ALTA COMMITMENT FOR TITLE INSURANCE SCHEDULE A ISSUED BY OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY

FIDELITY NATIONAL TITLE INSURANCE COMPANY COMMITMENT FOR TITLE INSURANCE SCHEDULE A

CHICAGO TITLE INSURANCE COMPANY a corporation, herein called the Company GUARANTEES. Western Surveying

THROUGH ITS AGENT. 2. Policy (or Policies) to be issued: Policy Amount

Boston National Title Agency, LLC. 129 West Trade St, 9th Floor. Charlotte NC 28202

THROUGH ITS AGENT. 2. Policy (or Policies) to be issued: Policy Amount

THROUGH ITS AGENT. 2. Policy (or Policies) to be issued: Policy Amount

Boston National Title Agency, LLC. 129 West Trade St, 9th Floor. Charlotte NC 28202

Boston National Title Agency, LLC. 129 West Trade St, 9th Floor. Charlotte NC 28202

Fidelity National Title Insurance Company

REO REDACTED CURRENT OWNER SEARCH

FIDELITY NATIONAL TITLE INSURANCE COMPANY

Boston National Title Agency, LLC. 129 West Trade St, 9th Floor. Charlotte NC 28202

Boston National Title Agency, LLC. 129 West Trade St, 9th Floor. Charlotte NC 28202

FIDELITY NATIONAL TITLE INSURANCE COMPANY COMMITMENT FOR TITLE INSURANCE SCHEDULE A

Boston National Title Agency, LLC. 129 West Trade St, 9th Floor. Charlotte NC 28202

Old Republic National Title Insurance Company

Grade: Curative Items: Non Curative Items:

COMMITMENT FOR TITLE INSURANCE Issued by. Old Republic National Title Insurance Company SCHEDULE A

Schedule A. Issued by: W. 13 Mile Road, Suite 325 Farmington Hills, MI Issue Date:

FIDELITY NATIONAL TITLE INSURANCE COMPANY COMMITMENT FOR TITLE INSURANCE SCHEDULE A

Illinois Closing Protection Letter Coverage Effective January 1, 2011

Georgia Real Estate Practices. Attorney Involvement

Fidelity National Title Company-OH

LAND TITLE OF WALLA WALLA COUNTY, INC 33 E. Main St, Walla Walla WA, COMMITMENT FOR TITLE INSURANCE UNDERWRITTEN BY:

SUPPLEMENTAL TITLE REPORT

Boston National Title Agency, LLC. 129 West Trade St, 9th Floor. Charlotte NC 28202

FAIRA TRANSPARENCY REPORTS. 191 Country Ln, Sequim, WA 98382

CHICAGO TITLE INSURANCE COMPANY ALTA PLAIN LANGUAGE COMMITMENT INFORMATION

Lee County Board Of County Commissioners Agenda Item Summary Blue Sheet No

FIDELITY NATIONAL TITLE INSURANCE COMPANY COMMITMENT FOR TITLE INSURANCE SCHEDULE A

THROUGH ITS AGENT. 2. Policy (or Policies) to be issued: Policy Amount

Commonwealth Land Title Insurance Company. Policy (or Policies) to be issued: (a) Owner's Policy ( ALTA Own. Policy (10/17/92) )

3 First American Way, Santa Ana, California Phone: (800) * Fax (800) FAACS GRADE REPORT

THROUGH ITS AGENT. 2. Policy (or Policies) to be issued: Policy Amount

:A----v<,I,.L. ~~ FirstArrierican Title'" ISSUED BY. Commitment. Commitment for Title Insurance. First American Title Insurance Company

LAND CONTRACT. hereinafter referred to as the "Seller" whose address is and, hereinafter referred to as the "Purchaser" whose address is.

ATTORNEYS' TITLE FUND SERVICES, LLC Tampa Bay Branch 9014 Brittany Way. Tampa, FL (813) Fax: (866)

Grade: Curative Items: Non Curative Items:

REO REDACTED CURRENT OWNER SEARCH

PROPERTY REPORT. Subject Property Information. Reported Owner: TBD TBD Property Type: SINGLE FAMILY RESIDENCE Property Address: 4375 WAINWRIGHT ROAD

Fidelity Title Company 117 N. 4TH STREET PO BOX 1682 YAKIMA, WASHINGTON PHONE: (509) (800) FAX: (509)

Commonwealth Land Title Insurance Company. Policy (or Policies) to be issued: (a) Owner's Policy ( ALTA Own. Policy (10/17/92) )

REO REDACTED CURRENT OWNER SEARCH

ALTA COMMITMENT FOR TITLE INSURANCE SCHEDULE A ISSUED BY FIRST AMERICAN TITLE INSURANCE COMPANY

Boston National Title Agency, LLC. 129 West Trade St, 9th Floor. Charlotte NC 28202

DECLARATIONS OF COVENANTS, RESTRICTIONS, CONDITIONS AND RESERVATIONS

ALTA COMMITMENT FOR TITLE INSURANCE SCHEDULE A ISSUED BY FIRST AMERICAN TITLE INSURANCE COMPANY

NORTH CAROLINA DEED OF TRUST

IN THE CIRCUIT COURT OF THE FOURTH JUDICIAL CIRCUIT IN AND FOR CLAY COUNTY, FLORIDA

2. Policy (or Policies) to be issued: POLICY AMOUNT. a. ALTA Loan Policy (6/17/06) TBD

FATIC-210X ALTA Commitment ( ) First American Title Insurance Company SCHEDULE A

THROUGH ITS AGENT. 2. Policy (or Policies) to be issued: Policy Amount

Grade: Curative Items: Non Curative Items:

EZ-READ TM. Loan No. (if known):. Property Address: V/L W. 10 1/2 Mile Rd. (Not a part of the attached ALTA Commitment) Irons, MI 49644

ALTA COMMITMENT SCHEDULE A Almont, MI 48003

REAL ESTATE PURCHASE AND SALE CONTRACT

Application of Corrective Tools to Obtain Marketable Title

AN ACT RELATING TO REAL ESTATE DEEDS OF TRUST; DESIGNATING PRIORITY AND TIME PERIODS FOR REDEMPTION RIGHTS AFTER JUDICIAL

MORTGAGE. THIS INSTRUMENT ( Mortgage )

NORTH CAROLINA DEED OF TRUST NORTH CAROLINA HOUSING FINANCE AGENCY $15,000 DPA Program Only

FIRST AMENDMENT TO ASSIGNMENT AGREEMENT. (North San Pedro Project)

FORECLOSURE SALE OF VALUABLE REAL ESTATE AT PUBLIC AUCTION

CONTRACT FOR SALE OF REAL ESTATE

ALTA COMMITMENT FOR TITLE INSURANCE SCHEDULE A ISSUED BY FIRST AMERICAN TITLE INSURANCE COMPANY

We Appreciate Your Business and Look Forward to Serving You in the Future.

Transcription:

Chicago Title Insurance Company COMMITMENT FOR TITLE INSURANCE Issued by Chicago Title Insurance Company Chicago Title Insurance Company, a Nebraska Corporation ('Company'), for a valuable consideration, commits to its policy or policies of title insurance, as identified in Schedule A, in favor of the Proposed Insured named in Schedule A, as owner or mortgagee of the estate or interest in the land described or referred to in Schedule A, upon payment of the premiums and charges and compliance with the Requirements, are subject to the provisions of Schedules A and B and to the Conditions of this Commitment. This Commitment shall be effective only when the identity of the Proposed Insured and the amount of the policy or policies committed for have been inserted in Schedule A by the Company. All liability and obligation under this Commitment shall cease and terminate 6 months after the Effective Date or when the policy or policies committed shall issue, whichever first occurs, provided the failure to issue the policy or policies is not the fault of the Company. The Company will provide a sample of the policy form upon request. IN WITNESS WHEREOF, Chicago Title Insurance Company has caused its corporate name and seal to be affixed by its duly authorized officers on the date shown in Schedule A. Countersigned: Authorized Signatory Page 1 of 11

ServiceLink, LLC Commitment No: 1. Commitment Effective Date: 05/25/2016 2. Policy (or Policies) to be issued: (a) Owner's Policy Schedule A Amount $1.00 Proposed Insured: WALTER SNEDEKER and PATRICIA SNEDEKER (b) Loan Policy Proposed Insured: TBD, its successors and/or assigns as their interest may appear $104,422.37 3. Fee Simple interest in the land described in this Commitment is owned, at the Commitment Date, by: Walter R. Snedeker and Victoria Nichole Snedeker, husband and wife 4. The land referred to in this Commitment is described as follows: See Exhibit A attached hereto and made a part hereof Tax ID: 50-42-32-304-130-000-019 ServiceLink, LLC Valid only if Schedule B and Cover are attached Page 2 of 11

Commitment No: Schedule B - Section I Requirements 1. Documents satisfactory to the Company, creating the estate or interest to be insured must be executed and duly filed for record. 2. Payment to or for the account of the grantors or mortgagors of the full consideration for the estate or interest, mortgage or lien to be issued. 3. Furnish proof of payment of all bills for labor and material furnished or to be furnished in connection with improvements erected or to be erected. 4. The Company requires the payment of all taxes and assessments and any penalties and interest, due and payable at closing. 5. The Company must be notified of all parties being added to title, prior to the loan closing. A judgment search must be completed for any parties being added to title. The Company reserves the right to add additional requirements and/or exceptions as may be deemed necessary, upon review of the judgment search. 6. An Indiana property tax benefit form MUST be provided to borrower at the time of closing for signature. 7. Payoff of Mortgage Dated 04/15/2008, Recorded 04/22/2008 in the office of the Recorder of MARSHALL County, Indiana, in Instrument 200802194, executed by Walter R. Snedeker and Victoria Nichole Snedeker to MERS, Inc, as nominee for Taylor, Bean and whitaker Mortgage Corp.,, which states that it secured a debt in the principal sum of $109,993.00. Assigned from Mortgage Electronic Registration Systems, Inc,. to Bank of America, N.A., successor by merger to BAC Home Loans Servicing, LP fka Countrywide Home Loans Servicing, LP in document: 201104519, recorded on: 09/16/2011. Assigned from Bank of America, N.A., successor by merger to BAC Home Loans Servicing, LP fka Countrywide Home Loans Servicing, LP to Selene Finance LP in document: 201406069, recorded on: 12/29/2014. Note: Upon recordation of properly drafted and executed foreclosure conveyance instrument, the preceding item will be omitted from final policy, subject to redemption rights of the owner, or any other entity. 8. Payoff of Mortgage Dated 11/23/2011, Recorded 11/29/2011 in the office of the Recorder of MARSHALL County, Indiana, in Instrument 201106015, executed by Walter R. Snedeker and Victoria Nichole Snedeker to Indiana Housing and Community Development, which states that it secured a debt in the principal sum of $18,000.00. Note: Upon recordation of properly drafted and executed foreclosure conveyance instrument, the preceding item will be omitted from final policy, subject to redemption rights of the owner, or any other entity. 9. Payoff Default Judgment lien in favor of Ford Motor Credit Company LLC., against Walter R. Snedeker in the amount of $17,144.16 plus costs, attorneys' fees and interest, Case: 50 C01-1007-C00069, recorded 10/07/2010. interest at the rate of 3.90 per annum. 10. Payoff Default Judgment lien in favor of Portfolio Recovery Associates LLC., against Walter R. Snedeker in the amount of $1,115.40 plus costs, attorneys' fees and interest, Case 50D021010CC00306, recorded 11/18/2010. Page 3 of 11

Commitment No: Schedule B - Section I Requirements 11. Payoff Judgment lien in favor of Community Federal Credit Union against Walter R. Snedeker in the amount of $4,702.25 plus costs, attorneys' fees and interest, Case 50D02-1010-SC-1423, recorded 12/06/2010. 12. Payoff Motion for Default Judgment and order lien in favor of Magnetic Resonance Imaging center against Walter R. Snedeker in the amount of $874.63 plus costs, attorneys' fees and interest, Case 50D02-1011-SC-1583, recorded 03/21/2011. 13. Payoff Motion for Default Judgment and order lien in favor of Valley Emergency Physicians, Inc., against Walter R. Snedeker in the amount of $423.00 plus costs, attorneys' fees and interest, Case: 50D02-1508-SC826, recorded 09/28/2015. 14. ServiceLink requires, for review, a certified copy of the Decree of Divorce or Dissolution of Marriage and Property Settlement Agreement in the matter of the Marriage of Walter R. Snedeker and Patricia J.Snedeker, Case: 50D01-0806-DR-98. At that time, ServiceLink may make additional requirements and/or exceptions. 15. ServiceLink requires, for review, a certified copy of the Decree of Divorce or Dissolution of Marriage and Property Settlement Agreement in the matter of the Marriage of Walter R. Snedeker and Victoria N. Snedeker, Case: 50D01-1303-DR-49. At that time, ServiceLink may make additional requirements and/or exceptions. 16. Positive proof that the proper instrument(s) conveying title to the foreclosing lender have been completed and filed of record. If there is no mortgage or assignment of record to the foreclosing lender, positive proof of assignment must be provided prior to foreclosure. Copy of foreclosure file may be requested prior to closing and title policy issuance. At that time the Company reserves the right to make additional requirements and /or exceptions. NOTE: Please contact the Company when a purchaser and loan amount for this property have been obtained. At that time, the premium and endorsement fees will be added. A Search of the buyer will also be required. The Company may add additional exceptions and requirements at that time. Page 4 of 11

Commitment No: Schedule B - Section II Exceptions Schedule B of the policy or policies to be issued will contain exceptions to the following matters unless the same are disposed of to the satisfaction of the company: 1. Defects, liens, encumbrances, adverse claims or other matters, if any, created, first appearing in the public records or attaching subsequent to the Effective Date but prior to the date the proposed Insured acquires for value of record the estate or interest or mortgage thereon covered by this Commitment. 2. Taxes or special assessments which are not shown as existing liens by the public records. 3. Any encroachment, encumbrance, violation, variation, or adverse circumstance affecting the Title that would be disclosed by an accurate and complete land survey of the Land. 4. Easements or claims of easements not shown by the public records. 5. Any lien, or right to a lien, for services, labor, or material heretofore or hereafter furnished, imposed by law and not shown by the public records. 6. Rights or claims of parties in possession not shown by the public records. 7. 2015 1st half Real Estate Taxes are Paid in the amount of $360.77. Taxes accruing in the current year. Tax ID 50-42-32-304-130-000-019. NOTE: CONTACT LOCAL TAX AUTHORITIES FOR EXACT AMOUNTS DUE, PRIOR TO LOAN CLOSING. 8. 2015 2nd half Real Estate Taxes are Open in the amount of $360.77 due 11/10/2016. Taxes accruing in the current year. Tax ID 50-42-32-304-130-000-019. NOTE: CONTACT LOCAL TAX AUTHORITIES FOR EXACT AMOUNTS DUE, PRIOR TO LOAN CLOSING. 9. 2015 Yellow RIV PLYCT Taxes are Paid in the amount of $5.00. Taxes accruing in the current year. Tax ID 50-42-32-304-130-000-019. NOTE: CONTACT LOCAL TAX AUTHORITIES FOR EXACT AMOUNTS DUE, PRIOR TO LOAN CLOSING. 10. Subject to Mortgage Dated 04/15/2008, Recorded 04/22/2008 in the office of the Recorder of MARSHALL County, Indiana, in Instrument 200802194, executed by Walter R. Snedeker and Victoria Nichole Snedeker to MERS, Inc, as nominee for Taylor, Bean and whitaker Mortgage Corp.,, which states that it secured a debt in the principal sum of $109,993.00. Assigned from Mortgage Electronic Registration Systems, Inc,. to Bank of America, N.A., successor by merger to BAC Home Loans Servicing, LP fka Countrywide Home Loans Servicing, LP in document: 201104519, recorded on: 09/16/2011. Assigned from Bank of America, N.A., successor by merger to BAC Home Loans Servicing, LP fka Countrywide Home Loans Servicing, LP to Selene Finance LP in document: 201406069, recorded on: 12/29/2014. Note: Upon recordation of properly drafted and executed foreclosure conveyance instrument, the preceding item will be omitted from final policy, subject to redemption rights of the owner, or any other entity. Page 5 of 11

Commitment No: Schedule B - Section II Exceptions 11. Subject to Mortgage Dated 11/23/2011, Recorded 11/29/2011 in the office of the Recorder of MARSHALL County, Indiana, in Instrument 201106015, executed by Walter R. Snedeker and Victoria Nichole Snedeker to Indiana Housing and Community Development, which states that it secured a debt in the principal sum of $18,000.00. Note: Upon recordation of properly drafted and executed foreclosure conveyance instrument, the preceding item will be omitted from final policy, subject to redemption rights of the owner, or any other entity. 12. Default Judgment filed by Ford Motor Credit Company LLC., vs Walter R. Snedeker as set forth in Case: 50 C01-1007-C00069 in the amount of $17,144.16 plus interest and cost, Recorded 10/07/2010, in MARSHALL County Records. interest at the rate of 3.90 per annum. 13. Default Judgment filed by Portfolio Recovery Associates LLC., vs Walter R. Snedeker as set forth in Case 50D021010CC00306 in the amount of $1,115.40 plus interest and cost, Recorded 11/18/2010, in MARSHALL County Records. 14. Judgment filed by Community Federal Credit Union vs Walter R. Snedeker as set forth in Case 50D02-1010-SC-1423 in the amount of $4,702.25 plus interest and cost, Recorded 12/06/2010, in MARSHALL County Records. 15. Motion for Default Judgment and order filed by Magnetic Resonance Imaging center vs Walter R. Snedeker as set forth in Case 50D02-1011-SC-1583 in the amount of $874.63 plus interest and cost, Recorded 03/21/2011, in MARSHALL County Records. 16. Motion for Default Judgment and order filed by Valley Emergency Physicians, Inc., vs Walter R. Snedeker as set forth in Case: 50D02-1508-SC826 in the amount of $423.00 plus interest and cost, Recorded 09/28/2015, in MARSHALL County Records. 17. Notice of summary and default judgment and decree of foreclosure recorded 02/19/2016 reflecting that suit entitled, Selene Finance LP vs. Walter R. Snedeker, Patricia J. Snedeker, Victoria Nichole Snedeker, Indiana Housing and Community, Northern Indiana Magnetic Resonance Center, LLP a/k/a Magnetic Resonance Imaging Center, Portfolio Recovery Associates, LLC., Communitywide Federal Credit Union, Ford Motor Credit Company LLC., under Case of Docket No. 50C01-1506-MF-39 and any claims or rights that may be reflected by, or judgments or orders rendered pursuant to, the Notice or suit. Compaint on Note and to Foreclose Mortgage recorded on 06/19/2015. NOTE: Upon recordation of properly drafted and executed foreclosure conveyance instrument, the preceding item will be omitted from final policy, subject to redemption rights of the owner, or any other entity. 18. Divorce filed between Walter R. Snedeker and Patricia J.Snedeker as set forth in Case: 50D01-0806-DR-98, Recorded 11/24/2008, in MARSHALL County Records. 19. Divorce filed between Walter R. Snedeker and Victoria N. Snedeker as set forth in Case: 50D01-1303-DR-49, Recorded 05/24/2013, in MARSHALL County Records. Page 6 of 11

Commitment No: Schedule B - Section II Exceptions 20. The following note is for informational purposes only: The following deed (s) affecting said land were recorded within the last (24) months of the date of this report, are as follows: None Page 7 of 11

Exhibit "A" Legal Description ALL THAT CERTAIN PARCEL OF LAND SITUATE IN THE COUNTY OF MARSHALL AND STATE OF INDIANA BEING KNOWN AND DESIGNATED AS FOLLOWS: THE NORTH 100 FEET OF THE EAST 124 FEET OF THE EAST 2 ACRES OF THE FOLLOWING DESCRIBED TRACT: COMMENCING AT A POINT 20 CHAINS AND 50 LINKS EAST OF THE SOUTHWEST CORNER OF SECTION 32, TOWNSHIP 34 NORTH, RANGE 2 EAST; THENCE NORTH 5 CHAINS; THENCE EAST 10 CHAINS; THENCE SOUTH 5 CHAINS; THENCE WEST 10 CHAINS TO THE PLACE OF BEGINNING, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE INTERSECTION OF THE WEST RIGHT-OF-WAY LINE OF FLORA STREET EXTENDED AND THE SOUTH LINE OF SECTION 32, TOWNSHIP 34 NORTH, RANGE 2 EAST; THENCE NORTH 230.00 FEET ALONG SAID WEST RIGHT-OF-WAY LINE OF FLORA STREET TO THE POINT OF BEGINNING; THENCE WEST 124.0 FEET; THENCE NORTH 100.0 FEET; THENCE EAST 124.0 FEET TO SAID WEST RIGHT-OF-WAY LINE OF FLORA STREET; THENCE SOUTH 100.0 FEET TO THE POINT OF BEGINNING, LOCATED ON THE SOUTHWEST QUARTER OF SECTION 32, TOWNSHIP 34 NORTH, RANGE 2 EAST, SITUATE IN PLYMOUTH, MARSHALL COUNTY, INDIANA. Tax ID: 50-42-32-304-130-000-019 Page 8 of 11

Exhibit "A" Legal Description ALL THAT CERTAIN PARCEL OF LAND SITUATE IN THE COUNTY OF MARSHALL AND STATE OF INDIANA BEING KNOWN AND DESIGNATED AS FOLLOWS: THE NORTH 100 FEET OF THE EAST 124 FEET OF THE EAST 2 ACRES OF THE FOLLOWING DESCRIBED TRACT: COMMENCING AT A POINT 20 CHAINS AND 50 LINKS EAST OF THE SOUTHWEST CORNER OF SECTION 32, TOWNSHIP 34 NORTH, RANGE 2 EAST; THENCE NORTH 5 CHAINS; THENCE EAST 10 CHAINS; THENCE SOUTH 5 CHAINS; THENCE WEST 10 CHAINS TO THE PLACE OF BEGINNING, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE INTERSECTION OF THE WEST RIGHT-OF-WAY LINE OF FLORA STREET EXTENDED AND THE SOUTH LINE OF SECTION 32, TOWNSHIP 34 NORTH, RANGE 2 EAST; THENCE NORTH 230.00 FEET ALONG SAID WEST RIGHT-OF-WAY LINE OF FLORA STREET TO THE POINT OF BEGINNING; THENCE WEST 124.0 FEET; THENCE NORTH 100.0 FEET; THENCE EAST 124.0 FEET TO SAID WEST RIGHT-OF-WAY LINE OF FLORA STREET; THENCE SOUTH 100.0 FEET TO THE POINT OF BEGINNING, LOCATED ON THE SOUTHWEST QUARTER OF SECTION 32, TOWNSHIP 34 NORTH, RANGE 2 EAST, SITUATE IN PLYMOUTH, MARSHALL COUNTY, INDIANA. Tax ID: 50-42-32-304-130-000-019 Page 9 of 11

Privacy Statement Effective Date 5/1/2008 Page 10 of 11

Privacy Statement Effective Date 5/1/2008 Page 11 of 11