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
1832
Page 269
At the annual Town meeting in and for the Town of Milford held at the home of Wm V
White on the sixth day of March 1832
Resolved that the Town elect four constables for the ensuing year
Resolved that the Collector receive 4 per cent
Resolved that the Town elect 3 Afsefsors
Resolved that the fence viewers have $1 per day for their services
Resolved that the bye Laws remain the same they were last year
We the Justices of the peace of the Town of Milford do report and certify that at
the annual Town Meeting for sd town held at Wm V Whites in said Town on the 6th day
of March 1832 the following persons were duly elected viz
For Supervisor Peter Collier
For Town Clerk Asa Eddy
For Afsefsors Peter Cline
Eli Rose
Thomas Burnside
For overseers of the poor Richard Swartwout
William Stevens
Road Commifsioners Amos Waters
Adam Dietz
Robinson Aylesworth
School Commifsioners Samuel Bixby
Smith Humphrey
Lyman J Walworth
School Inspectors James Fern Jun
John Moore Jun
Samuel Rufsell
Collector Isaiah E Reed
Constables Albert Westcott
Fitch Fairchild
Jesse Fisk
Moses Barnard
Page 270
Justice of the peace Allen Baker
Sealer of Weights and Measures Joseph Westcott
Pound Masters Daniel H Westcott
John Moore
Thomas Baker
Amos Waters
The following are the different Path-Masters of said Town
Ward No 1 William Wilcox
2 Amos Sweet
3 Griswold Walworth
4 Alfred P Heiton
5 Jared Goodyer Jun
7 James Fern
10 Cornelius Mill
12 Joseph Westcott
13 Isaac Howland
14 Edwin Austin
15 Philip A Humphrey
16 Willard Lee
17 Reuben Westcott
18 John Wilcox
19 Chancy Houghton
20 Thomas Hoag
21 Peter Cline
22 George Wilcox
23 Ira Chappel
24 John Gifford
25 Samuel Pettingal
26 Cyrus Steere
27 Harvey Bifsell
28 Coonrad Yager
30 Oliver Short
31 Ecatus Horth
32 William Ellis
33 Harvey C Jewell
34 Hezekiah Fairchild
39 Robert R Murray
40 Augustus Vars
43 John A Cronkhite
44 Reuben Rogers
45 Bezer Reed Jun
46 George W Davis
48 Silas Marlatt
49 William Farewell
50 Lyman J Walworth
51 Milton Brewer
52 Cornelius Lane
53 Henry Thorp
55 Nicholas Schmerhorn
56 Richard Swartwout
57 Daniel H Westcott
59 John Preen Disannule
62 Joshua D Cook
63 Solomon Townsend
65 William Crouch
66 Chester Whitford
67 John Crydenwise
68 Harvey Houghton
Daniel Winsor} Justices
Allen Baker } of the
Wm H Coon } Peace
Resolved that the next Town Meeting be held at the house of Jefse Mumford
Asa Eddy Clerk
Otsego County Home Page