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