Skip to main content Skip to main navigation

Series 2: Lake, Stillwell, Van Sicklen Papers, 1701-1889, inclusive

Extent

1.1 Linear Feet

Scope and Contents

The majority of the documents in this series are wills, deeds, quit claims, tax receipts, and receipts for goods and services belonging to the Lake, Stillwell and Van Sicklen families. Also included in this series, are the papers of various related families living in Coney Island, Gowanus, Gravesend, and New Utrecht as well as some papers regarding municipal matters. Notable documents in this series include:

Four legal documents in Dutch relating to Willem Willemssen Bennet, including two signed by Dirck Storm, 1670-1686.

A letter in Dutch to the New York Church Council from J. Ritzema regarding the change from Coetus to Classis in the Dutch Reformed Church, dated Sept. 19, 1754.

An indenture between James B. Clarke and Abraham Brown dated October 27, 1812. Brown, a ten-year-old African-American boy "belonging to the Town of Brooklyn in the County of Kings" was contracted as apprentice to James B. Clarke for a period of 10 years and 8 months. Among other details, the document includes a statement requiring Clarke to teach Brown to read and write.

Arrangement

This series is arranged by family and subdivided by family member, the contents of each folder are arranged chronologically from earliest to latest.

William Barber and Catherine A. Gahagan- Legal Documents., 1886-1887, inclusive

Box: 2, Folder: S2:1 (Material Type: Text)

Language of Materials

English.

Brooklyn- Early Copy of Town Meeting Minutes., 1754, inclusive

Box: 2, Folder: S2:2 (Material Type: Text)

Language of Materials

English.

Abraham Brown and James L. Clarke- Legal Documents., 1812, inclusive

Box: 2, Folder: S2:3 (Material Type: Text)

Language of Materials

English.

Coney Island- Marginal Railroad Company Land Acquisition., circa 1866-1879, inclusive

Box: 2, Folder: S2:4 (Material Type: Text)

Language of Materials

English.

Cortelyou Family- Typed Copy of Legal Document., circa 1830, inclusive

Box: 2, Folder: S2:5 (Material Type: Text)

Language of Materials

English.

John Dover- Opinion., 1823, inclusive

Box: 3, Folder: S2:6 (Material Type: Text)

Language of Materials

English.

Dutch Reform Church- Letter from J. Ritzema in Dutch., 1754, inclusive

Box: 3, Folder: S2:7 (Material Type: Text)

Language of Materials

Dutch; Flemish.

John Emmens- Legal Document., 1854, inclusive

Box: 3, Folder: S2:8 (Material Type: Text)

Language of Materials

English.

Gravesend- Audit Documents, Constitution, By Laws Pamphlet., 1733-1885, inclusive

Box: 2, Folder: S2:9 (Material Type: Text)

Language of Materials

English.

Samuel and Stephen Hubbard- Map of Property., 1800, inclusive

Box: 3, Folder: S2:10 (Material Type: Text)

Language of Materials

English.

Stephen Hubbard- Legal Document., 1818, inclusive

Box: 3, Folder: S2:11 (Material Type: Text)

Language of Materials

English.

David Hubbell- Early Copy of Correspondence., 1829-1830, inclusive

Box: 2, Folder: S2:12 (Material Type: Text)

Language of Materials

English.

Coert Lake- Oath of Allegiance, Receipt., 1776-1788, inclusive

Box: 2, Folder: S2:13 (Material Type: Text)

Language of Materials

English.

Court D. Lake- Receipt., 1836, inclusive

Box: 2, Folder: S2:14 (Material Type: Text)

Language of Materials

English.

Daniel Lake (1696-1776)- Legal Documents and Early Copy., 1734, inclusive

Box: 2, Folder: S2:15 (Material Type: Text)

Language of Materials

English.

Daniel Lake (1783-1827)- Legal Documents., 1816-1817, inclusive

Box: 2, Folder: S2:16 (Material Type: Text)

Language of Materials

English.

Derick Lake (circa 1720- circa 1800)- Legal Documents., 1770-1795, inclusive

Box: 2, Folder: S2:17 (Material Type: Text)

Language of Materials

English.

Derick Lake (circa 1720- circa 1800)- Legal Documents, 1770-1795, inclusive

Box: 3, Folder: S2:18 (Material Type: Text)

Derick Lake (1783-1827)- Legal Documents., 1789-1800, inclusive

Box: 3, Folder: S2:19 (Material Type: Text)

Language of Materials

English.

Derrick D. Lake (1765-1832)- Legal Documents, Receipt., 1800-1827, inclusive

Box: 3, Folder: S2:20 (Material Type: Text)

Language of Materials

English.

Derrick D. Lake (1765-1832)- Legal Documents, Receipt., 1801-1832, inclusive

Box: 2, Folder: S2:21 (Material Type: Text)

Language of Materials

English.

Derrick D. Lake (1765-1832)- Legal Documents., 1828-1832, inclusive

Box: 3, Folder: S2:22 (Material Type: Text)

Language of Materials

English.

Puerto Rico- Partial Legal Document., 1847, inclusive

Box: 2, Folder: S2:23 (Material Type: Text)

Language of Materials

English.

Aaron S. Robbins- Abstract of Title., 1876, inclusive

Box: 2, Folder: S2:24 (Material Type: Text)

Language of Materials

English.

George Romsen- Legal Document., 1701, inclusive

Box: 2, Folder: S2:25 (Material Type: Text)

Language of Materials

English.

Jaques Stillwell- Legal Document., 1805, inclusive

Box: 3, Folder: S2:26 (Material Type: Text)

Language of Materials

English.

Jaques I. Stillwell (1801-circa 1863)- Deeds., 1834-1845, inclusive

Box: 3, Folder: S2:27 (Material Type: Text)

Language of Materials

English.

Jaques I. Stillwell (1801-circa 1863)- Legal Documents, Receipts, Early Copy., 1842-1863, inclusive

Box: 2, Folder: S2:28 (Material Type: Text)

Language of Materials

English.

Jaques J. Stillwell (1827-circa 1863)- Legal Documents, Receipts, Railroad Passes., 1849-1881, inclusive

Box: 2, Folder: S2:29 (Material Type: Text)

Language of Materials

English.

Jaques J. Stillwell (1827-1844)- Deed., 1865, inclusive

Box: 3, Folder: S2:30 (Material Type: Text)

Language of Materials

English.

Joanna Stillwell- Legal Documents., 1881-1886, inclusive

Box: 2, Folder: S2:31 (Material Type: Text)

Language of Materials

English.

Joanna Stillwell- Map of Property., 1889, inclusive

Box: 3, Folder: S2:32 (Material Type: Text)

Language of Materials

English.

John W. Stillwell- Will, Receipt., Undated

Box: 2, Folder: S2:33 (Material Type: Text)

Language of Materials

English.

Miscellaneous Stillwell- Receipts, Anniversary Announcement., 1859-1873, inclusive

Box: 2, Folder: S2:35 (Material Type: Text)

Language of Materials

English.

Nicholas Stillwell- Partial Will, Review of Title., Undated

Box: 2, Folder: S2:36 (Material Type: Text)

Language of Materials

English.

Samuel Stillwell- Legal Documents., 1844, inclusive

Box: 3, Folder: S2:37 (Material Type: Text)

Language of Materials

English.

William H. and Caroline Taylor- Partial Deed., 1873, inclusive

Box: 2, Folder: S2:38 (Material Type: Text)

Language of Materials

English.

Aaron Vanderbilt- Legal Document, Early Copy of Will, Maps of Property., 1824-1846, inclusive

Box: 2, Folder: S2:39 (Material Type: Text)

Language of Materials

English.

Aaron Vanderbilt- Legal Document., 1810, inclusive

Box: 3, Folder: S2:40 (Material Type: Text)

Language of Materials

English.

Auris Van der Bilt- Legal Document., 1799, inclusive

Box: 3, Folder: S2:41 (Material Type: Text)

Language of Materials

English.

Peter Vanderbilt- Legal Document., 1768, inclusive

Box: 3, Folder: S2:42 (Material Type: Text)

Language of Materials

English.

Henry Van Dyck- Receipt., 1845, inclusive

Box: 2, Folder: S2:43 (Material Type: Text)

Language of Materials

English.

Ferdinand Van Sicklen- Receipts., 1840-1849, inclusive

Box: 2, Folder: S2:44 (Material Type: Text)

Language of Materials

English.

Ferdinand Van Sicklen- Account of Estate Sale., 1849, inclusive

Box: 3, Folder: S2:45 (Material Type: Text)

Language of Materials

English.

Miscellaneous Voorhees- Receipts, Early Copy of Legal Document., 1755-1781, inclusive

Box: 2, Folder: S2:46 (Material Type: Text)

Language of Materials

English.

Jno. Wyckoff- Receipt., Undated

Box: 2, Folder: S2:47 (Material Type: Text)

Language of Materials

English.
Center for Brooklyn History
128 Pierrepont Street
Brooklyn, NY 11201