USA > Connecticut > New Haven County > Oxford > History of the town of Oxford, Connecticut > Part 24
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25
Wanxacun
his mark (seal)
( his X mark (seal)
Sunbaquene
Wetupaco
his mark (seal)
(his X mark (seal)
Pusseckes
his X mark (seal
Nanawag his X mark (seal)
this deed entered the 12 of march in the year 1708 /9 p me Abel gunn town clerk."
TRACT B.
Sharpe, in his "Oxford Sketches, Part 2" gives a deed which he terms "the deed of the Wesquantuck and Rockhouse Hill purchase", dated Aug 15, 1698, (eleven years after the deed dated 1687 which we have quoted). This second deed reads as follows:
"To all to whom these presents shall come, Know ye that we, Nieghbour Rutt Cockapaton Sachom Nonnawauk Gyousoon Keuxon Raretoon Tazchun Corron Rashkannott proprietors of Wescantook with ye consent off our Saggamore for twenty pounds in hand rec'd & divers other & good consideration as thereunto moving have sold & do by these prests fully and absolutely sell alienat & assigne set over give gratn & confurme unto Wm Tomlinson senior & Junior and ye Widdow Hannah Tomlinson James Hard, Jonathan Lume Timothy Worster off Derby in his Majesties Colony off Connecticut & ye County of New Haven & their heirs executors, administraters & assignes a certaine tract off land call'd and Known by ye name off Weesquantook & Rochoushill bounded South with ye four mile brook North with ye 5 mile brook East with Woodbury road yt now is & West with the Great River for them ye aforesaid Purchasers their heirs and assignes to have hold use occupy possess & enjoy as their own proper estate & Inheritance from ye date of these prest forever without any manner off lett hinderance molestation, disturbance denyall challenge clayme evict'n ejection trouble or demand & wt soever off or from us ye
301
above said Indians or heirs executors or administrators or from or by any other person or persons for them by or under us affirming our- selves to beye true Propriaters off ye above sd tract of land & yt we have in our selves good right & full power to sell ye same & do free & clear & freely & clearly acquitt exonerate & discharge ye above sd tract off land from all other & former gifts grants bargaines sales mortgages dowries joyntures wills entailes rents taxes & incum- brances whatsoever. And we do further engage & covenant firmly by these prests for or selves our Heires executors & administrators to & with ye afor sd purchas their Heires & assigns to signe seal & deliver any other & former deed & conveyance off ye afore sd Tract off land as ye sd Purchas their heires & assignes shall be advised by their Council learned in ye law
In witness wroff & for confirmation off all wch wee have to these prests put to our hands & seales in Derby this fifthteenth off August 1698.
Signed sealed & delivered in ye presence off us Jno James Eleazer Browne Mawquash X his mark Cheshconeeg X his mark
Neighbor Rutt X his mark Cockapatouch X his mark
Nonnawauk X his mark
Gyouson X his mark
Keuxon X his mark
Raretoun X his mark
Tazchun X his mark
Rashkoinoot X his mark
Thomas seet X his mark
The above nam'd Proprietors appeared before me & acknowledged ye above written Instrument to be their act & Deed ye date above Ebenezer Johnson Justice
Ver a Copia
Entered March 19, 1700 /1701"
TRACT C.
"Know all men by these prests; That wee Cockapatane Saggamore Ahuntawa Sachem Will Doctor Rowanquossock Worrashquonot Tyachomo Robin Arkummi Will Toto John Toto Indians In confirmation of a mortgage made to Mr Nicholas Camp off Milford containing a cer- ain tract off land lying & scituate within in ye bounds of Derby bounded s specify'd in that mortgage viz Southward with Derby Purchase Westward with a range off swamps near onto Moose Hill, Northward with a little River known & commonly cal'd by ye name of ye little River eastward with Naucatuck River wch is a parcell off land abt hree miles square be it more or less & bought off ye Towne off Derby's Agts in yt affair viz Capt. Ebenezer Johnson Engisne Saml Riggs & Wm Tomlinson Senior for full satisfaction in hand received y us as ye above mentioned Indians and divers other good and
302
weladvised consideracons us thereunto moving have sold & do by these presents full freely & absolutely sell alienate assigne set over give grant and confirme unto ye Town of Derby by ye aforesd Tract off land for them their heirs & assignes to have hold use occupy possesse & enjoy as their own propertie from ye date of these presents for ever without any manner of lett hinderance molestation distrubance denyal challenge clayme eviction ejection trouble or demand wtwoever from us or by any other person or persons from by or under us ye above mentioned Indians Affirming yt we have in our selves good right & full power to sell ye same fore mentioned Tract off land & do fre & clear & freely & clearly acquit exonerat & discharge ye afor sd tract of land from all other & former gifts grants bargains sales mortgages joyntures dowries wills entailes rents taxes & encumbrances wtsoever, In witness wr off & for confirmation off all wch we have to these prests put to our hands & markes the 5th of March 1701-2
Sign'd Seal'd & delivered in
presence of us X Arkumi his mark X
Artowahood his mark
Jno James
Mary James
Cockapatane X Saggamore his marke
Ahuntawa X Sachem his marke
Will Dr X his marke
Rowanquosook X his marke
Warrathgonoot X his marke
Tijachome X his marke
Will Toto X his marke
Jno Toto X his marke
These above mentiones Indians appeared before me ye day & date above mentiones & acknowledg'd this to be yr own act and deed Ebenezer Johnson Justice
Entred ye 5th off March : 1701-2
per me Jno: James Town Clerke."
TRACT D.
"Know all men by these presents that I Cockepetance Sachem of Paugaset together with Will: Doctor and Sissowecum all of us Indians proprietors of the lands in the north part of Derby bounds having re- ceived of Mr Joseph moss of Derby in the county of New Haven in the Colony of Connecticut in New england and Samuel moss his brother of the same town county & Collony; a certain valuable Sum of money to our full Satisfaction and contentment; have there for given granted bargained Sold Enffeoffed and formly made over unto the sd Joseph Moss and Samuell moss each of their heirs and assigns forever a certain parcell or tract of land in the precincts of the town of Derby afore sd, Scituate at a place known by the name of twelve mile hill Joining upon the bounds of the town of Waterbury on the north running from the twelve mile Stake, which standeth on the top of sd Hill with
303
an heap of stones above it; one quarter of a mile Eastward, as the line between the township runeth, which will make the length of sd tract of land half a mile Joining all the way upon the bounds of Water- bury, and to run from sd Stake an hundred rods South and So to be an hundred rods in width from the bounds of Waterbury Southward in every place throughout the whole length of half a mile; which maketh one hundred acars bounded north on the bounds of Waterbury and on all other sides with our own Indian land; and we the sd Cockepentance Will: Doctor and Sisowecum Indians native proprieters, do by these presents give grant bargain Sell Enffeoffe alienate and firmly make over, all the above named land with all the priveledges and profits thereof, as grass herbage timber Stone &c; unto the sd Joseph moss and Samuel moss their heirs and assigns forever in Equal proportion and partnership;
To have and to Hold occupie use and Improve as they shall think fit; without any interruption from us the sd Cockapetane Will Doctor and Sisowecum or any of our heirs or Successors; and furthermore we the sd Cockepetane Will Doctor and Sisowecum, do affirm our Selves to be Sole owners, of the above mentioned land and do for our Selves, our heirs and Successors covenant and promise to and with the sd Joseph moss and Samuel moss, their heirs and assigns to warrant and defend them and each of them in the peaceable enjoyment of the sd land against the lawfull claimes and demands of any other indian or Indians whomsoever; in confirmation of all the above written promises we the sd Cockepetanc Will Doctor & Sisowecum Set our hands and Seal this 13th of march Anno Domin; 1709 /10 in the ninth year of her majetyes Queen Anne of great Brittain.
Signed Sealed and delivered in presence of us
Josiah Baldwin Abraham tomblonson
Indian witness Fow Heah his X mark Rowa
Cockapetani his X mark (Seal) Will Doctor his mark X (seal)
Sisowecum his mark X (seal)
his X mark March 13th 1709-10
Then the Indian Subscribers of this deed personally appeared and did acknowledge the same to be their free and voluntary act and deed This deed recorded 15th day of march in the year 1710 p me Abel gun town clerk before me
Joseph Treact Justice of peace"
OXFORD TAX LIST, 1792
The warrant was directed to Josiah Strong "Collector of the Town Rate of Derby, for the Society of Oxford", and who laid on an assess- ment of four pence on the pound. The warrant was signed by John Humphreys, Justice of the Peace.
Jabez Bacon
Moses Cande
31L-17-6
Enoch Baley
25L-16
Caleb Cande 77L- 3-9
Eliakin Bardsley
55L-10-6 Job Cande 29L- 3-6
Justus Barnes 18 L Abijah Chatfield 85L-13-3
Abraham Basset 62L-12
Benajah Chatfield
30L- 0-6
Edward Basset
20L-14-9 Gideon Chatfield
43L- 7
John Basset
54L- 6-3 Isaac Chatfield
38L-15
John Basset Jr.
41L-16-6 John Chatfield
21L- 2
Samuel Basset Jr.
30L- 6
Samuel Chatfield
31L-12
Truman Basset
10L William Church Abel Clark
22L- 1-3
Elisha Bates 44L-16-6 George Clark
Lewis Blackman
23L
Hezekiah Clark
57L- 7-6
John Botchford
20L- 5-3 Thomas Clark, Esq.
Charles Bradley
10L-16-6 Thomas Clark, Jr.
79L-16-3
Isaac Bryan 49 L- 10
John Davis
53L- 5
Joseph Durand 26L- 3 Ebenezer Buckingham Jr.26L-12-6 Nehemiah Durand
Nathan Buckingham
92L-9
Osee Dutton
35L-12 7L- 2
Charles Bunnel
23L- 7-3 Abial Fairchild
65L-15-9
Isaac Bunnel
7L- 8-3 Nathan Fairchild
61L-18-9
John Bunnel
18 L
Daniel Finch 27L- 9
Luke Bunnel
20L-19-3 Nathan French
48L 5-6
Reuben Bunnel
20L
Sherman Hatch 20L-11-3
William Bunnell 29 L Elijah Hawkins 53L-16-6
Benedict Burwell Jr. 18 L
Silas Hawkins
39L- 6
David Cande 9L
Zachariah Hawkins
69L- 6-9
Enos Cande
2L- 1-3 Hial Hine
49L- 0-6
Gideon & Medad Cande
43L- 6-6 Ebenezer Hoadley
14L-15-6
Justus Cande
47L- 8-8 Joseph Hubbel 21L-16.
Richard Hubbel 39L-13-6
Abel Hull 45L- 3-3
Silas Curtis, Huntington 11L-12
116L
Andrew Buckingham 26L-17-6 Elijah Durand
68L-16-6
Ebenezer Buckingham 46L-13
39L- 6-3
T. Miles Basset
28 L
24L- 9-6
304
305
Andrew Hurd William Hurd Abijah Hyde
9 L-19
Zadock Sanford
36L- 5
2L-19 Asahel Scott
21L
85L-18-6 Jesse Scott 23L- 7
Abel Hyde
43L-18-6
David Smith
21L- 7
Daniel Hyde
26L
David Smith Jr.
24L-10
Joseph Hyde
46L- 9
David Smith 3rd
24L
Nathan Hyde
19 L
Elijah Smith Jr. 40L-12
Abner Johnson 29L-18-6
Gershom Smith
21L
Ebenezer Johnson, Jr.
111L-18-9
John Smith Jonathan Sperry 13L-17
22L
Ezra Johnson 21L
Jeremiah Johnson
35L- 2-6
Josiah Strong 62L-15
Timothy Johnson
9L-18-6
David Tomlinson 114L-12
Selah Judd
33L- 5
Noah Tomlinson
22L-13
Elnathan Lake
5L-13
Noah Tomlinson, Jr. 43L-12
Dorman Leavenworth 21L
John Towner
53L-19
Amzi Lewis 5L-4
Joseph Towner
3L- 6
Asahel Lewis
12L- 4-6
Rachel Towner
1L- 4
Eunice Lewis
4L-18
Daniel Treat
45L-15
Silas Lewis
27L-15
Josiah Tucker
18L
William Lewis
22L-16
Samuel Tucker Jr.
23L- 4
William Lewis, Jr.
29 L-10
Benjamin Twichel
41L- 2
Zebelon Lines
18 L
David Twichel
10L
William Little
25L- 2
David Twichel
29L-10
Noah R. Lyman
20L-18
David Twichel Jr.
32L- 8
Mary Merwin
59L-11-3
Ebenezer Twichel
26L- 9
Lewis Mynott
18 L-18
John Twichel
49L- 8
Isaac Nichols
104L-15
Joseph Twichel
87L-10
Jared Osborn
39L- 1
Stephen Warner
2L-16
Joseph Osborn
53L-1-6
Josiah Washburn
91L-17
Joseph Osborn Jr.
40L-15
James Wentworth 21L
Joshua Osborn
31L
Elisha Wheeler
80L-19
Thomas Osborn
133L-9-9
Samuel Wheeler
39L- 5
Nathan Pangman
32L-2-6
Samuel Wheeler, Jr. 6L-15
Daniel Perkins
48 L- 19
Walker Wilmott
18 L-10
Ethel Perkins
55L-15-6
Charles Wooden
46L-15
Ethel Perkins
1L-10
David Wooden
18 L
Roger Perkins
38L- 7-6 Salmon Wooden
29 L-9
Gideon Perry
72L-13-9
William Wooden Jr.
4L-16
James Perry
1L
Susannah Woodruff
79L- 9
James Perry & Son
52L-16-6 Arthur Wooster
119L- 5
Eli Person
50L-17
Ebenezer Wooster
27L- 2
Anne Riggs
59L-4-6
Elisha Wooster
21L
David Riggs
14L-17
Isaac Wooster
Ebenezer Riggs
69 L-18
John Wooster, Esq. and son 133L- 5-6
John Riggs
107L- 6
Joseph Wooster
72L- 8
Moses Riggs
Nathaniel Wooster 23L-11-3
Samuel Riggs
38L- 7 27L
Nathan Wright
21L
Edward Riggs
29L- 8
306
ASSESSMENTS
Gideon and Medad Cande
5
Josiah Strong
15
Job Cande
5 David Tomlinson 25
Dr. Osee Dutton
10 Noah Tomlinson
5
Hial Hine
5 Nathaniel Wooster
5
Jesse Scott
5
The foregoing is a true copy taken out of Derby Grand List of the year 1792.
Test. John Humphrey, Clerk
"The Isaac Bunnell named in this list is supposed to have been the one who enlisted at Waterbury and served in the Revolutionary War."
A later list of taxpayers without date, but which seems to have been made in 1795 contains seventy-one new names, as follows:
Simeon Andrews Andrew Hierd, Stratford
Lowis Riggs
Abraham Beecher
Samuel Hitchcock
Abigail Shelton
Isaac Beecher
Joseph Holbrook
Richard Smith
Deacon Daniel Bennit Abigail Johnson
Samuel Smith, Jr.
Gideon Buckingham
Daniel Johnson
Charles Strong
Isaac Bunnel, Jr.
William Jordain
Aaron Thorp
Benedick Burritt
John Lewis
Edmund Treat Philo Treat
Nehemiah Candee
Naboth Osborn
Israel Trowbridge
Samuel Candee
Samuel Patterson
Daniel Tucker, Jr.
Eli Chatfield
Mary Perkins
Gideon Tucker
Oliver Chatfield
Arthur Perry, Ripton
Samuel Tucker, Sr.
John Churchel
Yelverton Perry
Gideon Tuttle
Silas Constant
David Person
Enoch Twitchell
Joseph Davis
Nathan Persons
Jabez Twitchell
John Durand
Ebenezer Plant
David Wells
David Fabrieque
Richard Plat
Robert Wheeler John Williams
Thomas Fling Amos Fox
Capt. Ebenezer Riggs
Daniel Wilmot
John Goodsell
Dea. Ebenr Riggs
David Woodruff
John Griffin
James Riggs
Abel Wooster
Edward Hawkins
John Riggs, Jr.
Joseph Wooster, Jr.
John Hawkins John Hide
Joseph Riggs
Thomas Wooster
This second list contains the names of: Ethiel Perkins, moved to Vermont 1795 Timothy Johnson, died Aug. 29, 1796, so that the list would appear to have been made out early in 1795.
Sharpe says "An old and faded manuscript, attested by H. Dutton, Town Clerk, as a true copy of the taxable lists of the town of Oxford
Daniel Candee
Samuel Lewis
Stephen Plat
307
for 1802 contains 83 names; and the rate was two mill on the dollar The highest on the list was David Tomlinson, Esq. who paid a tax of $6.49. The next in amount of taxes were Capt. Hawkins, John Towner, David McCune, E. Fairchild, Aurelius, and Joseph Hyde, Elijah Durand, Wait Garrett and Truman Bassett, Joel Perry was the collector"
Ephraim Andrews John Bellamy Joel Buckingham
James Pangman
Capt. Nathl Pangman
David Smith 3d Good Hill
Isaac Bunnell
David Smith 4th Punkups John Smith
Wm Bunnell
Luke Bunnell Truman Bunnell
Wm Smith Isaac Smith
Cother Beardsley
David Tomlinson, Esq.
Zalmon Tomlinson
Cyrus Cande
Daniel Cande
Levi Cande
Twichel & Merwin
Isaac Chatfield
John Towner Rachel Towner
Benajah Chatfield
Susannah Cornish
Elijah Durand
Nehemiah Durand
Joseph Durand
George Cables, heirs of
Isaac Cable
Stephen Curtiss
Ebenezer Fairchild
Lois Fairchild
Hiram Johnson
Polly Fairchild
Eleazar Lewis
Eleazar Lewis, Jr.
Wm Lewis
Peter Perry
Ethel Lounsbury
Roger Perkins
David Mc Cune
David Perkins
David Mallory
Isaiah Mallory
Naboth Osborn Samuel Osborn Sarah Osborn Elizabeth Osborn Gideon Perry James Perry James Perry, Jr. Josiah Perry Caleb Tomlinson Nathan Tomlinson
Josiah Tucker
Jared Beardsley Lemuel Beardsley Clark Beardsley Truman Bassett Moses Cande Wait Garrett Salmon Griffin Peleg Griffin Capt. Z. Hawkins Isaac Hawkins Capt. Asahel Hyde Joseph Hyde Daniel Hyde Aurelius Hyde Joseph Hubbel
Simeon Towner Philo Thomas Francis Tomkins
Elijah Treat James Wheeler
James Wheeler 2d
James Wheeler 3d
Moses Wheeler
Jeremiah Johnson Abner Johnson Joel Perry
While the foregoing document is attested by H. Dutton, "Town Clerk, etc." as "a true copy of the taxable lists of the town of Oxford for 1802," it is hard to reconcile its 83 names with the 232 names of the 1792-1795 lists.
The bounds of Oxford Parish as laid out in 1741 and those of the town of Oxford in 1798 are shown on page 265. The town lost the
308
lost the triangle between Five Mile Brook and Four Mile Brook which accounts for some of the missing names, but nevertheless the list seems incomplete.
With a population of 1410 in 1800, if there were but 82 families the average number of persons per family would be 17, obviously unlikely.
CERTAIN INTERESTING DOCUMENTS ON FILE IN OXFORD TOWN HALL
1. Resolve by the Assembly to incorporate the town of Oxford 1793
2. Resolve by the Assembly annexing a part of the First Society in Derby to the Society of Oxford. Passed October 1798.
3. Resolve by the Assembly Annexing a part of Waterbury to the town of Oxford. Passed October, 1803.
4. Resolve by the Assembly Annexing a part of Southbury to Oxford. Passed October, 1809.
5. Resolve by the Assembly dissolving the southwest school district in Waterbury and annexing portions of it to the school societies in Oxford, Middlebury and second in Waterbury. Passed May, 1836.
6. Annexing part of the Town of Oxford to the Town of Bethany Passed 1839.
7. Annexing School District in Oxford to Bethany School Society. Passed 1840.
8. Annexing part of Derby (John Smith) to Oxford. Passed 1844.
9. Naugatuck Constituted a Town 1844.
10. Establishing Boundary Line between towns of Oxford and Seymour Passed 1853.
11. Annexing part of Town of Oxford to Town of Seymour. 1854
12. Incorporating Beacon Falls School District in Oxford and Bethany. July 9, 1864.
13. Incorporating the Town of Beacon Falls. June 30, 1871.
14. Zoar Bridge, maintenance, of between Monroe and Oxford. 1897
15. Authorizing State Treasurer to pay Southbury and Oxford Passed 1927.
16. Authorizing Town of Oxford to issue bonds. 1933
17. Including highway in Truck line system. 1935
309
310
#1 --- Resolve to incorporate the Town of Oxford 1793
#2 --- Resolve Annexing a part of the First Society in Derby to the Society of Oxford. Passed October 1798
Resolved by this Assembly, That all that part of the said first society, within the following limits, (viz) beginning at the mouth of the brook at the south end of old Rimmon so-called and running up said brook to the south end of Pismire hill, from thence to the south end of Rock Rimmon, thence to the top of said rock, and on the top to the northend thereof, thence east to Woodbridge line, thence northerly on said line till it meets the line of Salem Society, and on said line of Salem Society to Naugatuck River, then down said river to the place of beginning, with all the inhabitants now residing or hereafter to reside thereon, be and the same hereby is annexed to, incorporated with, and made part of said society of "Oxford", with all the privileges and immunities thereof."
This tract all lies east of the Naugatuck River. The brook referred to is apparently Rimmon Brook.
#3 --- Resolve Annexing a part of Waterbury to the Town of Oxford. Passed October 1803
Upon petition of Joseph Loveland and others, praying that the part of Oxford Society which belongs to Waterbury, may be annexed to the Town of Oxford.
"Resolved by this Assembly that the petitioners, and all the in- habitants living within, that part of said society of Oxford which lies within the limits of said town of Waterbury, be and they are hereby annexed to said town of "Oxford", and that in future the lines of said Oxford shall be commensurate with the lines of said society of Oxford, so far as said society lines are and run within said Waterbury: and that in future the petitioners and all others residing on such annexa- tion be to all intents and purposes inhabitants of said town of Oxford."
#4 --- Resolve Annexing a part of the Town of Southbury to Oxford. Passed October, 1809
"Resolved by this Assembly, That all that part of the town of Southbury lying within the limits of the first ecclesiastical society of Oxford be annexed and the same is hereby annexed to the Town of "Oxford" and is made a part of said town, and that all the inhabitants living and residing within the limits afore said, shall be annexed and belong to the town of Oxford, and they are hereby made a part of the town of Oxford with all the privileges and immunities of the rest of
311
the inhabitants of the Town of Oxford; and that the dividing line be- tween that part of Oxford and Southbury aforesaid shall be the same as the dividing line between the first ecclesiastical society in Oxford and the first ecclesiastical society in the town of Southbury; and that those inhabitants now annexed to the town of Oxford be liable to pay all their proportion of the expenses of the town of Southbury up to this time; and that the town of Oxford take their proportion of the poor of the town of Southbury as they now exist in proportion as the lists of those within the limits aforesaid be, or to the lists of the town of Southbury, calculating in the lists of 1808."
#5 --- Resolve Dissolving the Southwest School District in Waterbury and Annexing portions of it to the School Societies in Oxford, Middlebury, and Second in Waterbury. Passed May, 1836.
"Resolved that the southwest school district in Waterbury be dis- solved and disanulled, and that the inhabitants residing within the town of Waterbury and within the limits of said district be, and they are hereby, annexed to the second school society in Waterbury, and the inhabitants of the town of Middlebury residing within the local limits of said school district be, and they are hereby, annexed to the school society in Middlebury, and the inhabitants of the town of Oxford resid- ing within the local limits of said school district be, and they are here- by annexed to the school society in Oxford."
#6 --- Annexing Part of the Town of Oxford to the Town of Bethany. Passed 1839
"Upon the petition of Oliver Buckingham and others, showing that they are inhabitants and freeholders of the town of Oxford, in the County of New Haven, residing in that part of said Oxford lying easter- ly of the Naugatuck River, southerly of Waterbury town line, westerly of the line of Bethany, and northerly of a line drawn from the junction of the north line of the town of Derby and the west line of Bethany, to the Naugatuck River, running in the same direction with the said north line of Derby to said river, and intersecting said river about one mile above Pines Bridge in said Oxford; that the distance from the above described territory to Oxford Center, is over a very mountainous region, and greater than to said Bethany; that they have but little in- tercourse with said Oxford, but most of their intercourse is with said Bethany:
Resolved by this Assembly, That said described territory, with all the inhabitants now residing, or hereafter to reside thereon, be and the same hereby is annexed to and incorporated with, and made a part of said Bethany; and all the inhabitants residing, or hereafter to
312
reside in said territory, shall have, injoy, and become liable to all the rights, privileges, immunities and liabilities which the inhabitants of said Bethany may lawfully have, enjoy, or be liable to; and the inhabi- tants of said territory, and said Bethany shall have no claim to any portion of the surplus revenue, or the avails thereof, deposited with said Oxford, or to any part or portion of the donation made by Sheldon Clark Esq. to said Oxford; and the inhabitants of said territory and said Bethany shall pay a just and ratable share of all debts due and owing by said Oxford on the 23d day of May, 1839, proportioned to the Grand List of said territory and said Oxford, of 1838, not provided for by any tax already laid, except the costs of contesting said petition to this session of the assembly; and said Bethany shall assume to support and shall take and support, such part of the actual paupers of said town of Oxford, of date May 23d, 1839 as the grandlist of said territory so set off, proportioned to the whole grand list of said Oxford of 1838, bears to the whole grand list of said Oxford and in all other respects the said territory, and the inhabitants thereof, shall constitute a part of said Bethany, with all its privileges and liabilities. And in case any person or persons shall hereafter become poor, and would belong to said town of Oxford to support, by virtue of birth residence or in any other manner within said territory, such person or persons shall be maintained by said town of Bethany, to which they shall by this act belong to, whether at present within the limits thereof or not."
#7 --- Annexing Seventh School District in Oxford to Bethany School Society. Passed 1840
"Resolved by this Assembly that the seventh (7th) school district of the Oxford School Society be and the same hereby is annexed and set to the Bethany School Society."
#8 --- Annexing John Smith and others of Derby to the town of Oxford. Passed 1844
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.