United States v. Boylan

256 F. 468, 1919 U.S. Dist. LEXIS 889
CourtDistrict Court, N.D. New York
DecidedMarch 3, 1919
StatusPublished
Cited by4 cases

This text of 256 F. 468 (United States v. Boylan) is published on Counsel Stack Legal Research, covering District Court, N.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
United States v. Boylan, 256 F. 468, 1919 U.S. Dist. LEXIS 889 (N.D.N.Y. 1919).

Opinion

RAY, District Judge.

The lands in question are part of lot 17 on map of Nathan Burchard, hereafter mentioned, and are bounded and described as follows:

“Boginning in the center of the highway loading from Oneida to Munnsviile, known as the ‘west road,’ hounded on the south by lands owned by Pinol)-' Lyon and on the east by lands owned by S. IT. Famham, of Oneida, on the north by lands owned and occupied by Daniel Scanandoali, and on the west by said highway to the place of beginning, containing 32 acres of land, be the same more or less.”

It is conceded that the Oneida Tribe of Indians, one of the Indian tribes in the United States at the time of the discovery of America, was in the actual possession and occupation of the lands in question, and also of the other lands adjacent to and surrounding them, and continued in possession down to May 23, 1842, when a treaty was made “between the First and Second Christian parties of the Oneida Indians residing in the town of Lenox, county of Madison, and state of New York, constituting the party of the first part, and the people of the state of New York, acting by their agents, the commissioners of the land office, constituting party of the second part.” See Book No. 1 of Original Treaties and Other Indian Papers, at page 209. This treaty was duly signed and executed, and contained as a part thereof two schedules, A and B, hereafter referred to.

Article 1, for considerations therein recited, provided and stated that the said party of the first part “do hereby grant, bargain, sell, cede and surrender to the people of the state of New York all the right, title, estate and interest of the said party of the first part in and to all that pari of their reservation not heretofore released by the said party of the first part to the party of the second part known, and distinguished as lots numbered 1, 3, 4, 5, 7, 10, and 15 by Nathan Bur-chard’s map and certificates of survey, containing 371.34 acres.” Articles 2 to 5, inclusive, provide for sales of such lands so ceded, and for payments to the Indians named in Schedule A, known as “Emigrating party.” Article 6 provided:

“It is hereby stipulated and agreed that those members of the First and Second Christian parties of the Oneida Indians as are included in Schedule A hereby release, quitclaim and forever renounce to the said Indians named in Schedule B and to those who may succeed them in their right, title and interest, claim and demand whatsoever in and to the said portion of land so set apart, described, reserved and allotted for those of the First and Second Christian parties of said Indians who do not at present intend to migrate, enrolled in Schedule B as aforesaid, all and the residue of the said reservation not now nor heretofore ceded to the people of the said state, known and distinguished as lots numbered two, six, eight, nine, eleven, twelve, thirteen, fourteen, sixteen, seventeen, eighteen, and nineteen as surveyed and allotted by Nathaii Burchard; reference is here had to the said map and held book of the said Nathan Burchard and to be filed in the offices of the Secretary of state and surveyor general; when copies thereof are endorsed thereon and [470]*470duly authenticated by him they shall forever he deemed the metes and hounds of the lands ceded and those reserved. And those reserved shall be deemed the common property of all the individuals included in Schedule B.”

Article 7 provided that the Indians should surrender' the lands, and if they belonged to those named in Schedule A such Indians should on payment immediately emigrate and go beyond the jurisdiction of the state of New York; but if they belonged to individuals named in Schedule B, then such persons should give up possession of the lands so ceded.

It is seen that the Indians in the reservation were divided into two classes, those named in Schedule A, and who were to emigrate, and those named in Schedule B, who were to remain and not emigrate, and who were to have and hold and own the remaining lands, which included lot 17, and also lot 19, and which lot 17 included the lands in question, the same as before.

Schedule B gave the names of the “tenants in common and owners of lots No. 17 and 19” (who were not to emigrate) as follows:

“Aaron Cooper, Hannah Cooper, Dolly Cooper, Margaret Cooper, Susan Cooper, Betsey Cooper, Jenney Cooper, Moses Cooper, Moses Charles, Caty Charles, Margaret Charles, Susan Charles, Mary Charles, Elizabeth Cornelius, Daniel Cornelius, Roderie Cornelius, Jenney Cornelius, Job alias Anthony Antone, Cornelius Antone, Thomas Antone, Mary Antone, Mary Antone and Susan Antone.”

It is seen that under this treaty the said named persons were designated as the owners as tenants in common of lot 17, which included the lands in question.

These people comprised the Cooper, the Charles, the Cornelius, and the Antone families, and were 23 in number. Mary Charles, one of such Indians (now Schenandoah), was a witness on the trial. .Moses and Caty Charles were the father and mother of Margaret who was the mother of Susie and Mary Schenandoah. William Honyost is a brother of Mary, above named. Mary Schenandoah lived on the reservation on the premises in question until some six years ago, when she, with others, was put off by the sheriff of Madison county under the authority of the writ of assistance hereafter mentioned. This was November 30, 1909. She had always lived there with other Indians on that place. Mary Schenandoah was known as Mary Honyost before her marriage. She took that name when her mother, Margaret, married Peter Honyost. Isaac Honyost was her brother, who was born after the treaty of 1842. Lucy Charles married, and took the name George, and became Lucy George, and died in 1870, leaving seven children, Elizabeth, Henry, John, Jenney, Eli, Mary, and Jeanie. Jeanie, John, and Eli died when very young. The husband died recently on the reservation. Mary George had three children, who died in infancy. In April, 1884, Mary Schenandoah, Margaret Honyost, and Isaac Honyost were all living on the reservation and on the 32 acres of land in question.

William Rockwell, an Oneida Indian, son of Margaret Honyost, daughter of Maggie Charles, one of the 23 persons named in Schedule B, gave testimony to the effect that he was born in a house on lot [471]*47117 of this reservation, that these premises were occupied by these Indians and their descendants down to the time of the eviction by the sheriff, and occupied by them in common, and that tribal relations, etc., were maintained, and that they had chiefs and held and attended councils. He says there were some_22 or 23 members of the Honyost family, meaning descendants of Margaret Charles, who occupied these premises in the manner mentioned. He testified the members of the Cooper, Cornelius, and Antoine families are all dead, unless it be some of the Coopers. Isaac Honyost once occupied and cultivated the land until the eviction, but died about two years before the trial.

1844, November 12, Moses Charles deeded to Daniel Schenandoah 7.44 acres of land in lot No. 17.

1845, October 4, Aaron Cooper and Elizabeth Skenandoa deeded to Absolom Gregg a part of lot No. 17, which lot is described as containing 62.52 acres, and the deed says, following the description:

“And being the shares and interest of the said Aaron Cooper and of Ms wife and of Ms six minor children and also of the said Elizabeth Skenandoa to three acres in and to said lot No. 17.”

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Waterman v. Mayor of Oneida
53 Misc. 2d 1078 (New York Supreme Court, 1967)
Territory v. Annette Island Packing Co.
6 Alaska 585 (D. Alaska, 1922)
States v. Seneca Nation of New York Indians
274 F. 946 (W.D. New York, 1921)
United States v. Apple
262 F. 200 (D. Kansas, 1919)

Cite This Page — Counsel Stack

Bluebook (online)
256 F. 468, 1919 U.S. Dist. LEXIS 889, Counsel Stack Legal Research, https://law.counselstack.com/opinion/united-states-v-boylan-nynd-1919.