Peter McCartee legal papers
Call Number
Date
Creator
Extent
Language of Materials
Abstract
A small collection of legal and financial papers—bonds, deeds, receipts, etc.—relating to Peter McCartee (circa 1764-1834) of Manhattan.
Biographical / Historical
Peter McCartee, (circa 1764-1834), was a currier, or leather processor, who did business at 12 Jacob Street, in a locality of lower Manhattan known as "The Swamp" for its concentration of tanneries.
Arrangement
The collection is arranged alphabetically by topic or document type, then chronologically.
Scope and Contents
Bonds, correspondence, deeds, guardianships, powers of attorney, and receipts pertaining to Peter McCartee (circa 1764-1834), a currier (leather processor) of Manhattan. It is unclear exactly how some of the disparate materials here concern McCartee or his estate—he died in 1834, and the collection extends to 1876—but they were donated as pertaining to him.
Subjects
Genres
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
This collection should be cited as "Peter McCartee Legal Papers, MS 3245, New-York Historical Society."
Location of Materials
Immediate Source of Acquisition
Gift of Joyce Healy, 2016 (accession no. MS-2016-24).
About this Guide
Processing Information
Archivist Joseph Ditta arranged and described this collection in January-February 2024.
Repository
View Inventory
Bonds (10 items), 1784-1876, inclusive
Scope and Contents
• Bond, Peter H. Kip to Daniel Tooker, December 16, 1784.
• Bond, William Husbands to Daniel Tooker, November 9, 1796.
• Bond, James Johnston to Thomas Cooper, November 16, 1813.
• Bond, James Johnston to Eleazer Lundy, June 24, 1817.
• Bond, John Bayley Tooker to Peter McCartee & Jacob Lorillard (executors of Daniel Tooker), April 4, 1820.
• Bond, Daniel A. Tooker and others to Peter McCartee & Jacob Lorillard, 1822 [unspecified month & day].
• Bond, Richard Cunningham, Hugh McCormick, Peter Bennett, Peter McCartee and George Englehart, June 24, 1823.
• Bond, Henry Geraloman [Joralemon] to Peter McCartee & George Kirk, December [blank], 1825.
• Bond, Henry Geroleman [Joralemon] and [blank] to Peter McCarty [sic] & George Kirk, March 6, 1826 (attached to power of attorney, H. Geroleman [Joralemon] & wife to Maltbie[?] Pelletreau, September 9, 1825).
• Isaac Sherwood to Abraham Meserole, August 31, 1842.
Correspondence (5 items), 1788, 1804-1826, inclusive
Scope and Contents
• Fragment of a letter dated October [11?], 1788.
• Letter from Alex. McDonell, Sandwich, September 25, 1804.
• Letter from [illegible] to Peter McCartee, July 8, 1823.
• Letter from Horace Holden to Peter McCartee, July 29, 1826.
• Letter from Richard Cunningham and Peter McCartee to Elisha S. King, September 11, 1826 [copy].
Deeds (4 items), 1821-1852, inclusive
Scope and Contents
• Indenture, Spencer Johnson to Peter McCartee, property at Camden, Oneida County, New York, June 11, 1821.
• Indenture, David Belknap and Sarah, his wife to Samuel Miller, property at Newburgh, Orange County, New York, April 16, 1830.
• Indenture, Abigail H. Griffin to Bartholomew Griffin, property at Washington, Dutchess County, New York, September 20, 1851.
• Indenture, Jacob J. Singin[?] Sheriff to Thomas H. Burling, property at Ulster County [?], New York, June 30, 1852.
Guardianships (1 item), 1829, inclusive
Scope and Contents
• Certificate of appointment, Robert Bogardus as guardian of Elizabeth Brown, March 10, 1829.
Powers of Attorney (2 items), 1820, 1873, inclusive
Scope and Contents
• Power of Attorney, Charles G. Tooker to Peter McCartee, December 2, 1820.
• Power of Attorney, Thomas Hands to Edward H. Jacob, July 10, 1873.
Probate (2 items), 1810, 1819, inclusive
Scope and Contents
• Will, Thomas Dick, New York City, January 19, 1810.
• [Quitclaim?], Ann Maria Broat to will of Daniel Tooker, March 8, 1819.
Receipts (10 items), 1797-1833, undated, inclusive
Scope and Contents
• Receipt, Will. [Journey?] to Daniel Tooker, May 11, 1797.
• Tax bill, Fitch's Patent, Otsego County, New York, June 3, 1814.
• Receipt, Covell & Stratton to Oliver H. Taylor, May 13, 1815.
• Receipt, Robert Burrows to Walter Preston, November 13, 1818.
• Receipt, Jacob Carpenter to Isaac Sherwood, June 16, 1831.
• Receipt, John Laurence[?] Jr. to Robert Bogardus, August 8, 1831.
• [Court fees?], Pierre Teller and Elizabeth, his wife, vs. Peter McCartee, August 11, 1831.
• [Court fees?], Pierre Teller, survivor of Elizabeth Teller, vs. Peter McCartee], February 8, 1833.
• Philip Jacobs estate, n.d.
• Council fees, John Duer, n.d.
Miscellaneous (6 items), 1802-1833, undated, inclusive
Scope and Contents
• [Decree?], Brockholst Livingston re: Andrew Brott?, May 22, 1802.
• [Agreement?], James Johnson estate, December 2, 1825.
• Summons for appearance on a writ de lunatico inquirendo, February 19, 1827.
• [Deposition?], Jacob Livingston [re: Philip Jacobs estate?], April [6? 8?], 1833.
• Legal opinion (copy) re: Elizabeth Brown estate, n.d.
• Fragment, n.d.