Loading...
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-