USA > New York > Westchester County > Manual of Westchester county.Past and present. Civil list to date 1898 > Part 29
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
An amendment to the Constitution authorizing biennial ses- sions of the Legislature was adopted by the last Legislature. If passed by the Legislature of 1899 it will come before the people at the election that year, and, if approved, will go into effect in 1902. It lengthens the terms of State Senators to four years and those of Assemblymen to two years, and decreases their yearly compensation from $1,500 to $1,000.
273
MANUAL AND CIVIL LIST.
MEMORABLE EVENTS.
September 16, 1609-The Hudson River was discovered.
January 9, 1614-Settlement of New Amsterdam by the Dutch.
December 11, 1620-The Pilgrims landed.
February 25, 1643-Indians massacred by the Dutch on Man- hattan Island.
February 26, 1644-Indians defeated by the Dutch in West- chester County.
February 2, 1653-New York City incorporated.
August 16, 1654-Onondaga Salt Springs discovered.
August, 1658-So much sickness prevailed in the State that the harvests in some sections remained uncut through inability to reap it.
February 5, 1663-The shock of an earthquake was felt in the county; later earthquakes were on Oct. 9 and 29, 1727; Nov. 18, 1755; March 12, 1761; Nov. 29, 1783, and Jan. 25, 1841.
September 8, 1664-New Amsterdam surrenders to the Eng- lish, who renamed it New York.
December 9, 1680-Comet appears.
November 1, 1683-Westchester County erected.
March 25, 1693-Printing ordered to be introduced into New York.
February 5, 1694-Bradford, the first New York printer, gets paid for printing his first book.
September 2, 1701-Court of Chancery established.
April 24, 1704-The first newspaper is published in America.
January 17, 1706-Benjamin Franklin born; died April 17, 1790.
June 8, 1709-Bills of credit, or paper money, first authorized by law.
August 30, 1718-William Penn died; born Oct. 14, 1644.
October 16, 1725- First newspaper published in New York.
April 22, 1730-Public Library in New York founded.
May 14, 1731-Boundary line between the State of New York and the State of Connecticut established.
March 8, 1738-Bishop Wesley comes to America.
December 1, 1745-John Jay was born; died at Bedford, in this county, June 17, 1829.
274
MANUAL AND CIVIL LIST.
July 8, 1752-Liberty Bell at Philadelphia first rung.
August 23, 1756-First stone of Columbia College was laid. January 18, 1771-The battle of Kingsbridge was fought.
May 18, 1773-Boundary line between the State of New York and the State of Massachusetts established.
December 16, 1773-Boston Tea Party.
November 6, 1774-Boundary line between the State of New York and the State of New Jersey settled.
June 16, 1775-Battle of Bunker Hill.
July 4, 1776-The Declaration of Independence was signed at Philadelphia.
August 22, 1776-The British landed on Long Island; the battle of Long Island was fought August 27.
September 15, 1776-Washington evacuates New York City.
September 16, 1776-Battle of Harlem Plains.
October 28, 1776-The Battle of White Plains was fought.
March 23, 1777-The British take possession of Peekskill.
April 2, 1743-Thomas Jefferson born.
April 20, 1777-The first State Constitution was adopted.
June 20, 1777-United States Flag adopted.
September 23, 1780-Major Andre was captured at Tarrytown and executed Oct. 2, 1780.
May 12, 1781-Fort Schuyler was burned.
November 30, 1782-Revolutionary War ends.
September 23, 1783-Peace with Great Britain.
November 25, 1783-The British evacuated New York City.
December 5, 1783-Washington takes leave of his army.
January 4, 1784-Treaty of peace ratified by Congress.
April 17, 1784-Universal Religious Equality enacted by a special law.
January, 1785-John Adams, first Ambassador to England.
April 3, 1787-Board of State Regents established.
April, 1789-George Washington elected first President.
April, 1792-Washington City chosen as the Capital of the United States.
February 19, 1795-First National Thanksgiving Day.
April 9, 1795-Act passed for the encouragement and main- tenance of public schools.
January 2, 1798-The State Legislature decides to hold its an- nual sessions in Albany.
February 23, 1798-Rockland County was erected.
April, 1800-The government removed to Washington.
275
MANUAL AND CIVIL LIST.
July 11, 1804-Alexander Hamilton killed in a duel by Aaron Burr.
October 1, 1807-First steamboat taken to Albany by Fulton.
June 12, 1812-Putnam County was erected.
June 18, 1812-War declared against Great Britain.
January 8, 1815-Battle of New Orleans was fought.
November 5, 1816-Gouverneur Morris, of this county, died.
March 31, 1817-It was decided that slavery be abolished in this State in ten years.
July 4, 1817-Ground was broken for the Erie Canal.
April 21, 1818-The State Library was established.
August 24, 1818-Foundation laid for new Capitol building at Washington.
August 15, 1824-Lafayette revisits the United States.
April, 1825-Andrew Jackson elected President.
May 15, 1826-The erection of Sing Sing State Prison was commenced.
July 4, 1826-Death of Thomas Jefferson and John Adams. July 4, 1827-Slavery was abolished in this State.
March 4, 1829-Andrew Jackson inaugurated President.
April 18, 1830-Manors were created in this county.
April 26, 1831-Imprisonment for debt was abolished in the State.
June 27, 1832-Cholera appeared in New York City.
September 26, 1832-New York University organized.
July 16, 1833-Corner-stone of the New York University building was laid.
May 20, 1834-Lafayette died.
July 10, 1834-Abolition riots in New York City.
November 7, 1835-Work on the construction of the Erie Rail- road commenced.
October 26, 1837-The Harlem Railroad completed.
April 18, 1838-The General Banking Law enacted.
October 14, 1842-The Croton Water Works finished.
June, 1845-War with Mexico declared.
July 29, 1848-Niagara Falls Suspension Bridge completed.
July, 1848-Peace declared with Mexico.
December, 1848-Cholera appeared in New York; again in 1853, in 1866 and in 1873.
October 1, 1849-Hudson River Railroad opened to Peekskill; opened to Poughkeepsie Dec. 31, same year.
276
MANUAL AND CIVIL LIST.
November 5, 1850-Free schools sustained by a majority of 25,- 005, at a State election.
December 24, 1851-Congressional Library at Washington de- stroyed by fire.
March 31, 1850-John C. Calhoun died; born March 18, 1782. June 29, 1852-Henry Clay died; born April 12, 1777.
October 24, 1852-Daniel Webster died.
August 28, 1858-First cable message.
February 26, 1859-General Sickles tried for shooting Keys and acquitted.
November 28, 1859-Washington Irving died at his home in Tarrytown.
October 11, 1860-Prince of Wales arrived in New York.
December 20, 1860-South Carolina first State of the Union to secede.
March 4, 1861-Abraham Lincoln inaugurated President.
April 12, 1861-Fort Sumter bombarded.
April 15, 1861-First call for troops.
July 21, 1861-First battle of Bull Run.
July 24, 1861-Martin Van Buren died; born Dec. 5, 1782.
November 1, 1861-General Scott resigns command of the army; succeeded by General McClellan.
November 8, 1861-Mason and Slidell seized.
March 9, 1862-The Monitor destroys the Merrimac.
September 29, 1862-Draft in New York.
January 1, 1863-Emancipation Proclamation of President Lincoln goes into effect.
July 13, 14, 15, 1863-Anti-draft riots in New York city.
December 8, 1863-President Lincoln issues Amnesty Proc- lamation.
February 1, 1864-Draft of 500,000 men ordered.
March 12, 1864-Gen. U. S. Grant made commander of the United States Army.
March 15, 1864-President calls for 200,000 men.
November 14, 1864-Sherman's march to the sea.
April 9, 1865-General Lee surrenders.
April 14, 1865-President Lincoln shot; died April 15; born February 12, 1809.
April 15, 1865-Vice-President Johnson becomes President.
May 10, 1865-President Davis (S. C.), with part of his Cabinet captured.
May 29, 1865-President Johnson's Amnesty Proclamation.
277
MANUAL AND CIVIL LIST.
July 7, 1865-Mrs. Surratt and others hanged.
May 29, 1866-Death of Gen. Winfield Scott.
May, 1868-Impeachment, trial and acquittal of President Johnson.
November, 1868-Gen. U. S. Grant elected President.
August 14, 1870-Admiral Farragut died.
October 8, 1870-Great fire in Chicago; 17,450 buildings de- stroyed; loss about $196,000,000.
October 12, 1870-Gen. Robert E. Lee died.
January, 1872-Congress removes political disabilities of Southern people.
October, 1872-Ex-Gov. W. H. Seward died; born May 16, 1801.
November 9, 1872-Great fire in Boston; loss $75,000,000.
April 10, 1873-Modoc Indian Massacre.
July 14, 1874-Second Chicago fire.
July 31, 1875-Ex-President Andrew Johnson dies.
June 25, 1876-Gen. Custer killed by Indians.
July 2, 1881-President Garfield shot; died Sept. 19, same year; born Nov. 19, 1831.
March 24, 1882-Longfellow died; born Feb. 27, 1807.
May 24, 1883-Brooklyn Bridge opened.
March 12, 1888-The big snow blizzard.
278
MANUAL AND CIVIL LIST.
HISTORICAL NOTES.
The originating of circulating libraries is credited to the wis- dom of Benjamin Franklin.
Lewis Morris, of Westchester, was one of the four representa- tives from this State who signed the Declaration of Independence, at Philadelphia, July 4, 1776.
Charles B. Rouss has offered to present to the City of New York a duplicate statue of the one presented to Paris, representing Washington and Lafayette grasping hands.
Harvard College was established in 1638 and named in honor of its first benefactor, Rev. John Harvard, who died in that year, leaving his library and eight hundred pounds sterling to assist a pro- posed college.
George W. Ferris, the inventor and constructor of the great Ferris Wheel, exhibited at the World's Fair at Chicago, died penni- less. The body was cremated, but a Pittsburg undertaker refuses to give up the ashes until the funeral expenses are paid.
Yale College was established at New Haven in 1718. It was named in honor of Elihu Yale, a gentleman of English parentage who was born in New Haven, and who proved a munificent patron of the college. Elihu Yale died, at the age of 73 years, in 1721.
Miss Frances E. Willard, President of the World's Woman's Christian Temperance Union, died in New York City on Feb. 18, 1898, aged 59 years. She was born at Churchville, N. Y., but at the age of three was taken by her parents to reside at Oberlin, Ohio. She first appeared prominent when elected, in 1878, President of the Woman's Christian Temperance Union of Illinois. She then resided at Evanston, Ill., where she was buried.
William Ewart Gladstone, who was born at Liverpool, England, on Dec. 29, 1809, died on May 19, 1898. The English Parliament voted a public funeral and monument in his honor. The only pre- cedents for Parliament voting funerals and monuments are the cases of Chatham, in 1778, and Pitt, in 1806.
Hiram W. Sibley, of Rochester, recently presented to Cornell University for preservation in the museum of the Sibley College of Mechanical Engineering an interesting relic. It is the original tele- graph receiver on which was taken the first message over Morse's line from Baltimore to Washington. Cornell is an appropriate re- pository for this old instrument, since Ezra Cornell (a native of
279
MANUAL AND CIVIL LIST.
Westchester County) put up that first telegraph line, and made out of subsequent lines the money with which he afterward endowed the university.
On March 15, one hundred and thirty-one years ago, a boy was born in a log cabin. As a major-general that boy defeated the British at New Orleans on Jan. 8, 1815. The same boy, then in command of the Department of the South, followed the Creek In- dians, who were murdering Americans, into the Spanish province of West Florida. There the Creeks joined the Seminoles, and, secretly aided by the Spaniards, the butchering of helpless Americans was continued. Then this boy, with his troops, swept Spanish territory and crushed the Indians and dismayed the Spaniards. In 1828 the boy was made President of this United States, and was re-elected in 1832. He was Andrew Jackson, or "Old Hickory."
The first uprising of the Cubans, in their present strife against Spain, took place Feb. 24, 1895. Gomez, Garcia and others of the insurgent military leaders, met in Key West and formulated their plans of operation.
The United States warship Maine, on the night of February 15, 1898, was destroyed in the harbor of Havana, Cuba, by an explo- sion. Persons on board, to the number of 248, were killed. Cause of the explosion unknown. An investigation, conducted by a Court of Inquiry, appointed by the United States, was ordered, to ascer- tain whether the explosion was caused by an accident or by design of enemies.
The war between the United States and Spain was declared April 21, 1898.
On May 1, 1898, the battle of Manila was fought.
On June 4, 1898, Lieutenant R. P. Hobson sank the Merrimac across the channel at the entrance to the bay of Santiago de Cuba.
On July 1, 1898, Cervera's Spanish fleet was destroyed while attempting to escape from the bay of Santiago de Cuba.
On July 3, 1898, the battle of Santiago de Cuba was fought; the city surrendered to the United States forces.
On August 12, 1898, the Peace Protocol was signed by rep- resentatives of the United States and Spain. President Mckinley for the former and the French Ambassador for the latter.
The War Department at Washington reports that the recent war between the United States and Spain has cost the United States 2,910 lives out of a total force of 274,717 officers and men, a percentage of 1.059. The killed were, 23 officers, 257 men; died of wounds, officers 4, men 61; died of disease, 80 officers, 2,485 men.
280
MANUAL AND CIVIL LIST.
PRACTICING LAWYERS
Resident of Westchester County.
BEDFORD.
Emory T. Clocke. G. D. W. Clocke.
BEDFORD STATION.
Charles Haines. John B. Robinson.
BRONXVILLE.
Charles F. Bates. James F. Horan. Walter L. McCorkle. Alfred E. Smith.
CHAPPAQUA
Elliott Williams. R. H. Williams.
DOBBS FERRY.
Frederick Allis. Wilder S. Buffun .. Charles P. McClelland. Louis F. Murray.
HARRISON.
William Porter Allen. S. W. Collins.
HASTINGS.
Melvin G. Pallisser.
HARTSDALE.
Willard P. Butler. A. B. Crane. Alonzo J. Hart.
KATONAH.
Henry R. Barrett. William H. Robertson.
LAKE MAHOPAC.
Monmouth S. Buckbee.
MAMARONECK.
Edward F. Delancy. W. E. Delancy. Joshua M. Fiero.
George Gardiner Fry. William S. Johnson. Morris F. Kane. Jacob Halstead.
Burton C. Meighan.
Rawson L Smith.
MOUNT KISCO.
A. J. Adams. Joseph C. Crane. Reginald Hart. E. Clarence Hyatt. Harrison J. Slosson.
MOUNT VERNON.
Walter T. Allerton.
Howard Allison.
George C. Appell. H. J. Appell. Eugene Archer.
Rolland B. Archer.
Richard M. J. Armstrong.
Cotton W. Bean. J. Mortimer Bell. John J. Becker. Frank A. Bennett. Charles C. Bigelow. Edgar K. Brown.
Frank M. Buck. E. J. Cadwell. Albert L. Cohn.
William L. Conklin.
George B. Crawford. Charles Demond. F. H. Denman. W. N. Denman. J. A. Du Mont. B. D. Eisler.
281
MANUAL AND CIVIL LIST.
Arthur Furber. Edward Foggin. Louis L. Ford. William F. Gay. Albert F. Gescheidt, Jr. Frank N. Glover. John M. Gorham. Edward Hartley. Horace Hollister. John Colgate Hoyt. David H. Hunt. J. A. Hudson. George W. Hunt. Herbert T. Jennings.
Arthur M. Johnson.
Frank C. Kingsland.
William D. Landray.
Herbert D. Lent.
Charles H. Lovett.
Addison J. Lyon.
James G. McClelland.
Daniel Mckeever.
John C. McNeilly.
W. S. McPheeters.
William B. Magrath.
William J. Marshall.
William H. Millard.
Isaac N. Mills. Harry V. Morgan. A. Livingston Norman. Charles H. Ostrander. H. M. Parr. Robert D. Paskett. Adam Pearson.
William H. Pemberton.
William W. Penfield.
George W. Perkins. Rodman F. Pugh. Hugh Reavey. Julian G. Roberts. Jared Sandford. Adam E. Schatz.
Roger M. Sherman.
James M. Simpson. Elmer P. Smith. Samuel B. Smith.
Stephen W. Stillwell. David Swits. Frank M. Tichenor. Charles Vander Roest. John A. White. Milo J. White.
Odle J. Whitlock.
David O. Williams. Joseph S. Wood.
NEW ROCHELLE.
Lincoln G. Backus. Charles G. Banks. Richard V. Boyd.
John W. Boothby. Joseph T. Brown, Jr. Herbert S. Carpenter. Charles D. Burrill.
George L. Carlisle.
Arthur L. Clark.
Quinton Corwine. Frederick Cowdrey.
S. F. Cowdrey. John J. Crennan.
C. Temple Emmet. Richard S. Emmet.
William T. Emmet.
W. B. Greeley. J. A. S. Gregg. Francis Griffin.
Hugh M. Harmer.
H. A. Harold. Henry C. Henderson.
John Holden. Cornelius E. Kene.
Martin J. Keogh.
William J. Lacey.
John F Lambden.
N. D. Lawton.
W. S. Lamberton.
C. H. Noxon. P. E. O'Connor. J. Harrison Power.
R. Mackinley Power. Timothy Power.
John E. Risley. Charles H. Roosevelt.
Elbert C. Roosevelt.
Frederick H. Seacord.
Samuel F. Swinburne. Michael J. Tierney.
Walter L. Thompson. John A. Van Zelm. Arthur E. Walradt. Louis Wertheimer. Charles H. Young. J. Addison Young.
PEEKSKILL.
Alban H. Anderson. William M. Barton. Henry W. Bates. Nathan P. Bushnell. John H. Baxter.
282
MANUAL AND CIVIL LIST.
Owen T. Coffin. Franklin Couch. Leverett F. Crumb. James Dempsey. S. Loder Fowler. Clinton F. Ferris. Clarence H. Frost. Elihu B. Frost. Thomas D. Husted.
James W. Husted.
Edward G. Halsey.
Dwight S. Herrick. Cyrus W. Horton.
Elbert P. James.
William N. Johnson. Sanford R. Knapp.
Stephen Lent.
Robert McCord.
Frank Manser. Silas J. Owens.
Charles C. Paulding.
Charles F. Smith.
Marvin R. Smith.
John J. Torpey.
David W. Travis.
Eugene B. Travis.
Charles N. Wells. Edward Wells, Jr.
PELHAM.
F. H. Ernst. Ben L. Fairchild. Henry W. Taft.
PELHAM MANOR.
Henry G. K. Heath. Jabish Holmes, Jr. John Hunter, Jr.
PLEASANTVILLE.
Daniel P. Hays.
PORT CHESTER.
John H .Clapp. Maurice Dillon. Daniel Haight. Hanford M. Henderson.
Noah Loder, Jr. De Witt H. Lyon. J. Alvord Peck. George A. Slater.
RYE. Charles P. Cowles. Justus A. B. Cowles. David B. Porter. Frederick W. Sherman.
SCARBOROUGH. Charles T. Titus.
SHRUB OAK. John C. Darrow.
SING SING.
Nelson H. Baker.
Stuart Baker.
Benjamin Fagan. John Gibney.
Francis Larkin.
Francis Larkin, Jr. Smith Lent.
Henry C. Nelson.
Cornelius B. Palmer.
Milton C. Palmer.
Pierre Reynolds. Edgar L. Ryder.
L. W. Searle. J. M. Terwilliger.
A. S. Underhill.
William G. Valentine. Samuel Watson.
Frank L. Young.
SOMERS. E. C. Neil.
TARRYTOWN.
George C. Andrews. J. E. Carpenter. Charles A. Clapp. C. S. Davison.
W. H. H. Ely.
William H. Gibson.
Henry C. Griffin.
James T. Law.
John P. Lee. Alonzo Leonard.
Edward T. Lovatt.
Oliver H. P. Merritt.
Joseph W. Middlebrook.
Frank V. Millard.
C. D. Millard. Harold E. Spencer.
William J. Townsend. Frederick E. Weeks.
NORTH TARRYTOWN.
Cyrus A. Bishop. William G. Given. Howard H. Morse. John Webber. John Webber, Jr. Morris Webber.
283
MANUAL AND CIVIL LIST.
TUCKAHOE.
William H. Clopton. Herbert D. Lent.
WHITE PLAINS.
George H. Baldwin. Frederic S. Barnum.
August C. Beyer.
William Allen Butler.
William Allen Butler, Jr.
Thomas F. Curran.
Wilson Brown, Jr.
James Cuddy. Joseph F. Daly.
George T. Capron.
John C. Donohue, Jr.
Francis X. Donoghue.
Charles P. Easton.
John M. Digney.
Hampton D. Ewing.
William M. du Bois.
Morris P. Ferris.
Henry T. Dykman.
Charles A. Dryer.
Robert E. Farley.
William P Fiero.
H. P. Griffin.
Charles Haines.
Charles D. Horton.
T. D. & J. W. Husted.
J. M. Hunt & A. E. Smith. James B. Lockwood.
Stephen S. Marshall.
James H. Moran.
Arthur C. Palmer.
Hiram Paulding.
Lewis C. Platt.
William P. Platt.
Robertson & Barrett.
William Romer.
Minott M. Silliman.
Gabriel Reevs.
William Riley. Henry J. Rowan.
James P. Sanders.
w. W. Scrugham.
Theodore H. Silkman.
John C. Small.
Duncan Smith.
Stephen H. Thayer.
Stephen F. Thayer.
William A. Woodworth. James D. Wright.
YONKERS.
John W. Alexander. Astley T. Atkins.
Henry Archibald.
Fisher A. Baker. Isadore J. Beaudrias.
John F. Brennan. Arthur J. Burns.
William Reynolds Brown.
Monmouth S. Buckbee.
Frederick W. Clark.
John H. Ferguson.
Theodore Fitch.
Hedding S. Fitch.
James S. Fitch.
John T. Geary.
Robert P. Getty, Jr.
G. V. B. Getty.
Charles E. Gorton.
John C. Harrigan.
David Hawley.
James M. Hunt.
Edgar Logan.
F. W. Holls. William McAdoo.
Waldo G. Morse.
Cyrus A. Peake.
Adrian M. Potter.
Ralph Earl Prime. Ralph E. Prime.
Alanson J. Prime.
William C. Prime.
William M. Skinner.
Ebenezer H. P. Squire.
Ffarrington M. Thompson.
Irving N. Tompkins.
F. B. Van Kleeck, Jr. David Verplanck. S. L. H. Ward.
Charles Wesley.
L. A. Willis.
284
MANUAL AND CIVIL LIST.
Names that Appear in the County's
CIVIL LIST.
Abendroth, William P., Port Ches- ter, (see biography).
Adams, William, Bedford, Assem- blyman, 1798-99.
Anderson, Jeremiah, Harrison, As- semblyman, 1825 ; Elector, 1825.
Anderson, Joseph H., Harrison, As- semblyman, 1833-34; Sheriff, 1835-38; Congressman, 1846-47. Andrews, George C., Tarrytown, (see biography.)
Apgar, Joseph A., Peekskill, Coron- er, (died in office).
Apgar, Charles S., Peekskill, Coro- ner.
Archer, Henry B., Yonkers, Reg- ister; Excise Commissioner; Receiver of Taxes.
Baird, Edward P., Yonkers, City Judge, 1872 to 1880.
Baker, Nelson H., Sing Sing, Super- visor; District Attorney.
Banks, Charles G., New Rochelle, (see biography).
Banning, Dr. Archibald T., Mount Vernon, Coroner.
Bard, James M., Pleasantville, Reg- ister, (died in office).
Barker, Benjamin, Scarsdale, As- semblyman, 1807.
Barker, John, Scarsdale, Assembly- man, 1798.
Barker, William, Scarsdale, Assem- blyman, 1808-9-10-12-13.
Barrett, Edward N., Bedford, School Commissioner.
Barrett, Joseph, Bedford, School Commissioner.
Barrett, William G., Bedford, School Commissioner.
Barretto, Francis, West Farms, As- semblyman, 1838.
Barstow, John, Pelham, County Clerk, 1760 to 1777.
Barton, John, Westchester, Surro- gate, 1754 to 1761.
Bates, James M., Bedford, Sheriff, 1846.
Bates, John S., Bedford, District Attorney, 1866; School Com- missioner.
Bates, Nehemiah S. Bedford, County Clerk, 1821 to 1828.
Baxter, Charles M., Mamaroneck, (see biography).
Bayles, Nathaniel, Tarrytown, County Clerk, 1828 to 1834.
Beers, James E., Port Chester, As- semblyman, 1847.
Bell, J. Harvey, Yonkers, Mayor, 1886 to 1890.
Benedict, Joseph, Tarrytown, As- semblyman, 1778.
Benedict, Theodore H., Tarrytown, Assemblyman, 1851.
Besson, John, Dobbs Ferry, (see bi- ography).
Bigelow, Charles C., Mt. Vernon, Bills, Orrin A., Yonkers, Assem- blyman, 1866.
Birch, Dr. Charles E., White Plains, Coroner, (see biography).
Bird, Seth, Tarrytown, (see bi- raphy).
Bird, James, Tarrytown, (see biog- raphy).
Bleakley, William, Cortlandt, Su- pervisor; Sheriff.
Bowne, Thomas, Westchester, As- semblyman, 1795.
Boyd, William A. , Mamaroneck, (see biography).
Boyce, Wesley J., Yorktown, (see biography). Bradley, David O., Dobbs Ferry, Assemblyman, 1879-80.
Brett, John H., Mount Vernon, (see biography).
Briggs, Daniel C., Peekskill, Assem-
285
MANUAL AND CIVIL LIST.
blyman, 1851; District Attor- ney, 1872.
Briggs, William H., Peekskill, Sheriff, 1844.
Brower, Casper G., Tarrytown, School Commissioner.
Brown, Coffin S., Peekskill, Super- visor 1861 and 14 years fol- lowing.
Brown, Edgar K., Mount Vernon, (see biography.)
Brown, Joseph, Somers, Assembly- man, 1790.
Brown, Nehemiah, Jr., Somers, As- semblyman, 1823-24.
Browne, Thomas A., Yonkers, (see biography.)
Browne, Thomas, Westchester, As- semblyman, 1690.
Brundage, Robert F., Port Chester, Sheriff, 1871 and 1877.
Budd, Joseph, Yonkers, Assembly- man, 1716-22, (died while in office, June 20, 1722).
Burling, Ebenezer S., Eastchester, Assemblyman, 1785.
Burns, J. Irving, Yonkers, (see bio- graphy.)
Burns, John J .. Yonkers, Super- visor.
Bussing, John, Fordham, Supervi- sor; Excise Commissioner; Sheriff.
Capron, George T., White Plains, (see biography).
Carlisle, George L., New Rochelle, (see biography).
Carpenter, Francis M., Mt Kisco, (see biography.)
Carpenter, Joseph, Sing Sing, As- semblyman, 1796-1797.
Carpenter, Joseph T., New Castle, Assemblyman, 1841-42.
Carpenter, Ziba, White Plains, (see biography.)
Catlin, William H., Rye, Assembly- man, 1880-81-82.
Cauldwell, William, Morrisania, State Senator; Assemblyman; Supervisor, 1852 to 1870, 1871, 1873.
Chambers, Joseph J., Sing Sing, Engineer in Chief on Gover- nor's staff, 1855; Harbor Mas- ter, 1855.
Clapp, John, White Plains, Clerk of first Colonial Assembly, 1691 to 1698; County Clerk, 1708.
Clapp, John H., Port Chester, (see biography).
Clark, Daniel, Peekskill, County Clerk, 1711.
Close, Odle, Croton Falls, (see biog- raphy).
Cochran, Robert, White Plains, Su- pervisor; Constitutional Con- vention; County Judge; Dis- trict Attorney.
Comb, George, Westchester, Assem- blyman, 1800.
Coles, Robert H., New Rochelle, Supervisor; Surrogate, 1856. Collier, Benjamin, Sing Sing, first Sheriff; County Clerk.
Collier, Edward, Sing Sing, County Clerk, 1688.
Constant, I. Anthony, Dobbs Ferry, Assemblyman, 1845.
Constant, St. John, Peekskill, As- semblyman, 1823; Sheriff, 1808.
Cook, Lyman, Peekskill, Sheriff, 1812 and 1818.
Cooper, Nicholas, Westchester, Sheriff, 1733. Couch, Franklin, Peekskill, Super- visor.
Courter, James C., Yonkers, first Mayor, 1872; Sheriff, 1880.
Crane, James F. D., Yonkers, Coun- ty Clerk, 1883.
Crane, Thaddeus, Upper Salem, Constitutional Convention, 1788; Assemblyman, 1777-78- 88, 1825; Supervisor.
Crawford, Elijah, White Plains, County Clerk, 1808, 1811, 1815. Crawford, George R., Mount Ver- non, (see biography).
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.