Loading...
HomeMy WebLinkAboutL 12537 P 878 'FAX MAI' DI'~NIGNA'FION DisL: I(100 $~.x:,: 087.0tX1 Itlk.: 06.00 L~.(st: (109.000 Quitclaim Deed This l,~denture, made the Iff" (lay of December Two Thousand and Seven, BETWEEN RALPH PANELLA and ELAINE PANELLA, both residing at 540 Takaposha Road. Southold. New York 11971 party of the first part, and RALPH L. PANELI.A and ELAINE B. PANEI,I,A, co-trustees of THE RAI.PH L. PANELLA REVOCABLE TRUST, nnder agreement dated April 24. 2007 c/o Ralph Panel[a and Elaine Panella. both residing at 540 Takaposha Road. Southold, New York 11971; and ELAINE B. PANELI,A and RALPH L. PANELI.,A, co-trustees of THE EI,AINE B PANELLA REVOCABLE TRUST. under agreement dated April 24. 2007; c/o Ralph Panella and Elaine Panella, both residing at 540 Takaposha Road. Southold, New York 11971: to each a one-half interest i.~ the premises as tenants in common: party of the second part. WlTNI'~SETH, that the party of the first pan, in consideration of Ten Dollars and other valuable consideration paid by the party of the secoud part, does hereby gmat and release unto the party of the second part, the heirs or saccessors sad assigns of the party of the second part forever, in ALL that certain plot, piece or parcel of land. with buildings and improvemenL'¢ thereon erected, situate, lying and being at SEE SCHEDULE "A" ATTACHED HERETO AND MADE A PART HEREOF PREMISES AL,SO known as 540 Takaposha Road, Southold, New York. BEING AND INTENDED TO BE the s~me premises conveyed to the Grantors by Deed daled April 25, 2001 and recorded in the Suffolk County Clerk's Office on May 8, 2001 in Liber D00012117 page 194. the Grantors being the same persons described as thc Grantees in said Deed. Together with all fight, title and interest, if nny, of the party of the first pan 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 3art in and to ,Raid premises; Fo 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 pan covenants that the party of the first part has not doue or suffered anything whereby the said premises have been encumbered in uny way whatever, except as aforesaid. And the party of the first part, ia compliance with Section 13 of the Lien l~w, covenants that the party of the first part will receive the consideratiou 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 improvement and will apply the rome first to the payment oftbe cost of the improvement before using auy part of the total ofthesame for any other pnrpose. The word "party" shall be construed as if it read 'parties' whenever the sense of this indenture so requires. SCHEDULE A - SCTM# 1000-087,00-06,00-009.000 Premises: 540 Takaposha Road, Southold, N Y In the Town of Southold, County of Suffolk, State of New York, more particularly bounded and deseribed as follows: COMMENCING at a ~ake in th~ Southerly line ora private road 50 feet in width at a poinI clistsnt 140 feet We.~erly as measured along said Southerly line of.said private road fi.om an angle in said road where the same tums and where the Southeasterly line thereof then runs in a Northeasterly direction along the Southeasterly line of'land of Georgette Campbell and connects with a fight of way over a s'aip of land 50 feet in width extending over the land of Mary L. Dayton and Howard A. Toedter, Inc. to Main Bay View Road as defined and established by agreement dated October 6, 1949, recorded October 13, 1949, in Suffolk County Clerk's Office in Liber 3004 of deeds page 580, made between Mary L. Dayton, Howard A. Toedter, Inc. and Benedict Manasek and Mary Manasek, his wife; fi.om said point o£begiening. RUNNING TI-IENCE South 26 degrees 32 minutes 20 seconds West along land of Georgette Campbell, 136 feet to a point in the ordinary high water line of Little Peconi¢ Bay; TI-IENCE RUNNING along said ordinary high water line of Little Peconic Bay, North 66 degree~ 08 minutes West 75.08 feet; THENCE RUNNING along land of C,-~orgette Campbell, North 26 degrees 32 minutes 2Oseconds East 139.50 feet to a stake set in the Southerly line of'said private road 50 feet in width first above mentioned; THENCE RUNNI]qG along said Southerly line of said private road, South 63 degrees 27 minutes 40 seconds East 75 feet to the point or place of beginning TOGETHER with a fight of way in common with others for ingreas and egress to and fi-om the above described premises over said private road 50 feet in width and together with a fight of way over a strip of'land 50 feet in width ex'lending fi.om the Northeasterly terminus of said private road over the land o~' Mary L. Dayton and land of'Howard A~ Toedter, Inc. to Main Bay View Road as defined and established by agreement dated October 6, 1949, recorded October 13, 1949 in Suffolk County Clerk's Office in Liber 3004 of deeds, page 580, made between Mary L. Dayton, Howard A. Toedter, Inc. Benedict ~ and Ma~y Manasek, his wife. SUBJECT TO aa easement agreement with Long 14and LiglRing Company recorded in Liber 3091 cp. 139. In Witness Whereof. the party of the first part has duly executed this Deed the day and year first above written. IN PRESENCE OF: ' RAI.,'PH L. PANELLA ELAINE B. PANEl,LA ES. STATE OF NEW YORK) COUNTY OF SUFFOLK) ss.: On thc 10"' day of December in Ihe year 2007 before me. the undersigned, personally RALPH L. PANELLA, personally kqown to me or proved to me on the basis of satisfactory evidence to be the iudividual who~ name is subscribed to the within instrument and acknowledged to me that he executed thc same in his capacity, and that by his signature on the instrument, thc individual, or the person UlX3n behalf of which the individual acted, executed the iustmment. Notary'lSublic t ANNE MARIE GOODALE Notary Public, State ol New York STATE OF NEW YORK) No. 02GO5063886 COUNI'Y OF SUFFOLK) ss.: Qualified In Suffolk County Commission Expires July ~g, ~ [v . Ou the 10"' day of December itl the ),ear 2007 before me, the uudersigned, personally ELAINE B. PANELLA, personally known to me or proved to me on the basis of salisfactory evidence to be the individual whose name is subscribed to the withiq instrument and acknowledged to nrc that she executed the same in her capacity, and that by her signature on the instrument, the individual, or tile person ttpon behnlf of which the individual acted, executed the instrument. QUITCLAIM DEED Nohary Pu'-~lic t ANNE I',,~,nlE GOODALE Notary publiC, State o! New York No. 02GO5063886 Qualllied In Suffolk County Commission Expires July 29, 20 t" DI.~"I'RICF: 10(RI RALPH PANELI.,A ELAINE PANELLA TO THE RALPH L. PANELI,A REVOCABLE TRUST and THE ELAINE B. REVOCABLE TRUST to each a one-half interest in the premises SECI'ION: 087.00 BLOCK: 0~.00 LOI': COU~I'Y OR TOWN: Soulhold TAX BILLING ADI')RF~qS,: .'",40Takap,.~;ha :~authold. NY 11971 RETURN BY MAIL TO: AnncMarie Goodale Esq. 'rwomey, Latham, Shea, Kelley Dubin & Quartararo. LLP 33 West Second Slreet P.O. Box 9398 Riverhe~d. New York 11901-9398 Page 2 of 2 Pages Number of pages This document will be public record. Please remove all Social Security Numbers prior to recording. Deed / Mortgage Instrument 31 Page/Filing Fee Handling TP-$84 ~-' 5. O0 Notation LA-52 17 (County) SSi,. Corem. of Ed. 5. O0 Affidavit CertlfledCopy RECORDED 2008 Jan 18 02:16:33 69 Judith ~. Pascale CLE~ OF L P 878 DT# 07-16770 Deed / Mortgage Tax Stamp FEES R~ording/Filing Stamps Mortgage Amt. 1. Basic Tax '2. Additional Tax Sub Total Spec,/A~it. or Spec./Add. TOT. MTG. TAX Dual Town __ Dual County __ Held for Appointme~.__ Transfer Tax Mansion Tax The ~ope~ty covered by this mortgage is or w be improved by a one or two NYS Surcharge 1S. O0 SubTotal /2~)j i family dwelling only. YES or NO Other / z'"'- '~ ~ -- Grand Total / ~ C~ ~ ' If NO, see appropriate tax clause on - OB'/O0 06(~0 0'09000 ~ page #--~l~--In;r~rr~ tO 7 4 ]DIst IO(~ 0800173410OO !S Community Preservation Fund .. Real Properly ~ Consideration Amount S ~ . Satisfactions/Discharges/Releases List Property Owners Marling Address / ~'r-,--~.,.,~ 0 R~CORD & RETURN TO:. / Vacan[Land Twomey Latham Shca KcHcy Dubin &. Quarmtaro, LLP [// 'iD 8 P.O. Box 9398 Riverhead, NY 11901 Mailto:JudithA. Pascale, SuffolkCountyClerk310 Center Drive, Riverhead, NY 11901 :o.!ame Title Company lnformation www.suffolkcountyny.gov/cledc Tide # Suffolk County Recording & Endorsement Page This page forms part of the attached by: RALPH PAN£LLA ELAINE PANELLA Quitclaim Dccd (SPEaFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. made TO In theTOWN of' Southold RALPH L. PAN£LLA. TTE IntheVILLAGE ELAINE B. PANELLA. I-rE or HAMLET of Soulhold BOXES 6 THRU 8 MUST BE TYPED OR F~INTED IN BLACK INK ONLY PRIOR TO RECORDING OR ~:ILING. (over) SUFFOLK COUNTY CLERK ~ECORD S OFFICE RECORDING PAGE Type of Instrument: DEEDS/DDD N~,--~r of Pages: 4 Re~ipt ~,~r : 08-0005777 TRANSFER TAX NUMBER: 07-16770 District: 1000 Recorded: At: LIBER: PAGE: Section: Block: 087.00 06.00 EXaMiNED AND CHARGr~ AS FOLLOWS $0.00 01/18/2008 02:16:38 PM D00012537 878 Lot: 009.000 Received the Following Foes For Above Instrument Exempt Page/Filing $12.00 NO Handling CeE $5.00 NO NYS SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Notation Cert. Cop£os $0.00 NO P-PT Transfer tax $0.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 07-16770 THIS PAG~ IS A PART OF THE INSTRUMENT THIS IS NOT A BILL $5.00 $15.00 $75.00 $0.00 $30.00 $0.00 $152.00 NO NO NO NO NO NO Judith A. Pascale County Clerk, Suffolk County ....... PLEASE TYP~OR PRESS I!IRMLY WHEN W~N-G'~N FoRM -- - INSTRUCTIONS: hEp'J/www.orps.state.ny.us or PHONE (518) 473-7222 I FOR COUN'rY USE ONLY -- ~ I · '~ ~" "~' --" ~'--" RP - 5217 I A R E, F G H I J NEW YORK STATE COPY