Town of Milford
Annual Minutes
1834
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
1834

Page 278 continued

At the Annual Town Meeting held at the house of Wm V White in the town of Milford 
on the 4th day of March 1834

1st Voted John Moore Jun Town Clk pro tem
2nd Voted to raise as much money for the support of common schools as they receive 
from the State
3rd Voted that there be 3 Afsesors Elected
4th Voted that there be 4 Const Elected
5th Voted that there be 4 Pound Masters
6th Voted that the collector have 5 per cent for collecting taxes the Ensuing year

7th Revised the By Laws so that rams shall not be permitted to run at Large from 
the 10th day of September until the 1st of December

8th Voted that hogs shall not run at large during any part of the year in any part 
of the town under penalty of 12½ cents for every such offence

9th Voted that a committey be appointed to investigate the claim of Richard 
Swartwout for __ing commitey to transact David McCollanor businefs said Committy to
 consist of 5 persons said committy to report to the next annual town meeting Cyrus 
Steer, Joseph Mumford, David Windsor Jacob Edson & Asa Eddy

The following officers were duly Elected Viz

Supervisor			Peter Collier

Town clerk			John Moore Jun

Afsefsors			Peter Cline
				Eli Rose
				Hezekiah Fairchild

Comfs of			Tho_ Eddy
Highways  			Robinson Aylesworth
				Wm V White

Overseer			Richard Swartwout
Of Poor			Saml Bixby

Commifs			John Hannay
Of				Lyman J Walworth
Schools			Saml Rufsell


Page 280

Inspect of			Abel Polly
Schools			Denison R Boyce
				James Fern

Collector			Fitch Fairchild

Justices			Levi Stewart
Of peace			Thomas Burnside

Constables			Fitch Fairchild
				Elnathan Gregory
				Peter Bun
				Benajah P Aylesworth

Selars of			Samuel Rufsell
Weights
And Measures

Town Meeting			William V White
Where to be

We certify that forgoing  persons __ ____ Elected officers for the town of Milford 
and that ____ is a correct list of the L_____March 4th 1834
				Daniel Winsor }
				Levi Stewart    }Justice
				Allen Baker     }
				John Moore Jun Town Clerk pro tem

Pound Masters
William V White
Jefse Mumford
Orange Bifsell
Peter Collier

Page 281

Path Masters

Ward No
1} Judah Waters Jun
2}[blank]
3}[blank]
4}Richard Swartwout
5}[blank]
6}[blank]
7}John Mumford
8}Erastus Soule
9 Daniel H Westcott
10 Isaac W Collier
11 James Fern
12 Henry Dietz
13 Peter Cline
14 Thos Hoag
15 Lorenzo Bates
16 Robinson Aylesworth
17 Benajah P Aylesworth
18 Ira Chappel
19 John Willcox
20 George Aylesworth
21 Smith Humphrey
22 Jacob Wellman
23 James Wetherly
24 Saml Petengail
25 Benoni Adams
26 Soloman Bostwick
27 Isaiah E Reed
28 Beezer Reed
29 Wm Farwell
30 Abraham Yater
31 Isaac Hungerford
32 [blank]
33Andrew Stone
34 David E Morris
35 Chester Whitford
36 Alanson Lyon
37 Cornelius Lane
38 Noah Grove_
39 Aaron Lane
40 Warren Ackly


Page 282

Path Masters

Ward No 
41 Gideon Ray
42 Augustus Varrs
43 Amos Waters
44 Anson C Knapp
45 John Low Jur
46 John Wager
47 Nelson Mumford
48 Soloman Townsend
49 Soloman Reynolds
50 Abraham Gurney
51 Clinton Spencer
52 Rufus Houghton
53 Jacob Harrington
54 Jeriel Preston

We certify that the foregoing is a true account of Officers elected at the Annual 
Town Meeting March 4th 1834
							Levi Stewart    }
							Daniel Winsor }Justices
							Allen Baker    }
							John Moore Jun Town Clk pro tem

We hereby authorize the Supervisor of the Town of Milford Otsego County to raise 
Eight dollars and seven cents to pay to Smith Humphrey whose land has been returned 
as _____ resident land and sold for Taxes and Interest from April 20th 1831 being 
g__t lot 37 farm C the above account to be a Clo_____ by the Supervisor on 
consideration one or more of the afsefsors certify that said Humphrey farm is the 
one above described being in Long Patent and also provided that said Humphrey 
brings a receipt that he has paid the ______

Milford March 31st 1834				Levi Stewart    }
							Daniel Winsor }Justices
							Allen Baker     }


Page 282

Know all men by these Presents that Henry Miller of Milford in the County of Otsego
 for and in consideration of Fifty dollars Current money of the United States to me
 in hand paid by Robert R Murry & Edward Segar both of Milford aforesaid the 
Receipt whereof is hereby acknowledged have bargained sold aliened and conveyed and 
by these presents do bargain sell alien and convey to them the said Murry & Segar 
and to their heirs and afsigns for Ever One Span of Horses harnefs Waggan Sleigh 

and one Cow have in my pofsesion to have and to hold the above bargained articles 

to them and their heirs and afsigns for ever. The Condition of the foregoing sale 

is such that if the above named Henry Miller his heirs or administrator Shall and 

does well and truly pay or cause to be paid and take up a promisory note for Fifty 
dollar made by the said Murry & Segar to Cyrus Steer in one year from this date and 
Shall pay and discharge all interest Cost and Expences the said Murry & Segar may 
be liable to pay on account of the said note and Shall sa_e harmlefs they and their 
heirs from Cost interest trouble or Expence on account of Said note then the said 
bargain and sale to be void


Page 283	Brot forward

But in case of the non payment of the Said Note and Interest and all and Every part 
thereof at the time aforesaid. Or in case the said Miller shall sell swop or 
dispose of or attempt to sell or Swop or dispose of or any other person or persons 
shall take or attempt to take by virtue of any Execution distrefs warrant or 
otherwise Any of the above bargained property at any time before or after the time 
limited for the payment of the Said Note. It shall and may be lawfull immediately 
on the happening of any of the said Events for the said Murry & Segar their heirs 
or afsigns to take pofsession of the said bargained property and the Same to sell 
and dispose of at ______ or otherwise And out of the money arrising from the Said 
Sale to pay the Said Note with the Interest Cost Trouble and Expence and the 
overplus money if any the______ after paying as aforesaid to pay and refund to the 
said Henry Miller or to his heirs
In witness whereof the said Henry Miller has hereunto set his hand and Seal at 
Milford this 28th day of February 1834
							Henry Miller
Sealed and delivered
In presence of
Lyman Scott
Recorded March 19th 1834 at 10 oclock AM		J Moore Jr T Clk



Otsego County Home Page