Skip to main content Skip to main navigation

View Inventory

Genealogy (1 item), undated, inclusive

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

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

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

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

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

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

Offsite-Box: 1, Folder: 4 (Material Type: Mixed Materials)

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

Offsite-Box: 1, Folder: 5 (Material Type: Mixed Materials)

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

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

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

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

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

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

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

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

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.

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