USA > New York > New York City > Abstracts of farm titles in the City of New York, between 39th and 75th streets, east of the Common Lands, with maps > Part 10
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25
COVERS all that certain Messuage and Tenement and piece and parcel of Land, whereon John Brovoort now lives, situate, lying and being in the outward of the City of New York, bounded Southeasterly by the East River, Northeasterly by the Land that the said David Devore lately sold to Timothy Hurst, Northwesterly by the Highway or Post Road that leads to Kingsbridge, and Southwesterly by Land formerly sold by the said David Devore to Mr. Cornelius Clopper. Containing about ten or eleven Acres, be the same more or less, within the Bounds aforesaid.
12
xand
FIFTYF
STREET
14
13
12
21
-
US
.
179
176
174
172
169
POST
-
17
=
19
1448
150
153
IST
15€
154
160
161
162
IGS
=
106
40
163
.
19
22
... FIFTY. FOURTHISTO
-
8
=
1
22
BG
T
10
28
17
16
25
24
23
2
96
139 :
13₹
137
126
135
113
18/
120.
119.
125
126
125
1:04
12
15
95'
120
Nr
.
94
37
.. ..
.
17
5
17
99
Ičo
101
102
103
103
106
107
10$
109
110
1125
(1)
12.
15
6
a
16
=
F
115
00
17
24
27
31
. I. STREET
25
20
32
33
-
34
50
191 16 365
6:" 57
#10 -59
60
62
6.1
$9
88
$7
56
83
82
53
79
...
107 7
65
60
67
69
-70
72
76
-
$42
74
21 V
STREET.
1
1
-
-
3
K
14 7
4
MAP
of
The state of trong foule dec.
FIFTY SECOND
- ">FIRST_"' _ _
18
~ 3
1
28
30
37
24
122
39
40
.STREETU - . 17
R
- 2
.
38
29
Plumas ibuchanan.
ROAD
$
50
46
185
20
.
145
25/
762
165
164 95
16:
3%
15H
4
EASTERN
#
20
19
110
92
5
15
2
5
2
Land
Livingston
-
36
. 12>
97
6
.
THE GEORGE YOULE TRACT.
This tract is also included in the Patent to David Duffore, set forth at large in Abstract of the Catharine Livingston Tract, and was conveyed by a descendant of the patentee to David Deffore, Jun., who gave a mortgage back, which is recorded in Liber I Mortgages, 431, and which is still open of record.
MORTGAGE.
DAVID DEVORE to JOHN BROVOORT.
TO SECURE £300. Dated 4th May, 1770. Ack. 4th May, 1770. Reg. 4th May, 1770. 2 Mortgages, 438.
COVERS all that certain Messuage and Tenement and piece and parcel of Land, whereon John Brovoort now lives, situate, lying and being in the outward of the City of New York, bounded Southeasterly by the East River, Northeasterly by the Land that the said David Devore lately sold to Timothy Hurst, Northwesterly by the Highway or Post Road that leads to Kingsbridge, and Southwesterly by Land formerly sold by the said David Devore to Mr. Cornelius Clopper. Containing about ten or eleven Acres, be the same more or less, within the Bounds aforesaid.
152
THE GEORGE YOULE TRACT.
Last Will and Testament of DAVID DEVORE.
Dated 30th May, 1780. Proved 12th June, 1780. 32 Wills, 260.
After certain legacies and a bequest of an annuity of £25 to his wife Maritie, in lieu of dower, he provides as follows: " I leave, devise and bequeath all the rest, residue and remainder of my real and personal estate, of what kind or nature soever and wheresoever, that I shall be seised, possessed of or entitled unto at the time of my decease, unto my said daughter Ann Devore, to hold the same, to her, her heirs, executors, adminis- trators and assigns forever." He provides for certain remain- ders over in case said Ann Devore should die, before she attains the age of IS years, unmarried and without issue.
On 29. May, 1788, Ann Devore, the above-named devisee, intermarried with Abraham Brevoort. She, having survived her first husband, afterwards, in 1795, intermarried with Jacob Odell.
DEED.
JACOB ODELL and ANNE, his wife, to MARTIN HOFFMAN.
Dated 18th Sept., 1795 . Ack. 19th Dec., 1795. Rec. 4th Nov., 1796. 55 Conveyances, 115. Consideration, £2,675.
CONVEYS all that certain piece or parcel of land in the out- ward of the City of New York, on the road to Kingsbridge, between the 4 and 5 mile-stones, and which formerly was the property of David Devore, deceased, bounded as follows : Northeasterly by the land of Thomas Buchannan, Southeasterly by the waters of the East River, Southwesterly by the land of
153
THE GEORGE YOULE TRACT.
Cornelius Clopper, and Northwesterly by the said Kingsbridge Road. Containing fourteen acres of land, more or less.
Reserving for the land on the Northwest side of said high road, belonging to said Jacob Odell and Anne Odell, for their joint lives and the life of the survivor of them, and for the life of Henry Brevoort, the privilege of the use of the landing on the hereby granted premises, with the necessary ingress, egress and regress, and subject also to the claim of Cornelius Clopper to the right of using said landing, if any claim he has.
MORTGAGE.
MARTIN HOFFMAN and MARY, his wife, to ROBERT LENOX, JOSHUA WAD- DINGTON and WILLIAM OG- DEN.
To SECURE $30,000. Dated 7th Jan., 1808. Ack. 11th Jan., 1808. Rec. IIth Jan., 1808. 79 Conveyances, 128. Reg. 13th Feb., 1811. 25 Mortgages, 481.
COVERS, with other property, the farm in question.
MORTGAGE.
SAME to
THE UNITED INSURANCE COM- PANY.
TO SECURE $8,000. Dated 15th Jan., 18II. Ack. 23d Jan., 18II. Reg. 24th Jan., 1811. 25 Mortgages, 401.
COVERS farm in question. This mortgage was discharged of record on 6 May, 1811.
154
THE GEORGE YOULE TRACT.
DEED.
SAME to RICHARD D. ARDEN.
Dated 29th Mar., 181I. Ack. 29th March, 181I. Rec. Ist April, 1811. 92 Conveyances, 15. Consideration, $18,000.
CONVEYS farm in question by same description and with same reservation, subject to last above mortgage.
ROBERT LENOX, JOSHUA WAD- DINGTON and WILLIAM OG- DEN
to
RICHARD D. ARDEN.
RELEASE.
Dated 30th Mar., 181I. Ack. 30th March, 1811. Rec. Ist April, 1811. 92 Conveyances, 17. Consideration, $1.00.
RELEASES farm from lien of first above mortgage.
DEED OF TRUST.
RICHARD D. ARDEN to
FREDERICK BABCOCK.
Dated 31st Oct., 1817. Ack. 3d Nov., 1817. Rec. 28th Nov., 1817. 123 Conveyances, 451. Consideration, $5,000.
CONVEYS, with other property, same tract by the same de- scription. Habendum upon the express trust and confidence to convey, assure, order and dispose of the same to such person or persons, and to and for such uses, intents and purposes and in such manner as Jane Arden, wife of Richard D. Arden, not- withstanding her coverture, and as if she were a feme sole, should
155
THE GEORGE YOULE TRACT.
by any act or acts, deed or deeds, in writing purporting to be so, direct, limit and appoint, and in default of such limitation, appointment or direction, then upon trust for the heirs of the said Jane Arden ; and upon the further trust to allow the said Jane Arden to receive the rents and profits in all respects as if she were a feme sole.
JANE ARDEN to
FREDERICK BABCOCK.
APPOINTMENT.
Dated 3Ist Dec., 1817. Ack. 2d Jan., 1818. Rec. 2d Jan., 1818. 125 Conveyances, 64.
RECITES preceding deed, and directs that said Frederick Babcock, by good and sufficient deed in the law, re-convey to Richard D. Arden, his heirs and assigns, the premises described in the preceding deed.
FREDERICK BABCOCK to RICHARD D. ARDEN.
DEED.
Dated 2d Jan., 1818. Ack. 2d Jan., 1818. Rec. 2d Jan., 1818. 125 Conveyances, 72. Consideration, $5.00.
RECITES above-mentioned deed of trust, and the appointment made thereunder to said Richard D. Arden, and conveys same tract by same description. See the acknowledgment of the above deed.
DEED.
RICHARD D. ARDEN and JANE, his wife, to THOMAS ELLISON.
Dated 2d Jan., 1818. Ack. 2d Jan., 1818. Rec. 2d Jan., 1818. 125 Conveyances, 69. Consideration, $25,000.
156
THE GEORGE YOULE TRACT.
CONVEYS same tract by same description.
Thomas Ellison, the above-named grantee, died on 3 August, 1820, intestate, leaving him surviving his widow (since de- ceased) and nine children, his only heirs-at-law-
I. Mary Jane, wife of Thomas I. Delancey.
2. Eliza Ann Ellison.
3. John Ellison.
4. Henrietta Ellison.
5. Caroline Matilda Ellison.
6. Emily Ellison.
7. William Ellison.
8. Thomas Ellison.
9. Charlotte Amelia Ellison.
All the above-named children, with the exception of Mrs. Mary Jane Delancey, were infants.
THOMAS I. DELANCEY and MARY JANE, his wife, to EZBON SLOSSON.
DEED.
Dated 12th Mar., 1821. Ack. 13th Mar., 1821. Rec. 7th April, 1821. 150 Conveyances, 175. Consideration, $25,000.
CONVEYS all and singular the real estate, lands, tenements, hereditaments and premises, of every kind and description whatsoever, and wheresoever the same may be situated, lying and being, which, upon the death of Thomas Ellison, late of New Windsor, of the County of Orange and State aforesaid, gentleman, now deceased (the father of the said Mary Jane Delancey), descended to and became vested in the said Mary Jane Delancey, as one of the children and heirs-at-law of the said Thomas Ellison, deceased.
157
THE GEORGE YOULE TRACT.
DEED.
EZBON SLOSSON to
THOMAS I. DELANCEY.
Dated 13th Mar., 1821. Ack. 13th Mar., 1821. Rec. 7th April, 1821. 150 Conveyances, 177. Consideration, $25,000.
CONVEYS same premises by same description.
Thomas Ellison, on 15 June, 1819, entered into an agreement to sell and convey the tract in question to George Youle, as soon as the title to the same was free from the lien of a judg- ment recovered by Daniel Sullivan and Isaac F. Roe against Richard D. Arden. This judgment was afterwards satisfied of record and a release given, which was recorded in Liber 153 Conveyances, page 461. There was also another judgment re- covered against Richard D. Arden by Thomas Arden, from which also the premises were released by release recorded in Liber 153 Conveyances, page 408.
On 7th March, 1821, the above-named Thomas I. Delancey was appointed guardian of the infant children of said Thomas Ellison, by order of the Court of Chancery. A petition was presented to the Chancellor, on the part of the said infants, by the said Delancey, praying a specific performance of the agree- ment of sale entered into by their father, Thomas Ellison ; and on 23 April, 1821, an order was entered upon said petition and the report of John Towt, Esq., Master in Chancery, directing that the said infants execute, by their guardian, a good and suf- ficient deed of said premises, under the direction of one of the masters of that court, for the consideration of $17,000. On the 25 June, 1821, the above order was amended so as to direct a conveyance of eight-ninths only of said farm (that being the proportion vested in said infants) for the consideration of $15,III.12, which was eight-ninths of the purchase money to be paid for the whole farm.
158
THE GEORGE YOULE TRACT.
ELIZA ANN ELLISON, JOHN EL- LISON, HENRIETTA ELLISON, CAROLINE MATILDA ELLISON, EMILY ELLISON, WILLIAM ELLISON, THOMAS ELLISON and CHARLOTTE AMELIA EL- LISON, children and heirs-at- law of THOMAS ELLISON, by THOMAS I. DELANCEY, their guardian, to
GEORGE YOULE.
DEED.
Dated 14th July, 1821. Ack. 16th July, 1821. Rec. 26th July, 1821. 153 Conveyances, 454. Considerat'n, $15,III.12
RECITES the orders of the court of chancery above set forth, and conveys all that the full, equal and undivided eight ninth parts (the whole into nine equal parts to be divided) of said farm in question by same description as preceding deed to Thomas Ellison.
Endorsed on the above deed and recorded therewith is a certificate of John Towt, Esq., Master in Chancery, certifying that he approves of the form and execution of the said deed, which certificate is dated 14 July, 1831.
THOMAS I. DELANCEY and MARY JANE, his wife, to GEORGE YOULE.
DEED.
Dated 14th July, 1831. Ack. 16th July, 1831. Rec. 26th July, 1831. 153 Conveyances, 449. Consideration, $1,888.88
CONVEYS all that one full, equal and undivided ninth part (the whole into nine equal parts to be divided) of and in the farm in question by same description.
159
THE GEORGE YOULE TRACT.
George Youle died intestate on 20 September, 1828, leaving him surviving as his only heirs-at-law :
I. Mary, then wife of Samuel F. Halsey.
2. Augusta A. Youle.
3. Euretta, afterwards wife of Samuel F. Halsey.
4. Eleanor, afterwards wife of Augustus Van Amringe, and
5. Josephine Youle, his children, and
6. George Youle, Jr., his grandson by a deceased son.
Mary Halsey, one of said children, died on 19 January, 1830, intestate, leaving her surviving Samuel F. Halsey, her husband, and the following children :
I. Josephine Halsey.
2. Mary Halsey.
3. Samuel Halsey.
Josephine Youle, another of said children of George Youle, died intestate and unmarried.
SAMUEL F. HALSEY and EURETTA YOULE with WILLIAM SILLIMAN.
MARRIAGE CONTRACT. Dated 2Ist Feb., 1831.
AGREES that the said Euretta shall hold her real and personal estate free from control of her intended husband, Samuel F. Halsey, as her separate property, and shall receive personally the rents and profits thereof.
AUGUSTUS VAN AMRINGE and ELEANOR YOULE with WILLIAM SILLIMAN.
MARRIAGE CONTRACT. Dated 27th Mar., 1830.
160
THE GEORGE YOULE TRACT.
AGREES that the said Eleanor shall hold her real and per- sonal estate as her sole and separate property, free from the. control of her intended husband, Augustus Van Amringe, and for such uses as she may appoint by will, with full power of substituting a new trustee in the place of William Silliman.
On 9th December, 1831, William F. Van Amringe was sub- stituted as trustee in the place of William Silliman, by instru- ment executed by Eleanor Van Amringe, attested by three wit- nesses, and duly acknowledged.
IN CHANCERY. Before Vice-Chancellor.
WILLIAM F. VAN AMRINGE, AUGUS- TUS VAN AMRINGE and ELEANOR, his wife,
agst.
AUGUSTA A. YOULE, SAMUEL F. HAL- SEY and EURETTA, his wife, GEORGE YOULE, JR., MARY HALSEY, SAMUEL HALSEY, THE EAGLE FIRE COM- PANY, of New York, and WILLIAM SILLIMAN.
1834-February 7. Bill of partition filed.
February 18. Order that Charles Graham, Jr., be ap- pointed guardian ad litem of Mary Halsey and Samuel F. Halsey, Jr.
February 12. The Eagle Fire Company served with subpæna.
February 14. Augusta A. Youle served with subpoena.
March 14. Order that Silvanus Miller be appointed guardian ad litem of George Youle, Jr., an infant under 14, on petition of Silvanus Miller, his grandfather.
161
THE GEORGE YOULE TRACT.
26. Bond of $1,000 filed.
April
24. Answer of Samuel F. Halsey and Euretta, his wife, filed.
April
24. Order pro confesso against Augusta A. Youle, on default of appearance, and against the Eagle Fire Company, on consent of John Boyd, their solicitor.
June
18. Answer of William Silliman filed.
June 25. Order of reference to Samuel Cowdrey on title, etc.
October 31. Referee's report on title filed.
1835-January
12. Master's report on liens filed.
January 12. Decree of sale entered.
March
25. Report of sale filed.
May
4. Decree enrolled.
December 11. Report of distribution filed.
The following is a list of the purchasers at the sale, as given in the report of sale, with the record of the Master's deed to them :
PARCEL.
LOT NUMBERS.
PURCHASER.
RECORD OF DEED.
I.
I to 4
John T. Gilchrist
332 Cons. 469
2
5, 6
Peter P. Lyon and Eliakim L. Bolles.
334 Cons. 53
3-
7 to 10
Same ...
334 Cons. 55
4
II to 14
Simeon Baldwin
335 Cons. 80
5-
15 to 18
Same
335 Cons. 81
6
19 to 22
Orlando Harriman
328 Cons. 605
7-
23 to 26
Same ..
328 Cons. 607
8
27 to 30
Henry U. Slipper.
334 Cons. 47
9.
31 to 33
Samuel B. Ruggles
328 Cons. 598
Io and II.
34 to 41
Euretta Halsey
12.
42 to 45
George Youle, Jr.
334 Cons. 79
13-
46 to 49
Timothy B. Redmond
370 Cons. 397
J4
50, 51
Samuel B. Ruggles
328 Cons. 600
15-
52,53
Richard F. Carman
334 Cons. 49
I6
54 to 56
Isaac M. Woolley
338 Cons. 50
1834-March April 14. Answer of Mary Halsey and Samuel F. Halsey, infants, filed.
162
THE GEORGE YOULE TRACT.
PARCEL.
LOT NUMBERS.
PURCHASER.
RECORD' OF DEED.
17-
90 to 93
John T. Gilchrist
336 Cons, III
18
94 to 97
Same ...
336 Cons. 113
19.
140 to 143
Thomas L. Wells
336 Cons. 115
20.
144 to 147
Isaac M. Woolley.
338 Cons. 48
21.
182 to 185
George C. Thomas
332 Cons. 310
22.
148 to 151
Same ..
Same.
23-
136 to 139
Robert Dyson
332 Cons. 412
24.
98 to IOI
Joseph F. Darling.
331 Cons. 277
25 and 26.
57 to 64
Anson G. Phelps ..
336 Cons. 47
27
102 to 105
John T. Gilchrist
332 Cons. 471
28
132 to 135
Samuel F. Halsey & Jas. Mccullough __ Samuel Oakley
334 Cons. 67
29-
152 to 158, 175 to 18I
334 Cons. 84
30.
129 to 131
Charles Stebbins.
334 Cons. 167
106 to 108
Same ..
334 Cons. 165
32 to 36.
68 to 86
Anson G. Phelps ...
336 Cons. 47
37.
109 to 128
334 Cons. 65
38 to 40.
159 to 174, 186
Samuel F. Halsey & Jas. Mccullough __ Same
334 Cons. 69
Notes on the George youle Tract.
100
FIFTY. SEVENTY
LAND NUW OR LATE
-
9
....
1
HOE
R
E
A
-
=
STREET
FIFTY . SIXTH
- .
144
.
*
2ª
..
C
-
74
.
50 €
#
F
.
-...
71
... .
€ 12)
FIFTY . FIFTH
-
3
U
JF
+07 €
D/ LANO BELONGING TO THE ESTATE DE
THOMAS BUCHANAN DECD
FIRST
LANDS NOW OR LATE BELONGING TO GEORGE YOULE.
.
=
Y
Cod from Mas in case 1: 161717/ Registers office
100
STREET
BELONGING TO THOMAS C PEARSALL
-
4 ,0
.
7
AVENUE
-
.
.
...
CSI
CC.
€ 67
C GT
€ 70
C 7
„¢ 72
.£ 73
2
C
KAITERN
2
Ta
M
440.11
.
.
.
.
Fai
15 ,
F 90
៛ 17
៛ 11
AVE-NU-E-
14, E
EAST
FIFTY- FOURTH
STREET
-
.
.
-
$3 C
RIVER
.
STREET
MAP Nº 2.
Juryed by Gardena Q. Page
A
8
-
-
15
2
THE THOMAS BUCHANAN TRACT.
This is included in the following patent :
PATENT.
SIR EDMUND ANDROS, Governor, etc., to
DAVID DUFFORE.
Dated 9th Oct., 1677. Recorded in Secretary of State's Office at Albany. 4 Patents, 127.
" Whereas there is a certayne piece of land upon this Island Manhattans, ye which, by vertue of my warrant, hath been layd out for David Duffore, being in breadth by ye water side eighty rodd, being bounded to ye Northeast by ye land of John Daniel- son, ranging Northwest into ye commons, and to ye Southwest by ye land of Gabriell Curtesee. Containing in all sixty acres, as by ye return of ye survey may and doth appear."
CONVEYS said premises to the patentee, reserving a quit rent " of one bushell of good winter wheat, to be paid at New York."
164
THE THOMAS BUCHANAN TRACT.
DAVID DEFFORE and JANE, his wife, to DAVID DEFFORE, JUN.
DEED. Dated 7th May, 1760. Not Recorded.
CONVEYS same premises.
MORTGAGE.
DAVID DEFFORE, JUN., and MARY, his wife, to DAVID DEFFORE.
TO SECURE £24. Dated 7th May, 1760. Proved 22d June, 1764. Rec. 22d June, 1764. I Mortgages, 431.
COVERS same premises.
The Northerly boundary of this tract, which is given in the partition map at the head of this abstract, is not exactly iden- tical with the true Northerly line of the Duffore Patent. The line of this patent runs here South of that line, as indicated by the dotted line on the map of the patents, ante page 119.
LEASE.
DAVID DEVORE to TIMOTHY HURST.
Dated 17th Aug., 1767. Ack. 19th Mar., 1768. Rec. 2d Aug., 1784. 41 Conveyances, 374. Considerat'n, 5 shillings.
DEMISES all that certain piece or parcel of land, situate, lying and being in the outward of the City of New York, on the east side of the Post Road or public highway, bounded and described as follows : Beginning at a black walnut tree,
16%
THE THOMAS BUCHANAN TRACT.
and running from thence South twenty-six degrees and an half degree, East four chains and seventy links; then North eighty-one degrees and an half degree, East four chains to the River; then along the river North thirty- eight degrees, East one chain and seventy-two links; then North thirty-four degrees thirty minutes, West ninety links ; then North thirty-five degrees thirty minutes, East two chains and thirty links ; then North forty degrees, West forty-four links ; then North twenty one degrees, East forty- eight links to the land belonging to John Provoost, Esq. ; then along the land of the said John Provoost Northwest eighteen chains and eighty links to the Post Road or public highway ; then along the said road or highway South twenty-three de- grees thirty minutes, West six chains and twenty-five links ; then South forty-six degrees, East twelve chains and sixty-seven links to the place of beginning. Containing twelve acres two rodds and four perches. Bounded Northwesterly by the road or highway, Northeasterly by the land of John Provoost, South- easterly by the River, and Southwesterly by land belonging to the said David Devore. Habendum for one year.
RELEASE.
DAVID DEVORE and MARITIE, his wife, to TIMOTHY HURST.
Dated 18th Aug., 1767. Ack. 19th March, 1768. Rec. 2d Aug., 1768. 41 Conveyances, 376. Consideration, £1,002.
RELEASES same premises by substantially the same description.
TIMOTHY HURST and MARY, his wife, to ROBERT SMYTH.
DEED. Dated 9th May, 1777. Ack. Į 9th May, 1777. 20th Aug., 1784. Rec. 2Ist Aug., 1784. 41 Conveyances, 456. Consideration, £2,200.
166
THE THOMAS BUCHANAN TRACT.
CONVEYS same premises by substantially the same descrip- tion adding the words, " or running and bounding, as the same is now in fence."
ROBERT SMYTH to THOMAS BUCHANAN.
DEED.
Dated 3d Aug., 1784. Ack. 3d Aug., 1784. Rec. 13th Aug., 1784. 41 Conveyances, 396. Consideration, £2,200.
CONVEYS same premises by substantially same description.
Thomas Buchanan died, seised of said tract, on 18 Novem- ber, 1815, intestate, leaving him surviving Almy Buchanan, his widow, and the following children, as his only heirs-at-law :
I. Jean Buchanan.
2. Almy, wife of Peter P. Goelet.
3. Margaret, wife of Robert Ratsey Goelet.
4. Martha Hicks, wife of Thomas Hicks.
5. Hannah Buchanan.
6. George Buchanan.
7. Eliza, wife of Samuel Gilford, Jr.
8. Frances, wife of Thomas C. Pearsall.
George Buchanan, one of said children, died on 27 Marchi 1823, intestate, unmarried and without issue.
Hannah Buchanan died on 13 July, 1825, intestate and with out issue.
Robert Ratsey Goelet died on 27 January, 1824.
TRUST DEED.
SAMUEL GILFORD, JR. to
JEAN BUCHANAN.
Dated 27th Jan., 1827 Ack. 8th Feb., 1827. Rec. Ioth Feb., 1827. 214 Conveyances, 317. Consideration, $18,000.
CONVEYS, with other property, all his right, title and interes
167
THE THOMAS BUCHANAN TRACT.
of, in and to the one equal undivided sixth part or share of and in the same premises by the same description, and also all such estate and interest in all the said properties to which the said Eliza is entitled as a co-heiress, as aforesaid, by the death of a brother and sister, namely,. George Buchanan and Hannah Buchanan. In trust to collect and receive the rents then due and to accrue therefrom, and to apply the same to the use of the said Eliza Gilford, during the term of her natural life, with- out being under the control or management of her husband.
Martha Hicks died on 23d September, 1844, leaving three children her surviving, namely, Almy Townsend Hicks, Char- lotte Brevoort Hicks, and Margaret Louisa Winthrop, wife of Henry R. Winthrop.
Lust Will and Testament of MARTHA HICKS.
Dated 23d July, 1836. Proved Ist Nov., 1844. 90 Wills, 279.
After bequeathing certain legacies the testatrix provides as follows : " All the rest, residue and remainder of my estate, real and personal, I give and devise to my three daughters, Almy Townsend, Charlotte Brevoort, and Margaret Louisa, as tenants in common, in equal shares, to have and to hold to them and to their heirs, executors, administrators and assigns, to their own use forever. And inasmuch as I have observed great inconveniences to arise for want of marriage settlements, and am desirous that my daughters should adopt such useful precaution, I take this opportunity to impress upon them the necessity of so doing, preferring this to the attempt upon my part to fetter the estates given to them by limitations which may prove embarrassing. But in order to secure to any of my daughters who may be married at my decease the opportunity
4
4
168
THE THOMAS BUCHANAN TRACT.
of securing to herself such settlement, notwithstanding her pre- vious marriage, I do expressly authorize my executor, within one year after the probate of this will, to convey and appoint, by such legal instruments as he may be advised will accom- plish the purpose, the third part of my residuary estate, or any part thereof, to the sole and separate use of the daughter (to whom such third is devised as above), for her life and to her sole and separate use, with such powers of leasing, of sale, for the changing of the form of the property, of appointment by her will, and with such remainders as he may approve, and for these purposes to create any lawful trusts, powers, conditions and future estates as may be deemed proper. Provided such settlement and power hereby given to my executor be executed with the concurrence of the daughter in relation to whose share such power shall be exercised. And this authority is to apply in like manner to the share of each of my daughters in my residuary estate, if she shall be in the marriage state at my decease." She appoints Cornelius W. Laurence her execu- tor.
SUPREME COURT. In Equity.
MARGARET GOELET T'S. JEAN BUCHANAN, ALMY GOELET, SAM- UEL GILFORD, JR., and ELIZA GIL- FORD, his wife, FRANCES PEARSALL, ALMY TOWNSEND HICKS, CHAR- LOTTE BREVOORT HICKS, HENRY R. WINTHROP and MARGARET LOUISA, his wife.
1817-June July S. Samuel Gilford, Jr., and Eliza, his wife, appear by Thomas B. Gilford; and Jean Buchanan, Almy Townsend
12. Complaint in partition filed.
169
THE THOMAS BUCHANAN TRACT.
Hicks, Charlotte Brevoort Hicks, Henry R. Winthrop and Margaret Louisa Winthrop appear by Winthrop and Johnson.
August
21. Order pro confesso against Almy Gcelet and Frances Pearsall on consent of C. J. De Witt, their solicitor, and against Jean Buchanan, Almy Townsend Hicks, Charlotte Brevoort Hicks, Henry R. Winthrop and Margaret Louisa Winthrop, upon affidavit of no answer, and also against Samuel Gil- ford, Jr., and Eliza, his wife, upon affidavit of no answer.
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.