Loading...
HomeMy WebLinkAbout1-DEEDS - Master List DEEDS (1) Updated: 11/29/00 Originals in vault in 3rd drawer of fireproof filing cabinet Copies in Town Clerk Office in 2nd drawer of filing cabinet (2nd to left of safe) 1851 - John Hallock ~, Oliver Clover (Cutchogue) 1870 - Benjamin Wells to School District Trustees (2 deeds) (Southold) 1891 - Mary Stephenson to Town of Southold (Orient) 1895 - Elizabeth Horton to Highway Comm. (Peconic) Broadwaters 1899 - Sophia Brooks to Highway Comm. (East Marion) 1899 - D.V~ Hall to Highway Comm. (Mattituck) 1899 - Methodist Episcopal Church to Highway Comm. (Southold) 1899 - Jonathan B. Terry to Highway Comm. (Arshamomaque) 1899 - Phoebe Franklin to Highway Comm. (East Marion) 1902 - William H. Glover to George C. Clover - Quit Claim - (Cutchogue) 1903 - Conrad Herzog to Highway Comm. (C;reenport) 1905 - Florence B. Reeve to Town of Southold (Mattituck) 1907 - Andros Patent to Town of Southold 1908 - First Church Congregation to Sarah Gallagher (Southold) 1912 - Susan B. Horton to Town of Southold (Peconic) at Bay Avenue 1918 - Braddln Hamilton to Town of Southold (Arshamomaque) Town Beach 1922 - Sarah M. Gallagher to Town of Southold (Southold) at Bowery Lane 1922 - William F. Furst to Town of Southold (East Marion) at Main Street 1921~ - Florence E. Tuthill to Town of Southold (East Marion) at Marion Lake 1924 - E. ~, F. Tuthill to Town of Southold (East Marion) at Marion Lake 1925 - Mattltuck Park Prop. Inc., to Town of Southold (Mattituck) at Sigsbee Road 1925 - Sarah Gallagher to Town of Southoid (Southold) at Bowery Lane 1928 - Suffolk Title S Guarantee Co. to Anna B. C. Clark (Southold) at Clark Road 1931 - Max Kull to Town of Southold (Peconic) at Indian Neck Lane 1931 - Flora G. Appleby to Max Kull (Peconic) at Indian Neck Lane 1932 - Thomas E. Price St. to Town of Southold (C;reenport) Oak, Maple, West, Madison 1935 - James A. Torrey to R. Sterling F~ F. McBride (Cutc:hogue) 1935 - R. Sterling ~, F. McBride to Town of Southold (Cutchogue) at Middle Road 1935 - Frank McBride to Town of Southold (Cutchogue) 1936 - Jonathan C. Case & A.W. Case, Jr. to Town of Southold (Peconic) 1936 - Jonathan G. Case ~, Ors. to Town of Southold (Peconic) at Peconic Lane & Main Rd. 1936 - Ruth M. Case to Town of Southold (Pe¢oni¢) at Peconic Lane 1936 - Town of Southold Premises at Peconic DEEDS (1) 1851 1870 1891 1895 1899 1899 1899 1899 1899 1902 1903 1905 1907 1908 1912 1918 1922 1922 1924 192~ 1925 1925 1928 1931 1931 1932 1935 1935 1935 1936 1936 1936 1936 1937 John Hallock & Oliver Clover (Cutchogue) Benjamin Wells to School District Trustees (2 deeds) (Southold) Mary Stephenson to Town of Southold (Orient) Elizabeth Horton to Highway Comm, (Peconic) Broadwaters Sophia Brooks to Highway Comm, (East Marion) D,V. Hall to Highway Comm, (Mattituck) Methodist Episcopal Church to Highway Corem, (Southold) Jonathan B, Terry to Highway Comm. (Arshamomaque) Phoebe Franklin to Highway Comm. (East Marion) William H, Clover to George C, Clover - Quit Claim - (Cutchogue) Conrad Herzog to Highway Comm. (Greenport) Florence B. Reeve to Town of Southold (Mattltuck) Andros Patent to Town of Southold First Church Congregation to Sarah Gallagher (Southold) Susan B. Horton to Town of Southold - (Peconic) at Bay Avenue Braddin Hamilton to Town of Southold (Arshamomaque) - Town Beach Sarah M, Gallagher to Town of Southold (Southold) at Bowery Lane William F, Furst to Town of Southold (East Marion) at Main Street Florence E, Tuthill to Town of Southold (East Marion) - at Marion Lake E. & F. Tuthill to Town of Southold (East Marion) - at Marion Lake Mattituck Park Prop, Inc,, to Town of Southold (Mattituck) at Sigsbee Road Sarah Gallagher to Town of Southold (Southold) at Bowery Lane Suffolk Title & Guarantee Co, to Anna B, C, Clark(Southold) at Clark Road Max Kull to Town of Southold (Peconic) at Indian Neck Lane Flora C, Appleby to Max Kull (Peconlc) at Indian Neck Lane Thomas E, Price St, to Town of Southold (C;reenport) Oak, Maple, West, Madison James A. Torrey to R. Sterling ~, F, McBride (Cutchocjue) R. Sterling & F, McBride to Town of Southold (Cutchogue) at Middle Road Frank McBride to Town of Southold (Cutchogue) Jonathan G. Case ~. A.W, Case, Jr, to Town of 5outhold (Peconic) Jonathan C. Case S ors. to Town of Southold (Peconic) at Peconlc Lane ~, Main Rd. Ruth M, Case to Town of Southold (Peconic) at Peconlc Lane Town of Southold Premises at Peconic George J, Naugles to Town of Southold (Mattituck) Old Mill Rd,, at Mattituck Creek Bulkhead 1938 1938 1941 1945 1945 1946 1946 1947 1948 1949 1949 1949 1950 Alfred N. Luce to N. Alfred Luce (Orient) at State & Main Sts. N. Alfred Luce to Town of Southold (Orient) at State & Main Sts. Sara L. Hyatt to Town of Southold (Southold) at Horton~s La. & Little Pond Frank F. Barrett to Town of Southold (Laurel) at Laurel Lake Frank F. Barrett to Town of Southold (Laurel) 10 acre parcel at Laurel Lake Supt. of Highways to Town of Southold (Peconic) at Main Road F. & A. Dziembowskl to Highway Supt. (Peconic) at Peconic La. & Main Rd. James H. Zimmer to Town of Southold ((;reenpert) at Sound View Avenue Nelson S. Robinson to Town of Southold (Southold) at Tucker Lane Julius Zebroski to Town of Southold (Southold) at Sound View Avenue C.H. Wickham to Town of Southold (Southeld) at Hiawatha's Path Herbert Fordham to Town of Southold (Greenport) at Beach Road Lidico Corporation to Town of Southold (Southold) at Kenny~s Road DEEDS (2) 1951 1951 1951 1951 1952 - 1952 - 1952 - 1953 - 1953 - 1953 - 1953 - 1953 - 1954 - 195~ - 1955 - 1955 - 1956 - 1956 - ~956 - 1957 - 1958 - 1958 - 1958 - 1958 - 1958 - Title to Town Property (Southold) Town Clerk's Office St. Patrick's Church to Town of Southold (Southold) Town Clerk's Office The First Church Congregation to Town of Southold (Southold) Town Clerk's Office Herbert Fordham to Town of Southold (Greenport) at Manhanset Ave., Wood La. Bay Rd. Abitz, Wm. to Town of Southold (Mattituck-Laurel area) Marlene La. (for drainage purposes) Baum, Anne M. to Town of Southold (Mattituck-Laurel area) Marlene La. (for drainage purposes) Westphalia Corp. & Ors. to Town of $outhold (Mattituck) Harborview Ave., E. Side Ave. Herbert Fordham & Mabelle R. Raynor to Town of Southold (Creenport)at Manhanset Ave. Peter Blank & Son to Town of Southold (East Marion) 6 Reserved Parcels - Marion Manor Peter Blank t?, Son to Town of Southold (East Marion) Gillette Dr., Manor Rd., Midland PI., Cleaves Pt. Rd., E. Gillette Samuel Levine ~, Edna Brown to Town of Southold (Creenport) at Sutton Place Samuel Levine S Edna Brown to Town of Southold (Creenport) at Sunset La. F, Sutton PI. The New York, New Haven F, Hartford Railroad Co., to Town of Southold Ceorge W. Smith to Town of Southold (Creenport) Wilmarth Ave., Ext. Frank McBride to Town of Southold (Cutchogue) at Middle Road Ceorge W. Smith to Town of Southold (Creenport) at Madison Street E. Wall S A. Wall to Town of Southold (Fishers Island) at Equestrian Ave. John W. Montgomery to Town of Southold (Southold) Town Clerk's Office Seawood Acres, Inc. to Town of Southold (Southold) Seawood Dr. & Midland Pky. Alfred C. Teves to Town of Southold (Southeld) at Horton's Point Arthur Mehl to Town of Southold (Cutchogue) at Grilling Street Southold Development Corp. to Town of Southold (Southold) Oakwood Dr., Christopher St. & Drainage Parcel F. Harold Sayre to Town of Southold (Southold) Dayton Rd., No. Parish Dr. Mae Halbauer to Town of Southold (Southold) at Horton's Point Sara L. Hyatt to Town of Southold (Southold) at Horton~s Point 1958 - LeRo¥ S. Reeve to Town of Southold (Cutchogue) at Old Pasture Rd., Fleets Neck 1959 - Ruth L. Young to Town of Southold (Creenport) at Gull Pond 1959 - U.S. of America to Town of Southold (Fishers Island) at Beach Ave. $ Whistler Ave. 1959 - F. Harold Sayre to Town of Southold (Southold) at North Parish Drive 1959 - Southold Development Corp. to Town of Southold (Southold) Lot #1[~, Kennewood 1959 - Cleaves Point Corp. to Town of Southold (Greenport) off Manhanset Ave. DEEDS (3) 1960 - 1960 - 1960 - 1960 - 1961 - 1961 - 1962 - 1962 - 1962 - 1962 - 1962 - 1962 - 1962 - 1962 - 1962 1963 1963 1963 - 1963 - 1963 - 1:963 - 1963 - 1964 - 1964 - 1964 - 1964 - Cleaves Point Corp. to Town of Southold (C;reenport) Manhanset Avenue Wm. M. Beebe& ors. to Town of Southold (Cutchogue) Little Neck at Beebo Drive Howard A. Toedter & ors. to Town of Southold (Southold) Parking Lot, Main St. E. Wilson Tuthil[ & Belle C. Tuthill to the Town of Southold (Cutchogue) - parcel at corner of Beebe Dr. & Emory Rd., Cutchogue, New York. A. J. Grigonis Jr. to Town of Southold (Southold) at Railroad Ave. & North Rd. L. Barton Hill to Town of Southold (Southold) Calves Neck Road Edward L. Donahue to Town of Southold (Southold) at Tucker Lane Clement W. Booth to Town of Southold (Southold) at Soundview Ave. & Little Pond Wm. J. Baxter to Town of Southold (Cutchogue) at Schoolhouse Rd. & Grilling St. Henry J. Smith to Town of Southold (Peconic) at Indian Neck Road George F. Grathwohl to Town of Southold (New Suffolk) at Grathwohl Rd. Southold Builders Inc., to Town of Southold (Southold) Jennings & Booth Road Southold Development Corp. to Town of Southold (Southold) at Fairview Park Southold Dev. Corp. to Town of Southold (Southold) Cleavlew Ave. W., Gardlners La., Bennet La., Clearview Ave., Custer Ave., Willow Pond La. Winston F. Davids & ors. to Town of Southold (Peconic) at Peconic Lane Edith Terry & ors. to Town of Southold (Southold) at Jockey Creek Drive E.H. King to Woodhollow Prop. Inc., (Orient) at Plum Island La., Parkview La., Three Waters La., Soundvlew Rd. Peter Kreh ~, Helen Kreh to Town of Southold (Mattltuck) E/98 Ft. of Lot 1 Map of Riley Southold Savings Bank to Woodhollow Prop. Inc. (Orient) Soundvlew Rd., North Sea Dr., Ryder Landing, Ryder Farm La. Woodhollow Prop. Inc. to Town of Southold (Orient) at N. Sea Dr. & Plum Island La. Woodhollow Prop. Inc. to Town of Southold (Orient) at Plum Island La., Parkvlew La., Three Waters La., Soundview Rd., N. Sea Dr., Ryder Farm La., Ryder Landing Stanley Sledzieski to Town of Southold (Mattituck) at Luthers Road E. Kenneth Tabor to Town of Southold (Orient) at Orchard St. Board of Southold Town Trustees to Town of Riverhead - (Riverhead) All Common Lands, Water & Lands Under Water in Town of Riverhead Rene Cendron to Town of Southold (Southold) Grange Road M. S K. Bailey to Town of Southold (Peconlc) at Mill Road - 2 deeds 196~ - 196~ - 196~ - 196~ - 196~ - 196~ - 196~ - 196~ - 196~ - Burtis Bailey to Town of Southold (Peconic) at Mill Road - 2 deeds Clyde C. Bailey to Town of Southold (Peconic) at Mill Lane Walter Lahman to Town of Southold (Peconic) at Mill Lane Walter Lahman to Town of Southold (Peconic) at Mill Lane Elahi, Jalal to Town of Southold (Peconic) at Mill Road Ceorge M. Worth to Town of Southold (Peconic) at Mill Road Eastern Shores, Inc. to Town of Southold (Creenport) pt. of McCann Lane Pt. of Sutton Place Laughing Water Assoc. to Town of Southold (Southold) Beach property Resolution authorizing execution of quitclaim deed (C;reenport)- Town of Southold to Village of Creenport & to May Adams, Main Road S Moores Lane DEEDS 1965 - 1965 1965 1965 1965 1965 1965 1965 1965 1966 - 1966 1966 1966 1966 1966 1966 1967 1967 1967 1967 1967 T967 1967 1967 1968 - 1968 - HJS Land & Development Corp. to Town of Southold (Greenport) on L.I. Sound & Agreement with Planning Board State of New York to Town of Southold (Peconic) at Goldsmith's Inlet Elizabeth Olsen to Town of Southold (New Suffolk) First E, Jackson Sts. Kathryn Mullen to Town of Southold (Southold) Jockey Creek Dr. Town of Southold to E. & H. Wilsberg (Mattituck) Old Main Road Town of Southold to J. ~, A. Skuro (Mattituck) at Old Main Road Town of Southold to F. ~; J. Pumillo (Mattituck) at Old Main Road Eastern Shores Inc. to Town of Southold (Greenport) Sutton Pl., McCann La., Sound Drive & Tasker Lane Southold Town Trustees to Mattituck Park Dist. (Mattituck) at Love La. & Mattituck Creek Southold Town Trustees to Trustees of Village of Greenport (Greenport) Lands under water in Greenport Village Disposal Area property (Cutchogue) from Glover, McBride & ors. George Hallock to Town of Southold (Orient) at King Street Elizabeth Olsen to Town of Southold (New Suffolk) south side Jackson St. a building Anthony Bongiovanni to Town of Southold (Southold) at Leeton Drive E. & S. Terry to Town of Southold (Southold) Jockey Creek Drive County of Suffolk to Town of Southold (Mattituck) at Mattituck Creek & Middle Road Casbor Inc. to Town of Southold (Mattituck) Saltaire Way & Wavecrest Lane Race Point Corp. to Town of Southold (Fishers Island) Winthrop Drive Mattituck Estates Inc. to Town of Southold (Mattltuck) at Meadow Lane Frank S. Zaleski to Town of Southold (Mattituck) at Deep Hole Drive County of Suffolk to Town of Southold (Greenport) 5 parcels at Bay Shore Road Henry Smith & L.I. Lighting Co. to Town of Southold (Peconic) at Milt Road H.J.S. Land & Dev. Co. to Town of Southold (Greenport) roads at Eastern Shores Sec. III Suffolk County to Town of Southold (Southold) Acquisition-Middle Rd. at Tuckers Lane Fred J. Sprauer to Town Trustees (Cutchogue) Nassau Pt. Little Creek Channel Hommel, Tyler & Morrls to Town of Southold (Greenport) at Manhasset Ave. 1968 - Beebe ~ Young to Town of Southold (E. Cutchogue) Beebe Drive Extension 1968 - Town of Southold to George Menegus (Orient) permit to place well point & water pipe under Douglass Road 1968 - U.S. of America to Town of Southold (Fishers Island) Amendment No. 1 to Revocable Permit - Navy Field Station 1968 - Costas Stars to Town of Southold (East Marion) Stars Road 1968 - Queen Street Map (Greenport) 1968 - Beebe, Boyd, F, Rehm to Town of Southold (Peconic) at Main Road DEEDS (5) 1968 1968 1968 1968 1968 1968 1968 1968 1968 1968 1968 1968 1968 1968 1968 ~968 1968 1968 1968 1969 1969 1969 1969 H.J.S. Land Dev. Corp. to Town of Southold (Greenport) Westwood La., & Sound Dr. Eastern Shores, Section II & all roads in Eastern Shores, Section IV North Fork Bank & Trust Co. to C.M. Christensen (Southold) at Custer Ave., Smithfield Park E. B. Mailler to D, G. & W. Smith (Southold) Custer Ave., Breitstadt Ct., Mailler Ct., Clearview Ave., Landing Path, Smithfield. North Fork Bank & Trust to B. E, F. Vollnski (Southold) 1/2 Clearview Ave., adjoining Lot [[ at Smithfield Park Southold Savings Bank to W. & M. Bednosky (Southold) 1/2 Clear¥iew Ave. adjoining Lot 16 & 1/2 Breldstadt Ct. adjoining Lot 16 W. H. D. Realty Corp. to Town of Southold (Southold) Custer Ave., Breitstadt Ct., Mailler Ct., Clearview Ave., Landing Path T. & C. Barber to Town of Southold (Southold 1/2 Clearview Ave. adjoining Lots 1 S 2, 1/2 Landing Path west of Lot 2, Smithfield Park E. & E. Buckbee to Town of Southold Southold)l/2 Clearview Ave. adjoining Lot 18, Smithfield Park W. & M. Bednosky to Town of Southold Southold)l/2 Clearview Ave. adjoining Lot 16, 1/2 Breitstadt Ct. adjoining Lot 16, Smithfield B. & F. Volinski to Town of Southold Southold)l/2 Clearview Ave., adjoining Lot Lt, Smithfield Park W. & R. Hoechner to Town of Southold (Southold) 1/2 Clearview Ave. adjoining Lot 3 & 1/2 Landing Path adjoining Lot 3 Town of Southold to D. & E. Spohn (Orient) quit claim west of west boundary of Bay Avenue Street Lois Terp to Town of Southold (Cutchogue) at Grilling Charles A. Gagen to Town of Southold (Southold) at Custer Avenue Ahlers, Rubin, Hill to Town of Southold (Southold) drainage at Hill Road L. B. & A. H. Hill to Town of Southold (Southold) at Hill Road W. S P. Baxter to Town of Southold (Cutchogue) at Griffing Street J. & A. Wickham to Town of Southotd (Cutchogue) at School House Road C. & E. Tyler to Town of Southold (Cutchogue) at School House Road Rene Gendron & ors. to Town of Southold (Cutchocjue) Vista PI. & Glen Court Phoebe Vincent to Rene Gendron (Cutchogue) Vista PI. & Glen Court E. K. Tabor to Town of Southold (Orient) at Tabor Road Field, Barteau, Fleet, Cybulski to Town of Southold (Cutchogue). Holden Avenue & 1969 - 1970 - 1970 - 1970 - 1970 - 1971 - 1971 - 1972 - 1972 - Eastwood Drive Edward Nidds to Town of Southold (Southold) Victoria Dr., Liberty La., Colonial Rd., Summit Rd., Columbia Rd., Eds Rd. Ed Nidds to Town of Southold (Southold) at Liberty La. & Eds Rd. N.Y. Telephone Co. to Town of Southold (Cutchogue) at Main Road Ernest Wall to Town of Southold [Fishers Island) n/s Equestrian Ave. People of State of New York to Town of Southold (Creenport) old road S park area east of Chapel Lane H. & J. Straub to Town of Southold (Matt|tuck) at Grand Avenue bridge Robert Casola to Town of Southold (Mattituck) at Grand Avenue bridge Joseph Dooley to Town of Southold (Orient) drainage right of way at Soundview Road, Orient by the Sea Sec. II H. & J. Latham to Town of Southold (Southold) 2 drainage areas at Ackerly Pond La. 1973 - 1973 - 1973 - 1973 - 1973 - 1973 - 1973 - 1973 - 1974 - 1975 - 1975 - 1975 - 1975 - 1976 1976 1976 1976 1977 1977 1977 1978 1978 1979 1979 1980 DEEDS (6) Grand Avenue Bridge Condemnation property (Mattltuck) Anrig-Edelman Town of Southold Condemnation Decree (Mattituck) Grand Avenue Bridge Torsten Johnson to Town of Southold (Southold) Traveler Street F. H. Sayre to Town of Southold (Southold) Traveler Street Academy Printing Entpr. Inc. to Town of Southold (Southold) Traveler St. C. E. Karsten to Town of Southold (Southold) Traveler Street H. C. Cochran to Town of Southold (Southold) Traveler Street Woodhollow Propr. Inc. to Town of Southold (Orient) drainage at Ryder Farm Lane, Orient By the Sea Sec. 2 & 3 E. & H. Wilsberg to Town of Southold (Southold) drainage at Lot 2 West Creek Estates J. H. DiBella to Town of Southold (Southold) drainage at Waterview Drive Altha S. Molle to Town of Southold (Peconic) at Peconic Lane Stanley SledjeskJ to Town of Southold (Mattituck) Lot 25, Sunset Knoll Sec. 2 Cutchogue-New Suffolk Park District & Nassau Point Causeway Assoc. to Town of Southold (Cutchogue) relocation of a portion of Nassau Point Road Mattituck Park District to Town of Southold (MattJtuck) easement and right of way at Tuthill Lane Steve Doroski to Town of Southold (Cutchogue) at Depot Lane (drainage) LillJan GozelskJ to Town of Southold (Peconic) at Peconic Lane John E. Rath to Town of Southold (Southold) Katherine A. Herbert to Town of Southold (Southold) North Road to Bayview Drell Corp. to Town of Southold (Southold) between Traveler St. & Main Road Abraham Bender & Thomas P. Dougherty to the Town of Southold (Southold), between Traveler Street & Main Road) (R.O.W. - L~4.60~ x 189.15 x LHt.55~ x 188.57) Doris Hell to Town of Southold (Mattituck) E/S Bray Avenue property purchased for drainage) Burns, Margery D. to Town of Southold (Southold) (parcel of land behind Town HalI,Southold 6/16/78 Peter J. Meyer, Stella Meyer, & Peter Meyer III, to the Town of Southold (Southold)for drainage at east side of BoJssea Ave. (Southold) William W. Schriever (Orient) - exchange of property with Town for drainage purposes located at w/s Tabor Road agreement to establish boundary llne. Leander Clover, Jr. w/ Town Trustees of Southold (Cutchogue) Eugene's Creek East Creek or Eugene's Creek DEEDS (7) 1980 - 1981 - 1981 - 1981 - 1981 - 1981 - 1981 - 1982 - 1982 - 1983 - 198~ - 198~ - 198~ - 1~8~ - 1985 - 1985 - Sayre, Winifred to the Town of Southold (Southold) parcel of land off S/S Northfield Lane, for drainage purposes. Vanderbeck, Arthur M. to the Town of Southold (Cutchogue) (Trustees) quitclaim deed for boundary agreement at Fleet's Neck, Cutchogue Wickham, Cedric H. by Executor Wickham, J. Parker to the Town of Southold (Mattituck)Re: New Suffolk Avenue Relocation Project at Mattltuck Airport. Wickham, J. Parker ~, Edith D. to the Town of Southold (Mattituck) Re: New Suffolk Avenue Relocation Project at Mattituck Airport. Wickham, J. Parker & Edith D. to Town of Southold (Mattltuck) Re: New Suffolk Avenue Relocation Project at Mattituck Airport. Stepnoski, Watsie C. to the Town of Southold (Cutchogue)deed for Bridge Lane drainage sump. Town of Southold to the Cutchogue Free Library(Cutchogue)contract of sale for sale of Justice Court Building at N/S Main Road, Cutchogue Board of Trustees to Clinton A. Hommel (Creenport) - Quit Claim Deed property located off Inlet Lane, Cardiners Bay Norris, Bruce to Town of Southold (Mattituck)deed forproperty at N/S Sound Avenue ~, E/S Love Lane for parking lot purposes Clover, Leander B., Jr. to Town of Southold (Cutchogue) deed for Cox' Lane land adjacent to Town Disposal Area. Town of Southold to Paul D. Vartanlan (Fishers Island) - Equesterian Avenue, Fishers Island Demarest, H.M. ~, Sons - to Town of Southold (Orient) for property located at southeasterly side of Narrow River Road, Orient, for boat ramp purposes. Town of Southold to Albert E. Grohoski S Louise A. Crohoski (Mattituck) New Suffolk Avenue, Mattituck, NY U.S. Ceneral Services Administration to the Town of Southold (Fishers Island) U.S. Covernment property at Fishers Island, New York. Deed dated zt/6/8~ County of Suffolk to Town of Southold (Orient) - Deed for property at Cid's Bay, Orient, NY Dist. 1000, Section 027.00, Block 05.00, Lot - 007.002 County of Suffolk to Town of Southold (Orient) - Deed for property at Cid's Bay, Orient, NY Dist. 1000, Section 027.00, Block 05.00, Lot - 005.002. 1985 - 1985 - 1985 - 1985 - 1985 - 1986 - 1986 - DEEDS (7) (continued) Edward A. & Eleanor M. Prechtl (Southold) - to Town of Southold for property located at Lower Road, Southold, N.Y. for drainage purposes Sterling, William B. - to the Town of Southold (Peconic) - Two (2) streets known as Redwood Lane and Meadow Lane as shown on subdivision map entitled "Map of Nassau Farms" Town of Southold to Creenport Housing Alliance, Inc. (C;reenport) - lot Creenport Driving Park, S/S Linnet Street, Creenport, New York (Jarvis house) Town of Southold to Creenport Housing Alliance, Inc. (C;reenport) - lot ~38 Creenport Driving Park, S/S Linnet Street, Creenport, New York County of Suffolk to Town of Southold (Orient) - 028.00 - 01.00 - 001.000 Deed for property at Cid's Bay, Orient. Quitclaim deed. Dietz, Philip E. & Peter M. & Cestaro, Victoria A. to Town of Southold (Mattituck)lnlet Property (for ramp purposes) County of Suffolk to Town of Southold (Cutchogue) - parcel on E/S Stillwater Avenue, Cutchogue (Tax Map No. 1000-137.00-001.00-027.00) access to Eugene's Creek DEEDS (8) 1986 1986 1987 1987 1987 1987 1987 1987 1988 - 1989 1989 1989 1989 : 1989 1989 1989 County of Suffolk to the Town of Southold (Cutchogue) Matthews Lane, NY S.C. Tax map No. - 1~084.00-01.00-028.00 County of Suffolk to the Town of Southold (Southold) - parcel of property located at W/S of South Harbor Road, N.Y.S.C. Tax Map No. 1000-075-3-1u,. County of Suffolk to the Town of Southold - (Cutchogue) Cox Lane NY - S.C. Tax Map No. 1000-84.00-01.00-028.000 County of Suffolk to the Town of Southold - (Southold) Waterview Drive NY - S.C. Tax Map No. 1000-078.00-07.00-018.000 County of Suffolk to the Town of Southold (Greenport) Greenport Driving Park Map 369, Lot 79 SCTM No. 1000-048.00-02.00-026.00. Smith, Briscoe et al to the Town of Southold (Fishers Island) to improve alignment of Ocean Avenue ~, Heathulie Avenue. County of Suffolk to the Town of Southold (Greenport) Greenport Driving Park Map 369 lot 83 - S.C. Tax Map No. Dist 1000, section 048.00; Block 02.00; lot 024.00. Town of Southold to the North Fork Housing Alliance (Greenport) Greenport - Lot 34 on map of Greenport Dist. No. 1000, Sec. 048.00, Block Driving Park , Greenport, N.Y. Map No. 369, 03.00, Lot No. 16.00. Wickham, Henry P. to the Town of Southold (Cutchogue) Tax Map No. Dist. 1000, Sec.09600, Block 0200, Lot 0800 - southeasterly side of Middle Road CR 48 and Cox Lane, Cutchogue, N.Y. County of Suffolk to the Town of Southold (Mattituck)- Rachael's Road, Mattltuck, NY - S.C. Tax MAP No. 1000 108.00 4.00 007.002 County of Suffolk to the Town of Southold (Southold)parcel off North Bayview Road, Southold - S.C. Tax Map No. 1000 079.00 06.00 003.007. County of Suffolk to the Town of Southold (Southold) - parcel off Sound View Avenue, Southotd, N.Y. - S.C. Tax Map No. 1000 054.00 02.00 005.000 County of Suffolk to the Town of Southold (Mattituck) - parcel off Walnut Avenue, Mattituck - S.C. Tax Map No. 1000 lit2.00 01.00 012.000 Peconic Land Trust to the Town of Southold (Southold) - parcel at the corner of the e/s Youngs Avenue and n/s Main Road, Southold (Village Green Town Park) S.C. Tax Map No. 1000 061.00 02.00 013.000. Town of Southold to Wayde T. F, Julia Manwaring (Greenport) - Quitclaim Deed for portion of Seventh Street, Greenport Town of Southold to Christina M. Dinizio (Creenport) - Quitclaim Deed for a portion of Seventh Street, Creenport. DEEDS (8) (continued) 1989 - 1989 - 1989 - 1989 - 1989 - 1989 - 1989 - Town of Southold to North Fork Housing Alliance - Deeds for Affordable Housing Southold, Lots at South Harbor, Soundview Avenue, Hiawatha's Path, (Southold) Peconic Lane ,(Pecon|c) Liberty Lane, (Southold) Elijah's Lane, (Mattltuck) Town of Southold to the North Fork Housing Alliance (Southold) South Harbor Lane parcel 1989 parcel recorded on 2/16/82 in Liber 91~,3, pages ~ and bounded N- M. Hammond, E -South Harbor Lane; S - C.J. Wells, W- W J Smith. Town of Southold to the Housing Alliance (Southold) Soundview Avenue, Southold, N.Y. Town of Southold to the Housing Alliance (Southold) Hiawathas Path, N.Y. Town of Southold to the Housing Alliance, (Southold) Liberty Lane, N.Y. Town of Southold to the North Fork Housing Alliance (Peconic) Peconic Lane, N.Y.. Town of Southold to the North Fork Housing Alliance, (Mattituck) Elijah's La ne, N. Y. 1990 - 1991 - 1991 - 1991 - 1991 - 1991 - 1991 - 1991 - 1992 - 1992 - 1993 - DEEDS (9) Norris, Wendy Greet aka Wendy Elmore, as Ancillary Administratrix of Bruce A. Norris to the Town of Southold (Mattituck) - property at north side of New Suffolk Avenue and south-easterly corner of Camp Mineola Road, Mattituck. (under Open Space Preservation Program.) Kowaiski,Robert & Karen to the Town of Southold (Southold)- Deed for parcel at south side of Traveler Street, Southold. (parcel adjoining northerly boundary of Town Hall property.~) Jarosz, William & Phyllis to the Town of Southold (Southold)Deed for right-of-way off south side of Soundview Avenue, Southold, N.Y. Town of Southold - quitclaim deed to North Fork Housing Alliance (Mattituck)for parcel at Walnut Street, Mattituck,N..Y., S.C. Tax Map No. 1000-1L~2-1-12. Town of Southold to the North Fork Housing Alliance (C;reenport) - quitclaim deed or parcel at Flint Street, Creenport, N.Y.S.C Tax Map No. 1000-u,8-2-2~. Town of Southold to North Fork Housing Alliance (Greenport) - Quitclaim deed for second parcel at Flint Street, Creenport, N.Y.S.C. Tax Map No. 1000-48-2-26. North Fork Housing Alliance to the Town of Southold (Southold) - Quitclaim deed for 50 ft. private road south of Soundview Avenue, Southold (Great Pond Way). Dist. 1000, Section 059.00, Block 09.00, Lot 010.00. Wortis, Michael & Ruth Emerson; Port, Nicholas & Judith to the Town of Southold (Southoid) property at south westerly terminus of South Harbor Road Town of Southold to Patricia Phillips Marco (Peconic) - quitclaim deed for a portion of Indian Neck Lane, Peconic (abandonment) 2/7/92. F & F Depot Lane Development Corp. (Cutchogue) (Fischetti) to the Town of Southold for Deed for open space on subdivision map of "The Woods At Cutchogue" operation and maintenance of a well site. (Attached to this deed, is release authority and permission to install test well on parcel 1000-102-1-;t.1~. Mattituck Holding Corp. to the Town of Southoid (Mattituck) Inlet on east side of Luthers Road and intersection with the northerly side of Naugles Drive, Southold, N.Y. Liber 11622 Page u~59. a/k/a Care¥ Resources, Inc. (purchase was contingent upon grant from New York State Parks & Historic Preservation. ) DEEDS (9) (continued) 1993 - 1993 - 1993 - Rich, Franklin Overton to the Town of Southold (Peconic) at east side of Peconic Lane, Peconic S.C. Tax Map No. 07~,-03-02~.001. Containing 10.35 acres (baseball field). Dedicated in 1993 as Robert W. Tasker Memorial Park. North Fork Bank & Trust Company to the Town of Southold (Mattituck) Human Resources Center at south side of Sound Avenue, Mattituck, 9/21/93. Too Bee Realty, Inc. to the Town of Southold (Southold)-parcel of open space in the Too Bee Realty Minor Subdivision, located on the westerly side of Lighthouse Road, Southold, along with an easement 15 ft. in width by 311.9u, feet in length from Lighthouse Road to the dedicated parcel. DEEDS (10) 199~ - 199~ - 199~ - 199~ - 1995 - 1995 - 1995 - 1996 - 1996 - 1997 - 1997 - 1997 - 1998 - 1998 - 1998 - West Mill Subdivision (Mattituck) 50 foot wide right-of-way adjoining lots 9 -Irrevocable Offer of Dedication, SCTM #106.00-09.00-p10 00Lt.002. 7, 8, & Recorded in Suffolk County Clerk's Office on u,/6/9~, Liber 11671 Page 375. Aliperti, Buovodantona to the Town of Southold(Mattituck) irrevocable offer of dedication for a portion of Rachel's Road, Mattituck, N.Y.S.C.T.M. # 108-4-7.1 Recorded in Suffolk County Clerk's Office on ~t/5/91~. Harbor Lane, Cutchogue)Harbor Park Homes - Irrevocable Offer of Dedication for a fifty foot wide right-of-way as shown on map. Town of Southold - Quitclaim to Mattituck Bowling Lanes (Mattltuck) portion of Old Main Road, Mattituck behind the bowling lanes .(2) deeds. Hanauer, Sue/Bagley, Joan (Southold)- Deed for Open Space located on the S/W corner of Lighthouse House Road and Soundvlew Avenue. SC Tax Map No 050-00-06.00-00~.000. (Hummel Pond Property Acquisition) Too-Be Realty Corp. - Deed for Open Space (Southold) "Map of Minor Subdivision of Too Bee Realty Corp., Lot No. 1, (Hummel Pond Property Acquisition). County of Suffolk to Town of Southold (Orient)- Deeds for Lands End at Orient Roads in subdivision. Smith, Thornton E. to Town of Southold (Mattituck) Deed of Development Rights - east side of Bergen Avenue, Mattituck, N.Y. SCTM 1000-121-1-part of 1.1 Elijah~s Lane Estates, Secs 2 & 3 (Mattituck) irrevocable offer of Dedication for 50 foot right-of-way SCTM #1000-108--4-7.1. Greenport-Southold Chamber of Commerce to the Town of Southold- (Greenport) Contract of Sale for the Tourist Information Booth at n/s Main Road. EMC Mortgage Corporation to the Town of Southold - (Cutchogue) end of Bay Ave., Cutchogue, SCTM #104-03-017 County of Suffok to Town of Southold (Fishers Island) Quit Claim Deed for Affordable Housing, SCTM #1000-010.07-007. "The Commoners" (The Proprietors of the Common and Undivided Lands and Meadows of Southold Town) to Southold Board of Trustees (Cutchogue & Peconic) Quit Claim Deed for Marshland, SCTM #1000-134-4-9, 134-4-10, 134-4-13, 134-4-14, 137-6-1, 137-7-I and 98-2-21. Thompson, George Robert to Town of Southold-(Southold, adjacent w/s Town Hall) north side Main Rd., Southold SCTM #1000-61-1-5. Fort Corchaug Park 8/26/98 - Original Title Policy only - no deed yet. DEEDS (10) 199~ - 199~ - 199~ - 199~ - 1995 - 1995 - 1995 - 1996 - 1996 - 1997 - 1997 - 1997 - 1998 - 1998 - Hall) 1998 - West Mill Subdivision (Mattltuck) 50 foot wide right-of-way adjoining lots 9 -Irrevocable Offer of Dedication, SCTM #106.00-09.00-p10 004.002. 7, 8, & Recorded in Suffolk County Clerk's Office on ~,/6/94, Liber 11671 Page 375. Alipertl, Buovodantona to the Town of Southold(Mattituck) irrevocable offer of dedication for a portion of Rachel's Road, Matt|tuck, N.Y.S.C.T.M. # 108-4-7.1 Recorded in Suffolk County Clerk's Office on 4/5/94. Harbor Park Homes - Harbor Lane (Cutchogue) Irrevocable Offer of Dedication for a fifty foot wide right-of-way as shown on map. Town of Southold - Quitclaim to Matt|tuck Bowling Lanes (Matt|tuck) portion of Old Main Road, Mattltuck behind the bowling lanes .(2) deeds. Banauer, Sue/Bagley, Joan (Southold)- Deed for Open Space located on the S/W corner of Lighthouse House Road and Soundview Avenue. SC Tax Map No 050-00-06.00-00~t.000. (Hummel Pond Property Acquisition) Too-Be Realty Corp. - Deed for Open Space (Southold) "Map of Minor Subdivision of Too Bee Realty Corp., Lot No. 1, (Hummel Pond Property Acquisition). County of Suffolk to Town of Southold (Orient)- Deeds for Lands End at Orient Roads in subdivision. Smith, Thornton E. to Town of Southold (Matt|tuck) Deed of Development Rights - east side of Bergen Avenue, Mattltuck, N.Y. SCTM 1000-121-1-part of 1.1 Elijah's Lane Estates, Secs 2 & 3 (Mattituck) Irrevocable Offer of Dedication for 50 foot right-of-way SCTM# 108-4-7.1. C;reenport-Southold Chamber of Commerce to the Town of Southold- ((:;reenport) Contract of Sale for the Tourist Information Booth at n/s Main Road EMC Mortgage Corporation to the Town of Southold - (Cutchogue) end of Bay Avenue, Cutchogue, SCTM# 104.00-03.00-017.000. County of Suffolk to Town of Southold (Fishers Island) Quit Claim Deed for Affordable Housing, SCTM # 1000-010.00-07.00-007.000. "The Commoners" (The Proprietors of the Common and Undivided Lands and Meadows of Southold Town) to Southold Town Board of Trustees (Cutchogue ~, Pecon|¢) Quit Claim Deed for Marshland, SCTM #1000-131t.-4-9, 134.-4-10, 131t.-4-13, 134.-L[-14, 137.-6-1, 137.-7--1 and 98.-2-21 Thompson, George Robert to the Town of Southold -(Southold, adjacent W/S Town north side Main Road, Southold SCTM #1000-61-1-5. Fort Corchaug Park 8/26/98 - Original Title Policy only - no deed yet. Page 19 DEEDS (10) 1999 - 2000 - 2000 - George T. Conway to Town of Southold (Southold) Deed of Development Rights w/s of Horton's La. SCTM #1000-63-1-1.5. December 29, 1999. Lieb Vines LLC to Town of Southold (Cutchogue) Deed of Development Rights s/e side of Oregon Rd. SCTM #1000-83-03-2.2. January 24, 2000. David Page/Barbara Shinn to Town of Southold (Mattituck) Deed of Development Rights. southerly side of Oregon Rd. easterly side of Mill La. SCTM #1000-100- 04-003. March 20, 2000. 2000 - George W. Wells to Town of Southold (Gift of Open Space) Peconic. 4465 WElls Rd., SCTM #086-2-12.1. January 18, 2000. 1999 - The Nature Conservancy to Town of Southold (Mattltuck) at Marratooka Lake 2000 - Kowalski, Estate of Staphanla to the Town of Southold(Southold) Pine Neck Road, Southold, SCTM#1000-070.00-08.00-001.000, recorded 9/lU~/00. DEEDS ~1) Update: 4/14/94 1855 - John Hallock & Oliver (3lover JCutchogue) 1870 - Benjamin Wells to School District Trustees JSouthold) 1891 - Mary Stephenson to Town of Southold JOrient) 1895 - Elizabeth Horton to Highway Corem. (Peconic) Broadwaters 1899 - Sophia Brooks to Highway Comm. J East Marion) 1899 - D.V. Hall to Highway Comm. (Mattituck) 1899 - Methodist Episcopal Church to Highway Comm. JSouthold) 1899 - Jonathan B. Terry to Highway Comm. JArshamomaque) 1899 - Phoebe Franklin to Highway Comm. lEast Marion) 1902 - William H. (;lover to George C. Glover- Quit Claim - ICutchogue) 1903 - Conrad Herzog to Highway Comm. (Greenport) 1905 - Florence B. Reeve to Town of Southold JMattituck) 1907 - Andros Patent to Town of Southold 1908 - First Church Congregation to Sarah Gallagher JSouthold) 1912 - Susan B. Horton to Town of Southold - (Peconic) at Bay Avenue 1918 - Braddin Hamilton to Town of Southold JArshamomaque) - Town Beach? 1922 - Sarah M. Gallagher to Town of Southold JSouthold) at Bowery Lane 1922 - William F. Furst to Town of Southold lEast Marion) at Main Street 1924 - Florence E. Tuthill to Town of Southold lEast Marion) - at Marion Lake 1924 - E. & F. Tuthill to Town of Southold least Marion) - at Marion Lake 1925 - Mattituck Park Prop. Inc.. to Town of Southold JMattituck) at Sigsbee Road 1925 - Sarah Gallagher to Town of Southold JSouthold) at Bowery Lane 1928 - Suffolk Title & Guarantee Co. to Anna B. C. Clark (Southold) at Clark Road 1931 - Max Kull to Town of Southold JPeconic) at Indian Neck Lane 1931 - Flora G. Appleby to Max Kull JPeconic) at Indian Neck Lane 1932 - Thomas E. Price St. to Town of Southold (Greenport) Oak. Maple. West. Madison 1935 - James A. Torrey to R. Sterling & F. McBride JCutchogue) 1935 - R. Sterling $ F. McBride to Town of Southold JCutchogue) at Middle Road 1935 - Frank McBride to Town of Southold J Cutchogue) 1936 - Jonathan C. Case ~ A.W. Case. Jr. to Town of Southold JPeconic) 1936 - Jonathan G. Case ~ ors. to Town of Southold (Peconic) at Peconic Lane & Main Rd. 1936 - Ruth M. Case to Town of Southold JPeconic) at Peconic Lane 1936 - Town of Southold Premises at Peconic 1937 - George J. Naugles to Town of Southold J Mattituck) Old Mill Rd.. at Mattituck Creek Bulkhead 1938 - Alfred N. Luce to N. Alfred Luce JOrient) at State & Main Sts. 1938 - N. Alfred Luce to Town of Southold JOrient) at State ~ Main Sts. 1941 - Sara L. Hyatt to Town of Southold (Southold) at Horton's La. $ Little Pond I~45 F,a,,k F. D~J~tt to Town of Seuthold (Laurel) at Laurcl Lakc 1945 - Frank F. Barrett to Town of Southold ILaurel) 10 acre parcel at Laurel Lake 1946 - Supt. of Highways to Town of Southold IPeconic) at Main Road 1946 - F. & A. Dziembowski to Highway Supt. IPeconic) at Peconic La. & Main Rd. 1947 - James H. Zimmer to Town of Southold IGreenport) at Sound View Avenue 1948 - Nelson S. Robinson to Town of Southold ISouthold) at Tucker Lane 1949 - Julius Zebroski to Town of Southold (Southold) at Sound View Avenue 1949 - C.H. Wickham to Town of Southold ISouthold) at Hiawatha's Path 1949 - Herbert For'dham to Town of Southold (Greenport) at Beach Road 1950 - Lidico Corporation to Town of Southold ISouthold) at Kenny's Road DEEDS (2) 1951 - Title to Town Property (Southold) Town Clerk's Office 1951 - St, Patrick's Church to Town of Southold lSouthold) Town Clerk's Office 1951 - The First Church Congregation to Town of Southold (Southold) Town Clerk's Office 1951 - Herbert Fordham to Town of Southold (Greenport) at Manhanset Ave.. Wood La. Bay Rd. 1952 - Abitz. Wm, to Town of Southold (Mattituck-Laurel area) Marlene La. (for drainage purposes) 1952 - Baum. Anne M, to Town of Southold (Mattituck-Laurel area) Marlene La. (for drainage purposes) 1952 - Westphalia Corp. & Ors, to Town of Southold (Mattituck) Harborview Ave., E, Side Ave. 1953 - Peter Blank & Son to Town of Southold {East Marion) 6 Reserved Parcels - Marion Manor 1953 - Peter Blank & Son to Town of Southold (East Marion) Gillette Dr.. Manor Rd.. Midland PI,. Cleaves Pt. Rd., E. Gillette 1953 - Samuel Levine & Edna Brown to Town of Southold (Greenport) at Sutton Place 1953 - Samuel Levine & Edna Brown to Town of Southold (Greenport) at Sunset La. & Sutton PI. 1954 - The New York, New Haven & Hartford Railroad Co,. to Town of Southold 1954 - George W. Smith to Town of Southold (Greenport) Wilmarth Ave., Ext. 1955 - Frank McBride to Town of Southold (Cutchogue) at Middle Road 1955 - George W. Smith to Town of Southold (Greenport) at Madison Street 1956 - E. Wall & A. Wall to Town of Southold (Fishers Island) at Equestrian Ave. 1956 - John W. Montgomery to Town of Southold {Southold) Town Clerk's Office 1956 - Seawood Acres, Inc. to Town of Southold (Southold) Seawood Dr. & Midland Pky. 1957 - Alfred C. Teves to Town of Southold (Southold) at Horton's Point 1958 - Arthur Mehl to Town of Southold (Cutchogue) at Griffing Street 1958 - Southold Development Corp. to Town of Southold (Southold) Oakwood Dr., Christopher St. & Drainage Parcel 1958 - F. Harold Sayre to Town of Southold (Southold) Dayton Rd., No. Parish Dr. 1958 - Mae Halbauer to Town of Southold (Southold) at Horton's Point 1958 - Sara L. Hyatt to Town of Southold (Southold) at Horton's Point 1958 - LeRoy S. Reeve to Town of Southold (Cutchogue) at Old Pasture Rd., Fleets Neck 1959 - Ruth L. Young to Town of Southold (Greenport) at Gull Pond 1959 - U.S. of America to Town of Southold (Fishers Island) at Beach Ave. & Whistler Ave. 1959 - F. Harold Sayre to Town of Southold (Southold) at North Parish Drive 1959 - Southold Development Corp. to Town of Southold (Southold) Lot #14, Kennewood 1959 - Cleaves Point Corp. to Town of Southold (Greenport) off Manhanset Ave. 1960 - 1960 - 1960 - 1960 - 1961 - 1961 - 1962 - 1962 - 1962 - 1962 - 1962 - 1962 - 1962 - 1962 - 1962 - 1963 - 1963 - 1963 - 1963 - 1963 - 1963 - 1963 - 1964 - 1964 - 1964 - 1964 - 1964 - 1964 - 1964 - 1964 - 1964 - 1964 - 1964 - 1964 - DEEDS (3) Cleaves Point Corp. to Town of Southold (Greenport) Manhanset Avenue Wm. M. Beebe & ors. to Town of Southold (Cutchogue) Little Neck at Beebe Drive Howard A. Toedter & ors. to Town of Southold (Southold) Parking Lot, Main St. E. Wilson Tuthill & Belle C. Tuthill to the Town of Southold - parcel at corner of Beebe Dr. & Emory Rd., Cutchogue, New York. A. J. Grigonis Jr. to Town of Southold (Southold) at Railroad Ave. & North Rd. L. Barton Hill to Town of Southold lSouthold) Calves Neck Road Edward L. Donahue to Town of Southold (Southold) at Tucker Lane Clement W. Booth to Town of Southold (Southold) at Soundvlew Ave. & Little Pond Wm. J. Baxter to Town of Southold (Cutchogue) at Schoolhouse Rd. & Griffing St. Henry J. Smith to Town of Southold (Peconic) at Indian Neck Road George F. Grathwohl to Town of Southold (New Suffolk) at Grathwohl Rd. Southold Builders Inc., to Town of Southold (Southold) Jennings & Booth Road Southold Development Corp. to Town of Southold ISouthold) at Fairview Park Southold Dev. Corp. to Town of Southold (Southold) Cleaview Ave. W., Gardlners La., Bennet La., Clearview Ave., Custer Ave., Willow Pond La. Winston F. Davids & ors. to Town of Southold (Peconlc) at Peconic Lane Edith Terry & ors. to Town of Southold (Southold) at Jockey Creek Drive E.H. King to Woodhollow Prop. Inc.. (Orient) at Plum Island La.. Parkview La.. Three Waters La.. Soundview Rd. Peter Kreh S Helen Kreh to Town of Southold (Mattituck) E/98 Ft. of Lot 1 Map of Riley Southold Savings Bank to Woodhollow Prop, Inc. (Orient) Soundview Rd.. North Sea Dr,, Ryder Landing, Ryder Farm La. Woodhollow Prop, Inc. to Town of Southold (Orient) at N, Sea Dr. & Plum Island La. Woodhollow Prop. Inc. to Town of Southold (Orient) at Plum Island La.. Parkview La.. Three Waters La.. Soundview Rd,. N, Sea Dr,. Ryder Farm La., Ryder Landing Stanley Sledzieski to Town of Southold (Mattituck) at Luthers Road E. Kenneth Tabor to Town of Southold (Orient) at Orchard St. Board of Southold Town Trustees to Town of Riverhead - All Common Lands. Water & Lands Under Water in Town of Riverhead Rene Gendron to Town of Southold (Southold) Grange Road M, & K, Bailey to Town of Southold (Peconic) at Mill Road - 2 deeds Burtis Bailey to Town of Southold (Peconic) at Mill Road - 2 deeds Clyde G. Bailey to Town of Southold (Peconic) at Mill Lane Walter Lahman to Town of Southold (Peconic) at Mill Lane Walter Lahman to Town of Southold (Peconic) at Mill Lane George M. Worth to Town of Southold (Peconic) at Mill Road Eastern Shores Inc, to Town of Southold (Greenport) Pt, of McCann La. & Pt. of Sutton Place Laughing Water Assoc. to Town of Southold (Southold) Beach property Resolution authorizing execution of quitclaim deed - Town of Southold to Village of Greenport & to May Adams. Main Rd. & Morres La.. Greenport 1965 - 1965 - 1965 - 1965 - 1965 - 1965 - 1965 - 1965 - 1965 - 1966 - 1966 - 1966 - 1966 - 1966 - 1966 - 1966 - 1967 - 1967 - 1967 - 1967 - 1967 - 1967 - 1967 - 1967 - 1968 - 1968 - 1968 - 1968 - 1968 - 1968 - 1970 - 1970 - DEEDS (4) Eastern Shores, Inc. to Town of Southold (Greenport) on L.I. Sound ~, Agreement with Planning Board State of New York to Town of Southold (Peconic) at Goldsmith's Inlet Elizabeth Olsen to Town of Southold (New Suffolk) First & Jackson Sts. Kathryn Mullen to Town of Southold (Southold) Jockey Creek Dr. Town of Southold to E. & H. Wilsberg (Mattituck) Old Main Road Town of Southold to J. $ A. Skuro (Mattituck) at Old Main Road Town of Southold to F. & J. Pumillo (Mattituck) at Old Main Road Eastern Shores Inc. to Town of Southold (Greenport) Sutton PI., McCann La., Sound Drive & Tasker Lane Southold Town Trustees to Mattituck Park Dist. (Mattltuck) at Love La. & Mattituck Creek Southold Town Trustees to Trustees of Village of Greenport (Greenport) Lands under water in Greenport Village Disposal Area property (Cutchogue) from Glover, McBride ~, ors. George Hallock to Town of Southold (Orient) at King Street Elizabeth Olsen to Town of 5outhold (New Suffolk) south side Jackson St. a building Anthony Bongiovanni to Town of Southold (Southold) at Leeton Drive E. [; S. Terry to Town of Southold (Southold) Jockey Creek Drive County of Suffolk to Town of Southold (Mattltuck) at Mattituck Creek & Middle Road Casbor Inc. to Town of Southold (Mattituck) Saltaire Way & Wavecrest Lane Race Point Corp. to Town of Southold (Fishers Island) Winthrop Drive Mattituck Estates Inc. to Town of Southold (Mattituck) at Meadow Lane Frank S. Zaleski to Town of Southold (Mattituck) at Deep Hole Drive County of Suffolk to Town of Southold (Greenport) 5 parcels at Bay Shore Road Henry Smith & L.I. Lighting Co. to Town of Southold (Peconic) at Mill Road H.J.S. Land ~, Dev. Co. to Town of Southold (Greenport) roads at Eastern Shores Sec. III Suffolk County to Town of Southold (Southold) Acquisition-Middle Rd. at Tuckers Lane Fred J. Sprauer to Town Trustees (Cutchogue) Nassau Pt. Little Creek Channel Hommel, Tyler & Morris to Town of Southold (Greenport) at Manhasset Ave. Beebe & Young to Town of Southold (E. Cutchogue) Beebe Drive Extension Town of Southold to George Menegus (Orient) permit to place well point $ water pipe under Douglass Road U.S. of America to Town of Southold (Fishers Island) Amendment No. 1 to Revocable Permit - Navy Field Station Costas Stars to Town of Southold (East Marion) Stars Road The People of the State of New York to Town of Southold - quitclaim deed for park area - S. Wentworth Horton Memeorial Park Resolution authorizing execution of contract for purchase of N.Y. Telephone Co. Bldg. , N/S Main Road, Cutchogue. (Justice Court) 3/10/70 DEEDS (5) 1968 - Queen Street Map (Creenport) 1968 - Beebe, Boy B Rehm to Town of Southold (Peconicl at Main Road 1968 - H.J.S. Land Dev. Corp. to Town of Southold (Greenport) Westwood La., & Sound Dr, Eastern Shores, Section II & all roads in Eastern Shores, Section IV 1968 - North Fork Bank & Trust Co. to C.M. Christensen (Southold) at Custer Ave., Smithfield Park 1968 - E. B. Mailler to D, G. & W. Smith (Southold) Custer Ave., Breitstadt Ct., Mailler Ct., Clearview Ave., Landing Path, Smithfield. 1968 - North Fork Bank & Trust to B. & F. Volinski (Southold) 1/2 Clearview Ave., adjoining Lot 4 at Smithfield Park 1968 - Southold Savings Bank to W. & M. Bednosky (Southold) 1/2 Clearview Ave. adjoining Lot 16 & 1/2 Breldstadt Ct. adjoining Lot 16 1968 - W. H. D. Realty Corp. to Town of Southold (Southold) Custer Ave., Breitstadt Ct., Mailler Ct., Clearview Ave., Landing Path 1968 - T. & C. Barber to Town of Southold (Southold 1/2 Clearview Ave. adjoining Lots 1 ~, 2, 1/2 Landing Path west of Lot 2, Smithfield Park 1968 - E. $ E. Buckbee to Town of Southold (Southold) 1/2 Clearview Ave. adjoining Lot 18, Smithfield Park 1968 - W. $ M. Bednosky to Town of Southold (Southold) 1/2 Clearview Ave. adjoining Lot 16, 1/2 Breitstadt Ct. adjoining Lot 16, Smithfield 1968 - B. ~, F. Volinski to Town of Southold (Southold) 1/2 Clearview Ave., adjoining Lot 4, Smithfield Park 1968 - W. $ R. Hoechner to Town of Southold (Southold) 1/2 Clearview Ave. adjoining Lot 3 ~, 1/2 Landing Path adjoining Lot 3 1968 - Town of Southold to D. & E. Spohn (Orient) quit claim west of west boundary of Bay Avenue 1968 - Lois Terp to Town of Southold (Cutchoguel at Grilling Street 1968 - Charles A. Gagen to Town of Southold (Southold) ak Custer Avenue 1968 - Ahlers, Rubin, Hill to Town of Southold (Southold) drainage at Hill Road 1968 - L. B. $ A. H. Hill to Town of Southold (Southold) at Hill Road 1968 - W. & P. Baxter to Town of Southold (Cutchogue) at Griffing Street 1968 - J. ~, A. Wickham to Town of Southold (Cutchogue) at School House Road 1968 - C. $ E. Tyler to Town of Southold (Cutchogue) at School House Road 1969 - Rene Gendron & ors. to Town of Southold (Cutchogue) Vista PI. & Glen Court 1969 - Phoebe Vincent to Rene Gendron (Cutchogue) Vista PI. $ Glen Court 1969 - E. K. Tabor to Town of Southold (Orient) at Tabor Road 1969 - Field, Barteau, Fleet, Cybulski to Town of Southold (Cutchogue) Holden Avenue & Eastwood Drive 1969 - Edward Nidds to Town of Southold (Southold) Victoria Dr., Liberty La., Colonial Rd., Summit Rd., Columbia Rd., Eds Rd. 1970 - Ed Nidds to Town of Southold (Southold) at Liberty La. ~, Eds Rd. 1970 - N.Y. Telephone Co. to Town of Southold (Cutchogue) at Main Road 1970 - Ernest Wall to Town of Southold (Fishers Island) n/s Equestrian Ave. 1970 - People of State of New York to Town of Southold (Greenport) old road & park area east of Chapel Lane 1971 - H. & J. Straub to Town of Southold (Mattituck) at Grand Avenue bridge 1971 - Robert Casola to Town of Southold (Mattituck) at Grand Avenue bridge 1972 - Joseph Dooley to Town of Southold (Orient) drainage right of way at Soundview Road, Orient by the Sea Sec. II 1972 - H. & J. Latham to Town of Southold (Southold) 2 drainage areas at Ackerly Pond La. DEEDS (6) 1973 - Grand Avenue Bridge Condemnation property (Mattituck) Anrig-Edelman 1973 - Town of Southold Condemnation Decree (Mattltuck) Grand Avenue Bridge 1973 - Torsten Johnson to Town of Southold (Southold) Traveler Street 1973 - F. H. Sayre to Town of Southold (Southold) Traveler Street 1973 - Academy Printing Entpr. Inc. to Town of Southold (Southold) Traveler St. 1973 - C. E. Karsten to Town of Southold (Southold) Traveler Street 1973 - H. G. Cochran to Town of Southold ISouthold) Traveler Street 1973 - Woodhollow Propr. Inc. to Town of Southold (Orient) drainage at Ryder Farm Lane, Orient By the Sea Sec. 2 & 3 1974 - E. & H. Wilsberg to Town of Southold lSouthold) drainage at Lot 2 West Creek Estates 1975 - J. H. DiBella to Town of Southold (Southold) drainage at Waterview Drive 1975 - Altha S. Molle to Town of Southold (Peconic) at Peconic Lane 1975 - Stanley Sledjeski to Town of Southold (Mattituck) Lot 25, Sunset Knoll Sec. 2 1975 - Cutchogue-New Suffolk Park District & Nassau Point Causeway Assoc. to Town of Southold (Cutchogue) relocation of a portion of Nassau Point Road 1976 - Mattituck Park District to Town of Southold (Mattituck) easement and right of way at Tuthill Lane 1976 - Steve Doroski to Town of Southold (Cutchogue) at Depot Lane (drainage) 1976 - Lillian Gozelski to Town of Southold lPeconic) at Peconic Lane 1976 - John E. Rath to Town of Southold (Southold) 1977 - Katherine A. Herbert to Town of Southold ISouthold) North Road to Bayview 1977 - Drell Corp. to Town of Southold {Southold) between Traveler St. S Main Road 1977 - Abraham Bender & Thomas P. Dougherty to the Town of Southold (Southold, between Traveler Street & Main Road) |R.O.W. - 44.60' x 189.15 x 44.55' x 188.57) 1978 - Doris Helf to Town of Southold (E/S Bray Avenue, Mattituck) (property purchased for drainage) 1978 - Burns, Margery D. to Town of Southold (parcel of [and behind Town Hail, Southold 6/16/78 1979 - Peter J. Meyer, Stella Meyer, & Peter Meyer III, to the Town of Southold, parcel from drainage at east side of Boissea Ave. So. 1979 - William W. Schriever - exchange of property with Town for drainage purposes located at w/s Tabor Road, Orient 1980 - Leander Glover, Jr. w/ Town Trustees of Southold agreement to establish boundary llne. East Creek or Eugene's Creek 1980 - 1981 - 1981 - 1981 - 1981 - 1982 - 1982 - 1984 - DEEDS (7) Sayre, Winifred to the Town of Southold, parcel of land off S/S Northfield Lane, (Southold) for drainacje purposes. Vanderbeck, Arthur M. to the Town of Southold (Trustees) quitclaim deed for boundary agreement at Fleet's Neck, Cutchocjue Wickham, Cedric H. by Wickham, J. Parker to the Town of Southold Re: New Suffolk Avenue Relocation Project at Mattituck Airport. Wickham, J. Parker ¢, Edith D. to the Town of Southold Re: New Suffolk Avenue Relocation Project at Mattituck Airport. Wickham, J. Parker & Edith D. to Town of Southold Re: New Suffolk Avenue Relocation Project at Mattituck Airport. Town of Southold to Clinton A. Hommel - Quit Claim Deed property located off Inlet Lane, Gardiners Bay Board of Trustees to Clinton A. Hommel - Quit Claim Deed property located off Inlet Lane, Gardiners Bay Town of Southold to Paul D. Vartanian - Equesterian Avenue, Fishers Island 1981 - 1981 - 1982 - 1983 - 1984 - 1984 - 1984 - 1985 - 1985 - 1985 - 1985 - 1985 - 1985 - 1985 - 1986 - 1986 - DEEDS (8) Stepnoski, Watsie - to Town of Southold deed for Bridge La., Cutchogue, property for drainage sump. 3/20/81 Town of Southold to Cutchogue Free Library, contract of sale for sale of Justice Court Building at north side of Main Rd., Cutchogue, N.Y. Norris, Bruce A. - to Town of Southold - Deed for property at N/S Sound Avenue & E/S Love Lane, Mattituck, N.Y. for parking lot purposes Glover, Leander B. - deed for Cox's Lane. Cutchogue, N.Y. to the Town of Southold adjacent to Town Disposal Area. 1/3/83 Demarest, H.M. $ Sons - to Town of Southold for property located at southeasterly side of Narrow River Road, Orient, for boat ramp purposes. Deed dated 2/16/84. U.S. General Services Administration - to the Town of Southold, U.S. government property at Fishers Island, New York. Deed dated 4/6/84 Town of Southold to Albert E. Grohoski & Louise A. Grohoski New Suffolk Avenue, Mattituck, NY County of Suffolk to Town of Southold - Deed for property at Gid's Bay, Orient, NY Dist. 1000, Section 027.00, Block 05.00, Lot - 007.002 County of Suffolk to Town of Southold - Deed for property at Gid's Bay, Orient, NY Dist. 1000, Section 027.00, Block 05.00, Lot - 005.002. Edward A. & Eleanor M. Prechtl - to Town of Southold for property located at Lower Road, Southold, N.Y. for drainage purposes Sterling, William B. - to the Town of Southold - Two (2) streets known as Redwood Lane and Meadow Lane as shown on subdivision map entitled "Map of Nassau Farms", Peconic, N.Y. Town of Southold Park, S/S Linnet Town of Southold to Greenport Housing Alliance, Inc. - lot ~34 Greenport Driving Street, Greenport, New York IJarvis house) to Greenport Housing Alliance, Inc.- lot #38 Greenport Driving Park, S/S Linnet Street, Greenport, New York County of Suffolk to Town of Southold - 028.00 - 01..00 - 001.000 Deed for property at Cid's Bay, Orient. Quitclaim deed. Dietz, Philip E. & Peter M. & Cestaro, Victoria A. to Town of Southold Mattituck Inlet Property Ifor ramp purposes) County of Suffolk to Town of Southold - parcel on E/S Stillwater Avenue, Cutchogue (Tax Map No. 1000-137.00-001.00-027.00) access to Eugene's Creek DEEDS (9) 1986 - County of Suffolk to the Town of Southold - Matthews Lane. Cutchogue. NY S.C. Tax map No, - 1-084,00-01,00-028.00 1986 - County of Suffolk to the Town of Southold - parcel of property located at W/S of South Harbor Road. Southold. N.Y.S.C. Tax Map No. 1000-075-3-14. 1987 - County of Suffolk to the Town of Southold - Cox Lane. Cutchogue. NY - S,C. Tax Map No. 1000-84,00-01,00-028.000 1987 - County of Suffolk to the Town of Southold - Waterview Dr,. Southold. NY - S,C. Tax Map No. 1000-078.00-07.00-018.000 1987 - County of Suffolk to the Town of Southold - Greenport Driving Park Map 369. Lot 79 - S.C, Map Tax No, 1000-048.00-02,00-026.00 1987 - Smith, Briscoe et.al to the Town of Southold - deed for property for road purposes at Fishers island Minor Subdivison to improve alignment in Ocean View Avenue and Heathulie Avenue 1987 - County of Suffolk to the Town of Southold - Greenport Driving Park Map 369 lot 83 - S,C, Tax Map No. Dist. 1000. Section 048,00; Block 02.00: Lot 024.000 1988 - Wickham. Henry P, to the Town of Southold - Tax Map No, Dist, 1000 Sec. 09600. Block 0200. Lot 0800 - southeasterly side of Middle Road CR 348 and Cox Lane. Cutchogue, N.Y. 1989 - County of Suffolk to the Town of Southold - Rachael's Rd,. Mattituck, NY - S.C. Tax Map No. 1000 108.00 4.00 007.002 1989 - County of Suffolk to the Town of Southold - parcel off North Bayview Road. Southold - S,C. Tax Map No. 1000 079,00 06.00 003,007 1989 - County of Suffolk to the Town of Southold - parcel off Sound View Avenue, Southold, N.Y. - S.C, Tax Map No. 1000 054.00 02,00 005,000 1989 - County of Suffolk to the Town of Southold - parcel off Walnut Avenue. Mattituck - S.C. Tax Map No, 1000 142.00 01,00 012.000 1989 - Peconic Land Trust to the Town of Southold - parcel at the corner of the e/s Youngs Avenue and n/s Main Road. Southold (Village Green Town Park) S.C. Tax Map No. 1000 061.00 02.00 013.000. Town of Southold to Wayde T. & Julia Manwaring - Quitclaim Deed for a portion of Seventh Street, Greenport Town of Southold to Christina M. Dinizio - Quitclaim Deed for a portion of Seventh Street. Greenport. Town of Southold to North Fork Housing Alliance - Deeds for Affordable Housing Lots at South Harbor. Southold; Soundview Ave.. Southold; Hiawatha's Path. Southold; Peconic Lane, Peconic; Liberty Lane. Southold; Elijah's Lane. Mattituck, 1990 - Norris. Wendy Greet aka Wendy Elmore. as Ancillary Administratrix of Bruce A, Norris to the Town of Southold - property at north side of New Suffolk Avenue and south-easterly corner of Camp Mineola Road. Mattituck. (under Open Space Preservation Program) 1991 -Kowalski. Robert ~, Karen to the Town of Southold - Deed for parcel at south side of Traveler Street. Southold. (parcel adjoining northerly boundary of Town Hall property. ) 1989 - 1989 - 1989 - DEEDS (10) ~, _~.~d. b,./..1J~..~zk~ 1991 - Jarosz, William & Phyllis to the Town of Southold - Deed for right-of-way off south side of Soundview Avenue, Southold. 1991 - Town of Southold to North Fork Housing Alliance - quitclaim deed for parcel at Walnut Street, Mattituck, N.Y., S.C. Tax Map No. 1000-142-1-12. 1991 - Town of Southold to the North Fork Housing Alliance - quitclaim deed for parcel at Flint Street, Greenport, N.Y.S.C Tax Map No, 1000-48-2-24. 1991 - Town of Southold to North Fork Housing Alliance - Quitclaim deed for second parcel at Flint Street, Greenport, N.Y.S.C. Tax Map No. 1000-48-2-26. 1991 - North Fork Housing Alliance to the Town of Southold - Quitclaim deed for 50 ft. private road south of Soundview Avenue, Southold (Creat Pond Way). Dist. 1000, Section 059.00, Block 09.00, Lot 010.00. 1992 - Town of Southold to Patricia Phillips Marco - quitclaim deed for a portion of Indian Neck Lane, Peconlc (abandonment) 2/7/92. 1992 - F & F Depot Lane Development Corp. (Fischetti) to the Town of Southold Deed for open space on subdivision map of "The Woods At Cutchogue" for operation and maintenance of a well site. (Attached to this deed is release by the Town of Southold to the Suffolk County Water Authority for authority and permission to install test well on parcel 1000-102-1-4.14. 1993 - Mattituck Holding Corp. to the Town of Southold - property at Mattituck Inlet on east side of Luthers Road and intersection with the northerly side of Naugles Drive, Southold, N.Y. Liber 11622 Page 459. a/k/a Carey Resources, Inc. (purchase was contingent upon grant from New York State Parks & Historic Preservation. ) 1993 - Rich, Franklin Overton to the Town of Southold - Deed for property at east side of Peconic Lane, Peconic S.C. Tax Map No. 074-03-024.001. Containing 10.35 acres (baseball field). Dedicated in 1993 as Robert W. Tasker Memorial Park. 1993 -North Fork Bank & Trust Company to the Town of Southold - Deed for Human Resources Center at south side of Sound Avenue, Mattituck, 9/21/93. 1993 -Wortis, Ruth Emerson, & Michael & Pott, Nicholas & Judith to the Town Southold, property at south westerly terminus of Southold Harbor Road S.C. Tax Map No. 086. -06.00-033.000. 1993 - Too Bee Realty, Inc. to the Town of Southold - parcel of open space in the Too Bee Realty Minor Subdivision, located on the westerly side of Lighthouse Road, Southold, along with an easement 15 ft. in width by 311.94 feet in length from Lighthouse Road to the dedicated parcel. 1994 - West Mill Subdivision, 50 foot wide right-of-way adjoining lots 7, Irrevocable Offer of Dedication, SCTM #106.00-09.00-p10 004.002. Suffolk County Clerk's Office on 4/6/94, Liber 11671 Page 375. 8, &9- Recorded in 1994 - Aliperti, Buovodantona to the Town of Southold irrevocable offer of dedication for a portion of Rachel's Road, Mattituck, N.Y.S.C.T.M. # 108-4-7.1 DEEDS (10) (Continued) ~U-~datcd: J/ZalgE 1994 - Harbor Lane, Cutchogue - Harbor Park Homes - Irrevocable Offer of Dedication for a fifty foot wide right-of-way as shown on map. 1994 - Town of Southold - Quitclaim to Mattituck Bowling Lanes - portion of Old Main Road, Mattituck behind the bowling lanes ,(2) deeds. 1995 - Hanauer, Sue /Bagley, Joan - Deed for Open Space located on the S/W corner of Lighthouse House Road and Soundview Avenue. SC Tax Map No 050-00-06. 00-004. 000. (Hummel Pond Property Acquisition) 1995 - Too-Be Realty Corp. - Deed for Open Space located on "Map of Minor Subdivision of Too Bee Realty Corp., Lot No. 1" (Hummel Pond Property Acquisition) ORIGINAL LISTING OF DEEDS DEEDS (1) 1855 - 1870 - 1891 - 1895 - 1899 - 1899 - 1899'- 1899 1899 - 1902 - 1903 - 1905 - 1908 - 1912 - 1918 1922 1922 - 1924 - 1924 - 1925 - 1925 - 1928 - 1931 1931 1932 - 1935 1935 - 1935 - 1936 - 1936 - 1936 - 1936 - 1938 - 1938 - 1946 - 1946 - 1941 - 1945 - 1947 - 1949 - 1948 u 1949 - 1949 - 1950 - 1945 - ~907 - John Hallock & Oliver Glover (Cutchogue) Benjamin Wells to School District Trustees (S6uthold) Mary Stephenson to Town of Southold (Orient) Elizabeth Horton to Highway Comm. (Peconic) Breadwaters Sophia Brooks to Highway Comm. (East Marion) D. V. Hall to Highway Comm. (Mattituck) Methodist Episcopal Church to Highway Comm. (Southold) Jonathan B. Terry to Highway Comm. (Arshamomaque) Phoebe Franklin to Highway Comm. (East Marion) William H. Glover to George C. Glover - Quit Claim - (Cutchogue) Conrad Herzog to Highway Comm. (Greenport) Florence B. Reeve to Town of Southold (Mattituck) First Church Congregation to Sarah Gallagher (Southold) Susan B. Horton to Town of Southold - (Peconic) at Bay Avenue Braddin Hamilton to Town of Southold (Arshamomaque) - Town Beach? Sarah M. Gallagher to Town of Southold (Southold) - ~t Bowery Lane William F. Furst to Town of Southold (East Marion) at Main Street Florence E. Tuthill to Town of Southold (East Marion) - at Marion Lake E. & F. Tuthill to Town of Southold (East Marion) - at Marion Lake Mattituck Park Prop. Inc., to Town of Southold (Mattituck) at Sigsbee Rd Sarah Gallagher to Town of Southold (Southold) at Bowery Lane Suffolk Title & Guarsnatee Co. to Anna B.,C. Clark (Southold) at Clark R Max Kull to Town of Southold (Peconic) at Indian Neck Lane Flora G. Appleby to Max Kull (Peconic) at Indian Neck Lane Thomas E. Price St. to Town of Southold (Greenport) Oak,Maple,West,Madis James A. Torrey to R. Sterling & F. McBride (Cutchogue) R. Sterling & F. McBride to Town of Southold (Cutchogue) at Middle Road Frank McBride to Town of Southold (Cutchogue) Jonathan G. Case & A. W. Case, Jr. to Town of Sout~old (Peconic) Jonathan G. Case & ors. to Town of Southold (Peconic) at Peconic La.&Mai Ruth M. Case to Town of Southold (Peconic) at Peconic Lane Town of Southold Premises at Peconic Alfred N. Luce to N. Alfred Luce (Orient) at State & Main Sts. N. Alfred Luce to Town of Southold (Orient) at State & Main Sts. Supt. of Highways to Town of Southold (Peconic) at Main Road F. & A. Dziembowski to Highway Supt. (Peconic) at Peconic Lai & Main Rd. Sara L. Hyatt to Town of Southold (Southold) at Horton's La. & Little Po Frank F. Barrett to Town of Southold (Laurel) at Laurel Lake James H. Zimmer to Town of Southold (Greenport) at Sound View Avenue Julius Zebroski to Town of Southold (Southold) at Sound View Avenue Nelson S. Robinson to Town of Southold (Southold) at Tueker Lane C. H. Wickham to Town of Southold (Southold) at Hiawatha's Path Herbert Fordham to Town of Southold (Greenport) at Beach Road Lidico Corporation to Town of Southold (Southold) at Kenney's Road Frank F. Barrett to Town of Southold (Laurel) l0 acre parcel at Laurel L Andros Patent to Town of Southold _71937 George J. Naugles to Town of Southold (~Iattituck) Old Nill Road, at Mattituck Creek, Bulkhead. DEEDS ¢2) 1951 1951 1951 1951 1952 1953 1953 1953 1953 1953 1954 1955 1955 1956 1956 1957 1956 1958 1958 1958 1958 1958 1958 1959 1959 1959 1959 1959 1954 - Title to Town Property (Southold) Town Clerk's Office - St. Patrick's Church to Town of Southold (Southold)]~Town Clerk's Office - The First Church Congregation to Town of Southold (Southold) Town Cl. Off. - Herbert Fordham to Town of Southold (Greenport) at Manhanset Ave.,Wood~ Bay Road - Westphalia Corp. & Ors. to Town of Southold (Mattituck) Harborview Ave., East Side Ave. - Herbert Fordham to Town of Southold (Greenport) at Man_hanset Ave. - Peter Blank & Son to Town of Southold (East Marion) 6 Reserved Parcels Marion Manor - Peter Blank & Son to Town of Southold (East Marion))Gillette Dr., Manmr~d Midland Pl., Cleaves Pt. Rd.,E.~ille? - Samuel Levine & Edna Brown to Town of Southold (Greenport/ at S~tton Pl. - Samuel Levine & Edna Brown to Town of Southold (Greenport) at Sunset La. Sutton Place - George W. Smith to Town of Southold (Greenport) Wilmarth Ave. Extension - Frank McBride to Town of Southold (Cutchogue) at Middle Road George W. Smith to Town of Southold (Greenport) at Madison Street E. Wall & A. Wall to Town of Southold (Fishers Island~ at Equestrian Ave. - John 9. Montgomery to Town of Southold (Southold) Town Clerk's Office - Alfred C. Teves to Town of Southold (Southold) at Horton's Point - Seawood Acres, Inc. to Town of Southold (Southold) Seawood Dr.&Midlandl~ R Arthur ~ to Town of Southold (Cutchogue) atGriffing Street - Southold Development Corp. to Town of Southold (Southold) Oakwood Dr., Christopher St.&Drainage Parcel - F. Harold Sayre to Town of Southold (Southold) Dayton Rd., No. Parish Dr. - Mae Halbauer to Town of Southold (Southold) at Horton's Point - Sara L. Hyatt to Town of Southold (Southold) at Horton's Point LeRoy S. Reeve to Tovrn of Southold (Cutchogue) at Old Pasture Rd.,Fl~ets~ Ruth L. Young to Town of Southold (Greenport) at Gull pOnd - U. S. of America to Town of Southold (Fishers Island) at Beach Ave. & Whistler Ave. - F. Harold Sayre to Town of Southold (Southold) at ~!~rth Parish Drive - Southold Development Corp. to Town of Southold (Southold) Lot #14,Kennew¢ - Cleaves Point Corp. to Town of Southol~ (Greenport) off Manhanset Ave. - The New York, New Haven & Hartford RaiLroad Company to Town of Southold P (New London, Conn.) Fishers Island Ferry District Terminal 1952 - Abi~z, Wm. to Town of Southold (~attituck-L~urel~arga) Marlene La~e [zor ~ra~nage purposes~ 1952 - Baum, Anne H. to Town of Southold (Mattituck-Laurel area) Marlene Lane (for drainage purposes) (3) 1960 '1960 1960 1961 1961 1962 1962 1962 1962 1962 196Z 1962 1962 1962 1963 1963 1963 1963 1963 1963 1963 1964 1964 1964 1964 1964 1964 1964 ~S~964 964 1964 1964 1964 1960 - Cleaves PQint Corp.to Town of Southold(Greenport)Manhanset Avenue Wm. M. Be~~& ors. to Town of Southold (Cutchogue) Little Nk.'at Beebe Dr. - Howard A. Toedter & Ors to Town of Southold (Southold) Parking Lot,MainSt - A. J. Grigonis Jr. to Town of Southold (Southold) At Railroad Ave.&North~ - L. Barton Hill to Town of Southold (Southold) Calves Neck Road - Edward L. Donahue to Town of Southold (Southold) at Tucker Lane Clement W. Booth to Town of Southold(Southold) at SoundViewAve.&LittlePor Wm. J. Baxter to Town of Southold (Cutchog~_e) at SchoolHouseRd.&Griffing& Henry J. Smith to Town of Southold(Peconic) at Indian Neck Road - George F. Grathwohl to Town of Southold)(New Suffolk) at Grathwohl Road Southold Builders Inc. to Town of Southold (Southold) Jennings & Booth Re - Southold Dev. Corp. to Town of Southold (Southold) at Faiview Park - Southold Dev. Corp. to Town of Southold (Southold) Clearview Ave. W., Gardiner's La., Bennett La., Clearview Ave., Custer Ave., Willow Pond La. - Winston F. Davids & Ors. to Town of Southold (Peconic) at Peconic Lane - Edith Terry & ors. to Town of Southold (Southold) at Jockey Creek Drive - E. H. King to Woodhollow Prop. Inc. (Orient) at Plum Island La., Parkvie~, La., Three Waters Lane, Sound View Road - Peter Kreh and Helen Kreh to Town of Southold (Mattituck) E/98 Ft,' of Lot Map of Riley - Southold Savings Bank to Woodhollow Prop. Inc. (Orient) Soundview Rd., North Sea Dr., Ryder Landing, Ryder Farm Lane - Woodhollow Prop. Inc. to Town of Southold (Orient) at No. SeaDr.&PlumIs.L~ Woodhollow Prop. Inc. to Town of Southold (Orient) at Plum Isl. Lane, Parkview La., Three Waters La., Sound View Rd., North Sea Dr., Ryder Farm Lane, Ryder Landing - Stanley Sledzieski to Town of Sputhold (Mattituck) at Luthers Road - E. Kenneth Tabor to Town of Southold (Orient) at Orchard Street - Board of Southold Town Trustees to Town of Riverhead - All Common Lands, Water & Lands Under Water in Town of Riverhead - Rene Gendron to Town of Southold (Southold) Grange Road - M. & K. Bailey to Town of Southold (Peconic) at Mill Road - 2 deeds - Burtis Bailey to Town of Southold (Peconic) at Mill Road - 2 deeds - Clyde G. Bailey to Town of Southold (Peconic) at Mill Lane - Walter Lakman to Town of Southold (Peconic) at Mill Lane - WalterLalmman to Town of Southold (Peconic) at Mill Lane George M. Worth to Town of Southold (Peconic) at Mill Road - Eastern Shores Inc. to Town of Southold (Greenport) Pt. of McCann Lane & Pt. of Sutton Place - Laughing Water Assoc. to Town of Southold (Southold) Beach property - resolution authorizing execution of quitclaim deed - Town of S~uthold to Village of Greenport & to May Adams,Main Rd. & Moores Lane,Greenport -- E. Wilson Tuthill & Belle C. Tuthill to the Town of Southold - p~rcel at corner of BeebeDrive &EmoryRoad, Cutcho~ue, New York. DEEDS ( 4 ) 1965 1965 1965 1965 1965 1965 1965 1965 1965 1966 1966 1966 1966 1966 1966 1966 1967 1967 1967 1967 1967 1967 1967 1967 1968 1968 1968 1968 1968 1968 - Eastern Shores, Inc. to Town of Southold (Greenport) on L. I. Sound & Agreement With Planning Board - State of New York to Town of Southold (Peconic) at Goldsmith's Inlet - Elizabeth Olsen to Town of Southold (New Suffolk) First & Jackson Sts. - Kathryn Mullen to Town of Southold (Southold) JockeyCreek Drive - Town of Southold To E. & H. Wilsberg (Mattituck) Old Main Road Town of Southold to J. & A. Skuro (MattituQk) at Old Main Road Town of Southold to F. & J. Pumillo (Mattit~ck) at Old Main Road Eastern Shores Inc. to Town of Southold (Greenport) Sutton Pl., McCann La Sound Drive & Tasker Lane - Southold Town Trustees to Mattituck Park Dist. (Mattituck) at Love Lane & Mattituck Creek - Southold Town Trustees to Trustees of Village of Greenport (Greenpo~t) Lands under water in Greenport Village - Disposal Area property (Cutchogue) from Glover, McBride & ors. - George Hallock to Town of Southold (Orient) at King Street a buildin~ - Elizabeth Olsen to Town of Southold (New Suffolk) south side Jackson St. - Anthony Bongiovan~i to Town of Southold (Southold) at Leeton Drive - E. & S. Terry to Town of Southold (Southold) Jockey Creek Drive - County of Suffolk to Town of Southold (Mattituck) at Mattitucl Cr.&Middle~ - Casbor Inc. to Town of Southold (Mattituck) Saltaire Way & Wavecrest Lane - Race Point Corp. to Town of Southold (Fishers Island) Winthrop Drive - Mattituck Estates Inc. to Town of Southold (Mattituck) at Meadow Lane - Frank S. Zaleski to Town of Southold (Mattituck) at Deep Hole Drive County of Suffolk to Town of Southold (Greenpor~) 5 parcels at BayShoreRd - Henry Smith & L~I.Lighting Co. to Town of Southold (Peconic) at Mill Road - H.J.S. Land & Dev. Co. to Town of Southold (Greenport) roads at Eastern ~{hores Sec. III - Suffolk County to Town of Southold (Southold) Acquisition-MiddleRd. at Tuckers Lane - Fred J. Sprauer to Town Trustees (Cutchogue) Nassau Pt. Little Ct. Channel - Hommel,Tyler & Morris to Town of Southold (Greenport) at Manhanset Ave. Beebe & Young to Town of Southold (E. CutchogueO. Beebe Drive Extension Town of Southold to George Menegus (Orient) permit to place well point & water pipe under Douglass Road - U.S. of America to Town of Southold (Fishers Island) Amendment No. I to Revocable Permit - Navy Field Station - Costas Stars to Town of Southold (Eamt Marion) Stars Road 1970 - The People of the State of New York to Town of Southold - quitclaim deed for park area - S. Wentworth Horton Mem. Park. 1970 - resolution authorizing execution of contract for purchase of N.Y. Tele. Co. Bldg., N/S Main Road, Cutchogue. (Justice Court) 3/10/70 OE OS (5) 1968 1968 1968 1968 - 1968 - 1968 - 1968 - 1968 - 1968 - 1968 - 1968 - 1968 - 1968 - 1968 - 1968 - 1968 1968 - 1968 - 1968 - 1968 1968 1969 1969 - 1969 1969 - I969 - 1970 - 1970 1970 - 1970 - 1971 - 1971 - 1972 1972- Queen Street Map (Greenport) Beebe, Boy & Rehm to Town of Southold (Peconic) at Main Road H.J.S. Land & Dev. Corp. to Town of Southold (Greenport) Westwood Lane & Sound Drive, Eastern Shores, Sec. II & all roads in Eastern Shores, Section IV North Fork Bank & Trust Co. to C. Mo Christensen (Southold) at Custer Ay Smithfield Park E. B. Mailler to D, G. & W. Smith (Southold) Custer Ave, Breitstadt Cour Mailler Court, Clearview Ave., Landing Path,Smithfi North Fork Bank & Trust to B. & F. Volinski (Southold) 1/2 Clearview Ave adjoining Lot i at Smithfield Park Southold Savings Bank to Wo & Mo Bednosky (Southold) 1/2 Clearview Ave. adjoining Lot 16 & 1/2 Breitstadt Ct. adjoining Lot ~16 W. H. D. Realty Corp. to Town of Southold (Southold) Custer Avenue, Breitstadt Ct., Mailler Ct., Clearview Ave.,Landing Path T. & C. Barber to Town of So~thold (Southeld 1/2 Clearview Ave. adjoning Lots i & 2, 1~2 Landing Path west of Lot 2,Smithfield Par E & E. Buckbee to Town of Southold (Southold) 1/2 Clearview Ave.adjoinin Lot 18, Smithfield Park W. & M. Bednosky to Town of Southold (Southold) 1/2 ClearviewAve. adjoin ing Lot 16, 1/2 Breitstadt Ct. adjoining Lot 16, Smithfie B. & F. Volinski to Town of Southold (Southold) 1/2 Clearview Ave. adjoi lng Lot 4, Smithfield Park W. & R. Hoechner to Town of Southold (Southol~) 1/2 Clearview Ave. adj. Lot 3 & 1/2 Landing Path adjoining Lot 3 Town of Southold to D. & E. Spohn (Orient) quit claim west'of west b~undary of Bay Avenue Lois Terp to Town of Southold (Cutchogue) at Griffing Street CharLes A. Gagen to Town of Southold (Southold) at Custer Avenue Ahlers, Rubin, Hill to Town of Southold (Southold) drainage at Hill Rd. L.B. & A. H. Hill to Town of Southold (Southold) at Hill Road W. & P. Baxter to Town of Southold (Cutchogue) at Griffing Street J. & A. Wickham to Town of Southold (Cutchog~e) at School House Road C. & E. Tyler to Town of Southold (Cutchogue) At School. Homse Road Rene Gendron & ors. to Town of Southold (Cutchogue) Vista Pl.&Glen Court Phoebe Vincent to Rene Gendron (Cutchogue) Vista Place & Glen Court E. K. Tabor to Town of Southold (Orient) at Tabor Road Field, Barteau, Fleet, Cybulski to Town of Southold (Cutchogue) Holden Avenue & Eastwood Drive Edward Nidds to Town of Southold (Southold) Victoria Dr.,Liberty La., ColonialRd., Sm~mmit Rd., Columbia Rd.,Eds Rd. Ed Nidds to Town of Southold (Southold) at Liberty Lane & Eds Road N.Y. Telephone Co. to Town of Southold (Cutchogue) at Main Road Ernest Wall to Town of Southold (Fishers Island) n/s Equestrian Avenue People of State of New York to Town of Southold (Greenport) old road & park area east of Chapel Laue H. & J. Straub to Town of Southold (Mattituck) at Grand Avenue bridge Robert Casola to Town of Southold (Mattituck) at Grand Avenue bridge Joseph Dooley to Town of Southold (Orient) drainage right of way at Soundview Road, Orient by the Sea Sec. II H. & J. Latham to Town of Southold (Southold) 2 drainage areas at Ackerly Pond Lane DEEDS (6) 2973 1978 1973 1973 1973 1973 1973 1973 1974 1975 - 1975 - 1975 1975 - 1976 - 1976 1976 - 1976 1977 - 1977 - Grand Avenue Bridge Condemnation property (Mattituck) Anrig-Edelman Town of Southold Condemnation Decree (Mattituck) Grand Avenue Bridg~ Torsten Johnson to Town of Southold (Southold) Traveler Street F.H. Sayre to Town of Southold (Southold) Traveler Street Academy Printing Entpr. Inc. to Town of Southold (Southold) TravelerS+ C.E. Karsten to Town of Southold (Southold) H.G. Cochran to Town of Southold (Southold) Woodhollow Propr. Inc. to Town of Southold Farm Lane, Orient By The Sea Sec. 2 & 32 Traveler Street Traveler Street (Orient) drainage at Ryd~ E. & H. Wilsberg to Town of Southold (Southold) drainage at Lot 2 West Creek Estates J.H. DiBetla to Town of Southold (Southold) drainage at Waterview Drive Altha S. Molle to Town of Southold (Peconic) at Peconic Lane Stanley Sledjeski to Town of Southold (Mattituck) Lot 25,SunsetKnoll Seca 2 Cutchogue-New Suffolk Park District & Nassau Point Causeway Assoc. to Town of Southold (Cutchogue) relocation of a portion of Nassau Point P~ad Mattituck Park District to Town of Southold (Mattituck) easement and right-of-way at Tuthill Lane Steve Doroski to Town of Southold (Cutchogue) at Dep L~ne - ?~raznage) Lillian Gozelski to Town of Southold (Peconic) at Peconic Lane John E. Rat~ to Town of Southold (Southold) Katherine A. Bayview Drell Corp. Main Road Herbert to Town of Southold (Southold) North Road to to Town of Southold (Southold)between Traveler St.& 1977 - Abraham Bender & Thpmas P. Dougherty to the Town of Southold (Southold, between Traveler Street & Main Road) (R.O.W. -44.60' x 189.15 x 45.55' x 188.57) 1978 - Doris Helf to Town of Southold (E/S Bray Avenue, Mattituck) (property purchased for drainage) 1978 - Burns, ~argery D. to Town of Southold (parcel of land behind Town hall, Southold 6/16/78 1979 - Peter J. Meyer, Stella Meyer, & Peter Meyer,III to the Town of Southold, parcel fro drainage at east side of Boisseau Ave., So. 1979 - ~ill~ar~ ~Y~.. ~chriever - exchanqe of ~roperty with To','n for draJnaqe purposes located at ,,-/s Tabor Ooad, ~rient. 1980 - Leander Glover, Jr. w/ ~ Trustees · own of Southold agreement to establish boundary line. EasZ C~eek or Eugene'sCreek. DEEDS (7) 1980 - 1981 - 1981 - 71981 - 1981 - 1982 - 1982 - 1984 - Sayre, Winifred to the Town of Southold, parcel of land off S/S Northfield Lane, (Southold) for drainage purposes. Vanderbeck, Arthur M. to the Town of Southold (Trustees) quitclaim deed for boundary agreement at I:leet's Neck, Cutchogue. Wickham, Cedric H. by Wickham, J. Parker to the Town of Southold Re: New Suffolk Avenue Relocation Project at Mattituck Airport. Wickham, J. Parker & Edith D. to Town of Southold Re: New Suffolk Avenue Relocation Project at Mattituck Airport. Wickham, J. Parker & Edith D. to Town of Southold Re: New Suffolk Avenue Relocation Project at Mattituck Airport. Town of Southold to Cl~ton A. Hommel - Quit Claim Deed property located off Inlet Lane, Gardiners Bay Board of Town Trustees to Clinton A. Hommel - Quit Claim Deed property located off Inlet Lane, Gardiners Bay Town of Southold to Paul D. Vartanian - Equestrian Avenue, Fishers Island DEEDS ($) · /¢y/- STEPNOSKI, WATSIE- to Town of Southold deed for Bridge Lane, Cutchogue, drainage sump. 3/20/81 property for /fY/- TOWN OF SOUTHOLD to CUTCHOGI/E FREE LIBRARY, contract of sale for sale of Justice Court Building at north side of Main Road, Cutchogue, N.Y. NORRIS, q~- 'GLOVER, BRUCE A. LEANDER B.- to Town of Southold ~ Deed for property at N/S Sound Avenue & E/S Love Lane, Mattituck, N,Y. for parking lot purposes, deed for Cox's Lane, Cutchogue, N.Y. to the Town of Southold adjacent to Town Disposal Area. i/3/83 1984 - DEMAREST, H.M. & SONS - to Town of Southold for property located at southeasterly side of Narrow River Road, Orient, for boat ramp purposes. Deed dated 2/16/84 1984 - ~.S. GENERAL SERVICES ADMiNisTRATiON - to the Town of Southold, U.S. government property at Fishers Island, New York. Deed dated 4/6/84 1984 - TOWN OF SOUTHOLD to ALBERT E. GROHOSKI & LOUISE A. GROHOSKI New Suffolk Avenue , Mattituck, N.Y. 1985 - EDWARD A. 1985 - STERLING, 1985 - COUNTY OF SUFFOLK TO TOWN OF SOUTROLD - Deed for property at Gid'$ Bay , Orient, N.Y. Dist. 1000, Section 027.00, Block 05.00, Lot 007.002 1985 - COUNTY OF SUFFOLK TO TOWN OF SOUTHOLD - Deed for property at Gid's Bay , Orient, N.Y. Dist. 1000, Section 027.00, Block 05.00, Lo- 005.002. & ELEANOR M. PRECHTL - to Town of Southold for property located at Lower Road, Southold, N.Y. for drainage purposes. WILLIAM B. to the Town of Southold - Two (2) streets known as Redwood Lane and Meadow Lane as shown on subdivision map entitled "Map of Nassau Farms", Peconic, N.Y. 1986 - DIETZ, Philip E. & Peter M. & CESTARO, Victoria A. to Town of Southold Mattituck Inlet property (for ramp purposes) 1986 COUNTY OF SUFFOLK to TOWN OF SOUTHOLD - parcel on E/S Stillwater Avenue Cutchogue (Tax Map No.1000-137.00-001.00-027.000) access to Eugene'sCreek 1985 - TOWN OF SOUTHOLD TO GREENPORT HOUSING ALLIANCE, INC. Driving Park, S/S Linnet Street, (Jarvis house) 1985 - TOWN OF SOUTHOLD TO GREENPORT HOUSING ALLIANCE, INC. Driving Park, S/S Linnet Street, 1985 - COUNTY OF SUFFOLK TO TOWN OF SOUTNOLD - 028.00 -01.00 -001.000 property at Gid's Bay, Orient. Quit claim deed. - lot #34 Greenport Greenport, New York. - lot #38 Greenport Greenport, New York. Deed for DEEDS (9) 1986 - ~.986 - 1987 - COUNTY OF SUFFOLK TO THE TOWN Of SOUTHOLD ~ Matthews Lane, Cutchogue, N.Y.S.C. Tax Map No. - 1 .... 084.00-01.00-028,000 COUNTY Of SUFFOLK TO THE TOWN Of SOUTHOLD - parcel of property located at W/S of South Harbor RoacJ Southold, N.Y.S.C. Tax Map No. 1000-075-3-14. COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD - Cox Lane, Cutch6gue, N.Y. - S.C. Tax Map No. 1000-84.00-01.00-028.000 1987 - .1.987 - 1987 - 1987 - 1988 - 1989 - 1989 - 1989 - 1989 - 1989 1989 1989 1989 - COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD - Waterview Driv~ Southold, N.Y. - S.C. Tax Map No. 1000-078.00-07.00-018.000 COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD- Greenport Driving Park Map 369, Lot 79 ~ S.C. Tax Map No. 1000-048.00-02.00-026.000 SMITH, 13RISCOE ET.AL to the Town of Southold - deed fo~ property for road purposes at Fishers Island Minor Subdivision to improve alignment in Ocean View Avenue and Heathulie Avenue. COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD _ Greenport Driving Park Map 369 lot 83 - S.C. Tax Map No. Dist. 1000,Section 048.00; Block 02.00; Lot 024.000 WICKHAM, HENRY P. To the TOWN OF SOUTHOLD ' Tax Map No. Dist. 1000 Sec. 09600, 13lock 0200, Lot 00800 - southeasterly si~e of ~ddle Road CR 348 and Cox Lane, Cutchogue, N.Y. COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD - Rachael's Road, Mattituck, N.Y. - S.C. Tax Map No. 1000 108.00 4.00 007.002 COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD- parcel off North Bayview Road, Southold - S.C. Tax Map No. 1000 079.00 06.00 003.007 COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD - parcel off Sound View Avenue, Southold, N.Y. - S.C. Tax Map No. 1000 054.00 02.00 00S.000 COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD - parcel off Walnut Avenue, MattJtuck - S.C. Tax Map No. 1000 142.00 01.00 012.000 PECONIC LAND TRUST TO THE TOWN OF SOUTHOLD - parcel at the corner of the e/s Youngs Avenue and n/s Main Road, Southold (Village Green Town Park) S.C. Tax Map No. 1000 061,00 02.00 013.000. TOWN OF SOUTHOLD TO WAYDE T. & JULIA MANWARING - Quitclaim Deed for a portion of Seventh Street,Greenport. TOWN OF SOUTHOLD TO CHRISTINA M. DINIZIO - Quitclaim Deed for a portion of Seventh Street, Greenport. TOWN OF SOUTHOLD to NORTH FORK HOUSING ALLIANCE - Deeds for Affordable Housing Lots at South Harbor, Southold; Soundview Ave.,Southold; Hiawatha's Path, Southold; Peconic Lane, Peconic; Liberty Lane, Southold; Eliiah's Lane, Mattituck. DEEDS (9) 1986 - COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD ~ Matthews Lane, Cutchogue, N.Y.S.C. Tax Map No. - 1 .... 084.00-01.~0-028.000 1.986 - COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD - parcel of property located at W/S of South Harbor Roa~ Southold, N.Y.S.C. Tax Map No. 1000-075-3-14. 1987 - COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD - Cox Lane, Cutchogue, N.Y. - S.C. Tax Map No. 1000-84.00-01.00-028.000 1987 - COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD - Waterview Drive, Southold, N.Y. - S.C. Tax Map No. 1000-078.00-07,00-018.000 1987 - COUNI'Y OF SUFFOLK TO THE TOWN OF SOUTHOLD- Greenport Driving Park Map 369, Lot 79 - S.C. Tax Map No. 1000-048.00-02.00-026.000 1987 - SMITH, BRISCOE ET.AL to the Town of Southold - deed for, property for road purposes at Fishers Island Minor Subdivision to improve alignment in Ocean View Avenue and Heathulie Avenue. 1987 - COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD - Greenport Driving Park Map 369 lot 83 - S.C. Tax Map No. Dist. 1000,Section 048.00; Block 02.00; Lot 024.000 1988 - 1989 - WICKHAM, HENRY P. To the TOWN OF SOUTHOLD- Tax Map No. Dist. 1000 Sec. 09600, Block 0200, Lot 00800 - southeasterly si~e of J~[ddle Road CR 348 and Cox Lane, Cutchogue, N.Y. COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD - Rachael's Road, Mattituck, N.Y. - S.C. Tax Map No. 1000 108.00 4.00 007.002 1989 - COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD- parcel off North Bayview Road, Southold - S.C. Tax Map No. 1000 079.00 06.00 003.007 1989 - COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD parcel off Sound View Avenue, Southold, N.Y. - S.C. Tax Map No. 1000 054~00 02.00 005.000 1989 - 1989 1989 1989 COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD - parcel off Walnut Avenue, Mattituck - S.C. Tax Map No. 1000 142.00 01.00 012.000 PECONIC LAND TRUST TO THE TOWN OF SOUTHOLD - parcel at the corner of the e/s Youngs Avenue and n/s Main Road, Southold (Village Green Town Park) S.C. Tax Map No. 1000 061.00 02.00 013.000. TOWN OF SOUTHOLD TO WAYDE T. & JULIA MANWARING - Quitclaim Deed for a portion of Seventh Street,Greenport. TOWN OF SOUTHOLD TO CHRISTINA M. DINIZlO - Quitclaim Deed for a portion of Seventh Street, Greenport. 1991 -Kowalski,Robert ~, Karen to the Town of Southold - Deed for parcel at south side of Traveler Street, Southold. (parcel adjoining northerly boundary of Town Hall property. ) DEEDS {10} Updated: ~,/l~,/gq 1991 - Jarosz, William F, Phyllis to the Town of Southold - Deed for right-of-way off south side of Soundview Avenue, Southoid. 1991 - Town of Southold to North Fork Housing Alliance - quitclaim deed for parcel at Walnut Street, Mattltuck, N.Y., S.C. Tax Map No. 1000-1~2-1-12. 1991 - Town of Southold to the North Fork Housing Alliance - quitclaim deed for parcel at Flint Street, Greenport, N.Y.S.C Tax Map No. 1991 - Town of Southold to North Fork Housing Alliance - Quitclaim deed for second parcel at Flint Street, Greenport, N.Y.S.C. Tax Map No. 1000-~,8-2-26. 1991 - North. Fork Housing Alliance to the Town of Southold - Quitclaim deed for 50 ft. private road south of Soundview Avenue, Southold (Creat Pond Way). Dist. 1000, Section 059.00, Block 09.00, Lot 010.00. 1992 - Town of Southold to Patricia Phillips Marco - quitclaim deed for a portion of Indian Neck Lane, Peconic (abandonment) 2/7/92. 1992 - F iF, F Depot Lane Development Corp. (Fischetti) to the Town of Southold Deed for open space on subdivision map of "The Woods At Cutchogue" for operation and maintenance of a well site. (Attached to this deed is release by the Town of Southotd to the Suffolk County Water Authority for authority and permission to ~nstall test well on parcel 1000-102-1-~,.lU,. 1993 - Mattituck Holding Corp. to the Town of Southold - property at Mattituck inlet on east side of Luthers Road and intersection with the northerly side of Naugles Drive, Southold, N.Y. Libor 11622 Page ~,59. a/k/a Carey Resources,Inc. (purchase was contingent upon grant from New York State Parks & Historic Preservation. ) 1993 - Rich, Franklin Overton to the Town of Southold - Deed for property at east side of Peconic Lane, Peconic S.C. Tax Map No. 07[t-03-02~,.001. Containing 10.35 acres (baseball field). Dedicated in 1993 as Robert W. Tasker Memorial Park. 1993 -North Fork Bank ~, Trust Company to the Town of Southold - Deed for Human Resources Center at south side of Sound Avenue, Mattltuck, 9/21/93. 1993 -Wortis, Ruth Emerson, & Michael & Pott, Nicholas & Judith to the Town Southold, property at south westerly terminus of Southoid Harbor Road S.C. Tax Map No. 086.-06.00-033.000. 1993 - Too Bee Realty, Inc. to the Town of Southold - parcel of open space in the Too Bee Realty Minor Subdivision, located on the westerly side of Lighthouse Road, Southold, along w(th an easement 15 ft. in width by 311.9u, feet in length from Lighthouse Road to the dedicated parcel. 199~ - West Mill Subdivision, 50 foot wide right-of-way ad)oining lots 7, 8, E, 9 - Irrevocable Offer of Dedication, SCTM ~106.00-09.00-p10 00b,.002. Recorded in Suffolk County Clerk's Office on u,/6/gb,, Libor 11671 Page 375. 199~ - Aliperti, Buovodantona to the Town of Southoid irrevocable offer of dedication for a portion of Rachel's Road, Mattituck, N.Y.S.C.T.M. # 108-i~-7.1 DEEDS (10) (Continued) Updated: 3/28/95 1994 - Harbor Lane, Cutchogue - Harbor Park Homes - Irrevocable Offer of Dedication for a fifty foot wide right-of-way as shown on map. 1994 - Town of Southold ~ Quitclaim to Mattituck Bowling Lanes - portion of Old Main Road, Mattituck behind the bowling lanes . (2) deeds. 1995 - Hanauer, Sue /Bagley, Joan - Deed for Open Space located on the S/W corner of Lighthouse House Road and Soundview Avenue. SC Tax Map No 050-00-06.00-000,.000. (Hummel Pond Property Acquisition) 1995 - Too-Be Realty Corp. - Deed for Open Space located on "Map of Minor Subdivision of Too Bee Realty Corp,, Lot No. 1" (Hummel Pond Property Acquisition) "1855 1870 1891 1895 1899 1899 1899 lS99 1899 1902 1903 1905 1908 1912 1918 1922 1922 1924 1924 1925 1925 1928 1931 1931 1932 1935 1935 1935 1936 1936 1936 1936 1938 1938 1946 1946 1941 1945 1947 1949 1948 1949 1949 1950 1945 t907 - John Hallock & Oliver Glover (Cutchogue) - Benjamin Wells to School District Trustees (S0uthold) - Mary Stephenson to Town of Southold (Orient) - Elizabeth Horton to Highway Comm. (Peconic) Broadwaters - Sophia Brooks to Highway Comm. (East Marion) - D. V. Hall to Highway Comm. (Mattituck) - Methodist Episcopal C~rch to Highway Com~. (Southold) Jonathan B. Terry to H~ghway Comm. (Arshamomaque) Phoebe Franklin to Highway Comm. (East Marion) - William H. Glover to George C. Glover - Quit Claim - (Cutchogue) - Conrad Herzog to Highway Comm. (Greenport) Florence B. Reeve to Town of Southold (Mattituck) - First Church Congregation to Sarah Gallagher (Southold) Susan B. Horton to Town of Southold - (Peconic) at Bay Avenue - Braddin Hamilton to Town of Southold (Arshamomaque) ~ Town Beach? Sarah M. Gallagher to Town of Southold (Southold) - ~t Bowery Lane - William F. Furst to Town of Southold (East Marion) - at Main Street - Florence E. Tuthill to Town of Southold (East Marion) - at Marion Lake - E. & F. Tuthill to Town of Southold (East Marion) - at Marion Lake - Mattituck Park Prop. Inc., to Town of Southold (Mattituck) at Sigsbee Rd. - Sarah Gallagher to Town of Southold (Southold) at Bowery Lane - Suffolk Title & Guaranatee Co. to Anna B.~C. Clark (Southold) at Clark Rd. - Max Kull to Town of Southold (Peconic) at Indian Neck Lane Flora G. Appleby to Max Kull (Peconic) at Indian Neck Lane - Thomas E. Price St. to Town of Southold (Greenport) Oak,Maple,West,Madisor - James A. Torrey to R. Sterling & F. McBride (Cutchogue) - R. Sterling & F. McBride to Town of Southold (Cutchogue) at Middle Road - Frank McBride to Town of Southold (Cutchogue) - Jonathan G. Case & A. W. Case, Jr. to Town of Sout~old (Peconic) - Jonathan G. Case & ors. to Town of Southold (Peconic) at Peconic La.&Main - Ruth M. Case to Town of Southold (Peconic) at Peconic Lane - Town of Southold Premises at Peconic - Alfred N. Luce to N. Alfred Luce (Orient) at State & Main Sts. - N. Alfred Luce to Town of Southold (Orient) at State & Main Sts. - Supt. of Highways to Town of Southold (Peconic) at Main Road - F. & A. Dziembowski to Highway Supt. (Peconic) at Peconic Lai & Main Rd. Sara L. Hyatt to Town of Southold (Southold) at Horton's La. & Little Pone - Frank F. Barrett to Town of Southold (Laurel) at Laurel Lake - James H. Zimmer to Town of Southold (Greenport) at Sound View Avenue - Julius Zebroski to Town of Southold (Southold) at Sound View Avenue - Nelson S. Robinson to Town of Southold (Southold) at Tueker Lane - C. H. Wickham to Town of Southold (Southold) at Hiawatha's Path - Herbert Fordham to Town of Southold (Greenport) at Beach Road - Lidico Corporation to Town of Southold (Southold) at Kenney's Road - Frank F. Barrett to Town of Southold (Laurel) l0 acre parcel at Laurel Lk. - Andros Patent to Town of Southold ~9~7 - George J. Naugles to Town of Southold (Mattituck) Old ~.~lill Road, at Mattituck Creek, Bulkhead. DEEDS (2) 1951 1951 1951 1951 1952 1953 - 1953 - 1953 - 1953 - 1953 1954 1955 1955 1956 1956 1957 1956 1958 1958 1958 - 1958 - 1958 - 1958 - 1959 1959 - 1959 - 1959 - 1959 - 1954 Title to Town Property (Southold) Town Clerk's Office St. Patrick's Church to Town of Southold (Southold)[Town Clerk's Office The First Church Congregation to Town of Southold (Southold) Town Cl. Off. Herbert Fordham to Town of Southold (Greenport) at Manhanset Ave.,Wood gal Bay Road Westphalia Corp. & Ors. to Town of Southold (Mattituck) Harborview Ave., East Side Ave. Herbert Fordham to Town of Southold (Greenport) at Manhanset Ave. Peter Blank & Son to Town of Southold (East Marion) 6 Reserved Parcels - Marion Manor Peter Blank & Son to Town of Southold (East Marion))Gillette Dr., ManmrRd. Midland Pl., Cleaves Pt. Rd.,E.Gillett Samuel Levine & Edna Brown to Town of Southold (Greenport) at S~tton Pl. Samuel Levine & Edna Brown to Town of Southold (Greenport) at Sunset La. 8 Sutton Place George W. Smith to Town of Southold (Greenport) Wilmarth Ave. Extension Frank McBride to Town of Southold (Cutchogue) at Middle Road George W. Smith to Town of Southold (Greenport) at Madison Street · . Wall & A. Wall to Town of Southold (Fishers Island~ at Equestrian Ave. John ~. Montgomery to Town of Southold (Southold) Town Clerk's Office Alfred C. Teves to Town of Southold (Southold) at Horton's Point Seawood Acres, Inc. to Town of Southold (Southold) Seawood Dr.&MidlandPwy. Arthur ~hl to Town of Southold (Cutchogue) at Grilling Street Southold Development Corp. to Town of Southold (Southold) Oakwood Dr., Christopher St.&Drainage Parcel F. Harold Sayre to Town of Southold (Southold) Dayton Rd., No. Parish Dr. Mae Halbauer to Town of Southold (Southold) at Horton's Point Sara L. Hyatt to Town of Southold (Southold) at Horton's Point LeRoy S. Reeve to Town of Southold (Cutchogue) at 01d Pasture Rd.,Fl~etsNk Ruth L. Young to Town of Southold (Greenport) at Gull pOnd U. S. of America to Town of Southold (Fishers Island) at Beach Ave. & Whistler Ave. F. Harold Sayre to Town of Southold (Southold) at ~f~rth Parish Drive Southold Development Corp. to Town of Southold (Southold) Lot #14,Kennewoo Cleaves Point Corp. to Town of SoutholQ (Gre~nport) off Manhanset Ave. The New York, New Haven & Hartford Rai±road company to Town of Southold - (New London, Conn.) Fishers Island Ferry District Terminal 1952 - Abitz, Wm. to Town of Southold (~attituck-L~rel~ar~a) Marlene Lape ~or ora~nage purposes) 1952 - Baum, Anne ~I. to Town of Southold (Mattituck-Laurel area) Marlene Lane (for drainage purposes) O EDS (3) 1960 1960 1960 1961 1961 1962 1962 1962 1962 1962 1962 1962 1962 1962 1963 1963 1964 1964 1964 1964 1964 ,~-11964 964 1964 1964 1964 - Cleaves PQint Corp~to Town of Southold(Greenport)Manhanset Avenue. Wm. M. Be~~& ors. to Town of Southold (Cutchogue) Little Nk. at Beebe Dr. - Howard A. Toedter & Ors to Town of Southold (Southold) Parking Lot,MainSt. - A. J. Grigonis Jr. to Town of Southold (Southold) At Railroad Ave.&NorthR¢ - L. Barton Hill to Town of Southold (Southold) Calves Neck Road - Edward L. Donahue to Town of Southold (Southold) at Tucker Lane Clement W. Booth to Town of Southold(Southold) at SoundViewAve.&LittlePond - Wm. J. Baxter to Town of Southold (Cutchog~e) at SchoolHouseRd.&GriffingS* Henry J. Smith to Town of Southold(Peconic) at Indian Neck Road - George F. Grathwohl to Town of Southold)(New Suffolk) at Grathwohl Road Southold Builders Inc. to Town of Southold (Southold) Jennings & Booth Rd. - Southold Dev. Corp. to Town of Southold (Southold) at Faiview Park - Southold Dev. Corp. to Town of Southold (Southold) Clearview Ave. W., Gardiner's La., Bennett La., Clearview Ave., Custer Ave., Willow Pond La. - Winston F. Davids & Ors. to Town of Southold (Peconic) at Peconic Lane - Edith Terry ~ ors. to Town of Southold (Southold) at Jockey Creek Drive - E. H. King to Woodhollow Prop. Inc. (Orient) at Plum Island La., Parkview La., Three Waters Lane, Sound View Road 1963 - Peter Kreh and Helen Kreh to Town of Southold (Mattituck) E/98 Ft. of Lot] Map of Riley 1963 - Southold Savings Bank to Woodhollow Prop. Inc. (Orient) Soundview Rd., North Sea Dr., Ryder Landing, Ryder Farm Lane 1963 - Woodhollow Prop. Inc. to Town of Southold (Orient) at No. SeaDr.&PlumIs.La. 1963 - Woodhollow Prop. Inc. to Town of Southold (Orient) at Plum Isl. Lane, Parkview La., Three Waters La., Sound View Rd., North Sea Dr., Ryder Farm Lane, Ryder Landing 1963 - Stanley Sledzieski to Town of Southold (Mattituck) at Luthers Road 1964 - E. Kenneth Tabor to Town of Sou%hold (Orient) at Orchard Street 1964 - Board of Southold Town Trustees to Town of Riverhead - Ail Common Lands, Water & Lands Under Water in Town of Riverhead - Rene Gendron to Town of Southold (Southold) Grange Road - M. & K. Bailey to Town of Southold (Peconic) at Mill Road - 2 deeds - Burtis Bailey to Town of Southold (Peconic) at Mill Road - 2 deeds - Clyde G. Bailey to Town of Southold (Peconic) at Mill Lane - Walter Lahman to Town of Southold (Peconic) at Mill Lane - WalterLahman to Town of Southold (Peconic) at Mill Lane George M. Worth to Town of Southold (Peconic) at Mill Road - Eastern Shores Inc. to Town of Southold (Greenport) Pt. of McCarna Lane & Pt. of Sutton Place - Laughing Water Assoc. to Town of Southold (Southold) Beach property - resolution authorizing execution of quitclaim deed - Town of S.puthold to Village of Greenport & to May Adams,Main Rd. & Moores Lane,Greenport 1~60 ~ E. Wilson Tuthill & Belle C. Tuthill to the Tovm of Southold - parcel at corner of Beebe Drive &~kaoryRoad, Cutchogue, New York. DEEDS ( 4 ) 1965 1965 1965 1965 1965 1965 1965 1965 1965 1966 1966 1966 1966 1966 1966 1966 1967 1967 1967 1967 1967 1967 1967 1967 1968 1968 1968 1968 1968 1968 1970 1970 - Eastern Shores, Inc. to Town of Southold (Greenport) on L. I. Sound & Agreement With Planning Board - State of New York to Town of Southold (Peconic) at Goldsmith's Inlet - Elizabeth Olsen to Town of Southold (New Suffolk) First & Jackson Sts. - Kathryn Mullen to Town of Southold (Southold) JockeyCreek Drive - Town of Southold To E. & H. Wilsberg (Mattituck) Old Main Road - Town of Southold to J. & A. Skuro (Mattitu~k) at 01d Main Road - Town of Southold to F. & J. Pumillo (Mattituck) at Old Main Road - Eastern Shores Inc. to Town of Southold (Greenport) Sutton Pl., McCann La. Sound Drive & Tasker Lane - Southold Town Trustees to Mattituck Park Dist. (Mattituck) at Love Lane & Mattituck Creek - Southold Town Trustees to Trustees of Village of Greenport (Greenport) Lands under water in Greenport Village - Disposal Area property (Cutchogue) from Glover, McBride & ors. - George Hallock to Town of Southold (Orient) at King Street a building - Elizabeth 01sen to Town of Southold (New Suffolk) south side Jackson St. - Anthony Bongiovanmi to Town of Southold (Southold) at Leeton Drive - E. & S. Terry to Town of Southold (Southold) Jockey Creek Drive - County of Suffolk to Town of Southold (Mattituck) at Mattituck Cr.&MiddleR¢ - Casbor Inc. to Town of Southold (Mattituck) Saltaire Way & Wavecrest Lane - Race Point Corp. to Town of Southold (Fishers Island) Winthrop Drive - Mattituck Estates Inc. to Town of Southold (Mattituck) at Meadow Lane - Frank S. Zaleski to Town of Southold (Mattituck) at Deep Hole Drive - County of Suffolk to Town of Southold (Greenport) 5 parcels at BayShoreRd. Henry Smith & L~I.Lighting Co. to Town of Southold (Peconic) at Mill Road - H.J.S. Land & Dev. Co. to Town of Southold (Greenport) roads at Eastern Shores Sec. III - Suffolk County to Town of Southold (Southold) Acquisition-MiddleRd. at Tuckers Lane - Fred J. Sprauer to Town Trustees (Cutchogue) Nassau Pt. Little Cr. Channel - Hommel,Tyler & Morris to To%rn of Southold (Greenport) at Manhanset Ave. Beebe & Young to Town of Southold (E. Cutchogue) Beebe Drive Extension - Town of Southold to George Menegus (Orient) permit to place well point & water pipe under Douglass Road - U.S. of America to Town of Southold (Fishers Island) Amendment No. 1 to Revocable Permit - Navy Field Station - Costas Stars to Town of Southold (East Marion) Stars Road - The People of the State of New York to Town of Southold - quitclaim deed for park area - S. Wentworth Horton Mem. Park. - resolution authorizing execution of contract for purchase of N.Y. Tele. Co. Bldg., N/S Main Road, Cutchogue. (Justice Court) 3/10/70 DEEDS ( 5 ) 1968 1968 1968 - Queen Street Map (Greenport) - Beebe, Boy & Rehm to Tovna of Southold (Peconic) at Main Road - H.J.S. Land & Dev. Corp. to Town of Southold (Creenport) Westwood Lane & Sound Drive, Eastern Shores, Sec. II & all roads in Eastern Shores, Section IV 1968 - North Fork Bank & Trust Co. to C. M. Christensen (Southold) at Custer Ave. Smithfield Park 1968 - E. B. Mailler to D, G. & W. Smith (Southold) Custer Ave, Breitstadt Court, Mailler Court, Clearview Ave., Landing Path,Smithfie] 1968 - North Fork Bank & Trust to B. & F. Volinski (Southold) 1/2 Clearview Ave.. adjoining Lot 4 at Smithfield Park 1968 - Southold Savings Bank to W. & M. Bednosky (Southold) 1/2 Clearview Ave. adjoining Lot 16 & 1/2 Breitstadt Ct. adjoining Lot 16 1968 - W. H. D. Realty Corp. to Town of Southold (Southold) Custer Avenue, Breitstadt Ct., Mailler Ct., Clearview Ave.,Landing Path 1968 - T. & C. Barber to Town of So~thold (Southeld 1/2 Clearview Ave. adjoning Lots 1 & 2, 1~2 Landing Path west of Lot 2,Smithfield Park 1968 - E & E. Buckbee to Town of Southold (Southold) 1/2 Clearview Ave.adjoining Lot 18, Smithfield Park 1968 - W. & M. Bednosky to Town of Southold (Southold) 1/2 ClearviewAve. adjoin- ing Lot 16, 1/2 Breitstadt Ct. adjoining Lot 16, Smithfiela 1968 - B. & F. Volinski to Town of Southold (Southold) 1/2 Clearview Ave. adjoin ing Lot 4, Smithfield Park 1968 - W. & R. Hoechner to Town of Southold (Southold) 1/2 Clearview Ave. adj. Lot 3 & 1/2 Landing Path adjoining Lot 3 1968 - Town of Southold to D. & E. Spohn (Orient) quit claim west of west b~undary of Bay Avenue 1968 - Lois Terp to Town of Southold (Cutchogue) at Griffing Street 1968 Charles A. Gagen to Town of Southold ~Southold) at Custer Avenue 1968 - Ahlers, Rubin, Hill to Town of Southold (Southold) drainage at Hill Rd. 1968 - L.B. & A. H. Hill to Town of Southold (Southold) at Hill Road 1968 - W. & P. Baxter to Town of Southold (Cutchogue) at Griffing Street 1968 - J. & A. Wickham to Town of Southold (Cutchog~e) at School House Road 1968 - C. & E. Tyler to Town of Southold (Cutchogue) At School House Road 1969 - Rene Gendron & ors. to Town of Southold (Cutchogue) Vista Pl.&Glen Court 1969 - Phoebe Vincent to Rene Gendron (Cutchogue) Vista Place & Glen Court 1969 E.K. Tabor to Town of Southold (Orient) at Tabor Road 1969 - Field, Barteau, Fleet, Cybulski to Town of Southold (Cutchogue) Holden Avenue & Eastwood Drive I969 - Edward Nidds to Town of Southold (Southold) Victoria Dr.,Liberty La., ColonialRd., Summit Rd., Columbia Rd.,Eds Rd~ 1970 - Ed Nidds to Town of Southold (Southold) at Liberty Lane & Eds Road 1970 N.Y. Telephone Co. to Town of Southold (Cutchogue) at Main Road 1970 Ernest Wall to Town of Southold (Fishers Island) n/s Equestrian Avenue 1970 People of State of New York to Town of Southold (Greenport) old road & park area east of Chapel Lane 1971 - H. & J. Straub to Town of Southold (Mattituck) at Grand Avenue bridge 1971 - Robert Casola to Town of Southold (Mattituck) at Grand Avenue bridge 1972 Joseph Dooley to Town of Southold (Orient) drainage right of way at Soundview Road, Orient by the Sea Sec. II 1972 - H. & J. Latham to Town of Southold (Southold) 2 drainage areas at Ackerly Pond Lane DEEDS (6) ~973 - 1978 1973 1973 - 1973 - 1973 - 1973 - 1973 - 1974 - 1975 - 1975 - 1975 - 1975 - 1976 - 1976 - 1976 - 1976 - 1977 - 1977 - Grand Avenue Bridge Condemnation property (Mattituck) Anrig-Edelman Town of Southold Condemnation Decree (Mattituck) Grand Avenue Bridge Torsten Johnson to Tow~n of Southold (Southold) Traveler Street F.H. Sayre to Town of Southold (Southold) Traveler Street Academy Printing Entpr. Inc. to Town of Southold (Southold) TravelerSt. C.E. Karsten to Town of Southold (Southold) Traveler Street H.G. Coehran to Town of Southold (Southold) Traveler Street Woodhollow Propr. Inc. to Town of Southold (Orient) drainage at Ryder Farm Lane, Orient By The Sea Sec. 2 & 3~ E. & H. Wilsberg to Tow~ of Southold (Southold) drainage at Lot 2 West Creek Estates J.H. DiBella to Town of Southold (Southold) drainage at Waterview Drive Altha S. Molle to Town of Southold (Peconic) at Peconic Lane Stanley Sledjeski to Town of Southold (Mattituck) Lot 25,SunsetKnolls Sec¢ 2 Cutchogue-New Suffolk Park District & Nassau Point Causeway Assoc. to Town of Southold (Cutchogue) relocation of a portion of Nassau Point Road Mattituck Park District to Town of Southold (Mattituck) easement and right-of-way at Tuthill Lane Steve Doroski to Town of Southold (Cutchogue) at DepQ~ Lane -, ~aralnage; Lillian Gozelski to Town of Southold (Peconic) at Peconic Lane John E. Rat~ to Tow~ of Southold (Southold) Katherine A. Bayview Drell Corp. Main Road Herbert to Town of Southold (Southold) North Road to to Town of Southold (Southold)between Traveler St.& 1977 - Abraham Bender & Thpmas P. Dougherty to the Town of Southold (Southold, between Traveler Street & Main Road) (R.O.W. -44.60' x 189.15 x 4~.55' x 188.57) 1978 - Doris Helf to To~cn of Southold (E/S Bray Avenue, Mattituck) (property purchased for drainaEe) 1978 - Burns, ~fargery D. to Town of Southold (parcel of land behind Town hall, Southold 6/16/78 1979 - Peter J. Meyer, Stella Meyer, & Peter Meyer,III to the Town of Southold, parcel fro drainage at east side of Boisseau Ave., So. ]979 - ]Til]Ja~ ~L. SchrJever - exchange of ~ro~erty ~ith To,,'n for draJn~ge purposes located at ~,'/s ~abor Ooad, Orient. 1980 - Leander Glover, Jr. w/ Trustees To%vn of Southold agreement to establish boundary line. East Creek or Eugene'sCreek. DEEDS (7) 1980 - 1981 - 1981 - 1981 - 1981 - 1982 - 1982 - 1984 - Sayre, Winifred to the Town of Southold, parcel of land off S/S Northfield Lane, (Southold) for drainage purposes. Vanderbeck, Arthur M. to the Town of Southold (Trustees) quitclaim deed for boundary agreement at Fleet's Neck, Cutchogue. Wickham, Cedric H. by Wickham, J. Parker to the Town of Southold Re: New Suffolk Avenue Relocation Project at Mattituck Airport. Wickham, J. Parker & Edith D. to Town of Southold Re: New Suffolk Avenue Relocation Project at Mattituck Airport. Wickham, J. Parker & Edith D. to Town of Southold Re: New Suffolk Avenue Relocation Project at Mattituck Airport. Town of Southold to Cli~tton A. Hommel - Quit Claim Deed property located off Inlet Lane, Gardiners Bay Board of Town Trustees to Clinton A. Hommel - Quit Claim Deed property located off Inlet Lane, Gardiners Bay Town of Southold to Paul D. Vartanian - Equestrian Avenue, Fishers Island STEPNOSKI, DEEDS (S) to Town of Southold WATSIE- deed for Bridge Lane, Cutchogue, drainage sump. 3/20/81 property for TOWN OF SOUTHOLD to CUTCHOGUE FREE LIBRARY, contract of sale for sale of Justice Court Building at north side of Main Road, Cutchogue, N.Y. /~- NORRIS, ,q~,.~- GLOVER, BRUCE A. - LEANDER B.- to Town of Southo]d - Deed for property at N/S Sound Avenue & E/S Love Lane, Mattituck. N.Y. for parking lot purposes. deed for Cox's Lane, Cutchogue, N.Y. to the Town of Southold adjacent to Town Disposal Area. 1/3/83 1984 - DEMAREST, H.M. 1984 - U.S. 1984 - TOWN OF SOUTHOLD SONS - to Town of Southold for property located at southeasterly side of Narrow River Road, Orient, for boat ramp purposes. Deed dated 2/16/84 GENERAL SERVICES ADMINISTRATION - to the Town of Southold, U.S. government property at Fishers Island, New York. Deed dated 4/6/84 to ALBERT E. GROHOSKI & LOUISE A. GROHOSKI New Suffolk Avenue , Mattituck, N.Y. 1985 - EDWARD A. 1985 - STERLING, 1985 - TOWN OF 1985 - COUNTY OF SUFFOLK TO TOWN OF SOUTHOLD - Deed for property at Gid's Bay , Orient, N.Y. Dist. 1000, Section 027.00, Block 05.00, Lot 007.002 1985 - COUNTY OF SUFFOLK TO TOWN OF SOUTHOLD - Deed for property at Gid's Bay , Orient, N.Y. Dist. 1000, Section 027.00, Block 05.00, Lo- 005.002. & ELEANOR M. PRECHTL - to Town of Southold for property located at Lower Road, Southold, N.Y. for drainage purposes. WILLIAM B. to the Town of Southold - Two (2) streets known as Redwood Lane and Meadow Lane as shown on subdivision map entitled "Map of Nassau Farms", Peconic, N.Y. 1986 - DIETZ, Philip E. & Peter M. & CESTARO, Victoria A. to Town of Southold Mattituck Inlet property (for ramp purposes) 1986 COUNTY OF SUFFOLK to TOWN OF SOUTHOLD - parcel on E/S Stillwater Avenue Cutchogue (Tax Map No. 1000-137.00-001.00-027.000) access to Eugene's Creek SOUTHOLD TO GREENPORT HOUSING ALLIANCE, INC. - lot #34 Greenport Driving Park, S/S Linnet Street, Greenport, New York. (Jarvis house) 1985 - TOWN OF 1985 - COUNTY OF SUFFOLK TO TOWN OF SOUTHOLD - 028.00 -01.00 -001.000 property at Gid's Bay, Orient. Quit claim deed. SOUTHOLD TO GREENPORT HOUSING ALLIANCE, INC. Driving Park, S/S Linnet Street, lot #38 Greenport Greenport, New York. Deed Ar DEEDS 1986 - COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD ~- Matthews Lane, Cutchogue, N.Y. 5.C, Tax Map No. - 1 .... 084,00-01.00-028.000 !.986 - COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD - parcel of property located at W/S of South Harbor Roa~ Southold, N.Y.S.C. Tax Map No. 1000-075-3-14. 1987 - COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD - Cox Lane, Cutch6gue, N.Y. - S.C. Tax Map No. 1000-84.00-01.00-028,000 1987 - COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD - Waterview Drive, Southold, N.Y. - S.C. Tax Map No. 1000-078.00-07.00-018.000 ,1.987 - COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD- Greenport Driving Park Map 369, Lot 79 - S,C, Tax Map No. 1000-048.00-02.00-026.000 1987 - SMITH, BRISCOE ET.AL to the Town of Southold - deed foF property for road purposes at Fishers Island Minor Subdivision to improve alignment in Ocean View Avenue and Heathulie Avenue. 1987 - COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD _ Greenport Driving Park Map 369 lot 83 - S.C. Tax Map No. Dist. 1000,Section 048.00; Block 02.00; Lot 024.000 1988 - 3989 - WICKHAM, HENRY P. To the TOWN OF SOUTHOLD Tax Map No. Dist. 1000 Sec. 09600, Block 0200, Lot 00800 - southeasterly si-ae of ~iddle Road CR 348 and Cox Lane, Cutchogue, N.Y. COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD - Rachael's Road, Mattituck, N.Y. - S.C. Tax Map No. 1000 108.00 4.00 007.002 1989 - COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD- parcel off North Bayview Road, Southold - S.C. Tax Map No. 1000 079.00 06.00 003.007 1989 - COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD parcel off Sound View Avenue, Southold, N.Y. - S.C. Tax Map No, 1000 054~00 02.00 005.000 1989 - 1989 1989 1989 1989 - COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD - parcel off Walnut Avenue, Mattituck - S.C. Tax Map No. 1000 142.00 01.00 012.000 PECONIC LAND TRUST TO THE TOWN OF SOUTHOLD - parcel at the corner of the e/s Youngs Avenue and n/s Main Road, Southold (Village Green Town Park) S.C. Tax Map No. 1000 061.00 02.00 013.000, TOWN OF SOUTHOLD TO WAYDE T. & JULIA MANWARING - Quitclaim Deed for a portion of Seventh Street,Greenport. TOWN OF SOUTHOLD TO CHRISTINA M. DINIZIO - Quitclaim Deed for a portion of Seventh Street, Greenport. TOWN OF SOUTHOLD to NORTH FORK HOUSING ALLIANCE - Deeds for Affordable Housing Lots at South Harbor, Southold; Soundview Ave.,Southold; Hiawatha's Path, Southold; Peconic Lane, Peconic; Liberty Lane, Southold; Elijah's Lane, Mattituck. DEEDS 1986 - COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD ? Matthews Lane, Cutchogue, N.Y.S.C. Tax Map No. - 1 .... 084.00-01.00-028.000 !.986 - COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD - parcel of property located at W/S of South Harbor Ro~ Southold, N.Y. S,C. Tax Map No. 1000-075-3-14. 1987 - COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD - Cox Lane, Cutchogue, N.Y. - S.C. Tax Map No. 1000-84.00-01.00-028.000 1987 - 1987 - 1987 - 1987 - 1988 1989 1989 1989 1989 1989 1989 1989 COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD - Waterview Driv~ Southold, N.Y. - S.C. Tax Map No. 1000-078.00-07.00-018.000 COUNI'Y OF SUFFOLK TO THE TOWN OF SOUTHOLD- Greenport Driving Park Map 369, Lot 79 - S.C. Tax Map No. 1000-048.00-02.00-026.000 SMITH, I~RISCOE ET.AL to the Town of Southold - deed for .property for road purposes at Fishers Island Minor Subdivision to improve alignment in Ocean View Avenue and Heathulie Avenue. COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD Greenport Driving Park Map 369 lot 83 - S.C/~T-~x Map No. Dist. 1000,Sectio~ 048.00; Block 02.00; Lot 024.000 /_ ~. WICKHAM, HENRY P. To the ~'OWN OF SOUTHOLD Tax Map No. Dist. 1000 Sec. 09600, Block 0200, Lot 0~)0 - southeasterly si~e of ~j_ddle Road CR 348 and Cox Lane, Cutchogue, N.Y. COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD - Rachael's Road, Mattituck, N.Y. - S.C. Tax Map No. 1000 108.00 4.00 007.002 COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD- parcel off North Bayview Road, Southold - S.C. Tax Map No. 1000 079.00 06.00 003.007 COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD parcel off Sound View Avenue, Southold, N.Y. - S.C. Tax Map No. 1000 054~00 02.00 005.000 COUNTY OF SUFFOLK TO THE TOWN OF SOUTHOLD - parcel off Walnut Avenue, Mattituck - S.C. Tax Map No. 1000 142.00 01.00 012.000 PECONIC LAND TRUST TO THE TOWN OF SOUTHOLD - parcel at the corner of the e/s Youngs Avenue and n/s Main Road, Southold (Village Green Town Park) S.C. Tax Map No. 1000 061.00 02.00 013,000. TOWN OF SOUTHOLD TO WAYDE T. & JULIA MANWARING - Quitclaim Deed for a portion of Seventh Street,Greenport. TOWN OF SOUTHOLD TO CHRISTINA M. DINIZIO - Quitclaim Deed for a portion of Seventh Street, Greenport. '1'991 -Kowalski,Robert & Karen to the Town of Southold - Deed for parcel at south side of Traveler Street, Southold. (parcel adjoining northerly boundary of Town Hall property. ) DEEDS (10) Updated: 4/14/94 1991 - Jarosz, William & Phyllis to the Town of Southold - Deed for right-of-way off south side of Soundview Avenue, Southold. 1991 - Town of Southold to North Fork Housing Alliance - quitclaim deed for parcel at Walnut Street, Mattituck,N.Y., S.C. Tax Map No. 1000-142-1-12. 1991 - Town of Southold to the North Fork Housing Alliance - quitclaim deed for parcel at Flint Street, Creenport, N.Y.S.C Tax Map No. 1000-48-2-24. 1991 - Town of Southold to North Fork Housing Alliance - Quitclaim deed for second parcel at Flint Street, Greenport, N.Y.S.C. Tax Map No. 1000-48-2-26. 1991 North Fork Housing Alliance to the Town of Southold - Quitclaim deed for 50 ft. private road south of Soundview Avenue, Southold (Great Pond Way). Dist. 1000, Section 059.00, Block 09.00, Lot 010.00. 1992 - Town of Southold to Patricia Phillips Marco - quitclaim deed for a portion of Indian Neck Lane, Peconic (abandonment) 2/7/92. 1992 - F & F Depot Lane Development Corp. (Fischetti) to the Town of Southold Deed for open space on subdivision map of "The Woods At Cutchogue~l for operation and maintenance of a well site. (Attached to this deed is release by the Town of Southold to the Suffolk County Water Authority for authority and permission to install test well on parcel 1000-102-1-4.14. 1993 Mattituck Holding Corp. to the Town of Southold - property at Mattituck Inlet on east side of Luthers Road and intersection with the northerly side of Naugles Drive, Southold, N.Y. Liber 11622 Page 459. a/k/a Carey Resources, lnc. (purchase was contingent upon grant from New York State Parks ~, Historic Preservation. ) 1993 - Rich, Franklin Overton to the Town of Southold - Deed for property at east side of Peconic Lane, Peconic S.C. Tax Map No. 074-03-024.001. Containing 10.35 acres (baseball field). Dedicated in 1993 as Robert W. Tasker Memorial Park. 1993 -North Fork Bank & Trust Company to the Town of Southold - Deed for Human Resources Center at south side of Sound Avenue, Mattituck, 9/21/93. 1993 -Wortis, Ruth Emerson, S Michael & Port, Nicholas ¢, Judith to the Town Southold, property at south westerly terminus of Southold Harbor Road S.C. Tax Map No. 086.-06.00-033.000. 1993 - Too Bee Realty, Inc. to the Town of Southold - parcel of open space in the Too Bee Realty Minor Subdivision, located on the westerly side of Lighthouse Road, Southold, along with an easement 15 ft. in width by 311.94 feet in length from Lighthouse Road to the dedicated parcel. 1994 - West Mill Subdivision, 50 foot wide right-of-way adjoining lots 7, 8, E, 9 - Irrevocable Offer of Dedication, SCTM #106.00-09.00-p10 004.002. Recorded in Suffolk County Clerk's Office on 4/6/94, Liber 11671 Page 375. 1994 - Aliperti, Buovodantona to the Town of Southold irrevocable offer of dedication for a portion of Rachel's Road, Mattituck, N.Y.S.C.T.M. # 108-4-7.1 DEEDS (10) (Continued) Updated: 3/28/95 199~ - Harbor Lane, Cutchogue - Harbor Park Homes - Irrevocable Offer of Dedication for a fifty foot wide right-of-way as shown on map. 199L~ - Town of Southold - Quitclaim to Mattituck Bowling Lanes - portion of Old Main Road, Mattituck behind the bowling lanes .(2) deeds, 1995 - Hanauer, Sue /Bagley, Joan - Deed for Open Space located on the S/W corner of Lighthouse House Road and Soundview Avenue. SC Tax Map No 050-00-06.00-00~.000. (Hummel Pond Property Acquisition) 1995 - Too-Be Realty Corp. - Deed for Open Space located on "Map of Minor Subdivision of Too Bee Realty Corp., Lot No. 1" (Hummel Pond Property Acquisition)