Allen Family Cemetery

Allen Family Cemetery

Located in the Town of Greenville on the north side of Route 35, about 1/2 mile east of Greenville Center. This cemetery is in poor condition, with no stones standing. It is surrounded by a stone wall and has a deep layer of leaf litter and compost. Following the cemetery data is a deed extract for the land upon which the cemetery rests, submitted by Carol Lamb and transcribed by Sylvia Hasenkopf.

wpe10.jpg (80757 bytes)

Transcribed by Carol Lamb and Sylvia Hasenkopf on May 16, 2001.


1.    Mercy Stevens, w/o William Allen, d. January 25, 1861, aged 65y30d
2.    Footstone only - W.A.


Abstract of Title

According to the indices in Greene county Clerk's office and other records.

Premises

All those lots and parcels of land, with the buildings and improvements thereon, which in a deed thereof by Peter H. Moak and wife to Eugene Stacy, dated November 29, 1899, and recorded in the office of the Clerk of Greene County, New York, October 22, 1923, in Book of Deeds No. 235, page 403 are described as follows:

"All that certain piece or parcel of land situate in the Town of Greenville, County of Greene and State of New York, bounded and described as follows, viz: On the North by the highway leading East from Greenville Center; on the east by lands of Sylvanus Finch; on the South by lands owned by Peter B. Brandow and John A. Williamson; and on the West by lands of R.W. Campbell and Charles T. Roe; containing seventy-four acres of land be the same more or less."

"Also one other piece or parcel of land situate in the said town of Greenville, County of Greene and State of New York, and bounded generally as follows viz: On the south by the highway leading East from Greenville Center: On the west by lands owned by Nehemiah and William Fancher and in the North and East by lands owned by Abel H. Townsend; containing six acres of land be the same more or less, excepting and reserving to the heirs of William Allen, deceased, the Burying Ground and the right of way to and from the same. And being the same lands and premises as conveyed by Erastus H. Smith and wife to Peter H. Moak by deed dated April 1st 1873 and recorded in Greene County Clerk's office April 24th, 1876, in Liber 84 of Deeds at page 165."

Chain of Title

No.1:    Shubel L. Newman and Ann Newman, his wife, to Erastus H. Smith
Quit claim Deed; dated March 15, 1864, recorded March 12, 1873. Book No. 79 of Deeds at page 52; consideration $1000.00
Conveys: Seventy-four acres and six acres being the premises searched against excepting the burying ground.

No. 2:    Erastus H. Smith and Sarah E. Smith, his wife, to Peter H. Moak
Quit Claim Deed: dated April 1, 1873; recorded April 24, 1876; Book No. 84 of Deeds at page 165; consideration $5800.00
Conveys: Seventy-four acres and six acres being the premises searched against excepting the burying ground.

No. 3:    Peter H. Moak and Georgia A. Moak, his wife, to Eugene Stacy
Warranty Deed; dated Nov. 29, 1899; recorded October 22, 1923; Book No. 235 of Deeds at page 403; considera6tion $1700.00
Conveys: Seventy-four acres and six acres being the premises searched against exxcepting the burying ground.

Statement:
The said Eugene Stacy died intestate March 13, 1924, seized of said premises, being at that time a resident of said Town of Greenville, and left surviving him the said Edith A. Stacy, his widow, and the said Harrison I. Stacy, his son, who was his only heir at law and next of kin.

 No. 4:    Harrison I. Stacy, unmarried and Edith A. Stacy to Leif Garpestad
Full Covenant Deed; dated April 17, 1933; recorded April 17, 1933; Book No. 264 of Deeds at page 190; consideration $1.00
Conveys: Seventy-four acres and six acres being the premises searched against excepting the burying ground.

Search for Encumbrances

Search for deeds, mortgages, mortgages to loan commissioners, sheriff's certificates of sale, notices of foreclosure by advertisement, certificates of homestead exemption, notices of pendency of action, leases, contracts, powers f attorney and general assignments, orders appointing receivers of judgment debtors affecting the premises in question against the following named persons for the periods of time set opposite their names respectively, to-wit:

Erastus H. Smith from march 15, 1864 to April 24, 1876
Peter H. Moak from April 1, 1873 to October 22, 1823
Eugene Stacy from November 29, 1899 to March 13, 1928
Harrison I. Stacy from March 13, 1924 to April 17, 1933
Leif Garpestad from April 17, 1933 to Feb. 1934

No. __:    Leif Garpestad to Harrison I. Stacy
Mortgage: dated April 17, 1933; recorded April 18, 1933; Book No. 218 of Mortgages at page 213; consideration $1000.00


Home          Table of Contents          Greenville Cemeteries Home Page

Cemeteries Home Page