Loading...
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