Gambar halaman
PDF
ePub

links; thence south ten degrees west two chains and ninety links; thence south sixty-five degrees east four chains; thence north eighteen degrees east two chains and forty-two links; thence north fifty degrees west sixty-seven links; thence north thirty-three degrees west two chains; thence north twenty-nine degrees west two chains; thence north sixty-five degrees east four chains and fifty links; thence north forty-five degrees east two chains and thirteen links to the place of beginning, containing six acres and thirty-four hundredths of an acre be the same more or less. (Liber 15 of Deeds, page 229, in the office of the Clerk of Wyoming County, in Warsaw, N. Y.)

On July 25, 1848, Abner Hall and Betsey, his wife, by quitclaim deed conveyed to Nathan Davis 4.43 acres or a little more that the eastern two-thirds of the above parcel. Nathan Davis thereby became sole owner of said 4.43 acres. This parcel is described as beginning at the northeast corner of six acres and thirty-four hundredths of an acre of land conveyed by John B. Halsted and wife to the parties herein mentioned bearing date March 28th, 1846; thence west on the north line of the said six acres and thirty-four hundredths of an acre, thirteen chains and ninety links; thence due south to a line mentioned in said deed, running south seventy-two degrees east; thence south seventy-two degrees east to the eastern extremity of said line; thence running south forty-five degrees east two chains and fifty links; thence south seventy-eight degrees east one chain and sixteen links to the fifth angle mentioned in said deed; thence easterly to the tenth angle therein mentioned; thence (according to said deed) north twenty-nine degrees west two chains; thence north sixty-five degrees east four chains and fifty links; thence north forty-five degrees east two chains and thirteen links to the place of beginning, containing four acres and forty-three hundredths of an acre be the same more or less. (Liber 81 of Deeds, page 183.)

[ocr errors]

On November 22, 1853, Nathan Davis and Susan H., his wife, by warranty deed, conveyed to William T. Davis the easternmost two acres of the above-mentioned 4.43 acres, said two acres being an irregular triangle bounded on the north by the north line of lot No. 94, on the southeast by the highway running from Castile

to the Middle Fall, and on the southwest by a line running one rod from the bank of De-ge-ya-soh Creek. This is the parcel acquired by this Society. It is described as beginning at the northeast corner of six acres and thirty-four hundredths of an acre of land conveyed by John B. Halsted and wife to Nathan Davis and Abner Hall March 28, 1846; thence west on the north line, within one rod of the creek; thence in an easterly direction one rod from the bank of the said creek to the highway running from Castile to the Middle Fall; thence along the highway in a northerly direction to the place of beginning, containing two acres of land, be the same more or less. (Liber 30 of Deeds, page 80.)

William T. Davis, who occupied the premises, was twice married. By his first wife he had six children, namely: Nathan W. Davis, Maria A. Davis, Mrs. Mary S. Patrie, Norman S. Davis, James Davis and Mrs. George Dietz. His first wife died several years prior to 1882 and he married again. By his second wife he had only one child, namely, Clayton E. Davis.

About 1882 William T. Davis died, leaving as his heirs and next of kin the following: His widow, Nathan W. Davis (son), Maria A. Davis (daughter), Mrs. Mary S. Patrie (daughter), Norman S. Davis (son), Albert A. Davis (grandson and son of James Davis above mentioned), Mrs. George Dietz (daughter), and Clayton E. Davis (son).

On May 8, 1893, Nathan W. Davis and Eliza, his wife, by quitclaim deed, conveyed to Maria A. Davis their interest in the twoacre parcel. (Liber 41, page 453.) On the same day Mrs. Mary S. Patrie, Norman S. Davis and Carrie, his wife, and Albert A. Davis and Ina, his wife, by quitclaim deed conveyed to Maria A. Davis their interest in the two-acre parcel. (Liber 113, page 423.) In 1915 Maria A. Davis died.

On August 24, 1916, by warranty deed, the beforementioned two-acre parcel was conveyed to Charles M. Dow as trustee by Miamma Davis, Jennie Davis, Letchworth P. Davis and Margaret, his wife, Clayton E. Davis and Alice, his wife, Elvin J. Patrie, sole legatee of Mrs. Mary S. Patrie, deceased, and Daisy M. Patrie, his wife, Caroline Davis, widow of Norman S. Davis,

George Davis and Ida, his wife, Harry Davis and Cora, his wife, Cloe Davis, daughter of Albert Davis, deceased, and Ina Schad, widow of Albert Davis, deceased. (Liber 171, page 187.)

By quitclaim deed dated December 8, 1916, Charles M. Dow conveyed the said two-acre lot to the American Scenic and Historic Preservation Society. It is recorded in Liber 171 of Deeds at page 354 at follows:

This Indenture, Made the 8th day of December in the year One thousand nine hundred and sixteen, between Charles M. Dow as Trustee, of the City of Jamestown, Chautauqua County, New York, party of the first part, and The American Scenic and Historic Preservation Society, party of the second part,

Witnesseth, That the said party of the first part, for and in consideration of the sum of One Dollar ($1.00), to him in hand paid by the said party of the second part, the receipt whereof is hereby confessed and acknowledged, has bargained, sold, remised and quitclaimed and by these presents does bargain, sell, remise and quitclaim unto the said party of the second part, and to its heirs and assigns forever,

All that Tract, Piece or Parcel of Land, situate in the Town of Genesee Falls, County of Wyoming, and State of New York, being part of Lot Number Ninety-four of Elisha Johnson's Sub-division. of the Cottinger Tract in the County of Wyoming, State of New York, Bounded as follows: that is to say: Beginning at the northeast corner of six acres and thirty-four hundredths of an acre of land conveyed by John B. Halstead and wife to Nathan Davis and Abner Hall dated March 28, 1846; thence west on the north line to within one rod of the creek; thence in an easterly direction one rod from the bank of the said creek to the highway running from Castile to the Middle Falls; thence along the highway northerly direction to the place of beginning. Containing Two Acres of land, be the same more or less.

Together with all and singular the hereditaments and appurtenances thereto belonging, or in anywise appertaining, and the reversion and reversions, remainder and remainders, rents, issues and profits thereof, and all the estate, right, title, interest, claim and demand whatsoever of the said party of the first part, either in law or equity, of, in, or to the above bargained premises, with the said hereditaments and appurtenances, to have and to hold the said described lands and premises to the said party of the second part, its heirs and assigns, to the sole and only proper benefit and

behoof of the said party of the second part its heirs and assigns forever.

In Witness Whereof, The said party of the first part has hereunto set his hand and seal the day and year first above written. In presence of

[blocks in formation]

CHARLES M. Dow, Trustee (L. S.)

SS.:

On this 8th day of December in the year One thousand nine hundred and sixteen, before me, the subscriber, personally appeared Charles M. Dow to me personally known to be the same person described in and who executed the foregoing instrument, and he duly acknowledged to me that he executed the same.

M. S. HARMON
Notary Public

State of New York Chautauqua County Clerk's Office)

SS.:

I, Luther S. Lakin, Jr., Clerk of the County of Chautauqua and also Clerk of the Supreme Court and County Court of said County, the same being Courts of Record, do hereby certify that Mabel S. Harmon, whose name is subscribed to the certificate of the proof, acknowledgment, affidavit of the annexed instrument, and thereon written, was at the time of taking such proof, acknowledgment or affidavit, a Notary Public in and for the said County, 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 of the said certificate of proof, acknowledgment or affidavit, is genuine.

And further, that 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 the said Court and County, the 27th day of January, A. D. 1917.

LUTHER S. LAKIN, JR., Clerk

MANSOR E. HIMES, Deputy Clerk.

Letchworth Legacy

The Letchworth Legacy consists of the cash and securities which, with the physical property, constituted the residuary estate left to the Society by the late William Pryor Letchworth, donor of Letchworth Park. It is applicable exclusively to the maintenance and improvement of Letchworth Park. As this fund belongs to the Society, its accounting for the year 1916 is given with that of other Society funds at page 34 of this Report.

Financial Statement of State Funds

Following is a statement of State moneys received and disbursed on account of Letchworth Park during the year ended December 31, 1916:

[blocks in formation]

148. N. Y. Telephone Co., January service and tolls.. 149. Castile Hardware Co., gasolene....

8.90

9 26

150. N. Y. Telephone Co., March service and tolls...

12 59

[blocks in formation]
« SebelumnyaLanjutkan »