HomeMy WebLinkAboutL 12585 P 464SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
N~m~er of Pages: 4
Receipt N~,m~er : 09-0039879
TRANSFER TAX NUMBER: 08-19337
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
091.00 01.00
EX~MINED AND CHARGED AS FOLLOWS
$o.00
04/13/2009
03:09:47 PM
D00012585
464
Lot:
008.000
Received the Following Fees For Above Instrument
Exempt
Page/Filing $20.00 NO Handling
COE $5.00 NO N¥S SRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Notation
Cert. Copies $5.00 NO RPT
Transfer tax $0.00 NO Comm.Pres
Fees Paid
TRANSFER TAX NUMBER:
08-19337
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
$20.00
$15.00
$75.00
$0.0o
$30.00
$0.0o
$180.00
Exempt
NO
NO
NO
NO
NO
NO
Judith A. Pascale
County Clerk, Suffolk County
lqumber of pages
.¢
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
RECORDED
2009 Rpr 13 03:09:47 PM
Judith A. Pascale
CLERK OF
SUFFOLK COUNTV
L D00012585
P 464
DT# 08-19337
Recording / Filing Stamps
31
Handling ~ 00
TP-584 ~
Notation
EA-52 17 (County)
EA-5217 (State)
R.P.T.S.A.
Comm. of Ed. 5. 00
A ~davJi--~N- .
NYS Surcharge 15. 00
Other
FEES
Sub Total
Sub Total
Grand Total / ~ O'
&000
4 ~st.
Real Property
Tax Service
Agency
Verification
09008306 2000 o9ioo 0200 ooeooo
6
8
Satis~ctions/Disch~ges~eleasesListPropertyOwnersMailingAddress
RECORD &RETURNTO:
JOSEPH J. O'CONNOR, ESQ.
10 HEMLOCK DRIVE
MILLER PLACE, NY 11764
Mail to: Judith A. Pascale, Suffolk County Clerk
310 Center Drive, Riverhead, NY 11901
www. suffolkcountyny, gov/clerk
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County __
Held for Appointment
Transfer Tax - ~> -
Mansion Tax
The property covered by this mortgage is
or will be improved by a one or two
family dwelling only.
YES or NO
If NO, see appropriate tax clause on
page # of this instrument.
Community Preservation Fund
Consideration Amount $ --O -
CPF Tax Due $ -
Improved
Vacant Land
TD
TD
7 I Titl~ Company Information
Ce. Name {a~3t~,-t~ ~,~-~"~¢~
] Title # [~__~vw~zL~k.~'e~x.x
Suffolk County Recording & Endorsement Page
This page formspart of the attached
DONNA L. LAMANQUE~ AS EXECUTRIX UNDER (SPECIFY TYPE OF INSTRUMENT)
THE LAST WILL & TESTAMENT OF EDWARD
F. JENSEN, A/K/A EDWARD JENSEN, DEC'D, The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
EXECUTOR'S DEED
made by:
DONNA L. LAMANQUE, T.~)S TO A 50% IN- In the TOV~rN of SOUTHOLD
TEREST, & MICHAEL E. JENSEN, AS TO A In theVILLAGE
50% INTEREST, or HAMLET of SOUTHOLD
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
DISTRICT
1OO0
SECTION
O91.OO
BLOCK
01.00
LOT
OO8.O00
Form 8005-A (9/99) 12-70-6M -- Executor's Deed--Individual or Corporation. (single sheet)
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT -- THIS INSTRUMENT SHOULD BE USED BY LAWYERR ONLY.
THISINDENTURE, madethe [3 ~ dayof
BETWEEN
DONNA L. LaMANQUE,
residing at 12 Henearly Drive,
Miller Place, NY 11764,
April , 2OO9 and
as executor of the last will and testament of
~DWARD F. JENSEN, a/k/a EDWARD JENSEN, . late of
Way, S hoA ,ofNY 11771,
and2 Apr!l, 2OO8, and
party
of
the
first
part,
DONNA L. LaMANQUE, as to a 50% interest, said DONNA L. LaMANQUE,
residing at 12 Henearly Drive, Miller Place,' NY 11764, and
MICHAEL E. JENSEN, as to a 50% interest, said MICHAEL E. JENSEN
residing at 114 Spring Street, Port Jefferson, NY 11777,
party of the second part,
WITNESSETH, that whereas letters testamentary were issued to the party of the first part by the Surrogate's
Court, $11ffolk County, New York, on Jtlne 18, 2008 and by virtue
of the power and authority given in and by said last will and testament, and/or by Article I I of the Estates, Powers
and Trusts Law, and in consideration of Ten and OO/lO0 ($ 10.00) and pursuant to
Paragraph ghe Third of the Last Wxll and Testament of EDWARD F..J. ENSEN
a/k/a EDWARD JENSEN(Suffolk Surro~ ~%y~t5~ se~%ag.~9~%~reby grant and
release unto the party of the second part, the distributees or successors and assigns of the party of the second part
forever.
ALL that cerlain pl0t, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying
and being in the
See Schedule "A" attached hereto and made part hereof.
BEING AND INTENDED TO BE the same premises conveyed to EDWARD F.
JENSEN by deed made by MICHAEL WEISS and LAURIE WEISS, his wife,
deed made O8/16/2004 and recorded 08/25/2004 in Liber 12339 cp 395.
TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads
abutting the above described premises to the center lines thereof: TOGETHER with the appurtenances, and also all
the estate therein, which the party of the first part has or has power to convey or dispose of, whether individually, or
by virtue of said will or otherwise: TO HAVE AND TO HOLD the premises herein granted unto the party of the
second part. the distributees or successors and assigns of the party of the second part l~rever.
AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby
the said premises have been incumbered in any way whatever, except as aforesaid.
Subject to the trust fund provisions of section thirteen of the Lien Law.
The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above
written.
IN PRESENCE OF:
DONNA L. LaMANQUE
Acknowledgement taken in New York State
State of New York, County of Suffolk , ss:
/ .~--
On the '~'~'day of April, in the year20og, before me,
the undersigned, personally appeared
DONNA L. LaMANQUE
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is
(are) subscribed to the within instrument and acknowledged to
me that he/she/they executed the same in his/her/their
capacity(les), and that by his/her/their signature(s) on the
instrument, the individual(s) or the person up_~n behalf of which
t he individual(s)'E~ed, executed'~-~t ~u~t~
~_ /JOSiEI~IJ~O'~,ONNOR
· ~ Ne s2-4soe~7-/~,suff~a_
Acknowledgement by Subscribing Witness taken in New
York State
State of New York, Couniy of
On the day of , in the year
the undersigned, personally appeared
, before me,
the subscribing witness to the foregoing instrument, with whom
I am personally acquainted, who being by me duly sworn, did
depose and say, that he/she/they reside(s) in
that he/she/they know(s)
to be the individual described in and who executed the
foregoing instrument; that said subscribing witness was
present and saw said
execute the same; and that said witness at the same time
subscribed his/her/their name(s) as a witness thereto.
Acknowledgement taken In New York State
State of New York, County of
, SS:
On the day of , in the year
the undersigned, personally appeared
, before me,
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is
(are) subscribed to the within instrument and acknowledged to
me that he/she/they executed the same in his/her/their
capacity(les), and that by his/her/their signature(s) on the
instrument, the individual(s) or the person upon behalf of which
the individual(s) acted, executed the instrument.
Acknowledgement taken outside New York State
· State of , County of
* (or insert District of Columbia, Territory, Possession or
Foreign Country)
, SS:
On the day of , in the year
the undersigned, personally appeared
, before me,
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is
(are) subscribed to the within instrument and acknowledged to
me that he/~he/they executed the same in his/her/their
capacity(les), that by his/her/their signature(s) on the
instrument, the individual(s) or the person upon behalf of which
the individual(s) acted, executed the instrument, and that sucl~
individuat made such appearance before the undersigned in the
(add the city or political subdivision and the state or country or
other place the acknowledgement was taken).
TitleNo.:
DONNA L. LaMANQUE, AS EXECUTRIX UNDER
THE LAST WILL AND TESTAMENT OF
EDWARD F. JENSEN A/K/A EDWARD JENSEN,
DECEASED,
TO
DONNA L. LaMANQUE, AS TO A 50% INTEREST,
& MICHAEL E. JENSEN, AS TO A 50% INTEREST,
Distributed by 11
Chicago Title Insurance Company
SECTION
BLOCK
LOT
COUNTY OR TOWN
STREET ADDRESS
RETURN BY MAIL TO:
JOSEPH J. O'CONNOR, ESQ.
10 HEMLOCK DRIVE
MILLER PLACE, NY 11764
Zip No.
,,X LL that'~ertain plot, piece or parcel of land, with the buildings thereon erected, siiuate,
lying and being in the Town of Southold, County of Suffolk and State of New York,
known and designated as Lot Number 162, on a certain map entitled, :'Subdivision Map
of Cedar Beach Park", completed September 15, 1926, by Otto W. Van Tuyl, Surveyor,
and filed in the Suffolk Count5, Clerk's Office on December 20, 1927 as Map Number 90
and being more particularly bounded and described according ~o said map as follows:
BEGINNING at a point on the westerly side of Sunset Way where the same is intersected
by the division line between lots 161 and 162. Said point being distant 416 more or less
feet southerly as measured along the westerly side of Sunset Way from the comer formed
by the intersection of the westerly side of Sunset Way and the southerly side of Cedar
Beach Road;
RUNNING THENCE South 08 degrees 15 minutes 40 seconds east along the ~vesterly
side of Sunset Way, 100.00 feet to the division line between lots 162 and 163;
THENCE South 81 degrees 44 minutes 20 seconds west along the last mentioned
division line, 145.25 feet to the Canoe Inlet;
THENCE North 04 de~grees 29 minutes 19 seconds west along the Canoe Inlet, 100.22
feet to the division line between lots 161 and 162;
THENCE North 81 degrees 44 minutes 20 seconds east along the last mentioned division
line, 138.66'jf..eet to the westerly side of Sunset Way, at the point or place of
BEGInnING.
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: http:/! www.orps.state.ny.us or PHONE (518) 473-7222
I FOR COUNTY USE ONLY ,
c...w,, ad. ,7. 8, 7, ' .EAL ..OPE
(:2. Date Deed ReeordmJ STATE BO~D OF REAL ~O~E~ 8ER~8
I o ' J I RP - 5217
~,Book ~~.P~e~ ~-~ a~:na,.~ '
t.~ 440 I Sunset Way I
Town of Southold [ Southold NY 111971 [
LaManque [ Donna L.(As to a 50% interest)I
Jensen I Michael E. (As to a 50% interest)
I
Ad(be~
I # of Parcels OR F--] Part of a Parcel
Roll paresis trandened on the deed
I
(Only il PaK of a Pared) Chad( m tsay qit~:
4~ P1annlng Board with Subd~sion Authority Exam []
4~. Subdivi~on Approval ~as R~:luimd for Transfer []
. 3 . 5 I 4C. Parml Approved for Subdivision with Map Pro~ded []
Donna L. (As Executrix under the
Edward Jensen, Deceased)
I
..0..,~ I Ixl JoRI
Size FRONT FEET DEPTH ' ' 'ACPES'
e. Seller I LaManque
2 or 3 Family Re~ipential
Residential Vacant Land
Non-Residential Vacant I. and
SALE INFORMATION I
11. hie Cmltrlet Date
12. Data of Sale I Tran~e~
Agricultural III Community Service
Commercial i~ Industrial
Apartment Public Sewico
Entertainment / Amusement Forest
& Ownership Type is Condominium []
S. New Construction on Vacant Land []
AZ
B
C
D
E
F
Sale Between Relative~ m Fmrnar Relatives
Sale Between Related Companies or Partners In Business
One of tho Buyers is alee a Seller
Buyer or Seller is Government Agency or Lending Institution
Deed Type not Warranty or Bargain and Sale ISpecJfy Below)
Sale of Fractional or Less than Fee Interest (Specify Befow)
13. Full SalePrlee I , .~ , O , 0 I
(Full Sale Price ia the total amount paid for the properly including personal property, [
This payment may be in the form of cash, other property or goods, or the assumption of j
14. Indicate the value of perional I , , , , , , (~ , 0 , 0 I
pmpedy Induped in ~e ~ ~1 [11 ·
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill
16. Year of Ammem P, dJ from k~R-~Cd 17. Total A~e~ed Vadue (of all pezcels fo tran'~lrI I
SigniEcant Change in Property Between Taxable Status and Sale Dates
Sale of Business ia Included In Sale Price
-- None Executor ' s Deed
.R.. R. CJ .t~
~e.P.a.,'qC~m 12 ,1 ,0 I-I I 19. BalmelDIst~.'tNmme I Southold School
[ 1000-091.OO-01.00-00'.000 J I
L J I I
I CERTIFICATION I
[ certify dmt -11 (si* the itenLq of Infornmtlon enters off Ibb fofln are true and corl~'t (to the best og m.v knowled~ and beUeh and 1 undet~ufld Stat the re,kinS
(~* ar,)' willful fa~e .qtatemeot or malarial feet hetdn will subject me to the pn)vLqioGq id' the pemd hw mbfive b) the mnkln~ nnd filing d* false Imlmment,.
o4/~1 /
114 Spring Street
Port Jefferson NY 11777
I
SELLER
Estate of Edward F.Jensen a/k:/a
Ed~a.r.d Jensen,. Deceased,
sY: ' 04/01/o9
O'Connor I Joseph J.
631 928-4629
NEW YORK STATE
COPY