Town of Milford
Annual Minutes
1815
Copied by : Jayne Davis Szaz




Comments on My Transcription of the Town of Milford Annual Town Meeting Minutes

In the early 1990s Marion Brophy made photocopies for me of the Town of Milford Annual Town Meeting Minutes at the New York State Library in Cooperstown, Otsego County, New York, in reply to my request for information about my great great great grandfather, Christopher ELLI.S. As far as I know, the Minutes I have transcribed are all that remain of the Town of Milford's Annual Town Meeting Minutes, but I may be wrong about that; there may be Minutes for years before 1811 and after 1840. For anyone who wants to inquire of the library, its address is New York State Historical Association/The Farmers' Museum, Research Library, P.O. Box 800, Cooperstown, New York 13326, its telephone number is 607-547-1400, and its website is http://www.nysha.org/about/index.htm. The call number for the Town of Milford Annual Town Meeting Minutes is N593.82(2). However, the Minutes for 1812 and 1813 are probably lost; if not, Marion would have sent copies of them to me also.

I have transcribed the information from The Town of Milford Annual Town Meeting Minutes for 1811 and 1814-1840 and have entered the information into separate documents by year. My comments are in brackets [ ].

You may notice that some pages are missing and, I presume, lost, and that some of the page numbers within the documents are out of sequence. That apparently happened because the responsible town clerk did not enter the information about an event until some time after the event. For instance, information from page 256 appears in the years 1827, 1828, and 1829 because information for those years appears on that one page. Also, some page numbers appear in two consecutive years because the town clerk continued writing minutes for the current year on the sheet used for the previous year rather than taking a new sheet of paper.

The page numbers are as they appear in the original document. Where [New page, unnumbered] appears at the top of the page, the photocopying must have cut off the page number. These missing page numbers seem to be the odd-numbered pages.

I have copied the text as it appears in the original document, which means I have retained the spelling of the original document. . Where I could not read letters or words, I have substituted underlining of the same length as the missing letters or words. There is little punctuation; the first, a comma, shows up in the late 1820s.

Where the town clerk left a space blank that should have been filled with a name or a word or words, I have typed (blank).

The researcher should look through all of the years to find her/his ancestor(s) because some of the names were spelled one way on one page and another way on another page or pages. Some of the names appear over the entire span of years while others appear only once or twice.


[New page, unnumbered]

Town of Milford Annual Town Meeting Minutes
1815

Alteration of a Roade from the lower part of Milford to Harpersfield Viz Began a 
Short distance to the west at Lawrence Swe_t toward the but end of a large Hemlock 
lying on the east side of Road Nuner South 4 degrees and 30 minutes East 10 Chaines 
and 82 Links to a Beach Standing on the West Bank of the Susquehannah River and 
Thence the same Corse to the Center of said river Milford January 27th  1815

Phins Cook					Ethan Stevens }Comrs of
Surveyor					Isaac Squier    }Highways
						Ezra Adams    }Town Clk

[New page, unnumbered]

Resolved the By Laws as they stod Last Year shall be in forse the present year

Resolved a Bounty of ($15) fifteen Dollars be paid on Each Woolf or part this shot 
that is Taken and Kiled in this Town to the Man who shot Kil the same

Resolved that there Shall be $200 Raised by Tax for the Support of the Poor of Said 
Town

Resolved That There be Raised by Tax One Hundred and Fifty Dollars for the Building
 & Repair of Bridges in Said Town

Resolved the SuperVisor of Said Town May Agree with Some of the ajoining Towns to 
Build a poor house for the Poor of Said Towns

Resolved the Next Annual Town Meeting be Held at the House of John Bivens in Said 
Town

Pathmasters Names	No of Ward			Jacob Edson Town Clk
John Fairchild		       45		


Page 152

At the Annual Town Meeting for the Town of Milford County of Otsego held at the 
house of John Bivens On Tuesday the 7th day of March 1815. The following Persons 
were Chosen for Town officers to wit

Jacob Edson Town Clk_______			Pathmasters		No of Ward
Jacob Dietz Super Visor______			Jonathan Sweet	        1	
David L Sayre }					David L: Sayre	        2
John Bevins    }Afsefsors				Daniel French		        3
Ira Emmons    }_____________			James Westcott	        4
Thomas Baker Cont & Coll____			Peter Colier		        5
Aziel Wentworth  } 					Ira Emmons		        6
Leman Stewart      }Consts				Alpheus Cutting	       7
Samuel Carpenter }__________			William Merinus	       8
William Barnard }Overseers of			David Houghtaling	       9
Asa Eddy              } the Poor__			Sir Wm Jnr Wickham       10
James Angell      }Comrs  				John Fritts		      11
William Barnard }   of				Bezire Reed		      12
Ira Emmons        }Schools____			John Wickham	      13
Alexander Conkey } Inspectors			John Arnhout		      14
David L Sayre        }					Caleb Wells		      15
Jacob Edson           }      of				John Brooks		      16
Jacob Dietz            }					Elias Rogers		      17
Joseph Linsey        } Schools__			Samuel Hotchkiss	      18
Thomas Baker    }					Elisha Lyon		       19
John Moore        }Pound				Thomas Hoag		       20
James Westcott  }					Andrew Shute Jnr	       21	
A___ Marvin      }					Ezekiel Davis		       22
Thomas Boles    }Masters				Wm. Wellman		       23
James Dietz        }__________			Roswell Grover	       24
George Wilcox      }					Garret Martin		       25
Ruben Scott           } Fence				Harvey Bifsell		       27
James Westcott      }					Thomas Martin	       28
Joseph Mumford    }					Ferrol Dinnenney	       29
Simion Walling     }Viewers				Lawrence Tarpaning	       30
John Fries               }					David Coon		       31
Wilhelmus Yauger }________			James Horth		       32
James Horth     }Comrs				David Eller		       33
Andrew Shute  }    of					Thomas Burnside	       34
Asel Marvin    }Hways				Peter Ciple		       35
							Jeremiah Colier	       36
							Beers Peet		       37
							Peter Cooley		       39
							Augustus Vars		       40
							Moses Marble		       41
							Willhelmus Beems	       42
							Benoni Adams		       43
							Abraham Br__der Sr.	       44

[New, unnumbered page]

Survey of a Road relayed Say beginning at South End of the Bridge neer to the 
Dwelling house of Levi HungerFord in Milford and Runs from

Thence South 23 DegreesWest 16 Chains
Thence South 31 Degrees West 15 Chains
Thence South 34 Degrees West 14 Chains
Thence South 36 Degrees West 28 Chains
Thence South 31 Degrees West 16 Chains
Thence South 35 Degrees West 6 Chains
Thence South 52 Degrees West 28 Chains
Thence South 60 Degrees West 32 Chains

Until intersects the Road that Leades from Isaac Coliers to McDaniels Mills neer 
the now Dwelling house of James Youngs Containing a Distance of One Mile & three 
quarters and Seventy two Rods

David L Sayre Surveyor					James Horth    }Comrs of
								Andrew Shute }Hway

Milford 4th May 1815

Recorded 24th August 1815					Jacob Edson Town Clk

Advertised


Page 156

Survey of a Road neer James McDonnolds in Milford Say beginning at Midle of the 
Susquehanna River at the Bridge Formerly Caled McDonnolds Bridge & Runs from thence


North 48 Degrees West 4 Chains 65 Links
Thence North 23 Degrees West 3 Chains 21 Links
Thence North 2 Degrees East 7 Chains

Until it intersects the Rode that Leads from John Fritts in Milford to the Otego 
Line neer to the Dwelling House of James McDonnolds Containing a Distance of Sixty 
three Rods

David L Sayre Surveyor				James Horth     } Comrs of
							Andrew Shute  } Highways

Milford 4th Augt 1815					J Edson V Clerk

Recorded 24th August 1815

Advertised

Booke in to the Enclosure of Subscriber in Sept Last a Dark Red Yearling heffer 
Some white on one hind foot, the owner is Desired to prove property pay Charges & 
take her Away.
							Andrew Shute
							Jacob Edson Town Clerk


[New page, unnumbered]

Survey of a Road leading aCrofs the Susquehannah River neer to the Grist mill 
Standing on Said River neer to John Mumfords dwelling house Say beginning on the 
East side of the Rode that Leads from Milford Meeting House in Milford to Isaac 
Coliers neer to the South End of the Dwelling house of John Brownell and Runs from 
thence 30 Degrees East five Chains aCrofs the new Bridge thence South 62 Degrees 
East six Chains & 40 Links until it Intersects the Rode East of the now Dwelling 
house of John Mumford Containing a Distance of Forty six Rods

David L Sayre Surveyor				James Horth    }Comrs of
							Andrew Shute }Hways

Milford 26th Oct 1815					Jacob Edson Town Clerk








Otsego County Home Page