HomeMy WebLinkAboutL 13066 P 409 l i l l l l l l l l l l l l l l l l l l I I l I l l l l l l l l l l l l l l l i l l l l l I
I I I I I I I I I I I I I
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 08/06/2020
Number of Pages : 15 At: '09 :36: 56 AM
Receipt Number : 20-0116848
TRANSFER TAX NUMBER: 20-00433 LIBER: D00013066
PAGE : 409
District: Section: Block: Lot:
1000 110 . 00 01 . 00 003 . 000
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $9,471 .00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $75 . 00 NO Handling $20 . 00 NO
COE $5 . 00 NO NYS SRCHG $15 . 00 NO
EA-CTY $5 . 00 NO EA-STATE $250 .00 NO
TP-584 $5 . 00 NO Notation $0 . 00 NO
Cert.Copies $0 . 00 NO RPT $200 .00 NO
Transfer tax $38 . 00 NO Comm.Pres $0 . 00 NO
Fees Paid $613 . 00
TRANSFER TAX NUMBER: 20-00433
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
-County Clerk, Suffolk County
Number of pages RECORDED
2020 Aug 06 09:36.-"6 AM
JUDITH H. PASCALE
This document will be public I CLERK OF
SUCLERK
Col€MT','
record. Please remove all L D00013066
Social Security Numbers P 409
prior to recording. DT# 20-0043
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
i
3 FEES
Page
Page/Filing Fee 1- ) Mortgage Amt.
1.Basic Tax
Handling 20. 00
_ 2. Additional Tax
TP-584 SubTotal
Notation Spec./Assit.
or
EA-52 17(County) J Sub Total Spec./Add.
EA-5217{State) TOT.MTG.TAX
�1 Dual Town Dual County
R.P,T.S.A. � Held forA
ppointment
Comm.of Ed. 5. 00 _ Transfer Tax
Affidavit . Mansion Tax
The property covered by this mortgage is
Certified Copy or will be improved by a one or two
NYS Surcharge 15. 00family dwelling only,
Sub Total "l YES orNO
Other
Grand Total o If NO, see appropriate tax clause on
page# of this instrument.
F13119
CJ
:TD I- ' 20027195 1000 11000 0100 003000 5 Community Preservation Fund
Tax
lSer R OTy � II�III011[�11�111�Ill�l�ll�alll� Consideration Amount r7 --
Agen 30�1UL-20 CPF Tax ue $
Verifica
� Improved
Satisfactions/Discharges Releases List Property Owners Mailing Address
6 WORD TO: Vacant Land
YANA ZHURAVEL, ESQ. \\
NORRIS MCLAUGHLIN, PLLC TD I V
875 THIRD AVENUE, 8RD FLOOR
NEW YORK, NY 10022 TO
TO
Mail to:Judith A. Pascale,Suffolk County Clerk Title Company Information
310 Center Drive, Riverhead, NY 11901 co.NameHOME ABSTRACT CORP.
www.suffolkcountyny.gov/clerk
Title#HAC3514
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached DEED made
by: 4 _ (SPECIFY TYPE OF INSTRUMENT) k
ROBERT Y. PELGRIFT, KATHRYN PELGRIFT The premises herein is situated in
ELIZABETH PELGRIFT SOAK,ANNE P,CRAWFORD ETAL SUFFOLK COUNTY,NEW YORK.
TO In the TOWN of SOUTHOLD
NANCY P.COGSWELL AND JONATHAN C.COGSWELL.AS TRUSTEE In the VILLAGE
OF THE NANCY P.COGSWELL REVOCABLE TRUST or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
5ver
Yoe,—
Bargain and Sale Deed With Covenant Against Grantor's Acts
THIS INDENTURE, dated as of August t,2019
BETWEEN
Robert Y. PelgrM Jr.,having an address at 76 Birch Lane,Greenwich, CT 06830,Kathryn Pelgrift
Taylor,having an address at 3731 Devonshire Rd.,Allentown, PA 18103,Elizabeth Pelgrift Boak,
having an address at 376 Bay Rd., Duxbury,MA 02332, Anne P. Crawford,having an address at 56
HarbourView Place,Stratford,CT 06615,James It Pelgrift,having an address at 230 Mountain Rd,
[� Ridgefield, CT 06877,Nancy M. Pelgrift,having an address at 3 Lincoln Avenue, Old Greenwich CT
06870, Christopher Y.Pelgrift,having an address at 35 Main Street,P.O.Box 246, Salisbury, CT
06068,
party of the first part,and
Nancy P. Cogswell and Jonathan B. Cogswell,as Trustees of The Nancy P. Cogswell Revocable Trust,
having an address at 462 Old Barnstable Road., Suite 108, Mashpee,MA 02649,
party of the second part;
WITNESSETH,that the party of the first part, in consideration of ten($10.00)dollars and other
good and valuable consideration 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,
the undivided one-half(I/2)interest of the party of the first part of the following property:
ALL that certain plot,piece of, or parcel of land,with the buildings and improvements thereon
erected, situate, lying,and being in the Town of Southold, County of Suffolk, State of New York,
bounded and described as follows:
BEGINNING at a point on the westerly line of West Creek Avenue at the Southeast corner of the
premises of Nancy P. Cogswell and Jonathan B. Cogswell, as Trustees of The Nancy P. Cogswell
Revocable Trust; RUNNING THENCE along said premises North 88' 51120"West 227 feet,more or
less, to Wickham Creek;RUNNING THENCE in a southerly/southwesterly direction along Wickham
Creek 33 feet,more or less,to land of McGahan,RUNNING THENCE along said land, South 88'
51'20"East 247 feet,more or less,to the westerly line of West Creek Avenue;RUNNING THENCE
along said line North l' 49'20"East 33 feet, more or less,to the point or place of BEGINNING.
SUBJECT to easements affecting said premises.
THE PREMISES herein describedd are intended to be the same as those described in deed
recorded in Liber(2M at page on June 2015.
SAID PREMISES being known as 1360 West Creek Avenue, Cutchogue,New York 11935.
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 subject to all covenants,
conditions, restrictions, easements, liens, and encumbrances of record as of the date hereof,
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that
the party of the first part will receive the consideration for this 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,
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.
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.
GRANTOR:
Robert Y. Pelgrift, Jr.
Kathryn Pelgrift Taylor
Elizabeth Pelgrift Boak
Anne P. Crawford
James D. Pelgrift
Nancy M. Pelgrift
Christopher Y. Pelgrift
State of Connecticut
)ss.: t]yL eft w 9 U.-
County
MCounty of Fairfield }
On the S i day of October in the year 2019 before me, the undersigned, personally appeared
Robert Y. Pelarift, Jr. personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument
and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by
his/her their signature(s) on the instrument, the individual(s), or the person/entity upon behalf of which
the individual(s).acted, executed the instrument, and that such individual make such appearance before
the undersigned in the Town of Greenwich Connecticut
(add the city or political subdivision and the State or country or other place the acknowledgement was
taken).
Notary Public
1QL�IRDI
SAM Parr,paw CW*
my COM EV.jarmaty 3L 2024
wMM.topodyafl6€nt podbwd*emeaka am dwdaymd
Rig Pdrik k
Ral.. Jr
Anoe P-mad
DA
v�p�dr-Y.
Stade of (bnneoh CLA4- }
GouaLy of L%+t,hk_d d )M: '10 r
on the )V day of A u q v s t- in the year 2019 before.me,the wed,Personally appeared
('r pasonally known to me or proved to me an the basis of
evidence to be the individual(s)whose name(s) is (are) subscribed to#h,e within inshument
and acknowledged to me that he/sh&cy exsected the smme is his&mftw camity(ml and that by ,
Nsibm their sigpabxe(s) on the the mdividu al(s), or the Peasamleui my upon behalf of which
the individual(s)a+ct4 executed the insbnm- and that such mal make such appearance before
the underAgmed in the CJA of- o rn rt ofzn C T
(add the city or politicals bd on and the Stdor other place the acknowledgement was
taken).
APR1 PAWR Notay public
NOTARY PUSUa
gtato of Oonnaatlaut
My CMorah a1�901�
State of CW)ned--, (A o- }
1or6
County of U+Chf-d }
the a day of (V S�' in the year 2019 before mr.,the pemomally apPcared
penally known to me or proved to me an the basis of
.sem6ctory evidence the individuals)wbose Vis)is(are)submIjed to the WYKM hWhUMCML
and acknowledged to me 6M he/shelthcy executed the smue m bm&edffiw ty(ies), and that by
histher their mgnatm (s) on the instrument,the individnal(s)�or the upon behalf of which
the individuai(s)acted,executed the int,and,,tlua such m&vi&ml make such app�e before
the undersigned m the (!- �. 6 f- JO-Ir ,rl " Pt , C F .._.. _.
(add the city or political subdiAsm and the Stage or countryor place the acknowledgement was
taken
Notary Public
APRIL FAD01R
NoraRr Pueuc
stats of Connecticut
My CoMmmissl
Aroh81o,2n�iraa
State of
cooimty of
On the QS trdfay of A v q vs r jKk the year 2o19 before m,e,the undeasbood,pmsonally gVeared
Ch t pally known to me or proved to me an the basis of
.dory evidence to be the indivi&W(s)whose hame(s)is (me) subsra-bed to the WWWn
and acknowledged to me that be/dmftqy exemilvd the some m bslhedtbw c ty(ies), and that by
his/her d6w sigwdurc(s)an the Wit,the individuat(s),or the pes9"=nkty upon behalf of which
the im&vd=Xs) adad,exomled.the ins w and that such m&viduat wake sM6 appearance before
the imdersiged in the
(add the9 or political mon and the State or oa�y or place the acknowledgement was
take;).
Notary Public
APRIL FADOIR
NOTARY PUBLIC
state of Connecticut
My Commission Explros
March 31.ZO
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and
year first above written.
GRANTOR:
Robert Y. Pelgrift, Jr.
Kathryn Pelgrift Taylor
,, J '
Eliza th P gri�ft Boak
Acute P. Crawford
James D. Pelgrift
Nancy M. Pelgrift
Christopher Y. Pelgrift
State of ConntaC�u- }
`` )ss.:
County of Ll+c h�d d }
On the 0' day of in the year 2019 before.me, the undersigned, personally appeared
personally known to me or proved to me on the basis of
.satisfactory evidence td be the individual(s) whose name(s) is (axe) subscribed to the within instrument
and acknowledged to me that helshelthey executed the same m his/her/their capacity(ies), and that by
his/her their signature(s) on the insthrrment,the individual(s), or the person/entity upon behalf of which
the individual(s) acted, ex the instrument, and that such i 'vidual make such appearance before
the undersigned in the Y
(add the city or political subdivision and the State or country or other place the acknowledgement was o
taken).
Notary Public
e '
EMILY EGAN
NOTARYPUBLIC ;- -
MY COMMISSION EXPIRES Fr-B.M W1
lb
- - o
' s
P
. o
,o
• a
D
a
4
Il lvrrmm f nEmmiuw.dop®dy eftinfrrat pa dbw day=wdad*bdeedlbc dmW=d
CRANTOR--
Kzft
�T�
Amm P.Dowd
JamcsA
_ Nemc9ld:Pin$
�Y_P
State of Co r\r�e&c u�- }
)ss.: Sack
County of Ecru Fkel6 )
On the S> h day of SeAenkNec in the year 2019 before.me, the undersigned, personally appeared
personally known to me or proved to me on the basis of
.satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument
and acknowledged to me that helshe/they executed the same in hWhevffi r capacity(ies), and that by
his/her their signature(s) on the instrument, the individual(s), or the person/entity upon behalf of which
the individuals) acted,executed the inskument, and that such individual make such appearance before
the undersigned in the "I Cnf-,4 ( n r\[�et` i Cs_)
(add the city or political subdivision and the State or country or other place the acknowledgement was
taken).
Notary Public
STEVEN BUCZEK
Notary Public
Connecticut
My Commission Expires Dec 31, 2023
- Il+I�Pffi� ,t�ep�tya��e�p�d�sde�y�oe�e�di�deed�daya®d
�ea�fitsEabairewx�u. - - -
GRANT(lL
AnneMkodowd
bm=DL. -
N�v
�Y
�1
State of �3(2u.) �ot'Y }
}ss.:
County of
On the day of 2A2pL kr in the year 2019 before me, the undersigned, personally appeared
rl 4 , personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s)whose name(s) is (are) subscribed to the within instrument and
acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her
their signature(s) on the instrument, the individual(s), or the person/entity upon behalf of which the
individual(s) acted, executed the instrument, and that such individual make such appearance before the
undersigned in the -1-0'-'D n O FeLklQkzq w? N (add
the city or political subdivision and the State or country or other place the acknowledgement was taken).
Notary Public
EVE L.GA'I MCHWAMBORN
NOTARY PUBLIC.SPATE 4F NEIN YORK
Registration No.OIGA6274028
Qualified in Suffolk County
Commission Expires Dec.24,200
• 4
r' M INSTRUCTIONS(RP-5217-PDF-INS):www.orps.state.rty.us
FOR COUNTY USE ONLY New York State Department of
C1.SwIS Cede f Taxation and Finance
C2.Date Deed Recorded I d F/ U(O� I Once of Real Property Tax Services
Lq
Msa b" •— RP-5217-PDF
CS.Book C4.Page V Real Property Transfer Report(8110)
PROPERTY INFORMATION
1.Properly 1360 w Creek Road
Location
'STREET MMER •STREET NAME
Southold 11935
CITYOP TONM VILLAGE .SPCC E
2.Buyer Cogswell, as Trustee Nancy P.
Name
'LAST Ww1ECOMPMIY FIRM NAME
Cogswell, As Trustee Jonathan B.
LAST UUVJEOMPA.W Mar AAI4E
s.Tax Indwalewhere future Tax Bills are Inbesent C09swell JonaLnan
Billing it other than buyer addresa(m bolke of form) MSTNAMECOMPANY RRWr MME
Address
i
4193 Green Street Nor-hb..rouglt MA 01532
OTREEIML-ERMONAME CITYORTOWM STALE SROOCC
4.Indicate the number of Asses mord7 ❑Part d a Pamal (Only t Part of a Parcell Check as they apply!
parcels reels tranaterred on the dead 0 rx Parcels OR El411.PlanBoardp Board vent Subdivision Authority Exists
L Deed \ OR O•OC 48.Subdivision Approval was Required for Transh r ❑
Properly 'FRONT FEET •'I'D" 'ACRES
size
4C-Parcel Approved for Subdivision with Map Provided
Pelgrifr. Robert- Y.
e.Sigler •LAST UMWJCOMPAM• FIRST NAME
Name Pelgr.ifT. ^aylorCathrfr.
FIRST MANE
LAST U*JAE OMPANY
C
'7.Solace the description which most accurately describes this
Chock the boxes below as#toy apply.
use of the propsrgl at the thno of sale: S.Ownership Type is Condominium ❑
Or h L a.Naw Construction on a Vacant Lend El
iJy Vr tOA.Prop"Located within an Agricultural District 17
10B.Buyer received a disclosure nobcs indicating Nat the Properly is in an E]Agricultural District
SALE INFORMATION 18.Check one or mom of thew Conditions as applicable to ammidi r.
A.Sale Between Relatives or Former Relatives
11.Sale Commat Dam 013/13/2019 B.Sale between Related Companies or Partners in Business
C One of the Buyers IS also a Seller
08/13/2019 D.Buyer or Seller Is Govemmant Agency or Lending Institution
'12.Dote of SalalTransfor E.Deed Type not Warranty or Bargain and Sale(Specify Below)
F.Sale of Fractional or Lass than Fee Interest(Specify Salow)
'10.Full Sale Price �1�}M'.(HI G.Significant Change In Property Between Taxable Status and Sale Dates
11 Sale of Business is Included in Sale Prom
(Full Sale Price is the total amount paid for the property including personal property. I.Other Unusual Factors Affecting Sale Price(Specify Below)
This payment may be in the form of cash,other property or goods.or the assumption of J Nam
mortgages or other obligations.)Please round to rho neamxr whole dadar amount
Commsmla)on Condition:
14.Indicate the value of personal
property Included In the sale .1N)
ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Roll and Tax Bill
16.Year of Assessment Roll from which Information tekan(YY) 19 '17_Total Assessed Value Qf;
Properly Class 311 _ *12.School District Noms Southold
'20.Tax Map Idamgffar(s)IRoll IdenUflar(s)Of more than four,alteCh sheet with additional Idsetiffor(s))
1000/110.00/01.00/003/00
CERTIFICATION
I Certify that all of tie Items of Information entered on this form are true and eoroet(to the beat of my knowledge sad belieQ and 1 understand that the making of any willful
false statement of material fact bemin oub)ect me to the nrovlsbns of the Donal law rotative to the making and Sling of false Instmrnams.
SELLER SIGNATURE BUYER CONTACT INFORMATION i
— (Fit..&YramreSdi for Ew buyer Nps II buyr i5 LLC=Ky.eeeOOS W.WPO 0 1011.y)M stock mnworty.setae or
w.:y iNlt a not an Ind.ldud OMM or rWaery than a rens and cants[t uranrlw n or an ImWAm6tnponMbn
,r&!rj&,,j parry,who can erheww quabae ragrang the va1Ma mule to ararsd Type or pnlx elNdy)
ssfusit
sMNA DATE� p Clf•aATMMF Cogswr•.11 Nancy
•IASL NM1E' ' FIRST NRYL
(509) 393-954
-AREA CODE •TELEPIICNENIMER(Ek MMMSI
MFA SIGIMTY OAT[
993 Rican Streer.
'WMffr MUMSER •STRUT NAME
ll
Northborough MA 01532
9
'CITY OR TOM 'STATE 'aP CODE
BUYER'S ATTORNEY
1
I MST NAM FIRST NAME
1
I
I LI MEACOE TFLEPMONEMOOMICa'MMMe)
N d I �' i L
NYS RP-5217 Additional Grantor Addendum
Robert Y. Pelgrift,Jr.
Kathryn Pelgrif Taylor
Elizabeth 11elgrift Boak
Annc P. Crawford
(9)James$l Pclgrift
Nancy M. Pelgritt
Christophcr Y. Pelgrlit