Archive Record
Images






Additional Images [4]




Metadata
Title |
Property Record of 4 Forest Avenue |
Catalog Number |
2007.09.718 |
Scope & Content |
Property Record of 4 Forest Avenue - Lot 1155 - 1887 Chautauqua Assembly lease: Dr. Jesse L. Hurlbut was expected to become the tenant, but a note from his office at 805 Broadway, New York City, dated October 16, 1889 to Mr. Hunt in the Chautauqua Assembly office said "The lease of Lot 1155 was not made out to me so you can make it direct to the purchasers." s/s J.L. Hurlbut 1889 Chautauqua Assembly lease: Mrs. Mary Lola Van Ness and Mrs. Sabra Abigail Clendenin, Cincinnati, OH/ 99 years from 25 August 1887/ Consideration: Assignment and surrender of all claims and interest by Dr. Jesse L. Hurlbut/ Note: "It is hereby understood and agreed that Lot 1154, or the space of ground lying Between North Avenue (North Lake Dr) and the Lot 1155 hereby leased to said second parties shall be considered as Park Ground." 1899 Chautauqua Assembly lease: Mrs. Lola M. Van Ness Magaw, Meadville, PA/ Note: Same Park Ground agreement for adjacent Lot 1154 1910 Chautauqua Institution lease: Mrs. Agnes J. Pratt, Ridgefield, NJ/ Note: Same Park Ground agreement for adjacent Lot 1154 - Lot 1156 - 1887 Chautauqua Assembly lease: Mrs. Maria H. Delano, Indianapolis, IN/ 99 years from 15 August 1887/ Term rent $400.00 1890 Chautauqua Assembly lease: Mrs. Tamer G. Rockwell, Warren, PA 1906 Chautauqua Institution lease: James E. Snyder, Chautauqua, NY 1910 Mrs. Agnes J. Pratt, Ridgefield, NJ - Lots 1155 & 1156 - 1915 Chautauqua Institution lease: Mrs. Agnes J. Pratt, Ridgefield, NJ 1935 Chautauqua Institution lease: Mrs. Agnes J. Pratt, New York City/ Note: Same Park Ground agreement for Lot 1154 1938 Estate: Agnes J. Pratt died testate in Bergen County, NJ/ Son, Thomas Herring Pratt, Kingsport, TN was the Executor and only legatee 1939 Chautauqua Institution lease: Edward S. Babcox, Akron, OH/ Note: Same Park Ground agreement about Lot 1154 first used 50 years before 1941 Chautauqua Institution deed: Edward S. Babcox, Akron, Ohio/ Same Park Ground agreement/ In lieu of the 1939 lease to him/ 653/216 1965 William T. & Darlyne A. King (H&W), Rochester, NY/ Same Park Ground agreement about Lot 1154/ 1269/507 1967 Jane P. Dow, Buffalo, NY/ Same Park Ground agreement, Lot 1154/ 1310/427 1990 Jane Parker Dow died testate November 14, 1990 at Buffalo, Erie Co., New York/ Copy of her Will was recorded in the Chautauqua County Clerk's Deed Records/ 2272/257 1992 Mary Dow Seevers and Jane Seevers Furman, Buffalo, NY/ As Jt Ten/ 2274/182 2004 Lucinda Ikins-Letro & Frances Letro, Buffalo, NY 14209 Additional material available in the property file. |
Dates of Creation |
2007 |
Collection |
The Arthur Wade Property File Collection |
Search Terms |
Hurlbut, Jesse L. Magaw, Lola M. Snyder, James E. King, Donald W. VanNess, Mary Lola Clendenin, Sabra Abigail Pratt, Agnes J. Delano, Maria H. Pratt, Thomas Herring Babcox, Edward S. King, William T. Dow, Jane P. Seevers, Mary Dow Seevers, Jane Ikins-Letro, Lucinda Letro, Frances Rockwell, Mrs. Tamer G. Real Estate cottages |
Object Name |
Property reference file |
Classification |
Real Estate |
Lexicon category |
10: Unclassifiable Artifacts |
Lexicon sub-category |
Need to Classify |
Catalog type |
Archive |
Dates of Accumulation |
2007 |