Archive Record
Images




Metadata
Title |
Property Record of 1 Pratt Avenue |
Catalog Number |
2007.09.313 |
Scope & Content |
Property Record of 1 Pratt Avenue - Lot 400 only - 1878 Chautauqua Lake Sunday School Assembly lease: William Rice, Leon, NY/ 99 years from 12 October 1877/ In trade for Lot 277 lease made December 17, 1877 1889 Chautauqua Assembly lease: Mrs. Polly Davis, Chautauqua 1903 Estate: Polly Davis died intestate/ Her only heirs at law were Delight Donnell, Sylvester Davis and Marian A. Fisher 1903 Chautauqua Institution lease: Mrs. Delight Donnell, Chautauqua, NY/ Note: "...agrees too keep the buildings erected and to be erected insured for not less than $500.00..." 1908 Chautauqua Institution lease: James M. & Lucinda H. Crippen (H&W), Chautauqua, NY 1916 Estate: Lucinda H. Crippen died intestate/ Husband, James M. Crippen, Adm. 1916 Chautauqua Institution lease: Mrs. Agnes J. Lewis, Chautauqua, NY 1922 Estate: Agnes J. Lewis died intestate/ Mary P. Park, Administratrix 1922 Estate: Robert I. Park died intestate/ Mary P. Park, Adm. 1923 Chautauqua Institution lease: The Estate of Robert I. Park, deceased 1937 Chautauqua Institution lease: Mrs. Mary P. Park, Chautauqua, NY 1946 Chautauqua Institution deed: Helen G. Park (Mrs. W. Raymond) Brown and Mary P. Carsman/ In lieu of 1937 lease to Mrs. Park/ 756/141 1950 Quit Claim Deed from Mary P. Carsman to Mrs. W. Raymond Brown/ 709/146 1954 St. Elmo Hotel Corporation/ 991/62 - Lot 401 only - 1876 Chautauqua Lake Sunday School Assembly lease: J.M. Groves, Bradys Bend, PA/ 99 years from 16 August 1875/ Term rent $100.00 1882 Assigned: J.A. Hovis, Rimersburg, PA 1885 Chautauqua Assembly lease: J.A. Hovis, Belleview, PA 1889 Assigned: Rev. J.M. Barker, Portland, NY 1889 Chautauqua Assembly lease: Rev. D.A. McClenahan and R.S. Robb, Trustees of the United Presbyterian Headquarters Association and their successors in office/ "The building to be used as library and reading rooms and for holding social, literary and religious meetings and not otherwise." 1892 Chautauqua Assembly lease: The United Presbyterian Association of Chautauqua: s/s David A. McClenahan, President and Frank E. Dean, Secretary 1933 Chautauqua Institution lease: The United Presbyterian Association of Chautauqua, NY/ 599/614 1939 Chautauqua Institution deed: Same Association/ In lieu of 1933 lease? 653/137 1947 Presbytery of Caledonia of the U.P. Church of North America/ 785/483 1958 Chautauqua Institution deed: St. Elmo Corporation/ "given for the purpose of eliminating certain use restrictions in the 1947 deed" to allow for hotel uses/ 1118/435 1972 St. Elmo Hotel, Inc./ 1435/515 - Lot 402 only - 1877 Chautauqua Lake Sunday School Assembly lease: Parker N. Stroup, Wellington, Ohio/ 99 years from 16 August 1873/ Term rent $100 1980 Assigned: Rosie M. (Mrs. O.S.) Baketel 1913 Estate: Rosie M. Baketel died intestate/ Husband, Oliver S. Baketel, Administrator/ (Mr. Baketel was Editor of The Methodist Year Book) 1913 Chautauqua Institution lease: Mrs. Agnes J. Lewis, Chautauqua, NY 2019 Seller: Levinson Rentals/ Buyer: Jane Kerschner/ 7904 Curtis Street, Chevy Chase, MD 20815 - Lot 403 only - 1876 Chautauqua Lake Sunday School Assembly lease: H.P. Kinnear, Youngsville, PA/ 99 years from 2 September 1876/ Term rent $150.00 1878 Assigned: Mrs. L.C. Flint 1883 Chautauqua Lake Sunday School Assembly lease: Nehemiah Park, Chautauqua, NY 1887 Estate: Nehemiah Park died intestate/ Helen M. Park, Administratrix 1887 Chautauqua Assembly lease: Helen M. Park, Chautauqua, NY 1891 Chautauqua Assembly lease: Mrs. Mary L. Shearman, Chautauqua, NY 1915 Chautauqua Institution lease: Mrs. Agnes J. Lewis, Chautauqua, NY - Lot 404 only - 1877 Chautauqua Lake Sunday School Assembly lease: C.G. Herrick, James G. McKee, Philip Mead and H.P. Kinnear, all of Youngsville, PA/ 99 years from 26 March 1877/ Consideration - Surrender of Claim to Lot #98 1886 Chautauqua Assembly lease: William M. Edmunds, Tidioute, PA 1889 Chautauqua Assembly lease: Ernest Lavern Park, Chautauqua, NY 1892 Chautauqua Assembly lease: Mrs. Helen M. Park, Chautauqua, NY 1900 Chautauqua Assembly lease: Mrs. Agnes J. Lewis - Lot 405 only - 1878 Chautauqua Lake Sunday School Assembly lease: Mrs. F.A. Swisher, South Oil City, PA/ 99 years from 20 August 1878/ Term rent $150.00 1887 Chautauqua Assembly lease: Mrs. Helen M. Park, Chautauqua, NY 1889 Chautauqua Assembly lease: William M. Edmunds, Jamestown, NY 1890 Chautauqua Assembly lease: Miss Eleanor Wade, Chautauqua, NY 1900 Chautauqua Assembly lease: Mrs. Agnes J. Lewis - Lot 406 only - 1876 Chautauqua Lake Sunday School Assembly lease: D.D. Pickett, Ravenna, Ohio/ 99 years from 4 August 1876/ Term rent $100.00 1887 Chautauqua Lake Sunday School Assembly lease: R.S. Borland, Girard, PA 1890 Chautauqua Assembly lease: Mrs. Adda H. Hatch, Jamestown, NY 1905 Chautauqua Institution lease: Mrs. Agnes J. Lewis, Chautauqua, NY - Lot 407 only - 1880 Chautauqua Lake Sunday School Assembly lease: Hiram A. Pratt, Chautauqua, NY/ 99 years from 15 July 1880/ Term rent $150.00 1882 Chautauqua Lake Sunday School Assembly lease: Harriet R. Halsey, Jamestown, NY 1905 Estate: Harriet R. Halsey died leaving Adda H. Hatch as her sole heir 1905 Chautauqua Institution lease: Mrs. Agnes J. Lewis, Chautauqua, NY - Lots 402 - 407 inclusive - 1922 Estate: Agnes J. Lewis died intestate/ Mary P. Park, Administratrix 1937 Chautauqua Institution lease: Mrs. Mary P. Park, Chautauqua, NY Estate: Mary P. Park died testate/ Henen G. Park and Mary P. Carsman, Co-Executrixes 1946 Chautauqua Institution deed: Helen G. Park (Mrs. W. Raymond) Brown and Mary P. Carsman/ In lieu of 1937 lease to Mrs. Mary P. Park/ 756/141 1950 Quit Claim Deed from Mary P. Carsman to Mrs. W. Raymond Brown/ 709/146 1954 St. Elmo Hotel Corporation, 14 Vincent Ave., Chautauqua, NY/ 991/62 - All eight Lots - 1972 St. Elmo Hotel, Inc. a New York business corporation/ 1435/515 1984 St. Elmo Associates, a New York Limited partnership, Tonawanda, NY/ 2039/100 - Tax A/C Retired 1984 See 51 12 1.14 thru 1.67 - 1988 The all new four story structure contains 60 residential and 7 commercial condominium units/ Open House was held June 18, 1988 - Lot 1.41 Unit 306 - 2008 September 4 Seller: Violet Zausner, Tamarac, Florida; Buyer: Ronald Miller, 5076 Orchard Ave., Bethel Park, PA 15102; 2660/384 - Lot 1.30 Unit 210 - 2008 September 15 Seller: Thomas Klier, Orchard Park, NY; Buyer: The Thomas & Mary Klier Living Trust, Thomas & Mary Klier, PO Box 263, Orchard Park, NY 14127; 2661/143 - Lot 1.18 - 2008 October 10 Carol Chimento to Carol Chimento Revocable Trust, 9109 Dansforeshire Way, Wake Forest, NC 27587; 2662/971 - Lot 1.17 - 2008 December 10 Seller: Earl Crim; Buyer: Donna Garner, 4140 Gulf of Mexico Drive #7, Longboat Key, FL 34228; 2668/346 2008 December 10 Donna Garner to The Donna Garner Revocable Trust, 4140 Gulf of Mexico Drive #7, Longboat Key, FL 34228; 2668/359 - Lot 1.67 - 2009 August 4 Seller: Carol Duhme; Buyer: Elmo Pratt, LLC, 8 Edgewood Rd., St. Louis, MO 63124; 2682/28 - Lot 1.3A Unit 3 - 2009 October 30 Seller: Richard Newell; Buyer: Douglas & Lori Maloy, LLC, 14 Jefferson St., Warren, PA 16365; 2687/671 - Lot 1.61 - 2009 December 30 Robert Mandell to Ryan & Aaron Mandell, 5550 Homeland Rd., Wellington, FL 33449; 2691/578 2010 January 13 Robert Mandell to Ryan & Aaron Mandell, 5550 Homeland Rd., Wellington, FL 33449; 2692/313 2013 December 2 Seller: Margaret Simone; Buyer: James & Sandra Witty, 3 Wesley Dr. Frankfort, IN 46041 ----- Unknown lot numbers: Unit 2 2021 June 15 Seller: BC's Sports Services LLC; buyer: Johnson Restaurant Group LLC 1 North Pratt Chautauqua NY 14722, sold for $39,103.00 Unit 5C 2021 December 6 Seller: Ellen Murrett; Buyer: Steven & Mary Farmilant, 2627 W Farwell Ave, Chicago IL 60645 Unit 6A 2021 December 17 Seller: Patricia Finson Trust; Buyer: Ambrose Elmo LLC 1 Pratt Ave Unit 6, Chautauqua NY 14722 Unit 105 2018 November 16 Seller: Barbara Vackar Estate; Buyer: Baboo7, LLC, 5822 Ipswich Rd, Bethesda, MD 20814 Unit 111 2018 September 4 Seller: Thomans & Edith Smolinski; Buyer Thomas & Edith Smolinski Trust 3440 South Jefferson St, #373, Falls Church, VA 22041 - transfer to trust 2021 October 18 Seller: Smolinski Trust; Buyer: Nancy Schmidt Koch Trust, 225 S. Tropical Trail #502, Meritt Island, FL 32952 Unit 114 2021 August 24 seller: Susan Cartney; buyer: Carol Viehe 5601 Turtle Bay Dr #903 Naples FL 34108, condo, $55,700.00 Unit 202 2021 December 3 Seller: James & Sandra Witty; Buyer: John & Gale Rothwell (Family Trust) 6432 Fox Run Circle, Jupiter FL 33458 Unit 215 2021 October 7 Seller: Betsy Walkup; Buyer: James Rich & Eric Rich, 265 Senlac Hills Dr., Chagrin Falls, OH 44022 Unit 307 2014 July 7 Seller: Harry Deischer; Buyer: Kathleen McChesney, PO Box 41, Chautauqua, NY, 14722 2021 October 4 Seller: Kathleen McChesney; Buyer: Richard & Karen Middaugh, 224 Cornwall Rd, Rocky River, OH 44116 Unit 310 2014/10/10 Seller: Kasen Realty LLC, Buyer: Christopher Rupp, 7605 Marian Court, Falls Church, VA, 22046 Unit 311 2018 September 12 Seller: Sloan; Buyer: John Hooper & Gail Pesyna, 100 7th #304, Pittsburgh, PA 15222 Unit 407 2021 November 12 Seller: Cynthia Falk; Buyer: Misty's House 1982 LLC, 5734 Remington Park Square, Dallas, TX 75252 Unit 409 2021 November 02 Seller: Marsha Smoak; Buyer: Howard & Patricia Hauptman, 1504 Pinnacle Rd, Baltimore MD 21286 Unit 412 2014/08/21 Seller: Dolores Zitner; Buyer: Jack and Barbara Sobel, 6597 Sand City Way, Delray Beach, FL, 33446 Unit 414 2022 January 18 Seller: Carol Sewell; Buyer: Misty's House LLC 5734 Remington Park Square, Dallas, TX 75252 - Transfer to LLC Unit 417 2021 June 4 Seller: Joseph Antkowiak; buyer: Scott Shannon & Margaret Oman Shannon, 1 Pratt Ave #417 Chautauqua NY 14722, $376,500.00 For any additional material look in the property file. |
Dates of Creation |
2007 |
Collection |
The Arthur Wade Property File Collection |
Search Terms |
St. Elmo Hotel Corporation St. Elmo Hotel, Inc. St. Elmo Associates United Presbyterian Headquarters Presbyterian Association of Chautauqua Presbytery of Caledonia of the U.P. Church of N.A. Rice, William Groves, J.M. Pratt, Hiram A. Davis, Polly Donnell, Delight Davis, Sylvester Davis Fisher, Marian A. Crippen, James M. Crippen, Lucinda H. Lewis, Agnes J. Park, Mary P. Park, Robert I. Brown, Helen G. Park Carsman, Mary P. Park, Helen G. Hovis, J.A. Barker, J.M. McClenahan, David A. Robb, R.S. Dean, Frank E. Stroup, Parker N. Baketel, Rosie M. Baketel, Oliver S. Kinnear, H.P. Flint, Louisa C. Park, Nehemiah Herrick, C.G. McKee, James G. Mead, Philip Edmunds, William M. Park, Ernest Lavern Swisher, Mrs. F.A. Wade, Eleanor Pickett, D.D. Borland, R.S. Hatch, Adda H. Halsey, Harriet R. Real Estate cottages Mandell, Robert Mandell, Aaron Mandell, Ryan Simone, Margaret Witty, James Witty, Sandra Zitner, Dolores Sobel, Jack Sobel, Barbara Deischer, Harry McChesney, Kathleen Kasen Realty LLC Rupp, Christopher Kerschner, Jane Smolinski, Thomas Smolinski, Edith Hooper, John Pesyna, Gail Pratt Avenue Sewell, Carol Misty's House LLC Murrett, Ellen Farmilant, Steven Farmilant, Mary Ambrose Elmo, LLC Rothwell, John Rothwell, Gale Patricia Finson Trust Smoak, Marsha Hauptman, Howard Hauptman, Patricia Falk, Cynthia Smolinski Trust Nancy Schmidt Koch Trust Rich, James Rich, Eric Middaugh, Richard Middaugh, Karen Walkup, Betsy Antkowiak, Joseph Shannon, Scott Shannon, Margaret Oman Viehe, Carol S. Cartney, Susan Condominiums |
Object Name |
Property reference file |
Classification |
Real Estate |
Lexicon category |
10: Unclassifiable Artifacts |
Lexicon sub-category |
Need to Classify |
Catalog type |
Archive |
Dates of Accumulation |
2007 |
Cottage Nickname |
currently St. Elmo Hotel |
Cottage Build Date |
original house (c. 1890)... addition made in 1918...the attachment of two |