HomeMy WebLinkAboutL 12607 P 330SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
Number of Pages: 5
Receipt Number : 09-0135256
TRANS~R TAX NUMBER: 09-09489
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 $25.00 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:
09-09489
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
11/24/2009
09:30:31 AM
D00012607
330
Lo t:
009.000
Exempt
$20.00 NO
$15.00 NO
$125.00 NO
$0.00 NO
$30.00 NO
$0.00 NO
8230.00
Number of pages
This document will be public
record. Please remove all
Social' Security Numbers
prior to recording.
RECORDED
2009 HDv 24 09:30:31
JUDITH fl. PASCflLE
CLERK OF
SUFFOLK COUNTY
L D00012607
P 330
DT# 09-09489
Deed/Mortgagelnstrument Deed/MongageTax Stamp I Recording/Filing Stamps
3 I FEES
Page / Filing Fee ~__f"~
Handling ~ 00
TP-584
Notation
EA-S2 17 (County) ~ Sub Total __
EA-5217 (Stale)
R.P.T.S.A.
Comm. of Ed. 5. O0
Affidavit
Certified Copy
NYS Surcharge 15. 00
SubTotal
Other
Grand Total
ReaI Property 09027929 1000 00800 0200 009000
Tax Service ~
Agency
Verification
Satisfactior
8
STEPHEN L. HAM, I11, ESQ.
MATTHEWS & HAM
38 NUGENT STREET
SOUTHAMPTON, NY 11968
Mortgage Amt.
1. Basic Tax
2. Additional Tax
SubTotal
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 t his instru ~tC~C)?
Community Preservation Fund
C~onsideration Amount $
{/~yax Dure $
Vacant Land
TD IO
TD
TO
, Mail to:Judith A. Pascale, Suffolk County Clerk I 7 I Title Company Information
310 Center Drive, Riverhead, NY 11901 Col.~,~me,.~.~T/~.
www.suffolkcountyny.gov/clerk I Title #
Suffolk County Recording & Endorsement Page
This page forms part of the attached
by:
HELEN E. SCOV1LLE. ANNE W. ELLSWORTH.
ARTHUR WHITNEY ELLSWORTH, DUNCAN
S. ELLSWORTH, JR. and JANE E. HOTCHKISS
TO
Cho¢omount LLC
DEED
(SPECIFY TYPE OF INSTRUMENT}
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
In the TOWN of
In the VILLAGE
or HAMLET of
$0UTHOI.D
FISHERS ISLAND
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
made
(over)
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRU'MENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
, ¢~
THIS INDENTURE, made the ~ day of January, two thousand nine,
BETWEEN
HELEN E. SCOVILLE, 36 Taconic Road, P.O. Box 373, Salisbury, Connecticut 06068, ANNE W. ELLSWORTH,
19 Lowell Street, Cambridge, Massachusetts 02138, ARTHUR WHITNEY ELLSWORTN, 75 Main Street, P.O.
Box 356, Salisbury, Connecticut 06068, DUNCAN S. ELLSWORTH, JR., 61 Stevens Lane, Far Hills, New Jersey
07931, and JANE E. HOTCHKISS, 154 South Beach Road, Hobe Sound, Florida 33455, being the sole heirs at
law of Helen W. EIIsworth, who died on August 9, 2007, ~
party of the first part, and
~hocomount LLC, a New York limited liability company with offices at c/o Helen E. Scoville~,36 ,Taconic Road,
P~"O. Box 373, Salisbury, Connecticut 06068, , ...,'
party of the second part, '~'~""° ' -...'.'0
?~'VITNESSETH, that the party of the first part, in consid~:ati0n of Zero and 00/100 .......... -,($O~'OO/,-,-'-:----,dollars
pa~d 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,
ALL that certain plot, piece or parcel of I~nd 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.
BEING AND INTENDED TO BE the same premises conveyed to Duncan S. EIIsworth by deed, dated October
13, 1953 and recorded in the Office of the Suffolk County Clerk on November 10, 1953 in Liber 3609 page 73.
The said Duncan S. EIIsworth died a resident of Salisbury, Litchfield County, State of Connecticut, on December
3, 1967 leaving a Last Will and Testament which was duly admitted to ancillary probate in the Surrogate's Court
of the County of Suffolk on June 19, 1968 (File No. 773 P 68). Pursuant to ARTICLE FOUR of the said Will the
premises conveyed hereby were devised to the said Helen W. EIIsworth who died on August 9, 2007.
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 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 ~f the first p'art, ih compliance with Section 13 of the Lien Law, covenants that the party of the first
part will receive the consideration'for t,his conveyance and will hold the right to receive such consideration as a
trust fund to be applied first 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.
Jaue E. Hotchkiss
Standard N.Y.B.T.U. Form 8002 - Bargain and Sale Deed, with Covenant against Gran[or's Acts - Uniform Acknowledgment
State of New Jersey, County of
On the
day of ~c:';ucry n he year 2009 before me, the
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 persons upon
behalf of which the individual acted, executed the instrument
and that such individual made such appearance before the
State of Connecticut, County of Fairfield ss.~ I,~.~-.~.vl/)C
On the ,~'~ day of January in the year 2009 before me, Ihe
undersigned; personally appeared Helen E. Scoville and Adhur
Whitney EIIsworth 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 and
undersigned in the ~Lt~p-.~7'O~''' that such individuals made such appearance before the
(insert the City or other political subdivision) undersigned in the 'T'~.~n
(insert th~City ~r other political subdivision)
in the S~ate of New J~e~; ~ ~ i. ' in the S~ate of Connecticut. .~., '
Co~monw6~lth of MasSachUsetts, County of ~;~sty s~.: State of Florida, County of '~ ~ ss.:
On the Is~d~y of Je in the year 2009 before me, the On Ihe ~ day of January in the'year 2009 before me, the
undersigned, personally appeared
Anne W. 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 she executed the same in her capacity, and that by her
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
(insed the City or other political subdivision)
in the Commonwealth of Massachusetts.
t~t~ry' Fubli~ -
.My Commission Expires On: /~t~u,?.~Jo~r
DELIA J. KARDARAS i
Notary ,u',t~= I
'~,.~ C,~mmonweal~ ot Ma~:husetts~
undersigned, personally appeared
Jane E: Hotchkiss
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
she executed the same in her capacity, and that by her signature
on the instrument, the individual, or the person upon behalf of
which the individual acted, executed the instrument, and that such
indiv/Id~al ~ade such appearance befor..~t.~ undersigned in the
(insed the City or other politmal subdivision)
in the State of Florida.
Ngtary Public
BARGAIN AND SALE DEED
WITH COVENANT AGAINST GRANTOR'S ACTS
Title No.
HELEN E. SCOVILLE. ANNE W. ELLSWORTH,
ARTHUR WHITNEY ELLSWORTH. DUNCAN S.
ELLSWORTH. JR. and JANE E. HOTCHKISS
TO
Chocomount LLC
DISTRICT 1000
SECTION 008.00
BLOCK 02.00 ~
LOT 009.000
COUNTY OR TOWN SUFFOLK - SOUTHOLD
STREET ADDRESS (no #) R/CAN OFF EAST END ROAD
FISHERS iSLAND, NEW YORK 06390
RESERVE THIS SPACE FOR USE OF RECORDING OFFICE
Standard N.Y.B.T.U. Form 8002 - Bargain and Sale Deed, with Covenant against Grantor's Acts - Uniform Acknowledgment
SCHEDULE A
to
DEED
Pady of the First Pad:
Helen E. Scoville, Anne W. EIIsworth, Adhur Whitney
EIIsworth, Duncan S. EIIsworth, Jr. and Jane E. Hotchkiss
Party of the Second Part: Chocomount LLC
Dee8 Dated: January:~ 2009
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereoh
erected, situate, lying and being in the Town of Southold, Suffolk County, State or New
York, being a part o:[ 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 (as such tract was constituted prior to the extension thereof
by the acquisition of additional lands in condemnation proceedings instituted in 1942) and
running thence northerly following the East boundary of the said tract of land of the United
States (as the same was constituted prior to such extension thereof) to the southerly line
of East End Road (sometimes called Oriental Avenue) and which point is the northeasterly
corner of land of said tract of land of the United States (as the same was constituted prior
to such extension thereof), thence crossing 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 concrete monument at the southerly corner of land now or formerly of
Maltha Anderson, said monument being 1692.55 feet South of a point which is 1419.29
feet West of another monument marking the U.S. Coast and Geodetic Survey
Triangulation' Statioh "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 .(!sb6'rs Island and lies South 79 degrees 29 minutes 46
seconds East of North Dumpling 'Light in Fishers Island Sound); and
RUNNING THENCE South 38 degrees 57 minutes 30 seconds West, 335.50 feet to an
iron pipe driven in the ground;
THENCE South 44 degrees 52 minutes 30 seconds East, 421.60 feet to the shore of Block
Island Sound;
THENCE with the meanders of said shore line North 41 degrees 12 minutes 30 seconds
East, 162.50 feet, and North 17 degrees 19 minutes East, 231.98 feet;
THENCE North 50 degrees 34 minutes 20 seconds West, 340 feet to the point of
BEGINNING.
Containing 3.23 acres, more or less.
TOGETHER WITH all right, title and interest of the grantor in and to all land which may be
lying between the respective meander lines above described and the actual high water
mark and in and to the shore of Block island Sound in front of and adjoining said premises.
TOGETHER WITH a non-exclusive easement and right of way over a strip of land forty
feet wide, the northwesterly line of which strip of land begins at said concrete monument,
the point of beginning of the above described parcel of property, and runs North 38
degrees 34 minutes East for a distance of 316.52 feet. No other easement is hereby
granted, nor shall the grantee be deemed to have acquired any easement by necessity
over any other lands of the grantor.
SUBJECT TO reservations of easements and rights of way as set forth in the deed to the
above described premises recorded io the Office of the Suffolk County Clerk in Liber 3609
page 73 and to any and all covenants and restrictions of record, including those set fodh
in that deed to the extent the same may continue to be applicable.
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: hep://www.orps.state.ny.us or PHONE (518) 473-7222
IFOR COUNTY, USE OI~ILY ~ -- I
( I '-I '~t~ [~ I REAL PROPERTY TRANSFER REPORT
C1.
SWlS
Code
STA~ OF NEW YORK
· J J .~ J J~('~ · i t i /t .~.,1 A /viI ' - STAI~ BOARD OF REAL PROPERTY SERVICES
C2.
Date
Deed
Recorded
..nih Day Ye.r RP - 5217
c3..oo, .....
(no #) ] r/o/v off private road off East End Road
2, Buyer
] To~n of Southold ] Fishers Island [ 06390
I CHOCOHOUNT LLC I
I I
3. Tax Indicate wbem future Tax Bills am to be sent
Billing if othe~ than buyer address (at Ix~tom of form)
4. Indicate the numbm of Asimmant
Roll parcels transfened on thc deed I
(On~ if Pa~
I I it of Pamela OR Pan of a Panel
5.PmpedyDe~ I [ X ] I OR I , , , , 3 · 2 , 3 I
~C~v$lZe HeZen E.
~svo=th Anne ~.
6. s,b I I
Name El~rth
A=Chur ~ttna~
[ [lls~orth [ Duncan S.,
Hotchk. ifss Jane E.
7. Cbe~k the box below whi~h most a¢¢uratofy describes the use of the property at the time of ~afo:
R I~1 2 or 3 Famdy Besidentml 1: ~ Commercial Industrial
C' ~ Residential Vacant Land G I~ Apartment Public Sew,ce
DI I Non-ResidentiaIVacant Land HI I Entertainment/Amusement Forest
]SALE INFORMATION [ 0~~
11. Sale Contract Date I / '~' / 09 I
12. Date of Sale I Transfm
I 0f / zz/ 09 I
Cheek the hexes hefow as they ippl,/:.
a Ownership Type is Condominium []
IOA. Property Located within an Agricultural District []
10B. Buyer rKeived a d~sdo~ure notre indicating []
A
B
C
D
I'~
F
Safe Between Related Companies or Panners in Business
One of the Buyers is also a Seller
Deed Type net Warranty or Bargain and Sale (Specify Below)
Sale of Fractional or Less than Fee Interest (Specify Below)
lS. FullsefoWlee I , , , , , , , , 0, O , o I
(Full Sale Price is the total amount paid for the propert~ including personal property.
This payment may be in the form of cash. other properly or goods, or the assumption of j
14, Indicate the value Of wnai ] ...... 0 ,0, 0I
pmpm'e/foduded In the nb ~ ~ ·
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Sill
18. Yam of A~eeamem Rail from I 08, 0s 1'/. Tara] A~ee~d Value Iof all parcels In transferl
Significant Change in Papery Between Taxable Status and Sale Dates
Sale of Besmess is Included in Sale Price
Other Unusual Factors Affecting Sale Pace (Specify Below)
None
transfer to limited liability company
without change in beneficial o~mership
,2 ,8 ,4 ,0 ,0 I
' ½ ' , ½ ~
18. Prope~Cb. I 2,1 , 0 I-I I 19. sehmgO~tdnt~me L Fishers Island
I 1000 - 008.00 - 02.00 - 009.000
I I I J
I CERTIFICATION I
t Ol/.7~/09
BUYER
Helen R. Scovtlle, Nanager
36 I laconic Road - P.O. Box 373
Salisbury I CT I 06068
A. ~httney ~orth
BUYER'S ATrORNEY
Ham
Stephen L. ~ III
(631) I 283-2400
I NEW YORK STATE
COPY