Skip to main content

Full text of "Collections of the New York Historical Society for the year .."

See other formats


Google 



This is a digital copy of a book that was preserved for generations on library shelves before it was carefully scanned by Google as part of a project 

to make the world's books discoverable online. 

It has survived long enough for the copyright to expire and the book to enter the public domain. A public domain book is one that was never subject 

to copyright or whose legal copyright term has expired. Whether a book is in the public domain may vary country to country. Public domain books 

are our gateways to the past, representing a wealth of history, culture and knowledge that's often difficult to discover. 

Marks, notations and other maiginalia present in the original volume will appear in this file - a reminder of this book's long journey from the 

publisher to a library and finally to you. 

Usage guidelines 

Google is proud to partner with libraries to digitize public domain materials and make them widely accessible. Public domain books belong to the 
public and we are merely their custodians. Nevertheless, this work is expensive, so in order to keep providing tliis resource, we liave taken steps to 
prevent abuse by commercial parties, including placing technical restrictions on automated querying. 
We also ask that you: 

+ Make non-commercial use of the files We designed Google Book Search for use by individuals, and we request that you use these files for 
personal, non-commercial purposes. 

+ Refrain fivm automated querying Do not send automated queries of any sort to Google's system: If you are conducting research on machine 
translation, optical character recognition or other areas where access to a large amount of text is helpful, please contact us. We encourage the 
use of public domain materials for these purposes and may be able to help. 

+ Maintain attributionTht GoogXt "watermark" you see on each file is essential for in forming people about this project and helping them find 
additional materials through Google Book Search. Please do not remove it. 

+ Keep it legal Whatever your use, remember that you are responsible for ensuring that what you are doing is legal. Do not assume that just 
because we believe a book is in the public domain for users in the United States, that the work is also in the public domain for users in other 
countries. Whether a book is still in copyright varies from country to country, and we can't offer guidance on whether any specific use of 
any specific book is allowed. Please do not assume that a book's appearance in Google Book Search means it can be used in any manner 
anywhere in the world. Copyright infringement liabili^ can be quite severe. 

About Google Book Search 

Google's mission is to organize the world's information and to make it universally accessible and useful. Google Book Search helps readers 
discover the world's books while helping authors and publishers reach new audiences. You can search through the full text of this book on the web 

at |http: //books .google .com/I 



J, Google 



J, Google 



J, Google 



J, Google 



J, Google 



jvGooi^lc 



J, Google 



J, Google 



THE NEW-YORK HISTORICAL SOCIETY. 

THE JOHN WATTS de PEYSTER 
PUBLICATION FUND. 



XLII. 



J, Google 



COMMITTEE ON PUBLICATIONS. 



DANIEL PARISH. Jr., 
CHARES A. SHERMAN, 
ROBERT H. KELBY. 



J, Google 



COLLECTIONS '^ 



THE NEW-YORK HISTORICAL SOCIETY 



FOR THE YEAR 



1909. 



THE JOHN WATTS db PEYSTER 

PUBLICATION FUND SERIES. 



NEW YORK: 
PRINTED FOR THE SOCIETY. 

MDCCCCX. 



.dingle 



J, Google 



Officers of the Society, 1910. 



SAMUEL VERPLANCK HOFFMAN. 



FIRST VICE-PRESrDKNT, 

FRANCIS ROBERT SCHELL. 



SECOND VICE-PI 

GEORGE RICHARD SCHIEFFELIN. 



FOREIGN CDKRBSPOKD1NG SBCKBTARV, 

ARCHER MILTON HUNTINGTON. 



JOHN ABEEL WEEKES. 



ACOSTA NICHOLS. 



TREASURER, 

WARREN CADY CRANE. 



ROBERT HENDRE KELBY. 



ov Google 



J, Google 



EXECUTIVE COMMITTEE. 



r CLASS— FOR ONB YEAR, 1 



ISAAC J. GREENWOOD, CLARENCE STORM, 

CHARLES A. SHERMAN. 



SECOND CLAS9— FOR TWO V 



CHANDLER DAVIS, WALTER L. SUYDAM, 

JOHN WATSON GARY. 



THIRD CLASS — FC 



JOHN A. WEEKES, J. PIERPONT MORGAN, 

PAUL R. TOWNE. 



FOURTH CLASS— FOR POUR VEARS, ENDING 19I4. 

DANIEL PARISH, Jr., WILLIAM M. SLOANE, 

ARCHER M. HUNTINGTON. 



DANIEL PARISH, Jr., Chairman. 
ROBERT H. KELBY, Secretary. 



[The President, Vice-Presidents, Recording Secretary, 
Treasurer, and Librarian are members of the Executive 
Committee.] 



ov Google 



jvGooi^lc 



This volume, the forty-second of the series of "Collections" of 
the Society, for the year 1909, consists of two parts : first, "Ledger 
No. I, Chamberlain's Office Corporation of the City of New York, 
May II, 1691, to November 12, 1699," and shows a great con- 
trast of payments made by the City at that period and the pres- 
ent. Unfortunately the Journal of Payments for the same years 
is not on file. The Society is indebted to the Hon, William A. 
Prendergast, Comptroller of the City of New York, for the privi- 
lege of having this interesting City document copied. The second 
part consists of "Indentures of Apprentices, October 21, 1718, to 
August 7, 1727" ; the original volume was on file in the Register's 
Office of this City for many years and was known as "Liber 29 of 
Conveyances" ; the volume contains Indentures of Apprenticeship 
only, and came into the possession of the Society in 1905, and is 
an interesting addition to the Indentures of Apprenticeship 1694- 
1708, published in the "Collections" for 1885. 



zeob,GoO'^lc 



J, Google 



LEDGER NUMBER I, 

CHAMBERLAIN'S OFFICE 

CORPORATION OF 

THE CITY OF NEW YORK, 

May II, 1691, TO November 12, 1699. 



INDENTURES OF APPRENTICES, 
October 2r, 1718, to August 7, 1727. 



J, Google 



J, Google 



CONTENTS. 



I. Ledger No. i, Chamberlain's Office 
Corporation of the Citv of New 
York, 1691.-1699, . . . i-iio 

II. Indentures of Apprentices, 1718- 

1727 111-199 



ov Google 



jvGooi^lc 



^ LEDGER NO h c^ 

CHAMBERLAIN'S OFFICE. 

CORPORATION OF THE CITY OF NEW YORK. 

Mat II 1691 TO Kov. 13, 1699 



NEW YORK .\XXO 1691 

I69I C-^SH IX THE HaXDS OF EbEN'EZER WiLLSOX, TllE.\SU™ D« 

FQua £ *. d. 

y.ay II To the Citty of Xew York 2 17 i6 3 

15 To ditto for A 6ne 2 i 6 

To Jarvis Marshall 4 4 16 o 

June 24 To the Citty of Xew York for freedoms. 2 t8 15 9 

S^rpf 17 To ditto for A fine 2 02 10 o 

Oct 8 To tax money Reced of the Collect A 

Jor: 3 2 82 8 6 

13 To William Morris for one year Rentt. . 4 20 00 o 

Decern 3 To ye Citty of Xew York for tax money .2 9 76 

Jan 8 To ye Citty of New York for ditto 2 3 18 O 

25 To the Cittj- of Xew Yor for tax money. 2 42 12 2 
Feb 27 To ditto for A certain lott of ground 

sould 2 54 



Tranceportid to foli 6 256 5 8 



XEW YORK AXXO 1691 

1691 . P> CoxTR.\ IS Credit' 

ilay n By Sundry AccoK" Jomll Foli i 3 

13 By the Citty of Xew York 2 

15 By Sundry Accoks ass Jomall foK i . 



ov Google 



25 

Augus 13 



Sept 



Novem 10 
25 



Jan 



LEDGER NO. 1, CHAMBERLAIN'S OFFICE. 

FOUO. £ a. d. 

By Allms 3 00 12 o 

By the Citty of New York 2 5 14 o 

By Sundry AccoKs ass Jor :2 00 4 6 

By the Citty of New York 2 00 2 3 

By ditto 2 2 3J^ 

By Allms 3 00 00 9 

By the Citty of New York 2 00 19 loj^ 

By the Citty of New York 2 00 12 o 

By Sundry Acco"s As pr Jornall fo: 3. . 11 01 o 

By Allms 3 00 6 o 

By the Citty of New York for A pled- 

ing 2 07 10 o ^ 

By Nicholas Bayard discount for his tax. 4 

By the Citty of New York 2 

By the Citty of New York 2 

By Allms 3 

By the Citty of New York 2 

By Allms 3 

By the Citty of New York 2 

By the Citty of New York 2 

By the Citty of New York 2 

By James Graham 5 

By Thunis Dekey 5 

By Johanis Kipp 5 oo 01 

By the Citty of New York 2 01 13 

By the Citty of New York 2 12 00 

By ditto ■. 2 2 4 

By the Citty of New York 2 01 16 

By James Graham 5 16 5 



IQ 


7 


■I 


6 


10 


6 


10 





j6 


'.'A 


04 


7*4 


j6 


4!/. 


00 


6 


18 





t>S 





14 






162 06 jiYi 



Page 2 

1691 
May 

June 
Aug 



NEW YORK ANNO 1691 

The Citty of New York D" 

13 To Cash pd A laborur for work 

15 To ditto for sealls and waights Jor : i . . . 

24 To ditto for Acertaining fee ass Jor : 2. . 

25 To ditto for serching the Records 

13 To ditto pd John Hebron for work 

24 To ditto pd the porters for working the 

flower 



I 00 


07 


I II 


5 


I 5 


14 




3 




2 



3K 



J, Google 



i6 
i6 
oo 


6 


i8 





13 






CORPORATION OF THE CITY OF NEW YORK. 3 

FOLIO. £, a. d. 

Sept 2j To ditto pd Pieter Dereamer for clening a 

well I 00 19 io>$ 

24 To ditto p<i English Smith for going for 

ye Re 1 00 12 o 

27 To ditto pd James Grayham for drawing 

an Acct i 06 00 o 

Octob 8 To Cash for A pleading fee ass Jorll 3 . . i 07 10 
13 To ditto for Stockados and Sand &c ass 

Jor: 4 I 36 15 6 

Nov 10 To ditto pd Robertt Stapillton i 2 10 6 

25 To ditto pd Tho Clarke for filling up y« 

whorf 

Decern 21 To ditto disburett for ye hous of offiss. . , 

28 To ditto pd James Jeerd for Carting Sand 
Jan 23 To ditto pd Otto Lance for Carting of 

Sand 

Feb 4 To ditto p<f English Smith for fier wood. 

8 To ditto pd Mathew Clarkson & Jamerson 

Jor : 6 I 12 o 

10 To pd Joseph Niccoll & Jon Clap ditto 

Jor : 6 I 02 4 o 

20 To ditto pd English Smith for fier wod. , I 01 16 O 
March 10 To ditto pd ditto for fier wood 6 03 00 o 

26 To ditto pd for A Cage & ducking Stoll 

Jor: 7 6 20 5 6 

Apr 21 To ditto for A pleading fee ass Jor: 7. . 6 08 17 6 
May 10 To ditto pd John Ellisson for work on ye 

bridg 6 00 19 9 

17 To ditto pd Mr Pappin for Negros work. 6 01 ir 6 
July 13 To ditto pd Cap' Saisller for Negros 

Work 6 00 9 o 

Angus 19 To ditto pd the bellman for whiping 

negros 6 00 3 o 

Sept 10 To Cash pd Carmen for filling up A lott 

in ye do 6 

16 To Sundry Acco"' As per Jornall foli 11 . 
16 To Sundry Accotts As per Jornall foli 12. 

20 To Sundry AccC's as per Jornall foH 13. 

21 To Cash pd the bellman for whiping 

negros 6 00 3 o 

745 19 iiM 



10 


2 




i?4 


■^ 


oH 


"7 


Q 


m'A 


132 


■7 


t, 



J, Google 



LEDGER NO. I. CHAMBERLAIn's OFFICE. 



169I 

May II 

IS 

June 24 

Sept 17 

Octo 8 

Nov 30 

Jan 8 

Jan 25 

Feb 27 

March 2 

April I 

June 25 

August 10 

Sept 2 



NEW YORK ANNO 1691 
PR Contra is Greditr 

By Cash for Tappers Liecences 

By Cash Reced for A fine 

By ditto Reced of J"" Lawrence Maior 

for freedom 

By Cash Reced of Thomas Clarke for a 

«"[=) 

By Cash for ye Citty tax as Jorll fol 3 

By ditto for tax of ye OutWard 

By ditto for tax money Reced of Na 

Pitm. [Pittman] 

By ditto for tax money As pr Jor: 6, , , , 
By ditto for A Certain lott of Ground. . 
By ditto for tax money of Gustavus King 6 

By Cash for tax money of ditto 6 

By Cash for Sundry lotts of land As 

Jor: 8 6 

By Cash for Negros fines 6 

By ditto for A lott sould ye Wido 

Bancker 6 

By Joseph Niccolls for 2 licences 8 

By Cash for two freedoms 6 

By Edward Graham for his freedom. ... 13 



Tranceportid to foli: 14., 



17 16 3 



SV2 



04 00 



659 04 10^ 



Pages 



1691 



May 
June 



1692 
Octo 



NEW YORK ANNO 1691 
Edward Buck master Dr. 

FOLIO. £ 

To Cash Allowed for y« Licence i 1 

To ditto pd you pr y* noatt pr by Ord 

Comoncounsill 6 64 

To Ballance 16 

66 



ov Google 



COFPORATION OF THE CITY OF NEW YORK. 



Page 3 
1691 

May 

June 
Sept 



Sept 



Allms is 



Dr. 



II To Cash discount with John Lawrence 

Maior 

15 To Cash to Arter Strangwich 

24 To Cash for i pc of shooes & i pr of 

stockings to Scabo 

25 To ditto pd Barbarey Jewett 

II To ditto to After Strangwish 

27 To Cash pd for Ciouthing for Scabanck 

Jor: 3 

29 To Cash to Scabanck att house 

25 To Cash pil Sundrys Ass pr Jornall 4. . . 

30 To Ditto for funirall Expenses of Wm 

Neuill 

2 To Cash for Sundry disbursments Jor- 
nall 10 

To Cash for Sundrys to ye poore. 



21 To ditto pd the poore 13 



25 To Cash for Sundrys to the poore 13 



TA 



3K 



6 



PaS=3 



1692 



Page 4 
1691 

1692 

Octo ■• 14 



NEW YORK ANNO 1691 

Pr Contra is Credit" 

By the Citty of New York ass pr Jorll 11. 2 66 

P« Contra is Creditr 
By the Citty of New York for ballance. . 14 93 
By the Citty of New York for Ballance. . 14 01 



NEW YORK ANNO 1691 
Jabvis Marshall is Dr 
To the ballance In ye ould Treasurers 

books 14 

To ballance 16 



ov Google 



6 LEDGER NO. I. CHAMBERLAIn's OFFICE, 

1691 William Morris is Dr 

FOLIO. £ 3. d. 

To ballance due in the ould Treasurers 
book On the Lease of the ferey Ex- 
pired the 25th of March 1692 30 00 o 

1692 
June 4 To Cash pd him pr Ord of Comoncounsill 6 100 00 o 
Octo 14 To Ballance 16 197 10 o 

297 10 o 

1691 Nicholas Bayard is Dr 

Octo 13 To ye tax discounted with ye Collector. . i 01 19 7 

1692 

Octo 14 To Ballance 16 31 8 5 

33 08 o 



Page 4 

NEW YORK ANNO 1691 

1691 P« Contra is Credit* 

May 15 By Cash i 04 16 o 

1692 

May 17 By Cash 6 30 00 o 



1691 Pr Contra is Credit^ 

Octo 13 By Cash Reced for one yr» Rentt i 20 00 o 

1692 

May 31 By Cash for Six months Rentt 6 10 00 o 



30 00 o 



Sept 25 By house standing att y« ferry 15 297 10 o 



1692 P« Contra is Credit" 

Sept 20 By the Citty of New York as pr Jor'I 13. 2 33 08 o 



ovGoc^lc 



CORPORATION OF THE CITY OF NEW YORK. 7 

Pages 

NEW YORK ANNO 1691 

1691 James Graham is Dr 

FOUO. S. 3. d. 

Jan 25 To Cash pd him pr ord of Comon Counsill i 16 50 

Feb 27 To ditto pd him pr ord of ditto i 16 5 o 

1692 

Octo 14 To Balance 16 12 10 o 



45 00 



1691 Thunis Dekey is Dr 

Jan 25 To Cash pd him pr Ord of Comon Coun- 

sill I 02 14 o 

1692 
Oct 14 To Ballatice 16 02 9 7J4 



05 3 iV^ 



1691 JOHANis Kipp IS Dr 

Jan 25 To Cash pd him pr Ord of Comoncounsill i 06 16 

1692 

Octo 14 To Balance 16 45 00 o 



51 01 6 



Pages 

NEW YORK ANNO 1691 

1692 Pk Contra is Credit" 

Sept 16 By the Citty of New York 2 34 00 

20 By the Citty of New York 2 11 00 



45 



1692 pR Contra is Credit* 

Sept 16 By the Citty of New York ass pr Jorll 12.2 05 03 7j4 

1692 Pr Contra is Credit" 

Sept 16 By the Citty of New York ass pr Jorll 12.2 40 01 6 

20 By the Citty of New York 2 11 



51 



ov Google 



LEDGES NO. I 



MBERLAIN S OFFICE. 



Page 6 



March 

April 

May 



June 



July 

Aug 



Sept 



NEW YORK ANNO 1692 

Cash in the hands of Ebenezer Willson D? 

To transportt from foli : i 256 

2 To the Citty of New York for tax money 2 04 

1 To the Citty of New York for ditto 2 09 

ID To John Ellisson for Shop Rentt 8 03 

17 To Jarvis Marshall for dock money 4 30 

31 To William Morris 4 10 

25 To the Citty of New York for Sundry 

Lots Jorll 8 2 394 

15 To John Arrisspn ferriman 9 36 

10 To the Citty of New York for Negros 

fines 2 00 

2 To the Citty of New York for A lot 2 12 

20 To the Citty of New York for freedoms. 2 02 

Tranceportid to foli: 13: 



8K 
5/^ 



Fage6 

NEW YORK ANNO 1692 

pK Contra is Chedit" 

By tranceportt from foli i 

March 10 By the Citty of New York 2 

26 By the Citty of New York 2 

31 By Bolthaser Bayard 7 

April 21 By the City of New York 2 

May 7 By Stephanos Von Cortlandt 7 

7 By English Smith 7 

7 By the Citty of New York 2 

17 By the Citty of New York 2 

June 4 By William Morris 4 

4 By Joseph Niccolls 8 

25 By Thomas Clarke 8 

25 By Sundry Accotts As pr Jornall 8 



162 


6 


11! 


03 

20 


■■! 


6 


00 


14 


7 



03 15 10 



100 00 o 

15 00 o 

20 00 o 

167 19 9 



ov Google 



CORPORATION OF THE CITY OF NEW YORK. 



July 13 By Thomas Clarke As pf Recept 8 30 00 

13 By the Citty of New York 2 00 09 

21 By Thomas Clarke 8 18 00 

25 By ditto 8 7 13 

30 By ditto 8 21 19 

31 By ditto 8 3 00 

Aug 4 By ditto 8 2 8 

7 By ditto 8 3 16 

13 By ditto 8 2 10 

19 By the Citty of New York 2 00 3 

21 By Thomas Clarke 8 02 2 

22 By ditto 

27 By ditto : . . . 

Sept 3 By Allms 3 

10 By the Citty of New York 2 

By Allms 

14 By Thomas Clarke 

20 By the Citty of New York 

22 By Thomas Clarke 



. s 


6 


4 


6 


. 8 


I 


7 


6 


• .1 


49 


ig 


10 


2 


10 


2 


1 


• .1 


18 


7 


.1H 


. 8 


24 


2 





. 2 




1 




. 8 


OS 


5 







713 


17 


o« 



Page 7 



NEW YORK ANNO 1692 



1692 BOLLTHASER BaYARD Dr 

To So much discount on yoer tax with 
ye Co, 6 



1692 Stephanus v. Cohtlandt 

May 7 To Cash pd him by English Smith 6 01 16 

June 25 To Cash pd him As pr his Recept 6 71 5 

Oct 14 To Ballance 



1692 English Smith is Dr 

May 7 To Cash for six months salarey 6 

Octo 14 To Ballance 



. l6 


38 


4 


2« 




III 


5 


2M 


. 6 
. 16 


03 
03 


15 
5 







07 


00 






J, Google 



lO LEDGER NO. I. CHAMBERLAIN S OFFICE. 

Page; 

NEW YORK ANNO 1692 

1692 Pr Contra is Creditr 

FOLIO. £ i. d. 

Octo 14 By Ballance 16 00 14 7 



1692 P" Contra is Credit^ 

Sept 16 By City of New York Jornall fol : 11 . . . 2 1 1 1 5 2^ 



1692 Pr Contra is Creditr 
Sept 16 By the Citty of New York 



NEW YORK ANNO 1692 
John Ellison is Dr 
To Citty for i years Rentt of A shop in ye 
Markitt house Expired ye i of May 
1692 14 



1692 Joseph Niccolls is Dr 

June 4 To Cash pd him pr Ord of Comon Coun- 

sill 6 

To the Citty of New York for 2 licenses. 2 
Octo 14 To Ballance 16 



1692 Thomas Clarke is Dr 

June 29 To Cash pd Him pr Ord of Comon Coun- 

sill 6 

July 13 To ditto pr ditto 6 

21 To ditto pd him 6 

25 To ditto pd pr noatt to Wm Wellsh 6 

30 To ditto pd him and his ord As p' Jor : 9 . 6 

31 To ditto As pr Recept 6 



ov Google 



CORPORATION OF THE CITY OF NEW YOBK. 



Aug 4 To ditto pr Recept 6 

7 To ditto pd Sundry persons As Jorll 9. , 6 

13 To ditto pd Sundry persons As Jorll 9. . 6 

21 To ditto pd John Gadiss 6 

22 To ditto pd Sundry persons As Jorll 10, 
27 To ditto pd Sundry persons As Jorll 10. 

Sept 14 To ditto pd Sundry persons pr Jor" n. , 

22 To ditto pd Mangell the boattmann. . . . 

Oct 14 To Ballance 



NEW YORK ANNO 1692 
1692 Pr Contra is Credit^ 

May 7 By Cash for one years Rentt 6 03 10 o 

1692 Pr Contra is Credit* 

Sept 16 By the Citty of New York ass pc Jorll 12, 2 23 00 10 
1692 Pr Contra is Creditr 

Sept 16 By the Citty of New York 2 41 16 yYz 

By the Citty of New York 14 148 7 o 



. 6 


6 


4 


6 


. 6 


I 


7 


6 


. 6 


24 


2 







01 


5 





. 16 


41 


16 


7'A 




190 


03 


7'A 



190 03 7J^ 



Page 9 

NEW YORK ANNO 1692 

1692 Jacobus Von Cortlandt is Dr 

June 25 To Cash pd him pr Ord of Comon Coun- 



sill 
14 To Ballance 



1692 John Arrison is Dr Fermman 

To the Citty of New York ass pr Jorll i 

T692 Brandt Schuyler is Dr 
Octo 14 To Ballance 



45 00 





I 

. 14 1038 00 





[6 17 07 I 


o'A 



J, Google 



12 LEDGER NO. I. CHAMBERLAIn's OFFICE. 

Page 9 

NEW YORK ANNO 1692 

1692 P« Contra is Creditr 

FOLIO. £ a. d. 

Sept 16 By the Citty of New York 2 34 00 o 

20 By the Citty of New York 2 11 



1692 P" Contra is Creditr 

July 15 By Cash ass pr Recept 

By Ballance 



1692 pi Contra is Creditr 

Sept 12 By the Citty of New York 2 16 " 19 loj^ 

30 By ditto 2 00 08 o 



45 


00 





. 6 36 
. 16 lOOI 


15 

05 






1038 


00 






17 07 1054 

Page 10 

NEW YORK ANNO 1692 

1692 DOCKTER JOHANIS KeRBYLE IS Dr 

Octo 14 To Balance 16 05 00 o 



1692 John Cooley is Dr 
Oct 14 To Ballance 16 10 15 7 



1692 PiETER Adouf IS Dr 
Octo 14 To Ballance 16 02 13 o 



Page 10 

NEW YORK ANNO 1692 

1692 Pr Contra is Creditr 
Sept 16 By the Citty of New York 2 05 00 o 



ov Google 



CORPOKATION OF THE CITY OF NEW YORK. I3 

1692 P« Contra is Credits 

FOLIO. £ I. d. 

Sept 16 By the Citty of New York 2 lo 15 7 

1692 Pr Contra is Credit" 
Sept 16 By the Citty of New York 2 02 13 o 

Page II 

NEW YORK ANNO 1692 

1692 Derrick Vonderburgh is Dr 
Octo 14 To ballance 16 01 14 5 

1692 Ebenezer Willson is Dr 
Octo 14 To ballance 16 05 3 7)^ 



1693 James Emitt is Dr 
Octo 14 To ballance 16 04 13 1 >4 



Page II 

NEW YORK ANNO 1692 

1692 P« Contra is Creditr 
Sept 16 By the Citty of New York 2 01 14 5 



1692 Pr Contra is Creditr 

Sept 16 By the Citty of New York 2 05 03 7J4 

1692 Pr Contra is Credit* 

Sept 16 By the Citty of New York 2 04 13 i>i 



Page 13 

NEW YORK ANNO 1692 

1692 William Merritt is Dr 
Octo 16 To Ballance 16 104 4 o 



ov Google 



14 ledger no. i. chamberlains office, 

1692 William Pinhorn is Dr 

FOUO. £ 

Octo 14 To Ballance 16 20 

1692 John Pieterson Melott Dr 
Octo 14 To Ballance 16 01 



Page 12 

NEW YORK ANNO 1692 

1693 P« Contra is Creditr 

Sept 16 By the Citty of New York ass pr Jorll 12 . 2 62 12 g 
20 By the Citty of New Yorkass pr Jor'l 13. z 41 n 3 



104 04 o 
1692 P" Contra is Creditr 
Sept 20 By the Citty of New York 2 20 4 o 



1692 Pr Contra is Credit" 
Sept 20 By the Citty of New York 2 01 08 3 



NEW YORK ANNO 1692 

1692 James Spenser is Dr 
Octo 14 To Ballance i6 00 09 



1692 Edward Graham is Dr 
Sept 22 To Sundry Acco«s As pr Jornall foli : 13. 01 10 

Octo 14 To Ballance 16 00 19 



09 



1692 Cash in the Hands of Ebenezer Willson Dr 

To tranceportt from foli 6 761 2 10^ 

Sept 23 To So much Reced of John Lawrence. . 14 36 12 

Octo 14 To Ballance 16 01 9 3% 



799 4 2J4 



ov Google 



CORPORATION OF THE CITY OF NEW YORK. 15 

Page 13 

NEW YORK ANNO 1692 

1692 P" Contra is Credit* 

FOLIO. £ 1. d. 

Sept 20 By the Citty of New York 2 00 09 o 

1692 PR Contra is Creditr 

Sept 20 By the Citty of New York 2 02 09 o 

1692 PR Contra is Credit" 

By tranceportt from foli 6 713 17 oj^ 

Sept 22 By Edward Graham 13 00 06 o 

23 By Allms 3 02 12 6 

By the Citty of New York for Salarey 
of i76i :2 31oJ4 att 5 pr Ct. . 

Sept 23 By the Citty of New York 

25 By Allms 3 

Octo II By the Citty of New York 



NEW YORK ANNO 1692 
1692 The Citty of New York Dr 

To tranceportt from foli 2 745 19 11^ 

To Allms for Sondreys delivered to ye 

poore 3 93 12 7^ 

To Cash for Salary of ^761^:10^^ att 

5 P^ C 13 38 I iH 

To Cash As pr Jornall foli 14 13 36 1-2 o 

Sept 23 To John Lawrence ass pr Jorll 14 14 20 15 ii>^ 

25 To Cash pd for A pleding fee Jorll 15 13 06 00 o 

To Allms for Sondrey delivered the poore 3 01 156 

27 To house standing att the ferey 15 297 10 o 

To Thomas Clarke 8 148 7 o 

Octo II To Henricus Selns 15 06 r 6 

14 To Ballance 16 440 01 5>^ 



■ 14 


38 


I 


i« 


■ 14 


.16 


12 





■ s 


01 


!■; 




■ 14 


00 


00 







799 


04 


2/. 



1834 

1692 John Lawrence is Dr 

Sept 23 To the Citty of New York ass pt Jorll 14. 14 79 



ov Google 



l6 LEDGER NO. I. CHAMBERLAIn's OFFICE. 

Page 14 

NEW YORK ANNO 1692 

1692 Pr Contra is Credit* 

FDUO. £ ». d. 

By tranceportt from foli 2 659 04 1034 

Sept 23 By John Lawrence 14 79 2 3 

By Jofin Ellisson for one year Rentt. ... 8 3 10 o 

Sept By Jarvis Marshall foli . . . .- 4 25 

By John Arrison 9 1038' 00 o 

By Wm Morris 4 30 

1834 17 Ij4 
1692 Pr Contra is Credit* 

Sept 23 By Cash Reced att times ass pi accott. . . 13 36 12 o 

By the Citty of New York ass pr Jor" 14. 14 20 15 iij^ 



57 07 iiK 
Octo 14 By Ballance 16 21 14 2H 



79 2 3 

Page 15 

NEW YORK ANNO 1692 

1692 House Standing att ye Ferry Dr 

Sept 25 To WiUiam Morris ass pr Jomall 15. . . . 4 297 10 o 



1692 Henricus Selyns is Dr 
Octo 14 To Ballance 16 06 01 



Page 15 

NEW YORK ANNO 1692 

1692 Pr Contra is Creditr 
Sept 17 By the Citty of New York for ball 14 297 10 



pR Contra is Cheditr 
By ballance in the ould treashur books 

ass pr Jomall 15 14 06 I 6 



Goo^'^lc 



CORPORATION OF THE CITY OF NEW YORK. I7 

Page 16 

NEW YORK ANNO 1692 

Ballance of the Accounts of the Citty of New York 

1692 To the 14TH of October 1692 

FOLIO. £, *. A. 

Octo 14 To Ballthaser Bayard 7 00 14 7 

To John Arrison ferriman 9 looi 5 o 

To John Lawrence 14 21 14 3J4 

10^83 13 10^^ 

Page 16 

NEW YORK ANNO 1692 

1692 P" Contra is Creoitr 

Octo 14 By Edward Buckmaster 3 00 18 o 

By Jarvis Marshall 4 09 16 o 

By Wm Morris 197 10 o 

By Niccolas Bayard 31 8 5 

By James Graham 5 12 

By Thomas Dekey 2 

By Johanis Kipp 45 

By Stephanus Von Cortlandt 7 38 

By English Smith 3 

By Joseph Niccolls 8 6 

By Thomas Clarke 41 

By Jacobus Von Cortlandt 9 12 

By Brandt Schuiler 17 

By Docktf Johanis Kerbioyle 10 5 

By John Cooley 10 

By Pieter AdoJIif 2 

By Derrick Vonderburgh 11 i 14 

By Ebenezer Willson 5 3 7J^ 

By James Emitt 4 13 13^ 

By Wm Merritt 12 104 4 o 

By Wm Pinhorn 20 4 O" 

By John Pieterson melott i 8 3 

By James Spenser 13 00 9 o 

By Edward Grayham 00 19 o 

By Cash i 9 lYi, 

By Henricus Selyns 15 6 i 6 

By the Citty of New York for Ball 14 440 i 5^ 

1023 13 loj^ 
Pr Ebenezer Willson Treasuer 



9 


7>4 


4 


2« 


5 





T 


10 


16 


7% 


10 





7 


loy^ 


15 


7 


'3 






J, Google 



l8 LEDGER NO. I. CHAMBERLAIN'S OFFICE. 

Page r; 

NEW YORK ANNO 1692 

Edward Euckmaster is Dr 

FOLIO. £ %. 

To Ballance 31 00 18 



Jarvis Marshall is Dr 
To Ballance 31 09 16 o 



1693 William Morris is Db 

May ID To Cash ass pr Recept 26 22 00 o 

July 9 To Cash ass pr Recept 26 20 i 7^2 

To Cash ass pr Recepts 29 142 o 

Sept 18 To Ditto pd ass pr acctt of perticuHr* 30 06 

To Ballance 31 07 8 4% 

197 10 o 

Page 17 

NEW YORK ANNO 1692 

Pr Contra is Credit" 
By Ballance 16 00 18 o 

Pr Contra is Creditr 
By Ballance 16 09 ' 16 o 

pR Contra is Creditr 
By Ballance 16 197 10 o 



NEW YORK ANNO 1692 
1692 NiccoLAS Bayard is Dr 

Feb I .To Cash for so much pd to Derick Von- 

derburgh 26 18 10 6 

To Ballance 31 18 19 5 



37 9 II 



ov Google 



corporation of the city of new york. 19 

1693 James Grayham js Dr 

FOLIO. £«.<!. 

Aug 17 To Cash pd Richard Jones pr ordr 29 so 00 ij4 

To Ballance 31 10 19 loj^ 

31 00 o 

1692 Thunis Dekey is Dr 
Jan 24 To Cash pd him in full 26 03 2 9 



Page 18 

NEW YORK ANNO 1692 

Pr Contra is Credit* 

By Ballance 16 31 08 5 

By Henricos Selmas for balU of his 

accott 25 06 oi 6 



37 9 I' 



1692 P" Contra is Cheditr 

By ballance ....16 12 10 o 

March 31 By the Citty of New York 27 18 10 o 



31 00 o 



1692 PR Contra is Credit^ 

By Ballance 16 02 09 7^/2 

Jan 24 By the Citty of New York 27 00 13 iJ4 

03 02 9 



; 19 



NEW YORK ANNO 1692 



1693 JOHANis Kipp IS Dr 

To Cash pd him In full 29 45 00 



To Ballance 31 34 00 



ov Google 



20 ledger no. i. chamberlain's office. 

1693 Stevanis Von Cortlandt is Dr 

FOLia £ i. d. 

Sept 20 To Cash pd him pr ord 30 53 00 o 

To Ballance 31 00 08 2^ 



53 08 2^ 



1692 English Smith is Dr f 

Nov 22 To Cash pd him 26 05 o^ 6J/4 

To Cash pd him pr ord of Comon Coun- \ 

sill 26 03 01 \ 9 

1693 

Apr 22 To Cash pd him pr ord 26 03 15 o 

12 6 zY. 



NEW YORK ANNO 1692 

1693 Pk Contra is Credit* 

By Ballance 16 45 00 o 



Sept 20 By the Citty of New York 27 34 00 o 



1693 P" Contra is Credit" 

By Ballance 16 38 04 2)4 

Sept 20 By the Citty of New York 27 15 04 o 



53 08 2?4 



1692 P* Contra is Credit* 

By Ballance 16 03 05 o 

Nov 22 By the Citty of New York for Salary &c. 27 02 04 6^^ 

March 31 By the Citty of New York 27 03 01 9 

Apr 22 By the Citty of New York for Yi year 

salary 27 03 15 o 



6 3J^ 



ovGoo'^lc 



CORPORATION OF THE CITY OF NEW YORK. 

Page 20 

NEW YORK ANNO 1692 

Joseph Niccolls is Dr 

To Ballance 31 



■). £ 



1692 Thomas Clarke is Dr 

Octo 16 To Cash ass pr Jomall fo 15 26 03 

Nov 16 To ditto pd his Wife 26 02 

Feb 10 To ditto pd Adolif Phillips pr his noatt. . z6 10 

July 2 To Cash pd ass pr his Recepts 26 01 

4 To ditto ass pr Recepts 26 06 

To ditto pd 26 01 

z8 To Cash pd pr his noatt 26 00 

Aug 4 To ditto pd 26 01 

5 To ditto pd 26 01 



Tranceported to foli 9.. 



Jacobas Von Vortlandt is Dr 
To Ballance 31 012 



Page 20 



NEW YORK ANNO 1692 

pR Contra is CkeditR 
By Ballance 16 06 



P« Contra is Credits 

By Ballance 16 41 16 yVz 

Tranceported to foli 29 

Pr Contra is Credit* 
By Ballance 16 12 10 o 



ov Google 



22 LEDGER NO. I. CHAMBERLAIN S OFFICE. 

Page 21 

NEW YORK ANNO 1692 

1693 Brandt Schuiler is Dr 

FOLIO. £. a. A. 

Aug 14 To Cash p<i in full 29 .21 14 loj^ 



DOCKTR JOHNIS KyRBOYLE IS Dr 

To Ballance 31 05 00 o 



John Cooley is Dr 
To Ballance 31 10 15 7 



Page 21 

NEW YORK ANNO 1692 

1693 Pr Contra is Credit" 

By Ballance 16 17 7 ioJ4 

Aug S By the Citty of New York 27 4 7 o 



21 14 loj^ 



Pr Contra is Creditr 
By Ballance 16 05 



P" Contra is Creditr 
By Ballance 16 10 15 7 



NEW YORK ANNO 1692 
1693 Pieter Adollif is Dr 

To ye Citty somuch pd him by Capt. Clarke 

in full 02 13 o 

1693 Derrick Vonderburgh is Db 
Sept 20 To Cash pd pr ord 30 10 19 11 

1693 EbENEZER WlLLSON IS Dr 

Sept 20 To the Citty of New York for 2 Lotts.. 27 41 00 6 



Goo^'^lc 



CORPORATION OF THE CITY OF NEW YORK. 23 

Page 22 

NEW YORK ANNO 1693 

Pr Contra is Credits 

FOLIO. £ s. d. 
By Ballance 16 02 13 o 

1693 P» Contra is Cbedit* 

By Ballance 16 01 14 S 

Sept 20 By the Citty of New York 27 09 5 6 

10 19 II 

P» Contra is Credit" 

By Ballance 16 05 03 yYi 

By Ballance 31 35 16 loj^ 

41 00 6 

Page 23 

NEW YORK ANNO 1692 

1692 James Emitt is Dr 

Nov 30 To Cash pd him for ballance 26 04 13 ij^ 

1693 William Merritt is Dr 

Aug 14 To Cash pd him In full 29 104 00 o 

' To Ballance 31 00 04 o 

104 04 o 
1693 William Pinhorn is Dr 
Aug 14 To Cash pd him In full 29 20 4 o 



Page 23 

NEW YORK ANNO 1692 

Pk Contra is Creditr 
By Ballance 16 04 13 ij^ 

Pr Contra is Credit^ 
By Ballance 16 104 04 o 

P" Contra is Creditr 
By Ballance 16 20 4 o 



ov Google 



24 LEDGER NO. I. CHAMBERLAIN S OFFICE. 

Page 24 

NEW YORK ANNO 1692 

John Pieterson Melot is Dr 

FOLIO. £. 
To Ballance 31 01 



James Spencer is Dr 
To Ballance 31 00 og o 



1692 Edward Graham is Dr 

March 31 To Cash pd him p' ord of Comoncounsill. 26 01 04 o 

1693 

Aug 15 To Cash pd him In full 29 00 19 o 



02 3 o 



Page 24 

NEW YORK ANNO 1692 

Pr Contra is Credit" 
By Ballance 16 01 08 3 



P« Contra is Credit* 
By Ballance 16 00 09 o 



1692 P« Contra is Creditr 

By Ballance 16 00 19 o 

March 31 By the Citty of New York 27 01 4 o 



Page 25 

NEW YORK ANNO 1692 

1693 John Arrison ferbiman Dr 

To Ballance 16 looi 05 o 

May I To Cash pd him 26 05 02 o 



1006 7 o 



ovGoc^lc 



corporation of the citv of new vork. 2$ 

John Lawrance is Dr 

FOLIO. £ s. d. 

To Ballance i6 21 14 3}^ 

Balthaser Bayakd is Dr 
To Ballance 16 00 14 7 

Henricus Seleyns is Dr 

To Somuch Carried to Cool I Bayards C' 

pr Ord 18 06 01 6 



Page 25 



NEW YORK ANNO 1692 



1692 Pr Contra is Credit* 

Jan 4 By Cash for one q" Rentt 26 36 15 

By Cash for one qtr Rentt 26 36 15 

Apr 2 By Cash for one q" Rentt 26 36 15 

May I By the Citty of New York 27 05 2 

July 2 By Cash 26 36 15 

July 2 By Ballance 31 854 05 



1006 



P« Contra is Credit* 
By Ballance 31 21 14 2'A 



Pr Contra is Credit* 
By Ballance 31 00 14 7 



Pr Contra is Credit* 
By Ballance 16 06 01 6 



ov Google 



26 LEDGER NO. I, CHAMBERLAIN'S OFFICE. 

Page 26 

NEW YORK ANNO 1692 

1692 Cash in the Hands of Ebenezeh Willson Dr 

FOUO. £. a. d. 
Nov 30 To the Citty of New York for one lott of 

ground 27 30 18 9 

To John Arrison forone q« Rentt Reced. 25 36 15 o ' 

Jan 4 To James Nicco!l alHs Pettie Boice 28 12 2 7J4 

17 To John Arrison ferriman 25 36 15 o 

Feb I To Allms for so much Reced of Maj*r 

Merritt 28 00 09 o 

9 To the Citty of New York for A fine. . . 27 05 00 o 
1693 

17 To the Citty of New York for ditto 27 05 00 o 

Apr 2 To John Arrison ferriman 25 36 15 o 

May I To the Citty of New York for Jon 

Feney's fine 27 06 00 o 

July 2 To John Arrison ferriman 25 36 15 o 

25 To John Ellisson 29 03 10 o 



210 



Tranceportid to foli 29 



Page 26 

NEW YORK ANNO 1692 

1692 Pr Contra is Creditr 

Octo 16 By Ballance 16 01 09 3^ 

By Thomas Clarke 20 03 12 o 

28 By the Citty of New York 27 01 8 o 

By the Citty of New York 27 10 9 3 

Nov 16 By Thomas Clarke 20 2 14 o 

22 By the Citty of New York 27 i 6 

By English Smith 19 05 9 6j^ 

Dec 28 By the Citty of New York jor 16 27 02 7 3 

By the Citty of New York 27 00 3 9 

Jan 4 By the Citty of New York 27 07 6 9 

4 By James Emitt 23 04 13 i J4 

24 By Thomas Dekey 18 03 2 9 

By the Citty of New York 27 00 3 9 

Feb I By Niccolas Bayard 18 18 10 6 

8 By the Citty of New York 27 00 17 3 

10 By Thomas Clarke 20 10 00 o 

March 31 By Edward Graham 24 01 04 o 



ov Google 



Apr 



Apr 
May 



July 



By 





By 




By 


Sz 


By 




By 


I 


By 


10 


By 


2 


By 


4 


By 





By 


lO 


By 


M 


By 


21 


By 


28 


By 




By 


4 


By 


5 


By 



CORPORATION OF THE CITY OF NEW YORK. 
FOUO. 

the Citty of New York 27 

the Citty of New York 27 

English Smith 19 

the Citty of New York 27 

William Sharpass 28 

English Smith 19 

John Arrison ferriman 25 

Wm Morris 17 

Thomas Clarke 20 

Thomas Clarke 20 

Wm Morris 17 

Thomas Clarke 20 

the Citty of New York 27 

John Ellisson 29 

Thomas Qarke 20 

Allms 28 

Thomas Clarke 20 

Thomas Clarke 20 



rA 



zVa 



Page 27 

NEW YORK ANNO 1692 

1692 The Citty of New York is Dh 

Octo ■ 28 To Cash pd Corll Bayard for So much 

disburs" 26 01 08 o 

To Ditto pd for fier Wood ass pr Jor" 16. 26 10 09 3 
Nov 22 To ditto pd the Creyer for Whiping a 

negro 26 00 01 6 

To English Smith for Salarey 19 02 04 6j4 

Dec z8 To Cash pd for fier wood ass Jor'l 16. . . 26 02 07 3 
To ditto pd to two Negros for Clening 

C" hoase 26 00 03 9 

Jan 4 To ditto pd for Expencis of Mayer & 

Aid: Jor: 17 26 07 06 9 

24 To TTieunis Dekey for Candills for ye 

Gard 18 00 13 iJ4 

To Cash pd for A pad lock and two 

staplls 26 00 03 9 

Feb 8 To ditto pd English Smith to pay Corme 26 00 17 3 

1693 

March 31 To James Grayham ass pr Jorn 18 18 18 10 o 

To Edward Graham for work 24 01 04 o 

To Enghsh Smith for fier wod &c 19 03 01 9 



ov Google 



LEDGER NO. I. CHAMBERLAINS OFFICE. 



Apr 2 To Cash pd for ye Comity Expencis. ... 26 00 03 o 

5 To ditto pd to ye Citty Attorneys, 26 06 00 o 

To Cash pd Augustin Graham pr Ord. , 26 01 10 o 

22 To Wm Sharpas : 28 06 10 o 

To English Smith for half year Sallorey. 19 03 15 o 
May I To John Arrison for the use of his Scow 25 05 02 o 

July 13 To Cash 26 02 12 o 

25 To John Ellison for work 29 00 16 o 

Abg 5 To Cash pd ass pr jornall 21 29 01 00 o 

To Aldem Schuiller ass pr Jornall 21 ... 21 04 7 o 
14 To Cash pd A negro for work 29 00 i 6 

17 To Cash pd Phillip ye Carman pr Ord. , 29 00 89 
30 To ditto pd William Wellsh for paving. , 29 02 23 

Sept 18 To Cash pd Johanis Cuiller 30 01 7 o 

18 To Cash for Sallorey of Receiving 

i690:i24^^ ; 30 34 10 71/3 

20 To ditto pd John Brower for Carting 

Sand 

20 To Sundry Accoita as pr Jor 24. . 

To Cash for Sallorey of 87:5» att 5 

per Ct 

To Allms for Sondreys to y« poore. , 
To Balance 



v 


00 


8 


6 




62 


7 


9 


v> 


04 


7 


1 


28 


14 


6 


8 


31 


881 


14 


6 




1 102 


00 


SV. 



Page 27 



NEW YORK ANNO 1692 



1692 P» Contra is Credits 

By Ballance 16 440 01 5J^ 

Dec 3 By Cash for one lott of Isaack Depeyster 26 30 18 9 

9 By Cash Reced for JackcJj Morris fine . , 26 05 00 o 

17 By ditto Reced of Jno Spratt for his fine. 26 05 00 o 

May I By Cash Reced for Jno Feneys fine 26 06 00 o 

July 25 By John Ellison for Rentt 29 03 10 o 

Aug 14 By Cash for Sondrey Lotts Jor 22 29 480 10 o 

15 By Cash for two Stockados sould 29 00 2 o 

By Pieter AdoUif for somuch in full. ... 22 02 13 o 
By Cash for Sundry Lotts Sould Jor- 
nall 24 30 87 5 o 

■ Sept 20 By Ebenezer Willson for 2 Lotts in ye 

fley 22 41 o 6 

1 102 00 8J4 



ov Google 



Page 28 



CORPORATION OF THE CITY OF NEW YORK. 

NEW YORK ANNO 1692 
James Niccols allis Peteboice is Dr 
To Ballance 31 



I. £ 



1692 Allms is Dr 

To Cash pd sundry pore people 26 14 4 5 

Sept 10 To Cash for Rintey passage for holand, . 29 03 15 o 

To Cash pd sundry poore people 30 15 17 6 

20 To Cash pd ass pr Jortiall 24, . , : 30 00 18 9 



1693 William Sharpass is Dr 

Apr 22 To Cash pd him pr ord of Comoncounsill 26 06 
Aug 17 To Cash pd him for one qa"» Sallory. ... 29 02 



Page 28 

NEW YORK ANNO 1692 

1692 P" Contra is Credit* 

Jan 4 By Cash Reced of Cornll Mumwall 

[Minvielle] 26 12 02 7J^ 



1692 P« Contra is Credit" 

Feb I By Cash for Somuch Reced of Maj 

Meritt 26 00 09 o 

By the Citty of New York for ball 27 34 06 8 



15 8 



1693 Pr Contra is Credit* 
Apr 22 By the Citty of New York as pr Jor 19. . 27 06 
By Ballance 31 02 



09 



ov Google 



30 LEDGER NO. 1. chamberlain's OFFICE. 

Page 29 

NEW YORK ANNO 1693 

1693 John Ellison is Dr 

FOLIO. £ S. 

To the Citty of New York for ye Lastt 

rentt of a Shop in ye Market house. 27 3 10 
July 25 To Cash 26 o 16 

04 06 

1693 Thomas Clarke is Dr 

To Transceportt from foli 20 28 8 

Aug 14 To Cash pd As pr Recept 29 51 

To Cash pd two Menn pr yoer Noatts. . . 29 01 16 

15 To Ditto pd pr his Noatts 29 01 10 

17 To ditto pd 29 II 14 

94 09 

1693 Cash in the Hands of Ebenezer Willsons Dr 

To Tranceportt from foli 26 210 o 

Aug 14 To the Citty of New York for Sundry 

lotts 27 480 10 

15 To the Citty of New York 27 2 

690 12 
Tranceportid to foli 30 



4'A 



Page 29 
. 1693 



NEW YORK ANNO 1693 

Pk Contra is Credit^ 

By Cash 26 

By the Citty of New York 27 

Pft Contra is Creditj 

By Tranceportt from foli 20 

By Ballance 





41 


16 


?•/' 


31 


52 


12 


7'A 




94 


09 


3 



J, Google 



corporation of the city of new york. 3i 

1693 Pr Contra is Credit* 

FOLIO. £ ». d. 

By Tranceportt from foli 26 171 11 3J4 

Aug 5 By the Citty of New York 27 01 00 o 

By Brandt Schuiller 21 21 14 loj^ 

14 By Sundry AccouM pr Jomll 22 362 4 o 

By the Citty of New York 27 i 6 

15 By Thomas Carke 29 01 16 o 

By Edward Graham 24 00 19 o 

By Thomas Clarke 29 01 10 o 

17 By Thomas Clarke 29 11 14 6 

By William Sharpas 28 02 10 

By James Graham 18 20 00 lyi 

By the Citty of New York 27 00 08 9 

30 By Ditto 27 02 02 3 

Sept 10 By Allms 28 03 15 

601 07 z'A 



Page 30 



1693 



NEW YORK ANNO 1693 
Cash in the Hands of E. Willson Treas Dr 

To tranceportt from foli 29 690 

To the Citty of New York 27 87 

777 
Roger Baker is Dr 
To Ballance 31 03 



Page 30 

NEW YORK ANNO 1693 

1693 P» Contra is Credit" 

By Tranceportt from foli 29 

Sept 18 By William Morris 17 

By the Citty of New York 27 

By Allms 28 

By ye Citty of New York for Sallorey for 

Receving and paying £690-12-4)^. . 27 

20 By the Citty of New York 27 

By Allms 28 

By Stevanes Von Cortland 19 



07 3H 



7'A 

6 

9 



ov Google 



chamberlain's office. 



Sept 20 By Derrick Vonderbiirgh 22 

By the Citty of New York for Salorey. . 27 



By Ballance 31 



Wee have examined this ace* and finde that there re- 
mains in Mr Wilisons hands Forty nine pounds six 
pence three farthings 

Brandt Schuyler 
The: Clarke 
Stephen De Lancey 
Tranceportid to 40 

1693 PR Contra is Credits 
Sept 20 By the Citty of New York 27 



27 04 


07 


3 


728 

31 49 


16 
00 


9« 

6^ 


777 


17 


4% 



Page 31 



NEW YORK ANNO 1693 

Ballance of Accounts of The Citty of 
New York to y« 20<li of September 
1693. Dr. 



To Ebenezer Willson 22 35 

To John Arrison Ferriman 25 854 

To John Lawrence 21 

To Eolthaser Bayard 00 

To William Sharpass 28 02 

To Thomas Carke 29 52 

To Cash 30 49 



roi6 



16 


lo'A 


0^ 




14 


^y. 


14 


7 


10 





12 


?■/. 


00 


6M 



jvGooi^lc 



CORPORATION OF THE CITY OF NEW YORK. 

Page 31 

NEW YORK ANNO 1693 

1693 P« Contra is Creditr 

FOLIO. 

By Edward Buckmaster 17 

By Jarvis Marshall 17 

By William Morris 

By Nicholas Bayard 18 

By James Graham 

By Johanis Kipp 19 

By Stevanis Von Cortlandt 

By Joseph NiccoUs 20 

By Jacobus Von Cortlandt 12 10 o 

By Johanis Kirboyle 21 05 00 o 

By John Cooley lo 15 7 

By William Merritt 23 00 04 o 

By John Pieterson Melott 24 01 08 3 

By James Spencer 00 09 o 

By James Niccolls AHis Peterboyce . , . , 28 12 02 7J^ 

By Roger Baker 30 03 18 3 

By The Citty of New York 27 881 14 6 



Page 32 



07 


08 


i'A 


IS 


10 


S 


10 


I« 


lo'A 


14 


00 




00 


08 


m 


06 


01 


10 



1016 13 ri>4 



Pr Ebenezer Willson Treashuer 



NEW YORK ANNO 1693 



1694 Edward Buckmaster is Dr 
Oct 14 To Ballance 47 00 



1693 Jarvis Marshall is Dr 

Sept 27 To The Citty of New York pr Jorll 25 . . 38 135 00 o 



1694 William Moheis is Dr 
Octo 14 To Cash pd him In full 46 07 08 4>^ 



ov Google 



34 LEDGER NO. I. CHAMBERLAIN S OFFICE. 

Page 32 

NEW YORK ANNO 1693 

P« Contra is Credits 

FOLIO. £ ■. d. 

By Ballance 31 00 18 o 

1693 PR Contra is Credits 

By Ballance 31 09 16 o 

Nov 18 By Cash ass pr Recept 40 15 00 o 

1694 

March 13 By Cash ass pr Recept 40 7 12 3 

Octo 14 By Ballance 47 102 11 9 



135 00 o 
Pr Contra is Credit* 
By Ballance 31 07 08 4J4 

Page 33 

NEW YORK ANNO 1693 

1694 Nicholas Bayard is Dr 
Octo 14 To Ballance 47 18 19 5 



1693 James Graham is Dr 

Sept 27 To Cash pd him in full 40 10 19 loyi 

Aug 8 To Cash pd him 40 15 00 o 

To Ballance 47 4 00 o 



29 19 ioJ-5 



1694 JOHANis Kipp IS Dr 
Octo 14 To Ballance 47 38 13 3 



NEW YORK ANNO 1693 

Pk Contra is Credit* 
By Ballance 31 18 09 5 



1693 P» Contra is Cheditr 

By Ballance 31 10 19 loj/^ 

Feb 27 By the Citty of New York 38 19 00 o 

29 19 lOj^ 



ovGoc^lc 



CORPORATION OF THE CITY OF NEW YORK. 

1693 P« Contra is Credit" 

FOLIO. £ 

By Ballance 31 34 

Octo 2 By the Citty of New York 38 04 



38 13 3 



Page 34 

NEW YORK ANNO 1693 

1694 Stevanis Von Cortlandt is Dr 
Octo 14 To Ballance 47 00 8 2)4 



1694 Joseph Niccolls is Dr 

To Cash pd Mr Wm Niccolls 46 15 13 i 

To ye Citty of New York 38 16 01 9 



1694 Jacobas Von Cortlandt is Dr 
Octo 14 To Ballance 47 12 10 



Page 34 

NEW YORK ANNO 1693 

pR Contra is Credit" 
By Ballance " 31 00 S 2^ 



1693 P» Contra is Creditr 

By Ballance 31 06 01 10 

Sept 27 By the Citty of New York 38 16 13 o 

By the Citty of New York 38 09 00 



14 10 



P" Contra is Credit" 
By Ballance 31 



ov Google 



■ 36 LEDGER NO. I. CHAMBERLAIN'S OFFICE. 

Page 35 

NEW YORK ANNO 1693 

1694 JOHANIS KyRBOYLE IS Dr 

FOLIO. £ 1. d. 

Octo 14 To Ballance 47 05 00 \ 

Ebenezer Willson is Dr 
To Ballance 31 35 16 ioJ-.t 

1694 William Mehritt is Dr 
Octo 14 To Cash pd him In full 46 43 12 o 



Page 35 

NEW YORK ANNO 1693 

P« Contra is Creditr 
By Ballance 31 05 00 o 

1694 P" Contra is Creditr 

By ye Citty of New York 38 04 00 9 

Octo 14 By Ballance 47 31 16 ij^ 

35 16 1054 

1694 P" Contra is Creditr 

By Ballance 31 00 04 o 

Apr 13 By the Citty of New York 38 43 08 o 



43 12 o 



NEW YORK ANNO 1693 

1693 John Coolley is Dr 

Sept 27 To Cash pd him in full 40 10 15 7 

1694 John Pieterson Melott is Dr 

To Cash pd Tho: Clarke pr yoec noatt. .46 01 08 3 



1694 James Spenser is Dr 

To Ballance 47 00 09 o 



ov Google 



CORPORATION OF THE CITY OF NEW YORK. ^,' jO 

Page 36 

NEW YORK ANNO 1693 

Pr Contra is Credit" 

FOLIO. £ B. d. 

By Ballance 31 10 15 7 

Pr Contra is Credit' 
By Ballance 31 01 08 3 

P* Contra is Creditr 
By Ballance 31 00 g o 



NEW YORK ANNO 1693 

John Arrison, Ferbiman Dr 
To Ballance 31 854 5 o 

John Lawrance is Dr 
To Ballance 31 21 14 3J^ 

Ballthaser Bayard is Dr 
To Ballance 31 00 14 7 



Page 37 

NEW YORK ANNO 1693 

1693 Pr Contra is Credit* 

Nov 4 By Cash Reced for one Quoief Rentt 40 35 00 o 

March 27 By Cash Reced for one quoter Rentt. ... 40 35 00 o 

31 By ditto Reced for one quoter Rentt 40 35 00 o 

July 5 By Cash for one qter Rentt 40 35 00 o 

Octo 14 By Cash for one qter Rentt 46 35 00 o 

Ballance 47 679 05 o 

854 05 o 

1694 Pr Contra is Credit^ 

Octo 14 By Ballance 47 21 14 ^yi 

1694 Pr Contra is Creditr 

By Ballance 47 00 14 7 



ov Google 



oo 
3 


07 
00 
06 


00 


17 


04 
23 


06 
14 



LEDGER NO, 1. CHAMBERLAINS OFFICE. 

Page 38 NEW YORK ANNO 1693 

1693 The Citty of New York Dr 

Sept 27 To Cash pd ye Carmen for earring sand 

to ye bridge 40 

To Sundry accounts ass pr Jor 25 

To Cash pd two Carman for carting 

Sand 40 

Nov 4 To ditto pd George Browne pr noatt. ... 40 

13 To Cash pd Clas Burger for wood 40 

18 To Cash pd Carmen for Carting Sand 

to ye 

To English Smith for Salorey and dis- 

bursnits 42 

Feb 27 To Sundrey accounts pr Jornall 27 

94 

March 27 To Sondrey accountts pr Jornall 27 4 01 9 

27 To Cash .- 40 00 19 lyi 

'31 To Cash pd Capt Suyley [Schuyler] for 

ye bridg 40 06 00 o 

Apr 13 To Sundry accounts pr Jomall 28 56 06 2^2 

May 12 To Cash pd Capt Schuiler 40 07 01 3 

14 To Cash pd Jno Spratt & Pieter Delanoy. 40 22 00 o 
21 To Cash pd John Elison for Work 40 04 12 o 

Sept 28 To Cash pd When ye dock wass Lett 

to ferriman 40 11 08 J, 

To English Smith for Sallorey &c 42 

Octo 2 To Sundry Accoutts pr Jor 31 

To Cash pd Sundry pr Jom 31 46 

To Pieter Jackobs Morris for money 

taken 43 

Octo 14 To Cash pd Sundry pr Jomall 32 

To Cash pd David Hendricks 46 OS 10 o 

To ditto pd George Browne for A wharf. 46 26 00 o 

To ditto pd ye harlem menn pr ord 46 33 03 o 

To Cash for ye Maintenance of Jon Roux 46 05 oo 6 
To ditto pd Mr Niccolls for ye Citty deade 46 00 15 o 
To Cash pd John Dowe for Carting Sand 46 00 14 o 
To Thomas Clarke for sundry disburse- 
ments 39 52 12 7K 

To Joseph NicoIIs for fees of licence &c. 34 09 00 o 

To Ebenezer Willson pr Jor 34 35 04 00 9 

1694 

Octo 14 To Ballance 47 696 19 ii)4 

1255 II 8J4 



07 


13 





52 


'5 


7 


12 


"4 





06 


00 


3 


10 


04 


9 



jvGooi^lc 



Page 38 



CORPORATION OF THE CITY OF NEW YORK. 



NEW YORK ANNO 1693 



1693 Pr Contra is Credit* ^^^jg 

By Ballance 31 8 

By John Tuder 41 

By Jarvis Marshall 32 i 

By Henry Kymbill for shop Rentt 42 

By James Emitt over Charged in his Acct 43 
By Cash for one lott of Land reced of Jon 40 

By John Ellison for Shop Rentt 43 

By Cash Reced pr Jornall 32 

By Cash for Sundry Lott Sould pr Jor 33 i 

By Joseph Niccolls 34 

By Cash 46 



Sept 


27 


1694 




May 


■3 
■4 
16 



07 


10 


03 


03 


;io 


12 


04 


12 


00 


IS 


153 


07 



Page 39 

NEW YORK ANNO 1693 

1694 James Niccols allis Petteboice is Dr 

To Ballance 47 12 2 7*^ 



1693 William Sharpas is Dr 

To Ballance 31 02 

Feb 2 To Cash pd him pr ord 40 06 

27 To Cash pd him pr ord 40 03 

1694 

Aug 15 To Cash 40 03 



15 



1694 Roger Baaker is Dr 
Octo 14 To Ballance 47 03 



Thomas Clarke is Dr 

By Ballance 31 52 

1694 
Octo 14 To Ballance 47 14 



66 



ov Google 



40 LEDGER NO, I. CHAMBERLAIN'S OFFICE. 

Page 39 NEW YORK ANNO 1693 

P» Contra is Credit* fouo. £, s. d. 

By Ballatice 31 12 2 7^^ 

1693 Pr Contra is Credit* 

Sept 27 By the Citty of New York 38 66 16 o 

Feb 27 By the Citty of New York 38 04 14 o 

Apr 13 By the Citty of New York 38 03 08 o 



1694 
Octo 14 By Ballance 



47 


00 


19 


6 




15 


17 


6 


31 


03 


18 


3 


• 38 
■ 38 


14 

52 


03 
12 


6 

7/. 




66 


16 


I/. 



P» Contra is Cbeditk 
By Ballance 

1693 Pn Contra is Cbiedit* 

Sept 27 By The Citty of New York 

By the Citty of New York 



Page 40 

NEW YORK ANNO 1693 
1693 Cash in the Hands of Eben Willson Dr 

To Ballance 31 49 00 6^ 

Nov 4 To John Arrison 37 35 00 o 

18 To Jarvis Marshall 32 15 00 o 

Feb 2 To Henry Kymbill 42 07 10 o 

94 

March 31 To John Arrison ferriman 37 35 

Apr 03 To Ditto John ' Arrison 37 35 00 o 

13 To Jarvis Marshall 32 07 12 3 

May I To fortifications 44 200 00 o 

14 To ye Citty of New York for i lott of 

land 38 30 12 6 

16 To John Ellison for shop rentt 43 04 12 o 

21 To Allms 42 01 02 6 

July 5 To John Arrison ferriman 37 35 00 o 

Aug 15 To John Tuder 41 03 12 o 

Sept 28 To Allms 42 06 00 o 



465 01 9?4 



Tranceportid to foli 46 



ovGoo'^lc 



Page 40 



CORPORATION OF THE CITY OF NEW YORK. 



NEW YORK ANNO 1693 



OS 


00 





2S 


00 





1 


Oft 





00 


17 


6 








04 


14 


■ ■/, 


04 


ft 


ft 


06 


■5 






1693 P* Contra is Credit^ 

Sept 27 By the Citty of New York 38 

By John Coolley 36 

By James Graham 33 

By the Citty of New York 38 

By Stanley Hancock 41 

Nov 4 By the Citty of New York 38 

13 By the Citty of New York 

By the Citty of New York 

18 By Allms 42 

By Stanley Hancock 41 

Jan 22 By English Smith 42 

Feb 2 By Wm Sharpass 39 

94 

27 By Ditto 39 03 

March 27 By the Citty of New York 38 00 

31 By the Citty of New York 38 06 

Apr 13 By Pieter Jackobs Morris 43 50 

By James Emitt 43 03 

May 12 By The Citty of New York 38 07 

By fortifications 44 10 

14 By the Citty of New York 38 22 

16 By fortifications 44 38 

21 By the Citty of New York 38 

By Allms 42 

By fortifications 44 

July 5 By ditto 44 

By Ditto 44 

27 By Pieter Jackobs Morris 43 

By fortifications 44 

Aug 8 By James Graham 33 

By fortifications 44 

15 By William Sharpass 39 

22 By fortifications 44 04 00 o 

Sept 28 By the Citty of New York 38 11 03 3 

Octo 2 By fortifications 44 05 16 3!^ 



22 


16 


6 


.16 


ift 


.1 


ig 


07 


7 




i.i 


2 


25 


00 


1 


01 


10 





IS 


00 





32 


08 






J, Google 



42 LEDGER NO. I. CHAMBERLAINS OFFICE, 

Page 41 

NEW YORK ANNO 1693 

1694 Brandt Schuyler is Dr 

FOLIO. 

Octo 14 To Cash pd him pr ord 46 

To ditto pd George browne pr noatt. ... 46 
To ditto pd him sellf In full 46 



1693 Stanley Hancock is Dr 

Sept 27 To Cash pd him pr Ord 40 

Nov 18 To ditto pd him 40 

Octo 14 To Ballance 



1693 John Tuder is Dr 

Sept 27 To the Citty of New York Jor 25. 



Page +1 

NEW YORK ANNO 1693 

1693 P* Contra is Creditr 

Sept 27 By the Citty of New York 38 

Octo 2 By the Citty of New York 38 



47 


02 


04 


rA 




09 


18 


'9 


38 


16 


18 


i>< 



1693 Pit Contra is Credit" 

Sept 27 By the Citty of New York 38 

March 27 By the Citty of New York 38 



1694 Pr Contra is Crediti 

Aug 15 By Cash 40 

Octo 14 By Ballance 



38 


00 


18 


9 




09 


18 


9 


40 

47 


03 
13 


12 
06 







16 


18 


154 



jvGooi^lc 



CORPORATION OF THE CITY OF NEW YORK. 

Page 42 

NEW YORK ANNO 1693 . 

1693 Allms is Dr 

FOLIO. £ 

Nov 18 To Cash pd Dockt" Thomwell 40 03 

May 21 To Cash pd Sundrey poore people 40 22 



1693 English Smith is Dr 

Jan 22 To Cash pd him pr ord 40 04 

Octo 14 To Cash pd him In full 46 07 



1693 Henorey Kymbiix is Dr 

To the Citty of New York 38 07 



Page 42 



NEW YORK ANNO 1693 



1694 Pr Contra is Cheditr 

May 21 By Cash Reced of Jon Mortier Constaple 40 01 

Sept 22 By Cash Reced of Jack Comlastt 40 06 

By Ballance 47 19 



26 



1693 P« Contra is Creditr 

Nov 18 By the Citty of New York 38 04 

Octo I By the Citty of New York for Sallorey. . 38 07 



19 6 



1693 P" Contra is Credit^ 
Feb 2 By Cash Reced for one year Rentt 40 07 



ovGoc^lc 



44 LEDGER NO. I. CHAMDERLAIn'S OFFICE. 

Page 43 NEW YORK ANNO 1694 

1694 James Emitt is Dr 

FOLIO. £ 
Apr 13 To Cash pd him pr Ord of Comon Coun- 

siii 40 03 

To the Citty of New York 38 03 



1694 PlETER JaCKOBS MoRRIS IS Dr 

Apr 13 To Cash pd him in partt of A bond 40 50 

July 27 To Cash pd him 40 25 

Octo 2 To Cash pd him In full 46 31 



106 



1694 John Ellison is Dr 
May 16 To ye Citty of New York for Shop Rentt 38 04 12 o 
- To Cash pd him In full 46 06 07 2j4 



19 2J4 



Page 43 

NEW YORK ANNO 1694 

1694 Pi Contra is Credit* 

March 27 By the Citty of New York 

Apr 13 By the Citty of New York 



1694 P" Contra is Credit^ 
By the Citty of New York 

1694 P« Contra is Credits 

Apr 13 By the Citty of New York 

May 16 By Cash 



38 
38 


03 
03 


03 

03 







06 


06 





38 


106 


oo 


3 


38 

40 


06 

.04 


07 

12 


"'A 





10 


19 


2>« 



J, Google 



CORPORATION OF THE CITY OF NEW YORK. 45 

Page 44 NEW YORK ANNO 1694 

1694 Fortifications is Dr 

FOLIO. £, ■- d. 

May 12 To Cash pd Jon Latourrett Carpenter. . . 40 10 16 o 

16 To Cash pd Jon Groningdike 40 38 15 3 

To Cash pd Sundry persons pr Jornall 

29 40 36 16 3 

July 5 To Cash pd Sundry ditto pr Jornall 29. . 40 19 07 7 

20 To ditto pd ditto pr Jornall 30 40 28 15 2 

Aug 15 To Cash pd Sundry persons pr Jornall 30 40 32 08 o 

22 To ditto pd David Hendricks 04 00 o 

To ditto pd Andrew Grove 40 01 16 o 

Octo 2 To ditto pd Sundry pr Jorn 31 40 05 16 3J^ 

To Cash pd Sundry pr Jornall 33 46 00 15 o 

To Ballance 47 20 14 5J^ 



200 00 00 



1694 Deborah Lindoll is Dr 
Octo 14 To Ballance 47 04 14 o 



1694 Capt Johanis Debrowne is Dr 
Octo 14 To Ballance 47 03 07 6 



Page 44 

NEW YORK ANNO 1694 

1694 P» Contra is Creditr 

By Cash taken up upon Intrastt of Mar- 
garett Schuiler 

1694 Pr Contra is Creditk 
Octo 2 By the Citty of New York 

1694 P« Contra is Credit* 
Octo 2 By the Citty of New York , 



• 40 


200 


00 


•> 


. 38 


04 


14 





■ 38 


03 


07 


6 



J, Google 



46 LEEKiER NO. I. chamberlain's OFFICE. 

Page 45 NEW YORK ANNO 1694 

1694 Capt John Depeyster is Dr p^j^i^, ^ g 

Octo 14 To Ballance 47 04 14 



1694 Capt Issacc Van.Vlecq is Dr 
Octo 14 To Ballance 47 06 03 3 



1694 CoQLL Abraham de Peyster is Dr 
Octo 14 To Ballance 47 04 11 13^ 



1694 Capt John Merritt is Dr 
Octo 2 To Cash pd him In full 46 04 14 



1694 Mettje Corneuson is Dr 

Octo 14 To Cash 46 02 02 o 

To Ballance 47 06 00 6 



Page 45 

NEW YORK ANNO 1694 

1694 P» Contra is Creditr 
Octo 2 By the Citty of New York 38 04 14 



1694 Pr Contra is Credits 
Octo 2 By the Citty of New York 38 06 03 



1694 Ps Contra is Credits 
Octo 2 By the Citty of New York 38 04 11 i^ 

1694 P" Contra is Credits 

By the Citty of New York 38 04 14 o 



1694 Ps Contra is Credits 
Octo 2 By the Citty of New York 



ovGoc^lc 



CORPORATION OF THE CITY OF NEW YORK. 



Page 46 NEW YORK ANNO 1694 

1694 Derrick Vonderbuhgh is Dr fouo. 
To Ballance 47 < 



1694 Cash in the Hands of Ebenezer Willson Dr 

To Tranceportt from foli 40 465 01 9^ 

Octo 14 To John Arrison ferriman 37 35 00 o 

To the Citty of New York 38 00 15 o 

To the Citty of New York for Sondry 

Lotts 38 153 7 6 

To the Citty of New York 38 05 17 4 

To Ballance 47 05 17 7^ 

665 19 3J^ 



Page 46 

NEW YORK ANNO 1694 

1694 pR Contra is Credit" 

Octo 2 By the Citty of New York 38 03 02 o 

1694 P" Contra is Credit* 

By Tranceportt from foli 40 428 01 ij^ 

Octo 2 By the Citty of New York 38 12 04 o 

2 By Pieter Jackobs Morris , 43 31 00 o 

By Capt John Merritt 45 04 14 o 

14 By English Smith 42 07 13 o 

. By the Citty of New York 38 10 04 9 

By the Citty of New York 38 08 ro o 

By Brandt Schuyler 41 04 14 o 

By The Citty of New York. 38 26 00 o 

By Brandt Schuyler 41 10 00 o 

By the Citty of New York 38 33 03 o 

By Mettje Comelison 45 02 02 o 

By Brandt Schuyler 41 06 00 o 

By the Citty of New York 38 05 00 6 

By Wm Morris 32 07 08 4'A 

By the Citty of New York 38 00 15 o 

By fortifications 44 oo 15 O 

By the Citty of New York 38 00 14 o 

By John Pieterson Melott 36 01 08 3 

By Wm Merritt 35 43 12 o 

By John Ellison 43 06 07 2^4 

By Joseph Niccolls 34 15 13 i 

665 J9 z'A 



ov Google 



4B LEDGE8 NO. I. CHAMBEKLAIN'S OFFICE. 

Page 47 NEW YORK ANNO 1694 

Ballance of Accotts of the Citty of New York to ye 
14TH of Octo 1694, Dr 

FOLIO. £ 

To Jarvis Marshall 32 102 



Page 47 



To Ebenezer Willson 



■ 35 



To John Arrison ferriman 37 679 

To John Lawrence 37 21 

To Ballthaser Bayard 37 00 

To William Sharpass 39 00 

To John Tuder 41 13 

To Allnis 42 19 



II 


<3 


lb 


iy> 


S 





14 


?.'/, 


14 


7 


10 


6 


06 


I '4 



NEW YORK ANNO 1694 

P« Contra is Creditr 

By Edward Buckmaster 32 00 18 o 

By Niccolas Bayard 33 jg 19 e 

By James Graham 4 00 o 

By Johanis Kipp 38 13 3 

By Stevanis Von Cortlandt 34 00 08 23^ 

By Jacobus Von Cortlandt 12 10 o 

By Johanis Kyrboile 35 05 00 o 

By James Spenser 36 00 09 o 

By the Citty of New York 38 696 

By James Niccolls allis Pette boyse 39 12 

By Roger Baker 03 

By Thomas Clarke 14 

By Stanley Hancock 41 02 

By fortifications 44 20 

By Deborah LindoU 4 

By Capt John Debrowne 3 

By John Depoyster 45 4 

By Issacck Von Vlecq 6 

By Abraham Depoyster 4 

By Mettey Cornelison 6 

By Derrick Vonderburgh 46 3 

By Cash 5 17 7^ 



ig 


11^ 


02 


71^ 


18 


3 


03 


6 


04 


7'/. 


14 


S!4 


■4 





07 


6 


■4 





s 


3 


II 


I-/, 


00 


6 



jvGooi^lc 



CORPORATION OF THE CITY OF NEW YORK. 49 

Page 48 NEW YORK ANNO 1694 

1695 Edward Buckmaster is Dr 

FOLIO. £ ». d. 
Octo 9 To Ballance 58 00 18 o 



Jarvis Marshall is Dr 
To Ballance 47 102 11 9 



1695 Nicholas Bayard is Dr 
Octo 9 To Ballance 58 18 19 5 



1695 James Graham is Dr 
Octo 9 To Ballance 58 04 00 o 



Page 48 

NEW YORK ANNO 1694 

P« Contra is Credits 
By Ballance 47 00 18 o 



Transportid to 59 

169s P« Contra is Credit* 

By the Citty of New York 51 57 11 9 

Octo 9 By Ballance as pr his bond appears for, ,58 45 00 o 



102 II 9 

Transportid to 59 

Pr Contra is CreditR 
By Ballance 47 18 19 5 



Transportid to 59 

P« Contra is Credit^ 
By Ballance 47 04 00 

Transportid to 59 



ov Google 



JO LEDGER NO. I. CHAMBERLAIN S OFFICE. 

Page 49 NEW YORK ANNO 1694 

1695 JOHANIS KiPP IS Dr 

FOLIO. £. B. d. 

March 29 To Cash pd him 55 04 13 3 

Oct 9 To Ballance 58 34 00 o 

38 13 3 

1695 Stevanis Von Cortlandt is Dr 
Oct 9 To Ballance 58 00 08 2^ 

1695 Jacobus Von Cortlandt is Dr 
Octo 9 To Ballance 58 12 10 o 



1695 JOHANIS KyRBOILE IS Dr 

Octo 9 To Ballance 58 05 00 o 

Ebenezer Willson IS Dr 
To Ballance 47 31 16 ij4 



Page 49 

NEW YORK ANNO 1694 

P" Contra is Creditr 
By Ballance 47 3^ 13 3 



Transportid to 60 

Pn Contra is Credit* 
By Ballance 47 00 08 2K 

Transportid to 60 

Pk Contra is Credit* 
By Ballance 47 " 10 o 



Transportid to 60 

Pr Contra is Credit* 
By Ballance 47 05 «> o 

Transportid to 60 



ov Google 



CORPORATION OF THE CITY OF NEW YORK, 51 

1695 pR Contra is Creditr 

FOLIO. £ ■. d. 

July 5 By the Citty of New York 51 00 4 6 

Octo 9 By Ballance 58 31 11 7}i 

31 is ^ 



Transportid to 61 

Page 50 

. NEW YORK ANNO 1694 

1695 James Spenser is Dr 
Octo 9 To Ballance 58 00 09 



James Arkison is Dr Ferriman 
To Ballance 47 679 5 



John Lawrence is Dr 
To Ballance 47 21 14 3^3 

Balthaser Bayard is Dh 
To Ballance 47 00 14 7 



1695 James Niccolls allis Petteboys is Dr 
Octo 9 To Ballance 58 12 2 7^ 



Page 50 

NEW YORK ANNO 1694 

ptt Contra is Cheditr 

By Ballance 47 00 09 

Transportid to 61 
1694 Pft Contra is Credit^ 
Dec 28 By Cash Reced for one qter Rentt 55 35 00 

1695 

March 29 By Cash Reced for one qtet Rentt 55 35 00 

June 30 By Cash Reced 55 35 00 

Octo 9 By Ballance 58 574 05 



679 05 
Transportid to 63 



ov Google 



52 LEDGER NO. I, CHAMBERLAINS OFFICc- 

1695 PR Contra is Creditr FOLia £ s. d. I 

Octo 9 By Ballance 58 21 14 3J4 | 

Transportid to 61 ■ 

1695 P« Contra is Credit" 

Octo 9 By Ballance gS 00 14 . 7 

Transportid to 61 

P« Contra is Chedit* 

By Ballance 47 12 02 7J4 

Transportid to 63 - ' 

Page 51 

NEW YORK ANNO 1694 

1694 The Citty of New York is Dr 

Nov 8 To Thomas Clarke 52 19 10 g 

Jan 14 To Cash pd Mr Jamison 55 05 14 o 

To Thomas Cooker 56 09 01 9 

June 30 To Cash 55 55 14 o 

To English Smith 57 03 19 3 

To William Sharpass 52 17 17 o 

July 5 To Ebenezer Willson 49 00 04. 6 

To Cash 55 04 04 o 

July 19 To Cash for Comition of Receving &c. , . 55 32 10 6 

To Jarvis Marshall 48 57 11 9 



1695 
Octo 9 To Ballance 58 921 12 5J4 



206 07 6 

921 12 5Ji 
1127 ig II J4 



Page 51 

NEW YORK ANNO 1694 

P« Contra is Credit* 

By Ballance 47 696 19 iiJ4 

Nov 8 By John Ellison for house Rentt 56 80 oo o 

By Henry Kymboll 56 07 10 o 

Dec 28 By Cash Reced for one Lott of land. ... 55 63 10 o 

Jan 15 By Thomas Clarke and James Evitts... 56 280 00 o 



Transportid to 62 



1 127 19 11^ 



ov Google 



CORPORATION OF THE CITY OF NEW YORK. 



NEW YORK ANNO 1694 



1694 William Sharpas is Dr folio. 

To Ballance 47 

Feb 14 To Cash 

July 19 To Cash 



■ 47 


00 


19 


6 


• SS 


OS 


2 





■ 55 


II 


15 







■7 


17 






1694 Thomas Clarkb is Dr 

Feb 14 To Cash pd him 55 10 

Octo 9 To Ballance 58 23 



33 



1695 Stanley Hancock is De 

To Cash pd him In full 55 02 4 7J^ 



John Tuder is Dr 
To Ballance 47 13 06 ij4 



Allms is Dr 

' To Ballance 47 19 

6 To Cash pd Sundry pore people 55 03 



Page 52 



NEW YORK ANNO 1694 



1695 P« Contra is Credits 

By the Citty of New York 51 17 



P" Contra is Credit^ 

By Ballance 47 

8 By The Citty of New York 51 



Transportid to 63 



ov Google 



54 LEDGER NO. I. CHAMBERLAINS OFFICE. 

pR Contra is Creditr 

FOLIO. £ B. d. 

By Ballance 47 02 04 yYt 



1695 Pr Contra is Creditr 
Octo 9 By Ballance 58 13 06 ij4 



Transportid to 63 
1695 Pr Contra is Creditr 
Octo 9 By Ballance 58 22 16 

Transportid to 64 

Page 53 

NEW YORK ANNO 1694 

169s Fortifications is Dr 
July 19 To Cash for Comition of Receving &c. . 55 10 00 o 
Octo 9 To Ballance 



1694 Deborah Lindoll is Dr 
March 29 To Cash pd In full 

1695 JOHANIS DeBROWNE IS Dr 

Octo 9 To Ballance 

1695 Johanis Depeyster is,Dr 

March 29 To Cash pd In full 



.58 


10 


14 


I'A 




20 


14 


S'A 


■ 55 


04 


14 


10 


. 58 


03 




6 


■ 55 


04 


14 






Page 53 

NEW YORK ANNO 1694 

1695 pR Contra is Credit^ 

By Ballance 47 20 14 5>^ 



Transportid to 64 

Pr Contra is Credit" 
By Ballance 47 04 14 o 



ov Google 



CORPORATION OF THE CITY OF NEW YORK. 55 

P*. Contra is Credit" touo. £ s, d. ■ 

By Ballance 47 03 07 6 

Transportid to 64 

pR Contra is Credit" 
By Ballance 47 04 14 o 

Page 54 

NEW YORK ANNO 1694 

1695 IsACC VoN Vlecq is Dr 

March 29 To Cash pd 55 04 13 3 

Octo 9 To Ballance 58 01 10 o 

06 3 3 
1695 CoQu- Abraham Depeyster is Dr 
Octo 9 To Ballance 58 04 11 1% 

1694 MeTTIE CORNELISON IS Dr 

Jan 15 To Cash 55 02 02 ij^ 

March 29 To Cash pd hir In full 55 03 18 4^ 



06 00 6 
1695 Derrick Vonderburgh is Dr 
Octo 9 To Ballance 58 03 2 o 

Page 54 

NEW YORK ANNO 1694 

P" Contra is Credit" 

By Ballance 47 06 03 3 

Transportid to 64 

P" Contra is Credit" 
By Ballance 47 04 11 ij^ 

Transportid to 65 

P" Contra is Credit" 
By Ballance 47 06 oo 6 

pR Contra is Credit" 
By Ballance 47 03 02 o 

Transportid to 65 



ov Google 



56 LEDGER NO, I. CHAMBERLAIn's OFFICE. 

- Page 55 

NEW YORK ANNO 1694 



Cash in the Hands of Ebenezer Willson Dr 

FDUO. £ 

Nov 8 To John Ellison 56 08 

Dec 28 To the Citty of New York 51 63 

To John Arrison ferriman 50 35 

Feb 14 To Thomas Clarke and James Evitts. . . 56 10 

1695 

March 29 To John Arrison ferriman 50 35 

June 30 To Joohn Arrison ferriman 50 35 

July 19 To John EIHson 56 04 



Transportid to 66 



Page 55 



NEW YORK ANNO 1694 



Pr Contra is Credits 

Ey Ballance 47 

Nov 6 By Allms 52 

Jan 15 By the Citty of New York 51 

' By Mattey ComeUson 54 

Feb 14 By Thomas Clarke 52 

1695 

By Wm Sharpass 52 

March 29 By Sundry Acco«s 

By Roger Baaker 57 

By English Smith 57 

By Mattey Cornelison 54 

By The Citty of New York 51 

By English Smith 57 



05 


17 


7H 


0,1 


12 





!)■; 


14 





02 


02 


iki 


10 


00 


° 


OS 


02 





27 


lb 


,1 


01 


18 


1 


01 


18 


Q 


03 


18 


4Ka 



J, Google 



CORPORATION OF THE CITY OF NEW YORK. 57 

FOUO. £ t. d. 

July 5 By the Citty of New York 51 04 04 o 

19 By William Sharpas 52 11 15 6 

By fortifications 53 10 00 o 

By the Citty of New York for Comition. 51 32 10 6 

By Stanley Hancock 52 02 04 7J^ 



188 8 6K 
By ballance due to the Citty 58 2 r 4^ 



Page 56 



New York the 9th of Octob 1695 then 
examined the above Cash acct we here 
underwritten doe finde that the balle is 
i2;i :5^ as pr acct above stated as witt- 
ness our hands in New Yorke the day & 
year above written 

J. V. Cortlandt 
Revert Darkins 
Rip Van Dam 



NEW YORK ANNO 1694 



John Ellison is Dr 
Nov 8 To the citty of New York for A Lott 51 



1694 Henry Kymbill is Dr 

Nov 8 To the Citty of New York for Shop Rentt 51 07 10 o 



1694 Thomas Clarke & James Evitts is Dr 

Jan 15 To the Citty of New York for A Lease 

of ye dock 51 280 00 o 



1695 Thomas Cooker is Dh 
March 29 To Cash pd him In full 



ov Google 



58 LEDGER NO. I. CHAMBERLAIN'S OFFICE. 

Page 56 

NEW YORK ANNO 1694 

Pr Contra is Creditr 

FOUO. £, s. 

Nov 8 By Cash Reced for Yi year Rentt 55 08 00 

1695 

By Cash Reced 55 04 00 

Octo 9 By Ballance 58 68 00 



80 00 



Traiisportid to 65 
1695 Pr Contra is Creditr 
Octo 9 By Ballance 58 07 



Transportid to 65 
1694 pR Contra is Creditr 

Feb 14 By Cash Reced for one qf Rentt 55 10 00 

By Ballance 58 270 00 



280 GO 

Transportid to 65 
1694 Pr Contra is Creditr 
Jan 15 By the Citty of New York 51 09 01 



Page 57 

NEW YORK ANNO 1694 

Roger Baaker is Dr 
To Cash pd him In full 55 03 18 3 



1695 English Smith is Dr 

March 29 To Cash pd him 55 01 18 9 

To Cash pd him 55 02 00 6 



03 19 3 



ov Google 



CORPORATION OF THE CITY OF NEW YORK. 5C 

Page 57 NEW YORK ANNO 1694 

Pk Contra is Credit* 
By Ballance 47 03 18 3 



1695 P" Contra is Creditr 
June 30 By the Citty of New York 51 03 19 3 



Page s8 



NEW YORK ANNO 1695 



Ballance of Accotts of the Citty of 
New York to ye 9th of October 
1695 Anno 1695 is Dr 

Octo , 9 To Jarvis Marshall as pr his bond 48 45 00 o 

To Ebenezer Willson 49 31 11 jYz 

To John Arrison ferriman 50 

To John Lawrance 

To Balthaser Bayard 

To John Tuder 52 

To Ailms 

To Cash 55 02 01 5^ 

To John Ellison 56 68 00 o 

To Henry Kimboll 07 10 o 

To Thomas Clarlre and James Evitts. . . 56 270 00 o 



14 


.1/. 


14 


7 


oft 


i'/i 


If) 






1056 19 



New York ye 9th of Octo 1695 

Page 58 

NEW YORK ANNO 1695 

169s Ps Contra is Credit* 

Octo 9 By Edward Buckmaster 48 00 18 o 

By Niccolas Bayard 18 19 5 

By James Graham 4 00 o 

By Johanis Kipp 49 34 00 o 

By Stevanis Von Cortlandt 00 08 2^ 

By Jacobus Von Cortlandt 12 10 o 

By Johanis Kyrboyle 05 00 O 

By James Spenser 50 00 09 o 

By James Niccolls allis Petteboys 12 02 7J^ 



ov Google 



6o LEDGER NO. I. CHAMBERLAIN's OFFICE. 

FOUO. ' £ a. d. 

By Thomas Clarke 52 23 14 3 

By Fortifications 53 10 14 5J4 

By Johanis Debrowne 03 07 6 

By Issacck Von Vlecq 54 01 10 o 

By Coo" Abraham Depeyster 04 11 ij4 

By Derrick Vonderburgh 54 03 02 o 

By the Citty of New York for Ballance 51 .921 12 $% 



1056 19 I 
Pr Ebenezer Willson Treshuer 

Page 59 

NEW YORK ANNO 1695 

1696 Edward Buckmaster is Dr 
Octo 9 To BaUance 68 00 18 o 



1695 Jarvis Marshall is Dr 
Octo 9 To Balance ass pr bond appears 58 45 00 o 



1696 NiccoLAS Bayard is Dr 
Octo 9 To Ballance 68 18 19 5 



1695 James Graham is Dr 

Dec 21 To Cash 66 03 15 41^ 

96 
Octo 9 To Ballance 68 00 4 yj^ 



04 00 o 



Page 59 

NEW YORK ANNO 1695 

1695 P« Contra is Credits 
Octo 9 By Ballance 58 00 18 



1696 P* Contra is Creditr 
March 25 By Cash Reced In full 66 45 00 



ov Google 



corporation of the city of new york. 6l 

1695 Pr Contra is Credit* 

FOLIO. £ ». d. 

Octo 9 By Ballance 58 18 19 5 



1695 pR Contra is Credit* 
Octo 9 By Ballance 58 04 00 o 



Page 60 

NEW YORK ANNO 1695 

1696 JOHANIS KiPP IS Dr 

Octo 9 To Ballance 68 34 

1696 Stevanis VON Cortlandt is D" 

Octo 9 To Ballance 

1696 JoHANis VON Cortlandt is Dr 

Octo 9 To Ballance 

1696 JOHANIS KyHBOYLE IS Dr 

Octo 9 To Ballance 



Page 60 

NEW YORK ANNO 1695 

1695 PK Contra is Credit* 
Octo 9 By Ballance 58 34 00 o 



. 68 


00 


8 


2H 


'. 68 


12 


10 





. 68 


05 


00 





1695 , P* Contra is Credit* 
Octo 9 By Ballance 58 00 08 2^ 



1695 P» Contra is Credit* 
Octo 9 By Ballance 58 12 10 o 



1695 P* Contra is Credit* 
Octo 9 By Ballance 58 05 00 o 



ov Google 



62 LEDGER NO. I. CHAMBERLAIN'S OFFICE. 

Page 6i 

NEW YORK AKNO 1695 

1695 Ebenezer Willson is Dr 

FOLIO. £ ». d. 

Octo 9 To Ballance 58 31 11 7J4 



1696 James Spenser is Dr 
Octo 9 To Ballance 68 00 09 o 



1695 John Lawrance is Db 

Octo 9 To Ballance 58 21 14 3^ 

1695 Balthaser Bayard is Dh 

Octo 9 To Ballance 58 00 14 7 



Page 61 

NEW YORK ANNO 1695 

169s Pr Contra is Creditr 

By the Citty of New York 62 05 16 o 

Feb 3 By the Citty of New York 01 14 o 

March 22 By the Citty of New York 62 05 04 loyi 

Octo 9 By Ballance 68 18 16 9 



31 II rr^ 



1695 P" Contra is Creditr 
Octo 9 By Ballance 58 00 09 o 



1695 P" Contra is Credits 

Feb 3 By Cash 66 07 14 o 

By the Citty of New York 62 14 00 y/2 

21 14 iVz 

1696 Pr Contra is Credits 

Octo 9 By Ballance 68 00 14 7 



ov Google 



CORPORATION OF THE CITY OF NEW YORK, 63 

Page 62 

NEW YORK ANNO 1695 

1695 The CiTTY OF New York is Dr 

To Ebenezer Willson for Wood & Can- 

FOLia £ 1. d. 

dills 61 05 16 o 

Octo 20 To Cash 66 02 16 o 

To Cash pd two soulders 03 o 

To ditto pd Jon Ellison 05 18 3 

Dec 21 To Cash pd James Emitt 01 10 o 

To Ditto pd Sundry persons Jbr 37 66 11 12 o 

Jan 7 To ditto pd ditto as pr Jor 37 13 18 o 

Jan 8 To ditto pd William Bradford 10 10 o 

To ditto pd Brandt Schuiller 66 05 16 o 

To Cash pd The Widow Addollif 03 00 o 

To ditto pd William Merritt 20 11 o 

To JcJrn Lawrance for Sundry Services. 61 14 00 3^^ 
Feb 3 To Ebenezer Willson for Sallorey 6r 01 14 o 

To Cash pd Sam'l States 66 22 cx) o 

To Cash pd Johanis Dehonure 00 4 6 

March 5 To Cash pd Coo" Charles Lodwik 66 

To ditto pd The Sherif ,. . . 

To ditto pd Mangill Johnson 

19 To ditto pd Sundry prsons jor 40 66 

22 To ditto pd Capt John Tuder for A fee. , 

To Ebenezer Willson for Salorey 61 

To Brandt Schuyler 67 

25 To Cash pd English Smith 66 

June 27 To Cash pd Coo" Bayard 

To Lawrance Reede 67 

Aug 15 To Cash pd English Smith 66 

To Cash pd Robertt Browne &c 

To ditto pd William Morris &c. Jor 42. . 66 
Octo 4 To Cash pd Mangill Johnson pr ord. . 

To ditto pd Johanis Vender Spegill pr ord 

To Johanis Vond" Spegill 

To Cash pd Mangill Johnson pr ord. . 
9 To Cash pd Sundry persons Jor 43. . 

To ditto pd John Cooley pr Ord ..... 

To ditto for Sallorey 

To Ballance 



12 

16 


16 


9 

6 


02 


OS 





44 
01 


II 
16 


4 



o.S 


04 


lOj 


41 


00 


" 





03 


00 





i 








■ 67 


"i 


00 





. «> 


"7 


04 


10 




12 


17 


6 




03 


4 


<> 


. 66 


IP 


17 


lO'/, 


. m 


522 


07 


7^4 




roro 


15 


5« 



J, Google 



64 LEDGEB NO. I. CHAMBERLAIN'S OFFICE, 

Page 62 

NEW YORK ANNO 1695 

1695 P» Contra is Credit is Dr 

FOLia £ s. d. 

Octo 9 By Ballance 58 921 12 5^ 

By Cash 66 47 12 6 

March 19 By Cash Reced for the ould markit h. . . 02 02 o 

Aug 15 By Cash Reced of Sundry persons Jor 42. 66 39 08 6 



lOIO 



Page 63 

NEW YORK ANNO 1695 

1695 John Arrison ferriman is Dr 
Octo 9 To Ballance 58 574 05 o 



1696 James Niccolls allis Petteboys is Dr 
Octo 9 To Ballance 68 12 2 754 

1695 Thomas Clarke is Dk 

To Cash pd In full 66 23 14 3 

1695 John Tuder is Dr 
Octo 9 To Ballance 58 13 06 1^ 

Page 63 

NEW YORK ANNO 1695 

1695 P* Contra is Credit^ 

Octo 20 By Cash 66 35 00 o 

Jan 7 By Cash Reced for I qtr Rentt 35 oo o 

March 25 By Cash Reced for i qtr Rentt 35 00 o 

By Cash Reced for 1 qtr Rentt 66 35 00 o 

Octo 4 By Cash Reced for i qtr Rentt 35 00 o 

175 00 o 
By Ballance 68 399 5 

574 5 o 



ovGoc^lc 



CORPORATION OF THE CITY OF NEW YORK. 65 

1695 P« Contra is Creditr 

FOLIO, £ I. d. 

Octo 9 By Ballance 58 12 2 7^ 



1695 P» Contra is Credits 
Octo 9 By Ballance 58 23 14 3 



1696 Pr Contra is Creditr 
Octo 9 By Ballance 68 13 . 6 iJ4 



Page 64 

NEW YORK ANNO 1695 

1695 Allms is Dr 
Octo 9 To Ballance 56 22 16 o 



1696 Fortifications is Dr 
Octo 9 To Ballance 68 10 14 5>4 



1696 JOHANIS DeBROWNE IS Dr 

Octo 9 To Ballance 68 3 7 6 



1696 ISACCK Von Vlecq is Dr 
Octo 9 To Ballance 68 01 10 o 



Page 64 

NEW YORK ANNO 1695 

1696 P" Contra is Creditr 

Octo 9 By Ballance 68 22 16 o 

1695 P« Contra is Creditr 

Octo 9 By Ballance 58 10 14 5j4 

1695 Pr Contra is Credit* 

Octo 9 By Ballance 58 03 7 6 

1695 P« Contra is Creditr 

Octo 9 By Ballance 58 01 10 o 



ov Google 



66 LEDGER NO. I. CHAMBERLAIN'S OFFICE. 

Page6s 

NEW YORK ANNO 1695 

1696 Coou, Abraham Depeyster is Dr 

FOLIO, £ a. d. 
Octo 9 To Ballance 68 4 11 i>^ 

1696 Derick Vondehbukgh is Dr 
Octo 9 To Ballance 68 03 2 o 



1695 John Ellison is Dr 
Octo 9 To Ballance 58 68 00 o 



169s Henry Kymboll is Dr 
Octo 9 To Ballance 58 07 10 o 



1695 Thomas Clarke & James Evitts is Dr 
Octo 9 To Ballance 58 270 00 o 



Page 65 

NEW YORK ANNO 1695 

1695 P» Contra is Credit" 
Octo 9 By Ballance 58 04 11 i>4 



1695 Pr Contra is Creditr 
Octo 9 By Ballance 58 03 02 o 



1695 P" Contra is Credit" 

Nov 20 By Cash for 3 qtr Rentt 66 12 00 o 

March 19 By Cash for i qtr Rentt 04 00 o 

Octo 9 By Ballance 68 52 00 o 



00 o 



1696 P" Contra is Credit" 

Octo 9 By Cash 66 03 00 9 

Octo 9 By Ballance 68 04 9 3 



07 10 



ov Google 



CORPORATION OF THE CITY OF NEW YORK. 

1695 P« Contra is Creditr 

FOLIO. £ s. 

March 22 By Cash Reced for 5 quows Rentt 66 50 00 

June 30 By Cash Reced for i qtr Rentt 66 10 00 

96 

Octo 9 By Ballance 58 210 00 



270 00 



Page 66 

NEW YORK ANNO 1695 

1695 Cash in the Hands of Ebenezer Willson Dr 

To Ballance stated by ye auditers 58 02 01 S^ 

Octo 20 To John Arrison ferriman 63 35 00 o 

Nov 20 To John Ellison for shop Rentt 65 12 00 o 

Jan 7 To John Arrison ferriman 63 35 00 o 

Feb 3 To John Lawrance 61 07 14 o 

To The Citty of New York 62 47 12 6 

March 19 To the Citty of New York 02 02 o 

To John Ellison for one q" Rentt 65 04 00 o 

23 To Tho Clarke and James Evitts 65 50 00 - o 

To John Arrison ferriman 63 35 00 o 

To Jarvis Marshall 59 45 00 o 

Aug 15 To Thomas Clarke and James Evitts. ... 65 10 00 O 

To the Citty of New York pr Jor 42 62 39 08 6 

Octo 4 To John Arrison ferriman 63 35 00 o 

To John Arrison ferriman 63 35 00 o 

9 To Henry Kintboll for Shop Rentt 56 03 00 9 



347 19 2H 



New York ye 19th of Nov. 1696 Then 
examined the Above Cash accon» from 
the Lastt Auditt beeing the 9th of October 
1695 to ye 9th of October 1696 With the 
Vouchers for the discharging the same 
and finde the Just ballance due to the 
Citty Upon the same to tee ^5:16:105^ 
Ass Witness Ouer hands the day and 
yeare Above Writen 

Robert Darkins 
Leonard Lewis 
Jeremiah Tothill 
I. D. Riemer 



ov Google 



68 LEDGER NO. I. CHAMBERLAIn's OFFICE. 

Page 66 

NEW YORK ANNO 1695 

1695 P" Contra is Creditr 

Fouo. £. a. 

Octo 20 By the Citty of New York 62 02 16 

By the Citty of New York 00 03 

By the Citty of New York 05 18 

Dec 21 By James Graham 59 03 15 

By the Citty of New York 62 01 10 

By the Citty of New York 11 12 

Jan 7 By the Citty of New York 13 18 

8 By the Citty of New York 62 10 10 

By the Citty of New York 

By the Citty of New York 

8 By the Citty of New York 62 

Feb ' 3 By the Citty of New York 

By the Citty of New York 

March 5 By the Citty of New York 62 

By the Citty of New York 

19 By the Citty of New York 

By the Citty of New York 62 

22 By Thomas Clarke 63 

By the Citty of New York 62 

25 By the Citty of New York 

June 27 By the Citty of New York 

Aug 15 By the Citty of New York 62 

■ By the Citty of New York 

By the Citty of New York 

Octo 4 By the Citty of New York 62 

By the Citty of New York 

By the Citty of New York 

By the Citty of New York 62 

Octo 9 By the Citty of New York 02 04 9 

By my Sallorey for Receving and pay- 
ing i397 :i9 52M att 5 pr C 62 19 17 io>4 



o.'i 


lb 


o 


o;i 


00 





20 


TI 





22 


00 





00 


04 


6 


12 


IQ 


Q 


16 


16 


6 


02 


o.-; 





44 


II 


4 


■iS 


14 


^ 


QI 


16 





og 


0^ 


Q 


41 


13 


2 


01 


14 


10 


04 


07 


6 


11 


0.1 





0.^ 


00 





IS 


00 





67 


04 






By Ballance due to the Citty 5 16 10^ 

397 19 2M 



J, Google 



CORPORATION OF THE CITY OF NEW YORK. 



Page 67 



NEW YORK ANNO 1696 
1696 Brandt Schuyler is Dr 

FOLIO. £ I. d. 

Octo 9 To Ballance 68 41 00 o 



1696 Capt Lawrance Reede is Dr 
Octo 9 To Ballance 68 41 00 o 



1696 JOHANIS VONDE8 SpEGILL is Dr 

Octo 9 To Ballance 68 15 00 o 



Page 67 

NEW YORK ANNO 1696 
1696 Pn Contra is Credits 
June 23 By the Citty of New York 62 41 

1696 P» Contra is Credit" 
June 26 By the Citty of New York 62 41 



1696 pR Contra is Credit" 

By the Citty of New York 62 15 



Page 68 

NEW YORK ANNO 1696 
Ballance of Accotts of The Citty of New York 
to the 9TH OF October 1696 Dr 
1696 

Octo 9 To Ebenezer Willson 61 18 

To Balthaser Bayard 00 

To John Arrison ferriman 6^ 399 

To John Tuder 13 

To Allms 64 22 

To JcJin Ellison 65 52 

To Henry Kimix)ll 4 

To Thcmas Clarke & James Evitts 210 

To Cash 66 5 



727 



New York ye gih of October 1696 



ov Google 



Page 68 
1696 



LEDGER NO. I. CHAMBERLAINS OFFICE. 

NEW YORK ANNO 1696 

pK Contra is Credit* 

FOLIO. & a. d. 

By Edward Buckmaster 59 00 18 o 

By Niccolas Bayard 18 19 5 

By James Graham 4 7J4 

By Stevanis Von Cortlandt 60 CO 8 2^ 

By Johanis Kipp 34 

By Jacobus Von Cortlandt 12 10 o 

By Johanis Kirboyle 5 00 

By James Spenser 61 09 o 

By James Niccolls allis pettebois 63 12 2 75^ 

By fortificatons 64 10 14 5J4 

' By Johanis Debrowne 3 7 6 

' By Isacck Von Vlecq I 10 o 

By Abraham Depeyster 65 4 11 ij4 

By Derrick Vonderburgh 3 2 o 

By Brandt Schuyler 67 41 00 

By Lawrance Reede 41 oo 

By Johanis Vender Spegill 15 

By the Citty of New York for Ball 62 522 7 7K 



Pr Ebenezer Willson Treasurer 

Page 69 

NEW YORK ANNO 1696 

1697 Edward Buckmaster is Dr 

To Cash pd him In full 71 00 18 o 

1697 Niccolas Bayard is Dr 
Aug 10 To Cash pd him In full 71 18 19 5 

1696 James Graham is Dr 

To Cash pd In full 71 00 04 7J4 

1697 Johanis Kipp is Dr 

Aug 10 To Cash pd him In full 71 ,-^4 00 o 



Stevanis Von Cortlandt is Dr 
Octo 14 To Ballance 78 00 08 2)4 



ov Google 



CORPORATION OF THE CITY OF NEW YORK. 71 

Page 69 

NEW YORK ANNO 1696 

P« Contra is Credit* 

FOLIO. £ 1. d. 

By Ballance 68 00 18 o 

P« Contra is Credit* 
By Ballance 68 18 19 5 

P» Contra is Credit* 
By Ballance 68 00 4 yyi 



P* Contra is Credit" 
By Ballance 68 34 00 o 



P« Contra is Credit* 
By Ballance 68 00 08 2}i 



Page 70 

NEW YORK ANNO 1696 

1698 Jacobas Von Corti-andt is Dr 
July 10 To the Citty of New York 74 104 15 6 



1698 Jo HAN is Kirboyle is Dr 
Octo 14 To Ballance 78 05 00 o 



1697 James Spenser is Dr 
Aug 10 To Cash pd him In full 71 00 09 o 



1698 James Niccpixs allis Peteboys Dr 
Octo 14 To Ballance 78 12 02 7^ 



1696 Fortification Dr 

May 3 To Cash pd Abraham Moll 71 02 50 

Octo 14 To Ballance 78 08 9 sV^ 



10 14 53^ 



ov Google 



72 LEDGER NO, I. CHAMBERLAINS OFFICE. 

Page 70 

NEW YORK ANNO 1696 

1698 P« Contra is Creditr folio, £ 

By Ballance 68 12 

July II By Cash 77 20 

Octo 14 By Ballance 78 ^2 

104 

Pr Contra is Creditr 
By Ballance 68 05 

P» Contra is Creditr 
By Ballance ._ 68 00 

P» Contra is Credit* 
By Ballance 68 12 

P« Contra is Credits 
By Ballance 68 10 



10 o 
oo o 
5 6 



15 6 



02 7J4 



14 5'A 



Page 71 



Jan 



Jan 
1697 

April 

May 



June 



NEW YORK ANNO 1696 

Cash in the Hands of Ebenezer Willson Dr 

To Ballance 68 05 

3 To Thomas Clarke and James Evitts... 75 10 
To the Citty of New York for one Lott 

of Land 74 40 

4 To John Arrison ferriman 73 35 

I To John Ellison Joyner 75 15 

To the Citty of New York 74 00 

3 To Thomas Clarke & James Evitts 75 20 

To John Arrison ferriman 73 35 

To the Citty of New York for Sondry 

Lots 74 352 

17 To Allms 75 53 

To the Citty of New York 74 296 

30 To John Arrison ferriman 73 35 

To Thomas Qarke & James Evitts 75 10 



16 10^ 



00 o 
15 3 

15 ioy^ 

II lOM 

00 00 



oyCoOglc 



CORPORATION OF THE CITY OF NEW YORK, 



Nov 13 To John Arrison ferriman 73 35 00 o 

To The Citty of New York pr Jomll 46. 74 589 18 i}4 

Jan 3 To Thomas Clarke & James Evitts 75 10 00 o 

To Allms pr Jor 47 75 51 11 2^ 

1698 

To John Arrison ferriman 73 35 oo o 

Apr 19 To John Arrison ferriman 35 00 o 

To Thomas Clarke and James Evitts. ... 75 10 00 o 

To John Arrison ferriman 2$ 35 00 o 

July ID To John Ellison Joyner 75 24 19 4j4 



Page 71 



1736 07 9'/2 
To Trancport to foli yy 



NEW YORK ANNO 1696 
Pr Contra is Credits 



Octo 9 By the Citty of New York for ye Com- 

mity 74 

Jan 4 By the Citty of New York 74 

By the Citty of New York pr Jor 43 ... . 
1697 

Apr I By the Citty of New York 

May 3 By Fortification 70 

June 17 By The Citty of New York 74 

By The Citty of New York 

By ditto pr Jom 45 

30 By the Citty of New York 74 

July 15 By James Graham 69 

By Johanis Vonderspegill 73 

By the Citty of New York pr Jor 45 ... . 74 
Aug ID By Coll Niccolas Bayard 69 

By Capt Johanis Kipp 

By James Spenser 70 

Sept 4 By Capt Johanis Debrowne 72 

By the Citty of New York 74 

Nov 13 By the Citty of New York pr Jor 46. ... 74 

By the Citty of New York 74 

Dec 2 By the Citty of New York Jor 47 



IQ 


10 


6 


03 
00 


03 
04 




7-/> 


11 


00 





?i 


19 


3 

.S 


.14 


00 





00 
0,1 


09 

07 



6 


2' 
83 


14 
17 


9 



J, Google 



74 LEDGER NO. I. CHAMBERLAINS OFFICE. 

Jan 3 By the Citty of New York 74 

By the Citty of New York 74 

By Edward Buckmaster pd In full 69 

By the Citty of New York pr Jor 47. . . . 74 

By the Citty of New York 

25 By the Chty of New York 74 

By the Citty of New York 

By the Citty of New York 74 

By the Citty of New York 74 

By the Citty of New York pr Jor 48. . . . 74 

25 By Allms pr Jorn 49 75 

By the Citty of New York pr Jor 49 74 

1698 

April 19 By the Citty of New York 

By the Citty of New York 74 

By the Citty of New York 

By the Citty of New York pr Jor 49 74 

By the Citty of New York 



01 


16 





249 
72 


17 


I 

6 
.1 


I 


10 





12.1 


10 





ID4 


12 





02 


" 


9 


16 


00 





06 


10 





55 


00 






Page 72 



NEW YORK ANNO 1696 



1697 JOHANIS DeBROWNE IS Dr 

Sept 4 To Cash pd him In full 71 03 07 6 



1698 IssACCK VoN Vlecq is Dr 
Octo 14 To Ballance 78 01 10 o 



1698 CoLL Abraham Depeyster is Dr 
Octo 14 To Ballance 78 04 



1698 Derrick Vonderburgh is Dr 
Octo 14 To Ballance 78 03 2 o 



Brandt Schuyler is Dr 
To Cash pd In full. , TJ 41 00 o 



ov Google 



CORPORATION OF THE CITY OF NEW YORK. 75 

Page 72 

NEW YORK ANNO 1696 

P" Contra is Creditr 

FOLIO. £. s. d. 

By Ballance 68 03 07 6 

Pr Contra is Creditr 
By Ballance 68 01 10 o 

Pr Contra is Credits 
By Ballance 68 04 11 i 

Pr Contra is Credit* 
By Ballance 68 03 02 o 

Pr Contra is Credit" 
' By Ballance 68 41 00 o 



Page 73 

NEW YORK ANNO 1696 

1698 Lawrance Reede is Dr 

To Cash pd In full -j-j 41 

1697 Johanis Vonderspegill is Db 
July IS To Cash pd In full 

Ebenezer Willson is Dr 
To Ballance 

Balthaser Bayard is Dr 
To Ballance 

John Arrison ferriman is De 
To Ballance 



■ ?I 


15 


00 





. 68 


18 


16 


9 


. 68 


00 


14 


7 


. 68 


399 


5 






To Tranceportt to foH 76 



ov Google 



76 LEDGER NO. I. CHAMBERLAIN'S OFFICE. 

Page 73 

NEW YORK ANNO 1696 

P« Contra is Creditr 

By Eallance 68 



Pr Contra is Credit" 
By Ballance 68 15 



1697 Pn Contra is Creditr 

By Allms 75 7 18 

Octo 14 By Ballance 78 10 18 



Page 74 



NEW YORK ANNO 1696 



18 16 



1698 Pb Contra is Credit* 
Octo 14 By Ballance 78 



1606 P» Contra is Credit* 

Jan 4 By Cash 71 35 

May 3 By Cash 71 35 

Jun 30 By Cash 71 35 

Nov 13 By Cash 71 35 

Jan 25 By Cash 71 35 

Apr 19 By Cash 35 

By Cash 71 35 



245 



The Citty of New York is Dr 
Octo 9 To Cash pd for ye Commitys Expenses. . 71 
Jan 4 To Cash pd Capt John Tuder pr Warrant! 71 

To Cash pd John Gadis pr Jor 43 

To Capt Tennis' Dekey pr Warantt 76 

Apr I To Cash pd James Emott for A fee 71 

To Cash pd Wm Bradford 71 

June 17 To Cash pd Wm Sharpas Pr Jor 45 

To Cash pd Sundry persons pr Jor 45 . . . 71 
30 To Cash pd Cap' Schuyler for broadcloth 71 



00 


OQ 


6 


0.1 


d8 


b 


OQ 


10 


iH 


It. 


00 





01 


16 





OS 


09 





31 


04 






J, Google 



CORPORATION OF THE CITY OF NEW YORK. 

July 15 To Cash pd Sundry persons Pr Jor 45, , 71 

Sept 4 To Cash pd The Bellman 71 

Nov 13 To Cash pd Sundry persons pr Jomall 46 71 

To Cash pd for wood pr Jor 46 71 

Dec 2 To Cash pd Sundry persons pr Jor 47. , , 

Jan 3 To Cash pd James Graham pr Jor 47. , . 71 

To Cash pd for macking ye wharf 

To Cash pd Edward Buckmaster pr Jor- 
nail 47 71 

To Cash pd Jon Ellison 

25 To Cash pd Capt Schuyler pr Jomall 48. 71 

To Cash pd the Receiver Genrall 

To Cash pd the Creyer Pr ord 71 

To Cash pd for wood for a bom fier, . . . 

To Cash pd Sundry persons pr Jor 48. . 71 
1698 

25 To Cash pd Sundry persons pr Jomall 49 
Apr 19 To Cash pd for pouder. , 71 

To Cash 

To Cash pd the Bellman pr ord 71 

To Cash pd Sundry persons pr Jor 49. . 

To Cash pd Mr. James Graham 71 

July 10 To Cash 77 

To Cash pd Sundry persons pr Jor 51 77 

To Cash 

To Cash pd Sundry persons pr Jor 51 . . 

To Cash for Salorey pr Jor 52 JJ 

To Cash yj 

To the Acco" of Allms 75 

To Ballance 



0,1 


14 


iH 


8,1 


17 


1 


0.1 







24 


04 





60 


10 





75 


12 






72 


n 


6 


01 


10 





02 


lb 


?, 


123 


10 





02 


II 


9 


t6 


00 





06 


10 





=;s 


00 





fi6 


01 


3 


66 


10 





6 


t6 


6 


«q 


18 


10K2 


44 


II 


y 


61 


IQ 


I 


08 


4 


,sy. 


00 


4 





119 


i« 


10/4 






Page 74 
1696 



NEW YORK ANNO 1696 



P« Contra is Creditr 

By Ballance 68 522 

Jan 3 By Cas for one Lott of Land sould Mr 

Veanvos 71 40 



07 7'A 



J, Google 



LEDGER NO. I. CHAMBERLAINS OFFICE. 



Apr I By the Cash Reced for Shop Rentt 71 00 18 6 

May 3 By Cash Reced for Sondry Letts of Land 71 352 15 3 

June 17 By Cash Reced of ye Coleckter for y= 

City tax 71 296 J I ioJ4 

Nov 13 By Cash Reced of ye Colleckte' for 

Sondry taxes 71 589 18 J j4 

July 10 By Jacobus Von Cortlandt 70 104 15 6 

By Garret Duikon [Duyckinck] 76 31 16 o 

By Francis Godarus yd 31 05 6 

By Henry Crossley 07 00 o 

By Cash Reced of the Mayor yj 50 00 o 



The Treas Ball i 



2031 


04 


4 


2027 

I5I2 


8 
19 


4 


514 


9 


m 



Page 75 



NEW YORK ANNO 1696 



1697 Allms is Dr 

To Ballance 68 22 16 o 

Jan 25 To Cash pd Sundry persons pr Jor 49. , , 71 194 12 o 

To Ebenezer Willson 73 7 18 o 



225 06 



John Tuder is Dr 
To Ballance 68 13 06 ij4 



John Ellison is De 
To Ballance 68 52 00 



Henry Kim boll is Dr 
To Ballance 68 04 09 3 



Tho : Clarke & James Evetts is Dr 
To Ballance 68 210 00 o 



ov Google 



CORPORATION OF THE CITY OF NEW YORK. 79 

Page 75 NEW YORK ANNO 1696 

1696 pR Contra is Creditr folio. £, s. d. 

June 17 By Cash 71 53 15 loj^ 

1697 

Jan 3 By Cash 71 51 ri 2% 

By the Citty of New York for ball 74 119 18 ioj4 

225 06 o 

1698 Pr Contra is Credits 

Octo 14 By Ballance 78 013 06 iK 

1696 P» Contra is CREoixa 

Jan 4 By Cash 71 15 00 7)^ 

1698 

July ID By Cash 71 24 19 4>^ 

Octo 14 By Ballance 78 12 00 o 



1698 P» Contra is Credit* 
Octo 14 By Ballance 78 04 og 3 



1696 P« Contra is Creditr 

Jan 3 By Cash 71 10 00 

May 3 By Cash Reced for Rentt 71 20 00 

June 30 By Cash Reced for Rentt 71 10 00 

Jan 3 By Cash 10 00 

1698 

Apr 19 By Cash 71 10 00 

Octo 10 By Cash 77 30 00 

By Ballance 78 120 00 



210 



Page 76 

NEW YORK ANNO 1696 

1698 Capt Teunis Dekey is Dr 

To Cash Paid in full 77 



Garrott Duikon [Duyckinck] is Dr 
To the Citty of New York 74 31 16 



ov Google 



8o LEDGER NO. I.* CHAMBESLAIn's OFFICE. 

1698 Francis GtOdahus is Dr 

FOLIO. £ ». d. 

To the Citty of New York 74 31 05 6 



1698 Henry Crossley is Dr 
July 10 To the Citty of New York 74 07 oo o 



John Arsison ferriman Dr 
To Trancport from foH 73 399 5 



Page 76 

NEW YORK ANNO 1696 

1696 P» Contra is Credit" 
Jan 4 By the Citty of New York 74 36 00 o 



1698 P» Contra is Credit" 

By Cash Reced In part 77 08 00 o 

Octo 14 By Ballance 78 23 16 o 



31 16 o 



1698 P" Contra is Creditr 

By Cash Reced In part yy 08 00 o 

Octo 14 By Ballance 78 23 05 6 



31 05 6 



1698 P" Contra is Credit" 

By Cash TJ 04 00 o 

Octo 14 By Ballance 78 03 00 o 



07 00 o 



1698 P" Contra is Creditr 

By Trancport from foli 73 245 00 o 

By Cash 77 17 17 9 

Octo 14 By Ballance 78 136 7 3 



399 5 o 



ov Google 



CORPORATION OF THE CITY OF NEW YORK. 8l 

Page 77 NEW YORK ANNO 1698 

1698 Cash in the Hands of Ebenezer Willson Dr 

FOLIO. £ a. d. 

To Trancport from foli 71 1736 07 g)i 

July 10 To Jacobas Von Cortlandt 70 20 00 

To Garrott Duikons [Duyckinck] 76 8 00 o 

To Francis Godaros 8 00 o 

To Henry Crossley 76 4 00 o 

To the Citty of New York 74 50 00 o 

To Thomas Clarke and James Evitts. ... 30 00 o 

To John Arrison ferriman 17 17 9 

1874 5 6^ 



Page 77 



NEW YORK ANNO 1698 

P« Contra is Creditr 

By trancport from foli 71 1323 



July 10 By the Citty of New York 74 

By the Citty of New York 89 18 io>^ 

Octo 10 By the Citty of New York 74 44 li 9 

By the Citty of New York 63 19 i 

By Brandt Schuiler 72 41 oo o 

By Lawrance Rede 73 41 00 o 

By Theunis Dekey 76 36 OO o 

By the Citty of New York 74 98 04 sJ/i 

By the Citty of New York for comition. .74 00 04 o 

1744 15 9yi 
By Ballance 78 129 9 9J4 

1874 5 6r4 

New York October ye 29th 1698 Then 
examined the above Cash account from ye 
last audita being the 9th day of October 
1696 with the vouchers for the Discharg- 
ing ye same & finde the Ballance due to 
the Citty upon ye same to be one hundred 
& twenty Nine pounds Nine Shilings and 
Nine pence farthing as Wittness our 
hands ye day & year above written. 

J. V. Cortlandt 

Leonard Lewis 

John Ewotse [Ewouts] 



ov Google 



Page 78 



LEDGER NO. I, CHAMBERLAIN S OFFICE. 



NEW YORK ANNO 1698 

Ballance of Accoits of the City of New York 
TO YB 14 OF October 1698 Dh 



FOLIO. £ s. d. 

9 84 To Jacobas Von Cortlandt 70 72 5 6 

10 84 To Ebenezer Willson 73 10 18 9 

11 84 To Ballthaser Bayard 00 14 7 

12 84 To John Tuder 75 13 06 i J4 

13 85 To John Ellison 12 00 o 

14 85 To Henory Kimboll 04 09 3 

15 85 To Tho Qarke & James Evitts 120 00 o 

16 85 To Carrot Duiken [Duyckinck] 76 23 16 o 

17 86 To Francis Godaris 27 05 6 

18 86 To Henory Crossly 03 00 o 

19 86 To John Arrison 136 07 3 

20 86 To Accott» of Cash yj 129 09 9J4 



549 12 8>^ 



553 : 8 : 8K 
549 '13 •■ W^ 

3 '■ 16 

Page 78 

NEW YORK ANNO 1698 

Pr Contra is Credit* 

1 81 By Stevanis Von Cortlandt 69 

2 81 By Johanis Kyrboile 70 

3 81 By fortifications 

4 81 By James Nicolls Alls peteboys. 

5 80 By Isacc Von Vlecq 72 

6 80 By Coll Abraham Depeyster 

7 80 By Derrick Vonderburgh 

8 82 By the Citty of New York for B 



Pr Ebenezer Willson Treashei 



08 


09 5K 


12 


02 7H 


. 72 01 


10 


04 


11 I 


03 


o'^-**,. 


• 74 S14 


09 334 


549 


12 85^ 



zeob.GoOi^lc 



CORPORATION OF THE CITY OF NEW YORK, 83 

Page 80 NEW YORK ANNO 1698 

Mr Isaac Van Vlecq Dr 
CoLLo Abra: D'Peyster Dr 

Mr Derrick Vandenburgh Dr 

Page 80 NEW YORK ANNO 1698 

Pr Contra Cr folio, £ i. d. 

By Ballance 5 i 10 



Pr Contra Cr 
By Ballance 6 4 11 01 



Pr Contra Cr 
By Ballance 7 3 



Page 81 

NEW YORK ANNO 1698 

CoLLO Stepn Van Cobtlandt Dr 
Mr Johannes Kehboile Dh 
99 ye 12 of Sept To Cash 5 5 



Fortifications Dr 
Jams Nicolls als Pettyboys Dr 

Page 81 

NEW YORK ANNO 1698 

Pr Contra Cr 
October 14 By Ballance i 00 08 2}^ 

Ph Contra Cr 
October. 14 By Ballance 2 5 



Pr Contra Cr 
October 14 By Ballance 3 8 09 554 



Pr Contra Cr 
October 14 By Ballance 4 12 2 7"/^ 



ov Google 



84 LEDGER NO. I. chamberlain's OFFICE. 

Page 82 

NEW YORK ANNO 1698 

1699 The Citty of New York Dk 

Janu 19 To payd by ord of Common Councell for 

sundrys 21 

To Do for Do 22 

Feb 3 To Do for Do 23 

Aprill 22 To David Provost Junr for sundrys 26 

29 To Cash for translateing an abstract. ... 27 
May 12 To Do payd Enochs Hill for Service. ... 28 

17 To Do payd Wessell Everts 29 

May 28 To Do payd Chappie for Expenses by a 

Committee 31 

June 5 To Do payd Capt Lewis pr ord of the 

Committee 33 

To Do Payd the Bellman 34 

6 To Do payd Joseph Davies pr ord 35 

20 To Do payd Peter Williamse .37 

To Do pay Do 38 

22 To Do not received of John Liewe 39 

24 To Johannis Hebbon for worke as pr 

Accott 40 

Aug 18 To Cash for Sundrys 41 

29 To Do payd Gabriel Thompson for Ex- 
penses 42 

To Do payd Jacob Berry pr ord Comm 

Councell 43 

Sept 7 To Do payd William Sharpas pr ord. ... 46 

12 To Do payd widdow Kirboyle pr ord. ... 47 

To Do payd Sundry persons 48 

15 To Do payd for Sundry Merchandizes. . 50 

17 To Do payd for negro byre 51 

To Do payd 10 Sundry persons 52 

19 To Do payd Peter Williams for worke. . 54 

20 To Do payd Gabriell Thompson for Sun- 

drys 57 

To Do payd Sundry persons for Do 58 

21 To Do payd Tunis D'Key pr ord 59 

23 To Do payd to Christian workmen 60 

To Do payd for negro hyre 61 

To Do payd Carmen for carting stones 

&c 62 

To Do payd Sundry persons for Sundrys, 63 
To Do payd for 2 half fatts of Good beer 64 



14 


18 


7V^ 


12 


9 


9 


5 
I 


2 
4 
12 

I 


3 

by, 

6 
9 


47 
60 


15 


3 



19 

I 


6 
6 


5 


9 


18 
16 


9 


2 




15 

6 
4 
6 


3 
6 
6 


4 
6 


9 
6 


15 

5 


3 


04 
18 
18 


6 

4H 



jvGooi^lc 



CORPORATION OF THE CITY OF NEW YORK. 85 

FOLia £ a. d. 

25 To Do payd for Carting to sundry persons 65 12 16 

26 To Do payd sundry persons for sundrys. 66 i 15 

To Do payd for carting 3 load of Lyme . . 67 16 

27 To Do payd for negro hyre & one roap ... 69 5 

29 To Do payd for Lymme &c 70 11 4 6 

30 To Do payd to Sundry persons for Sun- 

drys 71 16 3 

To Do payd Sundry Negros for their 

Labour 72 17 13 4J^ 

2 To Do payd Cornelia D'Peyster for nailes 75 3 11 6 
5 To Do payd Wm Allen for 2 load Lyme 

& Cart 76 I II 6 



^552 4 3H 



Page 82 

NEW YORK ANNO 1698 

Pr Contra Cr 

Octo 14 By Ballance 8 518 05 3)^ 

Feb 14 By Cash received of John Aretson 24 

Apr 22 By Do of John Ellison 25 

May 27 By Do of John Aretson 29 

29 By Do of James Evets & Ebn Wilson ... 32 
June 20 By Do of John Liewe upon Interest. ... 36 
Sept 4 By Do of Sundry persons 44 

5 By Do of John Ellison 45 

13 By Do of Do 49 

17 By Do of Do 53 

19 By Do of John Evouts in part for rents. 55 

20 By Do of John Rodman inpart 56 

25 By Do of James Evetts for J4 rent of the 

Dock 68 

30 By Do of Evert Byfank on accots of John 

Rodman 73 

Octo 2 By Do of Do on Dos accots 74 



518 


05 


,« 




» 




■5 




1« 


04 


150 




^S 




5 


15 


I 


3 



Cary'd to foli 83 



ov Google 



Page 83 



LEDGES NO. I. chamberlain's OFFICE. 



NEW YORK ANNO 1699 



1699 The City of New York Dr 

FOLIO. £ 

To Transport from folio 82 amounting to 552 

Octo 4 To Cash payd James Graham pr ord. ... ?7 37 

To Do payd John Theobalds pr ord 78 3 

To Do payd David Jamson pr ord 79 3 

To Do payd Mrs Chappell pr ord 80 2 

To Do payd Johannes D'Peyster pr ord, 81 32 

6 To Do payd workemen 83 7 

12 To Do payd Enoch Hill pr ord 85 4 

16 To Do payd for 4 negros hyre 86 

17 To Do payd for Iron worke 87 22 

19 To Do payd Doctor Fiezee [Vesey] for a 

Sermon 89 5 

To Do payd for Sundrys 90 15 

23 To Do payd for Do 91 i 

To Do payd John Evouts for Sundry Dis- 
bursements 93 63 

To Do payd a Sholgier 94 

25 To Do payd Sundry persons 95 i 

28 To Do payd one negro 96 

30 To Do payd David Provost Junr 97 3 

To Do payd John Hallis for Sundrys, ... 98 5 

31 To Do payd Frans Winne 99 S 

Nov 3 To Do Payd for Sundrys 100 8 

6 To Do Payd Wm Churchill for worke. . . loi 5 

10 To Do payd for Sundrys 102 

To Do payd to Sundry Persons for Sun- 
drys 103 I 

783 

To Do payd Johannes Hobon 88 3 

To Do Payd for nailes 

To an overcharge 20 129 

To commission for Receving of 814:16:10 

at 2^ pr. 6 20 

To the like for paying 783 :I5 :9 at 2>^ . . 19 



3H 



S'A 



4/a 
3 



7'A 

6 
3 



19 

9 
9 


6 
9>4 


7 
II 


4/. 

lOji 



i957 00 5% 



J, Google 



CORPORATION OF THE CITV OF KEW YORK. 

Page 83 

NEW YORK ANNO 1699 

Ps Contra Cr 

FOLIO. £ 

By transport from folio 82 1 186 

Octo 5 By mony Recevd of Johannes D'Peyster 

for Lycense 82 32 

II By Do reed of Henry Crossly for i years 

rent 84 i 

19 By Dt> reed of Evert Byfanke on accot 

Rodman 88 50 

'21 By Do reed of John Evoutts for rent. ... 92 63 



1333 



Page 84 

NEW YORKE ANNO 1698 

Jacobus Van Cortlandt Dh 
Octo 14 To Ballance 9 72 05 6 



Ebinez Wilson Dr 

Octo 14 To Ballance 10 10 18 9 

To Do Cash in his hands of y* Citty. ... 20 129 9 9J4 



Balthazer Byard Dh 
Octo 14 To Ballance 11 14 7 



John Tuder Senr Db 
Octo 14 To Ballance 12 13 6 i J^ 



Page 84 

NEW YORKE ANNO 1698 

1699 Pr Contra Cr 
June 4 By cash reed on the Citty accot 32 129 04 6 



ov Google 



88 LEDGER NO. I. CHAMBERLAIN S OFFICE. 

Page 85 

NEW YORKE ANNO 1698 

John Ellisson Dr 

FOLIO. £, 

Octo 14 To Ballance 13 12 



Henry Kemball Dr 
Octo 14 To Ballance 14 4 09 3 



Messrs Tho : Clarke & Ja. Evetts Dr 
Octo 14 To Ballance 15 120 



Garrat Dykin[ck] Dr 
Octo 14 To Ballance 16 23 16 



Page 85 

NEW YORKE ANNO 1698 

1699 Pr Contra Cr 

Aprill 22 By Cash 25 8 

Sept 7 By Do 45 5 15 6 

17 By Do 53 3 



1699 Pr Contra Cr 
May 29 By Accotts of cash 32 20 



Pr Contra Cr 

Page 86 

NEW YORKE ANNO 1698 

Francis Goedehus Dr 
Octo 14 To Ballance 17 27 i 6 



Henry Crossley Dr 
Octo 14 To Ballance 



Jno Arison Dr 
Octo 14 To Ballance 19 136 07 3 



ov Google 



corporation of the city of new york. 89 

Cash in the Hands of David Provost 

JuNR Treasurer is Dr fouo. £ ■. A 

Octo 14 To Ballance 20 129 09 09J4 

98/9 Feb 14 To the Citty of New Yorke for So much 

received of John Aretson _. , 24 35 

1699 
Apri 22 To Do for Do received of John Ellison for 

Y2 years rent for the Marquet house 25 8 
May 27 To Do for Do received of John Aretson. . 30 15 
29 To Do for Do received of James Evetts & 

Eben Wilson 2,2 149 4 6 

June 20 To Do for Do reed of John Liewe upon 

Interest 36 

Sept 4 To Do for Do reed of sundrys 44 

7 To Do for Do received of John Ellison, . 45 

13 To Do for Do of Do 49 

17 To Do for Do of Do 53 

19 To Do for Do of John Evouts & pd pr 

Williams 55 

20 To Do for Do of John Rodman in part. . 56 



ISO 




25 




5 


'5 


I 


i 



630 19 ioJ4 



Cary'd to FoHo 87 



Page 86 



NEW YORKE ANNO 1698 

Pr Contra Cr 
Octo II By accoM of Cash 84 i 

1698/9 Pr Contra Cr 

Feb 14 By accts of Cash 24 35 

99 

May 27 By Do 30 15 

June 20 By Do 38 15 

Sept 4 By Do 44 15 

1698/9 Pr Contra Cr 

Jan 19 By Sundrys pr ord Common Councill. . . 21 14 

By Do 22 

Feb 14 By the Citty of New York for Sundrys. . 23 12 

Apr 29 By Do for Do 27 

May 12 By Do for Do payd Enoch Hill 28 5 

17 By Do for Do payd Wessell Evertse. ... 29 i 

28 By Do for Do payd Francis Chappie .... 31 



18 


7H 


1 


9 


2 

4 

12 


3 
6 


I 


9 



J, Google 



LEDGER NO. I. CHAMBERLAINS OFFICE, 



June 5 By Dt> for Do payd Capt Lewis 33 47 

By Do for Do payd the Bellmen 34 60 

6 By Do for Do payd Joseph Davis 35 11 

20 By Do for Do payd Peter Willamse, ... 37 145 
22 By Do for Do not received of John 

Liewise 39 3 

Aug 18 By Do for Do 41 28 

29 By Do for Do payd Gabriel Thompson for 

Exsp 42 

By Do for Do payd Jacob Berry 43 

Sept 7 By Do for Do payd Wm Sharpas 46 12 

12 By Do for Do payd the Widdow Kir- 

boile 47 5 

By Do for Do payd Sundry persons .... 48 7 

15 By Do for Do payd for Sundrys 50 6 

17 By Do for Do payd for negro hyre. ... 51 lO 

By Do for Do payd Sundry persons ...52 12 

19 By Do for Do payd Peter Williams . . 54 9 

20 By Do for Do payd Gabriel Thompson, 57 10 
By Do for Do payd Sundry persons. . . . 58 6 



(>yz 



Page 87 NEW YORKE ANNO 1699 

Cash in the Hands of David Provost 
Junk Treasurer is Dr 
To transport Accots forword from folio 

86 630 19 10^ 

Sept 27 To the Citty of New Yorke for mony re- 
ceived of Mr James Evetts for J4 

rent of the Dock 68 10 

30 To Do for Do received of John Rodman in 

part 73 50 

Octo 2 To Do for Do received of Do 74 106 13 4 

5 To Do for Do received of Johannes 

D'peyster for Lyses 82 32 10 

1 1 To Do for Do received of Henry Crossley 84 r 
19 To Do for Do reed of Evert Byfank on 

accQt Rodman 88 50 

23 To Do for Do reed of John Evouts for 

rent ■ . . ■ 92 

Ballance due to Treasurer. . 



• 92 63 


3 


M 


944 
7 


6 
18 


2 


^952 


4 


9'A 



J, Google 



CORPOSATION OF THE CITY OF NEW YORK. 9I 

Page 87 

NEW YORKE ANNO 1699 

Pr Contra Cb ^^^^ £ t d. 

Sept 21 By Transport from fo 86 412 3 6j^ 

By the Citty of New York for mony payd 

Mr D'Key 59 30 

23 By Dr> for Do payd Christian worken. . . 60 12 15 

By Do for Do payd for Negro hyre. ... 61 18 05 3 

By Do for Do payd Carmen 62 4 04 6 

By Do for Do payd sundry persons. ... 63 5 18 4j4 

By Do for Do payd for 2 half fatts beer. 64 18 

25 By Do for Do payd for cartinge sundrys 65 12 16 

26 By Do for Do payd to Sundry persons for 

sundrys 66 i 15 

By Do for Do payd for carting three 

Load Lyme 67 i 6 

27 By Do for Do payd for Negro hyre & i 

roap 69. 5 

29 By Do for Do payd John Collins & Comp 

for Lyme 70 11 4 6 

30 By Do for Do payd Sundry persons for 

sundry 71 16 3 

By Do for Do payd sundry Negros for 

their Labour 72 17 13 4H 

Octo 4 By Do for Do payd Cornelia D'Peyster 

for nails 75 3 11 6 

5 By Do for Do payd Wm Allen for three 

Load Lyme 76 i 11 6 

By Do for Do payd James Graham pr ord 77 37 10 
By Do for Do payd John Theobalds pr 

ord 78 3 

By Do for Do payd David Jamson pr 

ord 79 3 13 8 

By Do for Do payd Mrs Chappie pr ord. 80 2 
By Do for Do payd Johannes D'peyster pr 

ord 81 32 10 

6 By Do for Do payd workmen 83 7 7 6 

12 By Do for Do payd Enoch Hill 85 4 15 5K 

16 By Do for Do payd for negro's hyre. ... 86 18 

17 By Do for Do payd Sachartas Sichaels 

for Iron work 87 22 

19 By Do for Do payd Doctor Fiezee 

[Vesey] 89 5 10 

By Do for Do payd Sundry persons. ... 90 15 16 09 



ov Google 



LEDGER NO. I. CHAMBERLAIN S OFFICE. 

FOUO. £ S. d. 

23 By Do for Do payd for Sundrys 91 i 11 06 

By Do for Do payd John Evouts 93 63 3 4}^ 

By Do for Do payd a Sholgier 94 2 3 

25 By Do for Do payd Sundry persons for 

Sundrys 95 i 11 

28 By Do for Do payd one negro for hyre, .96 46 

30 By Do for Do payd David Provost Junr. 97 3 

By Do for Do payd John Hallis 98 5 3 i 

31 By Do for Do payd Francis Winne 99 5 2 7J4 

3 By Do for Do payd Sundry persons for 

sundrys 100 8 01 

6 By Do for Do payd Wm Churchill for 

worke ". . . loi 5 13 6 

10 By Do for Do payd for sundrys 102 14 3 

By Do for Do payd sundry Persons for 

sundrys 103 i 10 

778 07 3 

By Do for an Overcharge 20 129 9 9J4 

By Do for Do payd Johannes Hebon. ... 88 3 19 6 

By Do for Do payd for nailes 09 



Page 88 



912 05 
By Do for Do payd for Comon Receiving 
814:16:10 at 2j^ pr Ct is 20:7:4^4 
By Do for Do for paying 783 :i5 :9 at 
2>^ pr Ct 19:11 :ioj^ 39 19 



952 4 9H 



To Cash 



NEW YORKE ANNO 1699 
David Provost Jun» Esq Dr 



1699 JOHANNis Hebon Dr 
June 24 To Cash Paid hrni in full 40 3 19 6 



John Evouts Dr 
To the Citty of New York as pr jorll 

folio 17 "55 



ov Google 



Page 88 



CORPORATION OF THE CITY OF NEW YORK. 

NEW YORKE ANNO 1699 
Pr Contra Cr 



FOLIO. £, s. 
Aprill 22 By the Citty for Sundrys 26 09 



1699 Pr Contra Ck 

June 24 By the Citty for worke done as pr his 

acco" 40 3 19 6 



1699 Pr Contra Cr 

Sept 4 By Cash 44 10 3 

ig By Do payd Peter Williams 55 9 6 4^ 

23 By Do payd the Citty 92 63 3 4>4 



Pages 



82 10 00 
By Ball Due 1072 10 



1155 



NEW YORKE ANNO 1699 
Ballance of Accra of the Citty of New Yorke 

TO THE lOTH OF DECEMBER IS Dr 

To Jacobus Van Cortlandt 84 72 05 6 

To Ebeniezr Wilson 10 18 9 

To Balthazar Byard 14 7 

To John Tuder 13 6 ij4 

To Henry Kemball 85 4 9 3 

To Thomas Clarke & James Evetts 85 90 

To Garret Dykin [ck] 23 16 

To Francis Goederus 86 27 i 6 

To Henry Crossley 2 

To John Arrison 56 7 3 

To Accota of Cash 87 165 19 4.% 



466 18 3>^ 



ov Google 



94 LEDGER NO. I. CHAMBERLAINS OFFICE, 

Page 89 NEW YORKE ANNO 1699 

Pr Contra Cr folio. £ ». d. 

By Isaac Van Vlecq 80 i 10 

By Col Abram D'Peyster 4 11 01 

By Derrick Vanderburgh 3 2 

By Col Stepn Van Cortlandt 81 8 2)i 

By Johannes Kerboyle 5 

By Fortifications 8 09 5J4 

By James Nicolls als Pettyboys 12 2 7j4 

By John Ellison 85 4 15 6 

By David Provost 88 o 09 

By Johannes Hobon o 09 6 

By John Evouts 88 82 10 

By the Citty of New Yorke 83 549 19 i^ 

676 16 6^ 



Page 96 

NEW YORKE ANNO 1699 

1698 Jacobus Couhtlandt Dr 
Octo 15 To Ballance as pr Jcurnll N i 78, 72 5 6 

1698 Ebenezor Willson Dr 

Octo 15 To Ballance 78 10 18 9 

do do To Ditto for Cash remaining 78 129 g 9^ 

140 8 6}i 
1698 Belshazor Buyard Dr 
Octo 15 To Ballance 78 o 14 7 



Page 96 

NEW YORKE ANNO 1699 

1699 Contra Cr 
Nov 12 By Ballance unpaid 109 72 5 6 

1699 Contra Cr 

May 29 By Cash reed in pt 104 129 4 6 

Nov 12 By Ballance rests unpaid log 11 4 J4 

140 8 6J4 

1699 Contra Cr 
Nov 12 By Ballance unpaid 109 14 7 



zeob,GoO'^lc 



CORPORATION OF THE CITY OF NEW YORK, 95 

Page 97 NEW YORK ANNO 1699 

1698 John Tudor Senr Db folio. £ t. A. 
Octo 15 To Eallance 78 13 6 iJ4 



1698 John Ellison Dr 

Octo 15 To Eallance 78 12 

1699 

Nov 12 To Eallance due to him 109 5 19 



17 19 

1698 Henry Kimball Dr 

Octo 15 To Eallance 78 4 9 3 

Page 97 

NEW YORK ANNO 1699 

1699 Contra Cr 

Nov 12 By Eallance 109 13 6 i J4 



1699 Contra Cr 

Aprill 22 By Cash reed 104 8 

Sept 7 By Ditto 104 5156 

do 13 By Ditto reed 104 i 36 

17 By Ditto reed 104 3 



17 19 
1699 Contra Cr 
Nov 12 By Eallance unpaid 109 493 



Page 98 

NEW YORK ANNO 1699 

1698 Messrs Thos Clarke & James Evouts Dr 
Octo 15 To Ballance 78 180 



1698 Garret Dycken Dr 
Octo 15 To Ballance 78 23 16 



1698 Frances Gomjerus Dr 
Octo 15 To Eallance 78 23 5 6 



ov Google 



96 LEDGER NO. I. CHAMBERLAIn's OFFICE. 

Page 98 NEW YORK ANNO 1699 

1699 Contra Ch polio. £ 

May 29 By Cash reed in pt 104 20 

Sept 27 By Ditto reed in pt 104 10 

1699 ■ 
Nov la By Ballance unpaid 109 90 



1699 Contra Cr 
Nov 12 By Ballance unpaid 109 23 16 



1699 Contra Cr 
Nov 12 By Ballance unpaid 109 23 5 6 



Page 99 

NEW YORK ANNO 1699 

1698 Henry Crossly Dr 
Octo 15 To Ballance 78 



1698 John Arrison Dr 
Octo 15 To Ballance 78 136 7 3 



1699 Stiven Van Courtlandt Dr 
Nov 12 To Ballance due to him 109 



Page 99 

NEW YORK ANNO 1699 

1699 Contra Cr 

Octo II By Cash reed in p< 105 

Nov 12 By Ballance unpaid 109 



3 
1698/9 Contra Cr 

March 14 By Cash reed 104 35 

May 27 By Citty New York pd Peter Williams. 102 15 

June 20 By Ditto by him pd Ditto Williams. . . . 102 15 

Sept 4 By Cash reed 104 15 

Nov 12 By Ballance due 109 56 7 3 



136 7 
1698 Contra Cr 
Octo 15 By Ballance 78 8 



ov Google 



CORPORATION OF THE CITY OF NEW YORK. 97 

Page loo NEW YORK ANNO 1699 

1699 Johannes Kebboyle Dr folio. £ «. d. 

Sept 7 To Cash pd in full 104 5 

1699 Fortifications Dr 

Nov 12 To Ballance log 8 9 5J4 

1699 James Nickols al's Petty Boys 

Nov 12 To Ballance 109 12 2 7J^ 



Page 100 

NEW YORK ANNO 1699 

1698 Contra Cr 

Octo 15 By Ballance 78 5 

1698 Contra Cr 

Octo 15 By Ballance 78 8 9 5>^ 

1698 Contra Cr 

Octo 15 By Ballance 78 12 2 7^ 



Page lOi 

NEW YORK ANNO 1699 

1699 Isaac Van Vlage Dr 

Nov 12 To Ballance due 109 i 10 

1699 Coll Abram de Peyster Dr 

Nov 12 To Ballance due 109 4 11 

1699 Dirrick Van Denburgh Dr 

Nov 12 To Ballance due 109 3 2 



ov Google 



98 LEDGER NO, I. CHAMBERLAIN'S OFFICE. 

Page lOI 

NEW YORK ANNO 1699 

1698 Contra Ch 

Fouo. £ 1. d. 
Octo 15 By Ballance 78 i 10 

1698 Contra Cr 
Octo 15 By Ballance 78 4 11 i 

1698 Contra Cr 
Octo 15 By Ballance 78 3 2 



NEW YORK ANNO 1699 

1698/9 The CiTTY New York Dr 

Jan 19 To Cash pd for sundrys pr ord Comm 

Coun 104 14 18 yy% 

do do To Ditto pd for Ditto 104 9 9 

Feb 3 To Ditto pd Ditto at Vandue &c 104 12 18 

Apr 28 To David Provost Junr for mailes 108 o 9 

do 29 To Cash pd for translating an Abstract. 104 2 3 

May 12 To Ditto pd Enoch Hill for service 104 5 4 6j^ 

do 17 To Do pd Wessells Everts 104 i 12 6 

do 27 To John Arrisson by him pd Peter Wil- 
liams '. 99 15 

do 28 To Cash pd Expences at Chappells. . . . 104 i 9 

June 5 To Do pd Sundrys pr order of Common 

Coun 104 107 15 3 

do 6 To Do pd Jos Davis pr Do 104 11 

do 20 To Do pd Peter Williamse for ye Ferry 

house 104 130 

do do To John Arrison by him pd Peter Wil- 
liams 99 15 

do 24 To Cash pd John Hebben 104 3 19 6 

Aug 29 To Do pd at Gabrl Tomsons pr ord. . . . 104 5 9 

do do To Do pd Jacob Berry pr ord Common 

Coun 104 18 



ov Google 



12 


l6 








6 


4'A 


9 


6 


4y. 


3 


II 


6 



CORPORATION OF THE CITY OF NEW YORK. 
FOLIO. 

Sept 7 To Do pd Wm Sharpass pr order Do. . 104 

19 To Ditto pd Peter Williams 104 

do To John Evouts pd sd Williams 107 

21 To Cash pd Tunis D'Key pr ord &c 104 

Octo 4 To Ditto pd for nailes for ye ferry. . . . 105 
To Do Pd James Graham pr ord Com- 
mon Coun 105 37 10 

To Do pd Sundrys pr order 105 8 13 8 

5 To Do pr Johannes D'Peyster pr ord. . 105 32 10 

12 To Do Pd Enoch Hill for Service 105 4 15 SJ4 

19 To Do pd Dotr Pheasy {Vesey] for a 

Sermon 105 5 10 

23 To Do pd at Chappells w't ye Bellman. 105 g 6 

25 To Do pd a Bill to Mr Evouts pr ord. . . 105 63 3 4}^ 

30 To Do pd David Provost for being 

Representative 105 3 

31 To Do pd Mr Ellison for Spades &c. . . 105 5 3 i 
Nov 3 To Do pd for Sundrys fof ye bone 

fires 105 8 I 

10 To Do pd sundrys for a Bell, Timber & 

Tarr 105 I 10 

To Cash pd ye Treasurer for Commtt of 
paying and receveing Cash as pr 
Accot of Cash 105 38 19 7 



Transported to folio 103 



Page 102 



NEW YORK ANNO 1699 



1698 Pr Contra Cr 

Octo 15 By Ballance 78 514 9 3^ 

March 25 By Jcdin Evouts for a Lease of ye Ferry 107 1155 
1699 

Octo 5 By Cash Reed for Lycences 105 32 jo 

By Cash for an Erroring paymt to Peter 

Williams 105 9 6 4}^ 



1711 5 8J4 
Transported to folio 103 



ov Google 



lOO LEDGER NO. I, CHAMBERLAIN S OFFICE. 

Page 103 

NEW YORK ANNO 1699 

1699 The Citty of New York Dr 

FOLIO. £ >. d. 

To Transport from foil 102 594 i 7 

Nov 12 To Ballance due 109 1117 4 iJ4 



Page 104 ■ 

NEW YORK ANNO 1699 

1698/9 Cash Dr 

Mch 14 To John Arrison reed in pt for Rentts. . 99 

Apr 22 To John Ellison Reed 97 

May 29 To Messrs Clark & Ja Evouts reed 98 

do do To Ebenezer Willson reed 96 

June 20 To John Siew reed on Interest 107 

Sept 4 To John Arrison reed ; . . . . 99 

do do To John Evouts reed , 107 

do 7 To John Ellison reed 

do 13 To Ditto reed of him 

17 To Ditto reed of him. 

20 To John Rodman 107 

27 To Mess" Clark & Ja Evouts reed 



To Rest Transferred to foil 



8J4 



Page 103 

NEW YORK ANNO 1699 

Contra Cr 
By Transport from follio 102 171 1 5 854 



<fl 


1 


!■; 


6 


97 




.1 


6 


97 


3 






107 


100 






98 


10 






105 


484 


3 


6 



jvGooi^lc 



CORPORATION OF THE CITY OF NEW YORK. 



Page 104 



1698/9 



Tan 


IQ 


Do 


l)o 


Feb 


1 


Apr 


aq 


May 





do 


24 


Aug 


i« 


do 


2Q 


do 


do 


Sept 


7 


do 


do 


do 


12 



NEW YORK ANNO 1699 
Contra Cr 

FOLIO. i£ 

By Citty New York for Sundrys 102 14 

By ditto pd Ditto 102 

By ditto pd Ditto at vandue &c 102 12 

By Ditto pd for translating an Abstract. 102 

By Do pd Enoch Hill for Service 102 5 

By Do pd Wessells Everts 102 i 

By Do expended in a Committy at Chap- 
pells 102 

By Do pd Sundrys pr ord Common 

Councell 102 107 

By Do pd Joseph Davies pr do 103 11 

By Do pd Peter Williams for ye Ferry 

house 102 130 

By do pd John Hebbon for work 102 3 

By ye Citty Hall pd at a vendue 106 28 

By ye Citty New York expended pr ord 102 
By Do pd Jacob Berry pr ord Comm 

Coun 102 

By Ditto pd Wm Sharpass pr do 102 12 

By Johanes Kerboyle pd him in full. . . 100 5 

By ye Citty Hall for severalls paid 106 7 

By ditto pd for sundrys 106 6 

By Do pd negros work 106 10 

By Do pd sundrys for work 106 12 

By ye Citty New York pd Peter Wil- 
liams 102 9 

By ye Citty Hall pd Sundrys pr ord, . , 107 10 

By Ditto pd Sundrys for Lime 107 6 

By ye Citty New York pd Tunis D'Key 102 30 

By ye Citty Hall pd Sundry workmen. 106 12 

By Ditto pd Negros work 106 18 

By Ditto pd Sundry persons for Sun- 
drys 106 1 1 

By Ditto pd Sundrys 106 12 

By Ditto pd for 3 Load Lime &c 106 i 

By Ditto pd for work &c 106 o 

By Ditto pd for 23 Load Lime &c 106 11 

By Rest Transferred to foil 105 495 



7K. 
9 



6% 
6 

9 



'i 


I 


4 


6 


6 


4'A 


t 


9 
6 


15 




5 


3 



10^ 



J, Google 



102 LEDGER NO. I. CHAMBERLAIN S OFFICE. 

Page 105 

NEW YORK ANNO 1699 

1699 Cash Dr 

FOLIO. £ ». d. 

Sept 29 To Transport brought from foil 104 484 3 6 

30 To John Rodman reed in pt pr EB 107 50 

Octo 3 To Ditto reed of him by s'd Evt Bui- 

vanck 107 106 13 4 

5 To ye Citty New York reed for 

Lycences 102 32 10 

II To Henry Crossly reed for Rent 99 i 

19 To John Rodman reed 107 50 

25 To John Evouts reed 107 63 3 4J^ 

To y= Citty New York for an error in ye 
pamt. made by Mr Evert to Peter 

Williams 102 9 6 4j4 



Nov 12 To Ballance due to ye Tresurer. : 109 



796 



80s 



Page 105 



NEW YORK ANNO 1699 



Wi 


12 


8 


lb 




^ 


17 


M 


4V, 


3 


u 


6 



1699 Contra Cr 

Sept 29 By Transprot Bro' from foil 104 

30 By ye Citty Hall sundrys for work. . . , 106 

do By Do pd negros work 106 

Octo 4 By ye Citty New York pd for nailes.. 102 

By Do pd James Graham 102 37 10 

By ye Citty hall for 3 Cart Ld Lime. . 106 i 11 

By ye Citty New York pd Sundrys 102 8 13 

5 By Ditto pd Johannes Depeyster pr ord 102 

6 By ye Citty hall pd for Sundrys for work 106 
12 By ye Citty New York pd Enoeh Hill . 102 

16 By ye Citty hall pd negros work 106 

17 By Do pf for Iron work 106 

19 By ye Citty New York pd Rd. Dor Phesy 

[ Vesey] 102 

By ye Citty Hall pd sundry workman. . 106 

23 By ye Citty New York pd at Chappells. 102 



7 

IS 

18 


6 


10 




16 

9 


9 
6 



J, Google 



CORPORATION OF THE CITY OF NEW YORK, I03 

FOLIO. £ B. d. 

25 By ye Citty Hall pd wth ye Carpenters 

&c. 106 I 2 

By ye Citty of New York pd Jno Evouts 

BOl 102 63 3 4J4 

By ye Citty Hall pd a days work lo6 2 3 

By Do pd Carmen and negros 106 2 i 

28 By Do p<J a negro for 2 days work. . . . 106 046 

30 By Citty New York pd Davd Provost 

&c 102 3 

31 By Ditto pd Jno Ellis for spades &c 102 5 3 i 

do By ye Citty Hall pd for 100 pine Boards 106 5 2 yyi 

3 By ye Citty New York for sundrys. , . , 102 8 i 

6 By ye Citty Hall pd Churchill for work. 106 5 13 6 . 

10 By Do pd Van panks [Verplanck's] 

negro &c 106 14 3 

do By ye Citty New York pd Sundrys. . . .102 i 10 

11 By David Provost Jun' pd in full 108 9 



766 6 9 
'By ye Citty New York for Comm" for 

receving the sume of 796:167 at 

2j4 pr Ct 102 19 18 5 

By do for paying 766:6:9 at 2>^ pr Ct. 102 19 i 2 

805 6 4 

Page 106 

NEW YORK ANNO 1699 

1699 . The Citty Hall Dr 

Aug 18 To Cash pd for sundrys at ye vandue. . 104 28 14 6 

Sept 12 To ditto pd for shovels spades &c.... 104 7 2 

13 To Do for sundrys 104 6153 

17 To Do pd negros work 104 10 6 6 

do To Do pd sundrys for work 104 12 4 6 

20 To Ditto pd sundrys pr ord Comm 

Coun'l 104 10 4 9 

do To Do pd Sundrys for 11 Load Lime. . 104 6 6 6 

23 To Do pd Do for work 104 12 15 

do To Do pd Do for negros work 104 18 5 3 

do To Do pd Do for Sundrys 104 11 o loj^ 

25 To Do pd for Sundrys 104 12 i 6 

26 To Do pd for 3 Load Lime &c 104 i 16 6 

27 To Do pd Sundrys 104 o 6 



ov Google 



LEDGER NO. I. CHAMBERLAIN S OFFICE. 



29 To Do pd for 23 Load Lime &c 104 11 4 6 

30 To Do pd for sundrys work &c 105 16 3 

do To Do pd Negros work 105 17 13 4H 

Octo 4 To Do pd for 3 Cart Load Lime 105 i 11 6 

6 To Do paid Sundrys for work 105 7/6 

16 To Do pd negros work 105 18 

17 To Do pd for Iron work 105 22 

19 To Do pd Sundry workmen and negros. 105 15 16 9 
'25 To Do pd in a Comittee wth ye Car- 
penters 105 I 2 

To Do pd a days work to a Negro 105 2 3 

To Do pd Carmen and negros 105 2 i 

28 To Do pd a negro for 2 days work. . . . 105 4 6 

31 To Do pd for 100 pine Boards 105 5 2 7j4 

Nov 6 To Do pd Churchill for bricklayers work 105 5 13 6 

10 To Do pd ye widdow Vanplanks [Ver- 

planck's] negro &c 105 14 3 

245 II iK 

Nov 12 To Ballance hereof 109 674 8 io34 



Page 106 

NEW YORK ANNO 1699 

1699 Contra Cr 

Aug 9 By Jno Rodman sold him ye old state 

house 107 920 



Page 107 

NEW YORK ANNO 1699 

1699 John Rodman Dr 

Aug 9 To ye Citty Hall sold him ye old State 

House 106 



1699 John Siew Dr 
Nov 12 To Ballance due 109 147 



1699 John Evouts Dr 

March 25 To ye Citty New York for a Leas of ye 

Ferry 102 1 1 55 



ov Google 



CORPORATION OF THE CITY OF NEW YORK. 

Page 107 NEW YORK ANNO 1699 

1699 Contra Cr 

FOLIO, £ 

Sept 20 By Cash reed pr Evert BuyVank 104 100 

30 By Ditto reed pr Do 105 50 

Octo 2 By Ditto reed pr Do 105 106 

19 By Ditto reed pr Do 105 50 

Nov 12 By Ballance unpaid 109 613 

920 
1699 Contra Cr 
June 20 By Cash reed upon Interest 104 147 

1699 Contra Cr 

Sept 4 By Cash reed 104 10 

19 By ye Citty New York pd Peter Wil- 
liams 102 9 

Octo 25 By Cash reed 105 63 

Nov 12 By Ballance unpaid 109 1072 

1155 



Page 108 



1699 

Nov 



NEW YORK ANNO 1699 
David Provost Jun* Dr 
To Cash pd him in full 105 



4/. 



Page 108 

NEW YORK ANNO 1699 

1699 Contra Cr 
Aprill 28 By Citty New York for nails 



Page 109 

NEW YORK ANNO 1699 

1699 Ballance of Accots of yk Citty New York 

TO YE I2TH Novfltt 1699 Dr 

Nov 12 To Jacobus Courtlandt 96 7. 

do To Ebenezer Willson do 1 

do To Belshazor Byard do 

do To John Tudor Senr 97 i. 



ov Google 



LEDGER NO. I. CHAMBERLAIN 5 OFFICE. 

do To Henry Kimball 97 4 

do To Messrs Thos Clark & James Evouts ^ 90 

do To Garret Dyken [Duyckinck] 98 23 

do To Francis Goderus 98 23 

do To Henry Crossly 99 2 

do To John Arrison 99 56 

do To John Rodman 107 613 

do To John Evouts 107 1072 



1983 



Page 109 

NEW YORK ANNO 1699 

1699 Contra Cr 

Nov 12 By John Ellison due to him 97 5 19 

do By Stevenus Van Cortlandt 99 8 2^4 

do By Fortifications lOo 8 9 5J^ 

do By James NickoUs al's petty Boys 100 12 2 7J4 

do By Isaac Van Vlage loi i 10 

do By Coll Abram D'Peyster loi 4 11 i 

do By Dirrick Vandenburgh loi 3 2 

do By John Siew 107 147 

do By ye Citty of New York 103 1J17 4 ij4 

do By ye Citty Hall 106 674 8 lo^i 

do By Cash due to ye Tresurer David Pro- 

voost Junr 105 899 



1983 S iM 



Salvo Erroy Pr P Provoost 

Tresurer 
New York Xber 24th 1700 
Then examined the above Cash account 
from the last audit being the 29tb day of 
October 1698 with the vouchers for the 
discharging the same and find the bal- 
lance due to the tresurer David Pro- 
voost upon the same to be Eight pounds, 
nine shillings and nine pence as wittness 
oure hands the day and year above writ- 
ten 

Pieter Williemse, E, Beyvank 
G. Onclebagh Nicolas Rosvelt 



ov Google 



CORPORATION OF THE CITY OF NEW YORK. lO; 

[Page no Blank] 

Page 1 1 1 

NEW YORK ANNO 1700 

1699 Jacobus Courtlandt Dr 

FOLIO. £, i. d. 

Nov 12 To BalUnce due 109 72 5 6 



1699 Ebenezor Wilson Dr 
Nov 12 To Ballance due 109 11 4 >^ 



1699 Belshazor Buyard Dr 
Nov 12 To Ballance due 109 14 7 



1699 John Tudor Sen* Dr 
Nov 12 To Ballance due 109 13 6 1^4 



Page III 

NEW YORK ANNO 1700 

Per Contra Cr 
Per Contra Cr 
Per Contra Cr 
Per Contra Cb 



Page 112 

NEW YORK ANNO 1700 

1699 Henry Kimball Dr 

Nov 12 To Ballance due 109 4 9 3 

1699 MesS" Thomas Clark and James Evouts Dr 

Nov J2 To Ballance due 109 90 

1699 Garret Dyken [Duyckinck] Dr 

Nov 12 To Ballance due 109 23 16 



ov Google 



108 LEDGER NO, I. CHAMBERLAIN's OFFICE. 

Page 113 

NEW YORK ANNO 1700 

Per Contra Cr 
Per Contra Cr 
Per Contra Cr 

Page 114 

NEW YORK ANNO 1700 

1699 Francis Goderus Dr 

FOLIO. £ t. d. 
Nov 12 To Ballance 109 23 5 6 

1699 ' Henry Crossly Dr 
Nov 12 To Ballance due 109 2 



1699 John Arrison Dr 
Nov 12 To Ballance due 109 56 7 3 



1699 John Rodman Dr 
Nov 12 To Ballance due 109 613 6 



Page 114 

NEW YORK ANNO 1700 

Per Contra Cr 
Per Contra Cr 
Per Contra Cr 
Per Contra Cr 



Page 115 

NEW YORK ANNO 1700 

1699 John Evouts Dr 

Nov 12 To 

do To ballance due 109 1072 10 3 



John Ellison Dr 
Stevanus Van Courtlandt Dr 



ov Google 



COKPOKATION OF THE CITY OF NEW YORK, 

Page 115 

NEW YORK ANNO 1700 
Per Contra Cr 
1699 Per Odntra Cr 

FOLIO. £ 

I Nov 12 By Ballance due 109 5 



1699 Per Contra Cr 
Nov 12 By Ballance due 109 



Page 116 



Page 116 



NEW YORK ANNO 1700 

Fortifications Dr 

Jahes Nicholls al's Petty Boys Dr 

Isaac Van Vlage Dr 

Coll Abram D'Peyster Dr 



NEW YORK ANNO 1700 

^ 1699 Per Contra Cr 
Nov 12 By Ballance 109 

1699 Per Contra Cr 
Nov 12 By Ballance 



1699 Per Contra Cr 
Nov 12 By Ballance 



1699 Per Contra Cr 
Nov 12 By Ballance 



NEW YORK ANNO 1700 

DlRRlCK VaNDEN BURGH Dr 

John Siew Dr 
David Provoost Junr Dr 



109 


8 


9 


5K 


109 


12 


2 


7/. 


109 


I 


10 




109 


4 


II 


I 



J, Google 



no LEDGER NO. I. CHAMBERLAIN'S OFFICE. 

Page 117 NEW YORK ANNO 1700 

1699 Per Contra Cr 

Fouo. £, s. 
Nov 12 By Ballance 109 3 2 



1699 Per Contra Cr 
Nov 1 2 By Ballance 109 147 



1699 Per Contra Cr 
Nov 12 By Ballance 109 899 



Page 118 

NEW YORK ANNO 1700 

Cash Dr 

Page 1 18 

NEW YORK ANNO 1700 

Per Contra Cr 

[Pages 119-121 blank] 

Page 122 NEW YORK ANNO 1700 

The Citty of New York Dr 

Page 122 

NEW YORK ANNO 1700 

1699 Per Contra Cr 
Nov 12 By Ballance due 109 1117 4 1% 



[Pages 123 and 124 blank] 

Page 125 NEW YORK ANNO 1700 

The Citty Hall of New York Dk 

Page 125 

NEW YORK ANNO 1700 

1699 Per Contra Cr 
Nov 12 By Ballance due 109 674 8 io>i 



ov Google 



INDENTURES OF APPRENTICES, 
1718-1727. 



J, Google 



J, Google 



INDENTURES OF APPRENTICES, 
1 718-1 727. 



Registred for Thomas Windover, 
Cordwainer ye Second day of 
October Anno Dom 1718. 

THIS INDENTURE Wittnesseth that I, William Mathews, 
son of Marrat of the City of New York, Widdow, hath put him- 
self and by these Presents doth voluntarily and of his own free 
Will and Accord and by the Consent of his said Mother put him- 
self Apprentice to Thomas Windover of the City aforesaid Cord- 
winer with him to live and (after the Manner of an Apprentice) 
to serve from the fifteenth day of August last Anno Dom one 
thousand seven hmidred and Eighteen untiU the full Term of 
seven years be Corapleat and Ended. During all which Term the 
said Apprentice his said Master Thomas Windover faithfully 
shall serve his secrets keep, his lawfull Commands gladly every 
where Obey, he shall do no damage to his said Master nor see to 
be done by Others without letting or giving Notice to his said 
Master, he shall not waste his said Masters Goods, nor lend them 
unlawfully to any, he shall not Committ fornication nor Contract 
Matrimony within the said Term. At Cards, Dice or any Other 
unlawful! Game he shall not play whereby his said Master may 
have Damage with his Own Goods or the Goods of those during 
the said Term without Lycense from his said Master he shall 
neither buy or sell. He shall not absent himself day or night 
from his Masters service without his leave, nor haunt Alehouses, 
Taverns or Playhouses, but in all things as a faithfull apprentice 
he shall behave himself towards his said Master and all his during 
the said Term. And the said Master during the said Term shall, 
by the best means or Method that he can Teach or Cause the said 
Apprentice to be taught the Art or Mystery of a Cordwiner, and 
shall find and provide unto the said Apprentice "sufficient Meat, 
Drink, Apparel, Lodging and washing fitting for an Apprentice, 
and shall during the said Term every winter at Nights give him 
one Quarters schooling, and at the Expiration of the said Term 
to provide for the said Apprentice a sufficient New Suit of Ap- 
parell four shirts and two Necletts, for the true Performance of 



ov Google 



114 INDENTURES OF APPHENTICESj I718-I727 

all and every the said Covenants and agreements Either of the 
said parties bind themselves unto the Other by these Presents. 

In witness whereof they have hereunto Interchangeably put 
their hands and seals this twenty fifth day of September in the 
fifth year of his Majesties Reign, Annoq Domini One thousand 
seven hundred and Eighteen. The Marke of William Mathews 
[seal] sealed and delivered in the Presence of John Rushton, H, D. 
Meyer, New York Sept 26th A° 1718 then appeared before me 
Jacobus Kip one of his Majties Justis of the Peace for the City and 
County of New York the within Named Apprentice and ac- 
knowledge the signing and sealing of this Indenture to be his 
Voluntary Act and Deed. 

Jacobus Kip, Justice of the Peace 



Registered for Aron Boagard, Truner, the third day of October 
Anno Dom 1718. 

Indenture of Allexander Mackcaselton, with the consent of his 
Mother to Aron Bogart, Turner, for ten years from October i", 
1718. 

Usual form. Signed October ist, 1718 by Allexander Mack- 
caselton and Sarah N. Mackcaselton, Including "Shall find and 
provide unto the said Apprentice Sufficient Meat, Drink, Apparel, 
Lodging and Washing fitting for an Apprentice and Every winter 
Dureing the Said time three Months Evening School and att the 
End of the Said time a New Suite of Apparrell and four New 
Shirts and three Neck Cloths" 

In the presence of Robi Crannell, Junr, 

Acknowledged Sept 29th, 1718 before Jacobus Kip, Alderman 



Registerd for Joshua Delaplaine, Joyner, the fourth day of 
October Anno Dom 1718. 

Indenture of Francis Wame with the consent of his Mother 
Sarah Wame, to Joshua Delaplaine, Joyner, for eight years from 
February 27th, 1718. 

Usual Form including "Shall find and provide unto the said 
Apprentice Sufficient Meat, Drink, Apparel, Lodging and Wash- 
ing fitting for an apprentice, and att the Expiration of Said Term 
the said Master is to find Said Apprentice a New Suite of Woolen 




INDENTURES OF APPRENTICES, 1718-1727 115 

and Linen and to Maintaine hinr in reading writing and Arith- 
metick" 

Signed September 9th, 1718 by Francis Warne. 

In the presence of Samuel Shahan, Theophilus Pells. 

Acknowledged February 24th, 1718 before Phillip Cortlandt, 
Justice of the Peace. 



Registerd for Jacobus Quick, Cordwinder, the Sixth day of 
October, Anno Dom 1718. 

Indenture of John Davis with the consent of his Mother to 
Jacobus Quick, Cordwinder, for seven years from September ist, 
1718. 

Usual form including "And shall also find and provide unto the 
said Apprentice sufficient Meat, Drink, apparell. Lodging and 
Washing fitting for an Apprentice, and at the Expiration of Said 
Term the Said Master shall give unto the said Apprentice A New 
Suit of Clothes of Cloth, Druget and Six New Shirts and four 
New Cravatts Shoes and Stockings and hatt all to be' new besides 
his Other wareing Clothes and the said Master shall give to the 
Said Apprentice three Months Schooling Every Year after Christ- 
mas to learn to Read and Write att Night Schooling at the Charge 
of the said Master" .... 

Signed September 22nd, 1718 by John Davis. 

In the presence of And : Maerschalck, Johannis Roome. 

Acknowledged September 23rd, 1718 before Jacobus Kip, 
Alderman. 



Registerd for William Gilbert, Baker, the sixth day of October 
1718. 

Indenture of Johannes Fine to William Gilbert, Baker, for 
Seven years from October 15th, 1718. 

Usual form including "Shall find and provide unto the said 
Apprentice Sufficient Meat, Drink, Apparell, Lodging and Wash- 
ing fitting for an Apprentice, and at the Expiration of his Term 
the said Master shall give unto the Apprentice one Suite of New 
Clothing from head to toe and four new Shirts, four New Neck- 
cloths and all the Other apparell then belonging to the Appren- 
tice And the Apprentice is to go in the Evening School all the 
Winter dureinghis Terra at the Charge of his Master " 

Signed October 3rd, 1718 by John Fine, 

In the presence of J. VanZand, Peter Stoutenburgh. 

Acknowledged October 3rd, 1718 before Jacobus Kip. 



ov Google 



H6 INDENTURES OF APPHENTICES, I718-I727 

Registred for Mr. John Harperding, Shoemaker, ye 12th of 
December, Anno Dom 1718. 

Indenture of David Noble, son of Tho. Noble & Catharyna 
Noble to John Harperding, Shoemaker, for Seven years from 
November 5th, 1718. 

Usual form including "Shall find and provide unto the said 
Apprentice Sufficient Meat, Drink, Apparell, Lodging and Wash- 
ing fitting for an Apprentice, and the said Master Shall give the 
apprentice when his time of Service is Expired, Six Shirts, four 
Neckcloths a Good Beaver hatt, two pair of Shoes, One Coat, 
Wast Coat & pair of Breeches as usuall. And the Said Master 
must give the Apprentice Every Year three Months Schooling & 
Stockings & his Wearing Clothes " 

Signed November 19th, 1718 by David Noble, Jan Ilarbardink, 

In the presence of John Cassell, Charles Barre. 

Acknowledged November 28th, 1718 before Jacobus Kip, 
Alderman. 



Registred for Mr. Johannes Harperdinck, Shoomaker, the 
twelvth day of December Anno Dom 1718, 

Indenture of Marten Crankheyt, son of Sophia Palding, to 
Johannes Harperdinck, Shoomaker, for seven years from No- 
vember 13th, 1718. 

Usual form including "Shall find and provide unto the said 
Apprentice Sufficient Meat, Drink, Apparell, Lodging and Wash- 
ing fitting for an Apprentice, And the Said Master Shall give the 
said Apprentice a good Suit of Clothes when his time of Servitude 
is Compleat & Ended" .... 

Signed November 13th, 1718 by Marten Crankheyt, Johannes 
Harberdinck. 

In the presence of Jacob Goelet, Junr, Charles Barre. 

Acknowledged November 13th, 1718 before John Cruger, 
Alderman. 



Registred for Theophilus Elsworth, the second day of January 
Anno Dom 1718. 

Indenture of Elizabeth Jones with the consent of her father in 
law to Theophilus Elsworth, Shipwright, for Eleven years from 
December 2;^h, 1718. 

Usual form including "And the said Master during the said 
Term shall find and provide unto the said Apprentice Stifficient 



ov Google 



INDENTURES OF APPRENTICES^ I718-I727 II/ 

Meat, Drink, Apparel, Lodging and Washing fitting for an Ap- 
prentice" 

Signed December 27th, 1718 by Elizabeth Jones, 
In the presence of Job : Jansen, Catharlna Johnson. 
Acknowledged December 27th, 1718 before Joh:^ Jansen, Jus- 
tice of the Peace. 



Registred for James Gautier, the 9th day of January, Anno 
Dom 1 71 8. 

Indenture of James Davy son of Joshua Davy, Shipwright, to 
James Gautier, Joyner, for seven years from December 7th, 1718. 

Usual form including "the said Apprentice to be taught the Art 
or Mystery of a Joyner and shall also find and provide unto the 
said Apprentice Sufficient Meat, Drink, Apparell, Lodging and 
Washing fitting for an Apprentice excepting two Years and a half 
from the day of the Date hereof dureing which Term of Two 
Years & a half his said father engage to provide him Cloaths and 
said Master shall put Said Apprentice to the Night School three 
Months in Every year dureing Said Term, his father to pay one 
halfe of Said Schooling and his Master the other halfe and at the 
Expiration of Said Term shall give to said Apprentice One New 
Suit of Apparell (both Linnen & Woolen) besides his Common 
Wearing Cloaths . . . ." 

Signed December 7th, 1718 by James Davy, Joshua Davy, 

In the presence of Andrew Forrester, Will Bradford. 

Acknowledged December 7th, 1718 before John Johnston, 
Mayor. 



Registerd for Edward Burling the 9th day of January Anno 
Dwn 1718, 

Indenture of Mary Mariot, aged about eleven years, with the 
consent of her Mother to Edward Burling, Joyner, for seven years 
from December ist, 1718. 

Usual form including "and the said Master dureing the Said 
Term Shall find and provide unto the Said Apprentice sufficient 
Meat, Drink, Apparell, Lodging and Washing fitting for an Ap- 
prentice, and at the Expiration of the Said Term Shall give unto 
her a New Suit of Apparrell both Woolen and Linen, besides her 
Common Wearing Apparell, and a New Cubboard worth three 
pounds and a Chest worth fifteen Shillings and also three pounds 
in Money " 

Signed January 8th, 1718 by Mary Mariot. 

In the presence of Simon Breeste, John Tillou. 

Acknowledged January 5th, 1719 before John Cruger, Alder- 



ov Google 



il8 INDENTURES OF APPRENTICES, I718-I727 

Registerd for James You the lOth day of February, Anno Dom 
1718. 

Indenture of John Noble son of Thomas Noble to James You 
Barber, for seven years from October 14th, 1718. 

Usual form including "and shall also find and provide unto the 
Said Apprentice sufficient Meat, Drink, Appareell, Lodging & 
Washing fitting for an Apprentice. ." 

Signed October 14th, 1718 by John Noble, 

In the presence of Barne Bount, Elias Pelletreau. 

Acknowledged October 14th, 1718 before John Cruger, Alder- 
man and Justice of the Peace. 



Registerd for Cornelius Thienoven the 6th day of March Anno 
Dom 17 18. 

Indenture of James York with the consent of his Father & 
Mother to Cornelius Thienoven, Cordwainer & Tanner, for nine 
years from December 4th, 1717. 

Usual form including "and shall also find and provide unto the 
Said Apprentice sufficient Meat, Drink, Apparel, Lodging and 
Washing fitting for and Apprentice And dureing the Said Term 
the Said Master Shall put the Said Apprentice to the Night 
School one Quarter in Each Year of his Apprentis, and at the end 
of the Said Term give him one New Suit of Apparell , . ." 

Signed December 5th, 1717 by James York. 

In the presence of Johanms Degraf, Joseph Waldron. 

Acknowledged December 3rd, 1717 before Jacobus Kip, Alder- 



Registerd for Cornelius Bridgeman the 9th day of March, 
Anno Dom 1718. 

Indenture of Andrew Norwood Son of Cornelia Norwood, 
Widdow to Cornelius Bridgeman, Barber and Wigmaker for seven 
years from March 28th, 1718. 

Usual form including "and shall also find and provide unto the 
Said Apprentice Sufficient Meat, Drink, Apparell, Lodging, and 
Washing fitting for an Apprentice, and at the End of the Said 
Term he the said Master Shall give unto the Said Apprentice 
One New Suit of Wareing Apparell Consisting of a Coat, Wast- 
coat and Breeches, a New hatt. Two New Neckclothes, Six New 
Shirts, One New pair of stockings and one New pair of shoes. 



ov Google 



INDENTURES OF APPRENTICES, I718-I727 1 19 

also a Block a vrie and two New Razors and winters schooling 

dureing Said Time ..." 

Signed March z8th, 1718 by Andrew Norwood 

In the presence of Richard Norwood, Edward Pennant. 

Acknowledged March 28th, 1718 before John Cruger, Justice 

of the Peace 



Registerd for Mr. Gerardus Stuyvezandt the 23rd of April 
Anno Dom 1719. 

Indenture of Peter Jacobson a free Negro to Gerardus StU3Te- 
zandt, Gent, for six and a half years from May Sth, 1718. 

Usual form including "iinding unto his said Apprentice Meat, 
Drink, Washing, Lodging and Apparrell befitting Such an Ap- 
prentice Dureing the Said Term and at the Expiration of the Said 
Term Shall Deliver & pay or cause to be delivered and paid to 
the Said Apprentice One New Suite of Cloaths and Six Shirts 
and a young Mare of three Years old and two Ewes of six or eight 
months Old . . , ," 

Signed May 5th, 1718 by Peter Jacobson, Jacob Solomons. 

In the presence of Hendrick Koerdus, E, Blagge. 

Acknowledged May 6th, 1718 before Isaac De Riemer, Alder- 
man and Justice of the Peace. 



Registerd for George Aston the 23rd of April Anno Dom 1719. 

Indenture of John Chasy, late of the Parish of Butleidge in the 
County of Someset in Great Brittain to George Aston, Tanner & 
Currier, for seven years from June ist, 1718, 

Usual form including "and shall also find and provide unto the 
said Apprentice sufficient Meat, Drink, Apparell, Lodging and 
Washing fitting for an Apprentice, and at the end of the Said an 
Apprentice to allow his Said Apprentice a good New Sute of Ap- 
parrell," 

Signed June ist, 1718 by John Chasy. 

In the prsence of John Smith, William Jackson, Christ" Hop- 
kins. 

Acknowledged June ist, 1718 before John Cruger, Alderman. 



Registred for Mr. Jasper Bush the 7th day of May Anno Dom 
1719. 
Indenture of Mary Presher with the consent of her Mother to 



ov Google 



I20 INDENTURES OF APPRENTICES, 1718-1727 

Jasper Bush and Jean his wife for eight years from March i6th, 
1718. 

Usual fonn including "shall find and provide into the said Ap- 
prentice sufficient Meat, Drink, Apparel, Lodging and washuig 
fitting for an Apprentice and at the last year the said Master or 
Mistriss shall teach or cause to be taught the Art of a Woolen 
Semstriss and is to give her One New Suite of Apparell through- 
out . ." 

Signed March 16th, 1718 by Cathrine Fresher, Mary Fresher. 

In the presence of.Antho. Ham, Petrus Kip, 

Acknowledged March i6th, 1718/9 before John Cruger, Alder- 
man and Justice of the Peace. 



Registred for Mr. William Dugdale and Mr. John Searle the 
29th day of June Anno Dom 1719. 

THE INDENTURE wittnesseth that the within mentioned 

Peter Colvell for and in consideration of the sum of twenty 
pounds of lawfull Money of the Province of New York to him in 
hand paid by William Dugdale and John Searle of the City of 
New York Reapers the Receipt whereof he doth hereby acknowl- 
edge by and with the Consent and good liking of John Gallaway 
the apprentice within named hath assigned and sett Over and by 
these Presents doth assign and sett over unto the said William 
Dugdale and John Searle and the survivor of them all and Every 
the Term of years Service and Term of Apprenticeship of the 
said John Gallaway now to come and unexpired of the said Term 
of Eleven years and three Months for which he hath bound him- 
self apprentice unto the said Peter Colvell as within Mentioned. 
And also and every the Right Title and Interest of him the said 
Peter Colvell and Right of service which he now hath or Ought 
to have or Can or may Claim or demand to have by Vertue of the 
within Indenture of Apprenticeship or Otherwise however of in 
or to the said John Gallaway the Apprentice within Named or in 
or to his service during all the time now to come of the said 
Eleven years and three Months and also all his Superiority Power 
and Government of and Over the said John Gallaway the Appren- 
tice within mentioned AND the said John Gallaway the Ap- 
prentice within Mentioned doth hereby Covenant Grant and Agree 
and is well Contented and doth Give his full Consent to serve out 
all the Rest of his said Term of Apprenticeship of Eleven years 
and three Months with the said William Dugdale and John Searle 
and the Survivor of them According to the Purport of these Pres- 



ovGoc^lc 



INDENTURES OF APPRENTICES, I718-I727 121 

ents, and doth hereby Covenant, Grant and Agree and binds him- 
self to the said William Dugdale and John Searle and the Sur- 
vivor of them to serve and Obey the said William Dugdale and 
John Searle and the Survivor of them as an apprentice and to do 
and perform all Other things whatsoever during the New Resi- 
due of the said Term of Eleven years and three Months towards 
the said WilHam Dugdale and John Searle and the Survivor of 
them which he by the within Indenture hath Covenanted to per- 
form towards the said Peter Colvell. AND the said Peter Col- 
vell doth hereby Covenant, promise and Grant not to do, permitt 
or suffer any Act Matter or thing whereby to prejudice or hinder 
the said William Dugdale and John Searle or the Survivor of 
them or to do, permitt or suffer any Act, Matter or thing whereby 
to prejudice or hinder the said John Gallaway in or from the said 
performance of his said service to the said William Dugdale and 
John Searle or Either of them or the Survivor of them or the said 
William Dugdale and John Searle or the Survivor of them in or 
from the Enjoyment of the same During the said Remainder to 
Come of the said Eleven years and three Months or any part 
thereof, AND the said William Dugdale and John Searle or the 
Survivor of them do hereby Covenant, Promise and Grant to 
teach and Instruct or Cause to be taught and Instructed the said 
John Gallaway the Apprentice the Art or Mystery of A Reaper 
which they now use after the best Manner that they now know or 
hereafter shall know during the Residue of the said Terra of 
Eleven years and three Months yett to Come and unexpired and 
also shall find and Provide unto the said John Gallaway the Ap- 
prentice sufficient Meat, Drink, Apparel, Lodging and washing. 
Learning to Read write and Cypher and all Other Necessaries 
whatsoever fitt for such an Apprentice According to the form and 
Covenants of the within Indenture. 

In WITTNESS whereof to one part of these Indentures Re- 
maining with the said William Dugdale and John Searle the said 
Peter Colvell and John Gallaway the apprentice have sett their 
hands and seals and to the Other part of these Presents Remain- 
ing with the said John Gallaway the said William Dugdale and 
John Searle have sett their hands and seals the twenty Ninth day 
of June Anno Dom 1719 Annoq Reg Regis Georgii Mag Brit- 
taniee &c quinto, Peter Colvell [seal] John [mark] Gallaway 
[seal] sealed and delivered In the Presence of Wm. Huddleston, 
Henry Brugman. New York, the 29th June 1719 Acknowledged 
before me Phillip Cortlandt, 

MEMORANDUM the Original Indenture of Apprenticeship 
whereon this assignment is Endorsed is Registered in this Office 
of Town Clerk lib 27 page 184 the 13th day of March 1715. 



ov Google 



122 INDENTURES OF APPRENTICES, I718-I727 

Registred for Mr. Alexander Mills, Perriwigmaker, the 29th of 
June Anno Dom 1719 

Indenture of James Smith formerly an apprentice to Nehemiah 
Partridge, Limner, with his consent to Alexander Mills, Wig- 
maker, for seven years from January i6th, 1717. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and washing fitting 
for an Apprentice and at the Expiration of the said Term shall 
give to said Apprentice One New Suit of Apparell according to 
the Custom of said Citty of New York, also the sum of ten pounds 
Currt Money of the Colony of New York." 

Signed January i6th, 1717 by James' Smith. 

In the presence of Nehemiah Partridge, William Jackson, Will 
Bradford. 

Acknowledged January 22nd, 1717 before John Johnston, 
Mayor, 



Registred for Mr. Charles LeRoux the 23rd day of July Anno 
Dom 17 19. 

Indenture of Jacob TenEyck, aged about fifteen years, son of 

Coenraat TenEyck to Charles LeRoux, Goldsmith, for seven years 
from July 15th, 1719. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, and Washing in winter time fitting for 
an Apprentice, and his said father to find him Apparell Lodging 
and washing in Summer time and his said Master to suffer his 
said Apprentice to go to the winter Evening School at the Charge 

of his father " 

Signed July 15th, 1719 by Jacob TenEick, Koenraet TenEyck, 
In the presence of Rip Van Dam, Junr, Abrah. Gouverneur, 
Acknowledged July 15th, 1719 before John Cruger, Alderman 
and Justice of the Peace, 



Registerd for Mr. William Weblin, Butcher, the 8th day of 
August Anno Dom 1719 

Indenture of Richard Williams, son of Robert Williams, Mar- 
riner, Deceased, and Jamime Haley his Mother, to William Web- 
lin, Butcher, for seven years from August 1st, 1719. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting 
for an Apprentice, and shall Cause his said Apprentice at his the 
said Masters cost and Charge to be Taught to write and Cypher 



ov Google 



INDENTURES OF APPRENTICES, 1718-1727 I23 

and at the End or Expiration of the Said Term of Seven Years 
Shall give unto his Said Apprentice One Entire New Suit of 
Wareing Apparell from head to foot for inside and outside uses. 
And lastly that at the End of the Said Term of Seven Years he 
the Said William Weblin his Executors, Administrators or As- 
signs Shall and will pay unto the said Richard Williams or his 
Assigns the Sum of Tenn pounds Currt Money of the Province of 
New York ..." 

Signed August ist, 1719 by Richard Williams. 

In the presence of Sarah Gara, Teleman Cruger. 

Acknowledged August 6th, 1719, before John Cruger, Alder- 
man and Justice of the Peace. 



Registerd for Mr. John Kinder the 8th day of August Anno 
Dom 1 71 9. 

Indenture of John Brasier, Son of Abraham Brasier, deceased 
and with the consent of his Mother Elizabeth Brasier to John 
Kinder, Joyner, for seven years from August 6th, 1719. 

Usual form including "find and provide unto the said Appren- 
tice Sufficient Meat, Drink, Apparell, Lodging and Washing 
fitting for a Apprentice and shall Teach or Cause his Said Appren- 
tice to be Taught to write & Cypher at the usual times in the 
winter season and at the End of the Said Term shall give unto 
his said Apprentice One New hatt, four New Neckcloths, Two 
Speckled Handkerchiefs, Six New Shirts, A New Coat, Wastcoat, 
and Breeches four pair of Stockings, two pair of shoes all New. 

Signed August 6th, 1719 by John Brasier. 

In the presence of Larans Garaner, Edward Pennant. 

Acknowledged August 6th, 1719 before Phillip Cortlandt, 
Alderman and Justice of the Peace, 



Registerd for Andrew Hay, Barber and Wigmaker the 15th 
day of August, Anno Dom 1719, 

Indenture of William Crannell son of Robert Crannell to 
Andrew Hay, Barber and Wigmaker for seven years from August 
1st, 1717. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparell, Lodging and Washing 
fitting for an Apprentice and shall at his own Charge put his said 
Apprentice to School to Learn Writing and Cyphering at the 
usuall winter Seasons for and Dureing the Term of three winters 



ov Google 



124 INDENTURES OF APPRENTICES, I718-I727 

at the usuall times, and at the End of the said Term of seven 
Years, shall give unto him two Suits of wareing Apparell consist- 
ing of Coats, Wastcoats & breeches, four New Shirts, four Neck- 
cloths, a New Hatt Two pair of Stocltings and two pair of 
Shoes ..." 

Signed August 1st, 1718 by William Crannell. 

In the presence of James Johnston, Edward Pennant. 

Acknowledged January 19th, 1718/9 before Phillip Cortlandt, 
Justice of the Peace. 



Registerd for John Johnston, Esq' the 15th day of August 
Anno Dom 1719. 

Indenture of Sam : Norton by Trade a Butcher, to John John- 
ston, Esqr Mayor of the City of New York for eight years from 
May 20th 1719. 

Usual form, including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting 
for an apprentice in his Circumstance ..." 

Signed May 20th, 1719 by Sam: Norton. 

In the presence of Leonard Lewis, Rob' Crannell, Will Brad- 
ford. 

Acknowledged May 30th, 1719 before Job: Jansen, Alderman. 



Registred for Mr. Henry Bresteds, Hatter the 20th day of 
August Anno Dom 1719. 

Indenture of Peter Moss, son of Joshua Moss of Rawway, de- 
ceased and with the consent of his Mother, to Henry Bresteds, 
Hatter for seven years from March ist, 1718. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparell, Lodging and washing fitting 
for an Apprentice and his said Master shall give him every winter 
in each year One Quarters Night Schooling and also at the 
Expiration of his time shall give him One New Suite of Apparell 
sufficient for such an Apprentice also three shirts and three Neck- 
cloths " 

Signed March ist, 1718 by Peter Moss, Elizabeth Brookfield. 

In the presence of James Brenan, Andries Breested. 

Acknowledged March 22nd, 1717/8 before Jacobus Kip, Alder- 
man. 



Registred for Mr. Simeon Soumaine, the 26th day of August 
Anno Dom 1719. 

Indenture of William Anderson, Junr with the consent of his 



ov Google 



INDENTURES OF APPRENTICES, I718-1727 I25 

Father, to Simeon Soumaine, Goldsmith, for seven years from 
February 17th, 1717. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, and Washing fitting for an Apprentice 
..." [apparel, Lodging] being put out before ensealing & de- 
livery. 

Signed April 15th, 1718 by Will Anderson, Jr. 

In the presence of Ebenezer Willson, Richard Willett, Benjamin 
D'hariette. 

Acknowledged August i8th, 1719 before John Cruger, Alder- 
man and Justice of the Peace. 



Registerd for Mr. Thomas Kearny the 9th day of September 
Anno Dom 1719. 

Indenture of Henry Holland aged fifteen years or thereabouts 
with the consent of his parents, to Thomas Kearny, Merchant, for 
Seven years from September 4th, 1719. 

Usual Form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Lodging and Washing fitting for an 
Apprentice." 

Signed September 4th, 1719 by Hen. Holland. 

In the presence of Henry Holland, Jane Edwards. 

Acknowledged September 4th, 1719 before .John Johnston, 
Justice. 



Registerd for Nicholas Anthony the 15th day of September 
Anno Dom 1719. 

Indenture of Robert Provoost with the consent of his Father 
and Mother to Nicholas Anthony, Cordwainer, for seven years 
and eight months from May ist, 1719. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting 
for an Apprentice. And at the Expiration of Said Term shall 
give to Said Apprentice two Suits of Apparell one of them to be a 
New Suit and to leam the Said Apprentice to read and to write 
three Months Each winter ..." 

Signed April 23rd, 1719 by Robert Provoost, Daniel Curtis, 
Elizabeth Curtis. 

In the presence of Arnout Schermerhorne, Peter DeGrove, 

Acknowledged April 24th, 1719 before Job: Jansen, Justice. 



ov Google 



126 IKDENTURES OF APPRENTICES, I718-1727 

Registerd for Nicholas Anthony the 15th day of September 
Anno Dom 1719. 

Indenture of John Adams to Nicholas Anthony, Cordwainer, 
for Seven years, from May 4th, 1719. 

Usual Form including "find and provide unto the Said Appren- 
tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting 
for an Apprentice, And shall give him three Months Night School- 
ing in Each Year, also at the Expiration of his time Shall give 
him One Suite of Apparell Sufficient for Such an Apprentice, Six 
New Shirts & Six Neckcloths ..." 

Signed June ist, 1719 by John Adams, 

In the presence of S. Johnson, Joh Jansen. 

Acknowledged June i6th, 1719 before Joh: Jansen, Justice. 



Registred for Harmanis Bensingh the nth of November 1719. 

Indenture of John Tandy with the consent of his Gardian to 
Harmanis Bensingh, house Carpenter, for seven years from 
November 12th, 1719. 

Usual form including "find and provide unto the Said Appren- 
tice Sufficient Meat, Drink, Apparell, Lodging and Washing fitting 
for an Apprentice. And after the Expiration of the Said time 
above Mentioned the Said Master shall find and provide the said 
Apprentice with One Coat, One Vest one pair of Breeches, two 
pair of Stockings, One pair of Shoos, two Shirts, two Neckcloths, 
One hatt all New and fitting for his body besides the Clothes then 
belonging to his body for the true performance of all and Every 
the Said Covenants and Agreements ..." 

Signed November 12th, 1719 by Harmanis Bensingh, Jan 
Tandie. 

In the presence of Egbert Van Borssom, John Roosevelt. 

Acknowledged November 13th, 1718 before Harmanus Van 
Gelder, Justice of the Peace. 



Registred for Joshua Delaplaine the 12th day of November 
Anno Dom 1719. 

Indenture of Benjamin Lawrence, son of Elizabeth Lawrence 
of Flushing on Nassau Island to Joshua Delaplaine, Joiner, for 
seven years from October 15th, 1719. 

Usual form including "find and provide unto the Said Appren- 
tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting 



ov Google 



INDENTURES OF APPRENTICES, I718-I727 127 

for an Apprentice, and at the Expiration of the Said Term he is 
to find him a New Sute of Aparel ..." 

Signed October 15th, 1719 by Benjamin Lawrence. 

In the presence of Jno Stevenson, John Faxbary. 

Acknowledged November 5th, 1719 before Phillip Cortlandt, 
Justice of the Peace. 



Registerd for John Yerworth the fourth day of February Anno 
Dom 1719. 

Indenture of Samuell Sparepoint to John Yerworth, Ship- 
wright and Martha his wife for seven years from 28th day of 
December 1719. 

Usual form including "finding and allowing unto his Said 
Apprentice Meat, Drink, Washing, Lodging, Apparell and all 
Other things Necessary and Convenient for his Said Apprentice 
Dureing the Said Term ..." 

Signed January 26th, 1719 by Samuell Sparpint. 

In the presence of John Cruger, Richard Nicholls. 

Acknowledged January 26th, 1719 before John Cruger, Justice 
of the Peace and Alderman. 



Recorded for St George Talbot, Carpenter the eighth day of 
February Anno Dom 1719. 

Indenture of John Thew late Covenant servant of Richard 
Thomas of the City of New York, Vintner, to St George Talbot, 
Carpenter for seven years from February 9th, 1718, 

Usual Form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting 
for an Apprentice, and at the Expiration of the said Term to have 
the Sum of fifteen pounds. 

Signed February 9th, 1718 by John Thew, Rich. Thomas, St 
George Talbot. 

In the presence of T, Noxon, J. Balm, 

Acknowledged February 9th, 1718/9 before Jacobus Kip, 
Alderman. 



Registred for Mr. William Jackson, Cordwainer the 20th day 
of February Anno Dom 1719. 

Indenture of Hugh Stevenson, son of Widdow Stevenson in 
New York to William Jackson, Cordwainer for eight years from 
February 20th, 1718/9. 

Usual Form including "find and provide unto the Said Appren- 



ov Google 



128 INDENTURES OF APPEENTICES, I718-I727 

tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting 
for an Apprentice. And keep him a Quarter in each year at the 
Evening School and a sutc of New Cloathes for all parts of his 
body at the Ende of the Terme besides his wearing Cloaths ..." 
Signed February 20th, 1718/9 by Hugh Stevenson, 
In the presence of Robert Nickois, Nicholas Tamler, John 
McNeall. 

Acknowledged February 20th, 1718/9 before John Cruger, 
Alderman. 



Registred for Mr, Nicholas Anthony, Cordwainer the 25th day 
of February Anno Dom 1719. 

Indenture of John Allen aged fifteen years or thereabouts, son 
of John Allen, feltmaker, to Nicholas Anthony, Cordwainer for 
seven years from 24th day of February 1719. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting 
for an Apprentice during the said Term, and put him to School 
three Months in Every year during the said Apprenticeship Imme- 
diately after Christmas in Every year to the Evening school to 
learn to Read and Write, and at the Expiration of the Said Term 
shall .give unto the said Apprentice One good New Suite of 
Apparell from head to foot besides his usual wearing Apparell . . ," 

Signed February 24th, 1719 by John Allen, Jr. 

In the presence of John Allen, Sent, Will Sharpas, Richd 
Nicholls. 

Acknowledged February 24th, 1719 before Jacobus Van Cort- 
landt. Mayor. 



Registerd for Mr. Thomas Roberts the 7th day of March, Anno 
Dom 17 1 9. 

THIS INDENTURE Witnesseth that David Wyatt aged Six- 
teen Years or thereabout by and with the consent and good like- 
ing of Stephen Bouxin of the City of New York Merchant untff 
whose care he was Committed by his Father James Wyatt of 
Kingston in the Island of Jamaica, Barber Surgeon, Testified by 
his being a party hereto and by his sealing and delivering these 
Presents before me Jacobus Van Cortlandt Esqr Mayor of the 
Said City of New York of his own free and Voluntary Will hath 
put himself Apprentice to Thomas Roberts of New York afore- 
said Cooper to Learn the Art Trade or Mistery of a Cooper and 
of a Wine Cooper According to the best of his skill which he now 
useth and with him to dwell and serve after the Manner of an 
Apprentice from the first day of this Instant February untill the 



ov Google 



INDENTURES OF APPRENTICES, I718-I727 129 

full end and term of seven years from thence Next Ensueing and 
fully to be Compleat and Ended by all which Terme of years the 
said Apprenticeship the said David Wyatt well & truly Shall 
Serve his Master Secretts Shall keep, his Commandments Law- 
fully and honest Every where he shall Gladly do, hurt to his 
Master he shall not do, or Suffer to be done the goods of his Said 
Master he shall not purloyn, wast or Destroy or them to any per- 
son lend with his own Goods or the Goods of Others he shall not 
Trade or Merchandize Dureing the Said Term without Lycense 
from his Said Master, at Cards, Dice, or any Other unlawfull 
Game he shall not play whereby his said Master may Incurr any 
hurt. Fornication he shall not Committ, Matrimony he shall not 
Contract. Taverns he shall not frequent from the Service of his 
Said Master he shall not absent himselfe but in all things as a 
-good and faithfull Apprentice shall bear and behave himself to- 
wards his said Master and all his Dureing the Term aforesaid 
And The said Thomas Roberts doth hereby Covenant the Art, 
Trade or Mistery of a Cooper which he now useth to the Said 
Apprentice Shall Teach and Instructed after the best Manner and 
way that he may or Can, and also Shall find to his said Appren- 
tice Meat, Drink, Washing and Lodging sufficient for an Appren- 
tice for and Dureing the Term aforesaid AND for the true per- 
formance of all and Every the said Covenants and Agreements 
either of the Said parties bind themselves unto the Other firmly 
by these Presents. 

IN WITNESS whereof the parties to these Indentures have 
Inter-Changeably sett their hands and Seal the first day of Feb- 
ruary Anno Dom 1719. Annoqz Regid Reg Georgii Magis Britt 
&c: Sexto David Wyatt [seal] Sealed and delivered in the pres- 
ence of the words [and of a Wftie Cooper According to the best 
of his Skill] being first Interlined on the Other Side Stephen 
Bouexin, Will Sharpas, Richd Nicholls, 

MEMORANDUM That on the day of the date of the within 
Indenture the within Named Apprentice David Wyatt was bound 
before me Jacobus Van Cortlandt, Esqr Mayor of the City of 
New York, And at the same time Acknowledged That he Exe- 
cuted the same Indenture as his Voluntary Act and Deed to the 
use therein Mentioned Bound and Acknowledged the Day and 
Year within written before me. 

Jacobus Van Cortlandt, Mayor. 



Registerd for Mr. Thomas Wendover, Cordwainer the 9th day 
of March Anno Dom 1719. 

Indenture of John Jones, son of Daniell Jones, Deceased and 



ov Google 



J30 INDENTURES OF APPRENTICES, I718-I727 

with the consent of his Mother, to Thomas Wendover, Cord- 
wainer, for seven years from February 9th, 1719. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting 
for an Apprentice. And at the End of the Term the said Master 
Shall give unto the Said Apprentice One New Suite of Apparell 
Consisting of Coat, Vest and Britches, four New Shirts, two 
Neckcloths, One New Hatt, one pair of Hoes and Shooes and 
Shall Cause the said Apprentice to go three Months to School to 
Learn to write and Read for the , . " 

Signed February 9th, 1719 by Mary Gandy, John Jones. 

In the presence of Jonas Gandy, Charles Sleigh. 

Acknowledged March 3rd, 1719 before Jacobus Kip. 



Registerd for Mr. John Goelet, Feltmaker the 19th day of 
March Anno Dom 1719. 

Indenture of Abraham Cannon of the County of Richmond 
with the consent of his Father to John Goelet, Feltmaker for 
seven years from April ist, 1719. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting 
for an Apprentice dureing Said Term and at the Expiration Give 
unto the Said Apprentice One New Suite of Cloaths from Top 
to toe and four New Shirts, two Kew Neckcloths, also all the 
Cloaths and Apparell which he hath at that time, and Said John 
Goelet must allow and find the Said Apprentice Every Winter to 
go in the Evening School Dureing Said Term for ..." 

Signed April 29th, 1719 by Abraham Cannon. 

In the presence of Simon Johnson, Joh : Jansen 

Acknowledged April 29th, 1719 before Joh: Jansen Justice of 
the Peace. 



Register.d for Mr. Thomas IngUs, Painter the and day of April 
Anno Dom 1720. 

Indenture of Ellecksander Gillon (or Gillou) of the City of 
New York, Sempster with the consent of her Father and Mother, 
to Thomas Inglis, Painter for eight years from August i ith, 1719. 

Usual Form including "find and provide unto the said Appren- 
tice Sufficient Meat, Drink, Apparell, Lodging and Washing fitting 
for an Apprentice or servant, and it is hereby provided & Agreed 
that at the End and Expiration of the Said Eight years the Ap- 
prentice aforesaid Shall Receive One whole New Stiite of Cloths 
together with what She had before. And also One Years Meat, 



ov Google 



INDENTURES OF APPRENTICES, I718-I727 I3I 

Drink, Lodging & Washing Dureing the Time that She is Learn- 
ing a Trade ..." 

Signed April 30th, 1719 by Elecksanders Gillon (or Gillou). 

In the presence of Jos. Budd, Gregory Crouch, S. Gerrettse, 
Ralph Thurnian. 

Acknowledged May 13th, 1719 before Jacobus Kip, Alderman. 



Registred for Mr. Benjamin Peck, Glover the 27th day of April 
Anno Dom 1720. 

Indenture of William Kelly son of Dorothy Parvisol wife to 
Peter Parvisol Schoolmaster with the consent of his Mother to 
Benjamin Peck, Glover for seven years from March 1 Ith, 1719/20. 

Usual form including "find and provide unto the said Appren- 
tice Sufficient Meat, Drink, Lodging & Washing fitting for an 
Apprentice . , " 

Signed March nth, 1719/20 by William Kelly. 

In the presence of Peter Parvisol, Thomas Moore. 

Acknowledged April 8th, 1720 before Phillip Cortlandt, Justice. 



Registerd for Mrs. Ann Prichard the 4th day of May Anno 
Dom 1720. 

Indenture of Elizabeth Weldin Daughter of Margaret now the 
wife of Peter Arkell with the consent of her Mother to Ann 
Prichard, for eight years from May ist, 1719. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting 
for an Apprentice, And at the Expiration of the Said Term ye 
Said Mistress Shall give unto and deliver to the Said Apprentice 

two Sutes of Apparel from head to foot N. B. ye words 

Master being first razed & ye words Mistress Interlined. 

Signed May 5th, 1719 by Elizabeth Weldin, Peter ArkiU. 

In the presence of Jeremiah Burroughs, E. Blagge. 

Acknowledged May 7th, 1719 before E. Blagge. Alderman 
and Justice of the Peace, 



Registerd for Daniel David, Cooper the i6th day of June Anno 
Dom 1720. 

Indenture of John Blackhead of Piscadua In New Jersey, son 
of Mary Blackhead and with her consent to Daniel David, 
Cooper for seven years from April nth, 1720. 

Usual form including "find and provide unto the said Appren- 



ov Google 



132 INDENTURES OF APPRENTICES, I718-I727 

tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting 
for an Apprentice, And at the Expiration of the Said Term the 
Said Master is to give or to provide unto the Said Apprentice One 
New Suit of Apparell of Druggett and a Second Suit of Wearing 
Ooaths a half dozen Shirts and three Neck Cloths and to keep 
him to the Practice of his Learning & a Sett of Tools sufficient to 
make a Barrell . , . . " 

Signed June 15th, 1720, by John Blackhead. 

In the presence of Edward Man, Peter Stoutenburgh. 

Acknowledged June 15th, 1720 before Jacobus Kip, Alderman. 



Registerd for Mr. Daniell Pattreau the i8th day of June Anno 
Dom 1720. 

Indenture of Peter Smith Son of John Smith, Curryer, and 
with the consent of his Father to Daniell Pattreau, Perwiggmaker 
for seven years from June 17th, 1719. 

Usual form including "find and provide unto the Said Appren- 
tice sufficient Meat, Drink, and Lodging fitting for an Apprentice 
Dureing the Said Term and at the Expiration thereof to provide 
for the Said Apprentice A New Suit of Apparrell and two Winter 
Nights Schooling within the Said Term . . . . " 

Signed June 17th, 1719 by Peter Smith. 

In the presence of John Thomson, H. Demeyer, 

Acknowledged June 19th, 1719 before John Cruger, Justice of 
the Peace and Alderman. 



Registerd for Mr. Cornelius Johnson, Weaver the Sth day of 
July Anno Dom 1720. 

Indenture of John Read, Son of Abigail Parker to Cornelius 
Johnson, Weaver for Seventeen years from December 9th, 1719. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting 
for an Apprentice And during Said Term Shall put Said Apppren- 
tice to School at Suitable times so as to Learn him to Read and 
write And at the End of said Term of Seventeen Years Shall give 
to Said Apprentice Such Cloathing as Shall be adjudged and 
Awarded by four Indifferent Men Chosen and Nominated by 
Said Master his heirs Executors or Administrators and the Said 
Apprentice viz John Read . . . . " 

Signed December 9th, 1719 by John Read, Abigail Parker. 

In the presence of James Rich, Will Bradford. 

Acknowledged July and, 1720 before Jacobus Kip, Alderman. 



ov Google 



INDENTURES OF APPRENTICES, I718-I727 I33 

Registerd for Mr. Simon Cregier the 29th day of July Anno 
Dom 1720 

Indenture of William Warner Aged fourteen Years with the 
consent of his Father Richard Warner to Simon Cregier Mason 
for Seven years from August loth, 1719. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting 
for an Apprentice and at the Expiration of the Said Term of 
Seven Years the Said Simon Cregier Shall find and provide the 
Said Apprentice with One New Suit of Apparell beside his Wear- 
ing Qoaths and, also the Said Apprentice Shall have three Months 
Schooling Every Year." 

Signed August loth, 1719 by William Warner. 

In the presence of James Welch, Samuell Doddrell, 

Acknowledged January 5th, 1719/20 before John Cruger, Alder- 
man and Justice of the Peace. 



Registerd for Mrs. Hannah Butler the 5th day of August Anno 
Dom 1720. 

Indenture of Elizabeth Hamsted Daughter of Ben Hamsted, 
aged thirteen Years to Mrs, Hannah Butler for Five Years from 
June 24th, 1720. 

Usual Form including "find and provide unto the said Appren- 
tice Sufficient Meat, Drink, Apparell, Lodging and Washing fitting 
for an Apprentice, and at the Expiration of the Said Term of five 
■years to allow unto the said Apprentice A Sufficient Suit of New 
Apparell and all Other things Suitable as also to Teach the Said 
Apprentice to read and to write to the best of her Capacity . . . , " 

Signed March 12th, 1719/20 by Elizab: Hampsted. 

In the presence of Geo. Willson, Mary Ossry, Sarah Rushton. 

Acknowledged June i6th, 1720 before J. V. Cortlandt, 



Registerd for Mr. Ide Meyer, Cordwainer ye 13th of Septem- 
ber Anno Dom 1720. 

Indenture of Johannis Ackerman Son of Lodewyck Ackerman 
to Ide Meyer, Cordwainer for eight years from November i8th. 

Usual form including "find and provide unto the Said Appren- 
tice Sufficient Meat, Drink, Apparell, Lodging and Washing 
fitting for an Apprentice at the End of the Said Term his Said 



ov Google 



134 INDENTURES OF APPRENTICES^ I718-I727 

Master Shall give him One New Sute of Apparell three New 

Shirts and Learning Read and writing ..." 

Signed November i8th, 1715 by Johannis Ackerman, 
In the presence of Isaac DeRiemer, Gerret Van Gelder. 
Acknowledged November i8th, 1715 before Jacobus Kip, 



Registerd for Mr, Henry Swift the 12th day of October Anno 
Dom 1720. 

Indenture of Elizabeth Heas, Daughter of Mary Heas of Pis- 
caddaway in the County of Middlesex and Providence of East 
New Jersey to Henry Swift, Gent, for Ten Years from October 
1 2th, 1720. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Washing, lodging and Apparell AND 
at the Expiration of Said Term the Said Master Shall give or 
Cause to be given the Said Apprentice Two Entire New Suits of 
Cloaths and One Cow ..." 

Signed October 27th, 1719 by Elizabeth Heas, Mary Heas, 
Henry Swift. 

In the presence of Richard PuUen, Edw<i Joyce. 

Acknowledged October 6th, 1720, before Jacobus Van Cort- 
landt. 



Registred for Joshua Delaplaine the Z4th day of November 
Anno Dom 1720. 

Indenture of Nicholas Bellanger son of Ive Belanger, late of 
little Egg Harbour in West Jersey with the consent of his Mother 
to Joshua Delaplaine, Joiner, for seven years from May 2nd, 
1720. 

Usual Form including "find and provide unto the said Appren- 
tice Sufficient Meat, Drink, Apparell, Lodging and Washing 
fitting for an Apprentice and Instruct him in Reading, Writing, 
Arithmetick and Making of Mathematical Instruments and at the 
Expiration of the Said Term he is to give him a New Suite of 
Cloaths of Linnen & Woollen." 

Signed August 4th, 1720 by Nicholas Belanger, 

In the presence of Arnold Cassell, Benjamin Lawrence. 

Acknowledged October 25th, 1720 before Phillip Cortlandt, 



ov Google 



INDENTURES OF APPRENTICES, I718-I727 I35 

Registerd for Roger WalHce the 3rd day of January Anno 
Dom 1720. 

Indenture of Nathaniell Divait Son of Joseph Divait late of the 
City of New York, Joyner, Deceased, aged about Twelve Years 
to Roger Wallice, Taylor, for Nine years from April! i6th, 1718. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparrell, Lodging and Washing 
fitting for an Apprentice and shall also send him to the Evening 
School in the Winter Season to learn to write & Cypher and at 
the End of the Said Term of Nine Years shall give unto his Said 
Apprentice One Entire New Suite of Apparell Consisting of Coat, 
Wastcoat, Breechees, Hatt, Two Neckcloths Two Shirts, One 
pair of Stockings and One pair of Shooes all New ..." 

Signed Aprill i6th, 1718 by Nathaniel Divait. 

In the presence of Edward Pennant, Mary Foucet. 

Acknowledged April i6th, 1718 before John Johnston, Mayor, 



Registerd for John Simontze [Symentz], Cordwainer Jan. 5th, 
1720. 

Indenture of Aron Rollinson A Minor under the Age of Twenty 
One Years by and with the consent of Anne Jennings of Piscat- 
away in New Jersey, Widow his Next friend to John Simontz 
Cordwainer for Nine years from August ist, 1720. 

Usual Form including "Find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel!, Lodging and Washing fitting 
for an Apprentice and Shall at the End of the Said Term find 
his Said Apprentice one good and sufficient Suit of Cloaths both 
Linnen and Wollen agreeable to his Said Trade and also shall and 
will During the said Term Send his Apprentice One Quarter of 
a year in each year of the said Term to a good Evening School in. 
Order to be well Instructed in reading writing. Accounting and 
the like ..." 

Signed December 29th, 172a by Aron Rollinson, Anne Jennings. 

In the presence of H. Vernon, Lydia Vernon. 

Acknowledged January 2nd, 1720/1 before Jacobus Kip, Alder- 



Registerd for Allexander Mills, Barber ye 6th of January Anno 
Dom 1720. 

Indenture of Allexander Craiggs with the consent of his Brother 
James Craiggs to Allexander Mills, Barber and Periwigmaker for 
seven years from January 6th, 1720. 

Usual form including "find and provide his Said Apprentice 



ov Google 



136 INDENTURES OF APPRENTICES, I718-I727 

During that time sufficient Meat, Drink, Cloaths, Washing and 
Lodging fitting for Such an Apprentice and allow him in that 
time four Quarters of a Year in winter Evening School to be in- 
structed in Reading writing and Arithmetick and at the End of 
the Said Seven Years give unto his said Apprentice the full and 
Just Sum of Five pounds Lawfull Money of New York and he 
the said Allexander Mills his Executors and Administrators shall 
nor will not Assign any part of the said Seven Years Apprentice- 
ship to any person or persons whatsoever unless it be to a Barber 
& Periwigmaker living and residing in this City of New York nor 
suffer the Said Apprentice to be transported out of the same ..." 

Signed November 8th, 1720 by Allexander Craiggs. 

In the presence of Abrah : Gouverneur, Henry Gillaim. 

Acknowledged November 8th, 1720 before John Cruger, Alder- 
man and Justice of the Peace. 



Registerd for Oliver Earle the 6th day of January Anno DtMn 
1720. 

Indenture of William Grout who was lately Imported from 
Barbados & now resident of New York to Oliver Earle, Leather 
Dresser for Seven Years from Aprill 26th, 1720. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting 
for an Apprentice. And at the Expiration of Said Term Shall 
provide for Said Apprentice Sutable Apparell According to the 
Custom of the Country and to give him Schooling to Read & 
write . . . . " 

Signed Aprill 26th, 1720 by William Grout. 

In the presence of Will Bradford, Junr, Tho. Walton. 

Acknowledged April 26th, 1720 before Phillip Cortlandt. 



Registred for his Excellency Wm Burnett Esqr the I ith day of 
January Anno Dom 1720. 

Indenture of George Higginson with the consent and approba- 
tion of his Uncle James Du Pre of the City of London to Wm 
Burnett, Esqr Governour of the Province of New York in 
America, for seven years from January nth, 1720. 

Usual form including "And the said Master in consideration 
hereof shall keep him in sufficient Meat, Washing, Apparell or 
Cloaths during the said Term ..." 

Signed June 20th, 1720 by George Higginson. 

In the presence of Wm. Cunningham, Geo. Burnett. 

Acknowledged January roth, 1720 before Robert Walter, 
Mayor. 



ov Google 



INDENTURES OF APPRENTICES, I718-I727 I37 

Registerd for Coraelius Stephens, Cordwainer the 19th day of 
January Anno Dom 1720. 

Indenture of John Hitchcock son of John Hitchcock, Carpenter 
to Cornelius Stephens, Cordwainer for seven years from January 
1st 1719. 

Usual form including "find and provide unto the said Appren- 
tice Sufficient Meat, Drink, Apparell, Lodging and Washing 
fitting for an Apprentice, And after the Expiration of the Said 
Term the Said Master Shall fitt out the Said Apprentice besides 
the Cloaths then belonging to his Body with One Hatt, One Coat, 
Vest One Pair of Breeches, One pair of Stockings, four Shirts 
two Neckcloths, One pair of Shooes all New fitting for his Body, 
Three Months in Every Winter Schooling And to Tann Six 
Hides and Six Calfs Skins in the last Year of his Apprentice- 
ship ..." 

Signed January 21st, 1719 by John Hitchcock. 

In the presence of Anna Groendyck, Teleman Cruger. 

Acknowledged January 25th, 1719 before John Cruger, Alder- 
man and Justice of the Peace. 



Registerd for Andrew Brested, Joyner, the 21st day of January 
Anno Dom 1720, 

Indenture of Edward Anderson son of Edward Anderson late 
Deceased with the consent of his Mother Mary Anderson, to 
Andrew Brested, Joyner, for eleven Years, from July 4th, 1720. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting 
for an Apprentice also at the Expiration of his time his Master 
shal] give him One New Suit of Apparell sufficient for an Appren- 
tice and his Every days Cloaths likewise he shall give him One 
Quarter Nights Schooling in Each Year During the Said 
Term ..." 

Signed July 4th, 1720 by Edward Anderson, Mary Anderson. 

In the presence of Patrick Jackson, James Brenan. 

Acknowledged July 4th, 1720 before Fred Philipse, Justice of 
the Peace. 



Registred for Hendrick Van Dewater, Gunsmith the 29th day 
of March Anno Dom 1721. 

Indenture of Samuell Waldron the son of Rutgert Waldron, 
Blockmaker to Hendrick Van Dewater, Gunsmith for Seven Years 
from May ist, 1719. 

Usual form including "find and provide unto the said Appren- 



ov Google 



138 INDENTURES OF APPRENTICES, I718-I727 

tice sufficient Meat, Drink, Apparell, Lodging and Washing Btting 
for an Apprentice, and also shall give unto his said Apprentice at 
his the Said Masters Charge three Months Schooling in the Even- 
ings of Every Winter during the said term and at the end of the 
said Term shall give unto his said Apprentice One New Suit of 
Apparell consisting of Coat, Waste oat and Breeches to be made 
of Druggett at five Shillings per yard. Six White Shirts four 
Neckcloths, a hatt of fifteen shillings value, one pair of Worsted 
Stockings and one pair of Shoes all these to be New." 

Signed April 2nd, 1720 by S. Waldron. 

In the presence of Edward Pennant, Peter B rested. 

Acknowledged April 2nd, 1720 before John Cruger, Alderman 
and Justice of the Peace. 



Registerd for Agnes May, Widow the 4th day of Aprill Anno 
Dom 1 72 1 

Indenture of Richard Gerret, son of Frances Gerret a free 
Negro woman to Agnes May for fourteen Years from January 
24th, 1720. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting 
for an Apprentice and Servant and at the End of the Said Term 
Shall again Release and Discharge her said Servant from his said 
Service and If his Said Mistriss before the Said Term shall be 
Ended Shall go from this Province to England then this Inden- 
ture to be Void and of none effect ..." 

Signed January 24th, 1720 by Richard Geret. 

In the presence of Jno Smith, Frances Gerets, Edward, Pen- 
nant. 

Acknowledged January 24th, 1720 before Phillip Cortlandt, 
Alderman and Justice of the Peace. 



I for Allart Anthony, Shoemaker, the 5th of April! 
Anno Dom 1721. 

Indenture of John Debough, Aged thirteen years or there- 
abouts with the consent of his Father Garrett Debough, to Allart 
Anthony, Shoemaker for Seven years from May rst, 1720. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting 
for an Apprentice. And also shall give to his said Apprentice a 
Quarter or three months Schooling in Every Winter During the 
Said Term of Seven Years. And also shall give unto his Said 



ov Google 



INDENTURES OF APPRENTICES, 1718-I727 I39 

Apprentice at the End and Expiration of this Indenture a New 
Suite of Cloaths and all Attire Suitable thereunto." 

Signed January 20th, 1720 by John DeBogh. 

In the presence of John Walter, Barent Cornelus. 

Acknowledged January 23rd, 1720 before Robert Walter, 
Mayor. 



Registred for John Hocum (or Slocuni) the 2Sth day of April 
Anno Doni 1721. 

Indenture of Joyce Trell, Daughter of Ester Bate, Widow with 
her free consent to John Hocum, Shipwright for Eight years 
from November ist, 1720. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting 
for an Apprentice ..." 

Signed October 28th, 1720 by Joyce Trell. 

In the presence of Esther Bate, Joshua Delaplaine. 

Acknowledged March 5th, 1720/21. before Phillip Cortlandt, 
Alderman. 



Registerd for Thomas Dobson, Glover ye 8th day of May Anno 
Dom 1721, 

Indenture of George Elliot son of William Elliot, Gardener, 
with the consent of his Father to Thomas Dobson, Glover, for 
Nine years from May 9th, 1720. 

Usual form including "find and provide unto the said Appren- 
tice Sufficient Meat, Drink, Apparell, Lodging and Washing fitting 
for an Apprentice. And shall also within the Said Term (at the 
Discretion of his said Master) Cause his Said Apprentice to be 
learnt writing & cyphering so farr as addition, substraction and 
Multiplication . . . . " 

Signed May 9th, 1720 by George Elliot. 

In the presence of Thoa Scurlock, Jonathan Hunter, Edward 
Pennant. 

Acknowledged May 9th, 1720 before Phillip Cortlandt, Alder- 
man and Justice of the Peace. 



Registerd for Thomas Dobson, Glover the 9th day of May Anno 
Dom 1721. 

Indenture of, John Clarke son of John Clarke, Weaver with his 
consent to Thomas Dobson, Glover for eight & halfe Years from 
December 30th, 1720. 

Usual form including "find and provide unto the said Appren- 



ov Google 



I40 INDENTOBES OF APPRENTICES, I718-I727 

tice sufficient Meat, Drink, Apparell, Lfx^ng and Washing fitting 

for an Apprentice, And at the End or Expiration of the Said 
Term of Eight Years and a half shall give unto his Said Appren- 
tice One New Suit of Cloaths Consisting of Coat, Wastcoat & 
Breeches, and also shall then well and truly pay or cause to be 
paid unto his Said Apprentice or to his Assigns the full and just 
Sum of Ten pounds Current Money of the Province of New 
York . . . " 

-Signed December 30th, 1720 by John Clark. 

In the presence of William Elliot, John Clark the father, Ed- 
ward Pennant, 

Acknowledged December 31st, 1720 before Phillip Cortlandt, 
Alderman and Justice of the Peace. 



Registerd for William Lake, Gardener the tenth day of May 
Anno Dom 1721. 

Indenture of Emanuell Gray, Aged Sixteen Years or there- 
abouts to William Lake, Gardener, and Jane his wife for Seven 
years from July 9th, 1720. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting 
for an Apprentice. And at the End or Expiration of the Said 
Term Shall give unto the Said Apprentice two Suits of Apparell 
fitting for Such an Apprentice ..." 

Signed July 9th, 1720 by Emanuell Gray. 

In the presence of Isaac Goodeacker, Mary Tuder. 

Acknowledged Aprill 20th, 1721 before Robert Walter, Mayor, 



Registerd for Herman Stout, Saylmaker, the i6th of May 1721. 

Indenture of John Cooper, son of John Cooper late of the City 
of New York, Marriner, Deceased, by and with the consent of 
his father in law John Sibley, Joyner, to Herman Stout, Sail- 
maker for Seven Years from May ist, 1720. 

Usual Form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting 
for an Apprentice. And shall also at his Said Masters own 
Charge put the Said Apprentice to School Three Months in 
Every Winter at the usuall times in the Evenings to Learn Writ- 
ing and Cyphering during the Said Term and the End or Expira- 
tion of the Said Term Shall give unto the Said Apprentice One 



ov Google 



INDENTURES OF APPRENTICES, I718-I727 I4I 

Entire New Suit of Cloaths to the Value of Seven pounds two 
New Shirts, two Neckcloths, A New Hatt, a New pair of Stock- 
ings and a New pair of Shoes ..." 

Signed May zoth, 1720 by John Cooper, 

In the presence of John Sibley, Joseph Latham, Edward Pen- 
nant. 

Acknowledged May 15th, 1721 before Phillip Cortlandt, Justice 
of the Peace, 



Registerd for John Rushton, Glover the loth day of Jxtnt Anno 
Doni 172 1. 

Indenture of Jno Hamstead son of Ben Hamstead of the City 
of New York, Carman, being eight years of age, with the consent 
of his Farther to John Rushton and Sarah his wife for Thirteen 
years from November ist, 1719- 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparell, Lodging and Washing 
fitting for an Apprentice. And that the Said Master and Mistress 
shall during the Said Term Shall Instruct or Cause to be In- 
structed unto the Said Jno Hamstead to learn to read and write 
fitting for such an Apprentice as likewise at the Expiration of his 
Apprenticeship to give him One New Suite of Apparell, besides 
his Other Apparell ..." 

Signed November ist, 1719 by John Hampstead, Ben Hamp- 
stead. 

In the presence of Dennis Van Gelder, John Van Gelder. 

Acknowledged June ist, 1720 before Harmanus Van Gelder, 
Alderman. 



Registerd for Ann Many, Widow the 13th day of June Anno 
Dom 1721. 

Indenture of Ann Cooper Daughter of John and Hannah 
Cooper late of the City of New York, Deceased to Ann Many, 
Widow for five years from June 6th, 1720. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparell, Lodging and Washing 
fitting for an Apprentice or Servant and During the Last of the 
Said five Years at the Cost and Charge of the Said Mistress She 
the Said Mistress doth Promise to put the Said Apprentice to 
Learn to Sowe And at the End of the said Term of five years 



ov Google 



142 INDENTURES OF APPRENTICES, I718-1727 

will give unto her Said Apprentice One Entire New Suite of 
Cloaths from head to foot for inside and outside use ..." 

Signed June 6th, 1720 by Ann Cooper, 

In the presence of James Tellett, James Bussey, Edward Pen- 
nant. 

Acknowledged June 7th, 1721 before Robert Walter, Mayor. 



Registerd for Cap" Thomas Smith the Twenty Seventh day of 
June Anno Dom 1721. 

Indenture of George Duncan son of late George Duncan, 
Merchant to Capi Thomas Smith, Master of the Ship Beaver for 
Six Years from June 26th, 1721. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparell, Lodging and Washing 
fitting for an Apprentice. 

Signed June 26th, 1721 by Geo. Duncan. 

In the presence of John LeRoux, M. Duncan, also Adolph 
Phillipse and Peter Barberie Executors to his father deceased. 

Aclinowledged June 26th, 1721 before David Jamison, Re- 
corder. 



Registerd for Isaac Kip, Cooper the Seventh day of July Anno 
Dom 1 721. 

Indenture of Daniell Hennion with the consent of his Mother 
Maragrita Hennion to Isaac Kip, Cooper for seven years from 
June 9th, 1721. 

Usual Form including "find and provide unto the said Appren- 
tice Sufficient Meat, Drink, Apparell, Lodging & Washing fitting 
for an Apprentice and Every Winter During the Said Term let 
the Said Apprentice have a quarters Evening Schooling. And at 
the Expiration of the Said Term give to the Said Apprentice 
Six Shirts, Six Neckcloths and Six pocket Hankerchiefs and a 
New Creditable Suite of Cloaths with his wearing Apparell ..." 

Signed June 9th, 1721 by Daniel Henion, Margarita Hennion. 

In the presence of El. Burly, Leonard Lewis. 

Acknowledged June loth, 1721 before Jacobus Kip. Alderman. 



Registerd for Isaac Kip, Cooper the 7th day of July Anno Dom 
1721. 
Indenture of John Corsten, son of Gideon Carsteng and with 



ov Google 



INDENTURES OF APPRENTICES, I7IO-I727 I43 

his Fathers consent to Isaac Kip, Cooper for Seven years from 
June 2ist, 1720. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting 
for an Apprentice, And Every Winter During the Said Term 
give the Said Apprentice three Months Evening Schooling. And 
at the Expiration of said Term give the said Apprentice a New 
Suite of Cloaths, Six Shirts Six Neckcloths and Six pocket 
Hankerchiefs besides his wearing Apparell . . " 

Signed June 28th, 1721 by John Carsteng, Gidion Carsteng. 

In the presence of Benja Hildreth, Leonard Lewis. 

Acknowledged June 30th, 1721 before Jacobus Kip, Alderman. 



Registerd for Territ Lester, Marriner the 19th day of August. 
Anno Dom 1721. 

Indenture of Thomas Chollwell son of John Chollwell late of 
the City of New York, Merchant, Deceased, with the consent of 
his Guardian Isabella Davis Widow to Territt Lester, Marriner 
for seven years from August 17th, 1721. 

Usual form including "find and provide unto the said Appren- 
tice Sufficient Meat, Drink. Apparell, Lodging and Washing meat 
and convenient for an Apprentice and at the Expiration of the 
Said Term the Said Master Shall give to his Apprentice A New 
Duroys Suit of Cloaths . . . . " 

Signed August 17th, 1721 by Thomas Cholwell. 

In the presence of Agnis Janeway, H. Demeyer. 

Acknowledged August 17th, 1721 before John Cruger, Alder- 
man and Justice of the Peace. 



Registerd for Jacob Miller the 21st day of August Anno Dom 
172 1. 

Indenture of Stephen Basset by & with the consent of Robt 
Lurting Executor to the last Will of Capt Michall Bassett, De- 
ceased to Jacob Miller, Sadler for Seven years from September 
loth, 1720. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink Lodging and Washing fiting for an 
Apprentice & mending his cloaths ..." 

Signed March 2nd, 1720 by Stephen Bassett. 

In the presence of Cornells Kiersted, James Brenan. 

Acknowledged August 17th, 1721 before John Cruger, Alder- 
man and Justice of the Peace. 



ov Google 



144 INDENTURES OF APPRENTICES, I718-I727 

Registerd for Joshua Quereau the 22iid Day of August Anno 
Dom 1 72 1 

Indenture of William Dobs to Joshua Quereau, Black Smith 
for Seven years from February ist, 1720/21 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fiting 
for an Apprentice and at Expiration and end of the Above Men- 
tioned for the, term of seven years and then fit and give him such 
Decent Cloaths apparel and all other newpary things above usually 
given & allowed at the end of his time with a small parcel of tools 
and shall also allow him fit and Covening Schooling so that he 
may Learn to Read and write English for the true Performance 
of all and every the said Covenants , , " 

Signed February ist, 1720/21 by William Dobs, Walter Dobs 

In the presence of Thomas Kilmaster, Junr, John Hoglandt, 
Juner, Paul Pinaud. 

Acknowledged June 23rd, 1721 before Robert Walter, Mayor, 



Registered for Theunis Montaine of the Said City Weaver the 
25th Day of August Anno Dom 1721. 

Indenture of Anthony Presler with the consent of his Father 
Valentine Presler to Theunis Montaine, Wever, for Seven Years 
from November i8th, 1720. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fiting 
for an Apprentice and att ye Expiration of ye said Term ye said 
Master or his Assignes to ye said Apprentice shall give and De- 
liver One New Suite of Cloaths or Apparell from head to foot 
and three New Shirts and shall Every winter during ye said Term 
putt ye said Apprentice to ye Evening School three months to 
Learn to Read and write if their shall be such a School kept in 
harlem." 

Signed November i8th, 1720 by Anthony Presler, Valentine 
Presler. 

In the presence of Hendrick Koerdis Edw. Blagge 

Acknowledged November i8th, 1720 before E. Blagge, Alder- 



Registerd for Joseph Kingston the 13th Day of September 
Anno Domini 1721. 

Indenture of Abraham Bertrand, son of Isaac Bertrand Late of 
ye City of London, Deceased, with the consent of his Mother Jane 



ov Google 



INDENTURES OF APPRENTICES^ I718-I727 I45 

Bertain to Joseph Kingston, Joyner and Hannah, his wife for 
seven years from September 15th, 1720. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Shoes, Stockings, Lodging and Wash- 
ing fiting for an Apprentice ..." 

Signed September 15th, 1720 by Abraham Bertrand. 

In the presence of Daniel Lamoureux, H, Demeyer. 

Acknowledged October 26th, 1720 before John Cruger. 



Registerd for James Creighton, Barber the 7th of October 
1721. 

Indenture of John Henry Shutze, son of Johan Michael Shutze 
with his concent to James Creighton, Barber & Perrukemaker for 
seven years from October 9th, 1720. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fiting 
for an Apprentice And at the End or Expiration of the Said 
Term Shall give unto the Said Apprentice the same quantity of 
Apparel of all sorts and as good in all respects as he bringeth with 
him. And the said Master shall put the said Apprentice to Even- 
ing School one Quarter in Every Year During lie said Term." 

Signed October 9th, 1720 by John Henry Schutze. 

In the presence of Johan Michael Schutze, John Bernard Vodi- 
rens, Richd Nicholls. 

Acknowledged January 5th, 1720/21 before Fred, Phillipse, 
Justice of the Peace. 



Registerd for Mary Robinson widow tne loth Day of Novem- 
ber Anno Dom 1721. 

Indenture of Sarah Cooper, Aged about nine years of Age, 
Daughter in Law to John Sibly, Joyner, with his consent to Mary 
Robinson for Nine years from March 17th, 1720. 

Usual form including "find and provide unto the said Appren- 
tice Sufficient, Meat, Drink, Lodging, Apparel and Washing fiting 
for an Apprentice . . " 

Signed March 17th, 1720 by Sarah Cooper. 

In the presence of Benj. Rivers, John Sellwood. 

Acknowledged November 8th, 1721 before John Cruger, Alder- 
man and Justice of the Peace. 



Registerd for George Aston, Tanner & Currier the i8th day of 
November Anno Dom 1721. 
Indenture of John Shereman, son of Thomas Sherman, late of 



ov Google 



146 INDENTURES OF APPRENTICES, I718-I727 

Elizabeth town in East New Jersey, Millwright, Deceased, with 
the consent of his Mother Eve Price, now the wife of Jacob 
Price of New York, Marriner to George Aston, Tanner & Currier 
for seven years & nine month from November 24th 1720. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fiting 
for an Apprentice. And shall also cause him to be taught to read ' 
and write for Three Quarters in three Several Winters at Even- 
ing School, and at the end or Expiration of the Said Term of 
Seven Years and nine months Shall give unto his said Apprentice 
One New Suit of Cloaths, consisting of Coat, westcoat and 
breeches, a hatt, two Neckcloths, two Shirts a pair of Stockings 
and a pair of Shoes all to be new. And a new shaving knife and 
a Bible ..." 

Signed November 24th, 1720 by John Sherman. 

In the presence of Edwd Pennant, David Davis. 

Acknowledged November 24th, 1720 before Phillip Cortlandt, 
Alderman and Justice of the Peace. 



Registerd for John Demire, Cordwinder the 9th day of Decem- 
ber Anno Dom 1721. 

Indenture of Jacob Bowman, son of George Mosener, Mer- 
chant with his consent to John Demire, Cordwinder for seven 
years from November ist, 1720, 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting 
for an Apprentice and his Master Shall give him Every year one 
Quarter Schooling in ttie Night and also at the Expiration of his 
time shall give him one New Sute of Apparell sufficient for such 
an Apprentice as also six Shurts, Six Neckcloths & one hat . . " 

Signed November 21st, 1720 by Jacob Bowman. 

In the presence of John Kipp, Jacob Phenix. 

Acknowledged December 5th, 1721 before Jacobus Kip, Alder- 



Registerd for Richard Talbot, Fully Maker the 4th day of Jan- 
uary Anno Dom 1721/2 
Indenture of Jacob Gerverro Bufflree son of Jacob Bufflree late 
of the City of New York Currier Now Deceased to Richard 
Talbot, Fully Maker for seven years from January ist, 1721. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Lodging and Washing fitting for an 
Apprentice and at the Expiration of the Said Term of Seven 



ovGoo'^lc 



INDENTURES OF APPRENTICES, I718-I727 I47 

years shall give to said Apprentice one new Suit of Apparel from 
head to foot. 

Signed January 3rd, 1721 by Jacob Gerverrow Bufflrec 
In the presence of Nicholas Anthony, Will Bradford. 
Acknowledged January 3rd, 1721/2 before John Cruger, Alder- 
man. 



Registerd for Mr. Thomas Parmiter the 21st February Anno 
Dom 172 1, 

Indenture of John Price aged Eleven Years by y= consent of 
his Mother Marsey Norris of Elizabeth town in Ye province of 
New Jersey to Thomas Parmiter of flushing in Queens County 
on Nassau Island, Inginnear until twenty one years of his age 
from March 13th, 1720. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, & Apparell, Lodging & Washing fiting 
for an Apprentice & at y= Expiration of ye said Term of one & 
twenty years of his Age ye Said Tho. Parmiter or his Assignes 
shall find provide & give to ye Said Apprentice two good new 
Seuts of Apparell for ye true ..." 

Signed March 13th, 1720 by Marsy Norris. 

In the presence of Elizabeth Hutchins, Susana Parmijter. 

Acknowledged March 13th, 1720/21 before Phillip Cortlandt, 
Justice of the Peace. 



Registerd for Mrs. Hannah Buttler the and day of May Anno 
Dom 1722, 

Indenture of Katterne Wattson Daughter of Jacob Wattson 
with the consent of her Father and Mother to Hannah Buttler, 
for eight years from February 14th, 1721/22. 

Usual form including "find and provide unto the Said Appren- 
tice Sufficient Meat, Drink, Apparel, Lodging and Washing fiting 
for an Apprentice and also Learn the said Katterne Wattson to 
Read and Wright and to make Boath Men & Womans Gloves and 
the End of the said Term will give unto the said Apprentice a 
Good Suit of New deaths." 

Signed February 14th, 1721/22 by Katterne Wattson. 

In the presence of J<An Hames, William Baldwin. 

Acknowledged March 6th, 1721/22 before Hermanus Van 
Gelder, Alderman and Justice of the Peace. 



ov Google 



148 INDENTURES OF APPRENTICES, I^li-172^ 

Registerd for Mr, Nicholas Matysen the 2nd day of May Anno 
Dom 1722. 

Indenture of Nicholas Maes son of Arnout Hendericksen of 
the City of New York Carman with his consent to Nicholas 
Matysen, Black Smith, for seven years from January i8th, 1722. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and washing titing 
for an Apprentice, And at the end of the Term he the said 
Master shall give unto his Apprentice One Durois Coat, One 
Westcoat, one New Drugget Coat, one Westcoat half worne one 
pare of Indian Dress breeches, one old Ledder Breeches, six New 
Shirts three New musseling neckcloths two pare New Shoes three 
pare of new stockings two new hatts one Checkard Linnen 
breches and Schooling in Winter Evening from Christmas ..." 

Signed January i85i, 1721 by Nicholas Maes 

In the presence of Jno Schuyler, John Cregier. 

Acknowledged February isth, 1722 before Phillip Cortlandt, 
Justice of the Peace. 



Registred for Mr. Thomas Cleaves, Joyner, the Sth day of 
May Anno Domini 1722. 

Indenture of Thomas Neely, Junior with the consent of his 
Father Thomas Neely late of the Kingdom of Ireland to Thomas 
Cleaves, Joyner for eight years from January ist, 1721, 

Usual form including "find and provide unto the said Appren- . 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting 
for an Apprentice, also the said Thomas Gleaves shall teach or 
Cause to be taught his said Apprentice both to write and Cypher 
and hkewise at the End of said Term of Eight years shall give said 
Apprentice a suite of Cloths . . , " 

Signed May Sth, 1721 by Thos. Neely. 

In the presence of John Carhart, Jonathan Gleaves. 

Acknowledged May Sth. 1721 before Phillip Cortlandt. 



Registerd for Mr. Simon Semine [Soumaine], Silversmith the 
6th of June 1722. 

Indenture of Elias Boudinot son of Mary Catherine Boudinot, 
Widdow, to Simon Semine, Silver Smiths for seven years from 
June 4th, 1721. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat. Drink . . " 

Signed June 24th, 1721 by Elias Boudinot. 

In the presence of Louis Carre, Louis Carre, Jr. 

Acknowledged June 24th, 1721 before John Cruger, Alderman. 



ov Google 



INDENTURES OF APPRENTICES, I718-I727 I49 

Registered for Mr. George Brownell, Schoolmaster y* i8th day 
of July 1723. 

Indenture of John Campbel, son of Robert Campbell with the 
consent of his Father and Mother to George Brownell, School- 
master for tenn years and three months from May 29th, 1721, 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging & Washing fitt for 
an Apprentice during the Said Term ; and at the Expiration there- 
of to give unto the Said Apprentice one suit of Cloth new consist- 
ing of coat, westcoat & Breeches also one New Hatt, Six new 
Shirts, three pair of Stockings one pair of New Shoes suitable 
for his said Apprentice." 

Signed August 3rd, 1721 by John Campbel. 

In the presence of Mary Smith, Cornelius Kiersted. 

Acknowledged Aprill gth, 1722 before John Cruger, Alderman, 
and Justice of the Peace. 



Registered for Mr. Henry Rick, Black Smith ye 19th Day of 
July 1722. 

Indenture of Adam Dobbs, son of Mr. Wm DoW)s and with his 
consent to Henry Rick, Blacksmith for Seven years from Aprill 
1st, 1722. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel Lodging & Washing fitting 
for an Apprentice & att the End of the Said Term of seven Years 
his said Master shall give unto the said Apprentice one New Suit 
of Apparell Consisting, of Coat, Vest & briches, Stockings, Shoes 
& hatt four New Shirts & three New Neckcloths & shall Put the 
sd Apprentice to school on Winter Evenings to Learn to write & 
Cypher." 

Signed Aprill 8th, 1722 by William Dobbs. 

In the presence of Charles Sleigh, John Doddrige. 

Acknowledged July i6th, 1722. Philip Cortlandt 



Registered for Mr. Phillip Schuyler, Merchant y* 25th Day of 
July 1722. 

Indenture of Jora Van Genei, Spinster to Phillip Schuyler, Mer- 
chant for Seven Years from June 8th, 1722. 

Usual Form including "find and provide unto the said Appren- 



ov Google 



150 INDENTURES OF APPRENTICES, 1718-I727 

tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting 

for an Apprentice ..." 

Signed June 8th, 1722 by Jora Van Gene 

In the presence of G. Onckelbag, Cornelius FoIIeman. 

Acknowledged June i6th, 1722 before John Cruger, Alderman 

and Justice of the Peace. 



Registered for Mr. Daniel Bennett, Cordwiner ye 25th Day of 
July 1722. 

Indenture of Peter Hennejou son of John Hennejou Late of 
the City of New York with the consent of his Mother' to Daniel 
Bennett, Cordwiner, for seven years from August 17th, 1721. 

Usual form including "find and provide unto the said Appren- 
tice suiiScient Meat, Drink, Apparel, Lodging and Washing fitting 
for an Apprentice, and the said Master shall give unto his Said 
Apprentice Peter Hannejou one new Sute of Apparel both of 
Linen and Woolen from the head to the feet besides his Working 
Apparel and Allowance and Charges for three Years of Schooling 
Every Winter three Months." 

Signed August 17th, 1721 by Peter Hennejou, Margaret Henne- 
jou, 

In the presence of Poulas Burger, E. Baily. 

Acknowledged August 6th, 1722. Philip Cortlandt, 



Registered for Mr. John Roll Mariner ye 2nd of November 
1722. 

Indenture of Tunis Van Pelt son of Tunis Van Pelt, botman to 
John Roll, Mariner for seven years from November 2nd, 1722. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting 
for an Apprentice and Teach or cause him to be taught to Write 
Cypher and the Art of Navigation According as he may be Cap- 
able and at the End or Expiration of the said Term shall give 
unto his Apprentice one suit of new close and six sherts a Quand- 
rant Compass Seal and a Callander at the End of the above 
Term ..." 

Signed November 2nd, 1722 by Tunis Van Pelt. 

In the presence of W. Maetteyson, Elishea Tebree. 

Acknowledged November 2iid, 1722 before Phillip Cortlandt. 



ovGoo'^lc 



INDENTURES OF APPRENTICES, 1718-I727 I5I 

Registered for Jonathan Cleaves Joyner the loth of Novem- 
ber Anno Dom 1722. 

Indenture of Walter Dobs June with consent of his father 
Walter Dobs, to Jonathan Cleaves of the Island called L Island 
in the province of New York Joyner for seven years from No- 
vember II 1721, 

Usual form including "find and Provide unto the said appren- 
tice sufficient Meat, Drink, Apparel Lodging and washing fitting 
for an Apprentice and shall teach him Writing & Cyphering, and 
a sufficient suit of Cloths at the End of the above Term ..." 

Signed November nth 1721 by Walter Dobbs In the Presence 
of Thoa Cleaves, John St. bury. 

Acknowledged November nth 1721 before John Cruger. 



Registred for Thomas Windover, Cordwiner ye 4th of Jan- . 
uary Anno Dom 1722/23 

Indenture of William Pool son of William Pool to Thomas 
Windover Cordwiner for seven years from October 26th, 1722, 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging & Washing fiting 
for an Apprentice and at the Expiration of said Term to give to 
his Said Apprentice a New Druggett Suitt of Gloats four New 
Shirsts, two Neckletts & one Quarter Schooling in the Winter 
Evening School." 

Signed October 26th, 1772 by William Pool. 

In the presence of Wm. Balerem H. Demeyer. 

Acknowledged November 6th, 1722 before Jacobus Kip, Alder- 



Registered for Elias Manbrut, Cordwiner ye 15th day of Feb- 
ruary Anno Dom 1722. 

Indenture of Thomas Huntt with the consent of his Mother to 
Elias Manbrut, Cordwiner for fourteen years from February 7th, 
1722 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing 
fitting for an Apprentice and its further agreed upon that the said 
Apprentice Shall be allowed the Eenefitt of Three Months Schoole 
in Each Year during the Said Term at the Cost of his Master and 



ov Google 



152 INDENTURES OF APPRENTICES, I718-I727 

at the Expiration of the said Term give him a New and Compleat 
Suit of Apparill & a Sett of Towles ..." 

Signed February 7th, 1722 by Thomas Hunt, Elie Manbrut, 
Anne Hunt. 

In the presence of John Everson, Rot)ert Richardson. 

Acknowledged February nth, 1722 before Phillip Cortlandt, 



Registred for John Jackson, Cooper ye 12th Day of March 
Anno Dom 1722. 

Indenture of William Jackson to John Jackson, Tobacconist 
for Seven years for November ist, 1722. 

Usual form including "find and provide unto he said Appren- 
tice sufficient Meat, Drink, Apparel, lodging and Washing fitting 
for an Apprentice for the first four Years of the within Mentioned 
Indenture." 

Signed November ist, 1722 by William Jackson 

In the presence of George Nicholls, Henry Evans. 

Acknowledged February 28th, 1722 before Robert Walter, 
Mayor. 



Registred for John Jackson Cooper ye 12th day of March Anno 
Dom 1722. 

Indenture of Thomas Pope, son of Mary Pope Widow, to John 
Jackson Cooper for Seven years from February nth, 1722. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting 
for an Apprentice during the above said Term and when he 
comes out of his Apprenticeship to give him a sett of Coopers 
Tooles and sufficient Close." 

Signed February nth, 1722 by Thomas Pope. 

In the presence of Teleman Cruger, Henry Cruger. 

Acknowledged February nth, 1722/3 before John Cruger, 
Alderman and Justice of the Peace. 



Registred for Mr. John Mitchell ye ist of April Anno Dom 
1723 

Indenture of Richard Knight lately belonging unto his Majes- 
ties Ship Greyhound to John Mitchell, Shipwright for Seven years 
from December 20th, 1722, 

Usual form including "find and provide unto the said Appren- 



ov Google 



INDENTURES OF APPRENTICES, I718-I727 153 

tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting 
for an Apprentice , . . . " 

Signed December 20th 1722 by Richard Knight. 

In the presence of James Maurice, William Wendover, Tames 
Weeks. 

Acknowledged December 20th, 1722 before John Cruger, Alder- 



Regjstred for Mr. Andrew Bisset the 22rid Day of April! Anno 
Domi 1723, 

Indenture of James Standley with the consent of his Mother 
Mary Standley to Andrew Bissett, Marriner for Tenn Years 
from Aprill 4th 1723. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting 
for an Apprentice during the Said Term of Tenn Years and at 
the End of the Said Term his said Master shall give the Said 
Apprentice a good Suit of Cloaths and a seett of Instruments 
fitt for a Marriner," 

Signed Aprill 4th, 1723 by James Standley, Mary Standley. 

In the presence of Hen : Pratt, Elizabeth Tingley, 

Acknowledged Aprill 4th, 1723 before Harmanus Vangelder, 
Alderman and Justice of the Peace. 



Registred for Mr. Jacob Elom the i8th Day of May Anno 
Dom 1723. 

Indenture of Walter Dobs, son of William Dobs Mariner to 
Jacob Blom, Turner for Seven Years from Aprill ist, 1723. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting 
for an Apprentice and Every winter three Months to be In- 
structed in the Evening School and after the Expiration of the 
said term of Seven Years the said Master shall furnish the said 
Apprentice with a New Suit of Cloaths, containing in out Coat, 
Vest & briches & a hatt, one pair New Stockings, One pair of 
Shoes, four Linnen Shirts & four Necklatts all New fitting for his 
body." 

Signed April ist, 1723 by Jacob Blom, Walter Dobs. 

In the presence of William Dobs, John Doddruge, Roelif Van 
VIeck 

Acknowledged Aprill 4th, 1723 before Phillip Cortlandt. 



ovGoo'^lc 



154 INDENTURES OF APPRENTICES, I718-1727 

Registred for Mr, Alexander De Bonrepos, Sayleraaker the 
thirteenth day of June Anno Domini 1723. 

Indenture of Benjamin Moore with the consent of his Father, 
to Alexander De Bone Repose, Saylemaker, for ten months and 
thirteen Years from August i8th. Anno Dom 1714. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink. Apparel, Lodging and Washing fiting 
for an Apprentice. And also the Said Master shall teach the said 
Apprentice to Read, Right & Accompt to the best of his Judgmt 
and at the Expiration of the Sd prentices time his said Master 
shall give him one New Sute of Desent Apparele and one peece 
of Eight for to furnish himself with Tools. ..." 

Signed August i8th, 1714 by Benjamin Moore. 

In the presence of John Moore, John Hyatt. 

Acknowledged August i8th, 1714 before Abraham Wendell, 
Alderman. 



Recorded for Mr. Johannes Lesser, Cordwinder the fourteen 
Day of June Anno Dom 1723. 

Indenture of Hans Yure Bloom with the consent of his- Father 
Andrew Blom Pallentine to Johannes Lesser, Cordwinder for 
Seven & half years from December 3rd, 1722. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting 
for an Apprentice & Every Winter to be three Months Enstructed 
in the Evening School & after the Expiration of the Said Term 
the said Master shall furnish the said Apprentice wth a New Sute 
of Cloaths containing in a Coat, West & Briches, a hatt & a Pair 
Shoos & Stockings four Sherts & four Necklats all New besides 
the Oid Aparle then belonging to his body." 

Signed December 3rd, 1722 by Johan Yure Blom, Johannes 
Lesser. 

In the presence of J. Goelet. 

Acknowledged December 3rd, 1722 before Hermanns Van 
Gelder, Alderman and Justice of the Peace. 



Registred for Mr. William Conihane the eight day of July Anno 
Dom 1723. 

Indenture of Hannah Lafever with' the consent of her Mother 
Febey Moore, wife of William Moore, Yoeman, to William 
Conihane, Taylor for Seven Years from July 9th, 1722. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting 



ov Google 



INDENTURES OF APPRENTICES, I718-I727 I55 

for an Apprentice & a New Suit of Apparel at the Expiration of 
said Term & to learn the Said Apprentice to Read EngHsh. 

Signed July 9th, 1723 by Hannah Lafever. 

In the presence of Jacob Janeway, H. Demeyer. 

Acltnowledged July 9th, 1722 before John Cruger, Justice of 
the Peace, 



Registred for Mr, Isaac Kipp the 13th of July Anno Domin 
1723. 

Indenture of Daniel Robinson with the consent of Mrs. Mathew 
Watson, his mother, to Isaac Kipp, Cooper for Nine years from 
July 27th, 1722. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging & washing fitting 
for an Apprentice & the Said Master Isaac Kip is to give his said 
Apprentice One New Suit of Cloaths Besides his Dayly Wearing 
Apparel at the Expiration of Sd Term & Six New Shirts Six 
New Neck Cloath & Six New handkerchiefs & to teach or Cause 
to be Taught the Said Apprentice to Read write and Cipher." 

Signed July 27th, 1722 by Daniel Robinson, Mathew Watson. 

In the presence of Jno Gara, Samll D'Honneur. 

Acknowledged July 20th, 1722 before John Cruger, Alderman 
and Justice of the Peace. 



Registered for Mr. John Vanloo ye 24th day of July Anno Dom 
1723 

Indenture of Margret Perry, Spinster and Mother of John 
Hames her Natural Sonn by One John Hames late of the Same 
City of New York Marriner, Deceased hath by these presents 
doUi put her said Sonn John Ilames aged four years an Appren- 
tice & Servant unto John Vanloo, Gent, with him to live & after 
the Manner of an Apprentice and Servant to Serve him the said 
John Vanloo in any place or Places whatsoever he the Said John 
Vanloo Shall think fitt to Reside or Inhabitt from the Twelfth 
Day of July Anno Dom 1721 till the Said Child Shall arrive at 
the Age of Eighteen Years fully to be compleat ended During all 
which Term the Said Mother doth Promise Covenant & agree to 
& with the said John Vanloo & his Assigns that he the Said John 
Hames shall Dwell with & faithfully Serve the Said John Vanloo 
or his Assigns. That he shall keep his Secrets & in Every Place 
at all times Obey his Lawfull Commands that he shall not Wast 
his Said Masters Goods nor lend them unlawfully to any. That 



ov Google 



156 INDENTURES OF APPRENTICES^ I718-I727 

he shall not Play at any unlawfull Games where by his Said 
Master may have Damage nor Buy Sell or Trade Either with his 
own goods or the Goods of Others During the Said Term without 
his Masters Lycense that he shall not Absent himself Day or 
Night from his Said Masters Service without his Leave nor Con- 
tract Matrimony. That he shall at the age of Tenn Years if he so 
long live by an Indenture under his Own Hand & Seal Bind him- 
self to his Said Master for & during all the residue of the said 
time which shall be then unexpired if his Said Master Or His 
Assigns shall so require AND the Said Master During the said 
Term shall by the best means or Method that he Can Teach or 
Cause the Said Servant to be taught the Art which he now useth, 
& shall find & provide unto the Said Apprentice or Servant suffi- 
cient. Meat, Drink, Apparel, Lodging & Washing fitting for such 
an Apprentice & Servant & Shall also teach or Cause the Said 
Servant to be taught to read & to write for the true Performance 
of all & Every these Covenants & Agreements the Said Margaret 
Perry & the said John Vanloo do bind themselves either of them 
to the Other of them firmly by these Presents in the Penal Sum 
of One hundred pounds Current Money of the Providence of 
New York. 

IN WITNESS whereof they have hereunto interchangably sett 
their hands & Seal the Twelfth day of July in the Seventh Year 
of his Majesties Reign Annoq Dom 1721 the mark of Margaret 
Perry. 

Sealed and delivered in the Presence of Edward Pennant, An- 
thony Byvanck. 

MEMORANDUM Appeared before me John Cruger Esq'' 
Alderman & One of his Majesties Justices of the Peace for this 
City & County Margaret Perry Mother of John Hames and Ac- 
knowledged this Indenture to be her Volluntary Ackt & Deed. 
New York ye 3rd August 1721 John Cruger. 



Registered for Mr. John Breasted ye 25th day of July Anno 
Dom 1723. 

Indenture of Gabriel VanLaer with the consent of his. Father 
Garret Van Laer, Baker, to John Breedsteed, Block Maker & 
Turner for seven years from February ist, 1719. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting 
for an Apprentice & At the Expiration of Said Apprentices time 
his Said Master shall give & provide him with a suit of Drugget 



ov Google 



INDENTURES OF APPRENTICES^ I718-1727 I57 

with Other usual Necessarys also every Winter his S<i Master 
shall give one Quarter Schooling at Nights." 

Signed February ist, 1719 by Gabriel Van Laer. 

In the presence of Isaac Bratt, John Sellwood. 

Acknowledged July 24th, 1723 Phillip Cortlandt. 



Registered for Mr. Andrew Barkit ye 12th day of August Anno 
Dom 1723. 

Indenture of John Barcker son of Susana Gooden of Phila- 
delphia with her consent to Andrew Barkit, Cordwiner for Seven 
years from August 13th, 1722. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting 
the said Apprentice & at the end of the Said Term Shall give unto 
the said Apprentice One New Suit of Apparel, Two Shirts & one 
Quarter Schooling in Each Year of his Apprenticeship during the 
said Term ..." 

Signed August 13th, 1722 by John Barcker. 

In the presence of Corns, Tenovan, John Wessell. 

Acknowledged August 21st, 1722 before Phillip Cortlandt. 



Registered for Mr. Joseph Latham the 21st of August Anno 
Dom 1723. 

Indenture of Michael Plower to Joseph Latham, Shipwright 
from the 23rd of August 1722 for Seven years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting 
for an Apprentice, and at the End or Expiration of the Said Term 
Shall give unto his said Apprentice one Intire Suit Apparell for 
Inside and out Side and sett of Tooles as is usuall in Like 
Cases ..." 

Signed August 3rd, 1722 by Michael Plower. 

In the presence of Wm. Clarke, Elias Chardavoyne Junr. 

Acknowledged August 23rd, 1722 before E. Blagge, Alderman 
and Justice of the Peace. 



Registered for Mr. Bartholomew Miller ye loth day of Septem- 
ber Anno Dom 1723. 

Indenture of George Eckling with the consent of his Mother 
Hannah Carter to Bartholomew Miller, Cordwiner from Novem- 
ber 3rd, 1722 for Eleven Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparell, Lodging & Washing fitting 



ovGoc^lc 



158 INDENTURES OF APPRENTICES, I718-1727 

for an Apprentice & at the Expiration of the Said Term Shall 
find the said Apprentice two suitts of Cloaths or Apparel One for 
Sunday & one for Every Day, six good shirts & three Neck 
Cloaths & Yearly one Quarter Schooling ..." 

Signed November 3rd, 1722 by George Eckling. 

In the presence of Vaughan Davies, Peter Eldertree, Peter 
Zenger. 

Acknowledged November 12th, 1722 before John Cruger, Jus- 
tice of the Peace. 



Registred for Mrs. Elizabeth Sharpas ye loth day of Septem- 
ber Anno Dom 1723. 

THIS INDENTURE made the Second day of September Anno 
Domini One thousand Seven hundred and Twenty three BE- 
TWEEN John Fortune a Free Negro Man of the City of New 
York, Cooper & Maria his wife a Free Negro woman of the One 
Part & Elizabeth Sharpas of the Said City Spinster of the Other 
part WITNESSETH that the Said John Fortune & Maria his 
wife have by these Presents put, placed & Bound their Daughter 
Elizabeth Fortune aged Nine Years the first day of March last 
Past as an Apprentice with the Said Elizabeth Sharpas to Dwell 
from the day of the Date of these presents for & during the Term 
of Nine Years from thence Next Ensueing & fully to be Compleat 
& Ended by & During all which Time & Term the Said Elizabeth 
Fortune the said Elizabeth Sharpas her Mistress shall well truly 
& faithfully shall serve in all such lawfuU Employ & business as 
the Said Elizabeth Sharpas Shall put her the Said Elizabeth For- 
tune unto According to her power witt & Ability & honestly & 
Obediently in all things shall behave herself towards her Said 
Mistress & all hers & shall Not Contract Matrimony during the 
Said Term AND the Said Elizabeth Sharpas for her Part 
Promiseth Covenanteth & Agreeth that She the Said Elizabeth 
Sharpas [shall teach] the Said Apprentice Elizabeth Fortune in 
the Art & Skill of Housewifery the Best Manner that she May 
or Can, Shall teach & inform or Cause to be taught & Informed & 
well to read the English Tongue & also during all the Said Term 
Shall and will find for her Said Apprentice sufficient Apparel, 
Meat, Drink, Washing & Lodging & all Other things Necessary & 
Convenient for Such an Apprentice for & During the Term afore- 
said & at the Expiration of the Said Term Shall & will give unto 
her Said Apprentice one Good New Suit of Apparel both Linnen 
& Woolen Over & above her usual wearing Cloaths. 

IN WITNESS whereof the Parties to these Presents have 



ovGoc^lc 



INDENTURES OF APPRENTICESj I718-I727 IS9 

Interchangably sett their hands & Seals the Day & Year first 
above Written John Fortune, Maria Fortune. 

Sealed and delivered In the Presence of Peter Porter, Paroculus 
Parmyter, Will Sharpas. 

MEMORANDUM that on the Second Day of September Anno 
Domin 1723 Personally appeared before me David Jamison Esq' 
Recorder of the City of New York & one of his Majesties Jus- 
tices of the peace of the Said City & County the within Named 
John Fortune & Maria his wife and ACKNOWLEDGED the 
within Indenture of Apprenticeship to be their Voluntary Act 
and Deed to the Use therein Mentioned & at the same time the 
Said Apprentice Acknowledged & Declared her free Consent 
thereunto. 

David Jamison. 



Recorded for Mr. Benjamin Hildreth ye 10th November Anno 
Dom 1723. 

Indenture of Cornelius Bulsinck son of Cornelius Biilsinck of 
the City of New York Shipwrite to Benjamin Hildreth, Taylor 
from November 6th, 1722 for Seven Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting 
for an Apprentice during the Above Said Term & at the Expira- 
tion thereof his Said Master shall Give unto his Said Apprentice 
one New Good Drogget Sutte and four Good New Linnen Shurts 
and also shall give him Schooling to Learn to Read Write and 
Arithmetick Sometime during the said Term ..." 

Signed November 12th, 1722 by Cornelius Bulsinck. 

In the presence of William Beekman, Henry Beekman. 

Acknowledged November nth, 1723 before John Cruger, Jus- 
tice of the Peace. 



Registred for Mr. William Bradford the 21st day of Novem- 
ber Anno Dom 1723. 

Indenture of Matthias Van Bells of the City of New York to 
William Bradford, Printer from March ist, 1722 for Seven Years, 

Usual form including "find and provide unto the said Appren- 
tice Sufficient Meat, Drink, Apparell, Lodging and Washing fitting 
for an Apprentice and During Said Term shall Teach him to read 
and write & at the Expiration of the Said Term Shall give to said 
Apprentice two suits of Apparel one of them to be New ..." 

Signed March 2nd, 1722 by Matthias Van Bells. 

In the presence of Jean Haywood, WilHam Wiblin. 

Acknowledged June 18th, 1723 before John Cruger, Alderman. 



ov Google 



l6o INDENTURES OF APPRENTICES, I718-I727 

Registred for Mr, John Taylor the 13th day of December Anno 
Dom 1723. 

Indenture of John Parker son of Samuel Parker of Woodbridge 
in the Province of New Jersey and with the consent of his Father 
and also his Mother Janna Parlcer to John Taylor, Brasier from 
September ist, 1723 for Nine years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting 
for an Apprentice AND during the first five Years of the above 
Said Term Shall put the said Apprentice to the Night School to 
perfect him in his writing & Arethmetick & at the Expiration of 
Said Term Shall give to his said Apprentice two Very good New 
Suits of Apparel besides his Common Apparel & also Six good 
New Shirts with Neckcloths & Handkerchiefs Suitable & propor- 
tionable to the Same ..." 

Signed August 30th, 1723 by John Parker. 

In the presence of Thomas Englis, Jana Parker, William Brad- 
ford. 

Acknowledged August 31st, 1723 before John Cruger. 

Memorandum I promise to give my son John Parker bed and 
Bed Qoaths for him to Lie on during his Apprenticeship & one 
suit of apparel & to make up the Shirts that he has to the Number 
of Six. 

Jana Parker. 



Registred for Mr. James Brown the 17th Day of December 
Anno Dom 1723. 

Indenture of Vander Clife Baretel, son of John Baretel late of 
the City of New York Chyrurgeon, Deceased and with the con- 
sent of his Mother Margaret Bartel to James Brown, Barber & 
Wiggmaker from 23rd of February 1722 for Seven years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient- Meat, Drink, Apparel, Lodging & Washing fitting 
for an Apprentice & a Quarters Schooling in Every year for four 
years in the Winter Evenings sometime after Christmass & at the 
End of the Said Term of Seven years shall give unto his said Ap- 
prentice one Intire new Suit of Apparel from head to foot & four 
New Shirtts & shall give him a hone two Razors A pair Cards 
and A pair Scissors and a Block." 

Signed March nth, 1722 by Vander Clife Baretel. 

In the presence of David Davis, Beverley Latham. 

Acknowledged March 12th, 1722 before Phillip Cortlandt, 
Alderman and Justice of the Peace. 



ov Google 



INDENTURES OF APPRENTICES, I718-I727 l6t 

Registred for Mr. Johannes Vanvorst ye 17th Day of December 
A*ino Dom 1723. 

Indenture of John Thorne, son of John Thome, Deceased with 
the consent of his Mother Mary Thorne to Johannes Vanvorst, 
Juniour, Baker from August ist, 1723 for Seven years & Seven 
Months, 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting 
for an Apprentice & at the Expiration of the said Term of Seven 
Years & Seven Months the Said Master shall give unto the Said 
Apprentice one whole New Suit of Apparel Six New Shirts & 
Neckloths & new Shoes & Stockings & hatt and Shall keep the 
Said Apprentice att School Six Months on Winter Evenings Dur- 
ing the said Terme to Read write and Cypher." 

Signed August ist, 1723 by Jno Thorne. 

In the presence of Charles Sleigh, Jacob Rick. 

Acknowledged August loth, 1723 before John Cruger, Alder- 
man and Justice of the Peace. 



Registred for Mr. Daniel Bonnet ye i8th Day of December 
Anno Dora 1723. 

Indenture of Henry Hardman, son of Christian Hardman of 
the City of New York, Carman, to Daniel Bonnet, Cordwinder 
from December 20th, 1722 for Eight Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting 
for an Apprentice & at the Expiration of the Said Term Shall 
give unto the Said Apprentice a New Suit of Apparel with four 
Shirts & Yearly one QUARTERS night Schooling & over & ■ 
above three Neckcloths." 

Signed February 20th, 1722/3 by Henry Hartman. 

In the presence of Hendrick VandeWater, Peter Zenger. 

Acknowledged December i6th, 1723 before Phillip Cortlandt, 
Alderman. 



Registred for Mr. John Yerworth ye 29th day of January Anno 
Dom 1723. 

Indenture of Bassett Hughes of the City of New York aged 
about Nineteen Years to John Yerworth, Shipwright from Feb- 
ruary 1st, 1722 for Seven Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparell, Lodging & Washing fitting 
for an Apprentice and at the End or Expiration of the Said Term 



ov Google 



l62 INDENTURES OF APPRENTICES, I718-I727 

shall give unto his Said Apprentice a sett of working Tools & Ap- 
parell in as Good condition as those the said Apprentice n'>w 
hath." 

Signed February ist, 1722 by Bassett Hughes. 

In the presence of John Walter, Vaughan Davis. 

Acknowledged January 26th, 1722 before Robert Walter, 
Mayor. 



Registred for Mr. John Yerworth the zgth day of January Anno 
Dom 1723. 

Indenture of Richard Eckles now of the city of New York 
Aged about Eighteen years to John Yerworth, Shipwright from 
January 29th, 1723 for Seven years. 

Usual form including "find and provide into the said Appren- 
tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting 
for an Apprentice during the said Term aforesaid." 

Signed January 29th, 1723 by Richard Eckles. 

In the presence of Robert Leonard, John Hames. 

Acknowledged January 29th, 1723 before Robert Walter, 
Mayor. 



Registred for Mr. Samuel Payton ye 29th Day of January 
Anno Dom 1723. 

Indenture of Anna Deleiea Wieller Daughter of Marton Wiel- 
ler, planter, with his consent, to Samuel Payton, Mariner from 
January 39th, 1723 for Eight Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging & Washing befitting 
such an Apprentice & also Provide that she shall be taught to read 
& at the Expiration of the said Term of Eight Years shall give 
unto the said Apprentice an Entire Suit of Apparel both Linnen 
& Wollen Befitting such an apprentice ..." 

Signed January 28th, 1722/3 by Anna Deleiea Wieller. 

In the presence of Thomas Clarke, Bartholom Skaats. 

Acknowledged January 29th, 1723/4 before Phillip Cortlandt, 
Justice of the Peace. 



Registred for Mr. Charles Crooke ye 3rd day of March Anno 
Dom 1723. 

Indenture of Daniel France of the city of New York to Charles 
Crooke from October 20th, 1721 for Nine Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparell, Lodging & Washing fitting 



ov Google 



INDENTURES OF APPRENTICES, I718-I727 163 

for an Apprentice & that the Said Charles Crooke is to Lett the 
said Apprentice Learn to read & Write & at the Expiration of the 
Said Apprenticeship the Said Master shail find & Provide for the 
Said Apprentice one New Suit of Apparel threw out ..." 

Signed October 20th, 1721 by Daniel France. 

In the presence of And" Marchalk, Sarah Kip. 

Acknowledged May 8th, 1722 before Jacobus Kip, Alderman. 



Registred for Mr. John Cure ye 7th day of March Anno Dom 
1723- 

Indenture of Effe Tincklebagh, Daughter of Paulus Tinckle- 
bagh Labourer, Aged about eight years with his consent to John 
Cure, Vintuer from May ist, 1723 for, Tenn Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting 
for an Apprentice or Servant as is usual and customary within 
this province of New York." 

Signed December 6th, 1722 by Effe Tincklebagh, Paulus 
Tincklebagh. 

In the presence of Edward Pennant, Michel Peffer. 

Acknowledged April 6th, 1723 before Jacobus Kip, Alderman, 



Registred for Mr. Henry Hassall ye 28th Day of March Anno 
Dom 1724. 

THIS INDENTURE Wittnesseth that the 26th Day of March 
in 1724 in the tenth year of the reign of our Sovereign Lord 
Ceorge King of Great Brittain Annoqz Dom Between John Spicer 
of Bristol Husbanman of the one part and Henry Hassall of the 
City of New York of the Other part and Wittness that the Said 
John Spicer hath Put himself and by these presents doth Volun- 
tarily and of his Own free will and Accord put himself Appren- 
tice to Henry Hassall for the Term of four Years Next Ensueing 
with him to Live and after the Manner of an Apprentice to Serve 
from the date hereof the Day of March Anno Domin One thou- 
sand Seven hundred and twenty four till the full term of four 
Years be compleat and ended during all which Term the said Ap- 
prentice his Said Master faithfully shall Serve his secrets keep, 
his lawfull commands Gladly Every where Obey, he shall do no 
Damage to his Said Master nor see to be Done by Others without 
letting or giving Notice to his said Master he shall not Wast his 
Said Masters Goods nor Lend them unlawfully to any he shall not 
Commit fornication nor Contract Matrimony within the Said 



ov Google 



164 INDENTURES OF APPRENTICES, I718-I727 

Term at Cards, dice or any other milawfull Game he shall not play 
whereby his Said Master may have Damage with his own goods 
nor the Goods of others during the said Term without Lisence 
from his Said Master he shall Neither buy nor Sell, he shall not 
Absent himself day nor Night from his Masters Service without 
his Leave nor haunt Ale houses Taverns or play houses but in 
all things as a faithfull Apprentice he shall behave himself to- 
wards his Said Master & all his during the Said Term & the Said 
Master during the Said Term shall by the best means or Method 
that he can teach or Cause the Said Apprentice to be taught the 
Art or Mystery of a hasbentry & shall also find & provide unto 
the said Apprentice sufficient Meat, Drink, Apparel, Lodging & 
Washing fitting for an Apprentice & further with a Proviser that 
John Spicer doth Serve the full Term of four years he is to have 
two new Suts of Apparel and three pounds in Money for the true 
Performance of all & every the Said Covenants & agreements 
each of the Said Parties bind themselves unto the Other by these 
presents. 

IN WITNESS whereof they have hereunto Interchangably put 
their hands and seals this twenty six day of March in the Tenth 
Year of his Majestys Reign Annoq Dom One thousand Seven 
hundred and twenty four the Mark of John Spicer. 

Sealed and delivered in the presence of John Gandy, Robert 
Crannel. New York, the 20th of March 1724 Then Personally 
appeared before me Robert Walter Esqr Mayor of the City of 
New York the within Named John Spicer and Acknowledged the 
within Indenture to be his Own Voluntary Act and Deed. 
R. Walter. 



Registred for Mr. Adrian Bogard the 14th day of Aprill Anno 
Dom 1724. 

Indenture of Louis Boumie with the consent of his Father 
Francis Boumie to Adrian Bc^ard, Turner from Aprill 13th 1724 
for Seven years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Lodging." 

Signed Aprill 13th, 1724 by Louis Boumie. 

In the presence of Abm Van Vleck, William Gilbert. 

Acknowledged April 13th, 1724, before Jacobus Kip, Alderman. 



Registred for Mrs. Annacha House the ist of June Anno Dom 
1724. 

Indenture of Henry Millbagh son of Jacob Millbagh late of 
Germany, Labourer deceased, Aged about Eleven years with the 



ov Google 



INDENTUKES OF APPRENTICES, I718-I727 165 

consent of his Kinsman Caspar Hartroick, Gardner to John 
House, boatman & to Annachas his wife from July loth, 1722 for 
Eleven years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodgeing and Washing fitting 
for an Apprentice and shall Cause him to be taught to Read and 
write English at the usual times in the winter Evenings and at 
the End or Expiration of the Said Term of Eleven Years shall 
give unto the said Apprentice A good Coat, Wastcoat, A pair 
Breeches, One hatt. Two Neckcloths, two shirts, two pair of stock- 
ings and two Pair of Shoes all New and over and besides his daily 
working or wearing Cloaths." 

Signed July loth, 1722 by Henry Millbagh. 

In the presence of Edward Pennant, John Dum, Casper Heart- 
wig. 

Acknowledged July nth, 1722 before Fredrick Phillips, Alder- 
man and Justice of the Peace. 



Registred for Mr. Joseph Kingston the loth day of June Anno 
Dom 1724. 

Indenture of Thomas Kyerck with the consent of Isaac Cantine 
of the Mannor of Pelham in the County of West Chester Yeoman 
Executor of the Last Will & Testament of William Kyerk, father 
of the Said Thomas Kyerck to Joseph Kingston, Joyner and Han- 
nah his wife from June 13th, 1723 for Seven years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging Washing fitting for 
an Apprentice at the End of the Said Term give unto his Said 
Apprentice One New Suit of Cloths Linnen & Woolen with Stock- 
ings Shoes & Hatt . . " 

Signed June 13th, 1723 by Thomas Kyerck, Isaac Contine, 

In the presence of Abraham Bertrand, James Weeks. 

Acknowledged June 13th 1723 before Robert Walter, Mayor. 



Registred for Mr, Hercules Wendover the 24th day of June 
Anno Dom 1724. 

Indenture of Cornelius Van Gelder the son of Abraham Van 
Gelder house Carpenter, Aged about seventeen years and nine 
months with the consent of his Father to Hercules Wendover, 
Blacksmith from June 17th 1724 for Seven years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, fitting for an Apprentice And shall 
give unto the said Apprentice Three Months Schooling at the 



ov Google 



l66 INDENTURES OF APPRENTICES, I718-I727 

usuall Times in every Year during the said Term to Learn to 
Read write and Cypher and also to find him the said Apprentice 
in sufficient Shoes during all the said Term." 

Signed June 17th, 1724 by CorneHus Van Gelder. 

In the presence of Peter Demilt, Hen Pratt. 

Acknowledged June 23rd, 1724 before PhilHp Cortlandt. 



Registered for Mr Abraham Boeke the 28th Day of August 
1724. 

Indenture of EHzabeth Hartamann daughter of Christian 
Hartamann and Sarah his wife and with their consent to Abra- 
ham Boeke, Cooper from June nth, 1724 for Nine years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting 
for an Apprentice. Also give unto the said Apprentice School- 
ing to Learn to read and at the Expiration of her time shall give 
her one new sute of cloaths for Sabbath Day, Six new Shifts of 
Capps, Handkerchiefs and Aprons one half dozin of Each all 
which are to be over and above the Cloths she shall be possessed 
with before the Expiration of said Apprentices time . . . . " 

Signed June nth, 1724 by Elizabeth Hartamann. 

In the presence of John Dyre, John Selhvood. 

Acknowledged June 29th, 1724 before Phillip Cortlandt. 



Registred for Mr. John Reupel the ist day of September 1724. 

Indenture of Davis Larvrier or Lanrier son of Willhelmus 
Larvrier or Lanrier late of the city of New York, Mariner and 
with consent of his Mother Elizabeth Wright to John Reupel, 
Baker from September 6th, 1723 for Seven years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink^ Apparel, Lodging and washing fittir^ 
for an Apprentice and at the End and Expiration of said Term 
shall give unto the said Apprentice two suits of Apparrel one 
thereof to be new according to the Custom of the Country and 
yearly one quarters Night Schooling." 

Signed September 6th, 1723 by Davis Larvrier or Lanrier, 
Elizabeth Wright. 

In the presence of Phillip Cortlandt, Peter Zenger. 

Acknowledged September 7th, 1723 before Phillip Cortlandt. 



Registred for Mr. Peter Quintard the 3rd day of October Anno 
Dom 1724. 

Indenture of Peter David an infant of about fifteen years of 



ov Google 



INDENTURES OF APPBENTICES, I718-I727 167 

agge and an orten [Orphan] by and with the Consent of John 
David and John Dupuy Cherurgien to Peter Quintard, GoldSmith 
from June I2th, 1722 for Seven years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient meat, Drink, Apparel, Lodging and Washing fitting 
for an Apprentice . , . ." 

Signed June 12th, 1722 by Peter David, Jean David, J. Dupuy, 

In the presence of Elias Chardavoyne Jun', George Muirson. 

Acknowledged June 5th, 1723 before Phillip Cortlandt. 



Reigistred for Mr. James Brown the 12th Day of October Anno 
Dom 1724. 

THIS INDENTURE made the twenty third day of July 
Anno Dom one thousand Seven hundred twenty and four Witt- 
nesseth that Sarah Wignal of the City of New York Widow and 
Relict of Robert Wignall late of the same place Mariner De- 
ceased having a Daughter Named Sarah Cracraft Aged about 
Eight Years by and with the free will and consent of the said 
Sarah Cracraft her Daughter hath put and by these doth place 
and put her said Daughter or Child Named Sarah Cracraft an 
Apprentice to James Brown of the City of New York Vinter and 
Wiggmaker with him to live and after the manner of an Appren- 
tice to serve from the twenty third day of July Anno Dom 1724 
till the full term of ten years by compleat and ended. During all 
which term the said Sarah, Wignal doth hereby Covenant and 
Agree that the said Apprentice her said Master and Mistress or 
their Assigns faithfully shall serve his secrets keep, his LawfuU 
Commands Gladly every where obey. She shall do no Damage 
to her said Master nor see to be done by others without letting 
or giving Notice to her said Master. She shall not waste her 
said Masters Goods nor lend them unlawfully to any She shall 
not Committ Fornication nor Contract Matrimony within the said 
term, at Cards, Dice or any other unlawfull Game she shall not 
play whereby her Said Master may have Damage with her own 
goods nor the goods of others during the said term without 
Lisence from her said Master. She shall neither buy nor sell 
she shall not absent herself day nor night from her Masters ser- 
vice without his leave nor haunt Ale houses Taverns or play 
houses but in all things as a faithfull Apprentice. She shall 
behave herself towards her Said Master and all his during the 
said term and the said Master during the said term shall by the 
best means or Method that he can teach or cause the said Ap- 
prentice to be taught the Art or Mystery of a Housewife And 



ov Google 



l68 INDENTURES OF APPRENTICES, I718-I727 

shall also find and provide unto the Said Apprentice sufficient 
Meat, Drink, Apparel, Lodging and Washing fitting for an 
Apprentice And at the end or Expiration of the Said Term shall 
give unto the Said Apprentice A new Suit of Apparel for the true 
performance of all and every the Said Covenants and Agreements 
each of the said parties bind themselves unto the other by these 
Presents 

IN WITNESS whereof they have hereunto interchangeably 
put their hand and seals this twenty third day of July in the tenth 
Year of his Majesties Reign Annoq Domini one thousand Seven 
hundred and twenty four the mark of Sarah Wignal the mark of 
Sarah Cracraf. 

Sealed and delivered in the presence of David Davis, Edward 
Pennant. 

MEMORANDUM this 24th day of July 1724 then personally 
came before me Phillip Cortlandt Esqr Alderman and one of his 
Majesties Justics of the Peace for the City and County of New 
York the within named Sarah Wignal and her Daughter Sarah 
Cracraft and Acknowledged the within Indenture to be their Vol- 
untary Act and Deed wittness my hand the day and Year above 
written Phillip Cortlandt. 



Registred for Mr. James Brown the 13th Day of October Anno 
Domini 1724. 

Indenture of William Mahon Aged about eight years with the 
consent of Capt Ebenezer Willson and Catherine Nix Widow, to 
James Brown, Barber & Wiggmaker from July 26th, 1724 for 
Thirteen years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- 
ting for an Apprentice and also put the said Apprentice to School 
at the usual times in the Winter Seasons to learn to Reade write 
and Cypher and at the end of the Said term or time Shall give 
unto him one entire New Suit of Apparel." 

Signed July 31st, 1724 by William Mahon. 

In the presence of Ebenezer Willson, Catherine Nix. Ph. Pipon. 

Acknowledged August 7th, 1724 before Phillip Cortlandt, 
Alderman and Justice of the Peace. 



Registred for Mr. Ahasueras Ellsworth the 15th Day of Oc- 
tober Anno Dom 1724, 

Indenture of Daniel Clifford sonn of Daniel Clifford late of 
the City of New York private Centenal with the consent of his 



ovGoc^lc 



INDENTURES OF APPRENTICES, I718-I727 169 

Mother Hannah to Ahasueras Ellsworth, Turner from April 
zsth, 1724 for Seven years. 

Usual form including "find and provide unto the said Ap- 
prentice sufficient Meat, Drink, Apparel, Lodging and Washing 
fitting for an Apprentice, and that he at his own Cost and 
Charges Shall Give unto his Said Apprentice One Quarter of a 
Year Schooling in the Winter Season at Eevens." 

Signed April 4th, 1724 by Daniel Clifford, Hannah Patrick. 

In the presence of G. Stuyvesant, John Margeson. 

Acknowledged April 25th, 1724 before Phillip Cortlandt, Alder- 
man, and Justice of the Peace. 



Registred for Mr. Edward Jones the 26th Day of October Anno 
Domini 1724. 

Indenture of Robert Kelly sonn of Henry Kelly late of Boston 
in New England Mariner, Deceased Aged about Twelve years 
with the consent of his Mother Elizabeth Hawkings to Edward 
Jones, Barber and Wiggmaker from October 26th, 1724, until 
he reaches the age of Twenty one. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink; Apparel, Lodging and Washing fit- 
ting for an Apprentice for and During all the Said term and also 
at the usual times in the winter season shall put him to school 
Learn to Read write and Cypher ..." 

Signed October 26th, 1724 by Robert Kelly. 

In the presence of Edward Pennant, Elizabeth Hawkins. 

Acknowledged October 26th, 1724, before Phillip Cortlandt, 
Alderman and Justice of the Peace. 



Registred for Mr. Robert Richardson the 27th day of October 
Anno Dom 1724. 

Indenture of Alexander Holmes son of Thomas Ware and Jane 
Weare his wife, to Robert Richardson, Cooper, from January 
i6th, 1724 for Seven years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting 
for an Apprentice, also three Winters Schooling of his Said Ap- 
prenticeship and one Suit of New Drugett Cloath Six Shirts a 
pair of Shoes Stockings hatt and two Neckcloath fitting for an 
Apprentice." 

Signed January i6th, 1724 by Alexander Holmes. 

In the presence of Simon Pasco, Elie Manbrut. 

Acknowledged October 26th, 1724. before Phillip Cortlandt. 



ov Google 



170 INDENTURES OF APPRENTICES, I718-I727 

Registred for Mr. James Quick the 24th Day November 1724, 

Indenture of Alexander Danielson the son of Elizabeth Burres 
[Burrows] to James Quick. Cordwaner from 17th of September 
1724 for Seven years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel. Lodging & Washing fitting 
for an Apprentice and after the Expiration of the Said Term the 
said Master or Mistress shall fit out the said Aprintice with one 
heat one Coot with one pair of Britches one pair of Stockings 
three surths, tow Nekelets one pair of shoos all new fitting for 
his body and three Munths in Every Wenter Schooling ..." 

Signed September 18th, 1724. by Alexander Daniels, Elizabeth 
Burres [Burrows]. 

In the presence of Jeremie Chardavoyne, Sam" D' Honneur. 

Acknowledged September 22nd, 1724 before Phillip Cortlandt. 



Registred for Mr. Charles Crooke the 25th day of November 
Anno 1724. 

Indenture of Francis Franciscow of the Outh Ward of the 
City of New York to Charles Crooke from 25th day of Novem- 
ber Anno Domini 1724. for seven years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting 
for an Apprentice and that the said Charles Crooke is to lett the 
Said Apprentice Learn to Read and write and at the Experation 
of the Said Apprentiship the said Master shall find and provide 
for the Said Apprentice one New Sute of Apparill throughout 
and three pounds in Mony . ... " 

Signed November 25th, 1724 by Francis Franciscow, 

In the presence of Johannis Man, Adre Bogart. 

Acknowledged November 24th, 1724 before Jacobus Kip, 
Alderman. 



Registred for Mr. Samuel Pell the 4th Day of January Anno 
Dom 1724. 

Indenture of Isac Van Galder son of Abraham Van Galder, 
house Carpenter by his fathers consent to Samuel Pell, Ship- 
wright from February 26th, 1723 for Seven years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Lodging, fitting for an Apprentice and 



ov Google 



INDENTURES OF APPRENTICES, I718-I727 I7I 

to let him goe the two Last Winters Nites of his time to School 
at my one Cost and Charge and to find him Shoues." 
Signed February 26th, 1723 by Isaac Van Gealder, 
In the presence of Charles Butler, Joseph Latham. 
Acknowledged March 6th, 1723/4 before Phillip Cortlandt, 
Justice of the Peace. 



Registred for Mr. Samuel Pell & Joseph Latham the 5th Day 
of January Anno Dom 1724, 

Indenture of James Norris from Phillep Dalpah, Ship Carpen- 
ter to Samuell Pell and Joseph Latham, both Ship wrights from 
28th day of November 1724 for seven years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting 
for an Apprentice during the said Term of Seven Years." 

Signed November 8th, 1734 by James Norris. 

In the presence of Robert Crannell Jum, Moses Tonnard. 

Acknowledged November 30th, 1724 before before Robert 
Walter, Mayor. 



Recorded for Mr, Samuel Aske the 5th Day of January Anno 
Domini 1724. 

Indenture of Yakem Van Mepla with the consent of his Mother 
to Samuel Aske, Skinner and Glover from the 19th day of Feb- 
ruary 1723/4 for Eight Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting 
for an Apprentice and att the End of the Said term the said Mas- 
ter is to alow unto the Said Apprentice a shifishent Shut of New 
Aparill and all things sutable thearunto during the Said term 
alowing the said aprentis three months shooling by nights and 
three new shorts. 

Signed February 19th, 1723/4 by Yakem Van Mepla. 

In the presence of John Rushton, William Toppin. 

Acknowledged January 4th, 1724/5 before Phillip Cortlandt. 



Registred for Mr, Andries Barheight the 21st day of January 
Anno Domini 1724. 

Indenture of Robert Jacblen with the consent of his Mother 
Catherine Jacblen, Widow, to Andries Barheight, Cordwiner, 
from January 31st, 1723 for thirteen Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- 



ov Google 



172 INDENTURES OF APPRENTICES, I718-I727 

ting for an Apprentice, one Quarter Schooling every Winter in 
the Evening Schooling to Learn to Read write and Cypher and at 
the Expiration of said term to Give the Said Apprentice a New 
Cloath Drugget Suit of Apparel consisting of Coat Westcoat and 
Britches four New Shirts four Neckletts two pair of hoes and 
two pair of Shoes ..." 

Signed January 31st, 1723 by Robert Jackblen, Catherine Jek- 
lin. 

In the presence of Come' Tenouan, H. Demeyer. 

Acknowledged January 8th. 1724/5 before Phillip Cortlandt, 
Justice of the Peace. 



Registred for Mr. Thomas Dobson the 22nd Day of January 
Anno Dom 1724. 

Indenture of Samuel Moore with the consent of his Uncle Rich- 
ard Berry, Joyner to Thomas Dobson, Glover, from October ist, 
1724 for four years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- 
ting for an Apprentice and at the Expiration of the said term 
Shall give unto his Said Apprentice a suit of New Cloths and all 
things necessary thereunto belonging and also shall give his Said 
Apprentice three Months Schooling Every Winter During the 
said term for the true performance of all and every the said Cove- 
nants and Agreements Either of the said parties bind themselves 
unto the other in the Sum of Twenty pounds Current money of 
New York." 

Signed November 7th, 1724 by Samuel Moore. 

In the presence of John Kelly, George Hiell, Richard Berry. 

Acknowledged November 1724 before Phillip Cortlandt, Alder- 
man and Justice of the Peace. 



Registred for Mr. Samuel Loveridge the 2nd day of February 
Anno Domini 1724/5. 

Indenture of John Post son of Catharine Post, Inkeeper with 
her consent to Samuel Loveridge, Shipwright from September 
20th, 1724 for seven years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging & Washing fiting 
for an apprentice & during the said Term one Quarters Schooling 
at Night Yearly and at the Expiration of the Said Term shall 



ov Google 



INDENTURES OF APPRENTICES, I718-I727 173 

give unto the Said Apprentice two suits of apparel one thereof to 
be New also Six New Shirts & six Stocks & two pair of Shooes 
& one New Hat." 

Signed September 20th, 1724/5 by John Post, 

In the presence of Peter Zenger, John Labach. 

Acknowledged January 29th, 1724/5 before Phillip Cortlandt. 



Registred for Richard Eckles the Twelfth Day of February 
Anno Domini 1724. 

KNOW ALL MEN by these Presents that I the within Named 
John Yerworth for Divers Good Causes and Considerations me 
thereunto Moving have Remised Released and Quitt Clamed and 
by these Presents do forme my Heirs, Executors and Adminis- 
trators for ever Quitt Claim unto the within Bounden Appren- 
tice Richard Eckles all the Right, Titles and Pretentions that I 
have to the Said Apprentice by Virtue of the Within Indenture as 
Witness my hand and Scale this twenty first day of August 
Annoq Dom one Thousand Seven hundred and twenty four Jno 
Yerworth [Seal]. 

Sealed & Delivered in the Presence of us Ja Stear, Ed Blagge. 
City of New York : SS : MEMORANDUM that on the 25th of 
August 1724/5 Personally appeared before me Phillip Cortlandt 
Esqr one of the Aldermen of the Said City and one of his 
Majestys Justices of the Peace for the City and County of New 
York John Yerworth of the Said City Shipwright and Acknowl- 
edged the above Release to be his free Act and Deed, Phillip 
Cortlandt. 

Memorandum this Release is Endorsed on the back Side of the 
Original Indenture which Indenture is Registred in this Booke 
fol 203-204. 



Registred for Mr. James Coden the Twelfth day of February 
Anno Dom 1724. 

Indenture of Richard Russell aged about Seventeen Years, be- 
ing the son of Rebecke Eckles and with her consent to James 
Coden, Mariner to serve from the 21st day of August, 1724 for 
Seven Years. 

Usual form including "find and provide unto the said Appren- 
tice Sufficient Meat, Drink, Apparel, Lodging & Washing fitting 
for an Apprentice & at the Expiration of the Said Term Shall 



ov Google 



174 INDENTURES OF APPRENTICES, I718-I727 

Diliver unto the said Apprentice one Suite of New Cloaths from 
head to foot. 

Signed August 21st, 1724 by Richard Rusel. 

In the presence of Jno Yerworth, E. Blagge. 

Acknowledged August 21st, 1724 before Phillip Cortlandt, 
Alderman and Justice of the Peace. 



Registred for Corn el li us Stephens the Seventeenth day of 
March Anno Dom 1724. 

Indenture of Alexander Knowels, son of Elizabeth Knowels 
and with her consent to Cornelius Stephens, Cordwainer from 
2Sth day of March, 1724 for Nine years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Washing and Lodging fitting 
for an Apprentice and after tiie Expiration of the Said Term the 
Said Master or Mistress shall fith out the said Apprentice Besids 
the Cloos then Beloning to his body with one halt one Coat, vest, 
one pair of Britchis one pair of Stokins two Shurths two Necklets 
one pair of Shoes all new fitting for his body and six Quarters 
Scholling in his Apprenticeship and a set of working tools ..." 

Signed March 27th, 1724 by Allexander Knowles, Elizat 
Knowles. 

In the presence of John Hitchcock, Phillip Cortlandt. 

Acknowledged March 17th, 1724 before Phillip Cortlandt, 



Registred for Gerard Beekman the thirty first Day of March 
Anno Dom 1725. 

Indenture of John Berrian with the consent of his Father Peter 
Berrian of Newtown In Queens County, Surveyor, to Gerard 
Beekman, Merchant to serve from April 13th, 1724 for Seven 
Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Lodging and Washing fitting for an 
Apprentice . . " 

Signed April 13th, 1724 by John Berrien, Peter Berrien. 

In the presence of Benjamin Fish, Sofia Grau. 

Acknowledged March 31st, 1725 before Phillip Cortlandt, Jus- 
tice of the Peace. 



ov Google 



INDENTURES OF APPRENTICES, I718-I727 I75 

Registred for Cap* Robert Leonard the 12th of Aprill Anno 
Dom 1725. 

Indenture of William Shakerly. Jun' with the consent of his 
Father William Shakerly, to Capt Robert Leonard to serve from 
14th day of October, 1724 for Seven Years. 

Usual form including "find and provide unto the said Appren- 
tice Sufficient Meat, Apparel, Lodging and Washing fitting for an 
Apprentice & the aforesaid Capt Robert Leraiard doth promise for 
himself his Execi's Administrators that at the Expiration of the 
said term of Seven years or other Determination of the Appren- 
tiship he will provide & furnish the said William Shakely Junr 
with a good suit of Cloths suitable to his condition." 
. Signed October 14th, 1724 by William Shakerly. 

In the presence of Jno Yerworth, Robt Livingston, Jr. 

Acknowledged April 7th, 1725 before Phillip Cortlandt, Jus- 
tice of the Peace. 



Registred for Mr John Bell the Twelvth day of April Anno 
Dom 1725. 

Indenture of Robert Troup with the consent of his Father, Jno 
Troup to John Bell, Carpenter, to serve from June ist, 1724 for 
Seven Years. 

Usual Form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparell, Lodging and Washing fit- 
ting for an Apprentice, and at the Expiration of said Term shall 
give to said Apprentice two suits of Apparell one of them to be 
New and compleat . . " 

Signed June ist, 1724 by Robert Troup. 

In the presence of John Troup. James Blythe, John Young, 
Wilham Bradford, 

Acknowledged December 30th, 1724 before John Cruger, 
Alderman. 



Registred for Mr. Cornelius Brookman the 14th day of May 
Anno Dom 1725. 

Indenture of Thomas Horner with the consent of his Father 
Thomas Homer to Cornelius Brookman, Barber & perrywigg 
maker to serve from April 14th, 1725 for Seven Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting 
for an Apprentice and the said Cornelius Brookman shall teach or 
Cause to be taught the said Apprentice to Read write and Cypher 
as is usual in this said City of New York and at the Expiration 



ov Google 



176 INDENTURES OF APPRENTICES, 1718-I727 

of the Said Seven Years Shall Provide the said Apprentice with 
a Good Suit of Cloaths two Shirts two Neckecioths one Pair of 
Stockings one Pair of Shoes and Hatt." 

Signed April 14th, 1725 by Thomas Horner, Thomas Horner 
Sr. 

In the presence of John Burtel, Hen. Pratt. 

Acknowledged April 21st, 1725 before Jacobus Kip, Alderman. 



Registred for Joshua Delaplaine the fourteen day of May Anno 
Dom 1725. 

Indenture of William Jones, son of Margaret Jones, Widow, 
to Joshua Delapliane, Joyner to serve from March ist, 1724/5 
for Seven Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- 
ting for an Apprentice . . . . " 

Signed March 26th, 1725 by William Jones. 

In the presence of John Sellwood, Sen', Francis Wame. 

Acknowledged May 12th, 1725 before Phillip Cortlandt, Jus- 
tice of the Peace. 



Registred for Thomas Elde the first day of June Anno Dom 
1725- 

Indenture of Folkerk Van Housen with the consent of his 
Father to Thomas Elde, Black Smith, to serve from July ist, 1724 
for Seven years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting 
for an Apprentice, and the said Master shall Instruct or Cause 
to be Instructed to Read in the Bible & at the Expiration of the 
above Said Seaven Years the said Master or Mistress shall pro- 
vide for the above said Apprentice one New Sute of Apparel 
threwout worth ten pounds . . . . " 

Signed August 26th, 1724 by Folkert Van Housen. 

In the Presence of Thomas Wendover, Hen. Pratt. 

Acknowledged November 19th, 1724 before John Cruger, 
Alderman and Justice of the Peace. 



Registred for Martinus Eght the third day of June Anno 
Domini 1725. 

Indenture of Martinus Meyer, son of Harman Meyer late of 
the City of New York, Deceased with the consent of his Mother, 



ov Google 



INDENTURES OF APPRENTICES, I718-I727 I77 

to Martinus Eght, Smith to serve from May 24th, 1724 for Seven 
Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting 
for an Apprentice two Suits of Apparel one whereof to be new, 
Six New Shirts & one Smiths Bellows and also one Quarter 
Schooling during the said term and no more " 

Signed May 24th, 1724 by Martinus Meyer. 

In the presence of Anthony Kip, John Kip. 

Acknowledged June 5th, 1725 before Jacobus Kip, Alderman. 



Registred for John Bassett the 10th day of June Anno Dom 
1725. 

Indenture of Elizabeth Van Vlecq with the consent of her 
father Roeloff Van Vlecq, Weaver to John Bassett, Pewterer to 
serve iram May 3rd, 1725 for Nine Years and Seven Months. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting 
for an Apprentice & to learn the said apprentice the art or mys- 
tery of a linen & woolen seamstress, & at the Expiration of the 
Said term to provide for the said Apprentice A Good New Suite 
of Apparel ..." 

Signed May 3rd, 1725 by Elizabeth Van Vlecq, Roeloff Van 
Vlecq. 

In the presence of Henry Filkin, John Manbreut. 

Acknowledged June 8th, 1725 before Phillip Cortlandt, Alder- 
man and Justice of die Peace. 



Registred for Mr. Henry Labagh the 19th day of July Anno 
Dom 1725. 

Indenture of Joseph North with the consent of his Mother 
Mary Jones to Henry Labagh, Cooper, to serve from May loth, 
1725 for Seven Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- 
ting for an Apprentice and during the said Term shall allow unto 
the said Apprentice Yearly one quarters schooling and at the Ex- 
piration of the Said Term shall give unto the said Apprentice two 
suits of Apparel one whereof to be new according to the Custom 
of the Country also four New Shirts four Neckcloths a'New hatt 
and New Shoes & Stockings ..." 

Signed June 6th, 1725 by Joseph North, 

In the presence of Isaac Kip, Abraham Kip. 

Acknowledged July 7th, 1725 before Jacobus Kip, Alderman 



ov Google 



178 INDENTURES OF APPRENTICES, I718-I727 

Registred for Thomas Thamson the tenth day of August Anno 
Dom 1725. 

Indenture of WilHam Brown son of EUenor Cannor of Salis- 
bury in the County of Essex to Thomas Thamson, Coordwynder 
to serve from 25th day of December, 1723 for Nine years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Washing & Lodging fitting 
for an Apprentice during Said term and at the Expuration give 
unto the said Apprentice one new Suite of Close from top to toe 
& Six New Shirts, Six New Nacklotts, two New Peukitt hen- 
cithers also all the Close & Apparel which he hath at that time & 
teach or Cause to be teacht every winter one Quarter of Engelis 
Scoll during said term to Learn to Reed writ and cyfler . . . . " 

Signed March 8th, 1723 by William Brown, 

In the presence of Peter Wessells. 

Acknowledged March 25th, 1724 before Frederick Philipse, 
Alderman. 



Registred for Mr. Henry Schleydom the nth day of August 

Anno Dom 1725. 

Indenture of Andrew Larong son of Mary Larong, Widdow, to 
Henry Schleydon, Taylor, and his wife Elizabeth to serve from 
May 4th, 1724 for Eight Years and a half. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting 
for an Apprentice and at the Expiration of the said term he the 
said Henry Schleydorn shall give unto his Apprentice aforesaid 
one New Suite of Cloaths befitting a Person of his Degree & two 
Quarters Schooling in the winter Evenings Each Year the two 
first years of the term aforesaid ..." 

Signed May 4th, 1724 by Andrew Larong. 

In the presence of Hannah Bassett, Willra Lane. 

Acknowledged May 6th, 1724 before Jacobus Kip, Alderman 



Registred for Mr. John Hastier the 23rd day of August Anno 
Dom 1725. 

Indenture of Christopher Robert, son of Susannah LaRoche to 
John Hastier, Sylversmyth to serve from May 8th, 1723 for 
Seven Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Lodging and Washing fitting for an 
Apprentice and his said Master shall give him the Liberty of a 
Quarter Schooling Every Year During the date here of and shall 



ov Google 



INDENTURES OF APPRENTICES, I718-I727 I79 

also give him the Liberty to go and sleep at his Mothers House 

Every Night ..." ' 

Signed May 8th, 1723 by Christopher Robert. 

In the presence of Edward Burling, EUias Pelltreau, Junr 

Acknowledged May 8th 1723 before Phillip Cortlandt, Justice 

of the Peace. 



Registred for Mr. Joost Sooy the 14th day of September Anno 
Dom 1725. 

THIS INDENTURE Wittnesseth that Mary Vander Ripe of 
the City of New York Spinster in Consideration of her being 
Justly indebted unto Jost Sooy of the Same place Cooper in the 
Sume of fifteen pounds lawfull money of New York and having 
noe other way to pay or Satisfy the same than by Servitude 
HATH put herself and by those Presents Doth put herself a 
Servant to the said Jost Sooy to serve him and his assigns from 
the day of the date hereof for and during the full End and term 
of four years next Ensueing during which term the said Mary 
Vander Ripe the said Jost Sooy & his Assigns faithfully Serve 
in every respect as a Dutiful & Obedient Servant Ought to do 
without absenting herself day or Night without leave first had & 
Obtained and the said Jost Sooy during the said term shall find & 
Provide the said Mary Vander Ripe with good & Sufficient Meat, 
Drink, Washing, Lodging & Apparel for the true performance of 
all & Every the said Covenants & agreements each of the said 
Parties bind themselves to the other by these Presents. 

IN WITTNESS whereof the parties to these presents have 
hereunto Interchangeably sett their hands & Seals this Eleventh 
day of May in the tenth Year of the reign of our Sovereign Lord 
George by the grace of God of Great Brittain France & Ireland 
King Defender of the faith Annoq Dom 1724, the mark of Mary 
Vander Ripe. 

Sealed & Delivered in the Presence of Abraham Watson, H. 
Demeyer New York December i8th, 1724 then personally ap- 
peared before me Phillip Cortlandt Esqr one of his Majestys Jus- 
tices of the Peace for the City & County of New York Henry De- 
meyer one of the Witnesses to the within Instrument made Oath 
upon the holy Evangelist of Almighty God that he saw Mary 
Vander Ripe Sign Seal & Deliver the within Instrument as her 
Voluntary Act & Deed Coram. Phillip Cortlandt. 



Registerd for Mr. Jost Sooy the 15th day of September Anno 
Dom 1725. 

Indenture of Elizabeth Brown at Present of City of New York 



ov Google 



l80 INDENTURES OF APPRENTICES, I718-I727 

but late of Philadelphia; Province of Pennsilvania this 26th day 
of January, 1723, having an Infant Child of two Years and two 
months old hath put & by these presents doth place & put her 
said Infant Child Arjetta Davis an apprentice to Joost Sooye of 
the said City of New York Innholder for the term of Sixteen 
Years. 

Usual form including "find and provide unto the said Appren- 
tice Sufficient Meat, Drink, Apparel, Lodging & Washing fitting 
for an Apprentice and also during said term shall teach said Ap- 
prentice to read write & Sew and at the Expiration of said term 
shall give to said Apprentice two suits of apparel one of them to 
be New." 

Signed January 2a:h, 1723 by Elizabeth Brown, 

In the presence of Elizth Bradford, Willm Bradford. 

Acknowledged June 22nd, 1724 before Robert Walter, Mayor. 



Registred for John Schultze the twenty third day of Septem- 
ber Anno Dom 1725, 

Indenture of William Lewis aged fourteen Years or here- 
abouts with the consent of his Mother and Father in law Robert 
Bevon to John Schutze, Wigmaker to serve from September 14th, 
1725 for Seven Years. 

Usual form including "and at the Expiration of the Said term 
shall give unto the said Apprentice one entire suit from head to 
foot and Every Winters Evenings one Quarters Schooling." 

Signed September 14th, 1725 by William Lewis, Robert Be- 
vons, Mary Bevons. 

In the presence of Susannah Van Bomble, Par. Parmyter. 

Acknowledged September 21st, 1725 before Jacobus Kip, 
Alderman. 



Registred for Mr. John Giveen the 24th day of September 
Anno Dom 1725. 

Indenture of Thomas Moore son to James Moore late from 
Ireland, Deceased to John Giveen, Cordwainer to serve from Feb- 
ruary 1st, 1722 for Seven Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodgeing & Washing fitting 
for an Apprentice and to learn him to read the bible & write & 
Cypher so as to keeps his own Accounts with a full suit of Ap- 



ov Google 



INDENTURES OF APPRENTICES, I718-I727 I81 

parel for all parts of his body at the End of the term According 
to the Custom besides his wearing Qoaths ..." 

Signed January 13th, 1723 by Thomas Moore. 

In the presence of James J. Mactosh, John Mackneal. 

Acknowledged February 1st, 1723 before Robert Walter, 
Mayor. 



Registred for Thomas Grigg of the City of New York Jo3Tier 
the Seventh day of October Anno Dom 1725. 

Indenture of Joseph Smith son of Lawrence Smith, Marriner 
to Thomas Grigg, Joyner to serve from October 5th, 1724 for 
Seven Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- 
ting for an Apprentice and at the End and Expiration of the Said 
term the said Master shall find the Said Apprentice with a whole 
New Suite of Apparel from head to foot & besides that two shirts 
one pair of stockings one Neckloth and also the said Master is 
to send the said Apprentice four winters to school to learn to 
Read, write and cypher." 

Signed October .sth, 1724 by Joseph Smith. 

In the presence of Wm Walling, John Raynolds, Wm Hopkins. 

Acknowledged October 5th, 1724 before John Cruger, Alder- 
man and Justice of the Peace. 



Registred for Bartel Miller the 19th day of October 1725. 

Indenture of Johan Phillip Leunenbecker to Bartel Miller, 
Cordwainer to serve from June ist, 1725 for Seven Years. 

Usual form including "fiiid and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- 
ting for an Apprentice & the said Bartel Miller shall send the 
said Apprentice to an Evening School one Quarter Every Year 
so long as the said Apprentice shall Remain in his Service and 
there to be taught Reading writing and Cyphering at the Cost and 
Charge of the Said Master & at the Expiration of Said term shall 
furnish and give the said Apprentice one New and Compleat 
Suite of Apparel besides his old Cloathing . . . . " 

Signed June ist, 1725 by Johan Phillip Leunenbecker. 

In the presence of Theod. Van Wyck, George Brunkerhoff. 

Acknowledged October i8th, 1725 before John Cruger, Alder- 
man and Justice of the Peace. 



ov Google 



iSz INDENTURES OF APPRENTICES, I718-I727 

Registred for Benjamin Bates the 26th day of October Anno 
Dom 1725. 

Indenture of Isaac Gardner son of Elizabeth Gardner, Wid- 
dow, with her consent to Benjamin Bates, Cordwainer, to serve 
from December 7th, 1724 for Eight Years and Eight Months. 

Usual form including "Find and provide unto the said Ap- 
prentice sufficient Meat, Drink, Lodging & Washing fitting for 
an apprentice & before the Expiration of the Said Term of Eight 
Years and Eight Months shall teach Said Apprentice to Read 
write & Cypher so far as will be sufficient to Mannage his Trade 
& at the Expiration of Said Term shall give to him two Suits of 
Apparel one of them to be New according to Custom for the true 
Performance of all & Every the Said Covenants and agreements 
either of the said Parties . , , . " 

Signed December i6th, 1724 by Isaac Gardner. 

In the presence of Elizabeth Gardner, Adolph Brass. 

Acknowledged December 22nd, 1 724 before John Cruger, 
Alderman. 



Registred for Mr, Abraham Abrams ye ist day of November 
Anno Dom 1725. 

Indenture of Albertus Ackerman, son of the Widow Hillegnnt 
Ackerman to Abraham Abratns, Cordwainer to serve from Janu- 
ary loth 1724 for Eight and a half years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting 
for an Apprentice & Every Winter to have one quarter Schooling 
during the term & at the Expiration of the said term the said Ap- 
prentice is to have Six New Shirts a New Suit of Cloaths & hatt 
Stockings, Shoes & the rest Equivolent." 

Signed January loth, 1724 by Albertus Ackerman, Hillegunt 
Ackerman. 

In the presence of Jacob Rick, Chirstopher Codwise. 

Acknowledged November ist, 1725 before Jacobus Kip, Alder- 



Registred for Mr. Nicholas Anthony ye ist day of November 
Anno Dom 1725. 

Indenture of Thomas Pool, son of William Poole of the City 
of New York, Sawyer and with his consent to Nicholas Anthony, 
Cordwainer to serve from November 6th, 1724 for Seven Years, 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- 



ov Google 



INDENTURES OF APPRENTICES, I718-I727 183 

ting for an Apprentice three quarter Schcwling in Every Winter 
Evening School & at the Expiration of said term to give to said 
Apprentice one New Suit of Cloth Drugget Cloaths, four shirts, 
two Neckletts one New Hatt one pair of Shoes and one pair of 
Hoes." 

Signed November 6th, 1724 by Thomas Pool. 
In the presence of William Buldwin, H. Demeyer, 
Acknowledged November 6tli, 1724 before Harmanus Van- 
gelder. 



Registred for Mr. Thomas Hall ye 9th day of November Anno 
Dom 1725. 

Indenture of Thomas Bowil late of the Island of Barbados, but 
now residing in the City of New York and with the consent of 
his next friend Henry Becket to Thomas Hall, Cordwainer to 
serve from January ist, 1721 for Seven Years. 

Usual form including "find and provide unto the said Appren- 
tice stiificient Meat, Drink, Apparel, Lodging & Washing fitting 
for an Apprentice & at the Expiration of the Said Term he the 
said Masters his heirs or Assigns shall give unto the said Appren- 
tice all the Cloaths his said Apprentice shall then have by him 
and over & above to give unto the said Apprentice one suit of 
Cloths to the Value of ten pounds Current Money or Soe much 
Money at the Election of the said Apprentice ..." 

Signed February 13th, 1724 by Thomas Bowell. 

In the presence of Tho* Wildman, John Bend. 

Acknowledged February 13th, 1724/5 before Phillip Cortlandt, 
Justice of the Peace. 



Registred for Mr. John Raynolds the nth day of November 
Anno Dom 1725. 

Indenture of John Jackson a youth of about twenty years of age 
to John Raynolds to serve from January 28th, 1724 for Seven 
years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting 
for an Apprentice & at the end of Seven years to give him a New 
Suit of Cloaths ..." 

Signed January 28th, 1724/5 by John Jackson, John Raynolds. 

In the presence of Robert Bevans William Jackson. 

Acknowledged January 28th 1724/5 before Robert Walter, 
Mayor. 



ov Google 



184 INDENTURES OF APPRENTICES, I718-I727 

Registred for Mr. Jacobus Kiersted tiiis nth day of December 
Anno Dom 1725, 

Indenture of John Ellit of the Island of Antiegua to Jacobus 
Kiersted, Marriner to serve from October ist, 1725 for Six 
Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- 
ting for an Apprentice ..." 

Signed December 9th, 1725 by John Ellit. 

In the presence of Jacobus Kip, Abraham Van Vleck. 

Acknowledged December lOth, 1725 before Jacobus Kip, 
Alderman. 



Registred for Mr. Benjamin Bate, Cordwainer the 30th day of 
December Anno Dom 1725. 

Indenture of Margett Anderson with her Mother's Mary An- 
derson's consent to Benjamin Bate, Cordwainer to serve from 
November 4th, 1725 for ten years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging & Washing suf- 
ficient for an Apprentice & shall teach the said Apprentice to 
read and at the Expiration of the said term the said Master shall 
give to the said Apprentice Six Smoth & two Suites of apparel 
compleat they being new as the Custom of the said place & the 
said Apprentice shall Serve the Said Master in New York or in 
New England " 

Signed November 24th, 1725 by Margeret Anderson, Mary 
Anderson, 

In the presence of Phillip Cortlandt, Stephen Cortlandt. 

Acknowledged Xber 16th, 1725 before Phillip Cortlandt. 



Registred for Mr. Thomas Thong the 15th day of January 
Anno Dom 1725. 

Indenture of Henry Rutgers with the consent of his Father 
Harmanus Rutgers, Brewer, to Thomas Thong, Merchant, to 
• serve from October 5th, 1725 for Seven Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat. Drink, Lodging fitting for an Apprentice 
during the said term & that the said Thomas Thong after the 
apprenticeship his Said Master will if he be able and no Misfor- 



ov Google 



INDENTURES OF APPRENTICES, I718-I727 185 

tune happen will Send the said Apprentice with a Cargo to the 
west Ingors." 

Signed October 5th, 1725 by Henry Rutgers. 

In the presence of Barthow Noxon, Henry Inman. 

Acknowledged January i-3th, 1725/6 before Jacobus Kip, 
Alderman. 



Registred for Mr. Daniel Miller the eighth day of February 
Anno Domi 1725. 

Indenture of Roger Corbet son of Hannah Kingston and with 
her consent to Daniel Miller, Saddler, to serve from February 
Sth, 1724 for Eight years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- 
ting for an Apprentice and during the said term shall teach Said 
Apprentice to read & write sufficient to keep his own Accounts 
& at the Expiration of said Term shall give to him two suits of 
Apparell one of them to be New according to Custom." 

Signed February 5th, 1724 by Roger Corbet. 

In the presence of Hannah Kingston, Willm Bradford. 

Acknowledged February 6th, 1724 before John Cruger, Alder- 



Registred for Mr. Samuel Pell the 16 day of February Anno 
Dom 1725. 

Indenture of Joseph Waldron to Samuel Pell, Cordwainer to 
serve from June ist, 1725 for Seven Years. 

Usua! form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- 
ting for an Apprentice and to teach or cause him to be taught to 
read and to write in the Dutch Evening School Every Quarter 
after Christmas till that Breaks up and to lett him Syfer two 
Quarters jn the said term and after the Said Master shall give to 
the said Apprentice his out sett one New Suit of Apparell from 
Top to toy and Six New Shirts two new Neckcloaths and three 
pair of Stockings." 

Signed June 12th, 1725 by Joseph Waldron. 

In the presence of Fred Phillipse, Coenret ten Eyck. 

Acknowledged December 19th, 1723 before Frd. Phillipse. 



Registred for Peter Rutgers the twenty third day of February 
Anno Dom 1725. 

Indenture of Hunter Scott son to the Widow Lena Scott to 



ov Google 



l86 INDENTURES OF APPRENTICES, I718-I727 

Peter Rutgers, Merchant to serve from the date of the date hereof 
for Seven Years. 

Usual form including "procure and provide unto the said Ap- 
prentice sufficient Meat, Drink, Washing and Lodging Hatts, 
Shoes and Stockings iitt for an Apprentice during the said Term 
as also at the Expiration of the said Term provide and procure 
for the Said Apprentice a Decent Suit of Broade Cloath Cloths 
together with sufficient Linnen and other necessarys ..." 

Signed December ist, 1725 by Hunter Scott. 

In the presence of Gerrit Roos, David Schuyler. 

Acknowledged February 3rd, 1725/6 before John Cruger, 
Alderman and Justice of the Peace. 



Registred for Mr. Daniel Gautier, Joyner ye nth day of March 
Anno Dom 1725. 

Indenture of Jacobus DeHart son of Balthazar DeHart, Glas- 
sier, to Daniel Gautier, Joyner, to serve from January 4th, 
1725/6 for Seven Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Drink, Lodging fitting for an Apprentice." 

Signed February 17th. 1725 by Jacobus DeHart. 

In the presence of Jno Peter Zanger, Ja. Wilmot. 

Acknowledged March loth, 1725/6 before Jacobus Kip, Alder- 
man. 



Registred for James Browne thfe Nineteenth day of March 
Anno Dom 1725. 

Indenture of John Eccles son of Lawrence Eccles, Blacksmith 
deceased, aged fourteen Years with the consent of his Mother to 
James Browne, Wiggmaker & Barber to serve from September 
I2th, 1725 for Seven Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting 
for an Apprentice for & during the Terme of Six Years from the 
twelfth day of September which will be in the Year of our Lord 
one thousand seven hundred & twenty six and only Meat Drink, 
Lodging & Washing for the first Year of the Said Term of Seven 
Years and to give him two quarters schooling within the said 
Term of Seven Years and at the end of the said Term of Seven 
Years shall also give unto the said Apprentice one entire New 
Suit of apparel from head to foot for Inside & outside use. 

Signed September 12th, 1725 by John Eckles. 

In the presence of Beverley Latham, Edward Pennant. 

Acknowledged March ist, 1725/6 before Phillip Cortlandt, 
Justice of the Peace, 



ov Google 



INDENTUKES OF APPRENTICES, I718-I727 I87 

Registered for Mr. Johannes Burger the 21st day of April 
Anno Dom 1726. 

Indenture of Johannes Hanion the son of Johannes Hanion, 
Deceased, Coopper to Johannes Burger, Baker, to serve from 
January 30th, 1725/6 for Twelve Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging, Washing fitting 
for an Apprentice and at the Expiration of the said Term the said 
Master shall furnish the said Apprentice with a New Suite of 
Cloaths [besides the Cloaths then Belonging to his Body] Con- 
taining in a Coat, Vest & Briches Six New Shirts fore Neckcoths 
two handshifts a New Hatt one pare New Shoos & one pare 
Stockings and the Said Master Shall find the Said Apprentice 
Learning Containing in Writing, Reeding & Aritmitick." 

Signed April i8th, 1726 by Johannes Burger, Margreta Hen- 
nion, Johannes Hanion. 

In the presence of Jan Blom, Jacobus Goelet. 

Acknowledged April i8th, 1726 before Hermanns VangeJder, 
Justice of the Peace. 



Registred for Thomas Wendover the 26th of April 1726. 

Indenture of John DeNyke aged about 15 years or thereabouts 
with the consent of his Mother Wentie DeNyke, Widdow, to 
Thomas Wendover, Shoemaker to serve from May ist, 1725 for 
Seven Years. 

Usual form including "and it is agreed that the Said Master is 
not to find him the said Apprentice in any thing during the Said 
term But Provided the Said Thomas Wendover shall Remove and 
live at some other Place after this Year then he shall find the 
Said Apprentice in Victualls and drink But the said Apprentice 
to serve him one year more." 

Signed May rst, 1725 by John De Nyke, Wentie DeNyke. 

In the presence of Arent Van Hoek, Hen. Pratt. 

Acknowledged June ist, 1725 before Jacobus Kip, Alderman. 



Registred for Mr. Richard Talbott the 19th day of May Anno 
Dom 1726. 

Indenture of Benjamin Gordon son of Mr. George Gordon, 
Merchant of Aberdeen in North Brittain to Richard Talbott, 
pooly maker, to serve from May i8th, 1726 for Seven Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and washing fitting 



ov Google 



l88 INDENTURES OF APPRENTICES, I718-I727 

for an Apprentice and at the Expiration of the above said term 
he the Said Richard Talbott aforesaid shall Equip his said Ap- 
prentice with one Suit of Qoths to the Value of twelve pounds 
Current money of the Province of New York or twelve pounds in 
Money. 

Signed May l8th, 1726 by Benjm Gordon. 

In the presence of Henry Teaver, John Dunk. 

Acknowledged May 19th, 1726 before Fred Philipse. 



Registred for Mr. Peter Smith the 8th day of June Anno Dom 
1726. 

Indenture of John Walters son of Jacob Walters, Mariner, 
aged about Eight Years with the consent of his Mother Margaret 
Walters to Peter Smith, Currier to serve from June 9th, 1725 for 
thirteen Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- 
ting for an Apprentice and Cause him to be taught to read write 
and cypher and at the end or Expiration of the Said term shall 
give unto his Said Apprentice one good new Suit of Cloath Con- 
sisting of Coat, Wastcoat and Breeches also a Hatt two Neck- 
cloaths, two Shirts, two Pair Stockings and two pair Shoes all 
these to be new and good." 

Signed June 9th, 1725 by John Walters. 

In the presence of Margaret Waters, Edward Pennant, John 
Smith. 

Acknowledged June loth, 1725 before Phillip Cortlandt, Alder- 
man and Justice of the Peace. 



Registered for Mr. Martinus Eght the 8th day of June Anno 
Dom 1726. 

Indenture of Samuel Goodness with the consent of his Mother 
Christian Owen, to Martinus Eght, Blacksmith to serve from 
May 20th, 1726 for Seven Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- 
ting for an Apprentice and yearly One Quarter Schooling and at 
the Expiration of the said Term shall give unto the said Ap- 
prentice two suits of Apparel One thereof to be New According 
to the Custom of the Country." 

Signed July 6th, 1726 by Samuel Goodness, Christian Owen. 

In the presence of Sam'' Snowden, Joseph Waitte. 

Acknowledged June 8th, 1726 before Phillip Cortlandt. 



ov Google 



INDENTURES OF APPRENTICES,. I718-I727 l8g 

Registred for John Goelet, Feltmaker the 14th day of June 
Anno Dom 1726, 

Indenture of Bernal Brown with the consent of his Mother to 
John Goelet, filther to serve from January 4th, 1724 for ten 
years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- 
ting for an Apprentice during said Term, and at the Expiration 
give unto the said Apprentice One New Suit of Close from top 
to toe and three New Shirts two New Neckcloths and all the 
Close and apparel which he hath at that time and teach or cause 
to be teacht Every Winter One Quarter of Engles Evenen Skool 
during said Term to larn to Read, Write en sypher to the best of 
my skill." 

Signed March 9th, 1723/4 by Barnal Brown. 

In the presence of Claes Andrys, Peter Wessells, 

Acknowledged March 25th, 1724 before Frederick Philipse, 
Alderman, 



Registred for Mr. Raphael Goelett, Limner & Glazier the 14th 
day of June Anno Dom 1726. 

Indenture of John Van Husen sun of John Van Husen, Mar- 
riner, to Raphael Goelet, Limner and Glazier to serve from Jan- 
uary 7th, 1724/5 for Ten Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient. Meat, Drink, Apparel, Lodging and washing fit- 
ting for an Apprentice & after the Expiration of the Said Term 
the said Master shall fitt out the said Apprentice or furnish him 
[besides the Cloaths then belonging to his Boddy] with one 
Coat, One Vest, one pair of Brithes one pare of Stokins one pare 
of Shoos, four Shirts, two Neckliths, One New hatt all together 
New fitting for his Boddy ..." 

Signed January 7th, 1724/5 by John Vanhoesen, Raphael Goe- 
let. 

In the presence of Jacob Goelet, Henry Fuller. 

Acknowledged January i;th, 1724/5 before John Cruger, 
Alderman and Justice of the Peace. 



Registred for Sam" Loveridge Shipwri^t the twenty third 
day of June Anno Dom 1726. 

Indenture of Leonard Barton, son of Rebecca Barton of Island 
of Jamaica, Widdow, to Samuel Loveridge, Shipwright to serve 
from 29th day of June 1726 for Seven Years. 

Usual form including "find and provide unto the said Appren- 



ov Google 



igO INDENTURES OF APPRENTICES, I718-I727 

tice sufficient Meat, Drink, Lodging and washing fitting for aii 
Apprentice and shall further allow the said Apprentice to go to 
school during the time that it is customary here to keep Night 
school his friends paying for the same." 
Signed June 23rd, 1726 by Leonard Barton, 
In the presence of James Browne, Jno Peter Zenger. 
Acknowledged June 23rd, 1726 before Phillip Cortlandt. 



Registred for Mr, Allard Anthony, Cordwainer the 25th day of 
June Anno Domini 1726. 

Indenture of Frederick Fyne, son of Jane Coe, late Jane Fyne 
Widdow, with the consent of Jane Coe and John Coe, her hus- 
band to Allart Anthony, Cordwainer to serve from February ist, 
1725 for Seven Years, 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and washing fit- 
ting for an Apprentice and shall some time within the said Term 
find, provide and allow him three months Night Schooling Every 
Winter and at the Expiration of the Term Give him One New 
Suit of Cloathes four New Shirts and other Nessessaries." 

Signed June 18th, 1726 by Frederick Fyne. 

In the presence of John Coe, Arent Gilbert. 

Acknowledged June 20th, 1726 before Frederick Philipse, 
Alderman. 



Registred for James Murphy the Twenty Eighth day of June 
1726. 

Indenture of Hester Crudge late of Plymoth in the Kingdom 
of Great Brittain but now of the City of New York to James 
Murphy, Victualler to serve from May 14th, 1726 for five years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- 
ting for an Apprentice, and also at the Expiration of the said 
term of five years to give her the said Apprentice a Gown and 
Petticoat & a good Garlix Shift." 

Signed May 14th, 1726 by Hester Crudge. 

In the presence of William Simes, Hen. Pratt. 

Acknowledged June 27th, 1726 before Johannes Jansen, 
Mayor. 



Registred for Mr. John Peter Zenger the 30th day of June 
Anno Dom 1726. 

Indenture of Henry De Forest with the consent of his Father 



ovGoo'^lc 



I 



INDENTURES OF APPRENTICES, 1718-I727 I9I 

Barent De Forest to John Peter Zenger, Printer to serve from 
August 1st, 1725 for Seven Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and washing fitting 
for an Apprentice and at the Expiration of the Said Term shall 
give unto the said Apprentice two Suits of apparel one thereof 
to be New according to the custom of the Country as also four 
New Shirts one New Hatt one pair of New Shoes and Stock- 
ings." 

Signed August 23rd, 1725 by Henry De Forest. 

In the presence of Davit Tioning, Barent deForest, 

Acknowledged September 20th, 1725 before Frederick Philipse, 
Alderman, 



Registred for Henry Bredstede, Hatter the tenth day of August 
Anno Dom 1726. 

Indenture of John Clement with the consent of his Mother 
Catherine Howard to Henry Bredstede, Hatter, to serve from 
March 12th, 1725-6 for Nine Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fiting 
for an Apprentice and yearly one quarters schooling and shall 
also give into the said Apprentice at the Expiration of the said 
Term two suits of Apparel one thereof to be New according to 
the Custom of the Country." 

Signed October ist, 1725 by John Clements. 

In the presence of Jno Peter Zenger, Will Bradford. 

Acknowledged October 2nd, 1725 before Frederick Philipse, 
Alderman. 



Registred for John Roome the 31st day of August Anno 
Domini 1726. 

Indenture of Jogim Van Meple with the consent of his Mother 
Janetie Van Meple and his onckle Roilif Van Meple to John 
Roome, Carpenter to serve from November 1st, 1725 for Seven 
Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparell, Lodging and Washing fit- 
ting for an Apprentice and the Said Master shall at his own Cost 
and Cherge suifer the said Apprentice to go one Quarter School- 
ing in the Evening skool Every year and at the Expiration of 
the Seven Year the said shall geave to the Said Apprentes one 
New Suite of Apparell and six shirts New and twoo Neckletts 



ov Google 



192 INDENTURES OF APPRENTICES, I718-I727 

for the true performance of all and Every the said Covenants 

and agreements . . " 

Signed September rst, 1726 by Jc^m Van Meple, Janetie Van 

Meple, Roiliff Van Mepell. 

In the presence of Will Roome, Androw Girow, 
Acknowledged August 31st, 1726 before Johannes Jansen, 

Mayor. 



Registred for Johannes Symentje the twenty first day of No- 
vember Anno Dom 1726, 

Indenture of Elizabeth Gouwin daughter of William Gouwin, 
Deceased and with the consent of her Mother Marguess Symense 
of Richmond County to Johannes Symentse, Cordwainer to serve 
from November loth, 1726 for Nine Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparell, Lodging and Washing fit- 
ting for an Apprentice and to be Instructed in Reading and writ- 
ing and after the Expiration of the Said term to furnish the said 
Apprentice with a New Sute of Cloaths, Linnen and Wooleng 
from top to tea fitting for her Body Besides the Cloaths she has 
then ..." 

Signed November lOth, 1725 by Elizabeth Gouwin, Marguess 
Semense Johannes Symensz. 

In the presence of Isaack Van hook, Jan Blom. 

Acknowledged September 28th, 1726 before Hermanus Van- 
gel der. Alderman. 



Registred for Mr. Roger Groves, Feltmaker the 21st day of 
January Anno Dom 1726. 

Indenture of Peter Plowman, son of Giles Plowman to Roger 
Groves Feltmaker to serve from December 12th, 1722 for Nine 
Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting 
for an Apprentice and during or within the said Term of his 
Comeing to the age of one and twenty years the said Master 
shall teach the said apprentice to Read, Write and Cast Account 
and at the Expiration of said Term of Nine years or at the time 
of his Comeing to the age of said one and twenty years shall 
give him two suits of apparel, one of them to be New with a dis- 
charge." 

Signed December iith, 1722 by Pe.ter Plowman. 

In the presence of J. Reynolds, Tho» Garland. 

Acknowledged July 8th, 1724 before Jacobus Kip, Justice of 
the Peace. 



ov Google 



INDENTURES OF APPRENTICES, I718-I727 I93 

Registred for Mr. Roger Groves feltmaker the twenty fourth 

day of January Anno Dom 1726. 

Indenture of Nicholas Elswprth son of Theophilas Elsworth, 
vintner to Roger Groves, Feltmaker to serve from January 28th, 
1723 for seven years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- 
ting for an Apprentice & at the Expiration of said term to give 
to said apprentice two sufficient suits of apparel the one to be 
New and one Quarter Schooling in Every Winter Evening 
School During the said term." 

Signed January 28th, 1723 by Nicholas Elsworth. 

In the presence of G. Elsworth, Junr., H. DeMeyer. 

Acknowledged July 8th, 1724 before Jacobus Kip, Justice of 
the Peace. 



Registred for Mr. Roger Groves Feltmaker the twenty fifth 
day of January Anno Dom 1726. 

Indenture of John Maxwell, to Roger Groves to serve from the 
seventeenth day of February 1723/4 for four years and three 
months. ' 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- 
ting for an Apprentice during the time of his said apprenticeship 
& at the Expiration thereof shall also give unto him two New 
Suits of Apparel Compleat made of Drugget ..." 

Signed February i;nh, 1723/4 by John Maxwell. 

In the presence of Thomas Sandiforth, James Hardinge. 

Acknowledged July 8th, 1724 before Jacobus Kip, Justice of 
the Peace. 



Registred for Mr. Roger Groves feltmaker the twenty fifth day 
of January Anno Dom 1726. 

Indenture of George Parker son of George Parker, Marriner, 
Deceased and with the consent of his Mother Margrett Dunk to 
Roger Groves, Hatmaker to serve from May 21st, 1724 for Seven 
years and Nine Months. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting 
for an Apprentice & at the Expiration of the above said term He 
the said Roger Groves aforesaid shall Equippe his said Appren- 
tice with two New Suits of apparel with Shirts Shoes & Hose 
and the aforesaid Margrett Dunk shall likewise Equippe her son 



ov Google 



194 INDENTURES OF APPRENTICES, I718-I727 

George Parker aforesaid with two New Suits of sufficient Ap- 
parel at his Entrance into the aforesaid Roger Groves service & 
Meme that Roger Groves shall cause his said apprentice George 
Parker to Read, write & Cast accompts . . . . " 

Signed May 21st, 1724 by George Parker. 

In the presence of Thos. Nickson, Will Lane. 

Acknowledged July 8th, 1724 before Jacobus Kip, Justice of 
the Peace, 



Registred for Mr. Roger Groves, feltmaker the twenty fifth 
day of January Anno Dom 1726. 

Indenture of Samuel Macisleton son of Sarah Wheeler and 
with her consent to Roger Groves, feltmaker to serve from the 
July 7th, 1724 for Seven Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and washing fitting 
for an Apprentice and at the Expiration of the said term shall 
give to the said Apprentice two suits of apparel one of them to 
be New According to Custom." 

Signed July 7th, 1724 by Samuel Macisleton. 

In the presence of Jacob Swan, John Lyndon. 

Acknowledged Jano" 21st, 1726 before Phillip Cortlandt, 
Alderman. 



Registred for Mr. Thomas Dobson the 26th day of January 
Anno Dom 1726. 

Indenture of John Grimes now of New York late of Maryland 
aged about Eighteen years to Thomas Dobson, Glover, to serve 
from the 13th day of December 1725 for Seven Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and washing fitting 
for an Apprentice and it is agreed that the Said Master shall at 
the Expiration of the said term give him the said Apprentice a 
New Suit of Cloaths two shirts of Good Garlick with Shoes and 
Stockings as also a Hat." 

Signed December 13th, 1725 by John Grimes. 

In the presence of James Murphy, Hen. Pratts. 

Acknowledged December 14th, 1725 before Phillip Cortlandt, 
Justice of the Paece. 



Registered for Mr. Phillip Minthom the twenty eighth day of 
February Anno Dom 1726. 

Indenture of Mary Waters aged about eight years with the 
consent of her unkle Simon Grigeer. Bricklayer to Phillip Min- 



ov Google 



INDENTURES OF APPRENTICES, 1718-1727 I95 

thorn, yeoman to serve from the 23rd day of August 1726 for 
Eighteen years & a half. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting 
for an Apprentice and to Learn the said Apprentice to Read and 
at the Expiration of said Term to give to said Apprentice a New 
Suit of Apparel . . . . " 

Signed August 23rd, 1726 by Simon Cregier, Mary Waters. 

In the presence of Johannes Man, Samuel Man, Samuel Pell, 

Acknowledged August 23rd, 1726 before Jacobus Kip, Alder- 



Recorded for Ichabod Loutitt the thirteenth day of April 
Anno Dom 1727. 

Indenture of Nazareth Cornelius son of John Cornelius late of 
New York Marriner to Ichabod Louitt, Marriner to serve from 
April 8th, 1725 for Nine Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting 
for an apprentice." 

Signed April 8th, 1725 by Nazareth Comeles. 

In the presence of John Dyer, Christian Dyer. 

Acknowledged April 7th, 1725 before Phillip Cortlandt, 



Registred for Henry Vandewater the 20th day of April Anno 
1727. 

Indenture of George Brewington son of Mary Brewington to 
Henry Vandewater. Gunsmith to serve from .May ist, 1726 for 
Ten Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink. Apparel, Lodging and Washing fitting 
for an Apprentice and yearly one quarters Night Schooling and 
at the Expiration of the said Term shall give unto the said Ap- 
prentice two Suits of Apparel one thereof to be New According 
to the Custom of the Country and four New Shirts and four 
Neckcloaths." 

Signed July 7th, 1726 by George Bruwerton. 

In the presence of Jno Peter Zanger, Daniel Bonnet, Maria 
Bruwerton. 

Acknowledged November 9th, 1726, before Phillip Cortlandt. 



Registred for Mr. Andries Maerschalck the 25th day of April 
Anno Domini 1727. 

Indenture of John Peaterson with the consent- of his Mother 



ov Google 



196 INDENTURES OF APPRENTICES, I718-I727 

Antye Peaterson to Andries Maerschaick, Bacar to serve from 
May ist, 1726 for Seven Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Maet, Drink, Apparel, Lodging and Washing fit- 
ting for an apprentice and at the Expiration of the said Term 
of seven years the said Master shall give unto the said Appren- 
tice a New Shutt of apparell from had to tow and all his daly 
apparell and give him Eavening Scholling from Cristemis 
Eavery year of said term ..." 

Signed May I2th, 1726 by Antie Pietersse, John Peterson. 

In the presence of ilarte Beeckman, Tobyas Ryckman. 

Acknowledged April 19th, 1727 before Phillip Cortlandt. 



Registred for Mr. Ichabod Louttit the eighth day of May 
Anno Dom 1727. 

Indenture of Elizabeth'Burger aged about nine Years with the 
consent of Thomas Richardson & Gertruy his wife to Ichabod 
Louttit, Marriner to serve from May 8th, 1727 for Nine Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting 
for an apprentice and after the Expiration of the above men- 
tioned time to give the said apprentice one week and one Sabath 
days Suit of Ooaths of all sorts & Six Shefts & one years board 
to Learn a Trade, Washing & Scrubing days Excepted ..." 

Signed May 4th, 1727 by Eliz Burger, Thos. Richardson, 

In the presence of Gerrit Wendell, Stephen Cortlandt. 

Acknowledged May 4th, 1727 before Phillip Cortlandt. 



Registred for Mr. Nichols Anthony the first day of June 
Anno, Dom 1727. 

Indenture of Thomas Guinel son of Hannah Mitchell and 
with her consent to Nicholas Anthony, Cordwaner to serve from 
June 1st, 1726 for Seven years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- 
ting for an Apprentice During the said Term and put him three 
Months Shoullin Every winter during the said Term at Evening 
Shouling and at Expiration of his therm the said Master shall 
give unto said Aprentis one new Shuet of Apparel and his warn 
Cloose ..." 

Signed June ist, 1727 by Thomas Guinel. 

In the presence of Allart Anthony, Robert Richardson. 

Acknowledged June ist, 1772 before John Cruger, Alderman 
and Justice of the Peace. 



ov Google 



INDENTURES OF APPRENTICES, I718-I727 ig7 

Registred for Mr. Abraham Poutrau, Goldsmith the Sixth day 
of June Anno Dom 1727. 

Indenture of Robert Lyell Aged about thirteen years with 
the consent of his 'Mother and Brother David Lyell to Abraham 
Poutrau, Goldsmith to serve from July 12th, 1726 for Seven 
years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Lodging and Washing fitting for an 
Apprentice." 

Signed July 23rd, 1727 by Robert Lyell. 

In the presence of Beverley Latham, James Browne. 

Acknowledged July 23rd, 1726 before Phillip Cortlandt. 



Registred for Mr. Isaac Bockee the twenty Second day of 
June Anno Dom 1727. 

Indenture of Calvin Putt sun of Dianna Putt widow of Joshua 
Putt, Shipwright to Isaack Bockee, Cooper to serve from S^>- 
tember 5th, 1726 for Sixteen years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting 
for an Apprentice and shall teach the said Apprentice or Cause 
him to be taught by the best means to Read, & Write and at the 
End of the said term the said Master is to Dismiss the said ap- 
prentice with one New Suit of Apparel . . . " ■ 

Signed September 5th, 1726 by Calvin Putt, Dianna Putt. 

In the presence of Matthew Bell, Phillip Cortlandt. 

Acknowledged September 4th, 1726 before Phillip Cortlandt, 



Registred for Mr. Peter Bond of Perth Amboy Cooper the 
twenty Second day of June Anno Dom 1727. 

Indenture of Ephrim Brown son of Ellinor & Adam Smith 
to Peter Bond, Cooper to serve from April 15th, 1727 for Nine. 
Years. 

Usual form including "find and provide unto the said Ap- 
prentice sufficient Meat, Drink, Apparel, Lodging & Washing 
fitting for an apprentice During the said term & at the Expira- 
tion give unto the Said Apprentice one New Suit of New Close 
from top to toe & Six New Shirts & Six new Neckletts & a 
Sett of Tools new & also the Close Belonging to his Body & 
teach or Cause to be taught Every winter one Quarter Evening 



ov Google 



iqS indentures of apprentices, 1718-1727 

School English During the Said term to Learn to Read, Write 
& Cupher ..." 

Signed April 26th, 1727 by EUinor Smith, Ephraim Brown. 

In the presence of Phillip Cortlandt, Thos, Hunt. 

Acknowledged April 26th, 1727 before Phillip Cortlandt. 



Registred for Mr. Charles Crook the 13th day of June Anno 
Dom 1727. 

Indenture of John Jacob Trumper son of John Jacob Trumper 
of Jarmcne [Germany?] to Charles Crook, [Baker] to serve from 
September 14th, 1726 for Nine Years. 

Usual form including "find and provide unto the said Ap- 
prentice sufficient Meat, Drink, Apparel, Lodging & Washing 
fitting for an Apprentice and Six Months in the Winter Nights 
Schuhng & at the Expiration of the Said Apprentiship the said 
Master shall give the said Apprentice a suit of apparel through 
out ..." 

Signed September 14th, 1726 by Johann Jacob Tremper, Johan 
Jacob Trempier. 

In the presence of Johannes Lessen, John Riceball. 

Acknowledged September 14th, 1726 before Hermanius Van- 
gelder, Alderman. 



Registred for Mr. John Stephens, Cordwainer the second day 
of August Anno Domini 1727. 

Indenture of Garret Barsho the son of Geertie Barsho of the 
Township of Newark, Widow, to John Stephens, Cordwiner to 
serve from August 1st, 1726 for Nine years. 

Usual form including "find and provide unto the said Ap- 
prentice sufficient Meat, Drink, Apparel, Lodging and washing 
fitting for an Apprentice and after the Expiration the said shall 
give unto the said Apprentice besides the Cloos then belonging 
to his body One heatt One Coat one Vest One pair of britchis 
one pair of Stockings four Shurts and four Necklets and one 
pair of Shoes all New fitting for his body and One Quarter 
Nights Schooling in Every Winter . . . . " 

Signed June 21st, 1727 by Gerrt Barsho, Geertye Barsho. 

In the presence of Phillip Cortlandt, Stephen Van Cortlandt. 

Acknowledged June 20th, 1727 before Phillip Cortlandt, 



Registred for Mr. William Bradford, Printer the Seventh day 
of August Anno Dom 1727. 

Indenture of James Parker the son of Samuel Parker late of 



ov Google 



INDENTURES OF APPRENTICES, I718-I727 I99 

Woodbridge in the County of Middlesex and Province of New 
Jersey, deceased to William Bradford, Printer to serve from 
January ist, 1726 for Eight Years. 

Usual form including "find and provide unto the said Appren- 
tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- 
ting for an Apprentice and at the Expiration of said Term of 
Eight years shall give to said Apprentice two suits of Apparel 
one of them to be New." 

Signed January Tst, 1726 by James Parker. 

In the presence of Elizabeth Denne, Jana Bayne, Samuel 
Parker. 

Acknowledged June 24th, 1727 before John Cruger, Alder- 
man. 



ovGoo'^lc 



jvGooi^lc 



Abrams, Abraham, 1S2. 
Ackeriuan, Albertus, iSz. 
Ackerman, Hillegunt, i8t. 
Ackerman, Johannia, 133, 134. 
Ackerman, X^dewyck, 133. 
Adams, John, 116. 
Adoiph, Peter, 13, 17, w, i8. 
Adolph, Mrs., 63. 
Allen, John, iig. 
Allen, John, Jr., i«S. 
AHeo, William, is, 9'- 
Aoderson, Edward, 137. 
AadersoD, Edward, Jr., 137. 
Aoderson, Margaret, 1S4. 
ADderson, Mary, 137, 134- 
Andeison, William, Jr., 114, 135. 
Andrya, Claes, 189. 
Anthony, Allard, ijg, 190, 196. 
Anthony, Nicholas, 115, lafi, 1*!, 

"47. iBi, 196. 
Atienlsen, John, ferryman, !, 11, 16, 

17, 2+, 16, *7, as, ja, 37, 40, 47. 

4.8, SI, 5^, 59, 64. *7, 69, 7Z, 73, 
7?, 80, gi, 83, 85, 88, 89, 93, 96, 
97, 100, 106, loS. 

Atkell, Margaret, 131. 

Arkell, Peter, iji. 

Aake, Samuel, 171. 

Aston, George, 119, 14;, 146. 

Attorney, fees, 28, 76, loi. 

Baily, E., 150. 

Baker, Roger, 31, 33, 39, 48, 56, 58. 

Bakers, 115, iig, 156, 166, 187, 196, 

198. 
Baldwin, William, 147. 
Balerem, Wm., iji. 
Balm, J., 127, 
Bancker, Mrs., 4. 
Barber Surgeons, 128. 
Barberie, Peter, 143, 
Barbers, iiS, 128, II3, 135, 136, 145, 

<6o, 168, 169, 175, its. 
Barheit, Andries, 157, 171. 
Barker, John, 157. 
Barker, Susanna, 157. 
Barre, Charles, 116. 
Baisho, Garret, 198. 
Bargho, Geertie, 19S. 



Bartel, John, 160. 

Battel, Margaret, 160. 

Bartel, Vandcr Clife, 160. 

Barton, Leonard, 189, 190. 

Barton, Rebecca, 189. 

Bassetl, Hannah, 178. 

Basaett, John, 177. 

Basselt, Capt. Micball, 143. 

Basaett, Stephen, 143. 

Bate, Benjamin, 1S4. 

Bate, Esther, 139. 

Balea, Benjamin, 182. 

Bayard, Balthazar, 8, 9, 17, »S. 3^. 

37, 48, 5', 59. 6*, 69, 74, 75, ga. 

8?! 93. 94. "OS, ">7- 
Bayard, Nicholas, z, 6, 17, 18, 26, 17, 

33. 34. 48. 49, S9, 60, 63, 70, 73. 
Bayne, J ana, 199. 
Becket, Henry, 183. 
Beekman, Gerard, 174. 
Beckman, Henry, 159. 
Beekman, Marte, 196. 
Beekman, William, 139. 
Beer, price of, 84, 91. 
Bell, John, 175. 
Bell, Matthew, 197. 
Bell, price of, 99. 
Bellanger, Ive, 134. 
Bellanger, Nicholas, 134. 
Bend, John, 183. 
Bennett, Daniel, 150. 
Benson, Haimanus, izfi. 
Berrian, John, 174. 
Berrian, Peter, 174. 
Berry, Jacob, 84, 90, 98, lor. 
Berry, Richard, 172, 
Bertain, Jane, 145. 
Bcrtrand, Abraham, 144, 145, 165. 
Bertrand, Isaac, 144. 
Bertrand, Jane, 145. 
Bevan, Robert, 180, 1S3. 
Bevan, Mary, 180. 
Bisset, Andrew, 153. 
Blackhead, John, 131, 132. 
Blackhead, Mary, 131. 
Blacksmiths, 144, 148, 149, 165, 176, 

177, 186, 188. 
Blagge, Edward, 119, i3r, 144, 157, 

'73, '74. 



oyGoot^lc 



Blockmakera, 137, 156. 
Blon,, Jacob, uj. 
Blom, Jan, 187, 191. 
Bloom, Aodrew, 154. 
Bloom, Hans Y., tjf. 
BIythe, JamM, 175- 
Boatmen, 150, 165. 
Bockee, Isaac, 197. 
Boeke, Abraham, i6£. 
Bogard, Aaron, 114. 
Bogard, Adrian, 164. 
Bogarc, Arie, 170. 
Bond, Peter, 197. 
Bonfires, 99. 

Bonnet, Daniel, 161, 195. 
BoudinoC, Eliai, 148. 
Boudinot, Maiy C, 14S. 
Boumie, Francis, 164. 

Bouxin, Stephen, izS, 129. 
Bowcll, Thomas, 18}. 
Bowman, Jacob, 146. 
Bradford, Elizabeth, igo. 
Bradford, William, 63, 76, 1 
124, iJi, 147, "59- >to, I 



■36- 



'8S, "91, . 
Bradford, William, Jr., 
Brasier, Abraham, 123. 
Brasier, Elizabeth, izj. 
Braaler, John, 12]. 
Brasiers, i6o. 
Brass, Adolph, 1S2. 
Bratt, Isaac, 157. 
Breasted, Andrew, 137. 
Breasted, Henry, IZ4, 191. 
Breasted, John, 156. 
Breasted, Peter, 13B. 
Breasted, Simon, 117. 
Breealed, Andrles, 1Z4. 
Brenan, Jamea, 124, 137, 143 
Bresled, Andrew, 137. 
Brested, John, t;£. 
Bresled, Peter, 13S. 
Brestede, Henry, 124, 191. 
Brewer, 1S4. 
Brewer, John, 18. 
Brewerton, George, 195. 
Brewerton, Maria, 195. 
Brewington, George, "95. 
Brewington, Mary, 195. 
Bricklayers, 194. 
Bridgeman, Cornelius, iiB. 
Brinckerhoff, George, itl. 
Brookfield, Elizabeth, 124. 
Brookman, Corneliul, 175. 
Brown, Barnal, 1S9. 



Brown, Bernal, 189. 

Brown, Elizabeth, 179, iSo. 

Brown, Ellenor, 178. 

Blown, Ephiim, 197, 19%. 

Brown, Jamea, 160, 167, iSS. 

Brown, William, 178. 

Browne, George, 38, 41. 

Browne, Jamea, 186, 19a, 197. 

Browne, Robert, 63, 

Browne! I, George, 149. 

Brugman, Henry, 121. 

Buckmaater, Edward, 4, 17, iS, 33, 
4*. 49. 59, *o, 70. 74. 77. 

Budd, Joseph, 131. 

Bufilree, Jacob, 146, 

Bufflree, Jacob G., Jr., 146, 147. 

Buldwin, William, iSj. 

Bulsinck, Cornelius, 159. 

Bulsinck, Cornelius, Jr., 159. 

Burger, Claea, 38. 

Burger, Elizabeth, 196. 

Burger, Johannes, "87. 

Burger, Poulaa, 150. 

Burling, Edward, 117. 
122, Burling. Edward, "79. 
180, Burly, El., 141. 

Burnett, George, 136. 

Burnett, Wra., 136. 

Burres, Elizabeth, 170. 

Burroughs, Jeremiah, 131. 

Burrows, Elizabeth, 170. 

Burtel, John, 176. 

Bush, Jasper, 1)9, 120. 

Bush, Jean, 120. 

Bussey, Jamea, 142. 

Butchers. 122, 124. 

Butler, Charles, 171. 

Butler, Hannah, 133. 

Bultler, Hannah, 147. 

Byvanck, Anthony, 156. 

Byvanck, Evert, 85, 87, 90, 102, 105, 

Cage and ducting stool erected, 3. 
Campbell, John, 149. 
Campbell, Robert, 149. 
Candles for guard, 27. 
Cannon, Abraham, 130. 
Cannor, Ellenor, 178. 
Cantine, Isaac, 165. 
Car hart, John, 148. 
Carmen, 141, 148, i6i. 
Carpenters, 127, 137, 175, 191. 
Carre, Louis, 148. 
Carre, Louis, Jr., 148. 
Carsteng, Gideon, 142, 143. 
Carateng, John, 143. 



J, Google 



Carter, Hannah, 157. 

Casaell, Arnold, 134. 

Caasell, John, 116. 

Chappell, Mrs., 8j, 91. 

Chappell, Francis, 84, 89, 98, 99, ■<", 

Chardavoyne, Eliaa, Jr., 157, 1S7. 

Chardavoyne, Jeremie, 170. 

Chasy, John, 119. 

Cholwell, John, 143. 

Cholwell, Thomas, 143. 

Churchill, William, S6, 92, 103, 104- 

City Hall, Pearl street, sale of, 104. 

City Hall. Wall street, 101, loi, 103, 
106, no. 

Clapp, John. 3. 

Clarke, John, 139, 140. 

Clarke, John, Jr., 139, 140. 

Clarke, Thomas, 3, 4, g, 9, lO, 15, 
17, zi, 36, 17, JO, ji, 3Z, 38, 39, 48, 
S2, 53, 56, 57, 59, 60, 64, 66. 67, *8, 
69, 72, 73, 78, 81, 8i, 87, 93, 95, 
100, 106, 107, 162. 

Clarke, William. 157. 

Clarkson, Mathew, 3. 

Clement, Catherine, 191, 

Clement, John, igi. 

Clifford, Daniel, Jr., 168, 169. 

Clifford, Hannah, 169. 

Cocker, Thomas, 52. 57. 

Coden, James, 173. 

Codwise, Christopher, i8z. 

Coe, John, 190, 

Collins, John, 91. 

Colvell, Peter, 120, 121. 

Comlast, John, 43. 

Conihane, WilHani, 154. 

tooley, John, 12, 17, Z2, 33, 36, 41, 
6J- 

Cooper, Ann, 141, 142. 

Cooper, Hannah, 141. 

Cooper, John, 140, 141. 

Cooper, John, Jr., 140, 141. 

Cooper, Sarah, 145. 

Coopers, iz8, 129, 131, 14Z, 143, 152, 
155, 158, 166, 169, 177, 179, '87, 
197. 

Corbet, Hannah, 185. 

Corbet, Roger, 185. 

Cordwainers, 113, 115. ilS, 125. 126, 
IZ7. 118, 129, 130, 133, r35, IJ7, 
146, 150, 151, 154. 157, 161, 170, 
171, 174, 178, igo, 181, 182, 183, 
1S4, 185, 19a, 192, 196, 198. 

Corneles, Nazareth, 195. 

Corneliaes, Metje, 46, 47, 48, 55, 56. 



Cornelius, Nazareth, 195. 

Cornelus, Barent, 139. 

Coralen, John, 14J. 

Cortlandt, Phillip, 171, 17Z, 173. 

Cracraft, Sarah, 167, i6g. 

Craiggs. Alexander, 135, 136. 

Craiggs, James, 133. 

Crankheyt, Marten, 116. 

Crankheyt, Sophia, 116. 

Crannell, Robert, 1Z3, 1Z4, 164. 

Crannell, Robt., Jr., 114, 171. 

Crannell, William, 123, 124. 

Cregier, John, 148. 

Cregiec, Simon, 133, 195. 

Creighton, James, 145. 

Crook, Charles, 198. 

Crooke, Charles, i6z, 163, 17a, 198. 

Croaaiey, Henry, 78, 80, 81, 82, 87, 
88, 90, 9], 96, 102, to6, 108. 

Crouch, Gregory, 131. 

Grudge, Heater, 190. 

Cruger, Henry, 15Z. 

Cruger, John, iid, 117. iiS, 119. 
122, 123, r»s. 127, r28. 132, 133, 
'36. 137, 138, 143, "45, 147, >48, 
149, 150, 15", '51. '53. "55. "5*. 
158. "59, ito, 161, 175. 176, 18) 
l8z, <8;, 186, 189, 196, 199. 

Cruger, Teleman, "23, 137, 152. 

Cunningham, Wm., 136. 

Cure, John, 163. 

Curriers, 119, 132, 145, 146, 18S. 

Curtia, Daniel, 125. 

Curtis, Elizabeth, 125. 

Cuyler, Johannes, 28. 

Dalpah. Phillip, 171. 

Daniels, Alexander, 170. 

Danielson, Alexander, 17a 

Danielson, Elizabeth, 170. 

Darkins, Robert, 37, 67. 

David, Daniel, 131. 

David, Jean, 167. 

David, John, 167. 

David, Peter, i6fi, 167. 

Davies, Vaughan, 158. 

Davia, Arjetta, 180. 

Davis, David, 146. 160, 168. 

Davis, Isabella, 143. 

Davis, John. 115. 

Davis, Joseph, 84, 90, 98, lo". 

Davis, Vaughan, i6z. 

Davy, James, 117- 

Davy, Joshua, "17. 

De Bogh, John, r39. 

De Bonrepos, Alexander, 154. 

Debough, Garrett, 138. 



ov Google 



204 INI 

Debough, John, ijS. 

De Bruyn, Johannes, 4;, 4S, $4, 60, 

6i. 7°, 73, 74- 
De Forest, Barent, 191. 
De Forest, Henry, 190, 191. 
DegDf, Johannis, 118. 
De Grove, Peter, 115. 
De Hart, Balthazar, 186. 
De Hart, Jacobus, 186. 
DeKey, Tennis, 3, 3, 7, 17, 19, »7, 

3'. 3J, 34, 41, 76. 79. >'. 84, 9'. 99. 

DeKey, Thomas, 17, *6. 

De Lancey, Stephen, 31. 

Delanoy, Peter, 38. 

Delaplaine, Jo»hua, 114, ii6, 134, 

139, 17'- 
Demeyer, H., 114, 13*, »4J. '45. 'S'. 

tSS> '7». '79. '83. '93. 
Demi It, Peter, i€&. 
Demire, John, 146. 
Denne, Elizabeth, 199. 
De Nyke, John, 187. 
De Nylce, Wentie, 187. 
De Peyster, Abraham, 46, 4!, 55, 60, 

66, 70, 74, 8», 8j, 94. 97. '06. 'o8- 
De Peyster, Cornelia, 8j, 91. 
De Peyster, Isaac, 28. 
De Peyster, Johannes, 46, it, 54. ^5. 

87, 90. 9'. 99. "<». 
De Riemer, Isaac, 67, 119, 134. 
De Riemer, Peter, 3. 
D'hariette, Benjamin, 115. 
D'Honneur, John, 63. 
D'Honneur, Samuel, IS5, '70. 
Divait, Joseph, 135. 
Divait, Nathaniel, ij;. 
Dobbs, Adam, 149. 
Dobbs, Waiter, 144, 151, tjj. 
Dobbs, Walter, Jr.. 151. 
Dobbs, William, 144, 149, 153. 
Dobson, Thomas, 139, 171, 194. 
Dock rent, 83- 
Doddrell, Samuel, 133. 
Dodrige, John, 149. 
Dodruge, John, 153. 
Done, John, j8. 
Ducking stool erected, 3. 
Dugdale, William, 110, 121. 
Dum, John, 165. 
Duncan, George, 142. 
Duncan, George, Jr., 142. 
Duncan. M., 142. 
Dunk, John, 188. 
Dunk, Margrett, 193. 
Du Pre, James, 136. 
Dupuy, John, 167. 



Duyckinck, Garret, 78, 79, 81, 82, 87, 

93. 95. »o6, I07- 
Dyer, Christian, 195. 
Dyer, John, 195, 
Dyre, John, ■££. 
Earle, Oliver, 136. 
Eccles, John, i8£. 
Eccles, Lawrence, i8£. 
Eckles, John, lU. 
Eckles, Lawrence, 18S. 
Eckles, Rebecke, 173. 
Eckles, Richard, 161, 173, 
Eckliog, George, 157, 158. 
Eckling, Hannah, 137. 
Ednards, Jane, 135. 
Eght, Martinus, 176, 177, 188. 
Elde, Thomas, 1711. 
Eldertree, Peler, 158. 
Elliot, George, 139. 
Elliot, William, 139, 140. 
Ellison, John, 3, 8, 9, 10, t6, 16, 17, 

»8, 30. 38, 39, 40, 44, 47. S*. S*. 57, 

59, 6j, 66, 67, 69, 72, 77, 78, 82, 85, 
87. 89. 94. 9S. 99. 'Ofi, 'o8- 

Ellit, John, 184. 

Ellsworth, Ahasueras, 168, 169. 

Elsworth, G., Jr.. 193. 

Elsworth, Nicholas, 193. 

Elsworth, Theophilus, 116, 193, 

Emot, James, 13, 17, 23, 16, 39, 41, 

44. 63. 7*- 
Engineers, 147. 
Engtis, Thomas, 160. 
Evans. Henry, 152. 
Everson, John, 152. 
Everts, Wessell, 84, 89, 97, loi, loz. 
Evetis, James, S'< 57. 59. *^. ^7. *9. 

7», 73, 78. 81, 82, 8s, 87, 89, 90. 93- ■ 
Enouts. John, Si, 85, 86, 87, 89, 90, 

9». 94. 95. 99. '<». '02, 103, 104, 

106, 107, 108. 
Faxbary, John, 117. 
Feltmakers. 12B, 130, 1S9, r92, 19}. 
Feney. John, x6, at. 
Ferry lease, 6, 99, 104. 
Filkin, Henry, 177. 
Fine, Johannes, 115. 
Fine, John, 115. 
Fines, 26, It. 
Firewood. 27, 77. 
Fish, Benjamin, 174. 
Folleman, Cornelius, 150. 
Forrester, Andrew, 117. 
Fortifications, 40, 41, 47. 48, S4, 57, 

60. 65, 70, 71, 73, 82, 83, 94, 97, 



ov Google 



Fortune, Elizabeth, 158. 
Fortune, John, 15S, 159. 
Fortune, Maria, ijS, 159. 
Foucet, Mary, 135. 
France, Daniel, 161, 163. 
Francisco w, Francis, 170. 
Freeman of N. Y. fees, 4, 8. 
Fuller, Henry, 189. 
Fyne, Frederick, 190. 
Fyne, Jane, 190. 

Gadia, John, ti, 76, 

GalJaway, John, izo, I3i. 

Gandy, John, 164, 

Gandy, Jonas, ijo. 

Gandy, Mary, 130. 

G,,., Jno, .js. 

Gara, Sarah, 1Z3. 

Garaner, Larans, 1J3. 

Gatdeners. 139, 140, 165. 

Gardner, Elizabeth, i8z. 

Gardner, Isaac, iSz. 

Garland, Thomai, 192. 

Gauiier, Daniel, 186. 

Gautier, James, 117. 

Gerard, James, 3. 

Geret, Richard, i]8. 

Gerets, Frances, ijg. 

Gerret, Frances, 138. 

Getret, Richard, ij8. 

Gerrettse, S., 131. 

Gilbert, Arent, 190. 

Gilbert, William, 115, 164. 

Gillaim, Henry, 136. 

Gillon, Ellecksander, 130, 131. 

Gillou, Ellecksander, 13a, i}i. 

Girom, And row, 19Z. 

Giveen, John, i8a. 

Glaziers, 1S6, 189. 

Gleaves, Jonathan, 148, 151. 

Cleaves, Thomas, 148, 151. 

Glovers, iji, 139, 141, 147, 171, 1 

194. 
Goderus, Francis, 78, So, Si, 8z, 

9J. 95. 106, 10!. 
Goelel, J., J54. 
Goelet, Jacob, 189. 
Goelet, Jacob, Jr., 116. 
Goelet, Jacobus, 1S7. 
Goelet, John, 130, •'89, 
Goelet, Raphael, 189. 
Goldsmiths, 122, tzs, 167, 197. 
Good e acker, Isaac, 140. 
Gooden, Susana, 157. 
Goodness, Christian, igS. 
Goodness. Samuel, iSE. 
Gordon, Benjamin, 187, iSS. 



Gordoti, George, 187. 

Gouverneur, Abraham, 132, 136. 

Gounin, Elizabeth, 191. 

Gouwin, Marguesa, 192. 

Gouwin, William, 19a. 

Graham, August in, 2S. 

Graham, Edward, 4, 14, 15, 17, 24, 

z6, 17, JJ. 
Graham, James, 2, }, 7, 17, 19, 27, 

^', 33. 34. 4'. 48, 49. 59. 60, 68. 7°, 

73. 77. 86, 9'. 99. '«■ 
Grau, Sofia, 174. 
Gray, Emanuel, 140. 
Gray, Jane, 140. 
Grigeet, Simon, 194. 
Grigg, Thomas. iSt. 
Grimes, John, 194. 
Groendyck, Anna, 137. 
Gronendicke, John, 45. 
Grout, William, ij6. 
Groves, Andrew, 45. 
Groves, Roger, 192, 193. 194. 
Guinel, Hannah, 196. 
Guinel, Thomas, I9«. 
Gunsmith, 137, 195. 

Haley, J a mi me, iZ2. 
Hall, Thomas, 1B3. 
Hallis, John, i6, 92. 
Ham, Anlho., izo. 
Haines, John, 147, 155, 156, 162. 
Hames, John, Jr., 155. 
Hamea, Margaret, 15$. 
Hampslead, Ben, 133, 141. 
Hampstead, John, 141. 
Hampsted, Elizabeth, 133. 
Hamalcad, Ben, 133, 141. 
Haraalead, Jno-, 141. 
Hamsted, Elizabeth, 133. 
Hancock, Stanley. 41, 41, 48, 53, 57, 
Hanion, Johannes, 187. 
Hanion, Johannes, Jr., 1B7. 
Hanion, Margreta, 187, 
Harbardink, Jan., 116. 
Hardinge, Jamea. 193. 
Hardman, Christian, 161. 
Hardman. Henry, 161. 
Harperdinck, Johannes, iiS. 
Harperdinck, John, it6. 
Harperding, John, 116. 
Hartamanu, Christian, 166. 
I, Elizabeth, 166. 



Haj 



1, Sarah, 166. 



Hartroick, Caspar, : 
Hassall, Henry, 163 
Hastier, John, J78. 



ov Google 



Hatiers, 114, 191, 193. 

Han kings, Elizabeth, ttig. 

Hawkins, Elizabeth, 169. 

Hay, Andrew, i*j. 

Haywood, Jean, 159. 

Heattwig, Caspar, i£;. 

Heas, Elizabeth, 134. 

Heas, Mary, 134. 

Hebon, John, 2, 84, 86, 92, 94, 9S, 

Hendericksen, Arnout, 148. 

Hendricks, David, 3E, 45. 

Henion, Daniel, 143. 

HeoioD, MaTgreta, 1S7. 

Hennejou, John, 150. 

Hennejou, Margaret, 150. 

Hennejou, Peter, 150. 

Hennion, Daniel, 14a. 

Hennioo, Maragrita, 14Z. 

Hiell, George, 171. 

Higginson. George, 136. 

Hildreth, Benjamin, 143, 159. 

Hilt, Enoch, S4, 86, 89, 91, 97, 99, 

Hitchcock, John, 137, 174, 
Hitchcock, John, Jr., 137. 
Hocum, John, 139. 
Hoglandt, John, Jr., 144. 
Holland, Henry, 115. 
Holland, Henry, Jr., I2J. 
Holmes, Alexander, 169. 
Hooglandl, John, 144, 
Hopkins, Christo., 119. 
Hopkins, William, iSi. 
Horner, Thomas, 175, 176. 
Horner, Thomas, Jr., 175. 176. 
Hods, Annachas, 164, 165. 
Hous, John, ifij. 
House, Annacha, 164, 165. 
House Carpenters, 116, 16;, 170. 
Howard, Catherine, 191. 
Huddleston, William, iit. 
Hughes, Bassett, 161, 162. 
Hunt, Anne, 151. 
Hunt, Thomas, 151, 151, 19E. 
Hunter, Jonathan, 139. 
Hutch ins, Elizabeth, 147. 
Hyatt, John, 154. 



Jackson, Willia 
.8j. 



Inglis, Thomas, ijo. 
Inman, Henry, iSj. 
Innkeepers, 171, 180. 

Jacblen, Catherine, 171, 171. 
Jacblen, Robert, 171, 172. 
Jackson, John, 152, i8j. 
Jackson, Patrick, 137, 



. 119. 122. 127, 1 

Jacobaon, Peter, 119. 

Jamison, David, 3, 85, 9'. '42. " 

Jamison, Mr., 53. 

Janeway, Agnis, 14J. 

Janeway, Jacob, 155. 

Jansen, Joh., 117, 124, laj, 126, 1 

Jansen, Johannes, 190, 192, 

Jeklin, Catharine, 171. 

Jennings, Anne, 135. 

Jewett, Barbary, 5. 

Johnson, Catharina, 117. 

Johnson, Cornelius, 132. 

Johnson, Mangle, 63. 

Johnson, S., 126. 

Johnson, Simon, ijo. 

Johnston, James, 124. 

Johnston, John, 117, 122, 124, i 



J3S- 



72, 73, "4t "7, "3, "**, 
•34, >35, >37. 140, I4S. '4*. "S'. 
165, 172, 176. iSl, tSti. 

Jones. Daniel, 129. 

Jones, Edward, 169. 

Jones, Elizabeth, 116, 117. 

Jones, John, 119. 130, 

Jones, Margaret, 176. 

Jones, Mary. 177. 

Jones, Richard, 19. 

Jones, William, 176. 

Joyce, Edward, 134. 

Kearney, Thomas, J25, 

Kelly, Elizabeth, 169. 

Kelly, Henry. 169. 

Kelly. John, 171. 

Kelly, Itobert, 169. 

Kelly. William, 131. 

Kerboyle, Dr. Johannes, i», 17, 2», 

33. 3', 4», SO, 59, 61, 70, 71, tz, 

83. 94, 97. 101. 
Kerboyle, Mrs., 84, 90. 
Kiersted, Cornelis, 143. 
Kiersted, Cornelius, 149. 
Kiersted, Jacobus, 184. 
Kilmasier, Thomas, Jr., 144. 
Kimball, Henry, 39, 40, 43, j*, S7i 

59, 66, 67, 69, 7K, 82, 87, 93. 95, 

Kinder, John, 123. 

King, Gustavus, 4. 

Kingston, Hannah, 145. 165, 18;. 

Kingston, Joseph, 144, 145, 165. 

Kip, Abraham, 177. 

Kip, Anthony, 177. 

Kip, Isaac, 142, 143, 155, 177. 



ov Google 



Kip, Jacobus, 114, IIS, I'ij i^ '*7i 
130, 131, 132, IJ4, 135, 142, 143, 
146, 151, 163, 164, 170, 176, 177, 
17E, iSo, 182, 184, 185, it6, 187, 
11(2, I9J, 194, 195. 

Kip, Johannes, 3, 7, 17, 19, jj, J4, 
48, 50, 59, 61, 70, 73. 

Kip, John, 146, 177. 

Kip, Peirus, ijo. 

Kip, Sarah, 163. 

Knight, Richard, 152, 153, 

Knowels, Alexander, 174. 

Knonels, Elizabeth, 174. 

Koerdis, Hendrick, 144. 

Koerdus, Hendrick, 119. 

Kyerck, Thomas, 165. 

Kyerck, William, 165. 

Labach, John, 173. 

Labagh, Henry, 177. 

Laborers. 163, 164. 

Lafever, Febey, 154. 

Lafever, Hannah, 154, 155. 

Lake, Jane, 140. 

Lake, William, 140. 

Lamoureux, Daniel, 145. 

Lance, Otto, 3. 

Land, price of, z8, 30, 39, 40, 47, 52, 
7». 77, 78- 

Lane, William, 178, 194. 

La Roche, Susannah, 178, 

Larong, Andrew, 178. 

Larong, Mary, 17S. 

Larvrier, Davis, 166. 

Laivrier, Elizabeth, t66. 

Larvrier, Willhetmus, 166. 

Latham. Beverley, 160, 186, 197, 

Latham. Joseph, 141, 157, 171. 

Latourelte, Jean, carpenter, 45. 

Lauvier, Davis, 166. 

Lauvier, Elizabeth, 166. 

Lauvier, Willhelmus, 166. 

Lawrence, Benjarain, 126, 117, 134. 

Lawrence, Elizabeth. 126. 

Lawrence, Major John, 4; men- 
tioned 5. IS, 16. 17, JS. i^< 37, 
48, SI, S9, 6». 67- 

Leather Dresser, 136. 

Leonard, Robert, i6t. 

Leonard, Capt, Robert, 175. 

Le Roux, Charles, 122. 

Le Roui, Jean, 38, 

Le Roux, John, 142. 

Lessen, Johannes, 19S. 

Leaser, Johannes, 154. 

Lester, Territ. 143. 

Leunenbecker, Johan P., iSi. 



143. 
Lewis, William, 180. 
License fees, 4, j8, 99, 102. 
Liewe, John. 84, 8s, 89, 90, 100, 104, 

106, to8. 
Lime, price of, 85, 91, loi, 102, 103, 

104. 

Livingston, Robert, Jr., 17s. 
Lodivik,' Col. Charles, 6j. 
Loutitt, Ichabod, 195, 19&. 
Loveridge, Samuel, 171, 189. 
Lumber, price of, 103. 
Lurting, Robert, 143. 
Lyell, David. 197. 
Lyell, Robert, 197. 
Lyndall, Deborah, 45, 48, 54. 
Lyndon, John, 194. 

Macisleton, Samuel, 194. 

Macisleton, Sarah, 194. 

Mackcaselton, Alexander, 114. 

Mackcasellon, Sarah N., 114. 

Mackneal, John, i8t. 

McNeal, John, 128, iRi. 

Mactosh, James J., 181. 

Maerschaick, Andries, 195, tg€. 

Maes, Nicholas, 148. 

Maciteyaon, W., 150. 

Mabon, William, t€t. 

Man, Edward, 132. 

Man, Johannes, 170, 195. 

Man, Samuel, 195. 

Manbreut, John, 177. 

Manbrut, Etias, 151, 152. 

Manbrut, Elie, 152, 169. 

Manbrut, John, 177. 

Mangel. Mr., boatman, 11. 

Many, Ann, 141. 

Marchalk, Andrew, 16%. 

Margseon, John, ili9. 

Mariners, 11*, 140. 143, 146, 15°. 
1S3, >S5, >6l, >66. "67, 169, 173, 
181, 1S4, 18S, 189. 193, 19s, 19^- 

Marioi, Mary, 117. 

Marius. Jacob, 28. 

Marius, Peler J., 38, 41, 44, 47, 

Markel house, rent of, 89. 

Marschalck, Andrew, 115, 

Marshall, Jarvis, i, s, 8, 16, 17, 18, 
39, 40, 48, 49, 5*, 59, 60. 



Mas 



133- 



Mathews, Martal, 113,' 
Mathews, William, 113, II4. 
Maty sen, Nicholas, 148. 



ov Google 



208 IN 

Maxwell, John, 19}. 

Maurice, Jamei, 153. 

May, Agaea, ijS. 

Melot, John P., 14, 17, 14, JJ, 36, 47. 

Merchants, 125, izg, 142, 143, 146, 

149. »74. 184. 186, 187. 
Merrett, Capt. John, 46, 47. 
Merrett, William, 13, 17, 13, 16, »9, 

S3, S«> 47, <I- 
Meyer, H. D., 114. 
Meyer, Harman, 176. 
Meyer, Ide, 133. 
Meyer, Martinus, 176, 177. 
Millbagh, Henry, 164, ifij. 
Millbagh, Jacob, 1S4. 
Miller, Barrel. 181, 
Miller, Bartholomew, 157. 
Miller, Daniel, iBj. 
Miller. Jacob, 143. 
Mills, Alexander, ixt, 13;, 13^. 
Millwrights, 146. 
Minthorn, Phillip, 194. 
Minviele, Gabriel, 29. 
Mitchell, Hannah, i9«. 
Mitchell, John, 151. 
Moll, Abraham, 71. 
Montaine, Theunis, 144. 
Moore, Benjamin, 154- 
Moore, Febey, 154. 
Moore, James, 180. 
Moore. John, 154. 
Moore, Samuel, 171. 
Mooie, Thomas. 131. 180, 181. 
Moore. William, 154. 
Morris. William, 6, 8, iS. 33, 47. 63. 
Mortier, John, constable, 43. 
Mosener, George, 14S. 
Moss, Joshua, 1Z4. 
Moss, Peter, 124, 
Muirson, George, 1S7. 
Murphy, James, 190, 194. 

Nails, price of, Sj, 92. 99, 105. 
Neely, Thomas, 148. 
Neely, Thomas, Jr., 14K. 
Negroes, whipped by bellman of tbe 

city, 3, 17; fined, 4, 8, 
Nevili, William, funeral expenses, 5. 
Nicholls. George, 152. 
Nicholls, Richard. 127, 12S, 129, 145. 
Nichols, James, alias Petit Bois. 26, 

19. 3J. 39, 48, 51, S9, 64, 70, 7', **, 

83, 94i 97. 'oS. 108. 
Nichols, Joseph, 3, 4, g, 17, 11, 33, 

3S, 38, 39, 47. 
Nichols, Robert, lii. 
Nichols, William, 35. 



Nickion. Thomas, 194. 
Nix, Catherine, i6t. 
Noble. Citharyna, ii£. 
NoMe, David. ii«. 
Noble. John. iiS. 
Noble, Thomas, titi, 11S. 
N orris, James, 171. 
Noriis. Maisey, 147. 
North, Joseph, 177, 
North, Mary, 177. 
Norton, Sam, 124. 
Norwood. Andrew, iiS, 119. 
Norwood, Cornelia, 118. 
Norwood. Richard, 119. 
Noxon, Bartholomew, 185. 



Nox 



127. 



Onckelbag, G.. 150. 
Onctebagh, Gerret. 106. 
Oasry. Mary. 133, 
Owen, Christian. 188. 



Paint 



130-. 



Palding, Sophia, 116. 

Palentines, 154. 

Papin. Mr., 3. 

Parker, Abigail, 132. 

Parker. George, 193. 

Parker, George, Jr.. 193. I94. 

Parker, James, 198, 199. 

Parker, Janna, 160. 

Parker, John, 160. 

Parker, Margrett, 193. 

Parker, Samuel. i6d, 198, 199. 

Parmiter, Thomas, 147. 

Paimyter. Par, igo. 

Parmyter, Paroculus, 159- 

Parmyter, Susana, 147. 

Partridge, Nehemiah, 122. 

Parvisol. Dorothy, 131. 

Parvisol, Peter, 131. 

Pasco, Simon, 169. 

Patrick, Hannah, 169. 

Pattreau, Daniell, 132. 

Payton, Samuel, 162, 

Peaterson, Antye. 196. 

Peaterson, John, 195. 

Peck, Benjamin, 131. 

Peffer, Michel, 163. 

Fell, Samuel, 170, 171. 1E5, 195. 

Pelletreau, Elias, 118. 

Pells, Theophilus, 115. 

Pelltreau, Ellias, Jr., 179. 

Pennant. Edward, 119, 123. 124, 135, 
138, 139, 140, 141, 143, 146. 156, 
163, 1^5. i6g, 169, 186, 188. 

Perry, Margaret, 155. 156. 



ov Google 



PeterBon, John, 196. 

Pewterers, 177. 

Phenii, Jacob, 146. 

Philipsc, Adolph, 21, 143. 

Phitipse, Frederick, 137, 14J, t6j, 

178, ig;, iSS, 189, 190, 191- 
Pietersse, An tie, I9£. 
Pinaud, Paul, 144. 
Pinhocne, William, 14, 17, »j. 
Pipon, Ph., i6g. 
Pittman, Nathaniel, 4. 
Planters, i6x. 
Plower, Michael, JS7- 
Plowman, Giles, 191. 
Plowman, Peter, 19a, 
Pool, Thomas, 182, 18}. 
Pool, William, 151, igz. 
Pool, William, Jr„ 151. 
Poole, Thomas, 181. 
Poole, William, iSz. 
Poor Fund, j, s, 9, 15, 16, 17, 29, 31, 

40, 41. «. 48, S3. 56, S9> 6S. 69, 7*, 

7J, 74. 77- 
Pope, Mary, 152. 
Pope, Thomas, 152. 
Porter, Porter, 159. 
Post, Catharine, 172. 
Post, John, 172, t7j. 
Poutrau, Abraham, 197. 
Pratt, Hen., ijj, ifiS, 17S, 187, 190, 

194. 
Fresher, Cathrine, iio. 
Fresher, Mary, 119, 120. 
Presler, Anthony, 144. 
Fresler, Valentine, 144. 
Price, Eve, 146. 
Price, Jacob, 146. 
Price, John, 147. 
Price, Marsey, 147. 
Prichard, Ann, 131. 
Printers, 159, 191, 198, 199. 
Provoost, Robert, tzj. 
Provost, David, Jr., 84, 86, 89, 90, 92, 

94i 97. 99. 103, los, 106, i<^. 
Pullen, Richard, 134. 
Pulley makers, 146, 187. 
Putt, Calvin, 197. 
Putt, Dianna, 197. 
Putt, Joshua, 197. 
Quereau, Joshua, 144. 
Quick, Jacobus, 115. 
Quick, James, 170. 
Quintard, Peter, i66, 167. - 
Raynolds, John, 181, 183. 
Read, John, 132. 
Reade, Lawrence, 63, 69, 70, 75, 81. 



Reapers, ixa, tzi. 

Rentels, 10, 11, 26, »8, 30, J7, 39. 4°. 
43, 52, 6*, «7, 78. 79, 85, 89, 98, 

Reupel. John, iftti. 

Reynolds, J., 192. 

Riceball, John, 198, 

Rich, James, 132. 

Richardson, Gertruy, 196. 

Richardson, Robert, i;*, 1(9, 19*. 

Richardson, Thomas, 19S. 

Rick, Henry, 149. 

Rick, Jacob, 161, i8i. 

Rivers, Benja, 145, 

Robert, Christopher, 178, 179. 

Robert, Susannah, 17S. 

Roberts, Thomas, 128, 129. 

Robinson, Daniel, 155. 

Robinson, Mary, 145. 

Rodman, John, 85, 89, 90, 100, 102, 

104, io£, loS. 
'Roll, John, 150. 
Rollinson, Aron, 135. 
Roome, see Willemse, Peter. 
Roome, John, 191. 
Roome, Johannis, 115. 
Roome, Will, 192. 
Roos, Gerrit, tU. 
Roosevelt, John, laf, 
Roosevelt, Nicholas, lo£. 
Rushton, John, 114, 141, 171. 
Rushton, Sarah, 133, 141. 
Russell, Richard, 173, 174. 
Rutgers, Harmanus, 184. 
Rutgers, Henry, 184, 185. 
Rutgers, Peter, i8j, l8£. 
Ryckman, Tobyas, 196. 

Saddlers, 143, iSj. 

Sailmakers, 140, 154. 

St. bury, John, 151. 

Saisler, Captain, 3. 

Salaries, 9, »S, zo, 27, 28, 29, jl, 38, 

43./3. 6%, 77, 84, 86. 
Sandiforth, Thomas, 193. 
Sawyer, iSz. 
Scabanck, Mr., 5. 
Schermerhorn, Arnout, 125. 
Schleydorn, Elizabeth, 178. 
Schleydorn, Henry, 178. 
Schoolmasters, 131, 149. 
Schutize, John, igo. 
Schutze, Johan M., 145. 
Schuize, John H., 145. 
Schuyler, Brandt, 11, 17, 22, 28, }i, 

32. 38, 41. 47, «3. 69, 70. 74, 76. 

77. Si. 



ovGoo'^lc 



2IO IK 

Schuyler, David, ig6. 

Schuyler, Jno., 14S. 

Schuyler, Margaret, 4;. 

Schuyler, Phillip, 149. 

Scott, Hunter, iSj, 186. 

Scott, Lena, 18;. 

Scuilock, Thos., 139. 

Searle, John, »o, 111. 

Sellwood, John, 145, 157, i(£, iji. 

Selyns, Rev. Henricus, 15, 16, 17, 19, 

Semenae, Marguesi, 191. 

Semine, Simone, 148. 

Sempster, 130. 

Shahan, Samuel, 115. 

Shakerly, William, 175. 

Shakerly, William, Jr., 175. 

Sharpas, Elizabeth, 158. 

Shaipas, William, 27, 28, 19, 31, 31, 

39, 4>, 4*, 5', S3i S*. 57. 76. 84, 

90, 99, 101, i»8, 129, 'S9- 
Shereman, John, 145, 
Sherman, Eve, 146. 
Sherman, John, 146. 
Sherman, Thomas. 145. 
Ship Carpenters, 171. 
Shipwrights, 116, 117, 1*7, 139, jj», 

"57, '59. "'". m, >70, >7', 17a, 

'73. '89, '97- 
Shoemakera, 116. 138, 187, 189. 
Shutze, Johan M., 145. 
Shutze, John H., 14;. 
Sibley, John, 140, 141, 145/ 
Sickles, Zacharias, 91. 
Slew, John, see Liewe, John. 
Silversmiths, 14S, 178. 
Simes, William, 190. 
Simontze, John, 135. 
Skaats, Bartholomew, i6j. 
Skinners, 171. 

Sleigh, Charles, 130, 149, i«i. 
Slocum, John, 139. 
Smith, Adam, 197. 
Smith, Ellinor, 197, 198. 
Smith, English, 3, 8, 9, 17, 30, i6, 27, 

z8, 38, 41, 43, 47, 52. SS. *3- 
Smith, James, IZ2. 
Smith, John, 119, 132, i]S, 1S8. 
Smith, Joseph, tSi. 
Smith, Lanrence, 181. 
Smith, Mary, 149. 
Smith, Peter, 132, t8S. 
Smith, Capt Thomas, 142. 
Snowden, Samuel, 188. 
Soldiers' pay, 63, 85, 96, 92. 
Solomons, Jacob, 119. 
Sooy, JooM, 179, 180. 



Soumaine, Simeon, 124, 125, 148. 
Sparepoint, Martha, 127, 
Sparepoint, Samuel, 127. 
Sparpint, Samuel, 127. 
Spencer, James, 14, 17, 14. 33. 3*. 48. 

5'. 59, *2, 70, 71, 73. 
Spicer, John, 163, 164. 
Spratt, John, 38, }S. 
Staats, Samuel, 63. 
Standley, James, 153. 
Standley, Mary, 153. 
Stapleion, Robert, 3. 
Stear, J, A., 173. 
Stephens, Cornelius, 137, 174- 
Stephens, John, 198. 
Stevenson, Hugh, 127, 128. 
Stevenson, John, 127. 
Stevenson (Mrs.), 127. 
Stout, Herman, 140. 
Stoulenburgh, Peter, 115, 132. 
Sirangwich, Arthur, 5. 
Stuyvesandt, Gerardus, 119. 
Stuyvcsani, G., 169. 
Surgeons, 160, 167. 
Surveyors, 174. 
Swan, Jacob, 194. 
Swift, Henry, 134. 
Symense, Marguess, 192, 
Symensz, Johannes, 192. 
Symentje, Johannes, 192. 
Symentse, Johannes, 192. 
Symentz, John, 135. 

Tailors, 135, 1S4. '59. '78- 
Talboi, St. George, 127. 
Talbot, Richard, 146, 1S7, 18S. 
Tamler, Nicholas, 128. 
Tandie, Jan., 126. 
Tandy, John, 126. 
Tanners, 118, 119, 145, 146. 
Tar, price of, 99. 
Taxes, i, 2, 4, 8. 
Taylor, John, 160. 
Teaver, Henry, i8g. 
Tebree, Elishea, 150. 
Tellett, James, 142. 
Ten Eyck, Coenraai, 122, 185. 
Ten Eyck, Jacob, 122. 
Tenouan. Cornel, 172. 
Tenovans, Cornelius, 157. 
Thamson, Thomas, 178. 
Theobald, John, 85, 91, 
Thew. John, 127. 
Thienhoven, Cornelius, liS. 
Thomas, Richard, 127. 
Thompson, Gabriel, 84, 90. 
Thomson, John, 132. 



ovGoo'^lc 



Thong, Thomas, 184, 

Thome, John, i6t. 

Thorne, John, Jr., 161. 

Thorne, Mary, i6r, 

Thornevrell, Dr., see Thornhill, 

Thomas. 
Thornhiti, Dr. Thomas, 43. 
Thurman, Ralph, 131. 
Tienhoven, Cornel, 173. 
Tillou, John, 117. 
Timber, price of, 99. 
Tincklebagb, ESe, 163. 
Tincklebagh, Pautus, 163. 
Tingley, Elizabeth, 153. 
Tioning, Davit, 191. 
Tobacconist, 153. 
Tonnard, Moses, 171. 
Toppin, William, 171. 
Tolhill, Jeremiah, 67. 
Trell, Ester, 139, 
Trell, Joyce, 139. 
Tremper, Johann J., 198. 
Trempier, Johann J., 19S. 
Troup, John, 175. 
Troup, Robert, 175. 
Trumpet, John J., 19!. 
Trumper, John J., Jr., 198. 
Tuder, John, 39, 40, 4*, 48. 53, 59, 

63, 64, 69, 76. 78, 8it, 87, 93, 95. 

Tuder, Mary, 140. 

Turners, 114, 153, 156, 164, 169. 

Van Bells, Matthias, 159. 

Van Bomble, Susannah, 180. 

Van Borsom, Egbert, 126. 

Van Cortland, Jacobus, II, 17, xi, 

33. 3S, 4*, SO, 57, 59. 7°, 7"i 78, " 

82, 87, 93, 94, 105, 107, 128, I 

133. 134- 
Van Corllandt, Johannes, 61. 
Van Cortlandt, Phillip, iij, iii, i 

124, 1Z7, 131, 1J4, 13S, Ij8, I 
'41*. '47. '48, '49, ' 



'5*, 'S3, '57, 

167, 168, 169, 170, t74, 175, 17 

'77, 179, '83, '84. '86, "88, IS 

194. t9S, '96. '97. '98- 
Van Cortlandt, Stephen, 8, 9, 17, 1 

3'. 33, 35, 48. 5°. 59, 61, 70. 8 

H. 94i 96, 10^, '08, 184, 196, 199 
Van Dam, Rip, 57. 
Van Dam, Rip, Jr., 112. 
Vanderburgh, Dircit, 13, 17, 18, a 

3Z, 47, 48, 55, 60, 66, 70, 74, 82, 8 

94, 97, 106, 108. 
Vandet Ripe, Mary, 179, 



Vanderspiegel, Johannes, 63, 69, 70, 

73, 74- 
Van Dematet, Hendrick, 137, iSi. 
Vandenater, Henry, 195. 
Van Galder, Abraham, 170. 
Van Galder, Isaac, 170. 
Van Gelder, Abraham, 16$, 170. 
Van Gelder, Cornelius, 16;, 166. 
Van Gelder, Dennis, 141. 
Van Gelder, Gerret, 134. 
Van Gelder, Harmanus, 126, 141, 

'47, 'S3. '54. '*3. '87. "9*, '98. 
Van Gelder, Isaac, 17a, 171. 
Van Getder, John, 141. 
Van Gene, Jora, 149, ijo. 
Van Hoek, Arent, 187, 
Vanhoesen, John, 189. 
Van Hook, Isaack, 192. 
Van Housen, Folkerk, : 
Van Husen, John, 1 ' 
Van Husen, John, Jr., 189. 
Van Laer, Gabriel, 156, 157. 
Van Laer, Garret, ijfi. 
Vanloo, John, 155, 156. 
Van Mepeil, Roiliff, 193. 
Van Mapla, Yakem, 171. 
Van Meple, Roilif, 191, 192. 
Van Meple, Janetie. 191, 19a. 
Van Meple, Jogim, 191, 192. 
Van Pelt, Tunis, 150. 
Van Pelt, Tunis, Jr., 150. 
Van Vleck, Abraham, i6f, 184. 
Van Vleck, Roellf, 153. 
Van VIecq, Elizabeth, 177. 
Van Vlecq, Capt. Isaac, 46, 48, 55, 

So, 6$, 70, 74, 8». 83, 94. 97, loS, 

108. 



176. 



a Vlecq, Roeloff, 177. 
Vanvorst, Johannes, Jr., 
Van Wyck, Theodore, i 
Van Zandt, J., 115, 
Veenvos, Daniel, 77. 
Vernon, H., 135. 
Vernon, Lydia, 135. 
Verplanck, Mr., 103. 
Verplanck, Mrs., 104. 
Vesey, Rev. William, 
Victuallers, .190. 
Vinter, 167, 193. 
Vintners, 127. 
Vodirens, John B., 14 

Waiite, Joseph, 188. 
Vl'aldron, Joseph, 118, 
Waidron, Rutgert, 13' 
Waldron, Samuell, 13 
Wallice, Roger, 135, 



86, s 



ov Google 



Walling, William, iSi. 
Walter, John, 139, 161. 
Waltei, Robert, 136, 139, 140, 141, 

•44, isz, I*", 164, 1*5. '71. iSo, 

igi, 183. 
Walters, Jacob, igg. 
Walters, John, iSS. 
Walters, Margaret, igg. 
Walton, Tho., ijS. 
Ware, Jane, itij. 
Ware, Thomas, 169, 
Warne, Francis, 114, 115, 176. 
Warne, Sarah, 114, 
Warner, Richard, 133. 
Warner, William, 133. 
Watchmen, ifig. 
Waters, Margaret, igg. 
Waters, Mary, 194, 195. 
Watson, Abraham, 179. 
Watson, Mathew, 155. 
Watson, Mrs. Mathew, 155. 
Wattson, Jacob, 147. 
Wattson, Katterne, 147. 
Weare, Jane, 169. 
Weavers, iji, 139, 144, 177. 
Weblin, William, lai, 113. 
Weeks, James, 133, 165. 
Welch, James, .33. 
Weldin, Elizabeth, 131. 
Weldin, Margaret, iji. 
Welsh. William, 10, »8. 
Wendell, Abraham, 154. 
Wendell, Gerrlt, 196. 
Woidover, Hercules, iSj. 
Wendover, Thomas, 129, 130, 176, 

igy. 
Wendover, William, 153. 
Wesaell, John, 157. 
Wessella, Peter, 178, 189. 
Wheeler, Sarah, 194. 
Wiblin, William, 159. 



Wieller, Anna D., 162. 

Wieller, Marton, 161. 

Wigmakers, itS, I3>, 113, 133, 13;, 
ij', 145. 1*0, 1*7, "'S, 169, 17s, 
iSo, ig6. 

Wignal, Robert, 167. 

Wignal, Sarah, 167, i6g. 

Wildman, Thomas, 183. 

Willemse, Peter, g4, gg, 90, 9], 96, 
97i 9^, 99, loi, 102, 105, 106. 

Willett, Richard, 135. 

Williams, Jamime, 112. 

Williams, Peter, see Willemse, 
Peter. 

Williams, Richard, izz, 123. 

Wlllson, Ebenezer, 135. 

Willson, Captain Ebenezer, i6t. 

Will 100, George. IJ3. 

Wilmot, Ja., lU. 

Wilson, Ebenezer, treasurer, i ; men- 
tioned g, I], 14, 17, 22, 2fi, 2g, 

30, 31, 3^, 33. 36, 38, 40, 47. 48, SO, 
i', 55, 5*. 59, *o, 62. Sj, 67, *9, 7», 
74. 75. 7«. «». «S. 87, 89. 9J. 94, 

TOO, lOJ, 107. 

Windover, Thomas, 113, 151. 

Wine Coopers, 129, 

Winne, Francis, gS, 9a. 

Woolen Semstrisses, 120. 

Wright, Elizabeth, 166, 

Wyatt, David, 12S, 129. 

Wyatt, James, 128. 

Yeomen. 154, 165. 

Yerworth, John, 1*7, 161, i<2, 173, 

174, '75- 
York, James, 118. 
You, James, iiS. 
Young, John, 175. 

Zenger, John P., 1S6, 190, 191, 195. 
Zenger, Peter, i5g, 161, 166, 173. 



ov Google 



J, Google 



jvGooi^lc 



J, Google 



J, Google 



jvGooi^lc 



J, Google 



J, Google 



J, Google