USA > New York > Suffolk County > Babylon > Huntington Town records, including Babylon, Long Island, N.Y. 1776-1873, Volume III > Part 14
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
that and the Beach to an opening in the same called Gilgo Gut.
To the Twenty sixth Interrogatory this Deponent saith that in the time of the American War there was a Gut or Inlet thro' the Beach just to the Westward of Grass and Oak Islands and opposite the interval between the said Islands and Cedar Island, which said Gut was called Hun- tington Gut, that he this Deponent has sailed thro' it sev- eral times but that for the last seventeen or eighteen years it has been filled up with sand thrown up by the Ocean.
To the Last Interrogatory this Deponent cannot Depose. DANIEL UDALL.
Sworn and examined this Seventh day of November 1807 before me.
ANTHONY BLEECKER Examiner in Chancery.
(File No. 346 "C.")
IN CHANCERY .-
Moses Wicks a Witness produced Sworn and examined on Direct Interrogatories to him Administered and filed in a certain cause pending in the Court of Chancery of the State of New York wherein William Nicoll an infant by Selah Strong and Richard Udall his Guardians, is Com- plainant and the Trustees of the Freeholders of the Town of Huntington Timothy Conkling Phineas Carll, John Oakley and others are Defendants on the part of the said Defendants deposeth as follows viz .:
To the first Interrogatory this Deponent saith that he is in the Sixty Seventh year of his age, is a farmer and re- sides in Smith Town in the County of Suffolk.
To the Seventeenth Interrogatory This deponent Saith that he Knows the Gut or Inlet in question and has been acquainted with it as long almost as he can remember.
238
HUNTINGTON TOWN RECORDS.
That when he first knew it it was pretty generally called the Great Gut and at other times it was called Huntington East Gut, and by some Nicoll's Gut, while others have al- ways called it Fire Island Gut, which is its present Name.
To the Eighteenth Interrogatory this Deponent saith that he has Known the beach in question ever since he was a boy, and has also been acquainted with the Different Guts or Water Passages which have from time to time been made by the force of the Ocean thro' the same Beach and to the Westward of the aforesaid Fire Island Inlet, that the first of the said Guts, which he remembers tho' the same was between Cedar Island and Oak Island another small one was between Oak Island Cap Tree Island, after- wards another small one broke through nearly opposite Fox Creek in Cedar Island, and that the Gut called Gilgo Gut or Sand Point and by some called Huntington West Gut has been in Existence as long as he can remember, but all the said Guts between Fire Island Inlet and Gilgo Gut have since been closed up by the Sand thrown in by the ocean and no traces of them remain, but this deponent does not recollect the time when the said Guts disappeared tho' he thinks it was near to the close of the War.
To the Nineteenth Interrogatory this deponent saith that the first Gut or passage to the Westward of the said Cap Tree Oak and Grass Islands was between Oak Island and Cedar Island as above mentioned. That the Beach between the said Gut and Oak Island was high and Hilly but intersected with Sand Vallies through which the Wind blew and drove away the sand and grass so as to prepare a passage for the Surf in the time of violent Storms and high floods, and further that within his recollection Shrubs cedars wild Plumb and cherry Trees grew upon the said Beach near where the said Gut last mentioned broke through and rather to the Westward of Oak Island and some nearly opposite.
239
HUNTINGTON TOWN RECORDS.
To the Twentieth Interrogatory this Deponent Saith that he Knew Caleb and Epenetus Wood who followed Whaling on the South side of Long Island many years ago when this deponent was a lad. That they had a Whale House on the said Beach near where the said Gut after- wards broke through of which this deponent has spoken in his answer to the last preceeding Interrogatory at which time the said Beach was solid and entire from the said Gilgo Gut to the aforesaid Fire Island Inlet without being interrupted or Separated by any intermediate Gut or water Passage, which fact this deponent Knows of his own Knowledge having frequently Traversed the said Beach from one end to the other, when it was customary to keep horses thereon,
To the Twenty first Interrogatory This deponent Saith that the aforesaid Gut called Gilgo Gut was formerly called Huntington West Gut, and fire Island Gut was called Huntington East Gut, and that this has been the case as long as he can remember, and that when he was a young man he remembers to have heard his father call and distinguish them by the same Names. To the last and to the rest of the Interrogatories he cannot Depose.
MOSES WICKES.
Sworn and Examined this 5th day of May 1808 Before me A. BLEECKER, Examiner in Ch'ry.
(File No. 347.)
[THE LANDS OF JOHN SAMMIS.]
[1807, Sep. I.]
Whereas John Sammis late of Huntington Deceased in his Life time and at the time of his death among other things was seized and Possessed of a Certain Part of the Meadow and Marshes on an Island in the South Bay
240
HUNTINGTON TOWN RECORDS.
Called Cedar Island, as a Tenant in Common with others and in his Last will and Testament did Give and bequeathe said Meadows unto his five sons then living being an equal Part or share and share alike as by said will doth appear, and as the said Meadows and Marshes are held and occupied by other Hands to the damage and Preju- dice of the Right Heirs of the said John Sammis Deceased now we Whose names are Hereunto signed and seals affixed being the lawfull Heirs of the said John Sammis Deceased and being willing to Enjoy the Property Left us so sacred from our Fore Fathers and believing it will be attended with some Expence to Vindicate our Rights and obtain our Property do Hereby Covenant and oblige Selves Heirs Executors and administrators to Pay our Proportionable Part of such sums of Money as may from time to time become Necessary and be wanting to Pay the Expenses and Costs in taking such Lawfull ways and Means as shall be thought Best to get the said Property into our Possession and in order to Cary the same into Effect we do Hereby appoint
To transact the Business for us and impowering him to Call on us and Each of us for such sums of Money as may be wanted from us in Proportion to Each of our Right in Witness Whereof we have Hereunto set our Hand and fixed our seals this first day of September Eighteen Hun- dred and Seven.
Sealed and delivered JONAS SAMMIS.
in the Presents of
( File No. 329 )
[TRUSTEES' PROCEEDINGS.]
[1807, Dec. 8.] 1
At a Meeting of the Trustees of the Freeholders of the
241
HUNTINGTON TOWN RECORDS.
Commonalty of the Town of Huntington held at the dwelling house of Platt Carll Innkeeper in said Town on the 8th day of Dec. 1807.
Resolved that any of the Inhabitants of said Town may Cut Pine Timber on the Commonage belonging thereto by consent from either of the Trustees paying therefore at the rate of Twenty five Cents pr. Waggon Load & if any person shall Cut any such timber without the Consent as aforesaid they shall be deemed trespassors and persecuted accordingly.
by Order of the Trustees M. R., Clerk
To MOSES ROLPH Esq.
It was concluded by the Trustees that you should draw a number of copies of the above resolve & sign them as their Clerk & place the Town seal in the Margin to be set up in different parts of the Town-I am your friend
MOSES BLACHLY. Joseph Jarvis Load 25cts. to be entered by the Clerk. (File No. 175.)
[TOWN MEETING.]
[Abstract.]
[1808, April 5.]
Election of Town Officers held April 5th 1808, to serve one year.
Town Clerk, Moses Rolph. Supervisor, Isreal Carll. President of Trustees, Timothy Conkling Jun'. Trustees, Phineas Carll Samuel Scidmore, Richard Conkling Junr Eliphalet Chichester, Solomon Ketcham, Moses Blachly. Assessors, Ezra Conkling Matthew Gardiner, Charles Colyar, Timothy Carll, William Wickes. Collector, Jacob Smith. Commissioners of Highways, Solomon Ketcham
242
HUNTINGTON TOWN RECORDS.
Samuel Carll John Oakley. Town Surveyors, John Oakley, Charles Colyar, Abel Ketcham. Overseers of the Poor, Thomas Roe, Samuel Fleet. Constables, Elkanah Platt, Jacob Smith, Peter Wickes, Platt Vail Jun'. Pound Master, Thomas Woodward.
Two Thousand dollars Voted to maintain the Poor of the Town.
Fence Viewers, Josiah Smith and twenty eight others. "Overseers of Highways, Thomas Rogers, highway Master for Santipague path up the neck to Call on the proprietors, Abraham Van Wick Jun'" and thirty eight others.
John B. Scudder, Isreal Carll and Samuel Fleet to take . charge of Intestate Estates.
Jonas Scidmore Constable.
Recorded by Moses Rolph, Town Clerk. (Town Meetings, Vol. II, pp 278-83 )
[TRUSTEES' PROCEEDINGS.]
[1808, June 28.]
Notice.
At A Meeting of the Trustees of the freeholders and Commonality of the Town of Huntington Conven'd at the House of Ebenezar Gould Inn keeper in SÂȘ Town on Sat- urday the 25th Instant Resolved that if any person or per- sons shall come into the South Bay belonging to sd Town not being inhabitants thereof and Catch any Clams (Except the Inhabitants of Islip and * *) shall forfet and pay the sum of twelve Dollars and fifty Cents for every such offence to be Recoverd with Cost of Suit in any Court having Cognizance thereof the one moiety to the Com-
HUNTINGTON TOWN RECORDS. 243
plainant the other to the use of s'd Town. By order of the Trustees, Moses Rolph, Town Clerk. Huntington June 28, 1808. (File No, 174.)
[ELECTION.]
[1808, -- ]
Congress
Senate
Huntington
164
I35
Assembly 162
Dix Hills
42
37
43
Crabmeadow
SI
63
81
South
74
68
75
361
303
361
1 809.
Assembly
Senate
Huntington
304
264
Dixhills
50
45
Crabmeadow
90
83
South
119
II2
563
504
1810.
Assembly
Gov't
Congress
Huntington
248
234
251
Dixhills
48
45
49
Crabmeadow
80
75
79
South
II4
109
109
490
463
488
1
244
HUNTINGTON TOWN RECORDS.
18II.
Senate
Assembly
Huntington
153
139
Dixhills
27
27
Crabmeadow
45
43
South
66
58
291
267
1812.
Senate
Assembly
Congress
Huntington
172
172
181
Dixhills
66
67
70
Crabmeadow
47
42
47
South
58
57
57
343
338
355
Decr.
Congress
Huntington
218
Dixhills
76
Crabmeadow
84
South
154
532
(File No. 330.)
[DEED BY TRUSTEES TO SELAH WOOD.]
[1809, Jan. 4.]
This Indenture made this fourth day of January in the year of our Lord Eighteen hundred and Nine Between Timothy Conkling Juner Solomon Ketcham Phineas Carll Moses Blachly Samuel Skidmore Richard Conkling Junor and Eliphelet Chichester Present Trustees of the Inhabi- tants Freeholders and Commonality of the town of Hun- tington of the one Part and Selah Wood of Huntington Suffolk County and State of New York of the other Part
245
HUNTINGTON TOWN RECORDS.
Witnesseth that we the said Timothy Conkling &c. as Trustees of said Town by the Deligated Power and au- thority to us given by said Patent as well as for and in the Considerations of the sum of - Pounds - shillings to us in hand paid &c. by these Presents Hath Given Granted Bargained sold alienated Conveyed and Confirmed unto him the said Selah Wood to His Heirs and assigns forever all that of a certain Piece of Common or undivided Land situate in the old Purchass so called Lying on the East of the Road that Leads from Charles Peters to George Eve- rets Bounded on the North or Northerly by Land sold to Gilbert Vallentine westerly and Southwesterly by other Land of Selah Wood being a three cornered Piece called No. 3 on the Maps where the Compass and Distance may be the Better known Reference thereto being had which map is Lodged in the town Clerks office and Containing within said Bounds one acre and twenty six Rod of Ground To- gether with all &c. To have and to hold &c. In Testimony whereof we have caused the seal of the Corporation of said Trustees to be Hereunto afixed and to be signed by our President the day and year above Written.
TIMOTHY CONKLING, P. D.
Sealed and Delivered In the Presence of MOSES ROLPH C. HUTTING. (File No. 291.)
[TOWN MEETING.]
[Abstract.] [1809, April 4.]
Election of Town Officers, held April 4 1809, to serve one year.
246
HUNTINGTON TOWN RECORDS.
Town Clerk, Moses Rolph. Supervisor, Isreal CarlI, President of Trustees, Timothy Conkling Jun' and Trus- tees, Phineas Carll, Samuel Scidmore, Richard Conkling Jun' Solomon Ketcham, Moses Blachly, Eliphalet Chi- chester. Commissioners of Highways, Solomon Ketcham, John Oakley, Samuel Carll. Assessors, Ezra Conkling, Timothy Carll, Matthew Gardiner, Charles Colyar, Wil- liam Wickes. Collector, Oliver Carll. Overseers of the Poor, Thomas Roe, Samuel Fleet. Constables, Elkanah Platt, Jacob Smith, Peter Wickes, Platt Vail Jun' Epene- tus Griffith. Town Surveyors, John Oakley, Charles Col- yar, Abel Ketcham. Fence Viewers, Josiah Smith and twenty eight others. Overseers of Highways, Jonas Sam- mis and forty two others. "Thomas Rogers Highway Master for Santepogue path up the Neck to Call on the proprietors Eliphas Buffet" and others.
Seventeen Hundred dollars voted to meet expense main- taining Poor of the Town.
Swine Act reenacted.
(Town Meetings, Vol. II, pp. 284-88.)
[1809, May 2.]
At a Meeting of the Commissioners of Excise of the town of Huntington at the house of Platt Carll and May 1809 Present Isreal Carll, Supervisor.
Jacomiah Brush Nathaniel Potter Moses Blachly
Justices.
Moses Rolph Jonathan Gardiner
Resolved That Samuel Whitson Thomas Woodward Eliphalet Chichester Jeffery A. Woodhul John B. Scudder Alexander Smith Lewis Wicks Ebenezer Gould Silas Smith Ichabod Bedell Theodorus Wicks George Everit
247
-
HUNTINGTON TOWN RECORDS.
David Ketcham Elcanah Brush Daniel Whitney & Platt Carll Thomas Seaman be licensed to Keep Inus and Tav- erns in this town for the ensuing year:
ISREAL CARLL, JACOMIAH BRUSH, NATHANIEL POTTER, MOSES BLACHLY, MOSES ROLPH, JONATHAN GARDINER. (File No. 331.)
[DEED. MOSES SCUDDER TO JOSEPH BUNCE.]
[1809, Aug. 26.]
Know all men by these presence that I Moses Scudder of Huntington in Suffolk county and State of New York for and in consideration of the sum of Five dollars well and truly paid by Joseph Bunce of Smith Town in the county and State aforesd. have granted bargained and sold and by these presents do grant bargain and sell convey and confirm unto the said Joseph Bunce and to his heirs and assigns forever a certain piece of salt or sedge meadow lying nearly in the North west corner of the Crabmeadows bounded on the East by Capt. Thomas Bunce meadow on the South by Joseph Bunce meadow on the west by the meadow of Moses Scudder and on the North by the beach containing fourteen square rods of meadow ground to- gether with all and singular the privileges and appurte- nances to the same belonging or in any ways appertaining. To have and to hold the premises aforesaid with the ap- purtenances unto the said Joseph Bunce and to his heirs
and assigns forever. And I the said Moses Scudder for myself my heirs executors and administrators the premises aforesaid with the appurtenances unto the said Joseph Bunce his heirs and assigns will warrant and forever de- fend by these presents. Sealed with my seal dated the
248
HUNTINGTON TOWN RECORDS.
26th day of August A. D. 1809.
MOSES SCUDDER [Seal.]
Sealed and delivered in presence of HENRY SCUDDER. PHEBE SCUDDER. (File No. 173.)
[LEASE. TRUSTEES TO GILBERT PLATT.]
[Abstract.]
[1810, Feb. 20.]
"A Certain piece of land covered with water on the East side of Huntington Harbour bounded as followeth on the East by the Common Land on the North by the old Dock on the West by low water mark stretching southard one hundred and twenty five feet from the south end of the said old Dock which said piece of land is to build a Dock on seventy feet in length and to have fifty five on the South end of Said Dock for vessels to lay two."
Covenant of quiet enjoyment.
Term twenty one years.
Dock to be constructed in two years.
Trustees reserve the right to occupy of forty feet in front of said dock extending East and West by the bounds above named.
Trustees reserve right to reenter in event of nonful- ment of terms relating to building dock.
Witnesses TIMOTHY CONKLING, P. D.
MOSES ROLPH
ELIZABETH ROLPH
Recorded by Moses Rolph,
Town Clerk.
(Deeds and Leases by Trustees, pp. 36-8.) 1
249
HUNTINGTON TOWN RECORDS.
[TOWN MEETING.]
[Abstract.]
[1810, April-]
Election of Town officers held on the first Tuesday in April 1810, to serve for one year.
Town Clerk, Moses Rolph. Supervisor, Phineas Carll. President of Trustees, Timothy Conkling Jun' and Trus- tees, Phineas Carll, Solomon Ketcham, Richard Conkling Jun' Samuel Scidmore, Eliphalet Chichester, Moses Blach- ley. Assessors, Ezra Conkling, Timothy Carll, Matthew Gardiner, Charles Colyar, William Wickes. Collector, Oliver Carll. Overseers of the Poor, Thomas Roe, Sam- uel Fleet. Commissioners of Highways, Samuel Carll, Moses Scudder, Richard Oakley. Constables, Jacob Smith, Joshua Robbins, Peter Wickes, Epenetus Griffis, Conkling Gould. Town Surveyors, John Oakley, Charles Colyar, Abel Ketcham. Pound Master, Thomas Wood- ward. Fence Viewers, Josiah Smith and twenty nine others.
Fourteen hundred dollars Voted to meet expense main- taining Poor of the Town, Overseers of Highways Jonas Sammis and forty two others.
Swine Act re-enacted.
"Resolved that whereas sundry persons from Towns not in the County of Suffolk and from other Towns not being entitled to the privelege of fishing and fowling in the Limits of said Town of Huntington that any person who will cause any such tresspassor or tresspassors to be Brought to Justice before any Court of Record Shall be entitled to a premium of five Dollars to be paid on A Cer- tificate Duly Certifyed By any Magistrate of the County. Recorded by Moses Rolph.
Town Clerk.
(Town Meetings, Vol. II, pp. 289-95.)
250
HUNTINGTON TOWN RECORDS. [TRUSTEES' PROCEEDINGS.]
[1810, May 14.]
At a meeting of the Trustees of the freeholders and Commonality of the Town of Huntington Convened at the House of Platt Carll on Monday the 14th of May 1810
Resolved that we approve of the Conduct of the Inhab- itants of the western part of said Town in erecting a flew on the Run of water opposite the house of Mr. Prime for the purpose of washing sheep therein.
Resolved that the said flew be free for the Inhabitants of said Town to occupy for the purpose above said. Re- solved that the inhabitants of said Town be permitted to erect and keep in Repair one or more yards on the com- mon Land near the said flew for the purpose of yarding sheep.
Resolved that if any person or persons shall inger the said flew or Yards they shall be Deemed trespassors on the Towns property and be prosecuted accordingly.
Resolved that the president of said Trustees sign the above Resolves and cause the same to be Recorded in the Town Clerks office.
(File No. 172.)
TIMOTHY CONKLING P. D.
[THE PROPRIETORS OF THE OLD PURCHASE.]
[1810 .- ]
Whereas we the subscribers holding certain Rights in the undivided Lands and meadows and marshes in the old Purchase in the Town of Huntington and Whereas it has appeared to us to be most Benifishal to us that certain
251
HUNTINGTON TOWN RECORDS.
Pieces or Parcels thereof should be sold and the money arising there from should be Divided among the Proprie- tors of said Purchass and according to the Rights that each of us do hold as Tenants in Common and Whereas a Number of Pieces of said Land and Meadows has Been sold under the Direction of the Trustees for the time Being of said Town and Titles Created by them for the same.
Now know all ye whom it may Concern that we the sub- scribers being well satisfied and Contented with the sale thereof do hereby Release Remise and forever Quit claim unto said Trustees and to their asigns forever all our Right Title Claim and Demand whatsoever unto all those several Pieces of Land meadow and Marsh so sold and Conveyed as aforsaid so that in them we nor our heirs nor any other Person Holding or Claiming any Right or Title from by or under us or any or either of us at any time hereafter shall have any Right title Claim or demand to the Premises so sold and Conveyed as afore said but from all and every action and actions, suits Right Title Interest Claim and Demand we they and every of us and our Heirs shall be forever Barred by these Presents in Testamony whereof we have set our Hands and fixed our seals on this - day of-in the year of our Lord Eighteen hun- dred and ten .*
(File No. 171.)
[DEED. TRUSTEES TO P. WOODWARD.]
[ISIO, June 7.]
This Indenture made this seventh day of June in the year of our Lord Eighteen Hundred and Ten Between
[* Though this paper is without signature, it is printed here as showing the views held, by at least some of these proprie- tors, concerning their title .- C. R. S.]
252
HUNTINGTON TOWN RECORDS.
Timothy Conkling Junor Solomon Ketcham Phineas Carll Moses Blatchly Richard Conkling Junor Samuel Skidmore and Eliphelet Chichester Present Trustees of the Inhabit- ants Freeholders & Commonality of the Town of Hunting- ton of the one Part and Prusil Woodward of Huntington Suffolk County and State of New York of the other Part Witnesseth that the said Timothy Conkling &c. by virtue of a Pattent Granted to said Town of Huntington &c. and for the consideration of the sum of three Pounds one shil- ling &c. hath Given Granted Bargained sold alienated Conveyed and Confirmed &c. unto him the said Prusell Woodward to his Heirs and assigns forever all that of a small Piece of Land Belonging to the undevided Part of the old Purchass situate in the Town of Huntington Bound- ed as follows, to wit. being and Lying between where the Town South Path and the Path that from Huntington to Richard Browns seperates Bounded easterly by said south Path southerly by Land of James Jones Westerly by said Path that leads to said Browns to the Place of Beginning being a three Cornered Piece containing about one half acres be the same more or Less Together with all the Tim- ber Trees woods, Priveledges and advantages to the same Belonging or in any Wise appertaining with the appurte- nances To Have and to Hold all and singular the within and above Granted and Bargained Premises with the He- reditinents unto him the said Prusill Woodward to his heirs and assigns forever to him and their own sole and Prop- er use Benefit and Behoof from thenceforth and forever, &c. and further we do Bind our selves and our successors in office to warrant and Defend the above Granted and De- mised Premises unto him the said Prusell Woodward to his Heirs and assigns forever against any Person who shall claim any Right or title from by or under us or any of us as Trustees of said Town of Huntington and our success- ors in office in Testimony whereof we have caused the seal
253
HUNTINGTON TOWN RECORDS.
of the Corporation of said Trustees to be hereunto affixed and to be signed by our President the day and year above written.
TIMOTHY CONKLING P. D.
Sealed & Delivered
in the Presence of JEREMIAH BRUSH MOSES ROLPH. (File No. 292.)
[DEED. TRUSTEES TO SELAH WOOD.]
[1811, April 30.]
. This Indenture made the thirtieth day of April, in the year of our Lord one thousand eight hundred and eleven Between Timothy Conkling junior, Solomon Ketcham Phinehas Carll Richard Conkling Elias Baylis Samuel Skidmore and Samuel Carll present Trustees of the Town of Huntington of the first part and Selah Wood of said Town of Huntington, Suffolk County and State of New York of the second part. Witnesseth that the said party of the first part by virtue of a Patent granted to said Town of Huntington under the hand and Seal of Benjamin Fletcher Governor in chief over the then Colony of New York which patent bears date the fifth day of October one , thousand six hundred and ninety four by the delegated power and authority so given by said patent and for divers good causes and valuable considerations, the said party of the first part have given granted bargained and confirmed, and by these presents do give grant bargain convey and confirm unto the said party of the second part his heirs and assigns forever, All that small piece of common land in the undivided part of the Old Purchase,
254
HUNTINGTON TOWN RECORDS.
lying northward of Elias Bayles; bounded northwesterly and southeasterly by land of said Selah Wood, and north- erly by land of Gilbert Valentine it being a triangular piece, containing one acre and twenty six rods, as may be seen by a draught of the same lodged in the Town Clerks office : Together with the privileges thereunto belonging or in any wise appertaining To have and to hold the said premises above granted unto the said party of the second part, his heirs and assigns to his and their only proper use benefit and behoof forever and the said party of the first part, hereby publish and declare that by the delegated power so given in said patent we have good right and lawful authority to dispose of the premises above men- tioned as aforesaid free and clear from all troubles and incumbrances whatsoever And farther we bind ourselves and our successors in office to warrant and defend the above granted premises unto him the said party of the second part his heirs and assigns forever against all and every person and persons claiming any right or title from by or under us as Trustees of said Town of Huntington, or our successors. In testimony whereof we have caused the seal of the Corporation to be hereunto affixed and signed by our President, the day and year above written. TIMOTHY CONKLING, P. D.
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.