USA > New York > Suffolk County > Babylon > Huntington Town records, including Babylon, Long Island, N.Y. 1776-1873, Volume III > Part 34
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
Resolved, That the amount of eighteen thousand ninety- two dollars and three cents be raised to pay off interest
572
HUNTINGTON TOWN RECORDS.
and principal of Town bonds due April 1, 1869.
Recorded by H. V. Baylis,
Town Clerk.
Town Meetings, Vol. III, p. 188.)
[TRUSTEES' AND AUDITORS' PROCEEDINGS.]
[1868, March 14.]
At a meeting of the Board of Auditors and Trustees, held at the house of Elias Smith, on March 14, 1868,
Resolved, That the amount of $18,092.03 be raised to pay off interest and principal of Town bonds, due on or be- fore April 1, 1869.
Resolved, That the amount of $7,000 be raised for the support of Town poor.
Resolved, That the amount of $2,500 be raised for the use of Town Trustees.
Resolved, That the amount of $1,500 be raised for con- tingent expenses.
(Trustees' Proceedings, Vol. I, p. 262.)
[TRUSTEES' PROCEEDINGS.]
[1868, March 25.]
At a meeting of the Trustees of the Town of Hunting- ton, held at the house of Selah Smith, on March 25, 1868,
The committee made a report to the Board, that they could make an exchange of property for a poor house, with Elias Smith, by paying him the sum of $800 for the exchange.
(Trustees' Proceedings, Vol. I, p. 263.)
573
HUNTINGTON TOWN RECORDS.
[BOND. EZRA OAKLEY TO TRUSTEES.]
[1868, April I.]
I, Ezra Oakley, of the Town of Huntington, acknowledge myself indebted to Elbert Carll, President of the Trustees and Elkanah Soper, Stephen K. Gould, Samuel O. White, Elias Baylis, Richard Sammis and Thomas Ireland, other Trustees of the Town of Huntington, for and in behalf of the freeholders and commonalty of the said Town, in the sum of $1,000 to be paid to the said Trustees, their succes- sors and their assigns ; for which payment well and truly to be made, I bind myself, my heirs, executors and admin- istrators firmly by these presents. Sealed with my seal. dated this first day of April 1868.
Whereas, on the 28th day of February, 1860, the said Ezra Oakley did convey certain premises, to wit : the cer- tain farm formerly belonging to Ezra Smith, and situated at Long Swamp in said Town, by deed to Elias Smith and Matilda Smith, which said deed contains a warranty and the usual covenants. And whereas, the said Elias Smith, and the said Matilda Smith and Susan Smith, widow, have this day sold and conveyed the said farm unto the afore- said Trustees ; and whereas, Ezra Smith, one of the heirs of the first named Ezra Smith, still holds a claim as such heir at law on the said property, which hitherto has not been satisfied or acknowledged as satisfied ;
Now the condition of this obligation is such that if the said Ezra Smith (heir) and his wife shall execute and cause to be delivered unto the said Ezra Oakley, a good and suf- ficient release for all his right in said property, clear of all incumbrances and dower and right of dower, and the said Ezra Oakley shall convey the same to the said Trustees, to their full satisfaction, so that the said property shall be frec and clear of all claim of the said Ezra Smith and all other persons under and by him, then the above obligation
574
HUNTINGTON TOWN RECORDS.
to be void, otherwise to remain in full force and virtue. Sealed and delivered EZRA OAKLEY [Seal.] in presence of
J. R. ROLPH. (File No. 405 )
[TOWN MEETING.]
[1868, April 7.]
At the Annual Town Meeting of the Town of Hunting- ton, held at the house of Elias Smith, April 7, 1868, the following resolutions were passed and Town officers elected :
Supervisor, Henry M. Purdy. Town Clerk, Fayette Gould. Collector, Morris R. Brush. President of Trus- tees, Elbert Carll. Trustees, Elias Baylis, Stephen K. Gould, Elkanah Soper, Thomas Ireland, Timothy Oakley, Richard Sammis. Justice of Peace, Jarvis R. Rolph. As- sessor, Henry S. Sammis. Overseers of Poor, Sidney L. Seaman, Samuel O. White. Commissioner of Highways, Isaac M. Baylis. Constables, Peter M. Trainer, Wm. Bunce, John H. Jarvis, Alex. Sammis. Town Sealer, John C. Totten. Pound Masters, Ist Dist., Henry Tilden; 2nd Dist., Chas. E. Ketcham.
Resolved, That the sum of $7,000 be raised for the sup- port of the Town poor.
Resolved, That the sum of $1,500 be raised for contin- gent expenses.
Recorded by H. V. Baylis, Town Clerk. (Town Meetings, Vol. III, pp. 189-91 )
[TRUSTEES' PROCEEDINGS.]
[1868, Aug. 20.]
At a meeting of the Board of Trustees held at the house
575
HUNTINGTON TOWN RECORDS.
of Charles Duryea, on the 20th of August, 1868,
This meeting was called to settle the dispute between Mr. McDougall and the Trustees of the Universalist So- ciety.
J. L. Smith, Esq., (counsel), decided that the Trustees of the Town had nothing more to do with it.
(Trustees' Proceedings, Vol. I, p. 269 )
[PROCEEDINGS OF THE BOARD OF AUDITORS.]
[Abstract.]
[1868, Oct. 3.]
At a meeting of the Board of Town Auditors, held Oct. 3d, 1868,
Resolved, That the Treasurer of the Bounty Fund be authorized to sell five thousand dollars of the State bonds, the proceeds to be applied to payment of the Town bonds and interest on same for 1869.
Recorded by Fayette Gould,
Town Clerk.
(Town Meetings, Vol. III, p. 193.)
[TOWN MEETING.]
[1869, April 6.]
At an Annual Town Meeting of the Town of Huntington, held at the Town House on Tuesday, April 6, 1869, the following resolutions were passed and Town officers elected :
Supervisor, Henry M. Purdy. Town Clerk, Fayette Gould. Collector, Morris R. Brush. President of Trus-
576
HUNTINGTON TOWN RECORDS.
tees, Elbert Carll. Trustees, Timothy Oakley, Thomas Ireland, Elias Baylis, Elkanah Soper, Stephen K. Gould, Richard Sammis. Justice of Peace, Wm. H. Monfort. Assessor, Noah Seaman. Overseers of Poor, Sidney L. Seaman, Samuel O. White. Commissioners of Highways, David Carl!, (short term); John C. Totten, (long term). Constables, Peter M. Trainer, Platt H. Smith, Wm. Bunce, Alexander Sammis. Town Sealer, Moses White. Pound Masters, Henry Tilden, Charles Ketcham.
Resolved, That the amount of $7,000 be raised for the support of the Town poor.
Resolved, That the amount of $2,500 be raised for con- tingent expenses.
Recorded by Fayette Gould,
Town Clerk. (Town Meetings, Vol. III, pp. 195-97.)
[TRUSTEES' PROCEEDINGS.]
[1869, May 8.]
At a meeting of the Board of Trustees of the Town of Huntington, at the house of Charles Duryea, on May 8, 1 869,
On application of M. D. Bougart for a lease to build a dock in front of his premises at East Neck,
Resolved, That we lease him the privilege of building a dock or docks for a term of 21 years, at $15 per year.
(Trustees' Proceedings, Vol. I, p. 276.)
[TRUSTEES' PROCEEDINGS.]
[1869, May 22.]
At a meeting of the Board of Trustees of the Town of Huntington, held at Northport on 22d of May, 1869:
577
HUNTINGTON TOWN RECORDS.
Dispute having arisen about a piece of beach situated in Crab Meadow, the Trustees believe that it belongs to the parties owning the meadows in the rear of it and that we have no claim on it .*
(Trustees' Proceedings, Vol I, p 276 )
[LEASE. TRUSTEES TO H. J. SCUDDER AND HENRY S. LEWIS.]
[Abstract.] [1869, May 26.]
Lease of Trustees of Town of Huntington to Henry J. Scudder and Henry S. Lewis, dated May 26, 1869.
Premises described as follows: all of those certain pieces, premises or parcels of land situate, lying and being on the north side of and contiguous to lands now owned and possessed by the parties of the second part, upon a certain beach, strip or neck of land, projecting westerly into Northport Harbor from the main land, where Harvey Bishop now resides and owns property, and the said premises hereby conveyed, embracing all of the land lying north and west of the lands so owned and occupied or possessed as aforesaid by the parties of the second part upon said beach or strip or neck of land from the northerly boundary of the land of the parties of the second part to a line parallel with and one hundred feet from the same, said northerly boundary of the aforesaid land, of the parties of the second part, with the privilege of cutting thatch which grows, and of gathering the drift which lodges upon the said one hundred feet of ground herein conveyed.
Term, twenty years from date.
Rate, five dollars per year.
[* In the case of Price vs. Brown, the Court of Appeals has since decided that the meadow owner who brought the suit did not own the beach .- C. R. S.]
578
HUNTINGTON TOWN RECORDS.
Lease to be renewed for the same term and at a rate then to be determined.
Recorded by Daniel L. Baylis,
Town Clerk.
(Deeds and Leases by Trustees, Vol. I, pp. 168-69.)
[TRUSTEES' PROCEEDINGS.]
[1869, May 29.]
At a meeting of the Board of Trustees of the Town of Huntington, held at Centreport, May 29, 1869,
The committee that was appointed to investigate the matter between the Trustees of the Union Church in Centreport and the Town of Huntington, report that as they could not find any owner to the lands that the church now stands on, we believe it to belong to the Town lands.
Resolved, That we present the Trustees of the Union Church the land their church now stands on, containing ¿ acre and 9 rods of ground. The grant is made with the express purpose that it shall be used for church purpose only, and when the said land or building shall cease to be used by some Protestant denomination then it shall revert back to the Trustees of the Town of Huntington."
(Trustees' Proceedings, Vol. I, p. 277.)
[SURVEY OF TOWN LANDS AT CENTREPORT.]
[1869, May 29.]
Surveyed for the Trustees of the Township of Hunting-
[* The Trustees of the Town had about 1842, made a deed to a religious society of the same premises. The deed will be found printed under the date of its execution .- C. R. S.]
579
HUNTINGTON TOWN RECORDS.
ton a piece of land at the head of Centreport Harbor, ad- joining the southeastern part of William L. Titus and David Carll's mill pond, as follows :
Beginning at the southeast corner adjoining to the highway, that leads from Centreport to Northport, and the highway that leads on to Sills' Neck, from thence running N. 384 deg., W. 75 links; thence N. 49 deg., W 76 links, to a point bearing S. 42 deg., W. 44 links from the southwest corner of the church standing on the said property ; thence N. 64} deg., W. 90 links; thence N. 763 deg., W. I chain, 39 links, touching the southwest corner of the school house foundation, on the said premises ; thence N. 722 deg., W. 2 chains, 15 links; thence N. Ios deg., W. 75 links to the mill pond above named ; thence returning to the first place of beginning ; and from thence running by the highway that leads on Sills' Neck, N. I deg., 5 min., W. 5 chains, 71 links to land of John R. Higbie, Sr .; thence S. 67} deg., W. 2 chains, 60 links to the above named mill pond, containing about + acre. JONATHAN SAMMIS;
Description of the piece for the Union Church.
Beginning at the southeast corner adjoining to the high- way that leads from Centreport to Northport, and the highway that leads on to Sills' Neck, and being the most southern point of land between the two said roads; from thence running N. 381 deg., W. 75 links; thence N. 49 deg., W. 76 links to a point bearing S. 42 deg., W. 44 links from the southeast corner of the church; thence N. 641 deg., W. 273 links; thence N. 6 deg., 20 min., W. I chain, 86 links ; thence S. 821 deg., E. I chain, 463 links to the said highway that leads on to Sills' Neck; thence S. I deg., 5 min., E. 2 chains, 90 links, to the place of beginning. (File No. 406.)
580
HUNTINGTON TOWN RECORDS.
[TRUSTEES' PROCEEDINGS.]
[Abstract.] [1869, June 26.]
At a meeting of the Board of Trustees of the Town of Huntington on June 26, 1869,
Resolved, That Elias Baylis and Fayette Gould, Town Clerk, procure a safe for the purpose of keeping the Town papers in .*
(Trustees' Proceedings, Tol. I, p. 278 )
[PROCEEDINGS OF THE BOARD OF AUDITORS.]
[Abstract.]
[1869, Sept. 29.]
At a meeting of the Board of Town Auditors, held Sept. 29, 1869,
Resolved, That $4,000 State bonds be sold, the proceeds to be applied to the payment of the Town bonds and in- terest on the same for 1870.
Recorded by Fayette Gould,
Town Clerk.
(Town Meetings, Vol. III, p. 193.)
[* At this time the only article of furniture the Town owned for the purpose of containing the Town records, was an old wooden chest, incapable of containing more than a small part of the books and papers ; the remainder being piled promis- cuously on shelves and tables, and the loose papers were in a disordered condition. A safe was procured for a small sum, but it was never adequate to the wants of the office. It con- tinued in use until 1883, when the Board of Trustees procured one of Herring's safes, six feet high and four and a half feet wide, which is now in use, but is over-crowded with papers .- C. R. S.]
581
HUNTINGTON TOWN RECORDS.
[TRUSTEES' PROCEEDINGS.]
[1869, Nov. 25.]
At a meeting of the Board of Trustees of the Town of Huntington, held at Northport, Nov. 25, 1869,
The privilege to take sand from the beach on Eaton's Neck, was sold to Elbert Arthur and William Gardiner, for the sum of $465 per year for five years .*
(Trustees' Proceedings, Vol. I, p. 279.)
[TRUSTEES' PROCEEDINGS.]
[1869, Dec. 11.]
At a meeting of the Board of Trustees of the Town of Huntington, held at Cold Spring, Dec. 11, 1869,
Application having been made by the people of Cold Spring to extend the road called Spring Street, across the Town lands formerly leased to R. M. Conklin,
Resolved, That we grant them the privilege to extend the road across the Town lands to connect with the road in front of Auser's house.t
(Trustees' Proceedings, Vol. I, p. 280.)
[* A vast amount of sand has been taken from this beach during the last fifty years. It is so located that the trend of sand and gravel along the Sound shore, produced by easterly winds, is arrested here, depositing the material on the outside and the finer portions are blown upon the beach .- C. R. S.]
[+ The Commissioners of Highways made an order about this time laying out a road from the west end of Spring Street across what was called the Oyster Pond, to the shore road lead- ing toward the Steamboat dock, and though the land was dedi- cated to the public, the roadbed was not then constructed. This was known as the extension of Spring Street .- C. R. S.]
582
HUNTINGTON TOWN RECORDS.
[TRUSTEES' PROCEEDINGS.]
[1870, Feb. 12.]
At a meeting of the Board of Trustees of the Town of Huntington, held at Centreport, on Feb. 12, 1870.
For the purpose of selling the vacant lands in rear of the Church and schoolhouse, which was purchased by the Trustees of the Church and Trustees of the schoolhouse, for the sum of $86, to be paid as soon as the deed is given. Recorded by S. K. Gould, Clerk. (Trustees' Proceedings, Tol. I, p. 282.)
[REPORT OF TOWN INDEBTEDNESS.]
[1870, April I.]
TO THE BOARD OF SUPERVISORS OF SUFFOLK COUNTY :
The undersigned, in accordance with chapter 552 of Ses- sion Laws of 1870, does hereby report the public debt of the Town of Huntington as follows :
Anount of Bounty Fund bonds outstanding April 1, 1870 and bearing date as follows:
Issue of April 1, 1864, $41,080 at 7 per cent. interest
Issue of April 1, 1865, 6,289 at 7 per cent. interest Total $47,369 16,950
Amount of above paid since April 1, 1870
Leaving balance due from date of Bounty Fund bonds $30,419
Notes given by Trustees of Town on account of support of soldiers' families in 1864 at 7 per cent. interest 1,500
Note given by H. M. Purdy in 1869 for deficiency in contingent expenses at 7 per cent.
1,080
Total balance of debt $32,999 J. A. WOODHULL,
Supervisor, Town of Huntington. (File No. 408.)
583
HUNTINGTON TOWN RECORDS.
[TOWN MEETING.]
[1870, April 5.]
At an Annual Town Meeting of the Town of Hunting- ton, held at the Town House on April 5, 1870, the follow- ing resolutions were passed and Town officers elected :
Supervisor, J. Amherst Woodhull. Town Clerk, Daniel L. Baylis. Collector, Francis B. Olmstead. President of Trustees, Elias Baylis. Trustees, Stephen K. Gould, Selah Smith, Stephen J. Wilson, Isaac W. Roe, Timothy Oakley, Thos. Ireland. Justice of the Peace, Timothy Carll. Assessors-Ist Dist., Morris R. Brush ; 2d Dist., Elkanah Soper; 3d Dist., Zebulon Whitman ; 4th Dist., N. P. Williams; at large, Richard J. Cornelius. Over- seers of Poor, Samuel O. White, Sidney L. Seaman. Com- missioner of Highways, Ketcham Heartt. Constables --- Ist Dist., Peter M. Trainer; 2d Dist., Abel C. Vail; 3d Dist., David Brush ; 4th Dist. Alex. Sammis. Town Sealer, James F. Hartt. Pound Masters, Smith Sammis, Charles E. Ketcham.
Resolved, That the amount of twenty-five hundred dollars be raised by tax for contingent expenses.
Resolved, That the sum of fifteen hundred dollars be raised by tax to redeem notes of the Town, now coming due.
Resolved, That the sum of seven thousand dollars be raised by tax for support of Town poor.
Recorded by Fayette Gould, Town Clerk.
(Town Meetings, Vol. III, pp. 202-5.) :
[TRUSTEES' PROCEEDINGS.]
[1870, May 24.]
At a meeting of the Board of Trustees, held at the house
584
HUNTINGTON TOWN RECORDS.
of C. T. Duryea on May 24, 1870,
Resolved, That Geo. W. Scudder have the right to ex- tend the west line of the dock at Huntington Harbor a sufficient distance to enable him to repair said dock.
Recorded by S. K. Gould, Clerk.
(Trustees' Proceedings, Vol. I, p. 287.)
[TRUSTEES' PROCEEDINGS.]
[Abstract.]
[1870, May 28.]
At a meeting of the Board of Trustees of the Town of Huntington, held at the Town House on May 28, 1870,
Resolved, To erect a new building for the purpose of keeping the poor in, and other purposes, for the use of the Town.
Recorded by S. K. Gould, Clerk. (Trustees' Proceedings, Vol I, p. 287.)
[LEASE. TRUSTEES TO JAMES ECKERSON.]
[1870, June I.]
This indenture made the first day of June, in the year one thousand eight hundred and seventy (1870), between the Trustees of the freeholders and commonalty of the Town of Huntington, whereof at this writing Elias Baylis is President of the Trustees and Thomas Ireland, Timothy Oakley, Selah Smith, Stephen K. Gould, Isaac W. Roe and Stephen J. Wilson are Trustees, duly elected and qualified, and so by these presents declare themselves of the first part and James Eckerson, of the village of Huntington, party of the second part: Witnesseth, that for and in consideration of
.
585
HUNTINGTON TOWN RECORDS.
the rents, returns and covenants hereinafter reserved, stated and set forth, said parties of the first part have and by these presents do grant, demise and to farm let unto the said party of the second part, his heirs and assigns, all those certain premises and that certain lot or parcel of land partly under water, lying and being within the limits of said Town first above mentioned, on the north shore between Huntington Inlet and Centreport Inlet and ad- joining to the brick yard of said James Eckerson, the said land being of undefined proportions, but to be sufficient for the purpose of building a bulkhead about fifteen hun- dred (1500) feet in length, adjoining said brickyard prem- ises, not to extend over thirty (30) feet below highwater mark ; also to build a steamboat dock opposite the "white house" on said brickyard premises, extending far enough to have six (6) feet water at low tide ; Also to build two runs, so called, or three runs in the discretion of said James Eckerson, or his legal representatives, to load brick at, adjoining said brickyard premises, which runs shall not extend more than thirty (30) feet beyond low tide ; also to extend the old or present dock now on said brickyard premises, with spiles about sixty (60) feet, the said parties of the first part reserving nevertheless a free, unobstructed and uninterrupted, ample roadway and passage for travel at all times over and through the whole of these demised premises for the inhabitants of the said Town and for all persons lawfully traveling in any manner, the same to be along between the kiln sheds and the bulkhead.
To have and to hold the premises above described with the reservations, unto the said party of the second part, his legal representatives, for the full end and term of twenty-one years from the said first day of June in the year 1870, he the said party of the second part yielding and paying therefor the sun of fifteen (15) dollars yearly and every year during the said term hereby granted, unto
586
HUNTINGTON TOWN RECORDS.
the said parties of the first part and their successors in office.
And it is further covenanted and agreed by and between the parties hereto, their successors in office and his legal representatives, that at the expiration of the said term of twenty-one years, the parties of the first part or their suc- cessors in office, will renew and extend the term of this lease for twenty-one (21) years further in addition to the term hereby granted, upon such return and condition of rent, as may then be agreed upon between the said parties, their successors in office and his legal representatives.
And it is further covenanted that if the said party of the second part or his legal representatives, shall neglect or refuse to pay the yearly rent before named, at any time when the same becomes due, and such rent remains unpaid for a space of three (3) calendar months thereafter, per- sonal demand for the same having been made, then the parties of the first part hereto, or their successors in office, the same lot or lots of land occupied under this indenture with the "bulkhead" dock and "runs", shall have again and repossess as in their first and former right.
And it is further agreed and covenanted by and between the parties hereto, that the said party of the second part and his legal representatives, upon duly paying the rent or return herein agreed upon, shall and may during the full end and term herein named, quietly and peacably hold, possess and occupy the premises above described, subject to the reservations named, without let or hindrance from any one.
In witness whereof the parties of the first part have caused their official seal to be hereto affixed and these presents to be signed by their President on the day and year first above men- tioned.
ELIAS BAYLIS, President, [L. S.]
587
HUNTINGTON TOWN RECORDS.
In presence of-the word "dock" interlined on the 4th line, 2d page and the word "traveling" on the roth line, 2d page both before execution ; also the name "Elkanah Soper" first page and "Selah Smith" interlined over the same.
STATE OF NEW YORK, SS.
SUFFOLK COUNTY.
On this 30th day of July, in the year 1870, before me came Elias Baylis, the President of the Trustees of the Town of Huntington, in said County, with whom I am personally acquainted, and who being by me duly sworn, deposed and says he resides in said Town of Huntington, that he is President of the Trustees of the said Town, that the seal affixed to the within indenture is the corporate seal of the said Trustees of said Town, and was affixed by order of said Trustees for the uses therein expressed, and that he by like order, did subscribe his name thereto as President of said Trustees, all of which is to me satis- factory evidence of the due execution of the said indenture .. Let it be recorded.
J. R. ROLPH, Justice of the Peace.
.
(File No. 409 )
[PETITION FOR SPECIAL TOWN MEETING.]
[1870, June 15.]
We the undersigned freeholders and legal voters of the- Town of Huntington, in the County of Suffolk, do hereby in accordance with the law, in such case made and pro- vided, request you to call a Special Town Meeting, at the Town House at Long Swamp, on the 15th day of June, 1870, at one o'clock, P. M., to take into consideration what
588
HUNTINGTON TOWN RECORDS.
measure, if any, shall be pursued by the taxpayers of this Town, to resist, as we consider the unjust expenditures in- tended to be levied and collected upon the assessed prop- erty of the whole Town, for the payment of building a new road, leading from the Main Street, in the village of Huntington, running northerly to Huntington Harbor, and called in the Special Act granting the same: " An Act to provide for the laying out and opening a highway in the village of Huntington, in the Town of Huntington, Suffolk County, passed May 6th, 1869, and to amend the title thereof."
H. V. Baylis, Geo. A. Scudder, James N. Smith, Isaac Adams, J. P. Conklin, John Ketcham, P. C. Gildersleeve, J. C. Place, D. W. Conklin, Smith Sammis, J. M. Hen- drickson, Saml. A. VanWyck, Gilbert Crossman, F. G. Sammis, Walter Brush, W. H. Jarvis, Warren Smith, John McKay, T. S. Roe, Mortimer T. Velsor, W. G. Sammie, Geo. C. Gould, Thos. W. Gildersleeve.
In accordance with the above request of petitioners and legal voters of the Town of Huntington, I hereby call a Special Town Meeting of said Town to be held at Long Swamp in the Town House, on the 15th day of June, 1870, at 1 o'clock P. M., to take into consideration the above petition.
Daniel L. Baylis, Town Clerk.
(File No. 415.)
ISPECIAL TOWN MEETING CONCERNING NEW YORK AVENUE.]
[1870, June 15.]
At a Special Town Meeting of the Town of Huntington,
589
IIUNTINGTON TOWN RECORDS.
held June 15th, 1870, the following resolutions were read and adopted unanimously :
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.