Lawrence family deeds, wills, and legal documents
Call Number
Date
Creator
Extent
Language of Materials
Abstract
A small collection of legal papers—deeds, indentures, subpoenas, tax receipts, wills, etc.—relating to members of the Lawrence family of Queens County.
Historical note
The Lawrence family descends from Thomas Lawrence, one of the original patentees of Flushing, Queens, as granted by Willem Kieft in 1645.
Arrangement
The collection is arranged alphabetically by topic or document type, then chronologically.
Scope and Contents
A small collection of legal papers stemming from the Lawrence family, whose forebears arrived in Queens County in the 17th century. The material here does not date back that far, but spans the mid-18th century through the early 20th. It includes a number of deeds and indentures for property held and sold in the New York counties of Montgomery, New York (Manhattan), Queens, and Westchester, as well as in Pennsylvania, and as far away as Mexico. Also present are copies of wills, and a family tree of the De Witt family, who were related by marriage to the Lawrences.
Subjects
Families
Genres
Topics
Access Restrictions
This collection may be stored offsite. To arrange to consult it, please go to www.nyhistory.org/library/visit.
Use Restrictions
Taking images of documents from the library collections for reference purposes by using hand-held cameras and in accordance with the library's photography guidelines is encouraged. As an alternative, patrons may request up to 20 images per day from staff. Application to use images from this collection for publication should be made in writing to: Department of Rights and Reproductions, The New-York Historical Society, 170 Central Park West, New York, NY 10024-5194, rightsandrepro@nyhistory.org. Phone: (212) 873-3400 ext. 282. Copyrights and other proprietary rights may subsist in individuals and entities other than the New-York Historical Society, in which case the patron is responsible for securing permission from those parties. For fuller information about rights and reproductions from N-YHS visit: www.nyhistory.org/rights-and-reproductions.
Preferred Citation
The collection should be cited as "Lawrence family deeds, wills, and legal documents, MS 3244, New-York Historical Society."
Location of Materials
Immediate Source of Acquisition
Gift of Edith Lovette, 2016 (accession no. MS-2016-49).
About this Guide
Processing Information
Archivist Joseph Ditta arranged and described this collection in January-February 2024.
Repository
View Inventory
Genealogy (1 item), undated, inclusive
Scope and Contents
"DeWitt Geneology" [sic]. Hand drawn family tree with notation "The De Witts were ancestors on the Lawrence side, but when and which De Witt married a Lawrence?"
Real property—New York—Montgomery County (1 item), [1815?], inclusive
Scope and Contents
"Extract of a letter from James Cochran Esquire living at Palatine in Montgomery County, Dated Sept. 26, 1815?" Description of a patent there.
Real property—New York—New York County (5 items), 1835-1918, inclusive
Scope and Contents
• Deed, Cornelius V. S. Kane to Margaret Lawrence, property at Bloomingdale, January 1, 1835.
• Deed, Edmund Smith and wife to Isaac G. Pearson, property at 22 Marketfield Street, February 1, 1836.
• Subpoena, The People of the State of New York, to James R. [Curtis?] et al. [including Isaac Green Pearson and James V. H. Lawrence], foreclosure of mortgage on property at Bloomingdale, August 21, 1843. 2 copies.
• Memorandum in regard to flaw in title, 46 Hudson Street, July 5, 1918.
Real property—New York—Queens County (10 items), 1836-1872, inclusive
Scope and Contents
• Deed, Charles Wardell to Marshall O. Roberts, property at Halletts Cove, Newtown, July 20, 1836.
• Mortgage. Marshall O. Roberts to John Walworth, property at Halletts Cove, Newtown, July 20, 1836.
• Deed, Marshall O. Roberts and wife to Catherine D. W. Lawrence, property at Halletts Cove, Newtown, September 10, 1849.
• Tax receipts, Lawrence family properties at Long Island City, 1871–1873.
• Deed, Hiram F. Blackwell, Anna E. Blackwell, and William T. Blackwell to James V. H. Lawrence, property at Long Island City, March 23, 1872.
Real property—New York—Westchester County (4 items), 1835-1839, inclusive
Scope and Contents
Originally enclosed in a wrapper marked "Memo [of] Papers Relating to New Rochelle Property Sold by Mrs. Margt. Lawrence"
• Deed, Abraham H. Van Wyck to Margaret Lawrence, property at New Rochelle, October 1, 1835.
• Affidavit, A. H. Van Wyck, property at New Rochelle, October 28, 1835.
• Memorandum of agreement, Margaret Lawrence and John Basley, property at New Rochelle, January 30, 1839.
Real property—Pennsylvania (3 items), 1821-1824, inclusive
Scope and Contents
• Indenture, John Steinman to Enoch Wiswall, property at Catawissa, Old Northumberland County, August 17, 1821.
• Indenture, John Steinman to Enoch Wiswall, property at Catawissa, Old Northumberland County, September 29, 1821.
• Indenture, Theophilus T. Ware to Enoch Wiswall, property in Armstrong County, September 17, 1824.
Real property—Mexico (1 item), 1831, inclusive
Scope and Contents
Certificate, John Dominguez to H. A. Green, granting land in the Mexican state of Coahuila and Texas (Coahuila y Tejas), Dominguez' Grant, November 11, 1831.
Stock certificate (1 item), 1906, inclusive
Scope and Contents
Certificate, Manhattan [Nevada] Mother Lode Mining Company, 500 shares to James V. H. Lawrence, September 1, 1906.
Wills (2 items), 1761, 1834, inclusive
Scope and Contents
• "This is certified to be a true copy [by] the Surrogate (James Campbell) of the Will and Codicils of John Lawrence, deceased, as recorded." Will dated August 11, 1761; recorded August 3, 1764.
• Will, Margaret Lawrence, November 6, 1834.