Skip Navigation
Search

ADMINISTRATIVE INFORMATION    

Title
Legal Instruments, 1702-1864 Collection

Collection Number
SC 484

OCLC Number
1354603113

Creator 
Various

Provenance 
Donated by Cornell Jaray in 1982.

Extent, Scope, and Condition Note 
Document types:  Deed/land indentures (20), indenture with map (1), will (1), map (1), letter (1), financial ledger (1)
Geographic coverage: Long Island, New York; Barbados.
Date coverage: 1702-1864
Dimensions: various

Arrangement and Processing Note
Processing and finding aid by Jordan Yang, intern, December 2022.
Finding aid edited and published by  Kristen J. Nyitray, December 2022.

Condition: fragile condition; some dissected, torn; paper loss; insect damage; foxing; creasing; possible repairs (tape); seals lacking (1); seals papered over (10).

Language
English 

Restrictions on Access
The collection is open to researchers without restriction.

Rights and Permissions 
Stony Brook University Libraries' consent to access as the physical owner of the collection does not address copyright issues that may affect publication rights. It is the sole responsibility of the user of Special Collections and University Archives materials to investigate the copyright status of any given work and to seek and obtain permission where needed prior to publication.  

Citation 
[Item], Legal Instruments, 1702-1864 Collection, Special Collections and University Archives, Stony Brook University Libraries.

Historical Note

The collection contains legal instruments produced between the 18th and mid-19th centuries, with the majority originating from New York’s Suffolk and Nassau counties. One makes reference to the island of Barbados. The majority of the documents are land indentures, but there is also a letter, will, financial ledger, and map. For the indentures, the information includes the names of interested parties, a description of the property, and the date recorded. Many also contain the price of sale. Among those mentioned is Solomon Ketcham (1724-1781), a prominent member of the Huntington Town Board of Trustees. According to his will, Ketcham was married to Hannah Platt Conkling and had seven children. The document gives indication that he was a local slave owner [1].

Persons named in the collection include: Benjamin, Park; Carll, Ananias; Conkling, Thomas; Howlett, Lewis ; Ketcham, Solomon; Smith, Jonas; Smith, Nathaniel; Van DeWater, Elisabeth Anne; Willits, Richard

Geographic coverage includes: Brookhaven, New York; Huntington, New York; Islip, New York; Oyster Bay, New York; Smithtown, New York; Nassau County, New York; Suffolk County, New York'; Long Island, New York; Jamaica (New York, N.Y.); Ulster County, New York; Connecticut; Barbados

Source:  Entry for “Solomon Ketcham,” Find a Grave, accessed November 16, 2022. https://www.findagrave.com/memorial/103127461/solomon-ketcham 

Subjects
Decedents' estates
Deeds
Legal instruments New York (State) Long Island
Real property
Wills

INVENTORY

Document 1
Year: 1702
Names: Richard Willits, Thomas Willits, John Townsend, Daniel Townsend, Nathaniel Coles
Other Information: Land deed recording the sale of land between Thomas and Richard Willits around Oyster Bay, New York.

Document 2
Year: 1710
Names: Thomas Willets, Andrew Gibb, Richard Willets
Other Information: Land deed/indenture confirming the sale of land between Thomas and Richard Willets in Hocum, Suffolk County, New York.

Document 3
Year: 1712
Names: Thomas Willets, Richard Willets, John Mowbray, William Willis, Daniel Cenes(?), Thomas Willets Jr., Richard Willets Jr. 
Other Information: Indenture recording the transfer of land from Thomas Willets to his son Richard Willets of Islip, Suffolk County, New York.

Document 4
Year: The year is “One thousand seven hundred and in the twelfth years of his majesties’ reigns”— the document would likely be from 1727 or 1772, as those years are the twelfth in the reigns of George I and George II, respectively. 
Names: Mary Willits, John Townsend, Richard Willits (Jr?), Hope(?) Willets
Other Information: Land deed/indenture recording the transfer of land between Mary Willits of Jerico in the township of Oyster Bay to her son, Thomas Willits.  

Document 5
Year: 1734
Names: William Waters, William Bloodgood, Susannah Bloodgood, Hezekiah Seaton/Denton(?)
Other Information: Indenture between William Bloodgood, his wife Susannah, and Garret 
Vansyckland/Vanwyckland for a parcel of land in the Township of Jamaica, Queens.

Document 6
Year: 1741
Names: Richard Willets, Daniel Willets, Thomas Willets, Samuel Willis, David Willets
Other Information: Land deed/indenture recording an agreement between Richard and Daniel Willets of Islip, New York to divide land around Koomscomack Creek between themselves. 

Document 7
Year: 1741
Names: David Willets, Samuel Willis, Thomas Willets, Nehemiah Heartt
Other Information: Indenture between Thomas Willets of Islip and the yeomen Richard and Daniel Willets giving land to the latter party.

Document 8
Year: 1745
Names: William Saper, John Hass/Haff(?), Ananias Carll, Nathan Brown, David Smith, Richard Floyd Judge
Other Information: Indenture between William Soper and John Hass/Haff(?) for land in Huntington, New York. 

Document 9
Year: 1756 and 1758 (two documents written on recto and verso of the same paper)
Names: On front: Lewis Howlett, Ananias Carle, Thomas Pearsall, James Hewlett, Samuel Willis. On back: James Dickenson, Eliphelet Chichester, John Haff, Sarah Haff
Other Information: One document (1758) is an indenture recording the sale of land in Huntington from Lewis Howlett to Ananias Carle for 350 pounds. The other document (1756) similarly records the sale of land in Huntington from John Haff to Lewis Howlett for 313 pounds, 11 shilling and 3 pence.

Document 10
Year: 1765
Names: David Seaman, Daniel Bund, Silas Rushmore, Phebe Rushmore, Garret Vanwickley
Other Information: Land deed/indenture outlining the sale of land in Oyster Bay, New York by Silas Rushmore to Garret Vanwickley(?) for 76 pounds five shillings. 

Document 11
Year: 1768
Names: Solomon Ketcham, Thomas Conkling Junior, Elisabeth Sammis, Timothy Sammis Jr., Platt Smith, Nathaniel Smith
Other Information: Land deed/indenture recording the sale of land in Huntington, New York from Timothy Sammis Jr. to Platt and Nathaniel Smith for a sum of 120 pounds. 

Document 12
Year: 1773
Names: Ananias Carll, Epenetus Platt (two names unreadable; paper loss)
Other Information: An indenture recording the sale of land in Huntington, New York’s Great East Neck from Epenetus Platt to Ananias Carll. 

Document 13
Year: 1775
Names: Nathaniel Smith, Ruth Smith, Solomon Ketcham, Platt Smith, Joseph Sammis, Ebenezer Smith
Other Information: Indenture between Platt Smith and his brother Nathaniel Smith transferring part of the latter’s land to the former in Huntington, New York. 

Document 14
Year: 1779
Names: Samuel Smith, Ezekiel Conkling, Thomas Sands, Solomon Ketcham, Ananias Carll, Micah Hartt
Other Information: The last will and testament of Samuel Smith of Huntington, New York. In the will, Smith ordered that his estate be distributed to his children and grandchildren. Smith appointed Ananias Carll and Micah Hartt as his executors.

Document 15
Year: 1785
Names: William Latting, Benjamin Latting, Prior Townshend, Jacob Vanwickle/Vanwickley(?)
Other Information: An indenture between William Latting and Jacob Vanwickle/Vanwickley(?) of Huntington, New York where Latting sold a parcel of land to Vanwickle for 103 pounds. 

Document 16
Year: 1795
Names: Miles Oakley, Oliver Smith, Scudder Smith, William Garret
Other Information: An indenture outlining the purchase of a plot of timberland in Huntington, New York by William Garret from Miles Oakley for 17 pounds and 10 shillings.

Document 17
Year: 1811
Names: Jesse Conklin, Hannah Conklin, Samuel Carll, Jacamiah Bruch(?), A. Ketcham Surveyor.
Other Information: Indenture between Jesse Conklin and Jacob Willits confirming the sale of a tract of land at the Halfway Hollows in Huntington, New York. Includes a diagram of the plot of land (26 acres) drawn by the surveyor. 

Document 18
Year: 1822-1824
Names: Joseph Kelly, Henry Kelley, Park Benjamin, James Brown, William Kelly, Roger Smith, Mary Setchel 
Other Information: A ledger recording the estate of Joseph Kelly as willed to various recipients from 1823-1824. Also includes a separate ledger of expenses from Henry Kelley to Park Benjamin on verso.

Document 19
Year: 1831
Names: Henry Beckles Gall, Elisabeth Gall, Sir James Lyon KCB, Kitt Gall, Doctor Gall, Mrs. Mary Lanman
Other Information: A document containing a letter from Henry Beckles Gall to his aunt Mary Lanman informing her of the death of Elisabeth Gall of the island of Barbados and the distribution of her property. Also included is an inventory and valuation of Elisabeth’s posessions, including a number of slaves. There is also a letter by Henry Beckles Gall disputing the ownership of a slave with a “Doctor Gall”.

Document 20
Year: 1831
Names: Wickham Ruland, Charity Ruland, Jonas Smith, Samuel Thompson, Joel Hawkins
Other Information: Indenture/land deed recording the sale of 70 acres of land in Brookhaven, New York from Wickham and Charity Ruland to Jonas Smith for $879.50. 

Document 21
Year: 1835
Names: John Shepard, Debrah Shepard, Walter Kirkpatrick, Simion Lindsley, Setty Hawkins
Other Information: Indenture confirming the sale of a parcel of land in Brookhaven, New York from John and Debrah Shepherd of Bradford County Pennsylvania to Walter Kirkpatrick and Simion Lindsley for $500. The latter two men were acting as executors of the deed of Setty Hawkins.

Document 22
Year: 1837(?)
Names: Michael Quigg, Joseph Busham(?), Francis Musmann, G. Gottlieb
Other Information: A diagram of a lot tenanted by Michael Quigg with comments about his occupancy of houses marked “F” and “E”. The comments presumably come from the landlords, as they permit Quigg to make improvements to the property. 

Document 23
Year: 1838
Names: Edward Barry, Wilhelmina Barry, John M. Williamson, John Oakes, Robert N. Mount, John Saxton
Other Information: Indenture confirming the sale of a tract of land in Smithtown, New York from Edward and Wilhelmine Barry to Williamson, Oakes, and Mount for a sum of $540. A note on the back of the indenture suggests that the latter three men were trustees for the town of Smithtown. 

Document 24
Year: 1843
Names: Thomas Whitson, Ann Whitson, Daniel Willets, Joshua Willets
Other Information: Indenture confirming the sale of two pieces of land in the town of Huntington, New York from Thomas and Ann Whitson to Daniel and Joshua Willets for a sum of $400.  

Document 25
Year: 1864
Names: Robert Van DeWater, Elisabeth Ann/Anne Van DeWater/DeWatter, John Valentine, John Pettis, Elisha Baldwin
Other Information: Indenture recording the sale of land from Robert Van DeWater and his wife to John Valentine in Huntington, New York for the sum of $800.