HomeMy WebLinkAboutL 12715 P 61SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
Number of Pages: 7
Receipt Number : 12-0146051
TRANSFER TAX NUMBER: 12-11179
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
OO6.00 O3.OO
EXAMINED AND CHARGED AS FOLLOWS
80.00
Received the Following Fees For Above Instrument
Exempt
Page/Filing
COE
EA-CTY
TP-584
Cert. Copies
Transfer tax
$35 00
85 oo
85 oo
85 oo
80 00
8o oo
TRANSFER TAX NUMBER: 12-11179
NO Handling
NO NYS SRCHG
NO EA-STATE
NO Notation
NO RPT
NO Comm. Pres
Fees Paid
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
12/27/2012
01:04:5~ ~H
D00012715
061
Lot:
004.000
$20.00
8i5.oo
8125.oo
80.00
860.00
80.00
8270.00
Exempt
NO
NO
NO
NO
NO
NO
Number of pages '~.
This document will be public
record, Please remove all
Social Security Numbers
prior to recording.
RECORDED
2012 Dec 27 01:04:57 PH
JUDITH R. PRSCRLE
CLERK OF
SUFFOLK COUNTY
L D00012715
P
DT# 12-11179
Deed/Mo~gagelflstrument Deed/Mo~gage Tax Stamp I Recording/Filing Stamps
31 FEES
Page / Filing Fee
Handling
TP-S84
Notation
EA-$2 17 (County)
EA-S217 (.State)
Comm. of Ed.
Affidavit
Certified Copy
NYS Surcharge
Other
Sub Total
5. O0
1S. O0
Sub Total
Grand Total
Real Prop~ 12030388 ~ooo oo~oo DaDO 004000
Tax Service ,,~ m ~__ ~
Agency
Verificatic
Sati$t
6
Mail to: Judith A, Pascale, Suffolk County Clerk
310 Center Drive, Riverhead, NY 11901
www.suffolkcou ntyny.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 __
Tra nsf er 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
I If~NO~ee appropriate tax clause on
/'/7_~-J"baqe'# ~ of this instrument.
Consideration Amount $ ~
CPF T~ Due $ ~
'ess
Improved
Vacant Land
TD
TD
Title Company Information
Co. Name Ch/-/~,_~ ~ ~ I/~/C'.
Tit[e# ~[l~-' ~,,~.~_~.
Suffolk County Recording & Endorsement Page
This page forms part of the attached
by:
TO
made
(SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
In the TOWN of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
lover)
ADMINISTRATOR'S DEED
This indenture, made this [0' day of November, 2012, between Lynn J. Haberek
residing at 225 Kenyon Hill Trail, Richmond, Rhode Island 02898 and Catherine J. Jenssen
residing at 118 Hillcrest Road, Niantic, Connecticut 06357, as the "Administratrixes" of the
Estate of Catherine J. Jenssen (affda Catherine Jane Daniels Janssen), late of Suffolk County,
who died intestate on the 20th day of April, 2006 (party of the first part) and FI Getaway, LLC, a
New York limited liability company, with a place of business located at 3 Munnatawket Road,
Fishers Island, New York 06390 (party of the second part):
WITNESSETH, that the party of the first part, to whom letters of administration were
issued to the party of the first part by the Surrogate's Court, Suffolk County, New York, on July
6, 2006, and by virtue of the power and authority given by Article 1 t of the Estates, Powers and
Trusts Law, and by virtue of the Consent attached hereto ad Exhibit A, and in consideration of
one dollar ($1.00) and other good and valuable considerations paid by the party of the second
part, does hereby grant and release unto the party of the second part, its distributes or successors
and assigns of the party of the second part forever, a certain plot, piece or parcel of property, and
any buildings or improvements thereon, lying and being at 3 Munnatawket Road, in the Hamlet
of Fishers Island, Town of Southold, County of Suffolk and State of New York, being bounded
and described as follows:
BEGINNING at a monument on the Easterly line of Munnatawket Road, said monument
being 5303.89 feet North of a point which is 513.48 feet West of another monument marking the
United States Coast and Geodetic Survey Triangulation Station "PROS" and thence running
South 74 degrees 21 minutes 00 seconds East 119.8 feet to a monument;
line;
THENCE South
THENCE South
THENCE South
THENCE North
THENCE North
THENCE North
THENCE North
87 degrees 39 minutes 00 seconds East 61.5 feet to a monument;
74 degrees 31 minutes 00 seconds East 86.1 feet to a monument;
20 degrees 11 minutes 05 seconds West 133.63 feet to a monument;
74 degrees 50 minutes 45 seconds West 146.5 feet to a monument;
22 degrees 57 minutes 50 seconds West 56.4 feet to a point;
16 degrees 31 minutes 00 seconds East 51.08 feet to a point;
74 degrees 21 minutes 00 seconds West 73.56 feet to a point at said road
THENCE along said road line North 13 degrees 59 minutes 00 seconds East 25.0 feet to
the point of BEGINNING. Containing 0.59 Acres, more or less.
SUBJECT to an Easement in favor of Fishers Island Electric Company for the
maintenance of an electric line crossing the extreme Northwesterly comer of the above described
premises.
SUBJECT to an Easement in favor of Fishers Island Farms, or its successor, Fishers
Island Utility Company, 10 feet in width, crossing the Northwesterly comer of the above
described premises, the center line of which commences on the boundary line between the above
described premises and Munnatawket Road, at a point which is 5278.98 feet North and 519.62
feet West of United States Coast and Geodetic Survey Triangulation Station "PROS", and
running thence from said point of beginning North 53 degrees 24 minutes 40 seconds East 30
feet more or less across a portion of the above described premises to lands now or formerly of
one Dixon.
BEING and intended to be the same premises conveyed to Catherine J. Jenssen by deed
dated December 21, 1993 and recorded in Liber of Deeds 11665, Page 269, in the Office of the
Suffolk County Clerk.
TOGETHER with all right, title and interest, if any, of the party of the first part, in or to
any streets and roads abutting the above described premises to the center lines thereof;
TOGETHER with the appurtenances, and also the estate which the said decedent had at
the time of decedent's death in said premises, and also the estate therein, which the party of the
first part has or has power to convey or dispose of, whether individually, or otherwise;
TO HAVE AND TO HOLD the premises herein granted unto the party of the second
part, its distributes or successors and assigns of the party of the second part forever.
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.
[Remainder of page intentionally left blank - signature page to follow]
IN WITNESS WItEREOF, the Administratrixes of the Estate of Catherine J. Jenssen (a/k/a
Catherine Jane Daniels Jenssen), have hereunto set their hands this l04~ day of November,
2012.
ESTATE OF CATHERINE J. JENSSEN
(a/k/a CATHERINE JANE DANIELS
JENSSEN)
BY.' L~J. ~A/IEREK, Administratrix
J. JENSSEN, Administratrix
STATE OF NEW YORK )
) ss. Fishers Island November lO , 2012
COUNTY OF SUFFOLK )
On the ~'g" day of November, in the year 2012, before me the undersigned, personally
appeared: Lynn J. Haberek and Catherine J. Jenssen, personally known to me or proved to me
on the basis of satisfactory evidence, to be the individuals whose names are subscribed to the
within instrument and acknowledged to me that they executed the same in their capacities, and
that by their signatures on the instrument, the individuals or the person upon behalf of which the
individuals acted, executed the instrument.
Notary Public
My Commission Expires:
KARLA S. HEATH
NOTARY PUBLIC, STATE OF NEW YORK
NO. 01 HE6222563
QUALIFIED IN SUFFOLK COUNTY
COMMISSION EXPIRES 05/24/2014
ADMINISTRATOR'S DEED
RETURN BY MAIL TO:
TO: F1 Getaway, LLC Catherine J. Jenssen
(Administratrix)
District: 1000 i 18 Hillcrest Road
Niantic, CT 06357
Section: 006
Block: 3
Lot: 4
EXHIBIT A
See attached copy of Consent
November ~_~, 2011
Lynn J. Haberek, Co-Administratix of
The Estate of Catherine J. Jenssen
225 Kenyon Hill Trail
Richmond, RI 02898
and
Catherine J. Jenssen, Co-Administratix of
The Estate of Catherine J. Jenssen
118 Hillcrest Road
Niantie, CT 06357
Re~
Consent to Transfer of 3 Munnatawket Road~ Fishers Island, New York (the
"Pr,o, perty') directly to FI Getaway~ LLC (the "LLC")
Lynn and Catherine:
Reference is hereby made to the Operating Agreement of FI Getaway, LLC, dated as of
January 6, 2012 (in effect, the "Agreement"), by and among Lynn J. Haberek of Richmond,
Rhode Island; Catherine J. Jenssen of Niantic, Connecticut; Krista J. Sharp of Sausalito,
California; and Richard A. Jenssen, Jr. of Colchester, Connecticut (collectively, the "Members").
All capitalized terms used herein and which are not otherwise defined shall have the respective
meanings ascribed thereto in the Agreement.
The Members agree that they are the sole beneficiaries of the Estate of Catherine J.
Jenssen (the "Estate"). The Members have formed the LLC in anticipation of transferring the
Property directly from the Estate to the LLC. The Members hereby advise you, as the Co-
Administratixes of the Estate, that they consent to you executing an Administrator's Deed from
the Estate to the LLC and waive all claims to having a transfer of the Property to each or any of
them individually.
[Remainder of Page Intentionally Left Blank]
\\bosappfstkha$\jenssccjkDocurnents~FI Getaway Coment,doc
Very truly yours,
LynhiJ. Haber~', individually and as
a member
· Jen~sen, individually and
as a member
Krisia J. Sharp, individuall~ and as
a member
as a member
Jr., indi~;ioruall~* and
STATE OF NEW YORK )
)
COUNTY OF SUFFOLK )
ss. Fishers Island November /O ,,2012
On the JO~ day of November, in the year 2012, before me the undersigned, personally
appeared: Lynn J. Haberek, Catherine J. Jenssen, Krista J. Sharp and Richard A. Jenssen, Jr.,
personally known to me or proved to me on the basis of satisfactory evidence, to be the
individuals whose names are subscribed to the within instrument and acknowledged to me that
they executed the same in their capacities, and that by their signatures on the instrument, the
individuals or the person upon behalf of which the individuals acted, executed the instrument.
Notary Public
My Commission Expires:
KARLA S, HEATH
NOTARY PUBLIC, STATE OF NEW YORK
NO. 01HE6222563
QUALIFIED IN SUFFOLK COUNTY
COMMISSION EXPIRES 05/24/2014
~\bosappfal~a$\jcnssccj'OocumenCs~l Getaway Consent.doc
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: hUp:l/www.orps.state.ny.us or PHONE (518) 474-6450
RP- 5217
PROPER'Pi INFORMATION
1. ~m~,~ [ 3 ] Munnatawket Road
I Southold [ Fishers Island [ 06390
Z. Buyer [ FI Gataway~ LLC [
I ~
3. Tax Indicate where ~m Tax Rills em to be sent
Billing IIot~erthsnbuyez~drsca(stbottamofforml[ FI Getaway, LLC [
] P. O. Box 214 [ Fishers Island ] NY. [ 06390
4. Indleite the flumsaf of Ammeflt I~] (Only R Pan of i Pnn:el) ~ u they ~
Roll plrceis ecnMerrod on the decal I , , 1 [ # of Parcels ORL~Z part of O Parcel eA. Planning Board with Subclivbion Authority Emste []
S, Dlmd 4~ Subdivision #~proval was Required ~ Trsnsfe~ []
~ I I x I I OR I . . .5 . 9 I ~ PBrcol ~elprcved for Subdivision ~lh Map Provided []
6. se ller I Janssen I Catherine J. (~.state
7, Check tho box below whidt molt occuritMy cleccfibes tho ute of tho property It tho tirol of Sill:
A [] One Family Residential i~ AgdGulturs,~ i~C ~ySen~ca .....
Fl U 2 or 3 Pnnd;Y Residential ~ Commercial Industrial
C I,~ Residential Vacant Land Apadmsni Public Service
DU Non-Recldectial Vacant Land Entertainment I Amuaement Forest
Check the boxm bdow ia they qq]ly:
8. Ownerchlp Type I$ Condominium []
g. New Construction On Vncenl Land []
10A. Pmmny Leca~ within an Aoricukural District []
10B. Buyer received a diKfosurs nolica indlr~dng []
~at the prepe~'y is in an Ag~ultural District
SALE INFORMATION
11. Sale G~ntract Date
I ~/A / / I
IdGnm [by Year
lZ. DmofSele/TrBndM ' [ 11 / 9 / 2012 I
13. Full Sale IMce
(Full gals P~ica is tho total amount paid for tho proporty including personslPropart¥.
This payment may be in the form of cash, other properly or goods, or the assumption of
mortgages or ~thsr abllgafions.) Pleaseroundtothnne~restwholndo#aremount.
14. Ind'm the value of pmsorml I , , ,
0
0
I
pmmr~y indaded in the nb
I ASSESSMENT INFORMATION - Data should reflsst the latest Final Assessment Roll and Tax Bill
In. Cheek .ne e~ mum of thane emlrgtfor.~ is applicable to b'ande~,
i Sale Satween Relatives or Pon'net Relatives
Sale Retw~an Related Companies or Patinas in Busineec
One o( the Buyem is nl~o a Seller
[) Buyer Or seller is Government Agency or Lending Institution
.'. Deed Type not Warranty or Bargain end Sale (Specify Selew)
Sale of Fractional or Less than Fee Interest ISpecify Below)
Significent Change in Property Belwe~t Taxable Status end Sale Dates
t i ~J Sale of Business is Included in Sale Price
Other Unusual Factors Affecting Sale Price (Specify Below)
None
Trans~eg from Estate to 1',~ ~=o:med
by HeJ. rs/Beneficia:ies o~ Ese. ate
1LYoerofM~#mm~tR°gfxaml20~rl ] l?.TotstA_~___--dVblue(ofaltlmrCel~intran~fo~)l ,
whldl Infatuation token
18. Pro~MtyC~xa 12 , I , 0l- 1[.~...I le. sehoollXstriutNnmn I School Co,to i94
20, T.~ Ma~ IdmltlflM(al I Roll Identhforls) (U more than few, attach sheet with addltfonM Idml~lM(sl)
..... 4,0,5,4,0,51
[ District 1000, Section 006, Block 3, Lot 4[ [
I I I I
I CERTIFICATION I
I rerlir]; thit nil el' Ibc ia or iorm~taliea eate~d on this term are Ima and eoreret (to the bet or ]tD' Imewted~ and ballon and I uadsmtond Iisi the amkb~
or n~ .rural raL, w ~tetemem or nmtMa] ract~kl;'~"~pnj~gl~ me ~ Ihs prm-iskm~ or the pemll law rdatJ~e to the nnddnR and IilluR or raL,~ Inununeut~.
~ BU~R~ BUYER'5 ATTORNEY
~ -,,,=~t--"'- I 11~4{}/2012 N/A I
3 I Munnatawket Road
Fishers Island [ NY ] 06390
_~~~. ~ SELLER
FroST NAME
I
I NEW YORK STATE
COPY