Skip to main content Skip to main navigation

View Inventory

[Genealogical data and collection information], [2018], inclusive

Box: 1, Folder: 1 (Material Type: Mixed Materials)

Budd, Joseph. Estate, 1826 July 21

Box: 1, Folder: 2 (Material Type: Mixed Materials)

Collord, Irene Nestell (Hart) (1860–1950). Estate, 1947 October 14

Box: 1, Folder: 3 (Material Type: Mixed Materials)

Hart family. Photographs, circa 1860–1900, inclusive

Box: 1, Folder: 4 (Material Type: Graphic Materials)

Scope and Contents

Includes carte-de-visite and cabinet card photographs of

Emma S. Hart
Esther Horton Hart (1794–1875)
George Hart (1861–1867)
George W. Hart
George & Anne Hart
Henry Azariah Hart (1832–1865)
John Horton Hart (1819–1886)
Joseph Budd Hart (1825–1878)
William Horton Hart
Two unidentified

Hart, Charles Henry (1867–1940). Photographs, circa 1870–1895, inclusive

Box: 1, Folder: 5 (Material Type: Graphic Materials)

Hart, Emma Selina (Nestell) (1834–1907). Estate, 1907–1910, inclusive

Box: 1, Folder: 6 (Material Type: Mixed Materials)

Hart, Henry (1787–1848). Assignments, bonds, mortgages, releases, 1834–1845, inclusive

Box: 1, Folder: 7 (Material Type: Mixed Materials)

Hart, Henry (1787–1848). Will, 1841 April 27

Box: 1, Folder: 8 (Material Type: Mixed Materials)

Hart, Henry (1787–1848). Estate inventory (Eastchester, Westchester Co., N.Y.), 1848 June, inclusive

Box: 1, Folder: 9 (Material Type: Mixed Materials)

Hart, Jane (Barker). Transfer of mortgage to John G. Horton, 1849 August 1

Box: 1, Folder: 10 (Material Type: Mixed Materials)

Hart, Joseph (circa 1726/7–1807). Will (Bedford, Westchester Co., N.Y.), 1804/1807

Box: 1, Folder: 11 (Material Type: Mixed Materials)

Scope and Contents

Will dated December 28, 1804; proved April 10, 1807.

Hart, Joseph (circa 1757–1836). Deed, 1810 January 25

Box: 1, Folder: 12 (Material Type: Mixed Materials)

Hart, Joseph (circa 1757–1836). Estate, 1834–1838, inclusive

Box: 1, Folder: 13 (Material Type: Mixed Materials)

Hart, Joseph Budd (1825–1878). Notebook, 1849–circa 1985, inclusive

Box: 1, Folder: 14 (Material Type: Mixed Materials)

Scope and Contents

Notebook originally the property of Joseph Budd Hart (1825–1878), containing genealogical data, family bible records, and later contributions by Hart's descendants. Many pages blank.

Hart, Joseph Budd (1825–1878). School rewards of merit (4), [1830s], inclusive

Box: 1, Folder: 15 (Material Type: Mixed Materials)

Hart, Joseph Budd (1825–1878). Estate (2 folders), circa 1875–1910, inclusive

Box: 1, Folder: 16–17 (Material Type: Mixed Materials)

Scope and Contents

"Papers on Judgement against John Jay Nestell as executor under the Last Will & Testament of Joseph Budd Hart."

Hewer, William and Martha. Release to William Ward, 1844 January 25

Box: 1, Folder: 18 (Material Type: Mixed Materials)

Nestell family. Photographs, circa 1860–1900, inclusive

Box: 1, Folder: 19 (Material Type: Graphic Materials)

Scope and Contents

Includes carte-de-visite and cabinet card photographs of

Edward Victor Nestell (1871– )
John Joachim Nestell (1809–1885)
Raymond Jay Nestell (1877–1968)

Nestell, John Joachim (1809–1885). Miscellaneous, 1849, 1854, inclusive

Box: 1, Folder: 20 (Material Type: Mixed Materials)

Nestell, Schultz, and Coger families. Vital statistics, undated, inclusive

Box: 1, Folder: 21 (Material Type: Mixed Materials)

Notebook [blank], [circa 1899], inclusive

Box: 1, Folder: 22 (Material Type: Mixed Materials)

Scope and Contents

Promotional pocket-sized notebook issued by E. S. Higgins Carpet Co., 41 Union Square West, New York.

Real estate. Avalon, Santa Catalina Island, Los Angeles, California (3 folders), 1911–1912, 1915, inclusive

Box: 1, Folder: 23–25 (Material Type: Mixed Materials)

Scope and Contents

Maps and photographs of properties owned/managed by John Jay Nestell (1840–1917), purportedly as executor for the estate of his brother-in-law, Joseph Budd Hart (1825–1878). The maps (2), labeled "Map showing portions of Town of Avalon, Catalina Island" (undated) and "Map of portion of the Town of Avalon, Santa Catalina Island, Los Angeles Co., California" (March 11, 1912), are marked to indicate the following properties, each of which is recorded by an accompanying photograph (spread across Folders 23 and 24):

Bijou Apartments
Blake Bonnie Cottage [or Blink Bonnie Cottage]
Brownie Cottage
Buena Vista Cottage
Campus Virginia
Firenze Apartments
Floral Camp No. 1
Floral Camp No. 2
Isabella House
Loraine Apartments
Pacific Hotel
Rosemary Cottages (Nestell Place)
Savoie
Sea Breeze Cottage
Tio Juan Houses
Touraine Apartments

For further details, see the transcript of a "Journal kept by Charles Henry Hart, 199 Lenox Avenue, New York, New York, of a business trip to Denver, Colorado and Catalina Island, California, February 26, 1912 to March 23, 1912" in Folder 1.

Folder 25 holds photographs depicting the aftermath of the fire of November 29, 1915 that destroyed half of Avalon's buildings, including, from the list above, the Bijou, Brownie, Firenze, Loraine, Pacific Hotel, Rosemary, Savoie, Sea Breeze, Tio Juan, and Touraine.

Real estate. New York, N.Y. Attorney Street, no. 105, 1837, undated, inclusive

Box: 1, Folder: 26 (Material Type: Mixed Materials)

Real estate. New York, N.Y. East 3rd Street, no. 38, 1942 April 20

Box: 1, Folder: 27 (Material Type: Mixed Materials)

Real estate. New York, N.Y. East 124th Street, no. [31?], 1861, 1867, 1884, inclusive

Box: 1, Folder: 28 (Material Type: Mixed Materials)

Real estate. New York, N.Y. East 124th Street, nos. 15-21, and East 125th Street, nos. 16-24, circa 1926–1955, inclusive

Box: 1, Folder: 29 (Material Type: Mixed Materials)

Real estate. New York, N.Y. East 125th Street, no. 24, 1875, 1899, 1907, inclusive

Box: 1, Folder: 30 (Material Type: Mixed Materials)

Real estate. New York, N.Y. East 128th Street, no. 157-159, 1884–1905, inclusive

Box: 1, Folder: 31 (Material Type: Mixed Materials)

Real estate. New York, N.Y. Lenox Avenue, no. 199, 1897 July 20, inclusive

Box: 1, Folder: 32 (Material Type: Mixed Materials)

Real estate. New York, N.Y. Ridge Street, no. 41, 1843 December 30, inclusive

Box: 1, Folder: 33 (Material Type: Mixed Materials)

Real estate. New York, N.Y. St. Mark's Place, no. 65-67, 1849–1851, inclusive

Box: 1, Folder: 34 (Material Type: Mixed Materials)

Real estate. New York, N.Y. West 125th Street, no. 76 (2 folders), 1908–1909, inclusive

Box: 1, Folder: 35–36 (Material Type: Mixed Materials)

Real estate. Orange County, N.Y., 1818, 1819, inclusive

Box: 1, Folder: 37 (Material Type: Mixed Materials)

Scope and Contents

Two deeds for property in the Drowned Lands, today known as the Black Dirt Region, of Orange County, New York: Wm. Townsend, Isaac Townsend, et al., to John Hildreth (October 19, 1818), and John Hildreth to Robert Wardell (January 16, 1819).

The Sun [newspaper], 1834 March 11

Box: 1, Folder: 38 (Material Type: Mixed Materials)

Scope and Contents

According to the donor (see copy of letter dated December 4, 2018 in Folder 1), this single issue of The Sun, published at New York, was found inside an old Hart family bible that his father, John Budd Hart (1918–1982), had brought to Birmingham, Alabama, to be re-bound. The donor had the newspaper framed under glass, with both sides visible. That is how it came to the New-York Historical Society. The frame was discarded on March 5, 2020.

New-York Historical Society
170 Central Park West
New York, NY 10024