Skip to main content Skip to main navigation

Series 1: Deeds

Sub-series 1.1: New York City

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

Item 4, April 1763

Scope and Contents

Deed of sale of land in Ferry Street "in Montgomery Ward" New York City by Thomas Franklin of that city to Willet Seaman of Hempstead.

Item 5, June 2, 1768

Scope and Contents

Deed of sale of land in Ferry Street "in Montgomery Ward" New York City, by John Burling to Obadiah Seaman.

Biographical note

Obadiah and Willet Seaman were brothers.

Source:
  1. Seaman, Mary T. "The Seaman Family in America," p. 64.

Item 6, May 10, 1784

Scope and Contents

Lease of land and buildings in Montgomery Ward, New York City (for one year) by Abraham Beekman, physician to Willet Seaman, merchant of New York City.

Item 7, May 11, 1784

Folder: Flat File (Material Type: Mixed Materials)

Scope and Contents

Sale of land and buildings in Montgomery Ward by Abraham Beekman to Willet Seaman.

Physical Characteristics and Technical Requirements

This oversize item is written on parchment.

Sub-series 1.2: Long Island

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

Item 1, August 31, 1752

Scope and Contents

Deed of sale of land in Westbury, Long Island, by Nathaniel Seaman to his son Samuel Seaman.

Item 2, December 18, 1753

Scope and Contents

Deed of sale of land in Hempstead by Samuel Langdon Jr. of Rockway to Samuel Seaman "near Westbury."

Item 3, January 25, 1755

Scope and Contents

Deed of sale of land "on Hempstead plains and in the Marshes and Beaches on the south side of the necks within the pattent [sic] of Hempstead" by Jacob Seaman to Samuel Seaman, both of Oyster Bay.

Biographical note

Jacob and Samuel Seaman were brothers.

Source:
  1. Seaman, Mary T. "The Seaman Family in America," p. 43.

Item 35, October 15, 1812

Scope and Contents

Survey of tract of land at the head and on the west side of Hempstead Harbor by James Hegeman for Daniel Hoogland.

Item 34, October 21, 1812

Scope and Contents

Agreement about "premises [at the head and on the west of Hempstead Harbor] between John Cock and Townsend Cock on the first part and Daniel Hoogland on the second part. The Cock men had given Daniel Hoogland two promissory notes for this property, each note for $2875, which had been endorsed by J. & W. Seaman and Company.

Item 36, March 3, 1814

Scope and Contents

Deed from Daniel Hoogland and wife to John Seaman and others.

Item 37, March 5, 1814

Scope and Contents

Indenture from Daniel Hoogland and wife to John Seaman and others.

Sub-series 1.3: Greene County, NY

Box: 1, Folder: 3 (Material Type: Text)

Item 15, March 10, 1804

Scope and Contents

Bond for land in Athens, Seth Hamilton to John Van Loon.

Item 16, September 17, 1814

Scope and Contents

Deed, Seth Hamilton to Benjamin R. Seaman. "Recorded in the clerk's office in the county of Greene in Liber E of Deeds, pp. 273-275. March 28, 1815."

Item 18, October 27, 1814

Scope and Contents

Articles of agreement between John Seaman and Valentine Seaman of the first part and Seth Hamilton of the county of Greene of the second part regarding the issue of a writ about a lot of land in Athens.

Item 17, December 30, 1814

Scope and Contents

Sheriff's deed for Seth Hamilton's place at Athens.

Sub-series 1.4: Washington County, NY

Box: 1, Folder: 4 (Material Type: Text)

Item 19, April 28, 1803

Scope and Contents

Deed of sale of land in Queensbury, Washington County, New York by Enos Curtis to Edward Martindale of Lenox, Massachusetts.

Item 20, September 30, 1803

Scope and Contents

Edward Martindale, of Lenox. "Deed of Mill..." below Glen Falls [New York] to Henry C. Martindale.

Item 21, June 26, 1804

Scope and Contents

Deed of sale of Mill below Glen Falls by Edward Martindale to Henry C. Martindale.

Item 9: Columbia County, NY deed, January 21, 1799

Box: 1, Folder: 5 (Material Type: Text)

Scope and Contents

Deed of sale of land by Elishama James and Betsey his wife, of Canaan, Columbia County, "merchant" to Caleb Jarrett of the same place.

Item 12: Rensselear County, NY deed, January 1798

Box: 1, Folder: 5 (Material Type: Text)

Scope and Contents

Lucy Galpin of Lansingburgh to Robert Bowne, merchant of New York. Release to him of a lot of land in Lansingburgh.

Sub-series 1.5: Connecticut

Box: 1, Folder: 6 (Material Type: Text)

Item 14, October 15, 1802

Scope and Contents

Willet Seaman and Sons. Deed to Michael Godwin, of New Hartford, Connecticut for "certain pieces or parcels of land in New Hartford."

Item 11, August 14, 1810

Scope and Contents

Release and quit claim (for land in Saugatuck, Fairfield County, Connecticut [first mortgaged to Willet Seaman and sons]) by Samuel Pearsall of Fairfield, administrator of the estate of John S. Pearsall of Fairfield, deceased.

Sub-series 1.6: Massachusetts

Box: 1, Folder: 6 (Material Type: Text)

Item 8, June 22, 1791

Scope and Contents

Deed of sale of land and buildings in Lenox, Massachusetts by Amos Smith to Jabez Brown of Woodbury. This land and buildings finally came into the possession of Willet Seaman, July 2, 1799.

Item 10, 1807-1808, inclusive

Scope and Contents

Copy of the deed of sale of land by Willet Seaman, John Seaman, and Valentine Seaman, "all of New York City, merchants (executors of the estate of their father)" to Jeremiah Lawrence "of Washington, in the county of Berkshire" Massachusetts.

Item 13: Vermont deed, October 21, 1817

Box: 1, Folder: 6 (Material Type: Text)

Scope and Contents

Deed for lands in Pawlet sold by Elijah Brown of Pawlet to John, Willet, and Benjamin Seaman.

Center for Brooklyn History
128 Pierrepont Street
Brooklyn, NY 11201