Descriptive index of the maps on record in the office of the Register of City and County of New York (Descriptive index.)

(New York :  Diossy & Co.,  1875.)

Tools


 

Jump to page:

Table of Contents

  Page [17]  



No. of
 

FIFTH     WARD.
 


 

Map.
 


 

14 B
 

Profile of Canal st., running from Collect  (Centre)
 


 

St.  to Hudson River (as  laid   out by the  Com¬
 


 

missioners), designating elevations of the intersect¬
 


 

ing streets, etc.    March, 1810.
 

14 A
 

;   Same as above.    " Canal st."    March, 1809.
 

19 W
 

A  map of ground belonging to Messrs. Miller &
 


 

Baker.     Filed   May   30th,   1855.     Bounded   by
 


 

Laight, Chapel, and Vestry sts.
 

35
 

Provost St.,  bet. Chapel and Varick sts.    (7 lots.)
 


 

January,  1810.    Bel. to the heirs of Rachel Ro¬
 


 

mayne.
 

65
 

Property   bel.   to   Samuel    Jones.      1822.     Block
 


 

bounded by Laight, Canal, Chapel, York sts. and
 


 

St. John's lane.    24 lots.
 

78
 

Bel. to John R. Murray.    July,   1827.    Lots on S.
 


 

side of Laight, N. side of Beach  St., from West
 


 

to Greenwich sts.
 

93
 

Part of (late) Ireland's estate, showing the arrange¬
 


 

ment agreed to between the present proprietors,
 


 

and   Corp.   of Trinity   Church.    From  Reade   to
 


 

Vestry sts., bet. Chapel and Greenwich sts.    1796.
 

108
 

9   Samuel Whittemore.    1837.    E. side of Greenwich
 


 

St., bet. Reade and Duane sts., and on S. side of
 


 

Duane St., bet. Greenwich and Hudson sts.
 

111
 

S, side of Canal, E. side of Chapel (West Broadway)
 


 

St.    1826.    BeL to Alexander Hamilton.
 

163
 

Bel. to E. Anderson and J. Lawrence.    1830.    11
 


 

houses on S. side of Canal St., W. of Broadway.
 

137
 

3   Property bel. to estate of Hannah Murray, deceased.
 


 

S. side of Canal, N". side of Vestry st.    1840.
 

169
 

Property of Jane Reid.     1829.    On   S. E.   corner
 

2
 

Canal and Varick sts.
  Page [17]