HomeMy WebLinkAboutL 2153 P 364 I _
i
THIS DEED made the 31st day of December, 191+0, be-
tween JAMES HENRY RAMBO, as Trustee in Bankruptcy of Fishers
Island Corporation, residing at Mattituck, Suffolk County,
New York, grantor, and FISHERS ISLAND ESTATES, INC. , a New
York corporation, having its principal office at No. 2 West
45th Street, Borough of Manhattan, City of New York, grantee,
WITNESSETH:
That the grantor, James Henry Rambo, as Trustee in
Bankruptcy of Fishers Island Corporation, Bankrupt duly
appointed such Trustee in Bankruptcy by the United states
I District Court in and for the Eastern District of New York,
in the proceeding there pending entitled "In the Matter of
Fishers Island Corporation, Bankrupt", File Number "In Bank-
ruptcy 38385", and pursuant to the authority and direction of
said Court given in and by the order of Charles Wells Brown,
Esq., the Referee in Bankruptcy in said proceeding, made in
said proceeding and bearing date November 25, 1940, and in
consideration of the sum of Three hundred thousand Dollars
($300,000.) paid by the grantee .in the following manner:
(a) The sum of Two hundred thousand Dollars ($200,000.)
by taking the premises subject to the existing first
mortgage made by Fishers Island Corporation to
William Henry Barnum & Company, Inc. for $500,000.
and interest, dated March 6, 1929 and recorded March
8, 1929 in Liber 724 of Mortgages, pages 94-138,
now held by The New York Trust Company, which has
been reduced by payment to the principal sum of
$200,000. and interest;
(b) The sum of Seventy-five thousand Dollars ($75,000.)
by payment made to The New York Trust Company as
the holder of the first mortgage, in order to bring
about the reduction of said mortgage to the sum of
$200,000. and interest above-mentioned;
i
(a) The sum of Twenty-five thousand Dollars ($251000.)
in cash paid to the grantor, the receipt whereof
is hereby acknowledged;
does. hereby grant and convey unto said Fishers Island Estates,
Inc., the grantee herein, its successors and assigns:
ALL that certain trach, piece or parcel of
land situate, lying and being in the Township of Southold,
County of Suffolk and State of New York, situate upon
Fishers Island and being all of that portion of said
island lying easterly of thefollowing line, viz. :
BEGINNING at the southeasterly corner of land
owned by the United States, known as the For t H. G.
Wright Military Reservation, Mount Prospect Tract, on the
shore of Block Island Sound or the Atlantic Ocean and
running thence Northerly following the east boundary of
the said land of the United States to the southerly line of
East End Road (sometimes called Oriental Avenue) and which
point is the northeasterly corner of land of the United
States, thence crossing the said East End Road and follow-
ing the same course as the last to the shore of West Harbor
or Fishers Island Sound.
ALSO all the right, title and interest of the
party of the first part in and to that small island in
_2_ 6EEDc)c3 Pd�kcS��•�
the Atlantic Ocean lying easterly of Fishers Island and
known as Wicopesset.
EXCEPTING from the first described tract 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 AT. Ferguson to United States,
dated November 292 1901, recorded February 71 19021,
in Liber 515 of Deeds, page 303.
Deed, Walton Ferguson and wife, to Alfred L.
Ferguson, dated May 29, 1918, recorded June 6, 1918,
in Liber 967 of Deeds, page 193. !,
Deed, Walton Ferguson and wife, to. Harry L. Fer-
guson, dated May 29, 1918, recorded June 6, 1918,
in Liber 967 of Deeds, page 195.
Deed, Walton Ferguson and wife, to Helen M. Tilford
dated May 29, 1918, recorded June 6, 1918, in Liber
967 of Deeds, page 196.
EXCEPTING also from the first described tract
Lots numbered 30, 312 323, 441 52, 53, 56, 57, 602 612 62,
68 and 69 on a certain map entitled nPlan of Peninsula at
Fishers Island, owned by Charles W. Hedge and Frances G.
Thorp, made by Chandler & Palmer, Engineers, in 1913",
and filed in the office of the Clerk of ,the County of
Suffolk 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, 1$77, recorded in
said Clerkts office July 61 1877, Liber 229 of Deeds,
page 204, and re-recorded December 30, 1881 in Liber 260
of Deeds, page 404.
EXCEPTING also from the first described tract
of land the following parcels of land conveyed by Fishers
Island Corporation by the following deeds, -recorded in
said Clerk's office as follows:
Grantee Date of Date of Liber and Page
Deed Recording of Recording
Elsa Hoxsey Abbott Jan.27,1928 Feb.1,1928 L. 1330 of
p.118
Henry W. Bagley Oct. 521931 Oct.14,1931 L. 1609 of
Deeds, p.418
i
George Pomeroy Bar- July 8,1927 Sept.18,1928 L. 1380 of
tholomew and Marjo- Deeds, p.475
rie Lovejoy Bar-
tholomew, his wife
Helen A. Benedict Nov. 421927 Nov.2911927 L. 1318 of
Deeds, p•_
23
Clarence F.Bennett July 8,1927 July 26,1927 L. 1285Deeds
po265
and Blanche -H.
Bennett, his wife
Dorothy C. Benton June 1,1927 Aug. 311927 L. 1286 of
Deeds, p.495
-2-
Date of Date of Liber and Pag
Grantee Deed Recording of Re ordin
Edith B. Blancke June 25,1929 Sept.17,1929 L. 14 7 of
Deeds p.193
Ralph H. Bollard Dec.30,1927 July 14,3,1930 L. 15. 3 of
and Isabelle Deeds pp.
Bollard, his wife 202-205
Irving W.Bonbright June 21,1928 July 25,1928 L. 1303 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, Deeds p.530
his wife i
I
Heyward E.Boyce and Sept.25,1928 Nov. 2,1928 L. 13 1 of
C. Prevost Boyce, Deeds p.293
his -wife
W, Graham Boyce and May 12,1937 May 22,1937 L. 19;2 of
Eliza Gillet Boyce, Deeds pp.
his wife 56-58
Flint Brayton Nov. 2,1931 Feb.27,1932 L. 16-M of
Deeds p.2/+
Andrew H. Brown and Sept.20,1928 Sept.29,1928 L. 13 3 of
Bertha S. Brown Deeds p.103
Donaldson Brown Sept.25,1930 Oct.16,1930 L. 1513 of
Deeds, p.22/+
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. 16 '
�5 of
Deeds,i p.282
John Nicholas Brown Jan.5,1937 Jan.8,1937 L. 19M 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 Tr -
tees under the Last Will and Testament
of Waldo C. Bryant, deceased to Fisher
3-
T _
DEED2I )'-)
Date of Date of Liber and Pa
Grantee Deed Recording of Records
Island Farms, Inc. dated October 27, 1
1932 and recorded December 13, 1932
Liber 1688 of Deeds, page 369, and
being the same premises described as '
Parcels 11, 12, 13 and 14 in deed mad
by Fishers Island Corporation to
Fishers Island Farms, Inc. dated Aug1
ust 4, 1939 and recorded September 13r
1939 in Liber 2062 of Deeds, page 65{
Agnes deF. C. June 1,1927 Oct.14s1927 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, p.134
Carpenter, his wife
Walter S.Carpenter, Aug.111930 Dec.3,1930 L. 1543 of
Jr. and Mary W. Deeds, p.29i
Carpenter, his wife
Walter S.Carpenter, Nov.9,1931 Nov.28,1931 L. 1619 of
Jr. and Mary W. Deeds, pp.
Carpenter, his wife 205-209
Walter S.Carpenter, Nov.9,1931 Nov.28v1931 L. 1619 of
Jr. and Mary W. Deeds, pp.
Carpenter, his wife 201-204
Joseph S. Carrea u Oct.15,1928 (said deed never having be
.61
rec rded, the premises thereby conveyed
o
being hereinafter particularly descri,,
I
Porter B. Chase June 1,1927 June 17,1927 L. 1276 of
Deeds, p.171
Charles Cheney and Aug.22,1927 Sept.311927 L. 1292 of
Mary Bell Cheney, Deeds, p.35I7
his wife
Philip Cheney May 20,1929 June 4,1929 L. 1435 of
Deeds, p.58115
Sarah Griffin Oct.11,1927 Oct.253,1927 L. 1312 of
Cheney Deeds, p.3511
Sarah Griffin Aug.1,1929 Aug.1211929 L. 1450 of
Cheney Deeds, p.461,
Chocomount Homes Oct.6,1937 Nov. 921937 L. 1953 ofi
Inc. Deeds, P.')86
Helen Ashton Clark Aug. 1,1930 Oct.2011930 L. 1534 of
Deeds, p.103
Francis W. Cole Oct. 8,1929 Oct.23,1929464 o II
-5-
DEc091')�� PAGE d$)� I
Date of Date of Liber and Page
Grantee Deed . Recording of Recording
Francis W. Cole Aug.11,1930 Aug.1511$30 L. 1520 of',
, p.4'38
William Ayres Agler Jame 2,1927 June 15,1927 L. 1277 of
Cook Deeds, p.'i422
Annie Strong Cooke Oct.2111931 Oct.29,1931 L. 1612 ofl
Deeds, pp.!
507-510
Norman P. Cooley oct.30,1929 Nov.12,1929 L. 1468 of
Deeds, p.137
Elisha H. Cooperand June 29,1931 July 23,1931 L. 1592 of
Margaret M. Cooper, 5ee6s, pp•I,
9- 2
his wife
Alfred W. Dater and Jan.2611929 Feb. 6,1929 L. 1409 of
Grace C. Dater, Deeds, p.48
his wife
Albert G. Davis Jan•3021933 Feb. 3,1933 L. 1696 of
Deeds, p.357
Francis B. Davis Feb.10,1931 May 13,1931 L. 1576 of
Deeds, p.4-246
John Staige Davis July 8,1927 Nov.25,1930 L. 1541 of
and Kathleen Deeds, p•378
Bowdoin Davis
Annette P.Dederick Aug.2891928 Nov.14,1940 L. 2134 of
Deeds, p. 1
Annette P.Dederick Aug.811930 Nov.14,1940 L. 2133 of
Deeds, p.594
Frederick S. Duncan Oct.2211929 Aug. 121933 L. 1727 of
Deeds, p.73
Heroy M.Dyckman Feb.2811928 Oct.1501928 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, his Deeds, p.�47
wife
Alice S. Farmer July 811927 Aug. 1,1927 L. 1286 of
Deeds, p."32
Alred L. Ferguson Dec.14,1927 Feb.28,1929 L. 1412 of
Deeds, p.00
Alfred L. Ferguson Dec-14,1927 Dec.20,1927 L. 1322 of
Deeds, p.142
Charles Vaughan Fer- Dec.31,1927 June 29,1928 L. 1357 of
guson and Harriet R. Deeds, p.4.28
Ferguson, his wife
Charles Va han Fer- June 1,1927 June 17,1927 L 1276 of
Fuson andarrie R• Deeds, p. 175
craiiann i s � a
OEE021-5�) PAGE:)fi69
Date of Date of Liber and Page
Grantee Deed Recording of Recording',
Dorothy T. Ferguson Sept.411931 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.3371,
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.1651
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.1311,
John S. Ferguson Dec.1621931 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
i
Charles P.Franchot Aug.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, p.402,
Frances H. French Aug.6,1930 Dec.16,1930 L. 1545 of
Deeds, p.572;
Henry J. Fuller Oct.16,1928 Dec.19,1928 L. 1400 of
Deeds, p.201
Henry J. Fuller July 8,1927 July 23,1927 L. 1285 of
Deeds, p.26
Nancy Archibald May 26,1930 June 19,1930 L. 1508 of
Fuller Deeds, p.2131,
William Shirley July 83,1921 Aug.5,1927 L. 1287 of
Fulton Deeds, p.21/
William W.Galbraith Nov.4,1927 Nov.22,1927 L. 1317 of
and Katharine S. Deeds, p.164
Galbraith, his wife
Charles A. Goodwin Oct. 25,1927 Nov.28,1927 L. 1318 of
Deeds, p.120
Frank H. Goodyear May 20,1929 June 10,1929 436 of
-6-
-7-
DEED���?U PAVE e�1 iJ '
Date of Date of Liber and 'Page
Grantee Deed Recording of Recording
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, p114
Agnes M. Hanes Feb.7,1933 Mar.29,1933 L. 1705 of
Deeds, p372
George E. Hardy, Dec.31,1927 Apr.13,1928 L. 1342 of
Myrtie R'. Hardy, Deeds, p90
D. Whitfield Hardy,
Anton G. Hardy,
Harold V. Goubert
and Howard W.Cowan
George E. Hardy, Sept.20,1930 Jan.24,1931 L. 1552 of
Myrtie W. Hardy and Deeds, p511
D. Whitfield Hardy
Margaret J.Harrison Dec.19,1939 Jan. 2,1940 L. 2080 of
Nathalie H. Roberts Deeds, pJ355
and John Kearsley
Mitchell Harrison
Willis F. Harrington Nov. 12,1931 Nov.28,1932 L. 1619 of
and Elizabeth F. Deeds, pJ172
Harrington, his wife
George P. Hart June 29,1931 July 10,1931 L. 1589 of
Deeds, p198
George P. Hart Nov. 9,1928 Nov. 14,1928 L. 1393 of
Deeds, p.1424
F. Barton Harvey June 17,1927 July 811927 L. 1281 of
and Rose Linsey Deeds, p.,551
Harvey, his wife
Helen V. Hathaway July 19,1935 Aug-15,1935 L. 1824 of
Deeds, p.1,53
Beatrice Hawkins June 1,1927 June 15,1927 L. 1277 of
Deeds, p.398
Thomas Hewes July 8,1927 Sept.-10,1927 L. 1297 of
Deeds, p.126
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,.415
Maribel C.F_umpstone Sept-17,1930 Oct.28,1930 L. 1535 of
Deeds, p.,543
Mabel L.Hutchinson June 2,1927 June 14,1927 L. 1277 of
Deeds_ p.285
-7-
-8- DEED %)"i I
Date of Date of Liber and Pag
Grantee Deed Recording of Recordinx
H. Arnold Jackson Jame 11,1927 June 24,1927 L.1279 of
and Katherine H. Deeds, p.338
Jackson, his wife
Everett E.Jackson Nov.16,1931 Dec.8,1931 L. 1621 of
and Fay Leonard Deeds, p.119
Jackson, his wife
John Jacobs Aug.8,1928 (said deed never having been
recorded, the premises thereby conveyed
being hereinafter particularly described.
Fred I. Kent Apr.24,1933 Sept.2,1933 L. 1724 of
Deeds, p.271
Fred I. Kent and May 20,1929 May 28,1929 L. 1434 of
Warner W. Kent Deeds, p.425
Martha Tipton June 12,1928 Nov.11,1931 L. 1615 of
Kenyon Deeds, p.142
Charles S. King Sept.14,1931 Oct.17,1931 L. 1610 of
Deeds, p.262
Arthur r . 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. Larus and July 8,1927 Aug.8,1927 L. 1287 of
Anne G. T. Larus, Deeds, p.524
his wife
Charles W.Littlefield 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. 1521 of
and Georgie B. Deeds, p.411
Littlefield, his wife
Maurice A.Long and Jan.30,1933 Feb.23,1933 L. 1699 of
Anne M.Long, his wife Deeds, p.160
Jesse Robert Lovejoy Aug.22,1927 Oct.14,1927 L. 1310 of
and Mary Gould Deeds, p.236
Lovejoy, his wife
Robert S. Maslin and Dec. 2,1928 Feb. 20,1932 L. 1634 of
Ethel B. Maslin, Deeds, p.597
his wife
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
-8-
I
-9-
O=
Date of Date of Liber and Pag
Grantee Deed Recording of Recording
Alexander A.McDonnell Mar.2621928 Apr. 2,1928 L. 1339 of
Deeds, p.469
Hollyday S.Meeds,Jr. Dec.311930 Jan.15,1931 L. 1551 of
Deeds, p.54
Edith Welles Meyer Nov.18,1937 Nov.2211937 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.3111927 Jan.14,1928 L. 1326 of
Deeds, p.480
Alexander P.Morgan July 24,1933 Aug. 211933 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 Trus-
tees under the Will of
William H. Nichols,
Jr. deceased
I
Rose Tilden Nichols,July 15,1931 Aug. 6,1931 L. 1595 of
widow, and Marian Deeds, p.26
Nichols Viles
Alden C. Noble and Oct.1821937 Oct. 22,1937 L. 1951 of
Helen A. Noble, Deeds, p.70
his wife
Agnes B. Noyes Aug.8,1928 Nov.2,1928 L. 1391 of
Deeds, p.297
Agnes B. Noyes July 8,1927 Sept.14,1927 L. 1294 of
Deeds, p.192
Agnes B.Noyes A.ug.1,1927 Sept.14,1927 L. 1294 of
Deeds, p.197
Agnes B. Noyes Oct.1811927 Nov. 3,1927 L. 1314 of
Deeds, p.186
Augustus Embury Oct.11,1927 Dec.2,1930 L. 1542 of
Palmer and Elizabeth Deeds, p.497
Hepburn Palmer,
his wife
-9-
-10- 0EEO
Date of Date of Liber and Pag
Grantee Deed Recording of Recording
Charles B.Parsons Nov.1801927 Oct.911931 L. 1560 of
Deeds, p.266
Alexander G.Pendle- Jan.31,1928 Feb.8,1928 L.1331 of
ton and Martha F. Deeds, p.189
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, p.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 i
Sherburne Prescott Sept.18,1929 Sept.2521929 L. 1459 of
Deeds, p.138
Corinne G.Rafferty June 17,1927 June 23,1927 L. 1276 of
1
Deeds, p.117
Madeline G. Rafferty Dec.17,1929 Jan.13,1930 L. 1477 of
Deeds
p. 591 -
i
James H.Rand, Jr. Apr.29,1931 May 21,1931 L. 1578 of
Deeds, p.181
William T. Reed June 2,19.27 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.911930 L. 1532 of
Jr. Deeds, p.93
Edwin Wilbur nice, 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, p.563
Jesse B.Riggs and Dec.30,1930 Jan.8,1931 L. 1550 of
Charlotte S.R.iggs, Deeds, p.251
his wife
Harold Rowe and Aug.22,1927 Feb. 1,1934 L. 1750 of
Katherine P.R.owe, Deeds, p.315
his wife
Dorothy M.Russell Dec.31,1927 Oct.2211928 L. 1388 of
Deeds, p.24.0
Frederick S. Ruth July 8,1927 Dec. 2,1927 L. 1319 of
Deeds, p.l
WalterN. Ruth and June 28,1928 July 12,1928 L. 1361 of
Mary Nelson Ruth, Deeds, p.490
1,4
-10-
BE ED 159" eA&f3`14
Date of Date of Liber and Page
Grantee Deed Recording of Recording
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.111930 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.419
Edith K. Skinner June 2,1927 June 15,1927 L. 1277 of
Deeds, p.418
i
Helen Talcott July 8,1927 Aug.14,1930 L. 1520 of i
Stanley Deeds, p.289
Maurice Stanley and Oct.11,1927 May 10,1928 L. 1347 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.2111930 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 Dec.31,1927 Jan.12,1928 L. 1326 of
and Helen M.Tilford, Deeds, p.206
his wife
James Dean Tilford Aug.6,1937 Sept.24,1937 L. 1946 of
and Helen M.Tilford, Deeds, p.217
his wife
Elizabeth S. Upp Nov.5,1928 Jan.3,1929 L. 1402 of
Deeds, p.210
Douglass Van Dyke June 1,1927 June 17,1927 L. 1276 of
Deeds, p.481
Douglass Van Dyke Oct.11,1927 Oct.2121927 L., 1311 of
Deeds, P.596
Cornelia W.Vanderpool July 20,1931 July 28,1931 L. 1593 of
Deeds, p.36
Joseph Van Vleck July 8,1927 July 22,1927 L. 1284 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
-12- DEED,-.)I' PAG-3 5
Date of Date of Liber and Page
Grantee Deed Recording of Recordin
Andrew B. Wallace June 17,1927 Jame 24,1927 L. 1279 of
and Florence W. Deeds, p.244
Wallace, his wife
Madora 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
Madora V. Wallace Aug.1,1929 Aug.30,1929 L. 1454 of
and Norman Wallace Deeds, p.99
Madora V. Wallace Mar.26,1931 July 911931 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 j
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.VAhitney Dec.1,1928 Jan.28,1929 L. 1407 of
Deeds, p.83
do a xtYecaxl c t DMX199 =x x4&
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
arjorie Phillip Aug.22,1927 Sept.7,1927 L. 1293 of
Williams Deeds, p. 1
ina C.D.Williams June 17,1927 July 31,1930 L. 1517 of
Deeds, p.194
aul T. Wise and Mar. 1,1937 Aug.31,1937 L. 1914 of
Alice S. Wise, Deeds, p.41
his wife
aroline Lesher Sept..16,1931 Nov.17,1931 L. 1614 of
Wright Deeds, p.317 '
Caroline Lesher Sept. 3,1929 Oct. 1,1929 L. 1460 of
Wright Deeds, p.116
Clinton R. Wyckoff Oct. 6,1930 Nov.15,1930 L. 1537 of
and Emma M. Wyckoff Deeds, p.249
-12-
-13-
OEE[i21;)U t'AGi tj%6
Date of Date of Liber and Pag
Grantee Deed Recording of Recording
Eugene A. Yates Aug.611937 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.701931 L. 1608 of
Deeds, p.279
Efrem Zimbalist Aug.28,1928 Mar.26,1929 L. 1422 of
and Alma Gluck Deeds, p.267
Zimbalist
EXCEPTING also from the first described tract the
property heretofore conveyed by Fishers Island Corporation
described in deed made by Arthur E. Whitney and his wife
to Louise Maxwell Whitney., dated October 29, 1928 and re-
corded November 2, 1928, in Liber 1391 of Conveyances, at
page 244.
EXCEPTING also from the first described tract the
property heretofore conveyed by Fishers Island Corporation
described in deed made by Florence C. Whitney to John S.
Ferguson dated July 30, 1929, recorded August 14, 1929, in
Liber 1450 of Deeds, page 400.
EXCEPTING also from the first described tract the
property, easements and rights heretofore conveyed 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, and together with all cove-
nants and agreements in favor of said Fishers Island Cor-
poration set forth in deeds made by it, and
TOGETHER with all islands, harbors, coves, inlets,
bays, ponds, streams and all waters in, upon, adjoining or
forming a part of said easterly end of Fishers Island and
of Wicopesset Island and the shores and beaches and the up-
lands and lands under water thereof, and
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.
EXCEPTING also from the -first described
trect the parcel of land conveyed by Fishers Island Cor-
poration to Joseph S. Carreau, by deed dated October 15,1928
above mentioned, is 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 Trian-
gulation Station "East End 2" (which said "East End 2"
-13-
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 hundredths
feet to a stake; thence South twelve degrees fifty-two
minutes and forty seconds East seventy-eight and eighty-
seven hundredths feet to a stake set on the Northerly
side of another road forty feet wide; thence Southwest-
wardly along the Northerly side of said road (and follow-
ing the are of a curve to the left whose radius is three
hundred and thirty-nine and ninety-two hundredths feet
and the direction of whose radius at thatpoint is South
twenty-four degrees fifty-five minutes and thirty sec-
onds East) one hundred and one and ninety-eight hundredths
feet to a stake; thence, still along the Northerly side
of said road, 'South forty-seven degrees fifty-three min-
utes and ten seconds West thirty-six and fifty-one hun-
dredths feet to a stake marking 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 Southwestwardly, still along
the Northerly side of said road (and following the are
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 min-
Utes and forty seconds West twenty-eight and thirty
hundredths feet to a stake marking a point of curve to
the right whose radius is fourteen and sixty-two hun-
dredths 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 Northerl
side of said road (and following the arc of - said curve) ,
twenty-seven and ninety-four 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 two degrees 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 following the arc of said
curve) , one hundred and seven and eighty-one hundredths
feet to the place of beginning; containing one and four
hundredths acres, more or less.
EXCEPTING also from the first described
tract the parcel of land conveyed by Fishers Island Cor-
poration to John Jacobs, by deed dated August 8, 1928, above-
mentioned, is therein described as follows:
BEGINNING at a stone monument set on the -basterly
side of a road forty feet wide, said monument being
thirty-five hundred and fifty-nine and seventy-two hun-
dredths feet East of a point which is sixteen hundred
and eighty-eight and two hundredths feet North of another
monument marking the U.S. Coast and Geodetic Survey Trian-
gulation Station "Nin" (which said "Nin" monument is
located near the Western end of a ridge overlooking the
—14—
if -15-
DEEi;�i�)c�
South shore of Fishers Island and on the highest point
between Chocomount and Mount Prospect and lies South
forty-five degrees seventeen minutes and twenty-six
seconds East of North Dumpling Light in Fishers Island
Sound) ; and running thence, along the Easterly side of
said road, North nine degrees and seventeen minutes
East one hundred and forty-eight and six hundredths
feet to a stake marking a point of curve to the left
whose radius is one hundred and fifty and twenty-four
hundredths feet and the direction of whose radius at
that point is North eighty degrees and forty-three min-
utes West; thence Northwardly, along the Easterly side of
said road (and following the are of said curve) , one
hundred and seventy-eight and fifty-five hundredths feet
to a stake; thence, still along the Easterly side of
said road, North fifty-eight degrees forty-eight minutes
and thirty seconds West fifty-two and twenty-six hun-
dredths feet to a stake marking a point of curve to the
right whose radius is four hundred and fifty-nine and
forty-seven hundredths feet and the direction of whose
radius at that point is North thirty-one degrees eleven
minutes and thirty seconds East; thence Northwestwardly, i
still along the Easterly side of said road (and following
the arc of said curve) , one hundred and forty-four and
forty-six hundredths feet to a stake marking a point of
curve to the right whose radius is twenty-three and six
hundredths feet. and the direction of whose radius at that
point is North forty-nine degrees twelve minutes and
twenty seconds East; thence Northwardly (and following
the are of said curve) thirty-six and seventeen hundredth
feet to a stake; thence North forty-nine degrees and four
minutes East eighty-two and twenty-nine hundredths feet
to a stake; thence North sixty-one degrees and five min-
utes East four hundred and three and twenty-eight hun-
dredths feet to a stake; thence North eighty-one degrees
and twenty-six minutes East four hundred and fifty-seven
and fifty-one hundredths feet to a stake; thence South
thirty-two degrees fifty-four minutes and twenty seconds
East ninety-seven and fifty-six hundredths feet to the
shore of Block Island Sound; thence, with the meanders
of said Sound, South fifty degrees thirty-six minutes
andforty seconds West three hundred and ninety-nine and
four hundredths feet, South thirty-three degrees seven-
teen minutes and twenty seconds West one hundred and
eighteen and forty-three hundredths feet, South three
degrees nineteen minutes and forty seconds West eighty-
six and fifteen hundredths feet, and South twenty-seven
degrees three minutes and thirty seconds West four hun-
dred and three and three hundredths feet to a stake; and
thence North fifty-five degrees nineteen minutes and ten
seconds West one hundred and ninety-four and fifty-nine
hundredths feet to the place of beginning; containing
seven and eighty-two hundredths acres, more or less.
TOGETHER with all the right, title and interest of
the party of the first part in and to the lands under the
waters of Block Island Sound adjoining said premises.
I
TO HAVE AND TO HOLD the premises herein granted
unto the grantee, Fishers Island Estates, Inc. , its succes-
sors and assigns, forever.
IN WITNESS WHEREOF, the grantor has hereunto set
-15-