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.