Thomas TRUNK

Thomas TRUNK

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Thomas TRUNK

Ereignisse

Art Datum Ort Quellenangaben
Geburt 1834 (ermittelt aus der ursprünglichen Angabe "Bet Jun and Jul 1834") Germany (West Prussia)? nach diesem Ort suchen
Bestattung 14. April 1886 Blauvelt, Rockland County, New York nach diesem Ort suchen
Volkszählung 1880 Middletown, Rockland County, NY # Ed 56 Superviors's Dist #4 nach diesem Ort suchen
Tod 12. April 1886 Orangeville, Rockland County, New York nach diesem Ort suchen [3]
Einwanderung 17. Mai 1873 Bark-Christel, Port Of New York nach diesem Ort suchen [4]
Cemetery
Death Cerificate # 12. April 1886 Rockland County, NY # 34356 nach diesem Ort suchen
Application-Citizenship 16. Juli 1884 County Court, Rockland County, NY nach diesem Ort suchen
Heirat

Ehepartner und Kinder

Heirat Ehepartner Kinder

Notizen zu dieser Person

1875 Census Rockland Co. 3ED Orangetown, Orangeville page 3 Thomas 38, Laborer, alien Eliz 30, John, 13, Catharine 9, Thomas 7 (Where's Helen?) Catherine must be Julia According to the Ships Digest the Trunk Family arrived in New York on May 17th 1873. They sailed from Bremen on the ship Christel and it took them 38 days to reach NY. Thomas age 37 Elisabeth age 33 Juliana age 05 Thomas age 03 July 31, 1998 I have ordered the passenger list from the Archives and will update this when it comes in. I've written to Cemetery twice (2000) no response as of to date (Oct. 2) Letter sent about land record, first week of Oct, 2000 Things I checked at Salt Lake with film #'s Checked Administration papers 1886/87, Film # 0825209/10, nothing Decrees 1885-89 0823426, Nothing Administration. Letters 82-92 0819829, Nothing Letters of Testamentary 1884-95 0819825, nothing Minutes 84-88 0819816, nothing Probate records proved Jan-Feb 1886 087229, nothing Feb.-Jul 30, " " Jul-Nov 31 " " Nov-Dec 32 " " Jan-May 87 33 " " Wills 0823445, nothing Land Entry Index to Grantees Rockland County commencing January of 1798 page 2524 Elizabeth and Thomas Trunk (Joseph L. Lawrence) Jan. 20, 1882 Book 117 page 145 Agreement in Orangetown 4A 6.80 Acres Also there is a Johann Trunk wife Hewdig (David P. Demarest) Mar. 5, 1881Book 118 page492 Clarkstown, 4 acres. Land Records from Rockland County Agreement made and dated 28th day of December, 1880 between Joseph J. Lawrence of the city of New York, party of the first part and Thomas Trunk and Elizabth Trunk of parties of the second part, Witnesseth, The said party of the first part in consideration of the sum of $100.00 to him paid the receipt thereof is acknowledged hearby agrees to sell unto the said parties of the second part the land and premises described in the following printed slip ?, All that certain lot or parcel of land and premises hereafter mentioned lying and being in the town of Orangetown County of Rockland and state of New York adjoining the north side of the public road leading from Rutliff (?) to Van Horteu's Mill westerly to the place called Middletown, and the same is bounded on the west side by land now or formerly of Cornelius Rickles: on the north and east side by land now, or formerly of Abraham Pursell's and on the south partly by the land formerly owned by William Huffimire and partly by the aforesaid public road containing about 4 acres more or less; being the same premises conveyed by Abraham Cooper and Leaty (?) his wife to William Huffimire by deed dated July 7, 1838 and recorded in ? M. of deed page 297. Also, all that certain lot and parcel of land and premises hereinafter mentioned lying and being in the town of Orangetown, aforesaid and bounded as follows: Beginning at the south east corner thereof, a little south of the barn, now or formerly of David Rhodes: and runs from thence along the land now or formerly occupied by David Rhodes, about north four chains and sixty two links, also to land now or formerly of said David Rhodes: thence along the same, about west three chains and fifty six links thence about south, along, a stone, wall about seventy five links: thence, about west along formerly owned by William Huffmire three chains and seventy links to the center of the public road: Thence northerly in square nine links: thence westerly along said road, and land formerly of William Earp eight chains and seventy five links also to land now or formerly of William Earp: thence southerly along the same four chains, and fifty links: thence along the land of now or formerly of said Earp easterly four chains and eight links: thence southerly thirty five links: thence easterly, along the land now or formerly of Cornelius D. Cooper. Turnis (?) D. Cooper and Abraham B. Parsells twelve chains and fifteen links to the place of beginning, containing six acres and eighty hundredth's of a acre being the same premises which Jacob Eckerson purchased of Peter Stulks and Tiney his wife by deed dated May 5, 1825 Being the same premises conveyed to him by Charles LeSuffern Referee under a decree entered in an action in the Supreme Court wherein Jeremiah W (?) intringham was plaintiff and Caroline F. Eno and others were defendants for the sum of one thousand dollars which the said parties of the second part hereby agree to pay to said parties of the first part in manner following, viz: one hundred dollars on the execution of this agreement, fifty dollars on December 31, 1881 and fifty dollars on the thirty-first day of December in each and every year thereafter till the whole of said principal sum of one thousand dollars is fully paid: with interest on said principal sum or so much thereof as shall remain unpaid at the sale of six (6) percent per annum payable to the said party of the first part on July one and December thirty-first in each and every year: with the privilege to said parties of the second part of paying at any time such annual payments as shall be due such other and larger sum in excess of such, annual payment as they may desire, upon said principal sum, said parties of the second part also agree to pay as part of the consideration of said premises, all taxes and assessments which may hereafter be levied or placed upon said premises within thirty days after the sum becomes due and payable. And it is further agreed that when said parties of the second part shall have paid upon account of said principal sum the sum of five hundred (500) dollars with interest, and all taxes, and assessments due, and payable up to that time that then and in that case and at that time the party of the first part shall execute and deliver to said parties of the second part upon receiving from them the bond and mortgage hereinafter provided for, a proper deed conveying to them the above described premises, which deed shall contain a covenant against the grantors acts done or suffered by him in the premises. And it is further agreed that the said parties of the second part at said time shall execute, acknowledge and deliver to said parties of the first part a bond conditioned for the payment of the balance of the purchase money in the manner above provided together with a mortgage to secure said bond upon the said premises which said bond and mortgage shall contain the usual thirty days tax, assessment, installment, insurance and interest clause, and shall also contain a statement to the effect that the said Elizabeth Trunk thereby binds and charges her separate estate with the payment and performance of said bond, and mortgage, said bond and mortgage shall be prepared by the attorney for the said party of the first part at the expense of said parties of the second part. Said deed and bond and mortgage to be delivered at the law office of Erastus New, New York City. And it is further agreed that should said parties of the second part fail to preform the conditions and provisions of this agreement or any of the same, that then and in that case any and all moneys paid by said parties of the second part under this agreement shall be taken and considered as a reasonable rent for the use and occupation of said premises by said parties of the second part and said parties of the second part shall thereupon become and be the tenants of the said party of the first part and they shall for all purposes be considered as tenants of said party of the first part holding over and continuing in possession of said premises under a demise, after the expiration of their term, without the landlord's permission and said part of the first part shall have all the remedies against said party of the second part for the recovery of the possession of said premises as are provided for in title 2 of Chapter 17 of the code of Civil procedure entitled "Summary proceedings to recover real property" And in case of such of default all rights of said parties of the second part under this agreement shall wholly cease and determine. For the said payment of said principal sum in the manner provided and for the performance of the conditions and provisions of this agreement the said Elizabeth Trunk hereby binds and charges her separate estate. And it is further agreed that neither (spelled incorrectly on paper) of said parties of the second part shall sell assign or transfer any interest in or under this agreement without the written consent of the said party of the first part first had and obtained. Witness our hands and seals the day and year above written. Witness Joseph J. Lawrence W. R. Lynch for J. J. Lawrence Witness Mark for Thomas( X) Trunk William N. Sickels Mary Sickles Mark for Elizabeth (X) Trunk City ? County of New York On this 31st day of January, 1881 before me personally came Joseph J. Lawrence to be known and known to be one of the individuals described in and who executed the foregoing instrument and acknowledged that he executed the same. W. R. Lynch notary public Kings and NY Co's State of New York City and county of New York ? I, William A. Butler Clerk of the city and county of New York and also Clerk of the supreme court of the said city and county the same being a court of record do hereby certify, that W. R. Lynch has filed in the clerk's office of the county of New York a certified copy of his appointment as notary public for the county of Kings with his autograph signature and was at the time of taking the proof or acknowledgement of the annexed instrument, duly authorized to take the same. And further that I am well acquainted with the handwriting with such notary and verily believe that the signature to the said certificate of proof or acknowledgement to be genuine. I further certify that said instrument is executed and acknowledged according to the law 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 nineteenth day of January 1882. Wm. A. Butler, Clerk County of Rockland State of New York ? : On this twenty fourth day of March 1881 before me personally came Thomas Trunk and Elizabeth Trunk who me known and knows to be the individuals described and who executed the foregoing instrument, and, acknowledged that they executed the same. James Severn (??) notary public for Rockland County Recorded January 20, 1882 at 9 AM. Agnes M. ?? clerk

Quellenangaben

1 TITLE
Autor: Pat Eckardt 2003 4
Kurztitel: Hardekopf family
2 Hardekopf data base
Autor: Pat Eckard
Kurztitel: Hardekopf data base
3 Death Certificate (See Medical)
Kurztitel: Death Certificate (See Medical)
4 Ships Passenger List
Kurztitel: Ships Passenger List

Datenbank

Titel Ahlf LandKehdingen & Related
Beschreibung File of 8000 Ahlf from Land Kehdingen and relatives. Some on to US. In process of developing many family trees and trying to unify into larger family groups. Would like to receive any Ahlf data and seconcarily Land Kehdingen data since additional names sometimes are missing link http://freepages.genealogy.rootsweb.ancestry.com/~ahlf/index.htm
Hochgeladen 2013-01-27 01:08:03.0
Einsender user's avatar Kent Ahlf
E-Mail kentahlf@comcast.net
Zeige alle Personen dieser Datenbank

Kommentare

Ansichten für diese Person