Records of the town of East Hampton, Long Island, Suffolk Co., N.Y., with other ancient documents of historic value, volume V, Part 26

Author: East Hampton (N.Y.); Hedges, Henry Parsons
Publication date: 1887
Publisher: Sag-Harbor, J. H. Hunt, printer
Number of Pages: 692


USA > New York > Suffolk County > East Hampton > Records of the town of East Hampton, Long Island, Suffolk Co., N.Y., with other ancient documents of historic value, volume V > Part 26


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


Meeting adjourned.


JOSEPH S. OSBORNE, Town Clerk.


Book K, Page 206.


At the annual Town Meeting of the Town of East- Hampton for the election of Town Officers, held at Clinton Hall in said Town on the 4th day of April, 1899, Theo. D. Dimon, Esq., was chosen Chairman, and Joseph S. Osborne acted as Clerk.


Polls of Election were declared open at six A. M. and it was announced that they would close at five o'clock P. M.


A ballot vote was taken upon an advertized resolu- tion to raise by tax $1,200 for support of poor for the year, 1899, to be inserted in the levy for 1899, and also the same amount for the same purpose to be raised in the year 1900, which was decided in the af- firmative by a practically unanimous vote.


A ballot vote was also taken to decide upon an ap- propriation of $1,000 for road improvement, which said amount shall be inserted in the tax levy for 1899


409


RECORDS: TOWN OF EAST-HAMPTON.


and also for the year 1900, and was carried by, a large majority.


Also resolved, that there be and hereby is appro- priated for the legitimate expenses of the Board of Health of this Town, the sum of Two hundred and fifty dollars, to be raised in the year 1899, and a like amount for the year 1900, for the same purpose.


Resolved, That Four hundred and fifty dollars be and hereby are appropriated for a contingent fund for this Town, to be raaised in the year 1899.


.


Resolved, That the sum of Five hundred dollars be and hereby is appropriated as a contingent fund, the same to be inserted in the levy for the year 1900.


The polls were closed at five o'clock and after a canvass of the vote the following named persons were declared duly elected to their respective offices for the two vears ensuing:


For Supervisor, George A. Miller.


For Town Clerk, Joseph S. Osborne.


For/ .Justice of the Peace, Hiram Sherrill.


For .Justice of the Peace. Carl Christman.


For Collector. Lewis S. Parsons.


For Assessor, Dewitt C. Talmage.


For Assessor. George S. Schellinger.


For Assessor for 1900. John Mulligan.


For Commissioner of Highways, Wm. A. Hedges.


For Commissioner of Highways, John S. Penny.


For Commissioner of Highways for 1900, Everett W. Babcock.


For Overseer of Poor, William H. Edwards.


For Overseer of Poor, Fred McCann.


For Inspectors of Election, District No. 1-Thomas


·


410


RECORDS: TOWN OF EAST-HAMPTON.


D. Gilmartin, William E. Talmage; George H. Hand, app'd; William H. Hedges, app'd.


For Inspectors of Election, District No. 2-Harry D. Sleight, Benj. F. Harris; Adelbert L. Pierson, app'd; George W. Tabor, app'd.


For Inspectors of Election, District No. 3-Joseph M. Edwards, Jeremiah P. Conklin; William L. Cart- wright, app'd; William T. Baker, app'd.


For Inspectors of Election, District No. 4-Merton H. Edwards, Venus E. King; Henry H. Schellinger, app'd; William L. Talmage, app'd. ·


For Bay Constables, John D. Bennett, John Slowey.


For Constables, Jacob O. Hopping, John J. Gay, Joseph M. Edwards, Baldwin C. Talmage, Joseph Bas- sett.


For Town Trustees, David G. Mulford, Charles H. Mayes, Frank H. Tillinghast, Julius W. King, Josiah E. Lester, John Mulligan, Joseph S. Osborne, George A. Miller, Emmett C. Miller, Oliver S. Osborne, John B. Strong, Jeremiah P. Conklin.


Board adjourned.


THEO. D. DIMON, JOHN MULLIGAN, HIRAM SHERRILL, JOSIAH DAYTON, Justices of the Peace.


JOSEPH S. OSBORNE, Town Clerk and Clerk of the Meeting.


We, the undersigned, Commissioners of Highways of the Town of East-Hampton, in the County of Suf- folk, hereby certify that the highway beginning at the


:411


· RECORDS: TOWN OF EAST-HAMPTON.


street of Wainscott Village, between the land owned by N. O. Hedges and that owned by A. P. Pomroy, run- ning southeast 500 feet, and at the line of land also owned by A. P. Pomroy, on the ground that said high- · way has been abandoned.


Dated this 15th day of September, 1900. JOHN S. PENNY, EVERETT W. BABCOCK, JAMES E. GAY, Commissioners.


Recorded Dec. 8, 1900.


JOSEPH S. OSBORNE, Town Clerk.


To the Commissioners of Highways of the Town of East-Hampton, County of Suffolk and State of New-York:


The undersigned, liable to be assessed for highway labor in the Town of East-Hampton, hereby applies to you to lay out a highway in said town, commencing at a point upon the westerly side of Apaquogue High- - way at intersection of a cross highway to Georgica : and running thence southerly along said Apaquogue highway 40} feet; thence N. 3 deg. 22 min. W. 100 feet across my land to southerly line of said cross high- way; thence along line of last named highway 94 feet to point or place of beginning, which proposed high- way will pass through my lands, and I consent to the laying out of such highway.


Dated this eighth day of November, 1900.


HELEN A. LA FOREST, (L. S.)


412


RECORDS: TOWN OF EAST-HAMPTON.


Book H, Page 137.


I, Helen A. LaForest, of the Town of East-Hamp- ton, county of Suffolk and state of New-York, for value received, hereby dedicate to the Town of East-Hamp- ton, aforesaid, a strip of land across my premises, in said town, for the purpose of a highway, described as follows: Commencing at a point upon the westerly side of Apaquogue highway at intersection of a cross highway to Georgica. and running thence southerly along said Apaquogue highway 40 feet; then N. 3 deg. 22 min. W. 100 feet across my lands to southerly line of said cross highway; thence along line of last named highway 94 feet to point or place of beginning.


And I also hereby release said Town from all dam- ages by reason of the laying out and opening of said highway.


In witness whereof I have hereunto set my hand and seal this eighth day of November, 1900.


HELEN A. LA FOREST. (L. S.)


State of New-York, County of Suffolk, ss:


On this eighth day of November, Nineteen Hundred, before me, the subscriber, personally appeared, Helen A. LaForest, to me known to be the person described in and who executed the foregoing agreement.


JOSEPH S. OSBORNE,


Notary Public.


Recorded December 8, 1900.


JOSEPH S. OSBORNE, Town Clerk.


Book H, Page 138.


At a meeting of the Commissioners of Highways


418


RECORDS: TOWN OF EAST-HAMPTON.


of the Town of East-Hampton, County of Suffolk, New York, held on the eighth day of December, 1900, at the house of Joseph S. Osborne, in said Town, all of said Commissioners having been duly notified to at- tend and deliberate upon the subject of this order, for the alteration and widening of a portion of the Apa- quogue highway at a place called the " Narrows,"


It is hereby ordered, determined and certified that said public highway shall be and the same is hereby altered and the record thereof amended as follows:


Beginning at a point upon the north line of Hunt- ting road, so called, five feet from the present or old line of Apaquogue highway as heretofore recorded, and running thence (magnetic meridian) N. 43 E. 136 feet through land of Mary C. Elkins to a point where said course intersects the present or old line of Apa- quogue highway. Also upon the westerly line of Apa- quogue highway the alteration begins at the easterly corner of land of heirs of Patrick McGinity and runs N. 43 deg. E. 168 feet to an angle; thence N. 39} deg. E. 45 feet to a point upon the westerly line of Apa- quogue highway, which is on a direct line with the line of iron fence of Willlam A. Wheelock; this alter- ation runs through the land of William H. Willis and both he and Mary E. Elkins have agreed to release the land hereby taken for road purposes. The greatest depth at angle on west side is 9 feet, and on east side 5 feet.


At a point 50 feet south of angle and 118 feet from McGinity's corner, the depth is 15th feet, running to 0 feet at said corner, which is situated 96 feet from corner of land of Samuel T. Skidmore.


RECORDS: TOWN OF EAST-HAMPTON,


For a portion of the way this survey passes through the land of several persons, who have signed a con- sent that said highway should be altered, and released claims for damages thereby.


Said highway to be four rods wide and remain a highway forever.


Also another highway turning out from the last de- scribed highway, and beginning at a stone in center of said highway, easterly or northerly from house of said B. S. Osborne, and running thence N. 714 deg. E. 464 feet to stone; thence N. 692 deg. E. 540 feet to a stone, and again N. 714 deg. E. 741 feet to center of Wainscott Northwest Road, and 16 feet further on same course to a stone; thence N. 704 deg. E. 916 feet to corner of land between Henry P. Hedges and E. B. Mulford, and thence same course 863 feet to Wains- cott Country Road, near corner of land of Oliver S. Osborn; said highway to be two rods wide and remain a highway forever; the line of survey being the center of highway.


EVERETT W. BABCOCK, JOHN S. PENNY, JAMES E. GAY, Commissioners.


Recorded December 8, 1900.


JOSEPH S. OSBORNE, Town Clerk.


·


Book H, Page 141.


At a meeting of the Commissioners of Highways of the Town of East-Hampton, County of Suffolk and State of New York, held on the eighth day of Decem-


415


RECORDS: TOWN OF EAST-HAMPTON.


ber, 1900, at the house of Joseph S. Osborne, in said Town, all of said Commissioners having been duly notified to attend and deliberate upon the subject of this order for the laying out of a certain highway in said Town, known as Cooper's Lane,


It is hereby ordered, determined and certified that said road be and the same is hereby laid out to con- form to a survey made under our direction as follows:


Beginning at a stone on the north line of Newtown Lane highway, which bears from the south corner of house of Mary L. Edwards S. 41 deg. 10 min. E. (mag- netic meridian) 94} feet, running N. 24 deg. E. twenty- three hundred and forty-eight feet to a stone nearly on the southerly line of Cedar Lane highway, and we order that said line of survey shall be the center of said road, and that said road or highway shall be of the width of sixty-two feet throughout its entire length.


EVERETT W. BABCOCK, JOHN S. PENNY, JAMES E. GAY, Commissioners. Recorded December 8, 1900.


JOSEPH S. OSBORNE, Town Clerk.


Book H, Page 142.


At a meeting of the Commissioners of Highways of the Town of East-Hampton, County of Suffolk, New York, held on the eighth day of December, 1900, at the house of Joseph S. Osborne, in said Town, all of said Commissioners having been duly notified to at-


416


RECORDS: TOWN OF EAST-HAMPTON.


tend and deliberate upon the subject of the order, for laying out and alteration of a certain highway in said Town, known as the " Ten Pole Highway," near Free- town,


.


It is hereby ordered, determined and certified that said road shall be and the same is hereby altered to conform to a survey which has been made under our direction, as follows:


Beginning upon the Three-Mile Harbor Highway, 85 links from the corner of the land of David J. Gardiner, which bears S. 61} deg. E. and 3.43 chains from the west corner of house of William J. Bennett, which bears N. 40} deg. E., and running N. 56 deg. W. 7.00 chains to a stake 2; thence running N. 464 deg. W. 2.00 chains to a stake 3; thence running N. 514 deg. W. 5.00 chains to a stake 4; thence running N. 54% deg. W. 2.75 chains to a stake 5; thence running N. 502 deg. W. 5.85 chains to a stake 6, which is in the travel- ed road which turns off at Middle Highway and is the point where survey of Middle Highway begins; thence N. 732 deg. W. 4.28 chains to No. 7; thence N. 73} deg. W. 2.48 chains to 8; thence N. 61 deg. W: 4.20 chains to 9, opposite corner of land of Wm. P. Bennett and Geo. E. Baker; thence N. 731 deg. W. 5.87 chains to 10, opposite roadway of David H. Huntting's land; thence N. 75} deg. W. 5.00 chains to 11; thence N. 72ª deg. W. 4.30 chains to 12; thence N. 76} deg. W. 5.00 chains to 13; thence N. 772 deg. W. 5.26 chains to 14, which is near the right hand rut of present roadway; thence N. 714 deg. W. 5.18 chains to 15; thence N. 772 deg. W. 4.00 chains to 16; thence N. 774 deg. W. 2.10 chains to 17, a point on Hands Creek Highway 1.45


417


RECORDS: TOWN OF EAST-HAMPTON.


chains from west corner of ditch of land of John H. Youngs.


The line of survey to be the center of said highway, and said highway to be of the width of four rods and remain a highway forever.


EVERETT W. BABCOCK, JOHN S. PENNY, JAMES E. GAY, Commissioners.


Recorded December 8, 1900.


JOSEPH S. OSBORNE, Town Clerk.


East-Hampton, Nov. 12, 1901.


This is to certify that I have myself compared the manuscript for this fifth volume of Town Records with the original manuscript records in my office, and that it is a true and correct and also a complete copy of all records of town meetings and highways record- ed in the Town Clerk's office, of the Town of East- Hampton, from the year 1849, where the printed copy ceases, to the 31st day of December, 1900.


JOSEPH S. OSBORNE,


Town Clerk.


1


419


RECORDS: TOWN OF EAST-HAMPTON. NOTE BY COMMITTEE.


Nov. 15, 190I.


The Church Record has never been published before in a single volume, but from its nature and value it has seemed well to have it done, and a resolution of our Town Meeting, held in April, 1901, authorized the printing of the same in conjunction with a portion of the Town Records.


Great care has been exercised in the preparation of the copy from the original, and it is very correct, although in a few instances a name could not be positively deciphered.


It is believed that this publication will be well received, as it con tains much data which is being constantly sought, and is all that there is to be obtained from any old records in the Town. While it is not as complete as could be wished it is as full as the original recorders made their entries.


The reverend Nathaniel Huntting came from Boston to East- Hampton in the capacity of a preacher, September, 1696. He was ordained September 13th, 1699; he departed life September 2Ist 1753; he was minister in the town 54 years :


He married Mary Green of Boston. They had six children, Na- thaniel, Edward, Samuel, Jonathan, Mary and John.


Nathaniel married Mary Hedges and had three sons, Nathaniel. William and Joseph.


Edward married Mercy Mulford and had Edward, Isaac, Mercy and Mehitabel.


Samuel married Mary Gardiner; his second wife was Mary Rhodes, their children were Benjamin, Samuel, Abigail, Mary, Zer. viah and Joice.


Jonathan married Esther Mulford, had Matthew and Jonathan.


Mary married Joseph Goit of New London.


John married the widow Clemence Conkling, daughter of Samuel Parsons, who married Phebe Ludlum.


The widow Clemence Conkling had one daughter by her first marriage and nine by her second. Jane Conkling, who married Simon Conkling.


Elizabeth married Burnet Miller.


Ruth married Jeremiah Miller.


Mary married David Osborn.


Phebe marired David Mulford, after his decease William Rysam. Clemence married Jacob Sherry.


420


RECORDS: TOWN OF EAST-HAMPTON.


Lucretia married Ananias Miller.


Temperance married Eleazer Conkling.


Jerusha married Daniel Hedges.


Esther married Thomas Chatfield.


Mr. Huntting's grandfather came from England to Massachusetts in 1636. He was ordained the elder in the church at Dedham at the time Mr. Allen was ordained pastor of that church. Elder Huntting had a brother and brother-in-law in England who were ministers. He was cousin of the famous John Rogers of Dedham in England.


Mr. Huntting graduated at Harvard, 1693. Three of his son; had a liberal education. Nathaniel and Jonathan studied divinity and became preachers but were obliged to desist from preaching 011 account of their health.


Jonathan died 1750, aged 36; Nathaniel in 1770, aged 68; Edward was a physician and died in 1745, aged 42.


John was a farmer and settled in East-Hampton.


Samuel was a merchant and settled in Southampton.


An account of the Communicants or members in full Communion in the Church of East-Hampton.


Those that are dead marked thus (*). Those that are removed to other places marked thus (r).


Those that were communicants when I, Nath'll Huntting was cr- dained at E. Hampton.


MALES.


* Mr. Baker.


* Mr. John Mulford.


* Mr. Hedges.


* Lieut. Fithian.


* Goodman Barns.


* James Diament.


Male members, 6.


FEMALES.


* Widow Osborn of Wainscot.


r The wife of Th. Diament, Senr.


* The wife of John Miller.


* Widow Diament.


* The wife of James Diament.


r The wife of Com. Stretton.


r Widow Harris.


* The wife of Mr. Joh. Stretton.


* Mrs. Mary Mulford, wife of I. Mulford.


421


RECORDS: TOWN OF EAST-HAMPTON.


* Mrs. Baker.


r The wife of Sam. Fithian.


* Widow Carle.


* Widow Garlick


* The wife of Dan. Osborn.


r The wife of Eben Leek.


* The wife of Capt. Hobart.


* The wife of Mr. Ab. Skellinx.


The wife of Nath. Baker.


* The wife of Lieut. Fithian.


r The wife of Th. Edwards, Senr.


* The wife of Joh. Horsington.


* The wife of Goodman Barns. Female members, 22.


Those that have been admitted or restored to full communion since N. Huntting was ordained, with some others received from other churches.


* Thomas Osborn, Senr.


* Robert Dayton, Senr.


* Capt. Josiah Hobart.


* Nath'll Talmage.


* John Davis, Senr.


* Richard Shaw.


* Seth Parsons.


* Wm. Barns.


* Thomas Barns.


* Isaac Barns.


* Isaac Hedges.


* Ananias Conkling, Senr.


* Capt. Sam'll Mulford.


* Thomas Mulford.


* Mr. John Stretton.


* John Hedges.


r Mr. John Avery.


r Sam'll Barns.


* Benjamin Osborn.


* Stephen Hand.


* James Hand, Senr.


* Joseph Stretton.


* Thomas Osborn of Wainscot.


* Nathaniel Barns.


41.2


RECORDS: TOWN OF EAST-HAMPTON.


r Thomas Diament.


* Ephraim Osborn.


* Isaac Mulford.


Benjamin Osborn, Junr.


* Thomas Dibble.


* Daniel Osborn.


* Seth Parsons, Junr.


r Joseph Lawrence.


r Mr. Abr. Nott.


* Noah Barns.


r Lieut. John Wheeler.


1726-7, Feb. 19. * Shubel Talmadge.


Tim. Mulford.


* John Talmage. John Hedges, Junr.


r Nath. Diament.


1727, Ap. 23. * Th. Edwards.


* Jer. Mulford. * John Stretton, Junr. * Wm. Conkling. * Daniel Baker.


1728, Aug. II. * Sam'll Hedges, Junr.


1728-9, Feb. 23. * Daniel Leek.


1729-30, Feb. 22. * John Huntting.


* Nath'll Huntting, Junr.


* Edward Huntting. These 2 last joined at Cambridge before *


1730, Ap. 26. * Wm. Skellinx.


I731-2, Dec. 26. * Steph. Hedges, Junr.


1733, July 22.


Wm. Hedges, Junr.


1735, Oct. 26. * Sam. Dayton.


I737, Ap. 24. * Josiah Osborn.


Aug. 28. Jeremiah Hedges. * Jonathan Huntting. * Joseph Chandler.


Dec. 24. * John Hoppin.


1739, Ad. 22. * Tim. Mulford, Junr.


Oct. 28. * Joseph Osborn, Junr.


* Elisha Osborn.


1740, Ap. 27. * James Hand, Junr. No. 63. * The wife of Steph. Hedges. * The wife of Phil. Leek, Senr.


423


RECORDS: TOWN OF EAST-HAMPTON.


* The wife of Sam'll Dayton.


* Alice Dayton.


* Hannah Barns, Junr.


* The wife of Sam. Parsons, Senr.


* The wife of Isaac Hedges.


r The wife of Jacob Skellinx.


r The wife of Rich. Shaw. :


* Mrs. Hannah Conkline.


* Mary Huntting.


* The wife of Jer. Conkling, Senr.


* Widow Parsons, since Leek.


* The wife of Joh. Hedges.


* The wife of Seth Persons.


r The wife of Phillip Leek, Junr.


* The wife of Wm. Barnes, Senr.


* The wife of Joh. Davis.


r Widow of Matthew Barns. The wife of Ana. Conkline, Senr.


* Martha, ye wife of Anan. Conkline, Junr.


* The wife of Th. Mulford.


* Elizabeth, 2nd wife of Mr. John Mulford.


r Sarah, wife of G. Miller.


* Ann, wife of Nath. Domine.


* Wife of David Conklin.


* Mary, wife of Lewis Conklin.


* wife of St. Hand.


r Hannah, wife of Th. Diament.


r Abigail Hand.


* The wife of Th. Osborn. Anna Barns, wife of Isa Barnes.


r Mary Barns.


r Sarah Mulford, wife of Sam'l Mulford, Junr.


* Mindwell, the wife of Thomas Barns.


r The wife of Sam'll Barns.


r - -, wife of Jo. Stretton.


r


Elizabeth, the wife of Th. Osborn, Junr.


* Mary, ye wife of Elias Mulford.


* My Mother Champny.


* The wife of Steph. Hand, Junr.


* Dorcas, wife of John Conkling, Junr.


r Elizabeth Christophers.


r Ann Stretton.


424


RECORDS: TOWN OF EAST-HAMPTON.


* Abia Hedges, wife of Wm. Hedges.


r Elizabeth, wife of B. Osborn, Junr.


* The widow of Nath'l Talmage.


* The wife of Th. Chatfield.


* Elizabeth, wife of James Hand, Senr.


* Rachel, wife of Th. Dibble. No. 50. Wife of Edward Jones, Senr.


r Mercy, wife of N. Earls.


r Bethiah Hicks.


r The wife of Joseph Laurence.


r Phebe Skellinx, widow.


r Elisheba, wife of Thomas Matthews. Hannah, wife of David Conkling, Junr.


* Mercy, wife of Th. Mulford, Junr.


* Abigail, wife of Dan. Baker.


* Hannah, wife of John Mulford, Junr.


* Elizabeth, wife of Thos. Baker.


r Elizabeth Gelaspie.


r Wife of Lieut. Wheeler.


* Elizabeth, wife of Matt. Mulford. Mercy, wife of Isaac Mulford.


Mary Talmage, daughter of Capt. Talmage, deceased.


r


1724, Apr. 29. * Sarah, daughter of Seth Parsons.


Wife of Sam. Parsons.


* Wife of John Conkling, Senr.


r Wife of John Merry.


r Mary, wife of Capt. Mulford.


Page 194. 1724, Oct. 28. * The wife of Roger Davis.


r Mary, wife of Nathan Cooper.


r Sarah, widow of Nathan Mulford. * Amy, widow of John Stretton, 3d.


I724-5, Feb. 21. The 2d wife of Mr. N. Baker.


* Persis, wife of Francis Shaw.


1726 Apr. 24. * Sarah, wife of Tim. Mulford. May 28. r Abigail, the wife of Mordecai Homan.


1726-7, Feb. 19. * The wife of John Hedges, Junr.


r The wife of Nath. Diament.


r Dinah, Indian Maid.


1727, Ap. 23. * The wife of Joh. Miller. * The wife of Jer. Mulford. * The wife of Wm. Conkling.


425


RECORDS: TOWN OF EAST-HAMPTON.


* The wife of John Stretton, Junr.


r The wife of John Wheeler, 3d.


* The wife of John Conkling, 3d.


July 2.


r The wife of Cornelius Conkling, Junr.


* The wife of Josiah Osborn.


1727-8, Feb. 25. * The wife of Rich. Shaw.


* The wife of Sam. Parsons, Junr.


* The widow Kath. Talmage.


r Sarah Edwards, daughter of Th. Edwards. *


r Hannah, daughter of Sam. Barns.


29. The wife of Jonathan Baker. *


1728, May 26. r Mercy, wife of Sam. Baker.


Aug. II. * Mary, wife of Nathan Miller.


Oct. 27. * Bethia, wife of Eph. Burnet.


1728-9 Feb. 23. r Widow Penny. No. 100.


1730 Apr. 26. r Mary, wife of Tim. Hudson.


1730-1 Feb. 17. * Alice, wife of David Edwards.


1731 June 27.


* The widow of Lieut. Miller.


I731-2 Dec. 26.


* Hannah, wife of John Hand. Amy, wife of Steph. Hedges, Junr.


1732 Apr. 23.


*


Hannah, wife of Noah Barns.


1733 May 27. r Page 195.


Hannah, wife of Peter Coen.


7


1735 June 22. , wife of Sevenes Gold.


* Patience, wife of John Parsons, Junr.


1737 Aug. 28.


* Mary, wife of Nath'll Huntting, Junr.


r Mary, wife of Sam. Huntting.


* Temperance, wife of Wm. Hedges, Junr.


* Wife of Eben Edwards. Puah, daughter of Wid. of Seth Parsons.


* Puah, wife of Henry Hudson.


r Jane Mulford, daughter of Lewis Mulford, de- ceased.


* Abigail, wife of Joseph Chandler.


* Mary Barnes, daughter of Tho. Barns.


Dec. 24.


* Rebecca Hoppin.


r Mehitabel Osborn.


1739 Ap. 22.


* Martha, wife of Sam. Russel.


* Wife of Dan. Leek.


June 24. * Mary, wife of Ezek. Jones. Wife of Henry Miller.


1738 June 18. Nov. 5.


* Temperance, wife of Timothy Miller.


426


RECORDS: TOWN OF EAST-HAMPTON.


* Jane, wife of Tho. Filer.


r Wife of Wm. Dixhorn.


July I. * Mercy, wife of John Miller.


* Damaris, wife of Jer. Talmage.


Oct. 28. * Mary, wife of Joseph Osborn, Junr.


Elizabeth, widow of Mr. John Gardiner.


* Esther, wife of Elisha Conkling.


I740 Ap. 27.


* Wife of Seth Parsons.


r Wife of Sam'll Merry.


r Wife of Tim. Mulford, Junr.


* Wife of Jer. Osborn.


* Mehitabel Leek.


June 22. r Wife of Lemuel Conkl. Received into Ch., 138.


An acct. of persons that publickly consented to or owned the covt. and put them selves under government; comprehending such who first consented to ye; covt. and made profession of subjection to Christ in order to yr. own baptism and such also who owned covt. yt. had before been baptised into by way of confirmation ; for distinc- tion sake, those who first consented to ye covt., being not before baptized, I have marked with ye asterisk (*) or (x).


When any persons adult were baptised; if afterward yy. sought baptism for yr. children, I did not put them on a new profession of yr faith and covt .; only mind ym of devoting yr seed to God and bringing ym. up for God.


1699 Dec. 17. John Hedges publickly owned ye covt.


Dec. 31. Ephraim Edwards publickly owned ye covt.


1699-700 Mar. 17. Josiah Edwards owned ye covt.


And Wm. Edwards.


1700 Mar. 31. Stephen Barns owned ye covt.


Apr. 21. Mary, the wife of Lewis Conkling, owned ye covt.


Nov. IO. Wm. Barns owned ye covt.


Dec. 8. Beriah Dayton owned ye covt.


June 16. * The wife of Jacob Skellinx consented to yet covt. and was baptised.


* The wife of Joshua Garlick consented to ye covt. and was baptised.


I'701 June I. Ananias, son of Benj. Conkling, owned ye covt.


Aug. 31. The wife of Robert Hudson owned covt. and The wife of Daniel Miller.


1701-2 Jan. II. 'Ananias, son of Jer. Conklin, Senr., owned covt.


RECORDS: TOWN OF EAST-HAMPTON. 427


Feb. 22. The wife of Phillip Leek, Junr. owned ye covt.


1702


May I0. Elisabeth, wife of Mathias Bernet, owned covt.


Sept. 6. Sarah Fithian, widow, owned covt.


Nov. 22. Mindwell, ye wife of Th. Barns, owned covt.


1703 Aug. 15. Matthew Barns owned covt.


Dec. 5. John Talmage owned covt.


1704 June 18. * The wife of Jonathan Baker consented to covt. and was baptised. Thomas Dibble and his wife owned covt.


Jonathan Baker owned covt. The wife of Matthias Hopping owned covt.


Sept. IO. * Marget Davis consented to covt.


Oct. I. Jane Baillergeau owned covt.




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.