Home / O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. IV. Albany: Weed, Parsons and Co., 1851. / Passage

Documentary History of the State of New York, Vol. IV

O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. IV. Albany: Weed, Parsons and Co., 1851. 252 words

Your Petitioners therefore most humbly pray that, as they have expended their worldly substance upon the Premisses, and are thereby rendered wholly unable to pay the Patent fees demanded by the late Governor in chief of this Province for the Lands so cultivated, that your Lordship will be favourably pleased in tender Compassioh to your Petitioners, and their helplessand distressed families to represent this their Case to His Majesty, not doubting but he will be graciously pleased to take the same into his princely Consideration, and give such relief therein as shall to him seem meet.

And your Petitioners shall as in duty bound, ever pray &c.

Jesse Frost

Benj: Butterfield junr Levi Baldwin John Baldwin Lemuel Kendrick Nathll Church Jonathan Herrik Thos Cook * John Compton Abner Reeve Joshua Wilden Jasper Portrigie Saml Wells Josiah White Filley Wilder Isaac Robinson John Sergeants Nathaniel Church junr Sethan Emers Willm Bruce junr Obadiah Gill

Jos: Chamberlain Abner Sewell Willm Nicolls James Nicolls Ebenezer Haws John Ellis

Thos Ellis

Benjn Gorton Ephraim Knap Thos Chandler Joel Atcheson Willm King Jacob Ball Nathaniel Seedman Oliver Cook Ebenezer Filkin

Province of New York 3 December 1770.

Israel Church Reuben Field Nathan Gould Reuben Bump Thos Farrand John Houghton Sawyer Wright Elijah Prouty Wm Cranny Jobn Pike Nath: Frost Wm Bullock Jereld Field Wm McLaine Benj; Carpenter Henry Hox Abel Wetherd Wm Ellas Richd Prouty David Church Jacob Spaulding Timothy Church Joseph Burt Joseph Burt junr Wm Bruce Shatruh Bull Peter Pattison Dayid Williams

Samuel Clark junr