Title Clearing Corp. v. Klein

20 A.2d 661, 19 N.J. Misc. 401, 1941 N.J. Misc. LEXIS 61
CourtNew Jersey Circuit Court
DecidedMay 26, 1941
StatusPublished

This text of 20 A.2d 661 (Title Clearing Corp. v. Klein) is published on Counsel Stack Legal Research, covering New Jersey Circuit Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Title Clearing Corp. v. Klein, 20 A.2d 661, 19 N.J. Misc. 401, 1941 N.J. Misc. LEXIS 61 (N.J. Super. Ct. 1941).

Opinion

Leyden, C. C. J.

The plaintiff in its complaint demands of the defendants possession of a tract of land with the appurtenances, situate in the City of Newark, containing 2.59 acres more or less, * * * (description omitted).

The plaintiff alleges that its right to possession accrued on February 16th, 1829, and the defendants wrongfully deprive it thereof to its damage in the sum of $200,000. The summons was issued August 23d, 1937.

The United States of America filed no answer. The defendants Klein et al. and the Newark Tidewater Terminals, Inc., each filed an answer denying the truth of the matters contained in the complaint, and the defendant the City of Newark, in addition to a general denial, gave notice of its claim for an allowance and set-off for permanent improvements amounting to $61,479.75.

The case was tried by the court without a jury. After examining the evidence, hearing the testimony and counsel for the plaintiff and defendants, the court finds the following facts:

• By stipulation between the plaintiff and the defendant, the City of Newark, the plaintiff withdrew its claim for damages and the City its claim for allowance and set-off for permanent improvements; both withdrawals being without prejudice.

It was stipulated by and between counsel for the respective parties that the lease to the Tidewater Terminals, Inc., and the ordinance of the City of Newark authorizing said lease cover the premises in question, and that said premises are also known in the city records as lot 2 in block 1585 and lot 3 in block 1586 and were formerly known as section 8, plot 16.

Enos Pierson and Abigail, his wife, * * * in considera[403]*403tion of the sum of $1,250, conveyed to Daniel Smith, William Williams, Stephen D. Day, Samuel Williams, Amos Williams, Abraham P. Meeker and William Condit, * * * four lots or tracts of land, the third of which is the lot or tract in question, by deed dated the 16th day of February, 1829, * * * and recorded March 2d, 1829, in Book Z-2 of Deeds, * * * page 549-551.

On May 12th, 1829, approximately three months later, said’ seven grantees with their respective wives, in consideration of the sum of $843.54, conveyed the first tract described in the Enos Pierson deed to Stephen Condit * * *. This conveyance was * * * recorded in Book B-3 of Deeds, page 412, &c.

On May 12th, 1829, William Williams, Stephen D. Day, Abraham P. Meeker, William Condit, Samuel Williams and Amos Williams, six of the said seven grantees, with their respective wives, in consideration of the sum of $450, conveyed the second tract mentioned in the deed of Enos Pierson to Daniel Smith * * * one of the seven grantees. This instrument was * * * recorded on the 9th day of Juno, 1829, in Book B-3 of Deeds, page 465, &c.

No conveyance of the remaining two parcels (one of which, the third tract, is the premises in question), out of the seven grantees or any of them appears of record. About eight years later, on the 20th day of July, 1837, Enos Pierson made and executed his last will and testament in the presence of P. Kingsley, E. P. Day and John M. King. This will was probated on June 26th, 1838. By it inter alia he gave and devised to his son, Lewis Pierson, his heirs and assigns forever, fourteen and twenty-hundredths acres of land known as the “Amos Place,” also “all my salt meadow lying, situate and being at a place called ‘Crab Pond. ”

On the 17th day of September, 1838, Lewis Pierson conveyed the premises in question to George W. Sharpe in consideration of the sum of $12.95 by the same description contained in the deed from Enos Pierson and wife to Daniel Smith and the six other grantees, with the additional descriptive clause: “Bounded Westwardly by Meadow now or formerly of Samuel Dodd & "Uzel Ogden Northerly by Nathaniel [404]*404& Stephen Harrison Easterly by John Perry & Southerly by Jotham Harrison dec’d it being a lot of land bequéathed by Enos Pierson dec’d to the said Lewis Pierson.” This instrument was * * * recorded on the 9th day of May, 1844, in Book B-4 of Deeds, page 396, &c. .

The plaintiff traced its chain of paper title to the premises in questiqn beginning on the 16th day of February, 1829, as follows:

Deed from Enos Pierson and Abigail his wife, to Daniel Smith, William Williams, Stephen D. Day, Samuel Williams, Amos Williams, Abraham P. Meeker and William Condit, the said seven grantees. Daniel Smith died in 1853. His last will and testament was probated September 9th, 1853. He left him surviving as residuary legatees three daughters, Charlotte Traphagen, Harriet Carter and Catherine Smith; a grandson, William S. Pierson and such other grandchildren as should survive him. Charlotte Traphagen died intestate prior to October 21st, 1878, leaving her surviving Albert Traphagen, husband, Phoebe P. Traphagen, daughter, Fannie E. Traphagen, daughter, and Sarah Katherine Traphagen Cox, daughter. Sarah Katherine Traphagen Cox died testate December 29th, 1929, her will being probated on January 9th, 1930, leaving one-third of her residuary estate to Alberta Traphagen Cox Kelson, a daughter, a life estate in two-thirds to her son, Joseph E. Cox, Jr., and one-half of two-thirds of remainder, after the death of their father, Joseph E. Cox, Jr., to a grandson, Joseph E. Cox, 3d, and a granddaughter, Barbara Cox.

Deed from Phoebe Traphagen and Fannie E. Traphagen, both unmarried, Joseph E. Cox, Sr., and Mary Cox, his wife, Barbara Cox, unmarried, Joseph E. Cox, Jr., unmarried, and Fannie E. Traphagen and Joseph E. Cox, Sr., executrix and executor and trustees of the last will and testament of Sarah K. Cox, deceased, to the plaintiff. Joseph Edmund Cox life tenant, now distinguished with the designation “Senior” and Joseph Edmund Cox, a grandson, now distinguished with the designation “Junior” and Barbara Cox, remaindermen, are living. Joseph Edmund Cox, Jr., was born October 9th, 1914, and Barbara Cox was born August 20th, 1912.

[405]*405Catherine Smith, unmarried, daughter of Daniel Smith, died November 26th, 1905. By her will, probated December 7th, 1905, she devised one part of the residue of her estate to her sister, Harriet Carter; one part to her nieces, Phoebe P. Traphagen, Fannie E. Traphagen and Sarah Katherine Traphagen Cox; and one part to her nephews, Prank, Bobert P. and Edgar Williams.

Harriet Carter, widow, died January 26th, 1916. By her will probated February 7th, 1916, she devised one-third of the residue of her estate to Mary Louise Carter, daughter; one-third to Elizabeth Carter, daughter; and one-third to her granddaughters, Helen L. Carter Anderson and Hilda H. Headley.

Deed from Mary Louise Carter and Elizabeth Carter to the plaintiff.

Hilda II. Headley, granddaughter of Harriet Carter, devised the residue of her estate to her husband, Harold W. Headley. He died November 4th, 1936, leaving a will wherein he devised the residue of his estate to his then wife, Sarah, and to his children Boberta Headley Beeve, then aged twenty years, and Prances Headley, then aged nine years.

Similarly the plaintiff has acquired by deed a portion of the interests, if any, of two other of the said seven grantees, namely, Amos Williams and Abraham P. Meeker.

It seems quite unnecessary to trace in detail the various steps in the descent of these interests from the ancestors Amos Williams and Abraham P. Meeker to the grantors of the plaintiff.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Wittke v. Wittke
130 A. 598 (Supreme Court of New Jersey, 1925)
Winfield v. Saunders
147 A. 537 (Supreme Court of New Jersey, 1929)
Rollins v. Atlantic City Railroad
58 A. 344 (Supreme Court of New Jersey, 1904)
Freeman v. Conover
112 A. 324 (Supreme Court of New Jersey, 1920)

Cite This Page — Counsel Stack

Bluebook (online)
20 A.2d 661, 19 N.J. Misc. 401, 1941 N.J. Misc. LEXIS 61, Counsel Stack Legal Research, https://law.counselstack.com/opinion/title-clearing-corp-v-klein-njcirct-1941.