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