HomeMy WebLinkAboutL 6083 P 280 smf 83 nAcE25O `T
♦ M
U.S.ALS A'24,&O..
THIS INDENTURE, made the 7th day of December,
\ Nineteen hundred and sixty-six, between FISHERS ISLAND
..•^ ESTATES, INC., a New York corporation having its principal
=e office at 14 East 52nd Street, in the City, County and State
ge
w of New York, hereinafter called the grantor, party of the
first part, and FISHERS ISLAND DEVELOPMENT CORPORATION, a
New York corporation having its principal office at 1 Chase
Manhattan Plaza in the City, County and State of New York,
hereinafter called the grantee, party of the second part.
WITNESSETH: That the party of the first part, in
consideration of One Hundred Dollars ($300.00), lawful money
of the United States, and other good and valuable consider-
ation paid by the party of the second part, does hereby
grant and release unto the party of the second part, its
successors and assigns forever,
FIRST PARCEL
ALL that certain tract, piece or parcel of land,
together with the buildings and improvements thereon, situ-
ate, lying and being in the Town of Southold, County of
Suffolk and State of New York and being all of that portion
of Fishers Island lying Easterly of the following line, viz.:
BEGINNING at the Southeasterly corner of land now or
formerly owned by the United States, known as the Fort H. G.
Wright Military Reservation, Mount Prospect Tract, on the
shore of Block Island Sound or the Atlantic Ocean (as said
Tract was constituted prior to the extension thereof by the
acquisition of additional lands in condemnation proceedings
instituted in 1942) and running thence Northerly following
the East boundary of the said treat of land now or formerly
of the United States (as same was constituted prior to such
extension thereof) to the southerly line of East End Road
(sometimes called Oriental Avenue) and which point is the
Northeasterly corner of said tract of land now or formerly
of the United States (as same was constituted prior to such
extension thereof), thence crossing the East End Road and
following the same course as the last to the shore of West
Harbor or Fishers Island Sound; r
ALSO all the right, title and interest of the party
of the first part in and to that/mpall island in the Atlantic
Ocean lying Easterly of Fishers Island and known as Wicopesseti.
,
EXCEPTING from the first described tract the follows
tracts, pieces or parcels of land:
0KROW PACE I
2 -
A. The parcels of land conveyed by the following
deeds, recorded in the Office of the Clerk of Suffolk County,
as follows:
Deed, E. M..and W. Ferguson to United States,
dated November 29, 1901, recorded February 7,
1902, in Liber 515 of Deeds, page 303.
Deeddguin, Walton Ferguson and wife, to Alfred L.
Fers ,Liber967 dated of9DeedsB,pagerecorded
93. June 6,
1918,
Deed, Walton Ferguson and wife, to Harry L.
Per ,son,
dated o9Deed18, d95.JJune 6,
1918inLiber967fs, page
Deed, Walton Ferguson and wife, to Helen M.
Tilford, dated May 29, 1918, recorded June 6,
1918, in Liber 967 of Deeds, page 196.
B. EXCEPTING also from the firstdescribed tract Lot
numbered 30, 31, 32, 44, 52, 53, 56, 57, 60, 61, 62, 68 and
69 on a certain map entitled Plan of Peninsula at Fishers
made
Island, owned by Charles W. Hedge and Frances G. Tho
by Chandler & Palmer, Engineers, in 1913,'� and filed In said
l
Clerk's Office on May 11, 1913, file No. 223, being a part
of the land conveyed by James H. Lyles, Trustee, to Frances
Catherine Hedge, by deed dated May 1, 1877, recorded in said
Clerk's Office July 6, 1877 Liber 229 of Deeds, page 204, an
re-recorded December 30, 1 61 in Liber 260 of Deeds, page 404
C. EXCEPTING, also, from the first described tract
the parcels of land conveyed by Fishers Island Corporation by
the following deeds recorded in said Clerk's Office as follow :
Date of Date of Liber and Pais
Grantee Deed Recording r of Records
Elea HOXaey Abbott Jan.27,1928 Feb.1,1928 1. 1133p 0ofll
Henry W. Bagley Oct-5,1933. Oot.14,1931 L. 16609 f41
George Pomeroy July 8,1927 Sept.18,1928 L.Deeds,13380p f47
Bartholomew and
Marjorie Lovejoy
Bartholomew, his
wife
Helen A. Benedict Nov.4,1927 Nov.29,1927 L. 1318of
p22
Clarence F.Bennett July 8,1927 July 26,1927 LBe 1285of
and Blanche H.
Bennett, his wife
Dorothy C. Benton June 1,1927 Aug.3,1927 L. 12286of
495
Edith B. Manske June 25,1929 $"Pt.17,1929 L. 1457.of
s.�:..drYaaU-
un �
3 -
Date of Date of Liber and Pag
Grantee Deed Recording of Recording,
Ralph H. Bollard Dec.30,1927 July 14,1930 L. 1513 of
and Isabelle Deeds, pp.
Bullard, his wife 202-205
Irving W. Bonbright June 21,1928 July 25,1928 L. 1363 of
Deeds, p.391
Irving W. Bonbright June 21,1928 July 25,1928 L. 1363 of
Deeds, p.411
Irving W. Bonbright June 21,1928 July 25,1928 L. 1363 of
Deeds, p.419
Irving W. Bonbright June 21, 1928 July 25,1928 L. 1363 of
Deeds, p.396
Joseph A. Bower and Sept.24,1928 Oct.19,1928 L. 1387 of
Emma A. Bower, his Deeds, p.530
wife
Heyward E. Boyce Sept.25,1928 Nov.2,1928 L. 1391 of
and C. Prevost Deeds, p.293
Boyce, his wife
W. Graham Boyce and May 12,1937 May 22,1937 L. 1922 of
Eliza Gillet Boyce, Deeds, pp.
his wife 56-58
Flint Brayton Nov. 2,1931 Feb.27,1932 L. 1636 of
Deeds, p.24
Andrew H. Brown Sept.20,1928 Sept.29,1928 L. 1383 of
and Bertha S. Brown Deeds, p.103
Donaldson Brown Sept.25,1930 Oct.16,1930 L. 1533 of
Deeds, p.224
Donaldson Brown Aug.12,1930 Aug.14,1930 L. 1520 of
Deeds, p.180
Donaldson Brown Oct.11,1929 Aug.14,1930 L. 1520 of
Deeds, p.176
Donaldson Brown Sept.16,1931 Jan. 2,1932 L. 1625 of
Deeds, p.282
John Nicholas Brown Jan-5,1937 Jan.8,1937 L. 1901 of
Deeds, p.163
Waldo C. Bryant July 8,1927 (said deed never having
been recorded, the premises thereby con-
veyed being the same premises described
In deed made by Ida Bryant and Waldo
Gerald Bryant, as Executors of the Last
Will and Testament of Waldo C. Bryant,
Deceased, and The First National Bank
and Trust Company of Bridgeport, Ida
Bryant and Waldo Gerald Bryant, as
Trustees under the Last Will and Testame t
of Waldo C. Bryant, deceased, to Fishers
Island Farms, Inc. dated October 27,
1932 and-recorded December 13, 1932 in
Liber 1688 of Deeds, page 369, and
116ER URlp3 PR6E C.(l�
4
Grantee
Date of Date of Liber and PaEe
Deed Recording of Recording
being the same premises described as
Parcels 11, 12, 13 and 14 in deed made
by Fishers Island Corporation to
Fishers Island Farms, Inc, dated August
4, 1939 and recorded September 11, 1939
In Liber 2062 of Deeds, page 65,)
Agnes deF. C. June 1,1927 Oct.14,1927 L. 1310 of
Buckingham
Deeds, p,240
Richard B. Bulkeley June 1,1927 July 16,1927 L. 1283 of
Deeds, p.196
Irving T. Bush Oct.15,1928 Oct.26,1928 L. 1389 of
Deeds, p.390
Walter S. Carpenter,Oct,19,1928 Oct,25,1928 L. 1389 of
Jr, and Mary W. Deeds,
Carpenter, his wife p•134
Walter S. Carpenter,Aug.1,1930 Dec.3,1930 L. 1543 of
Jr, and Mary W.
Carpenter, his wife Deeds, p,29
Walter S. Carpenter,Nov.9, 1931 Nov,281 1931 L. 1619 of
Jr. and Mary W.
Carpenter, his wife Deeds, pp,
205-209
Walter S. Carpenter,Nov.9,1931 Nov.28,1931 L. 1619 of
Jr, and Mary W.
Deeds, pp,
Carpenter, his wife 201-204
Joseph S. Carreau Oct-15,1928 (said deed never having
been recorded, the premises thereby
conveyed being hereinafter particularly
described,)
Porter B. Chase June 1,1927 June 17,1927 L. 1276 of
Deeds, p,171
Charles Cheney and Aug.22,1927 Sept,3,1927 L. 1292 of
Mary Bell Cheney,
his wife Deeds, P-357
Philip Cheney May 20,1929 June 4,1929 L. 1435 of
Deeds, p,585
Sarah Griffin Oct-11,1927 Oct,25,1927 L. 1312 of
Cheney
Deeds, p,351
Sarah Griffin Aug.1,1929 Aug.12,1929 L. 1450 of
Cheney
Deeds, p,46
Chocomount Homes Oct.6,1937 Nov.9,1937 L. 1953 of
Inc,
Deeds, p,286
Helen Ashton Clark Aug,1,1930 Oct,20,1930 L. 1534 of
Deeds, p,103
Francis W. Cola Oct.8,1929 Oct.23,1929 L. 1464 of
Deeds, p.367
. ..
i� � .... -. �-ter•-r , -
- 5 -
Date of Date of Liber and Pag
Grantee Deed Recording of Recordin
Francis W. Cole Aug.11,1930 Aug.15,1930 L. 1520 of
Deeds, p. 438
William Ayres Agler June 2,1927 June 15,1927 L. 1277 of
Cook Deeds, p.422
Annie Strong Cooke Oct.21,1931 Oct.29,1931 L. 1612 of
Deeds, pp.
507-510
Norman P. Cooley Oct.30,1929 Nov.12,1929 L. 1468 of
Deeds, p.137
Elisha H. Cooper June 29,1931 July 23,1931 L. 1592 of
and Margaret M. Deeds, pp.
Cooper, his wife 59-62
Alfred W. Dater and Jan.26,1929 Feb.6,1929 L. 1409 of
Grace C. Dater, Deeds, p.48
his wife
Albert G. Davis Jan.30,1933 Feb-3,1933 L. 1696 of
Deeds, p.357
9rancis B. Davis Feb.10,1931 May 13,1931 L. 1576 of
Deeds, p.246
John Staige Davis July 8,1927 Nov.25,1930 L. 1541 of
and Kathleen Deeds,p.378
Bowdoin Davis
Annette P.Dederiek Aug.28,1928 Nov.14,1940 L. 2134 of
Deeds, p. 1
Annette P.Dederick Aug.8,1930 Nov.14,1940 L. 2133 of
Deeds, p.594
Frederick S. Duncan Oct.22,1929 Au9.1,1933 L. 1727 of
Deeds, p. 73
Heroy M.Dyckman Feb.28,1928 Oct-15,1928 L. 1386 of
and Barbara B. Deeds, p.363
Dyckman, his wife
John S. Dye and Jan.30,1933 Feb.17,1933 L. 1698 of
Lucy W. Dye,hls wife Deeds, p.347
Alice S. Farmer July 8,1927 Au€.1,1927 L. 1286 of
Deeds, p.232
Alfred L. Ferguson Dee.14,1927 Feb.28,1929 L. 1412 of
Deeds, p.500
Alfred L. Ferguson Dee.14,1927 Dec.20,1927 L. 1322 of
Deeds, p.142
Charles Vau-han June 1,1927 June 17,1927 L. 1276 of
j Fer€uson ani Harriet R. Deeds, p.175
Fer_nason, his wife
Charles Vau€han Dec.31,1927 June 29,1928 L. 1357 of
''erguson and Deeds, p.428
,Iarrlet R. icer€uson,
his wife
.........:. . . ... li
ti
6 -
Date of Date of Liber and Pag
Grantee Deed Recording of Recordin
Dorothy T. Ferguson Sept.4,1931 Sept.26,1931 L. 1605 of
Deeds, pp.
549-552
Eleanor M.Ferguson June 1,1927 June 15,1927 L. 1277 of
and Emma J. Ferguson Deeds, p.406
Eleanor M.Ferguson Aug. 8,1928 Aug.20,1928 L. 1369 of
Deeds, p.337
Helen G. Ferguson Jan.19,1928 Feb.14,1928 L. 1332 of
Deeds, p.161
Helen G. Ferguson Jan.20,1928 Feb.14,1928 L.1332 of
Deeds, p.165
Henry L. Ferguson Oct.25,1927 Nov.3,1927 L. 1314 of
Deeds, p.230
John S. Ferguson May 20,1929 May 24,1929 L. 1434 of
Deeds, p.131
John S. Ferguson Dec.16,1931 Jan.19,1932 L. 1628 of
Deeds, p.577
Fishers Island Aug.4,1939 Sept.11,1939 L. 2062 of
Farms, Inc. Deeds, p.65
Charles P.Franchot Au9.6,1937 Sept.11,1937 L. 1943 of
Deeds, pp.
586-587
Charles P.Franchot Aug.6,1937 Sept.11,1937 L. 1943 of
Deeds, pp.
594-598
Frances H. French June 1, 1927 June 15,1927 L. 1277 of
Deeds, pAO2
Frances H. French Aug.6,1930 Dec.16,1930 L. 1545 of
Deeds, p.572
Henry J. Fuller July 8,1927 July 23,1927 L. 1285 of
Deeds, p.26
Henry J. Fuller Oct.16,1928 Dec.19,1928 L. 1400 of
Deeds, p.207
Nancy Archibald May 26,19-,0 June 19,1930 L. 1508 of
Fuller Deeds, p.213
William Shirley July 8,1927 Aug.5,1927 L. 1287 of
Fulton Deeds, p.214
William W.Galbraith Nov.4,1927 Nov.22,1927 L. 1317 oi'
and Katharine S. Deeds, p.164
Galbraith, his wife
Charles A. Goodwin Oct.25,1927 Nov.28,1927 L. 1318 of
Dceds, p.12G
LIBER6083 1 '286
7 -
Date of Date of Liber and Pag
Grantee Deed Recording of Recording
' Frank H. Goodyear May 20,1929 June 10,1929 L. 1436 of
Deeds, p.573
William M. Hager Dec.31,1934 Jan.22,1935 L. 1799 of
and Anna E. Hager, Deeds, p.216
his wife
Mary E. Haines July 10,1930 Aug-13,1930 L. 1520 of
Deeds, p.114
� A.ynes M. Hanes Feb.7,1933 Mar.29,1933 L. 1705 of
Deeds, p.372
George E. Hardy, Dec-31,1927 Apr.13,1928 L. 1342 of
Myrtle W. Hardy, Deeds, p.90
D. Whitfield Hardy,
Anton G. Hardy,
Harold V. Goebert
and Howard W.Cowan
George E. Hardy, Sept.20,1930 Jan.24,1931 L. 1552 of
Myrtie W. Hardy Deeds, p.511
and D. Whitfield
Hardy
Willis F. Harrington Nov.12,1931 Nov.28,1932 L. 1619 of
and Elizabeth F. Deeds, p.172
Harrington, his wife
Margaret J.Harrison Dec-19,1939 Jan.2,1940 L. 2080 of
Nathalie H. Roberts Deeds, p.355
and John Kearsley
Mitchell Harrison
George P. Hart Nov.9,1928 Nov.14,1928 L. 1393 of
Deeds, p.424
George P. Hart June 29, 1931 July 10,1931 L. 1589 of
Deeds, p.198
F. Barton Harvey June 17,1927 July 8,1927 L. 1281 of
and Rose Linsey Harvey, his wife Deeds, P-551
Helen V. Hathaway July 19,1935 Aug.15,1935 L. 1824 of
Deeds, p.453
Beatrice Hawkins June 1,1927 June 15,1927 L. 1277 of
Deeds, P.398
Thomas Hewes July 8,1927 Sept.30,1927 L. 1297 of
Deeds, p.426
Chester D. Heywood Aug.22,1927 Sept.7,1927 L. 1293 of
Deeds, P.83
Dorothy Doolittle Feb.4,1933 Feb.24,1933 L. 1699 of
Holcomb Deeds, p.353
Joseph H. Holmes Aug.1,1930 Aug.20,1930 L. 1521 of
Deeds, P. 41
TUBER60S3
PACE401
_ g _
Date of Date of Liber and Page
Grantee Deed Recording of Recording
Maribel C. Humpstone Sept.17,1930 Oct.28,1930 L. 1535 of
Deeds543
Mabel L. Hutchinson June 2,1927 June 14,1927 ll. 1277ds, pof
.285
Everett E. Jackson Nov. 16,1931 Dec.8,1931 L. 1621of
.119
and Fay Leonard
Jackson, his wife
H. Arnold Jackson June 11,1927 June 24,1927 L. 1279p 338
and Katherine H.
Jackson, his wife
John Jacobs Aug.8,1928 (said deed never having been
recorded, the premises tha by conveyed )
being hereinafter particularly mentioned
Fred I. Kent and May 20,1929 May 28,1929 L. 1434Po425
Warner W. Kent
Fred I. Kent Apr.24,1933 Sept.2,1933 L. 174 of
Deeds24p 271
Martha Tipton June 12,1928 Nov.11,1931 L. 1615p 142
Kenyon
Charles S. King Sept.14,1931 Oct.17,1931 L. 161Oof
p 262
Arthur F. LaFrentz Dec.31,1927 July 12,1928 L. 1360 of
Deeds, p.383
Lagniappe, Inc. Oct.10,1930 Feb.2,1931 L. 1554 of
Deeds, p.149
Lagniappe, Inc. Apr.10,1937 Sept.23,1937 L. 1946 of
Deeds, p.103
Lewis G. Lards and July 8, 1927 Aug.8,1927 1. 1287 o24
Anne G. T. Larus, P-5
his wife
Charles W.Littlefleld Sept.7,1928 Sept.25,1928 L. 1382 of
and Georgie B. Deeds, p.223
Littlefield, his wife
Charles W.Littlefield Aug.5,1930 Aug.20,1930 L. 1521po411
and Georgie B.
Littlefield, his wife
Maurice A.Long and Jan.30,1933 Feb.23,1933 L. 1699 of
Anne M. Long, his Deeds, p.160
wife
Jesse Robert Lovejoy Aug.22,1927 Oct.17,1927 1. 1310of
p 236
and Mary Gould
Lovejoy, his wife
Robert
ggS��. Maslin and Dec.2,1928 Feb.20,1932 L. 1634 of
fthell I& Maslin, Deeds, p.597
LKRuuot 1ACE4170
- 9 -
Date of Date of Liber and Pa e
Grantee Deed Recording of Recordin
Erard Adolph June 17,1927 July 14,1927 L. 1300 of
Matthiessen Deeds, p.64
Erard Adolph Oct.18,1927 Nov.18,1927 L. 1316 of
Matthiessen Deeds, p.500
Alexander A. Mar.26,1928 Apr.2,1928 L. 1339 of
McDonnell
Deeds, p.469
Hollyday S.Meeds,Jr.Dec.3,1930 Jan.15,1931 L. 1551 of
Deeds, p,54
Edith Welles Meyer Nov.18,1937 Nov.22,1937 L. 1995 of
Deeds, p.454
Louis deB. Moore July 3, 1930 July 30,1930 L. 1516 of
Deeds, p,578
John M. Morehead Dec-31, 1927 Jan.14,1928 L. 1326 of
Deeds, p.480
Alexander P.Morgan July 24,1933 Aug.2,1933 L. 1727 of
Deeds, p.123
William Osgood June 2,1927 July 7,1927 L. 1281 of
Morgan Deeds, p,281
Robert J.Nelden and Oct,11,1927 Oct.20,1927 L. 1311 of
, Sarah M.Nelden, his Deeds, p.441
wife, and Jesse L.
Terry and Kathleen
N. Terry, his wife
William H. Nichols, July 8, 1927 Jan.31,1928 L. 1329 of
Jr,
Deeds, p.567
Francis Tilden Jan.25,1929 Jan,31,1929 L. 1407 of
( Nichols and Central Deeds, p.566
Union Trust Company
of New York, as
Trustees under the
Will of William H.
Nichols, Jr, deceased
Rose Tilden Nichols,July 15,1931 Aug.6,1931 L. 1595 of
widow, and Marian Deeds, p.26
Nichols V11es
Alden C. Noble and Oct. 18,1937 Oct.22,1937 L. 1951 of
Helen A. Noble, Deeds, p.70
his wife
Agnes B. Noyes July 8,1927 Sept.14,1927 L. 1294 of
Deeds, p.192
Agnes B.Noyes Aug.1,1927 Sept.14,1927 L. 1294 of
Deeds, p.197
Agnes B. Noyes Oct.18,1927 Nov.3,1927 L. 1314 of
Deeds, p.18I6
006083 PAGEM _
10 -
Date of Date of Liber and Page
Grantee Deed Recording of Recording
� A,;nes B. Noyes Aug.8,1928 Nov.2,1928 L. 1391 of
Deeds, p.297
Augustus Embury Oct.11,1927 Dec.2,1930 L. 1542 of
Palmer and Elizabeth Deeds, p.497
Hepburn Palmer, his
wife
'' Charles B. Parsons Nov.18,1927 Oct.9,1931 L. 1560 of
Deeds, p.266
Alexander C. Jan.31,1928 Feb.8,1928 L. 1331 of
' Pendleton and Martha Deeds, p.189
F. Pendleton, his
wife
Ralph H. Perry Aug.8,1928 Aug.30,1928 L. 1372 of
Deeds, p.21
Winslow S. Pierce Dec.4,1929 Jan.24,1930 L. 1482 of
Deeds, 8.13
Maxwell S. Porter Aug.22,1927 Nov.17,1927 L. 1316 of
Deeds, p.418
Sherburne Prescott June 2,1927 June 10,1927 L. 1278 of
Deeds, p.227
Sherburne Prescott Sept.18,1929 Sept.25,1929 L. 1459 of
Deeds, p.138
Corinne G.Rafferty June 17,1927 June 23,1927 L. 1276 of
Deeds, p.117
Madeline G. Rafferty Dec.17,1929 Jan.13,1930 L. 1477 of
Deeds, 8.591
James H.Rand, Jr. Apr.29,1931 May 21, 1931 L. 1578 of
Deeds, p.181
William T. Reed June 2,1927 June 15,1927 L. 1277 of
Deeds, p.410
William T. Reed Sept.26,1930 oct.6,1930 L. 1531 of
Deeds, p•287
Edwin Wilbur Rice, Aug.11,1930 Oct.9,1930 L. 1532 of
Jr. Deeds, 8.93
Edwin Wilbur Rice, Aug.14,1931 Sept.10,1931 L. 1602 of
Jr, Deeds, p.225
L. Martin Richmond June 17,1927 June 29,1927 L. 1279 of
Deeds, 8.563
Jesse B.Riggs and Dec.30,1930 Jan.8,1931 L. 1550 of
Charlotte S.Riggs, Deeds, p.251
his wife
Harold 1nRowe and Aug.22,1927 Feb.1,1934 L. 1750 of
Yhai shwrlT a P.Rowe, Deeds, 8.315
LOW MEM
Date of Date of Liber and Pa E.
Grantee Deed Recording of Recording
Dorothy M.Russell Dec.31,1927 Oct.22,1928 L. 1388 of
Deeds, p.240
Frederick S. Ruth July 8,1927 Dec. 2,1927 L. 1319 of
Deeds, p.l
Walter N. Ruth and June 28,1928 July 12,1928 L. 1361 of
Mary Nelson Ruth, Deeds, p.490
his wife
Annie E. Schultz, May 20,1929 June 22,1929 L. 1439 of
Trustee under the Deeds, p.398
Will of L. S.
Ellsworth
Annie E. Schultz, Aug.1,1930 Aug.19,1930 L. 1521 of
Trustee under the Deeds, p.223
Will of L. S.
Ellsworth
Grant G. Simmons Mar.25,1931 Apr.16,1931 L. 1569 of
Deeds, p.41,-
Edith
.419Edith K. Skinner June 2,1927 June 15,1927 L. 1277 of
Deeds, 0.418
Helen Talbott July 8,192/ A,-g.14,1930 L. 1 20 of
Stanley Deeds, p.H89
Maurice Stanley and Oct.11,1927 May 10,1928 L. 1947 of
Margaret S. Stanley, Deeds, p.184
his wife (re-recorded October 4,
1938 L. 2007 of Deeds,
p. 462)
Jane H. and Marian Oct-21,1930 Dec.3,1930 L. 1543 of
Swords Deeds, p.25
Mary D. Tifft Apr.17,1931 Nov.14,1940 L. 2133 of
Deeds, p.590
James Dean Tilford Aug.6,1937 Sept.24,1937 L. 1946 o£
and Helen M.Tilford, Deeds, p.217
his wife
James Dean Tilford Dec.31,1927 Jan.12,1928 L. 1326 of
and Helen M.Tilford, Deeds, p.206
his wife
Elizabeth S. Upp Nov.5,1928 Jan,3,1929 L. 1402 of
Deeds, D.210
Cornelia W. Vanderpool
July 20,1931 July 28,1931 L. 1593 of
Deeds, p.36
Douglass Van Dyke June 1, 1927 June 17,1927 L. 1270 of
Deeds, p.481
DoDElass Van Dyke Oct.11,1927 Oct.21,1927 L. 1311 of
Deeds
LIBER6083 RrcE291
12 _
Date of Date of Liber aid Fag
Grantee Deed Recording of Recordin
Joseph Van Vleck July 8,1927 July 22,1927 L. 1264 of
and Carolyn W. Van Deeds, p.418
Vleck, his wife
F. King Wainwright Dec.31,1927 Nov.27,1940 L. 2136 of
Deeds, p.183
Henry P. Walker June 17,1927 July 22,1927 L. 1284 of
Deeds, p.486
Henry P. Walker Oct.28,1928 Nov.12,1928 L. 1393 of
Deeds, p.57
Andrew B. Wallace June 17,1927 June 24,1927 L. 1279 of
and Florence W. Deeds, p.244
Wallace, his wife
Madera V. Wallace Aug.29,1928 Sept.13,1928 L. 1374 of
and Ruth Wallace Deeds, p.500
Demarest
Madora V. Wallace Aug.29,1928 Sept.13,1928 L. 1374 of
Deeds, p.504
Madera V. Wallace Aug.1,1929 Aug.30,1929 L. 1454 of
and Norman Wallace Deeds, p.99
Madora V. Wallace Mar.26,1931 July 9,1931 L. 1589 of
Deeds, p.88
Florence S. Warner Nov.18,1936 Nov-30,1936 L. 1894 of
Deeds, p.318
J. Cheney Wells Aug.1,1930 Aug.25,1930 L. 1523 of
Deeds, p.170
Robert H. White and July 8,1927 NOV.7,1927 L. 1314 of
Elsie C. White, Deeds, p.411
his wife
William Henry White Dec.31,1927 Jan.30,1928 L. 1329 of
Deeds, p.487
Florence C.Whitney Dec.1,1928 Jan.28,1929 L. 1407 of
Deeds, p.83
Blair S. Williams July 8,1927 Mar.16,1929 L. 1415 of
and Elsie S. Deeds, p.371
Williams, his wife
John S. Williams and July 8,1927 July 26,1927 L. 1285 of
Sarah McL. Williams, Deeds, P.392
his wife
Marjorie Phillip Aug.22,1927 Sept.7,1927 L. 1293 of
Williams Deeds, p.l
Nina C.D. Williams June 17,1927 July 31,1930 L. 1517 of
Deeds, p.194
29
llERardn
E
- 13 -
Date of Date of Liber and Pag
Grantee Deed Recording of Recordin
Paul T. Wise and Mar.1,1937 Aug,31,1937 L. 1914 of
Alice S. Wise, Deeds, p,41
his wife
Caroline Lesher Sept.3,1929 Oct.1,1929 L. 1460 of
Wright Deeds, p,116
Caroline Lesher Sept.16,1931 Nov-17,1931 L. 1614 of
Wright Deeds, p.317
1,
Clinton R.Wyckoff Oct.6,1930 Nov-15,1930 L. 1537 of
and Emma M.Wyckoff Deeds, p.249
j Eugene A. Yates Aug.6,1937 Sept.11,1937 L. 1943 of
Deeds, p.588
Margaret T. Young Oct.8,1928 Oct.24,1928 L. 1389 of
Deeds, p,71
Glenfield S. Young Sept,25,1931 Oct.711931 L. 1608 of
Deeds, p,279
Efrem Zimbalist Aug.28,1928 Mar.26,1929 L. 1422 of
and Alma Gluck
ZLmbalist Deeds, p.267
EXCEPTING also from the first described tract the
followinc properties heretofore conveyed by Fishers Island
Corporation:
1. The property conveyed by deed made by Arthur E.
Whitney and his wife to Louise Maxwell Whitney dated
October 2g, 1928 and recorded November 2, 1928, in
Liber 1391 of Conveyances at page 244.
2. The property conveyed by deed made by Florence C.
Whitney to John S. Ferguson dated July 30, 1929, record-
ed August 14, 1929, In Liber 1450 of Deeds, page 400.
3. The property conveyed by Fishers Island Corporation
to Joseph S. Carreau, by deed dated October 15, 1928,
above mentioned, therein described as follows:
BEGINNING at a stone monument set on the Easterly side
of a road forty feet wide, said monument being one
hundred and ninety and seventy-six hundredths feet
South of a point which is thirteen hundred and sixteen
and eighty-seven hundredths feet West of another monu-
ment marking the U.S. Coast and Geodetic Survey
Triangulation Station "East End 2" (which said "East
End 2 monument is located on the summit of the highest
hill East of East Harbor on Fishers Island, N.Y. and
lies South fifty-four minutes West of Latimer Reef Light
in Fishers Island Sound); and running thence North
eighty-nine degrees and twelve minutes East one hundred
and thirteen and ninety-four hundredths feet to a stake;
thence South fifty-two degrees twelve minutes and ten
seconds East one hundred and one and fifty-six hundredth
feet to a stake; thence South twelve degrees fifty-two
minutes and forty seconds East seventy-eight and
. . VEER�CIJ PACE 4�7�1
14 -
eighty-seven hundredths feet to a stake set on the
Northerly side of another road forty feet wide; thencjand Southwestwardly along the Northerly side of said road
(and following the are of a curve to the left whose
radius is three hundred and thirty-nine and ninety-tw
hundredths feet and the direction of whose radius at
that point is South twenty-four degrees fifty-five
minutes and thirty seconds East) one hundred and one ninety-eight hundredths feet to a stake; thence, stilalong the Northerly side of said road, South forty-se
degrees fifty-three minutes and ten seconds West thirty-
six and fifty-one hundredths feet to a stake markini a
point of curve to the right whose radius is two hundred
and nine and eighty hundredths feet and the direction of
whose radius at that point is North forty-two degrees
six minutes and fifty seconds West; thence Southwestward y,
still along the Northerly side of said road (and follow-
ing the arc of said curve), ninety-one and sixty-three
hundredths feet to a stake; thence, still along the
Northerly side of said road, South seventy-two degrees
fifty-four minutes and forty seconds West twenty-eight
and thirty hundredths feet to a stake markinEla point of
curve to the right whose radius is fourteen and sixty-
two hundredths feet and the direction of whose radius at
that point is North seventeen degrees five minutes and
twenty seconds West; thence Westwardly, still along the
Northerly side of said road (and following the arc of
said curve), twenty-seven and ninety-four hundredths fee
to a stake set at the intersection of said road with the
Easterly side of the road first above mentioned; thence,
along the Easterly side of said road, North two det_rces
twenty-five minutes and ten seconds East one hundred
and fifty-one feet to a stake marking a point of curve
to the right whose radius is four hundred and six and
eight hundredths feet and the direction of whose radius
at that point is South eighty-seven degrees thirty-four
minutes and fifty seconds East; and thence Northwardly,
still along the Easterly side of said road (and followl
the arc of said curve), one hundred and seven and eighty
one hundredths feet to the place of beginning; containirg
one and four hundredths acres, more or less.
4. The property conveyed by Fishers Island Corporation
to John Jacobs, by deed dated August 8, 1928, not racer--
ad, but particularly described in quit-claim deed made
by Fishers Island Estates, Inc. to John Jacobs, dated
as of December 31, 1940, recorded in said Clerk's Office on
May 18, 1953 in Liber 3516 of Deeds at page 455.
5. The property, easements and rights heretofore con-
veyed by Fishers Island Corporation to The Fishers
Island Electric Corporation and to The Fishers Island
Telephone Corporation by deeds dated respectively
December 30, 1939 and recorded in said Clerk's Office
on November 23, 1940 in Liber 2135 of Deeds, at pages
449 and 433 respectively.
TOGETHER with all easements, rights of way and
rights and privileges whatsoever reserved by or granted to
Fishers Island Corporation contained in instruments of record
and in deeds made by it, whether or not recorded, and togethe
with all covenants and agreements in favor of said Fishers
Island Corporation set forth in deeds made by it, whether or
not recorded, and
LIBER 608 kdescribed
15TOGETHER with all islands, harbors, coves, inletss, streams and all waters in, upon, adjoining or
part of Fishers Island, lying Easterly of the line
under the first described tract, and the shores
s and the uplands and lands under water thereof,
TOGETHER with the appurtenances and also all the
estate which Fishers Island Corporation had at the time of
its adjudication In bankruptcy in said premises.
BEING THE SAME properties and rights and interest
in property conveyed to the party of the first part by deed
dated December 31, 1940, made by James Henry Rambo, as
Trustee in Bankruptcy of Fishers Island Corporation, records
in said Clerk's Office on March 20, 1941 in Liber 2153 of
Deeds, page 364, but EXCEPTING therefrom the following:
1. The parcels of land conveyed by the party of
the first part by the following deeds, recorded in said
Clerk's Office, as follows:
Date of Date of Liber and Page
Grantee Deed Recording of Recording
Ii, Adolph Ahlgren oct.28,1946 Oct.31,1946 L. 2642 of
Deeds, P. 523
; Adolph Ahlgren Mar.29,1955 Apr.4,1955 L. 3863 of
Deeds, P. 318
Adolph Ahlgren Sept.20,1946 Sept.26,1946 L. 2627 of
j and Ulla Ahlgren, Deeds, p. 174
his wife
Adolph Ahlgren Mar.29,1955 Apr.4,1955 L. 3863 of
and Ulla Ahlgren, Deeds, p. 314
his wife
Theodore Lawrence Apr.5,1950 Apr.21,1950 L. 3067 of
Arasimowicz Deeds, p. 202
Reginald Auchincloss
June 30,1954 July 9,1954 L. 3722 of
Deeds, p. 148
Bruce Baetjer Sept.19,1951 Oct.8,1951 L. 3274 of
Deeds, P. 355
Richard G. Baker Feb.14,1964 Mar.23,1964 L. 5516 of
and Patricia M. Deeds, P. 537
Baker, his wife
Lawrence S. Jan.19,1945 Mar. .16,1945 L. 2428 of
Baldwin and Bertha Deeds, P. 541
W. Baldwin, his wife
Lawrence S. Apr.12,1950 May 10,1950 L. 3074 of
Baldwin and Bertha Deeds, p. 240
W. Baldwin, his wife
John J. Bogert May 1, 1962 June 21,1962 L. 5185 of
and Kathryn L.N.Bogert, Deeds, p. 135
his wife
LOEH��J PALE G,7�
16 -
Date of Date of Liber and Page
Grantee Deed Recording of RecordinF
Margaret M.Bogert Dec.18,1951 Dec.27,1951 L. 3304 of
Deeds, p. 2,8
Walter H.Bohlen Nov.30,1945 Dec-27,1945 L. 2,15 of
and Mary E.Bohlen, Deeds, p. ,25
his wife
Kenyon Boocock and Apr-5,1949 Apr.25,1949 L. 2942 of
Glenn Wlnnett Deeds, p. 403
Boocock, his wife
Lily Cushing Boyd June 18,1964 July 7,1964 L. 5572 of
Deeds, P. 232
B.Rionda Braga Apr.30,1956 May 10,1956 L. 4110 of
and Mary S.B.Braga, Deeds, P. 115
his wife
T.Jerrold Bryce June 11,1948 June 22,1948 L. 2840 of
and Helen Glenn Deeds, p. 147
Bryce, his wife
Walker G.Buckner Aug.18,1964 Sept.22,1964 L. 5619 of
and Helen W.Buckner, Deeds, p. 78
his wife
Walker G. Buckner May 12,1966 May 24 1966 L. 5962 of
and Helen W.Buckner, Deeds, p. 484
his wife
Bradford Burnham Sept.25,1953 Oct.14,1953 L. 3595 of
Deeds, P. 74
Bradford Burnham Aug.18,1958 Sept.8,1958 L. 4510 of
Deeds, p.282
Elbert W. Burr June 13,1949 June 16,1949 L. 2960 of
Deeds, p. 215
Elbert W. Burr Jan.10,1952 Feb.8,1952 L. 3319 of
Deeds, p. 147
Elbert W. Burr Feb.16,1964 Feb.26,1964 L. 5505 of
Deeds, p. 280
Cass Canfield Aug.2,1951 Sept.7,1951 L. 3261 of
Deeds, P. 39
Caroline E. Cant Dec.13,1962 Dec.19,1962 L. 5281 of
Deeds, P. 523
Leroy Carney and Sept.27,1961 Oct.20,1961 L. 5067 of
Mary Carney, his Deeds, p. 467
wife
Edmund N. Carpenter,July 5,1955 Dec.16,1955 L. 4040 of
11 Deeds, p. 417
Colby M.Cheater,3rd June 23,1965 July 20 1965 L. 5784 of
Deeds, p. 197
LIBER WpJ PACE 2W
I
- 17 -
Date of Date of Liber and Page
Grantee Deed Recording of Recording
Colby N. Chester, Sept.7,1965 Sept.29,1965 L.5830 of
III Deeds, p.489
Allen C. Cook and Nov.16,1956 Jan.9,1957 L. 4240 of
Annie Cook, his Deeds, P. 171
wife
Robert H. Cowan Feb.7,1962 June 5,1962 L. 5176 of
Deeds, p.152
Theodore N. Danforth July 26,1965 Augu",1965 L.5793 of
land Isabel B.Danforth,his wife Deeds, p.412
Lammot duPont Sept.14,1950 Oct-18,1950 L. 3140 of
Deeds, p,101
Pierre S. duPont, Jan.10,1952 Jan.21,1952 L.3313 of
3rd Deeds, p. 19
Pierre S. duPont Sept.27,1961 Apr.18,1962 L. 5153 of
Deeds, P. 509
Pierre S. duPont, Dec.27,1956 Jan-18,1957 L. 4245 of
3rd Deeds, P. 522
Reynolds duPont July 5,1955 Dec.16,1955 L. 4040 of
Deeds, p.424
Raymond W. Edwards Aug.27,1954 Sept.21,1954 L. 3760 of
and Anna S. Edwards, Deeds, P. 532
his wife
Duncan S. Ellsworth Oct-30,1953 Nov.9,1953 L. 3609 of
Deeds, p.73
H.Lee Ferguson, Jr. July 12,1962 Sept.17,1962 L. 5231 of
land Martha M.Ferguson,his wife Deeds, P. 567
Ella Milbank Foshay Jan.11,1961 Jan.18,1961 L, 4937 of
Deeds, p,72
Frances H. French Aug.13,1952 Aug.21,1952 L. 3396 of
Deeds, p. 294
Mary R. Gordon Jan.28,1963 Apr,25,1963 L. 5338 of
Deeds, p. 189
John W. Hanes Apr.2,1953 May 18,1953 L. 3516 of
Deeds, p. 447
John W. Hanes Aug-31,1953 oct.16,1953 L. 3596 of
Deeds, P. 79
David F. Harris Oct.1,1964 Dec.18,1964 L. 5672 of
Deeds, p, 467
Otis Horn and Sept-15,1958 Nov.16,1958 L. 4541 of
Aurelia Horn, Deeds, p,364
his wife
William H.Hubbard Nov,12,1941 Dec.12,1941 L. 2206 of
and Dorothy W.Hubbard, Deeds, p,314
his wife
_ UREA 6083 PAGE 29 1
Date of Date of Liber and Page
Grantee Deed Recording of Recording
Robert Leeson Dec.4,1950 Dec.12,1950 L. 3163 of
Deeds, p. 149
John Leone Feb.22,1945 March 16,1945 L. 2428 of
Deeds, p. 531
George deF. Lord June 18,1954 July 26,1954 L. 3730 of
and Ruth duPont Deeds, p. 571
Lord, his wife
George deF. Lord Feb.24,1963 April 23,1963 L. 5337pof1
land Ruth duPont
Lord, his wife
Curtis W. McGraw Jan.14,1953 Feb.11,1953 L. 3473 of
Deeds, P. 540
Lard A. Matthiessen Nov.17,1960 Nov.29,1960 L. p
4912
2of480
Erard A, Matthiessen Aug.18,1949 Sept.20,1949 L. 2994 of
Deeds, P. 547
Peter Matthiessen Nov.17,1960 Nov.29,1960 L. 4912 of
Deeds, p. 473
Margot B. Maw Feb.26,1965 Apr-13,1965 L. 5728 of
Deeds, p. 470
Alice F. Milliken Apr.20,1964 May 6,1964 L. 5338 of
Deeds, p. 493
Comfort P. O'Connor March 31,1965 April 21,1965 L. 5733 of
Deeds, p. 9
Bertha E. Olsen Jan.15,1945 March 16,1965 L. 2426 of
Deeds, p. 536
Remington Rand, Inc. Sept.20,1948 Sept.24,1948 L. 2876 2876of 4u3
William C.Robinson,Jr. Dec.24,1957 Feb.24,1958 L. 4431 of
Deeds, P. 31
Louis Rotar and May 2,1946 May 4,i946 L. 2559 of
Dorothy J. Rotar, Deeds, P. 354
his wife
Thomas R. Rudel and Auۥ25,1948 Oct.7,1748 L. 28E1 of
Doris T. Rude1 Deeds, P. 547
Joseph L. Smith Dec.24,1945 Jan.2y,1y46 L. 2524 of
and Ruth M.Smith,his wife Deeds, p. 3`7
Warren H. Snow Oct.21,1954 Nov.9,1y54 L. 37S7 of
Deeds, P. 523
John Temple Swin Sept.9,1964 Oct,8,1y64 L. 5630 of
and Janet Adams wing, Deeds, p. 125
his wife
LISER6083 PAGEM
- 19 -
Date of Date Liber and Page
Grantee Deed Recording of Recording
Barbara C. Watkins Dec.7,1960 Dec.27,1960 L. 4926 of
Deeds, p. 441
John Hay Whitney Oct.29,1948 Nov.8,1948 L. 2892 of
Deeds, p. 401
John Hay Whitney Nov.24,1952 Dec-1,1952 L. 3443 of
Deeds, p. 460
John Hay Whitney Jan.31,1962 Feb.g,1962 L. 5124 of
Deeds, p. 580
David R. Wilmerding Dec-29,1953 Jan-15,1954 L. 3639 of
Deeds, p. 402
Glenp Winnett Nov.18,1966 Nov.29,1966 L. 6076 of
Boocock Deeds, P. 387
Case Canfield Nov.17,1966 Nov.29,1966 L. 6076 of
Deeds, P. 394
Barbara S.Kirkland Nov.12,1966 NOV-17,i966 L. 6071 of
Deeds, P. 7
2. The lands and interests in land of the party
of the first part taken by the United States of America
in an action instituted in the United States District
Court, Eastern District of New York, entitled - "United
States of America, Petitioner-Plaintiff versus 94.42 acres
of land, more or lees, at Fishers Island, Town of Southold,
County of Suffolk, State of New York, and Fishers Island
Estates, Inc. et al. Defendants," (C.P. No. 13), which
lands and Interests in land are particularly described in
the Judgment of Condemnation entered in such proceedings
in the Office of the Clerk of said Court on November 16,
1943.
3. The easement for a water main taken by the
United States of America in an action instituted in the
United States District Court, Eastern District of New
York, entitled "United States of America, Petitioner-
Plaintiff, versus 0.16 of an acre of land, more or less,
situate in the Town of Southold, County of Suffolk, State
of New York, and Fishers Island Estates, Inc., Town of
Southold, County of Suffolk, State of New York, The New
York Trust Company, Defendants," (C.P. No. 31), which
easement and the land burdened thereby are particularly
described in the Judgment on the Declaration of Taking
No. 7, dated May 27, 1943 and entered in such proceedings
In the Office of the Clerk of said Court and which Judgment
was recorded in the Office of the Clerk of Suffolk County
on June 3, 1943 in Liber 2289 of Deeds, page 596.
MRS" quEas
20 -
4. The easement for highway purposes granted by
the party of the first part to the Town of Southold by
deed of dedication, dated July 8, 1949 and recorded in
said Clerk's Office on October 13, 1949 in Liber 3005
of Deeds, page 147.
5. The rights and easements conveyed by the party
of the first part by the indenture, dated July 24, 1962,
made between Alfred L. Ferguson, Marion B. Ferguson,
Fishers Island Estates, Inc, and Fishers Island Development
Corp, as the party of the first part thereto and Alfred L.
Ferguson, Marion B. Ferguson, Fishers Island Estates,
Inc, and Fishers Island Development Corp., as the party
of the second part thereto, which indenture was recorded
in said Clerk's Office on September 17, 1962 in Liber 5231
of Deeds, page 559.
6. The property, easements and rights heretofore
' conveyed by the party of the first part to Fishers Island
Water Works Corporation by deed dated even date herewith
and intended to be recorded in said Clerk's Office prior
to the recording hereof.
7. The easement for a water line granted by the
' party of the first part to Jahn W. Hanes by deed dated
December 10, 1956.
8. The easement for a pipeline for water and
conduits for the transmission of electric current for
electric and telephone lines granted by the party of the
first part to Eileen B. Robbins by deed dated August 13,
1965.
TOGETHER, with all easements, rights of way and
rights and privileges whatsoever reserved by or granted to
the party of the first part contained in instruments of
record and in deeds made by it, whether or not recorded,
and together with all covenants and agreements in favor
of the party of the first part or the party of the first
part, its successors or assigns set forth in said instru-
ments of record and in deeds made by it, whether or not
recorded.
SECOND PARCEL
All those certain pieces or parcels of land situate
lying and being at Fishers Island in the Town of Southold,
County of Suffolk, State of New York, conveyed by Walter
Kuelper to the party of the first part by deed, dated
October 25, 1950 and recorded in said Clerk's Office on
November 8, 1950 in Liber 3148 of Deeds, page 555, said
parcels being bounded and described as follows:
PARCEL A
BEGINNING at a stone monument set on the Easterly
side of a road forty feet wide, said monument being sixteen
hundred and thirty and forty-one hundredths feet West of a
point which is two hundred and seventy-four and twenty hun-
dredths feet North of another monument marking the U.S Coast
and Geodetic Survey Triangulation Station "Chocomount 2"
(which said "Chocomount 2 monument is located on the
summit of the highest hill on Fishers Island, N.Y. about two
and one-quarter miles West of the Eastern end of Fishers
Island and lies South seventy-nine degrees twenty-nine
EI9ER000J FGE JIiO
21 -
minutes and forty-six seconds East of North Dumpling Light
in Fishers Island Sound); and running thence South forty-six
; degrees and forty-five minutes East two hundred and twenty-
eight and twenty-one hundredths feet to a stake; thence
South sixty-three degrees fifty-five minutes and thirty
( seconds East one hundred and seventy-one and twenty-three
. hundredths feet to a stake; thence South eighteen degrees
forty-four minutes and fifty seconds West one hundred and
' sixty-eight and seventeen hundredths feet to a stake set on
ithe Northerly side of another road forty feet wide; thence
'Westwardly, along the Northerly side of said road (and follow
ging the arc of a curve to the .left whose radius is seven
hundred and six and twenty-one hundredths feet and the dir-
ection of whose radius at that point is South two degrees
two minutes and fifty-four seconds East), one hundred and
forty-four and sixty-eight hundredths feet to a staxe; thence,
! still along the Northerly side of said road, South seventy-
, six degrees twelve minutes and fifty seconds West forty and
forty-one hundredths feet to a stake mrking a point of curve
to the right whose radius is eighty-one and sixty-seven hun-
dredths feet and the direction of whose radius at that point
is North thirteen degrees forty-seven minutes and ten seconds
West; thence Westwardly, along the Northerly side of said
road (and following the are of said curve), one hundred and
, twenty-eight and sixty-one hundredths feet to a stake set at
the intersection of said road with the Easterly side of the
road first above mentioned; thence, along the Easterly side
of said road, North thirteen degrees thirty-three minutes and
ten seconds West one hundred and sixty-six and ninety-nine
hundredths feet to a stake marking a point of curve to the
right whose radius is two hundred and eleven and fifty-seven
'hundredths feet and the direction of whose radius at that
point is North seventy-six degrees twenty-six minutes and
fifty seconds East; thence Northwardly, along the Easterly
side of said road ( and following the are of said curve),
two hundred and two and eight hundredths feet to a stake;
and thence, still along the Easterly side of said road,
North forty-one degrees ten minutes and twenty seconds East
eleven and ninety-eight hundredths feet to the place of
beginning; containing two and twenty-one hundredths acres,
more or less.
PARCEL B
BEGINNING at a stone monument set on the Southeasterly
side of a road forty feet wide, said monument being eleven
hundred and twenty-eight eet West of a
hundred and seventy-seven£ point
enand seventy f urhundredths sen
feet
North of another monument marking the U.S. Coast and Geodetic
Survey Triangulation Station "Chocomount 2" (which said
Chocomount 2 monument is located on the summit of the highes
hill on Fishers Island, N.Y. about two and one-quarter miles
West of the Eastern end of Fishers Island and lies South
seventy-nine degrees twenty-nine minutes and forty-six second
East of North Dumpling Light in Fishers Island Sound); and
running thence South fifty degrees one minute and twenty
seconds East one hundred and seventy-six and fifty-seven
hundredths feet to a stake; thence South forty degrees and
forty-three minutes West one hundred and two and ninety-six
hundredths feet to a stake; thence South eleven degrees sixte n
minutes and fifty seconds Nest one hundred and eighty-six
and forty hundredths feet to a stake; thane No s..eventy-!
ds s fife pitnytte �.tA1�Y.*.�,�°� "` �.
- — LIBER u10J RICE W1
22 _
hundred and thirty-seven and eighteen hundredths feet to a
stake set on the Southeasterly side of said road; thence,
along the Southeasterly side of said road, North forty-one
degrees ten minutes and twenty seconds East two hundred anti
fifty and ninety-three hundredths feet to a stage narking a
point of curve to the right whose radius is three r:undyed
and seventeen and fifty-five hundredths feet and the directio
of whose radius at that point is South forty-eight deL.rees
forty-nine minutes and forty seconds East; thence Nortteact-
wardly, still along the Southeasterly side of said road (arid
following the are of said curve), one hundred and rorty-five
and thirty-five hundredths feet to a stake mar;cira a point of
curve to the right whose radius is three hundred and seven-
teen and fifty-five hundredths feet and the directlon of whos
radius at that point is South twenty-two decrees thirty-six
minutes and ten seconds East; thence Northeastwardly, still
along the Southeasterly side of said road (and following the
are of said curve), twenty-three and fifty-five hundredths
feet to a stake; and thence, still along the Southeasterly
side of said road, North seventy-one degrees thirty-e1l,ht
minutes and fifty seconds East five and fifty-five hundredths
feet to the place of beginning; containing two acres, more
or less.
PARCEL C
BEGINNING at a stone monument set on the Southeast-
erly side of a road forty feet wide, said monument being:,
eleven hundred and twenty-eight feet West of a point which is
seven hundred and seventy-seven and seventy-four hundredths
feet North of another monument marking the U.S. Coast and
Geodetic Survey Triangulation Station "Checomount 2 ' (which
said "Chocomount 2" monument is located on the summit of the
highest hill on Fishers Island, N.Y. about two and one-
quarter miles West of the Eastern end of Fishers Island and
lies South seventy-nine degrees twenty-nine minutes and
forty-six seconds East of North Dumpling Light in Fishers
Island Sound); and running thence,along the Southeasterly
side of said road, North seventy-one degrees thirty-e1Eht
minutes and fifty seconds East one hundred and nineteen feet
to a stake marking a point of curve to the left whose radius
is three hundred and eighty-nine and twenty-nine hundredths
feet and the direction of whose radius at that point is North
eighteen degrees twenty-one minutes and ten seconds West;
thence Northeastwardly, along the Southeasterly side of said
road (and following the arc of said curve), two hundred and
forty and eight hundredths feet to a stake; thence, still
along the Southeasterly side of said road, North thirty-six
degrees eighteen minutes and forty seconds East sixteen feet
to a stake; thence South sixty degrees twenty-seven minutes
and forty seconds East one hundred and elEhty-six and eighty-
nine hundredths feet to a stake; thence South nine degrees
thirty minutes and twenty seconds East three hundred and
seventy-four and sixty-two hundredths feet to a stare; thence
South sixty-seven degrees and fifty-four minutes West one
hundred and eighty-six and fifty-seven hundredths feet to a
stake; thence North forty-five degrees and six minutes West
three hundred and twenty-four and forty-six hundredths feet
to a stake; and thence North fifty decrees one minute and
twenty seconds West one hundred and seventy-six and fifty-
seven hundredths feet to the place of be Einning; containing
j three and fifty hundredths acres, more or less.
USER WOJ CE302
23 _
PARCEL D
I
BEGINNING at a stone monument set on the Easterly
side of a road forty feet wide, said monument being eight
hundred and forty-seven and eight-hundredths feet West of
a point which is one hundred and seventy and sixty-two
hundredths feet North of another monument marking the U.S.
Coast and Geodetic Survey Triangulation Station "Chocomount 2
(which said "Chocomount 2" monument is located on the summit
of the highest hill on Fishers Island, N.Y. about two and one
quarter miles West of the Eastern end of Fishers Island and
lies South seventy-nine degrees twenty-nine minutes and
forty-six seconds East of North Dumpling Light in Fishers
Island Sound); and running thence North sixty-eight degrees
fifty-six minutes and twenty seconds West twenty feet to a
stake; thence North twenty-one degrees forty-six minutes and
forty seconds East two hundred and seventy-seven and twenty-
six hundredths feet to a stake; thence North sixty-seven
degrees and fifty-four minutes East one hundred and eighty-
six and fifty-seven hundredths feet to a stake; thence South
forty-three degrees nine minutes and twenty seconds East one
hundred and twenty-eight and fifty-one hundredths feet to a
stake; thence South forty-four degrees and forty-eight
minutes East one hundred and forty-four and seventy-nine
hundredths feet to a stake; thence South fifty-four minutes
and forty seconds West two hundred and sixty-eight and eighty
three hundredths feet to a stake; thence South eighty-nine
degrees thirty-six minutes and twenty seconds West one
hundred and sixty-five and sixty-two hundredths feet to a
stake; and thence North sixty-four degrees thirty-five minute
hundred
fifty seconds West three hundred and six and eighty-
hundredths feet to the place of beginning; containing three
and forty-six hundredths acres, more or less.
PARCEL E
BEGINNING at a stone monument set on the Easterly
side of a road forty feet wide, said monument being eight
hundred and forty-seven and eight-hundredths feet West of a
point which is one hundred and seventy and sixty-two hundreds s
feet North of another monument markingthe U.S. Coast and
Geodetic Survey Triangulation Station "Chocomount 2" (which
said "Chocomount 2" monument is located on the summit of the
highest hill on Fishers Island, N.Y. about two and one-
quarter miles West of the Eastern end of Fishers Island and
lies South seventy-nine degrees twenty-nine minutes and
forty-six seconds East of North Dumpling Light in Fishers
Island Sound); and running thence South sixty-four degrees
thirty-five minutes and fifty seconds East three hundred
and six and eighty-hundredths feet to a stake; thence South
twenty-four degrees fifty-six minutes and ten seconds West
two hundred and sixty-four and twenty-seven hundredths feet
to a stake; thence North eighty-six degrees fifty minutes
and fifty seconds West two hundred and thirty-one and
eighty-hundredths feet to a stake; thence North thirty-nine
degrees fifty-three minutes and thirty seconds West one hun-
dred and eight and eighty-hundredths feet to a stake set on
the Easterly side of said road; thence Northwardly, along
the Easterly side of said road (and following the are of a
curve to the left whose radius is two hundred and thirty-nine
and Potty-eight hundredths feet and the direction of whose
-, - radiw at tbOPOlnt le North forty-one degrees nine minutes
LAM Pak
24 -
and twenty seconds West), one hundred and sixteen and thirtee -
hundredths feet to a stake; and thence, still along the East-
erly side of said road, North twenty-one degrees three minute
and forty seconds East one hundred and ninety-three and
seventy-hundredths feet to the place of beginning; containing
two and seventeen-hundredths acres, more or less.
PARCEL F
BEGINNING at a stone monument set on the Northerly
side of a road forty feet wide, said monument being five
hundred and sixty-one and thirteen-hundredths feet South of
a point which Is eleven hundred and sixteen and twenty-three
hundredths feet West of another monument marking the U.S.
Coast and Geodetic Survey Triangulation Station "Chocomount
2" (which said "Chocomount 2" monument is located on the
summit of the highest hill on Fishers Island, N.Y. about two
and one-quarter miles West of the Eastern end of Fishers
Island and lies South seventy-nine degrees twenty-nine minute
and forty-six seconds East of North Dumpling Light in Fishers
Island Sound); and running thence North six degrees twenty-
three minutes and thirty seconds East four hundred and ten an
forty-hundredths feet to a stake set on the Southerly side
of another road forty feet wide; thence Eastwardly, along the
Southerly side of said road (and following the are of a curve
to the left whose radius is two hundred and thirty-nine and
forty-eight hundredths feet and the direction of whose radius
at that point is North sixteen degrees fifty-three minutes an
thirty seconds West), twenty feet to a stake marking a point
of curve to the left whose radius is two hundred and thirty-
nine and forty-eight hundredths feet and the direction of
whose radius at that point is North twenty-one degrees forty
minutes and thirty seconds West; thence Eastwardly, still
along the Southerly side of said road (and following the arc
of said curve), eighty-one and forty-two hundredths feet to
a stake; thence South thirty-nine degrees fifty-three minutes
and thirty seconds East one hundred and eight and eighty-
hundredths feet to a stake; thence South eighty-six degrees
fifty minutes and fifty seconds East two hundred and thirty-
ore and eighty-hundredths feet to a stake; thence North
twenty-four degrees fifty-six minutes and ten seconds East
seventy five feet to a stake; thence South fifty-four degrees
thirty-eight minutes and thirty seconds East six hundred
and forty-five and fourteen-hundredths feet to a stake;
thence South forty-seven minutes and twenty seconds East one
hundred and fifty-six and thirteen-hundredths feet to a stake
set on the Northerly side of the road first above mentioned;
thence, along the Northerly side of said road, North eighty-
four degrees twelve minutes and twenty seconds West nine
hundred and seventy-seven and ninety-one hundredths feet to
a stake; and thence, still along the Northerly side of said
road, North ci2hty-four degrees twelve minutes and twenty
seconds Hest twenty-two feet to the place of beginning;;
containing eight and six-hundredths acres, more or less.
PARCEL G
B?GINNING at a stone monument set on the Northerly
side of a road forty feet wide, said monument being eleven
handred and sixteen and twenty-three hundredths feet West
of a point which is five hundred and sixty-one and thirteen-
hundredths feet South of another monument marking the U.S.
Coast and Geodetic Survey Triangulation Station 'Chocomount
2" (whicli said "Chocomount 2" monument is located on the
��9FP60�'3 ��E304
i .
summit of the highest hill on Fishers Island, N.Y. about two
and one-quarter miles West of the Eastern end of Fishers
Island and lies South seventy-nine degrees twenty-nine
minutes and forty-six seconds East of North Dumpling Light
in Fishers Island Sound); and running thence, along the
Northerly side of said road, North eighty-four degrees twelve
minutes and twenty seconds West one hundred and sixty-three
and ten-hundredths feet to a stake marking a point of curve
to the right whose radius is five hundred and twenty-three
and twenty-five hundredths feet and the direction of whose
radius at that point is North five degrees forty-seven
minutes and forty seconds East; thence Westwardly, still
along the Northerly side of said road (and following the
arc of said curve), two hundred and forty and thirty-four
hundredths feet to a stake; thence, still along the Northerly
side of said road, North fifty-seven degrees fifty-three
minutes and twenty seconds West one hundred and fifty-eight
and seven-hundredths feet to a stake marking a point of curve
to the right whose radius is ninety-one and fifty-hundredths
feet and the direction of whose radius at that point Is
North thirty-two degrees six minutes and forty seconds East;
thence Northeastwardly, still along the Northerly side of
said road (and following the are of said curve), one hundred
and twenty-nine and fifty-four hundredths feet to a stake set
at the intersection of said road with the Southeasterly side
of another road forty feet wide; thence Northeastwardly,
along the Southeasterly side of said road (and following the
arc of a curve to the right whose radius is one hundred and
twenty-five and fourteen-hundredths feet and the direction of
whose radius at that point is South sixty-six degrees forty-s x
minutes and twenty seconds East), one hundred and fifteen and
seventy-three hundredths feet to a stake; thence, along the
Southerly side of said road, North seventy-six degrees twelve
minutes and fifty seconds East ninety-two and seventy-
hundredths feet to a stake marking a point of curve to the
right whose radius is six hundred and sixty-six and twenty-
one hundredths feet and the direction of whose radius at
that point is South thirteen degrees forty-seven minutes and
ten seconds East; thence Eastwardly, still along the Southerl
side of said road (and following the are of said curve), one
hundred and eighty-seven and forty-three hundredths feet to
a stake; thence, still along the Southerly side of said road,
South eighty-seven degrees and forty minutes East one hundred
and sixty-two and thirty-four hundredths feet to a stake mark
ing a point of curve to the left whose radius is two hundred
and thirty-nine and forty-eight hundredths feet and the
direction of whose radius at that point is North two degrees
and twenty minutes East; thence Eastwardly, still along the
Southerly side of said road (and following the are of said
curve), eighty and thirty-five hundredths feet to a stake;
and thence South six degrees twenty-three minutes and thirty
seconds West four hundred and ten and forty-hundredths feet
to the place of beginning; containing four and thirty-two
hundredths acres, more or less.
TOGETHER with all right, title and interest of the
party of the first part in and to all easements, rights-of-
way and rights and privileges whatsoever conveyed in and by
said deed or appurtenant to the premises above described.
BEING THE SAME PREMISES conveyed to said Walter
Kuelper by deed made by Irving Wayland Bonbright, Jr.,
Eleanor B. Thatcher and Elizabeth M. Bonbrlght, dated
PM e
troee�$3 PAAM
26 _
January 12, 1949 and recorded in said Clerk's Office on
February 11, 1949 in Liber 2921 of Deeds, pate 41 .
THIRD PARCEL
ALL that certain piece or parcel of land situate,
lying and being at Fishers Island in the Town of Southold,
County of Suffolk, State of New York, conveyed by Charles
Lockhart to the party of the first part for road purposes
by deed dated October 4, 1955 and recorded in said Cle A:ls
Office on October 7, 1955 in Liber 3990 of Deeds, pave 41,
i
being bounded and described, as follows;
Beginning at a stone monument on the Southeasterly
line of a roadway forty feet in width at the Northeasterly
corner of land, now or formerly of Charles Lockhardt, said
point being twenty-three hundred sixty-four and sixty-one
hundredths feet North of a point which is twenty-two hundred
forty-six and fifty-four hundredths feet East of another
monument markin§ the U.S. Coast and Geodetic Survey Triangu-
lation Station EAST END 2" (which said "EAST END 2" monu-
ment is located on the summit of the highest hill East of
East Harbor on Fishers Island, N.Y. and lies South 00
degrees 54 minutes West of Latimer Reef Light in Fishers
Island Sound); and thence running alone said road line South
32 degrees 09 minutes 50 seconds West thirty and no hundredth
feet; thence North 51 degrees 36 minutes East thirty-six and
thirty-seven hundredths feet; and thence North 41 degrees 27
minutes 40 seconds West ten and no hundredths feet to the
point of beginning; containing 0.004 acres, more or less.
TOGETHER with the appurtenances and all the estate
and rights of the party of the first part in and to said
premises,
FOURTH PARCEL
ALL that certain piece or parcel of land situate,
lying and being at Fishers Island in the Town of Southold,
County of Suffolk, State of New York, conveyed by Onolee M.
McDonell to the party of the first part for road purposes
by deed dated September 24, 1955 and recorded in said Clerk's
Office on October 7, 1955 in Liber 3990 of Deeds, page 3y,
being bounded and described, as follows;
Beginning at a stone monument on the Southeasterly
line of a roadway forty feet in width at the Northwesterly
corner of land, now or formerly of Onolee M. McDonell, said
point being twenty-three hundred sixty-four and sixty-one
hundredths feet North of a point which is twenty-two hundred
forty-six and fifty-four hundredths feet East of another
monument marking the U.S. Coast and Geodetic Survey TrlanEu-
lation Station EAST END 2" (which said "EAST END 2" monu-
ment is located on the summit of the highest hill East of Eas
Harbor on Fishers Island, N.Y. and lies South 00 degrees 54
minutes West of Latimer Reef Light in Fishers Island Sound);
and thence running along said road line North 32 degrees 09
i minutes 50 seconds East eight and eighty-two hundredths feet
to a point of curve to the right whose radius is sixty-seven nd
five hundredths feet and the direction of whose radius at
that point is North 57 degrees "-0 minutes 10 seconds West;
thence along said road line on the arc of said curve a
distance of seventy-seven and thirty hHhgEedths feet_ .tn..�"o
LI9fF��J e)l16
PACE
27 _
South 54 degrees 42 minutes East seventy-eight and ninety-one
hundredths feet; and thence North 41 degrees 27 minutes 4O
seconds West ten and no hundredths feet to the point of 'be,in
ning; containing 0.017 acres, more or less.
TOGETHER with the appurtenances and all the estate
and riLhts of the party of the first part in and to said
premises.
FIFTH PARCEL
ALL those certain pieces or parcels of land situa Se
lying and being at Fishers Island in the Town of Southold,
County of Suffolk, State of New York, conveyed by Alfred L.
Ferguson and Marion B. Ferguson to the party of the first
part by deed dated March 5, 1962 and recorded in said Clerk's
Office on September 17, 1962 in Liter 5231 of Deeds, pare ;64
being bounded and described, as follows:
PARCEL A
Beginning at a drill hole in a boulder on the
Northerly side of a road said drill hole being twelve hundred
sixty and twenty-six hundredths feet South of a point which
is twenty-five hundred sixty-five and eighty-two hundredths
feet West of a monument marking the United States Coast and
Geodetic Survey Triangulation Station "EAST END 2" (which
said EAST END 2" is located on the summit of the highest
hill East of East Harbor on Fishers Island, N.Y, and lies
South 00 degrees 54 minutes West of Latimer Reef Light in
Fishers Island Sound); and thence running North 17 degrees
59 minutes 00 seconds West one hundred one and fifty-nine
hundredths feet to a monument; thence North 29 degrees 29
minutes 00 seconds East one hundred three and seventy-six
hundredths feet; thence South 6 degrees 01 minute 00 seconds
West one hundred eighty-seven and ninety-nine hundredths feet
to the point of beginning; containing 0.09 acres, more or les
PARCEL B
Beginning at a monument on the Northeasterly line
of land of Fishers Island Estates, Inc., said monument being
ten hundred eighty-five and ninety-one hundredths feet
South of a point which is twenty-seven hundred ninety-eight
and ninety-three hundredths feet West of a monument marking
the United States Coast and Geodetic Survey Triangulation
Station EAST END 2" (which said EAST END 2 ' is located on
the summit of the highest hill East of East Harbor on
Fishers Island, N.Y. and lies South 00 degrees 54 minutes
West of Latimer Reef Light in Fishers Island Sound); and
thence running North 24 degrees 49 minutes 00 seconds West
thirty-two and fifty-six hundredths feet; thence South 39
degrees 34 minutes 00 seconds East one hundred twenty-nine an
thirty-four hundredths feet; thence North 44 degrees 24
minutes 00 seconds West ninety-eight and two tenths feet to
the point of beginning; containing 0.01 acres, more or less.
TOGETHER with, in respect of each such parcel, the
appurtenances and all the estate and rights of the party of
the first part in and to said premises.
SIXTH PARCEL
The easements, rights-of-way and rights and privi-
leges whatsoever granted to the party of the first part by
the indenture, dated July 24, 1962, made between Alfred L.
Ferguson, Marion B. Ferguson, Fishers Island Estates, Inc.
and Fishers Island Development Corp. as the party of the
; first part thereto and Alfred L. Ferguson, Marion B. Ferguson
Fishers Island Estates, Inc. and Fishers Island Development
Corp., as the party of the second part thereto, which indent-
ure was recorded in said Clerk's Office on September 17, 1962
in Liber 5231 of Deeds, page 559, the land affected thereby
being at Fishers Island, in the Town of Southold, County of
Suffolk, State of New York, and being a twenty foot roadway
extending Northwesterly from the Northerly line or side of a
private road owned by Fishers Island Estates, Inc. and common
ly known as East End Road, the center line of said twenty
foot roadway being described as follows:
Beginning at a point on the Northerly line or side
of a private road situate on Fishers Island, Town of Southold
County of Suffolk and State of New York, said point being
twelve hundred sixty and twenty-four hundredths feet South of
a point which is twenty-slx hundred five and twenty-two
hundredths feet West of a monument marking the United States
Coast and Geodetic Survey Triangulation Station "EAST END 2"
(which said "EAST END 2" is located on the summit of the
highest hill East of East Harbor on Fishers Island, N.Y. and
lies South 00 degrees 54 minutes West of Latimer Reef Light
in Fishers Island Sound); and thence running North 46 degrees
09 minutes East one hundred ninety-two and ninety-nine
hundredths feet; thence North 41 degrees 45 minutes West
eighty-nine and thirty-four hundredths feet; thence North
29 degrees 23 minutes West ninety-six and sixty-nine hundredt s
feet; thence North 34 degrees 49 minutes West seventy-nine
and twelve hundredths feet; thence North 24 degrees 20 minute
West sixty-one and ninety-seven hundredths feet and thence
North 18 degrees 34 minutes West one hundred seventy-nine and
thirty-one hundredths feet.
SEVENTH PARCEL
All easements, rights, interests and privileges
whatsoever which the party of the first part has or may have
in certain lands situate and being in that portion of Fisher
Island in the Town of Southold, County of Suffolk, State of
Ike Yore:, lying Easterly of the line described under the
first tract of First Parcel, which lands are particularly
described in the followin deeds made by the party of the
second part to purchasers, to which the party of the first
part has consented in a writing sub-joined to said deeds,
and all rights and interests created by the covenants and
res'tvictiens contained in said deeds, said deeds being as
follows:
1. Deed dated July 22,Office 1965 made to Lucille P.
Bolcom, recorded in the Oice of the Clerk of Suffol;:
County on August 4, 196j in Liber 5793 of Deeds, page 1 2,
2. Deed dated December 21, 1965 made to Joan
3ryan G:_tcs, recorded in said Clerk's Office on
December 24 , 19ol, in Liber 5884 of Deeds, page 24
LIBER{I110F3 WO
a if f
29 _
3, Deed dated January 31, 1966 made to J.HerbcF•t
i
Ogdenrecorded in said Clerk's Office on February l4,
1966 n Liber 5911of Deeds, page 484
EIGHTH PARCEL
All the right, title and interest of the party
sof the first part of any and every nature whatsoever in and
to all lands situate and being in the portion of rishers
Island in the Town of Southold, County of Suffolk, State of
New York, lying Easterly of the line described under the
first tract of First Parcel, excepting only as hereinbefore
mentioned, it being intended hereby that the party of the
second part shall acquire hereby all property and all estate,
and interests in property owned by the party of the first
,part and shall succeed to and become the successor in
' interest and assignee of all such property, estates and
jlnterests and of Fishers Island Corporation and Fishers
": Island Estates, Inc., in respect of all rights and interests
created by the covenants and restrictions contained in seeds
'imade by Fishers Island Corporation and Fishers Island
( Estates, Inc.
TO HAVE AND TO HOLD the premises and the inter-
ests, estates and rights herein Granted unto the trantee,
, FISHERS ISLAND DEVELOPMENT CORPORATION, its successors and
assigns forever.
AND the party of the first part, in compliance
with Section 13 of the Lien Law, covenants that the pa:,ty
! of the first part will receive the consideration for this
epnveyance and will hold the right to receive such consider-
lation as a trust fund to be applied first for the purpose of
paying the cost of the improvement and will apply the sa, e
first to the payment of the cost of the improvement before
'Musing any part 0 the total of the same for any other pu�pocc
This conveyance is made with the consent of the
holders of record of not less than two-thirds of the out-
standing shares of capital stock of the party of the firot
part entitled to vote thereon, given at a meetin,- Ealy
called and held for such purpose and has beer. duly author zed
by the Board of Directors.
IN WITNESS WHEREOF, the party of the first fart
has duly executed this deed the day and year fin t above
written.
FISHERSISLAND ESTATES, INC.
ATTEST: By
res er.t
ss s -an Secretary