USA > New York > Suffolk County > Babylon > Huntington Town records, including Babylon, Long Island, N.Y. 1776-1873, Volume III > Part 31
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
5TH VETERAN RESERVE CORPS. RE-ENLISTED, Sept. 15, 1864. COMPANY B.
BRUMER, LAYFÆTTE ; BUNCE, RICHARD W. ; HAZEN, JOSEPH ; MULLER, FRANK ; TODD, DAVID ; THOMPSON, JOHN.
COMPANY G.
KELLEY, STEPHEN ; LOUS, THOMAS E. ; MORRISON, JAMES ; NEWCOME, CYRUS M. ; HINNY, GEORGE ; HENRICH, WARHEN; SMITH, LANE.
COMPANY K.
MOONEY, JOHN ; PICKERELL, CHARLES.
HARRIS LIGHT CAVALRY. ENLISTED, Sept. 11, 1862.
BEDELL, SAMUEL-P. O., Babylon.
JONES, EBENEZER.
KENNEDY, JAMES-Second Regiment.
SOPER, OLIVER B .- Second Regiment ; P. O., Huntington.
HOSPITAL.
CULVER, JOSIAH D. ; M. D .- P. O., Farmingdale.
RHODE ISLAND REGIMENT.
KETCHAM, SMITH-Enlisted Aug. 1861.
SOPER, GEORGE C .- P. O., Huntington ; Third Regiment.
526
HUNTINGTON TOWN RECORDS.
3D EMPIRE BRIGADE.
LANGE, EDWARD-Enlisted Aug. 19, 1862 ; Company C.
SMITH, WILLIAM-Enlisted and mustered in Aug. 22, 1862 ; Company C.
SCHIMTZ, HERBERT-Enlisted and mustered in Sept. 16, 1862 ; Company C.
KATHMAN, HENRY F .- Enlisted and mustered in Aug 25, 1862; Company C.
BLATTENER, RUDOLPH-Enlisted and mustered in Aug. 19, 1862; Company C.
4TH METROPOLITAN.
LEEK, JOHN M .- Enlisted Sept. 5, 1862 ; mustered in Sept. 8, 1862; P. O., Babylon.
TOTTEN, EDGAR.
5TH REGIMENT.
BRYANT, CHARLES O .- Enlisted and mustered in Aug. 21, 1862 ; P. O., Northport.
5TH DURYEA'S ZOUAVES.
PLATT, WILLIAM -- P. O., Huntington.
SIGEL'S CORPS.
RUDOLPH, JACOB.
163D REGIMENT.
TIGHE, RICHARD F. ; CHAPPLE, MOSES E .- Aug. 22, 1862 ; P. O., Centreport.
SPINOLA BRIGADE.
WICKS, SYDNEY.
14TH REGIMENT.
WILLIAMS, WILLIAM.
2D SENATORIAL.
WICKS, MOSES B .- P. O., Babylon.
.
527
HUNTINGTON TOWN RECORDS.
The following were enlisted at various offices, for whom we have certificates to our credit from Provost Marshal of our district, and by order of Gen. Hays, and cannot tell what Regiments and Companies they were assigned to, which is the case of all who are not designated before. (C denotes colored.) Jan. 5, 1864.
WILLIAM, HENRY DECATUR ; P. O., Huntington ; C.
BREWSTER, THOMAS C .; P. O., Huntington ; C.
JACKSON, AARON ; P. O., Huntington ; C.
BREWSTER, GOVERNOR ; P. O., Huntington ; C. GARDINER, JAMES E. ; P. O., Huntington ; C. SMITH, MOSES ; P. O., Huntington ; C.
JACKSON, JEFFREY ; P. O., Huntington ; C. JACKSON, RICHARD ; P. O., Huntington ; C.
JACKSON, HENRY D. ; P. O., Huntington ; C. WOOD, WILLIAM HENRY ; P. O. Huntington ; C.
CARLL, CHARLES HENRY ; P. O., Huntington ; C. Jan. 19-TREDWELL, FRANK ; P. O., Huntington ; C.
Feb. 9-MEEHAN, PATRICK ; SCOEFIELD, JOHN ; P. O., Hun- tington.
Feb. 10-DOYLE, JOHN.
Feb. 11-WICKS, JAMES ; died in service.
May 2-BENNETT, GEORGE R. ; BLACK, JOHN ; CONWAY, FRANCIS.
May 12-JONES, JOHN ; P. O., Huntington.
May 13-PANKRATZ, HERBERT.
May 14-SNEIDER, DANIEL ; SMITH, JACOB H. ; KEYLER, CHAS. ; FINCH, DAVID.
ENLISTED IN 1864.
MCDERMOTT, JOHN, June 30 ; O'SULLIVAN, TIMOTHY, June 24 ; SCULLEY, JOHN, June 23 ; NOLAN, JAMES, June 27 ; HOESCH, MATHIAS, June 16 ; KEPPLER, JOHN, June 23 ; O'MERA, PATRICK, June 18 ; HARKENSTHWENG, HENDRICK, June 20 ; PEAT, THOMAS, June 18; CAMPBELL, RANSON, June 21 ; WALLACE, WILLIAM, (2d Reserve Corps) June 23 ; THOMP- SON, DAVID, (10th Reserve Corps) June 23 ; KYSER, JOHN, June 17 ; GUNDLIER, HENRY, June 27 ; BRANDT, JERRY,
528
HUNTINGTON TOWN RECORDS.
July 6 ; TREIMEYER, EGIDUS, July 2; MANLY, THOMAS, July 6 ; LASKEY, GEORGE L., July 5 ; CORDIER, ERNEST, July 20 ; ROYCE, GEORGE W., July 20 ; FRANCISCO, FRANCIS, July 22 ; HAGGERTY, JAMES, July 22 ; BEHRENS, OTTO, July 27 ; NEGRIER, PROSPER, July 28 ; HAMMELL, JOSEPH, July 27 ; DOUGHERTY, JOHN, July 26 ; DORFLE, WILLIAM, July 30 ; TOLLAND, John W., July 27 ; HASKINS, JOB C., July 29 ; THORN, AUGUST, July 30 ; EVANS, CONRAD, July 28 ; SMITH, MICHAEL, July 30 ; STOBEL, JOHN, July 29 ; BYRON, G. H., July 29 ; BERGMOSER, ALEX., July 28; GAYNOR, THOMAS, July 28 ; NEAL, CHARLES, M., July 29; MORRI- SON, LEONARD, July 25 ; ALLEN, GEO. W., July 29 ; HAM- MERLY, MATTHIAS, July ; HUNDT, CHARLES ; KEIFER, ADAM; MICHAEL CHARLES ; REAHL, ANDRUS ; GUBBINS, WILLIAM ; TAYLOR, JOSEPH, July 27 ; HERMAN, FRANCIS, July 27 ; SHAFFER, CHARLES, July 28; SULLIVAN, THOMAS, July 28 ; CHAUNCY, CHAPPIN, July 28 ; FRANCIS, FRANCIS, July 22 ; FOGERTY, GEO. THOMAS, July 25 ; HUTCHUYSON, HOWE, N., July 25.
RE-ENLISTED, July 25, 1864.
GARGER, MICHAEL C. ; HARPER, NICHOLAS; SHEDD, JOHN ; WOOD, THOMAS ; BOWER, FREDERICK ; REGAN, JOHN ; SHEDD, FRANKLIN A. ; DUCEY, HENRY ; MAHON, JOSEPH ; CAIN, JOHN ; NOVIS, JAMES N. ; WILLIAMSON, JAMES; ATKINS, HENRY A. ; GUTZNER, ARMAND ; KOLLYE, HOLGER, O .; ROHLER, JOHN ; GILLISPIE, GEORGE ; SINNOT, NICHO- LAS ; KLEINR, AUGUSTUS ; GLYN, MATTHIAS ; MEYER, JACOB; SMITH, JAMES ; MCGUIRE, MICHAEL ; MALONEY, MICHAEL.
1864.
SUBSTITUTES.
CROWLEY, MARTIN, July 27, for James B. Conklin.
HANSELL, ISAAC W., July 26, for Joseph E. Bunce. WHITSON, ROBERT R., July 27. for Henry F. Conklin. JONES, THOMAS, Aug. 16, for Lewis Mulligan.
LARABEE, CHARLES, Aug. 15, for Lewis M. Thurston. GRUEHLIN, Aug. 10, for Wm. Edward Jones.
529
HUNTINGTON TOWN RECORDS
BURWIG, JULIUS, Aug. 13, for Henry Fleet Sammis. HARRISON, PATRICK, July 15, for J. A. Woodhull. DOHERTY, JAMES, July 26, for DeWitt C. Barrett. TAYLOR, CHAS. D., July 26, for Geo. C. Gould. CLUFF, ANDREW, July 12, for Joseph G. Conklin. KAYSER, CHARLES, Aug. 16, for Temple Prime. PATRICK, LAWRENCE, July 18, for Isaac C. Rogers. FAGAN, RICHARD, July 18, for Duncan Mckay NOONAN, JAMES, July 18, for Emilous Jarvis. COLLINS, JOHN, July 18, for Chas. H. Fleet. BROWN, JAMES T., July 18, for Geo. A. Sammis. ALLEN, JAMES, July 29, for O. Smith Sammis. FARRELL, JAMES, Aug., for Samuel J. Brush. HOADLING, CHARLES, Aug., for Franklin Smith. ROBERTSON, JOHN, Aug., for James B. Cooper BOGUE, THOMAS, Aug., for Elbert Robbins. DINNERLY, JOHN, Aug., for Benjamin P. Robbins. BOWDEN, JOHN, July, for Townsend Jones.
[NOTE .- The 102d Regiment, N. Y. Vols., made a splendid record in the War of the Rebellion. Captain Walter R. Hewlett, of this Town, recruited Company C of this regiment at Cold Spring and its vicinity, in September, 1861-Walter R. Hewlett, Captain ; Charles E. Jayne, First Lieutenant ; George T. Walters, Second Lieutenant. This Company was mustered into service at New York, Nov. 27, 1861, and joined the Twelfth Corps of the Second Brigade, commanded by Col. Thomas Van Buren. This regiment was at the battles of Chancellorsville and Gettysburg, and was from thence transferred to Chattanooga, in Gen. Slocum's Corps of Gen. Sherman's army, and was with Sherman until the close of the war. The monument erected on the battlefield of Gettysburg, and dedicated July 2, 1888, to the memory of the soldiers of this regiment who fell at that battle, has en- graved upon it the story of their heroic deeds, in these words :
"IO2D REG'T N. Y. VOLS.
This monument was dedicated on the 2d of July, 1888, on Culps Hill at Gettysburg, on the line the Regiment fought, it being the 25th anniversary of the battle of Gettysburg. They were in the following enga ements: Harper's Ferry, Cedar Mountain, Chantilly, South Mountain, Antietam, Winchester, Chancellorsville, Gettysburg, Wauhatchie, Lookout Mount- ain, Mission Ridge, Pea Vine Creek, Ringgold, Mill Creek Gap, (Dalton), Resaca, Cassville, New Hope Church, Dallas, Pine Mountain, Culps Farm, Peachtree Creek, Atlanta, Savan- nah, Bentonsville and Goldsboro, where Johnston surrendered to Sherman. Thence they marched to Richmond and Washington, and participated in the grand review."
A large number of the survivors of this regiment attended the dedication of this monument. I have a photograph, taken on the ground, showing their faces, grouped about the monument on that occasion. Among the number may be recognized Captain Walter Hewlett and George Stilwell, now living here, and doubtless others known to Huntington people .- C. R. S.]
530
HUNTINGTON TOWN RECORDS.
LEWIS, JOHN, Dec. 30, for Chas. S. Woodhull. I865.
MCCULLY, FRANCIS, Feb. 9, for Wm. W. Sammis.
BERGERSTINE, GEORGE, Feb. 10, for Leonard C. Pettit.
O'LEARNY, PATRICK, Feb. 18, for E. T. Hewlett. SMITH, WILLIAM, Feb. 9, for Platt Titus. FOLEY, MICHÆL, Feb. 15, for Ezra Seaman.
KELLY, JAMES, Feb. 15, for Walter Parsons.
GRAFE, GEORGE, Feb. 8, for George Carll.
BRAUME, GEORGE, Feb. 8, for Chas; H. Richmond.
CLARK, THOMAS, Feb. 9, for John R. Reid.
ENLISTED IN 1864.
Sept .- DAVIDSON, WILLIAM; PAIN, CHARLES; JOYCE, JOIIN; KEAN, HENRY; MCSWEENY, JAMES; LOCKWOOD, CHAS. E. ; KELLEY, PATRICK ; CULLANE, LOUIS; THOMPSON, WM. R. ; MYERS, HENRY ; WOOD, THOMAS ; SLOAN, SAMUEL ; LEMONS, ROBERT ; MCCORMICK, JOHN ; MILLER, FRANK ; DELANEY, JOHN.
Aug .- REHM, CHARLES; KIRSCH, FRED. ; LEONARD, Jos. ; MCNAMARA, JOHN ; LEVY, BERNARD.
July-MUNSCH, GEO. A. ; RYAN, MICHEL ; MCHUGH, JOHN. July 26, re-enlisted: FOGERTY, GEORGE T. March 3-JOHNSON, JOSEPH ; MURRAY, WM. HENRY ; LAMEYER, CHARLES ; CARPENTER, WM. HI. ; SIMONTON, ROBERT S Feb .- ALBIN, JOHN W. ; DEGROW, MOSES D. ; MCDONELAD, P.
ENLISTED IN 1865.
WILLIAMS, JOHN, Feb. 8 ; APPLEBERG, ALEX., Feb. 8 ; LEARY, JOHN, Feb. 14; LYNCH, THOMAS, Feb. 17 ; VANDERHOFF, CLEMENT, Feb. 18 ; HILL, ANTHONY, Feb. 14 ; MCCARTHY, THOMAS, Feb. 14 ; WILSON, JOHN, Feb. 18 ; CARNEY, JOHN, Feb. 13; CLARK, WILLIAM, Feb. 18; EMMENS, GEORGE, Feb. II ; PEARSON, JAMES, Feb. 11 ; SEARS, ALBERT, Feb. 15; PATTERSON, WILLIAM, Feb. 13.
ENLISTMENT OF SAILORS, 1864.
MCCAMLEY, BERNARD, Sept. 6, for 1 year on ship Vermont. McGUMLEY, ROGER, Sept. 6, for I year on ship Vermont.
531
HUNTINGTON TOWN RECORDS.
MCDONOUGH, MICHAEL, Sept. 10, for 1 year on ship Vermont. HUBES, ALONZO, Sept. ro, for 1 year on ship Vermont. KAISER, JOSEPH, Sept. 6, for 1 year on ship Vermont. PENNY, JONATHAN R., Sept. 10, for 1 year on ship Vermont. MATTHEWS, JOSEPH, Sept. 14, for 3 years on ship Vermont. BRAUN, CHARLES, Sept. 14, for 2 years on ship Vermont. SHORTER, CHARLES, Sept. 14, for 2 years on ship Vermont. 1 JOHNSON, MOSES, Sept. 14, for 2 years on ship Vermont. PLUM, JACOB, Sept. 13, for 2 years on ship Vermont. O'NEILL, THOMAS, Sept. 13, for 1 year on ship Vermont. HOLMES, THOMAS, Sept. 6, for 1 year on ship Vermont. GOGGIN, JAMES, Sept. 6, for 1 year on ship Vermont. WALCOTT, JAMES, Aug. 24, for 1 year on ship Vermont. RAYNOR, GEORGE, Aug. 24, for 1 year on ship Vermont. CLINGHEART, CHARLES, substitute for Geo. H. Skidmore, July 28, for 3 years on ship Vermont.
O'BRIEN, MICHAEL, May 3, for I year on ship North Carolina. MCGUIRE, JAMES, May 2, for 1 year on ship North Carolina. MCARDEN, CHARLES, May 3, for 1 year on ship North Carolina. NORTH, FRANCIS, May 2, for I year on ship North Carolina. VINCENT, STEPHEN, May 2, for I year on ship North Carolina. LEONARD, JOHN, May 12, for 2 years on ship North Carolina. JOHNSON, EPENETUS, May 11, for 2 years on ship North Carolina. RUSH, MICHAEL H., May 11, for 3 years on ship North Carolina. JONES, CHARLES, May 12, for 2 years on ship North Carolina. McBRIDE, WILLIAM, April 27, for 2 years on ship North Carolina. HEARTRANLEFF, WILLIAM, April 27, for 2 years on ship North Carolina.
SMITH, JOHN, May 3, for 1 year on ship North Carolina. LANIGAN, THOMAS, May 2, for I year on ship North Carolina. KINSLER, JOSEPH, May 3, for 3 years on ship North Carolina. KENNESY, DENNIS, May 2, for 2 years on ship North Carolina. MCSWIGGIN, PATRICK, May 3, for 3 years on ship North Carolina. KEARNEY, DANIEL, May 2, for 3 years on ship North Carolina. LAKE, WILLIAM, May 3, for 1 year on ship North Carolina. THOMPSON, GEORGE, W., April 27, for 1 year on ship North Carolina.
1
532
HUNTINGTON TOWN RECORDS.
HOLLMAN, HARRY, April 26, for 2 years on ship North Carolina. PYNE, WILLIAM, April 26, for I year on ship North Carolina. DOWNS, JOHN, April 28, for 2 years on ship North Carolina. KING, WALTER, April 27, for I year on ship North Carolina. CLIFFORD, HENRY, April 28, for 3 years on ship North Carolina. OVERTON, WILLIAM, April 30, for 2 years on ship North Carolina. DANGERFIELD, HENRY, April 30, for 3 years on ship North Carolina.
ANDERSON, HENRY, April 28, for 1 year on ship North Carolina. GILCHRIST, JOHN A., April 28, for 2 years on ship NorthCarolina. STRONG, CHARLES E., April 27, for I year on ship North Carolina. KEEFE, JOHN O., April 28, for 2 years on ship North Carolina. CLARK, HENRY, April 27, for 2 years on ship North Carolina. REILY, JOHN, May 2, for I year on ship North Carolina. MCKENZIE, JAMES, April 26, for 1 year on ship North Carolina. FOSTER, JOSEPH, May 2, for 3 years on ship North Carolina. RANN, JOHN, April 27, for 2 years on ship North Carolina. BUGBEE, C. MERRITT, April 29, for 1 year on ship North Caro- lina.
MURPHY. JAMES, April 26, for I year on ship North Carolina. SMITH, WILLIAM, April 27, for I year on ship North Carolina.
[NOTE .- It will be noticed, by reference to the military roll of Hunting- ton, which is printed entire, that Huntington was well represented in the U. S. Navy during the war. It also should be remembered that this branch of the service had in it a distinguished citizen of Huntington, Admiral Hiram Paulding .- C. R. S.]
533
HUNTINGTON TOWN RECORDS.
[TOWN MEETING.]
[Abstract.]
[1865, April 4.]
At an annual Town Meeting of the Town of Huntington, held at the house of Elias Smith on Tuesday, the fourth day of April, the following resolutions were passed and Town officers elected.
Supervisor, Charles A. Floyd. President of Trustees, Brewster Conklin. Trustees, Morris R. Brush, Richard Sammis, Gilbert Carll, Elias Baylis, Thomas Ireland, Elbert Carll. Town Clerk, Stephen C. Rogers. Collector, Elkanah Soper. Assessor, Henry S. Sammis. Commis- sioner of Highways, Stymest Smith. Justice of the Peace, Wm. H. Monfort. Overseers of the Poor, Henry M. Purdy, Hiram V. Baylis. Constables, Alexander Sammis, Henry Tilden, Elkanah Soper, Sanford Brown. Pound Masters, Charles E. Ketcham, Henry Tilden.
Resolved, That the sum of five thousand dollars be raised by tax this year for the support of the poor and one thousand dollars for contingent expenses.
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.
Resolved, That the Supervisor be directed and he is here- by authorized to raise by tax the present fiscal year, a sum sufficient to reimburse all those persons who were drafted and held for service, under the call of the President of the United States in the year 1863 for 100,000 men, and who
534
HUNTINGTON TOWN RECORDS.
paid three hundred dollars for commutation money, and also all those who were drafted and held to service and who had received no relief tickets, the difference between the relief tickets and the amounts actually paid, such sum as will be sufficient for that purpose, not exceeding the sum of $18500 in the whole .*
Recorded by Stephen C. Rogers, Town Clerk.
(Town Meetings, Vol. III, pp. 158-61.)
[PAYMENTS BY PRESIDENT OF BOARD OF TRUSTEES TO TREASURER OF FINANCE COMMITTEE.]
[1865, July -. ]
Cash and notes paid George A. Scudder, Treasurer of
|* Great events occurred about this time. Gen. Thomas had defeated the Confederates under Gen. Hood in a series of de- cisive engagements at the Southwest. Gen. Sherman pursued his triumphant march through Georgia, swinging around northward, arriving at Columbia Feb. 17. The Confederates, under Gen. Lee, were beaten in a series of engagements in Virginia, by the Army of the Potomac, under Gen. Grant, and Richmond was taken April 3. Gen. Lee and his whole army surrendered to Gen. Grant at Appomattox Court House April 8, practically ending the war. President Lincoln was assassin- ated by J. Wilkes Booth, at Ford's Theatre, Washington, April 16. The successful close of the war was celebrated in Hun- tington by a great mass meeting of citizens and returned sol- diers on the tenth day of August, 1865, Hon. Henry J. Scudder being the orator of the occasion .- C. R. S.]
535
HUNTINGTON TOWN RECORDS.
the Union Finance Committee, by Brewster Conklin, President of Board of Trustees.
1862.
Aug. 23, Cash and drafts
$S.825.00 Sept. 26, Cash
$450.00
Aug. 23, Note
2,500.00 Oct.
15, Cash
400.00
Aug. 23, Note
2, 175.00 ;
Nov. 9, Cash
415.00
Aug. 27, Cash
1,650.00
Nov. 18, Cash
450.00
Aug. 28, Cash
750.00
1864.
Aug.
29, Cash
200.00
Jan. 14, Cash
400.00
Sept.
4, Three notes
300.00
April
14, Cash
500.00
Sept.
4, Cash
200 00
May
10, Cash
404.26
Sept.
4, Cash
400.00
June
3, Cash
410.00
Sept.
6, Note
155 00
July
9, Cash
464.37
Sept.
II, Cash and note
540.00
Aug.
9, Cash
425.00
Sept.
16, Notes
700.00
Sept.
IO, Cash
464.93
Sept.
24, Notes
100.00
Oct.
IO, Cash
400.00
Sept.
24, Cash
100.00
Nov.
II, Cash
425.00
Sept.
26, Notes
125.00
Dec. 12, Cash
436.00
Sept.
26, Cash
330.00
1865.
Sept.
29, Cash
4,000.00
Jan.
IO, Cash
453.57
Oct.
2, Note
100.00
Feb.
14. Cash
405.00
Oct.
7. Cash
500.00
March 15, Cash
500.00
Oct.
18, Cash
1,500.00
April
10, Cash
392.00
Nov.
8, Cash
1,036,00
May
8, Cash
415.50
1863.
June
16, Cash
200.00
Jan.
8, Cash
125.63
July
3, Cash
200.00
Jan. 25, Cash
520.75
Aug.
I, Cash
380.84
April
16, Cash
714.00
tions
1702.00
April
24, Cash
683.62
July
22, Cash
400.00
$42, 198.75
Aug.
20, Cash
100.00
(File No. 399.)
[DISBURSEMENTS FOR BOUNTIES AND RELIEF.]
[1865, July.]
Disbursements by Geo. A. Scudder, as Treasurer of the Union Finance Com- mittee, of moneys received from Brewster Conklin, President of Trustees, Town of Huntington.
1862.
Aug. 23, To cash paid Isaac Willetts, to be applied to payment of bounty to volunteers $ 3,200.00
Aug. 30, Cash
70.00
Feb. 10, Cash
562.35
Sept.
I, Cash
500.00
March 15, Cash
442.93
March 9, Cash
1,200.00
Voluntary contribu-
536
HUNTINGTON TOWN RECORDS.
Aug. 23, To cash paid Henry M. Purdy, bounty to volunteers 1,500.00
Aug. 27, To cash paid Henry M. Purdy, bounty to volunteers 100.00
Aug. 27, To cash paid Isaac Willets, bounty to volunteers 1,200.00
Sept. 4, To cash paid Isaac Willets, bounty to volunteers 400.00
Sept. 4, To cash paid Henry M. Purdy, bounty to volunteers 500.00
Sept. 24, To cash paid Henry M. Purdy, bounty to volunteers 200.00
Sept 24, To cash paid 112 volunteers each $100 Town bounty 11,200.00
To cash paid 39 families, North Side, Town allowance for September 295.50
Oct. 2, To cash paid Henry M. Purdy from allowance for Sept. 100.00
Oct. 9. To cash paid J. Amherst Woodhull from allowance for Sept. for I volunteer procured from Centreport 100.00
To cash paid 59 volunteers procured from New York at an average cost of $76.69 I 2 each 4,525.00
Oct. 20. To cash paid 16 volunteers procured from New York at $100 each 1,600.00
Tu cash paid 42 families of volunteers, North Side, from allowance for October 316.50
Nov. 14, To cash paid Ilenry M. Purdy 171.00
Nov. 15, To cash paid Isaac Willets
200.00
To cash paid 41 families of volunteers, North Side, allowance for November 309.00
Dec. 15, To cash paid 41 families of volunteers, North Side, allow- ance for December 307.50
1863.
Jan. 14, To draft delivered to Henry M. Purdy 93 00
Jan. 23, To cash paid 41 families of volunteers allowance for Jan. 307.50
Feb. 7. To cash paid Isaac Willets 106.00
Feb. 23, To cash paid 40 families of volunteers allowance for Feb.
297.50
March 2, To cash paid Isaac Willets
115.50
March 17, To cash paid II. M. Purdy
46.50
March 23, To cash paid 39 families of volunteers allowance for March
294.00
March 21, To cash paid Dan'l P. Sammis Town bounty due to 9 volunteers, each $100 900.00
April 20, To cash paid Isaac Willets
114.00
April 20, To cash paid Henry M. Purdy
48.00
April 20, To cashi paid 39 families of volunteers allowance for April 294.00
May 20, To cash paid 39 families of volunteers allowance for May 294.00
100.00
May 20, To cash paid Henry M. Purdy allowance for May
48.00
June 20, To cash paid 39 families of volunteers allowance for June
294.00
June 20, To cash paid Isaac Willets
101.00
June 20, To cash paid Henry M. Purdy
48.00
July 20, To cash paid 39 families of vol's Town allowance for July 295.50
July 20, To cash paid Henry M. Purdy 42.00
May
20, To cash paid Isaac Willets allowance for May
537
HUNTINGTON TOWN RECORDS.
July 20, To cash paid Isaac Willets 100. 50
Aug. 18, To cash paid Isaac Willets 88.50
Aug. IS, To cash paid IIenry M. Purdy 42.00
Aug. 18, To cash paid 39 families of volunteers Town aid for Aug. 298.50
Sept. 15, To cash paid Henry M. Purdy .
42 00
Sept. 15, To cash paid Isaac Willets
S8.50
Sept. 15, To cash paid 39 families of volunteers Town aid for Sept.
297.00
Oct. 15, To cazh paid Isaac Willets SS.50
Oct. 15, To cash paid Henry M. Purdy
45.00
Nov. To cash paid 39 families of volunteers Town aid for Nov. 297 00
Nov.
18, To cash paid Isaac Willets
67.50
Nov.
IS, To cash paid Henry M. Purdy
43.50
Dec.
To cash paid Isaac Willets (see receipt for Nov. 27)
78.00
Dec.
18, To cash paid Henry M. Purdy 43.50
Dec.
18, To cash paid 39 families of volunteers Town aid for Dec. 300.00
IS64. Jan. To cash paid 39 families of volunteers Town aid for Jan. 300.00
Jan. 18, To cash paid Isaac Willets 81.00
To cash paid Henry M. Purdy 43.50
Feb. 12, To cash paid Henry M. Purdy
43.50
Feb.
12, To cash paid Isaac Willets
SI.00
Feb.
12, To cash paid 39 families of volunteers Town aid for Feb.
303.00
Feb.
12, To cash paid W. W. Wood for Mrs. Martha A. Shadbolt, (wife of Gco. II. Shadbolt) Town aid from Nov. 1862 to date, 15 months at $10.50 157.50
March 12, To cash paid Isaac Willets
S1.00
March 12, To cash paid Henry M. Purdy
43.50
March 12, To cash paid 39 families of volunteers Town aid for March
303.00
March 12, To cash paid family of G. H. Shadbolt aid for March
10.50
April 18, To cash paid Isaac Willets
78.00
April
IS, To cash paid Henry M. Purdy
43.50
April
18, To cash paid 40 families of volunteers Town aid for April To cash paid 40 families of volunteers Town aid for May
318.00
May To cash paid Isaac Willets
78.00
May
To cash paid Henry M. Purdy
43.50
June
To cash paid Isaac Willets
78.00
June To cash paid Henry M. Purdy
43.50
June To cash paid 40 families of volunteers Town aid for June
322.50
July 13, To cash paid 39 families of volunteers Town aid for July
315.00
July 13, To cash paid Isaac Willets (per M. Willets)
78.00
July
13, To cash paid Henry M. Purdy (per M. Willets)
43.50
Aug. 16, To cash paid Henry M. Purdy 43.50
Aug. 16, To cash paid Isaac Willets
78.00
Aug. 16, To cash paid 39 families of volunteers Town aid for Aug. 313.50
318.00
May
To cash paid 39 families of volunteers Town aid for Oct.
295.50
538
HUNTINGTON TOWN RECORDS.
Sept. 19, To cash paid 39 families of volunteers Town aid for Sept.
313.50.
Sept. 19, To cash paid Isaac Willets 78.00
Sept. 19, To cash paid Henry M. Purdy 43.50
Oct. IO, To cash paid IIenry M. Purdy 43.50
Oct. 10, To cash paid Isaac Willets
78.00
O.t.
10, To cash paid 39 families of volunteers Town aid for Oct.
313.50
Nov.
17, To cash paid 39 families of volunteers Town aid for Nov
313.50
Nov.
17, To cash paid Isaac Willets
78.00
Nov.
17, To cash pail Il. M. Purdy
43.50
Dec. 15, To cash paid H. M. Purdy
43.50
Dec. 15, To cash paid Isaac Willets 78.00
Dec.
15, To cash paid 39 families of volunteers Town aid for Dec. 313.50
IS65.
Jan. To cash paid 39 families of volunteers Town aid for Jan.
312.00
Jan. To cash pail Isaac Willets
78.00
Jan. To cash paid Henry M. Purdy 43.50
Feb.
To cash paid Henry M. Purdy
50.00
Feb. To cash paid Isaac Willets
82.50
Feb.
To cash paid 39 families of volunteers Town aid for Feb.
312.00
March
To cash paid 38 families of volunteers Town aid for March
304.50
March
To cash paid Isaac Willets 78.00
37.00
April
To cash paid Rogers, Sammis & Co., for 25 families
205.50
April
To cash paid Isaac Willets for 10 families
79.50
April
To cash paid llenry M. Purdy for 6 families
45.60
April
To cash paid S. S. Brown for 6 families
43.50
April To cash paid L. Rowland for 4 families
33.00
April
To cash paid Mrs. S. A. Conklin, Brooklyn, for I family
7.50
April To cash paid Mrs. Margaretta Jones, Norwalk, for I family
7.50
May
To cash paid Rogers, Sammis & Scudder for 25 families
205.50
May To cash paid Isac Willets for 10 families
79.50
May To cash paid II. M. Purdy for 6 families
41.40
May
To cash paid S. S. Brown for 6 families
43.50
May
To cash paid L. Rowland for 4 families
33.00
May
To cash paid Mrs. S. A. Conklin, Brooklyn, for I family
7.50
May
To cash paid Mrs. Margaretta Jones, Norwalk, for I family
7.50
June
To cash paid Rogers, Sammis & Scudder
200.50
June
To cash paid Isaac Willets
79.50
June
To cash paid Henry M. Purdy
43.50
June
To cash paid S. S. Brown
43.50
June
To cash paid L. Rowland
33.00
June
To cash paid Mas. S. A. Conklin, Brooklyn
7.50
June
To cash paid Mrs. Margaretta Jones, Norwalk
7.50
July
To cash paid Rogers, Sammis & Scudder
198.00
July
To cash paid Henry M. Purdy
43.50
.
To cash paid H. M. Purdy
July July July July July July July July
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.