Here are all the uncontested exhibits from the trial. The first link is just the index that was filed. Of particular interest is Item 11 (minutes of all Feoffee meetings from 1936 to 2006) and items 21 through 29 (Form PC and unfiled tax returns from 2002 through 2010). There is also a lot of good history in the emails. A number of these exhibits have been posted in other parts of the website, but we include them all here for completeness.
Probate – Joint – 111214 – Uncontested Exhibit List
1 – November 14, 1650 Ipswich Town Meeting Minutes
2 – January 26, 1652 Ipswich Town Meeting Minutes
4 – January 12, 1756 Ipswich Town Meeting Minutes
5 – Chapter 26 of the Province Laws of 1755-56
6 – Chapter 5 of the Province Laws of 1765-66
8 – Excerpts from Ipswich Zoning By-law
10 – Photographs of Little Neck
13 – List of tenants and lessees
15 – Lessees’ Credit Against Sale Price as of December 31, 2009
16 – Proposal by Paul Donohoe for engineering work re creation of condominium
17 – Wastewater Assessment Summary
18 – Little Neck Assessed Values for FY 2007, 2008, 2010 and 2011
19 – Tax rates for FY 2007-2011
20 – Sample Rules and Regulations
21 – Feoffees Form PC for period ending June 30, 2002
22 – Feoffees Form PC for period ending June 30, 2003
23 – Feoffees Form PC for period ending June 30, 2004
24 – Feoffees Form PC for period ending June 30, 2005
25 – Feoffees Form PC for period ending June 30, 2006
26 – Feoffees Form PC for period ending June 30, 2007
27 – Feoffees Form PC for period ending June 30, 2008
28 – Feoffees Form PC for period ending June 30, 2009
29 – Feoffees Form PC for period ending June 30, 2010
30 – December 10, 1998 Notice of Enforcement Action by Mass DEP
31 – Administrative Consent Order ACO-NE-99-1017
32 – April 19, 2001 letter from Richard A. Nylen, Jr. to Madelyn Morris, Esq.
33 – May 1, 2001 letter from Madelyn Morris, Esq. to Richard A. Nylen, Jr.
34 – Administrative Consent Order ACO-NE-03-1G005
35 – Administrative Consent Order ACO-NE-03-1G005a
36 – March 24, 2005 approval of wastewater holding tanks
37 – August 18, 2005 Letter from Feoffees to the Little Neck Cottage Owners
38 – September 30, 2004 Agreement-Engineering Services for Sewer System
39 – Project Overview revised November 4, 2004
40 – Wastewater Collection System Contract Specifications, December 28, 2004
41 – January 20, 2005 Agreement and Formal Contract
42 – Wastewater Holding Tank Contract Specifications April 26, 2005
43 – July 6, 2005 Agreement and Formal Contract
44 – Contract Documents O and M Services March 24, 2006
45 – Docket Sheet in Essex County Probate Court Docket No. 05E-0026-GC1
46 – Stipulation and Request for Instructions (Essex County Probate Court)
47 – Order (Essex County Probate Court)
48 – Hand written Stipulation for Judgment (Essex County Probate Court)
49 – Judgment (Essex County Probate Court)
50 – June 7, 2005 Commercial Promissory Note
51 – June 7, 2005 Conditional Assignment of Betterment Fees
52 – June 7, 2005 Collateral Assignment and Security Agreement
53 – June 7, 2005 Conditional Assignment of Leases and Rents
54 – November 1, 2011 loan statement and proof of payment
55 – Docket Sheet in Essex County Superior Court Docket No. 2006-02328D
56 – Class Action Complaint and Jury Demand (Essex County Superior Court)
57 – Answer and Counterclaim and Jury Demand of Feoffees (Essex County Superior Court)
58 – Reply to Conterclaim in Superior Court Litigation
60 – December 18, 2007 Memorandumof Decision and Order (Essex County Superior Court)
64 – October 14, 2005 emails exchanged between Mary E. O’Neal and Donald Greenough
65 – October 20, 2005 emails exchanged between Mary E. O’Neal and Donald Greenough
66 – October 20, 2005 email from Donald Greenough to Charles Claeys with attachment
67 – October 27, 2005-October 28, 2005 emails exchanged between Mary E. O’Neal and Donald Greenough
68 – October 31, 2005 emails exchanged between Mary E. O’Neal and Donald Greenough
69 – November 17, 2005 email from Donald Greenough to Beth O’Neal
70 – November 17, 2005 email from Donald Greenough to Neal C. Tully
71 – November 29, 2005 email from Donald Greenough to Neal C. Tully
72 – November 30, 2005 email from Nancy M. LaRocque to Donald Greenough with attachment
73 – December 8, 2005 email from Donald Greenough to Neal C. Tully
74 – Feoffees’ February 9, 2006 Notice to Cottage Owners
75 – February 16, 2006 email from Donald Greenough to Mary E. O’Neal
76 – February 17, 2006 email from Mary E. O’Neal to Donald Greenough
77 – March 9, 2006 email from Donald Greenough to Mary E. O’Neal
78 – March 12, 2006 email from Richard Allen to Donald Greenough
79 – March 17, 2006 emali from Donald Greenough to Mary E. O’Neal
80 – March 20, 2006 email from Donald Greenough to Mary E. O’Neal
81 – April 4, 2006-April 5, 2006 emails exchanged between Donald Greenough and Mary E. O’Neal
82 – April 26, 2006 email from Donald Greenough to Richard Allen
83 – May 19, 2006 letter from Mary E. O’Neal with attachment
85 – June 27, 2006 Feoffees’ letter to Little Neck Cottage Owners with enclosures
86 – August 4, 2006 letter from William A. Gottlieb to Donald M. Greenough
87 – Sample Notice to Quit for nonpayment of rent and taxes
88 – October 13, 2006 Feoffees’ letter to tenants
90 – February 13, 2008 email from William H. Sheehan III to Mary E. O’Neal with attachments
91 – February 14, 2008 emails exchanged between Mary E. O’Meal and William H. Sheehan III
92 – February 21, 2008 email from Mary E. O’Neal to William H. Sheehan III with attachments
93 – February 29, 2008 email from William H. Sheehan III to Mary E. O’Neal and Neal C. Tully
94 – March 4, 2008 draft of proposed lease
95 – March 4, 2008 email from William H. Sheehan III to Neal C. Tully covering exhibit 94
97 – March 14, 2008 email from William H. Sheehan III to Mary E. O’Neal with attachment
98 – March 14, 2008 email from William H. Sheehan III to Mary E. O’Neal with attachment
99 – March 20, 2008 draft Exhibit A’s to seasonal and year-round leases
100 – Settlement Agreement and Release dated December 24, 2009
101 – Sample Purchase and Sale Agreement and Addendum
103 – List of cottage owners with chattel mortgages and identification on non-participant
104 – Eastern Bank Promissory Note
105 – Eastern Bank Commercial Guaranty (Don Whiston)
106 – Eastern Bank Commercial Guaranty (James Foley)
107 – Eastern Bank Commercial Guaranty (Alexander Mulholland)
108 – LNWS, LLC certificate of organization, amendment and operating statement
109 – LNWS, LLC financial report
110 – LNWS, LLC contract with American Water
111 – Report (with attachments and enclosures) of LandVest, Inc. dated April 15, 1997
112 – Report (with attachments and enclosures) of LandVest, Inc. dated January 4, 2001
113 – Report (with attachments and enclosures) of LandVest, Inc. dated March 19, 2004
114 – Report (with attachments and enclosures) of LandVest, Inc. dated January 6, 2006
115 – November 10, 2008 Advisory Letter of LandVest, Inc
116 – Reports (with attachments and enclosures) of LandVest, Inc. October 25, 2010
117 – December 7, 2010 LaChance Report and resume of William LaChance
118 – Appraisal Consulting Report of Lincoln Property Company dated November 5, 2010
119 – Erosion remediation report and plan of Vine Associates
120 – October 18, 2007 proposal of Vine Associates with attachments and plan
121 – November 23, 2011 report of Vine Associates with photographs
122 – Cost breakdown as to erosion repair
124 – Resume of Peter Williams of Vine Associates
125 – November 5, 2010 Lincoln Properties Appraisal
126 – June 28, 2010 Colliers Appraisal Report as of January 1, 2010
127 – June 25, 2010 Colliers Supplemental Letter to Appraisal Report
128 – June 28, 1999 Petersen-LaChance Realty Advisors Appraisal Report
130 – February 4, 2005 Petersen-LaChance Realty Advisors Appraisal Report
131 – March 18, 2005 Petersen-LaChance Realty Advisors Appraisal Report
132 – Undated Cooperative Lot Selloff Analysis Little Neck (2005-2009)
133 – Ezra Zask’s Curriculum Vitae
134 – Samples of Annual Rent and Tax Bills issued by the Feoffees to the residents of Little Neck
135 – Bills of Sale for Little Neck Cottages from 1991 through the present
136 – Executed Little Neck Leases for all lessees
137 – May 12, 1995 Letter from Donald Whiston to Little Neck Resident
139 – October 21, 2007 Minutes of Ipswich School Committee Open Session
140 – June 2000 Letter from Donald Whiston to Little Neck Cottage Owners
141 – June 17, 2004 Letter to Little Neck Residents from Donald Whiston re Special Assessment
143 – February 4, 2005 Lombardo Associates, Inc. Master Plan and Program Management Reports
144 – August 11, 2005 Lombardo Associates, Inc. Master Plan and Program Management Reports
145 – May 31, 2006 Lombardo Associates, Inc. Master Plan and Program Management Reports
146 – Feoffee Escrow Account Statements for the period of Jan 2010 through March 2010