History Calendar of Council minutes 1668-1783, pt 2 (New York colony), Part 23

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: 768


USA > New York > History Calendar of Council minutes 1668-1783, pt 2 (New York colony) > Part 23


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


Mar. 2


Petition of Private Cornelius Malone 60th regiment (see L. P. 33:112). Order on petition of Thos. Stone non-commis- sioned officer 48th regiment (see L. P. 33:108). Charter of incorporation granted to the episcopal church at Schienec- tady, Rev. John Doty rector, John Brown, Robert Clench wardens, Jolin Croushorn, Michael Grass, Charles Miller, John Wood, Joseph Kingsley and Thos. Jay vestrymen (see N. Y. col. mss, 100:73). Order on petition of the in- habitants of Spencertown and Nobletown (see I. P. 33:109).


Lands granted: to reduced officers Wm Barron, David Stone, Noalı Porter and Joshua Lock (see L. P. 33:111): to Susan- nah Reilly widow of Commissary John Watts (see L. P.


85


88


572


NEW YORK STATE LIBRARY


v. 31


1774 33:(0). Order on petition of Richard Harrison in behalt of Andrew Fancull Philipp, of Boston (sce 1 .. P'. 33:116). Lands grarted: to Corpora! Gregor Drummond 55th regi- ment (sec L. P. 33:115); to Privates Peter Quin and Rich- ard Mease 6oth reguinent, not located.


00


16 Cadwallader Colden lieutenant governor. Order concerning two royal mandamus granting to Thos. Graeve and to James Porteous each 3000 acres. Lands granted: to Capt. Mark Frevost (see [ .. P. 33:107): to Mary widow of Lieut. Airey, Independents (sce L. P. 33:121); to Private Hercules Brown 47th regiment (see L. ['. 33:117); to Cor- porals Abr'm Frazier 420, and Win Campbell 55th regi- ment.


92


23 Petition of Lt. Col. Samuel Cleaveland, Royal artillery (see L. P. 33:130) granted. Order concerning two houses in New York city, one in Wall street, the other in Cortlandt street, escheated to the crown and petitioned for by John Montanye et al legatees of Rachel Smith, and by widow Elizabeth Brown


94


31 Petitions granted: of Quartermaster Duncan Campbell 42d regiment (see L. P. 33:9, 106); of Sergeants Samuel Willis 15th regiment and Wm King Lovell. Royal artillery (see J. P. 34:86). Tract no. 3. Totten and Crossfield purchase, to be erected into a township. Lands granted to the bishop of Chester, Enoch, George and Wm Markham to be erected into the township of Markham. Order on peti- tion of Dirck Lefferts, Isaac Low, Henry Remsen, Thos. Palmer, Jolin Bergen and Robert W. Leake for patents to lands purchased from the Indians in 1772 (p. 30). 96


Ap. 16 Hearing appointed on petition of Edward Hallock et al against granting a patent to Charles Mair and Wm Ander- son (p. 84). Petition of Hugh Morrison 42d regiment (see L. P. 33:124) granted. 97


22 Petition of Hugh McNabb Soth regiment (see L. P. 33:145) referred to the surveyor general. Petition of Gasper Un- derweg 60th regiment for land not located granted.


May 2 James Jackson ex dem trustees of Kingston vs Wm Dede- fick in error.


0.9


5 Hearing in re Edward Hallock vs Charles Mair and Win Anderson (p. 97); petition of Mair and Anderson dis- missed. Petitions granted: of Corporal Patrick McGregor 78th regiment (see L. P. 34:2, 6); of Privates Manasses Bradley Goth, Richard Dorrington 40th regiment, Elijah Weedy of Gorham's rangers (see L. P. 34:5); of Lieut. Alex'r Grant (see L. P'. 34:3). James Jackson ex dem trus- tees of Kingston vs Wm Dederick in error.


90


573


CALENDAR OF COUNCIL MINUTES 166S-1783


v. 31


1774 16 Ferry in Kings co.


Petitions granted: of Sergeant Jolin Jones 44th regiment (see L. I'. 34:7); of Lt. Col. Samuel Cleaveland (see L. P. 34:8). James Jackson ex dem, Thos. Williams et al vs John van Rensselaer in error; royal order in the suit. Further time allowed for selling the estate of Patrick Smith for the benefit of Rachel Smith's legatees (p. 94). Peti- tions granted: of Sergeant Peter Deacon 46th, Corporals Jolin Breese, Samuel Whitehouse, John Robinson 80th, John Smith 17th, James Conner 44th. Privates Joseph Hal- brook, John Neal, Wm Adley, John Walter. George Smith, Walter Midden 46th, Donald MeDonald 42d, Michael Ralph 55th, John Dunn, Wm Weston. Benj. Grosmer, John Blare 16th regiment (see L. P. 33:120) : of Charles Tate and George Smart, non-commissioned officers. Royal artillery (see L. I'. 33:62; 34:52); of Capt. James Neil, rangers (see L. P. 33:146); of Humphrey and Samuel Avery (sce L. P. 34:21); of Samuel Ashley et al for a confirmatory patent of lands granted by New Hampshire: of Luke Knoulton, John Taylor et al (see L. P. 34:15) : of Josiah Willard et al (see L. P. 33:151).


June 14 29


Petitions granted: of Lieut. Wm Brown (see L. P. 34:22); of Elias Bland and other proprietors of Hillsborough (see L. P. 34:17); of Humphrey and Samuel Avery et al (see L. P. 34:21) ; of Nathan Stone et al (see L. P. 34:24).


100


Water lot at Claverack granted to Peter van Ness, and Law- rence Fonda (see L. P. 34:26). Petitions granted: of Josiah Willard et al (see L. P. 34:32); of Samuel Ashley et al (see I. P. 34:31) ; of Luke Knoulton e: al. names of Daniel Whipple, David Joy. Joseph Charters. Jonathan Hunt, Simeon Alcott, Elijah Williams, and Wm Wentworth to be substituted for John Grout, Josiah Armes, Malachi Church, Jolm Sergent, John Wilson. Elisha Harding and Win Ellice (see L. P. 34:33); of Phineas Lyman, John Hinsdale, Samuel Field et al (see L. P. 34:37); of John Felt- hausen et al (see L. P. 34:28); of John Woods, Charles Nicoll et al (see L. P. 34:34).


105


107


Ang. 2 Royal order confirming New York act for the partition of Goshentown rights in the Wawayanda patent; to be pub- lished by proclamation (sce N. Y. col. miss, 100:133). Peti- tions granted: Jacob Walton et al of the township of Colden (see L. P. 34:72); of Edward Foy and 29 others (see I. P. 34:86); of Edward Thatcher and HI others (see I. P. 34:71); of James Jauncey et al of the township of Jauncey- burgh (see I .. P. 34:27); of James Stevenson (see L. P. 34:77); of Ass't Surgeon Robert Kennedy (see L. P. 34:76) ;


574


NEW YORK STATE LIBRARY


1774


v. 31


of Elizabeth widow of Lieut. James Henderson (see L. P. 33:143; 31:23). Order on petitions of Benj. Evans and his wife Joar. sister of Lewis F. Williams deceased (see L. P. 34:56), and of Johannes Friend et al (see L. P. 34:8[). III


Sep. I New York


Draft of letters patent to Stephen de Lancey jr in trust for the devisees of Rachel Smith (p. 100) read and approved. Corporal Joseph Robinson 55th and Private John Michael 60th regiment, allowed to locate lands due to them under `the proclamation of 1763 (see L. F. 34:[100], 103). Peti- tions of Johr: Biagge, Edinund Fanning et al (see L. P. 34 :: 00), and of Rev. John Ogilvie and other devisees of Lancaster Syines (see L. P. 34:102) granted. Order on petition of Stephen Hogeboom, Wm H. Ludlow, Robert van Rensselaer et al (see L. P. 34:[100]). 115


2 Hearing appointed on the petitions of Benj. Evans and of Johs. Friend (p. 1:1). Land granted to Lieut. John Mon- tresor 48th regiment (see L. P. 34:105). Private Adam Vandil Goth regiment allowed to locate land under the proclamation of 1763. Petitions granted: of Daniel Whip- ple et al of the township of Whippleborough (see L. P. 34:61); of Oliver de Lancey and John Morin Scott (see L. P. 34:107); of John Bard, Henry Wisner and John Morin Scott (see L. P. 34:104). Order on petition of Wm Bayard, Cornelius van Schaack, Jolin Schuyler et al (see L. P. 34:82).


117


29 Royal order vetoing a New York act of 1773; to be pub- lished by proclamation (see N. Y. col. mss, 101 :13). Widow of Capt. John Rudolph Fesch 60th regiment allowed to locate lands under royal proclamation of 1763 (see L. P. 34:112). Mayor etc of New York vs executors of Hen- drick Remsen deceased, in error. Hearing appointed on


- petition of Peter van Ness and Lawrence Fonda (see L. P. . 34:116). Order on petitions: of Hezekiah Baldwin, Martin Beebe, David Pratt and other inhabitants of New Canaan, New Concord, Spencertown, New Britain etc (see L. P. 32:94, 116); of Henry Remsen, Peter Vosburgh, Robert van Deusen and Johannes van der Poel (see L. P. 34:110); and of a caveat entered by Alex'r McDonald and other officers (see L. P. 34:109). 120


Oct. 6


Petition of Wm Smith et al (see L. P. 23:379; 34:113, 117) granted. Sergeant Nicolas Harrison and Private Jolin Garrison 47th regiment allowed to locate lands under the proclamation of 1763. Hearing between the proprietors of Wawieghnunk patent and the proprietors of Westenhook patent; the petition of the former, Wm Bayard et al (p. 117) rejected.


12.4


575


CALENDAR OF COUNCIL. MINUTES 1668-1783


v. 31


1774 Nov. 8 Draft of letters patent to Harry Gordon brother and heir to Peter Gordon (see I. P'. 33:132; 34:30, 63) read and ap- proved. Hearing on the petitions of Peter van Ness and Lawrence Fonda (p. 107, 120) and of Stephen Hogeboom et al (p. 115); the former rejected. Hearing appointed on petition of the proprietors of Westenhook patent and the caveats against it (see L. I'. 34:75, 110, 121). Petitions granted: of John van Alen (see L. P. 34:130); of Samuel Holland et al asking that the names of James Abeel, John Abeel, Robert Suell, Jacob Albright, James Cobham and Alex'r Bradburn be substituted in the patent for Jolin and Henry Holland, Matthew Hallenbeck, John Rogers, Wm Hume and John Elliot jr, dead or removed out of the province (see L. P. 34:66).


12 Petitions granted: of Thos. Clark et al (see L. P. 34:119, 134); of Walter Rutherford and Henry Balfour (see L. P. 34:122); of Surgeon's Mate Jolin Cochran (see L. P. 34:120, 131). Orders on the petitions: of Jacobus Perse (sec N. Y. col. mss, 101:28); of John Peters et al (see I. P. 34:138) ; of James Downs, Christ'r Duyckinck and Wm Kennedy (sce L. P. 34:III). Petitions granted: of John Blagge, Edmund Fanning et al (see L. P. 34:137); of Samuel Jones and 19 others of the township of Jonestown (see L. P. 34:125); of Richard Slack et al (see L. P. 34:126); of John Earle and 27 others (see I .. P. 34:127); of Robert Bowne et al (see L. P. 34:99); of Abel Walker et al (see L. P. 34:74); of John Zabriski jr et al (see L. P. 34:98). 127


Dec. 7 Hearing on the petition of Westenhook patentces (p. 125) postponed. Hearing on the petition of John Peters et al (p. 127); granted. 134


20 Hearing on the petition of the Westenhook patentees (p. 134); continued. 134


1775


Jan. 5 Hearing on the petition of Westenhook patentees (p. 134) postponed on a petition of inhabitants of Kings district (sce L. P. 35:10). 136


15 Petitions of Josiah Willard, John Stout et al (see L. P. 35:16), and of Lawrence Kortright, John Harpur et al (see L. P. 34:40) granted. Names of Stephen Lush, Richard Varick, John L. C. Roome, John Lawrence, David Wells and Wm Todd to be inserted in the patent to Edward Wmn Kiers in place of his former associates (29:437; sec L. P. 34:148). 136 25 Hearing on the petition of Westenhook patentees (p. 136); continued. 137


Feb. 8 Petition of Edmund Fanning and Moses Mardin (see L. P. 35:17) to have the names of Samuel Avery, John Peters,


125


---


----


576


NEW YORK STATE LIBRARY


1775


v. 31


James Cobham, Win Kennedy and Samuel Boyer inserted into their patent in place of Benj. J. Johnston, John Hodges, Joshua Littlewood, Maleom McIsaae and John Grumley granted. 138


Hearing on the petition of Westenhook patentees (p. 137); continued. 138


22 Mar. 9 Order on eaveat entered by inhabitants of Canistegione against granting the petition of Jacobus Perse (p. 127). 139


Ap. 7 Petitions granted: of Samuel Avery and the associates of Daniel Whipple deceased (see L. P. 35:58); of Henry Cuyler, Robert Adems et al of the township of Edinburgh (see L. P. 35:49). Order on petition of Corn's Tymonse and 89 others (see L. P. 35:59). 140


Hearing on the eaveats against the petition of Jacobus Perse postponed. Minutes sent to the board of trade. 141


13 Petition of John Wetherhead and Rachel, his wife (see L. P. 34:153) granted. 142


June 3


Petitions granted: of John and Garret Rapalje, to have the names of Wm Thom, Walter Thomas, Joseph Smith, Rem Remsen, Jacob Remsen jr, John Remsen jr, John Lewis and John Hansen inserted into their patent vice Aaron Simonson jr. Francis Koffler, Edward Joice, Alex'r Mc- Alester, John Wilson, Richard McGuire, Andrew Myer and Patrick Smith, deeeased or removed out of the province (see L. P. 35:70) ; of John Church et al of the township of Ryegate (see I. P. 35:68). Minutes sent to the board of trade. 142


July II Gov. Wm Tryon returned. Petition of James Stevenson (see L. P. 35:78) granted. 144


31 Col. John Leland late major in Col. Grey's corps, Lieut. John Bruyers 56th, and Private George Murray 420 regi- ment allowed to locate lands under the proclamation of 1763. Petition of Edmund Fanning et al of the township of Stratton (see L. P. 35:79) granted. Capt. David Pryce allowed to locate lands as above. 1.45


Sep. 4 Petitions granted: of Christ'r Duykinek. James Downs, Wm Butler and Wm Kennedy (see L. P'. 35:84); of Gertrude Pinhorn, widow of Lieut. John Pinhorn 45th regiment (see L. P. 35:87); of Sergeant John Pounset and Corporal Gil- bert Wier 55th regiment (see L. P. 35:76). Order on letter from Agatha Butlar and Martha Bradstreet daughters of Gen. Bradstreet deceased (see L. P'. 35:65). 140


29 Petitions granted: of Corporal Gilbert Wier (see [ .. P. 35:00); of Francis Panton (see L. P. 35:92); of Amos Babcock et al of the township of Andover (see L. l'. 35:88). Minutes sent to the board of trade.


145



£


577


CALENDAR OF COUNCIL MINUTES 1668-1783


v. 31


1775 Nov. 13 Petitions granted: of Fred'k Rhinelander et al of the town- ship of Rhineland called Underhill (see L. P. 35:107); of Henry Franklin et al of the township of Milton (see L. P. 35:106); of Wm Rhinelander jr et 'al of the township of Westford (see L. P. 34:140; 35:112). 149


Minutes, lacking in both vol. 26 and 31, to be found among rough drafts accompanying vol. 31.


1774 Dec. 4 Ship Dutchess of Gordon, N. Y. barbor


Petitions granted: of Samuel Holland and others for town- ship of Topsham, Gloucester county, according to orders of June 15, 1772, reserving share of Benning Wentworth to the crown; of Luke Knowlton, John Taylor and others for two strips of land surveyed for, but not included in the New Hampshire grant of the township of New Fane.


1775 Jan. 23


Petitions granted: of Chas. W. Apthorp and others for the township of Lunenberg, Gloucester county, according to orders of June 15, 1772, reserving to the crown the share of B. Wentworth; of Win Baylis late staff officer for 2000 aeres owned by Edward and Ebenezer Jessup north of the township of Hyde.


Dee. 26


Petitions granted: of Alex'r Grant for 5000 acres south of Crownpoint and north west of Ticonderoga near a grant to Capt. James Stevenson; of Frederick Rhinelander, James Downes, Wm Butler, Wm Kennedy that the name of Rhinelander be inserted vice that of Christopher Duyc- kinek in letters patent granted to said Downes and others as associates of James Lcadbetter.


1776 Jan. 20


Petitions granted: of Edmund Fanning and others for the township of Tunbridge, Gloucester county, according to orders of June 15, 1772, reserving the share of B. Went- worth to the crown: of Chas. Moore a late officer for 2000 acres in Charlotte county, adjoining 7550 acres granted Ebenezer Jessup; of Mark Noble, Thomas Reade, Henry and Wm Philips for 2000 acres each in one parcel in Al- bany county between Massachusetts and Stephentown.


Feb. 14


Petitions granted: of Samuel Wells and John Kelly agents of the proprictors of Guilford for confirmatory patent. re- serving the allotment of B. Wentworth to the crown; of Robert Rodgers and others for land on Lake Momphra Magog to be erected into the township of Rogersborough, in compensation for the township of Dunbar granted to Rodgers in 176[2] by New Hampshire but already oc- cupied; of Lt. Col. Thomas Howard, Chas. Howard and others for letters patent to lands west of Crownpoint peti- tioned for in 1772.


578


NEW YORK STATE LIBRARY


CORRECTIONS


Errors have not been noted where the correct form of word or right meaning of phrase is obvious.


p. 12, Jan. 11, 1. 5, add page reference 42 at'end


p. 12, Feb. 24, 1. 7, for Vigue read Vigne


P. 33, Oct. 4. 1. 1, for schems read sachems


P. 34, Dec. 15, 1. 4, for Madmans read Madnans


p. 36, Mar. 20, 1. 1, for Harmaus read Harmans


p. 42, Ap. 3, 1. 4, for Murtens read Martens


p. 51, Nov. 18, for 1. 7 substitute: hampton to be arrested for publishing a seditious libel (see


p. 67, Aug. 3, for 1. 2 substitute: from the sloop Planter, Cornelius Jacobs master


p. 76, Sep. 15, 1. 1, for Heath read Heathcote


p. 76, Sep. 15, 1. 11, for Demgre read Demyre


p. 78, Nov. 24, 1. 3, for Missepatt read Nissepatt


p. 92, Oct. 23, 1. I, for Brashen read Brasher


P. 95, Feb. 3. 1. 2, for county read country


p. 96, Mar. 28, 1. I, for Abany read Albany


P. 97, May 14, 1. 3, for Caus read Claus


p. 97, May 16, 1. 7, for Crexier rcad Crevier


p. 97, July 2, for 1. 2 substitute: Treat that it is rumored Gov. Fletcher intends to make


p. 100, Sep. 9, 1. 3, for Cadaracqui read Cadaracqui


p. 109. Sep. 5, 1. 4, for whals read wheels


p. 110, Nov. 14, 1. 2, for Madera read Madeira


p. 120, May 6, 1. 3, for Matinconk read Matiniconk


p. 124, June 5, 1. 2, for Swieter read Swieten


p. 132, July 4, 1. 5. for Codeberand; read Codeber and [no semicolon]


p. 142, Aug. 18, 1. 5, for 42: read 43:


p. 142, Aug. 23, 1. 2, for 41: read 43:


p. 147, July 31, 1. 3, for Waudell read Wandell


p. 149, Oct. 8, 1. 2, for Manritz read Mauritz


p. 151, Nov. 27, 1. 14, for 186 read 184


p. 163, Feb. 9, 1. 7, for Scriben read Serifen


p. 164, Mar. 12, 1. 9, insert 3: before 39-41


p. 170, June 10, 1. 3, for 33: read 3:


p. 176, Nov. 24, 1. 7, for Slaten read Slater


p. 177, Dec. 1, 1. 5, for Handon read Hawdon


p. 182, Ap. 13. 1. 1, for Carten read Carter


p. 198, June 15, 1. 2, for Peviett read Peirett


p. 199, Aug. 24, 1. 7, read: revenue. Petition by


p. 202, Nov. 6, 1. 3. for Carten read Carter


p. 209, Ap. 11, 1. 2, for Foy read Toy


p. 209, Ap. 25, 1. 4, for kayaderosseras read Kayaderosseras


p. 211, July 18, 1. 3. for 5: read 51:


p. 223, Nov. 16, 1. 4, for 4: read 53:


p. 234, Feb. 27, 1. 3, for Crombine read Cromline


579


CALENDAR OF COUNCIL MINUTES 1668-1783


p. 234, Mar. 4, 1. I, for Maneuil read Mareuil


p. 238, June 8, 1. 6, for conselos read Conselos


p. 247, June 5, 1. 3, for 55: read 5:


p. 253, Oct. 1, 1. I, for Fatham read Tatham


p. 259, July 15, insert after 1. 2: of C. Van Brunt (see L. P. 6:128) re- ferred. 3:27


p. 262, Nov. 1, 1. 5, insert Hanson after Hendrick


p. 269, Ap. 9, 1. 7, insert 7: before 24-26


p. 270, June 20, 1. 2, for 6: read 61 :


p. 2721-732, for Melchoir read Melchior


p. 281, July 8, 1. 2, for 52: read 54:


p. 281, Aug. 24, 1. 4, insert 8: before 61-62


p. 282, Oct. 3, 1. 4, for 184 read 181


p. 289, Jan. 17, for 1. 2 substitute: 9:22) referred and warrant of survey granted. 82


p. 295, Aug. 6, 1. 12, for Bobn read Bobin


p. 295, for Aug. 3 read Sep. 3


p. 296, 1. 5, for renominates read nominates


p. 297, Jan. 28, 1. 5, for 66: read 67:


p. 300, Nov. 8, 1. I, insert I: before 522


p. 300, Nov. 9-10, 1. I, insert 1: before 523


P. 305, Dec. 19, 1. 4, for 168: read 68:


p. 305, Dec. 19, 1. 5, for 16: read 10:


P. 305, Mar. 2, 1. 2, for Lowet read Low


p. 308, June 13, 1. 3, for 110 read 113


p. 313, July 27, 1. I and Aug. 21, 1. 6, for Soumans read Sonmans


p. 313, for Aug. 21 read Aug. 2


P. 314, Sep. 22, 1. 3, for Set read Sex


P. 319, Sep. 29, 1. 2, for Horsmander read Horsmanden


P. 319, Sep. 29, transpose 1. 7 and 8


P. 322, Aug. 23, 1. 2, for Horsmander read Horsmanden


P. 325. Mar. 10, 1. 5, insert comma after seal


P. 325, Mar. 25, 1 3, for 37 read 7 P. 327, Aug. 5, 1. 2, for of read to


P. 331, May S, 1. 5, for Pemiston read Penniston


P. 343, Dec. 22, 1. 1, for Banyan read Banyar


p. 344, Mar. 27, 1. 3, for Savan read Swan P. 344, June 14, 1. 7, for Low read Law


P. 352, Ap. 20, 1. 6, cancel comma after arming


p. 360, for second Oct. 20 read Oct. 22


P. 367, Sep. 29, 1. I, for Henry read Edward


P. 374, Oct. 26, 1. 9, for 6: rend 76: p. 376, Sep. 15, 1. 5, for Becken read Becker


p. 383, May 4, 1. 7, insert 3: before 438-41 P. 392, Mar. 23-Ap. 9, for L. P. 15: read N. Y. col. mss, 78:


p. 399, Ap. 25, 1. 5, insert comma after Devalt


p. 401, Feb. 19. 1. 3-Aug. 28, for L. P. 16: read L. P. 15:


p. 407, Nov. 23, 1. 3, cancel comma after Praa


p. 408, Jan. 5. 1. I. for Mason read Wason


p. 424, Dec. 6, 1. 6, for Spitzen read Spitzer


580


NEW YORK STATE LIBRARY


p. 428, May 22, 1. I, for exmained read examined


P. 430, 1. 2, for 81 : read 83:


p. 430, Aug. 25, 1. 9, for Dusaw read Dusatt


p. 430, Aug. 25, for 1. 15 substitute: Philippsburgh manor; Charles and Michael Gooda, Jean


p. 410, June 17, 1. 2, for 85: read 86:


p. 453, July 8, 1. 2, for Moriss read Morin


P. 465, Aug. 7, 1. 7, for Reune rcad Renne


p. 481, Ap. 18, 1. 1, for Emburg read Embury


p. 485, June 14, 1. 2, for Abd'm read Abr'm


P. 498, Oct. 15, 1. 1, for Sachlan read Lachlan


p. 500, Mar. 9, 1. 6, read: complained of by a petition


P. 502, Sep. 1, 1. 1, for 100: read 101 :


P. 512, 1. 3, for Domo read Douw


P. 515, Oct. 29, 1. 2, for Hamstead read Flamstead


P. 520, Nov. 3, 1. 3, for Pryn read Prym


P. 524, Dec. 20, 1. 10, for Dodgejim read Dodge jr


P. 538, Dec. 5, 1. 6, cancel comma after Johannes


P. 539, Mar. 8, 1. I, for Evert read Everet,


P. 541, Ap. 19, 1. 16, for Tayor read Taylor


P. 550, Sep. 3, after 1. 7 insert: Matthew Gleeves (see L. I'. 27:78); of Cap- tains Daniel


P. 555, June 7, 1. 23, for 99 read 29


P. 562, 1. 10-1I, for Gercord read Gerard


p. 562, 1. 19, for Manbout read Manbrut


p. 569, Dec. 23, 1. 12, for Creassij read Creassy


-----


INDEX


It has been impossible in many cases to identify persons because of incon sisteneies in spelling, irregularity in use of 'van,' 'sr' and 'jr' and omission of other designations. If there are few references to the same form of name they are grouped together, though referring to more than one person, unless the text furnishes some means of distinction. The same method is followed for names under which there is a large number of entries when many can not be certainly identificd. In cases of different spellings of what might be the same name, if the identity seemed certain, entries have been made under one form with references from other forms; if uncertain, entries are made under the different forms, with cross references. As it is quite unlikely that all such cases have been recognized, it will be well to have at hand all pos- sible variants of a name one wishes to find. Where surname alone or with a distinguishing title is given the person may be identical with one entered later under full nanie.


The superior figures tell the exact place on the page in ninths; e. g. 558' means page 558 beginning in the third ninth of the page, i. e. about one third of the way down.


Abbot, Benjamin, 404', 405', 5178. Abeel, Mr, 418'. Abeel, Mrs, 2416.


Abeel. Christopher, 2751. Abeel. David, 3012, 3011.


Abeel, David, jr, 5521, 5583, 5587.


Abeel, Garret, 400", 561", 563.


Abeel, Jacobus, 5525, 558'.


Abeel, James, land grants, 527. 5461,


5501, 552', 552", 559", 559', 5621, 562", 563', 563', 569', 575'; releases share in patent, 558'.


Abeel, John, commissioner, 76", 2366; warrants, 96", 100', 1033. 1061, 106', 107. 110", 170, 175, 1763, 1814, 183', 184", 100°, 193, 193', 194, 197', 198', 198', 201', 2023, 201", 205, 210, 214. 217", 221": accounts, 105', 200', 204°, 2215, 223': member of court of over and terminer. 172; petitions, 1823, 100'. 1973. 107". 210", 210', 2113, 213, 2173, 2256, 237"; land grants, 210', 211, 221; quitrent, 210, 2115: licen- ses to buy land, 2143, 214': time for settling Jand extended, 219. Sce also Albany, mayors. Abeel. John (2d), before council, 3614. tried for selling rum to Indians, 418': examined, 127'; war- rant, 442"; land grants, 52;", 552°, 550". 5623. 5634, 5631. 575. Abercrombie, James, 420", 438, 4411; letters from, 429. 430. 440 ; con- mander in chief. 438; requests, 438'. 439", 442'; arms purchased by, 439 ; retreats, 441'. Aberdeen, James, 450". Abigail (brigantine), 3541. Able, John, 5142.


Able, William, 41I3. Abrahamse, Ryck, 391, 86', 901. Abrams, see Abrahamse. Abramse, Joras, 95. Acadians, 4271. See also French neu- trals. Achierley, Nathaniel, 4043, 4054.


Achilles (brigantine), 433. Ackerman, David, 537'-381.


Ackland, Dudley, 542º.


Aequin, 358. Adair, John, 5163.


Adams, Catherine, 5,38".


Adams, Dunlap, 520, 5415.


Adams, James, 5413.


Adams, John, 416', 53S', 565'.


Adams, Robert, land grants, 3864, 5.38', 540', 540', 5416, 5443; petitions, 520", 5763. Adams, Samuel, 5163.


Adams, Thomas, 5683.


Adams. William, 5418, 551'. Adaquicktinge creek. 3861.


Addison, Joseph, 2653, 2663.


Adee. John, 5001. Adems, see Adams.


Adgate, Matthew, 494".


Adley, William, 530", 5733. Admiralty court. 631, 270": fees, 1313, 2021, 202. 203', 203", 2175, 2173, 285', 288, 286". 335': officers' salaries, 20.35. 212'; petition of officers, 216. Adriaensen. Joost, 16'. Adrianse, Goosen, 2235. Adriansen. Cornelins, 452. Adriansen, Lambert, 453. Adventure (ship), 43, 51', 522, 52', 1161, 138'. 139, 144", 145', 1471, 455.


582


NEW YORK STATE LIBRARY


Advice (man-of-war), 1551, 155', 155", 1612.


Ael, John Jacob, 3994.


Aertsen, Garret, 611, 173'.


Aertsen, Jacob, 1043, 1841, 1852.


Aertsen, John, 1015, 121.


Aertsen, Simon, 1122, 1162, 1195.




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.