USA > New York > Suffolk County > Babylon > Huntington Town records, including Babylon, Long Island, N.Y. 1776-1873, Volume III > Part 22
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
[APPOINTMENTS TO OFFICE.]
[Abstract.] [1840, Nov. 30.]
Meeting of Justices.
A vacancy occuring in the office of Collector by resig- nation of David C. Brush, Jesse Coddington was appointed to the office.
A vacancy occuring in the office of Commissioner of Highways by the death of Matthew H. Gardner, Gilbert Carll was appointed to the office.
(Town Meetings, Vol. II, pp. 486-87.)
[DOCK LEASE TO JOHN VELSOR.]
[Abstract.] [1839, Sept. 5.]
Lease-Trustees to John Velsor.
"A certain piece of land covered with water at the head of Northport (formerly Great Cowharbour) at a place called James Point, bounded westerly by a highway newly laid out, easterly by the Channel, to be seventy feet front and rear, which land included is for the express and only purpose of building a Dock in such manner as not to in- cumber the highway at the head of said Dock."
Term, Twenty three years.
Rental, Fity cents yearly.
374
HUNTINGTON TOWN RECORDS.
Trustees reserve right of re-entry in the event of non- payment of rent.
Covenant of quiet enjoyment.
Rates of wharfage specified.
Dated 5th Sept. 1839.
Witness JOSIAH SMITH
CHARLES A. FLOYD, Pres. [Seal.]
Recorded by Josiah Smith,
Town Clerk.
(Deeds and Leases by Trustees, pp. 82-83.)
[LEASE. TRUSTEES TO MELANCTHON BRYAN.]
[Abstract.]
[1840, March 3.]
Lease-Trustees to Melancthon Bryan, dated 3d March, 1840.
"All of a piece of shore and land covered with water on the east side of Great Cow Harbour, now Northport, be- ginning at the south side of the ground already leased to the said Melancthon Bryan at the common passway or ordinary high water mark, extending thence southerly to the north side of the Bridge, thence westerly or parallel to the south side of the new wharf 300 feet into the Bay, thence northerly to the grant before given to the said Melancthon Bryan."
Rental, one dollar yearly.
Lessee to keep open the common pass-way.
Witness J. R. ROLPH
CHARLES A. FLOYD, [Seal.] Pres'd't of Trustees.
Recorded by Josiah Smith, Town Clerk.
(Deeds and Leases by Trustees, p. 81.)
375
HUNTINGTON TOWN RECORDS.
[LEASE. TRUSTEES TO JOHN WOOD.]
[Abstract.] [1840, June 9.]
Lease-Trustees to John Wood, dated June 9, 1840.
"A certain piece of land covered with water at the west side of Huntington harbor, bounded as follows, viz. : start- ing twenty four feet from the northwest corner of the mill and running northeasterly ninety feet and then northerly one hundred and sixty feet, and then westerly to high water mark, which land included is for the purpose of building a dock in such manner as not to incumber the highway at the head of said dock."
Term, twenty-one years.
Rental, one dollar yearly.
Trustees reserve right of re-entry in event of non pay- ment of rent.
Covenant of quiet enjoyment.
Rates of wharfage specified.
Witness CHARLES A. FLOYD, Pres. [Seal.] JOSIAH SMITH
Recorded by Josiah Smith,
Town Clerk.
(Deeds and Leases by Trustees, pp. 84-86.)
[TOWN MEETING.]
1
[Abstract.]
[1841, April 6.]
Election of Town Officers held April 6, 1841, to serve one year.
Town Clerk, Josiah Smith. Supervisor, Timothy P.
376
HUNTINGTON TOWN RECORDS.
Carll. President of Trustees, Lawrence Seaman, Jun. Trustees, Selah Carll, John Oakley, Joel Jarvis, Joel Bryan, George Oakes, Platt Conkling. Assessors, William Wicks, Samuel Whitson, Aaron Oakley, Bryan Scidmore, Richard S. Conklin. Overseers of the Poor, John Rogers, John Oakley. Commissioners of Highways, James Nos- tran, Jacob C. Hewlett, Timothy Carll. Commissioners of Common Schools, Richard J. Cornelius, Abraham M. Ketcham. Jesse Gould. Inspectors of Common Schools, Darling B. Whitney, Joseph H. Ray, Elbert Carll. Col- lector, Jesse Coddington. Constables, Jesse Coddington, Stephen J. Wilson, David Conklin, Stephen Jayne. Town Sealer, David Conklin. Justice of the Peace, Abel K. Conklin. Pound Master, Alexander Ketcham. Overseers of Highways, Henry S. Carll and fifty eight others.
Trustees empowered to regulate pasturing stock on the Town Beach and Islands.
Swine Act re-enacted.
"Voted and Resolved that no person being a non res- ident of the Town of Huntington be permitted to catch clams, eels, fish or horse feet within the bounds of said Town under the penalty of twelve dollars and 50, the complainant to have half, the inhabitants of the Town of Islip excepted."
Recorded by Josiah Smith,
Town Clerk.
(Town Meetings, Vol. III, pp. 1-3.)
[SPECIAL TOWN MEETING.]
[Special Meeting.]
[1841, Sept. 25.]
Special Town Meeting held for the purpose of voting what amount of money shall be raised to support the Common Schools and maintain the poor of the Town.
377
HUNTINGTON TOWN RECORDS.
"It was on motion resolved that the meeting agree to disregard the law of May 14, 1840, relative to the accounts of Town Officers for the current year and that the Board of Supervisors be requested to prepare a petition to be presented to the next Legislature for the repeal of said law."
Seventeen hundred dollars voted to meet expenses main- tainance of the Poor of the Town.
"Also voted and resolved that a sum be raised by tax this year equal to the amount which is allowed this Town by the State for the support of Common Schools in said Town of Huntington."
Recorded by Josiah Smith,
Town Clerk.
(Town Meetings, Vol. III, pp. 4-5.)
[DEED. THE TRUSTEES TO GEORGE W. CONKLIN.]
[1841, Nov. I.]
This Indenture made the first day of November one thousand eight hundred and forty one, Between Law- rence Seaman, Jun., President of the Trustees of the free- holders and commonality of the Town of Huntington by and with consent of the other Trustees of the aforesaid town for the time being, at the request of the committee of the proprietors of the old purchase in the said Town of Huntington Doth convey a certain piece of thatch mead- ow situated in the town aforesaid on the east side of Hun- tington Harbor and bounded north by a certain course ranging from the northeast corner of Thos. Scudder, Jun. lot (on which stands his two small houses) to the spring on the opposite side of the Harbour below John Wood's mill, east by a line running parallel with the west fence on sd Scudder's lot 40 feet therefrom all the way to a small
378
HUNTINGTON TOWN RECORDS.
creek or drain a little below the store of Geo. W. Conklin, south by sd drain and continuing the same course of said drain to the course of the main creek and west by the course of sd main creek towards the Dock of Rich'd B. Post & Co., until it strikes the first named range, contain- ing two acres, be it more or less, for the sum of Sixty-seven dollars ($67) received to the full satisfaction of the com- mittee, Do hereby release and quit claim unto Geo. W. Conklin, merchant of the Town aforesaid, to him and to his heirs and assigns forever. All the right, title and in- terest of the proprietors of the said purchase to the prem- ises above described, reserving nevertheless, for the in- habitants of said town, the priviledges of sailing, fishing, and such as are common to Harbours, Creeks, etc.
Signed and Sealed with the seal of the said Trustees.
[L. S.] LAWRENCE SEAMAN, Jr. President of Trustees.
In presence of JOEL JARVIS.
STATE OF NEW YORK, SS.
SUFFOLK COUNTY.
On the 3d day of November 1841, personally appeared before me Lawrence Seaman, Jr., to me known to be the individual mentioned and intended in the within convey- ance and acknowledge he executed the within convey ance for the intent and purpose therein mentioned on ex amining I find no material interlineation or erasures in it.
JOEL JARVIS, Justice of the Peace.
(File No. 368.)
[DEED. TRUSTEES TO JACOB SCUDDER.]
[1841, Nov. I.]
This Indenture made the first day of November one
379
HUNTINGTON TOWN RECORDS.
thousand eight hundred and forty-one between Lawrence Seaman, Jun., President of the Trustees of the Freeholders and commonalty of the Town of Huntington by and with consent of the other trustees of the aforesaid Town for the time being at the request of the committee of the proprietors of the Old Purchase in the said Town of Hun- tington, doth convey a certain piece of thatch meadow, situated in the Town aforesaid at Huntington Harbor, bounded north by a course ranging from the northeast corner of Thomas Scudder's, Jun., lot (on which stands his two small houses) to the spring on the opposite side of the harbour below John Wood's mill, east by the passage of the Main Creek to the dock on the east side of the Har- bour, south by salt meadow of John Wood and west by the original flood gate channel leading from Jno. Wood's mill pond, containing two acres more or less, being all the several thatch beds & meadow within the said bounds, for the sum of twenty-six Dollars ($26) received to the full sat- isfaction of the said committee, do hereby release & quit- claim unto Jacob Scudder, farmer of the Town aforesaid, to him and his heirs and assigns forever, all the right, title, and interest of the proprietors to the said purchase to the premises above described, reserving nevertheless, for the inhabitants of said Town, the privileges of sailing, fishing, & such as are common to Harbors, Creeks, &c., &c.
Signed and Sealed with [L. s.] the seal of the said trus- tees in presence of Joel Jarvis.
LAWRENCE SEAMAN, Jun. President of Trustees.
STATE OF NEW YORK, SS.
SUFFOLK COUNTY.
On the 3d day of November 1841, personally appeared before me Lawrence Seaman, Jun., to me known to be the individual mentioned and intended in the within convey- ance and acknowledged he executed the within conveyance
380
HUNTINGTON TOWN RECORDS.
for the intent and purpose therein mentioned and on ex- amining the same I find no material interlineations or erasures in it.
JOEL JERVIS, Justice of the Peace.
(File No. 369.)
[TRUSTEES' PROCEEDINGS.]
[1842, Feb. 15.]
At a meeting of the Town Trustees Feb. 15th, 1842
Resolved that the Board of Trustees give permission and the land that is needed for a public highway from John Wood's mill to the highway near Gresham B. Scudder's house.
(Trustees' Proceedings, Tol. I, p. 30.)
[PROPOSED AGREEMENT BETWEEN HUN- TINGTON AND ISLIP.]
[1842. Feb. 15.]
An act ceding to the Town of Islip the interest of the People of the State of New York in any lands within the boundaries of such Town.
The People of the State of New York, represented in Senate and Assembly, do enact as follows :
I. The title and interest of the People of this State to any lands lying within the boundaries of the Town of Islip in the County of Suffolk are hereby ceded to that town.
2. All grants heretofore made by such Town or under
381
HUNTINGTON TOWN RECORDS.
its authority of lands within its boundaries shall be of the same validity and effect as if the interest of the People of this State in such lands had been ceded to the said Town before such grants had been made or authorized.
3. Nothing contained in this act shall in any way impair any deed or other instrument in writing heretofore made relative to any of the said lands between said Town and the Trustees of the Town of Huntington.
The subscribed, a committee appointed by the Town of Islip, hereby agree with the Board of Trustees of the Town of Huntington should the above acts go into effect to enjoy all Priveleges heretofore enjoyed in common by the Peo- ple of Huntington and Islip.
Babylon, Feb. 15th, 1842.
RICH'D A. UDALL, -
Coms. REUBEN EDWARDS, of
JONATHAN SMITH, - Islip.
(File No. 371.)
[LEASE. TRUSTEES TO WILLIAM B. SELLECK AND ANOTHER.]
[Abstract.]
[1842, April 4].
Lease-Trustees to William B. Sellick and George Sel- lick .- Dated Ap'l 4, 1842.
"A certain piece of land covered with water on the east side of Huntington Harbour bounded as follows, viz : Starting from the southwest corner of Richard B. Post and David C. Scudder's bound, running southerly by and with the Channel one hundred and fifty feet, thence south- easterly to the common land thence along by the common land to Richard B. Post and David C. Scudder's bounds
382
HUNTINGTON TOWN RECORDS.
thence by their bounds to the place of Beginning" For the special purpose of building a Dock.
Highway not to be obstructed at head of Dock.
Term, Twenty one years.
Rental, One dollar Yearly.
Trustees to renew lease for same period at yearly rental of three dollars.
Dock to be completed in four years.
Trustees reserve right of re-entry in event of non pay- ment of rent.
Covenant of quiet enjoyment.
Rates of wharfage specified.
LAWRENCE SEAMAN, Jr., Pres. [Seal.]
Recorded by Josiah Smith, Town Clerk.
(Deeds and Leases, by Trustees, pp. 88-91.)
[TOWN MEETING.]
[Abstract.]
[1842, April 5.].
Election of Town Officers, held on the 5th day of April to serve for one year.
Town Clerk, Josiah Smith. Supervisor, Timothy P. Carll. President of Trustees, Lawrence Seaman, Junr. Trustees, Selah Carll, John Oakley, Joel Jarvis, Jesse Carll, George Oakes, Isaac Conklin. Assessors, William Wicks, Samuel Van Wyck, Aaron Oakley, Bryan Scidmore, Rich- ard J. Cornelius. Overseers of the Poor, Aaron Oakley, Richard J. Cornelius. Commissioners of Highways, James Nostran, Jacob C. Hewlett, Timothy Carll. Commission_ ers of Common Schools, Joshua B. Smith, Richard J. Cor- nelius, Gilbert Carll. Inspectors of Common Schools, Richard B. Post, James Morris. Collector, Jesse Cod-
383
HUNTINGTON TOWN RECORDS.
dington. Constables, Stephen J. Wilson, David Conklin, Jesse Coddington. Town Sealer, David Conklin. Justice of the Peace, Timothy Carll. Pound Master, Alexander Ketcham. Overseers of Highways, John Smith and fifty eight others.
Voted to raise amount for maintaining Common Schools equal to that allowed the Town by the State. Fifteen hun- dred dollars voted to meet expenses maintaining the Poor of the Town.
Trustees to regulate the pasturing of stock on the Town Beach and Islands.
Swine act re-enacted.
"Voted and Resolved that no person being a non resi- dent of the town of Huntington be permitted to catch clams, eels, Fish or horsefeet, within the bounds of said Town under the penalty of Twelve dollars and fifty cents, the complainant to have half, (the Inhabitants of Islip ex- cepted.)"
Trustees authorized to sell the poorhouse and sufficient pine timber to purchase a farm for maintaining Poor of the Town.
Recorded by Josiah Smith, Town Clerk.
(Town Meetings, Vol. III, pp. 5-9.)
[PETITION CONCERNING DREDGING FOR OYSTERS.]
[1842, Sept, I.]
We the Subscribers Inhabitants and freeholders in the Town of Huntington do hereby petition to the trustees of said town (or if not proper) to the legal authorities having power to act in such cases to take into consideration the
384
IIUNTINGTON TOWN RECORDS.
necessity of putting a Stop to dredging for oysters in the harbour of Northport thereby destroying much property belonging to the town.
Dated Northport Sept. Ist, 1842.
J. C. LEWIS, MELANCTON BRYAN, BRYAN SCIDMORE, LYMAN SAMMIS, JAMES F. HARTT, AUGUSTUS H. SCUD- DER, PLATT LEWIS, SELAHI BUNCE, LEWIS KETCHAM, ISAAC M. FLEET, ABRAHAM KETCHAM, H. SANFORD, JOHN B. KELSEY, EPENETUS KETCHAM, SOLOMON ROGERS.
(File No. 370.)
[TRUSTEES' PROCEEDINGS.]
[1842, Oct. 1].
At a meeting of the Town Trustees Oct. 1, 1842,
Resolved, that the practice of draging in any way for oysters in the waters of this town by any person or persons is hereby prohibited under the penalty of $12.50 for each and every offence.
Resolved, that no oysters shall be taken in any manner in any of said waters during the months of June, July and August, under the penalty of $12.50 for each and every offence, and that the clerk put up copies of the resolutions concerning oystering in different parts of the town.
Resolved, that a committee be appointed to lot out pine timber and sell at private sale and that Selah Carll, Jesse Carll and Joel Jarvis be the committee.
(Trustees' Proceedings, Vol. I, pp. 35-36.)
[TOWN MEETING.]
[Abstract.]
[1843, April 4.]
Election of Town Officers held on the 4th day of April 1843, to serve for one year.
385
HUNTINGTON TOWN RECORDS.
Town Clerk, Josiah Smith. Supervisor, Charles A. Floyd. President of Trustees, Lawrence Seaman, Junr. Trustees, Selah Carll, John Oakley, Stymest Smith, Bryan Scidmore, Samuel A. Van Wyck, Isaac Conklin. Assess- ors, Gilbert Carll, John D. Hewlett, Joel B. Gardiner, Ellis Strong, Aaron Oakley. Overseers of the Poor, Alan- son Seaman, Moses Rogers. Commissioners of Highways, James Nostran, Jacob C. Hewlett, Stephen White. Com- missioners of Common Schools, Joshua B. Smith, Richard J. Cornelius, Jarvis Whitman. Inspectors of Common Schools, Richard B. Post, James Morris. Collector, Elias Baylis. Constables, Stephen J. Wilson, Alfred B. Under- hill, Elias Baylis, David Conklin. Justice of the Peace, George Oakes. Town Sealer, James F. Hart. Pound Master, Alexander Ketcham. Overseers of Highways, Elias Smith and fifty-seven others.
Voted to raise amount for maintaining Common Schools equal to that allowed the Town by the State.
Five hundred dollars voted to meet expenses maintaining the Poor of the Town.
Trustees to regulate pasturing of Stock on the Town Beach and Islands.
Swine act re-enacted.
"Resolved, that no person being a non-resident of the Town of Huntington be permitted to catch clams, eels, Fish or horsefeet within the bounds of said town under the penalty of Twelve dollars and fifty cents the complainant to have half (the inhabitants of Islip excepted)."
"Voted and resolved that a resolution passed by the board of Trustees October Ist, 1842, concerning taking oysters in the waters of the Town of Huntington, also the amendment made to the same November 5th, 1842, remain in full force and Virtue."
386
HUNTINGTON TOWN RECORDS.
"Resolved, that the collector of said town shall have at the rate of three per cent. and no more."
Recorded by
Josiah Smith, Town Clerk. (Town Meetings, Vol. III, pp. 12-16.)
[SPECIAL TOWN MEETING CALLED.]
[1843, November 27.]
To Josiah Smith, Town Clerk of the Town of Huntington.
The undersigned inhabitants of the Town of Huntington elegible to the office of Supervisor of said Town, request that a Special Town Meeting be called (according to the provision made in Section 12, Article Ist, Part Ist, Chap. I Ith, Title 2nd of the revised Statutes of the State of New York) for the purpose of deliberating in regard to the institution of suits by the Town or Supervisor of the Town under an ordinance passed by the electors of said Town to prevent dredging for oysters in the waters of the said Town of Huntington.
Huntington, November 27th, 1843.
WILLIAM M. HAMILTON, L. M. THURSTON, RICH'D B. POST, DAVID C. SCUDDER, GEORGE W. CONKLIN, RICHARD SAMMIS, F. G. SAMMIS, ELBERT WALTERS, ABEL R. CONKLIN, DANIEL OAKLEY, CONKLIN ROGERS, JOHN K. WOOLSEY, H. WOODRUFF, JOEL BRYAN, JOHN R. RHINE- LANDER, WM. C. STOUT, B. SKIDMORE, ISREAL SCUDDER, W. M. VAIL, CHARLES FISH, THOS. P. ROGERS, HENRY T. SCUDDER, JEREMIAH KETCHAM, JAMES P. ROE, JESSE GOULD, HENRY S. LEWIS, SAMUEL B. KELSEY.
(File No. 372.)
387
HUNTINGTON TOWN RECORDS.
[TOWN MEETING.]
[Abstract.]
[1844, April 2.]
Election of Town Officers held on the 2d day of April 1844, to serve one year.
Town Clerk, Josiah Smith. Supervisor, Lawrence Seaman, Jun. President of Trustees, Samuel A. Van Wyck. Trustees, Selah Carll, John Oakley, Stymest Smith, Bryan Scidmore, Isaac Conklin, Joshua Hartt. Assessors, Gilbert Carll, Lewis Sammis, Joel B. Gardiner, Ellis Strong, Aaron Oakley. Overseers of the Poor, Alanson Seaman, Moses Rogers. Commissioners of High- ways, James Nostran, Jacob C. Hewlett, Stephen White. Superintendent of Common Schools, Richard B. Post. Collector, Elias Baylis. Constables, Stephen J. Wilson, Alfred B. Underhill, Elias Baylis, David Conklin. Justice of the Peace, Joel Jarvis. Town Sealer, James F. Hartt. Pound Master, Alexander Ketcham. Overseers of High- ways, Charles V. Velsor and fifty three others.
Voted to raise amount for maintaining Common Schools, equal to that allowed the Town by the State.
One thousand dollars voted to meet expenses maintain- ing Poor of the Town.
Trustees authorized to regulate pasturing stock on the Town Beach and Islands.
Swine Act re-enacted.
"Resolved that no person being a non-resident of the Town of Huntington be permitted to catch oysters, clams, eels, fish or horsefeet within the bounds of sd. Town under the penalty of twelve dollars and fifty cents, the com- plainant to have half, (the inhabitants of the Town of Islip excepted.)"
388
HUNTINGTON TOWN RECORDS.
Collector allowed 3 per cent. on all taxes collected.
Trustees authorized to sell Poor House and purchase more suitable premises.
Town Clerk authorized to publish, at Town expense, record of all receipts and disbursements during the past year.
Recorded by Josiah Smith. (Town Meetings, Tol. III. pp. 18 22.)
[TRUSTEES' PROCEEDINGS.]
[1844, July 13.]
At a meeting of the Board of Trustees held at the Poor House July 13th, 1844. The Trustees having set up the poor house and farm at public auction, as by previous notice given, and failing to sell for want of a purchaser, it was mutually agreed by all present that Conklin Rogers proceed forthwith to make the Poor House a more con- venient and comfortable residence for all concerned in compliance with the resolution voted at the last annual Town Meeting, authorizing the Trustees to sell and buy one more suitable.
(Trustees' Proceedings, Vol. I, pp. 44-45.)
[LEASE. TRUSTEES TO SAMUEL P. HARTT.]
[Abstract.]
[1844, Aug. 3[.]
Lease-Trustees to Samuel P. Hartt, dated 31 August, 1844.
"A certain piece of land covered with water lying at
389
HUNTINGTON TOWN RECORDS.
Northport Landing, bounded as follows, viz .: beginning at the boundary line of Platt Lewis adjoining Samuel P, Hartt's line and running westerly 60 feet into the harbour. thence southerly 20 feet short of Melancthon Bryan's dock, thence easterly to a willow tree in the corner of Samuel P. Hartt's garden, thence northerly to the place of beginning for the purpose of building a dock and railway to repair vessels."
Term, 15 years.
Rental, three dollars yearly.
Trustees reserve right of re-entry in event of non-pay- ment of rent.
Lessee given right to renew for same term on terms to be agreed upon.
Witness
SAMUEL A. VANWYCK, [Seal.] President.
JOSIAH SMITH
Recorded by Josiah Smith, Town Clerk.
(Deeds and Leases by Trustees, pp. 92-93.)
[TRUSTEES' PROCEEDINGS.]
[1844, Sept. 7.]
At a meeting of the Board of Trustees, Sept. 7, 1844, Resolved that Bryan Scidmore be authorized to make known to the Supervisors of said Town whenever a com- plaint is made to him against foreigners interfering in oystering and clamming in waters within the bounds of Huntington.
Resolved that Bryan Scidmore be authorized to take charge of the dock at Centreport built by Joseph C. Lewis, under a lease from the Town that has been for- feited for non-payment.
ยท (Trustees' Proceedings, Vol. 1, p. 47.)
390
HUNTINGTON TOWN RECORDS.
[TRUSTEES' PROCEEDINGS.]
[1844, Sept. 27.]
At a meeting of the Board of Trustees Sept. 27, 1844
Resolved, on the application of William L. Titus for a new lease for the dock at Centreport Harbor, formerly granted to Joseph C. Lewis, that the Board will grant him a lease for 15 years from the 27th day of Sept., 1844 with the stipulations usually given in leases for docks in this Town, he paying the annual rent of 50 cents per year with the privilege of extending said lease 15 years longer on the same terms.
(Trustees' Proceedings, Vol. I, p. 48.)
[SPECIAL TOWN MEETING.]
[1844, Sept. 27.]
"At a Special Town Meeting held at the Inn of Ezra Smith in the Town of Huntington on Friday, Sept. 27, 1844, agreeable to public notice and application of a suf- ficient number of freeholders in said Town, to take into consideration the propriety of raising a sufficient sum of money to defray the expenses incurred in repairing the Town Poor House,
Resolved unanimously that five hundred dollars be raised by tax this year to be paid for repairing the above said Town Poor House."
Recorded by Josiah Smith,
Town Clerk. (Town Meetings, Vol. III, p. 23.)
[LEASE. TRUSTEES TO WILLIAM L. TITUS.] [Abstract.] [1844, Sept. 27.]
Lease-Trustees to William L. Titus, dated 27 Sept. 1844.
391
HUNTINGTON TOWN RECORDS.
"A certain piece of land covered with water situate in the said Town of Huntington at a place called & known by the name of Centre Port harbour and on the west side thereof for the express purpose of a Dock bounded as fol- lows: beginning - feet northward of the Old Dock by the mill, running easterly into the harbour to low water mark, thence northerly one hundred feet, thence westerly to high water mark, thence southerly to the place of be- ginning."
Not to obstruct free passage of vehicles along the shore.
Term, fifteen years.
Rental, fifty cents yearly.
Trustees reserve right of re-entry in event of non-pay- ment of rent.
Covenant of quiet enjoyment.
Lessee privilege to renew lease upon same terms.
Rates of wharfage specified.
Witness SAMUEL A. VANWYCK, Pres. [Seal.]
JOSIAH SMITH.
Recorded by Josiah Smith,
Town Clerk.
(Deeds and Leases by Trustees, pp. 99-100.)
[TOWN MEETING.]
[Abstract.]
[1845, April I.]
Election of Town Officers, held on the first day of April 1845, to serve one year.
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.