Skip to main content Skip to main navigation

Series 2: Other documents

Item 24: Pennsylvania survey map, circa 1790

Box: 1, Folder: 9 (Material Type: Text)

Scope and Contents

Warrants and surveys of land in Indiana County, Pennsylvania.

Item 31: Willet Seaman letter, February 8, 1800

Box: 1, Folder: 9 (Material Type: Text)

Scope and Contents

One letter from Willet Seaman to New York legislator Robert Sands in support of the enactment and enforcement of quarantine laws to prevent contagion from ship-borne yellow fever.

Item 32: Enslaved person bill of sale and conditional manumission agreement, 1815

Box: 1, Folder: 9 (Material Type: Text)

Scope and Contents

Bill of sale for Robert, known as Bob, an enslaved African-American approximately 30 years of age, dated August 30. In a separate document, dated September 1, the purchaser, John Seaman of New York, agrees to manumit Robert in eight years, but sets out conditions that Robert must observe or else his term of enslavement will be extended. Robert did not sign the document, but it indicates that he has the original. A third document details the names and whereabouts of Robert's mother Sase in Albany and sister Mace in Poughkeepsie with the Livingston family.

Sub-series 2.1: Seaman Brothers Mercantile Firm correspondence

Box: 1, Folder: 7 (Material Type: Text)

General

Correspondence to John Seaman from debtors and his agents concerning Seaman's attempts to collect monies due him. The Seaman brothers' mercantile firm was successor to Willet Seaman & Sons.

Item 22, February 21, 1814

Scope and Contents

Joseph Buidon at Champlain to John Seaman.

Item 23, November 26, 1810

Scope and Contents

Robert Underwood at "City of Washington" to John Seaman.

Item 25, June 25, 1814

Scope and Contents

John Underwood at Washington to John Seaman.

Item 26, June 1, 1816

Scope and Contents

George Buidon to John Seaman at 296 Pearl Street, New York City.

Item 27, March 23, 1821

Scope and Contents

Hubbard Bartlett at Lee, Massachusetts to John Seaman.

Item 28, June 11, 1821

Scope and Contents

John B. Rust at Pittsfield to John Seaman, Brooklyn.

Sub-series 2.2: Business Records

Box: 1, Folder: 8 (Material Type: Text)

General

Includes a co-partnership agreement establishing Cocks Byrd and Co., a woolen goods manufactory at Hempstead Harbor in Queens County (now part of Nassau County); two agreements concerning the firm Seaman and Cock (possibly the later name of Cocks Byrd); and an insurance policy from Eagle Fire Company for Seaman and Cock.

Item 38, April 20, 1816

Scope and Contents

Articles of agreement and copartnership for carrying on a woolen factory at the head of Hempstead Harbor, which is to be carried on under the firm of Cock, Byrd, & Co. Signed by John Byrd, John and Townsend Cock, and John, Willet, and Benjamin R. Seaman.

Item 39, November 12, 1816

Scope and Contents

Agreement of C. Roe to "purchase for and on account of Seaman and Cocks a quantity of full blooded Marino wool."

Item 40, July 13, 1818

Scope and Contents

Quit claim - John and Townsend Cock and wife to John Seaman and others. Signed by John, Townsend, and Elizabeth Cock. Sealed and delivered in the presence of Willet Seaman.

Item 41, July 13, 1818

Scope and Contents

Indenture/deed. John and Townsend Cock and wife to John Seaman and others. Queens County clerk's office, Jamaica, June 16, 1819. Recorded the deed and the certificate of acknowledgement, Edward Parker, deputy clerk.

Item 42, March 23, 1816

Scope and Contents

Policy issued by the Eagle Fire Company of New York City insuring Seaman and Cocke, of the Town of North Hempstead, Queens County against loss and damage by fire to the amount of $10,000. For the woolen mill at the head of Hempstead Harbor.

Item 43, July 16, 1818

Scope and Contents

Terms of agreement dissolving the copartnership of the firm of Seaman and Cocks, woolen manufacturers. Signed by John, Willet, and Benjamin R. Seaman, and John and Townsend Cock.

Sub-series 2.3: Other legal documents

Box: 1, Folder: 9 (Material Type: Text)

General

Includes an indenture by which the Overseers of the Poor of Brooklyn placed an eleven year old boy as an apprentice to John Seaman; a bond between John and Sidney Seaman with Amy Hicks; and John Seaman's will.

Item 29, May 1, 1827

Scope and Contents

Bond of John Seaman and Sidney Seaman to Avery Hicks.

Item 30, October 13, 1838

Scope and Contents

Will of John Seaman, Brooklyn.

Item 33, circa 1820

Scope and Contents

Overseers of the Poor of the Town of Brooklyn to John Seaman. Indenture of John Renwick, aged 11 years and five months for nine years and seven months. Expires February 22, 1829.

Center for Brooklyn History
128 Pierrepont Street
Brooklyn, NY 11201