USA > New York > Westchester County > Rye > Chronicle of a border town : history of Rye, Westchester county, New York, 1660-1870, including Harrison and the White Plains till 1788 > Part 55
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 (link on the Part 1 page).
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 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59
523
PATENT FOR BUDD'S NECK.
and Estate to and for the sole and only proper use benefit and behoof of the said Joseph Budd, John Hoight and Daniel Purdy severally and respectively and their severall and respective Heirs and assigns for ever, And as for and concerning such other Tracts of Land and here- ditaments part or parts of the before recited Tract of Land and Island herein and hereby Granted which are or shall be belonging and apper- taining to severall other persons Freeholders and Inhabitants within the bounds of the same Tract of land and Island some more and some less according to their severall seperate and particular Estate and Interest in trust to and for the sole and only proper use benefit and behoof of each particular Freeholder and Inhabitant particularly and respectively and of each of their particular and respective heirs and assigns for ever in as full and ample manner as if their severall Names and their sev- erall and respective Freeholds and Inheritances were particularly and severally Described and Exprest in these presents To Bee Holden of us our heirs and successors in free and common soccage as of our Man- nor of East Greenwich in the County of Kent within the Realm of Great Brittain Yeilding rendring and paying therefore unto us our heirs and successors unto our and their Receiver Generall for the Prov- ince of New York for the time being at our Custom House in the City of New York Yearly and every Year for ever on the Feast Day of the Annunciation of the Blessed Virgin Mary commonly called Lady Day the annual rent of Two Shillings and Six pence for every hundred acres of the said Tract of Land and Island and so proportionably for a smaller quantity (that is to say) the sum of One Pound Nineteen shillings for the whole Tract of Land and Island in Lieu and Stead of all other Rents services Dues Duties and Demands whatsoever for the same Tract of Land Island and Premisses so Granted as aforesaid, Provided always and these presents are upon this Condition that the same Joseph Budd, John Hoight, and Daniel Purdy, and the other Freeholders and Inhabitants of the same Tract of Land and Island so Granted as afore- said and their heirs and assigns some or One of them have or shall within the Term and Space of three Years next ensueing the Date hereof settle clear and make improvement of three acres of Land at least for every Fifty Acres of the said Tract of Land and Island and so proportionably for a larger or smaller Traet or parcell thereof and in Default thereof the said Joseph Budd, John Hoight, and Daniel Purdy. and the other Inhabitants and Freeholders of any part or parts of the said Tract of Land and Island or their heirs or assigns or any of them or any other person or person by their or any of their privity consent or procurement shall set on fire and burn the Woods on the same Tract of Land and Island or any part thereof to clear the same that then and in either of these cases this our present Grant and every article and clause thereof shall become Void, cease and Determine any thing in these presents to the contrary thereof in any ways Notwithstanding
524
APPENDIX.
And Wee do hereby Will and Grant that these our Letters be made pat- ent and that they and the Record of them in our Secretarys Office of our Province of New York, shall be good and Effectual in the Law Notwithstanding the not true and well reciting of the premisses or of the bounds thereof or of any former or other Letters Patent or Grant for the same made or granted to any other person or persons Body Cor- porate or Politiek whatsoever by us or any of our Royall Ancestors or ยท predecessors any Law or other restraint uncertainty or imperfection whatsoever to the contrary hereof in any ways Notwithstanding, In Testimony whereof Wee have caused the Great Seal of our Province of New York aforesaid to be affixed to these presents and the same to be Entered of Record in One of the Books of Patents in our said Secre- tarys Office remaining Witness our said Trusty and well beloved Colonel Peter Schuyler President of our Councill for our Province of New York in Couneill at Fort George in New York the twenty-eighth Day of July in the Sixth year of our Reign Annoq Domini 1720.
JS. BOLIN Depty Secr".
IIT. PATENT FOR HARRISON'S PURCHASE.1
William the third by the Grace of God King of England, Scotland, France and Ireland Defender of the faith &c To all to whom these Presents shall come Sendeth Greeting. Whereas our Loving Subjects William Nicolls Esq. Captaine Ebenezer Wilson, David Jamison John Harrison and Samuel Height have by their Petition Presented unto our Trusty and wellbeloved Benjamin Fletcher our Captaine Generall and Governor in Cheife of our Province of New Yorke and Territoryes Depending thereon in America &c Prayed our Grant and Confirmacon of a Certaine Tract of Land in our County of Westchester beginning at a certaine White Ash Tree marked with three notches Standing in the East side of Mumerraneck River and thence by marked Trees it runns South Sixty-five Degrees and thirty minutes Easterly fifty six Chains to a black oake one of the marked Trees of Joseph Budds Purchase Standing neere Westchester Path marked with three Notches and thence by the marked Trees of Joseph Budds Purchase Standing neer Westchester l'ath aforesaid to an Elin Tree of the West Side of blind brooke and a White ash on the East side of the said brooke marked with three Notches and thence by the East side of the said brooke to the head thereof to a Chesnut Tree marked with three Notches and the Letters E W and H thence North to a Whitewood Tree marked and thence by marked Trees West to Rye Ponds thence including the
I Recorded for William Nicolls Esq. & Company. Book of Patents (Albany), No. 7, p. 38.
525
PATENT FOR HARRISON'S PURCHASE.
said Ponds South to the head of Mamerraneck River which Runs on the West side of Browns Point and thence by Mamerraneck River and the East Bounds of Richbells Patent to the Place where began Bounded East by blinde Brooke and vacant land North by Vacent Land West by Mamerroneck River and South by Budd and Jones Morgans Purchase, which Reasonable request Wee being Willing to Grant, Know Yee that of our Speciall Grace Certaine knowledge and meere mocon we have given Granted, Ratifyed and Confirmed and by these Presents do for us our Heirs and Successours, Give, Grant. Rat- ifye and Confirme unto our said loving Subjects William Nicolls, Eben- ezer Wilson, David Jamison, John Harrison and Samuell Height all the aforerecited Certaine Tract of Land within our said County of West- chester and within the Limites and Bounds aforesaid together with all and Singular the woods underwoods Trees Timber feedings Pastures, Meadows Marshes, Swamps Ponds Pools Waters Watercourses Riv- ers, Rivoletts Runns brooks Streams fishing fouling hunting and hawk- ing and all other Profites, benefites Priviledges Libertys Advantages Hereditaments and Appurtenances whatsoever to the aforerecited Cer- taine Tract of Land within the Limites and Bounds aforemenconed belonging or in any wayes appertaining To have and to hold all the afore- said Certain Tract of Land together with all and Singular the Woods, Underwoods, Trees, Timber, feedings, Pastures Meadows Marshes Swamps Ponds Pools Waters Watercourses Rivers Rivoletts. Runns, Brooks Streams fishing fouling hunting and hawking and all other Profites benefites, Priviledges Libertys Advantages Hereditaments and Appurtenances whatsoever to the aforerecited Certaine Tract of Land within the Limites and Bounds aforesaid belonging or in any ways appertaining unto them the said William Nicolls, Ebenezar Wilson David Jamison John Harrison and Samuell Height their Ileirs and Assignes to the only Propper use benefite and behoofe of them the said William Nicolls, Ebenezar Wilson, David Jamison, John Harrison and Samuel Height their Heirs and Assignes forever without any Lett. Ilin- drance, Molestacon or Right to be had or Reserved upon Pretence of Joynt Tennancy or Survivorship any thing Contained in this our Grant to the Contrary in any wayes notwithstanding To be holden of us our Ileirs and Successours in free and Comon Soccage as of our Mamnour of East Greenwich in our County of Kent within our Realme of England Yeelding Rendring and Paying therefore yearly and every Year unto us our Heirs and Successours the Annual and Yearly Rent of twenty Shilling, Currt money of our said Province at our City of New Yorke on the feast day of the Annunciation of our blessed Virgin Mary in Lieu and Steade of all other Rents, Dues Dutyes Services and De- mands whatsoever In Testimony whereof we have Caused the Great Seal of our said Province to be hereunto affixed Witnesse our Trusty and wellbeloved Benjamin Fletcher our Captain Generall and Gover-
526
APPENDIX.
nour in Cheife of our Province of New Yorke and the Territoryes and Tracts of Land Depending thereon in America & Vice Admirall of the same our Lieut and Commander in Cheife of the Militia and of all the forces by Sea and Land within our Colony of Connecticutt and of all the forts and Places of Strength within the same at our Fort in New Yorke the twenty fifth day of June in the eighth year of our Reigne Annoq Dm 1696. Ben ffletcher By his Excelt Command David Jamison D. Secry.
I do hereby certify the aforegoing to be a true Copy of the Original Record. Words East Side 30th Line page 36 written on a razure. Compared therewith by me. LEWIS A. SCOTT, Secretary.
IV. PATENT FOR THE WHITE PLAINS.1
George by the Grace of God of Great Britain France and Ireland King Defender of the faith &c To all To Whom these presents shall come Greeting Whereas our Loving Subjects Joseph Budd John Hoit Caleb Hoit Humphrey Underhill Joseph Purdy George Lane Daniel Lane Moses Knap John Horton David Horton Johnathan Lynch Peter Hetfield James Traviss Isaac Coevert Benjamin Brown John Turner David Ogden and William Yeomans by their Humble Petition pre- sented to our Trusty and welbeloved William Burnet Esq" Captain Gen- eral and Governour in Chief of our Province of New York in Council the Twenty first Day of December last did humbly pray that his said Excellency would be favourably pleased to grant to them their Heirs and Assigns his Majestys Letters patent for their Claims and purchase lying within this province in the County of Westchester known by the Name of the White Plains in such manner and under such Quit Rent provisions and Restrictions as is and Directed in our Royall Commis- sion and Instructions to our said Governour, which Petition was then and there Read and Considered of by our Council of our said Province untill the first Day of this Instant they did Humbly Advise our said Governour and Consent that the prayer of the said Petition be granted In order to the granting whereof in Pursuance of and in Obedience to our Royall Instructions to his said Excellency given at St James's the third Day of June one Thousand Seven Hundred and Twenty in the Sixth Year of our Reign our said Governour together with George Clarke Esq' Secretary and Cadwallader Colden Esq" Surveyor Gen- erall of the said Province three of the Commissioners Appointed by our said Instructions for Setting out all Lands to be granted within our said Province of New York did Sett out for the said Joseph Budd
1 Book of Patents (Albany), lib. viii. pp. 450-454 (new paging); pp. 462-466 (old paging.)
527
PATENT FOR THE WHITE PLAINS.
John Hoit Caleb Hoit Humphrey Underhill Joseph Purdy George Lane Daniell Lane Moses Knap John Horton David Horton Jonathan Lynch Peter Hatfield James Travise Isaac Covert Benjamin Brown John Turner David Ogden and William Yeomans, a Certain Tract or Par- cell of Land Scituate lying and being in the County of Westchester and is Commonly known by the Name of the White Plains Beginning at a large White Oak Tree Marked with Severall Letters where Two Brooks fall into the West Branch of Momaroneck River and Runs thence by Marked Trees to Brunxes River near the Place where a small Brook falls into the said River by a Bush of alders some of which are Marked thence up the Stream of Brunxe River to an Ash Tree about Seventeen Chains above Anthony Millers fulling Mill, thence by Marked Trees to White Oak Tree Marked near long Meadow Brook. then Down the Stream of the said Brook to the Land laid out for Daniel Brondige Then along his Lands to the said Long Meadow Brook then down the Stream of the said Brook to the Place where it Falls into Momarroneek River and down the Stream of the said River to the land granted to Christopher Bridge then along his Line and the Lines of the Land laid out for Samuel Hunt to Momaroneek River then down the Stream of the said River to the Place where the West Branch Falls into the said River and then up the Stream of the said West Branch to the Place where it begun Containing Four Thousand Four hundred and Thirty five Acres with Allowance for Highways, and in the Setting out of the said Tract of Land had Regard to the Profit- able and unprofitable Acres and had taken care that the Length of the said Tract do not Extend along the Banks of any River Conformable to our said Royall Instructions as by a Certificate under their hands bearing Date the Tenth Day of March last Entered of Record in our Secretarys Office more fully and at large Appears Which Tract of Land set out as aforesaid according to our said Royall Instructions Wee being willing to grant to the said Joseph Budd John Hoit Caleb Hoit Ium- phrey Underhill Joseph Purdy George Lane Daniel Lane Moses Knap John Horton David Horton Johnathan Lynch Peter Hatfield James Traviss Isaac Covert Benjamin Brown John Turner David Ogden and William Yeomans their Heirs and Assigns according to the Prayer of their Petition Know Yee that of our Especial grace certain Knowledge and meer Motion We have given granted Ratifyed and Confirmed and do by these presents for us our heirs and Successors give grant Ratific and Confirm unto the said Joseph Budd John Hoit Caleb Hoit Hum- phry Underhill Joseph Purdy George Lane Daniel Lane Moses Knap John Horton David Horton Johnathan Lynch Peter Hatfield James Traviss Isaac Covert Benjamin Brown John Turner David Ogden and William Yeomans their Heirs and Assigns all that the said Tract or Parcell of Land Scituate lying and being in the County of Westchester which is Commonly known by the Name of the White Plains Begin-
528
APPENDIX.
ning at a large White Oak Tree Marked with Severall Letters where Two Brooks fall into the West Branch of Momaroneek River, and Runs thence by Markt Trees to Brunxes River near to the place where a small Brook falls into the said River by a Bush of Alders some of which are Markt thence up the Stream of Brunxes River to an Ash Tree about Seventeen Chains above Anthony Millers fulling Mill thence by Markt Trees to a White Oak .Marked near long Meadow Brook then down the Stream of the said Brook to the Land laid out for Daniel Brondige then along his Line to the said Long Meadow Brook then down the Stream of the said Brook to the place where it falls into Momaroneek River and down the Stream of the said River to the Land granted to Christopher Bridge then along his Line and the Lines of the Land laid out for Samuel Hunt to Momaroneek River then down the Stream of the said River to the Place where the West Branch falls into the said River and then up the Stream of the said West Branch to the place where it begun Containing Four Thousand Four IIundred and Thirty five Acres with Allowance for Highways Together with all and Singular Woods underwoods Trees Timber Feedings pas- tures Meadows Marshes Swamps Ponds Pools Waters Water Courses Rivers Rivolets Runs and Streams of Water Fishing Fowling Hunting and Hawking Mines Minerals Standing being Growing lying or to be had used and Enjoyed within the Limits and Bounds aforesaid, And all other Profits Benefits Liberties Priviledges Hereditaments and Ap- purtenances to the same belonging or in any wise Appertaining and all that our Estate Right Title Interest Benefit Claim and Demand what- soever of in or to the same and the Reversion and Reversions Re- mainder and Remainders and the Yearly Rents and Profits of the same (Excepting and always Reserving out of this our present Grant unto us our Heirs and Successors forever all Trees of the Diameter of Twenty four Inches and upwards at Twelve Inches from the Ground for Masts for our Royall Navy, and also all such other Trees as may be fit to make Planks Knees and other things Necessary for the use of our said Navy which now are Standing Growing or being or which for ever hereafter shall be Standing Growing or being in and upon any of the said Lands with free Liberty and Lycence for any person or persons whatsoever by us our Heirs and Successors or any of them to be there- unto Appointed under our or their Sign Manual with Workman Horses Waggons Carts and Carriages and without to Enter and come into and upon the said Lands and every part thereof, and there to Fell Cut Down Root up Hiew Saw and Rive have take Cart and Carry away the same for the uses aforesaid (Excepting also and Reserving all Silver and Gold Mines To Have and to hold all and Singular the same cer- tain Tract of Land and Premisses with its Hereditaments and Appur- tenances (Excepting as before is Excepted and Reserved) unto the said Joseph Budd John Hoit Caleb Hoit Humphry Underhill Joseph Purdy
529
PATENT FOR THE WHITE PLAINS.
George Lane Daniel Lane Moses Knap John Horton David Ilorton Jonathan Lynch Peter Hatfield James Traviss Isaac Covert Benjamin Brown John Turner David Ogden and William Yeomans their Ileirs and Assigns forever To be Holden of us our Heirs and Successors in free and common Soccage as of our Mannor of East Greenwich in the County of Kent within our Kingdom of Great Britain Yeilding Ren- dring and paying therefore Yearly and every Year forever unto us our Heirs and Successors at our Custom House in the City of New York unto our or their Collector or Receiver General for the time being on the Feast Day of the Annunciation of the Blessed Virgin Mary commonly called Lady Day the annual Rent of two Shillings and Sixpence for every hundred acres thereof in Lieu and stead of all other Rents Ser- vices dues Dutys and Demands whatsoever for the same four Thousand four Hundred and Thirty five Acres of Land so granted as aforesaid Provided always and these presents are upon this Condition that the same Joseph Budd John Hoit Caleb Hoit Humphrey Underhill Joseph Purdy George Lane Daniel Lane Moses Knap John Horton David Horton Johnathan Lynch Peter Hatfield James Traviss Isaac Covert, Benjamin Brown John Turner David Ogden and William Yeomans their Ileirs and Assigns some or one of them shall and do within the Term and Space of three Years now next ensuing the Date hereof plant Settle and Effectually Cultivate at least three Acres of Land granted as aforesaid, and in Default thereof or if the said Joseph Budd John Hoit Caleb Hoit Humphry Underhill Joseph Purdy George Lane Daniel Lane Moses Knap John Horton David Horton Johnathan Lynch Peter Hatfield James Traviss Isaac Covert Benjamin Brown John Turner David Ogden and William Yeomans their Heirs and Assigns or any other person or Persons by their privity consent or procure- ment Shall Set on Fire or Burn the Woods on the Said Lands or any part thereof to Clear the Same so as Destroy Impair or hinder the Growth of any of the Trees that are or may be fit for Masts Planks Knees or other Timber for our Royall Navy hereby Reserved unto us our Ileirs and Successors that then and in either of these cases this our present Grant and every Article and Clause therein or thereof Shall Cease Determine and be Void any thing herein Contained to the Contrary thereof in any wise Notwithstanding And We do further of our Especial grace Certain knowledge and meer motion Consent and Agree that these presents being Entered upon Record as is hereafter Appointed shall be good and effectual in Law to all intents and pur- poses against us our Heirs and Successors Notwithstanding the not well Reciting or Misreciting of the premisses or any part thereof In Testimony whereof Wee have Caused these our Letters to be made Patent and the Great Seal of our said Province to be hereunto affixed and the same to be Entred of Record in our Secretarys Office in one of the Books of Patents there Remaining Witness our Trusty and
34
530
APPENDIX.
welbeloved William Burnet Esq Captain General and Governour in Chief of our Province of New York of our Province of New Jersey and of all the Territories and Tracts of Land thereon Depending in America and Vice Admirall of the same &c at Fort George in New York the Thirteenth day of March in the Eighth Year of our Reign Annoqe Domini 1721.
TOWN OFFICERS.
SUPERVISORS. .
1691
Joseph Theall.
1796
Bartholomew Hadden.
1701 Deliverance Brown. 1797 John Guion.
1703 John Frost. 1799 John Brown.
1705-1706 Thomas Merritt.
1707-1708 Joseph Purdy.
1800
Thomas Brown.
1711 John Hoyt.
1805-1806 Samuel Marvin.
1717-1719 John Hoyt.
1720-1722 Joseph Budd.
1823-1834 David Kirby.
1723-1739 Samuel Purdy.
1835-1837 John Theall.
1740-1743 John Thomas.
1838
David Kirby.
1744-1746 Samuel Purdy.
1839-1840 Willett Moseman.
1747
Samuel Tredwell.
1841
John Theall.
1749 Samuel Purdy.
1842-1845 James D. Halsted.
1750-1761 William Willett.
1846-1847 J. C. Roosevelt Brown.
1762-1763 Jonathan Brown.
1848 Dr. D. Jerome Sands.
1764 Timothy Wetmore. 1849 John S. Provoost.
1765-1767 John Thomas.
1850 William Horton.
1768 Timothy Wetmore.
1851-1853 Newberry D. Halsted.
1769-1770 John Thomas, jr. 1854 John S. Provoost.
1771-1772 Ebenezer Haviland.
1855-1859 John E. Marshall.
1783-1784 John Thomas. 1861 John W. Lounsberry.
1785-1786 Jesse Hunt. 1862-1864 James D. Halsted.
1788 Gilbert Brondige. 1865 Wilson D. Slawson.
1789-1795 Thomas Bowne.
1866-1868 Thomas K. Downing.
1869-1870 Howard C. Cady.
TOWNSMEN.1
1671 Joseph Horton, Thomas Brown, John Brondig.
1683 Joseph Horton ' and others.'
1697 Hachaliah Brown, Thomas Merritt, John Frost, John Hor- ton, Jonathan Hart.
1 After 1711 these officers are called ' Trustees or Overseers.'
1801-1804 John Guion.
1713-1716 Joseph Budd.
1807-1808 Samuel Armor.
1809-1822 Samuel Deall.
531
TOWN OFFICERS.
1699
Joseph Theall, Hachaliah Brown, Thomas Merritt, sen., John Lyon, Samuel Lane.
1701
John Merritt, Andrew Coe, Joseph Budd, Robert Bloomer, Samuel Lane.
1702
Joseph Theall, George Lane, sen., Robert Bloomer, Samuel Kniffin, Samuel Lane.
1703-1711 Joseph Theall, Robert Bloomer, Samuel Lane.
1713-1718 Robert Bloomer, Thomas Merritt, jr., Daniel Purdy.
1728 Jonathan Brown, Andrew Merritt, William Fowler, Daniel Purdy, Joseph Kniffen, William Willett. 1729 Samuel Purdy, Robert Bloomer, jr., David Ogden, Benja- min Brown, John Thomas, Jonathan Haight, John Hor- ton.
TOWN CLERKS.
1678-1693 John Brondig.
1827-1828 Josiah Bulkley.
1696 John Hoit.
1829-1832 Joseph II. Anderson.
1697-1736 Samuel Lane.
1833-1836 Horace B. Smith.
1737-1746 Samuel Purdy. 1838-1839 Joshua Lyon.
1747 Ebenezer Kniffen. 1840 William Provoost.
1748-1750 Samuel Purdy.
1841-1845 Jonathan J. Deall.
1751 Gilbert Bloomer.
1846 Edward Field.
1752 Samuel Purdy.
1847-1848 William Horton.
1753-1769 Ebenezer Kniffen.
1849-1852 Charles W. Field.
1770-1772 Dr. Eben. Haviland.
1783-1786 John Thomas.
1856-1858 Charles D. Pixley.
1788-1793 John Merritt.
1859
Edward II. Purdy.
1794-1799 John Doughty.
1860-1862 H. M. IIenderson.
1800-1801 Ezrahiah Wetmore.
1802-1814 Philemon Halsted, jr.
1815-1824 Charles Field.
1867-1868 Ch. G. Pixley.
1825
William Bush.
1869 Edwin Horton.
1826 John Theall.
1870
Herman L. Marshall.
CONSTABLES.
1671
George Lane.
1703-1708 John Disbrow. 1711-1713 Daniel Purdy.
1678
Caleb Hiat.
1681-1682 Timothy Knap.
1684-1685 Thomas Merritt.
1714
Anthony Miller.
1696 Deliverance Brown.
1715
Robert Bloomer, jr.
1697
Robert Bloomer.
1716
Benjamin Brown.
1699
Caleb Hiat.
1717
Daniel Purdy. (Son of Francis.)
1701 Samuel Kniffen.
1702 John Hoyt. 1718
Samuel Miller.
1853-1855 Eli Curtis.
1862-1864 Edwin Horton.
1865-1866 J. M. McCarty.
(Son of John.)
532
APPENDIX.
1719 Joseph Brondige, jr.
1720-1722 Abraham Miller. 1850
1723 Joseph Horton, jr. 1724-1725 Abraham Miller.
1726-1736 Thomas Fowler. 1851
1737 Francis Doughty.
1738 Abraham Miller.
1739-1741 Joshua Brondige.
1742-1743 Joseph Haight.
1852
1744-1749 Hachaliah Theall.
1750 John Doughty.
1751-1756 Benjamin Brown, jr. James Wetmore.
1853
1757
1758-1761 Benjamin Brown.
1854
William II. Guion, Purdy Slater. Ezra Kniffen,
1768-1773 John Doughty.
1783 John Merritt. 1857
1784-1787 William Brown.
Ezra Kniffen, Purdy Slater. Samuel Bouton, John Shearer,
1788 John A. Hawkins. 1858
1789-1795 John Hawkins, jr.
1796-1800 Ezrahiah Wetmore.
Purdy Slater, William Slater.
1801 Philemon Halsted, jr.
1802-1803 Ezrahiah Wetmore. 1859
1804-1820 John Hawkins.
Isaac Covert, John Shearer,
1821
Ezrahiah Wetmore.
Purdy Slater.
1822 Ezrahiah Wetmore, 1860
Henry Belden.
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.