EDA
Court RecordAI Processed

Property Deed and Legal Documents for Little St. James Island, U.S. Virgin Islands

This document consists of property deed pages and related legal certificates for Little St. James Island in the U.S. Virgin Islands. The left page shows a deed dated August 13, 1992, transferring property interests with multiple named parties. The right page contains a notarized certification and acknowledgment from August 13, 1992, signed by a notary public, along with handwritten signatures and additional legal notations. These documents establish ownership and transfer of rights to the island property.

Share

Document Transcript

LEFT PAGE - PROPERTY DEED: Dated: August 13, 1992 Location: Little St. James Island, U.S. Virgin Islands

Parties to the Deed: - Party of the First Part: CREQUE ESTATES INC. - Party of the Second Part: Multiple individuals including ALIZE CROUGE, ERIC CROUGE, BETTY CROUGE, EMILY CROUGE (a/k/a MARY ELIZABETH CROUGE), and others

Property Description: A certain plot, piece or parcel of land with all buildings and improvements thereon on Little St. James Island, U.S. Virgin Islands, identified as coordinates 31/122/1949

Key Provisions:

1. The party of the first part is seized of the said property in fee simple

2. The party of the second part shall quietly enjoy the said premises

3. The said premises are free from encumbrances

4. The party of the first part will execute or procure further necessary assurance of title

5. The party of the first part will forever warrant and defend the title

Signatures and Notarization visible on both pages with multiple handwritten signatures.

RIGHT PAGE - ACKNOWLEDGMENT AND CERTIFICATION: Dated: August 13, 1992 Location: Territory of the Virgin Islands, St. Thomas and St. John

Notarized acknowledgment certifying that ALIZE CROUGE, as president of Creque Estates, Inc., appeared and made oath that he is authorized as president to execute the deed on behalf of the corporation.

Witnesses and signatories include multiple CROUGE family members and other parties. Notary stamp and certification visible with handwritten notations and dates.

Additional stamping indicates recording information with reference numbers visible at bottom of right page.

Names mentioned: - ALIZE CROUGE — President of Creque Estates Inc., party to the deed - ERIC CROUGE — Party to the deed - BETTY CROUGE — Party to the deed - EMILY CROUGE — Party to the deed, also referenced as MARY ELIZABETH CROUGE - CREQUE ESTATES INC. — Party of the first part, transferring property - ANTHONY R. CROUGE — Referenced in witness section - MARGARET ISRAEL CROUGE ROWAN — Referenced in witness section - JOHN BRODHURST CHIN — Referenced in witness section - CHRISTINE COLERIDGE DUMPS — Referenced in witness section

Frequently Asked Questions

What is "Property Deed and Legal Documents for Little St. James Island, U.S. Virgin Islands"?
This document consists of property deed pages and related legal certificates for Little St. James Island in the U.S. Virgin Islands. The left page shows a deed dated August 13, 1992, transferring property interests with multiple named parties. The right page contains a notarized certification and acknowledgment from August 13, 1992, signed by a notary public, along with handwritten signatures and additional legal notations. These documents establish ownership and transfer of rights to the island property.
Where does this document come from?
This document was released as part of the DOJ - Data Set 1 collection. All documents in this archive are sourced from publicly available U.S. government releases.
How long is this document?
This document contains 1 page and is available as a PDF file (431.0 KB).
Can I download this document?
Yes, this document is available for download or viewing in its original format. Use the "View Original" or "Download" buttons on this page to access the source file.
Document Details

Release Date

January 24, 2025

Pages

1

File Size

431.0 KB

Format

PDF

Data Set

data-set-1

OCR Confidence

100%

ID: EFTA00003109

Last updated: Mar 22, 2026

Related Documents

View all court records
Court Record

Performing Arts Center Business Records Certification and Document Inventory

This is a legal certification of business records from the Performing Arts Center for the Performing Arts (BCPA), executed on June 21, 2007. The ce...

DOJ - Data Set 4N/A
8 pages
Court Record

Search and Seizure Warrant and FBI Property Receipt, Case 19MAG 6439

This document consists of two official U.S. District Court forms: a Search and Seizure Warrant dated July 12, 2019 (Case No. 19-cv-08946) and a cor...

DOJ - Data Set 1N/A
1 page
Court Record

FBI Declaration on Minor Recruitment and Sexual Abuse by Jeffrey Epstein

This is a sealed supplemental FBI declaration filed in August 2007 in support of the U.S. government's response to a motion to quash grand jury sub...

DOJ - Data Set 4N/A
4 pages
Court Record

Sex Offender Registration Notification and Compliance Document

This is a formal sex offender registration notification document, likely from a state law enforcement agency, informing a registrant of their regis...

DOJ - Data Set 1N/A
1 page
Court Record

Search Warrant Execution Log Template - Building 66

This is a law enforcement search warrant execution form used to document personnel conducting searches and verify completion status. The document s...

DOJ - Data Set 1N/A
1 page
Court Record

Grand Jury Subpoena and Cover Letter - July 2019

This document consists of a cover letter from the U.S. Attorney's Office (Southern District of New York) dated July 5, 2019, and an accompanying gr...

DOJ - Data Set 4N/A
23 pages

Keep Exploring