Loading...
HomeMy WebLinkAbout2006-09-26 -rc: AGENDA Nantucket Land Bank Commission Regular Meeting of September 26, 2006 Land Bank Meeting Room, 22 Broad Street Nantucket, Massachusetts CALL TO ORDER Minutes of the regular meetings held September 12, 2006 A. CITIZEN BUSINESS/ANNOUNCEMENTS B. TRANSFER HEARING DECISION - Nos. 25792 and 25842, Robert B. Lang C. TRANSFER HEARING UPDATE: No. 26947, Bruce H. Poor No. 26977, Bruce A. Issadore, John Englert, Thomas M. Sobol and Meredith L. Sobol, tenants in common Unreported transfer of control when Andrew Kay was added as manager, Hedgebury Lane, LLC and Harold B. Murphy and Lauren C. Murphy, Trustees ofECD Realty Trust D. PROPERTY MANAGEMENT 1. Miacomet Golf Update E. TRANSFER BUSINESS F. FINANCIAL BUSINESS 1. Fiscal Year 2006 Audited Financial Statements 2. Monthly Transfer Statistics 3. Monthly Financial Report 4. Warrant Authorization - Cash Disbursements g ::u , ^ c:::l CJ --l N :::> \0 0 W G. REGULAR BUSINESS 1. Public Notices Review 2. Madaket Road Takings Discussion H. PROPERTY MANAGEMENT 1. Property Supervisor's Update 2. Somerset Farm Property - Marble Barn Update 3. Apthorpe Property - Bench Donation 4. Nobadeer Farm Road Property - Ball Fields Discussion 5. Sconset Beach Preservation Fund - Erosion Project EXECUTIVE SESSION ADJOURNMENT Land Bank Commission September 26, 2006 Page 2 Upon a motion made and duly seconded it was VOTED to execute the Escrow Agreement as presented and pursuant to the terms of the Escrow Agreement to execute a Release of Lien releasing the Notice of Lien recorded August 23,2006, against Hedgebury Lane, LLC and Harold B. Murphy and Lauren C. Murphy, Trustees ofECD Realty Trust. Hearing on these transfers is scheduled for 4:00 p.m. October 24, 2006 D. PROPERTY MANAGEMENT: 1. Miacomet Golf Course: a. Facilities Update - Golf Course Renovations: The Director read correspondence from the Massachusetts Secretary of Environmental Affairs, Robert W. Golledge, Jr., approving the Land Bank's request to repair and renovate the "old 9 holes section" of the Miacomet Golf Course and commending the Land Bank on its efforts to provide a range of recreational opportunities to the public. b. Financial Report: Mr. Passios presented the financial report for the period ending August 31, 2006 and a "snap shot" summary of finances at September 26, 2006. c. Operations Update: The Commission was informed that a member meeting was held at the Miacomet Golf Club to discuss tournament scheduling. d. Facilities Update - Building Improvements: Mr. Passios presented working plans for the proposed renovation of the administration building for the Commissions review. e. Facilities Update - Golf Course Renovations (continued): The Commission was informed that sod production has been secured and that the project manual will be reworked for a tentative Request for Proposals (RFP) date of January 15,2007. A discussion followed regarding scheduling and logistics. E. TRANSFER BUSINESS: 1. "M" Exemption Update: a. Five Year Ownership Compliance and Release of Lien - No. 21149 Brent E. Williams and Stacey T. Williams: Upon a motion made and duly seconded, it was VOTED to authorize the issuance of a Release of Lien as a result of the purchasers fulfilling all of the requirements of Section 12, subsection (-m-). 2. Transfer Update: a. Request for Extension for Transfer Property Correction - No. 26568 Alan M. Forster and Nancy Anne C. Forster: The Commission acknowledged receipt of correspondence from Alan M. Forster requesting a two-month extension to complete the transfer correction by November 30, 2006. Upon a motion made and duly seconded, it was VOTED to approve the request as presented. Land Bank Commission September 26, 2006 Page 4 4. Property Supervisor's Update: Jeffrey Pollock reported that the parking area at Sanford Farm had been relocated due to erosion problems and presented photographs of the new parking area. 5. Somerset Farm Property - Marble Barn Renovation: The Commission reviewed plans prepared by Milton Rowland and Associates for the Marble Barn relocation and renovation. Upon a motion made and duly seconded, it was VOTED to approve the plans and to submit an application to the Historic District Commission. I. EXECUTIVE SESSION: Upon a motion made and duly seconded, it was VOTED to go into Executive Session. Each member was polled individually. All members voted yes. The Chairman noted that the Commission would reconvene into regular session and that the purpose of going into executive session was to discuss matters related to land acquisition. RETURN TO REGULAR SESSION ADJOURNMENT: Upon a motion made and duly seconded, it was VOTED to adjourn at 6:35 P.M. John J. Attested to: Accepted, Approved, and Released by the VOTE of the Commission this lOth day of October 2006. ~ Kenneth W. Holdgate, Jr( 6. Both of the Conveyances were reported as transfers to which the Land Bank fee was "not applicable" pursuant to Section lOA of the Act, which states in pertinent part: To the extent not otherwise subject to payment of a fee pursuant to section ten, and notwithstanding the exemptions set forth in paragraphs (i) and (j) (of section twelve], unless otherwise exempted pursuant to said section twelve excluding said paragraphs (i) and (j), there shall be paid a fee equal to two per cent of the fair market value of real property interests held in the name of a partnership or otherwise owned by a partnership upon the change in composition of such partnership either in one transaction or a series of related transactions which change in composition results in a transfer of capital interests in excess of fifty per cent of the total capital interests within such partnerships or results in a transfer of the ownership rights to profit interests within such partnership in excess of fifty per cent ofthe total profit interests within such partnerships. (Bracketed material inserted for clarity.) The pertinent parts of the Land Bank Rules and Regulations effective July 1,2002 (the "Regulations") include the following: Section 2.03(8)(b): With respect to a Partnership, unless otherwise exempted, there shall be a Fee due under Section lOA of the Act upon either of two events affecting a Partnership owning any Real Property Interest in real property situated in the County of Nantucket held in the name of or otherwise owned by the Partnership: (i) A Fee is due upon the change in composition of the Partnership, occurring either in one transaction or a series of related 'transactions, which results in a transfer of control such that capital interests in excess of fifty per cent (50%) of the total capital interests within such Partnership are shifted from one partner or controlling group to another partner or controlling group; or (ii) A Fee is due upon a change in composition of the Partnership, occurring either in one transaction or a series of related transactions, which results in a transfer of control such that the ownership rights to profit interests within such Partnership in excess of fifty per cent (50%) of the total profit interests within such Partnership are shifted from one partner or controlling group to another partner or controlling group. Section 2.04(1): Pursuant to Section 2.03, Paragraphs 8 and 9 of these Rules and Regulations, non-deed transfers of interests in a . . . Partnership, or a trust holding any Real Property Interest in real property situated in the County of Nantucket are subject to the Fee, unless otherwise exempted or non-applicable pursuant to Sections 12 or lOA of the Act. 2 Beneficial Interest document dated June 2, 2004, (25% interest from Robert B. Lang and David A. Lang, Trustees of The Harold M. Lang Personal Residence Trust to Robert B. Lang), and Lang Family Nominee Trust Schedule of Beneficial Interests document dated June 2, 2004, received at the Land Bank on June 1,2005; Exhibit E. Transfer Documents Record No. 25790, including Form A, Form B, Lang Family Nominee Trust Transfer of Beneficial Interest document dated August 20, 2004, (50% from David A. Lang to David A. Lang, Trustee of the David A. Lang Revocable Trust), and Lang Family Nominee Trust Third Revised Schedule of Beneficial Interests document dated August 20, 2004, received at the Land Bank on June 1,2005; Exhibit F. Transfer Documents Record No. 25791, including Form A, Form B, Lang Family Nominee Trust Transfer of Beneficial Interest document dated August 20,2004, ((a) Robert B. Lang and (b) David A. Lang, as Trustee ofthe David A. Lang Revocable Trust to (a) Robert B. Lang and (b) David A. Lang, as Trustee of David A. Lang Revocable Trust as partners in the Lang Brothers Monomoy Partnership], and Lang Family Nominee Trust Fourth Revised Schedule of Beneficial Interests document dated August 20, 2004, received at the Land Bank on June 1,2005; Exhibit G. Transfer Documents Record No. 25792, including Form A, Form B, and Lang Brothers Monomoy Partnership Transfer of Partnership Interest document dated October 19,2004, (25% from David A. Lang, as Trustee of the David A. Lang Revocable Trust to Robert B. Lang) received at the Land Bank on June 1,2005; Exhibit H. Transfer Documents Record No. 25842, including Form A, and Form B (25% from David A. Lang, as Trustee of the David A. Lang Revocable Trust to Robert B. Lang) received at the Land Bank on June 15,2005; Exhibit I. Land Bank Notice of Assessment / Record No. 25792 dated July 15,2005, to Robert B. Lang, Land Bank Notice of Assessment / Record No. 25842 dated July 15, 2005, to Robert B. Lang, and cover letter to Robert B. Lang from Kenneth W. Holdgate, Jr., Chairman, Nantucket Land Bank Commission; Exhibit J. Correspondence dated July 21,2005, from Robert B. Lang by his attorneys, Reade, Gullicksen, Hanley and Gifford, LLP, by Arthur I. Reade, Jr., P.C., to Nantucket Land Bank Commission, requesting a hearing on Nantucket Islands Land Bank Notice of Assessment / Record No. 25792 dated July 15, 2005, and Land Bank Notice of Assessment / Record No. 25842 dated July 15,2005; Exhibit K. Transfer Documents Record No. 26001, including Form A, Form B, and Lang Family Nominee Trust Instrument of Transfer of Beneficial Interest document dated July 21,2005, (100% interest from Robert B. Lang to Robert B. Lang, Trustee of the Robert B. Lang Revocable Living Trust) received at the Land Bank on August 2, 2005; 4 Exhibit R. Correspondence from Valerie Swett, Esq. dated July 14, 2006, to Arthur 1. Reade, Jr., Esq.; Exhibit S. Correspondence from Arthur I. Reade, Jr., Esq. dated August 11,2006, to Valerie Swett, Esq. with attached copy of the 2005 Federal and Massachusetts partnership returns (final returns) ofthe Lang Brothers Monomoy Partnership. 12. The Purchaser has failed to discharge the Land Bank fee assessed in the Notices of Assessment in the total amount of$8,240.00 plus penalty and interest running from the respective dates of transfer. FINDINGS 1. Based on the facts, documentation, and information provided at the hearing, the Commission finds that pursuant to Section 10 of the Act and Sections 2.03 and 2.04 of the Regulations, the Conveyances are subject to the transfer fee. The Conveyances constitute a series of related transactions, which if considered together as a single transaction involve transferring exactly fifty (50%) percent of the capital and profit interests of Partnership from David to Robert. As such, the Conveyances are within the definition ofa "not applicable" transfer pursuant to Section lOA of the Act. However, we find that the Partnership was created for the sole purpose of avoiding payment of the Land Bank fee. It was created virtually simultaneously with the first ofthe Conveyances and terminated simultaneously with the second of the Conveyances. It was stated that the Partnership was created forthe purpose of Robert and David offering the Property for rent, but no arm's length rents were received. At the creation of the Partnership it was known that one of the two partners would buyout the entire interest of the other partner, thereby rendering moot the legal structure being created. No credible business purpose for the creation of the Partnership was provided by Robert. In light of these circumstances and other relevant factors, we conclude that the creation ofthe Partnership was a sham transaction and that the Conveyances may be considered without regard to the creation or existence of the Partnership. 2. We find in our discretion and after considering all of the facts and circumstances that the amount of Land Bank fee assessed on accoun,t of the Conveyances (a total of $8,240) is de minimis, and that the best interests of the public would not be served by incurring the expense oflitigation to collect the fee due from Robert on account of the Conveyances. Furthermore, this decision is the first instance in which this Commission has applied the sham transaction doctrine established by common law and codified in M.G.L. Chapter 62C Section 3A, so Robert did not have notice prior to the Conveyances of the Commission's intent to apply the doctrine. This determination is made without any impact for future transactions and without any precedential effect. We reserve the right to make future determinations on a case by case basis. 6 MONTHLY TRANSFER STATISTICS CALENDAR 2005 CAL05 Month Jan-05 Feb-05 Mar-05 Apr -05 May-05 Jun-05 Jul-05 Aug-05 Sep-05 Oct-05 Nov-05 Dec-05 ................. . :THRl{AUG05 ....'..,........................... Average Low High Total Exempt Taxable Transfers Transfers Transfers 130 85 93 89 96 124 83 92 131 120 91 148 ........... . .............""6 ::1.~2 ........... . ........... . 107 83 148 57 48 53 50 50 58 36 45 48 35 48 110 ............... . ................ . ................:"2:9..7....... :;~<<>~::~:\j. ',: :<:~ . . . . . . . . . . . . . . . . .......... .. . 53 35 110 73 37 40 39 46 66 47 47 83 85 43 38 ......":1:95 ~::~~~~:~~:~\, .... ........... . ......... . 54 37 85 Total Gross Value $136,754,392 $43,249,759 $68,345,932 $51,084,963 $83,808,142 $148,172,988 $84,966,423 $79,297,377 $170,977,147 $176,148,013 $7~,391 ,500 $79,616,375 ::............ .....$e.$$.$7~1~7~..... $99,817,751 $43,249,759 $176,148,013 MONTHLY TRANSFER STATISTICS CALENDAR 2006 Gross Value Taxable $135,351,725 $42,599,759 $67,135,932 $49,884,963 $76,101,803 $144,472,988 $84,366,423 $78,447,377 $155,677,147 $171,285,209 $74,591,500 $65,841,375 . . . . . . . . . . . . . . . . . . . . . .....................3................... . . ... .. . ... .. .... ... .... . . . . . . . :$678:: 60<970 :.:.:.;...:.....:...,...:...:...,:-...:-:... .... -....... .. ... $95,479,683 $42,599,759 $171,285,209 Revenue Received $2,744,481 $853,995 $1,356,739 $1,007,699 $1,524,036 $2,889,460 $1,691,900 $1,574,140 $3,113,343 $3,429,117 -- $1,495,63_Q_ $1,335,445 $.t$;p.4gA$.Q .... .... -..,. $1,917,999 $853,995 $3,429,117 CAL06 Total Exempt Taxable Total Gross Gross Revenue Month Transfers Transfers Transfers Value Value Taxable Received Jan-06 106 59 47 $105,705,774 $104,705,774 $2,094,115 Feb-06 87 54 33 $52,792,786 $51,532,000 $1,038,640 Mar-06 104 63 41 $81,793,500 $80,393,500 $1,607,870 Apr-06 78 44 34 $73,440,925 $69,424,975 $1,388,500 - May-06 96 50 46 $91,696,267 $90,991,600 $1,821,832 .--- Jun-06 79 39 40 $78,671 ,~08 $77,871,608 $1,557,432 JuJ-06 66 34 32 $65,734,501 $64,334,501 $1,286,690 Aug-06 75 49 26 $48,890,581 $46,838,137 $938,763 Sep-06 Oct-06 Nov-06 Dec-06 H'.t~~ti.Atj~tq~: Average Low High MONTHL Y ::...~$.:, 86 66 106 ...............3. 9..2...... ....,..... .. ......... .. ............ .' . . . . . . . . . . . , ......... '" ........... .. . . . . . . . . . . . . . . . '. . . .. . . . .......... .. ..........'..,.................. 49 34 63 .... .:..~~$.... 37 26 47 :::: >$59'" 8 :1;ij~:.94:~.... ...:.....:.$. :.i:tai:FO'92<O': 'g':' S'::: ::::::::;:;:::::..::.;..,:.::~ -: :~~l:.:::.::~:::;:::::::::::: .:~..,:.: ':"::,:",~:,,:,,,:,,::::::: $74,840,743 $48,890,581 $105,705,774 $73,261,512 $46,838,137 $104,705,774 .$11)133.,842 $1,466,739_ $938,763 $2,094,115 UNAUDITED TRANSFER BUSINESS Nantucket Land Bank Commission Regular Meeting of September 26, 2006 1. "M" Exemption Update: a. Five- Year Ownership Compliance and Release of Lien No. 21149 Brent E. Williams and Stacey T. Williams 2. Transfer Update: a. Request for Extension for Transfer Property Correction: No. 26568 Alan M. Forster and Nancy Anne C. Forster b. Additional Review and Request for Information: No. 27302 David W. McArthur, Trustee Ellen T. Shaw Realty Trust MINUTES Nantucket Land Bank Commission Regular Meeting of September 26, 2006 Land Bank Meeting Room, 22 Broad Street Nantucket, Massachusetts CALL TO ORDER: 4:00 P.M. PRESENT: Bartlett, Holdgate, Johnston, Reinhard, Stackpole. Minutes of the regular meeting held September 12, 2006: Upon a motion made and duly seconded, it was VOTED to accept, approve and release the minutes of September 12, 2006, as amended. A. CITIZEN BUSINESS/ANNOUNCEMENTS: The Director reported that electronic correspondence had been received from year-round resident Jamie Giesea asking the Land Bank to contribute funds to the Nantucket School System. The Chairman asked the Director to respond to the request and to explain that the Land Bank is legislatively unable to make such a contribution. B. TRANSFER HEARING DECISION - Nos. 25792 and 25842, Robert B. Lang: Robert B. Lang and Arthur I. Reade, Jr. Esq. were in attendance. Pursuant to the requirements of Massachusetts General Court Acts of 1983, Chapter 669 (the "Act"), as amended, Section 14 (a), after a hearing held 4:00 P.M., Tuesday, September 12,2006, at the Land Bank meeting room, 22 Broad Street, Nantucket and a review of the proposed decision and determination prepared by Valerie Swett, Esq., legal counsel to the Nantucket Land Bank Commission, the Commission entered a decision and determination. Upon a motion made and duly seconded, it was VOTED that the Decision and Determination as presented are consistent with the instructions provided to counsel by the Commission and therefore it is accepted as presented. A copy of the signed Decision and Determination shall be attached to the minutes of this meeting and incorporated therein by reference. The vote was unanimous. C. TRANSFER HEARING UPDATE: Keith M. Yankow, Esq. was in attendance on behalf of his client, Bruce H. Poor. No. 26947 Bruce H. Poor No. 26977 Bruce A. Issadore, John Englert, Thomas M. Sobol and Meredith L. Sobol, tenants in common Unreported transfer of control when Andrew Kaye was added as manager, Hedgebury Lane, LLC and Harold B. Murphy and Lauren C. Murphy, Trustees of ECD Realty Trust The Director summarized the content of the proposed Escrow Agreement as prepared by Valerie Swett, Esq., legal counsel to the Nantucket Land Bank Commission. The Escrow Agreement shall be by and between Hedgebury Lane, LLC, Nantucket Islands Land Bank, and Deutsch Williams Brooks DeRensis & Holland, P.C. (The escrow fund to be established under the Escrow Agreement will provide security for collection of a possible Land Bank fee which is in lieu of the recorded Notice of Lien.) Land Bank Commission September 26, 2006 Page 3 b. Additional Review and Request for Information - No. 27302 David W. McArthur, Trustee of the Ellen T. Shaw Realty Trust: The Commission was informed that payment of a Land Bank fee has been received for a previously unreported transfer of beneficial interest in the Ellen T. Shaw Realty Trust and subsequently, a letter was sent to Mr. McArthur requesting further information with regard to the outstanding mortgage at the time of transfer. Upon a motion made and duly seconded, it was VOTED to determine that it was the consensus of the Commission to waive the penalty and interest on the fee received pursuant to the purchaser satisfactorily discharging their obligation to the Land Bank regarding any Land Bank fee which may be outstanding. F. FINANCIAL BUSINESS: 1. FY 2006 Audited Financial Statements: The final FY 2006 audited financial statements were presented for the Commission's review. Upon a motion made and duly seconded, it was voted to accept the statements as prepared by O'Connor & Drew P.c. 2. Monthly Transfer Statistics: The August 2006 transfer statistics were presented. 3. Monthly Financial Report: The August 2006 financial report was presented to the Commission. 4. Warrant Authorization - Cash Disbursements: Upon a motion made and duly seconded, it was VOTED to execute the September 26, 2006, warrant document in the amount of $ 72,030.26 to be provided to the county treasurer. G. REGULAR BUSINESS: 1. Public Notice Review: The Director reviewed public notices received since the last review. No action was taken. 2. Madaket Road Takings Discussion: The Director reported that the County Commissioners have completed the full Madaket Road takings and have requested additional funding of$I,960.00 for the cost of reworking the plan of takings of the paved and unpaved roads. Upon a motion made and duly seconded, it was VOTED to approve the request. H. PROPERTY MANGEMENT: 1. Apthorpe Property - Bench Donation: The Commission considered a request from Western Avenue resident, David Folger, to place a memorial bench on the Land Bank's Apthorpe property. Upon a motion made and duly seconded, it was VOTED to approve the request subject to Land Bank's approval of the bench. 2. Nobadeer Farm Road Property - Ball Fields Discussion: The Commission reviewed the revised ball fields concept plan prepared by Gale Associates showing the relocation of the parking area. 3. Sconset Beach Preservation Fund - Erosion Project: The Director reported that the Sconset Beach Preservation project would be discussed at the Board of Selectman's meeting on Wednesday, September 27,2006, and that the project could potentially affect the Land Bank's Codfish Park property. NANTUCKET LAND BANK COMMISSION 22 Broad Street Nantucket, Massachusetts, 02554 DECISION AND DETERMINATION In the matter of Robert B. Lang (the "Purchaser"), pursuant to Notice of Assessment dated July 15, 2005. Premises at 11 Monomoy Road, Nantucket, Massachusetts (Tax Map 54, Parcel 196). FACTS 1. Pursuant to the requirements of the 1983 Acts and Resolves of the Massachusetts General Court, Chapter 669, as amended (the "Act"), Section l4(a), the Nantucket Islands Land Bank Commission (the "Land Bank") hereby enters this determination and decision, after a hearing held 4:00 P.M., Tuesday, September 12, 2006, at the Land Bank Meeting Room, 22 Broad Street, Nantucket. This determination and decision is based upon the Commission's record in this matter. 2. The current record owner of the Premises is David A. Lang and Robert B. Lang, Trustees of the Lang Family Nominee Trust dated June 27,2001, recorded in the Nantucket Land Registration District as Document No. 93197 (the "Trust"). The Trust is a Massachusetts nominee trust and as such holds title as nominee for the true owners ofthe Premises, who are the beneficiaries of the Trust. 3. As of August 20,2004, the beneficiaries of the trust were David A. Lang, Trustee of the David A. Lang Revocable Trust, as to fifty (50%) percent ("David"), and Robert B. Lang individually, as to fifty (50%) percent ("Robert", collectively, the "Brothers"). See Exhibits A through E. 4. Effective August 20, 2004, the Brothers transferred their beneficial interest in the Trust to the Lang Brothers Monomoy Partnership (the "Partnership"), in which David and Robert each had a fifty (50%) percent ownership interest. See Exhibit F (the "Transfer"). 5. As of October 19,2004, David conveyed half of his interest in the Partnership (25% of the total title to the Premises) to Robert, and effective June 16,2005, David conveyed the balance of his interest in the Partnership (25% ofthe total title to the Premises) to Robert, making Robert the sole beneficiary of the Trust (collectively, the "Conveyances"). See Exhibits G and H. 1 7. On July 15, 2005, fees were assessed regarding the Conveyances as transfers of control within a partnership. See Exhibit I. 8. By counsel's letter dated July 21,2005, Robert requested a hearing regarding the assessments. By agreement of the parties, the hearing was deferred to allow for an exchange of questions and information regarding the Trust, the Partnership and the Conveyances. See Exhibits J through S. 9. The Partnership filed two sets of income tax returns, being the 2004 initial returns and the 2005 final returns. The returns show no rent income in 2005 and $15,000 of rent income in 2004, being rent paid by David and Robert's father. See Exhibits 0 and S. 10. If the Partnership had not been formed and David had transferred his interest in the Trust to Robert while they were beneficiaries of the Trust, the transfers would not have been exempt and would have been clearly subject to the Land Bank fee. Since that is the case, Robert was asked to provide an explanation of the business purpose for creation ofthe Partnership. See Exhibits P and Q. 11. The following exhibits were made a part of the Commission's official record without objection by the Purchaser and are incorporated herein by reference: Exhibit A. Transfer Documents Record No. 20939, including Form A, Form B,Form C, and deed from Marion C. Lang and Harold M. Lang, Trustees of The Marion C. Lang Revocable Living Trust Agreement and Harold M. Lang, Trustee of The Harold M. Lang Revocable Living Trust to David A. Lang and Robert B. Lang, Trustees of the Lang Family Nominee Trust recorded at the Nantucket Registry on June 27,2001, as Document 93198; Exhibit B. Correspondence from Attorney Marianne Hanley dated May 27, 2005, to Nantucket Islands Land Bank submitted by hand with Land Bank Transfer Nos. 25788, 25789,25790,25791, and 25792; Exhibit C. Transfer Documents Record No. 25788, including Form A, Form B, Lang Family Nominee Trust Assignment of Beneficial Interest document dated June 11,2003, (25% interest from Robert B. Lang and David A. Lang, Trustees of The Marion C. Lang Personal Residence Trust to Robert B. Lang), Lang Family Nominee Trust Assignment of Beneficial Interest document dated June 11,2003, (25% interest from Robert B. Lang and David A. Lang, Trustees of The Marion C. Lang Personal Residence Trust to David A. Lang), and Lang Family Nominee Trust Schedule of Beneficial Interests document dated June 11,2003, received at the Land Bank on June 1,2005; Exhibit D. Transfer Documents Record No. 25789, including Form A, Form B, Lang Family Nominee Trust Assignment of Beneficial Interest document dated June 2, 2004, (25% interest from Robert B. Lang and David A. Lang, Trustees of The Harold M. Lang Personal Residence Trust to David A. Lang), Lang Family Nominee Trust Assignment of 3 Exhibit L. Correspondence from Valerie Swett, Esq. dated August 8, 2005, to Arthur I. Reade, Jr., Esq.; Exhibit M. Correspondence from Valerie Swett, Esq. dated September 15,2005, to Arthur 1. Reade, Jr., Esq. including attached correspondence from Valerie Swett, Esq. dated August 8, 2005, to Arthur I. Reade, Jr., Esq.; Exhibit N. Correspondence from Arthur 1. Reade, Jr., Esq. dated September 21,2005, to Valerie Swett, Esq. including attached copies of: The Marion C. Lang Revocable Living Trust Agreement dated August 12, 1999. The Harold M. Lang Revocable Living Trust Agreement dated August 12, 1999. The Marion C. Lang Personal Residence Trust for Robert B. Lang. The Marion C. Lang Personal Residence Trust for David A. Lang. The Harold M. Lang Personal Residence Trust for Robert B. Lang. The Harold M. Lang Personal Residence Trust for David A. Lang. Deed from Marion C. Lang and Harold M. Lang, Trustees of The Marion C. Lang Revocable Living Trust Agreement and Harold M. Lang, Trustee of The Harold M. Lang Revocable Living Trust Agreement to David A. Lang and Robert M. Lang, Trustees of Lang Family Nominee Trust. The (initial) Schedule of Beneficial Interests in Lang Family Nominee Trust. The Partnership Agreement of Lang Brothers Monomoy Partnership. The David A. Lang Revocable Trust. Exhibit O. Correspondence from Arthur 1. Reade, Jr., Esq. dated January 20, 2006, to Valerie Swett, Esq. with attached copies of the 2004 Federal and Massachusetts partnership returns of the Lang Brothers Monomoy Partnership; Exhibit P. Correspondence from Valerie Swett, Esq. dated June 21, 2006, to Arthur I. Reade, Jr., Esq.; Exhibit O. Correspondence from Arthur I. Reade, Jr., Esq. dated July 7, 2006, to Valerie Swett, Esq.; 5 DETERMINATION ACCORDINGLY, the Commission finds that a fee is due pursuant to Section 10 of the Act. However, due to the de minimis nature of the Fee and the novel application of the sham transaction doctrine, the Notice of Assessment dated July 15, 2005, is withdrawn. The Commission hereby announces its ~ntention henceforth to apply the sham transaction doctrine in appropriate instances where such transactions come to its attention. Purchaser has the rights set forth in the attached copy of the Act, for further proceedings in connection with this Decision and Determination. WITNESS our hands and seals this 26th day of September, 2006. NANTUCKET ISLANDS LAND BANK By Its Commission: DWLIB 204099vl 1141/00 7 ........ . . . . . . . . . . . ......... . ......... . .................. . ................ . ............... . ............. . NANTUCKET LAND BANK COMMISSION WORKSHEET UNAUDITED FINANCIAL REPORT as of August 31, 2006 . . . . . . . . . . . ......... . . . . . , . . . . . . . . . . . . . . . ........ . ........ . ........ . ... ,... ,.... . . . . . . . . . . . . . . .........., . . . . . . . . . . . . STATEMENT OF.ACCOUNTS. UNRESTRICTED FUNDS: Nantucket Bank / Operating Fund 790008734 Nantucket Bank / Operating Fund 799508888 Nantucket Bank / Collection Account 790017653 MMDT / Cash Account 44229979 TOTAL UNRESTRICTED FUNDS: APY 4.70 0.50 4.71 5.44 $24,893.48 $5,310.12 $5,009,248.85 $15,070,201.66 $20,109,654.11 STATEMENT OF ACCOUNTS. RESTRICTED FUNDS: Miacomet Park / Nantucket Bank CD43-2790 due 9/25/07 Miacomet Park 2000 / Nantucket Bank 79-24361 Debt Service Fund 98E / US Bank Working Capital/ Nantucket Bank CD45-2733 due 6/14/07 Marble Reserve / MMDT Account 44250553 Gardner Reserve / MMDT Account 44200442 Tenant Security Deposits / Nantucket Bank Deutsch Williams Escrow / Citizens Bank Smooth Hummocks Management Escrow 790027038 TOTAL RESTRICTED FUNDS: APY 4.59 4.70 4.85 5.00 5.44 5.44 $2,512,298.53 $234,394.21 $8,112.24 $1,165,807.58 $323,720.72 $152,215.63 $1,100.00 $392,500.00 $40,020.08 $4,830,168.99 3.18 BONDS: Principal Outstanding 1998 Series E Issue (Final principal payment 7/1/2019) $9,545,000 (A) Payment Due 1/1/2007 (C) $235,432.50 Payment Due 7/1/2007 (D) $785,432.50 ............ . . . . . . . . . . . . . . . . . . . . . . . . .. ..... NOTES / LOAN: Marble Note #19 Principal Outstanding Payment Schedules Annual Payment~ $1,700,000 Interest of $25,768.60 due 9th of March, June, Sept, Dec: $103,074.40 Ottison Note #27 (Note payable 9/26/06) $4,500,000 Final Interest due Sept 26, 2006: $112,500.00 Goodwillie Note #28 (Note payable 12/12/06) $3,000,000 Final Interest due 12/12/06 $60,000.00 Goodwillie Note #29 (Note payable 12/12/07) Golf Course Loan $2,000,000 TOTAL NOTES/LOAN/BONDS: $5,011,881 $16,211,881 (B) Principal and Interest of $36,030.05 due Monthly: Total Annual Notes / Loan Payments (E): $432,360.60 $787,935.00 Interest of $40,000 due 12/12/06, 6/12/07, & 12/12/07 $80,000.00 . . . . . . . . . . ......... . . . TOTAL DEBT (A) & (B): $25,756,881 Total Annual Debt Payments (C) (D) & (E): $1,808,800.00 STATEMNTFY07