History Calendar of Council minutes 1668-1783, pt 1 (New York colony), Part 1

Author: New York (Colony) Council; Fernow, Berthold, 1837-1908. cn; Van Laer, Arnold Johan Ferdinand, 1869-
Publication date: 1902
Publisher: Albany, University of the State of New York
Number of Pages: 696


USA > New York > History Calendar of Council minutes 1668-1783, pt 1 (New York colony) > Part 1


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org.


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32



Gc 974.7 N42s&h no. 58 pt.1 1743413


IVI.


REYNOLDS HISTORICAL GENEALOGY COLLECTION


ALLEN COUNTY PUBLIC LIBRARY 3 1833 02199 4022


840


University of the State of New York


New York State Library-


MELVIL DEWEY Director


Bulletin 58 March 1902


Bu"et ,


HISTORY 6


CALENDAR OF COUNCIL MINUTES


1668-1783


PAGE


Preface


3


Council minutes (continued)


Arrangement and abbreviations


5


Volume 16, 1739-34 309


Colonial governors 1664-1783


6


17, 1734-35 322


Colonial council.


7


IS, 1730-40 333


Colonial clerks


9


19, 1739-44


333


Council minutes


20, 1741-49 3-40


346


3, pt 2. 1074-78


19


22, 1746-52


3.82


5, 1083-85


32


23, 1751-04


3S2


6, 1091-93


66


7, 1093-97


25, 1755-04 -114


8, 1697-1702


123


26, 1765-83 .


9, :502-6


27, 1757-62


505


10, 1700-11


200)


23, 1762-70


508


11, 1711-19


243


29, 1767-72


50S


12, 1719-20


271


30, 1770-75.


563


66


13, 1720-22


278


31, 1772-70


503


14, 1722-25 257


575


315, 1725-29


298 , Index


581


ALBANY


UNIVERSITY OF THE STATE OF NEW YO 1902


840


--- ---- --


9


FAGR


Volume 3, pt 1, 1668-73. 10


21, 1745-51


24, 1753-50


413


66


Corrections


University of the State of New York


New York State Library


MELVIL DEWEY Director


Bulletin 58 March 1902


1743413


CALENDAR OF COUNCIL MINUTES


1668-1783


PAGE


PAGE


Preface


3


Council minutes (continued)


Volume 16, 1720-34


30


Colonial governors 1004-1753


6


17, 1734-38


323


Colonial council.


7


IS, 1730-40 333


16


19, 1739-44


333


66


20, 1741-40


340


21, 1745-51


316


..


3, 1: 2, 1074-75


19-


22, 1740-52


352


5, 1653-SS


32


23, 1751-01


413


7, 1993-97


80


25, 1755-14


414


8, 169 ;- 1702


123


20, 1705-83 407


9, :702-6


169


.6


27, 1757-02


505


10, 1706-11


200


28, 1762-70


50S


11, 1,11-19


243


.6


29, 1707-72


505


12, 1719-20


271


30, 1770-75


563


13, 1720-22


31, 1772-70


503


14. 1722-25


237


Corrections


15, 1725-29


29S : Index


5SI


ALBANY


UNIVERSITY OF THE STATE OF NEW YO


1902


:


Arrangement and abbreviations


5


Colonial clerks


9


Council minutes


Volume 3, pt 1, 10OS-73. 10


6, 1691-93


62


24, 1753-50


HISTORY 6


Digitized by the Internet Archive in 2015


https://archive.org/details/calendarofcounci01newy


University of the State of New York REGENTS With years of election


IS74 ANSON JUDD UPSON L. II.D. D.D. L.L. D.


Chancellor, Glens Falls 1892 WILLIAM CROSWELL DOANE D.D. LL.D. Vice-Chancellor, Albany


1873 MARTIN I. TOWNSEND M.A. LL.D. - - - Troy


1877 CHAUNCEY M. DEPEW LL.D. New York


1877 CHARLES E. FITCH LL.B. M.A. L. - Rochester -


1878 WHITELAW REID M.A. LL.D. - New York


1881 WILLIAM H. WATSON M.A. LL.D. M.D. -


- Utica


1881 HENRY E. TURNER LL.D. - - Lowville


1883 ST CLAIR MCKELWAY M.A. L.H.D. LL. D. D.C.L. Brooklyn 1885 DANIEL BEACH Ph. D. LL.D. - Watkins


1888 CARROLL E. SMITH I.L. D. -


- Syracuse


1890 PLINY T. SEXTON L.L.D. - - - Palmyra


1890 T. GUILFORD SMITH M.A. . C.E. LL.D. - - Buffalo


1893 LEWIS A. STIMSON B.A. LL.D. M.D. -


- New York 1895 ALBERT VANDER VEER Ph.D. M.D. - - Albany


1895 CHARLES R. SKINNER M.A. LL.D.


Superintendent of Public Instruction, ex officio


1897 CHESTER S. LORD M.A. L.L.D. - - Brooklyn 1897 TIMOTHY I. WOODRUFF M.A. Lieutenant-Governor, ex officio 1899 JOHN T. MCDONOUGH LL.B. LL.D. Secretary of State, ex officio 1900 THOMAS A. HENDRICK M.A. LL. D. - - - Roches- 1901 BENJAMIN B. ODELL JR LL.D. Governor, ex officio


1901 ROBERT C. PRUYS M.A. - - -


1902 WILLIAM NOTTINGHAM M.A. Ph.D. - acuse


SECRETARY Elected by Regents


1900 JAMES RUSSELL PARSONS JR M.A.


DIRECTORS OF DEPARTMENTS


ISSS MELVIL DEWEY M. A. State Library and Home Education ISgo JAMES RUSSELL. PARSONS JR M.A. Administrative. College and High Salvo! Der's RICK J. H. MERRILL Ph. D. State Museum


...


University of the State of New York


New York State Library


Bulletin 58 April 1901


HISTORY 6 €


CALENDAR OF COUNCIL MINUTES 1668-1783


PREFACE


This calendar covering the executive minutes of the New York colonial council from 1668-1783, was prepared by Mr Berthold Fernow, keeper of historical records, shortly before his resignation Ap. 1, ISS9, and was intended to form with other calendars an additional volume of the series of Documents relative to the colonial history of the state of New York.


Numbering of volumes. No minutes exist for the period directly following the surrender of New Netherland to the English, Aug. 29, 1664, the earliest being those of the council convened by Gov. Francis Lovelace, Sep. 2, 1668. Many of the executive acts of Gov. Richard Nicolls's administration are to be found in " General entries 1664-65 " and " Court of assize, 1665-72," which volumes were for that reason listed by John Van Ness Yates in his Report of the secretary of state relative to the records, etc. in his office, 1820, as 1 and 2 of a set of 33 volumes of colonial council minutes and general entries, while the first volume of regular council minutes 1668-78 was marked 3. This volume consists of two parts .: the first end- ing July 11, 1673, and the second beginning Oct. 31, 1674. Minutes for the intervening period of Dutch control are found in " New York colonial mss ", 23: 1-270 and have been translated and printed as " Minutes of council of the administrations of commanders Evertsen and Benckes and of Anthony Colve, governor of New Netherland. 1673 and 1674", in Documents relative to the colonial history of the state of New York, 2 : 569- 730. Toward the end of the second part of the volume another interruption in the minutes occurs from Nov. 10, 1677-Aug. 17, 1678, including the period of Gov. Edmund Andros's visit to England and the temporary administration of Capt. Anthony Brockholls. Minutes for this period may be found in " New York colonial ms> ", vol. 26-27.


.


A volume of . General entries 1671-74 " having been marked 4. the next volume of council minutes, covering the years 1683-88 is marked 5,


.


4


NEW YORK STATE LIBRARY


leaving a gap from 1678 to :68 ;; part of the minutes for that period, up to November 1680, may be found in "New York colonial mss" vol. 29, while other executive sets are recorded in " General entries 167S- 80," vol. 32, and " Entries , 682-83. ' vol. 33 .. . A gap in the council minutes occurs again between vo !. 5. breaking off with the last council under Gov. Thomas Dongan Aug. 2, 1688, and vol. 6 beginning with the first council under Gov. Henry Sloughter, Mar. 19, 16gr. For the first year of this period, when New York was united with New England under Gov. Sir Edmund Andros, no regular proceedings are among the New York archives, but for the years :689 -- gt. covering the administration of Jacob Leisler, a full record of commissions, appointments, orders, accounts, etc. with numerous letters are found in vol. 36 of " New York colonial mss." After vol. 6 the minutes forin one uninterrupted series till Mar. 11, 1776. A few pages of minutes of the councils of Gov. James Robertson and Lt .- gov. Andrew Elliott from Mar. 23. 1780-Nov. 19, 17S3, held at New York city then in the hands of the British are also recorded.


Legislative minutes. Beginning with the first regular colonial legis- lature, convened in 169: by Gov. Sloughter, the council became a legislative body, coordinate with the assembly. Its legislative minutes have been printed as the Journal of the legislative council of the colony of New York begun the 9th day of Af. 1691 and ended the 3d day of Ap. 1775, 2 v. Alb. 1861, and for that reason are not entered in this calendar.


In vol. G-S, executive and legislative minutes are kept separate, the latter at the end of each volume. Vol. 6 contains also the minutes of the council in its judicial capacity 1687-SS, and vol. 7, proceedings of the court of oyer and terminer, 1679-85. In vol. 9-17, 1702-36, the two functions were mingled and the minutes printed as legislative have been marked by a pen or pencil line in the margin. Vol. 18, 20, 22, 24, 27, 28 and 30 contain only legislative minutes and were printed entire. . as also some minutes of 1775-76, found in vol. 26.


Of the greater part of these minutes the state library has two and in some cases even three copies. The first and most complete set described above and used for the compilation of this calendar, consists of engrossed minutes except vol. 9-11, which are made up of blank books of rough copies. The second set, covering with some interruptions the years 1709-76, consists entirely of blank books from which a few minutes not found in the bound volumes of engrossed minutes have been inserted in the calendar. The third set containing the original drafts of the pro- ceedings of 1754-75 are in the form of loose sheets.


A. J. F. VAN LAACK


5


CALENDAR OF COUNSIL MINUTES 1668-1783


ARRANGEMENT AND ABBREVIATIONS


In left column dates are those of council sessions; names indicate other than regular place of meeting. In right column are given volume number of manuscript minutes and ander it, opposite each entry, the exact page referred to. Page citations within entries, e. g. (p. 10), refer to other entries in this calendar for the sune manuscript volume. Other citations are to documents bearing on the subject of the minute calendared.


In references volume and page numbers are separated by a colon, e. g. 22: 99 means vol. 22, P. 99.


The abbreviations used are given below. Numbers following the full title are the location (or call) numbers in the state library.


Dec. rel. to col. hist. v. Y.


Documents relative to the colonial history of the state of New York. v. 12. Alb. 18;7. 974.7 9N421 Doc. hist. N. Y.


Documentary history of the state of New York. 4 v. O. Alb.


974.7 N121 The quarto edition is indicated by Q prefixed to the reference ; Q 1 : 75.


- 4 V. Q. Alb. 1850-51. 974.7 qN423 Hough. Pemaquid.


Hough, F. B. Papers relating to Pemaquid and parts adjacent in the present state of Maine, known as Cornwall county when under the colony of New York. 136p. Alb. 1356. 974.15 B772 Hough. Vantaket.


Hough. F. B. Papers relating to the island of Nantucket, Marthas Vineyard and other islands adjacent known as Dukes county while under the colony of New York. 16:p. Alb. 1856. , 974.49 NI51 Jour.


Journal of the legislative council of the colony of New York 1691-1775. 2 V. Alb. 1861. Mss room Jour. assembly N. Y.


Journal of the votes and proceedings of the general assembly of the colony of New York, 1691-1765. 2 v. N. Y. 17644-66. V328.7471 fA L. P.


Landpapers, 16.12-1803. 63 V.


Origind in's in the office of the secretary of state : for contents sce Calendar of N. Y. et will manna Fiets, in forged land papers. Alb. 1861.


N. Y. C. : 3. New York colonial mass. 103 V. Descr.bed in .V. S. state library bulletin : history 3, p.215-17. Mss room


IS49-51.


6


NEW YORK STATE LIBRARY


COLONIAL GOVERNORS 1604-1723


In the following list of colonial governors dates represent, as nearly as could be ascertained from manuscript sources, the actual beginning of each administration, i. e. the first official act of a newly appointed governor. For a temporary administration the date of the governor's departure has been chosen in preference to that of the appointment or the oath of office in council of his lieutenant. Beginning with Sir Danvers Osborne, 10 Oct. 1753, all dates are given according to new style; for preceding dates, old style has been used in conforinity with the records. Indiscriminate use of old style and new style dates in Civil list of New York, New York legislative manual and Harter's book of facts will account for most of the discrepancies.


The list of members of the council printed below, is taken from Civil list of the colony and state of New York, Alb. 1889, p. 363-64.


29 Aug. 1664 Richard Nicolls.


23 May 1668' Francis Lovelace.


30 July 1673 Cornelis Evertse jr. and a council of war. 30 Aug. 1692 2 Ap. 1608


19 Mar. 16H 26 July 1601


3 June 1689 Jacob Leisler.' Henry Sloughter. Richard Ingoidesby,' commander-in-chief. Benjamin Fletcher. Richard Coote, earl of Bellomont. John Nanfan, It .- gov. Richard Coote, carl of Bellomont. 1 ( Col. William Smith. Col. Abraham De


9 Sep. 1673 Anthony Colve.


31 Oct. 1674 Edmund Andros.


16 Nov. 1677 Anthony Brockcholls, commander-in-chief. 8 Aug. 1678 Sir Edmund Andros, knt. 7 Jan. 16:2 Anthony Brockholls, commander-in-chief. 27 Aug. 1683' Thomas Doagan.


Peyster. (Col. Peter Schuyler."


11 Aug. 1688 Sir Edmund Andros. 9 Oct. ICSS Francis . Nicholsoni. It .- gov.


3 May 1702


'Documents signed by Gov. Nicolls are found as late as 21 Aug. 1668, while a warrant on the treasurer, the . earliest record signed by Lovelace as governor, is dated 23 May 1608. Instructions for Cap> John Backer for yo well regulating of ye' Militia and other Affairs at Albany, "were given at Albany by both the Governors in August 1628", see "Orders, warrants, letters", 2:233.


2 From 25 Oct. 1687:28 Mar. 1688, Gov. Dongan was absent at Albany and Major Broekholls in command at New York.


'Assumed the title of It .- gov., Dec. S, IGS9, and was executed for high treason May 16, 1691.


"The council administered the government from July 23, when Gov. Sloughiter died. to July 26. .


'The earl of Bellomont died Mar. 5. 1701. During the absence of Lt .- Gow. Nanian, on l t31 May to, not, the government was administered by the council, at which the oldest councilor presided during this period.


16 May 16 24 July 1700


5 Mar. 17 %" to 19 May 1701 19 May 1701 John Nanfan, It .- gov. Edward Hyde, vis- count Cornbury.


-


7


CALENDAR OF COUNCIL, MINUTES 1668-1783


IS Dec. 1708 John Lord Lovelace 6 May 1700 Peter Schuyler, pres. 9 May 1700 Richard Ingoldesh;,1


It. gov.


10 Ap. 1710 Gerardus pres.


Beekman,


14 June 1710 Robert Hunter.


et July 1719 Peter Schuyler, pres.


1; Sep. 1720 William Barnet.


15 Ap. 1;28 John Montgomerie.


1 July 1731 Rip Van Dam, pres.


I Aug. 1732 William Cosby.


10 Mar. 17 33 George Clarke, pres.


30 Oct. 1736 George Clarke, it - gov. 22 Sep. 1743 10 Oct. 1753 George Clinton." Sh Danvers Osborne,' bart.


12 Oct. 1753 James De Lancey, It .- gov. 3 Sep. 1755 Sir Charles Hardy, knt. 3 June 1757 James De -Lancey, It .- gov. 1 4 Aug. 1760 Cadwallader Colden, pres.


Sing 176t Cadwallader Colden,


M. Ost. 1761 18 Nov. 1761.


It .- gov. Robert Monckton. Cadwallader Colden, It .- gov. Robert Monckton.


14 Jane 1762 28 June 1763 Cadwallader It .- gov. Colden, 13 Nov. 1765 Sir Henry Moore,


bart. 12 Scp. 1769 Cadwaliader Colden,


It .- gov. 19 Oct. 1770 Jolin Murray, earl of Dunmore. 9 July 1771 William Tryon. 7 Ap. 1774 Cadwallader Colden,


lt .- gov. 28 June 1775 William Tryon. 23 Mar. 1780 James Robertson.' 15 Ap. 1783 Andrew Elliott,' It .- gov. [13 June?] 1781 James Robertson. 15 Ap. 1783 Andrew Elliott, It .- gov.


COUNCIL OF THE COLONY OF NEW YORK


Councilors


Councilurs Frederick Phillipse


1605-67


Robert Needham


Years 1675-83 16,6-80 William Darvall 16So SS Stephen Van Cortlandt


1665-72


Thomas Willett


1667-73 . Thomas Delaval


1683


John Youngs


1667-80


Mathias Nicolls


John Spragge


1668.69 Ralph Whitefield


1683-86 1683-86 Lucas Santen


1669-73


Cornelius Van Ruyven


1683-88 1684-85 1684-85


Lewis Morris


1671-73 Thomas Lovelace


John Palmer


16,2-70 John Laurence


1685


Nicholas Bayard


16.4-79 Anthony Brockholls


1685


James Graham


16;4-81 William Dyre


1685-89 Jervas Baxter


·Commission revoked Sep. 17, 1709, communicated to the council Ap. 10, 1710.


John West, 7th Lord De La Warr was appointed governor, June 1737, bat resigned that corimission in September following. Committed suicide. Oct. 12, 1753.


'Military governors during the revolutionary war, not recognized by the state of New York.


· Years 1665


Thomas Topping


Anthony Brockholls


16,0-73 Cornelis Steenwyck


S


NEW YORK STATE LIBRARY


Years 16SG-SS IGS ;- SS 168-SS 16S,-88 16SS IGSS ICSS


Councilors John Youngs


Years 1692-97


Councilors


Caleb Heathcote


Nicholas Bayard


1692-98


John Laurence


James Graham


1692-9,8


Richard Townley'


John Palmer


John Allen


1002-1720


Peter Schuyler


Walter Clarke


1693-98


William Pinhorne


16SS


Robert Mason


1698-1702


. Robert Livingston Abraham de Peyster


1688 16SS ICSS


Edward Randolph


1608-1702


Robert Walters


Richard Smith


1609-1700


James Graham


1688


John Usher


1701


Robert Livingston


16SS 1688 16SS


John Walley


1701-2


Thomas Weaver


16So


Richard Panton


1702-4


Sampson Shelton Brough.


16S)


Jan. Demarest


1702 6


William Laurence


1089


Danicl De Klercke


1,02-S


Wolfgang William Ro-


168) 1689


Peter De In Noy


1702-23


Gerardus Beeckman


1000


Gerardus Beeckman


1702-35


Rip van Dam


1600


Peter De La Noy


1703-4


Matthew Ling


1600


Samuel Edsall


1703-9


Thomas Wenham


1690


Hendrick Jansen Feurden)


(van


170.1-19


Kiliaen van Rensselaer


1690


Jacob Milborne


1705-2S


John Barbarie


16-20


Johannis Vermillye


1708


Abraham De Peyster


Thenas Williams


1708-11


. David Provoost


Joseph Dudky


1710-16


Samuel Staats


1601-07


Thomas Willett


1,10-22


Abraham De Peyster


Nicholas Bayard


1,10-31


Robert Walters


1651-08


Chifley Brooke


1711-25


Thomas Byerly


1601-98


Gulski Monvielle


1716-22


John Johnston


1691-98


Willian Nico :


1716-36


George Clarke


Frederick Vinhlipse


1720-35


Francis Harison


Stephen von Cortlandt


1721-29


Lewis Morris


1691-1704


1721-37


Jaunes Alexander


-


1721-76


Code Minder Collen


. 1650


Wim Laurence


1705-21


Adolph Phillipse


Samuel Sthats


1701-2


William Atwood


John Youngs


1702-3


John Bridges


Theunis Roelofsen


ton


Johannis Vermillye


mer


Samuel Edsall


1702-20


Caleb Heathcote


Roger Mompesson


1705-15


William Peartree


Williom Linhorne'


' Suspended ap. 1, 1002.


' Refused to sit, being a resident of East Jersey.


John Youngs


Joseph Dudley


Walter Newberry


1698-1702


Samuel Staats


John Winthrop


CALENDAR OF COUNCIL MINUSME 1668-1783


9


Years 1723-32 1723-41


Coareilors William Provoost


1


Years 1755-66


Councilors James De Lancey George Clarke jr


' Abraham van Horne


1755-69


1755-76


Daniel Horsemanden


1725-50 1726-61 1729-53 1730-48 1733-41


James De Lancey Philip Courtland Henry Lane


1750-62


1,60-76


Oliver De Lancey


1733-47


Daniel Horsemandea


1762-63


Benjamin Pratt


1738-54


George Clarke ir


1762-68


William Alexander


1744-58


Joseph Murray


1754-71


Joseph Reade


1745


Sir Peter Warren


176470


Charles Ward Apthorpe


1745-46


Jeremias van Rensselaer


1,64-76


Roger Morris


1745-49


John Moore


176 ;- 72


Henry Crager


1745-58


Jolin Rutherford


1767-76


William Smith jr


1746-47


Stephen Bayard


1769


James De Lancey


1748-56


Edward Holland


1769-76


Hugh Wallace


1750-56


James Alexander


1769-76


Henry White


1751-74


Sir William Johnson


1771-76


William Axtell


1752-63


John Chambers


1773-76


John Harris Cruger


1753-67


William Smith


1775-76


James Jauncey


CLERKS OF THE COUNCIL


1664-93 Secretary of the |


28 Sep. 1698


Barne Cosens


province


24 Mar. 1706


1693


David Jamison


Secretary of the province


Philip Livingston


Archibald Kennedy 1758-68


William Walton


1758-76


John Watts Josiah Martin


1


COUNCIL MINUTES


1668


v. S


Names of the members of the council:


Gov. Francis Lovelace, Sec. Mathias Nicolls. the mayor of New York, Capt. Thos. Willett, Ralph Whitfield.


Sep. 2 Order appointing a day of general fasting.


I


3 Regulations for the commerce with neighboring colonies; details omitted because recorded elsewhere.


2


Nov. 6 Hearing of the case in difference between the town of New Harlem, represented by David Turnier, John Verveelen and Resolved Waldron vs John Archer.


3


p. m.


Hearing continued. Order to Geo. Tippett about his cattle marks.


4


1660


New Harlem


Feb. 22 Order for making a convenient wagon road between New York city and New Harlem; commission appointed for that purpose.


5


23


John Richbell of Momoronock. Win. Lawrence of Flushing, Jacques Cortilleau of New Utrecht. Resolved Waldron of New Harlem and Thomas Wandall to be commissioners for settling the differences between the town of West- chester and Wm. Willett about Cornells Neck. and between the same town and Thos. Hunt about Throgmortons Neck.


June 2S New York


7 Inhabitants of Boswyck vs inhabitants of Newtown, Robert Coe, Richard Gilder-leve sr and jr. and Robert Jackson witnesses for Newtown: case referred to the court of assizes. Letter to be written to Messrs Mulford and James about Indian affairs. Will the Indian not to be allowed to come to Easthampton or other places at the east end of Long Island.


July 31 Fordham


8 Order concerning the differences between John Archer, Wmn. Betts and George Tippett about meadow land; Verveelen the ferryman to have some.


Sep. 9 New York


The garrison at Esopus to be discharged, as needless; Ralph Whitfield. Capt. John Manning. Capt. Jacques Cortelyou, Capt. Thos. Chambers, Wi. Beakman, Henry Pawling, Chriser Berrisford to be commissioners for regulating the affairs at Esopus and the New Dorpes (see N. Y. col. mss, 22:9)).


IO


1.4


Order upon a letter from Capt. Carr concerning a threatening insurrection on the Delaware. The Long I'm to be kept in prison.


12


1


-


CALENDAR OF COUNCIL MINSTES 1668-1783


II


1669 Oct. 18


v. 3


Orders concerning the insurrection in Delaware bay. The Long Fh: sentenced to be whipped and branded in the face (see Doc. rel. to col. hist. N. V. 12:16). Will the Indian sentenced to death for rape ou a white woman. 13


p. m.


Order regulating customs duties of tobacco, sugar and other " grosse goods."


15


1670 Jan. 25 Ap. I


Order concerning the Long Fin. Wm. Douglas' case taken into consideration (see Dos. rel. to col. hist. N. Y. 12:472). Orders on petitions: of Abr'n: Frost for a review of a judg- ment against hint at the suits of WVm. Osborne and John Firmian: in the case between Nicasius de Site and his wife; of Nicholas Wright concerning his daughter and her hus- band Eleazer Leveridge. Staten Isiand business deferred.


16


Hearing of Indians, who claim to be the lawful owners of Staten Island.


10 22 Hearing continued.


Hearing continued; the island to be surrendered "by Turfe & Twigg" to Thomas Lovelace and Mathias Nicolls, as the governor's deputies.


25


Deliberations on the relations between Martin's Vineyard and the province of New York, started by a letter from Mr Mayhew (see Hough. Nantucket. p. 20-21). Connecticut boundaries. Peace between the Maquaes and north Indians. Capt. John Baker dismissed the service (see .V. Y. col. mss, 22:78-91): Capt. Salisbury appointed in his place. Eleazer Leveridge granted a divorce from his reputed wife Rebeccah.


26


July 7


Order concerning the difference between John Archer of Fordham and the three farms. Betts, Tippett and Heddy (p. 10). Katharine Harrison, accused of witchcraft by Thos. Hunt sr and Edward Waters in behalf of the town of Westchester, appears with her attorney Capt. Ponton and admits that as a resident of Wethersfield she has been tried for witchcraft and found guilty by the jury at Hart- ford, but acquitted by the bench: order of the Hartford court concerning her, signed by John Allen, secretary.


28


Aug. 24


Case against Widow Katharine Harrison continued; con- stabl. Edward Waters and John Quimby for Westchester, Capt. Ponton, Thos. Hunt sr and jr. Roger Townsend and ---- More for Widow Harrison; letters from Capt. Talcott and John Allen produced: Josiah Willard testifies; case referred to the court of assises.


30


Oct. 22


The ghost of Albany continued in his office. Former order coffeerits Miritien Damens and Jau Clute's exchange of land to stand. Order on a letter from Capt. Salisbury


!


.


:


17


7 9 I3 May 14


·


£


£


12


NEW YORK STATE LIDKAZY


1670


v. 3


about New England people trading at Albany. Father Pierron to be watched. Town and Fort at Albany. Peace between the Mequaes and the Maliganders. Bridge money. Stealing of canoes. Enumeration of inhabitants of Albany called for. Marriage of Eleazer Leveridge with Rebeccah


Dec. I


Wright declared null. Customs at the Whorekill abolished. 31 Order of a petition of Richard Smith about the boundaries of Nesaquake lande in dispute with Huntington. Letter about the peace between Maquaes and Machiranders to be sent to Gov. Winthrop. Order on a petition of Johannes de Decker conce: ning some negroes claimed by him and salary due by the Wes India company. Philipp Pieters' [ Schuyler] title to led on Staten Island declared invalid, Jacob Melyn, from whom he derives it, having sold it to the West India company. Order about Domines Hook, in dispute between Mr Sharpe, Mr van Brugh and Mr Bayard. Inhabitants of Seatalcott (Brookhaven) allowed to pur- chase Indian lands within their patent. House in Pearl street to be sold.


5


34 Case of the heirs of Anna Bogardus [Anneke Jans] against Mr Sharpe about the sale of Domines Hook.


21 29


37 Hearing on the petition of Johannes de Decker. Mynheer Stuyvesant and Resolved Waldron testifying.


38 Order concerning the claim of Johannes de Decker to land on Staten Island. Indian deed of sale to people of South- ampton and their cleciion of a sachem to be confirmed and constable's staves sent to them. No liquor to be sold to the Indians at Southampton.


p. m.


Orders: on a petition of John Cooper about Indians assist- ing as whalers and customs officers; on papers received from the court of sessions for Flushing, Hemstead and Jamaica.


40


1671


Jan. 11


Richard Smith of Huntington. Order on a petition of sol- diers for land on Staten Island. Orders on Seatalcott busi- ness. Mr Lane appearing for the town: Mr Lane and Mr Woodhull propose to purchase from the Indians and settle two farms at the Wading Place.


41


Feb. 24


Wyckerscreek Indians are willing to sell their lands. Charles Bridges and wife to be placed in possession of the estate of John Cockram, mortgaged to them. Eleazer Leveridge to satisfy his divorced wife, Rebeccah Wright, for her mar- riage portion. Capt. Scamans. Etienne Gaigneau. Jacques Guyon. Orders ou petitions; of Peter Stanten- burgh, Jan Vigue et al. about land; of Jacobus and Cor- nelis Loper. Delaware business to be deferred until Capt.




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.