HomeMy WebLinkAboutL 12819 P 252SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 06/04/2015
Number of Pages: 4 At: 10:35:28 AM
Receipt Number : 15-0074076
TRANSFER TAX NUMBER: 14-27097 LIBER: D00012819
PAGE: 252
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
$20.00
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
$10.00
NO
RPT
$60.00
NO
Transfer tax
$0.00
NO
Comm.Pres
$0.00
NO
Fees Paid
$390.00
TRANSFER TAX NUMBER.
14-27097
THIS PAGE
IS A PART
OF THE INSTRUMENT
THIS IS NOT
A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
Number -
of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
RECORDED
2015 Jun 04 10:35:28 AM
JUDITH A. PASCALE
CLERK OF
SUFFOLK COUNTY
L D00012819
P 252
DT# 14-27097
Deed / Mortgage Instrument I Deed / Mortgage Tax Stamp I Recording / Filing Stamps
3, FEES
Page / Filing Fee
Handling 20. 00
TP -584
Notation
EA -52 17 (County)
�l
tC.
EA-5217(State)
R.P.T.S.A.
Comm. of Ed.
5. 00
or
I
Affidavit
Certified Copy
Z /0
Surcharge
15.00
Other
4 Dist.
15014354
Real Property
Tax Service
Agency (0D4 -JUN
Verification
6Satisfactions/Discharges/Release
RECORDS
Robert Y. Pelgrift, Jr.
76 Birch Lane
Greenwich, CT 06830
SubTotal
Sub Total
Grand Total
�l
tC.
.000 ..o°o 0100 oo„oe
11111111111 11111111111111111 111�1 III IN
Owners Mailin¢ Address
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Tota I
Spec./Assit.
or
I
Spec. /Add.
TOT. MTG. TAX
Dual Town Dual County
Held forAppointment
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 this instrument.
?A 1
5 Community Preservation Fund
Consideration Amount $ �
CPF Tax Due $ �Q
Improved
Vacant Land
TD
TD
TD
Mail to: Judith A. Pascale, Suffolk County Clerk 7 1 Title Company Information
310 Center Drive, Riverhead, NY 11901
Co. Name None
wwwsuffolkcountyny.govJ d ark
Hues
8Suffolk County Recording & Endorsement Page
This page forms part of the attached Bargain and Sale Deed, with Covenant against Grantor's Acts made
by: (SPECIFY TYPE OF INSTRUMENT)
Robert Y. Pelgrift, Jr. and Kathryn P. Taylor, as Co -Trustees of Trust under The premises herein is situated in
the last Will and Testament of Robert Youngs Pelgrift, dated September 19, 1986 SUFFOLK COUNTY, NEW YORK.
TO In the TOWN of Southold
Ruben Y. POWlt, Jr.. Kettayn P. Taylor, E6nbeth P. Boak, Anne P. Crawford, Christopher Y. In the VILLAGE
P019TA James D.1`619611, and Nancy M. Petgdk as Tenants in Canon 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 as 94day 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 -Trustees of TRUST UNDER'
OBIMMMTHE LAST WILL AND TESTAMENT OF ROBERT YOUNGS PELGRIFT, DATED SEPTEMBER
19, 1986,
party of the first part, and
ROBERT Y. PELGRIFT, JR., 76 Birch Lane, Greenwich, CT 06830; KATHRYN P. TAYLOR, 3731 Devonshire
Road, Allentown, PA 18103; ELIZABETH P. BOAK, 7 Elliot Lane, Westport, CT 06880; ANNE P. -S/nA�� SIf«
CRAWFORD, 56 Harbourview Place, Stratford, CT 06615; CHRISTOPHER Y. PELGRIFT, P46,
Salisbury, CT 06068; JAMES D. PELGRIFT, 19 Clearview Drive, Ridgefield, CT 06877; and NANCY M.
PELGRIFT, 3 Lincoln Avenue, Old Greenwich, CT 06870, as Tenants in Common,
party of the second part,
WITNESSETH, that the party of the first part, in consideration of Ten 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 (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 southerlylsouthwesterly 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 said premises
THE PREMISES he ein described are and are intended to be the same as those described in deed recorded
in Li i rtl�at page c�X on Ma t\, 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.
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 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.
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: TRUST UNDER LAST WILL AND TESTAMENT
OF VRort
OUNGS PELG T, dated 9/19/1986
By.
ZPelgrift, r., T t e
By:
A��j
n P. Taylo , o -Trustee
Standard N.Y-B.T.U. Form 8002 - Bargain and Sale Deed, with Covenant against Grantor's Ads — 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
(aro) subscribed to the within instrument and acknowledged to
me that he/she/they executed the same in his/herhheir
capacity(ies), and that by hislher/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 hefshefthey executed the same in his/herftheir
capacity(ies), and that by hislherftheir 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 theaD 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/shetthey executed the same in his/herftheir 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, 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 in State or other place the acknowledgment was
taken)
JOHN W EVANS (sign re and of TndMdual taking acknowledgment)
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:
��
On thec `l 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 hetshefthey 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, and that such individual made such appearance before the undersigned in the
City or Town of�Commonwealth of Pennsylvania.
(insert the City or other political subdivision) (and insert the State or Country or other place the acknowledgment was taken)
gnature and office of individual taking acknowledgment)
COMMONWEALTH OF PENNSYLVANIA
I NOTARIAL SEAL
Maryann Freer. Notary Public
Salisbury Twp.. Lehigh County
My Commission Expires March 20.2019
EMBER. PENNSYLVANIA ASSOCIATION OF NOTARIES
BARGAIN AND SALE DEED
WITH COVENANT AGAINST GRANTOR'S ACTS
Title No.
TO
STANDARD FORM OF NEW YORK BOARD OF
TITLE UNDERWRITERS
Distributed by
Safe Harbor Title
WE ENSURE SN100TH SAILING
SECTION 110.00
BLOCK 01.000
LOT 003.000
COUNTY OR TOWN Suffolk
STREET ADDRESS 1360 West Creek Avenue,
Cutchogue, NY 11935
RETURN BY MAIL TO:
Robert Y. Pelgrift, Jr., Esq.
55 East 72nd Street
New York, NY 10021
1NSTRUCTIONS(RP-5217-PDF-INS): www.orps.state.ny.ua
3R COUNTYPSE ONLY Q
C1. SMS Code i 7 & T -'ii / I
'C;. Data bead Recorded ) O / O —I, r S I
7 on riw Z
CS. Book / I Ca. Pais.
PROPERTY INFORMATION
New York State Department of
Taxation and Finance
Office of Real Property Tax Services
RP- 5217 -PDF
Real Property Transfer Report (8170)
f•RMixeriy 1360 West Creek Avenue
Location
•srrearMeamr •esnzrumm
Southold Cutchogue 11935
es
2. Buyer PelariftRobert (t54
""cone
Name a
.
L RNAME CarPANrr nesTNAM
Taylor
L.ABTNeIE/WhmNlr
Kathryn
F WNmrE
iill Indiatewhere fuhrre Tax BNsamtotosent C/O Cogswell. Jonathan
Billing it o9ter Own buyer addressta bottom of tam) uer rMT NNE
Address,
483 Green Street
srer>:T rhavEn AsoPrhF.
North Borough
once raw
MA 01532
STAR MOODIE
4. Indicate the number of Aesesaresnt 1of Pamela p PLM or a Parcel (Only If Pert of a Parcel) Clock as they apply:
Roil parcels transferred on the deed a pR El4A. Planning Board with Subdrvlsmn Aulhalry Exists
L Deed X OR 0.15
Properly • sour FEET 4B. Subdivision Approval was Required for Transfer ❑
•oFrmr •ATJSa4
Slee 4C. Parcel Approved for Subdivision with Map ProvidedEl
Pelgrift
Robert, Co -Trustee
6. SNlor .LAST,
FaerrrrlE
Name Taylor
Kathryn, Co -Trustee
LAST NmECQUP r
FIRST Prim
'7. Select the description which most OCCWE ty describes the
Check the boxes below as they apply:
use of the property at the ams of soh:
B. Ownership Type is Condominium
C. Residential Vazant land
9. Now Conskucdon an a Vacant Land
10A. Properly Located within an Agricultural Oftia
10B. Buyer received a dmyosure notice Indicating that the property is in an
❑
Agricultural District
SALE INFORMATION
fA
chock ane or more Of thew oondltbne as applicable to transfer
A. Sale Bel rstn Relatives or Farmer Relatives
11. Salo Contract Date
B. Sok between Related Companies or Partners in Budinees.
C. One of the Buyers is also a Seller
• 12. Ira of SawrYmnter 05/29/2015
0. Buyer Or Sauer is Govemmeal Agency or Lending Irmatihnion
E. Deed Type not Yranamy or Bargain and Sale (Spedy Be"
F. Sols of Fractional a Len elan Fee interest (SpeedyBelow)
•12. Full Sale Prim 10 •00
G. Significant Change in Properly Belamrn Taxable Stales and Sate Datr,
( Fuca Sag Price ls the tat forum paid g personal property.
the property or
H. Sag or Business to Included in Salo Prioe
I. Otter Unusual Factors Affecting Sag Rice (SP�ty Below)
n
This payment may be in are form crash, char property a goads, a the assumption a
. o gooo a
J. None
mongages a other obligations.) P1151180 round to fes nearest whole dollar amount.
•Ca among-) on Canmdiam:
14. Indicate the value of persona 0
propwIncluded In to sale
gy
Transfer of 1/2 in LCrest. in property by testamentary
.00
trust to Crus L's beneficiaries
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Rall and Tax Bill
16. Ymr of Aeseesmom Roll hem whloh IMormetion teken(yy) 14 •17. Total Aesesaad Value 200
•19. Properly class 311
W •19. School IN ' Name
820. Tex Map "i'mar ar(syRou pomlllor(s) (If umm than four. alteeh shad with additional Idernmer(s0
110.-1-3
MattiLliCk
CERTIFICATION
1 Csritiy that all of the Isms of Infmmeton ordered on this none m true and conal (to tlg best offal Im, I- tae and boM and I urdwstend aha tis making of any mita
teW statement of matorW fad heroin subiact no to the pRtrlslons.M.th9 panel IM.ralsave to the nmklng and filing of toes i strummhg•
$Et tE"MATUM Bt)t1FR C 9QT. R(E9RMATIg1
(EinarMoruannfor elmtagw.NolaabeerwLLc.wm.mwager,sepermoEAreamdoevxxV.exona
e"sol■msnkrariem sparer Bl Qy,some Primerw mmrp remmmtoneventwAdErroepewo,
cF esu l /sof a7/�/r0/S �m
wonam erammesregodre meaasrwmrmal boree•rraeorprMWwlr.)
@4�E881GNAT� Pelgrift Robert
/J_ A J7, ' 1A IUME nes: rove:
825-5205
'NCAcabE "BM*mn. NLAI EN fft MOM"
76 Birch Lane
•errffrneoETr •arrEerrrrE
oACCnwit:n CT 06830
CRNae TOM
pp�� ��yy��pp.,e� �,L��yy/,�� �)Yy�y 'aTAR acoax
a LLYM.[SJ.LYf]L1FaY.
Pelgrift Robert
LAST PusE Fe6T NAME
(212) 737-4486
A coca 7nEA1aE NUtOM(Ex soon"
RP -5217 -PDN'
REAL. PROPERTY TRANSFER REPORT
(1360 West Creek Avenue, Cutchoguc, Southold Town, NY 11935)
CONTINUATION PAGE
Additional Buvcrs' Names
Boak, Elisabeth P.
Crawford, Annc P.
Pulgriii, Christopher Y.
Pellrift, Jamcs D.
Pclgrift, Nancy M.