Loading...
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