Loading...
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