HomeMy WebLinkAboutL 12602 P 253SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
T~pe of Instrument: DEED
Nl~mher of Pages: · 4
Receipt Nl~m~er : 09-0115407
TRANSFER TAX NUMBER: 09-05496
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
008.00 02.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
Received the Following Fees For Above Instrument
Exempt
Page/Filing $20.00 NO Handling
COE $5.00 NO NYS SRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Notation
Cert. Copies $0.00 NO RPT
Transfer tax $0.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER: 09-05496
THIS PAGE
IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Judith A. Pascale
County Clerk, Suffolk County
i0/06/2009
02:17:15 PM
D00012602
253
Lot:
004.000
Exempt
$20.00 NO
$15.00 NO
$25O.00 NO
$0.00 NO
$30.00 NO
$0.00 NO
$350.O0
d
Number of pages vI
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
RECORDED
2009 Oct. 06 02:17:15 PM
Judith ~. Pas,z.ale
CLERK OF
SUFFOLK COUNT?
L DOOO12E,02
P 253
DT~ 09-054%
Recording / Filing Stamps
31
FEES
Page / Filing Fee
Handling
TP-584 ~'__
Notation
EA-52 17 (County)
EA-5217 (State)
R.P.T.S.A. ~)
Comm. of Ed. 5. O0
Affidavit
Certified Copy
NYS Surcharge
Other
Sub Total
15. O0
Sub Total
Grand Total
4 09022687 lOOO 00800 0200 004000
Real l ~
Tax S
VerifI
6
8
004.000
S~-fi§fa'~i~/Di~har~/R~leases List Property Owners Mailing Address
RECORD & RETURN TO:
STEPHEN L. HAM, III, ESQ.
MATTHEWS & HAM
38 NUGENT STREET
SOUTHAMPTON, NY 11968
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County __
Held for Appointmen~.
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
lf NO, see ,aO"~'O~ria. te. tax claus~ oq
Community Preservation Fund
t,C~ideration Amount $
Improved
Vacant Land
TD
TD
Mail to: Judith A. Pascale, Suffolk County Clerk C7o. Lame Title Company Information
310 Center Drive, Riverhead, NY 11901 ~'T'-I
www.suffolkcountyny.gov/clerk Ttle # ~'~
Suffolk County Recording & Endorsement Page
This page forms part of the attached
by:
A. WHITNEY ELLSWORTH and
DUNCAN S.ELLSWORTH, JR., as Trustees
TO
HELEN E. SCOVILLE. ANNE W. ELLSWORTH.
DEED
(SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
In the TOWN of
In the VILLAGE
SOUTHOLD
ARTHUR WHITNEY ELLSWORTH. DUNCAN S._ or HAMLETof FISHERS ISLAND
ELLSWORTH, JR. and JANE E. HOTCHKISS ~
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
made
[over)
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the 'Z.~ day of January, two thousand nine,
BETWEEN
A. WHITNEY ELLSWORTH, 75 Main Street, P.O. Box 356, Salisbury, Connecticut 06068, and DUNCAN S.
ELLSWORTH, JR., 61 Stevens Lane, Far Hills, New Jersey 07931, as Trustees under Indenture dated
August 7, '1992,
party of the first part, and
HELEN E. SCOVILLE, 36 Taconic Road, P.O. Box 373, Salisbury, Connecticut 06068, ANNE W. ELLSWORTH,
.19 Lowell Street, Cambridge, Massachusetts 02138, ARTHUR WHITNEY ELLSWORTH, 75 Main Street, P.O.
Box 356, Salisbury, Connecticut 06068, DUNCAN S. ELLSWORTH, JR., 61 Stevens Lane, Far Hills, New Jersey
07931, and JANE E. HOTCHKISS, 154 South Beach Road, Hobe Sound, Florida 33455, as tenants in common,
each with an undivided one-fifth (1/5) interest,
party of the second part,
WITNESSETH, that the party of the first part, in consideration of Zero and 00/100 ........... ($0.00) .......... dollars
paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs
or successors and assigns of the party of the second part forever,
A~'L that certain plot, piece or parcel of land situate, lying and being at Fishers Island, Town of Southold, County
· of Suffolk and State of New York, being more particularly bounded and described as set forth on Schedule A
hereto, r
~ BEING AND INTENDED TO BE the same premises conveyed to the party of the first part by deed, dated August
· 7, 1992-and recorded in the Office of the Suffolk County Clerk on September 21, 1992 in Liber 11540 page 557.
I'~ 0 ~- '."'- .:'
~"..,. ,. ': .~'~,,..-"
.,'TOGE,TH, ER with all right, title and interest, if any, of the party of the first part in and to any streets and roads
ab'utti~l"the above described premises to the center lines thereof; TOGETHER with the appurtenances and all
the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises
herein granted unto the party of the second part, the heirs 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 encumbered in any way whatever, except as aforesaid. "
AND the party of the first part, in compliance with Section 13 of the Lien Law, coven~n, ts that the party of the first
part will receive the consideration for this conveyance and will hold the right to receive sucli consideration as a
trust fund to be applied flint for the purpose of paying the cost of the improvement and will apply the same first
to the payment of the cost of the improvement before using any part of the total of the same for any other
purpose. 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:
A. Whitney EIIswo~e
Duncan S. EIIsworth, Jr., as Trustee
Standard N,Y,B,T.U. Form 8002 - Bargain and Sale Deed, with Covenant against Grantor's Acts - Uniform Acknowledgment
TO BE USED WHEN THE ACKNOWLEDGMENT TO BE USED WHEN THE ACKNOWLEDGMENT
IS MADE IN NEW YORK STATE
State of New York, County of ss.:
On the day of in the year 200 before me, the
undersigned, personally appeared personally
known to me or proved to me on the basis of satisfactory
evidence to be the individual whose name is subscribed to the
within instrument and acknowledged to me that he executed the
same in his capacity, and that by his signature on the
instrument, the individual, or the persons upon behalf of which
the individual acted, executed the instrument.
IS MADE IN NEW YORK STATE
State of New York, County of New York ss.:
On the day of in the year 200 before me, the
undersigned, personally appeared 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 capacity, and that by their signatures on the instrument, the
individuals, or the persons upon behalf of which the individuals
acted, executed the instrument.
Notary Public
TO BE USED WHEN THE ACKNOWLEDGMENT IS MADE
Notary Public
TO BE USED WHEN THE ACKNOWLEDGMENT IS MADE
OUTSIDE NEW YORK STATE
State of Connecticut, County of Faidield
On the ~,~ ~ day o[ January in the year 2009 before me, the
undersigned, personally appeared
A. Whitney EIIsworth
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual whose name is
subscribed to the within instrument and acknowledged to me
that he executed the same in his capacily, and that by his
signature on the instrument, the individual, or the person upon
behalf of which the individual acted, executed the instrument,
and that such individual made such appearance before the
undersigned in the ~..t.4~, ~
(insert t~e C~/'or other political subdivision)
in the Slate of Connecticut.
~ta~ Public
My Commission Expires On: U~ -~D- ~0~
BARGAIN AND SALE DEED
WITH COVENANT AGAINST GRANTOR'S ACTS
Title No.
A. WHITNEY ELLSWORTH an~l DUNCAN S. ELLSWORTH, JR.,
As TRUSTEES U/I DATED AUGUST 7, 1992
TO
HELEN E. SCOVlLLE, ANNE W. ELLSWORTH,
ARTHUR WHITNEY ELLSWORTH, DUNCAN S.
ELLSWORTH, JR. and JANE E. HOTCHKISS
OUTSIDE NEW YORK STATE
Slate of New Jersey, County of ..~oz'n~r ~ ~/- ss.:
On the /'
day of Janu:ry in the year 2009 before me, Ihe
undersigned, personally appeared
Duncan S. EIIswodh, Jr.
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual whose name is
subscribed to the within instrument and acknowledged to me that
he executed the same in his capacity, and that by his signature on
the instrument, the individual, or the person'~pon behalf 9f which
the individual acted, executed the instrum~ ii, and t~at such
individual made such appearance before the u~dersigned in.the
(insed ~e City or other political subdivision),--
in the State of New Jersey. ~,~'
_
// ~ota~ Public / ~'~"' "'
My Commissi~ Expires On:
' '
DISTRICT 1000
SECTION 008.00
BLOCK 02.00
LOT 004.000
COUNTY OR TOWN SUFFOLK - SOUTHOLD
STREET ADDRESS .(no #) PRIVATE ROAD OFF EAST END ROAD
FISHERS ISLAND, NEW YORK 06390
RESERVE THIS SPACE FOR USE OF RECORDING OFFICE
Standard NY.B.T.U. Form 8002 - Bargain and Sale Deed, with Covenant against Grantor's Acts - Uniform Acknowledgment
SCHEDULE A
to
DEED
Party of the First Part:A. Whitney EIIsworth and Duncan S. EIIsworth, Jr., as Trustees
Party of the Second Part: Helen E. Scoville, Anne W. EIIsworth, Arthur Whitney
EIIswodh, Duncan S. Ellsworth, Jr. and Jane E. Hotchkiss
Deed Dated: January %5, 2009
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon
erected, situate, lying and being in the Town of Southold, Suffolk County, State or New
York, being a part of that portion of Fishers Island lying easterly of the following line, viz:
BEGINNING at the southeasterly corner of land owned by the United States, known as the
Fort H.G. Wright Military Reservation, Mount Prospect Tract, on the shore of Block Island
Sound or the Atlantic Ocean and running thence northerly following the East boundary of
the said land of the United States to the southerly line of East End Road (sometimes called
Oriental Avenue) and which point is the northeasterly corner of land of the United States,
th'ence cr.ossing the East End Road and following the same course as the last to the shore
of West Harbor or Fishers Island Sound; said lot or parcel of land being bounded and
described as follows:
~ BEGINNING at a stone monument set on the southerly side of a road forty feet wide, said
",,monument being 1261.57 feet South of a point which is 1568.58 feet West of another
monument marking the U.S. Coast and Geodetic Survey Triangulation Station
"Chocomount 2" (which said "Chocomount 2" monument is located on the summit of the
highest hill of Fishers Island, N.Y. about two and one-quarter miles West of the Eastern
end of Fishers Island and lies South 79 degrees 29 minutes and 46 seconds East of North
Dumpling Light in Fishers Island Sound); and
RUNNING THENCE South 62 degrees 06 minutes and 30 seconds East, 392.20 feet to
a stake;
THENCE South 38 degrees 34 minutes and 00 seconds West, 316.52 feet to a stake;
THENCE North 50 degrees 34 minutes and 20 seconds West, 263.61 feet to a stake;
THENCE North 22 degrees 56 minutes and 40 seconds West, 202.81 feet to a stake set
on the southerly side of said road;
THENCE eastwardly along the southerly side of said road (following the arc of a curve to
the left whose radius is 250.11 feet and the direction of whose radius at that point is North
12 degrees and 46 seconds West), 156.43 feet to the place of BEGINNING.
Containing 2.45 acres, more or less.
TOGETHER WITH all right, title and interest of the party of the first part in any roads
abutting the above described premises, and any and all easements for ingress and egress
from the above described premises over and along such private roads as may now or
hereafter exist, connecting the said premises with the public highway, and such other
rights and easements of the party of the first part granted in the deed dated August 22,
1927 from Fishers Island Corporation to Jesse Robert Lovejoy and Mary Gould Lovejoy,
his wife.
SUBJECT TO any and all covenants and restrictions of record.
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PROPERTY SERVICES
RP -5217
FOR COUNTY USE ONLY I ~_~
c,.sw,sc.~. ~ z./., 7,.~, ~'6',q~ · .
CZ. Date Deed Recorded I /O / O ~ / O ~ I
CZ. Book ~ c4. Peg° I , , Z, 5,3 I
PROPERTY INFORMATION J
1. Pn~n~ (no ~) [ private road off East End Road
[ To~m of Southold
Z.B.yM [ Scoville [ Helen E.
Ellswor tl~ Arthur ~/hitney
[ Ellsvorth I
~~ ~ane
~llinB if ~her than burr edd~
4. Indicate the number of Assessment I I F-'-I
Roll p~ls ITansfenad on the deed [ , , # of Parcels ORI I Pan o1' a Parcel
5. Deed
Prop,~ I Ix [ I oRI
s. selw I Ellsworth
,2.4 5I
I Ellsworch I
(Oflly if Pml of a Parcel) Check .~ they apMy:
4A. Flonning Board wllh Subdivision Authorily Exiszs []
I A. Vhitney, as Trustee
Duncan S,~ Jr,, as Trustee
7. Check the box below which most accurately descKbes the uae of the p~opmly at the time of aeC:
A [] One Family Residential
B [~ 2 or 3 Family Residential
C I~J Residential yecanl Land
DI I Non-Residential Vacant Land
SALE INFORMATION [
11. Sale C~otraot Date
12. Date of Sale I Transfer
01 /~..~ / 09 I
Community Berries
Industrial
Public Sewice
Forest
A
B
C
D
E
I"
Sale Sawveen Rela~cl Companies or Pannem in Business
One of the Buyers is also · Sailer
Buyer or Sailor ia Govemment Agency or Lending Inatitmion
Deed Type nat Warranty or Bargain and Sale (Specify Below)
Sale of Fractional or Less than Fee Interest {Specify Below)
13. Full Sale ~lce I ....... 0 , l) , 0 I
(Full Sale Price is the total amount paid for the property including per,anal property. I
14. Indicate the value of pemonal I , , 0 , 0 , 0 I
propert~ included in the .la
ASSESSMENT iNFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill
lg. Year of A~ae~M11ent Roll from LOs ,091 17. Total Asaesaed Value (of ag parcels in tmndir) I
Significant Change in Property Between Ta~able Status and Sale Dates
Sale nf Business ia Included in Sale Price
Other Unusual Factors Affecting Sale Price (Specify BelowJ
None
transfer without consideration
after termination of trust
3 6 0,0I
½ , , ~ , , ½ ,
ts.p~e~c~. [ 3, l, l l-I I 19. BehoolDistfictNaruel Fishers Island I
, 1000 - 008.00 - 02.00 - 00~,o000
I L J
I I L ]
I CERTIFICATION I
BUYER
36 I
~ Ol/c,~ /09
Taconic Road - PoO. Box 373
Salisbury CT 06068
I I
SELLER sl^;~ aPCe~
BUYER'S ATFORNEY
Ham
I Stephen L., III
FIRS' NAME
(631) I 283-2400
NEW YORK STATE
COPY