Skip to main content

Full text of "Records of the town of New Rochell, 1699-1828"

See other formats


ssssssssssssSSl^s^  ■ 


Class 

Book 

Copyright  N° 


COPYRIGHT  DEPOSIT. 


Records   of  the 
Town   of   New   Rochelle 

1699-1828 


Transcribed,  Translated  and  Published 

BY 

Jeanne  a.  Forbes 


With  introduction  by  CARYL  COLEMAN,  B.  A. 

By  authority  of  the  Board  of  Estimate  of  the 
City  of  New  Rochelle 


New  Rcchelle,  N.  Y. 

The  Paragraph  Press 

1916 


'7 


Copyright,  1916, 

by 

JEANNE    A.    FORBES. 


3. 

SEP  16  1916 


O  ° 


<QCI.A4:*77*8 


I  hereby  certify  that  the  following  transcription  of  the 
Town  Records  is  a  full,  true  and  exact  copy  of  the  orig- 
inal records  and  of  the  whole  thereof. 

JEANNE  A.  FORBES. 


I  hereby  certify  that  all  translations  appearing  in  this 
volume  are  full,  true  and  exact  translations  of  the  original 
records  and  of  the  whole  thereof. 

JEANNE  A.  FORBES. 


City  Clerk's  Certificate. 

I  hereby  certify  that  I  have  compared  or  caused  to  be 
compared  this  printed  volume,  with  the  original  manu- 
script records,  in  my  office,  and  that  I  believe  the  same 
is  a  correct  copy  of  said  original  records. 

CHARLES  KAMMERMEYER, 

City  Clerk. 

August  15,  191 G. 


i*5       "^  .  © 


INTRODUCTION. 

To  rightly  study  history,  to  gain  something  more  from 
it  than  a  mere  knowledge  of  names  and  dates,  in  other 
words  to  acquire  a  clear,  comprehensive  and  just  under- 
standing of  a  given  time  and  people,  it  is  self-evident 
the  student  should  acquaint  himself  with  the  writers  of 
the  age  under  examination  and  whenever  possible  with 
original  documents.  It  also  behooves  him  to  be  con- 
stantly on  his  guard,  if  he  is  indeed  seeking  truth,  not  to 
communicate  his  ideas  to  the  period  he  is  studying:  to 
imagine  the  past  is  like  the  present,  that  the  men  of 
the  time  were  like  those  of  to-day,  having  the  same  ideals, 
the  same  manner  of  seeing  and  feeling,  for  if  he  does, 
he  will  fall  into  deplorable  errors  of  judgment,  inexcus- 
able mistakes  by  either  overrating  an  epoch,  giving  it 
virtues  it  never  possessed,  or  on  the  other  hand  wrongly 
taxing  it  with  being  ignorant  or  degenerate. 

It  is  plain  from  the  foregoing  dicta  that  in  order  to 
have  a  right  conception,  of  the  past,  we  must  keep  in 
mind  that  the  inconceivable  to  us  may  have  been  per- 
fectly natural  to  the  men  of  those  times,  that  their  souls 
were  of  quite  another  temper  from  our  own,  and  al- 
though they  viewed  things  differently  and  took  pleasure 
in  what  is  now  repugnant,  nevertheless,  they  were  in  ac- 
cord with  the  spirit  of  their  age,  were  legitimate  chil- 
dren of  its  genius,  and  therefore  must  be  judged  accord- 
ingly. It  is  the  only  safe  and  fair  way  to  securely  come 
to  a  just  knowledge  of  real  beings  in  their  real  life 
and  growth  and  to  analyze  truthfully  their  actual  lives. 
In  other  words,  if  we  wish  to  form  a  true  and  altogether 
unbiased  picture  in  our  minds  of  the  past  we  must 
in  our  imagination  live  and  converse  wTith  its  men,  be- 


vi  Introduction. 

come  one  of  them,  moved  by  the  same  motives,  seeing 
all  things  from  their  point  of  view.  In  order  to  ac- 
complish this  somewhat  difficult  task:  to  call  forth  gen- 
erations from  the  tomb  and  make  them  live  again  and 
understand  the  propelling  force  of  their  actions,  there  is 
no  greater  help  than  a  studious  perusal  of  contemporary 
documents.  And  here,  in  this  Old  Town  Records,  we 
have  such  a  document.  A  rendition  of  New  Rochelle's 
seventeenth  and  eighteenth  century  public  archives,  the 
originals  of  which  are  written  in  a  mixture  of  English 
and  French,  and  evidently  not  by  scholars;  moreover  this 
transcription  and  the  translations  are  not  only  erudite, 
but  are  also  conscientious,  accurate  and  unabridged. 
Indeed  it  is  a  valuable  publication,  one  which  must  prove 
of  great  interest  to  all  intelligent  citizens  of  New  Ro- 
chelle,  to  all  those  who  care  to  obtain  a  true  understand- 
ing of  the  external  everyday  life  of  its  first  settlers,  as 
it  will  materially  enable  them  to  comprehend  their  spirit, 
their  feelings  and  the  guiding  principles  of  their  religions, 
civic  and  social  life. 

At  the  end  of  the  seventeenth  century,  contemporary 
with  the  settlement  of  New  Roehelle,  Europe  had  almost 
recovered  from  the  shock  of  the  Reformation  and  its  sub- 
sequent relentless  and  often  malevolent  religious  contro- 
versies, but  the  persecutions,  oppressions  and  wars  they 
provoked  were  still  rife,  and  all  this  in  opposition  to 
the  general  awaking  in  Central  and  Northern  Europe  to 
the  value  of  the  arts,  sciences  and  commercial  industries : 
the  fruits  of  peace;  and  also  in  spite  of  the  compelling 
and  adventurous  spirit  that  was  abroad  to  enter  by  trade 
and  travel  into  a  greater  intercommunication  with  men 
of  various  nations;  and  above  all  contrary  to  the  then 
abiding  and  awaking  desire  found  everywhere,  among 
all  conditions  of  men,  for  enfranchisement  from  inherited 
feudalism,  co-existing  with  a  growing  belief  in  the  doc- 
trine of  personal  liberty,  a  foreshadowing  as  it  were  of 
modern    Democracy. 


Introduction*.  yn 

In  England  James  Stuart,  when  Duke  of  York  and 
afterwards  in  1685  on  becoming  King,  openly  declared  his 
disapprobation  of  religious  persecution,  and  used  all  his 
influence,  not  only  for  the  relief  of  oppressed  Englishmen 
of  every  faith,  but  also  for  the  many  Protestant  refugees 
who  had  fled  from  the  religious  and  political  perse- 
cutions in  France  and  Flanders,  more  particularly  those 
who  sought  an  asylum  in  Great  Britain  and  its  colonies 
from  the  persecutions  which  they  suffered  at  the  hands 
of  Louis  XIV,  when  he  revoked  the  Edict  of  Nantes  in 
1685,  an  edict  which  had  been  issued  eighty-seven  years 
before  by  Henry  IV  in  favor  of  his  Protestant  subjects. 
This  revocation  by  Louis,  together  with  his  attacks  on 
the  Huguenots,  Jansenists  and  Quietists  was  merely  car- 
rying to  its  logical  conclusion  his  theory  of  absolutism 
and  belief  in  the  divine  origin  of  the  royal  power, 
spurred  on  by  his  enormous  egotistical  bigotry,  and  not 
because  of  his  religious  faith. 

Although  most  of  these  refugees  known  as  Huguenot, 
a  name  imported  into  France  from  Geneva  and  first  used 
as  a  term  of  reproach,  a  word  of  doubtful  etymology, 
but  probably  derived  from  the  German  eidgenoss:  an 
oath-fellow,  a  confederate,  were  honest  men  and  women, 
industrious  and  skilful  artisans,  nevertheless  they  were 
not  received  with  feelings  of  pity  or  regarded  with  favor 
by  their  fellow  Protestants  in  England.  John  Bull  in 
the  seventeenth  century  always  objected  to  the  presence 
of  foreigners,  believing  as  he  did  that  England  had  much 
to  fear  from  foreign  ambition,  so  took  good  care  to  keep 
them  and  all  strangers  from  over  the  sea  under  the 
watchful  eye  of  the  parochial  authorities,  enrolling  them: 
their  name,  place  of  birth,  age,  occupation  and  residence. 
As  early  as  1630,  after  the  fall  of  La  Kochelle,  the  last 
Protestant  place  of  refuge  in  France,  Maltravers,  Earl 
of  Arundel  and  Surry,  thought  to  utilize  these  foreigners 
dwelling  in  England  by  making  them  colonists,  and  with 
their  assistance  establish  a  feudal  principality  in  Amer- 


vni  Introduction. 

ica,  south  of  Virginia.  A  settlement  to  that  end  was 
attempted,  under  the  leadership  of  one  Captain  Sauce, 
a  Huguenot  adventurer,  but  in  the  end  the  venture 
proved  a  failure.  Later,  however,  many  Huguenots 
found  permanent  homes  in  the  American  colonies.  After 
the  revocation  of  the  Edict  of  Nantes  more  than  two 
hundred  families,  fleeing  from  the  religious  bigotry  of 
King  Louis,  reached  New  York  and  were  welcomed  by 
its  inhabitants.  It  was  a  propitious  time,  as  the  then  gov- 
ernor :  Col.  Thomas  Dongan,  a  broadminded  gentleman 
and  an  able  diplomat,  had  just  proclaimed  by  proclama- 
tion, under  the  authority  and  by  direction  of  the  Duke 
of  York,  religious  toleration  to  all,  which  Charter  Liber- 
tics  was  confirmed  by  the  first  elected  legislative  body  of 
the  colony  (Oct.  17,  1683)  and  upon  which  are  based  all 
of  the  later  Constitutions  of  the  State  of  New  York. 

Nineteen  or  twenty  years  before  the  coming  of  the 
Huguenots  to  New  York,  when  Col.  Richard  Nicholls 
was  governor,  there  was  living  at  Fairfield,  Conn.,  Mr. 
Thomas  Pell,  at  one  time  "Gentleman  of  the  bedcham- 
ber" to  King  Charles  I,  a  son  of  the  Rev.  John  Pell,  in- 
cumbent of  Southwyck,  in  the  County  of  Sussex  in 
England,  who  appeared  before  the  Court  of  Assize  at  New 
York  on  Sept.  29,  1665,  and  claimed  that  he  had  bought 
in  the  year  1654  certain  lands  from  the  Indians,  and 
he  asked  that  this  purchase  and  his  title  to  the  same  be 
confirmed  by  letter  patent.  In  compliance  with  his  re- 
quest there  was  issued  to  him  on  the  8th  day  of  October, 
1666,  a  Royal  Patent  giving  him  the  ownership  of  the 
lands  he  claimed  were  his  and  afterwards  known  as 
Pelham  Manor:  a  tract  to  the  Eastward  of  Westchester 
bounds,  bounded  to  the  Westward  with  the  river  called 
by  the  Indians,  Acjucouncke,  commonly  known  by  the 
English,  by  the  name  of  Hutchinson's  river,  which  run- 
neth into  the  Bay  lying  between  Throckmorton's  neck 
and  Ann  Hooks  neck,  commonly  called  Hutchinson's 
Bay,  bounded  on  the  East,  by  a  brook  called  Cedar  Tree 


Introduction.  ix 

Brook  or  Gravelly  Brook,  on  the  South  by  the  sound 
which  lyeth  between  Long  Island  and  the  main  land,  with 
all  the  islands  in  the  Sound,  not  already  granted  or  other- 
wise disposed-  of,  lying  before  that  tract  of  land  so  bound- 
ed as  is  before  expressed,  and  northwards,  to  run  into  the 
woods  about  eight  English  miles  in  breadth  as  the  bounds 
to  the  Sound. 

Upon  the  death  in  1669  of  Thomas  Pell  his  nephew  be- 
came the  next  proprietor  of  Pelham  Manor,  in  accord- 
ance with  the  will  of  his  uncle,  where  he  says—/  doe 
make  my  nephew,  John  Pell,  living  in  ould  England,  the 
only  sonne  of  my  only  brother  John  Pell,  Doctor  of 
Divinity,  which  he  had  by  his  first  wife,  my  whole  and 
sole  heire  of  all  my  lands  and  houses  in  any  parte  of  New 
England,  or  in  ye  territoryes  of  ye  Duke  of  Yorke. 

This  John  Pell,  a  young*  bachelor,  well  educated,  and 
probably  an  attorney-at-law,  lost  no  time  in  taking  pos- 
session of  his  inheritance,  for  it  is  of  record  he  arrived 
in  Boston  in  the  Fall  of  1670  and  in  Fairfield,  Con- 
necticut, before  the  end  of  the  year,  but  just  the  date  of 
his  advent  at  Pelham  Manor  is  not  known.  His  bachelor- 
hood must  have  been  very  sweet  to  him,  as  he  did  not 
marry  until  1681  in  his  41st  year,  taking  for  his  wife 
Rachel  Abigail,  the  youngest  daughter  of  his  near  neigh- 
bor Philip  Pinckney,  Esq.,  one  of  the  first  patentees  of 
Eastchester.  He  took  an  active  part  in  all  public  matters, 
and  for  some  years  was  Judge  of  the  Court  of  Common 
Pleas  for  Westchester  County.  Fifteen  years  before  his 
death,  which  occurred  by  drowning  while  he  was  sailing 
in  his  pleasure  boat  off  City  Island  in  1702,  he  obtained  a 
Royal  Patent,  dated  the  five  and  twentyeth  day  of  Octo- 
ber, in  the  third  year  of  the  Kinge  Majesty e's  reigne, 
(James  II.)  and  in  the  year  of  the  Lord  one  thousand 
six  hundred  eighty-seven,  confirming  him  in  his  right  to 
The  Lordship  and  Manor  of  Pelham.  And  in  the  follow- 
ing year  "for  a  valuable  consideration"  he  and  his  wife 
Rachel  conveyed  to  Jacob  Leisler  of  New  York,  merchant, 


x  Introduction. 

all  that  tract  of  land  in  the  Manor  Pelham  (now  called 
New  Rochelle)  containing  six  thousand  acres,  also  one 
hundred  acres  of  land  for  the  use  of  the  "French  church 
erected  or  to  be  erected  by  the  inhabitants''  of  New 
Rochelle.  Jacob  Leisler  on  his  part  agreed  that  he,  his 
heirs  and  assigns  would  present  "on  every  four  and 
twentieth  day  of  June,  yearly  and  every  year  forever  if 
demanded"  by  John  Tell  and  his  heirs,  one  fat  calf, 
as  an  acknowledgment  of  the  manorial  lordship. 

This  Jacob  Leisler,  commissioned  by  the  French 
Huguenots  to  obtain  the  above  named  land  for  their  use: 
for  those  in  New  York  and  for  their  fellow  refugees  to 
arrive  from  Europe  and  elsewhere,  and  also  for  those 
already  settled  upon  it,  viz:  the  Cothonneau,  Allaire, 
Fourrestier  and  other  families,  was  a  well  to  do  and 
rich  merchant,  a  man  of  French  ancestry  but  born  in 
Germany,  a  staunch  Calvinistic  Protestant  and  a  pro- 
nounced Anti-Jacobin,  with  strong  democratic  tendencies. 
Hence  he  was  very  popular  with  the  common  people,  who 
were  bitterly  opposed  to  the  Dutch  and  English  govern- 
ing classes,  and  who  not  only  made  him  Mayor  of  New- 
York  but  also  Governor  of  the  Province.  His  end  however 
was  a  sad  one,  as  he  was  hung  as  a  traitor,  a  catastrophe 
brought  about  by  the  connivance  of  the  aristrocratic 
Van  Cortlandts  and  Bayards,  although  he  was  allied 
to  them  by  marriage.  This  execution  took  place  a 
year  after  he  had  released  to  the  Huguenots  the  last 
parcel  of  land  purchased  for  them  from  John  Pell, 
hence  their  titles  were  not  affected  by  the  confiscation  of 
his  possessions  by  the  government  at  the  time  of  his 
death. 

The  publication  of  these  original  and  early  records  of 
New  Rochelle  will  be  of  the  utmost  value  to  both  students 
of  local  and  state  history,  presenting  as  they  do  a  picture 
truly  characteristic  of  the  times  in  which  they  were 
written ;  and  further  these  texts  of  bygone  days  will  prove 
of  deep  interest  to  every  one   living  in  New   Rochelle, 


Introduction.  xi 

as  they  will  give  them  not  only  the  pleasure  of  getting 
back  for  a  while  into  the  days  of  the  founders  of  the  city, 
a  time  when  there  was  more  honesty  in  life  than  in  this 
age  of  wanton  luxury,  although  the  human  heart  beat 
as  passionately  then  as  now,  but  will  also  enable  them  to 
arrive  at  a  fuller  realization  of  the  phenomenal  changes 
that  have  taken  place  since  the  first  settlement  of  New 
Kochelle;  in  no  particular  more  so,  than  its  having 
grown  from  a  small  hamlet  inhabited  by  a  people  of  one 
religions  faith,  nurturing  exclusively  a  form  of  Calvinism 
of  the  strictest  sort,  into  a  large  city  populated  by  people 
of  every  faith  and  no  faith,  yet,  held  indissolubly  to- 
gether by  a  bond  of  charity  so  broad  it  will  not  allow  one 
citizen  to  be  estranged  from  another  because  of  religious 
differences.  It  can  be  truthfully  said  that  New  Rochelle 
of  to-day,  because  of  this  spirit  of  toleration  and  in  union 
with  a  sterling  Huguenot  leaven,  is  a  city  of  peace,  where 
the  people  of  every  nationality,  religious  belief  and 
political  creed  are  united  in  a  common  endeavor  to  make 
it  a  moral  and  law  abiding  community. 

It  is  to  be  hoped  that  the  publication  of  these  Domestic 
State  Papers  wTill  lead  to  other  manuscripts  and  docu- 
ments which  are  now  preserved  in  public  and  private 
hands  seeing  the  light  and  being  issued  in  an  equally  as 
permanent  form. 

CARYL  COLEMAN 

Pelham  Manor,  N.  Y.,  Aug.  5,  1916. 


' 


\ 


. 


\ 


m 


1  \ 


r 


;Y  . 


±£ 


\\ 


s 


.  .•:  j  - 


JOHN  PELL'S  GRANT  OF  NEW  ROCHELLE. 

TO  ALL  CHRISTIAN  PEOPLE  To  whom  this  present 
writing  shall  come  John  Pell  proprietor  of  the  Mannor 
of  Pelham  within  the  County  of  Westchester  in  the 
province  of  New  York  within  the  Domminion  of  New 
England  Gentleman  and  Rachell  his  wife  Sendeth  Greet- 
ing in  onr  Lord  God  Everlasting.  Know  Yee  that  the 
said  John  Pell  &  Rachell  his  wife  for  and  in  consideration 
of  the  siime  of  Sixteens  hundred  twenty  &  Five  pounds 
sterling  currant  silver  money  of  this  province  to  him  in 
hand  paid  &  secured  to  be  paid  att  &  before  the  ensealing  & 
delivery  hereof  by  Jacob  Leisler  of  the  Citty  of  New  York 
Marchant,  the  Receipt  whereof  they  the  said  John  Pell 
&  Rachell  his  Wife  doe  hereby  Acknowledg  &  them- 
selves to  be  fully  Sattisfled  &  contented  &  thereof  &  of 
every  part  &  parcell  thereof  doe  hereby  freely  &  cleerly 
Acquitt  exonerate  &  discharge  the  said  Jacob  Leisler 
his  heirs  Executors  Administrators  &  every  of  them  by 
these  presents,  HAVE  Granted  bargained  &  sold  &  by 
these  Presents  Doe  grant  Bargaind  &  sell  unto  the  said 
Jacob  Leisler  his  heirs  &  Assignes  ALL  that  Tract  of 
Land  lyeing  &  being  within  the  said  Mannor  of  PELHAM 
containning  Six  thousand  acres  of  Land  And  also  One 
hundred  Acres  of  Land  more  which  the  said  John  Pell 
&  Rachell  his  Wife  do  freely  Give  &  Grant  for  the 
French  Church  erected  or  to  be  erected  by  the  Inhabit- 
ants of  the  said  Tract  of  Land  or  by  their  Assignes 
P>EING  butted  &  bounded  as  herein  is  After  expressed 
beginning  att  the  west  side  of  A  certaine  white  Oak 
tree  marked  on  all  foure  sides  standing  at  high  water 
mark  &  at  the  south  end  of  Hog  Neck  by  Shoals  harbour 
&  runs  north  westerly  through  the  great  &  fresh  Meadow 
lyeing  between  the  Roade  &  the  sound  &  from  the  north 


xiv         John  Pell's  Grant  of  New  Rochelle. 

side  of  the  said  Meadow  where  the  said  line  crosses  the 
said  Meadow  to  run  from  thence  due  north  to  Bronckeses 
River  which  is  the  west  divission  line  between  the  said 
John  rell's  Land  and  the  aforesaid  Tract  bounded  on 
the  south  Easterly  by  the  sound  &  Salt  water  &  to  riin 
east  northerly  to  A  certaine  peice  of  Salt  Meadow  lyeing 
att  the  Salt  Creek  which  Runneth  up  to  Cedar  Tree 
brook,  or  Gravilley,  brook,  and  is  the  bounds  to  the 
southern.  Bounded  on  the  east  by  a  line  that  runs  from 
said  Meadow  north-westerly  by  marked  trees  to  a  cer- 
taine black  Oak  tree  standing-  A  little  below  the  Roade 
marked  on  fouer  Sides  &  from  thence  to  riin  due  north 
fouer  miles  and  one  halfe  more  or  lesse  AND  from  the 
north  end  of  the  said  west  line  ending  att  BRONCKESES 
River,  and  from  thence  to  riin  easterly  till  it  meetes 
with  a  North  end  of  the  said  eastermost  bounds,  to- 
gether with  all  and  Singuler  the  Islands  &  Isletts  be- 
fore the  said  tract  of  Land  lyeing  &  being  in  the  sound 
&  Salt  water  with  all  the  Harbours  creeks  Rivers  Rivol- 
etts  Runs  Waters  Lakes  Meadows  ponds  Marshes  Salt 
&  fresh  swamps  Soyles  timber  trees  pastures  feedings, 
Inclosures  fields,  Quarryes,  Mines  mineralls,  (Silver  & 
gold  Mines  only  excepted,)  fishing  hunting  fowleing 
hawking  AS  Also  all  the  Messuages  Houses  tenements 
barnes  Mills  Milldams  as  they  were  att  the  time  of  the 
ensealing  &  delivery  of  the  Articles  of  Aggreement  of 
Sale  for  said  Land  bearing  date  the  second  day  of  July 
in  the  Yeare  of  our  Lord  one  thousand  six  hundred  eighty- 
sea  ven,  AS  Relaton  being  thereto  had  doth  more  fully 
and  att  large  Appeare,  AS  allso  the  Reversion  &  re- 
versions, Remainder  &  Remainders  of  a  certaine  Lott  of 
Land  &  Meadow  now  in  the  tenure  &  occupaton  of 
John  Jefferd  &  Olive  his  Avife  being  parts  of  the  afore- 
said six  thousand  Acres  of  Land  with  all  the  Privi- 
lidges  belonging  thereto  or  any  wise  appurtaineing  or 
there  with  now  used  occupied  &  enjoyed;  AS  allso  the 
Right    title     interest     Reversion,     Remainder,     property 


John  Pell's  Grant  of  New  Rochelle.  xv 

claimd  &  demand  whatsoever  of  in  &  to  the  same  & 
every  parte  thereof  as  is  hereafter  expressed,  TO  HAVE 
&  TO  HOLD  the  Aforesaid  Tract  of  Land  with  all  other 
the  Above  granted  premisses  unto  the  said  Jacob  Leisler 
his  heirs  &  Assigns  for  Ever  to  his  &  there  own  sole 
&  proper  use  benefitt  &  behoofe  for  ever  YIELDING 
&  paying  unto  the  said  John  Pell  his  heirs  &  assignes 
Lords  of  the  said  Mannor  of  PELHAM  or  to  the  As- 
signs of  him  or  them  or  their  or  either  of  them  as  an 
Acknowledgmt  to  the  Lord  of  the  said  Mannor  one  fatt 
calfe  on  every  fouer  &  twentyth  day  of  June  YEARLY 
&  Every  Years  forever  (if  demanded)  AND  the  said 
John  Pell  &  Rachell  his  Wife  for  themselves  their  heirs 
Executors  &  Administrators  Respectively  doe  hereby 
covenant  promisse  &  grant  to  and  with  the  said  Jacob 
Leisler  his  heirs  &  Assignes  in  mannor  &  formd  follow- 
ing (that  is  to  say,)  that  att  the  time  of  the  ensealing 
hereof  they  the  said  John  Pell  &  Rachell  his  Wife  doe 
Avouch  themselves  to  be  true  Sole  &  lawfull  owners 
of  all  the  afore  bargained  premises  and  that  they  are 
lawfully  seized  of  &  in  the  same  &  every  part  thereof  in 
their  owne  proper  Right  of  a  good  &  Indefinable  es- 
tate of  Inheritance  in  fee  simple  &  have  in  themselves 
good  Right  full  power  &  lawful  Authority  to  sell  &  dis- 
pose of  the  same  as  Aforesaid  AND  the  said  Jacob 
Leisler  his  heirs  &  Assignes  shall  &  may  from  henceforth 
&  forever  hereafter  peaceably  &  Quiettly  have  hold  oc- 
cupy possesse  &  enjoye  the  Above  Granted  premises  & 
every  parte  &  parcell  thereof,  free  &  clear  without  any 
charge  or  Incumbrance  caused  made  Suffered  or  granted 
by  said  John  Pell  &  Rachell  his  Wife  or  either  of  them 
their  or  either  of  their  heirs  in  Estate  Right  title  interest 
in  law  or  Equity  trust  charge  or  other  Incumbrance  what- 
soever, AND  the  said  John  Pell  &  Rachell  his  Wife  for 
themselves  Respectively  &  for  their  Respective  heires 
doe  covenant  promisse  &  grant  to  warrant  &  defend  the 
Above    Granted    premisses    with    their    appurtenances    & 


xvi         John  Pell's  Grant  of  New  Rochelle. 

every  part  &  parcel  thereof  Unto  the  said  Jacob  Leisler 
his  heirs  &  Assigns  forever,  Against  the  Lawfull  claimes 
&  demands  whatsoever,  IN  WITTNESSE  whereof  the 
said  John  Pell  &  Rachell  his  Wife  have  hereunto  Sett 
their  hands  &  Seales  in  New  York  &  the  twentyth  day 
of  September  in  the  First  years  of  the  Reigne  of  our 
soveragne  Lord  &  Lady  William,  &  Mary,  KING  & 
QUEEN  of  England  &c,  and,  in  the  Years  of  our  Lord 
One  thousand  Six  hundred  Eighty  &  Nine.    • 

JOHN  PELL, 
the  mark  R 
Rachell  Pell 


This    book    was    rebound    June    18S7    James    Consadene 

Town  Clerk 

(The  above  appears  on  the  fly  leaf.) 


(This  record  appears  on  a  separate  sheet  of  paper 
0x9  pasted  on  the  front  page  of  the  book.) 

RECORD 

April  the  28  day  1752  Daniel  Chadine  has  entered  in 
the  Record  the  mark  of  his  Creator*  as  follows,  viz. ;  "a. 
sonnatta  forck  to  ye  rite  Ear.  Following  this  is  the 
description  of  Daniel  Sicard's  stray  black  bull. 

Taken  up  by  Richard  Willis,  Ranger,  for  the  county 
of  ^Yestchester,  A  Yellowish  Roue  mare,  and  a  Colt  Sup- 
posed to  be  strayed  from  the  owner  by  Information 
going  on  four  Years  entered  on  Record  this  27th  Day  of 
February  1765,  per  me  Peter  Bonnett. 

Reed,  of  Benjamin  Stephenson,  Two  Pounds,  seven 
Shillings  &  Four  Pence  for  Quit  Due  to  his  Majesty  to 
The  Year  1769,  per  me  Phillip  Pell 

This  a  True  Copy  Taken  for  the  warrant  and  Recorded 
ye  11th  of  April  1709.     per  Peter  Bonnett 


*This  cannot  mean  anything  rise  hut  creature. 


2  New  Rochelle  Town  Records. 

PAGE  1— INDEX 

(The  first  page  was  intended  to  be  an  index  but  con- 
tained only  six  entries  as  follows:) 

Elias  Guion  Landing  road  4th  page  Boston  Road 

Road  to  the  Mill  Pond  27th 

By  Road  from  Boston  Road  to  the  White  Plains  36-37 

Height  of  fences  2nd 

Gift  of  burying  ground  to  Inhabitants  71 

Deed  of  Church  Land  179 


PAGE  2— TOWN  MEETING— DEC.  2,  1699. 

December  the  two  1699 : 

In  a  general  meting  of  alls  the  lnhabitans  of  this 
town  according  Justisse  Dingley's  warrant;  Peter  Le 
Roux  heretofore  Constable  hass  been  discharged  and 
Robert  Bloomer  hass  been  Named  in  his  place  for 
to  exercice  the  said  Charge  of  Constable  and  that 
nemini  Contradittente. 

In  the  Same  assemblee  Peter  frederick  and  Joseph  De- 
bane  have  been  Named  for  to  be  Surveyers  about  the 
fences  in  all  the  plantations  of  this  Place  for  to  pre- 
serve the  Peace  and  they  are  desired  to  see  that  alls 
the  fences  be  att  Leas  four  foot  hays  from  this  day  to 
march  Next  Coming  and  after  that  of  four  foot  et  an 
half  hay  and  from  the  ground  upward  tow  foot  no 
more  opening  then   five   Inches. 

In  New  Roehelle  province  of  Westchester  In  his 
Majesty  Collony  of  New  York  the  four  and  twenty 
of  January  one  Thousant  Seaven  hundret  and  of  his 
Majesty's  Reign  the  Twelve  the  act  of  agreement  fowl- 
lowing  haths  been  made  and  Concludet  betwixt  Mr. 
Ollivier  Besly  and  frederick  Scurman  Living  both  in 
this  place  that  is  to  say  that  in  Consideration  of  a  cer- 
tain bill  of  Seal  passet  to  the  said  Scurman  by  Peter 
Le  Roux  of  a   parcel  of  a  hundred  and  fourteen  accres 


/aV&tn    'fa^in   /?</*>/•«<■ 

'■'■        ''■'■'."''  '  ,  /  '  f)f,rJ  /  '■■).  ...  .'it/,-- 


Page  2  of  the  Original  Town  Record. 


New  Rochellk  Town  Records.  3 

of  Land  Seituated  in  the  great  Lots  of  New  Rochelle 
Joining  in  the  north  to  Mrs.  Dubois  Widow.  In  the 
Slid  to  Andrew  Thauvet  in  the  East  to  Mrs.  Riehbel 
and  in  the  west  to  the  Kings  Rods  itt  is  expressly  agreed 
that  in  Case  of  any  pretention  by  the  said  Scurman 
about  the  full  quantity  of  the  Said  parcel  of  Land  the 
said  Scurman  Shall  have  his  action  hence  after  against 
the  Said  ollivier  Besly  only  and  not  att  all  against 
the  sd  Le  Roux  with  the  sd  Scurman  Leave  of  by  this 
present  and  the  said  Besly  Ingage  him  selve  by  this 
present  to  answere  for  the  same  in  his  proper  name 
and  to  make  good  the  Said  quantity  of  hundred  and 
fourteen  accres  of  Land  and  to  the  performance  of  the 
same  he  did  Engage  himselve  his  heirs  Executors  or 
Assignes  in  wittness  Whereof  they  have  putt  theirs  hands 
and  Seals  to  the  present.  In  presence  of  the  Wittnesses 
under  written  and  they  have  made  the  Same  double 
for  the  assurance  of  the  Sd  Le  Roux  and  desire  a  Copy 
of  itt  Signet  O.  Besly  frederick  Scurman 

AVittnesses  I  B  dutuffeau    P  Thanuet 

Entret  and  Recordet  the  five  in  twenty  of  January 
one  thousant  Seaven  hundred  in  the  follio  two 

PAGE  3— INVENTORY  OF  THE  WIDOW  COTHON- 

NEATJ— 1699 

Invantaire  des  Meubles  Es  Effects  quy  Seront  trouver 
apres  le  deeed  de  de  feue  Mad.  la  veufe  Guillaume  Cothon- 
neaU,  Seavoir  : 

Un  Coffre  Contenant  ce  quy  suit ; 

25  vielles  Chemises  d'homme 

13  Callous 

4  Vielles  Camisolles  de  Bazin;  diverses  chausettes  Es 
Chaussons  tant  vielles  que  uzees  un  demy  Lynseul;)  Un 
autre  Coffre  contenant  ce  quy  suit 

un  haby  veste  Es  Culotte  es  un  Manteau  d'Enfant  avec 
plusiurs  papiers, 

un  autre  ditto  Contenant 

Un  Manteau  Es  Jupe  de  Broccard  noir 


4  New  Rochelle  Town  Records. 

Un  autre  manteau  de  Soye  gris  de  lin 

Un  autre  de  Crespon  Noir  es  une  Jupe 

une  autre  de  Ratine  es  line  Jupe  de  Moyre  noire 

un  tablier  de  Crespon 

un  paire  de  bas  foullez  es  trois  bonnets  de  Laine. 

deux  grands  plats  d'Estain  deux  moyens,  sept  maza- 
rines dix-sept  assiettes 

trois  grands  Chandeliers,  deux  chandeliers  a  queue,  trois 
grils,  une  tourtiere 

Un  alambick  de  Cuivre,  une  marmite  on  pot  de  for,  trois 
couvertures  de  pots,  deux  Entonnoirs,  un  Chaudron  un 
poislon  nne  poislonne  quatre  cuillieres  a  pot,  un  Esenmoir 
deux  niouchettes,  une  passette,  une  bayonette  Es  autre 
ferrements  plusienrs  euivrs, 

un  autre  Coffre  contenant; 

huit.  Linseuls,  donze  Chemises  d'homme,  vingt  deux  a 
femme,  vingt-sept  napes,  vingt  quatre  Essnie  mains,  Six 
douzaines  es  deux  serviettes 

un  autre  Coffre  contenant. 

Cincq  Linseuls,  Cincq  Serviettes,  plusieurs 

Calles  Es  Cartons  contenant  menut 

Linge,  sept  Cuilleires  d'argent,  huit  fourchettes,  nne 
Escuelle  d'argent, 

deux  Coupes  es  une  petite  tasse  le  tout  d'argent. 

Item  Bestes 

deux  vaclies,  trois  genises,  un  taureau,  deux  cavalles, 
trois  poulain, 

quatre  Coches  Eis  treize  cochons 

Estat  de  ce  quy  Est  au  servise  de  la  maison,  a  la  garde 
es  conduite  de 

Madame 

des  Marets,  un  pot  de  fer  avec  la  couvertnre 

une  poille,  une  broche  un  paire  de  chesnets, 

un  trepied,  une  pelle  une  pincette  nne  autre  broche 

un  flasque,  un  gril,  deux  rechauds  un  autre  pot  de  fer, 
une  pince  de  fer,  une  paire  d'anberges,  trois  chandrons 
moyens  Es  deux  petis,  deux  poelons,  une  sechefritte  de 
cuivre  Es  deux  de  fer  blanc,  une  conteliere  a  six  Conteanx, 


New  Rochelle  Town  Records.  5 

deux  chandeliers  de  cuivre  es  un  de  fer  blanc,  un  grand 
plat,  un  moyen,  une  mazarine  Es  une  dito  profonde  Es  six 
assiettes,  deux  Salieres  deux  gobelets,  quatres  cuillieres  le 
tout  d'estain,  six  fourchettes  manclies  d'lvoire,  une  paire 
de  ballanees,  un  Entonnoir,  deux  miroirs,  deux  pots  de 
Chambre,  un  fans,  un  fusil,  deux  napes,  es  vingt  deux  Ser- 
viettes 

deux  Chalits  avee  leurs  courtines  dans  lesquels  il  y  a 
un  lit  de  plumes  deux  matelats  quatre  traversin  es  un 
eoussin,  une  blanquette  une  Couverte  en  maniere  de 
tapis  une  dito  de  Laine,  une  courtepointe,  Es  cincq  lin- 
seuls  Six  chaises,  deux  tables  un  panier  Clisse  une  grande 

TRANSLATION— PAGE     3— INVENTORY     OF     THE 
WIDOW  COTHONNEAU— 1699. 

Inventory  of  the  furniture  and  goods  which  will  be  found 
after  the  decease  of  the  late  widow  of  Guillaume  Cothon- 
neau :  to-wit : 

1  chest  containing  as  follows : 
25  man's  old  shirts 

13  pairs  of  drawers 
4  old  dimity  gowns 

Various  under-stockings  and  socks  somewhat  old  and 
worn, 

Half  a  shroud  for  the  dead. 
Another  chest  containing  as  follows : 

A  suit,  vest  and  pants  and  a  child's  coat  with  several  pa- 
pers. 

Another  ditto,  containing 
a  coat  and  a  skirt  of  black  brocade, 
another  coat  of  gridelin  silk, 
another  of  thick  black  crepe  and  a  skirt, 
another  of  rateen  and  a  black  moiree  skirt ; 
a  thick  crepe  apron,  a  pair  of  woolen  stockings  and  three 
woolen  caps. 

2  large  pewter  dishes,  2  medium,  7  pans,  17  plates,  3  big 
candlesticks,  2  chandeliers,  3  gridirons,  1  tart  dish,  1  brass 


6  New  Rochelle  Town  Records. 

alembic,  1  pan  or  iron  pot,  three  saucepan  covers,  two 
funnels,  one  cauldron,  one  skillet,  one  frying  pan,  four 
pot  ladles,  one  skimmer,  two  snuffers,  one  cullender,  one 
bayonet 

and  other  iron  instruments,  several  copper  instruments. 
Another  chest  containing 

eight  shrouds  for  the  dead,  twelve  man's  shirts,  twenty- 
two  woman's,  twenty-seven  table  cloths,  twenty-four  tow- 
els, six  dozen  and  two  napkins.  Another  chest  containing 
Five  shrouds  for  the  dead,  five  napkins,  several  cartons 
and  band-boxes,  containing  small  linen,  seven  silver  spoons, 
eight  forks,  one  silver  porringer,  two  goblets  and  a  small 
cup — 

the  whole  of  silver 
Item — Animals. 

Two  cows,  three  heifers,  one  bull,  two  mares,  three  colts, 
two  sows  and  thirteen  pigs 

An  account  of  that  which  is  for  the  service  of  the  house, 
which  is  in  the  care  and  management  of  Madame  des 
Marets :  one  iron  pot  with  the  cover,  one  frying-pan,  one 
skewer,  one  pair  of  andirons,  one  trevet,  one  shovel,  tongs, 
another  skewer,  one  flask,  one  gridiron,  two  chafing  dishes, 
another  iron  pot,  iron  nippers,  one  pair  d'anberges,  three 
cauldrons,  medium  and  two  small,  two  skillets,  one  copper 
cullender,  and  two  of  tin,  one  knife  holder  for  six  knives, 
two  brass  candlesticks  and  one  of  tin,  one  large  dish,  one 
medium,  one  mazarine  and  one  also  very  deep,  and  six 
plates,  two  salt-cellars,  two  goblets,  four  spoons,  all  of 
pewter,  six  forks,  ivory  handles,  a  pair  of  scales,  one  fun- 
nel, two  mirrors,  two  chambers,  one  scythe,  one  gun,  two 
table-cloths  and  twenty-two  napkins,  two  bedsteads  with 
their  curtains  and  in  which  there  is  a  feather  lied;  two 
mattresses,  four  bolsters  and  a  pillow,  one  blanket,  one 
cover  like  a  rug,  one  of  wool,  one  counterpane  and  five 
shrouds  for  the  dead,  six  chairs,  two  tables,  one  wicker 
basket, 


New  Eochelle  Town  Records.  7 

PAGE   4— TOWN   MEETING— DIVIDING   THE 
COMMONS— 1700 

sye  de  travers,  Es  une  a  main  une  selle  Es  deux  brides, 
line  cave  avec  quatorze  flascons. 

une  autre  de  neuf  flasgons; 

fait  double  a  la  Nouvelle  Eochelle  le  dix  Sept  Janvier 

mil  Six  cents  quatre  vingt  dix  neuf  1700.  En  presence  des 

Sousignez  Signe  Ellie  Boudnot  le  Jeune,  Tesmoins  Besly 
f  le  Conte. 

Entred  and  Recorded  and  Exactely  Examined  upon 
the  original  the  Six  and  Twenty  of  January  one  thou- 
sant  Seaven  hundred  in  the  follio  3  and  4. 

March  the  first  99'  1700. 

In  a  general  assembly  of  all  the  Inhabitans  of  New 
Eochelle  In  vertu  of  a  warrant  by  James  Mot  Justisse 
of  peace  datet  the  22  of  febrary  It  hath  been  agreed  and 
ordered  by  the  plurality  of  tots  that  for  the  good  of 
the  please  Esaye  Vallau  Teiner  Paul  Beignoux,  Peter 
frederick  and  Jose  Banes  Shall  visitt  and  Divide  all  the 
Land  belonguing  to  the  commons  of  the  Inhabitans  of  the 
sd  New  Eochelle  and  they  are  to  give  theirs  Eaport 
of  the  Same  from  this  day  in  a  month  coming  apointed 
the  Second  day  of  April  next  Comming 

April  the  Second  170.0 

According  the  a  point  em  d  by  the  Last  Compagnie  and 
assembly  Esaye  Vallau  Paul  Beignoux  Peter  frederick 
and  Joses  banes  have  given  for  their  raport  and  account 
of  the  negotiation  Committed  to  them  that  they  have 
find  Considerable  parcell  of  Land  undivided  by  the  water 
side  and  in  other  parts  in  the  Littles  lots  but  for  the 
other  Land  in  the  great  Lots  they  are  of  opinion  that 
soume  may  be  shewled  for  to  runne  Exactly  the  Lines 
and  to  Renew  the  marke  in  the  market  threes  Therefore 
the  assembly  have  unanimosely  named  for  to  runt  the 
said  Lines  Et  renew  the  sd  threes,  the  sd  Paul  Beignoux 
Peter  frederick  Peter  Le  Eoux  and  Daniel  Sicard  In  the 
first  day  of  may  next  Coming. 


8  New  Rochelle  Town  Records. 

As  allso  the  assembly  have  named  for  to  be  asseseur 
this  present  year  Peter  vallan  and  to  be  colector  Am- 
broise  Sicard 

and  Robert  Blomer  Continued  in  the  pleace  of 
Supervuisor  and  as  for  the  great  Kings  Rod  from 
york  to  boston  the  assembly  as  Confirmet  itt  as  itt  is 
now  setled  being  a  thain  brod  and  for  the  watter  Rod 
the  assemble  as  also  Confirmed  itt  as  itt  stand  now  from 
boston  Rod  to  the  water  side  betwixt  John  Jeffreis  and  the 
Widow  Machet  and  this  to  be  allso  a  thaine  brod  to  and  for 
the  others  rods  To  the  Watter  sydes  itt  is  ordered  that  they 
shall  stand  as  they  are  now  settled  ponrvoide  that  hey 
be  eighteen  food  brod  fre  from  alls  steacks  wch  shall  be 
understood  for  the  Rods  betwixt  Jeffrey  and  maohet  for 
nobedunstading  the  contrary. 

TRANSLATION— PAGE    4— WIDOW    COTHONNEAU 
INVENTORY    ( Continued)—  1099. 

a  pit-saw  and  a  hand-saw,  one  saddle  and  two  bridles,  one 

cellaret  with  fourteen  flasks. 

Another  of  nine  flasks. 

Done  in  double  in  New  Rochelle,  the  17th  of  January,  one 

thousand  six  hundred  and  ninety-nine  1700.  In  presence 

of  the  undersigned 

Signed  Ellie  Bondinot,  Junior 

Witnesses  Besly — f  le  Conte 

PAGE    5— JOHN    PELL     GIVES     100     ACRES     FOR 
CHURCH— 1700. 

April  the  Second  1700  fowlowing  the  assembly  of  the 
other  part  Peter  frederick  and  Andrew  Bareheit  have  been 
for  to  be  surveyers  of  the  hays  ways  for  this  present 
year. 

and  as  for  the  Division  Lignes  itt  is  agreed  that  the 
Rod  shal  be  halfe  Chains  Brod  free  from  all  incom- 
brases. 

Juilly    the    twenty    tow    1700 

In  a  general  assembly  of  the  Inhabitans  of  this  place 


New  Rochelle  Town  Records.  9 

according  Justisse  Imath  warrant  It  hass  been  agreed  by 
the  plurality  of  votes  that  about  the  hundred  accres  of 
Land  given  by  Sir  John  pell  for  the  church  of  this  place 
the  sd  hundred  accres  Shall  be  taken  in  the  undivided 
Land  according  the  Choice  of  the  Elders  of  the  Church 
as  they  will  find  the  more  profitable  for  the  Church  and 
the   People. 

April  the  five  1701 
In  a  general  assembly  of  the  Inhabitans  of  this  pleace  for 
the  nomination  of  officers  according  the  use  of  this  couty 
Mr  Robert  Blomer  have  been  Confirmet  by  the  plurality 
of  the  votes  in  the  charge  of  Constable  for  this  present 
year;  and  att  the  same  assembly  by  the  general  consent 
of  all  the  Inhabitans.  Mr.  Isaye  Vallau  Seinior  Robert 
Blomer  and  ollivier  besly  have  been  named  to  be  town- 
men  for  to  Look  and  menage  the  prudeneich  affaires  of 
the  place,  and  for  asesseur  of  this  present  year  the  sd 
assembly  have  named  Daniel  Giraud  as  also  they  have 
named  for  Collecteur  Peter  LeRoux  by  plurality  of  votes, 
they  have  also  named  for  Surveyors  of  the  hays  wais 
Peter  valau  avnil  Ballet  for  this  present  year. 

L'an  de  grace  mil  Six  cents  quatre  vingt  douze  Es  le 
neufiesme  Jour  de  fevrier  Sous  le  Reigne  de  Guillaume 
par  la  grace  de  Dieu  Roy  d'Engleterre  d'Escosse  Es  d'lr- 
lande  Et  de  la  Reine  marie  fut  present  en  sa  personne  Mon- 
sieur Guillaume  Le  Conte  marchand  Es  habitant  de  la 
Nouvelle  Rochelle,  terre  de  Pelham  conte  de  Westchester 
gouvernement  de  New  York.  Lequel  du  Consentement 
de  damlle  Marthe  Lasty  Sa  femme  Es  de  luy  pour  ces  pre- 
santes  dutrement  othorisees  a  volontairement  Es  sans 
Contrainte,  recogneu  Es  Confesse  avoir  ce  jourd'hui  vandu 
Cede  quitte  delaisee  Es  transports,  des  maintenant  es  a 
toujours  Es  promes  de  garantir  Es  decharger  de  toutes 
deptes  Es  hipotaiques  par  luy  cydevant  crees  Es  non  autre- 
ment  aux  Sieurs  Ambroise  Sicard  pere  Es  fils  aussy  habi- 
tans.  du  d.  Lieu  de  la  nouvelle  Rochelle  Es  y  demeurans 
an  presens  Es  acceptans  pour  eux  es  les  leurs,  ou  ayant 
Cause  c'est  a  scavoir  une  piece  de  terre  en  bois  de  bout 


10  New  Roche-lle  Town  Records. 

Seize  entre  les  habitations  de  Messieurs  Daniel  Streing 
es  Jean  hastier  de  la  quantite  de  quatre  vingt  quinze  aecres 
dependant  de  Fhabitation  cy-dessus  quy  est  de  trois  cents 
cinquante  acres  que  le  vandeur  a  acquite  de  monsieur 
brossard  des  Champs  la  dite  piece  de  terre  de  quatre  vingt 
quinze  aecres  est  bornee,  d'un  cost«,  le  d.  Sieur  Streing 
de  1'  autre  le  d.  sieur  vandeur  par  le  moyen  du  restant 
de  la  d.  piesse  de  trois  cents  cincquantes  aecres ;  d'un  beut 
lesterres  de  marincq  apartenant  a  ma  dame  Richebel  de 
Tantre  le  grand  Lot  de  Messieurs  Pelletreau  le  Boiteux 
Neufuille  Es 

TRANSLATION— PAGE  5— DEED  OF  LE  CONTE  TO 
SICARDS— 1701. 

The  year  of  our  Lord,  One  thousand  six  hundred  and 
ninety-two,  and  the  ninth  day  of  February,  under  the 
Reign  of  William,  by  the  Grace  of  God,  King  of  England, 
Scotland  and  Ireland,  and  of  Queen  Marie,  personally  ap- 
peared before  me  Mr.  Guillaume  Le  Oonte,  merchant  and 
inhabitant  of  New  Rochelle,  Manor  of  Pelham,  County  of 
Westchester,  Province  of  New  York,  who,  with  the  con- 
sent of  demoiselle  Marthe  Lasty,  his  wife,  and  himself, 
by  these  presents,  duly  authorized,  has  voluntarily  and 
without  constraint  recognized  and  acknowledged  to  have 
this  day  sold,  alienated,  conveyed  and  released  from  hence- 
forth and  forever  and  warranted  and  defended  from  all 
manner  of  former  debts  and  mortgages  by  him  created  and 
not  otherwise,  to  Messrs.  Ambroise  Sicard,  father  and  son, 
also  inhabitants  of  ye  said  place  of  New  Rochelle,  and 
residing  there  now,  and  accepting  for  them  and  theirs  or 
having  cause  to  be  accepted,  that  is  to  say,  a  piece  of  land 
lying,  situate  and  being  between  the  lands  of  Messrs.  Daniel 
Streing  and  Jean  Nastier  of  the  quantity  of  ninety-five 
acres  belonging  to  the  land  aforesaid,  which  is  of  three 
hundred  and  fifty  acres  which  the  seller  has  acquired  of 
Monsieur  Brossard  des  Champs.  The  said  piece  of  land 
of  ninety-five  acres  is  bounded  on  one  side  by  the  said 


New  Rochelle  Town  Records.  11 

Sieur  Streing,  the  said  seller,  on  the  other  by  the  remainder 
of  the  said  piece  of  three  hundred  &  fifty  acres;  on  one 
side  the  meadow  lands  belonging-  to  Madame  Richebel,  on 
the  other  the  big  lot  of  Messrs.  Pellet reau  le  Boiteux  Neu- 
fuille  and 


PAGE  6— DEED  OP  LE  CONTE  TO  SICARDS— 1701 

autre  Interessez  eu  Icelhuy,  de  plus  une  autre  piece  de  terre 
aussy  en  bois  de  bout  Size  Sur  le  lot  apelle  les  petites  com- 
munes proche  du  moulin  de  neuf  acres,  borne  d'un  bout  le 
grand  chemin  de  boston,  de  l'autre  la  Crique  du  moulin, 
d'un  Coste,  le  Chemin  qui  Conduit,  du  chemin  de  boston 
pour  aller  a  la  d.  Crique,  Es  de  l'autre  le  d.  Sieur  Le- 
Conte  par  les  terres  qu'il  possede  an  d.  lieu,  Es  Encore  une 
autre  piece  de  terre  Seize  au  d.  lieu  des  petites  communes 
sur  un  Islet  contenant  cincq  acres,  bornee,  d'un  coste  a  la 
prairie  fraiche  l'autre  coste  les  terres  du  d.  sr  vandeur, 
d'un  bout  un  petit  mourseau  de  Communes  quy  aboutit 
a  la  Crique  du  moulin  Es  l'autre  bout  Entre  un  petit  mor- 
ceau  des  Communes  Ett  un  morceau  de  prairie  fraiche. 
entre  la  d.  terre  Es  celle  de  madame  Richebel,  font  les 
dites  trois  pieces  de  terre  Ensemble,  la  quant  ite  de  cent 
neuf  acres,  que  les  dits  acquereurs  ont  dit  es  declare  tres 
bien  connoistre,  Es  Icelles  mesurees  Es  arpentees  En  leurs 
presance  par  gens  apellez  en  Commun  pour  cet  Effect,  Es 
des  quelles  ils  Sont  des  maintenant  Entrez  en  posession 
par  la  remise  que  leur  en  a  faite  le  d.  Sieur  vandeur,  quy 
les  a  Subroger  en  tous  ces  droits  noms  raisons  Es  actions 
pour  en  Jouir  par  les  dits  acquereurs  comme  de  choses  a 
Eux  apartenantes  Es  tout  ainsy  Es  de  meme  qu'en  auroit 
peu  Es  pouvoir  Le  d.  Sieur  vandeur  La  presente  vante  faite 
pour  Es  moyenant  le  prix  Es  Somme  de  trante  huit  pistoles 
Es  huit  Chelins  monoye  Courante  de  de  new  york  paya  P. 
en  toutes  Sortes  de  bons  grains  Es  marchans  Sur  le  prix 
courant  qu'  il  vaudra  en  argent  contant  au  dit  lieu  de 
New  York,  lors  de  la  Livraison  d'Iceux  en  deduisant  le  fier 
du  bateau,  Es  ce  en  deux  termes,  Scauvoir  huit  pistoles 


12  New  Rochelle  Town  Records. 

Es  huit  Cheling  dans  un  an  de  ce  jour  Es  les  autres  trante 
13istoles  dans  Six  annees  aconter  aussy  de  ce  jourdhuy.  Es 
apres  Lesquels  les  dits  deux  termes  Eicheus  les  Sus 
ds.  acquereurs  ne  pouvant  pas  payer  les  Susdites 
deux  Sommes,  en  payeront  l'Interest  au  d.  Sieur 
vandeur  on  a  son  ordre  a  raison  de  six  pour 
cent  a  commencer  de  jour  de  TEscbeance  de  chacuii  des 
dts.  termes  Es  continuront  a  payer  les  dts.  Interest  Jusques 
a  fin  de  payment  en  deduisant  les  Sommes  qu'ils  anront 
commance  a  payer  Sur  le  principal  Sans  que  le  d.  Sieur 
vandeur  ny  aucun  des  Siens  puisse  obliger  les  dts.  acquer- 
eurs d'amortir  les  dites  sommes  cy  dessus  qu'a  tous  bons 
points  des  dts.  acquereurs.  Es  chaque  payment  quy  se 
se  fera  en  L'acquit  du  principal  sera  de  cinq  pistoles  Es 
non  au  dessous  e'est  de  quoy  les  dts.  partyes  a  ce  presentes 
Es  acceptantes,  reciproquement  sont  convenues  Es  demeu- 
rees  d'accord  es  promis  Chacun  en  droit  Soy  de  Men  Es 
fidellement  Executer  sous  l'obligation  par  le  d.  Sieur  van- 
deur des  terres  qu-il  possede  en  ce  lieu,  lesquelles  il  hipo- 
taique  pour  la  soluabilite  de  la  dite  vante  Es  les  dts.  Sieurs 
acquereurs  les  Susdites  troi  pieces  de  terre  qu'ils  out 
hipoteequees  au  d.  Sieur  vandeur  jusque  en  fin  de  pay- 
ment Es  on  Esleu  leur  domicile  la  maison  on  ils  font  leur 
demeure  actuelle  Scauvoir  le  d;  sr.  vaudeur  sur  le  nac 
Es  les  acquereurs  sur  Fhabitation  qu'ils  out  a  louage  de 
Monsieur  pelletreaux  fait  es  passe  au  d.  lieu  de  la  nou- 
velle  rochelle 


TRANSLATION— PAGE  6— DEED  OF  LE  CONTE  TO 
SICARDS   ( Continued )  —1701. 

others  interested  in  this  one,  besides  another  piece  of 
land  lying  situated  and  being  on  the  lot  called  the  Little 
commons,  near  the  mill,  of  nine  acres,  bounded  on  one 
side  by  the  Boston  Road;  the  other  the  mill  creek. 
On  one  side  the  road  which  leads  to  the  Boston  Road  to 
go  to  the  said  creek  and  on  the  other  the  said  Sieur  Le- 
conte  by  the  lands  which  he  owns  in  said  place.     And 


New   Rochelle  Town  Records.  13 

besides  another  piece  of  land  lying',  situated  and  being;  on 
said  place  of  the  Little  Commons  on  an  island  containing 
five  acres,  bounded  on  one  side  by  the  fresh  meadows;  on 
the  other  by  the  lands  of  the  said  Sieur  vender ;  on  one  end 
a  piece  of  the  commons  which  borders  the  mill  creek  be- 
tween a  piece  of  the  Commons  and  a  piece  of  the  fresh 
meadow  and  the  other  end  between  the  said  land  and  that 
of  Madame  Richebel  makes  the  said  three  pieces  of  land 
together,  the  quantity  of  one  hundred  and  nine  acres  which 
the  said  purchasers  have  declared  to  know  very  well  and 
have  had  them  measured  and  surveyed  in  their  presence 
by  persons  called  in  general  for  this  purpose.  And  of 
which  they  have  now  come  into  possession  by  the  delivery 
of  the  same  made  unto  them  by  the  said  Sieur  vender 
who  doth  covenant  and  grant  unto  them  for  their  quiet, 
peaceable  possession  according  to  the  same  right  and  title 
as  to  him  appertaineth.  The  present  deed  of  sale  made 
for  and  in  consideration  of  the  sum  of  38  pistoles  &  eight 
shillings,  current  money  of  New  York,  payable  in  all  kinds 
of  good  grains  and  marketable  at  the  current  price  it 
would  be  worth  in  cash  money  at  the  said  place  of  New 
York  at  the  time  of  delivery  of  the  same,  deducting  the 
boat  transport.  To  be  divided  in  two  payments,  to-wit — 
eight  pistoles  &  eight  shillings  in  a  year  from  this  day 
and  the  other  thirty  pistoles  in  six  years,  dating  from  this 
day  and  after  which  the  said  two  payments  expiring  and 
the  said  purchasers  not  being  able  to  pay  the  said  two 
sums  will  pay  the  interest  on  them  to  the  said  Sieur 
vender  or  to  his  order  at  the  rate  of  six  per  cent,  begin- 
ning from  the  day  of  the  expirarion  of  each  of  the  said 
payments  and  will  continue  to  pay  the  said  interests  until 
final  payment,  deducting  the  amounts  which  they  will 
have  begun  to  pay  on  the  principal  without  the  said  Sieur 
vender  or  his  heirs  being  able  to  oblige  the  said  purchas- 
ers to  redeem  the  above  said  sums  only  in  favor  of  the  said 
purchasers. 

And  each  payment  which  shall  be  made  on  account  of  the 
principal  shall  be  of  five  pistoles  and  not  more.     For  which 


14  New  Rochelle  Town  Records. 

the  said  parties  by  these  presents  have  agreed  to  be  fully 
satisfied  and  promise  to  respect  each  others'  rights  and 
faithfully  executed  under  obligation  by  the  said  Sieur 
vender  for  the  lands  which  he  possesses  in  the  said  place 
and  which  he  mortgages  for  the  solvability  of  the  said  sale 
and  the  said  SieUPS  purchasers  the  three  above  said  pieces 
of  land  which  they  mortgaged  to  the  said  Sieur  vender 
until  the  end  of  payment  and  have  chosen  as  their  habi- 
tation the  house  in  which  they  are  now  dwelling;  that  is 
to  say,  the  said  Sieur  vender  on  the  neck  and  the  purchas- 
ers in  the  dwelling  which  they  rented  of  Monsieur  Pelle- 
treaux.  Signed,  sealed  and  delivered  in  the  said  place 
of  New  Rochelle, 


PAGE  7— WILL  OF  AMBROISE   SICARD— 1701 

dans  la  maison  de  Monsieur  Daniel  Streing  Juge  a  paix 
Es  Lieutenant  d'infanterie  an  d.  lieu  les  jour  es  anque 
<lcssus,  presence  du  d.  Sieur  Streing  Es  de  Mons.  andre 
thaunet  marchands  es  habitans  due  d.  lieu  apres  lecture 
faite  des  presantes  aux  partyes  Elles  Sont  convenues  qu'en 
faveur  du  present  marche  que  le  d.  sr.  le  conte  a  cede  es 
transports  aux  susdits  acquereurs  les  droits  qu'il  peut 
avoir  sur  les  prairies  sales  an  prorata  due  partage  quy  a 
Este  cy  devant  fait  par  tons  les  habitans  du  d.  Lieu  comme 
aussi  ceux  qu'il  peut  avoir  dans  les  prairies  fraiches  Es 
quy  Entreront  en  partage  avec  tons  les  autre  Interessez  a 
proportion  due  nomlre  de  terre  qu'ils  out  acquis  du  d.  sr. 
Leconte.  tesmoins  thaunet  Daniel  Streing.  Signe.  guil- 
laiime  le  conte  administrateur  an  bien  de  Jacques  Lasty 
anne  marthe  Leconte  a  prouve  linterlinge.  En  faveur  du 
d.  marche  c  marque  ordinaire  d'ambroise  Sicard  nicolas 
Jamin  ambroise  Sicard ;  Les  partyes  ayant  requis  une 
seconde  lecture  des  presentes  ils  ont  remarque  que  la  piece 
de  terre  de  quatre  vingt  quinze  acres  dont  il  est  fait  men- 
tion cydessus  n'avoit  pas  Encore  este  mesuree,  mais  ils  se 
sont  promis  reciproquement  de  prandre  leur  temps  pour 
cella  es  sont  convenus  que  le  present  acte  ne  diminura  rien 


New  Rochelle  Town  Records.  15 

de  sa  force  pour  cella,  tesmoin  thonet  anue  marthe  Le 
conte  c  marque  d'ambroise  Sicard  pere  Ambroise  Sicard, 
Nicolas  Jamin,  Laditte  damoiselle  anne  marthe  leconte 
a  declare  que  de  son  bon  gre  Es  volonte  sans  force  ny 
contrainte  elle  a  consanty  a  la  dite  vante  faite  par  son 
mary  se  dont  je  suis  tesmoin  daniel  Streing  Justice  a  paix 
an  comte  de  Weschester  Entret  and  Recordet  and  Ex- 
actely  Examined  upon  the  original  the  feeftin  day  of  May 
one  thousant  Seaven  hundret  and  one  Le  vingt  huit  Jour 
de  Mars  Mil  sept  cents  un  a  la  Nouvelle  Rochelle  Mauour 
de  pelham  dans  la  Conte  de  Westchester  Province  de  nou- 
velle  york  Je  Ambroise  Sicard  demeurant  dans  le  d.  lieu 
de  la  nouvelle  rochelle  cousiderant  qu'il  n'y  a  rien  de 
plus  certain  que  la  mort  quoy  que  lhenre  d'1-celle  soit 
Incertaine,  ay  voulu  pour  concerver  une  bonne  paix  Es 
union  fraternelle  Entre  Ambroise  Sicard  mon  fils  ayne 
Daniel  Sicard  Jacques  Sicard  Guillaume  Landrin  es  Marie 
Sicard,  fran^ois  Coquiller  es  Silvie  Sicard  tous  mes  enfans 
es  filles,  Leur  declarer  ma  derniere  volonte  touchant  le 
pen  qu'il  a  plu  a  Dieu  de  me  donner  es  comme  quoy  Je 
veux  es  Entant  qu'  ils  se  partagent  entre  Eux  apres  que 
le  Seigneur  m'aura  retire  de  cette  vie  pour  m'atirer  a  luy 
suivant  mon  Esperance,  Premierement  je  veux  Es  entans 
que  mon  fils  Ambroise  aye  pour  luy  es  pour  les  siens  a 
perpetuite  la  maison  dans  laquelle  il  a  fait  a  present  sa 
demeure  avec  cincq  accres  de  terre  y  Joygnant,  de  plus  les 
deux  tiers  de  quatre  vingt  quinze  accres  de  terre  que  Jay 
acquites  de  guillaume  Le  conte  Es  prendra  ces  deux  tiers 
d'un  bout  aux  terres  de  marines,  dautre  aux  terres  de  pele- 
treau  d'un  coste  aux  terres  de  guillaume  le  conte  es  dautre 
a  lautre  tiers  de  ma  dite  terre  Sur  lequel  tiers  luy  sera 
laisse  un  chemin  de  la  largeur  de  vingt  pieds  entre  le  d. 
le  conte  es  le  dit  tiers. 

Secondement  Je  veux  es  entans  que  mon  fils  Daniel 
Sicard  ayt  pour  luy  es  les  siens  la  maison  ou  Je  fais  a 
presant  ma  demeure  avec  les  quatre  vingt  accres  de  terres 
quy  en  depandent  comme  je  les  ay  acquises  de  feu  Mr. 


1G  New  Rochelle  Town  Records. 

Pelletreau  es  ce  en  consideration  que  eest  pour  la  plus 
part  de  son  travail;  Troisiesememeut  je  veux  es  entans 
que  mon  fils  Jacques  Sicard  ayt  pour  luy  es  les  siens  la 
maison  ou  il  fait  a  present 

TRANSLATION— PAGE  7— WILL  OF  AMBROISE 
SICARD— 1701. 

in  the  house  of  Monsieur  Daniel  Streing  justice  of  the 
peace,  and  Lieutenant  of  infantry  in  said  place,  the  day 
and  year  above  mentioned.  In  presence  of  the  said  Sieur 
Streing  and  of  Monsieur  Andre  Thauiiet,  merchants  and 
inhabitants  of  the  said  place.  v/ 

After  reading  these  presents  to  the  parties  they  have  agreed 
that  in  favor  of  the  present  sale  that  the  said  Sieur  le 
conte  shall  concede  and  remit  to  the  above  said  purchasers 
the  priviledges  they  may  claim  on  the  salt  meadows  at 
the  proportionable  share  which  has  been  done  heretofore 
by  all  the  inhabitants  of  the  said  place;  likewise  those 
which  they  may  have  in  the  fresh  meadows  and  which  will 
be  divided  with  all  the  others  interested  in  relation  to  the 
amount  of  land  they  have  purchased  from  the  said  Sir  Le 
conte. 
Witnesses :       Thaunet 

Daniel  Streing 
Signed — Guillaume  Le  Conte,  trustee    of    the    estate    of 
Jacques  La  sty. 

Anne  Marthe  Leconte  is  well  satisfied  with  this  indenture 
made  in  favor  of  the  said  sale. 
C — mark  of  Ambroise  Sicard 
Nicolas  Jamin 
Ambroise  Sicard 

The  parties  having  requested  a  second  reading  of  these 
presents  noticed  that  the  piece  of  land  ninety-five  acres 
here  above  mentioned  had  not  yet  been  measured  but  they 
have  mutually  agreed  to  take  their  time  for  this  and  have 


New  Rochelle  Town  Records.  IT 

decided  that  this  present  act  of  deed  will  not  lose  any  of  its 
value  by  it. 
Witnesses — Thounet 

Anne  Marthe  Le  Conte 
C — Mark  of  Ambroise  Sicard,  pere.  Ambroise  Sicard,  Nic- 
olas Jamin 

The  said  demoiselle  Anne  Marthe  Le  conte  did  acknowl- 
edge that  of  her  free  will  and  consent  and  without  force 
or  constraint  she  consented  to  said  sale  made  by  her  hus- 
band, of  which  I,  Daniel  Streing,  justice  of  the  peace  of 
Westchester  County,  am  witness.  Entret  and  Recordet 
and  Exactely  Examined  upon  the  original  the  feeftin  day 
of  May  one  thousant  Sea  veil  hundret  and  one. 

The  twenty  eighth  day  of  March,  one  thousand  seven 
hundred  and  one,  at  Xew  Rochelle,  Manor  of  Pelham,  in 
the  County  of  Westchester. 

Province  of  Xew  York — I,  Ambroise  Sicard,  living  in  the 
said  place  of  Xew  Rochelle,  considering  that  there  is  noth- 
ing more  certain  than  death,  though  the  hour  of  such  being 
uncertain,  have  wished,  so  as  to  keep  good  peace  and  family 
harmony  between  Ambroise  Sicard,  my  oldest  son;  Daniel 
Sicard,  Jacques  Sicard,  Guillaume  Landrin  and  Marie 
Sicard,  Francois  Coquiller  and  Silvie  Sicard,  all  my  chil- 
dren and  daughters,  to  declare  my  last  will  relating  to 
the  little  property  which  it  has  pleased  God  to  give  me,  and 
as  I  want  them  and  desire  them  to  divide  it  among  them- 
selves after  the  Lord  will  have  recalled  me  from  this  world 
to  join  Him,  according  to  my  hope.  In  the  first  place, 
I  so  will  and  desire  that  my  son,  Ambroise,  shall  have 
forever  for  himself  and  his  heirs  the  house  in  which  he 
now  dwells,  with  five  acres  of  land  adjoining  it,  besides 
the  two  thirds  of  95  acres  of  land  which  I  acquired  of 
Guillaume  le  Conte  and  will  take  these  two  thirds  on  one 
end  to  the  salt  meadows ;  on  the  other  to  the  lands  of  Pel- 
etreau  from  one  side  to  the  lands  of  Guillaume  le  Conte 
and  the  other  to  the  other  third  of  my  said  land,  on  which 
third  there  will  be  allowed  to  him  a  passageway  of  the 
width  of  twenty  feet  between  the  said  Conte  and  the  said 


18  New  Rochelle  Town  Records. 

third.  Secondly,  I  so  will  and  desire  that  my  son,  Daniel 
Sicard,  shall  have  for  himself  and  his  heirs  the  house  in 
which  I  am  now  dwelling,  with  the  eighty  acres  of  land 
which  belong  to  it,  as  I  have  acquired  them  of  the  late 
Mr.  Pelletreau,  and  that  in  the  most  part  in  compensa- 
tion for  my  work.  Thirdly,  I  so  will  and  desire  that  my 
son,  Jacques  Sicard,  shall  have  for  himself  and  his  heirs 
the  house  in  which  he  now  dwells 

PAGE  8— WILL  OF  AMBROISE  SICARD 
(Continued)— 1701 

a  Presant  Sa  demeure  avec  six  accres  de  de  terres 
y  Joygnant  es  de  plus  dix  accres  qui  sont  sur 
Lislet  comme  le  tout  a  este  acquis  de  guillaume 
le  conte  a  condition  que  le  dit  Jacques  moil  tils 
aydera  a  guillaume  Landrin  inon  gendre  a  bastir  une 
maison  de  vingt  huit  pieds  de  long  sur  seize  de  large  es 
a  defricher  deux  accres  de  terre  es  fournira  la  moytie  de 
tout  ce  quy  sera  necessaire  pour  la  (lite  maison,  quatries- 
ment  Je  veux  es  Entans  que  guillaume  Landrin  es  Marie 
ma  fille  ayent  pour  eux  es  pour  les  leurs  le  tiers  de  quatre 
vingt  quinze  accres  acquires  de  guillaume  le  conte  a 
prandre  d'un  bout  a  la  terre  de  Daniel  venue  de  peletreau 
d'autre  bout  a  Ambroise  pour  ses  deux  tiers  d'un  coste  aux 
Roux  es  da utres  au  d.  Leconte  sur  lequel  coste  il  laissera 
uu  Chemin  de  vingt  pieds  de  large  entre  le  conte  es  am- 
broise pour  servir  au  d.  Ambroise  es  aux  siens  a  perpetuite 
pour  Joindre  la  grande  Ligne,  Cinquiesmement  je  Veux  es 
entans  que  fran^ois  coquiller  es  Silvie  ma  fille  ayent  en 
argent  la  somme  de  quatres  pistoles  monoye  Courante  de 
Nouvelle  York,  es  de  plus  les  trois  vaches  quy  luy  avoient 
estes  cy-devant  destinees;  Tout  ce  que  dessus  est  ma  dis- 
position es  declaration  de  ma  derniere  volonte  en  foy  de 
quoy  Jay  fait  Ecrire  La  presente  your  autruy  Es  lay  signee 
Es  Sellee  en  presance  des  temoins  sousignes  les  jour  es  an 
que  dessus.  Es  pour  plus  grande  comfirmation  ay  voulu  que 
mes  Enfans  cydessus  nommez  les  signent  pour  tesmoing 


New  Rochelle  Town  Records.  19 

do  leur  aprobation  Es  soumission  pour  le  tout  Es  ce  quy 
est  deii  sur  cheque  partye  vu  cliacim  payer  pour  ce  quy 
luy  demeure  es  11011  autrement  Sylement  pour  les  quatres 
pistoles  ordonnees  a  Sylvie,  quy  sera  payee  par  Daniel 
Jacques  Es  Landrin  marque  (de  Ambroise  Sicard  pere 
marque  Ambroise  Sicard  marque  v  de  Daniel  Sicard  Jac- 
ques Sicard  guillaume  Landrin  marque  X  de  Jaune  Sicard 
marque  W.  Marie  landrin  marque  de  Anne  Sicard.  tes- 
moins  J  B  dutuffeau,  Robert  blomer  To  Nesson 

Entred  and  recordet  and  Exactely  Examined  upon 
the  original  the  twenty  one  of  May  one  thou- 
sand seaven  hundred  and  one  L'an  Mil  six  cents 
quatre  vingt  dix  sept  vieux  Stil  Es  le  unziesme 
Jour  de  mars  en  presance  des  tesmoins  soussig- 
nez.  Je  marie  guespin  veufue  de  feu  Josias  Le  villain 
demeurant  a  la  Nouvelle  rochelle  due  consentement  de 
Josihas  Le  vilain  mon  fils  ay  vandu  an  sieur  pierre  Ladoue 
demeurant  an  d.  Lieu  de  la  Nouvelle  rochelle  pour  en 
jouir  luy  es  Les  siens  a  perpetuite,  Scavoir  est  cincquante 
accres,  de  terre  en  bois  de  bout  du  grand  Lot  que  Jay 
a  la  dtte  rochelle,  Situees  Scavoir  d'un  coste  a  la  Liziere 
de  thomas  bernard.  d'un  autre  coste  a  celle  de  Jean  mar- 
tin d'un  bout  aux  terres  du  Sieur  besly  et  Vernelle  et  de 
l'autre  aux  terres  du  sieur  pel  avec  son  Interest  dans  les 
communes  Es  prairies  douces  a  proportion  des  dites  cinc- 
quantes  accres  de  terrs  Es  ce  moyenant  le  prix  de  Six  Chel- 
ings  trois  sols  pour  chacun  acre  de  dites  terres  amortisable 
a  la  volente  du  d.  Ladou,  Cependant  ne  poura  le  d.  Ladou 
amortir  la  tortalite  des  dtes.  cincquantes  accres  de  terres 
qua  deux  fois  es  en  attandant  payera  a  la  dte.  veufue  le 
villain  ou  aux  Siens  Six  Sols  par  chacun  accre  de  terre 
jusques  a  l'entier  amortiment  a  commencer  la  dite  rente 
a  courir  des  le  premier  de  Janvier  dernier  Et  Sera  payee 
le  premier  du  d.  mois  de  Janvier  prochain  es  au  cas  que 
le  d.  Ladou  voulut  amortir  la  moytie  des  dites  cincquantes 
accres  L'Intherest  en  Sera  deduit  au  prorata  Toblige  la 
dite  veufue  Le  vilain  ou  les  Siens  de  prandre  en  payement 


20  New  Rochelle  Town  Records. 

cle  la  elite  rente  bled  ou  autres  provisions  au  prix  courant 
d'York  Es  pom*  le  payment  cle  la  soinnie  totale  niontant 
a  quinze  pistolles  douze  chelings  six  sols  monoye  eonrante 
d'York  le  dit  Ladou  S'oblige  de  paver  en  argent  pour 

TRANSLATION— PAGE     8— WILL     OF     AMBROISE 
SICAED    (Continued)— 1701. 

with  the  six  acres  of  land  adjoining  it,  besides  10  acres 
which  are  on  the  island  as  the  whole  has  been  acquired 
of  Guillaume  le  Conte,  on  condition  that  the  said  Jacques, 
my  son,  will  help  Guillaume  Landrin,  my  son-in-law,  to 
build  a  house  twenty-eight  feet  long  and  sixteen  feet  wide 
and  help  plough  two  acres  of  land  and  will  furnish  one 
half  of  all  that  will  be  necessary  for  said  house.  Fourth- 
ly, I  so  will  and  desire  that  Guillaume  Landrin  and  Marie, 
my  daughter,  shall  have  for  themselves  and  their  heirs  the 
third  of  ninety  five  acres  acquired  of  Guillaume  le  Conte 
to  be  taken  from  one  end  from  the  land  of  Daniel,  ob- 
tained from  Peletreau,  and  the  other  end  to  Ambroise; 
for  these  two  thirds  from  one  side  to  the  Roux  and  the 
other  to  the  said  Le  Conte,  on  which  side  he  will  allow  a 
passage  way  twenty  feet  wide  between  Le  Conte  and  Am- 
broise to  serve  the  said  Ambroise  and  his  heirs  forever 
to  join  the  main  line. 

Fifthly — I  so  will  and  desire  that  Francois  Coquiller  and 
Silvie,  my  daughter,  shall  have  in  cash  the  amount  of 
four  pistoles,  current  money  of  New  York,  besides  the 
three  cows  which  were  destined  to  her  before. 
All  the  above  mentioned  is  my  disposal  and  declaration 
of  my  last  will,  in  faith  of  which  I  have  written  these 
presents  for  the  benefit  of  others  and  have  signed  and 
sealed  them  in  presence  of  witnesses  hereunder  mentioned, 
the  days  and  years  above  named  and  for  better  testimony 
have  so  willed  that  my  children  above  named  sign  the 
above  written,  in  proof  of  their  approbation  and  submis- 
sion to  the  entire  will,  and  what  is  due  to  each  party  will 
be  truly  given  him  independent  of  the  other  and  not  oth- 


New  Roohelle  Town  Records.  21 

erwise,  except  the  four  pistoles  given  to  Sylvie  which  will 
be  paid  by  Daniel,  Jacques  &  Landrin. 
Mark  X  of  Ambroise  Sicard,  father  Ambroise  Sicard,  Mark 
V  of  Daniel  Sicard,  Jacques  Sicard,  (luillaume  Landrin, 
mark  L  of  Jaime  Sicard,  Mark  W  Marie  Landrin,  mark 
X  of  Anne  Sicard 

Witnesses  J.  B.  duTuffeau,  Robert  Blomer,  To  Nesson 
Entred  and  recordet  and  Exactely  Examined  upon  the 
original,  the  twenty  one  of  May,  one  thousand  seaven  hun- 
dred and  one. 

The  year  one  thousand  six  hundred  and  ninety  seven, 
old  style,  and  the  eleventh  day  of  March,  in  presence  of 
witnesses  undersigned,  I,  Marie  Guespin,  widow  of  the 
late  Josias  Le  Vilain,  living  in  New  Rochelle  and  with 
the  consent  of  Josehas  Levilain  my  son  have  sold  to  Sieur 
Pierre  Ladoue,  living  in  the  said  place  of  New  Rochelle, 
to  enjoy  he  and  his  heirs  forever,  the  following,  fifty  acres 
of  land  in  standing  wood  from  the  great  lot  which  I  have 
at  the  said  Rochelle  situated  thus :  On  one  side  to  the 
boundary  line  of  Thomas  Bernard;  on  another  side  to 
that  of  Jean  Martin;  on  one  end  to  the  lands  of  Sieurs 
Besly  and  Vernelle  and  on  the  other  to  the  lands  of  Sieur 
Pel,  with  his  interest  in  the  commons  and  fresh  prairies 
given  in  proportion  to  the  said  fifty  acres  of  land,  and 
that  at  the  rate  of  six  shillings,  three  sols  for  each  acre  of 
the  said  lands  redeemable  at  the  wish  of  the  said  Ladou, 
however,  the  said  Ladou  cannot  redeem  the  expiration  of 
the  said  fifty  acres  of  land  but  twice,  and  in  the  meantime 
will  pay  to  the  said  widow  le  Villain  and  her  heirs  six 
sols  for  each  acre  of  land  until  the  entire  liquidation, 
beginning  said  rent  the  first  of  last  January  and  it  shall 
be  paid  the  first  of  next  January  and  in  case  the  said 
Ladou  should  wish  to  redeem  the  half  of  the  said  fifty 
acres,  the  interest  will  he  deducted  at  the  rate  decided 
by  the  said  widow  Le  Vilain  or  her  heirs  who  will  take  in 
payment  of  said  rent,  wheat  or  other  provisions  at  the 
current  price  of  York  and  for  the  payment  of  the  total 
sum,  amounting  to  15  pistoles,  12  shillings,  six  sols,  cur- 


22  New  Rocheille  Town  Records. 

rent  money  of  York,  the  said  Ladou  is  obliged  to  pay  in 
cash  for 


TAGE  9— DEED  OF  LE  VILLAIN  TO  LADOU— 1701 

La  surete  La  surette  de  laquelle  somme  la  d.La- 
dou  S'oblige  Ses  biens  Es  Specialement  la  ditto 
terre  ainsy  a  des  a  present  la  dite  dame  Le 
villain  mis  le  d.Ladoue  en  Son  Lien  es  place  es 
precession  des  dites  Cincquantes  accres  de  terres 
es  Intherest  a  proportion  dans  les  Communes  es  prairies 
douces  ainsy  fait  a  la  Nouvelle  rochelle  les  jour  es 
an  que  dessus  Signe  Marie  Le  Villain  I  levillain  neu- 
fouille  present  Valleau  Es  le  d.  Jour  cydessus  le  d. 
Ladou  a  volontairoment  donnee  gratis  au  Sieur  Jean 
martin  une  demie  chaine  de  son  Lot  pour  le  recompancer 
de  ce  que  le  Lot  du  d,  Martin  ne  c?est  trouve  aussy 
bon  que  le  Sien  dont  il  ne  pretent  rien  ainsy  signe 
alexandre  alaire  p  marque  de  pierre  Ladou. 

Entret  Recordet  and  Exactely  Examinet  upon  the 
original  the  23  of  May  1701 

To  all  Christian  People  to  whom  these  presents  shall 
come  or  whom  itt  shall  or  may  concerne  Peter  ville 
pontoux  of  New  Rochelle  gentelman  sends  greeting  in 
our  lord  god  Everlasting  Know  ye  that  the  sd  ville 
pontoux  by  and  with  the  consent  and  good  Likening  of 
•Jeana  ville  pontoux  alias  Jeana  vivasin  his  wife  for  the 
consideration  of  the  sume  of  one  hundred  and  eighty 
pounds  currant  money  of  the  province  of  New  York  to 
them  or  one  of  them  well  and  trully  in  hand  payd  by 
gregory  Gougon  of  New  York  marchant  before  the  en- 
scaling  and  delivery  herof  the  receipt  whereof  they  do 
herebay  acknowledge  and  themselves  therewiths  to  be 
fully  satisfyed  contented  and  payd,  and  thereof  and 
therefrom,  and  of,  and  from  all  and  every  part  ami 
parcell  thereof  they  do  fully  freely  and  absolutly  acquitt 
exonerate  and  discharge  him  the  sd  gregory  Gougon  his 


New  Rochelle  Town  Records.  23 

heirs  Executors  and  administrators  have  granted  bar- 
gained and  sold  assured,  and  confirmed,  and  do  by  these 
presents,  give,  grant,  bargain  and  sell,  assure,  and 
confirme  unto  him,  the  said  gregory  goujon  his  heirs 
executors  and  assigns,  for  ever,  all  that  Messuage  or 
tenement,  situated,  Lying  and  being  in  the  manor  of 
Pelham  in  the  quarter  of  New  Rochelle  what  quantity 
soever  of  land  may  be  therein  otherwise  the  whole  lot 
of  land  bought  heretofore  by  the  sd  Peter  ville  pontoux 
of  david  de  bonnefoy,  confronting  by  the  east  and  south 
syde  to  the  great  fresh  meadow  by  the  north  syde  to  the 
Land  of  Mr.  Pell  and  by  the  west  syde  to  the  highways 
of  boston  toguether  with  all  the  houses  and  buildings 
as  they  do  now  stand  gardins  orchards  and  generally  all 
the  apartenances  and  dependances  theunto  belonguing 
with  all  the  right  titles  with  any  other  Inhabitans  of  the 
sd  New  Rochelle  enjoyeth  or  may  enjoy  in  all  the  com- 
mon pastures  fresh  and  salt  meddow  and  every  where 
else  toguether  with  all  the  crops  wrch  is  like  to  be  upon 
the  sd  land  and  all  the  Estate,  Right  title,  use  pocession 
property,  claim  and  demand  whatsoever  of  the  sd  Peter 
ville  pontoux  and  Jeane  his  wife  of  unto  or  out  of 
the  same  or  all  and  every  part  or  parcel  and  Evidences 
relating  to  the  Same  To  have  and  to  hold  the  sd  parcel 
of  Land  and  messuage  and  tenement  with  all  the  build- 
ings and  Improvements  and  others  dependencies  of  the 
same  unto  him  the  sd  gregory  Gougon  his  heirs  Executors 
and  assignees  to  the  sole  and  only  proper  use  behoof  and 
benefit  of  him  the  said 


TRANSLATION    PAGE    9— DEED    OF    LE    VILLAIN 
TO  LADOU— 1701. 

the  security  of  the  said  sum  and  especially  of  the  said 
land.  From  henceforth  the  said  Dame  le  Villain  has  put 
the  said  Ladoue  in  her  place  and  possession  of  the  said 
fifty  acres  of  land  and  proportionable  interest  in  the  com- 
mons  and   fresh   meadows. 


24  New  Rochelee  Town  Records. 

Thus  written  and  done  in  New  Rochelle  the  days  and  year 

above  mentioned. 

Signed — Marie  Le  Villain,  I  le  villain. 

Neufuille — present  Valleau. 

The  above  said  day  the  said  Ladou  has  of  his  own  will 

given  tree  and  clear  to  Sieur  Jean  Martin  a  half  a  chain 

of  his  lot  to  compensate  him  because  the  lot  of  the  said 

Martin  wTas  not  as  good  as  his,  which  he  did  not  know. 

Thus   signed   Alexandre   Allaire 

P     Mark  of  Pierre  Ladou — 

Entret,  Recordet  and  Exactely  Examinet  upon  the  orig- 
inal the  23  of  May  1701. 

PAGE   10— DEED  OF   SIR  PELL   TO  DANIEL   SAN- 
SON &  ISAAC  CANTIN— 1701 

Gregory  Gougon  his  heirs  and  assigns  for  Ever  and 
the  sd  Peter  villepontoux  the  said  parcel]  of  Land 
messuage  or  tenement  and  all  appertenanees  before  grant- 
ed, in  the  peaceable  and  quiet  pocession  and  Injoy- 
ment  of  the  said  gregory  Gougon  his  heirs  and  assigns 
against  all  persons  whatsoever  claiming  right  or  title 
lawfully  to  the  same  shall  and  will  warrant  and  for 
ever  delfend  by  these  presents  In  witness  Avhereof  the 
said  Peter  villepontoux  and  Joanna  his  wife  have  here- 
unto set  their  hands  and  seales  att  New  York  the 
thirtyeth  day  of  may  in  the  thirteenth  year  of  the  reigne 
of  William  the  third  by  the  grace  of  god,  of  England 
Scottland,  france  and  Irland  deffender  of  the  Faith 
annoque  dominy  one  thousant  seaven  hundred  and  one 
and  whereas  the  sd  villepontoux  cannot  deliver  att 
present  the  bill  of  sale  he  had  from  david  de  bonnefoy 
he  obliged  himselve  to  deliver  the  same  to  the  sd  Gougon 
whenever  he  has  occasion  for  the  same  as  witnesse  his 
hand  and  seal  signed  Villepontoux  I  Revasson  Signed 
Sealed*  and  delivered  by  the  sd  Villepontoux  in  pres- 
ence of  us  Paul  Drouillet  Abraham  Jouneau  Evalleau  le 
Jeune  Gilles  goudineau  Signed  and  Sealed  by  the  sd 
Joane  villepontoux  as  being  absent  att  the  passation  of 


New  Rochelle'  Town  Records.  25 

the  contract  in  New  Rochelle  in  the  presence  of  us 
Guillaume  Landrin  Jacques  Cicar  Entret  Recordet  and 
Exactely  Examined  upon  the  original  the  seaventh  day 
of  November  one  thousant  seaven  hundret  and  one.  The 
folio  9  and  10. 

Know  All  Christian  People  to  whom  these  presents 
Shall  come  or  whom  itt  Shall  or  may  Concerne  Sir 
John  Pell  proprietor  of  the  manour  of  Pellham  and 
Rachell  his  wife,  Send  Greeting  in  our  Lord  God  Ever- 
lasting Know  ye  that  the  sd  John  Pell  with  the  consent 
and  good  likening  of  the  Said  Rachell  his  wife,  for  the 
Consideration  of  the  Sume  of  one  hundreth  pounds, 
Current  money  of  the  province  of  New  York  to  them  or 
one  of  them  well  and  trully  in  hand  payd  by  Daniel 
Sanson  and  Isaac  Cantin  before  the  Ensealing  and 
delivery  therof  the  receipt  therof  they  do  hereby  ac- 
knowledge and  themselves  therewith  to  be  fully  satis- 
fyed  contented  and  payd  therof  and  therefrom,  and  of 
and  from  all  and  Every  part  and  parcell  therof,  they 
do  fully  freely  and  absolutly  acquitt  exonerate  and 
discharge  them  the  said  daniel  Sanson  and  Isaac  Cantin 
theirs  heirs  executors  and  administrators  have  granted 
bargained  and  sold 

PAGE  11— DEED  OF  PELL  TO  SANSON  AND  CAN- 
TIN   (Continued)— 1701 

assured  and  Confirmed,  and  by  these  presents  guive 
grand  barguin  and  Sell  assignes  and  Conflrme  unto  them 
the  said  Isaac  Cantin  and  Daniel  Sanson  theirs  heirs 
Executors  and  assignes  for  Ever  the  full  quantity  of  one 
hundreth  acres  of  Land  being  and  Lying  according  the 
Limits  hereafter  Expressed  that  is  to  Say  beguinning  att 
the  End  of  five  and  twenty  Rods  westward  from  the 
marked  three  said  to  be  marked  for  the  division  Ligns  of 
the  french  in  New  rochelle  purchess.  being  betwin  the 
Land  of  the  said  Pell  and  the  fore  said  purchases  the 
said  Lengths  and  measures  to  beguin  att  the  great  fresch 


26  New  Rochelle  Town  Records. 

medow  being  to  the  sudward  of  boston  Road  about  lialfe 
mile ;  and  from  the  said  fresh  medow  to  run  att  fifty  road 
broad  to  Extend  northward  Cros  the  road  three  hundreth 
and  twenty  road  wich  Lengts  and  broadt  Shall  Contain 
the  full  quantity  of  one  hundreth  acres  of  Land  with  all 
the  dependencies  of  the  same,  unto  them  the  Said  Daniel 
Sanson  and  Isaac  Cantin,  theirs  heirs  Executors  or 
assignes  to  the  Sole  and  onely  proper  use  behoof  and 
benefit  of  them  the  Said  Sanson  and  Cantin  theirs 
heirs  and  assignes  for  Ever,  and  the  Said  parcell  of  Laud 
messuage  or  tenement  and  all  the  apartenencies  in  the 
Peacable  and  quiett  pocession  and  Injoyment  of  the 
Said  Daniel  Sanson  and  Isaac  Cantin  theirs  heirs  and 
assignes  against  all  persons  whatsoever  Claiming  Right 
or  titles,  Lawfully  to  the  same  shall  and  will  warant 
and  for  Ever  deffend  by  these  presents  provided  allways 
that  the  said  purchasses  and  theirs  assignes  shall  do 
Suitt  and  Service  now  or  att  any  tyme  hereafter  from 
tyme  to  tyme  the  manour  Court  and  pay  their  propor- 
tion to  the  minister  of  the  please  In  Witnesse  whereof 
the  sd  Sir  John  Pell  and  Rachel  his  wife  have  hereunto 
sett  theirs  hands  and  Seals  in  New  Rochelle  Manouer  of 
Pellham  in  the  therteen  year  of  the  reigne  of  William  the 
thirth  by  the  grace  of  God  King  of  England  Scottland 
france  and  Irland  deffender  of 

PAGE  12— DEED  OF  MARIE  GUEPIN  TO  JEAN 

MARTIN— 1701. 

The  faith  annoque  Domini  one  thousant  seaven  hun- 
dreth and  one;  Signed  John  Pell  mark  of  Rachell  Signed 
Sealed  and  delivered  in  the  presence  of  us  J  B  dutuffeau 
I  Neufuille  Barthelemy  le  Roux 

Signed  and  Sealed  by  the  sd  Rachell  Pell  as  being  ab- 
sent in  the  passation  of  the  contract  In  New  Rochelle  the 
twentieth  of  Novemd  1701  in  presence  of  us  J  B  dutuffeau 
D.  Streing 

Entered   Recorded   and   Exactely   Examined   upon   the 


New  Rochelle  Town  Records.  27 

original  the  one  and  twentyeth  of  november  one  tlion- 
sant  Seaven  hnndretli  and  one  in  the  folio  10 — 11 — 12 

L  an  mil  Six  cents  quatre  vingt  dix  Sept  vieux  Stil  Es 
le  unziesme  Jour  de  mars  en  presence  des  tesmoins  Sousig- 
nex  Je  marie  guespin  veufue  de  feu  Josias  Levilain  demeu- 
rant  a  la  Nouvelle  Rochelle  du  consentemt  de  josias  le 
vilain  mon  fils  ay  vandu  au  Sieur  Jean  Martin  demeurant 
an  d.  Lieu  de  la  d.  Rochelle  pour  en  Jouir  luy  es  les  Siens 
a  perpetnite  Scavoir  est  quarante  accres  de  terre  en  bois 
debout  du  grand  Lot  que  J'ay  a  la  d.  rochelle  Situees  Sca- 
voir d'un  bout  a  la  terre  de  Madme  Lezelars  de  l'autre  bout 
aux  terres  de  Mr.  Pell  d'un  coste  aux  terres  de  la  dite  dame 
Levilain  es  de  l'autre  auxterres  du  Sieur  Ladoue  avec  sou 
Interest  dans  les  communes  Es  prairies  donees  a  propor- 
tion des  dites  quarante  accres  de  terres  Es  ce  moyenant 
le  prix  de  Six  chelins  trois  sols  pour  Chacun  accres  des 
dites  terres  amortissables  a  la  volonte  du  d.  martin.  Se- 
pandant  ne  le  pourra  amortir  qu'a  deux  fois  es  en  attend- 
ant payera  a  la  d.  dame  le  vilain  ou  aux  Siens  Six  Sols  pour 
chacun  accre  de  terre  Jusques  alentier  amortissement  Es 
Sera  paye  le  premier  due  dit  mois  de  Janvier  prochain  Es 
au  cas  que  le  dit  martin  amortisse  la  moytie  des  dites 
quarante  accres  de  terre  l'interest  Sera  eleduit  a  propor- 
tion s'oblige  la  d.  dame  levilain  de  prendre  en  pavement 
de  la  d.  vente  bled  ou  autres  provisions  au  prix  courant 
d'York  Es  pour  le  pavement  de  la  somme  totalle  montant 
a  douze  livres  dix  Chelings  monoye  courante  d'York  le  d. 
martin  S'oblige  de  le  faire  en  argent  pour  la  surete  de  la 
d.  Somme  le  d.  Martin  oblige  tons  ses  biens  Es  Speciale- 
ment  la  d.  terre  ainsy  des  a  present  a  la  d.  dame  le  vilain 
mis  le  d.  martin  En  Son  lieu  Es  place  en  pocession  des 
dites  quarante  accres  de  terre  Es  Interest  a  proportion 
dans  les  Communes  es  prairies  douce  ainsy  fait  a  la 
nouvelle  rochelle  le  dit  Jour  Es  an  que  dessus  Signe 
Marie  Le  vilain  J  Le  Villain.  P  valleau  present  I  Neufuille 

Entred  Recorded  and  Exactely  Examinet  upon  the  orig- 
inal in  french  the  Seaven  and  twenty  of  december  one 
thousant  seaven  hundreth  and  one  in  the  folio  12 


28  New  Rochelle  Town  Records. 

TRANSLATION  PAGE  12— DEED  OF  MARIE 
GUEPIN  TO  JEAN  MARTIN— 1701. 

The  year  one  thousand  six  hundred  ninety  seven,  old  style, 
and  the  eleventh  day  of  March,  in  presence  of  witnesses 
undersigned,  I,  Marie  Guepin,  widow  of  the  late  Josias 
le  Vilain,  living  in  New  Rochelle,  with  the  consent  of 
Josias  le  Vilain,  my  son,  have  sold  to  Sieur  Jean  Martin, 
living  in  the  said  place  of  the  said  Rochelle,  to  enjoy,  him- 
self and  his  heirs,  forever  the  following: — forty  acres  of 
land  in  standing  wood  from  the  big  lot  which  I  have  at 
the  said  Rochelle,  situated  thus :  from  one  end  to  the  land 
of  Madame  Lezelars ;  to  the  other  end  to  the  lands  of  Mr. 
Pell:  one  side  to  the  lands  of  the  said  Dame  Levillain, 
and  the  other  to  the  lands  of  Sieur  Ladoue,  with  his  inter- 
est in  the  commons  and  fresh  meadowvs  in  proportion  of  the 
said  forty  acres  of  land,  and  that  in  consideration  of  the 
price  of  six  shillings,  three  sols  for  each  acre  of  the  said 
lands  redeemable  at  the  will  of  said  Martin.  However, 
it  can  be  redeemable  only  twice  and  in  the  meantime  will 
pay  to  the  said  Dame  le  Vilain  or  her  heirs  six  sols  for 
each  acre  of  land  until  the  entire  payment.  It  shall  be 
paid  the  first  of  next  January  and  should  the  said  Martin 
redeem  the  half  of  said  forty  acres  of  land,  the  interest 
will  be  deducted  at  the  rate  so  willed  by  the  said  Mme. 
Levilain  and  take  in  payment  of  said  sale,  wheat  or  other 
provisions  at  the  current  price  of  York,  and  for  the  pay- 
ment of  the  said  total  sum,  amounting  to  twelve  pounds, 
ten  shillings,  current  money  of  York,  the  said  Martin  is 
obliged  to  pay  in  cash  for  the  security  of  the  said  sum  and 
all  his  belongings  Vilain  puts  the  said  Martin  in  her  place 
and  possession  of  the  said  forty  acres  of  land  and  pro- 
portionable interest  in  the  commons  and  the  fresh  mead- 
ows. Thus  written  and  done  in  New  Rochelle  the  said 
day  and  year  above  mentioned.  Signed  Marie  Le  Vilain, 
J  le  Vilain,  P.  Valleau 
I.  Neufuille 
Entred,  Recorded  and  Exactely  Examinet  upon  the  orig- 


New  Rochelle  Town  Records.  29 

inal  in  french  the  Seaven  and  twenty  of  deeember,  one 
thousant  seaven  hundreth  and  one  in  the  folio  12. 

PAGE  13— WILL  OF  JEAN  MARTIN— 1701 

Nostre  ayde  Soit  ou  Nom  de  Dieu  quy  a  fait  le  Ciel  Es  la 
terre  Amen,  A  la  Nouvelle  Rochelle  Manouer  de  pellham 
en  la  province  de  Nouvelle  York  en  l'amerique  le  Cinc- 
quiesme  Jour  d'octobre  mil  Sept  cents. 

Je  Jean  Martin  Laboureur  deineurant  en  ce  Lien  de  la 
Nouvelle  Rochelle  Estant  a  presant  par  la  grace  de  Dieu 
Sain  d'Esprit  Es  d'entendem  quoyque  Je  Sois  afflige  de 
maladie  en  mon  corps  Considerant  ny  a  rien  de  plus  Cer- 
tain que  la  mort  quoyque  l'lieure  d'lcelle  nous  est  Incer- 
taine  ay  fait  Ecrire  le  present  acte  quy  est  mon  testament 
Es  declaration  de  ma  derniere  volonte  En  la  forme  quy  suit 

Premierement  Je  recoinmande  mon  a  me  a  Dieu  Createur 
Es  conservateur  du  Monde  le  Surpliant  q'luy  plaise  me 
recevoir  en  sa  grace  par  le  merite  du  precieux  sang  de 
Nostre  Seigneur  Es  Redempteur  Jesus  Christ 

Secondement  Je  prie  ma  femme  anne  martin  Sy  elle  me 
Survuit  de  faire  Enterrer  mon  Corps  Selon  la  Simplissite 
Convenable 

Troisiesmcment  je  declare  comme  c'est  la  pure  verite  que 
ma  dite  femme  Es  moy  Estants  ariver  dans  ce  Lieu  de  la 
Nouvelle  Rochelle  nuds  Es  nayant  rien  que  nos  bras  pour 
gasgner  nostre  pain  nous  avons  travaille  <i  la  sueur  de 
nostre  visage  pour  Establir  Es  dresser  la  maison  ou  nous 
demeurons  ii  presant  es  deffricher  Es  renfermer  les  terres 
quy  en  depandent  Es  acquerir  le  peu  quy  se  trouve  parde- 
vers  nous  de  bestiaux  ou  autres  choses  mouvables.  ("est 
pourquoy  Je  trouve  Juste  Es  raisonable  es  c'est  mon  tes- 
tament es  declaration  de  ma  derniere  volonte  que  lors 
qu'il  aura  plu  an  Seigneur  de  me  retirer  a  luy  ma  dite 
femme  anne  martin  Entre  en  pleine  Es  Entiere  pocession 
Es  Soit  la  dame  absolue  es  paisible  de  tout  ce  quy  Est  a 
moy  taut  maison  terres  Labourables  que  non  labourables 
effetes  bestiaux  de  quelques  Espesses  qu'ils  puissent 
Estreant  tant  dans  ce  lieu  de  la  Nouvelle  Rochelle  que 


30  New  Rochelle  Town  Records. 

dans  le  lieu  de  new  oxford  on  nons  avons  cydevant  de- 
meure  en  la  Nouvelle  Engleterre  faisant  nia  dite  femme 
par  cette  presante  tutrisse  es  cura  trisse  de  mes  Enfans 
quy  demeureront  jeunes  apres  raon  decez  en  Joygnant 
a  mes  dits  Enfans  de  lny  obeir  Es  ayder  conime  il  Est 
de  lenr  devoir  en  tesmoin  es  foy  de  tout  ce  que  dessus  Jay 
fait  Eerire  eette  presante  en  presanee  des  tesmoins  Sou- 
signez  le  Jour  Es  an  que  dessus  E$  ay  Signe  Es  Scelle 
de  mon  Sean  p  marque  de  Jean  martin — Sceau  du  d.  tes- 
moins J  B  dutuffeau  Jacques  prevot  pierre  Ladoue 
Entred  Reeordet  and  Exactly  Examined  upon  the  original 
in  french  the  Seaven  and  twenty  of  december  one  thonsant 
Sea ven  hundreth  an  one  in  the  folio  13 

TRANSLATION  PAGE  13— WILL  OF  JEAN  MARTIN 

—1700. 

Our  aid  be  in  God,  who  has  made  the  sky  and  the  earth, 
Amen,  at  New  Rochelle,  Manor  of  Pelham,  in  the  Province 
of  New  York,  in  America,  the  fifth  day  of  October,  One 
Thousand  seven  hundred,  I,  Jean  Martin,  Ploughman,  liv- 
ing in  the  said  town  of  New  Rochelle,  being  for  the  pres- 
ent, by  the  Grace  of  God,  sound  of  mind  and  judgment, 
though  afflicted  of  sickness,  knowing  of  nothing  more  cer- 
tain than  death,  though  the  hour  of  it  is  most  uncertain, 
have  had  written  this  present  act  of  deed,  which  is  my 
testament  and  declaration  of  my  last  will,  in  the  following 
form. 

In  the  first  place — I  commend  my  Soul  to  God,  Creator 
and  Saviour  of  the  World;  imploring  Him  to  receive  me  in 
His  favour  through  the  merits  of  the  precious  blood  of 
Our  Lord  and  Redeemer,  Jesus  Christ. 

Secondly,  I  ask  of  my  wife,  Anne  Martin,  if  she  sur- 
vives me,  to  bury  my  body  in  suitable  simplicity. 

Thirdly — I  declare  as  absolute  truth  that  my  said  wife 
and  myself,  arriving  in  this  place  of  New  Rochelle,  desti- 
tute, and  having  nothing  but  our  hands  to  earn  our  bread, 
we  have  worked  by  the  sweat  of  our  brow  to  establish  and 
erect  the  house  in  which  we  now  live,  and  plough  and  enclose 


New  Rochelle  Town  Records.  31 

the  lands  which  belong  to  it  and  acquire  the  little  stock  of 
cattle  and  other  movable  goods  which  belong  to  ns.  That 
is  why  I  think  it  jnst  and  reasonable  and  it  is  my  testa- 
ment and  declaration  of  my  last  will  that  when  it  will 
have  pleased  the  Lord  to  take  me  imto  Him,  my  said  wife, 
Anne  Martin,  shall  enter  in  full  and  entire  possession  and 
shall  be  absolute  and  undisturbed  mistress  of  all  that 
which  belongs  to  me, — the  house,  tilled  and  unfilled  lands, 
goods  and  cattle  of  all  kinds  which  are  in  this  said  place  of 
New  Roehelle,  as  well  as  in  the  place  of  New  Oxford, 
where  we  previously  lived,  in  New  England.  Giving  full 
power  to  my  said  wife,  by  these  presents,  as  guardian  and 
trustee  of  my  children,  who,  at  my  death,  will  still  be 
young,  and  praying  my  said  children  to  obey  and  assist  her 
as  it  is  their  duty.  In  testimony  of  faith  I  have  had  the 
above  written  in  presence  of  witnesses  undersigned  the 
day  and  year  above  mentioned.  Signed  and  sealed  with  my 
seal  (P.)  Mark  of  Jean  Martin  X  seal  of  the  said  wit- 
nesses 

J.  B.  Dntuffean,  Jacques  Prevot 
Pierre  Ladoue. 

PAGE  14— DEED  OF  JOHN  PELL  TO  JOHN  HAIN— 

1702 

Know  all  Christian  People  to  whom  these  presents 
shall  Come  or  whom  itt  Shall  or  itt  may  Concern  Sir 
John  Pell  proprietor  of  the  Manour  of  Pelham  and 
Rachel  his  wife  Sent  greetings  in  our  Lord  god  Ever- 
lasting Know  ye  that  the  sd  John  Pell  wuth  the  consent 
and  good  Likning  of  the  sd  Rachel  his  wife  for  the  con- 
sideration of  the  Sume  of  Seaventy  pounds  currant  money 
of  new  fork  to  them  or  one  of  them  well  and  truly  in 
hand  payd  by  John  hain  before  the  Ensealing  therof  the 
receipt  therof  they  doe  thereby  acknowledge  and  their 
selves  to  be  fully  satisfyed  contented  and  payd  and  therof 
and  there  from  and  of  and  from  all  and  Every  part  and 
parcell  therof  they  doe  fully  freely  and  absolutly  acquit 
Exonerate  and  discharge  him  the  sd  John  hain  his  heirs 


32  New  Rocheele  Town  Records. 

Executors  or  assignes  have  granted  barguined  and  sold 
assured  and  Confirmed  and  by  these  presents  guive 
grand  barguin  assignes  and  Confirme  unto  him  the  sd 
John  hain  his  heirs  Executors  administrators  or  assignes 
for  Ever  the  full  quantity  of  fifty  accres  of  Land  being 
and  Lying  according  the  Limites  here  after  Expressed 
that  is  to  say  beginning  from  the  marked  three  said  to 
be  marked  for  the  division  Lignes  of  the  french  in  new 
Rochelle  purchase  to  run  South  to  the  fresh  inedow  and 
from  Said  marked  three  att  the  road  to  run  north  over 
the  sd  road  so  far  as  att  twenty  five  rods  in  breath 
shall  contain  the  full  quantity  of  fifty  accres  with  all 
the  dependencies  of  the  Same  unto  him  the  sd  John  hain 
his  heirs  Executors  or  assignes  to  the  Sole  and  onely 
proper  use  besought  and  benefit  of  him  the  sd  John 
hain  his  heirs  or  assignes  for  Ever  and  the  sd  parcell  of 
Land  and  all  the  apartenancies  therof  in  the  peacable 
and  quiett  pocession  and  Injoyment  of  the  sd  John  hain 
his  heirs  Executors  or  assignes  against  what  persons  what- 
soever claiming  right  or  titles  Lawfully  to  the  Same  Shall 
and  will  warant  and  for  Ever  deffend  by  these  presents 
provided  allways  that  the  Said  purchaser  and  his  heirs 
or  assignes  Shall  do  Suit  and  Services  now  or  att  any 
tyme  hereafter  from  tyme  to  tyme  the  manour  court  and 
pay  his  proportion  to  the  minister  in  the  pleace  in  witt- 
nesse  wherof  the  sd  Sir  John  Pell  and  Rachel  his  wife 
have  hereunto  Set  theirs  hands  and  Seals  in  new 

PAGE    15— DEED    OF    DE    BARNES    TO    ENGEYIN 
AND   NODIN— 1702 

new  Rochelle  Manour  of  Pelham  the  therteen  year  of 
the  reign  of  William  the  thirt  by  the  grace  of  God  King 
of  England  Scotland  france  and  Irland  annoque  doininy 
one  thousant  Seaven  hundreth  and  one  and  the  three  and 
twenty  of  december  in  the  same  year  in  presence  of 
the  wittnesses  the  partyes  have  put  theirs  hands  and  Seals 
Signed  John  Pell  the  R  mark  of  rachel  Pell 


New  Rochelle  Town  Records.  33 

Sign*  d  Sealed  and  deliveret  in  presence  of  ns  J.  B.  du- 
tuffeau  .5eter  dasser 

Emtred  Recorded  and  Exactely  Examined  upon' the  orig- 
inal the  five  of  Janviary  one  thousant  Seaven  hundreth 
and  tow  in  the  folio  fourteen  and  fifteen 

Know  all  men  that  in  New  Roehelle  manour  of  pelham 
in  the  Conty  of  Westchester  and  in  the  year  of  our  Lord 
one  thousant  seaven  hundreth  and  oue  the  six  and 
twenty  december  in  the  same  year  the  barguin  foulowing 
hath  been  concludeth  and  agreed  betwin  Joses  de  barne 
and  Elizabeth  de  barnes  his  wife  of  one  part  and 
Zacarie  Engevin  and  andrew  nodin  Junier  and  Louis 
guion  of  the  other  part  Living  the  Said  Zacarie  Engevin 
in  New  York  and  all  the  others  in  New  Roehelle,  that  is 
to  say  that  the  said  Joses  debarne  and  Elizabeth  his* 
wife  have  by  these  presents  barguineth  and  sold  and 
barguin  and  sell  to  the  said  Louis  guion  and  Zacarie 
Engevin  and  andrew  nodin  Junier  and  for  their  heirs 
Executors  or  assignes  for  Ever  and  perpetuity  a  Certain 
parcel  of  Land  containing  tow  hundred  accres  of  Land 
more  or  lesse  fourty  accres  therof  being  the  Small  lot 
boundet  in  the  north  by  boston  road  on  the  South  by 
the  Creek  on  the  East  by  the  Land  of  John  nolan  and 
Isaac  Caillaud  and  on  the  west  by  the  Land  of  Peter 
Jouneau  and  Alexander  Allaire  and  the  other  hundreth 
and  sixty  accres  being  in  the  great  Lot  and  boundet  in 
the  north  by  the  Land  of  Jacob  theroude  on  the  south  by 
the  Land  of  Isaac  Caillaud  and  John  Nolan  on  the  East 
by  the  Land  of  colonel  gabriel  Minuielle  and  on  the  west 
by  the  Land  of  John  Pell  Exepting  four  accres  part  of 
the  above  said  Land  wich  have  been  formely  given  unto 
daniel  gombaud  as  also  one  other  peece  wich  have  also 
been  given  to  the  Inhabitants  of  New  Roehelle  afore  said 
for  a  church  yard  to  bury  their  deads  containing  fourty 
peace  Squar  toguether  with  one  mention  or  dwelling 
house  Erected  and  bnildeth  on  the  Said  Land  and 


34  New  Rochelle  Town  Records. 

PAGE    16— DEED    OF    DE    BARNES    TO    ENGEVIN 
AND  NODIN  (Continued)— 1702. 

others  houses  out  house  barots  barnes  stables  or- 
chards  gardens  fences  Improvements  right  of  commun- 
ages  Communs  ways  Easements  privileges  and  aparte- 
nances  to  the  Same  belonguing  or  there  with  used  and 
Injcyed  as  part  parcel!  or  member  therof  to  have  and 
to  bold  the  said  tow  tract  of  Land  mention  houses  and 
premises  with  the  apartenencies  by  the  Said  Louis  guion 
Zacarie  Engevin  and  andrew  nodin  Junner  theirs  heirs 
and  assignes  for  Ever  and  perpetuity  exept  as  itt  is 
above  Exepted  as  in  and  by  the  Same  remaining  upon 
record  in  the  Secretary  office  of  the  province  of  New  York 
have  been  fully  mentioned  and  may  a  pear  and  have  the 
barguin  and  selling  of  the  above  mentioned  been  made 
for  and  in  consideration  of  the  Suine  of  tow  hundreth 
and  fifty  pistols  of  New  York  Currant  money  of  wich 
the  sume  of  one  hundreth  and  fifty  pounds  have  been 
presently  payd  in  hand  by  the  Said  Zacarie  Engevin  and 
andrew  nodin  Juiner  of  one  part  and  the  Said  Louis 
guion  of  the  other,  as  the  Said  Joses  de  barnes  and  his 
wife  do  hereby  acknowledg  and  confesse  to  be  true  and 
do  acquit  by  these  presents  the  Said  Zacarie  Engevin 
andrew  nodin  Juiner  and  Louis  guion  and  for  the  other 
hundreth  pounds  Shall  be  payd  in  the  first  day  of  may 
next  Coming  after  the  date  therof  in  wich  tyme  of  the 
first  day  of  may  the  Said  Joses  debarne  and  Elizabeth 
his  wife  Shall  put  the  Said  Louis  guion  Zacarie  Engevin 
and  andrew  nodin  Juiner  in  the  full  plain  and  free 
pocession  of  the  said  tow  parcel]  of  Land  above  men- 
tioned as  and  in  the  Same  maner  the  Said  debarne  have 
been  putt  by  frauds  tierens  and  valantine  Cruyer  as  at- 
torney of  Mr  van  suiten  be  itt  here  understood  that  the 
said  Zacarie  Engevin  and  andrew  nodin  Juiner  have  for 
them  host  but  halfe  of  the  above  Expressed  Land  and 
the  Said  Louis  guion  the  other  halfe  as  they  will  partake 
and  divide  amongst  them  selves  in  theyr  due  tyme  and 


New  Kochelle  Town  Records.  35 

itt  is  agreed  with  the  partyes  that  in  ease  the  Said  Louis 
guion,  Zacarie  Engevin  and  andrew  nodin  are  willing  to 
build  a  house  upon  the  Litle  Lot  the  Said  debarne  will 
consent  to  itt  pourvoyde  itt  be  without  domage  to  him 
for  the  tyme  he  is  to  Injoy  of  the  Land  that  is  to  say 
till  the  first  day  of  may  next  coming  and  as  for 


PAGE    17— DEED    OF    DE    BARNES    TO    ENGEVIN 
AND  NODIN   (Continued)— 1702 

as  for  the  great  Lot  the  Said  guion  Engevin  and  an- 
drew nodin  Juiner  shall  beguin  to  work  upon  and  pre- 
pare what  Land  they  will  find  Convenient  as  also  they 
will  Improuve  the  one  peece  wich  is  already  plowbable  and 
itt  is  also  agreed  that  the  Said  debarne  and  his  wife  shall 
take  their  fire  wood  during  the  tyme  of  their  abode  here 
and  to  the  foulfilling  and  trew  accomplischement  of  all 
and  Every  the  particulars  agreements  above  and  of  the 
others  parts  Expressed  the  Said  partyes  have  Expressely 
bound  and  bind  themselves  reciprocally  one  to  another  by 
these  presents  and  have  putt  their  hand  and  seall  in 
presence  of  the  wittnesse  under  written  the  day  and 
year  above  mentioned 

Signed  Jost  debaends  Elizabeth  de  baends  T  the  mark 
of  Louis  guion  Zacarie  Engevin  andrew  nodin  Juiner 

Signed  Sealled  and  delivered  in  presence  of  .us  J.  B. 
dutuffeau  Peter  frederik  John  vervellen  Entred  Recordet 
and  Exactely  Examined  upon  the  original  the  neene  of 
January  one  thousant  Seaven  hundreth  and  tow  in  the 
folio  15-16-17. 

Whereas  a  Joyn  purchasse  hath  been  made  by  us 
Louis  Guion  Living  in  New  Rochelle  of  one  part  and 
Zacarie  Engevin  Living  in  New  York  and  andrew  nodin 
Juiner  Living  in  New  Rochelle  of  the  other  part  of  a  par- 
cel of  Land  containing  tow  hundreth  accres  of  Land  with 
all  the  apartenences  and  dependencies  therof  as  itt 
plainely  apeard  by  the  acte  of  sell  betwin  us  and  Joses  de 
baenes  and  Elizabeth  his  wife  Know  all  Christian  people 


36  New  Rochelle  Town  Records. 

that  wee  have  by  these  presents  partaked  and  divided 
betwin  us  of  our  good  will  and  Consent  the  Said  parcell 
of  land  and  Dependencies  as  itt  is  here  after  Expressed 
that  is  to  Say  that  the  sd  Louis  guion  having  made  tow 
Equal  Lots  of  the  same  Land  and  apartenances  in  the 
first  of  wich  he  have  put  the  house  barnes  stables  orchards 
gardens  and  all  others  Improvements  about  the  Same 
buildings  with  the  halfe  of  the  Smal  Lot  wich  shall  be 
divided  in  the  brth  of  itt  and  mesures  in  the  lenth  as 
Equal  as  pocible  be  boundet  the  said  halfe  on  the  south  by 
the  Creek  on  the  East  by  the  Land  of  John  nolan  and 
Isaac  Caillaud 

PAGE  IS— GUION,  ENGEVIN  AND  NODIN  DIVIDE 
PROPERTY— 1702 

Caillaud  and  on  the  west  by  the  Land  of  Petter 
Jouneau  and  alexander  allaire  and  by  the  north  by  the 
other  halfe  of  the  Said  Smal  lot  Containing  the  Said 
halfe  twenty  accres  of  Land  more  or  lesse  as  also  in  the 
Same  first  Lot  is  the  halfe  of  the  great  Lot  containing  in 
all  hundreth  and  Sixty  accres  and  the  halfe  of  itt  four 
Score  accres  more  or  lesse  wich  shall  be  cut  of  and 
mesuret  in  the  Lenth  of  itt  boundet  the  Said  four  Score 
accres  in  the  South  by  the  Land  of  Nolan  and  Caillaud 
on  the  north  by  the  other  moytie  on  the  East  by  the  Land 
of  gabriel  minuielle  on  the  west  by  the  Land  of  Sir  John 
Pell;  wich  the  Said  halfe  and  moytie  wee  Zacarie  lEn- 
gevin  and  andrew  nodin  Junier  for  wee  our  heirs  Ex- 
ecutors or  assignes  for  Ever  quit  Claime  unto  the  Said 
Louis  guion  his  heirs  Executors  or  assignes  all  that  halfe 
part  or  moytie  of  the  Said  Land  divided  by  us  So  as 
the  Said  Louis  guion  Shall  for  Ever  Injoy  and  pocesse 
as  his  one  proper  Estate  without  any  pretence  of 
Joinit  tenancy  or  purchasse  and  do  hereby  for  us  the 
Said  Zacarie  Engevine  and  andrew  Nodin  Juiner  for  us 
our  heirs  Executors  or  assignes  for  Ever  all  that  halfe 
or  moytie  of  the  aforesaid    purchasse    So    as    the    Said 


New  Rochelle  Town  Records.  37 

Louis  guion  Shall  stand  Sole  Saized  of  the  Said  lialfe 
part  of  the  said  purehasse  without  any  Claime  from  us  the 
Said  Zacarie  Lengevin  our  heirs  Executors  administra- 
tors or  assignes  for  Ever  and  in  the  Second  Lot  wich 
have  been  chuset  by  the  Said  Zacarie  Engevin  and  an- 
drew  nodin  Juiner  the  Said  Louis  guion  have  put  a 
litle  peece  of  Land  containing  one  acre  more  or  lesse 
Situated  the  Said  peece  neere  the  bridge  as  you  go 
to  the  Said  house  Expresset  in  the  first  Lot  and  with- 
out the  fences  boundet  the  Said  Litle  peece  by  the  Land 
of  Mr  de  bonrepos  as  the  partyes  know  well  and  are 
satisfyed  of  itt  as  also  in  the  Said  Second  Lot  the  other 
halfe  or  moytie  of  the  Said  Smal  Lot  containing  twenty 
accres  of  Land  or  there  about  beginning  for  the  mesure 

PAGE  19— GUION,  ENGEVIN  AND  NODIN  DIVIDE 
PROPERTY— 1702 

mesure  of  itt  in  the  boston  road  and  continuing  the 
Said  mesure  to  the  other  halfe  or  moytie  of  the  Same 
boundet  the  Said  halfe  by  boston  road  on  the  South  by 
the  other  moytie  on  the  East  by  the  Land  of  John  nolan 
and  Isaac  Caillaud  and  on  the  west  by  the  Land  of 
alexander  alaire  as  also  in  the  Said  Second  Lot  is  the 
other  halfe  or  moytie  of  the  great  Lot  containing  hun- 
dreth  and  Sixty  accres  and  for  the  Said  halfe  four  Score 
accres  of  land  more  ore  lesse  wich  shall  be  cut  and 
mesuret  in  the  lenght  of  itt  boundet  the  Said  four 
score  accres  on  the  north  by  the  Land  of  theroude  on 
the  Sud  by  the  other  moytie  on  the  East  by  the  Land 
of  minuielle  on  the  west  by  the  Land  of  Sir  John  Pell 
wich  the  said  halfe  or  moytie  I  Louis  guion  for  I  my 
heirs  Executors  administrators  or  assigns  for  Ever 
quit  Claime  unto  the  Said  Zacarie  Engevin  and  an- 
drew  nodin  Juiner  theirs  heirs  Executors  or  assignes  all 
that  halfe  part  or  moytie  of  the  Said  Land  divided  by  us 
so  as  the  Said  Engevin  and  nodin  Juiner  Shall  for  Ever  En- 
joye  and  pocesse  as  their  one  proper  Estate  without  any 


38  New  Rochelle  Town  Records. 

pretences  of  Joynet  tenancies  or  purchasse  and  do  hereby 
for  me  the  said  Louis  guion  my  heirs  Executors  ad- 
ministrators or  assignes  for  Ever  all  that  halfe  or  nioytie 
of  the  above  Said  purchasse  quit  Claime  unto  the  Said 
Zacarie  Engevin  and  andrew  nodin  Jniner  theirs  heirs 
Executors  administrators  or  assignes  for  Ever  all  that 
halfe  or  moytie  of  the  said  fore  said  purchasse 
So  as  the  Said  Zacarie  Engevin  and  andrew  nodin 
Joiner  Shall  Stand  Sole  Seized  of  the  Said  halfe  part  of 
Land  purchasse  without  any  Claime  from  me  Louis 
guion  my  heirs  Executors  administrators  or  assignes  for- 
Ever  itt  is  also  agreed  betwin  the  partys  that  the  Said 
Louis  guion  Shall  take  timber  wood  for  to  build  his 
house  Indifferently  upon  or  other  of  the  Lots  and  that 
Each  of  the  partys  Shall  gather  for  this  year  what  they 
have  Sowed  in  their  particular  as  also  itt  is  agreed  that 
the  sd  Louis  guion  and  them  to  whom  he  have  promised 
to  transport 


PAGE  20— GUION,  ENGEVIN  AND  NODIN  DIVIDE 
PROPERTY    (Continued)— 1702 

transport  part  of  the  Land  of  his  great  Lot  Shall  Leave 
a  particular  Lane  or  road  for  to  Serve  the  sd  Zacarie 
Engevin  and  andrew  nodin  Juiner  theirs  heirs  or  as- 
signes, from  boston  road  going  to  the  church  yard  all 
the  Long  the  swamp  as  far  as  the  End  of  theirs  Laud 
making  a  door  wich  shall  be  shut  by  them  who  will  make 
use  of  itt  in  going  or  comming  in  the  Lesse  dommage  pos- 
sible as  also  the  Said  Louis  guion  Shal  give  to  the  Said 
Zacarie  Engevin  and  nodin  Juiner  for  the  over  plus  of 
his  Lot  in  consideration  of  the  house  the  Some  of  ten 
pistols  currant  money  of  new  york  and  Six  Chelings  to 
Joses  de  barne  for  a  bargue  upon  his  great  Lot  and  for 
the  confirmation  of  all  and  every  particulars  in  these 
presents  the  party es  have  bound  and  do  hereby  bind 
themselves  one  to  another  reciprocally  and  theirs  heirs 


New  Rochelle  Town  Records.  39 

Executors  administrators  or  assignes  in  witnesse  therof 
they  have  put  theirs  hands  and  Seals  in  New  Rochelle 
inanour  of  pellham  in  the  county  of  Westchester  the  Six 
and  twenty  deceniber  one  thousant  Seaven  huudreth 
and  one  in  presence  of  the  wittnesses  under  written  Signed 
Louis  guion  his  mark  Zacarie  Engevin  Andrew  Nodin 
Juiner  and  Sealed 

Signed  Sealed  and  delivered  in  presence  of  us  J  B 
dutuffeau  Josses  de  baene  John  vervellen  Entret  Re- 
corded and  Exactely  Examined  upon  the  original  the  neene 
of  January  one  thousant  Seaven  huudreth  and  tow  in  the 
folio  17.  IS.  19.  20. 

To  all  Christian  People  to  whom  this  present  writting 
Shall  come  Jacob  Leizeler  of  the  Citty  of  New  York  mar- 
chant  Sendeth  Greeting  in  our  Lord  God  Everlasting. 
Whereas  John  Pell  of  the  manor  of  Pellham  Esqnr  to- 
gether with  Rachel  his  wife  have  by  theirs  Certain 
Deed  or  Writting  from  under  our  hands  and  Seales  bear- 
ing date  the  twentieth  of  September  anno  dominy  one 
thousand  Six  hundred  Eighty  and  nine  given  granted 
bargained  and  Sold  unto  the  Said  Jacob  Leizeler  his  heirs 
and  assignes  for  Ever  all  that  Tract  of  Land  Lying  and 
being  within  the  said  manor  of  Pellham  containing  Six 
thousant  accres  of  Land  and  also  one  hundreth  accres  of 
Land  more  wich  the  Said  John  Pell  and  rachell  his  wife 
hath  given  freely  to  Erect  or  cause  to  be  Erected  for 
the  french  church  by  the  Inhabitans  residing  thereon  as 
releaton  thereunto  being  had  doth  more  fully  and  att  Large 
appear  Now  Know  ye  that  I  the  Said  Jacob  Leizeler  for 
and  in  consideration 


PAGE  21— DEED  OF  LEIZELER  TO  NEUFUILLE— 

1702 

of  a  certain  sume  of  money  to  me  in  hands  payd  or 
secured  att  or  before  the  Ensealing  and  delivery  hereof  by 
John   Neufuille  of  the  citty  of  New  York  gent,  the  re- 


40  New  Rochelle  Town  Records. 

ceipt  whereof  is  hereby  acknowledged  and  thereof  and 
every  part  and  parcells  thereof,  have  granted  bargaigned 
and  sold  and  by  these  presents  doe  grant  Bargaine  and 
Sell  unto  the  Said  John  Neufuille  all  that  a  Certain  peeee 
or  parcell  of  land  seituated  and  being  within  the  Said 
Manor  of  Pellham  being  Two  hundreth  aceres  of  Land 
forty  aceres  thereof  being  in  the  Small  Lott  bounder  on 
the  North  by  Boston  road;  on  the  South  by  the  Creek  on 
the  East  by  the  Land  of  mary  Levilain  and  on  the  west 
by  the  Land  of  Louis  carre  and  one  hundreth  and  sixty 
aceres  of  land  in  the  great  Lott  with  mary  LeVillain 
gabriel  le  boiteux  and  machett  wieh  are  not  divided 
besides  his  proportionable  Interest  in  the  Commons  of 
the  Six  thonsant  aceres  of  Land  and  in  the  fresch  and 
Salt  medows  of  the  Said  Six  thousand  aceres  thereing 
comprehending  four  aceres  of  Land  in  the  Little  commons 
together  with  all  the  apartenances  thereunto  belonging 
To  have  and  to  hold  the  Said  Laud  and  premises  with 
theirs  apartenances  unto  the  Said  John  Neufuille  his 
heirs  and  assignes  for  ever  and  the  sd  Jacob  Leizeler 
doth  by  these  presents  covenant  grant  and  agree  to  and 
with  the  Said  John  Neufuille  his  Executors  administrators 
and  assignes  in  his  and  their  quiet  and  Peaceable  poces- 
sion  and  Seizin  according  to  the  Same  Right  and  Title  as 
to  me  apartaineth  by  the  afore  Said  deed  of  Sale  made  and 
delivered  to  me  the  Said  Jacob  Leizeler  and  no  further  he 
the  Said  John  Neufuille  paying  his  proportion  of  the 
quitt  rente  in  the  afore  Said  deed  mentioned  and  Ex- 
pressed In  wittnesse  whereof  I  the  sd  Jacob  Leizeler 
have  Set  my  hand  and  Sealle  to  these  presents  this  one 
and  twentieth  day  of  may  anno  dominy  one  thousand  Six 
hundred  and  nytie 

the  quantity  of  aceres  I  acknowledge  but  about  the 
limits  I  will  not  engage  att  all  New  York  31  May  1690 
New  York  Jacob  Leizeler  Elsie  Leiseler 

Acknowledged   before   me    S   D    Lanoy   Mayor 
Signed  Sealled  and  delivered  in  the  presence  of  David  D. 
Bonrepos  Ollivier  Besly 


New  Rochelle  Town  Records.  41 

Entred  recorded  and  Exactly  Examined  upon  the  orig- 
inal the  three  and  twentieth  of  March  one  thousant  seaven 
hundred  and  two  in  the  follio  20  and  21  November  the  21, 
1691  then  Received  full  Satisfaction  as  well  for  all  pay- 
ments of  land  accuntes  as  for  all  others  from  doctor  John 
neufuille  of  new  rochelle  I  say  received  in  full  of  all  de- 
mands from  sd  doctor  neufuille  from  the  bigimiing  of  the 
world  till  this  day  by  me  John  pell 

Entred  recorded  and  Exactely  Examined  upon  the  orig- 
inal the  23  of  March  1702  in  the  folio  21. 

PAGE  22— DEED  OF  LE  CONTE  TO  SIMON— 1702 

Le  vingt  deuxiesme  Jour  de  Janvier  mil  Sept  cents  deux 
a  la  nouvelle  Rochelle  Manor  de  Pellham  en  presence 
des  tesmoins  Sousignez. 

Le  contract  de  vente  cydessous  Exprime  a  este  conclud 
es  areste  Entre  M  Guillaume  Le  conte  marchant  demeu- 
rant  a  la  nouvelle  york  d'une  part  Es  Pierre  Simon  La- 
boureur  demeurant  a  la  Nouvelle  Rochelle  d'autre,  C'est 
a  scavoir  que  le  d.  guillaume  LeConte  a  vendu  cede  delaisse 
es  transporte  au  d.  Pierre  Simon  Es  a  ces  heritiers  Exec- 
uteurs  administrateurs  ou  assignes  des  a  present  a  toujours 
Es  a  perpetuity  la  pleine  E>s  entiere  quantite  de  Soixante 
accres  de  Terre  avec  toutes  ces  apartenances  Et,  depend- 
ances  generalement  quelconque  touchant  les  dites  Soix- 
ante accres  de  terre  d'un  coste  aux  terres  du  d.  Leconte 
vendeur  au  north  d'autre  coste  aux  terres  de  Sieur  bou- 
teiller  au  west,  d'un  bout  aux  terres  de  madame  de  Riche- 
bel  a  l'orient  d'autre  bout  a  la  grande  Ligne  de  la  Nou- 
velle Rochelle  Les  quelles  dites  Soixante  accres  de  terre 
le  dit  Leconte  vent  cede  es  transporte  au  dit  Simon  par 
ces  presentes  Es  promes  de  les  y  garantir  de  toutes  debtes 
par  luy  contractees  cy  devant  es  non  autrement  Es  Ten 
metdes  a  present  en  pleine  Et  entiere  pocession  taut  pour 
luy  que  pour  ces  heritiers  ou  qui  pouvoient  le  representer 
Es  cella  pour  Es  en  consideration  de  la  somme  de  vingt 
pistoles,  monoye  courante  de  Nouvelle  york  la  quelle  dite 
Somme  de  vingt  pistoles  Sera  payee  scauvoir  d'aujourd- 


42  New  Rochelle  Town  Records. 

huy  date  des  presente  dans  im  an  procliainement 
venant  en  bonne  Es  courante  monoye  de  la  nou- 
velle  vork  Es  an  millier  de  reiles  apelees  commune- 
nient  wormes  Reiles  pour  l'interest  des  dites  vingt  pistoles 
pendant  la  d.  annee  Es  donne  aussy  au  d.  Simon  le  d.  le 
conte  les  droits  de  communages  pour  la  proportion  de 
<  lincqte  accres  de  terre  seulement  Es  pour  Tentiere  Execu- 
tion Es  accomplissement  de  tout  ce  que  dessus  Es  de 
L'autre  part  les  dites  partyes  Se  Sont  reeiproquement 
obliger  Tun  envers  L'autre  Eux  leurs  heritiers  Exeeuteurs 
administrateurs  ou  quy  pouvoient  cy  apres  les  representer 
Es  le  d.  Simon  obligant  Spesialeinent  les  dites  Soixantes 
accres  au  dt  pavement  comme  estant  le  gage  naturel  du  d. 
Leconte  fait  es  areste  a  la  nouvelle  Rochelle  les  Jours  Es 
an  que  dessus  es  ont  les  partves  Signe  Es  Sealle  ces  pre- 
sentes  quy  ont  Este  faites  double  pr  la  surete  des  partves 
Signe  Guillaume  le  conte  marque  d  pr  Simon 

Signe  Scelle  Es  delivre  En  presence  de  J  B  dutuffeau  f  le 
conte 

Entred  recorded  and  Exactely  Examined  upon  the  original 
the  five  and  twenty  of  March  1702  in  the  folio  22 

TRANSLATION  RAGE  22— DEED  OF  LE  CONTE  TO 
SIMON— 1702 

The  twenty  second  day  of  January,  one  thousand  seven 
hundred  and  two,  at  New  Rochelle,  Manor  of  Pelham, 
in  presence  of  witnesses  undersigned. 

The  deed  of  sale  here  below  written  was  concluded  & 
resolved  between  M.  Guillaume  Le  Conte,  merchant,  re- 
siding in  New  York,  on  the  one  part,  and  Pierre  Simon, 
ploughman,  residing  in  New  Rochelle,  on  the  other.  Be 
it  known:  that  the  said  Guillaume  Le  Conte  has  sold, 
released  and  conveyed  to  the  said  Pierre  Simon,  his 
heirs,  executors,  administrators  or  assignes  from  now  on 
and  forever  the  full  and  entire  quantity  of  sixty  acres 
of  land  with  all  the  appurtenances  and  dependencies 
belonging  to  the  said  sixty  acres  of  land.  On  one  side 
to  the  lands   of  said   le   Conte,   seller;   to   the   north   on 


New  Rochelle  Town  Records.  43 

the  other  side  to  the  lands  of  Sienr  Bouteiller;  to  the 
west  at  one  end  to  the  lands  of  Madame  de  Richebel; 
to  the  east  at  the  other  end  to  the  main  line  of  New 
Kochelle. 

Which  said  sixty  acres  of  land  the  said  Le  Conte  wishes 
to  sell  and  convey  to  the  said  Simon  by  these  presents 
and  promises  to  defend  him  of  all  former  debts  by  him 
contracted  <fc  not  otherwise  &  gives  him  from  now  on  full 
and  entire  possession  for  himself  and  his  heirs  or  those 
who  represent  him  and  that  in  consideration  of  the  sum 
of  twenty  pistoles,  current  money  of  New  York,  which 
said  sum  of  twenty  pistoles  shall  be  paid  dating-  from 
today  in  a  year  from  said  day  in  good  and  current  money 
of  New  York  and  a  thousand  Reiles,  commonly  called 
Wormes  Reiles,  for  the  interest  of  said  twenty  pistoles 
during-  the  said  year  and  also  the  said  Le  Conte  gives 
to  the  said  Simon  the  rights  of  commonage  for  the  value 
of  five  acres  of  land  only  for  the  entire  execution  &  full- 
filment  of  all  the  above  written. 

The  said  parties  have  mutually  agreed  to  pledge  faith  to 
one  &  another  &  for  their  heirs  executors,  administra- 
tors or  assigns  and  the  said  Simon  pledges  himself  es- 
pecially for  the  said  payment  of  the  said  sixty  acres  as 
the  natural  security  of  the  said  Le  Conte.  Written  and 
concluded  at  New  Rochelle  the  days  and  year  above 
mentioned,  and  the  parties  have  signed  and  sealed  these 
presents  which  were  made  in  double  for  the  security  of 
the  parties.  Signed — Guillaume  le  Conte,  mark  (d)  pr 
Simon.  Signed  sealed  and  delivered  in  presence  of  J. 
B.    Dutuffeau,   f.   le   Conte. 

Entred,  recorded  and  exactely  examined  upon  the  orig- 
inal the  five  and  twenty  of  March,  1702,  in  the  folio  22. 

PAGE   23— MONEY   TRANSACTION   BETWEEN   EL- 
DERS  OF  THE   CHURCH  AND   SICARDS— 1702 

L'an  de  Grace  mil  six  cents  quartre  vingt  treize  nous 
les  anciens  de  L'Eglise  de  la  Nouvelle  Rochelle  province 
de  New  York  Suivant  rintention  es  volonte  es  desir  des 


44  New  Rochelle  Town  Records. 

habitans  de  cette  dite  Eglise  avons  accorde  au  dit  Am- 
broise  Sicard  le  Jeune  es  Daniel  Sicard  de  convertir  en 
rente  au  dennier  six  pour  cent  les  quarante  chelings  que 
ehacim  d'eux  doit  quy  font  quatre  pistoles  pour  dix  accres 
de  terre  quy  lui  ont  este  vendu  par  les  dits  habitans  Es 
ce  aux  petis  communaux  du  nioulin  selon  que  porte  le 
contract  Signe  par  les  d.  habitans  laquelle  somme  ils 
amortiront  al  d.  commodite  es  a  leurs  bons  points  es  com- 
menceront  a  payer  la  rente  en  deniers  au  premier  de  May 
de  l'anne  1694  signe:  thauvet  es  E  Cotonneau  J  Machet 
Theroude  Guillaume  le  Conte  Danicl-Streing 

Entred  recorded  and  exactely  examined  upon  the  orig- 
inal in  french  the  29  of  March  1702  in  the  folio  23 

The  therteen  day  of  March  one  thousant  seaven  hun- 
dreth  and  tow  wee  the  townsmen  and  part  of  the  In- 
habitnns  of  this  town  of  New  Rochel  have  examined  the 
book  given  to  us  by  mr  Isaac  bertrand  du  tuffeau  and  find 
that  from  folio  two  to  folio  twenty  three  the  book  is  full 
and  without  any  cros  or  defectuosity  in  wittnesse  wherof 
and  for  the  discharge  of  the  said  dutuffeau  wee  have  set 
our  hand  to  this  present  act  and  till  wee  agreed  by  the 
commun  consent  of  a  plain  twons  meeting  wee  order 
that  the  book  shall  be  put  in  the  hands  of  Paul  Bignoux 
and  that  for  the  security  of  all  he  shall  deliver  the  same 
to  him  which  shal  be  named  for  that  and  by  that  wee 
absolutly  discharge  the  sd  dutuffeau  and  think  him  for 
his  administration  F  Alleau  Besly  Neufuille  Paul  Baig- 
noux  Isaac  Mercier  Guillaume  Leconte  f  LeConte  Guil- 
laume Landrin 

TRANSLATION  PAGE  23— MONEY  TRANSACTION 
BETWEEN  ELDERS  OF  THE  CHURCH  AND 
SICARDS— 1702 

The  Year  of  Grace  one  thousand,  six  hundred  and  nine- 
ty three,  We,  the  Elders  of  the  Church  of  New  Rochelle, 
Province  of  New  York,  following  the  intention  and  wish 
and  desire  of  the  inhabitants  of  this  said  church  have 
permitted  to  said  Ambroise  Sicard,  Junior,  and  Daniel 


New  Rochelle  Town  Records.  45 

Sicard  to  convert  into  rent  at  the  rate  of  interest  of 
six  per  cent,  the  forty  shillings,  which  each  one  owes, 
which  makes  four  pistoles,  for  ten  acres  of  land  which 
has  been  sold  to  them  by  the  said  inhabitants,  and  that, 
in  the  small  commons  of  the  mill,  according  to  the  con- 
tract. 

Signed  by  the  said  inhabitants  which  sum  they  will 
redeem  at  their  convenience  and  will  begin  to  pay  the 
interest  on  the  rent  the  first  of  May  of  the  year  1694. 

Signed  Thauvet  and  E.  Cottonneau,  J.  Machet,  Ther- 
oude,  Guillaume  Le  Conte,  Daniel  Streing — ■ 

Entred,  recorded  and  exactely  examined  upon  the 
original  the  29th  of  March,  1702,  in  the  folio  23. 

PAGE    21— TOWN    RECORD    ELECTION    OF    OFFI- 
CERS—DEED OF  DANSERT  TO  BONNET— 1702 

In  New  Rochell  aprill  the  feutin,  one  thouthant  seven 
ondred  and  tou. 

in  a  general  assembly  of  all  the  Inhabitans  of  the  scl 
town  in  pursuance  of  a  warrant  directed  by  James  Smots 
justice  of  peace  the  4th  of  this  presant  instent  wee  fund 
by  the  plurality  of  vots  have  named  and  constituted 
Paul  Baignoux  for  to  be  record  of  alls  our  Poublik 
affaires  and  so  to  keep  the  publik  book  for  the  same, 

Wee  have  also  named  Piter  Danser  for  to  be  constable, 
and  that  also  by  the  pluralety  of  vots, 

and  by  same  consent  of  wee  all  have  named  Ezaie 
Valo,  Gregory  Gougon,  and  Piter  Leroux  for  to  be  towns 
men, 

and  wee  have  also  named  Daniel  Giraut  and  Piter 
Ladoux  for  suvueaser  for  the  haight  ways, 

and  by  the  same  consent  wee  have  also  for  Supervueser 
Esaie  Valo,  and  by  the  same  consent  wee  have  also  named 
for  colecteur  Andry  Barreaht 

and  for  assesseur  Guillaume  Leconte 

and  by  the  same  consent  wee  have  chois  for  the  fences 
voyers  Piter  Leroux  and  jame  Cicar 

To  all  Christian  people  to  whom  theese  present  shall 


4G  New  Rochelle  Town  Records. 

come  Petter  Danserx  of  New  Rochell  Manor  Pellam 
send  greeting  in  onr  Lord,  god  Everlasting  Know  Ye  that 
Petter  Danserx  by  the  knowledge  and  consent  of  Susane 
his  wiffe  in  consideration  of  the  some  of  hightteen  pound 
fiveteen  shelings  conrant  inoiiy  of  New  York  by  Daniel 
Bonnet  in  New  Rochell  living,  to  them  said  Fitter  Dan- 
serx and  Susane  his  wiffe  or  to  one  of  them  well  and 
truly  in  hand  payd  before  the  sealing  and  delivray  therof 
the  receept  therof  they  hereby  aknoledge  and  tkem- 
selve  therewith  fully  satisfyed  have  granted  bargained 
and  sold  and  do  by  these  presents  grant  bargaine  and 
sell  assure  and  continue  unto  him  de  said  Daniel  Bon- 
net his  hears  and  assignes  for  ever  the  quart  part  of  a 
certain  peece  of  land  situated  and  lying  within  the  Manor 
of  pellam  being  in  all  one  hundred  twointy  five  acres 
of  land  in  the  great  lott  joining  att  the  North  side  the 
land  of  lois  bonneau  on  the  south  to  the  land  of  Piter 
Thonet.  on  the  est  to  the  land  of  Mesttresse  Richebell  on 
the  west  to  the  great  lotts  of  the  others  purchasers  Bisside 
his  proportion  interest  in  the  eomiins  of  the  six  thousant 
acres  of  the  lands  and  in  the  freaeh  meadow  and  not 
in  the  salt  medow  having  disposed  of  it  beffore  to  have 

PAGE  25— DEEDS  OF  LECONTE  TO  BONNET— 1702 

have  and  to  hold  the  said  quarter  of  the  said  parcell 
of  land  and  all  and  every  other  of  the  said  six  thou- 
sand acres  before  in  these  presents  granted  with  all 
and  singular  their  apartenences  unto  hem  the  said 
Daniel  Bonnet  his  hears  and  assigne  for  ever  with  said 
quarter  of  the  sd  peeces  above  expresed  the  said 
Daniel  shal  take  in  the  border  of  the  sd  piter  danserx 
comming  to  Piter  fredrik  as  it  is  expresed  ageed  by 
them  and  piter  danserx  and  his  wiffe  promesse  to  warant 
the  said  above  granted  promesse  and  every  part  and 
parcell  thereof  in  the  quiet  and  peacible  pocession  of 
hem  the  sd  Daniel  Bonnet  his  hears  and  assignes  against 
all   person   cleaming   any   right    to   the   same    the    quiet 


New  Rochelle  Town  Records.  47 

rent,  Only  Exepted  bore  after  due  glial  and  will  warant 
by  these  present  for  Ever  deffend  ocording  to  the  same 
right  and  title  as  the  sd  Piter  danserx  now  has  it  and 
not  otherwise  in  wittnesse  wherof  the  said  Danserx  and 
Susane  his  wiffe  have  hereunto  sett  their  hand  and 
seal  the  four  and  twenty  of  October  1702.  in  New 
Rochell  Manor  of  Pellam.  Signed  Piere  danserx  Susane 
Danser,  mark  Sealed  and  delivered  in  the  presence  of  us 
Paul  Baignoux  Isaac  quantin. 

Entred  recorded  and  exactly  examined  upon  the  orig- 
inal  the   26    of   October    1702    in   the    folio    24    and   25. 

The  eighteen  day  of  November  one  thonsant  seven  bun- 
der and  tow  and  in  the  first  yard  of  her  Majestes 
Reigne  Anne  Queen  of  England,  Irland,  Scotland  and 
france,  Pursuant  to  a  warrant  under  the  hand  and 
seals  of  Jean  pell  Esquier  justice  and  Couron,  and 
Gregoire  gougeon  Esquier  justice  Wee  the  inhabitans 
and  free  holders  of  this  town  of  New  Rochell  Manor 
of  Pellam  have  named  Peter  Valo  to  be  constable  for 
this  present  yard. 

To  all  Christian  People  to  whom  these  present  shall 
comme  or  whom  itt  shall  or  may  com  me  concerne  guil- 
laume  leconte  gentleman  of  New  Rochell  sends  greeting 
in  our  Lord  God  Everlasting,  Know  Ye  that  the  said 
Leconte  for  and  in  consideration  of  certain  somme  of 
mony  to  me  in  hand  payd  and  secured  att  or  before  the 
enceiling  and  delivery  herof  by  Daniel  Bonnet  of  New 
Rochell  the  recept  whereof  he  whereby  acknowledged  and 
thereof  and  every  part  and  parcells  thereof,  have  grant- 
ed bargained  and  sold  and  by  these  presents  to  grant 
bargaine  and  selle  unto  the  said  Daniel  Bonnet  the 
number  of  hunder  &  fivety  acres  of  lands  take  in  a 
greater  parcells  that  I  bought  of  Jacob  Leizeler,  seituat- 
ed  in  New  Rochell  Manor  of  Pellam  conty  of  West- 
chester 


48  New  Rochelle  Town  Records. 

PAGE  26— DEEDS  OF  LECONTE  TO  BONNET 

(Continued)— 1702. 

in  the  great  lotts,  bounded  on  the  north  by  the  lands 
of  the  said  le  Conte  seller,  to  the  Est  by  the  land  of 
Metresse  Richebelle  to  the  south  by  the  lands  of  Lorant, 
and  to  the  west  by  the  greatt  ligne  of  division,  with  the 
interest  and  proportion  Onely  of  forty  acres  in  the 
communs  of  the  six  thousant  acres  of  lands  with  all  the 
apartenensis  thereunto  belonging,  to  have  and  to  hold 
the  said  hundred  and  fivety  acres  of  land  and  permisse 
with  their  apartenence  unto  the  said  Daniel  Bonnet  his 
heirs  and  assignes  for  ever  and  the  said  guillaume  Le 
Conte  doth  by  these  presents  covenant  grant  and  agree 
to  and  with  the  said  Daniel  Bonnet  his  executors  admin- 
istrators, and  assignes,  in  his  and  their  quiett  and  peace- 
able possession  and  seizin  acording  to  the  same  Right 
and  title  as  to  me  apparteneth  by  the  afore  said  deed 
of  selle  made  and  delivered  to  me  the  said  Guillaume 
Le  Conte  and  no  further,  he  the  said  Daniel  Bonnet  pay- 
ing his  proportion  of  the  quiett  Rent  in  afforre  said 
mamtioned  and  Expressed, 

In  witness  wereoff  I  the  Said  guillaume  Le  Conte  have 
sett  me  hand  and  seall  to  these  presents  this  one  and 
toweety  day  of  november  Anno  Dominy  One  thousant 
seven  hunder  and  ton,  and  the  first  year  of  her  magesty 
Reign  Anna  by  the  grace  of  god  Queen  of  England,  Scot- 
land, frence,  and  Ireland,  defender  of  the  faith  Signed, 
guillaume  Le  Conte,  witnesse  signed,  sealled  and  deliv- 
ered before  us  Paul  Baignoux  Isaac  quantin  entered  re- 
corded and  exactely  examined  upon  the  original  the  27th 
9ber  1702  in  the  folio  25  and  26 

the  Eighteen  day  of  feubrier  1702-3  and  in  first  yard 
of  the  rigne  of  our  souveraine  Lady  Anna  by  the  grace 
of  God,  Ouer  England  Scotland  frence  and  Ireland 
Queen.  Pursuant  to  warrant  under  the  hand  and  seal  of 
John   Pell   Esquier   Justice   and   quorom,    and   Gregoiry 


New  Rochelle  Town  Records.  49 

Gougeon  Esquier  justice,  the  inhabitans  of  this  place 
being  assembly  att  the  publik  place  upuu  the  proposition 
made  by-Roberts  Blommer  and  Ambroise  Cicar  which 
are  in  differan  for  a  way  or  rodde  to  go  from  the  kings 
rodde  to  the  water  sade.  it  has  been  concluded  that 
four  inhabitans  shal  go  upun  the  place  and  visit  and 
see  the  more  convinient  place  for  thim  and  the  publik 
and  there  mark  a  way  fit  and  convenable  for  all  to  go 
from  the  great  way  to  the  water  sade  and  for  the  same 
have  named  Guillaume  le  Conte,  Peter  LeRoux;  Gregoire 
Gougeon,  Andre 

PAGE    27— SETTLING    DIVISION    LINES    OF    ALL 
THE   LANDS— 1702 

Nodin,  Jozias  Le  Vilin,  and  that  they  will  do  shall  be 
sett  upun  the  recorder  as  a   Law. 

Upun  the  Request  made  by  Mr.  Bargeaut  to  the  in- 
habitans of  this  place,  that  the  piece  of  land  upun  which 
is  buill  his  house  joyning  the  Crike  and  the  way  to  go 
att  Master  Pells  house,  be  not  comprised  or  confunded 
within  twoeenty  acres  of  land  to  him  sold  by  the  said  in- 
habitans from  the  Communs.  The  inhabitans  having  Con- 
sidered the  said  requeste  have  unanimusly  agree  to  the 
said  Bargeaut  that  the  said  piece  of  land  warre  is  built 
his  house  shal  be  not  comprise  or  confunded  within  the 
20  acres  foure  mentioned  but  a  condition  that  the  said 
Bargeaut  shall  leave  a  way  betwen  he  and  Mr  Valo  and 
the  said  way  shall  tourn  betwen  the  said  house  and  the 
Rok  to  go  to  the  commiin  landing  as  it  has  been  alredy 
mark  by  the  tounsmen. 

by  the  same  assembly  whereas  that  we  are  much 
troubled  to  the  ocation  of  our  lands  upon  the  measure 
we  have  concluded  that  in  the  nex-mounts  of  March  we 
shal  have  a  suorn  Survueser  to  run  our  ligns  and  meas- 
ure all  the  lands  to  see  if  we  have  our  nomber,  and  for  the 
same  we  have  also  concluded  that  Every  one  shall  paid  for 


50  New  Rochelle  Town  Records. 

the  charges  his  proportion  the  lands  that  he  has.  and  to 
assist  the  survueser  we  have  named  Masters  Isaac  Mersier, 
peter  Valo,  griillaume  le  Conte  peter  frederik  and  Daniel 
Cicar  Peter  le  Ronx  propher  himsef  with  his  brother  att 
York  to  see  for  a  survueser. 

Suivant  le  Consentment  de  l'assemblee  du  8  feuvrier 
1702-3.  Messieurs  le  Conte,  le  Roux,  Gougeon,  Naudin  et 
le  Vilin,  Se  Sont  transporter  Sur  les  Terres  des  Cicars 
pour  Regler  un  chemin  pour  la  Commidite  des  habitans 
de  ce  lieu  afin  de  voiturer  leurs  foins,  &  apres  la  visite 
qu'ils  en  ont  fait,  a  este  trouve  Resonnable  qui  le  d.  chemin 
Soit  entre  les  terres  que  les  d.  Cicards  ont  hue  de  PEglise 
et  les  Communes  du  moulin  conforment  aux  arbres  que  les 
sus  nommer  ont  fait  marquer  moyenemt  que  les  d.  Cicards 
fassent  deux  pons  dans  les  endroits  ou  il  a  este  convenu 
&  qu'ils  couperont  les  vieux  arbres  et  broussailles  depuis 
le  grand  Chemin  jusques  a  L'ambarcadaire,  le  jour  et  an 
Susdit  Signe  J.  Geugeon,  guillaume,  le  Conte,  Le  Vilain 
Piter  le  Roux.     marque  +  d'andre  naudin. 

TRANSLATION  PAGE  27— ESTABLISHING  A  ROAD 
THROUGH   CICAR   PROPERTY— 1702. 

With  the  consent  of  the  assembly  of  the  Sth  of  Febru- 
ary, 1702-3,  Messrs.  Le  Conte,  Le  Roux,  Gougeon  Nau- 
din, and  Le  Vilin,  have  repaired  themselves  to  the  lands 
of  the  Cicar  to  assign  a  road  for  the  convenience  of  the 
inhabitants  of  said  place  to  convey  their  hay  and  after 
having  visited  said  place  have  deemed  it  reasonable  that 
the  said  road  be  between  the  lands  of  the  de  cicards  which 
they  have  obtained  from  the  church  and  the  commons 
of  the  mill  following  the  trees  which  the  above  named 
have  marked;  provided  that  the  said  Cicards  build  two 
bridges  at  the  places  where  it  was  agreed  upon  and  that 
they  will  cut  the  old  trees  and  the  brush  from  the  main 
road  to  the  wharf. 


<■<«*-.    -3*^£ 


J   ol    •»  oS    °b  of   oe 


~^%OC^(r-    &UA&UIS   <*w«C  1**-*-     -Zo-o^J-JKiju*^ 

**■*?<- IX.   /7o3 

?<+-  Guy  ^^U^^ 


New  Rochelle  Town  Records.  51 

The  day  and  year  above  mentioned. 
Signed  J.  Gougeon,  Guillaume  le  Conte 
Le  Vilain,   Piter  le   Roux 
Marque  (X)   d'Andre  Naudin 

PAGE   28— ELECTION   OF   TOWN   OFFICERS— 1703 

We  Catherine  Laty  wife  of  Bertelemy  Mercier  & 
Susanne  Tervier  wee  acknolege  &  certifie  that  ye  quain- 
tity  of  therteen  hundred  pounds  Demended  by  William 
leConte  of  yt  State  of  the  late  Jame  Laty  is  due  to  him 
made  att  New  Rochelle  ye  12e  day  of  Dessember  1692, 
Signed  Catherine  Laty,  Susanne  Tervier 

I    Certifie    Madame 

Catherine    Laty    signed 

and    sealed    in    me    presence 

Daniel    Strain    Justice    of 

paice  in  the  Conty  of 

Westchester  this  12th  day  of 

Dessembre  1G92  P.   S.  and 

Sealed,  guillaume  Cothonneau 

Entred  and  recorded,  and  exactely  examined  upon  the 
original  the  23  feuvrer  1702/3 

the  foure  and  towinty  day  of  May  1703  in  the  Second 
yard  of  the  Reigne  of  our  Souverain  Lady  Anna  by  the 
grace  of  god  over  England,  Scotland,  france,  and  Irland 
queen,  poursuant  to  warran  under  the  hand  of  gregory 
Gougeon  justice  of  peace,  the  inhabitans  of  this  place  being- 
assemble  in  the  publik  place  to  make  chois  officers  Piter 
Valo  heretofore  constable  been  dischoged  and  Jacob  Sure- 
man  hath  been  named  in  his  place  for  to  Exerce  the 
said  charge  of  Constable,  and  Piter  Pacot  hath  been 
named  to  be  Colector,  Isaac  Quantin  to  be  assesseur, 
Isaac  Valo  to  be  supervuiser  M.  givant  and  piter  ladou 
to  be  continued  Suvuoivers,  upon  de  haig  vois  and  An- 
dray  Naudin  and  Daniel  Giraut  to  be  townsmen. 

The  ferst  day  of  april  one  thousant  seaven  hundreth 


52  New  Rocheele  Town  Records. 

and  four  wee  the  tounman  and  part  of  the  inhabitans  of 
this  town  of  New  Roehell  have  Examined  the  book  give 
to  us  by  Mr  Paul  Baigniou  and  fond  that  from  folio 
twinty-four  to  folio  twenty-eight  the  book  is  full  and 
without  any  cros  or  defect  in  wittnesse  where  of  and  for 
the  discharge  of  the  said  Beigniou  we  have  set  our  hand 
to  this  present  actt  and  this  agreed  by  the  conimun  con- 
sent of  a  plain  town  meeting  that  the  book  shall  be  put 
in  the  hand  of  Ezaye  Valleau  and  by  that  the  same 
Baigniou  be  discharged  and  think  him  for  his  adminis- 
tration Edfoar  Leroux  Gregoire  Gongean  Isaac  Mercier 
B  Allean 

PAGE  29— ELECTION  OF  TOWN  OFFICERS— 1705 

Le  premier  Jour  d'avril  mil  sept  cent  quatre  nons  habitans 
de  la  Nouvelle.  Rochelle  assemble  Et  actorizes  par  nn  war- 
rand  du  Justice  Gougeon  datte  dn  27  Mars  dernier  avons 
nomine  pour  mesnager  nos  affaires  tonehant  les  teries  que 
nous  avons  en  conteste  par  de  la  riviere  ec  begnisen  et 
autres  les  personnes  de  Messers  Gougeon  Mercier  et  Bar- 
telemy  le  Ronx  Et  les  prions  d'agir  le  plustost  qu'il  leur 
sera  possible  et  comme  il  n'est  pas  de  Justice  qu'ils  aillent 
sur  leurs  frais  nous  contantons  de  lever  parmy  nous  une 
somme  d'argent  pour  frayer  a  tons  les  frais  qu'il  leur  con- 
viendra  faire  pour  cet  esgard  et  nous  sommes  tomber 
d'accord  que  nous  ferons  une  levee  de  troix  chellins  par 
cent  ascres  de  terre  et  pour  cet  effect  avons  nomine  la 
personne  de  Charle  Forestier  pour  amasser  les  deniers  et 
les  remettre  entre  les  mains  de  Monsieur  Gougeon 

Le  25  jour  d'Avril  1705  nous  habitans  de  la  Nouvelle  Ro- 
chelle assembler  et  octorizer  par  un  warand  du  justice  gou- 
geon datte  du  25  Mars  dernier  avons  nommer  pour  officier 
pour  servir  le  canton  seavoir  Pour  Constable  Mr  Zacarie 
Angevin  pour  assesseurs  Charles  Forestier  et  Jacque  Sic- 
ard  Pour  collecteur  Daniel  Raynaud  pour  toownman  Isaac 
Mercier  Pierre  Valleau  et  Andrew  Naudin  pour  supervuy- 


New  Rochellei  Town  Records.  53 

ser  Ollivier  Besly  pour  supervuyser  p.d.  les  chemins  Pierter 
frederick  et  frederick  Securman 

Le  premier  jour  d'avril  170G  nous  habitans  de  la  Nouvelle 
Roehelle  assembler  et  octeriser  par  un  warand  du  Justice 
Gougneon  du  29  Mars  1706  nous  avons  nomine  pour  offi- 
eier  pour  servir  le  canton  seavoir  pour  Constable  Zacarie 
Angevin  pour  assesseurs  Pierre  Simon  et  Daniel  Sicard 
pour  colecteur  Louis  Guyon  pour  toownman  Isaac  Mer- 
rier Pierre  Valleau  et  Andre  Naudin  Tayne  pour  survoy- 
eurs  Andre  Naudin  tils  et  Andris  baret  pour  les  chemins 
pour  supervayser  Ollivier  Besly  Le  premier  Jour  d'Avril 
1707  nous  liabitans  de  la  Nouvelle  Roehelle  assembler  et 
octoriser  par  un  warand  du  justice  Gougeon  du  10  Mars 
dernier  nous  avons  nommer  pour  officier  pour  servir  le 
canton  seavoir  pour  constable  Zacarie  Angevin  pour  asses- 
seurs Pierre  Angevin  et  Jean  Magnon  pour  collecteur 
pierre  Bretin  pour  toonman  Isaac  Merrier  Pierre  Valleau 
et  Andre  Naudin  l'ayne  pour  survoyeurs  pour  les  chemins 
Guillaume  Le  Conte  et  Jean  Boyer  pour  supervuyser  Olli- 
vier Besly 

TRANSLATION    PAGE    29— ELECTION    OF    TOWN 
OFFICERS— 1705 

The  first  day  of  April  one  thousand,  seven  hundred 
and  four,  we,  inhabitants  of  New  Roehelle,  assembled 
and  duly  authorized  by  a  warrant  of  Justice  Gougeon, 
dated  March  27th,  have  named  to  manage  our  affairs 
concerning  the  lands  which  we  have  in  contest  beyond 
the  river  Heguison  and  others,  the  persons  of  Messrs  Gou- 
geon, Mercier  and  Bartelemy  le  Roux,  and  request  them 
to  act  as  soon  as  possible  and  as  it  would  not  be  right 
that  they  go  at  their  own  expense  we  are  willing  to 
supply  among  ourselves  a  sum  of  money  to  pay  all 
the  expenses  which  they  will  find  necessary  for  this 
undertaking.  And  we  have  agreed  to  raise  a  tax  of 
three  shillings  per  hundred  acres  of  land  and  for  that 


54  New  Rochelle  Town  Records. 

purpose  have  named  the  person  of  Charles  Forestier  to 
raise  the  money  and  remit  it  to  Monsieur  Gougeon. 

The  25th  day  of  April,  1705,  we  the*  inhabitants  of 
New  Rochelle,  assembled  and  duly  authorized  by  a  war- 
rant of  Justice  Gougeon,  dated  March  25th  have  named 
for  officers  to  serve  the  town — viz : 

For  constable — Mr  Zacarie  Angevin. 

For  assessors — Charles  Forestier  and  Jacque  Sicard 

For    collector — Daniel    Raynaud. 

For  townmen — Isaac  Mercier,  Pierre  Valleau,  and 
Andre  Naudin 

For  supervisor — Ollivier  Besly. 

For  supervisor  of  the  high  ways — Pierter  Frederick 
and  Frederick  Securman. 

The  first  day  of  April,  1706,  We,  the  inhabitants  of 
New  Rochelle  assembled  and  duly  authorized  by  a  war- 
rant of  Justice  Gougeon  of  March  29.  1706,  have  named 
for  officers  to  serve  the  town  viz : 

For  Constable — Zacarie  Angevin 

For  assessors — Pierre  Simon  and  Daniel  Sicard 

For  collector — Louis   Guion 

For  townmen — Isaac  Mercier,  Pierre  Valleau  and  An- 
dre Naudin,  senior 

For  Supervisors — Andre  Naudin,  Junior,  and  Andris 
Baret 

For  supervisor  of  the  highways — Ollivier  Besly. 

The  first  day  of  April,  1707,  we,  the  inhabitants  of 
New  Rochelle,  assembled  and  duly  authorized  by  a  war- 
rant of  Justice  Gougeon  of  March  10th  have  named  for 
officers  to  serve  the  town,  viz : 

For  constable — Zacarie  Angevin 

For  assessors — Pierre  Angevin  and  Jean  Magnon 

For    collector — Pierre    Bret  in 

For  townmen — Isaac  Mercier,  Pierre  Valleau  and  An- 
dre  Naudin,  senior 


New  Rochellb  Town  Records.  Z~> 

For  supervisors  of  the  highways — Guillaume  Le  Conte 
and  Jean  Boyer 

For  supervisor — Ollivier  Besly 

PAGE  30— TOWN  MEET ING— 1708 

Le  premier  Jour  d'Avril  1708  nous  habitans  de  la  Nou- 
velle  Eochelle  assembler  et  octorizer  par  un  warand  du 
Justice  Gougeon  du  27  Mars  dernier  nous  avons  nommer 
pour  officier  pour  servir  le  Canton  Scavoir  pour  constable 
Zacarie  Angevin  pour  supervuyser  Ollivier  Besly,  Pour 
assesseur  Andre  Naudin  le  jeune  et  Ellie  Baddeau  pour 
collecteur  Frederick  Scureman  pour  survoyeur  pour  les 
chemins  Guillaume  LeConte  et  Jean  Boyer  pour  toonman 
Isaac  Mercier  pierre  Valleau  et  Daniel  Bonier  Et  aclue- 
mant  le  d.  jour  premier  d'avril  1708  avons  arreste  du  con- 
santement  de  tous  les  habitans  du  canton  de  la  Nouvelle 
Eochelle  que  Monsieur  Guillaume  LeCompte  pour  suivra 
le  droit  que  tous  les  habitans  ont  de  moudre  aux  moullins 
de  Monsieur  Laysclav  le  d.  compte  ayant  este  refuze  et 
que  chacun  payera  sa  part  de  frais  quy  pourront  le  faire 
pour  cella  sellon  sa  proportion  et  a  ussy  tous  les  habitans 
ont  demeure  d'accord  qu'apres  le  jour  de  Noel  prochain 
on  ne  laissera  plus  courir  les  cochons  hors  des  plantations 
et  que  chacun  les  pourra  tenir  dans  sa  terre 
Dans  Lautorite  de  sa  maieste  il  vous  est  convenu  d'avertir 
tous  les  habitans  de  la  Nouvelle  Eochelle  de  ce  trouver 
Jeudy  prochain  a  huit  heures  du  matin  sur  la  place  ordi- 
naire des  assemblies  affin  de  conferer  touchant  les  affaires 
quy  regardent  le  Men  publicq  de  l'endroit  donne  sous  mon 
seing  ce  21  Mars  1708  dans  le  Sv  reigne  de  la  maieste  nostre 
rayne  souverayne  de  la  gTande  Bretagne  Gregoire  Gougeon 
pour  Monsieur  Zacarie  Angevin  constable  de  la  Nouvelle 
Eochelle  sellon  la  teneur  et  en  vertu  du  warrant  cy  dessus 
du  justice  Gougeon  Tous  les  habitans  sont  convenus  que 
Monsieur  Zacarie  Angevin  et  Mr  Daniel  Eaynau  Iront 
chercher  capitayne  Brancq  arpanteur  pour  mesurer  les 


50  New  Rochelle  Town  Records. 

terres  de  l'endroit  de  la  Nouvelle  Rochelle  suivant  notre 
accord  et  que  messieurs  Guillaume  le  Compte  Besly  et  Pierre 
Valleau  et  Bold  accoinpagneront  le  dit  arpeuteur  et  Fin- 
struirons  de  ce  qivil  faut  faire  pour  le  mesurage  d'icelles 
terres  et  autres  direction  necessaire. 


TRANSLATION    PAGE    30— TOWN    MEETING— 1708 

The  first  day  of  April,  170S,  we,  the  inhabitants  of 
New  Rochelle  assembled  and  duly  authorized  by  a  war- 
rant of  Justice  Gougeon,  of  March  27th,  have  named 
for  officers  to  .serve  the  town,  viz : 

For   constable :    Zacarie   Angevin 

For  supervisor  Ollivier  Besly,  for  assessor  Andre 
Naudin  Junior  and  Ellie  Badeau  for  collector  Frederick 
Scureman 

For  supervisors  of  the  highways:  Guillaume  Le  Conte 
and   Jean    Boyer 

For  townmen :  Isaac  Mercier,  Pierre  Valleau  and 
Daniel    Bomer 

And  also  on  the  said  first  day  of  April,  1708,  it  has 
been  decided,  with  the  consent  of  all  the  inhabitants  of 
the  town  of  New  Rochelle,  that  Monsieur  Guillaume  Le 
Compte  will  have  the  right  to  mill  like  all  the  other  in- 
habitants at  the  mills  of  Monsieur  Laysclav 
The  said  Compte  had  been  denied  this  priviledge  and 
that  each  one  will  pay,  who  can,  his  share  of  the 
expenses,  according  to  his  proportion,  and  likewise  all 
the  inhabitants  have  agreed  that  after  the  first  day  of 
next  Christmas  the  pigs  will  not  run  out  of  the  planta- 
tions and  each  one  will  keep  theirs  within  their  property. 

By  an  order  of  her  Majesty  it  has  been  decided  to 
notify  all  the  inhabitants  of  New  Rochelle  to  be  present 
next  Thursday  morning  at  eight  o'clock,  at  the  public 
place  of  assembly,  in  order  to  confer  about  matters 
which  concern  the  general  interest  of  the  place.  Given 
under  my  seal  this  21st  of  March,  1708,  during  the  sov- 


New  Rochelle  Town  Records.  57 

ereign  reign  of  her  Majesty,  our  sovereign  Queen  of  Great 
Britain.  Gregoire  Gougeon,  for  Monsieur  Zacarie  Ange- 
vin, constable  of  New  Rochelle.  In  accordance  with  the 
and  in  virtue  of  the  warrant  of  Justice  Gougeon  above 
mentioned,  all  the  inhabitants  have  decided  that  Mon- 
sieur Zacarie  Angevin  and  Mr.  Daniel  Raynau.  will  go 
and  find  Captain  Braiicq,  surveyor,  to  measure  the 
lands  of  the  place  of  New  Rochelle  according  to  our 
agreement  and  that  Messieurs  Guillaume  le  Compte, 
Besly  and  Pierre  Valleau  and  Bold  will  accompany  the 
said  surveyor  and  instruct  him  as  to  what  he  must  do  for 
the  measuring  of  these  lands  and  other  necessary  direc- 
tions. 

PAGE  31— ELECTION  OF  TOWN  OFFICERS— 1709 

Le  deuxieme  jour  d'Avril  1709  nous  habitans  de  la  Nou- 
velle  Rochelle  assembler  et  octorizer  par  mi  warand  du 
Justice  Gougeon  du  de  Mars  1709  avons  nommer  pour 
officiers  pour  servir  le  Canton  savoir  pour  le  Constable 
Zacarie  Angevin  pour  supervuisier  Mr  Ollivier  Besly  pour 
collecteur  Mr  Bauld  pour  assesseur  Pierre  Valleau  et  Es- 
tienne  Guevin  et  pour  voyeurs  pieter  frederick  et  Ezay- 
chont  et  pour  teen  men  pierre  Yalleaut  Isaac  Mercier 
Le  de  Novembre  1709  en  vertu  du  warand  de  Justice 
Gougeon  datte  du  24  9bre  dernier  nous  habitans  de  la 
nouvelle  Rochelle  assembler  pour  nommer  un  collecteur 
en  la  place  du  sieur  Bold  cydevant  nomme  estant  absant 
avons  nomme  pieter  forestier  en  sa  place  Le  premier  jour 
d'avril  1710  nous  les  habitand  de  la  Nouvelle  Rochelle 
assembler  et  octorizer  par  un  warand  du  Justice  Gougeon 
datte  du  29  Mars  nous  avons  nommer  pour  officiers  pour 
servir  le  canton  scavoir  Pour  Constable  Zacarie  angevin 
pour  assesseurs  Jean  Coutand  et  Pierre  Ladoue  Pour  col- 
lecteur Jacque  flandreau  pour  toonman  Isaac  Mercier  et 
Pierre  Valleau  pour  survoyeurs  Josias  levillain  et  Daniel 
Raynau  pour  supervuyser  Ollivier  Besly  et  a  Duemant  le 


58  New  Rochelle  Town  Records. 

dit  jour  du  consantement  de  tons  les  dit  habitans  il  a  este 
arreste  d'un  eonimun  accord  que  les  belliers  de  tous  les 
troupeaux  de  brebis  seront  retirez  d'avecq  les  dittes  brebis 
le  15  d'aoust  et  ne  serond  remis  que  le  premier  de  Novem- 
bre  et  sy  aucuns  sont  trouver  dans  cet  Intervalle  on  aura 
liberte  de  les  couper  sy  mieux  ils  n'ayment  les  mettre  seu- 
lelle  aux  veaux  pour  les  einpesclier  de  courir  l'An  de  Grace 
mil  six  cent  quatre  vingt  douze  et  le  neufiesme  jour  de 
Fevrier  sous  le  reigne  de  Guillaume  par  la  Grace  de  Dieu 
Roy  d'Angleterre  d'Escosse  et  d'Irlande  et  de  la  Rayne 
Marie  fut  Presant  en  sa  personne  Monsieur  Guillaume  le 
Conte  marcliand  et  habbitant  de  la  Nouvelle  Rochelle  terre 
de  Pellant  conte  de  Westchester  gouvernement  de  nieuve 
Yorck  luquel  du  consentement  de  Mademoiselle  Marthe  de 
Lasty  sa  femme  et  de  luy  pour  les  presantes  duement  octo- 
rizer  a  vollontairement  et  sans  contrainte  recogneu  et 
confess*} 

TRANSLATION    PAGE    31— ELECTION    OF    TOWN 
OFFICERS— 1709 

The  second  day  of  April  1709,  we,  the  inhabitants  of 
New  Rochelle,  assembled  and  duly  authorized  by  a  war- 
rant of  Justice  Gongeon  of  the  second  of  March,  1709, 
have  named  for  officers  to  serve  the  town,  viz : 

For    constable — Zacarie    Angevin 

For  supervisor — Mr.  Ollivier  Besly 

For  collector — Mr.  Bauld 

For   assessors — Pierre   Valleau   and   Estienne   Guevin. 

For  overseers — Pieter  Frederick  and  Ezaychont 

For  townmen — Pierre  Valleau  and  Isaac  Mercier 

The  second  of  November,  1709,  in  virtue  of  a  warrant 
of  Justice  Gougeon,  dated  the  21th  of  November,  we,  the 
inhabitants  of  New  Rochelle,  assembled  to  name  a  col- 
lector in  the  place  of  Sieur  Bold,  the  latter  being  absent, 
we   nominated   Pieter   Forestier   in  his   place. 

The  first  day  of  April,  1710,  we,  the  inhabitants  of 
New  Rochelle,  assembled  and  duly  authorized  by  a  war- 


New  Rochelle  Town  Records.  50 

rant  of  Justice  Gougeon,  dated  March  29th,  have  named 
for  officers  to  serve  the  town,  viz : 

For   Constable — Zacarie   Angevin 

For  Assessors — Jean  Coutant  and  Pierre  Ladoue 

For  collector — Jacque  Flandreau 

For  townmeii — Isaac  Merrier  and  Pierre  Valleau 

For  surveyors — Josias  levillain  and  Daniel  Raynau 

For   supervisor — Ollivier   Besly 

And  likewise  the  said  day,  with  the  consent  of  all 
the  said  inhabitants,  it  was  decided  by  general  agree- 
ment that  the  rams  of  all  the  herds  of  sheep  shall  be 
separated  from  said  sheep  the  loth  of  August  and  will 
not  be  returned  until  the  first  of  November,  and  if  any 
are  found  in  that  interval,  it  will  be  permissible  to  alter 
them,  or  better,  place  them  alone  with  the  calves  to 
prevent    them    from    wandering. 

The  year  of  Grace,  one  thousand  six  hundred  and 
ninety  two  and  the  ninth  day  of  February,  under  the 
reign  of  William,  by  the  grace  of  God,  King  of  England, 
Scotland  and  Ireland,  and  of  Queen  Mary,  was  person- 
ally present  Monsieur  Guillaume  le  conte,  merchant,  and 
inhabitant  of  New  Rochelle,  land  of  Pelham,  County  of 
Westchester,  Province  of  New  York,  who  with  the  con- 
sent of  Mademoiselle  Marthe  de  Lasty,  his  wife,  and  his 
own,  duly  authorized,  of  his  own  free  will,  and  without 
constraint,  does  hereby  acknowledge  and  confess 

PAGE  32— DEED  OF  LE  CONTE  TO  SICARDS— 1710 

avoir  ce  jourd'huy  vandu  et  cedde  quitte  et  dellaisse  et 
trans  porte  des  maintenant  et  a  toujours  et  promis  garantir 
et  descharger  de  toutes  debtes  et  Hypoteques  par  luy  cy 
devant  cree  et  non  autrement  aux  sieur  Ambroise  Sicard 
pere  et  Ambroise  Sicard  son  fils  aussy  habitans  du  d'lieu 
de  la  Nouvelle  Rochelle  es  Y  demeurans  a  ce  presant  et 
acceptant  pour  eux  et  les  leurs,  ayant  cause  c'est  a  savoir 
une  piece  de  terre  en  bois  debout  size  entre  les  habitans 


GO  New  Rochelle  Town  Records. 

de  Messieurs  Daniel  Strain  et  Jean  Hastier  de  la  quantite 
de  quatre  vingt  quinze  acres  de  terre  despandant  de  labi- 
tation  cy  dessus  qui  est  de  troix  cent  cinquante  acres  que 
le  vandeur  a  aquis  de  Monsieur  Brossard  Deschamps  la- 
ditte  piesse  de  terre  de  quatre  vingt  quinze  accres  est 
bornee  d'un  coste  an  d.  sieur  Strain  de  l'autre  au  d.  sieur 
vandeur  par  le  nioyen  du  restant  de  la  ditte  piesse  de  troix 
cent  cinquante  accres  d'un  bout  aux  terres  de  maring  apar- 
tenant  a  Madame  de  Richebel  et  d  l'autre  aux  grands  lots 
de  Messieurs  Peltreau  et  le  boyteux  Xeuville  et  austres 
Interessez  en  Ycceluy  de  plus  une  autre  piesse  de  terre 
aussy  en  bois  debont  issel  sur  le  lot  apelle*  les  petites  com- 
niunes  proche  du  moulin  de  neuf  acres  borne  D'un  bout  au 
grand  chemain  de  Boston  de  l'autre  a  la  crique  du  moulin 
d'un  coste  au  chemain  quy  conduit  du  chemain  de  Boston 
pour  aller  a  la  ditte  crique  et  de  lautre  au  dit  sieur  le 
Conte  par  les  terres  quil  possede  au  dit  lieu,  et  encore  une 
autre  piesse  de  terre  size  au  d,  lieu  des  petites  communes 
Sur  mi  Isle  contenant  cinq  acres,  borne  d'un  coste  a  la 
prairie  fraiche  de  l'austre  coste  au  terres  du  d.  sieur  van- 
deur d'un  bout  a  un  petit  morceau  des  communes  qui  abou- 
tissent  a  la  crique  du  Moullin  et  de  l'autre  bout  entre  un 
petit  morceau  des  communes  et  un  morceau  de  prairie 
fraiche  eutre  la  dte  Terre  et  celle  de  Mine  Richebelle  font 
les  dittes  trois  pieces  de  terres  ensemble  la  quantite  de 
cent  neuf  acres  de  terre  que  les  dits  acquereurs  ont  du 
desclarees  bien  cognoistre  et  Icelles  niesure  est  arpentees 
en  leurs  presance  par  gens  apeller  en  commung  pour  cet 
effaict  et  desquelles  ils  sont  des  maintenant  en  pocession 
pour  la  remise  que  leur  en  a  fait  le  dit  vandeur  quy  les  a 
subroger  en  tons  ses  droits  noms  raisons  et  actions  pour 
en  jouir  par  les  dits  acquereurs  comme  des  chauses  a  eux 
apartenant  et  tout  aussy  et  de  mesme  quan  auvoit  pen  et 
pouvoir  faire  le  d.  sieur  vandeur  la  presante  vante  faite 
pour  et  moyenant,  le  prix  et  somme  de  trante  huit  pistoles 
et  huit  chellings  monnoye  courante  de  new  York  payable 
en  touttes  sortes  de   bons  grains  marchand   sur   le  prix 


New  Rochelle  Town  Records.  61 

courant  qn'il  vaudra  en  argent  contant  de  New  York  lors 
de  la  livraison  d'Iceux  en  deduisant  le  fret  du  bateau  et 
ce  en  deux  termes  Savoir  huiet  pistolles  et  huit  chellings 
dans  un  an  de  ce  jour  et  les  autres  trantes  pistolles  dang 
six  amies  a  compter  aussy  de  ce  jourd'huy  et  apres  les 
quels  dits  deux  termes  escheux  les  dits  acquereurs  ne  pou- 
vant  pas  payer  les  sus  dittes  deux  sommes  en  payerons 
Interest  au  d.  sieur  vandeur  ou  a  son  ordere  a  raison  de 
six  pour  cent  a  commencer  du  jour  de  l'escheance  de  clia- 
cuns  des  dit  termes  et  continueront  a  payer  les  dits  Inter- 
esses  jusque  a  fin  de  pavement  en  desduisant  les  sommes 
qu'ils  auront  commence  a  payer  sur  le  principal  sans 
que  le  d.  sieur  vandeur  ivy  aucuns  des  siens  puissenc 
obliger  les  dit  acquereurs  d'amortir  les  dittes  sommes  cy 
dessus  qua  tons  les  bons  point  des  dits 

TRANSLATION  PAGE  32— DEED  OF  LE  CONTE  TO 
SICARDS— 1710 

To  have  this  day  sold,  alienated,  acquitted,  exonerated, 
related  from  now  on  and  forever,  and  promise  to  war- 
rant and  defend  of  all  former  debts  and  mortgages  by  him 
created  and  not  otherwise,  to  the  Sieurs  Ambroise  Sicard 
father  and  Ambroise  Sicard  his  son,  also  inhabitants  of 
the  said  place  of  New  Rochelle,  and  living  there  now 
and  accepting  for  themselves  and  their  heirs;  the  follow- 
ing:— A  piece  of  land  of  standing-wood  between  the 
habitations  of  Messieurs  Daniel  Strain  and  John  Hastier 
of  the  quantity  of  ninety-five  acres  of  land  belonging  to 
the  habitation  above  mentioned,  which  is  of  three  hun- 
dred and  fifty  acres  which  the  seller  has  acquired  of 
Monsieur  Brossard  Deschamps;  the  said  piece  of  land  of 
ninety  five  acres  is  bounded  on  one  side  by  the  said 
Sieur  Strain;  on  the  other  to  the  said  sieur  seller  by 
means  of  the  remainder  of  the  said  piece  of  three  hun- 
dred and  fifty  acres :  at  one  end  to  the  salt  meadows 
belonging  to  Madame  de  Richebel  and  the  other  to  the 
bis  lots  of  Messieurs  Peltreau  and  le   bovteux   Neuville 


G2  New  Rochelle  Town   Records. 

and  others  interested  in  it;  besides  another  piece  of  land, 
also  in  standing-  wood;  this  one  on  the  lot  called  the 
little  commons,  near  the  mill  (of  nine  acres)  bounded 
on  one  end  to  the  Boston  Road;  the  other  to  the  mill 
pond;  on  one  side  to  the  road  which  leads  from  the 
Boston  Road  to  go  to  the  said  pond  and  the  other  to 
the  said  sieur  Le  Conte  by  the  lands  which  he 
possesses  at  the  said  place,  and  yet  another  piece 
of  land  situate  at  the  said  place  of  the  little 
commons  on  an  islet  (containing  five  acres)  bound- 
ed on  one  side  to  the  fresh  meadow;  on  the  other  to  the 
lands  of  said  sir  vender,  at  one  end  to  a  little  piece  of 
the  commons  which  end  at  the  Mill  Creek  and  at  the 
other  end  between  a  piece  of  the  Commons  and  a  piece  of 
the  fresh  meadow  between  the  said  land  and  that  of 
Mme  Richebel,  compose  the  three  said  pieces  of  lands, 
the  whole,  the  quantity  of  nine  hundred  acres  of  land 
which  the  said  purchasers  have  declared  to  know  well 
and  had  them  measured  and  surveyed  in  their  presence  by 
persons  generally  called  for  such  purposes  and  of  which 
they  are  now  in  possession,  having  been  granted  the 
same  by  the  said  seller  who  has  conveyed  unto  them  all 
his  rights,  titles  and  interests  as  their  sole  and  proper 
benefit  and  possession.  The  present  deed  of  sale  exe- 
cuted for  and  in  consideration  for  the  price  and  sum  of 
thirty  eight  pistoles  and  eight  shillings,  current  money 
of  New  York,  payable  in  all  kinds  of  good  grains,  mar- 
ketable at  the  current  price  it  would  be  worth  in  cash 
money  in  New  York  at  the  time  of  delivery  of  the  same, 
deducting  the  boat  transport.  To  be  divided  in  two 
payments,  to  wit : — eight  pistoles  and  eight  shillings  in 
a  year  from  this  day  and  the  other  thirty  pistoles  in  six 
years,  dating  from  this  day,  and  after  which  the  said  two 
payments  expiring,  and  the  said  purchasers  not  being- 
able  to  pay  the  said  two  sums,  will  pay  the  interest  on 
them  to  the  said  sieur  vender  or  to  his  order  at  the  rate 
of  six  per  cent,  beginning  from  the  day  of  the  expira- 


New  Rochelle  Town  Records.  63 

tioii  of  each  of  the  said  payments  and  will  continue  to 
pay  the  said  interests  until  final  payment,  deducting 
the  amounts  which  they  will  have  to  pay  on  the  prin- 
cipal without  the  said  sieur  vender  or  his  heirs  being 
able  to  oblige  the  said  purchasers  to  redeem  the  above 
said  sums  only  in  favor  of  the  said  purchasers. 

PAGE  33— DEED  OF  LE  CONTE  TO  SICARDS— 1710 

acquereurs  es  chasque  payment  quy  se  fera  en  laquit 
du  principal  sera  de  cinq  pistolles  et  non  au  dessous  c'est 
de  quoy  les  dittes  partyes  a  ce  presant  et  acceptans  reci- 
procquements  sont  convenus  et  deineurer  d'accord  et 
promis  chascun  en  droit  soy  de  bien  et  fidellement  executer 
sous  l'obligation  pour  le  d.  sieur  vandeur  des  terres  qu'il 
possede  en  ce  lieu  lequel  les  hypoteque  pour  la  soluabilite 
de  la  ditte  vante  et  les  dits  sieurs  acquereurs  les  dittes 
sus  trois  piesses  de  terre  qu'ils  ont  Ipotecquees  au  d.  sieur 
vandeur  j usque  enfin  de  payement  et  ont  elleu  leur  domi- 
cille  chasquns  dans  la  maison  ou  ils  font  leur  demeure 
actuelle,  savoir  le  dit  sieur  vandeur  sui1  le  neg,  et  les  dits 
acquereurs  sur  habitation  qu'ils  ont  a  louage  de  Monsieur 
Peltreau  fait  et  passe  a  la  Nouvelle  Rochelle  du  dans  la 
maison  de  Monsieur  Daniel  Strain  juge  a  paix  et  lieuten- 
ant d'infanterie  au  d.  lieu,  le  jour  et  an  que  dessus  en 
presance  du  d.  sieur  stain  et  de  Monsieur  Andre  Tauvet 
marchand  et  habitand  du  d.  lieu  et  sont  convenu  qu'en 
faveur  du  presant  marche  que  le  d.  sieur  le  Conte  a  cedde 
et  transports  aux  sus  dits  acquereurs  les  droits  qu'il  peut 
avoir  sur  les  prairies  sallees  au  prorata  du  partage  quy  a 
este  cy  devant  faiet  par  tous  les  habitans  du  d.  lieu  comme 
aussy  ceux  qu'il  peut  avoir  dans  les  prairies  fraiches  et 
qu'il  entrerons  en  partage  avecq  tous  les  Interessez  a  pro- 
portion du  nombre  de  terre  qu'ils  ont  acquis  du  d.  sieur 
le  Conte  signe  Guillaume  le  Compte  administrateur  aux 
biens  du  feu  M  Jacques  Laty  Anne  Marthe  Le  Compte  O 
marque  d'amberoise  Sicard  pere  Ambroise  Sicard  fils  Tes- 
moings  Tauvet  Daniel  Straing  Nic  in,  Aprouve  l'inter- 
ligne  en  faveur  du  marche  Signe  Nicolas  Jamin  Les  Par- 


64  New  Rochelle  Town  Records. 

tyes  ayant  requis  ime  seconde  lecture  des  presantes  lis 
ont  reniarques  que  la  piesse  de  terre  de  quatre  vingt  quinze 
accres  dout  il  est  faiet  mention  cy  dessus  n'avoit  pas  este 
encore  mesuree  mais  il  se  sont  promis  reciproquement  de 
prandre  leurs  temps  pour  cella  et  sont  convenus  que  le 
present  acte  ne  diminuera  rien  de  la  force  pour  cella  tes- 
moing  Tauvet. 

La  ditte  damoiselle  Anne  Marthe  Le  Compte  a  declare  que 
de  son  bon  gre  et  vollonte  sans  force  ny  contrainte  elle  a 
consanty  a  la  ditte  vante  faicte  par  son  mary  ce  dont  je 
suis  tesmoing  Daniel  Straing  Justice  a  paix  au  Conte  de 
Westchester  Signe  Anne  Martlie  Le  Compte  Marque  de 
Ambroise  Sicard  pere  Ambroise  Sicard  fils  Nicollas  Jamain 
Tesmoings  Je  confesse  avoir  regu  vingt  et  quatre  pistolles 
qui  est  la  solde  de  Tar  gent  quy  mestoit  dhen  par  ce  con- 
tract faiet  a  la  Nouvelle  Rochelle  le  9e  jour  de  May  1710 
Signe  Guillaume  Le  Compte,  Tesmoings  Gregoire  Gougeon 
Justice  a  paix  marque  (X)  d'andre  Naudin  Tesmoings 
Recorde  le  contract  cy  dessus  et  en  lautre  part  le  12  may 
1710 

TRANSLATION  PAGE  33— DEED  OF  LE  CONTE  TO 
SICARDS— 1710 

And  each  payment  which  shall  be  made  on  account 
of  the  principal  shall  be  of  five  pistoles  and  not  less. 
For  which  the  said  parties  by  these  presents  have  agreed 
to  be  fully  satisfied  and  promise  to  respect  each  other's 
rights,  and  faithfully  executed  under  obligation  by  the 
said  sieur  vender  for  the  lands  which  he  possesses  in  the 
said  place  and  which  he  mortgages  for  the  solvability  of 
the  said  sale  and  the  said  sieurs  purchasers  the  three 
above  said  pieces  of  land  which  they  mortgaged  to  the 
said  sieur  vender  until  the  end  of  payment  and  have 
chosen  as  their  habitation  the  house  in  which  they  are 
now  dwelling:  that  is  to  say,  the  said  sieur  vender,  on 
the  neck;  and  the  said  purchasers  in  the  dwelling  which 
they  rented  of  Monsieur  Feltreau : 
Signed,    sealed    and   delivered   in    New    Rochelle,    in    the 


New  Rochelle  Town  Records.  C5 

house  of  Monsieur  Daniel  Strain,  justice  of  the  peace, 
lieutenant  of  the  infantry,  in  said  place,  the  day  and 
year  above  mentioned.  In  presence  of  said  Sieur  Stain 
and  of  Monsieur  Andre  Tauvet,  merchant,  and  inhabi- 
tant of  said  place,  and  have  agreed  that  in  favor  of  the 
present  sale  that  the  said  Sieur  Le  Conte  shall  concede 
and  remit  to  the  above  said  purchasers  the  priviledges 
they  may  claim  on  the  salt  meadows  at  the  proportion- 
able share  which  has  been  clone  heretofore  by  all  the  in- 
habitants of  the  said  place,  likewise  those  which  they 
may  have  in  the  fresh  meadows  and  which  will  be 
divided  with  all  the  others  interested  in  relation  to  the 
amount  of  land  they  have  purchased  from  the  said  sieur 
Le  Conte. 

Signed  Guillaume  Le  Compte,  trustee  of  the  estate  of 
the  late  Mr.  Jacques  Lasty.  Anne  Marthe  Le  Compte. 
(O)  mark  of  Ambroise  Sicard,  father.  Ambroise  Sicard, 
son.  Witnesses — Tauvet,  Daniel  Straing,  Nicholas  Ja- 
main. 

The  indenture  made  in  favor  of  the  sale  is  satisfac- 
tory.    Signed  Mcolas  Jamin 

The  parties  having  requested  a  second  reading  of  these 
presents  noticed  that  the  piece  of  land  of  ninety  five 
acres  here-above  mentioned  had  not  yet  been  measured 
but  they  have  mutually  agreed  to  take  their  time  for 
this  and  have  decided  that  this  present  act  of  deed  will 
not  lose  any  of  its  value  by  it. 
Witness — Tauvet 

The  said  demoiselle  Anne  Marthe  Le  Compte  has  de- 
clared that  of  her  free  will  and  consent,  and  without 
force  or  constraint,  she  consented  to  said  sale  made  by 
her  husband.  Which,  I,  Daniel  Straing,  Justice  of  the 
peace  of  Westchester  County,  am  witness. 
Signed — Anne  Marthe  Le  Compte  (mark  of  Ambroise 
Sicard)    pere. 

Ambroise  Sicard,  son, 

Meollas   Jamain,  witnesses. 


66  New  Rochelle  Town  Records. 

I  confess  to  have  received  twenty  four  pistoles  which 
is  the  payment  of  the  money  due  me  by  this  contract 
concluded  in  New  Rochelle  the  9th  day  of  May,  1710. 

Signed — Guillaume    Le    Compte. 

Witnesses — Gregoire   Gougeon,   Justice  of  the  Peace. 

Mark   (X)  of  Andre  Naudin,  witnesses 

This  contract  is  recorded  here  and  elsewhere  the  12th 
of    May,    171.0. 

PAGE  31— MIDDLE  DIVISION  LINE  OF  NEW 
ROCHELLE— 1710 

Le  20  jour  de  Decembre  1710  nous  les  habitans  de  la 
Nouvelle  Rochelle  assembles  et  octorises  par  un  warrand 
des  Justices  Besly  et  Gougeon  du  19  du  dit  moix  pour 
mettre  fin  aux  differans  qu'il  y  avoit  touchant  la  ligne  du 
milieu  des  terres  de  la  Nouvelle  Rochelle  apres  lavoir  faiet 
tirer  par  Mr  Ban  arpanteur  et  apres  avoir  recogneu  les 
terres  qu'il  y  a  entre  le  grand  chemain  et  la  dte  ligne  on 
est  conveneu  que  les  terres  qui  se  sont  trouvee  plus  que 
les  complement  des  lots  de  l'Est,  seront  remplacees  aux 
lots  de  west  par  chaques  particulliers  quy  les  posseddent 
ou  payee  comme  ils  en  conviendrout  sans  que  Ton  puisse 
en  aucuue  maniere  avoir  aucune  pretantion  sur  aucuue 
maison  ou  vergers  quy  se  trouveront  sur  les  dittes  terres 
sellon  les  convention  de  lescret  passe  a  Town  le  2  decembre 
170S  entre  les  lots  de  Test  et  de  west  et  en  second  lieu  les 
lots  de  west  prendront  le  restant  de  leurs  suplement  de  ce 
qu'il  leur  manquera  sur  les  teres  non  Indivisees  comme 
on  est  convenu  par  la  dte  assemblee  et  quand  h  la  prairie 
enclause  dans  les  terres  de  monsieur  le  villain  tous  les 
habitans  consantent  quelle  demeure  au  dt  sr  villain  a 
compte  des  terres  quy  luy  manque  sellon  le  nombre  quy 
sy  trouvera  et  que  ceux  quy  ont  des  pretentions  dans  la 
dite  prairie  praudront  leur  remplacement  dans  celle  quy 
est  joygnant  les  terres  de  monsieur  gougeon  tons  y  ayant 
consanty  a  la  reserve  de  tout  quy  a  demanded  son  remplace- 
ment dans  celle  joygnant  monsieur  Gougeon  Le  3e  jour 
davril  1711  nous  les  habitans  de  la  Nouvelle  Rochelle  as- 


roan  IT.  Seacoud,  Esq. 


"oby made by 


*%2?fo 


New  Roohellei  Town  Records.  67 

sembles  et  octorizer  par  un  warrand  du  Justice  Besly  du 
29  de  Mars  pour  clioisir  des  officiers  pour  servir  le  Cautou 
nous  avons  nommer  scauvoir  Pour  Constable  Andre  Nau- 
din  le  jeusne  pour  assesseurs  Jean  Tesc  et  Pierre  Dean 
Pour  collecteur  Andre  Naudin  Payne  Pour  Toonman  Isaac 
Mercier  et  Pierre  Valleau  Pour  survoyeurs  langevin  et 
Daniel  Rayneau  pour  suppervuyser  Ollivier  Besly 
Au  constable  de  la  Nouvelle  Rochelle  Puisque  tons  les 
habitans  de  la  Nouvelle  Rochelle  sont  convenus  pour  la 
paix  et  tranquillite  du  dt  lieu  d'apeller  capitayne  band 
survoyeur  pour  mettre  leurs  affaires  consernant  leurs 
terres  en  un  estat  que  a  l'avenir  la  paix  puisse  estre  entre 
les  habitants  et  apres  avoir  faict  dheu  de  sa  charge  et  finy 
pour  le  General  II  est  juste  que  son  travail  soit  paye  c'est 
pourquoy  je  vous  commande  d'amener  tous  les  habitans 
quy  ont  consanty  a  ce  qu'il  soit  veneu  icy  de  ce  trouver 
deniain  a  midy  sur  le 

TRANSLATION  PAGE  34— MIDDLE  DIVISION  LINE 
OF  NEW  ROCHELLE— 1710 

The  20th  day  of  December,  1710,  we,  the  inhabitants  of 
New  Rochelle,  assembled  and  duly  authorized  by  a  war- 
rant of  Justices  Besly  and  Gougeon  of  the  19th  of  the 
said  month,  to  put  an  end  to  a  difference  arising  about 
a  middle  division  line  of  the  lands  of  New  Rochelle,  after 
having  had  it  drawn  by  Mr.  Ban,  surveyor,  and  after 
having  recognized  the  lands  which  are  between  the  main 
road  and  the  said  line,  it  is  agreed  that  the  lands  which 
have  been  found  to  be  in  surplus  in  the  east  will  be  re- 
placed in  the  lots  of  the  west  by  each  individual  who 
possesses  them  or  paid  for  them,  as  they  agree  upon, 
without  it  being  possible  for  anyone  in  any  manner  to 
have  any  claim  on  arry  house  or  orchard  which  would  be 
on  the  said  lands  according  to  the  contract  in  writing 
passed  in  the  Town  the  2nd  of  December,  1708,  between 
the  lots  of  the  east  and  the  west  and,  in  the  second  place 
the  lots  of  the  west  will  take  the  remainder  of  their  addi- 
tion that  will  be  wanting  from  the  lands  not  divided  as 


68  New  Kochellei  Town  Records. 

agreed  upon  in  the  said  assembly.  As  for  the  enclosed 
prairie  in  the  lands  of  Monsieur  le  Villain;  all  the  in- 
habitants are  willing  that  it  remain  to  the  said  sieur 
Villain  in  exchange  for  the  lands  which  he  is  lacking, 
according  to  the  quantity  that  will  be  there.  And  that 
those  who  have  claims  in  the  said  prairie  will  take  their 
equivalent  in  the  prairie  which  is  adjoining  Monsieur 
Gougeon's  lands,  all  having  consented  and  finding  their 
equivalent  in  the  lands  adjoining  Mr.  Gougeon. 

The  3rd  day  of  April  1711,  we  the  inhabitants  of  New 
Rochelle,  assembled  and  duly  authorized  by  a  warrant  of 
Justice  Besly,  of  the  29th  of  March  to  choose  the  offi- 
cers to  serve  the  town;  We  have  named,  viz; — 
For  constable — Andre  Nandin,  junior 
For  assessors — Jean  Tesc  and  Pierre  Dean 
For    collector — Andre    Naudin,    senior 
For  townmen — Isaac  Mercier  &  Pierre  Valleau 
For  surveyors — Langevin  and  Daniel  Rayneau 
For   supervisor — Ollivier   Besly 

To  the  Constable  of  New  Rochelle,  since  all  the  in- 
habitants of  New  Rochelle  have  agreed,  that  for  the 
peace  and  tranquillity  of  said  place  to  call  upon  Cap- 
tain Band,  surveyor,  to  settle  their  dispute  concerning 
their  lands,  so  that  in  the  future  peace  will  be  main- 
tained among  the  inhabitants,  and  after  having  dis- 
charged entirely  his  duty;  it  is  just  that  he  be  paid  for 
his  work;  therefore,  I  summon  you  to  bring  together  all 
the  inhabitants  who  consented  to  his  coming  here,  to  be 
present  tomorrow,  at 

PAGE  35— TOWN  MEETING— 1710 

lieu  accoutume  pour  lny  payer  son  dheu  et  aussy  tons 
les  frais  quy  ont  este  faict  por  cette  affaires  et  en  outre 
il  y  a  des  personnes  quy  ont  quelques  autres  propositions 
k  faire  touchant  les  dittes  terres  faict  le  10  Janvier  1710-11 
signe  Besly  justicier  Aujourdlmy  19e  Janvier  1710  En 
vertu  du  warant  cy  dessus  les  habitans  de  la  Nouvelle  Ro- 


New  Rochelle  Town  Records.  00 

chelle  ce  sont  assembler  pour  voir  aux  moyens  de  satis- 
faire  le  capitayne  band  pour  son  payment  et  des  frais  quy 
out  estes  faict  pour  le  messurage  des  terres  de  la  Nouvelle 
Rochelle  et  ont  ehoysy  pour  examiner  les  comptes  des  dits 
frais  Messrs  Besly  Valleau  Payne  Allaire  et  Jacob  Scur- 
man  auxquels  lis  s'Obligentd  aprouver  et  d'agreer  ce  quils 
regleront  apayne  de  payer  trois  pistolles  chascuns  de 
coux  quy  n'aprouveront  pas  le  dit  reglement  ainsy  signe 
De  plus  tous  les  dits  habitans  sont  convenus  que  sur  la 
duis  quils  ont  que  Monsieur  Constant  vent  faire  tirer 
une  ligne  sur  les  terres  de  la  ditte  Rochelle  qu'il  y  sera 
faict  oposition  par  tous  Et  que  toutes  les  affaires  dont 
on  voudra  faire  aux  dts  habitans  au  sujet  des  dittes  terres 
ils  se  soutiendront  tons  unanimement  a.  proportion  de 
leurs  dittes  terres  et  pretantions  faict  le  dit  an  et  jour  de 
l'autre  part  Le  9  Fevrier  1712-13  en  vertu  d'un  warand  de 
Messers  Besly  Gougeon  justices  a  paix  pour  assembler  les 
habitans  de  la  N  Rochelle  pour  voir  a  satisfaire  le  Capii 
Bond  harpenteur  il  fut  resolu  unanimement  que  le  livre 
de  Record  du  dit  lieu  seroit  mis  entre  les  mains  de  Mon- 
sieur Alesandre  Allaire  quy  men  suis  charge  apres  avoir 
preste  le  serment  devant  les  dits  Besly  et  Gougeon  en 
presence  de  la  ditte  assemblee  se  trouve  le  dit  Record 
escrit  jusque  au  folio  trante  cinq  Alexandre  Allaire 

Le  premier  D'Avril  1713  nous  les  habitans  de  la 
Nouvelle  Rochelle  assembles  et  authorises  par  un 
warant  de  Messrs  Besly  et  Gougeon  justices  a  paix  du 
dit  lieu  du  28  Mars  pour  choisir  des  officers  pour  servir 
le  Canton  nous  avons  choisi  scavoir  pour  constable  (Jean 
Manhru  fran^ois  Gagnard  et  Bowld  assesseurs)  Jean 
Martin  pour  collecteur  Mr  Besly  et  Dr  Langevin  pour 
survoyer  Mr  Lepinars  pour  supervuiser  P  Valleau  D 
Sicard  Townman. 

TRANSLATION    PAGE  35— TOWN  MEETING— 1710. 

noon,     at     the     usual     place     to     pay     him     his     fee 
and     also     all     the      expenses     undertaken      for     this 


70  New  Rochellb  Town  Records. 

controversy.  Besides  there  are  other  persons  having 
various  propositions  to  offer  concerning  the  said  lands. 
Concluded  the  10th.  of  January.  1710-11  Signed  Besly, 
Justice  of  the  Peace. 

Today,  the  19th  of  January,  1710,  in  virtue  of  a  war- 
rant above  mentioned,  the  inhabitants  of  New  Rochelle 
have  assembled  to  see  to  the  means  of  satisfying  Cap- 
tain Band  for  the  payment  of  the  expenses  made  to 
measure  the  lands  of  New  Rochelle  and  have  chosen  to 
examine  the  accounts  of  said  expenses,  Messrs  Besly, 
Valleau,  senior;  Allaire  and  Jacob  Scurman,  to  whom 
they  agree  to  approve  and  submit  to  what  they  decide 
to  give  to  the  captain  and  to  pay  three  pistoles  each 
thos*e  who  do  not  approve  of  said  agreement  thus  signed. 
Besides  all  the  said  inhabitants  have  agreed  that  the 
way  made  across  the  marsh  which  they  have,  and  through 
which  Monsieur  Constant  Avants  to  have  a  line  drawn 
in  the  lands  of  the  said  New  Rochelle,  they  have  all 
decided  to  oppose  this  and  that  all  the  quarrels  forced 
upon  the  said  inhabitants  concerning  the  said  lands  they 
will  oppose  and  support  each  other  unanimously  in  re- 
lation to  their  said  lands.  Concluded  the  said  year  and 
day  elsewhere  mentioned. 

The  9th  of  February,  1712-13,  by  virtue  of  a  warrant 
of  Messrs.  Besly  and  Gougeon,  Justices  of  the  Peace,  to 
assemble  the  inhabitants  of  New  Rochelle  to  decide  upon 
the  payment  of  Captain  Bond,  surveyor,  and  it  was 
unanimously  resolved  that  the  book  of  records  of  said 
place  would  be  left  in  the  hands  of  Monsieur  Alexandre 
Allaire. 

I,  who  have  been  entrusted  with  it,  take  oath  before 
the  said  Besly  and  Gougeon,  in  presence  of  the  said  as- 
sembly, that  the  said  record  will  be  found  to  be  written 
up  to  the  folio  thirty-five. 
Alexandre  Allaire. 

The  first  of  April,  1713,  wTe,  the  inhabitants  of  New 
Rochelle,   assembled  and  duly  authorized  by  a  warrant 


he  East  River  or  Sound,  on  the  West  by 
dale,  on  the  East  by  Scarsdale  and  Mammar- 
aurch,  one  Methodist  Church,  one  Quakers 
v  Mill.      The  soil  produces  Wheat,  Rye,  In- 


■veyed  by  Abraham  Bond  in  the  Year  1711. 
pnes  Davenport." 

1  Surveyor  as  Map  No.  387. 


fiA-> 


"New  Rochelle  is  bounded  on  the  South  by  the  East  River  or  Sound,  on  the  West  by 
Pelham  and  Eastchester,  on  the  North  by  Scarsdale,  on  the  East  by  Scarsdale  and  Mammar- 
oneck.  There  is  in  said  Town  one  Episcopal  Church,  one  Methodist  Church,  one  Quakers 
Meeting,  there  is  four  Grist  Mills  and  one  Saw  Mill.  The  soil  produces  Wheat,  Rye.  In- 
dian  Corn,   Barley,   Buckwheat,   Oats  and  Flax. 

"Drawn  from  an  Antient  Map  which  was  Surveyed  by  Abraham  Bond  in  the  Year  1711. 
Laid  down  20  Chains  to  an  Inch.      Drawn  by  James  Davenport." 


Filed  in  the  office  of  the  State  Engineer  and  Surveyor  as  Map  No.  387. 


New  Kochelle  Town  Records.  71 

of  Messrs  Besly  and  Gougeon,  Justices  of  the  Peace,  of 
said  place,  of  the  28th  of  March  to  choose  the  officers 
to  serve  the  town,  have  chosen,  viz; — 

•For    constable — Jean   Manbrn 

Francois    Gagnard    and    Bowld,    assessors. 

Jean   Martin   for   collector, 

Mr.  Besly  and  Dr.  Langevin  for  surveyors. 

Mr.  Lepinars  for  supervisor. 

P.  Valleau  and  D.  Sicard,  Townmen. 

PAGE  36— DIVISION  LINES  OF  NEW  ROCHELLE— 

1713 

To  all  Christian  People  to  whom  these  presents  shall 
come  or  whom  the  premisses  shall  or  may  concern  We 
the  subscribers  send  Greeting  Whereas  some  doubts 
differences  and  disputes  hath  arisen  Betwixt  the  free- 
holders of  the  East  and  West  divission  of  the  Township 
of  New  Rochelle  in  the  County  of  Westchester  in  the 
Province  of  New  York  presuming  that  the  freeholders 
of  East  division  of  the  said  Township  through  a  generall 
mistake  should  have  improved  and  appropriated  some 
of  the  land  which  of  Right  and  according  to  a  generall 
Division  made  in  a  Certain  Draft  or  chart  of  the  said 
Township  did  belong  and  appertain  to  the  Freeholders 
of  the  West  Divission  which  matter  of  dispute  and 
differance  being  throughly  inspected  and  maturely  con- 
sidered, and  we  being  willing  that  all  such  Debates  and 
ambiguities  should  forever  cease  and  be  prevented  and 
that  each  freeholder  in  each  Divission  may  hereafter  be 
the  better  assured  of  his  exact  boundaries  belonging  to 
his  lands  we  the  subscribers  and  freeholders  of  both 
Divissions  have  unanimously  concluded  covenanted  and 
agreed  to  and  with  each  other  for  him  and  herself  and 
each  of  his  and  her  perticular  and  respective  heiress  ex- 
ecutors administrators  and  assignes  for  ever  in  manner 
and  form  following  (that  is  to  say)  First  that  the  Mille 
or  Divission  line  Delineated  in  the  said  generall   Draft 


72  New  Rochelle  Town  Records. 

or  Chart  of  the  said  township  be  forthwith  rim  out  by  a 
sufficient  surveyor  Secondly  that  all  such  lands  as  shall 
appeare  by  the  running  of  the  said  line  to  be  appro- 
priated by  the  freeholders  of  the  said  East  Divission  and 
which  properly  belongs  to  the  Freeholders  of  the  West 
divission  shall  not  withstanding  be  held  and  enjoyd 
by  the  freeholders  of  the  said  East  Divission  their  heires 
and  assignes  for  ever  according  to  their  severall  and 
respective  Possessions  and  improvements  by  them  and 
each  of  them  had  and  made  and  that  in  consideration 
thereof  the  Freeholders  of  the  West  Divission  shall  have 
hold  and  enjoy  to  them  their  heires  and  assignes  forever 
by  way  of  exchange  one  acre  and  a  half  of  land  for 
every  acre  of  land  doe  possest  and  appropriated  by  the 
freeholders  of  the  East  Divission  as  aforesaid  which 
shall  be 

PAGE   37— DIVISION   LINES   OF   NEW   ROCHELLE 

( Continued )  — 1713 

Laid  out  for  them  out  of  the  undivided  lands  begining 
att  the  land  of  Mr  Nodin  at  the  proportional  charge  of 
all  the  Subscribers  and  that  the  midle  line  afore  said 
shall  Likewise  be  run  atta  generall  charge,  Thirdly  that 
every  lott  within  the  said  Township  or  tract  of  land 
belonging  to  the  generall  patent  of  New  Rochell  be  the 
same  great  or  small  be  surveyed  at  the  charge  of  each 
particular  owner  thereof  Fourthly  that  the  road  al- 
ready laid  out  betwixt  the  said  east  and  west  Divission 
notwithstanding  the  presumed  mistake  shall  forever  re- 
main as  it  now  is  and  upon  record  and  that  the  free- 
holders and  every  of  them  and  their  heires  and  assignes 
for  ever  shall  have  hold  and  enjoy  their  houses  lands 
Tenements  and  improvements  and  each  side  of  the  said 
road  as  they  have  them  now  in  possession  and  as  the 
same  by  virtue  of  the  survey  in  these  articles  mintioned 
shall  be  laid  out  unto  them  without  the  lest  hinderance 
or    molestation    of    any    of    the    subscribers    or    of    any 


New  Rochelle  Town  Records.  73 

Person  or  persons  watsoever  lawfully  claiming  by 
from  or  under  them  or  any  of  them 

And  for  the  better  observing,  performing  and  full- 
filling  of  the  within  written  agreement,  we  the  sub- 
scribers doe  binde  and  obligde  our  selves  our  and  every 
our  Respective  heirs  executors  and  administrators  each 
to  the  other  in  the  sum  of  five  hundred  pounds  currant 
money  of  New  York,  in  Testimony  of  the  Truth  hereof  we 
have  hereunto  sett  our  hands  and  seales  the  Second  day 
of  December  in  the  seven  years  of  the  reigne  of  our 
sovereing  Lady  Anne  by  the  grace  of  god  of  great 
Britain  france  and  Ireland  Queen  Defender  of  the  of  the 
faith  JC.  Ano  9th  Dni  1708 

Signed  sealed  and  published 

in  the  presence  of  Andrik 

Daniel  Lembert  Jacob  mark  (X)   Schorman 

Elie  (mark)  E  B  Badeau  Ambroise  Sieart 

PAGE   38— DIVISION  LINES   OF   NEW   ROCHELLE 

( Continued )  — 1713 

Daniel  Giraud  Benjamin  fanueil 

Gregoire  Gougeon  Alexandre  Allaire 

Daniel  Bounet  Jeanne  fresneau 

Elie  de  Bonrepos  I  le  villain 

Piere  Valleau  Zacharie  Angevin 

Barth  Leroux  francois  Le  Comte 

frederik  Mark  (X)   Schorman 

Entred  recorded  and  exactely  examined  upon  the  orig- 
inal the  7  of  Apuril  1713  in  the  folio  30  37  38  nous 
soussignez  Elie  de  Bonrepos  &  Louis  Guion  sommes 
convenus  entre  nous  deux  en  presence  des  tesmoings 
soussignes  que  moy  dit  Elie  de  Bonrepos  m'oblige  de'en- 
tretenir  en  bon  etat  la  moytie  des  fances  quy  sont 
entre  moy  et  le  dit  Guion  de  nos  lots  quy  sont  joignant 
l'Eglise  dont  moy  dit  Bonrepos  entretiendray  la  moitie 
a  cOmmencer  proche  de  L'Eglise  en  montant  en  haut 
et  le  dit  Guion  le  restant  ce  que  nous  promettons  l'un 


74  New  Rochelle  Town  Records. 

l'autre  desfectuer  &'les  tenir  en  bon  ordre  et  estat  que 
nous  ne  puissions  receivoir  de  dhommage  a  la  Nouvelle 
Roclielle  le  13  May  1713  Testmoings  Alexandre  Allaire, 
Aman  Guion  De  Bonropos  marque  (X)  louis  Guion  En- 
tered recorded  and  exactely  examined  upon  the  original 
the  13  May  1713  in  the  folio  38  To  all  Christian  People 
to  whom  this  present  Deed  of  seale  shall  come  Greeting- 
Know  yee  yt  we  Pieter  Valleau  and  Rachell,  Neufuille 
widdo  &  relique  of  Doctor  Neufuille  deceaceed  both  of 
the  towne  of  New  Rochell  in  ye  County  of  Westchester 
&  province  of 

TRANSLATION— PAGE     38— DE     BONREPOS     AND 
GUION   FENCES— 1713 

We,  the  undersigned,  Elie  de  Bonrepos  and  Louis  Guion, 
have  agreed  among  ourselves  in  presence  of  witnesses, 
undersigned,  that  I,  the  said  Elie  de  Bonrepos,  promise 
to  keep  in  good  condition  the  half  of  the  fences  which 
are  between  me  and  the  said  Guion  on  our  lots  which 
adjoin  the  Church  of  which,  I,  the  said  Bonrepos,  will 
keep  in  repair  the  half,  beginning  near  the  church  and 
going  up,  and  the  said  Guion,  the  remainder,  which  we 
promise  each  other  to  accomplish  and  keep  in  good  order 
and  condition  so  that  we  may  receive  indemnity.  At 
New  Roclielle,  the  13th  of  May,  1713.  Witnesses  Alex- 
andre Allaire.  Aman  Guion.  De  Bonrepos 
Mark  of  (X)  Louis  Guion.  Entred,  Recorded  and  exacte- 
ly examined  upon  the  original  the  13  May,  1713,  in 
the  folio  38. 

PAGE    39— DEED    OF    VALLAU    AND    XEUFUILLE 
TO  GAGNARD— 1713 

New  York  for  a  valuable  Consideration  to  us  in  hand 
paid  by  francis  Gagnard  of  ye  same  place  ye  county  and 
province  aftores  Epcomantion  att  ye  ensealing  and  de- 
livery of  thes  presents  the  receipt  whereof  we  do  hereby 


New  Rochelle  Town  Records.  75 

acknowledge  and  ourselves  therewith  fully  satisfied  con- 
tented and  payd  and  thereof  do  for  ever  acquitt  exon- 
arate  release  and  discharge  ye  said  Francis  Gagnard  his 
heirs  and  assignee  forever  have  given  granted  bargained 
sold  alieneated  released  and  confirmed  and  by  these  pres- 
ents do  fully  and  absolutely  Give  grant  bargaine  sell 
alienate  Release  and  Confirm  unto  ye  Said  francis  Gag- 
nard his  heirs  and  assignes  forever  all  yt  a  certain  peice 
of  land  lying  seituate  and  being  in  the  town  aboves  sd 
containeing  Twenty  nine  acres  of  Land  and  is  butted  and 
bounded  as  folio wetli  yt  is  to  say  ye  one  end  joyning 
to  ye  highway  ye  other  end  to  hutckinson  river  ye  one 
side  to  widdo  Neufuille  ye  other  side  to  Peeter  Ladow,  as 
also  one  twenty  one  acres  more  butted  and  bounded  as 
falloweth,  ye  one  end  to  Barthelomew  Le  Ronx  ye  other 
end  to  hutckinson  River  ye  one  side  to  Peter  Ladoux 
and  the  other  side  to  Garrin  Land,  to  have  and  to  hold 
ye  before  recited  pinises  with  all  and  singular  ye  mem- 
ber and  appurtenances  there  unto  belonging  or  in  any 
wise  appartaning  unto  ye  said  francis  Gagnard  his  heirs 
and  assignes  for  ever  to  ye  only  proper  use  benefit  and 
behoofs  of  him  ye  said  Gagnard  his  heirs  and  assignes 
and  it  shall  and  may  be  lawfull  for  ye  said  francis  Gag- 
nard his  heirs  and  assignes  from  hence  forth  and  for  ever 
to  have  hold  use  occuppy  possess  and  enjoy  ye  before 
recited  premises  which  did  formely  beoong  unto  my 
mother  in  law  Mary  Guespin  according  to  her  former 
contract  free  and  clear  freely  and  clearly  without  any 
manner  of  incumbrances  watsoever  of  or  into  ye  above 
recited  land  or  any  part  there  of  and  I  ye  said  Peeter 
Valleau  and  Rachell  Neufuille  as  above  said  for  our- 
selves ours  heirs  Executors  and  administrators  shall  and 
Will  by  these  presents  for  ever  warrant  and  deffent  ye 
said  bargained  premises  unto  ye  said  francis  Gagnard  his 
heirs  and  assignes  forever  in  witness  whereof  I  the  said 
Peeter  Valleau  and  Rachell  Neufuille,  have 


76  New  Roohellle1  Town  Records. 

PAGE  40— DEED  OF  SYCARD  TO  MAINBREU— 1713 

hereunto  putt  too  our  bauds  and  seals  this  twenty 
eight  day  of  Apurill,  in  the  Twelfth  year  of  her  Majesties 
Reign  and  in  the  year  of  our  Lord  one  Thousand  seven 
hundred  and  Thirteen" 

Signed  Sealed  and  Delivered  in  the  presence  of  Samuel 
huesties  Ed  Stegeard 

Then  appeared  ye  day  and  date  above  Avritten  ye  per- 
sons of  Peeter  Valleau  and  Rachell  Neufuille  and  did 
then  acknowledge  this  written  deed  of  seale  to  be  their 
voluntary  act  and  deed. 

Ita  testato  Besly  "justice  of  peace  quoram  cunty  West- 
chester 

Entred  Recorded  and  exactely  Examined  upon  the  orig- 
inal the  8  of  Juin  1713  in  the  folio  38  39  10 

To  all  Christian  People  to  Whome  this  deed  of  sale 
shall  come,  Greeting  Know  ye  yt  I  Ambroise  Sycard  of 
New  Rochell  in  the  Mannor  of  Pelhani  and  Cunty  of 
Westchester  in  the  province  of  New  York  yeoman  for  a 
valuable  consideration  to  me  in  hand  paid  by  John 
Mainbreu  of  ye  above  said  place  masson  now  att  ye  En- 
sealing and  Delivery  hereof  the  Receipt  whereof  I  do 
hereby  acknowledge  to  have  received  and  therewith  to  be 
fully  satisfied  contented  and  paid  and  thereof  and  there- 
from do  forever  acquit  exonarate  release  and  discharge  ye 
said  John  Manbreu  his  heirs  executors  and  administrators 
and  every  of  them  have  giving  granted  bargained  sold 
alienated  conveyed  released  and  confirmed  and  by  these 
presents  do  fully  clearly  and  absolutely  give  gTant  bar- 
gaine  sell  allienate  convey  assure  release  and  confirme 
unto  ye  said  John  Manbrew  his  heirs  and  assignes  all  yt 
one  certain  peice  of  land  contaning  ten  acres  of  land 
be  ye  same  more  or  less  tying  situate  and  being  in  ye 
town  above  sd  and  is  butted  and  bounded  as  falloweth 
yt  is  to  say,  beginning  adjoyning  to  James  Sycard  Land 
on  one  side  on  ye  other  side  adjoyning  to  Mr.  Leisslor's 
Land 


New  Eochelle  Town  Records.  77 

PAGE  41— DEED  OF  SYCARD  TO  MAINBREU— 1713 

and  on  one  end  by  ye  Creek  and  the  other  end  by  boston 
road,  togeather  with  all  ye  Rights  members  priviledges 
profits  and  apurtenances  thereunto  belonging  or  now 
standing  appartaneing  to  ye  same  unto  the  sd  John  Man- 
brew  his  heirs  and  assignes  for  ever  to  have  and  to  hold 
the  before  recited  premises  with  house  barn  ochads  fence 
and  fences  or  any  thing  thereon  growing  or  standing 
unto  ye  sd  John  Manbrew  his  heirs  and  asseignes  for 
ever  to  ye  only  proper  use  benefit  and  behoofe  of  him  ye 
sd  John  Manbrew  his  heirs  and  assignes  and  it  shall  and 
may  be  Lawfull  for  ye  sd  John  Manbrew  his  heirs  and 
assignes  from  hence  forth  and  for  ever  to  have  hold  use 
occupy  possesse  and  eujoye  ye  before  granted  and  con- 
voyed premises  free  and  clear  freely  and  clearly  acquitted 
and  discharged  of  and  from  all  manner  of  former  and 
all  other  Gifts  grants  bargaines  sales  mortgages  debts 
dues  and  incumbrances  whatsoever  and  I  ye  said  Am- 
broise  Sycard  and  Jane  his  wife  for  our  selves  ours  heirs 
executors  and  admitrs  shall  and  will  by  these  presents 
for  ever  warrant  and  defend  ye  within  receited  bar- 
gained pemisses  unto  ye  sd  John  Manbrew  his  heirs  and 
asseignes  for  ever  and  against  any  person  or  persons 
lawfully  claiming  any  right  title  intrest  or  demand  watso- 
ever  from  by  or  under  us  or  to  any  part  or  parcell  there- 
of, in  wittness  where  of  I  ye  sayd  Ambroise  Sycard  & 
Jane  Sycard  have  hereunto  sett  too  our  hands  and  seals 
the  twenty  seventh  day  of  January  in  ye  eleventh  year  of 
her  Majesties  Reign  anno  Dom  1712-13 

Signed  Sealed  and  Delivered  in  the  presence  of  Wm 
Bond  Ed  STE  Geeard  Ambroise  Sycard  Jane  (X)  her 
mark  Sycard 

January  27th  1712-13 

Then  appeared  before  me  ye  person  of  Ambroise  Sycard 
and  Jane  his  wife  and  does  acknowledge  this  within 
written  deed  of  seale  be  theirs  voluntary  act  &  deed 


78  New  Rochelle  Town  Records. 

Ita  Testato  Besly  Justice  of  peace  and  Quorum  Cunty 
Westchester 


PAGE    42— DEED    OF    NODDEN    TO    SYCARD— 1713 

Entred  Recorded  and  Exactely  Examined  upon  the 
original  the  27th  day  of  Jully  1713  in  the  folios  40  41  42 

To  all  Christian  People  to  Whome  this  present  deed  of 
Sale  shall  come  Greeting  Know  ye  yt  Andrew  Noddeii 
Sented  of  the  Towne  of  New  Rochell  in  ye  manner  of 
Pelham  in  ye  County  of  Westchester  and  province  of 
New  York  yeoman  for  a  Tallnable  consideraon  to  me  in 
hand  paid  or  secured  to  be  paid  by  Daniel  Sycard  of  ye 
same  place  in  ye  manner  and  County  and  province  af- 
fores  yeoman  now  att  ye  enseling  and  delivery  of  these 
presents  ye  receipt  whereof  I  do  hereby  acknowledge  and 
my  selfe  Therewith  fully  satisfied  contented  and  payd 
and  thereof  do  forever  acquitt  exonorate  release  and  dis- 
charge ye  said  Daniel  Sycard  his  heirs  executors  and  ad- 
ministrators and  every  of  them  have  Given  granted  and 
seeled  alienated  conveyed  released  and  confirmed  and  by 
these  presents  do  fully  clearly  and  absolutely  give  grant 
bargaine  sell  enffeof  alienate  convey  release  and  confirm 
unto  sd  Daniel  Syeart  his  heirs  and  assigiies  for  ever  all 
that  a  certain  peice  or  parcell  of  land  containing  one 
hundred  and  sixty  acres  of  land  being  in  ye  great e  lotts 
as  by  ye  division  made  by  alexander  allaire  in  ye  month 
of  November  1693  besides  ye  proportionable  intrest  in  ye 
commons  of  ye  six  thousand  acres  of  Land  and  in  ye 
fresh  and  salt  of  ye  sd  six  thousands  acres  and  wich  ye 
sd  meddewT  bought  of  one  Gabriel  Le  Boyteuix  togather 
with  all  and  singular  ye  right  members  profntts  benefitts 
priviledges  and  advantages  thereon  growing  or  in  any- 
wise appartening  unto  the  above  recited  pemisses  on  any 
part  thereof  which  ye  sd  recited  land  Iyer  seituate  and 
being  in  ye  towne  manner  and  province  affores  sd  and 
as  bv  deed  of  Sale  from  ye  sd  Gabriel  Le  Boyteux  more 


New  Rocheele  Town  Eecords.  79 

att  large  will  make  appeare  Togather  with  all  and  singu- 
lar the  right  and  appartenances  thereunto 

PAGE   43— DEED   OF   NODDEN   TO    SYCARD    (Con- 
tinued)— 1713 

With  Edifices  building  fence  and  fences  to  alter 
courses  streames  woods  and  underwoods  feeding  pastures 
causewayes  &  thereunto  belonging  or  in  any  wise  ap- 
partening  unto  ye  sd  Daniel  Sycard  his  heirs  and  as- 
signes  for  ever  to  have  and  to  hold  ye  within  recited 
premises  with  all  and  singular  there  and  every  there  ap- 
partenances unto  ye  within  named  Daniel  Sycard  his 
heirs  and  assignes  Forever  to  ye  only  proper  use  bene- 
fitt  and  behoof e  of  him  ye  sd  Daniel  Sycard  his  heirs 
and  assignes  and  it  shall  and  may  be  lawfull  for  ye 
sd  Daniel  Sycard  his  heirs  and  assignes  from  hence 
forth  and  for  ever  to  have  hold  use  occupy  possess  and 
enjoy  ye  before  recited  premises  free  and  clear  freely 
and  clearly  acquitted  and  discharged  of  and  from  all 
manners  of  forme  and  other  gifts  grante  bargains  sales 
mortgages  debts  dues  and  incumbrances  to  woever,  and 
I  ye  sd  Andrew  Nauden  for  myselfe  my  heirs  executors 
and  administrators  shall  and  will  by  these  presents  for- 
ever warrant  and  defend  ye  within  recited  premises  unto 
ye  sd  Daniel  Sycard  his  heirs  and  assignes  for  ever  and 
against  all  every  others  person  or  persons  lawfully  claim- 
ing any  right  title  intrest  or  demand  whatsoever  from 
by  or  under  me  to  any  part  or  parcell  thereof,  In  witt- 
ness  wmereof  I  ye  sd  Andrew  Noddin  and  Anne  my 
wiffe  have  hereunto  putt  too  our  hands  and  seals  this 
twenty  sixth  day  of  March  in  ye  twelfth  year  of  her 
Majesties  Reign,  Anno  Dom,  1713  Signed  Sealed  and 
Delivered  in  the  presence  of  John  ManbrewT  Ed  Ste 
Geeard  Andrew^  X  his  mark  Nodden  Sen  Anne  X  his 
mark  Nodden 

March  ye  27th  1713  Then  appeared  before  me  ye  per- 
sons of  Andrew  Nodden  senior  and  Anne  his  wife  and 


80  New  Rochelle  Town'  Records. 

did  then  acknowledge  this  within  written  deed  of  sale 
to  be  their  voluntary  act  and  deed,  as  also  what  is  here 
within  written  in  this  sheet  of  peaper 

Ita  Testato  Besly  Justice  of  Peace  &  Queruru  Cunty 
Westchester 


PAGE  44— DEED  OF  AXGEYIXE  TO  XODDIX— 1713 

Memorandum  yt  ye  before  the  ensealing  and  delivery  of 
these  presents  yt  ye  within  one  hundred  and  sixty  acres 
of  land  is  to  be  now  stood  yt  ye  sd  Land  is  butted 
and  bounded  as  followeth  (yt  is  to  say)  Joyning  to 
Theophilus  fourestier  then  by  ye  land  of  Benjamin 
faneuil  in  ye  quantity  Line  and  from  thence  to  Peeter 
frederik  land  in  ye  quantity  line  and  from  thense 
to  Mr.  fresneau  land  in  ye  quantity  line  ye  sd  land 
joyning  of  ye  one  one  side  by  Peter  Parcot  Land  & 
Peeter  Das  and  ye  other  side  of  John  Morreau  land  and 
Stephen  Garrin  and  ye  one  end  to  Hutechumsons  river 
and  wch  sd  Land  ye  sd  Daniel  Sycard  his  heirs  and 
assignes  shall  have  for  ever  as  it  was  laid  out  by  ye 
surveyer  Capne  Bond  to  ye  extent  therof  as  wittness 
ours  hands  and  seals  this  26  day  of  March  anno  Dom 
1713  wittness  present  John  Manbrew  Ecle  Ste  Geeard 
Andrew  X  his  mark  Xodden  Sen  Anne  X  her  mark 
Xodden 

Entred  Recorded  and  Exactely  Examined  upon  the 
Original  the  29  August  1713  in  the  folio  42  43  44 

To  all  Christian  to  whom  this  present  deed  of  sale 
shall  come;  I  Zachariah  Angevine  of  Xewr  Rochell  with- 
in the  manner  of  Pelham  in  the  County  of  Westchester 
and  Colony  of  New  York  Sendeth  Greeting  Know  ye  yt 
I  Zachariah  Angevine  for  a  valuable  consideration  to 
me  in  hand  payd  by  Andrew  Xoddin  Sen:  Now  att  ye 
Enseeling  and  Delivery  of  these  presents  ye  receipt 
where  of  I  do  hereby  acknowledge  and  there  with  to  be 
fully  satisfied  contented  &  payd  and  thereof  do  acquitt 
discharge    Exonorate    &    release    and    discharge    ye    sd 


New  Rochelle  Town  Records.  81 

Andrew  Noddin  his  heirs  and  assignes  for  ever,  have 
givin  granted  bargained  sold  ensealed  convoyed  and  con- 
firmed and  by  these  presents  do  fully  clearly  and  ab- 
solutely give  grant  bargaine  sell  enseale  convoy  and  con- 
firm unto 

PAGE  45— DEED  OF  ANGEVINE  TO  NODDIN— 1713 

ye  sd  Andrew  Noddin  Sen  his  heirs  and  assignes  for 
ever  all  yt  hundred  and  sixty  acres  of  Land  wich  I 
formly  bought  of  ye  sd  Andrew  Noddin  Sen  lying  seitu- 
ate  and  being  within  ye  pattent  of  New  Rochell  afore 
sd  being  ye  greate  Lotts  togather  with  all  ye  right 
and  priviledges  there  unto  belonging  or  in  any  wise 
appartening  to  have  and  to  hold  ye  before  recited 
premises  with  all  is  right  and  priviledges  and  appart- 
enances  unto  ye  sd  Andrew  Noddin  his  heirs  and 
assignes  to  ye  only  proper  use  and  benefitt  and  behoofe 
of  him  ye  sd  Andrew  Noddin  Sen  his  heirs  an  assignes 
for  ever  and  it  shall  and  may  be  lawfull  for  I  sd 
Andrew  Noddin  Sen  his  heirs  and  assignes  from 
hence  forth  and  for  ever  to  have  use  occupy  possess  and 
enjoye  ye  before  mentioned  premises  with  all  its  rights 
priviledges  &  appartenances  free  and  cleare  freely  and 
clearly  acquitted  and  discharged  of  and  from  all  manner 
of  former  and  other  gifts  grants  bargaines  sales  mort- 
gages debts  dues  and  incumbrances  watsoever  and 
I  ye  sd  Zachariah  Angevine  my  heirs  executors  adminis- 
trators shall  and  will  for  ever  warrant  and  defend  ye 
sd  Andrew  Noddin  Sen  his  heirs  and  assignes  against 
all  and  every  other  person  or  persons  lawfully  clameing 
any  right  title  intrest  or  demand  watsoever  of  or  unto 
ye  sd  bargained  land  or  any  part  or  parcel  thereof.  In 
wittness  where  of  I  ye  sd  Zachariah  Angevin  have  here 
unto  putt  to  my  hand  and  seal  this  Twelfth  day  of  May 
in  ye  sixth  year  of  her  Majesties  Reign  Anno  Dom  1707 
Zachariah  Angevine 


82  New  Rocheele  Town  Records. 

Signed  Sealed  and  Delivered  in  ye  presence  of  us 
Josiah  hunt  Benjamin  Collier 

I  Mary  Angevine  ye  wife  of  Zaehariali  Angevine  do 
give  my  free  consent  to  ye  above  deed  as  wittness  my 
hand  and  seal  ye  day  and  year  above  writtin  Marye  An- 
gevine 

Then  appeared  before  me  ye  persons  of  Zachariah  An- 
gevine and  Mary  his  wife  and  did  acknowledge 

PAGE  16— DEED   OF  GUION   TO   DAES— 1713 

ye  above  Deed  to  be  their  act  and  deed  the  day  and 
year  above  written  Gregoire  Gougeon  Justice  of  Peace. 

A  true  coppy  taken  from  the  original  this  seventh  day 
of  April  Anno  Dom  1713  Prre  Eder  St.  Geerard  School 
Master. 

Entred  in  the  record  of  ye  Cunty  of  Westchester  in  lib 
120  page  1156  p  me  Benjamin  Collier  Register. 

Recorded  upon  the  coppy  of  the  original  this  29  Au- 
gust 1713. 

To  all  Christian  People  to  whome  this  present  deed  of 
sale  shall  come  Greeting  Know  ye  yt  I  Louis  Guion  Sen 
of  ye  towns  of  New  Rochell  in  ye  mannor  of  Pelham  in 
ye  County  of  Westchester  and  Province  of  New  York 
Blacksmith  for  a  valuable  consideration  to  me  in  hand 
paid  by  Peeter  Daes  of  ye  same  place  in  ye  county  and 
province  aforesaid  ploman  now  att  ye  Ensealing  and 
delivery  of  these  presents  ye  receipt  whereof  I  do  here- 
by acknowledge  and  myself  therewith  fully  satisfied  con- 
tented and  payd  and  thereof  and  therefrom  and  from 
every  part  and  parcel  hereof  do  for  ever  acquitt  exon- 
erate release  and  discharge  ye  sd  Peeter  Deas  his  heirs 
executors  administrators  and  every  of  them  have  Given 
granted  bargained  sold  aliented  conveyed  released  con- 
firmed and  by  these  presents  do  fully  clearly  and  abso- 
lutely give  grant  bargaine  sale  enseale  alienate  convey 
release  and  confirm  unto  ye  sd  Peeter  Daes  his  heirs  and 
assignes  for  ever  all  yt  sd  certain  tract  of  land  lyeing 


2new  Rochelle  Town  Records.  83 

seituate  and  being  in  ye  town  above  sd  containing  eight 
a  tics  of  land  and  wich  I  formely  bought  of  Mr  Allaire 
and  as  it  was  laid  out  by  Cap  Bond  ye  surveyor;  butted 
bounded  as  followeth  (yt  is  to  say)  begning  southly  by 
Andrew  Nodin  Sen  Land  Northly  by  ye  land  of  ye  sd 
Peeter  Das  eastly  by  ye  highway  as  runes  up  in  ye  woodes 
westly 

PAGE  47— DEED  OF  GUION  TO  DAES    (Continued) 

—1713 

to  Hutchinson  River  To  have  and  to  hold  ye  before  re- 
cited premises  together  with  all  and  singular  ye  right 
members  and  priviledges  thereunto  belonging  or  in  any 
wise  appertening  unto  ye  same  unto  ye  sd  Peeter  Daes 
Sen;  his  heirs  and  assignes  for  even  to  ye  only  proper 
use  benefltt  and  behoofe  of  him  ye  sd  Peeter  Daes  his 
heirs  and  assigns  for  ever  and  it  shall  and  may  be  lawfull 
for  him  ye  sd  peeter  Daes  his  heirs  and  assignes  from 
hence  forth  and  for  ever  to  have  hold  use  occuppy  pos- 
sess and  enjoy  ye  before  recited  premises  free  and  clear 
freely  and  clearly  acquitted  and  discharged  of  and  from 
all  manner  of  former  and  other  gifts  grants  bargaines 
sales  mortgages  debts  dues  and  incumbrances  whatsoever 
and  ye  sd  Louis  Guion  Sen  for  myself  my  heirs  executors 
administrators  or  assignes  shall  and  will  by  these  presents 
for  ever  warrant  and  defend  ye  sd  bargained  premises 
unto  ye  sd  Peeter  Daes  his  heirs  and  assignes  for  ever  of 
or  unto  ye  sd  bargained  premises  or  any  part  or  parcell 
thereof,  In  Witness  whereof  I  the  sd  Louis  Guion  Sen 
have  hereunto,  putt  too  my  hand  and  seal  this  Eighteenth 
day  of  Apurill  in  the  twelfh  year  of  her  Majesties  Reign 
and  in  ye  year  of  our  lord  one  Thousand  seaven  hundred 
and  thirteenth. 

Signed  Sealed  and  delivered  in  presence  of  Louis  Guion 
Isaac  Guion  Ed  Ste  Gerard  Louis  +  his  mark  Guion 

Then  Appered  before  my  ye  person  of  Louis  Guion 
Sen  and  did  acknowlege  this  written  instrument  to  be 


84  New  Rochellei  Town  Records. 

his  volluntary  act  and  deed,  New-Rochell  the  12  of  Sep- 
tember 1713  Gregoire  Gougeon  justice  of  Peace  Ita  tes- 
tato  Cunty  Westchester 

Entred  Recorded  &  Exactely  Examined  upon  the  orig- 
inal the  2  of  November  1715  in  folio  16  and  47 


PAGE  48— DISPUTE  ABOUT  FENCES  BETWEEN 
LANGEYIN  AND  SUIRE— 1713 

Le  16e  Jan  1713  le  sr  Zacharie  Langevin  &  les  sleurs 
Pierre  Berthin  &  Isaac  Das  fils  sont  venus  pour  faire  en 
Register  sur  les  Record  de  la  Nouvelle  Rochelle  ce  quy 
suit;  Scavoir  que  le  d.  sieur  Zacharie  Langevin  en  pres- 
ence des  dits  srs  Pre  Berthin  &  Isaaq  Das  fils  a  este  chez 
la  veufue  snire  le  prier  de  voulloir  francer  entre  le  Sr 
Langevin  &  elle  on  sy  mieux  n'aymoit  de  lay  payer  les 
frances  a  quoy  la  ditte  Suire  a  repondu  quelle  ne  vouloit 
fancer  &  que  les  fances  etoit  a  elles  sur  quoy  son  gendre 
luy  dit  qu'il  le  prioit  d'attendre  qu'il  cust  des  fances  de 
faites  &  qu'il  fanceroit  &  comme  de  puis  il  n'y  ont  mis 
ordre  le  sr  Langevin  enpresence  des  dits  sieurs  Berthin 
&  Das  out  encore  este  ce  jourd'huy  Seiziesme  Jan  1713 
chez  la  ditte  Suire  luy  dire  de  fancer  on  lny  payer  les 
fances  elle  luy  a  repondu  quelle  n'en  voullet  rien  faire 
que  lorse  que  les  fances  seront  pourries  &  comme  les  dits 
fances  appartienent  touttes  an  dits  Langevin  il  luy  a  dit 
que  sy  elle  ne  le  faisoit  en  trois  mois  de  ce  jour  quil  retire- 
roit  les  fances  pour  laisser  sa  terre  en  commune  a  quoy 
elle  luy  a  repondu  quelle  le  defioit  de  le  faire  &  quelle  avoit 
achepte  avecq  la  terre  les  fauces  quy  sont  desus  a  la  re- 
gence  de  10  a  11  paneaux  que  le  vandeur  de  la  terre  luy 
a  declare  apartenir  an  dit  Langevin  deplus  le  dit  Aman 
Guion  son  gendre,  dit  au  d.  L'angevin  qua  regard  de  fance 
du  Millieu  quy  sont  dans  la  terre  de  la  dit  Suire  &  quy 
apartiennent  aussy  au  d  Langevin  qu'il  luy  rendret  reponce 
dans  quelques  jours  ce  qu'il  na  fait  que  ce  jour  16  janv  qu'il 
luy  a  dit  d'avoir  tout  achepte 

Ce  Jourd'huv  25  Jan  1713-14  Nous  soussignez  Charles 


New  Rochelle1  Town*  Records.  85 

fourrestier  &  Pierre  Langevin  nous  sommes  accommoder 
ensembles  pour  le  terrain  que  nioy  Charles  Fourrestier  dois 
avoir  sur  le  bord  de  l'eau  sur  la  terre  du  d  Langevin  comme 
s'ensuit  Seavoir  que  moy  Pierre  Langevin 


TRANSLATION   PAGE   48— DISPUTE   ABOUT   FEN- 
CES  BETWEEN  LANGEVIN  AND   SUIRE— 1713 

The  16th  Jan,  1713,  the  Sieur  Zacharie  Langevin  and 
the  sieurs  Pierre  Berthin  and  Isaac  Das,  son,  have  come 
to  have  registered  on  the  Record  of  New  Rochelle  what 
follows,  viz :  That  the  said  Sieur  Zacharie  Langevin,  in 
presence  of  the  said  Srs  Pre,  Berthin  and  Isaaq  Das,  son, 
went  to  the  widow  Suire,  asking  her  to  fence  between  the 
Sieur  Langevin  and  herself  or,  better  still,  would  she 
not  prefer  to  pay  him  for  the  fences. 

To  which  the  said  Suire  answered  that  she  did  not 
want  to  fence  and  that  the  fences  belonged  to  her;  upon 
what  her  son-in-law  asked  him  to  wait  until  the 
fences  were  built  and  that  he  would  fence  and  as  since 
then  they  have  not  settled  the  matter  the  Sieur  Langevin, 
in  presence  of  the  said  Sieurs  Berthin  and  Das  have 
again,  this  day,  16th  of  January,  1713,  gone  to  the  said 
Suire  to  tell  her  to  fence  or  to  pay  for  the  fences  she 
answered  him  she  would  not  do  it  until  the  fences  were 
rotted,  and  as  the  said  fences  all  belonged  to  the  said 
Langevin  he  told  her  that  if  it  were  not  done  in  three 
months  from  this  day  he  would  take  down  the  fences  so 
as  to  have  their  land  in  common,  upon  which  she  an- 
swered, she  defied  him  to  do  it  and  that  she  had  bought 
with  the  land  the  fences  that  were  upon  it  for  a  distance 
of  10  to  11  panels  which  the  seller  of  the  land  told  her 
belonged  to  the  said  Langevin;  also  the  said  Aman 
Guion,  her  son-in-law,  said  to  the  sd  Langevin  that  in 
reference  to  the  middle  fence,  which  was  in  the  middle 
of  the  land  of  the  said  Suire  and  which  also  belonged 
to  the  said  Langevin,  he  would  give  her  an  answer  in 


86  New  Rochelle  Town  Eecords. 

a  few  days,  which  he  only  did  this  16th  day  of  Janu- 
ary when  he  told  her  that  he  had  bought  every  thing. 

This  day,  the  25  of  January,  1713-14  we,  the  under- 
signed, Charles  Fourrestier  and  Pierre  Langevin,  have 
decided  together  that  for  the  land,  that,  I,  Charles  Four- 
restier, must  have  on  the  edge  of  the  water  on  the  land 
of  the  said  Langevin;  as  follows — that,  I,  Pierre  Lan- 
gevin, give  to 

PAGE  49— DEED  OF  DAS  TO  FOURRESTIER— 1713 

Donne  au  sr  fourrestier  et  a  ses  heritiers  apres  luy 
quarante  pieds  de  terres  de  long  &  trante  six  pieds  de 
large  pour  y  bastir  un  magasin  pour  y  mettre  ses  danrees 
ou  ce  qu'il  voudra  dans  Tendroit  ou  il  voudra  de  ma  ditte 
terre  avecq  le  passage  pour  aller  au  dit  magasin  aussy 
sommes  convenus  que  moy  dit  fourrestier  en  cas  que  je 
vande  le  dit  terrain  &  magasin  d'en  donner  la  preferance  au 
d  Langevin  ou  a  ses  heritiers  ainsy  signe  marque  e  Charle 
fourrestier  marque  de  +  Langevin  Tesmoins  Alexandre 
Allaire  Gregoire  Gougeon  Enregistre  ce  25  janv  1713-14 
sur   l'original 

To  all  Christian  People  to  whom  this  prests  Deed  of 
sale  shall  come  greting  Know  ye  yt  Peeter  Das  of  ye 
town  of  New  Rochell  in  the  County  of  Westchester  and 
province  of  New  York  for  a  Valuable  consideration  to 
me  in  hand  paid  Charles  fourrestier  of  the  same  place 
in  ye  County  and  province  affor  sd  yeoman,  now  att  ye 
ensealing  and  delivery  of  these  presents  ye  receipt  where- 
of I  do  hereby  acknowledge  and  myself  therewith  fully 
satisfied  contented  and  paid  and  thereof  do  acquitt 
exonerate  release  and  discharge  ye  sd  Charles  fourrestier 
his  heirs  and  assignes  for  ever  have  given  granted  bar- 
gained sold  released  and  confirmed  and  by  these  presents 
do  freely  clearly  and  absolutely  give  grant  bargaine  sell 
release  and  confirme  unto  ye  sd  Charles  fourrestier  his 
heirs  and  assignes  for  ever  all  yt  a  certain  peice  or  par- 
cell    of    land    lying   seituated    and    being    in    the    town 


New  Rochelle  Town  Records.  87 

above  sd  containing  thirteen  acres  and  three  quarters  of 
land  wich  is  butted  and  bounded  as  falloweth  yt  to  say 
begining  south  to  ye  said  fourestier  land  north  to  ye  sd 
Peeter  Das  land  east  from  ye  sd  fourrestier  land  west  to 
ye  sd  Peeter  das  land  ye  sd  fourrestier  is  to  have  a  way 
acrose  ye  sd 


TRANSLATION  PAGE  49— DEED  OF  DAS  TO  FOUR- 
RESTIER—1713 

Sieur  Fourrestier  and  to  his  heirs  after  him,  forty  feet 
of  land  in  length  and  thirty-six  feet  in  width  to  build 
upon  it  a  store  in  which  to  place  his  provisions  or  what 
he  wishes  in  the  place  where  he  wants  of  my  said  land 
with  a  passageway  to  go  to  the  said  store.  Also  have 
we  agreed  that  should  I,  the  said  Fourrestier  decide  to 
sell  the  said  land  and  store  to  give  the  preference  to  the 
said  Langevin  or  to  his  heirs.  Thus  signed 
(/)  Mark  of  Charles  Fourrestier, 
(X)   Mark  of  Pierre  Langevin 

Witnesses — Alexandre   Allaire,    Gregoire    Gougon. 

Registered  this  25th  of  January,  1713-14,  on  the  orig- 
inal. 

PAGE  50— DEED  OF  DAS  TO  FOURRESTIER   (Con- 
tinued)—1713 

Land  not  damnifying  ye  sd  Das  having  liberty  to  go 
out  of  ye  same  barrs  as  ye  sd  Das  shall  goe  out  he  ye  sd 
fourrestier  is  to  maintaine  ye  barre  between  each  other 
as  above  ye  sd  land  being  ye  one  moiety  and  half  of 
land  wch  ye  sd  fourrestier  and  Das  bought  of  Louis  Guion 
Sen  bearing  even  day  and  date  with  these  presents  as 
by  ye  sd  deed  of  sale  more  att  large  will  make  appear 
with  all  ye  rights  and  priviledges  thereunto  belomging 
or  in  any  wise  appartening  unto  ye  sd  Charles  fourres- 
tier his  heirs  and  assignes  for  ever.  To  have  and  to  hold 
the  recited  premises  unto  ye  sd  Charles  fourrestier  his 


88  New  Rochelle  Town  Records. 

heirs  and  assignes  for  ever  to  ye  only  proper  use  benefitt 
and  behoofe  of  him  sd,  Charles  fourestier  his  heirs  and 
assignes  forever  and  from  henceforth  and  for  ever  to  have 
hold  use  oeeuppy  and  peaceably  and  quetly  to  possess 
and  enjoy  free  and  clear  freely  and  clearly  acquitted  and 
discharged  of  and  from  all  manner  of  incumbrances  with 
soever  and  I  ye  sd  Peeter  Das  for  myselfe  my  heirs  execu- 
tors and  administrators  ye  before  recited  premises  unto 
ye  sd  Charles  fourrestier  his  heirs  and  assignes  shall  and 
will  by  these  presents  for  ever  warrant  and  defend 
lawfully  claiming  any  right  title  intrest  or  demand  what- 
soever for  into  ye  sd  bargained  premises  or  in  any  part 
or  parcel  thereof,  In  wittnesse  whereof  I  ye  Peeter  Das 
Senr  have  hereunto  putt  to  my  hand  and  seal  this  sev- 
enth day  of  Janruary  in  ye  twelfth  years  of  her  Majesties 
Reign  anno  Dom  1713-14  Peeter  +  his  mark  Das  signed 
sealed  delivered  in  the  presence  of  us  Isaac  Guion  Ed  St 
Gerard  Jan  7th  1713-14 

Then  appeared  before  me  person  of  Peeter  Das  Sen 
and  acknowledge  this  to  be  his  will  act  and  deed 

Ita  Testato  Besly  Justice  quorum  Cunty  Westchester 
Entred  recorded  and  exactely  examined  upon  the  orig- 
inal the  25  Jan  1713-11 

PAGE  51— DEED   OF  BERHEYT   TO   DAS— 1713 

To  All  Christian  People  to  whom  this  presents  deed  of 
sale  shall  come  Greeting  Know  ye  that  I  Johannes  Her- 
bert of  ye  Town  of  New  Rochell  in  ye  County  of  West- 
chester and  Provinces  of  New  York  yeoman  for  a  compe- 
tent some  of  money  of  ye  province  of  New  to  me  in  hand 
paid  or  secured  to  be  paid  by  Peeter  Das  sen  of  ye  same 
place  in  ye  county  and  province  aforesd :  now  att  ye  En- 
sealing and  Delivery  of  these  presents  ye  Receipt  whereof 
I  do  hereby  acknowledge  and  myselfe  therewith  fully 
satisfied  contented  and  paid  and  thereof  do  acquit  Exon- 
erate and  release  and  discharge  ye  sd  Peeter  Das  his  heirs 
executors   and   administrators   and   every   of  them,   have 


New  Rochelle  Town  Records.  89 

given  Granted  bargained  sold  conweyed  Released  and  con- 
firmed and  by  these  presents  do  freely  clearly  and  abso- 
lutely give  grant  bargaine  sell  convey  release  and  confirms 
imto  ye  sd  Peeter  Daes  his  heirs  and  assignes  for  ever  all 
yt  a  certain  peice  or  tract  of  land  seituate  lying  and 
being  in  ye  towne  above  sd  containing  thirty  acres  to 
the  same  more  or  less  as  Capt  William  Bond  the  sur- 
veyor thereof  laid  it  out  adjoyning  of  ye  North  side 
to  Daniel  Sycard  land  togather  with  all  the  Rights  and 
priviledges  thereunto  belonging  or  in  any  wise  appar- 
taining  to  ye  same  to  have  and  to  hold  ye  before  recited 
bargained  premises  unto  ye  sd  Peeter  Daes  his  heirs  and 
assignes  for  ever  to  ye  only  proper  use  benefit  and  behoof e 
of  him  ye  sd  Peeter  Das  his  heirs  and  assignes  and  it  shall 
and  may  be  Lawfull  for  ye  sd  Peeter  Daes  from  hence 
forth  and  forever,  to  have  hold  use  occupy  possess  and 
enjoye  the  before  bargained  premises  free  and  clear  freely 
and  clearly  acquitted  and  discharged  of  and  from  all  and 
all  manner  of  former  and  other  gifts  grants  bargaines 
sales  mortgages  debts  dues  and  incumbrances  watsoever 
and  the  sd  Johannes  Berheyt  for  myselfe  my  heirs  execu- 
tors and  administrators  of  ye  said  granted  and  conveye 
premises  unto  ye  sd  Peeter  Daes  his  heirs  and  assignes 
shall  and  will  by  these  presents  for  ever  warrant  and 
defend  and  against  all  and  every  others  persons  or  per- 
sons lawfully  clameing  any  right  title  intrest  or  demand 
whatsoever  of  or  into  ye  within  bargained  premises  or 
any  part  or  parcel  thereof,  In  wittness  whereof  ye  sd 
Johannes  Berheyt  have  hereunto  putt  too  his  hand  and 
seal  this  tenth 


PAGE  52— DEED  OF  BERHEYT  TO  DAS  (Continued) 

—1713 

day  of  December  in  ye  twelfth  year  of  her  Majesties 
Reign  annoq  Domi  1713 

Signed  Sealed  &  Delivered  in  ye  presences  of  us  Jean 


90  New  Rochelle  Town  Records. 

Coutant  Ed  Ste  Gerard  Johannes  +  his  mark  Berheyt 
December  10th  1713 

Then  appeared  before  me  the  person  of  Johannes  Ber- 
heyt and  did  acknowledge  this  written  Deed  of  Sale  to 
be  his  voluntary  act  and  Deed 

Ita  Testato  Besly  justice  p  quora  County  westchester 
Entred  Recorded  and  Exactly  Examined  upon  the  orig- 
inal the  10th  (tenth)  of  fev  1713-11 

To  All  Christian  People  to  whom  this  present  Deed 
of  Sale  shall  come,  Greeting  Know  ye  yt  I  Charles  forit- 
tice  of  ye  Town  of  New  Rochell  in  ye  County  of  West- 
chester and  province  of  Xew  York  yeoman  for  a  valuable 
consideration  to  me  in  hand  paid  by  Peeter  Daes  of  ye 
same  place  in  ye  County  and  province  afor  said  yoeman 
Now  att  ye  Ensealing  and  delivery  of  these  presents  the 
receipt  whereof  I  do  hereby  acknowledge  &  myselfe  there- 
with fully  satisfied  contented  and  paid  and  thereof  Do 
acquitt  exonorate  release  and  discharge  ye  sd  Peeter  Daes 
his  heirs  and  assignes  for  ever,  have  giving  granted  bar- 
gained sold  released  and  confirmed  and  by  these  presents 
do  freely  clearly  and  absolutely  give  grant  bargaine  re- 
lease and  Confirme  unto  ye  sd  Peeter  Daes  his  heirs  and 
assignes  for  ever  All  yt  a  certain  peices  or  parcel  of  land 
Lying  seituate  and  being  in  ye  town  above  sd  containing 
thirteen  acres  and  three  quarters  of  an  acre  of  land  be 
ye  same  more  or  less  and  his  butted  and  bounded  as  fal- 
loweth  yt  is  to  say  Beginning  west  by  ye  sd  Peeter  Das 
land,  East  by  ye  said  forretier  Land  being  ye  one  moiety 
or  halfe  of  ye  Land  wich  ye  sd  Charles  forretier  and 
Peeter  Das  bought  of  Louis  Guion  Sen:  being  even  day 
and  date  with  these  presents  as  by  ye  sd  Deed  of  sale 
more  att  Large  will  make  appear  with  all  ye  right  and 
priviledge  thereunto  belonging  or  in  any  wise  appartain- 
ing  unto  ye  sd  Peeter  Daes  his  heirs  and  assignes  for 
ever  To  have  and  to  hold  ye  before  recited  premises  unto 
ve  sd  Peeter  Das  his  heirs  and  assignes  for  ever 


New  Rochelle  Town'  Records.  91 

PAGE  53— DEED  OF  FORETTIER  TO  DAES— 1713 

To  the  only  proper  use  benefitt  and  behoofe  of  him  ye 
sd  Peeter  Daes  his  heirs  and  assignes  for  ever  and  from 
henceforth  and  forever,  to  Have  hold  use  occuppy  and 
peaceably  and  quietly  to  posses  and  enjoy  ye  above  recited 
premises  free  and  clear  freely  and  clearly  acquitted  and 
discharged  of  and  from  all  manner  of  incumbrances  with- 
soever,  and  I  ye  sd  Charles  forettier  for  my  selfe  my 
heirs  executors  and  administrators  ye  before  recited  prem- 
ises unto  ye  sd  Peeter  Daes  his  heirs  and  assignes  shall 
and  will  by  these  presents  for  ever  warrant  and  defend 
Lawfully  clameing  any  right  title  intrest  or  demand 
watsoever  of  or  into  ye  before  recited  premises  or  any 
part  or  parcell  thereof,  in  witness  whereof,  I  ye  sd 
Charles  forretier  have  hereunto  putt  my  hand  and  seal 
this  the  seventh  day  of  January  in  ye  twelfth  year  of  her 
Majesties  Reign  anno  Domi  1713-14 

Signed  Sealed  &  Delivered  in  ye  presense  of  us  Isaac 
Guion  Ed  St  Gerard  Charles  -f-  his  mark  forritier  Jan 
yth  1713-11 

Then  appeared  before  me  ye  person  of  Charles  foritier 
and  did  acknowledge  this  deed  of  sale  to  be  his  voluntary 
act  and  deed  Ita  Testato  Besly  Justice  p  quoram  County 
Westchester 

Entred  Recorded  and  Exactely  Examined  upon  the  orig- 
inal this  10  of  February  1713-11 

To  all  Christian  People  to  whom  this  present  deed  of 
sale  shall  come  Greeting  Know  yee  that  I  Louis  Guion 
senr  of  ye  town  of  New  Rochell  in  ye  County  of  West- 
chester and  province  of  New  York  yeoman  for  and  in  con- 
sideration of  ye  sume  of  ninetwo  pound  current  lawfull 
money 

PAGE  51— DEED  OF  GUION  TO  FORTIER  AND  DAS 

—1713 

of  Province  affore  said  to  me  in  hand  paid  by  Charles 
fortier  and  Peeter  Das  both  of  ye  same  place  ye  County 


92  New  Rocheele  Town  Records. 

and  province  aforesaid  yeomen  now  art  ye  Ensealing 
and  Delivery  of  these  presents  ye  Receipt  whereof  I  do 
hereby  acknowledge  and  myselfe  therewith  fully  satisfied 
contented  and  paid  and  thereof  and  there  from  and  from 
every  part  and  parcell  there  of  do  for  ever  acquitt  exon- 
erate release  and  discharge  the  sd  Charles  forestier  and 
Peeter  Das  their  executors  and  administrators  and  every 
of  them  have  givin  granted  bargained  sold  allienated  con- 
veyed released  and  confirmed  and  by  these  presents  do 
fully  clearly  and  absolutely,  give  grant,  bargaine,  sell 
alienate  convey  release  and  confirme  unto  ye  sd  Charles 
Forestier  and  Peeter  Daes  their  heirs  and  assignes  for 
ever  all  yt  one  certain  tract  of  land  lying  seituate  and 
being  in  ye  town  above  sd  containing  twenty  seven  acres 
of  land  and  halfe  be  ye  same  more  or  less  to  be  equally 
divided  between  ye  sd  Charles  forestier  and  Peeter  Das 
wich  sd  land  is  butted  and  bounded  as  followeth  that  is 
to  say  North  by  the  Lands  of  Peeter  Parcote  West  by 
Peeter  Das  South  by  Charles  fourestier  and  east  by  a 
small  quantity  of  land  belonging  to  Mr  La  Roux  and  fur- 
ther is  to  be  understood  yt  ye  sd  Charles  foritier  is  to 
have  his  divission  or  moiety  of  Land  begining  south  untill 
he  has  one  halfe  of  ye  sd  twenty  seven  acres  and  halfe  of 
land  as  above  sd  as  also  Peeter  Das  is  to  have  his  Divis- 
sion or  moiety  of  land  begining  west  untill  hee  has  ye 
one  halfe  of  ye  sd  twenty  seven  acres  of  land  and  a 
halfe  as  above  sd  togather  with  all  and  singnllar  the 
rights  members  priviledges  thereunto  belonging  with  all 
trees  wood  and  woods  brook  straemes  and  watter  courses 
Rivers  and  Rivullets  belonging  to  ye  said  twenty  seven 
acres  and  a  halfe  of  land,  To  have  and  to  hold  ye  before 
granted  and  bargained  premises  unto  ye  sd  Charles  fores- 
tier Peeter  Daes  their  heirs  and  assignes  forever  to  ye 
only  proper  use  benefitt  and  behoofe  of  them  ye  sd  Charles 
forestier  and  Peeter  Daes  theirs  heirs  and  assignes  it  shall 
and  may  be  lawfull  for  them  sd  Charles  forestier  and 
Peeter  Daes,  theirs  heirs  and  assignes  from  henceforth  and 
forever,  to  have  hold  use  occupy  possess 


New  Kochelle  Town  Records.  93 

PAGE    55— DEED    OF    GUION    TO    FORTIER    AND 
DAS    (Continued)— 1713 

and  Enjoy  ye  before  granted  and  bargained 
premises  free  and  clear  freely  and  clearly  ac- 
quitted and  discharged  of  and  from  all  manner 
of  former  and  other  gifts  grants  barganies  sale 
mortgages  debtes  dues  and  incumbrances  whatsoever 
and  ye  sd  Louis  Guion  sen  and  Jonnah  my  wife  for  our- 
selves our  heirs  executors  and  administrators  ye  before 
granted  and  bargained  premises  unto  ye  sd  Charles  fores- 
tier  and  Peerter  Daes  their  heirs  and  assignes  shall  and 
will  by  these  presents  for  ever  warrant  and  Defend 
Claimeing  any  right  title  intrest  or  demand  watsoever  for 
into  ye  before  recited  premises  or  any  part  or  parcell 
thereof  from  by  or  under  us  our  heirs  executors  and 
administrators  or  either  of  them  In  wittness  whereof  I 
ye  sd  Louis  Guion  sen  and  Jonnah  my  wife  have  here- 
unto putt  too  our  hands  and  seale  this  seventh  day  of 
January  and  in  the  twelfth  year  of  her  Majesties  Reign 
and  in  ye  year  of  our  Lord  One  Thousand  seven  hundred 
and  thirteen  and  fourteen  Louis  +  his  mark  Guion  Jon- 
nah -j-  his  mark  Guion 

Signed  Sealed  and  Delivered  in  the  presence  of  us 
Pierre  Assire  Ed  St  Gerard  Jany  ye  7th  1713-11 

Then  appeared  before  us  ye  persons  of  Louis  Guion  sen 
and  Jonnah  my  wife  and  acknowledged  this  above  writ- 
ten deed  of  sale  to  be  their  voluntary  act  and  deed  Ita 
Testato  Besly  Justice  of  Peace  Qnoram  Cunty  West- 
chester. 

Entred  Recorded  and  Exactely  examined  upon  the  orig- 
inal this  10th  of  Feburiary  1713-14 

PAGE  56— DEED  OF  NEUFUILE  TO  DAES— 1713 

To  All  Christian  People  to  whome  this  present  Deed  of 
Sale  shall  Come,  Greeting  Know  yee  yt  I  Rachell  Neu- 
fuile  widdow  &  relique  of  John  Neufuile  Late  of  ye  town 
of  New  Rochell  in  ye  County  of  Westchester  and  province 


94  New  Rochelle  Town  Records. 

of  New  York  for  and  in  consideration  of  ye  suine  of 
fifty  one  pounds  currant  lawfull  money  of  ye  province 
afore  sd  to  me  in  hand  paid  or  secured  to  me  in  hand 
paid  by  Isaac  Daes  of  ye  same  place  in  ye  county  and 
province  afore  sd  Weaver — Now  att  ye  ensealing  &  De- 
livery of  these  presents  ye  Receipt  whereof  I  do  hereby 
acknowledge  myselfe  therewith  fully  satisfied  contented 
and  paid  and  thereof  &  therefrom  &  from  every  part  & 
parcell  thereof  do  forever  acquitt  exonerate,  release  and 
discharge  ye  sd  Isaac  Daes  his  heirs  executors  &  ad- 
ministrators and  every  of  them  have  given  granted  bar- 
gained sold  alieneated  conveyed  and  released  and  confirmed 
and  by  these  presents  do  fully  clearly  and  absolutely  give 
grant  bargaine  sell  allienate  convey  assure  and  confirme 
unto  ye  sd  Isaac  Daes  his  heirs  and  assignes  for  ever  all 
yt  a  certain  tract  or  peices  of  land  Lying  seituate  in  ye 
town  above  said  containing  sixty  acres  of  land  be  ye 
same  more  or  less  and  is  butted  and  bounded  as  followeth 
(yt)  is  to  say  Southly  by  Barthelemew  La  Roux  Land, 
Northly  by  ye  land  of  Zacharia  Angevin  and  Louis  Guion 
Lands  wich  sd  land  is  not  as  yet  divided  Eastly  by  hut- 
chinsons  River  and  westly  by  Momoroneck  land  togather 
with  all  and  singular  ye  right  and  priviledges  thereunto 
belonging  or  in  any  wise  appartening  unto  ye  same  prem- 
ises or  any  part  or  parcell  thereof  with  a  priviledge  of  com- 
monage according  as  ye  sd  track  of  land  will  allow  to 
its  proportion  as  is  before  recited  with  reversion  and 
reversions  remainder  and  remainders  issues  profnts  com- 
modities and  advantages  thereunto  belonging  to  ye  sd 
premises  To  have  and  to  hold  ye  before  granted  and  bar- 
gained premises  unto  ye  sd  Isaac  Daes  his  heirs  and  as- 
signes for  ever  to  ye  only  proper  use  benefitt  and  behoofe 
of  him  ye  sd  Isaac  Daes  his  heirs  and  assignes  and  it 
shall  and  may  be  lawfull  for  ye  sd  Isaac  Daes  his  heirs 
and  assignes  from  henceforth  and  for  ever  to  have  hold 
use  occupy  possess  and  Enjoy  ye  before  granted  and  bar- 
gained 


New  Rochelle  Town  Records.  95 

PAGE  57— DEED  OF  NEUFUILE  TO  DAES   (Contin- 
ued)—1713 

premises  free  and  clear  freely  and  clearly  acquitted 
and  discharged  of  and  from  all  manner  of  Form  and 
other  gifts  grants  Bargaines  sales  mortgages  debts  dues 
and  incumbrances  watsoever  and  the  said  Rachell  Neu- 
fuile  for  myselfe  my  heirs  executors  and  administrators 
ye  before  granted  and  conveyed  premises  unto  ye  sd  Isaac 
Daes  his  heirs  and  assignes  shall  and  will  by  these 
presents  for  ever  warrant  and  deffend  lawfully  claimeing 
any  right  Title  intrest  or  Demand  withsoever,  of  or  with 
ye  above  recited  premises  or  any  part  or  parcell  thereof 
from  by  or  under  me  my  heirs  executors  administrators  or 
any  of  them  In  witness  whereof  I  ye  sd  Rachell  Neufuile 
widdow  and  relique  of  John  Neufuile  as  above  sd  have 
thereunto  putt  too  my  hand  and  seal  this  eighteenth  day 
of  January  in  ye  twelfth  year  of  her  Majesties  Reign  and 
in  ye  year  of  our  Lord  one  thousand  seven  hundred  thir- 
teen and  fourteen  Rachel  Neufile 

Signed  sealed  and  delivered  in  the  presence  of  us  An- 
drew +  his  mark  Nodden  senior  Jan  18th  1713-14  Ed  St 
Gerard 

Josias  Neufille 

Then  appeared  before  me  ye  person  of  Rachell  Neufuille 
widdow  and  Relique  of  John  Neufuille  late  of  ye  town 
above  sd  and  did  acknowledge  this  above  written  deed  of 
sale  to  be  her  voluntary  act  and  deed  Besly  Justice  of 
Peace  D  quoram  Cunty  Westchester  Entred  Recorded  and 
exactely  examined  upon  the  original  this  10  of  Feburiary 
1713-11 

PAGE  58— DEED  OF  LEISLER  TO  ALLAIRE— 1713 

To  All  Christian  People  to  whom  this  present  writting 
shall  come  Jacob  Leisler  of  the  citty  of  New  York  Send- 
eth  Greeting  in  our  Lord  God  Ever  lasting  Whereas  John 
Pell  of  the  Manor  of  Pellham,  Esq,  together  with  Rachell 
his  wife  have  by  their  certain  deed  or  writing  from  under 


96  New  Rochelle  Town  Records. 

their  hands  and  sealles  bearing  date  the  twentieth  of  Sep- 
tember anno  Domini  one  Thousand  six  hundred  eighty  and 
nine  Given  Granted,  Bargained  and  sold,  unto  the  said 
Jacob  Leisler  his  heirs  and  assignes  for  ever  All  that 
Tract  of  land  lying  and  being  within  the  sd  Manor  of 
Pellham  containing  six  thousand  acres  of  Land,  and  also 
one  hundred  acres  of  land  more  which  the  sd  John  Pell 
and  Rachell  his  wife  have  freely  given  to  erect  or  caused. 
to  be  erected  for  the  french  Church  by  the  inhabitants  re- 
siding thereon  as  relacon  thereunto  being  had  doth  more 
fully  and  at  large  appear,  Now  know  Yee  that  the  sd 
Jacob  Leisler  for  and  in  consideration  of  a  certain  sume 
of  money  to  me  in  hand  paid  or  secured  at  or  before  the 
Ensealing  and  Delivery  hereof  by  Mons  Alexander  Allaire 
of  the  citty  of  Xew  York  Gent  the  Receipt  whereof  is 
hereby  acknowledged  and  thereof  and  of  every  part  and 
parcell  thereof  have  Granted  Bargained  and  sold  and  by 
these  presents  Doe  Grant  Bargain  and  sell  unto  the  sd 
Alexander  Allaire  all  that  a  certain  piece  or  parcell  of 
Land  situate  and  being  within  the  sd  Manor  of  Pellham 
containing  one  hundred  acres  of  Ground  twenty  acres 
thereof  being  in  the  small  lot,  and  bounded  on  the  south 
by  the  land  of  Peeter  Jouneau  on  the  North  by  the  Boston 
Road  on  the  east  by  the  Land  of  Louis  Bongrand  and  on 
the  west  b}T  the  Land  of  Isaac  Mercier  and  eighty  Acres 
of  land  in  the  great  Lot  bounded  on  the  west  by  the  land 
of  John  Pell  on  the  East  by  the  Land  of  Daniel  Streing 
On  the  north  by  the  land  of  Peeter  Jouneau  and  on  the 
south  by  the  land  of  Isaac  Mercier  besides  his  propor- 
toinet  interest  in  the  comons  of  the  six  thousand  acres 
of  land  and  in  the  fresh  and  salt  meadows  of  the  said  six 
thousand  acres  therein  comprehending  two   acres 

PAGE  59— DEED  OF  LEISLER  TO  ALLAIRE— (Con- 
tinued) — 1713 

of  Land  upon  a  parcell  of  land  in  the  little  comons  To- 
gether with  all  the  appurtenances  thereunto  belonging  to 


New  Rochelle  Town  Records.  97 

have  and  to  hold,  the  said  land  and  premises  with  their 
appurtenances  unto  the  said  Alexander  Allaire  his  heirs 
and  assignes  for  ever  and  the  said  Jacob  Leisler  doth  by 
these  presents  covenant,  grant  and  agree  to  and  with  the 
said  Alexander  Allaire  his  executors,  administrators  and 
assignes  the  said  piece  or  parcell  of  ground  with  its  ap- 
purtenances unto  the  said  Alexander  Allaire  his  heirs 
executors  administrators  and  assignes  in  his  or  their 
quiett  and  peaceable  possession  and  seizin  to  to  Deliver, 
according  to  the  same  right  and  Title  as  to  me  appertain- 
ed by  the  afore  said  deed  to  me  said  Jacob  Leisler  made 
and  delivered  and  no  further  he  the  said  Alexander  Allaire 
paying  his  proportion  of  the  quitt  rent  in  the  said  deed 
mentioned  and  expressed  In  witnesse  whereof  the  above 
said  Jacob  Leisleir  have  sett  my  hand  and  sealle  to  these 
presents  this  one  and  twentith  day  of  May  anno  Domini 
one  Thousand  six  hundred  and  ninety 

The  quantity  of  acres  I  Acknowledge,  but  about  the 
limits  I  will  not  engage  att  all,  New  York  ye  31e  May 
1690 

Acknowledged  before  my  P  D  Lanoy  mayer 

Jacob  Leisler  Elesie  Leisler 

Signed  Sealed  and  Delivered  in  the  presence  of  David 
Bonrepos    Ollivier    Besly 

Entred  Recorded  and  Exactely  Examined  upon  the  orig- 
inal this  first  of  March  1713-14 

January  the  17  1691-5 

Then  received  of  Mr.  Allaire  of  Xew  Rochell  for  the 
act  pavement  of  one  hundred  acres  of  Land  by  discunt  for 
so  much  received  of  him  in  marchamdises  in  Xew  Rochell 
two  pounds  four  shiling  and  ten  pences  and  in  money  cur- 
rant of  this  province  five  pound  two  shiling  being  in  all 
seven  pounds  six  shillings  ten  pences 

PAGE  60— DEED  OF  GRATTOX  TO  ALLAIRE— 1713 

I  say  received  in  full  he  my  John  Pell  Rendu  au  sieur 
Pell  les  autres  quittances  le  dit  jour  que  de  sus  L'an 


98  New  Rocheele  Town  Records. 

mil  six  cents  quatre  vingt  seize  &  le  vingt  quatriesme  jour 
du  mois  de  septembre  en  presence  des  tesmoins  soussignes : 
Je  Marie  Gratton  veufue  de  defunt  Guillaume  Cothoun- 
neau  denieurante  a  la  Nouvelle  Rochelle  &  du  eonsente- 
ment  de  Guillaume  Cothounneau  nion  fils  ay  vendu  au 
sieur  Alexandre  Allaire  demeurant  a  la  ditte  Nouvelle 
Rochelle  pour  en  jouir  luy  et  les  siens  a  perpetuite  sea- 
voir  est  vingt  acres  de  terres  en  bois  debout  du  grand  lot 
que  jay  a  la  elite  Rochelle  situe  dun  coste  le  long  du 
grand  ehemin  de  Boston  d'un  austrc  coste  aux  terres  des 
sieurs  Elie  de  Bonrepos  &  Booffard  d'un  bout  a  la  lisiere 
des  terres  de  Mr  Pell  &  de  l'autre  bout  au  d  ehemin  de 
Boston  quy  aboutit  aux  fences  du  dit  Bonrepos  a  prendre 
les  dits  vingts  accres  de  terres  depuis  des  fauces  du  dit 
De  Bonrepos  en  moiitant  le  long  du  ehemin  de  Boston 
ehez  le  bonhomme  David  Bousquet  en  toute  la  largeur  & 
longeur  qu'il  faudra  pour  les  ds  vingt  acres  de  terres  avecq 
tons  les  bois  debout  (pie  par  terres  quy  sont  sur  les  dix 
vingt  acres  de  terres  reserves  on  quy  sont  escarry  quy 
appartiennent  au  Taillaud  Sie  Moyenant  la  somme  de  huit 
cheling  pour  chacun  acres  money  courante  d'york  qui 
font  huit  livres  money  courante  du  dit  lieu  dont  le  dit 
sieur  Allaire  soblige  de  me  payer  au  moment  de  la 
deliverance  du  di  contract  ainsy  des  a  present  jay  ledit 
allaire  mis  &  mets  en  possession  des  dits  vingt  acres  de 
terres  en  bois  debout  pour  en  jouir  luy  et  les  si  ens  apres 
luy  et  en  disposer  conmie  a  luy  apartenant  mobligent  & 
moil  dt  lils  de  garentir  le  dit  Allaire  quil  ne  sera  inquiete 
de  mes  heritiers  pour  la  ditte  terre  ainsy  fait  a  la  Nouvelle 
Rochelle  en  presence  des  dits  tesmoings  quy  ont  signe  le 
jour  &  an  quedessus  et  la  huitiesme  annee  de  Regne  de  sa 
Majeste  le  Boy  Guillaume  ainsy  signe  Marie  Gratton 
Veufue  de  G  Cothouneau  G  Cothouneau  Isaac  Mercier 
marque  de  Pierre  Simon  Nous  Soussignes  Recognissons 
avoir   recu   la   somme 


New  Rochelle  Town  Records.  99 

TRANSLATION  PAGE  60 

Returned  to  the  Sieur  Pell  the  other  receipts  the  said 
day,  which  is  here  mentioned  the  year  one  thousand,  six 
hundred  and  ninety-six,  and  the  twenty  fourth  day  of  the 
month  of  September  in  presence  of  the  witnesses,  under- 
signed. 

I,  Marie  Gratton,  widow  of  the  late  Guillaume  Coth- 
ounneau,  living  in  New  Rochell,  and  with  the  consent 
of  Guillaume  Cothounneau,  my  son,  have  sold  to  Sieur 
Alexandre  Allaire,  living-  in  the  said  New  Rochelle,  to 
have  and  to  hold,  he  and  his  heirs  forever,  the  following: 
twenty  acres  of  land  in  standing-wood,  in  the  great  lot, 
which  I  have  in  the  said  New  Rochelle,  situate  on  one 
side  along  the  Boston  Road;  on  the  other  side  to  the 
lands  of  Sieurs  Elie  de  Bonrepos  and  Booffard;  one  end 
to  the  border  of  the  lands  of  Mr.  Pell,  and  the  other  end 
to  the  said  Boston  Road,  which  ends  at  the  fences  of  said 
Bonrepos,  to  be  taken  the  said  twenty  acres  of  land 
from  the  fences  of  said  de  Bonrepos  going  up  the  Road 
of  Boston  and  at  old  man  David  Bousquet,  in  all  the 
width  and  length  necessary  for  the  said  twenty  acres  of 
land  with  all  the  standing  and  fallen  wood  which  are 
on  the  said  twenty  acres  of  land,  reserved  or  which  are 
marked  and  which  belong  to  Sieur  Taillaud.  All  pro- 
vided that  the  amount  of  eight  shillings  for  each  acre, 
current  money  of  York  which  is  eight  pounds  current 
money  of  the  said  place,  be  paid  to  me  by  the  said  Sieur 
Allaire  at  the  delivery  of  the  said  contract. 

From  henceforth  and  forever,  I  hath  granted,  released 
and  sold  unto  the  said  Allaire  the  said  twenty  acres  of 
land  in  standing-wood  for  him  and  his  heirs  to  enjoy, 
have,  hold,  use  and  occupy  peaceably  and  quietly  with- 
out any  hindrance,  exaction  or  molestation  from  my 
heirs   concerning   the   said  land. 

Written  and  done  in  New  Rochelle,  in  presence  of  the 
said  witnesses,  who  signed  the  day  and  year  above  men- 


100  New  Rochelle  Town  Records. 

tioned  and  the  eighth  year  of  the  reign  of  His  Majesty, 
King  William.     Signed — Marie  Gratton 

widow  of  G.  Cothouneau. 

G.   Cothounean  Isaac  Mercier 

Mark  of    (N)    Pierre  Simon. 

G.  Cothouneau. 

We,  the  undersigned,  acknowledge  to  have  received 
the  sum  of  eight  pistoles  for  the  twenty  acres  of  land 
sold  to  Sieur  Alexandre  Allaire,  according  to  the  con- 
tract above  mentioned  of  which  we  acquit  him. 

Marie  Graton,  widow  of  G.  Cothouneau.  G.  Cothouneau 

Registered  the  first  of  March,  1713-14.  From  the  orig- 
inal. 

PAGE  61— DEED  OF  LEISLER  TO   BOUTELLIER— 

1711 

de  huit  pistolles  pour  les  vingt  acres  de  terres  vandu  au 
sieur  Alexandre  Allaire  suivant  le  Contract  sy  ('ou- 
tre dont  nous  le  tenons  quitte  Marie  Graton  vefue 
de  G  Cothouneau  G  Cothouneau  Enregistre  ce  pre- 
mier de  Mars  1713-14  de  desus  loriginal  To  All 
Christian  People  to  whom  this  present  writing  shall 
come  Jacob  Leisler  of  the  citty  of  New  york  Mer- 
chant semleth  Greeting  in  our  Lord  God  Everlasting 
whereas  John  Pell  of  ye  Manor  of  Pellham  Esq  together 
with  Rachell  his  wife  have  by  their  certain  Deed  or  writ- 
ing from  under  their  hands  and  Seales  bearing  Date  ye 
twentyeth  of  September  Anno  Domini  one  thousand  six 
hundred  Eighty  and  nine  Given  Granted  bargained  and 
sold  unto  ye  said  Jacob  Leisler  his  heirs  and  assignes  for 
ever,  All  that  tract  of  Land  lying  and  being  within  the 
said  Manor  of  Pellham  containing  Six  Thousand  acres 
of  land  and  also  one  hundred  acres  of  land  more  which 
ye  said  John  Pell  and  Rachell  his  wife  hath  given  freely 
to  Erect  or  caused  to  be  erected  for  ye  french  Church 
by  ye  inhabitants  Residing  thereon  as  relacon  thereunto 
being  had  doth  more   fully  and   att   large   appear,    Now 


New  Rochelle  Town  Records.  101 

know  Yee  that  I  ye  said  Jacob  Leisler  for  and  in  con- 
sideration of  a  certain  sume  of  money  to  me  in  hand 
paid  or  secured  att  or  before  ye  Ensealing  and  Delivery 
hereof  by  Mons  John  Bonteillier  of  ye  Citty  of  New 
York  Gente  the  Receipt  whereof  is  hereby  acknowledged, 
and  thereof  and  of  every  part  and  parcell  thereof  have 
granted  bargained  and  sold  and  by  these  presents  Doe 
grant  bargain  and  sell  unto  the  said  John  Bouteillier 
all  that  a  certain  piece  or  parcell  of  land,  seitnate  and 

PAGE  62— DEED  OF  LEISLER  TO  BOUTELLIER— 
(Continued)— 1714 

being  within  ye  said  Manor  of  Pellham  containing  one 
hundred  and  twenty  five  acres  of  ground  being  in  ye 
Great  Lott  and  bounded  on  ye  North  by  the  land  of 
William  Le  Conte  on  ye  south  by  ye  land  of  ye  said 
John  Bouteillier  on  ye  east  by  ye  land  of  Mrs  Richbell 
and  on  ye  west  by  ye  Great  Lotts  of  ye  purchasers  of  ye 
six  thousands  acres  of  land  besides  his  proportionates 
interest  in  the  Commons  of  the  six  thousand  acres  of 
land  and  in  the  fresh  and  salt  meadows  of  ye  said  six 
thousand  acres  therein  comprehending  seven  acres  and 
half  of  land  upon  the  neck  and  tow  acres  and  half  upon 
a  parcell  of  land  joining  to  ye  mills  (which  maketh  ten 
acres  whereof  he  hath  disposed)  Together  with  all  the 
appurtenances  thereunto  belonging  To  have  and  to  hold 
the  said  land  and  premises  with  their  appurtenances 
unto  ye  said  John  Bouteillier  his  heirs  and  assignes  for 
ever  and  the  said  Jacob  Leisler  doth  by  these  presents 
covenant  Grant  and  agree  to  and  with  the  said  John 
Bouteillier  his  executors  administrators  and  assignes  the 
said  piece  or  parcell  of  ground  with  its  appurtenances 
unto  ye  said  John  Bouteillier  his  heirs  executors  ad- 
ministrators and  assignes  in  his  or  their  quiet  and  peace- 
able possession  and  seisin  to  Deliver,  According  to  the 
same  Right  and  Title  as  to  me  appertaineth  by  ye  afore- 
said Deed  of  Seale  made  and  delivered  to  me  ye  said 


102  New  Rochelle  Town  Records. 

Jacob  Leisler  and  no  further  he  ye  said  John  Bouteil- 
lier  paying-  his  proportion  of  ye  quitt  rent  in  ye  said 
Deed  mentioned  and  expressed  in  Wittnesse  where  of  I 
ye  above  named  Jacob  Leisler  have  sett  my  hand  and 
seale  to  these  presents  this  one  and  twentith  day  of 
May  Anno  Domini  one  thousand  six  hundred  and  nintie, 
The  quantity  of  acres  I  acknowledge  but  about  the  limits 
I  will  not  engage  att  all  Signed  Sealed  and  delivered  in 
the  presents  of  David  Debonrepos  Ollivier  Besly  New 
York  ye  31  May  1G90  P  D  Lanoy  Mayor  Jacob  Leisler 
Elesie  Leisler 

Recorded  out  the  original  this  first  March  1711 

PAGE   63— DEED  OP   MERCIER   TO   GIRALTD— 1713 

This  indenture  made  the  first  day  of  apuril  in  the  eight 
year  of  his  Majesties  Reign  anno  domini  One  Thousand 
seaven  hundred  and  nine  Between  Daniel  Gireau  of  the 
Town  of  New  Rochell  in  the  County  of  Westchester  in 
the  Province  of  New  York  Yeoman  and  Jeanne  his  wife 
of  the  one  part  and  Alexander  Allaire  of  the  Citty  of 
New  Yrork  of  the  other  part 

Whereas  Anne  Marie  Nolleau  senior-,  and  Anne  Marie 
Nolleau  junior  Marie  Broussard,  and  Andrew  Stujky 
and  Mary  his  wife  by  certains  indentures  under  their 
hands  and  seales  duely  executed  and  bearing  date  t\\e 
tenth  day  of  March  Now  last  part  did  grant  bargain  and 
sell  unto  the  said  Daniel  Gireaud  his  heirs  and  assignes 
for  ever  all  that  a  certain  tract  of  land  seituate  lying 
and  being  in  New  Rochelle  in  the  Manor  of  Pellham  con- 
tcining  fourty  one  acres  bounded  east  by  the  land  of 
Elie  Bonrepos  west  by  the  land  of  John  Juin  North  by 
the  land  of  Louis  Guion  and  south  by  the  land  late  of 
Mr  Cothouneau  desease  as  in  and  by  the  said  Deed  being 
thereto  had  may  more  and  at  large  appear  and  whereas 
Isaac  Mercier  of  the  town  aforesaid  by  and  with  the  con- 
sent of  Susanne  his  wife  by  certain  indentures  under  his 
hands  and  Seales  duelv  executed  and  bearing  date  the 


New  Rochelee'  TowTsp  Records.  103 

thirty  eth  day  of  March  now  last  par  did  grant  bargain 
and  sell  unto  the  said  Daniel  Giraud  his  heirs  and  as- 
signes  for  ever  a  certain  piece  of  land  seituate  lying-  and 
being  in  the  Town  of  New  Roehelle  aforesaid  containing 
Eighteeen  acres  bounded  in  the  frount  by  the  highway 
that  lead  to  New  England  and  in  the  rear  by  that  now 
or  late  of  Mr.  Contesse  betwen  the  lands  now  or  late 
of  Mr.  Theroulde  and  Mr.  Alexander  Allaire  as  in  and  by 
the  said  deed  relacon  being  thereto  had  may  more  fully 
and  at  large  appear  Now  this  Indenture  wittnesseth  that 
the  said  Daniel  (lira ml  by  and  with  the  consent  and 
good  taking  of  Jeanne  his  wife  signified  by  her  being  a 


PACxE   Gl— DEED   OF   GIRAUD   TO   ALLAIRE— 1713 

Party  to  these  presents  and  sealing  and  executing  the 
same  for  and  in  the  consideration  of  the  sume  of  one 
hundred  and  fourty  pounds  good  and  lawfull  money  of 
New  York  to  him  in  hand  at  and  before  the  ensealing  and 
delivery  of  these  presents  well  and  trewly  paid  by  the 
said  Alexander  Allaire  the  receipt  whereof  he  doth  hereby 
acknowledge  and  holdeth  himself  therewith  fully  satis- 
fied and  contented  and  thereof  and  therefrom  and  of  and 
from  all  and  every  part  and  parcell  thereof  doth  fully 
and  absolutely  exonerate  and  discharge  the  said  Alex- 
ander Allaire  his  executors  and  administrators  and 
every  of  them  forever  by  these  presents  hath  Granted  re- 
leased enfeoffed  confirmed  bargained  and  sold  and  by 
these  presents  doth  fully  and  absolutely  grant  release 
enfeoff  confeirme  bargain  and  sell  unto  the  said  Alexan- 
der Allaire  his  heirs  and  assignes  for  ever  all  those  two 
before  mentioned  lotts  of  land  seituate  lying  and  being 
and  conteining  the  first  fourty  one  acres  and  the  second 
eighteen  acres  and  butted  and  bounded  as  aforesaid  To- 
gether with  all  and  singular  the  howTses  out  howses 
barnes  stables  edifices  buildings  pools  ponds  waters  water 
courses  springs  meadows  walleys  woods  underwoods  tim- 


104  New  Roohelle  Town  Records. 

bers  stones  quarires  lights  easements  profitts  comodities 
and  apurtenances  to  the  said  tracts  and  parcells  of 
lands  or  either  of  them  belonging  or  in  any  mannor  of 
wise  apurteining  or  therewith  or  with  either  of  them 
held  used  possessed  and  enjoyed  as  part  parcell  or  mem- 
ber thereof  or  of  any  one  thereof 

And  all  the  Estate  right  Title  interest  possession  prop- 
erty claim  and  demand  of  him  the  said  Daniel  Girand  of 
in  or  to  the  same  or  any  of  them  or  any  part  parcell 
thereof  and  the  revercon  and  revercons  remainder  and 
remainders  Rents  Issues  and  proffits  thereof  and  of 
every  part  thereof,  To  have  and  to  hold  the  above  bar- 
gained and  hereby  to  be  granted  Two  lotts  of  land  and 
premises  with  all  and  every  of  their  apurtenances  unto 
him  the 

PAGE   G5— DEED   OF   GIRAUD   TO  ALLAIRE    (Con- 
tinued)—1713 

said  Alexander  Allaire  his  heirs  and  assignee  the  sole 
and  proper  use  and  behoof  of  him  the  said  Alexander  Al- 
laire his  heirs  and  assigns  for  ever,  and  to  no  other 
use  or  purpose  whatsoever,  the  said  Daniel  Girand  for 
himself  and  his  heirs  doth  hereby  covenant  promise  and 
grant  to  and  with  the  said  Alexander  Allaire  his 
heirs  and  assignes  that  the  said  Daniel  Giraud  is  at  and 
before  the  Ensealing  and  Delivering  of  these  presents 
Rightfully  and  Lawfully  seized  of  and  in  the  above 
bargained  and  hereby  to  be  granted  lotts  of  land  and 
premises  in  his  one  right  as  of  a  good  and  indefearable 
Estate  or  inheritance  in  fee  simple  without  any  manner 
of  condision  use  or  uses  limitason  or  limitaions  to  alter 
change  determine  or  make  void  the  same,  And  hath  in 
himself  good  rightfull  power  and  lawful!  authority 
thereof  to  dispose 

And  that  the  same  and  every  one  of  them  and  every 
part  thereof  now  is  and  are  and  for  ever  hereafter 
shall  so  remain  fully   acquitted   and   discharged   of   and 


New  Roohblle  Town  Records.  105 

from  all  former  and  other  grants  sales  bargaines  Dowers 
titles  of  Dowers  Joyntures  morages  statutes  judgements 
Exemons  Extents  and  of  and  from  all  other  incombrances 
whatsoever  unto  the  said  Alexander  Allaire  his  heirs  and 
assignes  had  made  comitted  promised  suffered  or  done  by 
him  the  said  Daniel  Giraud  or  with  his  Painty  or 
consent  and  that  it  shall  and  may  be  lawfull  to  and  for 
the  said  Alexander  Allaire  his  heirs  and  assignes  from 
hence  forth  and  for  ever  hereafter  peasably  and  quitly 
to  have  hold  use  occupy  and  enjoy  the  hereby  to  be 
granted  lotts  of  land  and  premises  and  every  one  of 
them  without  any  of  the  least  bit  hindrance  Evicton  or 
molestacon  of  him  the  said  Daniel  Giraud  or  of  any 
person  or  persons  claiming  or  which  might  hereafter 
claim  by  from 


PAGE  GG— DEED  GIRAUD  TO  ALLAIRE  (Continued) 

—1713. 

or  under  him  or  by  from  or  under  any  other  person  or 
persons  watsoever  and  the  same  and  every  part  there- 
of unto  the  said  Alexander  Allaire  his  heirs  and  as- 
signes shall  and  will  warrant  and  for  ever  by  these 
presents  defend  in  Wittnesses  whereof  the  parties  to 
these  presents  indentures  have  interehonigeably  put  their 
hands  and  scales  the  day  et  year  first  above  written 
sealed  and  delivered  in  the  presence  of  Gregoire  Gougeon 
Pierre  Valleau  Zacharie  Angevin  Daniel  Giraud  Jaime 
O   his  mark  Giraud 

Mr.  Daniel  Giraud  and  Jeanne  his  wife  make  their  ap- 
pearance before  and  acknowledge  this  to  be  their  act 
and  deed  New  Rochelle  the  23  day  of  April  1709 
Gregoire  Gougeon  justice  of  Peace 

Entred  Recorded  and  Exactely  examined  upon  the 
original  the  3  of  March  1713-14 

Je  Recognois  avoir  entre  mes  mains  le  transport  de  feu 
Mons  Jacob  Leisler  &  de  sa  femme  de  31  May  1G90  de  la 
quantite  de  50  acres  de  terre  transportees  a  feu  Jean  Nol- 


100  New  Rochelee  Town  Records. 

leau  &  je  reserve  le  d  transport  par  devers  moy  pour  l'as- 
surance  de  9  acres  de  terre  que  j'avois  acheptees  du  d  Nol- 
leau  de  son  petit  lot  comme  il  apert  par  le  transport  a 
Stath  island  ce  18  Mars  1708-09  DeBonrepos  Recorded  out 
the  original  ee  3  Mars  1713-11 

Selon  le  warrant  de  justice  Besly  du  29  Mars  1711  pour 
ohoisis  les  officiers  pour  choisir  cette  annee  pour  Consta- 
ble Aman  Guion  pour  eollecteur  Daniel  Giraud  pour  as- 
sesseurs  Daniel  Lembert  Jean  Moreau 

TRANSLATION  TAGE  06— CESSION  OF  NOLLEAU 
TO  DE  BONREPOS. 

I  acknowledge  having  in  hand  a  cession  of  the  late 
Mons.  Jacob  Leisler  and  of  his  wife  of  the  31st  of  May, 
1090,  of  the  quantity  of  50  acres  of  land,  transferred  to 
the  late  Jean  Nolleau,  and  I  keep  the  said  cession  unto 
myself  for  the  security  of  the  nine  acres  of  land  that 
I  had  bought  of  the  said  Nolleau  from  his  small  lot,  as 
it  appears  in  the  cession  at  the  Stath  Island,  this  18th  of 
March,  1708-09.  De  Bonrepos.  Recorded  out  the  orig- 
inal, this  3rd  of  March   1713-11. 

In  virtue  of  a  warrant  of  Justice  Besly  of  the  29th  of 
March,  1711,  to  choose  the  officers  for  this  year: — 

For  constable — Aman  Guion 

For  collector — Daniel  Giraud 

For  assessors — Daniel  Lembert,  Jean  Moreau 

TAGE   07— ELECTION    OF   TOWN    OFFICERS— 1711 

pour  guperviseur  Monsieur  Lespinars  pour  tounsman 
Ambroise  Sicard  Voyeurs  des  chemins  Daniel  Sicard,  Isaac 
Guion,  Mons  Besly  a  remis  a  l'assemblee  le  compte  de  la 
recepte  &  du  payment  qu'il  a  fait  touchant  Farpentage  de 
ce  lieu  et  demande  que  Ton  Nommast  des  personnes  pour 
examiner  son  compte  et  le  descharge  sur  quoy  l'assemblee 
n'a  rien  repondu  &  ce  sont  separes  le  compte  est  entre  les 
mains  de  Pierre  Langevin 
Mon  desir  et  ma  derniere  vollonte  est  que  sy  Dieu  me  reti- 


New  Rochelle  Town  Records.  107 

roit  cle  ce  monde  avant  que  vous  ayes  recu  d'autres  advis 
de  moT  que  vous  fassies  uu  transport  en  vertu  de  ma  pro- 
curation de  mon  lot  de  terre  de  125  acres  a  Jeanne  Allaire 
ma  filleule  ainsy  que  des  6P  7s  que  son  pere  me  doit  faisant 
un  don  gratuit  de  tout  a  ma  ditte  filleule  &  que  pour  le 
terrain  de  Mr  Louis  Bonnaud  oil  du  provenu  en  cas  que 
trouviez  a  le  vandre  vous  en  disposies  suivant  l'ordre  qu'il 
vous  donnera:  Get  article  est  tire  de  l'ordre  que  Mr  Jean 
Bouteille  a  doune  a  Mr  Delanny  lors  qu'il  partit  pour 
St  Cristoplie  le  15  Septembre  1690  Signe  Jean  Bouteille 
New  York  8th  September  1690  Then  received  of  Mr  John 
Bouteillier  the  sume  of  nine  and  twenty  pounds  seaven 
shillings  &  2  pence  Being  in  full  for  ye  last  paymant  of  his 
land  I  say  received  by  me  Rachell  Pell  as  wittness :  Jlid 
Peyster  Wessel  Wessel  Le  re<;u  est  an  dos  d'une  lettre  de 
Mr  John  Pell  du  5 — 7bre  1690  par  laquelle  il  desire  Mr 
Bouteille  de  payer  la  somme  cy  d'apres  a  sa  femme 

TRANSLATION    PAGE    67— ELECTION    OF    TOWN 
OFFICERS— 1714 

For  Supervisor — Monsieur  Lespinars 

For   townman — Ambroise   Sicard 
Surveyors    of   the    Roads — Daniel    Sicard,    Isaac    Guion. 

Mr.  Besly  has  remitted  to  the  assembly  the  account  of 
the  receipt  and  payment  he  made  concerning*  the  survey- 
ing of  this  place  and  asks  that  persons  be  named  to 
verify  this  account  and  relieve  him,  upon  which  the 
assembly  gave  no  decision  and  separated.  The  account 
is  in  the  hands  of  Pierre  Langevin. 

My  wish  and  my  last  will  is,  that  if  God  withdraws 
me  from  this  world  before  you  have  received  other  advice 
from  me  that  you  make  a  cession,  in  virtue  of  my  power 
of  Attorney,  of  my  piece  of  land  of  125  acres  to  Jeanne 
Allaire,  my  Godchild,  as  well  as  the  6P.  7S  that  her 
father  owes  me,  making  a  voluntary  gift  of  everything  to 
my  said  Godchild;  and  as  for  the  land  of  Mr.  Louis 
Bonnaud  or  of  its  profit;  in  case  you  sell  it,  you  will 
dispose  of  it  according  to  his  wishes.  This  clause  is  taken 


108  New  Rochelle  Town  Records. 

from  the  order  that  Mr.  Jean  Bouteille  gave  to  Mr. 
Delanny  when  he  left  for  St  Christophe,  the  15th  of 
September,  169.0.     Signed,  Jean  Bouteille. 

New  York,  8th  September,  1G90,  then  received  of  Mr. 
John  Bouteillier  the  sume  of  nine  and  twenty  pounds, 
seaven  shillings  and  2  pence,  being  in  full  for  ye  last 
payment  of  his  land.  I  say,  received  by  me  Rachell  Pell. 
As  wittness : — J.  h.  d.  Peyster  Wessel.     AVessel. 

The  receipt  is  on  the  back  of  a  letter  of  Mr.  John 
Pell  of  the  5th  of  September,  1690,  by  which  he  desires 
Mr.  Bouteille  to  pay  the  sum  here  mentioned  to  his 
wife. 

PAGE  68— LEGACY  OP  JOHN  BOUTEILLIER— ITU. 

New  York  le  27  Jnillet  1691  Mons  Allaire  ''Monsieur : 
notr  amy  Mons  Bouteillier  avant  de  partir  me  donna  ordre 
qmau  cas  qu'il  vinsse  a  mourir  il  faisoit  donnation  de  ses 
terres  a  sa  filleule  votre  fille  sy  vous  pouvez  faire  quel  (pie 
benefice  des  dittes  terres  soit  a  couper  des  arbres  on  a  faire 
des  foins  sur  les  prairies  vous  le  pouves  a  l'exclusion  de  quy 
que  ce  soit  Je  suis,  Monsieur  votre  tres  humble  serviteur", 
Estienne  Delanny  Cecy  est  a  veritable  coppie  de  Foriginal" 

A  true  coppie  of  a  legacie  left  by  Mr.  John  Bouteillier 
whoe  died  in  the  Island  of  St.  Christophers  and  made 
his  last  will  and  Testament  and  Signed  the  same  the 
20th  of  May  1691.  In  presence  of  Messieurs  Bounemain, 
Renoult   and   John   Papeun. 

thly  1  Item — I  give  unto  my  god  Daughter,  Jianna  Al- 
laire, daughter  of  Alexander  Allaire  One  hundred  and 
seventy  five  acres  of  land  or  thereabouts  seituatted 
or  lying  att  New  Rochell  in  the  province  of  New  York 
together  with  seaven  or  eight  pownds  money  Due  to 
me  from  said  Allaire  her  father — the  same  to  remain 
in  the  hands  of  her  father  or  church  wardens  until  she 
come  to  her  full  age — 

St.  Christophers  By  the  Honorable  Michael  Lambert 
Esq.  Brigadeer  Generall  and  Lieutenant  Convenor  of 
this  Island,  etc. 


New  Bochelle  Town  Records.  109 

Personally  appeared  before  me  this  day  Mr.  John 
Papin  of  this  Island  whoe  made  oath  on  the  holy 
Evangilest  of  Almighty  God  that  he  saw  Mr.  John 
Bouteiller  sign  his  will  wherein  the  above  mentioned 
Legacy  was  inacted  and  that  at  the  same  he  saw 
Messrs.  Bonnemain  and  Renoult  sign  as  evidences  there- 
to and  further  this  deponent  sayeth  not  Papin 
Which  on  request  I  hereby  certefie  under  my  hands 
and  seal  this  7  of  October  1708.  Mich.  Lambert 
Recordet  out  the  original  this  6th  Apuril  1714. 

TRANSLATION  PAGE  68— LEGACY  OF  JOHN  BOU- 
TEILLIER— 1711 

New  York,  the  27th  of  July,   1691. 

"Mons.  Allaire — Monsieur  : — Our  friend,  Moiis.  Bou- 
teillier,  before  leaving  instructed  me  that  if  he  should 
die,  he  desired  his  lands  to  go  to  his  Godchild,  your 
daughter.  If  you  can  derive  any  benefit  from  the  said 
lands,  either  by  cutting  trees  or  hay,  You  may  do  so 
to  the  exclusion  of  anyone  else. 

"I  am,  Monsieur,  your  very  humble  servant, 

"Estienne  Delanny." 

PAGE    69— DEED    OF    LEISLER    TO    BONGRAND— 

1711 

To  All  Christian  People  to  whom  this  present  writing- 
shall  come  Jacob  Leisler  of  the  City  of  New  York 
Merchant. 

Sendeth  greeting  in  our  Lord  God  Everlasting,  Where- 
as John  Pell  of  the  Manor  of  Pellham,  Esq.  together 
with  Rachell,  his  wife  have  by  their  certain  deed  or 
writing  from  under  their  hands  and  seales  bearing 
date  the  twenty eth  of  September  Anno  Domini  One 
Thousand  Six  Hundred  Eighty  and  Nine  Given  Granted 
Bargained  and  sold  unto  the  Jacob  Leisler  his  heirs 
and  assignees  forever  all  that  tract  of  land  seituate  lying 
and  being  within  the  said  Manor  of  Pellham  containing 


110  New  RochellE'  Town  Records. 

Six  Thousand  Acres  of  land  and  also  One  Hundred 
acres  of  land  more  which  the  said  John  Pell  and  Rachell 
his  wife  hath  freely  given  to  erect  of  cause  to  be  erect- 
ed for  the  French  church  by  the  Inhabitans  Residing 
thereon  as  Relacon  thereunto  being  had  doth  more  fully 
and  att  large  appear  Now  know  Yee  that  I  the  said 
Jacob  Leisler  for  and  in  consideration  of  a  certain  sume 
of  money  to  me  in  hand  paid  or  secured  att  or  before 
the  Ensealing  and  delivery  hereof  by  Louis  Bongrand 
of  the  Citty  of  New  York  Gent :  the  Receipt  whereof  is 
hereby  Acknowledged  and  thereof  and  of  every  part  and 
parcell  thereof,  have,  ganted,  bargained,  and  sold,  and 
by  these  presents  doe  grant,  bargain  and  sell  unto  the 
said  Louis  Bongrand  all  that  certain  piece  or  parcell  of 
land  seituated  and  being  within  the  said  Manor  of  Pell- 
ham  being  Two  Hundred  acres  of  Ground  Fourty  acres 
there  of  being  in  a  small  Lott  bounded  on  the  North  by 
Boston  Road  on  the  south  by  the  Creek  on  the  east 
by  the  land  of  John  Nolleau  and  Isaac  Caillaud  and  on 
the  west  by  the  land  of  Peeter  Jouneau,  and  Alexander 
Allaire,  and  the  other  One  Hundred  and  sixty  acres  of 
land  being  in  the  gread  lott  and  bounded  on  the  north 
by  the  land  of  Jacob  Theroulde  on  the  south  by  the 
land  of  Isaac  Caillaud  and  John  Nolleau,  by  the  east  of 
the  land  of  Gabriel  Minuielle  and  on  the  west  by  the 

PAGE     70— DEED     OF     LEISLER     TO     BONGRAND 
(Continued)— 1711 

land  of  John  Pell  beside®  his  proportionable  interest 
in  the  commons  of  the  six  thousand  acres  of  land  and 
in  the  fresh  and  salt  meadows  of  the  said  six  thou- 
sands acres  therein — 

Comprehending  four  acres  of  land  in  the  lifts  com- 
mons together  with  all  the  appurtenances  thereunto  be- 
longing, To  have — and  to  hold,  the  said  land  and 
premises  with  their  apurtenances  unto  the  said  Louis 
Bongrand,  his  heirs   and   assignee   forever  and   the  said 


New  Rochelle  Town  Records.  Ill 

Jacob  Leisler  doth  by  these  presents  covenant  grant 
and  agree  to  and  with  the  said  Louis  Bongrand  his  ex- 
ecutors administrators  and  assignees  the  said  piece  or 
parcel!  of  ground  with  is  appurtenances  unto  the  said 
Louis  Bongrand,  his  heirs,  executors  administrators  and 
assignes  in  his  or  their  quiett  and  peaceable  possession 
and  seizin.  According  to  the  same  right  and  title  as 
to  me  appertaineth  by  the  aforesaid  deed  of  sale  made 
and  delivered  to  me  the  said  Jacob  Leisler  and  no  fur- 
ther he  the  said  Louis  Bongrand  paying  his  proportion 
of  the  quitt  rent  in  the  aforesaid  deed  menconed  and  ex- 
pressed. 

in  witnesse  whereof  I  the  said  Jacob  Leisler  have  sett 
my  hand  and  seale  to  these  presents  this  one  and  twen- 
teth  day  of  May  Anno  Domini  one  thousand  six  hun- 
dred and  nyntie — the  quantity  of  acres  I  acknowledge  but 
about  the  limits  I  will  not  engage  att  all  Jacob  Leisler 

Elsie  Leisler 
Signed  sealed  and   delivered 

In   the   presence   of 
David    Bonrepos 

Ollivier    Besly  New   York,   ye   31    May    1690 

Acknowledged   before   me 

P.    D.    Lanoy    Mayer 

This  Indenture  made  this  ninth  day  of  May  anno 
Domini  1698,  and  in  the  tenth  years  of  the  Reigne  of  our 
Souveraings  Lord  William  the  third  by  the  grace  of  God 
of  England  Scotland  fiance  and  Ireland  King  defender  of 
the  faith  between  Francis  Tierens  and  Valentine  Cruger 
of  the  City  of  London  in  the  Kingdom  of  England  mer- 
chants of  the  one  part  and  Joost  Bane  of  New  Utrecht  in 
Kings  county  on  the  Island  of  Nassau 

PAGE    71— DEED    OF    BANE    TO    TIERENS    AND 
CRUGER— 1714 

Schoolmaster  of  the  other  part  whereas  Louis  Bongrand 
of  New  Rochell  in  the  county  of  Westchester  and  prov- 


112  New  Rochellfj  Town  Records. 

ince  of  New  York  in  America  Gentlemen  Did  by  his  in- 
denture— bearing  date  the  22  day  of  June  anno  domini 
1693  for  the  consideration  therein  mentioned  Aliene 
grand — Bargaine  sell  convey  and  assure  unto  the  said 
francis  Tierens  and  Valentine  Cruger  and  to  their  heirs 
assignee  forever  all  that  his  tract  or  parcell  of  land  and 
plantacon  situate  lying  and  being  at  a  place — called  and 
knowed  by  the  name  of  New  Rochell  in  the  said  county 
of  Westchester  seituate  lying  and  being  in  the  manor  of 
Pellham  estemed  att  Two  Hundred  acres  the  same  more 
or  lesse  forty  acres  thereof  being  the  small  lott  bounded 
on  the  north  by  the  Boston  road  on  the  south  by  the 
Creeke  on  the  east  of  the  John  Nolleau  and  Isaac  Cail- 
laud  and  on  the  west  by  the  land  Peeter  Jouneau  and 
Alexander  Allaire,  and  the  other  one  Hundred  and  Sixty 
acres  of  land  being  in  the  gread  lott  and  bounded  on  the 
north  by  the  land  of  Jacob  Therould,  on  the  south  by 
the  land  of  Isaac  Caillaud  and  Nolleau  on  the  east  by  the 
land  of  colonel  Gabriel  Minuielle  and  on  the  west  by  the 
land  of  John  Tell  (excepting  four  acres  part  of  the  above 
said  land  which  he  the  said  Louis  Bongrand  did  formerly 
give  unto  Daniel  Gombaud  and  also  one  other  piece 
which  the  said  Louis  Bongrand  did  give  unto  the  inhabi- 
tants of  New  Rochell  aforesaid  for  a  church  Yard  to 
bury  theirs  dead  conteyning  forty  pates  square)  together 
with  one  mansion  or  Dwelling  house  erected  and  built 
upon  the  said  land  and  all  other  houses  out  houses  bar- 
rots  barnes  stables  orchards  gardens  fences  improve- 
ments right  of  commonaye  and  commons  ways  easements 
privileges  and  appurtenances  to  the  same  belonging  or 
in  any  manner  of  waves  appurteining 

PAGE    72— DEED    OF    BANES    TO    TIERENS    AND 
CRUGER    (Continued)— 1714 

or  there  withall  used  and  enjoyed  as  part  parcell  or 
member  thereof  to  have  and  to  hold  the  said  two  tract  of 
land  mension  house  and  premises  with  the  appurtences 


New  Rochelle  Town  Records.  113 

unto  the  said  Francis  Tierens  and  Valentine  Cruger  their 
heirs  assignes  forever  to  the  use  and  behoofe  of  the  said 
Francis  Tierens  and  Valentine  Cruger  their  heirs,  as- 
signes forever  (except  as  therein  was  excepted)  as  in 
and  by  the  same  remaining  upon  record  in  the  secre- 
taire office  of  this  province  (relation  being  thereunto 
had  more  fully  and  at  large  may  appear,  now  this  inden- 
ture wittnesses  that  the  said  Francis  Tierens)  and  Val- 
entine Cruger  for  and  in  consideration  of  the  snme  of 
one  hundred  and  five  pounds  currant  money  of  Xew 
York  to  them  in  hand  at  and  before  the  insealing  and 
delivery  of  the  presents  well  and  truely  paid  by  the 
said  Joost  DeBane  the  receipt  whereof  the  said  Francis 
Tierens — and  Valentine  Cruger  doe  hereby  acknowledge 
and — themselves  therewith  fully  satisfied  and  contented 
and  therof  and  therefrom  and  of  and  from  every  part 
and  parcell  thereof  doe  hereby  acquitt  release  and  dis- 
charge the  said  Joost  DeBane  his  heirs  and  assignes 
forever  have  granted,  bargained  sold  aliened  conveyed— 
enfeoffed  released  and  confirmed  and  by  these  presents 
doe  grand  bargaine  sell  alien  convey  Enfeoffe  release  ami 
confirme  unto  the  said  Joost  DeBane  his  heirs  and  as- 
signes forever  all  and  singnler  the  tract  or  parcell  of 
land  and  plantation  before  recited  (except  before  ex- 
cepted) together  with  the  mansion  or  dwelling  house 
thereon  erected  and  built  and  all  and  singuller  the  ap- 
purtenances thereunto  belonging  or  in  anywise  appurtin- 
ing  and  all  the  estate  right  title  interest  property  pos- 
session reversion  and  reversions  remainder  and  remain- 
ders  claime   and   demand   whatsoever   of   them   the   said 

PAGE    73— DEED    OF    BANES    TO    TIEREXS    AND 
CRUGER    (Continued)— 1714 

Francis  Tierens  and  Valentine  Cruger  of  in  and  to 
the  premises  or  any  part  thereof  and  all  Deeds  Evi- 
dences writenings  escripts  and  minuments  relating  or  be- 
longing to  the  premises  or  any  part  or  parcell  thereof 
to  Have  and  to  hold  the  said  two  tract  of  land  mansion 


114  New  Rochelle  Town  Records. 

house  and  all  other  the  premises  with  the  appurtenenees 
above  recited  and  intended  to  he  hereby  bargained  and 
sold  and  every  part  and  parcell  thereof  except  before 
(excepted)  unto  him  the  said  Joost  Debane  his  heirs  and 
assignes  to  the  only  use  and  behoofe  of  him  the  Joost 
DeBane  his  heirs  and  assignes  forever  and  the  said 
Francis  Tierens  and  Valentine  Cruger  doe  hereby  them- 
selves their  heirs,  executors  administrators  covenant 
grant  promise  and  agree  to  and  with  the  said  Joost 
DeBane  his  heirs  and  assignes  by  these  presents  that  the 
above  bargain  or  intended  to  be  hereby  bargained 
premises  with  the  appurtenances  and  every  part  and 
parcell  thereof  (except  before  excepted  now  are  and 
from  time  to  time  att  all  times  hereafter  shall  and 
may  stand  remaine  and  continue  unto  the  said  Joost 
DeBane  his  heirs  and  assignes  "forever  free  and  cleere 
ami  freely  and  cleerly  acquitted  and  exonerated  and 
discharged  or  otherwise  by  the  said  Francis  Tierens 
and  Valentine  Cruger,  their  heirs  executors  or  as- 
signes saved  defended  kept  harmless  and — indemnified 
of  and  from  all  and  every  former  and  other  bargaine, 
sale  gifts  rente  estates  mortgages  joyntures  dowere  uses 
wills  entailes  or  any  other  titles  troubles  or  incum- 
brances whatsoever  had  made  committed  suffered  or 
done  by  them  the  said  Francis  Tierens  and  Valentine 
Cruger — theirs  heirs  or  assignes  the  same  were  grant- 
ed to  them  as  aforesaid  in  witnesse  whereof  the  par- 
ties first  above  named  have  to  these  present  inden- 
ture, interchangeably  set  theire  hands  and 

PAGE    74— DEEDS    IN    POSSESSION    OF    GUION— 

1714 

seales  the  day  and  years  first  above  writin 

Sealed  and  delivered  in  presence  of  us 

Edw.    Antill 

Francois  Vandik 

Francis  Tierens  and  Valentine  Cruger 
By  their  attornv  Puzeel  Vans    Wietem 


New  Rochelle  Town  Records.  115 

La  procuration  des  dits  Sieurs  francois  Tierens  &  Valen- 
tine Cruger  est  enregistree  a  l'offices  du  secretaire  d'York 
au  line  p,B  de  Fannee  1G84.  page  460.;461— -&  462  par 
David  Jamison,  ainsy  que  le  transport  du  s,  Louis  Bon- 
grand  anx  dits  sieurs  Tierens  &  Cruger  au  livre  du  meme 
numero  anx  folio  290  291  292  &  293  en  1698  Enregistre 
par  moy  Alexander  Allaire  sur  l'original  bien  examiner 
le  7  May  1711 

Je  soussigne  Louis  Guion  L'aine  Recognois  en  presences 
des  temoings  soussignes  avoir  entre  mes  mains  les  con- 
tracts de  vanthes  d'un  lot  de  terre  de  deux  cens  acres  de 
terres  plus  ou  moins  que  j'ay  aclieptees  avecq  les  srs 
Zacliarie  Langevin  &  Andre  Naudin  le  jeune  par  moitie 
Sea  voir  moy  &  Guion  pour  la  moitie  et  les  sieurs  Langevin 
&  Naudin  l'autre  le  dittes  terres  nous  ayant  este  vandues 
par  le  sieur  Josst  de  Barn  suivant  les  contracts  du  d  Barn 
a  chacim  de  nous  Le'd  Barn  m'ayant  remis  a  moy  dit 
Guion  les  contracts  qu'il  en  avoit  quy  consistent  en  mi 
transport  que  les  dit  Louis  Bongrand  premier  acquereur 
avoit  de  Mr.  Leslers  un  du  d  Bongrand  aux  srs  francis 
Tierens  &  Valentine  Cruger  Tun  des  srs  Tierens  &  Cruger 
au  d  sieur  Debarn  aveq  la  procuration  des  dits  Tierens  & 
Cruger  au  sieur  Vansuiten  quy  les  a  vandues  au  sieur 
Barn,  lesquels  contracts  &  transports,  Je  promets  ainsy 
que  mes  heritiers  representer  au  d  Langevin  toutes  le  fois 
qu'il  en  aura  besoing  les  dits  contracts  ayant  este  enreg- 
istre sur  le  Records  de  la  Nouvelle  Rochelle  au  folio  70 
71  72  73  71  Promettant  les  dits  srs  de  les  remettre  les  uns 
aux  autres  lors  qu'il  en  auront  affaires  a  la  Nouvelle  Ro- 
chelle ce  11  May  1711  Tesmoins  Alexandre  Allaire  Jeanne 
Allaire  Marque  (F)  Louis  Guion 

TRANSLATION  PAGE  71— DEEDS  IN  POSSESSION 
OF  GUION— 1711. 

This  is  a  true  copy  of  the  original. 

The  power  of  attorney  of  the  said  Sieurs  Francois 
Tierens  and  Valentine  Cruger  is  registered  at  the  offices 


116  New  Rochelle  Town  Records. 

of  the  Secretary  of  York  in  the  book  p,  B  of  the  year 
1681— Pages  160,  161  and  162  by  David  Jamison.  Like- 
wise the  cession  of  Sieur  Louis  Bongrand  to  the  said 
Sieurs  Tierens  and  Crnger  in  the  book  of  the  same  num- 
ber in  the  folio  290,  291,  292  and  293  in  169S.  Regis- 
tered by  me,  Alexander  Allaire,  from  the  original  and 
well  examined,  the  7th  of  May,  1711. 

I,  the  undersigned,  Louis  Guion,  the  elder,  acknowledge 
in  presence  of  witnesses  undersigned  to  have  in  hand  the 
deeds  of  sale  of  a  piece  of  land  of  two  hundred  acres 
of  land,  more  or  less,  which  I  bought  with  the  Sieurs 
Zacharie  Langevin  and  Andre  Naudin,  junior,  by  halves, 
viz :  I  and  Guion  for  the  half  and  the  sieurs  Langevin 
and  Naudin,  the  other.  The  said  lands  having  been  sold 
to  us  by  the  Sieur  Josst  de  Barn,  according  to  the  deeds 
of  the  said  Barn.  Having  given  unto  me  the  deeds  which 
he  had  and  which  consisted  of  a  cession  that  the  said 
Lonis  Bongrand,  first  purchaser  bad  of  Mr.  Leslers ;  one 
of  said  Bongrand  to  the  Sieurs  Francis  Tierens  and  Val- 
entine Crnger;  one  of  the  Sieurs  Tierens  and  Crnger  to 
the  said  Sieur  Debarn  with  the  power  of  attorney  of  the 
said  Tierens  and  Crnger  to  the  sieur  Vansiriten,  who 
sold  them  to  the  sieur  Barn,  which  deeds  and  cessions  I 
promise  as  well  as  my  heirs  to  present  to  the  said  Lange- 
vin each  time  that  he  will  need  the  said  deeds;  having 
been  registered  on  the  Records  of  New  Rochelle  in  the 
folios  70,  71,  72,  73,  71.  Promising  the  said  sieurs  to 
remit  them  to  one  and  all  when  they  will  be  in  New 
Rochelle.  This  11th  of  May,  1711.  Witnesses— Alex- 
andre Allaire,  Jeanne  Allaire,  Mark  (F)  of  Louis  Gnion. 

PAGE  75— DIVISION  OF  VALLEAU  PROPERTY— 

1714 

April  ye  3  1711  The  Ord.  of  the  Town  of  New  Rochelle 
within  mentioned  was  confirmed  by  this  Co  et  Danll 
Clark 


New  Rochelle  Town  Records.  117 

Nous  soussignes  Pierre  Palcot  &  Jean  Martin  achepteurs 
de  quatre  vingt  seize  acres  de  terre  de  Mr  Pierre  Valleau 
sommes  convenus  qu'en  cas  que  les  heritiers  du  d  sieur 
Valleau  lorsquy  seront  en  aages  n'approuvent  pas  le  van- 
thes  que  leurs  dit  Pere  nous  a  fait  &  que  nous  fussions 
obliges  de  leurs  vendre  le  tiers  des  dittes  terres  que  eelluy 
a  quy  il  esclierra  que  les  dits  enfants  tomberont  que  l'autre 
luy  recompense™  sur  la  part  le  prorata  de  ee  quy  luy 
reviendra  le  dt  lot  comme  cy  dessus  sepecifie  de  96  acres 
de  terre  apartenant  an  d  Valleau  a  la  reserve  du  tiers  quy 
apartient  a  sus  dits  enfans.  A  la  Nouvelle  Rochelle  7 
Decembre  1714  tesmoins  Alexandre  Allaire,  P  Valleau, 
Marque  de  Pierre  V  Palcot  Marque  de  W  Jean  Martin 
Enregistre  par  Moy  Alexandre  Allaire  de  desus  l'original 
ce  Sxbre  1714 

Att  a  publik  town  meeting  held  by  the  inhabitans  of 
New  Rochelle  this  28th  day  of  December  anno  Dm  1714. 

Whereas  there  was  an  act  made  by  ye  inhabitans 
of  sd  town  on  ye  19th  day  of  January  1713  which  said 
act  Avas  confirmed  by  ye  court  of  sessions  in  which  said 
act  they  voted  Me.  Besly  Valleau  Sen.  Allaire  and 
Jacob  Scurman  to  make  up  ye  town  accunts  for  ye  ex- 
pellees in  seurveying  ye  land  of  New  Rochell  but  not 
having  in  said  act  fully  impowered  any  particular  person 
to  assess  collect  or  prosecute  any  person  for  their  dif- 
firence  in  not  paying  their  quota,  the  inhabitant  meet 
on  twenty  eight  day  of  December  anno 

TRANSLATION  PAGE  75— DIVISION  OF  VALLEAU 
PROPERTY— 1714 

April  ye  3,  1714,  The  Ord.  of  the  Town  of  New  Ro- 
chelle within  mentioned  was  confirmed  by  this  Co  and 
Danll  Clark. 

We,  the  undersigned,  Pierre  Palcot  and  Jean  Martin, 
purchasers  of  ninety-six  acres  of  land  of  Mr.  Pierre 
Valleau,  have  agreed  that  in  case  that  the  heirs  of  the 
said    Sieur  Valleau,  when  they   will  be   of  age,   do  not 


118  New  Rochelle  Town  Records. 

approve  of  the  sale  which  their  said  father  has  made 
unto  us  and  that  we  should  be  obliged  to  sell  them  a 
third  of  the  said  land ;  the  one  to  whom  will  fall  this  lot 
will  compensate  at  a  proportionable  rate  what  belongs  to 
him  of  the  said  lot  as  above  specified  from  the  96  acres  of 
land  belonging  to  the  said  Yalleau,  with  the  exception  of 
the  third  which  belongs  to  the  above  said  children.  In 
New  Rochelle,  the  7th  of  December,  1711.  Witnesses- 
Alexandre  Allaire,  P.  Yalleau.  Mark  of  (V)  Pierre  Pal- 
cot.     Mark  of  (W)  Jean  Martin. 

Registered  by  me  Alexandre  Allaire  from  the  original 
the  8  December,   1711. 

PAGE  76— TOWN  MEETING— 1711 

dm.  1711  and  did  elect  chose  and  made  choise  of 
Olliver  Besly  Esq.  and  Isaac  Mercier  to  be  the  collect- 
ors and  also  gives  yin  or  either  of  them  full  power 
to  asseses  collect  receive  and  pay  off  such  sumes  as  is 
justly  due  from  or  to  any  person  or  persons — what- 
soever according  to  your  true  interests  and  meanning 
of  said  act  otherways  to  prosecute  according  to  law — 
provided  allways  yt  what  money  is  paid  on  ye  accnnt  is 
to  be  deducted. 

This  order  was  aproved  of  by  ye  Co.  el  att  a  speciall 
Sessions  held  ye  20th  day  of  December,  1711.  Daniel 
Clark,  C 

Also  it  was  woted  by  ye  inhabitants  yt  ye  above 
named  Olivier  Besly  and  Isaac  Mercier  shall  examin  and 
adjust  ye  accunts  of  ye  said  inhabitants  and  see  that 
justice  and  equity  be  done  &  paid  in  ye  expences  ye 
law  suit  which  Mr.  Leisler  was  concerned  in  the  be- 
halfs  of  New  Rochell  and  for  ye  neglect  of  payment  from 
any  person  or  persons  watsoever  yt  sd  Ollivier  Besly  and 
Isaac  Mercier  above  named  shall  have  full  power  to 
prosecute  according  to  law. 

This  orde  was  approved  by  ye  Co.L  ye  day  and  date 
above  sd. 

Daniel   Clark 


New  Rochelle  Town  Records.  119 

To  All  Christian  People  to  whom  this — present  Deed 
of  seal  shall  come  I  Rachell  Neufuille  of  New  Roohell 
in  the  Manor  of  Pellham  in  the  County  of  Westchester 
and  colloiry  of  New  York  widow  of  Joiin  Neufuille  late 
of  ye  above  said  town  sendeth  greeting  Now  Know  Yea 
that  I  Rachell  Neufuille  for  a  valeuable  consideration 
to  me  in  hand  payd  by  Frederick  Schureman  of  ye 
town,  Manor  county  and  coleony  as  above  said  copper 
which  is  ye  sum  of  one  pownd  five  shillings  of 

PAGE    77— DEED    OF    NEUFUILLE    TO    SCHURE- 

MAN— 1714 

currant  money  of  ye  collony  above  said  ye  receipt 
whereof  I  do  hereby  acknowledg  and  myself  therwith 
to  be  fully  satisfied  conted  and  paid  and  thereof  doe 
acquit  exonerate  releace  and  discharge  him  ye  said 
Frederick  Scurman  his  heirs  administrators  assignes 
forever  have  giving  granded  bargained  sold  enfeofed  re- 
leaced  and  confirmed  and  doe  by  these  presents  fully 
clearly  and  absolutely  give  grant  bargain  sell  enfeof 
releace  and  confirm  unto  him  ye  said  Frederick  Scure- 
man  his  heirs  executors  administrators  and  assignes 
forever  to  pay  one  acre  and  a  quarter  of  land  neare  ye 
said  Frederick  Scureman  land  bonded  on  ye  east  to  ye 
line  quantity  and  on  ye  west  by  ye  Queens  Road  which 
was  laid  out  by  Capt.  Joseph  Drake  and  Mr.  Joseph 
Purdey  both  in  ye  county  of  Westchester  with  all  ye 
buildings  houses  orchards  and  fences' or  aney  benefits  to 
ye  said  land  belonging  or  in  anywise  apparteining  to 
have  and  to  hold  ye  befour-mentioned  land  and  preve- 
ledges  to  him  ye  said  Frederick  Sceureman,  his  heirs 
and  assignes  to  have  hold  use  occupie  posses  and  quietly 
to  injoy  ye  before  mentioned  land  and  premises  free  and 
clear  freely  and  clearly  acquitted  and  discharged  of 
and  from  all  manner  of  forme  and  other  grants,  gifts 
bargaines  sales  mortgages  debtes  dues  and  incum- 
brance whatsoever  and  I  the  said  Rachell  Neufille  mvself 


L20  New  Rochelle  Town  Records. 

my  heirs  and  assignes  shall  forever  warrant  and  de- 
fend ye  said  land  to  him  ye  said  Frederick  Scureman  his 
heirs  and  assignes  against  all  and  every  of  as  our 
heirs  and  assignes  forever  Laying  or  claiming  any 
righl  tilled  interest  or  demand  whatsoever  of  or  into 
ye  said  bargained  land  or  any  part  or  percell  thereof  in 
wittnes  whereof  i  the  said  Rachel]  Neufuille  have 
hereunto  put  to  my  hand  and  ye  seal  this  9th  day  of 
December  in  the  tweflve  years  of  her  Majesties  Reigne 
and  in  the  year  of  our  Lord  One  Thousand  Seven  Hun- 
dred   and    Therteen.       Signed     Sealed    and     Delivered    in 

the  presence  of  us  Esaaq  Guion 

Moses  Fowler 
Rachel   Neufille 

PAGE  78— DEED  OF  GUERIK   AND   MORREAU  TO 
SCUREMAN— 1714 

Entred  and  Recorded  and  exactely  examined  upon  the 
original  this  5  of  January  1714-15  by  my  Alexander  Al- 
laire. 

To  All  Christian  People  to  whom  this  present  deed  of  sale 
shall  come  wee  Stephen  Ouerrien  and  John  Morrow  both 
of  ye  twon  of  New  Koehell  in  the  Mannor  of  lYllham 
in  ye  county  of  Westchester  and  province  of  New  York 
yeomans — Sendeth  greeting  Now  know  yea  that  wee 
Stephen  Ouerin  and  John  Morreau  for  a  valuable  con- 
sideration to  us  in  hand  ye  sum  of  seven  pound  of  cur- 
rent money  of  ye  collony  above  sd.  Payd  to  us  by  Fred- 
erick Scureman  of  ye  town,  mannor  county  ami  Collony 
above  sd  copper  now  att  ye  ensealing  and  delivery  of 
these  presents  ye  receipt  whereof  I  doe  hereby  acknowl- 
edges and  oursselves  therwith  to  be  fully  satisfied  con- 
tented and  paid  and  thereof  doe  acquitt  exonerate  releace 
and  discharge  him  the  said  Frederick  Scureman  his  heirs 
executors  administrators  and  assignes  forever  have  giv- 
ing  granted  bargained  sold  enfeofed  releaced  and  con- 
tinued and  doe  by  these  presents  fully  clearly  and  abso- 


New  Rochelle  Town  Records.  i-L 

lutly  give  grant  bargain  sell  enseof  releace  and  confirme 
unto  him  ye  said  Frederick  Scureman  his  heirs — execu- 
tors administrators  and  assignes  forever  to  pay  seven 
acres  of  land  in  the  town  of  New  Rochell  in  ye  Mannor 
afoursaid  situal  and  being  aeare  ye  now  dwelling  house 
of  him  ye  said  Frederick  Scureman  and  Daniel  Bonnet 
on  ye  wesl  side  of  the  line  quentity  and  one  cast  side  of 
ye  Queen  Roade  which  w;is  laid  oul  by  Capt  Joseph 
Drake  of  Eastchester  and  Mr.  Joseph  Purdey  both  of  ye 

county  above  sd  which  seven  acres  of  land  ajoyning  to 
ye  line  quantity  and  ye  afoursaid  Queens  roade  now  in 
possession  of  him  ye  said  Frederick  Scureman  to  have 
and  to  hold  ye  before  said  land  and  premises  unto  him 
ye  said  'Frederick  Scureman  his  heirs  executors  adminis- 
trators and  assignes  to  ye  only  proper  benefit  use  and 
behoof  of  ye  said  Frederick  Sceureman  his  heirs  and  as- 
signes forever  to  have  hold  use  and  occupie  poses  and 
queiattly  to  enjoy  ye  befour  mensoned  land  and  premises 
free  and   clear 

PAGE  79— DEED  OF  GUERIN  AND  MORREAU  TO 
SCUREMAN    (Continued)— 1714 

freely  and  clearly  acquitted  and  discharged  of  any  from 
all  manner  of  former  and  other  ijiftes  grantes  bargaines 
sales  mortgages  debtes  dues  and  incumbrances  watso- 
ever  and  wee  ye  said  Stephen  Guerrin  and  John  Mor- 
reau  oursselves  ours  heirs  executors  administrators  and 
assignes  shall  and  will  forever  warrant  and  defend  ye 
said  seven  acres  of  land  unto  ye  said  Frederick  Scure- 
man his  heirs  executors  administrators  and  assignes  for- 
ever against  all  manner  of  persons  or  any  persons  law- 
fully laying  or  claming  any  right  title  enterest  or  de- 
mand wat  soever  of  or  into  the  said  land  or  any  part  or 
persell  thereof  in  wittness  whereof  wee  ye  said  Stephen 
Guerrin  and  John  Morreau  have  heire  unto  put  to  our 
hands  and  scale  this  9th  day  of  December  in  ye  twelfue 


122  New  Rochelle'  Town  Records. 

years  of  her  Majesties  Reign  and  in  ye  year  of  our  Lord 
One  Tousand  Seven  Hundred  and  Thirteen. 
Signed   Sealed  And   Delivered   in  the 
presence  of  us  Daniel  Bonnet 

Moses  Fowler  E.  Guerin 

his 
Jonh    O    Morreau 
mark 

December  15  1713  Then  appeared  before  me  Thomas  Pink- 
ney  Esqr.  one  of  her  Majesties  Justices  of  ye  Peace  for  ye 
County  of  Westchester  ye  persons  of  Stephen  Guerin 
and  John  Morreau  and  did  acknowledge  the  within  rit- 
ten  deed  of  sale  to  be  their  reale  act  and  deed  Itatestesto 

Tho    Pinkney 

Entrd  and  recorded  and  exactely  examined  upon  the 
original,  the  5  of  January  1711-15  be  me  Allaire. 

Au  nom  du  pere  du  tils  et  du  st  Esprit  Amen 
Moy    Pierre    Ladou    de    la    Nouvelle    Rochelle    dans    le 
Manoir  de  Pelham  dans  le  Conte  de  Westchester  province 
de  la   Nouvelle   York   Estant   mallade   &   mon   esprit   & 
mes  sens  sains  &  ne  sachant  quant  il  plaira 

TRANSLATION  PAGE  79— WILL  OF  PIERRE 
LADOU— 1711. 

In  the  name  of  the  Father,  the  Son,  and  the  Holy 
Ghost,  Amen. 

I,  Pierre  Ladou,  of  New  Rochelle,  in  the  Manor  of 
Pelham,  in  the  County  of  Westchester,  Province  of  New 
York,  being  ill,  and  my  mind  and  my  judgement  sound, 
and  not  knowing  when  it  will  please 

PAGE  80— WILL  OF  PIERRE  LADOU— 1714 

a  Dieu  de  me  retirer  de  ce  monde  ay  voulu  par  ses  pre- 
sentes,  dire  ma  derniere  volonte,  Preincrement  Je  Recom- 
mande  mon  Ame  a  Dieu  Le  pere  tout  puissant,  &  desire 
que  mon  corps  soit  depose  en  la  terre  dans  le  cymetiere 
de  ce  lieu.  Pour  ce  quy  regarde  mes  biens  que  je  laisseroy 


New  Rochelle  Town  Records.  123 

apres  mon  deceds  Je  desire  &  clonne  a  nion  fils  ayne  Daniel 
Ladou  la  valleur  de  dix  pistolles  par  preciput  moyenant 
que  mon  dit  fils  soit  en  aide  a  sa  mere  &  a  ayder  a  Elever  le 
reste  des  petits  enfans  que  Dieu  nous  a  donner  Pour  ce 
quy  est  du  Reste  de  mes  biens  generallement  tout  ce  quy 
m'apartient,  Je  le  donne  a  ma  cliere  femme  Marthe  Anne- 
raud  pour  en  Disposer  a  sa  vollonte  luy  donnant  plain 
pou voir  de  vandre  le  tout  sy  elle  le  juge  a  propos  &  en 
passer  tels  actes  quil  sera  necessaire  pour  cet  effet,  fait 
&  passe  an  d.  lieu  de  la  Nouvelle  Rochelle  Le  27  jour  de 
Mars  1713  Marque  de  Pierre  P  ladou  En  presences  des  tes- 
moings  sousignes  Jean  Coutant  marque  de  francois  X  gag- 
nard  Jean  (AY)  marque  de  Martin  marque  de  Pierre  V 
Simon  Besly.  Entre  sur  le  Record  de  la  Nouvelle  Ro- 
chelle &  Exactly  examine  de  dessus  l'original  le  22  Janvier 
1714-15 

Au  nom  du  pere  du  fils  &  du  st  Esprit 

Je  Marthe  Anneraud  Veufue  de  defunt  Pierre  Ladou 
demeurante  a  la  Nouvelle  Rochelle  clans  le  Manoir  de  Pel- 
ham  County  de  Westchester  province  de  la  Nouvelle  York, 
Estant  En  parfaite  sante  &  saine  d'esprit  &  Dentendement 
sachant  qu'il  ny  a  rien  de  plus  Certain  que  la  Mort,  ny  rien 
de  plus  incertain  que  Theure  di  celle,  ay  voulu  par  ce 
present  Escrit  que  je  venx  serve  de  testament  &  de  mes 
dernieres  vollontes,  disposer  pour  le  bien  &  la  paix  de  ma 
famille  du  pen  de  bien  qu'il  a  plu  a  dieu  de  me  donner 

TRANSLATION    PAGE    SO— WILL   OF   PIERRE    LA- 
DOU—1714 

God  to  withdraw  me  from  this  world;  have  decided  by 
these  presents  to  express  my  last  will : — 

First:  I  recommend  my  soul  to  God,  The  Father  Al- 
mighty, and  wish  that  my  body  be  buried  in  the  cemetery 
of  this  place.  As  for  that  which  concerns  my  belongings 
which  I  shall  leave  after  my  death,  I  wish  to  give  to 
my  oldest  son,  Daniel  Ladou,  the  value  of  ten  pistoles 
by  jointure,  provided  that  my  said  son  assist  his  mother 
in  bringing  up  the  remainder  of  the  little  children  that 


124  New  Rochelle  Town  Records. 

God  gave  us.  As  for  the  remainder  of  all  my  posses- 
sions, I  give  them  to  my  d-ar  A\ite,  Marthe  Annerand, 
to  dispose  of  them  as  she  chooses,  giving  her  full  power 
to  sell  everything  if  she  considers  it  best  and  draw 
up  Avhatever  deeds  will  be  necessary  for  said  execution. 
Written  and  concluded  in  the  said  place  of  New  Rochelle, 
the  27th  day  of  March,  1713. 

Mark  of  Pierre  Ladou.  (P) 

In  presence  of  Avitnesses  undersigned — Jean  Coutant. 
Mark  of  Francois  (X>  Oagnard.     Jean  (W)  Martin. 

Mark  of  Pierre  (V)  Simon.  Besly.  Entered  on  the 
Record  of  New  Rochelle  and  exactly  examined  on  the 
original,  the  22nd  of  January,  1714-15. 

In  the  name  of  the  Father,  of  the  Son  and  of  the 
Holy  Ghost,  I  Marthe  Anneraud,  widow  of  the  late  Pierre 
Ladou,  living  in  New  Rochelle,  in  the  Manor  of  Pelham, 
County  of  Westchester,  Province  of  New  York,  being 
in  perfect  health,  sound  of  mind  and  judgement,  know- 
ing that  there  is  nothing  more  certain  than  death,  and 
nothing  more  uncertain  than  the  hour  of  it,  want  this 
present  deed  of  writing  to  serve  as  testament  of  my  last 
wishes  to  dispose,  for  the  peace  and  welfare  of  my  family, 
of  the  little  property  which  it  has  pleased  God  to 
give  me,  so 

PAGE  81— WILL  OF  THE  WIDOAY  LAI)OTT_ 171-J 

a  tin  que  mes  dits  en  fa  us  puissent  vuivres  en  paix  &  bonne 
union  Entreux 

Premierement 
Je  donne  a  mon  fils  ayne  Daniel  Ladou,  quarante  et  trois 
acres  de  terres  en  bois  debout  quy  sont  en  la  ditte  Rochelle 
dont  fen  ay  acquis  vingt  deux  acres  de  Mr  Isaacq  Mer- 
cier — demeurant  a  la  ditte  Rochelle  &  vingt  un  acres  que 
Defunt  mon  mary  Pierre  Ladou  &  moy  avions  acquis  de 
definite  Madame  le  Villain,  comme  il  apert  par  les  contracs 
que  jen  y  entre  mes  mains 

Item  je  donne  au  Reste  de  mes  enfans  quy  sont  Pierre, 
Estienne,     Ambroise,      Elizabeth,      Magdelaine,     Judith, 


New  Rochelle  Town  Records.  125 

Marthe,  Jeanne  &  Marie  Ladou,  l'habitation  ou  je  demenre 
a  present,  contenant  environ  vingt  nenf  acres  de  terres, 
avecq  les  maisons  verges  &  generallement  tons  les  Basti- 
mens  qny  sont  Dnsns  &  comme  l'habitation  n'est  pas  suf- 
fisante  pour  les  maintenir  &  entretenir  tons,  ma  volant 
est  que  sy  mes  dits  enfans  cy  desus  nommez  la  vande  que 
celluy  d'entreux  quy  la  vondra  achepter  en  jouisse  moye- 
nant  qu'il  pave  a  chacun  de  ses  dits  freres  &  soenrs  leurs 
juste  et  egalles  portion  due  quelle  sera  vandue  &  an  cas 
qu  aucun  des  dits  Pierre  Estienne,  Ambrosie,  Elizabeth, 
Magelane,  Judith,  Marthe  Jeanne  &  Marie  Ladou  ne  la 
voulussent  avoir  &  que  mon  tils  Daniel  Ladou,  en  donne 
autant  quelle  sera  estimee  ou  qu'ils  en  trouveront  de 
quelques  autres  qu'il  en  soit  prefers  en  payaut  ainsy  a 
chacun  de  ses  freres  &  soeurs  sus  nommes  leurs  justes  & 
egalle  portion  de  la  ditte  valleur  fait  a  la  Nouvelle  Ro- 
chelle  le  vingtiesne  de  Janvier  mil  sept  cents  quartorze 
&  quinze 

Marque  M  de  Marthe  Ladou.  tesmoius  Zacharie  Angevin, 
Amar  Guion,  Alexandre  Allaire 

Recorded  sur  le  Record  de  ce  lieu  &  bien  veil  &  examine 
dedesus  Toriginal  le  22  Janvier  17  14/15 

TRANSLATION  PAGE   81— WILL   OF   THE   WIDOW 
LADOU— 1714 

that  my  children  may  live  in  peace  and  good  under- 
standing among  themselves. 

First :  I  give  to  my  oldest  sou,  Daniel  Ladou, 
forty  and  three  acres  of  land  in  standing-wood  which 
are  in  the  said  New  Rochelle.  I  bought  twenty-two  acres 
of  Mr.  Isaacq  Mercier,  living  in  said  New  Rochelle  and 
twenty  one  acres  that  my  late  husband  and  I  had  pur- 
chased of  the  late  Madame  le  Villain,  as  it  appears  in 
the  deeds  which  I  have  in  hand. 

Item — I  give  to  the  remainder  of  my  children,  who 
are  Pierre,  Estienne,  Ambroise,  Elizabeth  Magdelaine, 
Judith   Marthe,   Jeanne  and  Marie  Ladou,  the  property 


126  New  Rocheele  Town  Records. 

on  which  I  now  live,  containing  about  twenty-nine 
acres  of  land  with  the  houses,  orchards  and  all  the  build- 
ings which  are  on  it,  and  as  the  property  is  not  suf- 
ficient to  maintain  and  take  care  of  them  all,  my  wish 
is  that  if  my  children  above  named  sell  it,  that  the  one 
among  them  who  wants  to  buy  it  shall  enjoy  it  on  con- 
dition that  he  pay  to  each  one  of  his  said  brothers 
and  sisters  their  just  and  equal  portion  as  soon  as  sold, 
and  in  case  any  of  the  said  Pierre,  Estienne,  Ambroise, 
Elizabeth,  Magelane,  Judith,  Marthe,  Jeanne  and  Marie 
Ladou  do  not  want  it  and  that  my  son,  Daniel  Ladou, 
will  give  as  much  as  it  is  worth  or  sell  it  to  some  one 
else  who  prefers  it,  he  shall  pay  to  each  of  his  brothers 
and  sisters  above  named,  their  just  and  equal  portion 
of  said  value.  Concluded  in  New  Rochelle,  the  twenti- 
eth of  January  one  thousand  seven  hundred  fourteen 
and  fifteen. 

Mark  (M)  of  Marthe  Ladou. 

Witnesses* — Zacharie  Angevin,  Amar  Guion,  Alexandre 
Allaire. 

Recorded  on  the  record  of  this  place  and  well  ex- 
amined upon  the  original  the  22nd  of  January,  1714-15 

PAGE  82— DEED  OF  LE  CONTE  TO  DRUNG— 1715 

To  All  Christian  People  To  whome  this  present  Deed 
of  Seale  shall  come,  I  william  Lecote  of  the  eyry  of  New 
York  Sendeth  Greeting  in  our  Lord  God  everlasting 
Now  know  yea  that  I  the  said  William  LeConte  for 
and  in  consideration  of  the  sume  of  two  hundred  and 
fifteen  pounds  of  good  silver  money  of  the  Province  of 
New  York  to  me  in  hand  paid  before  the  Sealing  and 
Delivery  of  these  presents  by  Peter  John  Drung  of  the 
Manner  of  Philips  Buroough  in  the  County  of  West- 
chester and  province  of  New  York  the  receipt  whereof  I 
doe  herby  acknowledg  the  recipt  &  thereof  and  therefrom 
and  of  every  part  and  parcell  thereof  do  acquit  exonorate 
release   and  descharge   the  said   Peter   John   Druno-  his 


New  Rocheele  Town  Records.  127 

heirs  Executors  administrators  forever  have  Given  grant- 
ed released  enfeoffed  confirmed  bargained  sett  over  and 
sould  and  by  these  presents  do  fully  freely  and  absolutly 
give  grant  Release  enfeoffe  conferm — Bargain  sett  over 
and  sell  unto  him  the  said  Peter  John  Drung,  a  certain 
Tract  or  Percell  of  land  lying  and  being  situated  in  the 
Manner  of  Pelham  in  the  Town  called  New  Rochell  in 
the  County  and  Province  aforesaid  containing  Two  Hun- 
dred and  Twenty  Eacres  bounded  to  the  north  or  there- 
abouts by  the  land  of  John  Coutant  deceased  on  the 
south  or  thereabouts  by  the  land  of  the  said  William 
LeConte  on  the  East  or  thereabouts  by  the  land  or  Pat- 
tents  of  Mrs.  Ridgbell  on  the  west  or  thereabouts  by  the 
Cross  line  or  Common  highway  of  New  Rochell  togeather 
with  all  the  Edifices  buildings  yards  stables  woods  under- 
woods Trees  River  watter  courses  springs  stones  mines 
minerals  Royall  mines  excepted,  Lights  Easements  prof- 
its &  appurtenances  to  the  Said  Tract  and  Lott  of  land 
belonging  or  therewith  held  lised  or  possesed  as  part 
parcell  or  member  thereof  to  the  said  Peter  John  Drung 
his  heires  Executors  adminsitrators  and  assignes  forever 
to  the  only  proper  use  benifit  &  behoofe  of  him  the  said 
Peter  John  Drung  and  to  no  other  lise  then  for  him  his 
heires  executors  administrators  and  assigns  forever  and 
I  the  sid  William  Leconte  do  further  covenant  and  grant 
to  and  with  the  said  Peter  John  Drung  his  heires  execu- 
tors administrators  and  assignes  in  manner  and  form 
following  that  is  that  I  the  said  William  Leconte  att  and 
before  the  sealing  and  delivering  of  these  presents  was 
the  trew  and  lawful 

PAGE  83— DEED  OF  LE   CONTE  TO   DRUNG    (Con- 
tinued)— 1715 

owuer  the  granted  &  hereby  bargained  premisses  and 
am  lawfully  possessed  and  seized  of  the  same  in  my 
owne  proper  use  and  is  as  good  parfect  and  absolute  eas- 
tate   of   ineritance   as  any   can   be   and   have   in   myselfe 


128  New  Rochelle  Town  Records. 

full  power  and  lawful  athority  to  give  grant  bargain 
sell  and  confirm  the  premises  aforesaid  and  eacli  part 
and  parcell  thereof  and  henceforth  it  shall  and  may  be 
lawful  for  him  the  said  Peter  John  Drung  his  heires 
executors  administrators  and  assignes  to  have  hold  use 
occupy  posses  and  enjoy  all  the  before  mentioned  prem- 
ises with  all  and  every  its  priviledgcs  immunittes  and 
advantages  and  I  the  said  William  Leconte  for  myselfo 
and  my  heires  executors  administrators  the  said  bar- 
gained premises  to  the  said  Peter  John  Drung  his  heires, 
executors  administrators  shall  and  will  forever  warrant 
and  defend  in  quiet  possession  against  all  and  every  other 
person  or  persons  lawfully  claiming  any  right  title 
interest  or  demand  of  in  or  to  the  bargained  land  and 
premises  or  any  part  thereof  free  and  clear  freely  and 
clearly  acquited  and  discharged  of  from  all  other  gifts 
grants  bargaines  sayles  Leases  assignments  entayles 
joyntures  judgments  forfitures  dowerges  and  incoum- 
brances  whatever  in  wittness  whereof  I  have  hereunto 
put  to  my  hand  &  Scale  this  1st  Day  of  Merch  in  the 
tirst  years  of  his  Majesties  Reigne  over  great  britain  in 
the  year  of  our  Lord  god  One  Thousand  Seven  hundred 
and  fifteen 

.  Gme.    LeConte 
Signed    sealed    and    delivered 
in  presence  of  us 
R.  barton 
Isaac  Das 

Know  all  whome  this  present  shall  concern  that  I 
Easther  LeConte  do  give  my  free  and  volontary  consent  to 
ye  above  writen  deed  and  also  for  myself  my  heires  execu- 
tors and  assignes  do  forever  quit  claim  of  in  or  to  any  part 
or  parcell  of  ye  above  mentioned  premises  in  wittness  I 
have  put  my  hand  and  scale  the  day  and  year  above 
writen. 

Ester    LeConte. 


New  Kochelle  Town  Records.  129 

PAGE     84— TOWN    MEETING— 1715 

Merch  Ye  2  1715 
Appeared  before  me  Oliver  Besly  on  of  his  Majesties 
Justices  of  the  Peace  of  the  County  of  Westchester  the 
persons  of  William  LeConte  and  Ester  LeConte  signified 
by  her  being  a  party  to  the  signing  sealing  and  delivery 
of  these  presentes  and  did  acknowledge  ye  above  writen 
Deed  to  be  Signed  Sealed  and  Delivered  to  Peeter  John 
Drung  as  their  reale  act  &  deed. 

Besly 
Entred  and  Recorded  and  Exactly  Examined  upon  the 
original  4  th  of  March  1715  by  Alexander  Allaire  Re- 
corder. 

En  Vertu  du  warrant  de  Capt  Besly  justicer  5,  paix  du  10 
Mars  pour  assembler  les  habitans  de  la  nouvelle  Ro- 
chelle  pour  nomraer  des  officier  pour  servir  le  Canton  les 
sous  nommes  ont  estes  choisis 

Scavoir 
Pour  Connestable  Mr  Raymon 
Pour  Collecteur  Mr  Bonnet 
Pour  assesseurs  Mr.  Renaud 

Zacharie  Langevin 
Pour  Supervisuer  Mr  Lespinars 
Pour  voyeur  de  fances  Mr  Bot 

Jacq   Sycart 
Pour  voyeurs  Des  chemins  frederick  Scieuveman 

Joannes  Barreyot 
Deplus  a  este  arreste  en  la  ditte  assembled  que  les  cochons 
seront  encarcanes  et  boueles  aussy. 

Au  nom  du  pere  du  flls  &  du  st  Esprit  Amen 
Je    Teophile    fourrestier    demeurant    h    la    Nouvelle    Ro- 
chelle  Estant  par  la  vollonte  de  Dieu  retnu  dans  mon  lit 
ma  lade 

TRANSLATION   PAGE    84— TOWN    MEETING— 1715. 

In     virtue    of    a     warrant    of    Capt,     Besly,     Justice 
■  of   the   Peace,   of   the   10th    March   to   assemble   the   in- 


130  New  Rochelle  Town  Records. 

habitants  of  New  Rochelle  to  name  the  officers  l<>  serve 
the  town,  the  undersigned  have  been  chosen,  viz: 

For  constable — Mr.  Raymon 

For  collector — Mr.  Bonnet 

For  assessors — Mr.   Renaud,   Zacharie  Langevin. 

For  supervisor — Mr.  Lespinars 

For  overseers  of  the  fences — Mr.  Bet,  Jacq  Sycart 

For  overseers  of  the  highways — Frederick  Scieuveman, 
Joannes   Barreyot. 

Also  it  has  been  decided  at  the  said  assembly  that  the 
pigs  will  be  shackled  and  the  bulls,  likewise. 

In  the  name  of  the  Father,  and  Son,  and  of  the  Holy 
Ghost,  Amen. 

I,  Theophile  Fourrestier,  living  in  New  Rochelle,  being 
by  the  will  of  God,  ill  in  bed, 

PAGE  85— WILL  OF  THEOFHILE  FOURRESTIER- 

1715 

mais  par  la  grace  Sain  d'esprit  et  Dentendenment  & 
saehaot  qu'il  ny  a  rien  de  plus  certain  que  la  mort  myrien 
de  phis  incertain  que  l'heure  dicelle  &  voullant  disposer 
du  peu  de  bien  que  Dieu  ma  donne  je  declare  par  ce  pre- 
sent escrit  que  je  veut  serve  de  testament  et  de  derniere 
vollonte  ce  quy  suit.  Je  veux  et  entens  que  mon  cousin 
Charles  fourrestier  aye  la  somme  de  cent  livres  argent 
courent  d'york  que  les  Thomas  Petit  de  New  Town  sur  la 
longue  isle  me  doit  payer  le  premier  de  may  de  cette  pre- 
sente  annee  pour  la  terre  que  je  luy  ay  vandue  &  qu'il  en 
jcnisse  tant  quil  voudra  en  en  payant  l'intheret  tous  les 
ans  a  Judith  fourrestier  ma  femme  pandant  sa  vie,  apres 
quoy  le  dit  intherets  sera  pave  aux  enfans  de  Catherinne 
fourrestier  veufue  de  defunt  Pierre  fourrestier  mon  fils 
et  aux  enfans  de  Jaime  forin  ma  fille  et  de  Elizabeth 
Yanvlacq  aussy  ma  fille  a  chascun  par  tiers  tous  les  ans 
&  lors  que  mon  dit  Cousin  Charles  fourrestier  voudra 
rendre  la  ditte  somme  de  cent  livres  argent  d'york  je  veut 
et  entans  quelle  soit  partager  par  tiers  aux  dits  enfans 
de  la  ditte  veufue  fourrestier  Jeanne  forin  &  Elizabeth 


New  Rochelle  Tows'  Records.  131 

Vanvlacq,  Bien  entendu  que  sy  le  d  Cbarle  fourrestier  & 
sa  femme  Tieniieiit  a  mourir  que  ses  heritiers  n'en  pour- 
reont  jouir  mais  la  payeront  incessament  au  sus  iiommes 
Item  je  doune  a  la  ditte  veufue  de  Pierre  fourrestier  au 
moms  a  ses  enfaus  cinq  livres  a  prendre  sur  ce  qu'il  ce 
trouvera  apres  ma  mort  outre  les  cent  pistolles  cydesus 
Item  je  donne  a  ma  femme  Judith  la  jouissance  d'une 
vache  pandant  sa  Tie  apres  quoy  elle  reviendra  a  mes 
enfans  ci  dessus  sus  nommez 

TRANSLATION   PAGE   85— WILL    OF    THEOPHILE 
FOURRESTIER— 1715 

but  by  his  grace,  sound  of  mind  and  judgement  and 
knowing  that  there  is  nothing  more  certain  than  death 
and  nothing  more  uncertain  than  the  hour  of  it,  and 
wanting  to  dispose  of  the  little  property  that  God  has 
given  me :  I  desire,  by  this  present  deed  of  writing,  which 
shall  serve  as  testament  and  of  my  last  will,  that  my 
cousin,  Charles  Fourrestier,  shall  be  given  the  sum  of 
one  hundred  pounds,  current  money  of  York,  that 
Thomas  Petit,  of  New  Town,  on  Long  Island,  must  pay 
me  the  first  of  May  of  this  present  year  for  the  land 
which  I  sold  him  and  he  may  enjoy  it  as  he  chooses,  but 
must  pay  the  interest  each  year  to  Judith  Fourrestier, 
my  wife,  during  her  lifetime,  after  which,  the  said  in- 
terest shall  be  paid  to  the  children  of  Catherinne  Four- 
restier, widow  of  the  late  Pierre  Fourrestier,  my  son, 
and  to  the  children  of  Jeanne  Form,  my  daughter,  and 
of  Elizabeth  Vanvlacq  also  my  daughter,  to  each,  by 
thirds  each  year  and  when  my  said  cousin,  Charles  Four- 
restier, shall  want  to  return  the  said  sum  of  one  hun- 
dred pounds,  current  money  of  York.  I  so  will  and 
desire  that  it  be  divided  in  thirds  to  the  said  children  of 
the  said  widow  Fourrestier,  Jeanne  Forin  and  Elizabeth 
Vanvlacq. 

Be  it  understood,  that  if  the  said  Charles  Fourrestier 
and  his  wife  should  die  that  their  heirs  cannot  enjoy  said 


132  New  Rocheeee  Town  Records. 

money,  but  will  pay  it  immediately  to  the  above  named. 

Item — I  give  to  the  said  widow  of  Pierre  Fourrestier, 
at  least  to  her  children,  five  pounds  to  be  taken  from 
what  will  be  found  after  my  death,  besides  the  hundred 
pistoles  above  mentioned. 

Item — I  give  to  my  wife,  Judith,  the  use  of  a  cow 
during  her  life  time,  after  which  it  shall  go  to  my 
children  above  named. 

PAGE    86— WILL    OF    THEOPHILE    FOURRESTIER 

( Continued )  — 1715 

Item  Je  donne  aux  dits  enfans  de  la  veufue  fourrestier 
ceux  de  Jeanne  forin  &  d'Elizabeth  vanvlacq  deux  vaehes 
Item  ma  vollonte  est  que  tout  ce  que  jay  de  meubles  soit 
partages  par  tiers  aux  dits  Enfans  de  la  veufue  fourres- 
tier Jeanne  forin,  &  Elizabeth  Vanvlacq 
Ma  volonte  est  que  Judith  fourrestier  ma  femme  jouisse 
pandant  sa  vie  de  tous  les  meubles  quy  sont  a  moy  en  en 
faisant  une  inventaire  pour  estre  vendu  apres  sa  mort  a 
mes  dits  Enfants. 

Ma  vollonte  est  que  la  vache  que  je  donne  a  Jeanne  forin 
soit  k  Jean  forin  son  fils  m on  fllleul 
Item  Je  donne  a  Elizabeth  ma  fille  la  preferance  d'un 
coffre  quy  ferine  a  clerf  apres  la  mort  de  ma  femme 
Item  Je  donne  a  Jean  forin  mon  gendre  mon  fusil  ainsy 
fait  a  la  nouvelle  Rochelle  le  quatriesme  jour  d'avril  Mil 
dix  sept  cents   quinze 

en   presence  des  tesmoins   quy   ont   signe  Alexandre   Al- 
laire Marque  de  (O)  Daniel  Sycart 
Daniel  Bonnett 
Marque  de  (X)  Theophile  fourrestier 

Recorde  sur  le  Recort  de  la  X.  Rochelle  &  pris  de 
desus  l'original  bien  veu  &  examine  le  21  May  1715 

Know  All  Men  by  these  presents,  that  we  Charles  Four- 
restier, and  Isaac  Guion  both  of  the  town  of  New  Roehell 
in  the  County  of  Westchester  and  province  of  New  York 
yeoumen,  are  held  and  firmly  bound  unto  Catharine  four- 
restier widdow   and  Relique  of  Peeter  Fourrestier   late 


New  Bochelle!  Town  Records.  133 

of  the  Town  above  sd  in  the  Penall  sume  of  Towo  Hun- 
dred and  fifty  pownd  in  good  lawful  and  current  money 
of  the  province  afore  sd.  to  be  paid  yd 

TRANSLATION    PAGE    86— WILL    OF    THEOPHILE 
FOURRESTIER   (Continued)— 1715 

Item — I  give  to  the  said  children  of  the  widow  Four- 
restier, those  of  Jeanne  Forin  and  Elizabeth  Vanvlacq, 
two  cows. 

Item — My  wish  is  that  all  the  furniture  I  possess  be 
divided  in  thirds  to  the  said  children  of  the  widow 
Fourrestier,  Jeanne  Forin  and  Elizabeth  Vanvlacq. 

My  wish  is  that  Judith  Fourrestier,  my  wife,  use  dur- 
ing her  life  time  all  my  furniture  and  have  an  inventory 
made  so  as  to  have  them  sold  to  my  children  after  her 
death. 

My  wish  is  that  the  cow  that  I  give  to  Jeanne  Forin 
belong  to  Jean  Forin,  her  son :  my  god-son. 

Item — I  give  to  Elizabeth,  my  daughter,  the  privilege 
of  a  coffer  which  locks  with  a  key,  after  the  death  of  my 
wife. 

Item — I  give  to  Jean  Forin,  my  son-in-law,  my  gun. 
Thus  concluded  and  written  in  New  Rochelle,  the  fourth 
day  of  April,  one  thousand  seven  hundred  and  fifteen. 
In  presence  of  the  witnesses  who  have  signed,  Alexandre 
Allaire  mark  of  (O)  Daniel  Sycart. 

Daniel   Bonnett 

Mark  of  (X)  Theophile  Fourrestier. 

Recorded  on  the  Record  of  New  Rochelle  and  taken 
from  the  original  and  well  examined  the  24th  of  May, 
1715. 

PAGE    87— OBLIGATION    OF    FOURRESTIER    AND 
GUION  TO  WIDOW  FOURRESTIER— 1715 

Unto  the  said  Catharine  Fourrestier  or  her  certain  at- 
torney heirs  executors  administrators  or  assignes  for  ye 
which  payment  well  and  truly  to  be  made  and  done  we 


134  New  Rochelle  Town  Records. 

do  bound  ourselves  ours  heirs  executors  and  adminis- 
trators and  every  of  them  joyntly  and  severally  and  firm- 
ly by  these  presents  sealed  which  ours  seals  dated  this 
28th  day  of  May  in  ye  first  year  of  his  Majesty  Regn 
Anno  Dm.   1715 

The  condition  of  this  obligation  is  such  that  if  the 
above  bounden  Charles  Fourrestier  his  heirs  executors 
or  administrators  or  either  of  them  shall  do  well  and 
truly  pay  or  cause  to  be  payd  att  time  and  times  for- 
ever hereafter  perform  fullnll  and  accomplish  according 
to  ye  true  intent  and  meaning  of  the  last  will  and  testa- 
ment of  Theophilus  fourrestier  late  of  the  town  sd 
and  by  ye  sd  last  will  and  testament  more  att  large  will 
make  appear  are  be  record  then  this  present  obligation  to 
be  void  and  of  none  effect,  otherwise  to  remaine  abide 
and  be  in  full  Power  force  and  vertue,  memorandum  the 
word  of  By  record  was  interline  before  the  ensealing 
and   delivery   hereof 

his 
Charles      X      Fourestier 
mark 
Isaac  Guion 
Sealed  and  delivered  in  presence 
Alexandre  Allaire 
Edward  fitz  Gerard 

Entred  and  Recorded  and  well  Examined  upon  the 
original  this  30  th  May  1715. 

To  All  Christian  People  to  whome  the  presents  deed 
of  sale  shall  come  Greeting,  Know  yee  yt  we  Theopulious 
fourestier  and  Judith  my  wife  both  of  the  town  of  New 
Rochell  in  the  County  of  Westchester  and  province  of 
New  York  for  and  in  consideration  of  ye  sume  of  One 
Hundred  and  Twenty-five  pound  curt,  lawful 

PAGE    88— DEED    OF   FOFRESTIER    TO    PETITT— 

1715 

money  of  ye  Province  aforesaid  to  be  well  and  truly 
payd    by    Thomas    Petitts   of    New    Town    in    ye   Queen 


New  Rochelle  Town  Records.  135 

County  and  ye  island  of  Nasseau  in  ye  province  affore  sd 
yeoman,  Now  att  ye  ensealing  and  delivery  of  these  pres- 
nts  ye  Receipt  whereof  we  do  hereby  acknowledge  and 
oursselves  therewith  fully  satisfied  contented  and  payd 
and  thereof  due  forever  quitt,  exonerate  releace  and  dis- 
charge ye  sd  Thomas  Petitt  his  heirs  executors  adminis- 
trators and  every  of  them  have  given  granted  bargained 
sold  alienated — enfeoffed  conveyed  asured  released  and 
confirmed  and  by  these  presents  do  fully  clearly  and  abso- 
lutely give  grant  bargaine  sele  allienate  enfeoffe  convoy 
assure  and  confirme  unto  the  sd  Thomas  Petitt  his  heirs 
and  assignes  forever  all  yt  one  certain  Tract  or  piece 
or  parcell  of  land  lying  seituate  and  being  in  the  Town 
above  sd  containing  68  Acres  of  land  more  or  less  butted 
and  bounded  as  followeth  i  yt  is  to  say)  Joyning  in  the 
north  side  to  ye  land  of  lowis  Bouneau  on  the  south  to 
ye  land  of  Daniel  Rayneau  on  the  east  to  the  land  of 
Mrs.  Ritchbell  and  on  ye  west  to  ye  great  lotts  of  ye 
others  purchersars  besides  his  proportionable  interest 
in  ye  Communs  of  the  Six  thousand  acres  of  land  and 
in  ye  fresh  meadow  etc  and  as  and  according  to  whatt 
writtings  I  have  concerning  ye  sd  premises  together  with 
all  and  singular  ye  right  and  priviledges  house  out 
houses,  barns  stables  orchards  gardens  fence  and  fences 
thereunto  belonging  or  in  anywise  appartaining  with  ye 
reversion  and  reversions  remainder  and  remainders  (only 
excepted)  ye  grains  yt  is  now  upon  ye  ground  growing 
att  this  Present  to  have  and  to  hold  ye  before  bargained 
premises  unto  ye  sd  Thomas  Petitt  his  heirs  and  assignes 
forever  to  ye  only  proper  use  benefit  and  behoof e  of  him 
ye  said  Thomas  Petitt  his  heirs  and  assignes  and  it  shall 
and  may  be  lawful  for  ye  said  Thomas  Petitt  his  heirs 
and  assignes  from  henceforth  and  foever  to  have  hold  use 
occupy  poseses  and  peaceably  and  quettly  to  enjoy  the 
before  granted  premises  free  and  clear 


13G  New  Rochelle  Town  Records. 

PAGE    89— DEED    OF    FOURESTIEll    TO    TETITT 

( Continued )  — 1715 

freely  clearly  acquitted  and  discharged  of  and  from  all 
and  all  manner  of  forms  and  other  gifts  grant  bargaines 
sales  teilts,  intailes  dowys  joyntures  execution  extents  or 
any  incombrance  whatsoever  by  law  in  any  manners 
of  ways  intending  by  us  or  any  of  us  ours  heirs  ex- 
ecutors administrators  or  assignes  or  any  manner  of 
person  or  persons  by  our  or  any  of  us  procuremente  unto 
ye  before  bargained  premises  or  any  part  or  parcell 
thereof  and  I  the  said  Theofilus  fourestier  and  Judith, 
my  wife  for  ourselves  ours  heirs  executors  and  admin- 
istrators ye  before  granted  and  bargained  premises  unto 
ye  said  Thomas  Petitt  his  heirs  and  assignes  shall  and 
will  by  these  presents  forever  warrant  and  defend  and 
against  me  ye  said  Theophilus  fourestier  and  Judith  my 
wife  ours  heirs  executors  administrators  or  assignes 
and  against — all  and  every  others  person  or  persons  law- 
fully claming  any  Reght  title  interest  or  demand  watso- 
ever  from  by  or  and  ours  heirs  executors  or  adminis- 
trators or  any  other  person  or  persons  or  into  ye  said 
granted  and  bargained  premises  or  any  part  or  parcell 
thereof. 

In  wittness  whereof  I  ye  said  Theophilus  fourestier 
and  Judith  my  wife  have  hereunto  putt  too  our 
hands  and  assired  our  seales  this  thertith  day  of  March 
in  the  first  year  of  his  Majesties  Reign  and  in  the 
year  of  our  Lord  One  Thousand  Seven  Hundred  and 
fifteen. 

his 

Theophilus    X    fourrestier 
mark 
his 

Judith      X      fourrestier 
mark 


Neav  Rochelle  Town  Recoups.  I'M 

Sealed  and  Signed  and  Delivered 

in  presens  of  us 

Susanne  Coutaut 

Isaac  Guion 

Edward  fitz  Gerard  May  28,  1715. 

Then  appaired  before  me  the  persons  of  Susanne 
Coutant  Isaac  Guion  and  Edward  fits  Gerard  and  being 
swarein — upon  ye  holy  Evangelist  and  saith  that  they 
did  see 

PAGE    90— DEED    OF    FOURESTIER    TO    PETITT 

( Continued )  — 1715 

Theophilus  fourrestier  late  of  the  town  within  sd  and 
signe  seale  and  delivered  this  as  his  real  act  and  deed 
as  also  Judith  is  wife  appeared  de  day  and  date  above 
said  and  did  acknowledge  this  deed  of  sale  to  be  her — 
voluntary  act  and  deed. 

Ita  Testato 

Besly,  Justice  of  Peace 
quoram  Cunty  Westchester 

New  Rochell  28th  of  May  1715. 

Then  received  the  full  soume  of  One  Hundred  and 
Twenty-five  pounds  courent  lawfull  money  of  the  prov- 
ince of  New  York — according  to  the  last  will  and  testa- 
ment of  Theophilus  fourestier  as  afore  sd  and  accord- 
ing as  ye  deed  of  seale  specifies  I  say  I  have  received  in 
full  my 

his 
Charles  X  fourrestier 
mark 
Witness,  presents 
Isaac  Guion 
Ed.   Fits   Gerard 


Entred  and  Recorded  and  Exactly  Examined  upon  the 

Alexandre  Allaire. 


original  this  30th  May  1715 


138  New  Rochelle  Towx  Records. 

To  All  Christian  People  to  whom  this  present  deed  of 
sale  shall  come  Greeting  Know  Yee  yt  I  Daniel  Sycart 
of  ye  town  of  New  Rochell  in  ye  County  of  Westchester 
and  ye  Province  of  New  York  yeoman  for  and  in  con- 
sideration of  ye  snme  of  four  pounds  sixteen  shillings 
court  lawful  money  of  ye  province  afore  sd  to  me  in 
hand  paid  by  Charles  fonrrestier  in  ye  behalfe  of  Theo- 
philus  fourestier  late  of  ye  town  above  sd  deceased,  now 
att  ye  Ensealing  and  Delivery  here  of  ye  receipt  where- 
of I  do  hereby  acknowledge  and  myself  therewith  fully 
satisified  contented  and  paid  and  thereof  do  forever 
acqnitt  exanerate  release  and  discharge  the  said  Charles 
fourestier  his  heirs  and  assignes  forever  have  given 
granted  bargained  sold  and  by  these  presents  do  fully 
clearly  and  absolutely  give  grant  bargaine  sell  convoy 
assure  and  confirm  unto  ye  sd  Charles  fourrestier  his 
heirs  and  assignes  forever  all  that  one  certain  peice  of 
land 

PAGE   91— DEED   OF   SYCART   TO   FOURESTIER— 

1715 

Seituate  lying  and  being  in  ye  town  above  said  con- 
taining four  acres  as  by  ye  survey  there  of  and  which  I 
formely  bought  of  Andrew  Noden,  Sen.  which  said  four 
acres  lyes  within  ye  land  yt  was  formely  Theophilus 
fourrestier  now  in  ye  tenure  and  occuppation  of  Thomas 
Petitt  with  all  ye  right  and  priveledge  thereunto  belong- 
ing or  in  anywise  appartaining  unto  ye  said  Chales  four- 
estier his  heirs  and  assignes  for  ye  use  of  ye  said  Theo- 
philus  fourestier  children  according  to  his  last  will 
and  testament,  to  have  and  to  hold  ye  before  granted 
premises  unto  ye  said  Charles  fourestier  for  ye  use  as 
afore  sd  to  ye  only  proper  use  benfit  and  behofe  of  ye  said 
Charles  fourestier  as  aforesaid  free  and  clear  freely  and 
clearly  acquitted  and  discharged  from  all  and  all  manner 
of  incumbrances  with  soever  and  I  the  said  Daniel 
Svcart  for  mvselfe  my  heirs  executors  and  administrators 


New  Rochelle  Town  Records.  139 

ye  before  recited  premises  unto  ye  said  Charles  fourestier 
as  above  said  and  against  me  ye  said  Daniel  Syeart  his 
heirs  or  assignes  lawfully  clameing  any  right  title  in- 
terst  or  demand  with,  soever  of  or  into  ye  before 
granted  premises  or  any  part  or  parcell  thereof,  In  Witt- 
ness  whereof  I  ye  said  Daniel  Syeart  have  hereunto  putt 
to  my  hand  and  seal  this — Thirtith  first  day  of  May  in  the 
first  year  of  his  Majesties  Reign  Anno  Dom.  1715. 

his 
Daniel     O     Syeart 
mark 
Signed  Sealed  and  delivered 
in  presence  of  us  Isaac  Das 
Ed.  Fits  Gerard 

May   31,    1715. 

Then  appeared  before  me  ye  person  of  Daniel  Syeart 
and  did  acknowledge  this  written  instrument  to  be  his 
act  and  deed. 
Ita  Testato 

Besly 
Justice  Quoram  Cunty 
Westchester 

Entred    and    Recorded    and    Exactly    Examined    upon 
the  original  this  first  of  Juin  1715. 

Alexandre  Allaire,  Recorder. 


PAGE    92— DEED    OF    GUERIEN    AND    MORREAU 
TO  FOURESTIER— 1715 

To  all  christian  people  to  whom  this  present  deed  of 
sale  shall  come  Greeting  Know  yee  yt  we  Stephen 
Guerien  and  John  Morreau  both  of  the  town  of  New 
Rochell  in  ye  County  of  Westchester  and  province  of 
New  York,  yeomen,  for  a  valuable  consideration  to  we  in 
hand  payd  be  Charles  Fourestier  of  ye  same  pleace  in 
ye  county  and  province  aforesd  yeoman  Now  att  ye  En- 


110  New  Rochelle  Town  Records. 

sealing  and  delivery  of  theise  presents  ye  receipt  whereof 
we  do  hereby  acknowledge  and  oursselves  therewith  fully 
satisified  contented  and  paid  and  thereof  do  forever 
acquitt  exonerate  release  and  discharge  the  said  Charles 
fourestier  his  heirs  and  assignes  forever  have  Given 
Granted  Bargained  Enffeofed  Convoyed  Released  and 
Confirmed  by  these  presents  do  fully  clearly  and  abso- 
lutely give  grant  bargaine  saile  enfeofed  convoy  assure 
and  convey  and  confirm  unto  ye  said  Charle  fourestier  his 
heirs  and  assignes  forever  All  one  certain  peice  of  land 
lying  and  being  within  ye  land  of  Theophilus  fourestier 
(formerly)  and  late  of  ye  town  of  above  sd  deceased  now 
in  ye  tenure  and  occupation  of  Thomas  Petit  containing 
3  acres  and  30  radds  according  to  ye  survey  hereof  or 
thereof  with  all  ye  right  and  priviledges  there  unto  be- 
longing or  in  anywise  appertaining  unto  ye  same,  To 
have  and  to  hold  ye  before  recited  premises  unto  ye  said 
Charles  foureister  his  heirs  and  assignes  forever  to  ye 
only  proper  use  benefit  and  behoofe  of  him  ye  said 
Charles  Fourestier  his  heirs  and  assignes  forever  free 
and  clear  freely  and  clearly  acquitted  and  discharged  of 
and  from  all  and  all  manner  of  forme  and  other  gifts 
grants  bargaines  sales  morgages  debts  dues  and  incom- 
brances  watsoevcr,  and  we  ye  said  Stephen  Garraine  and 
John  Morreau  for  ours  selves  ours  heirs  executors  and 
administrators  and  every  of  them  ye  before  recited  prem- 
ises unto  ye  said  Charles  Fourestier  his  heirs  and  as- 
signes shall  and  will  by  these  presents  forever  warrant! 
and  deffend  and  against  ours  heirs 

PAGE  93— DEED  OF  GUERIEN  AND  MORREAU  TO 
FOURESTIER   (Continued)— 1715 

or  assignes  lawfully  clameing  any  right  title  interest 
or  demand  watsoever  of  or  into  ye  before  recited  prem- 
ises or  any  part  or  parcell  thereof,  In  wittness  whereof 
we  ye  said  Stephen  Garrine  and  John  Morreau  have  here- 
unto putt  too  ours  hands  and  seals  this  Therty  day  of 


New  Roohelle  Town  Records.  141 

May  ye   first  year  of  his  Majesties   Reign  Anno   Dom. 
1715. 

Estienne  Guerien 

his 
John    O    Morreau 
mark 

Signed  Sealed  and  Delivered 
in  ye  presence  of  us 

his 

Daniel     O     Sycart 

mark 

Ed.   Fits   Gerard 

May    30,    1715 

Then  appeared  before  me  ye  persons  of  Stephen  Guerin 
and  John  Morreau  and  did  acknowledge  this  within  in- 
strument to  be  their  voluntary  act  and  deed.  Ita  Testato 

Besly,  justice  of  Peace 
Quoram  Cunty  Westchester 

Entred  and  recorded  and  exactly  examined  upon  the 
original  this  first  Juin  1715  be  me 

Alexandre  Allaire  recorder. 

Know  All  Men  by  these  presents  yt  I  Charles  fourres- 
tier  of  ye  Town  of  New  Rochell  in  ye  County  of  West- 
chester and  province  of  New  York  yeoman  am  held  and 
firmly  bound  unto  Isaac  Guion  of  ye  same  place  in  ye 
county  and  province  afforesaid  in  ye  penal  sume  of  five 
hundred  pounds  and  court  lawful  money  of  ye  province 
afore  sd  to  be  payd  unto  ye  said  Isaac  Guion  or  his 
certain  attorney,  heirs  executors  administrators  or  as- 
signes  for  ye  which  payement  well  and  truly  to  be  made 
and  done,  I  do  bind  myselfe  my  heirs  executors 


112  New  Rochelle  Town  Records. 

PAGE  91— OBLIGATION  OF  FOURESTIER  TO  GUI- 

ON— 1715 

administrators  &  every  of  them  firmly  by  these 
presents  Sealed  with  my  seal  and  dated  this  sixth  day 
of  June  in  ye  first  year  of  his  Majesties  Reign,  Anno 
que  Dom  1715. 

The  condition  of  this  obligation  is  such  yt  if  ye  above 
bounden  Charles  fourrestier  he  his  heirs  executors  ad- 
ministrator or  either  of  them  shall  do  well  and  duely 
att  time  and  times  forever  hereafter  save  and  keep 
harmless  and  indenmissed  ye  said  Isaac  Guion  he  his 
heirs  executors  and  administrators  from  one  certain 
bond  bearing  date  the  twenty  eight  day  of  May  1715 
as  by  ye  said  bond  more  att  large  will  make  appare 
then  this  presents  obligation  to  be  void  and  of  none 
effect  otherwise  to  remaine  abide  and  be  in  full  power 
force  and  verture. 

Sealed  and  Delivered  in  ye  presence  of  us 
Alexander  Allaire 

his 
Charles    X    fourrestier 
mark 
Ed.    Fitz   Gerard,   Entred   and   Recordet   and   Exactly 
Examined  upon  the  original  at  this  sixth  June  1715. 

Alexander   Allaire, 

Recorder. 

To  all  Christian  people  to  whom  this  present  deed  of 
seale  shall  come  greeting.  Know  ye  yt  Isaac  Merrier  of 
the  town  of  New  Rochell  and  the  County  of  Westchester 
and  province  of  New  York  Gent. :  For  a  valuable  and 
competant  sume  of  good  and  lawfull  money  to  me  in 
hand  payd  by  Peeter  Assire  of  the  same  place  and  the 
County  and  Province  affore  sd  Taylor  now  att  the  En- 
sealing and  Delivery  of  these  presents  the  receipt 
whereof  I  do  hereby  acknowledge  and  myself e  therewith 
fully  satisfied  contented  and  payd  and  thereof  do  for- 
ever acquitt  exonarate  release  and  discharge  ye  sd  Peeter 


New  Kochellei  Town  Records.  143 

Assire  liis  heirs  and  assignee  for  ever,  have  given 
granted  bargained  sold  and  enffeofed  conveyed  released 
and  confirmed  and  by  these  presents  do  fully  clearly  and 
absolutely  give  grand  bargaine  sell  convey  enfeoffed 
assure  and  confirme  unto  the  said  Peeter  Assire  his 
heirs  and  assignes  forever 

PAGE   95— DEED    OF   MERCIER    TO   ASSIRE— 1715 

all  yt  one  certain  peice  of  land  which  ye  free  holders 
of  the  town  above  said  with  me  att  a  generale  town  meet- 
ing in  ye  town  above  sd  wich  by  record  of  ye  affore 
sd  town  more  att  large  Avill  make  appeare — Containing 
by  limitation  fourteen  acre  of  land  butted  on  ye  west 
by  ye  Common  on  the  east  by  Stephen  Arneau  one  end 
joining  to  ye  fresh  meadow  and  on  ye  other  end  to  ye 
creek  togather  with  a  privileged  of  commonage  of  ye 
proportion  of  land  as  above  sd  together  with  all  and 
singular  ye  rights  and  privilege  belonging  to  ye  same 
or  in  any  wise  appertaning,  To  have  and  to  hold,  ye 
before  recited  premises  unto  ye  sd  Peter  Assire  his  heirs 
and  assignes  forever  to  ye  only  proper  use,  benefitt  and 
behoofe  of  him  ye  said  Peter  Assire  his  heirs  and  as- 
signes and  it  shall  and  may  be  lawful;  for  ye  sd  Peter 
Assire,  his  heirs  and  assignes  from  henceforth  and  for- 
ever to  have  hold  use  occuppy  posses  and  peaceably  and 
quiettly  to  enjoy  ye  before  granted  and  bargained  prem- 
ises free  and  clear  freely  and  clearly  acquitted  and  dis- 
charged of  and  from  all  manner  of  forme  and  other 
gifts  grants  bargains  sales  mortgages  debts  dues  and  in- 
cumbrances watsoever.  And  I  the  said  Isaac  Mercier 
for  myselfe  heirs  executors  and  administrators  ye  before 
recited  premises  unto  ye  said  Peter  Assire  his  heirs  and 
assignes  shall  and  will  by  these  presents  forever  war- 
rant and  defend  and  against  me  my  heirs  exors  admrs. 
or  assignes  Lawfully  claimeing  any  right  tilt  intrest  or 
demand  wat  soever  of  for  into  ye  before  recited  prem- 
ises or  any  part   or  parcel  thereof,   In  witness   whereof 


144  New  Rocheille  Town  Records. 

I  ye  said  Isaac  Mercier,  have  hereunto  putt  my  hand 
and  seal  Ye  thirtith  day  of  May  in  ye  first  year  of  his 
Majesties  Reign  Anno  Dom  1715. 

Signed  Sealed  and  Delivered  in  the  presence  of  us 
his 
Charles  L  fourestier 

Mark 
Ed.  Fitz  Gerard. 

Isaac  Mercier 
Then  appeared  before  me  ye  person  of  Isaac  Mercier 
and  did  acknowledge  this  writing,  deed  of  scale  to  be 
his  voluntary  act  and  deed 

Itatestato       Besly 
Justice  of  Peace,  County  of 

Westchester. 

PAGE  96— TOWN  MEETING— 1715 

Ce  jourdhuy  ce  dix  sept  juin  mil  dix  sept  cent  quinze  Je 
Recognois  avoir  recu  de  Pierre  La  Sire  le  Contenu  du  dit 
Contract,  enfoy  de  quoy  jay  signe  ce  present  Isaac  Mer- 
cier 

15th  Entred  and  Recorded  and  Exactlely  examined  upon 
the  original  this  28  e  Jully  1715  by  Alexandre  Allaire, 
Record 

En  vertu  d'un  warrand  du  Cap  P>esly  Justice  a  paix  du 
24  e  mars  pour  assembler  les  habitans  de  la  nouvelle  Ro- 
chelle  pour  nommer  des  officiers  pour  servir  le  canton  les 
sous  nommes  ont  estes  choisis  par  la  ditte  assemblee 

Scavoir 

Pour  Connestable         Isaaq  Guion 

Pour  Collecteur         Jacob  Scuremen 

Pour  assesseurs         ambroisse  Sycart  &  Pre.  Palcot 

Pour  Superviseur         Mr  Lepinars 

Pour  voyeurs  de  fancesses         Pre.  Simmon  &  C  fourrestier 

Pour  voyeurs  des  chemins  Pre  Langevin  &  Aman  Guion 

New  Rochell  Apuril  2,  1716.     Then  appered  before  me 


New  Rochelle  Town  Records.  145 

ye  persons  of  Peeter  Bertain  and  Charles  Forestier,  being 
sworne  upon  the  holy  Evangelist  and  saith  that  they  seen 
Andris  Bersnyet  deliver  to  Andrew  Renaud  two  acres  of 
land  or  thereabouts,  butted  and  bounded  as  the  fauces 
stands  now  upon  wch  fence  the  sds  deponents  did  worke  ye 
same  day  upon  delivery  of  ye  sd  peice  of  land  and  further 
they  sd  the  deponants  further  saith  not  sworne  before  me 
the  day  and  year  first  above  written. 

Besly 
Justice  P  Quoram 

Conte  Westchester 
Entred  and  recorded  and  exactly  Examined  upon  the  orig- 
inal this  3  of  April  1716 

P  Alexandre  Allaire,  Recorder. 

TRANSLATION    PAGE    96— TOWN    MEETING— 1715 

This  day,  the  seventeenth  of  June,  one  thousand  seven 
hundred  and  fifteen,  I  acknowledge  to  have  received  of 
Pierre  La  Sire  the  contents  of  said  deed  in  faith  of  which 
I  have  signed  this  present.  Isaac  Merrier. 

Entred  and  recorded  and  Exactely  examined  upon  the 
original  this  28th  Jully,  1715.  by  Alexandre  Allaire, 
Record. 

In  virtue  of  a  warrant  of  Capt  Besly,  Justice  of  the 
Peace,  of  the  24th  of  March  to  assemble  the  inhabitants 
of  New  Rochelle  to  name  the  officers  to  serve  the  town, 
the  undernamed  have  been  chosen  by  the  said  assembly, 
viz : — 

For  Constable — Isaaq  Guion 

For  Collector — Jacob  Scureman 

For  assessors — Ambroisse  Sycart  and  Pre  Palcot 

For  supervisor — Mr.  Lepinars 

For  overseers  of  the  fences — Pre  Simmon  and  C.  Four- 
restier. 

For  overseers  of  the  highways : — Pre  Langevin  and 
Aman  Guion. 


14G  New  Rochelle  Town  Records. 

PAGE  97— DEED  OF  WIDOW  NEUFUIL.LE  TO  DAS 

—1716 

To  All  Christian  People  to  whoine  this  present  deed 
of  Sale  shall  come  Greeting:  Know  ye  yt  Rachell  Neu- 
fuille  widdow  and  relique  of  John  Neufuille  late  of  ye 
town  of  New  Rochell  in  ye  County  of  Westchester  and 
province  of  New  York,  for  and  in  consideration  of  ye 
sume  of  fifty  one  pownds  currant  lawful  money  of  ye 
province  afore  sd  to  me  in  hand  payd  or  secured  to  be 
payd  by  Isaac  Das  of  ye  same  place  in  the  county  and 
province  afore  sd  woaver  Now  at  ye  Ensealing  and  De- 
livery of  these  presents  ye  receipte  whereof  I  do  hereby 
acknowledge   and   myselfe   therewith   fully   satisfeid   con- 
tented  and  payd   and  thereof   and  therefrom   and   from 
every  part  and  parcel  thereof  do  forever  acquitt  exon- 
orate  release  and  discharge  ye  said  Isaac  Das  his  heirs 
executors   and   administrators   and   every   of   them   have 
Given   Granted  Bargained  sold  and   alieneted   Conveyed 
Released  and  Confirmed  and  by  these  presents  do  freely 
clearly  and  absolutely  give  grant  bargaine  sell  allienate 
convey  assure  and  confirm  unto  ye  said  Isaac  Das  his 
heirs  and  assignes  forever  all  That  certain  Tract  or  peice 
of   land  lying  seituate  and  being  in   the  town  of   New 
Rochell  as  above  sd  contaning  Sixty  Acres  of  Land  be  ye 
same  more  or  less  and  is  butted  and  bounded  as  follow- 
eth  (yt  is  to  say)  Southly  by  Bartholomew  Le  Roux  Land, 
Northly  by  ye  land  of  Zacarie  Angevin  and  Louis  Guion 
land  wch  sd  land  is  not  as  yett  devided  westly  by  Hutch- 
inson river  and  esterly  by  Richbelle  land,  togather  withall 
and  singullar  ye  rights  and  privilege  thereunto  belonging 
or  in  any  wise  apperteining  unto  ye  same  premises  or  any 
part  or  parcell  thereof  with  a  privilege  of  commanage  ac- 
cording as  ye  sd  tract  of  land  will  allow  to  its  propor- 
tion as  is  before  recited  with  reversion  and  reversions 
remainder    and   remainders    fences    profnts    commodities 
and  adventages  thereunto  belonging 


?SEW    ItOOHELLEl    TOWN    RECORDS.  147 

PAGE  98— DEED  OF  WIDOW  NEUFUILLE  TO  DAS 

(Continued)— 1716 

To  ye  said  premises  To  have  and  to  hold  ye  before 
granted  and  bargained  premises  unto  ye  said  Isaac  Das 
his  heirs  and  asseignes  forever  to  ye  only  proper  use 
benefitt  and  behoofe  of  him  ye  sd  Isaac  Das  his  heirs  and 
asseignes  and  it  shall  and  may  be  lawfull  for  ye  sd 
Isaac  Das  his  heirs  and  assignes  from  henceforth  and 
forever,  To  have  hold  use  occuppy  possess  and  peaeeaably 
and  quietely  to  enjoy  ye  before  granted  and  conveyed 
premises  free  and  clear  freely  and  clearly  acquitted  and 
discharged  of  and  from  all  manner  of  formes  and  other 
gifts  grants  bargaines  sales  mortgages  debts  dues  and 
incumbrances  watsoever  and  further  I  ye  sd  Rachell  Neu- 
fuille  for  myself  my  heirs  executors  and  administrators 
ye  before  granted  and  bargained  premises  unto  ye  sd 
Isaac  Das  his  heirs  and  asseignes  shall  and  will  by  these 
presents  forever  warrant  and  defend  lawfully  claiming 
any  right  title  intrest  or  demand  watsoever  of  or  in  ye 
before  recited  premises  or  any  part  or  parcell  thereof 
from  by  or  under  me  my  heirs  exts.  or  admeis  or  any  of 
them,  In  witness  wiiereof,  I  ye  sd  Rachell  Neufuille 
widdow  and  reliqne  and  administratrise  of  ye  estate  of 
John  Neufuille  as  above  sd  have  hereunto  putt  too  my 
hand  and  seal  this  twenty-fourth  day  of  March  in  ye 
second  year  of  his  Majestees  reign  and  in  ye  year  of 
our  Lord  one  tousand  seven  hundred  fifteen  and  sixteen. 
Signed  Sealed  and  Delivered  in  the  presences  of  us  Isaac 
Guions  and  Ed.  Fitz  Gerard. 

Rachell   Nenfuille. 

Then  apered  before  me  ye  person  of  Rachell  Nenfuille, 

widdow  relique  and  administratrice  of  ye  estate  of  John 


148  New  Rochelle  Town1  Records. 

Neufuille  as  above  sd  and  did  acknowledge  this  written 
deed  of  sale  to  be  her  voluntary  act  and  deed. 
Ita  Testato. 

Besly  Justice  P 
Quoram  Cunty 
Westchester. 
Entred  and  Recorded  and  Exactly  Examined  upon  the 
original  this  3  of  Apuril  1716. 

Alexandre  Allaire. 


PAGE  99— EAR  MARKS  OF  DOMESTIC 
ANIMALS— 1716 

Le  S  Allaire  a  declare  que  la  marque  de  ses  Bestiaux  est 

de  touttes  ses  bestes  a  cormes  brebis  &  cochons  est  quil  ont 

l'oreille  coupee  du  coste  gauche  &  fandue  au  millieu  &  ses 

chevaux  la  marque  de  la  nouvelle  Rochelle  le  4  me  Avril 

1716  L.  s.  Andre  Naudin  a  declare  que  la  marque  de  ses 

bestiaux  est  que  l'oreille  droite  est  coupee  le  bout  et  fandue 

le  27  Janvier  17  18/19 

Le  Sr  Cezar  Suire  a  declare  que  la  marque  de  ses  Bestiaux 

est  a  ses  cheveaux  La  marque  de  la  N  Rochelle  aux  eoste 

gauche  de  derriere  et  devant  une  S :  du  mesme  coste 

L.  sr.  Johanis  Baeritz  a  declare  que  ses   Bestiaux  sont 

marques  a  l'oreille  gauche  a  Crep;  and  ahec  under 

L.  sr.  Isaaq  Das  a. declare  que  la  marque  de  ses  bestiaux  & 

cochons  est  a  crop  on  the  near  eaer  and  a  stop  to  the  under 

seid  of  the  off  eaer,  Le  10  e  Juin  1721 

Le  sr  francois  Le  Comte  a  declare  que  la  marque  detouttes 

ses  bestiaux  sont  marque  a  l'oreille  droite  dune  fante  et 

deux  epeny  h  la  mesme  oreille 

Le  31  9'bre  1723  Robert  farinton  a  donne  scavoir  que  la 

marque  de  ses  bestes  quy  est  a  slett  in  the  top  of  the  left 

ear  and  a  nek  un  the  under  side  of  the  same  ear  and  a 

epeny  at  a  forth  side  of  the  reigt  ear 

Sr  Chanpenois  a  donne  la  marque  pour  les  Bestieaux  d 

sr  Bayeux  &  les  siens  quy  sont  L'oreille  gauche  coupee 


New  Rochelle'  Town  Records.  149 

et  un  trou  a  la  droite  tant  aux  vaches  brebis  que  cochons 
le  15  avril  1724 

Le  sr  Jacque  Renibert  a  declare  que  la  marque  de  tous  ses 
bestiaux  est  mi  trou  a  chasque  oreille 

TRANSLATION  PAGE  99— EAR  MARKS  OF  DOMES- 
TIC ANIMALS— 1716 

The  S.  Allaire  has  declared  that  the  mark  of  his  cattle 
,  and  of  all  his  beasts,  his  sheep  and  pigs,  is  a  cut  and  a  slit 
in  the  middle  of  the  left  ear  and  of  his  horses,  the  mark 
of  New  Rochelle,  the  4th  of  April,  1716. 

The  S.  Andre  Nauden  has  declared  that  the  mark  of  his 
cattle  is  a  cut  and  a  slit  at  the  end  of  the  right  ear,  the 
27th  of  January  1718-19. 

The  Sr  Cezar  Suire  has  declared  that  the  mark  of  his 
cattle  and  his  horses  is  the  mark  of  New  Rochelle  on  the 
left  hind  side  in  front  of  an  S :  on  the  same  side. 

The  Sr.  Johanis  Baeritz  has  declared  that  his  cattle  is 
marked  on  the  left  ear  A  crep :  and  ahec  under. 

The  Sr  Isaaq  Das  has  declared  that  the  mark  of  his 
cattle  and  pigs  is  a  crop  on  the  near  eaer  and  a  stop  to  the 
under  seid  of  the  off  eaer.     The  10th  of  June,  1721. 

The  Sr  Francois  Le  Comte  has  declared  that  the  mark 
of  all  his  creatures  is  a  mark  on  the  right  ear  of  a  slit  and 
two  pennies  on  the  same  ear. 

The  31  of  November,  1723,  Robert  Farinton  has  de- 
clared that  the  mark  of  his  creatures  is  a  slett  in  the  top 
of  the  left  ear  and  a  nek  on  the  under  side  of  the  same 
ear  and  a  epeny  at  a  forth  side  of  the  reight  ear. 

Sr  Chanpenois  has  given  the  mark  for  the  cattle  of  Sr 
Bayeux  and  his  own,  which  is  a  slit  in  the  left  ear  and  a 
hole  in  the  right ;  likewise  the  cows,  the  sheep  and  the  pigs, 
The  15th  of  April,  1724. 

The  Sr  Jacque  Rembert  has  declared  that  the  mark  of  all 
his  creatures  is  a  hole  in  each  ear. 


150  New  Rochelle  Town  Records. 

PAGE  100— DEED  OF  GUION,  ANGEVIN  AND 
SUIRE  TO  DAS— 1716 

Le  11  e  Juillet  1716  Mr  Zacharie  Angevin  a  declare  que 
la  Marque  de  tons  ses  bestiaux  est  eomme  il  s'en  suit  sca- 
voir  ces  cheveaux  marques  de  la  marque  de  la  N  Rochelle 
N  R  ses  vacb.es  L'oreille  droite  coupee  le  bout  et  fandue 
du  dedans  &  l'oreille  gauche  coupee  par  dehors  en  forme 
de  L  ses  cochons  de  la  mesme  marque  &  la  queue  coupee 
ses  brebis  Ce  jourdhuy  10  e  d'octobre  1716 
Nous  Louis  Guion,  Zacharie  Angevin,  &  Cezar  Suire  Re- 
gognoissons  avoir  vandu  an  sr  Pierre  Das  pere,  trante  deux 
acres  de  terres  situee  a  la  nouvelle  Rochelle  Joignant  celle 
que  le  d,  Das  a  eue  de  Mad.  Neufuille  Suivant  l'arpentage 
de  capne  Bond  Comme  il  paroist  par  le  contracq  passe 
entre  nous  ce  mesme  jour,  aux  conditions  qu'en  cas  que 
Mr  Lezelars  vinssent  *\  faire  remesnrer  les  terres  de  la 
dte  Rochelle  et  que  les  dts  trante  denx  acres  ne  vons  fussent 
pas  allones  on  ils  sont,  que  le  d,  Das  reprendra  le  mesme 
prix  qu'il  nous  a  donnes  &  ce  sans  aucune  forme  de  justice 
ny  de  disputte  a  ce  sujet  c'est  de  quoy  nons  dits  Guion 
angevin  Suire  &:  Pierre  Das  sommes  convenus,  en  pres- 
ence des  Temoings  signe 

his 
Peeter   (X)   Das 
mark 
Temoins        Isaaq  Gnion 

Alexandre  Allaire 

Recorded  out  the  original  this  7  e  November  1716 

To  All  Christian  People  to  whome  this  present  Deed  of 
Seale  shall  come,  greeting.  Now  ye  yt  Louis  Guion  Zach- 
arie Angevin  and  Cezar  Suire,  of  the  town  of  New  Rochell 
in  the  County  of  Westchester  and  province  of  New  York, 
for  and  in  consideration  of  the  sums  of  fourthy  pound  cou- 
rent  lawfull  money  of  ye  province  aforesd  to  us  in  hand 
payd  or  secured  to  be  payd  by  Peeter  Das  Seig  of  ye  same 
place  in  the  County  and  province  aforesd  yeoman,  Now 
att  ye  Ensealing 


New  Roohelle  Town  Records.  151 

TRANSLATION  PAGE   100— DEED  OF  GUION,  AN- 
GEVIN AND  SUIRE  TO  DAS— 1716 

The  11th  of  July  1716  Mr.  Zacharie  Angevin  has  de- 
clared that  the  mark  of  all  his  creatures  is  as  follows: — 
His  horses  are  marked  with  the  mark  of  N  Rochelle — N. 
R.  His  cows,  the  right  ear  cut:  the  end  is  slit  in  the  in- 
terior; the  left  ear  cut  at  the  exterior  in  shape  of  an  L. 
His  pigs  have  the  same  mark  and  his  sheep,  their  tails 
cut.     This  day  10th  of  October,  1716. 

We,  Louis  Guion,  Zacharie  Angevin  and  Cezar  Suire, 
acknowledge  having  sold  to  Sr  Pierre  Das,  father,  thirty- 
two  acres  of  land  situate  in  New  Rochelle,  adjoining  that 
which  the  said  Das  has  had  of  Madame  Neufuille,  accord- 
ing to  the  survey  of  Capt  Bond,  as  it  appears  in  the  con- 
tract passed  between  us  this  same  day,  on  condition  that 
should  Mr.  Lezelars  have  the  lands  of  the  said  Rochelle 
remeasured  and  that  the  said  thirty-two  acres  had  not  been 
included  where  they  were  that  the  sd  Das  will  take  them 
again  at  the  same  price  that  he  gave  them  to  us  without 
any  form  of  justice  or  dispute  on  this  subject;  and  upon 
this,  we  the  said  Guion,  Angevin,  Suire  and  Pierre  Das 
have  agreed,  in  presence  of  witnesses. 

Signed — 

his 
Peeter  (X)   Das 
mark 

Witnesses — Isaaq  Guion,  Alexandre  Allaire. 

Recorded  out  the  original,  this  7th  of  November,  1716. 

PAGE     101— DEED     OF     GUION,     ANGEVIN     AND 
SUIRE  TO  DAS   (Continued)— 1716 

And  Delivery  of  these  presents  ye  receipte  whereof  we 
do  hereby  acknowledge  and  oursselfes  therewith  fully 
satisfands  contends  payd  and  thereof  and  therefrom  and 
from  every  part  and  parcel  thereof  we  do  forever  acquitt 
exonerate  releace   and  discharge   ve  sd   Peeter   Das   his 


152  New  Rochelle  Town  Records. 

heirs  executors  and  administrators  and  every  of  them, 
we  have  given  granted  bargained  sold  alienated  conveyed 
releaced  and  confirmed  and  by  these  presents  we  freely 
clearly  and  absolutely  give  grant  bargaine  sell  allieante 
convey  assure  and  confirme  unto  ye  sd  Peeter  Das  his 
heirs  and  assignes  forever,  All  a  certain  tract  or  piece  of 
land  lying  seituate  and  being  in  the  town  of  New  Roehell 
as  above  sd  containing  thirty-tow  acres  of  land  by  ye 
same  more  or  lesse  and  is  butted  and  bunded  as  folio  weth 
(that  is  to  say)  Southly  by  ye  Widow  Neufuille  northly 
by  the  land  of  ye  sd  Peter  Das  westly  by  Haysons  river 
and  esterly  by  Richbell  land  togather  with  all  and  singullar 
ye  rights  and  privilege  thereunto  belonging  or  in  any 
wise  appertaining  unto  ye  same  premices  or  any  part  or 
parcell  thereof  with  the  privilege  of  commonage  accord- 
ing as  ye  sd  tract  of  land  will  allow  to  itts  proportion  as 
is  before  recited  with  reversion  and  reversions  remain- 
der and  remainders  items  promts  commodities  and  ad- 
ventages  thereunto  bilonging  to  ye  sd  premices,  to  have 
and  to  hold  ye  before  granted  and  bargained  premices 
unto  ye  sd  Peeter  Das  his  heirs  and  assignes  forever  to 
ye  only  proper  use  beneift  and  behoofe  of  him  ye  sd 
Peter  Das  his  heirs  and  asseignes  and  itt  shall  and  may 
be  lawful  for  ye  sd  Peter  Das  his  heirs  and  asseignes 
from  henceforth  and  forever  to  have  hold  use  occupy 
possess  and  peaceably  and  quietely  to  enjoy  ye  before 
granted  and  convoyed  premices  free  and  clear  freely 
and  clearly  acquitted  and  discharged  of  and  from  all 
manner  of  former  and  other  gifts  grants  bargaines,  sales 
mortgages 

PAGE    102— DEED     OF     GUION,     ANGEVIN    AND 
SUIRE  TO  DAS  (Continued)— 1716. 

debts  dues  and  incumbrances  watsoever  and  fur- 
ther ^Ye  the  sds  Louis  Guion  Zacarie  Angevin  and 
Cazar  Suire  for  oursselves  ours  heirs  executors  and  ad- 
ministrators ye  before  granted  and  bargained  premices 


New  Rochelle  Town  Records.  153 

and  to  ye  sd  Peter  Das  his  heirs  and  asseignes  shall  and 
will  by  these  presents  forever  warrant  and  defend  law- 
fully claiming  any  right  title  intrest  or  demand  watso- 
ever  of  or  into  ye  before  recited  premices  or  any  part 
or  pare  ell  thereof  from  by  or  under  us  ours  heirs  execu- 
tors or  administrators  or  any  of  them,  In  Wittness  where 
of  we  ye  sd  Louis  Guion  Zacharie  Angevin  and  Cezar  Suire 
have  here  unto  putt  ours  hands  and  seal  this  ten  day 
of  October  in  the  Thirth  year  of  his  Majesty  Reign  and 
in  the  year  of  our  Lord  One  Tousand  Seven  hundred  and 
fifteen.  Signed  Sealed  and  Delivered  in  ye  presence  of 
us  Isaac  Guions,  Alexander  Allaire. 

his 
Louis     X     Guion 
Marq 
Zacarie  •  Angevin 
Cezar  Suire. 

Then  apered  before  me  ye  persons  of  Louis  Guion  and 
Zacarie  Angevin  and  Cezar  Suire  and  did  acknowledge 
this  written  deed  of  sale  to  be  theirs  voluntary  act  and 
deed. 

Itatestato 

Besly  Justica  Quoram 
Cunty   of   Westchester 

This  to  understand  that  ye  sd  Louis  Guion  as  in  his 
parts  of  ye  therty  twow  acres  of  land  above  sd  the  quan- 
tity of  sixteen  acres  and  ye  sd  Zacarie  Angevin  eight 
and  Cezar  Suire  the  tothers  eight  acres  maken  in  all  this 
sd  therty  tow  acres  of  land. 

Wittness   Isaac   Guions 

Alexander  Allaire 
Zacarie   Angevin 

Cezar   Suire 

It  is  to  be  understood  that  my  wife  renonce  in  all  man- 
ner of  intentions  in  the  sd  land  that  I  have  sold  here 


154  New  Rocheillb  Town  Records. 

before  in  the  presence   of  wittnes   I  set  my   hand  this 
second  day  of  Feburiary  1716-17  Peter  Das 

Isaac  Guion. 

his 
Thomsse     X     Guion 
mark 
Marie  Angevin 

PAGE  103— TOWN  MEETING— 1717 

Entred  and  Recorded  and  Exactly  Examined  upon  the 
original  this  6  of  Febuiary  by  me  Alexander  Allaire 

Le  2  e  Avril  1717  En  vertue  dun  warrant  de  capne 
Besly  justice  a  paix  pour  assembler  les  habitans  de  la 
Nouvelle  Rochelle  du  23  Mars  17  16/17  pour  nommer 
des  offlciers  pour  servir  le  canton.  La  ditte  assemblee  a 
nomnie  Les  suivans 

Pour  Connestable  Pierre  Bertin 

Pour  assesseurs  Charle  fourrestier 

Isaac  Das 
Pour  Collecteur  Mr.  Mercier 

Pour   Supervuisseur  Mr  Lepinars 

Pour  voyeurs  Mr  Bolt 

Mr  Lembert 
Pour  visiteurs  des  fances  Jacque  Sicart 

Daniel  Gagnard 
Pour  garder  le  Pond  Zacarie  Angevin 

On  est  aussi  convenu  que  les  Belliers  seront  retenns 
depuis  le  premier  jour  d'aoust  jusqnes  au  quinze 
D'octobre  et  qu'U  ne  pourront  courir  avecq  les  Besbis 

This  Indenture  made  the  twenty-second  day  of  Janu- 
ary in  the  forth  year  of  the  reign  of  our  soverign  Lord 
George  King  of  gread  Britain  france  and  Ireland  de- 
fender of  the  faitli  etc.  and  in  the  year  of  our  Lord 
Christ  One  thousand  seven  hundred  and  seventeen  be- 
tween William  LeCounte  of 


New  Rochelle  Town  Records,  155 

TRANSLATION  PAGE   103— TOWN   MEETING— 1717 

The  2nd  of  April,  1717.  In  virtue  of  a  warrant  of  Capt 
Besly,  Justice  of  the  Peace,  to  assemble  the  inhabitants 
of  New  Rochelle,  of  the  23rd  of  March,  1710-17,  to  name 
the  officers  to  serve  the  town,  the  said  assembly  has  named 
the  following: 

For  constable — Pierre  Bertin 

For  assessors — Charles  Fonrrestier,  Isaac  Das 

For  collector — Mr.  Mercier 

For  supervisor — Mr.  Lepinars 

For  surveyors — Mr.  Bolt — Mr.  Lembert 

For  overseers  of  the  fences — Jacque  Sicart,  Daniel  Gag- 
nard. 

For  Poundmaster,  Zacharie  Angevin 

It  is  further  agreed  that  the  rams  shall  be  enclosed  from 
the  first  day  of  August  until  the  15th  of  October  and  that 
they  cannot  run  with  the  sheep. 

PAGE  104— DEED  OF  LE  COUNTE  AND  BONYOT 
TO  COUTANT— 1717 

the  city  of  New  York  merchant  and  Ezekiel  Bonyot  of 
the  same  place  mariner  and  hester  is  wTife  of  the  one 
part  and  Suzanna  Coutant  of  the  township  of  New 
Rochell  in  the  county  of  Westchester  widow  and  relict 
of  John  Coutant  late  of  the  same  place  yeoman  deceased 
of  the  other  part  wittnesseth  that  the  said  William 
LeCounte  Ezekeil  Bonyot  and  hesther  his  sd  wife  for  and 
in  consideration  of  the  sume  of  One  hundred  and 
thirty  five  pounds  in  court  money  of  the  province  of  New 
York  to  them  in  hand  paid  by  the  said  Suzannah  Cout- 
ant the  receipt  whereof  they  the  said  William  LeCounte 
and  Ezekeil  Bonyot  and  hester  his  said  wife  do  hereby 
acknowledge  and  themselves  therewith  fully  satisfyed 
and  contented  and  thereof  and  therefrom  and  of  and 
from  every  part  and  parcel  hereof  do  hereby  acquit 
and  forever  discharge  the  said  Suzannah  Coutant  her 
heirs   executors    administrators   and    every   of   them    bv 


156  New  Rochelle  Town  Records. 

these  presents  have  givin  greanted  bargained  sold 
conveyed  and  confirmed  and  by  these  presents  do  give 
grant  bargain  sell  convey  and  confirm  unto  the  said 
Suzannah  Countant  and  to  her  heirs  and  assignes  for- 
ever all  a  certain  house  and  parcell  of  land  seituate  and 
.being  within  the  Maner  of  Pelham  in  the  township  of 
New  Rochell  aforesaid.  Now  in  the  possession  of  the 
said  Suzannah  Coutant  the  said  land  containing  one 
hundred  and  fourteen  acre  is  bounded  on  the  south  by  the 
land  of  Daniel  Sicart  north  by  the  land  of  Peeter  Palcot 
east  by  the  highway  or  middle  line  and  west  by  the 
land  of  John  Pell  together  with  all  others  buildings 
fences  ways  easements  monuments  libertyes  priviledges 
hereditaments  and  appartenances  to  the  said  house  and 
land  belonging  or  in  any  manner  of  waves  appartaining 
To  have  and  to  hold  all  and  singular  the  herein  before 
mentioned  or  intended  to  be  hereby  bargained  prem- 
issess  with  their  and  every  of  their  appartenances 
unto  her  the  said  Suzannah  Coutant  her  heirs  and  as- 
signs and  for  the  only  proper  use  and  behoof  of  her 
the  said  Suzannah  Coutant  her  heirs  and  assigns  for- 
ever and  they  the  said  William  LeCounte  Ezekiel 
Bonyot  and  hester  his  said  wife  for  themselves  their  and 
each  of  their  heirs  executors  and  administrators  and 
for  every  of  them  doth  covenant  and  grant  to 

PAGE   105— DEED   OF   LE   COTJNTE   AND   BONYOT 
TO  COUTANT   (Continued)— 1717 

and  with  the  sd  Suzannah  Coutant  her  heirs  and  as- 
signs and  every  of  them  by  these  presents  that  the 
above  said  house  and  ground  and  all  and  singular 
other  the  premises  with  their  appartanances  before  in 
and  by  these  presents  granted  are  and  so  at  all  times 
hereafter  forever  and  from  time  to  time  shall  be  re- 
mained and  confirme  unto  to  said  Suzannah  Coutant 
her  heirs  and  assigns  for  ever  clearly  acquitted  and 
discharged    or    otherwise    sufficiently    saved    and    kept 


New  Rochelle  Town  Records.  157 

harmless  of  and  from  all  and  all  manner  of  other  and 
former  bargaines  sales  gifts  grants  leases  joyntnres 
dowers  uses  entails  judgements  statutes  recognizances 
executions  and  of  and  from  all  and  singular  others 
charges  titles  troubles  incumbrnces  and  demands  wat- 
soever  had  made  acknowledged  consented  unto  com- 
mitted procured  done  or  sufferd  by  them  the  said  Will- 
iam Le  Counte  Ezekiel  Bonyot  Hester  his  said  wife  any 
or  either  of  them  and  that  they  have  at  this  time  in 
themselves  or  some  of  them  have  good  rightfull  power 
lawfull  and  absolute  authority  to  grant  bargaine  and 
sell  the  sd  house  and  grounds  and  all  other  the  above 
mentioned  to  be  granted  premises  with  their  appurte- 
nances unto  her  the  sd  Suzannah  Coutant  her  heirs 
find  assigns  forever  according  to  the  true  intent  and 
meaning  of  these  presents  and  that  the  sd  Suzannah 
Coutant  her  heirs  and  assigns  and  every  of  them  shall 
from  time  to  time  peaceably  and  quietly  forever  here- 
after have  hold  possess  and  enjoys  the  above  said  house 
and  land  and  all  and  singular  other  therein  before 
mentioned  or  intended  to  be  hereby  bargained  prem- 
ises and  every  part  and  parcell  thereof  without  any 
leit  suit  hindrances  molestation  or  disturbances  of  them 
the  said  William  LeCounte  and  Ezekiel  Bonyot  hester 
his  said  wife  their  or  any  of  theirs  heirs  or  assigns  or 
any  of  them  or  by  or  from  any  other  person  or  persons 
watsoever. 


PAGE    1.06— TOWN    MEETING— 1718 

In  Witness  whereof  they  the  said  William  LeCounte 
Ezekiel  Bonyot  and  hester  Bonyot  his  wife  all  parties 
to    these    presents    indentures    have    hereunto    set    their 


158  New  Rochellei  Town  Records. 

hands  and  seals  in  the  city  of  New  York  Affore  said  the 

day  and  year  first  above  written. 

Sealed  and  delivered  in  the  presence  of 

Edward  Pennant 

Henry   Feaner 

W.  LeConte 
Ezekiel   Bonyot 
Ester  Bonyot. 

Memorandum  New  York  January  twenty  1717.  Then  ap- 
peared before  me  Jacobus  Kip  Esq.  one  of  his  majestys 
justice  of  the  Peace  for  the  city  and  county  of  New 
York  William  LeCounte  Ezekiel  Bonyot  and  hester  his 
wife  and  acknowledge  the  withins  indenture  to  be  there 
voluntary  act  and  deed  and  the  said  Ester  Bonyot  being 
by  me  privately  examined  confesed  and  owned  that  she 
sealed  and  delivered  the  same  freely  and  without  com- 
pulsion 

Jacobus    Kip 

Entred  and  Recorded  and  Exactly  Examined  upon  the 
original  this  twenty  sixth  Marth  1718  be  me  Alexandre 
Allaire. 

Le  2  e  D'avril  en  vertu  d'un  warrant  de  M.  Besly  justice 
a  paix  du  29  Mars  pour  assembler  les  habitans  de  la 
Nouvelle  Rochelle  pour  nommer  des  offlciers  pour  servir 
le  Canton  La  ditte  assemblee  a  nommer  les  suivans 

Pour  Connestable  Cezar  Suire 

Pour  assesseurs  Mr  Gougeon  &  D'Ladou 

Pour  Collecteur  John  Coutant 

Pour  Supervuiseur  Mr  Lepinars 

Pour  Voyeurs  Pre  Angevin  J.  Martin 
Pr  visiteurs  de  fances  Mr  Bold  &  Isaaq  Guion 

Pour  Garder  le  ponts  Mr  Zacharie  Angevin 

TRANSLATION  PAGE  106— TOWN  MEETING— 1718. 

The  2nd  of  April  in  virtue  of  a  warrant,  of  M.  Besly 
Justice  of  the  Peace,  of  the  29th  of  March,  to  assemble  the 


New  ROCHET.LE  Town1  Records.  159 

inhabitants  of  New  Rochelle  to  name  the  officers  to  serve 
the  town  the  said  assembly  has  named  the  following : 

For  constable— Cezar  Suire 

For  assessors — Mr.  Gougeon  and  D'Ladou 

For  collector — John  Coutant 

For  supervisor — Mr.  Lepinars 

P'or  overseers — Pre  Angevin — J.  Martin 

For  fence  viewers — Mr.  Bold  and  Isaaq  Guion 

For  pound  master — Mr.  Zacharie  Angevin 


PAGE  107— TOWN  MEETING— 1718 

La  ditte  assemblee  est  aussy  convenue  que  les  Belliers 
seront  arrestes  de  puis  le  premier  d'aoust  jusquau  pre- 
mier d'octobre  et  en  cas  qu'il  soit  trouves  a  courir  ceux 
quy  seront  attrapes  payeront  pour  la  premiere  foix  un 
cheling  &  les  autres  fois  apres  trois  chelling  quy  seront 
remis  entre  les  mains  du  Sr  Allaire  pour  en  disposer  sui- 
vant  le  consentent  des  habitans  quy  sont  convenus  qu'il 
serons  cens  en  Compagneu 

La  ditte  assemblee  est  aussy  convenue  que  les  coehons 
seront  en  carcanes  et  un  clou  au  muzeaux  cest  a  dire  ceux 
quy  auront  passe  trois  mois  pour  cet  effet  on  a  nommer 
pour  les  mettre  dans  le  pons  en  cas  quil  ne  soit  pas  encar- 
cans  Les  Srs  Pierre  Angevine  &  Mr  Bold  seront  obliges 
de  payer  pour  la  premiere  fois  pour  le  pondage  demy 
bitte  &  la  seconde  une  bitte  dont  la  moitie  sera  pour  celluy 
qui  les  pondera  &  lautre  sera  mise  en  les  mains  de  Mr 
Allaire  pour  en  estre  dispose  suivant  le  consentemt  de 
Tassemblee  ce  jourdhuy  deuxiezme  Davril  ce  sont  presen- 
ted devant  moy  olivier  Besly  Justice  a  paix  les  sieur 
Alexandre  Allaire  &  Zacarie  Angevin  quy  ont  certifie,  que 
1.  sr.  Daniel  Sycart  a  paye  au  sr  Andre  Naudin  lejeune 
trante  trois  chelings  money  dyork  pour  quatre  acres  de 
terre  dont  Le  dit  Naudin  dit  avoir  dans  les  cent  Soixante 
acres  que  son  pere  luy  a  vandu  joignamt  les  srs  Guerin  & 
Moreau  &  dont  il  a  promis  quen  cas  quil  ne  sy  trouvent 


1G0  New  Rochelle  Town  Records. 

pas  quil  renboursera  au  fils  quy  devoit  faire  cent  soixante 
quatre  X  O 

TRANSLATION  PAGE  107— TOWN  MEETING— 1718. 

The  said  assembly  has  also  agreed  that  the  rams  will 
be  enclosed  from  the  first  of  August  until  the  first  of 
October  and  if  they  are  found  running  at  large,  those  that 
will  be  caught  will  pay  the  first  time  one  shilling  and, 
each  time  after,  three  shillings  which  will  be  placed  in 
the  hands  of  Sr  Allaire  to  be  disposed  of  according  to  the 
decision  of  the  said  inhabitants.  The  said  assembly  has 
further  agreed  that  the  hogs  will  be  yoked  and  ringed, 
that  is  to  say — those  that  are  over  three  months.  In  case 
they  are  not  yoked  we  have  named  Sr.  Pierre  Angevine 
and  Mr.  Bold  to  pound  them.  The  first  time  they  are 
pounded  a  half  of  a  bit  shall  be  paid  and  a  second  time, 
one  bit,  of  which  half  will  be  for  the  one  who  pounded 
them  and  the  other  half  will  be  placed  in  the  hands  of  Mr. 
Allaire  to  be  disposed  of  according  to  the  decision  of  the 
assembly. 

This  day,  the  2nd  of  April,  appeared  before  me  Olivier 
Besly,  Justice  of  the  Peace.  The  Sieurs  Alexandre  Al- 
laire and  Zacharie  Angevin,  who  have  certified  that  the 
Sr  Daniel  Sycart  had  paid  to  Sr.  Andre.  Naudin,  Junior, 
thirty  three  shillings,  current  money  of  York,  for  four 
acres  of  land  which  the  said  Naudin  claims  to  have  in 
the  one  hundred  and  sixty  acres,  which  his  father  sold 
him,  joining  the  Srs  Guerin  and  Moreau,  which  should 
consist  of  one  hundred  and  sixty  four  acres  and  for 
which  he  has  promised  should  they  not  be  there  to  reim- 
burse to  the  son,  Sycart, 

PAGE  108— DEED  OF  LEISLER  TO  NOLLEAU— 1718 

Sycart  les  dits  trantes  trois  chelings  cest  de  quoy  les 
dits  srs  Allaire  &  Angevin  ont  estes  Temoings  &  que  le 
dit  Sycart  les  a  requis  de  donner  leurs  temoignages  ce 


New  Kochelle  Town  Records.  1C1 

quil  ont  fait  on  ma  presence  Besly  Justice  of  the  peace 
Alexandre   Allaire 
Zacharie  Angevin 

To  All  Christian  People  to  whom  this  present  writing 
shall  come  Jacob  Leisler  of  the  city  of  Niew  York  mer- 
chent  sendeth  greeting  in  our  Lord  god  Everlasting, 
Whereas  John  Pell  of  the  Manor  of  Pellham  Esq.  to- 
gether with  Rachell  his  wife  have  by  their  certain  deed 
or  writing  from  under  their  hands  and  seales  bearing 
date  the  twentieth  of  September  Anno  Domini  One  Thou- 
sand Six  Hundred  Eighty  and  nine  given,  granted,  bar- 
gained, and  sold  unto  the  said  Jacob  Leisler  his  heirs 
and  assignes  forever  all  that  tract  of  land  lying  and 
being  within  the  said  Manor  of  Pellham  containing  Six 
Thousand  Acres  of  Land  and  also  One  Hundred  acres 
of  land  more  wich  the  said  John  Pell  and  Rachell  his 
wife  hath  freely  given  to  erect  or  cause  to  be  erected  for 
the  freuch  Church  by  the  inhabitants  residing  thereon, 
As  relacon  thereunto  being  had  doth  and  may  more 
fully  and  att  large  appear.  Now  know  Yee  that  I  the 
said  Jacob  Leisler  for  and  in  consideracon  of  a  certain 
sume  of  money  to  me  in  hand  paid  or  secured  att  or 
before  the  ensealing  and  delivery  hereof  by  John  Nolleau 
of  the  city  of  Niew  York,  gentn  the  receipt  whereof  is 
hereby  acknowledged  and  thereof  and  of  every  part  and 
parcell  thereof,  have  granted  bargained  and  sold  and  by 
these  presents  doe  grant  bargain  and  sell  unto  the  said 
John  Nolleau  all  that  a  certain  piece  or  parcell  of  land 
seituate  and  being  within  the  sd  manor  of 

TRANSLATION   PAGE   108— DEED   OF   SYCART   TO 
NAUDIN— 1718. 

the  said  thirty  three  shillings;  for  which  the  said  Srs 
Allaire  and  Angevin  have  been  witnesses  and  the  said 
Sycart  requested  them  to  give  their  testimony  which  they 
did  in  my  presence.  Besly,  Justice  of  the  Peace. 

Alexandre  Allaire,  Zacharie  Angevin. 


162  New  Rochelle  Town  Records. 

PAGE  109— DEED  OF  LEISLER  TO  NOLLE AU  (Con- 
tinued)—1718 

Pellhain  being  fifty  acres  of  ground,  ten  acres  thereof 
being  in  the  small  lotts  bounded  on  th  north  by  the  land 
of  Isaac  Caillaud  on  the  south  by  the  Creek  on  the 
east  by  the  land  of  Gabriel  LeBoyteulx  and  on  the  west 
by  the  land  of  Louis  Bongrand  and  the  other  fourty  acres 
lying  in  the  great  lott  being  bounded  on  the  north  by  the 
land  of  Louis  Bongrand  on  the  south  by  the  land  of 
Elias  Cothouneau  on  the  east  by  the  Boston  Road  and  on 
the  west  h\  the  land  of  Isaaq  Caillaud  besides  his  pro- 
portionable interest  in  the  commons  of  the  six  thousand 
acres  of  land  and  in  the  fresh  and  salt  meadows  of  the 
said  six  thousand  acres  therein  comprehending  one  acre 
of  land  in  the  little  commons  together  with  all  the  ap- 
purtenances thereunto  belonging,  To  have  and  to  hold 
said  land  and  premises  with  their  appurtenances  unto 
the  said  John  Nolleau  his  heirs  and  assignes  forever,  and 
the  said  Jacob  Leisler  doth  by  these  presents  covenant 
grant  and  agree  to  and  with  the  said  John  Nolleau  his 
executors  administrators  and  assignes  the  said  piece  or 
parcell  of  ground  with  itts  appurtenances  unto  the  said 
John  Nolleau  his  heirs  executors  administrators  and 
assignes  in  his  or  their  quiet  and  peaceable  possession 
and  seizin  to  deliver  according  to  the  same  right  and 
title  as  to  me  appertaineth  by  the  aforesaid  deed  of  sale 
to  me  the  said  Jacob  Leisler  made  and  delivered  and  no 
further  he  the  said  John  Nolleau  paying  his  proportion 
of  the  quitt  rent  in  the  aforesaid  deed  mentioned  and  ex- 
pressed In  witness  whereof  the  said  Jacob  Leisler  have 
sett  my  hand  and  seal  to  these  presents  this  one  thirtieth 
day  of  May  Anno  Domini  one  thousand  six  thousand 
nyntie. 
The  quantity  of  acres  I  acknowledge  but  about  the  lim- 


New  Kochelle  Town  Records.  163 

itts  I  will  not  engage  at  all.     New  York,  ye  thirty  one 

May  1690. 

Jacob    Leisler 
Elsie  Leisler 
Pd.  Lanoy  Mayor 

Signed  Sealed  and  Delivered  in  the  presence  of  David 
De  Bonrepos 

Ollivier  Besly 

PAGE    110— DEED    OF    LEISLER    TO    CAILLATJD— 

1718 

Entred  and  Recorded  and  Exactely  Examined 

Upon  the  original  this  thirteen  day  of  Juin  1718  by  me 
Alexander  Allaire, 

Recorder 
To  All  Christian  People  to  whom  this  present  wait- 
ing shall  come,  Jacob  Leisler,  of  the  city  of  Niew  York 
merchent,  Sends  greeting:    In  onr  Lord  god  Everlasting, 
whereas   John  Pell  of  the  Manor  of  Pellham,   Esq.   to- 
gether   with    Rachell,    his    wife    have    by    their    certain 
deed  or  writing  from  under  their  hands  and  sealles  bear- 
ing date  the  twentyeth  of  September  Anno  Domini  One 
thousand  Six  hundred  Eighty  and  nine  given  granted  bar- 
gained and  sold  unto  the  said  Jacob  Leisler  his  heirs  and 
assignee  forever  all  that  tract  of  land  lying  and  being 
within  the  said  Manor  of  Pellham  containing  Six  Thou- 
sand  Acres   of   Land,   and   also   One   hundred   acres    of 
land   more   which  the  said   John   Pell   and   Rachell   his 
wife  have  freely  givin  to  erect  or"  cause  to  be  erected 
for  the  french  Church  by  the  inhabitants  residing  there- 
on as  relacon  thereunto  being  had  doth  more  fully  and 
att  large  appear,  Now  Know  Yee  that  the  said  Jacob 
Leisler  for  and  in  consideration  of  a  certaine  sume  of 
money   to   me   in   hand   paid   or   secured   att   or    before 
the  ensealing  and  delivery  hereof  by  Mons   Isaac   Cail- 
laud    of    the    City    of    Niew    York    Gent:      The    recipt 
whereby    is    acknowledge    of    every    part    and    parcell 


1G4  New  Rochelle  Town  Records. 

thereof  have  granted  bargained  and  sold  and  by  these 
presents  doe  grant  bargain  and  sell  unto  the  said  Isaac 
Caillaud  all  that  a  certain  piece  or  parcell  of  land 
seituate  and  being  within  the  said  Manor  of  Pellham 
being  fifty  acres  of  ground,  ten  acres  thereof  being  in 
the  small  lotts  and  bounded  on  the  south  by  the  land 
of  John  Nolleau.  On  the  north  by  boston  road  on  the 
east  by  the  land  of  Gabriel  LeBoytenlx  and  on  the 
west  by  the  land  of  Louis  Bongrand  and  fourty  acres 
of  ye  land  being  in  the  great  lott,  bounded  on  the  north 
by  the  land  of 

PAGE     111— DEED    OF     LEISLER     TO     CAILLAUD 
(Continued)— 1718 

Louis  Bongrand  on  the  south  by  the  land  of  Eli  as 
Cothonneau  on  the  west  by  the  land  of  John  Nollean 
and  on  the  east  by  Boston  Road,  besides  his,  propor- 
tionable interest  in  the  commons  of  the  six  thousand 
acres  of  land  and  in  the  f'i  esli  and  salt  meadows  of 
the  said  six  thousand  acres  there  in,  comprehending 
some  acres  in  the  small  commons,  together  with  all  the 
appurtenances  of  thereunto  belonging,  to  have  and  to 
hold  the  said  land  and  premises  with  the  appurtenances 
unto  the  said  Isaac  Caillaud  his  heirs  and  assignes  for- 
ever, and  the  said  Jacob  Leisler.  Doth  by  these  pres- 
ents covenant  grant  and  agree  to  and  with  the  said 
Isaac  Caillaud  his  heirs  executors  administrators  and 
assignes  the  said  piece  or  parcell  of  grounds  with  itts 
appurtenances  unto  the  said  Isaac  Caillaud  his  heirs 
executors  administrators  and  assignes  in  his  or  their 
quiett  and  peaceable  possession  and  seizin  to  deliver, 
according  to  the  same  right  and  title  as  to  me  apper- 
tained by  the  aforesaid  deed  to  me  the  said  Jacob 
Leisler  made  and  delivered  and  no  further  he  the  said 
Isaac  Caillaud  paying  his  proportion  of  the  quitt  rent 
in  the  aforesaid  deed  mentioned  and  expressed.  In 
witness   whereof   I   the    above   said   Jacob   Leisler   have 


New  Rochelle  Town  Records.  165 

sett  my  hand  and  sealle  to  these  presents  this  one  and 
thertieth  da}7  of  May  Anno  Domini  One  thousand  six 
hundred  and  nyntie.  The  quantity  of  acres  I  acknowl- 
edge but  about  the  limitts  I  will  not  engage  at  all  Mew 
York  31st  of  May  1690  Jacob  Leisler 

Elsie  Leisler 
P.  D.  Lanoy  Mayor 
Signed  sealed  and  delivered  in  the  presence  of  David 
De  Bonrepos 

Ollivier    Besly. 

Entred  and  Recorded  and  Exactly  Examined  upon  the 
original  this  thirteen  of  Juin  1718  Be  my  Alexandre 
Allaire, 

Recorder. 

PAGE    112— DEED    OF   DAVID    DE    BONREPOS   TO 
ELIAS  DE  BONREPOS— 1718 

To  All  Christian  People  to  whom  these  presents 
shall  come,  David  De  Bonrepos  of  the  city  of  Niew  York 
Doctor  of  Divinity  sends  greeteing,  in  our  Lord  god 
Everlasting  Know  yee  that  the  said  David  Debonrepos 
by  the  knowledge  and  consent  of  Blanche  his  wife  for 
the  consideration  of  the  sum  of  twenty  nine  pound 
currant  money  of  Niew  York  by  Elias  De  Bonrepos  of 
Niew  Rochell  husbandman  to  them  the  said  David  Bon 
Repos  and  Blanche  his  sd  wife  and  to  one  of  them  well 
and  truly  in  hand  paid  before  the  sealing  and  delivery 
hereof  the  receipt  whereof  they  doe  both  hereby  ac- 
knowledge themselves  herewith  to  be  fully  satisfied  have 
granted  bargained  and  sold  and  doe  by  these  presents 
grant  bargaine  and  sell  asure  and  confirme  unto  him  the  sd 
Elias  B  Debonrepos  his  heirs  and  assignes  forever  all 
that  certain  piece  or  parcell  of  land  situate  and  lying 
att  Nieu  Rochell  aforesaid  in  the  Manor  of  Pellham  in 
the  County  of  Westchester  and  province  of  New  York 
aforesaid,  containing  fifty  acres  of  ground  ten  acres 
thereof    being   in    the    small    lott    and    bounded    on    the 


166  New  Rochellei  Town  Records. 

south  by  the  land  of  John  Xolleau  or  his  assignes  on  the 
north  by  boston  Road  on  the  east  by  the  land  of 
Gabriel  Le  Boyteulx  and  on  the  west  by  the  land  of 
Louis  Bongrand  and  forty  acres  of  said  ground  lying  in 
the  great  lott,  Bounded  on  the  north  by  the  land  of  said 
Louis  Bongrand  on  Hie  south  by  the  land  of  Elias 
Cothouneau  on  the  west  by  the  land  of  John  Nolleau  and 
on  the  east  by  Boston  Road  besides  his  proportionable 
interest  in  the  commons  of  the  six  thousands  acres  of 
land  and  in  the  fresh  and  salt  meadows  of  the  said  six 
thousand  acres  therein  comprehended  some  acres  in  the 
small  commons  and  also  eight  acres  of  upland  being 
part  of  a  home  lott  situate  in  the  precincts  of  Niew 
Rochelle  aforesd  bounded  on  the  north  by  the  land  of 
sd  David  De  bonrepos  on  the  south  by  the  creek  on  the 
east  by  the  land  of  the 

PAGE    113— DEED   OF   DAVID    DE    BONREPOS    TO 
ELIAS  DE  BONREPOS   (Continued)— 1718 

said  Le  Boytuelx  and  on  the  west  by  the  land  of  Louis 
Bongrand  together  with  all  the  houses  buildings  woods 
feedings  pastures  interest  upon  the  commons  and  in 
the  fresh  and  salt  meadows  belonging  to  the  said  divided 
of  the  said  home  lott  and  the  reversions  remanderents 
and  proffits  thereof.  To  have  and  to  hold  the  said  two 
parcells  of  land  all  and  every  other  the  premisses 
before  in  these  presents  granted  with  all  and  singular 
their  appurtenances  unto  him  the  said  Elias  De  bonrepos 
his  heirs  and  assignes  to  the  sole  and  onely  proper  use 
and  behooff  of  him  the  sd  Elias  DeBonrepos  his  heirs 
and  assignes  for  ever;  and  the  sd  David  Debonrepos 
the  sd  above  granted  premisses  and  every  parte  and 
parcell  thereof  in  the  quiet  and  peaceable  possession  of 
him  the  sd  Elias  Debonrepos  his  heirs  and  assignes; 
against  all  persons  claiming  any  right  to  the  same 
(the  quiet  rent  hereafter  due  onely  excepted)  shall 
and  will  warrant  and  by  these  presents  for  ever  defend, 


New  Rochelle  Town  Records.  167 

In  witnesse  whereof  the  sd  David  Debonrepos  and 
Blanche  his  wife  have  here  unto  set  their  hands  and 
seales  the  ninth  day  of  March  in  the  eight  yeare  of  his 
now  Majestys  Reign  Anno  Domini  1696 

Sealed  and  Delivered  in  the  presence  of  us  and  memo- 
randum that  itt  was  accepted  of  and  agreed  Betowene  the 
said  partyes  that  Elias  Debonrepos  should  take  the  said 
land  upon  the  same  title  that  the  sd  David  Debonrepos 
now  hath  itt  and  that  the  said  David  warrents  no  other 
title  but  such  as  by  vertue  of  his  writings  he  now 
hath  and  this  concluded  on  before  the  sealing  and  de- 
livery hereof. 

Gilles  Godineau  D.  Bonrepos 

Jean   la   Tourrote  B.  Bonrepos 

Entred  and  Recorded  and  Exactely  Examined  upon 
the  original  this  13  of  Juin  1718  by  me 

Alexandre  Allaire, 

Recorder, 

PAGE  111— AGREEMENT  BETWEEN  ANGEVIN 
AND  NAUDIN— 1718 

Soit  Notoire  que  moy  Zacharie  Angevin  ayant  acquis  de 
mon  beau  frere  Andre  Naudin  une  partie  du  lot  a  luy 
vandu  par  andre  Naudin  pere  dont  la  vanthe  paroist  par 
acte  fait  dans  touttes  les  formes  en  datte  du  vingt  et  neu- 
fiesme  de  Mars  mil  sept  cens  cenq  Moy  Zacharie  Angevin 
declare  recognois  et  asseure  autant  que  besoing  mon  dit 
beau  frere  Andre  Naudin  quen  cas  il  ce  decouvrist  que 
le  dit  Andre  Naudin  pere  auroit  fait  vante  morgage  ou 
autre  alienation  precedente  la  ditte  vante  faitte  Andre 
Naudin  mon  beau  frere  et  mon  vandeur  que  nous  nous  join- 
drons  pour  defendre  notre  droit  et  possession  sans  que 
moy  Zacharie  Angevin  puisse  me  jetter  sur  mon  beau 
frere  mon  vandeur  pour  garentir  ma  part  Declaration  et 
asseurance  que  je  donne  du  mesme  jour  et  de  la  mesme 
datte  que  mon  dit  frere  Andre  Naudin  Ma  donne  le  Con- 
tract de  Vante  signe  de  mon  Sein  scelle  de  mon  seau  en 


1G8  New  Rochelle  Town  Records. 

presence  de  tesmoings  le  vingt  sisiesme  de  septeinbre  mil 
sept  cents  dix  et  Sept  Comme  aussi  moy  Zacharie  Angevin 
recognois  declare  que  la  piece  de  terre  marquee  de  plus  la 
maison  de  men  beau  frere  jusques  a  la  fence  quy  traverse 
au  bout  de  mon  verger  demeure  dans  la  jouissance  et  dis- 
position de  mon  dit  beau  frere  Andre  durant  La  vie  nat- 
uralle  d' Andre  Naudin  Senior  ou  pere  et  quapres  le  deces 
du  dit  pere  jentreray  en  jouissance  de  la  ditte  piece  de 
terre  comme  faisant  partie  de  mon  acquits  d' Andre  Naudin 
mon  beau  frere  tout  ce  que  desus  marque  &  specifie  je 
declare  estre  ma  ferine  vollonte  a  la  quelle  il  ne  sera  loisible 
a  moy  ny  aux  miens  apres  moy  de  contrevenir  signe  en 
presence  de  temoins  Tan  et  jour  et  mois  cy  dessus  marque 
aveq  mon  seau  appose  Zacharie  Angevin  Aman  Guion 
Cesar  Suire  Aujourdhuy  14  e  jour  doctobre  1718  a  com- 
paru  devant  moi  Zacharie  Angevin  et  a  declare  que  e'est 
son  acte  et  son  seing 

TRANSLATION       PAGE       114— AGREEMENT       BE- 
TWEEN ANGEVIN  AND  NAUDIN— 1718 

Be  it  known  that  I,  Zacharie  Angevin,  have  purchased 
of  my  brother-in-law,  Andre  Naudin,  a  portion  of  a  lot 
sold  to  him  by  Andre  Naudin,  father,  which  sale  appears 
in  a  deed  in  all  its  forms,  dated  the  twenty-ninth  of 
March,  one  thousand  seven  hundred  and  live.  I,  Zach- 
arie Angevin,  declare,  recognize  and  assure,  as  is  re- 
quested to  my  said  brother-in-law,  Andre  Naudin,  that 
in  case  it  should  be  discovered  that  the  said  Andre 
Naudin,  father,  should  have  sold,  mortgaged  or  otherwise 
alienated  said  property  preceding  the  said  sale  made  to 
Andre  Naudin,  my  brother-in-law  and  my  seller,  that 
we  will  join  together  to  defend  our  right  and  possession, 
without  I,  Zacharie  Angevin,  being  able  to  fall  upon  my 
brother-in-law,  my  seller,  to  guaranty  my  part  of  declara- 
tion and  assurance  which  I  give  the  same  day  and  the  same 
date  as  my  said  brother  Andre  Naudin.  This  deed  of  sale 
made  and  signed  and  sealed  with  my  signature  in  pres: 


New  Rochelle  Town  Records.  1G9 

ence  of  witnesses,  the  twenty-sixth  of  September,  one 
thousand  seven  hundred  and  seventeen.  Furthermore,  I 
Zaeharie  Angevin,  acknowledge  that  the  marked  piece  of 
land  besides  the  house  of  my  brother-in-law,  up  to  the 
fence  which  crosses  the  end  of  my  orchard,  is  to  be  en- 
joyed by  my  said  brother-in-law  during  the  natural  life 
of  Andre  Naudin,  Senior,  or  father,  and  after  the  decease 
of  a  said  father  I  will  enjoy  the  said  piece  of  land 
as  being  part  of  my  purchase  of  Andre  Naudin,  my 
brother-in-law.  All  above  which  is  written  and  speci- 
fied, I  declare  to  be  my  firm  will  which  will  be  im- 
possible for  me  or  my  heirs  after  me  to  violate.  Signed 
in  presence  of  witnesses,  the  year  day  and  month  herein 
mentioned.  Marked  with  my  seal,  Zaeharie  Angevin, 
Aman  Guion  Cesar  Suire  This  11th  day  of  October,  1718, 
appeared  before  me,  Zaeharie  Angevin,  who  declared  this 
to  be  his  act  and  deed. 

PAGE   115— BOUNDARY    SETTLEMENT    BETWEEN 
DE  BONREPOS  AND  SUIRE— 1718 

a  la  Nonvelle  Rochelle  le  jour  et  an  sus  dit 
1718     Besly  Justice  a  paix  pour  la  conte  de  Westchester 
Reeorde  sur  le  Registre  de  la  Nouvelle  Rochelle,  pris  sur 
l'original  et  Men  examine  le  15   Octobre   1718  par  moy 
Alexandre  Allaire  Recorder 

Ce  jourdhui  26  e  du  mois  de  Novembre  1717  Messrs  De- 
bonrepos  &  Suire  ont  termine  leurs  different  touchant  les 
bornes  de  separation  et  convenu  de  faire  leurs  fence  en 
Commun  Suivant  les  piquets  marques  &  mesure,  Bonrepos 
cede  au  d  suire  la  quantite  de  vingt  et  quatre  pieds  sur  la 
longuer  de  son  apentis  et  treize  pieds  de  large  depuis 
Lapenty  alant  sur  la  terre  du  dt  Bonrepos  &  cella  pour 
le  prix  de  douze  chelings  paye  par  le  dt  suire  an  dit 
Bonrepos  dont  il  le  tient  quite  confirment  le  dt  bonrepos 
an  dt  suire  les  dits  pieds  de  terres  sus  mentionnes  le  dit 
transport  pour  luy  &  pour  les  siens  pour  en  jouyr  paisi- 
blement  &  sans  trouble  &  Debonrepos  Andre  Naudin 
Aman  Guion 


170  New  Rochelle  Town  Records. 

Enregistre  sur  le  Record  de  la  Nouvelle  Rochelle  ce  20  e 

Mars  17  18/19  tire  de  dessus  l'original  &  bien  examine  par 

nioy  Alexandre  Allaire  Ce  jourdhuy  2  e  avril  1719  Suivant 

La  Coutume  estably  pour  nommer  tous  les  ans  des  offi- 

ciers  pour  sevir  Le  Canton  La  ditte  assemblee  a  nomme 

les  suivant 

Pour  Townsmen*,  Mr.  Mercier  &  Lepinars 

Pour  eonnestable  Le  Compte 

Pour  assesseurs  Giraud  &  I  Guion 

Pour  voyeurs  Isaac  Das  & 

Pour  collecteur  Palmer  Doutv    Andre  Naudin 

Pour  Supervuisseur  Lepinars 

Pour  visiter  les  fauces  Jean  Martin  &  Zacliarie  Angevin 

TRANSLATION    PAGE     115— BOUNDARY    SETTLE- 
MENT BETWEEN  DE  BONREPOS  AND   SUIRE 

—1718 

In  New  Rochelle  the  day  and  year  above  named,  1718 
Ainan  Guion — Cesar  Suire — Besly  Justice  of  the  Peace 
for  the  County  of  Westchester. 

Recorded  on  the  Register  of  New  Rochelle :  taken 
from  the  original  and  well  examined  the  15th- of  Octo- 
ber. 1718,  by  me  Alexander  Allaire,  Recorder. 

This  20th  day  of  the  month  of  November,  1717,  Messrs 
de  Bonrepos  and  Suire  have  settled  their  dispute  concern- 
ing their  boundary  line  and  have  agreed  to  have  their 
fences  in  common,  following  the  stakes  marked  and  meas- 
ured. Bonrepos  cedes  to  the  said  Suire  the  quantity  of  twen- 
ty-four feet  in  length  and  thirteen  feet  in  width  of  his  acre 
and  that  for  the  price  of  twelve  shillings  paid  by  the 
said  Suire  to  the  Said  Bonrepos  for  which  he  holds  him 
quit.  The  said  Bonrepos  confirms  to  the  said  Suire  the 
said    feet    of    land    above    mentioned. 

The  said  cession  to  be  enjoyed  by  him  and  his  heirs 
peacably  and  in  quiet.  De  Bonrepos.  Andre  Naudin. 
Aman  Guion. 

Registered  on  the  Record  of  New  Rochelle,  this  20th. 


New  Rochelle  Town  Records.  171 

of  March  1718-19.  Taken  from  the  original  and  well 
examined   by   me,   Alexandre   Allaire. 

This  2nd  day  of  April,  1719,  following  the  custom  es- 
tablished to  name  each  year  the  officers  to  serve  the 
town,  the  said  assembly  has  named  the  following: 

For  Townmen — Mr.  Mercier  and  Lepinars. 

For  Constable,  Le  Compte. 

For  Assessors — Giraud  and  I  Guion 

For    overseer — Isaac    Das 

For  Collector — Palmer  Douty  and  Andre  Naudin 

For  Supervisor — Lepinars 

For  Fence  viewers — Jean  Martin  and  Zacharie  An- 
gevin 

PAGE   11G— DEED   OF   LE   COUNT    TO   COUTTNE— 

1719 

Pour  la  garde  due  Pound  Alexandre  Allaire  quy  ne 
prendra  pour  chaque  beste  a  corne  six  sol  pour  cheveaux 
six  sol  pour  beerbis  un  sol  piece  moyenant  qu'on  fasse 
raccomoder  Le  dt  Pond  comnie  il  faut 
To  All  Christian  People  to  Whome  this  presents  Deed 
of  Seayle  shall  come,  wee  William  LeCounte  mercht  of 
the  City  of  New  York  and  Esther  Le  Counte  of  the  same 
place  in  the  province  of  New  York  Sendeth  Greating  in 
our  Lord  god  Everlasting  Now  Know  yea,  that  wee  this 
William  LeCount  and  Esther  LeCounte  for  and  in  con- 
sideration of  the  sume  of  two  hundred  pounds  of  lawfull 
money  of  the  province  afore  sd  to  us  in  hand  payd  be- 
fore the  Sealing  and  Delivery  of  these  presents  the  Re- 
ceipt Whereof  wee  do  here  by  Acknolledge  and  ours 
selves  there  with  fully  and  intieiiy  Satisfied  have  given 
granted  bargained  Enfeoffed  Released  Sett  Over  and  Con- 
firmed and  by  these  presents  do  fully  freely  and  abso- 
lutely give  grant  bargain  Enfeffo  Release  Sell  sett  over 
&  Confirm  unto  Susana  Couttne  of  New  Rochell  in  the 
Mannor  of  Pellham  in  the  County  of  Westchester  and 
province   afore   sd   a    Certain    tract   or    percell   of    land 


112  Neav  Rochelle  Town  Records. 

Lying  and  being  situated  in  ye  Towne  County  &  province 
afore  sd  and  that  for  the  consideration  afore  sd  to  us 
in  hand  payd  as  afore  sd  by  the  said  Susana  Couttne 
which  tract  or  percell  of  land  Conteneth  One  hundred 
Acres  Bounded  as  is  here  after  expressed  that  is  to  say 
to  North  or  there  abouts  by  the  land  of  Aderand  Denike 
One  the  South  by  the  land  of  Peeter  John  Drung  on  the 
east  or  there  abouts  by  the  patent  of  Mrs  Ridgbell  and 
on  the  west  or  there  abouts  by  the  lane  or  cross  line 
Publick  highway  of  New  Rochell  Togeather  with  all  the 
Edifices  Buildings  yards  stables  woods  kinder  woods 
trees  Runes  wather  watter  Courses  Springs  Stones  Mines 
Minerals,  Royall  Mines  Excepted  Lights  Easements  prof- 
its and  advent;iges  thereon  standing  Lying  or  being  with 
all  &  every  the  apurtenances  to  the  said  tract  &  lott  of 
land  Belonging  or  therewith  hold 

TRANSLATION   PAGE   11C— TOWN   MEETING— 1719 

For  PoundMaster — Alexandre  Allaire,  who  will  claim 
tor  each  horned  animal  six  sols,  for  each  horse  six  sols, 
and  for  the  sheep  one  sol  each,  provided  that  the  pound 
be   properly  mended. 

PAGE  117— DEED  OF  LE  COUNT  TO  COUTTNE 
(Continued)— 1719 

used  or  possessed  as  part  or  percell  or  Member  thereof 
with  all  the  Right  title  Clame  or  Demand  of  them  the 
sd  William  Le  Count  and  Esther  Le  Count  their  heirs 
Executor  administrators  or  assignes  to  the  sd  Susana 
Couttne  her  heirs  Executors  administrators  &  assignes 
for  ever  to  the  only  proper  use  benefit  and  behoof e  of 
her  the  sd  Susana  Couttne  her  heirs  Executors  adminis- 
trators and  assignes  for  ever  and  to  noe  other  use  what 
ever  Wee  the  sd  William  Le  Count  and  Esther  Le  Count 
do  further  Covenant  &  grant  to  and  with  the  sd  Susana 
Couttne   in  maner  and   form   following  that  is  to  saith 


New  Rooiieli.e  Town  Records.  173 

that  wee  the  said  William  Le  Count  and  Esther  Le  Count 
att  &  before  the  Sealing  and  Delivery  of  these  presents 
was  the  trew  and  Lawfull  owners  of  yee  bargained  & 
hereby  to  be  granted  premises  and  are  Lawfully  Pos- 
sesed  &  seised  of  the  same  in  ours  owne  proper  use  & 
is  as  good  parfect  and  absolute  Easteate  of  inheritance 
as  any  can  be  and  have  in  ours  selves  full  Power  & 
Lawfull  athority  to  grant  bargain  sell  &  confirm  the 
premises  afore  sd  &  each  part  and  Percell  thereof  and 
henceforth  it  shall  and  may  be  Lawfull  for  her  the  sd 
Susana  Coutten  her  heirs  Executors  administrators  & 
asseignes  to  have  hold  use  occupy  possess  and  Enjoy  all 
the  above  Receited  Premises  with  all  and  singular  its 
imunities  Priviledges  and  adventages  and  wee  the  sd 
William  Le  Count  and  Esther  Le  Count  for  ours  selves 
ours  heirs  the  said  bargained  premises  to  the  sd  Susana 
Couttne  her  heirs  Executors  Administrators  and  Assignes 
shall  &  will  for  ever  Warrant  &  Defend  in  quiet  posses- 
sion against  all  &  all  manner  of  Parson  or  Parsons 
watever  Lawfully  Claming  any  Right  title  intrest  or  De- 
mand of  in  or  to  the  Premises  afore  sd  or  any  part 
thereof  free  and  Clear  and  freely  and  Clearly  Acquitted 
and 

PAGE  118— DEED  OF  LE  COUNT  TO  COUTTNE 
(Continued)— 1719 

Discharged  of  &  from  all  other  forme  gifts  or  grants 
bargains  scales  Leases  assignements  Entayles  joyntures 
judgments  forfitures  Dowes  Debts  Dues  and  incum- 
brances whatsoever,  in  Wittness  whereof  wee  have  inter- 
changebly  put  to  our  hands  and  seales  this  Second  day 
of  March  in  the  first  year  of  his  Majestie  Reigne  of  great 
britain  in  ye  year  of  our  Lord  one  Thousand  seven  hun- 
dred &  fifteen  Signed  Sealed  and  Delivered  in  the  pres- 
ence of  us  Piere  Jandrons  Gme  Le  Conte 
R.  Barton  Ester  Le  Conte 
March  ye  3  Apeared  Before  me  Iliver  Besly  one  of  his 


174  New  Rochelle  Town  Records. 

Majesties  justices  of  the  Peace  for  ye  County  of  West- 
chester the  person  of  William  Le  Count  and  Esther  Le- 
Count  and  did  acknowledge  the  within  written  Deed  of 
Sayle  to  Signed  Sealed  and  delivered  to  Susana  Coutten 
as  their  act  and  deed 
Ita  Testato 
Besly 

justice  and  Quorum 

Entreed  and  Recorded  and  Exactly  Examined  upon  the 
originall  this  second  of  Juin  1719  be  me 

Alexandre  Allaire  Recorder 

Je  sousigne  francois  Gagnard  demeurand  t\  la  Nouvelle 
Rochelle  county  de  Westchester  province  of  New  York  du 
consentemt  de  jury  ma  femme  et  en  presence  des  temoins 
cy  has  ay  donne  au  s  Samuel  Bernard  fil  de  Judy 
Gagnard  ma  dte  femme  vingt  et  un  acre  de  terre  situee  a 
la  Nouvelle  Rochelle  joygnant  cello  que  le  dt  Samuel 
Bernard  a  aeheptee  des  srs  Guerrin  &  Morreau  pour  en 
jouir  luy  et  les  siens  a  perpetuite  Sans  que  moy  d  Gag- 
nard ou  les  miens  puissons  jamais  y  pretendre  rien; 
aux  conditions  que  le  dt  Bernard  donnera  au  dt  Gagnard 
&  a  sa  femme  pandant  leurs  vivant  le  tiers  de  cequil 
semora  desus  les  dits  vingt  un  acre  de  terre,  apres  quoy 
les  heritiers  des  dits 

TRANSLATION  PAGE  118— DEED  OP  GAGNARD 
TO  BERNARD— 1719 

I,  the  undersigned,  Francois  Gagnard,  living  in  New 
Bochelle,  County  of  Westchester,  province  of  New  York, 
with  the  consent  of  Judy,  my  wife  and  in  the  presence  of 
witnesses  below  named  have  given  to  S.  Samuel  Bernard, 
son  of  Judy  Gagnard,  my  said  wife,  twenty  one  acres  of 
land  situate  in  New  Rochelle,  adjoining  that  which  the 
said  Samuel  Bernard  has  bought  of  the  Srs  Guerrin 
and  Moreau  to  enjoy,  he  and  his  heirs  forever,  without 
1,  the  said  Gagnard  or  my  heirs  ever  having  any  claim 


New  Rochelle  Town  Records.  175 

upon  them.  On  Condition  that  the  said  Bernard  will 
give  to  the  said  Gagnard  and  to  his  wife  during  their 
life  time,  a  third  of  what  he  will  sow  on  the  said  twenty- 
one  acres  of  land;  after  which  the  heirs  of  the  said  Gar- 
nard 

PAGE    119— DEED    OF    GUERRIN   TO    MORREAU— 

1719 

Gagnard  &  sa  femme  n'auront  rien  a  y  pretend  re  fait 
a  la  Nouvelle  Rochelle  le  cinquiesme  jour  Doctobre  1719 
scele  de  mon  scau  &  signe  de  ma  main 
Alexandre  Allaire  Jeuuier  francois   (X)   Gagnard  Alex- 
andre Allaire 

Enregistre  de  sus  le  Record  de  la  Nouvelle  Rochelle  pris 
de  desus  l'original  le  5  e  8  bre  1719  Moy  Alexandre  Al- 
laire 

To  All  Christian  Feople  to  whom  these  presents  shall 
come  Greeting  Know  yee  that  Stephen  Guerin  of  New 
Rochell  in  the  County  of  Westchester  and  province  of 
New  York  yeoman,  for  a  valuable  consideration  to  me 
in  hand  paid  before  the  Ensealing  and  delivery  hereof 
by  John  Morrcau  Senior  of  the  said  Town  County  and 
province  above  sd  yeoman  the  Receipt  whereof  I  do 
hereby  acknowledge  and  my  self  therewith  fully  satisfaied 
and  contented  and  thereof  and  of  every  part  and  parcell 
thereof  do  Exonorate  Acquit  and  discharge  the  sd  John 
Morreau  his  heirs  and  asseignes  For  ever  by  these  pres- 
ents have  given  granted  bargained  sold  alienated  Con- 
voyed and  Confirmed  and  by  these  presents  do  freely  give 
grant  bargain  sell  alien  Convoy  and  Confirme  unto  the 
sd  John  Morreau  his  heirs  Executors  administrators  and 
asseignes  for  ever  one  certain  Mesnuage  and  tract  of 
land  Containing  of  fifty  one  Acres  Seituate  Lying  and 
being  in  New  Rochell  and  is  bounded  as  followeth  joyn- 
ing  southerly  to  the  land  of  John  Newveal  and  the  sd 
fifty  one  acre  of  land  is  to  be  Laid  out  by  the  surviver 
and  to  joyn  southerly  to  the  sd  John  Newveal  Lands  To 


17G  New  Roohelle  Town  Records. 

have  and  to  hold  the  sd  fifty  one  acre  of  land  with  all 
the  granted  and  bargained  premises  &  appurtenances 
priviledges  and  comodities  to  the  same  belonging  or  in 
any  wise  appartaining  to  him  the  sd  John  Morreau  his 
heirs  and  assignes 

TRANSLATION  PAGE  119— DEED  OF  GAGNARD 
TO  BERNARD  (Continued)— 1719 

and  his  wife  will  have  no  claims  whatsoever.  Con- 
cluded in  New  Rochelle  the  fifth  day  of  October,  1719. 
Sealed  with  my  seal  and  signed  by  my  hand — Alexandre 
Allaire,  Junior. 

Francois  (X)  his  mark  Gagnard. 

Alexandre  Allaire. 

Registered  on  the  Record  of  New  Rochelle.  Taken 
from  the  original,  the  3rd  of  October,  1719,  by  me,  Al- 
exandre Allaire. 

PAGE    120— DEED    OF     GUERRIN    TO    MORREAU 

(Continued)— 1719 

for  Ever  to  his  and  their  only  proper  use  benefitt  and 
behoof  for  ever,  and  I  the  sd  Stephen  Guerrin  for  me 
my  heirs  Executors  &  administrators  do  covenant  prom- 
ises and  grant  to  and  with  the  sd  John  Morreau  his 
heirs  and  asseignes  yt  before  the  Ensealing  and  de- 
livery hereof  I  am  the  true  sole  and  Lawfull  owner  of 
the  above  bargained  premises  and  am  Lawfully  Seized 
and  possessed  of  the  sam  as  in  mine  own  proper  Right 
as  a  good  perfect  and  absolute  Estate  of  inheritance  and 
have  in  my  Self  full  Power  and  Lawfull  authority  to 
grant  bargain  Sell  Convey  and  Confirm  the  sd  bargained 
premises  in  manner  as  above  said  and  that  the  sd  John 
Morreau  his  heirs  and  asseignes  shall  and  may  from 
time  to  time  att  all  times  for  ever  hereafter  by  virtue  of 
these  presents  Lawfully  peaceably  and  quiettely  have  hold 
use  occupy  posses  and   Enjoy  the  sd  Demised  and   bar- 


New  Rochelle  Town  Records.  177 

gained  premises  with  the  appertenances  free  and  clear 
freely  and  clearly  acquitted  and  discharged  of  and  from 
all  and  all  manner  of  former  gifts  grants  bargains  Sales 
Leases  Mortgages  wills  Entails  Joyntures  Dowrys  judg- 
mts  Executions  &  all  other  incumbrances  whatsoever  and 
I  the  sd  Stephen  Guerrin  my  heirs  and  asseignes  do  fur- 
ther Covenant  and  grant  to  and  with  the  sd  John  Mor- 
reau  his  heirs  and  asseignes  to  warrant  and  Defend  the 
sd  John  Morreau  his  heirs  and  asseignes  in  quiett  and 
peaceable  possession  of  the  above  said  bargained  premises 
against  me  my  heirs  Execuds  adminisds  &  asseignes  for 
ever  by  these  presents,  In  witness  whereof  I  have  here- 
unto Sett  my  hand  and  Seale  this  fifth  Day  of  August 
in  the  Sixth  year  of  his  majestys  Reigii  King,  Anno 
Dom.   1719,   Estienne  Guerein 

Sealed  and  Delivered  in  the  presence  of 

John   Clark 

I.    Gifferd 

Then  Personally  appeared  before  me  one  of  his  Majestys 
justice  of  the  Peace  for  the  County  of  Westchester  the 
person  of  Stephen  Guerrin  and  did  acknowledge  this 
above  Written  Deed  of  Sale  to  be  his  Voluntary  Act  this 
day  and  year  above  written 

I.  Testator  Tho  Pinkney 

PAGE    121— DEED    OF    MORREAU    TO    GUERRIN— 

1719 

Entred   and   Recorded   and   Exactely   Examined   upon 
the  original  this  11  of  December  1719  be  me 
Alexander  allaire  Recorder 

To  all  Christian  People  to  whom  these  presents  shall 
come  Greetings,  Know  yee  that  I  John  Morreau  of  New 
Rochell  in  the  County  of  Westchester  and  Province  of 
New  York,  Yeoman  for  a  valuable  Consideration  to  me 
in  hand  paid  before  the  Ensealing  <Jc  delivery  hereof  by 
Stephen  Guerrin  of  New  Rochell  in  the  sd  County  and 
province   above    sd    yeoman    the    Receipt    whereof    I    do 


178  New  Rochelle  Town  Records. 

hereby  acknowledge  and  my  self  therewith  fully  Satis- 
lied  and  Contented  &  thereof  &  of  every  Part  &  parcel  I 
thereof  Do  Exonerate  Acquitt  and  Discharge  ye  sd 
Stephen  Guerrin  his  heirs  Execuds  adminsdrs  and  as- 
seignes  for  ever  by  these  presents  have  given  granted  bar- 
gained Sold  alienated  Convoyed  and  Confirmed  and  by 
these  presents  do  freely  give  grant  bargain  sell  alien 
Convey  and  Confirme  unto  the  sd  Stephen  Guerrin  his 
heirs  and  asseignes  for  Ever,  One  Certain  Mesnage  and 
tract  of  land  Containing  of  fifty  acres  Seituate  Lying  and 
being  in  New  Rochell  and  is  bounded  as  followeth  Joyn- 
ing  Northerly  to  the  Land  of  Daniel  Sycard,  and  the 
sd  fifty  acres  of  land  is  to  be  laid  out  by  the  Surviver 
and  to  Joyn  Northerly  to  the  land  of  the  sd  Daniel 
Sycart 

To  have  and  to  hold  the  sd  fifty  one  acres  of  land  with 
all  the  priviledges  and  comodities  to  the  same  belonging 
or  in  any  wise  appertaining  to  him  the  sd  Stephen  Guer- 
rin his  heirs  and  asseignes  for  Ever,  and  I  the  sd  John 
Morreau  for  me  my  heirs  Execudrs  &  adminisdrs  do 
Covenant  promise  and  grant  to  and  with  the  sd  Stephen 
Guerrin  his  heirs  and  Asseignes  that  before  the  Ensealing 
and   delivery 

PAGE  122— DEED  OF  MORREAU  TO  GUERRIN 

(Continued) — 1719 

hereof.  I  am  the  true  Sole  &  Lawfull  owener  of  the 
Above  bargained  premises  and  am  lawfully  Seized  of  the 
same  as  in  mine  own,  proper,  Right  as  a  good  perfect  and 
absolute  Estate  of  inheritance  and  have  in  my  Self  full 
Power  and  Lawfull  authority  to  grant  bargaine  Sell  Con- 
voy and  Confirm  the  sd  bargained  premises  in  manner  as 
above  sd  and  that  the  sd  Stephen  Guerrin  his  heirs  and 
asseignes  shall  and  may  from  time  to  time  att  all  times 
hereafter  for  ever  by  vertue  of  these,  presents  Lawfully 
peaceably  and  quietely  have  hold  use  occupy  posses  and 
enjoy  ye  said  Demised  and  bargained  premises  with  the 


New  Rochellei  Town  Records.  179 

appurtenances  free  and  clear  freely  and  clearly  acquitted 
and  discharged  of  and  from  all  and  all  other  manner  of 
former  gifts  grants  bargaines  Sales  Leases  Mortguages 
wills  Entails  Joyntures  Dowrys  judgm.  Executions  &  all 
other  incumbrances  whatsoever,  And  I  the  sd  John  Mor- 
reau  my  heirs  and  asseignes  do  further  Covenant  and 
grant  to  and  with  the  sd  Stephen  Guerrin  his  heirs  and 
asseignes  to  warrant  and  defend  the  sd  Stephen  Guerin 
his  heirs  and  asseignes  in  quiett  and  peaceable  posses- 
sion of  the  above  sd  bargained  premises  against  me  my 
heirs  Execudrs  adminisdrs  and  asseignes  for  ever  by 
these  presents, 

In  Wittness  whereof  i  have  there  unto  Sett  my  hand 
and  Seal  this  fifth  Day  of  August  in  the  Sixth  year  of 
his  Majestys  Reign  King  Anno  Do ;  1719 

John  (O)  Morreau 
his 
Marque 

Sealed  and  Delivered  in  the  presence  of 

John    Clark 

John   Gifford 

Then  personally,  appeared  before  me  one  of  his  Majesty 
justice  of  the  peace  for  the  County  of  Westchester  the 
person  of  John  Morreau  and  did  acknowledged  this  above 
written  Deed  of  Seale  to  be  is  voluntary  act  this  day  and 
year  above  written  Tho.   Pinkneey 

Entred  and  Recorded 

And  Exactely  Examined  upon  the  original  this  14  of 
December  1719  be  me 

Alexandre  Allaire  Recorder 

PAGE  123— AGREEMENTS  ABOUT  FENCES— 1720 

Cejourdhuy  vingt  sixzieme  Mars  1720  les  sieurs  Zacharie 
Angevin  &  Johannes  Baereth  sont  convenus  et  agrees  que 
chascun  deux  Entretiendron  les  fances  quy  sont  entre  eux 
chascun  par  moytie  comme  elles  sont  a  present  c'est  a  sca- 
voir  que  le  sieur  Angevin  entretiendra  la  moytie  desdittes 


ISO  New  Rocheele  Town  Records. 

fances  a  cominancer  au  cheinin  quy  mont  chez  Mr  Bold 
jusques  a  la  moytie  desdittes  fances  en  montant  le  long 
de  leurs  terres  &  le  Sieur  Baereth  en  continuant  en  Mon- 
tant jusques  ou  elles  finissent  h  present  et  en  cas  que  l'un 
deux  veuilent  fancer  plus  haut  l'autre  ne  sera  tenu  a 
fournir  La  moytie  des  fances  a  moins  qu'il  ne  veuille  sen 
servir  auquel  cas  les  dittes  fances  seront  communes  en- 
treux  comme  les  autres  sont  a  present  fait  et  passe  le  dt 
jour  en  an  que  desus  en  presence  des  sieurs  suire  &  allaire 
quy  en  ont  este  temoins  Zacharie  Angevin  Cezar  Suire 
Alexandre  Allaire  Johannnes 

Marque  (X)  de  Bareth 
Ce  jourdhuy  vingt  sixziene  Mars  1720  Nous  Les  Srs  Zach- 
arie Angevin  &  Cezar  Suire  sommes  convenus  &  agrees 
que  cliacun  de  nous  entre  tiendrons  chascun  par  moytie 
les  fauces  quy  sont  reconnues  a  nous  a  present  de  la  terre 
que  nous  avons  Tun  contre  Tautre  a  commancer  depuis  la 
prairie  den  haut  en  dessendant  en  bas  vers  le  chemin 
quy  va  chez  Mr  Bold  c'est  a  sea  voir  que  moy  Cezar  suire 
entretiendray  la  moytie  depuis  la  prairie  en  dessendant  & 
le  sr  Angevin  l'autre  moytie  jusques  ou  elles  finissent  a 
present  &  quy  est  Recognu  a  nous  apartenant  fait  &  passe 
le  dit  jour  & 

TRANSLATION   PAGE    123— AGREEMENTS   ABOUT 
FENCES— 1720 

This  twenty-sixth  day  of  March,  1720,  the  Sieurs 
Zacharie  Angevin  and  Johannes  Baereth  have  concluded 
and  agreed  that  each  one  would  keep  in  repair  the  fences 
which  are  between  them,  each  one  in  halves,  as  they  are 
now,  that  is  to  say — that  the  Sieur  Angevin  will  take  care 
of  the  half  of  the  said  fences  beginning  at  the  road  which 
goes  up  to  Mr.  Bold  until  the  half  of  the  said  fences 
going  up  towards  their  lands  and  the  Sieur  Baereth  will 
continue  going  up  until  they  end  as  at  present.  Should 
one  of  them  wish  to  fence  higher  up  the  other  will  not 
be  obliged  to  furnish  one  half  of  the  fences   unless  he 


New  Rochelle  Town  Records.  181 

wishes  to  use  it.  If  such  is  the  case,  the  said  fences  will 
lie  in  common,  like  the  others  are  at  present.  Written 
and  concluded  the  said  day  and  year  above  mentioned, 
in  presence  of  the  Sieurs  Suire  and  Allaire,  who  have 
been    witnesses. 

Zacharie  Angevin. 

Cezar  Suire 

Alexandre  Allaire — 

Johannes  mark  (X)  de  Bareth. 

This  twenty-sixth  day  of  March,  1720,  we,  the  Srs 
Zacharie  Angevin  and  Cezar  Suire,  have  concluded  and 
agreed  that  each  one  would  keep  in  repair  by  halves,  the 
fences  which  we  recognize  belonging  to  us  at  present  on 
the  land  which  we  have  alongside  of  each  other.  Be- 
ginning from  the  meadow,  up  above  and  descending 
towards  the  road  which  goes  to  Mr.  Bold;  that  is  to  say 
— that  I,  Cezar  Suire,  will  keep  in  repair  the  half 
from  the  meadow,  going  downwards  and  the  Sr.  Angevin 
the  other  half,  as  far  as  they  extend  now,  and  which  we 
recognize  as  belonging  to  us.  Written  and  concluded  the 
said  day  and 

PAGE    121— TOWN    MEETING— 1720 

An  que  desus  en  presence  des  temoins  quyont  eigne  Johan- 
nes (X)  His  Mark  Bareth,  Zacharie  Angevin  Alexandre 
Allaire  Cezar  Suire 

Le  2  e  Avril  1720  En  vertu  d'un  warrant  de  justice  Besly 
du  20  Mars  pour  assembler  les  habitans  du  canton  pour 
fa  ire  choix  de  personnes  pour  servir  cette  annee  suivant 
la  coutoume  les  personnes  suivantes  ont  este  nommes  sca- 
voir 

Pour  connestable  J  Coutant 
Pour  Assesseurs  Gagnard  &  P  Bonnet 
Pour  collecteur  Bonnet  Sonlis 
Pour  snperviuseur  Mr.  L'Epinars 
Pour  visiteur  de  fance  P  Sycart  &  Suire 
Pour  townsmens  Mr  Lepinars  &  Mercier 


182  New  Rochelle  Town  Records. 

Pour  voyeurs  I  Guiou  &  foirenton 

Pour  visiter  les  fances 

Ce  Jourdhuy  2  Avril  1720  Monsieur  Besly  justice  a  paix 

du  Canton  a  remis  an  S.  Allaire  La  Carte  des  terres  <le  la 

Nouvelle  Roclielle  pour  estre  mise  avecq  les  autres  papiera 

quil  a  concernant  la  N  Roclielle 

Le  dit  jour  du  consentemt  de  l'assemblee  a  este  accorde 

au  Sr  Allaire  vingt  chelings  pour  tenir  Le  Record 

Whereas  there  are  Arisen  Disputes  &  Contumetions  Bee- 
twens  William  Le  Comte  &  Andrew  Naudin  both  of  New 
Rochell  Concerning  the  lines  &  Boundages  of  their  Re- 
spectives  lotts  lyeing  in  the  Range  of  the  little  Lotts  below 
the  Boston  Road  for  prevention  of  the  same  for  the  Fu- 
ture. 

Its  Agreed  between  the  said  part-yes  that  the  Limittes 
and  Bondary  of  their  Respectives  Lotts  shall  for  Ever 
hereafter  be  limited  by  their  Respectives  fences  as 

TRANSLATION  PAGE   121— TOWN   MEETING— 1720 

year  above  mentioned,  in  presence  of  the  witnesses, 
who  have  signed.     Johannes  (X)  his  mark  Baereth. 

Zacharie  Angevin  Alexandre  Allaire. 

Cezar  Suire. 

The  2nd  of  April  1720,  in  virtue  of  a  warrant  of 
Justice  Besly  of  March  20th  to  assemble  the  inhabitants 
of  the  town  to  choose  the  persons  to  serve  this  year, 
as  it  is  customary,  the  following  persons  have  named, 
viz: 

For  Constable — J.  Coutant 

For   Assessors — Gagnard    and   P.    Bonnet 

For  collector — Bonnet  Soulis 

For  Supervisor — Mr.  Lepinars 

For  overseers  of  the  fences — P.  Sycart  and  Suire. 

for  townmen — :Mr.  Lepinars  and  Mercier 

For  surveyors — I.  Guion  and  Forrenton 

This  2nd  day  of  April,  1720,  Monsieur  Besly,  Justice 
of  the  Peace  of  the  town,  has  given  to   S.  Allaire  the 


New  Rochelle  Town  Records.  183 

map  of  the  lands  of  Now  Rochelle  to  be  placed  with 
the  other  papers  which  he  has  concerning  New  Rochelle. 
The  said  da}*,  with  the  consent  of  the  assembly,  twenty 
shillings  have  been  granted  to  Sr.  Allaire  for  keeping 
the   Records. 

PAGE    125— TOWN   MEETING— 1720 

They  now  Stand  and  accordingly  Establish  the  same  as 
their  Certaine  bounds  &  to  these  presents  in  Witnesse  here- 
of have  Sett  their  hands  &  Seale  in  New  Rochell  this  theird 
Day  of  Aprivil  Anno  1705 
the 

Andrew     X     Naudin 

mark  Gnilleanme  Le  Comte 

in  presence  of  Aug  Graham 

Henry  Vanderburgh 

Entred  and  Recorded  and  Exactely  Examined  upon  the 
original  this  6  May  1720 

Alexandre  Allaire 
Le  5  May  1720  Mons  Anthoine  Lepinars  &  Andrew  Naudin 
Jeun  sont  convenus  ensemble  que  les  fances  quy  sont  en 
commun  entre  leurs  lots  depuis  la  Creeke  montant  an 
chemin  de  Boston  seront  entretenues  par  moytie  entreux 
scavoir,  La  Moytie  par  Mr  Lepinars  a  commancer  depuis 
le  bord  de  l'eau  de  la  ditte  Creeke  montant  an  chemin 
de  Boston  &  l'autre  moytie  pour  le  dit  naudin  joignant 
celle  du  d  lepinars  en  montant  anssy  an  d  chemin  comme 
aussy  que  lors  que  remuront  les  dittes  fences  elles  seront 
posee  a  la  ligne  que  cap  Bond  a  tiree  entre  les  dits  lots 
c'est  ce  quils  sont  convenus  tous  deux  &  quil  ont  fait 
enregistre  le  6  e  May  1720  par  moy  alexandre  Allaire 
Recorder. 

Agreement  de  partage  Entre  Zacharie  Angevin  &  Andre 
Naudin  de  la  terre  aquise  de  Jos  Deban 


181  New  Rochelle  Town  Records. 

TRANSLATION   PAGE   125— TOWN   MEETING— 1720 

The  5th  of  May,  1720,  Mons.  Anthoine  Lepinars  and 
Andrew  Naudin,  Junior,  have  agreed  that  the  fences 
which  are  in  common  between  their  lots  from  the  creek, 
going  up  the  Boston  Road  will  be  kept  in  repair  by 
halves  between  them,  viz: — Mr.  Lepinars*  half  begin- 
ning on  the  water  edge  of  said  creek  going  up  to  the 
Boston  Road  and  the  other  half  by  the  said  Naudin, 
joining  that  of  Mr.  Lepinars,  going  also  up  to  the  said 
road,  and  when  the  said  fences  will  be  moved  they  will 
be  placed  on  the  line  that  Capt  Bond  has  drawn  between 
the  said  lots.  L^pon  which  both  have  agreed  and  have 
had  registered  the  6th  of  May,  1720,  by  me  Alexandre 
Allaire,    Recorder. 

PAGE  12(3— AGREEMENT  BETWEEN  ANGEVIN 
AND  NAUDIN— 1720 

consistant,  en  deux  lots,  le  petit  lot  du  coste  de  la  mer  con- 
tenant  dixhuit  acres  &  de  grand  lot  contenant  quatre  vingt 
on  environ  sont  convenus  les  dits  Zacharie  Angevin  & 
Andre  Naudin  qu  a  l'&gard  du  petit  lot  ils  en  jouiront  con- 
jointement  ehaenn  d'une  part  egale  pendant  la  vie  de 
Maitre  Naudin  leur  pere  et  quapres  son  deceds  le  d  Zach- 
arie eedei-a  a  Andre  Naudin  l'entiere  jouissance  &  prop- 
rete  du  dt  petit  lot  &  que  pour  son  indemnite  Andre  Naudin 
luy  ceddera  de  la  terre  du  grand  lot  a  lequivallant  du 
monment  que  lenr  grand  lot  sera  partage  convenans  en- 
semble de  visiter  &  de  partager  le  dit  grand  lot  sytost  quils 
pourront  ce  porter  sur  les  lieux  avecq  leurs  amis  pour 
j'uger  du  bon  et  du  mauvais  de  la  terre  et  en  faire  un 
partage  juste  par  Tegalle  portion  ce  reglant  par  le  sort 
chacun  a  la  partie  quy  luy  echerra  et  jouissant  chacun 
de  la  portion  en  propre  jusques  autens  du  dues  du  dit 
Andre  Naudin  pere,  auquel  terms  le  dit  Andre  Naudin 
cedera  a  Zacharie  Angevin  son  beau  frere  les  neuf  acres 
sus  mentionnes  pour  le  delaissement  que  Zacharie  Angevin 
s'oblige  de  luy  faire  de  ses  neuf  acres  de  petit  lot  selon  quil 


New  Rochelle  Town  Records.  185 

est  exprime  cy  de  sus  convienne  aussy  ies  parties  que  le 
foin  quy  ee  reeueillera  sur  un  lopin  de  terre  quy  ce  trouve 
sur  le  lot  de  Zacharie  sera  partage  egallement  aveq  Andre 
Naudin  a  condition  quil  fournira  sa  part  de  tons  les  frais 
&  quoutre  cella  il  luy  donnera  sur  son  lot  la  jouissance 
d'une  portion  de  terre  repondant  a  la  moitie  de  la  prairie 
dont  il  reeueillera  le  foin  e'est  de  quoy  ils  sont  convenus 
en  presence  de  temoins  et  signe  ce  29  Janvier  1706-07 
Neufouille  Zacharie  Angevin 

Gregoire  Gougeon     Andre  Naudin 

Juin  1  e  1720 
Appered  before  me  the  persons  of  Zacharie  Angevin  & 
Andre  Naudin  and  have  acnowlegdged  this  is  theirs  one 
act  and  deed  att  New  Rochell  the  Day  and  year  above 
said — Besly  justice  of  the  Peace  for  the  Conty  of  West- 
chester 


TRANSLATION  PAGE  126— AGREEMENT  BETWEEN 
ANGEVIN   AND   NAUDIN— 1720 

Agreement,  between  Zacharie  Angevin  and  Andre  Nau- 
din of  a  division  of  land  purchased  of  Jos  Deban,  con- 
sisting of  two  lots;  the  little  lot  by  the  sea  containing 
eighteen  acres  of  land,  and  the  big  lot  containing  eighty 
or  about  that.  The  said  Zacharie  Angevin  and  Andre 
Naudin  have  agreed  that  in  reference  to  the  small  lot 
they  will  enjoy  it  jointly,  in  equal  part,  during  the  life 
of  Master  Naudin  their  father  that  after  his  death  the 
said  Zacharie  will  cede  to  Andre  Naudin  the  entire 
benefits  of  the  small  lot  and  for  his  indemnity  Andre 
Naudin  will  yield  to  him  laud  from  the  big  lot  of 
equivalent  value  as  soon  as  the  big  lot  shall  be  divided. 
They  have  agreed  to  visit  and  to  share  the  said  place  with 
their  friends  to  judge  of  the  good  and  the  bad  of  the  land 
and  make  a  fair  division  in  equal  portions,  being  satis- 
fied with  the  share  that  will  befall  to  each  one  as  well 
as  with  the  obligations  to  the  said  Andre  Naudin  father. 
At   which   terms   the   said   Andre   Naudin   will    cede   to 


186  New  Rochelle  Town  Records. 

Zacharie  Angevin,  his  brother-in-law,  the  nine  acres  above 
mentioned  for  the  relinquishment  that  Zacharie  Angevin 
to  make  him  of  nine  acres  in  the  small  lot  as  stated  here- 
before.  The  said  parties  have  also  agreed  that  the  hay 
that  will  be  gathered  on  a  piece  of  land  which  is  on 
Zacharie's  land  will  be  divided  equally  with  Andre 
Naudin  on  condition  that  he  will  pay  his  share  of  all  the 
expenses  and  that  he  will  further  allow  him  to  enjoy  a 
portion  of  the  land  on  his  land  corresponding  to  one 
half  of  the  field  from  which  he  will  gather  the  hay.  To 
this  they  have  agreed  in  presence  of  witnesses  and 
signed  this  29th  of  January,  1706. 

Neufouille,  Zacharie  Angevin,  Gregoire  Gougeoii,  An- 
dre Naudin. 

June  1st,  1720,  appeared  before  me  the  persons  of 
Zacharie  Angevin  and  Andre  Naudin  and  have  acknowl- 
edge this  is  theirs  one  act  and  deed,  at  New  Rochelle,  the 
day  and  year  above  said  Besly,  Justice  of  the  Peace,  for 
the  County  of  Westcester. 

PAGE  127— AGREEMENT  BETWEEN  ANGEVIN 
AND  NAUDIN   (Continued)— 1720 

Soit  Nottoire  a  tous  que  Zacharie  Angevin  &  Andre  Nau- 
din junier  ayant  passe  un  acte  D'agreement  &  d'accort  en 
datte  du  29  e  Janvier  1700/7  dont  un  des  articles  portoit 
quils  ce  transporteroient  sur  le  grand  lot  de  l'acquisition 
faitte  par  eux  de  Jos  Deban  pour  en  faire  une  juste  divi- 
sion et  partage  entreux  on  que  chacun  cognoist  fixement 
sa  portion  qn'en  execution  de  cet  article  de  leur  accord  le 
diziesme  de  fevrier  de  la  presente  annee  1706/7  assistes 
de  lenrs  amis  Pierre  Parcot  &  Daniel  Sicard  ils  se  sont 
portes  sur  le  dit  grand  lot  et  ont  regie  leurs  partage  comme 
sen  suit  scaevoir  que  prenant  la  terre  du  dit  lot  dans  sa 
longeur  ils  la  partagent  par  egale  portion  &  quayant  tire 
an  sort  selon  qu'ils  en  etoient  convenus  la  moitie  quy  joint 
le  lot  d  Andris  est  eschue  a  Zacharie  Angevin  &  celle  quy 
de  l'autre  cote  join  le  lot  de  Louis  Guion  est  eschue  h 


New  Rochelle  Town  Records.  187 

Andre  Naudin  dont  ils  se  tienneat  contents  Pun  &  I'autre, 
&  d'aatant,  qu'il  est  fait  mention  dans  l'acte  dagrement 
auquel  eeluy  cy  est  relatif  qu'apres  le  partage  du  dit  grand 
lot  Andre  Naudin  marquera  an  dit  Zacliarie  Angevin  les 
neuf  acres  quil  luy  doit  ceder  apres  de  deceds  d'andre 
Naudin,  leur  pere  en  consideration  des  neufs  acres  faisant 
nioitie  du  petit  lot  dont  Zacliarie  Angevin  ce  demetra  en 
faveur  du  dit  Andre  Naudin  le  dit  Andre  Naudin  declare 
&  assigne  ces  neuf  acres  sur  le  bout  de  sa  part  du  coste  de 
1'ouest  dont  le  d.  Zacliarie  Angevin  est  content  desirans 
l'un  et  I'autre  que  cette  declaration  termines  touttes  diffi- 
cultes  quy  pouront  survenir  entreux  ou  leurs  heritiers  au 
temps  ou  apres  le  deceds  de  leurs  dit  pere  Andre  Naudin 
il  est  Entendu  que  les  neuf  acres  qu'  Andre  Naudin  assigne 
et  marque  sont  sur  toutte  la  longueur  du  bord  de  sa  terre, 
le  dit  Zacliarie  Angevin  accordant  de  laisser  au  dit  Andre 
Naudin  un  chemin  de  la  longuer 

TRANSLATION  PAGE  127  —  AGREEMENT  BE- 
TWEEN ANGEVIN  AND  NAUDIN  (Continued) 
—1720 

Be  it  known  to  all,  that  Zacbarie  Angevin  and 
Andre  Naudin,  Junior,  having  passed  an  act  of  agree- 
ment and  understanding,  dated  the  20th  of  January, 
1706-7  and  in  which  one  of  the  clauses  was  that  they 
would  convey  themselves  to  the  big  lot  which  they 
purchased  of  Jos.  Deban  to  make  an  equal  and  fair 
division  of  each  ones'  share  so  as  to  know  well  their 
share  and  to  execute  this  clause  in  their  act  of  agree- 
ment the  tenth  of  February  of  the  present  year,  1706-7, 
accompanied  by  their  friends,  Pierre  Parcot  and  Daniel 
Sicard,  they  have  conveyed  themselves  to  the  big  lot  and 
have  agreed  upon  their  division,  as  follows : 

Taking  the  land  of  said  lot  in  its  length,  they  divided 
it  in  equal  portions.  And  as  they  cast  lots  as  they 
had  agreed,  the  half  which  adjoins  the  lot  of  Andris, 
fell  to  Zacharie  Angevin,  and  that  which  on  the  other 


188  New  Eochellb  Town  Eecords. 

side  adjoins  the  lot  of  Louis  Guion  fell  to  Andre 
Naudin.  For  which  they  hold  each  other  satisfied.  As 
much  as  it  is  mentioned  in  the  act  of  agreement,  to 
which  this  is  relative,  that  after  the  division  of  the  said 
big  lot,  Andre  Naudin  will  mark  off  with  stakes  to  the 
said  Zacharie  Angevin  the  nine  acres  which  he  will  cede 
him  after  the  death  of  Andre  Naudin,  their  father.  In 
consideration  of  the  nine  acres  making  one  half  of  the 
small  lot  which  Zacharie  Angevin  will  relinquish  in 
favor  of  the  said  Andre  Naudin,  the  said  Andre  Naudin, 
declares  and  assigns  these  nine  acres  on  the  end  of  his 
share  on  the  west  side :  which  is  satisfactory  to  the 
said  Zacharie  Angevin.  Both  wishing  that  this  declara- 
tion end  all  difficulties  which  could  arise  between  them 
or  their  heirs,  now  or  after  the  death  of  their  said 
father,  Andre  Naudin.  It  is  well  understood  that  the 
nine  acres  which  Andre  Nudin  assigns  and  stakes 
off  are  on  the  length  of  the  border  of  his  land,  and  the 
said  Zacharie  Angevin  agreeing  to  give  the  said  Andre 
Naudin,  a  path  of  the  length  of 

PAGE  128— AGREEMENT  BETWEEN  ANGEVIN 
AND  NAUDIN   ( Continued ) —1720 

de  dix  pas  sur  le  dit  bout  de  la  terre  pour  avoir  son  pas- 
sage tirant  vers  la  ligne  des  terres  de  Mr  Pell  le  dit  chemin 
de  dix  pas  susdit  sera  marque  des  que  les  parties  entre- 
ront  en  possession  de  la  cession  reeiproque  dont  ils  sont 
convenus  fait  et  arreste  en  presence  des  temoins  ce  II  e 
du  mois  de  fevrier  170G — 7  Zacharie  Angevin 
Andre  Naudin 
Marque  de  (O)  Pierre  Parcot 
Marque  (O)  Daniel  Sicard 
Daniel  Bondet 

Juin  1  1720 
Appeared  before  me  the  persons  of  Zacharie  angevin  & 
Andre  Naudin  and  have  acknowledged  this  is  theirs  one 


New  Rochelle  Town  Records.  180 

act  and  deed  att  New  Rochell  this  day  and  years  above 
said 

Besly  justice  of  the  peace  for  the  Cunty  of  Westchester 
Entered  and  Recorded  the  tow  acts  and  deeds  of  Zach- 
arie  Angevin  and  Andre  Naudin  and  Exactly  Examined 
upon  the  original  this  1  of  Juin  1720  be  my 

Alexandre  Allaire,  Recorder 
Know  all  men  by  these  presents  that  we  Andrew  Naudin 
of  New  Rochell  Senior  and  Andrew  Naudin  of  the  same 
place  junior  both  of  the  County  of  Westchester,  Yeomen 
are  hild  and  firmly  bound  unto  Anne  Sweare  of  the 
Citty  of  New  York  widow  in  the  sum  of  Tow  hundred 
and  fourteen  pownds  Current  money  of  New  York,  to 
be  payd  to  the  said  Anne  Sweare  ther  Certaine  attorney 
heirs  Executors  administrs  or  assignes  for  the  which  pay- 
ment will  and  truly  to  be  made  and  done  we  binde  and 
oblidge  ourselves  our  heirs  execdrs  and  administrs  and 
every  of  them  Joyntly  and  Severally  in  the  whole  and 
for  the  whole  firmly  by  these  presents 

TRANSLATION  PAGE  128  —  AGREEMENT  BE- 
TWEEN ANGEVIN  AND  NAUDIN  (Continued) 
—1720 

ten  feet  on  the  said  border  of  the  land  to  have  his 
passage-way  going  towards  the  border  of  the  lands  of 
Mr.  Pell.  The  said  road  of  ten  feet  will  be  staked  as 
soon  as  the  parties  will  come  into  possession  of  their 
mutual  cession  of  which  they  are  satisfied.  Written 
and  done  in  presence  of  witnesses,  this  14th  of  the 
month  of  February,  1700-7. 

Zacharie  Angevin. 

Andre  Naudin. 

Mark  of   (O)    Pierre  Parcot. 

Mark  of   (O)   Daniel  Sicard 

Daniel  Bondet. 

June  1,  1720,  appeared  before  me  the  persons  of 
Zacharie  Angevin  and  Andre  Naudin  and  have  acknowl- 


190  New  Rochelle  Town  Records. 

edged  this  is  theirs  one  act  and  deed  att  New  Rochell 
this  day  and  years  above  said. 

Besh',  Justice  of  the  Peace  of  the  County  of  Westches- 
ter. Entered  and  Recorded  the  two  acts  and  deeds  of 
Zacharie  Angevin  and  Andre  Naudin  and  exactly  ex- 
amined upon  the  original  this  1  of  J.uin,  1720,  by  me 
Alexandre  Allaire,  Recorder. 

PAGE  129— DEED  OF  NAUDINE  TO  SWEARE— 1720 

Sealed  with  our  Seales  Dated  the  Ninth  day  of  Apuril 
in  the  Eleventh  year  of  her  Majestys  Reigne  Anno  Dm. 
1712 

Whereas  Andrew  Naudine  jun  and  Susianna  his  wife 
by  their  Certain  indenture  of  bargaine  and  Sale  beareing 
date  the  ninth  day  of  January  Anno  Dm.  1711  for  the 
Consideration  therein  mentioned  did  bargaine  and  Sell 
unto  the  Said  Anna  Sweare  and  Cezar  Sweare  a  certain 
Lott  of  land  Seituate  Lying  and  being  in  the  Towne  of 
New  Rochell  aforesaid  and  is  butted  and  bounded  North- 
erly by  boston  Rhoad  southerly  Joyneing  the  Land  of 
Peeter  Bertaines  westerly  by  Alexander  Allaire  and 
Easterly  by  Elias  Bonrepos  with  the  improvements  stand- 
ing growing  and  being  thereon,  as  also  a  nother  great 
Lott  of  Land  at  the  same  place  and  is  joyning  Westerly 
to  the  land  of  Zacharie  Angevin  Easterly  to  the  land  of 
Conl  Gabriel  Minucale,  Northerly  to  the  land  of  said 
Zacharie  Angevin  Southerly  to  the  land  of  Louis  Guion 
Containing  and  further  bounded  as  by  the  -said  indenture 
at  large  may  appeare 

Now  the  Condition  of  the  above  obligation  is  such,  that 
if  the  premises  Lands  and  Tenements  with  the  appur- 
tenances shall  and  do  att  all  times  and  from  time  to 
time  Remain  and  be  in  the  quitt  possession  and  seizin 
of  the  said  Anna  Sweare  and  Cezar  Sweare  her  son  to 
whom  the  use  in  the  said  ineparte  recited  Conveyance  is 
raised  that  is  to  say,  it  the  said  bargained  premises  at  the 


New  Rochellei  Town  Records.  191 

PAGE    130— SALE    BY   PELL   TO   LE   BOYTEULX— 

1720 

day  of  the  date  hereof  be  free  and  Cleare  of  all  and 
all  manner  of  grants  bargainee  sales  Mortgages  and  of 
and  from  all  incumbrances  acted  Executed  committed 
and  done  by  the  said  Andrew  Naudine  Sen  and  Andrew 
Naudine  Jim  since  the  premisses  came  into  theire  posses- 
sion or  by  any  other  person  or  persons  by  there  or 
either  of  their  Meanes  knowledge  Consent  and  procure- 
ment that  then  this  obligation  to  be  void  and  of  none 
effect  or  Else  remain  in  full  force  and  Vertue 

His 
Andrew   X    Naudine 
Mark 
Andrew  Naudin 
Sealed  and  delivered 
in  the  presence  of 
us 

Zacharie  Angevin 

his 
Andrew  X  Arneau 

marque 
William  Huddleton 

Entred  en  Recorded  and  Exactely  Examined  upon  the 
original  this  8  of  Juin  1720 

Alexander   Allaire   Reed 

New  York  May  the  18"  1691 

Then  Received  of  Mr.  Gabriel  Le  Boyteulx  Merchant  in 
New  York  by  Discunt  and  by  law  seven  shilling  six 
pence,  the  sum  of  fourteen  pounds  thirteen  sheling 
Eight  pence  being  the  last  payement  for  two  hundred 
acre  of  land  and  appartinances  part  of  six  thousand 
acre  att  New  Rochell  on  my  mannor  of  Pelham  and  the 
tuenty  fourth  day  of  June  last  part,  I  Say  received  in 
full  by  me 

John    Pell 


192  New  Rochelle  Town  Records. 

Entreed  and    Recorded    and    Exactely    Examined   upon 
the  original  this  2  of  September  1720  by  my 
Alexandre  Allaire 
Recorder 

PAGE  131— RECORD  APPROVED  BY  THE 
COURT— 1720 

This  Record  of  New  Rochelle  as  been  approved  by  the 
Court  of  Commun  playd  held  att  Westchester  the  9  of 
December  1720;  Collonel  Willet  been  juge  and  Justice 
hunt  Besly  Bud  Bartoon,  Thomas  Pinkny,  Thomas  Pell; 
Louis  Morris  Poldy  Justices  of  Peace,  Mr.  C  Souse  and 
Muriay  Lawyers  presens,  Alexandre  Allaire  Recorder  of 
the  said  Record 

Le  4e  Avril  1721:  En  vertu  dun  warrant  de  Mr  Besly 
justice  a  paix  pour  faire  assembler  les  habitans  du  canton 
pour  nommer  &  choisir  des  personnes  pour  servir  le  dt 
canton  suivant  la  continue  les  sous  nommes  ont  este  choisis 

Scavoir 
Pour  Connestable  Andre  Kaudin 
Pour  assesseurs  Pierre  Bertin  &  Abel  De  Veaux 
Pour  Collecteur  Aman  Guion  Collecteur 
Pour  Super vuyseur  Jo  Lepinars 
Pour  visiteurs  de  fances  Daniel  Sicart  &  Suire 
Pour  townsmens  Mr  Mercier  &  Lepinars 
Pour  voyeurs  des  chemins  fran^ois  Le  Conte 
Isaac  Das 

L'Assemblee  est  convenue  que  le  s  Alexandre  Allaire 
L'aine  aura  le  pound  pour  sept  ans  moyenant  quil  l'entre- 
tienne  en  bon  estat  &  fera  pave  pour  les  bestes  quy  seront 
pondee  suivant  que  Ton  est  convenu  Le  deuziesme  1719  & 
les  sept  annee  conmenseront  au  mois  de  may  prochain  Le 
3e  davril  1722  en  vertu  d'un  warrant  de  Mons  Besly  Jus- 
tice a  paix  en  datte  du  30e  mars  pour  faire  assembler  les 
habitans  du  canton  pour  nommer  &:  choisir  des  personnes 
pour  servir  le  dit  canton  suivant  la  coutume  les  sous 
nommes  ont  estes 


New  Rochelle  Town  Records.  11)3 

TRANSLATION  TAGE   131— TOWN   MEETING— 1721 

The  1th  of  April,  1721.  In  virtue  of  a  warrant  of 
Mr.  Besly,  Justice  of  the  Peace,  to  assemble  the  in- 
habitants of  the  town  to  name  and  choose  persons  to 
serve  the  said  town,  according  to  custom,  the  under- 
named have  been  chosen,  viz : — 

For  Constable — Andre  Naudin 

For  assessors — Pierre  Bertin  &  Abel  De  Veaux. 

For  collector — Aman  Guion,  Collector. 

For  supervisor — Jo.  Lepinars. 

For  fence  viewers — Daniel  Sicart  and  Suire. 

For  townmen — Mr.  Mercier  and  Lepinars 

For  surveyors  of  the  highways — Francois  Le  Conte, 
Isaac  Das. 

The  Assembly  has  agreed  that  the  S  Alexandre  Allaire, 
senior,  will  have  the  pound  for  seven  years,  providing  he 
keep  it  in  good  condition  and  will  demand  payment  for 
the  animals  that  are  pounded,  as  it  Avas  agreed  upon  in 
1719.  The  seven  years  will  begin  this  coming  month  of 
May. 

The  3rd  of  April,  1722,  in  virtue  of  a  warrant  of  Mons. 
Besly,  Justice  of  the  Peace,  dated  the  30th  of  March, 
to  assemble  the  inhabitants  of  the  town  to  name  and 
choose  persons  to  serve  the  said  town  according  to 
custom.     The  undernamed  have  been  chosen  to 

PAGE   132— DEED   OF   BONNET   TO  TIENHOVEN— 

1722 

Choisir  pour  servir  Le  Canton — Scauvoir 
Pour  connestable  Andre  Naudin  et  collecteur 
Pour  assesseurs   John   Boldt   and   Bolld 
Pour  Collecteur  Andre  Naudin 
Pour  supervuiseur  M  Besly 

Pour  visiteurs  des  fances  f  Le  Comte  &  Johannes 
Bareth 

Pour  townsmens  Mr  Mercier  &  Palmv  D'anthv 


194  New  Rochelle  Town  Records. 

Pour  voyeurs  des  cheniins,  Allaire  &  Daniel  Giraud 
lejeune 

Has  este  eoiivenu  par  lassemblee  que  toutes  les  fances 
du  canton  serout  faittes  a  la  hauteur  de  quatre  pieds  e 
demy  &  seront  entrenues  par  un  cliaeun  de  la  niesme 
hauteur  jusques  a  un  nouvel  accord  et  que  les  dittes 
fauces  seront  a  l'epieusve  des  cochons,  pour  quil  ny  entrent 
pas 

This  Indenture  made  the  Eighteenth  day  of  August 
in  the  ninth  yeare  of  the  Reigne  of  our  Souvering  Lord: 
George  of  Grat  Brittin  frauce  and  Irland  King  de- 
fender of  the  faith  anno  Dom  1722 

BetAveen  Daniel  Bonnet  of  the  City  of  New  York 
Cordwiner  and  Neleke  his  wife  of  the  one  part  and 
Cornelius  Tienhoven  of  the  same  place  Cordviner  of  the 
other  part  AYittnesseth, 

That  the  sd  Daniel  Bonnet  and  Neleke  his  wife  for  and 
in  Consideration  of  the  sume  of  Seventy  pounds  current 
money  of  New  York,  to  the  sd  Daniel  Bonnet  in  hand 
paid  by  the  sd  Cornelius  Tienhoven  at  or  before  the  En- 
sealing and  delivery  of  these  presents  the  Receipt  where 
of  the  said  Daniel  Bonnet  doth  hereby  acknowledge  and 
thereof  and  of  every  part  and  parcell  thereof  doth  fully 
Clearly  and  absolutely  acquit  release  Exonerate  and  dis- 
charge the  sd  Cornelius  Tienhoven  his  Execudrs  adminis- 
drs  forever  by  these  presents  and  for  other  good  the 
Causes  and  Considerations,  them  the  sd  Daniel  Bonnet 
and  Neleke  his  wife  here  unto  moveing,  have  granted 
Bargained  sold,  alienated  Enfeoffed  released,  and  Con- 
firmed by  these  presents  doth  grant  bargaine  sell  alien 
Enfeoff  Release  and  Confirm  unto  the  sd  Cornelius  Tien- 
hoven 

TRANSLATION   PAGE  132— TOWN   MEETING— 1722 

serve  the  town,  viz : — 

For   constable — Andre   Naudin   &   collector 

For  assessors — John  Boldt  and  Boldd 


New  Kochelle  Town  Records.  195 

For  Collector — Andre  Naudin 
For  supervisor — M.  Besly 

For  fence  viewers — F.  Le  Comte  &  Johannes  Bareth 
For  townmen — Mr.  Mercier  and  Palmy  D'Anthy 
For   surveyors   of  the   highways — Allaire   and   Daniel 
Giraud,  Junior. 

It  is  agreed  by  the  assembly  that  all  the  fences  of  the 
town  must  be  four  and  one  half  feet  high  and  will  be 
kept  at  the  heighth  until  a  new  agreement  &  that  the 
said  fences  will  be  sufficiently  strong  so  as  to  resist  the 
hogs. 

PAGE   133— DEED   OF  BONNET  TO   TIENHOVEN 
(Continued)— 1722 

his  heirs  and  asseigns  forever,  all  that  messuage  or 
Tenement  and  fourteen  acres  of  land  seituate  lying  and 
Being  in  New  Rochell  by  the  same  more  or  less,  being 
part  of  land  purchased  of  Alexander  de  Bonrepos  of 
New  Rochell  aforesaid  with  all  and  singular  Tanfatts 
and  Bark  mill,  and  is  bounded,  northerly  by  Docteur 
Galaudet  Westerly  to  Alexander  Allaire  southerly  and 
easterly  to  Boston  Road  besides  his  proportionable  in- 
terest in  the  Communs  of  the  six  thousand  acres  of 
land  in  the  fresh  and  salt  MeadowTs  of  the  sd  Six  thou- 
sand acres  therein  Comprehending  some  acres  in  the 
small  Communs  togeather  with  all  and  Singular  edi- 
ficies  buildings  inclosures  fences  ways  easements  appurte- 
nances and  hereditaments  whatsoever  to  the  said  Mesuage 
or  teniment  penes  or  parcells  of  lands  and  premises 
belonging  or  in  any  wTay  appartaining,  and  the  Re- 
version and  Reversions  remainder  and  Remainders  rents 
Issues  and  proffits  hereof  and  of  every  part  and  parcell 
thereof,  and  all  the  Estate,  right  title  interest  property 
possession  Claim  and  Demand  whatsoever  of  them  the 
sd  Daniel  Bonnet  and  Neleke  his  wTife  of  in  and  to  the 
same,  and  all  Deeds  Evidences  muniments  and  writteings 
watsoever  touching  or  in  any  wise  concerning  the  prem- 


196  New  Rochelle  Town  Records. 

ises  or  in  any  part  hereof,  To  have  and  to  hold  the 
sd  Mesuage  or  Tenement  penes  or  parcells  of  land  and 
premises  with  their  appurtenances  before  mentioned  to 
be  here  in  and  hereby  granted  bargained  sold  alined 
enffeoffed  released  and  Confirmed  and  every  part  and 
pareell  thereof  with  their  and  every  of  their  appurte- 
nances unto  the  sd  Cornelius  Tienhoven  his  heirs  &  as- 
signs, to  the  only  proper  use  and  behoofe  of  him  the 
sd  Cornelius  Tienhoven  his  heirs  and  assignes  for 
ever  and  the  sd  Daniel  Bonnet  Neleke  his  wife  and  their 
heirs  the  sd  Mesuage  or  Teniment  penes  or  parcells  of 
land  and  premises  with  their  appurtenances  unto  the  sd 
Cornelius  Tienhoven  his  heirs  and  assignes  against 

PAGE   134— DEED   OF   BONNET   TO   TIENHOVEN 

(Continued  ) — 1722. 

them  the  sd  Daniel  Bonnet  and  Neleke  his  wife  and 
against  all  and  every  other  person  and  persons  whatso- 
ever, shall  and  will  warrant  and  forever  deft'end  by 
these  presents,  and  the  said  Daniel  Bonnet  for  himself 
his  heirs  Executs  adminisdrs  and  assignes  Doth 
Covenant  promise  grant  and  agree  to  and  with  the  sd 
Cornelius  Tienhoven  his  heirs  and  asseignes  by  these 
presents  in  manner  and  forme  following  (that  is  to  say) 
that  the  sd  Daniel  Bonnet  now  at  the  time  of  the  En- 
sealing and  delivery  of  these  presents  as  in  himself 
good  right  full  power  and  Lawfull  authority  to  grant 
bargaine  Sell  Release  and  Convey  all  and  singular 
the  before  hereby  granted  or  mentioned  to  be  granted 
premises  with  their  and  every  of  their,  appurtenances 
unto  the  sd  Cornelius  Tienhoven  his  heirs  and  assignes 
in  manner  and  forme  afore  sd 

And  that  the  sd  Cornelius  Tienhoven  his  heirs  and 
assignes  and  every  of  them  shall  or  may  by  force  of 
these  presents  or  otherwise  from  time  to  time  and  at 
all  times  hereafter  peaceably  and  quietly  have  hold  use 
occupy  possess   and   Enjoy   all   and   singular   the   before 


New  Rochelle  Town  Records.  197 

granted  premises  with  their  and  every  of  their  right 
members  and  appurtenances  and  have  receive  and  take 
the  rents  issues  and  profits  thereof  to  his  and  their  own 
proper  use  and  behoofe  forever  without  any  Lawfull 
sell  snitt  trouble  Denial  interruption  or  eviction  of  the 
sd  Daniel  Bonnet  and  Nelike  his  wife  or  of  any  other 
person  or  persons  watsoever  Lawfully  claiming  or  to 
claim  by  form  or  under  him,  them  or  any  of  them  or 
by  his  or  their  meanes,  act  Concent  title  interest  primity 
or  procurement  and  that  free  and  Cleare  and  freely 
and  Clearly  acquitted,  Exonerated  and  discharged  of 
and  from  all  and  all  manner  of  former  and  other 
gifts  grants  bargainee  Sales  Leases  Mortgages  doueer, 
right  and  title  of  doueer  Statutes  Recognizances  Extents 
judgments  Executions  rents  and  arreages  of  rents  for- 
feitures fines  and  amerciaments  and  of  and  from  all 
and  singular  other  titles  troubles  charges  and  incum- 
brances watsoever  had  made  done  comitted  or  suffered 
by  the  sd  Daniel  Bonnet  and  Nelike  his  wife  or  any 
other  person  or  persons  watsoever  lawfully  Claiming  or 
to  Claime  by  from  or  under  him  them  or  any  of  them, 

and  lastly  that  the  sd  Daniel  Bonnet  and  Nelekie  his 
wife  their  heirs  and  assignes  shall  &  will  from  time  to 
time  and  at  all  times  hereafter  for  and  during  the 
peace  of 

PAGE  135— DEED  OF  BONNET   TO   TIENHOVEN 
(Continued)— 1722. 

Ten  years  next  Ensuing  the  date  of  these  presents  at  and 
upon  the  reasonable  request  and  at  the  proper  Cost  and 
Charges  in  the  law  of  the  sd  Cornelius  Tienhoven  his 
heirs  or  assignes  make  Doe  perform  acknowledge  levy 
Exemte  and  suffer  or  Cause  and  procure  to  be  made 
done  performed  acknowledged  Levyed  Executed  and  suf- 
fered all  and  every  Suth  for  ther  and  other  reason- 
able act  and  acts  thing  and  things  devise  and  De- 
vises   assurances    and    Conveyances    in    the    Law    wat- 


198  New  Rochelle  Town  Records. 

soever  for  the  farther  better  and  more  perfect  assur- 
ances surety  gave  more  being  and  Confirming  of  the 
hereby  granted  premises  with  the  appurtenances  and  of 
every  or  any  part  or  parcell  thereof  unto  the  sd  Cor- 
nelius Tienhoven  his  heirs  and  assignes  or  by  his  or 
their  councill  Learned  in  the  law  shall  be  reasonably 
devised,  advised  or  Required, 

In  Wittnesse  whereof  the  Partys  to  these  presents  have 
here  unto  Interchangeably  setts  their  hands  and  Seales 
the  day  and  year  first  above  written 

Sealed  and  Delivered  in  the  presence  of 

Daniel  Bonnet 
Xeleke    bonnet 
Cov  Stephens 
W  Demeyer 

New  York  ye  21  of  August  1722 

Then  personally  appeared  before  me  Edward  Blagge 
Esq  one  of  his  Majesty  justice  of  the  peace  for  the  City 
and  County  of  New  York  the  within  named  Daniel  Bon- 
net and  Xelike  his  wife  she  being  privately  examined  and 
they  acknowledged  the  within  instrument  to  be  their 
voluntary  act  and  deed 

E.   B.  Lagge 
Cowan 

Received  the  day  and  yare  within  written  of  and 
from  the  within  named  Cornelius  Tienhoven  the  full 
sume  of  seventy  pounds  being  the  Consideration  Money 
within  mentioned 

I  seay  received  per  me 
Daniel  Bonnet 

Entred  and  Recorded  and  Exactely  Examined  upon 
the  original  this  27  xbre  1722  by  my 

Alexandre  Allaire  Recorder 

PAGE   136— TOWN   MEETING— 1723 

Le  3e  Avril  1723  En  vertu  dun  Warrant  de  M  Besly 
justice    h   paix    du    27    Mars   pour    faire    assembler    les 


New  Rochelle  Town  Records.  109 

habitans  du  Canton  pour  nommer  &  choisir  des  personnes 

pour    servir    Le    Canton    suivant    La    coutume    Lessous 

nommes  ont  estes  choisis  scavoir 

Pour  connestable  Peiter  Leroux  &  Collecteur 

Pour  assesseurs  Mr  Besly  &  Isaac  Guion 

Pour  Supervuyseur  Mr  Lepinars 

Pour  visiteurs  des  fances  Lecomte  &  J  Baretli 

Pour  voyeurs  lejeune  D  sycart  &  Suire 

Pour  townsmen  Mr  Mercier  &  P  Dauty 

a  este  accorde  &  continue  au  s  Alexandre  Allaire  sr  pour 

tenir   le    Record   vingt   cheling 

This  indenture  made  the  Eleventh  day  of  January  in 
the  sevenh  yeare  of  the  Reign  of  our  Souverain  Lady  Anne 
by  the  grace  of  God  of  great  britain  f ranee  and  Ireland 
queen  defender  of  the  faith  etc  Anno  Dom  170S  Between 
Peter  Machet  of  the  City  of  New  York  Shipbuilder  and 
Lidea  his  wife  of  the  one  parte  and  Bartholomew  Le- 
fuirt  of  the  said  City  Merchant  of  the  other  parte ;  Where- 
as Jacob  Leisler  Late  of  the  City  of  New  York  Mercht  by 
the  consent  of  Elsie  Leisler  interested  therein  in  and 
by  a  Certain  Deed  Pool  Beareing  date  the  30th  day  of 
may  Ano  Dom  1690  for  the  consideration  therein  men- 
tioned Did  grant  bargaine  and  Sell  unto  John  Machet 
Deced  all  that  a  Certain  piece  or  parcell  of  land  Seituate 
and  being  within  the  Manor  of  Pelham  being  two  hun- 
dred acres  of  ground  fourty  acres  thereof  being  in  the 
small  Lott  bounded  on  the  North  by  Boston  Road  on  the 
south  by  the  Creek  on  the  East  by  the  Land  of  Jacob 
Leisler  and  on  the  West  by  the  land  of  Mrs.  Le  Villain 
and  one  hundred  and  Sixty  acres  of  land  in  the  great 
Lott  with  Mrs.  Le  Villain  John  Neufuille  Louis  Carre 
and  Gabriel  Le  Boiteulx  which  are  not  divided  besides 
his  proportionable  interest  in  the  commons  of  Six  Thou- 
sands acres  of  land  in  the  fresh  and  salt  meadow  of  the 
said  six  thousands  acres  Together  with  all  the  appur- 
tenances thereunto  belonging  by  the  said  Deed  at  Large 


200  New  Rochelle  Town  Records. 

may   appeare   To   have   and   to   hold   to   the   said   John 
Machett  his  heirs  and  assignee  forever 

TRANSLATION  PAGE  136— TOWN   MEETING— 1723 

The  3rd  of  April,  1723,  in  virtue  of  a  warrant  of  Mr. 
Besly,   Justice   of   the   peace,   of  the   27th   of   March,   to 
assemble  the  inhabitants  of  the  town  to  name  and  choose 
persons   to   serve   the   town,   according   to   customs,   the 
undernamed  have  been  chosen :  viz  : — 
For  constable — Peiter  Leroux  &  Collector 
For  assessors — Mr.  Besly  &  Isaac  Guion 
For  Supervisor — Mr.  Lepinars 
For  fence  viewers — Le  comte  &  J.   Bareth 
For  surveyors — Le  Jeune  D  Sycart  &  Suire 
For  Town  men — Mr.  Mercier  and  P.  Dauty 
It  is  agreed  to  give  S.  Alexandre  Allaire.  Sr.  twenty 
shillings  to  keep  the  Record. 

PAGE  137— DEED  OF  MACHET  t\  >  LEFFUIRT— 1723 

And  Whereas  the  said  John  Machett  is  since  Deced  and 
Peter  Machett  party  to  these  presents  being  his  Eldest 
son  and  heire  at  Law  thereby  stood  Rightfully  seized  on 
the  said  Land  and  premises,  having  out  of  Naturall 
affection,  granted  the  said  first  recited  forty  acres  of 
land  with  the  house  and  improvments  Standing  thereon 
to  his  two  Sisters,  Jane  Manney  the  widdow  of  John 
Many,  and  Marian  Machet  as  their  portions  by  condeden- 
sion  and  agreement  of  the  said  Peter  Machett  thereto  as 
by  the  indenture  of  Releace  from  the  said  Peter  Machett 
to  his  said  sisters  my  appeare,  Now  this  inden- 
ture Witnesseth  that  the  said  Peter  Machett  by 
the  Consent  of  Lidea  his  wife  Signified  by  her  being  a 
party  to  these  presents  for  and  in  consideration  of  the 
sum  of  one  hundred  and  two  pounds  ten  shillings  Cur- 
rant money  of  the  province  of  New  York  to  them  well 
and  truely  in  hand  payd  by  the  said  Bartholomew  Lef- 
fuirt  before  the  Ensealing  and  delivery  of  these  presents 


New  Rochelle  Town  Records.  201 

the  receipt  whereof  they  Doe  hereby  acknowledge  and 
themselves  to  be  therewith  fully  satisfied  Contented  and 
paid  and  thereof  and  therefrom  and  of  and  from  every 
parte  and  parcell  thereof  Doth  hereby  fully  freely  and 
absolutly  acquitt  release  exonerate  and  discharge  him  the 
said  Bartholomew  Leffnirt  his  heires  Execntrs  and  ad- 
ministratorse  and  assigns  hath  given  granted  bargained 
and  >sold  conveyed  Enfeoffed  assured  and  Confirmed  and 
Doth  by  these  presents  give  grant  bargaine  sell  convey 
Enfeoff  assure  and  Continue  unto  him  the  said  Bartholo- 
mew Leffuert  his  heires  and  assignes  for  ever,  all  that 
the  said  parcell  of  land  Last  above  in  these  presents 
recited,  Seituate  in  the  great  lott  and  is  now  bounded 
on  the  East  by  the  midle  Line  West  by  the  land  of 
Eastchester  Lands  South  by  John  Neufuille  and  North 
by  Mr.  Nodine  who  purchased  of  Mr.  Gabriel  Le  Boiteulx 
Containing  one  hundred  and  Sixty  Acres,  Together  with 
all  the  Erections  buildings  and  improvements  of  fenceing 
etc  made  on  the  same  as  also  all  that  his  proportionable 
right  of  Commonage  of  the  Six  thousand  Acres  of  Land 
and  in  the  fresh  and  salt  Meadows  of  the  said  Six  thou- 
sand acres,  and  the  Reversion  and  Reversions  Remainder 
and  Remainders  rents  Issues  and  proffitts  of  the 

PAGE    13S— DEED     OF     MACHET     TO     LEFFUIRT 

(Continued)— 1723 

Same  and  all  the  Estate  right  title  interest  propertye 
possession  Claim  and  Demand  whatsoever  of  him  the  said 
Peter  Machett  and  Lidea  his  wife  of  in  or  to  the  same  or 
all  or  any  parte  or  parcell  thereof.  To  have  and  to  hold 
the  said  Bargained  premises  and  all  and  every  parte 
and  parcell  thereof  with  the  appurtenances  to  him  the 
said  Bartholomew  Leffuiert  his  heires  and  assignes  for- 
ever, To  the  only  proper  use  and  behof  of  him  the  said 
Bartholemew  Leffuirt  his  heires  assignes  forever  and  the 
said  Peter  Machett  for  himself  heires  Execudrs  and  ad- 
ministrators Doth  covenant  to  and  with  the  said  Bartholo- 


202  New  Rochelle  Town  Records. 

mew  Lefuirt  his  heires  Executrs  admindrs  and  assignos 
and  every  of  them  that  he  the  said  Peter  Machett  his 
heires  Execudrs  admindrs  or  some  of  them  the  said  bar- 
gained premises  and  every  parte  and  pareell  thereof 
with  the  appurtenances  in  the  quiet  and  peaeable  pos- 
session Sesin  and  Enjoyment  of  him  the  said  Bartholo- 
mew Leffniert  his  heires  and  assignes  according  to  the 
true  intent  and  meaning  hereof  against  him  the  said 
Peter  Machett  and  Lydia  his  wife  and  their  heirs  and 
assignes  and  against  all  other  persons  watsoever  Law- 
fully Claimings  any  Right  or  title  to  the  same  shall  and 
will  Warrant  and  forever  by  these  presents  difend 

In  Witness  whereof  the  partyes  to  these  presents  their 
hands  and  seales  have  thereunto  interchangeabley  Sett 
the  day  and  yeare  first  above  Written 

Sealed  and  Delivered  in  the  presence  of  us 
Wm.  Huddleston  Peter  Machet 

Jos.  Huddleston  Lyede  Machet 

New  York  the  11th  of  January  1708 

Then  Received  of  Mr.  Bartholomew  Leffuirt  the  same 
of  one  hundred  and  two  pounds  ten  shillings  Currant 
money  of  New  York  in  full  of  the  Consideration  Money 
whithin  Mentioned  I  Say  Received  by  me  Peter  Machet 

New  York  ye  28th  of  July  one  thousand  seven  hun- 
dred and  Nine. 

Then  appeared  personally  before  me  Roger  Mompesson 
Esqr.  Chief  justice  of  the  Supream  Courts  of  the  province. 

PAGE  139— TOWN  MEETING— 1724 

of  Xew  York  the  Within  Mentioned  Peter  Machet  and 
Lidea  his  Wife  and  acknowledged  the  Within  instrument 
to  be  their  act  and  Deed  and  that  they  did  Signe  Scale 
and  Deliver  the  same  to  the  use  within  mentioned  and  the 
said  lidia  being  privately  Examined  Declared  that  she  was 
not  Compelled  thereto  by  any  threats  of  her  said  husband. 

Roger  Mompesson 


New  Rochelle  Town  Records.  203 

Entred  and  Recorded  and  Exactely  Examined  upon  the 
Original  this  3  Jun  1723;  by  me  Alexandre  Allaire,  Re- 
corder 

L  7e  Avril  1724  En  vertu  du  warrant  de  Sr  Besly  Jus- 
tice a  paix  du  31e  mars  pour  faire  assembler  les  habitans 
du  canton  pour  nommer  &  choisir  des  personnes  pour  servir 
le  d  canton  suivant  la  coutume  les  sous  nommes  ont  estes 
choisis  sea  voir : 

Pour  Connestable  &  Collecteur  f  Le  Compte 
Pour  assesseurs  John  Cher  &  Aman  Guion 
Pour  supervuiseur  Cap  Besly 

Pour  visiter  les  fances  Isaac  Coutant  &  John  Bareth 
Pour  voyeurs  Mr  LeCompte  &  Naudin 
Pour  Townsmens  Mr  Mercier  &  M  Allaire 
Le  3e  Avril  1725  En  vertu  dun  warrant  de  Mr.  Besly  jus- 
tice a  paix  du  29  mars  pour  faire  assembler  les  habitans 
du  canton  pour  choisir  les  personnes  pour  servir  le  canton 
suivant  la  coutume  les  sous  nommes  ont  estes  nommes 
Sea  voir 

Pour  connestable  &  Collecteur  francois  Le  Comte 
Pour  assesseurs  Peter  Das  &  Jacq  Palcot 
Pour  supersuiseur  Mr.  Besly 
Pour  visiter  les  fances  Isaac  Coutant  &  J.  Bareth 
Pour  voyeurs  Palmer  Dauthy  &  le  comte 
Pour  townsmens  Mr  Gougeon  &  Zacharie 
II  est  arrete  que  le  Sr  Suire  fera  le  pound  sur 

TRANSLATION   PAGE   139— TOWN  MEETING— 1724 

The  7th  of  April,  1724.  In  virtue  of  a  warrant  of  Sr. 
Besly,  Justice  of  the  Peace,  of  31st  of  March  to  assemble 
the  inhabitants  of  the  town  to  name  and  choose  persons 
to  serve  the  said  town,  according  to  custom,  the  under 
named  have  been  chosen,  viz: — 

For  constable  and  collector — F  le  Compte 

For  assessors — John  Cher  and  Aman  Guion 

For  supervisor — Capt.  Besly 

For  fence  viewers — Isaac  Guion  and  John  Bareth 


204  New  Rochelee  Town  Records. 

For  surveyors — Mr.  Le  Conipte  and  Naudin 
For  Townmen — Mr.  Mercier  and  M.  Allaire 
The  3rd  of  April,  1725,  In  virtue  of  a  warrant  of  Mr. 
Besly,  Justice  of  the  Peace,  of  the  29th  of  March,  to  as- 
semble the  inhabitants  of  the  town  to  choose  the  persons 
to  serve  the  town,  according  to  custom,  the  undernamed 
have  been  named,  viz  : — 

For  Constable  and  Collector — Francois  Le  Comte 
For  assessors — Peter  Das  and  Jacq  Palcot 
For  Supervisor — Mr.  Besly 

For  Fence  viewers — Isaac  Coutant  and  J.  Bareth 
For  surveyors — Palmer  Dauthy  and  Le  Comte 
For  townmen — Mr.  Gougeon  and  Zacharie 

PAGE  110— DEED  OF  SUSANNA  COUTANT  TO 
ISAAC  COUTANT— 1723 

Sa  terre  &  qu'il  le  fera  a  ses  Depens  et  l'entretiendra 
II  est  convenu  ce  jourdhuy  3e  avril  que  le  sr  Allaire  sere 
exempt  daller  aux  grands  chemins  tant  quil  tiendra  le 
records  &  que  se  quy  luy  est  dheu  luy  sera  paye  tous  les 
ans  jusques  a  la  concurence  somme  de  10  f  quy  luy  sont 
dheus 

This  Indenture  made  the  22nd  day  of  July  in  the  nieth 
year  of  ye  Reign  of  our  Soveraing  Lord  George  King  of 
gread  Britain  fiance  and  Ireland  defender  of  the  faith 
and  in  the  year  of  our  Lord  Christ  on  thousend  seven 
hundred  and  twenty-three  between  Susanna  Coutant  of 
New  Rochell  in  the  County  of  Westchester  in  the  pro- 
vince of  New  York  widow  of  the  one  part  and  Isaac 
Coutant  of  the  same  place  and  County  husban  man  of 
the  other  part  YYittnesseth  that  the  said  Susanna  Cou- 
tant for  and  in  Consideration  of  the  sum  of  Seventy 
pownds  courent  money  of  the  province  of  New  York  to 
me  in  hand  paid  by  the  said  Isaac  Coutant  the  Receipt 
whereof  the  said  Susanna  Coutant  do  hereby  acknowledge 
and  in  myself  therewith  fully  satisfied  &  contented  and 
thereof  and  every  part  and  parcell  thereof  do  hereby  ac- 


New  Rochelle  Town  Records.  205 

quit  and  forever  discharge  the  said  Iaac  Coutant  his 
heirs  executors  administrators  and  every  of  them  by 
these  presents  have  Given  granted  bargained  Sold  Con- 
voyed and  Confirmed  and  by  these  presents  do  give 
grant  bargain  Sell  convoy  and  Confirm  unto  the  said 
Isaac  Coutant  and  for  his  heirs  and  asseings  forever  all 
that  a  certain  house  and  parcell  of  land  Seituate  and 
being  within  ye  Manner  of  Pellham  in  the  Township  of 
New  Rochell  afore  said  now  in  the  possession  of  the  said 
Isaac  Coutant  the  said  land  Containing  fifty  five  acres, 
is  buted  and  bounded  on  the  south  by  the  land  of 
Susanna  Coutant  North  by  the  land  of  Peter  Palcot  Est 
by  the  highway  or  middel  Line  and  by  the  West  by  the 
land  of  Pell  together  with  all  their  buildings  fences 
orchards  wayes  esements  Minnments  libertis  priviledges 
heriditoments  and  appartenants  to  the  Said  house  and 
land  belonging  or  in  any  maner  of  ways  appartaining,  To 
have 

TRANSLATION   PAGE   140— TOWN   MEETING— 1725 

It  is  decided  that  the  Sr.  Suire  will  make  a  pound  on 
his  property  and  will  do  so  at  his  own  expense  and  keep  it 
in  repairs. 

It  is  agreed  this  3rd  clay  of  April  that  the  Sr.  Allaire 
will  be  exempt  from  going  to  the  highways  since  he  is 
keeping  the  Records  and  that  which  is  due  him  will  be 
paid  to  him  to  the  amount  of  40  f  which  is  due  to  him. 

PAGE  141— DEED  OF  SUSANNA  COUTANT  TO 
ISAAC  COUTANT  (Continued)— 1723 

and  to  hold  all  and  singular  the  herin  before  Mentioned 
or  intended  to  be  hereby  bargained  premisses  with  their 
and  Every  of  their  appartenances  unto  the  said  Isaac 
Coutant  his  heirs  Executors  administrators  and  as- 
signs and  for  the  only  proper  use  and  behoof  of  him  the 
said  Isaac   Coutant  his  heirs   and  assigns   Forever   and 


206  New  Rochelle  Town  Records. 

I  the  said  Susanna  Coutant  for  me  myself  my  heirs 
Executors  administrators  and  every  of  them  doth  Cove- 
nant and  grant  to  and  with  the  said  Isaac  Coutant  his 
heirs  and  assigns  and  every  of  them  by  these  presents 
that  the  above  said  house  and  ground  and  all  and  singu- 
lar other  the  premisses  with  their  appartenances  be  fore- 
in  and  by  these  presents  granted  are  and  so  at  all  times 
hereafter  forever  and  from  time  to  time  shall  be 
Remain  and  Continue  unto  the  said  Isaac  Coutant  his 
heirs  and  assigns  forever  Clearly  Acquitted  and  dis- 
charged or  otherwise  sufficiently  Saved  and  Kept  harm- 
less of  and  from  all  and  all  manner  of  other  and 
former  bargains  Sales  gifts  grants  Leases  Joynturs 
Douers,  uses  Entails  judgments  statutes  Recognizances 
Executions  and  of  and  from  all  and  Singular  other 
charges  tittles  trobles  incombrences  and  demands  what- 
soever had  made  acknowledged  Consented  unto  Com- 
mitted procured  done  or  suffered  to  by  done  by  any 
of  my  heirs  and  that  I  have  at  this  time  in  myself  good 
Right  full  Power  Lawful  and  absolute  authority  to 
grant  bargain  and  Sell  the  said  house  and  land  and  all 
other  the  above  mentioned  to  be  granted  premises  with 
their  appurtenances  unto  the  said  Isaac  Coutant  his 
heirs  and  asigns  forever  according  to  the  true  intent  and 
meaning  of  these  presents  and  that  the  said  Isaac 
Coutant  his  heirs  and  assigns  and  Every  of  them  shall 
from  time  to  time  peaceably  and  quietly  forever  here- 
after have  hold  posses  and  enjoy  the  above  said  house 
and  ground  and  all  and  singular  other  the  herein  before 
mentioned  or  intended  to  be  hereby  bargained  premises 
and  Every  part  and 

PAGE     142— DEED    OF     SUSANNA     COUTANT     TO 
ISAAC  COUTANT   (Continued)— 1723 

Parcell  thereof  without  any  let  Suit  hindrance  Molesta- 
tion or  distorbance  of  her  the  said  Susanna  Coutant  or 
any  of  her  heirs  or  assigns  or  by  or  from  any  other  per- 


New  Rochelle  Town   Records.  207 

son  or  persons  watsoever,  in  wittness  whereof  I  the  said 
Susanna  Coutant  to  these  presesnt  indenturs  have  here- 
unto Set  my  hand  and  Seal  in  the  Township  of  New 
Roc-hell  aforesaid  the  day  and  year  above  written 

Susenne  Content 

Signed  Sealed  and  Delivered 
in  the  presence  of  us 

Peter  Daas 
Jaque  Parquot 

Memorenduni  That  on  ye  first  day  of  January  anno 
Dom  One  Tousand  Seven  hundred  &  Twenty-three  ap- 
pered  personally  before  me  William  Willett  Esq.  Judge 
of  ye  Inferiour  Court  of  Cominan  pleas  for  ye  County 
of  Westchester  ye  within  named  Susanna  Coutant  & 
acknowledged  that  the  signed  Seeled  &  Delivered  ye 
same  to  the  within  mentioned  Isaac  Coutant  as  her 
voluntary  Act  &  Deed  alow  ye  same  to  be  Recorded 

Entred  and  Recorded  and  Exactely  Examined  upon  the 
original  this  7th  March,  1725  by  me 

Alexander  Allaire. 

Ce  jourdhuy  16e  Mars  1725  Mr  Suire  &  Bretin  sont 
eonvenus  pour  leurs  fances  entreux  deux  que  le  sr 
Suire  faneera  sa  moitie  a  prendre  au  chemin  venant  sur 
sa  terre  &  le  sieur  Bretin  joignant  la  fance  due  d 
suire  en  venant  joindre  celle  de  Mr  Allaire  prometant 
Tun  l'autre  de  bien  entretenir  chacun  la  moitie  des 
dittes  fances  en  bon  ordre  &  de  la  hauteur  quelles 
doivent  estre  en  foy  de  quoy  ils  ont  signe  sur  le 
present   Record  en  presence   de  moy  Alexandre   Allaire 

Record 
Cezar  Suire 

Peter  Bertain 

TRANSLATION  PAGE  142— AGREEMENT  ABOUT 
FENCES— 1725 

This  16th  day  of  March,  1725,  Mr.   Suire  and  Bretin 


208  New  Rochellb  Town  Records. 

have  decided  between  each  other  that  the  Sr.  Suire  will 
fence  his  half  along  the  road  bordering  his  land  and  the 
Sieur  Bretin  joining  the  fence  of  said  Suire  and  joining 
that  of  Mr.  Allaire,  promising  one  another  to  keep  their 
half  of  the  fence  in  good  condition  and  at  the  proper 
heighth.  In  faith  of  which  they  have  signed  on  the  present 
Record  in  my  presence. 

Alexandre  Allaire,  Record. 

Cezar  Suire 

Peter  Bertain 


PAGE  143— TOWN  MEETING— 1721) 

En  vertu  du  warrant  de  Mr.  Besly  justice  a  paix  du  25 

Mars  172G  pour  faire  assembler  les  habitans  pour  choisir 

des  personnes  pour  servir  le  canton  suivant  la  coutume 

les  sous  nommes  out  este  choisis  sea  voir: 

Pour  Connestable  John  Coutant   Pour  Collecteur  Aman 

Guion 

Pour  assesseurs  John  Bareth  and  Robert  Forrenton 

Pour  supervuysier  Mr  Besly 

Pour  visiter  les  fances  Suire  &  Isaac  Coutant 

Pour  voyeurs  Suire  &  Samuel  Bernard 

Pour  townsmens  Zaeaharie  Angevin  &  Andre  Naudin 

Ce  jourdhuy  cinquiesme  jour  du  mois  davril  1720  messrs 

Bold  and  Isaaq  Guion  sont  convenus  pour  l'entretien  de 

leurs  fances   scavoir:   que   le   sr   Guion   entretiendra    les 

fances  du  present  lot  joignant  le  chemin  sa  moitie  a  com- 

mencer  du  coste  du  wast  &  le  sr  Bold  joignant  les  dts 

fances  du  coste  de  Test  Le  second  lot  apartenant  a  sr  Louis 

Guion  le  jenne  le  dt  Bold  entretiendra  sa  moitie  a  prendre 

du  coin  de  west  allant  a  lest  &  le  d  sr  Guion  sa  dte  Moitie 

le  troiziesme  lot  le  sr  Isaac  Guion  entretiendra  sa  moitie 

a  commancer  du  coin  du  West  courant  a  lest  &  le  sr  Bold 

sa  ditte  moitie  court  a  lest  jusque  a  la  dame  enfoy  de  quoy 

ils  ont  signe  sur  ce  present  record  en  presance  de  moy 

Alexandre  Allaire 

Bold  Isaac  Guion 


New  Rochelle  Town  Records.  209 

TRANSLATION  PAGE   143— TOWN  MEETING— 1726 

In  virtue  of  a  warrant  of  Mr.  Besly,  Justice  of  the  Peace, 
of  25th  of  March,  1726,  to  assemble  the  inhabitants  to 
choose  persons  to  serve  the  town,  according  to  custom,  the 
following  have  been  named  and  chosen,  viz : — 

For  constable — John  Coutant 

For  collector — Aman  Guion 

For  assessors — John  Bareth  and  Robert  Forrenton. 

For  Supervisor — Mr.  Besly 

For  fence  viewers — Suire  and  Isaac  Coutant 

For  surveyors — Suire  and  Samuel  Bernard. 

For  townmen — Zacharie  Angevin  and  Andre  Naudin 

This  fifth  day  of  the  month  of  April,  1726,  Messrs  Bold 
and  Isaac  Guion  have  agreed  to  take  care  of  their  fences 
as  Follows: —  That  the  Sr.  Guion  will  take  care  of  the 
fences  of  the  present  lot  adjoining  the  road:  his  half  be- 
ginning on  the  west  side  and  the  Sr.  Bold  joining  the  said 
fences  on  the  east  side.  In  the  second  lot  belonging  to 
Sr.  Louis  Guion,  junior,  the  said  Bold  will  take  care  of 
his  half,  starting  from  the  west  corner,  going  to  the  east 
and  the  said  Sr.  Guion  his  said  half  in  the  third  lot.  The 
Sr.  Isaac  Guion  will  take  care  of  his  half,  beginning  from 
the  west  corner,  running  east  and  the  Sr.  Bold  his  said 
half,  running  to  the  east,  up  to  the  dam.  In  faith  of  which 
they  have  signed  on  this  present  Record  in  my  presence. 
Alexandre  Allaire. 

Bold 

Isaac  Guion 

PAGE  111— TOWN  MEETING— 1727 

Ce  jour  dhuy  12  May  1726  Mons  Cezar  Suire  a  donne  la 
marque  de  ses  bestes  quy  sont  a  sleep  of  Eschetz  ears 
ande  de  R eight  ears  a  epeney 

L  4e  Avril  1727  Les  habitans  de  la  N  Rochelle  ce  sont 
assemblies  pour  choisir  suivant  la  coutume  des  personnes 
pour  servir  le  canton  et  ont  nommes  sea  voir 


210  New  Rochelle  Town  Records. 

Pour  oonnestable     )  Jean  Coutant  conuestable 

Pour  collecteur        )         &  collecteur 

Pour  assesseurs  Allaire  le  Jeune  &  A  Naudin 

Pour  supervuiseur  Capne  Besley 

Pour  voyeurs  R  farrenton  &  Z  Angevin 

Pour  visiteurs  de  fanc.es  Isaac  Coutant  &  D  Sicard  Jeuue 

Le  sr  Langevin  &  Mad  Suire  ce  sont  charges  du  Pond 

Le  2e  Avril  1728  les  habitans  de  la  N  Rochelle  ce  sont 

assembler  pour  choisir  suivant  la  coutume  des  personnes 

pour  servir  le  canton  &  ont  nommes  Scavoir : 

Pour  connestable     )  Pierre  Sicard 

Pour  collecteur        (     &  collecteur 

Pour  assesseurs  Bertin  and  Lairenbeau 

Pour  supervuiseur  Mr  lepinars 

Pour  voyeurs  Zacliarie  &  Jean  Coutant 

Pour  visiteurs  de  fauces  Jean  Coutant  &  D.  Sicard 

Pour  Townsmen  Mr  Le  Cointe  William  &  Isaac  Guion 

Le  premier  Davril  1729:  Les  habitans  de  la  N  Rochelle"  ce 

sont  assembler  pour  nommer  des  personnes  pour  servir  le 

Canton  suivant  la  coutume  &  ont  Nommes  Sea  voir 

Pour  Connestable     )„  .       _.       , 
\  Peter  Sicard 
Pour  Collecteur        J 

Pour  assesseurs  Mr  LeComte  &  Peter  Bonnet 

Pour  Supervuiseur  Mr  Lepinars 

Pour  voyeurs  Bold  &  J.  Coutant 

Pour  visiter  les  fauces  les  mesmes 

Pour  townmen  Galodet  &  Isaaq  Guion 

TRANSLATION— PAGE  144— TOWN  MEETING— 1727 

This  12th  day  of  May,  1726,  Mons.  Cezar  Suire  has  given 
the  mark  of  his  creatures  which  is :  a  sleep  of  Eschetz  ears 
ande  de  Reight  ears  a  epeney. 

The  4th  of  April,  1727,  the  inhabitants  of  New  Rochelle 
have  assembled  to  choose,  according  to  custom,  persons  to 
serve  the  town  and  have  named  the  following: 

;  Jean  Coutant  constable  and  collector 
For  collector  \ 


New  Rochelle  Town  Records.  211 

For  Assessors — Allaire,  Jr.  and  A.  Naudin 

For  Supervisor — Capt.   Besley 

For   Surveyors — R.   Farrenton   and   Z.   Angevin 

For  fence  viewers — Isaac  Coutant  and  D.   Sicard,  Jr. 

The  Sr.  Langevin  and  Mad.  Suire  will  take  care  of  the 
Pound. 

The  2nd  of  April,   1728,   the  inhabitants  of   New  Ro 
ehelle  have  assembled  to  choose  according  to  custom,  per- 
sons to  serve  the  town  and  have  named  the  following: — 

For  constable) 

„  ,..  >  Pierre  SSicard  and  collector 

For  collector  j 

For  assessors — Bertin  and  Lairenbeau 

For  supervisor — Mr.  Lepinars. 

For   surveyors — Zacharie    and   Jean    Coutant. 

For  Fence  viewers — Jean  Coutant  and  D.  Sicard 

For  townsmen — Mr.  Le  Comte,  William  and  Isaac 
Guion. 

The  first  of  April,  1729;  The  inhabitants  of  New  Ro- 

chelle  have  assembled  to  name  persons  to  serve  the  town 

according  to  custom,  and  have  named  the  following: — 

For  constable)  _  J 

__  ,,  >  Peter  Sicard 

For  collector  ) 

For  assessors — Mr.  Le  Comte  and  Peter  Bonnet 

For  supervisor — Mr.  Lepinars 

For  surveyors — Bold  and  J.   Coutant. 

For   fence  viewers — the  same 

For  town  men — Galodet  and  Isaac  Guion 

PAGE  145— TOWN  MEETING— 1729 

L'Assemblee  est  convenu  que  les  assesseurs  seront  exempts 
d'aller  au  grands  chemins  pendant  quils  seront  en  charge 
L'assemblee  est  aussy  convenue  que  Mr  Andre  Naudin  fera 
un  pound  a  ses  depens  et  sera  paye  par  chasque  beste  a 
corne  &  cheveaux  neuf  sols  pour  les  grandes  bestes  &  un 
sol  pour  les  brebis 

Le  3e  Davril  1729/30  En  vertu  dun  warrant  de  mon  Besly 
justice  a  paix  en  datte  du  30  mars  pour  assembler  lea 


212  New  Rochelle  Town  Records. 

habitans  pour  nommer  des  personnes  pour  servir  le  canton 
suivant  la  coutimie 
Pour  connestable 


,  Pierre  Svcart 
Pour  collecteur 

Pour  assesseurs  (Pierre  Bonnet  &  John  Parcot 
Pour  superviuseir  Mr  L'epinars 
Pour  voyeurs  Mr  A  Guion  &  I  Le  Comte 
Pour  townmen  Isaac  Coutant  &  An  Guion 
Pour  viseurs  de  fances  Isaac  Coutant  &  D  Giraud 
Le  6e  Avril  1731  e  En  vertu  d'un  warrant  de  sr  Beslv 
justice  a  paix  en  datte  du  31  Mars  pour  assembler  les  hab- 
itans pour  nommer  des  personnes  pour  servir  le  canton 
suivant  la  coutume  ont  este  choisis 
Pr  Connestable  Robert  Farrington  & 
Pr  Collecteur        collecteur 
Pour  assesseurs  Jean  Palcot  &  Joseph  Torn 
Pour  supervuiseur  Guil  le  Comte 
Pour  voyeurs  Peter  Das  &  Isaac  Guion 
Pour  visiteurs  de  fances  Isaac  Coutant  &  Giraud 
Pour  townsmen  Zacharie  Angevin  &  Bold 
Le  14e  Octobre  1731  les  habitans  ont  estes  assembles  pour 
nommer  un  assesseur  pour  replacer  Joseph  Torn  quy  s'est 
absente  du  lieu  et  ont  nomme  pour  le  mesme  service  Sam- 
uel Bernard 

TRANSLATION  PAGE   145— TOWN   MEETING— 1729 

The  assembly  has  agreed  that  the  assessors  will  be 
exempt  from  going  to  the  highways  while  they  are  on 
duty.  The  assembly  has  also  decided  that  Mr.  Andre 
Naudin  will  construct  a  pound  at  his  own  expense  and 
that  he  will  be  paid  for  each  horned  animal  and  horse 
and  big  animals,  nine  sols  and  one  sol  for  the  sheep. 

The  3rd  of  April,  1729-30,  in  virtue  of  a  warrant  of 
Mr.  Besly,  Justice  of  the  Peace,  dated  the  30th  of  March, 
to  assemble  the  Inhabitants  to  name  persons  to  serve  the 
town,   according  to   custom: — 


New  Eochelle1  Town1  Records.  213 

For  constable)  n. 

„  ,,  >  Pierre  Sycart. 

For  collector  j  J 

For  assessors — Pierre  Bonnet  and  John  Parcot 

For    Supervisor — Mr.    L'Epinars 

For  surveyors — Mr.  A.  Guion  and  I.  Le  Comte 

For  Townmen — Isaac  Coutant  and  An  Guion 

For  fence  viewers  Isaac  Coutant  and  D.  Giraud 

The  6th  of  April,  1731,  in  virtue  of  a  warrant  of  Sr. 

Besly,   Justice  of   Peace,   dated   the  31st   of   March   to 

assemble  the  inhabitants  to  name  persons  to  serve  the 

town,  according  to  custom  have  been  chosen : — 

^  ,,  >  Robert  Farrington  and  Collector 

For  collector  J 

For  assessors — Jean  Palcot  and  Joseph  Torn. 

For  Supervisor — Guil  Le  Comte 

For  Surveyors — Peter  Das  and  Isaac  Guion 

For  fence  viewers — Isaac  Coutant  and  D.  Giraud 

For  townmen — Zacharie  Angevin  and  Bold 

The  11th  of  October,  1731,  the  inhabitants  assembled 

to  name  as  assessor  in  place  of  Joseph  Torn,  who  left 

the  town,  and  have  named  for  the  same  service,  Samuel 

Bernard. 

PAGE  146— TOWN  MEETING— 1731 

Le  4e  Septembre  1731  Ezechiel  hollsted  demeurant  a  la  N 

Rochelle  a  declare  que  la  marque  de  ses  bestiaux  &  berbis 

est  a  crop  to  the  reight  ears  and  a  epeny  up  sete  &  a  epeny 

hunder  sete  a  sorralet  fork  in  the  same  ears 

Le  4e  Avril  1732  en  vesty  de  l'ordre  de  Mr  Besly  donne 

au  connestable  pour  assembler  les  habitans  pour  nommer 

des  personnes  pour  servir  LeCanton  suivant  La  coutume 

ont  este  nommes  Pour 

connestable  )     T         „    .. 
_  „     .  >    Jean  Badeau 

Collecteur     j 

Pour  assesseurs  S  Bernard  &  J.  Bonnet 

Supervuiseur  M  le  comte 

Voyeurs  H  Le  Comte  &  Landrin 


214  New  Rochelle  Town  Records. 

Visiteurs  de  fances  Les  dts  Comte  &  Landrin 

Townsmens  J  Boldt  S.  G  Le  Comte 

L  Assemblee  est  convenue  que  Mr  Jean  Coutant  fera  un 

pound  chez  luy  dont  il  jouira  pendant  sept  ans  &  aura  pour 

chasque  cheval  quil  tiouvcia  taut  vieux  que  jeune  dans 

les  eliemins  du  bourg  neuf  sols  pour  les  bestes  a  comes 

neuf  sols  les  berbis  uu  sol 

Le  3  Avril  1733  En  vertu  de  l'ordre  de  Mr    Besly  justice 

ft  paix  donne  au  connestable  pour  assembler  les  habitans 

pour  nommer  des  personnes  pour  servir  le  canton  suivant 

la  coutume  ont  estes  nommes  pour 

connestable  ).-,■-,.■,«,  T 

y  Frederick  Schvrman  Junior 
collecteur      j 

Assesseurs  Jaens  Bonnet  &  Hollsted 

Supervuiseur  Mr.  Le  Count 

Voyeurs  Mr  Zachary  John  Coutant 

Visiteurs  de  fances  Sa  Bernard  Peter  Cuhard 

Townsniens  Mr  Le  Count  Bolt 

The  fances  mues  bee  four  foot  heyg 

TRANSLATION  PAGE   146— TOWN   MEETING— 1731 

The  4th  of  September  1731,  Ezechiel  Hollsted,  living 
in  New  Rochelle,  has  declared  that  the  mark  of  his  cattle 
and  sheep  is  a  crop  to  the  reight  ears  and  a  epeny  up 
sete  and  a  epeny  bunder  sete  a  sorralet  fork  in  the  same 
ears. 

The  4th  of  April,  1732,  in  virtue  of  a  warrant  of  Mr. 

Besly  given  to  the  constable,  to  assemble  the  inhabitants 

to  name  persons  to  serve  the  town,  according  to  custom, 

the  following  have  been  named  for: — 

Constable)  T  _,    . 

~  ,,  r  Jean   Badeau 

Collector  j 

Assessors — S.  Bernard  and  J.  Bonnet 

Supervisor — M.  Le  Comte 

Surveyors — H.  Le  Comte  and  Landrin 

Fence  viewers — The  said  Comte  and  Landrin 

Townmen— J.    Boldt,    S.    G.   le   Comte 


New  Kochelle  Town  Records.  215 

The  assembly  has  agreed  that  Mr.  Jean  Coutant  will 
construct  a  pound  on  his  place  which  he  will  have  for 
seven  years  and  will  receive  for  each  horse,  either  young 
or  old,  that  he  finds  on  the  highways,  nine  sols :  for 
horned  animals,  nine  sols :  the  sheep,  one  sol. 

The   third  of  April,   1733,   in   virtue  of  a  warrant   of 

Mr.  Besly,  Justice  of  the  Peace,  given  to  the  constable  to 

assemble  inhabitants  to  name  persons  to  serve  the  town, 

according    to    custom,    the    following    have    been    named 

for : — 

Constable)  _     ,     .  ,    „  .  T 

~  ,_  >  Frederick  Schvrman,  Junior. 

Collector  ) 

Assessors — Jaens   Bonnet   and   Hollsted. 

Supervisor — Mr.   Le   Count 

Surveyors — Mr.    Zacharie,    John    Coutant 

Fence  viewers — Sa.   Bernard  and  Peter  Cuhard 

Townmen — Mr.  Le  count — Bolt 

The  fences  must  bee  four  foot  heyg. 

PAGE   147— TOWN  MEETING— 1734 

It  is  in  agred  by  the  Town,  that  all  horses  or  Meers  or 
horses  keind,  shall  bee  Scackelt,  if  they  bee  found,  within 
any  Persons  inclousser,  our  in  the  Commons,  shall  bee 
pounded,  also  the  Schiep  shall  not  bee  Commoniers,  for 
the  price  or  damagie  the  same,  wich  waes  agried  befor. 

Its  also  Agreed  upon  by  the  Major  part  of  the  town 
that  the  highway  masters  Shall  take  as  many  men  as  he 
thinks  fitt  to  Destroy  the  barbaric  Cushd 
L  2e  Avril  1734  En  vertu  dun  warrant  de  justice  Pell  jus- 
tice a  paix  donne  an  connestable  pour  assembler  les  habi- 
tans  pour  choisir  &  nommer  des  personnes  pour  servir  le 
canton  suivant  la  coutume  ont  este  nommes 
Pour  connestable  John  Coutant 
Pour  Collecteur  John  Badeau 
Pour  assesseurs  Anthoine  Lepinars  &  Alsted 
Pour  Supervuiseurs  Guil,  Le  Comte 
Pour  vovcurs  Giraud  &  Bertin 


216  New  Rocheele  Town  Records. 

Pour  visiteurs  de  fances  S  Bernard  Pierre  Sycart 
Pour  Towns  mens  Isaaq  Coutant  &  A  Lepinars  Jr 
Lassemblee  est  convenue  que  les  fances  seront  de  quatre 
pieds  deux  ponces  que  les  cheveaux  seront  enclope  de  deux 
pieds  &  les  cavelles 

que  Les  Berbis  ne  couront  point  les  chemins  &  les  Com- 
munes 

Le  premier  D'avril  1735  En  vertu  dun  warrant  de  justice  a 
paix  Mr  Besly  donne  au  connestable  pour  assembler  les 
habitans  pour  choisir  et  nommer  des  personnes  pour  ser- 
vir  le  canton  du  29e  Mars  1735 

TRANSLATION   PAGE   117— TOWN   MEETING— 1734 

It  is  in  agreed  by  the  town,  that  all  horses  or  meers 
or  horses  peind  shall  bee  shackelt  if  they  bee  found 
within  any  person's  inclouser,  or  in  the  commons,  shall 
be  pounded.  xVlso  the  schiep  shall  not  bee  commones 
for  the  price  or  damagie  the  same  which  was  agreed  be- 
for  its  also  agreed  upon  by  the  major  part  of  the  town 
that  the  highway  masters  shall  take  as  many  men  as  he 
thinks  fitt  to  destroy  the  barbarie  cushd. 

The  2nd  of  April,  1734,  in  virtue  of  a  warrant  of  Jus- 
tice Pell  Justice  of  the  Peace,  given  to  the  constable  to 
assemble  the  inhabitants  to  choose  and  name  persons 
to  serve  the  town,  according  to  custom,  have  been 
named : — 

For  Constable — John  Coutant 

For  Collector — John  Badeau 

For   Assessors — Anthoine  Lepinars   and  Alsted 

For   Supervisors — Guil   Le   Comte 

For    Surveyors — Giraud    and    Bertin 

For  fence  viewers — I.  Bernard,  Pierre  Sycart 

For  townmen — Isaaq  Coutant  and  A.  Lepinars  Jr. 

The  Assembly  has  agreed  that  the  fences  will  be  four 
feet,  two  inches,  high;  that  the  horses  and  the  mares 
shall  have  their  two  legs  shackled  &  that  the  sheep  shall 
not  run  at  large  on  the  highways  or  in  the  commons. 


New  Rochelle  Town  Records.  217 

The  first  of  April,  1735,  in  virtue  of  a  warrant  of  the 
Justice  of  the  Peace,  Mr.  Besly,  given  to  the  constable, 
to  assemble  the  inhabitants  to  choose  and  name  persons 
to  serve  the  town,  of  the  29th  of  March,  1735 

PAGE   148— TOWN  MEETING— 1735 

Suivant  la  coutume  ont  este  nommes  seavoir 
Pour  connestable  John  Coutant 
Pour  collecteur  John  Bacleau 
Pour  assesseurs  Thorn.  Lepinars  et  Alsted 
Pour  supervuiseurs  M  Le  Conte 
Pour  voyeurs  Isaaq  Guion  Isaaq  Das 
Pour  visiteurs  des  fances  S.  Bernard  et  P.  Sycart 
Pour  towns  mens  Isaaq  Coutant  et  A.  Lepinars 
On  est  convenu  que  les  cheveaux  et  les  poulins  et  cavalle 
seront  enelopes  des  deux  pieds  et  que  les  brebis  ne  couront 
point  les  chemins  que  les  fances  seront  de  quatre  pieds 
deux  pouce  de  haut 

Att  a  meeting  of  the  trustees  of  the  proprieters  of  the 
Commons  or  undivided  Lands  &  meadows  in  New 
Rochell  held  at  said  New  Rochell  the  Sixteenth  day  of 
December  anno  Dom  1735. 

Present  Anthoney  Lispenaerd  Olivier  Besly  Joseph 
Rodman  Silvanus  Palmer  &  William  LeConte  Trustees 

The  said  Trustees  then  unanimously  concluded  & 
agreed  as  follows : 

That  the  Sixteen  acres  of  land,  which  Josias  LeConte 
or  his  assignes  possesses  more  then  their  or  his  Due 
is  the  proper  Land  of  Andrew  Nodin  or  his  assignes  and 
as  the  Town  measured  the  same  to  sd  Nodine  &  he  ac- 
cepted thereof  the  Town  are  not  obliged  to  Make  him 
any  satisfaction  for  the  same  if  he  Sould  not  recover 
the  sd  Land  by  Law,  and  that  Siluenes  Palmer  ought  to 
have  the  full  Right  in  the  Communs  in  proportion  to 
one  hundred  &  fifteen  acres  the  which  Right  he  bought 
of  Palmer  Doughty. 

It   also   appears    &   is    agreed   that   William   LeConte 


218  NBW  Rochelle  Town  Records. 

sold  to  Anthony  Lespinard  no  further  or  other  right 
in  the  communs  then  only  in  proportion  to  the  number 
of  acres  of  land  by  said  LeConte  to  him  expresly  granted 

TRANSLATION  PAGE   148— TOWX   MEETING— 1735 

according  to  custom,  the  following  have  been  named: — 
For  constable — John  Coutant 
For  collector — John  Badeau 
For  Assessor — Thorn.  Lepinars  and  Alsted 
For  supervisor — Mr.  Le  Conte 
For  surveyors — Isaaq  G'uion,  Isaaq  Das 
For  fence  viewers — S.  Bernard  and  P.  Sycart 
For  townmen — Isaaq  Coutant  and  A.  Lepinars 
It  is  agreed  that  the  horses,  the  mares  and  colts  will 
have  their  two  legs  shackled:  that  the  sheep  cannot  run 
at   large  on  the   highways   and   the   fences   will  be   four 
feet  two  inches  high. 

PAGE     149— TRUSTEES     APPORTION     THE     COM- 
MONS—1735 

&  conveyed  by  his  deeds 

It  his  also  agreed  that  Mr.  Thannet  sold  to  Mr. 
Peeter  LeRoux  no  right  of  communs  to  the  one  hundred 
&  fourteen  acres  of  land  by  him  together  with  other 
two  hundred  acres  of  land  Convoyed  to  said  LeRoux  but 
only  in  proportion  to  the  said  two  hundred  acres,  But 
that  said  LeRoux  when  he  convoyed  the  said  one  hun- 
dred &  fourteen  acres  of  land  to  frederik  Scureman  did 
grant  and  Convey  a  proportionable  right  in  the  Com- 
muns therewhih  the  which  Right  is  to  be  Deducted  out 
of  the  right  which  the  Said  LeRoux  was  possessed  of 
in  the  Communs  above  said. 

It  his  also  concluded  &  agreed  that  it  Does  not  appear- 
to  us  that  John  Blomer  has  any  right  in  the  Communs 
by  his  Deed  from  John  hastier  neither  Does  it  as  yet 
appear  to  us  that  the  said  hastier  has  convoyed  his 
right  in  the  Commons  to  any  persons. 

What    is    Contained   on   the  other   side   agreed   to   by 


New  Rochelle  Town  Records.  219 

us;  Anthony  Lespenard  Besly,  Jos.  Rodman  Siluenc 
Palmer  Wm.   LeContc. 

The  seventeen  Day  of  December  1735 

The  Trustees  of  the  propieters  of  Commons  or  un- 
divided Lands  &  Meadows  of  New  Rochell  met  again 

Present  Anthony  Lespinard  Olivier  Besly  Joseph 
Rodman,  Siluanus  Palmer,  William  Le  Conte  &  Alex- 
ander Allaire,  Trustees. 

We  find  that  Mr.  Gregory  Gougeon  should  have  & 
Possess  no  more  by  the  original  title  under  Mr.  Thannet 
then  fifty  Eight  acres  &  a  proportionable  Right  thereto 
in  the  Salt  and  fresh  Meadows.  We  do  agree  that  Mr. 
Anthony  Lespinard  shall  have  ten  acres  allowed  him  in 
the  Commons  in  lieu  of  the  money  paid  by  Mr.  Lesler 
for  the  mil  Pond  which  mil  Pond  was  afterwards  paid 
for 

PAGE    150— ISLANDS   COMMON    TO    THE    TOWN— 

1735 

by  him  again  in  the  three  hundred  acres  Lot  laid  out 
for  Mr.  Minuiele  but  paid  for  by  said  Lesler  &  So  Con- 
tinued to  said  Leisler  his  hers  &  assigns  forEver. 

We  do  find  that  Mr.  Andrew  Thannet  sold  after  being 
allowed  the  acre  of  land  he  had  too  little  in  his  four 
hundred  acres  Lot  fifty  five  acres  more  then  he  had 
a  right  to  Sell  in  the  Divided  Lands.  That  Peeter 
Thannet  sold  to  Peeter  LeRoux  a  two  hundred  acres 
right  in  the  Commons  of  New  Rochell  and  that  Andrew 
Thannet  sold  to  Bartholemew  Le  Roux  a  two  hundred 
acres  right  in  the  same  commons. 

It  is  agreed  also  that  the  Meadows  that  are  upon  or 
by  the  hammocks  which  have  not  been  heretofore  laid 
out  shall  be  Deemed  &  Esteemed  to  be  commons 
Meadows 

Agreed  unto  &  Confirmed  to  by  us  Anthony  Lispenard 
Besly  Jos.  Rodman,  Siluanus  Palmer,  Wm.  LeConte  Alex- 
ander Allaire. 


220  New  Rochelle  Town  Records. 

It  is  agreed  that  all  the  islands  belonging  to  the 
Town  of  New  Roehell,  that  have  not  been  Conveyed  by 
the  Town  are  Still  Commun  to  the  Town  according  to 
Their  Respective  Right  Jos.  Rodman,  Besly,  Silnanus 
Palmer,  Win.  LeConte,  Alexander  Allaire 

Entred  and  Recorded  and  exactely  Examined  upon  the 
original  this  31st  of  January  1735  by  me. 

Alexander  Allaire,  Recorder. 

January  the  20th  Day  1735 

To  Mr.  Anthony  Lispenard  &  Mr.  Olivier  Besly,  Jim. 
&  Mr.  John  Pell,  Cometioners  of  the  hyeways  whereas 
there  is  a  hyeway  laid  out  between  George  hollits  & 
James  Parcot  Land  by  the  former  Comitioners  to  Rige- 
bells  line  and  no  further  it  being  of  no  yus  to  the  pub- 
lick  &  prejudicial  to  the  inhabitant  and  free  holders 
of  New  Roehell 

PAGE   151— CLOSING.  OF   A   ROAD— 1735 

Wee  the  subscribers  hereof  do  Desire  &  begue  of 
you  to  take  a  veue  thereof  if  you  think  fitt  to  Stope  it, 
in  so  Doing  you  Avill  oblige  your  frinds 

Besly  Jos  Rodman 

Gougeon  Isaac  Guion 

h.    Chadaine  Isaaq  Das 

S.  Gillot  Samuel  Bernard 

Wm.  LeConte  Aman  Guion 

Ant  Lispinard,  Ju  Peeter  Moynot 

Daniel  Angevin  Zacharie  Angevin 

Jean  Coutant  Suzanne   Mercier 

Daniel  Sycard  Alida  Bold 

Peter  Sycard  Jacque  Sycard 

Isaaq    Coutant  John  Alle 

Alexandre  Allaire 
Jean  Parquot 
francoise   Parcot 
Jean  Badeau 


New  Rochelle  Town  Records.  221 

New    Rochell   the    29    of    January    1735 

Seings  the  Petitions  of  the  inhabitans  of  New  Rochell 
aforesaid  and  the  rode,  wich  is  in  quistion  we  order  to 
be  stoped  up 

Anthony  Lispinard 
Ollivier  Besly 
John  Pell,  Juner 

Entred  and  Recorded  and  Exactely  Examined  upon  the 
original  this  31  Day  of  January  1735  by  me 

Alexander   Allaire,   Recorder. 

Le  Sixieme  D'Avril  1736  En  vertu  de  warrant  de  justice 
a  paix  Mr  Bailis  donne  au  connestable  pour  assembler  les 
habitans  pour  ehoisir  et  nommer  des  personnes  pour  ser- 
yir  le  canton  suiyant  la  coutume  ont  ete  nommes  scavoir 

TRANSLATION  PAGE   151— TOWN    MEETING— 1736 

The  sixth  of  April,  1736,  In  yirtue  of  a  warrant  of 
Justice  of  the  Peace,  Mr.  Bailis,  given  to  the  constable, 
to  assemble  the  inhabitants  to  choose  and  name  per- 
sons to  serve  the  town,  according  to  custom,  the  follow- 
ing have  been  named: — 

PAGE   152— ROAD   TO   COMMON   LANDING— 1735 

Pour  connestable  Jean  Coutant 

Pour  collecteur  Isaac   Coutant 

Pour  assesseurs  Guillaume  le  Comte  et  Robert  farrington 

Pour  supervuiseur  Guillaume  le  Comte 

Pour  voyeurs  Joseph  Radmon  et  isaac  Das 

Pour   visiteurs   de   fauces   S   Bernard   et  P.   Sicard,   les 

fances  seront  de  quatre  pieds  deux  pouce  de  haut 

Pour  towns  men  Gnillaume  le  Comte  and  Gilson  Clap 

On  est  convenu  que  les  chevaux  est  les  Cavale  est  les 

poulins  seront  enclopes  des  deux  pieds  est  que  les  brebis 

ne  couront  point  les  chemins  Jean  Coutant  continue  a 

etre   pound   master 


222  New  Rochelle  Town  Records. 

The  8  of  feburiary  1702-3 
Upon  the  Request  made  by  Mr.  Bargeau  to  the  inhabitans 
of  this  place,  that  the  pieces  of  Land  upon  which  is  house 
his  built  joyning  the  crick  and  the  way  to  go  att  Mr. 
Pell  house,  be  not  Comprised  or  Confunded  within  twenty 
acre  of  land  to  him  sold  by  the  said  inhabitans,  from 
the  Communs  the  inhabitans  having  Considered  the  said 
Request  have  unanimousely  agree  to  the  sd  Bargeau  that 
the  sd  piece  of  land  where  is  built  his  house  shall  be  not 
comprised  or  confunded  within  the  seventy  acres  foure 
mentioned,  but  at  condition  that  the  sd  Bargeau  shall 
leave  a  way  between  he  and  Mr.  Valleau  and  the  sd  way 
shall  turn  between  the  sd  house  and  the  rok  to  go  to  the 
commun  Landing  as  it  as  been  aleredy  marke  by  the 
townsmen 

This  is  a  true  Coppie  taken  upon  the  Record  of  New 
Rochell  in  folio  27  be  me  Alexandre  Allaire,  Recorder 
this  22  Xbre  1714. 

Att  a  meeting  of  the  Trustees  of  the  propricters  of  the 
Communs  or  undivided  Lands  in  New  Rochell  the  4  Day 
of   feburiary   1735. 

TRANSLATION   PAGE   152— TOWN   MEETING— 1736 

For  Constable — Jean  Coutant 
For  Collector — Isaac  Coutant 
For  assessors — Gnillaume  Le  Comte  and  Robert   Far- 

rington 

For  supervisor — Guillaume  Le  Comte 

For  surveyors — Joseph  Radmon  and  Isaac  Das 

For  fence  viewers — S.  Bernard  and  P.  Sicard 

The  fences  shall  be  four  feet,  two  inches  high. 

The  townmen — Guillaume  Le  Comte  and  Gilson   Clap 

It   is   agreed   that  the   horses,   mares,   and  colts   shall 

have  their  two  legs  shackled  and  that  the  sheep  cannot 

run  at  large  on  the  higways. 

John  Coutant  will  remain  pound  master. 


New  Kociielle  Town  Records.  223 

PAGE  153— ANGEVIN'S  SHARE  IN  THE  COMMONS 

—1736 

Seeing  the  granted  Request  above  mentioned  of  the 
inhabitans  of  New  Rochell  to  Mr.  Bargeau  and  the  grant 
to  him  granted  by  the  saids  inhabitans  of  the  piece  of 
land  mentioned  were  is  house  is  Build  and  now  in  pos- 
setion  of  Mary  Morin  widow  of  Peeter  Morin  wee  the 
saids  Trustees  continue  to  the  said  Mary  Morin  and  to 
her  heirs  and  assingns  forEver  the  said  piece  above 
mentioned  Besly,  Alexander  Allaire,  Wm,  LeConte,  Jos. 
Rodman  Siluanus  Palmer 

Entred  and  Recorded  and  Exactely  Examined  upon  the 
original  this  21  day  of  Auvril  1736  by  me  Alexander  Al- 
laire Recorder. 

Whereas  the  Proprieters  of  the  Commun  and  undivided 
lands  and  medow  within  and  bilonging  unto  the  town 
of  New  Rochell  in  the  Conty  of  Westchester  in  the  pro- 
vince of  New  York  or  the  Major  part  of  them  by  a  cer- 
tain instrument  in  Writing  under  their  hands  and  seals 
Dated  the  Ninth  day  of  Xbre  Last  past  before  de  Date 
thereof  did  amongst  other  things  in  the  said  writing 
Contame  fully  and  absolutely  authorise  and  Empower, 
Captne  Oliver  Besly  Col.  Anthony  Lispenard,  Alexandre 
Allaire,  Joseph  Rodman  William  LeConte,  and  Siluanus 
Palmer,  or  any  four  of  them  as  Trustees  of  the  said 
proporietors  to  asertain  and  fully  Determined  howr  much 
the  clemme  and  Right  of  each  Proprietor  do  amount 
unto,  and  whereas  we  the  underwritten  Trustees  do  find 
and  allow  the  share  of  Zach.  Angevin  who  is  one  of  the 
Proprieters  afforesaid  to  amount  into  in  the  commun 
which  is  alereday  Divided  to  five  acres  Eighty  three  Rods 
in  the  great  Medow  bounded  northly  by  the  Widow 
Susanna    Thannet    southly 

PAGE  151— TOWN   MEETING— 1737. 

By  Aman  Guion  and  Westerly,  by  Gregory  Gougeon 
and  on  the  East  by  the  Read  the  which  Land  bing  ajust- 


224  New  Rochelle  Town  Records. 

ed  by  Samuel  Purely,  Esqr.  as  Survay  We  have  laid  out 
too  aud  for  the  said  Zach.  Angevin  his  heirs  and  as- 
signs for  ever  as  wittness  ours  hands  this  twenty  third 
day  of  Feburiary  1735  and  in  the  ninth  year  of  the 
Reings  of  his  Majesty  King  George  the  Second  of  Grat 
Brettain  franee  and  Ireland 

Anthony  Lespinard 
Joseph  Rodman 
William  LeConte 
Siluanus   Palmer 
Alexander  Allaire. 
Entred  and  recorded  Upon  the 
original  aud  Exactely  Examined  the 
25  Mars  1737. 

Le  Cinquieme  d'avril  1737  En  vertne  de  warrant  de 
justice  a  paix  Mr  Bertin  donne  au  connestable  pour 
assembler  les  habitans  pour  choisir  et  noramer  des 
personne  pour  servir  le  canton  suivant  la  coutume  ont 
ete  nomme  sgavoir 
Pour  connestable  Jean  Coutant 
Pour  collecteur  Aman  Guion 

Pour  assesseurs  Pierre  Bonnet  et  Ezikeil  Hoisted 
Pour   voyeur   Robert   farenton   et   Antoine   Lespinard   le 
jeune 

Pour  visiteurs  de  fances  Samuel  Bernard  et  Jaque  Sicard 
Les  fances  seront  de  quatre  pieds  deux  ponce  de  haut 
Pour  supervuiseur  Guillaume  Le  Conte 
Pour  towns  men  Guillaume  Le  Conte  et   Isaac  Coutant 
Jean  Coutant  pound  master 

Whereas  the  Proprieters  of  the  Commun  or  undivided 
Land  and  Medows  within  and  Biloging  unto  the  Town 
of  New  Rochell  in  the  County  of  Westchester  in  the 
Province  of  New  York  or  the  Major  part  of  them  by  a 
certain  instrument  in  writting  under  their  hand  Seals 
dated  the  Ninth  Day  of  December  Last  past  before 
the  date  hereof  did  among  other  things  in  the  said 
writting  contained  fully  and  absolutely 


New  Rochelle  Town  Records.  225 

TRANSLATION  PAGE   154— TOWN  MEETING— 1737 

The  fifth  of  April,  1737,  in  virtue  of  a  warrant  of  Jus- 
tice of  the  Peace,  Mr.  Bertin,  given  to  the  constable,  to 
assemble  the  inhabitants  to  choose  and  name  persons  to 
serve  the  town,  according  to  custom, —  The  following 
have  been  named  : — 

For  constable — Jean  Coutant 

For  collector — Aman  Guion 

For  assessors — Pierre  Bonnet  and  Ezikeil  Hoisted 

For  surveyors — Robert  Farenton  and  Antoine  Lespin- 
ard,  Junior. 

For  fence  viewers — Samuel  Bernard  and  Jacque  Sicard. 

The  fences  shall  be  four  feet,  two  inches,  high. 

For  supervisor — Guillaume  Le  Conte 

For  townmen — Guillaume  Le  Conte  and  Isaac  Coutant 

Jean  Coutant,  pound  master. 

PAGE  155— AMAN  GUION'S  SHARE   IN  THE   COM- 
MONS—1737 

Authorize  and  Empowred  Capne  Oliver  Besly  Colle. — 
Anthony  Lispenard,  Alexander  Allaire,  Joseph  Rodman 
William  LeConte,  and  Siluenus  Palmer  or  any  four  of 
them  as  Trustees  of  the  said  Proprieters  to  ascertain 
and  fully  determine  how  much  the  clame  and  Right  of 
Each  Proprieter  do  amunt  unto  and  Whereas  wee  the 
under  writtin  Trustees  do  find  and  allow  the  share  of 
Aman  Guion  on  of  the  proprieters  to  Amunt  unto  in 
the  communs  which  is  aleready  Divided,  Nine  acres  and 
One  hundred  and  forty-five  Rod  in  the  Great  fresh 
Medow,  Bounded  northerly  to  the  Medow  of  Zacharia 
Angevin  southerly  by  the  Medow  of  Isaac  Guion  on  the 
-west  by  Gregory  Gougeon  on  the  East  by  the  Rood  the 
which  land  being  adjusted  by  Samuel  Purdy,  Esq.  as 
surveyer  wohave  laid  out  to  and  for  Amon  Guion 
Tiis  heirs  and  asigns  forever  as  witness  ours  hands  the 
:twenty   third   day   of   Febry   in   the   uinth   years   of   his 


226  New  Rochelle  Town  Records. 

Majesties  Reigns  anno  Dom  One  Thousand  Seven  hun- 
dred and  Therty  five  and  Six. 

Entred  and  Recorded  Upon  the  Original  and  Exaetely 
Examined  this  6th  Auvril,  1737  by  me  Alexander  Al- 
laire, Recorder. 

Anthony   Lispenard 
Joseph  Rodman 
William    LeConte 
Silnenus  Palmer 
Alexandre    Allaire. 

Whereas  the  Proprieters  of  the  Common  or  Un- 
divided Land  and  Medows  within  and  Belonging  into 
the  Town  of  New  Rochell  in  the  county  of  Westchester 
in  the  Province  of  New  York  or  the  Major  part  of  them 
by  a  Certain  Instrument  in  writing  under  their  hands 
and  Seals  dated  the  ninth  Day  of  December  Last  past  be- 
fore the  Date  hereof  Did  among  other  things  on  the  said 
writing  Containd  fully  and  absolutely  authorise  and 
empower 

PAGE  156— ISAAC  GUION'S  SHARE  IN  THE  COM- 
MONS—1737 

Capne  Oliver  Besly,  Coll;  Anthony  Lispenard  Alex- 
andre Allaire,  Joseph  Rodman,  William  LeConte  and 
Siluanus  Palmer  or  any  four  of  them,  as  Trustees  of  the 
said  Proprieters  to  assertain  &  fully  Determine  how 
much  the  Clame  Right  of  each  Proprieter  Do  amount 
unto,  and  whereas  wee  the  underwritten  Trustees  to  find 
and  allow  the  share  of  Isaac  Guion  One  of  the  pro- 
prieters aforesaid  to  amunt  unto  in  the  said  Commun 
which  is  allreday  Divided  four  acre  and  one  hundred 
and  eight  rod  in  the  great  fresh  meadow  Bounded  North 
by  Aman  Guion  on  the  south  by  the  medow  of 
west  by  the  land  of  Gregory  Gougeon  East  by  the  Road 
the  which  Land  being  asserted  by  Samuel  Purdy  Esq.  as 
survoyer  wo  have  laid  out  to  and  for  Lsaac  Guion  his 
heirs    and    assigns    forever    as    witness    our    hands    the 


New  Rochelle  Town  Records.  227 

Twenty  third  Day  of  Feben.  in  the  ninth  years  of  his 
Majesty  Reign  Anno  Dominy  One  Thousand  seven  hun- 
dred and  theirty  and  five  six 

Anthony   Lespinard 
Joseph    Rodman 
William  LeConte 
Siluanus   Palmer 
Alexander   Allaire 

Entred  and  Recorded  upon  the  original 
and  Exaetely  Examined,  the  4  of  May 
1737  by  me  Alexander  Allaire,  Recorder. 

Le  qua  t  re  avril  1738  En  vertu  dun  warrant  de  Mr 
Guillaume  Le  Conte  et  Isaac  Guion  justice  a  paix  pour 
assembler  les  habitans  de  la  Nouvelle  Rochelle  II  a  este 
resolu  unaniment  que  le  livre  de  Record  du  dit  lieu 
seroit  mis  entre  les  mains  du  dit  Isaac  Guion  qui  s'en 
est  charge  apres  avoir  preste  serinent  devant  le  dit 
Guillaume  le  Conte  en  presence  de  la  d'assemblee  et 
trouve  le  d.  Record  escrit  jusquau  folio  Cent  cinquante 
six  et  sans  rature 

Isaac   Guion, 

TRANSLATION  PAGE  150— TOWN    MEETING — 1738 

The  fourth  of  April,  1738,  in  virtue  of  a  warrant  of 
Mr.  Guillaume  Le  Conte  and  Isaac  Guion,  Justices  of  the 
Peace,  to  assemble  the  inhabitants  of  New  Rochelle,  it 
has  been  resolved  unanimously  that  the  Book  of  Rec- 
ords of  said  town  will  be  placed  in  the  hands  of  said 
Isaac  Guion  who  has  promised  to  take  care  of  it,  under 
oath,  to  the  said  Guillaume  Le  Conte  in  presence  of  the 
assembly,  and  finds  the  said  Record  written  and  with- 
out erasure  to  folio  one  hundred  and  fifty  six. 
Isaac  Guion. 


228  New  Rochelle  Town  Records. 

PAGE   157— TOWN   MEETING— 1738 

New  Rochelle  ye  4  of  april  1738 

By  virtue  of  a  warrant  Given  from  William  LeConte 
and  Isaac  Guion  Justice  of  the  peace  Dated  ye  29  of 
march  for  a  towne  meatin  therefore  the  major  part  have 
chosen 

For  the  Constable  John  Coutant 

For  Supervisor  Joseph  Rodman 

For  assessor  Antoney  Lespinar,  Jun.  Ezekiel  halsted 

For  Collecttor  frederick  Seurement,  Jun. 

For  overseor  of  highway  abel  Devaux  &  John  Bareit 

For  fance  viewer 

Samuel  Bernard,  &  antoney  Lespinar,  Jun. 
For  Pound  master  Ezekiel  halsted 

New  Rochell  ye  17th  Day  of  Jeanvary  1738-39  Severiu 
Bolt  has  Entred,  in  the  record  the  years  Mark  of  his 
Creators  as  fallow  the  near  year  two  halpeny  and  one 
slit  the  hofe  year  two  halpeny  and  a  step 

per  me  Isaac  Guion. 
To  all  Christian  People  to  whom  this  present  Deed  of 
Sale  shall  come  Greeting  know  yea  that  I  aman  Guion 
jun.  of  New  Rochell  in  the  County  of  Westchester  & 
Colloney  of  New  York.  Black  Smith  for  a  valiable  con- 
sideration sum  of  fifty  seven  pounds  Current  Lawful! 
money  of  New  York  to  me  in  hand  Paid  Before  the 
Ensealing  &  Delivery  hereof  by  Isaac  Guion,  Jun.  of 
New  Rochell  in  the  County  &  Colloney  aforesaid  Cooper 
ye  receipt  hereof  I  do  hereby  acknowledge  myself  there- 
with fully  &  Intirely  satisfyed  Contented  &  paid  &  there- 
of &  their  from  &  and  of  every  part  &  parcel  Therof 
Do  exonerate  acquit  &  Discharge  the  said  Isaac  Guion 
his  heirs  Executors  administrators  forever  By  these  pres- 
ents have  given  Granted  Bargained  Sold  alianated  Con- 
veyed &  Confirmed  by  these  presents  Do  freely  Give 
Grant  Bargained  Convoyed  &  Confirm  unto  ye  said 
Isaac  Guion  his  heirs  &  assigns  forever  to  certain  mes- 


New  Eochelle  Town  Records.  229 

suages  or  pieces  of  land  situated  &  lying  &  being  in  ye 
town  of  New  Rochell  one  piece  containing  twenty  three 
acres  more  or  less  Excepting  &  reserving  &  allowing  ye 
Liberty  to  Zacariah  Engevine  his  heirs  &  assigns 

PAGE    158— DEED    OF    AMAN    GUION    TO    ISAAC 
GUION— 1738 

forever  thirty  foot  wide  for  a  road  to  go  across  of  ye 
said  Lott  where  formerly  &  Does  now  go  throw  by  arti- 
cles of  agreements  that  ye  said  Zacarie  Angevine  had 
from  Seaker  Suire  Deceased  &  the  said  lott  is  butted  and 
bounded  as  hereafter  is  Expressed  Joining  Southerly  By 
the  Land  of  Aman  Guion  ye  Elder  Easterly  into  a  swomp 
by  a  mark  tree  by  ye  land  of  ye  said  Aman  Guion  north- 
erly, &  westerly  by  the  of  Zachariah  Angevine  &  ye  other 
piece  containing  three  acres  Butted  &  bounded  on  ye 
North  three  chains  along  ye  Road  towards  Boston,  Easter- 
ly ten  Chains  along  ye  Roods  to  ye  Crick  Southerly  three 
chains  &  on  ye  west  ten  Chains  by  ye  Land  of  Anthoney  Lis- 
penard  ye  elder  together  with  all  &  singular  ye  timber 
trees  underwood  fences  &  fencings  &  all  other  the  Right 
&  privileges  &  appertenances  thereunto  Belonging  or  in 
any  ways  appertaining  into  ye  same,  To  have  &  to  hold 
all  &  Singulars  ye  before  bargained  Land,  &  premices  to 
him  ye  said  Isaac  Guion  his  heirs  &  assigns  to  his  &  their 
own  &  only  proper  use  benefit  &  behoof e  forever  &  that 
he  ye  said  Isaac  Guion  his  heirs  Executors  administrat- 
ors &  assigns  shall  and  may  by  vertue  hereof  Lawfully 
Peaceably  &  quietly  have  hold  use  ocupy  possess  and 
enjoy  all  &  singular  ye  before  bergained  land  free  &  clear 
freely  &  Clearly  acquited  &  Discharged  of  and  from  all 
&  all  manner  of  former  &  others  Gifts  Grants  bargins 
Sales  Leasses  mortguages  Intails  wills  Joy  liters  Dowres 
Judgments  Executions  Extents  &  every  others  troubles 
whatsoever  &  I  ye  said  Aman  Guion,  Jun.  do  by  these 
presents  further  covenant  &  bind  myself  my  heirs  execu- 
tors administrators  firmly  by  these  presents  to  warrant 


230  Nbw  Rochelle  Town  Records. 

&  Defend  him  ye  said  Isaac  Guion  liis  heirs  &  assigns  in 
quiet  &  peaceble  possession  of  all  &  singular  ye  before 
bergained  land  &  premises  and  that  against  all  ye  Just 
and  lawful  claims  of  all  and  every  others  person  or  per- 
sons whatsoever  claiming  or  that  shall  may  hereafter 
claim  any  just  Right  title  Interest  or  Demand  of  in  or  to 
the  before  Bargained  Land  &  premeses  or  of  in  or  too  any 
part  or  parcel  thereof  In  witness  whereof  I  the  said  Aman 
Guion,    Jun.    have 

PAGE    159— DEED    OF    AMAN    GUION    TO    ISAAC 
GUION    ( Continued )  —1738 

hereunto  Set  my  hand  &  Seal  this  21st  Day  of  march 
in  the  Eleventh  year  of  his  majestys'  Reign  Geoge  the 
Second  King  Defender  of  the  faith  annocq  Dominie  one 
thousands  seven  hundred  Theirty  &  Eight.  Signed  Sealed 
&  Delivered  in  the  presence  of  us  viz. 

Aman   Guion,    Jun. 

Aman  Guion 

Peter  Moynot 

A  memorandom  afore  ye  Ensealing  before  these 
presents  that  I  Do  transport  to  the  said  Isaac  Guion  all 
the  Right  that  I  have  in  ye  Salt  Medow. 

April  ye  18th,  1738  Personally  appeared  before  me 
John  Ward  one  of  ye  judges  of  ye  Court  of  Common 
pleas  for  the  County  of  Westchester  ye  person  of  aman 
Guion  ye  Jun.  &  Did  acknowledge  ye  within  Deed  of  Seal 
to  be  is  free  act  &  Deed  &  I  Do  allow  ye  same  to  be 
Recorded.     John  Ward. 

To  all  Christian  People  to  whom  this  present  Deed 
of  Sale  shall  come  Greeting  know  yea  that  I  Zachariah 
angevin  of  New  Rochell  in  the  County  of  Westchester, 
&  Colloney  of  New  York.  Tailor  for  available  considera- 
tion sum  of  one  hundred  &  one  pounds  &  five  shell ings, 
Current  Lawfull  money  of  New  York  to  me  in  hand 
paid  by  Isaac  Guion  Jun  of  New  Rochell  aforesaid 
yeoman    now    att    or    before    the    ensealing    &    Delivery 


New  Rochelle  Town  Records.  231 

hereof  the  Receipt  whereof  he  Doth  hereby  acknowledge 
&  himself  therewith  fully  satisified  contented  &  paid  & 
thereof  &  from  every  part  &  parcell  thereof  Doth  hereby 
acquit  Exonerate  Release  &  fully  Discharge  the  said 
Isaac  Guion  his  heirs  Executors  administrators  &  as- 
signs forever  by  these  presents  have  given  granted  Bar- 
gained sell  enfeofed  alienated  Conveyed  assured  &  con- 
firmed &  by  these  presents  Doth  fully  clearly  &  ab- 
solutely Give  grant  Bargain  Sell  Enfeof  alienate  con- 
vey assure  &  confirm  to  him  the  said  Isaac  Guion  to  his 
heirs  Executors  administrators  &  assigns 

PAGE   160— DEED   OF   ANGEVIN    TO   GUION— 1738 

forever  all  that  Certain  Lott  Tract  or  parcel  of  Land 
situate  lying  &  being  in  New  Rochell  aforsaid  fronting 
to  the  highway  Containing  twenty-five  acres  &  is  But- 
ted &  Bounded  as  followetli  on  ye  highway  westerly  by 
alexander  allaire  northerly  by  aman  Guion  Southerly 
by  ye  Remaining  Land  which  formerly  belonged  to 
Daniel  Bonnet  together  with  all  &  Singular  the  houses 
Barns  orchards  Gardens  fences  fencings  herediments 
&  appertenences  whatsoever  to  the  said  tract  of  Land 
belonging  or  anyways  appertaining  Reputed  &  taken 
as  part  parcel  or  member  thereof  Together  with  all 
the  Estate  rigth  title  Interest  Possesion  &  Demand 
whatsoever  of  him  the  sd  Zachariah  Angevine.  of  in  or  to 
the  Same  or  any  part  thereof  &  the  Reversion  &  Re- 
version Remainder  &  Remainders  Rents  Issues  &  profits 
thereof  &  of  Every  part  &  parceel  thereof  Excepting 
&  Reserving  to  the  heirs  or  assigns  of  Daniel  Bonnet 
out  of  this  present  bargain  &  Sale  all  that  the  Dwell- 
ing house  adjoyning  to  the  south  of  ye  premises  where 
the  partition  Line  Toucheth  or  Cutteth  of  a  corner  there- 
of as  also  free  Liberty  to  Erect  or  build  a  Ivitchin  ad- 
joining to  the  said  house  with  free  Ingress  Egress  &  re- 
gress into  out  of  &  from  the  same,  which  hereby  Bar- 
gained &  sold  Lands  &  premeses  affore  mentioned  with 


232  New  Rochelle  Town  Records. 

the  Exception  afore  said  was  purchased  of  peter  Elizee 
gallodet  by  the  aforesaid  Zachariah  angevin  as  by  a  deed 
poll  under  the  hands  &  seals  of  peter  Elizee  Gallodet  & 
his  wife  Jane  Gallodet  Bearing  Date  ye  thirty  first  Bay 
of  march  in  the  fifth  year  of  the  Reign  of  King  George 
the  Second  annoq,  Domini  one  thousand  seven  hundred 
&  thirty-two  may  more  at  large  appear  Relation  there- 
unto being  add  unto  which  Deed  the  plan  of  the  said 
land  is  affixed  To  have  &  to  hold  the  above  Bar- 
gained &  hereby  to  be  Granted  Land  &  Premeses  with  all 
&  every  its  appertenances  afore  mentioned  unto  him  the 
said  Isaac  Guion  his  heirs  &  assigns  to  his  &  their  own 
&  only  proper  use  Benefit  &  behoof  forever  &  to  other 
us  or  purpose  whatsoever  &  the  said  Zachariah  an- 
gevin Doth  hereby  for  himself  his  heirs  Executors  ad- 
ministrators promise  Coveneant  grant  &  agree  to  &  wit 
the  said  Isaac  Guion  his  heirs  Executors  adminis- 
trators &  assigns  yt  Before  the  Ensealing  &  Deliv- 
ery of  these  presents  lie  is  the  true  sole  &  Lawful  owner 
of  the  hereby  Granted  &  bargained  Land  &  premises 
thereunto  Belonging  &  his  Lawfully  Seized  &  Possesed 
of  the  same  In  his  own  proper  Right  as  a  firm  good 
perfect  absolute  &  Indedeazable  Estate  of  Inheritance 
Infee  Simple  &  hath  In  himself  good  Rightful  power  & 
lawfull  authority  to  allienate  &  Convey  the  same  as  in 
manner  aforesaid 

PAGE  161— DEED  OF  ANGEVIN  TO  GUION   (Con- 
tinued)—1738 

and  that  he  the  said  Isaac  Guion  his  heirs  &  assigns 
shall  &  may  forever  hereafter  by  these  presents  Law- 
fully peaceably  &  quietly  have  hold  use  ocupy  possess  & 
enjoy  said  Granted  &  Bargained  Land  &  premeses 
thereunto  Belonging  Infee  Simple  free  &  Clear  freely 
&  Clearly  acquited  exonerated  Released  &  Discharged 
of  &  from  (all  &)  all  manner  of  former  &  other  Gifts 
Grants  Bargains  Sales  Leasses  mortguages  Intails  wills 


New  Rochelle  Town  Records.  233 

Joynters  Dowrys  Judgments  Executions  Extents  & 
every  other  troubles  or  incumbrance  whatsoever  the 
affore  mentioned  to  be  granted  &  bargained  Land  & 
premeses  thereunto  Belonging  to  him  the  said  Isaac 
Guion  his  heirs  &  assigns  forever  against  all  the  Just 
&  Lawfull  Claim  of  all  &  every  other  person  or  persons 
whatsoever  Claiming  or  that  shall  or  may  hereafter 
Claim  any  Right  Title  Interest  or  demand  whatsoever  of 
in  or  to  the  said  Granted  &  Bargained  Land  &  premises 
or  of  in  or  to  any  part  or  parcel  thereof  he  the  said 
Zachariah  angevin  his  heirs  Executors  and  adminis- 
trator shall  &  will  forever  warrant  &  defend  by  these 
presents  In  witness  whereof  the  said  Zachariah  angevine 
as  hereunto  set  his  hand  &  Seal  this  twenty  nine  Day 
of  may  in  the  Eleventh  year  of  King  George  the  Second 
annoq  Domini  one  Thousands  seven  hundred  &  thirty 
eith — mamorandum  befor  the  Ensealing  &  Delivery  that 
I  the  said  Zachariah  angevine  do  transport  all  the  Right 
of  the  Solt  meddow  that  belongs  to  ye  Tract  of  Land 
above  mentioned  to  the  said  Isaac  Guion 

Zachariah  Angevin    (O) 
Signed    Sealed   &   Delivered   in   the 
presence  of  us  viz. 
Daniel    angevin 
Peter  moynot 
June  ye  10th  Day  1738 

then  appered  before  John  ward  one  of  the  Judges  of 
ye  Court  of  comon  please  for  the  County  of  Westchester 
the  person  of  Zachariah  angevine  and  Did  acknowledg 
the  above  Deed  of  Sale  to  be  his  free  act  and  Deed  and 
1  have  Examined  the  Same  and  Doe  alow  the  Same  to 
be  Recorded  before  me. 

John    Ward. 

PAGE   162— TOWN   MEETING— 1739 

New  Rochell  the  3rd  Day  of  april  1739. 
By  virtue  of  a   warant   Given   from  William   LeConte 


234  New  Rochelld  Town  Records. 

and  Isaac  Guion  Justises  of  the  peace  Dated  ye  28th  Day 
of  march  for  a  towne  meatein  therefore  the  major  part 
have  chosen  town  Clark  Anthy  Lispenard,  Jun. 
for  Constable  John  Contant 
for   Suppervisor  Joseph   Rodman 
for  Sessor  Jacob  Schurman  Jim.  &  Peter  Bonnett 
for  Collector  John   Bonnett 

for  to  overse  the  highways  Simon  Mabee  &  Anthy  Lis- 
penard, Jun. 

for  fenses  vieur  Jams  Secaire  &  Samuel  Bernard 
Ezekiel  Halsted  pounder 

Its  further  agreed  on  by  the  Majority  of  ye  town  votes 
that  the  fence  shall  be  four  foot  two  Inches  high  as 
also  that  no  hogs  may  run  Except  they  be  yoked  and 
ringed  its  further  Agreed  for  no  horses  mares  nor  colts 
to  run  except  they  be  shackled  and  sheep  to  be  no  com- 
moners. 

Aprill  ye  3  1739  Received  this  book  from  Mr.  Isaac 
Guyon  the  Day  and  Year  above  mentioned  and  have 
Sworn  before  ye  said  Mr.  Guyon  Esq.,  that  I  shall, 
neither  add  nor  Diminish  anything  contained  in  this  said 
book  before  written. 

M.  Anthony  Lispenard,  Jun. 
April  ye  3th   Day   1739 

I  acknoledge  that  Mr.  Anthony  Lispenard  Jun.  has  sonre 
to  the  above  mentioned  per  me  Isaac  Guion,  Justice. 
Anthony  Lispenard,  Jun.  has  Entered  in  ye  Record  the 
Ear  Mark  he  gives  to  his  Creatures,  (viz)  a  flower  Duluis 
on  the  off  Ear  with  Slit  on  the  end  of  the  said  Ear  and 
half  penny  of  the  under  side  of  the  near  ear. 

New  Rochell,  Aprill  4,  1739. 
Anthony  Lispenard,  Jun.  Recorder. 

PAGE    163— DEED    OF    LISPENARD    SR.    TO    LIS- 
PENARD  JR.— 1737 

This  Indenture  made  ye  Sixth  of  Aprill  in  the  tenth 
Year  of  the  Reiun  of  our  Sovereign  Lord  George  the  Sec- 


New  Rochelle  Town  Records.  235 

ound  by  the  grace  of  god  of  great  britain  france  and 
Ireland  King  Defender  of  the  faith,  Annoqe  Domi  Seven- 
teen hundred  and  thirty  Seven  Between  Anthony  Lis- 
penard  ye  Elder  of  New  Rochell  in  ye  County  Westches- 
ter and  province  of  New  York,  Gent  of  the  one  part 
And  Anthony  Lispenard  the  Younger  of  the  same  Place 
Gent  of  the  other  part.  Witnesseth  that  the  said  Anthony 
Lispenard  the  Elder  by  and  with  the  Advice  and  con- 
sent of  Elizabeth  his  wife  signifyied  by  her  being  a 
party  to  Sealing  and  Delivering  of  these  presents  for 
and  in  consideration  of  the  Sum  of  three  hundred  and 
twenty-five  pounds  Current  Lawfull  money  of  New  York 
to  him  in  hand  well  and  truly  paid  or  secured  to  be 
paid  at  and  before  the  Ensealing  and  Delivery  of  these 
presents  by  ye  said  Anthony  Lispenard  the  Younger  the 
receipt  whereof  the  said  Anthony  Lispenard  the  Elder 
Doth  hereby  Acknowledge  and  himself  therewith  fully 
Satisfied  contented  and  paid,  an  thereof,  and  of  and  from 
Every  part  and  parcell  thereof  Doth  freely  clearly  and 
absolutely  Acquit  exonerate  release  and  Discharge  the 
said  Anthony  Lispenard  the  Younger  his  heirs  and  Execu- 
tors and  administrators  and  every  of  them  for  ever  by 
these  presents,  have  given  granted  bargained  Sold  aliened 
enfeoffed  and  confirmed  and  by  these  presents  doth  freely 
clearly  and  Absolutely  give  grant  bargain  sell  Alien  En- 
feof  and  confirm  unto  the  said  Anthony  Lispenard  the 
Younger  his  heirs  and  assigns  forever  the  one  Equal  full 
third  part  of  all  and  Singular  the  Grist  Mills  Mill  dams 
streams  of  water  mill  ponds  or  Tools  and  of  all  tools  and 
utensils  to  the  said  mills  or  Either  of  them  belonging  or 
in  any  wise  appurtaining  and  of  all  and  singular  such 
Lands,  houses  buildings  and  Premises 

PAGE  164— DEED  OF  LISPENARD  SR.  TO  LISPEN- 
ARD JR.    (Continued)— 1737 

With  their   Appurtenances   Scituate   in   New   Rochell, 
above  said  now  in  possession  of  him  the  said  Anthony 


230  New  Rocheele  Town  Records. 

Lispenard,  the  Elder  his  Under  Tenant  or  under  Tenants 
and  were  conveyed  unto  him  the  said  Anthony  Lispenard 
the  Elder  by  Abraham  Governour  Executor  of  the  last 
will  and  Testament  of  Jacob  Leisler  late  of  the  City  of 
New  York,  Gent  Deceased  by  a  certain  conveyance  under 
his  hand  and  seal  dated  the  secound  day  of  November  in 
the  seventh  year  of  his  present  Majesty  Reign  Annoq 
Domini  Seventeen  hundred  &  thirty  together  with  the 
Reversion  and  Reversions,  Remainder  and  Remainders, 
rents  issues  and  Profits  thereof  and  of  the  Right  title  and 
Interest  of  him  the  said  Anthony  Lispenard  the  Elder  of 
in  or  to  the  Same  or  any  part  thereof  and  also  one  third 
part  of  the  Mills  Boat  which  tends  the  said  mills  with 
her  sailes  Anchors  tackling  and  furniture  whatsoever, 
To  have  and  to  hold  the  one  Equal  third  part  of  all  and 
Singular  the  above  said  Mills  Lands  houses  buildings 
Boat  and  Premises  with  their  Appurtenances  and  of 
Every  part  and  parcel  thereof  unto  ye  said  Anthony  Lis- 
penard his  heirs  and  Assigns  to  the  sole  and  only  proper 
use  benefitt  and  behoof  of  him  the  said  Anthony  Lis- 
penard  the  Younger  his  heirs  and  assigns  forever  and  the 
said  Anthony  Lispenard  the  Elder  his  Executors  or 
admrs  all  ami  Singular  the  premises  with  their  Apppurte- 
nances  hereby  mentioned  and  intended  to  be  hereby 
granted  and  sold  unto  the  said  Anthony  Lispenard  the 
Younger  his  heirs  and  assigns  to  his  and  their  sole  and 
only  proper  use  benefitt  and  behoof  against  him  the 
said  Anthony  Lispenard  the  Elder  and  his  assigns  and 
against  all  and  every  other  person  or  persons  whatso- 
ever   Lawfully  claiming  or  to   claim 

PAGE  165—  DEED  OF  LISPENARD  SR.  TO  LISPEN- 
ARD  JR.    (Continued)— 1737 

The  Same  or  any  part  thereof  shall  and  will  warrent 
and  forever  Defend  by  these  presents  and  the  said  An- 
thony Lispenard  the  Elder  for  himself  his  Executors  and 
Admdrs  and  Every  of  them.     Doth  covenant  grant  and 


New  Rochelle  Town  Records.  237 

agree  to  and  with  the  said  Anthony  Lispenard  the 
Younger  his  heirs  and  assigns  by  these  presents  that  he 
the  said  Anthony  Lispenard  the  Younger  his  heirs  or 
Assigns  shall  or  may  by  force  and  virtue  of  these  pres- 
ents from  time  to  time  and  at  all  times  hereafter  forEver 
lawfully  peaceably  and  Quietly  have  hold  Use  Occupy 
possess  enjoy  and  keep  all  and  singular  the  premises  with 
their  Appurtenances  hereby  granted  and  sold  to  his  and 
their  own  and  only  proper  use  &  behoof  and  that  free  and 
clear,  freely  clearly  and  Absolutely  Acquitted  and  Dis- 
charged by  him  the  said  Anthony  Lispenard  the  Elder 
his  Executors  or  Admdrs  of  and  from  all  manner  of  for- 
mer and  other  Gifts  grants  Sales  titles  troubles  charges, 
and  Incumbrances  whatsoever  In  Witness  whereof  the 
said  partes  have  to  these  presents  interchangeably  Set 
their  hands  and  Seals  the  day  and  Year  first  above  writ- 
ten. 

Anthony  Lispenard  O 
Elizabeth  Lispenard  O 
Sealed  and  Delivered  and  the  full  consideration  mony 
Acknowedged  to  be  Received  by  the  Within  named  An- 
thony Lispenard  the  Elder  in  the  presents  of  Samuel 
Sherwood  his  -f-  mark 
Abraham  Guyon 

PAGE  166— DEED  OF  LISPENARD  SR.  TO  LISPEN- 
ARD JR.    (Continued)— 1738 

Be  it  remembered  that  on  the  30th  day  of  May  1738 
personally  appeared  before  me  Frederick  Philippse  Eqh. 
one  of  the  Judges  of  the  Supream  Court  for  the  Province 
of  New  York  Coll.  Anthony  Lispenard  and  Elizabeth 
his  wife  the  grantors  of  the  wTithin  instrument  and  did 
acknowledge  the  same  to  be  their  Voluntary  Act  and 
Deed  and  the  said  Elizabeth  being  by  me  privately  and 
appart  Examined  declared  that  she  was  not  forced  or 
compelled  to  the  Execution  of  the  within  Deed  by  her 
husband  but  that  she  Executed  the  same  Voluntary  and 


238  New  Rochelle  Town  Records. 

having  Perused  the  said  deed  I  find  no  Erasures  nor  in- 
terlineations therein  do  allow  the  same  to  be  Recorded. 

Fred.  Philipse 
Entred  and  Recorded  and  Exactly  Examined  upon  the 
Original  this  2  Day  of  Aprile  1739  by  me  Anthony  Lis- 
penard,  Jim.  Recorder  Gilson  Clap  has  Enterd  on  ye 
Record  the  Ear  mark  he  gives  to  his  creatures  (viz)  half 
penny  of  the  upper  side  of  the  off  Ear  and  Swallow  fork 
in  ye  End  of  Each  Ear. 

PAGE     167— TOWN    MEETING— 1740 

New  Rochell  Aprill  ye  5  th  1710 

By    virtue    of    a    warren  t    given    from    Isaac    Confine, 
Justice  of  the  Peace,  for  the  Mannor  of  Pelham,  dated 
ye  21th  of  March  for  a  town  meeting,  of  the  Inhabitants 
of  New  Rochell  to  chuse  their  town  Officers  (viz:) 
Anthony  Lispenard,  Jim,  town  Clerk. 
John  Coutant,  Constable 
Joseph  Rodman,  Supervisor 

Stephen  Lawrence  Robert  Farrington,  Overseers  of  High- 
ways 

Henry  Chadaine  and  Isaac  Coutant  Sessors 
Isaac  Guyon,  Jim.  Collector 
Samuel  Bernard  &  James  Secaire  fence  Viewers. 
Ezekiel  Halstead,  pounder 

Its  Agreed  by  the  Majority  of  Voices  that  Sheep  shall 
be  no  commoners. 

William   Bowness   has   Entered  on  ye   Record  the   Ear 
Mark  he  gives  to  his  creatures  half  penny  on  the  upper 
Side  of  the  oaf  Ear  Dated  New  Rochell,  april  7,  1741. 
By  virtu  of  a  warrant  given  from  Isaac  Coutant,  Jus- 
tice,   for   a    town    Meeting   of   the   inhabitants    of    New 
Rochell  to  Chuse  their  town  officers,  viz : 
Isaac  Guion,  Clerk 
John  Coutant,  Constable 
Joseph  Rodman,   Supervisor 


New  Rxxhelle  Town  Records.  2:#) 

William  LeConte  &  Robert  far  ring  ton,  overseers  of  high- 
way 

John  Badeau  &  James  Bonnet,  assessors 
Jeremiah  Seurinan,  Collector 
Samuel  Bernard  &  James  Sicart  fences  viewes 
Ezekiel  holstead,  pounder 

PAGE   168— WILL   OF   PAUL   DUBOIS— 1741 

In  the  name  of  God  amen  the  25  Day  of  September 
in  the  year  of  our  Lord  Christ  ond  Thonsend  Seven  hun- 
dred and  thirty  Eight  I  paul  Dubois  of  New  Rochell  in 
the  County  of  Westchester  and  the  province  of  New  York 
Surgein  being  very  sick  and  weak  in  Body  but  of 
perfect  mind  and  memory  thanks  be  given  unto  God 
therefore  calling  unto  mind  the  mortality  of  my  Body 
and  knowing  that  it  is  appointed  for  all  men  once  to 
Dye  Do  make  orDain  this  my  Last  will  and  Testatemnt 
that  is  to  say  principally  and  first  of  all  I  Give  and 
Recommend  my  Soul  Into  the  hands  of  God  that  Gave 
it  and  for  my  body  I  recommended  to  the  Earth  to  be 
buried  in  a  Christian  Like  manner  at  the  Discretion  of 
my  Executors  nothing  Doubting  but  at  the  general 
Resurection  I  shall  Recive  the  same  again  by  the 
inyhty  power  of  God  and  as  touching  such  worldy 
Estate  wherewith  it  hath  pleased  God  to  bless  me  in 
this  Life  I  Give  devise  and  Dispose  of  the  same  in  the 
following  manner  and  form. 

Inprimis  it  is  my  will  and  I  Do  order  that  in  the 
first  place  my  Just  debts  and  funerall  charges  to  be 
paid  and  satisfied  Item  I  Give  and  bequeath  unto 
Judith  my  Dear  beloved  wife  all  my  housel  Goods  to 
her  and  her  heirs  forever  I  give  and  bequeath  unto 
paul  dubois  my  well  beloved  son  the  sum  of  ten  shellingis 
currant  money  of  New  York  to  be  Levied  out  of  my  es- 
tate to  be  paid  to  him  by  my  Executors  affeter  my  de- 
seace  Item  it  is  my  will  and  plasur  that  Judith  my  Dear 
beloved  wife  shall  be  the  whole  and  sole  mistres  of  all 


240  New  Rochelle  Town  Records. 

my  Estate  all  the  time  tha  she  shall  be  my  widow  and 
if  it  shoold  so  happen  that  she  shoold  mary  then  I 
Give  all  the  Rest  of  my  Estate  to  be  divided  into  six 
ehere  and  Equeale  portion  alike  that  is  to  say  to  my 
son  paul  Dubois  Joseph  dubois,  John  Dubois  and  to 
my  Daghters,  Janne  Dubois,  Elizabeth  Dubois  and 
Judith  Dubois  to  them  and  their  heir  forever  and  I  do 
further  nominate  and  appoint  my  tow  beloved  frinds, 
John  Barite  and  antony  Lispinard,  Jun.  my  Executors 
after  my  my  deseace  and  I  Do  hereby  utterly  Disallow 
revoke  and  Disanul  all  and  every  other  former  testaments 
wills  and  Legacies  and  executors  by  me  in  any  way  be- 
fore this  time  named  willed  ami  bequead  Ratisfying 
and  Confirming  this  and  no  other  to  be  my  las  will 
and  testament  in  witness  wherof  have  hereunto  set  my 
hand  and  seal  the  Day  and  year  above  written  Signed 
Sealed  published,  prunounced  and  Declared  by  the  said 
paul  Dubois  as  his  last  will  and  Testament  in  the 
presence  of  us  the  Subsecriber  viz: 

paul  Dubois,     O 
John  Schurman 
Jeremiah   Schurman 
John  Coutant 

Entred  in  the  Record  and  exactly  Examined  upon  the 
original  this  6th  Day  of  March  1741-2  by  me  Isaac 
Guion,  Recorder 

PAGE   1G9— TOWN   MEETING— 1742 

Mary  Neuffllle  and  Isaac  Guion  has  Entered  in  the 
Record  this  petition  fansses  that  is  to  say  that  md  Mary 
Neuffllle  shear  his  to  begin  to  ye  Rode  &  goindowne  to  ye 
watter  so  far  as  the  medel  or  half  of  ye  said  fanse  and 
ye  said  Isaac  Guion  his  to  begine  to  ye  the  medle  of 
ye  said  fanse  and  from  there  his  shear  his  to  ye  watter 
side  En  New  Rochell  ye  11th  Day  of  march,  1741-2 


jSTbw  Rochelle  Town  Records.  24 L 

New  Rochell  ye  6th  of  april  1742 

By  virtue  of  a  warrent  given  from  Isaac  Contine  Justice 

of  the  Peace  for  the  County   of  Westchester   Dated  ye 

March  31  for  a  towne  meeting  of  the  Inhabitant  of  New 

Rochell  to  chuse  their  officers  viz.     Isaac  Guion  towne 

Clarck 

for   Constable,  John  Coutant 

for  Supervisor,  Joseph  Rodmend 

for  Sesors,  Danel  Sicard,  Ju.  and  Samuel  Gilliot 

lor  overseers  of  highways,  Isaac   Das  and  William   Le- 

conte 

for   fanses   viewers    Ezekiel   alsted   and    fredrix    Secure- 

ment,   Jr. 

for  pounder  Ezekiel  alsted 

for  Collector  abram  Guion 

for   Debety    Constable   Dauel   Angevine 

it  is  agreed  that  ye  sheep  should  not  be  commoner 
it  is  agreed  allso  by  ye  major  part  of  ye  habitant  that 
ye  hog  shold  run  at  leberty  with  yock  and  ring  and  the 
horses  should  not  run  in  ye  common  with  hont  sheakel. 
By  virtue  of  a  warrent  Given  from  Isaac  Contine,  Jus- 
tice of  the  peace  for  the  County  of  Westchester,  Dated 
ye  November  ye  11th,  1742  for  a  towne  meeting  of  the  in- 
habitant of  New  Rochell  to  chuse  Roberd  forrinton  for 
one  Sesors  and  Philip  RyneLender  for  another  Know 
all  men  by  these  presents  that  I  Elizebeth  Mott  widow 
of  Charles  Mott  late  of  hemsted  in  queens  County  in 
the  province  of  New  York  Deceased  have  made  &  by 
these  presents  Do  make  ordaine  constitute  and  in  my 
place  &  stead  depute  my  loving  soninlaw  hezekiah  Sea- 
men of  Scarsdale  in  the  County  of  Westchester  &  prov- 
ince aforesd  yeoman  my  true  &  lawful  attorney  for  me 
and  in  my  name  and  for  my  use  to  ask  demand  sue  for 
Recover  and  Receive  all  such  legise  as  was  Given  unto  me 
by  my  hus  Band  the  afore  sd  as  by  his  last  will  may 
iippeare  also  all  my  right  of  dower  of  and  into  the  lands 


242  New  Rochelle  Town  Records. 

and   premises   which   weare   given   by   my   said   husband 
unto  amos  mott  of  hemsted  afore  sd.  as 


PAGE    170— ELIZABETH    MOTT     GIVES     SEAMEN 
POWER   OF  ATTORNEY— 1742 

•  By  the  said  will  more  at  lage  appeare  also  all  my 
Beds  &  bedding  puter  Brass  Iron  &  all  other  hause  hold 
Goods  whatsoever  as  also  all  my  apparrell  Belonging  unto 
me  and  Detained  from  me  by  the  said  amos  mott  & 
william  mott  ye  two  Executors  named  in  my  said  hus- 
bands last  will  as  afore  sd  Giving  and  Granting  unto  my 
said  attorney  by  these  presents  1113'  full  and  whole  power 
strength  &  authority  in  &  about  the  premises  to  have 
use  and  take  all  lawful  ways  &  means  in  my  name  for 
ye  Recovery  thereof  and  upon  the  Receipt  of  any  such 
Legise  Dower  housel  goods  clothing  as  afor  sd  acquit- 
tances or  other  sufficient  Discharges  for  me  &  in  my 
Name  to  make  Seale  &  Deliver  and  generally  all  & 
Every  other  act  &  acts  thing  and  things  Device  &  de- 
vices in  the  law  whatsoever  Needfull  and  Necessary  to 
be  Done  in  &  about  the  premices  for  the  Recovery  of  all 
or  any  of  the  premisses  afor  said  for  me  and  in  my  name 
to  Do  Execute  &  perform  as  fully  Largely  &  amply  to 
all  Intents  and  purposes  as  I  myself  might  or  could 
Do  if  I  ware  personally  present,  ar  as  if  the  matter  Re- 
quired more  Special  authority  then  is  hereby  given  and 
attorneys  one  or  more  under  him  for  ye  purpose  aforsaid 
to  make  and  Constitute  and  againe  at  pleasure  to  Re- 
voke Ratifying  allowing  and  holding  for  firm  &  effectual 
all  and  whatsoever  my  said  attorney  shall  Lawfully  do  in 
and  about  the  premises  by  vertye  hereof,  In  witness' 
whereof  I  have  hereunto  set  my  hand  &  seale  this  fifth 
Day  of  march  in  the  10th  year  of  his  majesties  Reigne 
annoqs   Domini,   1742. 

her 
Elizabeth     +     Mott  O 
mark 


New  EoriiELi.E  Town  Records.  243 

Sealed  &  delivered  in  the  presence  of 
Stephen  Williams 

his 
Thomas    X    haden 
mark 

Westchestr  Comity  is  Be  it  Remembered  that  on  the 
fifth  Day  of  march  in  the  Sixteenth  year  of  his  majesties 
Reigne 

annoqs  Domini  Seventeen  hundred  &  forty  two,  the 
Person  of  Elizebeth  the  signer  to  the  within  written 
powers  of  attorney  personally  appeared  before  me 
Israel  honey  will,  Esqr.  one  of  the  Judges  of  the  Court 
of  Common  please  for  Westcher  Comity  assigned,  & 
Did  acknowledge  that  Shee  Executed  the  within  writ- 
ten power  of  attorney  as  her  free  volhmtary  act  &  Deed 
for  the  uses  therein  mentioned  I  having  Examined  the 
same  allow  it  to  be  Recorcorded. 

Israel   honeywill 
Entered  in  the  Record  ye  seventeen 
Day  of  march  in  1742  By 

Isaac  Guion,  Town  dark. 

PAGE   171— TOWN   MEETING— 1743 

New  Rochell  ye  5  Day  of  april  1743. 
By  virtue  of  a  warrent  Given  from  Isaac  Confine,  Jus- 
tice of  Peace  for  ye  County  of  Westchester,  Dated  march 
ye  24  and  acording  to  a  ack  for  the  Towne  meeting  of 
the  inhabitant  of  ye  said  Towne  To  chnse  their  officiers 
viz: 

for  Constable  John  Coutant 
for  Supervisor  Joseph  Rodman 
for  Sessors  James  Bonnet  and  Ezekiel  halsted 
for  overseers  of  highways  Isaac  Coutant  and  Benjamin 
Bond 

for  Fenses  vieur  Ezekiel  halsted  and  frederick  Secure- 
ment,  Jr. 
for  pounder,  Ezekiel  halsted 


244  New  Rochelle  Town  Records. 

for  Collector,  peter  flandreaux 

It  is  Greed  allso  that  ye  cheeps  shall  not  run  in  the 
common  and  the  hogs  may  run  at  leberty  provided  that 
ye  are  yock  and  ring-  and  it  is  allso  agreed  that  the 
horse  shall  not  run  iu  the  Rodes  without  shekel  and  the 
fenses  shall  be  four  foot  and  two  inches. 

New  Rochell  ye  3  Day  of  april  1744. 
By  a  warrent  Given  from  Isaac   Confine  Justice  of  ye 
Peace  for  ye  County  of  Westchester  and  according  to  ye 
ack  for  a  Towne  meeting  of  the  inhabitant   of  ye  said 
Towne  To  chuse  theirs  officiers  viz. 
Towne  Clark,   Isaac  Guion 
for  Constable,  John  Coutant 
for  Supervisor,  Capt.   John  pell 

for  Sessors  James  Deblez  and  frederix  Securement,  Jr. 
for   overseers   of   highways    Isaac    Coutant    &    Benjamin 
Bound 

for  fenses  vieur  Ezekiel  alsted  and  James  Sicard 
for  pound  master  Ezekiel  alsted 
Coleetor  John  Scurment 

Desembr  the  20  Day  1744  Samuel  Bernard  has  entred 
in  the  record  he  has  at  his  house  a  stray  browne  bull 
with  wite  to  the  ine  of  faille  marked  with  one  half  e 
penny  one  the  upper  side  of  eache  year  and  a  slet  in  the 
near  year. 

PAGE    172— TOWN    MEETING— 1745 

The  Second  Day  of  april  1745  the  Inhabitant  of  New 

Rochel    have    meat    pursuing    to    an    act    and    by    the 

Justice  warrant  Isaac  Contine,  Esqr.  and  nominated  and 

chuse  the  oficier  for  this  present  year  viz: 

Towne  Clark  Isaac  Guion 

for  constable  John  Coutant  ye  sd  Coutant  has  Debetize 

William  Coutant 

for   Supervisor,   Joseph   Rodman 

for  Sessor  James  Deblez  and  michel  honorez 


New  Rociieele  Town  Records.  245 

for  overseers  of  highways  Roberd  forinton  &  Josias  Le- 

conte 

for  fenses  vieur  Ezekiel  halsted  &  frederix  Securement 

Junr. 

for  pound  master   Ezekiel  halsted 

for  collector,  Danel  chadaine 

this  allso  agreed  that  ye  cheeps  should  not  rune   into 

the  common. 

To  all  Christian  People  to  whom  this  Deed  of  Sale 
shall  come  I  Lewis  Guion,  Senr.  of  New  Rochell  in 
the  County  of  West  Chester  and  Colloney  of  New  York 
yeoman  sendeth  Greeting  know  yee  that  I  the  said 
Lewis  Guion  for  and  in  Consideration  of  the  sum  of 
one  hundred  and  fiftey  pounds  of  Current  Lawful! 
money  of  New  York  to  mee  in  hand  paid  By  Isaac  Guion 
of  the  same  place,  yeoman,  now  att  or  before  En- 
sealing &  Delivery  hereof  the  Receipt  whereof  I  Do 
hereby  acknowledg  and  myself  therewith  fully  satis- 
fled  contented  and  paid  and  thereof  and  of  and  from 
every  part  and  parcell  thereof  Do  hereby  do  hereby 
acquit  Exenerate  Release  and  fully  Discharge  him  the 
said  Isaac  Guion  his  Executors  administrators  &  as- 
signs forever  by  virtue  hereof  have  Given  Granted 
Bargained  Sold  Enfeoffed  alienated  conveyed  assured 
and  Confirmed  and  by  these  presents  Do  fully  Clear- 
ly &  absolutely  Give  Grant  Bargain  Sell  Enfeof  alienate 
convey  assure  and  Confirm  to  him  the  said  Isaac  Guion 
his  heirs  &  assigns  forever  to  a  Certain  quantity 
of  land  contained  seventey  five  acres  more  or  less 
Lying  in  the  Mannor  Pellham  in  that  part  of  it  called 
New  Rochell  in  the  County  &  Colloney  aforsaid  in  two 
Lotts  the  first  Lott  Cont  thirty  acres  more  or  less 
Bounded  as  followeth  on  the  west  by  the  Road  that 
Goeth  up  into  the  woods  on  the  South  by  Boston  Road 
or  the  Kings  highway  on  the  east  by  the  Lott  of  Land 
which  beloged  to  James  flanders  one  the  North  by  the 
lott   of   land   which   Belonged   to   the   wid.    of   Peter   Le 


240  New  Rochelle  Tuw.n   Records. 

Roux  and  the  other  Lott  Containing  fonrtyfive  acres 
Bounded  on  the  west  by  the  lott  of  Land  which  Be- 
longed to  James  flanders  on  the  South  by  Boston  Road 
or  the  King's  highway  on 

PAGE    173— DEED    OF    LEWIS    GUION    TO    ISAAC 
GUION— 1746 

the  East  to  the  land  of  Jacob  Lislier  near  unto  the 
mill  pond  on  the  North  to  the  land  of  the  widow  of  Peter 
Le  Roux  aforsaid  as  also  Libertey  on  the  commons  to 
feed  and  cutt  wood  only  which  said  part  or  parcell  of 
land  I  purchased  of  Jacob  Leisler  as  by  a  Deed  poll 
under  his  hand  and  seal  may  more  att  large  appear  as 
also  my  lott  of  salt  meadow  which  I  bougth  of  Mr.  Bon- 
repos  and  is  the  proportion  of  Meaddow  allowed  to  one 
hundred  and  twenty  four  acres  of  Land  which  said  par- 
cell  of  meaddow  Lyeth  upon  the  Neck  in  New  Rochell 
aforsaid  together  with  all  and  singullar  the  Rights  & 
members  privileges  Benefits  profits  Benefits  herediments 
Timber  trees  underwod  fences  and  fencings  thereunto 
belonging  or  in  any  way  appertaining  or  taken  as  parts 
parcell  or  Member  thereof  To  have  and  to  hold  the  be- 
fore Bargained  land  and  meaddow  with  their  apperte- 
nances  to  him  the  said  Isaac  Guion  his  heirs  and  assigns 
to  his  and  their  own  and  only  proper  use  benefitt  &  be- 
hoof forever  and  that  he  the  said  Isaac  Guion  his  heirs 
and  assigns  shall  and  may  by  virtue  hereof  lawfully 
peacably  and  quietly  have  hold  use  occupy  possess  and 
enjoy  all  and  singular  the  before  Bargained  Land  & 
meadow  free  and  clear  freely  &  clearly  acquited  and  Dis- 
charged of  and  from  all  and  all  manner  or  former  and 
other  Gifts  Grants  Bargains  seles  mortgiiages  Intails 
wills  joynters  Dowers  Judgments  Executions  Extents  & 
every  other  trouble  whatsoever  and  I  the  said  Lewis 
Guion,  Sener  Do  further  counant  and  bind  myself  my 
heirs  executor  and  administrators  to  warrant  &  defend 
him  the  said  Isaac  Guion  his  heirs  and  assigns  in  quiet 


New  Rochelle  Town  Records.  247 

and  peacable  possession  of  all  and  singular  the  before 
bargained  land  and  meaddow  and  that  against  all  the 
Just  and  Lawful  Claims  of  al  and  every  other  person  or 
persons  whatsoever  claiming  of  in  or  too  the  before  Bar- 
gained Lands  and  meadows  or  of  in  or  too  any  part  or 
parcell  thereof  In  witness  whereof  I  the  said  Lewis 
Guion,  Sen.  have  hereunto  sett  my  hand  and  seal  this 
eighth  Day  of  October  in  the  twelveth  year  of  his  present 
Majesties  Reign  Annoq  Domini  one  Thousand  Seven  hun- 
dred  Twenty  and  five. 

his 
Lewis    -f-  Guion    Senr. 
marke 

Signed  Sealed  &  Delivered  in  presence  of  Isaac  Coutine 

John  Cuer. 

PAGE  174— DEED  OF  ISAAC  GUION  JR.  to  ABRAM 
GUION— 1740 

Memorandum  that  on  ye  twenty  first  Day  of  Desem- 
ber  anno  Domini  1725  Lewis  Guion,  Senr.  the  Grator  of 
this  Deed  acknowledged  before  me  william  willett,  Esqr. 
Judge  of  ye  Inferiours  Court  of  Common  pleas  for  West- 
chester County  yt  he  executed  the  same  as  his  voluntary 
act  &  Deed  to  ye  uses  within  mentioned  and  I  allow  the 
same  to  be  Recorded  William  Willett 

Antred  in  the  Record  ye  27  Day  of  march 
1746  By  me  Isaac  Guion,  Towne  Clark. 

T  all  Christian  People  to  whom  this  present  Deed  of 
seal  shall  come  Greeting  Know  ye  that  I  Isaac  Guion, 
Juner.  of  New  Rochell  in  the  County  of  Westchester  in 
the  province  of  New  York  Coupers  for  and  in  considera- 
tion of  the  sum  twelfth  Pound  Current  Lawful  money  of 
York  aforesaid  to  me  in  paid  before  the  ensealing  and 
Delivery  hereof  By  abram  Guion  of  the  same  place  Black- 
smith the  Receipt  whereof  I  Do  hereby  acknowledge  and 
myself  therewith  fully  and  Entirely  satisfied  Contented 
and  paid  and  thereof  and  of  every  part  and  parcel  there- 


24S  New  Rochelle  Town  Records. 

of  Do  Clearlv  acquit  Exonerate  Eelease  and  fully  Dis- 
charge the  said  abram  Guion  his  heirs  Executors  admin- 
istrators forever  by  these  presents  hath  Given  Granted 
Bargained  sold  alinated  conveyed  and  confirmed  and 
by  these  Presents  Do  freely,  fully  and  absolutly  Give 
Grant  Bargain,  sell  alien  convey  and  confirm  unto  the 
said  abram  Guion  his  heirs  and  assigns  forever  one  cer- 
tain small  lott  of  land  containing  three  acres  of  land 
seituate  and  lying  and  being  in  New  Rochell  aforsesaid 
in  the  manor  of  pellham  and  in  the  County  of  Westches- 
ter butted  as  followeth  easterly  by  the  Road  or  laine  that 
Gos  to  the  water  and  to  Mr.  Antoney  Lespinar  southerly 
to  the  said  Mr.  Lispenar  land  and  westerly  and  north- 
erly to  the  King  Highways  To  have  and  to  hold  the  be- 
fore Granted  and  bargained  premisis  with  all  the  ap- 
purtenances priviliges  and  commodities  to  the  same 
belonging  or  in  any  wise  appertaining  to  him  the  said 
abram  Guion  his  heirs  and  assigns  forever  to  his  and 
their  only  proper  use  benefit  and  behoof  forever  and  I 
the  said  Isaac  Guion,  Jim.  for  me  my  heirs  executors  and 
administrators  Do  Covenant  promese  and  grant  to  and 
with  the  said  Abram  Guion  his  heirs  and  assigns  that 
before  the  ensealing  hereof  I  am  the  true  sole  and  law- 
ful owner  of  the  above  Bargained  premeses  and  am  law- 
fully seized  and  possessed  of  the  same  in  mine  own  proper 
Right  as  a  Good  perect  and 

PAGE  175— DEED  OF  ISAAC  GUION  JR.  TO  ABRAM 
GUION  ( Continued )  —1746 

absolute  Estate  of  inheritance  and  in  myself  Good 
right  full  power  and  Lawfull  authority  to  Grant  Bargain 
Sell  Convey  and  Confirm  the  said  bargained  premeses  in 
manner  as  above  said  and  that  the  said  abram  Guion 
his  heirs  and  assigns  shall  and  may  from  time  to  time 
and  at  all  forever  hereafter  by  virtue  of  these  presents 
Lawfully,  peeeably  and  quietly  have  hold  use  occupy 
posses  and  enjoy  the  said  Demised  and  bargained  prem- 


New  Rochelle  Town  Records.  249 

ises  with  the  apurtenances  free  and  clear  and  freely  and 
clearly  acquitted  Exonerated  and  Discharged  of  and 
from  all,  and,  maner  of  former  Gifts  Grants  Bargains 
Sales  Leases,  mortguages  wills  Entails  Joyntnres  Dow- 
rys,  Judgments  Executions  incumbrances  and  troubles 
whatsoever  and  I  the  said  Isaac  Guion,  Juner  Do  fur- 
ther covenant  and  bind  myself  my  heirs  Executors  and 
administrators,  firmly  by  these  presents  to  warrant  and 
Defend  the  said  abram  Guion  his  heirs  and  assigns  in 
quiet  and  peaceable  possesion  of  all  and  singular  the  said 
Granted  Premesis  against  any  Just  and  Lawfull  claim 
of  any  Person  or  persons  whatsoever.  In  witnes  whereof 
I,  the  said  Isaac  Guion  &  mary,  my  wife,  have  hereunto 
set  our  hand,  seal  this  5  Day  of  april  and  in  ye  year  of 
our  Lord  God  one  Thousand  Seven  hundred  and  forty- 
fourth 

Isaac  Guion,  Jun.  O 

Mary  Guion   () 
Signed  Sealed  &  Delivered  in 
the  presence  of  us 
Daniel   Angevin 
Sovering    Bolt 

Re  it  Remembered  that  on  ye  first  Day  of  march 
1745  Isaac  Guion,  Juner  and  mary  Guion,  his  wife  the 
Grantors  of  ye  within  Deed  appered  before  me  Samuel 
Purdy  Esqr.  Judge  of  ye  Inferiour  Court  of  Common 
please  for  ye  county  of  Westchester,  assigned  and  ac- 
knowledged the  same  to  be  their  free  and  volinter  act 
and  Deed  for  ye  uses  therein  mentioned  and  she  being 
by  me  privetely  and  appart  Examined  acknowledged  that 
she  Did  it  freely  and  without  threts  or  Cumpulsion  from 
her  husband  and  I  having  examined  sd  Deed  Do  allow 
it  to  be  Recorded. 

Samuel  Purdy 
Antred  in  the  Record  the  27  Day  of  march  1746  by  me 
Isaac   Guion   towne   Clarck. 


250  New  Rooheh.lei  Town  Records. 

PAGE    176— DEED    OF    LESPINARD    TO    GUION— 

1746 

To  all  Christian  People  to  these  presents  shall  come 
Greeting  know  ye  that  I  anthony  Lespinard  of  New 
Rochell  in  the  County  of  Westchester  in  the  province  of 
New  York  by  me  and  with  the  advice  and  consent  of 
Elizabeth  his  wife  Signified  by  her  being  a  party  to  & 
Sealing  and  Delivering  of  these  presents  for  in  considera- 
tion of  the  sum  of  fiefty-two  pounds  Current  money  of 
New  York  to  me  in  hand  paid  before  the  Executing  here- 
of by  abram  Guion  BlackSmith  in  New  Rochell  of  the 
County  and  province  aforesaid  the  Recipt  whereof  I  Do 
hereby  acknowledged  to  my  full  content  and  satisfaction 
and  thereof  and  from  every  part  thereof  Do  Exonerate 
acquit  and  Discharge  the  said  abram  Guion  his  heirs 
Executors  and  administrators  and  assigns  and  every  of 
them  forever  by  this  presents  have  Given  and  Granted 
and  by  these  presents  absolutely  Do  Give  grant  bargain 
Sell  assure  Realese  Conveyed  and  Confirmed  and  by 
these  Presents  Do  freely,  fully  and  absolutely  Give  Grant 
Bargain,  Sell  alien  Convey  and  Confirm  unto  the  said 
abram  Guion  his  heirs  and  assigns  forever  all  that  cer- 
tain tract  of  Land  Seituate  and  being  in  New  Rochell 
Containing  by  Estimation  Six  acres  and  a  halfe  be  the 
same  more  or  les  P>ounded  as  follows  northerly  by  the 
King  Highways  Easterly  by  the  land  of  Isaac  Guion, 
Juner  Sowtherely  by  the  land  &  fance  of  anthoney  Les- 
penard  westerly  by  the  land  of  allexender  allaire  toGether 
with  all  and  Singular  the  houses  Buildings  fencings  tim- 
ber wood  fruit  trees  profit  advantage  and  appartenances 
whatsoever  to  the  land  belonging  or  any  wise  appertain- 
ing and  Issues  and  profits  thereof  and  also  all  the  right 
titles  interest  Issues  posesions  property  claime  and  De- 
mands whatsoever  of  him  the  said  anthoney  Lespinard 
of  in  or  the  same  or  any  part  thereof  To  have  and  to  hold 
the  above  said  land  and  premises  with  every  of  their  ap- 
pertenances  hereby  mansioned  and  intended  to  be  Grant- 


New  Rochelle  Town  Records.  251 

ed  to  be  sold  and  the  Reversions  and  remainder  thereof 
unto  the  said  abram  guion  his  heirs  and  assigns  to  the 
only  proper  use  benefit  and  behoof  of  him  the  said  abram 
Gnion  his  heirs  and  assigns  forever  and  the  said  anthony 
Lespinard  his  heirs  Executors  administrators  all  and 
singular  the  premises  with  their  appartenances  hereby  be- 
fore Granted  Bargained  and  sold  unto  the  said  abram 
Gnion  his  heirs  and  assign.es  to  him  and  their  sole  &  only 
proper  use  and  behoof  against  the  said  Anthony  Les- 
pinard his  heirs  and  assigns  and  all  and  every  other 
persons  and  persons  watsoever  Lawfully  Claiming  or  to 
claim  the  same  or  any  part  thereof  shall  and  will  war- 
rent  and  ever  Defend  by  these  presents  and  anthony 
Lespinard  for  himselfe  his  heirs  Executors  or  adminis- 
trators  Do  Covenant  Grand  and 

PAGE  177— DEED  OF  LESPINARD  TO  GUION  (Con- 
tinued)— 174G 

agree  to  with  the  said  abram  Guion  his  heirs  and  as- 
signs By  these  presents  in  manner  or  form  following 
That  the  said  anthony  Lespinard  at  and  immediately  be- 
fore the  executing  hereof  siezed  and  posesed  of  all  and 
singular  these  premises  hereby  granted  and  sold  of  a 
good  perfect  and  absolute  estate  of  Inheritance  in  fe  sim- 
ple without  condition  or  amitation  of  and  ase  to  alter 
Change  defeat  Determine  or  wood  the  same  and  has  good 
Right  Lawfull  authority  to  Grant  convey  the  same  unto 
the  said  abram  Guion  his  heirs  and  assigns  shall  and 
may  from  time  to  time  and  at  all  time  forever  hereafter 
by  virtue  of  these  presents  lawfully  and  quietly  have 
hold  us  occupy  poses  and  In  joy  the  said  Demised  and 
Bargained  premesis  with  the  apertenances  free  and  clear 
and  freely  and  clearly  acquitted  exonerated  and  Dis- 
charged of  and  from  all  maner  of  former  Gifts  Grants 
bargains  sales  leases  mortguages  wills  Entails  Joyntures 
Dowrys  Judgments  Executions  Incumbrance  and  troubles 
whatsoever  and  I  the  said  anthony  Lespinard  Do  further 


252  New  Rochelle  Town  Records. 

covenant  and  bind  myself  my  heirs  Executors  and  ad- 
ministrators firmly  by  these  Presents  to  warrants  and 
Defend  the  said  abram  Guion  his  heirs  and  assigns  in 
quiet  and  peaceable  possession  of  all  and  singular  the 
said  Granted  premises  against  any  Just  and  lawful! 
claim  of  any  person  or  person  whatsoever  in  witness 
whereof  the  said  partie  hath  to  these  present  inter- 
changeably set  their  hand  and  seal  this  twenty-six  Day 
of  may  in  the  year  of  our  Lord  Christ  one  Thousand 
Seven  hundred  and  fourty  four 

Anthony   Lespinard     O 
Elizabeth  Lespinard     O 
Signed  Sealed  &  Delivered  in  the  Presence  of  us 
Tobias   Tennyck 
John   Minnar 

Be  it  Remembered  that  on  the  first  day  of  March 
1745  the  within  Grantors  Anthony  Lespinards  and 
Elizabeth  Lespinard  his  wife  personnally  appered  before 
me  Samuel  Purdy  esqr;  Judge  of  the  inferionr  Court 
of  Common  pleas  for  ye  Conty  of  Westchester  assigned 
and  acknowledged  the  within  Deed  to  be  their  free  and 
volintary  act  and  Deed  for  ye  uses  therein  mentioned  and 
she  being  privately  and  appart  by  me  examined  ac- 
knowledged she  did  it  freely  and  without  any  threts 
or  cumpultion  from  her  said  husband  and  I  having 
inspected  sd  Deed  Do  allow  it  to  be  Recorded. 

PAGE  178— TOWN  MEETING— 1710 

I  have  Entred  this  sd  Deed  in  the  Record  and  Ex- 
actely  Examined  the  original  this  28  Day  of  march  1716 
By  me  Isaac  Guion  Clark 

the  first  Day  of  april  1716  the  inhabitant  of  New 
Rochell  have  met  together  pursuing  to  and  act  and 
have  nominated  and  chuse  the  oficier  for  this  present 
year  viz  Towne  Clark  Isaac  Guion 

for  Constable  John  Coutant  &  William  Coutant 
Debitis ; 


New  Rochelle  Town  Records.  253 

for   Supervisor   Ezekiel   halsted 

for  Asessor  Mr.  Thomas  Bayeux  &  Jenny  Scure- 
ment 

for  Overser  of  highways  aman  Guion  &  John  parcot 
for  fenses  vieuer  Isaac  Coutant  &  John  Badaux 
for  Pound  Master  Ezekiel  halstead 

for  Collector  Danel  chadaine,  it  is  agreed  allso  yt  the 
cheeps  shall  not  rune  in  the  conion 

the  Twety-first  Day  of  august  174G  at  a  special  session 
held  at  New  Rochel  present  Samuel  purdy  and  Isaac 
Guion,  Esqr  have  appointed  Samuel  Gilliot  of  New 
Rochel  for  an  assessor  in  the  Roume  of  Jeremiah  Scure- 
ment  who  hath  Refused  to  serve 

the  6  of  ptember  1746  Ezekiel  halsted  having  a  strea 
large  hafer  at  his  farme  of  2  year  old  without  mark 
of  a  Brite  Done  Coller  with  Long  years 
the  first  Day  of  november  1740  Ezekiel  has  antred  in 
the  record  a  Stray  Broun  Stear  with  a  Star  in  his  fored 
and  Each  flanck  wife  marked  with  a  crop  one  his  of 
Ear  and  two  half  peny  under  Side  of  ye  near  Ear. 

the  19th  Day  of  november  1740  James  parcot  Juner  has 
Entred  in  the  Record  a  Stray  palle  red  stear  of  2  year 
old  marked  has  fallow  a  halfe  peny  under  the  near 
year  and  slipe  under  sid  of  the  ofe  year. 

To  all  Christian  People  to  whom  this  Deed  of  Sale 
shall  come  Aman  Guion  of  New  Rochel  in  the  County 
of  westchester  and  Province  of  New  York  Blacksmith 
Sendeth  Greeting  know  ye  that  the  said  Aman  Guion 
for  and  in  consideration  of  the  sum  of  five  pounds 
ten  shillings  Current  money  of  the  Province  of  New 
York  to  him  in  hand  paid  by  Isaac  Guion  and  John 
Soulis  of  New  Rochel  afforsaid  Church  wardens  or 
Elders  of  the  french  church  in  New  Rochell  affor  said 
according  to  rules  and  form  of  the  church  of  England 
as  by  law  Established  now  att  or  before  ye  Enseal- 
ing and  delevery  hereof  the  Reicept  whereof  I  Do 
herebv 


254  New  Rochelle  Town  Records, 

PAGE    179— DEED    OF    AMAN    GUION    TO    ISAAC 
GUION  AND  SOULIS— 1747 

acknowleg  and  himself  therewith  fully  satisfied  con- 
tented and  Paid  and  thereof  and  of  and  from  every 
part  and  parcel  thereof  Doth  hereby  acquit  Exonerate 
Release  and  fully  Discharge  them  the  said  Isaac  Guion 
&  John  Soulis  ther  heirs  Executors  administrators  and 
assignes  forever  by  these  presents  hath  given  grant- 
ed bargained  sold  enfeofed  alienated  conveyed  assured 
and  confirmed  and  by  these  presents  Doth  fully  clearly 
and  absolutely  give  Grant  Bargain  sell  Enfeof  alienate 
convey  assure  and  confirm  to  them  the  said  Isaac  Guion 
and  John  Soulis  and  their  successors  for  the  use  of  the 
minister  and  comunieants  of  the  frencli  church  in 
New  Rochel  afforsaid  as  is  therein  setled  according 
to  the  Rules  and  form  of  the  church  of  England  as  by 
law  established  to  say  a  certain  small  parcel  of  land 
containing  one  acre  &  three  quarters  more  or  less 
which  is  now  in  the  possesion  of  the  Reverd.  Peter  Stoop 
now  minister  of  the  afforsaid  Church  in  New  Rochel  and 
bounded  as  follows  northerly  by  the  Burying  place  east- 
erly by  the  land  of  aman  Guion  or  a  lane  or  Road 
southerly  by  the  land  that  formerly  belonged  to  De- 
Bonrepo  and  westerly  by  the  land  of  William  LeConte 
as  it  is  now  in  fence  together  Avith  all  &  singular  the 
fences  fencings  and  other  appartenances  Belonging 
to  said  land  To  have  and  to  hold  said  granted  and  bar- 
gained or  Intended  to  be  hereby  Granted  and  bar- 
gained Land  and  premeses  to  them  the  said  Isaac 
Guion  and  John  Soulis  and  their  Sucessors  for  ever 
for  the  use  of  the  french  minister  and  comunieants  of 
the  french  church  in  New  Rochell  afforsaid  as  it  is 
therein  setled  according  to  the  rules  and  form  of  the 
Church  of  England  as  by  law  established  to  them  and 
their  sucessors  own  and  only  proper  use  benefit  and 
behoof  and  it  shall  and  may  be  lawfull  for  them  the 
said  Isaac  Guion  &  John  Soulis  &  their  sucessors  from 


New  Rochelle  Town  Records.  255 

time  to  time  and  att  all  times  for  ever  hereafther  law- 
fully peaceably  &  quietly  to  have  hold  use  ocupy 
posses  and  enjoy  the  before  granted  and  bargained  land 
and  premeses  free  and  clear  for  the  use  afforsaid 
freely  and  clearly  acquitted  Exonerated  released  and 
Discharged  from  all  manner  former  and  other  gifts 
giants  bargain  sales  leases  mortguages  Antails  wills 
Joynters  Dowrys  Judments  Executions  Extents  and 
every  other  trouble  and  incumbrance  whatsoever  These 
before   granted   and   bargained   lands 

PAGE    ISO— DEED    OF    AMAN    GUION    TO    ISAAC 
GUION  AND  SOULIS    (Continued)— 1747 

and  premeses  to  them  the  said  Isaac  Guion  and  John 
Soulis  and  theirs  sucessors  for  ever  for  the  use  above 
said,  he  the  said  aman  Guion  his  heirs  executors  & 
administrators  shall  and  will  for  ever  hereafter  warrant 
&  Defend  by  these  presents  and  that  against  all  the 
Just  &  Lawfull  Claims  of  all  and  every  other  person 
or  persons  whatsoever  claiming  or  that  shall  and  may 
hereafter  claim  any  Just,  right  title  Interest  properly  or 
Demand  of  in  or  to  said  granted  &  bargained  land  & 
premeses  or  of  in  or  to  any  part  or  parcel  thereof.  In 
witness  whereof  he  the  said  Aman  Guion  have  here  unto 
sett  his  hand  &  seal  the  Twenty  Six  Day  of  march  in  the 
Sixteenth  year  of  the  Reign  of  King  George  the  Second 
anno  Domini  one  thousand  seven  hundred  and  fourty 
three ; 

Signed  Sealed  &  Delevered  in  presence  of  Peter  Bonnet 
John  Cuer  The  word  french  being  first  interlined  &  ye 
word  for  Aman  Guion.  O 

Be  it  Remembered  that  one  the  nineteenth  Day  of 
august  Seventeen  hundred  and  fourty  three  aman  Guion 
the  Grantor  of  the  within  Deed  appeared  before  me 
Samuel  Purdy  Esqr;  one  of  his  majesties  Judges  of  ye 
Inferiour  Court  of  Common  pleas  for  Westchester  County 
assigned  and  acknowledged  the  same  to  be  his  free  act 


250  New  Rochelle  Town  Records. 

and  Deed  for  the  uses  therein  mentioned  and  I  having 
Examined  the  same  and  find  no  mistakes  but  what  is 
noted  Do  allow  the  same  to  be  Recorded 

Samuel  Purdy. 

I  have  Entrede  this  said  Deed  in  the  Record  and 
Exatey  Examined  the  original  this  26th  Day  of  march 
174:7  By  me  Isaac  Guion  Clark. 

PAGE   181— ISAAC  GUION'S  SHARE  IN  THE  COM- 
MONS—1747 

Whereas  the  proprietors  of  ye  Common  or  undivided 
lands  and  meadows  within  and  belonging  unto  ye  Town 
of  New  Rochel  in  the  in  the  County  of  westchester  and 
Province  of  New  York  or  ye  major  part  of  them  by  a 
certain  writing  under  their  hands  and  seals  Dated  ye 
ninth  Day  of  December  one  thousand  and  seven  houndred 
and  Thirty  and  five  Did  fully  and  absolutly  amongs 
other  things  in  said  writing  Contained  authorize  and 
Empower  Captain  Oliver  Besly  Coll  anthony  Lespinard 
alexander  allaire  Joseph  Rodman  william  Le  Conte  and 
Silvanus  palmer  or  any  four  of  them  as  trustees  of  said 
propriators  to  sell  such  of  the  said  commons  as  should 
enable  them  to  pay  off  and  Discharge  all  ye  charges  they 
then  had  and  should  be  at  in  and  about  the  Dividing  the 
Commons  above  said  now  These  Presents  witnesseth  yt 
anthony  Lespenard  Joseph  Rodman  William  Le  Conte 
and  silvanus  palmer  four  of  the  trustees  above  said  for  ye 
proprietors  afore  said  for  and  in  consideration  of  the 
sum  of  fourteen  Pounds  Current  money  of  New  York 
to  them  or  one  of  them  paid  before  Executing  hereof 
by  Isaac  Guion  the  Receipt  whereof  they  Do  acknowledg 
and  thereof  do  Discharge  the  said  Isaac  Guion  his  heirs 
Executors  and  administrators  for  ever  by  these  Presents 
have  Granted  bargained  sold  alined  Enfeoffed  and  con- 
firmed and  by  these  presents  Do  absolutely  Grant  bar- 
gain sell  alien  Enfeoffe  and  Confirm  unto  the  said  Isaac 
Guion  his  heirs  and  assigns  for  ever  two  acres  of  salt 


New  Rochelle  Town  Records.  257 

meadow  and  seven  acres  of  upland  with  the  appurtenan- 
ces thereunto  belonging  being  part  of  the  common  land 
and  meadow  of  New  Rochel  above  said  and  sd  two  acres 
of  medow  layeth  near  to  the  house  of  Lewis  Guion  De- 
ceased and  adjoyns  Easterly  to  mill  pon  of  anthny  Les- 
pinard  and  the  said  land  layethe  southerly  of  said  salt 
meadow  and  laying  adjoyning  to  the  twenty  acres  for- 
merly sold  by  Jacob  Lisler  Decesed  to  Louis  Guion  of 
sd  New  Rochel  Decesed  To  have  and  to  hold  the  sd  two 
acres  of  maclow  and  seaven  acres  of  with  ye  appur- 
tenances unt  him  ye  said  Isaac  Guion  his  heirs  and  as- 
signs to  his  and  their  own  proper  us  and  behoof  for  ever 
further  more  we  ye  said  anthony  Lespinar  Joseph  Rod- 
man william  LeConte  and  Silvanus  palmer  Doth  Cove- 
nant and  Engage  ye  above  Granted  premises  to  ye  said 
Isaac  Guion  his  heirs  and  assigns  against  the  Claim  and 
Demand  of  any  person  or  persons  from  by  or  under  us 
or  any  of  us  our  or  any  of 

PAGE  1S2— ISAAC  GUION'S   SHARE  IN  THE   COM- 
MONS (Continued)— 1747 

Ours  heirs  Executors  administrators  to  warrent  and 
Defend  In  witness  whereof  the  said  antheny  Lespenard 
Joseph  Rodman  william  Le  Conte  and  Silvanus  have 
hereunto  set  their  hands  and  Seals  this  twentith  Day  of 
December  in  the  elventh  year  of  his  majesties  Reign 
annoq  Domini  1737 

Signed    Sealed    and    Delivered    and    the    Consideration 
money  acknowledged  to  be  Receved  in  ye  presence  of 
frederick  Securman  Anthony  Lispenard     O 

Jacob  Securman  Joseph  Rodman     O 

William  Le  Conte  O 
Silvanus  Palmer  O 
memorandm  the  29th  may  1745  Then  personally  ap- 
peared before  me  Samuel  Purdy  Esqr  Judge  of  ye  County 
of  Westchester  assigned  the  persons  of  frederick  &  Jacob 
Schurman  the  witneses  to  the  within   Deed  of   Release 


258  New  Rochelle  Town  Records. 

and  Being  severally  Duly  sworn  under  Did  Declare  each 
of  them  that  they  saw  anthouy  Lispenard  Joseph  Rod- 
man William  Le  Conte  and  Silvanus  palmer  Sign  Seal 
and  deliver  said  Deed  as  their  free  voluntary  act  &  Deed 
for  ye  uses  therein  mentioned  and  I  having  Examined  said 
Deed  find  no  mistakes  or  Interlinations  therein  Do  allow 
the  same  to  be  Recorded 

Samuel  Purdy 
I  have  Entred  this  said  Deed  in  the  Record  and  Exactly 
Examined  the  original  this  28th  Day  of  March  1747 
By  me  Isaac  Guion  Clark  the  Seven  Day  of  april 
1747  being  the  first  tuesday  of  ye  said  month  pursuing  to 
an  act  of  the  general  asembly  and  the  abitant  have  chosen 
and  apointed  the  officier  for  this  present  year  viz  Towne 
Clark  Isaac  Guion 

for  Constable  John  Coutant  and  William  Coutant  his 
Deputy 

for  Supervisor  Ezekiel  halsted 

for  assessor  Abel  Deveaux  and  Jacobus   Blaiker 

for  overseer  of  high  ways  Isaac  Guion  Juner,  and 
John  mauraux  &  James  bonnet  for  ye  upers  quart 

for  fenses  vieurs  Isaac  Coutant  and  John  Badaux 

for      Pound-master      Ezekiel      halsted     for      Collector 

Abram  Guion 
it  is  allso  agreed  that  ye  sheeps  shall  not   rune  in  the 
common  and  allso  the  hogs  shall   not   run   without  yok 
and  Ring 

PAGE  183— DIVISION  OF  THE  COMMONS— 1747 

the  first  Day  of  august  1747  James  parcot  Juner  has 
antred  in  the  Rocord  a  Strea-hafer  a  Black  nite  face 
of  2  years  hold  marked  as  follow  a  slet  in  the  near  year 
and  halfe  peny  in  uper  side  of  the  hafe  year  the  25 
Day  of  November  1747  James  Pine  of  New  Rochell  has 
antred  in  the  Racord  the  marke  of  his  Creators  as  fal- 
lows a  slit  in  the  near  year  and  a  nick  under  the  ofe 
year 


New  Rochelle  Town  Records.  259 

1747  the  20  Day  of  november  Ezekiel  halseted  has  antred 
in  the  Record  a  Strea  Red  yearling  stear  marked  with 
a  slet  in  the  hine  of  the  near  year  and  half  peny  in 
the  fore  side  of  the  same  year 

the  first  Day  of  Desember  1747  Jacobus  Blaiker  has  an- 
tred in  the  Record  pa-Strea  Red  Hafer  of  two  year  hold 
marked  with  a  sleat  hine  the  nper  part  of  the  hofe  year 
and  halfe  peny  hine  the  under  side  of  the  near  year 

Nous  sousignes  habitans  de  la  N,  Rochelle  qui  avons 
intheret  dans  les  Communes  voulant  les  partager  nous 
promettons  de  nous  en  tenir  a  la  carte  que  le  Cap.  Bond 
a  faite  des  terres  de  la  dite  Rochelle  es  sommes  contans 
chacun  de  nos  lots — Suivant  la  mesure  que  le  dt  Bond  en 
a  faite  &  prometons  que  s'ils  se  trouve  plus  de  terre  quy 
ne  nous  revient  de  les  deduire  sur  ce  quy  nous  revien  dra 
de  notre  Intheret  Dans  les  Communes  comme  aussy  que 
ceux  quy  nont  pas  leur  quantite  qu'on  nous  le  donnera 
sur  les  dites  Communes  en  foy  de  quoy  nous  avons  signe 
le  present  consentement  comme  aussy  nous  nommons 
Mr  Louis  Maurice  &  fasther  pour  regler  les  differens  ou 
difficultes  quy  pourret  survenir  entre  quelques  particuliers 
&  S'ils  ne  S'accordent  pas  nous  nommons  Mons  Allaire 
pour  supernemeraire  Chacun  s'obligent  de  montrer  ses 
titres  nous  consentons  aussy  que  le  trostys  vandent  au 
plus  offrent  encherisseur  de  terres  dans  les  dites  com- 
munes pour  layer  les  charges  de  larpenteur  &  autres  quy 
sont  &  serous  faites  pour  ce  sujet  a  la  Nouvelle  Rochelle 
2  Decembre  1735  Besly  Nous  donnons  aussy  pouvoir  aux 
trostys  quen  cas  quun  des  deux  personnes  nommes  cydes- 
sus  ne  puissent  venir  que  les  dits  trotys 


260  Neiw  Rochelle  Town  Records. 

PAGE  184— DEED  OF  LESPINARD  TO  DONALD- 
SON—1747. 

en  pourront  choisir  un  en  sa  place 

J.  Moulinars  his  Alexandre  Allaire 

Isaac  Das  Jean  O  Moreau      Jos  Rodman 

Zacharie  angevin  mark  Anthony  Lespenard 

Aman  Guion  his  Willm  Le  Conte 

Paul  Dubois  John  X  Barith       fcilvanus  Palmer 

Jean  Parquot  mark  Gregoire  Gongeon 

her  Isaac  Guion  Peter  Bonnet 

francoise  X  ParcotJohn  Alle 

mark  Daniel  Sicard 

Daniel  Bonnet         hanerv  Cnadeayne 

Entrer  est  Recorder  &  exectement  examiner  loriginal  ce 
22e  Decembre  en  Tannee  1747  par  moy  Isaac  Guion  Re- 
cordeur 

To  all  Christian  Peoples  to  whom  these  presents  shall 
come  Greeting"  know  ye  that  I  Anthony  Lespinard  of 
New  Rochell  in  the  county  of  Westchester  and  province 
of  New  York  and  Elizabeth  his  wife  for  in  consideration 
of  the  sum  of  one  hundred  and  seven  pounds  Current 
money  of  New  York  to  ns  in  hand  paid  before  the 
Ensealing  and  Delivery  of  these  presents  hereof  by 
Joseph  Donaldson  of  the  same  place  county  and  province 
Taylor  the  Receipt  whereof  we  Do  hereby  acknowledge 
and  ourselve  fully  satisfied  and  Contented  and  there- 
of and  from  every  part  and  parcel  thereof  do  Exonert 
acquit  and  Discharge  the  said  Joseph  Donaldson  his 
heirs  Executors  administrators  and  assigns  and  every  of 
them  for  ever  by  these  presents  have  Given  Granted  and 
by  these  presents  absolutely  Do  Give  Grant  bargain 
sell  assure  Release  convey  and  confirm  unto  the  said 
Joseph  Donaldson  his  heirs  and  assigns  for  ever  all 
that  a  certain  track  of  Land  Seituate  and  being  in  New 
Rochell  afore  said  containing  by  Estimation  Twenty 
tow  acres  to  be  the  same  more  or  less  bated  and 
bounded  as  folweth  notherlv  to  Abram   Guion   Easterly 


New  Kochelle   Town  Records.  261 

by  the  Road  southerly  by  the  said  Joseph  Donaldsons 
Land  and  hennery  Chadayne  westherly  to  ye  Land  of 
ye  sd  henery  Chadayne  and  Thomas  Bayeuse  toGether 
with  all  and  singular  fences  timber  wood  fruit  trees 
profits  advantages  and  appurtananees  whatsoever  to 
ye  said  Land  beloning  or  any  wise  appertaining  the 
Reversion  and  Reversions  Remainder  and  Remainders 
of  the  said  Land  and  also  all  the  Right  titles  Interest 
Insure  possessions  property  Claim  and  Demands  what 
soever  of  ye  said  Anthony  Lespinard  and  Elizabeth  his 
said  wife  of  in  or  the  same  or  any  part  thereof  To  have 
and  to  hold  the  above  said  land  fences  and 

TRANSLATION     PAGE     1S4— DIVISION     OF     COM- 
MONS— 1747 

We,  the  undersigned,  inhabitants  of  New  Roehelle, 
who  have  interests  in  the  commons,  wanting  to  divide 
them  promise  to  be  satisfied  with  the  chart  of  the  lands 
of  said  New  Roehelle,  drawn  by  Ca.pt.  Bond  and  con- 
tented with  each  one  of  our  lots,  following  the  survey 
that  was  made  by  the  said  Bond  and  promise  that  if 
there  should  be  more  land  than  is  due  to  us  to  deduct 
it  from  the  interests  that  would  be  ours  in  the  common : 
likewise  those  who  do  not  receive  their  just  quantity 
will  obtain  such  in  the  Commons;  In  faith  of  which 
we  have  signed  the  present  agreement,  likewise  we  have 
named  Mr.  Louis  Maurice,  father,  to  settle  our  dispute 
or  difficulties  which  might  arise  among  some  of  us  if 
we  then  cannot  agree,  we  name  Mons.  Allaire,  as  medi- 
ator. Each  agrees  to  show  his  titles  and  we  also  consent 
that  the  trustees  sell  to  highest  bidders  the  lands  in  the 
said  commons  to  pay  the  surveyor  and  other  expenses 
which  this  will  incur — -New  Roehelle,  December  2,  1735. 
Besly. 

We  also  give  power  to  the  trustees  that  in  case  some 


262  New  Rochelle  Town   Records. 

one  of  the  persons  herein  named  cannot  come  the  said 
trustees  may  choose  some  one  else  in  their  place. 

J.    Moulinars         Jean  Parquot  Alexandre   Allaire 

Isaac  Das  her  Jos  Rodman 

Zacharie  Angevin  Francois  X  Parcot  Anthony  Lespenard 
Aman  Guion  mark  William  Le  Coute 

Paul   Dubois  Daniel  Bonnet  Silvanus  Palmer 

his  Gregoire  Gougeon 

Jean  O  Moreau        Peter  Bonnet 
mark 
his 
John  X  Barith 

mark 
Isaac   Guion 
John  Alle 
Daniel  Sicard 
Hanery  Chadeayne 

Entered  and  recorded  and  exactly  examined  upon  the 
original  this  22nd  of  December,  in  the  year,  1747,  by  me, 
Isaac  Guion. 

Recorder. 

PAGE    185— DEED    OF    LESPINARD    TO    DONALD- 
SOX  (Continued)— 1747 

permisses  with  every  of  their  appurtanances  hereby 
mentioned  and  intended  to  be  sold  and  ye  Reversion  and 
Remainder  thereof  unto  the  said  Joseph  Donaldson  his 
heirs  and  assigns  to  ye  only  proper  use  benifit  and  Be- 
hoof of  him  the  said  Joseph  Donaldson  his  heirs  and 
assigns  for  ever  and  I  the  said  Anthony  Lespinard 
and  Elizabeth  my  wife  our  heirs  Executors  administors 
all  in  singular  the  premisses  with  theirs  appurtanance 
hereby  before  granted  bargained  and  sold  unto  the 
said  Joseph  Donaldson  his  heirs  and  assigns  To  him  and 
theirs  sol  only  proper  use  and  behoof  against  the  said 
Anthony   Lespinard   and    Elizabeth    his    wife   ther   heirs 


New  Rochelle  Town  Records.  263 

Executors  administrator  all  and  every  other  Person  and 
Persons  whatsoever  Lawfully  Claiming  or  to  Claim  the 
same  or  any  part  thereof  shall  and  will  warrant  and 
for  ever  Defend  by  these  presents  and  the  said  Anthony 
Lespinard  and  Elizabeth  his  said  wife  their  heirs  Ex- 
ecutors administrator  do  covenant  Grant  and  agree  To 
and  with  the  said  Joseph  Donaldson  and  heirs  and 
assigns  by  these  presents  in  manner  or  form  fowlowing 
to  wit  that  ye  said  Anthony  Lespinard  and  Elizabeth  his 
wife  att  and  immediatly  before  the  Executing  hereof 
are  sized  and  possed  of  all  and  singular  the  premises 
hereby  Granted  and  sold  of  a  Good  perfect  and  absolute 
Estate  of  Inheritance  in  fee  simple  without  any  condition 
or  limitation  of  any  use  or  uses  to  allter  change  de- 
feat determine  or  make  void  the  same  and  have  good 
Right  Lawfull  power  and  authority  to  Grant  and  Con- 
vey the  same  unto  ye  sd  Joseph  Donaldson  his  heirs 
and  assigns  shall  and  may  by  force  and  virtue  of  these 
presents  from  time  to  time  and  att  all  times  hereafter  for- 
ever Lawfully  peaceably  and  quietly  have  hold  use 
ocuppy  posses  Enjoy  and  Keep  to  him  and  theirs  one 
proper  use  and  behoof  all  and  singular  the  before  grant- 
ed premises  with  their  appurtenances  free  and  clear 
freely  and  clearly  absolutely  acquited  Exonerated  and 
Discharged  by  them  the  said  Anthony  Lespinard  and 
Elizabeth  his  wife  their  heirs  Executors  Administrators 
of  and  from  all  manner  of  former  and  other  Gifts  Grants 
Sales  bargains  Leases  will  Entailes  Joyntuers  Dowers 
title  of  Dowers  Judgements  Executions  and  all  trubles 
Incumbrances  what  soever  and  we  the  said  Anthony 
Lespinard  and  Elizabeth  his  said  wife  by  these  presents 
do  warrant  and  defend  the  said  Joseph  Donaldson  his 
heirs  and  assigns  in  quiet  and  peaceable  posesion  of 
all  and  singular  the  said  Granted  premises  against  any 
Just  and  Lawfull  Claim  of  any  person  or  persons  what- 
soever 


204  New  Rochelle  Town  Records. 

PAGE  18(3— DEED  OF  LESPINARD  TO  DONALDSON 

( Continued )  — 1747 

in  witeness  whereof  they  have  hereunto  sett  their 
hands  and  seals  this  tenth  day  of  June  in  the  nine- 
teenth year  of  the  reign  our  sovereign  Lord  George 
the  Second  King  Defender  of  the  faith  and  in  the  year 
of  our  Lord  Christ  one  Thousend  seven  hundred  and 
forty  Six 

Signed    Sealed    and    Delivered    and    the    consideration 
money  acknowledged  to  be  Received  in  the  presence  of 

Anthony  Lespinard  O 

Elizabeth 
LespinardO 
Isaac  Gu  ion 
Revd.  Allaire 

Be  it  remembered  that  on  the  1G  Day  of  Jauvary  one 
thousand  seven  hundred  and  forty  Seven  Eight  anthony 
Lespinard  and  Elizabeth  his  wife  the  Grantors  of  the 
within  Deed  to  Joseph  Donaldson  appeared  Before  me 
Samuell  Purdy  one  of  the  Judges  of  the  Court  of  Common 
pleas  for  Westchester 

County  asigned  and  acknowledge  the  same  to  be  their 
free  act  and  Deed  for  the  use  therein  mentioned  and 
I  having  Examined  the  same  and  fine  no  matirall  mes- 
take  allow  the  same  to  be  Recorded 
Samuell  Purdy 
En  tied  and  Recorded  and  Exatly  Examined  upon  the 
originall  this  23  Day  of  March  1747  by  me  Isaac 
Guion  Recorder 

The  5th   Day  of  april   174S   Being  the   first  tuesday   of 
the  said  month  pursuing  to   an  act  of  ye  Generall  as- 
sembly   the    inhabitant    of    NeAV    Rochell    have    chosen 
the  oficiers  for  this  present  year  viz  for; 
Towne  Clarck — Isaac  Guion  Esqr 
for  Constable — John  Coutant 
for   Supervisor — Joseph   Rodmand 
for  assesor— Ezekiel  halsted  and   Abel   Devaux 


Xew  Rochelle  Town  Records.  2<>5 

for  over  seer  of  high  wais     Benjamin  Bound  and  John 

Clark 

for  fenses  vieurs — John  Badanx  and  John  parcot 

for  Poundmaster — Ezekiel  halsted 

for  colector — ABram  Guion 

PAGE   187— TOWN  MEETING— 1749 

The   Fourt  Day  of  April   1719  Being  the   first  tuesday 
of  the  said  month  pursuing  to  an  act  of  ye  General  As- 
sembly the  free  holders  and  the  abitant  of  New  Rochell 
have  chosen  the  oficiers  for  this  present  year  viz  for 
Towne   Clark     Isaac   Guion 
for  Constable  John  Coutant 
for  Supervisor  Joseph  Rodman 
for  Assesors  Abel  Deveaux  and  Peter  Bertin 
for  overseers  of  high  ways  Benjamin  Bound  and  James 
parcot  jr 

for  fenses  vieurs  peter  Sicard  and  Jacob  Coutant 
for  Poundmasters  Dane!  Sicard  junior 
for  colector  ABram  Guion 

this  agreed  in  the  meting  that  the  ogs  shall  Run  at 
large  upon  the  provisers  that  ye  shall  Be  yok  and  Ring 
the  twenty  seven  Day  of  May  1719  Abram  Guion  as 
antred  in  the  Record  the  mark  of  his  Creators  as 
follow  a  slit  in  cache  year  By  me  Isaac  Guion  Clark  the 
28  Day  of  October  1719  William  Rodman  as  antred 
in  the  Record  a  strea  Red  Hefer  of  one  year  old 
Comming  2  marked  with  a  step  in  the  ofe  year  and 
found  Dead  in  his  Land  I  have  ordered  to  Skine  the 
said  Beast 

Isaac  Guion    Clark 
The  3  Day  of  April  1750  Pursuing  to  an  act  of  assem- 
blez  a  Town  meeting  to  Chuse  ye  Oncers  for  this  present 
yeair 
viz 
Towne   Clark     Isaac   Guion 
for  Constable     William  Coutant 


260  New  Kocheli/E  Towx  Records. 

for  Supervuiser     Joseph  Rodman 

for  assesor  Allexander  Allaire  and  Jeains  Poine 

for  oversear  of  ye  high  way  Peter  flandrau  and  Jams 

Pine 

for    fence    wieaer    John    Karight    and    Dannel    Sicard 

Juner 

for  Pound  master  dannel  Sicard  Juner 

for  Collector  Abram  Guion 

It   is   also   agread   that  ye   sheep    shall    not    Rune     In 

ye  Commons  and  also  ye  hogs  shall  Run  in  ye  Commons 

with  yoak  and  Rings 

PAGE  188— DONALDSON  GIVES  HIS  WIFE  POWER 
OF  ATTORNEY— 1748 

Know  all  men  by  these  present  that  I  Joseph  Donald- 
son of  New  Rochell  in  ye  county  of  Westchester  and 
province  of  New  York  Tailor  have  ordained  Constitute 
and  by  these  presents  Do  Make  ordaine  and  Con- 
stitute and  in  my  place  and  stead  put  and  Depute  my 
trusty  and  loving  wife  aggnes  donaldson  of  the  same 
place  county  and  province  my  true  and  Lawfull  attorney 
for  me  and  in  my  name  and  for  my  use  to  aske  demend 
sue  for  Levey  Recover  and  Receive  all  such  sum  and 
sums  of  money  Debt  Good  wases  Dues  accompts  and 
Demands  whatsoever  which  are  or  shall  be  Due  owing 
payable  and  belongm  to  me  or  Detained  from  me  any 
manner  of  wayse  or  mean  watsoever  by  any  person 
or  persons  whatsoever  Giving  and  Granting  unto  my 
said  attorney  by  these  presents  my  full  and  whole 
power  strangth  and  authority  in  and  about  ye  premisses 
To  have  use  and  take  all  Lawfull  ways  and  means  in 
my  name  for  ye  Recovery  thereof  and  upon  the  Receipt 
of  any  such  Debts  Dues  or  sums  of  money  aforesaid 
acquitance  or  other  suficion  Discharges  for  me  and  my 
name  to  make  seal  and  deliver  and  Generally  all  and 
every  other  act  and  acts  Thing  and  Things  Device  and 
Devices   in  the  Law  whatsoever   needfull    and  necessary 


New  Koch ei. le  Town   Records.  207 

to  be  done  in  the  peinisses  for  ye  Recovery  of  all  or  any 
such  Debts  or  sums  of  money  aforesaid  for  me  and 
in  my  name  to  do  Execute  and  perform  as  fully  Large- 
ly and  amply  to  all  infants  and  purpose  as  if  myself 
was  personaly  present  or  as  if  ye  matters  Requirred 
more  special  authority  then  is  here  in  Given  and  at- 
torneys one  or  more  under  her  for  ye  purposes  afore- 
said to  make  and  deliver  constitute  and  again  at  pleas- 
ure to  Revoke  Ratifying  allowing  and  holding  for 
firm  and  affectuall  all  and  whatsoever  my  >sd  at- 
torney shall  Lawfully  do  in  and  about  the  premisses  by 
'virtue  hereof  In  wittness  hereof  I  have  hereunto  Set 
my  hand  and  seal  this  twenty  nine  Day  of  March  annoq 
Domini  1748  Joseph  Donaldson  O 
Sealed  and   Delivered 

in  the  presence  of  us  John  nusnard  Isaac  Guion 
Be  it  Rememberd  that  on  the  Second  Day  of  April 
one  Thousand  and  Seven  hunderd  and  forty  Eith  per- 
sonnally  appeared  before  me  Isaac  Guion  Esqr  of  the 
County  of  Westchester  the  within  named  Joseph  Donald- 
son and  acknowledged  the  within  Letter  or  power  of 
attorne}^  to  be  act  and  Deed  and  that  he  Seald  and 
Delivered  the  same  to  the  use  therein  mentioned 

Isaac   Guion 

PAGE    189— CASE    OF    HIGGENS    AGAINST    HAM- 
SON— 1750 

Westcher  County  Jully  ye  20th  1750 
Whereas  Nathiell  underbill  Isaac  Guion  John  pell  and 
Joseph  pell  and  Joseph  fowler  five  of  his  ma  jest  ie 
three  were  of  being  of  the  quorum  for  ye  County  affore 
said  having  met  at  Eastchester  at  ye  house  of  Caleb 
Morgan  in  the  said  County  to  hear  a  complaint  made  by 
John  higgens  apprintiz  to  Caleb  hamson  for  abuses  don 
to  him  by  his  said  master  Contrary  to  Law  and  having 
Examined  the  Evedences  and  find  by  them  waht  they 
Declair    upon    oath    that    ye    said    apprintice    has    been 


208  Neav  Rocheele  Town  Records. 

miss  used  and  abused  Contrary  to  Law  and  therfore 
Doo  Set  ye  said  John  higens  free  from  his  apprin- 
tiship  and  Doe  hereby  testifye  under  our  respective 
hand  and  Seals  pronounce  and  Declare  the  said  John 
higens  is  Dischcarged  from  being  any  longer  an  ap- 
printis  to  his  said  master  wittness  our  hand  and  seal 

Nathanil  underbill 
Isaac  Guion 
John  pell 
Joseph  pell 
John  fowler 
Know  all  by  these  present  that  I  agues  Donaldson  of 
New  Rochell  in  the  County  of  Westchester  and  province 
of  New  York  wife  to  Joseph  Donaldson  Late  of  New 
Rochell  by  a  power  and  of  attorney  Granted  to  me  by 
my  said  husband  Joseph  Donaldson  in  the  month  of 
March  and  in  ye  year  of  our  Lord  Christ  one  thousend 
seven  houndred  and  forty  Eight  have  made  ordained 
Constitud  and  by  thes  present  Do  make  ordain  Con- 
stitute and  in  my  place  and  stead  put  and  Depute  my 
trusty  and  Loving  frind  and  Brother  in  Law  Abram 
Onion  of  the  same  place  County  and  province  Black 
Smith  my  true  and  Lawfull  attorney  for  me  and  in 
my  name  and  for  my  use  to  ask  Demend  Sue  for  Levey 
Recover  and  Recive  all  such  sum  and  sums  of  money 
Debts  Goods  Wares  Due  accompts  and  other  Demends 
whatsoever  which  are  or  shall  be  Due  owing  Payable 
and  belongin  to  me  or  detained  from  me  any  manner 
of  ways  or  means  whatsoever  by  any  person  or  persons 
whatsoever  Giving  and  Granting  unto  my  said  attorney 
by  these  presend  my  full  and  whole  power  Strenght  and 
authority  in  and  about  the  premisses  to  have  use  and 
take  all 

PAGE    190— WIDOW    DONALDSON    GIVES   POWER 
OF  ATTORNEY  TO   GUION— 1749 

Lawfull  ways  and  means  in  my  name  for  ye  Recovery 


New  Rochelle  Town  Records.  2G9 

there  of  and  upon  the  Reciept  of  any  Such  Debts  Dues  or 
Sums  of  money  aforesaid  acquitances  or  other  sufficient 
Discharges  for  me  and  in  my  name  to  make  Seal  and 
Deliver  and  Generally  all  and  every  other  act  and  acts 
thing's  and  things  Device  and  Devices  in  ye  Law  whatso- 
ever needful  and  necessary  to  be  Done  in  ye  premisses 
for  ye  Recovery  of  all  or  any  Such  Debts  or  Sums  of 
money  afore  said  for  me  and  in  my  Name  to  Do  Ex- 
ecute and  perform  as  fully  Largely  and  amply  to  all  in- 
tents and  purposes  as  if  I  mySelf  wase  personally 
present  or  as  if  ye  matter  Required  more  Special  au- 
thority ther  is  in  Given  and  attorney  one  or  more 
under  him  for  ye  porposes  aforesaid  to  make  and  Con- 
stitute and  again  at  pleasure  to  Revoke  Ratiflng  allow- 
ing and  holding  for  firm  and  effectual  all  and  whatso- 
ever my  said  attorney  shall  Lawfully  do  in  and  about 
the  premisses  by  virtue  here  of  In  Wittness  whereof 
I  have  her  unto  set  my  hand  and  Seal  this  twenty  Sec- 
ond Day  of  april  1749. 

Sealed  and  Delivered  In  ye  presence  of  us  John  Angevine 

Sovoring   Bolt 
Agues  Donaldson  O 

May  the  22th  Day  1749  Then  appeared  Before  me  Isaac 
Guion  Esqr.  one  of  his  majestie  of  the  peace  for  ye 
County  of  Westchester  agnes  Donalson  and  Did  acknowl- 
edge the  within  Power  to  be  her  true  act  and  Deed  for 
the  us  within  mentioned  witnes  my  hand  this  Day  and 
year  above  Ritten 

Isaac  Guion 
The  Second  Day  of  april  1751  Being  the  first  tuesDay 
of  ye  said  month  pursuing  to  an  act  of  ye  General  as- 
sembly the  free  holder  and  habitant  of  New  Rochell  have 
met  at  ye  usall  place  and  have  chosen  the  oficier  for 
this  present  year  viz 

for  Towne  Clark  Isaac  Guion  and  for  Constable  William 
Coutant 
for  Superviser  Joseph  Rodman  and  for  assesor  William 


270  New  Rochelle  Town  Records. 

Rodney  and  peter  Bertine  for  overseer  of  ye  high  ways 
Jacob  Blaiker  and  John  Badaux  for  fence  vienr  Jacob 
Contant  and  Danel  Sicard  Juner  for  pound  master  ye 
said  Danel  Sicard  Juner  and  for  Collector  ABram  Guion 

PAGE    191— TOWN   MEETING— 1751 

The  12th  Day  of  November  1751  William  Contant 
as  Entred  in  the  Record  a  Stray  heifer  in  is  Custydy 
year  old  past  Brinde  Coulour  with  a  white  face  four  wite 
feel  &  the  End  of  her  tail  wite  also  Marked  with  a 
Crop  off  the  Right  Ear  &  a   half  peny  under  it  pr  me 

Isaac  Guion  Clark 
The  seven  Day  of  April  1752  Being  the  first  tuesday  of 
the  said  month  of  April  pursuing  to  an  act  of  ye  Gen- 
erall  assembly  the  freeholder  and  habitant  of  New 
Rochell  have  chosen  the  officier  for  this  present  year 
viz  Towne  Clark  Isaac  Guion 

for  Constable  William  Contant  Supervisor  Joseph 
Rodman  for  assesor  William  Rodman  and  Jenny  Secure- 
ma  nt 

for  oversear  of  high  ways  Danel  Chadaine  John  Bonnet 
and  James  parcot  for  fence  vieur  Danel  Sicard  Juner 
and   Jacob   Contant   pound   master   Danel    Sicard   Juner 

for  Collector  Abram  Guion 
April  the  28  Day  1752  Danel  Chadaine  has  antred  in  the 
Record  the  mark  of  his  Creator  as  follow  viz  a  Sowalla 
forck  to  ye  Rith  Ear  pr  me  Isaac  Guion  Clark 
October  the  25  Day  1752  Danel  Sicard  has  Entred  in  the 
Record  a  Stray  Black  Bull  of  one  of  one  year  old  with 
a  wite  face  marked  as  fallow  viz  a  slit  in  ofe  year  and 
a  peny  under  the  same  year 

To  all  Christian  people  to  whom  these  presents  shall 
come  Know  ye  that  I  James  parcot  Senr  of  New  Rochell 
in  the  County  of  Westchester  in  the  province  of  New 
York  yeoman  by  with  the  consent  of  Elizabeth  his  wife 
for  &  Consideration  of  the  Sum  of  forty  pounds  Current 
monev   of   New   York   to   me   in   hand    paid    before   the 


New  Rochelle  Town  Records.  '2^\ 

Ensealing  &  Delivery  of  these  presents  by  John  Badeau 
of  New  Rochell  aforsd  yeoman  the  reeeit  whereof  I  do 
hereby  acknowledge  &  myself  therewith  fully  satisfied 
&  contented  and  thereof  and  from  &  every  part  &  par- 
cel thereof  do  Exonerate  acquit  &  Discharge  the  sd 
John  Badeau  his  heirs  Executor  adm  &  assigns  for 
ever  by  these  presents  have  given  granted,  bargained 
sold,  enfeoffed  alliened  conveyed  &  confirmed  &  by 
these  presents  Do  fully  Clearly  and  absolutely  give,  grant 
bargain  sell  Enfeoff,  alien,  Convey  &  Confirm  to  him  the 
sd  John  Badeau  his  heirs  Executors  administrator  & 
assigns  for  Ever  a  certain  Tract  or  parcell  of  Land, 
Containing  forty  three  acres  part  of  it  being  frech 
meadow  Lying  Seituate  &  being-  in  New  Rochell  afore- 
said which  sd  Land  &  meadow  formerly  belonged  to 

PAGE  192— DEED  OF  PARCOT  TO  BADEAU— 1751 

Zachary  angevine  Deceased  Butted  and  Bunded  as  fol- 
lowed Westerly  by  the  Land  that  formerly  belonged  to 
John  Jane  deceased  or  Mr.  Pells  Line  Northerly  by  the 
Land  of  John  Barheit  &  the  two  acres  of  Land  or  meadow 
of  Danel  angevine  Easterly  by  the  Road  that  goes  from 
the  Town  to  Capt  Besly  &  souther  by  the  Land  of  anion 
Guion  &  Isaac  Guion  Junr  as  also  a  Right  of  Salt 
meadow  wich  belongeth  to  sd  Land,  &  did  Belong  unto 
the  sd  Zachary  angevine  Deceased  Lying  in  a  neck  com- 
monly called  Josep  Rodman's  neck  next  to  Madm  Mer- 
cier  or  aman  Guion  Meadows  together  with  all  &  Sin- 
gular the  Timber,  trees  wods  underwoods  fences  fencings 
&  all  other  Rights  &  priviledges  &  appurtenances  there- 
unto belonging  or  in  any  wise  appertaining  To  have  and 
to  hold  the  said  granted  &  bargained  Lands  &  premises  to 
him  the  sd  John  Badeau  his  heirs  Executors  admors  & 
assigns  from  time  to  time  &  at  all  times  for  Ever  &  to 
his  &  their  only  sole  &  proper  use  Benefit  &  Behoof  for 
Ever  and  it  shall  &  maybe  Lawfull  for  him  the  sd 
John   Badeau,   his   heirs   Exrs   administrators   &   assigns 


272  New  Rochelle  Town  Records. 

from  time  to  time  &  at  all  times  for  Ever  &  to  his  & 
their  only  Sole  &  proper  use  Benefit  &  Behoof  for  Ever 
and  it  shall  &  may  be  Lawfull  for  him  the  sd  John 
Badeau  his  heirs  Executors  administrators  &  assigns 
from  time  to  time  &  at  all  times  hereafter  Lawfully, 
peaceably  &  quitly  to  have  hold  use  occupy  posess,  & 
enjoy  said  Granted  and  bargained  Lands  &  madows  & 
premises  in  fee  simple  free  &  clear  and  freely  &  clearly 
&  absolutely  acquitted  &  discharged  from  all  incumbrances 
whatsoever  &  the  above  granted  &  bargained  Land  & 
premises  to  him  the  sd  John  Badeau  his  heirs  Extrs 
admrs  &  assigns  for  Ever  &  I  the  sd  James  parcot  Sr 
Do  further  covenant  &  bind  my  Self  my  heirs  Extr  & 
administrators  firmly  by  these  presents  to  warrant  &  De- 
fend the  sd  John  Badeau  his  heirs  Extr  admrs  & 
assigns  in  quiet  &  peaceable  possession  of  all  and  singu- 
lar the  said  granted  and  bargained  premises  against  any 
Just  &  Lawfull  Claim  of  any  person  or  person  whatsoever 
from,  by  or  under  me  or  any  of  my  heirs  Extr  admitr 
or  assigns  In  wittness  whereof  I  the  sd  James  parcot 
have  hereunto  Set  my  hand  &  Seal  this  Eleventh  Day  of 
June  in  the  Twenty  fifth  year  of  his  majesties  Reign 
annoq  Domini  one  Thousand  Seven  hundred  &  fifty  one 
Signed,  Sealed,  &  Delivered  in  the  presence  of  John 
parcot   Patrick  hepburn 

his 
James  O  parcot    Sr 
mark 
her 
Elizabeth     X     parcot 
mark 

PAGE  193— TOWN  MEETING— 1753 

Be  it  Remembred  that  ye  28th  Day  of  March  1752 
John  Parcot  one  of  the  witneses  to  ye  within  Deed  ap- 
peared before  me  Samuel  Purdy  Esqr  Judge  of  thee 
inferieur    Court    of   Common   Pleas    for   the    Countv   of 


New  Rochelle  Town  Records.  273 

Westchester  assigned  and  being  and  Sworen  on  the  holy 
Evangelist  Declared  that  he  saw  James  parcot  senr  and 
Elizabeth  parcot  his  wife  Execute  said  Deed  for  ye 
uses  there  in  mentioned  and  Likewis  saw  Patrick  hepburn 
sign  his  name  thereunto  ye  same  time  and  I  allow  the 
same   to   be   Recorded 

Saml  Purdy 
Entred  Recorded  and  truly  Examined  upon  the  orig- 
inal the  2th  Day  of  April  1753  in  the  folio  191  &  192 
&  193  By  me  Isaac  Guion  Clarck  The  3  Day  of  April 
1753  Being  the  first  tnesday  of  ye  said  month  pursuing  to 
an  act  of  ye  General  assembly  the  freeholder  and  ye 
habitant  of  New  Rochell  have  meat  at  ye  usuall  place 
have  Chosen  the  officier  for  the  present  yer  viz  Isaac 
Guion  Clark 

for   Constable   William 

for   Supervisor   Joseph   Rodmand 

for  assessor  James  Pogsly  and  Isaac  Guion  Jur 

for  oversear  of  highway  Benjamin  Bound  and  James 
Bely  Cornelius  Devaux  John  Badeau  and,  for  fence 
vieur  Jacob  Coutan  &  Danel  Sicard  Jur  ye  Sieur  pound 
master  William  Coutant  Collector  Jacob  Coutant  his  to 
be  his  security  to  see  the  money  that  shall  be  collected  in 
the  presence  of  Benjamin  Rylender 

PAGE   191— DEED  OF  LEWIS   GUION'S   HEIRS   TO 
ALLAIRE— 1751 

This  Indenture  made  the  fifteenth  day  of  November  In 
the  year  of  Our  Lord  one  thousand  seven  hundred  and 
forty  Eight  Between  Charles  Johnston  of  the  City  of 
New  York  School  Master  &  Isabell  his  wife  Late  Isabell 
Guion  one  of  the  Children  and  Devisees  of  Lewis  Guion 
Junr  Deceased  Lewis  Guion  and  Martha  his  wife — Charles 
Tincent  &  Hester  his  wife  Late  Hester  Guion  one  other  of 
ye  Daughters  and  Devisees — Charles  Morgan  and  Susan- 
nah his  wife  Late  Susannah  Guion  one  other  of  the 
Daughters   and    Devisees   of   the   said   Lewis   Guion    de- 


274  New  Rouhejlle  Town  Records. 

ceased  all  of  East  Chester  John  Obriant  and  Leah  his 
wife    one    other    of    the    Daughters    and    Devisees    Elias 
Cheadeayne    and    Margaret    his    wife    one    other    of   the 
Daughters  and  Devisees  of  the  said  Lewis  Guion  Jr  De- 
ceased of  New  Rochell  of  the  one  part — and  Alexander 
Allair    of    New    Rochell    afforesaid    of    the    other    part 
Wheraas  the  said  Lewis  Onion  Jur  deceased  in  his  Life 
time  was  amongst  other  Estate  Seized  in  his  demissie  as 
of  fee  of  and  in  the  Lands  Meadows  and  Premises  here- 
in  after  Mentioned  and   So   being  thereof   Seized  he  the 
said    Lewis   afterwards   to    wit    on   or   about   the   Twenty 
Eighth  Day  of  October  one  Thousand  Seven  Hundred  and 
thirty  one  and  therein  and  thereby  after   Devising  some 
part   of  his   Estate   Did   Give   and   Grant  unto  his   Son 
Daniel    and    to   his    Heirs   and   Assigns   for   ever   all   his 
Land    Rights    and    Priviliges    in   the    Township   of    New 
Rochell    with    three    Acres    of    Salt    meadow    Lying    at 
Hutchisons    at    East    Chester    afforesaid    by    him    to    be 
possesed    and    Enjoyed    Imediately    after    the    Intermar- 
riage or  Decease  of  his  wife  Dinah  and  Did  further  Will 
and  order  that  if  Either  of  his  Sons  should  Die  before 
they    had    Issue    that    such    Lands    and    Tenements    Be- 
queathed   to   him   so    Dying    should    Equally   be    Divided 
among  all  the  rest  of  his  Children  in  Manner  afforesaid 
to  wit  in  fee  Simple  as  by  the  said  will  proved  in  Com- 
mon  form  may  appear   and  afterwards  dyed   and  after- 
wards the  said  Daniel  Married  and  he  the  said  Daniel  the 
son  is  since   Deceased  without   having   Issue   by   means 
whereof  they  the  parties  of  the  first  part  above  named 
are  become  seized  and  Entituled  as  Tenants  in  Common 
in   fee  Simple  of  and 

PAGE   195— DEED   OF   LEWIS  GUION'S   HEIRS   TO 
ALLAIRE    (  Continued )  —1754 

and  in  the  real  Estate  so  divided  to  the  said  Daniel  as 
afforesaid  Now  therefore  this  Indenture  Witnesseth  that 
thev    the    said    Charles    Johnston    and    Isabell    his    wife 


New  Eo<  helle  Town  Records.  275 

Lewis  GuioD  and  Martha  his  wife  Charles  Vincent  and 
Hester  his  wife  Charles  Morgan  and  Sussannah  his  wife 
John  Obriant  and  Leah  his  wife  Elias  Cheadeayne  and 
Margaret  his  wife  for  and  in  consideration  of  the  sum 
oi  Foot  hundred  and  thirty  four  Pounds  Currant  money 
of  the  Colony  of  New  York  To  them  in  hand  paid  by  the 
said  Alexander  Allair  at  and  before  the  Ensealing  and 
Delivery  of  these  presents  the  Receipt  whereof  is  hereby 
acknowledged  I  have  Granted  Bargained  Sold  Aliened 
Released  and  Confirmed  and. by  these  presents  Do  Grant 
gain  sell  Alien  Release  and  Confirm  unto  the  said 
Alexandor  Allair  in  his  actual  Possession  now  being  by 
virtue  of  a  Bargain  Sale  and  I.  -  to  him  thereof  made 
for  one  year  and  also  by  force  and  Virtue  of  the  Statute 
in  such  ease  made  and  Provided  and  to  his  Heirs  and  as- 
signs forever  all  that  Plantation  or  farm  consisting  of 
these  Sundry  parcels  or  Tracts  of  Lands  Seitnate  Lying 
and  Being  in  New  Rocbell  in  the  County  of  WestChester 
aforesd  whereof  he  the  said  Lewis  Guion  L>yed  Seised 
and  which  were  by  him  Devised  to  his  son  Daniel  Guion 
also  Deceased  I  that  is  to  say  i  One  certain  parcel  of 
Land  Containing  Twenty  Acres  or  There  abouts  Lying 
and  Being  in  the  Mannor  of  Pellharn  Commonly  called 
New  Roehell  in  the  County  of  WestChester  adjoining  to 
the    Land   belonging   to    the    Heir-  ssigns      r    Jacob 

Leisler  and  whieh  Belongs  to  his  or  their  Corn  Mill  on 
the  West  of  Stoney  Brook  and  formerly  iu  the  Possesion 
of  John  Teffery  and  adjoyning  <>n  the  North  Side 
to  the  highway  or  Road  which  leads  to  Boston  on  the 
west  to  another  road  running  from  the  high  way  to  the 
water  side  on  the  South  To  the  ("reek  that  goes  to  the 
said  Mills  I  which  said  Tract  or  parcel  of  Land  was  pur- 
chased by  Lewis  Guion  Senr  Father  of  the  said  Lewis 
Guion  Junr  from  Jacob  Leisler  and  Elsie  his  wife  and 
by  him  Granted  to  his  son  the  said  Lewis  Guion  Junr 
Deceased  as  bv 


270  New  Rochelle  Town  Records. 

PAGE   196— DEED   OF  LEWIS   GUION'S   HEIRS   TO 
ALLAIRE    ( Continued )  —1751 

his  Deed  recorded  in  the  office  of  the  Town  Clerk  of 
the  City  of  New  York  Lib  Number  33  fol  251  252  Refer- 
ence  thereunto   being  had   may   appear)    also   one   other 
Tract  or  parcel  of  Land  Lying  in  New  Rochell  affore- 
said  Containing  Fifty  one  acres  Bounded  on  the  west  by 
the    Land   of   the   said   Lewis    Guion    on   the    South   or 
thereabouts  by  the  high  way  or  Road  that  Leads  to  Bos- 
ton on  the  East  or  thereabouts  by  the  Land  of  the  said 
Lewis  Guion  on  the  North  or  thereabouts  by  the  Land 
of   the   widow   of   Peter   Leroux  to   the   first  mentioned 
bounds  as  also  full  and  free  Lyberty  Lycence  and  Author- 
ity to   feed   and   pasture  his   and   their   Cattle   and   cut 
wood   on   the   Commons   or   undivided   Lands   which   last 
mentioned   Tract  was   purchased  from  James   Flandrau 
and  Elizabeth  his  wife  as  by  Deed  dated  the  Twelfth  Day 
of  February  one  Thousand  Seven  hundred  and  fourteen 
fifteen   may  appear  as   also   one   other   parcel   or   Tract 
of  Land  and  Meadow  Ground  being  two  Acres  of   Salt 
meadow   and   seven  acres  of   upland  being  part   of  the 
Common  Land  and  Meadow  of  New  Rochell  afforesaid 
and  said  Two  acres  of  Meadow  near  adjoining  to  the 
House   of   the   said   Lewis    Guion   deceas'd   and   adjoins 
Easterly  by  the  Mill  pond  of  Anthony  Lespinard  and  the 
said  upland  lieth  Southerly  of  the  said  salt  meadow  and 
adjoining   to   the   Twenty   Acres   formerly    Sold   by   the 
said  Jacob  Leisler  in  his  Life  Time  to  the  said  Lewis 
Guion  Deceased  and  Being  the  Surplusage  of  the  affore- 
said Tract  of  Twenty  Acres  which  Seven  acres  Surplus- 
age was  together  with  the  afforesaid  Two  acres  of  meadow 
Lately   purchased   from   Isaac   Guion   Esqr   by   the   said 
Charles  Johnston  in  Behalf  of  himself  and  the  parties 
of  the  first  part  the  whole  of  all  which  several  and  re- 
spective Tracts  or  parcells  of  Land  and  Meadow  Contain 
the  Quantity  of  Eighty  acres  be  the  same  more  or  Less 
Together  with  all  and  Singular  the  Messuges  or  Dwell- 


Xetv  Eochelle  Town  Records.  277 

ing  Houses  Out  houses  Barus  Stables  Orchards  Gardens 
Fences  Trees  Timber  Woods  underwoods  fields  feedings 
pastures  Meadow  Marshes  Swamps  and  all  &  singular 
other  the  profits  priviledges  advantages  Emoluments 
Heriditaments — and  appurtenances  whatsoever  To  the 
same  and  every  or  any  part  thereof  belonging 

PAGE  197— DEED  OF  LEWIS   GUION'S  HEIRS   TO 
ALLAIRE   (Continued)— 1754 

or  in  any  wise  appertaining  and  all  their  and  each  of 
their  Estate  Right  Title  Claim  and  Demand  whatsoever 
of  in  and  to  the  same  or  any  and  every  part  and  parcel 
thereof  and  reversion  and  Reversions  Remainder  and 
Remainders  thereof  To  have  and  To  hold  the  said  Plan- 
tation Tracts  or  Parcels  of  Land  Meadow  and  premisses 
afforesaid  with  their  and  every  of  their  appurtenances 
unto  the  said  Alexander  Allair  his  Heirs  and  Assigns  To 
the  only  Proper  use  and  Behooff  of  the  Said  Alexander 
Allair  his  Heirs  and  Assigns  for  ever  and  the  said  Charles 
Johnston  for  himself  and  Isabell  his  wife  the  said  Lewis 
Guion  for  himself  the  said  Charles  Vincent  for  himself 
and  Hester  his  wife  the  said  Charles  Morgan  for  him- 
self and  Susanna  his  wife  and  the  said  John  Obriant 
for  himself  and  Leah  his  wife  and  the  said  Elias  Ched- 
eayne  for  himself  and  Margaret  his  wife  and  for  their 
several  and  respective  Heirs  Executors  and  adminis- 
trators Do  Covenant  and  agree  to  and  with  the  said 
Alexander  Allair  his  heirs  and  assigns  that  they  and 
their  Heirs  the  Plantation  Lands  Meadow  and  premisses 
afforesaid  with  the  appurtenances  and  every  part  and 
parcel  thereof  unto  him  the  said  Alexander  Allair  his 
heirs  and  assigns  against  them  the  said  Charles  Johnston 
and  Isabell  his  wife  Lewis  Guion  Charles  Vincent  and 
Hester  his  wife  Charles  Morgan  and  Susanna  his  wife 
John  Obriant  and  Leah  his  wife  and  Elias  Chedeayne 
and  Margret  his  wife  and  against  their  and  Each  of  their 
Several  and  respective  Heirs  and  against   the   heirs   of 


278  New  Rochelle  Town  Records. 

the  said  Lewis  Guion  Junr  Deceas'd  and  against  all  and 
every  other  person  and  persons  whatsoever  shall  and  will 
warrant  and  by  these  presents  for  ever  Defend  and 
that  they  or  some  of  them  are  Seized  of  a  Good  Estate 
in  Fee  Simple  of  and  in  the  premisses  affore  said  and 
have  full  power  to  Sell  the  Same  unto  the  said  Alexander 
Allair  his  heirs  and  assigns  in  manner  and  form  affore- 
said  and  that  he  the  said  Alexander 

PAGE   198— DEED   OF   LEWIS  GUION'S   HEIRS   TO 
ALLAIRE   (Continued)— 1754 

Alexander  Allair  his  heirs  and  assigns  shall  for  ever 
hereafter  quietly  and  peaceably  hold  possess  and  enjoy 
the  same  and  receive  the  Rents  and  profits  thereof  to 
his  and  their  own  use  without  the  Lawful  Lett  or  Dis- 
turbance of  any  person  or  persons  and  that  free  and 
Clear  from  all  former  Grants  Charges  Dowers  Mort- 
guages  and  Incumbrances  whatsoever  had  done  and  Suf- 
fered by  the  Grantors  or  either  of  them  or  any  other 
person  or  persons  Whatsoever  and  Lastly  that  they  the 
Grantors  and  their  Heirs  and  all  persons  whatsoever 
Claiming  under  them  or  either  of  them  or  under  the  said 
Lewis  Guion  Junr  deceas'd  any  Estate  Right  Title  Claim 
or  Demand  of  and  in  the  Premisses  afforesaid  with  the 
Appurtenances  or  any  part  thereof  shall  and  will  from 
Time  to  Time  and  at  all  Times  forever  hereafter  at  the 
Request  Costs  and  Charges  of  the  said  Alexander  Allair 
his  Heirs  or  assigns  well  and  Sufficiently  further  do  ac- 
knowledge and  Execute  or  caused  to  be  done  or  Ac- 
knowledged and  Executed  this  and  all  and  every  such 
further  and  other  Lawful  and  Reasonable  act  or  acts 
Deed  and  Deeds  Conveyance  and  Assurance  in  the  Law 
whatsoever  for  the  further  and  more  perfect  Sure  making 
releasing  Conveying  and  assuring  the  premises  affore- 
said with  the  appurtenances  and  every  part  and  parcel 
thereof  unto  the  said  Alexander  Allair  his  heirs  or  as- 
signs or  his  or  their  Council  Learned  in  the  Law  shall 


New  Rochelle  Town  Records.  279 

be  reasonably  Devised  and  advised  or  Required  In  Wit- 
ness whereof  the  parties  first  above  named  to  these  Pres- 
ents have  hereunto  Interchangeably  set  their  hands  and 
Seals  the  Day  and  Year  first  above  written 

Cha:  Johnston.     Lewis    Guion.  Elias   Cheadeayn. 

Isabell  Johnston.  her  Margaret  Chedeayn. 

Charles  Vincent.   Martha  +  Guion.  John    Obriant. 

Hester   Vincent  mark  Leah  Obriant. 

Charles   Morgan. 

Susanna   Morgan. 

Sealed  and  Delivered  in  the  presence  of  us 

Eleazer  Read   Jonathan  Archer  Abram   Guion  Received 

PAGE   199— DEED   OF   LEWIS   GUIOX'S   HEIRS   TO 
ALLAIRE    (Continued)— 1751 

Received  on  the  day  and  year  within  written  of  an] 
from  the  within  named  Allexander  Allair  the  just  and  | 
full  Sum  of  Four  hundred  and  thirty  four  pound ^£434 
Currant  money  of  New  York  it  being  the  full  Consid-  j 
eration  money  within  Mentioned  to  be  paid  to — 

Charles  Johnston  Charles  Vincent  John  Obriant 
Isabel  Johnston  Hester  Vincent  Leah  Obriant 
Lewis   Guion  Charles  Morgan  Elias   Cheadeayne 

her  Susanna  Morgan  Margaret  Chedeayne 

Martha     +     Guion 
mark 

Memorandum  that  on  the  fifteenth  Day  of  November  in 
the  year  of  Our  Lord  one  thousand  Seven  hundred  and 
forty  Eight  the  within  named  Charles  Johnston  and 
Isabel  his  wife  Lewis  Guion  and  Martha  his  wife  Charles 
Vincent  and  Hester  his  wife  Charles  Morgan  and  Susan- 
na his  wife  John  Obriant  and  Leah  his  wife  Elias  Chea- 
deayne and  Margret  his  wife  personally  came  and  ap- 
peared before  me  Samuel  Purdey  Esqr  Judge  of  the 
Inferior  Court  of  Common  pleas  in  and  for  the  county 
of  WestChester  in  the  province  of  New  York  And  Sever- 


280  New  Rochelle  Town  Records. 

ally  acknowledged  the  within  Indenture  of  Release  To 
be  their  and  Each  of  their  Voluntary  Act  and  deed  and 
that  they  Severally  Executed  the  same  to  the  uses  there- 
in Mentioned  and  they  the  said  Isabell  Johnston  Martha 
Guion  Hester  Vincent  Susanna  Morgan,  Leah  Obriant 
and  Margaret  Chadeayne  and  each  and  every  of  them 
being  by  me  privately  Examined  and  apart  from  their 
said  Husbands  did  declare  and  Each  of  them  did  declare 
that  they  severally  Executed  the  same  freely  and  of 
their  own  accord  without  any  Threats  or  Cumpulsion  of 
their  said  Husbands  or  any  other  person  or  persons  what- 
soever and  I  having  Carefully  perused  the  same  Inden- 
ture and  finding  no  Material  Raizures  or  Interlineations 
Therein  do  allow  and  order  the  same  may  be  Recorded 

Samll  Purdey 

PAGE    2.00— TOWN    MEETING— 1754 

Entred  in  the  Record  and  Exactly  Examined  upon  the 
original  this  28th  Day  of  January  1754 
By  Me  Isaac  Guion  Clark 
The  Second  Day  of  april 

1754  the  first  Tusday  of  ye  said  month  of  april  pursuing 
to  an  act  of  the  General  assembles  the  freeholder  and 
habitant  have  mat  to  Gether  at  ye  usuall  place  have 
Chosen  the  officier  for  this  present  year  viz 

Toune  Clark 
Isaac   Guion 
for   Constable  William  Coutant 
for  suppervisor   Joseph   Rodman 
for  assessor  Abrain  Guion  and  James  pugsly 
for   over   sear   of   the   high   way   Justice   A   allaire   and 
Jacobus  Blaiker  for  belo  and  peter  Sicard  and  Cornelus 
Devaux  for  abouve 

peter  Sicard  Collector  for  fenses  vieur  Jacob  Coutant  & 
Danel  Sicard  Junr  ye  sd  pound  master  The  first  Day  of 
April  1755  Being  the  first  Tusday  of  ye  said  month  April 
pursuing  to  an  act  of  ye  general  assembles  the  freeholder 


New  Rochelle  Town  Records.  2SI 

and  habitant  of  New  Rochel  have  meat  to  Gether  at  ye 
ussuaall  place  have  chosen  the  officier  for  this  present 
year  viz — Toune  Clark  Isaac  Guion 

for  Constable  William  Coutant  Joseph  Rodman  Supper- 
visor  and  for  assessor  Abram  Guion  and  abel  Devaux 
Junr  and  for  over  seer  of  the  high-ways  Severine  Bolt 
and  John  Angevine  for  Below  and  Danel  Sicar  Junr 
and  Jacob  Securinent  over  seer  of  ye  ways  for  above 
for  ye  fenses  vieir  Danel  Junr  and  Jacob  Coutant  and 
the  said  Danel  Sicar  Junr  pound  master  for  collector 
Peter  Sicard 
Westchester   Couty 

We  the  Justices  of  our  Lord  the  King  met  In  Session 
one  the  fourth  Day  of  Dessember  1755  Do  Nominat  & 
appoint  William  Rodman  to  Be  one  of  the  assessors  for 
the  Toune  Ship  of  New  Rochell  for  this  present  year 
In  the  Rome  of  Abram  Guion  Esqr  whome  has  DeClined 
to  serve  Given  under  our  hands  the  Day  and  year  first 
above  writin  John  Pell 

Jacobus   Bleecker 
Abram  Guion 

PAGE  201— TOWN  MEETING— 1756 

The  G  Day  of  April  1756  Being  the  first  Tusday  of  ye 
said  mont  of  April  acording  to  an  act  of  ye  Generall  As- 
sembles the  free  holder  and  habitant  of  New  Rochell 
have  meat  to  Gether  at  ye  usuall  place  then  and  have 
chosen  the  officier  for  this  present  year  vize  Toune  Clark 
Isaac  Guion  Sr — 
for  Constable  William  Coutant 

Joseph    Rodman    superviser 

William  Rodman  and  abel  devaux  Juner  assesor 

Jacob  Securman  and  Danel  Sicard  junr  over  seer 
of  high  way  for  above  William  Le  Conte  and  Benjamin 
Bound  for  Belos  peter  Sicard  Collactor  Danel  Sicard 
Juner  and  Jacob  Coutant  fenses  vieur  and  the  said 
Danel   Sicard  jr  pound   master   and   it   is   Agreed   allso 


282  New  Rochelle  Towx  Records. 

that  the  ogs  may  run  in  the  Common  with  yok  and  Ring 
in   ther   nose 

the  26  of  November  1756  Philip  Richer  has  antred  in  the 
Record  a  stray  wite  hors  marked  with  the  Leter  S 
Braded  to  near  side  to  hine  hig 

the  24  Day  of  desember  1756  James  flandranx  has 
antred  in  the  Record  a  Stray  Red  Stear  whit  Broune 
lied  of  two  year  old  marked  with  setep  on  the  of  year 
The  5  Day  of  april  1757  Being  the  first  Tuesday  of  ye 
said  month  of  April  aeording  to  an  act  of  ye  Generall 
assembles  the  free  holder  and  habitant  of  New  Rochell 
have  meat  to  Gether  at  ye  usuall  place  then  have 
chosen  the  offieier  for  this  present  year  vize — Tonne 
Clark  Isaac  Guion  for  constable  Philipe  Richez  Josep 
Rodman  Superviser  Jacob  Seeurman  and  Robed  Rolf 
asser  John  Badaux  and  John  Bounett  overseer  of 
high  way  for  the  upper  quarter  David  Lespinar  and 
peter  flandraux  overseer  of  the  high  way  for  ye  the 
Lore  quarter  peter  Sieard  Collector  Danel  Sieard  and 
Jacob  Coutant  fance  vieur  ye  said  Danel  Sicard  pound 
master 

PAGE  202— DEED  OF  PETER  BONETT  TO  DANIEL 
BONETT— 1757 

To  All  Christian  People  To  whom  this  Present  Deed 
of  Sale  Shall  Come  I  Piter  Bonett  of  the  Town  of  New 
Rochell  in  the  County  of  Westchester  and  Collony  of 
Ncav  York  sendeth  Greeting  Now  know  ye  that  I  Peter 
Bonett  for  and  in  Consideration  of  the  sum  of  three 
Hundred  &  forty  Pounds  of  Current  Lawfull  Money  of 
the  Colloney  af  sd  to  me  in  hand  Paid  by  My  Honoured 
Father  Daniel  Bonett  of  the  Town  County  &  Collony 
afsd.  Now  at  the  Ensealing  &  Deliviry  of  these  presentes 
the  Receipt  whereof  I  Do  hereby  Acknowledge  and 
myself  with  the  receipt  above  Mentioned  to  be  fully 
satisfied  Contented  and  paid  and  thereof  &  therefrom 
and  from  Every  Part  and  Parcell  therof  I   Doe  Acquit 


New  Rochelle  Town  Records.  283 

Exonerate  Release  and  for  Ever  Discharge  him  the  sd 
Daniel  Bonett  his  Heirs  &  Assigns  have  Given  Granted 
Bargained  and  Sold  Enfeoffed  Released  Conveyed  Al- 
linated  and  for  Ever  Confirmed  and  by  Virtue  of 
this  Instrument  I  the  sd  Peter  Bonet  Doe  fully  Clearly 
and  Absolutely  Give  Grant  Bargain  and  Sell  Enfeoff 
Release  Convey  Allinate  and  for  Ever  Confirm  unto  my 
said  Honoured  Father  Daniel  Bonett  His  Heir  Exrs 
Adms  or  Assigns  for  Ever  To  Say  three  Hundred 
forty  two  &  Acres  of  Land  part  of  My  Great  Lott  of 
Land  in  New  Rochell  in  the  County  &  Collony  afsd  which 
I  Bought  of  Mrs,  Gurtery  Lereux  and  Mr  Charls  Lereux 
Both  of  the  city  of  New  York  By  an  Instrument  Bearing 
Date  the  twenty  third  Day  of  December  Annoq  one 
Thousand  Seven  Hundred  and  fourteen  Butted  &  Bound- 
ed As  followeth  on  the  North  by  the  Land  of  Mr.  John 
Pell  on  ye  Manner  of  Pellham  on  the  south  by  the  Land 
of  John  Socless  on  the  East  by 

PAGE  203— DEED  OF  PETER  BONETT  TO  DANIEL 
BONETT    ( Continued )  —1757 

by  the  Lands  of  Mrs.  Rigbell  and  on  the  West  by  the 
Land  of  the  other  Purchess  in  the  two  Acres  of  Land 
and  Bargained  Premises  Belonging  or  in  any  ways  Ap- 
pertaining within  ye  Bounds  before  Mentioned  to  Have 
&  to  Hold  the  before  Mentioned  &  Bargained  three 
Hundred  &  forty  &  two  Acres  of  Land  and  Bargained 
Premises  unto  my  said  Honoured  Father  Daniel  Bonett 
his  Heirs  &  assigns  and  it  shall  &  may  be  Lawfull  for 
him  my  said  Father  Daniel  Bonett  his  Heirs  Exrs 
Admrs  &  assigns  from  hence  forth  &  for  ever  to  have 
hold  use  Occupy  Possess  and  quietly  Enjoy  the  before 
Mentioned  &  Bargained  Land  and  Premises  free  &  Clear 
freely  &  Clearly  acquitted  &  Discharged  of  &  from  all  & 
All  Manner  of  former  and  other  Gifts  Grant  Bargains 
Sales  Mortgages  Debts  Dues  and  incumbrances  What- 
soever  and    I    the    sd    Peter    Bonett    my   Heirs    Exrs    & 


281  New  Rochekle  Town  Records. 

Admrs  doe  by  Virtue  of  this  Instrument  Covenant  & 
Agree  with  my  said  Father  Daniel  Bonett  his  Heirs 
&  assigns  for  Ever  to  Warrent  him  or  those  in  Lawfull 
Possession  of  the  same  as  full  &  ample  as  it  is  "War- 
rented  to  me  in  my  before  Mentioned  Instrument  Grant- 
ed by  Mrs  Gurtery  Lereux  &  Mr  Charles  Lerieux  afsd 
abovesaid  and  against  the  Lawfull  Claims  of  all  & 
Every  other  Person  or  Persons  Lawfully  Alledged  afor 
to  the  sd  Bargained  three  Hundred  forty  &  two  Acres 
of  Land  &  Premises  of  or  under  Me  Given  in  a  parte  or 
Parcell  thereof  In  Wittness  Whereof  I  the  sd  Peter 
Bonet  to  this  Present  Instrument  to  Confirm  have  Put 
to  my  hand  &  Seal  this  fourteenth  Day  of  Novembr 
one  Thousand  Seven  Hundred  &  eighteen 

Peter  Bonett  (LS) 
sign'd  Seal'd  &  delivered  In  the  Presence  of  us  Isaac 
Cantine 

Mora  Fouler 
Nov  ye  27th  there  appeared  before  me  Thomas  Pinkney 
Esqr  one  of  his  Majesties  Justices  of  the  Peace  for  the 
County  of  Westchester  ye.  Person  of  Peter  Bonnett 
and  Did  Acknowledge  yt  he  had  sign'd  Sealed  & 
Lawfull  Delivered  ye  Above  Instrument  as  his  Act  & 
Deed  Thos  Pinkney 

Justice  of  ye  Peace  of  ye  County  of  Westchester 

PAGE  201— DEED  OF  DANIEL  BONETT  TO  JAMES 
BONETT— 1757 

Entered  In  ye  Record  &  Exactly  Examined  upon  the 
Original  the  tenth  Day  of  December  Annoq  Dom  1757 
pr  me  Isaac  Guion  Clark 

To  All  Christian  People  To  Whom  these  Presents  shall 
Come  Greeting  Know  yee  that  I  Daniel  Bonett  of  New 
Rochell  in  Westchester  County  and  Province  of  New 
York  Yeoman  for  &  in  the  Consideration  of  the  sum 
of  one  Hundred  Pounds  Current  Lawfull  Money  of  the 
Province  afd  to  me  in  hand  Paid  by  my  son  James  Bonett 


New  Kochelle  Town  Records.  285 

of  the  same  Towne  County  &  Province  afd  Yeoman  be- 
fore the  Ensealing-  of  these  Presents  ye  Receipt  where- 
of I  Do  hereby  Acknowledge  and  myself  therewith  fully 
and  Interely  Satisfied  Contented  &  Paid  and  thereof  and 
of  &  from  Every  Part  and  Parcell  thereof  I  Do  Clearly 
Acquit  &  Discharge  Exonerate  &  Release  &  for  Ever 
Discharge  him  the  sd  James  Bonett  his  Heirs  and  As- 
signs for  Ever  have  Given  Granted  Bargaind  Sold  En- 
feoffed Released  Conveyed  Allinated  and  for  Ever  Con- 
firmd  &  by  Virtue  of  the  sd  Presents  I  The  sd  Daniel 
Bonet  Do  fully  Clearly  &  Absolutely  Give  Grant  Bargain 
Sell  Enfeoff  Release  Convey  Alinate  &  for  Ever  Confirm 
unto  my  said  son  James  Bonett  his  heirs  Exrs  Admrs 
&  Assigns  for  Ever  that  is  to  say  a  Certain  Mesuage  of 
Tract  of  Land  Seituate  Lying  and  Being  in  the  Town 
ship  County  &  Province  afsd  Butted  and  Bounded  as 
followed  (viz)  that  is  to  say  Southerly  to  the  Land 
of  John  Sucliss  Easterly  to  the  Land  of  Mrs  Rigebelles 
Land  Westerly  to  the  other  Purchasers  and  Huttsosons 
River  and  Northerly  to  the  one  half  of  my  Whole  Lott 
Containing  by  Estimation  twTo  Hundred  &  forty  two 
Acres  be  the  same  more  or  less  which  whole  Lott  is  to 
be  Divided  in  two  equal  Parts  Between  my  son  James 
Bonnet  &  my  son  John  Bonett  together  with  All  & 
Singular  the  Houses  out  houses  Barns  Edifices  Buildings 
Orchards  Gardens  Pasture  Woods  Underwood  and  Wood 
Land  water  &  water  Courses  Profits  Commodities  Heredi- 
taments and  Appurtenances  whatsoever  to  the  said 

PAGE  205— DEED  OF  DANIEL  BONETT  TO  JAMES 
BONETT    (Continued)— 1757 

the  said  Bargained  Premises  Belonging  or  in  any  ways 
appertaining  or  therewith  all  us'd  Occupied  or  Injoy'd  or  ac- 
cepted reputed  taken  or  known  as  Part  Parcell  &  mem- 
ber thereof  To  him  the  sd  James  Bonnet  his  Heirs  Exrs 
Admrs  and  Assigns  for  Ever  To  have  &  to  hold  the  All 
&  singular  other  ye   Premises   herein   before  mentioned 


28G  New  Rochelle  Town  Records. 

and  it  shall  &  may  be  Lawfull  for  him  the  my  said  son 
James  Bonnet  heirs  Exrs  Admrs  and  Assigns  from  hence 
forth  and  for  Ever  to  have  &  to  hold  use  Occupy  Possess 
&  quietly  Enjoy  the  before  Granted  &  Bargained  Land  & 
Premises  free  &  Clear  freely  &  Clearly  Acquitted  &  Dis- 
charged of  &  from  all  and  all  manner  of  former  and 
other  Gifts  Grants  Bargains  Seals  Cases  Mortgages 
Debts  Dues  an  Incumbrances  whatsoever  and  I  the  sd 
Daniel  Bonett  my  Heirs  Exrs  Admrs  Do  by  Virtue  of 
these  Presents  further  Covenant  and  agree  with  my 
said  son  James  Bonnet  his  Heirs  &  Assigns  for  Ever  to 
Warrant  him  or  them  in  Lawfull  Possession  of  the  sd 
Premises  by  full  and  ample  Manner  as  it  is  warranted  to 
me  and  Do  further  bind  myself  my  Heirs  Exrs  Admrs  to 
Warrant  &  Defend  my  said  Son  James  Bonnet  His  Heirs 
Exrs  Admrs  &  Assigns  against  the  lawfull  claims  of  all  & 
Every  Person  or  Persons  Lawfully  Alledged  of  or  to  the 
sd  Bargained  and  Granted  Premises  of  or  under  me  Given 
to  any  part  or  parcel  thereof  In  Wittness  whereof  I  the 
sd  Daniel  Bonnett  have  hereunto  sett  my  hand  &  Seal  this 
twentieth  Day  of  March  in  the  Thirtieth  year  of  his  Majes- 
ties Reign  &  in  the  year  of  our  Lord  God  one  thousand 
Seven  Hundred  &  thirty  Nine  near  forty  Daniel  Bonett 
(LS) 

Signed  Sealed  &  Deliver'd  In  the  Presents  of  us  Isaac 
Contine  Mathew  Ros 

Westchester  County  Be  it  Remembered  y'on  the 
twenty  third  Day  of  September  annoq  Dom  Sev- 
enteen Hundred  &  forty  one  Isaac  Contine  Esq 
one  of  the  Evidences  to  the  Within  deed  Declared  on 
Oath  before  me  Samuel  Purdy  Esq  one  of  the  Judges 
of  the  Inferior  Court  of  Comon  Pleas  afd  County  that 
he  sawT  Daniel  Bonet  Execute  the  same  as  his  voluntary 
Act  &  Deed  for  ye  Uses  within  Mentioned  &  I  have 
Examin'd  ye  same  Lot  it  be  recorded 

Samll  Purdy 


New  Rochelle  Town  Records.  287 

PAGE  2G6— DEED  OF  LECONTE  TO  BONNET— 1758 

Entered  on  the  Record  &  Exactly  Examined  upon  the 
original  the  Tenth  Day  of  December  Annoq  Dom  1757  pr 
me  Isaac  Gnion  Clark 

To  all  Christian  People  To  whom  these  presents  shall 
come  greeting  Know  ye  that  I  William  Leconte  of  New 
Rochell  in  the  Comity  of  Westchester  and  province  of 
New  York  Esqr  for  and  in  consideration  of  the  sum  of 
sixty  seven  pounds  sixteen  shillings  and  eight  pence 
currant  Lawfull  money  of  New  York  To  me  in  hand  paid 
before  the  ensealing  and  Delivery  of  these  presents  here- 
of by  John  Bonnet  of  the  same  place  County  and  Prov- 
ince yeoman  the  Receipt  whereof  I  do  hereby  acknowledge 
and  myself  therewith  fully  satisfeid  and  contented  and 
thereof  and  of  every  part  and  Parcel  thereof  Do  Exon- 
erate acquit  and  Discharge  the  said  John  Bonnet  his 
heirs  executors  administrators  for  ever  by  these  presents 
have  givien  granted  Bargained  sold  alinated  conveyed  and 
con  tinned  and  by  these  presents  Do  freely  and  absolutely 
give  grant  bargain  sell  alien  convay  and  Confirm  unto 
the  said  John  Bonnet  his  heirs  and  assigns  for  ever  one 
certain  masuage  and  Tract  of  Land  seituate  lying  in  and 
being  in  the  Township  of  New  Rochell  in  the  manner  of 
pellham  the  said  tract  of  Land  is  the  same  that  have  been 
alowed  to  the  said  William  Leconte  by  the  Trustees  of 
New  Rochell  it  contains  in  all  thirty  three  acres  and  one 
hundrad  and  forty  seven  Rods  Buted  and  Bounded  as 
faloweth  To  the  north  madm  mercier  on  the  south  to  Jos- 
eph Rodmans  Land  on  the  west  to  Samuel  ErwTins  land 
which  he  lately  purchased  of  Coll  antony  Lispinard  on  the 
cast  by  ye  line  between  New  Rochell  and  Ridgbel  To  have 
and  To  hold  the  said  granted  and  bargained  premises  with 
all  the  appurtenance  priviledges  and  commodities  To  the 
same  belonging  or  in  any  wise  appertaining  To  him 
the  sd  John  Bonnet  his  heirs  and  assigns  for  ever  to 
his  and  their  only  proper  use  beniefit  and  behoof  for 
ever   and   T  the   sd   William   Lecounte   for   me   my   heirs 


288  New  Rochelle  Town  Records. 

executors  Administrators  Do  Covenant  Promise  and 
Grant  to  and  with  the  said  John  Bonnet  his  heirs  and 
assigns  that  before  the  ensealing  hereof  I  am  the 
True  sole  and  lawfull  owner  of  the  above  bargained 
primises  and  am  Lawfully  seized  and  possessed  of  the 
same  in  mine  own  Proper  Right  as  a  good  perfect 
absolute  estate  of  Inheritance  and  have  in  my  self 
Good  Right  full  power  and  Lawfull  authority  to  grant 
Bargain  sell  Convey  and  Confirm  the  said  Bargained 
primises  in  the  maner  as  above  sd  and  that  the  said 
John  Bonnet  his  heirs  and  assigns  shall  and  may  from 
time  to  Time  and  att  all  Times  for  ever  hereafter  by 
virtue  of  these  presents  Lawfully  peaceably  and  quietly 
have  hold  use  occupy  possess  and  enjoy  the  said  De- 
mised and  bargained  primises  with  the  appurtenance  free 
and  Clear  and  freely  and  Clearly  acquited  exonerated 
and  Discharged  of  and  from  all  and  all  maner  of 
former  Gifts  grants  Bargains  sales  leases  mortguages 
wills  entaills  Joynturs  dowrys  judgments  Executions  In- 
cumbrances and  Troubles  whatsoever  and  I  the  said 
William  Lecounte  Do  further  covenant  and  bind  myself 
my  heirs  executors  and  Administrators  firmly  by  these 
presents  to  warrant  and  Defend  the  said  John  Bonnet 
his  heirs  and  assigns  in  a  quiet  and  peaceable  possestion 
of  all  and  singular  the  said  granted  premises  against 
any  Just  and  Lawful  Cleam  of  me  my  heirs  executors 
Administrators  and  assigns  or  any  of  mine  or  under 
me  whatsoever  Claiming  or  shall  cleaime.  In  witness 
whereof  I  the  sd  William  Lecounte  have  hereunto  set 
mv  hand  and  seal  this  fifteenth  Day  of  May. 


Note. — A  mistake  was  made  in  numbering  the  pages  in  the  Town 
Record.     After  page  206  the  next  number  is  217. 


New  Rociielle  Town  Records.  281) 

PAGE  217— DEED  OF  DANIEL  BONNET  TO  JOIIN 
BONNET— 1758 

In  the  Twelueth  year  of  the  Reign  of  our  sovereign 
Lord  George  the  second  king  Defender  of  the  faith 
and  in  the  year  of  our  Lord  Christ  one  thousand  seven 
hundred  and  thirty  nine  William  Leconte  (LS)  Signed 
Sealed  and  Delivered  In  the  presence  of  and  the  con- 
sideration acknowledged  to  be  paid  John  Coutant 
Samuell  Gillot 

May  the  15th  1739  There  apeared  before  ine  John 
ward  one  of  the  Judges  of  the  Court  of  Comman  Plees 
for  the  Comity  of  Westchester  the  person  of  William 
Lecounte  and  Did  acknowledge  the  above  Deed  of  Sale 
to  be  his  free  act  and  Deed  I  have  examined  the  same 
Do  allow  it  to  be  Recorded  befor  me  John  ward 

Entred  on  the  Record  and  examined  upon  the  original 
the  Second  Day  of  March  Anno  Domini  1758  pr  me  Isaac 
Guion  Clark 

To  all  Christian  people  To  whom  this  present  Deed 
of  Sale  shal  come  Greeting  &  Kiioav  ye  that  I  Daniel 
Bonnet  in  New  Rochell  in  Westchester  County  and 
Province  of  New  York  yeoman  for  and  in  yee  con- 
sideration of  the  sume  of  one  hundred  pounds  corrant 
Lawfull  money  of  the  province  aforesaid  to  me  in  hand 
paid  by  my  son  John  Bonnet  of  the  same  place  Yeoman 
before  the  Ensealing  and  Delivery  of  these  presents  the 
Receipt  whereof  I  Do  hereby  acknowledge  and  myself 
therewith  fully  and  intirely  satisfied  Contented  and 
paid  and  thereof  and  of  and  from  every  part  and 
parcel  thereof  I  Do  Clearly  acquit  and  Discharge  ex- 
onerate and  Releas  and  forever  Discharge  him  the  sd 
John  Bonnet  his  heirs  and  exers  and  assigns  forever  have 
Given  granted  Bargained  Sold  enfeeofed  Released  con- 
veyed alinated  and  for  ever  confirmed  and  by  virtue  of 
these  presents  I  the  said  Daniel  Bonnet  Do  fully  Clear- 
ly and  absolutely  Give  Grant  Bargain  sel  and  infeeof 
Release  convev  alineate  and  forever  Defend  and  confirm 


290  Mew  Rochelle  Town  Records. 

unto  my  said  John  Bonnet  Lis  heirs  Exrs  administrators 
and  assigns  forever  that  is  to  say  a  certain  measuage 
or  tract  of  Land  situated  lying  and  in  the  Township 
County  and  province  aforesaid  Butted  and  Bounded 
as  followed  viz  that  is  to  say  Easterly  to  the  land  of 
Rigbells  land  northerly  to  Isaac  Daws  land  westerly 
huttsosons  River  southerly  to  the  one  half  of  mv  whole 
lott  which  by  estimation  being  Tow  hundred  and  fourtv 
Two  acres  be  the  same  more  or  Less  to  which  Avhole  Lot 
is  to  lie  devided  into  Two  equal  parts  between  my  son 
John  Bonnet  and  my  son 

PAGE  218— DEED  OF  DANIEL   BONNET  TO  JOHN 
BONNET    (Continued  )— 175S 

James  Bonnet  together  Avith  all  and  singular  the 
houses  out  houses  Barns  orchards  Building  Edifices 
gardans  pastures  wood  under  woods  Land  water  and 
water  courses  Profits  commoditie  hereditaments  appur- 
tenances whatsoever  to  the  said  granted  and  Bargained 
Primises  Belongnig  or  in  any  ways  apertaining  or  there 
with  all  used  occupied  or  injoyed  or  accepted  Reputed 
taken  or  known  as  partt  parcell  or  member  thereof  to 
him  the  said  John  Bonnet  his  heirs  exers  administers 
and  assigns  for  ever  To  have  and  to  hold  the  all  and 
singular  other  the  primises  herein  Before  mentioned 
and  it  shall  and  may  be  lawful  for  him  my  said  son 
John  Bonnet  his  heirs  exrs  admrs  and  assigns  from 
hance  forth  and  forever  to  have  and  to  hold  use  occupy 
possess  &  quietly  injoy  the  before  granted  and  Bar- 
gained land  primises  free  and  clear  freely  and  clearlv 
acqiuted  and  Discharged  of  and  from  all  and  all  mannor 
of  former  and  other  Gifts  Grants  Bargains  Seals  Leases 
morguages  Debts  Dues  and  incumbrances  Avhatsoever  and 
I  the  said  Daniel  Bonnet  my  heirs  Exrs  administrators 
Do  by  virtue  of  these  presents  furder  covenant  and 
agree  with  my  said  son  John  Bonnet  his  heirs  and  as- 
signs for  ever  to  warrant  him  or  them  in  Lawfull  possesi- 


New  Rocheele  Town  Records.  291 

tion  of  the  Granted  and  Bargained  primises  in  as  full 
and  ample  a  manner  as  it  is  warranted  to  me  and  Do 
further  bind  myself  my  heirs  exrs  administrators  to  war- 
rant and  Defend  my  said  son  John  Bonnet  his  heirs 
exrs  admrs  and  asigns  agains  the  Lawfull  Cleaims  of 
all  and  all  every  person  or  persons  Lawfully  aledged  of 
or  to  the  granted  and  bargained  Primises  of  or  under 
me  to  any  part  or  parcell  thereof  In  witness  where  of 
I  the  said  Daniel  Bonnet  have  hereunto  set  my  hand 
and  seal  this  Twentieth  Day  of  march  in  the  thirteneth 
year  of  his  majestys  Reign  and  in  the  year  of  our  Lord 
god  one  thonsant  seven  hundred  and  thirty  and  nine  near 
fonrty  Daniel  Bonnet  (LS) 
Signed  Sealed  &  Delivered 

In  the  presence  of  us  Isaac  Confine  Matthew  Roe 
Westchester  County  Be  it  Remembered  that  on  ye  Twen- 
ty third  day  of  September  anno  Dom  seventeen  hundred 
&  forty  one  Isaac  Confine  Esqr  one  of  the  Evidence  to 
the  within  Deed  Declared  on  oath  before  me  Samuel 
purdy  esq  one  of  the  Judges  of  the  Inferiour  Court  of 
Common  Pleas  for  said  County  that  he  saw  Daniel  Bon- 
net Execute  the  same  as  his  voluntary  act  and  Deed  for 
the  use  within  mentioned  and  of  haveing  Examined  the 
same  Let  it  be  Recorded  Samuel  Purdy 
Entred  on  the  Record  and  Examined  upon  the  Original 
the  second  Day  of  March  Anno  Dom  1758  pr  me  Isaac 
Guion   Clark 

PAGE  219— DEED  OF  LESPENARD  TO  DAW— 1758 

To  all  Christian  People  To  whom  these  presents  shall 
come  Greeting  Know  ye  that  I  Anthony  Lespenard  of 
New  Rochell  in  the  County  of  Westchester  and  province 
of  New  York  Gentle  for  and  in  consideration  of  the  sum 
of  nineteen  pounds  current  money  of  New  York  to  me 
in  hand  paid  Before  the  Executing  hereof  by  Isaac  Daw 
of  New  Rochell  afore  said  Yeoman  the  Receipt  whereof 
I  Do  hereby  acknowledge  to  my  full  content  and  satisfac- 


202  New  Rochelle  Town  Records. 

tion  and  thereof  and  from  every  part  thereof  Do  acquit 
and  Discharge  the  said  Isaac  Daw  his  heirs  exrs  and  ad- 
ministrators and  every  of  them  for  ever  By  these  pres- 
ents Have  Granted  Bargained  Sold,  Assured,  Released, 
Conveyed  and  Confirmed  and  by  these  presents  absolutely 
Do  Grant  Bargain  Sell  Assure  Release  Convey  and  Con- 
firm unto  the  said  Isaac  Daw  his  heirs  and  assigns  for 
ever  all  that  piece  or  parcel  of  Land  Lying  and  being  in 
New  Rochell  afore  said  and  is  that  part  of  the  Land  I 
Lately  purchased  of  Daniel  Sicord  of  sd  New  Rochell  as 
Lycth  southward  of  the  fence  as  it  now  standeth  Bound- 
ed as  followeth  northerly  by  said  fence  as  it  now  stand- 
eth eastirly  so  far  as  where  the  middle  Line  of  the  Com- 
mons so  called  cometh  to  said  fance  and  by  fence  of  said 
anthony  Lespenard  other  Lands  Southerly  by  said  Isaac 
Daws  Land  and  westerly  by  hutchinses  River  contain- 
ing by  estemation  within  the  above  Bounds  ten  acres 
and  one  half  acre  be  the  same  more  or  less  To  Have  and 
To  hold  the  above  granted  and  sold  piece  of  Land  with 
all  and  singular  the  ways  easements  Rights  Libertys 
profits  priviledges  and  Improvements  and  appurtenance 
thereunto  belonging  or  appertaing  unto  him  the  said 
Isaac  Daw  his  heirs  and  assigns  for  ever  to  the  sole  and 
only  proper  use  Benefit  and  behoof  of  the  said  Isaac 
Daw  his  heirs  and  assigns  for  ever  more  and  I  the  said 
anthony  Lespenard  Do  by  these  presents  covenant  and 
Declare  that  at  the  Time  of  the  executing  hereof  I  have 
in  myself  good  Right  and  full  power  to  grant  Bargain 
and  sell  the  above  mentioned  pice  of  land  with  the  ap- 
purtenance in  manner  and  form  above  said  and  further 
that  it  shall  and  may  be  Lawfull  to  and  for  the  said 
Isaac  Daw  his  heirs  and  assigns  by  virtue  hereupon  and 
into  the  premises  hereby  granted  to  enter  and  the  same 
and  every  part  thereof  at  all  Times  hereafter  for  ever 
peaceably  and  Quietly  shall  have  hold  use  occupy  possess 
and  enjoy  and  that  freely  and  clearly  acquitted  and  Dis- 
charged saved  harmless  and  Indamnified  by  me  the  said 


New  Rochelle  Town  Records.  293 

Anthony  Lespenard  my  heirs  executors  and  administra- 
tors of  and  from  all  former  and  other  gifts  Grants  Bar- 
gains Sales  wills  entails  alienations  or  Incumbrance  what- 
soever and  I  the  said  anthony  Lespenard  and  my  suc- 
cessors the  above  Granted  and  sold  peace  of  Land  with 
every  the  appurtenances  many  unto  it  belonging  or  ap- 
pertaining unto  him  the  said  Isaac  Daw  his  heirs  and 
assigns  against  me  my  heirs  Executors  and  adminrs  and 
against  every  other  person  and  persons  whatsoever  shall 
and  Avill  warrand  and  forever  Defend  by  these  Presents 
In  witness  whereof  I  have  hereunto  set  my  hand  and  seal 
this  tenth  Day  of  may  in  the  Eleventh  year  of  his  majes- 
tys  Reign  king  George  the  Second  and  in  the  year  of  our 
Lord  Christ  one  thousand  seven  hundred  and  thirty 
eight  Anthony  Lispenard    (LS) 

Sealed  and  Delivered  in  Presence  of  Isaac  Confine  paul 
dubois  Mamorandom  the  first  Day  of  October  seventeen 
hundred  and  forty  three  Anthony  Lespenard  the  grantor 
of .  the  within  Deed  apeared  before  me  Samuel  Purdy 
Esqr  one  of  the  Judges  of  the  Inferiour  Court  of  Com- 
mon Pleas  for  the  County  of  Westchester  assigned  and 
acknowledged  the  same  to  be  his  free  act  and  Deed  for 
the  uses  therin  mentioned  and  I  having  examined  the 
same  alow  the  same  to  be  Recorded  Samuel  Purdy 
Enterd  on  the  Record  and  Examined  upon  the  original 
the  thirteenth  Day  of  March  Anno  Domini  1758  pr  me 
Isaac  Guion  Clark 

PAGE  220— DEED  OF  DAW  TO   BONNET— 1758 

To  all  Christian  people  whom  it  may  concern  Know  ye 
that  I  Isaac  Daw  of  New  Rochell  and  County  of  West- 
chester and  province  of  New  York  of  the  one  part  and 
John  Bonnet  of  the  aforesaid  place  and  County  of  the 
other  part  witnesseth  that  the  said  Isaac  Daws  for  and 
in  consideration  of  Two  hundred  and  thirty  Two  pounds 
by  the  said  John  Bonnet  to  me  in  hand  paid  the 
Receipt   whereof   I   Do   hereby   acknowledge   and    myself 


294:  New  Rochelle  Town  Records. 

therewith  fully  satisfied  and  content  hath  Granted  Bar- 
gained Sold  alined  enfeoffed  Released  and  confirmed  and 
by  these  presents  Doth  Grant  Bargain  sell  and  Rej 
lease  unto  the  said  John  Bonnet  his  heirs  and  assigns 
forever  all  that  messuage  or  Tract  of  land  lying  in  New 
Rochell  and  County  and  province  afore  said  bieng 
about  seventy  acres  more  or  less  Bounded  northerly  to 
peter  Daws  Deceased  Line  easterly  to  Richbells  Line 
westerly  to  hutchisons  River  and  southerly  to  the 
aforesaid  John  Bonnet  Line  with  all  the  Reversion 
and  Reversions  Remainder  and  Remainders  Rents  and 
Servises  thereof  and  allso  all  the  estate  Buildings  Right 
Title  Interest  Claim  and  Demand  whatsoever  of  him 
the  said  Isaac  Daws  of  in  and  to  the  premises  and  of 
in  and  to  every  part  or  parcel  thereof  To  Have  and  to 
hold  the  said  messuage  Tenement  and  Premises  above 
mentioned  with  all  the  appurtenance  unto  the  said 
John  Bonnet  his  heirs  and  assigns  to  the  only  proper  use 
and  Behoof  of  him  the  said  John  Bonnet  his  heirs  and 
assigns  forever  and  the  said  Isaac  Daws  for  himself 
his  heirs  and  assigns  Doth  Covenant  and  Grant  to  and 
with  the  said  John  Bonnet  his  heirs  and  assigns  that 
he  the  said  Isaac  Daws  now  is  lawfully  and  Rightly 
seised  of  the  aforsd  mentioned  primises  of  a  good  pure 
perfect  and  absolute  estate  of  inheritance  in  fee  simple 
without  any  condition  Reversion  Remainder  or  limit  \- 
tion  of  any  use  or  uses  estate  or  estates  in  or  to  any 
person  or  persons  whatsoever  to  alter  change  Defeat 
Determine  or  make  void  the  same  and  also  that  he  the 
said  Isaac  Daws  hath  now  good  right  full  power  and 
lawfull  authority  in  his  own  Right  to  Grant  Bargain 
Sell  and  Convey  all  and  singular  the  said  premises 
with  their  appurtanances  thereunto  belonging  and  also 
that  he  the  said  John  Bonnet  his  heirs  and  assigns  shall 
and  may  at  all  Times  for  ever  hereafter  peaceably  and 
Quietly  have  hold  use  occupy  posses  and  enjoy  all  and 
singular    the    said    messuage    land    Tenements    heredita- 


New  Rochelle  Town  Records.  295 

ments   and  Premises   above   mentioned   with  the   appur- 
tenances without  the  Let  troubled  hindrance  molestation 
interruption   and   Denial    of   him   the   said    Isaac    Daws 
his  heirs  or  assigns  and  of  all  and  every  other  person 
and  persons   whatsoever   claiming  or   to   claim   by   from 
or  under  him  them  or  any  of  them  and  that  freed  and 
Discharged    or    otherwise    well    and    sufficiently    saved 
and   kept    harmless    and    indamnifled    of    and    from    all 
former    &    other    Bargains    Sales    Gifts    Grants    Leasses 
mortgages  usses  wills  in  tails  judgements  executions  rents 
and    arrearages    of    Rents    and    of    and    from    all    other 
Charges    Estates    Rights    Titles    Troubles    and    Incum- 
brances whatsoever  had  made  commited  Done  or  inferd 
to  be  done  by  the  said  Isaac  Daws  or  any  other  person  or 
persons    Avhatsoever    claiming   or   to    claim    by    from    or 
under  him  them  or  any  of  them  and  I  the  said   Isaac 
Daws  Doth  covenant  and  agree  for  myself  my  heirs  and 
assigns   to   and   with   the   said   John    Bonnet   his   heirs 
and  assigns  the  said  Land  and  Premises  shall  and  wTill 
warrant  &  Defend  by  these  presents  against  all  manner 
of   persons   Lawfully    claiming   in   and   to   the   Premises 
aforsd   and   further   That   he   the   said   Isaac   DaAvs   and 
his   heirs   and   all   and   every  other   person   and   persons 
and  his  and  thier  heirs  any  thing  haveing  or  claiming 
in    the    said    premises    above    mentioned    or    any    Part 
thereof  by  from  or  under  him  them  or  any  of  them  shall 
and  will  from  Time  to  Time  and  at  all  times  hereafter 
upon    the    Reasonable    Request    and    at    the    cost    and 
charges  of  the  sd  John  Bonnet  his  heirs  and  assigns  make 
Does  and  execute  or  cause  and  Proceed 

PAGE   221— DEED    OF   DAW   TO    BOXXET    (Contin- 
ued)— 1758 

to  be  made  all  and  every  such  such  further  and  other 
Lawfull  and  resonable  act  or  acts  Thing  and  things 
Devise  and  Devises  conveyance  and  conveyances  in  the 
Law   whatsoever   for   the   further   better    and   more   per- 


290  New  Rochelle  Town  Records. 

feet  Granting  and  Conveying  and  assuring  of  all 
and  singular  the  said  Premises  above  mentioned  with 
the  appurtenances  unto  the  said  John  Bonnet  his  heirs 
and  assigns  to  the  onely  proper  use  and  Behoof  of  the 
said  John  Bonnet  his  heirs  and  assigns  forever  ac- 
cording to  the  True  Intent  and  meaning  of  these  Pres- 
ents as  by  the  said  John  Bonnet  his  heirs  or  assigns 
or  his  or  theire  council  Learned  in  the  Law  shall  be 
Reasonably  Devised  or  advised  and  required  as  wit- 
ness my  hand  and  seal  this  Eleventh  Day  of  March  in 
the  year  of  our  Lord  1744-5  Sealed  &  Delivered  In  the 
presence  of  John  Bonnet      Isaac  Daws  (LS) 

Ed wa rd  Churchman 
Be  it  Remembered  that  on  the  fourth  day  of  aperil 
seventeen  hundred  and  fourty  five  Isaac  Daws  the 
Granter  of  the  within  Deed  to  John  Bonnet  appeared 
before  me  Samuel  Purdy  Esq.  Judge  of  the  Inferior 
Court  of  Common  Pleas  for  ye  County  of  Westchester 
assigned  and  acknowledged  the  same  to  be  his  free 
volintary  act  and  Deed  for  the  uses  therin  mentioned 
and  I  having  examined  the  same  and  find  no  meterial 
mistakes  or  enterlineations  therein  Do  allow  ye  same 
to  be  recorded     Samuel  Purdy 

Entered  on  the  Record  and  examined  upon  the  orig- 
inal the  thirteenth  Day  of  March  Anno  Domi  1758 
pr  me  Isaac  Guion  Clark 

To  all  Christian  people  to  whome  these  presents  shall 
come  Know  ye  that  I  Joseph  Rodman  of  New  Rochell  in 
the  County  of  Westchester  and  Province  of  New  York 
yeoman  for  and  in  Consideration  of  the  sum  of  fourty 
eight  pounds  and  eighteen  shillings  and  six  pence  good 
and  Lawfull  money  of  New  York  to  me  in  hand  paid  by 
John  Bonnet  of  the  same  place  County  and  Province 
afore  said  and  that  before  the  insealing  of  these  pres- 
ents Have  given  granted  Bargained  Sold  and  Convay 
unto  John  Bonnet  a  certain  Tract  or  peace  of  Land 
containing  nineteen  acres  and  ninety  Two  Rods  be  the 


New  Rochelle  Town  Records.  207 

.same  more  or  Less  Lying  in  east  Division  of  the  great 
Commons  of  New  Rochell  Bounded  on  the  north  by  the 
land  of  said  John  Bonnet  on  the  East  to  Rigbell  Line 
and  on  the  South  by  the  Land  of  Samuel  Earning  on 
the  west  by  the  Land  of  said  Earning  To  Have  and  to 
hold  the  said  Bargained  premises  with  the  appurtenances 
thereunto  belonging  to  him  the  said  John  bonnet  his 
heirs  executors  admrs  and  assigns  for  ever  and  I  the 
said 


PAGE  222— DEED  OF  RODMAN  TO  BONNET— 1758 

Joseph  Rodman  do  further  bind  myself  my  heirs  execu- 
tors administrators  and  every  of  them  to  warrant  and 
Defend  the  said  John  Bonnet  his  heirs  executors  adminis- 
tratours  from  me  my  heirs  executors  administrators  or 
any  of  mine  in  a  Quiet  and  peaseable  posestion  of  the 
said  Bargained  premises  and  it  may  be  lawfull  for  the 
said  John  Bonnet  to  possess  and  injoy  the  said  bar- 
gained premises  to  him  and  his  heirs  and  assigns  for 
ever  in  the  maner  aforesd  In  witness  whereof  with  the 
Delivery  of  these  presents  I  the  Joseph  Rodman  have 
hereunto  set  my  hand  and  seal  this  eighteenth  Day  of 
June  and  in  the  year  of  our  Lord  Christ  one  thousand 
seven  hundred  and  thirty  Nine  Joseph  Rodman  (LS) 
Sealed  and  Delivered  in  the  presents  of  Anthony  Les- 
penard  John  Lespenard  Be  it  Remembered  that  on  the 
Twelfth  Day  of  October  Seventeen  hundred  and  forty 
three  Joseph  Rodman  the  grantor  of  the  within  Deed 
to  John  Bonet  appeared  before  me  Samuel  Purdy  Esqr 
one  of  the  Judges  of  the  Inferiour  Court  of  Common 
Pleas  for  Westchester  County  assigned  and  acknowledged 
the  same  to  be  his  free  act  and  Deed  for  the  uses  therein 
mentioned  and  I  haveing  examined  the  same  and  find 
no  mistakes  or  enter  lineations  therein  allow  it  to  be 
recorded  Samuell  Purdy 
Recorded  in  New  Rochell 


298  New  Rochelle  Town  Records. 

Entered  on  the  Record  and  examined  upon  the  original 
the  thirteen  Day  of  March  Anno  Domini  1758  pr  me 
Isaac  Guion  Clark 

The  4th  Day  of  April  1758  Being  the  first.  Tusday  of  ye 
said  month  of  April  acording  to  an  act  of  ye  General 
Assembles  the  habitant  of  New  Roehell  have  meat  to 
Gether  at  ye  usuall  place  then  and  ther  have  chosen  the 
officier  for  this  present  year  viz  Towne  Clark  Isaac 
Guion 

for  suppervisor  Josep  Rodman 

for  assesor  John  Shout  and  David  Lespinar  Isaac  Guion 
and  Soverin  Bolt  over  seer  of  ye  high  way  for  ye  Lor 
quater  and  Jhon  Badaux  and  James  parcot  upper  quar- 
ter peter  Sicard  Collector  for  fensense  vier  Danel  Sicard 
and    Jacob    Coutant    for    Pound    master    Dane]    Sicard 

PAGE  223— DEED   OF   BONNET   TO   PARCOT— 1759 

To  all  Christian  People  to  whom  this  Deed  of  Sale 
shall  come  Know  ye  that  I  peter  Bonnet  Esqer  of  New 
Roehell  in  ye  maner  of  pellham  in  ye  province  of  New 
York  for  &  in  consideration  for  ye  sum  of  one  hundred 
&  fourty  one  pounds  current  money  of  New  York  to  me 
in  hand  paid  before  ye  Ensealing  &  Delivery  hereof  by 
fransis  parcot  of  New  Roehell  in  ye  County  &  province 
above  said  wedow  ye  Receipt  whereof  I  Do  hereby  ac- 
knowlidge  and  myself  therewith  fully  satisfied  &  con- 
tented &  paid  &  thereof  and  there  from  &  of  every  part 
&  parcel  thereof  do  exonerate  &  acquit  &  Discharge  ye 
said  francis  parcot  her  heirs  executors  administrators 
&  asigns  for  ever  by  these  presents  have  Given  Grantet 
bargained  &  sold  Enfeofed  alienated  conveyed  &  con- 
firmed to  her  the  said  fracis  parcot  her  heirs  executors 
administrators  &  assigns  for  ever  to  say  one  certain  small 
tract  or  parcel  of  Land  containing  fourty  three  acres  it 
being  of  it  fresh  meadow  Lying  seituate  &  being  in  New 
Roehell  aforesaid  which  said  Land  &  frech  madow  is  that 
Land  &  fresh  which   formerly  belonged  to  Zacarie  Enievin 


New  Rochelle  Town  Recores.  299 

Desesed  &  is  bounded  as  folowcth  vize — westerly  by  ye 
Land  that  formerly  belonged  to  John  June  Desesed  or 
Mr  pells  Line  northerly  by  of  John  baright  &  ye  two 
acres  of  Land  or  meadows  of  Danel  Enievin  Easterly  by 
ye  Road  that  goes  from  ye  town  towards  Capt  Beslys 
&  southerly  by  ye  Land  of  a  man  Guion  &  Isaac  Guion 
Juner  as  also  a  Right  of  Salt  meaddow  which  belongeth 
unto  said  Land  &  Did  belong  unto  ye  above  Said  Zacarie 
Enievin  Desesed  Lying  on  ye  neck  comonly  called  Joseph 
Rodmens  neck  to  Md  Mersier  or  aman  Guion  meadows 
to  gather  with  all  &  singuler  ye  timber  trees  under- 
woods fences  fencings  &  all  other  Rights  &  members 
priviledges  &  appurtenances  ther  unto  belonging  or  in 
any  ways  appertaining  To  have  &  To  Hold  ye  said 
granted  &  bargained  Lands  meadowTs  &  premeses  to  her 
ye,  said  f ranees  parcot  her  heirs  Executors  administrators 
&  assigns  from  time  to  time  &  at  all  times  for  ever  and 
to  her  and  owr  and  only  proper  use  benetitt  &  behoof  for 
ever  her  after  Lawfull  for  her  ye  frances  parcot  her 
heirs  Executor  administrators  from  time  to  time  &  at 
all  lime  for  ever  here  after  Lawfully  peaceable  and 
quietly  to  have  hold  use  ocupy  posses  and 

PAGE  224— DEED  OF  BONNET  TO  PARCOT— (Con- 
tinued)— 1759 

enjoy  said  granted  and  bargained  Land  &  maddows  & 
premises  in  fee  simple  free  &  Clear  freely  &  Clearly  &  ab- 
solutely acquited  and  Discharged  from  all  incumbrances 
what  soever  &  ye  before  granted  and  bargained  Land 
meaddows  &  premesis  to  her  ye  said  fransis  parcot  her 
heirs  Executors  admns  &  assigns  for  ever  and  I  ye  said 
peter  bonnet  Do  further  covenant  and  bind  myself  my 
heirs  executors  administrators  firmly  by  presents  to  war- 
rant &  Defend  ye  said  f  races  parcot  her  heirs 
Executors  administrators  &  assigns  in  quiet  &  peaceble 
possession  of  all  &  singular  ye  said  granted  &  bargained 
premeses  against  any  Just  and  Lawfull  claim  of  any  per- 


300  New  Rochelle  Town  Records. 

son  or  poison  whatsoever  from  By  or  under  me  or  any  of 
my  heirs  executors  administrators  or  my  assigns  in  wit- 
ness whereof  I  do  ye  said  peter  bonnet  have  hereunto  Set 
my  hand  and  seal  this  twenty  sixth  Day  of  September  in 
ye  Seventeenth  year  of  ye  Reign  of  King  George  ye  Sec- 
ond anno  domini  one  thousend  Seven  hundred  and  fourty 
three 

Sined  Sealed  &   Delivered 

In  ye  presence  of  John  parcot  James  Bonnet  Peter 
Bonnet  (LS)  Be  it  Remembered  that  on  this  seventeenth 
Day  of  Jan vary  1750  then  appeared  before  me  Gilberd 
Bloomer  Esqr  one  of  the  Judges  of  ye  Court  of  Common 
pleas  for  Westchester  County  assigned  John  parcot  one 
of  the  wittneses  to  the  above  Deed  and  under  oath  De- 
clared he  saw  peter  Bonnet  Signe  Seal  and  Deliver 
the  above  Deed  as  his  act  and  Deed  and  at  the  same  time 
said  James  Bonnet  Signs  his  name  as  wittness  I  haveing 
Inspected  the  same  Do  allow  it  to  be  Recorded 

Gilberd  Bloomer 

PAGE  225— PARTITION  DEED  OF  SECARDS— 1759 

This  indenture  made  this  Twety  Ninth  Day  of  Sep- 
tember the  Twenty  ninth  year  of  the  Reign  of  our  Sov- 
ereign Lord  George  the  Second  by  the  Grace  of  God  of 
Grat  Britain  fiance  Ireland  King  Defender  of  the  faith  & 
and  the  year  of  our  Lord  Christ  one  thousand  Seven 
hundred  &  fifty  five  Between  Daniel  Secard  Junior  of 
the  Town  of  New  Roehell  in  the  County  of  WestChester 
and  Province  of  New  York  weaver  of  one  part  and  Paul 
Secard  of  the  same  place  weaver  of  the  other  part  wit- 
nesseth  That  whereas  Ambrose  Secard  father  to  the  Par- 
ties to  these  presents  late  of  New  Roehell  Deceased  in  & 
by  his  Last  will  and  Testament  Duly  Proved  approved  & 
Recorded  in  the  Prevogative  office  of  New  York  anion 
other  things  therein  contained  Did  Give  and  Devise  unto 
his  said  two  son  Daniel  Secard  &  paul  Secard  and  to 
their  heirs  &  assigns  in  severallv  The  Lands  and  Prem- 


New  Rochelle  Town  Records.  301 

isses  herein  after  mentioned  Seituate  in  New  Rochell 
affore  said  which  Lands  are  Bounded  as  follows  viz- 
Bounded  westwardly  to  the  Road  Leading  from  the  Bos- 
ton Road  toward  Capt  oLiver  Besly  and  to  a  Lot  Land 
Belonging  to  William  Landrine  but  now  in  the  Tenure  & 
occupation  of  Peter  Renoud  northwardly  to  Lands  of 
Judith  Dubois  and  said  William  Landrine  and  Eastward- 
\y  to  Land  of  said  Landrin  and  Southwardly  to  Land 
now  in  the  possession  of  Philip  Riche  formly  Bolts  farm 
and  whereas  the  said  Daniel  Sicard  &  paul  Seeard  par- 
ties to  these  presents  have  caused  the  afforesaid  Tract  to 
be  Divided  as  follow  viz  by  a  Division  line  to  run  from 
the  above  mentioned  Road  or  front  of  the  said  tract  a 
straight  course  Eastwardly  so  as  to  Divide  it  the  said 
tract  into  equal  part  or  quantities  and  have  agreed  that 
all  the  Lands  Lying  to  the  Southward  of  the  said  Divi- 
sion Line  shall  belong  to  the  Said  Daniel  Seeard  and 
allso  that  all  the  Lands  to  the  northward  of  said  Division 
Line  shall  belong  to  the  said  Paul  Sicard  now  This  In- 
denture witnesseth  that  for  a  Division  of  the  premisses 
afforesaid  it  is  covenantet  Granted  &  Agreed  upon  Be- 
tween the  parties  afforsaid  and  Daniel  Seeard  for  him- 
self his  heirs  and  assign  Doth  covenant  &  agree  to  &  with 
the  said  paul  Seeard  his  heirs  &  assigs  that  the  said 
paul  Seeard  (his  heirs  &  assigns)  shall  and  may  from 
hence  forth  posses  an  enjoy 

PAGE  226— PARTITION  DEED  OF  SECARDS    (Con- 
tinued)— 1759 

in  severally  in  full  satisfaction  of  his  moiety  of  the 
premisses  above  mentioned  all  the  lands  appurtenances 
lying  to  the  northward  of  affore  said  Division  line  To 
have  and  to  hold  the  same  unto  him  the  said  Paul 
Seeard  his  heirs  and  assigns  for  ever  to  his 
and  their  use  for  ever  and  the  said  paul  Seeard 
for  himself  his  heirs  and  assigns  Doth  covenant 
and  agree  to  and  with  the  said  Daniel  Seeard  his  heirs 


302  New  Rochelle  Town  Records. 

&  assigns  that  lie  the  said  Daniel  Secard  his  heirs  and 
assigns  shall  and  may  from  henceforth  posses  &  enjoy  in 
severaly  in  full  satisfaction  of  his  moiety  of  the  sd  prem- 
isses above  mantioned  all  the  Lands  and  appurtenances 
lying  to  the  southward  of  the  aforesd  Division  Line  To 
have  and  To  Hold  the  same  unto  him  the  said  Daniel 
Secard  his  heirs  and  assigns  forever  to  his  and  their 
use  for  ever  and  the  said  daniel  Secard  for  himself  his 
heir  and  assign  for  the  consideration  afforesaid  hath  & 
Doth  by  these  presents  Remix  Release  and  for  ever  quit 
claim  unto  the  said  paul  Secard  and  to  his  heirs  and 
assigns  all  the  Estate  Right  title  claim  and  Demand 
which  he  hath  or  may  of  in  or  to  the  said  premises  above 
allotted  unto  the  said  paul  Secard  and  the  said  paul 
Secard  for  himself  his  heirs  and  assigns  for  the  consid- 
eration afforesaid  hath  and  Doth  by  these  presents  Re- 
mise Release  &  forever  quit  claim  unto  the  said  Daniel 
Secard  and  to  his  heirs  and  assigns  all  the  Estate  Right 
Title  Claim  and  Demand  which  he  hath  or  may  have  or 
in  or  to  the  said  premisses  above  allotted  unto  the  said 
Daniel  Secard  In  witness  whereof  the  parties  to  these 
presents  have  hereunto  interchangeably  set  their  hands 
and  seals  the  Day  and  year  first  above  written  Daniel 
Secard  paul  Secard  &  Signed  Sealed  and  Delivered 
In  the  Presence  of  us  John  Sliute 
Robert  Rolfe 
November  ye  18th  1755  This  day  appeared  before  me 
Xathanael  nnderhill  one  of  the  Judges  of  the  Court  of 
Common  Pleas  for  the  County  of  Westchester  Robert 
Rolfe  one  of  the  Evidences  to  the  within  Deed  of  par- 
tioned  and  being  Duly  Sworn  upon  the  Evangelist  of 
almighty  God 

PAGE  227— TOWN  MEETING— 1759 

God  saith  that  he  saw  the  within  mantioned  Daniel 
Secard  and  Paul  Secard  interchangebly  Sign  Seal  and 
Deliver   the   same   one  to   the   other   for   the   use   within 


New  Rochelle  Town  Records.  303 

mentioned  and  that  at  the  same  time  he  saw  John 
Shute  the  other  evidence  sign  the  same  as  an  evidence 
and  I  having  examined  the  same  and  finding  no  erasures 
or  interlineations  Do  allow  the  same  to  be  Recorded 

N  Underhill 
Entred  in  Record  the  Deed  of  partion  Deed.  Betwen 
Daniel  Sicard  and  paul  Sicard  the  30th  Day  of  March 
1759  pr  me  Isaac  Guion 

The  3th  day  of  April  1759  the  free  holder  and  ye  habi- 
tant of  New  Rochel  have  meat  toGether  at  ye  usual  place 
as  the  Law  Doth  Direct  and  then  and  ther  to  chuse  ye 
offier  for  this  present  year  viz,  for  towne  Clark  Isaac 
Guion  and  for  Constable  philipe  Riches  for  Supperviser 
Joseph  Rodman  for  ye  assesor  peter  Bonnet  and  peter 
fiandrau  for  Collector  Peter  Sicard  pound  master  Daniel 
Sicard  for  fenses  vieur  and  prisor  of  Domage  John 
Shute  and  Daniel  Sicard  and  for  oversier  of  high  ways 
John  parcot  and  James  Sicard  son  of  James  Sicard  and 
for  the  low  part  Joseph  Casting  and  peter  Bertine 
The  8  of  September  1759  Justice  Blaiker  as  Given  a 
warent  to  assemble  the  assemble  the,  11  of  thiw  istant  at 
John  angevin  abitant  of  New  Rochell  to  nominiat  or 
chnse  a  supervisor  untill  the  nex  Tow  meeting  accord- 
ingly we  chosen  apoint  Justice  Blaiker  to  Be  Supervisor 
in  the  Room  of  Joseph  Rodmen  desseded 
the  Second  Day  of  June  1759  Daiel  Jur;  as  Entred  in 
the  Record  a  semall  bay  mear  Broth  hin  is  Pound  and 
allso  a  Brown  mares  with  a  Black  mare  Colt  the  mare 
being  Branded  on  the  fore  cholder  But  cant  Disserne 
ye  Brand  and  another  yong  Sorel  Rone  mare  not 
Broken  neither  Brand  nor  Mark  But  having  a  hine 
white  feet  and  a  Blake  in  the  forehed  this  3  his  Entred 
in  the  Record  the  9  day  of  October  1759  Peter  Bertine  as 
Entred  in  the  Record  one  Red  cow  with  four  wife  feet  a 
little  wit  to  the  taile  ye  first  Dav  of  Janvarv  1760. 


301  New  Rochelle  Town  Records. 

PAGE    228— TOWN    MEETING— 1760 

The  first  tusDay  april  1760  the  free  holder  and  the 
Inhabitant  of  New  Rochell  have  met  toGether  as  the 
Law  Doth  Direck  and  ther  and  then  to  chnse  the  officier 
for  this  present  year  viz  for  towne  dark  Isaac  Gnion  and 
for  constable  Elias  flandranx  and  allso  Collector  for 
supervisor  Justice  Blaiker  and  for  avssessor  Peter  flan- 
draux  and  peter  Bonnet  and  for  pound  master  Danel 
Sicard  for  fensese  vienr  John  Shut  and  Danel  Sicard  and 
prisor  of  Domage  and  for  oversier  of  high  ways  John 
Barrit  &  Benjamin  Bound  for  ye  uper  quarter  James 
pine  and  John  parcot  and  tis  agread  allso  that  ye  og 
shall  not  Rune  without  Ring  and  yok 
Jully  the  10  1700  Mearme  Dueke  hunt  has  Entred  the 
marck  of  his  Creatur  as  follow  a  stepe  under  cache  year 
The  sevent  Day  april  17(51  Being  the  first  Tnsday  of  ye 
month  of  april  the  freeholder  and  the  Inhabitant  of 
New  Rochell  have  met  to  Gether  as  the  Law  Doth  Di- 
reck and  ther  and  then  to  chuse  the  officier  for  this 
present  year  for  towne  Clark  Isaac  Gnion  and  for  ye 
Contable  and  Collecter  Isaac  Coutant  and  Supervisor 
Jacobus  Blaik  Esqr  and  for  assessor  Josnha  Sonlise  and 
David  Lespinar  and  for  pund  master  Danel  Jr  and  for 
fenses  vienr  and  domage  priser  Jhon  Shut  and  Danel 
Jr  and  for  over  sier  of  high  ways  frederix  Donnalson 
and  Isaac  Gnion  Jr  and  James  Sicard  Jr  and  Jacob 
Securmant  oversier  of  high  way  for  the  nper  quarter  and 
allso  the  constable  Setaf  Belong  to  this  town  and  the 
Constable  must  Bring  the  Setaf  every  year  in  the 
towne    meeting 

PAGE  229— DEED  OF  PARCOT  TO  GUION— 1701 

To  all  Christian  People  to  whome  these  presents  shall 
come  Greeting  know  ye  that  I  James  Parcot  Jnnr  of 
New  Rochel  in  the  County  of  Westchester  in  the  Pro- 
vince of  New  York  Yoman,  for  &  in  consideration  of 
the  sum  of  four  hundred  &  ten  pounds  of  good  &  Lawfnll 


New  Rociielle  Town  Records.  305 

money  of  New  York  to  me  in  hand  before  the  enseal- 
ing here  of  well  &  truly  paid  by  David  guion  of  New 
Rochelle  aforesd  Yeoman  the  Receipt  Avhereof  I  Do  here- 
by acknowledge  &  mySelf  there  with  fully  Satisfied  & 
Contented  &  hereof  &  therefrom  &  of  every  part  & 
parcel  thereof  Do  exonerate  acquit  &  Discharge  the  said 
David  guion  his  heirs  Exrs  admrs  &  assigns  for  ever  by 
these  presents  Have  given,  granted,  Bargained,  sold 
aliened,  Enfeoffed  conveyed  &  confirmed  &  by  these  pres- 
ents Do  freely  fully  &  absolutely  give  grant  Bargain 
Sell  aliene  enfeoff  convay  &  confirm  unto  him  the  said 
David  Guion  his  heirs  exrs  admrs  &  assigns  for  ever  a 
certain  messuage  or  Tract  of  Land  situate  Lying  & 
Being  in  New  Rochele  afore  said  containing  Sixty  acres 
be  the  same  more  or  Less  Butted  &  Bounded  as  followeth, 
to  say —  Easterly  by  or  to  pine  Brook  westerly  to  the 
highway  southerly  to  Capt  Oliver  Besly  Hand  &  north- 
erly to  the  Land  Lately  belonging  to  John  Clark  Deed 
now  in  possession  of  Stephen  Renauds  &  the  widow  Clark 
To  have  &  to  hould  the  said  granted  &  Bargained 
Lands  &  premises  with  all  the  Buildings  Houses  out- 
houses barns  Stables  wood  under  woods  timber  trees 
madows  Swamps  Rivers  Rivulets  watters  Springs  wat- 
tercourses  &  Runs  of  waiter  fences  fencings  pastures 
commons  of  pastures  mines  &  minerals  Royal  mines 
Exepted  with  all  the  appurtenances  privileges  heridita- 
ments  &  commodities  to  the  same  belonging  or  in  any 
ways  appartaining  to  him  the  said  David  Guion  his 
heirs  exrs  admrs  &  assigns  for  ever  to  his  &  them  selves 
&  only  propper  use  benifit  &  behofe  for  ever  &  I  the 
said  James  parcot  Junr  for  me  my  heirs  exrs  admrs  Do 
covenant  promis  &  grant  to  &  with  the  said  David  guion 
his  heirs  exrs  admrs  &  assigns  that  before  the  en- 
sealing hereof  I  am  the  true 


300  New  Rochklle  Town  Records. 

PAGE    230— DEED    OF    PARCOT    TO    GUION    (Con- 
tinued)— 1761 

True  Sole  &  Lawfull  owner  of  the  above  bargained 
premises  &  am  Lawfully  Seized  &  posessed  of  the  same 
in  my  own  proper  Right  as  a  good  perfect  &  absolute 
State  of  Inheritance  In  fee  simple  &  have  in  my  selfe 
good  Right  full  power  and  lawfull  &  absolute  authority 
to  give  grant  Bargain  sell  alliene  enfeof  eonvay  &  con- 
firm the  said  Bargained  premises  In  manner  as  above  sd 
&  that  the  said  David  Guion  his  heirs  exrs  admrs  & 
assigns  shall  &  may  from  time  to  time  &  at  all  times 
for  ever  hereafter  by  force  &  virtue  of  these  presents 
Lawfully  peaceably  &  quietly  have  hould  use  occupy 
possess  &  enjoy  the  said  Demises  &  Bargained  Lands  & 
premises  with  the  appurtenances  free  &  Clear  freely  & 
Clearly  acquitted  exonerated  &  Discharged  of  &  from 
all  &  all  manner  of  former  &  other  gifts  grants  Bargains 
Saks  Leases  mortguages  wills  entails  Indentures  Dowers 
judgments  executions  incumbrances  &  Extracts  Further- 
more I  the  said  James  Parcot  Junr  for  my  selfe  my 
heirs  exers  admrs  Do  Covenant  &  engage  the  above 
Demised  premises  to  him  the  said  David  guion  his  heirs 
exers  &  assigns  against  the  Lawfull  Claim  &  D^imiif's 
of  any  person  or  persons  whatsoever  for  ever  here- 
after to  warrant  Secure  &  Defend  by  these  presents 
&  mary  the  wife  of  me  the  said  James  Parcot  Junr 
Doth  by  these  presents  freely  &  wulling  give  yield  up 
&  surender  all  her  Right  of  Dowry  &  power  of  thirds  of 
in  &  to  the  above  demised  premises  unto  him  the  said 
David  Guion  his  heirs  exers  admrs  and  assigns  for  ever 
In  witness  whereof  the  said  parties  have  hereunto  set 
their  hands  &  seals  this  twenty  fourth  Day  of  March 
in  the  twenty  eight  year  of  his  majestys  reirn  Anno 
Domini  one  thousent  seven  hundred  &  fifty  five 
Signed  Sealed  &  Delivered  in  the  presents  of  us 

James  Parent  jun  O 
Mary  Parent     O 


New  Roctiellei  Town  Records.  307 

Isaac  Guion  Juiir  Patrick  Hepburn 

*the  Resures  in  the  6th  &  in  the  10  th  Lines  are  not  in 

the  origonall 

PAGE   231— DEED    OF    PARCOT    TO    GUION    (Con- 
tinued)— 1761 

Mamarandum  that  on  the  29  Day  April  1755  per- 
sonally apeared  before  me  John  ward  one  of  the  Judges 
of  the  Court  of  Common  plase  for  the  County  of  West- 
chester the  person  of  Jame  purcut  junr  &  Did  acknowl- 
edg  the  within  Deed  to  be  his  free  act  &  Deed  for  the 
use  therein  mentioned  &  I  having  perused  the  same  do 
alow  it  to  be  Recorded  per  me  John  Ward 
The  above  deed  of  Sale  was  Entered  on  this  Record  by 
me  on  the  31  day  of  July  Anno  Domini  1761 

pr  me  Isaac  Guion  Clark 
To  All  Christian  People  To  Whome  These  Presents 
Shall  Come  Greeting  Know  yee  that  I  Isaac  Guion  Junr 
of  New  Rochel  in  the  County  of  Westchester  &  Province 
of  New  York  (Cooper)  For  &  in  consideration  of  the 
sum  of  four  hundred  pounds  of  good  &  lawfull  monny 
of  New  York  to  me  in  hand  well  &  truly  paid  before 
the  ensealing  &  dilivery  hereof  by  my  Honored  Father 
Isaac  Guion  of  said  New  Rochell  in  said  County. 
The  receipt  whereof  I  do  hereby  acknowledg  to  be 
therewith  fully  satisfyed  Contented  &  paid  &  thereof 
&  from  every  part  &  parcel  thereof  Do  acquit  exonerate 
&  discharge  the  sd  Isaac  Guion  Sr  his  Heirs  Executors 
admstrs  &  every  of  them  for  ever  by  these  presents. 
Have  given  granted  bargained  sold  enfeofed  convayed 
&  confirmed  &  by  thes  presents  absolutely  do  give  grant 
bargain  sell  assurd  release  enfoofe  eonvay  &  confirm 
unto 

PAGE   232— DEED   OF   GUION,   JR.   to   GUION,   SR. 

—1759 

Unto  him  the  said  Isaac  Guion  Sr  &  to  his  Heirs  &  as- 
signs forever  all  that  the  folowing  peaces  &  persall  of 


308  New  Rocheele  Town  Records. 

land  as  hereafter  butted  bounded  &  discribed  situate 
Lying  &  being  in  New  Rochell  in  sd  County  being  bound- 
ed as  foloweth  esteiiy  by  the  Post  Road,  westerly  by  the 
Lands  of  Barnard  Rynlander,  northerly  by  the  Land 
belonging  to  the  Estate  of  William  Leeount  deceased 
southerly  by  the  remaining  lands  formerly  belonging  to 
Daniel  Bonnett  containing  Twenty  five  acres  be  it  more 
or  less  &  the  other  peace  or  parsell  bounded  southerly  by 
the  Land  of  the  Estate  of  William  Leeount  deceased 
Easterly  into  the  swamp  to  a  markt  tree  by  the  land  of 
Aman  Guion  &  northerly  &  Easterly  by  the  Land  of 
Peter  Guion  containing  in  this  part  twenty  three  acres 
be  the  same  more  or  less  to  gather  with  the  houses  out 
houses  barn  orchards  stables  fences  gardens  pastures 
wood  under  woods  waters  &  watercourses  whatsoever 
thereon  or  thereunto  belonging  with  the  revershon  & 
revershons  remainder  &  remainders  rights  rents  isues 
profitts  priviledges  whatsoever  doth  to  me  the  said  Isaac 
Guion  junr  belong  or  to  anny  part  thereof.  To  Have 
&  to  Hould  the  above  peaces  persallion  tracts  of  lands 
as  above  sett  fourth  &  discribed  with  the  buildings  there- 
on unto  him  the  sd  Isaac  Guion  Sr  &  to  his  heirs  & 
assigns  to  the  sole  &  only  use  benifitt  &  behoof  of  the 
sd  Isaac  Guion  Sr.  &  to  his  heirs  &  assigns  for  ever  &  I 
the  said  Isaac  Guion  Jr  Do  covenant  grant  &  agree  to 
&  with  the  said  Isaac  Guion  sr  his  heirs  &  assigns  that 
at  the  time  of  the  Ensealing  &  dilivery  hereof  I  have  in 
my  self  good  right  full  power  &  Lawfull  authority  to 
give  grant  sell  convey  &  confirm  the  above  bargained  & 
sold  premises  in  manner  as  above  said  &  further  that 
it  shall  &  may  be  lawfull  to  &  for  the  said  Isaac 

PAGE   233— DEED   OF   GUION,   JR.    to   GUION.    SR. 
( Continued )  — 1 759 

Guion  His  heirs  &  assigns  by  force  &  virtue  hereof 
upon  upon  &  Into  the  premises  hereby  conveyed  to 
enter  the  same  &  every  part  thereof  from  time  to  tiinp 


New  Rochelle  Town  Records.  309 

&  at  all  times  for  ever  hereafter  peaceably  &   quietly 
shall  have  hold  use  occupy  possess  &  enjoy  &  that  freely 
&  clearly  acquitted  &  discharged  of  &  from  all  and  all 
manner  or  former  gifts  grants  bargains  sales  wills  en- 
tails joyntoures  dowryes  judgments  extents  or  trouble  or 
incumbrances  whatsoever  &  I  the  said  Isaac  Guion  Junr 
&    my    succesor    the    above    bargained    &    sold    premises 
with   the   appurtenances   thereunto   belonging   unto   him 
the  said  Isaac  Guion  his  heirs  extrs :  admstrs :  &  against 
me  the  said  Isaac  Guion  Junr:  my  Heirs  executors  ad- 
mstrs  &   against   all   &   every   other   person   or   persons 
whatsoever  Do  Bind  my  selfe  my  heirs   exstrs   admstrs 
to  warrant  Secure  &  for  ever  defend  By  these  presents 
&  Mary  the  Avife  of  the  said  Isaac  Guion  Junr  do  hereby 
aequitt  all  her  right  of  Dower  of  in   or  to   the  above 
granted    &    sold    premises    &    every    part    thereof.     In 
testimony   whereof   we   the   said    Isaac    Guion    &    mary 
guion  have  hereunto  sett  our  hands  &  Seals  this  seven- 
teenth day  of  January  in  the  thirty  Second  year  of  his 
Majesteys  Raing  &  in  the  year  of  our  Lord  one  Thousant 
seven  hundred  &  fifty  nine  1759 

Isaac  Guion  junr  O 

mary  guion  O 

Sealed  &  dilivered  &  the  consideration  acknowledged  to 

be   received    in    the   presence    of    us    John    parcot    Gill 

Bloomer 

Be  it  remembered  that  on  this  17  day  of  January  1759 
then  appeared  before  me  Gilbert  Bloomer  Esqr  one  of 
the  Judges  of  the  Cort  of  Common  Pleas  for  said 
County  assigned  Isaac  Guion  junr  &  Mary  his  wife  & 
Acknowledged  that  he  Signed  Sealed  &  Delivered  the 
above  deed  as  his  act  &  deed  &  Mary  the  wife  of  said 
Isaac  Guion  being  by  me  in  private  &  apart  from  her 
said  husband  &  declared  she  did  it  freely  without 
any  threats  or  cumpultion  from  her  husband  &  I  have- 
ing  inspected  the  same  do  allow  it  to-be  recorded 

Gilbert   Bloomer 


310  New   Rochelle  Town  Records. 

the  words  peaceably  &  the  word  dowries  are  not  in  the 
original  as  here  Enterlined 


PAGE  234— DEED  OF  SECORD  SR.  TO  SECORD 

JR.— 1762 

The  above  Deed  of  Sale  was  Entered  in  this  Record 
by  me  on  the  first  day  of  August  17G1  per  me  Isaac  Onion 
Clark 

Desember  the  16  day  17(51  John  pell  .Timer  of  the  manor 
of  pellham  has  entred  in  the  Book  of  Record  one  black 
cow  with  witte  star  on  her  for  hed  marked  as  fol- 
lowed a  crop  and  sowaton  fork  to  the  hof  year  and  neck 
and  sept  on  the  near  year 

This  Indenture  made  the  twenty  day  of  May  in  the  ninth 
year  of  ye  Reign  of  our  Sovereign  Lord  George  the 
Second  by  ye  Grace  of  God  of  Great  Britain  France  & 
Ireland  King  Defender  of  the  Faith  &  annoq  Dom 
seventeen  hundred  &  thirty  six  between  Daniel  Secord 
Senr  of  New  Rochell  in  the  County  of  Westchester  & 
Province  of  New  York  yeoman  of  the  one  part  Daniel 
Secord  jnn  the  son  of  the  above  said  Daniel  Secord  sen 
of  the  same  place  yeoman  of  the  part  Wittneseth  that 
ye  said  Daniel  Secord  senr  by  &  with  the  advice  & 
consent  of  Catherine  his  wife  signified  by  her  being  a 
party  to  &  Sealing  &  Delivering  of  these  Presents  for 
&  in  consideration  of  the  sum  of  Three  hundred  pounds 
Current  money  of  New  York  to  him  in  hand  well  & 
truly  paid  At  and  before  the  sealing  and  delivery  here- 
of by  (his  son)  the  said  Daniel  Secord  Junr  the  Receipt 
whereof  he  the  said  Daniel  Secord  ye  elder  doth  hereby 
acknowledge  &  himself  therewith  fully  satisfied  con- 
tented &  paid  &  thereof  &  therefrom  &  of  &  from  every 
part  &  parcel  thereof  doth  hereby  fully  &  absolutely 
acquit  exonate  &  discharge  the  said  Daniel  Secord  the 
younger  his  heirs  Exers  &  admrs  &  every  of  them  for 
ever  by  these  presents 


New  Rochelle  Town  Recokds.  311 

PAGE  2.35— DEED  OF  SECORD  SR.  TO  SECORD  JR. 
(Continued)— 1762. 

hath  Given  Granted  Bargained  Sold  Aliened  enfeoffed 
&  confirmed  &  by  these  Presents  Doth  freely  &  abso- 
lutely give  grante  bargain  sell  alien  enfeoffe  &  confirm 
unto  the  Said  Daniel  Secord  ye  Younger  his  heirs  & 
assigns  for  ever  two  certain  peices  of  land  now  in  ye 
Tenure  &  occupation  of  him  the  Said  Daniel  Secord  the 
younger  &  Seituate  &  being  in  New  Rochell  above  said 
to  wit  one  Peice  containing  sixty  acres  butted  &  bounded 
as  followeth,  that  is  to  say  Easterily  by  the  High  way 
fifteen  chains  southerly  by  Stephen  Garines  land  west- 
erly by  Hutchinsons  river  &  northerly  by  other  land  of 
him  ye  Said  Daniel  Secord  the  elder  the  other  Piece 
containing  fourteen  acres  is  bounded  as  followeth  North- 
erly by  the  land  now  in  possession  of  Jacob  Schurman 
Easterly  by  the  Quantity  Line  (so  called)  southerly  by 
ye  land  of  Simon  Maybee  westerly  by  the  Road  together 
withall  &  singular  the  buildings  houses  timber  woods 
under  woods  fences  orchards  advantages  &  appurtenances 
whatsoever  to  ye  said  parcells  of  land  or  either  of  them 
belonging  or  in  any  wise  appertaining  &  the  reversion  & 
reversions  remainder  &  remainders  rents  issues  &  profits 
thereof  &  also  all  ye  Estate  right  title  &  interest  of  him 
the  Said  Daniel  Secord  the  Elder  of  in  or  to  ye  same 
or  any  part  or  Parcel  thereof  To  have  &  to  hold  all 
&  singular  the  lands  &  premises  with  every  of  theire 
appurtenances  hereby  mentioned  &  intended  to  be  granted 
&  Sold  unto  him  the  Said  Daniel  Secord  the  Younger  his 
heirs  &  assigns  to  ye  only 

PAGE  236— DEED  OF  SECORD  SR.  TO  SECORD  JR. 

(Continued)— 1762. 

Proper  use  benifit  and  Behoof  of  him  ye  said  Daniel 
Secord  his  heirs  and  assigns  for  ever  &  the  said  Daniel 
Secord  the  Elder  and  his  heirs  and  all  singular  the 
Lands   &  premises   hereby  granted  &   sold   unto  ye  said 


312  New  Rochelle  Town  Records. 

Daniel  Seeord  the  younger  his  heirs  and  assigns  to  his 
&  theirs  own  &  only  proper  use  &  behoof  against  him  ye 
said  Daniel  Seeord  the  Elder  his  heirs  &  assings  & 
against  all  &  every  other  person  or  persons  whatsoever 
lawfully  claiming  or  to  claim  the  same  or  any  part 
thereof  shall  and  will  warrant  and  forever  defend  by 
these  presents  and  that  free  and  clear  and  freely  and 
clearly  and  absolutely  acquitted  &  discharged  by  him 
the  said  Daniel  Seeord  the  Elder  his  Executors  admrs  of 
and  from  all  &  all  maner  of  former  &  other  gifts  & 
grants  bargains  Sales  Titles  Troubles  &  Incumbrances 
whatsoever  In  Witness  whereof  the  said  parties  to  these 
Presents  interchangebly  set  their  hands  &  seals  the  and 
year  first  above  written  Sealed  &  Delivered  &  the  full  Con- 
sideration Money  being  three  hundred  pounds  acknowl- 
edged to  be  received  by  the  above  said  Daniel  Seeord 
ye  Elder  in  the  Presence  of  John  Badeau  James 
Clement  junr 

his 
Daniel  O  Seeord 

mark 
her 
Catherine  O  Seeord 

mark 

The  above  deed  of  sale  was  entered  on  this  Record  by  on 
the  25  day  of  February  Anno  Domini  1762  pr  me  Isaac 
Guion   Clark 

be  it  remembered  that  on  ye  19th  of  february  1742  John 
Badeau  one  of  the  witnesses  to  the  within  Deed  ap- 
peared before  me  Samuel  Purdy  Esqr  one  of  the  Judges 
of  the  Inferiour  Court  of  Common  Pleas  for  West- 
chester County  assinged  and  under  oath  Declareth  that 
he  saw  Daniel  Seeord  Senr  and  Catherine  Seeord  Exe- 
cute the  within  Deed  to  Daniel  Seeord  Junr  as  their  free 
voluntary  act  and  deed  for  ye  uses  therein  mentioned 
and  likewise  that  he  saw  James  Clement  Junr  sign  the 
other    witnes    with   him   the    same   time    and    I   having 


New  Rochelle  Town  Records.  313 

examined  the  same  and  find  no  mistakes  or  enterlinea- 
tions  allow  it  to  be  recorded  Saml  Purely 

PAGE  237— DEED  OF  LESPINARD  TO  SECORD  JR. 

—1762 

This  Indenture  made  ye  fifteenth  day  of  December  in 
the  Eleventh  year  of  ye  Reign  of  our  Sovereign  Lord 
George  ye  Second  by  ye  Grace  of  god  of  Great  Britain 
fiance  &  Ireland  King  Defender  of  ye  faith  &  annoq 
Domini  one  thousand  seven  hundred  &  thirty  seven  Be- 
tween Anthoney  Lespinard  of  New  Rochel  in  ye  County 
of  Westchester  &  Province  of  New  York  Gent  of  ye  one 
part  and  Daniel  Secord  ye  Younger  of  ye  same  place 
yeoman  of  the  other  part  witnesseth  that  ye  said  An- 
thoney Lispenard  by  and  with  ye  advice  &  consent  of 
Elizabeth  his  wife  Signified  by  her  being  a  party  to  & 
Sealing  &  Delivering  of  These  Presents  for  &  in  Con- 
sideration of  ye  sum  of  Seventy  Pounds  current  Money 
of  New  York  to  him  in  hand  paid  at  &  before  ye  sealing 
&  delivery  of  these  presents  by  ye  said  Daniel  Secord  the 
younger  ye  Receipt  whereof  we  Said  Anthony  Lispenad 
Doth  hereby  acknowledge  &  himself  thierwith  fully  sat- 
isfied &  paid  &  thereof  &  every  part  Thereof  doth  fully 
&  absolutely  acquit  Exonerate  &  Discharge  him  ye  said 
Daniel  Secord  his  heirs  &  assigns  for  ever  hath  Given 
Granted  Bargained  Sold  Aliened.  Enfeoffed  &  confirmed 
&  by  these  Presents  Doth  freely  &  absolutely  give  grant 
bargain  sell  alien  enfeoffe  &  confirm  unto  the  said 
Daniel  Secord  ye  younger  his  heirs  &  assings  for  ever 
all  that  his  peice  of  land  in  said  New  Rochell  containing 
forty  acres  bounded  as  followeth  that  is  to  say  westerly 
along  the  Quantity  Line  butting  on  other  land  of  said 
Daniel  Secord  Northwardly  upon  or  by  the  land  of 
Jacob  Schurman  Eastwardly  by  the  other  land  of  said 
Anthoney  Lespenard  &  southwardly  by  the  land  of  Simon 
Mavbee  together  with  al  &  singular  the  timber  woods  un- 


314  New  Rochelle  Town  Records. 

dor  woods  fences  advantages  &  appertinances  whatsoever 
to  the  said  land  belonging  or  in 

PAGE  238— DEED  OF  LESPINARD  TO  SECORD  JR. 

( Continued )  — 1762 

any  wise  appertaining  &  ye  reversion  &  reversions  re- 
mainders thereof  and  also  all  ye  Estate  right  title  pos- 
session    interest     claim     and     demand     whatsoever     of 
him  ye   said  Anthoney   Lispenard   of   in   or  to   ye   same 
or  to  any  part  or  parcell  Theirof  allways  Excepting  &  re- 
serving  out   of  this   grant   &   sale   a   liberty   of   carting 
through  the  hereby  granted  land  from  and  to  other  land 
of  the  said  Anthoney  Lespenard  to  the  Quantity  Land 
along  by  Simon  Mabees  Land  &  to  drive  cattle  for  the 
benefit  of  the  said  Anthoney  Lispenard  his  heirs  &  as- 
signs  for  ever  he  &  they  shutting  gates  or   putting  up 
bars   which   cart   &   drift   way   is   to   be   two   Rods    wide 
from  said  Simon  Maybee's  land  to  have  and  to  hold  the 
Land  &  premises  with  their  appurtenances  hereby  men- 
tioned &  intended  to  be  granted  and  sold  Except  as  be- 
fore   Excepted    unto    him    ye    said    Daniel    Secord    the 
younger    his    heirs    &    assigns    to    the    only    proper    use 
benifit  &  behoof  of  him  the  said  Daniel  Secord  his  heirs 
&   assigns   for   ever   &   the  said   Anthoney   Lispenard   & 
his  heirs  the  Land  &  premises  with  their  appurtenances 
hereby  granted  &  sold  Except   as   before  Excepted  unto 
him  ye  said  Daniel  Secord  ye  Younger  his  heirs  &  as- 
signs to  his  &  theirs  own  &  only  proper  use  benifitt   & 
behoof    against    him    the    said    Anthoney    Lispenard    his 
heirs  &  assigns  and  against  &  every  other  Person  or  Per- 
sons whatsoever  lawfully  claiming  or  to  claim  ye  same 
or  any  part  or  parcell  thereof  shall  &  will   warrant   & 
for  ever  by  these  presents  Defend  &  the  said  Anthoney 
Lispenard   for   himself  his   heirs   Executrs   Adminisrs   & 
every   of  them  doth  covenant   to   &  agree  to  &  with   ye 
said  Daniel  Secord  ye  Younger  his  heirs  &  Assigns   by 
these  presents  that  the  said  Daniel  Secord  his  heirs 


New  Rochelle  Town  Records.  .315 

TAGE  239— DEED  OF  LESP1NARD  TO  SECORD  JR. 

( Continued )  — 1762 

heirs  &  assigns  shall  or  may  by  force  &  Virtue  of 
these  Presents  from  time  to  time  and  att  all  times  here- 
after for  ever  Lawfully  Peacebly  &  Quietly  have  hold 
use  occupy  possess  enjoy  and  keep  ye  Lands  &  Prem- 
ises with  their  appurtenances  &  every  part  theirof  Ex- 
cept as  before  Excepted)  hereby  granted  &  sold  &  to  & 
for  his  &  their  own  and  only  proper  use  Benifit  &  be- 
hoof for  ever  &  that  free  &  clear  freely  &  clearly  & 
absolutely  acquitted  exonerated  released  &  discharged  by 
him  ye  said  Anthoney  Lispenard  his  heirs  Executrs 
adminrs  of  &  from  all  &  all  manner  of  former  &  other 
gifts  grants  bargains  sails  titles  troubles  &  incum- 
brances whatsoever  In  Witness  whereof  ye  Said  Parties 
have  to  these  presents  Interehangebly  set  their  hands  & 
seals  the  Day  &  year  first  above  written  Anthoney  Lis- 
penard O  Elizabeth  Lispenard  O  Signed  Sealed  and  De- 
livered the  consideration  money  being  acknowledged  to 
be  seventy  pounds  in  the  presence  of  Peter  Bertine  Will- 
iam heedger  Memorandum  the  19th  of  february  1712  An- 
thoney Lispenard  the  Granter  of  the  within  Deed  to 
Daniel  Secord  Junr 

persona ly  appeared  before  me  Samuel  Purdy  Esq  one 
of  the  judges  of  the  inferiour  Court  of  Common  Pleas 
for  the  County  of  Westchester  County  assigned  and  ac- 
knowledged the  same  to  be  his  free  voluntary  act  and 
deed  for  the  uses  therein  mentioned  and  I  having  exam- 
ined the  same  and  find  material  mistake  or  enterlinea- 
tions  therein  allow  it  to  be  Recorded  Samuel  Purdy 
The  above  Deed  of  Sale  was  Entered  on  this  Record  by 
me  on  the  25  Day  of  February  Anno  Domini:  1762  pr 
me   Isaac    Guion    Clark 

PAGE   240— DEED    OF   GUION   SR.    TO   GUION   JR. 

— 1762 

To  All  Christian  People  To  Whom  these  Presents  shall 


31G  New  Rochelle  Town  Records. 

come  Greeting  know  ye  that  I  Isaac  Guion  senr  of  New 
Rochell  in  the  County  of  Westchester  and  Province  of 
New  York  Gent  for  &  in  Consideration  of  the  sum  of 
Seven  Hundred  Pounds  of  good  and  lawful  money  of 
New  York  to  me  in  hand  well  &  truly  paid  before  the 
Ensealing  &  Delivery  hereof  by  my  son  Isaac  Guion  of 
said  New  Rochell  in  said  County  the  Receipt  wThereof  I 
do  hereby  acknowledged  to  be  there  with  fully  &  entire- 
ly satisfied  contented  &  paid  &  thereof  &  from  every  part 
thereof  do  exonerate  acquit  &  discharge  the  said  Isaac 
Guion  Junr  his  heirs  executes  adminisrs  and  every  of 
them  for  ever  by  these  Presents  have  Given  Granted 
and  Bargained  Sold  Enfeoffed  Released  and  Confirmed 
and  by  these  presents  absolutely  do  give  grant  bargain 
sell  release  enfeofe  &  confirm  unto  him  the  said  Isaac 
Guion  Junr  and  to  his  heirs  &  assigns  for  ever  all  that 
the  following  peices  &  tracts  of  Land  Seituate  lying  & 
being  in  New  Rochell  in  said  County  being  butted  and 
bounded  as  followeth  Northerly  by  the  Boston  or  Post 
Road  Easterly  by  a  Road  that  leads  to  the  Land  on 
southerly  by  the  Crick  westerly  by  the  lands  of  James 
Dubley  containing  in  this  peice  thirty  five  acres  be  the 
same  more  or  less  and  the  other  peice  bounded  southerly 
by  the  Boston  Roads  westerly  by  the  land  of  Alexander 
Allaire  Northerly  by  the  land  in  possession  of  Philip 
Riche  and  Easterly  by  the  Lands  belonging  to  the  es- 
tate of  Anthoney  Lespinard  deed  near  the  Mill  Pond 
containing  forty  five  acres  be  the  same  more  or  less  to- 
gether with  the  houses  out  houses  barn  stables  orchards 
meadows  fences  pastures  wood  under  woods  water  and 
water-courses  whatsoever  thereon  or  thereunto  belonging 
with  the  Reversion  and  Reversions  &  Remainder  &  Re- 
mainders Right  Rents  isues  profit  priviledges  and  ad- 
vantages whatsoever  of  me  the  said  Isaac  Guion  senr  of 
in  or  to  the  same  belonging  or  to  any  part  thereof  to 
Have  and  to  hold  the  above  peices  &  parcels  of  land 
with   the   appurtenances   thereunto    belonging   unto    him 


New  Rochelle  Town  Records.  317 

the  said  Isaac  Guion  Junr  his  heirs  &  assigns  to  the  sole 
&  only  use  benifit  &  behoof  of  him  the  said  Isaac  Guion 
Junr  &  to  his  heirs  &  assigns  for  ever  more  &  I  the  said 
Isaac  Guion  for  my  self  my  heirs  executors  admrs  Do 
Covenant  Promise  Grant  &  agree  to  &  with  the  said 
Isaac  Guion  Junr  his  heirs  &  assigns  that  at  the  time  of 

PAGE  241— DEED  OF  GUION  SR.  TO  GUION  JR. 

(Continued)— 1762 

of  the  Ensealing  and  Delivery  hereof  I  have  in  my  self 
good  right  full  Power  and  lawfull  authority  to  give 
grant  bargain  and  sell  the  same  in  manner  as  above  said 
and  further  that  it  shall  and  may  be  lawfull  to  and 
for  the  said  Isaac  Guion  Junr  his  heirs  &  assigns  by 
force  and  virtue  hereof  upon  &  into  the  premises  hereby 
conwayed  to  enter  &  the  same  &  every  part  thereof 
at  time  to  time  and  at  all  times  for  ever  hereafter  peace- 
bly  &  quietly  shall  have  hold  use  occupy  &  possess  & 
enjoy  and  that  freely  and  clearly  acquited  &  discharged 
of  &  from  all  &  all  other  or  former  Gifts  Grants  Bar- 
gains Scales  Wills  Entails  Joynters  Doweyrs  Extents 
executions  or  other  Incumbrances  whatsoever  &  I  the  said 
Isaac  Guion  Senr.  and  my  sucessors  the  above  Granted  <& 
Sold,  premisses,  with  the  appurtenances  there  unto  Be- 
longing unto  him  the  said  Isaac  Guion  Junr  &  his  heirs 
&  assigns  against  me  my  heirs  Exers  admrs  and  against 
all  &  every  other  persons  or  person  whatsoever  &  do  bind 
myself  my  heirs  executrs  admrs  To  warrant  Secure  & 
forever  Defend  &  by  these  Presents  In  Testimoney  wher- 
of  I  have  hereunto  sett  my  hand  &  seal  this  Seveenteenth 
Day  of  January  and  in  the  Thirty  Second  Year  of  His 
Majestys  Reign  and  in  the  Year  of  our  Lord  One  Thou- 
sand Seven  hundred  &  Fifty  Nine 

Isaac  Guion  O 
Sealed  and  Delivered  and  the  consideration  Money  ac- 
knowledged received  in  presence  of  John  Parcot  Gild 
Bloomer 


318  New  Rochelle  Town  Records. 

Be  it  rememberd  that  on  this  17th  day  of  January  1759 
then  appeared  beforee  me  Gilbert  Bloomer  Esqr  one  of 
the  judges  of  the  Court  of  Common  Pleas  for  West- 
Chester  County  asigned  Isaae  Guion  Senr  the  giver  & 
grantor  of  the  above  Deed  and  Acknowledged  that  he 
Sealed  &  Devered  the  same  as  his  act  and  Deed  I  having 
Inspected  the  same  do  allow  it  to  be  Recorded 

Gild  Bloomer 
The  above  deed  of  sale  was  entered  on  this  record  by 
me  on  the  25  day  of  Frebuary  Anno  Domini  1762  pr 
me  Isaac  Guion  Clark 

PAGE   242— DEED  OF  BONNET   TO   BARKER— 1762 

To  all  Christian  People  to  whom  these  Presents  shall 
Come  Greeting  Know  ye  that  Mde  Mary  Bonett  Execu- 
tixe  &  Peter  Bonnet  the  acting  Executors  of  the  last  will 
and  Testament  of  James  Bonnett  of  New  Rochel  in  the 
County  of  Westchester  &  Province  of  New  York  de- 
ceased, and  the  said  James  Bonnett  in  his  life  time  and 
at  the  time  of  his  decease  being  invested  in  certain 
lands  in  New  Rochel  as  his  proper  Estate  and  by  his 
last  will  and  Testament  bearing  date  the  twenty  sixth 
day  of  September  one  thousand  seven  hundred  and 
fifty  seven  did  order  his  said  executors  to  sell  and  dis- 
pose of  a  certain  part  of  his  lands  in  New  Rochel  in  the 
following  form  as  by  said  will  in  the  Secretary  office  well 
proved  may  appear  Item  I  order  my  executors  hereafter 
named  to  sell  and  dispose  of  all  the  east  of  my  said  farm 
so  far  as  a  certain  stone  wall  where  my  wifes  Liberty  ex- 
tends to  within  some  covenent  time  after  my  decease 
whose  title  shall  be  good  against  all  persons  or  person 
whatsoever  and  in  eomplyance  with  said  will  and  the 
authority  to  us  therein  Given  and  for  and  in  considera- 
tion of  the  sum  of  four  hundred  and  fourteen  pounds 
eleven  shillings  and  three  pence  of  current  lawful  money 
of  New  York  to  us  in  hand  paid  &  secured  to  be  paid 
before    the    ensealing    and    delivery    hereof    by    Thomas 


New  Rochelle  Town  Becx>rds.  319 

Barker  of  Maroneck  in  the  County  of  WestChester  and 
Province  of  New  York  The  receipt  whereof  we  do  hereby 
acknowledge  to  our  ful  content  and  satisfaction  and 
thereof  and  from  every  part  and  persall  thereof  do  exon- 
erate acquit  and  discharge  him  the  said  Thomas  Barker 
his  heirs  Executors  Admis  and  every  of  them  forever 
hy  these  presents  have  given  granted  and  bargained  and 
sold  and  by  these  presents  absolutely  give  grant  bar- 
gain sell  aleinate  eufeofe  convay  and  confirm  unto  him 
the  said  Thomas  Barker  and  to  his  heirs  and  assings  that 
is  to  say  all  that  the  east  end  of  the  Lot  the  said  Tes- 
tator dyed  seised  of  in  New  Roehel  being  bounded  North- 
erly by  the  land  of  John  Bonnet  deceased  easterly  by 
Ridgbell  southerly  by  the  lands  of  John  Soliss  and  west- 
erly by  a  stone  wall  standing  on  the  west  side  of  Isom 
field  so  railed  containing  by  survey  ninetytwo  acres  and 
twenty  Rods  lie  the  same  neither  more  nor  less  together 
with  the  fences  pastures  meadows  trees  woods  privi- 
ledges  and  advantages  whatsoever  of  use  the  said  Mary 
and  Peter  Bonet  of  in  or  to  the  same  belonging  or  any 
part  thereof  to  have  and  to  hold  the  above  granted  and 
sold  premises  with  the  appurtenances  unto  him  the  said 
Thomas  Barker  his  heirs  and  assigns  to  the  sole  and 
only  use  bi-nifit  and  behoof  of  him  the  said  Thomas  Barker 
his  heirs  and  assigns  forever  more  and  we  the  said  Mary 
Bonnet  and  Peter  Bonnet  do  in  the  compasely  as  execu- 
tors covenant  promise  grant  and  agree  &  with  the  said 
Thomas  Barker  his  heirs  &  assigns  that  at  the  time  of 
the  ensealing  &  delivery 

PAGE  243— DEED  OF  BONNET  TO  BARKER  ( Con- 
tinued)—1762 

delivery  hereof  we  are  Intitled  by  the  authority  To  us 
Given  to  Give  Grant  Bargain  and  Sell  the  same  in  form 
as  above  said  and  further  that  it  shall  and  may  be  law- 
full  to  and  for  the  said  Thomas  Barker  his  heirs  and 
assigns   by   forse   and  virtue   hereof   upon   and   into   the 


320  New  Rochelle  Town  Records. 

premises  hereby  convey  to  enter  the  same  and  every 
part  and  persall  thereof  from  time  to  time  and  at  all 
times  for  ever  hereafter  peaceably  and  quietly  shall  have 
hold  use  occupy  possess  and  Enjoy  and  that  freely  and 
clearly  acquitted  and  discharged  of  and  from  all  and  all 
other  or  former  Gifts  Grants  Bargains  Sales  will  jointer 
01  dowers  or  other  incumbrances  made  by  the  said  James 
Bonet  in  his  life  time  or  by  us  or  either  of  us  since 
his  decease  and  we  the  said  Mary  and  Peter  Bonnet 
and  our  sucessors  the  above  granted  and  sold  premises 
with  the  appurtenances  thereunto  belong  unto  him  the 
Said  Thomas  Barker  and  his  heirs  and  assigns  against 
us  and  cur  heirs  executors  admrs  and  against  the  heir 
of  the  said  James  Bonnet  and  against  every  other  per- 
son claiming  dialings  aney  lawful  right  thereto  and  do 
bind  ourselves  our  heirs  executors  administrators  joynt- 
ly  and  severly  to  warrant  and  defend  the  said  premises 
as  above  said  in  Testimony  whereof  we  the  said  Mary 
Bonet  and  Peter  Bonet  have  caused  this  present  deed 
of  sale  &  have  hereunto  sett  our  hands  and  seals  this 
third  day  of  April  one  thousand  Seven  hundred  and 
fifty  eight  and  in  the  thirty  first  year  of  his  Majestys 
Reign  (Mary  Bonet  O  Peter  Bonet  O 
signed  sealed  and  the  consideration  money  acknowledge 
to  be  paid  in  the  presence  of  Nicholas  Eavory  Gilb 
Bloomer 

Be  it  remembered  that  on  the  3d  day  of  April  175S 
then  personally  appeared  before  me  Gilbert  Bloomer 
Esqr  one  of  the  judges  of  the  Court  of  Common  Pleas 
for  WestChester  County  assigned  Mary  Bonet  and  Peter 
Bonet  the  Grantors  of  this  above  deed  of  sale  declared 
they  executed  it  as  their  voluntery  act  and  deed  for  the 
use  and  purpose  therein  mentioned  I  having  examined 
said  deed  find  no  mistake  or  interlineation  therein  do 
allow  it  to  be  recorded  Gilb  Bloomer 
The  above  deed  of  sale  was  entred  on  this  Record  bv  me 


New  Rochelle  Town  Records.  321 

on  the  2G  day  of  March  Anno  Domini  1762  pr  me  Isaac 
Guion  Clark 

PAGE   244— TOWN    MEETING— 1762 

This  six  day  of  April  1762  Being  the  first  Tusday  of 
this  Present  Month  of  April  the  freeholder  the  inhabitant 
of  New  Rochell  have  met  together  as  the  Law  doth  direck 
and  ther  and  then  to  chuse  the  towne  officier  for  this 
present  year  viz  for  towne  dark  Isaac  Guion  for  con- 
stable and  colector  Isaac  Coutant  John  Badaux  his  suc- 
essor  for  supervisor  justice  Blaiker  for  assesor  peter 
Bertine  and  Jacob  Securement  for  pound  master  Peter 
Badaux  ye  sd  peter  badau  his  to  pound  upon  his  chage 
ye  said  peter  Badaux  and  paul  Sicard  fenses  vieur  and 
prison  of  domage  and  for  overseer  of  ye  high  ways  Esias 
Guion  and  frederix  Donnaldson  and  Josuha  Soulise  and 
John  parcot  for  ye  uper  quarter  and  the  oge  must  not 
run  without  yok  and  ring  and  this  agred  allso  that  the 
assesor  shall  asses  with  the  rest  sixten  shelling  eache  and 
clear  of  working  on  the  road 

To  all  Christian  people  to  whome  these  presents  shall 
come  I  John  Barhyt  sr  of  New  Rochell  in  the  Couty  of 
Westchester  and  province  of  New  York  farmer  send 
greeting  in  our  Lord  God  Everlasting  know  ye  that  I 
the  said  John  Barhyt  Sr  for  and  in  consideration  of  the 
Love  Good  Will  and  affection  which  I  have  do  bear 
towards  my  loving  son  andre  Barhyt  of  New  Rochell  in 
the  County  and  province  aforesaid  fishermen  have  given 
and  grant  and  by  these  presents  do  freely  clearly  and 
absolutely  give  and  grand  to  my  said  loving  son  Andry 
Barhyt  his  heirs  executors  administrators  and  assigns  for 
ever  all  that  my  land  seituate  lying  and  being  in  New 
Rochell  lying  at  the  mouth  of  the  harbour  knowing  by 
the  name  of  Goof  Island  containing  by  estemation  fif- 
teen acres  of  land  be  the  same  more  or  less  togather  with 
all  and  singuler  the  house  out  houses  orcherds  gardins 
pastures    waters   woods   under    woods    belonging   to    the 


322  New  Rochelle  Town  Records. 

said  Island  or  in  any  wise  appurtaining  unto  the  said 
Andre  Bahyt  his  heirs  and  assigns  from  hence  forth  as 
his  and  and  their  own  property  for  ever  absolutly  with- 
out any  maner  of  condition  as  I  the  said  John  Barhyt 
sr  have  absolutely  and  of  my  own  accord  set  and  put 

PAGE  245— DEED  OF  BARHYT  SR.   TO  BARHYT 

JR.— 1702 

further  Testimony  In  witness  whereof  I  have  hereunto 
Set  my  hand  and  and  Seal  the  seventeent  day  of  Desem- 
ber  in  the  thirty  fourth  year  of  the  reign  of  our  sovereing 
Lord  George  the  Second  King  of  Grate  Britain  &  and  in 

his 
the  year  of  our  Lord  God  1760  John  X  Barhair  Sr.  O 

mark 
Signed  Sealed  and  Delivered  in  presence  of  Jacob  Bleeck- 
er  Moses  de  St  Croix  Be  it  remembred  that  this  28  th 
day  of  January  17G1  then  personaly  appeared  before  me 
Gilber  Bloomer  esqr  one  of  the  Judges  of  the  Inferior 
Court  of  Common  Pleas  for  Westchester  County  assigned 
Jacobus  Bleecker  one  of  the  subscribing  wittness  to  the 
within  deed  of  sale  and  under  oath  Diclared  that  he  saw 
John  Barhyt  the  giver  and  grantor  of  the  within  deed 
of  Sale  Seal  and  Deliver  the  same  as  his  act  and  deed 
at  the  same  time  saw  Moses  St  Croix  signe  his  name  as 
the  other  wittness  I  having  inspected  the  same  &  finding 
no  meterall  mistake  or  Interlination  do  allow  the  same 
to  be  recorded  Gillbert  Bloomer 

The  above  of  sale  was  entred  in  this  Record  on  the  24 
day  of  Jim  Annoc  Domini  1762  be  me  Isaac  Guion  Clark 
To  all  Christian  Peoples  to  whom  these  Presents  shall 
come  Greeting  Know  ye  that  I  Joseph  Donaldson  of 
New  Rochell  in  the  County  of  Westchester  and  province 
of  New  York  tailer  with  the  consent  and  good  liking  of 
Agns  my  wife  signified  by  ther  signing  and  sealing  thise 
presents  and  for  and  consideration  of  the  sum  of  one 
hundred  pounds  current  money  of  New  York  to  us  in 


New  Rochelle  Town  Records.  323 

hands  paid  before  the  ensealing  and  delivery  hereof  by 
Abram  Guion  of  New  Eochell  black  smith  the  Receipt 
whereof  we  do  hereby  acknowledge  and  our  selve  fully 
satisfied  and  contented  and  thereof  and  from  every  part 
and  parcel  thereof  exonerat  acquit  and  dischcarge  the 
said  Abram  Guion  his  Heirs  Executors  Administrators 
and  assigns   and  every  of  them 

PAGE    240— DEED    OF    DONALDSON    TO    GUION— 

1763 

them  for  ever  by  these  presents  have  given  granted 
and  by  these  presents  absolutly  do  give  grant  bar- 
gain sell  assure  release  convey  and  confirm  unto  the 
said  Abram  Guion  his  heirs  and  assigns  for  ever  all  that 
a  certain  track  of  land  seituated  and  being  in  New 
Roehell  aforesaid  one  containing  by  estimation  twenty 
two  acres  be  the  same  more  or  less  buted  and  bounded 
as  folweth  Notherly  to  ye  said  Abram  Guion  easterly 
by  the  Road  southerly  to  ye  land  of  ye  said  Joseph  Don- 
aldson and  hannery  Chadayne  westerly  to  ye  Lands  of 
ye  sd  hannery  Chadaine  and  Thomas  Bayeux  together 
with  all  and  singuler  fences  timber  wood  fruit  trees 
profits  advantages  and  appurtanances  what  soever  to  ye 
said  Lands  Belongin  or  in  any  wise  appertaining  the 
revesion  and  reversions  remainder  and  remainders  of 
the  said  Land  and  all  so  all  the  right  titles  Iterest  in- 
sure possesions  property  claims  and  demands  whatso- 
ever of  me  the  said  Joseph  Donaldson  and  Agnes  my 
wife  of  in  or  into  all  the  above  granted  premises  and 
every  part  thereof  To  have  and  To  hold  the  above  said 
Lands  fences  and  premises  with  and  every  of  their  ap- 
purtenances hereby  mentioned  and  intended  to  be  sold 
and  ye  reversion  and  remainder  thereof  unto  Abram 
Guion  his  heirs  and  assigns  to  ye  only  proper  use  benifit 
and  behoof  of  him  the  said  Abram  Guion  his  heirs  and 
assigns  to  ye  only  proper  use  benifit  and  behoof  of  him 
the  said  Abram  Guion  his  heirs  and  assigs  forever  and 


324  New  Rochelle  Town  Records. 

I  the  said  Joseph  Donaldson  and  Agues  my  wife  our 
heirs  executors  administrators  all  and  singular  the 
premises  with  their  appurtenances  hereby  before  grant- 
ed bargained  and  sold  unto  ye  said  Abram  Guion  his 
heirs  and  assigns  to  him  and  theirs  sol  only  proper  use 
and  behoof  against  me  the  said  Joseph  Donaldson  and 
Agnes  my  wife  our  heirs  executors  administrators  all 
and  every  other  person  whatsoever  lawfully  claiming 
or  to  claim  the  same  or  any  part  thereof  shall  and 
will  warrant  and  for  ever  defend  by  these  presents  and 
I  the  said  Joseph  Donaldson  and  Agnes  my  wife  our 
heirs  executors  administrators  do  covenant  grant  and 
agree  to  with  the  said  Abram  Guion  his  heirs  and 
assigns  by  these  presents  In  manner  or  form  fowlow- 
ing  to  wit  I  the  said  Joseph  donaldson  and  Agnes  my 
wife  att  and  inmediatly  before  the  executing  here  of 
are  sized  and  possesed  of  all  and  singular  the  premises 
hereby  granted  and  sold  of  a  good  perfect  and  absolute 
estate  of  inheritance  in  fe  semple  without  any  condi- 
tion or  limitation  any  use  or  uses  to  allter  change  de- 
feat determine  or  mak  void  the  same  and  have  good 
right  lawfull  power  and  authority 

PAGE    247— DEED     OF    DONALDSON     TO    GUION 

(Continued)— 1703 

authority  to  grant  and  convey  the  same  unto  the  said 
Abram  Guion  his  heirs  and  assigns  in  manner  and  form 
aforsaid  and  that  ye  said  Abram  Guion  his  heirs  and 
assigns  shall  and  may  by  force  and  virtue  of  these  pres- 
ents from  time  to  time  and  att  all  times  hereafter  forever 
lawfully  peaceably  and  quitly  have  hold  use  ocuppy 
posses  enjoy  and  keep  to  him  and  one  proper  use  and 
behoof  all  and  singular  the  before  granted  premises  with 
their  appurtenance  free  and  clear  freely  and  clearly  ab- 
solutly  acquit  exonerated  and  discharged  by  me  Joseph 
Donaldson  and  Agnes  my  wife  ours  heirs  executors  ad- 
ministrators of  and  from  all  manner  of  former  and  other 


New  Rochelle  Town  Records.  325 

Gift  Grant  Sales  Bargains  Leases  will  Entailer  Joyntues 
dowers  title  of  dowers  judgments  executions  and  all 
troubles  Incumbrances  whatsoever  and  we  the  said  Jo- 
seph Donaldson  and  Agnes  my  wife  by  these  presents  do 
warrant  and  defend  the  said  Abrain  Guion  his  heirs 
and  assigns  In  quiet  and  peseble  posesion  of  all  and 
singular  the  said  granted  premises  aganist  any  just 
and  lawfull  claim  of  any  person  or  persons  whatsoever  In 
witeness  whereof  we  have  hereunto  sett  our  hands  and 
sell  this  second  day  of  April  In  the  Twenty  one  yer 
of  the  Reign  of  our  soverign  Lord  George  the  Second 
King  defender  of  the  faith  and  in  the  year  of  our  Lord 
Christ  one  thousand  seven  hundred  and  forty  eight  Jo- 
seph Donaldson  O  Agnes  Donaldson  O  Signed  sealed 
and  delivered  and  consideration  money  acknowledged  to 
be  received  in  the  presence  of  us  Peter  Bertain  John 
Mesnard 

Be  it  remembered  that  one  ye  fourth  day  of  May  in  year 
seventee  hundred  and  furty  eight  that  Joseph  Donaldson 
and  Agnes  Donaldson  his  wife  the  grantor  of  within  deed 
personally  appeared  before  me  Samuel  Purdy  Esq  Judje 
of  ye  Inferior  Court  of  Common  Pleas  for  ye  County  of 
Westchester  assigned  and  acknowledged  that  they  sealed 
and  delivered  the  same  to  Abraham  as  ther  free  and 
voluntary  act  and  deed  for  ye  uses  therein  mentioned  and 
she  said  Agues  Donaldson  being  by  me  privitly  ex- 
amioned  declared  that  she  executed  freely  and  without 
compultion  from  her  said  husband  and  I  having  ex- 
amined ye  same  do  allow  it  to  be  recorded  Samuel 
Purdy  This  deed  of  seal  is  entred  in  the  Record  the  26 
day  of  March  1763  by  me  Isaac  Guion  Clark 

PAGE  248— TOWN  MEETING— 1763. 

The  5  day  of  April  1763  Being  the  first  Tusday  of  this 
present  month  of  April  the  freeholder  and  inhabitant  of 
New  Rochell  have  meat  to  Gether  as  the  law  Doth  Direck 
and  ther  and  then  to  chuse  the  officier  for  this  present  year 


32G  New  Rochelle  Town  Records. 

viz  for  towne  dark  Isaac  Guion  for  the  constable  and  Col- 
lector William  Willy  and  Peter  Secard  his  security  for 
supervisor  Jacobus  Bleeker  and  for  pound  master  Peter 
Badaux  and  ye  said  peter  Badaux  his  fenses  vieur  and 
priser  of  domage  with  paul  Sicard  and  for  oversear  of 
high  ways  John  Badaux  and  James  Willis  for  uper  qr  and 
John  Renaux  and  Benjamin  flandrau  for  low  quer  asseor 
and  peter  Bertin  and  Jacob  Securment  it  is  agread  allso 
that  our  supervisors  has  poure  to  rayze  mony  upon  our 
towne  to  pay  oure  quit  rent  propotion  with  the  manor  of 
pellham  yearly  and  every  year  Isaac  Guion  Clark 
June  the  15th  day  1703  Jacobus  Baliker  and  Abram  Guion 
tow  of  his  majesty  justice  of  peace  for  this  County  has 
Given  a  warent  to  chuse  a  constable  and  collector  in  the 
roum  of  William  Willy  and  John  Barrayt  as  ben  chosen 
for  constable  and  collector  for  this  present  year 

the  20  day  of  January  1764  John  Barhait  jur  has  en- 
tred  in  this  book  one  stray  cow  read  coller  and  little  wite 
to  her  face  and  little  wite  eache  side  of  her  flanck  marked 
as  follow  a  half  peny  under  the  near  year  and  a  crop  on 
the  same  year  and  half  peny  under  the  of  year  and  a  slet 
in  the  year 

To  all  Christian  People  to  whom  this  Deed  of  Sale  shall 
come  Aman  Guion  and  Isaac  Daw  of  New  Rochell  in  the 
county  of  Westchester  and  province  of  New  York  Execu- 
tors to  the  Estate  of  Zachariah  Enjevine  Late  of  New 
Roche!  afore  said  deed  Greeting"  wheras  Zachariah  An- 
jevine  deed  afforsaid  did  by  his  Last  will  and  Testament 
order  his  Executors  to  Sell  and  Dispose  of  sundry  Lands 
and  meadows  which  in  his  life  time  to  him  belonged  and  to 
give 

PAGE  249— DEED  OF  GUION  AND  DAW  TO 
BONNET— 1764. 

give  a  suffisient  deed  of  sale  for  the  same  now  know  yee  that 
they  the  said  Aman  Guion  and  Isaac  Daw  for  and  in  consid- 
eration of  the  sum  of  one  hundred  and  fourty  one  pounds 


New  Rochelle  Town  Records.  327 

current  money  of  New  York  to  them  in  hand  paid  by  Peter 
Bonnet  esque  of  New  Rochel  above  said  now  att  or  before 
the  ensealing  and  delevery  hereof  the  reeiept  whereof  they 
doe  hereby  acknowledge  and  themselves  therewith  fully 
satisfied  and  paid  and  thereof  and  of  and  from  every  part 
and  parcel  thereof  doe  hereby  acquit  exonerate  release  and 
fully  discharge  him  the  said  Peter  Bonnet  his  heirs  Ex- 
ecutors administrator  and  assignes  for  ever  by  these  pres- 
ents have  given  granted  bargained  sold  enfeofed  alien- 
ated conveyed  assured  and  confirmed  and  by  these  pres- 
ents doe  fully  clearly  and  absolutely  give  grant  bargain 
sale  enfeof  alienate  convey  a  sure  and  confirme  to  him  the 
said  Peter  Bonnet  his  heirs  executors  administrators  and 
assignes  for  ever  to  say  a  certain  small  tract  or  parcel  of 
Land  containing  fourty  three  acres  it  being  part  of  it 
fresh  meaddow  lying  seituate  and  being  in  New  Rochel 
aforesaid  which  said  lands  and  fresh  meadows  is  that  land 
&  fresh  meadow  which  formerly  belonged  to  Zachariah 
Anjevine  deed  as  above  said  and  is  bounded  as  falloweth 
viz  westerly  by  the  land  that  formly  belonged  to  John 
June  deed  or  Mr  pells  Line  Northerly  by  the  Land  of 
John  Barrait  and  the  tow  acres  of  land  or  madow  of 
Daniel  Anjevine  Easterly  by  the  Road  that  goes  from  the 
town  towards  Capt  Baily  and  Southerly  by  the  land  of 
Aman  Guion  Isaac  Guion  juner  and  Amaii  Guion  as  allso 
a  right  of  salt  meadow  which  belongeth  unto  said  land 
and  did  belong  unto  the  said  Zachariah  Anjevine  deced 
lying  on  the  Neck  comonly  called  Joseph  Rodmans  Neck 
next  to  Madam  Mersier  or  Aman  Guion  meadow  Together 
with  all  and  singular  the  timber  trees  under  wood  fences 
fensings  and  all  other  right  and  member  previlege  and 
appurtenance  there- 

PAGE  250— DEED  OF  GUION  AND  DAW  TO   BON- 
NET  (Continued)— 1764 

unto  belonging  or  in  any  ways  appertaining  To  have  and 
to  hold  Said  Granted  and  Bargained  Lands  meadows  and 


328  New  Rochelle*  Town  Records. 

premises  to  liim  the  said  Peter  Bonnet  his  heirs  Executors 
administrator  and  assignes  to  his  and  their  own  and  only 
proper  use  benefitt  and  behoof  for  ever  and  it  shall  and 
be  lawfull  for  him  the  Said  peter  Bonnet  his  heirs  Executor 
administrator  from  times  to  times  and  att  all  times  for 
ever  hereafter  lawfully  peaceably  and  quietly  to  have  hold 
use  ocupy  possess  &  Enjoy  said  grated  and  bargained 
Lands  and  meadow  and  premises  in  fee  simples  free  and 
clear  freely  clearly  &  absolutely  acquited  and  Discharged 
from  all  Incumbrances  whatsoever  and  the  before  granted 
and  bargained  land  meadow  and  premeses  to  him  the  said 
Peter  Bonnet  his  heirs  Executors  administrator  and  as- 
signes for  ever  according  to  the  Last  will  and  Testament 
of  Zachariah  Anjevine  above  said  decesed  They  the  said 
Aniiin  Guion  and  Isaac  Daw  shall  and  will  forever  here- 
after warrant  &  defend  by  theses  presents  In  witness 
wherof  they  the  said  Aman  Guion  and  Isaac  Daw  Execu- 
tors to  the  Estate  of  Zachariah  anjevine  above1  said  de- 
ceced  have  hereunto  sett  their  hands  and  seals  the  twen- 
tieth day  of  September  in  the  fourteenth  year  of  the  reign 
of  King  George  the  Second  Ano  Domini  one  thousand  seven 
hundred  and  fourty  Aman  Guion  O  Isaac  Daw  O 
sealed  and  delevered  in  the  presence  of  William  Le  conte 
John  Cuer  Memorudm  ye  27  May  1741  The  personally 
apperd  Before  me  Samuel  Purdy  esqr  one  of  ye  Judges 
of  ye  Inferior  Court  of  Common  pleas  for  Westchester 
<  'ount  assigned  John  Cuer  one  of  ye  evedences  to  ye  within 
Deed  of  Sale  Duly  Sworn  did  declare  that  he  saw  Aman 
Guion  &  Isaac  Daw  Executors  and  delivered  ye  same  as 
theire  free  act  and  deed  that  at  the  same  time  he  also  saw 
William  Le  conte  sign  as  an  evidence  thereto  &  I  having 
inspected  sd  deed  allow  same  to  be  recorded  Samuel  Purdy 
This  deed  of  Seal  his  entred  in  the  Record  27  day  of 
March  17G1  pr  me 

Isaac    Guion    Clark 


New  Rochelle  Town  Records.  329 

PAGE   251— DEED   OF   BADEAU   TO    SCHURMAN— 

1764 

To  all  Christian  People  to  whom  these  presents  shall 
come  Know  ye  that  I  John  Badeau  of  New  Rochell  in 
the  County  of  Westchester  in  the  Province  of  New  York 
Yeoman  by  &  with  the  consent  of  Magdelaine  my  wife  for 
&  in  consideration  of  two  hundred  pounds  of  Good  & 
lawfull  money  of  New  York  to  me  in  hand  paid  before 
the  ensealing  and  delivery  of  these  presents  by  Jacob 
Schurmant  of  New  Rochell  aforesd  yeoman  the  receipt 
whereof  I  do  hereby  acknowledge  myself  therewith  fully 
satisfied  and  contented  &  thereof  &  therefrom  and  of 
every  part  and  parcel  thereof  do  exonerate  acquit  and 
dischage  the  sd  Jacob  Schurman  his  heirs  executor  ad- 
ministrators &  assigns  for  ever  by  these  presents  have 
given,  grantet,  bargained,  sold,  enfeofed,  aliened  con- 
veyed and  confirmed  &  by  these  presents  do  fully  clearly 
&  absolutely  give  grant,  bargain,  sell,  enfeoff  alien  con- 
vey &  confirm  to  him  the  said  Jacob  Schurman  his  heirs 
Executor  admr  &  assigns  for  ever  a  certain  Tract  or  par- 
cell  of  land  containing  forty  three  acres  part  of  it  being 
fresh  meadow  lying  seituate  and  being  in  New  Rochell 
aforesaid  which  said  land  and  meadow  formely  belonged 
to  Zaehary  Angevine  deceased  butted  and  bounded  as 
falloweth  westerly  by  the  land  that  formly  belonged  to 
John  June  Decesed  or  Mr  Pells  line  Northerly  the  land 
of  John  Barheit  and  the  two  acres  of  lands  or  meadow 
of  Daniel  Angevine  Easterly  by  the  Road  that  goes  from 
the  town  to  Capt  Besly  &  southerly  by  the  Land  of  Aman 
Guion  and  Isaac  Guion  juner  as  also  a  right  of  salt 
meadow  which  belogeth  to  sd  land  &  did  belong  unto 
the  sd  Zaehary  Angevine  deceased  lying  on  a  neck  com- 
monly called  Rodmans  neck  next  to  Madm  Merciers  or 
Aman  Guion  meadow  togeter  with  all  and  singular  the 
Timber  trees  woods  under  woods  fences  fensings  water- 
courses runs  &  rivulet  &  all  other  Rights  and  priviledges 
and  appurtenences  therunto  belonging  or  in  any  wise  ap- 


330  New  Rochelle  Town  Records. 

pertaining-  To  have  and  to  hold  the  sd  granted  and  bar- 
gained lands  and  premeses  to  him  the  sd  Jacob  Schur- 
man  his  heirs  executor  administrator  and  assigns  from 
time  to  time  and  at  all  times,  hereafter  lawfully,  peace- 
ably and  quietly  to  have  hold  use  occupy  possess  and 
enjoy  said  granted  and  bargained  lands  meadow  and 
premises  in  fee  simple 

PAGE    252— DEED    OF    BADEAU    TO    SCHURMAN 

(Continued)— 1764 

free  and  clear  and  freely  clearly  and  absolutely  ac- 
quited  and  Discharged  from  all  incumbrances  whatso- 
ever and  the  above  grantet  &  bargained  lands  &  prem- 
ises to  him  the  said  Jacob  Schurmant  his  heirs,  execu- 
tors administrators  &  assigns  For  ever  &  I  the  Said 
John  Badeau  do  further  covenant  and  bind  myself  my  exec- 
utor heirs  administrator  &  assigns  firmly  by  these  pres- 
ents to  warrant  and  defend  the  said  Jacob  Schurman  his 
heirs  Executors  administrators  and  assigns  in  quiet 
and  peacable  possession  of  all  and  singular  the  said 
granted  and  bargained  premises  against  any  just  &  law- 
full  claime  and  demand  of  any  person  or  persons  what- 
soever from  By  or  under  me  or  any  of  my  heirs  Execu- 
tor administrator  or  assigns  In  wittness  whereof  have 
hereunto  set  my  hand  and  seal  this  fiftentli  day  of  June 
in  the  twenty  fifth  year  of  his  majesties  Reigs  Annoq 
Domini  one  thousand  seven  hundred  and  fifty  one  1751 
Magdalene   (M)   Badeau  John  Badeau     O 

her  mark 
Signed  Sealed  and  delivered  in  the  presence  of  John  par- 
cot  and  Patrik  hepburn 

Be  it  remembered  that  in  ye  28th  day  of  March 
1752  that  John  parcot  one  of  the  wittnesses  ye 
within  Deed  appeared  before  me  Samuel  Purdy 
Esqr  Judge  of  ye  Inferior  Court  of  Common  Pleas  for 
ye  Count  of  Westchester  assigned  that  saw  John  Badeau 
and   Magdelene   Badeau   his   wife   Execute  said   deed   to 


New  Rochelle  Town  Records.  331 

Jacob  Schurman  as  their  free  act  and  Deed  for  the  uses 
therin  mentioned  and  likewise  saw  patrick  hpburn  sign 
his  name  there  unto  for  the  other  witness  the  same  times 
and  I  have  examined  the  same  do  allow  to  be  recorded 
Samuel  Purdy  this  above  deed  is  entred  in  the  Record 
the  30  day  of  March   1764: 

by  me  Isaac  Guion  Clark 

PAGE  253— DEED  OF  SCHURMAN  TO  GUION— 1764 

To  all  Christian  people  to  whom  these  presents  shall 
come  Greeting  Know  that  I  Jacob  Schurman  of  New 
Rochell  in  the  County  of  Westchester  in  the  Province 
of  New  York  yeoman  by  and  with  the  consent  of  Jane 
my  wife  for  &  in  consideration  of  the  sum  of  tow  hun- 
dred and  fifty  pounds  of  Good  Lawful  money  of  New 
York  to  me  in  hand  paid  before  the  Insealing  and  de- 
livery of  this  presents  By  Peter  Guion  of  New  Rochell 
aforesaid  Tanner  the  receipt  whereof  I  do  herby  ac- 
knowledge and  myself  therewith  fully  satisfied  and  con- 
tented and  thereof  and  therefrom  and  of  every  part  & 
parcel  thereof  do  exonerate  acquit  and  discharge  the  sd 
Peter  Guion  his  heirs,  executor  administrator  and  assigns 
for  ever  by  these  presents  have  given  granted  bargained 
sold,  alianed  enfeoffed  conveyed  and  confirmed  and  by 
these  presents  do  fully  clearly  &  absolutely  Give  grant 
bargain  sell  enfeof  alien  alien  convey  &  confirm  to  him 
the  said  Peter  Guion  his  heirs  Executors  administrators 
and  assigns  for  ever  a  certain  Tract  or  parcel  of  land 
containing  forty  three  acres  part  of  it  being  fresh  mea- 
dow lying  situate  and  being  in  New  Rochell  aforsaid 
which  said  land  and  meadow  formly  belonged  to  Zachary 
Angevine  deceased  Butted  &  bounded  as  followed  west- 
erly by  the  land  that  formely  Beloged  to  John  June  de- 
ceased or  Mr.  Pells  Line  northerly  by  of  John  Barheit 
and  the  tow  acres  of  Lands  or  meadow  of  Daniel  Ange- 
vine Easterly  by  the  Road  that  goes  from  the  town  to 
Capt    Beslys    &    southerly    by    Aman    Guion    and    Isaac 


332  New  Rochelle  Town  Records. 

Guion  Junr  as  also  a  right  of  salt  meadow  which  be- 
longeth  to  the  sd  land  &  did  belong  to  the  Zachary  Ange- 
vine  deceased  lying  on  a  neck  commonly  called  Rodmans 
neck  nex  to  Madame  Merrier  or  Aman  Gnion  meadow  to- 
gether with  all  and  singular  the  Timber  trees  woods 
fences  fencings  watercourses  runs  &  rivulets  and  other 
rights  priviledges  and  appurtenances  thereunto  belonging 
or  in  any  wise  appertaining  To  have  and  to  hold  the 

PAGE  254— DEED  OF  SCHURMAN  TO  GUION   (Con- 
tinued)— 1764 

said  Granted  and  bargained  Lands  and  premises  to 
him  the  said  Peter  Guion  his  heirs  Executors  administra- 
tor and  assigns  from  time  to  time  and  at  all  times  here- 
after Lawfully,  peaceably  &  quietly  to  have  hold  use  oc- 
cupy possess  and  enjoy  said  granted  and  bargained  prem- 
ises, Lands  and  madows  in  fee  simple  free  and  clear 
and  freely  and  clearly  and  absolutely  acquited  and  dis- 
charged from  all  Incumbrances  whatsoever  and  the  above 
granted  &  bargaine  Land  &  premises  to  him  the  said 
Peter  Guion  his  heirs  Executor  admr.  and  assigns  for  &  I 
the  said  Jacob  Schurman  Do  further  Covenant  and  bind 
my  self  my  heirs  Executors  &  admrs — assigns  firmly  by 
these  presents  to  warrant  and  defend  the  sd  Peter  Guion 
his  heirs  exetor  admr  and  assigns  in  quiet  &  peaceable 
possession  of  all  and  singular  the  said  granted  and  bar- 
gained premises  against  the  just  and  lawfull  claime  and 
demands  of  any  person  or  persons  whatsoever  In  wittness 
whereof  the  said  parties  have  hereunto  set  their  hands 
and  seals  this  twentieth  day  of  April  in  the  twenty  fieth 
year  of  his  majesties  Reign  Annoq  Domini  1752  Jacob 
Schurman      O 

her 
Jane  O  Schurman 
mark 
Signed    Sealed   and   Delivered   in   the   presence   of   John 
Clark    Patrick   hepburn    Be    it    remembred    that    on   the 


New  Rochelle  Town  Records.  333 

fieth  Day  of  June  Seventeen  hundred  and  fifty  two 
that  John  Clark  one  of  the  witneses  the  within  Deed 
appeared  before  me  Samuel  Purdy  Esqr  Judge  of  the  In- 
ferior Court  of  Common  pleas  for  the  County  of  West- 
chester assigned  and  being  Dull}-  Sworn  on  ye  Evangelist 
of  all  mighty  God  declared  that  he  saw  Jacob  Schurman 
and  Jane  Schureman  Sign  Seal  and  deliver  said  deed  to 
j)eter  Guion  as  their  act  and  deed  for  the  uses  therin  men- 
tioned and  that  patrick  hepburn  Signed  his  name  ther- 
unto  for  the  other  wittenes  the  same  time  and  have 
exemined  the  same  do  allow  it  to  be  Recorded  Samuel 
Purdy 

This  deed  his  Entred  in  the  Record  the  30  day  of  March 
1764  by  me 

Isaac  Guion  dark 

PAGE    255— TOWN    MEETING— 1764 

The  Third  Day  Of  April  1761  Being  the  first  Thuesday 
of  the  said  month  Persuing  to  an  Act  of  the  General 
Assembly  the  Freeholders  &  Inhabitants  of  New  Rochel 
have  met  at  the  Usual  Place  &  have  Chosen  their  town 
officers  for  this  Present  Year  Viz  Peter  Bonnet  Clark 
For  constable  and  collecter  Able  Devoe  Junior 
For  supervisor     Richard   Willis 

For  assessors  Abraham  Guion  esq  and  Frederick  Devoe 
For   pound   master   Peter   Badoe 

For  fence  viewers  and  prisers  of  damage  paul  Seacord 
&    Peter    Badoe 

For  Over  Seers  of  the  highway  for  the  upper  qr  An- 
drew Devoe  &  David  Guion 

Overseers  of  the  high  way  for  the  lower  qr  Peter  Flandro 
&  Jacobus  Bleeker  esqr 

The  above  said  Able  Devoe  refused  to  be  constable  & 
paid  his  fine  and  by  a  special  Cort  of  Sessions  Did 
Nominate  and  appoint  Abraham  Seacord  who  after  some 
time  being  absent  &  the  Town  destitute  of  a  Constable 
their  was  another  Sessions  caled  by  the  same  Justices  as 


334  New  Rocheele  Town  Records. 

above  Viz  Judge  Bloomer  Esq  Bleeker  and  Esqr  Guion 
who  did  appoint  Peter  Badeaux  who  accepted  of  it  an 
servd  in  their  steads  above  named  for  the  ensuing  year 
1764 

PAGE   256— DEED   OF   MARTIN   TO   BONNET— 1764 

To  All  Christian  People  to  whom  this  Deed  of  Sale 
shall  Come  John  Martin  of  Cortlands  Manner  In  ye 
County  of  Westchester  and  Province  of  New  York  Mar- 
chant  sendeth  Greeting  Know  ye  That  he  said  John  Mar- 
tin for  and  In  consideration  of  the  sum  of  Two  Hun- 
dred and  Eighty  Pounds  currant  lawful  money  of  New 
York  to  him  in  hand  paid  by  Peter  Bonnet  of  New 
Rochel  In  the  County  and  Province  afsaid  yeoman  now 
at  or  before  The  ensealing  and  delivery  hereof  the  Re- 
ceipt whereof  he  Doth  Hereby  Acknowledge  and  him- 
self Therewith  fully  satisfyed  contented  and  paid  and 
Thereof  and  of  and  from  Every  part  and  parcel  thereof 
Doth  hereby  Acquit  Exonorate  Release  and  fully  Dis- 
charge him  ye  said  Peter  Bonnet  his  Heirs  Exrs  Admrs 
and  assigns  For  ever  by  these  Presents  do  fully  Clearly 
and  absolutely  give  grant  bargain  Sell  enfeofed  ellinated 
conveyed  Assured  and  Confirmed  and  By  These  Presents 
Do  fully  clearly  and  absolutely  give  grant  Bargain  sell 
Enfeof  Allinate  Convey  assure  and  confirm  unto  him 
the  sd  peter  Bonnet  His  heirs  Exrs  Admrs  and  assigns 
For  ever  that  is  to  say  a  certain  tract  of  Lands  Situate 
Lying  and  Being  in  New  Rochel  In  the  County  of  West- 
chester and  Province  afsd  being  buted  and  Bounded  as 
followeth  viz  on  the  North  by  the  Lands  of  peter  ye 
above  named  Easterly  by  the  High  way  that  Leades  to 
New  Rochel  Southerly  by  the  Land  of  John  Martin  ye 
above  Named  Westerly  by  Gilead  Hunts  Land  that  he 
purchased  of  Tomas  Spock  Riming  from  one  Marked 
Tree  to  the  other  Untill  it  shall  come  to  peters  Bon- 
nets Land  from  whence  it  takes  it  first  boundary  Con- 
taining Forty  Acres  togather  with  all  and  Singular,  Be- 


New  Rochelle  Town  Records.  335 

ing  as  wide,  In  the  Rear  as  in  the  front  with  the  Houses 
Buildings  Edifices  thereon  Erected  Orchards  Gardens 
Fences  Fencings  Timber  tree  Woods  Under  woods  Water 
watercourses  and  all  other  the  Rights  members  and 
priviledges  To  said  lands  and  premises  Belonging  or  Ap- 
pertaining and  Therewith  Had  used  occupyed  and  En- 
joyed as  part  parcel 

PAGE  257— DEED  OF  MARTIN  TO  BONNET   (Con- 
tinued)— 1764 

or  Member  thereof  To  have  &  to  Hold  said  granted  and 
Bargained  Lands  and  premices  with  ye  Reversion  and  Re- 
versions Remainder  and  Remainders  Rents  Issues  and 
profits  thereof  to  him  The  said  Peter  Bonnet  his  heirs  Exrs 
Admrs  and  assigns  to  his  &  their  Own  and  only  proper 
use  and  Benefit  and  Behoof  For  ever  In  fee  Simple  and 
it  Shall  and  may  be  Lawful  for  him  the  said  peter  Bonnet 
His  His  Exrs  Admrs  and  assigns  for  ever  hereafter  Law- 
fully peaceably  and  Quietly  to  have  hold  use  Occupy  pos- 
sess and  Enjoy  said  granted  and  Bargained  Lands  and 
premices  In  fee  simple  free  and  clear  freely  and  Clearly 
Acquitted  Exonorated  Released  and  Discharged  of  and 
from  all  and  all  manner  of  former  and  other  gifts  grants 
Bargains  Sales  Leases  Mortgages  Intails  wills  Joyntures 
Dowries  Judgements  Executions  Extents  and  Every  other 
Troubles  &  Incumbrances  Whatsoever  the  before  Granted 
and  Bargained  Lands  and  Premices  to  him  the  said  peter 
Bonnet  his  heirs  Exrs  Admrs  and  assigns  For  ever  and  he 
the  said  John  Martin  his  heirs  Exrs  &  Admrs  shall  and 
will  for  Ever  hereafter,  Warrant  and  Defend  by  these 
presents  and  That  against  all  the  Just  and  Lawful  Claims 
of  all  &  Every  other  person  or  persons  Whatsoever  Claim- 
ing or  that  shall  or  may  hereafter  Claim  any  Just  Right 
title  In  trust  Property  or  Demand  of  in  or  to  said  granted 
and  Bargained  Lands  And  premices  or  of  in  or  to  any 
part  or  parcel  thereof  In  witness  whereof  he  the  said 
John  Martin  hath  hereunto  set  his  hand  and  Seal  this 


336  New  Rochelle  Town  Records. 

twenty  third  Day  of  August  at  Nine  oclock  in  the  Fore- 
noon &  in  ye  Second  year  of  the  Reign  of  our  Sovereign 
Lord  King  George  the  Third  and  in  the  year  of  our  Lord 
Christ  One  Thousand  Seven  Hundred  and  Sixty  two  1762 
John  Martin     O 

Signed  Sealed  and  delivered  In  the  presence  of  us  Peter 
Bertine  Jeremiah  Mebe  James  Seacord  Be  it  remembred 
that  on  This  27th  day  of  April  1703  then  personally  Came 
and  appeared  before  Gilbert  Bloomer  Esqr  one  of  the 
Judges  of  the  Inferior  Corts  of  Common  Pleas  for  west- 
Chester  assigned  James  Seacord  one  of  the  Evidences  to 
the  within  Deed  of  sale  under  oath  Declared  he  saw  John 
martin  Execute  and  Deliver  the  same  as  his  Volontary 
act  and  Deed  and  at  ye  same  time  saw  peter  Bertine  and 
Jeremiah  mebe  Subscribe  their  names  as  evidences  I  have- 
ing  Inspected  the  same  and  finding  no  meterial  Mistake  or 
Interl ination  Do  allow  the  Same  to  be  Recorded  Gilbt 
Bloomer 

PAGE  258— RECEIPTS  OF  WARRANTS— 1705 

The  deed  of  Sale  upon  the  Left  Hand  page  was  Entered 
on  this  Record  the  Eight  Day  of  December  In  the  year  of 
our  Lord  Christ  One  Thousand  Seven  Hundred  and  Sixty 
four  and  exactly  examined  upon  the  Original  By  me  peter 
Bonnet  Recorder 

January  30  1765  Receivd  of  peter  Badeaux  Collecter  two 
Hundred  and  Three  pounds  Seven  Shillings  and  Eight 
pence  in  full  for  the  within  Warrant  Excepting  the  col- 
lectage  by  me  John  Townsend  Treasurer 
January  30  1705  Receivd  of  Peter  Badeau  Collector  four 
Pounds  Seven  Shillings  and  three  pence  in  full  for  the 
Within  Warrant  Excepting  the  Oollectage  by  me  John 
Townsend  Treasurer  These  Above  Receipts  Were  Record- 
ed the  14th  of  Febuary  1705  and  Exactly  Examined  by 
the  Warrant  pr  me  Peter  Bonnet 

Taken  up  by  Richard  Willis  Ranger  for  the  County  of 
Wester  a  yellowish  rone  mare,  and  a  colt  supposed  to  be 


New  Rochelle  Town  Records.  337 

strayed  away  from  the  Owner  by  Information  going  on 
four  Years  Entered  on  Record  this  27th  Day  of  Febuary 
1765  pr  me  Peter  Bonnet 

Reed  of  Benjamin  Stephenson  Two  Pounds  Seven  shillings 
&  Four  Pence  for  the  Quit  Due  to  his  Majesty  to  the  Year 
1769  pr  me  Phillip  Pell  This  a  True  Copy  Taken  from  the 
Warrant  and  Recorded  ye  11th  of  April  1769  pr  Peter 
Bonnet 

October  the  4th  1776  Entred  on  this  Record  a  Little  Bay 
mare  white  in  her  forhead  one  hine  white  foot  trots  and 
paces  supposed  to  be  strayed  from  New  England  taken 
up  by  John  Badoe  entred  on  Record  pr  Peter  Bonnet 

PAGE  259— WIDOW  BONNET  GIVES  POWER  OF 
ATTORNEY  TO  HER  SON— 1765 

To  all  Christian  people  to  whom  these  presents  shall 
Come  I  Anna  Mary  Bonnet  widow  &  relic  of  peter  Bonnet 
Late  of  New  Roehel  in  the  County  of  Westchester  &  Prov- 
ince of  New  York  Desd  Send  Greeting  whereas  there  are 
Several  Sums  of  Money  Due  unto  me  by  Bonds  Notes  or 
any  other  way  In  the  above  mentioned  province  or  Else 
where  now  know  ye  that  I  the  said  Anna  Mary  Bonnet  for 
and  In  consideration  of  the  Sum  of  twenty  five  pounds 
Currant  Lawful  money  of  the  province  above  said  pro- 
cured to  be  paid  unto  me  yearly  and  Every  Year  For  and 
During  my  Natural  Life  by  my  son  peter  Bonnet  by  one 
bond  bearing  Date  with  these  presents  I  do  Hereby  assign 
&  set  over  to  ye  said  to  ye  said  peter  Bonnet  all  the  above 
Mentioned  Debts  as  allso  all  the  Intrust  which  now  are  or 
hereafter  shall  or  May  be  Come  due  on  or  by  any  of  the 
above  sd  obligations  Or  Any  Other  way  togather  with  all 
my  Right  Title  &  interest  therein  and  Thereunto  Belong- 
ing with  full  power  and  authority  for  him  the  said  peter 
Bonnet  to  sue  for  Recover  &  Receive  &  the  same  several 
sums  of  Money  to  and  for  ye  only  proper  use  Benefit  and 
behoof  of  him  the  said  Peter  Bonnet  his  heirs  Exrs  Admra 
and  Assigns  In  witness  whereof  I  the  above  Said  Anna 


338  New  Rochelle  Town  Records. 

Mary  have  hereunto  set  my  hand  &  Seal  this  thirteenth 
Day  of  August  In  the  thirty  fourth  year  of  his  Majesties 

her 
Keign  Annoq  Domini  1760  Anna  Mary  X  Bonnet 

mark 
Sealed  and  Delivered  in  the  presence  of  us  Joshua  Soulis 
Daniel  Sulis  Bernard  Rynlander 

The  Above  Instrument  was  Entered  and  Recorded  & 
Exactly  Examined  by  the  original  the  Thirteenth  Day 
of  March  1765  by  me  peter  Bonnet  Recdr 

PAGE    2G0— WIDOW   BONNET    GIVES    POWER    OF 
ATTORNEY   TO   HER   SON    (Continued)— 1765 

To  all  people  to  whom  these  presents  shall  come 
Anna  Mary  Bonnet  widow  and  relic  of  Peter  Bonnet 
late  of  New  Roche!  in  the  County  of  Westchester  & 
Province  of  New  York  Disc-eased  Sendeth  Greeting  Know 
ye  the  sd  Anna  Mary  Bonnet  for  &  in  consideration 
of  the  sum  of  twenty  five  pounds  currant  lawful  money 
of  New  York  procured  to  be  paid  unto  her  yearly  and 
every  year  for  and  During-  her  Natural  Life  by  her  Son 
peter  Bonnet  hath  Remised  Released  and  For  ever  Quit 
Claimed  and  by  these  Presents  do  Remise  Release  and 
For  ever  Quit  claim  unto  him  the  said  peter  Bonnet  all 
and  all  manner  of  Dower  and  Right  and  Title  of  Dower 
whatsoever  which  She  the  said  Anna  Mary  Bonnet  now 
hath  or  which  she  may  or  might  or  Ought  to  have  or 
claim  of  in  or  To  all  &  Every  The  mesuages  Lands  tene- 
ments and  Hereditaments  whatsoever  Avhich  now  the  sd 
Peter  Bonnet  her  late  Husband  at  any  time  During  the 
coverture  Between  him  and  ye  sd  Anna  Mary  Bonnet 
Situate  in  New  Rochel  and  Eastchester  or  Elsewhere  and 
allso  all  manner  of  actions  and  Rights  of  Dowry  whatso- 
ever so  as  Neither  She  the  said  Anna  Mary  Bonnet 
Nor  Any  other  person  for  her  nor  in  her  stead  Name  or 
Any  manner  of  Dower  or  Right  of  Action  of  Dower  or 
or  tenements  and  hereditament's  or  of  or  To  any  part 


New  Rochelle  Town  Records.  339 

or  parcel  Thereof  at  any  time  hereafter,  Shall  or  may 
have  Claim  or  Prosecute  against  the  said  peter  Bonnet 
his  heirs  and  assigns  and  I  do  further  for  the  above 
sd  Consideration  Sum  of  Money  Give  Set  Over  and 
Quit  claim  Unto  my  Son  Peter  Bonnet  above  named  my 
Three  Negro  Children  namly  Limas  and  Betsy  and  Jo- 
seph as  allso  all  my  Horses  Cows  and  all  my  other 
Cretures  now  belong  unto  me  as  allso  all  my  farming 
Utensils  to  him  and  to  his  heirs  and  assigns  for  Ever 
In  Witness  whereof  the  said  Anna  Mary  Bonnet  hath 
Iiiterchangably  set  her  hand  and  Seal  this  thirteenth  day 
of  August  in  the  thirty  fourth  year  of  his  Majesties 
Reign  Annoq  Domini  1760 

PAGE   201— DEED    OF   FERRIS    TO    BONNET— 1765 

her 
Anna  Mary  X  Bonnet 
mark 
Signed  Sealed  and  Delivered  in  ye  presence  of  us 
Joshua  Soulis  Daniel  Soulis  Bernard  Rynlander 

This  instrument  of  Writing  on  the  Left  hand  page  was 
Recorded  and  Exactly  examined  by  the  original  this 
Twenty  fifth  Day  of  March  Annoq  Domini  1765  by  me 
peter  Bonnet 

March  the  29th  1765  James  Willis  Has  Caused  his 
Cretures  Ear  mark  to  be  recorded  Viz  a  Swallow  Cork 
at  Each  Ear 

To  All  Christian  People  to  whom  these  presents  shall 
come  Greeting  Know  ye  that  we  Gilbert  Ferris  Joshua 
Ferris  and  Jonathan  Ferris  of  Eastchester  in  the  Coun- 
ty of  Westchester  in  the  Province  of  New  York  Black 
Smiths  for  and  in  consideration  of  the  Sum  of  Eighty 
two  Pounds  Five  Shillings  of  good  &  Lawful  money  of 
New  York  To  us  in  hand  paid  well  and  truly  paid 
before,  the  Ensealing  &  Delivery  of  These  Presents  by 
Mary  Bonnet  of  New  Rochel  In  the  County  &  province 
aforsd  WTidow   of  Peter  Bonnet   Disc-eased   the   Receipt 


34:0  New  Rochelle  Town  Records. 

whereof  we  do  hereby  Acknowledge  &  ourselves  there- 
with fully  satisfyed  and  Contented  and  paid  and  There- 
of &  therefrom  &  every  Part  &  parcel  thereof  Do  Ex- 
onerate Acquit  &  Discharge  the  sd  Mary  Bonnet  her 
Heirs  Exrs  Admrs  &  Assigns  for  Ever  by  these  presents 
Have  given  granted  bargained  Sold  Aliened  Enfeofed  con- 
veyed and  confirmed  and  by  these  Presents  do  freely 
fully  and  absolutely  give  grant  bargain  Sell  alien  en- 
feofed convey  &  confirm  unto  her  the  sd  Mary  Bonnet 
her  heirs  exrs  admrs  and  assigns  for  ever  A  Certain 

PAGE  262r— DEED   OF  FERRIS   TO   BONNET    (Con- 
tinued)— 1765 

mesuage  or  Tract  of  Land  Situate  Lying  and  Being  in 
Long  Reach  In  Eastchester  afsd,  being  part  of  the  Land 
that  lately  belonged  to  Peter  Ferris  Containing  seven- 
teen acres  And  a  Half  Acre  Buted  and  Bounded  as  fol- 
loweth  to  Say  Begining  at  a  clift  of  Rocks  or  bunch 
of  Baswoods  Cross  the  run  joyning  to  John  Souliss  land 
thence  Westerly  to  a  stake  Joyning  to  Gilbert  Ferris 
Land  thence  Southerly  to  the  norwest  Corner  of  Jonas 
Spocks  Land  thence  easterly  easterly  by  the  Land  of 
Jonas  Spocks  to  two  chesnut  Trees  thence  runing  as  the 
river  runs  to  two  Butternut  trees  joyning  to  the  Land 
of  Mary  Bonnet  thence  as  the  Brook  Runs  To  th  place 
of  Begining  To  have  and  To  Hold  the  said  Granted  and 
bargained  Lands  and  premices  with  all  the  Buildings 
Houses  Out  houses  Barns  Stables  Woods  Underwoods 
Timber  trees  Meadows  Swamps  Rivers  Rivulets  Waters 
Spring  Water  Courses  &  runs  of  water  fences  fencings 
pastures  Commons  and  Rights  of  Commonage  Mines  and 
Minerals  royal  mines  Excepted  with  all  the  appertinances 
priviledges  heriditaments  and  Commodities  to  the  same 
belonging  or  in  any  wise  Appertaining  to  her  the  sd 
Mary  Bonnet  her  Heirs  Exrs  Admrs  and  Assigns  for 
ever  to  her  and  Their  Sole  and  only  Proper  Use  Benefit 
and  behoof  for  Ever  and  we  the  sd  Gilbert  Ferris  Josua 


New  Roohelle  Town  Records.  341 

Ferris  and  Jonathan  Ferris  for  Us  our  heirs  Exrs  Admrs 
do  Covenant  Promise  and  Grant  To  &  with  the  sd  Mary 
Bonnet  her  heirs  Exrs  admrs  and  assigns  that  Before 
the  Ensealing  and  Delivery  hereof  we  are  the  true  sole 
and  lawfull  Owners  of  the  above  sd  Bargained  and 
Granted  premices  and  are  lawfully  seized  and  posessed 
of  the  same  in  our  own  proper  rights  as  a  good  perfect 
and  Absolute  Estate  of  Inheritance  in  Fee  Simple  and 
have  in  our  selves  good  right  full  power  and  Lawfull 
and  Absolute  authority  to  grant  bargain  sell  alien  en- 
feof  convey  and  Confirm  the  sd  Bargained  Lands  and 
Premices  in  Manner  as  above  sd  and  that  the  said  Mary 
Bonnet  her  Heirs  Exrs  Admrs  and  Assigns  shall  and 
may  from  time  to  time  and  at  all  times  for  ever  here- 
after by  force  and  Virtue  of  these 

PAGE  263— DEED   OF   FERRIS   TO   BONNET    (Con- 
tinued)— 1765 

Lawfully  Peaceably  and  Quietly  have  hold  use  occupy 
possess  and  Enjoy  the  sd  Demised  and  Bargained  prem- 
ices with  the  Appertinances  Free  and  Clear  and  freely 
and  Clearly  Acquitted  Exonerated  &  Discharged  of  and 
from  all  and  all  manner  of  former  or  other  gifts  grants 
Bargains  Sales  Leases  Mortgages  wills  Entails  Joyntures 
Dowries  Judgments  Executions  Incumbrances  Extents 
Furthermore  we  the  sd  Gilbert  Ferris  Joshua  Ferris 
and  Jonathan  Ferris  for  Our  Selves  our  Heirs  Exrs  & 
Admrs  do  covenant  &  Engage  the  above  sd  Demised  and 
granted  Lands  and  premices  to  Her  the  said  Mary  Bon- 
net her  heirs  Exrs  Admrs  and  assigns  against  the  Law- 
ful claim  and  Demands  of  any  Person  or  Persons  what- 
soever for  Ever  hereafter  to  Warrant  and  Secure  and 
Defend  by  these  presents  In  Witness  Whereof  the  said 
parties  have  Have  hereunto  set  their  Hands  and  Seals 
this  twenty  first  day  of  February  In  the  twenty  Eight 
year  of  his  Majesties  Reign  Annoq  Domini  one  thou- 
sand seven  hundred  and  fifty  five  1755  Gilbert  Ferris  O 


342  New  Roohelle  Town  Records. 

Joshua  Ferris  O  Jonathan  Ferris  O  Signed  sealed  and 
delivered  in  the  presence  of  Patrick  hepburn  Samuel 
Tredwell  Be  it  Remembered  that  this  15th  day  of  April 
1756  then  appeared  before  me  Gilbert  Bloomer  Esqr  one 
of  the  judges  of  the  Cort  of  Common  pleas  for  West- 
chester County  assigned  Samuel  Tredwell  one  of  the  Evi- 
dences to  the  within  deed  of  sale  and  under  oath  declared 
that  he  saw  Gilbert  Ferris  Joshua  Ferris  and  Jonathan 
Ferris  the  grantors  of  this  within  deed  of  sale  execute; 
the  same  as  their  act  and  deed  for  the  use  within  men- 
tioned and  that  at  the  same  time  Patrick  Hepburn  signed 
with  him  as  the  other  witness  I  having  examined  the 
same  and  find  no  mistake  or  enterlination  therein  do 
allow  it  to  be  recorded  Gilbert  Bloomer  Entered  in  this 
record  this  first  day  of  April  17G5  &  exactely  examined  by 
the  original  by  me  Peter  Bonnet  Recorder 


PAGE  201— TOWN   MEETING— 1705 

New  Roche!  ye  2  day  of  april  being  the  first  thusday 
of  said  month  pursuing  to  one  act  of  the  general  as- 
sembly and  by  virtue  of  a  warrent  from  Abram  Guion 
the  free  holders  and  Inhabitants  have  met  at  the  usual 
place  and  have  chosen  ther  town  officers  for  this  pres- 
ent year  1705  viz  Abraham  Guion  Clark  Richard  Willis 
Supervisor  Abraham  Guion  and  frederick  devoe  as- 
sessors peter  bedaue  consstable  and  boundmaster  peter 
seacord  and  paul  seacord  fence  viewer  david  guion  and 
peter  flandro  higway  ainlrew  devoe  peter  bertine  jr 
master  Isaac  guion  jr  peter  Seacord  Trustees 
The  first  Day  of  April  1700  Being  The  first  theusday  of 
the  sd  Month  Persuing  to  an  act  of  The  General  As- 
sembly The  freeholders  &  Inhabitants  of  New  Rochel 
have  met  at  the  Usual  Place  and  have  chosen  their  Town 
officers  for  this  Present  Viz  Peter  Bonnet  Clark 
F  Supervisor  Richard  Willis 
F  Assessors     David  Lespinard  &  James  Willis 


New  RooHEfLLE  Town  Records.  343 

F    fence   viewers    &    prisors    of    damage    Peter    Seacord 
and  panl  Seacord 

F  high  Way  masters     Beniamin  Seacord  &  moses  Clark 
np  qr  Abraham  Gnion 

Esq  Jacobus  Bleeker  Esq  for  the  Lower  Quarter 
Trustees    Peter  Seacord  &  Isaac  Guion 
F  Pound  Master     Peter  Badoe 
F  Constable  Charles  Vincent 
F  Collector  Isaac  Guion  Jr 

James  Flandro  has  Caused  To  be  Entered  in  This  Rec- 
ord A  Stray  Brown  Yearling  Heitfer  Marked  with  A 
Swallow  Fork  In  the  Near  Year  and  a  Half  Penny 
Under  it  and  a  half  Penny  Under  the  off  Ear  with  a 
Large  Star  In  ye  Forhead  New  Rochel  January  the  7th 
1767 

PAGE  265— TOWN   MEETING— 1767 

Receivd  of  Peter  Badoe  Collector  of  New  Rochel  three 
pounds  two  Shillings  and  five  Pence  for  his  Majesties 
Quit  Rent  Janr  31  1766  pr  me  Phillip  Pell  April  ye  23 
1766  receivd  of  Peter  Baddeaux  Collector  three  pounds 
fourteen  Shillings  and  Nine  Pence  in  full  for  the 
within  Warrant  Excepting  the  Collecting  and  Entra 
John  Townsend  Treasurer  Entered  In  this  book  The 
24th  of  January  1767  and  Exactely  Examined  upon  the 
Original  Reeeips  pr  me  Peter  Bonnet 

The  Seventh  Day  of  April  1767  Being  the  first  Theus- 
day  of  the  sd  Month  Persuing  to  an  act  of  The  general 
Assembly  The  free  holders  and  Inhabitants  of  New 
Rochel  Have  met  at  The  Usual  Place  And  have  Chosen 
their  Town  Officers  for  This  Present  Year  viz  for  Town 
Clark  Peter  Bonnet 

For  Supervisor  Richard  Willis  For  Assessors  David  Les- 
pinard  James  Willis  Allowed  Ten  Shillings  Each 
For   Overseers   of  the  high  way  Able   Devoe   Junior   & 
James    Pughley   upper   qr   John    Pell    and    Peter    Badoe 
for  the  Lower  qr 


344  New  Rochelle  Town  Records. 

For  Fence  and  Damage  Viewers  Peter  Seacord  and 
paul  Seacord 

For    Constable    Jainos   Macevers    for    Collector    Isaac 
Guion  Junr  For  Pound  Master  Peter  Badoe 
April  the  4th  1768 

to  be  put  on  Record 
Andrew  Deveaux  has  caused  the  ear  mark  of  his  cretures 
viz  a  crop  on  the  Near  Ear  and  a  Half  Penny  on  the 
Upper  Side  of  the  same  and  a  half  Penny  on  the  Upper 
and  Lower  Side  of  the  off  ear  pr  Peter  Bonnet 

1768  T.  C. 

The  fifth  Day  of  April  Being  the  first  Theusday  of  the 
said  Month  persuing  To  an  Act  of  the  General  Assembly 
the  freeholders  And  Inhabitants  of  New  Rochel  have  met  at 
the  usual  place  and  have  Chosen  their  Town  Officers 
for  this  Present  Year  viz  for  Town  Clark  Peter  Bon- 
net For   Supervisor  Richard   Willis 

For  Constable  James  Macevers 

For  Collecter  Benjamin  Stephans 

For  Assessors  James  Willis  &  David  Lespinard  Allow- 
ing Ten  Shillings  Each 

For  Overseers  of  the  highway  Able  Devoe  Jr  and  Ben- 
jamain  Stephens  for  the  Upper  qr 

For  Over  Seers  of  the  Lower  Qr  Peter  Badoe  and  John 
Pell 

For  fence  Viewers — &  Da.  Peter  Seacord  and  Paul 
Seacord 

I >A<  J E   206— TOWN   M  E ETING— 1769 

The  fourth  Day  of  April  Being  the  first  Theusday  of 
said  Month  Persuant  to  an  act  of  the  General  Assembly 
the  Freeholders  and  Inhabitants  of  New  Rochel  Did 
Meet  at  The  Usual  Place  and  have  Chosen  their  Town 
Officers   for   This   Present   Year    1769 

For    Town    Clark    Peter    Bonnet 

For  Supervisor  Richard  Willis 

For  Constable  and  Collector  James  Macevers 


New  Rochelle  Town  Records.  315 

For  Assessors  David  Lespinard  James  Willis  Allowed 
2    Dollars    Each 

For  Overseers  of  the  High  way  John  Pell  Peter  Flan- 
dro  for  The  Lower  Qr 

for  the  upper  qr  James  Seacord  &  Moses  Clark 

For  fence  and  Damage  viewers  Peter  Badoe  Paul  Sea- 
cord 

For  Pound  Master  Peter  badoe 
The  third  Day  of  April  Being  the  First  Thusday  of  sd 
month  Persuant  to  an  act  of  the  General  assembly 
The  freeholders  and  Inhabitants  of  New  Rochel  Did  meet 
at  the  Usual  Place  and  have  Chosen  their  Town  Officers 
for  this  present  year  1770 

For   Town   Clark  Peter   Bonnet 

For  Supervisor  Richard  Willis 

For  Constable  &  Collecttor  James  Macevers 

For  Assessors  James  Willis  David  Lespinard  Allowed 
2  Dollars  Each 

For  Over  seers  ye  highways  John  Pell  Isaac  Guion  jr 
for  the  lower  quarter  James  Pugsley  Giliad  Hunt  for  the 
upper   quarter 

For  Fence  and  Damage  Viewers  Peter  Badoe  Paul 
Seacord 

For  Pound  Master  Peter  Badoe 

The  second  Day  of  April  Being  the  first  theusday  of  sd 
Month  Persuant  to  an  act  of  the  General  assembly  the 
freeholders  and  Inhabitants  of  New  Rochel  Did  meet 
at  the  Usual  Place  and  have  Chosen  their  Town  Officers 
for  this  present  year  viz 

For   Town   Clark   Peter   Bonnet 

Supervisor  Richard  Willis 

Assessors  Jacobus  Bleeker  Benjamin  Stephenson 

Damage   viewers   Esaiah   guion   Peter   Badoe 

Over  Seers  of  the  high  ways,  Joseph  Drake  Peter  flan- 
dro  for  the  Lowest  Division  for  the  Upper  Dito  Jere- 
miah Mabe  &  William   Schurman 

Pound    Master    Peter    Badoe 


346  New  Rocheele  Town  Records. 

Constable  and  Collector  John  Hayns  Securities  for  the 
Constable  and  Collector  Joseph  Drake  &  George  Corn- 
well 


PAGE  267— RECEIPTS  OF  WARRANTS— 1771 

Receivd  of  James  Macevers  Sixteen  Shillings  for  his 
Majesties    Quit    Rent 

Ye  20th  of  Febry  1771 

A  true  Copy  of  the  receip  on  the  warrant 

Phillip  Pell  Reed  of  James  Macevers  by  the  Hands  of 
John  Thomas  Stephenson  the  full  Sum  of  three  Pounds 
Thirteen  Shillings  and  Two  Pence  I  say  red,  by  me  John 
Thomas  Jur  Ye  5th  of  March  1771  Except  the  collecting 
these  £0  "2  '9  A  true  Copy  of  the  Rect  on  the  warrant 
Eastchester  April   1  Annoq   1771 

Then  Reed  of  James  Maccevers  Collector  the  full  sum 
of  this  Within  Warrant  it  Being  forty  Pounds  Sixteen 
Shillings  and  Four  Pence  I  Say  Reed  by  me  John 
Townsend  Church  Warden 

A  true  Copy  of  the  Receipt  on  the  Warrant,  pr  me 
Peter   Bonnet  Ton   Clark 

April  ye  4th  1771  receivd  of  Richard  Willis  A  Note 
payable  the  first  day  Of  January  next  from  Joseph 
Drake  of  New  Rochel  for  £18,  O.  O. 

pr  me  Peter  Bonnet  Town  Clark 
February  ye  7th  1772  Reed  of  Peter  Bonnet  the  just 
and  full  Sum  of  Seven  Pounds  Twelve  Shillings  and  2 
Pence  and  March  ye  31th  1772  Reed  of  the  above  sd 
Feter  Bonnet  the  Just  and  full  Sum  of  Ten  Pounds 
Seven  Shillings  &  Ten  Pence  it  being  the  Full  of  The 
Above  Acct  paid  by  Mr  Joseph  Drake  I  Say  Red  by  me 
John  Hayns  Constabel  &  Colecler  it  be  me  for  the  youse 
of   the   rate 

8th  Febry  1772  receivd  of  Mr  John  Haynes  collector  of 
New  Rochel  by  ye  Hands  of  Mr  James  Willis  the  Sum 
of  four  pounds  Twelve  Shillings  and  Seven  pence  in  full 


New  Rochelle  Town  Records. 


o  t  - 
o4  t 


of  New   Roeliel  quota   in  the  county   Rate  this  year  ex- 
clusive  of  the   collectors   Fees 

Robert  Graham  Treasurer  A  true  copy  of  the  rect  on 
ve  warrant 


RAGE  268— PUBLIC  ROADS— 1771 

To  the  Commissioners  of  New  Rochel  Whereas  there  is 
a  Rode  or  highway  between  the  Land  Called  the  Church 
Land  and  the  Land  Now  in  possession  of  Joseph  Drake 
which  road  being-  so  Mirey  &  uncultivated  is  allmost  im- 
posible  to  pass  or  Repass,  for  at  least  nine  months  in  ye 
year  and  the  expences  to  work  sd  Rode  to  make  it  passable 
would  be  great  and  as  it  is  allso  of  very  little  or  no  use 
to  any  person  was  it  ever  So  Good,  Freeholders  &  we 
the  Subscribers  Inhabitants  of  new  Rochel  do  therefore 
Desire  You  the  Commissioners  of  sd  place  to  Shut  up  sd 
road  and  that  by  way  of  sail  &  allso  that  the  moneys  arise- 
ing  therefrom  May  be  Lodged  in  the  hands  of  Our  Town 
Clark  &  there  to  Remain  Untill  the  next  parish  Rate  for 
sd  town  and  Then  to  be  appropriated  to  lessen  sd  rate 
In  Complying  with  ye  above,  will  ever  oblige  your  peti- 
tioners New  Rochel  February  2d  1771 


Abraham  guion 
David  Lispenard 
John  Pell  Junior 
Moses  De  St.  Croix 
Josiah  Leconte 
James  Dublez 
Isaac  Guion  Jur. 
George  Cornwall 
Peter  Bertine 
James  Flandro 
Peter  Bertine  Jur 
Stephen  Ranaud 
Elias  Guion 


Isaiah  Guion 
Andrew  Abromse 
David  Guion 
Benjamin  Guion 
Henry  Coutant 
James  Seacord 
Peter  Badoe 
Abel  Devaux  Jur 
Paul  Seacord 
John  Angevine 
Phillip  Riche 
John  Badeau  Jr 
Frederick  Schurman 
James  pugsley 
John  Schurman 


Francis  Leconte 
John  Percut  Ser. 
Daniel  Seacord 
Benjamin  Stephenson 
Moses  Clark 
John  Ranaud 
Jeremiah  Mebe 
William  Wyly 
Joseph  Rodman 
Isaac  Guion 
Joseph  Rodman  Jr 
John  Shute 
Elias  Badeau 
John  Badeau 
Isaac  Coutant 


Israel  Seacord 
Jacob  Schurman 
William  Dixon 
Peter  Bonnet 
John  Soulice 
Daniel  Bonnet 
Joshua  Soulice 
James  Willis 
Gilead  Hunt 
Jacob  Coutant 
Ja  Pitcher 
Oliver  Besly  — 
Joseph  Drake 


By  Virtue  of  an  Act  Entitled  an  Act  for  the  Better  Clear- 
ing Regulateing  and  Further  laying  out  Publick  Highways 


348  New  Rochelle  Town  Records. 

in  ye  County  of  Westchester  pased  The  Twenty  ninth  Day 
of  November  1745  and  revised  on  the  27th  Da}7  of  January 
1770  We  whose  names  are  hereunto  Subscribed  Commis- 
ioners  named  in  the  Last  Recited  Act  have  upon  the  hum- 
ble Petion  of  New  Rochel  Fifty  six  of  the  Freeholders  and 
Inhabitants  of  New  Rochel  stopt  up  a  certain  Road  for- 
mely  laid  out  Runing  Between  the  Land  of  Joseph  Drake 
and  the  Church  Glebe  Beginning  at  the  School  House 
and  so  to  run  up  to  the  post  road  the  high  way  contain- 
ing by  estimation  two  acres  and  three  quarters  of  land 
which  said  land  Ave  have  by  virtue  of  the  above  sd  Petion- 
Sold  unto  the  Above  sd  Joseph  Drake  his  heirs  and  Assigns 
For  ever  for  the  Sum  of  Eighteen  pounds  Currant  Money 
of  New  York  to  be  paid  Into  the  Hands  of  Peter  Bonnet 
Town  Clark  or  to  his  Successor  for  the  time  being  which 
Said  Sum  is  to  be  Applyed  and  paid  by  ye  sd  Town  Clark 
to  the  Collector  of  New  Rochel  for  and  Towards  the  Par- 
ish Rates  for  ye  year  ensuing  and  we  order  these  our  pro- 
ceedings to  be  Entered  on  Record  Done  and  performed 
This  Second  Day  of  April  1771 

Jacobus   Bleeker   Richard   Willis 
Phillip  Pell  Peter  Flandro 
By  me  entered  on  this  record  ye  11th  day  of  March  by  me 
Peter  Bonnet  Town  Clark  true  copy  1772 

PAGE  2G9— TOWN  MEETING— 1772 

The  Seventh  Day  of  April  in  the  year  1772  Being  the 
first  Theusday  of  the  sd  month.  Persuing  to  an  act  of  the 
General  Assembly  The  freeholders  &  Inhabitants  of  New 
Rochel  have  met  at  the  House  of  peter  Badoe  Appointed 
To  be  held  by  a  warrant  from  Esq  Guion  and  have  ap- 
pointed their  officers  For  this  Present  year  Viz  For  Town 
Clark  Peter  Bonnet 
For  Supervisor  Richard  Willis 
For  Consle.  and  Collector  John  Haynes 
For  Assessors  Clear  of  ye  Roads  Jamis  Willis  Jacobus 
AYillis 


New  Rochelle  Town  Records.  349 

For  Over  Seers  of  the  high  ways  Joseph  Drake  Peter  Flan- 

dro 

Over  Seers  for  ye  upper  qr  James  Pugsley  William  Schur- 

man 

For  fence  and  damage  viewers  Peter  Badoe  Isaac  Guion 

Junr 

The  Sixth  Day  April  In  the  year  1773  Being  the  first 
Theusday  of  the  sd  month  Persuing  to  an  act  of  ye  Gen- 
eral Assembly  the  freeholders  &  Inhabitants  of  New  Ro- 
chel  did  meet  at  the  house  of  James  Bayley  appointed 
By  Esq  Cornwell  and  Esq  Guion  by  a  warrant  and  have 
appointed  their  Officers  for  this  Present  year  Viz  for  Town 
Clerk  Peter  Bonnet 
For  Supervisor  Richard  Willis 
For  Constable  John  Haynes 

For  Collector  Joseph  Rodman  Junr  free  of  ye  Roads 
For  Assessors  James  Willis  and  Joseph  Drake 
For  Overseers  of  ye  Roads  Peter  flandro  &  Stephen  Arnoe 
For  ye  Upper  qr  Benjamin  Stephenson  John  Bonnet 
Fence  viewers  and  Prisers  of  damage  Isaac  Guion  &  Joshua 

Hunt 

For  Pound  Masters  James  Bayley  &  Joshua  Hunt 

PAGE  270— DANIEL  BOURDEAUX  APPOINTED 
GUARDIAN  TO  BOURDEAUX  CHILDREN— 1772 

South   Carolina 
By  His  Excellency  The  Right  Honble  Lord  Charles  Gre- 
ville  Montagu  Captain  General  Governer  &  Commander 

In  cheif  in  &  over  the  said  Province  and  Ordinary  of 

the  Same 

To  all  whom  these  Presents  shall  come  Greeting 
Whereas  James  Bourdeaux;  Nathaniel  Bourdeaux  Is- 
rael Bourdeaux  and  Anthony  Bourdeaux  Minors  have 
this  day  made  humble  Suit  to  me  that  Daniel  Bourdeaux 
Merchant  may  be  Appointed  their  Guardian  &  Take  Into 
his  Charge  the  Care  and  Management  of  them  ye  said 
James    Nathaniel   Israel   and   Anthony    Bourdeaux   and 


:J50  New  Rochelle   Town  Records. 

their  Estates  During  their  Minorities  for  their  more  Care- 
ful Maintenance  and  Education  out  of  ye  Confidence  I 
Kepose  in  the  wisdom  and  Integrity  of  him  the  said 
Daniel  Bourdeaux  Do  hereby  Commit  the  Truition  Guar- 
ianship  &  Education  of  the  said  James  Nathaniel  Israel 
and  Anthony  Bourdeaux  to  the  said  Daniel  Bourdeaux 
hereby  charging  him  That  he  do  maintain  ye  Said  James 
Nathaniel  Israel  and  Anthony  Bourdeaux  in  Meat  Drink 
washing  Lodging  cloathing  &  Such  Good  Education  as 
may  be  fiting  &  Necessary  according  to  their  Several 
Circumstances  &  Estates  during  their  respective  Minori- 
ties and  Do  all  things  necessary  as  a  Guardian  by  law 
may  do  &  a  true  &  faithful  Account  thereof  and  what 
Estates  of  the  Said  Minor  Children  Shall  Come  Into  His 
Hands  to  Bender  when  he  Shall  be  Required  by  the 
Said  James  Nathaniel  Israel  and  Anthony  Bourdeaux 
at  their  Several  and  Respective  Arrivals  To  The  Age  Of 
Twenty  One   Years 

Given  under  my  hand  and  Seal  at  Charles  Town  this 
Fourteenth  day  of  August  Annoq  Domini  1772  and  in  ye 
twelth  year  of  his  majesties  Reign  C  Montagu  By  his 
Excellencys  Command  Gee  Murray  Dep  Seciy 

Entered  In  This  Record  ye  26  Day  of  September  1772 
A  true  Copy  from  ye  Original  pr  Peter  Bonnet 

Town    Clark 

PAGE  271— DANIEL  BOURDEAUX  GIVEN  POWER 
OF   ATTORNEY   BY   HIS   BROTHERS— 1772 

South  Carolina 
To  all  to  whom  these  Presents  shall  Come  be  Seen  or 
made  Known  We  thomas  Stinson  of  ye  Province  of  South 
Carolina  Practioner  of  phisick  ye  Lawful  Husband  of 
Easther  Bourdeaux  formely,  now  Esther  Stinson,  and 
Isaac  Bourdeaux  of  Charles  Town  In  Ye  province  afsd 
Merchant  send  Greeting  Whereas  Magdalene  Stoupe  of 
ye  Township  of  New  Rochel  Westchester  County  in  ye 
Province  of  New  York  widow  by  her  last  will  and  Testa- 


Nejw  Rochelle  Town  Records.  351 

nient  dated  the  eight  day  of  August  in  the  year  of 
our  Lord  one  Thousand  Seven  hundred  and  Sixty  eight 
after  several  pecuniary  and  specific  Legacies  thereby 
given  and  bequeathe  did  Give  and  Bequeath  all  the  Re- 
mainder and  Residue  of  her  Estate  to  her  beloved  Grand 
Nephews  and  niece  the  heirs  and  Survivors  of  her  Be- 
loved Nephew  James  Bourdeaux  late  of  ye  province  of 
South  Carolina  Planter  diceased  to  be  Equally  Divided 
amongst  them  for  their  own  proper  use  and  behoof  for 
ever  and  of  her  said  will  did  appoint  her  good  and 
Trusty  freinds  Mr.  James  Deblez  and  peter  Vallade  Exec- 
utors as  in  and  by  the  sd  will  reference  being  had  will 
more  fully  Appear  and  whereas  the  afsd  Thomas  Stin- 
son  is  ye  Lawful  Husband  of  her  who  was  formerly 
Esther  Bourdeaux  Daughter  of  the  afsd  James  Bour- 
deaux and  ye  grand  niece  of  the  sd  Magdalene  Stoupe 
mentioned  and  Intended  in  ye  said  last  Will  and  Testa- 
ment and  ye  sd  Isaac  Bourdeaux  is  one  of  the  sons  of  ye 
sd  James  Bourdeaux  arrivd  to  the  age  of  twenty  one 
years  Then  know  ye  That  we  ye  said  Thomas  Stinson 
and  Isaac  Bourdeaux  hath  nominated  constituted  and 
appointed  our  Trusty  and  well  Beloved  brother  Daniel 
Bourdeaux  of  Charles  Town  in  ye  Province  of  South 
Carolina  Merchant  to  be  our  true  and  Lawful  attorney 
for  us  and  Each  of  us  respectively  and  in  our  or  Either 
of  our  Names  to  ask  demand  Sue  for  and  Recover  of  and 
from  the  executor  or  executors  mentioned  in  the  sd  last 
will  and  Testament  or  Either  of  them  or  any  Other  per- 
son or  persons  whatsoever  or  whomsoever  all  such  share 
proportion  alotment  or  appointment  sum  or  Sums  of 
Money  goods  or  chatties  debts  dues  or  Demands  which 
Ave  the  said  Thomas  Stinson  and  Isaac  Bourdeaux  or 
Either  of  us  are  Interested  in  or  entitled  to  from  and  un- 
der the  said  last  will  and  Testament  and  on  Receipt  of 
the  same  for  us  and  in  our  Karnes  or  otherwise  good 
and  Sufficient  discharges  and  acquittances  to  give  and 
for  us  and  in  our  stead  with  the  said  Executor  or  Execu- 


352  New  Rochellei  Town  Records. 

tors  or  Either  of  them  or  any  other  person  or  persons 
whatsoever  to  account  and  compound  for  such  sum  and 
sums  of  money  in  Full  Satisfaction  for  the  sd  Legacy 
given  by  the  said  will  or  any  part  thereof  as  ye  said 
Daniel  Bourdeaux  Shall  See  Right  and  proper  to  do 
on  our  part  and  behalf  touching  and  concerning  the 
premices  in  as  full  and  ample  a  Manner  as  we  or  Either 
of  us  could  do  if  we  were  to  be  personally 

PAGE  272— DANIEL  BOURDEAUX  GIVEN  POWER 
OF  ATTORNEY  BY  HIS  BROTHERS  (Continued) 
—1772 

Present  or  as  if  the  Matter  required  more  Special 
Authority  than  is  hereby  Given  and  we  do  hereby  fur- 
ther Authorise  and  Impower  the  said  Daniel  Bourdeaux 
for  the  purpose  afsd  one  or  more  attorney  or  attorneys 
under  him  to  constitute  &  appoint  and  again  to  Revoke  at 
his  Will  and  pleasure  and  we  do  hereby  ratify  and  con- 
firm all  and  whatsoever  He  or  they  shall  on  our  parts 
and  Behalf  lawfully  do  in  and  about  The  premices  here- 
by declaiming  the  same  to  be  full  effectual  &  Binding 
against  us  or  Either  of  us  our  Heirs  Executors  or  ad- 
ministrators In  witness  whereof  we  have  to  these  pres- 
ents set  our  hands  and  seals  at  Charles  Town  in  South 
Carolina  the  Seventeenth  day  of  August  In  the  year  of 
Our  Lord  one  thousand  seven  Hundred  &  Seventy  Two 
and  in  the  twelfth  year  of  his  Majesties  Reign  Thos  Stin- 
son  O  Isaac  Bourdeaux  O  Sealed  &  delivered  in  ye  pres- 
ence of  David  Deal  Jo  Sarazin 

Be  it  remembered  that  on  the  Seventh  day  of  Septem- 
ber in  the  Y'ear  of  our  Lord  One  thousand  Seven  Hun- 
dred and  Seventy  two  appeared  before  me  Daniel  Hors- 
manden  Esqr  Cheif  Justice  of  the  Supreme  Court  of  the 
Province  of  New  York  Jonathan  Sarazin  one  of  the  Sub- 
scribing witneses  to  the  aforgoing  Deed  or  Instrument 
of  writing  and  upon  oath  did  declare  that  he  was  pres- 
ent and  saw  Thomas  Stinson  and  Isaac  Bourdeaux  Sign 


New  Rochelle  Town  Records.  353 

Seal  and  Deliver  ye  afsd  Instrument  of  writing  as  their 
volontary  act  and  deed  for  the  use  therein  mentioned 
and  that  he  also  saw  David  Deal  the  other  subscribing 
witness  to  the  Said  Instrument  of  writing  subscribe  his 
name  as  a  witness  thereto  and  that  the  names  of  David 
Deal  and  John  Sarazin  the  subscribing  witnesses  to  the 
sd  deed  are  the  proper  hand  writing  of  the  sd  David 
Deal  and  of  him  the  sd  John  Sarazin  and  I  haveing  per- 
used the  same  and  finding  no  razures  or  Interlinations 
Therein  do  allow  the  same  to  be  Recorded 

Daniel  Horsmanden 

Entered  on  this  record  ye  26th  day  of  September  in 
ye  year  of  our  Lord  Christ  one  Thousand  Seven  Hun- 
dred and  Seventy  two    • 

a  true  Copy  from  ye  original  pr  me  Peter  Bonnet  Town 
Clark 

PAGE  273— TRESVANT  GIVES  POWER  OF  ATTOR- 
NEY  TO   SCHERMERHORNE— 1772 

South  Carolina 

Know  all  men  by  these  presents  that  I  Theodore 
Tresvant  of  Charles  town  in  ye  province  of  South 
Carolina  Taylor  and  Guardian  of  Susanna  Martha 
Isaac  and  Esther  Tresvant  children  of  Daniel  Tresvant 
late  of  Charles  Town  Silver  Smith  Diceased  have  consti- 
tuted made  and  appointed  and  by  these  presents  do  con- 
stitute make  and  appoint  my  Trusty  and  loving  freind 
Peter  Schermerhorne  of  the  city  of  New  York  now  in 
Charles  Town  afsd  Mariner  my  true  and  Lawful  attor- 
ney for  me  and  in  my  name  and  stead  and  to  my  use  to 
ask  demand  Sue  for  Levy  Recover  and  Receive  all  such 
sum  and  sums  of  Money  Debts  Rents  goods  Wares  Dues 
Accounts  and  other  Demands  Whatsoever  which  are  or 
shall  be  due  owing  payable  or  belonging  to  me  or  de- 
tained from  me  any  manner  of  ways  or  means  whatso- 
ever by  the  Exrs  of  Magdalene  Stoupe  widow  of  ye  Rev- 
erend Mr.  Stoupe  minister  late  of  New  Rochel  discd  per- 


354  New  Eochelle  Town  Records. 

ticularly  all  such  Legacies  and  Bequests  given  and  de- 
vised to  me  and  ye  Children  of  the  sd  Daniel  Tresvant 
deed  above  named  giving  and  granting  unto  my  said 
Attorney  by  these  presents  my  full  and  whole  power 
strength  and  authority  in  and  about  ye  premices  to  have 
use  and  take  all  lawful  ways  and  means  in  my  name 
for  ye  Recovery  thereof  and  upon  ye  Receipt  of  any  such 
Debts  Dues  or  Sums  of  Money  afsd  Acquittances  or 
other  Suffitient  Discharges  for  me  &  in  my  name  to  make 
Seal  and  Deliver  &  generally  all  and  Every  Other  Act 
and  Acts  Thing  and  Things  Device  or  Devices  in  ye 
Law  whatsoever  needful  and  necessary  to  be  Done  in  and 
about  ye  premices  for  me  &  in  my  name  to  do  execute 
and  perform  as  fully  largely  and  amply  to  all  Intents 
and  purposes  as  I  myself  might  or  could  do  if  was  per- 
sonnally  present  or  as  if  ye  matter  Required  more  Spetial 
Authority  than  is  herein  given  and  Attorneys  one  or 
more  under  him  for  ye  Purpose  afsd  to  make  &  constitute 
and  again  at  pleasure  to  Revoake  Ratifying  Allowing 
and  Holding  for  firm  &  effecttual  and  all  whatsoever 
my  sd  Attorney  shall  Lawfully  do  in  and  about  the 
premices  by  Virtue  hereof  In  witness  whereof  I  have 
hereunto  set  my  hand  and  seal  dated  at  Charles  Town 
ye  Eleventh  day  of  April  In  ye  year  of  our  Lord  one 
Thousand  seven  hundred  and  seventy  two  Theodr  Tres- 
vant 

Sealed  and  Delivered  in  ye  presence  of  Joseph  Marschalk 
Geo.   Fowler 

To  all  whom  these  presents  shall  come  or  concern  know 
ye  that  this  21  day  of  September  1772  I  have  endowed 
transferee!  and  set  over  to  Mr  Daniel  Bourdeaux  the 
within  power  of  Attorney  to  be  by  him  made  use  for  ye 
use  &  purpose  within  mentioned  Peter  Schermerhorne 
Signed  in  ye  presence  of  Wm  Zaight 


New  Rochellei  Town  Records.  355 

PAGE  271— TRESVANT  GIVES  POWER  OF  ATTOR- 
NEY  TO   SCHERMERHORNE    ( Continued ) —1772 

Be  it  Remembered  That  on  the  Twenty  Ninth  Day  of 
September  In  the  year  of  our  Lord  One  Thousand 
Seven  Hundred  and  Seventy  Two  personally  came  and 
appeared  before  me  James  Emott  Notary  Publick  by 
Royal  authority  admited  Sworn  &  Residing  in  ye  city  and 
province  of  New  York  in  America  Geo :  Fowler  one  of 
the  Subscribing  witnesses  to  the  power  of  Attorney  on 
ye  Other  Side  contained  who  being  duly  sworn  upon 
ye  Holy  Evaugalist  did  make  Oath  that  he  was  present 
and  saw  the  within  Subcribed  Theodore  Tresvant  Sign 
Seal  and  Deliver  the  Within  Power  of  Attorney  or  In- 
strument as  his  volentery  Act  and  Deed  for  ye  Uses 
therein  Mentiond  And  That  he  subscribed  his  name 
as  a  Witness  thereto  and  that  at  ye  Same  time  Joseph 
Marschalk  ye  other  subscribing  Witness  Avas  present  and 
Did  subscribe  his  name  as  a  witness  thereto  This  Power 
was  Entered  upon  Record  ye  2  Day  of  October  1772  A 
True  Copy  of  the  original  pr  me  Peter  Bonnet  Town 
Clark  Quod  Mester  James  Emott  Not  Pub 

PAGE   275— DEED   OF   FERRIS    TO    SOULISS— 1773 

To  all  Christian  People  To  whom  these  presents  shall 
come  Greeting  Know  ye  that  we  Gilbert  Ferris  Joshua 
Ferris  and  Jonathan  Ferris  of  Eastchester  in  ye  Coun- 
ty of  Westchester  in  the  Province  of  New  York  Black- 
Smiths  for  &  in  consideration  of  ye  sum  of  One  Hun- 
dred and  fifty  Nine  pounds  Sixteen  Shillings  of  good 
and  Lawful  money  of  New  York  to  us  in  hand  paid  be- 
fore ye  Ensealing  and  Delivery  of  these  presents  by 
Joshua  Souliss  of  New  Rochel  in  ye  County  and 
province  afsd  Yeoman  the  Receipt  whereof  we  do  here- 
by acknowledge  and  ourSelves  therewith  fully  satisfyed 
&  Contented  and  thereof  and  Therefrom  &  of  Every  part 
and  parcel  thereof  do  Exonorate  acquit  &  discharge  the 
sd  Joshua  Souliss  his  heirs  Exrs  admrs  and  assigns  for 


35G  New  Rochelle  Town  Records. 

ever  by  these  presents  have  Given  granted  Bargaind 
Sold  Aliened  Enfeofed  Conveyed  and  Confirmed  &  by 
these  presents  do  freely  fully  and  absolutely  give  grant 
Bargain  Sell  Alienate  Enfeoft  Convey  and  Confirm  unto 
him  the  sd  Joshua  Souliss  His  Heirs  Exrs  admrs  &  as- 
signs for  ever  a  certain  Mesuage  or  Tract  of  Land  situate 
Lying  and  being  In  Long  Reach  in  Eastchester  afsd  being 
part  of  ye  Land  which  Lately  Belonged  to  peter  Ferris 
containing  Thirty  four  acres  Buted  and  Bounded  as  fol- 
loweth  to  say  Beginning  by  a  white  oak  Stump  at  ye 
North  west  Corner  of  the  Laud  of  Mary  Anna  Bonnet 
riming  Northwesterly  by  the  Land  of  Samuel  Tredwell 
to  a  Stake  Thence  Southwesterly  within  three  Feet  of  a 
Rock  Joyning  to  the  Land  of  Gilbert  Ferris  Thence  East- 
erly to  a  Stake  By  the  Land  of  Mary  anna  Bonnet  and 
thence  to  the  place  of  Beginning  to  have  and  to  hold  the 
sd  granted  and  Bargained  Lands  and  premices  with  all 
the  Buildings  houses  out  houses  barns  Stables  woods 
underwoods  timbers  Trees  Meadows  Swamps  Rivers  Rivu- 
lets Waters  Springs  water  courses  and  runs  of  waters 
fences  fencings  pastures  Commons  and  Rights  of  Com- 
monage mines  &  minerals  Royal  mines  excepted  with  all 
ye  Appertinances  privileges  heriditaments  and  Commodi- 
ties to  the  Same  Belonging  or  in  any  wise  appertaining 
To  him  ye  sd  Joshua  Souliss  his  heirs  Exrs  admrs  &  as- 
signs for  Ever  to  his  &  their  Sole  and  only  proper  use 
Benifit  and  behoof  for  Ever  &  we  ye  sd  Gilbert  Ferris 
Joshua  ferris  and  Jonathan  ferris  for  us  our  Heirs  Exrs 
and  admrs  do  covenant  promise  and  grant  to  and  with 
ye  said  Joshua  Souliss  his  Heirs  exrs  admrs  and  as- 
signs That  before  ye  Ensealing  hereof  we  are  The  true 
Sole  &  Lawful  owners  of  the  above  Bargained  and 
granted  premices  and  are  Lawfully  Seized  and  possessed 
of  ye  Same  in  our  own  proper  Rights  as  a  good  perfect 
and  absolute  Estate  of  Inheritance  in  fee  Simple  and 
have  in  our  Selves  good  Right  full  power  and  lawful 
&  absolute  Authority  to  grant  Bargain  Sell  Aliene  En- 


New  Rochelle  Town  Records.  357 

feof  convey   and   Confirm   ye   sd   Bargained  Lands   and 
premices  in  manner  as 

PAGE  276— DEED   OF  FERRIS  TO   SOTJLISS    (Con- 
tinued)—1773 

Above  sd  and  that  ye  said  Joshua  Souliss  his  heirs 
Exrs  admrs  and  assigns  shall  and  may  from  time  to 
time  and  at  all  times  for  Ever  hereafter  by  force  & 
Virtue  of  these  presents  Lawfully  peaceably  &  Quietly 
Have  hold  use  occupy  possess  and  enjoy  the  sd  De- 
mised and  Bargained  premices  with  ye  appertinances  free 
and  clear  &  freely  and  clearly  acquitted  Exonerated  and 
Discharged  of  and  from  all  &  all  manner  of  Former 
or  other  gifts  Grants  Bargains  Sales  Leases  Mort- 
gages Wills  Entails  Joyntures  Dowries  Judgments  Execu- 
tions Incumbrances  and  Extents  Further  more  we  ye 
said  Gilbert  ferris  Joshua  Ferris  and  Jonathan  ferris 
for  our  Selves  our  Heirs  Exrs  and  adminisrs  do  Cove- 
nant and  Engage  the  above  Demised  and  granted  Lands 
and  premices  To  him  ye  said  Joshua  Souliss  his  heirs 
Exrs  admrs  &  assigns  against  ye  Lawful  Claim  and 
Demands  of  any  person  or  persons  whatsoever  for  Ever 
hereafter  To  warrant  Secure  and  Defend  by  these  pres- 
ents in  witness  whereof  the  sd  parties  have  hereunto  In- 
terehangebly  set  their  their  hands  &  Seals  this  twenty 
first  day  of  February  in  ye  twenty  Eight  year  of  his 
Majesties  Reign  Annoq  Domini  One  Thousand  Seven  Hun- 
dred and  fifty  five  1755  Gilbert  Ferris  O  Joshua  ferris  O 
Jonathan  Ferris  O 

Signed    Sealed   and    Delivered   in   ye   Presence    of   us 

Peter  Bonnet  Patrick  Hepburn 

Be  it  Remembred  that  this  21  Day  of  February  1756  then 
apped  Before  me  Gilbert  Bloomer  Esqr  one  of  The  Judges 
of  ye  Cort  of  Common  pleas  for  westchester  County  as- 
signed peter  Bonnet  one  of  the  witnesses  to  the  within 
Deed  of  Sale  &  under  oath  Declared  he  saw  gilbert  Ferris 
Joshua  Ferris  and  Jonathan  ferris  the  granters  of  the 


358  New  Rochellei  Town)  Records. 

within  Deed  of  Sale  Sign  Seal  and  Deliver  ye  Same  as 
their  own  free  Act  and  Deed  for  ye  use  within  mentioned 
unto  Joshua  Souliss  I  having  Examined  the  sd  Deed  find 
no  mistakes  or  Enterlinations  do  allow  it  to  be  Recorded 
Gilbr  Bloomer 

This  Deed  was  Entered  on  Record  and  Exactly  Exam- 
ined by  ye  Original  Being  a  true  Copy  ye  10th  of  Feb- 
ruary Annoq  Domini  One  Thousand  Seven  Hundred  and 
seventy  three  1773  pr  me  Peter  Bonnet  Town  Clark 

PAGE  277— DEED  OF  SOULISS  TO   SOULISS— 1773 

To  All  Christian  People  To  whom  these  presents  shall 
come  greeting  Know  ye  that  i  John  Souliss  of  New  Rochel 
In  ye  County  of  Westchester  &  province  of  New  York 
Yeoman  for  &  in  Consideration  of  ye  Sum  of  two  Hun- 
dred &  fifty  Pounds  of  good  &  Lawful  money  of  New  york 
To  me  in  hand  well  &  Truly  paid  before  The  Ensealing  & 
Delivery  hereof  by  my  Son  Joshua  Souliss  of  ye  Same 
place  ye  Receipt  whereof  I  do  hereby  Acknowledge  to  be 
Therewith  fully  &  Entirely  Satisfyed  Contented  &  Paid  & 
Thereof  and  from  Every  part  and  parcell  thereof  do  Ex- 
onerate Acquit  &  Discharge  him  ye  said  Joshua  Souliss 
his  heirs  Exrs  and  admrs  &  Every  of  Them  for  Ever  by 
These  presents  I  have  Given  granted  Bargaind  Sold  and 
by  These  presents  Absolutely  have  &  Do  give  grant  Bar- 
gain Sell  Release  Enfeoffe  Convey  &  Confirm  unto  him 
ye  said  Joshua  Souliss  &  to  his  heirs  &  assigns  all  That 
my  Houses  and  Land  Hereunto  adjoyning  Lying  &  Being 
in  New  Rochel  In  Said  County  Being  Bounded  as  Fol- 
loweth  Begining  South  Easterly  by  the  widow  Mary 
Anna  Bonnets  Land  North  Easterly  by  the  Lands  of 
Lately  Belonging  To  James  Bonnet  Disceased  Easterly 
by  ye  Lands  of  John  Cornwell  or  RigBels  Line  So  Called 
and  westerly  by  ye  Road  that  Leads  to  new  Rochel  town 
Containing  by  Survey  One  Hundred  Acres  &  3  Quarters 
of  an  Acre  To  the  same  more  or  Less  Togather  with  ye 
houses  Barns  Stables  Meadows    orchards    fences    woods 


New  Rochelle  Town  Records.  359 

underwoods  Waters  and  water  courses  Commons  and 
Right  of  in  Commonage  to  ye  Abovesd  Lott  Unto  him  ye 
said  Joshua  Souliss  &  To  his  heirs  &  assigns  To  have  and 
To  hold  ye  said  houses  Lands  &  premiees  Unto  him  ye 
sd  Joshua  Souliss  &  To  his  heirs  and  assigns  for  Ever  To 
the  Sole  &  only  use  Benefit  &  Behoof  of  him  ye  sd  Joshua 
Souliss  his  heirs  &  assigns  for  Ever  more  &  ye  sd  John 
Souliss  for  my  Self  my  heirs  Exrs  &  admrs  do  Covenant 
promise  grant  &  agree  to  &  with  ye  sd  Joshua  Souliss  his 
heirs  and  assigns  That  at  the  time  of  ye  Ensealing  and 
Delivery  hereof  I  am  ye  true  Sole  and  lawful  owner  of 
ye  above  granted  Bargained  &  Sold  premiees  And  have  in 
my  Self  good  Right  full  power  and  Lawful  Authority  To 
give  grant  Bargain  and  Sell  ye  Same  in  manner  and  form 
as  afsd  and  further  that  it  Shall  and  may  be  Lawful  to 
&  for  ye  sd  Joshua  Souliss  his  heirs  and  assigns  by  force 
and  virtue  hereof  Upon  &  into  The  premiees  hereby  Con- 
veyed To  Enter  and  ye  same  and  Every  Part  &  parcell 
Thereof  from  time  to  time  &  at  all  times  for  Ever  here- 
after peaceably  and  Quietly  shall  have  hold  use  occupy 
possess  &  Enjoy  And  That  freely  and  clearly  acquitted 
Exonorated  and  Discharged  of  &  from  all  and  all  other 
or  former  gifts  grants  mortgages  wills  entails  joyntures 
Dowries  or  Other  Incumbrances  whatsoever  &  i  the  said 
John  Souliss  and  my  Successors  the  above  granted  &  sold 
premiees  with  ye  appertinances  Thereunto  Belonging  Unto 
him  the  said  Joshua  Souliss  his  heirs  and 

PAGE  278— DEED  OF  SOULISS  TO  SOULISS    (Con- 
tinued)— 1773 

assigns  against  me  the  said  John  Souliss  my  heirs  Exrs 
&  admrs  &  against  every  other  person  or  persons  what- 
soever shall  and  will  warrant  secure  and  for  ever  Defend 
by  these  presents  and  mary  ye  wife  of  the  sd  John  Souliss 
Do  hereby  acquit  To  the  said  Joshua  Souliss  his  Heirs  and 
assigns  all  my  Right  of  Dowry  of  the  third  of  ye  above 
said  houses  and  Land  in  witness  whereof  we  the  said  John 


300  New  Rochelle  Town  Records. 

Souliss  and  Mary  Souliss  have  caused  tliis  present  Deed 
of  Conveyance  To  be  made  and  Lave  hereunto  Set  our 
hands  and  Seals  This  Eight  Day  of  May  One  Thousand 
Seven  hundred  and  Fifty  Eight  and  in  the  Thirty  first 
year  of  his  Majesties  Reign  &  George  ye  Second  Sealed 
and  Delivered  &  ye  Consideration  Money  Acknowledged 
T<»  be  Receivd 

In  ye  presence  of  us  John  Soulice 

his  her 

James  O  Percut  Gilbert  Bloomer        Mary  X  Soulice 

mark  mark 

Be  it  Remembered  That  on  ye  Day  and  year  first  Above 
Written  Then  appeared  Before  me  Gilbert  Bloomer  Esq 
One  of  The  Judges  of  the  Court  of  Common  pleas  for 
Westchester  County  assigned  John  Souliss  &  Mary  his 
-wife  and  acknowledged  ye  Signed  Sealed  and  Delivered 
the  above  deed  of  Sale  To  Their  Son  Joshua  Souliss  As 
Their  Yolentary  Act  and  Deed  I  Haveing  Inspected  The 
Same  find  no  Mistakes  or  Enterlination  Therein  &  Allow 
it  To  be  Recorded  Gilbert  Bloomer 

This  Deed  was  Entered  on  Record  and  Exactly  Examined 
by  ye  Original  Being  a  True  Copy  The  Tenth  Day  of  Feb- 
ruary Annoq  Domini  One  Thousand  Seven  Hundred  and 
Seventy  Three  1773  pr  me  Peter  Bonnet  Town  Clark 

PAGE  279— JOHN  SOULICE  IS  NATURALIZED— 1773 

City  of  New  York  Ss„  John  Johnson  Esq  Mayor  of  the 
city  of  new  York  do  hereby  Certifie  and  make  known  to 
all  to  whom  these  presents  shall  come  or  may  in  any  wise 
Concern  that  on  ye  day  of  the  date  hereof  in  ye  Court  of 
Record  held  at  ye  City  hall  of  the  said  city  before  the 
Mayor  Recorder  and  alldermen  of  ye  same  city  person- 
ally appeared  John  Soulice  of  ye  sd  City  Baker  and  then 
and  there  in  Open  Court  did  Take  ye  Oaths  by  Law  Ap- 
pointed To  be  Taken  Instead  of  ye  Oaths  of  Alligiance  and 
Supremacy  Subscribe  the  Test  and  make  Repeat  and  Swear 
To  and  Subscribe   ye   abjuration    Oath    pursuant   to   ye 


New  Rochelle  Town  Records.  3G1 

Dicections  of  an  Act  of  ye  General  Assembly  of  ye  Colony 
of  New  York  made  in  ye  first  Year  of  ye  Reign  of  our  Sov- 
ereign Lord  George  by  ye  Grace  of  God  of  Great  Britain 
France  &  Ireland  Defender  of  ye  faith  &  entitled  an  act 
declearing  that  all  those  of  Forreign  Birth  heretofore  In- 
habiting within  This  Colony  and  Dying  Seized  of  any 
Lands  Tenements  and  Hereditaments  shall  be  for  ever 
hereafter  deemed  Taken  and  Esteemed  to  have  Been  Nat- 
uralized and  for  Naturalizeing  all  protestants  of  Forreign 
Birth  Now  Inhabiting  Avithin  This  Colony  and  That  his 
name  is  accordingly  Entred  on  Record  In  ye  Said  Court 
In  Testimony  Whereof  I  ye  sd  Mayor  have  Hereunto  put 
my  hand  &  seal  In  New  York  the  27th  Day  of  September 
In  ye  Second  Year  of  ye  Reign  of  Our  Sovereign  Lord 
King  George  of  Great  Britain  France  and  Ireland  De- 
fender of  ye  Faith  &  Annoq  Domini  1715 

Will     MarpasW...  John  Johnston 

The  loth  of  February  1773  This  Instrument  of  Writing 
was  Entered  On  This  Record  And  Exactly  Examined  by 
ye  Original  a  True  Copy  pr  me  peter  Bonnet  Town  Clerk 
April  ye  5  1771  Was  Delivered  Unto  Me  by  Jacobus  Bleek- 
er  the  map  of  ye  Town  of  New  Rochel  by  me  Peter  Bonnet 
The  fifth  day  of  April  In  ye  year  of  our  Lord  Christ  1774 
Being  ye  first  theusday  of  the  sd  month  persuing  to  an  act 
of  ye  General  Assembly  the  freeholders  of  and  Inhabit- 
ants of  New  Rochel  Did  meet  at  ye  house  of  James  Bay- 
ley  and  have  appointed  Their  officers  for  ye  present  year 
viz 

Town  Clark  Peter  Bonnet 
Supervisor  Joseph  Drake 

Assessors  James  Willis  &  Joseph  Drake  clear  of  ye  rd 
Damage  Viewers  Isaac  Guion  &  Elias  Guion 
Over  Seers  of  ye  Rd  Esq  Cornwall  &  Isaiah  guion  David 
guion  and  Richard  Willis  up  Q 
Pound  Master  James  Bayley 
Constable  Wrobert  Crawford 
Collector  Esq  Cornwell  for  ye  county  &  parish  Rates 


362  New  Roohelle  Town  Records. 

PAGE  280— TOWN   MEETING— 1774 

Reed  Westchester  ye  4th  of  April  1774  of  Joseph  Drake 
on  This  Warrant  thirty  Three  pounds  Nine  Shillings  In 
full  pr  me  Stephen  Sneden  Church  Warden  for  ye  parish 
of  Westchester 

Reed  May  ye  25th  1774  of  Captain  Joseph  Drake  the  sum 
of  Three  pounds  thirteen  Shillings  &  two  pence  which  is 
in  full  of  the  within  quota  reed  pr  Robt  Graham  Treas- 
urer 

Reed  of  John  Haynes  Late  Constable  of  New  Rochel  the 
sum  of  Two  pounds  four  Shillings  &  two  pence  which  is 
in  full  of  the  New  Rochel  Quota  for  the  year  1772  with  the 
two  pounds  allowed  By  Joseph  Purely  of  Mamroneek  Rec'd 
pr  Robt  Graham  Treasurer  A  true  Copy  from  the  original 
The  fourth  Day  of  April  in  the  year  of  our  Lord  Christ 

1775  Being  the  first  Theusday  of  sd  month  persuing  To 
an  act  of  ye  General  Assembly  the  freeholders  &  Inhab- 
itants of  New  Rochel  did  meet  at  ye  house  of  James  Bay- 
ley  and  Did  appoint  Their  Town  Officers  for  this  present 
year 

viz  for  town  dark  Peter  Bonnet 

For  Supervisor  Joseph  Drake 

For  assessors  Joseph  Drake  James  Willis    clear    of    ye 

Roads 

For  damage  viers  and  fence  vrs  Isaac  Guion  &  Elias  Guion 

For  overSeers  of  the  Road  Joshua  Souliss  &  Frederick 

Devoue  upr  Qr  (David  Bleeker  &  george  Eamory  lr  Qr) 

For  Pound  Master  James  Bayley 

For  Constable  Robert  Crawford  and  he  Renouncing  To 

be  Collecttor  for  the  parish  Rate 

For  collecttor  esq  george  Cornwell  was  appointed  &  by 

his  consent  chozen  collecttor  for  the  parish  &  County  rate 

The  Second  Day  of  April  in  ye  year  of  our  Lord  Christ 

1776  being  the  first  Theusday  of  the  said  Month  persuant 
to  an  act  of  ye  General  Assembly  the  Freeholders  and  In- 
habitants of  New  Rochel  met  at  ye  house  of  James  Bayley 
and  appointed  their  town  officers  for  ye  year  Viz 


New  Rochelle  Town  Records.  303 

for  town  Clark  Peter  Bonnet 
For  Supervisor  Joseph  Drake 

For  Assessors  Joseph  Drake  James  Willis  clear  of  ye  rds 
For  OverSeers  of  the  High  way  L  Qr  Joseph  Drake  George 
Embre  for  the  upr  Qr  David  Guion  Gilead  Hunt 
Constable  and  collector  John  Hunt  Joseph  Drake  Security 
Fence  and  Damage  viewers  Isaac  Guion  &  Elias  Guion 
For  Pound  Master  James  Bayley 

PAGE  281— TOWN  MEETING— 1776 

Westchester  Parish  April  1th  1776 

Reed  of  George  Cornwell  Collector  for  the  year  1775 
the  sum  of  thirty  Eight  Pounds  Seven  Shillings  &  Nine 
pence  it  Being  New  Rochel  Cota  pr  me  Stephen  Sneden 
church  Warden  A  true  Copy  Taken  from  the  Warrant 
this  Gth  day  of  June  1776 

pr  me  Peter  Bonnet  tw  ck 
At  a  Town  meting  held  the  21th  of  June  1783  for  the 
Town    of    New    Rochell,    by    Order    order    of    Benjamin 
Stephenson    Esqrs    for    the    Regulation    of    said    Town 
and  carving  into  Execution  the  Laws  of  the  State,  the 
following  persons  were  Chosen  Town  Officers 
James  Willis  Town  Clark 
David  Guion 
Abraham  Guion 
Isaiah  Guion 
James  Willis 
Overseers  of  the  Roads 
James  Ronalds  Constable  &  Pounder 
We  the   subscribers   do  hereby   certifle  agreeable  to   an 
act  of  the  Legislature  of  the   State   of  New  York   En- 
titled   or    an    act   granting    a    bounty   on   Hemp    to   be 
Raised  within  this   State,  and   Imposing  an  Additional 
duty    on     Sundry    Articles     of     Marchandise,     and    for 
other  purposes   therein   mentioned,   Passed   the   12th   of 
April   1785  that  a  certain  Negroe  Man  named  Michael 
late  the  property  of  Charles  Heroy  and  Hester  Heroy 


304  New  Rochelle  Town  Records. 

of  the  County  of  Dutches  in  said  State  is  under  the  age 
of  fifty  years  and  of  sufficient  Ability  to  provide  for 
himself  Abram  Guion  Ebenezer  S  Burling  justices  of  the 
Peace  Theodocius  Barto  Leonard  Lispenard  overseers 
of  the  poor  December  22d  1787  James  Willis  Town 
dark 


PAGE  282— TOWN  MEETING— 1783 

At  a  town  meting  held  the  22d  December  17S3  at 
the  house  of  Gilbert  Brush  inkeeper  for  chusing  officers 
for  the  town  of  Ncav  Rochell  in  persuance  of  an  Ordi- 
nance of  the  Council  appointed  by  the  act  of  Legislature 
entitel'd  an  act  to  provide  for  the  temporary  Govern- 
ment of  the  Southern  part  of  this  State  whenever  the 
Enemy  shall  abandon  or  be  Disposest  of  the  same  and 
untill  the  Legislature  can  be  conven'd  passed  the  23 
October  1779  the  following  town  officers  were  Elected 

James  Willis  Town  Clark 

James   Ronalds   constable   &   collector 

Benjamin   Stephensen   supervisor 

Benjamin  Stephenson  James  Ronalds  James  Willis 
assessors 

David  Guion  James  Willis  overseers  of  the  LTpper 
qurer 

Abram  Guion  Isaiah  Guion  for  the  low  quarter 

Peter  Flandroe  Elias  Guion  Damage  Viewers 

PAGE  283— TOWN  MEETING— 1784 

At  a  Town  meting  held  at  the  house  of  Gilbert  Brush 
for  Electing  Town  Officers  for  the  Town  of  New  Rochell 
on  the  first  Tuesday  of  April  1784  Being  the  anni- 
versary Day  of  Town  Meeting  in  pursuance  of  the 
Law  of  the  State  the  following  town  Officers  were 
Chosen  for  the  Ensuing  Year  James  Willis  Town  Clark 
Benjamin  Stevenson  Supervisor 


New  Rochelle  Town  Records.  365 

William  Rogers  Constable  &  Collector 

John  Hunt  "| 

Benjamin  Stevenson  ^-assessors 

James   Willis 

John  Garrenoe  Peter  Flandroe    Overseers  of  the  Poor 

Thomas   Shute  Peter   Shute   David   Gnion   Overseers   of 

the    Roads    &    James    Willis    Daniel    Williams    Pound 

masters 

Daniel    Williams    David    Guion   Damage   Prizers 
Abraham  Guion  Benjmi   Stephenson  Superintendants  of 
ye  Roads 

Received  September  9th  1784  of  Mr.  William  Rogers 
Collector  for  the  Town  of  New  Rochell  the  sum  of 
One  Hundred  and  thirty  seven  Pounds  Six  Shillings 
and  Eleven  Pence  for  a  Rate  of  the  said  town  Granted 
by  a  Law  of  this  State  of  New  York  passed  the  6th 
of  May  1784  Abijah  Gilbert  treasure  £187  6"  11'  James 
Willis  TC 

PAGE  284— TOWN  MEETING— 1785 

At  a  Town  meting  held  the  first  Tusday  in  April 
1785  at  the  house  of  Capt  Daniel  Williams  in  New 
Rochell  the  following  officers  were  chosen  for  the  ensuing 
Year 

James  Willis  Town  Clark 
Benjamin  Stephenson  esq  Supervisor 
Peter  Shute  Constable  &  Collector 

Benjm  Stephenson  esqr  John  Hunt  and  James  Willis 
Assessors 

Benjm  Stephenson  esqr  Abraham  Guion  and  David 
Guion  Commissioners  of  Roads 

Theodocius  Barto  Leonard  Lespenard  Overseers  of  the 
Poor 

John  Hunt  Capt  Williams  Paul  Percut  Jociah  Haight 
John  Bonnet  Overseers  of  the  Roads 
Capt  Williams  Pound  Master 
Capt  Williams  Elias  Guion  Damage  &  Fence  Vewers 


366  New  Rochelle  Town  Records. 

At  a  Special  Town  Meting  held  at  the  house  of  the 
widow  Ogden  in  the  Town  of  New  Roehell  the  16  day 
of  December  1785  Abraham  Guion  was  chosen  assessor 
in  place  of  John  Hunt  Deceased  for  this  present  year 
At  a  Town  meting  held  at  the  house  of  the  widow 
Ogden  on  Tusday  the  4  day  of  April  1786  the  following 
officers  ware  chosen  for  the  present  year 

James  Willis  Clark 

Abraham  Guion  Supervisor 

John  Bonnet  David  Guion  Newb  Devenport  As- 
sessors 

John   Schurman   Constable 

Theod  Barto  Elias  Guion  John  Shute  Peter  Bonnet 
Jociah  Haight  Overseers  of  the  Roads 

PAGE  285— TOWN  MEETING— 1786 

Theodocius  Barto    ) 

,  T  ,>  Overseers  of  the  poor 

Leonard  LespenardJ 

Abram  Guion  ^ 

David  Guion     L  Commissioners  of  the  Roads 

James    Willis  J 

Daniel    Williams  *] 

Elias  Guion  t  damage  &  fence  vewers 

Peter  Shute  J 

Peter  Shute  Collector 

Daniel    Williams    Pound   Master 

April  4th  1786  Settled  accounts  with  the  Overseers  of 
the  Poor  and  Remaine  due  to  them  the  sum  of  Seven 
Pounds  four  Shillings,  and  by  a  Vote  of  the  Town  the 
sum  of  fifteen  Pounds  allowed  to  be  rais'd  for  Repair- 
ing a  House  for  John  Nicoll 

We  Leonard  Lespenard,  and  Theodocius  Bartow  Over- 
Seers  of  the  Poor  for  the  Township  of  New  Roehell  in 
the  County  of  Westchester,  and  State  of  New  York  and 
Ebenezer  S.  Burling,  and  Abraham  Guion  Esqr  two  of 
the  Justices  of  the  peace  in  and  for  said  County  Do  here- 
by Certify,  that  Cessar  a  Mallatto  Man  late  the  property 


New  Rochejllei  Towni  Records.  367 

of  the  widow  Mary  Landrine  of  New  Roehell,  is  of  suffi- 
cient ability  of  body  to  providee  for  himself,  and  is 
under  the  age  of  Fifty  years  agreeable  to  a  certain  Clause 
in  an  act  of  the  Legislature  of  the  State  of  New  York 
passed  at  the  last  Meeting  of  the  Eighth  Session  Entitled 
A  Act  granting  a  Bounty  on  Hemp  &c  &c  New  Roehell 
February  ye  23th  1787  James  Willis  T  dark  L  Lispenard 
Theod  Bartow  Overseers  of  the  Poor  Ebenezer  S.  Burling 
abram   Guion  Justices   Peace 

PAGE  286— TOWN   MEETING— 1787 

At  a   Town  meting  held   at   New   Rochelle  the   3d   of 
April  1787  the  following  Town  officers  were  chosen  for 
the  present  year  viz 
James  Willis  Town  Clark 

Theodocius  Barto  Supervisor 
Paul  Percut  ^ 

David  Lespenard     >  assessors  &  cleard  of  the  Roads 
Peter   Bonnet  J 

Leonard  Lespenard  Theodocius  Barto 

Overseers  of  the  Poor 
Abram  Guion  David  Guion  James  Willis 

Commissioners   of  the   Roads 
Elias   Guion  for  the  Town,  Wm  Ranoud  for  the  water 
side,   Peter   Shute  for  middle  town,   Joseph  Pell  North 
Part,  Stephen  Cornwall  N  East 

Overseers  of  the  Roads 
Elias  Guion 
Joseph  Pell 

Daniel  Bonnet  \     B»ma&  &  fence  vieWers 

Capt.   Daniel  Williams    ' 
Daniel  Williams  Pound  Master 
Daniel  Bonnet  Collector 
John  Schurman  Constable 

Voted  at  the  Town  Meting  that  Daniel  Pelton  have  lib- 
erty to  Errect  a  store  house  at  the  Landing,  in  such 
place  as  shall  not  obstruct  the  public  landing,  the  place 


308  New  Rochelle  Town  Records. 

and  bigness  of  the  store  house  to  be  left  to  the  commis- 
sioners of  the  Roads,  for  the  sum  of  two  pounds  annually 
for  the  term  of  seven  years  and  then  to  have  Liberty  to 
take  the  store  off  or  renew  this  bargain  with  the  town, 

PAGE  287— TOWN   MEETING— 1788 

By  virtue  of  an  Act  of  the  Legislature  of  the  State  of 
New  York  "Entitled  an''  Act  granting  a  Bounty  on  Hemp 
to  be  Raised  within  this  State  and  imposing  an  additional 
Duty  on  sundry  articels  of  merchandise  and  for  other 
purposes  therein  mentioned 

passed  the  12th  Day  of  April  1785.  WE  the  subscrib- 
ers Overseers  of  the  poor  Of  New  Rochell,  for  the  time 
being,  and  also  We  the  Subscribers  two  of  the  Justices 
of  the  Peace  for  the  County  of  Westchester  Do  Certify 
that  Hannabel  a  black  Man  late  the  property  of  John 
Baddow  late  of  New  Rochelle  in  the  said  County  de- 
ceased Appeared  to  us  to  be  under  the  age  of  fifty  years 
and  of  sufficient  abillity  to  to  provide  for  himself  Given 
under  Our  hands  this  11th  day  of  August  1787  James 
Willis  T  Clark 

Theodocius  Bartow  L  Lespenard  Overseers  of  Poor 
Benjamin  Stephen  Abram  Guion  Justices  of  the  Peace 
Received  of  Mr.  Benjamin  Sicar  the  sum  of  Sixty  Pounds 
Six  Shillings :  May  26  1785  L60 :6  Isaac  Besly 

Enter'd  from  the  Original  this  20th  October  1787  By 
James  Willis  Town  Clark 

Received  of  Daniel  Bonnet  January  3d  1788  the  sum  of 
nineteen  pounds  5S  in  full  for  the  Poor  Rates  Due  to  the 
Town  of  New  Rochell  pr  me  Theodocius  Bartow  Overseer 
of  the  Poor  L19  :5 :  James  Willis  T  C 

PAGE  288— RECEIPTS  OF  WARRANTS— 1788 

Received  March  26th  1788  of  Mr  Daniel  Bonnet  Col- 
lector the  sum  of  five  pounds  fifteen  shillings  and  three 
pence  in  full  for  the  contingent  charges  of  the  within 


New  Rochelle  Town  Records.  360 

WaiTeiit,   Except   his   Collecting   fee   by   Abijah   Gilbert 
treasur  L5:15:3:  James  Willis  T.   C. 

March  the  26th  Day  1788  Then  Received  of  Daniel 
Bonnet  the  sum  of  one  Hundred  and  Sixty  five  pounds 
two  shillings  and  nine  pence  on  account  of  this  Within 
Warrant  in  full  Except  Collectors  fees  Retained? 

Abijah  Gilbert  Treasurer  L165  :2  :9 :  James  Willis  T  C 
At  the  Town  Meeting  held  at  the  house  of  the  Widow 
Ogden  in  New  Rochell  on  tuesday  the  1st  day  of  April 
1788  the  following  Town  Officers  were  chosen  for  the 
present  year  viz 

James  Willis  Town  Clark? 

Benjamin   Stephen   Supervisor 

Daniel  Ferris   Constable 

Daniel  Bonnet  Collector 

Phillip  Rynlander  Peter  Shute  Stephen  Cornwell  As- 
sessors 

Charles  Roe  Thomas  Huntington  John  Bijoux  Daniel 
Bonnet  Josiah  Haight 

Overseers  of  the  Roads 
Daniel  Williams  David  Guion  Thomas  Huntington  Fence 
&  Damage  Viewers 

Abram  Guion  David  Guion  James  Willis  Commissioners 
of  the   Roads 

Theod  Bartow  Newbr  Davenport  Overseers  of  the  Poor- 
Daniel  Williams  Pound  Master 

Agreed  by  the  Town  that  fences  be  four  feet  four  inches 
high 

PAGE  289— TOWN  MEETING— 1788 

The   Inhatetence  to   work  two   Days   on   the   Landing 
at  the  direction  of  the  Commisioners  of  the  Roads? 
Agreed  by  the  Town  that  the  sum  of  three  pounds  ten 
shillings    be    allowed    to    Dcr    Smith    for    attending   the 
sick  Dutchman 

-  that  th  sum  of  fifty  pounds  be  Raised  this  year  for  the 
support  of  the  Poor 


370  New  Rochelle  Town  Records. 

Agreed  that  Joeiah  Haiglit  work  the  meeting  house 
Road  as  far  as  Sheldrake  Bridge 

I  do  certifie  that  Benjamin  Stephenson  Esqr  hath  this 
Day  taken  the  oath  required  by  Law  to  qualify  him  for 
the  office  of  Supervisor  for  the  Township  of  New 
Rochell  Before  me  Ebenezer  S  Burling  J.  P.  April  7th 
1788 

This  7th  of  April  1788  James  Willis  took  the  Oath  of 
Town  Clark  for  the  Township  of  New  Rochell  in  the 
County  of  Westchester  as  is  Required  by  a  Law  of  the 
State  of  New  York  Benjamin  Stephenson  J.  P. 
This  7th  of  April  1788  Janus  Willis  took  the  Oath 
of  Commissioner  of  the  Roads  as  required  by  Law 
Benjamin  Stephenson  J.  P. 

This  7th  day  of  April  1788  Peter  Shute  took  the  Oath 
of  Assessor  for  the  Town  of  New  Rochell  as  required 
by  Law  Benjamin  Stephenson  J.  P. 

This  7th  of  April  1788  Abraham  Guion  took  the  Oath  of 
Commissioner  of  the  Roads  for  the  town  of  New  Rochell 
as  required  by  Law  Benj  Stephenson. 

This  7th  of  April  1788  David  Guion  took  the  Oath  of 
Commissioner  of  the  Roads  as  required  by  Law.  Benj. 
Stephensons  J.  P. 

James  Willis  T.   C. 

PAGE  290— TOWN  MEETING— 1788 

New  Rcchelle  April  7th  &  8th  1788  personally  ap- 
peared before  me  Abraham  Guion  Esqr  one  of  the  Jus- 
tices for  the  County  of  Westchester  the  personns  New- 
berry Devenport  &  Theodicius  Bartow  and  were  duly 
qualified  to  the  office  of  overseers  of  the  Poor  for  the 
Town  of  New  Rochelle  Abraham  Guion  New  Rochell 
April  the  8th  1788  Personally  appeared  before  me  Abra- 
ham Guion  Esqr  one  of  the  Justices  for  the  County 
of  Westchester  Phillip  Rhinelander  and  was  Duly  Quali- 
fied to  the  office  of  and  assessor  of  the  Town  of  New 
Rochelle  Abram  Guion 


New  Eochelle  Town  Records.  371 

Mr  Nubery  Devenports  Ear  Mark  a  slipe  the  under  side 
of  the  off  Ear 

Joseph  Devenports  Ear  Mark  a  slipe  the  under  side  of 
the  Near  Ear 

James  Devenports,  mark  a  slipe  the  under  side  of  Each 
Ear 

Hulate  Devenports  Mark  A  slipe  the  upper  side  of  the 
Near  Ear 

Lawrence  Devenports  Mark  a  slipe  the  upper  side  Off 
Ear 

Newbery  Dcvenport  Jr  Mark  a  slipe  the  upper  side  of 
Each  Ear 

Received  September  2d  1788  by  the  hand  of  Judge  Tomp- 
kins for  Daniel  Bonnet  collecter  the  sum  of  thirty  seven 
pounds  seven  shillings  and  six  pence  in  full  Except  his 
collectage  by  Abijah  Gilbert  Treasurer  L37;7.6. 

PAGE  291— TOWN  MEETING— 1789 

Mr.   Daniel   Bonnets  Ear  mark  a   Flower  De  Luce  on 
Each  Ear 

Received  January  27th  1789  of  Mr  Daniel  Bonnet  Col- 
lector the  sum  of  seven  pounds  twelve  shillings  and 
Eight  pence  on  account  of  the  Contingent  charges  Quo- 
toed  in  the  within  Warrant  and  the  Arrears  of  a  tax 
for  Building  two  Court  Houses  and  a  goal  in  this 
County  in  full  Except  his  feas  for  Collecting  Abijah  Gil- 
bert Treasr,  L7.12.8 

Received  January  20th  1789  of  Mr  Daniel  Bonnet  Col- 
lector in  Certificates  the  sum  of  Eighty  pounds  ten 
shillings  and  four  pence  in  full  for  the  within  War- 
rant Except  his  fees  for  Collecting?  Abijah  Gilbert 
treasur  L80.10.4. 

Received  April  7th  1789  of  Daniel  Bonnet  Collector  the 
sum  of  Six  pounds  in  full  of  all  monies   Reed  by  him 
on  behalf  of  the  Town  of  New  Rochelle  for  the  poor  on 
this  warrant  Theod  Bartow  L6  ;0  ;0 ; 
At   a    Town   meting   held    for   New   Rochelle    the    7day 


372 


New  Rochelle  Town  Records. 


of  April  1789  The  following  Town  officers  were  chosen 

for  the  year, 

James  Willis  Town  dark 

Benjm    Stevenson    Supervisor 

Peter  Bonnet  ^ 

Elias  Guion      j>  Assessors 

James  Willis  j 

David  Guion  ~] 

JSTewb  Devenport    ^Commissioners  of  Roads 

Daniel  Williams    j 

Daniel  Williams   )  _  D   _ 

._ .        _    .  }  Fence  &  Damage  \  lewers 

Elias    Guion  \ 

Daniel  Williams 

Overseers 

of 

Roads 


Samuel  Underhill 

Esqr  Stephens 

James  Willis 

Jociah  Haight 

Mr    Bartow         ^ 

Mr   Devenport    ( 

Daniel  Williams  Pound  Master 


Overseers  of  Poor 


Voted  that  the  sum  of  fifteen  shillings  and  Eight  pence 
be  allowed  to  Docter  Smith  for  attinding  the  Dutchman, 
and  that  the  sum  of  sixty  five  pounds  be  rased  this 
year  for  the  support  of  the  poor  and  paying  the  last 
years  Deficienceys  of  the  poor  Tax  ? 

PAGE  292— REPORTS  OF  OVERSEERS  OF  THE 

POOR— 1789 

Voted  that  Daniel  Pelton  be  allowed  to  Build  a 
storehouse  at  the  Town  Landing?  and  that  a  stocks  be 
built  at  the  Direction  of  the  oversears  of  the  Poor. 
Voted  also  that  the  Overseers  of  the  Poor  be  Impowred 
to  Commence  an  Action  or  actions  (as  the  use  may  re- 
quire) against  Elihue  Archer  for  the  support  of  his  child 
now  chargable  to  the  Town  of  New  Rochelle 
Thomas  Rochey  appointed  constable  and  Gilbert  Griffin 
Security  for  his  performance  as  Collector 


New  Rochelle  Town  Records.  373 

We  Tlieodocius  Bartow  and  Newbury  Devenport  over- 
seers of  the  poor  of  the  Town  of  New  Rochelle  and 
two  of  the  Justices  of  the  peace  in  and  for  said 
County  do  hereby  certify  that  Plato  a  negroe  man  and 
Cate  a  negroe  woman  late  the  property  of  James 
Pugsley  of  the  said  Town  of  New  Rochelle  is  of  suf- 
ficient ability  of  body  to  provide  for  thare  selves  and 
under  the  age  of  fifty  years  agreeable  to  a  certain  claus 
in  an  act  of  the  Legislature  of  the  State  of  New  York 
passed  at  the  last  meting  of  the  eight  Session  En- 
titelled  a  act  Granting  a  Bounty  on  Hemp  and  set 
Theod  Bartow  overseers  of  the  Poor  Benj  Stephenson 
Abram  Guion  justices  of  the  Peace 
New  Rochelle  October  30th  1789 

Not  withstanding  the  above  certificate  of  Tlieodocius  Bar- 
tow and  Mers  Benjamin  Stephenson  and  Abram  Guion 
Justices  of  the  Peace  in  New  Rochelle  and  County  of 
Westchester,  Mr  Newbury  Devenport  one  of  the  Over- 
seers of  the  poor  for  the  time  being,  and  Elected  with 
Mr  Bartow  as  one  of  the  Overseers  of  the  poor  at  the 
annual  Town  Meeting  at  the  same  time,  he  the  said 
Newbery  Devenport,  hath  caused  his  Disapprobation  to 
be  entered,  Respecting  the  Slaves  of  James  Pugsly  which 
was  made  without  his  consent  or  aprobation,  which  he 
the  said  Devenport  hereby  protest  against  as  illegal  this 
18th  April  1790 

At  a  Town  meiting  at  the  House  of  Daniel  Williams  in 
New  Rochelle  the  first  tuesday  in  April  1790  the 

PAGE  293— TOWN  MEETING— 1790 

the  following  Town  Officers  were  chosen 
James  Willis  Town  Clark 
James  Willis  Supervisor 
Phillip  Rhinlander   1 
Daniel   Bonnet  ^-Assessors 

Peter   Shute  J 


374  New  Eochelle  Town  Records. 

"1  overseers 
Theodecius  Bartow    I 

•Newbry  Deveuport    | 

Peter  Shute  "]  commissioners 

Daniel  Williams         ^         of  the 
Newbery  Deveuport  j      Roads 

Daniel  Williams     |  _  . 

n  *.      cjt,   +-  I  Fence  & 

Peter  Shute  >^ 
„.       „    .  Damage  viewers 

Elias  Guion  J 

Samuel  Wolley 
Daniel  Williams        overseers 
Benj  Stephens  i-     of  the 

John  Bonnet  Roads 

Stephen  Corn  well 
Daniel  Williams  Pound  Master 
Pan!  Percut  Collector 

Agreed  by  the  Town  that  a  small  Road  Running  be- 
tween Docter  Isaac  Besley  and  Mr  Rhinlander  contaning 
about  half  an  acre  be  sold  to  said  Isaac  Besley  for  the 
sum  of  five  Pounds 

Agreed  that  Mr  Bartow  be  allowed  the  sum  of  one 
pound  eighteen  shillings  for  supplying  Peter  Bartine 
deceased 

That  Docter   Smith  be  allowed  the  sum  of  two  pounds 
eight  shillings  for  enoeulating  Millers  children 
That  the  sum  of  eleven  pounds  be  allowed  for  the  sup- 
port  of  Mr   Bolt   and  Widow  Downey  at  the   direction 
of  the  overseers  of  the  poor  and  justices  of  the  town 
that  the  sum  of  forty  five  pounds  be  rased  for  the  sup- 
port of  the  poor,  nntill  the  nex  annual  Town  meting 
Town  of  Scarsdale  7th  June  1790 

This  may  certify  whome  it  may  concern  that  Joseph 
Cherry  Jane  Cherry  his  wife  and  two  children  to  witt 
Joseph  and  John  We  acknowledge  to  have  ganed  a 
residence  in  our  Town  of  Scarsdale  and  w^e  the  sub- 
scribers acknowledge  them  as  such,  and  Ingage  to 
provide  for  all  or  either  of  them  when  they  or  either 


New  Rochelle  Town  Records.  375 

of  them  shall  be  chargable,  which  we  ingage  in  behalf 
of  the  town  as  overseers  of  the  poor  for  said  town 
given  under  our  hands  and  seals  this  seventh  day  of 
June  1790  William  Fisher  (LS)  John  Gedney  (LS)  in 
presents  of  Sarah  Tompkins  Jonathan  G  Tompkins 
Be  it  remembered  that  on  the  seventh  day  of  June  1700 
personnally  appeared  before  me  Jonathan  G  Tompkins 
one 

PAGE    294— DEED    OF    BONNET    TO    GUION— 1791 

one  of  the  Judges  of  the  coart  of  Common  pleas  in 
and  for  the  County  of  Westchester  William  Fisher  and 
John  Gidney  both  Poor  masters  for  the  Town  of 
Scarsdale  in  Westchester  County  and  acknowledged  they 
signed  the  above  Certificates  as  their  Respective  vonen- 
tary  act  and  Deed  for  the  use  and  purpose  therein  men- 
tioned acknowledged  the  Day  and  Date  above  Writ- 
ten John  G  Tompkins 

This  Indenture  made  the  Thirteenth  Day  of  September 
one  Thousand  Seven  Hundred  and  Eighty  Three  in  the 
Eighth  year  of  our  Independence  By  and  Between  David 
Bonnet  of  New  York  late  of  New  Rochelle  Marrinner  of 
the  one  part  and  Abraham  Guion  of  New  Rochelle  of 
the  County  of  Westchester  in  the  State  of  New  York 
Yeoman  of  the  Other  Witnesseth  that  the  said  David 
Bonnet  for  and  in  consideration  of  the  sum  of  six  Hun- 
dred and  fifty  Pounds  Current  money  of  the  State  of 
New  York  to  him  in  hand  paid  before  the  Ensealing  and 
Delivery  hereof,  by  Abraham  Guion  aforesaid  The  re- 
ceipt whereof  the  said  David  Bonnet  doth  hereby  Ac- 
knowledge and  himself  to  be  therewith  fully  satisfied 
and  contented  thereof  and  therefrom  and  of  and  from 
every  part — and  parcell  thereof  Doth  by  these  pres- 
ence acquit  and  Discharge  him  the  sd  Abraham  Guion 
his  heirs  Executors  and  Administrators  and  Assigns 
for  ever  he  the  sd  David  Bonnet  hath  Given  Granted 
Bargained  Sold  Alienated  Enfeofed  Conveyed  and  Con- 


370  New  Rochelle  Town  Eecords. 

firmed  and  by  these  presents  Doth  freely  fully  and  abso- 
lutely give  Grant  Bargain  Sell  Aliean  Enfeoff  assure 
Convey  and  Confirm  unto  him  the  sd  Abraham  Guion 
his  heirs  and  assigns  a  Certain  tract  of  Land  Situate  ly- 
ing and  being  in  New  Rochelle  and  is  bounded  West- 
erly by  Hutchinsons  River  Northly  by  sd  Abraham  Guions 
Lands  Easterly  by  Rigsbils  Line  Southerly  by  David 
Bonnet  Abraham  Guion  and  Daniel  Bonnetts  Land  Con- 
taning  fifty  acres  more  or  less  also  a  Tract  of  Land  situ- 
ate in  sd  New  Rochelle  Bounded  Westerly  by  Daniel 
Bonnets  Land  Northerly  by  the  sd  Tract  of  Land  afore 
said  Easterly  by  Rigbills  Line  Southerly  by  the  Land 
of  James  Fowler  and  Mary  Bonnets  Land  Deceased,  the 
One  Equal  half  of  sd  Tract  Containing  Forty  Acres  and 
Three  Quarters  and  Twenty  two  Rods  be  the  same  more 
or  less  with  the  Buildings  on  sd  Tracts  of  Land  To 
have  and  to  hold  the  afore  sd  Tracts  of  Land 

PAGE   295— DEED    OF    BONNET   TO    GUION    (Con- 
tinued)—1791 

with  all  the  appertenances  Privileges  convinencies  and 
commodities  of  the  sd  Tract  of  Land  with  the  Reversion 
and  Reversions  Remainder  and  Remainders  thereof  unto 
him  the  sd  Abraham  Guion  his  Heirs  Executors  and  as- 
signs for  Ever  to  his  and  their  Only  proper  use  benefit 
and  behoof  for  ever  and  the  sd  David  Bonnet  Doth  for 
himself  his  Heirs  Executors  and  Administrators  and 
every  of  them  Covenant  and  agree  and  by  these  presence 
to  and  with  the  sd  Abraham  Guion  his  heirs  and  assigns 
that  before  the  Ensealing  hereof  that  the  sd  David  Bon- 
net is  the  Only  true  and  Lawfull  owner  of  the  above  Bar- 
gained premisis  and  Stands  Lawfully  seized  and  Pos- 
sessed of  the  same  in  his  own  Right,  as  good  and  per- 
fect Estate  in  fee  Simple  and  that  the  sd  Abraham 
Guion  his  Heirs  and  assigns  Shall  and  may  from  time  to 
time  and  at  all  times  for  ever  hereafter  by  Vertue  hereof 
peacebly  and  Lawfully  possess  and  Injoy  the  same  free 


New  Rochelle  Town  Records,  377 

and  clear  freely  and  clearly,  acquitd  and  Discharged  of 
and  from  all  former  Gifts  grants  bargains  sails  Lease 
Entail  Jointure  will  intail  Execution  or  Incumbrance 
Whatsoever  and  the  sd  David  Bonnet  Doth  further 
Covenant  and  bind  himself  his  heirs  Executors  and  Ad- 
ministrators and  Every  of  them  to  Warrant  and  forEver 
defend  the  above  granted  Premises  in  witness  hereof  the 
sd  David  Bonnet  have  hereunto  set  his  hand  and  fixed 
his  Seal  the  day  and  Year  above  Writen  David  Bonnet 
(LS) 

Sealed  and  delivred  in  the  presence  of  Theodocius  Bar- 
tow Josiah  Le  Counte 

Be  it  remembered  that  on  the  fourth  day  of  June  in 
the  year  of  our  Lord  one  thousand  seven  hundred  and 
eighty  four  before  me  John  Sloss  Hobart  one  of  the 
Justices  of  the  Supreme  Court  of  Judicature  for  the 
State  of  New  York  came  Josiah  La  Counte  and  made 
oath  that  David  Bonnet  sealed  and  delivered  the  within 
Indenture  as  his 

PAGE    296— DEED    OF    BONNET    TO    GUION— 1791 

Voluntary  act  and  Deed  for  the  uses  therein  men- 
tioned in  presence  of  Theodose  Bartow  and  the  Depo- 
nant  who  severally  signed  their  names  as  witnesses 
thereto  and  I  having  inspected  the  same  and  finding  no 
alteration  therein  do  allow  it  to  be  Recorded  John  Sloss 
Hobart  Recorded  this  10th  March  1791  by  James  Willis 
Town  Clark  This  Indenture  made  this  second  day  of 
September  in  the  Eighth  Year  of  the  Indipendance  of 
America,  and  in  the  year  of  our  Lord  One  Thousand 
Seven  Hundred  and  Eighty  Three,  by  and  between  Isaac 
Bonnet,  -late  of  New  Rochelle  but  now  of  the  City  of 
New  York,  marrinor,  of  the  one  part  and  Abraham 
Guion  of  New  Rochelle  in  the  County  of  Westchester 
and  State  of  New  York  Yeoman  of  the  other  part  wit- 
nesseth  that  the  sd  Abram  Guion  hath  paid  unto  the 
sd    Isaac    Bonnet    the    sum    of    Five    Hundred    Pounds 


378  New  Rochelle  Town  Records. 

Current  Money  of  New  York  for  the  purchase  to  him  of 
the  primesses  hereafter  mentioned  the  recept  whereof  I 
do  hereby  acknowledge  and  myself  therewith  fully  satis- 
fyed,  contented  and  paid  and  thereof  and  therefrom  every 
part  and  parcel  thereof,  Do  Exonerate  acquit  and  fully 
discharge  him  the  sd  Abraham  Guion,  his  heirs.  Execu- 
tors administrators  and  every  of  them  by  these  presents, 
have  given  granted  bargained  sold  assured  released  En- 
feoffed Conveyed  and  -Confirmed  unto  him  the  sd  Abra- 
ham Guion  and  to  his  heirs  and  assigns  all  that  certain 
piece  or  percell  of  Lands  situate  lying  and  being  in  New 
Rochelle  Bounded  as  follows  Westerly  by  Lands  con- 
veyed to  Danl  Bonnet  Southerly  by  Lands  of  Mary 
Bonnet  and  James  Fowler  Easterly  by  Rigbolls  line 
northerly  by  Lands  conveyed  by  Peter  Bonnet  to  David 
Bonnet  containing  Forty  acres  three  Quarters  amd 
twenty  two  Rods  the  one  half  which  I  convey  by  these 
presents  to  Abraham  Guion  his  heirs,  Executors  Admin- 
istrators and  Assigns,  and  no  more  as  the  other  half  is 
my  Brother  Davids  property  And  also  that  certain 
Fifty  Acres  of  Land  situate  in  New  Rochelle  afore  sd 
Bounded  Westerly  by  Hutchinsons  River,  Northerly  by 
Land  by  Peter  Bonnet  conveyed  to  Daniel  Bonnet,  East- 
erly by  Rigbills  Line  and  Southerly  to  run  so  far  as  to 
make  the  quantity  of  Fifty  Acres  more  or  less  together 
with 

PAGE    297— DEED    OF    BONNET    TO    GUION    ( Con- 
tinued)—1791 

with  all  and  singular  Trees  Timber  Waters  water  courses, 
profits  commodities,  heridetements  and  apurtenences 
whatsoever  to  the  same  belonging  or  in  any  wise  apper- 
taining and  also  all  the  Estate  right  title  Interest  prop- 
erty possession  claim  and  demand  whatsoever  of  him 
the  sd  Isaac  Bonnet  of  in  or  to  the  same  or  any  part 
or  percel  thereof  both  in  Law  and  Equity  To  have  and 
to  hold  the   aforsaid  Percels   of   Land  with   the   apper- 


New  Rociielle  Town  Records.  379 

.tenances  hereby  granted  unto  him  the  sd  Abraham  Guion 
his  heirs  and  assigns  to  the  only  proper  use  and  behoof 
of  him  the  sd  Abraham  Guion  his  heirs  and  assigns  for 
ever  and  the  sd  Isaac  Bonnet  and  his  heirs  the  afore- 
said percels  of  Land  and  premisses  with  the  apperte- 
nances  unto  him  the  sd  Abraham  Guion  and  to  his  heirs 
and  against  him  the  said  Isaac  Bonnet  and  his  heirs, 
and  against  all  other  Persons  claiming  my  estate  in  the 
said  premises  by  from  or  under  me  the  sd  Isaac  Bonnet 
or  my  heirs  (and  not  other  wise)  shall  and  will  warrant 
and  Defend  by  these  presents  in  witness  whereof  I  have 
hereunto  set  my  hand  and  seal  the  Day  and  year  first 
above  writin  Isaac  Bonnet  (LS)  Sealed  and  deliverd  in 
the  presence  of  Benjamin  Pelle  Cornelius  Hunt  Memo- 
randum on  this  twenty  ninth  day  of  September  in  the 
year  of  our  Lord  One  thousand  Seven  Hundred  and 
Eighty  Nine  personnally  appeared  before  me  Richard 
Morris  Esqr  chief  Justice  of  the  Supreme  Court  of  Judi- 
cature for  the  State  of  New  York  Benjm  Pell  one  of 
the  subscribing  witnesses  to  the  within  ,  Deed  being 
of  the  people  called  Quakers  and  being  duly  affirmed  did 
declare  that  he  was  presents  and  did  see  the  within  Grantor 
Isaac  Bonnet  Sign  Seal  and  Deliver  the  within  Inden- 
ture as  his  free  and  Voluntary  act  and  Deed  to  and  for 
the  uses  and  purposes  therein  mentioned  and  that  Cor- 
nelius Hunt  the  other  subscribing  witness  was  also  pres- 
ent and  did  with  him  subscribe  his  name  as  a  witness 
to  the  execution  thereof  and  I  having  inspected  the  same 
and  finding  no  material  erazure  or  Interlination  therein 
do  allow  the  same  to  be  recorded  Rid  Morris 
Recorded  this  10th  day  of  March  1791  James  Willis  T 
Clark 


PAGE    29S— ANNUAL    TOWN    MEETING— 1791 

At  the  Annual  Town  Meeting  held  for  the  Town  of 
New  Rochelle  on  the  first  Tuesday  of  Aprill  1791  the 


380  New  Rochelle  Toavx  Records. 

following  Town  Officers  were  chosen  James  Willis  Town 
Clark 

James  Willis  Supervisor 

Peter  Shute  Saml  Wolley  Peter  Bonnet  Assessors 

Samuel  Wolley  Stephen  Cornwell  Peter  Shute  Poor 
Masters  Peter  Bonnet  Samuel  Wolley  Coll:  Williams 
Commisioners  of  Roads  Esqr  Guion  Esqr  Stephens  Capt 
Bogart  John  Bonnet  Josiah  Haight  Highway  masters 
Elias  Guion  Coll :  Williams  Georg  Toffy  Fence  and  Dam- 
age Viewers  Coll-:  Williams  Pound  Master 

John    Bijoux    Collector 

Gilbert  Anguvine  Constable 

Ordered  that  a  certain  negro  wench  late  the  property 
of  Margurate  Daw  sold  to  thomas  Huntington  for  the 
sum  of  Ten  Pounds  be  paid  into  the  hands  of  the  Over- 
seers of  the  poor,  that  a  negro  boy  sold  to  Gilbert  Grif- 
fin for  the  sum  of  twelve  pounds  be  paid  to  the  Overseers 
of  the  Poor 

That  Thomas  Huntington  is  To  Deliver  three  cords  of 
wood  to  Margurate  Daw,  That  the  sum  of  one  pound 
be  paid  to  Dr  Smith  for  the  Rent  of  a  house  for  Mar- 
gurate Daw  That  Margurate  Daw  be  Supplied  at  the  Di- 
rection of  the  Overseers  of  the  poor  That  the  sum  of 
Twelve  pounds  be  allowed  to  the  widow  Downey  and 
Mr  Bolt  for  their  Support  the  Ensuing  Year  That  Daniel 
Pelton  has  Liberty  to  Build  a  Store  house  at  the  Land- 
ing where  La  Counts  formerly  stood.  That  Capt  La 
Count  has  Liberty  to  Dock  out  to  the  Channel  whare  a 
part  of  his  Old  Dock  now  Stands  Daniel  Williams  has 
caused  the  Ear  Mark  of  his  creatures  to  be  Recorded  as 
follows  a  Swallow  Fork  on  Each  Ear  and  one  nick  under 
the  off  Ear  this  7th  September  1791 
At  a  Spicial  Town  Meeting  held  in  New  Rochelle  the 
15th  of  October  1791  for  chusing  a  Constable  in  the 
place  of  Gilbert  An j ovine  which  has  removed  out  of  the 
town  Abel  Devoe  was  appointed  in  his  stead  untill  the 
next  Annuall  Town  Meeting.  At  the  anual  Town  Meet- 


New  Rochelle  Town  Records.  381 

ing  held  the  3d  of  April  1792  at  the  house  of  Daniel 
Williams  in  New  Rochelle  the  follow  Town  Officers  were 
chosen  for  the  Ensuing  Year 


PAGE  299— ANNUAL  TOWN  MEETING— 1792. 

James  Willis  Town  Clark 

James  Willis  Supervisor 
Samuel  Wolley  Peter  Shute  Stephen  Cornwell  PoorMas- 
ters 

Samuel   Wolley   Peter   Bonnet   Coll:   Williams   Conimis- 
i oners  of  Roads 

Daniel  Bonnet  David  Guion  Geog  Toifey  Assessors 
Thomas  Underhill  Nicolis  Bogart  Benj  Stephenson  Will- 
iam Griffin  Stephen  Cornwell  Highway  Masters 
Elias  Guion  Peter  Shnite  Coll:  Williams  Damage  and 
fence  Viewers 
Coll  Williams  Pound  Master 

Abel  Devoe  Constable  &  Collector 
Ordered  by  the  Meting  that  a  Stocks  and  noggin  Post 
be  Erected  by  the  Justices  of  the  town  at  the  towns 
Expence  that  William  Ranoud  be  permitted  to  build  a 
Dock  or  staves  at  the  Publick  Landing  the  place  and 
bigness  to  Laid  out  to  him  by  the  Commissioners  of 
the  Roads  voted  by  the  Inhabitents  that  No  hogs  be 
allowed  to  Run  in  the  Street  without  being  Ring'd  that 
any  person  finding  hogs  in  the  Street  that  are  not 
ringed  and  informing  the  Owner  or  Owners  thereof?  and 
the  Owner  Neglecting  to  have  such  hogs  sufficiently 
Ring'd  for  more  then  twenty  four  hours  after  such 
information  he  shall  fin-it  the  Sum  of  Four  Shillings 
for  every  such  hog  which  sum  shall  be  Recover'd  by  Com- 
planant  upon  proof  be  for  any  Justice  of  the  peace  and 
when  so  recoverd  to  be  paid  into  the  hands  of  the 
Overseers  of  the  poor  of  the  town — that  the  sum  of 
five  pounds  be  paid  to  Isaac  Besly  for  a  Certain  Road 
that   he    is    to    Open    betwixt    him    and    Mr    Rhinlander 


382  New  Rochelle  Town1  Records. 

loading  down  to  the  water  side  that  the  sum  of  Twelve 
pounds  be  raised  for  the  support  of  the  poor 

PAGE  300— ANNUAL  TOWN  MEETING— 1793 

At  the  annuell  Town  Meeting  Held  for  the  Town  of 
New  rochell  on  the   first  tewday  in   aprell  in  the  year 
1793  the  following  town  officers  Were  Chosen 
Peter  Shute  town  Clark 

James  Willis  Supervisor 
Daniel   Williams    Sanmell  Wooley   Peter    Bonnet   Com- 
misnor  of  the  Roads 

Abram  Guion  Elias  Guion  OverSeers  of  the  Poor 
Danniell  Williams  Paul  Parcot  Peter  Bonnet  Assessors 
Danniell  Williams  David  Guion  Isserel  Secord  fence  and 
damage  viewers 

Able  Devoe  Constable  and  Collector 

William   Griffin   Gilbert    Griffin   David    Guion    Nicholas 
Bogarth  Elijah  Ward  highway  masters 
Daniell  Williams  Pound  Master 

Ordered  By  the  Meeting  that  ten  pounds  be  Raised  for 
the  Support  of  the  Poor  Likewise  the  overseers  of  the 
Poor  to  pay  Mrs  Downey  twelve  pounds  for  her  sup- 
port &  Suvern  Bolt  for  the  insuing  year  Margret  Daw 
&  James  flandrow  to  be  loft  at  the  disgresson  of  the 
overseers  of  the  Poor  agreed  that  David  Guion  should  Be 
paid  10S  for  a  sheep  that  was  kild  by  dogs  Peter  Shute 
James  Willis  Peter  Bonnet  Danniell  Williams  Samuell 
Wooley  Abram  Guion  Elias  Guion  Peter  Bonnet  Dan- 
niell Williams  ware  Quallifyd  to  their  above  riten  offices 
on  the  second  day  of  aprell  1793 

Aprell  10th  Paul  Parcot  was  Sworn  as  an  assessor 
certifyd  By  Abrom  Guion  Novmber  29th  1793  at  a 
Speeiall  town  Meeting  it  was  agreed  that  the  Over- 
Seers  of  the  poor  Should  pay  unto  James  Necole  the 
sum  of  twelve  pounds  per  annum  for  the  support  of  his 
Father  John  Necole  and  Agness  his  mother  and  to  be 
paid  the  first  day  of  Jnary  annualy   So  long  as  he  sd 


New  Rochelle  Town  Records.  383 

James   Necole  doth  support   them   and   keep   them   from 
the  town 

PAGE  301— PUBLIC  ROADS— 1794 

This  twentyMnth  day  of  Novembr  1793  Peter  Shute 
caused  his  Ear  Mark  to  be  Entred  a  Crop  on  the 
Near  Ear  for  all  his  Cattle  Sheep  and  Hoghs 
New  roehell  August  ye  2d  1792  We  the  under  Subscribers 
Commisnors  of  the  Roads  for  the  town  of  New  ro- 
ehell Chosen  By  the  Inhabatants  of  said  towTn  having 
Been  applied  to  Lay  out  and  alter  a  Road  in  the  Uper 
Part  of  New  roehell  on  the  Lands  of  Daniell  Bonnet 
and  We  Having  Viewed  the  old  Road  and  find  it  Miery 
in  some  plaees  have  Found  it  more  Conveniant  and 
in  the  Hole  more  Benifical  for  the  publiek  to  alter 
the  said  Road.  Viz  Begining  at  a  Bridge  on  Hutchesons 
River  Joining  Eastehester  Road  Laid  out  by  the  East- 
ehester  Commishinors  threw  Mr.  Samuel]  TredWells  Land 
and  thence  from  the  Bridge  to  Chestnut  trees  on  the 
East  and  from  thence  Riming  Sutherly  a  Streight  Line 
to  a  Stone  Set  up  falling  Into  the  old  Road  a  Little  to 
the  East  of  a  Rock  Wich  Crosses  the  Road  the  sd  Road 
is  By  us  Laid  out  two  Rods  Wide  and  do  allow  and 
Desire  it  may  Be  Recorded  by  us  the  Commissnors 
Peter  Bonnet  Samuel  Wooley  Daniel  Williams  Peter 
Sliute  Town  Clerk 

The   Anuell   toAvn   Meeting   Held   for   the   town   of   New 
roehell  on  the  first  Tuesday  in  Aprell  in  the  year  of  our 
Lord  one  thousand  Seven  Hundred  and  Ninety  four  the 
following  town  officers  were  chosen 
James  Willis  Supervisor 

Peter  Shute  Town  Clark 
John  Staples  Thorns  Richee  Jeremiah  Schurman  Asses- 
ors 

Danel  Williams  Paul  parent  Elijah  Ward   Commisnors 
of  the  Roads 


3S4  New  Rochelle  Town  Records. 

Frederick  Schurman  Gilberth  Griffin  Moses  Clark  New- 

bery  Debenport  Able  devoe  Road  masters 
Able  Devoe  constable  and   Collector   Danil   Williams 

pound  Master 

Abrani  Guion  Elias  Guion  overseers  of  the  Poor 
Newbery  Debenport  Danel  Williams  Danel  Bonet  fence 

and  damage  vewers. 

PAGE  302— TOWN  MEETING— 1795 

The  voice  of  the  people  of  the  town  of  New  Rochell  was 
to  Rase  ten  pounds  for  the  support  of  the  Poor  for  the 
present  year 

Likewise  that  Mrs  Downey  should  have  12L  for  the 
support  of  herself  and  Bolt  for  the  in  seving  year  both 
clothes  Excepted 

At  a  Town  meting  held  for  New  Rochelle  the  7  Day  of 
April  in  year  1795  the  following  officers  weare  chosen 
james  Willis  Supervisor  John  Guion  Town  Clerk 
Philip  Rhinelander  David  Guion  Peter  Bonnet  assess- 
ors fence  &  Damage  Viewers  Able  Devou  Constable  & 
Collector 

Eponetus  Burtis  Peter  Shute  Overseers  of  the  Poor 
Gilbert    Griffen    Daniel    Bonnet    Eligah    Ward    Commis- 
sioners of  Roads 

John  Guion  Eponetus  Burtis  Benjamin  Drake  John 
Bonet  Jr  Stephen  Corn  well  Highway  masters 

Eponetus  Burtis  pound  master 
Ordered  by  the  meting  that  Mrs  Downey  and  Sovrine 
Bolt  be  Provided  for  at  the  descresen  of  the  Poor  Masters 
the  Sum  of  twenty  Pounds  to  be  Raised  for  the  sup- 
port of  the  Poor,  and  the  Town  Meeting  to  be  held  for 
the  yeaer  1796  At  the  House  of  Eponetus  Burtis  in 
New  Rochelle 

At  the  anneull  Town  Meeting  Held  for  the  Town  of  New 
Rochelle  on  the  first  Tuesday  in  the  year  1796  the  Fol- 
lowing Town  Officers 


New  Rochelle  Town  Kecords.  385 

PAGE  303— ANNUAL  TOWN  MEETING— 1796 

were    chosen    James    Willis    Supervisor    John    Guion 
Town  Clerk 

Frederick  Schurman  &  John  Stevenson  Poor  masters 
Gorge  Toffy  Paul  Parcot  Newberry  Devenport  Assessors 
Daniel  Bonnet  Gilbert  Griffin  Philip  Rhinelander  Com- 
misiors  of  Rods 

John  Bonnet   Stephen  Cornwell  David  Content  Thomas 
Huntington  John  Guion  OverSeers  of  the  Roads 
Epenetus    Burtis    Thomas    Huntington    Elias    Guion    Jr 
Fence  and  Damige  viewers 
Eponetus  Burtis  Pound  Master 
Able  Devou  Constable  &  Collecter 

Peter  Bonnet  Paul  Parcot  Alexander  Henderson  Isaac 
Blauvatt  Theodosius  Bartow  Commisioners  of  Scools 
Ordered  by  said  Meeting  that  the  sum  of  Eighty  Pounds 
be  Rased  for  the  Support  of  the  Poor,  Town  Meeting  to 
he  Held  at  the  House  of  Epenetus  Burtis  for  the  Year 
1797,  Able  Devou  to  be  Exempt  from  working  on  the 
Roads  for  the  year  1796 

At  the  Annuell  town  meeting  Held  at  the  House  of 
Epenetus  Burtis  in  &:  for  the  it  foresaid  town,  on  tne 
first  Tuesday  in  April  for  the  year  1797  the  following 
officers  weare  chosen 

PAGE   301— ANNUAL  TOWN  MEETING— 1797 

James  Willis  Supervisor  John  Guion  Town  Clerk 
John  J  Stevenson  Samuel  Purdy  Poor  Masters 
Epenetus  Burtis  Constable  Collecter  &  Pound  Master 
Philip    Rhinlander   Frederick    Guion    Peter   Bonnet   As- 
sessors 

John  Staples  Jerimiah  Schurman  Gilbert  Griffin  Commis- 
sioners of  Roads 

Philip  Reche  David  Guion  Daniel  Bonnet  Stephen  Corn- 
well  Able  Devou  Road  Masters 

Thomas  Huntington  Epenetus  Burtis  Elias  Guion  Jr 
Fence  &  Damage  Viewers 


38G  New  Rochelle  Town  Records. 

Frederick  Guion  Newberry  Devenport  Elijah  Ward  John 
Watts  John  Staples  Lewis  Pentard  Paul  Pareot  Com- 
missioners of  Schools 

Ordered  that  the  Sum  of  Sixty  Pounds  be  Raised  for 
Sundryes  of  charges — the  town  Delever  to  Thomas  Hunt- 
ington for  repairing  a  Brige  in  his  qurt  Last  year  3  :3  :3 : 
That  the  overseers  of  the  Poor  suply  the  Poor  what 
is  just  &  wright 

the  Annuell  town  Meeting  to  he  Held  for  the  year 
1798  at  the  House  of  Epenetus  Burtis  at  present  one 
oclock 

PAGE  305— TOWN  MEETING— 1798 

At  a  Town  Meeting  held  in  the  Town  of  New  Ro- 
chelle for  the  thirday  day  of  April  1798 

The  following  Town  officers  were  duly  chosen  vz 
Frederick  Guion,   Supervisor  Peter  Shute,  Town  Clarke, 
Elijah  Ward  Phillip  Rhinelander  Peter  Bonnet  Assessors 
Elias    Flandreau    Thomas    Rechee   Jeremiah    Schureman 
Commissioners  of  Roads 

Samuel   Purdy   John    Stevenson    Overseers    of   the   Poor 
Elijah  Ward  Samuel  Wood  Isaac   Coutant  Joseph  Gar- 
ladett  Isaac  Horton  Overseers  of  the  Roads 
James    Palmer    Elias    Guion    Jur    Thomas    Huntington 
Fence  &  Damage  Viewers 

Peter  Bonnett  Saml  Purdy  Paul  Parcutt  Fred  Guion 
Elijah  Ward  Newbery  Devenport  John  Staples  Com- 
missioners of  Schools 

Matson  Smith  Saml  Wooly  Theodosius  Bartow  Trus- 
tees of  Schools 

John  Flandreau  Constable  &  Collector  James  Palmer 
Pound  Master 

1  agreed  to  raise  the  sum  of  seventy  pounds  for  the  use  of 
the  Poor  for  the  insuing  year 

2  agreed  that  the  overseers  of  the  poor  pay  Frederick  & 
John   Guion   so  much   of  James   Necolls   order   as   shall 


New  Rochelle  Town  Records.  387 

amount  to  the  time  which  lie  kept  them  his  father  & 
mother  from  being  chargeable  to  the  town  last  year 

3  agreed  the  overseers  furnish  the  Poor  at  their  discretion 

4  agreed  the  town  meeting  be  held  at  the  house  now  James 
palmers  for  the  year  1799  at  12  oclock  aJourned 

PAGE  306— SPECIAL   TOWN  MEETING— 1799 

At  a  specials  Town  Meeting  Held  at  the  house  of 
James  palmers  in  New  rochell  Josephs  Galodet  was 
chosen  collector  and  Constable  for  this  insuing  year 
Dated  this  18th  April  1798  At  a  Town  Meeting  held  in 
the  Town  of  New  Rochelle  for  the  first  Tuesday  of  Aprel 
1799  the  following  Town  officers  were  chosen 
Elijha  Ward  Supervieser  James  Palmer  Town  Clerk 
John  Staples  George  Toffy  Peter  Bonnet  asesors  Paul 
Percutt  Elies  Flandrew  Stephen  Cornweell  commissions 
of  Roads. 

Eliesha  Webb  Matson  Smith  Overseeres  of  the  Poor 
Joseph  Galaudet  Constabel  &  Collecter  Frederick  Schur- 
man  farmer  Benjamin  Drake  Samuel  Tytues  Fence  and 
viewers  and  damage  vewers 

John  Stapels  Highway  Master  Water  Side  John  Flan- 
drew in  Toavii  Dto  Samuel  Purdy  mddl  Dto  James 
Willis  upper  Dto  James  Boyd  east  Dto  James  Palmer 
Pound  Master 

Frederick  Guion  Benjamin  Drake  Jr  Samuel  Wooley 
Sqr  Samuel  Bayard  George  Toffey  Commissioners  of 
schooles 

Hoges 
To  Be  Common  Well  ringd  for  the  omission  of  which  the 
owers  To  Pay  #1  if  the  said  hog  or  hoges  be  Found 
Without  a  Ring  in  the  nose  fater  21  houres  notsic  the 
one  half  to  the  Complamer  and  the  othe  half  To  Go  the 
beenfet  of  the  Poor  of  Said  Town 

AgT-ead  the  Town  Meting  To  be  hel  at  the  houes  of 
James  Palmer  For  the  insueing  eare  1800  at  12  oclock 
N.  B.  Gilber  Griff  en  is  put  in  Rood  Master  in  the  room 


388  New  Kochelle  Town  Records. 

of  James  Boyd  Put  in  by  the  Commissioners  of  Roods 
1799 

PAGE  307— SPECIAL  TOWN  MEETING— 1799 

Apriel  the  13  1799  a  Specials  Town  Meeting  Held  at 
the  Haues  of  James  Palmer  for  raising  the  sum  of  Fifty 
Pounds  to  defray  the  expencse  of  the  Poor  of  said  Town 
of   New   Rochelle 

We  the  Subseurs  Matson  Smith  and  Elisha  Weeb  being 
the  Magers  Parte  of  the  oversers  of  Poor  of  Town  of 
New  Rochelle  in  the  Conty  of  Westcher  and  State  of 
New  York  And  Samuel  Wooley  and  William  Baley  es- 
quire Two  of  the  Justices  of  the  Peace  of  the  Town  And 
County  of  Westchester 

Do  Here  by  certify  that  James  a  negro  man  slave  Late 
the  Property  of  Marey  Glover  Late  of  the  said  Town  Of 
New  Rochelle  in  said  Conty  of  Wesstchester  widow 
Decesased  But  now  Belonging  To  Elias  Baddow  of  the 
Town  and  Conty  afore  said  as  Acting  Executor  of  the 
Last  Will  and  Testament  of  the  said  Marey  Glover  De- 
ceased Appeared  to  be  under  fifty  yeares  of  age  and  suffi- 
cient abelity  To  Provide  for  himselef  Dated  the  twenty 
forth  day  of  June  1799 

Matson  Smith  Eljha  Webb  oversers  of  the  Poor 
Samuel  Wooley  William  Boley  Justices  of  the  Peace 

PAGE  308— FREEDOM  GIVEN  TO  NEGROES— 1799 

I  Hannah  Pugsley  have  a  negro  woman  named  hannah 
now  a  slave  To  Me  and  I  haveing  Determined  To  Give 
the  said  Negro  Woman  Hannah  free  and  Do  herby  certi- 
fy that  I  Do  for  my  selef  heirs  and  assgns  give  my  Sid 
Negro  Woman  Hannah  her  freedom  and  That  She  Shall 
be  No  Longer  a  Slave  To  Me  or  any  other  Person  or 
Persons  Whatsoever  In  testeimony  hereof  I  have  here- 
unto Set  My  hand  and  Sceel  this  Fifteenth  Day  of  Au- 
gust one  thous  seven  hundred  and  Ninty  Nine  in  the 
presence  of  John  G.   Tompkins   Hannah  Pugsley   I  the 


New  Rochelle  Town  Records.  389 

subscerber  herby  Certify  in  pursuance  of  the  law  of 
this  State  that  a  male  chile  is  bornd  of  my  Black 
Woman  whoe  is  a  slave  since  the  forth  of  July  1799  To 
wit  on  the  secone  day  of  August  following  and  that  the 
said  Male  Black  Child  is  baptizee  by  the  name  of  Al- 
lixet  tucet  on  the  Twenty  nth  day  of  Augus  aforesaid 
And  reporteed  according  to  the  purport  of  said  Law  to 
the  Clerk  of  the  Town  of  New  Rochelle  this  Twenty 
Sixth  Day  of  August  in  the  year  of  our  Lord  One  Thou- 
sand Seven  Hundred  and  Ninety  Nine  August  the  26 
1799     Theodsa  Bartow 

PAGE  309— PUBLIC  ROADS— 1799 

1799  Takenig  upon  the  29  day  of  October  a  darke  bay 
hores  a  seven  yeares  old  By  me  James  Palmer 
The  Record  of  a  Line  Run  the  Twenty  Ninth  Day  of 
March  In  the  Year  of  Our  Lord  One  Thousand  Eight 
Hundred  by  Newberry  Davenport  Esqr  between  the  Land 
of  John  To  Stephenson  and  the  Highway  that  Leads  to 
the  publick  Landing  at  Newrochelle,  Begining  at  a  cross 
Marked  in  a  Rock  Near  High  Waters  Mark  by  the  Creek 
Side  and  Riming  North  Forty  One  Degrees  West  One 
Chain  and  .Four  Links  as  the  Board  Fence  Now,  Stands 
Thence  North  Fifty  Five  Degrees  West  Sixty  Eight  Links 
As  the  Board  Fence  Now  Stands,  Run  at  the  Request  of 
Elias  Flandrau  Stephen  Cornell  and  Paul  Parcut  Com- 
misoners  of  Highways  in  the  town  of  Newrochelle  in  West- 
chester County  and  State  of  New  York  by  Order  of  the 
Superintenence  of  the  aforesaid  County 
Entered  On  The  Town  Record  this  first  Day  of  April  In 
the  Year  of  Our  Lord  One  Thousand  Eight  Hundred  at 
the  Request  &  of  the  aforesaid  Commissioners  by  James 
Palmer  the  Town  Clark  of  the  aforesaid  Town  of  New- 
rochelle 

PAGE  310— TOWN  MEETING— 1800 

At  a  Town  Meeting  Held  At  in  the  Town  of  New  Ro- 
chell  at  the  House  of  James  Palmer  on  The  First  Tues- 


-Overseres  of  Rood 


390  New  Rochelle  Town  Records. 

day  of  April  1800  The  Fowling  town  officers  wers  Choos- 
ing 

Elijah  Ward  Superviser 
James  Palmer  Town  Clerk 

Philip  Raylander  George  Taffey  Peter  Bonnet  assessors 
James  Palmer  Samuel  Titues  overseers  of  the  Poor 
Joseph  Galladet  Constable  and  collector 
Elijah   Ward   Joshua    Soulies   Stephen   Cornell    Commis- 
siones  of  Highways 
William  Renoud   Lower- 
John  Flandrow  In  Town 
Saml  Purely  Middle 
James  Willais  upper 
Gilbet  Griffen  East 
Frederick   Schurman  farmer   Benjamin   Drake  jur  Elias 
Guion  Jr  Fence  &  Damage  Viewres 
James  Palmer  Pound  Master 

To  be  raiesed  L60  this  year  for  to  defray  the  expences 
of  Poor  of  said  Town  of  New  Rochelle 
The  Hoggs  Law 

hoggs  are  To  be  Commoners  Well  Ring'd  for  the  omission 
of  which  the  oners  To  Pay  One  dollers  if  the  said  hog  or 
hoges  Be  Found  without  A  Ring  in  The  Nose  for  twenty 
four  hours  after  being  notefide  The  Complainer  To  have 
one  half  and  The  other  half  To  got  for  the  bennefet  Of 
The  Poor  of  the  Said  Town  This  Town  Meting  adjumed 
untill  The  First  Tuesday  in  Apriel  1801  at  the  Hones  of 
James  Palmer  At  One  Oclock  on  said  Day 
The  hog  law  of  the  last  year  to  be  continud 

PAGE   311— TOWN   MEETING— 1801 

At  a  Town  Meting  in  the  Town  of  Newrochelle  held  At 
the  houes  of  James  Palmer  on  the  first  Tuesday  of  Apriel 
1801  the  fowling  Town  officers  was  choesiug  to  wit 
Elijah  Ward  Supervisor       James  Palmer  Town  Clark 
(Philip  Raylander  George  Toffey  Peter  Bonnet)  assessors 
Joseph  Galludet  constable  and  collectors 


New  Rochellei  Town  Records.  301 

James  Palmers  and  Samuel  Titues  overseers  of  the  Poor 
Matson  Smith  Joshua   Solies   Stephen  Cornnell  eommis- 
sioners  of  highway 

Road  master  Frederick  Guion  lower  Elisha  Webb  in  town 
Justues  Reynolds  middole  James  Willies  upper  Isaac  Hor- 
ton  estern 

Frederick  Schurman  Junr.  Benjoman  Drake  John  Flan- 
drew  Fence  and  Damage  viewers 
James  Palmer  pound  master 

Samuel  Bayard  Peter  Bonnet  Matson  Smith  Paul  Parent 
James  Willies  Commissioners  of  Schooles 
Money  to  be  raised  for  the  last  and  present  years  L130 
N.  B.    Caleb  Fervies  to  keep  John  Nicole  and  his  wife  for 
the  sum  of  35L  and  the  additional  sum  for  clothes  as  was 
suspended  on  them  the  last  year 

the  hog-  Law  to  continues  as  it  the  Last  year  with  thies 
addition  that  if  aney  inhabitant  of  this  town  shall  per- 
mit his  boar  to  run  at  large  from  the  first  Day  of  May 
until  the  First  Day  Novm  he  shall  be  liable  to  a  penalty 
of  five  Dollars  that  Every  person  shall  be  at  liberty  to 
impound  the  said  boar  whereso  found  at  large  and  that 
the  above  penalty  shall  not  be  incured  until  after  twenty 
four  hours  notice  of  such  boar  being  at  large  The  Penalty 
to  be  for  the  use  of  the  Poor 

PAGE  312— SPECIAL  TOWN  MEETING— 1801 

May  26  1801  At  an  Especial  Town  Meting  held  At  the 
Houes  of  James  Palmer  for  the  Purpose  of  Reappointing 
Samuel  Titues  as  an  overseer  of  the  Poor  for  the  Town 
of  New  Rochelle 

At  the  Anual  Town  Meeting  Held  for  the  Town  of  New 
Rochelle  at  the  House  of  James  Palmer  on  the  First 
Tuesday  of  April  1S02  the  Following  Towm  officers  were 
Chosen  Elijah  Ward,   Supervisor 

Elias  Guion  Jr  Town  Clerk  Elias  Flandrau  Frederick 
Schureman  Jr  Jeremiah  Schureman  assessors 

Justus  Revnolds  Isaiah  Coutant  overseers  of  the  Poor 


392  New  Rochelle  Town  Records. 

Matson  Smith  Joshua  Soulice  Frederick  Guion  Commis- 
sioners of  Highways  Daniel  Pelton  1st  Caleb  Russel 
2nd  Benjamin  Drake  3rd  Jeremiah  Schureman  4th  Gilbert 
Grifin  oth  j>  overseers  of  Roads 

John  Flandrau  Paul  Parcot  Frederick  Schureman  Fence 
and  Damage  Viewers  James  Seacord  Jimr  Constable  & 
Collector  Elias  Guion  Junr  Pound  master  250  Dollars  To 
be  raised  for  the  support  of  the  Poor  of  Said  Town  of 
New  Rochelle  the  Ensuing  Year  at  a  Town  meeting  held 
in  the  Town  aforesaid  April  6th  18.02 
Hogs  to  be  commoners  if  well  ringed  but  otherwise  the 
owner  of  hogs  that  shall  be  found  not  well  ringed  and 
let  at  large  in  the  highway  whereas  any  damages  is  sus- 
tained the  person  so  suffering,  the  owner  of  such  hog  or 
hogs  to  make  compensation  for  such  damages  Provided 
nevertheless  that  no  boar  be  sufferd  at  large  from  the  6th 
of  April  1802  till  the  first  of  November  under  the  pen- 
alty of  suffering  such  boar  to  be  cut  by  any  person  dis- 
posed to  apprehend  said  boar  or  boars  and  to  be  ex- 
empted from  damages  although  the  said  boar  should  die 
by  the  cutting- 
Turn  over  leaf 

PAGE  313— REPORTS  OF  OVERSEERS  OF  POOR— 

1802 

Further  Resolves  for  the  Year  1802 

Poor  Masters  of  said  Town  are  hereby  authorized  to 
take  Legal  Steps  as  the  law  Directs  to  obtain  the  Real 
Estate  of  Benjamin  farrington  a  late  pauper  of  this  town 
A  commity  be  appointed  for  the  purpose  of  meeting  the 
persons  appointed  by  other  towns  for  the  purpose  of 
erecting  a  Poor  House 

Resolved  Doct  Matson  Smith  Elijah  Ward  Peter  Shute 
Esqr  Composs  the  said  Commitee 

Resolved — That  the  Poor  masters  of  this  town  be  paid 
by  said  town  for  actual  services 
Resolved — By  said   Town  and  the  town  clerk  is  hereby 


New  Rochelle;  Town  Kecords.  393 

authorised  to  provide  a  chest  or  trunk  for  the  purpose  of 
keeping  the  town  Books  in  to  be  paid  for  by  the  said  town 
Resolved  That  the  Poor  Book  and  Records  of  said  Town 
be  examined  to  see  whether  there  be  any  Ballance  or  not 
due  to  James  Nicoll  for  keeping  his  Parents  and  if  so 
such  Ballance  to  be  by  said  town  paid  to  F  &  J  Guion 
This  town  meeting  is  adjourned  to  be  held  at  the  anual 
place  on  the  first  Tuesday  in  April  next  at  12  oclock  on 
said   day 

Resolved  at  an  especial  Town  Meeting  held  at  the  house 
of  George  Cooke  in  New  Rochelle  by  the  Inhabitants  of 
the  town  afsd  and  gave  it  as  their  oppinion  unanimously 
to  put  by  all  further  proceeding  relative  to  the  erecting 
a  poor  house  E  Guion  juur  T  Clk 

PAGE   314— DIVISION   LINE   BETWEEN   NEW   RO- 
CHELLE AND  MAMARONECK— 18.02 

Be  it  Remembered  that  on  the  30th  day  of  August  1802 
WE  the  undersigned — Commissioners  for  the  Towns  of 
Mamaroneck  and  New  Rochelle  having  met  at  a  cer- 
tain Place  on  the  road  where  the  line  of  the  aforesaid 
Towns  Join  Nearly  Opposite  to  a  House  belonging  to 
Jeremiah  Schureman  occupied  by  James  Secord,  Did 
then  and  there  mutually  agree  to  divide,  a  piece  of  Road 
which  has  been  neglected,  in  the  manner  following,  that 
is  to  say.  That  the  town  of  New  Rochelle  is  to  con- 
tinue working  from  the  Northward,  untill  they  meet  the 
Mamaroneck  Line  which  we  consider  crosses  the  road 
four  Rods  Northward  of  the  house  aforesaid  at  a  cer- 
tain post  in  the  fence  of  Jeremiah  Schureman  marked 
with  several  notches  and  that  the  town  of  Mamaroneck 
do  continue  to  work  the  residue  of  said  road  from  the 
southward  untill  they  come  to  said  the  post  the  same 
Distance  Northward  from  said  House.  Wherefor  we  do 
order  that  a  Record  be  made  of  the  above  procedure  in 
the  Town  Books  of  Each  Town  John  Pinkney  Charles  E 
Duncan  Commissioners  of  Mamaroneck,  Frederick  Guion 
Matson  Smith  Commissioners  of  New  Rochelle 


394  New  Rochelle  Town  Records. 

PAGE  315— ANNUAL   TOWN   MEETING— 1803 

At  the  amial  Town  Meeting  held  for  the  Town  of 
New  Rochelle  at  the  House  of  David  Seaeord  on  the 
first  Tuesday  of  April  1803  the  following  Town  Officers 
were  Chosen 

Elijah  Ward  Supervisor 

Elias  Guion  Jr  Town  Clerk 

Elias  Flandrau  Jeremiah  Schureman  Fredk  Guion 
Assessors 

James   Sea  cord   Collector 

Justus  Reynolds  Andrew  A  Dean  Overseers  of  the  Poor 

John  Guion  Paul  Parcott  Gilbert  Griffin  Commis- 
sioners of  High  ways 

Robert  Hutchinson  Constable 

Richard  Seaeord  Peter  Bonnet  Fredk  Schureman 
farmer  Fence  and  Damage  Viewers  Elias  Guion  Jnnr 
Pound  Master  continued 

PAGE   310— ANNUAL    TOWN    MEETING— 1803 

John  Staples  1st  district  Caleb  Russell  2d  Benjamin 
Drake  3d  Jeremiah  Schnreman  4th  William  H  Cornell 
5th  Overseers  of  highways 

Moneys  to  be  Raised  this  year  for  the  Support  of  the 
poor  of  said  Town  1803  Sum  agreed  on  $250  Dollars 
Agreed  the  poor  Masters  pay  Justus  Reynolds  &  Isaiah 
Coutant  the  sum  of  2£2s9d  expended  on  William  Whites, 
and  family  It,s  the  Vote  of  the  Town  that  Mr  Nicoll 
and  his  wife  be  returned  to  New  Rochelle  It,s  the  Vote 
of  the  Town  that  Justus  Munroe  be  transported  to  the 
place  of  residence  if  it  can  be  found 

Resolved  the   Poor   Masters   of   Said   Town   be   paid   for 
Actual  Services  at  the  Rate  of  75  Cents  per  Day 
The   law    Concerning   Hogs   to   continue   as    in   the   pre- 
ceeding  year 

This  Town  Meeting  is  adjourned  to  be  held  at  the  an- 
nual place  on  the  first  Tuesday  in  April  next  at  12 
oclock  on  said  day  Elias  Guion  Junr 


New  Rochelle  Town  Records.  395 

PAGE    317— SPECIAL    TOWN    MEETING— 1803 

At  an  especial  Town  Meeting  held  at  the  House  of 
David  Seacord's  on  Saturday  the  7th  day  of  May  1803 
agreed  to  Reappoint  John  Staples  as  Overseer  of  High- 
ways for  the  first  Road  District  in  Said  Town 
At  the  Annual  Town  Meeting  Held  for  the  Town  of  New 
Rochelle  at  the  house  of  David  Seacord  on  the  First 
Tuesday  of  April  1804  the  following  Town  Officers  were 
chosen  Elijah  Ward  Supervisor 

Elias  Guion  Junr  Toavli  Clark  John  Flandreau  Charles 
Willis  Paul  Parcott  Assessors 

James  Seacord,  Collector  Samuel  Titus  James  Bonnet 
Overseers  of  the  Poor  John  Guion  Paul  Parcott  Gilbert 
Griffin  Commissioners  of  Highways  James  Seacord  Con- 
stable 

Elias  Guion  Junr  Pound  Keeper 
John  Coutant  Peter  Bonnet  Frederick  Schureman  farmer 
Fence  &  damage  viewers  Abel  Devoue  1st  Caleb  Russell 
2nd  Benjm  Drake  3rd  Joshua  Soulice  4th  Isaac  Horton 
5th  Overseers  of  Highways 

It  is  resolved  by  the  people  of  this  town  at  their  Annual 
meeting  to  Appeal  from  the  decision  of  James  Sommer- 
ville  and  Elijah  Williams  relative  to  Judith  Morril  whom 
we  believe  to  be  a  pauper  of  the  Town  of  Pelham 

PAGE  318— ANNUAL  TOWN  MEETING— 1805 

Agreed  by  the  town  of  New  Rochelle  that  the  sum  of 
L130  be  raised  for  the  support  of  the  Poor  of  sd  Town 
It  is  resolved  by  the  people  of  this  Town  that  our  over- 
seers Continue  a  Lawsuit  in  behalf  of  this  Town 
Against  the  town  of  Yonkers  relative  to  Bill,  Dublez 
whom  we  believe  to  be  a  pauper  of  that  town 
The  Town  Law  Concerning  Hogs  to  continue  as  in  the 
proceeding  Year 

This  Town  Meeting  is  adjourned  to  be  held  at  this  House 
in  the  Year  1805  on  the  usual  Day  &  Hour 
At  an  anul  Town  Meeting  held  at  the  house  of  Micajah 


390  New  Rochelle  Town  Records. 

Pinkney  aggreable  to  adjournment  this  2d  April  1805  the 
Following  Town  Officers  were  Chosen  Elijah  Ward 
Supervisor 

Mica jah  Pinkney  Town  Clark 
Stephen  Stillwill  George  Toffey  Gilbert  Griffin  Assess- 
ors 

James  Seacord  Jr  constable  &  collector  Elijah  Ward. 
William  Anderson  overseers  of  Poor 

John  Lecount  Paul  Parcot  Joshua  Soulice  Commis- 
sioners of  Highways  John  Coutant  Peter  Bonnet  Fred- 
erick Schureman  Junr  Fence  &  damage  viewers 

PAGE  319— ANNUAL  TOWN  MEETING— 1805 

Micajah  Pinkney  Pound  Master  John  Bonnet  Jnr  1st 
district  Calib  Russell  2  district  Absolam  Tomkins  3  dis- 
trict Joseph  Gaulcdet  4  district  Gilbert  Griffin  5  dis- 
trict Path  Masters 

Resolved  that  the  poor  Masters  of  this  Town  may  meet 
the  poor  Masters  of  the  Town  of  Pelham  to  choos  arbi- 
trators on  the  dispute  relative  to  Judith  Morril  as  a 
porper 

Resolved  that  poor  Masters  of  this  Town  do  at  their 
option  make  inquiring  relative  to  Jeremiah  Necolli  wife 
and  children  wether  they  are  porpers  of  this  Town  or 
not 

Resolved  that  this  Town  do  apeal  from  the  Decision 
made  by  James  Sumervil  &  Williams  Esqrs  relative  to 
Abraham  Body,  residene  wether  of  this  Town  of  East 
Chester 

Resolved  that  the  sum  of  Two  hundred  and  fifty  pounds 
be  raised  For  support  of  Poor  for  this  year 

PAGE  320— ANNUAL  TOWN  MEETING   (Continued) 

—1806 

Resolved  that  the  overseers  of  the  Poor  be  authurised 
to  Borrow  the  Sum  of  Twenty  seven  pounds  one  shilling 
and  Nine  pence  to  Defray  the  Defitioncy  of  Expences  for 
the  year  preceeding  L27  S  1  9d 


New  Rochellb  Town  Records.  307 

Town  law  as  relates  to  hogs  riming  at  large  as  heretofore 
Resolved  this  Meeting  adjourns  to  meet  next  year  at 
this  Place  at  12  oclock 

Resolved  that  the  overseers  of  the  poor  do  Received  pro- 
posals from  any  person  or  persons  for  keeping  the  poor 
or  any  part  of  them  by  the  week  or  year  and  he  or  they 
which  will  keep  them  or  any  part  of  them  at  the  Lowest 
price  is  to  have  the  prefference  Micajah  Pinkney  Town 
Clark 

PAGE  321— ANNUAL  TOWN  MEETING— 1806 

At  an  anuel  Town  Meeting  held  at  the  House  of  Peter 
Jones  Agreeable  to  adjurnment  this  1st  April  1806  the 
Following  Town  Officers  Wear  chosen  Elijah  Ward  Su- 
pervisor 

Micajah  Pinkney  Town  Clark 

George  Toffej'  Gilbert  Griffin  Stephen  Stilwill  assessors 

James    Seacord    Collector 

Christerpher    Stubs    Joseph   Bown    overseers   of   Poor 

Paul  Parcot  John  Lecount  Joshua  Soulice  Commis- 
sioners  of  highways 

James  Seacord  Constable 

John  Coutant  Peter  Bonnet  Frederick  Schurman 
farmer  fence  and  Damage  vieweres  Micajah  Pinkney 
Pound  Master 

Frederick  Guion  Elisha  Weele  Benjamin  Drake  Jeremiah 
Schurman  Isaac  Horton  Path  Masters  Resolved  that  the 
sum  of  four  hundred  and  fifty  Dollars  be  Raised  for 
suport  of  Poor  of  this  town  for  this  year 
Resolved  unanumously  that  Paul  Parcot  have  liberty  to 
straten  his  road  fenc  west  of  his  house  near  where  the 
Pond  formerly  was  so  as  to  leave  the  road  its  usual 
width 

Resolved  unanumisly  that  the  fees  of  fence  &  damage  view- 
ers be  for  Each  Call  four  shillings  and  if  longer  Eight 
shillings  and  if  more  then  one  day  in  proportion 


398  New  Rochelle  Town  Records. 

PAGE  322— ANNUAL  TOWN  MEETING   (Continued) 

—1806 

Resolved  unanamously  that  any  hog  or  hogs  Runing  in 
high  Ways  are  to  be  well  rung  if  found  without  rings 
twenty  four  hours  notis  to  be  Given  to  said  ownner  or 
owners  of  said  hog  or  hogs  if  then  Neglected  Liable  to  a 
prosicution  by  by  Any  person  of  said  town  in  pennilty 
of  one  Dollar  for  each  offence  and  the  Money  when 
Recovered  to  go  to  the  overseers  of  Poor  of  said  Town 
Resolved  that  the  Poor  Masters  have  for  their  services 
six  shilling  pr  day  while  imployed  in  the  town  and  like- 
wise twelve  shillings  pr  Day  when  imployed  out  of  the 
town 

Resolved  that  the  Law  Respecting  of  puting  out  of  Poor 
be  the  same  as  last  year — Resolved  that  the  acount  of 
Abraham  Florance  be  left  in  the  present  overseers  of 
Poor,  hands  to  investigat  and  also  to  sattisfy  them 
selves  weather  the  said  acount  should  be  Paid  or  not 
they  are  also  to  call  on  Samuel  titus  to  kuow  if  there 
is  any  order  from  the  Justice  Respecting  this  account 
Resolved  this  Town  Meeting  adjourns  to  meet  Next  Year 
at  this  house  at  12  oclock  Micajah  Pinkney  Town  Clark 

PAGE  323— ANNUAL  TOWN   MEETING— 1807 

The  Annual  Town  Meeting  Held  at  the  house  of  Peter 
Jones,s  agreeable  to  adjournment,  this  7th  day  of  April 
1807    the    following    Town    Officers    were    chosen    Elijah 
Ward  Supervisor 
Elias   Guion   Jrn   Town   Clark 

George  Toffey  Gilbert  Griffen  John  Bonnet  Jr  Assessors 
James  Secord  junr  Collector  &  Constable 
Elijah  Ward  Matson  Smith  Overseers  of  the  Poor 
Paul  Parcott  Gideon  Coggesshall  Joshua  Soulice  Commis- 
sioners of  High  ways 

David  Coutant  Peter  Bonnet  Frederick  Schureman 
farmer  Fence  &  Damage  Viewers 


New  Rochelle  Town  Records.  399 

PAGE  324— ANNUAL  TOWN  MEETING    (Continued) 

—18.07 

Charles  Willis  Peter  Jones  Peter  Shute  Peter  Bonnet 
Henry  Griffen  Path  Masters 

Peter  Jones  Pound  Master 
Resolved  that  the  sum  of  live  hundred  Dollars  be 
raised  for  the  support  -of  the  Poor  of  this  Town 
The  Overseers  of  the  last  year  have  Represented  to  this 
Meeting  that  F  I  Guion  have  a  disputed  Account  against 
this  Town,  Resolved,  thereupon  that  when  demand  be  made 
upon  the  present  Overseers  they  are  hereby  authorised  to 
nominate  &  appoint  two  persons  not  Residents  of  this 
Town  as  Arbitrators  in  Behalf  of  this  Town  to  join  two 
persons  by  them  chosen,  to  Investigate  the  same,  should 
they  not  agree  the  sd  Arbitrators  are  hereby  Impowered 
to  Choose  the  fifth  man  for  the  orderly  Setleing  the 
same  &  should  the  sd  Arbitrators  award  the  sd  F  &  I 
Guions,  the  present  Overseers  are  to  Abide  the  Award 
of  the  sd  arbitrators 

Resolved  that  the  Overseers  be  authorised  to  Examine 
Joseph  Guladets  account  and  pay  him  any  money  that 
may  be  Due  to  him  from  the  last  years  acc't 

E  Guion  jr  Town  Clark 

PAGE  325— ANNUAL   TOWN   MEETING— 1808 

At  The  anual  Town  Meeting  held  at  the  House  of 
Peter  Jones  agreeable  to  Adjournment  this  fifth  Day 
of  April  1808  the  Following  Town  Officers  Were  Chosen 
Elijah  Ward  Supervisor 

Elias  Guion  Jr  Town  Clerk 

George  Toffey  Gilbert  Griffen  John  Bonnet  Junr  As- 
sessors 

James  Seaeord  Collector  &  Constable 

Matson   Smith   Samuel  Titus  Overseers  of  Poor 

Paul  Parcott  Gideon  Coggeshall  Joshua  Soulice  Com- 
missioners of  Highways 

John    Coutant    Peter    Bonnet    Frederick     Schureman 


400  New  Rochelle  Town  Records. 

Fence  and  Damage  Viewers  1st  Charles  Willis  2  Peter 
Jones  3  Benjamin  Drake  4  Peter  Bonnet  5  Stephen 
Cornwall  overseers  of  Highways 

Peter  Jones  Pound  master 
This   Town  meeting  is  Adjourned,   to   be  held  the   En- 
suing year  at  the  Usual  place  &  Time 

PAGE  326— ANNUAL  TOWN  MEETING   (Continued) 

—1808 

Also  at  the  Town  Meeting  held  this  fifth  Day  of 
April  1S08 

Resolved  that  the  Sum  of  Eight  Hundred  Dollars  be 
raised  for  the  support  of  the  poor  of  the  Town  of  New 
Rochelle 

Resolved  that  the  Sum  of  Two  Hundred  Dollars  be 
hired  by  the  overseers  of  the  poor  to  Defray  the  Ex- 
pellees of  the  last  year 

At  the  anual  Town  Meeting  held  at  the  House  of  Peter 
Jones  agreeable,  to  Adjournment  this  Fourth  Day  of 
April  1809  the  following  Town  Officers  Avere  Chosen 
Elijah  Ward  Supervisor 

Elias  Guion  Jr  Town  Clerk 

George  Toffey  Gilbert  Griffen  Frederick  Guion  As- 
sessors 

James  Sevils  Collector  &  Constable 

Frederick  Guion  Elijah  Horton  Overseers  of  Poor 

Henry  Griffen  Gideon  Coggeshall  Joshua  Soulice  Com- 
missioners of  Highways 

John  Coutant  Frederick  Schureman  Andrew  Hubbard 
Fence  and  Damage  Viewers 

Elijah  Ward  1st  Caleb  Russell  2nd  Isaiah  Coutant  3rd 
James  Bonnet  4th  John  W.  Cornell  5th  Overseers  of 
Highways  Micajah  Pinkney  Pound  Master  It  is  unani- 
mously resolved  that  the  present  Overseers  of  the  poor 
take  Council,  Respecting  the  money  paid,  and  a  note 
given  by   W   Bayley   of  the   Town   of   Pelham,   to   the 


New  Rociielle  Town  Records.  401 

Overseers  of  the  poor  of  this  Town  before  it  be  refund- 
ed 

Resolved  that  the  collector  give  Security 
Resolved   that   the   Sum   of   Eight   hundred   Dollars    be 
Raised    for    the    support    of   the    poor    for    the    Ensuing 
year 

Resolved  that  the  Amount  of  an  acct  presented  by  the 
Town  of  Pelham  be  paid  by  the  Overseers  of  this  Town 
it  being  four  pound  four  shillings  &  7d 
This  Town  Meeting  is  Adjourned  to  be  held  in  the  year 
1810  at  the  usual  place  and  time 

PAGE   327— DISPUTE   ABOUT   TURNPIKE    ROAD— 

1808 

We  the  Subscribers  Commissioners  of  Highways  for  the 
Town  of  New  Rochelle  in  the  County  of  Westchester 
having  viewed  a  certain  piece  or  Strip  of  ground  lying 
Between  the  limits  of  the  Turnpike  road  and  the  fence  of 
of  Doct  Matson  Smith  at  and  near  the  gate  house,  and 
find  and  are  of  oppion  that  the  Westchester  Turnpike 
Company  have  no  Claim  or  Right  to  any  ground 
beyond  the  Distance  of  four  rods  northerly  of 
the  fence  of  Judge  Watts  and  in  as  much  as 
that  the  commissioners  of  Highways  cannot  ap- 
propriate the  said  strip  of  ground  in  any  way  bene- 
ficial to  the  Town  or  public  by  reason  of  its  Contiguity 
to  the  Turnpike  road  they  therefore  have  no  objection 
to,  and  do  Consent  that  the  said  Doct  Matson  Smith  may 
remove  his  fence  adjoining  the  said  strip  of  ground  up 
to  the  northerly  extent  of  the  Turnpike  Road  at  the  place 
before  Described,  and  order  instrument  in  writing  to  be 
put  on  the  Town  Record  Dated  the  23rd  Day  of  April 
1808  Paul  Parcot  Gideon  Coggeshall  Commissioners  of 
Highways  At  an  Especial  Town  Meeting  held  in  New  Ro- 
chelle on  Saturday  the  Tenth  day  of  March  1810  at  the 
House  of  Micajah  Pinkney  for  the  purpose  of  Choosing 
a  Supervisor  to  Supply  the  Vacancy  occasioned  in  Con- 


402  New  Rochelle  Town  Records. 

sequence  of  Elijah  Ward  the  Present  Supervisor  being 

Elected   Sheriff  of  this  County,   also  to  Choose   a  path 

master  in  the  first  Road  District  of  sd  Town  occasioned 

as  above  said  Elias  Guion  Junr  Supervisor  March  10th 

1810 

Thomas  Carpenter  Path  master  in  the  1st  road  district 

PAGE  328— ANNUAL   TOWN   MEETING— 1810 

At   the  annual   Town   Meeting  Held  at   the  house   of 
Micajah    Pinkney    agreeable    to    adjournment    this    third 
day   of   April    1810   the   Following   Town    Officers   were 
chosen  Elias  Guion  Jr  Supervisor 
Micajah  Pinkney  Town  clerk 

George  Toffey  Gilbert  Griffin — James  P  Huntington 
Assessors 

Absolam  Tompkins,  Frederick  Guion  Overseers  of  Poor 
Joshua    Soulice    Henry    Griffen    Elijah    Horton    Com- 
missioners of  highways 

James    Sivalls    Constable    and    Collector- 
John    Coutant   Frederick    Schureman    farmer    Andrew 
Hubbard    Fence   And   Damage   Viewers 

Thomas  Carpenter  1st  district  Caleb  Russell  Second 
District,  Peter  Jones  third  District  Andrew  Hubbard 
fourth  District  John  W  Cornell  fifth  District  Path  Mas- 
ters Micajah  Pinkney  Pound  Master 

PAGE  329— ANNUAL  TOWN  MEETING    (Continued) 

—1810 

A  Continuation  of  the  resolve  taken  last  year  respect- 
ing the  affair  of  Win  Bayley  to  be  continued — 

Resolved  That  the  sum  of  Eight  Hundred  dollars  be 
raised  for  the  support  of  the  Poor  the  ensuing  year 

Resolved  That  the  overseers  and  Collector  be  exoner- 
ated one  from  the  other  respecting  the  deficiencys  of 
poor  Money  by  the  omission  of  Mr  E  Ward 

Resolved  That  the  Poor  Masters  of  the  ensuing  year- 


New  Rocheixb  Town  Records.  403 

be  authorized  to  adjust  the  unadjusted  accounts  of  their 
predecessors 

Resolved  That  this  town  meeting  is  Adjourned  and  to 
be  held  the  first  tuesday  in  April  Next  at  12  oclock  of  said 
day  at  the  Usual  Place 

PAGE  330— ANNUAL   TOWN  MEETING— 1811 

At  the  Auuel  Town  Meeting  held  at  the  House  of 
Micajah  Pinkney  agreeable  to  adjournment  this  Second 
Day  of  April  1811  the  following  Town  officers  weare 
Chosen  Elias  Guion  Jr  Supervisor 

Micajah  Pinkney  Town  Clerk 

George  Toffey  Gilbert  Griffin  James  P  Huntington 
assessors 

Absalom  Tompkins  James  Bertine  Overseers  of  Poor 

Joshua  Sonlice  Isaiah  Coutant  John  Bonnet  jr  Com- 
missioners of  HighWays 

James   Sivalls   Constable  &  Collector 

John  Coutant  Frederick  Schureman  farmer  Andrew 
Hubbard  Fence  &  Damage  Viewers 

William  Anderson  1st  Destrict  Caleb  Russell  2  Benja- 
min Drake  3  Frederick  Schureman  farmer  4  John  W 
Cornwell  5  Overseers  of  Highways  Micajah  Pinkney 
Pound  Master 

PAGE  331— ANNUAL  TOWN  MEETING   (Continued) 

—1811 

Resolved  by  the  People  that  the  overseers  of  poor  be 
authorized  to  Pay  Georg  Toffey  Eleven  Dollars  seventy 
five  cents  for  his  Services  as  an  Inspector  of  Election 
And  Assessor  for  the  year  1810 

Resolved  that  the  Sum  of  Four  Hundred  Dollars  be 
Raised  for  the  Support  of  the  poor  for  the  Ensuing  year 
400$.  It  is  hereby  Resolved  that  the  overseers  of  Poor 
are  Directed  to  meet  at  the  House  of  Micajah  Pinkney  on 
Saturday  6th  of  April  In  order  to  put  out  the  Poor  of 
said   Town 


401  New  Rochelle  Town  Records. 

Resolved  that  the  overseers  of  Poor  be  authorised  to  pay 
Caleb  Russell  Seven  Dollars  for  the  Burying  of  William 
White 

Resolved  by  the  town  that  hogs  Runing  in  the  street 
shall  have  two  good  rings  in  the  nose  of  Each  hog  so 
Running  at  large  &  by  the  Neglect  of  every  owner  of 
any  hog  or  hogs  that  shall  be  found  without  rings  as 
afforesaid  to  forfeit  one  Dollar  for  Each  hog  that  may 
be  Impounded  in  the  town  Pound  by  any  person  and  to 
be  Detained  by  the  pound  Master  untill  the  above  said 
penalty  Together  with  the  Pound  Masters  fees  be  paid 
This  town  Meeting  is  Adjourned  to  be  held  the  Ensuing 
Year  at  the  Usual  time  &  place 

PAGE  332— SPECIAL  TOWN  MEETING— 1811 

The  Freeholders  and  Inhabitants  of  the  Town  of  New 
Rochelle  did  neglect  to  choose  by  Ballot  as  the  law 
directs,  Several  of  their  Town  Officers  viz  Supervisor 
Town  Clerk,  Assesor  overseers  of  the  Poor.  Commi- 
tioners  of  High  Way  Collector  and  Constable,  and  where- 
as a  remissness  having  been  made  by  the  Town  Clerk 
to  call  a  Special  Town  Meeting  for  filling  said  offices 
it  became  the  duty  of  the  Freeholders  and  inhabitents 
to  call  three  Justices  to  appoint  persons  to  fill  said 
offices  and  they  did  agreeable  to  Notice  assemble  in  said 
Town  on  the  17th  day  of  April  1811.  and  under  their 
hands  &  seals  Nominated  &  Appointed  the  following 
officers  viz  Richard  Ward  Supervisor  John  Bonnet  Jr 
Town  Clerk 

Benjamin  Drake  Jr  one  of  the  Assessors 

Absolom  Tompkins  &  James  Bartine  overseers  of  the 
Poor 

Joshua  Soulice  Isaiah  Coutant  John  Bonnet  Jr  Com- 
mitioners  of  Highways  Joseph  Gallidet  Constable  & 
Collector 


New  Rochellb  Town  Records.  405 

PAGE    333— APPOINTMENT     OF    ASSESSORS     OF 
THE  TOWN— 1811 

Whereas  Gilbert  Griffen  one  of  the  Assessors  of  the 
Town  of  New  Rochelle,  lawfully  chosen  at  the  last  Town 
Meeting  having  neglected  to  file  his  surtificate  of  qual- 
lification  in  the  Town  Clerks  Office  as  the  Law  directs 
which,  is  considered  a  refusal  to  serve  in  said  office  and 
Benjamin  Drake  Junr  being  appointed  Assessor  by  three 
Justice  on  the  17th  Apr  1811  and  he  not  being  a  free- 
holder in  said  Town  is  considered  not  quallified  to  hold 
said  office  of  assessor,  the  said  Two  Offices  became 
vacant  three  Justices  being  notifyed  did  assemble  in 
said  Town  the  17th  May  1811  and  under  their  hands  and 
seals  Nominated  and  Appointed  others  in  their  Place 
viz,  Paul  Parcot  Frederick  Schureman  farmer  Assessors 
Whereas  application  having  been  made  to  the  Commis- 
sioners of  the  Town  of  New  Rochelle  by  the  Freeholders 
and  Inhabitants  of  the  fourth  district  of  road  in  said 
Town  that  an  alteration  of  the  Boundery  be  made  be- 
tween the  fourth  and  fifth  district  we  having  examined 
the  road  of  the  two  Districts  and  find  it  nessessary 
that  an  alteration  should  be  made  Ave  therefore  have 
fixed  the  Boundery  between  the  Fourth  and  fifth  road 
Districts  at  the  west  side  of  the  Lane  on  the  south 
side  of  the  road  being  the  divition  line  between  the  land 
of  John  Schureman  Jr  and  Jeremiah  Schureman.  New 
Rochelle  26  March  1812  Enterd  on  Record  27th  March 
1812  John  Bonnett  Jr  Town  Clk 

Joshua   Sonlice   Isaiah   Coutant  Jn  Bonnet  Jr  Commis- 
sioner of  road  of  New  Rochelle 

PAGE  334— ANNUAL  TOWN  MEETING— 1812 

At  the  annuel  Town  Meeting  held  at  the   House   of 
Micaijah  Pinkneys  agreeable  to  adjournment  this  seventh 
day    of   April    1812    the   following    Town    Officers   were 
chosen  Richard  Ward,  supervisor 
John  Bonnet.  Jnr  Town  Clerk, 


406  New  Rochelle  Town  Records. 

Frederick    Schnreman,    farmer,    Paul    Parcot.    James    P 

Huntington  assessors. 

Joseph  Gallidet  Constable  &  Collector 

James    Bartine    Absolom    Tompkins    Overseers    of    the 

Poor.   Joshua    Soulice   Isaiah    Coutant   John   Bonnet   Jr 

Commissioners  of   Highway 

John   Coutant   Frederick   Schnreman  Farmer   Andrew 
Hubbard  Fence  and  Damage  Viewers. 
John  Bonnet  Jr  Pound  Master 

William  Anderson  Overseer  of  Highway  for  the  1st  District 
Elisha  Webb  Overseer  of  Highway  for  the  2  District 
David  Coutant  Overseer  of  Highway  for  the  3  District 
James  Bonnet  overseer  of  Highway  for  the  4  District 
Gilbert  Griffin  Overseer  of  High  way  for  the  5  District 
Gilbert  Griffin  refused  to  serve  John  Schureman  was  ap- 
pointed in  his  by  the  commissioner  Overseer  of  Highway 
for  the  5  District 

PAGE  335— ANNUAL  TOWN  MEETING    (Continued) 

—1812 

Resolved  that  the  Overseers  of  the  Poor  be  authorized 
to  pay  Gilbert  Griffen  his  acct  for  Servises  Rendered  to 
the  Town  as  an  Assessor  for  the  year  1810 
Resolved  that  the  Overseers  of  the  Poor  be  Authorized 
to  pay  Mrs.  Roberson  the  difference  between  the  prices  of 
keeping  the  Paupers  for  the  year  1810  1811  for  two  week 
as  per  agreements 

Resolved  that  the  sum  of  five  hundred  and   fifty   Dol- 
lars be  Raised  for  the  Support  of  the  Poor 
Resolved  that  the  Hogg  Law  Respecting  Hogs  riming  at 
large  be  the  same  as  last  year 

Resolved  that  Lewis  S  Pintard  be  permitted  to  take 
the  Rocks  and  stone  out  of  the  road  from  the  turnpike 
road  to  water  or  Landing  commonly  called  Drakes  Lane, 
adjoining  his  land  provided  he  fill  the  holes  where  the 
stone    come    out 

Resolved  that  the  Poor  Masters  be  allowed  when  they 


New  Rochelle  Town  Records.  407 

are  on  actual  services  of  the  Town  one  dollar  per  Day 
when  in  the  Town  and  One  Dollar  fifty  cents  when  on 
Bussiness  of  the  Town  out  of  the  town 

This  Meeting-  is  adjourned  to  be  held  the  ensuing  year 
at  the  usual  time  and  Place  John  W.  Bonnet  Jr  Town  Clk 


PAGE   336— SPECIAL   TOWN   MEETING— 1812 

At  a  Special  Town  Meeting  held  at  the  House  of  Micai- 
jah  Pinkneys  7th  Dec  1S12  agreeable  to  public  Notice  for 
the  purpose  of  choosing  School  Commissioners  and 

James  Bartine  Micaijah  Pinkney  &  Joshua  Soulice  was 
chosen  school  commissioners  John  Bonnet  Jr  Town  Clk 
At  the  annual  Town  Meeting  held  at  the  house  of  Micaijah 
Pinkneys  agreeable  to  adjournment  this  6th  day  of  April 
1813  the  following  Town  Officers  were  chosen  Richard 
Ward  Supervisor 

John  Bonnet  jr  Town  Clerk  Frederick  Schureman  Paul 
Parcot  Lawrence  Davenport  Assessors  John  Fountain 
Constable  and  Collector  James  Bartine  Absolom  Tomp- 
kins Overseers  of  the  Poor —  Andrew  Hubbard  John  Bon- 
net Jr  Gideon  Coggshall  Commissioners  of  Highway  John 
Bonnet  Jr  Pound  Master  John  Coutant  Frederick  Schure- 
man Andrew  Hubbard  fence  and  Damage  Viewers  Daniel 
Pelton  1st  District  Newberry  Davenport  2nd  District  Ben- 
jamin Drake  3rd  district  Morris  S  Griffin  4th  district 
Richard   Griffin   5th    District   Overseers   of    High    ways 

PAGE   337— ANNUAL   TOWN   MEETING— 1813 

Robert  Weir  Joshua  Soulice  James  Bartine  Commission- 
ers of  Common  Schools  Isaac  Blauvelt  Matson  Smith  An- 
thony Bartow  Frederick  Schureman  Joseph  Gallidet 
James  Secor  Inspectors  of  Common  Schools 
Resolved  that  the  sum  of  five  hundred  and  fifty  Dollars 
be  Raised  for  the  support  of  the  Poor 

Resolved  that  the  same  Hogg  Law  be  as  last  year  with 
the  addition  of  Hoggs  or  swine 


408  New  Rochelle  Town  Records. 

Resolved  that  the  same  allowance  be  given  to  the  Over- 
seers of  Poor  as  last  year- 
Resolved  that  the  Overseers  of  the  Poor  for  the  Time 
Being  of  the  Town  of  New  Rochelle  be  authorized  to  settle 
the  business  between  the  Estate  of  Peter  Shute  deed  and 
Francis  Durang  a  pauper  at  their  own  discretion 
Resolved  that  the  Supervisor  be  Authorized  to  rais  as 
much  Money  from  the  Town  to  be  levyd  agreeable  to  the 
law  respecting  Common  Schools  as  the  town  is  entitled 
to  receive  from  the  state  to  be  applied  for  the  use  of  Com- 
mon Schools 

Resolved  that  Joshua  Soulice  James  Bartine  and  Mat- 
son  Smith  be  appointed  to  receive  the  money  from  the 
Estate  of  William  Henderson  Deed  This  Meeting  ad- 
journed to  meet  again  at  this  House  the  1st  Tuesday  of 
April  next  at  12  oclock 

PAGE   338— ANNUAL   TOWN   MEETING— 1814 

At  the  annul  Town  Meeting  hid  at  the  house  Late  Mica- 
jah  pinkneys  Now  James  Whitmore  agreeabel  To  Adjourn- 
ment the  fifth  of  Aprel  1814  the  following  Officers  ware 
chosen  Richard  Ward  Supervisor 

James  Bertine  Town  Clk 

Paul  Parent  Lawrence  Devenport  Frederick  Schure- 
man  farmer  assessors  Joshua  Soulice  Andrew  Hubert  over- 
seers of  Poor 

Joseph  Golledet  Constabel  Isaac  Blauvelt  Frederick 
Schureman  Jonathan  Wharen  commissioners  of  Highways 
John  Coutant  Fredk  Schurman  Farmer  James  Bonnet 
fence  &  Damage  Viewers  Elijah  Horton  1th  district  Jona- 
than Wharen  2  Benjamin  Drake  3  John  Toffey  4  John 
Schurman  5  overseers  of  highways 

John  B  Underbill  Pound  Master 

Daniel  Pelton  Benjamin  Drake  James  Bertine  Commis- 
sioners for  buildin  town  house 


New  Rochelle  Town  Records.  409 

PAGE  339— ANNUAL  TOWN  MEETING    (Continued) 

—1814 

Resolved  that  the  New  School  Law  be  Done  Away  for 
the  Ensuing  Year 

Resolved  that  the  sum  of  Five  Hundred  Dollars  be  raised 
for  the  seport  of  the  Poor  |500 

Resolved  that  the  overseers  of  the  Poor  be  authorized  to 
pay  Frederick  Guion  his  extra  account  on  bording  franes 
Durong  of  L3  5  0  John  Fountains  Bill  of  $3.50  servises 
Elizabeth  Roberson  bill  of  $2  extra  acct  Stephen  Renouds 
bill  of  $2  extra  &  John  Bonnet  esqr  of  Scharsdeal  the  sum 
of  as  tax  collected  the  last  year  through  mistake  and 
also  a  chest  be  got  for  Enclosing  in  Safty  the  papers  of 
the  Town 

Resolved  that  the  Same  Town  Law  Remains  as  before 
Resolved  that  the  Commissioners  for  builden  the  Town 
House  be  and  are  Hereby  authorised  to  purches  Ground 
for  Building  Said  House 

This  meeting  adjourned  to  the  first  tuesday  in  April  in 
the  next  ensuing  year  at  the  same  place  at  12  oclock 
James  Bertine  Town  Clerk 

PAGE   340— ANNUAL  TOWN   MEETING— 1815 

At  the  annuel  Town  Meeting  held  at  the  house  of 
James  Whitmores  agreeabel  To  Adjournment  on  the 
4th  day  of  April  1815  the  following  officers  ware  chosen 

Richard  Ward  supervisor  James  Bertine  town  clerk 
Fredk  Schureman  Samuel  Bundle  Lawrence  Davenport 
assessors 

Joseph  Galledet  Constable  &  Collector 

Jonathan  Shearwood  William  Meed  Jonathan  Wharen 
Commissioners  of  HigliAVays  Gedeon  Coggeshall  1th 
Elisha  Webb  2  Jeremiah  Smith  3  David  Bonnet  4  Gil- 
bert Griffen  5  Overseers  of  Highways 

Joshua  Soul  ice  Andrew  Hubert  Overseers  of  Poor  John 
B.  Underbill  Pound  Master 


410  New  Rochelle  Town  Records. 

Richard  Ward  Jonathan  Waring  Lawrence   Devnport 
Commissioners  for  building  Town  hall 

PAGE  341— ANNUAL  TOWN  MEETING    (Continued) 

—1815 

(continued  from  other  side) — 1815 — 
Resolved  that  said  Commissioners  be  authorised  To  piti- 
sion  the   Legislator  for  proper  authority   for   Receiving 
the  amount  of  money  Left  by  Mr  Henderson  for  Build- 
ing Town  House 

Joshua  Soulice  Robert  Wears  James  Bertine  Commis- 
sioners of  Schools 

Matson  Smith  Anthony  Bartow  Isaac  Blauvelt  John  Le- 
favour  Abm  Thompkens  David  Bonnet  6  Enspectors  of 
Schools 

Resolved  that  Six  Hundred  Dollars  be  raised  for  the 
seport  of  the  Poor  fGOO  the  note  of  William  Baley  Re- 
solved that  the  above  Note  be  discontinued  on  the  Books 
and  Kept  in  the  chest  for  Safty 

Resolved  that  the  Question  for  joining  the  town  of  Mount 
plesent  lay  over   untill  the  next  town   meeting 
Resolved  that   Peter   renouds   account   of   L2   14s   Od   be 
paid 

Also  John  Guion's  of  L0  10s  Od  also  Elizabeth  Roberson 
L2   14s  Od 

Resolved  that  the  overseers  of  the  Poor  be  authorised  to 
hire  a  house  if  think  proper  to  keek  the  Poor 
Frederick    Schurman    farmer,    James    Bonnet    Jonathan 
Bales   Fence   and   Damage   Viewers 

PAGE   342— BLAUVELT   GIVES  A   ROAD   TO   NEW 
ROCHELLE— 1815 

This  Meeting  Adjournd  to  Meet  again  at  the  House  of 
Elijah  Hortons  in  this  Town  the  first  tuesday  in  April 
Next  at  12  oclock 
James  Bertine  Town  Clk 

Know  all   men  by  these  presents  that  I  Isaac   Blau- 


New  Rochelle  Town  Records.  411 

velt  of  the  Township  of  New  Rochelle  have  and  by  these 
presents  do  Give  Grant  and  assign  all  that  parcel  of 
Ground  now  fenced  off  by  the  Inhabitants  of  the  town- 
ship of  New  Rochelle  for  a  by  Road  three  Rod  wide  as 
the  fence  now  stands  from  Micajah  Pinkneys  Door  to  the 
Turnpike  Road  and  I  do  for  myself  Heirs  &  assigns  Re- 
nounce All  claim  to  the  same  in  future  unless  it  should 
be  abandoned  by  the  Township  aforesaid  as  a  by  road 
then  and  in  such  case  to  revert  back  to  myself  heirs  or 
assigns  as  witness  my  hand  and  Seal  this  Eight  day  of 
July  one  thousand  eight  hundred  and  thirteen 
Isaac  Blauvelt 

In  presents  of  William  Mead   William   Mead   Jr 
To    Isaac    Blauvelt   Jonathan     Waring     and     Frederick 
Schureman  commissioners  of  the  highways  for  the  Town 
of  New  Rochelle 

We  the  subscribers  in  habitants  of  the  township  of  New 
Rochelle  and  freeholders  in  the  same  have  Duly  Exam- 
ined and  Considered  of  the  expediency  of  Maintaining 
and  Keeping  open  a  Certain  Road  now  opened  in  'frunt 
of  James  Whitmores  Tavern  and  Riming  through  the 
Land  of  Isaac  Blauvelt  to  the  Turn  Pike  Road  which 
Said  Road  in  one  Estimation  is  of  material  advantage  ad- 
vantage 

PAGE   343— BLAUVELT    GIVES   A   ROAD    TO    NEW 
ROCHELLE   (Continued)— 1815 

and  convenience  to  the  Inhabitants  of  the  said  Town 
of  New  Rochelle  and  which  Said  Road  was  given  by  the 
Isaac  Blauvelt  to  the  Good  People  of  the  said  Towm. 
We  therefore  Requests  the  Road  Commissioners  for  the 
Said  Town  of  New  Rochelle  to  Examine  the  premises 
and  Cause  to  be  Done  for  touching  the  same  what  of 
right  should  be  Done  for  rendering  the  said  Road  per- 
manant  and  public  and  for  keeping  the  same  in  Repair 
According  to  the  form  of  the  Statude  in  such  Case  made 
and  proved  May  12  1814  William  Mead  Elijah   Horton 


412  New  Rochellei  Town  Records. 

William  Anderson  Jr  Thomas  Carpenter  William  Pittit 
Gedion  Coggeshall  Rich  Ward  Daniel  Pelton  Frederick 
Odell  John  Armstrong  William  Lecount  Elisha  Webb 
Absalom  Tompkins  Benjamin  Seacord  Moses  Clark  David 
Clark  Laben  Russell  Jonathan  Bayles  Andrew  Hubbard 
Jonathan  Waring 

Richard  Ward  William  Mead  Laban  Russel  Jonathan 
Bayles  Absalom  Tompkins  Moses  Clark  Andrew  Hubert 
Matson  Smith  Frederick  Odill  Thomas  Carpenter  Jona- 
than Wearing  and  William  Lecount  those 

PAGE   344— BLAUVELT   GIVES   A   ROAD   TO   NEW 
ROCHELLE   (Continued)— 1815 

Those  names  above  written  personly  appeared  before 
me  and  was  Sworn  that  the  Road  withen  mentioned 
nessary  and  a  benefit  to  the  Town  of  New  Rochelle 
August  19  1815  ( J cdcon  Coggeshall  justice  of  the  Peace 
We  the  commissioners  of  High  ways  of  the  Town  of  New 
Rochelle  for  the  current  year  do  hereby  certify  that 
we  have  Inspected  the  within  mentioned  road  and 
Laid  out  the  same  of  the  width  of  three  rod  and  order 
the  same  to  entred  the  Record  on  the  Books  of  Town 
under  our  hands  at  New  Rochelle  tis  30th  day  of 
August  1815  William  Mead  Jonathan  Waring  Jona- 
than Shearwood  Entered  of  Record  on  the  10th  day  of 
November 
Jonathan  Bertine  town  Clk 

PAGE  345— ANNUAL  TOWN   MEETING— 1816 

At  the  Annual  Town  Meeting  held  at  the  House  of 
Elijah  Hortons  greeble  to  adjournment,  on  Tuesday  the 
Second  Day  of  April  1816  the  following  officers  were 
chosen  Lawrence  Davanport  Supirvisor 

John  B.  Underbill  Town  Clk 
Samuel  Bundle  Frederick  Schureman  Jonathan  Warring 
assessors 
Joseph  Gaullidet  Constable  &  Collector 


New  Rochelle  Town  Records.  413 

Andrew  Hubbard  Frederick  Schurman  Overseers  of  the 
Poor 

Joshua  Soulice  William  Mead  Jonathan  Shearwood  Com- 
missioners  of  Highways 

Elijah  Horton  1st  district  Elisha  Webb  2nd  D  Benjamin 
Drake  3rd  D  James  Seacord  4th  D  Richard  Griffen  5th 
D  overseers  of  highways 

John  B  Underbill  Pound  Master  Jonathan  Baylis  Ab- 
salom Tompkins  Elias  Guion  Fence  and  Damage  view- 
ers 

Resolved  that  Gideon  Coggeshall  John  Clark  Doct 
Matson  Smith  be  commissioners  to  build  Town  House 
Resolved  that  said  Commissioners  be  authorized  to  peti- 
tion the  Legislater  of  the  State  of  New  York  for  proper 
authority  for  receiving  the  amount  of  money  left  to 
Town  by  Wm.  Henderson  deceased  for  to  Build  a  Town 
House 

PAGE  346— ANNUAL  TOWN  MEETING    (Continued  I 

—1816 

Joshua  Soulice  Jeremiah  Smith  Elias  Guion  Commis- 
sioners of  Schools 

Matson  Smith  Anthony  Bartow  Isaac  Blauvelt  John 
Toffey  Absalom  Tompkins  Henry  B.  Knapp  Inspectors 
of  Common  Schools 

Resolved  that  seven  hundred  dollars  be  raised  in  the 
Town  of  New  Rochelle  by  Tax  for  the  Support  of  the 
Poor  for  sd  Town  for  the  ensuing  year  1816 
Resolved  that  the  Overseers  of  the  Poor  be  Authorised 
to  Buy  the  (verses)  of  Law  Books  of  the  State  of 
New  York,  for  their  purposes  and  their  successors  in 
office  from  time  to  time  to  be  kept  by  them  at  the 
Towns  Expence 

Resolved  that  the  Overseers  of  the  Poor  be  authorised 
by  the  Consent  of  the  Town,  to  sue  the  property  of 
Philip   Riche   for   to  Recover   the   Expences   of   Mike   a 


414  New  Rochellei  Town  Records. 

blackmail  (deed)  said  to  belong  to  said  Philip  Rielie  or 
the  estate 

Resolved  that  every  Person  or  Persons  having  hogs,  Run- 
ning in  the  Road  unrung  shall  by  notice  of  any  per- 
son residing  in  the  Town  shall  pay  25  cents  for  each 
hog  After  24  hours  notice  if  not  so  Rung  with  2 
rings  in  the  nose  and  the  fine  money  to  go  to  the  use 
of  the  Poor 

Resolved  that  the  OverSeers  of  the  Poor  shall  not  Loose 
money  that  they  have  in  their  hands  the  Sum  of  Seven 
Dollars  which  the  cannot  pay  currant  at  par  they  are 
also  authorized  to  lay  it  out  to  the  best  advantage  they 
can 

Resolved  that  this  meeting  adjourned  to  meet  again 
the    first    Tuesday    in    April    next    at    twelve    oclock    at 
same  place 
John  B.  Underbill  Town  Clerk 

PAGE  347— SPECIAL  TOWN   MEETING— 1816 

At   a    Special    Town    Meeting   held    at    the    House    of 
Elijah   Horton   in   the   Town   of   New   Rochelle   on    Fri- 
day the  fifth  day  Of  July  1816  by  Public  Notice  Given 
for  the  Purpose  of  Electing  a  Collector  &  constable 
Peter  El.  Galloudet  was  chosen  Collector  &  Constable 

J.  B.  Underhill  Town  Clerk 
At  the  annual  Town  Meeting  held  at  the  House  of  Eli- 
jah  Horton   on   Tuesday   the   first   Day   of   April   1817 
agreeable    to    adjournment    of    the    Last    annual    Town 
Meeting  whereas  the  following  officers  were  chosen 
Lawrence  Davonport  Supervisor 
John  B  Underhill  Town  Clerk 

Samuel  Rundle  Morris  Griff  en  John  Toffey  Assessors 
Frederick  Schureman  Jonathan  Shearwood  Overseers  of 
the  Poor 

Peter  E,  Gaullidet  constable  and  collector 
Jeremiah  Smith  Sylvenus  Merrite  Joshua  Soulice  Com- 
missioners of  High  ways 


New  Roohellei  Town  Records.  415 

Joshua  Soulice  Jeremiah  Smith  Elias  Guiou  Commis- 
sioners of  Common  Schools 

PAGE  348— ANNUAL   TOWN   MEETING— 1817 
Continued 

William  G.  Mead  Inspector  of  Weights  &  Measures 

Elijah  Horton  1st  District 

Elisha    Webb    2nd    Do. 

Benjamin  Drake  3rd  Do. 

Andrew  Hubbard  4th  Do. 

John  W.  Cornell  5th,  Do.  Overseers  of  Highways 

Jonathan     Bayly     Elias     Guion     Absalom     Tompkins 
Fence  &  Damage  viewers 

Matson  Smith  Anthony  Bartow  Isaac  Blauvelt  John  Toffey 
Absalom  Tompkins  Henry  B.  Knapp  Inspectors  of  Com- 
mon Schools 

John  B.  Underbill  pound  Master 

Resolved  that  700  dollars  be  raised  for  the  support  of 
the  Poor  for  year  1817 

Resolved  that  the  Hog  Law  remain  as  was  passed  in 
the   year    1816 

Resolved  that  the  same  Commissioners  to  Build  A  town 
House  be  the  same  men  as  was  Appointed  1816  Gideon 
Coggeshall  John  G.  Clark  Matson  Smith  Commissioners 
to  receive  the  money  left  by  Wm  Henderson  deceased 
for  said  town 

Resolved  that  the  bill  of  Doctor  Palmers  Presented  for 
doctoring  Peter  Devoui  when  sick  He  was  not  employed 
by  the  overseers  of  the  Poor  did  not  pass  to  be  paid 
Resolved  that  this  meeting  be  adjourned  till  the  first 
Tuesday  of  April  next  12  oclock  of  said  day  at  the  same 
place  to  meet  again 
John  B.  Underbill  Town  Clerk 

PAGE  349— ANNUAL  TOWN   MEETING— 1818 

At  the   Annual   Town   Meeting  held   at   the   house   of 
James  Herrings  in  the  Town  of  New  Rochelle  on  Tues- 


41C  New  Rociielle  Town  Records. 

day   the   Seventh   Day  of  April   1818  Agreeble  to   Law 
when  the  following  town  Officers  were  chosen 
Lawrence  Davenport  Supervisor 

John  Bonnet  Jr  Town  Clerk 

Samuel  Rundle  John  Toffey  Morriss  S.  Griffen  assessors 
Peter  E.  Gallidct  constable  &  collector 
Frederick    Sclmrman   Jonathan    Sherwood    Overseers    of 
the  Poor 

Jeremiah   Smith  Joshua   Soulice   Sylvenus   Merrit  Com- 
missioners of  highway 

Jeremiah    Smith    Joshua    Soulice    Elias    Gnion    Commis- 
sioners of  common  Schools 
William  G.  Mead  Sealer  of  Weights  &  Measure 
William  G  Mead  Overseer  Highway  1st  district  Newbury 
Davenport  2d  district   Nathan   Seacord  3rd  district  An- 
drew Hubbard  1th  district  Samuel  S  Cornell  5th  district 

PAGE  350— ANNUAL  TOWN  MEETING   (Continued) 

—1818 

Elias  Guion   Benjamin   Badeau   James   Bonnet  Fence 
&  Damage  Viewers 

Matson  Smith  Anthony  Bartow  Isaac  Blauvelt  John   B. 
Schureman   John   S.   Tompkins   John   Soulice    Inspectors 
of  Common  Schools 
John  Bonnet  jr  Pound  Master 

Resolved  that  f500  dollars  be  raised  by  Tax  for  the  Sup- 
port of  the  Poor  for  the  year  1818 

Resolved  that  the  Hog  Law  be  the  same  as  last  year 
with  the  addition  of  twenty  five  cents  and  to  be  the  duty 
of  the  overseers  of  Highways  to  cause  the  hog  or  hogs  so 
found  doing  damage  in  the  Road  unrung  to  be  drove 
to  the  pound  and  liable  to  the  penalty  of  Poundage  as 
in  the  cases  of  doing  individual  damages 
Resolved  that  Gidion  Coggshall  Matson  Smith  &  New- 
bury Davenport  Jr  be  commissioned  to  receive  the  money 
left  by  William  Henderson  deed,  to  sad  town 
Resolved  the  Town   Meeting  be  adjourned  till  the   first 


New  Rochellei  Town  Records.  417 

Tuesday  of  April  Next  at  1  oclock  P  M  of  said  day  at  the 

same  House 

John  Bonnet  Jr  Town  Clerk 

PAGE   351— ANNUAL  TOWN  MEETING— 1819 

At  the  Annual  Town  Meeting  held  at  the  House   of 
James  Herring  in  the  Town  of  New  Rochelle  on  Tuesday 
the  sixth  day  of  April  1819  agreeable  to  Law  when  the 
following  town  officers  were  chosen 
Lawrence  Davenport  supervisor- 
John  Bonnet  Jr  Town  Clerk 

Samuel  Rundle  Morris  S  Griffen  John  Toffey  Assessors 
Peter  E  Gallidet,  constable  &  Collector 
George  Pelor  Gideon  Coggshall  over  seers  of  the  Poor 
Jeremiah   Smith  Joshua   Soulice  David  Bonnet 
commissioners    of    Highway 

Jeremiah  Smith  Elias  Guion  Joshua  Soulice  Commis- 
sioners of  Common  Schools 

William  G.  Mead  Sealer  of  Weights  &  Measures 
William  G.  Mead  overseer  of  Highway  for  1st  District 
Zedock  Newman  2  District 

PAGE  352— ANNUAL  TOWN  MEETING    (Continued) 

—1819 

Caleb  Hobby  Overseer  of  Highway  3rd  District  William 
Knapp  4th  District  John  Schureman  5th  District 

John  Bonnet  Jr  pound  Master 

James  Bonnet  Elias  Guion  Benjamin  Baddeau  Fence 
&   Damage   viewers 

William  Knapp  Isaac  Coutant  Matson  Smith  Isaac 
Knapp  Isaac  Blauvelt  Edward  B  Weyman  Inspectors  of 
Common  Schools 

Resolved  that  $500  be  raised  by  tax  for  the  support 
of  the  Poor  for  the  year  1819 

Resolved  that  the  Law  respecting  Hogs  be  as  last  year 
Resolved  that  Gideon  Coggshall  Matson  Smith  &  New- 


418  New  Rocheille  Town  Records. 

bury  Davenport  Jr  be  trustees  to  receive  the  money  left 

by  William  Henderson  deed  to  said  town. 

Resolved  that  this  town  Meeting  be  adjourned  till  the  first 

tuesday  of  April  next  at  1  oclock  P.  M.  of  said  day  at 

the  same  house 

Resolved  that  Mrs  Roberson  be  allowed  six  dollars  for 

extra    services    taking   care    of    Mrs    Reshore   a   pauper 

Resolved  that  Abraham  Bonnet  be  allowed  five  dollars 

for  extra  services  taking  care  of  Prince  a  pauper 

John  Bonnet  jr  Town  Clk 

PAGE     353— REPORT     OF     COMMISSIONERS      OF 
HIGHWAYS— 1819. 

This  may  certify  that  we  Joshua  Soulice  David  Bon- 
net and  Jeremiah  Smith  have  examined  the  road  leading 
from  a  Stone  Bridge  North  by  east  to  a  bridge  covered 
with  plank  and  from  thence  West  by  North  to  Shubell 
Knapp  house  where  it  intersects  the  former  road  and 
we  have  concluded  it  will  benefit  the  public  to  make 
the  alteration  and  we  laid  out  the  Road  two  Rods  wide 
by  the  consent  of  Morris  S  Griffin  and  Shubel  Knapp 
who  are  the  owners  of  the  Land,  and  we  authorise  the 
same  to  be  recorded  this  10th  day  of  June  1819  Jeremiah 
Smith  Joshua  Soulice  Commissioners  of  Highway  New 
Rochelle  June  25  1819  Copy  of  the  Original 
Jn  Bonnet  Jr  Town  Clk 

We  the  commissioners  of  the  Public  Highway  have 
thought  proper  to  Lay  out  a  Road  two  rods  wide 
leading  from  a  gateway  north  of  Shubel  Knapp  house 
&  thence  Easterly  opposite  the  house  of  David  Bon- 
nets by  the  consent  of  John  Bonnet  Esqr  owner  of 
the  Land. 

This  Ave  as  commissioners  authorize  you  to  enter  the 
same  on  the  town  Books   dated  at  New  Rochelle   Jan 
3rd  1820  Jeremiah  Smith  Joshua  Soulice  David  Bonnet 
Commissioners  of  Highway 
Jn  W.  Bonnet  Jr  Town  clerk 
Entered  on  record  5th  Jan  1820 


New  Rochelle  Town  Records.  419 

PAGE     354— REPORT     OF     COMMISSIONERS      OF 
HIGHWAYS— 1820 

Scarsdale  Nov.  25th  1819 
This  is  to  Certify  that  John  Bonnet  of  the  Town 
of  Scarsdale  do  give  unto  the  Town  of  New 
Rochelle  a  certain  piece  of  Land  free  from  all 
incumbrance  laving  in  said  Town  of  New  Rochelle 
for  the  purpose  of  a  public  two  rod  road  beginning  at 
a  Gate  North  of  Shubal  Knapps  house  thence  an  east 
course  about  sixty  or  seventy  rods  or  off  against  the 
house  of  David  Bonnet  John  Bonnet 
Entered  on  Record  5th  Jan  1820 

John  Bonnet  Jr  Town  Clerk 
At  the  Annual  Town  Meeting  of  the  town  of  New  Ro- 
chelle in  the  County  of  Westchester  State  of  New  York 
at  the  house  of  James  Herrings  in  said  Town  on  the 
4th  day  of  April  1820  Agreeable  to  Law  when  the  fol- 
lowing Town  Officers  were  Chosen  viz 
Lawrence  Davenport  Supervisor 

John  Bonnet  Jr  town  elk 

Samuel   Rundle   John   Toffey   Newbury   Davenport   Jr 
Assessors 

Peter  E.  Gallidet  Constable  &  Collector 

George  Pelor  Gideon  Coggshall  overseers  of  the  Poor 

PAGE  355— ANNUAL   TOWN  MEETING— 1820 

David  Bonnet   Caleb  Hobby   Joshua   Soulice   Commis- 
sioners Of  Highway 

Jeremiah  Smith  John  Schureman  Elias  Guion  Commis- 
sioners of  Common  Schools 

Isaac  Blauvelt  Matson  Smith  Isaac  Bonnet  Inspectors 
of  Common  Schools 

Isaae     Underbill     Overseer   of   Highways    1st    District 
Newbury  Davenport     "  "  2nd       u 

James  Pine  "  "  3rd      '" 

Andrew  Hubbard  "  "  4th       " 

John  Schureman  "  "  5th       " 


420  New  Rochelle  Town  Records. 

John  Bonnet  Jr  Pound  Master 

Caleb  Hobby  Benjamin  Baddeau  Elias  Guion  fence 
&  Damage  Viewers 

Resolved    that    Gideon    Coggshall    Matson    Smith    and 
Newbury  Davenport  Jr  be  trustees  to  receive  the  money 
left  by  William  Henderson  decs  to  said  Town 
Resolved   that  $100   Dollars   be   Raised  by  tax   for   the 
support  of  the  poor  for  the  year  1820 

PAGE  356— ANNUAL  TOWN  MEETING   (Continued) 

—1820 

Resolved  that  the  Law  respecting  Hoggs  be  as  last 
year 

Resolved  that  this  town  will  not  join  the  assosiation 
for  building  a  Poor  House 

Resolved  that  if  the  Committee  receive  the  money 
from  the  Executors  of  Wm  Henderson  the  Town  will 
Indemnify  them  for  their  bonds  to  be  given  and  that 
they  are  authorized  to  purchase  a  Lott  for  that  purpose 
and  that  there  be  raised  150  Dollars  for  the  purchase  of 
said  Lot 

Resolved  that  this  Town  Meeting  adjourn  until  the  first 
Tuesday  in  Apl  1821  at  one  oclock  at  the  same  place 
John  Bonnet  Jr  Town  Ok 

PAGE  357— ANNUAL  TOWN  MEETING— 1821 

At  the  Annual  Town  Meeting  the  town  of  New  Ro- 
chelle in  the  County  of  Westchester  &  state  of  New 
York  at  the  house  of  James  Herring  in  Said  Town  on 
the  3rd  day  of  April  1821  agreeable  to  Law  when  the 
following  town  Officers  were  chosen  Viz 

James  P.  Huntington  supervisor 

Elias  Guion  town  Clerk 

William  G  Mead  John  Toffey  Newberry  Davenport  Junr 
assessors 
Peter  E.  Gallaudet  Constable  &  Collector 

George  Pelor  Zadoc  Newman  overseers  of  the  Poor 


New  Rochelle  Town  Records.  421 

Lawrence  Davenport  Joshua  Soulice  John  Guion  Com- 
missioners of  Highways 

John  Lefevre  Andrew  Hubbard  Matson  Smith  Commis- 
sioners of  Common  Schools 

PAGE  358— ANNUAL  TOWN  MEETING   (Continued) 

—1821 

Isaac  Blauvelt  John  B  Schureman  John  Soulice  In- 
spectors of  Common  Schools 

Isaac  Underhill  first  James  P  Huntington  second  Samuel 
Bundle  third  Frederick  Schureman  fourth  John  Schure- 
man fifth  Overseers  of  Highways 

John  Bonnet  Junr  &  Jonathan  Bayles  Pound  Masters 
James  Secord  Junr  James  Pine  Nathan  Seacord  Fence 
&  Damage  viewers 

Resolved  that  Matson  Smith  Gideon  Coggeshall  &  New- 
berry Davenport  Junr  be  trustees  to  receive  the  money 
left  by  William  Henderson  due  to  said  Town 
This    Meeting    Avas    adjourned    untill    to    morrow    at    4 
oclock  at  this  place 

Continued 

PAGE  359— RESOLUTIONS  ABOUT  TOWN  HOUSE 

—1821 

Resolved  that  the  sum  of  100  Dollars  Be  Raised  by  Tax 
for  the  Support  of  the  Poor 

Resolved  that  the  Hog  Law  remain  in  force  as  it  stands 
recorded  in  the  year  181G  and  amended  in  1818  and  in 
addition  to  the  above  law  one  half  of  the  fine  to  go  to  the 
Overseers  of  the  Highway 

Resolved  that  the  Poor  be  horded  in  the  Town 
Resolved  that  the  money  raised  last  year  for  the  pur- 
chase of  a  lot  to  Build  a  Town  House  thereon  and  is  now 
in  the  hands  of  Lawrence  Davenport  be  paid  to  the  pres- 
ent Supervisor  and  by  him  put  at  Interest  on  demand  and 
to  his  Successors  in  Office  and  by  them  continued  at  inter- 
est Untill  it  is  decided  whether  the  Trustees  are  to  re- 


422  New  Rochelle  Town  Records. 

ceive  the  legacy  left  by  William  Henderson  Deceased  for 
to  build  a  Town  House  or  not  and  if  the  Trustees  do  re- 
ceive the  said  Legacy  then  the  Supervisor  in  Office  is 
hereby  authorized  to  pay  the  said  sum  with  the  Interest 
that  has  accrued  thereon  to  the  said  Trustees  to  purchase 
a  lot  for  the  purpose  afforesaid  and  to  take  the  Deed  in 
their  Own  Names  as  Trustees  afforesaid  and  their  Suc- 
cessors for  ever  and  if  the  said  legacy  is  not  received  from 
the  executors  then  the  supervisor  as 

PAGE   360— RESOLUTIONS   ABOUT   TOWN    HOUSE 
(Continued) — 1821 

afforesaid  is  hereby  authorized  to  pay  the  said  sum  with 
the  Interest  that  has  accrued  thereon  to  the  overseers  of 
the  Poor  for  the  support  of  the  Poor 

Resolved  that  the  legal  Expences  of  the  Trustees  in 
obtaining  the  legacy  from  the  executors  of  William  Hen- 
derson deed  be  paid  out  of  the  funds  of  the  Town 
Resolved  that  this  Town  Meeting  be  adjourned  untill  the 
first  Tuesday  in  April  1S22  at  1  oclock  at  this  house 
A)  a  Special  Town  Meeting  held  at  the  house  of  James 
Herrings  in  the  Town  of  New  Rochelle  this  first  day  of 
January  1S22  for  the  purpose  of  choosing  two  delegates  to 
represent  sd  town  at  a  meeting  to  be  held  at  Alexander 
Fowlers  Inn  in  the  whiteplains  on  the  2nd  Tuesday  in  sd 
month  for  the  purpose  of  assouating  with  a  part  of  the 
County,  In  Building  a  house  for  the  better  Accomoda- 
tion of  the  poor,  to  estimate  the  expences  Attending  the 
same  and  to  report  their  proceedings  to  their  respective 
towns  at  the  next  annual  town  meeting,  whereupon  the 
following  were  chosen 
Samuel  Titus  Frederick  Guion  Delegates 

PAGE  301— ANNUAL  TOWN  MEETING— 1822 

At  the  Annual  Town  Meeting  of  the  Town  of  New  Ro- 
chelle in  the  county  of  Westchester  in  the  State  of  New 


New  Rochelle  Town  Records.  423 

York  at  the  House  of  James  Herrings  in  said  Town  on  the 
2nd  of  April  1822  agreeable  to  Law  when  the  following 
Town  Officers  were  chosen  viz 

James  P.  Huntington  supervisor 

John  Bonnet  Jr  Town  Clerk 

John  Toffey  Morris  S.  Griffen  Newbury  Davenport  Jr 
assessors 

Peter  E.  Gallidet  ('(instable  &  Collector 

Zadoe  Newman  Jeremiah  Smith  overseers  of  the  Poor 
Andrew  Hubbard  Sylvenus  Merrit  Jonathan  Baylez  jr 
commissioners  of  highway 

Matson  Smith  Andrew  Hubbard  James  Seacord  Jr  com- 
missioners of  Common  Schools 

Edward   P>.    Weyman     Overseer    First     Road     District 

James  P.  Huntington  "  Second      "  " 

Samuel  Bundle  "  Third 

Jonathan  Sherwood  "  Fourth      "  " 

Samuel  S.  Cornell  "  Fifth         " 

PAGE  3G2— ANNUAL  TOWN   MEETING    (Continued) 

—1822 

John  Bonnet  Jr  Jonathan  Bayles  Pound  Masters 

James  Seacord  Jr  James  Pine  Nathan  Seacord  Fence 
&  Damage  Viewers 

Resolved  that  Matson  Smith  Giddeon  Coggshall  and 
Newbury  Davenport  Jr  be  Trustees  to  receive  the  money 
left  by  William  Henderson  due  to  said  town 

Number  of  Votes  taken  at  this  Meeting  for  building  a 
Poor  House  is  seven  and  against  it  is  fifty  two 
Resolved  that  the  Overseers  of  the  Poor  are  authorized 
to  pay  the  Board  of  Mrs  Da.voue  and  Peter  Davis  where 
they  have  lived  the  last  year  that  is  to  say  eighty  seven 
dollars  fifty  cents,  also  Ten  Dollars  to  Hester  Florence 
for  the  support  of  Elizabeth  Brown; 

Resolved  that  Two  Hundred  Dollars  of  the  money  now  in 
the  hands  of  the  overseers  of  the  Poor  be  put  at  Interest 
with  the  Security  by  the  said  Overseers  together  with  the 


424  Xew  KocHEtLLE  Town  Records. 

advice  and  Consent  of  the  Supervisor  town  clerk  and  jus- 
tice of  the  peace  of  said  Town 

Resolved  that  the  Hog  Law  remain  as  recorded  in  the 
preceding  year 

Resolved  that  the  resolution  passed  in  the  year  1821 
respecting  the  legacy  left  by  William  Henderson  deed  for 
the  purpose  of  building  a  Town  House  in  the  Town  of 
New  Rochelle  remain  in  full  force  as  recorded  last  year 
Resolved  that  this  Town  Meeting  is  adjourned  untill 
the  first  Tuesday  in  April  1823  at  the  hour  of  one 
oclock  Pell  at  this  house 
Recorded  by  John  Bonnet  Jr  Town  Ck. 

PAGE    363— REPORTS     OF     COMMISSIONERS    OF 
HIGHWAYS— 1S22 

New  Rochelle  1  Nov  1822 

We  the  Subscribers  Fence  and  Damage  Viewers 
for  the  Town  of  New  Rochelle  Being  Called  up- 
on by  Mr  Mead  of  the  Town  of  Mamaroneek  To 
Divide  a  Line  Fence  Between  his  Land  and  the 
Land  of  William  &  Isaac  Coles  have  divided  the 
same  as  follows,  Begining  at  the  Pond  and  runing  up 
to  and  passing  the  House  to  a  Stake  runing  to  the  Pond 
the  south  being  Mr  Coles  and  the  North  Mr  Mead,  from 
Mr  Waites  runing  easterly  to  a  cedar  stump  being  a 
division  of  Mr  Mead,  from  the  stump  runing  easterly 
being  a  division  of  Mr  Coles  to  the  Line  south  thence 
southerly  runing  to  the  Bars  being  Mr.  Corlis's  from  the 
Bars  to  the  Rock  in  the  Marsh  or  meadow  from  thence  to 
the  wall  being  Mr  Mead,  along  the  wall  passing  the  gate 
to  a  Stake  opposite  the  Old  Well  being  Coles's  from  the 
stake  runing  to  and  in  the  Creek  being  Mr  Meads 
James  Pine  James  Seacord  Jr  Nathan  Seacord  fence  & 
Damage  Viewers 

Enterd  of  record  John  Bonnet  Jr  Town  Clerk  29th  No- 
vember 1822 
We  the  Undersigned  being  Commissioners  of  Highway  for 


New  Rochelle  Town  Records.  425 

the  town  of  New  Roclielle  in  the  County  of  WestChester 
have  this  day  by  the  Power  vested  in  us  by  an  act  of 
the  Legislature  of  the  State,  thought  proper  and  do 
hereby  Divide  what  was  formerly  calld  the  fourth  road 
District  in  the  manner  following  that  is  to  say  so  much 
of  the  said  forth  district  as  formerly  called,  shall  begin 
at  the  South  End  of  the  Burying  Ground  belonging  to 
the  Methodist  Chinch  adjoining  to  the  land. 

PAGE    364— REPORTS     OF     COMMISSIONERS     OF 
HIGHWAYS     ( Continued )  —1822 

late  of  Jonathan  Bayliss  Deceased  and  End  on  the 
east  part  at  a  Gateway  belonging  to  Benjamin  F.  Bui- 
ling  adjoining  the  Land  of  John  Schureman  and  on  the 
North  end  By  A  line  parallel  with  the  School  house  and 
A  Carriage  house  or  barn  Belonging  to  Jonathan  Bad- 
deau  and  on  the  west  End  with  the  Junction  of  East- 
Chester  and  New  Rochelle  road  Near  Smiths  Mill  and  to 
be  called  and  known  by  District  Number  four  the  above 
named  Disrict  to  be  Entitled  to  Whatever  Labour  or 
Asessments  may  be  made  upon  the  property  and  person 
residing  upon  the  Farm  now  in  possession  of  Frederick 
Schureman  and  Jonathan  Sherwood  and  the  remainder 
part  of  the  former  fourth  District  to  be  called  the  Sixth 
District  and  commence  at  the  said  School  House  and 
Barn  aforesaid  and  Include  the  remainder  part  of  the 
Highway  Belonging  to  said  town  runing  from  thence 
Northwardly 

Given  under  our  hands  at  New  Rochelle  this  nineteenth 
day  of  March  in  the  year  One  thousand  at  Eight  Hun- 
dred and  twenty  three 

Andrew  Hubbard  Sylvenus  Merritt  Jonathan  Bayliss  com- 
missioners of  Highway 
Entered  of  record  20th  March  1823 

Jn  Bonnet  Jr  Town  Clerk 


426  New  Kochelle  Town  Records. 

PAGE  365— ANNUAL  TOWN   MEETING— 1823 

At  the  Annual  Town  Meeting  of  the  Town  of  New 
Kochelle  in  the  County  of  Westchester  and  State  of  New 
York  at  the  House  of  James  Herrings  in  sd  Town  on 
the  first  Day  of  April  1823  Agreeable  to  Law  when  the 
Following  Town  officers  were  chosen  viz 
James  P.  Huntington  supervisor 
Elias  Guion  Town  Clerk 

John  Toit'ey  George  F  White  Newberry   Davenport  Jim 
Assessors 

Peter   E  Gallaudet  Constable  and  collector 
Zadoc   Newman  Jeremiah  Smith   Overseers  Of  The  Poor 
Andrew    Hubbard    Sylvanus    Men-it    Jonathan    Bayless 
Junr  commissioners  of  Highways 
joshua  Carhart  Constable 

Matson  Smith  Andrew  Hubbard  Joshua  Soulice  Commis- 
sioners of  Common  Schools 

Isaac  Blauvelt  George  F  White  John  Soulice  Inspectors 
of  Common  Schools 

Edward  B.  Weyman  Overseer  First  Road  District 
Elisha  Webb   Second 
Samuel   Bundle   Third 
John    Toffey    Fourth 
John  Willis  Fifth 
Benjamin   Griffin    Sixth 

PAGE  366— ANNUAL  TOWN  MEETING    (Continued) 

—1823 

John  Bonnet  Junr  Pound  Master 

Daniel  Drake  Isaac  Coutant  Benjamin  Baddean  fence  and 

Damage  Viewers 

Resolved  that  Matson  Smith  Gideon  Coggshall  and  New- 

berry    Davenport    Jr   be   trustees    to   receive   the   money 

left  by  William  Henderson  due  to  said  town 

Resolved  that  the  sum  of  Two  hundred  dollars  be  raised 

by  Tax  to  support  the  poor 


New  Rochelle  Town  Records.  427 

Resolved  that  the  Hog  Law  remain  as  recorded  in  the 
preeeeding  year 

Resolved  that  the  resolution  passed  in  the  year  1821 
respecting  the  legacy  left  by  William  Henderson  De- 
ceased for  the  purpose  of  building  a  Town  House  in 
the  town  of  New  Rochelle  remain  in  full  force  as  re- 
corded 

Resolved  that  this  town  meeting  is  adjourned  untill 
the  first  Tuesday  in  April  1821  at  the  hour  of  one 
oclock  P  M  at  this  place 

Ju  Bonnet  Jr  Town  Clerk" 

PAGE  367— ANNUAL  TOWN   MEETING— 1821 

At  the  annual  town  meeting  of  the  town  of  New 
Rochelle  in  the  County  of  Westchester  ami  State  of 
New  York  at  the  House  of  Daniel  Davoues  in  said  Town 
on  the  6th  day  of  April  1821  Agreeable  to  adjournment 
when  the  following  Town  officers  were  Chosen  viz 

James  P  Huntington  Supervisor 

John  Bonnet  Jr  Town  Clerk 

Samuel  Bundle  Mauric  S  Griffon  John  Schureman 
assessors 

Peter  E    Gallidet  Constable  &  collector 

Lawrence  Davenport  James  P  Huntington  overseers 
of  the  Poor 

Andrew  Hubbard  Isaac  Coutant  Newbury  Davenport 
Jr  commissioners  of  Highway 

Andrew  Hubbard  Joshua  Soulice  Matson  Smith  Com- 
missioners of  Common  Schools 

Isaac  Blauvelt  L.  M.  II.  Butler  John  Soulice  Inspectors 

of  Srliools 

William  Pettit  Path  Master  First  District 

Jonathan  Waring  second 

Benj   Baddeau  third 

John  Toffey  fourth 

Joshua  Soulice  sixth 

John  Willis  fifth 

John  Bonnet  Jr  Pound  Master 


428  New  Rochelle  Town  Records. 

PAGE  36S— ANNUAL  TOWN  MEETING   (Continued) 

— 1S24 

Daniel  Drake  Isaac  Coutant  Benjamin  Baddeau  fence 
and  Damage  Viewers 

Resolved  that  Matson  Smith,  Andrew  Hubbard  and 
Jonathan  Bayliss  be  trustees  to  Receive  the  money  left 
by  William  Henderson  due  to  said  Town 
Resolved  that  the  sum  of  three  hundred  and  fifty  dol- 
lars be  raised  by  tax  for  the  support  of  the  poor 
Resolved  that  the  Hog  law  be  and  remain  as  hereto- 
fore recorded 

Resolved  that  the  money  together  with  the  reasonable 
Expences  paid  by  Peter  E  Gallidet  respecting  the  Tax 
laid  on  the  Turnpike  Road  stock  be  refunded  by  said 
Town 

Resolved  that  this  Town  Meeting  is  adjourned  untill 
the  year  1825  on  the  first  Tuesday  in  April  at  one 
oclock  at  this  place 

Jn  Bonnet  Jr  Town  Ok 
At  a  Spetial  Town  Meeting  held  in  the  Town  of  New 
Rochelle  at  the  house  of  Daniel  Davoue's  in  said  Town 
agreeable  to  notice  on  Satturday  the  8th  day  of  May 
.1824  for  the  purpose  of  electing  one  assessor  Isaac  Cou- 
tant was  chosen  assessor 

Jn  Bonnet  Jr  Town  Clerk 

PAGE  369— SPECIAL  TOWN  MEETING— 1824 

At  a  Spetial  Town  meeting  held  at  the  House  of 
Daniel  Davous  on  Satturday  the  25th  Sept  1824  agree- 
able to  Public  Notice  for  the  purpose  of  voteing  to  Raise 
money  by  Tax  to  pay  the  Expences  of  a  Suit  against 
the  executors  of  Win  Henderson  Deed 

Resolved  that  the  sum  of  one  hundred  and  thirty 
nine  dollars  &  78  100  be  raised  by  tax  for  the  above  pur- 
pose 1139.78/100 

Jn  Bonnet  jr  Town  Clerk 
This  may  Certify  that  we  Newbury  Davenport  Jr  Isaac 


New  Rochellei  Town  Records.  429 

Coutant  And  Andrew  Hubbard  Commissioners  of  the 
highway  on  the  application  and  oatli  of  twelve  reputa- 
ble freeholders  to  lay  out  a  road,  we  have  by  the  au- 
thority vested  in  us  as  Commissioners  of  Highway  laid 
out  a  road  two  rods  and  one  half  wide,  Begining  at  a 
Stake  on  the  North  Side  of  the  road  opposite  to  the 
gate  of  Newbury  Davenport  Jr  leading  on  the  neck, 
runing  South  thirty  four  Degrees  west  fourteen  Chains 
twenty  five 

PAGE     370— REPORTS     OF     COMMISSIONERS     OF 
HIGHWAYS— 1824 

links  to  a  stake  set  up  near  a  ledge  of  rocks  Thence 
South  Twenty  four  degrees  west  thirteen  chains  fifty 
four  links  to  the  east  corner  of  land  belonging  to 
Samuel  Titus  thence  south  forty-six  degrees  west 
five  chains  Eighty  Eight  links  to  the  road  lead- 
ing from  New  Rochelle  Town  to  the  landing  and  op- 
posite the  House  of  Stephen  Anderson  and  runing 
through  the  lands  of  Newbury  Davenport  Junr  Isaac 
Blauvelt  Stephen  Anderson  Newbury  Anderson  and 
Samuel  Titus  dated  New  Rochelle  0th  Dec  1824 

Andrew  Hubbard  Newbury  Davenport  Jr  Isaac  Coutant 
Commissioners  of  Highways 

Entrd  of  Record  Kith  Dec  1824 

Jn  Bonnet  Jr  Town  Clerk 
We  the  subscribers  George  Fail  Elbert  Rosevelt  and  An- 
thony Norroway  appointed  by  Caleb  Tompkins  first  judge 
of  the  court  of  Common  please  of  WestChester  County, 
Commissioners  to  assess  the  Damages  Isaac  Blauvelt  of 
the  Town  of  New  Rochelle  has  sustained  by  a  Road  laid 
out  by  the  commissioners  of  the  Highway  through  his 
land  Do  by  these  presents  apprise  his  damages  at  fifty 
five  dollars  to  be  raised  by  the  Town  ship  of  New  Ro- 
chelle in  such  a  mannor  as  the  Law  to  lay  out  and  regu- 
late public  Highways  directs 


430  New  Rochelle  Town  Records. 

Witness  our  Hands  and  seals  George  Faile  Elbert  Rose- 

Yelt  Anth  P.  Norroway  New  Rochelle  27th  Jan  1825 

Commissioners  fees  six  dollars  E  Rosevelt  Anth  Norroway 

George  Fails 

Enterd  of  Record  28th  Jan  L825 

Jn  Bonnet  jr  Town  Clerk 

PAGE    371— REPORTS     OF     COMMISSIONERS    OF 
HIGHWAYS— 1825 

We  the  Subscribers  John  Bonnet  William  H  Cornell 
and  John  Toffey  being  appointed  by  Caleb  Tompkins  first 
judge  of  the  Court  of  Common  please  in  and  for  the 
County  of  Westchester  to  assess  damages  claimed  by  Sam- 
uel Titus  in  the  town  of  New  Rochelle  on  account  of  a 
certain  public  road  laid  out  by  the  commissioners  of  said 
Town  runing  through  the  land  of  said  Samuel  Titus 
having  met  and  viewed  the  premises  do,  by  the  authority 
vested  in  us  aforsaid  Do  apprise  the  Damages  occationed 
by  said  Road  runing  through  his  land  the  sum  of  forty 
five  dollars  as  witness  our  hands  and  seals  this  14th  day 
of  February  1825 

John  Toffey  Legal  Seal  John  Bonnet  Legal  Seal  William 
H.  Cornell  Legal  Seal 

for  services  rendered  by  John  Toffey  as  an  appraiser  of 
the  above  $2  John  Bonnet  for  services  as  above  $2  Wm  H 
Cornell  for  do  as  above  |2 

This  may  certify  that  I  James  P  Huntington  supervisor 
of  the  said  Town  did  meet  with  the  above  named  apprisers 
on  the  Day  and  Date  above  mentioned 
James  P.  Huntington 
Entered  of  Record  the  10th  Fell  1825 
Jn  Bonnet  Jr  Town  Clerk 

PAGE    372— REPORTS      OF    COMMISSIONERS    OF 
HIGHWAYS— 1825 

We  the  subscribers  John  Bonnet  William  H  Cornell 
and    John    Toffey    being   appointed    by    Caleb    Tompkins 


New  Rochelle  Town  Recor.ds.  431 

first  Judge  of  the  court  of  Common  please  in  and  for 
the  County  of  WestChester  to  assess  damage  claimed  by 
Stephen  Anderson  in  the  Town  of  New  Rochelle  on  ac- 
count of  a  certain  Public  Road  laid  out  by  the  Commis- 
sioners of  said  Town  runing  through  the  land  of  said 
Stephen  Anderson,  having  met  and  viewed  the  premises 
do  by  the  authority  vested  in  us  as  aforesaid  do  apprise 
the  damages  accationed  by  said  road  runing  through 
said  land  the  sum  of  one  hundred  and  thirty  one  Dollars 
twenty  five  cents  As  Witness  our  hands  and  seals  this 
14th  day  of  Febry  1825 

John  Toft'ey  Legal  Seal  John  Bonnet  Legal  Seal  William 
H.  Cornell  Legal  Seal 

For  services  renderd  by  Mr  Toffey  as  an  appriser  of  the 
above  $2 — John  Bonnet  services  as  above  $2 — Wm  H 
Cornell    Do    as    above   $2 — 

This  may  certify  that  I  James  P  Huntington  Super- 
visor of  said  town  did  meet  with  the  above  named  ap- 
prisers  on  the  day  or  date  above  mentioned 

James  P.  Huntington 

Entered  of  Record  the  16th  Febr  1825 

Jn.  Bonnet  Jr.  Town  Clerk 

PAGE     373— REPORTS     OF     COMMISSIONERS     OF 
HIGHWAYS— 1825 

Whereas  in  Consequence  of  a  New  Road  being  Laid  out 
between  the  first  and  second  Road  District  we  the  Sub- 
scribers Commissioners  of  the  Highway  of  the  Town  of 
New  Rochelle  having  met  and  Examined  the  said  Road 
and  have  fixed  the  Bounds  between  the  said  road  District 
at  the  line  fence  between  the  Land  of  Stephen  Anderson 
&  Newbury  Anderson  New  Rochelle  March  22  1825 

Isaac  Coutant  Andrew  Hubbard  Newbury  Davenport  Jr 
Commissioner  of  Highway 

Entered  of  Record  22  March  1825 

Jn  Bonnet  Jr  Town  Clerk 


432  Nkw  Rochblle  Town  Records. 

PAGE  374— ANNUAL  TOWN   MEETING— 1825 

At   the   Annual   Town  Meeting  of   the  Town  of   New 
Bochelle   in  the   County   of   WestChester   and   State   of 
New  York  at  the  house  of  James  Herring  in  said  Town 
on  the  5th  day  of  April  1825  agreeable  to  adjournment 
the  following  Town  Officers  were  chosen  viz 
James  P.  Huntington  Supervisor 
Laird  M.  II.  Butler  Town  Clerk- 
Jesse  Mullinex  Joseph  Anderson  Richard  Seacord  Junr 
Assessors 

Peter  EL  Gallaudet  Constable  and  Collector 
James  P.  Huntington  Lawrence  Davenport  overseers  of 
the  Poor 

Andrew  Hubbard  Isaac  Coutant  Commissioners  of  the 
Highway 

Andrew  Hubbard  John  B  Fnderhill  Samuel  Davis 
Commissioners  of  common  schools 

This  meeting  adjourned  until  tomorrow  to  meet  at  this 
House  at  9  oclock  A.  M, 

April  6th  agreeable  to  adjournment  the  freeholders  and 
Inhabitants  met  and  proceeded  to  Elect  the  following 
Town  Officers  viz 

Newbury  Davenport  Jr  Commissioner  of  Highway 
Isaac   Blauvelt  Laird  M  H   Butler   John   Soulice   In- 
spectors of  Common   Schools 

PAGE  375— ANNUAX  TOWN  MEETING   (Continued) 

— 1S25 

Samuel  Davis  Path  Master  for  the  First  Road  District 

Jonathan  Warind 

Benjamin  Baddeau 

Benjamin  F  Burling 

Jeremiah  Horton 

Joshua  Soulice 

John  Bonnet  Jr  Lawrence  Davenport  Andrew  Hubbard 
round  Masters 


do 

second 

do 

third 

do 

fourth 

do 

fifth 

do 

sixth 

New  Rochbllb  Town  Records.  433 

Jonathan  Bayless   Isaac  Coutant  Benjamin  Baddeaux 

Fence  &  Damage  Viewers 

Mat  son  Smith  Andrew  Hubbard  Jonathan  Bayless  Trus- 
tees of  The  Town  to  receive  a  Legacy  left  by  Wm  Hender- 
son to  build  a  town  house 

Resolved  that  the  Hog  Law  be  and  remain  as  hereto 
fore  recorded  in  the  year  1816  &  amended  1818 

Resolved  that  the  Money  together  with  the  reasonable 
expences  paid  by  Peter  E  Gallaudet  relating  to  the  tax 
laid  on  the  Turnpike  Road  stock  be  refunded  by  said 
Town 

Resolved  that  the  bill  of  John  Willis  for  repairs  of 
Bridges  be  paid  to  him  to  the  amount  of  four  dollars 
seventy  nine  cents 

Resolved  that  the  Sum  of  Eight  Dollars  forty  cents 
be  paid  to  George  Pelor  for  over  assessments  last  yaw 
through  mistake  of  the  assessors  on  his  personal  Estate 

Resolved  that  the  sum  of  forty  four  dollars  seventy 
one  cents  now  in  the  hands  of  the  supervisor  be  carried 
to  the  credit  of  the  Town  for  the  support  of  the  poor 

Resolved  that  One  Hundred  k  Fifty  Dollars  be  raised 
by  tax  for  the  support  of  the  poor 

Resolved  that  this  meeting  is  adjourned  until  the  first 
Tuesday  of  April  1826  to  meet  at  this  house 

L,  M.  H.  Butler  T.  C. 

PAGE     376— REPORTS     OF     COMMISSIONERS     OF 
HIGHWAYS— 1825 

We  the  Subscribers  John  Bonnet  William  H.  Cornell 
&  John  Toffey  being  appointed  by  Caleb  Tompkins  first 
Judge  of  the  Court  of  Common  pleas  in  and  for  the 
County  of  Westchester  to  assess  Damages  claimed  by 
Newbury  Davenport  Anderson  in  the  Town  of  New  Ro- 
chelle  on  account  of  a  certain  public  road  laid  out  by 
the  commissioners  of  said  Town  running  through  the 
land  of  the  said  Newbury  Davenport  Anderson  having 
met  and  viewed  the  premises  do  by  the  authority  vested 


434  New  Rochelle  Town  Records. 

us  as  aforesaid  do  apprise  the  damages  occasioned  by 
said  road  running  through  his  land,  the  sum  of  one  hun- 
dred and  ten  dollars,  witness  our  hands  and  seals  this 
4th  day  of  February  one  thousand  eight  hundred  and 
twenty  five 

John    Bonnet    (LS)    William    H.   Cornell    (LS)    John 
Toffey  (LS) 

for  services  rendered  by  John  Bonnet  $2.00 
for  service  rendered  by  William  H  Cornell  |2.60 
For  service  rendered  by  John  Toffey  |2..00 
I  do  hereby  certify  that  I  did  meet  with  the  within 
named  appraisers  on  the  day  and  date  within  mentioned 
J.  P.  Huntington  supervisor 
Entered  on  record  27th  sept  1825 
L.  M.  H.  Butler  Town  Clerk 


PAGE  377— ANNUAL  TOWN   MEETING— 1826 

At  the  annual  town  meeting  of  the  Town  of  New  Ro- 
chelle  in  the  county  of  Westchester  and  State  of  New 
York  at  the  House  of  James  Herring  in  said  Town  on 
the  Fourth  Day  of  April  1826  agreeable  to  adjournment 
it  was  on  motion 

Resolved  that  this  meeting  adjourn  to  the  House  of 
Erastus  H  Weed  in  said  Town 

The  meeting  being  opened  in  pursuance  of  adjournment 
at  the  house  of  Erastus  H  Weed  the  following  town  offi- 
cers were  chosen 

James  P  Huntington  Supervisor 

Laird  M  H  Butler  town  clerk 

Jesse  Mullinex   ^ 

Isaac    Coutant    y  assessors 

Richard  Seacordj 

Peter  E.  Gallaudet    J-  Constable  and  Collector 

James  P  Huntington)  ,, 

„T     .  >  Overseers  of  Poor 

Jonathan  Waring       ) 


New  Rochellle  Town  Records.  435 

Newbury   Davenport   Jr  *) 

Elisha    Webb  '^Commissioners  of  Highway 

Isaac   Coutant 

Samuel  Davis         ^ 

Andrew  Hubbard    ^Commissioners   of   Schools 

Isaac  Coutant         j 

Isaac  Blauvelt      "] 

Isaac   Underbill    j>  Inspectors  of  Schools 

John     Soulice       j 

Samuel  Davis  Patli    master    1st  road  District 

Jonathan  Waring  Path  master  2  road  District 

David  Clarke  "  "     3d     "         " 

Frederick  Schureman      "     "     4th  "         " 

PAGE  378— ANNUAL  TOWN  MEETING   (Continued) 

—1826 

Jeremiah  Horton  Path  Master  5th  Road  District 

Joshua  Soulice         "         "         6         "         " 

John  Bonnet  junr         ^ 

Andrew   Hubbard  j>  Pound   Masters 

Lawrence   Davenport   j 

Isaac  Coutant  ^ 

Daniel  Drake  J>  Fence  &  Damage  Viewers 

Benjamin   Badeau  j 

Matson  Smith       ~"|  Trustees  of  the  Town  to  receive  a 

Andrew  Hubbard  y  Legacy  left  by  Win  Henderson  to 

James  T  Eells       j  build  a  Town  House. 

Resolved  that  the  Hog  Law  be  and  remain  as  hereto- 
fore recorded  in  1816  and  amended  in  1818 

Resolved  that  the  town  Law  in  favor  of  Peter  E 
Gallaudet  as  recorded  in  1825  remain  in  effect 

Resolved  that  the  money  remaining  in  the  hands  of 
the  County  treasurer  for  this  town  shall  when  received 
be  appropriated  to  the  Support  of  the  Poor 

Resolved  that  the  sum  of  Nine  Dollars  in  the  hands 
of  James  P  Huntington,  raised  for  the  payment  of  John 


136 


New    ROCHELLE   Town    RECORDS. 


Soulice  Marshall  for  taking  the  census  of  the  Town,  be 
appropriated  for  the  support  of  the  Poor  The  said  Mar- 
shall having  been  paid  from  other  sources 
Resolved  that  the  sum  of  One  Hundred  Dollars  be  raised 
for  the  Support  o\'  the  Poor 

Resolved  tliar  this  meeting  be  adjourned  to  meet  on  the 
tirst  Tuesday  in  April  1827,  at  this  Place 

L.M.H.  Butler  Town  Clerk 


PAOE  379— ANNUAL  TOWN   MEETING— 1827 

At  the  Annual  Town  Meeting  of  the  Town  of  New 
Rochelle  in  the  County  of  WestChester  and  State  of 
New  York  at  the  House  of  Erastus  H  Weed  in  said 
Town  on  the  third  day  of  April  A  D  1827  agreeably  to 
adjournment  the  following  town  Officers  were  elected 
&  eliosen 

James  P  Huntington  supervisor 

Daniel  Drake  Town  Clerk 

Tsaae  Coutant  ") 

Lawrence  Davenport  y  assessors 

Morris  L  Griffen 

Peter  E  Gallaudet  Constable  &  Collector 

Daniel  Drake)  .  , ,     „ 

i  overseers  of  the  Poor 
Beng  Badeau  \ 

Morris   S  Griffen  1  Commissioners  of 

Tsaae  Coutant  f- 

Newberry  Davenport  JrJ 

Samuel  Davis        ^|  Commissionerg  of  Commoll 

Jolm  Toffee  y     ci^u 

„.  „ ,      ,         Schools 
Andrew  Hubbard 


Hiuhwavs 


►  I 

—  ■ 
Q 
— 

5 


>  X 


New  rochelle  Town  Bboori  r.y 

Isaac  Blanvelt    "] 

John  Souliee       I  Inspectors  of  Common  Schools 

David  Harrison  j 

William  V.  Mead     Path  Master  1st  Road  District 

Jonathan  Waring       "  "         2d  "  " 

Benj   Badeau                u  "         3d  "  "               n 

Jonathan  Shear  wood  "  "        4rh  "  " 

Joseph   Carpenter       "  u        5th  M  " 

Andrew  Hubbard        "  "         6th  "  " 

Thomas    W    Garni  ss/ 

Andrew  Hubbard       \  P<nmd  ******* 

Isaac  Contant     ^1 

Daniel  Drake       r  fence  &  damage  Viewers 

Benjn  Badeaux   J 

PAGE  380— A3TNUAL  TOWN  MEETING   (Continued) 

—1827 

Matson  Smith  '\  Trustees  to  receive  the  Legacy  from 
Andrew  Hubbard  [►the  Executors  of  the  Estate  of  Hen- 
Janies  T  Eells       j  derson 

Town  Meeting  adjourned  to  2  oeloek  of  the  after-noon  of 
the  4th  inst 

4t1i   April  Agreeably   to   adjournment   the   freeholders   & 
Inhabitants  met  &  proceeded  to  business 
Resolved  that  the  Hog  Law  remain  in  force  as  recorded 
in  1816  &  amended  in  1818 

Resolved  that  one  hundred  &  Fifty  Dollars  be  raised  for 
the  support  of  the  poor. 

Resolved  That  Eighty  two  83  100  dollars  be  raised  to  pay 
Peter  E  Gallaudet  his  expences  in  the  suit  against 
John  Bonnet  Jr  now  deceased 

Resolved  that  the  Money  to  be  received  from  the  County 
Treasurer  for  this  Town,  be  appropriated  to  the  Sup- 
port of  the  Poor 

Resolved  that  Jeronamus  A  Seaeord  be  sealer  of  Weights 
&  Measures  for  the  present  year 


438  New  Kochblle  Town1  Records. 

Resolved  That  Fifty  five  dollars  be  raised  by  the  Town 
for  the  payment  of  Damages  sustained  by  Isaac  Blau- 
velt  in  consequence  of  a  road  being  laid  out  through 
his  Land 

Resolved  that  fourteen  dollars  be  raised  to  pay  the 
commissioners  appointed  to  appraise  the  damages  of 
Stephen  Anderson  Newberry  D  Anderson,  Samuel  Titus 
sustained  by  them  in  consequence  of  a  road  being  laid 
out  through  their  Lands. 

Resolved  that  the  commissioners  of  Highways  be  instruct- 
ed to  cause  an  old  hulk  obstructing  the  dock  to  be  re- 
moved. 

Resolved  that  a  letter  from  Emmete  White  dated  April 
10th  1824  addressed  to  G.  Coggeshall  Esqr  be  read 
Resolved  that  said  letter  be  put  upon  the  records  of  the 
Town 

Resolved  that  this  meeting  adjourn  to  10  oclock  on  the 
first  Tuesday  1828  in  this  House 
L.M.  H.  Butler  town  clerk 

PAGE      381— RECORDED      LETTER      OF      EMMET 
WHITE— 1827 

Agreeable  to  the  Resolve  of  the  Town  of  New  Rochelle 
at    their    annual    Town    Meeting    held    the    3rd    day    of 
April  1827  the  following  Letter  Recorded  Copy 
New  York  April   10th  1824 
Dear  Sir 

After  some  delay  we  have  obtained  the  acct  of  the 
executors  of  Henderson,  They  admit  to  have  reed  in  all 
|16885  .75  They  have  paid  85  percent  on  all  the  legacies 
except  from  the  Town  house  of  New  Rochelle  and  for 
Elizabeth  the  mother  for  the  former  they  have  retained 
in  their  hands  $1020  for  the  latter  $2040  being  in  each 
case  85  prcent  on  the  sum  bequeathed 

It  does  not  appear  that  they  have  put  any  of  this 
money  out  at  interest. 

the  Balance  in  their  hands  they  make  $270.38  as  their 


New  Rochellei  Town  Records.  439 

acct  contains  a  great  many  items  of  Expenditures  for 
the  estate  with  the  propriety  of  which  we  are  inac- 
quainted  we  have  thought  it  better  to  have  you  see  it 
before  we  proceed  further  before  the  master  and  there- 
fore request,  (if  you  think  it  important)  that  you  will 
come  down  the  first  convenient  opportunity,  we  are 
aware  that  the  great  question  is  wether  Elizabeth's 
Legacy  should  not  be  appropriated  towards  paying  the 
other  legacies  in  full  she  being  in  all  probability  dead 
long  Since  and  we  shall  inforce  this  point  most 
streniously,  but  it  may  be  necessary  for  us  to  offer 
proof  that  the  executors  have  not  been  able  to  hear 
of  her  and  that  it  is  in  fact  a  lapsed  legacy  we.  shall 
want  your  answer  &  remain  respectfully  etc 

Emmet  White 
Gideon     Coggeshall     Esqr    Recorded    25th    April     1S27 
Daniel  Drake  Town  Clerk 


PAGE  382— LETTERS  RELATING  TO  HENDERSON 
LEGACY— 1828 

At  a  Special  Town  Meeting  held  in  the  Town  of  New 
Rochelle  at  the  house  of  Erastus  H  Wead  on  Monday  the 
fourteenth  Day  of  January  1828  for  the  purpose  of  Tak- 
ing into  consideration  the  propriety  of  receiving  the  Prin- 
ciple of  the  Legacy  left  said  Town  by  William  Henderson 
(deceased) 

On  motion  it  was  Resolved  that  the  Letter  from  D 
Rogers  to  1  B  Underbill  and  Isaac  Bonnet  be  Read  On 
motion  it  was  Resolved  said  letter  be  read  again 

On  Motion  it  was  resolved  that  the  will  of  William 
Henderson  deceased  be  read  so  far  as  relates  to  the  legacy 
left  the  town  of  New  Rochelle  and  that  all  the  papers  in 
the  hands  of  the  Trustees  relative  to  the  same  be  Read 

On  motion  it  was  Resolved,  that  the  letter  Just  Re- 
ceived by  James  T  Eells  from  W  Emmet  the  attorney  in 
the  suit  in  chancery  relative  to  the  said  Legacy  be  read 


440  New  Rochelle  Town  Records. 

on  Motion  of  Lawrence  Davenport  seconded  by  Isaac 
Coutant 

It  was  Resolved  that  the  sence  of  this  meeting  be  taken 
by  vote  by  Ballot  whether  the  Town  will  Accept  or  Reject 
the  proposition  in  a  letter  from  D.  Rogers  to  receive  the 
principle  of  the  Legacy  left  the  Town  of  New  Rochelle 
by  William  Henderson  (deceased)  said  letter  dated  Jan 
3"  1828 

the  Ballot  stands  thus  for  accepting  15  for  rejecting  60 
on  Motion  it  was  resolved  that  the  thanks  of  this  Meeting 
be  Tendered  to  William  G  Mead  Esqr  for  his  faithful  per- 
formance of  his  duties  as  chairman  of  this  Meeting 
Resolved  that  this  Meeting  Adjourns  for  the  Time  being 
Daniel  Drake  T  Clerk 

PAGE   383— ANNUAL   TOWN   MEETING— 1828 

At  the  Annual  Town  Meeting  of  the  Town  of  New  Ro- 
chelle in  the  County  of  Westchester  and  State  of  New 
York  at  the  place  were  the  house  of  Erastus  H  Wead 
stood  in  said  Town  on  the  first  day  of  April  1828.  agree- 
able to  adjournment  were  upon  it  was  Resolved,  that  this 
Meeting  adjourn  to  the  House  of  Mary  Pelor  in  said  Town 
on  which  the  following  Town  Officers  were  chosen 

James  P  Huntington  Supervisor 

James  T  Eells  Town  Clerk 

John  Soulice        "^ 

John  Toffey  ^Assessors 

John  Andrews     J 

Thomas  Riche  Constable  &  Collector 

Benjamin  Badeau)  _  „  _ 

T        ,    _._  >  Overseers  of  Poor 

Joseph  Diderer     \  w 

Samuel  Davis  ^  •§ 

Richard  Seacord  Jr     I  Commissioners  of  Highways     | 

Nathan  Seacord  J  §. 


David  Harrison  ^ 

John  Soulice        >  Commissioners  of  Common  Schools 

John  Toffey        J 


New  Rochelle  Town  Records. 

David  Harrison  ^ 

Isaac  Blauvelt       V  Inspectors  of  Common  Schools 

John  Souliee        J 

Elias  Guion         ^ 

Jonathan  Waring  y  Fence  &  Damage  Viewers 

James  Pine  J 

Joseph  Anderson  Pound  Master 


441 


td 


PAGE  384— ANNUAL  TOWN  MEETING    (Continued) 

—1828 

William  G.  Mead,  Path  Master   1st  Road  District 


Jonathan  Waring 
Joseph  Diderer 
John  B.  Underhill 
Joseph   Carpenter 
Andrew   Hubbard 


2d 

3d 

4th 

5th 

6th 


Resolved  that  $400  dollars  be  Raised  for  the  support  of  the 
Poor 

Resolved,  that  the  Hog  Law  remain  in  full  force  as  Re- 
corded in  1816  and  amended  in  1818 

Resolved  that  Matsoh  Smith,  James  T  Eells  and  Andrew 
Hubbard  be  Trustees  to  Receive  the  Legacy  from  the  Ex- 
ecutors of  William  Henderson  Deceased 
Resolved  that  the  Letter  Received  by  Ja  T  Eells  from  D 
Rogers  be  Read 

Resolved  that  the  Trustees  of  the  Town  of  New  Rochelle 
Receive  the  Sum  of  fifteen  Hundred  and  fifty  Dollars  in 
full  satisfaction  of  the  suit  now  Pending  between  the  Trus- 
tees of  the  said  town  and  the  Executor  to  the  estate  of 
Wm  Henderson 

Resolved  that  as  soon  as  the  Trustees  Receive  the  Legacy 
from  the  Executor  of  Wm  Henderson  deceased,  the  money 
raised  to  purchase  a  Lot  to  Build  the  Town  House  upon 
shall  be  Paid  into  the  Hands  of  the  Trustees 


442  New  Rochelle  Town  Records. 

Resolved  that  the  Town  Clerk  shall  purchase  a  New  Book 
for  Record 

Resolved  that  this  meeting  adjourn  to  12  oclock  on  the 
first  Tuesday  in  April  1829  at  the  House  of  Mary  Pelor 

Daniel  Drake 

Town  Clerk 


us 

General     Index. 

PAGE 

Account  against  town 399 

Account  of  Survey  of  New  Rochelle 106,  107,  117,  118 

Act  of  agreement  among  Besly,  Ollivier,  Scurman,  Frederick,  and 

Le  Roux,  Peter 2,  3 

Act  of  public  highways 347,  348 

Agreements  about  fences 179,  180,  181,  182,  183,  184,  207,  208,  209 

Agreement  between   Angevin   and   Naudin 183 

184,  185.  186,  187,  188,  :89,  190 

Agreement  between  Angevine  and  Naudine 167,  168,  169 

Agreement  between  Gagnard  and  Bernard 174,  175,  176 

Agreement  between  Besly,  Ollivier,  and  Scurman,  Frederick....         2 

Anne,  Queen  of  England 47,  48,  51,  73,  199 

Appointment  of  Assessors 405 

Assessors   exempt   from   highway   duty 211,  212 

Barbaric  Cush'd,  destruction  of  (probably  barberry  rust) 215,  216 

Bark  mill 195 

Blauvelt  gives  a  road  to  New  Rochelle 410,  411,  4!  2 

Boundary  between  fourth  and  fifth  districts 405 

Boundary  settlement  between  de  Bonrepos  and  Suire 169,  170 

Boundary  settlement  between  Le  Count  and  Naudin 182 

Bourdeaux,  Daniel,  appointed  guardian  of  Bordeaux  children....     349 

Bourdeaux,  Daniel,  given  power  of  attorney  by  his  brothers 350 

Bulls  to  be  shackled 129,  130 

Case  of  Higgens  vs.  Hamson 267,  268 

Cession  of  Nolleau  to  de  Bonrepos 105,  106 

Church  of  England 253,  254 

Closing  of  a  road 220,  221 

Common  schools  law 408,  409 

Concerning  lands  beyond  Heguison  River 52,  53,  54 

Corn  mill 275 

County   poor   house 392,   422,  423 

County  registrar 82 

Court  of  Common  Pleas 192 

Deeds  in  possession  of  Guion 114,  115,  116 

Dispute  about  fences  between  Angevine  and  Suire 84,  85,  86 

Dispute  about  Turnpike  Road 401,  402 

Division  of  Commons... 7,  218,  219,  223,  224,  225,  258,  259,  260,  261,  262 
Division  of  lands  between  Guion,  Louis,  Engevin,  Zacharie,  and 

Nodin,  Andrew,   Jr 35,   36,   37,   38,    39 

Division  of  Valleau  property 116,  117,  118 

Division  line  between  New  Rochelle  and  Mamaroneck 393 

Division  lines  of  New  Rochelle 71,  72,  73 

Donaldson  gives  wife   power  of  attorney 266,  267 

Ear  marks  of  domestic  animals 148,  149 

209,  210,  213,  214,  228,  234,  238,  258,  265,  270,  304,  339,  344,  371,  383 


444  General  Index. 

PAGE 

Elders  of  the  Church 43,  44,  45,  253 

Establishing  road  through  Sicard  property  (Cicar) 50 

Fences,  height  of  2,  194,  195,  214,  215,  216,  217,  218,  224,  225,  234,  244,  369 

Fences,   repaired    73,  74 

Fines  for  horses,  cows,  sheep,  rams 159,  160,  171,  172,  211,  212 

Flogging  post 381 

Freedom  given  to  negroes 388 

George  I,  King  of  England 154,  192,  204 

George  II.  .232,  233,  234,  255,  264,  289,  293,  300,  310,  313,  322,  325,  328,  360 

George   III 336,  361 

Gift  of  burying  ground  to  inhabitants 2,  33,  38,  112 

Governor  General  of  South  Carolina,  C.  Montagu 349,  350 

Grist  mills 235 

Hemp,  bounty  on 363,  367,  368,  373 

Hogs 234,   241,   244,   258 

265,  266,  282,  304,  321,  381,  387,  390,  391,  392,  394,  395,  397,  398,  404 

406,  407,  414,  415,  416,  417,  420,  421,  424,  427,  428,  433,  435,  437,  441 

Horses 214,  215,  216,  221,  222,  234,  241,  244,  245,  258 

Inventory  of  Widow  Cothonneau 3,  4,  5,  6,  7,  8 

Islands  common  to  the  town 219 

Land  for  French  Church 8,  9,  96,  100,  110,  161,  163,  253,  254,  255,  256 

Legislature  of  N.  Y.  State 363,  364,  367,  373 

Letter   of    Emmet    White 438,  439 

Letters  relating  to  Henderson  legacy 439 

Lieutenant    Governor    of    St.    Christopher's    Island,    Honorable 

Michael  Lambert 108,  109 

Map  of  New  Rochelle 361 

Marks  of  creatures 1 

Mary,   Queen  of  England 9,  10 

Mayor  of  New  York  City,  P.  D.  Lanoy 97,  102,  111 

Mayor  of  New  York  City,  John  Johnston 360 

Measuring  the  lands 55,  56,  57 

Methodist  Church 425 

Middle  division  line  of  New  Rochelle 66,  67,  68 

Mills  of  Mons.  Laysclav 55,  56 

Money  transactions  between  Elders  of  Church  and  Sicards.  .43,  44,  45 
Money  transaction  between  Estate  of  James  Laty  and  William 

Le  Conte 51 

New  Rochelle  Purchase 25,  32 

Notary  Public  of  N.  Y.  City,  James  Emott 355 

New  road  from  King's  Road  to  the  water  side 49 

Oaths    of    office 370 

Obligation  of  Fourrestier  and  Guion  to  Widow  Fourrestier.132,  133,  134 

Obligation  of  Fourrestier  to  Guion 141,  142 

Opposed  division  line 69,  70 


General  Index.  445 

PAGE 

Partition  deed  of  Sicards 300,  301,  302 

Payment  for  keeping  records 183 

Pigs  to  be  shackled 129,  130 

Pigs  kept  within  bounds 55,  56 

Poor  fund 369,  372,  382,  384,  385,  388,  401,  403,  406,  407,  409 

410,  413,  415,  416,  417,  420,  421,  422,  423,  426,  428,  433,  435,  437,  441 

Pound  on  Mr.  Suire's  property 203,  204,  205 

Power  of  attorney  for  H.  Seamen 241,  242 

Public  highway  (cross  line) 172 

Public  roads 347,  383,  389 

Purchase  of  Church  land 2,  253,  254,  255,  256 

Rams 58,  59,  154,  155,  159,  160 

Receipts  of  warrants 336,  343,  346,  362,  363,  368,  369,  371 

Receipt  of  sale  of  Pell  to  Le  Boyteulx 191 

Record  approved  by  Court 192 

Report  of   Commissioners   of  Highways 418 

419,  424,  425,  429,  430,  431,  433 

Reports  of  Overseers  of  Poor 372,  392 

Right    to    mill 55,  56 

Road  to  common  landing 221,  222 

Roads,    width   of 8 

School    house 425 

Secretary  of  York 115,  116 

Setaf   (meaning  set-off) 304 

Settling  division  lines  of  all  lands 49 

Sheep 214,  215,  216,  221,  222,  234,  238,  241,  244,  245,  253,  258,  266 

Sheriff  of  Westchester  County,  E.  Ward 402 

Soulice,  John,  is  naturalized 360 

Special  Court  of  Sessions 333 

Stocks 372,    381 

Storehouse  at  public  landing 367,  368,  372,  380 

Stray  animals. 244,  253,  258,  259,  265,  270,  282,  303,  310,  326,  336,  337,  343 
Supervisor  has  power  to  raise  money  on  town 326 

Town  House 409,  410,  415,  421,  424,  427 

Tresvant  gives  power  of  attorney  to  Schermerhorne 353 

Trustees   (proprietors)   of  Commons 217 

218,  219,  222,  223,  224,  225,  226,  256,  257,  258,  259,  260,  261,  262 

Westchester  Parish 363 

Westchester  Turnpike  Co 401 

Widow  Bonnet  gives  power  of  attorney  to  her  son 337 

Widow  Donaldson  gives  power  of  attorney  to  Guion 268,  269 

William  III,  King  of  England 9,  10,  24,  26,  32,  58,  59,  98,  100,  111 


446 

Index    of     Places. 

PAGE 

Boston    8 

Boston  Road 2,  8,  11,  12 

23,  26,   33,  37,  38,  40,   60,   62,  77,   96,  98,  99,  110,  112,  162,  164,  166 

182,  183,  184,  190,  195,  199,  229,  245,  246,  275,  276,  301,  308,  316,  334 

Burying  place 254,  425 

Charleston,  S.  C... 350,  351,  352,  353,  354 

Church  Glebe 348 

Church  land 347,  348 

Church  yard  to  bury  the  dead 2,  33,  38,  112 

Colony  of  New  York 80,  119,  245,  275 

Commons  (undivided  land) 7,  13,  19,  21,  22,  23,  27,  28,  40 

46,  48,  49,  50,  60,  62,  97,  101,  135,  143,  162,  166,  195,  199,  217,  218 
219,  222,  223,  224,  225,  226,  241,  246,  256,  257,  259,  261,  276,  292,  297 

Common  Landing 49,  222,  367 

Cortlands  Manor 334 

Creek 11,    12,   33,   36 

40,  49,  77,  110,  112,  143,  162,  166,  183,  184,  199,  222,  229,  275,  316,  389 
Cross  line  (common  highway) 127,  172 

Divided  lands 219 

Division  lines 8,  25,  32,  48,  71 

Drake's   Lane 406 

Dutchess  County 364 

Eastchester 121,  267,  274,  338,  339,  340,  346,  356,  396 

Eastchester  lands 201 

Eastchester   road 383,  425 

East  division 71,  72,  297 

England 24,  26,  32,  47,  48,  51,  58,59,  111 

Fowler's  Inn 422 

France 24,  26 

32,  47,  48,  51,  73,  111,  154,  194,  199,  204,  224,  235,  300,  310,  313,  361 
Fresh  meadows 14 

16,    19,    21,    22,    23,    26,    27,    28,   32,    40,    46,    60,    62,    63,   65,    96,    101 
110,  135,  143,  162,  164,  166,  195,  199,  201,  219,  225,  226,  298,  327,  331 

Goof  Island 321 

Great  Britain   55 

57,  73,  154,  194,  199,  204,  224,  235,  300,  310,  313,  322,  361 
Great  Lot 3,  7,  33,  35,  36,  37,  40, 

46,  48,  78,  81,  96,  98,  99,  101,  110,  112,  135,  162,  164,  166,  199,  201 

Hammocks 219 

Hemstead 241,  242 

Highway  to  New  Rochelle 334,  358,  425 

Highway  between  Hollit's  &  Parcot's  lands 220,  221 

Highway  to  New  England  (Boston  Road) 103 

Highway  to  Public  Landing 389,  429 


Index  of  Places.  447 

PAGE 

Hutchinson  River 52,  53 

75,  80,  83,  94,  146,  152,  274,  285,  290,  292,  294,  311,  376,  378,  383,  385 

Ireland 24,   26,   32,   47 

48,  51,  58,  59,  73,  111,  154,  194,  199,  204,  224,  235,  300,  310,  313,  361 
Isom    field 319 

Kings  County Ill 

King's  Highway 245,  246,  248,  250 

Kings  Road 3,  8,  49 

Little  Commons 7,  11,  12,  13,  40,  44,  45,  60,  62,  96,  110,  162,  195 

Little  lot 7,  33,  35,  36,  40,  96,  112,  166,  182,  199 

London Ill 

Long  Island 130,  131 

Long  Beach 340,  356 

Main  Line 41,  43 

Main  road ; 66,  67 

Mamaroneck  land 94,  319,  362,  393,  424 

Mamaroneck   line 394 

Meeting  House  Road 370 

Middle  division  line 66,  67,  71,  72,  156,  201,  205,  292 

Mill 11,   12,  44,  45,   50,   60,   62 

Mill  Creek 11,   12,   13,  33,  40,  49,   60,   62,   77 

Mills    of    Mr.    Laysclav 55,  56 

Mill  Pond 60,  62,  219,  246,  257,  276,  316 

Nassau,  Island  of Ill,  135 

Neck 12,  14,   63,   64,   101,  246,  429 

New  England 30,  31,  103,  337 

New  Oxford  30,  31 

New  Town 130,   131,   134 

New    Utrecht Ill 

New  York  City 8,  12,  13,  24,  33 

39,   40,   41,   42,   43,   60,   62,   95,   96,    97,   100,   101,   102,   107,    108,    109 
111,  126,  158,  161,  163,  164,  165,  166,  171,  191,  194,  198,  199,  355,  360 

Pell's   line 222,    271,   283,   299,    327,    329,    331 

Philips  Borough  Manor 126 

Pine  Brook 305 

Post  Road  (Boston  Road) 308,  316,  348 

Province  of  Westchester 2 

Quantity  line 80,  119,  121,  311,  313,  314 

Queen  County 134,  135,   241 

Queens  Road 119,  121 

Ridghell  line  or  land 48,  60,  61,  62,  101,  127 

135,  146,  152,  172,  220,  283,  285,  287,  290,  294,  297.  319.  358.  376,  378 

Road  to  creek 229 

Road  between  east  and  west  divisions 72 

Road  from  Boston  Road  to  Mill  Pond 60,  62 


448  Index  of  Places. 

PAGE 

Road  from  Boston  Road  to  White  Plains 2 

Road  from  King's  Road  to  water  side 49,  248 

Road  to  Mill  Pond 2,  60,  62 

Roads  to  water  side 8 

Rodman's  Neck 271,  299,  327,  329,  332 

Salt  meadows.  14,  15,  16,  17,  23,  46,  60,  61,  63,  65,  96,  101,  110,  162,  164 
166,  195,  199,  201,  219,  230,  246,  257,  271,  274,  276,  299,  327,  329,  332 

Scarsdale 241,  374,  375,  409,  419 

Scotland 24,  26,  32,  47,  48,  51,  58,  59,  111 

Sheldrake   Bridge 370 

Smith's   Mill 425 

South  Carolina 349,  350,  351,  352,  353 

St.  Christopher,  Island  of 107,  108 

Stath  Island 106 

Stone  Bridge 418 

Stoney  Brook 275 

Tavern,  James  Whitmore's 411 

Town  Landing  (Public  Landing) 372,  381,  389,  406 

Turnpike  Road 401,  406,  411,  428,  433 

Water   Road 8 

West  division 71,   72 

White  Plains 2,  422 

Yonkers,  Town  of 395 


Town     Meetings. 

Note:    Regular  Town  Meetings   were  held  on  the  first  Tuesday  of 
April.    Other  dates  are  special  meetings. 

PAGE 

December  2,  1699 2 

February  22,  1700 7 

April  2,  1700 7 

July   22,   1700 8 

April    5,    1701 9 

April  14,  1702 45 

February    18,    1702 48 

May   24,   1703 51 

April  1,  1704 52,  53 

April  25,  1705 52,  54 

April  1,  1706 53,  54 

April  1,  1707 53-54 

April  1,  1708 55,  56 

April  2,  1709.... 57,  58 

November  2,  1709 57,  58 

April  1,  1710 57,  58 


Index  of  Town  Meetings. 


449 


PAGE 

December  20,  1710 66,  67 

April  3,  1711 67,   68 

January  19,  1710 68,70 

February  9,  1712 69,  70 

April  1,   1713 69,   70 

March  29,  1714 106,  107 

December  28,  1714 117,  118 

March  19,  1715 129 

March  24,  1716 144,  145 

April  2,  1717 154,  155 

1718 158 

1719 170,  171 

1720 181,  182 

1721 192,  193 

1722 192,  193 

1723 198,  200 

1724 203 

1725 203,  204 

25.  1726 208,  209 

1727 209,  210 

1728 210,  211 

1729 210,  211 

1730 211,  212 

1731 212,  213 

1732 213,  214 

1733 214,  215 

1734 215,   216 

1735 216-217 


April 

April 

April 

April 

April 

April 

April  7 

April  3 

March 

April  4 

April  2 

April  1 

April  3 

April  6 

April  4 

April 

April 

April 

April 

April 

April 

April 

April 

April 

April 

April 

April 

April 

April 

April 

April 

April 

April 

April 

April 

April 

April 

April 


1736. 

1737. 

1738. 

1739. 

1740. 

1741. 

1742. 

1743. 

1744. 

1745. 

1746. 

1747. 

1748 

1749. 

1750. 

1751. 

1752. 

1753. 

1754. 

1755. 


.224, 


221 
225 
228 
233 
238 
238 
241 
243 
244 
244 
252 
258 
264 
265 
265 
269 
270 
273 
280 
280 


450 


Index  of  Town  Meetings. 


PAGE 

April  6,  1756 281 

April  5,  1757 282 

April  4,  1758 298 

April  3,  1759 303 

September   8,   1759 303 

April,  1760  304 

April  7,  1761 304 

April  6,  1762 321 

April  5,  1763 325 

April  3,  1764 333 

April  2,  1765 342 

April  1,  1766 342 

April  7,  1767 343 

April  5,  1768 344 

April  4,  1769 344 

April  3,  1770 345 

April    2,    1771 345 

April  7,  1772 348 

April  6,  1773 349 

April  5,  1774 361 

April  4,  1775 362 

April  2,  1776 363 

June  24,  1783 363 

December  22,  1783 364 

April,  1784 364 

April   1785 365 

December  16,  1785 36& 

April  4,  1786 366 

April  3,  1787 367 

April  1,  1788 369 

April  7,  1789 372 

April  6,  1790 37a 

April,  1791 37& 

October  15,  1791 380 

April  3,  1792 381 

April,  1793 382 

April,  1794 383 

April  7,  1795 384 

April,  1796 384 

April,  1797 385 

April  3,  1798 386 

April  18,  1798 387 

April,  1799 387 

April  13,  1799 •  388 

April,  1800 390' 

April,  1801 390 

May  26,  1801 391 

April,  1802 391 


Index  of  Town  Meetings. 


451 


PAGE 

April,  1803 394 

May  7,  1803 395 

April,  1804 395 

April  2,  1805 396 

April  1,  1806 397 

April  7,  1807 398 

April  5,  1808 399 

April  4,  1809 400 

March  10,  1810 401 

April  3,  1810 402 

April  2,  1811 403 

April  17,  1811 404 

April  7,  1812 405 

December  7,  1812 407 

April  6,  1813 407 

April  5,  1814 408 

April    4,    1815 409 

April  2,  1816 412 

July  5,  1816 414 

April  1,  1817 414 

April    7,    1818 416 

April  6,  1819 417 

April  4,  1820 419 

April  3,  1821 420 

January  1,  1822 422 

April  2,  1822 423 

April  1,  1823 426 

April  6,  1824 427 

May  8,  1824 428 

April  5,  1825 432 

April  4,  1826 434 

April  3,  1827 436 

April  1,  1828 440 


Public     Officials. 

JUSTICES    OF    PEACE. 


NAME  YEAR  PAGE 

Dingley   1699      2 

Mot,  James 1700     7 

Imath 1700      9 

Streing,  Daniel 1701      14,  16,  17 

Mot,  James 1702     45 

Pell,    Jean 1702      47,   48 

Gougeon,    Gregoire 1702      47,  48,  49 

Gougeon,    Gregoire 1 703      51 

Gougeon,    Gregoire 1704 52,53 

Gougeon,    Gregoire 1705      54 


452  Index  of  Public  Officials. 

JUSTICES  OF  PEACE   (Continued). 

NAME  YEAR  PAGE 

Gougeon,    Gregoire 1706      54 

Gougeon,    Gregoire 1707      54 

Gougeon,    Gregoire 1708      55,  56 

Gougeon,    Gregoire 1709      57,  58,  105 

Gougeon,    Gregoire 1710      57,  59,  64,  66,  67 

Strain,    Daniel 1710     63,  65 

Besly,  Olivier 1710     66,  67 

Besly,  Olivier 1711      67,  68,  69,  70 

Besly,  Olivier 1712-13      69,  70,  71 

Gougeon,    Gregoire 17!2-13      69,  70,  71 

Besly,  Olivier 1713      76,  78,  80 

Gougeon,    Gregoire 1713      82,84 

Besly,  Olivier 1713-14      88,  90,  91,  93,  95,  106 

Pinkney,  Thomas 1713     122 

Besly,    Oliver 1715      129,137,139,141,144,145 

Besly,    Oliver 1716      145,148,153 

Besly,    Oliver 1717      154,   155 

Kip,  Jacobus 1717     158 

Pinkney,  Thomas 1718      284 

Besly,    Oliver 1718      158,  159,  160,  161,  169,  170 

Besly,    Oliver 1719      173,174 

Pinkney,  Thomas 1719      177,   179 

Besly,    Oliver 1720  181,  182,  185,  186,  189,  190,  192 

Hunt 1720      192 

Bud   . 1720      192 

Bartoon 1720     192 

Pinkney    1720      192 

Pell,    Thomas 1720      192 

Morris,   Louis 1720     192 

Poldy  1720     192 

Besly,    Oliver 1721      192,193 

Besly,    Oliver 1722      192,193 

Lagge,  Edward  B 1722     198 

Besly,    Oliver 1723      198,200 

Besly,    Oliver 1724      203 

Besly,    Oliver 1725      203,204 

Besly,    Oliver 1726     208,209 

Besly,    Oliver 1729      211,212 

Besly,    Oliver 1731      212,   213 

Besly,    Oliver 1732      213,214 

Besly,    Oliver 1733      214,215 

Pell    1734      215,216 

Besly,    Oliver 1735     216,   217 

Bailis 1736     221 

Bertin    1737     224,   225 

Le  Conte,  Guillaume 1738     227,   228 

Guion,   Isaac 1738      227,  228 


Index  of  Public  Officials.  453 

JUSTICES  OF  PEACE   (Continued). 

NAME  YEAR  PAGE 

Le   Conte,   William 1739     233 

Guion,    Isaac 1739     234 

Contine,   Isaac 1740     238 

Coutant,   Isaac 1741     238 

Contine,    Isaac 1742     241 

Contine,    Isaac 1743      243 

Contine,    Isaac 1744      244 

Contine,    Isaac 1745     244 

Guion,   Isaac 1748      267 

Guion,   Isaac 1749     269 

Guion,   Isaac 1750     267 

Underhill,    Nathaniel 1750      267,  268 

Pell,    John 1750      267,  268 

Pell,    Joseph 1750      267,  268 

Fowler,  Joseph 1750      267,   268 

Pell,    John 1755      281 

Bleecker,  Jacobus 1755      281 

Guion,  Abram 1755      281 

Blaiker    1759     303 

Blaiker    1760     304 

Blaiker,   Jacobus 1763     326,  334 

Guion,  Abram 1763     326,  334 

Guion,    Abram 1787      364,367,368 

Burling,  Ebenezer  S 1787      364,   367 

Stephen,  Benjamin 1787 368 

Burling,  Ebenezer  S 1788      370 

Stephenson,  Benjamin   1788      370 

Guion,    Abraham 1788     370 

Guion,    Abraham 1789      373 

Stephenson,  Benj 1789      373 

Boley,  William 1799     388 

Wooley,  Samuel 1799      388 

Coggeshall,  Gideon 1815      412 

JUSTICES    OF   PEACE    OF  NEW    YORK    CITY. 

Kip,  Jacobus 1717     158 

Lagge,  Edward  B 1722      198 

JUSTICES   OF   COURT   OF   COMMON   PLEAS    OF   WESTCHESTER 

COUNTY. 

Willett,  Colonel 1720      192 

Willett,    William 1723      207 

Willett,    William 1725      247 

Ward,  John 1738      230 

Ward,  John 1739      233 

Ward,  John 1739      289 

Purdy,  Samuel 1741      286,  291,  328 


454  Index  of  Public  Officials. 

justices  of  court  of  common  pleas  of  westchester 

COUNTY  (Continued). 

NAME  YEAR  PAGE 

Honeywill,  Israel 1742  243 

Purdy,  Samuel 1742  312,    315 

Purdy,  Samuel !743  255,293,297 

Purdy,  Samuel 1745  249,  252,  257,  296 

Purdy,  Samuel 1747  264 

Purdy,  Samuel 1748  279,   325 

Purdy,  Samuel 1752  272,  330,  333 

Ward,  John 1 755  307 

Underhill,    Nathaniel 1755  300 

Bloomer,   Gilbert 1756  342,   357 

Bloomer,   Gilbert 1758  320,   360 

Bloomer,   Gilbert 1759  300,309,318 

Bloomer,    Gilbert 1761  322 

Bloomer,   Gilbert 1763  336 

Tompkins,  Jonathan  G 1790  371 

Tompkins,  Caleb 1825  430,  431,  433 

JUSTICES  OF  SUPREME  COURT  OF  NEW  YORK. 

Mompesson,  Roger 1709      202 

Phillippse,  Frederick 1738      237,   238 

Horsmanden,    Daniel 1772      352,   353 

Hobart,  John  Sloss 1784      377 

Morris,  Richard 1789      379 

CONSTABLES. 

NAME  YEAR  PAGE 

Bloomer,  Robert December      2,  1699 2 

Bloomer,  Robert April  5,  1701 9 

Danser,  Piter April  14,  1702 45 

Valo,  Peter November  18,  1702 47 

Sureman,  Jacob May  24,  1703 51 

Angevin,    Zacharie April  25,  1705 52,  54 

Angevin,   Zacharie April  1,  1706 53,  54 

Angevin,   Zacharie April  1,  1707 54 

Angevin,    Zacharie April  1,  1708 55,  56 

Angevine,    Zacharie April  2,  1709 57,  58 

Angevine,    Zacharie April  1,  1710 57,  59 

Nodine,  Andre,  Jr April  3,  1711 67,  68 

Manbru,  Jean April  1,  1713 69,  71 

Guion,    Aman March         29,  1714 106 

Raymon  March         19,  1715 129,  130 

Guion,  Isaac March         24,  1716 144,  145 

Bertin,   Pierre April  2,  1717 154,  155 

Suire,  Cezar April  2,  1718 158,  159 

Le   Compte April  2,  1719 170,  171 

Coutant,   J April  2,  1720 181,  182 

Naudin,   Andrew April  4.  1721 192.  193 


Index  of  Public  Officials. 


455 


CONSTABLES  (Continued). 

NAME  YEAR 

Naudin,  Andrew April  3 

Leroux,    Peter April  3 

Le    Compte,    F April  7 

Le  Compte,  Francois April  3 

Coutant,    John March  25 

Coutant,    Jean April  4 

Sicard,    Pierre April  2 

Sicard,  Peter April  1 

Sicard,    Peter April  3 

Farrington,    Robert April  6 

Badeau,  Jean April  4 

Schyrman,   Fred,  Jr April  3 

Coutant,   John April  2 

Coutant,    John April  1 

Coutant,    Jean April  6 

Coutant,    Jean April  5 

Coutant,    Jean April  4 

Coutant,    Jean April  3 

Coutant,    Jean ; April  5 

Coutant,    Jean April  7 

Coutant,    Jean April  6 

Coutant,    Jean April  5 

Coutant,    John April  3 

Coutant,   John April  2 

Coutant,   John April  1 

Coutant,   John April  7 

Coutant,   John April  5 

Coutant,    John April  4 

Coutant,  Wm April  3 

Coutant,  Wm April  2 

Coutant,  Wm April  7 

Coutant,  Wm April  3 

Coutant,  Wm April  2 

Coutant,  Wm April  1 

Coutant,  Wm April  6 

Richez,  Philip April  5 

Richez,  Philip April  3 

Flandraux,  Elias April 

Coutant,  Isaac April  7 

Coutant,  Isaac April  6 

Woolly,   Wm April  5 

Barray t,   John June  15 

De  Voe,  Abel,  Jr April  3 

Badeau,   Peter April  3 

Badeau,   Peter April  2 

Vincent,    Charles April  1 

Macevers,   James April  7 


PAGE 

1722 193,  194 

1723 199,  200 

1724 203 

1725 203,  204 

1726 208,  209 

1727 210 

1728 210,  211 

1729 2!0,  211 

1730 212,  213 

1731 212,  213 

1732 213,  2:4 

1733 214,  215 

1734 215,  216 

1735 217,  218 

1736 221,  222 

1737 224,  225 

1738 228 

1739 234 

1740 238 

1741 238 

1742 241 

1743 243 

1744 244 

1745 244 

1746 252 

1747 258 

1748 264 

1749 265 

1750 265 

1751 269 

1752 270 

1753 273 

1754 280 

1755 281 

1756 281 

1757 282 

1759 303 

1760 304 

1761 304 

1762 321 

1763 325 

1763 326 

1764 333 

1764 334 

1765 342 

1766 343 

1767 344 


45G 


Index  of  Public  Officials. 


CONSTABLES    (Continued). 


YEAR 


NAME 

Macevers,    James April 

Macevers,   James April 

Macevers,    James April 

Haynes,  John April 

Haynes,    John April 

Haynes,    John April 

Crawford,    Robert April 

Crawford,    Robert April 

Imnt,  John April 

Ronalds,    James June 

Ronalds,    James .December   22 

Rogers,   Wm April 

Shute,  Peter    April 

Scliurman,   John April 

Schurman,   John April 

Ferris,    Daniel April 

Rochey,  Thomas April 

Angevine,  Gilbert April 

Devoe,  Abel October 

Devoe,  Abel April 

Devoe,   Abel April 

Devoe,   Abel April 

Devoue,   Abel April 

Devoue,    Abel April 

Burtis,    Eponetus April 

Flandrau,  John April 

Gallodet,  Joseph April 

Gallodet,  Joseph April 

Gallodet,  Joseph April 

Gallodet,  Joseph April 

Seacord,  James,  Jr April 

Hutchinson,  Robert April 

Seacord,  James April 

Seacord,  James April 

Seacord,  James April 

Seacord,  James April 

Seacord,  James April 

Sevills,  James April 

Sevills,  James April 

Sevills,  James April 

Gallodet,    Joseph April 

Gallodet,  Joseph April 

Fountain,   John April 

Gallodet,    Joseph April 

Gallodet,    Joseph April 

Gallodet,    Joseph April 

Gallodet,  Peter  E April 


17 


PAGE 

1768 344 

1769 344 

1770 345 

1771 346 

1772 348 

1773 349 

1774 361 

1775 362 

1776 3o3 

1783 363 

1783 364 

1784 365 

1785 365 

1786 306 

1787 367 

1788 369 

1789 372 

1791 380 

1791 380 

1792 381 

1793 382 

1794 384 

1795 384 

1796 385 

1797 385 

1798 386 

1798 387 

1799 387 

1800 390 

1801 390 

1802 392 

1803 394 

1804 395 

1805 396 

1806 397 

1807 398 

1808 399 

1809 400 

1810 402 

1811 403 

1811 404 

1812 406 

1813 407 

1814 408 

1815 409 

1816 412 

1817 414 


Index  of  Public  Officials. 


457 


CONSTABLES  (Continued). 

NAME  YEAR 

Gallodet,   Peter   E April  7,  1818. 

Gallodet,   Peter   E April  6,  1819. 

Gallidet,    Peter    E April  4,1820. 

Gallidet,    Peter    E April  3,  1821. 

Gallidet,    Peter    E April  2,1822. 

Gallidet,    Peter    E April  1,  1823. 

Gallidet,    Peter    E April  6,  1824. 

Gallidet,    Peter    E April  5,  1825. 

Gallidet,    Peter    E April  4,  1826. 

Gallidet,    Peter    E April  3,  1827. 

Riche,   Thomas    April  1,  1828. 

Carhart  Joshua April  ,  1823. 

DEPUTY   CONSTABLES. 

Angevine,   Daniel    April  6,  1742. 

Coutant,   Wm April  2,  1745. 

Coutant,   Wm April  1,  1746. 

Coutant,   Wm April  7,  1747. 

COLLECTORS. 

Sicard,   Ambroise April  2 

Le  Roux,  Peter April  5 

Barreaht,  Andre April  14 

Pacot,  Piter May  24 

Raynaud,  Daniel April  25 

Guion,  Louis April  1 

Bretin,    Pierre April  1 

Scureman,  Frederick April  1 

Bauld,    Mr April  2 

Flandrau,    Jacque April  1 

Naudin,  Andre,  Sr April  3 

Martin,    Jean April  1 

Giraud,  Daniel March  29 

Bonnet    March  1 9 

Scurman,    Jacob March  24 

Coutant,    John .April  2 

Douty,    Palmer April  2 

Naudin,    Andre April  2 

Bonnet    April  2 

Soulis    April  2 

Guion,    Aman April  4 

Naudin,   Andrew April  3 

Le  Roux,   Peter April  3 

Le  Comte,  F April  7 

Le  Comte,  F April  3 

Guion,    Aman March  25 

Coutant,   Jean April  4 


PAGE 

416 
417 
419 
420 
423 
426 
427 
432 
434 
436 
440 
426 


241 
244 
252 

258 


1700 8 

1701 9 

1702 45 

1703 51 

1705 52,  54 

1706 53,  54 

1707 53,  54 

1708 55,  56 

1709 57,  58 

1710 57,  59 

1711 67,  68 

1713 69,  71 

1714 106 

1715 129,  130 

1716 144,  145 

1718 158,  159 

1719 170,  171 

1719 170,  171 

1720 181,  182 

1720 181,  182 

1721 192,  193 

1722 193,  195 

1723 199,  200 

1724 203 

1725 203,  204 

1726 208,  209 

1727 210 


458 


Index  of  Public  Officials. 


COLLECTORS  (Continued). 

NAME  YEAR 

Sicard,  Peter April  2 

Sicard,   Peter April  1 

Sicart,    Peter April  3 

Farrington,    Robert April  6 

Badeau,  Jean April  4 

Schyreman,   Fred,  Jr April  3 

Badeau,  John April  2 

Badeau,    John April  1 

Coutant,  Isaaq  April  6 

Guion,  Aman    April  5 

Seurement,    Fred,    Jr April  4 

Bonnett,    John April  3 

Guyon,   Isaac,  Jr April  5 

Seurman,   Jeremiah April  7 

Guion,    Abram April  6 

Flandreau,    Peter April  5 

Scurment,    John April  3 

Chadaine,    Daniel April  2 

Chadaine,    Daniel April  1 

Guion,    Abram April  7 

Guion,    Abram April  5 

Guion,    Abram April  4 

Guion,    Abram April  3 

Guion,    Abram April  2 

Guion,    Abram April  7 

Coutant,    William April  3 

Sicard,   Peter April  2 

Sicard,  Peter April  1 

Sicard,  Peter April  6 

Sicard,   Peter April  5 

Sicard,   Peter April  4 

Sicard,   Peter April  3 

Flandraux,  Elias April 

Coutant,  Isaac April  7 

Coutant,  Isaac April  6 

Woolly,   Wm April  5 

Barrayt,    John June  15 

Devoe,  Abel,  Jr April  3 

Badeau,   Peter April 

Guion,   I.,   Jr April  1 

Guion,  Isaac,  Jr April  7 

Stephans,    Benj April  5 

Macevers,  James    April  4 

Macevers,   James April  3 

Hayns,   John    April  2 

Hayns,   John    April  7, 

Rodman,  Joseph,  Jr April  6, 


PAGE 

1728 210,  211 

1729 210,  211 

1729..! 212,  213 

1731 212,  213 

1732 213,  214 

1733 214,  215 

1734 215,  216 

1735 217,  218 

1736 221,  222 

1737 224,  225 

1738 228 

1739 234 

1740 238 

1741 239 

1742 241 

1743 244 

1744 244 

1745 245 

1746 253 

1747 258 

1748 265 

1749 265 

1750 266 

1751 270 

1752 270 

1753 273 

1754 280 

1755 281 

1756 281 

1757 282 

1758 298 

1759 303 

1760 304 

176! 304 

1762 321 

1763 326 

1763 326 

1764 333 

1764 334 

1766 343 

1767 344 

1768 344 

1769 344 

1770 345 

1771 346 

1772 348 

1773 349 


Index  of  Public  Officials.  459 

COLLECTORS  (Continued). 

NAME                                                                                   YEAR  PAGE 

Cornwell    April               5,  1774 361 

Cornwell,   George April              4,  1775 362 

Hunt,  John April               2,  1776 363 

Ronalds,   James December  22,  1783 364 

Rogers,   William April                 ,  1784 365 

Shute,    Peter April                 ,  1785 365 

Shute,    Peter April               4,  1786 366 

Bonnet,    Daniel April               3,  1787 367 

Bonnet,    Daniel April               1,  1788 369 

Rochey,  Thomas April               7,  1789 372 

Percut,  Paul April                ,1790 374 

Bijoux,    John April                 ,  1791 380 

Devoe,   Abel April              3,  1792 381 

Devoe,   Abel April                 ,  1793 382 

Devoe,  Abel April                ,  1794 384 

Devoue,  Abel April              7,  1795 384 

Devoue,  Abel April                ,  1796 385 

Burtis,    Epenetus April                 ,  1797 385 

Flandreau,   John April               3,  1798 386 

Galodet,    Joseph April            18,  1798 387 

Galodet,    Joseph April                ,  1799 387 

Galodet,  Joseph April                 ,1800 390 

Galodet,  Joseph April                 ,1801 390 

Seacord,  James,  Jr April                 ,  1802 392 

Seacord,    James April                 ,  1803 394 

Seacord,    James April                 ,  1804 395 

Seacord,  James,  Jr April              2,  1805 396 

Seacord,   James April              1,  1806 397 

Seacord,   James,   Jr April              7,1807 398 

Seacord,   James April              5,  1808 399 

Sevils,  James April              4,1809 400 

Sivalls,    James April               3,1810 402 

Sivalls,  James April              2,  1811 403 

Gallidet,    Joseph April             17,  1811 404 

Gallidet,   Joseph April              7,  1812 406 

Fountain,    John April               6,  1813 407 

Galledet,  Joseph April              4,  1815 409 

Galledet,  Joseph April               2,  1816 412 

Gaullidet,  Peter  E April              1,1817 414 

Gaullidet,  Peter  E April              7,1818 416 

Gaullidet,  Peter  E April              6,1819 417 

Gallidet,  Peter  E April               4,1820 419 

Gallaudet,  Peter  E April               3,  1821 420 

Gallaudet,  Peter  E April               2,  1822 423 

Gallaudet,  Peter  E April              1,1823 426 

Gallaudet,  Peter  E April               6,1824 427 

Gallaudet,  Peter  E April               5,1825 432 


460 


Index  of  Public  Officials. 


COLLECTORS  (Continued). 

NAME  YEAR 

Gallaudet,  Peter  E April  4,  1826. 

Gallaudet,  Peter  E April  3,  1827. 

Riche,    Thomas April  1,  1828. 


PAGE 

434 
436 
440 


TOWN  CLERKS    (RECORDER). 

Bonnett,  Peter 

Consadene,   James June 

Du  Tuffeau  

Bertrand,  Isaac  

Beignoux,    Paul April 

Allaire,   Alexander April 

Guion,    Isaac April 

Lispenard,  A.,  Jr April 

Lispenard,    A.,    Jr April 

Guion 
Guion 
Guion 
Guion 
Guion 
Guion 
Guion 
Guion 
Guion 
Guion 
Guion 
Guion 
Guion 
Guion 
Guion 
Guion 
Guion 
Guion 
Guion 
Guion 
Guion 
Guion 


,  Isaac April 

,  Isaac April 

,  Isaac April 

,  Isaac April 

,  Isaac April 

,  Isaac April 

,  Isaac April 

,  Isaac April 

,  Isaac April 

,  Isaac April 

,  Isaac April 

,  Isaac April 

,  Isaac April 

,  Isaac April 

,  Isaac April 

,  Isaac April 

,  Isaac April 

,  Isaac April 

,  Isaac April 

,  Isaac April 

,  Isaac April 

,  Isaac April 

Bonnet,    Peter April 

Guion,    Abram April 

Bonnet,    Peter April 

Bonnet,    Peter April 

Bonnet,    Peter April 

Bonnet,    Peter April 

Bonnet,    Peter April 

Bonnet,    Peter April 

Bonnet,    Peter April 

Bonnet,    Peter April 


1769.... 

1 

,  1887.... 

1 

1702.... 

44 

1702.... 

44 

14,  1702.... 

45 

3,  1723.... 

...199,  200 

4,  1738.... 

227 

3,  1739.... 

234 

5,  1740.... 

238 

7,  1741.... 

238 

6,  1742.... 

241 

3,  1744.... 

244 

2,  1745.... 

244 

1,  1746.... 

252 

7,  1747..  .. 

258 

5,  1748..  .. 

264 

4,  1749.... 

265 

3,  1750.... 

265 

2,  1751..  .. 

269 

7,  1752..  .. 

270 

3,  1753.... 

273 

2,  1754.... 

280 

1,  1755..  .. 

281 

6,  1756..  .. 

281 

5,  1757.... 

282 

4,  1758.... 

298 

3,  1759.... 

303 

,  1760.... 

304 

7,  1761... . 

304 

6,  1762.... 

321 

5,  1763.... 

326 

3,  1764.... 

333 

2,  1765.... 

342 

1,  1766.... 

342 

7,  1767..  .. 

343 

5,  1768.... 

344 

4,  1769.... 

344 

3,  1770...  . 

345 

2,  1771..  .. 

345 

7,  1772.... 

348 

6,  1773.... 

349 

Index  of  Public  Officials. 


461 


TOWN  CLERKS  (RECORDER)    (Continued). 

NAME 

Bonnet,    Peter April 

Bonnet,    Peter April 

Bonnet,    Peter April 

Willis,  James June 

Willis    James December  22 

Willis,  James April 

Willis,  James April 

Willis,  James April 

Willis,  James April 

Willis,  James April 

Willis,  James April 

Willis,  James April 

Willis,  James April 

Willis,  James April 

Shute,  Peter April 

Shute,  Peter April 

Guion,   John April 

Guion,   John April 

Guion,   John April 

Shute,  Peter April 

Palmer,    James April 

Palmer,    James April 

Palmer,    James April 

Guion,  Elias,  Jr April 

Guion,  Elias,  Jr April 

Guion,  Elias,  Jr. . April 

Pinckney,  Micajah April 

Pinckney,  Micajah April 

Guion,  Elias,  Jr April 

Guion,  Elias,  Jr April 

Pinkney,  Micajah April 

Pinkney,  Micajah April 

Bonnet,  John,  Jr April 

Bonnet,  John,  Jr April 

Bonnet,  John,  Jr April 

Bertine,    James April 

Bertine,   James April 

Underhill,  John  B April 

Underhill,  John  B April 

Bonnet,  John,  Jr April 

Bonnet,  John,  Jr April 

Bonnet,  John,  Jr April 

Guion,  Elias April 

Bonnet,  John,  Jr April 

Guion,  Elias April 

Bonnet,  John,  Jr April 

Butler,   L.    M.   H April 


YEAR 

PAGE 

5 

1774 

361 

4 

1775 

362 

2 

1776 

363 

24 

1783 

363 

ber  22 

1783 

364 

1784 

364 

1785 

365 

4 

1786 

366 

3 

1787 

367 

1 

1788 

369 

7 

1789 

372 

1790 

373 

1791 

380 

3 

1792 

381 

2 

1793 

382 

1794 

383 

7 

1795 

384 

1796 

385 

1797 

385 

1798 

386 

1799 

387 

1800 

390 

1801 

390 

1802 

391 

1803 

394 

1804 

395 

2 

1805 

396 

1 

1806 

397 

7 

1807 

398 

5 

1808 

399 

3 

1810 

402 

2 

1811 

403 

17 

1811 

404 

7 

1812 

405 

6 

1813 

407 

5 

1814 

408 

4 

1815 

409 

2 

1816 

412 

1 

1817 

414 

7 

1818 

416 

6 

1819 

417 

4 

1820 

419 

1821 

420 

2 

1822 

423 

1 

1823 

426 

6 

1824 

427 

5 

1825 

432 

±&2 


Index  of  Public  Officials. 


TOWN  CLERKS   (RECORDER)    (Continued). 

NAME  YEAR 

Butler,  L.  M.  H April  4,  1826.. 

Drake,    Daniel April  3,  1827.. 

Eells,  James  T April  1,  1828.. 


PAGE 

434 
436 

440 


ASSESSORS. 

Valleau,  Peter April  2 

Giraud,  Daniel April  5 

Le  Conte,  Guillaume April  4 

Quantin,    Isaac May  24 

Forestier,    Charles April  25 

Sicard,   Jacques April  25 

Simon,    Pierre April  1 

Sicard,   Daniel April  1 

Angevin,    Pierre April  1 

Magnon,    Jean April  1 

Naudin,  Andre,  Jr April  1 

Badeau,    Ellie April  1 

Valleau,    Pierre April  2 

Guevin,    Estienne April  2 

Coutand,  Jean April  1 

Ladoue,    Pierre April  1 

Tesc,    Jean April  3 

Dean,    Pierre .April  3 

Gagnard,  Francois April  1 

Bowld    April  1 

Lembert,    Daniel March  29 

Moreau,   Jean March  29 

Renaud    March  19 

Langevin,    Zacharie March  19 

Sycart,  Ambroise March  24 

Palcot,   Pierre March  24 

Fourrestier,    Chas April  2 

Das,  Isaac April  2 

Gougeon April  2 

D'Ladou   April  2 

Giraud    April  2 

Guion,  I April  2 

Gagnard    April  2 

Bonnet,  P April  2 

Bertin,    Pierre April  4 

De  Veaux,  Abel April  4 

Boldt,  John April  3 

Boldd  April  3 

Besly April  3 

Guion,  Isaac April  3 

Cher,  John April  7 


1700 8 

1701 9 

1702 45 

1703 51 

1705 52,  54 

1705 52,  54 

1706 53,  54 

1706 53,  54 

1707 53,  54 

1707 53,  54 

1708 55,  56 

1708 55,  56 

1709 57,  58 

1709 57,  58 

1710 57,  59 

1710 57,  59 

1711 67,  68 

1711 67,  68 

1713 69,  71 

1713 69,  71 

1714 106 

1714 106 

1715 129,  130 

1715 129,  130 

1716 144,  145 

1716 144,  145 

1717 154,  155 

1717 154,  155 

1718 158,  159 

1718... 158,  159 

1719 170,  171 

1719 170,  171 

1720 181,  182 

1720 181,  182 

1721 192,  193 

1721 192,  193 

1722 193,  194 

1722 193,  194 

1723 199,  200 

1723 199,  200 

1724 203 


Index  of  Public  Officials.  463 

ASSESSORS   (Continued). 

NAME                                                                                   YEAR  PAGE 

Guion,   Aman April  7,  1724 203 

Das,  Peter April  3,  1725 203,  204 

Palcot,    Jacq." '. April  3,1725 203,204 

Bareth,    John March  25,1726 208,209 

Forrenton,   Robert March         25,  1726 208,  209 

Allaire,    Jr April  4,1727 210,211 

Naudin,    A April  4,  1727 210,  211 

Bertin    April  2,  1728 210,  211 

Lairenbeau    April  2,1728 210,211 

Le    Comte April  1,  1729 210,  211 

Bonnet,  Peter April  1,  1729 210,  211 

Bonnet,   Pierre April  3,  1730 212,  213 

Parcot,  John April  3,  1730 212,  213 

Palcot,    Jean April  6,  1731 212,  213 

Torn,   Joseph April  6,  1731 212,  213 

Bernard,   Samuel October        14,  1731 212,  213 

Bernard,   Samuel April  4,  1732 213,  214 

Bonnet,  J April  4,  1732 213,  214 

Bonnet,   Jeans April  3,  1733 214,  215 

Hollsted,    E April  3,  1733 214,  215 

Lepinars,  Anthoine April  2,  1734 215,  216 

Alstead    April  2,  1734 215,  216 

Lepinars,  Thorn April  1,  1735 217,  218 

Alstead    April  1,  1735 217,  218 

Le    Count,    Guillaume April  6,  1736 221,  222 

Farrington,   Robert April  6,  1736 221,  222 

Bonnet,   Pierre April  5,  1737 224,  225 

Hoisted,  Ezekiel April  5,  1737 224,  225 

Lespinar,  Antoney,  Jr April  4,  1738 228 

Halstead,  Ezekiel April  4,1738 228 

Schurman,  Jacob,  Jr April  3,  1739 234 

Bonnett,  Peter April  3,  1739 234 

Chadaine,  Henry April  5,  1740 238 

Coutant,  Isaac April  5,1740 238 

Badeau,    John April  7,1741 239 

Bonnet,    James    April  7,1741 239 

Sicard,  Daniel,  Jr April  6,  1742 241 

Gilliot,    Samuel April  6,1742 241 

Bonnet,   James April  5,  1743 243 

Halsted,  Ezekiel April  5,  1743 243 

Deblez,  James April  3,1744 244 

Scurement,  Fred,  Jr April  3,  1744 244 

Deblez,  James April  2,  1745 244 

Honorez,  Michel April  2,  1745 244 

Bayeux,   Thos April  1,  1746 253 

Scureman,  Jeremy April  1,  1746 253 

Gilliot,   Samuel August  21,  1746 253 


464 


Index  of  Public  Officials. 


ASSESSORS    (Continued). 

NAME  YEAR 

Deveaux,  Abel April  7 

Blaiker,  Jacobus April  7 

Abel,    Deveaux April  5 

Halsted,  Ezekiel April  5 

De  Veaux,  Abel April  4 

Bertin,  Peter  April  4 

Allaire,  Alexandre    April  3, 

Poine,  Jeams    April  3, 

Rodney,  Wm April  2 

Bertine,  Peter   April  2 

Rodman,  Wm April  7 

Securemant,  Jeremiah April  7 

Guion,   Isaac,  Jr April  3 

Pogsley,  James   April  3 

Guion,   Abram    April  2 

Pugsly,   James    April  2 

Guion,  Abram    April  1 

Devaux,   Abel,   Jr April  1 

Rodman,   Wm December     4 

Rodman,  Wm April  6 

Devaux,  Abel,  Jr April  6 

Securman,  Jacob    April  5 

Rolf,  Robert    April  5 

Lespinar,  David   April  4 

Shout,  John  April  4 

Bonnet,  Peter   April  3 

Flandrau,  Peter   April  3 

Flandrau,  Peter    April 

Bonnet,  Peter   April 

Soulisse,  Josuha   April  7 

Lespinar,  David April  7 

Bertine,  Peter   April  6 

Securment,  Jacob  April  6 

Bertine,  Peter   April  5 

Securment,  Jacob   April  5 

Guion,  Abraham   April  3 

Devoe,  Frederick  April  3 

Guion,  Abraham April  2 

Devoe,  Frederick    April  2 

Lespinars,  David   April  1 

Willis,  James  April  1 

Lespinard,  David    April  7 

Willis,  James  April  7 

Lespinard,  David    April  5 

Willis,  James  April  5 

Lespinard,  David    April  4 

Willis,  James  April  4 


PAGE 

1747 258 

1747 258 

1748 264 

1748 264 

1749 265 

1749 265 

1750 266 

1750 266 

1751 270 

1751 270 

1752 270 

1752 270 

1753 273 

1753 273 

1754 280 

1754 280 

1755 281 

1755 281 

1755 281 

1756 281 

1756 281 

1757 282 

1757 282 

1758 298 

1758 298 

1759 303 

1759 303 

1760 304 

1760 304 

1761 304 

1761 304 

1762 321 

1762 321 

1763 326 

1763 326 

1764 333 

1764 333 

1765 342 

1765 342 

1766 342 

1766 342 

1767 343 

1767 343 

1768 344 

1768 344 

1769 345 

1769 345 


Index  of  Public  Officials. 


465 


ASSESSORS    (Continued). 

NAME  YEAR 

Lespinard,   David    April  3 

Willis,  James   April  3 

Bleeker,   Jacobus    April  2 

Stephenson,   Benjamin    April  2 

Willis,  James  April  7 

Willis,  Jacobus    April  7 

Willis,  James  April  6 

Drake,  Joseph   April  6 

Willis,  James  April  5 

Drake,  Joseph    April  5 

Willis,  James  April  4 

Drake,  Joseph   April  4 

Willis,  James  April  2 

Drake,  Joseph April  2 

Willis,  James   December  22 

Ronalds,  James    December  22 

Stephenson,  Benj December  22 

Hunt,  John   April 

Willis,  James  April 

Stephenson,  Benj April 

Stephenson,  Benj April 

Hunt,  John   April 

Willis,  James   April 

Guion,  Abraham December  16 

Bonnet,  John   April  4 

Guion,  David April  4 

Davenport,  Newbury   April  4 

Percut,    Paul    April  3 

Lespinard,   David    April  3 

Bonnet,  Peter April  3 

Rynlander,  Philip  April  1 

Shute,    Peter    April  1 

Cornwell,  Stephen April  1 

Bonnet,   Peter    April  7 

Guion,  Elias   April  7 

Willis,  James  April  7 

Rhinelander,  Phillip April 

Bonnet,   Daniel    April 

Shute,  Peter    April 

Bonnet,   Daniel    April  3 

Guion,  David    April  3 

Toff ey,    George    April  3 

Williams,  Daniel    April 

Parcot,  Paul    April 

Bonnet,   Peter    April 

Staples,  John  April 

Richee,  Thomas < April 


PAGE 

1770 345 

1770 345 

1771 345 

1771 345 

1772 348 

1772 348 

1773 349 

1773 349 

1774 361 

1774 361 

1775 362 

1775 362 

1776 363 

1776 363 

1783 364 

1783 364 

1783 364 

1784 365 

1784 365 

1784 365 

1785 365 

1785 365 

1785 365 

1785 366 

1786 366 

1786 366 

1786 366 

1787 367 

1787 367 

1787 367 

1788 369 

1788 369 

1788 369 

1789 372 

1789 372 

1789 372 

1790 373 

1790 373 

1790 373 

1792 381 

1792 381 

1792 381 

1793 382 

1793 382 

1793 382 

1794 383 

1794 383 


466 


Index  of  Public  Officials. 


ASSESSORS    (Continued). 

NAME  YEAR 

Schurman,  Jeremiah    April 

Rynelander,  Philip   April 

Guion,  David April 

Bonnet,  Peter April 

Toffy,  George April 

Parcot,  Paul  April 

Davenport,  Newbery   April 

Rynelander,  Philip  April 

Guion,   Fred    April 

Bonnet,   Peter    April 

Ward,  Elijah  April 

Rhinelander,  Philip    April 

Bonnet,  Peter April 

Staples,  John   April 

Toffey,  George  April 

Bonnet,  Peter April 

Raylander,  Philip   April 

Toffey,  George  April 

Bonnet,  Peter April 

Raylander,  Philip   April 

Toffey,  George  April 

Bonnet,  Peter April 

Flandrau,  Elias   April 

Schureman,  Fred,  Jr April 

Schureman,  Jeremiah   April 

Flandrau,  Elias   April 

Schureman,  Jeremiah    April 

Guion,  Fred April 

Flandrau,  John    April 

Willis,   Charles    April 

Parcott,  Paul    April 

Stillwill,  Stephen    April 

Toffey,  George  April 

Griffin,  Gilbert  April 

Stillwill,  Stephen    April 

Toffey,  George  April 

Griffin,  Gilbert  April 

Toffey,  George    April 

Griffin,  Gilbert  April 

Bonnet,  John,  Jr April 

Toffey,  George  April 

Griffin,   Gilbert    April 

Bonnet,  John,  Jr April 

Toffey,  George  April 

Griffen,  Gilbert    April 

Guion,  Fredk April 

Toffey,  George  April 


PAGE 

,  1794 

383 

7,  1795 

384 

7,  1795 

384 

7,  1795 

384 

,  1796 

385 

,  1796 

385 

,  1796 

385 

,  1797 

385 

,  1797 

385 

,  1797 

385 

,  1798 

386 

,  1798 

386 

,  1798 

386 

,  1799 

387 

,  1799 

387 

,  1799 

387 

,  1800 

390 

,  1800 

390 

,  1800 

390 

,  1801 

390 

,  1801 

390 

,  1801 

390 

,  1802 

391 

,  1802 

391 

,  1802 

391 

,  1803 

394 

,  1803 

394 

,  1803 

394 

,  1804 

395 

,  1804 

395 

,  1804 

395 

2,  1805 

396 

2,  1805 

396 

2,  1805 

396 

1,  1806 

397 

1,  1806 

397 

1,  1806 

397 

7,  1807 

398 

7,  1807 

398 

7,  1807 

398 

5,  1808 

399 

5,  1808 

399 

5,  1808 

399 

4,  1809 

400 

4,  1809 

400 

4,  1809 

400 

3,  1810 

402 

Index  of  Public  Officials. 


467 


ASSESSORS    (Continued). 

NAME 

Griff  en,  Gilbert    Apri 

Huntington,  James  P Apri 

Toff ey,    George    Apri 

Griff  en,  Gilbert    Apri 

Huntington,  James  P Apri 

Drake,    Benj Apri 

Parcot,  Paul    Apri 

Schureman,   Fredk Apri 

Schureman,  Fredk Apri 

Parcot,    Paul    Apri 

Huntington,  James  P Apri 

Schureman,  Fredk Apri 

Parcot,  Paul    Apri 

Davenport,  Lawrence    Apri 

Schureman,    Fredk Apri 

Parcot,  Paul   Apri 

Davenport,  Lawrence    Apri 

Schureman,    Fredk Apri 

Rundle,  Samuel  Apri 

Davenport,    Lawrence Apri 

Rundle,  Samuel  i Apri 

Waring,  Jonathan  Apri 

Schureman,    Fredk Apri 

Rundle,  Samuel  Apri 

Griffen,   Morris    Apri 

Toff  ey,  John   Apri 

Rundle,  Samuel  Apri 

Griffen,   Morris    Apri 

Toffey,  John   Apri 

Rundle,  Samuel  Apri 

Griffen,   Morris    Apri 

Toffey,  John Apri 

Rundle,  Samuel  Apri 

Toffey,  John  Apri 

Davenport,  Newbury,  Jr Apri 

Mead,  Wm.  G Apri 

Toffey,  John  Apri 

Davenport,  Newbury,  Jr Apri 

Toffy,  John  Apri 

Griffen,  Morris  S Apri 

Davenport,  Newbury,  Jr Apri 

Toffy,  John   Apri 

White,  George  F Apri 

Davenport,  Newbury,  Jr Apri 

Rundle,  Samuel  Apri 

Griffen,  Maurice  S Apri 

Schureman,  John   Apri 


YEAR 

PAGE 

1      3 

1810 

402 

1      3 

1810 

402 

1      2 

1811 

403 

1      2 

1811 

403 

1      2 

1811 

403 

1      17 

1811 

404 

1      17 

1811 

405 

1      17 

1811 

405 

1      7 

1812 

406 

1      7 

1812 

406 

1      7 

1812 

406 

1      6 

1813 

407 

1      6 

1813 

407 

1      6 

1813 

407 

1      5 

1814 

408 

1      5 

1814 

408 

1      5 

1814 

408 

1      4 

1815 

409 

1      4 

1815 

409 

1      4 

1815 

409 

1      2 

1816 

412 

1      2 

1816 

412 

1      2 

1816 

412 

1      1 

1817 

414 

1      1 

1817 

414 

1      1 

1817 

414 

1      7 

1818 

416 

1      7 

1818 

416 

1      7 

1818 

416 

1      6 

1819 

417 

1      6 

1819 

417 

1      6 

1819 

417 

1      4 

1820 

419 

1      4 

1820 

419 

1      4 

1820 

419 

1      3 

1821 

420 

1      3 

1821 

420 

1      3 

1821 

420< 

1      2 

1822 

423: 

1      2 

1822 

423: 

il      2 

1822 

423: 

1      1 

1823 

426 

Ll      1 

1823 

426 

il      1 

1823 

426 

il      6 

1824 

427 

il      6 

1824 

427 

il      6 

1824 

427 

468  Index  of  Public  Officials. 

ASSESSORS    (Continued). 

NAME                                                                                   YEAR  PAGE 

Coutant,  Isaac  May  8,  1824 428 

Mullinex,    Jesse    April  5,1825.., 432 

Anderson,  Joseph  April  5,  1825 432 

Seacord,  Richard April  5,  1825 432 

Mullinex,  Jesse   April  4,  1826 434 

Coutant,   Isaac    April  4,  1826 434 

Seacord,  Richard    April  4,  1826 434 

Coutant,  Isaac   April  3,  1827 436 

Davenport,  Lawrence April  3,  1827 436 

Griffen,   Morris   L April  3,  1827 436 

Soulice,  John   April  1,  1828 440 

Toffey,  John April  1,  1828 440 

Andrews,  John April  1,  1828 440 

SUPERVISORS. 

Bloomer,  Robert  April  2,  1700 8 

Valo,  Esaie   April  14,  1702 45 

Valo,  Isaac  May  24,  1703 51 

Besly,  Oliver    April  25,  170:! 53,  54 

Besly,   Oliver    April  1,  1706 53,  54 

Besly,  Oliver   April  1,  1707 53,  55 

Besly,  Ollivier  April  1,  1708 55,  56 

Besly,  Ollivier   - April  1,1709 57,58 

Besly,  Ollivier  1710 57,  59 

Besly,  Ollivier  April  3,  1711 67,  68 

Lepinars    April  1,  1713 69,  71 

Lespinars    March  29,1714 106,107 

Lespinars    March  19,1715 129,130 

Lepinars    March  24,  1716 144,  145 

Lepinars   April  2,  1717 154,  155 

Lepinars   April  2,  1718 158,  159 

Lepinars April  2,  1719 170,  171 

Lepinars April  2,  1720 181,  182 

Lepinars,  Jo April  4,  1721 192,  193 

Besly    April  3,  1722 193,  195 

Lepinars,  Mr April  3,  1723 199,  200 

Besly,  Capt April  7,  1724 203 

Besly    April  3,  1725 203,  204 

Besly   March  25,  1726 208,  209 

Besly    April  4,  1727 210,  211 

Lepinars April  2,  1728 210,  211 

Lepinars April  1,  1729 210,  211 

Lepinars ! April  3,  1730 212,  213 

Le  Compte,  Guil April  6,  1731 212,  213 

Le  Comte April  4,  1732 213,  214 

Le  Comte  April  3,  1733 214,  215 


Index  of  Public  Officials. 


469 


SUPERVISORS   (Continued). 

NAME  YEAR 

Le  Comte  April  2 

Le  Comte  April  1 

Le  Comte April  6 

Le  Conte,  Guillaume April  5 

Rodman,  Joseph    April  4 

Rodman,  Joseph   April  3 

Rodman,  Joseph   April  5 

Rodman,  Joseph   April  7 

Rodman,  Joseph   • April  6 

Rodman,  Joseph    April  5 

Pell,   John,   Capt April  3 

Rodman,  Joseph   April  2 

Halstead,  Ezekiel   April  1 

Halstead,  Ezekiel   April  7 

Rodmand,  Joseph   April  5 

Rodmand,  Joseph  April  4 

Rodmand,  Joseph   April  3 

Rodmand,  Joseph   April  2 

Rodman,  Joseph   April  7 

Rodman,  Joseph   April  3 

Rodman,  Joseph    April  2 

Rodman,    Joseph    April  1 

Rodman,  Joseph   April  6 

Rodman,  Joseph   April  5 

Rodman,    Joseph    April  4 

Rodman,  Joseph   April  3 

Blaiker,  Jacob   April 

Blaiker,   Jacobus    April  7 

Blaiker,   Jacobus    April  6 

Blaiker,    Jacobus    ..April  5 

Willis,  Richard    April  3 

Willis,  Richard    April  2 

Willis,  Richard    April  1 

Willis,  Richard   April  7 

Willis,  Richard    April  5 

Willis,  Richard    April  4 

Willis,  Richard    April  3 

Willis,  Richard   April  2 

Willis,  Richard    April  7 

Willis,  Richard   April  6 

Drake,  Joseph  April  5 

Drake,  Joseph  April  4 

Drake,  Joseph  April  2 

Stephenson,  Benj December  22 

Stephenson,  Benj April 

Stephenson,  Benj April 

Guion,  Abraham  April  4 


PAGE 

1734 215,  216 

1735 217,  218 

1736 221,  222 

1737 224,  225 

1738 228 

1739 234 

1740 238 

1741 238 

1742 241 

1743 243 

1744 244 

1745 244 

1746 253 

1747 258 

1748 264 

1749 265 

1750 266 

1751 269 

1752 270 

1753 273 

1754 280 

1755 281 

1756 281 

1757 282 

1758 298 

1759 303 

1760 304 

1761 304 

1762 321 

1763 326 

1764 333 

1765 342 

1766 342 

1767 343 

1768 344 

1769 344 

1770 345 

1771 345 

1772 348 

1773 349 

1774 361 

1775 362 

1776 363 

1783 364 

1784 364 

1785 365 

1786 366 


470  Index  of  Public  Officials. 

SUPERVISORS    (Continued). 

NAME                                                                                   YEAR  PAGE 

Bartow,  Theodocius  April               3,  1787 367 

Stephenson,  Benj April              1,  1788 369 

Stephenson,  Benj April              7,  1789 372 

Willis,  James  April               6,1790 373 

Willis,  James  April                 ,  1791..  . 380 

Willis,  James  April              3,1792... 381 

Willis,  James  April                 ,1793 382 

Willis,  James  April                 ,1794 383 

Willis,  James April               7,1795 384 

Willis,  James  April                ,1796 385 

Willis,  James  April                 ,  1797 385 

Guion,  Frederick April                 ,1798 386 

Ward,  Elijah    April                 ,  1799 387 

Ward,  Elijah    April                 ,  1800 390 

Ward,   Elijah   April                 ,  1801 390 

Ward,  Elijah    April                 ,  1802 391 

Ward,  Elijah    April                 ,  1803 394 

Ward,  Elijah    April                 ,  1804 395 

Ward,  Elijah April              2,1805 396 

Ward,  Elijah    April               1,  1806 397 

Ward,  Elijah    April              7,  1807 398 

Ward,  Elijah    April               5,  1808 399 

Ward,  Elijah   April              4,  1809 400 

Guion,  Elias,  Jr March          10,  1810 402 

Guion,  Elias,  Jr April              3,  1810 402 

Guion,  Elias,  Jr April               2,  1811 403 

Ward,   Richard    April            17,  1811 404 

Ward,   Richard    April               7,  1812 405 

Ward,    Richard    April               6,  1813 407 

Ward,   Richard    April               5,  1814 408 

Ward,   Richard    April               4,  1815 409 

Davenport,  Lawrence    April              2,1816 412 

Davenport,  Lawrence    April              1,  1817 414 

Davenport,  Lawrence    April               7,  !818 416 

Davenport,  Lawrence   April              6,  1819 417 

Davenport,  Lawrence    April               4,1820 419 

Huntington,  James  P April              3,1821 420 

Huntington,  James  P April               2,  1822 423 

Huntingtou,  James  P April               1,1823 426 

Huntington,  James  P April               6,  1824 427 

Huntington,  James  P April              5,  1825 432 

Huntington,  James  P April               4,  1826 434 

Huntington,  James   P April              3,1827 436 

Huntington,  James  P April              1.1828 440 


Index  of  Public  Officials. 


471 


OVERSEERS  OF  POOR. 

NAME  YEAR 

Garrenoe,  John   April 

Flandroe,  Peter April 

Barto,   Theodocius    April 

Lespendard,   Leonard    April 

Barto,   Theodocius    April 

Lespendard,  Leonard April 

Barto,   Theodocius    April 

Lespenard    Leonard    April 

Barto,   Theodocius    April 

Davenport,  Newbury   April 

Bartow,  Theo April 

Davenport,  Newbury   April 

Bartow,  Theo April 

Davenport,  Newbury  April 

Wooly,   Samuel    April 

Cornwell,  Stephen   April 

Shute,    Peter    April 

Wooly,   Samuel    April 

Cornwell,   Stephen   April 

Shute,    Peter    April 

Guion,  Abram    April 

Guion,  Elias   April 

Guion,   Abram    April 

Guion,  Elias April 

Burtis,  Eponetus    : April 

Shute,   Peter    April 

Schurman,   Fred    April 

Stevenson,  John  J April 

Stevenson,  John  J April 

Purdy,  Sam'l   April 

Stevenson,  John  J.  . . .. April 

Purdy,   Sam'l    April 

Webb,  Elisha  April 

Smith,  Matson April 

Palmer,   James    April 

Titus,   Samuel    April 

Palmer,   James    April 

Titus,   Samuel    April 

Reynolds,   Justus    April 

Coutant,  Isaiah   April 

Reynolds,   Justus    April 

Dean,  Andrew  A April 

Titus,  Samuel    April 

Bonnet,   James    April 

Ward,  Elijah   April 

Anderson,  William April 

Stubs,  Christopher  April 


PAGE 

1784 365 

1784 365 

1785 365 

1785 365 

1786 366 

1786 366 

1787 367 

1787 367 

1788... 369 

1788 369 

1789 372 

1789 372 

1790 374 

1790 374 

1791 380 

1791 380 

1791 380 

1792 381 

1792 381 

1792 381 

1793 382 

1793 382 

1794 384 

1794 384 

1795 384 

1795 384 

1796 385 

1796 385 

1797 385 

1797 385 

1798 386 

1798 386 

1799 387 

1799 387 

1800 390 

1800 390 

1801 391 

1801 391 

1802 391 

1802 391 

1803 394 

1803 394 

1804 395 

1804 395 

1805 396 

1805 396 

1806 397 


472  Index  of  Public  Officials. 

OVERSEERS  OF  POOR  (Continued) 

NAME                                                                                   YEAR  PAGE 

Bown,   Joseph    April               1,1806 397 

Ward,  Elijah   April              7,  1807 398 

Smith,    Matson    April               7,1807 398 

Smith,    Matson    April               5,1808 399 

Titus,   Samuel    April              5,  1808 399 

Guion,   Frederick    April              4,1809 400 

Horton,    Elijah    April               4,1809 400 

Guion,   Fredk April               3,  1810 402 

Tompkins,   Absalom    April              3,1810 402 

Tompkins,    Absalom    April               2,1811 403 

Bertine,  James    April               2,1811 403 

Tompkins,    Absalom    April             17,1811 404 

Bertine,  James    April             17,  1811 404 

Tompkins,   Absalom    April               7,1812 406 

Bertine,  James    April               7,  1812 406 

Tompkins,    Absalom    April               6,1813 407 

Bertine,  James    April              6,  1813 407 

Soulice,  Joshua   April               5,1814 408 

Hubert,  Andrew    April               5,  1814 408 

Soulice,    Joshua    April               4,1815 409 

Hubert,  Andrew    April               4,  1815 409 

Hubbard,  Andrew  April               2,1816 413 

Schurman,  Frederick April               2,  1816 413 

Schurman,    Fredk April               1,  1817 414 

Shearwood,  Jonathan    April               1,1817 414 

Schurman,   Frederick    April               7,1818 416 

Shearwood,  Jonathan April              7,1818 416 

Pelor,   George    April              6,  1819 417 

Coggshall,    Gideon    April               6,  1819 417 

Pelor,    George    April               4,  1820 419 

Coggshall,    Gideon    April               4,1820 419 

Pelor,   George    April            '  3,  1821 420 

Newman,   Zadoc    April              3,  1821 420 

Newman  Zadoc   April              2,  1822 423 

Smith,    Jeremiah    April               2,1822 423 

Newman,  Zadoc April               1,1823 426 

Smith,  Jeremiah  April               1,  1823 426 

Davenport,  Lawrence    April               6,1824 427 

Huntington,    James    P April               6,1824 427 

Davenport,  Lawrence    April               5,1825 432 

Huntington,   James   P April               5,1825 432 

Huntington,   James   P April               4,  1826 434 

Waring,  Jonathan    April               4,  1826 434 

Drake,  Daniel April              3,  1827 436 

Badeau,  Benj April              3,  1827 436 

Badeau,   Benj April              1,  1828 440 

Diderer,  Joseph April               1,1828 440 


Index  of  Public  Officials. 


473 


COMMISSIONERS  OF  ROADS    (HIGHWAYS). 


NAME 

Guion,    Abraham    April 

Stephenson,   Benjamin    April 

Guion,    Abraham    April 

Stephenson,   Benjamin    April 

Guion,    David     April 

Guion,  Abram    April 

Guion,  David    April 

Willis,   James    April 

Guion,  Abram    April 

Guion,  David    April 

Willis,    James    April 

Guion,   Abram    April 

Guion,  David    April 

Willis,   James    April 

Guion,  David    April 

Williams,   Daniel    April 

Davenport,    Newbury    April 

Shute,    Peter    April 

Williams,  Daniel  April 

Davenport,  Newbery   April 

Bonnet,  Peter April 

Wooly,   Samuel    April 

Williams,  Daniel   April 

Bonnet,   Peter    April 

Wooly,   Samuel    April 

Williams,   Daniel    April 

Bonnet,   Peter    April 

Wooly,   Samuel    April 

Williams,    Daniel    April 

Williams,  Daniel  April 

Parcot,  Paul  April 

Ward,  Elijah   April 

Griffin,    Gilbert    April 

Bonnet,    Daniel     April 

Ward,  Elijah    April 

Griffin,  Gilbert  April 

Bonnet,   Daniel    April 

Rhinelender,  Philip    April 

Staples,  John  April 

Schurman,  Jeremiah   April 

Griff  en  Gilbert  April 

Flandreau,  Elias  April 

Rechee,  Thomas  April 

Schurman,  Jeremiah  April 

Parcott,  Paul  April 

Flandrau,  Elias  April 

Corn  well,  Stephen  April 


1784. 
1784. 
1785. 
1785. 
1785. 
1786. 
1786. 
1786. 
1787. 
1787. 
1787. 
1788. 
1788. 
1788. 
1789. 
1789. 
1789. 
1790. 
1790. 
1790. 
1791. 
1791. 
1791. 
1792. 
1792. 
1792. 
1793. 
1793. 
1793. 
1794. 
1794. 
1794. 
1795. 
1795. 
1795. 
1796. 
1796. 
1796. 
1797. 
1797. 
1797. 
1798. 
1798. 
1798. 
1799. 
1799. 
1799. 


PAGE 

365 
365 
365 
365 
365 
366 
366 
366 
367 
367 
367 
369 
369 
369 
372 
372 
372 
374 
374 
374 
380 
380 
380 
381 
381 
381 
382 
382 
382 
383 
383 
383 
384 
384 
384 
385 
385 
385 
385 
385 
385 
386 
386 
386 
387 
387 
387 


474  Index  op  Public  Officials. 

COMMISSIONERS  OF  ROADS   (HIGHWAYS)    (Continued). 

NAME                                                                                   YEAR  PAGF 

Ward,  Elijah    April  ,  1800 390 

Souliss,   Joshua    April,  ,  1800 390 

Cornwell  Stephen April  ,  1800 390 

Smith,    Matson    April  ,1801 391 

Souliss,  Joshua   April  ,  1801 391 

Cornwell,  Stephen    April  ,  1801 391 

Smith,  Matson  April  ,  1802 392 

Soulis,  Joshua   April  ,  1802 392 

Guion,    Frederick    April  ,  1802 392 

Guion,  John    April  ,  1803 394 

Parcott,  Paul April  ,  1803 394 

Griffin,  Gilbert  April  ,  1803 394 

Guion,  John    April  ,  1804 395 

Parcott,  Paul   April  ,  1804 395 

Griffin,    Gilbert    April  ,1804 395 

LeCount  John   April  ,  1805 396 

Parcot,    Paul    April  ,1805 396 

Soulice  Joshua    April  ,  1805 396 

LeCount,    John    April  ,  1806 397 

Parcot,  Paul  '.  .April  ,  1806 397 

Soulice,    Joshua April  ,1806 397 

Parcott,  Paul   April  7,  1807 398 

Coggeshall,  Gideon April  7,1807 398 

Soulice,    Joshua    April  7,1807 398 

Parcott,    Paul    April  5,1808 399 

Coggeshall,   Gideon    April  5,1808 399 

Soulice,    Joshua    April  5,1808 399 

Griffien,  Henry    April  4,  1809 400 

Coggeshall,  Gideon April  4,1809 400 

Soulice,  Joshua   April  4,  1809 400 

Griff  en,    Henry    April  3,  1810 402 

Soulice,  Joshua   April  3,  1810 402 

Horton,   Elijah    April  3,  1810 402 

Soulice,    Joshua    April  2,  1811 403 

Coutant,  Isaiah   April  2,  18.11 403 

Bonnet,  John,  Jr April  2,  1811 403 

Soulice,    Joshua    April  17,1811 404 

Coutant,    Isaiah    April  17,1811 404 

Bonnet,  John,  Jr April  17,  1811 404 

Soulice,  Joshua  April  7,  1812 406 

Coutant,  Isaiah   April  7,  1812 406 

Bonnet,  John,  Jr April  7,  1812 406 

Hubbard,  Andrew April  6,1813 407 

Bonnet,  John,  Jr April  6,  1813 407 

Coggshall,   Gideon    April  6,1813 407 

Blauvelt,   Isaac    April  5,  1814 408 

Schureman,   Fredk April  5,  1814 408 


Index  of  Public  Officials. 


475 


COMMISSIONERS  OF  ROADS   (HIGHWAYS)    (Continued). 


NAME  Y 

Wharen,  Jonathan   April 

Shearwood,  Jonathan    April 

Meed,   William    April 

Wharen,    Jonathan    April 

Soulice,  Joshua   April 

Mead,   William April 

Shearwood,  Jonathan    April 

Smith,  Jeremiah  April 

Merrit,    Sylvenus    April 

Soulice,  Joshua   April 

Smith,  Jeremiah  April 

Merrit,  Sylvenus  April 

Soulice,   Joshua    April 

Smith,   Jeremiah    April 

Soulice,  Joshua  April 

Bonnet,  David   April 

Bonnet,    David    April 

Soulice,  Joshua   April 

Hobby,  Caleb  April 

Davenport,  Lawrence    April 

Soulice,    Joshua    April 

Guion,    John    April 

Hubbard,    Andrew    April 

Merrit,    Sylvanus    April 

Baylez,  Jonathan,  Jr April 

Merrit,   Sylvanus    April 

Hubbard,    Andrew    April 

Baylez,  Jonathan,  Jr April 

Hubbard,    Andrew    April 

Coutant,    Isaac     April 

Davenport,   Newbury,   Jr April 

Hubbard,    Andrew    April 

Coutant,  Isaac   April 

Davenport,  Newbury,  Jr April 

Davenport,  Newbury,  Jr April 

Webb,  Elisha  April 

Coutant,    Isaac    April 

Griffen,    Morris    S April 

Coutant,  Isaac   April 

Davenport,  Newbury,  Jr April 

Davis,  Samuel   April 

Seacord,  Richard,  Jr April 

Seacord,   Nathan    April 

FENCE  VIEWERS. 

Leroux,  Piter  April 

Sicard,  James  (Cicar) April 


1814. 
18!5., 
1815., 
1815. 
1816. 
1816. 
1816. 
1817. 
18!  7. 
1817. 
1818. 
Z818. 
1818. 
1819. 
1819. 
1819. 
1820. 
1820. 
1820. 
1821. 
1821. 
1821. 
1822. 
1822. 
1822. 
1823. 
1823. 
1823. 
1824. 
1824. 
1824. 
1825. 
1825. 
1825. 
1826. 
1826. 
1826. 
1827. 
1827. 
1827. 
1828. 
1828. 
1828. 


4,  1702. 
4,  1702. 


PAGE 

408 
409 
409 
409 
4!  3 
413 
413 
414 
414 
414 
416 
416 
416 
417 
417 
417 
419 
419 
419 
421 
421 
421 
423 
423 
423 
426 
426 
426 
427 
427 
427 
432 
432 
432 
435 
435 
435 
436 
436 
436 
440 
440 
440 


45 
45 


470  Index  of  Public  Officials. 

FENCE  VIEWERS    (Continued). 

NAME                                                                                   YEAR  PAGE 

Bot.   Mr March  19,  1715 129-130 

Sycart,  Jacq. . .' March  19,  1715 129-130 

Simmon,  Pierre March  24,  1716 144-1 45 

Fourrestier,   C March  24,  1716 144-145 

Sicart,  Jacque    April  2,  1717 154-155 

Gagnard,  Daniel    April  2,  1717 154-155 

Bold—    April  2,  1718 158-159 

Guion,  Isaaq  April  2,  1718 158-159 

Martin,   Jean    April  2,  1719 170-171 

Angevin,  Zachary   April  2,  1719 170-171 

Sycart,  P April  2,  1720 181-182 

Suire,  C April  2,  1720 181-182 

Sycart,  Daniel   April  4,  1721 192-193 

Suire—    April  4,  1721 192-193 

LeComte,  F April  3,  1722 193-195 

Bareth,  Johannes   April  3,  1722 193-195 

Le   Comte—    April  3,  1723 199-200 

Bareth,  J— April  3,  1723 199-200 

Guion,  Isaac   April  7,  1724 203 

Bareth,  John    April  7,  1724 203 

Coutant,  Isaac   April  3,  1725 203-204 

Bareth,  J April  3,  1725 203-204 

Suire    March  25,  1726 208-209 

Coutant,    Isaac    March  25,  1726 208-209 

Coutant,    Isaac    April  4,  1727 210-211 

Sicard,  D.,  Jr April  4,  1727 210-211 

Coutant,  Jean April  2,  1728 210-211 

Sicard,  D April  2,  1728 210-211 

Coutant,  Jean    April  1,  1729 210-211 

Sicard,  D , April  1,  1729 210-211 

Coutant,  Isaac   April  3,  1730 212-213 

Giraud,  D April  3,  1730 212-213 

Coutant,  Isaac   April  6,  1731 212-213 

Giraud,    D April  6,  1731 212-213 

Le   Comte    April  4,  1732 214 

Landrin    April  4,  1732 214 

Bernard,    S April  3,  1733 214-215 

Cuhard,    Pierre     April  3,  1733 214-215 

Bernard,  S April  2,1734 216 

Sicart,  P April  2,  1734 216 

Bernard,  S April  1,  1735 217-218 

Sicart,    P April  1,  1735 2!  7-218 

Bernard,    S April  6,  1736 221-222 

Sicart,  P April  6,  1736 221-222 

Bernard,  Samuel  April  5,  1737 224-225 

Sycard,  Jacque    April  5,  1737 224-225 

Bernard,    Samuel    April  4,1738 228 


Index  of  Public  Officials. 


477 


FENCE  VIEWERS    (Continued). 


NAME 

Lespinar,  A.,  Jr Apri 

Secaire,  James Apri 

Bernard,    Samuel    Apri 

Bernard,    Samuel    Apri 

Sicart,  James  Apri 

Bernard,    Samuel    Apri 

Sicart,  James  Apri 

Halstead,  Ezekiel   Apri 

Securement,  Frederix,  Jr Apri 

Halsted,    Ezekiel    Apri 

Securment,  Fred.,  Jr Apri 

Halstead,    Ezekiel    Apri 

Sicard,  James    Apri 

Halstead,    Ezekiel    Apri 

Securment,  Fred.,  Jr Apri 

Coutant,  Isaac  Apri 

Badeaux,  John   Apri 

Coutant,  Isaac Apri 

Badeaux,  John  Apri 

Badeaux,  John  Apri 

Parcot,  John Apri 

Coutant,  Jacob Apri 

Sicard,  Peter   Apri 

Karight,   John    Apri 

Sicard,  Daniel,  Jr Apri 

Coutant,   Jacob    Apri 

Sicard,  Daniel,  Jr Apri 

Coutant,   Jacob    Apri 

Sicard,  Daniel,  Jr Apri 

Coutant,  Jacob Apri 

Sicard,  Daniel,  Jr Apri 


1738. 
1739. 
1739. 
1740. 
1740. 
1741. 
1741. 
1742. 
1742. 
1743. 
1743. 
1744. 
1744. 
1745. 
1745. 
1746. 
1746. 
1747. 
1747. 
1748. 
1748. 
1749. 
1749. 
1750. 
1750. 
1751. 
1751. 
1752. 
1752. 
1753. 
1753. 


FENCE  VIEWERS  AND  DAMAGE  PRIZERS. 


Coutant,  Jacob April  2,  1754. 

Sicard,  Daniel,  Jr April  2,  1754. 

Coutant,  Jacob April  1,  1755. 

Sicard,  Daniel,  Jr April  1,  1755. 

Coutant,   Jacob    April  6,  1756. 

Sicard,  Daniel,  Jr April  6,  1756. 

Coutant,   Jacob    April  5,  1757. 

Sicard,  Daniel,  Jr April  5,  1757. 

Coutant,  Jacob April  4,  1758. 

Sicard,  Daniel,  Jr April  4,  1758. 

Shute,  John    April  3,  1759. 

Sicard,  Daniel   April  3,  1759. 

Shute,  John April  ,  1760. 

Sicard,  Daniel   April  ,  1760. 


PAGE 

228 
234 
234 
238 
238 
239 
239 
241 
241 
243 
243 
244 
244 
245 
245 
253 
253 
258 
258 
265 
265 
265 
265 
266 
266 
270 
270 
270 
270 
273 
273 


280 
280 
281 
281 
281 
281 
282 
282 
298 
298 
303 
303 
304 
304 


478  Index  of  Public  Officials. 

FENCE  VIEWERS  AND  DAMAGE  PRIZERS    (Continued). 

NAME                                                                                   YEAR  PAGE 

Shute,  John    April  7,  1761 304 

Sicard,  Daniel    April  7,  1761 304 

Badeaux,  Peter   April  6,  1762 321 

Sicard,  Paul    April  6,  1762 321 

Badeaux,  Peter   April  5,  1763 326 

Sicard,    Paul    April  5,  1763 326 

Badeaux,  Peter   April  3,  1764 333 

Sicard,    Paul    April  3,1764 333 

Sicard,  Peter   April  2,  1765 342 

Seacord,   Paul    April  2,  1765 342 

Seacord,   Peter    April  1,  1766 343 

Seacord,  Paul April  1,1766 343 

Seacord,    Peter    April  7,1767 344 

Seacord,   Paul    April  7,  1767 344 

Seacord,    Peter    April  5,  1768 344 

Seacord,  Paul April  5,1768 344 

Badoe,   Peter    April  4,  1769 345 

Seacord,  Paul April  4,  1769 345 

Badoe,   Peter    April                 ,  1770 345 

Seacord,   Paul    April                 ,  1770 345 

Guion,  Esaiah    April  2,  1773 345 

Badoe,  Peter April  2,1771 345 

Badoe,   Peter    April  7,1772 349 

Guion,  Isaac,  Jr April  7,  1772 349 

Guion,  Isaac   April  6,  1773 349 

Hunt,  Joshua   April  6,  1773 349 

Guion,    Isaac    April  5,1774 361 

Guion,  Elias   April  5,  1774 361 

Guion,  Isaac   April  4,  1775 362 

Guion,  Elias   April  4,  1775 362 

Guion,  Isaac   April  2,  1776 363 

Guion,  Elias   April  2,  1776 363 

Fiandroe,  Peter   December  22,  1783 364 

Guion,  Elias    December  22,  1783 364 

Williams,  Daniel  April                 ,1784 365 

Guion,  David    April                 ,  1784 365 

Guion,  Elias   April                 ,  1785 365 

Williams,  Capt April                 ,  1785 365 

Williams,  Daniel   April  4,  1786 366 

Guion,  Elias   April  4,  1786 366 

Shute,    Peter    April  4,  1786 366 

Guion,  Elias   April  3,  1787 367 

Pell,  Joseph   April  3,  1787 367 

Bonnet,   Daniel    April  3,  1787 367 

Williams,  Daniel  April  3,1787 367 

Williams,  Daniel    April  1,  1788 369 

Guion,  David    April  1,  1788 369 


Index  of  Public  Officials. 


479 


FENCE  VIEWERS  AND  DAMAGE   PRIZERS    (Continued). 

NAME 

Huntington,  Thomas   April 

Williams,  Daniel  April 

Guion,  Elias   April 

Williams,  Daniel  April 

Shute,    Peter    April 

Guion,  Elias   April 

Williams,  Daniei  April 

Guion,  Elias   April 

Toffey,  George  April 

Guion,  Elias   April 

Shute,  Peter April 

Williams,   Daniel    April 

Williams  Daniel    April 

Guion,  David    April 

Secord,  Israel April 

Davenport,  Newbery April 

Williams,  Daniel  April 

Bonet,    Daniel    April 

Rynelander  Philip    April 

Guion,  David    April 

Bonet,   Peter    April 

Burtis,  Eponetus    April 

Huntington,  Thomas   April 

Guion,  Elias,  Jr April 

Huntington,   Thos April 

Burtis,  Eponetus  April 

Guion,    Elias,   Jr April 

Palmer,  James    April 

Guion,  Elias,  Jr April 

Huntington,  Thomas   April 

Schureman,   Frederick    April 

Drake,  Benjamin April 

Tytus,    Samuel    April 

Schureman,   Frederick    April 

Drake,  Benjamin,   Jr April 

Guion,  Elias,  Jr April 

Schurman,  Fred.,  Jr April 

Drake,  Benjamin .April 

Flandrow,    John    April 

Flandrau,  John    April 

Parcot,  Paul  April 

Schureman,  Fred April 

Seacord,  Richard    April 

Bonnet,   Peter    April 

Schureman,   Fred April 

Coutant,  John    April 

Bonnet,  Peter April 


PAGE 

1,  1788 

369 

7, 

1789 

372 

7, 

1789 

372 

6, 

1790 

374 

6 

1790 

374 

6 

1790 

374 

5, 

1791 

380 

5 

1791 

380 

5, 

1791 

380 

3 

1792 

381 

3 

1792 

381 

3 

1792 

381 

1793 

382 

1793 

382 

1793 

382 

1794 

384 

1794 

384 

1794 

384 

7 

1795 

384 

7 

1795 

384 

7 

1795 

384 

1796 

385 

1796 

385 

1796 

385 

1797 

385 

1797 

385 

1797 

385 

3 

1798 

386 

3 

1798 

386 

3 

1798 

386 

1799 

387 

1799 

387 

1799 

387 

1800 

390 

,  1800 

390 

,  1800 

390 

,  1801 

391 

,  1801 

391 

,  1801 

391 

,  1802 

392 

,  1802 

392 

,  1802 

392 

,  1803 

394 

,  1803 

394 

,  1803 

394 

,  1804 

395 

,  1804 

395 

480 


Index  of  Public  Officials. 


FENCE  VIEWERS  AND  DAMAGE  PRIZERS    (Continued). 


NAME 

Schureman,  Fredk April 

Coutant,  John    April 

Bonnet,    Peter    April 

Schureman,   Fred.,  Jr April 

Coutant,    John    April 

Bonnet,   Peter   April 

Schureman,  Fred.,  Jr April 

Coutant,    David     April 

Bonnet,   Peter    April 

Schureman,    Fredk April 

Coutant,  John    April 

Bonnet,   Peter    April 

Schureman,   Fred.,   Jr April 

Coutant,  John April 

Hubbard,   Andrew    April 

Schureman,  Fred.,  Jr April 

Coutant,  John    April 

Schureman,    Fredk April 

Hubbard,  Andrew  April 

Coutant,  John    April 

Schureman,    Fredk April 

Hubbard,    Andrew     April 

Coutant,  John    April 

Schureman,    Fredk April 

Hubbard,  Andrew  April 

Coutant,  John    April 

Schureman,   Fredk April 

Hubbard,    Andrew    April 

Schureman,   Fredk April 

Bonnet,  James  April 

Bales,   Jonathan    April 

Baylis,  Jonathan  April 

Tompkins,    Absalom    April 

Guion,  Elias   April 

Bayly,  Jonathan .  April 

Guion,    Elias    April 

Tompkins,    Absalom    April 

Guion,  Elias   April 

Badeau,    Benjamin    April 

Bonnet,   James    April 

Guion,  Elias   April 

Badeau,   Benjamin April 

Bonnet,  James  April 

Hobby,    Caleb    ....April 

Badeau,    Benjamin    April 

Guion,  Elias  April 

Secord,  James,  Jr April 


1804. 
1805. 
1805. 
1805. 
1806. 
1806. 
1806. 
1807. 
1807. 
1807. 
1808. 
1808. 
1808. 
1809. 
1809. 
1809. 
1810. 
1810. 
1810. 
1811. 
1811. 
1811. 
1812. 
1812. 
1812. 
1813. 
1813. 
1813. 
1815. 
1815. 
1815. 
1816. 
1816. 
1816. 
1817. 
1817., 
1817. 
1818., 
1818., 
1818., 
1819., 
1819., 
1819.. 
1820., 
1820., 
1820., 
1821.. 


PAGE 

395 
396 
396 
396 

397 
397 
397 
398 
398 
398 
399 
399 
399 
400 
400 
400 
402 
402 
402 
403 
403 
403 
406 
406 
406 
407 
407 
407 
410 
410 
410 
413 
413 
413 
415 
415 
415 
416 
416 
416 
417 
417 
417 
420 
420 
420 
421 


Index  of  Public  Officials. 


481 


FENCE  VIEWERS  AND  DAMAGE   PRIZERS    (Continued). 


NAME 

Pine,  James   April 

Seacord,    Nathan    April 

Secord,   James,   Jr April 

Pine,  James    April 

Seacord,  Nathan   April 

Drake,   Daniel    April 

Coutant,    Isaac    April 

Baddeau,  Benjamin    April 

Drake,   Daniel    April 

Coutant,  Isaac   April 

Baddeau,  Benjamin    April 

Bayless,    Jonathan    April 

Coutant,  Isaac   April 

Badeau,  Benjamin April 

Coutant,  Isaac   April 

Drake,  Daniel April 

Badeaux,    Benjamin    April 

Coutant,  Isaac   April 

Drake,    Daniel     April 

Badeaux,  Benjamin   April 

Guion,  Elias   April 

Waring,  Jonathan  April 

Pine,  James   April 


1821. 
1821. 
1822. 
1822. 
1822. 
1823. 
1823. 
1823. 
1824. 
1824. 
1824. 
1825. 
1825. 
1825. 
1826. 
1826. 
1826. 
1827. 
1827. 
1827. 
1828. 
1828. 
1828. 


PAGE 
421 

421 
423 
423 
423 
426 
426 
426 
428 
428 
428 
433 
433 
433 
435 
435 
435 
437 
437 
437 
441 
441 
441 


SURVEYORS    OF    HIGHWAYS. 

Debane,   Joseph December     2, 

Frederick,  Piter  December     2, 


Bareheit,  Andrew   April 

Frederick,  Peter   April 

Valau,   Peter    

Ballet,  Avnil 

Giraut,  Daniel    April 

Ladoux,  Piter April 

Givant,  M May 

Ladou,  Piter    May 

Frederick,  Piter    April 

Securman,  Frederick   April 

Naudin,  Andrew,  Jr April 

Baret,  Andris    April 

Le    Conte,    Guillaume April 

Boyer,  Jean    April 

Le  Conte,  Guillaume April 

Boyer,  Jean    April 

Frederick,  Peter  April 

Ezaychont   April 

Le  Villain,  Joses April 


14, 

14, 

24, 

24, 

25, 

25, 

1, 

1, 

1, 

1, 

1, 

1, 

2, 

2, 

1, 


9 
9 
45 
45 
51 
51 


1699 

1699 

1700 

1700 

1701 

1701. 

1702 

1702 

1703 

1703 

1705 53,  54 

1705 53,  54 

1706 53,  54 

1706 53,  54 

1707 55 

1707 55 

1708 55,  56 

1708 55,  56 

1709 57,  58 

1709 57,  58 

1710 57,  59 


482  Index  of  Public  Officials. 

SURVEYORS  OF  HIGHWAYS  (Continued). 

NAME                                                                                   YEAR  PAGE 

Raynau    April  1,  1710 57,  59 

L'Angevin    April  3,1711 67,68 

Rajneau,  Daniel    April  3,  1711 67,  68 

Besly    April  1,  1713 69,  71 

Langevin,  Dr April  1,1713 69,71 

SURVEYORS  OF  ROADS. 

Sicard,  Daniel   March  29,  1714 106,  107 

Guion,  Isaac   March  29,  1714 106,  107 

OVERSEERS    OF   HIGHWAYS. 

Scureman,  Frederick March  19,  1715 129,  130 

Barreyot,  Joannes    March  19,  1715 129,  130 

Langevin,   Pierre    March  24,  1716 144,  145 

Guion,  Aman   March  24,  1716 144,  145 

SURVEYORS. 

Bolt  April  2,  1717 154,  155 

Lembert    April  2,  1717 154,  155 

OVERSEERS. 

Angevin,  Pierre  April  2,  1718 158,  159 

Martin,   Jean    April  2,  1718 158,  159 

Das,   Isaac    April  2,1719 170,171 

SURVEYORS  OF  HIGHWAYS. 

Guion,   I April  2,  1720 182 

Forrenton  April  2,  1720 182 

Le  Conte,  Francois April  4,  1721 192,  193 

Das,   Isaac    April  4,  1721 192,  193 

Allaire    April  3,  1722 194,  195 

Giraud,  Daniel,  Jr April  3,  1722 194,  195 

Sycart,  D.,  Jr April  3,  1723 199,  200 

Suire    April  3,  1723 199,  200 

Le  Compte    April  7,1724 203,204 

Naudin    April  7,1724 203,204 

Le  Compte    April  3,  1725 203,  204 

Douthy,    Palmer    ' April  3,  1725 203,  204 

Suire    March  25,  1726 208,  209 

Bernard,   Sam March  25,  1726 208,  209 

Farrenton,    R April  4,  1727 210,  211 

Angevin,    Z April  4,  1727 210,  211 

Zacharie    April  2,1728 210,211 

Coutant,   Jean    April  2,  1728 210,  211 

Bold    April  1,  1729 210,  211 


Index  of  Public  Officials.  483 

SURVEYORS  OF  HIGHWAYS  (Continued). 

NAME                                                                                   YEAR  PAGE 

Coutant,   Jean    April  1,  1729 210,  211 

Guion,  A April  3,  1729 212,  213 

Le   Comte,   I April  3,  1729 212,  213 

Das,   Peter    April  6,  1731 212,  213 

Guion,    Isaac    April  6,  1731 212,  213 

Le    Comte,    H April  4,  1732 213,  214 

Landrin    April  4,  1732 213,  214 

Zacharie    April  3,  1733 214,  215 

Coutant,  John    April  3,  1733 214,  215 

Giraud    April  2,  1734 215,  216 

Bertin    April  2,  1734 215,  216 

Guion,   I April  1,  1735 217,  218 

Das,  I April  1,  1735 217,  218 

Rodman,  Joseph   April  6,  1736 221,  222 

Das,    Isaac    April  6,  1736 221,  222 

Farenton,  Robert    April  5,  1737 224,  225 

Lepinard,  A.,  Jr April  5,  1737 224,  225 

Devaux,  Abel   April  4,  1738 228 

Bareit,  John   April  4,  1738 228 

Mabee,  Simon    April  3,  1739 234 

Lespinard,    A.,    Jr April  3,1739 234 

Farrington,  Robert April  5,  1740 238 

Lawrence,   Stephen    April  5,  1740 238 

OVERSEERS    OF   HIGHWAYS. 

Le  Conte,  Wm April  7,  1741 239 

Farrington,  Robt April  7,  1741 239 

Le  Conte,  Wm April  6,  1742 241 

Das,    Isaac    April  6,  1742 241 

Coutant,  Isaac   April  5,  1743 243 

Bond,  Ben j April  5,  1743 243 

Coutant,  Isaac   April  3,  1744 244 

Bond,  Benj April  3,  1744 244 

Forrinton,  Robert  April  2,  1745 245 

Le  Conte,  Josias April  2,  1745 245 

Guion,  Aman    April  1,  1746 253 

Parcot,  John April  1,  1746 253 

Guion,  I.,  Jr April  7,1747 258 

Mauraux,  John,  lower  quarter April  7,  1747 258 

Bonet,  James,  lower  quarter April  7,  1747 258 

Bound,   Benj April  5,  1748 265 

Clark,  John    April  5,  1748 265 

Bound,   Benj April  4,  1749 265 

Parcot,  John,  Jr April  4,  1749 265 

Flandreau,  Peter April  3,  1750 266 

Pine,  James   April  3,  1750 266 

Blaiker,  Jacob   April  2,  1751 270 


484  Index  of  Public  Officials. 

OVERSEERS   OF  HIGHWAYS    (Continued). 

NAME                                                                                   YEAR  PAGE 

Badaux,  John  April               2,1751 270 

Chadaine,   Daniel    April              7,1752 270 

Bonnet,  John   April               7,  1752 270 

Parot,  James   April               7,  1752 270 

Bound,   Benj April               3,  1753 273 

Bely,  James   April              3,  1753 273 

Devaux,  Cornelius April               3,  1753 273 

Badeau,  John  April               3,  1753 273 

Allaire,  A.,  below April               2,1754 280 

Blaiker,  Jacob,  below April               2,  1754 280 

Sicard,  Peter,  above April              2,1754 280 

Devaux,   Cornelius,   above April               2,1754 280 

Bolt,  Severine,  lower  quarter April               1,  1755 281 

Angevine,  John,  lower  quarter April               1,  1755 281 

Sicar,  Danel,  Jr.,  upper  quarter April               1,  1755 281 

Securment,  Jacob,  upper  quarter. ..  .April              1,  1755 281 

Securman,  J.,  upper  quarter April               6,  1756 281 

Sicard,  J.,  upper  quarter April               6,  1756 281 

Le  Conte,  Wm,  lower  quarter April               6,  1756 281 

Bound,  Benj.,  lower  quarter April               6,  1756 281 

Badaux,  John,  upper  quarter April               5,  1757 282 

Bonnet,  John,  upper  quarter April               5,  1757 282 

Lespinar,  David,  lower  quarter April               5,  1757 282 

Flandraux,  Peter,  lower  quarter April               5,  1757 282 

Guion,  Isaac,  lower  quarter April               4,  1758 298 

Bolt,  Soverin,  lower  quarter April              4,  1758 298 

Badeaux,  John,  upper  quarter April               4,  1758 298 

Parcot,  James,  upper  quarter April               4,  1758 298 

Parcot,  John,  upper  quarter April              3,  1759 303 

Sicard,  James,  Jr.,  upper  quarter.  . .  .April               3,  1759 303 

Casting,  Joseph,  lower  quarter April               3,  1759 303 

Bertine,  Peter,  lower  quarter April              3,  1759 303 

Barrit,  John,  upper  quarter April                 ,  1760 304 

Bound,  Benj.,  upper  quarter April                 ,  1760 304 

Pine,  James,  lower  quarter April                 ,  1760 304 

Parcot,  John,  lower  quarter April                ,  1760 304 

Donaldson,  Frederick,  lower  quarter. April               7,  1761 304 

Guion,  I.,  Jr.,  lower  quarter April               7,  1761 304 

Sicard,  James,  Jr.,  upper  quarter.  ..  .April               7,  1761 304 

Securment,  Jacob,  upper  quarter.  ..  .April               7,  1761 304 

Guion,  Esias,  lower  quarter April               6,  1762 321 

Donnalson,  Fred.,  lower  quarter April               6,  1762 321 

Souliss,  Joshua,  upper  quarter April               6,  1762 321 

Parcot,  John,  upper  quarter April              6,  1762 321 

Badaux,  John,  upper  quarter April              5,  1763 326 

Willis,  James,  upper  quarter April              5,  1763 326 

Renaux,  John,  lower  quarter April              5,1763 326 


Index  of  Public  Officials. 


485 


OVERSEERS   OF  HIGHWAYS    (Continued). 

NAME 

Flandrau,  Benj.,  lower  quarter April 

Devoe,  Andrew,  upper  quarter April 

Guion,  David,  upper  quarter April 

Flandro,  Peter,  lower  quarter April 

Bleeker,  Jacobus,  lower  quarter April 

Guion,  David    April 

Flandro,  Peter  April 

Seacord,  Benj.,  upper  quarter April 

Clark,  Moses,  upper  quarter April 

Guion,  Abraam,  lower  quarter April 

Bleeker,  Jacobus,  lower  quarter April 

DeVoe,  Abel,  Jr.,  upper  quarter April 

Pugsley,  James,  upper  quarter April 

Pell,  John,  lower  quarter April 

Badoe,  Peter,  lower  quarter April 

Badoe,  Peter,  lower  quarter April 

Pell,  John,  lower  quarter April 

Devoe,  Abel,  Jr.,  upper  quarter April 

Stephans,  Benj.,  upper  quarter April 

Flandro,  Peter,  lower  quarter April 

Pell,  John,  lower  quarter April 

Secord,  James,  upper  quarter April 

Clark,  Moses,  upper  quarter April 

Pell,  John,  lower  quarter April 

Guion,  Isaac,  Jr.,  lower  quarter April 

Pugsley,  James,  upper  quarter April 

Hunt,  Gilead,  upper  quarter April 

Drake,  Joseph,  lower  quarter April 

Flandro,  Peter,  lower  quarter April 

Mabe,  Jeremiah,  upper  quarter April 

Schurman,  Wm.,  upper  quarter April 

Drake,  Joseph,  lower  quarter April 

Flandrau,  Peter,  lower  quarter April 

Pugsley,  James,  upper  quarter April 

Schureman,  Wm.,  upper  quarter April 


PAGE 

5,  1763 

326 

3,  1764 

333 

3,  1764 

333 

3,  1764 

333 

3,  1764 

333 

2,  1765 

342 

2,  1765 

342 

1,  1766 

343 

1,  1766 

343 

1,  1766 

343 

1,  1766 

343 

7,  1767 

343 

7,  1767 

343 

7,  1767 

343 

7,  1767 

343 

5,  1768 

344 

5,  1768 

344 

5,  1768 

344 

5,  1768 

344 

4,  1769 

345 

4,  1769 

345 

4,  1769 

345 

4,  1769 

345 

3,  1770 

345 

3,  1770 

345 

3,  1770 

345 

3,  1770 

345 

2,  1771 

345 

2,  1771 

345 

2,  1771 

345 

2,  1771 

345 

7,  1772 

349 

7,  1772 

349 

7,  1772 

349 

7,  1772 

349 

OVERSEERS    OF    ROADS. 


Flandroe,  Peter,  lower  quarter April  6,  1773. 

Arnoe,  Stephen,  lower  quarter April  6,  1773. 

Stephenson,  Benj.,  upper  quarter.  ..  .April  6,  1773. 

Bonnet,  John,  upper  quarter April  6,  1773. 

Corwall,  — ,  lower  quarter April  5,  1774. 

Guion,  Isaiah,  lower  quarter April  5,  1774. 

Guion,  David,  upper  quarter April  5,  1774. 

Willis,  Richard,  upper  quarter April  5,  1774. 

Souliss,  Joshua,  upper  quarter April  4,  1775. 


349 
349 
349 
349 
361 
361 
361 
361 
362 


48G  Index  of  Public  Officials. 

OVERSEERS  OF  ROADS   (Continued). 

NAME                                                                                   YEAR  PAGE 

DeVoue,  Frederick,  upper  quarter.  .  .April              4,  1775 362 

Bleeker,  David,  lower  quarter April              4,  1775 362 

Eamory,  George,  Jr.,  lower  quarter.  .April              4,  1775 362 

OVERSEERS    OF   HIGHWAYS. 

Drake,  Joseph,  lower  quarter April              2,  1776 363 

Embre,  George,  lower  quarter April               2,  1776 363 

Guion,   David,   upper  quarter April               2,  1776 363 

Hunt,  Gilead,  upper  quarter April              2,  1776 363 

Guion,  David    June              24,  1783 363 

Guion,  Abraham   June              24,  1783 363 

Guion,  Isaiah   June             24,  1783 363 

Willis,  James June             24,1783 363 

Guion,  David,  upper  quarter December  22,  1783 364 

Willis,  James,  upper  quarter December  22,  1783 364 

Guion,  Abram,  lower  quarter December  22,  1783 364 

Guion,   Isaiah,   lower   quarter December  22,  1783 364 

OVERSEERS    OF    ROADS. 

Shute,   Thomas    April                 ,  1784 365 

Shute,  Peter  April                 ,  1784 365 

Guion,  David    April                 ,  1784 365 

Hunt,  John   April                 ,  1785 365 

Williams,  Capt April                 ,  1785 365 

Bonnet,  John   April                 ,  1785 365 

Percut,  Paul  April                 ,  1785 365 

Haight,    Josiah    April                 ,  1785 365 

Barto,  Theo April               4,  1786 366 

Guion,  Elias   April              4,  1786 366 

Shute,  John    April               4,  1786 366 

Bonnet,  Peter April              4,  1786 366 

Haight,    Jociah    April              4,1786 366 

Guion,    Elias,    Town April               3,1787 367 

Ranoud,   Wm.,   Waterside April               3,1787 367 

Shute,    Peter,    Middle April               3,1787.......  367 

Pell,  Joseph,  North April               3,  1787 367 

Cornwell,  Stephen,  N.  East April               3,  1787 367 

Roe  Charles   April              1,  1788 369 

Huntington,  Thomas   April               1,  1788 369 

Bijoux,   John    April               1,1788 369 

Bonnet,   Daniel    April               1,  1788 369 

Haight,  Josiah  April               1,1788 369 

Williams,  Daniel  April               7,  1789 372 

Underhill,   Samuel    April               7,  1789 372 

Stephens,    Esqr April               7,1789 372 

Willis,    James    April              7,  1789 372 


Index  of  Public  Officials. 


487 


OVERSEERS  OF  ROADS   (Continued). 


Haight,  Josiah  April  7, 

Wolley,  Samuel  April  , 

Williams,  Daniel  April  , 

Stephens,  Benj April  , 

Bonnet,  John   April 

Cornwell,  Stephen    April 

Guion,  April 

Stephens    April 

Bogart    April 

Bonnet,  John   April 

Haight,  Josiah  April 

HIGHWAY  MASTERS. 

Underhill,  Thomas   April 

Bogart,   Nicolis    April  3 

Stephenson,   Benj April  3 

Griffin,  Wm April  3 

Cornwell,   Stephen   April 

Griffin,  Wm April 

Griffin,  Gilbert  April 

Guion,  David    April 

Bogart,  Nicholas   April 

Ward,  Elijah   April 

Schurman,  Frederick   April, 

Griffin,  Gilbert  April 

Clark,  Moses   April 

Davenport,  Newbery   April 

Devoe,  Abel   April 

Guion,  John    April  7 

Burtis,    Eponetus    April  7 

Drake,  Benj April  7 

Bonet,  John,  Jr April  7 

Cornwell,  Stephen April  7 

Bonnet,  John  April 

Cornwell,  Stephen   April 

Coutant,  David    April 

Huntington,  Thomas   April 

Guion,  John   April 

Reche,  Philip  April 

Guion,  David    April 

Bonnet,   Daniel    April 

Cornwell,    Stephen    April 

DeVou,   Abel    April 


PAGE 


1789 

372 

1790 

374 

1790 

374 

1790 

374 

1790 

374 

1790 

374 

1791 

380 

1791 

380 

1791 

380 

1791 

380 

1791 

380 

1792 

381 

1792 

381 

1792 

381 

1792 

381 

1792 

381 

1793 

382 

1793 

382 

1793 

382 

1793 

382 

1793 

382 

1794 

384 

1794 

384 

1794 

384 

1794 

384 

1794 

384 

1795 

384 

1795 

384 

1795 

384 

1795 

384 

1795 

384 

1796 

385 

1796 

385 

1796 

385 

1796 

385 

1796 

385 

1797 

385 

1797 

385 

1797 

385 

1797 

385 

1797 

385 

488 


Index  of  Public  Officials. 


OVERSEERS    OF    ROADS. 


NA  M  E 

Ward,  Elijah   April 

Wood,  Samuel   April 

Coutant,    Isaac    April 

Gallodet,  Joseph    April 

Horton,  Isaac    April 

Stapels,  John,  waterside April 

Flandrau,  John,  in  town April 

Purdy,  Samuel,  middle April 

Willis,  James,  upper April 

Boyd,  James,  east April 

Renoud,  Wm,  lower April 

Flandrow,  John,  in  town April 

Purdy,    Samuel,    middle April 

Willis,  James,  upper April 

Griffen,    Gilbert,    east April 


YEAR 


1798. 

1798. 
1798. 
1798. 
1798. 
1799. 
1799. 
1799. 
1799. 
1799. 
1800. 
1800. 
1800. 
1800. 
1800. 


PAGE 

386 
386 
386 
386 
386 
387 
387 
387 
387 
387 
390 
390 
390 
390 
390 


ROAD    MASTERS. 

Guion,   Fred,   lower April  ,1801. 

Webb,  Elisha,  in  town April  ,  1801. 

Reynolds,  Justus,  middle April  ,  1801. 

Willis,  James,  upper April  ,  1801. 

Horton,  Isaac,  eastern April  ,  1801. 

Pelton,  Daniel,  1st April  ,  1802. 

Russell,  Caleb,  2nd April  ,  1802. 

Drake,  Benj.,  3rd April  ,  1802. 

Schureman,  Jere.,  4th April  ,  1802. 

Griffin,  Gilbert,  5th April  ,  1802. 


391 
391 
391 
391 
391 
392 
392 
392 
392 
392 


OVERSEERS    OF   HIGHWAYS. 

Staples,  John,  1st  District April 

Russell,  Caleb,  2nd  District April 

Drake,  Benj.,  3rd  District April 

Schureman,  Jere.,  4th  District April 

Cornell,  W.  H.,  5th  District April 

Devoe,  Abel,  1st  District April 

Russell,  Caleb,  2nd  District April 

Drake,  Benj.,  3rd  District April 

Soulice,  Joshua,  4th  District April 

Horton,  Isaac,  5th  District April 

Bonnet,  John,  Jr.,  1st  District April 

Russell,  Caleb,  2nd  District April 

Tompkins,  Absolom,  3rd  District April 

Gallodet,  Joseph,  4th  District April 

Griffen,  Gilbert,  5th  District April 


,  1803 

394 

,  1803 

394 

,  1803 

394 

,  1803 

394 

,  1803 

394 

,  1804 

395 

,  1804 

395 

,  1804 

395 

,  1804 

395 

,  1804 

395 

,  1805 

396 

,  1805 

396 

,  1805 

396 

,  1805 

396 

,  1805 

396 

Index  of  Public  Officials. 


489 


OVERSEERS   OF  ROADS. 

NAME 

Guion,  Fredk April 

Webb,  Elisba  April 

Drake,    Benj April 

Schureman,  Jere April 

Horton,   Isaac    April 

Willis,   Charles    April 

Shute,    Peter    April 

Griffen,  Henry   April 

Jones,  Peter  April 

Bonnet,  Peter  April 

Willis,  Charles,  1st  District April 

Jones,  Peter,  2nd  District April 

Drake,  Benj.,  3rd  District April 

Bonnet,  Peter,  4th  District April 

Corn  well,  Stephen,  5th  District April 

Ward,   Elijah,    1st   District April 

Russell,  Caleb,  2nd  District April 

Coutant,  Isaiah,  3rd  District April 

Bonnet,  James,  4th  District April 

Cornell,  John  W.,  5th  District April 

Carpenter,  Thomas,  1st  District March 

Carpenter,  Thomas,  1st  District April 

Russell,  Caleb,  2nd  District April 

Jones,  Peter,  3rd  District April 

Hubbard,  Andrew,  4th  District April 

Cornell,  J.  W.(  5th  District April 

Anderson,  Wm.,  1st  District April 

Russell,  Caleb,  2nd  District April 

Drake,  Benj.,  3rd  District April 

Schureman,  Fredk.,  4th  District April 

Cornwell,  J.  W.,  5th  District April 

Anderson,  Wm.,  1st  District April 

Webb,  Elisha,  2nd  District April 

Coutant,  David,  3rd  District April 

Bonnet,  James,  4th  District April 

Griffin,  Gilbert,  5th  District April 

Schureman,  John,  5th  District April 

Pelton,  Daniel,  1st  District April 

Davenport,  Newbury,  2nd  District.  . .  .April 

Drake,  Benjamin,  3rd  District April 

Griffin,  Morris  S.,  4th  District April 

Griffin,  Richard,  5th  District April 

OVERSEERS    OF   HIGHW 

Horton,  Elijah,   1st  District April 

Wharen,  Jonathan,  2nd  District April 

Drake,  Benj.,  3rd  District April 


YEAR 

1 

,  1806 

1 

1806 

1 

1806 

1 

1806 

1 

1806 

7 

,  1807 

7 

1807 

7 

1807 

7 

1807 

7 

1807 

5 

,  1808 

5 

1808 

5 

1808 

5 

1808. 

5 

1808 

4 

1809 

4 

1809 

4 

1809. 

4 

1809 

4 

1809 

10 

1810 

3 

1810 

3 

1810. 

3 

1810. 

3 

1810. 

3 

1810. 

2 

1811. 

2 

1811. 

2 

1811 

2 

1811. 

2 

1811. 

7 

1812. 

7 

1812. 

7 

1812. 

7 

1812. 

7 

1812. 

1812. 

6 

1813. 

6 

1813. 

6 

1813. 

6 

1813. 

6 

1813 

WAYS 

5 

1814. 

5 

1814. 

5 

1814. 

PAGE 

397 
397 
397 
397 
397 
399 
399 
399 
399 
399 
400 
400 
400 
400 
400 
400 
400 
400 
400 
400 
402 
402 
402 
402 
402 
402 
403 
403 
403 
403 
403 
406 
406 
406 
406 
406 
406 
407 
407 
407 
407 
407 


408 
408 
408 


490  Index  of  Public  Officials. 

OVERSEERS  OF  HIGHWAYS  (Continued). 

NAME                                                                                   YEAR  PAGE 

Toffey,  John,  4th  District April               5,  1814 408 

Schurman,  John,  5th  District April               5,  1814 408 

Coggeshall,  Gideon,  1st  District April               4,  1815 409 

Webb,  Elisha,  2nd  District April               4,  1815 409 

Smith,  Jeremiah,  3rd  District April              4,  1815 409 

Bonnet,  David,  4th  District April               4,18:5 409 

Griffen,   Gilbert,   5th  District April               4,  1815 409 

Horton,  Elijah,   1st  District April               2,1816 413 

Webb,  Elisha,  2nd  District April              2,  1816 413 

Drake,  Benj.,  3rd  District April               2,  1816 413 

Seacord,  James,  4th  District April               2,1816 413 

Griffen,  Richard,  5th  District April               2,  1816 413 

Horton,  Elijah,   1st  District April               1,  1817 415 

Webb,  Elisha,  2nd  District April               1,  1817 415 

Drake,  Benj.,  3rd  District April               1,1817 415 

Hubbard,  Andrew,  4th  District April               1,  18:7 415 

Cornwell,  John  W.,  5th  District April              1,  1817 415 

Mead,  Wm.  G.,  1st  District April               7,1818 4:6 

Davenport,  Newbery,  2nd  District.  .  .April               7,  1818 416 

Seacord,  Nathan,  3rd  District April               7,1818 416 

Hubbard,  Andrew,  4th  District April               7,  1818 416 

Cornell,  Samuel  S.,  5th  District April               7,  18: 8 416 

Mead,  William  G.,  1st  District April               6,  1819 417 

Newman,  Zedoc,  2nd  District April               6,  18:9 417 

Hobby,  Caleb,  3rd  District April               6,  1819 417 

Knapp,  William,  4th  District April               6,1819 417 

Schureman,  John,  5th  District April               6,  1819 417 

(Jnderhill,  Isaac,  1st  District April              4,1820 419 

Davenport,  Newbury,  2nd  District.  .  .April               4,  :820 419 

Pine,  James,  3rd  District April               4,1820 419 

Hubbard,  Andrew,  4th  District April               4,  1820 419 

Schureman,  John,  5th  District April               4,  1820 4!  9 

Underhill,  Isaac,  1st  District April               3,  1821 421 

Huntington,  James  P.,  2nd  District.  .April               3,  1821 421 

Rundle,  Samuel,  3rd  District April               3,  1821 421 

Schureman,  Fred.,  4th  District April               3,  1821 421 

Schureman,  John,  5th  District April               3,  182: 421 

Weyman,  Edward  B.,  1st  District April              2,  1822 423 

Huntington,  James  P.,  2nd  District.  .April               2,  1822 423 

Rundle,  Samuel,  3rd  District April              2,  1822 423 

Sherwood,  Jonathan,  4th  District April               2,  1822 423 

Cornell,  Samuel  S.,  5th  District April               2,  1822 423 

Weyman,  Edward  B.,  1st  District April               1,  1823 426 

Webb,   Elisha,   2nd   District April               1,  1823 426 

Rundle,  Samuel,  3rd  District April               1,  1823 426 

Toffey,  John,  4th  District April               1,  1823 426 

Willis,  John,  5th  District April               1,1823 426 


Index  of  Public  Officials.  491 

OVERSEERS  OF  HIGHWAYS  (Continued). 

NAME                                                                                   YEAR  PAGE 

Griffin,  Benj.,  6th  District April  1,  1823 426 

Pettit,  William,  1st  District April  ,  1824 427 

Waring,  Jonathan,  2nd  District April  ,  1824 427 

Badeau,  Benjamin,  3rd  District April  ,  1824 427 

Toffey,  John,  4th  District April  ,1824 427 

Willis,  John,  5th  District April  ,1824 427 

Soulice,  Joshua,  6th  District April  ,  1824 427 

Davis,  Samuel,  1st  District April  5,1825 432 

Waring,   Jonathan,   2nd  District April  5,  1825 432 

Badeau,  Benj.,  3rd  District April  5,  1825 432 

Burling,  Benj.  F.,  4th  District April  5,  1825 432 

Horton,  Jeremiah,  5th  District April  5,  1825 432 

Soulice,  Joshua,  6th  District April  5,  1825 432 

Davis,  Samuel,  1st  District April  4,1826 435 

Waring,  Jonathan,   2nd  District April  4,  1826 435 

Clarke,  David,  3rd  District April  4,  1826 435 

Schureman,  Fredk.,  4th  District April  4,1826 435 

Horton,  Jeremiah,  5th  District April  4,  1826 435 

Soulice,  Joshua,  6th  District April  4,  1826 435 

Mead,  Wm.  G.,  1st  District April  3,1827 437 

Waring,  Jonathan,  2nd  District April  3,  1827 437 

Badeau,  Benj.,  3rd  District April  3,  1827 437 

Shearwood,  Jonathan,  4th  District. .  .April  3,  1827 437 

Carpenter,  Joseph,  5th  District April  3,  1827 437 

Hubbard,  Andrew,  6th  District April  3,  1827 437 

Mead,  Wm.  G.,  1st  District April  1,1828 441 

Waring,  Jonathan,  2nd  District April  1,  1828 441 

Diderer,  Joseph,  3rd  District April  1,  1828 441 

Underhill,  John  B.,  4th  District April  1,  1828 441 

Carpenter,  Joseph,  5th  District April  1,1828 441 

Hubbard,  Andrew,  6th  District April  1,  1828 441 

POUND    MASTERS. 

Angevin,  Zacharie    April  2,  1717 154,  155 

Angevin,  Zacharie    April  2,  1718 158,  159 

Allaire,    Alexander    April  2,  1719 171,  172 

Allaire,  Alexander    April  4,  1721 192,  193 

L'Angevin,   Zacharie    April  4,  1727 210,  211 

Suire,   Madame    April  4,  1727 210,  211 

Coutant,   Jean    April  4,  1732 214,  215 

Coutant,  Jean    April  6,1736 221,222 

Coutant,   Jean    April  5,1737 224,225 

Halsted,    Ezekial    April  4,1738 228 

Halsted,    Ezekial    April  3,  1739 234 

Halstead,    Ezekiel    April  5,  1740 238 

Halstead,  Ezekiel   April  7,  1741 239 

Halstead,    Ezekiel    April  6,  1742 241 


492 


Index  of  Public  Officials. 


POUND  MASTERS  (Continued). 

NAME 

Halstead,    Ezekiel    April 

Halstead,  Ezekiel   April 

Halstead,    Ezekiel    April 

Halstead,    Ezekiel    ; . . .  .April 

Halstead,    Ezekiel    April 

Halsted,  Ezekiel    April 

Sicard,  Daniel,  Jr April 

Sicard,  Daniel,  Jr April 

Sicard,  Daniel,  Jr April 

Sicard,  Daniel,  Jr April 

Sicard,  Daniel,  Jr April 

Sicard,  Daniel,  Jr April 

Sicard,  Daniel,  Jr April 

Sicard,  Daniel,  Jr April 

Sicard,  Daniel,  Jr April 

Sicard,  Daniel,  Jr April 

Sicard,  Daniel,  Jr April 

Sicard,  Daniel,  Jr April 

Sicard,  Daniel,  Jr April 

Badeaux,  Peter   April 

Badeaux,  Peter    April 

Badeaux,  Peter    April 

Badeau,  Peter    April 

Badeau,   Peter    April 

Badeau,  Peter   April 

Badeau,  Peter   April 

Badeau,   Peter    April 

Badeau,  Peter    April 

Bayley,  James   April 

Hunt,  Joshua    April 

Bayley,  James April 

Bayley,  James   April 

Bayley,  James   April 

Ronalds,  James  June 

Willis,  James  April 

Williams,  Daniel  April 

Williams,  Capt April 

Williams,  Capt April 

Williams,  Capt April 

Williams,  Daniel  April 

Williams,  Daniel   April 

Williams,  Daniel  April 

Williams,  Daniel   April 

Williams,  Daniel  April 

Williams,  Daniel   April 

Williams,  Daniel   April 

Burtis,    Eponetus    April 


R 

PAGE 

5,  1743 

243 

3 

1744...... 

244 

2 

1745 

245 

1 

1746 

253 

7 

1747 

258 

5 

1748 

265 

4 

1749 

265 

3 

1750 

266 

2 

1751 

270 

7 

1752 

270 

2 

1753 

273 

2 

1754 

280 

1 

1755 

281 

6 

1756 

281 

5 

1757 

282 

4 

1758 

298 

3 

1759 

303 

1760 

304 

7 

1761 

304 

6 

1762 

321 

5 

1763 

326 

3 

1764 

333 

2 

1765 

342 

1 

1766 

343 

7 

1767 

344 

4 

1769 

345 

3 

1770 

345 

2 

1771 

345 

6 

1773 

349 

6 

1773 

349 

5 

1774 

361 

4 

1775 

362 

2 

1776 

363 

24 

1783 

363 

1784 

365 

1784 

365 

1785 

365 

4 

1786 

366 

3 

1787 

367 

1 

1788 

369 

7 

1789 

372 

1790 

374 

1791 

380 

3 

1792 

381 

1793 

382 

1794 

384 

7 

1795 

384 

Index  of  Public  Officials.  493 

POUND  MASTERS  (Continued). 

NAME                                                                                   YEAR  PAGE 

Burtis,    Eponetus    April                 ,1796 385 

Burtis,  Eponetus  April                 ,  1797 385 

Palmer,   James    April                 ,1798 386 

Palmer,   James    April                 ,  1799 387 

Palmer,  James    April                ,  1800 390 

Palmer,   James    April                 ,  1801 391 

Guion,  Elias,  Jr April                 ,  1802 392 

Guion,  Elias,  Jr April                 ,  1803 394 

Guion,  Elias,  Jr April                 ,  1804 395 

Pinkney,  Micajah   April               2,  1805 396 

Pinkney,  Micajah   April               1,  1806 397 

Jones,    Peter    April               7,1807 399 

Jones,    Peter    April               5,1808 400 

Pinkney,  Micajah   April               4,  1809 400 

Pinkney,  Micajah   April               3,  1810 402 

Pinkney,  Micajah   April               2,  1811 403 

Bonnet,  John,  Jr April               7,  1812 406 

Bonnet,  John,  Jr April               6,1813 407 

Underhill,  J.  B April               5,  1814 408 

Underhill,  J.  B April               4,1815 409 

Underhill,  J.  B April               2,  1816 413 

Underhill,  J.  B April               1,1817 415 

Bonnet,  John,  Jr April               7,  1818 416 

Bonnet,  John,  Jr April               6,  1819 417 

Bonnet,  John,  Jr April               4,  1820 420 

Bonnet,  John,  Jr April               3,  1821 421 

Boyles,  Jonathan    April              3,1821 421 

Bonnet,  John,  Jr April               2,  1822 423 

Boyles,  Jonathan    April               2,  1822 423 

Bonnet,  John,  Jr April               1,1823 426 

Bonnet,  John,  Jr April               6,  1824 427 

Bonnet,  John,  Jr April               5,  1825 432 

Davenport,  Lawrence    April              5,1825 432 

Hubbard,  Andrew  April               5,  1825 432 

Bonnet,  John,  Jr. . . April               4,  1826 435 

Davenport,  Lawrence    April               4,  1826 435 

Hubbard,  Andrew  April               4,1826 435 

Garniss,   Thos.   W April               3,  1827 437 

Hubbard,  Andrew    April               3,  1827 437 

Anderson,  Joseph  April               1,  1828 441 

TOWN    MEN. 

Vallau,    Isaye,    Sr April              5,1701 9 

Blomer,  Robert April              5,  1701 9 

Besly,  Ollivier  April              5,  1701 9 

Valo,  Ezaie  April            14,  1702 45 


494 


Index  of  Public  Officials. 


TOWN    MEN    (Continued). 

NAME  YEAR 

Gougon,    Gregory    April  14 

Leroux,  Piter   April  14 

Naudin,  Andrew   May  24 

Giraut,  Daniel   May  24 

Mercier,  Isaac   April  25 

Valleau,  Pierre    April  25 

Naudin,  Andrew,  Sr April  25 

Mercier,  Isaac   April  1 

Valleau,  Pierre    April  1 

Naudin,    Andrew,    Sr April  1 

Mercier,    Isaac    April  1 

Valleau,  Pierre    April  1 

Naudin,  Andrew,  Sr April  1 

Mercier,    Isaac    April  1 

Valleau,  Pierre    April  1 

Blomer,  Daniel    April  1 

Valleaut,    Pierre    April  2 

Mercier,  Isaac    April  2 

Mercier,  Isaac    April  1 

Valleau,  Pierre    April  1 

Mercier,  Isaac   , April  3 

Valleau,  Pierre    April  3 

Valleau,  P April  1 

Sicard,  D April  1 

Sicard,  Ambroise   March  29 

Mercier    April  2 

Lepinars    April  2 

Mercier    April  2 

Lepinars    April  2 

Mercier    April  4 

Lepinars    April  4 

D'Anthy,  Palmer  April  3 

Mercier    April  3 

Mercier    April  3 

Dauty    April  3 

Mercier    April  7 

Allaire    April  7 

Gougeon  April  3 

Angevin,  Zacharie  April  3 

Naudin,  Andrew  March  25 

Angevine,  Zacharie  March  25 

Le  Comte,  Wm April  2 

Guion,  Isaac  April  2 

Gallodet  April  1 

Guion,  Isaac  April  1 

Coutant,  I April  3 

Guion,  A April  3 


PAGE 

1702 45 

1702 45 

1703 51 

1703 51 

1705 52,  54 

1705 52,  54 

1705 52,  54 

1706 53,  54 

1706 53,  54 

1706 53,  54 

1707 53,  54 

1707 53,  54 

1707 53,  54 

1708 55,  56 

1708 55,  56 

1708 55,  56 

1709 57,  58 

1709 57,  58 

1710 57,  59 

1710 57,  59 

1711 67,  68 

1711 67,  68 

1713 69,  71 

1713 69,  71 

1714 106,  107 

1719 170,  171 

1719 170,  171 

1720 181,  182 

1720 181,  182 

1721 192,  193 

1721 192,  193 

1722 193,  195 

1722 193,  195 

1723 199,  200 

1723 199,  200 

1824 203,  204 

1824 203,  204 

1725 203,  204 

1725 203,  204 

1726 208,  209 

1726 208,  209 

1728 210,  211 

1728 210,  211 

1729 210,  211 

1729 210,  211 

1729 212,  213 

1729 212,  213 


Index  of  Public  Officials. 


495 


TOWN    MEN    (Continued). 


NAME 

Angevin,  Z April 

Bold   April 

Boldt,  J April 

Le  Comte,  G April 

Bolt  April 

Le  Count  April 

Coutant,  I April 

Lepinars,  A.,  Jr April 

Coutant,   I April 

Lepinars,  A April 

Clap,  Gilson   April 

Le  Comte,  Guillaume April 

Le  Conte,  Guillaume April 

Coutant,  Isaac  April 


YEAR  PAGE 

6,  1731 212,  213 

6,  1731 212,  213 

4,  1732 214 

4,  1732 214 

3,  1733 214,  215 

3,  1733 214,  215 

2,  1734 215,  216 

2,  1734 215,  216 

1,  1735 217,  218 

1,  1735 217,  218 

6,  1736 221,  222 

6,  1736 221,  222 

5,  1737 224,  225 

5,  1737 224,  225 


SCHOOL    COMMISSIONERS. 

Bonnet,   Peter    April 

Parcot,    Paul    April 

Henderson,   Alexandre    April 

Blauvatt,  Isaac    April 

Bartow,  Theodosius  April 

Guion,   Frederick    April 

Davenport,  Newbery   April 

Ward,  Elijah    April 

Staples,  John  April 

Pentard,  Lewis   April 

Parcot,  Paul  April 

Bonnett,   Peter    April 

Purdy,  Samuel April 

Parcott,  Paul   April 

Guion,  Fred    April 

Ward,  Elijah  April 

Davenport,  Newbery   April 

Staples,  John  April 

Guion,  Frederick April 

Drake,   Benjamin,   Jr April 

Wooley,  Samuel   April 

Bayard,   Samuel    April 

Toffey,  George  April 

Bayard,  Samuel April 

Bonnet,  Peter April 

Smith,   Matson    April 

Parcot,  Paul  April 

Willis,  James  April 

Bartine,  James  December 

Pinkney,  Micajah   December 


,  1796 

385 

,  1796 

385 

,  1796 

385 

,  1796 

385 

,  1796 

385 

,  1797 

386 

,  1797 

386 

,  1797 

386 

,  1797 

386 

,  1797 

386 

,  1797 

386 

,  1798 

386 

,  1798 

386 

,  1798 

386 

,  1798 

386 

,  1798 

386 

,  1798 

386 

,  1798 

386 

,  1799 

387 

,  1799 

387 

,  1799 

387 

,  1799 

387 

,  1799 

387 

,  1801 

391 

,  1801 

391 

,  1801 

391 

,  1801 

391 

,  1801 

391 

7,  1812 

407 

J,   1812 

407 

496 


Index  of  Public  Officials. 


SCHOOL   COMMISSIONERS    (Continued). 


NAME  YEAR 

Soulice,  Joshua    December     7 

Weir,  Robert   April  6, 

Soulis,  Joshua   April  6, 

Bartine,  James   April  6 

Weir,  Robert   April  4 

Soulis,  Joshua   April  4 

Bartine,  James    April  4 

Soulice,  Joshua   April  2 

Smith,  Jeremiah   April  2 

Guion,  Elias   April  2 

Soulice,  Joshua   April  1 

Smith,  Jeremiah  April  1 

Guion,  Elias   April  1 

Soulice,  Joshua   April  7 

Smith,  Jeremiah   April  7 

Guion,  Elias   April  7 

Smith,  Jeremiah   April  6 

Guion,  Elias   April  6 

Soulice,  Joshua  April  6 

Smith,  Jeremiah   April  4 

Schureman,  John    April  4 

Guion,  Elias   April  4 

Lefevre,  John    April  3 

Hubbard,  Andrew  April  3 

Smith,    Matson    April  3 

Seacord,  James,  Jr April  2 

Hubbard,    Andrew    April  2 

Smith,    Matson    April  2 

Smith,    Matson    April  1 

Hubbard,  Andrew  April  1 

Soulice,  Joshua   April  1 

Smith,    Matson    April  6 

Hubbard,  Andrew  April  6 

Soulice,  Joshua  April  6 

Hubbard,  Andrew  April  5 

Underhill,  John  B April  5 

Davis,  Samuel   April  5 

Hubbard,  Andrew  April  4 

Davis,  Samuel   April  4 

Coutant,    Isaac    April  4 

Davis,  Samuel   April  3 

Toffee,  John  April  3 

Hubbard,  Andrew  April  3 

Harrison,  David April  1 

Soulice,  John   April  1 

Toff ey,  John  April  1 


1812. 
1813. 
1813. 
1813. 
1815. 
1815. 
1815. 
1816. 
1816. 
1816. 
1817. 
1817. 
1817. 
1818. 
1818. 
1818. 
1819. 
1819. 
1819. 
1820. 
1820. 
1820. 
1821. 
1821. 
1821. 
1822. 
1822. 
1822. 
1823. 
1823. 
1823. 
1824. 
1824. 
1824. 
1825. 
1825. 
1825. 
1826. 
1826. 
1826. 
1827. 
1827. 
1827. 
1828. 
1828. 
1828. 


PAGE 

407 
407 
407 
407 
410 
410 
410 
413 
413 
413 
415 
415 
415 
416 
416 
416 
417 
417 
417 
419 
419 
419 
421 
421 
421 
423 
423 
423 
426 
426 
426 
427 
427 
427 
432 
432 
432 
435 
435 
435 
436 
436 
436 
440 
440 
440 


Index  of  Public  Officials.  497 

trustees  of  schools. 

NAME                                                                                   YEAR  PAGE 

Smith,    Matson    April              3,1798 386 

Wooly,   Samuel    April              3,  1798 386 

Bartow,  Theodosius   April              3,  1798 386 

INSPECTORS    OF    SCHOOLS. 

Blauvelt,   Isaac    April              6,  1813 407 

Smith,    Matson    April               6,  1813 407 

Bartow,   Anthony    April              6,  1813 407 

Schureman,   Fredk April              6,  1813 407 

Gallodet,  Joseph  April              6,  1813 407 

Secor,  James April              6,  1813 407 

Smith,    Matson    April              4,  1815 410 

Bartow,   Anthony    April              4,  1815 410 

Blauvelt,   Isaac    April              4,  1815 410 

Lefavour,  John    April              4,  1815 410 

Tompkins,  Absalom  April               4,  1815 410 

Bonnet,  David    April              4,  1815 410 

Smith,  Matson  April               2,  1816 413 

Bartow,   Anthony    April              2,  1816 413 

Blauvelt,   Isaac    April               2,  1816 413 

Toffey,  John  April               2,  1816 413 

Tompkins,  Absolom   April               2,  1816 413 

Knapp,  Henry  B April              2,  1816 413 

Smith,  Matson  April               1,  1817 415 

Bartow,   Anthony    April               1,  1817 415 

Blauvelt,   Isaac    April               1,  1817 415 

Toffey,    John    April               1,  1817 415 

Tompkins,  Absalom  April               1,  1817 415 

Knapp,  Henry  B April               1,  1817 415 

Smith,  Matson April               7,1818 416 

Bartow,  Anthony    April               7,  1818 416 

Blauvelt,   Isaac    April               7,  1818 416 

Schureman,  John  B April               7,  1818 416 

Tompkins,   John   S April               7,1818 416 

Soulice,  John   April               7,  1818 416 

Knapp,    Wm April               6,  1819 417 

Coutant,  Isaac  April              6,1819 417 

Smith,    Matson    April               6,1819 417 

Weyman,    Edward   B April               6,  1819 417 

Knapp,  Isaac   April              6,  1819 417 

Blauvelt,  Isaac April               6,  1819 417 

Blauvelt,   Isaac    April              4,1820 419 

Smith,    Matson    April               4,  1820 419 

Bonnet,  Isaac  April              4,  1820 419 

Blauvelt,   Isaac    April               3,  1821 421 

Schureman,  John  B April               3,  1821 421 


498 


Index  of  Public  Officials. 


INSPECTORS  OF  SCHOOLS 

NAME 

Soulice,  John  April 

Blauvelt,   Isaac    April 

White,  George  F April 

Soulice,  John  April 

Blauvelt,  Isaac   April 

Butler,  L.  M.  H April 

Soulice,  John   April 

Blauvelt,   Isaac    April 

Butler,  L.  M.  H April 

Soulice,  John   April 

Blauvelt,   Isaac    April 

Underhill,   Isaac    April 

Soulice,  John   April 

Blauvelt,   Isaac    April 

Soulice,  John   April 

Harrison,  David April 

Blauvelt,   Isaac    April 

Soulice,  John  . . .' April 

Harrison,  David  April 


(Contii 

YEAR 

lued) 

3, 

1821 

1, 

1823 

1, 

1823 

1, 

1823 

6, 

1824 

6, 

1824 

6, 

1834 

5, 

1825 

5, 

1825 

5, 

1835 

4, 

1826 

4, 

1826 

4, 

1826 

3, 

1827 

3, 

1827 

3, 

1827 

1, 

1838 

1, 

1828 

1, 

1828 

PAGE 
421 
426 
426 
426 
427 
427 
427 
432 
432 
432 
435 
435 
435 
437 
437 
437 
441 
441 
441 


TRUSTEES  OF  HENDERSON  LEGACY. 


Soulice,    Joshua    April  6 

Bartine,   James    April  6 

Smith,  Matson  April  6 

Coggeshall,   Gideon    April  1 

Clark,  John  G April  1 

Smith,    Matson    April  1 

Coggeshall,   Gideon    April  7 

Smith,    Matson    April  7 

Davenport,  Newbury,  Jr April  7 

Coggeshall,   Gideon    ' April  6 

Smith,    Matson    April  6 

Davenport,  Newbury,  Jr April  6 

Coggeshall,   Gideon    April  4 

Smith,    Matson    April  4 

Davenport,    Newbury,    Jr April  4 

Coggeshall,   Gideon    April  3 

Smith,    Matson    April  3 

Davenport,  Newbury,  Jr April  3 

Coggeshall,   Gideon    April  2 

Smith,    Matson    April  2 

Davenport,  Newbury,  Jr April  2 

Coggeshall,    Gideon    April  1, 

Smith,    Matson    April  1, 

Davenport,  Newbury,  Jr April  1, 

Smith,    Matson    April  6, 


1813. 
1813. 
1813. 
1817. 
1817. 
1817. 
1818. 
1818. 
1818. 
1819. 
1819. 
1819. 
1820. 
1820. 
1820. 
1821. 
1821. 
1821. 
1822. 
1822. 
1822. 
1823. 
1823. 
1823. 
1824. 


408 
408 
408 
415 
415 
415 
416 
416 
416 
417 
417 
417 
420 
420 
420 
421 
421 
421 
423 
423 
423 
426 
426 
426 
428 


Index  of  Public  Officials.  499 

TRUSTEES  OF  HENDERSON  LEGACY  (Continued). 

NAME                                                                                   YEAR  PAGE 

Hubbard,    Andrew    April               6,  1824 428 

Bayliss,  Jonathan  April              6,  1824 428 

Smith,    Matson    April               5,  1825 433 

Hubbard,    Andrew    April               5,  1825 433 

Bayliss,  Jonathan   April               5,  1825 433 

Smith,    Matson    April               4,  1826 435 

Hubbard,    Andrew    April               4,1826 435 

Eells,    James    T April               4,  1826 435 

Smith,    Matson    April               3,1827 437 

Hubbard,   Andrew    April               3,  1827 437 

Eells,   James    T April               3,  1827 437 

Smith,    Matson    April               1,1828 441 

Hubbard,    Andrew    April               1,  1828 441 

Eells,   James    T April               1,  1828 441 

COMMISSIONERS  FOR  BUILDING  TOWN  HOUSE. 

Pelton,  Daniel   April               5,  1814 408 

Drake,    Benj April               5,  1814 408 

Bertine,  James    April               5,  1814 408 

Ward,    Richard    April               4,  1815 410 

Waring,  Jonathan  April               4,  1815 410 

Davenport,  Lawrence    April               4,  1815 410 

Coggeshall,   Gideon April               2,  1816 413 

Clark,   John    April               2,1816 413 

Smith,    Matson    April               2,  1816 413 

Coggeshall,    Gideon    April                 ,1817 415 

Clark,   John    April                 ,  1817 415 

Smith,    Matson    April                 ,1817 415 

SEALERS  OF  WEIGHTS  AND  MEASURES. 

Mead,  Wm.  G April               1,  1817 415 

Mead,  Wm.  G April               7,1818 416 

Mead,  Wm.  G April               6,1819 417 

Seacord,  J.  E April               3,  1827 437 

TRUSTEES. 

Deveau,  Andrew   April               2,  1765 342 

Bertine,   Peter,  Jr April               2,  1765 342 

Guion,  Isaac,  Jr April               2,  1765 342 

Seacord,    Peter    April               2,  1765 342 

Guion,  Isaac,  Jr April               1,  1766 343 

Seacord,    Peter    April               1,  1766 343 


500 


Index  of  Deeds    (Grantors). 


DATE  GRANTOR  GRANTEE  PAGE 

1713 Angevine,  Zachariah Noddin,   Andrew,   Sr 80,81,82 

1738 Angevine,  Zachariah Guion,  Isaac,  Jr..  .  .230,  231,  232,  233 

1764 Badeau,  John Schurman,   Jacob 329,  330,  331 

1762 Barhyt,  John,  Sr Barhyt,    Andre 321,  322 

1713 Berheyt,  Johannes Das,  Peter,  Sr 88,  89,  90 

1722 Bonnet,  Daniel Tienhoven,  Cornelius. .  .194, 195, 196 

197,198 

1758 Bonnet,  Daniel Bonnet,  John 289,  290,  291 

1757 Bonnet,  Daniel Bonnet,   James 284,  285,  286 

1757 Bonnet,  Peter Bonnet,  Daniel 282,  283,  284 

1759 Bonnet,  Peter Parcot,  Frances 298,  299,  300 

1762.  ..  .Bonnet,  Mary,  and  Bonnet, 

Peter Barker,   Thomas 318,  319,  320 

1791 Bonnet,  David Guion,  Abraham 375,  376,  377 

1791 Bonnet,  Isaac Guion,  Abraham 377,  378,  379 

1747.  . .  .Church    Land 2,  253,  254,  255,  256 

1702.  .  .  .Danserx,  Peter Bonnet,  Daniel 45,  46,  47 

1713.  . .  .Das,  Peeter Fourrestier,    Charles 86,  87,  88 

1758 Daw,  Isaac Bonnet,    John 293,  294,  295,  296 

1702 De  Barnes,  Joseph Engevin,  Zacarie,  and 

Nodin,  Andrew,  and 

Guion,   Louis 32,  33,  34,  35 

1718 De  Bonrepos,  David De   Bonrepos,   Elias 165, 166, 167 

1763 Donaldson,  Joseph Guion,  Abram 322,  323,  324,  325 

1765.  ..  .Ferris,  Joshua,  Gilbert, 

Jonathan Bonnet,    Mary 339,  340,  341,  342 

1773.  ..  .Ferris,  Gilbert,  Joshua, 

Jonathan Souliss,    Joshua 355,  356,  357,  358 

1713 Fourrestier,  Charles Daes,  Peter 90,  91 

1715. ..  .Fourrestier,  Theophile  and 

Judith Petitt,  Thomas 134, 135, 136, 137 

1713. . .  .Gireaud,  Daniel Allaire,  Alexandre.  .102, 103, 104, 105 

1713. . .  .Gratton,  Marie  (widow  of 

G.  Couthounneau) Allaire,    Alexandre 97,  98,  99, 100 

1715 Guerien,  Stephen,  Morreau, 

John Fourrestier,  Charles  139, 140, 141, 142 

1714.  . .  .Guerin,  Stephen,  Morreau, 

John Scureman,  Frederick.  .  .120, 121, 122 

1719 Guerrin,  Stephen Morreau,   John 175, 176, 177 

1701 Guespin,  Marie  (LeVillain).Ladou,   Pierre 19,  20,  21,  22,  23,  24 

1701 Guespin,  Marie  (LeVilain) . Martin,    Jean 26,  27,  28,  29 

1747 Guion,  Aman Guion,  Isaac,  and  Soulis, 

John    253,  254,  255,  256 

1738 Guion,  Aman Guion,   Isaac 228,  229,  230 


Index  of  Deeds  (Grantors).  501 

INDEX  OF  DEEDS    (GRANTORS)    (Continued). 

DATE  GRANTOR  GRANTEE  PAGE 

1764. . .  .Guion,  Aman,  and  Daw, 

Isaac Bonnet,    Peter 326,  327,  328 

1762 Guion,  Isaac,  Sr Guion,   Isaac,  Jr. . . .  315,  316,  317,  318 

1746 Guion,  Isaac,  Jr Guion,  Abram 247,  248,  249 

1761 Guion,  Isaac,  Jr Guion,  Isaac,  Sr 307,  308,  309 

1713 Guion,  Louis,  Sr Daes,  Peeter 82,83,84 

1713 Guion,  Louis,  Sr Fourrestier,  Charles,  Das, 

Peter  91,92,93 

1746 Guion,  Lewis,  Sr Guion,    Isaac 245,  246,  247 

1716.  . .  .Guion,  Louis,  Angevin, 

Zacharie,  Suire,  Cezar Das,  Pierre,  Sr.150, 151, 152, 153, 154 

1754 Heirs  of  Lewis  Guion Allaire,   Alexandre.. 273,  274,  275,  276 

277,  278,  279,  280 

1710 Le  Conte,  Guillaume Sicard,    Ambroise ...  58,  59,  60,  61,  62 

63,  64,  65,  66 

1702 Le  Conte,  Guillaume Bonnet,  Daniel 46,  47,  48 

1701 Le  Conte,  Guillaume Sicard,   Ambroise 9,10,11,12,13 

14, 15, 16, 17 

1702 Le  Conte Simon    41,  42,  43 

1715 Le  Conte,  William Drung,  Peter  John.  .126, 127, 128,129 

1719 Le  Count,  William Couttne,  Susana...  .171, 172, 173, 174 

1758 Le  Conte,  William Bonnet,  John 287,  288 

1717 Le  Counte,  William,  Bon- 

yot,  Ezekiel Coutant,   Susannah 154, 155, 156 

157, 158 

1702 Leisler Neufuille    39,  40,  41 

1713 Leisler,  Jacob Allaire,    Alexandre 95,  96,  97 

1718 Leisler,  Jacob Caillaud,    Isaac 163, 164, 165 

1718 Leisler,  Jacob Nolleau,  John 160, 161, 162, 163 

1714. . .  .Leisler,  Jacob Bongrand,    Louis 109, 110,  111 

1714 Leisler,  Jacob Boutellier,    John 100, 101, 102 

1762 Lespinard,.  Anthoney Secord,  Daniel,  Jr 313,  314,  315 

1746 Lespinard,  Anthony Guion,   Abram 250,  251,  252 

1758 Lispenard,  Anthony Daw,    Isaac 291,  292,  293 

1747 Lispenard,  A.,  Sr Donaldson,  Joseph 260,261,262 

263, 264 
1738 Lispenard,  A.,  Sr Lispenard,    A..  .234,  235,  236,  237,  238 

1723 Machet,  Peter Leffuirt,    Bartholomew 199,  200 

201,  202 

1764 Martin,  John Bonnet,    Peter 334,  335,  336 

1715. . .  .Mercier,  Isaac Assire,  Peter 142, 143, 144 

1719 ... .  Morreau,  John Guerrin,    Stephen 177, 178, 179 

1713 Neufuille,  Rachell Daes,   Isaac 93,  94,  95 

1714 Neufuille,  Rachell Schureman,    Frederick 119, 120 

1716 Neufuille,  Rachel Das,    Isaac 146, 147, 148 


502  Index  of  Deeds  (Grantors). 

INDEX  OF  DEEDS    (GRANTORS)    (Continued). 

DATE  GRANTOR  GRANTEE      ■  PAGE 

1713 Nodden,  Andrew Sycard,  Daniel 78,  79,  80 

1720 ....  Nodine,  Andrew,  Jr Sweare,    Cezar 190, 191 

1751 Parcot,  James,  Sr Badeau,   John 270,  271,  272,  273 

1761 Parcot,  James,  Jr Guion,  David 304,  305,  306,  307 

1759 Partition  Deed  of  Secards 300,  301 ,  302 

1701. . .  .Pell,  John Sanson,  Daniel,  and  Cantin, 

Isaac    24,25,26,27 

1702 Pell,  John Hain,    John 31,  32,  33 

1758 Rodman,  Joseph Bonnet,    John 296,  297,  298 

1764 Schurman,  Jacob Guion,  Peter 331,  332,  333 

1762 Secord,  Daniel,  Sr Secord,  Daniel,  Jr 310,311,312 

1773 Souliss,  John Souliss,    Joshua 358,359,360 

1713 Sycard,  Ambroise Mainbreu,  John 76,  77,  78 

1715 Sycart,  Daniel Fourestier,   Charles 138,139 

1718 Sycart,  Daniel Naudin,   Andrew,  Jr. . . .  159, 160, 161 

1714. . .  .Tierens,  Francis,  and 

Cruger,  Valentine Bane,   Joseph Ill,  112, 113, 114 

1713 Vallau,  Peeter,  Neufuille, 

Rachel,  his  wife Gagnard,   Francis 74,  75,  76 

1701 Ville  Pontoux,  Peter Gougon,   Gregory 22,  23,  24 


Index   of  Deeds    (Grantees). 

DATE  GRANTEE  GRANTOR  PAGE 

1713.  . .  .Allaire,  Alexandre Leisler,    Jacob 95,  96,  97 

1713. . .  .Allaire,  Alexandre Gratton,  Marie  (widow  of 

G.  Cothounneau  97,  98,  99, 100 

1713 Allaire,  Alexandre Gireaud,  Daniel 102, 103, 104, 105 

1754 Allaire,  Alexandre Heirs  of  Lewis  Guion.  ..273,  274,  275 

276,  277,  278,  279,  280 
1715. . .  .Assire,  Peter Mercier,  Isaac 142, 143, 144 

1751 Badeau,  John Parcot,  James,   Sr..270,  271,  272,  273 

1714. . .  .Bane,  Joseph Tierens,  Francis,  and  Cru- 
ger,  Valentine . . .  Ill,  112, 113, 114 

1762 Barhyt,  Andre Barhyt,   John,   Sr 321,  322 

1762 Barker,  Thomas Bonnet,  Mary,  and  Bonnet, 

Peter  318,319,320 

1714. . .  .Bongrand,  Louis Leisler,   Jacob 109, 110,  111 

1702.  . .  .Bonnet,  Daniel Danserx,   Peter 45,  46,  47 

1702 Bonnet,  Daniel Le  Conte,  Guillaume 46,  47,  48 

1757 Bonnet,  James Bonnet,  Daniel 284,  285,  286 

1757 Bonnet,  Daniel Bonnet,  Peter 282,  283,  284 

1758 Bonnet,  John Bonnet,  Daniel 289,  290,  291 

1758 Bonnet,  John Daw,  Isaac  293,  294,  295,  296 


Index  of  Deeds  (Grantees).  503 

INDEX  OF  DEEDS    (GRANTEES)    (Continued). 

DATE  GRANTEE  GRANTOR  PAGE 

1758 Bonnet,  John Le  Conte,  William 287,  288 

1758 Bonnet,  John Rodman,  Joseph    296,  297,  298 

1764. . .  .Bonnet,  Peter Guion,  Aman,  and  Daw, 

Isaac    326,327,328 

1764 Bonnet,  Peter Martin,  John   334,  335,  336 

1765. . .  .Bonnet,  Mary Ferris,  Joshua,  Gilbert, 

Jonathan    339,  340,  341,  342 

1714 Boutellier,  John Leisler,   Jacob 100, 101, 102 

1718 Caillaud,  Isaac Leisler,    Jacob 163, 164, 165 

1747 Church  land 2,253,254,255,256 

1717. . .  .Coutant,  Susannah Le  Counte,  William,  Bonyot, 

Ezekiel   154,155,156,157,158 

1719 Couttne,  Susana Le  Count,  William.. 171, 172, 173, 174 

1713 Daes,  Isaac Neufuille,  Rachell  93,  94,  95 

1713 Daes,  Peeter Guion,  Louis,  Sr 82,  83,  84 

1713 Daes,  Peter Fourrestier,  Charles 90,  91 

1713 Das,  Peter,  Sr Berheyt,    Johannes 88,  89,  90 

1716 Das,  Isaac Neufuille,  Rachel 146, 147, 148 

1716.  .  .  .Das,  Pierre,  Sr Guion,  Louis,  Angevin,  Zach- 

arie,  Suire,  Cezar 150 

151,152,153,154 

1758 Daw,  Isaac Lispenard,    Anthony 291,  292,  293 

1718 De  Bonrepos,  Elias De  Bonrepos,  David 165, 166, 167 

1747.  .  .  .Donaldson,  Joseph Lispenard,  A.,  Sr 260 

261,262,263,264 

1715 Drung,  Peter  John Le  Conte,  William..  126, 127, 128, 129 

1702 Engevin,  Zacarie,  and 

Nodin,  Andrew,  and 

Guion,  Louis De  Barnes,  Joseph 32,  33,  34,  35 

1713 Fourrestier,  Charles Das,  Peeter  86,  87,  88 

1713. . .  .Fourrestier,  Charles,  Das, 

Peter Guion,  Louis,   Sr 91,  92,  93 

1715 Fourestier,  Charles Sycart,  Daniel    138, 139 

1715. ..  .Fourrestier,  Charles Guerin,    Stephen,   Morreau, 

John    139, 140, 141, 142 

1713. . .  .Gagnard,  Francis Vallau,  Peeter,  Neufuille, 

Rachel,  his  wife 74,  75,  76 

1701 Gougon,  Gregory Ville   Pontoux,  Peter 22,  23,  24 

1719 Guerrin,  Stephen Morreau,  John    177, 178, 179 

1738 Guion,  Isaac,  Jr Angevin,  Zachariah.230,  231,  232,  233 

1738 Guion,  Isaac Guion,    Aman    228,  229,  230 

1746 Guion,  Isaac Guion,   Lewis,   Sr 245,  246,  247 

1746 ....  Guion,  Abram Guion,  Isaac,  Jr 247,  248,  249 

1746. . .  .Guion,  Abram Lespinard,   Anthony.  . .  .250,  251,  252 

1747 Guion,  Isaac,  and  Soulis, 

John Guion,  Aman 253,  254,  255,  256 


504  Index  of  Deeds  (Grantees). 

INDEX  OF  DEEDS    (GRANTEES)    (Continued). 

DATE  GRANTEE  GRANTOR  PAGE 

1761 Guion,  David Parcot,  James,  Jr... 304,  305,  306,  307 

1761 Guion,  Isaac,  Sr Guion,  Isaac,  Jr 307,  308,  309 

1762 Guion,  Isaac,  Jr Guion,  Isaac,  Sr.. .  .315,  316,  317,  318 

1763 Guion,  Abram Donaldson,  Joseph.. 322,  323,  324,  325 

1764 Guion,  Peter Schurman,  Jacob   331,  332,  333 

1791 Guion,  Abraham Bonnet,   David 375,  376,  377 

1791 Guion,  Abraham Bonnet,   Isaac 377,378,379 

1702 Hain,  John Pell,  John   31,32,33 

1701. . .  .Ladou,  Pierre Guespin,  Marie   (Le 

Villain)   19,  20,  21,  22,  23,  24 

1723 Leffuirt,  Bartholomew Machet,    Peter 199,  200,  201,  202 

1738 Lispenard,  A Lispenard,  A.,  Sr 234 

235,  236,  237,  238 

1713 Mainbreu,  John Sycard,  Ambroise    76,  77,  78 

1701 Martin,  Jean Guespin,  Marie  (Le 

Vilain)    26,27,28,29 

1719 Morreau,  John Guerrin,   Stephen 175, 176, 177 

1718 Naudin,  Andrew,  Jr Sycart,  Daniel    159, 160, 161 

1702 Neufuille Leisler    39,40,41 

1713 Noddin,  Andrew,  Sr Angevine,    Zachariah 80,  81,  82 

1718 Nolleau,  John Leisler,   Jacob 160, 161, 162, 163 

1759 Parcot,  Frances Bonnet,  Peter 298,299,300 

1759 Partition  Deed  of  Secards 300,301,302 

1715. . .  .Petitt,  Thomas Fourrestier,  Theophile,  and 

Judith   134, 135, 136, 137 

1701. ..  .Sanson,  Daniel,  and 

Cantin,  Isaac Pell,  John 24,  25,  26,  27 

1714 Schureman,  Frederick Neufuille,  Rachell   119, 120 

1764 Schurman,  Jacob Badeau,    John 329,  330,  331 

1714. . .  .Scureman,  Frederick Guerin,    Stephen,    Morreau, 

John   120,121,122 

1762 Secord,  Daniel,  Jr Secord,  Daniel,  Sr 310,  311,  312 

1762 Secord,  Daniel,  Jr Lespinard,    Anthoney ...  313,  314,  315 

1701 Sicard,  Ambroise Le  Conte,  Guillaume 9, 10, 11,  12 

13, 14, 15, 16, 17 

1710 Sicard,  Ambroise Le  Conte,  Guillaume 58,  59,  60 

61,  62,  63,  64,  65,  66 

1702 Simon Le   Conte    41,42,43 

1773 ....  Souliss,  Joshua .Ferris,  Gilbert,  Joshua, 

Jonathan    355,  356,  357,  358 

1773 Souliss,  Joshua Souliss,   John    358,  359,  360 

1720 Sweare,  Cezar Nodine,  Andrew,  Jr 190,191 

1713 Sycard,  Daniel Nodden,  Andrew    78,  79,  80 

1722 Tienhoven,  Cornelius Bonnet,  Daniel.  194,  195, 196,  197, 198 


505 
Wills. 

PAGE 

Bouteiller,  Jean 106,   107,  108,  109 

Dubois,  Paul 239,   240 

Fourrestier,  Theophile 129,  130,  131,  132,  133 

Ladou,  Marthe,  widow  of  Pierre 123,  124,  125,  126 

Ladou,  Pierre 122,  123,  124 

Martin,  Jean 29,  30,  31 

Sicard,   Ambroise 14,    15,    16,    17,    18,    19,    20,    21 


Personal     Index. 

PAGE 

Abromse,  Andrew 347 

Allaire,  Alexandre  (Allaire,  Allexander)  (Alaire,  Alexander,  Allex- 

ender)   (Allair) .  .22,  24,  33,  36,  37,  69,  70,  73,  74,  78,  83,  86,  87,  95 

96,  97,  98,  99,  100,  102,  103,  104,  105,  108,  109,  110,  112,  115,  116,  117 

118,  120,  122,  125,  126,  129,  132,  133,  134,  137,  139,  141,  142,  144,  145 

148,  149,  150,  151,  153,  154,  158,  159,  160,  161,  163,  165,  167,  169,  170 

171,  172,  174,  175,  176,  177,  179,  180,  181,  182,  183,  184,  189,  190,  191 

192,  193,  194,  195,  198,  199,  200,  203,  204,  105,  207,  208,  219,  220,  221 

222,  223,  224,  225,  231,  250,  256,  259,  260,  261,  262,  264,  266,  274,  275 

277,  278,  279,  280,  316 

Allaire,  Alexandre,  Jr 175,  176,  210,  211 

Allaire,    Jeanne    ( Jianna) 107,  108 

Alle,  John 220,   260,  262 

Allean,  F 44,  51 

Anderson,  Stephen 429,  431,  438 

Anderson,  William 396,  403,  406 

Anderson,  Newbury  D 429,  431,  433,  438 

Anderson,   Joseph 432,  441 

Anderson,  Wm.,  Jr 412 

Andrews,   John 440 

Angevin,  Zacharie  (Zacarie,  Zachariah,  Zacharia,  Zachary),  Enge- 

vin,  Angevine,  Enievin,  Langevine,  Engevine,  Lengevine.  .32,  33 

34,  35,  36,  37,  38,  39,  53,  54,  55,  56,  57,  58,  59,  67,  68,  69,  71,  73,  80 

81,  82,  84,  85,  94,  105,  115,  116,  125,  126,  129,  130,  146,  150,  151,  152 

153,  154,  155,  158,  159,  160,  161,  167,  168,  169,  170,  171,  179,  180,  181 

182,  183,  184,  185,  186,  187,  188,  189,  190,  191,  203,  204,  208,  209,  210 

211,  212,  213,  214,  215,  220,  223,  224,  225,  229,  230,  231,  232,  233,  260 

262,  271,  298,  299,  326,  327,  328,  329,  331,  332 

Angevin,  Marie   (Angevine,  Mary,  Marye) 82,  154 

Angevin,  Pierre   (Langevin) 53 

54,  85,  86,  87,  106,  107,  144,  145,  158,  159,  160 

Angevin,  Daniel  (Angevine,  Danel)    (Enievin)    (Anjevine) 220 

233,  241,  249,  271,  299,  327,  329,  331 

Angevine,  John    (Angevin) 269,   281,   303,  347 

Anguvine,    Gilbert 380 


506  Personal  Index. 

PAGE 

Antill,  Edward 114 

Archer,  Elihue 372 

Archer,    Jonathan 279 

Arneau,    Andrew 191 

Arneau,  Stephen 143 

Arnoe,  Stephen 349 

Assire,  Pierre  (Peter,  Peeter)   (La  Sire) 93,  142,  143,  144,  145 

Badeau,  Benjamin  (Baddeau)   (Baddeaux) 416 

417,  420,  426,  427,  428,  432,  433,  435,  436,  437,  440 

Badeau,  Ellie  (Baddow,  Elias)   (Baddeau,  Elie) 55,  56,  73,  347,  388 

Badeau,  Jean  (Badaux,  John)   (Badoe)   (Baddow) 213 

214,    215,    216,    217,    218,    220,    239,    253,    258,    265,    270,    271, 

272,     273,     282,     298,     312,     321,     326,     329,     330,     337,     347,  368 

Badeau,  Magdelaine  (Magdalene)    (Magdelene) 329,  330 

Baddeau,  Jonathan 425 

Badeau,  John,  Jr 347 

Badeau,  Peter  (Bedaue)    (Badoe)    (Badaux)    (Badeaux) 321 

326,  333,  334,  336,  342,  343,  344,  345,  347,  348,  349 
Bareheit,    Andrew    (Barreaht,    Andry)     (Baret,    Andris)     (Bahyt, 

Andre)   (Barhyt) 8,  45,  53,  54,  321,  322 

Barheit,  Johannes  (Barrayt,  Bareth,  Barite,  Barith,  Berheyt,  Ba- 
reit,    Barhair,    Baright,    Barrait,     Barrit,     Baereth,     Barhyt, 

Baeritz) ,    (John,  Johannis) 88 

89,   90,    148,    149,   179,    180,   181,   182,   193,    195,    199,    200,    203,  204 

208,  209,  228,  240,  260,  262,  271,  299,  304,  321,  322,  326,  327,  329,  331 

Barhait,  John,  Jr 326 

Barreyot  Joannes 129,  130 

Barker,  Thomas 318,  319,  320 

Bartow,  Anthony 407,  410,  413,  415,  416 

Barto,    Theodocius    (Bartow,    Bartoe),    (Theodicius,    Theodosius, 

Theodsa)    364 

365,  366,  367,  368,  369,  370,  371,  372,  373,  374,  377,  385,  386,  389 

Bartoon 192 

Barton,   R 128,  173 

Bayard,    Samuel 387,  391 

Bargeaut 49,  222,  223 

Bayeux,  Thomas   (Bayeuse) 253,  261,  323 

Bayles,  Jonathan  (Bayliss,  Bales,  Baylis,  Bayly) 410 

412,  413,   415,   421,   423,  425 

Bayless,  Jonathan,  Jr.   (Baylez) 423,  426,  433 

Ballet,  Avnil 9 

Bayley,  William   (Bailis) 221,  388,  400,  402,  410 

Bely,  James  (Bayley) 273,  349,  361,  362,  363 

Baignoux,  Paul  (Beigniou,  Bignoux,  Baigniou,  Beignoux) 7 

44,  45,  48,  52 

Bernard,  Samuel 174,  175,  176,  208,  209,  212,  213 

214,  216,  217,  218,  220,  221,  222,  224,  225,  228,  234,  238,  239,  244 


Personal  Index.  507 

PAGE 

.    _  19,       21 

Bernard,  Thomas 

Bersnyet    Andris '  * '  *  * V 

Bertine,  James  (Bartine,  Jonathan)  403,  404,  406,  407,  408,  409,  410,     412 

Bertin,  Pierre  (Berthin,  Brettin,  Bartine,  Bretin,  Bertaine,  Bertine, 

Bertain) ,  Peeter,  Peter) 

54     84     85,    145,    154,    155,    190,    192,    193,    207,    208,    210,    211,     215 

216     224     225,    265,    270,    303,    315,    321,    325,    326,    336,    347,     374 

.      '        /       T  342,     347 

Bertine,  Peter,  Jr 

Besly,  Ollivier  (Besley,  Baily),  (Oliver,  Olliver) d,  A,  (,  » 

9     19     21     40,    44,    53,    54,    55,    56,    57,    58,    59,    66,    67,    68,  69 

70      71      76,     78,     80,     88,     90,     91,     93,     95,     97,     102,     106,  111 

117    118    123,  124,  129,   137,   139,  141,   144,   145,   148,   153,  154,  155 

158-'  160 '  161,  163,  165,  169,  170,  173,  174,  181,  182,  185,  186,  189,  190 

192*  193'  195,  198,  199,  200,  203,  204,  208,  209,  210,  211,  212,  213,  214 

215*  216*  217    219,  220,  221,  223,  225,  256,  259,  261,  271,  299,  301,  305 

327,  329,  331,  347 

,       „.  220 

Besly,  Oliver,  Jun ,fi8   ,..      „R1 

Besly,  Isaac  (Besley) 368,374  381 

Bijoux,    John 

Blaiker,  Jacobus   (Bleeker,  Baliker,  Bleecker),    (Jacob) dw 

259,  270,  280,  281,  303,  304,  321,  322,  326,  333,  334,  343,  345,  348,  361 

Bleeker,   David ' ' " 

Blauvelt  Isaac  (Blauvatt,  Blauvalt) 385,  407,  408,  410 

411,  412,  413,  415,  416,  419,  421,  426,  427,  429,  432,  435,  437,  438,  441 

Bloomer,  Gilbert  (Gilberd,  Gild,  Gilb,  Gilbt,  Gilbr) 300 

309,  317,  318,  320,  322,  334,  336,  342,  357,  358,  360 

Bloomer,  Robert  (Blommer,  Blomer)   (Roberts) 2,  8,  9,  19,  21,  49 

Blomer,  John 

Body,   Abraham •  •  •  • •  •  • ' ' " ' 

Bogart,   Nicolis    (Bogarth)    (Nicholas) 380,  SXl,  6M 

Bold,    Alida " '  ' ' '  '  ..__ 

Bold  John  (Bolt,  Boldt,  Bauld  Bowld)  56,  57,  58,  69,  71,  129,  130,  154,  155 

158    159    160,  180,  181,  193,  194,  208,  209,  210,  211,  212,  213,  214  215 

„  „,      '                                                                                        193,  194 

Bolld    .  OOQ 

Bolt    Severin   (Severine,  Sovering,  Suvern,  Sovormg,  Soverm) . .  IM 

249,  269,  281,  298,  301,  374,  380,  382,  384 

_.      .  ,  55,       56 

Bomer,   Daniel '     nnA 

Bond,  Benjamin  (Bound)  183,  184,  243,  244,  259,  261,  265,  273,  281,     304 
Bond,  Capt.    (Band,  Brancq,   Ban) 

57    66,  67,  68,  69,  70,  80,  83,  89,  150,     151 

^     .  .                                                                   188,  189 

Bondet,    Daniel _i/xi 

Bongrand,  Louis 96,  109,  110,  111,  112,  162,  164,  166 

Bonnet,   Abraham •  •  ■  '• ' ' " ' ' '  ,1ft 

Bonnet,  David 375,  376,  377,  378,  409,  410,  417,  418,  419 

Bonnet,  Daniel  (Bonnett,  Bounet,  Bonett,  Bonet)   (Darnell) 46 

47       48       73       121,      122,      132,      133,      194,      195,      196,      197,  198 

231      260      262      282,     283,     284,     285,     286,     289,     290,     291,  308 

347      367      368*,     369,     371,     373,     376,     378,     381,     383,     384,  385 


50S  Personal  Index. 

PAGE 

Bonnet,  Isaac 377,  378,  379,  419,  439 

Bonnet,   John 213 

214,  215,  234,  270,  282,  285,  287,  288,  289,  290,  291,  293,  294,  295,  296 

297,  319,  349,  365,  366,  374,  380,  385,  409,  418,  419,  430,  431,  433,  434 
Bonnet,  John,  Jr 384 

396,    398,    399,    403,    404,    405,    406,    407,    416,    417,    418,    419,  420 

421,    423,    424,    425,    426,    427,    428,    429,    430,    431,    432,    435,  437 

Bonnet,  James   (Bonet) 239,  243,  258 

284,  285,  286,  290,  300,  318,  320,  358,  395,  400,  406,  408,  410,  416,  417 

Bonnett,   Peter   (Bonett,   Bonnet,  Bonet)    (Pierre) 1,  181 

182,  210,   211,  212,  213,  224,  225,   234,  255,   260,   262,  282,  283,  284 

298,  299,  300,  303,  304,  318,  319,  320,  326,  327,  328,  333,  334,  335 
336,  337,  338,  339,  342,  343,  344,  345,  346,  347,  348,  349,  350,  353 
355,  357,  358,  360,  361,  362,  363,  366,  367,  372,  378,  380,  381  382 
383,  384,  385,  386,  387,  390,  391,   394,  395,  396,  397,   398,   399,  400 

Bonnet,  Mary  Anna  (Bonet) 318 

319,  320,  337,  338,  339,  340,  341,  356,  358,  376,  378 

Bonnet,  Neleke  (Nelekie) 194,  195,  196,  197,  198 

Bonneau,  Louis   (Bonnaud,  Bouneau)    (Lois,  Lowis) 46,  107,  135 

Bonyot,  Ezekiel  (Ezekeil) 155,  156,  157,  158 

Bonyot,  Hester   (Ester,  Hesther) 155,  157,  158 

Booffard    98,  99 

Boudnot,  Ellie,  Jr.    (Boudinot) 7,  8 

Bounemain    (Bonnemain) 108,  109 

Bourdeaux,  Esther   (Easther) „ 350,  351 

Bourdeaux,  Daniel 349,  350,  351,  352,  354 

Bourdeaux,   Isaac 350,   351,  352 

Bourdeaux,  James,   Sr 351 

Bourdeaux,  Anthony 349,  350 

Bourdeaux,    Israel 349,  350 

Bourdeaux,   Nathaniel 349,  350 

Bourdeaux,  James 349,  350 

Bousquet,  David 98,  99 

Bouteiller,  Jean   (Boutellier,  Bouteille,  Bouteillier)    (John) 

41,  43,  100,  101,  108,  109 

Bowness,    William 238 

Bown,  Joseph 397 

Boyd,   James 387,  388 

Boyer,  Jean 53,  55,  56 

Broussard,    Marie 102 

Brown,  Elizabeth 423 

Brush,    Gilbert 364 

Bud    192 

Burling,  Benj.  F 425,  432 

Burling,  Ebenezer  S 364,  366,  367,  370 

Burtis,  Eponetus  (Epenetus) 384,  385,  386 

Butler,  Laird  M.  H 427,  432,  433,  434,  436,  438 

Caillaud,  Isaac  (Isaaq) 33,  36,  37,  110,  112,  162,  163,  164 


Personal  Index.  509 

PAGE 

Carre,   Louis 40,  199 

Carhart,   Joshua 426 

Carpenter,   Joseph 437,  441 

Carpenter,   Thomas 402,  412 

Casting,  Joseph 303 

Chadayne,  Margaret  (Cheadeayne,  Chedeayne,  Cheadeayn) 274 

275,  277,  279,  280 

Chadayne,  Elias  (Cheadeayne,  Chedeayne,  Cheadeayn) 274 

275,  277,  279 

Chadaine,  Daniel  (Chadine)   (Danel) 1,  245,  253,  270 

Chadaine,    Henry    (Chadayne,    Chadeayne)     (Hannery,    Hennery, 

Hanery)   220,  238,  260,  261,  262  323 

Chanpenois    148,  149 

Cher,  John 203 

Cherry,   Joseph 374 

Cherry,  Joseph,  Jr 374 

Cherry,    John 374 

Cherry,  Jane 374 

Churchman,    Edward 296 

Clark,  David   (Clarke) 412,  435 

Clark,  Moses 343,  345,  347,  384,  412 

Clark,  Danll   (Daniel) 116,  117,  118 

Clark,  John  G 177,  179,  265,  305,  332,  333,  413,  415 

Clark,  Widow 305 

Clap,  Gilson 221,  222,  238 

Clement,  James,  Jr 312 

Coggeshall,   Gideon    (Coggesshall,   Gedeon)    (Coggshall,  Giddeon)  398 

399,   400,   401,   407,   409,   412,   413,   415,   416,   417,   419,   420,   421,  423 

426,  438,  439 

Coles  Isaac 424 

Coles,  William 424 

Collier,   Benjamin 82 

Consadene,  James 1 

Constant    69,  70 

Contesse    103 

Cantine,  Isaac   (Coutine,  Contine,  Cantin) 24 

25,  26,  238,  241,  243,  244,  247,  284,  286,  291,  293 

Cooke,  George 393 

Coquiller,  Frangois 15,  17,  18,  20 

Corlis    424 

Cornwell,  John  W.  (Cornel,  Cornell) 358,  400,  403,  415 

Cornwell,  George  (Cornwall) 346,  347,  349,  361,  362,  363 

Cornwell,  Stephen   (Cornwall,  Cornnell,  Cornell) 367 

369,  374,  380,  381,  384,  385,  387,  389,  390,  391,  400 

Cornell,   Samuel  S '. 416,  423 

Cornell  William  H 394,  430,  431,  433,  434 

Cothoneau,   Widow 3,  5,  8 


510  Personal  Index. 

PAGE 

Cothonneau,  Guillaume,   Sr.    (Cothounneau,   Cothouneau) 51 

98,  99,  100,     102 

Cothounneau,  G.,  Jr.  (Cothouneau) 98,  99,     100 

Cottoneau,  Elias  (Cothouneau,  Cothonneau) 44,  45,  162,  164,     166 

Couron  47 

Coutant,   David 385,   398,     406 

Coutant,  Henry 347 

Coutant,  Isaac  (Isaaq)  203,  204,  205,  206,  207,  208,  209,  210,  211,  212,  213 
216,  217,  218,  220,  221,  222,  224,  225,  238,  243,  244,  253,  258,  304,  321 
347,  386,  417,  426,  427,  428,  429,  431,  432,  433,  434,  435,  436,  437,  440 

Coutant  Isaiah 391,  394,  400,  403,  404,  405,  406 

Coutant,  Jean  (Coutand,  John) 57,  59,  90,  123,  124 

127,  158,  159,  181,  182,  208,  209,  210,  211,  214,  215,  216,  217,  218,  220 
221,  222,  224,  225,  228,  234,  238,  241,  243,  244,  252,  258,  264,  265,  289 

Coutant  John 395,  396,  397,  399,  400,  402,  403,  406,  407,  408 

Coutant,  Jacob 265,  270,  273,  280,  281,  298,  347 

Coutant,  Susanne   (Countant,  Coutent)    (Suzannah,   Susanna,   Su- 

senne) 137,  155,  156,  157,  204,  205,  206,  207 

Coutant,  William 244,  252,  258,  265,  269,  270,  273,  280,  281 

Couttne,  Susana  (.Coutten) 171,  172,  173,  174 

Cowan     198 

Crawford,  Robert  ( Wrobert) 361,  362 

Cruger,  Valentine  (Cruryer) 34,  111,  112,  113,  114,  115,     116 

Cuer,  John 247,  255,  328 

Cuhard,  Peter 214,  215 

Danserx,  Susane  (Danser) 46,47 

Das,  Isaac  (Isaaq)    (Daes)   84,  85,  93,  94,  95,  128,  139,  146  147  148  149 

154,  155,  170,  171,  192,  193,  217,  218,  220,  221,  222,  241,  260,  262,  290 
Das,  Peter,  Sr.  (Daes,  Daas)    (Peeter,  Pierre) 80,  82,  83,  86,  87 

88,  89,  90,  91,  92,  93,  150,  151,  152,  153,  154,  203,  204,  207,  212,  213 
Dasser,  Peter  (Danser,  Piter,  Petter)  (Danserx)  (Dansert)  33,  45,  46,  47 
Davenport,  Newbury  (Devenport,  Debenport)  (Newberry,  Nubery) 

366,   369,   370,   371,   372,   373,   374,   384,   385,   386,   389,   407,   416,   419 

Davenport,  Newbury  (Devenport,  Debenport)  (Newberry,  Nubery)     366 

369,  370,  371,  372,  373,  374,  384,  385,  386,  389,  407,  416,  419 

Davenport,  Lawrence 371,  407 

408,   409,   410,   412,   414,   416,   417,   419,   421,   427,   432,   435,   436,   440 

Davenport,    Hulate 371 

Davenport    James 371 

Davenport  Joseph 371 

Davis    Peter 423 

Davis  Samuel 432,  435,  436,  440 

Daw,  Isaac 291,  292,  293,  294,  295,  296,  326,  327,  328 

Daw,  Margurate   (Ma'rgret) 380,  382 

Daw,    Peter 294 

Deal,  David 352,   353 

Dean,  Andrew  A 394 


Personal  Index.  511 

PAGE 

Dean,  Pierre 67,  68 

De  Barnes,  Joseph  (de  Bane,  Joses,  Bane,  Joost,  Josses,  Debarne, 

De  Baenes,  De  Baene,  De  Barn,  Deban,  de  Baends) 2,  7 

32,  33,  34,  35,  38,  39,  111,  112,  113,  114,  115,  116,  183,  185,  186,  187 

De  Barnes  Elizabeth  (Debarne  Debaends) 33,  34,  35 

De  Bonrepos,  Alexander 195 

de  Bonrepos,  Elie,  Elias  (De  Bonrepo) 73 

74,  98,  99,  102,  165,  166,  167,  190,  254 

de  Bonrepos,  David  D 37 

40,  97,  102,  106,  111,  163,  165,  166,  167,  169,  170,  246 

De  Bonrepos,  Blanche 165  167 

de   Bonnefoy,    David 23,  24 

des  Champs,   Brossard 10,  60,  61 

Delanny,  Estienne 108,  109 

des   Marets,   Madame 4,  6 

Demeyer,  W 198 

Denike,  Aderand 172 

De  St.  Croix,  Moses 322,  347 

De  Veaux,  Abel   (Devaux,  Able,  Devou,  Devoue) 192 

193,  228,  258,  264,  265,  281,  380,  381,  382,  384,  385,  395 

Devoe,  Abel,  Jr.   (Devaux,  Able) 333,  343,  344,  347 

Devoe,  Andrew   (Deveaux) 333,  342,  344 

De  Vaux,  Cornelius   (Cornelus) 273,  2S0 

Devou,  Daniel  (Davoue,  Davoues) 427,  428 

Deveau,  Frederick  (Devoe,  Devoue) 333,  342,  362 

Devoui,  Peter 415 

Davoue,    Mrs 423 

Diderer,    Joseph 440,  441 

Dingley,  Justice 2 

Dixon,  William 347 

Donaldson,  Joseph. 260,  261,  262,  263,  264,  266,  267,  268,  322,  323,  324,  325 

Donaldson,  Agnes  (Aggnes) 266,  268,  269,  322,  323,  324,  325 

Donnalson,  Frederix 304,  321 

Douty,  Palmer   (DAnthy,  Dauty,  Dauthy,  Doughty,  Palmy) 170 

171,  193,  195,  199,  200,  203,  204,  217 

Downey,  Widow 374,  380,  382,  384 

Drake,   Benjamin    (Benjoman) 384 

387,  391,  392,  394,  395,  397,  400,  403,  407,  408,  413,  415 

Drake,  Benjamin  Jr 387,  390,  404,  405 

Drake,  Daniel 426,  428,  435,  436,  437,  439,  440,  442 

Drake,  Joseph 119,  121,  345,  346,  347,  348,  349,  361,  362,  363 

Drouillet,  Paul 24 

Drung,  Peter  John  (Peeter) 126,  127,  128,  129,  172 

Dubois,  Widow 3 

Dubois,  Paul 239,  240,  260,  262,  293 

Dubois,   Judith 239,    301 

Dubois  (Paul,  Joseph,  John,  Janne,  Elizabeth,  Judith) 240 

Dublez,    Bill 395 


512  Personal  Index. 

PAGE 

Dublez,  James  (Deblez,  Dubley) 244,  316,  347,  351 

Duncan,  Charles  E 393 

Durang,  Francis 408 

Du  Tuffeau,  I.  B.  (Isaac)  (Dutuffeau) 3 

19,  21,  26,  30,  31,  33,  35,  39,  42,  43,  44 

Eamory,  George  (Embre) 362,  363 

Eavory,    Nicholas 320 

Eells,  James  T 435,  437,  439,  440,  441 

Emott,  James 355 

Erwin,  Samuel  (Earning)    287,  297 

Ezaychont    57,  58 

Faile,   George    (Fail) 429,   430 

Fanueil,    Benjamin 73,    80 

Farrington,    Benjamin 392 

Farrington,    Robert    (Farinton,    Forrenton,    Farrenton,    Farenton, 

Forinton,  Roberd) 148,  149 

182,  208,  209,  210,  211,  212,  213,  221,  222,  224,  225,  238,  239,  241,  245 

Feaner,  Henry 158 

Ferris,   Daniel 369 

Ferris,  Gilbert 339,  340,  341,  342,  355,  356,  357 

Ferris,  Joshua 339,  341,  342,  355,  356,  357 

Ferris,  Jonathan 339,  341,  342,  355,  356,  357 

Ferris,   Peter 340,  356 

Fervies,   Caleb 391 

Fisher,  William 375 

Flandrau,   Benj 326 

Flandreau,  Elias  (Flandrew,  Elies) 386,  387,  389,  391,  394 

Flandreau,  John  (Flandrew,  Flandrow,  Flandrau) 386 

387,  390,  391,  392,  395 

Flandreau,  Jacque   (Flanders,  James,  Flandraux,  Flandro) 57 

59,  245,  246,  276,  282,  343,  347,  382 

Flandreau,  Elizabeth 276 

Flandreaux,  Peter  (Flandrau,  Flandroe,  Flandraux,  Flandro) ....     244 
266,  282,  303,  304,  333,  342,  345,  348,  349,  364,  365 

Florance,  Abraham 398 

Florence,  Hester 423 

Forin,  Jeanne 130,  131,  132,  133 

Forin,  Jean 132,  133 

Fountain,  John 407,  409 

Fourrestier,    Charles    (Forestier,    Forittice,    Forretier,    Forritier, 

Fourestier,  Foritier,  Fortier,  Foureister) .  .52,  54,  85,  86,  87,  88,  90,  91 
92,  93,  130,  131,  134,  137,  138,  139,  140,  141,  142,  144,  145,  154,  155 

Fourrestier,  Catherinne 130,  131,  132,   133 

Fourrestier,  Judith 130,  131,  132,  133,  134,  136,  137 

Fourrestier,  Pierre  (Forestier,  Pieter,  Peeter) 57,  58,  131,  132 

Fourrestier,  Theophilus  (Fourestier,  Teophile,  Theopulious) 80 

129,  130,  131,  132,  133,  134,  136,  137,  138,  140 


Personal  Index.  513 

PAGE 

Fouler,    Mora 284 

Fowler,    Alexander 422 

Fowler,    James 376,  378 

Fowler,  John  (Joseph) 267,  268 

Fowler,  George 354,  355 

Fowler,  Moses 120,  122 

Frederick,  Peter  (Frederik,  Fredrik,  Pieter,  Pierter) 2 

7,  8,  35,  46,  50,  53,  54,  57,  58 
Fresneau,  Jeanne  (Mr.) 73,80 

Gagnard,  Daniel 154,  155 

Gagnard,  Francois   (Garnard,  Francis) 69 

71,  74,  75,  123,  124,  174,  175,  176,  181,  182 

Gagnard,  Judy 174 

Gallodet,    Jane 232 

Gallodet,   Joseph    (Garladett,    Galodet,    Galludet,    Gauledet,    Gula- 

dets,  Gallidet,  Gollodet,  Galledet,   Gaullidet) 386 

387,  390,  396,  399,  404,  406,  407,  408,  409,  412 

Galaudet,  Dr.   (Galodet,  Gallodet,  Peter,  Elizee) 195,  210,  211,  232 

Gallodet,   Peter  E.    (Gaullidet,  Gallaudet,  Gallidet) 414 

416,  417,  419,  420,  423,  426,  427,  428,  432,  433,  434,  435,  436,  437 

Garniss,  Thomas  W 437 

Garrenoe  John 365 

Gedney,  John    (Gidney) 375 

Gifferd,  John  (I.) 177,  179 

Gilbert,  Abijah 365,  369,  371 

Gillot,  Samuel  (Gilliot) 220,  241,  253,  289 

Giraud,  Daniel  (Giraut,  Gireau) .  .9,  45,  51,  73,  102,  103,  104,  105,  170,  171 

Giraud,  Daniel,  Jr 194,  195,  212,  213,  215,  216 

Giraud,  Jeanne  (Jaime) 102,  103,  105 

Givant,  M 51 

Glover,    Marey 388 

Gombaud,  Daniel 33,  112 

Goudineau,  Gilles   (Godineau) 24,  167 

Gougeon,  Gregory  (Gougon,  Geugon,  Gougneon,  Gregoire,  J.) . . .  .  22 
23,  24,  45,  47,  48,  49,  50,  51,  52,  53,  54,  55,  56,  57,  58,  59,  64,  66,  67 
68,  69,  70,  71,  73,  82,  84,  86,  87,  105,  158,  159,  185,  186,  203,  204,  219 

220,  223,  225,  226,  260,  262 

Governour,  Abraham 236 

Graham,  Robert 347,  362 

Graham,  Aug 183 

Gratton,  Marie 97,  98,  99,  100 

Griffin,  Benjamin 426 

Griffin,  Gilbert  (Grifin,  Griffen,  Gilberth,  Gilber,  Gilbet)  372,  380,  382,  384 
385,  387,  390,  392,  394,  395,  396,  397,  398,  399,  400,  402,  403,  405,  406,  409 

Griffen  Henry 399,  400,  402 

Griffin,  Morris  S.  (Griffen) 407,  414,  416,  417,  418,  423,  427,  436 

Griffin,  Richard   (Griffen) 407,  413 


,514  Personal  Index. 

PAGE 

Griffin,  William 381,  382 

Guerin,   Estienne    (Guevin,  Garrin,    Stephen,    Guerrien,    Guerrin, 

Garine,  Guerien,  Garraine,  Guerien,  Guerein) 57,  58 

75,  80,  120,  121,  122,  139,  140,  141,  160,  174,  176,  177,  178,  179,  311 

Guespin,  Marie   (Guepin,  Mary) 19,  21,  26,  27,  28,  75 

Guion,  Abraham   (Guyon,  Abram) 237,  241 

247,  248,  249,  250,  251,  252,  258,  260,  265,  266,  268,  270,  279 
280,  281,  323,  324,  325,  326,  333,  342,  343,  347,  363,  364,  365 
366,    367,    368,    369,    370,    373,    375,    376,    377,    378,    379,    382,    384 

Guion,  Aman,  Sr 74,  84,  85,  125,  126,  144,  145,  168,  169 

170,  192,  193,  203,  208,  209,  212,  213,  220,  223,  224,  225,  226,  229,  230 

Guion,  Aman,  Jr.  (Amar,  Amon) 228,  229,  230 

231,  253,  254,  255,  260,  262,  271,  299,  308,  326,  327,  328,  329,  331,  332 

Guion,  Benjamin 347 

Guion,  Daniel 274,  275 

Guion,  David 304,  305,  306,  333 

342,  347,  361,  363,  364,  365,  366,  367,  369,  370,  372,  381,  382,  384,  385 

Guion,  Elias  2,  347 

361,  362,  363,  364,  365,  366,  367,  372,  374,  380,  381,  382,  384 

Guion,  Elias,  Jr 385,  386,  390,  391,  392,  393 

394,  395,  398,  399,  400,  402,  403,  413,  415,  416,  417,  419,  420,  426,  441 

Guion,  Frederick   385 

386,  387,  391,  392,  393,  394,  397,  399,  400,  402,  409,  422 

Guion,  Isaac,  Sr.   (Isaaq) 83,  88,  91,  120,  133,  134 

141,  142,  144,  145,  147,  150,  151,  153,  154,  158,  159,  170,  171,  182,  199 
200,  203,  208,  209,  210,  211,  212,  213,  217,  218,  220,  225,  226,  227,  228 
229,  230,  231,  232,  233,  234,  238,  240,  241,  244,  245,  246,  247,  249,  252 
253,  254,  255,  256,  257,  258,  260,  262,  264,  265,  267,  268,  269,  270,  273 
280,  281,  282,  287,  289,  291,  293,  296,  298,  303,  304,  307,  308,  309,  310 
312,  315,  316,  317,  318,  321,  322,  325,  326,  328,  331,  333,  334,  347,  348 

Guion,  Isaac,  Jr.  (Guyon) 238,  247 

248,  249,  250,  258,  271,  273,  299,  304,  307,  308,  309,  315,  316,  317 
327,   329,   331,   332,  342,   343,   344,   345,  347,   349,   361,   362,   363,   380 

Guion,  Isaiah  (Esias,  Esaiah) 321,  345,  347,  361,  363,  364,  399 

Guion,  Isabell 273 

Guion,  John 384,  385,  393,  394,  395,  410,  421 

Guion,  Jonnah   (Dinah) 93,  274 

Guion,  Hester 273 

Guion,  Louis  (Guyon,  Lewis) 33,  34,  35,  36,  37,  38,  39 

53,  54,  73,  74,  82,  83,  87,  90,  91,  93,  94,  102,  115,  116,  146,  150,  151,  152 
153,  186,  188,  190,  245,  246,  247,  257,  273,  274,  275,  276,  277,  278,  279 

Guion,  Louis,  Jr.  (Lewis) 208,  209,  273,  275,  278,  279 

Guion,  Martha 273,  275,  279,  280 

Guion,   Mary 249,   309 

Guion,  Peter 308,  331,  332,  333 

Guion,  Susannah 273 

Guion,   Thomsse 154 

Haden,  Thomas ' 243 


Personal  Index.  515 

PAGE 

Hain,  John  (Hayns,  Haynes) 31,  32,  346,  348,  349,  362 

Haight,  Jociah 365,  366,  369,  370,  372,  380 

Hamson,  Caleb 267 

Harrison,  David 437,  440,  441 

Hastier,  Jean 10,  60,  61,  218 

Heedger,   Wm 315 

Henderson,  Alexander 385 

Henderson  William 408,  410,   413,   415 

416,  418,  420,  421,  422,  423,  424,  426,  427,  428,  433,  438,  439,  440,  441 

Hepburn,  Patrick 272,  307,  330,  331,  332,  333,  342.  357 

Heroy,   Charles 363 

Heroy,   Hester 363 

Herrings,  James 415,  417,  419,  420,  422,  426,  432,  434 

Higgens,  John 267,  268 

Hobart,  John   Sloss 377 

Hobby,  Caleb 417,  419,  420 

Hollstead,  Ezekiel  (Hollstedt,  Alsted,  Hoisted,  Holstead,  Halseted, 

Alstead,  Ezechiel,  Ezikeil) 213,  214,  215,  216,  217,  218 

224,  225,  228,  234,  238,  239,  241,  243,  244,  245,  253,  258,  259,  264,  265 

Hollits,  George  220 

Honeywill   Israel 243 

Honorez,    Michel 244 

Horsmanden,  Daniel 352,  353 

Horton,  Elijah 400,  402,  408,  410,  411,  412,  413,  414,  415 

Horton,  Isaac 386,  391,  395,  397 

Horton,  Jeremiah 432,  435 

Hubbard,  Andrew  (Hubert)  400,  402,  403,  406,  407,  408,  409,  412,  413,  415 
416,  419,  421,  423,  425,  426,  427,  428,  429,  431,  432,  433,  435,  436,  437,  441 

Huddleton,  William   (Huddleston) 191,  202 

Huddleston  Joseph 202 

Huesties,    Samuel 76 

Hunt,  Cornelius 379 

Hunt,   Mearme  Duck 304 

Hunt,  Josiah  (Joshua) 82,  192,  349 

Hunt,  John 363,  365,  366 

Hunt,  Gilead  (Giliad) 334,  345,  347,  363 

Huntington,  James  P 402 

403,  406,  420,  421,  423,  426,  427,  430,  431,  432,  434,  435,  436,  440 

Huntington,  Thomas 369,  380,  385,  386 

Hutchinson,    Robert 394 

Imath,   Justisse 9 

Jamain,  Nicolas  (Jamin,  Nicollas) 14,  15,  16,  63,  64,  65 

Jamison,  David 115,  116 

Jandrons,  Piere 173 

Jeffreis,  John  (Jeffrey,  Teffery) 8,  275 

Johnston,  John   (Johnson) 360,  361 

Johnston,  Charles 273,  274,  276,  277,  279 


516  Personal  Index. 

PAGE 

Johnston,  Isabell 273,  274,  277,  279,  280 

Jones,  Peter 397,  398,  .399,  400,  402 

Jouneau,  Peter  (Petter,  Peeter) 33,  36,  96,  110,  112 

Jouneau,   Abraham 24 

Juin,  John  (Jane,  June) 102,  271,  299,  327,  329,  331 

Karight,    John    266 

Kip,   Jacobus 158 

Knapp,  Henry  B 413,  415 

Knapp,  Isaac 417 

Knapp,  Shubell   (Shubal) 418,  419 

Knapp,  William 417 

Ladou,  Ambroise 124,  125,  126 

Ladou,  Daniel 123,  124,  125,  126,  158,  159 

Ladou,  Elizabeth 124,  125,  126 

Ladou,  Estienne 124,  125,  126 

Ladou,  Jeanne 125,  126 

Ladou,   Judith 124,   125,   126 

Ladou,  Marie 125,  126 

Ladou,   Martha 125,   126 

Ladou,  Marthe  Anneraud 123,  124,  125,  126 

Ladou,  Magdelaine 124,  125,  126 

Ladou,  Pierre,  Sr.  (Ladoue,  Ladoux,  Ladow,  Piter,  Peeter) 19 

20,  21,  22,  23,  24,  27,  28,  30,  31,  45,  51,  57,  59,  75,  122,  123,  124 

Ladou,   Pierre 124,   125,   126 

Lagge  E.  B.   (Blagge,  Edward) 198 

Lairenbeau  210,  211 

Lambert,   Michael 108,   109 

Landrin,  Guillaume   (Landrine,  William) 15 

17,  18,  19,  20,  21,  25,  44,  213,  214,  301 

Landrin,  Marie   (Landrine,  Mary) 18,  19,  21,  367 

Lanoy,  S.  D.,  Mayor   (P.  D.) 40,  97,  102,  111,  163,  165 

Lasty,  Jacques  (Laty) 14,  16,  63,  65 

Lasty,  Marthe  (De  Lasty) 9,  10,  58,  59 

Laty,  Catherine 51 

La  Tourrote,  Jean 167 

Lawrence,    Stephen 238 

Laysclav  55,  56 

Le  Boiteux,  Gabriel  (Le  Boyteuix,  Le  Boyteulx,  Le  Boytuelx) ...       10 

11,  40,  78,  162,  164,  166,  191,  199,  201 

Le  Comte,  Josias  (Le  Conte,  La  Counte,  Josiah) 212 

213,  214,  217,  245,  347,  377,  380 

Le  Conte,  Anne  Marthe  (Le  Compte) 14,  15,  16,  17,  63,  64,  65 

Le  Conte,  Esther  (Le  Counte,  Le  Count,  Ester) 128 

129,  171,  172,  173,  174 
Le  Conte,  Francois   (Le  Comte,  Francis) 7,  8 

42,  43,  44,  73,  148,  149,  192,  193,  195,  199,  200,  203,  204,  347 


•  Personal  Index.  517 

PAGE 

Le  Conte,  Guillaume  (Le  Compte,  Le  Counte,  Le  Comte,  Le  Count, 

William)    9,  10,  12 

14,  15,  16,  17,  18,  20,  41,  42,  43,  44,  45,  46,  47,  48,  49,  50,  51,  53,  55 
56,  57,  58,  59,  60,  62,  63,  64,  65,  66,  101,  126,  127,  128,  129,  154,  155 
156,  157,  158,  170,  171,  172,  173,  174,  182,  183,  210,  211,  212,  213,  214 
215,  216,  217,  218,  219,  220,  221,  222,  223,  224,  225,  226,  227,  228,  233 
239,  241,  254,  256,  257,  258,  260,  262,  281,  287,  288,  289,  308,  328,  412 

Le  Count,  John 396,  397 

Lefevre,  John  (Lefavour) 410,  421 

Leffuirt,    Bartholomew    (Lefuirt,   Leffuiert) 199,  200,  201,  202 

Leisler,  Elsie  (Leiseler,  Elesie) 40,  97,  102,  111,  163,  165,  199,  275 

Leisler,    Jacob    (Leslers    Leizeler,    Leisslor,    Lezelars,    Leisleir, 

Lislir)    39,  40 

47,  76,  95,  96,  97,  100,  101,  102,  105,  106,  109,  110,  111,  115,  116,  118 
150,  151,  160,  161,  162,  163,  164,  165,  199,  219,  236,  246,  257,  275,  276 

Lembert,  Daniel 73,  106,  154,  155 

Lepinars  Anthoine,  Sr.   (Lespinar,  Lispenard,  Lespenard,  Lespin- 

ard,  Anthoney,  Anthony,  Antony,  Anthny,  Antoney) 216 

217,  218,  219,  221,  223,  224,  225,  226,  227,  229,  234,  235,  236,  237 
248,  250,  251,  252,  256,  257,  258,  260,  261,  262,  263,  264,  276,  287,  291 

292,  293,  297,  313,  314,  315,  316 
Lepinars,  Anthoine,  Jr.  (Lispenard,  Lispinard,  Lespinard,  Antoine, 

Antoney) 215 

216,  217,  218,  220,  224,  225,  228,  234,  235,  236,  237,  238,  240 

Lepinars,  Jo.  (Lespinars) 69,  71,  129,  130,  144,  145,  154,  155,  158 

159,  170,  171,  181,  182,  183,  184,  192,  193,  199,  200,    210,  211,  212,  213 

Lepinars,  Thorn 217,  218 

Lespenard,  John 297 

Lespinar,   David    (Lespinard,   Lispenard,  Lespenard) 282 

298,  304,  342,  343,  344,  345,  347,  367 

Lereux,  Charles   (Lerieux) 283,  284 

Lereux,  Gurtery,  Mrs 283,  284 

Le  Roux,  Bartholomew  (Leroux,  Laroux).  .26,  52,  53,  73,  75,  94,  146,  219 

Leroux,  Edf oar 52 

Le  Roux,  Peter   (La  Roux,  Peiter,  Peeter,  Piter) 2,  3,  7 

9,  45,  49,  50,  51,  92  199,  200,  218,  219,  246,  276 

Le  Vilain,  Marie 19,  21,  22,  23,  24,  27,  28,  40,  124,  125,  199 

Le  Vilain,  Josias  (Le  Villain,  Le  Vilin,  I.,  Josihas,  Josehas,  Jozias)       19 

21,  24,  27,  28,  49,  50,  51,  57,  59,  66,  68,  73 

Lezelars,  Mme 27,  28 

Lispenard,  Elizabeth.  .235,  237,  250,  252,  260,  261,  262,  263,  264,  313,  315 

Lispenard,  Leonard  (Lespenard) 364,  365,  366,  367,  368 

Lorant    48 

Mabe,  Jeremiah    (Mebe) 336,   345,   347 

Mabee,  Simon  (Maybee) 234,  311,  313,  314 

Macevers,   James 344,   345,   346 

Machet,  John  (Machett) 44,  45,  199,  200 


518  Personal  Index. 

PAGE 

Machet,  Lidea  (Machett,  Lyede) 199,  200,  201,  202 

Machet,  Marian 200 

Machet,  Mrs.  (Widow)    (Machett) 8,  40 

Machet,  Peter  (Machett) 199,  200,  201,  202 

Magnon,  Jean 53,  54 

Manbru,  Jean  (Mainbreu,  Manbrew,  John) 69,  71,  76,  77,  79,  80 

Maney,  Jane 200 

Many,    John 200 

Marpas,  Will 361 

Marschalk,   Joseph 354,    355 

Marshall,  John  Soulice 436 

Martin,  Anne 29,  30,  31 

Martin,  Jean 19,  21,  22,  24,  26,  27,  28,  29,  30,  31 

Martin,  Jean,  Jr.    (John) 69 

71,  117,  118,  123,  124,  158,  159,  170,  171,  334,  335,  336 

Mead,  William  G.    (Meed,  Y.) 409 

411,  412,  413,  415,  416,  417,  420,  424,  437,  440,  441 

Mead,    William,    Jr 411 

Mercier,  Isaac   (Mersier,  Isaaq) 44,  50,  52,  53 

54,  55,  56,  57,  58,  59,  67,  68,  96,  98,  100,  102,  118,  124,  125,  142,  143 
144,  145,  154,  155,  170,  171,  181,  182,  192,  193,  195,  199,  200,  203,  204 

Mercier,   Suzanne    (Mersier,  Madm.,   Madame) 102 

220,  271,  287,  299,  327,  329,  332 

Merritt,  Sylvenus  (Merrite,  Merrit,  Sylvanus) 414,  416,  423,  425,  426 

Minnar,  John    252 

Mimiielle,  Gabriel  (Minucale,  Minuiele) 33,  36,  37,  110,  112,  190,  219 

Mompesson,  Roger 202 

Montagu,  Lord  Charles  Greville 349,  350 

Morgan,  Caleb 267 

Morgan,  Charles 273,  275,  277,  279 

Morgan,  Susannah 273,  275,  277,  279,  280 

Morin,    Peeter 223 

Morin,  Mary 223 

Morreau,  John,  Sr.  (Moreau,  Mauraux) 80,  120 

121,  122,  139,  140,  141,  160,  174,  175,  176,  177,  178,  179,  258,  260,  262 

Morril,  Judith 395,  396 

Morris,  Louis   (Maurice) 192,  259,  261 

Morris,   Richard    (Rid) 379 

Mot,  James    (Smots) 7,   45 

Mott,  Amos 242 

Mott,  William 242 

Mott,  Elizabeth 241,  242,  243 

Mott,  Charles 241 

Moulinars,  J 260,  262 

Moynot,    Peter 220,  230,  233 

Mullinex,  Jesse 432,  434 

Munroe,    Justus 394 

Muriay    192 


Personal  Index.  519 

PAGE 

Murray,   Gee 350 

Necolli,   Jeremiah 396 

Nesson  To 19,  21 

Neufuille,  le  Boyteux  I.   (Neuville,  Neufouille) 22 

24,  26,  27,  28,  60,  61,  185,  186 

Neufuille,  John    (Neufuile,   Newveal) 39 

40,  41,  44,  93,  95,  119,  146,  147,  148,  175,  199,  201 

Neufille,   Josias    95 

Neuffille,    Mary 240 

Neufuille,    Rachel    (Widow) 74 

75,  76,  93,  95,  119,  120,  146,  147,  150,  151,  152 

Newman,  Zedock  (Zadoc) 417,  420,  423,  426 

Nicoll,  James  (Necole,  Necolls) 382,  383,  386,  393 

Nicoll,  John  (Nicole) 366,  382,  391,  394 

Nicoll    Agness 382 

Naudine,   Andre,    Sr.    (Nodin   Naudin,    Nodden,    Nauden,   Noddin, 

Andrew)    49,   50 

51,   52,   53,   54,   64,   66,   67,    68,   72,    78,    79,    80,   81,   82,   95,   138,   148 
149,  167,  168,  169,  184,  185,  187,  188,  189,  191 

Naudine,  Andrew,  Jr.  (Naudin,  Nodine,  Nodden) 32,  33 

34,  35,  36,  37,  38,  39,  53,  54,  55,  56,  67,  68,  115,  116,  160,  167  168 

169,  170,  171,  182,  183,  184,  185,  186,  187,  188,  189,  190,  191,  192,  193 

194,  195,  201,  203,  204,  208,  209,  210,  211,  212 

Naudine,    Susianna 190 

Nodden,  Anne   79,  80 

Nolan,  John 33,  36,  37 

Nolleau  Anne  Marie,  Jr 102 

Nolleau,  Anne  Marie,  Sr 102 

Nolleau,  Jean 105,  106,  1:0,  112,  160,  161,  162,  164,  166 

Norroway,  Anthony  P 429,  430 

Nusnard,  John    267 

Obriant,  John 274,  275,  277,  279 

Obriant,  Leah 274,  275,  277,  279,  280 

Odell,  Frederick   (Odill) 412 

Ogden   (Widow) 366,  369 

Palmer,    Doctor 415 

Palmer,  James 386,  387,  388,  389,  390,  391 

Palmer,  Silvanus   (Siluenus,  Siluanus) 217 

219,  220,  223,  224,  225,  226,  227,  256,  257,  258,    260,  262 

Papeun,  John  (Papin) 108,  109 

Parcot,  Elizabeth 270,  272,   273 

Parcot,  Jacque  (Palcot,  Parquot,  James) 203 

204,  207,  220,  253,  270,  272,  273,  298,  300 
Parcot,  James,  Jr.  (Purcut,  Percut) .  .258,  265,  270,  304,  305,  306,  307,  360 

Parcot,  John  (Palcot,  Parquot,  Percut,  Jean) 212 

213,  220,  253,  260,  262,  265,  272,  300,  303,  304,  309,  317,  321,  330,  347 


520  Personal  Index. 

PAGE 

Parcot,  Francoise  (Fracis,  Frances) 220,  260,  262,  298,  299 

Parcot,  Mary  (wife  of  James,  Jr.) 306 

Parcot,  Paul  (Percut,  Parcut,  Parcutt,  Percutt,  Parcott,  Parott)  365 
367,   374,   382,   383,   385,   386,   387,   389,   391,   392,   394,   395,   396,   397 

398,  399,  401,  405,  406,  407,  408 

Parcot,  Peter   (Pacot,  Parcote,  Palcot,  Piter,  Peeter,  Pierre) 51 

80,  117,  144,  145,  156,  186,  187,  188,  189,  205 

Pell,  Benjamin  379 

Pell,  John  (Pel,  Jean) ...  .8,  9,  19,  21,  23,  24,  25,  26,  27,  28,  31,  32,  33,  36 
37,  39,  41,  47,  48,  49,  95,  96,  97,  98,  99,  100,  108,  109,  110,  112,  156 
161,  163,  188,  189,  191,  205,  215,  216,  222,  271,  283,  299,  327,  329,  331 

Pell,  John,  Jr 220,  221,  244,  267,  268,  281,  310,  343,  344,  345,  347 

Pell,  Joseph 267,  268,  367 

Pell,  Phillip 1,  337,  343,  346,  348,  424 

Pell,  Rachell 25,  26,  31,  32,  39,  95,  96,  100,  108,  109,  110,  161,  163 

Pell,    Thomas 192 

Pelletreau  (Pelletreaux,  Peltreau) 10,  11,  12,  14,  16,  18,  60,  61,  63,  64 

Pelor,  George 417,  419,  420,  433 

Pelor,  Mary 440,  442 

Pelton,  Daniel 367,  372,  380,  392,  407,  408,  412 

Pennant,    Edward 158 

Petit,  Thomas  (Petitts,  Petitt) 130,  131,  134,  135,  136,  137,  138,  140 

Pettit,  William   (Pittit) 412,  427 

Philippse,  Frederick    (Philipse) 237,   238 

Pine,  James  (Poine,  Jeams) 258,  266,  304,  419,  421,  423,  424,  441 

Pinkney,    John 393 

Pinkney,  Micajah   (Micaijah) 396 

397,  398,  400,  401,  402,  403,  405,  407,  408,  411 

Pinkney,  Thos.  (Pinkneey) 122,  177,  179,  192,  284 

Pintard,   Lewis   S.    (Pentard) 386,    406 

Pitcher,  Ja 347 

Poldy     192 

Prevot,  Jacques 30,   31 

Pugsley,    Hannah 388 

Pugsley,   James    (Pogsly,   Pugsly,   Pughley) 273 

280,   343,  345,  347,  349,  373 

Purdey,  Joseph 119,  121,  362 

Purdy,  Samuel   (Purdey,  Samuell,  Saml) 224,  225 

226,  249,  252,  253,  255,  256,  257,  258,  264,  272,  273,  279,  280,  286,  291 
293,  296,  297,  312,  313,  315,  325,  328,  330,  331,  333,  385,  386,  387,  390 

Quantin,  Isaac 47,  48,  51 

Ranoud,  William   (Renoud) 367,  381,  390 

Raymon  129,  130 

Raynaud,  Daniel   (Rayneau,  Raynau,  Renaud) 52 

54,  55,  57,  59,  67,  '68,  129,  130,  135 

Read,  Eleazer 279 

Rembert,  Jacque 149 

Renaud,  Andrew 145 


Personal  Index.  521 

PACE 

Renaud,  Stephen  (Ranaud,  Renoud) 305,  347,  409 

Renaux,  John  (Ranaud) 326,  347 

Renoud,  Peter 301,  410 

Renoult    108,    109 

Reshore     Mrs 418 

Revasson,    1 24 

Reynolds   (Justus,  Justues) 391,  394 

Richebel,   Mrs.    (Richbel,   Richebell,   Ridgbell,   Ridgbel,   Richbell, 

Ritchbell,  Richbelle,  Rigebell,  Rigbell,  Rigebelle) 3 

10,  11,  13,  41,  43,  46,  48,  60,  61,  62,  101,  127,  135,  146,  152,  172,  220 

283,  285,  287,  290,  294,  297,  319 

Riche,  Phillip  (Reche,  Richez,  Riche,  Philipe,  Philip) 282 

301,  303,  316,  347,  385,  413,  414 

Richee,  Thomas  (Rechee,  Riche,  Rochey) 372,  383,  386,  440 

Roberson,   Elizabeth 406,   409,    410,   418 

Rodman,  Joseph  (Radmon,  Rodmend,  Rodmand,  Rodmen,  Josep)     217 

219,   220,   221,   222,   223,   224,   225,   226,   227,   228,   234,   238,   241,   243 

244,   256,   257,   258,   260,   262,   264,   265,   266,   269,   270,   271,   273,   280 

281,  282,  287,  296,  297,  298,  299,  303,  327,  347 

Rodman,  Joseph,  Jr 347,  349 

Rodman,  William 265,  270,  281 

Roe,  Charles 369 

Rogers,  D 439,  440,  441 

Rogers,    William 365 

Rolf,  Robert  (Rolfe,  Robed) 282,  302 

Ronalds,  James 363,  364 

Ros.   Matthew    (Roe) 286,   291 

Rosevelt,  Elbert 429,  430 

Rundle,  Samuel 409,  412,  414,  416,  417,  419,  421,  423,  426,  427 

Russel,  Caleb  (Russell,  Calib) 392,  394,  395,  396,  400,  402,  403,  404 

Russell,  Laban 412 

Rhinelander,    Philip    (Rynelender,    Raylander,    Rhinlander,    Ryn- 

lander,  Phillip) 241,  369,  370,  373,  374,  381,  384,  385,  386,  390 

Rylender,    Benjamin 273 

Rynelander,  Barnard   (Bernard) 308,  338,  339 

Sanson,    Daniel 25,    26 

Sarazin,  John 352,   353 

Schermerhorne,  Peter 353,  254,  355 

Schureman,  Frederick  (Schurman,  Scurman,  Securman,  Scureman 

Schorman,  Scieuveman) ." 2,  3 

53,  54,  55,  56,  73,  119,  120,  121,  129,  130,  218 
Schureman,  Fred.,  Jr.    (Schyrman,  Schurman) 214 

215,  228,  241,  243,  244,  245,  257,  347,  384,  385,  387,  390,  392,  394,  395 

397,  398,  399,  400,  402,  403,  405,  406,  407,  408,  409,  410,  411,  412,  413 

414,  416,  421,  425,  435 
Schureman,    Jacob    (Scurman,    Schorman,    Schurman,    Sureman, 

Scuremen,  Scureman) 51,  69,  70,  73,  117,  144,  145 


522  Personal  Index. 

PAGE 

Schureman,  Jacob,  Jr.  (Schurman,  Securman,  Securment,  Secur- 

mant,    Securement,    Schurmant) 

234,  257,  281,  282,  304,  311,  313,  321,  326,  329,  330,  331,  332,  333 

Schureman,  Jane  (Schurman) 331,  332,  333 

Schureman,  Jeremiah   (Seurman,   Schurman,  Scurement,  Secure- 

mant) . .  .239,  240,  253,  270,  383,  385,  386,  391,  392,  393,  394,  397,  405 

Schureman,   John,   Jr 405 

Schureman  John  B.  (Schurman,  Scurment) 240 

244,  347,  366,  367,  406,  408,  416,  417,  419,  421,  425,  427 

Schurman,  William 345,  349 

Seamen,  Hezekiah 241,  242 

Seacord,    Abraham 333 

Seacord,  Benjamin  (Sicar,  Sicor,  Beniamin) 343,  368,  412 

Seacord,  David 394,  395 

Seacord,  Israel  (Secord,  Isserel) 347,  382 

Seacord,  Jeronamus  A 437 

Seacord,  Nathan 416,  421,  423,  424,  440 

Seacord,  Richard,  Jr 394,  432,  434,  440 

Secord,  Catherine 310,  312 

Sevils,  James  (Sivalls) 400,  402,  403 

Sherwood,    Samuel 237 

Sherwood,  Jonathan  (Shearwood) .  .409,  412,  413,  414,  416,  423,  425,  437 

Shute,  John   (Shout,  Shut) 298,  302,  303,  304,  347,  366 

Shute,    Thomas 365 

Shute,  Peter 365 

366,  367,  369,  370,  373,  374,  380,  381,  382,  383,  384,  386,  392,  399,  408 

Sicard,  Ambroise,  Sr.  (Sicart,  Sycard) 8,  9,  10 

14,   15,   16,   17,   18,   19,   20,   21,   59,   61,    63,   64,   65,   73,   76,   77,   300 

Sicard,  Ambroise,  Jr.  (Cicar,  Sycart,  Ambroisse) 15 

16,  17,  18,  19,  21,  43,  44,  49,  59,  61,  63,  64,  65,  144,  145 
Sicard,  Daniel,  Sr.  (Sycard,  Cicar,  Sicord,  Secord,  Sycart,  Sicart)         1 

7,  15,  17,  18,  19 
21,  44,  45,  50,  69,  71,  78,  79,  80,  89,  132,  133,  138,  139,  141,  156,  160 
161,  178,  186,  187,  188,  189,  192,  193,  220,  260,  262,  292,  310,  311,  312 
Sicard,    Daniel,    Jr.    (Sycart,    Secard,    Secord,    Seacord,    Danel, 

Dannel)    199,  200,  210,  211,  241,  265,  266,  270,  273,  280 

281,  282,  298,  300,  301,  302,  303,  304,  310,  311,  312,  313,  314,  315,  347 
Sicard,  Jacques  (Sycart,  Cicar,  Sicart,  Sycard,  Secaire,  Seacord, 

Secord,  James,  Jame,  Jacque,  Jams)   15,  16,  17,  18,  19,  20,  21,  25 
45,  52,  54,  129,  130,  154,  155,  220,  224,  225,  234,  238,  239,  244,  336,  345 

347,  393,  394,  395 

Sicard,  James,  Jr.   (Seacord,  Secord,  Secor) 303 

392,  396,  397,  398,  399,  407,  413,  421,  423,  424 

Sicard,  Jaune 19,   21 

Sicard,  Anne 19,  21 

Sicard,  Marie 15,17 

Sicard,   Paul    (Secard,   Seacord) 300 

301,  302,  303,  321,  326,  333,  342,  343,  344,  345,  347 


Personal  Index.  523 

PAGE 

Sicard,  Pierre  (Sycart,  Sycard,  Secard,  Seacord,  Peter)  210,  211,  212,  213 
216,  217,  218,  220,  221,  222,  265,  280,  281,  298,  303,  326,  342,  343,  344 

Sicard,  Silvie 15,  17,  18,  19,  21 

Simon,  Pierre  (Simmon) ...  .41,  42,  43,  53,  54,  98,  100,  123,  124,  144,  145 

Smith,  Matson  369,  372 

374,  380,  386,  387,  388,  391,  392,  393,  398,  399,  401,  407,  408,  410,  412 
413,  415,  4!  6,  417,  419,  420,  421,  423,  426,  427,  428,  433,  435,  437,  441 

Smith,  Jeremiah 409,  413,  414,  415,  416,  417,  418,  419,  423,  426 

Sneden,    Stephen 362,   363 

Sommerville,  James  (Sumervil) 395,  396 

Soulice,   John    (Soulis) 347 

358,  359,  360,  416,  421,  426,  427,  432,  435,  437,  440,  441 

Soulice,  John  (Socless,  Sucliss,  Soliss,  Souliss,  Soulis) 253 

254,  255,  283,  285,  319,  340 

Soulice,  Joshua  (Soulise,   Soulis,  Souliss,  Soulies,  Solies) 304 

321,  338,  339,  347,  355,  356,  357,  358,  359,  360,  362,  390,  391 
392,  395  396,  397,  398,  399,  400,  402,  403,  404,  405,  406,  407,  408 
409,   410,   413,   414,   415,   416,   417,   418,   419,   421,   426,   427,   432,   435 

Soulice  Mary  (Souliss) 359,  360 

Soulis,  Bonnet 181,  182 

Soulis,  Daniel    (Sulis) 338,  339 

Souse,    C 192 

Spock,  Jonas  (Tomas) 334,  340 

Staples,  John  (Stapels) 383,  385,  386,  387,  395 

Stephens,  Cov 198 

Stephenson,  Benjamin  (Stephens,  Stevenson,  Stephans) 1,  337 

344,  345,  347,  349,  363,  364,  365,  368,  369,  370,  372,  373,  374,  380,  381 

Stephenson,  John  Thomas 346,  389 

Stevenson,  John  J 385,  386 

St.   Gerard,   Edward    (Stegeard,    Ste.    Geeard,    St.    Geerard,   Fitz 

Gerard,    Fits    Gerard) 76 

77,  79,  80,  82,  83,  88,  90,  91,  93,  95,  134,  137,  139,  141,  142,  144,  147 

Stillwill,  Stephen  (Stilwill) 396,  397 

Stinson,  Esther 350,  351 

Stinson,  Thomas 350,  351,  352 

Stoupe,    Magdalene    350,  351,  353 

Stoupe,  Peter,  Rev'd  (Stoop) 254,  353 

Streing,   Daniel    (Strain,    Straing) 10 

11,  14,  15,  16,  17,  26,  44,  45,  51,  60,  61,  63,  64,  65,  96 

Stubs  Christerpher 397 

Stujky,  Andrew 102 

Stujky,   Mary 102 

Suire,  Anna  (Sweare) 190,  210,  211 

Suire,  Cezar   (Sweare,  Cesar,  Seaker) 148 

149,  150,  151,  152,  153,  158,  159,  168,  169,  170,  180,  181,  182,  190 
192,  193,  199,  200,  203,  205,  207,  208,  209,  229 

Suire,  Widow 84,   85 

Sycard,    Jane 77 


524  Personal  Index. 

PAGE 

Taillaud  98,  99 

Teiner 7 

Tennyck,  Tobias 252 

Tervier,    Susanne 51 

Tesc,  Jean 67,  68 

Thanet,  Peter  (Thanuet,  Thonet,  Thannet,  Piter,  Peeter) 3,  46,  219 

Thannet,  Susanna 223 

Thauvet,  Andrew  (Thaunet,  Thonet,  Tauvet,  Thannet,  Andre) 3 

14,  15,  16,  17,  44,  45,  63,  64,  65,  219 

Theroude  Jacob  (Theroulde,  Therould) 33,  37,  44,  45,  103,  110,  112 

Tienhoven,  Cornelius 194,  195,  196,  197,  198 

Tierens,  Francis 34,  111,  112,  113,  114,  115,  116 

Titus,   Samuel    (Titues,   Tytues) 387 

390,  391,  395,  398,  399,  422,  429,  430,  438 

Toffey,  John  (Toffee) 408,  413 

414,  415,  416,  417,  419,  420,  423,  426,  427,  430,  431,  433,  434,  436,  440 

Toffey,  George    (Taffey,  Toffy) 380 

381,  385,  387,  390,  396,  397,  398,  399,  400,  402,  403 
Tompkins,  Absolom   (Tomkins,  Thompkens,  Absolam) 396 

402,  403,  404,  406,  407,  410,  412,  413,  415 

Tompkins,  Caleb 429,  430,  433 

Tompkins,    John    S 416 

Tompkins,  Jonathan  G 371,  375,  388 

Tompkins,    Sarah 375 

Torn,  Joseph 212,  213 

Townsend,  John 336,  343,  346 

Tredwell,    Samuel 342,    356,    383 

Tresvant,   Daniel 353,   354 

Tresvant,  Susanna 353 

Tresvant,   Martha 353 

Tresvant,  Isaac 353 

Tresvant,  Esther 353 

Tresvant,  Theodore 353,  354,  355 

Vallade,   Peter 351 

Vallau,  Esaye  (Valo,  Ezaie,  Isaac,  Ezaye) 9,  24,  45,  49,  51,  52 

Valleau,  Peter  Pierre  (Vatteau,  Valo,  Vallau,  Valau,  Piter,  Piere, 

Pieter,  Peeter) 8,  9,  22,  24,  27,  28,  50,  51,  52 

55,  56,  57,  58,  59,  67,  68,  69,  70,  71,  73,  74,  75,  76,  105,  117,  118,  222 

Vanderburgh,   Henry 183 

Vandik,  Francois 114 

Van  Suiten,  Puzeel   (Vans  Wieten,  Vansiriten,  Vansuiten) 34 

114,  115,  116 

Vanvlacq,  Elizabeth 130,  131,  132,  133 

Vernelle    19,   21 

Vervellen,  John 35,  39 

Ville  Pontoux,  Jeana   (Jeane,  Joanna) 22,  23,  24 

Ville   Pontoux,    Peter 22,   23,    24 


Personal  Index.  525 

PAGE 

Vincent,  Hester 273,  275,  277,  279,  280 

Vincent,  Charles 273,  275,  277,  279,  280,  343 

Vivasin,  Jeana 22 

Underbill,  Thomas 381 

Underhill,   Samuel 372 

Underhill,  Nathaniel  (Nathiell,  Nathanael) 267,  268,  302,  303 

Underhill,  Isaac 419,  421,  435 

Underhill,  John  B 408,  409,  412,  413,  414,  415,  432,  439,  441 

Waites,   Mr 424 

Ward,   Elijah    (Eligah) ." 382 

383,  384,  386,  387,  390,  391,  392,  394,  395,  396,  397,  398,  399,  400,  402 

Ward,  John 230,  233,  289,  307 

Ward,  Richard 404,  405,  407,  408,  409,  410,  412 

Watts,    John 386,    401 

Webb,  Elisha  (Weeb,  Weele,  Eliesha,  Eljha) 387 

388,  391,  397,  406,  409,  412,  413,  415,  426,  435 

Weed,  Erastus  H.   (Wead) 434,  436,  439,  440 

Weir,   Robert    (Wears) 407,   410 

Wessel,  J.  H.  D.  Peyster 108 

Weyman,  Edward  B 417,  423,  426 

Wharen,   Jonathan    (Warind,   Waring) 408 

409,  410,  411,  412,  427,  432,  434,  435,  437,  441 

White,  George  F 426 

White,   Emmet    (Emmete) 438,    439 

White,   William 394,    404 

Whitmore,   James 408,    409,    411 

Willet,  William    ( Willett) 192,  207,  247 

Williams,  Daniel.  .365,  366,  367,  369,  372,  373,  374,  380,  381,  382,  383,  384 

Williams,    Elijah 395,    396 

Williams,    Stephen 243 

Willis,   Charles 395,   399,   400 

Willis,  John 426,  427,  433 

Willis,  James  (Willais,  Willies,  Jamis) 326,  339,  342 

343,  344,  345,  346,  347,  348,  349,  361,  362,  363,  364,  365,  366,  367,  368 
369    370,  372,  373,  377,  379,  380,  381,  382,  383,  384,  385,  387,  390,  391 

Willis,  Jacobus 348 

Willis,  Richard 1,  333,  336,  342,  343,  344,  345,  346,  348,  349,  361 

Willy,  William   (Wyly) 326,  347 

Wolly,  Samuel   (Wooley,  Wooly,  Samuell) 374 

380,  381,  382,  383,  386,  387,  388 
Wood,   Samuel 386 

Zaight,  William 354 


LIBRARY  OF  CONGRESS 


0  014  224  160  2 


|  §11 

"    •  ■  I 

§myl