New York State Miscellaneous Documents

Other Views:  Print/PDF  |  EAD Note: You may browse using the navigation on the left, or use Ctrl-F to search within this finding aid.

New York State miscellaneous documents collection
Creator:
Call Number: D.158
Dates: 1738-1898
Physical Description: 1 box
Language(s): Materials are in English
Repository: Rare Books, Special Collections, and Preservation, River Campus Libraries, University of Rochester

Table of Contents:

Scope and Content
Subject(s)
Immediate Source of Acquisition
Access
Use
Citation
Content List
Collection Overview
Title: New York State miscellaneous documents collection
Call Number: D.158
Dates: 1738-1898
Physical Description: 1 box
Language(s): Materials are in English
Repository: Rare Books, Special Collections, and Preservation, River Campus Libraries, University of Rochester

Scope and Content
A collection of documents including deeds, leases, agreements, and land titles relating to transactions in upstate and Western New York. Includes records relating to Albany, Monroe County and the Pulteney Purchase.

Documents signed by Charles Williamson, Nathaniel Rochester, William Fitzhugh, Charles H. Carroll, Erastus Granger, Oliver Phelps, and Joseph Ellicott are indexed.

Subject(s):
New York (State)
Land titles
Land settlement
Indians of North America
Phelps and Gorham Purchase
Deeds
Correspondence
Immediate Source of Acquisition
The collection was compiled from various sources.Access
The New York State miscellaneous documents collection is open for research use. Researchers are advised to contact Rare Books, Special Collections, and Preservation prior to visiting. Upon arrival, researchers will also be asked to fill out a registration form and provide photo identification.Use
Reproductions are made upon request but can be subject to restrictions. Permission to publish materials from the collection must currently be requested. Please note that some materials may be copyrighted or restricted. It is the researcher's obligation to determine and satisfy copyright or other case restrictions when publishing or otherwise distributing materials found in the collections. For more information contact rarebks@library.rochester.eduCitation
[Item title, item date], New York State miscellaneous documents collection, D.158, Rare Books, Special Collections, and Preservation, River Campus Libraries, University of Rochester
Administrative Information
Author: Finding aid prepared by Rare Books and Special Collections staff
Publisher: Rare Books, Special Collections, and Preservation, River Campus Libraries, University of Rochester
Address:
Rush Rhees Library
Second Floor, Room 225
Rochester, NY 14627-0055
rarebks@library.rochester.edu
URL:


Content List
Box 1, Folder 1Agreement for land in Albany County, NY, purchased by Charles Williams for Peter DeLancey, March 14, 1738
1 page

Box 1, Folder 2Deed to land in Albany County, NY, Frederick Morris to George Clark, June 22, 1739
Certified copy dated June 8, 1770
7 pages

Box 1, Folder 3Deed to land in Wallumschaick, NY, Charles Williams to Peter DeLancey, October 8, 1740
1 page

Box 1, Folder 4Lease on land in Wallumschaick, NY, George and Edward Clarke to Sanford Smith, September 28, 1789
1 page

Box 1, Folder 5Lease on land in Walltumschaick, NY, George and Edward Clarke to Seth Chase, September 29, 1789
1 page

Box 1, Folder 6Agreement between Mr. Gorham and Phelps, and Frederick Saxton, February 15, 1793
1 page

Box 1, Folder 7Agreement with Frederick Bartels concerning purchase of land in Steuben County, NY, September 24, 1796
4 pages

Box 1, Folder 8Deed to land in Ontario County, NY, Seneca Nation to Robert Morris, September 15, 1797
2 pages

Box 1, Folder 9Deed to land in Ontario County, NY, Oliver Phelps to Arnold Potter, January 1, 1799
1 page

Box 1, Folder 10Deed to land in Ontario County, NY, William Augustus Williams, et. al., to John Stone, 1826
Copy of original deed dated December 30, 1801 and attested by Peter B. Porter. This copy attested by Ralph Lester, County Clerk, January 12, 1801
4 pages

Box 1, Folder 11Certified copy (by George Clinton, New York Governor) of Letters of Attorney from Sir William Pultney to Robert Troup and Charles Williamson, March 13, 1801, certified March 2, 1802
4 pages

Box 1, Folder 12Quit-claim deed signed by Charles Williamson and witnessed by Robert Troup, releasing to "Sir William Poultney" various lands in Virginia, March 30, 1801
3 pages

Box 1, Folder 13Deed to land in Ontario County, NY, Samuel and Dolly Hinckley to William Augustus Williams, recorded at Canandaigua, May 10, 1802
Copy attested by Ralph Lester, clerk, June 3, 1826

Box 1, Folder 14Submission and award, NY, between Sir William Pultney and Charles Williamson, on responsibility of Charles Williamson in the division of lands incident to, winding up relations of Pultney with Williamson, June 23, 1804
Certified copy, August 11, 1804
10 pages

Box 1, Folder 15Notarial copy of trust deed of Charles Williamson, Edinburgh, July 17, 1805
7 pages

Box 1, Folder 16Deed for land in Steuben County, NY, Sir James Pulteney and Lady Henrietta Laura Pulteney to Uriel Chapin, recorded at Bath, NY, December 3, 1806
2 pages

Box 1, Folder 17Release of mortgage held by Erastus Granger, Indian agent, to Oliver Phelps, December 18, 1806
Signed and sealed by Oliver Phelps and Erastus Granger in the presence of Abner Granger, Peter B. Porter and Jasper Parrish, December 18, 1806. The original mortgage had been granted in 1796 to secure an annuity of $500 to the Seneca Indians.
2 pages

Box 1, Folder 18Deed to land in Bloomfield, NY, Ezekiel Scudder to Silas Harris, recorded at Canandaigua, NY, February 24, 1807
2 pages

Box 1, Folder 19Trust disposition, supplement to notarial copy of trust deed of Charles Williamson, Edinburgh, 1807, certified in 1816
7 pages

Box 1, Folder 20Deed to land in Albany, NY, Mayor Philip S. Van Rensselaer to Matthew Trotter, September 5, 1808
1 page

Box 1, Folder 21Deed to land in Greenbush, NY, William Akin, et. al., to John F. Doty, June 11, 1810
2 pages

Box 1, Folder 22Deed to land in Bloomfield, NY, Benjamin Wheeler to Elijah Wheeler, recorded at Canandaigua, NY, November 6, 1812
2 pages

Box 1, Folder 23Deed to land in Albany, NY, James Kane to George Clarke, January 7, 1813
Recorded in Albany, NY, May 20, 1817
2 pages

Box 1, Folder 24Deduction of title to lot 48 in township no. 1 short range west of Genesee River, 1790-1815, June 14, 1815
4 pages

Box 1, Folder 25Articles of agreement between Joseph Ellicott, representing the Holland Land Company, and William Pound, with reference to land in Niagara County, NY, July 3, 1815
Receipt for first payment on verso, dated July 3, 1815, signed James W. Stevens
2 pages

Box 1, Folder 26Lease on land in Wallumschaick, NY, George Clarke to Peleg Matteson, October 31, 1815
2 pages

Box 1, Folder 27Deed to land in Albany, NY, Philip Henry Livingson to George Clarke, November 15, 1815
1 page

Box 1, Folder 28Lease to land in Wallumschaick, Washington County, NY, George Clarke to Duty Sayles, March 28, 1816
1 page

Box 1, Folder 29Deduction of title of Elisha B. Strong to lot no. 14 in the 7th range, formerly Ontario now Monroe County, village of Cathage on the east side of the Genesee River, 1792-1818, April 28, 1818
8 pages
Copy

Box 1, Folder 30Deed to land in Bloomfield, NY, James Merritt to Silas Harris, December 23, 1818
Recorded at Canandaigua, NY, February 1, 1819
2 pages

Box 1, Folder 31Deed to land in Bloomfield, NY, Ezekiel Scudder to Silas Harris, January 4, 1822
Recorded at Canandaigua, NY, November 8, 1824
2 pages

Box 1, Folder 32Deed to land in Ontario County, NY, Warham Lee, George Lee and Horace Lee to Ezra Calender, July 6, 1824
Recorded at Canandaigua, NY, September 1, 1824
2 pages

Box 1, Folder 33Deed to land in Rochester, NY, William Fitzhugh, Nathaniel Rochester, and Charles H. Carroll to John Mastick, April 9, 1825
Witnessed by Ashley Sampson, April 18, 1825. Recorded in Monroe County, August 14, 1838
2 pages

Box 1, Folder 34Deed to land in Rochester, NY, William Fitzhugh, Jonathan Child, Thomas H. Rochester, Nathaniel T. Rochester, Robert Wilson, and Edward Dawson to Harvey Montgomery, July 1, 1828
Recorded at Rochester, NY, January 25, 1830. Map included
10 pages

Box 1, Folder 35Lease on land in Brooklyn, NY, Isaac Chauncey and David Fogg, August 7, 1828
4 pages

Box 1, Folder 36Bond of Joseph Clasr and Frederick Minges held by Ignatz Didner, September 16, 1836
Signed by Henry Elie Rochester; receipt for payment on verso
2 pages

Box 1, Folder 37Deed to land in East Bloomfield, NY, Morris Newton, Darius and Cynthia Newton to Pamelia Spencer, February 16, 1837
Recorded at Canandaigua, NY., July 10, 1838
2 pages

Box 1, Folder 38Deed to land in Sodus, NY, Elijah Benjamin to James Ferris, December 10, 1838
Recorded at Lyons, NY, December 19, 1838
1 page

Box 1, Folder 39Deed to land in Williamsburgh, NY, William B. Peabody to William D. Hinkley, October 19, 1839
Recorded at Rochester, NY, October 30, 1839
2 pages

Box 1, Folder 40Deed to land in Rochester, NY, Masterton Ure, John Gordon, James S. Wadsworth to Miles Conway, August 1, 1850
Recorded at Rochester, NY, August 19, 1853
2 pages

Box 1, Folder 41Warranty deed, Greece, NY, Jesse Brown to John S. Brown, November 21, 1853
3 pages

Box 1, Folder 42Quit-claim deed, Brighton, NY, Mariah Boorman to Harriet L. Harris, January 4, 1860
3 pages

Box 1, Folder 43Quit-claim deed, Brighton, NY, Sarah Watson to Harriet L. Harris, February 20, 1860
3 pages

Box 1, Folder 44Quit-claim deed, Brighton, NY, Josephene Carpenter to Harriet L. Harris, February 20, 1860
3 pages

Box 1, Folder 45Loan for land in Brighton, NY, Harriet L. Harris, January 15, 1867
1 page

Box 1, Folder 46Mortgage, Brighton, NY, Harriet L. Harris and Wilma C. Harris, January 18, 1867
3 pages

Box 1, Folder 47Bond, Brighton, NY, Harriet L. Harris and Wilma C. Harris, January 18, 1867
1 page

Box 1, Folder 48Warranty deed, Brighton, NY, Harriet L. Harris and Amy Dana, August 12, 1867
3 pages

Box 1, Folder 49Mortgage, Brighton, NY, Amy Dana and Harriet L. Harris, August 12, 1867
4 pages

Box 1, Folder 50Bond, Brighton, NY, Amy Dana and Harriet L. Harris, August 12, 1867
2 pages

Box 1, Folder 51Assignment of mortgage, Brighton, NY, Harriet L. Harris and Thomas Calvert, September 3, 1867
2 pages

Box 1, Folder 52Warranty deed, Rochester, NY, John Mauder and Mary Ann Mauder, and Ambrose Cram, April 12, 1869
3 pages

Box 1, Folder 53Discharge of mortgage, Brighton, NY, Harriet L. Harris and Amy Dana, October 15, 1872
1 page

Box 1, Folder 54Reduce interest on mortgage, Brighton, NY, Harriet L. Harris and Amy Dana, December 20, 1879
1 page

Box 1, Folder 55Taxes or assessments payable, Brighton, NY, Amy Dana, January 22, 1880
1 page

Box 1, Folder 56Taxes or assessments payable, Brighton, NY, Amy Dana, February 25, 1880
1 page

Box 1, Folder 57Discharge of mortgage, Brighton, NY, Thomas Calvert and Amy Dana, February 18, 1882
1 page

Box 1, Folder 58Warranty deed, Brighton, NY, Amy Dana and Edward H. Boorman, February 28, 1882
2 pages

Box 1, Folder 59Warranty deed, Rochester, NY, Margaret Martin and Patrick Martin and Elizabeth Ball, November 21, 1882
2 pages

Box 1, Folder 60Taxes or assessments payable, Rochester, NY, Margaret Dailey, March 24, 1883
1 page

Box 1, Folder 61Taxes or assessments payable, Rochester, NY, Margaret Dailey, March 29, 1883
1 page

Box 1, Folder 62Deed to land in Rochester, NY, Charles J. Burke to Parochial Fund of the Protestant Episcopal Church, April 11, 1887
5 pages

Box 1, Folder 63Warranty deed, Rochester, NY, Christian Seel Sr. and Elizabeth M. Seel, and John A. Seel, April 22, 1887
2 pages

Box 1, Folder 64Taxes or assessments payable, Rochester, NY, Margaret Dailey, December 6, 1889
1 page

Box 1, Folder 65Warranty deed, Rochester, NY, Samuel Moulson and Maria Moulson, and William S. Hale, March 4, 1893
2 pages

Box 1, Folder 66Deed to land in Churchville, NY, William S. Redfern and Elizabeth Simpson, and Lavinia B. Redfern, March 15, 1898
3 pages



Other Views:  Print/PDF  |  EAD