USA > New York > Suffolk County > Babylon > Huntington Town records, including Babylon, Long Island, N.Y. 1776-1873, Volume III > Part 23
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
Town Clerk, Josiah Smith. Supervisor, Lawrence Sea- man, Jun. President of Trustees, Gilbert Carll. Trustees, Richard B. Post, Isreal Denton, John Oakley, Stymest
392
HUNTINGTON TOWN RECORDS.
Smith, Bryant Scidmore, Elbert Carll. Assessors, James Walters, David C. Brush, Joel B. Gardiner, Ellis Strong, Aaron Oakley. Overseers of the Poor, Alanson Seaman, Moses Rogers. Commissioners of Highways, James Nos- tran, Jacob C. Hewlett, Stephen White. Superintendent of Common Schools, Joseph H. Ray. Inspectors of Elec- tion : District No. 1, Augustin S. Fordham, Samuel A. VanWyck; District No. 2, George Oakes, Joel Bryan ; District No. 3, Timothy Carll, James Walters; District No. 4, Richard J. Cornelius, Thomas J. Seaman. Collec- tor, Elias Baylis. Constables, Stephen J. Wilson, Alfred B. Underhill, Elias Baylis, David Conklin. Justice of the Peace, Abel K. Conklin, Town Sealer, James F. Hart. Pound Master, Alexander Ketcham. Overseers of High- ways, Elbert D. Walters and fifty-four others.
Voted to raise an amount for maintaining Common Schools, equal to that allowed the Town by the State.
Twelve hundred dollars voted to meet expenses main- taining the Poor of the Town.
Trustees to regulate pasturing stock on the Town Beach and Islands.
Trustees authorized to sell three hundred acres of pine plains and the grass on the Beach and Islands belonging to the Town.
Swine act re-enacted.
"Voted & 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 said Town under the penalty of twelve dollars and fifty cents, the complainant to have half. (The inhabitants of Islip excepted.)"
Collector allowed 3 per cent or collecting taxes.
Recorded by Josiah Smith, Town Clerk.
(Town Meetings, Vol. III, pp. 26-29.)
393
HUNTINGTON TOWN RECORDS.
[LEASE. TRUSTEES TO JOHN L. KORTWRIGHT.]
[Abstract.] [1845, Sept. I.]
Lease-Trustees to John L. Kortwright, dated Sept. I, 1845.
"A certain piece of land on Oak Island bounded as fol- lows, viz. : beginning at the southeast corner at a stake N. 3} W. 4 chains, 67 links to a stake, then south 863 W. 15 cha. to a stake, thence south 33 E. 4 cha. 67 links to a stake, on the south by the water, to the place of beginning, for the purpose of building a house thereon."
Term, seven years.
Rental, five dollars yearly.
Trustees reserve right of re-entry in event of non-pay- ment of rent.
Lessee right to renew lease for same period upon terms to be agreed upon.
Lessee to pay all damages to grass resulting from his tenancy of the Island.
Witness GILBERT CARLL, Pres. [Seal.]
RICHARD B. POST.
Recorded by Josiah Smith,
Town Clerk.
(Deeds and Leases by Trustees, pp. 102-3.)
[LEASE. TRUSTEES TO SMITH WOODHULL.]
[Abstract.]
[1846, Feb. 28.]
Lease-Trustees to Smith Woodhull, dated 28 Feb. 1846. "A certain three square piece of land in front of his land bounded as follows: on the east and southwest by the
394
HUNTINGTON TOWN RECORDS.
highway, north on a parallel line with the said Smith Woodhull's north line."
Term, seven years.
Rental, five dollars yearly.
Trustees to renew lease for same period upon terms to be agreed upon. Witness GILBERT CARLL, Pres. [Seal.]
RICHARD B. POST.
Recorded by Josiah Smith,
Town Clerk.
(Deeds and Leases by Trustees, pp. 103-4.)
[TOWN MEETING.]
[Abstract.]
[1846, April 7.]
Election of Town Officers held on the 7th day of April 1846, to serve one year.
Town Clerk, Josiah Smith. Supervisor, Lawrence Sea- man, Junr. President of Trustees, Gilbert Carll. Trus- tees, Isreal Denton, John Oakley, Stymest Smith, Elbert Carll, Shuball M. Nicoll, Gilbert P. Williams. Assessors, Joel B. Gardiner (2 years), Aaron Oakley (1 year), Ellis Strong (3 years). Overseers of the Poor, Alanson Seaman, Moses Rogers. Commissioners of Highways, James Nos- tran (3 years), Jacob C. Hewlett (2 years), Stephen White (1 year). Superintendent of Schools, Joseph H. Ray. Collector, Elias Baylis. Constables, Stephen J. Wilson, Alfred B. Underhill, Elias Baylis, James F. Hartt. Justice of the Peace, Richard B. Post. Town Sealer, James F. Hartt. Pound Master, Alexander Ketcham. Overseers of Highways, Silas W. Platt and fifty-seven others.
Henry Tilden appointed by the Justices of Peace to serve as Constable in vacancy made by refusal of James F. Hartt to serve.
HUNTINGTON TOWN RECORDS.
395
Voted to raise amount for school purposes equal to that allowed the Town by the State.
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 oysters, clams, eels, fish or horsefeet within the bounds of said Town un- der the penalty of twelve dollars and fifty cents, the com- plainant to have half (the inhabitants of the Town of Islip excepted)."
Recorded by Josiah Smith, Town Clerk. (Town Meetings, Vol. III, pp. 32 35.)
[VOTE FOR AND AGAINST LIQUOR LICENSE.].
[1846, May 19.]
We, the Board of Justices of the Peace, in and for the Town of Huntington, in the County of Suffolk, do certify that the following is a correct statement of the result of a special Town Meeting held in said Town on the 19th day of May one thousand eight hundred and forty-six.
That the whole number of votes given for License was five hundred and five.
That the whole number of votes given for No License: was four hundred and eighty-three.
Dated Huntington, 19th May, 1846.
RICH'D B. POST, JESSE JARVIS, GEORGE OAKS, TIMOTHY CARLL,
Inspectors of Élection ..
(File No. 373 )
.
396
HUNTINGTON TOWN RECORDS.
[TRUSTEES' PROCEEDINGS.]
[1847, Sept. ]].]
At a meeting of the Board of Trustees held Sept. II, 1847,
Resolved, that the old dock at Centreport Harbor is pub- lic property and not individual.
(Trustees' Proceedings, Vol. I, p. 58.)
LEASE. TRUSTEES TO MOSES HARTT.]
[Abstract.] [1846, Sept. 24.]
Lease-Trustees to Moses Hartt, dated Sept. 24, 1846.
"A certain piece of land covered with water situate in the said Town of Huntington at a place called and known by the name of Northport harbour bounded as follows, viz : beginning on a parallel line with Platt Lewis, north line adjoining the highway that runs east by Selah Bunce at highwater mark and running westerly seventy feet from low water mark into the harbour, thence southerly four hun- dred and ninety-five feet, thence easterly to highwater mark, thence northerly 490 feet to the place of beginning, for the express purpose of building a dock."
Not to obstruct free passage of vehicles on the east side of the dock.
Term, twenty-one years.
Rental, eight and 2,5, dollars yearly.
Trustees to re-enter in event of non-payment of rent.
Covenant of quiet enjoyment.
Trustees to renew lease upon such terms as may be agreed upon.
Witness, GILBERT CARLL, Pres. [Seal]
JOSIAHI SMITH. Recorded by Josiah Smith, Town Clerk.
(Deeds and Leases by Trustees, pp. 105-6.)
397
HUNTINGTON TOWN RECORDS.
[TOWN MEETING.]
[Abstract.]
[1847, April 6.]
Election of Town officers held on the 6th day of April, 1847, to serve one year.
Town Clerk, Josiah Smith. Supervisor, Lawrence Sea- man, Jr. President of Trustees, Gilbert Carll. Trustees, Israel Denton, David Jarvis, Ebenezer Kellum, Jr., Samuel Robbins, Gilbert P. Williams, Shubal M. Nicols. Assess- or, Gilbert Carll. Overseers of the Poor, Elbert Carll,
Moses Rogers. Commissioner of Highways, Stymest Smith. Superintendent of Common Schools, Joseph H. Ray. Collector, Elias Baylis. Constables, Stephen J. Wilson, Alfred B. Underhill, Elias Baylis, Henry Tilden. Justice of the Peace, George Oakes. Town Sealer, Thomas. J. Seaman. Pound Master, Alexander Ketcham. Over- seers of Highways, Henry Hendrickson and fifty-seven others.
Voted a sum to be raised for Common School purposes equal to that allowed the Town by the State.
Eighteen hundred dollars voted to meet expenses main- tainance of poor and other charges of the Town.
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 said Town un- der the penalty of twelve dollars and fifty cents, the com- plainant to have half. The inhabitants of Islip excepted."
Trustees authorized to sell from one to five hundred acres pine lands belonging to the Town, occupied by col- ored persons who have settled upon the same, without consent of the Trustees.
Recorded by Josiah Smith, Town Clerk. (Town Meetings, Vol. III, pp. 38-41.)
.398
HUNTINGTON TOWN RECORDS.
IVOTE FOR AND AGAINST LIQUOR LICENSE.]
[1847, April 27.]
We the board of Justices of the Peace in and for the Town of Huntington, in the County of Suffolk, do certify that the following is a correct statement of the result of a Special Town Meeting held in said town on the 27th day of April, one thousand eight hundred and forty-seven.
That the whole number of votes given for No License was four hundred and seventy-six.
That the whole number of votes given For License was five hundred and ninety-eight.
Dated, Huntington, 27th of April, 1847.
TIMOTHY CARLL,
RICH'D B. POST, JOEL JARVIS, GEORGE OAKS.
Inspectors of
Election
(File No. 374.)
[TOWN MEETING.]
[Abstract.]
[1848, April 4.]
Election Town Officers held on the 4th day of April, 1848-to serve one year.
Town Clerk, Josiah Smith. Supervisor, Lawrence Sea- man, Jr. President of Trustees, Gilbert Carll. Trustees, Israel Denton, Ebenezer Kellum, Jr., Gilbert P. Williams, David Jarvis, Samuel Robbins, Shubal M. Nicols. Over- seers of the Poor, Moses Rogers, Elbert Carll. Commis- sioner of Highways, Jacob C. Hewlett. Superintendent of Common Schools, Joseph H. Ray. Collector, Elias Bay- lis. Constables, Stephen J. Wilson, Elias Baylis, Alfred B.
399
HUNTINGTON TOWN RECORDS.
Underhill, Henry Tilden. Justice of the Peace, Joel Jar- vis. Town Sealer, James F. Hartt. Pound Master, Alex- ander Ketcham. Overseers of Highways, Charles Velsor and fifty-four others.
Voted, sum to be raised for Common School purposes equal to the amount allowed the Town by the State.
Voted two thousand dollars to meet expense maintaining the Poor and other charges 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 oysters, clams, eels, fish, or horsefeet within the bounds of said Town, un- der the penalty of twelve dollars and fifty cents, the com- plainant to have half. (The inhabitants of Islip excepted.)"
Trustees authorized to sell from one to five hundred acres pine lands belonging to the Town, upon which col- ored people have settled without consent Trustees.
Yearly statement Town receipts and expenditures au- thorized to be published.
Recorded by Josioh Smith,
Town Clerk.
(Town Meetings, Vol. III, pp. 43-47.)
[TRUSTEES' PROCEEDINGS.]
[Abstract.]
[1848, May I.]
Meeting of the Trustees, held May Ist, 1849.
"On application of Mr. O'Rell for a piece of land in East Street of the village of Huntington, adjoining his land and near the house of the late Widow Jarvis, to be enclosed
400
HUNTINGTON TOWN RECORDS.
with a fence for his own benefit, upon the inspection and investigation of the records of this Town, the Trustees of the Town are satisfied that the ground which he wants ad- joining his land is not vested in the Board of Trustees, as Trustees for the benefit of the Town.
Josiah Smith, Clerk."
(Trustees' Proceedings, Vol. I, p. 61. .
[TRUSTEES' PROCEEDINGS.]
[Abstract.]
[1848, May 13.]
Meeting of Trustees held May 13, 1848.
" Resolved that those persons who have settled on the Town lands without the consent of the Trustees of said Town, have two weeks from this day to remove themselves and buildings off the premises belonging to said Town.
Resolved, that H. Scidmore, who has bargained for a piece of pine timber and has refused to pay for it, shall pay no less than fifty dollars for what he has cut, and the re- mainder to be left for the Town use, or to pay for what he bargained for."
Josiah Smith, Clerk.
(Trustecs' Proceedings, Vol. I, p. 62 )
[TRUSTEES' PROCEEDINGS.]
[Abstract.]
[1848, July 15.]
Meeting of Trustees held July 15, 1848.
" Resolved, that the grass on the Islands and Beach be-
40I
HUNTINGTON TOWN RECORDS.
longing to the Town of Huntington be hired out on the 28th and 29th days of July, inst., and that the President, Samuel Robbins, David Jarvis and Gilbert P. Williams be a committee to attend the sales and that the Clerk give the usual notice.
Resolved, that Thomas Scudder be notified to take the obstructions off the Town property where the old house formerly stood that belonged to Martha Bennett, and also to pay a yearly rent of fifty cents for the privilege of his boat house standing on the public land.
Resolved, that persons that settled on the Town lands without the consent of the Trustees and have not removed off as was requested at a previous meeting of the Trustees, be removed off as soon as convenient, not exceeding four weeks from this day, by an officer.
Josiah Smith, Town Clerk."
(Trustees' Proceedings, Vol. 1, p. 63.)
[TOWN MEETING.] [Abstract.]
[1849, April 3.]
Election of Town Officers, held on the 3d day of April, 1849, to serve for one year.
Town Clerk, Josiah Smith. Supervisor, Lawrence Sea- man, Jr. President of Trustees, Gilbert Carll. Trustees, Richard Sammis, Gilbert P. Williams, Samuel Robbins, Thomas J. Seaman, David Jarvis, Melancton Bryan. Over- seers of the Poor, Zophar B. . Oakley, Elbert Walters. Assessors, John Wood, Ellis Strong. Commissioner of Highway, Zebulon Buffett. Superintendent of Common Schools, George H. Sheppard. Collector, Elias Baylis. Constables, Stephen J, Wilson, Charles W. Long, Elias Baylis, Henry Tilden. Justice of the Peace, Jarvis R.
402
HUNTINGTON TOWN RECORDS.
Rolph. Town Sealer, James F. Hartt. Pound Master, Alexander Ketcham. Overseers of Highways, Elias Smith and fifty-seven others. Superintendent of Schools gives bond to Supervisor for faithful discharge of duties of said office.
Voted to raise sum for Common School purposes equal in amount to that allowed the Town by the State.
Three thousand dollars voted to meet expense maintain_ ing the Poor and other charges 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 oysters, clams, eels, fish or horsefeet within the bounds of said Town un- der the penalty of twelve dollars and fifty cents, the com- plainant to have half. (The inhabitants of Islip excepted.)"
Recorded by Josiah Smith,
Town Clerk.
(Town Meetings, Vol. III, pp. 50-56.)
[TOWN MEETING.]
[Abstract.]
[1850, April 2.]
Election of Town Officers, held on the 2d day of April 1850, to serve for one year.
Town Clerk, Josiah Smith. Supervisor, Charles A. Floyd. President of Trustees, Gilbert Carll. Trustees, Timothy Carll, David Jarvis, James F. Hartt, Richard Sammis, Gilbert P. Williams, Samuel Robbins. Assessor, Gilbert Carll. Overseers of the Poor, Zophar B. Oakley, Elbert Walters. Commissioner of Hghways, Stymest
403
HUNTINGTON TOWN RECORDS.
Smith. Superintendent Common Schools, Joseph H. Ray. Collector, Elias Baylis. Constables, Stephen J. Wilson, Nathaniel Wiggins, Elias Baylis, Henry Tilden. Justice of the Peace, Timothy Carll. Town Sealer, James F. Hartt. Pound Master, Charles W. Long. Overseers of Highways, David C. Smith and fifty-seven others.
Sixteen hundred dollars voted to meet expenses main- taining the Poor and other charges of the Town.
Trustees 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 said Town un- der the penalty of twelve dollars and fifty cents, the com- plainant to have half. (The inhabitants of Islip excepted.)"
Trustees authorized to sell one to five hundred acres pine lands belonging to the Town.
Trustees to rent the Town Beach and Islands at Babylon.
"Resolved, that all persons be prohibited from putting down stakes in any of the harbors in the Town of Hun- tington to mark the lines of oyster beds, that will in any way obstruct fishing with nets, under the penalty of twelve dollars and fifty cents ; also raise those already put down."
Recorded by Josiah Smith, Town Clerk.
(Town Meetings, Vol. III, pp. 56-61.)
[TRUSTEES' PROCEEDINGS.]
[Abstract.] ļ
[1850, April 8.]
Meeting of Trustees held on April 8th, 1850.
404
HUNTINGTON TOWN RECORDS.
"Resolved that six cents a carman load be hereafter charged for sand sold on Eaton's Neck Beach, and James F. Hartt be appointed to collect and receive the money for the sand at the above rate, and that James F. Hartt have one cent per load as commission for receiving and paying in the money."
Josiah Smith, Clerk.
(Trustees' Proceedings, Vol. I, p. 66.)
[TOWN MEETING.]
[Abstract.]
[1851, April I.]
Election of Town Officers, held on the Ist day of April, 1851, to serve for one year.
Town Clerk, Josiah Smith. Supervisor, Charles A. Floyd. President of Trustees, Lawrence Seaman, Jr. Trustees, Platt Conklin, Jesse Conklin, Gilbert Carll, James B. Cooper, Gilbert P. Williams, Samuel Robbins. Assessor, Platt Conklin. Overseers of the Poor, Zophar B. Oakley, Elbert Walters. Commissioner of Highways, Jacob C. Hewlett. Constables, Stephen J. Wilson, Na- thaniel Wiggins, Elias Baylis, Henry Tilden. Justice of the Peace, Platt R. Hubbs. Town Sealer, Stephen Leek. Pound Master, Charles W. Long. Overseers of High- ways, David C. Smith and fifty four others.
Twenty four hundred dollars voted to meet expenses maintaining the Poor and other charges of the Town.
Trustees authorized to rent the Town Beach and Islands at Babylon.
Swine Act re-enacted.
"Resolved that no person being a non-resident of the Town of Huntington be permitted to catch oysters, clams,
405
HUNTINGTON TOWN RECORDS.
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.")
"Resolved that all persons be prohibited from putting down stakes in any of the harbors of Huntington to mark the lines of oyster beds that will in any way obstruct fish- ing with nets, under the penalty of twelve dollars and fifty cents ; also raise those already put down."
Recorded by Josiah Smith,
Town Clerk.
(Town Meetings, Vol. III, pp. 62-66.)
[TOWN MEETING.]
[Abstract.]
[1852, April 6.]
Election of Town Officers, held on the 6th day of April, 1852, to serve for one year.
Town Clerk, Josiah Smith. Supervisor, Lawrence Sea- man, Jr. President of Trustees, Daniel Baylis. Trustees, Jesse Conklin, Gilbert P. Williams, Isreal Carll, Smith Burr, Samuel Robbins, Isreal Denton. Assessors, Richard J. Cornelius (regular term), John D. Hewlett (2 years). Overseers of the Poor, Zophar B. Oakley, Timothy S. Carll. Commissioner of Highways, Joshua Hartt. Super- intendent of Public Schools, Joseph H. Ray. Collector, Elias Baylis. Constables, Alfred B. Underhill, Stephen J. Wilson, Abel K. Baylis, Abel C. Vail. Town Sealer, Charles B. Velsor. Pound Master, Charles W. Long. Overseers of Highways, David C. Smith and fifty one others.
406
HUNTINGTON TOWN RECORDS.
Twenty six hundred dollars voted to meet expenses maintaining the Poor and other charges of the Town.
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 said Town under the penalty of twelve dollars and fifty cents. The complainant to have half. (The inhabitants of Islip ex- cepted )"
"Resolved that all persons be prohibited from putting down stakes in any of the harbors in the Town of Hun- tington to mark the lines of oyster beds, that will in any way obstruct fishing with nets, under the penalty of twelve dollars and fifty cents- Also raise those already put down."
Recorded by Josiah Smith,
Town Clerk.
(Town Meetings, Vol. III, pp. 66-69.)
[LEASE. TRUSTEES TO JOSEPH STARKINS.]
[Abstract.]
[1852, Nov. 30.]
Lease-Trustees to Joseph Starkins, dated 30th Nov., 1852.
"A certain piece of land in East Street in the village of Huntington bounded as follows: commencing at the high- way opposite the southeast corner of the blacksmith shop as it now stands, thence northerly by said highway sixty feet, thence westerly four feet short of the foot path, thence southeasterly to the southwest corner of the afore-
407
HUNTINGTON TOWN RECORDS.
said blacksmith shop, thence easterly to the place of be- ginning."
Term, ten years.
Rental, three dollars yearly.
In event of non payment of rent lease to be void.
Witness DANIEL BAYLIS, Pres. [Seal.]
JOHN C. BAYLIS
Recorded by Josiah Smith,
Town Clerk.
(Deeds and Leases by Trustees, p. 107.)
[SANTEPOGUE AND SQUAM PIT PURCHASE.]
[1852, March 4.] .
Know all men by these presents that we, Thomas Smith, Tredwell Fleet, Timothy Carman, Junr. and David Fleet, Junr., of the town of Huntington, parties of the one part, and Ezra Sammis, Isreal Sammis, Elkanah Jarvis, William Muncy and Samuel Muncy, of the Town of Huntington, of the other part, witnesseth that whereas a controversy has arisen between the above parties respecting the bound- ary line of a tract of land lying on Santepogue and the Squam Pit purchase, and whereas the said parties have by mutual agreement agreed to and chosen Nathaniel Oakley, Zebulon Ketcham and Joel Jarvis to settle the said line, and they are to settle it according to the writings and law and evidence, and their decision to be a final settlement or the decision of any two of them. Now therefore, we the above parties do bind ourselves each to the other in the sum of one hundred dollars, to be paid by the party who fails to abide the above award and decision of any two of the above arbitrators, to which payment will and truly to be made, we each bind ourselves to the other and each of
408
HUNTINGTON TOWN RECORDS.
our heirs, executors and administrators, firmly by these presents and sealed with our seals this fourth day of March, 1852.
In presence of
THOMAS SMITH, [Seal].
LAWRENCE SEAMAN, Jr.,
TIMOTHY CARMAN, [Seal].
for Thomas Smith and Elkanah Jarvis,
DANIEL SEARING.
SAMUEL MUNCY,
[Seal].
WILLIAM MUNCY,
[Seal].
EZRA SAMMIS, [Seal].
ISREAL SAMMIS, [Seal].
TREDWELL FLEET, [Seal].
(File No. 374, A,)
[SANTEPAGUE AND SQUAM PIT PURCHASE.]
[1852, Nov. 20.] .
Award.
To all to whom these presents shall come, we, Nathaniel Oakley, Zebulon Ketcham and Joel Jarvis, all of the Town of Huntington, in the County of Suffolk, send greeting. Whereas a controversy and disagreement has existed and does now exist between Thomas Smith, Tredwell Fleet, Timothy Carman, Junr. and David Fleet, all of the said Town of Huntington, proprietors and owners in the neck of land called Santepogue in the said Town, and Ezra Sammis, Isreal Sammis, Elkanah Jarvis, William Muncy and Samuel Muncy, all of the said Town, proprietors and owners in lot No. seventeen (17), in the Squam Pit pur- chase, in the said Town, relative to the northern boundary line of Santepogue Neck, which said line divides the said neck from the said Squam Pit purchase, And whereas for the purpose of settling, composing and ending the said
DAVID FLEET, [Seal].
ELKANAAH JARVIS, [Seal].
409
HUNTINGTON TOWN RECORDS.
controversy and disagreement, and fixing and locating the said division line, the said Tredwell Fleet, Thomas Smith, Timothy Carman, Jun. and David Fleet, on the one side, and the said Ezra Sammis, Isreal Sammis, Elkanah Jarvis, William Muncy and Samuel Muncy, on the other part, have bound themselves each to the other in the sum of one hundred dollars by a bond bearing date the fourth day of March last past, with condition therein written to stand, to abide by, obey, keep and perform the award, order, decision and final settlement of the said line, by the said Nathaniel Oakley, Zebulon Ketcham and Joel Jarvis, or any two of them, arbitrators indifferently named, elected and chosen, as well on the part of the proprietors and owners in the Neck of Santepogue as on the part of the proprietors and owners in said lot No. seventeen (17), to arbitrate, award, locate and define where the said line in dispute should for- ever hereafter run, And whereas the said parties named and designated in the bond above described, did afterward, to wit : On the fifteenth day of November, now last past, by a submission in writing, under their hands and seals, to the end that the obligation of the said bond might be fulfilled, submit the said controversy and disagreement to us, the said Nathaniel Oakley, Zebulon Ketcham and Joel Jarvis, together with all the papers, evidence, &c., that they, the said parties, offered the said submission, requiring the award of the said arbitrators to be made in writing, and under the hands and.seals of at least two of them, and ready for delivery to the said parties, or such of them as should require the same on or before the first day of De- cember, 1852, as by said bond and submission, reference being had thereto will more fully appear.
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.