Loading...
HomeMy WebLinkAboutL 12818 P 588SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 05/29/2015 Number of Pages: 5 At: 10:58:00 AM Receipt Number : 15-0071426 TRANSFER TAX NUMBER: 14-26583 LIBER: D00012818 PAGE: 588 District: Section: Block: Lot: 1000 110.00 01.00 003.000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $10.00 Received the Following Fees For Above Instrument JUDITH A. PASCALE County Clerk, Suffolk County Exempt Exempt Page/Filing $25.00 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 $12.50 NO RPT $60.00 NO Transfer tax $0.00 NO Comm.Pres $0.00 NO Fees Paid $397.50 TRANSFER TAX NUMBER: 14-26583 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County Number of pages J This document will be public record. Please remove all Social Security Numbers prior to recording. RECORDED 2015 May 29 10:58:00 AM JUDITH A. PASCALE CLEPK OF SUFFOLK COUNTY L D00012818 P 588 DT# 14-255&3 Deed / Mortgage Instrument i Deed / Mortgage Tax Stamp I Recording / Filing Stamps 3 I FEES Page / Filing Fee Handling TP -584 20. 00 r) Notation 15013785 l000 11000 0100 003000 EA -52 17 (County) EA-5217(State) R.P.T.S.A. l7 Comm. of Ed. 5. 00 "CAffidavit 1�w. �?- ertified Copy (Z) ) R, S-0 NYS Surcharge 15, 00 Other Sub Total_ GD Sub Total L–- Grand Total 4 Dist. 15013785 l000 11000 0100 003000 T al Property x Service Tax Service I�Il�lllll�ll�lll 11VII�II�II�IIII�I11l�lll�llll�l ency 29- AY -1 Verification 6 Satistactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: /2:t3I3 ERS �/ f"ELC—QI Tn. 76 fJj rLGi bane 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. or Spec./Add. TOT. MTG. TAX Dual Town Dual County Held forAppointment Transfer Tax _J 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 H of this instrument. 0�-dl• 15 Community Preservation Fund Consideration Amount $ CPF Tax Due $ -- > —' Improved ,y� Vacant Land % TD I C� TD TD Mail to: Judith A. Pascale, Suffolk County Clerk 7 1 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co. Name None www.suffolkcountyny.gov/clerk 1ILle N 8 Suffolk County Recording & Endorsement Page This page forms part of the attached Executor's Deed made by. (SPECIFY TYPE OF INSTRUMENT) Robert Y. Pelgrift, Jr. and Kathryn P. Taylor, as Co -Executors The premises herein is situated in Of the Estate of Robert Youngs Pelgrift SUFFOLK COUNTY, N E W YO R K. TO In the TOWN of Southold Robert Y. Pelgrift, Jr. and Kathryn P. Taylor, as Co -Trustees In the VILLAGE of Trust under Will of Robert Youngs Pelgrift or HAMLET of Cutchogue BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT -THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the 5 day of May, 2015 BETWEEN ROBERT Y. PELGRIFT, JR., residing at 76 Birch Lane, Greenwich, CT 06830, and KATHRYN P. TAYLOR, residing at 3731 Devonshire Road, Allentown, PA 18103, as Co -Executors of the ESTATE OF ROBERT YOUNGS PELGRIFT under the Last Will and Testament of Robert Youngs Pelgrift, late of 46 Arlington Road, West Hartford, Connecticut, who died on April 12, 2001, party of the first part, and ROBERT Y. PELGRIFT, JR., residing at 76 Birch Lane, Greenwich, CT 06830, and KATHRYN P. TAYLOR, residing at 3731 Devonshire Road, Allentown, PA 18103, as Co -Trustees of TRUST UNDER THE LAST WILL AND TESTAMENT OF ROBERT YOUNGS PELGRIFT, DATED SEPTEMBER 19, 1986, party of the second part, WITNESSETH, that whereas letters testamentary were issued to the party of the first part by the Surrogate's Court., Suffolk County, New York, on September 27, 2001, and by virtue of the power and authority given in and by said last will and testament, and/or by Article 11 of the Estates, Powers and Trusts Law, and 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 distributees or successors and assigns of the party of the second part forever, the undivided one-half (112) interest of the party of the first part in the following property: ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Cutchogue, in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the westerly line of West Creek Avenue at the Southeast comer 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' 51'20° 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 1'49'20' East 33 feet, more or less, to the point or place of BEGINNING. SUBJECT to easements affecting the premises THE PREMISES herein described are and are intended to be the same as those in which an interest was conveyed to Robert Youngs Pelgrift by deed recorded in Liber 11 747a page 661 on October 27, 1995, 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 also all the estate which the said decedent had at the time of decedents death in said premises, and also the estate therein, which the party of the first part has or has power to convey or dispose of, whether individually, or by virtue of said will or otherwise; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the distributees 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. Subject to the trust fund provisions of section thirteen of the Lien Law. 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. IN PRESENCE OF: ESTATE OF ROBERT YOUNGS PELGRIFT By. Robert Y. Pelgrift, Jr., Co- c By: athryn P. Tayl , Co -Executor Standard N.Y.B.T.U. Form 8005 - Executor's Deed - Uniform Acknowledgment TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE State of New York, County of ss: On the day of in the year 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 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 upon behalf of which the individual(s) acted, executed the instrument. State of New York, County of ss: On the day of in the year 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 he/shelthey 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 upon behalf of which the individual(s) acted, executed the instrument. (signature and office of individual taking acknowledgment) (signature and office of individual taking acknowledgment) TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State (or District of Columbia, Territory, or Foreign Country) of Connecticut ss: On the QD day of May in the year 2015 before me, the undersigned, personally appeared Robert Y. Pelgrift, 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 signatures) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument, and that such individual made such appearance before the undersigned in the Town of Greenwich State of Connecticut. (insert the City or other political subdivision) (and insert th tate or other place the acknowledgment was taken) d office of individual taking acknowledgment) JOHN W EVANS Notary Public Connecticut My Commission Expires Apr 30. 2017 TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE Commonwealth (or District of Columbia, Territory, or Foreign Country) of Pennsylvania ss: 3� On the�1 day of May in the year 2015 before me, the undersigned, personally appeared Kathryn P. Taylor, 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/herttheir capacity(ies), and that by his/herttheir signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument, and that such individual made such appearance before the undersigned in the Town of�Commonwealth of Pennsylvania. (insert the City or other political subdivision) taken) (and insert the State or Country or other place the acknowledgment was (si ature and bffice of individual taking acknowledgment) COMMONWEALT OF N Y AN NOTARIAL SEAL Maryann Freer. Notary public Salisbury Twp.. Lehigh County My Commission Expires March 20.2619 ztea;t. PENNSYLVANIA ASSWAT" OF NOTARIES ExEcuTOR'S DEED SECTION 110.00 BLOCK 01.000 Title No. LOT 003.000 COUNTY OR TOWN Suft1k STREET ADDRESS 1360 West Creek Avenue, TO Cutchogue, NY 11935 STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS Distributed by Safe Harbor Title WE INSURE SAlOOT 1 SAILING RETURN BY MAIL TO: Robert Y. Pelgrift, Jr., Esq. 55 East 72nd Street New York, NY 10021 INSTRUCTIONS(RP-521 T-PDF4NS): www.arps.atate.riyas IR COUtM USE ONLY New Yak State Department of CI. allies cad. 1- 7.3, R. Taxation and Finance C2.Ddb Deed Recorded [ // %J / aZ9// I / office of Real Property Tax Services �- RP- 5217 -PDF Ca. Book C4. Page �t.., Real Property Tmnsbr Report (BN 0) PROPERTY INFORMATION 1•P►operq 1360 West Creek Avenue LaeWon •smear NUniN • arrear NAIL Southold Cutchogue 11935 -urraRranx - Wel" -waw L Buirer Pelgrift Robert, Co-Trust.ee Nome • wr NArrimaaAxv r near wme Taylor wr NrArreaw.w� Kathryn, Co-TrusLoe 3. Tax Ipd;cu<a,rl,wonn„m Tom, all. e„r,ye ens c/o Cogswell Jonathan Wiling dotherthenleyeraddrw(atba0an orlarm) lav Nwrrarwwr._.— Address 483 Green Street North Borough, MA 01532 MW MIIefA me NATE Oran TOM 61A1E ZPCWE 4. indkass the numberaf Auseno rd 1 a d Periods OR [:]Pad d a Pared Cheek (Only N Part of a Parcell im VW apply. Roll pe rtaN kwmfated on the dead IA. Planning Boad with Subdivision Au1FvNy Fm4 ❑ e' Deed X OR 0.15 ail. SuixWe;on Approval was Itmonvd far Transfer Elproperty • rano FEET • mmN •AosEs Slm 4C. Pared Approved he Sub"dori with Map Provided ❑ Pelgrift Robert, Co -Executor a.8NYr • LAS, -w,—ra4lm -rev mm Taylor Kathcyn, Co -Executor LAN NNF/COIPANY Fran KAas 7. select rtes dssedgkrr which most @CC=” dsserths the Cheek Ila boss below s dray appy: used ala property at ars dms ofsank & Ownerddp Type is Coneariaiarn ❑ C. Residential Vacant land e. New Construction on as Veosnt land ❑ 10A. Property Located wi0dn an AgriadWnl D'!Wct ❑ 10B. Buyer rammed a disclosurenotice irxsosdrg anal the properly is in s ❑ AgdaAuml Distil SALE INFORMATION 1&Cbock mmomoftlwscerMlaons a sapplkshletiobs sr: A. Sde Balewan Roledvs or Fenner Raisins 11.9eN Corshaar Data B. Selo belrrem Raiated Comparis err Parsons in 9uairwss. C. One of the Buyers is aim a Sauer • 05/21/2015 O. Buyer or sailor is Gonemmem Agency or teraieg lrratlbarorr 17. Dew olSOWfronafbr -- E. Deed Type netVionerdy err Bargain end Sete (Specify Balers) F. Sale of Fradiortel or les then Fee Interest (Sped/y Bels) '13. Fee Sark Prlre 10.w G. ft. Now change in Property Bassani Taxable Stalin and Sail Dais -- -- - - N. Sole of Business is lndudi a in Serb Peace (Fel Saw Rus is On teal amend paid far ew property rrtluding seasonal Polio I.Other Unions! Fa ai n Assailing Sole Rim rb (Specify Ba) This partners moy be in the tam ofR hwother property or goods. or smr the wpson or J Nan nextpgs or artier obligations) Phown ravrdIn rhe nearaat whok dis aratnsmt TAmm rsts) an Condldon: 14. IMkaa are nl000f uI 0 Transror of 1/7. interest in property by estate to proper, Included In the side •00 teatasentary trust under decedent's will ASSESSMENT INFORMATION - Data diculd reflect the latest Final Assessment Roll and Tax Bill 1& Yen of Awssmam Rall from which inbnsarden laken(YY) 14 '17. Told Assumed value 200 '1&Propsdy Chess 311 - W Ys. school Dlshkt Nsmo MaLtituck •p. Tax Map morselar(SP O lderrdesr(s) (N oars tlwn four. aaach sheat with sddalmrl ldmdllkr(sll 110.-1-3 CERTIFICATION 1 Cordy Uwt a0 of rho ItelM of 6rfarmplpn pntewd On tlds farm aA hue and mrreit Ito die haat d my krrowkdgo end b@04 and 1 undaromnd gators makbM of airy wifti fahs smhmerd sf mmbwW fact Ilorain suhiecl mo m Ilr praaislwM.dtlw.pend.hw.mlatlra m die maMrq and Wirq dMs hahrorrorrw. DE11.E6_SIGNATURE BUYER-GORTAG.T..INFQBMATO * ��� C (Ede ysammmfwtln alar.Nes. Il �uyer'sLL.C,eeneq. wairteq aTwsewAjolts emdrmnperry, esmaa 1.r7.i/���7 :/6rii��� 77-- -1 .r� � °A00jrmN is namyrewdw isdafmmry.ewraram rm wnku irammmaban uorwmidespmaae ono an oieserw.wsenpwdv tlr ee.shrmrbeanMd Typespresafsrtr) BUYER IGNAl•.URE I Pelgrift Robert, Co -Trustee nw NATE 825-5205 _ •IFIF.AMIn. MI6Ap � eearwl Birch Lane Greenwich CT 06830 TJ1ratTOMI wrAm •ami BUYErrS MRNEX Pelgrift Robert wl NAM F MWM (212) 737-4486 AMCODC 1 xn, aamRN seen) —