Skip to main content

Payne Estate - Southern Slice

Item

Description

THIS INDENTURE Made this fifth day of January in the year nineteen hundred and nine,

BETWEEN WILLIAMSON W. FULLER and ANNIE M. FULLER his wife, of the City County and State of New York, parties of the first part, and

OLIVER H. PAYNE of the City County and State of New York party, of the second part,

WITNESSETH: That the said parties of the first part for and in consideration of One Dollar ($1.00) and other valuable consideration lawful money of the United States, paid by the said party of the second part do hereby remise, release and forever quit-claim unto the said party of the second part, his heirs and assigns forever,

ALL THAT CERTAIN tract of land with the buildings thereon erected situate lying and being at Esopus, Ulster County in the Stale of New York, being a portion of lot number eleven (11) of the three mile or river lots in the north division of the Patent of New Paltz lying and situate in the Township of Esopus, County of Ulster and State of New York, which said tract of land is bounded and contains as follows;
Beginning on the Hudson River at a pitch pine tree on the division line between lots numbers eleven and twelve (12) in said patent, thence running along said division line north seventy four (74) degrees west forty two (42) chains sixty eight (68) link to the center of the public highway leading from Newburgh to Kingston, thence (2) along said highway south four (4) degrees east thirteen (13) chains more or less to the entrance gate thence (3) still along said highway south twenty seven (27) degrees east thirteen (13) chains and fifty five (55) links more or less to the south line of the said tract, thence (4) along said line as the fence now stands south seventy two (72) degrees east thirty one (31) chains and thirty (30) links to the Hudson River thence (5) along said river in a northerly direction about twenty four (24) chains to the place of beginning., Containing as surveyed by Mark W. Powell in December 1851 eighty (80) acres and sixtenths (6/10) of an acre be the said several dimensions or contents more or less. Being the same premises conveyed to said Adam Neidlinger by Alexander Holland end wife by deed dated the 20th day of May 1884, and recorded in the Clerk's Office of the County of Ulster on the 22nd day of May 1884, in Book 251 of Deeds page 359.

And also all the right title interest, estate and advantages which the said Alexander Holland and wife have acquired and now have or might hereafter have by virtue of a certain Act of the legislature of the State of New York entitled "An act to Authorize Archibald Russell to erect a dock or wharf in the Hudson River in the Town of Esopus adjoining his lands passed May 14, 1845, and all other riparian rights of said parties hereto of the first part

And also all that certain tract, piece or parcel of land situate lying and being in the town of Esopus, County of Ulster and State of New York bounded and described as follows:-
Beginning at a point in the highway leading from Newburgh to Kingston where the division line between lot eleven (11) and lot twelve (12) of the three mile or river lots in the north division of the New Paltz crosses said highway at or near the southerly boundary of a cemetery running thence along said line north 71 30' west six thousand five hundred and, eighty nine (6589) feet more or less thence south 45 west six hundred and sixty four (654) feet more or less thence south 17' 15' west seven hundred and fifty two (752) feet to the highway known as the West Park Road
thence in a south easterly direction along said highway as it winds and turns to a stake and stones, being the corner of land now or late of M. W. Powell, thence north 13 3/4' east four hundred (400) feet, thence north 12' east four hundred (440) feet, thence north 5 1/2' seat two hundred (200) feet thence north 14 30' east two hundred and thirty (230) feet, thence south 69' 30' east nineteen hundred and fifteen (1915) feet to the end of stone wall thence south 70 10' east three thousand seven hundred and twenty (3720) feet to said highway leading from Newburgh to Kingston and thence northerly along said highway as it winds and turns,, seventeen hundred and fifty three (1753) feet, to the point or piece of beginning. Excepting therefrom the land conveyed by Helen R. Russell to the New York West Shore and Buffalo Railway Company by deed dated November 16th, 1881, and recorded in the office of the Clerk of Ulster County in Book of Deeds Number 232, at page 160, etc. Containing after deducting the lands of said Railway Company two hundred and sixteen 19/100 acres be the same more or less.

Being the tract or parcel of land thirdly described in and conveyed by a certain dead bearing date the seventh day of December in the year 1885, made and executed by Helen R. Russell to Cynthia Helen Durkee the wife of Eugene R. Durkee and recorded in the office of, the Clerk of the County of Ulster on the eighth day of December in the year 1885 in Book 260 of Deeds at page 612, and a part of the real estate ff which the said Cynthia Helen Durkee died seized and which by her last will and testament bearing date May 22, 1874, and duly proved and admitted to probate in and by the Surrogate's Court of the County of Ulster on the l0th day of June in the year 1890 was by her devised to her husband, the said Eugene R. Durkee. It being understood that the courses given in the foregoing description are taken from surveys made by A. Grant Childs, November 1885.


And all right title and interest of the parties hereto of the first part to one half in width of the roads or highways lying opposite and adjacent to said premises. Being the same premises conveyed to said Adam Neidlinger by Eugene R. Durkee by deed dated August 13th, 1890, and recorded in the Clerk's Office of Ulster County on the 18th day of August, 1890 in Book 293 of Deeds page 629.
And also all that certain point of a gravel hill lying in said Town of Esopus on the southwest side of the Hyde Park and Dashville Road, being bounded as follows:-

Beginning at a stone set in the ground on the top of said hill and running south six degrees west one chain and seventy five links to the west side of said road. Thence along the west and south sides of said road about three chains and fifty links to the end of a stone wall, thence south ten degrees east one chain and fifty seven links to the place of beginning. Containing one tenth of an acre, subject to the condition that gravel shall not be removed from so close to the line as not to leave as much gravel for the use of the road as the present survey of the road now covers and yet not undermine a fence or wall set upon said line across the gravel hill, and also subject to the reservations of the privilege of drawing a few loads reserved to Elias Terpening if he should want to use it about his house or otherwise.

Being the same premises conveyed to said Adam Neidlinger by Eugene R. Durkee by deed dated the 13th day of August 1890 and recorded in Ulster County Clerk's Office on the 18th day or August, l890 in Liber 293 of Deeds gage 628. The property herein conveyed being the same property granted to said Williamson W. Fuller by Louise Neidlinger, George F. Neidlinger and Rudolf G. Neidlinger as Executrix and Executors of and Trustees under the last will and testament or Adam Neidlinger, late of West Park, Ulster County New York deceased, by deed dated the 29th day of December, in the year one thousand nine hundred and eight, and by Louise Neidlinger, widow of Adam Neidlinger, deceased, and Elizabeth Weber, George P. Neidlinger, unmarried, Emma Louise Von Bernuth, Henry T. Neidlinger, and Emily Neidlinger, his wife, and Rudolf G. Neidlinger unmarried, Children and heirs at law of said Adam Neidlinger, deceased by deed dated the 28th. day of December, in the year nineteen hundred and eight,

.
TOGETHER WITH THE APPURTENANCES all the estate and rights of the parties of the first part in and to said premises.

TO HAVE AND TO HOLD The above mentioned and described premises unto the said party of the second part, his heirs and assigns forever.

IN WITNESS WHEREOF The said parties of the first part have hereunto set their hands and seals the day and year first above written.

In presence of.
R. J. Boylan Williamson W. Fuller Seal
Annie M. Fuller Seal

STATE OF NEW YORK
COUNTY OF NEW YORK : SS.
On this 7th day of January in the year one thousand nine hundred and nine, before me, the undersigned, personally came and appeared WILLIAMSON W. FULLER AND ANNIE M. FULLER his wife, to me known and known to me to be the same persons described in and who executed the foregoing Instrument, and severally acknowledged to me the: they executed the same for the uses and purposes therein mentioned.

Seal R. J. Boylan, .
Notary Public, No. 302,
Kings County, N. Y. Registers Certificate
No. 2025, Certificate filed in New York
County N. Y. My commission expires
March 20, 1909.

STATE OF NEW YORK :
COUNTY OF NEW YORK: SS.

I, PETER J. DOOLING, Clerk of the County of New York, and also Clerk of the Supreme Court for the said County, the same being a Court of Record, Do Hereby Certify that R. J. BOYLAN whose name is subscribed to the Certificate of the proof or acknowledgment of the annexed instrument, arid thereon written, was at the time of taking such proof or acknowledgment, a Notary Public in and for the County of New York, dwelling in the said County, commissioned and sworn, and duly authorized to take the name. And further that I am well acquainted with the handwriting of such Notary, and verily believe that the signature to the said certificate of proof or acknowledgment Is genuine.
IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the seal of the said Court and County
. Peter J Dooling, Seal.

Clerk



THIS INDENTURE, Made the twenty ninth day of December, in the year Nineteen hundred and eight.

BETWEEN LOUISE NEIDLINGER, GEORGE P. NEIDLINGER and RUDOLF G. NEIDLINGER Executrix and Executors of and Trustees under the last will end testament of Adam Neidlinger, late of West Park, Ulster County, New York, deceased, of the first part, and WILLIAMSON W. FULLER, of the City of New York, party of the second part.
.
WITNESSETH, That the said parties of the first part, by virtue of the power and authority to them given in and by the said last will and testament, and in consideration of One Hundred ( $100) Dollars, and other valuable considerations lawful money of the United States, paid by the party of the second part, do hereby grant and release unto the said party of the second part, his heirs and assigns forever,
ALL THAT CERTAIN TRACT OF LAND, with the buildings thereon erected, situate, lying and being at Esopus, Ulster County, in the Stale of New York, being a portion of Lot number eleven (11) of the three mile or River Lots in the North Division of the Patent of New Paltz, lying and situate in the Township of Esopus, County of Ulster, State of New York, which said tract of land is bounded and contains as follows: Beginning on the Hudson River at a pitch pine tree in the division line between Lots numbers eleven and twelve (11 and 12) in said Patent; thence running along said division line North seventy four (74j degrees west forty two (42j chains sixty eight ( 68 ) links to the centre of the public highway leading from Newburgh to Kingston; thence (2) along said highway south four ( 4 ) degrees east thirteen (13 ) chains more or less to the entrance gate; thence (3) still along said highway south twenty seven (27) degrees east thirteen (13) chains and fifty five ( 55 ) links more or less to the south line of the said tract ; thence (4) along said line as the fence now stands south seventy two (72) degrees east thirty one (31) chains and thirty (30) links to the Hudson River; thence (5) along said River in a Northerly direction about twenty four (24) chains to the place of beginning. Containing as surveyed by Mark R. Powell in December, 1851, eighty (80) acres and six tenths (6/10ths) of an acre be the said several dimensions or contents more or less. Being the same premises conveyed to said Adam Neidlinger by Alexander Holland and wife, by deed dated the 20th day of May, 1884, and recorded in the Clerk's office of the County of Ulster, on the 22nd day of May, 1884, in book 251 of Deeds, page 359.

AND ALSO all the right, title, interest, estate and advantages which the said Alexander Holland and wife have acquired and now have or might hereafter have by virtue of a certain act of the Legislature of the State of New York entitled "An act to authorize Archibald Russell to erect a dock or wharf in the Hudson River in the Town of Esopus, adjoining his land" passed May 14, 1845, and all other riparian rights of said parties hereto of the first part.
And also all that certain tract, piece or parcel of land, situate, lying and being in the Town of Esopus, County of Ulster and State of New York, bounded and described as follows:

Beginning at a point in the highway leading from Newburgh to Kingston where the division line between Lot Eleven (11) and Lot twelve (12) of the three mile or River Lots in the North Division of New Paltz crosses said highway at or near the southerly boundary of a cemetery, running thence along said line North 71' 30' west six thousand five hundred and eighty nine (6589) feet more or less; thence south 40 west six hundred and sixty four (664.) feet more or less; thence south 17' 15' west seven hundred and fifty two (752) feet to the highway known as the West Park Road; thence in a southeasterly direction along said Highway as it winds and turns to a stake and stones, being the corner of the land now or late of M. W. Powell; thence North 13 3/4' East four hundred (400) feet; thence north 12' east four hundred (400) feet, thence North 5 1/2' east two hundred (200) feat; thence North 14' 30' east two hundred and thirty (230) lest; thence south69' 30' east nineteen hundred and fifteen (1915) feet to the end of a stone wall; thence south 70' 10° East three thousand seven hundred and twenty ( 3720) feet to said highway leading from Newburgh to Kingston and thence Northerly along said highway as It winds and turns, seventeen hundred and fifty three (1753) feet to the point or place of beginning. Excepting therefrom the land conveyed by Helen R. Russell to the New York West Shore and Buffalo Railway Company by deed dated November 16th, 1881, and recorded in the office of the Clerk of Ulster County in Book of Deeds Number 232, at page 160, &c. Containing after deducting the lands of said Railway Company two hundred and sixteen 19/100 acres be the same more or less. Being the tract or parcel of land thirdly described in and conveyed by a certain deed bearing date the seventh day of December, in the year 1885, made and executed by Helen R. Russell to Cynthia Helen Durkee, the wife of Eugene R. Durkee, and recorded in the office of the Clark of the County of Ulster on the eighth day of December, in the year 1885, in Book 260 of Deeds at page 612, and a part of the real estate of which the said Cynthia Helen Durkee died seized and which by her Last Will and testament bearing date May 22, 1874, and duly proved and admitted to probate in and by the Surrogate's Court of the County of Ulster on the tenth day of June, in the year 1890, was by her devised to her husband, the said Eugene R. Durkee. It being understood that the courses given in the foregoing description are taken from surveys made by A. Grant Childs, November 1885.

And all right, title and interest of the parties hereto of the first part to one half in width of the Roads or Highways lying opposite and adjacent to said premises.

Being the same premises conveyed to said Adam Neidlinger by Eugene R. Durkee by deed dated August 13th, 1890, and recorded in the Clerk's office of Ulster County on the 18th day of August, 1890, in book 293 of Deeds page 629.

AND' ALSO ALL that certain point of a gravel hill lying in said town of Esopus, on the southwest side of the Hyde Park and Dashville Road,, being bounded as follows:

Beginning at a stone set in the ground on the top of said hill and running south six degrees west one chain and seventy five links to the west side of said road, thence along the west and south sides of said road about three chains and fifty links to the end of a stone wall; thence south ten degrees east one chain and fifty seven links to the place of beginning. Containing one tenth of an acre; subject to the condition that gravel shall not be removed from so close to the line as not to leave as much gravel for the use of the road as the present survey of the road now covers and yet not undermine a fence or wall set upon said line across the gravel hill, and also subject to the reservation of the privilege or drawing a few loads reserved to Elias Terpenning, If he should want to use it about his house or otherwise.

Being the same premises conveyed to said Adam Neidlinger by Eugene R. Durkee, by deed dated the 13th day of August, 1890, and recorded in Ulster County Clerk's office on the 18th day of August, 1890, in Liber 293 of Deeds page 628.

TOGETHER with the appurtenances and also all the estate which the said testator had at the time of his decease in said premises and also the estate therein which the said parties of the first part have or have power to dispose of, whether individually or by virtue of said will or otherwise.

TO HAVE AND TO HOLD the above granted premises into the said party of the second part, his heirs and assigns forever. ,

And the said parties of the firm part covenant with the said party of the second part, that the parties of the first part have not done or suffered anything where by the said premises have been incumbered in anyway whatever.

IN WITNESS WHEREOF, the said parties of the first part have hereunto set their hands and seals the day and year first above written.
In presence of,

Jas. Mc. Smith. Louise Neidlinger, Seal
as executrix of and trustee under will
of Adam Naidlinger, dec'd.

George F. Neidlinger, Seal.
as executor of and trustee under will of
Adam Neidlinger, dec'd.

Rudolf G. Neidiinger, Seal.
as executor of and trustee under will
of Adam Neidlinger, decd.

STATE OF NEW YORK :
COUNTY OP NEW YORK:SS,:
On this twenty ninth day of December, in the year of our Lord one thousand nine hundred and eight, before me, the undersigned personally came and appeared
LOUISE NEIDLINGER, GEORGE F, NEIDLINGER arid RUDOLF G. NEIDLINGER, to me known and known to me to be the individuals described in end who executed the foregoing instrument, and severally acknowledged to me that they executed the same, as Executrix and Executors of and Trustees under the will of Adam Neidlinger, deceased, for the uses add purposes therein mentioned
Florence A. O'Brien,
Notary Public #1541, .
N. Y. Co.


STATE OF NEW YORK COUNTY 0F NEW YORK: SS:
I , PETER J. DOOLING Clerk of the County of New York, and also Clerk of the Supreme Court for the said County, the same being a Court of Record DO hereby Certify that FLORENCE A. 0' BRIEN, whose name is subscribed to the Certificate of the proof or acknowledgment of the annexed instrument, arid thereon written, was at the time of taking such proof or acknowledgment, a Notary Public in and for the County of New York, dwelling in the said County, commissioned and sworn, and duly authorized to take the name. And further that I am well acquainted with the handwriting of such Notary, and verily believe that the signature to the said certificate of proof or acknowledgment Is genuine.
IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the seal of the said Court and County, the 30 day of Dec., 1908. Peter J Dooling, Seal. Clerk.

A true record entered
Jan. 11, 1909 at 9:10 A.M.

?? signature
Clerk


THIS INDENTURE, made the twenty eighth day of December, in the year nineteen hundred and eight.

BETWEEN LOUISE NEIDLINGER, widow of Adam Neidlinger, deceased, and ELISABETH WEBER, GEORGE P. NEIDLINGER, unmarried, EMMA LOUISE von BERNUTH, HENRY T. NEIDLINGER and EMILY NEIDLINGER, his wife, andi RUDOLF G. NEIDLINGER, unmarried, children and heirs at law of said ADAM NEIDLINGER, deceased, parties of the first part, and WILLIAMSON W. FULLER, party of the second part.

WITNESSETH, That the said parties of the first part, for and in consideration of one ($1) dollar and other valuable considerations, lawful money of the United States, paid by the party of the second part, do hereby remise, release and forever quit-claim unto the said party of the second part, his heirs and assigns forever,
ALL OF THE LAND AND PREMISES known as "Waldorf" in the town or Esopus, Ulster County and State of New York, containing about eighty acres more or less, which were conveyed to said Adam Neidlinger by Alexander Holland and wife by deed dated May 20th, 1884, and recorded in the office of the Clerk of the County of Ulster, May 22nd, 1884, in Book 251 of Deeds page 359, together with all the riparian rights owned by the parties of the first part.

AND ALSO the farm of land adjoining said premises and separated therefrom by the highway and containing about two hundred and sixteen acres be the same more or less, which were conveyed to said Adrm Neidlinger by Eugene R. Durkee, by deed dated August 13th, 1890, and recorded in the office of the Clerk of Ulster County August 18th, 1890, in Book 293 of Deeds page 629.

AND ALSO the gravel pit containing one tenth of an acre; more or less, conveyed to said Adam Neidlinger by Eugene R. Durkee, by deed dated August 13th, 1890, and recorded in the office of the Clerk of the County of Ulster August 18th, 1890, in Liber 293 of Deeds page 628, subject to the conditions, exceptions and restrictions contained in said deed.

ALL said three parcels and premises being the same premises conveyed to the party of the second part by the executors of and trustees under the will of Adam Neidlinger, deceased, by a dead intended to be delivered with these presents, which are executed in confirmation thereof.

TOGETHER with the appurtenances, and all the estate and rights of the parties of the first part in and to said premises.

TO HAVE AND TO HOLD the above mentioned and described premises unto the said party of the second part, his heirs and assigns forever.

IN WITNESS WHEREOF, the said parties of the first part have hereunto set their hands end seals the day and year first above written.
In presence of,
Jas. McG. Smith. Louise Neidlinger, Seal.
Elisabeth Weber, Seal.
George P. Neidlinger, Seal.
Emma L. van Bernuth, Seal.
Henry T. Neidlinger, seal.
Emily Neidlinger, Seal.
Rudolf G. Neidlinger, Seal.


STATE OF NEW YORK :
COUNTY OF OSWEGO : SS.:
On this twenty eighth day of December, in the year of our Lord one thousand nine hundred and eight, before me, the undersigned personally came and appeared
HENRY T. NEIDLINGER and EMILY NEIDLINGER, his wife,
to me known and known to me to be the individuals described in, and who executed the foregoing instrument, and severally acknowledged to me that they executed the same.
Geo. Noyes Burt,
Seal. Notary Public, Oswego Co., N. Y.


STATE OF NEW YORK : '
OSWEGO COUNTY CLERKS OFFICE : SS.:
A, B. SIMPSON, Clerk of said County and of the Supreme and County Courts therein, which are Courts of Record, do hereby certify that GEO. NOYES BURT, Esq., whose name Is subscribed to the certificate of the proof or acknowledgment of the annexed instrument, was at the time of taking such proof or acknowledgment, a Notary Public in and for said County, and duly authorized to take the same, and that I am well acquainted with his handwriting, and I verily believe that the signature to said certificate of proof or acknowledgment is genuine. And I further certify that the said instrument is executed and acknowledged according to the Laws of the State of New York

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the seal of said County and Courts, at the City of Oswego, this 28 day of Dec., 1908.
A. B. Simpson,
Seal. Clerk.

STATE 0F NEW YORK
COUNTY OF NEW YORK: SS.:
On this 29th day of December, in the year of our Lord one thousand nine hundred and eight before me, the undersigned, personally came and appeared
LOUISE NEIDLINGER, ELISABETH WEBER, GEORGE P. NEIDLINGER, EMMA LOUISE von BERNUTH and RUDOLF G. NEIDLINGER,
to me known and known to me to be the individuals described in and who executed the foregoing instrument, and severally acknowledged to me that they executed the same.
Florence A. O'Brien,
Notary Public #1541,
N. Y. Co.


STATE OF NEW YORK
COUNTY OF NEW YORK: SS.:
I, PETER J. DOOLING, Clerk of the County of New York, and also Clerk of the Supreme Court for the said County, the same being a Court of Record,
Do Hereby Certify that FLORENCE A. O'BRIEN whose name is subscribed to the Certificate of the proof or the acknowledgment of the annexed instrument, and thereon written, was at the time of taking each proof or acknowledgment, a Notary Public in and for the County of New York, dwelling in the said County, commissioned and sworn, and duly authorized to take the same. And further that I am well acquainted with the handwriting of such Notary, and verily believe that the signature to the said certificate of proof or acknowledgment is genuine.

IN TESTIMONY WHEREOF. I have hereunto set my hand and affixed the seal of the Said Court and County, the 30 day of Dec., 1908.
Peter J. Dooling,
Seal Clerk.


A true record entered Jan. 13, 1909 at 9:10 A. M.

Type

Map