My WebLink
|
Help
|
About
|
Sign Out
Browse
201705422
LFImages
>
Deeds
>
Deeds By Year
>
2017
>
201705422
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
12/9/2019 6:28:01 PM
Creation date
8/11/2017 4:31:44 PM
Metadata
Fields
Template:
DEEDS
Inst Number
201705422
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
2
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).
Show annotations
View images
View plain text
Return to: <br />Dated August /0 , 2017. <br />Bruce I. Smith <br />P.O. Box 790 <br />Grand Island, NE 68802 -0790 <br />Notice of Rescission of Right of First Refusal <br />NOTICE OF RESCISSION OF <br />RIGHT OF FIRST REFUSAL <br />Lot One (1) Phoenix Acres Subdivision, Hall County, Nebraska, <br />n n <br />= A <br />rn Lei <br />- n <br />C <br />0 <br />C.J <br />NOTICE IS HEREBY GIVEN that GERALD S. JONES, TRUSTEE OF THE GERALD <br />S. JONES REVOCABLE LIVING TRUST AGREEMENT DATED FEBRUARY 1, 2003, AS <br />AMENDED, and DOUGLAS C. JONES and MICHELLE L. JONES, husband and wife, have <br />entered into an Agreement to rescind and to declare null and void that certain Right of First <br />Refusal entered into by and between the parties hereto dated October 28, 2005 pertaining to the <br />following described real estate, to -wit: <br />Notice of which Right of First Refusal is filed of record in the Office of the Hall County Register <br />of Deeds as Instrument No 0200510851. <br />emerald S. Jones, Tru tk of the Gerald S. Jones <br />Revocable Living Trust Agreement dated <br />February 1, 2003, as amended <br />Douglas . Jone <br />_i,. _ 02 111 sir' <br />Mi elle L. Jones <br />I <br />N <br />CD <br />CD <br />CJl <br />S <br />N <br />oo <br />
The URL can be used to link to this page
Your browser does not support the video tag.