Town of Milford
Annual Minutes
1830
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.


Town of Milford Annual Town Meeting Minutes
1830

Page 259 (continued)

Stray Cow
Broke into the enclosure of the subscriber on or about the first of October last, a
 Small dark brown cow with a little white under her belly with long horns ends 
Sawed off twelve or fifteen years old
Milford Feb 10, 1830				Garet Van Valkenburgh
						Asa Eddy Town Clk

 
Page 262

Milford March 2nd 1830
At the Annual Town Meeting held the second day of March 1830 it was resolved that 
the fence viewers are to have one dollar per day for their services

Resolved that the Collector have 3 percent for collecting the Taxes 

Resolved that the next annual Town Meeting be held on the last Tuesday in April in 
each year for three years
Resolved that there be a sum raised by the town equal to the sum Rec’d from the 
State for the support of Common Schools
Voted that there be four Constables in Said Town 
Voted that we have but Six pound masters in Said town 
Resolved Also that the following persons fill the Different Stations in Office

Levi Stewart			Justice of the Peace

Peter Collier			Supervisor

Asa Eddy			Town Clerk

Judah Waters Jr
Eli Rose			Afsefsors
William Richardson

Alonzo Bridges
Adam Brown			Com of High Ways
Thomas Bernside

Richard Swartwout
George Coon			Overseers of the Poor

Isaiah E Reed			Collector

Clarke U Baker
Isaiah E Read			Constables
David E Mackey
Willard Lee

Eliakim R Ford
Alpha Bligh			Com of Common Schools
John Moore jr

Lyman I Walworth
James Fern jr			Inspectors of Schools
Samuel H Case

Joseph Westcott		[Photocopying cut off his position.]


Page 263

The following are the different path masters of Said Town

Ward No 1 William Wilcox
	    2 James Donnelly
	    3 Robert Eldred
	    4 William V White
	    5 Peter Collier
	    6 Jeremiah S Walling
	    7 Samuel Walling
	    8 Willhelmus Beems
	    9 Hiram McCall
	  10 Peter Miller
	  11 Eliakim R Ford
	  12 Paul Reed
	  13 Samuel Griffin
	  14 Daniel Wright
	  15 Edward Segar
	  16 Squire Stone
	  17 Reuben Westcott jr
	  18 David Wilcox
	  19 Gideon Ray
	  20 Thomas Hoag
	  21 Peter Cline
	  22 Ebenezer Wilcox
	  23 Ira Chappel
	  24 Reuben Scott
	  25 Lyman Welman
	  26 Jesse Mumford
	  27 Harvey Bifsell
	  28 Coonrad Yager
	  29 Thomas Manter
	  30 Jeremiah Martin
	  31 John Low jr
	  32 Archibald Allen
	  33 John Vinson
	  34 Coonrad Coon
	  35 Baltus Simmons
	  36 Henry Gifford
	  37 Isaac Peet
	  38 [blank]
	  39 James Wetherly
	  40 Augustus Vars
	  41 Harvey Miller
	  42 Daniel White
	  43 John A Cronkite
	  44 Amos Rogers
	  45 Bezer Reed Jr
	  46 Holden E Sweet
	  47 William Richardson
	  48 Peter Marlatt
	  49 Caleb Sweet
	  50 Orange Bifsell
	  51 Milton Brewer
	  52 Cornelius Lane
	  53 Nelson Mumford
	  54 Jacob Yager
	  55 Francis Wellman
	  56 William Cunningham
	  57 Daniel Westcott
	  58 Hugh Barr
	  59 Thomas Burnside
	  60 Fredrick Farnam
	  61 James Ornhout
	  62 Warren Ackley
	  63 Henry Smith
	  64 John S Yager
	  65 William Crouch
	  66 William Whitford 


Page 264

Voted that the by Laws Remain as they were passed in 1823 

Voted that the next annual Town Meeting be held at the house of William V White in 
Said town 
							Asa Eddy Town Clk



Otsego County Home Page