Skip to main content

Folder 12

 Container

Contains 26 Results:

Good texts of scripture, 1813

Folder 12

 File — Folder: 12
Identifier: Folder 12
Scope and Contents From the Sub-Series:

Harriet Perkins (1793-1821) was a daughter of Andrew Perkins and Elizabeth Taylor Perkins.

Dates: translation missing: en.enumerations.date_label.created: 1813

Correspondence, 1875

Folder 12

 File — Folder: 12
Identifier: Folder 12
Scope and Contents From the Sub-Series:

Lucretia Deming (1804-1887) was a daughter of Julius Deming and Dorothy Champion Deming.

Dates: translation missing: en.enumerations.date_label.created: 1875

Real Estate records: 9 W. 20th St. New York, NY

Folder 12

 File — Folder: 12
Identifier: Folder 12
Scope and Contents From the Sub-Series:

Lucretia Deming (1804-1887) was a daughter of Julius Deming and Dorothy Champion Deming.

Dates: translation missing: en.enumerations.date_label.created: 1762-1950; Other: Date acquired: 01/01/1921

Consolidated Gas Company of New York Bills, 1885

Item 1

 Item — Folder: 12
Identifier: Item 1
Scope and Contents

4 bills from 1885 which were payable at the branch office, 4 Irving Place. The bills show how much gas was used and the price which was $1.75 per 1,000 cubic feet.

Dates: translation missing: en.enumerations.date_label.created: 1885

Department of Public Works Water Permits, 1878-1881

Item 2

 Item — Folder: 12
Identifier: Item 2
Scope and Contents

5 street washer permits which allow for Croton water to be used with a hose to clean in front of 9 West 20th St.

Dates: translation missing: en.enumerations.date_label.created: 1878-1881

Department of Pubic Works, Bureau of Water Register Taxes, 1878-1885

Item 3

 Item — Folder: 12
Identifier: Item 3
Scope and Contents

Taxes for Croton water usage at 9 W. 20th Street.

Dates: translation missing: en.enumerations.date_label.created: 1878-1885

American District Telegraph Company, 1879-1885

Item 4

 Item — Folder: 12
Identifier: Item 4
Scope and Contents

Rental bills/receipts of instrument from December 1 to December 31, 1879. January 1 to January 31, February 1 to February 29, March 31, May 31, 1880 and January 1885 for property at 9 West 20th St.

Dates: translation missing: en.enumerations.date_label.created: 1879-1885

Deed, 1850 Dec 13

Item 5

 Item — Folder: 12
Identifier: Item 5
Scope and Contents

Deed for 2 lots: Northerly side of 20[sup]th[/sup] Street between 5[sup]th[/sup] and 6[sup]th[/sup] Aves.; lots 24 and 25. Sale to William Brady from Catelina Oothout.

Dates: translation missing: en.enumerations.date_label.created: 1850 Dec 13

Memorandum of Agreement, 1850 Dec 23

Item 6

 Item — Folder: 12
Identifier: Item 6
Scope and Contents

Memorandum of Agreement between Richard D. VanWagenen and William Brady regarding a wall being built between 7 and 9 W. 20th St. New York.

Dates: translation missing: en.enumerations.date_label.created: 1850 Dec 23

Abstract of Title, 1863 Sep 17

Item 7

 Item — Folder: 12
Identifier: Item 7
Scope and Contents

Two copies of the Abstract of Title for 9 West 20th Street which has previous owners information dating back to 1795

Dates: translation missing: en.enumerations.date_label.created: 1863 Sep 17