Filter by date range
x1801 - 1850
Filter by division/collection
xManuscripts and Archives Division

Found 30 collections related to Deeds

Filtering on: x1801 - 1850 xManuscripts and Archives Division
Phillips family
Manuscripts and Archives Division | MssCol 2410
2 linear feet (2 boxes)
Phillips family members resided in Shropshire, England. Collection contains documents relating to the Phillips family estate, Tyn-y-Rhos Hall, in Weston Rhyn, Oswestry, Shropshire.
Butler family
Manuscripts and Archives Division | MssColl NYGB 18243
32.1 linear feet (77 boxes, 1 oversized folder)
The Butler, Huntington, Smith, Cooke, and Clinch families were united through intermarriage and included prominent lawyers, architects, doctors, judges, politicians, scientists, and land owners hailing from New York City, Long Island, Boston,... more
Sallade - Bickel family
Manuscripts and Archives Division | MssCol 2667
1.51 linear feet (2 boxes, 4 volumes)
Land and miscellaneous papers of the Sallade and Bickel families of Dauphin County, Pennsylvania. Includes deeds, letters, field notes of lands surveyed, receipt books, and memoranda books of Simon Sallade as commissioner of damages of the Sunbury... more
Smith family
Manuscripts and Archives Division | MssCol NYGB 18108
.4 linear feet (1 box)
The Smith family of Brookhaven, Suffolk County, N.Y. is descended from John "Rock" Smith, fl. 1665. Smith family documents, 1736-1942, consist primarily of deeds and other contracts concerning the Smith family of Brookhaven, N.Y. The collection... more
Wilson, Malcolm Sands, 1884-
Manuscripts and Archives Division | MssCol NYGB 18234
.63 linear feet (2 boxes)
The Sands family of Block Island, Rhode Island, trace their lineage to James Sands, born in 1622 in Staffordshire, England. The collection consists of a genealogical research and personal papers relating to the Sands family. Personal papers... more
Beekman family
Manuscripts and Archives Division | MssCol NYGB 18075
.25 linear feet (1 box)
The Beekman family lived in New York City. The collection consists of late-18th to mid-19th century Beekman family deeds, wills, accounts, mortgages, and other documents. Other New York families represented are the Heath, Taylor, Payne, Roosevelt,... more
Braman, Edward, 1833-1907
Manuscripts and Archives Division | MssCol NYGB 18113
1.6 linear feet (4 boxes)
Edward Braman (1833-1907) of Hyde Park, N.Y. was a genealogist and local historian. The Braman family genealogical research papers consist of genealogical notes, compiled by Edward Braman, on the Braman family of Hyde Park, N.Y., New London... more
Conant family
Manuscripts and Archives Division | MssCol 621
.1 linear feet (1 volume)
Papers of the Conant family of Alfred, Maine, dated 1802-1834. The papers largely consist of deeds for land bought and sold in the towns of Alfred and Lyman, Maine by members of the Conant family. They also include some correspondence about the... more
Hawxhurst, James, 1775-1854
Manuscripts and Archives Division | MssCol 3440
.21 linear feet (1 volume)
The James Hawxhurst papers include his journal and account book (1797-1851), in which he recorded events on his farms, probably in Flushing, Long Island and Cornwall, New York, and listed prices paid for various farm produce and services. Also... more
Delancy, Ann, 1762-
Manuscripts and Archives Division | MssCol 2954
.29 linear feet (1 box)
The John Taylor estate papers include partition papers showing shares allotted to Ann Taylor Delancey, 1804-1811; partition deed to the heirs of land in Hardenburg; Jessup's and Dean's patents; and material relating to land in Wellsborough,... more
Brodhead, Lucas, 1844-1914
Manuscripts and Archives Division | MssCol NYGB 18111
.84 linear feet (2 boxes)
Lucas Brodhead (1844-1914) of Versailles, Kentucky was the general manager and superintendent of Woodburn Stock Farm, a noted thoroughbred horse-breeding establishment in Woodford County, Kentucky. The Lucas Brodhead genealogical research papers,... more
Macy family
Manuscripts and Archives Division | MssCol NYGB 18204
.21 linear feet (1 box)
The Macy family came to the Massachusetts Bay Colony in 1639, ultimately settling on Nantucket Island in 1659. The collection consists of a cash book, financial and legal documents, a marriage certificate and genealogical notes relating to the... more
Kopper, William Conrad
Manuscripts and Archives Division | MssCol NYGB 18125
3 linear feet (7 boxes)
Belknap, Center, Innes, and Murphy were notable names in New England as early as the 17th century. Robert Lenox Belknap, the New York businessman most prominently represented in this collection, was a direct descendant of Abraham Belknap (d.... more
Clapp family
Manuscripts and Archives Division | MssCol NYGB 18093
.4 linear feet (1 box)
Clapp family members lived in New York City, Westchester and Dutchess Counties, N.Y., and Fairfield County, Conn. The Clapp family papers include 17th and 18th century financial records, land records, and estate records of the Clapp family of New... more
Winthrop, Francis Bayard, 1754-1817
Manuscripts and Archives Division | MssCol 6360
.63 linear feet (2 boxes)
Deeds, leases, conveyances, etc. for property in New York City and the Cheesecock Patent, Orange County, New York. Most documents refer to lands acquired by Nathaniel and Thomas Marston. Includes a lot map by Charles Clinton, Jr. showing the... more
Tufts, Daniel
Manuscripts and Archives Division | MssCol 3043
.29 linear feet (1 box)
Papers of Daniel Tufts, brickmaker and tanner of Charlestown, Mass. Consists of deeds, contracts, receipts and statements of account for merchandise and services, and a quitclaim by Thomas Osgood in favor of Daniel Tufts, relinquishing all rights... more
Lansing, John, 1754-1829
Manuscripts and Archives Division | MssCol 19033
.21 linear feet (1 box)
John Ten Eyck Lansing, Jr. (1754-1829) was an American lawyer, jurist, and politician. He disappeared under mysterious circumstances in 1829. The John Lansing, Jr. papers consist mainly of letters received from prominent business and legal figures... more
Jackson, Andrew, 1767-1845
Manuscripts and Archives Division | MssCol 1537
1 box
Andrew Jackson (1767-1845) was a soldier, politician, and seventh President of the United States. The Andrew Jackson papers consist of his correspondence and related material, 1805-1836; a letter from Rachel Jackson and Harriet C. Berryhill to... more
Low, Nicholas, 1739-1826
Manuscripts and Archives Division | MssCol 1815
.2 linear feet (1 volume)
This land book contains tabulated lists of land bought, sold, or leased by New York City merchant Nicholas Low and his estate. The properties are located in New York City, Ballston Spa, Township number 2 (Watertown), Township number 7 (Adams), and... more
Madison, James, 1751-1836
Manuscripts and Archives Division | MssCol 1833
1.78 linear feet (4 boxes, 1 oversized folder)
James Madison (1751-1836) was one of the key contributors in the drafting of the United States Constitution and Bill of Rights and the fourth President of the United States. The James Madison papers, dated 1773-1847, primarily consist of... more
Yaddo (Artist's colony).
Manuscripts and Archives Division | MssCol 4795
219.6 linear feet (579 boxes, 50 volumes, 1 oversized folder, 4 tubes, 1 folder); 2 cassettes
Yaddo is an artists' community located in Saratoga Springs, New York. The Yaddo Records date from 1835-1997 and contain the administrative records of The Corporation of Yaddo, as well as the institutional records of Yaddo from 1926, the year Yaddo... more
Kip family
Manuscripts and Archives Division | MssCol 1651
22 items (1 box, 1 folder)
The Kip family were early settlers of New Netherlands. Papers, 1664-1845, of the Kip family of Manhattan include deeds, bonds, maps and other papers, some relating to Kip's Bay Farm; also, the will of Jacobus Kip (1770).
Schuyler, Philip John, 1733-1804
Manuscripts and Archives Division | MssCol 2701
19.79 linear feet (55 boxes, 17 volumes, 15 oversized folders)
Philip John Schuyler (1733-1804), a Revolutionary War general and statesman, was a prominent member of the landed aristocracy of New York State. The collection consists of correspondence, accounts, military records, land records, and other papers... more
Greenleaf, James, 1765-1843
Manuscripts and Archives Division | MssCol 4425
.2 linear feet (2 folders)
Correspondence and land papers of American land speculator James Greenleaf. Correspondence dates from 1788 to 1834, with no letters present for the period of 1800 to 1804. Letters are incoming, and almost exclusively concern Greenleaf's real... more
Robertson, James
Manuscripts and Archives Division | MssCol 4602
.1 linear feet (1 folder)
Papers of James Robertson, iron manufacturer, relating to his patent stop-cock; fire and damp-proofing of iron safes; adjustable lamps; papers of the ship "Gardiner," and real estate holdings in New York City, Long Island, and Westchester County.
Staples family
Manuscripts and Archives Division | MssCol 4629
.2 linear feet (2 folders)
Collection consists almost exclusively of land papers, such as indentures, partition deeds, quit claims, mortgages, tax bills, receipts, estate papers, and a map relating to New York City real estate owned by members of the Staples and Sherman... more
Manuscripts and Archives Division | MssCol 4302
.1 linear feet (1 folder)
The collection consists of various legal documents relating to the estate of the Curry family of New York City and Westchester County, New York, including deeds and indentures for properties in Manhattan owned by or bequeathed to various members... more
Bradstreet, Martha, 1780-
Manuscripts and Archives Division | MssCol 18774
.21 linear feet (1 box)
This collection documents Martha Bradstreet's legal claims to lands in Upstate New York that were once part of the estate of General John Bradstreet. The papers contain letters and documents related to Bradstreet's legal activities in the first... more
Hooe, Emilie Rolette, 1811-1885
Manuscripts and Archives Division | MssCol 6388
.21 linear feet (1 box)
The collection consists of personal papers, In English and French, belonging to members of the Rolette, Hooe, Gaulthier, and other allied families and their estates. The papers predominantly relate to real property, but also include... more
Manuscripts and Archives Division | MssCol 6358
.21 linear feet (1 volume)
This item is a handwritten copy of deeds and other town records for New Rochelle, Westchester County, New York, spanning December 2, 1669, to April 1, 1828
Indicates that portions of this collection have been
digitized and are available online.