Huntington Town records, including Babylon, Long Island, N.Y. 1688-1775, Volume II, Part 32

Author: Huntington (N.Y.)
Publication date: 1887
Publisher: Huntington, N.Y. : The Town
Number of Pages: 606


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.