Loading...
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