Abbildungen der Seite
PDF
EPUB

claims of such of the sufferers as were not included in the list which Church and his friends had presented. On this occasion, lot No. 81 was granted, 260 acres of it to Thomas Baker, and 380 acres to Samuel Bixby. Subsequently it was ascertained that improvements had been made on this lot, by persons to whom it did not belong. The owners of the land appear to have treated the squatters with kindness. An amicable adjustment of difficulties was the result. By an act of the Legislature, passed March 20th, 1788, power was given to the commissioners of the land office to grant to William Guthrie, William Guthrie Jr., and Reuben Kirby, the squatters before referred to, lot No. 81, and by the same act, lot No. 75 was granted to Thomas Baker and Samuel Bixby, in place of lot No. 81.

On the 12th and 14th of September, 1786 the commissioners granted seven lots or 4480 acres to a number of the "sufferers" whose names had not been included in the former enumeration. The demands of the citizens of New York who had resided in Vermont having been satisfied, the Legislature of New York by an act passed March 20th, 1788, gave to the commissioners power "to issue a grant" of two of the lots that had not been disposed of, viz., lots Nos. 45 and 61, containing each 640 acres, to Philip Frisbee, Samuel Frisbee, Philip Frisbee Jr., Ephraim Guthrie, Eben Landers, Seth Stone, Goold Bacon, Herman Stone, Nathaniel Benton Jr., Joseph Landers, Roderick Moore, and their associates. Before they could "severally be entitled to receive their respective grants," they were required to "pay into the treasury of this state, in any public securities, signed by the treasurer of this state, at the rate of one shilling and three pence per acre for the lands to be granted to them respectively." A patent was issued in accordance with this act, on the 26th of February, 1793.

An examination of the above table, will show that lots Nos. 72, 76, 92, 96, and 100, contained respectively 617, 590, 591, 599, and 600 acres of land, instead of 640 each. The reason of this discrepancy appears in the following extract, from the records of a meeting of the commissioners of the land office, held at the house of Matthew Visscher, in Albany, on the 12th of January, 1789:-"On running the east line of the said township of Clinton from the Delaware to the mouth of the Unadilla (the course of which line is north 4° 47′ east), the lots adjoining to this line fell short of 640 acres each, at which they were computed when first ballotted for, as will appear by the minutes of this board. But in this entry such of the said lots as were formerly ballotted to two or more persons, viz., lots Nos. 72, 76, 92, 96, and 100, are divided among their respective proprietors in the same proportions with respect to the true quantity of each lot, as they were divided before on the supposition that they contained the quantity of 640 acres each." Land Office Minutes, in office Sec. State, N. Y., 1784-1788, i 169, 170, 194-198, 220, 221, 224, 225, 256, 262, 263: 1788-1796, ii. 3, 17, 27-32, 51, 27, 281. Laws of N. Y., 11th session, Greenleaf's ed., ii. 198, 199. Map No. 57, in office Sec. State N. Y. Journal, Senate N. Y., 13th session, 2d meeting, pp. 46, 49.

[merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][ocr errors][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small]

"21

William McDougall

37 42

"22 James Chatham Duane, William North, and Mary

" 23

"24

"25

"26

1627 แ 28

แ 29

"30 4 31

แ 32

his wife, Sarah Duane, Catharine Livingston

Duane, and Adelia Duane

Gerardus Duycking Jr.

John De Lancey

Obadiah Dickenson

Alexander McDougall

George Etherington.

Thomas Etherington
James Farquhar

Jellis A. Fonda

John Galbreath

James Guthrie

William Giles

.

"34

" 33

Joseph Griswold

John Goodrich

Charles Hutchins

"35

"36 แ 37

"38

" 39 "40 41 แ 42

Jonathan Hunt

John Hensdale

John Johnston
Luke Knowlton

Peter Kemble
Abraham Lot

John Lawrence

แ 43

[blocks in formation]

2621 29

49 91

49 91

49 91

34 93

98 32

74 11

99 81

49 90

99 81

37 42

5 49

147 73

199 63

9 98

948 23

49 91

124 77

249 53

199 63

698 69

49 91

119 78

49 91

49 91

1417 47

[merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small]

LIST OF THE CIVIL AND MILITARY OFFICERS OF CUMBERLAND AND GLOUCESTER COUNTIES.

Those persons who were appointed to office previous to April 3d, 1775, held commissions under the British province of New York. Those persons who were appointed to office from April 3d, 1775, to September 1st, 1777, derived authority from the New York Provincial Congress and the Convention of the state of New York. Those persons who were appointed to office subsequent to September 1st, 1777, received commissions by virtue of the Constitution of the state of New York.

CIVIL LIST.

CUMBERLAND COUNTY.

CIVIL OFFICERS.

763

DEDIMUS POTESTATEM COMMISSIONERS TO ADMINISTER OATHS OF OFFICE.

On the 20th of January, 1766, a few months previous to the establishment of Cumberland county, a dedimus potestatem commission to administer oaths of office was granted to Thomas Chandler, William Gilliland, and Isaac Man, for the whole of the New Hampshire Grants, at that time included within the limits of Albany county.

[blocks in formation]

July 17, 1766.

April 7, 1768.

April 14, 1772.

Thomas Chandler, Joseph Lord, Samuel Wells, John Chandler.
Thomas Chandler, Joseph Lord, Samuel Wells, John Chandler.
Samuel Wells, Crean Brush.

[blocks in formation]

October 24, 1778.

Pelatiah Fitch, John Sessions, James Clay, Micah Townsend.

June 5, 1782.

Charles Phelps, James Clay, Hilkiah Grout.

Date of Commission.

COMMISSIONERS OF THE COURT.

NAMES.

February 18, 1774 Samuel Wells, Crean Brush, Samuel Knight.

COMMISSIONERS TO RECEIVE THE PROPERTY OF THOSE WHO HAD JOINED THE ENEMY.

[blocks in formation]

March 6, 1777. James Clay, Amos Robertson, Israel Smith.

[blocks in formation]

April 14, 1772.

August 18, 1778.

Thomas Chandler, Joseph Lord, Samuel Wells, Noah Sabin.
Pelatiah Fitch, John Sessions, James Clay.

ASSISTANT JUSTICES OF INFERIOR COURT OF COMMON PLEAS.

Date of Commission.

NAMES.

July 16, 1766.
April 7, 1768.
April 14, 1772.

Oliver Willard, John Arms, James Rogers, Zedekiah Stone,
Benjamin Bellows, Thomas Chandler Jr., John Chandler.

Oliver Willard, Thomas Chandler Jr., John Chandler, Samuel
Stevens, Nathan Stone, William Willard, Thomas Bridgman.

James Rogers, Nathan Stone, William Willard, Stephen Greenleaf, Thomas Chandler Jr., Benjamin Butterfield.

August 18, 1778.

Eleazer Patterson, Hilkiah Grout, Stephen Greenleaf.

JUSTICES OF THE COURT OF OYER AND TERMINER AND GENERAL JAIL DELIVERY.

[blocks in formation]

June 5, 1782.

Charles Phelps, James Clay, Eleazer Patterson, Hilkiah Grout,
Simon Stevens, Elijah Prouty, Michael Gilson.*

At this time Richard Morris was Chief Justice of the Supreme court of the state of New York, and Robert Yates and John Sloss Hobart were puisne Justices of the same court. The presence of either Morris, Yates, or Hobart was necessary to form a court of Oyer and Terminer, etc.

« ZurückWeiter »