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)