Re-union of the sons and daughters of the old town of Pompey, Part 18

Author: Pompey, N.Y. [from old catalog]
Publication date: 1875
Publisher: Pompey, By direction of the Re-union meeting
Number of Pages: 494


USA > New York > Onondaga County > Pompey > Re-union of the sons and daughters of the old town of Pompey > Part 18


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


May 23, 1800 __ Onon. Commissioners_ 600 awarded


LOT TWENTY.


July 3, 1790 __ State of New York __.__ Stephen MeDougall __ 500 __ Soldier Mar. 3, 1797 __ Robt. McClellen, claim- ing patent from State __ Alex. Ellice 600


LOT TWENTY-ONE.


Sep. 13, 1790_ _ State of New York Matthew Colford 500 __ Soldier


Colford's heirs + Jas. B. Clark. ( Joshua Briggs 500


Feb. 2, 1796 __ Joshua Briggs Chas. Rovs


4 22, 1796 __ ( Sam'l Messenger Sam'l Edwards 225-224 pds.


LOT TWENTY-TWO.


July 8, 1790 __ State of New York. John Chevalier. 600 __ Soldier Feb. 8, 1785 __ John Chevalier Elisha Camp 600


225


THE POMPEY RE-UNION.


Date of Sale. GRANTOR. GRANTEE. Acres. ('onsd'n


Apr. 15, 1791 __ Elisha Camp-


Wm. Constable. 600


Nov. 3, 1791 __ Wm. Constable Josiah O. Hoffman 600


LOT TWENTY-THREE.


July 9, 1790 __ State of New York Israel Coleman 600 __ Soldier


Sep. 17, 1784 _- Israel Coleman


Rob't Shutes


300 __ 30 pds.


Feb. 6; 1797-


300_150 pds.


May 6, 1790 __


Ebenezer Clark


600 __ #


" 12, 1798 __ Ebenezer C'lark


Enos Peck


600_525 pds.


Dec. 18, 1798 __ Onon. Commissioners_Ebenezer Clark 600 awarded


LOT TWENTY-FOUR.


July 9, 1790 __ State of New York Elisha Harvey 600 __ Soldier


Aug. 10, 1793 __ Elisha Harvey Ebenezer Gay 45 pds. 10, 1793 Asaph Drake 100 .10s.


May 2, 1795 __


Joseph Hurst


180


Dec. 6, 1800. . Onon. Commissioners_Ebenezer Gay


.600 awarded


LOT TWENTY-FIVE.


Reserved for Gospel. LOT TWENTY-SIX.


July 6, 1790 __ State of New York ____ John Brown 600 __ Soldier


18, 1792 __ AAsa Spaulding, Att'y for John Brown -. Joseph Purdy 600


Jan. 13, 1798 __ John Brown, person'y Samuel Cobb


600 $600


July 18, 1792 -Joseph Purdy .Ephriam Willard 600


Sept. 8, 1792 -- Ephriam Willard Samuel Beebee


Sam'l Beebee. Josiah Bigelow


Mar. 1, 1802 __ Onon. Commissioners_Sam'l Beebee 600 awarded


LOT TWENTY-SEVEN.


July 8, 1790 __ State of New York Win. Murray 600 __ Soldier


Jan'y 4, 1792 __ Wm. Murray f John Robinson


Oct. 28, 1795 -- Daniel Hall 66 600 __ 64 pds. “ 28, 1795- 60


f Jeremiah Schuyler


John J. Cuyler ___ 600 __ 80 pds.


Jan'y 5, 1792 __ Daniel Hall John Robinson- 300 __ 10 pds.


6, 1792 -- John Robinson Jer. VanRensselaer __ 600 __ 53 pds.


Dec. 10, 1794 __ Asa Danforth Richard Hiscock 100_130 pds.


June 10, 1795 __ 66 Aaron Bellows 100_140 pds.


LOT TWENTY-EIGHT.


July 8, 1790 __ State of New York John Lambert. 600 __ Soldier


Nov. 26, 1796 __ John Lambert Nathan Williams. .600 $500 Oct'r 3, 1797 -- Nathan Williams.


LOT TWENTY-NINE.


July 8, 1790 __ State of New York Geo. Waggonman 600 __ Soldier Nov. 7, 1789 __ (teo. Waggonman John Quackenboss .600


April 1, 1792 __ 66 Michael O'Brien 600 __ 40 pds.


July 27, 1790 __ John Quackenboss Henry Ten Brooks 600


Joseph Annin Levi Jerome 146 __ 90 pds.


LOT THIRTY.


July 9, 1790 __ State of New York Joseph Maroney 600 __ Soldier Feb'y 1, 1784 __ Joseph Maroney Peter Nestell 600 ___ 8 pds. Jan'y 2, 1793 __ Peter Nestell. Moses Phillips 600 May 1, 1793 __ Moses Phillips Jolın Grant 600-100 pds.


June 3, 1791 .- David Quinlan, as as- signee of J. Maroney __ Wm. Dur 600


15


226


THE POMPEY RE-UNION.


LOT THIRTY-ONE.


Date of Sale. GRANTOR. GRANTEE. Acres. Consd'n Reser'd for Gospel, &c. LOT THIRTY-TWO.


July 9, 1790 __ State of New York_ Christopher Medler __ 600 __ Soldier Aug. 10, 1793 __ Christopher Medler ___ Buckhart Livingston-600 __ 40 pds.


Oct'r 1, 1794 __ B. Livingston Thos. Cooper. .600


Jan. 22, 1796 __ Thos. Cooper Geo. D. Wickham _600


Onon. Commissioners_Heirs of C. Medler __ .600


LOT THIRTY-THREE.


July 8, 1790 __ State of New York Benjamin Kelso. 500 __ Soldier


Feb. 27. 1784 __ Benj. Kelso.


f Geo. Bartholomew_


\John Fisher


500


May 9, 1793 __


Joshua Briggs


500


Mar. 21, 1794. 44


f Ephriam Marwin.


Phil. VanCortland_500 _.. $300.00


Gideon Ball


-500 __ 80 pds.


May 6, 1795-


66


6, 1796 __ Daniel Kelso, broth & heir of Benj. Kelso ___ Robert Smith 500


Mar. 15, 1797 -- Daniel Kelso


‘ Evander Childs ¿ Luke Owens 500. 40 pds.


Dec.


1794 __ Isaac Smith & others __ Joshua Fisher


500.


Chas. Tripp


100


$100


July 22, 1794 __ Francis Warner


Onon. Commissioners- ( John Fisher


3333


Eleanore Clark


Miron Clark


166%


LOT THIRTY-FOUR.


July 8, 1790 __ State of New York Philip Cadwell 600 __ Soldier


Ang. 8, 1783 __ Philip Cadwell


Joseph Cadwell


600.


Jan. 11, 1796 __ S


Geo. Pearson.


600_400 pds.


May 19, 1796 __ Geo. Pearson Joseph Cadwell 600


LOT THIRTY-FIVE.


July 9, 1790 __ State of New York N. Van Rensselaer 600 __ Soldier


Oct'r 4, 1794 __ Jeremiah Gold.


Jabez Hull


a part __ $400


May 30, 1796 __ Jabez Hull Jas. Low. 133_128 pds.


May 30, 1796.


6.


Noah Iloyt


50 __ 50 pds.


LOT THIRTY-SIX.


July 9, 1790 __ State of New York _. Conrad Hilty 600 __ Soldier


8, 1792 __ Conrad Hilty. Thos. Ruggles 600.110 pds.


LOT THIRTY-SEVEN.


.July 9, 1790 __ State of New York Isaac Bogart 600 __ Soldier


Ang. 14, 1792 __ Isaac Bogart Jeremiah Gold 600_480 pds.


May 4, 1795 __ Jeremiah Gold I. Thos. Coe. 600_360 pds. LOT THIRTY-EIGHT.


July 9, 1790 __ State of New York. __ Win. Malcome 600 __ Soldier


LOT THIRTY-NINE.


July 8, 1790 __ State of New York - Henry Miller -Soldier


June 21, 1783 __ Henry Miller samuel Cary 600 - 10 pds.


Nov. 4, 1873 __ Edward Crampton 600


Mar. 10, 1784 -- Edward Crampton Nathaniel Platt 600 __ 10 pds. LOT FORTY.


July 9, 1790 __ State of New York ___. Matthew Geeson 500 __ Soldier Matthew Geeson. Nehemiah Rockwell 500 __ 10 pds.


227


THE POMPEY RE-UNION.


Date of Sale. GRANTOR. GRANTEE. Aeres. Consd'n


Nov'r 2, 1790 __ Nehe. Rockwell Mordecai Hall


500_ 43 pds.


July 2, 1791 __ Mordecai Hall


Theodosius Fowler __ 500


Oct'r 4, 1792 __ Theo. Fowler Nicholas Fish 500


Mar. 3, 1796 __ Nicholas Fish ( Abram Smith


Manoah Pratt 500-300 pds.


LOT FORTY-ONE.


July 8, 1790 __ State of New York Christian Brandt 600 __ Soldier


Sep'r 6, 1783 __ Christian Brandt Bernard Bond .600


Feb. 14, 1784- G. B. & J. Fisher 600


Aug. 30, 1784.


Isaac Smith


600


Apr. 27, 1795 __ Bernard Bond


Ithel Battle


.600 __ 40 pds.


2 pds.


Sep'r 2, 1795_ _ Isaac Smith


John Fisher


600


Dec'r 1, 1794_ _ James Saidler & Isaac R. Smith Robert Petit 600


Onon. Commissioners_John Fisher


600 awarded


LOT FORTY-TWO.


July 9, 1790_ _ State of New York Cornelius T. Jansen __ 600 __ Soldier 3, 1796 __ C. T. Jansen David Green_ 300-180 pds.


LOT FORTY-THREE.


Sep. 13, 1790 __ State of New York ____ Cornelius VanTassell 500 __ Soldier June 9, 1792 __ C. VanTassell's heirs __ John Hagaman 500_300 pds.


Nov'r 4, 1799 __ Onon. Commissioners_Robert Troup 500 awarded LOT FORTY-FOUR.


Sep. 13, 1790_ _ State of New York- -John Bateman 500 __ Soldier John Bateman's Att'y- { John Jacob Astor _. Peter Smith 500_150 pds.


LOT FORTY-FIVE.


July 9, 1790 __ State of New York .Wm. Stevens 600 __ Soldier Dec. 30, 1794 -- Wm. Stevens ( Silas Holbrook Abiather Hull 600_360 pds.


Dec. 26, 1795_ _ Silas Holbrook


Abiather Hull 300_160 pds.


July 22, 1796 __ Abiather Hull Ambros Hull 100


Dec. 8, 1797 -- Betsey Legget 500_$1100.00


LOT FORTY-SIX.


July 9, 1790 __ State of New York. Leonard Chapin 600 __ Soldier 7, 1784 -- Leonard Chapin Samuel Broome 600_ -6 pds.


Jan'y 5, 1793 __ Samuel Broome ( John Patterson


(W. J. Vredenburgh600


LOT FORTY-SEVEN.


July 9, 1790 __ State of New York Conradt Bush 600 __ Soldier Nov'r 1796 Conradt Bush Elias Jackson 600_450 pds.


LOT FORTY-EIGHT.


July 8, 1790 __ State of New York Wm. Stocker 600 __ Soldier


Sep'r 2, 1779 __ Win. Stocker Win. Haskins 600 __ 14 pds. Mar. 23, 1792 __ Ebenezer Lowell Jacob Hoar 50 __ 10 pds. .. 1, 1796 __ Wm. Haskins Jos. Griffins 100 __ $100.00


LOT FORTY-NINE.


July 9, 1790 __ State of New York John Neilson 500 __ Soldier


Aug. 4, 1791 -- John Nielson Dudley Woodbridge_500 __ 20 pds. Feb'y 1, 1793 __ Dudley Woodbridge __ Moses De Witt $337.50


LOT FIFTY.


July 8, 1790_ _ State of New York Chas. Kinney 600 __ Soldier Aug. 28, 1794_ _ Chas. Kinney Ebenezer Clark 600 __ Soldier


Onon. Commissioners_


600 awarded


228


THE POMPEY RE-UNION.


LOT FIFTY-ONE.


Date of Sale. GRANTOR. GRANTEE. Acres. Consd'n


July 9, 1790 __ State of New York Abner Prior 400 __ Soldier


Oct'r 12, 1791 __ Abner Prior Jacob Ilallett 400_115 pds.


May 30, 1793 __ Jacob Hallett Trueworthy Cook 400 -$300


May 1, 1796_


Nicholas Low


200


LOT FIFTY-TWO.


July 6, 1790 __ State of New York Smith Wait 600 __ Soldier


Mar. 14, 1784 __ Smith Wait


William Bell 600


Apr. 16, 1791_ 66


Isaac Miller.


600 __ 20 pds.


Oct'r 5, 1791 __ Isaac Miller


Frances M. Wickham600 __ 75 pds.


Apr. 18, 1795 __ Jonathan Bunnell


Gico. D). Wickham


600-100 pds.


June 9, 1796 __ William Bell


Walter Wood


Aug. 5, 1796 __ Walter Wood. Deodatus Clark 600_709 pds.


Mar. 21, 1800 __ Onon. Commissioners_ 600 awarded


LOT FIFTY-THREE.


July 9, 1790 __ State of New York. Chas. Parsons 600 __ Soldier


May 1, 1792 __ Chas. Parson Josialı Holbrook, Jr .- 300 __ 20 pds.


May 23, 1794 __ Josiah Holbrook Baruch IIolbrook 75 ..


Nov. 4, 1799 __ Onon. Commissioners Robt. Troup 50 awarded


LOT FIFTY-FOUR.


Sep. 13, 1790 __ State of New York Samuel Torry 600 __ Soldier


Mar. 21, 1791 __ Samuel Torry.


Elisha Gridley 600


Oct'r 24, 1792 __ Palmer Cade. Elisha Gridley Ozias Burr 600_240 pds.


Nov. 10, 1792 __ Ozias Burr


William Cook. 100 __ 40 pds.


June 21, 1793 __


David Allen 140 __ 56 pds.


Oct'r 5, 1792 __ Nathaniel Meghell 66


66


54. _30 pds.


1, 1796 __ Ozias Burr Nathaniel Meghill 160


LOT FIFTY-FIVE.


July 8, 1790 __ State of New York ____ John Uthest 600 __ Soldier Jan. 15, 1791 __ Jno. Uthest alias Hass_Jer. VanRensselaer __ 600 ___ 5 shil.


Apr. 12, 1792 __ Jer. Van Renssellaer __ Eleanor Bassitt 600_ 5 shil.


May 13, 1795 __ Eleanor Bassett _. Jas. S. Tripp 600


LOT FIFTY-SIX.


July 8, 1791 __ State of New York John Dobson 600 __ Soldier 2, 1796 __ Jolin Dobson Barney Connolly :600-250 pds.


Feb. 17, 1791 __ 6 Henry A. Tanner _600 __ 10 pds. Nov. 28, 1798 __ Onon. Commissioners_Henry A. Townsend_600 awarded 66 John Tayler 50


LOT FIFTY-SEVEN.


July 9, 1790 __ State of New York Fred Weiseinfels 600 __ Soldier


11, 1789 __ Fred. Weisemfels Richard Platt 600 __ 10 pds. 2, 1795 __ Jer. Van Rensselaer __ 600


May 3, 1795 __ Richard Platt Sam'l Meradeth .600


Dec. 6, 1800 __ Onon. Commissioners- 6. 600 awarded


LOT FIFTY-EIGHT.


July 8, 1790 __ State of New York David Morrison 500 __ Soldier Dec. 29, 1791 __ David Morrison Simeon VanAntwerp 500.


Robert Mcclellan John Rogers 100


Jan. 22, 1796 __ Jas .Cadwell. Call MeGregor 100


Onon. Commissioners-John Rogers


100 awarded


LOT FIFTY-NINE.


July 8, 1790 __ State of New York ___ Philip Burch 600 __ Soldier


229


THE POMPEY RE-UNION.


Date of Sale. GRANTOR.' GRANTEE. Acres. Consd'n


Dec. 15, 1783 .- Philip Burch.


Edward Crampton ___ 600 __ 10 pds.


Oct. 2. 1790 __ Edward Crampton Jer. Van Rensselaer __ 600 __ 20 pds.


Apr. 2, 1795 __ Jonas Stansbury f Isaae Nicoll


Walter D. Nicoll 300_700 pds.


Nov. 2, 1796 __ Abram Ten Eyck. Joseph Rodes 300


Mar. 19, 1798 __ Asa Danforth John Carpenter 600


Dec. 24, 1800 __ Onon. Commissioners_Daniel Pixley 300 awarded


24, 1800_ Abram TenEyck 300


LOT SIXTY.


July 8, 1790 __ State of New York Edward Wright 600 __ Soldier


May 30, 1794 __ Edward Wright f Eben. Willoughby- Walter Wood 600 __ 50 pds.


Mar. 3, 1789 __


Jos. Shelden


Nov. 4, 1794 __ Walter Wood Abiather Hull 600-480 pds.


May 20, 1795 __ Jas. Shelden Elkanah Watson 550-100 pds.


6. 5, 1797 -- Abiather Hall Walter Wood


Jan. 10, 1798 -- Elkanah Watson Asa Smith_


Dec. 23. 1800 __ Onon. Commissioners John Tayler 50 awarded


LOT SIXTY-ONE.


July 8, 1790_ _ State of New York ____ Jonathan Briggs


-600 __ Soldier


Feb'y 6, 1792- Timothy Titus & Wm. W. Morris assignees of David Crosby, Att'y of Jonathan Briggs John Carpenter


LOT SIXTY-TWO. Reser'd for Gospel, &c. Aug. 12, 1800 __ Onon. Commissioners-Theo. V. W. Graham 50 awarded LOT SIXTY-THREE.


Sep. 12. 1790 __ State of New York. .- John Shaw 500 __ Soldier


LOT SIXTY-FOUR.


Sept. 9, 1790 __ State of New York .John Brown _Soldier


Jan. 30, 1797 -- John Brown Sam'l Cobb, Jr. 600 $100


Apr. 19, 1784 ... Alex. McDougall 3 pds .-- 48.


July 10, 1792 __ Ex. Alex. MeDougall_John Lawrence 600


Dec. 27. 1796 __ Ebenezer Butler, Jr --- Benj. Butler. 501-30 pds.


Feb. 26, 1798_ Ezra Hart 100. $100


LOT SIXTY-FIVE.


Sept. 9. 1790 __ State of New York Hanjost Deymont. 600 __ Soldier


Nov. 1, 1793 __ Deymont's Widow Ezra Hull -50 pds.


Mar. 3, 1795 __ Ezra Hull Ebenezer Butler, Jr .- 600 __ 40 pds. Oct. 17982 Ebenezer Butler, Jr Nathan Davis 100 $100 4. 1798_ Jolm Willard 8129


LOT SIXTY-SIN.


July 8, 1790 __ State of New York Edwin ' Carvin 500 __ Soldier


May 20, 1792- Edwin C'arvin Eli. Kellogg, Jr. 500 __ 25 pds.


Nov. 24. 1792 __ Eliphalet Kellogg, Jr. JJas. B. Clark 500. Dec. 9, 1793 __ Edwin Carvin Dan'I Delivan 500 -2 pds.


Oct. 14, 1794 __ Daniel Desavin


Philip VanCourtland 500 __ 25 pds.


Mar. 2, 1796 __ Wm. Gilliland.


John D. Dickinson .100


Apr. 13, 1795 __ Augustus Sackett. Jos. B. Clark Sam'l Sackett


May 6, 1796 -Jos. B. Clark 1799 __ Onon. Commissioners_ Philip VanCourtland 350 awarded 1799 __ Theo. V. W. Graham 50


1799 .. John D. Dickinson ___ 100


1


230


THE POMPEY RE-UNION.


Date of Sale


LOT SIXTY-SEVEN. GRANTOR. GRANTEE. Aeres. Consd'n Reser'd for Gospel, &c. LOT SIXTY-EIGHT.


July 9, 1790 __ State of New York John Ryan. 600 __ Soldier


Mar. 3, 1791 -- John Ryan


Daniel Quinton. 600


July. 14, 1783 __


Anthony Maxwell 600 __ 11 pds.


June 3, 1792 __ Daniel Quinton. Wm. Duer 600


Nov. 15, 1792 __ Anthony Maxwell Robert Affleek 600


2, 1795 __ John Ryan-


f Jer. Schuyler


John Cuyler 600


12, 1794 __ Robert Affleek Sam'l Beebee.


Jan. 3, 1795 __ C. Olbrath Jas. Greenleaf. 600-140 pds.


Dec. 14, 1799 __ Onon. Commissioners_Sam'l Beebee 600 awarded


LOT SIXTY-NINE.


July 8, 1790 __ State of New York ____ Christian Shantze 600 __ Soldier


Apr. 5, 1792 __ Christian Shantze ____ Wm. W. Gale


Dec. 6, 1799 __ Onon. Commissioners_Geo. D. Wickham 600 awarded


LOT SEVENTY.


July 3, 1790 __ State of New York John Ackler 600 __ Soldier


Aug. 24, 1784 -- John Ackler Abram Freer 600


pdk.


Oct. 24, 1790 __ Nicholas Fish Jos. McCluer 600


Sept. 20, 1792 __ Jos. McCluer John Lamb 200 $200


Sept. 20, 1792_ Sam'l Draper 200 $200


LOT SEVENTY-ONE.


July 3, 1790 __ State of New York Thos. O'Bryan 600 __ Soldier


Jan. 20, 1784 __ Thos. O'Bryan Alex. McDougall 500 .3 pds.


Dec. 20, 1796 __ Jos. C. Yates John Prince. 500


July 1797 __ Jer. Van Renssellaer __ John Rogers. 100


1799 __ Onon. Commissioners_John Taylor. 50 awarded


1799_ Heirs of John Rogers 100


LOT SEVENTY-TWO.


Sept. 13, 1790 __ State of New York. -Sam'l Townsend. 500 __ Soldier


Dec. 10, 1790 __ Samuel Townsend Elijah Hunter. 500 __ 60 pds.


Nov. 20, 1791 __ Elijah Hunter. Phil. VanCortland 500


Onon. Commissioners_ -350


Theo. V. W. Graham 100 awarded


LOT SEVENTY-THREE.


Reser'd for Gospel, &c.


LOT SEVENTY-FOUR.


July 8, 1790 __ State of New York Geo. Alkyser 600 __ Soldier


May 5, 1793 __ Geo. Alkyser Wm. Radcliff, Jr. 600 William Radcliff, Jr __ Isaac Hall. 300 Onon. Commissioners_ Wm. Radcliff H'f awarded


Isaac Hall H'f


LOT SEVENTY-FIVE.


July 8, 1790 __ State of New York .Martin Rees 600 __ Soldier Sept. 10, 1783 __ Martin Rees. James Luvrey 600_10 Span.


Mar. 23, 1793 __ Cornelius Glen Jos. Anning 600


LOT SEVENTY-SIX.


July 8, 1790 __ State of New York Wm. F. Dougherty ___ 600 __ Major Mar. 8, 1789 __ Wm. F. Dougherty_ Robt. Dunlop. 600 __ 10 pds. Feb. 19, 1790 __ Mathew Visscher. Albelower Stepentine600 __ 25 pds.


231


THE POMPEY RE-UNION.


LOT SEVENTY-SEVEN.


Date of Sale. GRANTOR. GRANTEE. Acres. Consd'n


July 7, 1790 __ State of New York John Lamb 600-Colonel.


LOT SEVENTY-EIGHT.


Sept. 13, 1790 __ State of New York Sam'l Fletcher 500_ Major


Heirs of Fletcher W. J. Vredenburgh. .500 $650


Feb. S, 1796 __ Peter Elmendorf. Reuben Pixley 100 $400


Dec. 22, 1795 __ Wm. J. Vredenburgh_Jos. B. Clark 500


Jos. B. Clark Reuben Pixley 450


Onon. Commissioners-Th. VanW. Graham _ 50 awarded Peter Elmendorf 100 66


LOT SEVENTY-NINE.


Sept. 13, 1790 __ State of New York Conradt Hyle 500 Soldier


May 15, 1793 __ Conradt Hyle Sam'l Hackett. 500 $37


10, 1796 __ Samuel Hackett Reuben Pixley 50


June 1, 1797-


Jas. B. Clark 200


July 1797 -- Jer. Van Rensselaer. -John Rogers 100


June 21, 1796 __ Jas. Cadwell. Call MeGregor. 100


Onon. Commissioners_Heirs of John Rogers_100 awarded LOT EIGHTY.


July 9, 1790 __ State of New York Ashbel Dean 500 __ Soldier


Apr. 20, 1790 __ Ashbel Dean. Stephen Thorn 500 __ 40 pds.


Mar. 14, 1790 __ Stephen Thorn Charles Roe. 500-200 pds.


Feb. 16, 1792 __ Timothy Benedict __ .. Phil. VanCortland ___ 500 __ 45 pds.


1800 __ Onon. Commissioners_Peter E. Elmendorf __ 50 awarded


LOT EIGHTY-ONE.


July 8, 1790 __ State of New York John Tillday 600 __ Soldier


Oct. 14, 1789 __ John Tillday Sam'l Smith 600 $3.


July 5, 1791 __ Samuel Smith Chas. Plait Rogers. 600 __ 25 pds.


LOT EIGHTY-TWO.


July 8, 1790 __ State of New York John H. Deverance __ 600 __ Soldier


Jan. 10, 1799 __ John H. Deverance ___ Joshua Briggs 600 __ 67 pds.


Apr. 10, 1793 __ John H. Deverance ___ Jacob Clingman 600 __ 45 pds.


May 3, 1793 __ Jacob Clingman Jos. B. Clark 600


Feb. 22, - Hugh Sackey. Joshua Briggs. D. & Smith Hibbard-450_495 pds. Nov. 6, 1799 __ Onon. Commissioners_Th. VanW. Graham __ 50 awarded LOT EIGHTY-THREE.


Sept. 13, 1790 __ State of New York John Geo. Reamer -. 500 __ Soldier


July 8, 1791 __ Elkanah Watson. Isaac Carpenter 500 __ 47 nds.


June 5, 1797 __ Jer. Van Rensselaer. Elkanah Watson 100 = 10, 1798 __ Elkanah Watson_ Asa Smith


Onon. Commissioners_Elkanah Watson 100 awarded


LOT EIGHTY-FOUR.


Aug. 17, 1790 __ State of New York Samuel Lewis 600 __ Soldier


July 4, 1792 __ Somuel Lewis -. John Taylor. 600


Nov. 1, 1791 _.. Daniel Gould Johathan Wood 600_300 pds. LOT EIGHTY-FIVE.


July 7, 1790 __ State of New York. Daniel Loder 600 __ Soldier Dec. 10, 1791 __ Daniei Loder. Samuel Palmer 600 __ 40 pds. LOT EIGHTY-SIX.


July 8, 1790 __ State of New York John Boggs Jan. 17, 1784 -- John Boggs Alex. MeDougal


232


THE POMPEY RE-UNION.


Date of Sale. GRANTOR. GRANTEE. Acres. Consd'n July 7, 1790 __ John Quackenboss ____ Henry Ten Brook. 600 Mar. 1, 1802 __ Onon. Commissioners_ 600 awarded LOT EIGIITY-SEVEN.


July 8, 1790_ _ State of New York -Henry Elliott 500 ___ Soldier April 2, 1792 __ H. Elliott's heirs. Jasper Cropsey f Augustus Sackett ( Jos. B. ('lark 500


Onon. Commissioners_ ( Heirs of H. Elliott_ ( W'm. Thompson LOT EIGHTY-EIGIIT.


July S, 1790 __ State of New York ____ Othniel Preston 600 __ Soldier


LOT EIGHTY-NINE.


July 9, 1790 __ State of New York John Thayer 600 __ Soldier


May 25, 1790 __ John Thayer Sant'l Bostwick 600 ___ 8 pds.


Oct'r 5, 1793 __ Richard Rogers 600 __ 31 pds.


June 20, 1794 -- James Reed 600.100 pds.


Nov. 5, 1796 __ Jas. Reed Isaac Reed


LOT NINETY.


July 9, 1790 __ State of New York Abijah Ward 600 __ Soldier


Feb. 19, 1791 -- Abijah Ward / H.J. Van Rensselaer


( Joseph Town 600 __ 20 pds.


Jan. 6, 1796 __ Sybrant Bleeker


Stephen Raynard 100 .. $98.50


Apr. 8, 1795 __ 11. J. Van Rensselaer __ Sam'l Forbes


Feb. 20, 1796 __ Samuel Forbes_ Thos. White 500


Nov. 6, 1799 __ Onon. Commissioners_Stephen Raynard 100 awarded


6, 1799. Thos. Van W. Graham 50 awarded LOT NINETY-ONE.


July 6, 1790 __ State of New York ____ John F. Hamtramck_600 __ Soldier Apr. 14, 1791 __ John F. Hamtramck __ Michael Connolly .600 $100


Oct. 4, 1790 __ Thos. Fowler Nicholas Fish


14, 1791_ _ Michael Connelly Thos. Fowler


LOT NINETY-TWO.


July 8, 1790 __ State of New York - Thos. Willson 500. Soldier


Jan. 3, 1792 __ Thos. Willson __ Justus Banks 500_ 43 pds.


Mar. 4, 1787 -- Walter Wilson's heirs_ ( Andrew White 500


Wmn. Preston ( Wmn. Pool 500 $500


Dec. 7, 1798 ... Onon. Commissioners White, Preston & Pool500 awarded LOT NINETY-THREE.


July 9, 1790 __ State of New York ____ Thos. Williams 600 Soldier


LOT NINETY-FOUR.


July 9, 1790 __ State of New York James Purdey 500 Soldier


Jan. 26, 1784 -- James Purdey Ebenezer Fitch 500 __ 15 pds. Nov. 16, 1785 __ Elias Newman 500 ___ S pds. .


Sep. 25, 1791 __ Timothy Benedict John W. Watkins 500. 45 pds.


June 28, 1793 __ John W. Watkins Wm. Sprague 500.109 pds.


Mar. 25. 1801_ _ Onon. Commissioners_ David Hobby 100 awarded


Peter E. Elmendorf 100 awarded LOT NINETY-FIVE.


July 8, 1790 __ State of New York ____ Jer. VanRensselaer -- 600 -- Soldier J. Van Rensselaer ____ John Juan 600 36 pds.


LOT NINETY-SIX. Reser'd for Gospel, &c.


233


TIIE POMPEY RE-UNION.


LOT NINETY-SEVEN.


Date of Sale. GRANTOR. GRANTEE. Acres. Consd'n Jan. 29, 1791- State of New York ____ Tewahangaraghkan __ 600 __ Soldier


Dec. 22, 1791 __ JI. Tewahamgaraghkand'or. Van Slyck. 600 20 pds.


" 7, 1702_ Cornelius VanSlyck- - John Atkinson 600


LOT NINETY-EIGIIT.


July 7, 1791 __ State of New York Chris. Codwise .600 .Soldier


Sep. 2, 1790 __ Chris. C'odwise_ W. J. Vredenburgh. 600


May 17, 1786 __ Codwise' heirs Abram Wilson 600


Feb. 23, 1795 __ Geo. McCall Abiathar Inll 600


Nov. 14, 1797 -- Abiathar Hull Geo. M'Call 600


7, 1799 _Onon. Commissioners_ | Penelope IInghson-200 awarded ( Catharine Remsen-200 awarded


LOT NINETY-NINE.


July 7, 1791 -State of New York. -Barnardus Swarthout600 __ Soldier


LOT ONE HUNDRED.


July 8, 1791 __ State of New York James MeCay 600 ___ Soklier


Oct. 11, 1791-James McCay Elisha Camp 600


Nov. 30, 1783 __ Elisha Camp


Goose VanSchaick


Dec. 3, 1791 -. 66 Elisha Burdict_ 600


Mar. 23, 1796 -- Zephaniah Platt Nathaniel Platt


Jonas Platt 600


Mar, 10, 1794- -Ed. Crampton


Nathaniel Platt 600


Feb. 6, 1795 __ Jos. Greenleaf.


Samuel Wilcox 600


Oet. 18. 1796 __ Samnel Wilcox


Jos. Greenleaf. 600


Nov. 16, 1798 __ Onon. Commissioners Nathaniel Platt


600 awarded


Aug. 20, 1801 __ N. Platt. G. Platt 111


Nov. 19, 1804 -- Chas. W. Goodrich Joseph Ely 50 $1900


.. 22, 1804 -- Joseph Ely


Chas. Ely


Feb. 17, 1803 __ Theo. Platts


Jas. Foot 58


July 2. 1805 __ Reuben Benton


Bela Cowles


Connected with


Elijah Hall


this lot as owners of parts of it.


Theophelas Tracy


We appe. La copy of a deed or bounty land warrant given by the St e, as a specimen of the original deeds given for land. The deed is partly printed and partly written, on Leavy parchment paper and reads as follows :


The People of the State of New York by the grace of God. free and independent :- To all to whom thefe prefents shall come, Greeting :- Know ye, that, in purfuance of an act of our legiflature, paffed the fixth day of April, one thou- fand teven hundred and ninety: entitled " an aet to carry into effect the concurrent refolutions and acts of the legifla- ture, for granting certain lands. promifed to be given as bounty lands, and for other purpofes therein mentioned." We Have Given, granted and Confirmed, and by thefe Pref-


234


THE POMPEY RE-UNION.


ents, Do Give, Grantand Confirm unto Abraham Tompkins, All that certain tract or lot of land, fituate, lying and being in the County of Montgomery and in the Township of Mar- cellus known and diftinguished on a map of the faid Town- ship (filed by our Surveyor-General in our Secretary's Office, agreeable to law), by Lot number Twenty-four, containing six hundred acres; Together with all and fingular the rights, hereditaments and appurtenances to the fame belonging, or in any wife appertaining ; excepting and referving to our- felves all gold and filver mines, and also five acres of every hundred of faid tract or lot of land for highways; To Have and to Hold the above described and granted premifes, unto the faid Abraham Tompkins, his heirs and affigns, as a good and undefeafible eftate of inheritance for ever. On Condi- tion nevertheless that within the term of feven years, to be computed from the firft day of January next enfuing the date hereof, there fhall be one actual fettlement made on the faid tract or lot of land hereby granted, otherwife thefe our Letters Patent and the eftate hereby granted fhall ceafe determine and become void. In teftimony whereof we have caufed thefe our Letters to be made Patent, and the Great Seal of our faid State, to be hereunto affixed. Witness our trufty and well beloved George Clinton, Efquire, Governor of our faid State, General and Commander-in-Chief of all the militia and Admiral of the navy of the fame, at our city of New York, this eighth day of July, in the year of our Lord one thoufand feven hundred and ninety and in the fifteenth of our independence. Approved of by the Commissioners of the Land-Office, and paffed the Secretary's office the 20th day of November, 1790.


GEO. CLINTON.


ROBT. HARTNER, D. Sec'y.


" Attached to the deed by white cord, is the pendant Great Seal of the State of New York, being a beeswax cast of the original seal, about four inches in diameter and three- eights of an inch thick. On the obverse is a rising sun, and the motto " Excelsior ;" and legend the " Great Seal of the


235


THE POMPEY RE-UNION.


State of New York." On the reverse a rock in the ocean : legend, 'Frustra.'"


TOWN MEETINGS.


Copy of original records as found in Town Clerk's Office of Pompey, 1794.


Ata meeting of the Freeholders and Inhabitants of the town of Pompey, in the county of Onondaga, as lately or- dained by a law of New York, passed the 5th of March, 1794.


That the first town meeting be held at the House of Eben- ezer Butler, Jun., Esq., in said town. April 1st, 1794, was chosen by a plurality of voices :


Moses De Witt, Supervisor.


Hezekiah Olcott, Clerk.


Ozias Burr, Allen Beach, William Haskin, George Cat- lin, Ebenezer Butler, Jun., Assessors.




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.