Loading...
HomeMy WebLinkAboutL 12537 P 877NO CONSIDERATION TAX MAI' I)F2qGNA'HON Dist.: I000 ,',;c~ .; 1163.02 BIk.: nl.~i I,~.s): (~.1~ Quitclaim Deed This Indenture, made the 10'h day of December. Two 'thousand and Seven, BETWEEN RALPH PANEI,I,A and ELAINE PANELI,A, tx~th residing at 540 Takaposha Road, Southold. New York 11971 party of the first part, and RALPH L. PANEl,LA and ELAINE B. PANEl,LA, co-trustees of THE RAI,PH L PANEl,LA REVOCABLE TRUST, under agreement dated April 24, 2007 cio Ralph Panella and Elaiue Panella. both residing at 540 Takaposha Road, Southold, New York I1971: and EI,AINE B. PANEl,LA and RAI,PH L. PANEI,I,A, co-trustees of THE ELAINE B PANELLA REVOCABLE TRUST, under agreenlent dated April 24. 2007; c/o Ralph Panella and Elaine Panella, both residi~lg at 540 Takaposha Road, Southold, New York 11971; Io each a one-half inlerest in the premises as joint tenanLs in common: party of the second part, WI'I'NI*~,~ETH. that the party of the first pan, in consideration of 'Fen Dollars and other valuable consideralion paid by the party of thc second part. does hereby grant and release unto the party of thc second part. the heirs or succemors and assigus of the party of the second part forever, in ALL that certain plot. piece or parcel of land. with buildings and impn~vcn~ents thereon erected, situate, lying and being at SEE SCHEDULE "A" ATTACHED HERETO AND MADE A PART HEREOF PREMISES Al,SO known as ~55 Youngs Avenue, Southold. New York BEING AND INTENDED TO lie the same premises conveyed to the Grantors by Deed dated April 25, 2001 and recorded in the Suffolk County Clerk's Oft]ce on May 8, 2001 in Liber DO0012117 page 187. the Grantors being the same persons described as the Grantees in said Deed. Together with all right, title and interest, if any, of the party of the first part in aud to any streets and roads abutting the above-described premims lo 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 hereiu granted unto the party of the second part, the heirs or successors aud assigns of the party of the second part forever. , And the par~y of the first part covenanLs that thc party of the first part has not done or suffered anything whereby the ~id prenfises have been encumbered in any way whatever, except as aforesaid. And the party of the first part, in compliance with Section 13 of the Lieu 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 trnst fulld to be applied first for thc purpose of paying the cost of improvement and will apply the same first to thc payment of the cost of thc 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. SCHEDULE A - SC~I~M# 1000,063.02-01.00-040.00 Premises: 2555 Youngs Avenue, Southold, N Y ALL that certain plot, piece or parcel of land, situate and being a part of a condominium in the Town of Southold, County of Suffolk and State of New York, known and designated as Unit No. SD, together with a J./47% undivided interest in the common elements of the condominium hereinafter described as the same is defined in the declaration of condominium hereinafter referred to. The real property above described is a unit shown on a the plans of a condominium prepared and certified by Steven G. Tsontakis, Engineer, and filed in the Office of the Clerk of the County of Suffolk on the 2"~ day of February, ].987, as Iflap No. [53, defined In the declaration of condominium entitled, "Founders Vl/lage Condominium II" made by Llzda Realty, Ltd., under Article 9B of the New York Real Property Law dated February 2, [987 and recorded in the Office of the Clerk of the County of Suffolk on February 2, 1987 in Llber 10237 of conveyances at page t78, covedng the property therein described. The lend area of the property is described as follows: BEGINNING at a point on the westedy side of Railroad Avenue distant the following two (2) courses and distances as measured along the westeHy side of P, allroed Avenue from a boint where the southerly line of land now or formerly of Daniel Chamews intersects the westeHy side of Railroad Avenue: (1) South 08 degrees 35 minutes 30 seconds East, 60.70 feet; (2) South 13 degrees 53 minutes 40 seconds East, 298.50 feet to the point or place of beginning; RUNNING THENCE South 13 degrees 53 minutes 40 seconds East along the westerly side of Railroad Avenue, ).60.00 feet to land now or formerly of hlohr; THENCE South 73 degrees 53 minutes 20 seconds West along the [est mentioned land, 132.40 feet; THENCE South 13 degrees 23 minutes [0 seconds East still along land now or formerly of Mohr and land now or formerly of Averette, 100.04 feet; THENCE along land now or formerly of Averette the following two (2) courses and distances: South 73 degrees [2 minutes 30 seconds West, 89.03 feet; (2} South· [7 degrees 4[ minutes 40 seconds East, 60.18 feet to land now or formerly of KaelJn; THENCE South 73 degrees. Z2 minutes 20 seconds West along last mentioned land, [].3.76 feet tn land now Or formerly of Agway, [nc.; ' - THENCE along the last mentioned land the following three (3) courses and disr. ances: (1) South 74 degrees 04 minutes 40 seconds West, 213.27 feet; (2) South 05 degrees 22 minutes 50 seconds East, 398.17 feet; (3) South 17 degrees 21 minutes 10 seconds East, 94.21 feet to land now or formerly of the Long Island Railroad; THENCE South 70 degrees 30 minutes 30 seconds West along the last mentioned land, 534.~.0 feet to land now or formerly of George Ahlers and Barry Hellman; THENCE North [7 degrees 43 minutes 30 seconds West along the last mentioned land, 636.24 feet to land now or formally of CheHes Wltkowski; THENCE along last mentioned land the following two (2) courses and distances: ([) North 70 degrees 08 minutes 30 seconds East, 111.80 feet; (Z) North 12 degrees 29 minutes 30 seconds West, 217.84 feet to 'Founders Village Condominium THENCE along the last mentioned land the following seven (7) courses and distances: (1) North 75 degrees 06 minutes 20 seconds East, 180.ao feet; (2) North [4 degrees 53 minutes 40 seconds West, 30.00 feet; (3) North 68 degrees 06 minutes 20 seconds East, 2),0.00 feet; (4) North 84 degrees 21 minutes ).2 seconds East, 310.40 feet; (5) South 64 degrees 53 minutes 40 seconds East, 75.00 feet; (6) North 25 degrees 06 minutes 20 seconOs East, 50.00 feet; North 76 degrees 06 minutes 20 seconds East, 270.00 feet to the westerly side of Railroad Avenue at the point or place of BEGINNING. In Witness Whereof. the party of the first part has duly executed this Deed the day and year first above written. IN PRESENCE OF: RALPtl L. PANELLA ELAINE B. PANELLA STATE OF NEW YORK) COUNTY OF SUFFOLK) ss,: On the 10'h day of December in the year 2007 before me, the undersigned, personally RAI.PH L. PANELLA. personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and ackaowledged to me that he executed the ,,mine in his capucity, and that by his sig,lature oil the iustrumeut, the individual, or the person upoa behalf of which the individual acted, executed the instrument. ANNE MARIE GOODALE ~ No. O~GOK~xl88~ uuattfled in Suffolk County I~ Rotary Public I .... Commission Expires July 29, 20 .mu S'I'ATE OF NEW YORK) COUNTY OF SUFFOLK) ss.: On the 10'h day of December in the year 2007 before me, the undersigned, per~nally ELAINE B. PANELLA, personally knowl] to mc or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrumeat and acknowledged to me that she executed the same i~t her capacity, and that by her signature on the instrument, the individual, or the persou upon behalf of which the individual acted, executed Ihe instrument. QUITCLAIM DEED RALPH PANELLA ELAINE PANELLA TO Notary Pu~ic ANNE MARIE OOODAL~ Notary Public. State of New York No. 02GO5063886 i)iS~FRICT: I00~ S ECl'ION: 063.02 Qualilled In Suffolk County Commission Expires July 29, 20 THE RALPH L. PANELLA REVOCABLE TRUST and THE ELAINE B. REVOCABLE TRUST to each a one-half interest in the premises BLOCK: 01.00 LOT: COUNTY ORTOWN: ~'~ulhold TAX BIIJJNG Al)DRESS: .~4()Takap(~sha R<vad .";oulhold. NY 11971 RETURN BY MAll., TO: AnneMarie Goodale F.,sq. Twomey, Latham, Shea, Kelley Dubin & Quartararo, LLP 33 West Second Street P.O. Box 9398 Riverhead, New York 11901-9398 ~tge 2 of2Pages .Numb~ of pages q · This document wilt be public record. Please remove all Social Security Numbers prior to recording. Deed / Mortgage Tax Stamp FEES Deed / Mortgage Instrument Sub Total Page / Filing Fee Handling 5. 00 Notation ~,-52 17 (County) EA-5217 (State) ~/~ R.P.T.S.A. Comm. of £d. 5. 00 Affidavit !'21 2008 Jan 18 02:16:~8 PM Judith R. Pa~cale CLE~< O~ 9J~FOLK COtEtTY L DO0012537 P 877 DT! 07-16769 Recording / Filing Stamps Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. or Certified Copy NYS Surcharge Other 4 Dist. Real Proper Tax Service Agency Vedficattor 15. O0 SubTotal I~" ~ 08001732 soon oe3o2 oloo 064000 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RSTURN TO: Anne Marie Goo~lc Esq. Twomey Latham Shea Ktlley Dubin & Quartararo, LLP P.O. Box 9398 Rivcrhead, NY 11901 Mail to: Judith A. Pa~cale, Suffolk County Clerk 310 Center Dflve, Rlverhead, NY www.suffol ken u nty ny.gov/d erk llgO1 IC7o. !ame ~tle # Spec./Add. TOT. MTG. TAX Dual Town __ Dual County __ Held for Appointment ~ Transfer Tax /~/ Mansion Tax / The property covered by this mortgage is or will be improved by a one or two family dwelling only. YE5 __ or NO tf NO, see appropriate tax clause on page # __ of this Instrument ommunity Preservation Fund ~on ims~eration Amount $ (~ Improved~ Vacant Land TD TD 'itle Company Information Suffolk County Recording & Endorsement Page This page forms part of the attached RALPH PANELLA "-.. ELAINE P~NELI, A TO RALPH L. PANELLA. TTE ELAINE B. PANELLA. TTE Quitclaim Deed (SPECIFY TYPE OF INSTRUMEN~ The premises herein is situated in ", SUFFOLK COUNTY, NEW YORK. 'In t.~he TOWN of Southold In the or H,t~I. ET'6f Southold BOXES e THRU 8 MUST BE TYPfJ3 OR PRINTED iN BLACK INK ONLY PRJOR TO RECORDING OR FLUNG, made (over) SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Ty~e of Instrument: DEEDS/DDD N--~r of Pages: 4 Receipt ~,m~er : 08-0005777 TRANSFER TAX NUMBER: 07-16769 District: 1000 l~co~c~d: LIBER: PAGE: Section: Block: 063.02 01.00 EX~MINED AND CHARGED AS FOLLOWS $0.00 01/18/2008 02:16:38 PM D00012537 877 Lot: 004.000 Received the Following Fees For Above Instrument Exempt Page/Filing $12.00 NO Handling COE $5.00 NO N~S SRCHG EA-CT~ $5.00 NO EA-STATE TP-584 $5.00 NO Notation Cert. Copies $0.00 NO R~T Transfer tax $0.00 NO Comm. Pres TRANSFER TAX NUMBER: 07-16769 THIS PA~E IS A PART OF THE INSTRUMENT T~IS IS NOT A BILL $5.00 $15.00 $75.00 $0.00 $30.00 $0.00 $152.00 Exempt NO NO NO NO NO NO Judith A. Pascals County Clerk, Suffolk County .... PLEA~I~ TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http~//www.orps.state.ny.us or PHONE (518) 473-7222 Tax REAL PROPERTY TRANSFER REPORT STATE OF NEY; YORK RP- 521 7 I//97/I I I I / /0'7l I /z)6o--o4,~.o.n.-O/.oo--o~.oOoI I I I~LIyER'8 ATTORNL=Y NEW YORK STATE COPY