1. Gilkyson Land (click here to view a PDF map of the parcel)
Donated by: Bernice Gilkyson Location: Between Stub Hollow and Town Hill Road Date Acquired: November 21, 1978 Acreage: 20.5 Ownership type: Deeded to New Hartford Land Trust Land Description: Woodland Land Stewards: Paul and Sally Mahoney
|
|
|
 |
|
|
|
2. Windings Brooks (click here to view a PDF map of the parcel)
Donated by: Winding Brook Development Partners Location: Corner, Behrens Road & Richards Road Date Acquired: January 10, 1989 Acreage: 2.75 Ownership type: Deeded to New Hartford Land Trust with Conservation Easement for Access Land Description: Watercourse Land Stewards: Francis Moulder and Madeline McClave
|
|
 |
|
|
|
3. Lynette Court (click here to view a PDF map of the parcel)
Donated by: Joseph Tramuta Location: Lynnette Road off Ramstein Road Date Acquired: April 12, 1989 Acreage: 8.26 Ownership type: Deeded to New Hartford Land Trust Land Description: Watercourse and Wetlands Land Stewards: George Durstin and Ed Piechocki
|
|
|
 |
|
|
|
4. Spencer Brook (click here to view a map of the parcel)
Donated by: Michael Davis Developers Location: 17 Spencer Brook Road Date Acquired: August 18, 1989 Acreage: 12.7 Ownership type: Deeded to New Hartford Land Trust Land Description: Woodlands and Wetlands Land Stewards: Peggy Grohs and Jeanine Lovendale
|
|
|
 |
|
|
|
|
5. Spruce Brook/Louden Parcel (click here to view the easement location)
Donated by: Jay S. & Rosemary F. Louden Location: Ratlum Road @ Spruce Brook Date Acquired: May 20, 1988 Acreage: 150' foot easement on Spruce Brook Ownership type: Conservation Easement Land Description: Watercourse and Wetlands Land Steward: Bill Michaud
|
|
 |
|
|
|
|
6. O'Keefe Lane/Poley (click here to view a map of the parcels)
Donated by: Gerald, James and Richard Poley Location: Beeney Road (2 parcels); West Hill Road (2 parcels) Date Acquired: August 14, 1990 & December 10, 1991 Acreage: 7.47 (4 parcels) Ownership type: Deeded to New Hartford Land Trust Land Description: Watercourse and Woodlands Land Stewards: Susie Horn, Sue Hall and Lynne Dezzani
|
|
 |
|
|
|
|
7. Bee Mountain (click here to view a map of the parcels)
Donated by: Joan Robbins Location: 20, 25 Robbins Road; 63 Elizabeth Drive Date Acquired: July 2, 1991 Acreage: 6.12 (3 parcels) Ownership type: Deeded to New Hartford Land Trust Land Description: Watercourse and Wetlands Land Stewards: Phillip Havens and Paul Mahoney
|
|
 |
|
|
|
|
|
 |
|
8. Hubbard/Kutzma (click here to view a map of the parcel)
Donated by: Charles & Joan Hubbard Location: 187 Stub Hollow Date Acquired: December 17, 1991 & November 30, 1991 Acreage: 17.8 Ownership type: Deeded to New Hartford Land Trust, two deeds Land Description: Wetlands and Woodlands Land Stewards: Ann Bailey and Betty Palmer
|
|
|
|
|
9. Burwell/Troutwood (click here to view a map of the parcel)
Donated by: Troutwood Estates Inc. Location: Between Burwell and Troutwood Roads Date Acquired: July 7,1989 Acreage: 19.26 Ownership type: Deeded to New Hartford Land Trust with 20' Conservation Easement Land Description: Watercourse, Wetlands and Woodlands Land Stewards: Jeff Ollendorf and Tom Klebart
|
|
 |
|
|
|
10. Honey Hill (click here to view a map of the parcels)
Donated by: Rotem Holdings Location: 46 and 57 Honey Hill Road Date Acquired: December 19, 1994 Acreage: 14.94 (2 parcels) Ownership type: Deeded to New Hartford Land Trust Land Description: Watercourse and Wetlands Land Steward: Ken Morton
|
|
|
 |
|
|
|
|
11. Gibson (click here to view a map of the parcel)
Donated by: Murray O. Gibson Location: Southerly off Hayward Road, Westerly off Gibson Lane (rear) Date Acquired: December 29, 1994 Acreage: 26.26 Ownership type: Deeded to New Hartford Land Trust with right of way on old access road Land Description: Wooded and Open Field, large glacial boulder Land Stewards: Marsha Potter and Sally Rosengren
|
|
 |
|
|
|
|
|
 |
|
|
12. Main Street - Riverview Park (click here to view a PDF map of the parcel)
Donated by: Fenno F. and Dorothy Jones Heath Location: 548 Main Street, across from Post Office Date Acquired: November 15, 1993 Acreage: 1.75 Ownership type: Deeded to New Hartford Land Trust Land Description: Wooded and Open Field Land Stewards: Tom Klebart and Jack and Sue Carey
|
|
|
|
|
|
13. Heath/Stub Hollow (click here to view a map of the parcel)
Donated by: Fenno F. and Dorothy Heath Location: 155 Stub Hollow Road Date Acquired: April 15, 1996 Acreage: 3.16 Ownership type: Deeded to New Hartford Land Trust Land Description: Wetlands and Woodlands Land Stewards: Ann Bailey and Betty Palmer
|
|
 |
|
|
|
|
14. Gerner Parcel (click here to view a map of the parcel)
Donated by: William L. & Patricia A. Gerner Location: Ramstein Road Date Acquired: November 28, 2000 Acreage: 37.8 Ownership type: Deeded to New Hartford Land Trust Land Description: Hardwood Forest & Field Land Stewards: Sanita Gingras and Sybil and Lee Pellum
|
|
|
|
 |
|
|
|
|
15. Swain Parcel (click here to view a map of the parcel)
Donated by: Wiley N. & Alison M. Swain Location: 38 Birdsview Avenue Date Acquired: November 22, 2000 Acreage: 0.71 Ownership type: Deeded to New Hartford Land Trust Land Description: Watercourse, Marsh Land Stewards: Karen Meares and Roger Dietlin
|
|
 |
|
|
|
|
16. Laurelwood (click here to view a map of the parcel)
Donated by: Laurelwood Pond LLC Location: Laurelwood Pond Lane Date Acquired: December 5, 2001 Acreage: 17.93 Ownership type: Deeded to New Hartford Land Trust with right of way off South Road Land Description: Woods and Wetlands Land Stewards: Pat and Tammy Casey
|
|
 |
|
|
|
|
17. Bakerville Brook (map)
Donated by: Ronan Construction/Shatoff Location: Between Route 202 & Gillette Road with 10' Access Easement from 202 Date Acquired: February 13, 2002 Acreage: 3.83 Ownership type: Conservation Restriction & Easement Land Description: Wetlands Land Stewards: Francis Moulder and Madeline McClave
|
|
 |
|
|
|
18. Regents Park (click here to view a PDF map of the parcel)
Donated by: Regent's Park Development Construction Location: Between Route 202 & Lair Road Date Acquired: January 2003 Acreage: 50.37 Ownership type: Deeded to New Hartford Land Trust with a 12' wide right of way off Lair Road Land Description: Woods & Wetlands Land Stewards: Ron Eigenbrod and George Durstin
|
|
|
 |
|
|
|
19. Moreschi property (click here to view a PDF map of the parcel)
Donated by: Terry and Marie Moreschi Location: 297 Town Hill Road, across from Burdick Orchard Date Acquired: December 2003 Acreage: 29.50 Ownership type: conservation easement in favor of New Hartford Land Trust Land Description: Sloping open field Land Stewards: Jack and Sue Carey
|
|
|
 |
|
|
|
20. Eigenbrod parcel (click here to view a PDF map of the parcel)
Donated by: Ron Eigenbrod Location: Between Johnnycake Lane and West Hill Road Date Acquired: December 2004 Acreage: 41.32 Ownership type: Conservation Easement in favor of New Hartford Land Trust Land Description: Woods, some wetlands Land Steward: Scott Byrnes and Jeff Ollendorf
|
|
 |
|
|
|
|
21. Jones Mountain easement (in progress) Click here for parcel map; click here for trail map
Original owner: Jeanne Jones and family Location: east side of Steele Road; marked trail entrance opposite and south of Burdick Road intersection with Steele Road Acquired: purchased by Town of New Hartford with open space bond fund in 2006 Acreage: 180+ Ownership type: easement in favor of New Hartford Land Trust (land owned by Town of New Hartford) Land description: forests, wetlands permanent watercourses feeding Farmington River, scenic value Land Steward: to be determined; in coordination with Town and Conservation Commission
|
|
 |
|
|
|
|