iVi.
GENEALOGY COLLEcTIONf
i
THE NEW-YORK HISTORICAL SOCIETY.
THE JOHN WATTS de PEYSTER PUBLICATION FUND.
XLII.
COMMITTEE ON PUBLICATIONS.
DANIEL PARISH, Jr., CHARES A. SHERMAN, ROBERT H. KELBY.
COLLECTIONS
OF
THE NEW-YORK HISTORICAL SOCIETY
FOR THE YEAR
I909.
THE JOHN WATTS de PEYSTER PUBLICATION FUND SERIES.
NEW YORK :
PRINTED FOR THE SOCIETY
MDCCCCX.
Digitized by the Internet Archive in 2013
http://archive.org/details/collectionsofnewv42newy
Officers of the Society, 1910.
PRESIDENT, 1123456
SAMUEL VERPLANCK HOFFMAN.
FIRST VICE-PRESIDENT,
FRANCIS ROBERT SCHELL.
SECOND VICE-PRESIDENT,
GEORGE RICHARD SCHIEFFELIN
FOREIGN CORRESPONDING SECRETARY,
ARCHER MILTON HUNTINGTON.
DOMESTIC CORRESPONDING SECRETARY,
JOHN ABEEL WEEKES.
RECORDING SECRETARY,
ACOSTA NICHOLS.
TREASURER,
WARREN CADY CRANE.
LIBRARIAN,
ROBERT HENDRE KELBY.
EXECUTIVE COMMITTEE.
FIRST CLASS — FOR ONE YEAR, ENDING igil.
ISAAC J. GREENWOOD, CLARENCE STORM,
CHARLES A. SHERMAN.
SECOND CLASS — FOR TWO YEARS, ENDING Igi2.
CHANDLER DAVIS, WALTER L. SUYDAM,
JOHN WATSON CARY.
THIRD CLASS — FOR THREE YEARS, ENDING I9I3.
JOHN A. WEEKES, J. PIERPONT MORGAN,
PAUL R. TOWNE.
FOURTH CLASS — FOR FOUR YEARS, ENDING I914.
DANIEL PARISH, Jr., WILLIAM M. SLOANE,
ARCHER M. HUNTINGTON.
DANIEL PARISH, Jr., Chairman. ROBERT H. KELBY, Secretary.
[The President, Vice-Presidents, Recording Secretary, Treasurer, and Librarian are members of the Executive Committee.]
PREFACE.
This volume, the forty-second of the series of ''Collections" of the Society, for the year 1909, consists of two parts : first, "Ledger No. 1, Chamberlain's Office Corporation of the City of New York, May 11, 1691, to November 12, 1699," and shows a great con- trast of payments made by the City at that period and the pres- ent. Unfortunately the Journal of Payments for the same years is not on file. The Society is indebted to the Hon. William A. Prendergast, Comptroller of the City of New York, for the privi- lege of having this interesting City document copied. The second part consists of "Indentures of Apprentices, October 21, 1718, to August 7, 1727" ; the original volume was on file in the Register's Office of this City for many years and was known as "Liber 29 of Conveyances" ; the volume contains Indentures of Apprenticeship only, and came into the possession of the Society in 1905, and is an interesting addition to the Indentures of Apprenticeship 1694- 1708, published in the "Collections" for 1885.
LEDGER NUMBER I,
CHAMBERLAIN'S OFFICE
CORPORATION OF
THE CITY OF NEW YORK,
May ii, 1691, to November 12, 1699.
INDENTURES OF APPRENTICES,
October 21, 1718, to August 7, 1727.
CONTENTS,
I. Ledger No. i, Chamberlain's Office Corporation of the City of New York, 1691-1699, . . . 1-110
II. Indentures of Apprentices, 1718-
i727> 111-199
III. Index, ..... 201-212
LEDGER NO I.
CHAMBERLAIN'S OFFICE. CORPORATION OF THE CITY OF NEW YORK.
May ii 1691 to Nov. 12, 1699
Page 1
NEW YORK ANNO 1691
1691 Cash in the Hands of Ebenezer Willson, Treasuer Dr
folio. £ s. d.
May 11 To the Citty of New York 2 17 16 3
15 To ditto for A fine 2 1 6
To Jarvis Marshall 4 4 16 o
June 24 To the Citty of New York for freedoms . 2 18 15 9
Sept 17 To ditto for A fine 2 02 10 o
Oct 8 To tax money Reced of the Collectr A
Jor : 3 2 82 8 6
13 To William Morris for one year Rentt. . 4 20 00 o
Decern 3 To ye Citty of New York for tax money. 2976
Jan 8 To ye Citty of New York for ditto 2 3 18 o
25 To the Citty of New Yor for tax money. 2 42 12 2 Feb 27 To ditto for A certain lott of ground
sould 2 54
Tranceportid to foli 6 256 5
Page 1
NEW YORK ANNO 1691
1691 Pr Contra is Creditr
May 11 By Sundry Accotts Jornll Foli 1 3
13 By the Citty of New York 2
15 By Sundry Accotts ass Jornall foli 1. . . .
01 |
17 |
0 |
00 |
7 |
0 |
II |
8 |
3 |
LEDGER XO. I. CHAMBERLAINS OEFICE.
June 24
Angus |
25 13 |
Sept |
24 11 |
21 |
|
24 |
|
27 |
|
Octo |
29 8 |
13 |
|
Novem |
10 |
25 |
|
Decern |
30 21 |
28 |
|
Jan |
23 |
25 |
|
25 |
|
Feb |
25 4 |
8 |
|
10 |
|
20 |
|
27 |
FOLIO.
By Allms 3
I \y the Citty of New York 2
By Sundry Acco«s ass Jor: 2
By the Citty of New York 2
By ditto 2
By Allms 3
I '.\ the Citty of New York 2
By the Citty of New York 2
By Sundry Accotts As pr Jornall f o : 3. .
By Allms 3
By the Citty of New York for A pled-
ing 2
By Nicholas Bayard discount for his tax. 4
By the Citty of New York 2
I \y the Citty of New York 2
By Allms 3
By the Citty of New York 2
By Allms 3
By the Citty of New York 2
By the Citty of New York 2
By the Citty of New York 2
By James Graham 5
By Thnnis Dekey 5
I > v Johanis Kipp 5
By the Citty of New York 2
By the Citty of New York 2
I > v ditto 2
By the Citty of New York 2
By James Graham 5
£ |
s. |
d. |
OO |
12 |
0 |
5 |
14 |
0 |
00 |
4 |
6 |
00 |
2 |
3 |
2 |
3/2 |
|
00 |
00 |
9 |
00 |
19 |
ioy2 |
00 |
12 |
0 |
11 |
01 |
0 |
00 |
6 |
0 |
07 |
10 |
0 |
01 |
19 |
7 |
36 |
15 |
6 |
02 |
10 |
6 |
14 |
10 |
0 |
00 |
16 |
SV2 |
01 |
04 |
7V2 |
02 |
16 |
AY2 |
01 |
00 |
6 |
00 |
18 |
0 |
16 |
05 |
0 |
02 |
14 |
0 |
06 |
01 |
6 |
01 |
13 |
0 |
12 |
00 |
0 |
2 |
4 |
0 |
01 |
16 |
0 |
16 |
5 |
0 |
162
1/
Page 2 |
|
[69] |
|
May |
'3 |
'5 |
|
June |
24 |
25 |
|
Aug |
'3 |
24 |
NEW YORK ANNO 1691
The Citty of New York Dr
To Cash pd A laborur for work
To ditto for sealls and waights Jor: 1 . . .
To ditto for Acertaining fee ass Jor: 2. .
To ditto for serening the Records
To ditto p{1 John 1 lebron for work
To ditto ptJ the porters for working the
flower
1 OO |
07 |
0 |
I II |
5 |
3 |
1 5 |
14 |
0 |
3 |
0 |
|
2 |
3 |
00
3tf
CORPORATION OF THE CITY OF NEW YORK.
Sept
21 To
24 To 27 To
Octob |
8 13 |
To To |
Nov |
10 25 |
To To |
Decern Jan |
21 28 23 |
To To To |
Feb |
4 8 |
To To |
10 To
March |
20 10 26 |
To To To |
Apr May |
21 10 |
To To |
July |
17 13 |
To To |
Augus |
19 |
To |
Sept |
10 |
To |
16 16 20 21 |
To To To To |
ditto pd Pieter Dereamer for clening a well
ditto pd English Smith for going for ye Re
ditto pd James Grayham for drawing an Acct
Cash for A pleading fee ass Jorll 3. .
ditto for Stockados and Sand &c ass
Jor : 4
ditto pd Robertt Stapillton
ditto pd Tho Clarke for filling up ye
whorf
ditto disburett for ye hous of offiss . . . ditto pd James Jeerd for Carting Sand ditto pd Otto Lance for Carting of
Sand
ditto pd English Smith for fier wood, ditto pd Mathew Clarkson & Jamerson
Jor: 6
pd Joseph Niccoll & Jon Clap ditto
Jor: 6
ditto pd English Smith for fier wod. .
ditto pd ditto for fier wood
ditto pd for A Cage & ducking Stoll
Jor: 7
ditto for A pleading fee ass Jor: 7. . ditto pd John Ellisson for work on ye
bridg
ditto pd Mr Pappin for Negros work, ditto pd Capt Saisller for Negros
Work
ditto pd the bellman for whiping
negros
Cash pd Carmen for filling up A lott
in ye do
Sundry Accotts As per Jornall foli 11 Sundry Accotts As per Jornall foli 12 Sundry Accotts as per Jornall foli 13 Cash pd the bellman for whiping
negros
FOLIO |
£ |
s. |
d. |
00 |
19 |
ioy2 |
|
00 |
12 |
0 |
|
06 |
00 |
0 |
|
07 |
IO |
||
36 2 |
15 IO |
6 6 |
|
I |
02 OI |
16 l6 OO |
5/2 4^ 6 |
00 |
18 |
0 |
|
OI |
13 |
0 |
|
12 |
0 |
||
02 OI |
4 16 |
0 0 |
|
6 |
03 |
00 |
0 |
6 6 |
20 08 |
5 17 |
6 6 |
6 6 |
00 01 |
19 11 |
9 6 |
> 6 |
00 |
9 |
0 |
6 |
00 |
3 |
0 |
6 |
10 254 217 132 |
2 15 9 17 |
3 oy4 ioy2 6 |
6 |
00 |
3 |
0 |
745 |
19 |
nji |
LEDGER NO. I. CHAMBERLAIN S OFFICE.
'age 2
6(JI
May |
11 |
15 |
|
June |
24 |
Sept |
17 |
Octo |
8 |
Nov |
30 |
Jan |
8 |
Jan |
25 |
Feb |
27 |
March |
2 |
April |
1 |
June |
25 |
August |
10 |
Sept
20 22
NEW YORK ANNO 1691 Pr Contra is Creditr
fo
By Cash for Tappers Liecences
By Cash Reced for A fine
By ditto Reced of Jon Lawrence Maior
for freedom
By Cash Reced of Thomas Clarke for a
fin[e]
By Cash for ye Citty tax as Jorll fol 3 . . .
By ditto for tax of ye Out Ward
By ditto for tax money Reced of Na
Pitm. [Pittman] . '.
By ditto for tax money As pr Jor : 6. . . . By ditto for A Certain lott of Ground . . By ditto for tax money of Gustavus King 6
By Cash for tax money of ditto 6
By Cash for Sundry lotts of land As
Jor : 8 6
By Cash for Negros fines 6
By ditto for A lott sould ye Wido
Bancker 6
By Joseph Niccolls for 2 licences 8
By Cash for two freedoms 6
By Edward Graham for his freedom. ... 13
00 18
16 01
02 82 |
10 08 |
0 6 |
09 |
07 |
6 |
03 42 |
18 12 |
0 2 |
54 4 9 |
18 4 |
&y4 |
394 00 |
14 17 |
I O |
12 |
10 |
O |
01 |
19 |
0 |
02 |
8 |
O |
01 |
04 |
00 |
Tranceportid to foli : 14
659 04 io#
Page 3
1691
May
June
1692 Octo
NEW YORK ANNO 1691
Edward Buckmaster Dr.
11 To Cash Allowed for ye Licence 1
25 To ditto pd you pr ye noatt pr by Ord Comoncounsill ,
14 To Ballance
FOLIO. I |
£ 1 |
s. 02 |
d. 0 |
6 |
64 |
4 |
9 |
16 |
18 |
0 |
|
66 |
4 |
9 |
CORPORATION OF THE CITY OF NEW YORK.
Page 3
1691 Allms is Dr.
folio. £ May 11 To Cash discount with John Lawrence
Maior 1 00
15 To Cash to Arter Strangwich 1 00
June 24 To Cash for 1 pr of shooes & 1 pr of
stockings to Scabo 1 00
25 To ditto pd Barbarey Jewett 1
Sept 11 To ditto to Arter Strangwish 1 00
27 To Cash pd for Clouthing for Scabanck
Jor : 3 1 05
29 To Cash to Scabanck att house 1
Nov 25 To Cash pd Sundrys Ass pr Jornall 4. . . 1 14
30 To Ditto for funirall Expenses of Wm
Neuill 1 01
Sept 2 To Cash for Sundry disbursments Jor- nall 10 6 49
To Cash for Sundrys to ye poore 6 18
21 To ditto pd the poore 13 02
Page 3
NEW YORK ANNO 1691
1692 Pr Contra is Creditr
By the Citty of New York ass pr Jorll 11 . 2 66
15 3 |
0 0 |
12 1 |
0 6 |
00 |
9 |
01 6 |
0 0 |
10 |
0 |
4 |
7V2 |
19 7 12 |
0 VA 6 |
93 12 73/4 25 To Cash for Sundrys to the poore 13 01 15 6
1692 Pr Contra is Creditr
By the Citty of New York for ballance. . 14 93 12 By the Citty of New York for Ballance. . 14 01 15
Page 4
NEW YORK ANNO 1691
1 69 1 Jarvis Marshall is Dr
1692 To the ballance In ye ould Treasurers
books 14 25 00 o
Octo 14 To ballance 16 9 16 o
34 16 o
6 ledger no. i. chamberlain's oefice.
1691 William Morris is Dr
folio. £ s. d. To ballance due in the ould Treasurers book On the Lease of the ferey Ex- pired the 25th of March 1692 30 00 o
1692 June 4 To Cash pd him pr Ord of Comoncounsill 6 100 00 o Octo 14 To Ballance 16 197 10 o
297 10 o
1 69 1 Nicholas Bayard is Dr
Octo 13 To ye tax discounted with ye Collector. 1 01 19 7
1692
Octo 14 To Ballance 16 31 8 5
33 08 o
Page 4
NEW YORK ANNO 1691
1 691 Pr Contra is Creditr May 15 By Cash 1 04 16 o
1692 A fay 17 By Cash 6 30 00 o
1 69 1 Pr Contra is Creditr
Octo 13 By Cash Reced for one yrs Rentt 1 20 00 o
1 692
May 31 By Cash for Six months Rentt 6 10 00 o
30 00 o
Sept 25 By house standing att ye ferry 15 297 10 o
[692 I)R Contra is Creditr
Sept 20 By the Citty of New York aspr Jorll 13. 2 ^t, 08 o
CORPORATION OF THE CITY OF NEW YORK. 7
Page 5
NEW YORK ANNO 1691
1691 James Graham is Dr
folio. £ s. d.
Jan 25 To Cash pd him pr ord of Comon Coimsill 1 16 50
Feb 27 To ditto pd him pr ord of ditto 1 16 5 0
1692
Octo 14 To Balance 16 12 10 o
45 00 o 1691 Thunis Dekey is Dr
Jan 25 To Cash pd him pr Ord of Comon Coim- sill 1 02 14 o
1692 Oct 14 To Ballance 16 02 9 y]/2
05 3 7V2
1691 Johanis Kipp is Dr
Jan 25 To Cash pd him pr Ord of Comoncounsill 1 06 16
1692
Octo 14 To Balance 16 45 00 o
51 01 6
Page 5
NEW YORK ANNO 1691
1692 Pr Contra is Creditr
Sept 16 By the Citty of New York 2 34 00 0
20 By the Citty of New York 2 11 00 0
45 00 o
1692 Pr Contra is Creditr
Sept 16 By the Citty of New York ass pr Jorll 12. 2 05 03 7^2
1692 Pr Contra is Creditr
Sept 16 By the Citty of New York ass pr Jorll 12. 2 40 01 6 20 By the Citty of New York 2 11
51 01 6
LEDGER NO. I. CHAMBERLAIN S OFFICE.
Page 6
March
April
May
June
July Aug
Sept
NEW YORK ANNO 1692 Cash in the hands of Ebenezer Willson Dr
FOLIO. £
To transports from foli : 1 256
2 To the Citty of New York for tax money 2 04
1 To the Citty of New York for ditto 2 09
10 To John Ellisson for Shop Rentt 8 03
17 To Jarvis Marshall for dock money. ... 4 30
31 To William Morris 4 10
25 To the Citty of New York for Sundry
Lots Jorll 8 2 394
15 To John Arrisson ferriman 9 36
10 To the Citty of New York for Negros
fines 2 00
2 To the Citty of New York for A lot. . . . 2 12 20 To the Citty of New York for freedoms. 2 02
761
Tranceportid to foli: 13:
s. |
d. |
5 |
8 |
18 |
sy4 |
4 |
5/2 |
10 |
0 |
00 |
0 |
00 |
0 |
14 |
1 |
15 |
0 |
17 |
0 |
10 |
0 |
8 |
0 |
IO&
Page 6
NEW YORK ANNO 1692
By |
||
March |
10 |
By |
26 |
By |
|
31 |
By |
|
April |
21 |
By |
May |
7 |
By |
7 |
By |
|
7 |
B) |
|
'7 |
By |
|
June |
4 |
By |
4 |
By |
|
25 |
I* |
|
25 |
By |
Pr Contra is Creditr
tranceportt from foli 1
the Citty of New York 2
the Citty of New York 2
Bolthaser Bayard 7
the City of New York 2
Stephanos Von Cortlandt 7
English Smith 7
the Citty of New York 2
the Citty of New York 2
William Morris 4
Joseph Niccolls 8
Thomas Clarke 8
Sundry Accotts As pr Jornall 8
162 |
6 |
11 |
03 |
||
20 |
5 |
6 |
OO |
14 |
7 |
08 |
17 |
6 |
Ol |
16 |
0 |
03 |
15 |
10 |
OO |
19 |
9 |
01 |
11 |
6 |
IOO |
00 |
0 |
IS |
00 |
0 |
20 |
00 |
0 |
167 |
19 |
9 |
CORPORATION OF THE CITY OF NEW YORK.
FOLIO. £ s. d.
July 13 By Thomas Clarke As pr Recept 8
13 By the Citty of New York 2
21 By Thomas Clarke 8
25 By ditto 8
30 By ditto 8
31 By ditto 8
Aug 4 By ditto 8
7 By ditto 8
13 By ditto 8
19 By the Citty of New York 2
21 By Thomas Clarke 8
22 By ditto 8
27 By ditto 8
Sept 3 By Allms 3
10 By the Citty of New York 2
By Allms 3
14 By Thomas Clarke 8
20 By the Citty of New York 2
22 By Thomas Clarke 8
30 |
00 |
0 |
00 |
09 |
0 |
18 |
00 |
0 |
7 |
13 |
0 |
21 |
19 |
0 |
3 |
00 |
0 |
2 |
8 |
0 |
3 |
16 |
0 |
2 |
10 |
0 |
00 |
3 |
0 |
02 |
2 |
0 |
6 |
4 |
6 |
1 |
7 |
6 |
49 |
19 |
10 |
10 |
2 |
3 |
18 |
7 |
3M |
24 |
2 |
0 |
00 |
3 |
0 |
05 |
5 |
0 |
713 17 oy4
Page 7
NEW YORK ANNO 1692
1692 BOLLTHASER BAYARD Dr
To So much discount on yoer tax with
ye Co 6 00 14 7
1692 STEPHANUS V. CORTLANDT
May 7 To Cash pd him by English Smith. ..... 6 01 16 o
June 25 To Cash pd him As pr his Recept 6 71 5 0
Oct 14 To Ballance 16 38 4 2^
III q 23/
1692 English Smith is Dr
May 7 To Cash for six months salarey 6 03 15 o
Octo 14 To Ballance 16 03 5 o
07 00 o
IO |
LEDGER |
||
Page 7 |
N |
||
1692 |
|||
Octo |
14 |
By |
Ballance |
EDGER NO. I. CHAMBERLAINS OFFICE.
NEW YORK AXXO 1692 Pr Contra is Creditr
folio. £ s. d. 16 00 14 7
1692 PR Contra is Creditr
Sept 16 By City of New York Jornall fol: 11. .. 2 in 5 2^4
1692 PR Contra is Creditr
Sept 16 By the Citty of New York 2 07 00 0
Page 8
NEW YORK ANNO 1692
John Ellison is Dr
To Citty for 1 years Rentt of A shop in ye Markitt house Expired ye 1 of May 1692 14 03 10
1692 Joseph Niccolls is Dr
June 4 To Cash pd him pr Orel of Comon Coun
sill
To the Citty of New York for 2 licenses Octo 14 To Ballance 16
1692 Thomas Clarke is Dr
June 29 To Cash pd him pr Orel of Comon Coun-
sill 6
July 13 To ditto pr ditto 6
21 To ditto p<J him 6
25 To ditto pd pr noatt to Wm Wellsh 6
30 To ditto pd him and his ord As pr Jor : 9. 6
31 To ditto As pr Recept 6
b |
15 |
00 |
0 |
2 |
01 |
19 |
0 |
16 |
06 |
01 |
10 |
23 |
00 |
10 |
20 |
00 |
0 |
30 |
00 |
0 |
18 |
00 |
0 |
7 |
13 |
0 |
21 |
19 |
0 |
3 |
00 |
0 |
CORPORATION OF THE CITY OF NEW YORK. II
FOLIO.
Aug 4 To ditto pr Recept 6
7 To ditto pd Sundry persons As Jorll 9. . 6
13 To ditto pd Sundry persons As Jorll 9. . 6
21 To ditto pd John Gadiss 6
22 To ditto pd Sundry persons As Jorll 10. 6 27 To ditto pd Sundry persons As Jorll 10. 6
Sept 14 To ditto pd Sundry persons pr Jorll n. . 6
22 To ditto pd Mangell the boattmann .... 6
Oct 14 To Ballance 16
£ |
s. |
d. |
2 |
8 |
0 |
3 |
16 |
0 |
2 |
10 |
0 |
2 |
2 |
0 |
6 |
4 |
6 |
1 |
7 |
6 |
24 |
2 |
0 |
05 |
5 |
0 |
41 |
16 |
7/2 |
190 03
Page 8
NEW YORK ANNO 1692
1692 Pr Contra is Creditr
May 7 By Cash for one years Rentt 6 03 10 o
1692 Pr Contra is Creditr
Sept 16 By the Citty of New York ass pr Jorll 12. 2 23 00 10
1692 Pr Contra is Creditr
Sept 16 By the Citty of New York 2 41 16 yT/2
By the Citty of New York 14 148 7 o
190 03 7.
Page 9
NEW YORK ANNO 1692
1692 Jacobus Von Cortlandt is Dr
June 25 To Cash pd him pr Ord of Comon Coun- sel 6 32 10 o
Octo 14 To Ballance 16 12 10 o
45 00
1692 John Arrison is Dr Ferriman
To the Citty of New York ass pr Jorll 14. 14 1038 00
1692 Brandt Schuyler is Dr Octo 14 To Ballance 16 17 07 10^
12 LEDGER NO. I. CHAMBERLAIN'S OFFICE.
Page 9
NEW YORK ANNO 1692
1692 Pr Contra is Creditr
folio. £ s. d.
Sept 16 By the Citty of New York 2 34 00 0
20 By the Citty of New York 2 11
45 00 o
1692 Pr Contra is Creditr
July 15 By Cash ass pr Recept 6 36 15 0
By Ballance 16 1001 05 0
1038 00 0
1692 Pr Contra is Creditr
Sept 12 By the Citty of New York 2 16 19 io><
20 By ditto 2 00 08 o
17 07 io>4
Page 10
NEW YORK ANNO 1692
1692 DOCKTER JOHANIS KERBYLE IS Dr
Octo 14 To Balance 16 05 00 0
1692 JOFIN COOLEY IS Dr
Oct 14 To Ballance 16 10 15 7
1692 PlETER ADOLIF IS Dr
Octo 14 To Ballance 16 02 13 0
Page 10
NEW YORK ANNO 1692
1692 Pr Contra is Creditr Sepl 16 By the Citty of New York 2 05 00 0
corporation of the city of new york. 1 3
1692 Pr Contra is Creditr
FOLIO. <£ s. d.
Sept 16 By the Citty of New York 2 10 15 7
1692 Pr Contra is Creditr Sept 16 By the Citty of New York 2 02 13 0
Page 11
NEW YORK ANNO 1692
1692 Derrick Vonderburgh is Dr
Octo 14 To ballance 16 01 14 5
1692 Ebenezer Willson is Dr
Octo 14 To ballance 16 05 3 *jy>
1692 James Emitt is Dr
Octo 14 To ballance 16 04 13 1 y>
Page 11
NEW YORK ANNO 1692
1692 Pr Contra is Creditr
Sept 16 By the Citty of New York 2 01 14 5
1692 Pr Contra is Creditr
Sept 16 By the Citty of New York 2 05 03 yy2
1692 Pr Contra is Creditr
Sept 16 By the Citty of New York 2 04 13 1^
Page 12
NEW YORK ANNO 1692
1692 William Merritt is Dr Octo 16 To Ballance 16 104 4 o
14 ledger no. i. chamberlain s office.
1692 William Pinhorn is Dr
folio. £ s. d. Octo 14 To Ballance 16 20 4 0
[692 John Pieterson Melott Dr Octo 14 To Ballance 16 01 8 3
Page 12
NEW YORK ANNO 1692
1692 Pr Contra is Creditr
Sept 16 By the Citty of New York ass pr Jorll 12. 2 62 12 9 20 By the Citty of New York ass pr Jorll 13. 2 41 11 3
104 04 o 1692 Pr Contra is Creditr Sept 20 By the Citty of New York 2 20 4 o
1692 Pr Contra is Creditr Sept 20 By the Citty of New York 2 01 08 3
Page 13
NEW YORK ANNO 1692
1692 James Spenser is Dr Octo 14 To Ballance 16 00 09 o
1692 Edward Graham is Dr
Sept 22 To Sundry Accotts As pr Jornall foli : 13. 01 10 o
Octo 14 To Ballance 16 00 19 o
02 09 o
1692 Cash 1 \ the Hands of Ebenezer Willson Dr
To tranceportt from foli 6 761 2 ioj>4
Sept 23 To So much Reced of John Lawrence. . 14 36 12 o
Octo 14 To Ballance 16 01 9 3>)4
799 4
2T/
CORPORATION OF THE CITY OF NEW YORK. 1 5
Page 13
NEW YORK ANNO 1692
1692 Pr Contra is Creditr
folio. £ s. d.
Sept 20 By the Citty of New York 2 00 09 0
1692 Pr Contra is Creditr
Sept 20 By the Citty of New York 2 02 09 0
1692 Pr Contra is Creditr
By tranceportt from foli 6 713
Sept 22 By Edward Graham 13 00
23 By Allms 3 02
By the Citty of New York for Salarey
of £761 :2 no}i att 5 pr 0 14 38
Sept 23 By the Citty of New York 14 36
25 By Allms 3 01
Octo 11 By the Citty of New York 14 06
1692 John Lawrence is Dr
Sept 23 To the Citty of New York ass pr Jorh 14. 14 79
17 |
0% |
06 |
O |
12 |
6 |
1 |
iH |
12 |
0 |
15 |
6 |
OO |
0 |
799 04
Page 14
NEW YORK ANNO 1692
1692 The Citty of New York Dr
To tranceportt from foli 2 745 19 nj4
To Allms for Sondreys delivered to ye
poore 3
To Cash for Salary of £761:2:10^4 att
5 Pr C 13
To Cash As pr Jornall foli 14 13
Sept 23 To John Lawrence ass pr Jorll 14 14
25 To Cash pd for A pleding fee Jorll 15 ... . 13
To Allms for Sondrey delivered the poore 3
27 To house standing att the ferey 15
To Thomas Clarke 8
Octo 11 To Henricus Selns 15
14 To Ballance 16
93 |
12 |
73A |
38 |
I |
iH |
36 |
12 |
0 |
20 |
15 |
ny2 |
06 |
OO |
0 |
01 |
LS |
6 |
297 |
IO |
0 |
148 |
7 |
0 |
06 |
1 |
6 |
440 |
01 |
5K2 |
1834 17 1 #
l6 LEDGER NO. I. CHAMBERLAIN'S OFFICE.
Page 14
NEW YORK ANNO 1692
1692 Pr Contra is Creditr
FOLIO. £ s. d.
By tranceportt from foli 2 659 04 10^4
Sept 23 By John Lawrence 14 79 2 3
By John Ellisson for one year Rentt. ... 8 3 10 o
Sept By Jarvis Marshall foli 4 25
By John Arrison 9 1038 00 o
By Wm Morris 4 30
1834 17 1 #
1692 Pr Contra is Creditr
Sept 23 By Cash Reced att times ass pr accott. . . 13 36 12 o
By the Citty of New York ass pr Jorll 14. 14 20 15 nj^
57 07 ny2
Octo 14 By Ballance 16 21 14 3^
79 2 3
Page 15
NEW YORK ANNO 1692
1692 House Standing att ye Ferry Dr
Sept 25 To William Morris ass pr Jornall 15. .. . 4 297 10 o
1692 Henricus Selyns is Dr Octo 14 To Ballance 16 06 01 6
Page 15
NEW YORK ANNO 1692
1692 Pr Contra is Creditr Sept 17 By the Citty of New York for ball 14 297 10 o
692 . Pr Contra is Creditr
By ballance in the oukl treashur books
ass pr Jornall 15 14 06 1 6
CORPORATION OF THE CITY OF NEW YORK. 17
Page 16
NEW YORK ANNO 1692
Ballance of the Accounts of the Citty of New York
1692 To the 14TH of October 1692
FOLIO. £ s. d.
Octo 14 To Ballthaser Bayard 7 00 14 7
To John Arrison ferriman 9 1001 5 0
To John Lawrence 14 21 14 3^
1023 13 10^
Page 16
NEW YORK ANNO 1692
1692 Pr Contra is Creditr
Octo 14 By Edward Buckmaster 3
By Jarvis Marshall 4
By Wm Morris
By Niccolas Bayard
By James Graham 5
By Thomas Dekey
By Johanis Kipp
By Stephanus Von Cortlandt 7
By English Smith
By Joseph Niccolls 8
By Thomas Clarke
By Jacobus Von Cortlandt 9
By Brandt Schuiler
By Docktr Johanis Kerbioyle 10
By John Cooley
By Pieter Adollif
By Derrick Vonderburgh 11
By Ebenezer Willson
By James Emitt
By Wm Merritt 12
By Wm Pinhorn
By John Pieterson melott
By James Spenser 13
By Edward Grayham
By Cash
By Henricus Selyns 15
By the Citty of New York for Ball 14
00 |
18 |
0 |
09 |
16 |
0 |
197 |
10 |
0 |
31 |
8 |
5 |
12 |
10 |
0 |
2 |
9 |
7/2 |
45 |
||
38 |
4 |
2y4 |
3 |
5 |
0 |
6 |
1 |
10 |
4i |
16 |
7/2 |
12 |
10 |
0 |
17 |
7 |
ioy2 |
5 |
||
10 |
15 |
7 |
2 |
13 |
0 |
1 |
H |
5 |
5 |
3 |
7JA |
4 |
13 |
1/2 |
104 |
4 |
0 |
20 |
4 |
0 |
1 |
8 |
3 |
00 |
9 |
0 |
00 |
IQ |
0 |
1 |
9 |
m |
6 |
1 |
6 |
440 |
1 |
5/2 |
1023 13 ioy2
Pr Ebenezer Willson Treasuer
1 8 LEDGER NO. I. CHAMBERLAIN'S OFFICE.
Page 17
NEW YORK ANNO 1692
Edward Buckmaster is Dr
folio. £ s. d.
To Ballance 31 00 18 o
Jarvis Marshall is Dr To Ballance 31 09 16 o
1693 William Morris is Dr
May 10 To Cash ass pr Recept 26 22 00 0
July 9 To Cash ass pr Recept 26 20 1 yl/2
To Cash ass pr Recepts 29 142 o
Sept 18 To Ditto pd ass pr acctt of perticullrs. ... 30 06
To Ballance 31 07 8 ^]/2
197 10 o
Page 17
NEW YORK ANNO 1692
Pr Contra is Creditr By Ballance 16 00 18 0
Pr Contra is Creditr By Ballance 16 09 16 0
Pr Contra is Creditr By Ballance 16 197 10 0
Page 18
NEW YORK ANNO 1692
1692 Niccolas Bayard is Dr
Feb 1 To Cash for so much pd to Derick Von-
derburgh 26 18 10 6
To Ballance 31 18 19 5
37 9 "
corporation of the city of new york. io,
1693 James Grayham is Dr
folio. £ s. d.
Aug 17 To Cash pd Richard Jones pr orck 29 20 00 1J/2
To Ballance 31 10 19 10^
31 00 o
1692 Thunis Dekey is Dr
Jan 24 To Cash pd him in full 26 03 2 9
Page 18
NEW YORK ANNO 1692
Pr Contra is Creditr
By Ballance 16 31 08 5
By Henricos Selmas for balle of his
accott 25 06 01 6
37 9 11
1692 Pr Contra is Creditr
By ballance 16 12 10 0
March 31 By the Citty of New York 27 18 10 0
31 00 0
1692 Pr Contra is Creditr
By Ballance 16 02 09
Page 19
NEW YORK ANNO 1692
1693 Johanis Kipp is Dr
To Cash pd him In full 29 45 00
To Ballance 31 34 00
Jan 24 By the Citty of New York 27 00 13 \y2
03 02 9
20 ledger no. i. chamberlain's office.
1093 Stevanis Von Cortlandt is Dr
folio. <£ s. d.
Sept 20 To Cash pd him pr ord 30 53 00 0
To Ballance 31 00 08 2^J
53 08 2^4
1692 English Smith is Dr
Nov 22 To Cash pd him 26 05 09 6J/2
To Cash pd him pr ord of Comon Coun-
sill 26 03 01 9
1693 Apr 22 To Cash pd him pr ord 26 03 15 o
12 6 7>y2
Page 19
NEW YORK ANNO 1692
1693 Pr Contra is Creditr
By Ballance 16 45 00 o
Sept 20 By the Citty of New York 27 34 00 o
1693 Pr Contra is Creditr
By Ballance 16 38 04 2^
Sept 20 By the Citty of New York 27 15 04 0
53 °8 2^+
1692 PR Contra is Creditr
By Ballance 16 03 05 o
Nov 22 By the Citty of New York for Salary &c. 27 02 04 6l/2
March 31 By the Citty of New York 27 03 01 9
Apr 22 By the Citty of New York for J/2 year
salary 2J 03 15 o
12 6 3K>
Page 20
CORPORATION OF THE CITY OF NEW YORK. 21
NEW YORK ANNO 1692 Joseph Niccolls is Dr
folio. £ s. d.
To Ballance 31 06 01 0
1692 Thomas Clarke is Dr
Octo 16 To Cash ass pr Jornall fo 15 26 03 12 0
Nov 16 To ditto pd his Wife 26 02 14 0
Feb 10 To ditto pd Adolif Phillips pr his noatt. . 26 10 00 0
July 2 To Cash pd ass pr his Recepts 26 01 13 9
4 To ditto ass pr Recepts 26 06 00 o
To ditto pd 26 01 00 o
28 To Cash pd pr his noatt 26 00 04 o
Aug 4 To ditto pd 26 01 15 o
5 To ditto pd 26 01 10 o
Tranceported to foli 9 28 08 9
Jacobas Von Vortlandt is Dr To Ballance 31 012 10 0
Page 20
NEW YORK ANNO 1692
Pr Contra is Creditr By Ballance 16 06 01 0
Pr Contra is Creditr By Ballance 16 41 16 j\
Tranceported to foli 29
Pr Contra is Creditr By Ballance 16 12 10 o
22 LEDGER NO. I. CHAMBERLAINS OFFICE.
Paee 21
k&
NEW YORK ANNO 1692
1693 Brandt Schuiler is Dr
folio. £ s. d. Aug 14 To Cash pd in full 29 21 14 ioy2
DOCKTR JOHNIS KYRBOYLE IS Dr
To Ballance 31 05 00 o
John Cooley is Dr To Ballance 31 10 15 7
Page 21
NEW YORK ANNO 1692
1693 Pr Contra is Credit*
By Ballance 16 17 7 io>4
Aug 5 By the Citty of New York 2j 4 7 0
21 14 10^
Pr Contra is Creditr By Ballance 16 05
Pr Contra is Creditr By Ballance 16 10 15 7
Page 22
NEW YORK ANNO 1692
1693 PlETER ADOLLIF IS Dr
To ye Citty somuch pd him by Capt. Clarke
in full 02 13 o
[693 Derrick Vonderburgh is Dr Sept 20 To Cash pd pr ord 30 10 19 11
[693 Ebenezer Willson is Dr
Sept 20 To the Citty of New York for 2 Lotts. . 2y 41 00 6
Page 22
CORPORATION OF THE CITY OF NEW YORK. 23
NEW YORK ANNO 1692
Pr Contra is Creditr
folio. £ s. d. By Ballance 16 02 13 0
1693 Pr Contra is Creditr
By Ballance 16 01 14 5
Sept 20 By the Citty of New York 27 09 5 6
10 19 11
Pr Contra is Creditr
By Ballance 16 05 03 7^2
By Ballance 31 35 16 io*4
41 00 6
Page 27,
NEW YORK ANNO 1692
11692 James Emitt is Dr Nov 30 To Cash pd him for ballance 26 04 13 1^2 1693 William Merritt is Dr
Aug 14 To Cash pd him In full 29 104 00 0
1 To Ballance 31 00 04 0
104 04 0
1693 William Pinhorn is Dr
Aug 14 To Cash pd him In full 29 20 4 0
Page 23
NEW YORK ANNO 1692
Pr Contra is Creditr By Ballance 16 04 13 iJ/2
Pr Contra is Creditr By Ballance 16 104 04 0
Pr Contra is Creditr By Ballance 16 20 4 0
24 LEDGER NO. I. CHAMBERLAIN^ OFFICE.
Page 24
NEW YORK ANNO 1692
John Pieterson Melot is Dr
folio. £ s. d.
To Ballance 31 01 08 3
James Spencer is Dr To Ballance 31 00 09 0
1692 Edward Graham is Dr
March 31 To Cash pd him pr ord of Comoncounsill. 26 01 04 0
1693
Aug 15 To Cash pd him In full 29 00 19 o
02 3 o
Page 24
NEW YORK ANNO 1692
Pr Contra is Creditr By Ballance : 16 01 08 3
Pr Contra is Creditr By Ballance 16 00 09 0
1692 Pr Contra is Creditr
By Ballance 16 00 19 0
March 31 By the Citty of New York 27 01 40
02 3 o
Page 25
NEW YORK ANNO 1692
1693 John Arrison ferriman Dr
To Ballance 16 1001 05 0
May 1 To Cash pd him 26 05 02 o
1006 7 o
corporation of the city of new york. 25
John Lawrance is Dr
folio. £ s. d.
To Ballance 16 21 14 y/2
Balthaser Bayard is Dr To Ballance 16 00 14 7
Henricus Seleyns is Dr
To Somuch Carried to C00H Bayards O
pr Ord 18 06 01 6
Page 25
NEW YORK ANNO 1692
1692 Pr Contra is Creditr
Jan - 4 By Cash for one qtr Rentt 26 36 15 0
By Cash for one qtr Rentt 26 36 15 0
Apr 2 By Cash for one qtr Rentt 26 36 15 o
May 1 By the Citty of New York 27 05 2 0
July 2 By Cash 26 36 15 0
July 2 By Ballance 31 854 05 0
1006 7 o
Pr Contra is Creditr By Ballance 31 21 14 3^
Pr Contra is Creditr By Ballance 31 00 14 7
Pr Contra is Creditr By Ballance 16 06 01 6
26 LEDGER NO. I. CHAM BERLAIN's OFFICE.
Page 26
NEW YORK AXXO 1692
1692 Cash in the Hands of Ebenezer Willson Dr
folio. £ s. d. Nov 30 To the Citty of New York for one lott of
ground 2y 30
To John Arrison for one qtr Rentt Reced. 25 36
Jan 4 To James Niccoll allis Pettie Boice 28 12
17 To John Arrison ferriman 25 36
Feb 1 To Allms for so much Reced of Majer
Merritt 28 00
9 To the Citty of New York for A fine. . . 27 05 1693
17 To the Citty of New York for ditto 27 05
Apr 2 To John Arrison ferriman 25 36
A I ay 1 To the Citty of New York for Jon
Feney's fine 27 06
July 2 To John Arrison ferriman 25 36
25 To John Ellisson 29 03
Tranceportid to foli 29
Page 26
NEW YORK ANNO 1692
1692 Pr Contra is Creditr
Octo 16 By Ballance 16
By Thomas Clarke 20
28 By the Citty of New York 27
By. the Citty of New York 2y
Nov 16 By Thomas Clarke 20
22 By the Citty of New York 2J
By English Smith 19
Dec 28 By the Citty of New York jor 16 2j
By the Citty of New York 27
Jan 4 By the Citty of New York 2J
4 By James Emitt 23
24 By Thomas Dekey 18
By the Citty of New York 2j
Feb 1 By Niccolas Bayard 18
8 By the Citty of New York 2j
10 By Thomas Clarke 20
March 31 By Edward Graham 24
18 |
9 |
15 |
0 |
2 |
7V2 |
15 |
0 |
09 |
0 |
00 |
0 |
00 |
0 |
15 |
0 |
00 |
0 |
15 |
0 |
10 |
0 |
210 00 ^y2
01 |
09 |
VA |
03 |
12 |
0 |
01 |
8 |
0 |
10 |
9 |
3 |
2 |
H |
0 |
1 |
6 |
|
05 |
9 |
6y2 |
02 |
7 |
3 |
00 |
3 |
9 |
07 |
6 |
9 |
04 |
13 |
1K2 |
03 |
2 |
9 |
00 |
3 |
9 |
18 |
10 |
6 |
00 |
i/ |
3 |
10 |
00 |
0 |
01 |
04 |
0 |
CORPORATION OF THE CITY OF NEW YORK. 2J
FOLIO. £ s. d.
Apr 2 By the Citty of New York 27
5 By the Citty of New York 27
By English Smith 19
By the Citty of New York 27
By William Sharpass 28
By English Smith 19
By John Arrison ferriman 25
By Wm Morris 17
By Thomas Clarke 20
By Thomas Clarke 20
By Wm Morris 17
By Thomas Clarke 20
By the Citty of New York 27
By John Ellisson 29
By Thomas Clarke 20
By Allms 28
By Thomas Clarke 20
By Thomas Clarke 20
Apr |
22 |
May |
1 |
10 |
|
July |
2 |
4 |
|
9 |
|
10 |
|
13 |
|
25 |
|
28 |
|
Aug |
4 |
5 |
00 |
03 |
0 |
06 |
00 |
0 |
03 |
01 |
9 |
01 |
10 |
0 |
06 |
10 |
0 |
03 |
15 |
0 |
05 |
02 |
0 |
22 |
00 |
0 |
01 |
13 |
9 |
06 |
00 |
0 |
20 |
01 |
7V* |
01 |
00 |
0 |
02 |
12 |
0 |
00 |
16 |
0 |
00 |
4 |
0 |
H |
4 |
5 |
1 |
15 |
0 |
01 |
10 |
0 |
171 n 334
Page 27
NEW YORK ANNO 1692
1692 The Citty of New York is Dr
Octo 28 To Cash pd Corll Bayard for So much
disburses 26
To Ditto pd for fier Wood ass pr Jorll 16. 26 Nov 22 To ditto pd the Creyer for Whiping a
negro 26
To English Smith for Salarey 19
Dec 28 To Cash pd for fier wood ass Jorh 16. . . 26 To ditto pd to two Negros for Clening
C« hoase 26
Jan 4 To ditto pd for Expends of Mayer &
Aid: Jor: 17 26
24 To Theunis Dekey for Candills for ye
Gard 18
To Cash pd for A pad lock and two
staphs 26
Feb 8 To ditto pd English Smith to pay Corme 26
1693
March 31 To James Grayham ass pr Jorn 18 18
To Edward Graham for work 24
To English Smith for fier wod &c 19
01 |
08 |
0 |
10 |
09 |
3 |
00 |
01 |
6 |
02 |
04 |
6y2 |
02 |
07 |
3 |
OO |
03 |
9 |
07 |
06 |
9 |
OO |
13 |
ij* |
OO |
03 |
9 |
OO |
17 |
3 |
18 |
10 |
0 |
01 |
04 |
0 |
03 |
01 |
9 |
28 LEDGER NO. I. CHAMBERLAIN^ OFFICE.
FOLIO.
Apr 2 To Cash pd for ye Comity Expends .... 26
5 To ditto pd to ye Citty Attorneys 26
To Cash pd Augustin Graham pr Ord. . 26
22 To Wm Sharpas 28
To English Smith for half year Sallorey. 19
To John Arrison for the use of his Scow 25
To Cash 26
To John Ellison for work 29
To Cash pd ass pr jornall 21 29
To Aldem Schuiller ass pr Jornall 21. . . 21
To Cash pd A negro for work 29
To Cash pd Phillip ye Carman pr Ord. . 29
To ditto pd William Wellsh for paving. . 29
To Cash pd Johanis duller 30
To Cash for Sallorey of Receiving
£690 :i2 4>4 30
20 To ditto pd John Brower for Carting
Sand 30
20 To Sundry Accotts as pr Jor 24
To Cash for Sallorey of 87 15 :o att 5
per O 30
To Allms for Sondreys to ye poore 28
To Balance 31
May July |
1 13 |
Aug |
25 5 |
14 |
|
17 |
|
Sept |
30 18 18 |
Page 27
NEW YORK ANNO 1692
£ |
s. |
d. |
OO 06 |
03 00 |
0 O |
OI |
10 |
0 |
06 |
10 |
0 |
03 |
15 |
0 |
05 |
02 |
0 |
02 |
12 |
0 |
OO |
16 |
0 |
OI |
00 |
0 |
04 OO |
7 1 |
0 6 |
OO |
8 |
9 |
02 |
2 |
3 |
OI |
7 |
0 |
34 |
. 10 |
7 |
00 |
8 |
6 |
62 |
7 |
9 |
04 34 58 1 |
7 6 14 |
3 8 6 |
1 102 00 sy2
1692 Pr Contra is Creditr
By Ballance 16
Dec 3 By Cash for one lott of Isaack Depeyster 26
9 By Cash Reced for Jackob Morris fine. . 26
17 By ditto Reced of Jno Spratt for his fine. 26
May 1 By Cash Reced for Jno Feneys fine 26
July 25 By John Ellison for Rentt 29
Aug 14 By Cash for Sondrey Lotts Jor 22 29
15 By Cash for two Stockados sould 29
By Pieter Adollif for somuch in full .... 22 By Cash for Sundry Lotts Sould Jor- nall 24 30 87
Sept 20 By Ebenezer Willson for 2 Lotts in ye
fley 22 41
440 |
01 |
slA |
30 |
18 |
9 |
05 |
00 |
0 |
05 |
00 |
0 |
06 |
00 |
0 |
03 |
10 |
0 |
480 |
10 |
0 |
00 |
2 |
0 |
02 |
13 |
0 |
1 102 00 SV2
CORPORATION OF THE CITY OF NEW YORK. 29
Page 28
NEW YORK ANNO 1692
James Niccols allis Peteboice is Dr
folio. £ s. d. To Ballance 31 12 2 yy2
1692 Allms is Dr
To Cash pd sundry pore people 26 14 4 5
Sept 10 To Cash for Rintey passage for holand. .29 03 15 o
To Cash pd sundry poore people 30 15 17 6
20 To Cash pd ass pr Jornall 24 30 00 18 9
34 15 8
1693 William Sharpass is Dr
Apr 22 To Cash pd him pr ord of Comoncounsill 26 06 10 o
Aug 17 To Cash pd him for one qatrs Sallory. ... 29 02 10 o
09 00 o
Page 28
NEW YORK ANNO 1692
1692 Pr Contra is Creditr
Jan 4 By Cash Reced of Cornll Mumwall
[Minvielle] 26 12 02 jy2
1692 Pr Contra is Creditr
Feb 1 By Cash for Somuch Reced of Maj
Meritt 26 00 09
By the Citty of New York for ball 27 34 06
34 15
1693 Pr Contra is Creditr
Apr 22 By the Citty of New York as pr Jor 19. . 2J 06 10 o
By Ballance 31 02 10 o
09 00 o
30 LEDGER NO. I. CHAMBERLAIN'S OFFICE.
Page 29
NEW YORK ANNO 1693
1693 John Ellison is Dr
FOLIO. £ s.
To the Citty of New York for ye Lastt
rentt of a Shop in ye Market house. 27 3 10 July 25 To Cash 26 o 16
04 06
1693 Thomas Clarke is Dr
To Transceportt from foli 20 28 8
Aug 14 To Cash pd As pr Recept 29 51
To Cash pd two Menn pr yoer Noatts. . . 29 01 16
15 To Ditto pd pr his Noatts 29 01 10
17 To ditto pd 29 11 14
94 09
1693 Cash in the Hands of Ebenezer Willsons Dr
To Tranceportt from foli 26 210 0
Aug 14 To the Citty of New York for Sundry
lotts 27 480 10
15 To the Citty of New York 27 2
690 12 Tranceportid to foli 30
4/2 o
AY2
Page 29 1693
NEW YORK ANNO 1693
Pr Contra is Creditr
By Cash 26 3 10
By the Citty of New York 27 o 16
04 06
Pr Contra is Creditr
By Tranceportt from foli 20 41 16
By Ballance 31 52 12
94 09
7K> 7Y>
CORPORATION OF THE CITY OF NEW YORK. 3 1
1693 PR Contra is Creditr
FOLIO.
By Tranceportt from f oli 26
Aug 5 By the Citty of New York 27
By Brandt Schuiller 21
14 By Sundry Accoutts pr Jornll 22
By the Citty of New York 27
15 By Thomas Carke 29
By Edward Graham 24
By Thomas Clarke 29
17 By Thomas Clarke 29
By William Sharpas 28
By James Graham 18
By the Citty of New York 27
30 By Ditto 27
Sept 10 By Allms 28
£ |
s. |
d. |
171 OI |
II OO |
0 |
21 362 |
14 4 1 |
ioy2 0 6 |
01 |
16 |
0 |
00 |
19 |
0 |
OI |
10 |
0 |
II |
14 |
6 |
02 |
10 |
0 |
20 00 |
00 08 |
1/2 9 |
02 |
02 |
3 |
OS |
IS |
0 |
Page 30
601 07 3K
NEW YORK ANNO 1693
Cash in the Hands of E. Willson Treas Dr
To tranceportt from foli 29 690 12
To the Citty of New York 27 87 5
777 17 4tV*
1693 Roger Baker is Dr
To Ballance 31 03 18
Page 30
NEW YORK ANNO 1693
1693 PR Contra is Creditr
By Tranceportt from foli 29 601 07 3^4
Sept 18 By William Morris 17 6
By the Citty of New York 27
By Allms 28
By ye Citty of New York for Sallorey for
Receving and paying £690-12-4^. . 27
20 By the Citty of New York 27
By Allms 28
By Stevanes Von Cortland 19
I 15 |
7 17 |
0 6 |
34 00 |
10 8 |
7V2 6 |
00 |
18 |
9 |
53 |
00 |
0 |
32 LEDGER NO. I. CHAMBERLAIN'S OFFICE.
folio. £ s. d.
Sept 20 By Derrick Vonderburgh 22 10 19 11
By the Citty of New York for Salorey. . 27 04 07 3
728 16 9^ By Ballance 31 49 00 6)4
777 17 AV2
Wee have examined this acct and finde that there re- mains in Mr Willsons hands Forty nine pounds six pence three farthings
Brandt Schuyler
Tho: Clarke
Stephen De Lancey Tranceportid to 40
1693 Pr Contra is Creditr Sept 20 By the Citty of New York 27 03 18 3
Page 31
NEW YORK ANNO 1693
Ballance of Accounts of The Citty of New York to ye 20th of September 1693. Dr.
To Ebenezer Willson 22
To John Arrison Ferriman 25
To John Lawrence
To Bolthaser Bayard
To William Sharpass 28
To Thomas Carke 29
To Cash 30
35 |
16 |
ioy2 |
854 |
05 |
0 |
21 |
H |
3lA |
00 |
H |
7 |
02 |
10 |
0 |
52 |
12 |
7/2 |
49 |
00 |
w |
1016 13 Ilj4
CORPORATION OF THE CITY OF NEW YORK. 33
Page 31
NEW YORK ANNO 1693 1693 Pr Contra is Creditr
FOLIO. £
By Edward Buckmaster 17 00
By Jarvis Marshall 17 09
By William Morris 07
By Nicholas Bayard 18 18
By James Graham 10
By Johanis Kipp 19 34
By Stevanis Von Cortlandt 00
By Joseph Niccolls 20 06
By Jacobus Von Cortlandt 12
By Johanis Kirboyle 21 05
By John Cooley 10
By William Merritt 23 00
By John Pieterson Melott 24 01
By James Spencer 00
By James Niccolls Allis Peterboyce. ... 28 12
By Roger Baker 30 03
By The Citty of New York 27 881
Page 32
Pr Ebenezer Willson Treashuer
NEW YORK ANNO 1693
s. |
d. |
18 |
O |
16 |
O |
08 |
AlA |
19 19 |
5 ioy2 |
00 |
|
08 |
23/4 |
01 |
10 |
10 |
0 |
00 |
O |
15 |
7 |
04 08 |
0 3 |
09 02 18 14 |
0 7V2 3 6 |
1016 13 11*4
1694 Edward Buckmaster is Dr Oct 14 To Ballance 47 00 18 o
1693 Jarvis Marshall is Dr
Sept 2y To The Citty of New York pr JorH 25 . . 38 135 00 o
1694 William Morris is Dr Octo 14 To Cash pd him In full 46 07 08 4^
34 LEDGER NO. I. CHAMBERLAIN S OFFICE.
Page 32
NEW YORK ANNO 1693
Pr Contra is Creditr
folio. £ s. d.
By Ballance 31 00 18 0
1693 Pr Contra is Creditr
By Ballance 31 09 16 0
Nov 18 By Cash ass pr Recept 40 15 00 0
1694
March 13 By Cash ass pr Recept 40 7 12 3
Octo 14 By Ballance 47 102 11 9
135 00 o
Pr Contra is Creditr By Ballance 31 07 08 4J/2
Page 33
NEW YORK ANNO 1693
1694 Nicholas Bayard is Dr Octo 14 To Ballance 47 18 19 5
1693 James Graham is Dr
Sept 27 To Cash pd him in full 40 10 19 io>4
Aug 8 To Cash pd him 40 15 00 o
To Ballance 47 4 00 o
29 19 iol/2
1694 Johanis Kipp is Dr Octo 14 To Ballance 47 38 13 3
Page 33
NEW YORK ANNO 1693
Pr Contra is Creditr By Ballance 31 18 09 5
1693 Pr Contra is Creditr
By Ballance 31 10 19 io>^
Feb 27 By the Citty of New York 38 19 00 0
29 19 10^
corporation of the city of new york. 35
1693 Pr Contra is Creditr
folio. £ s. d.
By Ballance 31 34 00 0
Octo 2 By the Citty of New York 38 04 13 3
38 13 3
Page 34
NEW YORK ANNO 1693
1694 Stevanis Von Cortlandt is Dr Octo 14 To Ballance 47 00 8 2^4
1694 Joseph Niccolls is Dr
To Cash pd Mr Wm Niccolls 46 15 13 1
To ye Citty of New York 38 16 01 9
31 14 10
1694 Jacob as Von Cortlandt is Dr Octo 14 To Ballance 47 12 10 o
Page 34
NEW YORK ANNO 1693
Pr Contra is Creditr By Ballance 31 00 8 2^
1693 PR Contra is Creditr
By Ballance 31 06 01 10
Sept 2y By the Citty of New York 38 16 13 0
By the Citty of New York 38 09 00 0
31 14 10
Pr Contra is Creditr By Ballance 31 12 10 0
1128456
36 LEDGER NO. I. CHAMBERLAIN'S OFFICE.
Page 35
NEW YORK ANNO 1693
1694 JOHANIS KYRBOYLE IS Dr
FOLIO. £ s. d.
Octo 14 To Ballance 47 05 00 0
Ebenezer Willson is Dr To Ballance 31 35 16 101/
1694 William Merritt is Dr Octo 14 To Cash pd him In full 46 43 12 o
Page 35
NEW YORK ANNO 1693
Pr Contra is Creditr By Ballance 31 05 00 0
1694 Pr Contra is Creditr
By ye Citty of New York 38 04 00 9
Octo 14 By Ballance 47 31 16 i1/
35 16 10^
1694 Pr Contra is Creditr
By Ballance 31 00 04 0
Apr 13 By the Citty of New York 38 43 08 0
43 I2 o
Page 36
NEW YORK ANNO 1693
1693 John Coolley is Dr
Sept 27 To Cash pel him in full 40 10 15 7
1694 John Pieterson Melott is Dr
To Cash pd Tho: Clarke pr yoer noatt. .46 01 08 3
1694 James Spenser is Dr
To Ballance 47 00 09 o
Page 36
Page 37
CORPORATION OF THE CITY OF NEW YORK. 37
NEW YORK ANNO 1693
Pr Contra is Creditr
folio. £ s. d.
By Ballance ■ 31 10 15 7
Pr Contra is Creditr By Ballance 31 01 08 3
Pr Contra is Creditr By Ballance 31 00 9 o
NEW YORK ANNO 1693
John Arrison, Ferriman Dr To Ballance 31 854 5 0
John Lawrance is Dr To Ballance 31 21 14 y/2
Ballthaser Bayard is Dr To Ballance 31 00 14 7
Page 37
NEW YORK ANNO 1693
1693 Pr Contra is Creditr
Nov 4 By Cash Reced for one Quoter Rentt. ... 40 35 00 0
March 2y By Cash Reced for one quoter Rentt. ... 40 35 00 o
31 By ditto Reced for one quoter Rentt. ... 40 35 00 o
July 5 By Cash for one qter Rentt.. 40 35 00 o
Octo 14 By Cash for one qter Rentt 46 35 00 o
Ballance 47 679 05 o
854 05 o
1694 Pr Contra is Creditr Octo 14 By Ballance 47 21 14 3^
1694 Pr Contra is Creditr
By Ballance 47 00 14 7
38 LEDGER NO. I. CHAMBERLAIN'S OFFICE.
Page 38 NEW YORK ANNO 1693
1693 The Citty of New York Dr
FOLIO.
Sept 27 To Cash pd ye Carmen for earring sand
to ye bridge 40
To Sundry accounts ass pr Jor 25
To Cash pd two Carman for carting
Sand 40
Nov 4 To ditto pd George Browne pr noatt. ... 40
13 To Cash pd Clas Burger for wood 40
18 To Cash pd Carmen for Carting Sand
to ye -
To English Smith for Salorey and dis-
bursmts 42
Feb 27 To Sundrey accounts pr Jornall 27
94
March 2j To Sondrey accounts pr Jornall 2J
27 To Cash 40
'31 To Cash pd Capt Suyley [Schuyler] for
ye bridg 40
Apr 13 To Sundry accounts pr Jornall 28
May 12 To Cash pd Capt Schuiler 40
14 To Cash pd Jno Spratt & Pieter Delanoy. 40 21 To Cash pd John Elison for Work 40
Sept 28 To Cash pd When ye dock wass Lett
to ferriman 40
To English Smith for Sallorey &c 42
Octo 2 To Sundry Accoutts pr Jor 31
To Cash pd Sundry pr Jorn 31 46
To Pieter Jackobs Morris for money
taken 43
Octo 14 To Cash pd Sundry pr Jornall 32
To Cash pd David Hendricks 46
To ditto pd George Browne for A wharf . 46 To ditto pd ye harlem menn pr ord. .... 46 To Cash for ye Maintenance of Jon Roux 46 To ditto pd Mr Niccolls for ye Citty deade 46 To Cash pd John Dowe for Carting Sand 46 To Thomas Clarke for sundry disburse- ments 39
To Joseph Xicolls for fees of licence &c. 34
To Ebenezer Willson pr Jor 34 35
1694
Octo 14 To Ballance 47 696 19 \\y\
1255 11 834
01 |
10 |
ioy2 |
58 |
12 |
6 |
00 |
07 |
3 |
25 |
00 |
0 |
3 |
06 |
0 |
00 |
17 |
6 |
04 |
06 |
6 |
23 |
H |
0 |
4 |
01 |
Q |
00 |
19 |
^A |
06 |
00 |
0 |
56 |
06 |
*Y* |
07 |
01 |
3 |
22 |
00 |
0 |
04 |
12 |
0 |
11 |
08 |
3 |
07 |
13 |
0 |
52 |
15 |
7Y* |
12 |
04 |
0 |
106 |
00 |
3 |
10 |
04 |
9 |
08 |
10 |
0 |
26 |
00 |
0 |
33 |
03 |
0 |
05 |
00 |
6 |
00 |
15 |
0 |
00 |
14 |
0 |
52 |
12 |
7K> |
09 |
00 |
0 |
04 |
00 |
9 |
Page 38
CORPORATION OF THE CITY OF NEW YORK. 39
NEW YORK ANNO 1693
1693 Pr Contra is Creditr folio. £
By Ballance 31 '881
Sept 27 By John Tuder 41 16
By Jarvis Marshall 32 135
1694
By Henry Kymbill for shop Rentt 42 07
Apr 13 By James Emitt over Charged in his Acct 43 03
May 14 By Cash for one lott of Land reced of Jon 40 30
May 16 By John Ellison for Shop Rentt 43 04
By Cash Reced pr Jornall 32 00
By Cash for Sundry Lott Sould pr Jor 33 153
By Joseph Niccolls . 34 16
By Cash 46 05
s. |
d. |
14 |
6 |
18 |
iH |
00 |
0 |
IO |
0 |
03 |
0 |
12 |
6 |
12 |
0 |
15 |
0 |
07 |
6 |
OI |
9 |
17 |
4 |
1255 11 8j4
Page 39
NEW YORK ANNO 1693
1694 James Niccols allis Petteboice is Dr
To Ballance 47 12 2 7^
1693 William Sharpas is Dr
To Ballance 31 02 10 o
Feb 2 To Cash pd him pr ord 40 06 15 6
27 To Cash pd him pr ord 40 03 00 0
1694
Aug 15 To Cash 40 03 12 o
15 17 6
1694 Roger Baaker is Dr Octo 14 To Ballance 47 03 18 3
Thomas Clarke is Dr
By Ballance 31 52 12 7r/>
1694 Octo 14 To Ballance 47 14 3 6
66 16 iV2
40 LEDGER NO. I. CHAMBERLAIN^ OFFICE.
Page 39 NEW YORK ANNO 1693
Pr Contra is Creditr folio. £ s. d.
By Ballance 31 12 2 7^2
1693 Pr Contra is Creditr
Sept 27 By the Citty of New York 38 66 16 0
Feb 27 By the Citty of New York 38 04 14 0
Apr 13 By the Citty of New York 38 03 08 o
14 18 o
1694 Octo 14 By Ballance 47 00 19 6
15 17 . 6
Pr Contra is Creditr By Ballance 31 03 18 3
1693 Pr Contra is Creditr
Sept 27 By The Citty of New York 38 14 03 6
By the Citty of New York 38 52 12 y]/2
66 16 1V2
Page 40
NEW YORK ANNO 1693
1693 Cash in the Hands of Eben Willson Dr
To Ballance 31
To John Arrison 37
To Jarvis Marshall 32
To Henry Kymbill 42
To John Arrison ferriman 37
To Ditto John Arrison 37
To Jarvis Marshall 32
To fortifications 44
To ye Citty of New York for 1 lott of
land 38
To John Ellison for shop rentt 43
To Allms 42
To John Arrison ferriman 37
To John Tuder 41
To Allms 42
18 |
|
Feb |
2 |
94 March |
3i |
Apr |
03 |
May |
13 1 |
14 |
|
16 |
|
21 |
|
July Aug Sept |
5 15 28 |
49 |
00 |
eyA |
35 |
00 |
0 |
15 |
00 |
0 |
07 |
10 |
0 |
35 |
||
35 |
00 |
0 |
07 |
12 |
3 |
!00 |
00 |
0 |
30 |
12 |
6 |
04 |
12 |
0 |
OI |
02 |
6 |
35 |
00 |
0 |
03 |
12 |
0 |
06 |
00 |
0 |
465 01 9#
Tranceportid to foli 46
CORPORATION OF THE CITY OF NEW YORK. 41
Page 40
NEW YORK ANNO 1693 1693 Pr Contra is Credit*
folio. £ s. d.
Sept 27 By the Citty of New York 38
By John Coolley 36
By James Graham 33
By the Citty of New York 38
By Stanley Hancock 41
Nov 4 By the Citty of New York 38
13 By the Citty of New York
By the Citty of New York
18 By Allms 42
By Stanley Hancock 41
Jan 22 By English Smith 42
Feb 2 By Wm Sharpass 39
94
27 By Ditto 39
March 27 By the Citty of New York 38
31 By the Citty of New York 38
Apr 13 By Pieter Jackobs Morris 43
By James Emitt 43
May 12 By The Citty of New York 38
By fortifications 44
14 By the Citty of New York 38
16 By fortifications 44
21 By the Citty of New York 38
By Allms 42
By fortifications 44
July 5 By ditto 44
By Ditto 44
27 By Pieter Jackobs Morris 43
By fortifications 44
By James Graham 33
By fortifications 44
By William Sharpass 39
By fortifications 44
By the Citty of New York 38
By fortifications 44
428 01
Aug |
8 |
Sept Octo |
15 22 28 2 |
01 |
10 |
ioj/2 |
10 |
15 |
7 |
10 |
!9 |
10/2 |
00 |
07 |
3 |
03 |
00 |
0 |
25 |
00 |
0 |
3 |
06 |
0 |
00 |
17 |
6 |
03 |
10 |
0 |
04 |
14 |
IK |
04 |
6 |
6 |
06 |
15 |
6 |
03 |
00 |
0 |
00 |
19 |
1/2 |
06 |
00 |
0 |
50 |
00 |
0 |
03 |
03 |
0 |
07 |
01 |
3 |
10 |
16 |
0 |
22 |
00 |
0 |
38 |
15 |
3 |
04 |
12 |
0 |
22 |
16 |
6 |
36 |
16 |
3 |
19 |
07 |
7 |
28 |
15 |
2 |
25 |
00 |
3 |
01 |
16 |
0 |
IS |
00 |
0 |
32 |
08 |
0 |
03 |
12 |
0 |
04 |
00 |
0 |
11 |
03 |
3 |
05 |
16 |
3/2 |
42 LEDGER NO. I. CHAMBERLAINS OFFICE.
Page 41
NEW YORK ANNO 1693
1694 Brandt Schuyler is Dr
folio. £
Octo 14 To Cash pd him pr ord 46 04
To ditto pd George browne pr noatt. ... 46 10
To ditto pd him sellf In full 46 06
1693 Stanley Hancock is Dr
Sept 27 To Cash pd him pr Ord 40 03
Nov 18 To ditto pd him 40 04
Octo 14 To Ballance 47 02
s. |
d. |
14 |
O |
00 |
O |
OO |
O |
20 14
00 |
0 |
14 |
I/2 |
04 |
7/2 |
09 18
1693 John Tuder is Dr Sept 2y To the Citty of New York Jor 25 38 16 18 1%.
Page 41
NEW YORK ANNO 1693
1693 Pr Contra is Creditr
Sept 27 By the Citty of New York 38 12 00 o
Octo 2 By the Citty of New York 38 08 14 o
20 14 o
1693 Pr Contra is Creditr
Sept 27 By the Citty of New York 38 09 00 o
March 27 By the Citty of New York 38 00 18 9
09 18 9
1694 Pr Contra is Creditr
Aug 1 5 By Cash 40 03 12 o
Octo 14 By Ballance 47 13 06 1%
16 18 1%
CORPORATION OF THE CITY OF NEW YORK. 43
Page 42
NEW YORK ANNO 1693
1693 Allms is Dr
folio. <£ s. d.
Nov 18 To Cash pd Dockter Thornwell 40 03 10 0
May 21 To Cash pd Sundrey poore people 40 22 16 6
26 06
1693 English Smith is Dr
Jan 22 To Cash pd him pr ord 40 04 6
Octo 14 To Cash pd him In full 46 07 13
11 19
1693 Henorey Kymbill is Dr
To the Citty of New York 38 07 10
Page 42
NEW YORK ANNO 1693
1694 Pr Contra is Creditr
May 21 By Cash Reced of Jon Mortier Constaple 40 01 02 6
Sept 22 By Cash Reced of Jack Comlastt 40 06 00 o
By Ballance 47 19 04 o
26 06 6
1693 PR Contra is Creditr
Nov 18 By the Citty of New York 38 04 06 6
Octo 1 By the Citty of New York for Sallorey. .38 07 13 o
11 19 6
1693 PR Contra is Creditr Feb 2 By Cash Reced for one year Rentt 40 07 10 0
44 LEDGER NO. I. CHAMBERLAIN'S OFFICE.
Page 43 NEW YORK ANNO 1694
1694 James Emitt is Dr
FOLIO. £ s. d. Apr 13 To Cash pd him pr Ord of Comon Coun-
sill 40 03 03 o
To the Citty of New York 38 03 03 o
06 6
1694 PlETER JACKOBS MORRIS IS Dr
Apr 13 To Cash pd him in partt of A bond 40 50 00 0
July 2J To Cash pd him 40 25 00 3
Octo 2 To Cash pd him In full 46 31 00 o
106 00
1694 John Ellison is Dr
May 16 To ye Citty of New York for Shop Rentt 38 04 12 0
To Cash pd him In full 46 06 07 2^
10 19
Page 43
NEW YORK ANNO 1694
1694 Pr Contra is Creditr
March 27 By the Citty of New York 38 03 03 o
Apr 13 By the Citty of New York 38 03 03 o
06 06 o
1694 Pr Contra is Creditr
By the Citty of New York 38 106 00 3
1694 Pr Contra is Creditr
Apr 13 By the Citty of New York 38 06 07
May 16 By Cash 40 04 12
10 19 2y2
CORPORATION OF THE CITY OF NEW YORK. 45
Page 44 NEW YORK ANNO 1694
1694 Fortifications is Dr
FOLIO.
May 12 To Cash pd Jon Latourrett Carpenter. . . 40
16 To Cash pd Jon Groningdike 40
To Cash pd Sundry persons pr Jornall
29 40
July 5 To Cash pd Sundry ditto pr Jornall 29. . 40
20 To ditto pd ditto pr Jornall 30 40
Aug 15 To Cash pd Sundry persons pr Jornall 30 40
22 To ditto pd David Hendricks
To ditto pd Andrew Grove 40
Octo 2 To ditto pd Sundry pr Jorn 31 40
To Cash pd Sundry pr Jornall 33 46
To Ballance 47
£ |
s. |
d. |
10 |
16 |
0 |
38 |
15 |
3 |
36 |
16 |
3 |
19 |
07 |
7 |
28 |
15 |
2 |
32 |
08 |
0 |
04 |
00 |
0 |
01 |
16 |
0 |
05 |
16 |
3 |
00 |
15 |
0 |
20 |
14 |
5 |
200 00 00
1694 Deborah Lindoll is Dr Octo 14 To Ballance 47 04 14 0
1694 Capt Johanis Debrowne is Dr Octo 14 To Ballance 47 03 07 6
Page 44
NEW YORK ANNO 1694
1694 Pr Contra is Creditr
By Cash taken up upon Intrastt of Mar-
garett Schuiler 40 200 00 o
1694 Pr Contra is Creditr Octo 2 By the Citty of New York 38 04 14 0
1694 Pr Contra is Creditr Octo 2 By the Citty of New York 38 03 07 6
46 LEDGER NO. I. CHAMBERLAIN'S OFFICE.
Page 45 NEW YORK ANNO 1694
1694 Capt John Depeyster is Dr folio £ s d
Octo 14 To Ballance 47 04 14 0
1694 Capt Issacc Van Vlecq is Dr Octo 14 To Ballance . 47 06 03 3
1694 Cooll Abraham de Peyster is Dr Octo 14 To Ballance 47 04 11 il/2
1694 Capt John Merritt is Dr Octo 2 To Cash pd him In full 46 04 14 o
1694 Mettje Cornelison is Dr
Octo 14 To Cash 46 02 02 0
To Ballance 47 06 00 6
08 2 6
Page 45
NEW YORK ANNO 1694
1694 Pr Contra is Creditr Octo 2 By the Citty of New York 38 04 14 0
1694 Pr Contra is Creditr Octo 2 By the Citty of New York 38 06 03 3
1694 Pr Contra is Creditr Octo 2 By the Citty of New York 38 04 11 i]/2
1694 Pr Contra is Creditr
By the Citty of New York 38 04 14 o
1694 Pr Contra is Creditr Octo 2 By the Citty of New York 38 08 02 6
CORPORATION OF THE CITY OF NEW YORK.
47
Page 46 1694
1694 Octo 14
Page 46
1694 Octo 2
1694
Octo 2 2
14
NEW YORK ANNO 1694
Derrick Vonderburgh is Dr folio. £ To Ballance 47 03
Cash in the Hands of Ebenezer Willson Dr
To Tranceportt from foli 40 465
To John Arrison ferriman 37 35
To the Citty of New York 38 00
To the Citty of New York for Sondry
Lotts 38 153
To the Citty of New York 38 05
To Ballance 47 05
"665"
s. |
d. |
2 |
0 |
01 |
9: |
OO |
0 |
15 |
0 |
7 |
6 |
17 |
4 |
17
19 3^
NEW YORK ANNO 1694
Pr Contra is Creditr
By the Citty of New York 38 03 02 0
Pr Contra is Creditr
By Tranceportt from foli 40 428 01 iy2
By the Citty of New York . . 38 12 04 o
By Pieter Jackobs Morris 43 31 00 o
By Capt John Merritt 45 04 14 o
By English Smith 42 07 13 o
By the Citty of New York 38 10 04 9
By the Citty of New York 38 08 10 o
By Brandt Schuyler 41 04 14 o
By The Citty of New York 38 26 00 o
By Brandt Schuyler 41 10 00 o
By the Citty of New York 38 33 03 o
By Mettje Cornelison 45 02 02 o
By Brandt Schuyler 41 06 00 o
By the Citty of New York 38 05 00 6
By Wm Morris 32 07 08 4^
By the Citty of New York . 38 00 15 o
By fortifications 44 00 15 o
By the Citty of New York 38 00 14 o
By John Pieterson Melott 36 01 08 3
By Wm Merritt 35 43 12 o
By John Ellison 43 06 07 2]/2
By Joseph Niccolls 34 15 13 1
665 19 3^
48 LEDGER NO. I. CHAMBERLAIN'S OFFICE.
Page 47 NEW YORK ANNO 1694
Ballance of Accotts of the Citty of New York to ye 14TH of Octo 1694, Dr
folio. £ s. d.
To Jarvis Marshall 32 102 11 9
To Ebenezer Willson 35 31 16 i1/^
To John Arrison f erriman 37 679 5 o
To John Lawrence 37 21 14 33^
To Ballthaser Bayard 37 00 14 7
To William Sharpass 39 00 19 6
To John Tuder 41 13 06 1%.
To Allms 42 19 04 o
Page 47
NEW YORK ANNO 1694 Pr Contra is Creditr
By Edward Buckmaster 32
By Niccolas Bayard 33
By James Graham
By Johanis Kipp
By Stevanis Von Cortlandt 34
By Jacobus Von Cortlandt
By Johanis Kyrboile 35
By James Spenser 36
By the Citty of New York 38
By James Niccolls allis Pette boyse 39
By Roger Baker
By Thomas Clarke
By Stanley Hancock 41
By fortifications 44
By Deborah Lindoll
By Capt John Debrowne
By John Depoyster 45
By Issacck Von Vlecq
By Abraham Depoyster
By Mettey Cornelison
By Derrick Vonderburgh 46
By Cash
869 1 1 4%
00 |
18 |
0 |
18 |
J9 |
5 |
4 |
00 |
0 |
38 |
13 |
3 |
00 |
08 |
2y4 |
12 |
10 |
0 |
05 |
00 |
0 |
00 |
09 |
0 |
696 |
19 |
1134 |
12 |
02 |
7/2 |
03 |
18 |
3 |
14 |
03 |
6 |
02 |
04 |
7lA |
20 |
14 |
5/2 |
4 |
14 |
0 |
3 |
07 |
6 |
4 |
14 |
0 |
6 |
3 |
3 |
4 |
11 |
154 |
6 |
00 |
6 |
3 |
02 |
0 |
5 |
17 |
73A |
869 1 1 4^
CORPORATION OF THE CITY OF NEW YORK. 49
Page 48 NEW YORK ANNO 1694
1695 Edward Buckm aster is Dr
folio. £ s. d. Octo 9 To Ballance 58 00 18 o
Jarvis Marshall is Dr To Ballance 47 102 1 1
1695 Nickolas Bayard is Dr Octo 9 To Ballance 58 18 19 5
1695 James Graham is Dr Octo 9 To Ballance 58 04 00 o
Page 48
NEW YORK ANNO 1694
Pr Contra is Creditr By Ballance 47 00 18 0
Transportid to 59
1695 Pr Contra is Creditr
By the Citty of New York 51 57 11 9
Octo 9 By Ballance as pr his bond appears for . . 58 45 00 o
102 11 9
Transportid to 59
Pr Contra is Creditr By Ballance 47 18 19 5
Transportid to 59
Pr Contra is Creditr By Ballance 47 04 00 0
Transportid to 59
50 LEDGER NO. I. CHAMBERLAIN'S OFFICE.
Page 49 NEW YORK ANNO 1694
1695 JOHANIS KlPP IS Dr
folio. £ s. d.
March 29 To Cash pd him 55 04 13 3
Oct 9 To Ballance 58 34 00 o
38 13 3
1695 Stevanis Von Cortlandt is Dr Oct 9 To Ballance 58 00 08 2%
1695 Jacobus Von Cortlandt is Dr Octo 9 To Ballance 58 12 10 0
1695 Johanis Kyrboile is Dr Octo 9 To Ballance 58 05 00 0
Ebenezer Willson is Dr To Ballance 47 31 16 iT/2
Page 49
NEW YORK ANNO 1694
Pr Contra is Creditr By Ballance 47 38 13 3
Transportid to 60
Pr Contra is Creditr By Ballance 47 00 08 2%
Transportid to 60
Pr Contra is Creditr By Ballance 47 I2 i° °
Transportid to 60
Pr Contra is Creditr By Ballance 47 °5 °° °
Transportid to 60
corporation of the city of new york. 5 1
1695 Pr Contra is Creditr
folio. £ s. d.
July 5 By the Citty of New York 51 00 4 6
Octo 9 By Ballance 58 31 11 yJ/2
31 16 iy2
Transportid to 61
1
Page 50
NEW YORK ANNO 1694
1695 James Spenser is Dr Octo 9 To Ballance 58 00 09 0
James Arrison is Dr Ferriman To Ballance 47 679 5 0
John Lawrence is Dr To Ballance 47 21 14 3^
Balthaser Bayard is Dr To Ballance . 47 00 14 7
1695 James Niccolls allis Petteboys is Dr Octo 9 To Ballance 58 12 2 yT/2
Page 50
NEW YORK ANNO 1694
Pr Contra is Creditr By Ballance 47 00 09
Transportid to 61 1694 Pr Contra is Creditr
Dec 28 By Cash Reced for one qter Rentt 55 35 00 0
1695
March 29 By Cash Reced for one qter Rentt 55 35 00 0
June 30 By Cash Reced 55 35 00 o
Octo 9 By Ballance 58 574 05 o
679 05 Transportid to 63
Page 51
NEW YORK ANNO 1694
Pr Contra is Creditr
By Ballance 47
Nov 8 By John Ellison for house Rentt 56
By Henry Kymboll 56
Dec 28 By Cash Reced for one Lott of land. ... 55 Jan 15 By Thomas Clarke and James Evitts. . . 56
52 LEDGER NO. I. CHAMBERLAIN^ OFFICE.
1695 Pr Contra is Creditr folio. £ s. d.
Octo 9 By Ballance 58 21 14 3^
Transported to 61
1695 Pr Contra is Creditr
Octo 9 By Ballance 58 00 14 7
Transportid to 61
Pr Contra is Creditr
By Ballance 47 12 02 yy2
Transportid to 63
Page 51
NEW YORK ANNO 1694
1694 The Citty of New York is Dr
Nov 8 To Thomas Clarke 52 19 10 9
Jan 14 To Cash pd Mr Jamison 55 05 14 o
To Thomas Cooker 56 09 01 9
June 30 To Cash 55 55 14 o
To English Smith 57 03 19 3
To William Sharpass 52 17 17 o
July 5 To Ebenezer Willson 49 00 04 6
To Cash 55 04 04 o
July 19 To Cash for Comition of Receving &c. . . 55 32 10 6
To Jarvis Marshall 48 57 11 9
206 07 6
1695
Octo 9 To Ballance 58 921 12 sH
ii2j 19 11%
696 |
19 |
n# |
80 |
00 |
0 |
07 |
10 |
0 |
63 |
10 |
0 |
280 |
00 |
0 |
1 1 27 19 1 1 24
Transportid to 62
.
CORPORATION OF THE CITY OF NEW YORK. 53
Page 52
NEW YORK ANNO 1694
1694 William Sharpas is Dr folio. £ s. d.
To Ballance 47 00 19 6
eb 14 To Cash 55 05 2 o
July 19 To Cash 55 n 15 6
17 17
1694 Thomas Clarke is Dr
Feb 14 To Cash pd him 55 10 00 0
Octo 9 To Ballance 58 23 14 3
33 14 3
1695 Stanley Hancock is Dr
To Cash pd him In full 55 02 4 7^
John Tuder is Dr To Ballance 47 13 06 i*4
Allms is Dr
1 To Ballance 47 19 4 o
Nov 6 To Cash pd Sundry pore people 55 03 12 o
22 16
Page 52
NEW YORK ANNO 1694
1695 Pr Contra is Creditr
By the Citty of New York 51 17 17
Pr Contra is Creditr
By Ballance 47 14 03
Nov 8 By The Citty of New York 51 19 10
33 14 Transportid to 63
54 ledger no. i. chamberlain's office.
Pr Contra is Creditr
folio. £ s. d.
By Ballance 47 02 04 yjA
1695 PR Contra is Creditr Octo 9 By Ballance 58 13 06 1
Transportid to 63
1695 Pr Contra is Creditr Octo 9 By Ballance 58 22 16 0
Transportid to 64
Page 53
NEW YORK ANNO 1694
1695 Fortifications is Dr July 19 To Cash for Comition of Receving &c. . 55 10 00 0 Octo 9 To Ballance 58 10 14 5
20 14 s1/
1694 Deborah Lindoll is Dr March 29 To Cash pd In full 55 04 14 10
1695 JOHANIS DEBROWNE IS Dr
Octo 9 To Ballance 58 03 7 6
1695 Joiianis Depeyster is Dr March 29 To Cash pd In full 55 04 14 0
Page 53
NEW YORK ANNO 1694
1695 Pr Contra is Creditr
By Ballance 47 20 14 5T/2
Transportid to 64
Pr Contra is Creditr By Ballance 47 04 14 0
CORPORATION OF THE CITY OF NEW YORK. 55
Pr Contra is Credit* folio. £ s. d.
By Ballance 47 03 07 6
Transported to 64
Pr Contra is Credit* By Ballance 47 04 14 0
Page 54
NEW YORK ANNO 1694
1695 Isacc Von Vlecq is Dr
March 29 To Cash pd 55 04 13 3
Octo 9 To Ballance 58 01 10 0
06 3 3
1695 Cooll Abraham Depeyster is Dr Octo 9 To Ballance 58 04 11 1 y2
1694 Mettie Cornelison is Dr
Jan 15 To Cash 55 02 02 V/2
March 29 To Cash pd hir In full 55 03 18 tf/z
06 00 6 1695 Derrick Vonderburgh is Dr Octo 9 To Ballance 58 03 2 0
Page 54
NEW YORK ANNO 1694
Pr Contra is Creditr By Ballance 47 06 03 3
Transportid to 64
Pr Contra is Creditr By Ballance 47 04 11 il/2
Transportid to 65
Pr Contra is Creditr By Ballance 47 06 00 6
Pr Contra is Creditr
PBy Ballance 47 03 02 0 Transportid to 65
56 LEDGER NO. I. CHAMBERLAIN'S OFFICE.
Page 55
NEW YORK ANNO 1694
Cash in the Hands of Ebenezer Willson Dr
folio. £ s. d.
Nov 8 To John Ellison 56 08 00 0
Dec 28 To the Citty of New York 51 63 10 o
To John Arrison f erriman 50 35 00 o
Feb 14 To Thomas Clarke and James Evitts... 56 10 00 o
1695
March 29 To John Arrison f erriman 50 35 00 o
June 30 To Joohn Arrison ferriman 50 35 00 o
July 19 To John Ellison 56 04 00 o
190 10
Transported to 66
Page 55
NEW YORK ANNO 1694
Pr Contra is Creditr
By Ballance 47
Nov 6 By Allms 52
Jan 15 By the Citty of New York 51
' By Mattey Cornelison 54
Feb 14 By Thomas Clarke 52
1695
By Wm Sharpass 52
March 29 By Sundry Accotts
I>y Roger Baaker 57
By English Smith 57
By Mattey Cornelison 54
By The Citty of New York 51
By English Smith 57
05 |
17 |
7rt |
03 |
12 |
0 |
05 |
14 |
0 |
02 |
02 |
iVi |
10 |
00 |
0 |
05 |
02 |
0 |
27 |
16 |
3 |
03 |
18 |
3 |
01 |
18 |
9 |
03 |
18 |
4/2 |
55 |
U |
0 |
02 |
00 |
6 |
CORPORATION OF THE CITY OF NEW YORK.
57
July
FOLIO.
By the Citty of New York 51
By William Sharpas 52
By fortifications 53
By the Citty of New York for Comition. 51
By Stanley Hancock 52
By ballance due to the Citty 58
(I.
New York the 9th of Octob 1695 then examined the above Cash acct we here underwritten doe finde that the balle is £2:1 15 Yx as pr acct above stated as witt- ness our hands in New Yorke the day & year above written
J. V. Cortlandt Robert Darkins Rip Van Dam
04 II |
04 15 |
O 6 |
10 |
OO |
0 |
32 02 |
10 04 |
6 7/2 |
190
6y4
43A
10 00
Page 56
NEW YORK ANNO 1694
John Ellison is Dr Nov 8 To the citty of New York for A Lott ....51 80 00 0
1694 Henry Kymbill is Dr
Nov 8 To the Citty of New York for Shop Rentt 51 07 10 o
1694 Thomas Clarke & James Evitts is Dr
Jan 15 To the Citty of New York for A Lease
of ye dock 51 280 00 o
1695 Thomas Cooker is Dr March 29 To Cash pd him In full 55 09 01 9
5§ LEDGER NO. I. CHAMBERLAIN'S OFFICE.
Page 56
NEW YORK ANNO 1694
Pr Contra is Creditr
folio. £ s. d.
Nov 8 By Cash Reced for y2 year Rentt 55 08 00 0
1695
By Cash Reced 55 04 00 0
Octo 9 By Ballance 58 68 00 0
80 00 o
Transportid to 65
1695 Pr Contra is Creditr Octo 9 By Ballance 58 07 10 0
Transportid to 65 1694 Pr Contra is Creditr
Feb 14 By Cash Reced for one qtr Rentt 55 10 00 0
By Ballance 58 270 00 o
280 00 o
Transportid to 65
1694 Pr Contra is Creditr Jan 15 By the Citty of New York 51 09 01 9
Page 57
NEW YORK ANNO 1694
Roger Baaker is Dr To Cash pd him In full 55 03 18 3
1695 English Smith is Dr
March 29 To Cash pd him 55 01 18 9
To Cash pd him 55 02 00 6
03 19 3
CORPORATION OF THE CITY OF NEW YORK. 59
Page 57 NEW YORK ANNO 1694
Pr Contra is Creditr By Ballance 47 03 18 3
1695 Pr Contra is Creditr June 30 By the Citty of New York 51 03 19 '3
Page 58
NEW YORK ANNO 1695
Ballance of Accotts of the Citty of New York to ye 9TH of October 1695 Anno 1695 is Dr
Octo 9 To Jarvis Marshall as pr his bond 48
To Ebenezer Willson 49
To John Arrison f erriman 50
I To John Lawrance To Balthaser Bayard To John Tuder 52 To Allms
To Cash 55
To John Ellison 56
To Henry Kimboll
To Thomas Clarke and James Evitts ... 56
New York ye 9th of Octo 1695
Page 58
NEW YORK ANNO 1695
1695 Pr Contra is Creditr
Octo 9 By Edward Buckmaster 48
By Niccolas Bayard
By James Graham
By Johanis Kipp 49
By Stevanis Von Cortlandt
By Jacobus Von Cortlandt
By Johanis Kyrboyle
By James Spenser 50
By James Niccolls allis Petteboys
45 31 |
00 11 |
0 7/2 |
574 21 |
05 14 |
O 3J4 |
00 13 |
14 06 |
7 iJ4 |
22 |
16 |
O |
02 68 |
01 00 |
0 |
07 |
10 |
0 |
270 |
00 |
0 |
1056 19 I
00 |
18 |
0 |
18 4 |
19 00 |
5 0 |
34 00 |
00 08 |
0 23/4 |
12 |
10 |
0 |
05 00 12 |
00 09 02 |
0 0 7/2 |
60 LEDGER NO. I. CHAMBERLAIN'S OFFICE.
FOLIO. £ s. d.
By Thomas Clarke 52 23 14 3
By Fortifications 53 10 14 5^
By Johanis Debrowne 03 07 6
By Issacck Von Vlecq 54 01 10 o
By Cooll Abraham Depeyster 04 11 il/2
By Derrick Vonderburgh 54 03 02 o
By the Citty of New York for Ballance 51 921 12 ^H
Page 59
1056 19 1 Pr Ebenezer Willson Treshuer
NEW YORK ANNO 1695
1696 Edward Buckmaster is Dr Octo 9 To Ballance 68 00 18 o
1695 Jarvis Marshall is Dr Octo 9 To Balance ass pr bond appears 58 45 00 o
1696 Niccolas Bayard is Dr Octo 9 To Ballance 68 18 19 5
1695 James Graham is Dr
Dec 21 To Cash 66 03 15 4J/2
96 Octo 9 To Ballance 68 00 4 7r/2
04 00 o
Page 59
NEW YORK ANNO 1695
ir>()5 Pr Contra is Creditr Octo 9 By Ballance 58 00 18 o
1696 PR Contra is Creditr March 25 By Cash Reced In full 66 45 00 o
corporation of the city of new york. 6l
1695 Pr Contra is Creditr
folio. £ s. d.
Octo 9 By Ballance 58 18 19 5
1695 Pr Contra is Creditr Octo 9 By Ballance 58 04 00 0
Page 60
NEW YORK ANNO 1695
1696 JOHANIS KlPP IS DR
Octo 9 To Ballance 68 34
1696 Stevanis von Cortlandt is Dr Octo 9 To Ballance 68 00 8 2%
1696 Johanis von Cortlandt is Dr Octo 9 To Ballance 68 12 10 0
1696 Johanis Kyrboyle is Dr Octo 9 To Ballance 68 05 00
Page 60
NEW YORK ANNO 1695
1695 Pr Contra is Creditr Octo 9 By Ballance 58 34 00 o
1695 Pr Contra is Creditr Octo 9 By Ballance 58 00 08 2^
1695 PR Contra is Creditr Octo 9 By Ballance 58 12 10 o
1695 Pr Contra is Creditr Octo 9 By Ballance 58 °5 00 °
62 LEDGER NO. I. CHAMBERLAIN'S" OFFICE.
Page 6 1
NEW YORK ANNO 1695
1695 Ebenezer Willson is Dr
folio. £ s. d.
Octo 9 To Ballance 58 31 11 yT/2
1696 James Spenser is Dr
Octo 9 To Ballance 68 00 09 0
1695 John Lawrance is Dr Octo 9 To Ballance 58 21 14 $l/2
1695 Balthaser Bayard is Dr Octo 9 To Ballance 58 00 14 7
Page 61
NEW YORK ANNO 1695
1695 Pr Contra is Creditr
By the Citty of New York 62 05 16 0
Feb 3 By the Citty of New York 01 14 o
March 22 By the Citty of New York 62 05 04 io>
Octo 9 By Ballance 68 18 16 9
31 11 7XA
1695 Pr Contra is Creditr Octo 9 By Ballance 58 00 09 0
1695 Pr Contra is Creditr
Feb 3 By Cash 66 07 14 0
By the Citty of New York 62 14 00 3^2
21 14 2>y2
1696 Pr Contra is Creditr Octo 9 By Ballance 68 00 14 7
CORPORATION OF THE CITY OF NEW YORK. 63
Page 62
NEW YORK ANNO 1695
1695 The Citty of New York is Dr
To Ebenezer Willson for Wood & Can-
FOLIO.
dills 61
:to 20 To Cash 66
To Cash pd two soulders
To ditto pd Jon Ellison
ec 21 To Cash pd James Emitt
To Ditto pd Sundry persons Jor 37 66
n 7 To ditto pd ditto as pr Jor 37
n 8 To ditto pd William Bradford
To ditto pd Brandt Schuiller 66
To Cash pd The Widow Addollif
To ditto pd William Merritt
To John Lawrance for Sundry Services. 61
ib 3 To Ebenezer Willson for Sallorey 61
To Cash pd Samll States 66
To Cash pd Johanis Dehonure
arch 5 To Cash pd Cooll Charles Lodwik .... 66
To ditto pd The Sherif
To ditto pd Mangill Johnson
19 To ditto pd Sundry prsons jor 40 66
22 To ditto pd Capt John Tuder for A f ee . .
To Ebenezer Willson for Salorey 61
To Brandt Schuyler 6y
25 To Cash pd English Smith 66
2y To Cash pd Cooll Bayard
To Lawrance Reede 6y
15 To Cash pd English Smith 66
To Cash pd Robertt Browne &c
To ditto pd William Morris &c. Jor 42. . 66 4 To Cash pd Mangill Johnson pr ord. . . . To ditto pd Johanis Vonder Spegill pr ord
To Johanis Vonder Spegill 6y
To Cash pd Mangill Johnson pr ord. ... 66
9 To Cash pd Sundry persons Jor 43
To ditto pd John Cooley pr Ord
To ditto for Sallorey 66
To Ballance 68
£ |
s. |
d. |
05 |
16 |
0 |
02 |
16 |
0 |
05 |
03 18 |
0 3 |
OI |
10 |
0 |
II |
12 |
0 |
13 |
18 |
0 |
IO |
IO |
0 |
05 |
16 |
0 |
03 |
00 |
0 |
20 |
II |
0 |
14 |
00 |
3/3 |
OI |
14 |
0 |
22 |
00 |
0 |
00 |
4 |
6 |
12 16 |
19 16 |
9 6 |
02 |
05 |
0 |
44 |
11 |
4 |
01 |
16 |
0 |
05 |
04 |
ioy2 |
4i |
00 |
0 |
09 |
03 |
9 |
4i |
12 |
2 |
41 |
00 |
0 |
01 |
H |
10 |
04 |
07 |
6 |
11 |
03 |
0 |
03 |
00 |
0 |
15 |
00 |
0 |
i.S |
00 |
0 |
67 |
04 |
10 |
12 |
17 |
6 |
02 522 |
4 17 07 |
9 io^4 7Ya |
ioio 15 s3A
64 LEDGER NO. I. CHAMBERLAIN'S OFFICE.
Page 62
NEW YORK ANNO 1695
1695 Pr Contra is Credit is Dr
folio. £ s. d.
Octo 9 By Ballance 58 921 12 5^4
By Cash 66 47 12 6
March 19 By Cash Reced for the ould markit h. . . 02 02 o
Aug 15 By Cash Reced of Sundry persons Jor 42. 66 39 08 6
1010 15 s3A
Page 63
NEW YORK ANNO 1695
1695 John Arrison ferriman is Dr Octo 9 To Ballance 58 574 05 o
1696 James Niccolls allis Petteboys is Dr Octo 9 To Ballance 68 12 2 yl/2
1695 Thomas Clarke is Dr
To Cash pd In full 66 23 14 3
1695 John Tuder is Dr Octo 9 To Ballance . . . •. 58 13 06 i>£
Page 63
NEW YORK ANNO 1695
1695 PR Contra is Creditr
Octo 20 By Cash 66 35 00 o
Jan 7 By Cash Reced for 1 qtr Rentt 35 00 o
March 25 By Cash Reced for 1 qtr Rentt 35 00 o
By Cash Reced for 1 qtr Rentt 66 35 00 o
Octo 4 By Cash Reced for 1 qtr Rentt 35 00 o
175 00 o
By Ballance 68 399 5 o
574 5 o
CORPORATION OF THE CITY OF NEW YORK. 65
1695 PR Contra is Creditr
folio. £ s. d.
Octo 9 By Ballance 58 12 2 yJ/2
1695 PR Contra is Creditr Octo 9 By Ballance 58 23 14 3
1696 Pr Contra is Creditr Octo 9 By Ballance ....68 13 6 1%
Page 64
NEW YORK ANNO 1695
1695 Allms is Dr Octo 9 To Ballance 56 22 16 o
1696 Fortifications is Dr Octo 9 To Ballance 68 10 14 5^
1696 JOHANIS DEBROWNE IS Dr
Octo 9 To Ballance 68 3 7 6
1696 Isacck Von Vlecq is Dr Octo 9 To Ballance 68 01 10 o
Page 64
NEW YORK ANNO 1695
1696 Pr Contra is Creditr Octo 9 By Ballance 68 22 16 o
1695 Pr Contra is Creditr Octo 9 By Ballance 58 10 14 5^
1695 Pr Contra is Creditr Octo 9 By Ballance 58 03 7 6
1695 Pr Contra is Creditr Octo 9 By Ballance 58 01 10 0
66 LEDGER NO. I. CHAMBERLAIN'S OFFICE.
Page 65
NEW YORK ANNO 1695
1696 Cooll Abraham Depeyster is Dr
folio. £ s. d.
Octo 9 To Ballance 68 4 11 i1/
1696 Derick Vonderburgh is Dr Octo 9 To Ballance 68 03 2 0
1695 John Ellison is Dr Octo 9 To Ballance 58 68 00 0
1695 Henry Kymboll is Dr Octo 9 To Ballance 58 07 10 0
1695 Thomas Clarke & James Evitts is Dr Octo 9 To Ballance 58 270 00 0
Page 65
NEW YORK ANNO 1695
1695 Pr Contra is Creditr Octo 9 By Ballance 58 04 11 i1/
1695 Pr Contra is Creditr Octo 9 By Ballance 58 03 02 0
1695 PR Contra is Creditr
Nov 20 By Cash for 3 qtr Rentt 66 12 00 0
March 19 By Cash for 1 qtr Rentt 04 00 o
Octo 9 By Ballance 68 52 00 o
68 00 o
1696 Pr Contra is Creditr
Octo 9 By Cash 66 03 00 9
Octo 9 By Ballance 68 04 9 3
07 10 o
corporation of the city of new york. 1695 Pr Contra is Credit*
FOLIO. £
March 22 By Cash Reced for 5 quoters Rentt 66 50
June 30 By Cash Reced for 1 qtr Rentt 66 10
96
Octo 9 By Ballance 68 210
270
00
67
s. d.
00 0
00 0
00 0
Octo |
20 |
Nov |
20 |
Jan |
7 |
Feb |
3 |
Page 66
NEW YORK ANNO 1695
1695 Cash in the Hands of Ebenezer Willson Dr
To Ballance stated by ye auditers 58 02
To John Arrison ferriman 63 35
To John Ellison for shop Rentt 65 12
To John Arrison ferriman 63 35
To John Lawrance 61 07
To The Citty of New York 62 47
March 19 To the Citty of New York 02
To John Ellison for one qtr Rentt 65 04
22 To Tho Clarke and James Evitts 65 50
To John Arrison ferriman 63 35
To Jarvis Marshall . ' 59 45
Aug 15 To Thomas Clarke and James Evitts. ... 65 10
To the Citty of New York pr Jor 42 .... 62 39
Octo 4 To John Arrison ferriman 63 35
To John Arrison ferriman 63 35
9 To Henry Kimboll for Shop Rentt 56 03
New York ye 19th of Nov. 1696 Then examined the Above Cash accotts from the Lastt Auditt beeing the 9th of October 1695 to ye 9tn of October 1696 With the Vouchers for the discharging the same and finde the Just ballance due to the Citty Upon the same to bee £5:16:10% Ass Witness Ouer hands the day and yeare Above Writen
Robert Darkins Leonard Lewis Jeremiah Tothill I. D. Riemer
01 00 |
0 |
00 |
0 |
00 |
0 |
14 12 |
0 6 |
02 |
0 |
OO |
0 |
OO |
0 |
OO |
0 |
OO |
0 |
OO 08 |
0 6 |
OO |
0 |
OO |
0 |
OO |
9 |
347 19 2^
68 LEDGER NO. I. CHAMBERLAIN'S OFFICE.
Page 66
NEW YORK ANNO 1695
1695 Pr Contra is Creditr
FOLIO.
Octo 20 By the Citty of New York 62
By the Citty of New York
By the Citty of New York
Dec 21 By James Graham 59
By the Citty of New York 62
By the Citty of New York
Jan 7 By the Citty of New York
8 By the Citty of New York 62
By the Citty of New York
By the Citty of New York
8 By the Citty of New York 62
Feb 3 By the Citty of New York
By the Citty of New York
March 5 By the Citty of New York 62
By the Citty of New York
19 By the Citty of New York
By the Citty of New York 62
22 By Thomas Clarke 63
By the Citty of New York 62
25 By the Citty of New York
June 27 By the Citty of New York
Aug 15 By the Citty of New York 62
By the Citty of New York
By the Citty of New York
Octo 4 By the Citty of New York 62
By the Citty of New York
By the Citty of New York
By the Citty of New York 62
Octo 9 By the Citty of New York
By my Sallorey for Receving and pay- ing £397:19^2^ att 5 pr C 62 19 17 10;
02 |
16 |
0 |
00 |
03 |
0 |
05 |
18 |
3 |
03 |
IS |
4/2 |
01 |
10 |
0 |
II |
12 |
0 |
13 |
18 |
0 |
10 |
10 |
0 |
05 |
16 |
0 |
03 |
00 |
0 |
20 |
11 |
0 |
22 |
00 |
0 |
OO |
04 |
6 |
12 |
19 |
9 |
16 |
16 |
6 |
02 |
05 |
0 |
44 |
11 |
4 |
23 |
14 |
3 |
01 |
16 |
0 |
09 |
03 |
9 |
4i |
12 |
2 |
01 |
14 |
10 |
04 |
07 |
6 |
11 |
03 |
0 |
03 |
00 |
0 |
15 |
00 |
0 |
67 |
04 |
0 |
12 |
17 |
6 |
02 |
04 |
9 |
392 2 4
By Ballance due to the Citty 5 16 io£4
397 19 2^4
CORPORATION OF THE CITY OF NEW YORK. 69
Page 67
NEW YORK ANNO 1696
1696 Brandt Schuyler is Dr
folio. <£ s. d. Octo 9 To Ballance 68 41 00 0
1696 Capt Lawrance Reede is Dr Octo 9 To Ballance 68 41 00 0
1696 Johanis Vonder Spegill is Dr Octo 9 To Ballance 68 15 00 0
Page 67
NEW YORK ANNO 1696
1696 Pr Contra is Creditr June 23 By the Citty of New York 62 41 00 0
1696 Pr Contra is Creditr June 26 By the Citty of New York 62 41 00 0
1696 Pr Contra is Creditr
By the Citty of New York 62 15 00 0
Page 68
NEW YORK ANNO 1696
Ballance of Accotts of The Citty of New York
TO THE 9TH OF OCTOBER 1696 Dr
1696
Octo 9 To Ebenezer Willson 61 18
To Balthaser Bayard oo
To John Arrison f erriman 63 399
To John Tuder 13
To Allms 64 22
To John Ellison 65 52
'To Henry Kimboll 4
To Thomas Clarke & James Evitts 210
To Cash 66 5 16 io^4
New York ye 9th 0f October 1696
10 |
9 |
14 |
7 |
5 |
0 |
6 |
i'A |
16 |
O |
00 |
O |
9 |
3 |
727 4 7
yO LEDGER NO. I. CHAMBERLAIN'S OFFICE.
Page 68
1696
NEW YORK ANNO 1696 Pr Contra is Creditr
FOLIO.
By Edward Buckmaster 59
By Niccolas Bayard
By James Graham
By Stevanis Von Cortlandt 60
By Johanis Kipp
By Jacobus Von Cortlandt
By Johanis Kirboyle
By James Spenser 61
By James Niccolls allis pettebois 63
By fortificatons 64
By Johanis Debrowne
By Isacck Von Vlecq
By Abraham Depeyster 65
By Derrick Vonderburgh
By Brandt Schuyler 67
By Lawrance Reede
By Johanis Vonder Spegill
By the Citty of New York for Ball 62
£ |
s. |
d. |
OO |
18 |
0 |
18 |
19 |
5 |
4 |
7K2 |
|
00 |
8 |
2y4 |
34 |
||
12 |
10 |
0 |
5 |
00 |
|
09 |
0 |
|
12 |
2 |
7/2 |
10 |
14 |
SJi |
3 |
7 |
6 |
1 |
10 |
0 |
4 |
11 |
1/2 |
3 |
2 |
0 |
41 |
00 |
|
41 |
00 |
|
15 |
||
522 |
7 |
7'A |
727
Pr Ebenezer Willson Treasurer
Page 69
NEW YORK ANNO 1696
1697 Edward Buckmaster is Dr
To Cash pd him In full 71 00 18 0
1697 Niccolas Bayard is Dr Aug 10 To Cash pd him In full 71 18 19 5
1696 James Graham is Dr
To Cash pd In full 71 00 04 yl/2
1697 Johanis Kipp is Dr
Aug 10 To Casli pd him In full 71 34 00 0
Stevanis Von Cortlandt is Dr Octo 14 To Ballance 78 00 08 2^;
CORPORATION OF THE CITY OF NEW YORK. yi
Page 69
NEW YORK ANNO 1696
Pr Contra is Creditr
folio. £ s. d.
By Ballance 68 00 18 o
Pr Contra is Creditr By Ballance 68 18 19 5
Pr Contra is Creditr By Ballance 68 00 4 7^
Pr Contra is Creditr By Ballance 68 34 00 0
Pr Contra is Creditr By Ballance 68 00 08 2^
Page 70
NEW YORK ANNO 1696
1698 Jacobas Von Cortlandt is Dr July 10 To the Citty of New York 74 104 15 6
1698 JOHANIS KlRBOYLE IS Dr
Octo 14 To Ballance 78 05 00 0
1697 James Spenser is Dr Aug 10 To Cash pd him In full 71 00 09 o
1698 James Niccolls allis Peteboys Dr Octo 14 To Ballance 78 12 02 7^
1696 Fortification Dr
May 3 To Cash pd Abraham Moll 71 02 50
Octo 14 To Ballance 78 08 9 5^
10 14 5/2
J2 LEDGER NO. I. CHAMBERLAINS OFFICE.
Page 70
NEW YORK ANNO 1696
1698 Pr Contra is Creditr FOlio. £ s. d.
By Ballance 68 12 10 0
July 11 By Cash yy 20 00 0
Octo 14 By Ballance 78 72 5 6
104 15 6
Pr Contra is Creditr By Ballance 68 05 00 0
Pr Contra is Creditr By Ballance 68 00 09 0
Pr Contra is Creditr By Ballance 68 12 02 yy2
Pr Contra is Creditr By Ballance 68 10 14 5^
Page 71
NEW YORK ANNO 1696
Cash in the Hands of Ebenezer Willson Dr
To Ballance 68 05
Jan 3 To Thomas Clarke and James Evitts... 75 10 To the Citty of New York for one Lott
of Land 74 40
Jan 4 To John Arrison ferriman 73 35
1697
April 1 To John Ellison Joyner 75 15
To the Citty of New York 74 00
May 3 To Thomas Clarke & James Evitts 75 20
To John Arrison ferriman 73 35
To the Citty of New York for Sondry
Lots 74 352
June 17 To Allms 75 53
To the Citty of New York 74 296
30 To John Arrison ferriman y^ 35
To Thomas Clarke & James Evitts y$ 10
16 |
io# |
00 |
0 |
00 |
0 |
00 |
0 |
00 18 |
7K> 6 |
00 |
0 |
00 |
0 |
15 15 II |
3 ioK> IO# |
00 |
00 |
00 |
0 |
CORPORATION OF THE CITY OF NEW YORK. JT>
FOLIO.
Nov 13 To John Arrison ferriman ji>
To The Citty of New York pr Jornll 46. 74
Jan 3 To Thomas Clarke & James Evitts 75
To Allms pr Jor 47 75
1698
To John Arrison ferriman 73
Apr 19 To John Arrison ferriman
To Thomas Clarke and James Evitts. ... 75 To John Arrison ferriman 73
July 10 To John Ellison Joyner 75
£ |
s. |
d. |
35 |
00 |
0 |
589 |
18 |
1/2 |
10 |
00 |
0 |
5i |
II |
2H |
35 |
00 |
0 |
35 |
00 |
0 |
10 |
00 |
0 |
35 |
00 |
0 |
24 |
19 |
4/2 |
1736 07 gy2
To Trancport to foli yy
Page 71
NEW YORK ANNO 1696 Pr Contra is Creditr
Octo 9 By the Citty of New York for ye Com-
mity 74
Jan 4 By the Citty of New York 74
By the Citty of New York pr Jor 43 ... .
By the Citty of New York
By Fortification 70
By The Citty of New York 74
By The Citty of New York
By ditto pr Jorn 45
By the Citty of New York 74
By James Graham 69
By Johanis Vonderspegill 73
By the Citty of New York pr Jor 45 ... . 74
10 By Coll Niccolas Bayard 69
By Capt Johanis Kipp
By James Spenser 70
4 By Capt Johanis Debrowne 72
By the Citty of New York 74
Nov 13 By the Citty of New York pr Jor 46. . . . 74
By the Citty of New York 74
Dec 2 By the Citty of New York Jor 47
1697 |
r |
Apr May June |
I 3 17 |
July |
30 15 |
00 |
09 |
6 |
03 |
08 |
6 |
09 |
10 |
1/2 |
01 |
16 |
0 |
02 |
05 |
0 |
05 |
09 |
0 |
3i |
04 |
0 |
19 |
10 |
6 |
03 |
03 |
0 |
00 |
04 |
7V2 |
15 |
00 |
0 |
59 |
19 |
3 |
18 |
19 |
5 |
34 |
00 |
0 |
00 |
09 |
0 |
03 |
07 |
6 |
03 |
14 |
lV2 |
83 |
17 |
9 |
03 |
18 |
0 |
24 |
04 |
0 |
74 LEDGER NO. I. CHAMBERLAIN'S OFFICE.
FOLIO. £ s. d.
Jan 3 By the Citty of New York 74 60 10 o
By the Citty of New York 74 75 12 o
By Edward Buckmaster pd In full 69 00
By the Citty of New York pr Jor 47. ... 74 02
By the Citty of New York 01
25 By the Citty of New York 74 249
By the Citty of New York 72
By the Citty of New York 74 02
By the Citty of New York 74 1
By the Citty of New York pr Jor 48. ... 74 123
25 By Allms pr Jorn 49 75 194
By the Citty of New York pr Jor 49. ... 74 02 1698
April 19 By the Citty of New York 16
By the Citty of New York 74 06
By the Citty of New York 55
By the Citty of New York pr Jor 49 .... 74 66
By the Citty of New York 66
Page y2
NEW YORK ANNO 1696
18 |
O |
04 16 |
O O |
17 13 16 |
I 6 3 |
10 |
0 |
10 |
0 |
12 |
0 |
II |
9 |
00 |
0 |
IO |
0 |
OO |
0 |
01 |
3 |
IO |
0 |
1323 01
1697 JOHANIS DEBR0WNE IS Dr
Sept 4 To Cash pd him In full 71 03 07 6
1698 Issacck Von Vleco is Dr Octo 14 To Ballance 78 01 10 0
1698 Coll Abraham Depeyster is Dr Octo 14 To Ballance 78 04 11 1
1698 Derrick Vonderburgh is Dr Octo 14 To Ballance 78 03 2 o
1698 Brandt Schuyler is Dr
To Cash pd In full jj 41 00 o
CORPORATION OF THE CITY OF NEW YORK. 75
Page J2
NEW YORK ANNO 1696
Pr Contra is Creditr
folio. <£ s. d.
By Ballance 68 03 07 6
Pr Contra is Creditr By Ballance 68 01 10 0
Pr Contra is Creditr By Ballance 68 04 11 1
Pr Contra is Creditr By Ballance 68 03 02 0
Pr Contra is Creditr ' By Ballance 68 41 00 0
Page ys
NEW YORK ANNO 1696
1698 Lawrance Reede is Dr
To Cash pd In full yy 41 00 0
1697 JOHANIS VONDERSPEGILL IS Dr
July 15 To Cash pd In full 71 15 00 o
Ebenezer Willson is Dr To Ballance '. , . 68 '18 16 9
Balthaser Bayard is Dr To Ballance 68 00 14 7
John Arrison ferriman is Dr To Ballance 68 399 5 0
To Tranceportt to foli 76
76 Page 73
LEDGER NO. I. CHAMBERLAINS OFFICE.
NEW YORK ANNO 1696 Pr Contra is Creditr
folio. £ s. d.
By Ballance 68 41 00 0
Pr Contra is Creditr
By Ballance 68 15 00 0
1697 Pr Contra is Creditr
By Allms 75 7 18 0
Octo 14 By Ballance 78 10 18 9
18 16 9
1698 Pr Contra is Creditr
Octo 14 By Ballance 78 00 14 7
1606 Pr Contra is Creditr
Jan 4 By Cash 71 35 00 0
May 3 By Cash 71 35 00 0
Jun 30 By Cash 71 35 00 o
Nov 13 By Cash 71 35 00 o
Jan 25 By Cash 71 35 00 o
Apr 19 By Cash 35 00 o
By Cash 71 35 00 o
245 00 o
Page 74
Octo fan
Apr June
'7
3<>
NEW YORK ANNO 1696
The Citty of New York is Dr
To Cash pd for ye Commitys Expenses. . 71
To Cash pd Capt John Tuder pr Warrant* 71
To Cash pd John Gadis pr Jor 43
To Capt Teunis Dekey pr Warantt y6
To Cash pd James Emott for A fee 71
To Cash pd Win Bradford 71
To Cash pd Wm Sharpas Pr Jor 45. .. .
To Cash pd Sundry persons pr Jor 45 . . . 71
To Cash pd Capt Schuyler for broadcloth 71
00 |
09 |
6 |
03 |
08 |
6 |
09 |
10 |
itf |
36 |
00 |
0 |
01 |
16 |
0 |
05 |
09 |
0 |
31 |
04 |
0 |
19 |
10 |
6 |
03 |
3 |
0 |
CORPORATION OF THE CITY OF NEW YORK. JJ
FOLIO. £ s. d.
July 15 To Cash pd Sundry persons Pr Jor 45. . 71
Sept 4 To Cash pd The Bellman 71
Nov 13 To Cash pd Sundry persons pr Jornall 46 71
To Cash pd for wood pr Jor 46 71
Dec 2 To Cash pd Sundry persons pr Jor 47. . .
Jan 3 To Cash pd James Graham pr Jor 47. . . 71
To Cash pd for macking ye wharf
To Cash pd Edward Buckmaster pr Jor- nall 47 . 71
To Cash pd Jon Ellison
25 To Cash pd Capt Schuyler pr Jornall 48. 71
To Cash pd the Receiver Genrall
To Cash pd the Creyer Pr ord 71
To Cash pd for wood for a born fier. . . .
To Cash pd Sundry persons pr Jor 48. . 71 1698
25 To Cash pd Sundry persons pr Jornall 49 Apr 19 To Cash pd for pouder 71
To Cash
To Cash pd the Bellman pr ord 71
To Cash pd Sundry persons pr Jor 49. .
To Cash pd Mr. James Graham 71
July 10 To Cash yj
To Cash pd Sundry persons pr Jor 51 . . . yy
To Cash
To Cash pd Sundry persons pr Jor 51 . .
To Cash for Salorey pr Jor 52 yy
To Cash yy
To the Accott of Allms 75
59 03 83 03 |
19 14 17 18 |
3 1/2 9 0 |
24 60 |
04 10 |
0 0 |
75 |
12 |
0 |
02 |
4 |
0 |
01 |
16 |
0 |
249 72 |
17 T3 |
1 6 |
01 |
10 |
0 |
02 |
16 |
3 |
123 |
10 |
0 |
02 |
11 |
9 |
16 |
00 |
0 |
06 |
10 |
0 |
55 66 |
00 01 |
0 3 |
66 |
10 |
0 |
6 |
16 |
6 |
89 |
18 |
10^ |
44 63 98 |
11 19 4 |
9 5/2 |
00 |
4 |
0 |
119 |
18 |
io>4 |
1512 19 0^4 To Ballance 518 05 3^
203 1 04
Page 74
NEW YORK ANNO 1696
1696 Pr Contra is Creditr
By Ballance 68 522 07 J%
Jan 3 By Cas for one Lott of Land sould Mr
Veanvos 71 40 00 o
7& LEDGER NO. I. CHAMBERLAIN'S OFFICE.
FOLIO. £ s. d.
Apr i By the Cash Reced for Shop Rentt 71 oo 18 6
May 3 By Cash Reced for Sondry Lotts of Land 71 352 15 3
June 17 By Cash Reced of ye Coleckter for ye
City tax 71 296 11 io>4
Nov 13 By Cash Reced of ye Colleckter for
Sondry taxes 71 589 18 iy2
July 10 By Jacobus Von Cortlandt 70 104 15 6
By Garret Duikon [Duyckinck] 76 31 16 o
By Francis Godarus 76 31 05 6
By Henry Crossley 07 00 o
By Cash Reced of the Mayor yy 50 00 o
2C 2C
i = The Treas Ball is
2031 |
04 |
4 |
2027 1512 |
8 19 |
4 |
514 |
9 |
zH |
Page 75
NEW YORK ANNO 1696
1697 Allms is Dr
To Ballance 68 22 16 o
Jan 25 To Cash pd Sundry persons pr Jor 49. . . 71 194 12 o
To Ebenezer Willson 73 7 18 o
225 06 o
John Tuder is Dr To Ballance 68 13 06 ijj
John Ellison is Dr To Ballance 68 52 00 o
Henry Kim boll is Dr To Ballance 68 04 09 3
Tho: Clarke & James Evetts is Dr To Ballance 68 210 00 0
CORPORATION OF THE CITY OF NEW YORK. 79
Page 75 NEW YORK ANNO 1696
1696 Pr Contra is Creditr folio. £ s. d.
June 17 By Cash 71 53 15 ioy2
1697
Jan 3 By Cash 71 51 11 2^4
By the Citty of New York for ball 74 119 18 io*4
225 06 0
1698 Pr Contra is Creditr
Octo 14 By Ballance 78 013 06 V/4.
1696 Pr Contra is Creditr
Jan 4 By Cash 71 is 00 yx/2
1698
July 10 By Cash 71 24 19 4^
Octo 14 By Ballance . 78 12 00 0
52 00 0
1698 Pr Contra is Creditr
Octo 14 By Ballance 78 04 09 3
1696 Pr Contra is Creditr
Jan 3 By Cash 71 10 00 0
May 3 By Cash Reced for Rentt. 71 20 00 0
June 30 By Cash Reced for Rentt 71 10 00 0
Jan 3 By Cash 10 00 0
1698
Apr 19 By Cash 71 10 00 o
Octo 10 By Cash yy 30 00 0
By Ballance 78 120 00 0
210 00 0
Page y6
NEW YORK ANNO 1696
1698 Capt Teunis Dekey is Dr
To Cash Paid in full yy 36 00 0
1698 Garrott Duikon [Duyc'kinck] is Dr
To the Citty of New York 74 31 16 0
8o ledger no. i. chamberlain's office.
1698 Francis Godarus is Dr
folio. £ s. d.
To the Citty of New York 74 31 05 6
1698 Henry Crossley is Dr July 10 To the Citty of New York 74 07 00 0
1698 John Arrison ferriman Dr
To Trancport from foli 73 399 5 o
Page 76
NEW YORK ANNO 1696
1696 Pr Contra is Creditr Jan 4 By the Citty of New York 74 36 00 o
1698 Pr Contra is Creditr
By Cash Reced In part 77 08 00 o
Octo 14 By Ballance 78 23 16 o
31 16 o
1698 Pr Contra is Creditr
By Cash Reced In part 77 08 00 o
Octo 14 By Ballance 78 23 05 6
3i °5 6
1698 Pr Contra is Creditr
By Cash 77 04 00 o
Octo 14 By Ballance 78 03 00 o
07 00 o
1698 Pr Contra is Creditr
By Trancport from foli 73 245 00 o
By Cash 77 17 17 9
Octo 14 By Ballance 78 136 7 3
399 5 o
CORPORATION OF THE CITY OF NEW YORK. 8l
Page 77 NEW YORK ANNO 1698
Cash in the Hands of Ebenezer Willson Dr
folio. £ s. d.
To Trancport from foli 71 173^> °7 9ZA
July 10 To Jacobas Von Cortlandt 70 20 00
To Garrott Duikons [Duyckinck] 76 8 00 0
To Francis Godaros 8 00 0
To Henry Crossley 76 4 00 0
To the Citty of New York 74 50 00 o
To Thomas Clarke and James Evitts. ... 30 00 0
To John Arrison ferriman 17 17 9
1874 5 61/4
Page 77
NEW YORK ANNO 1698
1698 Pr Contra is Credit*
By trancport from foli 71 x323 0I I//2
July 10 By the Citty of New York 74 06 16 6
By the Citty of New York 89 18 10^
Octo 10 By the Citty of New York 74 44 11 9
By the Citty of New York 63 19 1
By Brandt Schuiler 72 41 00 o
By Lawrance Rede 73 41 00 o
By Theunis Dekey 76 36 00 o
By the Citty of New York 74 98 04 5^
By the Citty of New York for comition . . 74 00 04 o
1744 15 9J/2 By Ballance 78 129 9 9%
1874 5 6y4 New York October ye 29th 1698 Then examined the above Cash account from ye last audite being the 9th day of October 1696 with the vouchers for the Discharg- ing ye same & finde the Ballance due to the Citty upon ye same to be one hundred & twenty Nine pounds Nine Shilings and Nine pence farthing as Wittness our hands ye day & year above written.
J. V. Cortlandt
Leonard Lewis
John Ewotse [Ewouts]
82
Page 78
LEDGER NO. I. CHAMBERLAIN'S OFFICE.
NEW YORK ANNO 1698
Ballance of Accotts of the City of New York to ye 14 of October 1698 Dr
FOLIO.
9 84 To Jacobas Von Cortlandt 70
10 84 To Ebenezer Willson 73
11 84 To Ballthaser Bayard
12 84 To John Tuder 75
13 85 To John Ellison
14 85 To Henory Kimboll
15 85 To Tho Clarke & James Evitts
16 85 To Garrot Duiken [Duyckinck] y6
17 86 To Francis Godaris
18 86 t To Henory Crossly
19 86 To John Arrison
20 86 To Accotts of Cash yy
553 : 8 549 3 12
sy2 sy
549
12
d.
72 |
5 |
6 |
10 |
18 |
9 |
00 |
14 |
7 |
13 |
06 |
1% |
12 |
00 |
0 |
04 |
09 |
3 |
I20 |
00 |
0 |
23 |
16 |
0 |
27 |
05 |
6 |
03 |
00 |
0 |
I36 |
07 |
3 |
129 |
09 |
9% |
sy
16
Page 78
2 |
81 |
3 |
81 |
4 |
81 |
5 |
80 |
6 |
80 |
7 |
80 |
8 |
82 |
NEW YORK ANNO 1698 Pr Contra is Creditr
By Stevanis Von Cortlandt 69
By Johanis Kyrboile 70
By fortifications
By James Nicolls Alis peteboys
By Isacc Von Vlecq 72
By Coll Abraham Depeyster
By Derrick Vonderburgh
By the Citty of New York for B 74
00
05 08 12 01 04 03 514
549
08 00 09 02 10 11 02 09
o
7s/*
o I o
sy2
Pr Ebenezer Willson Treasher
CORPORATION OF THE CITY OF NEW YORK. 83
Page 80 NEW YORK ANNO 1698
I Mr Isaac Van Vlecq Dr
Collo Abra : D'Peyster Dr Mr Derrick Vandenburgh Dr
Page 80 NEW YORK ANNO 1698
Pr Contra Cr folio. £ s. d.
By Ballance 5 1 10
Pr Contra Cr By Ballance 6 4 11 01
Pr Contra Cr By Ballance 7 3 2
Page 81
NEW YORK ANNO 1698
Collo Stepn Van Cortlandt Dr
Mr Johannes Kerboile Dr 99 ye 12 of Sept To Cash 5 5
Fortifications Dr Jams Nicolls als Pettyboys Dr
Page 81
NEW YORK ANNO 1698
Pr Contra Cr October 14 By Ballance 1 00 08 2^
Pr Contra Cr October 14 By Ballance 2 5
Pr Contra Cr October 14 By Ballance 3 8 09 5
Pr Contra Cr October 14 By Ballance 4 12 2 7^
84
LEDGER NO. I. CHAMBERLAINS OFFICE.
Page 82
1699
Janu |
19 |
Feb |
3 |
Aprill |
22 |
May |
29 12 |
May |
17 28 |
June |
5 |
6 |
|
20 |
|
22 |
|
24 |
|
Aug |
18 |
29 |
|
Sept |
7 |
12 |
|
15 |
|
17 |
|
19 |
|
20 |
|
21 |
|
23 |
NEW YORK ANNO 1698
The Citty of New York Dr
folio. To payd by ord of Common Councell for
sundrys 21
To Do for Do 22
To Do for Do 23
To David Provost Jum for sundrys. ... 26 To Cash for translating an abstract. ... 27 To Do payd Enochs Hill for Service. ... 28
To Do payd Wessell Everts 29
To Do payd Chappie for Expenses by a
Committee 31
To Do payd Capt Lewis pr ord of the
Committee 33
To Do Payd the Bellman 34
To Do payd Joseph Davies pr ord 35
To Do payd Peter Williamse 37
To Do pay Do 38
To Do not received of John Liewe 39
To Johannis Hebbon for worke as pr
Accots 40
To Cash for Sundrys 41
To Do payd Gabriel Thompson for Ex- penses 42
To Do payd Jacob Berry pr ord Comm
Councell 43
To Do payd William Sharpas pr ord. ... 46 To Do payd widdow Kirboyle pr ord. ... 47
To Do payd Sundry persons 48
To Do payd for Sundry Merchandizes. . 50
To Do payd for negro hyre 51
To Do payd 10 Sundry persons 52
To Do payd Peter Williams for worke. . 54 To Do payd Gabriell Thompson for Sun- drys 57
To Do payd Sundry persons for Do 58
To Do payd Tunis D'Key pr ord 59
To Do payd to Christian workmen no
To Do payd for negro hyre 61
To Do payd Carmen for carting stones
&c 62
To Do payd Sundry persons for Sundrys. 63 To Do payd for 2 half fatts of Good beer 64
14 |
18 |
7V2 |
12 |
09 18 9 |
9 |
5 1 |
2 4 12 |
3 6y2 6 |
1 |
9 |
|
47 60 |
15 |
3 |
11 |
||
30 |
||
15 |
||
3 |
||
3 28 |
19 1 |
6 6 |
0 |
5 |
9 |
0 |
18 |
|
12 |
16 |
9 |
5 |
||
7 6 10 |
2 15 6 |
3 6 |
12 9 |
4 6 |
6 AV2 |
10 6 |
4 6 |
9 6 |
30 |
||
12 |
15 |
|
18 |
5 |
3 |
4 5 |
04 18 18 |
6 |
CORPORATION OF THE CITY OF NEW YORK.
85
25 26
27 29
30
Octo
FOLIO.
To Do payd for Carting to sundry persons 65 To Do payd sundry persons for sundrys. 66 To Do payd for carting 3 load of Lyme . . 67 To Do payd for negro hyre & one roap ... 69
To Do payd for Lymme &c 70
To Do payd to Sundry persons for Sun- drys 71
To Do payd Sundry Negros for their
Labour y2.
To Do payd Cornelia D'Peyster for nailes 75 To Do payd Wm Allen for 2 load Lyme
& Cart 76
Page 82
NEW YORK ANNO 1698
5 |
s. |
d. |
2 |
I |
6 |
I |
15 I |
6 |
I |
5 4 |
6 |
6 |
3 |
|
7 3 |
13 11 |
AY2 6 |
^552
Pr Contra Cr
Octo 14 By Ballance 8
Feb 14 By Cash received of John Aretson 24
Apr 22 By Do of John Ellison 25
May 2y By Do of John Aretson 29
29 By Do of James Evets & Ebn Wilson. . . 32 June 20 By Do of John Liewe upon Interest. ... 36 Sept 4 By Do of Sundry persons 44
5 By Do of John Ellison 45
13 By Do of Do 49
17 By Do of Do 53
19 By Do of John Evouts in part for rents. 55
20 By Do of John Rodman inpart 56
25 By Do of James Evetts for % rent of the
Dock 68
30 By Do of Evert Byfank on accots of John
Rodman 73
Octo 2 By Do of Do on Dos accots 74
5i8
35 8
15 149
150
25 5 1
3
9 100
10
50 106
11
05
04
15 3
6 6
4JA
13 04
1 186 08 6yi
Cary'd to foli 83
86 LEDGER NO. I. CHAMBERLAIN^ OFFICE.
Page 83
NEW YORK ANNO 1699
1699 The City of New York Dr
folio. £ s. d. To Transport from folio 82 amounting to 552 4 3^4
Octo 4 To Cash payd James Graham pr ord. . . . 77 37 10
To Do payd John Theobalds pr ord 78 3
To Do payd David Jamson pr ord 79 3 13 8
To Do payd Mrs Chappell pr ord 80 2
To Do payd Johannes D'Peyster pr ord. 81 32 10
6 To Do payd workemen 83 7 7 6
12 To Do payd Enoch Hill pr ord 85 4 15 5^2
16 To Do payd for 4 negros hyre 86 18
17 To Do payd for Iron worke 87 22
19 To Do payd Doctor Fiezee [Vesey] for a
Sermon 89 5 10
To Do payd for Sundrys 90 15 16 9
23 To Do payd for Do 91 1 n 6
To Do payd John Evouts for Sundry Dis- bursements 93 63 3 4%
To Do payd a Sholgier 94 2 3
25 To Do payd Sundry persons 95 1 11
28 To Do payd one negro 96 4 6
30 To Do payd David Provost Junr 97 3
To Do payd John Hallis for Sundrys .... 98 5 3 1
31 To Do payd Frans Winne 99 5 2 7
Nov 3 To Do Payd for Sundrys 100 8 1
6 To Do Payd Wm Churchill for worke. . . 101 5 13 6
10 To Do payd for Sundrys 102 14 3
To Do payd to Sundry Persons for Sun- drys 103 1 10
To Do payd Johannes Hebon
To Do Payd for nailes
To an overcharge 20
To commission for Receving of 814:16:10
at 2}4 pr. O
To the like for paying 783 :i5 :g at 2}/
i/i
783 88 3 |
2 19 |
9 6 |
20 129 |
9 9 |
9rA |
6 20 T9 |
7 11 |
4J4 10^ |
*957 |
00 |
zYa |
CORPORATION OF THE CITY OF NEW YORK. 87
Page 83
NEW YORK ANNO 1699
Pr Contra Cr
folio. £ s. d.
By transport from folio 82 1186 8- 6*4
Octo 5 By mony Recevd of Johannes D'Peyster
for Lycense 82 32 10
11 By Do reed of Henry Crossly for 1 years
rent 84 1
19 By Do reed of Evert Byfanke on accot
Rodman 88 50
21 By Do reed of John Evoutts for rent. ... 92 63 3 4%
1333 01 10^4
Page 84
NEW YORKE ANNO 1698
Jacobus Van Cortlandt Dr Octo 14 To Ballance 9 72 05 6
Ebinez Wilson Dr
Octo 14 To Ballance 10 10 18 9
To Do Cash in his hands of ye Citty. ... 20 129 9 934
Balthazer Byard Dr Octo 14 To Ballance 11 14 7
John Tuder Senr Dr Octo 14 To Ballance 12 13 6 1
Page 84
NEW YORKE ANNO 1698
1699 PR Contra Cr June 4 By cash reed on the Citty accot 32 129 04 6
88 LEDGER NO. I. CHAMBERLAIN 's OFFICE.
Page 85
NEW YORKE ANNO 1698
John Ellisson Dr
folio. £ s. d.
Octo 14 To Ballance 13 12
Henry Kemball Dr Octo 14 To Ballance 14 4 09 3
Messrs Tho : Clarke & Ja. Evetts Dr Octo 14 To Ballance 15 120
Garrat Dykin[ck] Dr Octo 14 To Ballance 16 23 16
Page 85
NEW YORKE ANNO 1698
1699 Pr Contra Cr
Aprill 22 By Cash 25 8
Sept 7 By Do 45 5 15 6
17 By Do 53 3
1699 PR Contra Cr May 29 By Accotts of cash 32 20
Pa^e 86
Pr Contra Cr
NEW YORKE ANNO 1698
Francis Goederus Dr Octo 14 To Ballance 17 27 1 6
Henry Crossley Dr Octo 14 To Ballance 18 3
Jno Arison Dr Octo 14 To Ballance 19 136 07 3
CORPORATION OF THE CITY OF NEW YORK. 89
Cash in the Hands of David Provost
Junr Treasurer is Dr FOLio. £ s. d.
Octo 14 To Ballance 20 129 09 ogyi
98/9 Feb 14 To the Citty of New Yorke for So much
received of John Aretson 24 35
1699 Apri 22 To Do for Do received of John Ellison for
Yz years rent for the Marquet house 25 May 27 To Do for Do received of John Aretson. . 30 29 To Do for Do received of James Evetts &
Eben Wilson 32
June 20 To Do for Do reed of John Liewe upon
Interest 36
Sept 4 To Do for Do reed of sundrys 44
7 To Do for Do received of John Ellison. . 45
13 To Do for Do of Do 49
17 To Do for Do of Do 53
19 To Do for Do of John Evouts & pd pr
Williams 55 9 6 4^
20 To Do for Do of John Rodman in part. .56 100
8 |
|
15 |
|
149 |
4 |
150 |
|
25 |
|
5 |
15 |
1 |
3 |
3 |
630 19 10^4
Cary'd to Folio 87
Page 86
NEW YORKE ANNO 1698
Pr Contra Cr Octo 11 By accots of Cash 84 1
1698/9 Pr Contra Cr Feb 14 By accts of Cash 24 35
99
May 27 By Do 30
June 20 By Do 38
Sept 4 By Do 44
1698/9 Pr Contra Cr
Jan 19 By Sundrys pr ord Common Councill. . . 21
By Do 22
By the Citty of New York for Sundrys. . 23
By Do for Do 27
By Do for Do payd Enoch Hill 28
By Do for Do payd Wessell Evertse. ... 29
By Do for Do payd Francis Chappie. ... 31
Feb |
14 |
Apr May |
29 12 |
17 28 |
15 |
||
15 |
||
15 |
||
14 |
18 |
7/2 |
09 |
9 |
|
12 |
18 |
|
2 |
3 |
|
5 |
4 |
6y2 |
1 |
12 |
6 |
1 |
9 |
90 LEDGER NO. I. CHAMBERLAINS OFFICE.
FOLIO.
June 5 By Do for Do payd Capt Lewis 33
By Do for Do payd the Bellmen 34
6 By Do for Do payd Joseph Davis 35
20 By Do for Do payd Peter Willamse .... 37 22 By Do for Do not received of John
Liewise 39
By Do for Do 41
By Do for Do payd Gabriel Thompson for
Exsp 42
By Do for Do payd Jacob Berry 43
By Do for Do payd Win Sharpas 46
By Do for Do payd the Widdow Kir-
boile 47
By Do for Do payd Sundry persons ... 48
By Do for Do payd for Sundrys 50
By Do for Do payd for negro hyre. ... 51 By Do for Do payd Sundry persons ... 52 By Do for Do payd Peter Williams . . 54 By Do for Do payd Gabriel Thompson. 57 By Do for Do payd Sundry persons. ... 58
Aug |
18 |
29 |
|
Sept |
7 |
12 |
|
15 |
|
17 |
|
19 |
|
20 |
£ |
s. |
d. |
47 60 |
15 |
3 |
11 |
||
45 |
||
3 28 |
14 |
6 |
5 18 |
9 |
|
12 |
16 |
9 |
5 |
||
7 6 10 |
2 15 6 |
3 6 |
12 9 |
4 6 |
6 4/2 |
10 6 |
4 6 |
9 6 |
412 3 6y2
Page 87 NEW YORKE ANNO 1699
Cash in the Hands of David Provost Junr Treasurer is Dr To transport Accots forword from folio
86 630 19 10^4
Sept 27 To the Citty of New Yorke for mony re- ceived of Mr James Evetts for Y\
rent of the Dock 68 10
30 To Do for Do received of John Rodman in
P^t 73 50
Octo 2 To Do for Do received of Do 74 106 13 4
5 To Do for Do received of Johannes
D'peyster for Lyses 82 32 10
1 1 To Do for Do received of Henry Crossley 84 1 19 To Do for Do reed of Evert Byfank on
accot Rodman 88 50
23 To Do for Do reed of John Evouts for rent
Ballance due to Treasurer
92 63 |
3 |
AlA |
944 7 |
6 18 |
7Va 2 |
^952 |
4 |
9lA |
Page 87
CORPORATION OF THE CITY OF NEW YORK. 91
NEW YORKE ANNO 1699
s. |
d. |
3 |
6y2 |
15 |
|
05 |
3 |
04 |
6 |
18 |
4/2 |
18 |
|
1 |
6 |
Pr Contra Cr folio# £
Sept 21 By Transport from fo 86 412
By the Citty of New York for mony payd
Mr D'Key 59 30
23 By Do for Do payd Christian worken. . . 60 12
By Do for Do payd for Negro hyre. ... 61 18
By Do for Do payd Carmen 62 4
By Do for Do payd sundry persons .... 63 5 By Do for Do payd for 2 half f atts beer . 64
25 By Do for Do payd for cartinge sundrys 65 12
26 By Do for Do payd to Sundry persons for
sundrys 66 1 15
<By Do for Do payd for carting three
Load Lyme 67 1 6
27 By Do for Do payd for Negro hyre & 1 roap 69 5
29 By Do for Do payd John Collins & Comp for Lyme „ 70 11 4 6
30 By Do for Do payd Sundry persons for sundry 71 16 3
By Do for Do payd sundry Negros for
their Labour 72 17 13 4}
Octo 4 By Do for Do payd Cornelia D'Peyster
for nails 75 3 11 6
5 By Do for Do payd Wm Allen for three
Load Lyme 76 1 11 6
By Do for Do payd James Graham pr ord 77 37 10 By Do for Do payd John Theobalds pr
ord 78 3
By Do for Do payd David Jamson pr
ord 79 3 13 8
By Do for Do payd Mrs Chappie pr ord. 80 2 By Do for Do payd Johannes D'peyster pr
ord 81 ^2 10
6 By Do for Do payd workmen 83 7 7 6
12 By Do for Do payd Enoch Hill 85 4 15 S1/
16 By Do for Do payd for negro's hyre. ... 86 18
17 By Do for Do payd Sacharias Sichaels for Iron work 87 22
19 By Do for Do payd Doctor Fiezee
[Vesey] 89 5 10
By Do for Do payd Sundry persons. ... 90 15 16 09
92 LEDGER NO. I. CHAMBERLAIN'S OFFICE.
FOLIO. £ s. d.
23 By Do for Do payd for Sundrys 91 1 11 06
By Do for Do payd John Evouts 93 63 3 4^2
By Do for Do payd a Sholgier 94 2 3
25 By Do for Do payd Sundry persons for
Sundrys 95 1 11
28 By Do for Do payd one negro for hyre . . 96 46
30 By Do for Do payd David Provost Junr. 97 3
By Do for Do payd John Hallis 98 5 3 1
31 By Do for Do payd Francis Winne 99 5 2 7*4
Nov 3 By Do for Do payd Sundry persons for
sundrys 100 8 01
6 By Do for Do payd Win Churchill for
worke 101 5 13 6
10 By Do for Do payd for sundrys 102 14 3
By Do for Do payd sundry Persons for
sundrys 103 1 10
778 07 3
By Do for an Overcharge 20 129 9 934
By Do for Do payd Johannes Hebon. ... 88 3 19 6 By Do for Do payd for nailes 09
912 05 6*4
By Do for Do payd for Comon Receiving 814:16:10 at 2J/2 pr Ct is 20:7:4^ By Do for Do for paying 783 :i5 :g at 2y2 pr Ct 19:11 :ioy2 39 19
952
Page 88
NEW YORKE ANNO 1699
David Provost Junr Esq Dr To Cash 9
1699 Johannis Hebon Dr June 24 To Cash Paid him in full 40 3 19 6
John Evouts Dr To the Citty of New York as pr jor"
folio .'. 17 1 155
Page 88
CORPORATION OF THE CITY OF NEW YORK. 93
NEW YORKE ANNO 1699 Pr Contra Cr
folio. £ s. d.
Aprill 22 By the Citty for Sundrys 26 09
1699 Pr Contra Cr
June 24 By the Citty for worke done as pr his
accott 40 3 19 6
1699 Pr Contra Cr
Sept 4 By Cash 44 10 3
19 By Do payd Peter Williams 55 9 6 4^
23 By Do payd the Citty 92 63 3 4^
"55
Page 89
82 10 00 By Ball Due 1072 10
NEW YORKE ANNO 1699 Ballance of Accts of the Citty of New Yorke
TO THE IOTH OF DECEMBER IS Dr
To Jacobus Van Cortlandt 84 J2 05 6
To Ebeniezr Wilson 10 18 9
To Balthazar Byard 14 7
To John Tuder 13 6 i}4
To Henry Kemball 85 4 9 3
To Thomas Clarke & James Evetts 85 90
To Garret Dykin[ck] 23 16
To Francis Goederus 86 27 1 6
To Henry Crossley 2
To John Arrison 56 7 3
To Accots of Cash 87 165 19 4%.
466 18 3>
94 LEDGER NO. I. CHAMBERLAINS OFFICE.
Page 89 NEW YORKE ANNO 1699
Pr Contra Cr folio>
By Isaac Van Vlecq 80
By Col Abram D'Peyster
By Derrick Vanderburgh
By Col Stepn Van Cortlandt 81
By Johannes Kerboyle
By Fortifications
By James Nicolls als Pettyboys
By John Ellison 85
By David Provost 88
By Johannes Hebon
By John Evouts 88
By the Citty of New Yorke 83
£ |
s. |
d. |
I |
10 |
|
4 |
II |
01 |
3 |
2 |
|
8 |
2H |
|
5 |
||
8 |
09 |
5/2 |
12 |
2 |
7V2 |
4 |
15 |
6 |
0 |
09 |
|
0 |
09 |
6 |
82 |
10 |
|
549 |
19 |
1% |
676 16 6y2
Page 96
NEW YORKE ANNO 1699
1698 Jacobus Courtlandt Dr Octo 15 To Ballance as pr Journll N 1 78 y2 5 6
1698 Ebenezor Willson Dr
Octo 15 To Ballance 78 10 18 9
do do To Ditto for Cash remaining 78 129 9 g%
140 8 6J4 1698 Belshazor Buyard Dr Octo 15 To Ballance 78 0 14 7
Page 96
NEW YORKE ANNO 1699
1699 Contra Cr Nov 12 By Ballance unpaid 109 72 5 6
1699 Contra Cr
May 29 By Cash reed in pt 104 129 4 6
Nov 12 By Ballance rests unpaid 109 11 4 %
140 8 6% 1699 Contra Cr Nov 12 By Ballance unpaid 109 14 7
CORPORATION OF THE CITY OF NEW YORK. 95
Page 97 NEW YORK ANNO 1699
1698 John Tudor Senr Dr FOLio. £ s. d.
Octo 15 To Ballance 78 13 6 V/4
1698 John Ellison Dr
Octo 15 To Ballance 78 12
1699
Nov 12 To Ballance due to him 109 5 19
17 19 1698 Henry Kimball Dr Octo 15 To Ballance 78 4 9 3
Page 97
NEW YORK ANNO 1699
1699 Contra Cr Nov 12 By Ballance 109 13 6 1%
1699 Contra Cr
Aprill 22 By Cash reed 104 8
Sept 7 By Ditto 104 5 15 6
do 13 By Ditto reed 104 136
17 By Ditto reed 104 3
17 19 1699 Contra Cr Nov 12 By Ballance unpaid 109 493
Page
NEW YORK ANNO 1699
1698 Messrs Thos Clarke & James Evouts Dr Octo 15 To Ballance 78 180
1698 Garret Dycken Dr Octo 15 To Ballance 78 23 l6
1698 Frances Godderus Dr Octo 15 To Ballance 78 23 5 6
96 LEDGER NO. I. CHAMBERLAIN'S OFFICE.
Page 98 NEW YORK ANNO 1699
1699 Contra Cr folio. £ s. d.
May 29 By Cash reed in pt 104 20
Sept 27 By Ditto reed in pt 104 10
1699
Nov 12 By Ballance unpaid 109 90
1699 Contra Cr
Nov 12 By Ballance unpaid 109 23 16
1699 Contra Cr
Nov 12 By Ballance unpaid 109 23 5 6
Page 99
NEW YORK ANNO 1699
1698 Henry Crossly Dr Octo 15 To Ballance 78 3
1698 John Arrison Dr Octo 15 To Ballance 78 136 7 3
1699 Stiven Van Courtlandt Dr Nov 12 To Ballance due to him 109 0 8 2^4
Page 99
NEW YORK ANNO 1699
1699 Contra Cr
Octo 11 By Cash reed in pt 105 1
Nov 12 By Ballance unpaid 109 2
3 1698/9 Contra Cr
March 14 By Cash reed 104 35
May 27 By Citty New York pd Peter Williams. 102 15
June 20 By Ditto by him pd Ditto Williams. . . . 102 15
Sept 4 By Cash reed 104 15
Nov 12 By Ballance due 109 56 7 3
136 , 7 3 1698 Contra Cr Octo 15 By Ballance 78 8 2^
CORPORATION OF THE CITY OF NEW YORK. 97
Page 100 NEW YORK ANNO 1699
1699 Johannes Kerboyle Dr folio. £ s. d.
Sept 7 To Cash pd in full 104 5
1699 Fortifications Dr
Nov 12 To Ballance 109 8 9 5^
1699 James Nickols al's Petty Boys
Nov 12 To Ballance 109 12 2 . yy2
Page 100
NEW YORK ANNO 1699
1698 Contra Cr Octo 15 By Ballance 78 5
1698 Contra Cr Octo 15 By Ballance 78 8 9 $y2
1698 Contra Cr Octo 15 By Ballance 78 12 2 7>^
Page 1 01
NEW YORK ANNO 1699
1699 Isaac Van Vlage Dr
Nov 12 To Ballance due . ' 109 1 10
1699 Coll Abram de Peyster Dr
Nov 12 To Ballance due 109 4 11 1
1699 Dirrick Van Denburgh Dr
Nov 12 To Ballance due 109 3 2
98 LEDGER NO. I. CHAMBERLAIN'S OFFICE.
Page 10 1
NEW YORK ANNO 1699
1698 Contra Cr
folio. £ s. d. Octo 15 By Ballance 78 1 10
1698 Contra Cr Octo 15 By Ballance 78 4 11 1
1698 Contra Cr Octo 15 By Ballance 78 3 2
Page 102
NEW YORK ANNO 1699
14 |
18 |
7/2 |
12 |
9 18 |
9 |
0 |
9 |
|
5 1 |
2 4 12 |
3 6 |
1698/9 The Citty New York Dr
To Cash pel for sundrys pr ord Comm
Coun 104
To Ditto pd for Ditto 104
To Ditto pd Ditto at Vandue &c 104
To David Provost Junr for mailes 108
To Cash pd for translating an Abstract. 104
To Ditto pd Enoch Hill for service 104
To Do pd Wessells Everts 104
To John Arrisson by him pd Peter Wil- liams 99 15
To Cash pd Expences at Chappells. . . . 104 1
To Do pd Sundrys pr order of Common
Coun 104 107 15
To Do pd Jos Davis pr Do 104 11
To Do pd Peter Williamse for ye Ferry
house 104 130
do do To John Arrison by him pd Peter Wil- liams 99
To Cash pd John Hebben 104
To Do pd at Gabrl Tomsons pr ord. ... 104 To Do pd Jacob Berry pr ord Common
Coun 104 18
Jan |
19 |
do |
do |
Feb |
3 |
Apr |
28 |
do |
29 |
May |
12 |
do |
17 |
do |
27 |
do |
28 |
June |
5 |
do |
6 |
do |
20 |
do |
24 |
Aug |
29 |
do |
do |
15 |
||
3 |
19 |
6 |
5 |
9 |
CORPORATION OF THE CITY OF NEW YORK. 99
FOLIO.
Sept 7 To Do pd Wm Sharpass pr order Do. . 104
19 To Ditto pd Peter Williams 104
do To John Evouts pd sd Williams 107
21 To Cash pd Tunis D'Key pr ord &c. . . . 104 Octo 4 To Ditto pd for nailes for ye ferry. . . . 105 To Do Pd James Graham pr ord Com- mon Coun 105
To Do pd Sundrys pr order 105
5 To Do pr Johannes D'Peyster pr ord. . 105
12 To Do Pd Enoch Hill for Service 105
19 To Do pd Dotr Pheasy [Vesey] for a
Sermon 105
23 To Do pd at Chappells wth ye Bellman. 105
25 To Do pd a Bill to Mr Evouts pr ord. . . 105
30 To Do pd David Provost for being
Representative 105
31 To Do pd Mr Ellison for Spades &c. . . 105 Nov 3 To Do pd for Sundrys for1 ye bone
fires 105 8 1
10 To Do pd sundrys for a Bell, Timber &
Tarr 105 1 10
To Cash pd ye Treasurer for Comm" of paying and receveing Cash as pr
Accot of Cash 105 38 19 7
£ |
s. |
d. |
12 |
16 |
9 |
9 |
6 |
AV2 |
9 |
6 |
4/2 |
30 |
||
3 |
11 |
6 |
37 |
10 |
|
8 |
13 |
8 |
32 |
10 |
|
4 |
15 |
5/2 |
5 |
10 |
|
9 |
6 |
|
63 |
3 |
4^ |
3 |
||
5 |
3 |
1 |
594
Transported to folio 103
Page 102
NEW YORK ANNO 1699
1698 Pr Contra Cr
Octo 15 By Ballance 78 514 9 3^
March 25 By John Evouts for a Lease of ye Ferry 107 1 155 1699
Octo 5 By Cash Reed for Lycences 105 32 10
By Cash for an Erroring paymt to Peter
Williams 105 9 6 4^2
1711 5 sy4
Transported to folio 103
100 LEDGER NO. I. CHAMBERLAIN S OFFICE.
Page 103
NEW YORK ANNO 1699
1699 The Citty of New York Dr
folio. £ s. d.
To Transport from foil 102 594 1 7
Nov 12 To Ballance due 109 1 1 17 4 i}%
1711 5 sy4
Page 103
NEW YORK ANNO 1699
Contra Cr By Transport from follio 102 1711 5 8%
Page 104
NEW YORK ANNO 1699
1698/9 Cash Dr
To John Arrison reed in pt for Rentts. . 99 35
To John Ellison Reed 97 8
To Messrs Clark & Ja Evouts reed 98 20
To Ebenezer Willson reed. 96 129 4 6
To John Siew reed on Interest 107 147
To John Arrison reed 99 15
To John Evouts reed 107 10
To John Ellison reed 97 5 15 6
To Ditto reed of him 97 1 3 6
To Ditto reed of him 97 3
To John Rodman 107 100
To Messrs Clark & Ja Evouts reed. ... 98 10
Mch |
14 |
Apr |
22 |
May |
29 |
do |
do |
June |
20 |
Sept |
4 |
do |
do |
do |
7 |
do |
13 |
17 |
|
20 |
|
27 |
105 484 To Rest Transferred to foil
CORPORATION OF THE CITY OF NEW YORK. IOI
Page 104
NEW YORK ANNO 1699
1698/9 Contra Cr
FOLIO.
By Citty New York for Sundrys 102
By ditto pd Ditto 102
By ditto pd Ditto at vandue &c 102
By Ditto pd for translating an Abstract. 102
By Do pd Enoch Hill for Service 102
By Do pd Wessells Everts 102
By Do expended in a Committy at Chap- pells 102
By Do pd Sundrys pr ord Common
Councell 102
By Do pd Joseph Davies pr do 102
By Do pd Peter Williams for ye Ferry
house 102
By do pd John Hebbon for work 102
By ye Citty Hall pd at a vendue 106
By ye Citty New York expended pr ord 102 By Do pd Jacob Berry pr ord Comm
Coun 102
By Ditto pd Wni Sharpass pr do 102
By Johanes Kerboyle pd him in full. . . 100
By ye Citty Hall for severalls paid 106
By ditto pd for sundrys 106
By Do pd negros work 106
By Do pd sundrys for work 106
By ye Citty New York pd Peter Wil- liams 102
By ye Citty Hall pd Sundrys pr ord. . . 107
By Ditto pd Sundrys for Lime 107
By ye Citty New York pd Tunis D'Key 102
By ye Citty Hall pd Sundry workmen. 106
By Ditto pd Negros work 106
By Ditto pd Sundry persons for Sun- drys 106
By Ditto pd Sundrys 106
By Ditto pd for 3 Load Lime &c 106
By Ditto pd for work &c 106
By Ditto pd for 23 Load Lime &c 106
Jan |
19 |
Do |
Do |
Feb |
3 |
Apr |
29 |
May |
12 |
do |
17 |
do |
28 |
June |
5 |
do |
6 |
do |
20 |
do |
24 |
Aug |
18 |
do |
29 |
do |
do |
Sept |
7 |
do |
do |
do |
12 |
13 |
|
17 |
|
19 |
|
20 |
|
do |
|
21 |
|
23 |
|
do |
|
do |
|
25 |
|
26 |
|
27 |
|
29 |
£ |
s. |
d. |
14 |
18 |
7/2 |
9 |
9 |
|
12 |
18 |
|
2 |
3 |
|
5 |
4 |
6y2 |
1 |
12 |
6 |
1 |
9 |
|
107 |
15 |
3 |
11 |
||
130 |
||
3 |
19 |
6 |
28 |
14 |
6 |
5 |
9 |
|
18 |
||
12 |
16 |
9 |
5 |
||
7 |
2 |
|
6 |
15 |
3 |
10 |
6 |
6 |
12 |
4 |
6 |
9 |
6 |
at/2 |
10 |
4 |
9 |
6 |
6 |
6 |
30 |
||
12 |
i.S |
|
18 |
5 |
3 |
11 |
ioY2 |
|
12 |
1 |
6 |
1 |
16 |
6 |
0 |
6 |
|
11 |
4 |
6 |
By Rest Transferred to foil 105 495 12
102 LEDGER NO. I. CHAMBERLAIN S OFFICE.
Page 105
NEW YORK ANNO 1699
1699 Cash Dr
FOLIO. <£
Sept 29 To Transport brought from foil 104 484
30 To John Rodman reed in pt pr EB .... 107 50 Octo 2 To Ditto reed of him by s'd Evt Bui-
vanck 107 106
5 To ye Citty New York reed for
Lycences 102 32
1 1 To Henry Crossly reed for Rent 99 1
19 To John Rodman reed 107 50
25 To John Evouts reed 107 63
To ye Citty New York for an error in ye pamt. made by Mr Evert to Peter
Williams 102 9
805
Page 105
NEW YORK ANNO 1699
1699 Contra Cr
Sept 29 By Transprot Brot from foil 104
30 By ye Citty Hall sundrys for work. ... 106
do By Do pd negros work 106
Octo 4 By ye Citty New York pd for nailes. . 102
By Do pd James Graham 102
By ye Citty hall for 3 Cart Ld Lime. . 106 By ye Citty New York pd Sundrys. . . . 102
5 By Ditto pd Johannes Depeyster pr orcl 102
6 By ye Citty hall pd for Sundrys for work 106 12 By ye Citty New York pd Enoch Hill. 102
16 By ye Citty hall pd negros work 106
17 By Do pf for Iron work 106
19 By ye Citty New York pd Rd. Dor Phesy
[Vesey] 102
r.v ye Citty flail pd sundry workman. . 106 23 By ye Citty New York pd at Chappells. 102
s. 3 |
d. 6 |
13 |
4 |
10 |
|
3 |
AY2 |
6 |
AV2 |
796 16 7 Nov 12 To Ballance due to ye Tresurer 109 899
OS |
12 |
8 |
16 |
3 |
|
17 |
13 |
4K2 |
3 |
11 |
6 |
37 |
10 |
|
1 |
11 |
6 |
8 |
13 |
8 |
32 |
10 |
|
7 |
7 |
6 |
4 |
15 18 |
SX |
22 |
||
5 |
10 |
|
15 |
16 |
9 |
9 |
6 |
CORPORATION OF THE CITY OF NEW YORK. IO3
FOLIO. <£ s. d.
25 By ye Citty Hall pd wth ye Carpenters
&c 106 1 2
By ye Citty of New York pd Jno Evouts
Bill 102 63 3 4T/2
By ye Citty Hall pd a days work 106 2 3
By Do pd Carmen and negros 106 2 1
28 By Do pd a negro for 2 days work. . . . 106 046
30 By Citty New York pd Davd Provost
&c 102 3
31 By Ditto pd Jno Ellis for spades &c. . . . 102 5 .3 I do By ye Citty Hall pd for 100 pine Boards 106 5 2 yT/2
Nov 3 By ye Citty New York for sundrys. . . . 102 8 1
6 By ye Citty Hall pd Churchill for work. 106 5 13 6
10 By Do pd Van panks [Verplanck's]
negro &c 106 14 3
do By ye Citty New York pd Sundrys. . . .102 1 10
11 By David Provost Junr pd in full 108 9
766 6 9 By ye Citty New York for Commtt for
receving the sume of 796:16:7 at
2]/2 pr O 102 19 18 5
By do for paying 766:6:9 at 2]/2 pr O. 102 19 1 2
805 6
Page 106
NEW YORK ANNO 1699
1699 The Citty Hall Dr
Aug 18 To Cash pd for sundrys at ye vandue. . 104 28 14 6
Sept 12 To ditto pd for shovels spades &c. . . . 104 7 2
13 To Do for sundrys 104 6 15 3
17 To Do pd negros work 104 10 6 6
do To Do pd sundrys for work 104 12 4 6
20 To Ditto pd sundrys pr ord Comm
Counll 104 10 4 9
do To Do pd Sundrys for 11 Load Lime. . 104 6 6 6
23 To Do pd Do for work 104 12 15
do To Do pd Do for negros work 104 18 5 3
do To Do pd Do for Sundrys 104 11 o io>
25 To Do pd for Sundrys 104 12 1 6
26 To Do pd for 3 Load Lime &c 104 1 16 6
27 To Do pd Sundrys 104 o 6
104 LEDGER XO. I. CHAMBERLAINS OFFICE.
FOLIO. £
29 To Do pd for 23 Load Lime &c. . . . '. . . 104 11
30 To Do pd for sundrys work &c 105 16
do To Do pd Negros work 105 17
Octo 4 To Do pd for 3 Cart Load Lime 105 1
6 To Do paid Sundrys for work 105 7
16 To Do pd negros work 105
17 To Do pd for Iron work 105 22
19 To Do pd Sundry workmen and negros . 105 15
' 25 To Do pd in a Comittee wth ye Car- penters 105 1
To Do pd a days work to a Negro 105
To Do pd Carmen and negros 105 2
28 To Do pd a negro for 2 days work. . . . 105
31 To Do pd for 100 pine Boards 105 5
Nov 6 To Do pd Churchill for bricklayers work 105 5
10 To Do pd ye widdow Vanplanks [Ver-
planck's] negro &c 105 14
920
Page 106
u&
NEW YORK ANNO 1699
1699 Contra Cr
Aug 9 By Jno Rodman sold him ye old state
house 107 920
Page 107
NEW YORK ANNO 1699
1699 John Rodman Dr
Aug 9 To ye Citty Hall sold him ye old State
House 106 920
1699 John Siew Dr Nov 12 To Ballance due 109 147
1699 John Evouts Dr
March 25 To ye Citty New York for a Leas of ye
Ferry 102 1155
s. |
d. |
4 |
6 |
3 |
|
13 |
AV2 |
11 |
6 |
7 |
6 |
18 |
|
16 |
9 |
2 |
|
2 |
3 |
1 |
|
4 |
6 |
2 |
7/2 |
13 |
6 |
245 II
Nov 12 To Ballance hereof 109 674 8
CORPORATION OF THE CITY OF NEW YORK. 105
Page 107 NEW YORK ANNO 1699
1699 Contra Cr
FOLIO. <£ S. d.
Sept 20 By Cash reed pr Evert BuyVank 104 100
30 By Ditto reed pr Do 105 50
Octo 2 By Ditto reed pr Do 105 106 13 4
19 By Ditto reed pr Do 105 50
Nov 12 By Ballance unpaid 109 613 6 8
920 i6qq Contra Cr
June 20 By Cash reed upon Interest 104 147
1699 Contra Cr
Sept 4 By Cash reed 104 10
19 By ye Citty New York pd Peter Wil- liams 102 9 6 4^2
Octo 25 By Cash reed 105 63 3 4^
Nov 12 By Ballance unpaid 109 1072 10 3
"55
Page 108
NEW YORK ANNO 1699
1699 David Provost Junr Dr Nov 11 To Cash pd him in full 105
Page 108
NEW YORK ANNO 1699
1699 Contra Cr Aprill 28 By Citty New York for nails 102 o
Page 109
NEW YORK ANNO 1699
1699 Ballance of Accots of ye Citty New York
TO YE I2TH NOVBR 1 699 Dr
Nov 12 To Jacobus Courtlandt 96
do To Ebenezer Willson do
do To Belshazor Byard do
do To John Tudor Senr 97
72 |
5 |
6 |
II |
4 |
Ya |
14 |
7 |
|
13 |
6 |
iJA |
I06 LEDGER NO. I. CHAMBERLAIN^ OFFICE.
FOLIO. £ S.
do To Henry Kimball 97 4 9
do To Messrs Thos Clark & James Evouts 98 90
do To Garret Dyken [Duyckinck] 98 23 16
do To Francis Goderus 98 23 5
do To Henry Crossly 99 2
do To John Arrison 99 56 7
do To John Rodman 107 613 6
do To John Evouts 107 1072 10
1983
Page 109
NEW YORK ANNO 1699
1699 Contra Cr
Nov 12 By John Ellison due to him 97 5 19
do By Stevenus Van Cortlandt 99 8 2^4
do By Fortifications 100 8 9 $y2
do By James Nickolls al's petty Boys.... 100 12 2 y]/2
do By Isaac Van Vlage 101 1 10
do By Coll Abram D'Peyster 101 4 11 1
do By Dirrick Vandenburgh 101 3 2
do By John Siew 107 147
do By ye Citty of New York 103 11 17 4 1}%
do By ye Citty Hall 106 674 8 ioy2
do By Cash due to ye Tresurer David Pro-
voost Junr 105 899
1983
Salvo Erroy Pr D Provoost
Tresurer New York Xber 24th 1700 Then examined the above Cash account from the last audit being the 29th day of October 1698 with the vouchers for the discharging the same and find the bal- lance due to the tresurer David Pro- voost upon the same to be Eight pounds, nine shillings and nine pence as wittness otirc hands the day and year above writ- ten
Pieter Williemse, E. Beyvank
G. Onclcbaerh Nicolas Rosvelt
CORPORATION OF THE CITY OF NEW YORK. IO
[Page no Blank]
Page in
NEW YORK ANNO 1700
1699 Jacobus Courtlandt Dr
folio. <£ s. d.
Nov 12 To Ballance due 109 72 5 6
1699 Ebenezor Wilson Dr Nov 12 To Ballance due 109 1 1 4
1699 Messrs Thomas Clark and James Evouts Dr Nov 12 To Ballance due 109 90
Ya
1699 Belshazor Buyard Dr Nov 12 To Ballance due 109 14 7
1699 John Tudor Senr Dr Nov 12 To Ballance due 109 13 6 1
Page in
NEW YORK ANNO 1700
Per Contra Cr Per Contra Cr Per Contra Cr Per Contra Cr
Page 112
NEW YORK ANNO 1700
1699 Henry Kimball Dr Nov 12 To Ballance due 109 493
1699 Garret Dyken [Duyckinck] Dr Nov 12 To Ballance due 109 2^ 16
108 LEDGER NO. I. CHAMBERLAIN^ OFFICE.
Page 113
NEW YORK ANNO 1700
Per Contra Cr Per Contra Cr Per Contra Cr
Page 114
NEW YORK ANNO 1700
1699 Francis Goderus Dr
FOLIO. £ S. d.
Nov 12 To Ballance 109 23 5 6
1699 Henry Crossly Dr Nov 12 To Ballance due 109 2
1699 John Arrison Dr Nov 12 To Ballance due 109 56 7 3
1699 John Rodman Dr Nov 12 To Ballance due 109 613 6
Page 114
NEW YORK ANNO 1700
Per Contra Cr Per Contra Cr Per Contra Cr Per Contra Cr
Page 115
NEW YORK ANNO 1700
1699 John Evouts Dr
Nov 12 To
do To ballance due 109 1072 10 3
John Ellison Dr
Stevanus Van Court la ndt Dr
CORPORATION OF THE CITY OF NEW YORK. IO9
Page 115
NEW YORK ANNO 1700
Per Contra Cr 1699 Per Contra Cr
FOLIO. £ s. d.
Nov 12 By Ballance due 109 5 19
1699 Per Contra Cr Nov 12 By Ballance due 109 8 2^
Page 116
NEW YORK ANNO 1700
Fortifications Dr
James Nicholls al's Petty Boys Dr
Isaac Van Vlage Dr
Coll Abram D'Peyster Dr
Page 116
NEW YORK ANNO 1700
1699 PER Contra Cr Nov 12 By Ballance 109 8 9 5^2
1699 PER Contra Cr Nov 12 By Ballance 109 12 2 7^
1699 P£R Contra Cr Nov 12 By Ballance 109 1 10
1699 P£R Contra Cr Nov 12 By Ballance 109 4 11 1
I '
Page 117
NEW YORK ANNO 1700
Dirrick Vandenburgfi Dr
John Siew Dr David Provoost Junr Dr
I IO LEDGER NO. I. CHAMBERLAINS OFFICE.
Page 117 NEW YORK ANNO 1700
1699 PER Contra Cr
folio. £ s. d.
■Nov 12 By Ballance 109 3 2
1699 PER Contra Cr
Nov 12 By Ballance 109 147
1699 Per Contra Cr
Nov 12 By Ballance 109 899
Page 118
NEW YORK ANNO 1700
Cash Dr
Page 118
NEW YORK ANNO 1700
Per Contra Cr
[Pages 1 19-121 blank]
Page 122 NEW YORK ANNO 1700
The Citty of New York Dr
Page 122
NEW YORK ANNO 1700
1699 Per Contra Cr Xov 12 By Ballance due 109 1 1 17 4 1 Y\
[Pages 123 and 124 blank]
Page 125 NEW YORK ANNO 1700
The Citty Hall of New York Dr
Page 125
NEW YORK ANNO 1700
1699 Per Contra Cr Nov 12 By Ballance due 109 674 8 10^
INDENTURES OF APPRENTICES, 1 718-1 727.
INDENTURES OF APPRENTICES,
1718-1727.
Registred for Thomas Windover, Cordwainer ye Second day of October Anno Dom 1718.
THIS INDENTURE Wittnesseth that I, William Mathews, son of Marrat of the City of New York, Widdow, hath put him- self and by tese Presents doth voluntarily and of his own free Will and Accord and by the Consent of his said Mother put him- self Apprentice to Thomas Windover of the City aforesaid Cord- winer with him to live and (after the Manner of an Apprentice) to serve from the fifteenth day of August last Anno Dom one thousand seven hundred and Eighteen untill the full Term of seven years be Compleat and Ended. During all which Term the said Apprentice his said Master Thomas Windover faithfully shall serve his secrets keep, his lawfull Commands gladly every where Obey, he shall do no damage to his said Master nor see to be done by Others without letting or giving Notice to his said Master, he shall not waste his said Masters Goods, nor lend them unlawfully to any, he shall not Committ fornication nor Contract Matrimony within the said Term. At Cards, Dice or any Other unlawfull Game he shall not play whereby his said Master may have Damage with his Own Goods or the Goods of those during the said Term without Lycense from his said Master he shall neither buy or sell. He shall not absent himself day or night from his Masters service without his leave, nor haunt Alehouses, Taverns or Playhouses, but in all things as a faithfull apprentice he shall behave himself towards his said Master and all his during the said Term. And the said Master during the said Term shall, by the best means or Method that he can Teach or Cause the said Apprentice to be taught the Art or Mystery of a Cordwiner, and shall find and provide unto the said Apprentice sufficient Meat, Drink, Apparel, Lodging and washing fitting for an Apprentice, and shall during the said Term every winter at Nights give him one Quarters schooling, and at the Expiration of the said Term to provide for the said Apprentice a sufficient New Suit of Ap- parell four shirts and two Necletts, for the true Performance of
113
114 INDENTURES OF APPRENTICES, I718-I727
all and every the said Covenants and agreements Either of the said parties bind themselves unto the Other by these Presents.
In witness whereof they have hereunto Interchangeably put their hands and seals this twenty fifth day of September in the fifth year of his Majesties Reign, Annoq Domini One thousand seven hundred and Eighteen. The Marke of William Mathews [seal] sealed and delivered in the Presence of John Rushton, H. D. Meyer, New York Sept 26th A° 1718 then appeared before me Jacobus Kip one of his Majties Justis of the Peace for the City and County of New York the within Named Apprentice and ac- knowledge the signing and sealing of this Indenture to be his
Voluntary Act and Deed.
Jacobus Kip, Justice of the Peace
Registered for Aron Boagard, Truner, the third day of October Anno Dom 1718.
Indenture of Allexander Mackcaselton, with the consent of his Mother to Aron Bogart, Turner, for ten years from October 1st, 1718.
Usual form. Signed October 1st, 1718 by Allexander Mack- caselton and Sarah N. Mackcaselton. Including "Shall find and provide unto the said Apprentice Sufficient Meat, Drink, Apparel, Lodging and Washing fitting for an Apprentice and Every winter Dureing the Said time three Months Evening School and att the End of the Said time a New Suite of Apparrell and four New Shirts and three Neck Cloths"
In the presence of Robt Crannell, Junr,
Acknowledged Sept 29th, 1718 before Jacobus Kip, Alderman
Registerd for Joshua Delaplaine, Joyner, the fourth day of October Anno Dom 17 18.
Indenture of Francis Warne with the consent of his Mother Sarah Warne, to Joshua Delaplaine, Joyner, for eight years from February 27th, 17 18.
Usual Form including "Shall find and provide unto the said Apprentice Sufficient Meat, Drink, Apparel, Lodging and Wash- ing fitting for an apprentice, and att the Expiration of Said Term the said Master is to find Said Apprentice a New Suite of Woolen
INDENTURES OF APPRENTICES, I718-I727 II5
and Linen and to Maintaine him in reading writing and Arith- metick"
Signed September 9th, 1718 by Francis Warne.
In the presence of Samuel Shahan, Theophilus Pells.
Acknowledged February 24th, 1718 before Phillip Cortlandt, Justice of the Peace.
Registerd for Jacobus Quick, Cordwinder, the Sixth day of October, Anno Dom 1718.
Indenture of John Davis with the consent of his Mother to Jacobus Quick, Cordwinder, for seven years from September 1st, 1718.
Usual form including "And shall also find and provide unto the said Apprentice sufficient Meat, Drink, apparell, Lodging and Washing fitting for an Apprentice, and at the Expiration of Said Term the Said Master shall give unto the said Apprentice A New Suit of Clothes of Cloth, Druget and Six New Shirts and four New Cravatts Shoes and Stockings and hatt all to be new besides his Other wareing Clothes and the said Master shall give to the Said Apprentice three Months Schooling Every Year after Christ- mas to learn to Read and Write att Night Schooling at the Charge of the said Master" ....
Signed September 22nd, 1718 by John Davis.
In the presence of And : Maerschalck, Johannis Roome.
Acknowledged September 23rd, 1718 before Jacobus Kip, Alderman.
Registerd for William Gilbert, Baker, the sixth day of October 1718.
Indenture of Johannes Fine to William Gilbert, Baker, for Seven years from October 15th, 1718.
Usual form including "Shall find and provide unto the said Apprentice Sufficient Meat, Drink, Apparell, Lodging and Wash- ing fitting for an Apprentice, and at the Expiration of his Term the said Master shall give unto the Apprentice one Suite of New Clothing from head to toe and four new Shirts, four New Neck- cloths and all the Other apparell then belonging to the Appren- tice And the Apprentice is to go in the Evening School all the Winter dureing his Term at the Charge of his Master "
Signed October 3rd, 1718 by John Fine.
In the presence of J. VanZand, Peter Stoutenburgh.
Acknowledged October 3rd, 1718 before Jacobus Kip.
Il6 INDENTURES OF APPRENTICES, I718-I727
Registred for Mr. John Harperding, Shoemaker, ye 12th of December, Anno Dom 17 18.
Indenture of David Noble, son of Tho. Noble & Catharyna Noble to John Harperding, Shoemaker, for Seven years from November 5th, 1718.
Usual form including "Shall find and provide unto the said Apprentice Sufficient Meat, Drink, Apparell, Lodging and Wash- ing fitting for an Apprentice, and the said Master Shall give the apprentice when his time of Service is Expired, Six Shirts, four Neckcloths a Good Beaver hatt, two pair of Shoes, One Coat, Wast Coat & pair of Breeches as usuall, And the Said Master must give the Apprentice Every Year three Months Schooling & Stockings & his Wearing Clothes "
Signed November 19th, 1718 by David Noble, Jan Harbardink.
In the presence of John Cassell, Charles Barre.
Acknowledged November 28th, 17 18 before Jacobus Kip, Alderman.
Registred for Mr. Johannes Harperdinck, Shoomaker, the twelvth day of December Anno Dom 1718.
Indenture of Marten Crankheyt, son of Sophia Palding, to Johannes Harperdinck, Shoomaker, for seven years from No- vember 13th, 1718.
Usual form including "Shall find and provide unto the said Apprentice Sufficient Meat, Drink, Apparell, Lodging and Wash- ing fitting for an Apprentice, And the Said Master Shall give the said Apprentice a good Suit of Clothes when his time of Servitude is Compleat & Ended" ....
Signed November 13th, 1718 by Marten Crankheyt, Johannes Harberdinck.
In the presence of Jacob Goelet, Jum, Charles Barre.
Acknowledged November 13th, 17 18 before John Cruger, Alderman.
Registred for Theophilus Elsworth, the second day of January Anno Dom 1 71 8.
Indenture of Elizabeth Jones with the consent of her father in law to Theophilus Elsworth, Shipwright, for Eleven years from December 27th, 1718.
Usual form including "And the said Master during the said Term shall find and provide unto the said Apprentice Sufficient
INDENTURES OF APPRENTICES, I718-I727 II7
Meat, Drink, Apparel, Lodging and Washing fitting for an Ap- prentice"
Signed December 27th, 1718 by Elizabeth Jones.
In the presence of Joh : Jansen, Catharina Johnson.
Acknowledged December 27th, 1718 before Joh:i Jansen, Jus- tice of the Peace.
Registred for James Gautier, the 9th day of January, Anno Dom 1718.
Indenture of James Davy son of Joshua Davy, Shipwright, to James Gautier, Joyner, for seven years from December 7th, 1718.
Usual form including "the said Apprentice to be taught the Art or Mystery of a Joyner and shall also find and provide unto the said Apprentice Sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Apprentice excepting two Years and a half from the day of the Date hereof dureing which Term of Two Years & a half his said father engage to provide him Cloaths and said Master shall put Said Apprentice to the Night School three Months in Every year dureing Said Term, his father to pay one halfe of Said Schooling and his Master the other halfe and at the Expiration of Said Term shall give to said Apprentice One New Suit of Apparell (both Linnen & Woolen) besides his Common Wearing Cloaths ..,.."
Signed December 7th, 1718 by James Davy, Joshua Davy.
In the presence of Andrew Forrester, Will Bradford.
Acknowledged December 7th, 1718 before John Johnston, Mayor.
Registerd for Edward Burling the 9th day of January Anno Dom 1718.
Indenture of Mary Mariot, aged about eleven years, with the consent of her Mother to Edward Burling, Joyner, for seven years from December 1st, 17 18.
Usual form including "and the said Master dureing the Said Term Shall find and provide unto the Said Apprentice sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Ap- prentice, and at the Expiration of the Said Term Shall give unto her a New Suit of Apparrell both Woolen and Linen, besides her Common Wearing Apparell, and a New Cubboard worth three pounds and a Chest worth fifteen Shillings and also three pounds in Money "
Signed January 8th, 1718 by Mary Mariot.
In the presence of Simon Breeste, John Tillou.
Acknowledged January 5th, 1719 before John Cruger, Alder- man.
Il8 INDENTURES OF APPRENTICES, I718-I727
Registerd for James You the ioth day of February, Anno Dom 1718.
Indenture of John Noble son of Thomas Noble to James You Barber, for seven years from October 14th, 1718.
Usual form including "and shall also find and provide unto the Said Apprentice sufficient Meat, Drink, Appareell, Lodging & Washing fitting for an Apprentice. ."
Signed October 14th, 1718 by John Noble.
In the presence of Barne Bount, Elias Pelletreau.
Acknowledged October 14th, 1718 before John Cruger, Alder- man and Justice of the Peace.
Registerd for Cornelius Thienoven the 6th day of March Anno Dom 1718.
Indenture of James York with the consent of his Father & Mother to Cornelius Thienoven, Cordwainer & Tanner, for nine years from December 4th, 1717.
Usual form including "and shall also find and provide unto the Said Apprentice sufficient Meat, Drink, Apparel, Lodging and Washing fitting for and Apprentice And dureing the Said Term the Said Master Shall put the Said Apprentice to the Night School one Quarter in. Each Year of his Apprentis, and at the end of the Said Term give him one New Suit of Apparell . . ."
Signed December 5th, 1717 by James York.
In the presence of Johannis Degraf, Joseph Waldron.
Acknowledged December 3rd, 1717 before Jacobus Kip, Alder- man.
Registerd for Cornelius Bridgeman the 9th day of March, Anno Dom 171 8.
Indenture of Andrew Norwood Son of Cornelia Norwood, Widdow to Cornelius Bridgeman, Barber and Wigmaker for seven years from March 28th, 1718.
Usual form including "and shall also find and provide unto the Said Apprentice Sufficient Meat, Drink, Apparell, Lodging, and Washing fitting for an Apprentice, and at the End of the Said Term he the said Master Shall give unto the Said Apprentice One New Suit of Wareing Apparell Consisting of a Coat, Wast- coat and Breeches, a New hatt, Two New Neckclothes, Six New' Shirts, One New pair of stockings and one New pair of shoes,
INDENTURES OF APPRENTICES, I718-I727 IIO,
also a Block a vrie and two New Razors and winters schooling
dureing Said Time . . ."
Signed March 28th, 1718 by Andrew Norwood
In the presence of Richard Norwood, Edward Pennant.
Acknowledged March 28th, 1718 before John Cruger, Justice
of the Peace
Registerd for Mr. Gerardus Stuyvezandt the 23rd of April Anno Dom 1719.
Indenture of Peter Jacobson a free Negro to Gerardus Stuyve- zandt, Gent, for six and a half years from May 5th, 1718.
Usual form including "finding unto his said Apprentice Meat, Drink, Washing, Lodging and Apparrell befitting Such an Ap- prentice Dureing the Said Term and at the Expiration of the Said Term Shall Deliver & pay or cause to be delivered and paid to the Said Apprentice One New Suite of Cloaths and Six Shirts and a young Mare of three Years old and two Ewes of six or eight months Old . . . ."
Signed May 5th, 1718 by Peter Jacobson, Jacob Solomons.
In the presence of Hendrick Koerdus, E. Blagge.
Acknowledged May 6th, 1718 before Isaac De Riemer, Alder- man and Justice of the Peace.
Registerd for George Aston the 23rd of April Anno Dom 1719.
Indenture of John Chasy, late of the Parish of Butleidge in the County of Someset in Great Brittain to George Aston, Tanner & Currier, for seven years from June 1st, 1718.
Usual form including "and shall also find and provide unto the said Apprentice sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Apprentice, and at the end of the Said an Apprentice to allow his Said Apprentice a good New Sute of Ap- parrell."
Signed June 1st, 1718 by John Chasy.
In the prsence of John Smith, William Jackson, Christo Hop- kins.
Acknowledged June 1st, 1718 before John Cruger, Alderman.
Registred for Mr. Jasper Bush the 7th day of May Anno Dom 1719.
Indenture of Mary Presher with the consent of her Mother to
120 INDENTURES OF APPRENTICES, I718-I727
Jasper Bush and Jean his wife for eight years from March 16th, 1718.
Usual form including "shall find and provide into the said Ap- prentice sufficient Meat, Drink, Apparel, Lodging and washing fitting for an Apprentice and at the last year the said Master or Mistriss shall teach or cause to be taught the Art of a Woolen Semstriss and is to give her One New Suite of Apparell through- out . ."
Signed March 16th, 1718 by Cathrine Presher, Mary Presher.
In the presence of Antho. Ham, Petrus Kip.
Acknowledged March 16th, 1718/9 before John Cruger, Alder- man and Justice of the Peace.
Registred for Mr. William Dugdale and Mr. John Searle the 29th day of June Anno Dom 1719.
THE INDENTURE wittnesseth that the within mentioned Peter Colvell for and in consideration of the sum of twenty pounds of lawfull Money of the Province of New York to him in hand paid by William Dugdale and John Searle of the City of New York Reapers the Receipt whereof he doth hereby acknowl- edge by and with the Consent and good liking of John Gallaway the apprentice within named hath assigned and sett Over and by these Presents doth assign and sett over unto the said William Dugdale and John Searle and the survivor of them all and Every the Term of years Service and Term of Apprenticeship of the said John Gallaway now to come and unexpired of the said Term of Eleven years and three Months for which he hath bound him- self apprentice unto the said Peter Colvell as within Mentioned. And also and every the Right Title and Interest of him the said Peter Colvell and Right of service which he now hath or Ought to have or Can or may Claim or demand to have by Vertue of the within Indenture of Apprenticeship or Otherwise however of in or to the said John Gallaway the Apprentice within Named or in or to his service during all the time now to come of the said Eleven years and three Months and also all his Superiority Power and Government of and Over the said John Gallaway the Appren- tice within mentioned AND the said John Gallaway the Ap- prentice within Mentioned doth hereby Covenant Grant and Agree and is well Contented and doth Give his full Consent to serve out all the Rest of his said Term of Apprenticeship of Eleven years and three Months with the said William Dugdale and John Searle and the Survivor of them According to the Purport of these Pres-
INDENTURES OF APPRENTICES, I718-I727 121
ents, and doth hereby Covenant, Grant and Agree and binds him- self to the said William Dugdale and John Searle and the Sur- vivor of them to serve and Obey the said William Dugdale and John Searle and the Survivor of them as an apprentice and to do and perform all Other things whatsoever during the New Resi- due of the said Term of Eleven years and three Months towards the said William Dugdale and John Searle and the Survivor of them which he by the within Indenture hath Covenanted to per- form towards the said Peter Colvell. AND the said Peter Col- vell doth hereby Covenant, promise and Grant not to do, permitt or suffer any Act Matter or thing whereby to prejudice or hinder the said William Dugdale and John Searle or the Survivor of them or to do, permitt or suffer any Act, Matter or thing whereby to prejudice or hinder the said John Gallaway in or from the said performance of his said service to the said William Dugdale and John Searle or Either of them or the Survivor of them or the said William Dugdale and John Searle or the Survivor of them in or from the Enjoyment of the same During the said Remainder to Come of the said Eleven years and three Months or any part thereof, AND the said William Dugdale and John Searle or the Survivor of them do hereby Covenant, Promise and Grant to teach and Instruct or Cause to be taught and Instructed the said John Gallaway the Apprentice the Art or Mystery of A Reaper which they now use after the best Manner that they now know or hereafter shall know during the Residue of the said Term of Eleven years and three Months yett to Come and unexpired and also shall find and Provide unto the said John Gallaway the Ap- prentice sufficient Meat, Drink, Apparel, Lodging and washing, Learning to Read write and Cypher and all Other Necessaries whatsoever fitt for such an Apprentice According to the form and Covenants of the within Indenture.
In WITTNESS whereof to one part of these Indentures Re- maining with the said William Dugdale and John Searle the said Peter Colvell and John Gallaway the apprentice have sett their hands and seals and to the Other part of these Presents Remain- ing with the said John Gallaway the said William Dugdale and John Searle have sett their hands and seals the twenty Ninth day of June Anno Dom 171 9 Annoq Reg Regis Georgii Mag Brit- taniee &c quinto. Peter Colvell [seal] John [mark] Gallaway [seal] sealed and delivered In the Presence of Wm. Huddleston, Henry Brugman. New York, the 29th June 1719 Acknowledged before me Phillip Cortlandt.
MEMORANDUM the Original Indenture of Apprenticeship whereon this assignment is Endorsed is Registered in this Office of Town Clerk lib 2J page 184 the 13th day of March 171 5.
122 INDENTURES OE APPRENTICES, 1 7 1 8-1 727
Rcgistred for Mr. Alexander Mills, Perriwigmaker, the 29th of June Anno Dom 1719
Indenture of James Smith formerly an apprentice to Nehemiah Partridge, Limner, with his consent to Alexander Mills, Wig- maker, for seven years from January 16th, 17 17.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and washing fitting for an Apprentice and at the Expiration of the said Term shall give to said Apprentice One New Suit of Apparell according to the Custom of said Citty of New York, also the sum of ten pounds Currt Money of the Colony of New York."
Signed January 16th, 171 7 by James Smith.
In the presence of Nehemiah Partridge, William Jackson, Will Bradford.
Acknowledged January 22nd, 1717 before John Johnston, Mayor.
Registred for Mr. Charles LeRoux the 23rd day of July Anno Dom 1 7 19.
Indenture of Jacob TenEyck, aged about fifteen years, son of Coenraat TenEyck to Charles LeRoux, Goldsmith, for seven years from July 15th, 1719.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, and Washing in winter time fitting for an Apprentice, and his said father to find him Apparell Lodging and washing in Summer time and his said Master to suffer his said Apprentice to go to the winter Evening School at the Charge of his father "
Signed July 15th, 1719 by Jacob TenEick, Koenraet TenEyck.
In the presence of Rip Van Dam, Jum, Abrah. Gouverneur.
Acknowledged July 15th, 1719 before John Cruger, Alderman and Justice of the Peace.
Registerd for Mr. William Weblin, Butcher, the 8th day of August Anno Dom 1719
Indenture of Richard Williams, son of Robert Williams, Mar- riner. Deceased, and Jamime Haley his A I other, to William Web- lin, Butcher, for seven years from August 1st, 1719.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting tor an Apprentice, and shall Cause his said Apprentice at his the said Masters cost and Charge to be Taught to write and Cypher
INDENTURES OF APPRENTICES, I718-I727 I2J
and at the End or Expiration of the Said Term of Seven Years Shall give unto his Said Apprentice One Entire New Suit of Wareing Apparell from head to foot for inside and outside uses. And lastly that at the End of the Said Term of Seven Years he the Said William Weblin his Executors. Administrators or As- signs Shall and will pay unto the said Richard Williams or his Assigns the Sum of Tenn pounds Currt Money of the Province of New York ..."
Signed August 1st, 1719 by Richard Williams.
In the presence of Sarah. Gara, Teleman Cruger.
Acknowledged August 6th, 1719, before John Cruger, Alder- man and Justice of the Peace.
Registerd for Mr. John Kinder the 8th day of August Anno Dom 1719.
Indenture of John Brasier, Son of Abraham Brasier, deceased and with the consent of his Mother Elizabeth Brasier to John Kinder, Joyner, for seven years from August 6th, 1719.
Usual form including "find and provide unto the said Appren- tice Sufficient Meat, Drink, Apparell, Lodging and Washing fitting for a Apprentice and shall Teach or Cause his Said Appren- tice to be Taught to write & Cypher at the usual times in the winter season and at the End of the Said Term shall give unto his said Apprentice One New hatt, four New Neckcloths, Two Speckled Handkerchiefs, Six New Shirts, A New Coat, Wastcoat, and Breeches four pair of Stockings, two pair of shoes all New.
Signed August 6th, 1719 by John Brasier.
In the presence of Larans Garaner, Edward Pennant.
Acknowledged August 6th, 1719 before Phillip Cortlandt, Alderman and Justice of the Peace.
Registerd for Andrew Hay, Barber and Wigmaker the 15th day of August, Anno Dom 1719.
Indenture of William Crannell son of Robert Crannell to Andrew Hay, Barber and Wigmaker for seven years from August 1st, 1717.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Apprentice and shall at his own Charge put his said Apprentice to School to Learn Writing and Cyphering at the usuall winter Seasons for and Dureing the Term of three winters
124 INDENTURES OF APPRENTICES, I718-I727
at the usuall times, and at the End of the said Term of seven Years, shall give unto him two Suits of wareing Apparell consist- ing of Coats, Wastcoats & breeches, four New Shirts, four Neck- cloths, a New Hatt Two pair of Stockings and two pair of Shoes ..."
Signed August ist, 171 8 by William Crannell.
In the presence of James Johnston, Edward Pennant.
Acknowledged January 19th, 1718/9 before Phillip Cortlandt, Justice of the Peace.
Registerd for John Johnston, Esqr the 15th day of August Anno Dom 1719.
Indenture of Sam : Norton by Trade a Butcher, to John John- ston, Esqr Mayor of the City of New York for eight years from May 20th 1719.
Usual form, including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an apprentice in his Circumstance ..."
Signed May 20th, 1719 by Sam : Norton.
In the presence of Leonard Lewis, Robt Crannell, Will Brad- ford. , Acknowledged May 30th, 1719 before Joh: Jansen, Alderman.
Registred for Mr. Henry Bresteds, Hatter the 20th day of August Anno Dom 1719.
Indenture of Peter Moss, son of Joshua Moss of Rawway, de- ceased and with the consent of his Mother, to Henry Bresteds, Hatter for seven years from March ist, 1718.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparell, Lodging and washing fitting for an Apprentice and his said Master shall give him every winter in each year One Quarters Night Schooling and also at the Expiration of his time shall give him One New Suite of Apparell sufficient for such an Apprentice also three shirts and three Neck- cloths "
Signed March 1st, 1718 by Peter Moss, Elizabeth Brookfield.
In the presence of James Brenan, Andries Breested.
Acknowledged March 22nd, 171 7/8 before Jacobus Kip, Alder- man.
Registred for Mr. Simeon Soumaine, the 26th day of August Anno Dom 1719.
Indenture of William Anderson, Junr with the consent of his
INDENTURES OF APPRENTICES, I718-I727 125
Father, to Simeon Soumaine, Goldsmith, for seven years from February 17th, 1717.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, and Washing fitting for an Apprentice ..." [apparel, Lodging] being put out before ensealing & de- livery.
Signed April 15th, 1718 by Will Anderson, Jr.
In the presence of Ebenezer Willson, Richard Willett, Benjamin D'hariette.
Acknowledged August 18th, 1719 before John Cruger, Alder- man and Justice of the Peace.
Registerd for Mr. Thomas Kearny the 9th day of September Anno Dom 1719.
Indenture of Henry Holland aged fifteen years or thereabouts with the consent of his parents, to Thomas Kearny, Merchant, for Seven years from September 4th, 17 19.
Usual Form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Lodging and Washing fitting for an Apprentice."
Signed September 4th, 1719 by Hen. Holland.
In the presence of Henry Holland, Jane Edwards.
Acknowledged September 4th, 1719 before John Johnston, Justice.
Registerd for Nicholas Anthony the 15th day of September Anno Dom 1719.
Indenture of Robert Provoost with the consent of his Father and Mother to Nicholas Anthony, Cordwainer, for seven years and eight months from May 1st, 1719.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Apprentice. And at the Expiration of Said Term shall give to Said Apprentice two Suits of Apparell one of them to be a New Suit and to learn the Said Apprentice to read and to write three Months Each winter ..."
Signed April 23rd, 1719 by Robert Provoost, Daniel Curtis, Elizabeth Curtis.
In the presence of Arnout Schermerhorne, Peter DeGrove.
Acknowledged April 24th, 1719 before Joh : Jansen, Justice.
126 INDENTURES OF APPRENTICES, I718-I727
Registerd for Nicholas Anthony the 15th day of September Anno Dom 1719.
Indenture of John Adams to Nicholas Anthony, Cordwainer, for Seven years, from May 4th, 1719.
Usual Form including "find and provide unto the Said Appren- tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Apprentice, And shall give him three Months Night School- ing in Each Year, also at the Expiration of his time Shall give him One Suite of Apparell Sufficient for Such an Apprentice, Six New Shirts & Six Neckcloths ..."
Signed June 1st, 1719 by John Adams.
In the presence of S. Johnson, Joh Jansen.
Acknowledged June 16th, 1719 before Joh: Jansen, Justice.
Registred for Harmanis Bensingh the nth of November 1719.
Indenture of John Tandy with the consent of his Gardian to Harmanis Bensingh, house Carpenter, for seven years from November 12th, 1719.
Usual form including "find and provide unto the Said Appren- tice Sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Apprentice. And after the Expiration of the Said time .above Mentioned the Said Master shall find and provide the said Apprentice with One Coat, One Vest one pair of Breeches, two pair of Stockings, One pair of Shoos, two Shirts, two Neckcloths, One hatt all New and fitting for his body besides the Clothes then belonging to his body for the true performance of all and Every the Said Covenants and Agreements ..."
Signed November 12th, 1719 by Harmanis Bensingh, Jan Tandie. .
In the presence of Egbert Van Borssom, John Roosevelt.
Acknowledged November 13th, 17 18 before Harmanus Van Gelder, Justice of the Peace.
Registred for Joshua Delaplaine the 12th day of November Anno Dom 1719.
Indenture of Benjamin Lawrence, son of Elizabeth Lawrence of Flushing on Nassau Island to Joshua Delaplaine, Joiner, for seven years from October 15th, 1719.
Usual form including "find and provide unto the Said Appren- tice sufficient Meat. Drink, Apparell, Lodging and Washing fitting
INDENTURES OF APPRENTICES, I718-I727 I27
for an Apprentice, and at the Expiration of the Said Term he is to find him a New Sute of Aparel ..."
Signed October 15th, 1719 by Benjamin Lawrence.
In the presence of Jno Stevenson, John Faxbary.
Acknowledged November 5th, 171 9 before Phillip Cortlandt, Justice of the Peace.
Registerd for John Yerworth the fourth day of February Anno Dom 1719.
Indenture of Samuell Sparepoint to John Yerworth, Ship- wright and Martha his wife for seven years from 28th day of December 1719.
Usual form including "finding and allowing unto his Said Apprentice Meat, Drink, Washing, Lodging, Apparell and all Other things Necessary and Convenient for his Said Apprentice Dureing the Said Term ..."
Signed January 26th, 1719 by Samuell Sparpint.
In the presence of John Cruger, Richard Nicholls.
Acknowledged January 26th, 1719 before John Cruger, Justice of the Peace and Alderman.
Recorded for St George Talbot, Carpenter the eighth day of February Anno Dom 1719.
Indenture of John Thew late Covenant servant of Richard Thomas of the City of New York, Vintner, to St George Talbot, Carpenter for seven years from February 9th, 1718.
Usual Form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting for an Apprentice, and at the Expiration of the said Term to have the Sum of fifteen pounds.
Signed February 9th, 1718 by John Thew, Rich. Thomas, St George Talbot.
In the presence of T. Noxon, J. Balm.
Acknowledged February 9th, 1 718/9 before Jacobus Kip, Alderman.
Registred for Mr. William Jackson, Cordwainer the 20th day of February Anno Dom 1719.
Indenture of Hugh Stevenson, son of Widdow Stevenson in New York to William Jackson, Cordwainer for eight years from February 20th, 1 718/9.
Usual Form including "find and provide unto the Said Appren-
128 INDENTURES OF APPRENTICES, I718-I727
tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting for an Apprentice. And keep him a Quarter in each year at the Evening School and a sute of New Cloathes for all parts of his body at the Ende of the Terme besides his wearing Cloaths ..."
Signed February 20th, 1718/9 by Hugh Stevenson.
In the presence of Robert Nickols, Nicholas Tamler, John McNeall.
Acknowledged February 20th, 1718/9 before John Cruger, Alderman.
Registred for Mr. Nicholas Anthony, Cordwainer the 25th day of February Anno Dom 1719.
Indenture of John Allen aged fifteen years or thereabouts, son of John Allen, feltmaker, to Nicholas Anthony, Cordwainer for seven years from 24th day of February 1719.
Usual form including ''find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting for an Apprentice during the said Term, and put him to School three Months in Every year during the said Apprenticeship Imme- diately after Christmas in Every year to the Evening school to learn to Read and Write, and at the Expiration of the Said Term shall give unto the said Apprentice One good New Suite of Apparell from head to foot besides his usual wearing Apparell . . ."
Signed February 24th, 1719 by John Allen, Jr.
In the presence of John Allen, Senr, Will Sharpas, Richd Nicholls.
Acknowledged February 24th, 1719 before Jacobus Van Cort- landt, Mayor.
Registerd for Mr. Thomas Roberts the 7th day of March, Anno Dom 17 19.
THIS INDENTURE Witnesseth that David Wyatt aged Six- teen Years or thereabout by and with the consent and good like- ing of Stephen Bouxin of the City of New York Merchant untc whose care he was Committed by his Father James Wyatt of Kingston in the Island of Jamaica, Barber Surgeon, Testified by his being a party hereto and by his sealing and delivering these Presents before me Jacobus Van Cortlandt Esqr Mayor of the Said City of New York of his own free and Voluntary Will hath put himself Apprentice to Thomas Roberts of New York afore- said Cooper to Learn the Art Trade or Mistery of a Cooper and of a Wine Cooper According to the best of his skill which he now useth and with him to dwell and serve after the Manner of an Apprentice from the first day of this Instant February untill the
INDENTURES OF APPRENTICES, 1718-1727 129
full end and term of seven years from thence Next Ensueing and fully to be Compleat and Ended by all which Terme of years the said Apprenticeship the said David Wyatt well & truly Shall Serve his Master Secretts Shall keep, his Commandments Law- fully and honest Every where he shall Gladly do, hurt to his Master he shall not do, or Suffer to be done the goods of his Said Master he shall not purloyn, wast or Destroy or them to any per- son lend with his own Goods or the Goods of Others he shall not Trade or Merchandize Dureing the Said Term without Lycense from his Said Master, at Cards, Dice, or any Other unlawfull Game he shall not play whereby his said Master may Incurr any hurt, Fornication he shall not Committ, Matrimony he shall not Contract. Taverns he shall not frequent from the Service of his Said Master he shall not absent himselfe but in all things as a good and faithfull Apprentice shall bear and behave himself to- wards his said Master and all his Dureing the Term aforesaid And The said Thomas Roberts doth hereby Covenant the Art, Trade or Mistery of a Cooper which he now useth to the Said Apprentice Shall Teach and Instructed after the best Manner and way that he may or Can, and also Shall find to his said Appren- tice Meat, Drink, Washing and Lodging sufficient for an Appren- tice for and Dureing the Term aforesaid AND for the true per- formance of all and Every the said Covenants and Agreements either of the Said parties bind themselves unto the Other firmly by these Presents.
IN WITNESS whereof the parties to these Indentures have Inter-Changeably sett their hands and Seal the first day of Feb- ruary Anno Dom 1719. Annoqz Regid Reg Georgii Magis Britt &c: Sexto David Wyatt [seal] Sealed and delivered in the pres- ence of the words [and of a Wine Cooper According to the best of his Skill] being first Interlined on the Other Side Stephen Bouexin, Will Sharpas, Richd Nicholls.
MEMORANDUM That on the day of the date of the within Indenture the within Named Apprentice David Wyatt was bound before me Jacobus Van Cortlandt, Esqr Mayor of the City of New York, And at the same time Acknowledged That he Exe- cuted the same Indenture as his Voluntary Act and Deed to the use therein Mentioned Bound and Acknowledged the Day and Year within written before me.
Jacobus Van Cortlandt, Mayor.
Registerd for Mr. Thomas Wendover, Cordwainer the 9th day of March Anno Dom 1719.
Indenture of John Jones, son of Daniell Jones, Deceased and
130 INDENTURES OF APPRENTICES, I718-I727
with the consent of his Mother, to Thomas Wendover, Cord- wainer, for seven years from February 9th, 1719.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Apprentice. And at the End of the Term the said Master Shall give unto the Said Apprentice One New Suite of Apparell Consisting of Coat, Vest and Britches, four New Shirts, two Neckcloths, One New Hatt, one pair of Hoes and Shooes and Shall Cause the said Apprentice to go three Months to School to Learn to write and Read for the . . "
Signed February 9th, 1719 by Mary Gandy, John Jones.
In the presence of Jonas Gandy, Charles Sleigh.
Acknowledged March 3rd, 1719 before Jacobus Kip.
Registerd for Mr. John Goelet, Feltmaker the 19th day of March Anno Dom 17 19.
Indenture of Abraham Cannon of the County of Richmond with the consent of his Father to John Goelet, Feltmaker for seven years from April 1st, 1719.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Apprentice dureing Said Term and at the Expiration Give unto the Said Apprentice One New Suite of Cloaths from Top to toe and four New Shirts, two New Neckcloths, also all the Cloaths and Apparell which he hath at that time, and Said John Goelet must allow and find the Said Apprentice Every Winter to go in the Evening School Dureing Said Term for . . . ,:
Signed April 29th, 1719 by Abraham Cannon.
In the presence of Simon Johnson, Joh : Jansen
Acknowledged April 29th, 1719 before Joh: Jansen Justice of the Peace.
Registerd for Mr. Thomas Inglis, Painter the 2nd day of April Anno Dom 1720.
Indenture of Ellecksander Gillon (or Gillou) of the City of New York, Sempster with the consent of her Father and Mother, to Thomas Inglis, Painter for eight years from August nth, 1719.
Usual Form including "find and provide unto the said Appren- tice Sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Apprentice or servant, and it is hereby provided & Agreed that at the End and Expiration of the Said Eight years the Ap- prentice aforesaid Shall Receive One whole New Suite of Cloths together with what She had before, And also One Years Meat,
INDENTURES OF APPRENTICES, I718-I727 I3I
Drink, Lodging & Washing Dureing the Time that She is Learn- ing a Trade ..."
Signed April 30th, 1719 by Elecksanders Gillon (or Gillou).
In the presence of Jos. Budd, Gregory Crouch, S. Gerrettse, Ralph Thurman.
Acknowledged May 13th, 1719 before Jacobus Kip, Alderman.
Registred for Mr. Benjamin Peck, Glover the 27th day of April Anno Dom 1720.
Indenture of William Kelly son of Dorothy Parvisol wife to Peter Parvisol Schoolmaster with the consent of his Mother to Benjamin Peck, Glover for seven years from March nth, 1719/20.
Usual form including "find and provide unto the said Appren- tice Sufficient Meat, Drink, Lodging & Washing fitting for an Apprentice . . "
Signed March nth, 1719/20 by William Kelly.
In the presence of Peter Parvisol, Thomas Moore.
Acknowledged April 8th, 1720 before Phillip Cortlandt, Justice.
Registerd for Mrs. Ann Prichard the 4th day of May Anno Dom 1720.
Indenture of Elizabeth Weldin Daughter of Margaret now the wife of Peter Arkell with the consent of her Mother to Ann Prichard, for eight years from May 1st, 1719.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Apprentice, And at the Expiration of the Said Term ye Said Mistress Shall give unto and deliver to the Said Apprentice
two Sutes of Apparel from head to foot N. B. ye words
Master being first razed & ye words Mistress Interlined.
Signed May 5th, 1719 by Elizabeth Weldin, Peter Arkill.
In the presence of Jeremiah Burroughs, E. Blagge.
Acknowledged May 7th, 17 19 before E. Blagge. Alderman and Justice of the Peace.
Registerd for Daniel David, Cooper the 16th day of June Anno Dom 1720.
Indenture of John Blackhead of Piscadua In New Jersey, son of Mary Blackhead and with her consent to Daniel David, Cooper for seven years from April nth, 1720.
Usual form including "find and provide unto the said Appren-
132 INDENTURES OF APPRENTICES, I718-I727
tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Apprentice, And at the Expiration of the Said Term the Said Master is to give or to provide unto the Said Apprentice One New Suit of Apparell of Druggett and a Second Suit of Wearing Cloaths a half dozen Shirts and three Neck Cloths and to keep him to the Practice of his Learning & a Sett of Tools sufficient to make a Barrell . . . . "
Signed June 15th, 1720, by John Blackhead.
In the presence of Edward Man, Peter Stoutenburgh.
Acknowledged June 15th, 1720 before Jacobus Kip, Alderman.
Registerd for Mr. Daniell Pattreau the 18th day of June Anno Dom 1720.
Indenture of Peter Smith Son of John Smith, Curryer, and with the consent of his Father to Daniell Pattreau, Perwiggmaker for seven years from June 17th, 1719.
Usual form including "find and provide unto the Said Appren- tice sufficient Meat, Drink, and Lodging fitting for an Apprentice Dureing the Said Term and at the Expiration thereof to provide for the Said Apprentice A New Suit of Apparrell and two Winter Nights Schooling within the Said Term . . . . ,:
Signed June 17th, 1719 by Peter Smith.
In the presence of John Thomson, H. Demeyer.
Acknowledged June 19th, 1719 before John Cruger, Justice of the Peace and Alderman.
Registerd for Mr. Cornelius Johnson, Weaver the 5th day of July Anno Dom 1720.
Indenture of John Read, Son of Abigail Parker to Cornelius Johnson, Weaver for Seventeen years from December 9th, 1719.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Apprentice And during Said Term Shall put Said Apppren- tice to School at Suitable times so as to Learn him to Read and write And at the End of said Term of Seventeen Years Shall give to Said Apprentice Such Cloathing as Shall be adjudged and Awarded by four Indifferent Men Chosen and Nominated by Said Master his heirs Executors or Administrators and the Said Apprentice viz John Read . . . . "
Signed December Qth, 1719 by John Read, Abigail Parker.
In the presence of James Rich, Will Bradford.
Acknowledged July 2nd, 1720 before Jacobus Kip, Alderman.
INDENTURES OF APPRENTICES, I718-I727 I33
Registerd for Mr. Simon Cregier the 29th day of July Anno Dom 1720
Indenture of William Warner Aged fourteen Years with the consent of his Father Richard Warner to Simon Cregier Mason for Seven years from August 10th, 1719.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Apprentice and at the Expiration of the Said Term of Seven Years the Said Simon Cregier Shall find and provide the Said Apprentice with One New Suit of Apparell beside his Wear- ing Cloaths and, also the Said Apprentice Shall have three Months Schooling Every Year."
Signed August 10th, 1719 by William Warner.
In the presence of James Welch, Samuell Doddrell.
Acknowledged January 5th, 1719/20 before John Cruger, Alder- man and Justice of the Peace.
Registerd for Mrs. Hannah Butler the 5th day of August Anno Dom 1720.
Indenture of Elizabeth Hamsted Daughter of Ben Hamsted, aged thirteen Years to Mrs. Hannah Butler for Five Years from June 24th, 1720.
Usual Form including "find and provide unto the said Appren- tice Sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Apprentice, and at the Expiration of the Said Term of five years to allow unto the said Apprentice A Sufficient Suit of New Apparell and all Other things Suitable as also to Teach the Said Apprentice to read and to write to the best of her Capacity , . . . "
Signed March 12th, 1719/20 by Elizab: Hampsted.
In the presence of Geo. Willson, Mary Ossry, Sarah Rushton.
Acknowledged June 16th, 1720 before J. V. Cortlandt.
Registerd for Mr. Ide Meyer, Cordwainer ye 13th of Septem- ber Anno Dom 1720.
Indenture of Johannis Ackerman Son of Lodewyck Ackerman to Ide Meyer, Cordwainer for eight years from November 18th,
1715.
Usual form including "find and provide unto the Said Appren- tice Sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Apprentice at the End of the Said Term his Said
134 INDENTURES OF APPRENTICES, I718-I727
Master Shall give him One New Sute of Apparell three New- Shirts and Learning Read and writing ..."
Signed November 18th, 171 5 by Johannis Ackerman.
In the presence of Isaac DeRiemer, Gerret Van Gelder.
Acknowledged November 18th, 1715 before Jacobus Kip.
Registerd for Mr. Henry Swift the 12th day of October Anno Dom 1720.
Indenture of Elizabeth Heas, Daughter of Mary Heas of Pis- caddaway in the County of Middlesex and Providence of East New Jersey to Henry Swift, Gent, for Ten Years from October 1 2th, 1720.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Washing, lodging and Apparell AND at the Expiration of Said Term the Said Master Shall give or Cause to be given the Said Apprentice Two Entire New Suits of Cloaths and One Cow ..."
Signed October 27th, 1719 by Elizabeth Heas, Mary Heas, Henry Swift.
In the presence of Richard Pullen, Edwd Joyce.
Acknowledged October 6th, 1720, before Jacobus Van Cort- landt.
Registred for Joshua Delaplaine the 24th day of November Anno Dom 1720.
Indenture of Nicholas Bellanger son of Ive Belanger, late of little Egg Harbour in West Jersey with the consent of his Mother to Joshua Delaplaine, Joiner, for seven years from May 2nd, 1720.
Usual Form including "find and provide unto the said Appren- tice Sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Apprentice and Instruct him in Reading, Writing, Arithmetick and Making of Mathematical Instruments and at the Expiration of the Said Term he is to give him a New Suite of Cloaths of Linnen & Woollen."
Signed August 4th, 1720 by Nicholas Belanger.
In the presence of Arnold Cassell, Benjamin Lawrence.
Acknowledged October 25th, 1720 before Phillip Cortlandt.
INDENTURES OF APPRENTICES, 1718-1727 I35
Registerd for Roger Wallice the 3rd day of January Anno Dom 1720.
Indenture of Nathaniell Divait Son of Joseph Divait late of the City of New York, Joyner, Deceased, aged about Twelve Years to Roger Wallice, Taylor, for Nine years from Aprill 16th, 1718.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparrell, Lodging and Washing fitting for an Apprentice and shall also send him to the Evening School in the Winter Season to learn to write & Cypher and at the End of the Said Term of Nine Years shall give unto his Said Apprentice One Entire New Suite of Apparell Consisting of Coat, Wastcoat, Breechees, Hatt, Two Neckcloths Two Shirts, One pair of Stockings and One pair of Shooes all New . . . ';
Signed Aprill 16th, 1718 by Nathaniel Divait.
In the presence of Edward Pennant, Mary Foucet.
Acknowledged April 16th, 1718 before John Johnston, Mayor.
Registerd for John Simontze [Symentz], Cordwainer Jan. 5th, 1720.
Indenture of Aron Rollinson A Minor under the Age of Twenty One Years by and with the consent of Anne Jennings of Piscat- away in New Jersey, Widow his Next friend to John Simontz Cordwainer for Nine years from August 1st, 1720.
Usual Form including "Find and provide unto the said Appren- tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Apprentice and Shall at the End of the Said Term find his Said Apprentice one good and sufficient Suit of Cloaths both Linnen and Wollen agreeable to his Said Trade and also shall and will During the said Term Send his Apprentice One Quarter of a year in each year of the said Term to a good Evening School in Order to be well Instructed in reading writing, Accounting and the like ..."
Signed December 29th, 1720' by Aron Rollinson, Anne Jennings.
In the presence of H. Vernon, Lydia Vernon.
Acknowledged January 2nd, 1 720/1 before Jacobus Kip, Alder- man.
Registerd for Allexander Mills, Barber ye 6th of January Anno Dom 1720.
Indenture of Allexander Craiggs with the consent of his Brother James Craiggs to Allexander Mills, Barber and Periwigmaker for seven years from January 6th, 1720.
Usual form including "find and provide his Said Apprentice
I36 INDENTURES OF APPRENTICES, 1 7 1 8-1 727
During that time sufficient Meat, Drink, Cloaths, Washing and Lodging fitting for Such an Apprentice and allow him in that time four Quarters of a Year in winter Evening School to be in- structed in Reading writing and Arithmetick and at the End of the Said Seven Years give unto his said Apprentice the full and Just Sum of Five pounds Lawfull Money of New York and he the said Allexander Mills his Executors and Administrators shall nor will not Assign any part of the said Seven Years Apprentice- ship to any person or persons whatsoever unless it be to a Barber & Periwigmaker living and residing in this City of New York nor suffer the Said Apprentice to be transported out of the same . . . "
Signed November 8th, 1720 by Allexander Craiggs.
In the presence of Abrah: Gouverneur, Henry Gillaim.
Acknowledged November 8th, 1720 before John Cruger, Alder- man and Justice of the Peace.
Registerd for Oliver Earle the 6th day of January Anno Dom 1720.
Indenture of William Grout who was lately Imported from Barbados & now resident of New York to Oliver Earle, Leather Dresser for Seven Years from Aprill 26th, 1720.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Apprentice. And at the Expiration of Said Term Shall provide for Said Apprentice Sutable Apparell According to the Custom of the Country and to give him Schooling to Read & write . . . . "
Signed Aprill 26th, 1720 by William Grout.
In the presence of Will Bradford, J urn, Tho. Walton.
Acknowledged April 26th, 1720 before Phillip Cortlandt.
Registred for his Excellency Wm Burnett Esqr the nth day of January Anno Dom 1720.
Indenture of George Higginson with the consent and approba- tion of his Uncle James Du Pre of the City of London to Wm Burnett, Esqr Governour of the Province of New York in America, for seven years from January nth, 1720.
Usual form including "And the said Master in consideration hereof shall keep him in sufficient Meat, Washing, Apparell or Cloaths during the said Term ..."
Signed June 20th, 1720 by George Higginson.
In the presence of Wm. Cunningham, Geo. Burnett.
Acknowledged January 10th, 1720 before Robert Walter, Mayor.
INDENTURES OF APPRENTICES, I718-I727 I37
Registerd for Cornelius Stephens, Cordwainer the 19th day of January Anno Dom 1720.
Indenture of John Hitchcock son of John Hitchcock, Carpenter to Cornelius Stephens, Cordwainer for seven years from January 1st 1719.
Usual form including "find and provide unto the said Appren- tice Sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Apprentice, And after the Expiration of the Said Term the Said Master Shall fitt out the Said Apprentice besides the Cloaths then belonging to his Body with One Hatt, One Coat, Vest One Pair of Breeches, One pair of Stockings, four Shirts two Neckcloths, One pair of Shooes all New fitting for his Body, Three Months in Every Winter Schooling And to Tann Six Hides and Six Calfs Skins in the last Year of his Apprentice- ship ..."
Signed January 21st, 1719 by John Hitchcock.
In the presence of Anna Groendyck, Teleman Cruger,
Acknowledged January 25th, 1719 before John Cruger, Alder- man and Justice of the Peace.
Registerd for Andrew Brested, Joyner, the 21st day of January Anno Dom 1720.
Indenture of Edward Anderson son of Edward Anderson late Deceased with the consent of his Mother Mary Anderson, to Andrew Brested, Joyner, for eleven Years, from July 4th, 1720.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Apprentice also at the Expiration of his time his Master shall give him One New Suit of Apparell sufficient for an Appren- tice and his Every days Cloaths likewise he shall give him One Quarter Nights Schooling in Each Year During the Said Term ..."
Signed July 4th, 1720 by Edward Anderson, Mary Anderson.
In the presence of Patrick Jackson, James Brenan.
Acknowledged July 4th, 1720 before Fred Philipse, Justice of the Peace.
Registred for Hendrick Van Dewater, Gunsmith the 29th day of March Anno Dom 1721.
Indenture of Samuell Waldron the son of Rutgert Waldron, Blockmaker to Hendrick Van Dewater, Gunsmith for Seven Years from May 1st, 1719.
Usual form including "find and provide unto the said Appren-
I38 INDENTURES OF APPRENTICES, I718-I727
tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Apprentice, and also shall give unto his said Apprentice at his the Said Masters Charge three Months Schooling in the Even- ings of Every Winter during the said term and at the end of the said Term shall give unto his said Apprentice One New Suit of Apparell consisting of Coat, Wastcoat and Breeches to be made of Druggett at five Shillings per yard. Six White Shirts four Neckcloths, a hatt of fifteen shillings value, one pair of Worsted Stockings and one pair of Shoes all these to be New."
Signed April 2nd, 1720 by S. Waldron.
In the presence of Edward Pennant, Peter Brested.
Acknowledged April 2nd, 1720 before John Cruger, Alderman and Justice of the Peace.
Registerd for Agnes May, Widow the 4th day of Aprill Anno Dom 1 72 1
Indenture of Richard Gerret, son of Frances Gerret a free Negro woman to Agnes May for fourteen Years from January 24th, 1720.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Apprentice and Servant and at the End of the Said Term Shall again Release and Discharge her said Servant from his said Service and if his Said Mistriss before the Said Term shall be Ended Shall go from this Province to England then this Inden- ture to be Void and of none effect ..."
Signed January 24th, 1720 by Richard Geret.
In the presence of Jno Smith, Frances Gerets, Edward, Pen- nant.
Acknowledged January 24th, 1720 before Phillip Cortlandt, Alderman and Justice of the Peace.
Registerd for Allart Anthony, Shoemaker, the 5th of Aprill Anno Dom 1721.
Indenture of John Debough, Aged thirteen years or there- abouts with the consent of his Father Garrett Debough, to Allart Anthony, Shoemaker for Seven years from May 1st, 1720.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Apprentice. And also shall give to his said Apprentice a Quarter or three months Schooling in Every Winter During the Said Term of Seven Years. And also shall give unto his Said
INDENTURES OF APPRENTICES, I718-I727 1 39
Apprentice at the End and Expiration of this Indenture a New Suite of Cloaths and all Attire Suitable thereunto."
Signed January 20th, 1720 by John DeBogh.
In the presence of John Walter, Barent Cornelus.
Acknowledged January 23rd, 1720 before Robert Walter, Mayor.
Registred for John Hocum (or Slocum) the 25th day of April Anno Dom 1721.
Indenture of Joyce Trell, Daughter of Ester Bate, Widow with her free consent to John Hocum, Shipwright for Eight years from November 1st, 1720.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Apprentice ..."
Signed October 28th, 1720 by Joyce Trell.
In the presence of Esther Bate, Joshua Delaplaine.
Acknowledged March 5th, 1720/21. before Phillip Cortlandt, Alderman.
Registerd for Thomas Dobson, Glover ye 8th day of May Anno Dom 1 72 1.
Indenture of George Elliot son of William Elliot, Gardener, with the consent of his Father to Thomas Dobson, Glover, for Nine years from May 9th, 1720.
Usual form including "find and provide unto the said Appren- tice Sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Apprentice. And shall also within the Said Term (at the Discretion of his said Master) Cause his Said Apprentice to be learnt writing & cyphering so farr as addition, substraction and Multiplication . . . . "
Signed May 9th, 1720 by George Elliot.
In the presence of Thos Scurlock, Jonathan Hunter, Edward Pennant.
Acknowledged May 9th, 1720 before Phillip Cortlandt, Alder- man and Justice of the Peace.
Registerd for Thomas Dobson, Glover the 9th day of May Anno Dom 1 72 1.
Indenture of, John Clarke son of John Clarke, Weaver with his consent to Thomas Dobson, Glover for eight & halfe Years from December 30th, 1720.
Usual form including "find and provide unto the said Appren-
140 INDENTURES OF APPRENTICES, I718-I727
tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Apprentice, And at the End or Expiration of the Said Term of Eight Years and a half shall give unto his Said' Appren- tice One New Suit of Cloaths Consisting of Coat, Wastcoat & Breeches, and also shall then well and truly pay or cause to be paid unto his Said Apprentice or to his Assigns the full and just Sum of Ten pounds Current Money of the Province of New York ..."
Signed December 30th, 1720 by John Clark.
In the presence of William Elliot, John Clark the father, Ed- ward Pennant.
Acknowledged December 31st, 1720 before Phillip Cortlandt, Alderman and Justice of the Peace.
Registerd for William Lake, Gardener the tenth day of May Anno Dom 1721.
Indenture of Emanuell Gray, Aged Sixteen Years or there- abouts to William Lake, Gardener, and Jane his wife for Seven years from July 9th, 1720.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Apprentice. And at the End or Expiration of the Said Term Shall give unto the Said Apprentice two Suits of Apparell fitting for Such an Apprentice ..."
Signed July 9th, 1720 by Emanuell Gray.
In the presence of Isaac Goodeacker, Mary Tuder.
Acknowledged Aprill 20th, 1721 before Robert Walter, Mayor.
Registerd for Herman Stout, Saylmaker, the 16th of May 1721.
Indenture of John Cooper, son of John Cooper late of the City of New York, Marriner, Deceased, by and with the consent of his father in law John Sibley, Joyner, to Herman Stout, Sail- maker for Seven Years from May 1st, 1720.
Usual Form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparell. Lodging and Washing fitting for an Apprentice. And shall also at his Said Masters own Charge put the Said Apprentice to School Three Months in Every Winter at the usuall times in the Evenings to Learn Writ- ing and Cyphering during the Said Term and the End or Expira- tion of the Said Term Shall give unto the Said Apprentice One
INDENTURES OF APPRENTICES, I718-I727 I4I
Entire New Suit of Cloaths to the Value of Seven pounds two New Shirts, two Neckcloths, A New Hatt, a New pair of Stock- ings and a New pair of Shoes ..."
Signed May 20th, 1720 by John Cooper.
In the presence of John Sibley, Joseph Latham, Edward Pen- nant.
Acknowledged May 15th, 172 1 before Phillip Cortlandt, Justice of the Peace.
Registerd for John Rushton, Glover the 10th day of June Anno Dom 1721.
Indenture of Jno Hamstead son of Ben Hamstead of the City of New York, Carman, being eight years of age, with the consent of his Farther to John Rushton and Sarah his wife for Thirteen years from November 1st, 1719.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Apprentice. And that the Said Master and Mistress shall during the Said Term Shall Instruct or Cause to be In- structed unto the Said Jno Hamstead to learn to read and write fitting for such an Apprentice as likewise at the Expiration of his Apprenticeship to give him One New Suite of Apparell, besides his Other Apparell ..."
Signed November 1st, 1719 by John Hampstead, Ben Hamp- stead.
In the presence of Dennis Van Gelder, John Van Gelder.
Acknowledged June 1st, 1720 before Harmarius Van Gelder, Alderman.
Registerd for Ann Many, Widow the 13th day of June Anno Dom 1721.
Indenture of Ann Cooper Daughter of John and Hannah Cooper late of the City of New York, Deceased to Ann Many, Widow for five years from June 6th, 1720.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Apprentice or Servant and During the Last of the Said five Years at the Cost and Charge of the Said Mistress She the Said Mistress doth Promise to put the Said Apprentice to Learn to Sowe And at the End of the said Term of five years
142 INDENTURES OE APPRENTICES, I718-I727
will give unto her Said Apprentice One Entire New Suite of Cloaths from head to foot for inside and outside use ..."
Signed June 6th, 1720 by Ann Cooper.
In the presence of James Tellett, James Bussey, Edward Pen- nant.
Acknowledged June 7th, 1721 before Robert Walter, Mayor.
Registerd for Capt Thomas Smith the Twenty Seventh day of June Anno Dom 172,1.
Indenture of George Duncan son of late George Duncan, Merchant to Capt Thomas Smith, Master of the Ship Beaver for Six Years from June 26th, 1721.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Apprentice.
Signed June 26th, 1721 by Geo. Duncan.
In the presence of John LeRoux, M. Duncan, also Adolph Phillipse and Peter Barberie Executors to his father deceased.
Acknowledged June 26th, 1721 before David Jamison, Re- corder.
Registerd for Isaac Kip, Cooper the Seventh day of July Anno Dom 1 72 1.
Indenture of Daniell Hennion with the consent of his Mother Maragrita Hennion to Isaac Kip, Cooper for seven years from June 9th, 1 72 1.
Usual Form including "find and provide unto the said Appren- tice Sufficient Meat, Drink, Apparell, Lodging & Washing fitting for an Apprentice and Every Winter During the Said Term let the Said Apprentice have a quarters Evening Schooling. And at the Expiration of the Said Term give to the Said Apprentice Six Shirts, Six Neckcloths and Six pocket Hankerchiefs and a New Creditable Suite of Cloaths with his wearing Apparell ..."
Signed June 9th, 1721 by Daniel Henion, Margarita Hennion.
In the presence of El. Burly, Leonard Lewis.
Acknowledged June 10th, 1721 before Jacobus Kip. Alderman.
Registerd for Isaac Kip, Cooper the 7th day of July Anno Dom 1721. Indenture of John Corstcn, son of Gideon Carsteng and with
INDENTURES OF APPRENTICES, I718-I727 I43
his Fathers consent to Isaac Kip, Cooper for Seven years from June 2 1 st, 1720.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Apprentice. And Every Winter During the Said Term give the Said Apprentice three Months Evening Schooling. And at the Expiration of said Term give the said Apprentice a New Suite of Cloaths, Six Shirts Six Neckcloths and Six pocket Hankerchiefs besides his wearing Apparell . . "
Signed June 28th, 172 1 by John Carsteng, Gidion Carsteng.
In the presence of Benja Hildreth, Leonard Lewis.
Acknowledged June 30th, 1721 before Jacobus Kip, Alderman.
Registerd for Territ Lester, Marriner the 19th day of August Anno Dom 1721.
Indenture of Thomas Ghollwell son of John Chollwell late of the City of New York, Merchant, Deceased, with the consent of his Guardian Isabella Davis Widow to Territt Lester, Marriner for seven years from August 17th, 1721.
Usual form including "find and provide unto the said Appren- tice Sufficient Meat, Drink, Apparell, Lodging and Washing meat and convenient for an Apprentice and at the Expiration of the Said Term the Said Master Shall give to his Apprentice A New Duroys Suit of Cloaths . . . . "
Signed August 17th, 1721 by Thomas Cholwell.
In the presence of Agnis Janeway, H. Demeyer.
Acknowledged August 17th, 1721 before John Cruger, Alder- man and Justice of the Peace.
Registerd for Jacob Miller the 21st day of August Anno Dom 1721.
Indenture of Stephen Basset by & with the consent of Robt Lurting Executor to the last Will of Capt Michall Bassett, De- ceased to Jacob Miller, Sadler for Seven years from September 10th, 1720.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink Lodging and Washing fiting for an Apprentice & mending his cloaths ..."
Signed March 2nd, 1720 by Stephen Bassett.
In the presence of Cornells Kiersted, James Brenan.
Acknowledged August 17th, 1721 before John Cruger, Alder- man and Justice of the Peace.
144 INDENTURES OF APPRENTICES, I718-I727
Registerd for Joshua Quereau the 22nd Day of August Anno Dom 1 72 1
Indenture of William Dobs to Joshua Quereau, Black Smith for Seven years from February 1st, 1720/21
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fiting for an Apprentice and at Expiration and end of the Above Men- tioned for the, term of seven years and then fit and give him such Decent Cloaths apparel and all other newpary things above usually given & allowed at the end of his time with a small parcel of tools and shall also allow him fit and Covening Schooling so that he may Learn to Read and write English for the true Performance of all and every the said Covenants . . "
Signed February 1st, 1720/21 by William Dobs, Walter Dobs
In the presence of Thomas Kilmaster, Jum, John Hoglandt, Juner, Paul Pinaud.
Acknowledged June 23rd, 1721 before Robert Walter, Mayor.
Registered for Theunis Montaine of the Said City Weaver the 25th Day of August Anno Dom 172 1.
Indenture of Anthony Presler with the consent of his Father Valentine Presler to Theunis Montaine, Wever, for Seven Years from November 18th, 1720.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fiting for an Apprentice and att ye Expiration of ye said Term ye said Master or his Assignes to ye said Apprentice shall give and De- liver One New Suite of Cloaths or Apparell from head to foot and three New Shirts and shall Every winter during ye said Term putt ye said Apprentice to ye Evening School three months to Learn to Read and write if their shall be such a School kept in harlem."
Signed November 18th, 1720 by Anthony Presler, Valentine Presler.
In the presence of Hendrick Koerdis Edw. Blagge
Acknowledged November 18th, 1720 before E. Blagge, Alder- man.
Registerd for Joseph Kingston the 13th Day of September Anno Domini 1721.
Indenture of Abraham Bertrand, son of Isaac Bertrand Late of ye City of London, Deceased, with the consent of his Mother Jane
INDENTURES OF APPRENTICES, I718-I727 I45
Bertain to Joseph Kingston, Joyner and Hannah, his wife for seven years from September 15th, 1720.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Shoes, Stockings, Lodging and Wash- ing fiting for an Apprentice ..."
Signed September 15th, 1720 by Abraham Bertrand.
In the presence of Daniel Lamoureux, H. Demeyer.
Acknowledged October 26th, 1720 before John Cruger.
Registerd for James Creighton, Barber the 7th of October 1721.
Indenture of John Henry Shutze, son of Johan Michael Shutze with his concent to James Creighton, Barber & Perrukemaker for seven years from October 9th, 1720.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fiting for an Apprentice And at the End or Expiration of the Said Term Shall give unto the Said Apprentice the same quantity of Apparel of all sorts and as good in all respects as he bringeth with him. And the said Master shall put the said Apprentice to Even- ing School one Quarter in Every Year During the said Term/'
Signed October 9th, 1720 by John Henry Schutze.
In the presence of Johan Michael Schutze, John Bernard Vodi- rens, Richd Nicholls.
Acknowledged January 5th, 1720/21 before Fred. Phillipse, Justice of the Peace.
Registerd for Mary Robinson widow the 10th Day of Novem- ber Anno Dom 1721.
Indenture of Sarah Cooper, Aged about nine years of Age, Daughter in Law to John Sibly, Joyner, with his consent to Mary Robinson for Nine years from March 17th, 1720.
Usual form including "find and provide unto the said Appren- tice Sufficient, Meat, Drink, Lodging, Apparel and Washing fiting for an Apprentice . . "
Signed March 17th, 1720 by Sarah Cooper.
In the presence of Benj. Rivers, John Sellwood.
Acknowledged November 8th, 1721 before John Cruger, Alder- man and Justice of the Peace.
Registerd for George Aston, Tanner & Currier the 18th day of November Anno Dom 1721. Indenture of John Shereman, son of Thomas Sherman, late of
I46 INDENTURES OF APPRENTICES, I718-I727
Elizabeth town in East New Jersey, Millwright, Deceased, with the consent of his Mother Eve Price, now the wife of Jacob Price of New York, Marriner to George Aston, Tanner & Currier for seven years & nine month from November 24th 1720.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fiting for an Apprentice. And shall also cause him to be taught to read and write for Three Quarters in three Several Winters at Even- ing School, and at the end or Expiration of the Said Term of Seven Years and nine months Shall give unto his said Apprentice One New Suit of Cloaths, consisting of Coat, westcoat and breeches, a hatt, two Neckcloths, two Shirts a pair of Stockings and a pair of Shoes all to be new. And a new shaving knife and a Bible ..."
Signed November 24th, 1720 by John Sherman.
In the presence of Edwd Pennant, David Davis.
Acknowledged November 24th, 1720 before Phillip Cortlandt, Alderman and Justice of the Peace.
Registerd for John Demire, Cordwinder the 9th day of Decem- ber Anno Dom 1721.
Indenture of Jacob Bowman, son of George Mosener, Mer- chant with his consent to John Demire, Cordwinder for seven years from November 1st, 1720.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting for an Apprentice and his Master Shall give him Every year one Quarter Schooling in the Night and also at the Expiration of his time shall give him one New Sute of Apparell sufficient for such an Apprentice as also six Shurts, Six Neckcloths & one hat . . ,!
Signed November 21st, 1720 by Jacob Bowman.
In the presence of John Kipp, Jacob Phenix.
Acknowledged December 5th, 1721 before Jacobus Kip, Alder- man.
Registerd for Richard Talbot, Pully Maker the 4th day of Jan- uary Anno Dom 172 1/2
Indenture of Jacob Gerverro Bufflree son of Jacob Bufflree late of the City of New York Currier Now Deceased to Richard Talbot, Pully A Taker for seven years from January 1st, 1721.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Lodging and Washing fitting for an Apprentice and at the Expiration of the Said Term of Seven
INDENTURES OF APPRENTICES, I718-I727 I47
years shall give to said Apprentice one new Suit of Apparel from head to foot.
Signed January 3rd, 1721 by Jacob Gerverrow Bufflree In the presence of Nicholas Anthony, Will Bradford. Acknowledged January 3rd, 172 1/2 before John Cruger, Alder- man.
Registerd for Mr. Thomas Parmiter the 21st February Anno Dom 172 1.
Indenture of John Price aged Eleven Years by ye consent of his Mother Marsey Norris of Elizabeth town in Ye province of New Jersey to Thomas Parmiter of flushing in Queens County on Nassau Island, Inginnear until twenty one years of his age from March 13th, 1720.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, & Apparell, Lodging & Washing fiting for an Apprentice & at ye Expiration of ye said Term of one & twenty years of his Age ye Said Tho. Parmiter or his Assignes shall find provide & give to ye Said Apprentice two good new Seuts of Apparell for ye true ..."
Signed March 13th, 1720 by Marsy Norris.
In the presence of Elizabeth Hutchins, Susana Parmijter.
Acknowledged March 13th, 1720/21 before Phillip Cortlandt, Justice of the Peace.
Registerd for Mrs. Hannah Buttler the 2nd day of May Anno Dom 1722.
Indenture of Katterne Wattson Daughter of Jacob Wattson with the consent of her Father and Mother to Hannah Buttler, for eight years from February 14th, 1721/22.
Usual form including "find and provide unto the Said Appren- tice Sufficient Meat, Drink, Apparel, Lodging and Washing fiting for an Apprentice and also Learn the said Katterne Wattson to Read and Wright and to make Boath Men & Womans Gloves and the End of the said Term will give unto the said Apprentice a Good Suit of New Cloaths."
Signed February 14th, 1721/22 by Katterne Wattson.
In the presence of John Hames, William Baldwin.
Acknowledged March 6th, 1721/22 before Hermanus Van Gelder, Alderman and Justice of the Peace.
I48 INDENTURES OF APPRENTICES, I718-I727
Registered for Mr. Nicholas Matysen the 2nd day of May Anno Dom 1722.
Indenture of Nicholas Maes son of Arnout Hendericksen of the City of New York Carman with his consent to Nicholas Matysen, Black Smith, for seven years from January 18th, 1722.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and washing fiting for an Apprentice. And at the end of the Term he the said Master shall give unto his Apprentice One Durois Coat, One Westcoat, one New Drugget Coat, one Westcoat half worne one pare of Indian Dress breeches, one old Ledder Breeches, six New Shirts three New musseling neckcloths two pare New Shoes three pare of new stockings two new hatts one Checkard Linnen breches and Schooling in Winter Evening from Christmas . . . ';
Signed January 18th, 1721 by Nicholas Maes
In the presence of Jno Schuyler, John Cregier.
Acknowledged February 15th, 1722 before Phillip Cortlandt, Justice of the Peace.
Registred for Mr. Thomas Cleaves, Joyner, the 5th day of May Anno Domini 1722.
Indenture of Thomas Neely, Junior with the consent of his Father Thomas Neely late of the Kingdom of Ireland to Thomas Gleaves, Joyner for eight years from January 1st, 1721.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting for an Apprentice, also the said Thomas Gleaves shall teach or Cause to be taught his said Apprentice both to write and Cypher and likewise at the End of said Term of Eight years shall give said Apprentice a suite of Cloths ..."
Signed May 8th, 172 1 by Thos. Neely.
In the presence of John Carhart, Jonathan Gleaves.
Acknowledged May 8th, 1721 before Phillip Cortlandt.
Registerd for Mr. Simon Semine [Soumaine], Silversmith the 6th of June 1722.
Indenture of Elias Boudinot son of Mary Catherine Boudinot, Widdow, to Simon Semine, Silver Smiths for seven years from June 4th, 1721.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink . .
Signed June 24th, 1721 by Elias Boudinot.
In the presence of Louis Carre, Louis Carre, Jr.
Acknowledged June 24th, 1721 before John Cruger, Alderman.
INDENTURES OF APPRENTICES, I718-I727 I49
Registered for Mr. George Brownell, Schoolmaster ye 18th day of July 1722.
Indenture of John Campbel, son of Robert Campbell with the consent of his Father and Mother to George Brownell, School- master for tenn years and three months from May 29th, 172 1.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging & Washing fitt for an Apprentice during the Said Term ; and at the Expiration there- of to give unto the Said Apprentice one suit of Cloth new consist- ing of coat, westcoat & Breeches also one New Hatt, Six new Shirts, three pair of Stockings one pair of New Shoes suitable for his said Apprentice."
Signed August 3rd, 1721 by John Campbel.
In the presence of Mary Smith, Cornelius Kiersted.
Acknowledged Aprill 9th, 1722 before John Cruger, Alderman, and Justice of the Peace.
Registered for Mr. Henry Rick, Black Smith ye 19th Day of July 1722.
Indenture of Adam Dobbs, son of Mr. Wm Dobbs and with his consent to Henry Rick, Blacksmith for Seven years from Aprill 1st, 1722.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel Lodging & Washing fitting for an Apprentice & att the End of the Said Term of seven Years his said Master shall give unto the said Apprentice one New Suit of Apparell Consisting of Coat, Vest & briches, Stockings, Shoes & hatt four New Shirts & three New Neckcloths & shall Put the sd Apprentice to school on Winter Evenings to Learn to write & Cypher."
Signed Aprill 8th, 1722 by William Dobbs.
In the presence of Charles Sleigh, John Doddrige.
Acknowledged July 16th, 1722. Philip Cortlandt
Registered for Mr. Phillip Schuyler, Merchant ye 25th Day of July 1722.
Indenture of Jora Van Genei, Spinster to Phillip Schuyler, Mer- chant for Seven Years from June 8th, 1722. . Usual Form including "find and provide unto the said Appren-
I50 INDENTURES OF APPRENTICES, I718-I727
tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting
for an Apprentice ..."
Signed June 8th, 1722 by Jora Van Gene
In the presence of G. Onckelbag, Cornelius Folleman.
Acknowledged June 16th, 1722 before John Cruger, Alderman
and Justice of the Peace.
Registered for Mr. Daniel Bennett, Cordwiner ye 25th Day of July 1722.
Indenture of Peter Hennejou son of John Hennejou Late of the City of New York with the consent of his Mother to Daniel Bennett, Cordwiner, for seven years from August 17th, 1721.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting for an Apprentice, and the said Master shall give unto his Said Apprentice Peter Hannejou one new Sute of Apparel both of Linen and Woolen from the head to the feet besides his Working Apparel and Allowance and Charges for three Years of Schooling Every Winter three Months."
Signed August 17th, 1721 by Peter Hennejou, Margaret Henne- jou.
In the presence of Poulas Burger, E. Baily.
Acknowledged August 6th, 1722. Philip Cortlandt.
Registered for Mr. John Roll Mariner ye 2nd of November 1722.
Indenture of Tunis Van Pelt son of Tunis Van Pelt, botman to John Roll, Mariner for seven years from November 2nd, 1722.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting for an Apprentice and Teach or cause him to be taught to Y\ rite Cypher and the Art of Navigation According as he may be Cap- able and at the End or Expiration of the said Term shall give unto his Apprentice one suit of new close and six sherts a Quand- rant Compass Seal and a Callander at the End of the above Term ..."
Signed November 2nd, 1722 by Tunis Van Pelt.
In the presence of W. Maetteyson, Elishea Tebree.
Acknowledged November 2nd, 1722 before Phillip Cortlandt.
INDENTURES OF APPRENTICES, I718-I727 151
Registered for Jonathan Gleaves Joyner the ioth of Novem- ber Anno Dom 1722.
Indenture of Walter Dobs Junr with consent of his father Walter Dobs, to Jonathan Gleaves of the Island called L Island in the province of New York Joyner for seven years from No- vember 11 1 72 1.
Usual form including "find and Provide unto the said appren- tice sufficient Meat, Drink, Apparel Lodging and washing fitting for an Apprentice and shall teach him Writing & Cyphering, and a sufficient suit of Cloths at the End of the above Term . . . '
Signed November nth 1721 by Walter Dobbs In the Presence of Thos Gleaves, John St. bury.
Acknowledged November nth 1721 before John Cruger.
Registred for Thomas Windover, Cordwiner ye 4th of Jan- uary Anno Dom 1722/23
Indenture of William Pool son of William Pool to Thomas Windover Cordwiner for seven years from October 26th, 1722.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging & Washing fiting for an Apprentice and at the Expiration of said Term to give to his Said Apprentice a New Druggett Suitt of Cloats four New Shirsts, two Neckletts & one Quarter Schooling in the Winter Evening School."
Signed October 26th, 1772 by William Pool.
In the presence of Wm. Balerem H. Demeyer.
Acknowledged November 6th, 1722 before Jacobus Kip, Alder- man.
Registered for Elias Manbrut, Cordwiner ye 15th day of Feb- ruary Anno Dom 1722.
Indenture of Thomas Huntt with the consent of his Mother to Elias Manbrut, Cordwiner for fourteen years from February 7th, 1722
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting for an Apprentice and its further agreed upon that the said Apprentice Shall be allowed the Benefitt of Three Months Schoole in Each Year during the Said Term at the Cost of his Master and
152 INDENTURES OF APPRENTICES, I718-I727
at the Expiration of the said Term give him a New and Compleat Suit of Apparill & a Sett of Towles ..."
Signed February 7th, 1722 by Thomas Hunt, Elie Manbrut, Anne Hunt.
In the presence of John Everson, Robert Richardson.
Acknowledged February nth, 1722 before Phillip Cortlandt.
Registred for John Jackson, Cooper ye 12th Day of March Anno Dom 1722.
Indenture of William Jackson to John Jackson, Tobacconist for Seven years for November 1st, 1722.
Usual form including "find and provide unto he said Appren- tice sufficient Meat, Drink, Apparel, lodging and Washing fitting for an Apprentice for the first four Years of the within Mentioned Indenture."
Signed November 1st, 1722 by William Jackson
In the presence of George Nicholls, Henry Evans.
Acknowledged February 28th, 1722 before Robert Walter. Mayor.
Registred for John Jackson Cooper ye 12th day of March Anno Dom 1722.
Indenture of Thomas Pope, son of Mary Pope Widow, to John Jackson Cooper for Seven years from February nth, 1722.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting for an Apprentice during the above said Term and when he comes out of his Apprenticeship to give him a sett of Coopers Tooles and sufficient Close."
Signed February nth, 1722 by Thomas Pope.
In the presence of Teleman Cruger, Henry Cruger.
Acknowledged February nth, 1722/3 before John Cruger, Alderman and Justice of the Peace.
Registred for Mr. John Mitchell ye 1st of April Anno Dom 1723
Indenture of Richard Knight lately belonging unto his Majes- ties Ship Greyhound to John Mitchell, Shipwright for Seven years from December 20th, 1722.
Usual form including "find and provide unto the said Appren-
INDENTURES OF APPRENTICES, I718-I727 1 53
tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting for an Apprentice . . . . "
Signed December 20th 1722 by Richard Knight.
In the presence of James Maurice, William Wendover, James Weeks.
Acknowledged December 20th, 1722 before John Cruger, Alder- man.
Registred for Mr. Andrew Bisset the 22nd Day of Aprill Anno Domi 1723.
Indenture of James Standley with the consent of his Mother Mary Standley to Andrew Bissett, Marriner for Tenn Years from Aprill 4th 1723.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting for an Apprentice during the Said Term of Tenn Years and at the End of the Said Term his said Master shall give the Said Apprentice a good Suit of Cloaths and a seett of Instruments fitt for a Marriner."
Signed Aprill 4th, 1723 by James Standley, Mary Standley.
In the presence of Hen : Pratt, Elizabeth Tingley.
Acknowledged Aprill 4th, 1723 before Harmanus Vangelder, Alderman and Justice of the Peace.
Registred for Mr. Jacob Blom the 18th Day of May Anno Dom 1723.
Indenture of Walter Dobs, son of William Dobs Mariner to Jacob Blom, Turner for Seven Years from Aprill 1st, 1723.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting for an Apprentice and Every winter three Months to be In- structed in the Evening School and after the Expiration of the said term of Seven Years the said Master shall furnish the said Apprentice with a New Suit of Cloaths, containing in out Coat, Vest & briches & a hatt, one pair New Stockings, One pair of Shoes, four Linnen Shirts & four Necklatts all New fitting for his body."
Signed April 1st, 1723 by Jacob Blom, Walter Dobs.
In the presence of William Dobs, John Doddruge, Roelif Van Vleck
Acknowledged Aprill 4th, 1723 before Phillip Cortlandt.
154 INDENTURES OF APPRENTICES, I718-I727
Registred for Mr. Alexander De Bonrepos, Saylemaker the thirteenth day of June Anno Domini 1723.
Indenture of Benjamin Moore with the consent of his Father, to Alexander De Bone Repose, Saylemaker, for ten months and thirteen Years from August 18th, Anno Dom 1714.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fiting for an Apprentice. And also the Said Master shall teach the said Apprentice to Read, Right & Accompt to the best of his Judgmt and at the Expiration of the S<1 prentices time his said Master shall give him one New Sute of Desent Apparele and one peece of Eight for to furnish himself with Tools. . . . ':
Signed August 18th, 1714 by Benjamin Moore.
In the presence of John Moore, John Hyatt.
Acknowledged August 18th, 1714 before Abraham Wendell, Alderman.
Recorded for Mr. Johannes Lesser, Cordwinder the fourteen Day of June Anno Dom 1723.
Indenture of Hans Yure Bloom with the consent of his Father Andrew Blom Pallentine to Johannes Lesser, Cordwinder for Seven & half years from December 3rd, 1722.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting for an Apprentice & Every Winter to be three Months Enstructed in the Evening School & after the Expiration of the Said Term the said Master shall furnish the said Apprentice wth a New Sute of Cloaths containing in a Coat, West & Bridies, a hatt & a Pair Shoos & Stockings four Sherts & four Necklats all New besides the Old Aparle then belonging to his body."
Signed December 3rd, 1722 by Johan Yure Blom, Johannes Lesser.
In the presence of J. Goelet.
Acknowledged December 3rd, 1722 before Hermanus Van Gelder, Alderman and Justice of the Peace.
Registred for Mr. William Conihane the eight day of July Anno Dom 1723.
Indenture of Hannah Lafever with the consent of her Mother Febey Moore, wife of William Moore, Yoeman, to William Conihane, Taylor for Seven Years from July 9th, 1722.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting
INDENTURES OF APPRENTICES, I718-I727 155
for an Apprentice & a New Suit of Apparel at the Expiration of said Term & to learn the Said Apprentice to Read English.
Signed July 9th, 1722 by Hannah Lafever.
In the presence of Jacob Janeway, H. Demeyer.
Acknowledged July 9th, 1722 before John Cruger, Justice of the Peace.
Registred for Mr. Isaac Kipp the 13th of July Anno Domin 1723.
Indenture of Daniel Robinson with the consent of Mrs. Mathew Watson, his mother, to Isaac Kipp, Cooper for Nine years from July 27th, 1722.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging & washing fitting for an Apprentice & the Said Master Isaac Kip is to give his said Apprentice One New Suit of Cloaths Besides his Dayly Wearing Apparel at the Expiration of Sd Term & Six New Shirts Six New Neck Cloath & Six New handkerchiefs & to teach or Cause to be Taught the Said Apprentice to Read write and Cipher."
Signed July 27th, 1722 by Daniel Robinson, Mathew Watson.
In the presence of Jn© Gara, Samll D'Honneur.
Acknowledged July 20th, 1722 before John Cruger, Alderman and Justice of the Peace.
Registered for Mr. John Vanloo ye 24th day of July Anno Dom 1723
Indenture of Margret Perry, Spinster and Mother of John Hames her Natural Sonn by One John Hames late of the Same City of New York Marriner, Deceased hath by these presents doth put her said Sonn John Hames aged four years an Appren- tice & Servant unto John Vanloo, Gent, with him to live & after the Manner of an Apprentice and Servant to Serve him the said John Vanloo in any place or Places whatsoever he the Said John Vanloo Shall think fitt to Reside or Inhabitt from the Twelfth Day of July Anno Dom 1721 till the Said Child Shall arrive at the Age of Eighteen Years fully to be compleat ended During all which Term the Said Mother doth Promise Covenant & agree to & with the said John Vanloo & his Assigns that he the Said John Hames shall Dwell with & faithfully Serve the Said John Vanloo or his Assigns. That he shall keep his Secrets & in Every Place at all times Obey his Lawfull Commands that he shall not Wast his Said Masters Goods nor lend them unlawfully to any. That
I56 INDENTURES OF APPRENTICES, I718-I727
he shall not Play at any unlawfull Games where by his Said Master may have Damage nor Buy Sell or Trade Either with his own goods or the Goods of Others During the Said Term without his Masters Lycense that he shall not Absent himself Day or Night from his Said Masters Service without his Leave nor Con- tract Matrimony. That he shall at the age of Tenn Years if he so long live by an Indenture under his Own Hand & Seal Bind him- self to his Said Master for & during all the residue of the said time which shall be then unexpired if his Said Master Or His Assigns shall so require AND the Said Master During the said Term shall by the best means or Method that he Can Teach or Cause the Said Servant to be taught the Art which he now useth, & shall find & provide unto the Said Apprentice or Servant suffi- cient Meat, Drink, Apparel, Lodging & Washing fitting for such an Apprentice & Servant & Shall also teach or Cause the Said Servant to be taught to read & to write for the true Performance of all & Every these Covenants & Agreements the Said Margaret Perry & the said John Vanloo do bind themselves either of them to the Other of them firmly by these Presents in the Penal Sum of One hundred pounds Current Money of the Providence of New York.
IN WITNESS whereof they have hereunto interchangably sett their hands & Seal the Twelfth day of July in the Seventh Year of his Majesties Reign Annoq Dom 172 1 the mark of Margaret Perry.
Sealed and delivered in the Presence of Edward Pennant, An- thony Byvanck.
MEMORANDUM Appeared before me John Cruger Esqr Alderman & One of his Majesties Justices of the Peace for this City & County Margaret Perry Mother of John Haines and Ac- knowledged this Indenture to be her Volluntary Ackt & Deed. New York ye 3rd August 1721 John Cruger.
Registered for Mr. John Breasted ye 25th day of July Anno Dom 1723.
Indenture of Gabriel VanLaer with the consent of his Father Garret Van Laer, Baker, to John Breedsteed, Block Maker & Turner for seven years from February 1st, 1719.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting for an Apprentice & At the Expiration of Said Apprentices time liis Said Master shall give & provide him with a suit of Drugget
INDENTURES OF APPRENTICES, I718-I727 1 57
with Other usual Necessarys also every Winter his Sd Master shall give one Quarter Schooling at Nights."
Signed February ist, 1719 by Gabriel Van Laer.
In the presence of Isaac Bratt, John Sellwood.
Acknowledged July 24th, 1723 Phillip Cortlandt.
Registered for Mr. Andrew Barkit ye 12th day of August Anno Dom 1723.
Indenture of John Barcker son of Susana Gooden of Phila- delphia with her consent to Andrew Barkit, Cordwiner for Seven years from August 13th, 1722.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting the said Apprentice & at the end of the Said Term Shall give unto the said Apprentice One New Suit of Apparel, Two Shirts & one Quarter Schooling in Each Year of his Apprenticeship during the said Term ..."
Signed August 13th, 1722 by John Barcker.
In the presence of Corns, Tenovan, John Wessell.
Acknowledged August 21st, 1722 before Phillip Cortlandt.
Registered for Mr. Joseph Latham the 21st of August Anno Dom 1723.
Indenture of Michael Plower to Joseph Latham, Shipwright from the 23rd of August 1722 for Seven years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting for an Apprentice, and at the End or Expiration of the Said Term Shall give unto his said Apprentice one Intire Suit Apparell for Inside and out Side and sett of Tooles as is usual! in Like Cases ..."
Signed August 3rd, 1722 by Michael Plower.
In the presence of Wm. Clarke, Elias Chardavoyne Junr.
Acknowledged August 23rd, 1722 before E. Blagge, Alderman and Justice of the Peace.
Registered for Mr. Bartholomew Miller ye 10th day of Septem- ber Anno Dom 1723.
Indenture of George Eckling with the consent of his Mother Hannah Carter to Bartholomew Miller, Cordwiner from Novem- ber 3rd, 1722 for Eleven Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparell, Lodging & Washing fitting
I58 INDENTURES OF APPRENTICES, I718-I727
for an Apprentice & at the Expiration of the Said Term Shall find the said Apprentice two suitts of Cloaths or Apparel One for Sunday & one for Every Day, six good shirts & three Neck Cloaths & Yearly one Quarter Schooling ..."
Signed November 3rd, 1722 by George Eckling.
In the presence of Vaughan Davies, Peter Eldertree, Peter Zenger.
Acknowledged November 12th, 1722 before John Cruger, Jus- tice of the Peace.
Registred for Mrs. Elizabeth Sharpas ye 10th day of Septem- ber Anno Dom 1723.
THIS INDENTURE made the Second day of September Anno Domini One thousand Seven hundred and Twenty three BE- TWEEN John Fortune a Free Negro Man of the City of New- York, Cooper & Maria his wife a Free Negro woman of the One Part & Elizabeth Sharpas of the Said City Spinster of the Other part WITNESSETH that the Said John Fortune & Maria his wife have by these Presents put, placed & Bound their Daughter Elizabeth Fortune aged Nine Years the first day of March last Past as an Apprentice with the Said Elizabeth Sharpas to Dwell from the clay of the Date of these presents for & during the Term of Nine Years from thence Next Ensueing & fully to be Compleat & Ended by & During all which Time & Term the Said Elizabeth Fortune the said Elizabeth Sharpas her Mistress -shall well truly & faithfully shall serve in all such lawfull Employ & business as the Said Elizabeth Sharpas Shall put her the Said Elizabeth For- tune unto According to her power witt & Ability & honestly & Obediently in all things shall behave herself towards her Said Mistress & all hers & shall Not Contract Matrimony during the Said Term AND the Said Elizabeth Sharpas for her Part Promiseth Covenanteth & Agreeth that She the Said Elizabeth Sharpas [shall teach] the Said Apprentice Elizabeth Fortune in the Art & Skill of Housewifery the Best Manner that she May or Can, Shall teach & inform or Cause to be taught & Informed & well to read the English Tongue & also during all the Said Term Shall and will find for her Said Apprentice sufficient Apparel, Meat, Drink, Washing & Lodging & all Other things Necessary & Convenient for Such an Apprentice for & During the Term afore- said & at the Expiration of the Said Term Shall & will give unto her Said Apprentice one Good New Suit of Apparel both Linnen & Woolen Over & above her usual wearing Cloaths.
IN WITNESS whereof the Parties to these Presents have
INDENTURES OF APPRENTICES, I718-I727 1 59
Interchangably sett their hands & Seals the Day & Year first above Written John Fortune, Maria Fortune.
Sealed and delivered In the Presence of Peter Porter, Paroculus Parmyter, Will Sharpas.
MEMORANDUM that on the Second Day of September Anno Domin 1723 Personally appeared before me David Jamison Esqr Recorder of the City of New York & one of his Majesties Jus- tices of the peace of the Said City & County the within Named John Fortune & Maria his wife and ACKNOWLEDGED the within Indenture of Apprenticeship to be their Voluntary Act and Deed to the Use therein Mentioned & at the same time the Said Apprentice Acknowledged & Declared her free Consent thereunto.
David Jamison.
Recorded for Mr. Benjamin Hildreth ye 10th November Anno Dom 1723.
Indenture of Cornelius Bulsinck son of Cornelius Bulsinck of the City of New York Shipwrite to Benjamin Hildreth, Taylor from November 6th, 1722 for Seven Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting for an Apprentice during the Above Said Term & at the Expira- tion thereof his Said Master shall Give unto his Said Apprentice one New Good Drogget Sutte and four Good New Linnen Shurts and also shall give him Schooling to Learn to Read Write and Arithmetick Sometime during the said Term ..."
Signed November 12th, 1722 by Cornelius Bulsinck.
In the presence of William Beekman, Henry Beekman.
Acknowledged November nth, 1723 before John Cruger, Jus- tice of the Peace.
Registred for Mr. William Bradford the 21st day of Novem- ber Anno Dom 1723.
Indenture of Matthias Van Bells of the City of New York to William Bradford, Printer from March 1st, 1722 for Seven Years.
Usual form including "find and provide unto the said Appren- tice Sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Apprentice and During Said Term shall Teach him to read and write & at the Expiration of the Said Term Shall give to said Apprentice two suits of Apparel one of them to be New ..."
Signed March 2nd, 1722 by Matthias Van Bells.
In the presence of Jean Haywood, William Wiblin.
Acknowledged June 18th, 1723 before John Cruger, Alderman.
l6o INDENTURES OF APPRENTICES, I718-I727
Registred for Mr. John Taylor the 13th day of December Anno Dom 1723.
Indenture of John Parker son of Samuel Parker of Woodbridge in the Province of New Jersey and with the consent of his Father and also his Mother Janna Parker to John Taylor, Brasier from September 1st, 1723 for Nine years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting for an Apprentice AND during the first five Years of the above Said Term Shall put the said Apprentice to the Night School to perfect him in his writing & Arethmetick & at the Expiration of Said Term Shall give to his said Apprentice two Very good New Suits of Apparel besides his Common Apparel & also Six good New Shirts with Neckcloths & Handkerchiefs Suitable & propor- tionable to the Same ..."
Signed August 30th, 1723 by John Parker.
In the presence of Thomas Englis, Jana Parker, William Brad- ford.
Acknowledged August 31st, 1723 before John Cruger.
Memorandum I promise to give my son John Parker bed and Bed Cloaths for him to Lie on during his Apprenticeship & one suit of apparel & to make up the Shirts that he has to the Number of Six.
Jana Parker.
Registred for Mr. James Brown the 17th Day of December Anno Dom 1723.
Indenture of Vander Clife Baretel, son of John Baretel late of the City of New York Chyrurgeon, Deceased and with the con- sent of his Mother Margaret Bartel to James Brown, Barber & Wiggmaker from 23rd of February 1722 for Seven years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting for an Apprentice & a Quarters Schooling in Every year for four years in the Winter Evenings sometime after Christmass & at the End of the Said Term of Seven years shall give unto his said Ap- prentice one Intire new Suit of Apparel from head to foot & four New Shirtts & shall give him a hone two Razors A pair Cards and A pair Scissors and a Block."
Signed March nth, 1722 by Vander Clife Baretel.
In the presence of David Davis, Beverley Latham.
Acknowledged March 12th, 1722 before Phillip Cortlandt, Alderman and Justice of the Peace.
INDENTURES OF APPRENTICES, I718-I727 l6l
Registred for Mr. Johannes Vanvorst ye 17th Day of December Anno Dom 1723.
Indenture of John Thorne, son of John Thorne, Deceased with the consent of his Mother Mary Thorne to Johannes Vanvorst, Juniour, Baker from August 1st, 1723 for Seven years & Seven Months.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting for an Apprentice & at the Expiration of the said Term of Seven Years & Seven Months the Said Master shall give unto the Said Apprentice one whole New Suit of Apparel Six New Shirts & Neckloths & new Shoes & Stockings & hatt and Shall keep the Said Apprentice att School Six Months on Winter Evenings Dur- ing the said Terme to Read write and Cypher."
Signed August 1st, 1723 by Jno Thorne.
In the presence of Charles Sleigh, Jacob Rick.
Acknowledged August 10th, 1723 before John Cruger, Alder- man and Justice of the Peace.
Registred for Mr. Daniel Bonnet ye 18th Day of December Anno Dom 1723.
Indenture of Henry Hardman, son of Christian Hardman of the City of New York, Carman, to Daniel Bonnet, Cordwinder from December 20th, 1722 for Eight Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting for an Apprentice & at the Expiration of the Said Term Shall give unto the Said Apprentice a New Suit of Apparel with four Shirts & Yearly one QUARTERS night Schooling & over & above three Neckcloths."
Signed February 20th, 1722/3 by Henry Hartman.
In the presence of Hendrick VandeWater, Peter Zenger.
Acknowledged December 16th, 1723 before Phillip Cortlandt, Alderman.
Registred for Mr. John Yerworth ye 29th day of January Anno Dom 1723.
Indenture of Bassett Hughes of the City of New York aged about Nineteen Years to John Yerworth, Shipwright from Feb- ruary 1st, 1722 for Seven Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparell, Lodging & Washing fitting for an Apprentice and at the End or Expiration of the Said Term
l62 INDENTURES OF APPRENTICES, I718-I727
shall give unto his Said Apprentice a sett of working Tools & Ap- parell in as Good condition as those the said Apprentice now hath."
Signed February 1st, 1722 by Bassett Hughes.
In the presence of John Walter, Vaughan Davis.
Acknowledged January 26th, 1722 before Robert Walter, Mayor.
Registred for Mr. John Yerworth the 29th day of January Anno Dom 1723.
Indenture of Richard Eckles now of the city -of New York Aged about Eighteen years to John Yerworth, Shipwright from January 29th, 1723 for Seven years.
Usual form including "find and provide into the said Appren- tice sufficient Meat, Drink, Apparell, Lodging and Washing fitting for an Apprentice during the said Term aforesaid."
Signed January 29th, 1723 by Richard Eckles.
In the presence of Robert Leonard, John Hames.
Acknowledged January 29th, 1723 before Robert Walter. Mayor.
Registred for Mr. Samuel Payton ye 29th Day of January Anno Dom 1723.
Indenture of Anna Deleiea Wieller Daughter of Marton WTiel- ler, planter, with his consent, to Samuel Payton, Mariner from January 29th, 1723 for Eight Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging & Washing befitting such an Apprentice & also Provide that she shall be taught to read & at the Expiration of the said Term of Eight Years shall give unto the said Apprentice an Entire Suit of Apparel both Linnen & Wollen Befitting, such an apprentice ..."
Signed January 28th, 1722/3 by Anna Deleiea Wieller.
In the presence of Thomas Clarke, Bartholom Skaats.
Acknowledged January 29th, 1723/4 before Phillip Cortlandt, Justice of the Peace.
Registred for Mr. Charles Crooke ye 3rd day of March Anno Dom 1723.
Indenture of Daniel France of the city of New York to Charles Crooke from October 20th, 1721 for Nine Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparell, Lodging & Washing fitting
INDENTURES OF APPRENTICES, I718-I727 163
for an Apprentice & that the Said Charles Crooke is to Lett the said Apprentice Learn to read & Write & at the Expiration of the Said Apprenticeship the Said Master shall find & Provide for the Said Apprentice one New Suit of Apparel threw out . . . ':
Signed October 20th, 1721 by Daniel France.
In the presence of Andw Marchalk, Sarah Kip.
Acknowledged May 8th, 1722 before Jacobus Kip, Alderman.
Registred for Mr. John Cure ye 7th day of March Anno Dom 1723.
Indenture of EfTe Tincklebagh, Daughter of Paulus Tinckle- bagh Labourer, Aged about eight years with his consent to John Cure, Vintuer from May 1st, 1723 for, Tenn Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting for an Apprentice or Servant as is usual and customary within this province of New York."
Signed December 6th, 1722 by Effe Tincklebagh, Paulus Tincklebagh.
In the presence of Edward Pennant, Michel PefTer.
Acknowledged April 6th, 1723 before Jacobus Kip, Alderman.
Registred for Mr. Henry Hassall ye 28th Day of March Anno Dom 1724.
THIS INDENTURE Wittnesseth that the 26th Day of March in 1724 in the tenth year of the reign of our Sovereign Lord George King of Great Brittain Annoqz Dom Between John Spicer •of Bristol Husbanman of the one part and Henry Hassall of the City of New York of the Other part and Wittness that the Said John Spicer hath Put himself and by these presents doth Volun- tarily and of his Own free will and Accord put himself Appren- tice to Henry Hassall for the Term of four Years Next Ensueing with him to Live and after the Manner of an Apprentice to Serve from the date hereof the Day of March Anno Domin One thou- sand Seven hundred and twenty four till the full term of four Years be compleat and ended during all which Term the said Ap- prentice his Said Master faithfully shall Serve his secrets keep, his lawfull commands Gladly Every where Obey, he shall do no Damage to his Said Master nor see to be Done by Others without letting or giving Notice to his said Master he shall not Wast his Said Masters Goods nor Lend them unlawfully to any he shall not Commit fornication nor Contract Matrimony within the Said
164 INDENTURES OF APPRENTICES, I718-I727
Term at Cards, dice or any other unlawful! Game he shall not play- whereby his Said Master may have Damage with his own goods nor the Goods of others during the said Term without Lisence from his Said Master he shall Neither buy nor Sell, he shall not Absent himself day nor Night from his Masters Service without his Leave nor haunt Ale houses Taverns or play houses but in all things as a faithfull Apprentice he shall behave himself to- wards his Said Master & all his during the Said Term & the Said Master during the Said Term shall by the best means or Method that he can teach or Cause the Said Apprentice to be taught the Art or Mystery of a hasbentry & shall also find & provide unto the said Apprentice sufficient Meat, Drink, Apparel, Lodging & Washing fitting for an Apprentice & further with a Proviser that John Spicer doth Serve the full Term of four years he is to have two new Suts of Apparel and three pounds in Money for the true Performance of all & every the Said Covenants & agreements each of the Said Parties bind themselves unto the Other by these presents.
IN WITNESS whereof they have hereunto Interchangably put their hands and seals this twenty six day of March in the Tenth Year of his Majestys Reign Annoq Dom One thousand Seven hundred and twenty four the Mark of John Spicer.
Sealed and delivered in the presence of John Gandy, Robert Crannel. New York, the 20th of March 1724 Then Personally appeared before me Robert Walter Esqr Mayor of the City of New York the within Named John Spicer and Acknowledged the within Indenture to be his Own Voluntary Act and Deed. R. Walter.
Registred for Mr. Adrian Bogard the 14th day of Aprill Anno Dom 1724.
Indenture of Louis Boumie with the consent of his Father Francis Boumie to Adrian Bogard, Turner from Aprill 13th 1724 for Seven years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Lodging."
Signed Aprill 13th, 1724 by Louis Boumie.
In the presence of Abm Van Vleck, William Gilbert.
Acknowledged April 13th, 1724, before Jacobus Kip, Alderman.
Registred for Mrs. Annacha House the 1st of June Anno Dom 1724.
Indenture of Henry Millbagh son of Jacob Millbagh late of Germany, Labourer deceased, Aged about Eleven years with the
INDENTURES OF APPRENTICES, I718-I727 165
consent of his Kinsman Gaspar Hartroick, Gardner to John House, boatman & to Annaohas his wife from July ioth, 1722 for Eleven years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodgeing and Washing fitting for an Apprentice and shall Cause him to be taught to Read and write English at the usual times in the winter Evenings and at the End or Expiration of the Said Term of Eleven Years shall give unto the said Apprentice A good Coat, Wastcoat, A pair Breeches, One hatt, Two Neckcloths, two shirts, two pair of stock- ings and two Pair of Shoes all New and over and besides his daily working or wearing Cloaths."
Signed July ioth, 1722 by Henry Millbagh.
In the presence of Edward Pennant, John Dum, Casper Heart- wig.
Acknowledged July nth, 1722 before Fredrick Phillips, Alder- man and Justice of the Peace.
Registred for Mr. Joseph Kingston the ioth day of June Anno Dom 1724.
Indenture of Thomas Kyerck with the consent of Isaac Cantine of the Mannor of Pelham in the County of West Chester Yeoman "Executor of the Last Will & Testament of William Kyerk, father of the Said Thomas Kyerck to Joseph Kingston, Joyner and Han- nah his wife from June 13th, 1723 for Seven years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging Washing fitting for an Apprentice at the End of the Said Term give unto his Said Apprentice One New Suit of Cloths Linnen & Woolen with Stock- ings Shoes & Hatt . . "
Signed June 13th, 1723 by Thomas Kyerck, Isaac Contine.
In the presence of Abraham Bertrand, James Weeks.
Acknowledged June 13th 1723 before Robert Walter, Mayor.
Registred for Mr. Hercules Wendover the 24th day of June Anno Dom 1724.
Indenture of Cornelius Van Gelder the son of Abraham Van Gelder house Carpenter, Aged about seventeen years and nine months with the consent of his Father to Hercules Wendover, Blacksmith from June 17th 1724 for Seven years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, fitting for an Apprentice And shall give unto the said Apprentice Three Months Schooling at the
l66 INDENTURES OF APPRENTICES, I718-I727
usuall Times in every Year during the said Term to Learn to Read write and Cypher and also to find him the said Apprentice in sufficient Shoes during all the said Term."
Signed June 17th, 1724 by Cornelius Van Gelder.
In the presence of Peter Demilt, Hen Pratt.
Acknowledged June 23rd, 1724 before Phillip Cortlandt.
Registered for Mr Abraham Boeke the 28th Day of August 1724.
Indenture of Elizabeth Hartamann daughter of Christian Hartamann and Sarah his wife and with their consent to Abra- ham Boeke, Cooper from June nth, 1724 for Nine years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting for an Apprentice. Also give unto the said Apprentice School- ing to Learn to read and at the Expiration of her time shall give her one new sute of cloaths for Sabbath Day, Six new Shifts of Capps, Handkerchiefs and Aprons one half dozin of Each all which are to be over and above the Cloths she shall be possessed with before the Expiration of said Apprentices time . . . .
Signed June nth, 1724 by Elizabeth Hartamann.
In the presence of John Dyre, John Sellwood.
Acknowledged June 29th, 1724 before Phillip Cortlandt.
Registred for Mr. John Reupel the 1st day of September 1724.
Indenture of Davis Larvrier or Lanrier son of Willhelmus Larvrier or Lanrier late of the city of New York, Mariner and with consent of his Mother Elizabeth Wright to John Reupel, Baker from September 6th, 1723 for Seven years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and washing fitting for an Apprentice and at the End and Expiration of said Term shall give unto the said Apprentice two suits of Apparrel one thereof to be new according to the Custom of the Country and yearly one quarters Night Schooling."
Signed September 6th, 1723 by Davis Larvrier or Lanrier, Elizabeth Wright.
In the presence of Phillip Cortlandt, Peter Zenger.
Acknowledged September 7th, 1723 before Phillip Cortlandt.
Registred for Mr. Peter Ouintard the 3rd day of October Anno D0111 1724.
Indenture of Peter David an infant of about fifteen vears of
INDENTURES OF APPRENTICES, I718-I727 1 67
agge and an orten [Orphan] by and with the Consent of John David and John Dupuy Cherurgien to Peter Quintard, GoldSmith from June 12th, 1722 for Seven years.
Usual form including "find and provide unto the said Appren- tice sufficient meat, Drink, Apparel, Lodging and Washing fitting for an Apprentice .■/.."
Signed June 12th, 1722 by Peter David, Jean David, J. Dupuy.
In the presence of Elias Chardavoyne Jum, George Muirson.
Acknowledged June 5th, 1723 before Phillip Cortlandt.
Reigistred for Mr. James Brown the 12th Day of October Anno Dom 1724.
THIS INDENTURE made the twenty third day of July Anno Dom one thousand Seven hundred twenty and four Witt- nesseth that Sarah Wignal of the City of New York Widow and Relict of Robert Wignall late of the same place Mariner De- ceased having a Daughter Named Sarah Cracraft Aged about Eight Years by and with the free will and consent of the said Sarah Cracraft her Daughter hath put and by these doth place and put her said Daughter or Child Named Sarah Cracraft an Apprentice to James Brown of the City of New York Vinter and Wiggmaker with him to live and after the manner of an Appren- tice to serve from the twenty third day of July Anno Dom 1724 till the full term of ten years by compleat and ended. During all which term the said Sarah Wignal doth hereby Covenant and Agree that the said Apprentice her said Master and Mistress or their Assigns faithfully shall serve his secrets keep, his Lawfull Commands Gladly every where obey. She shall do no Damage to her said Master nor see to be done by others without letting or giving Notice to her said Master. She shall not waste her said Masters Goods nor lend them unlawfully to any She shall not Committ Fornication nor Contract Matrimony within the said term, at Cards, Dice or any other unlawfull Game she shall not play whereby her Said Master may have Damage with her own goods nor the goods of others during the said term without Lisence from her said Master. She shall neither buy nor sell she shall not absent herself day nor night from her Masters ser- vice without his leave nor haunt Ale houses Taverns or play houses but in all things as a faithfull Apprentice. She shall behave herself towards her Said Master and all his during the said term and the said Master during the said term shall by the best means or Method that he can teach or cause the said Ap- prentice to be taught the Art or Mystery of a Housewife And
l68 INDENTURES OF APPRENTICES, I718-I727
shall also find and provide unto the Said Apprentice sufficient Meat, Drink, Apparel, Lodging and Washing fitting for an Apprentice And at the end or Expiration of the Said Term shall give unto the Said Apprentice A new Suit of Apparel for the true performance of all and every the Said Covenants and Agreements each of the said parties bind themselves unto the other by these Presents
IN WITNESS whereof they have hereunto interchangeably put their hand and seals this twenty third day of July in the tenth Year of his Majesties Reign Annoq Domini one thousand Seven hundred and twenty four the mark of Sarah Wignal the mark of Sarah Cracraf.
Sealed and delivered in the presence of David Davis, Edward Pennant.
MEMORANDUM this 24th day of July 1724 then personally came before me Phillip Cortlandt Esqr Alderman and one of his Majesties Justics of the Peace for the City and County of New York the within named Sarah Wignal and her Daughter Sarah Cracraft and Acknowledged the within Indenture to be their Vol- untary Act and Deed wittness my hand the day and Year above written Phillip Cortlandt.
Registred for Mr. James Brown the 13th Day of October Anno Domini 1724.
Indenture of William Mahon Aged about eight years with the consent of Capt Ebenezer Willson and Catherine Nix Widow, to James Brown, Barber & Wiggmaker from July 26th, 1724 for Thirteen years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- ting for an Apprentice and also put the said Apprentice to School at the usual times in the Winter Seasons to learn to Reade write and Cypher and at the end of the Said term or time Shall give unto him one entire New Suit of Apparel."
Signed July 31st, 1724 by William Mahon.
In the presence of Ebenezer Willson, Catherine Nix. Ph. Pipon.
Acknowledged August 7th, 1724 before Phillip Cortlandt, Alderman and Justice of the Peace.
Registred for Mr. Ahasueras Ellsworth the 15th Day of Oc- tober Anno Dom 1724.
Indenture of Daniel Clifford sonn of Daniel Clifford late of the City of New York private Centenal with the consent of his
INDENTURES OF APPRENTICES, I718-I727 169
Mother Hannah to Ahasueras Ellsworth, Turner from April 25th, 1724 for Seven years.
Usual form including "find and provide unto the said Ap- prentice sufficient Meat, Drink, Apparel, Lodging and Washing fitting for an Apprentice, and that he at his own Cost and Charges Shall Give unto his Said Apprentice One Quarter of a Year Schooling in the Winter Season at Eevens."
Signed April 4th, 1724 by Daniel Clifford, Hannah Patrick.
In the presence of G. Stuyvesant, John Margeson.
Acknowledged April 25th, 1724 before Phillip Cortlandt, Alder- man, and Justice of the Peace.
Registred for Mr. Edward Jones the 26th Day of October Anno Domini 1724.
Indenture of Robert Kelly sonn of Henry Kelly late of Boston in New England Mariner, Deceased Aged about Twelve years with the consent of his Mother Elizabeth Hawkings to Edward Jones, Barber and Wiggmaker from October 26th, 1724, until he reaches the age of Twenty one.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- ting for an Apprentice for and During all the Said term and also at the usual times in the winter season shall put him to school Learn to Read write and Cypher . , ."
Signed October 26th, 1724 by Robert Kelly.
In the presence of Edward Pennant, Elizabeth Hawkins.
Acknowledged October 26th, 1724, before Phillip Cortlandt, Alderman and Justice of the Peace.
Registred for Mr. Robert Richardson the 27th day of October Anno Dom 1724.
Indenture of Alexander Holmes son of Thomas Ware and Jane Weare his wife, to Robert Richardson, Cooper, from January 16th, 1724 for Seven years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting for an Apprentice, also three Winters Schooling of his Said Ap- prenticeship and one Suit of 'New Drugett Cloath Six Shirts a pair of Shoes Stockings hatt and two Neckcloath fitting for an Apprentice."
Signed January 16th, 1724 by Alexander Holmes.
In the presence of Simon Pasco, Elie Manbrut.
Acknowledged October 26th, 1724. before Phillip Cortlandt.
I/O INDENTURES OF APPRENTICES, I718-I727
Registred for Mr. James Quick the 24th Day November 1724.
Indenture of Alexander Danielson the son of Elizabeth Burres- [ Burrows] to James Quick, Cordwaner from 17th of September 1724 for Seven years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel. Lodging & Washing fitting for an Apprentice and after the Expiration of the Said Term the said Master or Mistress shall fit out the said Aprintice with one heat one Coot with one pair of Britches one pair of Stockings three surths, tow Nekelets one pair of shoos all new fitting for his body and three Munths in Every Wenter Schooling . . . '
Signed September 18th, 1724. by Alexander Daniels, Elizabeth Burres [Burrows].
In the presence of Jeremie Chardavoyne, Samll D' Honneur.
Acknowledged September 22nd, 1724 before Phillip Cortlandt.
Registred for Mr. Charles Crooke the 25th day of November Anno 1724.
Indenture of Francis Franciscow of the Outh Ward of the City of New York to Charles Crooke from 25th day of Novem- ber Anno Domini 1724. for seven years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting for an Apprentice and that the said Charles Crooke is to lett the Said Apprentice Learn to Read and write and at the Experation of the Said Apprentiship the said Master shall find and provide for the Said Apprentice one New Sute of Apparill throughout and three pounds in Mony ..."
Signed November 25th, 1724 by Francis Franciscow.
In the presence of Johannis Man, Adre Bogart.
Acknowledged November 24th, 1724 before Jacobus Kipr Alderman.
Registred for Mr. Samuel Pell the 4th Day of January Anno Dom 1724.
Indenture of Isac Van Galder son of Abraham Van Galder, house Carpenter by his fathers consent to Samuel Pell, Ship- wright from February 26th, 1723 for Seven years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Lodging, fitting for an Apprentice and
INDENTURES OF APPRENTICES, 1718-1727 17I
to let him goe the two Last Winters Nites of his time to School at my one Cost and Charge and to find him Shoues."
Signed February 26th, 1723 by Isaac Van Gealder.
In the presence of Charles Butler, Joseph Latham.
Acknowledged March 6th, 1723/4 before Phillip Cortlandt, Justice of the Peace.
Registred for Mr. Samuel Pell & Joseph Latham the 5th Day of January Anno Dom 1724.
Indenture of James Norris from Phillep Dalpah, Ship Carpen- ter to Samuell Pell and Joseph Latham, both Ship wrights from 28th day of November 1724 for seven years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting for an Apprentice during the said Term of Seven Years."
Signed November 8th, 1724 by James Norris.
In the presence of Robert Crannell Junr, Moses Tonnard.
Acknowledged November 30th, 1724 before before Robert Walter, Mayor.
Recorded for Mr. Samuel Aske the 5th Day of January Anno Domini 1724.
Indenture of Yakem Van Mepla with the consent of his Mother to Samuel Aske, Skinner and Glover from the 19th day of Feb- ruary 1723/4 for Eight Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting for an Apprentice and att the End of the Said term the said Mas- ter is to alow unto the Said Apprentice a shifishent Shut of New Aparill and all things sutable thearunto during the Said term alowing the said aprentis three months shooling by nights and three new shorts.
Signed February 19th, 1723/4 by Yakem Van Mepla.
In the presence of John Rushton, William Toppin.
Acknowledged January 4th, 1724/5 before Phillip Cortlandt.
Registred for Mr. Andries Barheight the 21st day of January Anno Domini 1724.
Indenture of Robert Jacblen with the consent of his Mother Catherine Jacblen, Widow, to Andries Barheight, Cordwiner, from January 31st, 1723 for thirteen Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fit-
172 INDENTURES OF APPRENTICES, I718-I727
ting for an Apprentice, one Quarter Schooling every Winter in the Evening Schooling to Learn to Read write and Cypher and at the Expiration of said term to Give the Said Apprentice a New Cloath Drugget Suit of Apparel consisting of Coat Westcoat and Britches four New Shirts four Neckletts two pair of hoes and two pair of Shoes ..."
Signed January 31st, 1723 by Robert Jackblen, Catherine Jek- lin.
In the presence of Cornel Tenouan, H. Demeyer.
Acknowledged January 8th. 1724/5 before Phillip Cortlandt, Justice of the Peace.
Registred for Mr. Thomas Dobson the 22nd Day of January Anno Dom 1724.
Indenture of Samuel Moore with the consent of his Uncle Rich- ard Berry, Joyner to Thomas Dobson, Glover, from October 1st, 1724 for four years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- ting for an Apprentice and at the Expiration of the said term Shall give unto his Said Apprentice a suit of New Cloths and all things necessary thereunto belonging and also shall give his Said Apprentice three Months Schooling Every Winter During the said term for the true performance of all and every the said Cove- nants and Agreements Either of the said parties bind themselves unto the other in the Sum of Twenty pounds Current money of New York."
Signed November 7th, 1724 by Samuel Aloore.
In the presence of John Kelly, George Hiell, Richard Berry.
Acknowledged November 1724 before Phillip Cortlandt, Alder- man and Justice of the Peace.
Registred for Mr. Samuel Loveridge the 2nd day of February Anno Domini 1724/5.
Indenture of John Post son of Catharine Post, Inkeeper with her consent to Samuel Loveridge, Shipwright from September 20th, 1724 for seven years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging & Washing fiting for ;m apprentice & (luring the said Term one Quarters Schooling at Night Yearly and at the Expiration of the Said Term shall
INDENTURES OF APPRENTICES, I718-I727 173
give unto the Said Apprentice two suits of apparel one thereof to be New also Six New Shirts & six Stocks & two pair of Shooes & one New Hat."
Signed September 20th, 1724/5 by John Post.
In the presence of Peter Zenger, John Labach.
Acknowledged January 29th, 1724/5 before Phillip Cortlandt.
Registred for Richard Eckles the Twelfth Day of February Anno Domini 1724.
KNOW ALL MEN by these Presents that I the within Named John Yerworth for Divers Good Causes and Considerations me thereunto Moving have Remised Released and Quitt Clamed and by these Presents do forme my Heirs, Executors and Adminis- trators for ever Quitt Claim unto the within Bounden Appren- tice Richard Eckles all the Right, Titles and Pretentions that I have to the Said Apprentice by Virtue of the Within Indenture as Witness my hand and Seale this twenty first day of August Annoq Dom one Thousand Seven hundred and twenty four Jno Yerworth [Seal].
Sealed & Delivered in the Presence of us Ja Stear, Ed Blagge. City of New York: SS : MEMORANDUM that on the 25th of August 1724/5 Personally appeared before me Phillip Cortlandt Esqr one of the Aldermen of the Said City and one of his Majestys Justices of the Peace, for the City and County of New York John Yerworth of the Said City Shipwright and Acknowl- edged the above Release to be his free Act and Deed, Phillip Cortlandt.
Memorandum this Release is Endorsed on the back Side of the Original Indenture which Indenture is Registred in this Booke fol 203-204.
Registred for Mr. James Coden the Twelfth day of February Anno Dom 1724.
Indenture of Richard Russell aged about Seventeen Years, be- ing the son of Rebecke Eckles and with her consent to James Coden, Mariner to serve from the 21st day of August, 1724 for Seven Years.
Usual form including "find and provide unto the said Appren- tice Sufficient Meat, Drink, Apparel, Lodging & Washing fitting for an Apprentice & at the Expiration of the Said Term Shall
174 INDENTURES OF APPRENTICES, I718-I727
Diliver unto the said Apprentice one Suite of New Cloaths from head to foot.
Signed August 21st, 1724 by Richard Rusel.
In the presence of Jno Yerworth, E. Blagge.
Acknowledged August 21st, 1724 before Phillip Cortlandt, Alderman and Justice of the Peace.
Registred for Cornellius Stephens the Seventeenth day of March Anno Dom 1724.
Indenture of Alexander Knowels, son of Elizabeth Knowels and with her consent to Cornelius Stephens, Cordwainer from 25th day of March, 1724 for Nine years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Washing and Lodging fitting for an Apprentice and after the Expiration of the Said Term the Said Master or Mistress shall fith out the said Apprentice Besids the Cloos then Beloning to his body with one hatt one Coat, vest, one pair of Britchis one pair of Stokins two Shurths two Necklets one pair of Shoes all new fitting for his body and six Quarters Scholling in his Apprenticeship and a set of working tools . . .
Signed March 27th, 1724 by Allexander Knowles, Eliza* Knowles.
In the presence of John Hitchcock, Phillip Cortlandt.
Acknowledged March 17th, 1724 before Phillip Cortlandt.
Registred for Gerard Beekman the thirty first Day of March Anno Dom 1725.
Indenture of John Berrian with the consent of his Father Peter Berrian of Newtown In Queens County, Surveyor, to Gerard Beekman, Merchant to serve from April 13th, 1724 for Seven Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Lodging and Washing fitting for an Apprentice . . "
Signed April 13th, 1724 by John Berrien, Peter Berrien.
In the presence of Benjamin Fish, Sofia Grau.
Acknowledged March 31st. 1725 before Phillip Cortlandt, Jus- tice of the Peace.
INDENTURES OF APPRENTICES, I718-I727 175
Registred for Capt Robert Leonard the 12th of Aprill Anno Dom 1725.
Indenture of William Shakerly. Junr with the consent of his Father William Shakerly, to Capt Robert Leonard to serve from 14th day of October, 1724 for Seven Years.
Usual form including "find and provide unto the said Appren- tice Sufficient Meat, Apparel, Lodging and Washing fitting for an Apprentice & the aforesaid Capt Robert Leonard doth promise for himself his Execrs Administrators that at the Expiration of the said term of Seven years or other Determination of the Appren- tiship he will provide & furnish the said William Shakely Jum" with a good suit of Cloths suitable to his condition."
Signed October 14th, 1724 by William Shakerly.
In the presence of Jn° Yerworth, Robt Livingston, Jr.
Acknowledged April 7th, 1725 before Phillip Cortlandt, Jus- tice of the Peace.
Registred for Mr John Bell the Twelvth day of April Anno Dom 1725.
Indenture of Robert Troup with the consent of his Father, Jno Troup to John Bell, Carpenter, to serve from June 1st, 1724 for Seven Years.
Usual Form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparell, Lodging and Washing fit- ting for an Apprentice, and at the Expiration of said Term shall give to said Apprentice two suits of Apparell one of them to be New and compleat . . "
Signed June 1st, 1724 by Robert Troup.
In the presence of John Troup. James Blythe, John Young, William Bradford.
Acknowledged December 30th, 1724 before John Cruger, Alderman.
Registred for Mr. Cornelius Brookman the 14th day of May Anno Dom 1725.
Indenture of Thomas Horner with the consent of his Father Thomas Horner to Cornelius Brookman, Barber & perrywigg maker to serve from April 14th, 1725 for Seven Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting for an Apprentice and the said Cornelius Brookman shall teach or Cause to be taught the said Apprentice to Read write and Cypher as is usual in this said City of New York and at the Expiration
176 INDENTURES OF APPRENTICES, I718-I727
of the Said Seven Years Shall Provide the said Apprentice with a Good Suit of Cloaths two Shirts two Neckecloths one Pair of Stockings one Pair of Shoes and Hatt."
Signed April 14th, 1725 by Thomas Horner, Thomas Horner Sr.
In the presence of John Burtel, Hen. Pratt.
Acknowledged April 21st, 1725 before Jacobus Kip, Alderman.
Registred for Joshua Delaplaine the fourteen day of May Anno Dom 1725.
Indenture of William Jones, son of Margaret Jones, Widow, to Joshua Delapliane, Joyner to serve from March 1st, 1724/5 for Seven Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- ting for an Apprentice . . . . "
Signed March 26th, 1725 by William Jones.
In the presence of John Sellwood, Sen**, Francis Warne.
Acknowledged May 12th, 1725 before Phillip Cortlandt, Jus- tice of the Peace.
Registred for Thomas Elde the first day of June Anno Dom
I725-
Indenture of Folkerk Van Housen with the consent of his Father to Thomas Elde, Black Smith, to serve from July 1st, 1724 for Seven years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting for an Apprentice, and the said Master shall Instruct or Cause to be Instructed to Read in the Bible & at the Expiration of the above Said Seaven Years the said Master or Mistress shall pro- vide for the above said Apprentice one New Sute of Apparel threwout worth ten pounds . . . . "
Signed August 26th, 1724 by Folkert Van Housen.
In the Presence of Thomas Wendover, Hen. Pratt.
Acknowledged November 19th, 1724 before John Cruger, Alderman and Justice of the Peace.
Registred for Martinus Eght the third day of June Anno Domini 1725.
Indenture of Martinus Meyer, son of Harman Meyer late of the City of New York, Deceased with the consent of his Mother,
INDENTURES OF APPRENTICES, I718-I727 177
to Martinus Eght, Smith to serve from May 24th, 1724 for Seven Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting for an Apprentice two Suits of Apparel one whereof to be new, Six New Shirts & one Smiths Bellows and also one Quarter Schooling during the said term and no more "
Signed May 24th, 1724 by Martinus Meyer.
In the presence of Anthony Kip, John Kip.
Acknowledged June 5th, 1725 before Jacobus Kip, Alderman.
Registred for John Bassett the 10th day of June Anno Dom
1725.
Indenture of Elizabeth Van Vlecq with the consent of her father RoelofI Van Vlecq, Weaver to John Bassett, Pewterer to serve from May 3rd, 1725 for Nine Years and Seven Months.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting for an Apprentice & to learn the said apprentice the art or mys- tery of a linen & woolen seamstress, & at the Expiration of the Said term to provide for the said Apprentice A Good New Suite of Apparel ..."
Signed May 3rd, 1725 by Elizabeth Van Vlecq, RoelofT Van Vlecq.
In the presence of Henry Filkin, John Manbreut.
Acknowledged June 8th, 1725 before Phillip Cortlandt, Alder- man and Justice of the Peace.
Registred for Mr. Henry Labagh the 19th day of July Anno Dom 1725.
Indenture of Joseph North with the consent of his Mother Mary Jones to Henry Labagh, Cooper, to serve from May 10th, 1725 for Seven Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- ting for an Apprentice and during the said Term shall allow unto the said Apprentice Yearly one quarters schooling and at the Ex- piration of the Said Term shall give unto the said Apprentice two suits of Apparel one whereof to be new according to the Custom of the Country also four New Shirts four Neckcloths a New hatt and New Shoes & Stockings ..."
Signed June 6th, 1725 by Joseph North.
In the presence of Isaac Kip, Abraham Kip.
Acknowledged July 7th, 1725 before Jacobus Kip, Alderman
I78 INDENTURES OF APPRENTICES, I718-I727
Registred for Thomas Thamson the tenth day of August Anno Dom 1725.
Indenture of William Brown son of Ellenor Cannor of Salis- bury in the County of Essex to Thomas Thamson, Coordwynder to serve from 25th day of December, 1723 for Nine years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Washing & Lodging fitting for an Apprentice during Said term and at the Expuration give unto the said Apprentice one new Suite of Close from top to toe & Six New Shirts, Six New Nacklotts, two New Peukitt hen- cithers also all the Close & Apparel which he hath at that time & teach or Cause to be teacht every winter one Quarter of Engelis Scoll during said term to Learn to Reed writ and cyffer . . . . ':
Signed March 8th, 1723 by William Brown.
In the presence of Peter Wessells.
Acknowledged March 25th, 1724 before Frederick Philipse, Alderman.
Registred for Mr. Henry Schleydorn the nth day of August Anno Dom 1725.
Indenture of Andrew Larong son of Mary Larong, Widdow, to Henry Schleydon, Taylor, and his wife Elizabeth to serve from May 4th, 1724 for Eight Years and a half.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting for an Apprentice and at the Expiration of the said term he the said Henry Schleydorn shall give unto his Apprentice aforesaid one New Suite of Cloaths befitting a Person of his Degree & two Quarters Schooling in the winter Evenings Each Year the two first years of the term aforesaid ..."
Signed May 4th, 1724 by Andrew Larong.
In the presence of Hannah Bassett, WTillm Lane.
Acknowledged May 6th, 1724 before Jacobus Kip, Alderman
Registred for Mr. John Hastier the 23rd day of August Anno Dom 1725.
Indenture of Christopher Robert, son of Susannah LaRoche to John Hastier, Sylversmyth to serve from May 8th, 1723 for Seven Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Lodging and Washing fitting for an Apprentice and his said Master shall give him the Liberty of a Quarter Schooling Every Year During the date here of and shall
INDENTURES OF APPRENTICES, I718-I727 179
also give him the Liberty to go and sleep at his Mothers House
Every Night ..."
Signed May 8th, 1723 by Christopher Robert.
In the presence of Edward Burling, Ellias Pelltreau, Junr
Acknowledged May 8th 1723 before Phillip Cortlandt, Justice
of the Peace.
Registred for Mr. Joost Sooy the 14th day of September Anno Dom 1725.
THIS INDENTURE Wittnesseth that Mary Vander Ripe of the City of New York Spinster in Consideration of her being Justly indebted unto Jost Sooy of the Same place Cooper in the Sume of fifteen pounds lawfull money of New York and having noe other way to pay or Satisfy the same than by Servitude HATH put herself and by those Presents Doth put herself a Servant to the said Jost Sooy to serve him and his assigns from the day of the date hereof for and during the full End and term of four years next Ensueing during which term the said Mary Vander Ripe the said Jost Sooy & his Assigns faithfully Serve in every respect as a Dutiful & Obedient Servant Ought to do without absenting herself day or Night without leave first had & Obtained and the said Jost Sooy during the said term shall find & Provide the said Mary Vander Ripe with good & Sufficient Meat, Drink, Washing, Lodging & Apparel for the true performance of all & Every the said Covenants & agreements each of the said Parties bind themselves to the other by these Presents.
IN WITTNESS whereof the parties to these presents have hereunto Interchangeably sett their hands & Seals this Eleventh day of May in the tenth Year of the reign of our Sovereign Lord George by the grace of God of Great Brittain France & Ireland King Defender of the faith Annoq Dom 1724, the mark of Mary Vander Ripe.
Sealed & Delivered in the Presence of Abraham Watson, H. Demeyer New York December 18th, 1724 then personally ap- peared before me Phillip Cortlandt Esqr one of his Majestys Jus- tices of the Peace for the City & County of New York Henry De- meyer one of the Witnesses to the within Instrument made Oath upon the holy Evangelist of Almighty God that he saw Mary Vander Ripe Sign Seal & Deliver the within Instrument as her Voluntary Act & Deed Coram. Phillip Cortlandt.
Registerd for Mr. Jost Sooy the 15th day of September Anno Dom 1725.
Indenture of Elizabeth Brown at Present of City of New York
l80 INDENTURES OF APPRENTICES, 1 7 1 8- 1 727
but late of Philadelphia, Province of Pennsilvania this 26th day of January, 1723, having an Infant Child of two Years and two months old hath put & by these presents doth place & put her said Infant Child Arjetta Davis an apprentice to Joost Sooye of the said City of New York Innholder for the term of Sixteen Years.
Usual form including "find and provide unto the said Appren- tice Sufficient Meat, Drink, Apparel, Lodging & Washing fitting for an Apprentice and also during said term shall teach said Ap- prentice to read write & Sew and at the Expiration of said term shall give to said Apprentice two suits of apparel one of them to be New."
Signed January 26th, 1723 by Elizabeth Brown.
In the presence of Elizth Bradford, Willm Bradford.
Acknowledged June 22nd, 1724 before Robert Walter, Mayor.
Registred for John Schultze the twenty third day of Septem- ber Anno Dom 1725.
Indenture of William Lewis aged fourteen Years or there- abouts with the consent of his Mother and Father in law Robert Bevon to John Schutze, Wigmaker to serve from September 14th, 1725 for Seven Years.
Usual form including "and at the Expiration of the Said term shall give unto the said Apprentice one entire suit from head to foot and Every Winters Evenings one Quarters Schooling."
Signed September 14th, 1725 by William Lewis, Robert Be- vons, Mary Bevons.
In the presence of Susannah Van Bomble, Par. Parmyter.
Acknowledged September 21st, 1725 before Jacobus Kip, Alderman.
Registred for Mr. John Giveen the 24th day of September Anno Dom 1725.
Indenture of Thomas Moore son to James Moore late from Ireland, Deceased to John Giveen, Cordwainer to serve from Feb- ruary 1st, 1722 for Seven Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodgeing & Washing fitting for an Apprentice and to learn him to read the bible & write & Cypher so as to keeps his own Accounts with a full suit of Ap-
INDENTURES OF APPRENTICES, I718-I727 l8l
parel for all parts of his body at the End of the term According to the Custom besides his wearing Cloaths . . . '
Signed January 13th, 1723 by Thomas Moore.
In the presence of James J. Mactosh, John Mackneal.
Acknowledged February 1st, 1723 before Robert Walter, Mayor.
Registred for Thomas Grigg of the City of New York Joyner the Seventh day of October Anno Dom 1725.
Indenture of Joseph Smith son of Lawrence Smith, Marriner to Thomas Grigg, Joyner to serve from October 5th, 1724 for Seven Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- ting for an Apprentice and at the End and Expiration of the Said term the said Master shall find the Said Apprentice with a whole New Suite of Apparel from head to foot & besides that two shirts one pair of stockings one Neckloth and also the said Master is to send the said Apprentice four winters to school to learn to Read, write and cypher."
Signed October 5th, 1724 by Joseph Smith.
In the presence of Wm Walling, John Raynolds, Wm Hopkins.
Acknowledged October 5th, 1724 before John Cruger, Alder- man and Justice of the Peace.
Registred for Bartel Miller the 19th day of October 1725.
Indenture of Johan Phillip Leunenbecker to Bartel Miller, Cordwainer to serve from June 1st, 1725 for Seven Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- ting for an Apprentice & the said Bartel Miller shall send the said Apprentice to an Evening School one Quarter Every Year so long as the said Apprentice shall Remain in his Service and there to be taught Reading writing and Cyphering at the Cost and Charge of the Said Master & at the Expiration of Said term shall furnish and give the said Apprentice one New and Compleat Suite of Apparel besides his old Cloathing . . . . "
Signed June 1st, 1725 by Johan Phillip Leunenbecker.
In the presence of Theod. Van Wyck, George BrunkerhofT.
Acknowledged October 18th, 1725 before John Cruger, Alder- man and Justice of the Peace.
l82 INDENTURES OF APPRENTICES, I718-I727
Registred for Benjamin Bates the 26th day of October Anno Dom 1725.
Indenture of Isaac Gardner son of Elizabeth Gardner, Wid- dow, with her consent to Benjamin Bates, Cordvvainer, to serve from December 7th, 1724 for Eight Years and Eight Months.
Usual form including "Find and provide unto the said Ap- prentice sufficient Meat, Drink, Lodging & Washing fitting for an apprentice & before the Expiration of the Said Term of Eight Years and Eight Months shall teach Said Apprentice to Read write & Cypher so far as will be sufficient to Mannage his Trade & at the Expiration of Said Term shall give to him two Suits of Apparel one of them to be New according to Custom for the true Performance of all & Every the Said Covenants and agreements either of the said Parties . . . . "
Signed December 16th, 1724 by Isaac Gardner.
In the presence of Elizabeth Gardner, Adolph Brass.
Acknowledged December 22nd, 1724 before John Cruger, Alderman.
Registred for Mr. Abraham Abrams ye 1st day of November Anno Dom 1725.
Indenture of Albertus Ackerman, son of the Widow Hillegunt Ackerman to Abraham Abrams, Cordwainer to serve from Janu- ary 10th 1724 for Eight and a half years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting for an Apprentice & Every Winter to have one quarter Schooling during the term & at the Expiration of the said term the said Ap- prentice is to have Six New Shirts a New Suit of Cloaths & hatt Stockings, Shoes & the rest Equivolent."
Signed January 10th, 1724 by Albertus Ackerman, Hillegunt Ackerman.
In the presence of Jacob Rick, Chirstopher Codwise.
Acknowledged November 1st, 1725 before Jacobus Kip, Alder- man.
Registred for Mr. Nicholas Anthony ye 1st day of November Anno Dom 1725.
Indenture of Thomas Pool, son of William Poole of the City of Xew York, Sawyer and with his consent to Nicholas Anthony, Cordwainer to serve from November 6th, 1724 for Seven Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fit-
INDENTURES OF APPRENTICES, I718-I727 183
ting for an Apprentice three quarter Schooling in Every Winter Evening School & at the Expiration of said term to give to said Apprentice one New Suit of Cloth Drugget Cloaths, four shirts, two Neckletts one New Hatt one pair of Shoes and one pair of Hoes."
Signed November 6th, 1724 by Thomas Pool.
In the presence of William Buldwin, H. Demeyer.
Acknowledged November 6th, 1724 before Harmanus Van- gelder.
Registred for Mr. Thomas Hall ye 9th day of November Anno Dom 1725.
Indenture of Thomas Bowil late of the Island of Barbados, but now residing in the City of New York and with the consent of his next friend Henry Becket to Thomas Hall, Cordwainer to serve from January 1st, 1721 for Seven Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting for an Apprentice & at the Expiration of the Said Term he the said Masters his heirs or Assigns shall give unto the said Appren- tice all the Cloaths his said Apprentice shall then have by him and over & above to give unto the said Apprentice one suit of Cloths to the Value of ten pounds Current Money or Soe much Money at the Election of the said Apprentice ..."
Signed February 13th, 1724 by Thomas Bowell.
In the presence of Thos Wildman, John Bend.
Acknowledged February 13th, 1724/5 before Phillip Cortlandt, Justice of the Peace.
Registred for Mr. John Raynolds the nth day of November Anno Dom 1725.
Indenture of John Jackson a youth of about twenty years of age to John Raynolds to serve from January 28th, 1724 for Seven years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting for an Apprentice & at the end of Seven years to give him a New Suit of Cloaths ..."
Signed January 28th, 1724/5 by John Jackson, John Raynolds.
In the presence of Robert Bevans William Jackson.
Acknowledged January 28th 1724/5 before Robert Walter, Mayor.
184 INDENTURES OF APPRENTICES, I718-I727
Registred for Mr. Jacobus Kiersted this nth day of December Anno Dom 1725.
Indenture of John Ellit of the Island of Antiegua to Jacobus Kiersted, Marriner to serve from October 1st, 1725 for Six Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- ting for an Apprentice ..."
Signed December 9th, 1725 by John Ellit.
In the presence of Jacobus Kip, Abraham Van Vleck.
Acknowledged December 10th, 1725 before Jacobus Kip, Alderman.
Registred for Mr. Benjamin Bate, Cordwainer the 30th day of December Anno Dom 1725.
Indenture of Margett Anderson with her Mother's Mary An- derson's consent to Benjamin Bate, Cordwainer to serve from November 4th, 1725 for ten years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging & Washing suf- ficient for an Apprentice & shall teach the said Apprentice to read and at the Expiration of the said term the said Master shall give to the said Apprentice Six Smoth & two Suites of apparel compleat they being new as the Custom of the said place & the said Apprentice shall Serve the Said Master in New York or in New England "
Signed November 24th, 1725 by Margeret Anderson, Mary Anderson.
In the presence of Phillip Cortlandt, Stephen Cortlandt.
Acknowledged Xber 16th, 1725 before Phillip Cortlandt.
Registred for Mr. Thomas Thong the 15th day of January Anno Dom 1725.
Indenture of Henry Rutgers with the consent of his Father Harmanus Rutgers, Brewer, to Thomas Thong, Merchant, to serve from October 5th, 1725 for Seven Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Lodging fitting for an Apprentice during the said term & that the said Thomas Thong after the apprenticeship his Said Master will if he be able and no Misfor-
INDENTURES OF APPRENTICES, I718-I727 185
tune happen will Send the said Apprentice with a Cargo to the west Ingors."
Signed October 5th, 1725 by Henry Rutgers.
In the presence of Barthow Noxon, Henry Inman.
Acknowledged January 13th, 1725/6 before Jacobus Kip, Alderman.
Registred for Mr. Daniel Miller the eighth day of February Anno Domi 1725.
Indenture of Roger Corbet son of Hannah Kingston and with her consent to Daniel Miller, Saddler, to serve from February 5th, 1724 for Eight years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- ting for an Apprentice and during the said term shall teach Said Apprentice to read & write sufficient to keep his own Accounts & at the Expiration of said Term shall give to him two suits of Apparell one of them to be New according to Custom."
Signed February 5th, 1724 by Roger Corbet.
In the presence of Hannah Kingston, Willm Bradford.
Acknowledged February 6th, 1724 before John Cruger, Alder- man.
Registred for Mr. Samuel Pell the 16 day of February Anno Dom 1725.
Indenture of Joseph Waldron to Samuel Pell, Cordwainer to serve from June 1st, 1725 for Seven Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- ting for an Apprentice and to teach or cause him to be taught to read and to write in the Dutch Evening School Every Quarter after Christmas till that Breaks up and to lett him Syfer two Quarters in the said term and after the Said Master shall give to the said Apprentice his out sett one New Suit of Apparell from Top to toy and Six New Shirts two new Neckcloaths and three pair of Stockings."
Signed June 12th, 1725 by Joseph Waldron.
In the presence of Fred Phillipse, Coenret ten Eyck.
Acknowledged December 19th, 1723 before Frd. Phillipse.
Registred for Peter Rutgers the twenty third day of February Anno Dom 1725.
Indenture of Hunter Scott son to the Widow Lena Scott to
l86 INDENTURES OF APPRENTICES, I718-I727
Peter Rutgers, Merchant to serve from the date of the date hereof for Seven Years.
Usual form including "procure and provide unto the said Ap- prentice sufficient Meat, Drink, Washing and Lodging Hatts, Shoes and Stockings fitt for an Apprentice during the said Term as also at the Expiration of the said Term provide and procure for the Said Apprentice a Decent Suit of Broade Cloath Cloths together with sufficient Linnen and other necessarys . . . ':
Signed December 1st, 1725 by Hunter Scott.
In the presence of Gerrit Roos, David Schuyler.
Acknowledged February 3rd, 1725/6 before John Cruger, Alderman and Justice of the Peace.
Registred for Mr. Daniel Gautier, Joyner ye nth day of March Anno Dom 1725.
Indenture of Jacobus DeHart son of Balthazar DeHart, Glas- sier, to Daniel Gautier, Joyner, to serve from January 4th, 1725/6 for Seven Years.
Usual form including "find and provide unto the said Appreiv tice sufficient Drink, Lodging fitting for an Apprentice."
Signed February 17th. 1725 by Jacobus DeHart.
In the presence of Jno Peter Zanger, Ja. Wilmot.
Acknowledged March 10th, 1725/6 before Jacobus Kip, Alder- man.
Registred for James Browne the Nineteenth day of March Anno Dom 1725.
Indenture of John Eccles son of Lawrence Eccles, Blacksmith deceased, aged fourteen Years with the consent of his Mother to James Browne, Wiggmaker & Barber to serve from September 12th, 1725 for Seven Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting for an Apprentice for & during the Terme of Six Years from the twelfth day of September which will be in the Year of our Lord one thousand seven hundred & twenty six and only Meat Drink. Lodging & Washing for the first Year of the Said Term of Seven Years and to give him two quarters schooling within the said Term of Seven Years and at the end of the said Term of Seven Years shall also give unto the said Apprentice one entire New Suit of apparel from head to foot for Inside & outside use.
Signed September 12th, 1725 by John Eckles.
In the presence of Beverley Latham. Edward Pennant.
Acknowledged March 1st, 1725/6 before Phillip Cortlandt, Justice of the Peace.
INDENTURES OF APPRENTICES, I718-I727 187
Registered for Mr. Johannes Burger the 21st day of April Anno Dom 1726.
Indenture of Johannes Hanion the son of Johannes Hanion, Deceased, Coopper to Johannes Burger, Baker, to serve from January 30th, 1725/6 for Twelve Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging, Washing fitting for an Apprentice and at the Expiration of the said Term the said Master shall furnish the said Apprentice with a New Suite of Cloaths [besides the Cloaths then Belonging to his Body] Con- taining in a Coat, Vest & Briches Six New Shirts fore Neckcoths two handshifts a New Hatt one pare New Shoos & one pare Stockings and the Said Master Shall find the Said Apprentice Learning Containing in Writing, Reeding & Aritmitick."
Signed April 18th, 1726 by Johannes Burger, Margreta Hen- nion, Johannes Hanion.
In the presence of Jan Blom, Jacobus Goelet.
Acknowledged April 18th, 1726 before Hermanus Vangelder, Justice of the Peace.
Registred for Thomas Wendover the 26th of April 1726.
Indenture of John DeNyke aged about 15 years or thereabouts with the consent of his Mother Wentie DeNyke, Widdow, to Thomas Wendover, Shoemaker to serve from May 1st, 1725 for Seven Years.
Usual form including "and it is agreed that the Said Master is not to find him the said Apprentice in any thing during the Said term But Provided the Said Thomas Wendover shall Remove and live at some other Place after this Year then he shall find the Said Apprentice in Victualls and drink But the said Apprentice to serve him one year more."
Signed May 1st, 1725 by John De Nyke, Wentie DeNyke.
In the presence of Arent Van Hoek, Hen. Pratt.
Acknowledged June 1st, 1725 before Jacobus Kip, Alderman.
Registred for Mr. Richard Talbott the 19th day of May Anno Dom 1726.
Indenture of Benjamin Gordon son of Mr. George Gordon, Merchant of Aberdeen in North Brittain to Richard Talbott, pooly maker, to serve from May 18th, 1726 for Seven Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and washing fitting
l88 INDENTURES OF APPRENTICES, I718-I727
for an Apprentice and at the Expiration of the above said term he the Said Richard Talbott aforesaid shall Equip his said Ap- prentice with one Suit of Cloths to the Value of twelve pounds Current money of the Province of New York or twelve pounds in Money.
Signed May 18th, 1726 by Benjm Gordon.
In the presence of Henry Teaver, John Dunk.
Acknowledged May 19th, 1726 before Fred Philipse.
Registred for Mr. Peter Smith the 8th day of June Anno Dom 1726.
Indenture of John Walters son of Jacob Walters, Mariner, aged about Eight Years with the consent of his Mother Margaret Walters to Peter Smith, Currier to serve from June 9th, 1725 for thirteen Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- ting for an Apprentice and Cause him to be taught to read write and cypher and at the end or Expiration of the Said term shall give unto his Said Apprentice one good new Suit of Cloath Con- sisting of Coat, Wastcoat and Breeches also a Hatt two Neck- cloaths, two Shirts, two Pair Stockings and two pair Shoes all these to be new and good."
Signed June 9th, 1725 by John Walters.
In the presence of Margaret Waters, Edward Pennant, John Smith.
Acknowledged June 10th, 1725 before Phillip Cortlandt, Alder- man and Justice of the Peace.
Registered for Mr. Martinus Eght the 8th day of June Anno Dom 1726.
Indenture of Samuel Goodness with the consent of his Mother Christian Owen, to Martinus Eght, Blacksmith to serve from May 20th, 1726 for Seven Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- ting for an Apprentice and yearly One Quarter Schooling and at the Expiration of the said Term shall give unto the said Ap- prentice two suits of Apparel One thereof to be New According to the Custom of the Country."
Signed July 6th, 1726 by Samuel Goodness, Christian Owen.
In the presence of Samll Snowden, Joseph Waitte.
Acknowledged June 8th, 1726 before Phillip Cortlandt.
INDENTURES OF APPRENTICES, I718-I727 189
Registred for John Goelet, Feltmaker the 14th day of June Anno Dom 1726.
Indenture of Bernal Brown with the consent of his Mother to John Goelet, filther to serve from January 4th, 1724 for ten years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- ting for an Apprentice during said Term, and at the Expiration give unto the said Apprentice One New Suit of Close from top to toe and three New Shirts two New Neckcloths and all the Close and apparel which he hath at that time and teach or cause to be teacht Every Winter One Quarter of Engles Evenen Skool during said Term to larn to Read, Write en sypher to the best of my skill."
Signed March 9th, 1723/4 by Barnal Brown.
In the presence of Claes Andrys, Peter Wessells.
Acknowledged March 25th, 1724 before Frederick Philipse. Alderman.
Registred for Mr. Raphael Goelett, Limner & Glazier the 14th day of June Anno Dom 1726.
Indenture of John Van Husen sun of John Van Husen, Mar- riner, to Raphael Goelet, Limner and Glazier to serve from Jan- uary 7th, 1724/5 for Ten Years.
Usual form including "find and provide unto the said Appren- tice sufficient, Meat, Drink, Apparel, Lodging and washing fit- ting for an Apprentice & after the Expiration of the Said Term the said Master shall fitt out the said Apprentice or furnish him [besides the Cloaths then belonging to his Boddy] with one Coat, One Vest, one pair of Brithes one pare of Stokins one pare of Shoos, four Shirts, two Neckliths, One New hatt all together New fitting for his Boddy ..."
Signed January 7th, 1724/5 by John Vanhoesen, Raphael Goe- let.
In the presence of Jacob Goelet, Henry Fuller.
Acknowledged January nth, 1724/5 before John Cruger, Alderman and Justice of the Peace.
Registred for Samll Loveridge Shipwright the twenty third day of June Anno Dom 1726.
Indenture of Leonard Barton, son of Rebecca Barton of Island, of Jamaica, Widdow, to Samuel Loveridge, Shipwright to serve from 29th day of June 1726 for Seven Years.
Usual form including "find and provide unto the said Appren-
I9O INDENTURES OF APPRENTICES, I718-I727
tice sufficient Meat, Drink, Lodging and washing fitting for an Apprentice and shall further allow the said Apprentice to go to school during the time that it is customary here to keep Night school his friends paying for the same."
Signed June 23rd, 1726 by Leonard Barton.
In the presence of James Browne, Jno Peter Zenger.
Acknowledged June 23rd, 1726 before Phillip Cortlandt.
Registred for Mr. Allard Anthony, Cordwainer the 25th day of June Anno Domini 1726.
Indenture of Frederick Fyne, son of Jane Coe, late Jane Fyne Widdow, with the consent of Jane Coe and John Coe, her hus- band to Allart Anthony, Cordwainer to serve from February 1st, 1725 for Seven Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and washing fit- ting for an Apprentice and shall some time within the said Term find, provide and allow him three months Night Schooling Every Winter and at the Expiration of the Term Give him One New Suit of Cloathes four New Shirts and other Nessessaries."
Signed June 18th, 1726 by Frederick Fyne.
In the presence of John Coe, Arent Gilbert.
Acknowledged June 20th, 1726 before Frederick Philipse, Alderman.
Registred for James Murphy the Twenty Eighth day of June 1726.
Indenture of Hester Crudge late of Plymoth in the Kingdom of Great Brittain but now of the City of New York to James Murphy, Victualler to serve from May 14th, 1726 for five years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- ting for an Apprentice, and also at the Expiration of the said term of five years to give her the said Apprentice a Gown and Petticoat & a good Garlix Shift."
Signed May 14th, 1726 by Hester Crudge.
In the presence of William Simes, Hen. Pratt.
Acknowledged June 27th, 1726 before Johannes Jansen, Mayor.
Registred for Mr. John Peter Zenger the 30th day of June Anno Dom 1726.
Indenture of Henry De Forest with the consent of his Father
INDENTURES OF APPRENTICES, I718-I727 I9I
Barent De Forest to John Peter Zenger, Printer to serve from August 1st, 1725 for Seven Years.
Usual form including ''find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and washing fitting for an Apprentice and at the Expiration of the Said Term shall give unto the said Apprentice two Suits of apparel one thereof to be New according to the custom of the Country as also four New Shirts one New Hatt one pair of New Shoes and Stock- ings."
Signed August 23rd, 1725 by Henry De Forest. . In the presence of Davit Tioning, Barent deForest.
Acknowledged September 20th, 1725 before Frederick Philipse, Alderman.
Registred for Henry Bredstede, Hatter the tenth day of August Anno Dom 1726.
Indenture of John Clement with the consent of his Mother Catherine Howard to Henry Bredstede, Hatter, to serve from March 12th, 1725-6 for Nine Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fiting for an Apprentice and yearly one quarters schooling and shall also give into the said Apprentice at the Expiration of the said Term two suits of Apparel one thereof to be New according to the Custom of the Country."
Signed October 1st, 1725 by John Clements.
In the presence of Jno Peter Zenger, Will Bradford.
Acknowledged October 2nd, 1725 before Frederick Philipse, Alderman.
Registred for John Roome the 31st day of August Anno Domini 1726.
Indenture of Jogim Van Meple with the consent of his Mother Janetie Van Meple and his onckle Roilif Van Meple to John Roome, Carpenter to serve from November 1st, 1725 for Seven Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparell, Lodging and Washing fit- ting for an Apprentice and the Said Master shall at his own Cost and Cherge suffer the said Apprentice to go one Quarter School- ing in the Evening skool Every year and at the Expiration of the Seven Year the said shall geave to the Said Apprentes one New Suite of Apparell and six shirts New and twoo Neckletts
192 INDENTURES OF APPRENTICES, I718-I727
for the true performance of all and Every the said Covenants and agreements . . "
Signed September ist, 1726 by Jogim Van Meple, Janetie Van Meple, Roiliff Van Mepell.
In the presence of Will Roome, Androw Girow.
Acknowledged August 31st, 1726 before Johannes Jansen, Mayor.
Registred for Johannes Symentje the twenty first day of No- vember Anno Dom 1726. #
Indenture of Elizabeth Gouwin daughter of William Gouwin, Deceased and with the consent of her Mother Marguess Symense of Richmond County to Johannes Symentse, Cordwainer to serve from November 10th, 1726 for Nine Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparell, Lodging and Washing fit- ting for an Apprentice and to be Instructed in Reading and writ- ing and after the Expiration of the Said term to furnish the said Apprentice with a New Sute of Cloaths, Linnen and Wooleng from top to tea fitting for her Body Besides the Cloaths she has then ..."
Signed November 10th, 1725 by Elizabeth Gouwin, Marguess Semense Johannes Symensz.
In the presence of Isaack Van hook, Jan Blom.
Acknowledged September 28th, 1726 before Hermanus Van- gelder, Alderman.
Registred for Mr. Roger Groves, Feltmaker the 21st day of January Anno Dom 1726.
Indenture of Peter Plowman, son of Giles Plowman to Roger Groves Feltmaker to serve from December 12th, 1722 for Nine Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting for an Apprentice and during or within the said Term of his Comeing to the age of one and twenty years the said Master shall teach the said apprentice to Read, Write and Cast Account and at the Expiration of said Term of Nine years or at the time of his Comeing to the age of said one and twenty years shall give him two suits of apparel, one of them to be New with a dis- charge."
Signed December nth, 1722 by Peter Plowman.
Tn the presence of J. Reynolds, Thos Garland.
Acknowledged July 8th, 1724 before Jacobus Kip, Justice of the Peace.
INDENTURES OF APPRENTICES, I718-I727 I93
Registred for Mr. Roger Groves feltmaker the twenty fourth day of January Anno Dom 1726.
Indenture of Nicholas Elsworth son of Theophilas Elsworth, vintner to Roger Groves, Feltmaker to serve from January 28th, 1723 for seven years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- ting for an Apprentice & at the Expiration of said term to give to said apprentice two sufficient suits of apparel the one to be New and one Quarter Schooling in Every Winter Evening School During the said term."
Signed January 28th, 1723 by Nicholas Elsworth.
In the presence of G. Elsworth, Junr., H. DeMeyer.
Acknowledged July 8th, 1724 before Jacobus Kip, Justice of the Peace.
Registred for Mr. Roger Groves Feltmaker the twenty fifth day of January Anno Dom 1726.
Indenture of John Maxwell, to Roger Groves to serve from the seventeenth day of February 1723/4 for four years and three months.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging ana Washing fit- ting for an Apprentice during the time of his said apprenticeship & at the Expiration thereof shall also give unto him two New Suits of Apparel Compleat made of Drugget ..."
Signed February 17th, 1723/4 by John Maxwell.
In the presence of Thomas Sandiforth, James Hardinge.
Acknowledged July 8th, 1724 before Jacobus Kip, Justice of the Peace.
Registred for Mr. Roger Groves feltmaker the twenty fifth day of January Anno Dom 1726.
Indenture of George Parker son of George Parker, Marriner, Deceased and with the consent of his Mother Margrett Dunk to Roger Groves, Hatmaker to serve from May 21st, 1724 for Seven years and Nine Months.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting for an Apprentice & at the Expiration of the above said term He the said Roger Groves aforesaid shall Equippe his said Appren- tice with two New Suits of apparel with Shirts Shoes & Hose and the aforesaid Margrett Dunk shall likewise Equippe her son
194 INDENTURES OE APPRENTICES, I718-I727
George Parker aforesaid with two New Suits of sufficient Ap- parel at his Entrance into the aforesaid Roger Groves service & Mem* that Roger Groves shall cause his said apprentice George Parker to Read, write & Cast accompts . . . . "
Signed May 21st, 1724 by George Parker.
In the presence of Thos. Xickson, Will Lane.
Acknowledged July 8th, 1724 before Jacobus Kip, Justice of the Peace.
Registred for Mr. Roger Groves, feltmaker the twenty fifth day of January Anno Dom 1726.
Indenture of Samuel Macisleton son of Sarah Wheeler and with her consent to Roger Groves, feltmaker to serve from the July 7th, 1724 for Seven Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and washing fitting for an Apprentice and at the Expiration of the said term shall give to the said Apprentice two suits of apparel one of them to be New According to Custom."
Signed July 7th, 1724 by Samuel Macisleton.
In the presence of Jacob Swan, John Lyndon.
Acknowledged Janry 21st, 1726 before Phillip Cortlandt,, Alderman.
Registred for Mr. Thomas Dobson the 26th day of January Anno Dom 1726.
Indenture of John Grimes now of New York late of Maryland aged about Eighteen years to Thomas Dobson, Glover, to serve from the 13th day of December 1725 for Seven Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and washing fitting for an Apprentice and it is agreed that the Said Master shall at the Expiration of the said term give him the said Apprentice a New Suit of Cloaths two shirts of Good Garlick with Shoes and Stockings as also a Hat."
Signed December 13th, 1725 by John Grimes.
In the presence of James Murphy, Hen. Pratts.
Acknowledged December 14th, 1725 before Phillip Cortlandt, Justice of the Paece.
Registered for Mr. Phillip Minthorn the twenty eighth day of February Anno Dom 1726.
Indenture of Mary Waters aged about eight years with the consent of her unkle Simon Grigeer. Bricklayer to Phillip Min-
INDENTURES OF APPRENTICES, 1718-1727 I95
thorn, yeoman to serve from the 23rd day of August 1726 for Eighteen years & a half.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, 'Apparel, Lodging and Washing fitting for an Apprentice and to Learn the said Apprentice to Read and at the Expiration of said Term to give to said Apprentice a New Suit of Apparel . . . . "
Signed August 23rd, 1726 by Simon Cregier, Mary Waters.
In the presence of Johannes Man, Samuel Man, Samuel Pell.
Acknowledged August 23rd, 1726 before Jacobus Kip, Alder- man.
Recorded for Ichabod Loutitt the thirteenth day of April Anno Dom 1727.
Indenture of Nazareth Cornelius son of John Cornelius late of New York Marriner to Ichabod Louitt, Marriner to serve from April 8th, 1725 for Nine Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting for an apprentice."
Signed April 8th, 1725 by Nazareth Corneles.
In the presence of John Dyer, Christian Dyer.
Acknowledged April 7th, 1725 before Phillip Cortlandt.
Registred for Henry Vandewater the 20th day of April Anno 1727.
Indenture of George Brewington son of Mary Brewington to Henry Vandewater. Gunsmith to serve from May 1st, 1726 for Ten Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fitting for an Apprentice and yearly one quarters Night Schooling and at the Expiration of the said Term shall give unto the said Ap- prentice two Suits of Apparel one thereof to be New According to the Custom of the Country and four New Shirts and four Neckcloaths."
Signed July 7th, 1726 by George Bruwerton.
In the presence of Jno Peter Zanger, Daniel Bonnet, Maria Bruwerton.
Acknowledged November 9th, 1726, before Phillip Cortlandt.
Registred for Mr. Andries Maerschalck the 25th day of April Anno Domini 1727.
Indenture of John Peaterson with the consent of his Mother
I96 INDENTURES OF APPRENTICES, I718-I727
Antye Peaterson to Andries Maerschalck, Bacar to serve from May 1st, 1726 for Seven Years.
Usual form including "find and provide unto the said Appren- tice sufficient Maet, Drink, Apparel, Lodging and Washing fit- ting for an apprentice and at the Expiration of the said Term of seven years the said Master shall give unto the said Appren- tice a New Shutt of apparell from had to tow and all his daly apparell and give him Eavening Scholling from Cristemis Eavery year of said term ..."
Signed May 12th, 1726 by Antie Pietersse, John Peterson.
In the presence of Marte Beeckman, Tobyas Ryckman.
Acknowledged April 19th, 1727 before Phillip Cortlandt.
Registred for Mr. Ichabod Louttit the eighth day of May Anno Dom 1727.
Indenture of Elizabeth Burger aged about nine Years with the consent of Thomas Richardson & Gertruy his wife to Ichabod Louttit, Marriner to serve from May 8th, 1727 for Nine Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting for an apprentice and after the Expiration of the above men- tioned time to give the said apprentice one week and one Sabath days Suit of Cloaths of all sorts & Six Shefts & one years board to Learn a Trade, Washing & Scrubing days Excepted . . . '
Signed May 4th, 1727 by Eliz Burger, Thos. Richardson.
In the presence of Gerrit Wendell, Stephen Cortlandt.
Acknowledged May 4th, 1727 before Phillip Cortlandt.
Registred for Mr. Nichols Anthony the first day of June Anno Dom 1727.
Indenture of Thomas Guinel son of Hannah Mitchell and with her consent to Nicholas Anthony, Cordwaner to serve from June 1st, 1726 for Seven years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- ting for an Apprentice During the said Term and put him three Months Shoullin Every winter during the said Term at Evening Shouling and at Expiration of his therm the said Master shall give unto said Aprentis one new Shuet of Apparel and his warn Goose ..."
Signed June 1st. 1727 by Thomas Guinel.
In the presence of Allart Anthony, Robert Richardson.
Acknowledged June [St, 1772 before John Cruger, Alderman and Justice of the Peace.
INDENTURES OF APPRENTICES, I718-I727 197
Registred for Mr. Abraham Poutrau, Goldsmith the Sixth day of June Anno Dom 1727.
Indenture of Robert Lyell Aged about thirteen years with the consent of his Mother and Brother David Lyell to Abraham Poutrau, Goldsmith to serve from July 12th, 1726 for Seven years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Lodging and Washing fitting for an Apprentice."
Signed July 23rd, 1727 by Robert Lyell.
In the presence of Beverley Latham, James Browne.
Acknowledged July 23rd, 1726 before Phillip Cortlandt.
Registred for Mr. Isaac Bockee the twenty Second day of June Anno Dom 1727.
Indenture of Calvin Putt sun of Dianna Putt widow of Joshua Putt, Shipwright to Isaack Bockee, Cooper to serve from Sep- tember 5th, 1726 for Sixteen years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging & Washing fitting for an Apprentice and shall teach the said Apprentice or Cause him to be taught by the best means to Read, & Write and at the End of the said term the said Master is to Dismiss the said ap- prentice with one New Suit of Apparel ..."
Signed September 5th, 1726 by Calvin Putt, Dianna Putt.
In the presence of Matthew Bell, Phillip Cortlandt.
Acknowledged September 4th, 1726 before Phillip Cortlandt.
Registred for Mr. Peter Bond of Perth Amboy Cooper the twenty Second day of June Anno Dom 1727.
Indenture of Ephrim Brown son of Ellinor & Adam Smith to Peter Bond, Cooper to serve from April 15th, 1727 for Nine Years.
Usual form including "find and provide unto the said Ap- prentice sufficient Meat, Drink, Apparel, Lodging & Washing fitting for an apprentice During the said term & at the Expira- tion give unto the Said Apprentice one New Suit of New Close from top to toe & Six New Shirts & Six new Neckletts & a Sett of Tools new & also the Close Belonging to his Body & teach or Cause to be taught Every winter one Quarter Evening
I98 INDENTURES OF APPRENTICES, I718-I727
School English During the Said term to Learn to Read, Write & Cupher ..."
Signed April 26th, 1727 by Ellinor Smith, Ephraim Brown.
In the presence of Phillip Cortlandt, Thos. Hunt.
Acknowledged April 26th, 1727 before Phillip Cortlandt.
Registred for Mr. Charles Crook the 13th day of June Anno Dom 1727.
Indenture of John Jacob Trumper son of John Jacob Trumper of Jarmene [Germany?] to Charles Crook, [Baker] to serve from September 14th, 1726 for Nine Years.
. Usual form including "find and provide unto the said Ap- prentice sufficient Meat, Drink, Apparel, Lodging & Washing fitting for an Apprentice and Six Months in the Winter Nights Schilling & at the Expiration of the Said Apprentiship the said Master shall give the said Apprentice a suit of apparel through out ..."
Signed September 14th, 1726 by Johann Jacob Tremper, Johan Jacob Trempier.
In the presence of Johannes Lessen, John Riceball.
Acknowledged September 14th, 1726 before Hermanius Van- gelder, Alderman.
Registred for Mr. John Stephens, Cordwainer the second day of August Anno Domini 1727.
Indenture of Garret Barsho the son of Geertie Barsho of the Township of Newark, Widow, to John Stephens, Cordwiner to serve from August 1st, 1726 for Nine years.
Usual form including "find and provide unto the said Ap- prentice sufficient Meat, Drink, Apparel, Lodging and washing fitting for an Apprentice and after the Expiration the said shall give unto the said Apprentice besides the Cloos then belonging to his body One heatt One Coat one Vest One pair of britchis one pair of Stockings four Shurts and four Necklets and one pair of Shoes all New fitting for his body and One Quarter Nights Schooling in Every Winter . . . . '
Signed June 21st, 1727 by Gerrt Barsho, Geertye Barsho.
In the presence of Phillip Cortlandt, Stephen Van Cortlandt.
Acknowledged June 20th, 1727 before Phillip Cortlandt.
Registred for Mr. William Bradford, Printer the Seventh day of August Anno Dom 1727.
Indenture of James Parker the son of Samuel Parker late of
INDENTURES OF APPRENTICES, I718-I727
199
Woodbridge in the County of Middlesex and Province of New- Jersey, deceased to William Bradford, Printer to serve from January ist, 1726 for Eight Years.
Usual form including "find and provide unto the said Appren- tice sufficient Meat, Drink, Apparel, Lodging and Washing fit- ting for an Apprentice and at the Expiration of said Term of Eight years shall give to said Apprentice two suits of Apparel one of them to be New."
Signed January ist, 1726 by James Parker.
In the presence of Elizabeth Denne, Jana Bayne, Samuel Parker.
Acknowledged June 24th, 1727 before John Cruger, Alder-
man.
FINIS.
INDEX.
Abrams, Abraham, 182.
Ackerman, Albertus, 182.
Ackerman, Hillegunt, 182.
Ackerman, Johannis, 133, 134.
Ackerman, Lodewyck, 133.
Adams, John, 126.
Adolph, Peter, 12, 17, 22, 28.
Adolph, Mrs., 63.
Allen, John, 128.
Allen, John, Jr., 128.
Allen, William, 85, 91.
Anderson, Edward, 137.
Anderson, Edward, Jr., 137.
Anderson, Margaret, 184.
Anderson, Mary, 137, 184.
Anderson, William, Jr., 124, 125.
Andrys, Claes, 189.
Anthony, Allard, 138, 190, 196.
Anthony, Nicholas, 125, 126, 128, 147, 182, 196.
Arientsen, John, ferryman, 8, n, 16, 17, 24, 26, 27, 28, 32, 37, 40, 47, 48, 51, 56, 59, 64, 67, 69, 72, 73, 75, 80, 81, 82, 85, 88, 89, 93, 96, 97, 100, 106, 108.
Arkell, Margaret, 131.
Arkell, Peter, 131.
Aske, Samuel, 171.
Aston, George, 119, 145, 146.
Attorney, fees, 28, 76, 101.
Baily, E., 150.
Baker, Roger, 31, 33, 39, 48, 56, 58.
Bakers, 115, 118, 156, 166, 187, 196,
198. Baldwin, William, 147. Balerem, Wm., 151. Balm, J., 127. Bancker, Mrs., 4. Barber Surgeons, 128. Barberie, Peter, 142. Barbers, 118, 128, 123, 135, 136, 145,
160, 168, 169, 175, 186. Barheit, Andries, 157, 171. Barker, John, 157. Barker, Susanna, 157. Barre, Charles, 116. Barsho, Garret, 198. Barsho, Geertie, 198.
Bartel, John, 160.
Bartel, Margaret, 160.
Bartel, Vander Clife, 160.
Barton, Leonard, 189, 190.
Barton, Rebecca, 189.
Bassett, Hannah, 178.
Bassett, John, 177.
Bassett, Capt. Michall, 143.
Bassett, Stephen, 143.
Bate, Benjamin, 184.
Bate, Esther, 139.
Bates, Benjamin, 182.
Bayard, Balthazar, 8, 9, 17, 25, 32,
37, 48, 51, 59, 62, 69, 74, 75, 82,
87, 93, 94, J05, 107. Bayard, Nicholas, 2, 6, 17, 18, 26, 27,
33, 34, 48, 49, 59, 60, 63, 70, 73. Bayne, Jana, 199. Becket, Henry, 183. Beekman, Gerard, 174. Beekman, Henry, 159. Beekman, Marte, 196. Beekman, William, 159. Beer, price of, 84, 91. Bell, John, 175. Bell, Matthew, 197. Bell, price of, 99. Bellanger, Ive, 134. Bellanger, Nicholas, 134. Bend, John, 183. Bennett, Daniel, 150. Benson, Harmanus, 126. Berrian, John, 174. Berrian, Peter, 174. Berry, Jacob, 84, 90, 98, 101. Berry, Richard, 172. Bertain, Jane, 145. Bertrand, Abraham, 144, 145, 165. Bertrand, Isaac, 144. Bertrand, Jane, 145. Bevan, Robert, 180, 183. Bevan, Mary, 180. Bisset, Andrew, 153. Blackhead, John, 131, 132. Blackhead, Mary, 131. Blacksmiths, 144, 148, 149, 165, 176,
177, 186, 188. Blagge, Edward, 119, 131, 144, 157,
173, J74- 201
202
INDEX.
Blockmakers, 137, 156.
Blom, Jacob, 153.
Blom, Jan, 187, 192.
Bloom, Andrew, 154.
Bloom, Hans Y., 154.
Blythe, James, 175.
Boatmen, 150, 165.
Bockee, Isaac, 197.
Boeke, Abraham, 166.
Bogard, Aaron, 114.
Bogard, Adrian, 164.
Bogart, Arie, 170.
Bond, Peter, 197.
Bonfires, 99.
Bonnet, Daniel, 161, 195.
Boudinot, Elias, 148.
Boudinot, Mary C, 148.
Boumie, Francis, 164.
Boumie, Louis, 164.
Bount, Barne, 118.
Bouxin, Stephen, 128, 129.
Bowell, Thomas, 183.
Bowman, Jacob, 14.6.
Bradford, Elizabeth, 180.
Bradford, William, 63, 76, 117, 122,
124, 132, 147, 159, 160, 175, 180,
185, 191, 198. Bradford, William, Jr., 136. Brasier, Abraham, 123. Brasier, Elizabeth, 123. Brasier, John, 123. Brasiers, 160. Brass, Adolph, 182. Bratt, Isaac, 157. Breasted, Andrew, 137. Breasted, Henry, 124, 191. Breasted, John, 156. Breasted, Peter, 138. Breasted, Simon, 117. Breested, Andries, 124. Brenan, James, 124, 137, 143. Brested, Andrew, 137. Brested, John, 156. Brested, Peter, 138. Brestede, Henry, 124, 191. Brewer, 184. Brewer, John, 28. Brewerton, George, 195. Brewerton, Maria, 195. Brewington, George, 195. Brewington, Mary, 195. Bricklayers, 194. Bridgeman, Cornelius, 118. BrinckerhofT, George, 181. Brookfield, Elizabeth, 124. Brookman, Cornelius, 175. Brown, Barnal, 189.
Brown, Bernal, 189.
Brown, Elizabeth, 179, 180.
Brown, Ellenor, 178.
Brown, Ephrim, 197, 198.
Brown, James, 160, 167, 168.
Brown, William, 178.
Browne, George, 38, 42.
Browne, James, 186, 190, 197.
Browne, Robert, 63.
Brownell, George, 149.
Brugman, Henry, 121.
Buckmaster, Edward, 4, 17, 18, 33,
48, 49, 59, 60, 70, 74, 77. Budd, Joseph, 131. Bufflree, Jacob, 146. Bufflree, Jacob G., Jr., 146, 147. Buldwin, William, 183. Bulsinck, Cornelius, 159. Bulsinck, Cornelius, Jr., 159. Burger, Claes, 38. Burger, Elizabeth, 196. Burger, Johannes, 187. Burger, Poulas, 150. Burling, Edward, 117. Burling, Edward, 179. Burly, El., 142. Burnett, George, 136. Burnett, Wm., 136. Burres, Elizabeth, 170. Burroughs, Jeremiah, 131. Burrows, Elizabeth, 170. Burtel, John, 176. Bush, Jasper, 119, 120. Bush, Jean, 120. Bussey, James, 142. Butchers, 122, 124. Butler, Charles, 171. Butler, Hannah, 133. Buttler, Hannah, 147. Byvanck, Anthony, 156. Byvanck, Evert, 85, 87, 90, 102, 105,
106.
Cage and ducking stool erected, 3.
Campbell, John, 149.
Campbell, Robert, 149.
Candles for guard, 27.
Cannon, Abraham, 130.
Cannor, Ellenor, 178.
Cantine, Isaac, 165.
Carhart, John, 148.
Carmen, 141, 148, 161.
Carpenters, 127, 137, 175, 191.
Carre, Louis, 148.
Carre, Louis, Jr., 148.
Carsteng, Gideon, 142, 143.
Carsteng, John, 143.
INDEX.
203
Carter, Hannah, 157.
Cassell, Arnold, 134.
Cassell, John, 116.
Chappell, Mrs., 85, 91.
Chappell, Francis, 84, 89, 98, 99, 101, 102.
Chardavoyne, Elias, Jr., 157, 167.
Chardavoyne, Jeremie, 170.
Chasy, John, 119.
Cholwell, John, 143.
Cholwell, Thomas, 143.
Churchill, William, 86, 92, 103, 104.
City Hall, Pearl street, sale of, 104.
City Hall, Wall street, 101, 102, 103, 106, no.
Clapp, John, 3.
Clarke, John, 139, 140.
Clarke, John, Jr., 139, 140.
Clarke, Thomas, 3, 4, 8, 9, 10, 15, 17, 21, 26, 27, 30, 31, 32, 38, 39, 48, 52, 53, 56, 57, 59, 60, 64, 66, 67, 68, 69, 72, 73, 78, 81, 82, 87, 93, 95, 100, 106, 107, 162.
Clarke, William, 157.
Clarkson, Mathew, 3.
Clement, Catherine, 191.
Clement, John, 191.
Clifford, Daniel, Jr., 168, 169.
Clifford, Hannah, 169.
Cocker, Thomas, 52, 57.
Coden, James, 173.
Codwise, Christopher, 182.
Coe, Jane, 190.
Coe, John, 190.
Collins, John, 91.
Colvell, Peter, 120, 121.
Comlast, John, 43.
Conihane, William, 154.
Cooley, John, 12, 17, 22, 33, 36, 41, 63.
Cooper, Ann, 141, 142.
Cooper, Hannah, 141.
Cooper, John, 140, 141.
Cooper, John, Jr., 140, 141.
Cooper, Sarah, 145.
Coopers, 128, 129, 131, 142, 143, 152, 155, 158, 166, 169, 177, 179, 187, 197.
Corbet, Hannah, 185.
Corbet, Roger, 185.
Cordwainers, 113, 115, 118, 125, 126, 127, 128, 129, 130, 133, 135, 137, 146, 150, 151, 154, 157, 161, 170, 171, 174, 178, 180, 181, 182, 183, 184, 185, 190, 192, 196, 198.
Corneles, Nazareth, 195.
Cornelises, Metje, 46, 47, 48, 55, 56.
Cornelius, Nazareth, 195. Cornelus, Barent, 139. Corsten, John, 142. Cortlandt, Phillip, 171, 172, 173 Cracraft, Sarah, 167, 168. Craiggs, Alexander, 135, 136. Craiggs, James, 135. Crankheyt, Marten, 116. Crankheyt, Sophia, 116. Crannell, Robert, 123, 124, 164. Crannell, Robt., Jr., 114, 171. Crannell, William, 123, 124. Cregier, John, 148. Cregier, Simon, 133, 195. Creighton, James, 145. Crook, Charles, 198. Crooke, Charles, 162, 163, 170, 1 Crossley, Henry, 78, 80, 81, 82,
88, 90, 93, 96, 102, 106, 108. Crouch, Gregory, 131. Crudge, Hester, 190. Cruger, Henry, 152. Cruger, John, 116, 117, 118, 119,
122, 123, 125, 127, 128, 132,
136, 137, 138, 143, 145, 147,
149, 150, 151, 152, 153, 155,
158, 159, 160, l6l, 175, 176,
182, 185, 186, 189, 196, 199.
Cruger, Teleman, 123, 137, 152.
Cunningham, Wm., 136.
Cure, John, 163.
Curriers, 119, 132, 145, 146, 188
Curtis, Daniel, 125.
Curtis, Elizabeth, 125.
Cuyler, Johannes, 28.
Dalpah, Phillip, 171.
Daniels, Alexander, 170.
Danielson, Alexander, 170.
Danielson, Elizabeth, 170.
Darkins, Robert, 57, 67.
David, Daniel, 131.
David, Jean, 167.
David, John, 167.
David, Peter, 166, 167.
Davies, Vaughan, 158.
Davis, Arjetta, 180.
Davis, David, 146, 160, 168.
Davis, Isabella, 143.
Davis, John, 115.
Davis, Joseph, 84, 90, 98, 101.
Davis, Vaughan, 162.
Davy, James, 117.
Davy, Joshua, 117.
De Bogh, John, 139.
De Bonrepos, Alexander, 154.
Debough, Garrett, 138.
87,
120,
133, 148, 156, 181.
204
INDEX.
Debough, John, 138.
De Bruyn, Johannes, 45, 48, 54, 60,
65, 70, 73, 74-
De Forest, Barent, 191.
De Forest, Henry, 190, 191.
Degraf, Johannis, 118.
De Grove, Peter, 125.
De Hart, Balthazar, 186.
De Hart, Jacobus, 186.
DeKey, Tennis, 2, 3, 7, 17, 19, 27,
31, 33, 34, 4i, 76, 79, 81, 84, 91, 99,
101. DeKey, Thomas, 17, 26. De Lancey, Stephen, 32. Delanoy, Peter, 38. Delaplaine, Joshua, 114, 126, 134,
139, 176. Demeyer, H., 114, 132, 143, 145, 151,
155, !72, 179, 183, 193. Demilt, Peter, 166. Demire, John, 146. Denne, Elizabeth, 199. De Nyke, John, 187. De Nyke, Wentie, 187. De Peyster, Abraham, 46, 48, 55, 60,
66, 70, 74, 82, 83, 94, 97, 106, 108. De Peyster, Cornelia, 85, 91.
De Peyster, Isaac, 28.
De Peyster, Johannes, 46, 48, 54, 85,
87, 90, 91, 99, 102. De Riemer, Isaac, 67, 119, 134. De Riemer, Peter, 3. D'hariette, Benjamin, 125. D'Honneur, John, 63. D'Honneur, Samuel, 155, 170. Divait, Joseph, 135. Divait, Nathaniel, 135. Dobbs, Adam, 149. Dobbs, Walter, 144, 151, 153. Dobbs, Walter, Jr., 151. Dobbs, William, 144, 149, 153. Dobson, Thomas, 139, 172, 194. Dock rent, 85. Doddrell, Samuel, 133. Dodrige, John, 149. Dodruge, John, 153. Dovve, John, 38. Ducking stool erected, 3. Dugdale, William, 120, 121. Dum, John, 165. Duncan, George, 142. Duncan, George, Jr., 142. Duncan, M., 142. Dunk, John, 188. Dunk, Margrett, 193. Du Pre, James, 136. Dupuv, John, 167.
Duyckinck, Garret, 78, 79, 81, 82, 87,
93, 95, 106, 107. Dyer, Christian, 195. Dyer, John, 195. Dyre, John, 166.
Earle, Oliver, 136. Eccles, John, 186. Eccles, Lawrence, 186. Eckles, John, 186. Eckles, Lawrence, 186. Eckles, Rebecke, 173. Eckles, Richard, 161, 173. Eckling, George, 157, 158. Eckling, Hannah, 157. Edwards, Jane, 125. Eght, Martinus, 176, 177, 188. Elde, Thomas, 176. Eldertree, Peter, 158. Elliot, George, 139. Elliot, William, 139, 140. Ellison, John, 3, 8, 9, 10, 16, 26, 27, 28, 30, 38, 39, 40, 44, 47, 52, 56, 57,
59, 63, 66, 67, 69, 72, 77, 78, 82, 85, 87, 89, 94, 95, 99, 106, 108.
Ellit, John, 184.
Ellsworth, Ahasueras, 168, 169.
Elsworth, G., Jr., 193.
Elsworth, Nicholas, 193.
Elsworth, Theophilus, 116, 193.
Emot, James, 13, 17, 23, 26, 39, 41,
44, 63, 76. Engineers, 147. Englis, Thomas, 160. Evans, Henry, 152. Everson, John, 152. Everts, Wessell, 84, 89, 97, 101, 102. Evetts, James, 52, 57, 59, 66, 67, 69,
72, 73, 78, 81, 82, 85, 87, 89, 90, 93. Ewouts, John, 81, 85, 86, 87, 89, 90,
92, 94, 95, 99, 100, 102, 103, 104,
106, 107, 108.
Faxbary, John, 127.
Feltmakers, 128, 130, 189, 192, 193.
Feney, John, 26, 28.
Ferry lease, 6, 99, 104.
Filkin, Henry, 177.
Fine, Johannes, 115.
Fine, John, 115.
Fines, 26, 28.
Firewood, 27, 77.
I ish, Benjamin, 174.
Folleman, Cornelius, 150.
Forrester, Andrew, 117.
Fortifications, 40, 41, 47, 48, 54, 57,
60, 65, 70, 71, 73, 82, 83, 94, 97, 106, 108.
INDEX.
205
Fortune, Elizabeth, 158. Fortune, John, 158, 159. Fortune, Maria, 158, 159. Foucet, Mary, 135. France, Daniel, 162, 163. Franciscow, Francis, 170. Freeman of N. Y. fees, 4, 8. Fuller, Henry, 189. Fyne, Frederick, 190. Fyne, Jane, 190.
Gadis, John, 11, 76.
Gallaway, John, 120, 121.
Gandy, John, 164.
Gandy, Jonas, 130.
Gandy, Mary, 130.
Gara, Jno., 155.
Gara, Sarah, 123.
Garaner, Larans, 123.
Gardeners, 139, 140, 165.
Gardner, Elizabeth, 182.
Gardner, Isaac, 182.
Garland, Thomas, 192.
Gautier, Daniel, 186.
Gautier, James, 117.
Gerard, James, 3.
Geret, Richard, 138.
Gerets, Frances, 138.
Gerret, Frances, 138.
Gerret, Richard, 138.
Gerrettse, S., 131.
Gilbert, Arent, 190.
Gilbert, William, 115, 164.
Gillaim, Henry, 136.
Gillon, Ellecksander, 130, 131.
Gillou, Ellecksander, 130, 131.
Girow, Androw, 192.
Giveen, John, 180.
Glaziers, r86, 189.
Gleaves, Jonathan, 148, 151.
Gleaves, Thomas, 148, 151.
Glovers, 131, 139, 141, 147, 171, 172,
194. Goderus, Francis, 78, 80, 81, 82, 88,
93, 95, 106, 108. Goelet, J., 154. Goelet, Jacob, 189. Goelet, Jacob, Jr., 116. Goelet, Jacobus, 187. Goelet, John, 130, 189. Goelet, Raphael, 189. Goldsmiths, 122, 125, 167, 197. Goodeacker, Isaac, 140. Gooden, Susana, 157. Goodness, Christian, 188. Goodness, Samuel, 188. Gordon, Benjamin, 187, 188.
Gordon, George, 187.
Gouverneur, Abraham, 122, 136.
Gouwin, Elizabeth, 192.
Gouwin, Marguess, 192.
Gouwin, William, 192.
Graham, Augustin, 28.
Graham, Edward, 4, 14, 15, 17, 24,
26, 27, 31. Graham, James, 2, 3, 7, 17, 19, 27,
3i, 33, 34, 4i, 48, 49, 59, 60, 68, 70,
73, 77, 86, 91, 99, 102. Grau, Sofia, 174. Gray, Emanuel, 140. Gray, Jane, 140. Grigeer, Simon, 194. Grigg, Thomas, 181. Grimes, John, 194. Groendyck, Anna, 137. Gronendicke, John, 45. Grout, William, 136. Groves, Andrew, 45. Groves, Roger, 192, 193, 194. Guinel, Hannah, 196. Guinel, Thomas, 196. Gunsmith, 137, 195.
Haley, Jamime, 122. Hall, Thomas, 183. Hallis, John, 86, 92. Ham, Antho., 120. Hames, John, 147, 155, 156, 162. Hames, John, Jr., 155. Hames, Margaret, 156. Hampstead, Ben, 133, 141. Hampstead, John, 141. Hampsted, Elizabeth, 133. Hamstead, Ben, 133, 141. Hamstead, Jno., 141. Hamsted, Elizabeth, 133. Hancock, Stanley, 41, 42, 48, 53, 57. Hanion, Johannes, 187. Hanion, Johannes, Jr., 187. Hanion, Margreta, 187. Harbardink, Jan., 116. Hardinge, James, 193. Hardman, Christian, 161. Hardman, Henry, 161. Harperdinck, Johannes, 116. Harperdinck, John, 116. Harperding, John, 116. Hartamann, Christian, 166. Hartamann, Elizabeth, 166. Hartamann, Sarah, 166. Hartman, Henry, 161. Hartroick, Gaspar, 165. Hassall, Henry, 163. Hastier, John, 178.
2o6
INDEX.
Hatters, 124, 191, 193.
Hawkings, Elizabeth, 169.
Hawkins, Elizabeth, 169.
Hay, Andrew, 123.
Haywood, Jean, 159.
Heartwig, Caspar, 165.
Heas, Elizabeth, 134.
Heas, Mary, 134.
Hebon, John, 2, 84, 86, 92, 94, 98,
101. Hendericksen, Arnout, 148. Hendricks, David, 38, 45. Henion, Daniel, 142. Henion, Margreta, 187. Hennejou, John, 150. Hennejou, Margaret, 150. Hennejou, Peter, 150. Hennion, Daniel, 142. Hennion, Maragrita, 142. Hiell, George, 172. Higginson, George, 136. Hildreth, Benjamin, 143, 159. Hill, Enoch, 84, 86, 89, 91, 97, 99,
101, 102. Hitchcock, John, 137, 174. Hitchcock, John, Jr., 137. Hocum, John, 139. Hoglandt, John, Jr., 144. Holland, Henry, 125. Holland, Henry, Jr., 12.5. Holmes, Alexander, 169. Hooglandt, John, 144. Hopkins, Christo., 119. Hopkins, William, 181. Horner, Thomas, 175, 176. Horner, Thomas, Jr., 175, 176. Hous, Annachas, 164, 165. Hous, John, 165. House, Annacha, 164, 165. House Carpenters, 126, 165, 170. Howard, Catherine, 191. Huddleston, William, 121. Hughes, Bassett, 161, 162. Hunt, Anne, 152. Hunt, Thomas, 151, 152, 198. Hunter, Jonathan, 139. Hutchins, Elizabeth, 147. Hyatt, John, 154.
Inglis, Thomas, 130. Inman, Henry, 185. Innkeepers, 172, r8o.
Jacblen, Catherine, 171, 172. Jacblen, Robert, 171, 172. Jackson, John, 152, 183. Jackson, Patrick, 137.
Jackson, William, 119, 122, 127, 152,
l83.
Jacobson, Peter, 119.
Jamison, David, 3, 85, 91, 142, 159.
Jamison, Mr., 52.
Janeway, Agnis, 143.
Janeway, Jacob, 155.
Jansen, Joh., 117, 124, 125, 126, 130.
Jansen, Johannes, 190, 192.
Jeklin, Catharine, 172.
Jennings, Anne, 135.
Jewett, Barbary, 5.
Johnson, Catharina, 117.
Johnson, Cornelius, 132.
Johnson, Mangle, 63.
Johnson, S., 126.
Johnson, Simon, 130.
Johnston, James, 124.
Johnston, John, 117, 122, 124, 125,
135- Joiners, 72, 73, 114, 117, 123, 126,
134, 135, 137, 140, H5, 148, 151,
165, 172, 176, 181, 186. Jones, Daniel, 129. Jones, Edward, 169. Jones, Elizabeth, 116, 117. Jones, John, 129, 130. Jones, Margaret, 176. Jones, Mary, 177. Jones, Richard, 19. Jones, William, 176. Joyce, Edward, 134.
Kearney, Thomas, 125.
Kelly, Elizabeth, 169.
Kelly, Henry, 169.
Kelly, John, 172.
Kelly, Robert, 169.
Kelly, William, 131.
Kerboyle, Dr. Johannes, 12, 17, 22,
33, 36, 48, 50, 59, 61, 70, 71, 82,
83, 94, 97, 101. Kerboyle, Mrs., 84, 90. Kiersted, Cornelis, 143. Kiersted, Cornelius, 149. Kiersted, Jacobus, 184. Kilmaster, Thomas, Jr., 144. Kimball, Henry, 39, 40, 43, 52, 57,
59, 66, 67, 69, 78, 82, 87, 93, 95,
106, 107. Kinder, John, 123. King, Gustavus, 4. Kingston, Hannah, 145, 165, 185. Kingston, Joseph, 144, 145, 165. Kip, Abraham, 177. Kip, Anthony, 177. Kip, Isaac, 142, 143, 155, 177.
INDEX.
207
Kip, Jacobus, 114, 115, 118, 124, 127, 130, 131, 132, 134, 135, 142, 143, 146, 151, 163, 164, 170, 176, 177, 178, 180, 182, 184, 185, 186, 187, 192, 193, 194, 195.
Kip, Johannes, 2, 7, 17, 19, 33, 34, 48, 50, 59, 61, 70, 73.
Kip, John, 146, 177.
Kip, Petrus, 120.
Kip, Sarah, 163.
Knight, Richard, 152, 153.
Knowels, Alexander, 174.
Knowels, Elizabeth, 174.
Koerdis, Hendrick, 144.
Koerdus, Hendrick, 119.
Kyerck, Thomas, 165.
Kyerck, William, 165.
Labach, John, 173.
Labagh, Henry, 177.
Laborers, 163, 164.
Lafever, Febey, 154.
Lafever, Hannah, 154, 155.
Lake, Jane, 140.
Lake, William, 140.
Lamoureux, Daniel, 145.
Lance, *Otto, 3.
Land, price of, 28, 30, 39, 40, 47, 52,
72, 77, 78.
Lane, William, 178, 194.
La Roche, Susannah, 178.
Larong, Andrew, 178.
Larong, Mary, 178.
Larvrier, Davis, 166.
Larvrier, Elizabeth, 166.
Larvrier, Willhelmus, 166.
Latham, Beverley, 160, 186, 197.
Latham, Joseph, 141, 157, 171.
Latourette, Jean, carpenter, 45.
Lauvier, Davis, 166.
Lauvier, Elizabeth, 166.
Lauvier, Willhelmus, 166.
Lawrence, Benjamin, 126, 127, 134.
Lawrence, Elizabeth, 126.
Lawrence, Major John, 4; men- tioned 5, 15, 16, 17, 25, 32, 37, 48, 51, 59, 62, 67.
Leather Dresser, 136.
Leonard, Robert, 162.
Leonard, Capt. Robert, 175.
Le Roux, Charles, 122.
Le Roux, Jean, 38.
Le Roux, John, 142.
Lessen, Johannes, 198.
Lesser, Johannes, 154.
Lester, Territ, 143.
Leunenbecker, Johan P., 181.
Lewis, Captain, 84.
Lewis, Leonard, 67, 81, 90, 124, 142,
143.
Lewis, William, 180.
License fees, 4, 38, 99, 102.
Liewe, John, 84, 85, 89, 90, 100, 104,
106, 108. Lime, price of, 85, 91, 101, 102, 103,
104. Limners, 122, 189. Livingston, Robert, Jr., 175. Lodivik, Col. Charles, 63. Loutitt, Ichabod, 195, 196. Loveridge, Samuel, 172, 189. Lumber, price of, 103. Lurting, Robert, 143. Lyell, David, 197. Lyell, Robert, 197. Lyndall, Deborah, 45, 48, 54. Lyndon, John, 194.
Macisleton, Samuel, 194.
Macisleton, Sarah, 194.
Mackcaselton, Alexander, 114.
Mackcaselton, Sarah N., 114.
Mackneal, John, 181.
McNeal, John, 128, 181.
Mactosh, James J., 181.
Maerschalck, Andries, 195, 196.
Maes, Nicholas, 148.
Maetteyson, W., 150.
Mahon, William, 168.
Man, Edward, 132.
Man, Johannes, 170, 195.
Man, Samuel, 195.
Manbreut, John, 177.
Manbrut, Elias, 151, 152.
Manbrut, Elie, 152, 169.
Manbrut, John, 177.
Mangel, Mr., boatman, 11.
Many, Ann, 141.
Marchalk, Andrew, 163.
Margseon, John, 169.
Mariners, 122, 140, 143, 146, 150, 153, J55, l62, l66, 167, 169, 173, 181, 184, 188, 189, 193, 195, 196.
Mariot, Mary, 117.
Marius, Jacob, 28.
Marius, Peter J., 38, 41, 44, 47.
Market house, rent of, 89.
Marschalck, Andrew, 115.
Marshall, Jarvis, 1, 5, 8, 16, 17, 18, 33, 39, 40, 48, 49, 52, 59, 60.
Masons, 133.
Mathews, Marrat, 113.
Mathews, William, 113, 114.
Matysen, Nicholas, 148.
208
INDEX.
Maxwell, John, 193.
Maurice, James, 153.
May, Agnes, 138.
Melot, John P., 14, 17, 24, 33, 36, 47.
Merchants, 125, 128, 142, 143, 146,
149, 174, 184, 186, 187. Merrett, Capt. John, 46, 47. Merrett, William, 13, 17, 23, 26, 29,
33, 36, 47, 63. Meyer, H. D., 114. Meyer, Harman, 176. Meyer, Ide, 133. Meyer, Martinus, 176, 177. Millbagh, Henry, 164, 165. Millbagh, Jacob, 164. Miller, Bartel, 181. Miller, Bartholomew, 157. Miller, Daniel, 185. Miller, Jacob, 143. Mills, Alexander, 122, 135, 136. Millwrights, 146. Minthorn, Phillip, 194. Minviele, Gabriel, 29. Mitchell, Hannah, 196. Mitchell, John, 152. Moll, Abraham, 71. Montaine, Theunis, 144. Moore, Benjamin, 154. Moore, Febey, 154. Moore, James, 180. Moore, John, 154. Moore, Samuel, 172. Moore, Thomas, 131, 180, 181. Moore, William, 154. Morris, William, 6, 8, 18, 33, 47, 63. Mortier, John, constable, 43. Mosener, George, 146. Moss, Joshua, 124. Moss, Peter, 124. Muirson, George, 167. Murphy, James, 190, 194.
Nails, price of, 85, 92, 99, 105.
Neely, Thomas, 148.
Neely, Thomas, Jr., 148.
Negroes, whipped by bellman of the
city, 3, 27 ; fined, 4, 8. Nevill, William, funeral expenses, 5. Nicholls, George, 152. Nicholls, Richard, 127, 128, 129, 145. Nichols, James, alias Petit Bois, 26,
29, 33, 39, 48, 51, 59, 64, 70, 71, 82,
83, 94- 97, 106, 108. Nichols, Joseph, 3, 4, 8, 17, 21, 33,
35, 38, 39, 47- Nichols, Robert, 128. Nichols, William, 35.
Nickson, Thomas, 194. Nix, Catherine, 168. Noble, Catharyna, 116. Noble, David, 116. Noble, John, 118. Noble, Thomas, 116, 118. Norris, James, 171. Norris, Marsey, 147. North, Joseph, 177. North, Mary, 177. Norton, Sam, 124. Norwood, Andrew, 118, 119. Norwood, Cornelia, 118. Norwood, Richard, 119. Noxon, Bartholomew, 185. Noxon, T., 127.
Onckelbag, G., 150. Onclebagh, Gerret, 106. Ossry, Mary, 133. Owen, Christian, 188.
Painters, 130.
Palding, Sophia, 116.
Palentines, 154.
Papin, Mr., 3.
Parker, Abigail, 132.
Parker, George, 193.
Parker, George, Jr., 193, 194.
Parker, James, 198, 199.
Parker, Janna, 160.
Parker, John, 160.
Parker, Margrett, 193.
Parker, Samuel, 160, 198, 199.
Parmiter, Thomas, 147.
Parmyter, Par, 180.
Parmyter, Paroculus, 159.
Parmyter, Susana, 147.
Partridge, Nehemiah, 122.
Parvisol, Dorothy, 131.
Parvisol, Peter, 131.
Pasco, Simon, 169.
Patrick, Hannah, 169.
Pattreau, Daniell, 132.
Payton, Samuel, 162.
Peaterson, Antye, 196.
Peaterson, John, 195.
Peck, Benjamin, 131.
Peffer, Michel, 163.
Pell, Samuel, 170, 171, 185, 195.
Pelletreau, Elias, 118.
Pells, Theophilus, 115.
Pelltreau, Ellias, Jr., 179.
Pennant, Edward, 119, 123, 124, 135, 138, 139, 140, 141, 142, 146, 156, 163, 165, 168, 169, 186, 188.
Perry, Margaret, 155, 156.
INDEX.
209
Peterson, John, 196.
Pewterers, 177.
Phenix, Jacob, 146.
Philipse, Adolph, 21, 142.
Philipse, Frederick, 137, 145, 165,
178, 185, 188, 189, 190, 191. Pietersse, Antie, 196. Pinaud, Paul, 144. Pinhorne, William, 14, 17, 23. Pipon, Ph., 168. Pittman, Nathaniel, 4. Planters, 162. Plower, Michael, 157. Plowman, Giles, 192. Plowman, Peter, 192. Pool, Thomas, 182, 183. Pool, William, 151, 182. Pool, William, Jr., 151. Poole, Thomas, 182. Poole, William, 182. Poor Fund, 2, 5, 9, 15, 26, 27, 29, 31,
40, 41, 43, 48, 53, 56, 59, 65, 69, 72,
73, 74, 77- Pope, Mary, 152. Pope, Thomas, 152. Porter, Porter, 159. Post, Catharine, 172. Post, John, 172, 173. Poutrau, Abraham, 197. Pratt, Hen., 153, 166, 176, 187, 190,
194. Presher, Cathrine, 120. Presher, Mary, 119, 120. Presler, Anthony, 144. Presler, Valentine, 144. Price, Eve, 146. Price, Jacob, 146. Price, John, 147. Price, Marsey, 147. Prichard, Ann, 131. Printers, 159, 191, 198, 199. Provoost, Robert, 125. Provost, David, Jr., 84, 86, 89, 90, 92,
94, 97, 99, 103, 105, 106, 108. Pullen, Richard, 134. Pulley makers, 146, 187. Putt, Calvin, 197. Putt, Dianna, 197. Putt, Joshua, 197.
Quereau, Joshua, 144. Quick, Jacobus, 115. Quick, James, 170. Quintard, Peter, 166, 167.
Raynolds, John, 181, 183.
Read, John, 132.
Reade, Lawrence, 63, 69, 70, 75, 81.
Reapers, 120, 121.
Rentels, 10, 11, 26, 28, 30, 37, 39, 40,
43, 52, 66, 67, 78, 79, 85, 89, 98,
100. Reupel, John, 166. Reynolds, J., 192. Riceball, John, 198. Rich, James, 132. Richardson, Gertruy, 196. Richardson, Robert, 152, 169, 196. Richardson, Thomas, 196. Rick, Henry, 149. Rick, Jacob, 161, 182. Rivers, Benja, 145. Robert, Christopher, 178, 179. Robert, Susannah, 178. Roberts, Thomas, 128, 129. Robinson, Daniel, 155. Robinson, Mary, 145. Rodman, John, 85, 89, 90, 100, 102,
104, 106, 108. Roll, John, 150. Rollinson, Aron, 135. Roome, see Willemse, Peter. Roome, John, 191. Roome, Johannis, 115. Roome, Will, 192. Roos, Gerrit, 186. Roosevelt, John, 126. Roosevelt, Nicholas, 106. Rushton, John, 114, 141, 171. Rushton, Sarah, 133, 141. Russell, Richard, 173, 174. Rutgers, Harmanus, 184. Rutgers, Henry, 184, 185. Rutgers, Peter, 185, 186. Ryckman, Toby as, 196.
Saddlers, 143, 185.
Sailmakers, 140, 154.
St. bury, John, 151.
Saisler, Captain, 3.
Salaries, 9, 15, 20, 27, 28, 29, 31, 38,
43, 63, 68, 77, 84, 86. Sandiforth, Thomas, 193. Sawyer, 182. Scabanck, Mr., 5. Schermerhorn, Arnout, 125. Schleydorn, Elizabeth, 178. Schleydorn, Henry, 178. Schoolmasters, 131, 149. Schultze, John, 180. Schutze, Johan M., 145. Schutze, John H., 145. Schuyler, Brandt, 11, 17, 22, 28, 31,
32, 38, 42, 47, 63, 69, 70, 74, 76,
77, 81.
210
INDEX.
Schuyler, David, 186.
Schuyler, Jno., 148.
Schuyler, Margaret, 45.
Schuyler, Phillip, 149.
Scott, Hunter, 185, 186.
Scott, Lena, 185.
Scurlock, Thos., 139.
Searle, John, 120, 121.
Sellwood, John, 145, 157, 166, 176.
Selyns, Rev. Henricus, 15, 16, 17, 19,
25. Semense, Marguess, 192. Semine, Simone, 148. Sempster, 130. Shahan, Samuel, 115. Shakerly, William, 175. Shakerly, William, Jr., 175. Sharpas, Elizabeth, 158. Sharpas, William, 27, 28, 29, 31, 32,
39, 41, 48, 52, 53, 56, 57, 76, 84,
90, 99, 101, 128, 129, 159. Shereman, John, 145. Sherman, Eve, 146. Sherman, John, 146. Sherman, Thomas, 145. Ship Carpenters, 171. Shipwrights, 116, 117, 127, 139, 152,
*57, J59, J6i, 162, 170, 171, 172,
173, 189, 197. Shoemakers, 116. 138, 187, 189. Shutze, Johan M., 145. Shutze, John H., 145. Sibley, John, 140, 141, 145. Sickles, Zacharias, 91. Siew, John, see Liewe, John. Silversmiths, 148, 178. Simes, William, 190. Simontze, John, 135. Skaats, Bartholomew, 162. Skinners, 171.
Sleigh, Charles, 130, 149, 161. Slocum, John, 139. Smith, Adam, 197. Smith, Ellinor, 197, 198. Smith, English, 3, 8, 9, 17, 20, 26, 27,
28, 38, 41, 43, 47, 52, 56, 63. Smith, James, 122. Smith, John, 119, 132, 138, 188. Smith, Joseph, 181. Smith, Lawrence, 181. Smith, Mary, 149. Smith, Peter, 132, 188. Smith, Capt. Thomas, 142. Snowden, Samuel, 188. Soldiers' pay, 63, 85, 86, 92. Solomons, Jacob, 119. Sooy, Joost, 179, 180.
Soumaine, Simeon, 124, 125, 148. Sparepoint, Martha, 127. Sparepoint, Samuel, 127. Sparpint, Samuel, 127. Spencer, James, 14, 17, 24, 33, 36, 48,
5i, 59, 62, 70, 71, 73. Spicer, John, 163, 164. Spratt, John, 28, 38. Staats, Samuel, 63. Standley, James, 153. Standley, Mary, 153. Stapleton, Robert, 3. Stear, J. A., 173. Stephens, Cornelius, 137, 174. Stephens, John, 198. Stevenson, Hugh, 127, 128. Stevenson, John, 127. Stevenson (Mrs.), 127. Stout, Herman, 140. Stoutenburgh, Peter, 115, 132. Strangwich, Arthur, 5. Stuyvesandt, Gerardus, 119. Stuyvesant, G., 169. Surgeons, 160, 167. Surveyors, 174. Swan, Jacob, 194. Swift, Henry, 134. Symense, Marguess, 192. Symensz, Johannes, 192. Symentje, Johannes, 192. Symentse, Johannes, 192. Symentz, John, 135.
Tailors, 135, 154, 159, 178. Talbot, St. George, 127. Talbot, Richard, 146, 187, 188. Tamler, Nicholas, 128. Tandie, Jan., 126. Tandy, John, 126. Tanners, 118, 119, 145, 146. Tar, price of, 99. Taxes, 1, 2, 4, 8. Taylor, John, 160. Teaver, Henry, 188. Tebree, Elishea, 150. Tellett, James, 142. Ten Eyck, Coenraat, 122, 185. Ten Eyck, Jacob, 122. Tenouan, Cornel, 172. Tenovans, Cornelius, 157. Thamson, Thomas, 178. Theobald, John, 85, 91. Thew, John, 127. Thienhoven, Cornelius, 118. Thomas, Richard, 127. Thompson, Gabriel, 84, 90. Thomson, John, 132.
INDEX.
211
Thong, Thomas, 184.
Thorne, John, 161.
Thorne, John, Jr., 161.
Thorne, Mary, 161.
Thornewell, Dr., see Thornhill,
Thomas. Thornhill, Dr. Thomas, 43. Thurman, Ralph, 131. Tienhoven, Cornel, 172. Tillou, John, 117. Timber, price of, 99. Tincklebagh, Erie, 163. Tincklebagh, Paulus, 163. Tingley, Elizabeth, 153. Tioning, Davit, 191. Tobacconist, 152. Tonnard, Moses, 171. Toppin, William, 171. Tothill, Jeremiah, 67. Trell, Ester, 139. Trell, Joyce, 139. Tremper, Johann J., 198. Trempier, Johann J., 198. Troup, John, 175. Troup, Robert, 175. Trumper, John J., 198. Trumper, John J., Jr., 198. Tuder, John, 39, 40, 42, 48, 53, 59,
63, 64, 69, 76, 78, 82, 87, 93, 95,
105, 107. Tuder, Mary, 140. Turners, 114, 153, 156, 164, 169.
Van Bells, Matthias, 159. Van Bomble, Susannah, 180. Van Borsom, Egbert, 126. Van Cortland, Jacobus, n, 17, 21, 33, 35, 48, 50, 57, 59, 70, 71, 78, 81,
82, 87, 93, 94, 105, 107, 128, 129,
133, 134.
Van Cortlandt, Johannes, 61.
Van Cortlandt, Phillip, 115, 121, 123, 124, 127, 131, 134, 136, 138, 139, 140, 141, 146, 147, r48, 149, 150, J52, *53, x57, J6o, 161, 162, 166, 167, 168, 169, 170, 174, 175, 176, 177, 179, 183, 184, 186, 188, 190, 194, 195, 196, 197, 198.
Van Cortlandt, Stephen, 8, 9, 17, 20, 3i, 33, 35, 48, 50, 59, 61, 70, 82,
83, 94, 96, 106, 108, 184, 196, 198. Van Dam, Rip, 57.
Van Dam, Rip, Jr., 122. Vanderburgh, Dirck, 13, 17, 18, 22,
32, 47, 48, 55, 60, 66, 70, 74, 82, 83,
94, 97, 106, 108. Vander Ripe, Mary, 179.
Vanderspiegel, Johannes, 63, 69, 70,
73, 74- Van Dewater, Hendrick, 137, 161. Vandewater, Henry, 195. Van Galder, Abraham, 170. Van Galder, Isaac, 170. Van Gelder, Abraham, 165, 170. Van Gelder, Cornelius, 165, 166. Van Gelder, Dennis, 141. Van Gelder, Gerret, 134. Van Gelder, Harmanus, 126, 141,
*47, 153, 154, 183, 187, 192, 198. Van Gelder, Isaac, 170, 171. Van Gelder, John, 141. Van Gene, Jora, 149, 150. Van Hoek, Arent, 187. Vanhoesen, John, 189. Van Hook, Isaack, 192. Van Housen, Folkerk, 176. Van Husen, John, 189. Van Husen, John, Jr., 189. Van Laer, Gabriel, 156, 157. Van Laer, Garret, 156. Vanloo, John, 155, 156. Van Mepell, Roiliff, 192. Van Mapla, Yakem, 171. Van Meple, Roilif, 191, 192. Van Meple, Janetie, 191, 192. Van Meple, Jogim, 191, 192. Van Pelt, Tunis, 150. Van Pelt, Tunis, Jr., 150. Van Vleck, Abraham, 164, 184. Van Vleck, Roelif, 153. Van Vlecq, Elizabeth, 177. Van Vlecq, Capt. Isaac, 46, 48, 55,
60, 65, 70, 74, 82, 83, 94, 97, 106,
108. Van Vlecq, Roeloff, 177. Vanvorst, Johannes, Jr., 161. Van Wyck, Theodore, 181. Van Zandt, J., 115. Veenvos, Daniel, 77. Vernon, H., 135. Vernon, Lydia, 135. Verplanck, Mr., 103. Verplanck, Mrs., 104. Vesey, Rev. William, 86, 91, 99, 102. Victuallers, 190. Vinter, 167, 193. Vintners, 127. Vodirens, John B., 145.
Waitte, Joseph, 188. Waldron, Joseph, 118, 185. Waldron, Rutgert, 137. Waldron, Samuell, 137, 138. Wallice, Roger, 135.
212
INDEX.
Walling, William, 181. Walter, John, 139, 162. Walter, Robert, 136, 139, 140, 142,
144, 152, 161, 164, 165, 171, 180,
181, 183. Walters, Jacob, 188. Walters, John, 188. Walters, Margaret, 188. Walton, Tho., 136. Ware, Jane, 169. Ware, Thomas, 169. Warne, Francis, 114, 115, 176. Warne, Sarah, 114. Warner, Richard, 133. Warner, William, 133. Watchmen, 168. Waters, Margaret, 188. Waters, Mary, 194, 195. Watson, Abraham, 179. Watson, Mathew, 155. Watson, Mrs. Mathew, 155. Wattson, Jacob, 147. Wattson, Katterne, 147. Weare, Jane, 169. Weavers, 132, 139, 144, 177. Weblin, William, 122, 123. Weeks, James, 153, 165. Welch, James, 133. Weldin, Elizabeth, 131. Weldin, Margaret, 131. Welsh, William, 10, 28. Wendell, Abraham, 154. Wendell, Gerrit, 196. Wendover, Hercules, 165. Wendover, Thomas, 129, 130, 176,
187. Wendover, William, 153. Wessell, John, 157. Wessells, Peter, 178, 189. Wheeler, Sarah, 194. Wiblin, William, 159.
Wieller, Anna D., 162.
Wieller, Marton, 162.
Wigmakers, 118, 122, 123, 132, 135, 136, 145, 160, 167, 168, 169, 175, 180, 186.
Wignal, Robert, 167.
Wignal, Sarah, 167, 168.
Wildman, Thomas, 183.
Willemse, Peter, 84, 89, 90, 93, 96, 97) 98, 99, 101, 102, 105, 106.
Willett, Richard, 125.
Williams, Jamime, 122.
Williams, Peter, see Willemse, Peter.
Williams, Richard, 122, 123.
Willson, Ebenezer, 125.
Willson, Captain Ebenezer, 168.
Willson, George, 133.
Wilmot, Ja., 186.
Wilson, Ebenezer, treasurer, 1 ; men- tioned 8, 13, 14, 17, 22, 26, 28, 3o, 31, 32, 33, 36, 38, 40, 47, 48, 50, 52, 55, 58, 59, 60, 62, 63, 67, 69, 72, 74, 75, 78, 82, 85, 87, 89, 93, 94, 100, 105, 107.
Windover, Thomas, 113, 151.
Wine Coopers, 129.
Winne, Francis, 86, 92.
Woolen Semstrisses, 120.
Wright, Elizabeth, 166.
Wyatt, David, 128, 129.
Wyatt, James, 128.
Yeomen, 154, 165.
Yerworth, John, 127, 161, 162, 173,
174, 175- York, James, 118. You, James, 118. Young, John, 175.
Zenger, John P., 186, 190, 191, 195. Zenger, Peter, 158, 161, 166, 173.