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