LIST OF CONVEYANCES MADE TO CHARLES HENRY HALL AND RECORDED IN THE OFFICE OF REGISTER OF THE CITY AND COUNTY OF NEW YORK, FROM THE 1ST DAY OF JANUARY, 1825, TO THE 1st DAY OF JULY, 1845. NEW YORK: A. S. GOULD, PRINTER, 144 NASSAU ST. 1845. Digitized by the Internet Archive in 2013 http://archive.org/details/listofconveyanceOOhall LIST OF CONVEYANCES MADE TO CHARLES HENRY HALL AND RECORDED IN THE OFFICE OF REGISTER IN THE CITY AND COUNTY OF NEW YOUK, FROM 1ST JANUARY, 1825, TO 1ST JULY, 1845. Lib.' Page. Grantors. Date of deed When ack- When re- nowledged. corded. 187 406 Richard Dur- 1825, 1825, 1825, yee and Wife. Feb. 2. Feb. 4. Feb. 18. 187 407 Richard Dur- 1825, 1825, 1825, yee and Wife. Feb. 2. Feb. 4. Feb. 18. 190 394 Samuel Miner 1825, 1825, 1825, and Wife. April 18. April 18. May 31. 190 398 JohnC Smith 1825, 1825, 1825, and Wife, April 18. April 18. May 31. Henry Smith, Henry Ulrick and Wife, Children and heirs of Mar- tin Smith deceased. Deseription of premises. Strip of ground in 8th Ward, New York, on Crosby street. Lot of ground in 8th Ward, on Crosby street ; also adjoin- ing lot ; also another adjoining lot on Columbia street. Piece of land in 9th (for- merly 7th) Ward of city of New York, being six acres on Third Avenue, (east side,) between lands of Thomas Charles Win- throp and heirs of Jacobus Kip deceased. Three undivided fifths of six acres of land on east side of Third Avenue, between lands of Thomas Charles Winthrop and heirs of Jacobus Kip deceased. LIST OF CONVEYANCES MADE TO CHARLES HENRY HALL. Lib. |Page. 190 400 190 396 191 059 Grantors. John Fleming and Wife. Willett Sher- wood and Wife. Garret Myer and Wife. Date of deed When ack- When re- nowledged. corded 1825, 1825, 1825, April 18 April 22. May 31. 1825, 1825, 1825, April 29. April 30. May 31. 1825, 1825, 1825, July 7. July 7. July 8. Description of premises. One equal undivided fifth in 9th (formerly 7th,) Ward of city of New York, of six acres on Third Avenue, 'between lands of Thomas Charles Winthrop and heirs of Jacobus Kip de- ceased. Triangular piece in 8th Ward, on Crosby street. All those certain lots, pieces or parcels of land situate, lying and being in the 9th Ward of the city of New York, being part and parcel of the farm of which John Myer the elder, the father of the said Garret Myer, died seised, following, that is to say ; all that certain lot, piece or parcel of land lying on the south-easterly side of the Eighth Avenue, and bounded as follows, viz. : Beginning at the easterly corner of the said Avenue and the road leading from Haerlem, thence running along the said avenue »north thirty-four and a half degrees east, three chains and nine links to a stake and stones ; thence running north eighty-six and a half degrees east, forty-four chains and ten links to Haerlem River ; thence running along the said river south twenty-nine degrees and a quarter, west one chain and twelve links ; south twenty-five degrees east, two chains and filly links ; south twenty and a half degrees west, two chains; south thirty-seven degrees east, two chains aud ninety-six links to a stake and stones ; thence running south eighty-seven degrees and three-quarters west, forty-six chains and twenty-five links to a stake and stones on the north-easterly side of the said road leading from Haerlem ; thence running along the said road north fourteen degrees west, four chains and forty-seven links to the place of beginning ; containing thirty- two acres of land be the same more or less: And also all that certain other tract, piece or parcel of land, consisting of upland and salt meadow and bounded as follows, viz. : Beginning at the south- easterly corner of a piece of upland and salt meadow, which by an indenture bearing date on the third day of March, in the year 1820, is remised, released and quit claimed unto Peter Myer (son of the said John Myer, the elder, deceased,) at a stake and stones standing at the edge of salt meadow belonging to John Delancey ; thence running along the said salt meadow south three degrees west, one chain and eighty-four links ; south forty-four and a half degrees west, one chain; south three and three-quarter degrees east, one chain and eighty-four links ; south nine degrees and one-quarter east, ninety links to a stake and stones ; thence running south eighty-five degrees and a quarter west, three chains and fifty-four links to a stake and stones at the edge of the salt meadow ; thence running along the same south seven aud a half degrees east, one chain and seventy links to a stake and stones ; thence running south eighty-four and a half degrees west, five chains and sixty-eight links to upland, which, by an indenture bearing date on the said third day of March, in the year 1820, is remised, released and quit claimed to the children of Jacob Myer deceased ; thence running along the same, north nine degrees west, thirty-five links to upland belonging to the said John Delancey ; thence running along the same north seven degrees west, one chain and twelve links ; north thirty degrees west, one chain and ninety links ; north seventy-two degrees west, eighty-three links, south eighty-three degrees and a half west, one chain and fifty-three links ; north three degrees east, one chain to a stake and stones ; thence running north eighty-four and a half degrees east, eight chains and sixty-six links to a stake and stones at the edge of the upland ; thence running along the same, north three degrees east, three chains and eighty links to a stake and stones ; thence running along said land remised, released and quit claimed to the said Peter Myer as aforesaid, north eighty-three degrees and a half east, four chains to the place of beginning ; containing four acres, two roods and four- teen perches and a half of land, be the same more or less ; subject to easement of cart way, road, or passage, of that part, &c. last mentioned, consisting of salt meadow to and from that part of the said farm, &c., herein first above mentioned, which lies northerly and westerly LIST OF CONVEYANCES MADE TO CHARLES HENRY HALL. Lib. jPage.! Grantors. 191 193 194 195 533 Benjamin L. Benson and Mary Benson Date of deed | When ack nowledged 1825, July 6. 1825, July 8 When re- corded. 303 Peter Gerard Stuyvesant. Abraham Van Ranst. 1825, May 10. 1825, May 17. 1825, July 22. 1825, May 19. Description of premises. of the lot, &c last above men- tioned, Sec ; and also the ease- ment appertaining to the piece of land last described of a cart- way, road or passage to and from the last mentioned lot, through the most direct route to and from the piece first de- scribed, through and over that part, &c. first mentioned, con- sisting of salt meadow lying on the south-east side of the ave- nue, which, by an indenture bearing date 3d March, 1820, is remised, released and quit claimed to the said children of the said Jacob Myer deceased, as herein before mentioned, so long as they or either of them shall hold the same. AH those two certain pieces, parcels or tracts of land situate, Sec. in the 9th Ward of the city of New York, and bound- ed as follows, viz : The first piece is bounded east by Haer- lem River, north by land late of John Adriance, south by land of John B. Coles and the heirs cf John S. Sickels de- ceased, southerly and westerly by one hundred and twenty- fifth street and the old Kings- bridge road. The other piece of ground is bounded northerly by one hundred and twenty- fifth street, south by land of ?»Ir. Van Norden, southerly and westerly by the old Kingsbridge road, containing together about forty-seven acres. 1825, I Agreement to sell part of the Aug 3. Petersfield farm, First Avenue and Stuyvesant street. 1825, Oct. 31. Eli Concklin \ 1825, ! 1825, and Wife. June 29. | July 6. 1825, May 20. Two lots near Burnt Mill Point; Nos 1060 and 1061 Stuyvesant property, fronting on Twelfth street. Lot and buildings on Crosby July 9. street. LIST OF CONVEYANCES MADE TO CHARLES HENRY HALL. Description of premises. Farm in the township of Har- lem, bounded southerly on land late of Lawrence Benson, eas- terly on Harlem river, north- erly by lands of Gabriel Fur- man and Richard Harrison, and westerly by the road leading from Harlem to the Kings- bridge road, being the farm sold to J, A. by Adolph Myers executor, &c. of Aaron Bus- sing. Piece or tract in the 9th Ward of the city of New York. Beginning at that point on the northerly side of 125th street, where the line of the land of Benjamin L. Benson and the parties of the first part inter- sect said street ; thence east along said line to the centre line of 126th street, thence eas- terly along said centre line to a point distant west from the wes- terly side of the Fourth Ave- nue one hundred and ten feet ; thence southerly, on a line par- allel with Fourth Avenue to the centre line between 125th and 126th streets ; thence west a- long said centre line fifty feet, thence south on a line parallel to the Fourth Avenue to 125th street ; thence west along 125th street to the place of beginning, containing about twenty-five lots of 2500 feet each, being pTirt of the land of John S. Sickels deceased. Piece of ground in the 9th Ward of the city of New York, bounded south by 125th street, north by the centre line of 126th street, north-westerly by Mr. Benson's land, and easterly by lots lately belonging to Mr. Se- guine. Piece of land in the 9th Ward of the city of New York. Eas- terly by the Fourth Avenue, westerly by 126th street, and north-westerly by the line of the land of Benjamin L. Ben- son, containing about six lots of 2509 square feet each, together with right to avenue and streets, part of estate of John S. Sick- els deceased. Tage Grantors. Date of deed When ack- When re- nowledged. corded. 440 John Adri- 1825, 1825, 1825, ance. June 27. June 2/. July 9. 442 William B. - 1825, 1825, 1825, Kenyon and June 29. July 1. July 9. wife, by Isaac Adriance, at- torney. 444 John Adri- 1825, 1825, 1825, ance. July 7. July 8. July 9. 445 Isaac Adri- 1825, 1825, 1825, ance. June 29. July 1. July 9. 7 LIST OF CONVEYANCES MADE TO CHARLES HENRY HALL, Lib. Tagc. Grantors. Date of deed When ack- nowledged. When re- corded. Description of premises. 195 447 Jacob Seguine and Wife. 1825, June 29. 1825, July 1. 1825, July 9. Ten lots in the 9th Ward of the city of New York, (bound- ed easterly by the westerly side of the Fourth Avenue, south- erly by 125th street, westerly by land of La?titia J, Kenyon, northerly by 126th street and the centre line between 125th and 126th streets,) and com- mences at the north-westerly corner of 125th street and Fourth Avenue, running thence westwardly at right angles with Fourth Avenue one hundred and sixty feet ; thence north- erly at right angles with last course to the centre line be- tween 125th and 126th streets ; thence eastwardly along said centre line fifty feet ; thence northwardly at right angles with said centre line to the southerly side of 126th street ; thence eastwardly along the southerly side of said street to the westerly side of the Fourth Avenue ; thence southerly a- long said westwardly side of Fourth Avenue to the place of beginning, being property con- veyed by William B. Kenyon and wife to party of first part 17th March, 1825. 195 450 Gabriel Fur- man and Wife. 1825, July 5. 1825, July 6. 1825, July 9. Piece of land at Harlem, bounded easterly by the Har- lem River, southerly by land lately sold by John Adriance to Charles H. Hall, westerly by land of Richard Harrison and Peter Myers, and northerly by land of Peter or Garret Myers, including the purchases here- tofore made by the said Ga- briel Furman of William Law- rence, G. Ludlow, Master in Chancery, Peter Myers and others, and of Peter Myers, containing forty acres and three- quarters of an acre more or less. 196 337 Noah Scovell and David P. Hall. 1825, Nov. 6. 1825, Nov. 28. 1825, Dec. 20. Forty-three lots on Ninth and Tenth streets, on a map annex- ed marked A. \ LIST OF CONVEYANCES MADE TO CHARLES HENRY HALL. Lib. 197 197 197 197 197 197 197 197 Page 65 Grantors. Nicholas Win Stuyvesant and Wife. Nicholas Wm. Stuyvesant and Wife. '0 Nicholas Wm Stuyvesant and Wife. 80 198 280 Date of deed 1825, Aug. 1. 1825, Aug. 1. 1825, Aug. 1. Nicholas Wm. 1825, Stuyvesant Aug. 1. and Wife. Nicholas Wm Stuyvesant and Wife. i (Nicholas Wm Stuyvesant and Wife. Nicholas Wm Stuyvesant and Wife. Nicholas Wm. Stuyvesant and Wife. Henry Lynch. 1825, Aug. 1. 1825, Aug. 1. 1825, Aug. 1. 1825, Aug. 1. 1825, Sept. 30. When ack novvled