History of Westchester county : New York, including Morrisania, Kings Bridge, and West Farms, which have been annexed to New York City, Vol. I, Part 164

Author: Scharf, J. Thomas (John Thomas), 1843-1898, ed
Publication date: 1886
Publisher: Philadelphia : L.E. Preston & Co.
Number of Pages: 1354


USA > New York > Westchester County > History of Westchester county : New York, including Morrisania, Kings Bridge, and West Farms, which have been annexed to New York City, Vol. I > Part 164


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 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107 | Part 108 | Part 109 | Part 110 | Part 111 | Part 112 | Part 113 | Part 114 | Part 115 | Part 116 | Part 117 | Part 118 | Part 119 | Part 120 | Part 121 | Part 122 | Part 123 | Part 124 | Part 125 | Part 126 | Part 127 | Part 128 | Part 129 | Part 130 | Part 131 | Part 132 | Part 133 | Part 134 | Part 135 | Part 136 | Part 137 | Part 138 | Part 139 | Part 140 | Part 141 | Part 142 | Part 143 | Part 144 | Part 145 | Part 146 | Part 147 | Part 148 | Part 149 | Part 150 | Part 151 | Part 152 | Part 153 | Part 154 | Part 155 | Part 156 | Part 157 | Part 158 | Part 159 | Part 160 | Part 161 | Part 162 | Part 163 | Part 164 | Part 165 | Part 166 | Part 167 | Part 168 | Part 169 | Part 170 | Part 171 | Part 172 | Part 173 | Part 174 | Part 175 | Part 176 | Part 177 | Part 178 | Part 179 | Part 180 | Part 181 | Part 182 | Part 183 | Part 184 | Part 185 | Part 186 | Part 187 | Part 188 | Part 189 | Part 190 | Part 191 | Part 192 | Part 193 | Part 194 | Part 195 | Part 196 | Part 197 | Part 198 | Part 199 | Part 200 | Part 201 | Part 202 | Part 203 | Part 204 | Part 205 | Part 206 | Part 207 | Part 208 | Part 209 | Part 210 | Part 211 | Part 212 | Part 213 | Part 214 | Part 215 | Part 216 | Part 217 | Part 218 | Part 219


Delegates from Westchester County.


Peter A Jay.1 Jonathan Ward.


Peter J. Munro.


The Fifth Convention met, pursuant to the vote of the people and an act of the Legislature, at Albany, June 1, 1846, and continued in session until October 9th of the same year. The new Constitution was rati- fied by the popular vote November 3, 1846. Judicial officers were made elective. Members of Assembly in each county had been hitherto elected on a general ticket. The third Constitution of 1846 directed the Boards of Supervisors to divide their counties into Assembly Districts.


Delegates from Westchester County.


John IIunter.2 Aaron Ward.


The Sixth Convention, convened in the same man- ner as the preceding, met in the Assembly Cham- ber, in Albany, June 4, 1867, and adjourned, sine die, February 28, 1868. It consisted of thirty-two dele- gates at large and four from each Senatorial District. Only the judiciary article was ratified.


Delegates from the Ninth Senatorinl District.3


Robert Cochran.


Abraham B. Conger.


William H. Morris. Abraham B. Tappan.


THE CONSTITUTIONAL COMMISSION .- The Gover- nor was empowered,4 by and with the advice and con- sent of the Senate, to appoint thirty-two persons, four from each judicial district, as a commission to frame into amendments several provisions contained in the rejected Constitution of 1867. The commission began its work in Albany December 4, 1872, and completed it March 15, 1873. Most of the amendments pro- posed were submitted to and ratified by the people.


Members of the Commission, Second Judicial District.5


Jno. J. Armstrong. Erastus Brooks.


Odle Close.


Benj. D. Silliman.


STATE LEGISLATURE .- The Legislature of the State of New York is composed of the Senate and As- sembly, the members of both bodies elected by the people. Vira roce voting was done away with by the act of February 13, 1787, and since that the ballot has been used in elections.


SENATE .- Under the Constitution of 1777 the


1 Mr. Jay did not sign the Constitution.


2 Did not sign the engrossed Constitution.


3 Putnam, Rockland and Westchester for the Ninth Senatorial Dis- trict.


4 Laws, 1872, ch. 884.


5 Westchester County belongs to the Second District.


Senate consisted of twenty-four members, apportioned among the four districts, which bore the designations Southern, Middle, Eastern and Western. The Conven- tion of 1801 increased the number of Senators to thirty-two, and the State was divided into eight dis- tricts. Since the adoption of the Constitution of 1846 there have been thirty-two districts, each entitled to one member. The term of office is two years ; under the Constitution of 1777 it was four. Westchester County has belonged, successively, to the Southern, First, Seventh, Eighth, Ninth and Twelfth.


List of Residents of Westchester County who have Represented the various Dis- tricts to which it has belonged in the Senate.


Names. Years in the Senate.


Benj. Brandretli 1850-51, 1858-59.


William Cauldwell 1868-71.


Darius Crosby . 1815-18.


Samuel Ilaight 1797-1800.


Richard llatfield . . 1795-1802.


John Hunter .


1823, 1836-43.


Sir James Jay


. 1778, 1781-82.


Philip Livingston


. 1790-93, '95, '98.


Allen McDonald .


. 1832-35.


Lewis Morris ..


, 1777-90.


Richard Morris


1778-79.


Henry C. Nelson


1882-84.


William Nelson


, 1824-27.


Ebenezer Purdy , 1801-6.


William Robertson


. 1844-45.


Hezekiah D. Robertson


. 1860-63.


William H. Robertsou


. 1854-55, 1872-81.


Edinund G. Sutherland . . 1866-67.


Thomas Thomas 1805-8.


John Townsend . 1820-22.


Philip Van Cortlandt


. 1791-94.


Pierre Van Cortlandt . 1777.


Jonathan Ward


. 1807-10.


Stephen Ward . 1780-83.


ASSEMBLY .- Assemblymen are elected annually. Originally the Assembly consisted of seventy mem- bers. The Constitution of 1821 fixed the number permanently at one hundred and twenty-eight. Prior to the adoption of the Constitution of 1846 all the members of Assembly were elected on a general ticket ; since then the counties have been divided into districts. The representation from this county has varied from six in 1777 to two in 1836. At the present time it is entitled to three.


List of Members of Assembly from Westchester County, 1777-1885.


1777 to 1847.


Names. Years in Assembly.


William Adams.


1798-99.


Jeremiah Anderson 1825.


Joseph H. Anderson . 1833-34.


Benjamin Barker. 1807.


John Barker .


1796-98.


William Barker 1809-10, 1812-14, 1818-19.


Francis Barrette 1838.


James E. Beers 1847.


Joseph Benedict


1778-79.


Thomas Bowne


1795.


Aaron Brown


1829-30.


Joseph Brown 1789-90.


Nehemiah Brown, Jr 1823-24.


Ebenezer $. Burling 1784-55.


Joseph Carpenter . 1.96-97.


Joseph T. Carpenter . 1>41-42.


George Comb. .18.M).


650


HISTORY OF WESTCHESTER COUNTY.


I. Anthouy Constant


1845.


St. John Constant 1823, '31.


Thaddeus Crane


. 1777-79, 1788-89, 1825.


Darins Crosby


. 1811-12.


Israel H. Watson 1832-33.


Ebenezer White


1794-95.


Ebenezer White, J


1816-17.


John White .


1814.


James Wiley


1826.


Charles Wright 1844.


Samuel Youngs . 1796, 1809-10.


1848 to 1885.


District. Name. Years in Assembly.


2. Albert Badeau .


1872


2. Alfred W. Bartlett


1871.


2. Theodore H. Benedict 1851.


1. Orrin A. Bills .


1866.


2. David Ogden Bradley


1879, '80.


Niles Frost .


1824


3. George A. Brandreth 1864,-'65, '66.


1. Daniel Clark Briggs 1851.


James Guion .


1819-21.


Samuel Ilaight


1782-84, 1789-92.


Mordecai Hale .


1796-97.


Richard Hatfield


1794.


John R. Hayward 1846.


Samuel L. Holmes 1843.


Israel IIoneywell, Jr . 1777-79.


Israel Honeywell .


1798-99.


1. George H. Forster 1876.


1. Franklin W. Gilley 1864.


2. Newberry D. Halsted , 1862.


2. Abraliani Hatfield . 1852.


1. William Herring 1873.


John Hoag


1883.


3. Frost Ilorton 1858.


3. Gaylord B. Hubbell 1859, '60.


1. Daniel Hunt 1855.


2. Lawrence D. Huntington 1866.


3. James W. Husted 1869-78, '81, '84, '85.


Samuel W. Johnson


1883-85.


Edwin R. Keyes 1882, '83.


2. IIarvey Kidd 1849.


2. Edward D. Lawrence 1869, '70.


1. Elijah Lee .


1854.


2. Alsop H. Lock wood


1864, '65.


1. George W. Lyon .


1852.


2. Jesse Lyon


1850.


2. John E. Marshall


1863.


Charles P. McClelland


1885.


1. William J. McDermott . 1861.


1. Willian T. B. Milliken 1860.


Willian F. Moller


1877, 78, '81.


Abraham Odell 1800-5, 1807-10.


Jacob Odell


1811-12.


Ozias Osburn .


1808.


Prince W. Paddock 1835-36.


William Paulding


1779-80.


Philip Pell, Jr .


1779-81, 1784-86.


Ebenezer Purdy


1779-80, 1782-85, '87, '91, '92, '95.


William Requa .


1814-16, 1818-10.


Nathan Rockwell


1780-82, 1787-1800.


Joseplı Scofield 1825-37.


Walter Seamau


1788-90.


Roger Skinner . 1810.


Abel Smith 1794-96, 1798-1802, 1829-30.


John H. Smith 1826.


Thomas Smith


1822-23, 132.


Joseplı Strang


1780-81, 1787-88.


Joseph Strang 1839-40.


Charles Teed . 1796-1800.


Thomas Thonias


1780-88, 1792-93, 1800-4.


Enoch Thompson 1822.


Caleb Tompkins . 1804-6.


Jonathan G. Tompkins 1780-88, 1791-92.


John Townsend 1816-17.


Joseph Travis 1802-5.


James Turk 1828,


Philip Van Cortlandt . 1788-90.


Pierre Van Cortlandt, Jr . . . 1792, 1794-95.


Aaron Vark .


1831.


Stephen Ward . 1778.


Edwin Crosby . 1834-35.


Nicholas Cruger


1838.


Lawrence Davenpor


1829-30.


Nathaniel Delevan , 1781-82.


Samuel Drake .


1777-81, '86, '88.


Benjamin Ferris


1808, '24.


Samuel B. Ferris


1839-40.


Andrew Findlay 1843-44.


John Fisher


1827-28.


William Fisher 1836-37.


Peter Fleming


1791.


Joel Frost .


1806, '08.


John W. Frost . 1832.


Abijah Gilbert 1779-86, '88, '91, 1800-5.


Robert Graham . 1777-78, 1800-1.


3. Benjamin F. Camp 1861.


2. William H. Catlin 1880-82.


1. William Cauldwell 1874.


2. Eli Curtis .


3. Chauncey MI. Depew 1862, '63.


1. Arnell F. Dickinson 1857.


1. Claiborne Ferris 1869.


1. George C. Finch . 1853.


Philip Honeywell 1806.


Jonathan Horton 1788-91.


Joseph Hunt 1822.


Benjamin Isaacs 1807, 1814-16, '18.


John Lawrence 1782-83.


Elijah Lee .


1798-99.


Thomas R. Lee


1745.


Philip Livingston


1788-89.


Ebenezer Lockwood


1778-79, 1784-88.


Ezra Lockwood


. 1806.


Horatio Lockwood


1833-36, 1841-42.


Ezra Marshall .


1846-47.


Seth Marvin .


1807.


Abraham Miller 1808, 1811-14, 1816-17, 1820-21.


Zebediah Mills. 1777-84.


Bernardus Montross 1837.


Nathaniel Montross


. 1827-28.


Gouverneur Morris


1777-78.


Richard V. Morris


1814.


Peter J. Munro


1814-15.


Thomas Murphy. 1831.


William Nelson 1820-21.


Elias Newman. 1792-94, '96.


1. James J. Mooney


1870.


3. Henry C. Nelson 1868.


1. William W. Niles 1872


2. Jacob Odell


1853, '54.


2. N. Holmes Odell


1860, '61.


Norton l'. Otis .


1884.


2. Jared V. Peck . 1848.


2. George J. Penfield .


1867, '68.


Ambrose H. Purdy.


1877, '78.


1. Samuel M. Purdy


1867, '68.


George W. Robertson


1882.


1. William II. Robertson , 1849, '50.


2. Charles M. Schieffelin 1875, '76.


G. Hilton Scribner


1871.


2. James S. See 1859.


1. Denuis R. Schiel 1875.


1. Abram R. Strang 1856.


2. Edmund G. Sunderland 1857, '58.


1. Pierre C. Tallman 1862, '63, '65.


1. Abram B. Tappen 1858.


3. David W. Travis 1867, '79, '80.


1. R. M. Underhill . 1848.


1. Augustus Van Cortlandt 1859.


2. Frederick W. Waterbury 1855.


1. James Lee Wells . 1879.


2. Amherst Wight, Jr . 1873, '74.


1856.


651


CIVIL HISTORY.


RESIDENTS OF WESTCHESTER COUNTY IN THE CONTINENTAL CONGRESS .- Originally these delegates were chosen by the Provincial Congress. The Artieles of Confederation and Perpetual Union adopted by the Continental Congress, November 15, 1777, directed the appointment annually of delegates by the State Leg- islatures. The number from each State was not to be less than two or more than seven. This State usually sent five, occasionally six. The votes in Con- gress were by States.


Name. Years in Continental Congress.


Gouverneur Morris


. 1777, '78.


Lewis Morris 1


1775.


Philip Pell 1788.


RESIDENTS OF WESTCHESTER COUNTY WHO HAVE REPRESENTED THEIR DISTRICT IN CONGRESS .- This connty originally was divided ; the northern tier of towns formed, with Dutehess County, one distriet, while the remainder was, with New York, in another. Later it formed with Riehmond a distriet. Sinee then it has been in the following distriets: Third, Fourth, Seventh, Ninth, Tenth and Twelfth. The term of office is two years.


Name. Years in House of Representatives.


Joseph 1I. Anderson 1843-47.


Joel Frost .


1823-25.


John B. Haskins 1857-61.


William Nelson 1847-51.


N. Holmes Odell .


1875-77. .


Jared V. Peck 1853-55.


Clarkson N. l'otter 1869, 1875, 1877-79.


William Radford


1863-67.


William Il. Robertson


1867-69.


Caleb Tompkins .


. 1817-21.


Philip Van Cortlandt


1793-1809.


Pierre Van Cortlandt, Jr


1811-13.


Aaron Ward . 1825, 1829, 1831, 1837, 18-11, 1843


Jonathan Ward . . 1815-17.


COLONIAL SUPREME COURT JUSTICES .- Appoint- ment vested in the Governor ; the term of office, liis pleasure.


Chief Justices.


Name.


Appointed.


Joseph Dudley . May 15, 1691.


William Smith . November 11, 1692.


Stephen Van Cortlandt . October 30, 1700.


Abraham De Peyster . January 21, 1701.


William Atwood . August 5, 1701.


William Smith . June 9, 1702.


John Bridges


April 5, 1703.


Roger Mompesson


July 15, 1704.


Lewis Morris


. March 13, 1715.


James de Lancey


. August 21, 1733.


Benjamin Pratt .


. November 11, 1761.


Daniel Horsemanden


. March 16, 1763.


Associate or Puisne Judges of Colonial Supreme Court.


Name.


Appointed.


Thomas Johnson


May 15, 1691.


William Smith


May 15, 1691.


Stephen Van Cortlandt


May 15, 1691.


William Pinhorne May 15, 1691.


William Pinhorne April 3, 1693.


Chidley Brooke


. April 3, 1693.


John Lawrence


. April 3, 1693.


1 Signer of the Declaration of Independence.


John Guest June, 1698.


Abraham De l'eyster . October 4, 1698.


Robert Walters . August 5, 1701.


John Bridges . June 14, 1702.


Robert Milward . April 5, 1703.


Thomas Wenham . April 5, 1703.


James De Lancey . June 24, 1731.


Frederick Philipse . June 24, 1731.


Frederick Philipse


. August 21, 1733.


Daniel llorsemanden


January 24, 1736.


John Chambers .


July 30, 1751.


Daniel Horsemanden


July 28, 1753.


David Jones November 21, 1758.


Daniel Horsemanden March 26, 1762.


David Jones


March 31, 1762.


David Jones


March 16, 1763.


William Smith, the elder


March 16, 1763.


Robert R. Livingston


March 16, 1763.


George D. Ludlow December 14, 1769.


Thomas Jones .


. September 29, 1773.


Whitehead llicks . February 14, 1776.


STATE SUPREME COURT .- Under the Constitution of 1777 appointment was vested in the Conneil of Appointment, and the term was during good behav- ior or until sixty years of age. Under that of 1821 the Governor appointed with the advice and eonsent of the Senate. The term remained the same. The Constitution of 1846 made the office eleetive and the term eight years. The amendment to the judiciary article adopted November, 1869, lengthened the term to fourteen years.


Chief Justices of the State Supreme Court.


Name. Appointed.


John Jay May 8, 1777.


Richard Morris . October 23, 1779.


Robert Yates . September 28, 1790.


John Lansing, Jr February 15, 1798.


Morgan Lewis . October 28, 1801.


James Kent July 2, 1804.


Smith Thompson


. February 3, 1814.


Ambrose Spencer


February 29, 1819.


John Savage


Jannary 29, 1823.


Samuel Nelson


August 31, 1831.


Greene C. Bronson . March 5, 1845.


Samuel Beardsley June 28, 1847.


Associate or Puisne Justices of the State Supreme Court.


Name. Appointed.


Robert Yates . . May 8, 1777.


John Sloss llobart . . May 8, 1777.


John Lansing, Jr September 28, 1790.


Morgan Lewis December 24, 1792.


Egbert Benson Janmary 29, 1794.


James Kent . February 6, 1798.


John Cozine August 9, 1798.


Jacob Radcliff . December 27, 1798.


.


Brockholst Livingston January 8, 1802.


Smith Thompson


Jannary 8, 1802.


Ambrose Spencer


February 3, 1804.


Daniel D. Tompkins


. July 2, 1804.


William W. Van Ness


June 9, 1807.


Joseph C. Yates


. February 8, 1808.


Jonas Platt


February 23, 1>14.


John Woodworth


March 27, 1819.


Jacob Sunderland


January 28, 1823.


William L. Marcy


January 21, 1829.


Samuel Nelson . . February 1, 1831.


Greene C. Bronson . January 6, 1836.


Esek Cowen . August 31, 1×36.


Samnel Beardsley


. February 20, 1:44.


Freeborn G. Jewett . March 5, 1845.


Frederick Whittlesey


. June 30, 1>47.


Thomas MeKissock


. July 1, 1847.


652


HISTORY OF WESTCHESTER COUNTY.


Circuit Judges (Second Circuit).


Name. Appointed.


Samuel R. Betts . April 21, 1823.


James Emott . . . February 21, 1827.


Charles H. Ruggles March 9, 1831.


Selah B. Strong March 27, 1946.


Seward Barculo .


. April 4, 1846.


Justices of Supreme Court (Second District).


Name.


Elected.


Selah B. Strong


June 7, 1847.


William T. McCown


. June 7, 1847.


Nathan B. Morse


June 7, 1847.


Seward Barculo


June 7, 1847.


John W. Brown


November 6, 1849.


Selah B. Strong


November 9, 1851.


William Rockwell


. November 8, 1853.


Gilbert Dean


. June 26, 1854.


James Emott


November 6, 1855.


Lucien Birdseye


August 13, 1856.


John W. Brown


November 3, 1857.


John A. Lott


November 3, 1857.


William W. Scrughanı


November 8, 1859.


William Fullerton


. August 30, 1867.


Stephen W. Fullertou


November 5, 1867.


John A. Lott


. November 5, 1861.


Joseph F Barnard .


. November 3, 1863.


Jasper W. Gilbert


. November 7, 1865.


Abraham B. Tappen


. November 5, 1867.


Calvin E. Pratt


. November 2, 1869.


Jackson O. Dykman


. November 2, 1875.


COUNTY JUDGES .- The Court of Common Pleas was erected by the act of 1691. It was composed of one judge and three justices, who were appointed by the Governor and held office during his pleasure. In 1702 the judge was assisted by two or more justices Under the first Constitution there was one judge and several assistant judges. The act of March 27, 1818, abolished the office of assistant judge and limited the number of judges to five. Under the State govern- ment the appointment was at first vested in the Coun- cil of Appointment, and the office was held during their pleasure. Later, the Governor, with the advice and consent of the Senate, appointed the county judges, and the term was five years. The Constitution of 1846 made the office elective and the term four years. The amendment of 1869 extended it to six years.


Judges of the Court of Common Pleas and County Court (Colonial). Name.


Appointed.


Caleb Heathcote I695.


William Willett


1721.


Frederick Philipse


November 2, 1735.


Samuel Purdy January 22, 1752.


John Thomas


. May 8, 1755.


State Constitutions of 1777 and 1821.


Name.


Appointed.


Lewis Morris 1


May 8, 1777.


Robert Graham


February 17, 1778.


Stephen Ward .


May 6, 1784.


Ebenezer Lockwood March 15, 1791.


Jonathan G. Tompkins February 16, 1793.


Ebenezer Purdy


February 23, 1797.


Jonathan G. Tompkins


1798.


Elijah Lee .


January 20, 1802.


John Watts


March 29, 1802.


Caleb Tompkins


. June 8, 1807.


William Jay .


. June 7, 1820.


Caleb Tompkins


. February 10, 1823.


Robert S. Hart


March 27, 1846.


Albert Lockwood


June, 1847.


1 Appointed by ordinance of Provincial Convention.


Constitution of 1846.


Name.


Elected.


John W. Mills . . November, 185I.


William H. Robertson . November, 1855.


Robert Cochran


November, 1867.


Silas D. Gifford .


November, 1871.


Isaac N. Mills 2


November, 1883.


SURROGATES .- The authority to grant probates was vested in the Governor as the representative of the King, and he was the ordinary of the Prerogative Court. All wills relating to estates in New York, Orange, Richmond, Westchester and Kings Counties were to be proved in New York. In the towns under the Duke's Laws the constables, overseers and justices took charge of the estates of intestates. Under the act of November 11, 1692, this duty was performed by two freeholders appointed or elected for the pur- pose. Surrogates were appointed by the colonial Governor at a very early date-for Westchester County as early as 1730. They had very limited powers. Since the organization of the State the surrogates have been vested with the authority to grant pro- bates, subject to appeal to the Court of Probates. Counties where the population exceeds forty thousand may be authorized by the Legislature to elect such an officer. Otherwise the county judge acts as such. The office was filled by appointment of the Council of Appointment ; later by the Governor and Senate. Un- der the Constitution of 1846 it became elective. The term was at first during the pleasure of the appoint- ing power. From 1821 to 1846 they were appointed for four years. Since the office became elective the term has been six years.


Colonial Surrogates of Westchester County.


Name. Appointed.


Gilbert Willet 1730.


John Barton February 9, 1754.


Caleb Fowler Juue 10, 1761.


David Daton June 9, 1766.


Surrogates of Westchester County under the Constitutions of 1777 and 1821.


Name. Appointed.


Richard Hatfield . March 23, 1778.


Philip Pell. Jr


March 13, 1787.


Samuel Youngs . October 31, 1800.


Edward Thomas January 28, 1802.


Samuel Yonngs. February 19, 1807.


Ezra Lockwood


March 10, 1808.


Samuel Youngs


February 16, 1810.


Ezra Lockwood


. February 12, 18II.


Samuel Youngs


. March 19, 1813.


Henry White March 16, 1815.


Samuel Youngs July 8, 1819.


Ebenezer White, Jr


February 17, 1821.


Jonathan Ward


March 28, 1828.


Alexander H. Wells February 7, 1840.


Frederick J. Coffin May 1, 1844.


Surrogutes of Westchester County under the Constitution of 1846.


Name.


Elected.


Lewis C. Platt .


June, 1847.


Robert Il. Coles


November, 1855.


Silas D. Gifford . . February 5, 1862.


John W. Mills


November, 1862.


Owen T. Coffin 3


. November, 1870.


2 Present incumbent.


3 Present iucunibent.


653


CIVIL HISTORY.


DISTRICT ATTORNEYS .- By the aet of February 12, 1796, the State was divided into seven distriets, each of which had an attorney, ealled assistant at- torney-general. The Assistant Attorney-General be- eame, in 1801, distriet attorney. By the act of April 1818, each county became a distriet, and had its own distriet attorney. Under the Constitu- tion of 1777 the Council of Appointment filled the offiee during pleasure; that of 1821 vested the ap- pointment in the Court of Sessions, while under the present one the office is elective.


District Attorneys-First District 1-Act of 1796.


Name.


Appointed.


Nathaniel Lawrence


. February 16, 1796.


Cadwallader D. Colden . January 16, 1798.


Act of 1801.2


Name.


Appointed.


Richard Riker


. August 19, 1801.


Cadwallader D. Colden


February 13, 1810.


Richard Riker .


February 19, 1811.


Barent Gardenier


March 5, 1813.


Thomas S. Lester


. April 8, 1815.


Act of 1818.3


Name.


Appointed


Robert P. Lee June 12, 1818.


Aaron Ward


July 8, 1819.


William Nelson


February 21, 1822.


Richard R. Voris . September 27, 1844.


William W. Scrugham


June, 1847.


Edward Wells .


November, 1856.


William II. Pemberton


November, 1859.


Pelham L. McClelau


November, 1862.


John S. Bates


November, 1865.


Jackson O. Dykeman


November, 1868.


Daniel C. Briggs.


November, 1871 .


Robert Cochran


November, 1874.


Nelson H. Baker 4


. November, 1877.


SHERIFFS .- During the colonial period the sheriff's were appointed annually by the Governor, usually in the month of October. The Constitution of 1777 vested the appointment in the Council of Appoint- ment. The term was one year, and no person could hold the office for more than four sueeessive years. The Constitution of 1821 made the office elective and the term three years. No sheriff is eligible for re- eleetion for the next succeeding term.


Colonial-Yorkshire.


Name.


Appointed.


William Wells


. March 11, 1665.


Robert Coe . . 1669.


John Mauning .


. September 7, 1671.


Sylvester Salisbury


. December 9, 1674.


Philip Wells


. July, 1675.


Thomas Willett


July 1, 1676.


Richard Betts .


1678.


John Young


16>0.


Westchester County.


Name.


Appointed.


Benjamin Collier


. November 9, 1683.


Thomas Statham . December 14, 1689.


Benjamin Collier


March 21, 1691.


1 First District included Kings, Queens, Riclumond, Suffolk and West- chester Counties.


: First District included Kings, Queens, Richmond, Suffolk, Westches- ter until 1816, and New York until 1815.


3 Each county became a district.


4 Present Incumbent.


John Shute . October, 1698.


Edmund Ward October, 1699.


Jeremiah Fowler October, 1700.


Isaac Dunham October, 1701.


Roger Barton . October, 1702.


Israel Honeywell, Jr. October, 1709.


Gilbert Willet.


October, 1723.


Jacobus Van Dyck


October, 1727.


Gilbert Willet


October, 1730.


Nicholas Cooper . October, 1733.


Isaac Willet . October, 1737.


Lewis Grahamt


October, 1767.


John De Lancey . October, 1769.


Jaures De Lancey


. June 27, 1770.


State-Constitution of 1777.


Name. Appointed.


John Thomas, Jr.


May 8, 1777.


John Thomas


Jannary 6, 177x.


Jesse Hunt .


March 29, 1781.


John Thomas


March 8, 1785.


Philip Pell .


March 13, 1787.


Thomas Thomas


. March 22, 1788.


Samuel Haight . February 21, 1792.


Elias Newman


March 1, 1796.


William Barker


Marcb 26, 1799.


Jonathan Ward


. February 17, 1802.


Daniel Delevan


March 19, 1806.


Joseph Hatfield March 23, 1807.


St. John Constant


March 10, 1808.


Elijah Ward


. February 16, 1810.


St. John Constant


February 12, 1811.


Lyman Cook


February 26, 1812.


Zabud June .


. March 16, 1815.


Lyman Cook February 25, 1818.


Ward B. Howard .


. February 14, 1821.


Constitutions of 1821 and 1846.


Name.


Elected.


John Townsend . . November, 1822.


Allan McDonald . November, 1825.


David D. Webbers November, 1828.


Aarou Brown November, 1831.


Josepb H. Anderson


November, 1834.


Amos T. Hatfield November, 1837.


Joseph Lyon November, 1840.


William H. Briggs November, 1843.


James M. Bates . November, 1846.


Benjamin D. Miller


November, 1849.


Alsop H. Lock wood


November, 1852.


Daniel H. Little . . November, 1855.


William Bleakley, Jr November, 1858.


Lieman B. Tripp


November, 1861.


Darius Lyon November, 1864.


Jolin Bussing November, 1867.


Robert F. Brundage November, 1870.


Ziba Carpenter


November, 1873.


Robert F. Brundage November, 1876.


James C. Courter . November, 1879.


Stepben D. Horton 5 November, 1882.


COUNTY CLERKS .- "The County Clerk, during the colonial period, was eonstituted by his commission elerk of the Court of Common Pleas, Clerk of the Peace and Clerk of the Sessions of the Peace in his county. Under the first State Constitution, it was his duty to keep the County Records and aet as Clerk of the Inferior Court of Common Pleas and Clerk of the Oyer and Terminer. County Clerks are now likewise Clerks of the Supreme Court in their respective counties."6 During the colonial period appointment was vested in the Governor; under the


6 Present incumbent.


6 Civil List of State of New York, 1880, p. 384.


654


HISTORY OF WESTCHESTER COUNTY.


first Constitution of 1777, in the Council of Appoint- ment; since then the office has been elective and the term three years.


Name.


Appointed.


John Rider .


May 11, 1684.


Joseph Lee


September 13, 1684.


Edward Collier


1688.


Joseph Lee


. March 14, 1691.


Benjamin Collie


. October 17, 1698.


John Clapp .


. October 4, 1707.


Daniel Clark


.1711.


William Forster


1722.


Benjamin Nicoll


. May 14, 1746.


John Barstow


. April 23, 1760.


State Constitution of 1777.


Name.


Appointed.


Joliu Barstow


. May 8, 1777.


Richard Hatfield


September 22, 1777.


Thomas Ferris January 29, 1802.


Elijah Crawford


. March 10, 1808.


Thomas Ferris


February 16, 1810.


Elijah Crawford


February 12, 1811.


Thomas Ferris


. March 19, 1813.


Elijah Crawford.


. March 16, 1815.


William Requa .


June 8, 1820.


Nehemialı S. Bates


. February 17, 1821.


Constitutions of 1821 and 1846.


Name.


Elected.


Nehemiah S. Bates


November, 1822.


Nathaniel Bayles


November, 1828.


John H. Smith


November, 1834.


Chauncey Smith December 7, 1839.


Charles A. Purdy .


November, 1840.


Munson I. Lockwood




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.