USA > New York > Suffolk County > Babylon > Huntington Town records, including Babylon, Long Island, N.Y. 1776-1873, Volume III > Part 28
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
Wm. W. Wood
$500 Jonathan Wood $500
F. G. Sammis 500 H. M. Purdy
500
H. G. Scudder
500 David Carll 500
Smith Woodhull
500 Ed. A. Bunce 500
Charles Wood
500 Solomon Smith
500
Timothy J. Terry
500 John Robbins 500
Gilbert Crossman
500 Bunce & Willets 500
John Ketcham
500 G. D. Richmond
500
Elias Leek
500 Samuel Robbins 500
H. H. Wells
500 James T. Morris 500
Wm. Jarvis
500 Selah Bunce 500
Thomas Brush
500 Rufus Prime 500
Morris R. Brush
500 T. S. Carll 500
George Brush
500 Isaac Willets
500
Joseph S. Lewis
500 Thomas Wicks
500
Benj. M. Brown
500 Rich'd Leaycraft
500
Joseph Buffett
500 Selah C. Smith
500
W. R. Foster
500 John Alsop
500
S. Ireland
500 Jacob Crossman
500
Hewlett Wicks
500 David Smith 500
Aaron Jarvis
500 C. H. Fleet
500
Alanson Seaman
500 Isaac Adams 500
J. H. Duryea
500 S. S. Brown
500
G. P. Ackerly
500 John Banvard 500
Jesse F. Sammis
500 Townsend Jones 500
David Sammis
500 A. G. Crossman
500
John C. Baylis
500 Zebulon Buffett
500
Total amounts $31,000.
Resolved, That a committee of one from each School District be appointed to procure the names of all persons.
500
John Snodgrass
500 George Carll
500
Rogers,Sammis&Scudder 500 Jno. R. Reid
500 J. I. Shipman 500
J. R. Rolph
500 A. Ketcham 500
George A. Scudder
.476
HUNTINGTON TOWN RECORDS.
who have enlisted from this Town, and send the same to the Town Clerk.
Recorded by J. A. Woodhull, Town Clerk.
(Town Meetings, Vol. III, pp. 126-29.)
[TRUSTEES' PROCEEDINGS. THE ISSUE OF BONDS.]
[Abstract.] [1862, August 19.]
Meeting of the Trustees at the house of Gideon Seaman, Deer Park, on Aug. 19th, 1862.
Resolved, That the Board of Trustees of the Town of Huntington will loan the money to pay the volunteers of said Town, according to the resolutions passed at a Special Town Meeting, held at Long Swamp on the 16th inst., and that the President of this Board, Brewster Conklin, is hereby authorized to sign the bonds for the same, and affix the Town's seal thereto.
Resolved, That those persons pledging themselves at the Special Town Meeting, held at Elias Smith's on the 16th of August 1862, of the Town of Huntington, to the amount of $500, each be requested to execute a bond to the Trus- tees of said Town, to indemnify them from all risk in rais- ing $30,000, for the benefit of the volunteers from the Town of Huntington.
BREWSTER CONKLIN, Pres. Recorded by Gilbert Carll, Clerk.
(Trustees' Proceedings, Vol. I, p. 195.)
.
477
HUNTINGTON TOWN RECORDS.
[TRUSTEES' PROCEEDINGS.]
[Abstract.] [1862, August 27.]
Meeting of the Trustees at the house of Elias Smith, Long Swamp, on August 27th, 1862.
Resolved, That the President of the Board of Trustees of the Town of Huntington is hereby authorized to sell or assign any of the bonds and mortgages or other vouchers now in their hands, for the purpose of raising money for paying the volunteers from the said Town of Huntington. BREWSTER CONKLIN, Pres. Recorded by Gilbert Carll, Clerk.
(Trustees' Proceedings, Vol. I, p. 197.)
[TRUSTEES' PROCEEDINGS.]
[Abstract.] [1862, Sept. 25.]
Meeting of Trustees held at the house of Wm. Secor, . Dix Hills, on Sept. 25, 1862.
Resolved, That Brewster Conklin and Elbert Carll be a committee to go to New York City to make arrangements to hire money to pay the bounty to the volunteers that are yet wanting to fill up the quota of the Town of Huntington ..
BREWSTER CONKLIN, Pres.
Recorded by Gilbert Carll,
Clerk.
(Trustees' Proceedings, Vol. I, p. 199.)
478
HUNTINGTON TOWN RECORDS.
[VOLUNTARY CONTRIBUTIONS OF MONEY.]
[1862, Sept.]
Memorandum of cash received from citizens of the North Side of the Town of Huntington, and applied to the pay- ment of extra bounty to volunteers, and expenses incurred in procuring and forwarding said volunteers to camp.
Sept. 1862.
Buel Titus and Brother
$ 20.00
Jacob Titus
$ 5.00
David C. Sammis
10.00
T. B. Gardiner
5.00
James E. Wood
10.00
Jarvis S. Lefferts
10.00
Zophar Ketcham
10.00
Conklin Gould
100.00
R. Crampton
10.00
Jesse F. Sammis
30.00
Daniel Smith
10.00
Lewis Sammis
30.00
John Alsop
20.00
Gilbert Crossman
15.00
Walter Brush
10.00
Edgar Sammis
10.00
George Brush
10.00
Jonas Titus
10.00
Smith Woodhull
50.00
Augustus Bouton
10.00
John Ketcham
100.00
Jacob R. Crossman
30.00
Wm. and Duncan Mckay
10.00
David W. Conklin
10.00
Thomas Scudder
2.00
Ezra C. Prime
50.00
Thomas Brush
30.00
Israel Scudder
10.00
Thomas P. Brush
10.00
David Sammis
10.00
Jesse Brush
30.00
Albert Eaton
10.00
Woodhull Sammis
5.00
Saml. Brush, West Neck
40.00
Mrs. Cambreling
50.00
Rufus Prime
10.00
Samuel Glover
10.00
W. W. Wood
25.00
Miss Glover
10.00
J. R. Rolph
20.00
Miss Martha Glover
10.00
F. G. Sammis
50.00
John P. Dole
5.00
H. P. Crozier
50.00
W. G. Sammis
10.00
R. Montgomery Baylis
10.00
Edwin Wood
10.00
Henry Sammis, Cold Spring
5.00
Saml. Brush, Old Fields
5.00
Nathan B. Conklin
10.00
Warren Smith
10.00
Edward Kissam
50.00
Moses Rogers
20.00
Geo. A. Scudder
25.00
Wm. C. Stout
25.00
Rich. M. Conklin
20.00
L. M. Thurston
10.00
Ezra Oakley
10.00
J. D. Hewlett
20.00
W. A. Sammis
10.00
S. C. Rogers
10.00
Amount contributed by citizens of North Side, Town of Hun- tington
$1,232.00
By citizens of Babylon and vicinity, paid to Isaac Willetts, and disbursed by him in extra bounty
200.00
By citizens of Amityville and vicinity, paid to H. M. Purdy and disbursed by him in extra bounty 240.00
By citizens of Comac and vicinity, transferred to credit of Brews- ter Conklin, President of Trustces
30.00
Total amount of voluntary contributions $1,702.00
(File No. 397.)
479
HUNTINGTON TOWN RECORDS.
[DISBURSEMENTS OF MONEY CONTRIBUTED.]
[IS62, Sept.]
Memorandum of disbursements of the money contributed by citizens of the North Side of the Town of Huntington for extra bounty and expenses in procuring and forwarding volunteers.
1862, Sept., paid 99 volunteers each $io extra bounty $ 990.00
Paid as follows, per order of H. H. Wells and Favette Gould, Auditing Committee :
15.00
Selah Smith, for procuring 3 recruits 5.00
Elkanah Soper, for procuring I recruit
John H. Smith, for procuring I recruit 5.00
Frederick Moddle, for procuring I recruit 5.00
John Mott, for procuring I recruit 5.00
Joseph Kampe, for procuring I recruit
5.00
Charles Fox, for procuring I recruit
5.00
Wm. H. Brown, for procuring I recruit
5.00
Richard Jayne, for procuring 3 recruits
15.00
John Schumaker, for boarding Jos. Kampe, a recruit 3.00
Per order H. H. Wells.
Scudder Valentine, for procuring 2 recruits
10.00
Thomas Middleton, for procuring I recruit 5.00
5.00
Cornelius Sammis, for procuring I recruit Cash to William Haight, a recruit, to pay his expenses to New York
1.00
Paid S. C. Rogers, for providing dinners for volunteers 4.25
Daniel Pearsall, services in procuring recruits 25.00
Chas. Hauger, for services in procuring recruits 15.00
10.00
W. D. Lewis, for services in procuring recruits J. R. Crossman, for services in procuring recruits Israel Wood, for services in procuring recruits
10.00
Amount transferred to the credit of Brewster
5.00
Conklin, President of Trustees 83.75
$1,232.00
(File No. 398.)
480
HUNTINGTON TOWN RECORDS.
[ NOTE .- The enlistments on the North Side of this Town were principally in Company E, 127th Regiment, N. Y. V., James W. Gurney, Captain, Hewlett J. Long, Ist Lieutenant, George S. Sammis, 2d Lieutenant. The enlistments on the South Side of the Town were largely in Company I, of the same Regiment, Richard Allison, Captain. William L. Conant was Ist Lieutenant of Company F. Many more from Hun- tington enlisted in other Companies of this Regiment Before starting for the front, Company E was presented with a silk flag, made by the ladies of Huntington village. Capt. Hewlett J. Long, now a resident of Huntington village, has this flag in his possession. The whole Regiment, was mustered into the service at Staten Island, Sept. 8, 1862, William Gurney, Col- onel. During their service Hewlett J. Long was promoted to be Captain of Company K. George S. Sammis to be Ist Lieu- tenant of Company E, William B. Eaton, 2d Lieutenant of Company H, and Garrett F. Eaton, 2d Lieutenant of Company K. The Regiment was first attached to Gen. Aber- crombie's Division, of the defences of Washington, remaining there until April, 1863, when it was ordered to Suffolk, Va., and afterwards to West Point, Yorktown, Williamsburgh and White House. In July of the same year, the Regiment was ordered to Maryland, then joining Gen. Schemmelfennig's Brigade of Gordon's Division of the 11th Corps of the Army of the Potomac. In August this Brigade was ordered to the Department of the South, landing on Folly Island, S. C., on the 15th of this month. The Regiment was stationed succes- sively at Folly, Coles and Morris Islands, remaining on the latter until October, 1864, when it was removed to Beaufort, S. C. In November it was attached to the Coast Division, under command of Major General J. G. Foster, and was sent up Broad River to operate in connection with General Sher- man, who was then on his famous "March to the Sea." While on this expedition the Regiment was in action at Honey Hill on Nov. 30, at Deveaux Neck on Dec. 6, and at Coosawhatchie on Dec. 9, the Regiment sustaining a loss during the three actions of 9 officers wounded, 19 men killed and 106 wounded. In the latter part of January, 1865, they met the victorious army of General Sherman, then advancing North. After the evacuation of Charleston the Regiment was detailed to garrison that city and remained there until the close of the war. They were present when the "old flag" was raised by General Ander- son over the battered walls of Fort Sumter. The 127th Regiment left Charleston on July Ist, and Hilton Head July 4 on the steamer Northern Light, was disbanded on its arrival in New York and the men left for their homes .- C. R. S.]
D
481
HUNTINGTON TOWN RECORDS.
[TRUSTEES' PROCEEDINGS.]
[Abstract.] [1862, Oct. 2.]
Meeting of Trustees at Gideon Seaman's, Decr Park, Oct. 2d, 1862.
Resolved, That the Trustees recommend the Supervisor, Chas. A. Floyd, to add to the tax list for the Town of Hun- tington, for volunteer purposes, the sum of $8,000.
BREWSTER CONKLIN, Pres. Recorded by Gilbert Carll, Clerk.
(Trustees' Proceedings, Vol. I, p. 200 )
[TRUSTEES' PROCEEDINGS.]
[Abstract.] [1863, March 30.]
Meeting of Trustees held on the 30th day of March 1863.
Resolved, That the sale of Dr. Peck's land, which was to have taken place to-day, be postponed on his paying $100 to-day, $120 on the 15th day of May next and the balance on the 20th day of Sept., 1863.
BREWSTER CONKLIN, Pres. Recorded by Gilbert Carll, Clerk.
(Trustees' Proceedings, Vol. I. p. 201.)
[TOWN MEETING.]
[Abstract.] [1863, April 7.]
At the Annual Town Meeting of the Town of Hunting-
.
482
HUNTINGTON TOWN RECORDS.
ton, held April 7th, 1863, at the house of Elias Smith in said Town, the following Acts were passed and Town of- ficers elected :
Supervisor, Charles A. Floyd. Town Clerk, Jeffrey A. Woodhull. Collector, Richard J. Cornelius. Commis- sioner of Highways, Andrus Titus. Assessor, Noah Sea- man. President of Trustees, Brewster Conklin. Trustees, Thomas Ireland, Gilbert Carll, Elkanah Soper, Elias Bay- lis, Elbert Carll, Richard Sammis. Overseers of Poor, Henry M. Purdy, Charles C. Tappen. Justice of the Peace, Francis B. Olmstead. Constables, Henry Tilden, Sanford Brown, Nathaniel S. Kelsey, Alexander Sammis. Pound Masters, David S. Conklin, Chas. E. Ketcham. Overseers of Highways, James Southard and sixty-eight others.
Resolved, That all persons be prohibited from putting down stakes and buoys in any of the waters of the Town of Huntington, to mark the lines of oyster beds, that in any way obstruct fishing with nets, without the permission of the Trustees of said Town, under the penalty of twelve dollars and fifty cents ; also raise those already put down ; one-half to go to the complainant, the other half to the Overseers of the Poor for the use and benefit of the poor of said Town.
Recorded by J. A. Woodhull, Town Clerk.
(Town Meetings, Vol. III, pp. 132-37.)
[ITEMS OF MONEY PAID BY TOWN TRUSTEES ON ACCOUNT OF BOUNTIES.]
BREWSTER CONKLIN,
President of the Board of Trustees, in account with TOWN OF HUNTINGTON.
483
HUNTINGTON TOWN RECORDS.
1862 Dr.
Aug. 23. Sold Miles Griffith's mortgage $ 600.00
Sept. 8. Sold Adam Wickes' mortgage 200.00
Nov. 1. Received the amount held by Trustees against Selah Bunce 1,000.00
Nov. 13. Assigned Benjamin F. Conklin's mort- gage to Martha Whitson 2,075.00
1863
Jan. 8. Assigned Jos. K. Conklin's mortgage to Conklin Gould 1,200.00
Jan. 10. Assigned Israel Carll's mortgage to Walter Brush 800.00
Jan. 10. Received in cash of Israel Carll on mortgage 200.00
Jan. 12. Assigned Christopher Furton's mort- gage to Edw. A. Bunce 300.00
Jan. 26. Assigned Smith Burr's mortgage to Mary Skidmore 500.00
April 9. Francis M. A. Wicks' mortgage in cash 1,474.96
April 9. Received on Timothy Carman's note of hand 200.00
April 10. Received for Wm. C. Lange's mortgage 1,368.24
April 10. Assigned Westlake's bond and mort- gage to David Rempp 738.50
April 10. Assigned Albert Smith's mortgage to E. Soper 200.00
$10,856.70
1862 ) Cr. 18635 Paid Geo. A. Scudder for bounty and families $10,856.70
(Trustees' Proceedings, Vol. I, pp. 216-17.)
484
HUNTINGTON TOWN RECORDS.
[PROCEEDINGS BOARD OF TOWN AUDITORS.]
[1863, June I.]
At a meeting of the Board of Town Auditors, of the Town of Huntington, (a full Board present) held at the Town Clerk's office, on the first day of June, 1863, to take into consideration what action should be adopted by said Board under the Act for the levying of a tax to repay money expended in the payment of bounties to volunteers, etc., passed February 21, 1863,
Resolved, That in our opinion, said Board has no authority under said law, after the lapse of sixty days from the passage of said Act, to borrow money on their bonds as provided in said Act ; that the powers and duties of the Board of Town Auditors, of this Town, under said Act, are to audit the claims arising under said Act, in the same manner as other claims have heretofore been by law audited, except that such note, receipt, certificate or other instrument as named in such Act, shall be evidence of the amount of such debt, and that said claims may be audited at such time and times as the Supervisor of said Town shall direct the Board to meet.
Resolved, That the committee appointed at the last Special Town Meeting, for disbursing the funds to the families of volunteers, be requested to furnish monthly certificates to the families entitled thereto, of the amounts due them under said Resolutions, and the number of children between the ages of two and ten years, entitled to relief, said certificates to be made payable to the parents or guardians, or to their order.
Resolved, That William W. Wood and William H. Monfort be appointed a committee to confer with and notify the disbursing committee of the action taken by this Board.
Resolved, That this Board adjourn, to meet for the purpose of auditing all said claims that may be brought
485
HUNTINGTON TOWN RECORDS.
before it, on the 24th day of September, 1863, at two o'clock P. M., at the Suffolk Hotel in the village of Hun- tington, or at the place of holding the last Town Meeting. Recorded by J. A. Woodhull, Town Clerk.
(Town Meetings, Vol. III, pp. 138 39 )
[TRUSTEES' PROCEEDINGS.]
[Abstract.]
[1863, June 27.]
Meeting of the Trustees, held on the 27th day of June, 1863.
Resolved, that the Trustees of the Town of Huntington under and by virtue of a resolution passed by the people at a Special Town Meeting of said Town, held at Long Swamp on the 16th day of August, 1862, by which it was resolved that there be paid the wives of volunteers, nine dollars per month and for every child of such volunteer, between the ages of two and ten years, the sum of dollars per month, for the term of three years or during the war, and in compliance of that resolution, the Trustees of said Town of Huntington will raise the sum of dollars at such time or times as the same may be needed to comply with said resolution.
Resolved, that Brewster Conklin, President of said Board of Trustees, be authorized to raise an amount of money that may be necessary for the pay of the wives and children of such volunteers up to the first of October, 1863 .*
BREWSTER CONKLIN, Pres. Recorded by Gilbert Carll, Clerk. (Trustees' Proceedings, Vol. I, p 207-8.)
[* This was only a few days before the battle of Gettysburg. General Lee's army was in Maryland advancing north; the Southern army was flushed with many victories and the North realized the necessity of putting forth all its strength. It
-
486
HUNTINGTON TOWN RECORDS. [RELIEF TICKETS.]
[1863, Sept. I.]
Abstract of Relief Tickets, issued by the Board of Auditors of the Town of Huntington, Sept. 1, 1863, for the benefit of the families of soldiers drafted into the military service of the U. S., subject to their being received into the service, and their filing certificates that they are proper persons for such relief. +
No. 1. John C. Smith,
family 3 persons, $150.00
No. 2. John J. Fox,
5
I 50.00
No. 3. George Tillot,
5
135.00
No. 4. William E. Parrott,
I
100.00
No. 5. George Butler,
2
125.00
No. 6. Joseph R. Hartt,
I
100.00
No. 7. Lyman Beebe,
66
I
100.00
No. 8. R. Alonzo Lane,
2
100.00
No. 9. John R. Higbie,
2
100.00
No. 11. Edgar H. Pedrick,
2
I 50.00
No. 12. Joshua H. Merrill,
66
2
100.00
No. 15. Charles A. Smith,
3
200.00
No. 16. Daniel Terry,
3
140.00
No. 17. Samuel Birch,
2
1 50.00
No. 19. Cornelius Vooris,
66
2
100.00
No. 23. William H. Thompson,
3
66
150.00
No. 27. Alexander Sammis,
3
1 50.00
No. 28. Andrew J. Coddington,
66
2
150.00
No. 29. William Shanks,
3
1 10.00
No. 30. Pembroke Soper,
..
2
66
200.00
No. 31. Edward Johnson,
66
2
66
200.00
No. 32. Benjamin P. Field, (General File.)
66
7
66
150.00
2
50.00
No. 20. William E. Holmes,
66
66
1 50.00
No. 24. Frank M. White,
66
4
66
66
became evident that not only more men must be sent to the front, but that the war would be prolonged and the wives and children of those in the service must be well provided for .- C R. S.]
[+ This is an imperfect list, there being several omissions, but it contains all found in the records .- C. R. S.]
487
HUNTINGTON TOWN RECORDS
[JOINT MEETING OF AUDITORS AND TRUSTEES.]
[1863, Sept. 16.]
At a meeting of the Board of Town Auditors of the Town of Huntington, in connection with the Board of Trustees of said Town, at the house of Elias Smith on Wednesday, Sept. 16, 1863, of the Board of Town Auditors all were present with the exception of William W. Wood and of the Trustees there was a full Board. The object of the meeting being stated, viz .: to see what measure should be adopted by the Board of Auditors, if any, for the relief of the indigent families of this Town, of persons drafted into the service of the United States, after dis- cussion of the subject matter, the following preamble and resolutions were adopted, without a dissenting vote :
Whereas, as it is the opinion of this meeting, that the Act providing for relief to the indigent families of vol- unteers and persons who may be ordered into the mil- itary or naval service of the United States, passed May 17, 1863, distinctly provides that it can only be raised for the relief of indigent families of those thus drafted-and how- ever willing we may be to put the most liberal construction upon the Act, for the benefit of all drafted persons, it seems to us entirely unwarranted-but should be confined to those only who' have families to support or near relatives relying upon them for their maintenance, as such it appears to us to be the clear intent and meaning of the statute.
Resolved, That it is our duty, as far as in us lies, to mitigate the hardships that are likely to attend the families of those drafted into the United States service, and, for this purpose, whenever any married man or others having a family dependent upon him for support, who are in such indigent circumstances as to require assistance, is drafted into the military service of the general government and
488
HUNTINGTON TOWN RECORDS.
liable to serve, there shall be paid to his family such sums and in such manner as the Board of Town Auditors shall deem proper, provided such person shall be mustered into the service personally or by an accepted substitute.
Resolved, That in the disbursement of the said moneys, the same shall be confined to the purposes of the law, and that in determining who shall be worthy to receive relief thereunder, the applicant shall produce the certificate of three responsible freeholders of said Town, certifying that in their opinion and to the best of their judgment, the parties named are worthy and needy of receiving relief under the Act, from the Board of Town Auditors, and the said Board shall determine by a majority vote the amount of relief, if any, to be furnished such applicant, and at such time as they may think proper.
Dated, Sept. 17, 1863. Recorded by J. A. Woodhull, Town Clerk.
(Town Meetings, Vol. III, pp. 140-41.)
[CERTIFICATE FOR RELIEF.]
[1863, Sept. 18,]
We the undersigned, freeholders of the Town of Hun- tington, would respectfully represent to the Board of Town Auditors in said Town, that in our judgment the family of John C. Smith, a person drafted into the military service of the United States, are proper persons to receive aid un- der the law providing relief to the families of such persons, so ordered.
Northport, Sept. 18th, 1863.
JOSEPH S. LEWIS, HENRY S. SAMMIS, M. BRYANT.
Wife and two children. No resources.
489
HUNTINGTON TOWN RECORDS.
STATE OF NEW YORK, ) SS. COUNTY OF SUFFOLK, S
John C. Smith being duly sworn, deposes and says, that on the 30th day of Sept., 1863, he appeared before the Ex- amining Board at Jamaica, Long Island, and was duly ex- amined, accepted and held for service .*
JOHN C. SMITH.
Sworn before me this Ist )
day of October, 1863.
FRANCIS B. OLMSTEAD, Justice of the Peace.
(File No. 395.)
[SUMMARY STATEMENT OF THE PRESIDENT OF THE BOARD OF TRUSTEES.]
[1863, Sept. 24.]
Brewster Conklin in account with the Town of Hun- tington in raising money for bounty for volunteers and families.
Dr.
Cash received on sales of mortgages $10,646.50
Cash borrowed on notes 30,285.00
Amount of volunteers' notes not paid 3,044.00
Cash received from Jesse Conklin, Collector 7,655,00
$51,630.50
Cr.
Cash paid George A. Scudder for bounty and families up to August
$30,000.00
Cash paid on notes 19.204.36
Cash paid for interest on outstanding notes 581.25
Interest due and falling due in few days 509.98
$50,295.59
(File No. 394.)
[*This is given as a specimen of a large number of such affi- davits and certificates on file. The others are omitted .- C. R. S.]
490
HUNTINGTON TOWN RECORDS.
[TRUSTEES' PROCEEDINGS.]
[Abstract.] [1863, Oct. 10.]
Meeting of the Trustees, held on the 10th day of Octo- ber, 1863.
In the matter of dispute between Henry Williams and the Trustees of said Town in relation to the dock on the east side of Huntington Harbor. Mr. Williams made the proposition to refer the matter in dispute to three referees and named the following named gentlemen as such ref- erees, viz .: Charles A. Floyd, Stephen W. Gaines and Gilbert Carll as such referees.
Resolved, That the Board of Trustees of the Town of Huntington will accept the proposition of Mr. Williams and to the above named gentlemen as referees.
BREWSTER CONKLIN, Pres. Recorded by Gilbert Carll, Clerk.
(Trustees' Proceedings, Tol. I, p. 209 )
[DECISION OF REFEREES IN THE HENRY WILLIAMS DOCK SUIT.]
[1863, Nov. 5.]
TO ALL TO WHOM THESE PRESENTS MAY COME OR CONCERN :
Whereas at a meeting of the Board of Trustees of the Town of Huntington, held at Northport on the 10th day of October, 1863, it was in, the matter of dispute between Henry Williams and the said Trustees in relation to dock at Huntington Harbor, east side, on the proposition of said Henry Williams
49L
HUNTINGTON TOWN RECORDS.
Resolved, by said Board, that said matter in dispute be referred to the undersigned, Charles A. Floyd, Gilbert Carll and Stephen W. Gaines.
And we, the said Referees, having met and heard the allegations and proofs of the respective parties, and it appearing on such hearing that on the 31st day of March, 1828, the Board of Trustees of the Town of Huntington leased to said Henry Williams the piece of land covered with water around the dock on the east side of Hunting- ton Harbor, for the term of 21 years from the day last mentioned, which lease contains a covenant that said Trustees or their successors in office would renew the said lease for 21 years longer, for the sum of four dollars per year or take the buildings that may then be on said dock and pay a fair valuation therefor. And that said lease expired on the 31st of March, 1849, and has not been renewed or the buildings then on said dock valued or paid for.
And it further appearing on such hearing that the said Board of Trustees are willing to grant to the said Henry Williams, and the said Henry Williams to accept, a new lease of the premises so heretofore granted to and occu- pied by him with the addition thereto of forty feet in width and adjoining the same on the southerly side there- of, the whole length thereof for the further term of twenty- one years yet to come, he paying therefor the yearly rent every year of six dollars. Said lease to contain a cov- enant that the said Board of Trustees or their successors in office will, at the expiration of said term, renew said lease for twenty-one years longer, on such terms as may then be agreed on, or will take the buildings that may then be on said dock and pay a fair valuation therefor ; and with a covenant on the part of said Henry Williams to pay said rent.
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.