Town of Milford
Annual Minutes
1835
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
1835

Page 284

At our Annual Town Meeting held at the house of William V White in and for the town
 of Milford on the 3rd day of March 1835 the following votes were passed

Resolved 1 That we raise as much money for the support of common schools as we 
receive from the State
2 The commity who were appointed to investigate the claims of R Swartwout in 
reference to money the said Swartwout paid in transacting D McCollams businefs said 
report is filed in the town clerks office
3 That the said town indemnify R Swartwout for the money paid out in the case of D 
Mc Collam the amount Stated in Said report is $86.52. Which money the Supervisor is
 authorized to raise from said Town
4 That there be 3 Afsefsors in said town
5 do there be 4 Constables
6 That there be 5 Pound Masters
7 That the fence viewers when in duty of their office receive $1.00 per day

8 That the inspectors of Schools while actually engaged in the duty of their office 
receive $1.00 per day

Resolved that the following persons fill the different Stations in Office

Peter Collier					Supervisor

John Moore Jnr				Town Clerk

Joseph Westcott 				Justice of the Peace


Page 285

Thomas Burnside
Zebediah Martin				Afsefsors
Peter Cline

Thomas Eddy
Benajah P Aylesworth				Com of Highways
Wm V White

Samuel Bixby
Milton Brewer					Overseers of Poor

Lyman J Walworth	
Samuel Rufsell				Com of Schools
Denison R Boice

James G Walley				
James Fern Jun				Inspect of Schools
Elijah Brown

Peter Bun
Elnathan Gregory
Garet W Dietz					Constables
Benajah P Aylesworth

Luther Brewer					Collector

Samuel Rufsell				Sealer of Weights

Wm V White					To hold next town meeting

Path Masters
Ward No 
1William Thelscot
2 Amos Sweet
3 John Moore
4 Griswold Walworth
5 Mi__on Brewer
6 Matthias Lane
7 Joseph Mumford
8 Richard Morris
10 Jared Preston


Page 286

11 James Fern
12 John Deitz
13 Andrew Shute Jr
14 Alexander Cummings
15 Henry Willcox
16 John Aylesworth
17 Robt R Murry
18 Gilbert Stevens
19 John Willcox 
20 Henry Van Valkenburg
21 Edward Segar
22 Nicholas Schermerhorn
23 Alo__ Lyon
24 Judson Squire
25 Abraham Ga___t
26 Solomon E Bostwick
27 Beezer Reed
28 Beezer Reed
29 Luri Wellman
30 Peter Bunn
31 John Shaw
32 James Scott
33 Andrew Stone
34 Dairce E Moris
35 Wm Whitford
36 Waren Lyon
37 Car_y Houghton
38 Elihu Gifford Jun
39 Silas Theleman
40 Benjamin Woodbeck
41 Thos Hoag
42 Nathaniel Applebee
43 Harvey C Jewell
44 Anson C Knapp
45 William R Hardy
46 John W Davis
47 Nelson Mumford
48 Henry Smith
49 Allen Nickhan_
50 Benjamin Youmans
51 James S Jones
52 Rufus Houghton
53 Seth Rowland
54 Jeriel Preston

Orange Bifsell
Wm V White
Jared Goodyear		Pound Masters
Lorenzo Bates
Jefse Mumford

This certify that the foregoing persons are duly elected officers for the town of 
Milford and that the same is a correct List of the same March 3rd 1835

				Levi Stewart        }
				Thomas Burnside }Justices
				Allen Baker         }
				John Moore Jr T Clk

Page 287

Found on my enclosure on the twenty fifth day of March 1835 a Stray Mare Supposed 
supposed to be about six years old a dark bay Milford March 30th 1835
				John Willcox




Otsego County Home Page