USA > Connecticut > The public records of the state of Connecticut, for the years 1783-1784 > Part 46
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 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65
Provided that no such Laws and Regulations shall be inconsistant with the Laws of this State nor with the Rights of Yale College, And said Corporation may and shall from Time to Time by their Major Vote appoint a Clerk Treasurer and other Officers and Instructors proper for conducting the Affairs of said Corporation and for the Government of said School, and in Case of the Death or removal of any number of Members of said Corporation the surviving or remaining Members may elect others to supply the vacancies
Provided always that seven of said Corporation shall be resident Freeholders in Plainfield and no Person shall act as a Member of said Corporation untill he hath taken the Oath of Fidelity to this or some one of the United States And any seven of said Corporation shall be a
407
OF CONNECTICUT
1784.
Quorum with full Power to transact any Business proper to said Corporation the whole being Notified, And said Corporation may have a Common Seal of such Devise as they shall adopt and may alter the Same at Pleasure and all Officers and Persons appointed or employed in any Office or Trust, by or under said Corporation shall be accountable to their Constituents for their Doings in such Office and may be super- ceded or displaced at discretion.
Upon the Memorial of William Huntington and the rest of the Select Men of the Town of Lebanon shewing to this Assembly that in 1772 the Select Men of said Town gave their Security by Bond to the Treasurer of this State for the Sum of £296 6 2, for the Arrears of Taxes then due from Seth Bartlett a Collector of the Public Taxes for said Town, that there is now due on said Bond £84 16 134 and the Interest thereof which said Select Men have not been able to obtain out of the Estate of said Bartlett, That Ozias Coleman a Collector of a Public Tax of seven Pence Payable May 1777 for said Town is in Arrears for said Tax the Sum of £73 9 634 who has failed in his Cir- cumstances and gone out of this State for which Sum said Town is become Liable Praying for Liberty to pay said Bond and said Arrear in Securities of this State-
Resolved by this Assembly that the Memorialist have Liberty and Liberty is hereby Granted them to pay in any Securities of this State or Pay Table Orders which have been Liquidated and reduced to hard Money the Principal and Interest due on said Taxes computing the Interest on said Taxes to the Time of the Date of said Securities or Orders.
Upon the Report of the Committee on the Memorial of Silvanus Brown of Stamford in Fairfield County Shewing to this Assembly that the said Petitioner is Deceased and that in Consequence of his the Petitioners House being Plundered by the Enemy he lost in Notes Public Securities and Continental Bills to the Amount of £149 17 11, which Sum said Committee report ought to be abated the Petitioner out of the Debt due from the said Deceasd to this State and that he ought to be allowed to pay the remainder of the Judgment obtained against him in favour of this State in any Public Securities, which Report has been read and accepted,
Whereupon Resolved by this Assembly that upon the Administrator on said Deceasds Estate paying the legal Cost that has arisen on the Suit in favour of this State against said Deceasd in solid Coin and the remainder of said Judgment in any public Securities now due against this State said £149 17 11 shall be and is hereby abated to the sd Deceased.
Upon the Memorial of the Managers of Shatucket Bridge Lottery Shewing to this Assembly that a Mistake hath intervened in numbering one thousand of the Tickets in said Lottery which were Signed by
408
PUBLIC RECORDS
May,
Christopher Leffingwell Esq' one of said Managers Praying that said Mistake may be corrected as per Memorial on File-
Resolved by this Assembly that in computing the Numbers of said Tickets Signed by the said Christopher Leffingwell Esqr there be deducted one thousand from the Number on each Tickett so as to make them read and number from number 2001 to number 3000, inclusive in numerical Succession agreably to the true intent and design of said Numbers and of the Managers of said Lottery,
And it is further Resolved by this Assembly that the Time limited for the drawing of said Lottery be and the Same is hereby extended so that said Lottery may be drawn and finished at any Time before the first Day of August next any former Resolve to the contrary notwithstanding.
Upon the Memorial of Jason Rogers shewing to this Assembly that in May 1781 Liberty was granted to said Rogers and one Ezra Perry who were Administrators the said Perry in Right of his Wife on the Estate of Joseph Booth late of Woodbury Deceasd to sell so much of the real Estate of said Deceasd as to raise the Sum of £37 14 9 1Money, since which the said Perry with his Wife have absconded not having sold said Estate, having first Embezzled some part of said Deceasds Estate and leaving no Estate of their own, and some further Debts having since appeared against said Deceasde Estate Praying for Releif &c as per Memorial on File-
Resolved by this Assembly that the Judge of the Court of Probate in and for the District of Woodbury be and he is hereby Authorized and Impowered to grant Liberty to the Memorialist to sell so much of the real Estate of said Deceasd as to raise the Sum aforesaid together with any after subsequent Debts, the former Grant not having been executed.
Upon the Memorial of Josiah Brainerd Jur of Haddam Shewing to this Assembly that on the Night following the 15th of February last his dwelling House was consumed by fire by which accident he lost a Note Issued by this State to Daniel Brewer who had served in the Connecticut Line of the Continental Army which Note became due on the first of June 1785, the Principal of said Note was £4 4 4 and the Interest paid untill the first of June 1782 Praying that the Treasurer be directed to Issue another Note of the same Tenor and Date as per Memorial on File,
Resolved by this Assembly that the Treasurer be directed and he is hereby directed to Issue another Note to the Memorialist of the same Tenor and Date taking security of the said Memorialist to Indemnify this State in case said Note said to be consumed should ever appear.
Upon the Memorial of David Young of Windham Shewing to this Assembly that about the first of May 1776 by Order of the Governor and Council of Safety he was employed by Colº Jedidiah Elderkin and
409
OF CONNECTICUT
1784.
Nathaniel Wales Esq" late Deceasd to Guard the Magazine of Gun Powder belonging to this State in the Town of Windham, and that at his own expence he kept and Continued a sufficient Guard over said Magazine from the Time aforesaid untill October 1782 a few Days excepted that he has never received any Compensation for his Trouble expence and Care in keeping said Guard the Time aforesaid, excepting what has been paid him by said Elderkin and Wales to the amount of in the whole of the Sum of £289 4 0 and that there is still due to him a considerable Ballance. Praying that a Committee be appointed to examine and State his Account for the Service aforesaid &c as per Memorial-
Resolved by this Assembly that the Honble William Williams Esq™ Capt Jeremiah Ripley and Constant Southworth Esq" be and hereby are appointed a Committee at the expence of the Memorialist to examine and State the Accounts of said Young for the Services aforesaid particu- larly noticing the payments made by said Elderkin and Wales respec- tively and draw or State the Ballance due to Said Young, and Report make to the next Session of this Assembly that due Order may be taken thereon .*
Upon the Memorial of the Proprietors of Union Wharf in New Haven Praying that this Assembly would Enact that no Vessell shall in future be Cleared out from the Harbour of New Haven by the Naval Officer of the Port of New Haven untill he shall receive a Certificate in Writing from the Wharfinger of said Wharf that the Customary Wharfage is paid or that none is due as per Memorial on File-
Resolved by this Assembly that the Naval Officer of said Port of New Haven shall not in future Clear out any Vessell from the Harbour of New Haven untill he shall receive a Certificate in Writing from the Wharfinger of said Wharf that the Customary Wharfage due from such Vessell is paid or that none is due, and the Wharfinger of said Wharf shall at all Times on Demand made by any Person who shall have paid the Customary Wharfage due from his Vessell, or from whose Vessell no Wharfage is due give a Certificate accordingly without fee or reward therefor.
The Sums total of the Additions and Fourfold Assesments of the following Towns as returned to this Assembly are viz-
Single Additions
fourfold Additions
Bolton
£258 3
0
£114 7 0
Farmington
419
2 0
2550 12 0
New Hartford
82 0 0
000
Mansfield
91 6
6
000
Norwich
245 17 11/2
000
Willington
846 0 6
7 4 0
Hartland
830 2 0 0
0
* See below, p. 458.
410
PUBLIC RECORDS
May,
Upon the Memorial of Zalmon Read of Redding Shewing this Assembly that in the Year 1776, he received of the Treasurer of this State a Sum of Money in State Bills to advance as a Bounty to such Soldiers as he should Inlist into the Service of this State, and that about ¿200 of said Bills he did not use for that purpose, which he now owes to this State. Praying this Assembly to Grant him Liberty to pay the Ballance due from him on account of said Bills in Pay Table Orders or any other Securities now due from this State and that the Treasurer be directed to receive the Same accordingly as per Memorial on File-
Resolved by this Assembly that the Memorialist have Liberty and the Same is hereby granted him on his paying in hard Money the Cost that has already arisen on a Suit brought against him for said Bills in Officers and Court fees to pay the Ballance due from him on Account of said Bills in Pay Table Orders Bills of this State or any other Securi- ties against this State now due they being first Liquidated where there is Occasion, And the Treasurer is hereby directed to receive the Same accordingly.
Upon the Memorial of Ezra Starr Executor of the Last Will and Testament of Daniel Starr late of Danbury Deceasd, Shewing that in 1776 said Daniel received £155 by the Hands of Colo Thomas Seymour to defray the Expences of marching his Regiment of Horse to New York, that said Daniel soon after Died and his Papers &c were burnt that no regular Account can be Settled, and the same is Charged to Your Memorialist by the Pay Table Praying a Committee to examine and Report &c as per Memorial on File ---
Resolved by this Assembly that Philip B Bradley & Thaddeus Bene- dict Esq" be and they are hereby appointed a Committee to examine into all the Matters set forth in said Memorial and to Report with their Opinion to the next General Assembly all at the Cost of the Memorialist.
Upon the Memorial of Benjamin Northrop of Ridgefield in Fairfield County Shewing to this Assembly that he is a Cripple in consequence of his Thigh and Knee being broken, and that the British Troops when they passed through the said Town of Ridgefield burned and entirely destroyed his dwelling House Barn and out Houses and all his House- hold Furniture and that he is unable to pay his Debts and Taxes Pray- ing for Abatement of his Taxes for the three Last Years past as per Memorial on File-
Resolved by this Assembly that the Memorialist be and he is hereby abated all his Taxes on the Lists for Years 1780 1781 and 1782.
Upon the Memorial of Thaddeus King and others of Suffield Shew- ing that the sixth Military Company or Trainband in said Suffield in the first Regiment is numerous, that their situation and Circumstances together with certain uneasinesses which for some Time have and still subsist render it necessary that a division should be made of said Com-
411
OF CONNECTICUT
1784.
pany &c as per Memorial &c Whereupon a Committee hath been appointed to inquire &c and have Reported in favour of said Division which Report being now accepted and approved &c
Resolved by this Assembly that the said sixth Military Company be and the same are hereby divided into two distinct Military Companies or Trainbands in the Manner and form following towit, by a Line begin- ning at the Mouth of a Brook called deep Brook where it empties into the Great River, from thence Southwesterly a streight Line to a cross Road or Highway on the South Side of Edmund Bements Home Lott, thence about the Same Course across another Road to the South side of Joseph Fullers House lately Zacheus Hanchets thence Westerly about the same Course across another Road upon the South Side of Elijah Granger and Amos Remington's Dwelling Houses, thence Westwardly to the North Side of Josiah Sheldons dwelling House upon the Wester- most Road in the first Society in said Suffield, and that all such Male Persons living and residing North of the aforesaid Line who now are or hereafter may be liable by Law to bear Arms shall be one entire and distinct Military Company or Trainband with all the Powers and Priveleges and Subject to the same Rules and regulations that other Military Companies in this State now by Law have or are Subjected to, and the Commanding Officer of said first Regiment is Impowered and directed to lead said Company North of said Line to the Choice of their Officers giving due warning and Notice thereof and to make return of the Same to this or the next General Assembly.
Upon the Memorial of Marcy Whedon of the City of New York shewing that antecedent to the Month of January 1778, she received Bills emitted by this State from different Persons to the amount of £42 1 0 Lawfull Money but by reason of the Enemy within the British Lines, she was prevented from knowing of the Act of this State requiring such Bills to be brought into the Treasury of the State Praying that said Bills may be now received &c as per Memorial on File-
Resolved by this Assembly that the Treasurer of this State do receive said Bills and having liquidated by the Scale of Depreciation the value of said Bills on the first Day of June 1778 do execute in behalf of this State to said Marcy a Note on Interest bearing Date the first Day of February 1781, for the amount of said Bills as liquidated as aforesaid and the Interest thereof from the first Day of said June to said first Day of said February.
Upon the Memorial of Amos Hubbell of Fairfield in the County of Fairfield and Eunice Hubbell of Stratford in the County of Fairfield as she is Administratrix of the Estate of Abraham Hubbell late of said Stratford Deceasª Shewing to this Assembly that in the Life Time of said Abraham, the said Abraham and Amos being Merchants in Com- pany did pay for in equal proportion a certain Peice of Land lying in
412
PUBLIC RECORDS
May,
Stratfield Parish in said Stratford at New Field Harbour so called near Capt Stephen Burroughs Store on the North Side of the Highway that runs from the dwelling House where Samuel Wakely lately lived to said Harbour, and is bounded Southerly on the Highway and to run sixty feet Northward to the North Side of the Store which belonged to said Amos and Abraham on the West to a Stake in the Marsh ten feet from the Northwest Corner of said Store and to run a Streight Line from that Stake towards Capt James Haits Kitchen Chimney, and on the East Side by the Channell, which Land belonged to Elizabeth Morriss Wife of Daniel Morriss which Land was to have been conveyed to said Amos and Abraham jointly but by Mistake said Land was con- veyed to said Abraham alone, and that said Abraham afterwards in his Life Time agreed to convey the one half thereof to the said Amos, but died without ever conveying the same Praying that the said Eunice may be Authorized and Impowered to convey the one half of said Land and of the Buildings which have been thereon erected to the said Amos who has paid half the Cost of Building the same as per Memorial on File-
Resolved by this Assembly that the said Eunice be and she is hereby Authorized and Impowered to execute according to Law a good and Sufficient Deed, therein and thereby Conveying to the said Amos the one half of the said Land and of the Buildings thereon in as full and ample manner as the said Abraham might do if he was in Life.
Upon the Memorial of Hezekiah Huntington of Windham* Shewing to this Assembly that in consequence of the encouragement by this State offered for the manufacturing fire Arms for defence in the late war, he engaged in said Business in the Year 1775, and persued the Same and finished and compleated three hundred and forty Stands of Arms which were Inspected and approved by the Committee for that purpose appointed whereby he was Entituled to a Premium of five shillings for each of said Stand of Arms, that he has received a Premium for sixty of said Guns only that for the residue he took proper Certificates of the Committee appointed to Inspect the Same to enable him to draw the Premium therefor which by some accident are lost Praying for Releif &c, This Assembly do appoint the Honble William Williams and Constant Southworth Esq" and Capt Jeremiah Ripley a Committee at the expence of the Memorialist to examine the Facts and Accounts Stated in said Memorial and Report make with their Opinion thereon to the next General Assembly.
Upon the Memorial of Wolcott Burnham Shewing to this Assembly that he received of the Treasurer of this State two Notes in payment for Services in the Continental Army for the Sum of £12 7 312 each Nº 9623 & 9624 which said Notes being taken out of the Pocket of the
* This entry is a repetition of that on p. 405 above.
413
OF CONNECTICUT
1784.
Memorialist by means unknown and wholly destroyed by which means the Memorialist hath lost said Notes and Praying for Releif as per Memorial on File-
Resolved by this Assembly that the Treasurer be and he is hereby directed to execute the Memorialist two Notes of the same Tenor and Date as abovementioned Provided the Memorialist lodge with the Treasurer Sufficient Security to indemnify if said Notes at any Time hereafter should be produced or any Challenge made on any part of the same.
Upon the Memorial of Phineas Elmore of the Borough of Eliza- beth in the State of New Jersey Shewing to this Assembly that he had and now hath on hand ££38 Bills emitted by the Authority of this State before and in the Year 1775 of the Denomination of 40/ 20/ & 10/. Praying this Assembly to Order and direct the Treasurer of this State to give and execute to the Memorialist a Note for said Bills according to the Rule given by the Act requiring the Same to be returned into the Treasury of this State,
Whereupon Resolved by this Assembly that the Treasurer of this State give and execute to the said Phineas Elmore his Note for said Bills receiving the Same, in the Same Way and manner as by Act of Assembly was heretofore provided respecting the Stopping said Bills from circulation And the Treasurer shall estimate the value of said Bills as though they had been delivered at the last Period Provided by said Act for receiving them in.
Upon the Memorial of the Inhabitants of the Town of Norwalk who had their Buildings and other Property burnt up and destroyed on the 11th Day of July 1779 by the Enemy Shewing to this Assembly that in Consequence of said Misfortune they are rendered unable to pay their State Taxes laid on the List 1781, 1782 and 1783 Praying they may be discharged from their said State Taxes that have or shall be laid on said Lists as per Memorial on File,
Resolved by this Assembly that the several Persons hereafter named being principal Sufferers in said Norwalk on said 11th July have the whole of their Taxes that have or shall be laid on the Lists of the Years 1781, 1782, and 1783 Abated and the same are hereby abated accordingly viz-
Thomas Fitch
Abraham Benedict
Lemuel Brooks
John Cannon David Comstock
Peter Quintard John Betts
Thomas Benedict
James Crowley
Peter Betts Enoch Benedict
Nathaniel Benedict JF
Thomas Darrow
John & Daniel Eversley
Timothy Fitch
Thadeus Betts Thomas Betts
John Benedict Nathaniel Benedict Richard Camp
Samuel Fairchild
414
PUBLIC RECORDS
May,
Dan Finch
Eliakim Raymond
Joseph Whitney
Rebecca Fitch
Nath Raymond Jur
Ebenezer Whitney
Haynes Fitch
Hezh Raymond
Lois Whitney
Colº Stephen St John
Edward Wentworth
John Gregory Ebenezer Gregory Ju
William St John Isaac Scudder
Nehemiah St John
Daniel Hyat
John St John
Robert Waters
Hezb Hanford
Jabez Raymond
Ezra Picket
Daniel Hanford
Uriah Smith
Abraham Gregory
Hannah Hanford
Jabez Saunders
Fountain Smith
Asa Hoyt
John Hoyt
Hez Hanford Jur Daniel Jackson
John Seymour Noah Smith William Seymour
John Lockwood 2ª
John Kellogg
Daniel Smith
Hezh Lockwood
Nathan Mallery
James Seymour
Eliphalet Lockwood
Samuel Marvin
John Seymour Jur
John Lockwood 3d
John Rich
Anna Seymour
Job Bartram
Nathan Hoyt
John Saunders
Nathan Beers
Josiah Raymond
Josiah Thacher Jr
James Smith
Simeon Raymond
Josiah Thacher Decd
Jedidiah Brown
Upon the Memorial of Jacob Potter of Watertown Shewing to this Assembly that in the Year 1771 he was indebted to Charles McEvers for a Tract of Land of which he had received no Deed that said McEvers Estate being Confiscated to this State Your Honors Ordered a Deed to be given to him and gave him Day of Payment since which Time he with his Bondsman has been Sued and Judgment and Execution Obtained for said Debt, amounting to between Seventy and eighty Pounds, that by reason of his not being able sooner to obtain a Deed and other Misfortunes he is wholly unable to pay up said Judgment otherwise than by his real Estate or Publick Securities Praying for Releif &c as per Memorial on File,
Resolved by this Assembly that the Administrator on said MeEvers Estate be and he is hereby Ordered and directed to receive of the Memo- rialist the Amount of said Judgment and Execution exclusive of the legal Cost arising on said Suit in any public Securities against this State for lawfull Money which have or shall become due and Payable at any Time before the second Day of June next and thereupon cancel and dis- charge the same Provided he pay the Same within three Months from the rising of this Assembly, and that upon the Memorialist Paying or tendering to said Administrator or either persons holding said Execution the Contents thereof exclusive of said Cost in such Public Securities as aforesaid at any Time within the abovementioned Term and pay the Cost in Specie he shall thereupon be forever discharged from said Judgment and Execution.
James Fitch Jur Thomas Gruman
Uriah Raymond
Susanna Fitch Eliakim Smith
Matthew Keeler
415
OF CONNECTICUT
1784.
Upon the Memorial of Stephen Barns Shewing to this Assembly that he advanced for Use of the State to Nehemiah Beardsley as per his Receipt £3 18 6 in the Year 1782 being for expence of Beef Cattle then Collecting on the Taxes of this State for the Use of the Army for which he has had no allowance Praying for an allowance for the Same &c as per Memorial on File-
Granted and Ordered by this Assembly that the Committee of the Pay Table draw on the Treasurer in favour of the Memorialist for the Sum of £3 18 6 upon his Receipt as aforesaid, Payable out of any Unappropriated Monies of this State.
Upon the Memorial of Roger Gibson Shewing to this Assembly That on the 6th of September 1781, his House Buildings and almost the whole of his personal Property in New London was burnt by the Enemy and he reduced to great Poverty and Distress, and that at this Time a Committee was sent to make such Abatements of Taxes of the Sufferers as they found necessary he was Sick &c and not able to attend and was not Considered Praying an Abatement of all his Taxes in those Years wherein Abatements were granted to the other Sufferers as per Memo- rial on File-
Resolved by this Assembly that the Rates and Taxes of the Memo- rialist be and they are hereby abated in all those Years wherein the other Sufferers in New London have been Abated.
Upon the Report of Committee on the Memorial of Solomon Bald- win Shewing that he was Collector of State Taxes for the Town of Milford and was Plundered of sundry Notes Orders and Bills of Credit as per Report on File &c
Resolved by this Assembly that the further Consideration of said Report be referred to the General Assembly in October next and that in the mean Time the Treasurer stay Execution against said Baldwin and said Committee are Authorized and appointed to make such further Examination and enquiry as shall be necessary and Report to the Gen- eral Assembly in October next .*
Upon the Petition of Aaron Payne of New Milford Shewing to this Assembly that on the 19th Day of August 1779 he removed with his Family from New Fairfield to Kent and from thence on the 22d Day of the same Month to said New Milford, that by advice he carried in his List in said Town of Kent that afterwards he was fourfolded for the same Estate by the Listers of said New Fairfield and also Assessed £ 1000, as an Ingressor Praying for releif, On which Petition a Com- mittee have been appointedt who have Reported the Facts with their Opinion thereon that the Petitioner ought to be Abated the whole of his Taxes arising on his List in said Kent the amount of which was
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.