Arthur and Cornelia McCarter Conveyances in New York City, New York

27 Apr 1811

Arthur McCarter, carpenter, paid $135.00 for three lots, 80, 82, and 84, on the corner of Manhattan Street in Manhattanville to Robert Morris and Peter Bartine [Bertine], Jr. who were selling the property of Ezekiel Smith.

Conveyances Liber 270, Page 381

This Indenture made the twenty seventh day of April in the year of our Lord one thousand eight hundred and eleven [27 Apr 1811] Between Robert Morris and Peter Bartine assignees of Ezekiel Smith of the City of New York and Insolvent Debtor of the first part, and Arthur McCarter of the same place Carpenter of the second part.

Whereas the said Ezekiel Smith being indebted unto the said Robert Morris and Peter Bartine and diverse other persons and being unable fully to pay and satisfy the same in and by a certain deed of conveyance bearing date the tenth day of December in the year of our Lord one thousand eight hundred and ten [10 Dec 1810] made and executed by him the said Ezekiel Smith and Elizabeth [Smith] his wife of the first part and the said Robert Morris and Peter Bartine of the second part who had theretofore been nominated and appointed by the creditors of the said Ezekiel Smith as the assignees of the said Ezekiel Smith to receive and dispose of his property, estate, and effects upon trust for the benefit of all the creditors of the said Ezekiel Smith to be equally divided between them according to their respective demands did for the consideration therein mentioned grant, bargain, sell, release, _____, convey and confirm unto the said Robert Morris and Peter Bartine and the survivor of them and the heirs and assigns of such survivor in fee simple forever.

All those three certain lots of ground with the buildings and improvements thereon hereinafter mentioned and more particularly described together with the appurtenances, privileges and advantages and herditaments thereunto belonging or appertaining as the real estate of him the said Ezekiel Smith upon trust that the said Robert Morris and Peter Bartine or the survivor of them or the heirs and assigns of such survivor should and would with all convenient speed sell and dispose of all and singular the said premises hereinafter mentioned and described for the best rates and prices that could be reasonably obtained for the said premises and after deducting all reasonable costs and charges relating to the execution of the said trust then upon trust that all the remainder after such deduction as aforesaid of the clear money arising by the sale and disposition of the said premises should be paid, distributed, and divided into and amongst all the creditors of the said Ezekiel Smith in equal proportions according to the quantum of their respective debts as far as the same should extend as by the said conveyance reference being thereunto had many more fully and at large appear.

Now therefore this Indenture witnesseth that the said Robert Morris and Peter Bartine for and in consideration of the Sum of One hundred and thirty five dollars [$135.00] of lawful money of the United States of America to them in hand well and truly paid by the said Arthur McCarter at or before the ensealing and delivery hereof the receipt whereof is acknowledged. Have granted, bargained, sold, aliened, enfeoffed, conveyed, and confirmed and by these presents do grant, bargain, sell, alien, enfeoff, convey, and confirm unto the said Arthur McCarter his heirs and assigns forever.

All those Three certain lots of ground with the building and improvements thereon situate, lying, and being in Manhattanville in the Ninth ward of the City of New York designated on a Map of Manhattanville surveyed on the fifteenth day of September one thousand eight hundred and six [15 Sep 1806] by Adolphus Loss City Surveyor as Number Eighty, Eighty two, and Eighty four [80, 82, 84] on the corner of Manhattan Street being twenty five feet each in front and rear and one hundred feet in depth [7,500 sq. ft.] the same being part of a certain tract or parcel of land purchased by one Najah Wildman from Jacob Schieffelin and Hannah [Schieffelin] his wife, Thomas Buckley and Anna [Buckley] his wife, and John B. Lawrence and Hannah [Lawrence] his wife, and by the said Najah Wildman conveyed to the said Ezekiel Smith.

Together with all and singular the appurtenances, privileges, advantages, emoluments, and hereditaments whatsoever unto the said premises belonging or in any wise appertaining and the reversion and reversions, remainder and remainders, rents, issues, and profits thereof and also all the estate, right, title, claim, and demand whatsoever as well in law as in equity of the said Ezekiel Smith and Elizabeth [Smith] his wife or of the said Robert Smith and Peter Bartine by virtue of the said in part recited Indenture of Conveyance or otherwise howsoever of in or to the same or any part or parcel thereof subject nevertheless to the operation and force of a certain Indenture of Mortgage made and executed by the said Ezekiel Smith and Elizabeth [Smith] his wife to one Najah Wildman bearing the date the seventeenth day of May one thousand eight hundred and ten [17 May 1810] to secure the payment of the Sum of eight hundred and sixty four dollars and fifty cents [864.50] with interest and which said Mortgage was on the twenty third day of July last past recorded by the Clerk of the City and County of New York in Lib. No. 23 of Register of Mortgages page 280 in the whole of which said principal sum with the interest thereof is now due and owning thereon.

To have and to hold the said premises with the appurtenances unto the said Arthur McCarter his heirs and assigns to and for his and their use and behoof forever. And the said Robert Morris and Peter Bartine for themselves their heirs, executors, and administrators so covenant, grants, promise, and agree to and with the said Arthur McCarter his heirs and assigns that they the said Robert Morris and Peter Bartine or either have not since the said deed of conveyance so made by the said Ezekiel Smith and Elizabeth [Smith] his wife to them aforesaid done committed or executed any matter, act, or thing whatsoever whereby or by means whereof the said premises hereby granted or intended to be granted and conveyed to any part thereof is, are, or may be in anyway impeached, charged, forfeited, affected, or incumbered in title, charge, estate, or otherwise howsoever . . .

And that the said Arthur McCarter his heirs and assigns shall and may at all times hereafter peaceably and quietly have hold, use, occupy, possess, and enjoy the said premises and every part thereof with the appurtenances without any let suit, trouble, molestation, or disturbance whatsoever of the said Robert Morris and Peter Bartine or either of them or any other person or persons claiming or to claim the same by from or under them. In witness whereof the said parties have hereunto set their hands and seals the day and year first above written.

Robert Morris
Peter Bartine

Sealed and delivered in the presence of as to Mr. Morris, Hay S. Mackay as to Peter Bartine in the presence of John Bartine State of New York.

On the 8th day of May 1811 [8 May 1811] personally appeared before me Robert Morris and Peter Bartine known to me to be the same persons described in and who executed the within Indenture and thy duly acknowledged that they executed the same and finding therein no alteration except those noted I allow it to be recorded.

P. G. Hildreth, Master in Chy.

Recorded the preceding at the request of A. McCarter this 17th March 1831 at 50 min. past 11 A.M.

Gilbert Contant, Register

"New York, Land Records, 1630-1975," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1942-33081-2869-5?cc=2078654&wc=M9M4-P4D:n767807206 : accessed 28 Jan 2014), New York > Conveyances 1831 vol 269-271 > image 205 of 683.


18 Oct 1811

Conveyances Liber 253, Page 521

Recorded for an at the request of E. McGaraghan this 11th of August 1829 at 35 min past 10 A.M.

Know all men by these presents that I, John Somerindyke, of the City of New York for and in consideration of the sum of two hundred dollars [$200.00] currency of the United States to me in hand paid by Arthur McCarter of the same place the receipt of which I do hereby acknowledge and myself therewith fully satisfied, contented, and paid have granted, bargained, sold, assigned, transferred, conveyed, and confirmed, and by these presents do grant bargain, sell convey, and confirm unto him the said Arthur all the right, title, interest, property, claim, and _____ and whatsoever that I have or hereafter can or may have of in and unto the property now in possession of Elizabeth Ginter at Bloomingdale which she holds during her life the right and interest above bargained and sold or hereby intended to be bargained and sold being the one eighth part thereof which was left by the Will of my father Richard Somerindyke to the said Elizabeth Ginter during her natural life and afterwards to be sold and the monies arising from such sale to be divided among eight heirs I the said John being one of them.

To have and to hold all the right, title, interest, property, claim, and demand of me the said John of in and unto the same and all the monies arising therefrom unto him the said Arthur his heirs and assigns forever and I do hereby authorize, constitute, and empower the said Arthur McCarter my true and lawful attorney for his own use, benefit, and advantage to recover and receive of and from any person or persons whatever and whose hands and proceeds or sale of said Share shall come and upon receipt thereof full and sufficient release or discharges for the same in my name to give and generally to do every act, matter, or thing in my name that is needful and necessary to be done in and about the obtaining the same fairly and legally hereby ratifying and confirming all and singular whatsoever he the said Arthur shall lawfully do in the same in my name by virtue of these presents.

In witness whereof I have hereunto set my hand and seal this eighteenth day of October in the year of our Lord one thousand eight hundred and eleven [18 Oct 1811].

John Somerindyke

Sealed and delivered in presence of Benjamin Gatfield, State of New York, City and County of New York. Be it remember that on the eighth day of July in the year of our Lord one thousand eight hundred and twenty nine [8 Jul 1829] personally came and appeared before me John somerindyke to me personally known and acknowledged that he signed, sealed, and delivered the annexed Instrument for the uses and purposes therein set forth. Whereupon I do allow the same to be recorded James Flanagan Commissioner.

"New York, Land Records, 1630-1975," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1951-33081-6761-1?cc=2078654&wc=M9M4-PWT:n569587954 : accessed 28 Jan 2014), New York > Conveyances 1829 vol 253-255 > image 78 of 682.

 

19 Nov 1822

Conveyances Liber 173, Page 98

Recorded for and at the request of A. McCarter the 5th day of Feby. 1825 at 34 min past 12 o'clock P.M.

Know all men by these presents that I James C. Somarindyke of the City of New York, carman, for and in consideration of the sum of one hundred dollars [$100.00] of lawful money of the United States to me in hand paid by Arthur McCarter of the same place the receipt whereof I do hereby acknowledge and myself therewith fully satisfied, contented, and paid have granted, bargained, sold, assigned, transferred, conveyed, and confirmed and by these presents do grant, bargain, sell, assign, transfer, convey and confirm unto the said Arthur McCarter all the right, title, interest, property, Estate claim, and demand whatsoever that I have of and in unto the Estate that was left by my late father Richard Somarindyke deceased and all the monies that shall fall to my share and that I shall be entitled unto upon a sale and division thereof according to the last will and testament of the said Richard Somarindyke deceased as by reference to said Will now on file in the office of the Surrogate of the City and County of New York the same will more fully appear.

To have and to hold all my right, title, interest, property, estate claim, and demand of in and to the same and all the monies as aforesaid to become due and payable unto me the said James [Somerindyke] by Virtue of and under the said last Will and testament unto him the said Arthur McCarter his heirs and assigns forever and I the said James for the more effectually enabling him the said Arthur his heirs and assigns to recover and receive the same.

Do hereby authorize and empower him the said Arthur his heirs, executors, administrators, and assigns to do every act, matter, and thing in my name for the purpose of recovering and receiving the same estate property and monies and every part thereof hereby also giving and granting unto him the said Arthur his heirs, executors, administrators, and assigns my whole power, strength, and authority to execute in my name or otherwise releases, acquittances, discharges, and other writings unto and with all and every person and persons interested in or in any manner concerned in the same estate or any part thereof hereby ratifying and confirming all and singular whatsoever he the said Arthur his heirs, executors, administrators, or assigns shall lawfully do or cause to be done in the premises.

In Witness Whereof I have hereunto set my hand and seal this nineteenth day of November in the year of our Lord Eighteen hundred and twenty two [19 Nov 1822].

James C. Somarindyke

Sealed and delivered in presence of John White Phoenix, State of New York, City of New York on the thirty first day of January in the year of our Lord one thousand Eight hundred and twenty four [31 Jan 1824] personally appeared before me James C. Somarindyke to me personally known to be the person described in and who executed the within or annexed, conveyance who acknowledged that he executed the same for the uses and purposes therein mentioned there being no erasure or interlineation therein I do allow the same to be recorded James Flanagan Commissioner under the act of 20th of March 1818 New York.

"New York, Land Records, 1630-1975," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1971-33071-23463-89?cc=2078654&wc=M9M4-PQ2:201252694 : accessed 29 Jan 2014), New York > Conveyances 1824 vol 172-175 > image 102 of 688.


28 Jun 1823

Arthur McCarter, grocer, paid John Ginter, carpenter, and his wife Elizabeth $150 for their interest in the estate of Richard Somerindyke who was Elizabeth's grandfather. Richard's will was dated 18 Nov 1802. The document was witnessed by Rebecca Roe.

Conveyances Liber 167, Page 281

Recorded for and at the request of Arthur McCarter the 28th day of June 1828 at 3 o'clock P.M.

Know All Men by these presents that we John Ginter of the City of New York, carpenter, and Elizabeth [Ginter] his wife of the said John Ginter for and in consideration of the sum of one hundred and fifty dollars [$150.00] lawful money of the United States to us in hand paid by Arthur McCarter of the same place, Grocer, the receipt whereof we do hereby acknowledge and thereof and therefrom and of and from every part and parcel thereof do acquit and release, exonerate, and discharge the said Arthur McCarter his heirs, executors, administrators, and assigns. Have granted, bargained, sold, assigned, transferred, conveyed, and confirmed, and by these presents.

Do grant, bargain, sell, assign, transfer, convey and confirm unto the said Arthur McCarter his heirs, executors, administrators, and assigns forever.

All the right, title, interest, property, estate, claim, reversion, remainder, and demand whatsoever that we or either or us have of, in, or unto the estate that was left by the late Richard Somerindyke deceased Grandfather of the said Elizabeth and all the monies that shall fall to us or either of us and the share that we or either of us shall be entitled unto upon a sale and division thereof according to the last will and testament of the said Richard Somerindyke deceased bearing the date the Eighteenth day of November in the year of our Lord One thousand eight hundred and two [18 Nov 1802] and on file in the Surrogates office of the City and County of New York.

To have and to Hold all our right, title, interest, property, estate claim, reversion, remainder, and demand of, in, and unto the same and all the monies as aforesaid to become due and payable unto us or either of us by virtue of and under the said last will and testament of the said Richard Somerindyke deceased unto him the said Arthur McCarter his heirs, executors, administrators, and assigns forever.

And we the said John Ginter and Elizabeth Ginter for more effectually enabling him the said Arthur McCarter his heirs, executors, administrators, and assigns to do every act matter and thing in our names for the purpose of recovering and receiving the same estate, property, and monies and every part thereof hereby also giving and granting unto him the said Arthur McCarter his heirs, executors, administrators, and assigns our whole power, strength, and authority to execute in our (or either of our) names, released, acquittances, discharges, and other writing as are or may be necessary in and about the premises with and unto all and ever person or persons interested in or in any manner concerned in the same estate or any part thereof hereby satisfying and confirming all and singular whatsoever he the said Arthur McCarter his heirs, executors, administrators, and assigns shall lawfully do or cause to be done in the premises.

In Testimony whereof we have hereunto set our hands and seals this twenty eighth day of June in the Year of our lord One thousand eight hundred and twenty three [28 Jun 1823]

John Ginter
Elizabeth Ginter

Signed, sealed, and delivered in the presence of James Flanagan, State of New York City, and County of New York personally appeared before me on the twenty eighth day of June in the Year of our Lord One thousand eight hundred and twenty three [28 Jun 1823] John Ginter and Elizabeth his wife proved to my satisfaction to be the same persons described in and who executed the within instrument of writing by the Oath of Rebecca Roe who swore before me that they are such persons as are therein described who acknowledged that they had executed the same for the uses and purposes threin set forth. and the said Elizabeth having by me examined separate and apart from her husband confessed that she executed the same freely without any fear or compulsion of or from her said husband there being no erasures or other interlineations therein except such as are noted. I do allow the same to be recorded James Flanagan Commissioner under the acts of the 24th of March 1818. [24 Mar 1818]

"New York, Land Records, 1630-1975," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1961-33069-7544-63?cc=2078654&wc=M9M4-PQN:133165931 : accessed 27 Jan 2014), New York > Conveyances 1823 vol 167-169 > image 69 of 655.


25 Oct 1826

Conveyances Liber 270, Page 384

This Indenture made the twenty fifth day of October in the year of our Lord one thousand eight hundred and twenty six [25 Oct 1826] Between William Wagstaff of the City and State of New York, teacher, and Ann [Wagstaff] his wife parties of the first part and Arthur McCarter of the same place, grocer, party of the second part.

Witnesseth that the said parties of the first part for and in consideration of the Sum of Five hundred and sixty dollars [$560.00] lawful money of the United States of America to them in hand paid at or before the ensealing and delivery of these presents by the said part of the second part . .

All those two certain pieces or parcels of ground situated and being in the twelfth ward of the City of New York and are known and designated on a Map of the lands of the said William Wagstaff made by F. R. Hassler, Adolphus Loss, Surveyors dated September 10th 1826 [10 Sep 1826] and filed in the Office of the Register in and for the City and County of New York as parcels number Nine and twenty seven [Lots 9 and 27].

Parcel number 9 on said Map being situated on the Southerly side of 123rd Street and between 7th and 8th Avenues and bounded as follows. North by 123rd Street, West by a line drawn parallel to the 7th Avenue at the distance of 200 feet therefrom said line running in a southerly direction 170 feet to Bensons' fence thence along Bensons's fence, North 69 1/2 degrees, East 209 feet to the Southerly side of 123rd Street

Parcel number 27 on said Map being bounced North by 125th Street, Southerly by 124th Street, East by a line drawn parallel to 8th Avenue at the distance 200 two hundred feet thence from West by a line drawn parallel to the 8th Avenue at the distance of 150 feet therefrom being 50 feet in width and 201 in depth be the same more or less together with all the right title and interest of the said parties of the first part in the land lying between said parcels and the middle of the Street in front of said parcels . . .

And the said William Wagstaff for himself and his heirs executors and administrators doth covenant, grant, promise, and agree to and with the said party of the second part his heirs and assigns that the said William Wagstaff at the time of the sealing and delivery of these presents is lawfully seized in his own right of a good absolute and indefensible estate of inheritance in fee simple of and in all and singular the above granted, bargained, and described premises with the appurtenances and hath good right, full power, and lawful authority to grant, bargain, sell and convey the same in manner and form aforesaid . . .

And the said William Wagstaff and his heirs the above described are hereby granted and released premises and every part and parcel thereof with the appurtenances unto the said party of the second part his heirs and assigns against the said parties of the first part and their heirs and against all and every person and persons whomsoever lawfully claiming or to claim the same shall and will warrant and by these presents forever

In witness whereof the parties to these presents have hereunto interchangeably set their hands and seals the day and year first above written

William Wagstaff
Ann Wagstaff

Sealed and delivered in the presence of W. C. Wetmore State of New York City and County of New York.

I hereby certify that on the twenty fourth day of November A.D. 1826 [24 Nov 1826] before me personally appeared William Wagstaff and Ann his wife the said William Wagstaff being known to me to be one of the persons described in and who has executed the within deed and the said Ann being satisfactorily proved to me to be the other person described in and who has executed the said within deed by the affirmation of Miles Chambers of the City of new York to me known to being by me duly affirmed did declare and say that he knew her and that she was such person and the said William Wagstaff and Ann his wife severally executed and acknowledged the said within deed as their act and deed in my presence. And the said Ann being by me privately examined separate and apart from her husband acknowledged that she executed the said within deed freely without any fear or compulsion of her said husband, I therefore allow it to be recorded.

W. C. Wetmore Commissioner

Recorded the preceding at the request of A. McCarter this 17th March 1831 at 50 min. past 11 A.M.

"New York, Land Records, 1630-1975," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1971-33081-2977-75?cc=2078654&wc=M9M4-P4D:n767807206 : accessed 29 Jan 2014), New York > Conveyances 1831 vol 269-271 > image 207 of 683.


1 Dec 1829

Conveyances Liber 260, Page 622

This indenture made the first day of December in the year of our Lord one thousand eight hundred and twenty nine [9 Dec 1829] Between Andrew McGowan, Ephraim Conrad, and John R. Hedley of the City of New York Commissioners appointed in and by a rule or order of the Court of Common Pleas for the City and County of New York made in October term in the year of our Lord one thousand eight hundred and twenty eight to make partition of the premises hereinafter described among the several owners and proprietors thereof of the first part and Daniel Cashman of the said City of New York of the Second part.

Whereas Arthur McCarter and Cornelia his wife did in the term of September in the year of our Lord one thousand eight hundred and twenty eight exhibit to the Court of Common Pleas for the City and County of New York a certain petition under and pursuant to the Act entitled an Act for the partition of land passed April 12th 1813 and the Act entitled an act in addition to the Act entitled and Act for the partition of lands passed April 15th 1814 in which petition it was amongst other things set forth that the said petitioners and Richard Somerindike, Abigail Somerindike, Benjamin Somerindike, Phebe Somerindike, and Elizabeth Newson wife of Samuel Newson deceased were severally seized in fee simple as tenants in common of and in All that certain lot piece or parcel of land Situate, lying, and being in the Twelfth late Seventh Ward of the City of New York late the property of Richard Somerindike deceased Bounded and containing as follows to wit:

Beginning on the Bloomingdale at a point where the Northerly side of a lane forming the Northerly boundary of the said premises intersects the same and running thence North fifty five degrees fifteen minutes, West five hundred and nineteen feet thence North thirty five degrees fifteen minutes, East two hundred and ninety three feet, thence South fifty five degrees thirty minutes, East three hundred and thirty nine feet to the Bloomingdale Road, thence along said Road South thirty two degrees ten minutes, East twenty four feet thence along said Road South six degrees fifty minutes west three hundred and twenty five feet to the place of beginning containing three acres more or less and that they the said Arthur McCarter and Cornelia his wife where seized in their demise as of fee of and in the right of the said Cornelia of and in one Ninth part of the said premises the whole into nine parts to be divided that the said Arthur was Seized in his own right in fee simple of and in three ninth parts of the said premises the whole into nine parts to be divided and the said Richard Somerindike, Abigail Somerindike, Benjamin Somerindike, Phebe Somerindike, and Elizabeth wife of Samuel Newson were each seized in their demesne as fee of and in one ninth part of the said premises the whole into nine parts to be divided

And Whereas after presenting the said petition Sarah Curtis, Aaron B. Jackson, John Somerindike and Abigail Gatfield who in the said petition is called Abigail Somerindike presented and filed in the said Court of Common Pleas their Several claims and Answers to certain portions of the said premises all which together with the respective interest of each of the said parties in and to the said premises will more fully appear from the said petition and other proceedings thereupon now on file in the Office of the Clerk of the said Court

And Whereas such proceedings were thereupon had in the said Court that Judgment was duly rendered upon the said petitions Answers and Claims that partition of the said premises should be made according to the several rights and interests of the said parties and thereupon to make such partition the parties of the first part to these presents three reputable freeholders were by the said Court appointed Commissioners And whereas such proceedings were afterwards had in the said Court upon the said petition Answers and claims that the said Commissioners so appointed as aforesaid were by a rule of the said Court duly authorized and requested to sell the said premises with the appurtenances at public Auction to the highest bidder giving twenty days previous notice of the time and place of such sale and after such sale that they should make report thereof to the said Court as by the records of the said Court reference being thereunto had will more fully and at large appear

And whereas the said Commissioners pursuant to the said authority and direction after giving twenty days public Notice of the time and place of Such Sale did on the twenty second day of July one thousand eight hundred and twenty nine at Twelve of the Clock M. at the Merchants Exchange in the city of New York expose to Sale at Public Auction all and singular the said premises with the appurtenances at which sale the said premises described as follows to wit.

All that certain lot piece or parcel of land situate lying and being in the Twelfth late ninth Ward of the City of New York now or late in the occupation of Elizabeth Ginter being part of the farm of Richard Somerindike late of the said City deceased Bounded Easterly in front by Bloomingdale Road Westerly by land in Harman Henricks Northerly by land of J. C. Vanderheuvel and Southerly by land of Samuel A. Lawrence Containing three Acres be the same more or less was sold to the said party of the Second part for the Sum of Two thousand and fifty dollars such being the highest sum offered at the said public auction therefore

And whereas the proceedings of the said Commissioners in the premises were duly reported to the said Court and the said sale approved and confirmed by the said Court in the term of October one thousand eight hundred and twenty nine as by the records of the said Court reference being thereunto had will more fully appear and the said Commissioners were thereupon by the said Court directed and empowered to execute to the said party of the second part of good and Sufficient conveyance in the law for the said premises so sold to him as aforesaid as by the records of the said Court reference being thereto had will appear Now this Indenture Witnesseth that the said parties of the first part pursuant to the direction and authority aforesaid and for and in consideration of the Sum of Two thousand and fifty dollars to them in hand paid by the said party of the second part at or before the ensealing and delivery of these presents the receipt whereof is hereby acknowledged Have bargained, sold, aliened, conveyed, and confirmed and by these presents Do bargain sell, alien, convey, and confirm unto the said party of the second part All the Estate, right, title, interest, claim, and demand of the said parties of the first part and also all the right, title, interest, claim, and demand of all and singular the Several and respective parties to the proceedings in partition aforesaid of in and to all and Singular the said premises above particularly described as purchased by the said party of the second part together with all and singular the hereditaments and appurtenances to the same belonging or in anywise appurtaining and the reversion and reversions remainder and remainders, rents, issues, and profits thereof To Have and to Hold the said above bargained premises with the appurtenances and every part thereof unto the said party of the second part of his heirs and assigns to his and their own proper use and behoof forever in as full and ample a manner as the said parties of the first part ought to pursuant to the said Statutes or lawfully may sell and convey the same

In Witness whereof the said parties to these presents have hereunto interchangeably set their hands and Seals the day and year last above written

Andrew McGown (LS),
Ephraim Conrad (LS),
Jno. R. Hedley (LS)

Sealed and delivered in the presence of P.P. Vanzandt City and County of New York so I do certify that on this twenty eighth day of December in the year of our Lord one thousand eight hundred and twenty nine before me personally appeared the above named Andrew McGowan, Ephraim Conrad, and John R. Hedley. Known to me to be the same persons described in and who executed the above deed and they severally acknowledged that they executed the same there being no erazures or interlineations therein I allow the same to be recorded P.P. Van Zandt Comm.

Recorded the preceding at the request of W. Seaman the 1st day of May 1830 at 42 min. past 11 A.M.

Morris Franklin, Acting Reg.

"New York, Land Records, 1630-1975," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1971-33072-1946-5?cc=2078654 : accessed 09 May 2014), New York > Conveyances 1830 vol 259-261 > image 411 of 676; citing County Clerk. County Courthouse.

 

Conveyances Liber 260, Page 626

This Indenture made the first day of December in the year of our Lord one thousand eight hundred and twenty nine [1 Dec 1829] Between Arthur McCarter and Cornelia [McCarter] his wife, Abigail Gatfield, Aaron B. Jackson, and Cynthia [Jackson] his wife, John Somerindyke and Rebecca [Somerindyke] his wife, James C. Somerindyke and Mary [Somerindyke] his wife, Elizabeth Newson wife of Samuel Newson deceased, And Daniel Cashman of the City of New York, grocer, of the second part.

Witnesseth that the said parties of the first part for and in consideration of the sum of One dollar [$1.00] lawful money of the United States of America to them in hand paid by the said party of the Second part at or before the ensealing and delivery of these presents the receipt whereof is hereby acknowledged. Have remised, released, and quit claimed and by these presents do remise, release, and quit claim unto the said party of the second part and to his heirs and assigns forever.

All that certain lot piece or parcel of land situate, lying, and being in the 12th late 9th Ward of the City of New York now or late in the occupation of Elizabeth Ginter being part of the farm of Richard Somerindyke late of the said City deceased. Bounded Easterly in front by Bloomingdale Road, Westerly by land of Harman Hendricks, Northerly by lands of J. C. Vandendenheuvel, and Southerly by land of Samuel A. Lawrence containing three acres be the same more or less which said lot piece or parcel of land was sold at public Auction at the Merchants Exchange in the City of New York on the twenty second day of July in the year of our Lord one thousand eight hundred and twenty nine [2 Jul 1829] in pursuance of an order of the Court of Common Pleas for the City and County of New York by Andrew McGown, Ephraim Conrad, and John R. Hedley Commissioners named and appointed in and by the said order to make partition thereof to the said party of the second part for the Sum of Two thousand and fifty dollars [$2,050.00] and for which consideration the said Commissioners have this day made and executed their deed thereof to him.

This Deed being intended as a release of all errors and as a confirmation of the proceedings had in the said Court of Common Pleas in relation to the sale and partition of the said premises and of the actings and doings as well as the said Commissioners as of the said parties of the first part and their Attorneys therein hereby holding and confirming the same as form and effectual in the law against us and each of us and against our and each of our heirs, executors, administrators, and assigns forever . . .

In Witness whereof the parties to these presents have hereunto interchangeably set their hands and seals the day and year first above written A. McCarter, Cornelia McCarter, Abigail Gatfield (her X mark), Aaron B. Jackson, John Somerindyke, Rebecca Somerindyke (her X mark), Cynthia Jackson, James C. Somerindyke, Mary Somerindyke (her X mark), Elizabeth Newson.

Sealed and delivered in the presence of Wm. H. Elting, Sealed and delivered on the 2nd day of December 1829 [2 Dec 1829]

James T. Harding City and County of New York so on the first day of December 1829 [1 Dec 1829] before me personally appeared Arthur McCarter, John Somerindyke, and James C. Somerindyke within named to me personally Known to be the persons described in and who executed the foregoing Deed. Also on the same day and year last aforesaid before me personally appeared Cornelia McCarter, Rebecca Somerindyke, and Mary Somerindyke also within named each of whom were Satisfactorily proved to me: the said Cornelia McCarter by the Oath of Hugh McVay of the City of New York; the said Rebecca Somerindyke by the Oath of Caroline Gile of the City of New York; the said Mary Somerindyke by the Oath of George Somerindyke of the City of New York to be the persons Severally and respectively described in and who executed the said Deed. And said Arthur McCarter, John Somerindyke, James C. Somerindyke, Cornelia McCarter, Rebecca Somerindyke, and Mary Somerindyke, severally executed the same in my presence and acknowledged the same to be their act and deed and the said Cornelia McCarter, Rebecca Somerindyke, and Mary Somerindyke being each of them by me examined in private separate and apart from their respective husband severally acknowledged that they executed the same for the uses and purposes therein mentioned freely and voluntarily and without any fear or compulsion of their said respective husbands and finding therein no erasures and interlineations I allow the same to be recorded.

Wm. H. Elting Commissioner, City and County of New York as on the second day of December 1829 [2 Dec 1829] before me personally appeared Abigail Gatfield within named to me personally Known to be the person described in and who executed the within deed and the said Abigail Gatfield executed the same in my presence and acknowledged the same to be her voluntary Act and deed and finding no alterations therein I allow the same to be recorded W. H. Elting Commissioner City and County of New York.

On the 9th day of December 1829 [9 Dec 1829] before me personally appeared Cynthia Jackson within named to me Known to be the person described in and who executed the within deed and acknowledged the same to be her act and deed and being by me examined in private and separate and apart from her husband acknowledged that she executed the said Deed freely and voluntarily and without any fear or compulsion of her said husband. Also on the 12th day of December 1829 [12 Dec 1829] before me personally appeared Aaron B. Jackson within named to me personally Known to be the person described in and who executed the within Deed and acknowledged the same to be his Voluntary Act and deed and finding no alterations therein I allow the same to be recorded.

Wm. H. Elting Commissioner

"New York, Land Records, 1630-1975," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1961-33072-1798-2?cc=2078654&wc=M9M4-P4S:404549303 : accessed 30 Jan 2014), New York > Conveyances 1830 vol 259-261 > image 413 of 676.

 

14 Jan 1830

Conveyances Liber 263, Page 230

This Indenture made the fourteenth day of January in the year of our Lord one thousand eight hundred and thirty [14 Jan 1830] Between Daniel Cashman of the City of New York, Grocer, and Eliza [Cashman] his wife of the first part and Arthur McCarter of the said City, Grocer, of the second part.

Witnesseth that the said parties of the first part for an in consideration of the sum of two thousand and fifty dollars [$2,250.00] lawful money of the United States of America to them in hand paid by the said party of the second part at or before the ensealing and delivery of these presents the receipt whereof is hereby acknowledged have granted, bargained, sold, aliended, remised, released, conveyed, and confirmed and by these presents do grant, bargain, sell, alien, remise, relsease, convey, and confirm unto the said party of the second part and to his heirs and assigns forever.

All the certain lot, piece, or parcel of land situate, lying and being in the Twelfth late Ninth Ward of the City of New York late and the property of Richard Somerindyke deceased bounded and containing as follows to wit: beginning on the Blommingdale road at a point where the Northerly side of a land forming the northerly boundary of the said premises intersects the same and running thence North fifty five degress fifteen minutes west five hundred and nineteen feet thence North thirty five degrees fifteen minutes east two nundred and ninety three feet thence South fifty five degress thirty minutes east three hundred and thirty nine feet to Bloomingdale road thence along said road South thirty two degrees then minutes East twenty four feet thence along said road six degrees fifty minutes west three hundred and twenty five feet to the place of beginning. Containg three acres more of less . . .

To have and To hold the above granted and described premises with the appurtenances unto the said party of the second part his heirs and assigns to his and their own proper use and behoof forever. In witness whereof the said aprties to these presents have hereunto interchangeably set their hands and seals the day and year first above written.

Daniel Cashman
Eliza Cashman

Sealed and delivered in the presence of W. Seaman State of New York, City and County of New York.

SS: I Certify that on this 14th day of May A.D. 1830 [14 May 1830] before me personally appeared Daniel Cashman and Eliza [Cashman] his wife to me known to be the same persons described in and who have executed the within Indenture and they severally, duly acknowledged that they had executed the same and the said Eliza being by me examing privately and apart from her husband acknowledged that she had executed the same Indenture freely without any fear or compulsion of her said husband. I do therefor allow it to be recorded.

William Seaman, Judge Com Pleas for City and Count of New York. Recorded the preceding at the requeast of W. Seaman this 25th of May 1830 at 44 min past 11 A.M.

"New York, Land Records, 1630-1975," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1971-33081-19183-73?cc=2078654&wc=M9M4-P4Q:n91565709 : accessed 31 Jan 2014), New York > Conveyances 1830 vol 261-263 > image 549 of 680.


9 Apr 1830

Conveyances Liber 260, Page 628

This Indenture made the Ninth day of April in the year of our Lord One thousand eight hundred and thirty Between Sarah Curtis of the City of New York widow of the late Robert Curtis deceased of the first part and Arthur McCarter of the City of New York of the second part.

Witnesseth that the said party of the first part for and in consideration of the Sum of One hundred and twenty eight dollars and twenty five cents [$128.25] lawful money of the United States of America to her in the hand paid by the said part of the second part at or before the ensealing and delivery of these presents the receipt whereof is hereby acknowledged . . .

All and singular the estate right, title, and interest of the said Sarah Curtis of, in, and to the following described premises with the buildings thereon erected, situate, lying, and being in the late 9th now 12th Ward of the City of New York. Butted and Bounded as follow viz: Easterly in front of the Bloomingdale road, Westerly by lands formerly of Richard Somerindyke deceased, Northerly by land now or late of Mr. Vandenheuver, and Southerly by a road laid out of the lands of the said Richard Somerindyke deceased containing three acres and one half of an acre to be the same more or less being the same premises which were conveyed to the said Sarah Curtis by James Le Bell Sheriff of the City and County of New York by Indenture dated Ninth day of January A.D. 1819 [9 Jan 1819] and Recorded in the Office of the Register in and for the City and County of New York in Lib No. 138 of Conveyances page 74 . . .

In Witness whereof the parties to these presents have hereunto interchangeably set their hands and Seals the day and year first above written

Sarah Curtis

. . . So on this tenth day of April in the year of our Lord 1830 [10 Apr 1830] before me persons all appeared John F. Mitchell the Subscribing witness to the preceding Indenture to me Known who being by me duly Sworn did State that Sarah Curtis Known to him to be the same person described in and who executed said Indenture acknowledge in his presence that she had executed the same for the uses and purposes therein expressed and that he became a subscribing Witness thereto also that he was a resident of the City of New York all which is to me Satisfactory evidence of the due execution of said Indenture there appearing no alterations, interlineations, or erasures except as noted let it be recorded.

Eugene Van Ness Commissioner

Recorded the preceding at the request of W. Seaman the 1st day of May 1830 at 42 min past 11 A.M. Morris Franklin Acting Reg.

"New York, Land Records, 1630-1975," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1961-33072-1973-97?cc=2078654&wc=M9M4-P4S:404549303 : accessed 30 Jan 2014), New York > Conveyances 1830 vol 259-261 > image 414 of 676.


15 Jul 1833

Arthur, grocer, and Cornelia McCarter sold three lots, 80, 82, and 84, on the corner of Manhattan Street in the 12th ward for $3,000.00 to Henry T. Gratacap, saddler, who was a volunteer fireman who started the firm Cairns & Brother and designed the first 'modern' fire helmet. The document was witness by Hugh Duggan of No. 24 Duane Street.

Conveyances Liber 302, Page 304

All those three certain lots of ground with the buildings and improvements thereon situate, lying, and being in Manhattanville in the Twelfth, late Ninth, Ward of the City of New York designated on a Map of Manhattanville surveyed on the fifteenth day of September, One thousand eight hundred and Six [15 Sep 1806] by Adolphus Loss City Surveyor as numbers Eighty, Eighty two, and Eighty four [Lots 80, 82, and 84] on the corner of Manhattan Street being twenty five feet each in front and rear and one hundred feet in depth [total 7,500 sq. ft] , the same being part of a certain tract or parcel of land purchased by one Najah Wildman from Jacob Schieffelin and Hannah [Schieffelin] his wife, Thomas Buckley and Anna [Buckley] his wife, and John B. Lawrence and Hannah [Lawrence] his wife, by the said Najah Wildman conveyed to one Ezekiel Smith by him conveyed to Robert Morris and Peter Bertine and by them conveyed to the said Arthur McCarter by a certain Deed bearing the date the twenty seventh day of April in the year of our Lord One thousand eight hundred and eleven [27 Apr 1811].

"New York, Land Records, 1630-1975," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1951-33070-21026-29?cc=2078654&wc=M9M4-PHF:n776400211 : accessed 25 Jan 2014), New York > Conveyances 1833 vol 302-304 > image 4 of 687.

"New York, Land Records, 1630-1975," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1961-33070-20385-23?cc=2078654&wc=M9M4-PHF:n776400211 : accessed 25 Jan 2014), New York > Conveyances 1833 vol 302-304 > image 97 of 687.


Mortgage to Henry L. Gratacap

Mortgages Liber 163, Page 94

This Indenture made the fifteenth day of July in the year of our Lord one thousand eight hundred and thirty three [15 July 1833] Between Henry L. Gratacap of the City of New York, Sadler, and Mary his wife of the first part and Arthur McCarter of the said City, Grocer, of the second part. Whereas the said Henry L. Gratacap is justly indebted to the said party of the second part int he sum of Eighteen hundred dollars [$1,800] lawful money of the United States of America secured to be paid by his certain bond or obligation bearing _____ date with these presents in the penal sum of Three thousand six hundred and fifteen dollars and thirty cents [$3,615.30] lawful money as aforesaid _____ for the payment of the said first mentioned sum with lawful interest for the same on or before the fifteenth day of July in the year of our Lord one thousand eight hundred and thirty five [15 Jul 1835] as by the said bond or obligation and the condition thereof reference being thereunto had may more fully appear.

Now this indenture witnesseth that the said parties of the first part for the better securing the payment of the said sum of money mentioned in the condition of the said bone or obligation with interest thereon according to the true intent and meaning thereof and also for and in consideration of the sum of one dollar to them in hand paid by the said party of the second part at or before the ensealing and delivery of these presents the receipt whereof is hereby acknowledged have granted, bargained, sold, aliened, released, conveyed, and confirmed and by these presents do grant, bargain, sell, alien, release, convey, and confirm unto the said party of the second part and to his heirs and assigns forever.

All those certain lots of ground with the buildings and improvements thereon situate, lying and being in Manhattanville in the twelfth late ninth ward of the city of New York designated on a map of Manhattanville surveyed on the fifteenth day of September one thousand eight hundred and six by Adolphus Loss City Surveyor as numbers eighty, eighty two, and eighty four on the corner of Manhattan Street being twenty five feet each in front and rear and one hundred feet in depth. The same being part of a certain tract of parcel of land purchased by one Najah Wildman from Jacob Scheiffelin and Hannah his wife, Thomas Bulkley and Anna his wife and John B. Lawrence and Hannah his wife by the said Najah Wildman conveyed to one Ezekiel Smith by him conveyed to Robert Morris and Peter Bertine and by them conveyed to the said Arthur McCarter by a certain deed bearing date the twenty seventh day of April in the year of our Lord one thousand eight hundred and eleven [27 Apr 1811] . . .

And the said Henry L. Gratacap for himself, his heirs, executors, and administrators do covenant and agree to pay unto the said party of the second part his executors, administrators, or assigns the said sum of money and interest as mentioned above and expressed in the condition of the said bond. And if default shall be made in the payment of the said sum of money above mentioned or the interest that may grow and thereon or of any part thereof that then and from thence forth it shall be lawful for the said party of the second part his executors, administrators, and assigns to enter into and upon all and singular the premises hereby granted or intended so to be and to sell and dispose of the same and all benefit and equity of redemption of the said parties of the first part their heirs, executors, administrators, or assigns therein at public auction according to the act in such case made and provided.

And as the attorney of the said parties of the first part for that purpose by these presents duly authorized, constituted, and appointed to make and deliver to the purchaser or purchasers thereof a good and sufficient deed or deeds of conveyance in the law for the same in fee simple and out of the money arising from such sale to retain the principal and interest which shall then be due on the said bond obligation together with the costs and charges of advertisement and sale of the said premises rendering the over plus of the purchase money if any there shall be unto the said Henry L. Gratacap of the first part his heirs, executors, administrators, or assigns which sale so to be made shall forever be a perpetual bar both in law and equity against the said parties of the first part their heirs and assigns and all other persons claiming or to claim the premises or any part thereof by from or under him them or any of them.

In witness whereof the parties to these presents have hereunto set their hands and seals the day and year first above written

H. L. Gratacap (L.S.)
Mary Gratacap (L.S.)

Sealed and delivered in the presence of Mary Decous City and County of New York.

Personally appeared before me the fifteenth day of July A.D. 1833 Henry L. Gratacap to me proven to be one of the persons above described and who executed said Conveyance by Thomas L. Brady a subscribing witness there it to me personally known who being by me duly sworn said that he lives at No. 24 Duane Street and that he knows the said Henry L. Gratacap to be one of said persons which is to me satisfactory proof that the said Henry is such person and on the sixteenth day of the same month and year also appeared before me personally Mary Gratacap to me also proven to be one of the persons above described and to be the wife of the said Henry by Mary Decous also a subscribing witness to the said conveyance who being by me duly sworn said that she lives at No. 75 Duane Street and that she knows the said Mary Gratacap to be the other person described in said conveyance which is to me satisfactory proof that she is such other person as is described in said Conveyance. The said Henry and Mary his wife both acknowledged that they executed said conveyance of the uses and purposes therein mentioned. The said Mary also on a private examination apart from her husband acknowledged that she executed the same freely without any fear or compulsion of or from her said husband. I therefore allow it to be recorded C. Nagle Commissioner of Deeds

Recorded the preceding at the request of A. McCarter
July 18, 1833, 57 min. past 11 a.m.

Gilbert Coutant Register

Discharged 21st July 1835 by a certificate submitted A. McCarter and proved by John L. Gratacap a subscribing witness before _____ McCown commissioner of deeds. Record of the Certificate Lib 5 of Dishcharges of Mortgage 424.

"New York, Land Records, 1630-1975," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1942-33051-17779-86?cc=2078654&wc=M7CS-XT5:358138101,359134401 : accessed 17 May 2014), New York > Mortgages 1833 vol 163-165 > image 373 of 757; citing County Clerk. County Courthouse.


30 Apr 1835

Property sale to Henry Wilkes.

Conveyances, Liber 333, Page 2

This indenture made the thirtieth day of April in the year one thousand eight hundred and thirty five [30 Apr 1835] Between Arthur McCarter of the City of New York Farmer and Cornelia his wife of the first part and Henry Wilkes of the said City Counsellor at Law of he second part. Witnesseth that the said parties of the first part for and in consideration of the sum of one thousand four hundred dollars [$1,400] lawful money of the United States of America to them in hand paid by the said party of the second part at or before the ensealing and delivery of these presents the receipt whereof is hereby acknowledged and the said party of the second part his heirs, executors, and administrators forever released and discharged fromt he same by these presents have granted, bargained, sold, aliened, remised, released, conveyed, and confirmed and by these presents to grand bargain, sell, alien, remise, release, convey, and confirm unto the said party of the second part and to his heirs and assigns forever

All those (2) Two certain pieces or parcels of ground situate and being in the Twelfth Ward of the City of New York and are known and designated in a map of the lands of William Wagstaff made by F. R. Hassler and Adolphus Lose Surveyors dated September 10th, 1826 and filed in the office of the register of the city and county of New York as parcel number (9) nine and (27) twenty seven. Parcel number (9) nine in said map being situated on the southerly side of (123) one hundred and twenty third Street and between (7) seventh and (8) eighth avenue and founded as follows:

North by (123) on hundred and twenty third Street, West by a line drawn parallel to the (7) seventh Avenue at the distance of (200) two hundred feet, thence from the said line running in a southerly direction (170) one hundred and seventy feet to Bensons fence, from thence along Bensons fence north (69 1/2) sixty nine and one half degrees East (209) two hundred and nine feet to the southerly side of (123) one hundred and twenty third Street parcel numbered (27) twenty seven in said map being Bounded north by (125) one hundred and twenty fifth street, south by (124) one hundred and twenty fourth street, East by a line drawn parallel to (8) Eighth avenue at the distance of (200) two hundred feet therefrom West by a line drawn parallel to the (8) eighth Avenue at the distance of (150) one hundred and fifty feet therefrom being fifty (5) feet in width and (201) two hundred and one feet in depth be the same more of less . . .

In Witness whereof the parties to these presents have hereunto interchangeably set their hands and seals the day and year first above mentioned.

A. McCarter (LS)
Cornelia McCarter (LS)

Sealed and delivered in the presence of James Flanagan State of New York city and county of New York

SS Be it known that on the first day of May 1835 personally came and appeared before me the subscriber Arthur McCarter and Cornelia his wife to be personally known to be the individuals described in and who executed the within Conveyance who acknowledged that they executed the same for the uses and purposes therein mentioned and the said Cornelia on her private examination apart from her husband acknowledged that she executed the same fully without any fear or compulsion of her husband.

James Flanagan Commissioner of Deeds recorded the preceding at the request of H. E. Wilkes that 1st day of May 1835 at 2 P.M.

"New York, Land Records, 1630-1975," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1961-33078-11377-76?cc=2078654&wc=M7CV-V29:358138101,361020901 : accessed 09 May 2014), New York > Conveyances 1835 vol 332-334 > image 105 of 691; citing County Clerk. County Courthouse.


8 Mar 1836

Mortgage to Lewis B. Reed.

Mortgages Liber 194, Page 136

This Indenture made the twenty eighth day of March in the year one thousand eight hundred and thirty six [28 Mar 1836] Between Lewis B. Reed of the City of New York Shoemaker and Maria his wife of the first part and Arthur McCarter of the Twelfth ward of the said City of the second part. Whereas the said Lewis B. Reed is justly indebted to the said party of the second part in the sum of two thousand dollars [$2,000] lawful money of the United States of America secured to be paid by a certain bond or obligation bearing even date with these presents in the penal sum of four thousand dollars [$4,000] lawful money as aforesaid conditioned for the payment of the said first mentioned sum of two thousand dollars on the twenty eighth day of March next with lawful interest for the same payable half yearly as by the said bond or obligation and the condition thereof reference being thereunto had may more fully appear.

Now this Indenture witnesseth that the said parties of the first part for the better securing the payment of the said sum of money mentioned in the condition of the said bond obligation with interest thereon according to the true intent and meaning thereof and also for and in consideration of the sum of one dollar to them in hand paid by the said party of the second part at or before the ensealing and delivery of these presents the receipt whereof is hereby acknowledged have granted, bargained, sold, aliened, released, conveyed, and confirmed and by these presents do grant, bargain, sell, alien, release and confirm unto the said part of the second part and to his heirs and assigns forever.

All that certain lot, piece of parcel of ground with the buildings and improvements thereon erected situate in the Tenth ward of the City of New York being part of the farm formerly belonging to James Delancy Esquire described on a map of the said farm made by Evert Bancker as lot number seven hundred and thirty and is butted and bounded as follows to wit:

Westerly in front by Eldridge street, Easterly in the rear by ground now or late of Richard V. Kissam, Northerly and Southerly on each side by ground now or late of Benjamin R. Kissam containing in front and rear each twenty five feet and in length on each side Eighty seven feet six inches to the center of the block be the depth more or less being the same premises which were conveyed by Jonathan Reemer and John Jackson Executors of the last will and testament of William Watts late of the City of New York deceased by deed bearing date the twenty fourth day of December one thousand eight hundred and thirty four and Recorded in the office of the Register of the City and County of New York in Liber 321 of Conveyances page 303 the 13th day of January 1835 . . .

In Witness whereof the parties to these presents have hereunto set their hand and seals the day and year first above written

L. B. Reed (LS)
Maria Reed (LS)

Sealed and delivered in the presence of D. P. Ingraham City and County of New York

On the thirtieth day of March 1836 personally appeared before me Lewis B. Reed and Maria his wife known to me to be the individuals mentioned in and who executed the foregoing Indenture of Mortgage and they severally acknowledged that they executed the same and the said Maria on a private examination separate and apart from her husband acknowledged that she executed the same freely without any fear of compulsion from her said husband D. P. Ingraham

Commissioner of deeds for the City of New York recorded the preceding at the request of D. P. Ingraham

April 1, 1836 at 30 min past 12 p.m.

Discharged 19 May 1838 by a certificate subscribed A. McCarter and acknowledged before D.P. Ingraham Associate Judge of N.Y. common Please. See Record of the Case Lib 7 of Discharges of Mortgage 582.

"New York, Land Records, 1630-1975," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1971-33052-6600-36?cc=2078654&wc=M7CQ-WTL:358138101,359317201 : accessed 18 May 2014), New York > Mortgages 1835-1836 vol 194-196 > image 16 of 700; citing County Clerk. County Courthouse.

 

23 Jan 1843

Land sold by Cornelia after she was widowed.

Conveyances, Liber 432, Page 268

This Indenture made the twenty third day of January one thousand eight hundred and forty three between Cornelia McCarter of the City of New York widow of the first part and John W. Newson of the said City tobacconist of the second part. Witnesseth that the said party of the first part for and in consideration of the sum of Three thousand dollars [$3,000.00] lawful money of the United States to her in hand paid by the said party of the second part at or before the ensealing and delivery of these presents . . .

All those certain six lots, pieces, or parcels of Land situate, lying, and being in the Twelfth ward of the City of New York bounded together and containing as follows to wit:

Commencing at the point of intersection of the westerly side of the Bloomingdale Road and the northerly side of 77th Street and running thence northwesterly along the northerly side of said 77th Street one hundred and thirty six feet five inches, thence northwesterly parallel with 77th street twenty five feet, and thence northeasterly on a line at right angles with said 77th street forty seven feet six inches to the northeasterly boundary line of the property of said Cornelia McCarter, thence southwesterly along said boundary line on a line parallel with 77th Street ninety one feet eight and a half inches to the westerly side of the Bloomingdale Road and thence southerly along said easterly side of the Bloomingdale Road to the northerly side of 77th Street the place of beginning.

A Diagram [see below] of said six lots being hereunto annexed together with all and singular the tenements, hereditaments, and appurtenances thereunto belonging or anywise appertaining and the revision and revisions, remainer and remainders, rents, issues and profits thereof . . .

Subject nevertheless to a Mortgage executed by said Cornelia McCarter to R. L. Schieffelin Dated the 21st day of December 1840. Recorded in Registers Office in Lib 243 of Mortgages page 605 to secure the sum of one thousand dollars [$1,000.00] with interest which sum with the interest therein from the first of April 1843 is hereby assumed by the part of the second part as a part of the consideration money above expressed . . .

Cornelia McCarter (LS) Sealed and delivered in the presence of Rich L. Shieffelin City of New York as on this 23rd day of January 1843 before me came Cornelia McCarter to me known to be the individual described in and who executed the above deed and who duly acknowledged she executed the same.

Wm. Bogardus Commission of Deeds

Recorded the preceding at the request of J. W. Newson January 24th, 1843 at 40 mins past 11.

J.S. Brownell

Click to enlarge.

Note that Bloomingdale Road is now Broadway.

"New York, Land Records, 1630-1975," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1951-33078-24887-32?cc=2078654&wc=M7CL-SWR:358138101, 361139901 : accessed 10 May 2014), New York > Conveyances 1842-1843 vol 431-433 > image 357 of 724; citing County Clerk. County Courthouse.

 

2 Oct 1843

Land purchased by Cornelia McCarter after she was widowed.

Conveyances, Liber 438, Page 245

This Indenture made the second day of October in the year one thousand eight hundred and forty three [2 Oct 1843] Between John W. Newson of the city of New York Tobacconist and Maria Louisa his wife of the first part and Cornelia McCarter of the said city widow of the second part. Witnesseth that the said parties of the first part for and in consideration of the sum of Three thousand Dollars [$3,000.00] lawful money of the United States of America to them in hand paid by the said party of the second part at or before the ensealing and delivery of these presents the receipt whereof is hereby acknowledged hath granted, bargained, sold, aliened, remiased, released, conveyed, and confirmed and by these presents do grant, bargain, sell, alien, remise, release, convey and confirm unto the said part of the second part and to her heirs and assigns forever.

All those certain six lot pieces or parcels of land situate, lying, and being in the twelfth wards of the city of New York. Bounded together and containing as follows to wit: Commencing at the point of the intersection of the westerly side of the Bloomingdale Road and the Northerly side of Seventy Seventh Street and running thence Northwesterly along the Northerly side of said Seventy Seventh Street one hundred and thirty six feet five inches, thence Northeasterly on a line at right angles with 77th Street one hundred feet thence Northwesterly parallel with 77th Street twenty five feet and thence Northeasterly on a line at right angles with said 77th Street forty seven feet six inches to the Northeasterly boundary line of the property of said Cornelia McCarter thence Southwesterly along said boundary line on a line parallel with 77th street ninety one feet eight and a half inches to the westerly side of the Bloomingdale Road and thence Southerly along said westerly side of the Bloomingdale Road to the Northerly side of Seventy Seventh Street the place of beginning.

Subject however to a mortgage executed by said Cornelia McCarter to R. S. Schieffelin dated 21st Dec 1840 for one thousand dollars with interest from the 21st June last and another Mortgage executed by said John W. Newson to said Cornelia McCarter dated 23rd January 1843 for two thousand dollars with interest from date thereof which from the above consideration money and from the payment of which the said Cornelia McCarter fully releases the said John W. Newson his heirs, executors, and administrators and also releases from him the land accompanying said last mentioned mortgage which said mortgages are left open to protect and attend the title of said premises.

Together with all and singular the tenements, hereditaments and appurtenances thereunto belonging or in anywise appertaining and the reversion and reversions, remainder and remainders, rents, issues, profits thereof. And also all the estate, right, title, interest, dower right of dower property, possession, claim, and demand whatsoever as well in law as in equity of the said parties for the first part of in or to the above described premises and every part and parcel thereof with the appurtenances.

To have and to hold all the singular above mentioned and described premises together with the appurtenances until the said party of the second part his heirs and assigns forever. And the said John W. Newson for himself, his heirs, executors, and administrators doth covenant, promise and agree to and with the said party of the second part her heirs and assigns that he hath not made, done, committed, executed, or suffered any act or acts, thing or things whatsoever whereby or by means whereof the above mentioned and described premises or any part or parcel thereof now are or at anytime hereafter shall or may be impeaches, charged, or encumbered in any manner or way whatsoever except as aforesaid.

In witness whereof the said parties of the first part and second parts have hereunto set their hands and seals the day and year first above written.

John W. Newson
Maria Louisa Newson
Cornelia McCarter

Sealed and delivered in the presence of James R. Wilmurt State of New York, City and County of New York

On this fourth day of October one thousand eight hundred and forty three. James R. Wilmurt being by me duly sworn testified that he resided in the said city that he is the subscribing witness to the within conveyance that he knows John W. Newson and Maria Louisa his wife and Cornelia McCarter now present to be the same persons described in and who executed the within conveyance which being to me satisfactory evidence that they are such persons the said John W. Newson and Maria Louisa his wife and Cornelia McCarter then severally acknowledged before me they executed the within conveyance and the said Maria Louisa on a private examination apart from her said husband acknowledged she executed the within conveyance fully and without any fear or compulsion of her husband.

D. M. Cowdrey Commissioner of Deeds
Recorded the preceding at the request of R. L. Shieffelin

October 4th 1843 at 12 mins. past 2 p.m.

"New York, Land Records, 1630-1975," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1961-33079-19711-31?cc=2078654&wc=M7CL-Q6X:358138101,361143501 : accessed 06 May 2014), New York > Conveyances 1843-1844 vol 438-440 > image 120 of 724; citing County Clerk. County Courthouse.


21 Oct 1843

Cornelia land sale to Jacob Tripp.

Conveyances Liber 439, Page 301

This indenture made the twenty first day of October one thousand eight hundred and forty three [21 Oct 1843] Between Cornelia McCarter of the city of New York widow of the first part and Jacob W. Tripp of the said city Grocer of the second part. Witnesseth That the said party of the first part for and in consideration of the sum of Two thousand dollars [$2,000.00] lawful money of the United States to her in hand paid by the said part of the second part at or before the ensealing and delivery of these presents the receipt whereof is hereby acknowledged and the said part ofthe second part his heirs executors and administrators forever released and discharged from the same by these presents hath granted, bargained, sold, aliened, remised, released, conveyed, and confirmed and by these presents doth grant, bargain, sell, alien, remise, release, convey, and confirm unto the said party of the second part and to his heirs and assigns forever. All those certain six lots, pieces, or parcels of land situate, lying, and being in the Twelfth ward of the City of New York. Bounded together and containing as follows to wit.

Commencing at the point of intersection of the westerly side of the Bloomindale Road, and the northerly side of seventy seventh Street and running thence northwesterly along the northerly side of said seventy seventh (as the same is intended hereafter) street one hundred and thirst six feet five inches, thence northeasterly on a line at right ngles with 77thh street one hundred feet thence northwesterly parallel with 77ths street twenty five feet and thence northeasterly on a line at right angles with said 77th street forty seven feet six inches to the northeasterly boundary line of the property of said Cornelia McCarter thence southwesterly along said boundary line on a line parallel with 77th street ninety one feet eight and a half inches to the westerly side of the Bloomingdale Road and thence southerly along said westerly side of the Bloomingdale road to the Norterly side of Seventy Seventh street the place of Beginning. Together with one half of 77th street to the center whereof opposite and adjoining to said sale uses of said street however to be retained by said Cornelia McCarter until she shall sell the adjoining property or said street shall be regularly opened . . .

To have and to hold the above granted, bargained, and described premises with the appurtenances unto the said party of the second part his heirs and assigns to his and their own proper use benefit and behoof forever subject nevertheless to a mortgage executed by said Cornelia McCarter to Rich. S. Schieffelin for one thousand dollars [$1,000] dated the 21st day of Dec. 1840 [21 Dec 1840] Liber 242 of Mortgages page 605 which is hereby assumed by the party of the second part with the interet from date hereof he having retained the amount out of the consideration money . . .

In witness whereof the parties to these presents have hereunto interchangeably set their hands and sals the day and year first above written Cornelia McCarter (L.S.) sealed and delivered in the presence of Edgar Schieffelin State of New York City and County of New York. On the twenty first day of October one thousand eight hundred and forty three before me came Cornelia McCarter known to me to be the individual describe din and who executed the foregoing deed who acknowledged to me that she executed the foregoing deed who acknowledged to me that she executed the same

Edgar Schieffelin Commissioner of Deeds recorded the preceding at the request of Jacob W. Tripp November 13th 1843 at 30 mins past 2 P.M.

"New York, Land Records, 1630-1975," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1951-33079-20792-39?cc=2078654&wc=M7CL-Q6X:358138101,361143501 : accessed 13 May 2014), New York > Conveyances 1843-1844 vol 438-440 > image 479 of 724; citing County Clerk. County Courthouse.

 

18 Mar 1845

Cornelia pays off her mortgage to Richard L. Schieffelin.

Conveyances Liber 455, Page 605

This Indenture made this Eighteenth day of March in the year one thousand eight hundred and forty five [18 Mar 1845] Between Richard L. Schieffelin of the City of New York Counsellor at Law of the first part and Cornelia McCarter of the said City Widow of the second part.

Whereas the said Cornelia McCarter by her certain Indenture of Mortgage bearing date the twenty first day of December one thousand eight hundred and forty and recorded in the office of the Register of the city and county of New York in Lib 242 of Mortgages page 605 for the consideration therein mentioned and to secure the payment of the owner of money therein specified did convey and mortgage to the said party of the first part his heirs and assigns certain lands and premises therein particularly mentioned of which the premises hereinafter described are a part. And whereas the said Cornelia McCarter hath requested the said party of the first part to release to her the premises hereinafter mentioned from the said Indenture of Mortgage to which request the said part of he first part hath assented.

Now therefore know ye that the said party of the first part in compliance with the said request and for and in consideration of the term of one dollar [$1.00] to him paid by the said Cornelia McCarter the receipt whereof is hereby acknowledged Have remised, released and forever quit claimed and by these presents Do remise, release, and forever quit claim unto the said Cornelia McCarter her heirs and assigns forever all the estate right title and interest which the said party of the first part has _____ and to the premises hereinafter particularly mentioned and described by virtue of the said Indenture of Mortgage that is to say. All that certain lot piece or parcel of land situate lying and being in the Twelfth late Ninth Ward of the city of New York late the property of Richard Somerindyke deceased. Bounded and containing as follows:

Beginning on the Bloomingdale Road at a point where the Northerly side of a Lane forming the Northerly (Southerly) boundary of said premises intersects the same and running thence North fifty five degrees fifteen minutes west five hundred and nineteen feet, thence North thirty five degrees fifteen minutes east two hundred and ninety three feet, thence south fifty five degrees thirty minutes east three hundred and thirty nine feet to Bloomingdale Road, thence along said road south thirty two degrees ten minutes east twenty four feet, thence along said Road six degrees fifty minutes west three hundred and twenty five feet to the place of beginning containing three acres more or less.

Saving and excepting however out of and from the said premises those certain six lots, pieces, or parcels of Land situate, lying, and being in the Twelfth ward of the city of New York bounded together and containing as follows to wit: Commencing at the point of the intersection of the westerly side of the Bloomingdale Road and the Northerly side of Seventy Seventh Street and running thence Northwesterly along the Northerly side of Seventy Seventh Street one hundred and thirty six feet five inches, thence Northeasterly on a line at right angles with 77th Street one hundred feet, thence Northwesterly parallel with 77th street twenty five feet and thence Northeasterly on a line at right angles with said 77th Street forty seven feet six inches to the Northeasterly boundary line of the property of said Cornelia McCarter, thence southwesterly along said boundarly line on a line parallel with 77th Street ninety one feet eight and a half inches to the westerly side of the Bloomingdale Road to the northerly side of Seventy Seventh Street the place of beginning.

To have and to hold the said first herein described premises (with the above exception) hereby intended to be released from the said Indenture of Mortgage unto the said Cornelia McCarter her heirs and assigns forever releases and discharged of and from the said Indenture of Mortgage. Provided always that nothing herein contained shall operate to injure, impede, or hinder the said party of the first part his executors, administrators, or assigns from having and taking any measures at Law or in equity upon the said bond or obligation and indenture of Mortgage or either of them against the residue of the said Mortgaged premises aforesaid excepted from this Release and hereinbefore particularly described now against the said Cornelia McCarter her executors, administrators, and assigns for the recovery of the sum of money due and to grow due on the said Indenture of Mortgage in the same manner as if these presents had not been made.

In witness whereof the said parties have here to set their hand and seals the day and year first above written Richard S. Schieffelin (LS) Sealed and delivered in the presence of Edgar Schieffelin State, City, and County of New York.

On this Nineteenth day of March one thousand eight hundred forty five before me came Richard S. Schieffelin personally known to me to be the same individual who is described in and who executed the foregoing instrument in writing and acknowledged that he executed this same.

Edgar Schieffelin Commissioner of Deeds
Recorded the preceding at the request of Rich H. Bowne

March 18th 1845 at 25 mins. past 10 A. M.

"New York, Land Records, 1630-1975," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1971-33078-18996-9?cc=2078654&wc=M7CL-S2H:358138101,361154901 : accessed 06 May 2014), New York > Conveyances 1845 vol 455-457 > image 107 of 724; citing County Clerk. County Courthouse.


8 Jul 1848

Sale of land to Fernando Wood.

Conveyances Liber 507, Page 341

Articles of Agreement made and entered into this eighth day of July one thousand eight hundred and forty eight [8 Jul 1848] Between Cornelia McCarter of the one part and Fernando Wood of the other part as follows. The said Cornelia McCarter doth hereby agree with the said Fernando Wood to sell him in fee and with a good and unencumbered title the lot of land owned by her situated on Bloomingdale Road joining the Hotel and ground known as "Burnhams" upon which said Cornelia McCarter now resides being about three acres more or less as laid out in lots per survey and map made by Ammerman now in the possession of Judge Schieffelin or Benjamin C. Ferris at their office No. 20 Chamber Street, New York together with a sixteen foot alley extending from said Bloomingdale Road to the Hudson River together with all the buildings, improvements, fences, appurtenances, trees, shrubbery thereon and said Fernando Wood is to pay said Cornelia for the whole of said property as above described the sum of Five thousand five hundred dollars [$5,500.00] the payments to be made as follows, one thousand dollars in cash on delivery of the deed, two thousand dollars in October next to Mr. Richard H. Bowne administrator and the balance to remain on bond and mortgage for the term of five years or to be paid at any time before that period at the discretion of the said Fernando Wood and to draw seven percent interest payable annually AND it is further agreed that if said Richard H. Bowne is willing to let the two thousand dollars due him as administrator above referred to for a longer period payment need not be made in October to him but his uncancelled mortgage for that sum be considered as consideration or purchase money to that extent AND it is further understood that the stipulations aforesaid are to apply to and bind the heirs executors and administrators of the respective parties AND in case of failure the parties bind themselves each unto the other in the sum of two thousand dollars which they hereby consent to fix and liquidate as the amount of damages to be paid by the failing party for her or his nonperformance.

In witness whereof the parties have hereunto set their hands and seals the day and year aforesaid

Cornelia McCarter (LS)
Fernando Wood (LS)

Sealed and delivered in the presence of William McCarter, Henry Wood

State of New York, City and County of New York SS: On this tenth day of July in the year one thousand eight hundred and forty eight before me personally came Henry Wood who being sworn says that he resides in the City of New York and that he knows the above named Cornelia McCarter and Fernando Wood to be the individuals described in and who executed the foregoing instrument that he was present and saw them sign their names thereto and that he thereupon became a subscribing witness to the execution thereof A. B. Ammerman Commissioner of Deeds.

Recorded the preceding at the request of F. Wood
July 11th 1848 at 25 mins past 10 A. M.

"New York, Land Records, 1630-1975," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1942-33074-17272-87?cc=2078654&wc=M7CL-S6D:358138101,361190301 : accessed 08 May 2014), New York > Conveyances 1848 vol 506-508 > image 338 of 721; citing County Clerk. County Courthouse.


12 Aug 1848

After Arthur's death, Cornelia and her son William sell to Fernando Wood, the future mayor of New York City, their land along the Hudson River known as McCarter Lane that she had originally inherited from her father Richard Somerindyke and he from his father John Somerindyke.

Conveyances Liber 508, Page 365

This Indenture made the twelfth day of August in the year of our Lord one thousand eight hundred and forty eight [12 Aug 1848]. Between Cornelia McCarter widow of Arthur McCarter late of the City of New York deceased and William McCarter of the same place of the first part and Fernando Wood of the same City of the second part.

Witnesseth. That the said parties of the first part for diverse considerations and also for the sum of one dollar [$1.00] money of the United States of America to them in hand paid by the said party of the second part at or before the ensealing and delivery of these presents the receipt whereof is hereby acknowledged and the said part of the second part his heirs, executors, and administrators forever released and discharged from the same by these presents have granted, bargained, sold, aliened, remised, released, conveyed, and confirmed and by these presents do grant, bargain, sell, alien, remise, release, convey, and confirm unto the said party of the second part and to his heirs and assigns forever.

All the certain piece or parcel of land situate in the Twelfth ward in the City of New York formerly belonging to Richard Somerindyke deceased and commonly called and known as McCarter Lane. Beginning on the westerly side of the Bloomingdale Road at a point where the Northerly side of the said lane adjoins the lands now occupied by the said Cornelia McCarter and conveyed to the party of the second party by deed bearing the date with there _____ running thence northwesterly along the said land so conveyed to the part of the second part and along lands belonging to the estate of Harrison(?) Hendricks deceased to the Hudson River thence along the Hudson River southerly to lands now or late of Daniel Gassner then south easterly along lands now or late of the said Daniel Gassner and along lands of Joseph Cadless (?) to the Bloomingdale Road and thence along the Bloomingdale Road to the place of beginning. Being the land which was opened by John Somerindyke deceased through his own lands the grandfather of the said Cornelia McCarter and which was devised by him with other lands to his son Richard Somerindyke the father of the said Cornelia and which belonged to him at the time of his death . . .

In witness whereof the parties to these presents hereunto interchangeably set their hands and seals the day and year first above written ~

Cornelia McCarter (SS)
William McCarter (SS)
Sealed and delivered in the presence of

Wm. Luglis
John Richardson

State of New York, City and County of New York on this twelfth day of August [12 Aug 1848] one thousand and eight hundred and forty eight before me personally appeared Cornelia McCarter and William McCarter and acknowledged that they had executed the written Conveyance and at the same time appeared before me John Richardson who being by me duly sworn, deposed, and said that he resided in the City of New York that he knew the persons making the said acknowledgment to be the individuals described in and who executed the said Conveyances which is satisfactory to me that they are such persons.

Henry W. Genet
Commission of Deeds
Recorded the preceding at the request of F. Wood
August 15th 1848 [15 Aug 1838] at 50 min past 1 P.M.

"New York, Land Records, 1630-1975," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1961-33074-18257-85?cc=2078654&wc=M7CL-S6D:358138101,361190301 : accessed 05 May 2014), New York > Conveyances 1848 vol 506-508 > image 675 of 721; citing County Clerk. County Courthouse.

Conveyances Liber 508, Page 367

This indenture made the twelfth day of August in the year of our Lord one thousand eight hundred and forty eight [12 Aug 1848] Between Cornelia McCarter widow of Arthur McCarter late of the city of New York deceased and William McCarter of the same place of the first part and Fernando Wood of the same City Merchant of the second part.

Witnesseth. That the said parties of the first part for and in consideration of the sum of Five thousand dollars [$5,000.00] lawful money of the United States of American to them in hand paid by the said party of the second part at or before the creating and delivery of these presents the receipt whereof is hereby acknowledge and the said party of the second part his heirs executors and administrators forever released and discharged from the same by these presents have granted, bargained, sold, aliened, remured, released, conveyed, and confirmed and by these presents do grant, bargain, sell, alien, remure, release, convey, and confirm unto the said party of the second part and to his heirs and assigns forever.

All that certain lot, piece, or parcel of land situate, lying and being in the Twelfth late Ninth Ward of the City of New York formerly the property of Richard Somerindyke deceased and bounded and described as follows that is to say.

Beginning at a point on the Northerly side of Seventy Seventh Street as the same is intended to be laid out distant, Easterly two hundred feet [200 ft] from the Eleventh Avenue as the same is intended to be laid out and running, thence Northeasterly and parallel to the Eleventh Avenue as intended to be laid out One hundred and forty six feet eleven inches [147 ft] along land now or late of P. J. Bonesteele to land in the occupation of William Burnham, thence Northwesterly along the land so occupied by the same William Burnham Two hundred and one feet [201 ft] to a point on the Westerly side of the said Eleventh Avenue distant one hundred and fifty one feet [151 ft] Northerly from the North Easterly corner of the said Eleventh Avenue and Seventy Seventh Street, thence in a straight line in continuation of the ? last mentioned ninety two feet eleven inches [92 ft] thence southwesterly three hundred and eight feet nine inches [308 ft] to the northerly side of a lane running from the Bloomingdale road to the Hudson River thence Southeasterly along the Northerly side of the said lane five hundred ____ feet nine inches and three eighths of an inch [500 ft] to the Bloomingdale Road _____ North along the westerly side of the said Bloomingdale road to _____ ____ the said P. J. Bonesteele thence Northwesterly along the lands now or late of the said P. J. Bonesteele and along the Northerly side of the said Seventy Seventh street to the point to the beginning.

Being part of the premises which were conveyed to the said Arthur McCarter by Daniel Cashman of the said City of New York and Eliza [Cashman] his wife by deed dated January 14, 1830. Recorded in the Registers office of said City in Liber 263 of Conveyances page 230 on the 25th of May 1830.

The said premises hereby conveyed being now in the actual occupation and possession of the said Cornelia McCarter. . .

To have and to hold the above granted, bargained, and described premises with the appurtenances unto the said party of the second part, heirs, and assigns to his and their own proper use, benefit, and behoof forever subject however to the heir and encumbrance of a certain mortgage given by the said Cornelia McCarter to John L. Bowne Executor of Robert Bowne deceased bearing date the eighteenth day of March one thousand eight hundred and forty five [18 Mar 1845] to secure the payment of the sum of Fifteen hundred dollars [$1,500] with seven percent interest [7%] payable yearly recorded in the Registers office of the city of New York in Liber 279 of Mortgages page 377 and of a certain other mortgage given to the same party to secure the sum of five hundred dollars [$500] and interest at seven percent [7%] payable half yearly recorded in the said Register office in Liber of Mortgages No. 295, page 565.

And the said Cornelia McCarter of the first part for herself, her heirs, executors, and administrators doth hereby covenant, grant, and agree to and with the said party of the second part his heirs and assigns that the said Cornelia McCarter at the time of the sealing and delivery of these presents is lawfully seized in her own right of a good, absolute and indefeasible estate of inheritance in fee simple of and in all and singular the above granted, bargained, and described premises with the appurtenances subject as aforesaid and hath good right full power and lawful authority to grand, bargain, sell, and convey the same in manner and from aforesaid . . .

In witness whereof the parties to these presents have hereunto interchangeably set their hands and seals the day and year first above written.

Cornelia McCarter (SS)
William McCarter (SS)

Sealed and delivered in the presence of Mr. Luglis, John Richardson.

City and County of New York on the 12th day of August one thousand eight hundred and forty eight [12 Aug 1848].

Bbefore me personally came Cornelia McCarter and William McCarter acknowledged that they had executed the written Conveyance and at the same time came John Richardson who being by me duly sworn, deposed, and said that he resided in the City of New York and that he knew the persons making the said acknowledgement to be the persons described in and who executed the said Conveyance which is satisfactory evidence to me that they are such persons. Henry W. Genet Commissioner of Deeds.

Recorded the preceding at the request of F. Wood August 15th 1848 [15 Aug 1848] at 50 minutes past 1 P.M.

"New York, Land Records, 1630-1975," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1971-33074-18937-36?cc=2078654&wc=M7CL-S6D:358138101,361190301 : accessed 05 May 2014), New York > Conveyances 1848 vol 506-508 > image 676 of 721; citing County Clerk. County Courthouse.

Back to McCarter Family