USA > New York > Suffolk County > Babylon > Huntington Town records, including Babylon, Long Island, N.Y. 1688-1775, Volume II > Part 32
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
It was Voted that the Gates at Crabmeadow and fresh pond should be kept shut the ensuing year.
The same Day it was Voted that the sheep act should be revived as Before & the same Persons to sell them the first Driving to be the second Monday & Tuesday in
539
HUNTINGTON TOWN RECORDS.
october the second Driving the second Monday & tuesday in November & the strays to be Brought to town the wednesday in each week following & to be sold at 2 o'clock the same Days.
The same Day it was Voted that there shall be a pound at Col. Conklings.
Overseers of highways Henry Titus Eliphelet stratton Jonathan Jarvis Sam11 Nostran Abijah Ketcham Tho. skid- more stephen Gildersleeve thos. Scudder Jr. Abraham Jarvis Jun' Silas Money south Joseph Whitman south Ezekiel Wickes Isaac Burr Robert Jarvis Alexander Rog- ers Capt. Dingee abel wood up sumpwams Joshua Bunce Zophar Rogers Peter Ruland Joseph white Capt. Carll Selah Carll Lemuel Bryan Isaac skidmore solomon Ketch- am Henry Jarvis stephen Higbee.
Thos Kellam one to bring stray sheep to town.
Capt Veal in room of Eliphelet Jarvis.
(Town Meetings, Vol. 1, p 323.)
[DEED. TRUSTEES TO JONATHAN SCUDDER.]
[1775, May 24.]
To all Peopel to whom these Presents shall come know ye that we Israel Wood President Capt. Timothy Carll Samuel oakley Stephen Kellcy Solomon Ketcham Gilbert fleet and Timothy Conkling Present Trustees of the free holders of the Town of Huntington in Suffolk County in the Province of New York of the one part & Jonathan Scudder of the same place of the other Part Witnesseth that Whereas Benjamin fletcher formerly Governer in & over the Province of New York & by his certain Pattent Bearing Date the fifth Day of october 1694 Did Give and grant unto the first Trustees of the said town full power &
540
HUNTINGTON TOWN RECORDS.
authority to give grant release allen assigne & Dispose of Lands tenements &c : as by sd. Pattent may Appear Now Know ye that we the said Trustees for & in consideration of the sum of sixteen shillings current money of New York to us in hand paid by the said Jonathan Scudder the recept where of we do acknowledge & our selves there with to be fully satesfied & contented & thereof & every part thereof Do Exonerate acquit & fully Discharge him the said Jonathan Scudder His hears Ex's and adm8 for- ever by these Presents hath Given Granted Bargained sold conveyed & confirmed & by these Presents do fully freely and absolutely give grant Bargain sell Convey and confirm unto him the said Jonathan Scudder his heirs & assigns forever all that of one Piece of thatch or salt Marsh that Lyeth Joyning and westward of the Land of the said Jonathan Scudder and Bounded southerly so far as Jonathan's Land Goeth and westwardly by the Channell and Northerly by the thatch or salt marsh which we sold to Thomas Scudder so far as the said Jonathan Scudder his Land Goeth and Bounded easterly by the Land of the said Jonathan Scudder to the Quantity more or Less to- gether with all the Previledges and Appurtenances there unto Belonging or Appertaining To Have & To Hold the said granted Premises with the appurtenances unto him the said Jonathan Scudder his heirs & assigns to him & their only propper use Benefit and Behoof forever & we the said Trustees Do Hereby Declare that by Virtue of the afore cited pattent we have full & authority to Grant Bargain sell & Dispose of the same in Manner as above said and that the said Jonathan Scudder his heirs & as- signs shall & may at all times hereafter by Virtue hereof Lawfully & peacably have hold & Improve the above granted with the Appurtenances free & clear without any Lett hinderance or Molestation of us the sd. Trustees or our Successors or any other Person claiming any right
541
HUNTINGTON TOWN RECORDS.
title or interest from by or under us or our heirs success- ors or assignes forever In Witness where of we the said Trustees have Here unto set our Hands and the Town seal the twenty fourth Day of May Anno domini 1775 .*
Sealed and Delivered ISRAEL WOOD P. D. [L. S.]
In the Presence of JONAS WILLIAMS JESSE SAMMIS
TIMOTHY CARLL [1 .. S.]
SAMUEL OAKLEY [L. S.]
STEPHEN KELCY [L. S.]
SOLOMON KETCHAM [L. S.]
GILBERT FLEET [L. S.]
TIMOTHY CONKLING [L. S.]
(File No. 127.)
[DEED. TRUSTEES TO JOSEPH CONKLIN.]
[1775, May 24.]
This Indenture made this twenty fourth Day of May in the year of our Lord one thousand seven Hundred and seventy five By and Between Israel Wood President Capt. Timothy Carll Stephen Kelley Samuel oakley Solomon Ketcham Gilbert fleet and Timothy Conkling all Present Trustees of the free holders and Commonality of the town of Huntington in Suffolk County in the Province of New York of the one part and Joseph Conkling of the same Place of the other Part Witnesseth that Whereas Benjamin fletcher formerly Governer in Chief in and over the Prov- ince of New York &c By his certain Charter or Pattent
[* This is one of a large number of deeds made by the Trust- ees of meadow, thatch beds, shores and lands under water in Huntington Harbor and other localities ; the object being, as stated in a resolution passed at a town meeting, to raise money for the purchase of a parsonage for the Presbyterian Church. Some of these deeds are on record and some have never been recorded .- C. R. S.]
542
HUNTINGTON TOWN RECORDS.
under his hand and Prerogative seal of the City of New York Bearing Date the fifth Day of october Anno 1694 Did Give and Grant unto the first Modern Trustees of the freeholders of the said Town of Huntington and their suc- cessors full power & authority to give grant release alien assign and Dispose of Lands tenements &c .: as by said Pattent may more at Larg Appear Now Know Ye that we the said Trustees for and in consideration of the sum of twenty shillings current Money of New York to us in hand well and truly Paid by the said Joseph Conkling the recept whereof we Do hereby acknowledge and our selves therewith to be fully satesfied and contented and thereof and every part and Parcell thereof Do Exonerate acquit and fully Discharge him the said Joseph Conkling his heirs executors and administrators forever by these Presents hath Given granted Bargained sold alienated enfeoffed conveyed and confirmed and by these Presents do fully freely and absolutly give grant Bargain sell alien Convey and Confirme unto him the said Joseph Conkling and to his heirs and assignes forever one certain small Piece of thatch or salt marsh Lying at or Near A Place Called the round Lying Near or Joyning to the Land of the said Jo- seph Conkling Being Bounded by his Land westerly & southerly Easterly by a fence and Northerly by the Beach Be the Quantity more or Less together with all the Prev- iledges and Appurtenances there unto belonging or Ap- pertaining To Have & To Hold all the above Granted Premises with the Appurtenances unto him the said Joseph Conkling his heirs and assignes to his and their only Prop- per use Benefit and Behoof forever and we the said Trust- ees Do Hereby Declare that by Virtue of the said Charter or pattent afore cited we have in our selves full power & authority to sell & Dispose of the same in manner as above said and that the said Joseph Conkling his heirs & assignes shall & may at all times Hereafter by Virtue hereof Law-
543
HUNTINGTON TOWN RECORDS.
fully & Peacably have hold & improve the said Granted Premisses with ye Appurtenances free & Clear without any Lett hinderance or Molestation of us the said Trustees or our Successors or any other Person Claiming any right Title or Interest from by or under us or our heirs success- ors or assigns forever. In Witness whereof we the said Trustees above Named have hereunto set our hands and Affixed the Town seal the Day and Year above Written.
Sealed & Delivered
ISRAEL WOOD P. D. [L. S.]
In the Presence of
TIMOTHY CARLL [L. S.]
JONAS WILLIAMS
STEPHEN KELLCY [L. S.]
JESSE SAMMIS
SAMUEL OAKLY
[L. S.]
SOLOMON KETCHAM
[L. S.]
GILBERT FLEET
[L. S.]
TIMOTHY CONKLING
[L. S.]
(File No. 121.)
[BOND OF STEPHEN KELSEY.]
[1775, May 24.]
This Instrument of writing made this 24th Day of May 1775 Witnesseth that Whereas I stephen Kellcy of Hun- tington in Suffolk County Having obtained a Deed of sale this Day from the Trustees of sd. Town viz Israel wood President capt. Timothy carll Samuell oakley Solomon Ketcham Gilbert fleet and Timothy Conkling for a certain Piece of March or Land on the west side the creek near the head of huntington harbour and whereas there is sundry Persons that have Land & meadow westward of the said Premises that cannot Pass & repass to & from the same without going through the Premises conveyed to me there- fore according to agreement Before I Bought the same I the said Stephen Kellcy Do Here by Bind my self my
544
HUNTINGTON TOWN RECORDS.
heirs and assigns in the sum of fifty pounds currant money of New York to be paid to the said Trustees or their suc- cessors that I & my heirs will Give full Liberty to all per- sons that have any Land or Meadow to the westward to pass & repass through the Premises conveyed to me with a cart or team or to Drive creatures through the Premises afore said and below them & to all persons that May here after have ocation to pass & repass through the same as Witness my hand and seal the Day and Year above written.
Sealed & Delivered STEPHEN KELLCY [Seal.] In the Presence JONAS WILLIAMS JESSE SAMMIS (Deeds, Vol. III, p. 429.)
[WARNING AGAINST TRESPASSERS.]
[1775, Aug. 26th.]
Whereas it is thought Propper that there should Be A Town act made that no furrener (that hath no Propper Right in the marshes in the south Bay with in the Lim- mits & Township of Huntington) shall cut any grass there- on to the Eastward of a Due South Line from the Mouth of the creek that Divides Huntington west Neck and Lat- tens Neck as the stakes are set up A Cross the sd. Marshes.
Therefore we the Trustees of the freeholders and Com- monality of said Town of Huntington Do By Virtue of the power & Authority Derived to us By the Pattent formerly granted to the first Trustees of said Town and their Suc- cessors Do Hereby enact and Be it Ennacted by the au- thority of the same that if any furrener that Doth not Be- long to the said town or that hath no Propper right in the said Marshes shall cut any grass on the said Marshes to the
545
HUNTINGTON TOWN RECORDS.
East ward of A roe of stakes Latly set up on A Due South Line running from the Mouth of the creek that Divides Huntington west Neck and Lattens Neck During the sea- son of Mowing this faul shall pay the sum of forty shilling current money of New York for every Boat Load or freight of Hay or Grass that shall be cut eastward of said Line to be recovered Before any Justice of the peace the Above recited Pattent Bearing Date the fifth Day of octo- ber 1694.
Witness our Hands and seales this 26th Day of August 1775.
ISRAEL, WOOD P. D. [L. S.]
SOLOMON KETCHAM [L. S.] STEPHEN KELCY [I. S.]
TIMOTHY CONKLING [L. S.] SAMUEL OAKLY [L. S.]
(File No. 128.'
[1775, Dec. 15.]
Huntington Dec. 15th 175.
The Town Dr to Sundrys By Moses Scudder & Eliph- ilet Wickes £ s. d.
to I qrt rum
I
3
to I gall rum
o
2
3
to 151b Nails
O
12 6
to I q' rum } to I qurt rum }
O
2
6
to ¿ gal rum
O
2 3
to ¿ gal rum
0 2 5
to 31b Nails
O
3 O
to I pt by order Moses Scudder fetch
by peter Scudder to Make fence by
0 o 8
I 7 10 In Great Hast but you May call & see the book.
(File No. 166.)
1
INDEX OF DEEDS.
GRANTOR.
GRANTEE.
PAGE.
1689, Nov. 10, Adams, Jeremiah
1699, Jan. 16,
John
John Conklin 238
1688, Aug. 19, Bailey, Joseph
1689, Nov. 5,
1689, “ 29,
Betts, James
Joseph Vail 79
1692, Mar. 16,
Brush, Thomas
Jacob Brush IOI
No date,
Brush, Richard
Samuel Ketcham 172
1699, Jan. 13, 1696, -
Betts, John
Benjamin Scudder 187
1696, Dec. 22, Bunce, Edward
1699, Aug. 24, Breton, Peter C apt.
1711, Sept. II, Bryant, Alexander
1692, July 23,
Chichester, James
Jonathan Chichester 109
David Chichester 232
1698, Dec. 22,
David
1699, July 5,
1699, Dec. 16,
Jacob Conklin 258
Samuel Smith 163
Abraham Corey I84
Thomas Corey 184
1696, Apr. 13,
Conklin, Timothy
John Conklin 185
1698, Sept. 22,
Sen.,
Timothy Conklin Jr. 226
Jacob Conklin 256
1695, May 31, Ducker George,
Abiel Titus 176
1694, Sept. 18, Foster, Nathaniel
Samuel Foster 138
1698, Nov. 8,
James Chichester 23r
1694, Nov. 30, 66 Samuel
Epenetus Platt
162
James Smith 3
Joseph Udell 43
Edward Brush 237
Thomas Bunce 196
Jacob Conklin 253
John Sloss 306
1698, Nov. 14,
Thomas Ketcham 236
Capt. Thomas Higbee 249
1695, Feb. I3, Corey, John
1696, Apr. 9,
1696, Apr. 9,
1699, Dec. 4,
Jonathan Adams 46
John Sammis 51
1690, Sept. 30,
548
INDEX.
1695, Feb. 18, Fleet, Thomas
1696, July 13,
1698, Mar. II,
Jonathan Jarvis 217
1699, May 29, Green, John, Sen.,
1696, Jan.
18,
Harnet, Edward
James Chichester 182
1699, Jan. 12, Hubert, Jeremiah
Jacob Conklin 237
1699, May 24, Higbee, Edward
Cornelius Smith 244
1689, July
12, Indians,
Capt. Platt -
Lieut. Thomas Weekes
33
Jonathan Rogers, Sen.
Nathaniel Foster
Robert Kellum 36
William Marser 37
Jonas Wood, Sen.,
Capt. Thomas Fleet (
41
Isaac Platt
Capt. Platt
1689, Nov. 13,
Samuel Ketcham 48
Richard Soper (
Henry Soper 54
Robert Kellum 90
Epenetus Platt
Richard Brush
Jonas Wood 95
Thomas Brush
William Massey 106
John Wood 121
1696, July 2,
Samuel Wood 189.
1697, May 5,
John Ketcham
Jonas Platt 204
1697, May 11,
James Chichester - John Ketcham
-207
Timothy Conklin
1697, Dec. 2,
Joseph Wood
Thomas Fleet
213
Nathaniel Foster
1698, May 4,
Trustees Town 218
Epenetus Platt
Jonas Wood 221
John Brush
Trustees Town 258
66
264
1700, July 2,
267
1701, July 3
272
1702, Apr. 14,
275
1689, July 13,
1689, Sept. 6,
1689, Nov. 5,
1689, Dec. 8,
1691, Mar. 7,
1691, Sept. 25,
1692, Apr. 28,
1693, Nov. 28,
1698, May 13,
1699, Dec. 16,
1700, May 22,
Samuel Smith 164
Trustees Town 192
Thomas Ketcham 245
549
INDEX.
1702, May 20, Indians
Trustees Town 278
1702, May 22,
Jacob Conkling 281
1703, Nov. 17,
Joseph Wood 282
1705, Oct. 27,
Trustees Town
285
1705, Oct. 29,
288
1705, Nov. 20,
291
1755, Jan. 23,
421
1762, Feb. 2,
450
1690, Mar. 26,
Ingersol, John
Nicholas Smith
61
1695, July 29.
Jane
1693, Dec. 4, Jarvis, Thomas
1694, Jan. 10, Ketcham, Edward
1694, Apr. 5
1696, July 28,
1694, Mar. 20,
Kellum, Robert, Sen.,
John Sammis, Jr.,
132
1698, June 28,
Jr.,
Richard Brush, Jr. 224
1698, July 27,
66
Ephraim Kellum
225
1699, Aug. 18, No date,
Ketcham, Samuel
Richard Brush
172
Nathaniel Williams
200
1695, Apr. 24,
John
1698, Oct. 19.
1699, May 29,
Thomas
John Green 246
1689, Apr. 18, Powell, Thomas Whitson. Thomas
1695, May 7, Powell, Thomas
1699, Feb. 20,
1696, Sept. 7, Platt, Jonas
John Platt )
Joseph 195
Jacob
Jeremiah Smith 199
John Platt 234
" 251
Trustees Town
428
Joseph Platt 251
John Sammis 255
1694, Feb. 7, Rescaruickee, George
1699, June 13, Rogers, Noah
1699, June 17,
1699, June 24,
Jonathan
1699, Oct. 5, John
Epenetus
1698, Nov. 30,
Joseph
1699, Aug. 2,
1751, Jan. 31, Dr. Zophar
1699, Aug. 2,
John
1699, Oct. 11, Powell Thomas, Jr.,
Peter Brittenn 131
Jonathan Rogers 246
Thomas Wickes 248
John Rogers 24S
Thomas Powell, Jr. 253
Thomas Whitehead 178
Stephen Jarvis 126
Richard Gildersleeve \ John Scidmore 129
Edward Brush 133
Silas Sammis 193
John Whitman 252
1697, Jan. 20,
John Sammis 172
Thomas Jarvis 230
John Adams 38
Joseph Wood 173
Nathaniel Williams 240
1697, Jan. 13,
66
550
INDEX.
1712, Mar. 10, Rogers, John No date, 66 66
Joseph Whitman
100
1763, May 7, Ridgway, Joseph
Trustees Town 458
1688, Sept. 3, Scudder, Jonathan
Thomas Higbee
8
1688, Nov. 15,
John Scidmore
15
1712, Mar. 10,
John Rogers
307
1688, Sept. 12,
David
Jeremiah Hubart
II
1698, Nov. 18,
Benjamin
William Jarvis
233
1690, Jan. 31, Smith, Jeremiah
Thomas Whithead 57
1697, Jan. 10,
66
John Adams
198
1692, Mar. 16,
Nicholas
John Ingersoll
102
1693, July
15, 66
Cornelius Smith
120
1692, Aug. I,
William
John Platt
IIO
1695, Feb. 13,
Samuel
John Corey 164
1696, July 13,
Trustees Town
192
1695, Feb. 18,
Thomas
Samuel Smith
165
1693, July
15, Soper, Richard
Nicholas Smith
119
1695, Dec. 18,
Henry
George Rascaricke 181
1695, Apr.
24,
Sammis, John
John Ketcham
172
1689, Mar. 2, Titus, Samuel
Jonathan Wood
22
1696, Aug. -
66
Hannah Titus
193
1695, Feb. 27,
Content
John Ketcham 166
1696, July
13,
Samuel Smith 192
William Smith
177
1696, July 13,
Thomas Fleet
192
1746, May 19,
66
Alexander Bryan
404
1757, jan. 31,
66
Zophar Platt
430
1758, Dec. 25,
Thomas Brush
440
1693, Apr. I,
Samuel Ketcham
210
1774, Jan. 14,
Silvanus Townsend
523
1775, May 24,
Jonathan Scudder 539
Joseph Conklin
541
1699, Oct.
5,
Teed. Joseph
John Rogers
254
1692, Mar. 26, Valentine, Jonas
John Ingersoll
103
1695, Sept. 27,
Vail, Joseph
Dennis Hart
179
1688, Sept. 10,
Wood, Joseph
William Jarvis
1698, Dec. 6,
Thomas Smith
235
1693, Oct. 2,
Samuel
Joseph Wood 120
1693, Nov. 28,
John
John Platt
123
66
66
1695, July
13,
Trustees Town
.€
1775, May 24,
66
66
Jonathan Scudder 307
Nathan Whitman
Thomas Fleet
INDEX.
551
1688, Dec. 11, Whitman, Joseph
Isaac Platt
77
1692, Mar. 26,
Edward Ketcham
104
1695, May 6,
Joseph Whitman ) John
Nathan
172
1696, May
5,
1697, Nov. 26,
(No date)
Nathan
John Rogers 100
1689, Apr. 18,
Whitson, Thomas Powell, Thomas Whitson, Thomas
John Adams
38
Jacob Brush 82
1697, Jan. 12,
Samuel Smith
198
1699, Feb. 24,
Nathaniel Williams 24
1696, Mar.
2 , Whitehead, Thomas
Jeremiah Smith 183
1697, Jan. 22,
Williams, Nathaniel
Silas Sammis 201
Samuel
Noah Rogers 189
Nathan Whitman 212
REVERSE INDEX OF DEEDS.
GRANTEE.
GRANTOR.
PAGE
1689, Nov. 10, Adams, Jonathan
Jeremiah Adams 46
1689, Apr. 18,
John
Thomas Powell
38
1697, Jan. IO,
Jeremiah Smith
57
1692, Mar. 16, Brush, Jacob
Thomas Brush IOI
1699, Jan. 13,
Edward
Richard Brush 237
1694, Apr. 5,
1691, Sept. 25,
Richard
Indians. 95
Samuel Ketcham 172
1698, June 28,
66
Jr.,
Robert Kellum, Jr., 224
1691, Sept. 25,
66
66
Trustees Town
440
1698, May 13,
John
Indians 221
1696, Dec. 22.
Bunce, Thomas
Edward Bunce 196
George Rescaruickee 131
1746, May 19, Bryan, Alexander
Trustees Town
404
1699, Jan. 16, Conklin, John
1696, Apr. 13
66
Jacob
Capt. Peter Breton 253
1699, Dec. 16,
66
David Chichester 258
1699, Dec. 4,
Timothy Conklin, Sr., 256
Indians 281
Jeremiah Hubert 237
1698, Sept. 22,
Timothy, Jr.,
Timothy Conklin, Sr., 226
Indians 207
Town Trustees 541
1692, July 23,
Chichester, Jonathan
1698, Nov. 14,
David
1698, Nov. 8,
66 James
Nathaniel Foster
231
1697, May II,
Indians
207
1696, Jan. 18,
66
Edward Harnet
182
1696, Apr. 9.
Corey, Abraham
John Corey 184
1696, Apr. 9,
Thomas
John Corey 184
1695, Feb. 13,
John
Samuel Smith
164
66
1697, May II,
1775, May 24,
Joseph
James Chichester 109
James Chichester 232
1702, May 22, 1699, Jan. 12,
66 66
John Adams 238
Timothy Conklin 185
1699, Aug. 24,
Thomas
Indians 95
1694, Feb. 7, Brittenn, Peter
Edward Ketcham 133
66
Thomas Whitson 82
Thomas Whitson $
INDEX.
553
1689, July 12, Foster, Nathaniel
Indians 33
1697, Dec. 2,
Indians
213
1694. Sept. 18,
Samuel
Nathaniel Foster 138
1689, Nov. 5, Fleet, Capt. Thomas
41
. 1697, Dec. 2,
66
Jonathan Scudder
8
1696, July 13,
Trustees Town
192
1694, Jan. 10, Gildersleeve, Richard
Edward Ketcham
192
1699, May 29, Green, John
Thomas Ketcham 246
1695, Sept, 27, Hart, Dennis
Joseph Vail 179
1699, July 5.
Higbee, Capt. Thomas
David Chichester
249
1688, Sept. 3,
Jonathan Scudder S
1688, Sept. 12, Hubart, Jeremiah
David Scudder
1692, Mar. 26, Ingersoll, John
Jonas Valentine
103
1692, Mar. 16,
66
Nicholas Smith 102
1688, Sept. 10, Jarvis, William
Joseph Wood 9
1698, Nov. 18,
..
Benjamin Scudder 233
1698, Oct. 19,
Thomas
Samuel Ketcham 230
1693, Dec. 4
Stephen
Thomas Jarvis 126
1698, Mar. II,
Jonathan
Thomas Fleet
217
Ketcham, Samuel
Richard Brush 172
Trustees Town
210
1689, Nov. 13,
66
Indians 48
1692. Mar. 26,
Edward
Joseph Whitman
104
David Chichester 236
John Green, Sen.,
245
1695, Apr. 24,
John
John Sammis 172
Content Titus
166
1696, July 2,
66
Indians
204
1697, May
II,
66
Robert Kellum, Jr.,
225
1689, July 13.
Indians
36
1691, Mar. 7,
1689, Sept. 6, Marser, William
Indians
37
1692, Apr. 28, Massey, William
106
1699, Oct. 5, Powell, Thomas, Jr.,
John Rogers 253
1696, Sept. 7,
Platt, John
Jonas Platt 195
1698, Mar. 30,
Joseph Platt 234
1699, Aug. 2,
66 66
251
66
1693, Apr. 1,
1698, Dec. 22,
Thomas
1699, May 29.
66
1695, Feb. 27, ..
207
1698, July 27, Kellum, Ephraim 66 Robert
90
66 66
Indians €6 213
1688, Sept. 3,
66
554
INDEX.
1693, Nov. 28, Platt, John
John Wood
123
1692, Aug. 1,
66
William Smith
IIO
1696, Sept. 7, Platt, Joseph
Jonas Platt
195
1699, Aug. 2,
John 66
251
1696, Sept. 7,
Jacob
Jonas Platt
195
1694, Nov. 30,
Epenetus
Samuel Foster
162
1691, Sept. 25,
13, 66
Joseph Whitman
17
1689, Nov. 5,
66
66
Indians
41
1757, Jan. 31,
Zophar
Trustees Town
430
1689, July
12,
Capt.
Indians
33
1689, Nov. 5,
1699, June 13, Rogers, Jonathan,
Noah Rogers
246
1689, July
12,
John
Jonathan Rogers
248
1712, Mar.
IO,
66
Scudder
307
Nathan Whitman
100
Joseph
Teed
254
1696, May
5,
66 Noah
Joseph Whitman
189
1695, Dec.
18,
Rascaricke, George
Henry Soper
ISI
1688, Aug.
I9,
Smith, James
Joseph Baily
3
1695, Feb.
13,
66
Samuel
John Corey
163
1695, Feb. IŠ,
Thomas Fleet
164
1696, July
13,
16
66
Thomas Whitson
198
1695, Feb. 18, 66
Thomas Smith
165
1699, May 24,
Cornelius
Edward Higbee
244
1693. July
15,
Nicholas Smith
120
1697, Jan.
13,
66
Jeremiah
Epenetus Platt
199
1696, Mar.
2,
66
Thomas Whitehead
183
1690, Mar. 26,
66
Nicholas
John Ingersol
61
1693, July 15.
Richard Soper
119
1696, July
13,
William
Trustees Town
192
1689, Nov.
29,
Sammis, John
Joseph Bailey
51
1695, Apr. 24,
John Ketcham
172
1699, Oct.
II,
Sammis, John
Thomas Powell, Jr.,
255
1694, Mar. 20,
Jr.,
Robert Kellum, Sr.,
132
1696. July
28,
Silas
Edward Ketcham
193
1697, Jan.
22,
Nathaniel Williams
201
1 696,
一,
Scudder, Benjamin
John Betts
187
1712, Mar. IO,
Jonathan
John Rogers
307
1775, May 24,
Trustees Town
539
66
221
1688, Dec.
II, 66
Isaac
Sen.,
Indians
33
1699, June
24,
1699, Oct.
5,
66
Trustees Town
192
1697, Jan. 12,
. 66
66
Indians
95
1698, May
41
555
1711, Sept. II, Sloss, John
Alexander Bryant 306
1694, Jan. IO, Scidmore, John
Edward Ketcham 129
1688, Nov. 15,
Jonathan Scudder S
1689, Dec. 18, Soper, Richard
Indians 54
1689, Dec. 18,
Henry
Indians
54
1696, July 13, Trustees, Town
Samuel Smith
192
1757, Jan. 31,
Dr. Zophar Platt 428
1695, Feb. 18,
Thomas Fleet 192
1698, May 4,
Indians 218
1699, Dec. 16, 66
258
1700, May
22,
264
1700, July 2,
66
267
1701, July 3,
272
1702, Apr. 14,
275
1702, May 20,
278
1705, Oct. 27,
285
1705, Oct.
29,
288
1705, Nov. 20,
291
1755, Jan. 23,
421
1762, Feb. 2,
450
1763, May 7,
Joseph Ridgway
458
1695, May 31,
Titus, Abiel
George Ducker
176
1696, Aug. -
Samuel Titus 193
1774, Jan.
14,
Townsend, Sylvanus
Trustees Town
523
1689, Nov.
5, Udell, Joseph
Joseph Bailey
43
1690, Sept. 30, Vail, Joseph
James Betts 79
Robert Kellum, Jr., 252
Joseph Whitman 172
Joseph Whitman 172
John Rogers 100
1695, May
*6,
Nathan
Joseph Whitman 172
1697, Nov. 26,
Joseph Whitman 212
John Rogers 100
1695, May 6,
Samuel
Joseph Whitman 172
1697, Jan.
20,
Williams, Nathaniel
Samuel Ketcham 200
1699, Feb. 20,
66
Thomas Powell 240
1699, Feb. 24,
Thomas Whitson 241
Jeremiah Smith 57
Jane Ingersoll
178
John Ingersoll
Thomas Powell 173
1695, May 7, Wood, Joseph
1693, Oct. 2,
Samuel Wood
120
1699, Aug. 18,
Whitman, John
1695, May 6,
1695, May
6,
Whitman, Joseph
-
1690, Jan. 31,
Whitehead, Thomas
1695, July
29,
Hannah
66
INDEX.
556
INDEX.
1697, Dec. 2, Wood, Joseph
Indians
213
1703. Nov. 17,
16 66
282
1689 Nov. 5. Jonas, Sen.,
41
1691, Sept. 25,
95
1698, May 13, ..
..
221
IC93 Nov. 28, .
John
121
1696, July 2, Samuel
189
1689, Mar. 2, Jonathan
Samuel Titus
22
1689, July 12, Weeks, Lieut. Thomas
Indians
33
1699, June 17, Wickes, Thomas
Noah Rogers
248
ELECTROTYPED BY F. A. RINGLER & CO., 21 & 23 BARCLAY ST. AND 26 & 26 PARK PLACE, NEW YORK.
INDEX-TOWN MEETING GRANTS,
1689, Apr. 2, Adams, John 24
1690, Apr. 1,
.€
66
1690, Apr 1,
66 66
1690, Apr. I,
67
1689, Nov.
II,
Jeremiah 48
1689, Apr. 2, Brush, Richard 26
1690, Apr. I,
67
1690, Apr. I, Thomas 65
1690, Apr. 1, John 65
1771, May 6, 510
1690, Apr. 1,
Jacob 67
72
1689, Apr. 2,
Chichester, James, Jr., 25
1690, Apr. I,
1690, Apr. I, Chichester, James, Sr., 64
1690, Apr. 1, Conklin, Timothy 67 67
1690, Apr. 1,
1710, May 9,
Jacob 301
1690, Apr. 1, Cranfield, Robert 68
1690, Apr. I, Corey, John
68
1689, Apr. 2, Fleet, Capt. 23
1689, Oct. 31,
Thomas
41
1699, May 2,
243
1726, May 3,
Simon 356
1690, Apr. I, Green, John 67
1699, Dec. 27,
Widow 263
1688, Aug. 20, Hubart, Jeremiah 6
1690, Apr. 1,
66
65
1690, Apr. I, Higbee, Thomas 64
1689, Apr. 2, Ingersoll, John 25
1690, Apr. I, Jones, Mr. Eliphelet
65
1693, Apr. 3,
117
1693, Apr. 3,
16 117
1690, Apr. 14,
Brotherton, William
65
558
INDEX.
1690, Apr. I, Jarvis, Jonathan
68
1690, Apr. I, Stephen
68
1694, Apr. 9,
136
1690, Apr. I, 66
Jr.,
68
1689, Apr. 2, Kellam, Robert
24
1689, Apr.
2.
Ketcham, Samuel .
25
1690, Apr.
14,
72
1691, Jan. 13,
87
1692, Oct. 4,
66
112
1690, Apr. I,
John
66
1692, Oct. .
4,
II2
1693, Apr. 3,
66
II7
1712, May
6,
Kelcy, Daniell
. 309
1689, Apr.
2, Lewis, Jonathan
26
1693, Apr. 3,
Noakes, Walter
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.