Town of Milford
Annual Minutes
1837
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 Mintues
1837
Page 294

At the annual town meeting of the freeholders and inhabitants of the town of Milford
 held at the houfe of Jesse Mumford on Tuesday the 7th day of March 1837 the 
following Resolves were pafsed and likewise the following Persons were chosen 
officers for said town for the following year Viz

Resolved that 1 there is 3 Afsefsors
Resolved that 2 there is 4 Constables
Resolved that 3 there is 5 Pound Masters
Resolved that 4 that we raise as much money for Common Schools as we receive from 
the State
Resolved that 5 that the fence viewers, Commifsioners, and Inspectors of Common Schools receive one dollar per day when engaged in the duties of their offices
Resolved that 6 that the collector receive five per cent for collecting

List of Persons Elected to office for 1837

John Moore Jr					Town Clerk

Peter Collier					Supervisor

Thomas Burnside				Justice of the Peace

William H Watkins				Collector

Stephen Platt
Zebediah Martin				Afsefsors
Peter Cline

William H Watkins
Hiram Sargents
Orson V Mumford				Constables
James G Walley

Alonzo Bridges
Robinson Aylesworth				Com of HWays
Richard B Moris


Page 295 

Benajah P.Aylesworth				Overseers of the Poor
Luther Brewer

Peter Cline
Denison R Boyce				Com of Schools
Allen Baker

John Moore Jr
James Fern					Inspect of Schools
James G Walley

Joseph Westcott				Town Sealer

Path Masters
No of Wards
1 Christopher Ellis
2 Norman Griswold
3 Alonzo Bridges
4 William P Waite
5 Luther Brewer
6 John Armstrong
7 Daniel Winsor
8 Moses Chidester
9 Timothy Cook
10 Jared Goodyear
11 James Fern
12 John Deitz
13 Andrew Shute Jun
14 Hiram C Cline
15 Lorenzo Bates
16 John Aylesworth
17 Eli Rose
18 Alexander Cummings
19 John Willcox
20 George Aylesworth
21 Smith Humphrey
22 Nicholas Schermerhorn
23 Alo_e Lyon
24 William Stevens Jr
25 John A Cronkhite
26 George W Newton
27 Elmon Wakefield
28 Beezer Reed
29 Zuri Wellman
30 Elias Marvin
31 George W Davis
32 Lyman Scott
33 Andrew Stone
34 Chester Whitford
35 William Whitford
36 David Mead
37 Harvy Houghton
38 Jerah Grover


Page 296

39 Aaron Lane
40 Warren Ackley
41 Nehemiah W Kingman
42 Nathaniel Applebee
43 William Smalling
44 Peter Miller
45 John Low
46 Alfred Mosher
47 James North
48 Henry Smith
49 Daniel Wright
50 Abram Gurney
51 Wm Crouch
52 Rufus Houghton
53 Eli Rose Jr
54 Jeriel Preston
55 Thomas Burnside

Pound Masters

Orange Bifsell
Joseph Westcott
Peter Collier
Thomas Hoag
Cyrus Steer

We the Inspectors of this Annual Town Meeting held at the house of Jefse Mumford on 
the 7 day of March 1837 certify that the above is a list of the officers elected for 
the town of Milford for the ensuing year
								Levi Stewart        }
								Thomas Burnside }Justices
								Henry Willcox     }
								Joseph Westcott   }
								John Moore Jr Town Clk

James North Solomon Peck John How Gloud Burnside Jeremiah Bowman Simeon Manzer Ira 
Quimby Henry Coon James Quackenbofs 2 to be ____ to 12 to the 12 Ward


Page 297

Order for laying out a Highway through improved lands without the consent of the 
owner

At a meeting of the Commifsioners of Highways of the Town of Milford in the County 
of Otsego at the hands of Jefse Mumford in Said Town on the 6th day of May 1837 for 
the purpose of deciding on the application of Stephen Platt and Solomon Peck for 
laying out a Highway pafsing through the improved land occupied by Philip G 
Schermerhorn which twelve reputable freeholders of the Said Town have duly certified 
that it was Necefsary and Proper to lay all the said Commifsioners having met and 
deliberated on the Subject and embraced in this order and due notice of the time and
 place of the Said Meeting having been given to the Said Occupant. It is ordered and
 determined by the said Commifsioners that a Highway be laid out pursuant to the 
Said application __________ on the Schenevus Creek near Henry Coons and running 
thence northerly through lands of Stephen Platt and others and also through the 
improved lands occupied by Philip G Schermerhorn and Westerly of the old road which 
is an alteration of the old road through the lands occupied by Said Schermerhorn

The courses and distances whereof according to a survey thereof which the Said 
commifsion have caused to be made are as follows
Beginning at the Schenevus creek road and running from thence
North 27° W 2 Chains 35 links
North 38° West 9 Chains 50 links 


Page 300

North 44° West 6 Chains 50 links
North 20° West 8 Chains 40 links
North 30° West 14 Chains 20 links
North 42° West 7 Chains 00 links
North 8° West 13 Chains 66 links
North 9° West 3 Chains 50 links
North 10° West 2 Chains 20 links
North 5° West 2 Chains 00 links
North 12° West 2 Chains 50 links
North 14° West 3 Chains 90 links
North 13° West 5 Chains 00 links
North 20° West 7 Chains 75 links
North 23° West 3 Chains 25 links
North 26° West 2 Chains 24 links
North 27° West  2 Chains 00 links
North 36° West 10 Chains 42 links
North 33° West 12 Chains 00 links
North 30° West 12 Chains 00 links
North 23° West 8 Chains 83 links
North 27 West 4 Chains 25 links
North 7° West 5 Chains 10 links
North 2° West 2 Chains 18 links
North 42° East 6 Chains 50 links
North 57° East 5 Chains 00 links
North 65° East 4 Chains 00 links
	     East 8 Chains 51 links
North 77° East 3 Chains 50 links
North 79° East 3 Chains 11 links
North 80° East 3 Chains 82 links
North 67° East 3 Chains 00 links
North 70° East 24 Chains 88 links
North 43° East 9 Chains 00 links
North 40° East 5 Chains 50 links
North 36° East 3 Chains 50 links
North 5° East 10 Chains 00 links
North 12° West 6 Chains 30 links
			    247.35 to the old road from Portland Mills making the 
whole distance 3 miles 29 rods 10 links


Page 301

And it is further ordered that the line above described Shall be the center of the 
Said highway and the Said highway shall be of the width of three rods

In witness whereof the said comifsioners have subscribed their names the 8 day of 
May 1837
							Alonzo Bridges          }Com
							Robinson Aylesworth }of
							Richard B Moris         }Hways



Otsego County Home Page