History of Westchester County, New York, Vol. I
1698 . 1703 . 1712 . 1723 . 1731 . 1737 . 1746 . 1749 . 1756 . 1771 . 1782 . 1790 . 1800 . 1810 .
1,063 1,946 2,815 4,409 6,033 6,745 9,235 10,703 13.257 21,745 7,330" 24,003 27,347 30,272
1814 26,367
1820 32,638
1825 33,131
1830 36,456
1835 38,790
1840 48,687
1845 47,578
1850 58,263
1855 80,678
1860 99,497
1865 101,197
1870 131,348
1875 103,.564H
1880 108,987
LIST OF SUPEEVISOBS," 1772-1787. 1772.
William Davis Philipsburgh.
M'illiam Sutton Mamaroneck.
Ebenenezer Lockwood Poundridge.
James Holmes Bedford.
Stephen Ward East Chester.
Abijah Gilbert Salem.
Richard Willis. . . New Rochelle.
William Barker. Scarsdale.
David Daton North Castle.
Robert Graham A^Tiite Plains.
James Van Cortlandt Yonkers.
Pierre Van Cortlandt Manor of Cortlandt.
177.3.
William Barker Scarsdale.
Samuel Haviland Rye.
James Van Cortlandt Yonkers.
James Pell Pel ham.
James Holmes Bedford.
James Ferris Westchester.
Morris Morrisania.
0 Civil List, 1880, p. 398. ' Present incumbent. 8 Present incumbent. ' Appointed vice Sawyer, deceased. Present incumbent.
11 Census of North Castle, Bedford, Poundridge, Salem, Manor of Cortlandt, Ryck's Patent.
12 Towns of Morrisania, West Farms and King's.Bridge anne.ved to New York City by chap. 613 of laws of 1873.
13 Records of Board of Supervisors.
CIVIL HISTORY.
Abij»b Gilbert Salem.
William Davis Pbilipsbiiigh.
David Daton Xurtb Castle.
Stephen AVarJ Kast 01ie.ster.
William Siitton Mainaroueck.
Ebenezei- Lockwood Pouudridge.
1774.
Pierre Vau C'ortlandt Manor of Cortlandt.
JamfcS Cronkliite Kyck's Patent.
Robert Gmbain W hite I'laius.
Pierre Van Cortlandt Cortlandt JIanor.
James Holmes Bedford.
Samuel Haviland Rye.