Loading...
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.