USA > Connecticut > The public records of the state of Connecticut, for the years 1783-1784 > Part 50
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
This Assembly do establish Daniel Hoyt to be Lieutenant of the first Company or Trainband in the 16th Regiment in said State.
This Assembly do establish Amos Hoyt to be Ensign of the first Company or Trainband in the 16th Regiment in said State.
443
OF CONNECTICUT
1784.
This Assembly do establish, Justus Barnum to be Captain of the 4th Company or Trainband in the 16th Regiment in this State.
This Assembly do establish James Burr to be Lieutenant of the 15th Company or Trainband in the 4th Regiment in this State.
This Assembly do establish Ephraim French to be Ensign of the 15th Company or Trainband in the 4th Regiment in this State.
This Assembly do establish Abraham Granger J' to be Captain of the 12th Company or Trainband in the 1st Regiment in said State.
This Assembly do establish Thaddeus King to be Lieutent of the 12th Company or Trainband in the 1st Regiment in said State.
This Assembly do establish Stephen Remington Jr to be Ensign of the 12th Company or Trainband in the 1st Regiment in this State.
This Assembly do establish Epaphroditus Champion to be Captain of the first Company or Trainband in the 25th Regiment in this State.
This Assembly do establish Gamaliel Tracy to be Ensign of the first Company or Trainband in the 25th Regiment in this State.
This Assembly do establish Robert MeCune to be Ensign of the 4th Company or Trainband in the 29th Regiment in this State.
This Assembly do establish Elijah House to be Captain of the 7th Company or Trainband in the 12th Regiment in this State.
This Assembly do establish William Chapman to be Captain of the third Company or Trainband in the 25th Regiment in this State.
This Assembly do establish Asahel Brainerd to be Lieutenant of the third Company or Trainband in the 25th Regiment in this State.
This Assembly do establish Aner Bradley to be Captain of the 4th Company or Trainband in the 26th Regiment in this State.
This Assembly do establish David Buckingham to be Ensign of the 4th Company or Trainband in the 26th Regiment in this State.
This Assembly do establish Lemmy Thrall to be Captain of the 10th Company or Trainband in the 19th Regiment in this State.
This Assembly do establish Oliver King to be Lieutenant of the 10th Company or Trainband in the 19th Regiment in this State.
This Assembly do establish Alexander McLean to be Ensign of the 10th Company or Trainband in the 19th Regiment in this State.
This Assembly do establish Andrew Hill to be Captain of the 16th Company or Trainband in the 4th Regiment in this State.
This Assembly do establish Simeon Munger to be Lieutenant of the 16th Company or Trainband in the 4th Regiment in this State.
This Assembly do establish Samuel Jarviss to be Ensign of the 16th Company or Trainband in the 4th Regiment in this State.
This Assembly do establish Samuel Merriam to be Captain of the eighth Company or Trainband in the 10th Regiment in this State.
This Assembly do establish Oliver Bradley to be Lieutenant of the 8th Company or Trainband in the 10th Regiment in this State.
This Assembly do establish Lemuel Bradley to be Ensign of the 8th Company or Trainband in the 10th Regiment in this State.
This Assembly do establish James Benham to be Lieutenant of the 9th Company or Trainband in the 25th Regiment in this State.
444
PUBLIC RECORDS
October;
This Assembly do establish Elijah Starr to be Captain of the 10th Company or Trainband in the 16th Regiment in this State.
This Assembly do establish Levi Bostwick to be Lieutenant of the 10th Company or Trainband in the 16th Regiment in this State.
This Assembly do establish Henry Nearing to be Ensign of the 10th Company or Trainband in the 16th Regiment in this State.
This Assembly do establish Isaac Bartholomew to be Quarter Master of the 4th Troop of Horse in the first Regiment of Light Horse in this State.
This Assembly do establish David Buckingham to be Lieutenant of the fourth Company or Trainband in the 27th Regiment in this State.
This Assembly do establish Theophilus Ransom to be Ensign of the fourth Company or Trainband in the 27th Regiment in this State.
This Assembly do establish William Pierce to be Lieutenant of the third Company or Trainband in the 11th Regiment in this State.
This Assembly do establish Roland Leavins to be Ensign of the third Company or Trainband in the 11th Regiment in this State.
This Assembly do appoint Joab Griswold to be Captain of the eighth Company or Trainband in the first Regiment in this State.
This Assembly do appoint Nathaniel Griswold to be Lieutenant of the eighth Company or Trainband in the first Regiment in this State.
This Assembly do appoint Peter Sanford to be Lieutenant of the ninth Company or Trainband in the fourth Regiment in this State.
This Assembly do establish John Daviss to be Ensign of the ninth Company or Trainband in the 4th Regiment in this State.
This Assembly do establish Joseph Doolittle to be Ensign of the 5th Company or Trainband in the 23d Regiment in sd State.
This Assembly do appoint William Samuel Johnson Esq" a Delegate to Represent this State in the Congress of the United States for the Term of one Year from the first Monday of Novembr 1784 in the Room of Charles Church Chandler Esq" resigned.
Whereas the General Assembly of this State held by Adjournment at New Haven on the 8th Day of January last passed an Act Entituled an Act Impowering the Delegates of this State to make a Cession of unlocated Lands in the Western part of the State to the United States for their common benefit,* and in and by said Act Authorized Roger Sherman and James Wadsworth Esqrs in the name and behalf of this State to make and execute under their Hands and Seals an ample Deed of release and Cession of Territory and land belonging to and claimed by this State described in said Act,
Resolved by this Assembly that the Delegates of this State in the Congress of the United States for the Time being or any two of them shall have full Power and Authority and they are hereby Authorized and Impowered in the Name and behalf of this State to make execute
* Sca above, pp. 277-8.
445
OF CONNECTICUT
1784.
and deliver to the United States in Congress Assembled a Deed of Release and Cession of the Territory Described in said Act and ordered to be ceeded to the United States by said Act in manner and form therein mentioned.
This Assembly do approve of the Measures taken by His Excellency the Governor in Compliance with the requisition of Congress of the third of June last for furnishing one hundred and sixty five NonCom- mission Officers and Privates with proper Commission Officers from the Militia in this State to take Possession of the Posts on the Western Frontiers of the United States &c. And Major Wylllys appointed by His Excellency to command said Men is hereby Ordered to compleat the Inlistment if not already done on the encouragement Given by the United States in Congress and make return thereof to this Assembly as soon as possible.
Resolved by this Assembly That His Excellency the Governor be and he is hereby requested and Impowered to proceed in forwarding the raising the Troops to be raised in pursuance of the requisition of Con- gress of the third of June last to Nominate appoint and Commissionate the Officers requisite for that purpose and to fill up such Vacancies as have or may happen in the Line of Officers appointed in said Service and to do every needfull and requisite for the furtherance of said Service.
Whereas by Means of the Inaccuracy attending several of the Returns of the Lists to this Assembly, and a total neglect on the part of some Towns of returning their Lists it is found expedient to refer the further Consideration of the Subject to the next Meeting of the General Assembly.
Therefore Resolved that the several Towns in this State who have not hitherto returned their Lists or have returned them without specify- ing therein the number of Houses in such respective Towns or without enumerating the Names and occupations of the several Persons liable by Law to Assesments, or are in any other respect defective, be and they are hereby directed and enjoined to return their respective Lists to the next Meeting of the General Assembly according to the directions of the Law in such Case Provided upon Penalty of incurring such Doom as the said Assembly shall inflict. And the Secretary is directed to Cause this Resolve to be published in the several News Papers in this State.
Whereas it appears to this Assembly in the revision of the Militia Laws of this State there is a derangement of the 25th 26th & 27th Regiments *-
* The difficulty appears to have arisen from the fact that in the militia act of May, 1782, the militia of Westmoreland (now lost to Pennsylvania) were designated as the Twenty-Fourth Regiment. Conn. State Recs., IV, 140.
446
PUBLIC RECORDS
October,
Therefore Resolved that all Officers holding Commissions dated before the first of July 1784 in the 26th Regiment shall take rank in the 25th Regiment, all Officers holding Commissions in the 27th Regi- ment shall take Rank in the 26th and all Officers holding Commissions in the 28th Regiment shall take rank in the 27th Regiment, and the said Commissions shall be as effectual as though no such derangement had ever taken Place. And it shall be the Duty of the Secretary to trans- mit a Copy of this Resolve to the Commanders of the aforesaid Regi- ments whose Duty it shall be to transmit a Copy of the Same to the Commanders of the several Companies, and all Persons concerned are to govern themselves accordingly.
This Assembly do appoint Thomas Seymour and Dyar Throop Esqrs to be Justices of Quorum in and for the County of Hartford untill the first Day of June next.
This Assembly do appoint Samuel Shipman and William Lynde both of Saybrook in the County of New London to be Justices of Peace in and for said County-untill the first Day of June next.
Resolved by this Assembly, That the Treasurer of this State be and he is hereby directed to furnish the Civil Authority and Select Men of the several Towns in this State with an exact State of his Accounts with each Collector of State Taxes of the respective Towns in this State by the first Day of Decembr next, who shall immediately after their receiving such Accounts notify by proper Warrant or otherwise each Collector of such State Taxes of their respective Towns to appear before them at such Time and Place as shall be specified and appointed and to bring with him his Rate Bills in Order to be examined by such Civil Authority and Select Men and each Collector that appears before them, shall exhibit his said Rate Bill and shall answer all such Interrogatories as shall by such Civil Authority and Select Men be put to him respecting his Rate Bills and relative to his Business as Collector, And the said Civil Authority and Select Men shall also have Power to convene before them or otherwise inquire into the Circumstances of any Person from whom by the examination of the Rate Bills and of the Collectors it shall appear that there [are] any Rates due and thereupon make out a List of the Names of such Person or Persons in their respective Towns which have or shall be abated their Rates, with the Sums annexed thereto, and for which said Towns are or shall be Accountable and Cer- tify the same to said Collector under the Hand of such Civil Authority and Select Men.
And it is further Resolved that every Collector of State Taxes who shall Settle and pay to said Treasurer the Taxes now due upon the sev- eral Bills in his Hands by the first Day of May next shall not be Liable or accountable for the Interest thereon, between the first Day of Decembr next, and said first Day of May next any Law Usage or Cus-
447
OF CONNECTICUT
1784.
tom to the contrary notwithstanding, And the Secretary is hereby directed to publish this Resolve in the several News Papers in this State.
Whereas the Taxes Granted by this Assembly in May last so far as the same respect the Towns of Hartford and East Hartford are laid upon their List before a division of said Town of Hartford took Place,* which prevents the Collection of the Taxes on the Inhabitants of said Town of East Hartford for remedy whereof,
Resolved by this Assembly That the Select Men of the Town of East Hartford do and they are hereby Impowered and directed forthwith to Choose and appoint one or more Constables or Collectors to Collect the sª Taxes laid upon the Inhabitants of said East Hartford arising on their Lists of that Year whereon said Taxes are laid, and to make out and deliver a Rate Bill or Rate Bills to said Collector or Collectors who shall be Liable and accountable in the same manner as other Constables and Collectors of State Taxes by Law are and said Town of East Hartford shall also be accountable for said Taxes and answerable for said Collectors as other Towns in this State by Law are, and said Select Men shall Certify the Treasurer of the Choice or appointment of such Collector or Collectors and the Treasurer shall direct his Warrant to said Collector or Collectors for the Collecting the aforesaid Taxes of said Inhabitants accordingly.
Resolved by this Assembly That the several Naval Officers in this State be and they are hereby directed to make Report to this Assembly of the several Sums by them respectively Collected on the State Impost either in Money Certificates or Obligations, and also of the amount of all Monies received and Securities taken on account of the two pence per Gallon Duty on the Importation of Rum, by the 28th Day of October inst, and the Secretary is hereby directed forthwith to transmit a Copy of this Resolve to the several Naval Officers in this State.
Resolved by this Assembly that the Committee of the Pay Table be and they are hereby directed to allow and pass to the Credit of Jabez Perkins Esq" Account the Sum of Seventy seven Pounds ten shillings by him supplied to M' Guy Richards Commissary at the Port of New London in Decembr last for which said Perkins had not any express Order, And that Commissary Richards receipt therefor shall be a suf- ficient Voucher to the Pay Table for allowing the Same.
Resolved by this Assembly That the Committee appointed to receive and make up the Lists of the several Towns as returned to this Assembly be and they are hereby Authorized and directed to reduct the Sums raised by the Swine out of the List of the Several Towns and make up the Grand List accordingly, And the Listers of the Several Towns in
* The separation of East Hartford from Hartford was authorized by the Assembly at its session in October, 1783. See above, p. 221.
448
PUBLIC RECORDS
October,
this State are also hereby Authorized and directed to Reduct the Sums raised by the Swine on the Lists of the several Individuals in their respective Towns, and make up their Lists accordingly any Law Usage or Custom to the contrary notwithstanding, And the Secretary is hereby directed to cause this Resolve to be published in the Several News Papers in this State.
Resolved by this Assembly That Mr Oliver Wolcott of Hartford be and he is hereby Authorized and appointed to liquidate and Settle all Accounts which yet remains unsettled between this State & Samuel Eliott Esq" late of Boston Deceasd and to receive such Ballance as may be due to this State in the Premisses and to do and transact whatever may be necessary for the above purpose and Report make.
Whereas it is Represented that the Naval Officers and Collectors of Imposts and Duties within this State suppose it to be warrantable by Law for them to exact a Duty upon old Copper and old Scrap & Junk Iron so called brott in to this State from any of the United States under the Idea of its not appearing to be the Manafacture of any of said States which was not intended,
Resolved by this Assembly that said Naval Officers and Collectors shall not exact any Impost or Duty upon Old Copper and old Scrap and Junk Iron Imported into this State from any of the United States, any Law Usage or Custom to the Contrary notwithstanding.
Resolved by this Assembly that four of the Cannon at Fort Gris- wold in Groton be kept mounted on Carriages and fit for Use in one of the Batteries in Groton, and that the other Cannon Shott Shells and Implements of every kind belonging to Cannon and the Powder belong- ing to this State in New London and Groton be secured in Fort Gris- wold and there safely kept under the Care of such Officers as this Assembly or the Capt General shall appoint. And that three Cannon with their Carriages and Apparatus be continued at Hartford in the Care of the commanding Officer of the Matross Company in that City for the Time being, That three Cannon with their Carriages and Appara- tus be continued at New Haven under the Care of the Commanding Officer of the Governors Guards in that City, And that one Cannon with its Carriage and Apparatus be left in the Care of the Commanding Officer of each Matross Company in this State for the Time being, And that the Quarter Master General be and he is hereby directed forthwith to Cause all the other Cannon Carriages Shot Shells Muskets Bayonets Cartouch Boxes Powder Ball Lead Salt Petre, and all Irons and valuable Parts of Damaged Carriages to be secured and safely kept and make a true return thereof together with an Account of the Gates and Platform at Fort Griswold and of all Buildings the Property of this State erected for Stores or other Purposes of the late War to his Excellency the Gov- ernor to be laid before the next Assembly, And the said Quarter Master
449
OF CONNECTICUT
1784.
General is hereby Impowered and directed as Agent for and in behalf of this State to sue and Prosecute to final Judgment all Persons who have or shall have by any Way or means gotten any of the aforesaid Property of this State into their Possession and shall not deliver the Same to said Quarter Master or his Order on Demand, And all Persons who have disposed of any of the aforesaid Articles belonging to this State and have not accounted therefor, are hereby directed to account for the same to said Quarter Master General as Agent to this State for that purpose and who shall be accountable to this State for his Doings in the Business aforesaid and shall be allowed a reasonable reward for his Time and expences in said Services.
Resolved by this Assembly, That the Treasurer be and he is hereby directed to pay to the Honb1 William Sam1 Johnson Esq" one of the Delegates of this State in the Congress of the United States the Sum of two Hundred Pounds lawfull Money for his Expences &c in attending Congress he to be accountable.
Resolved by this Assembly that the Treasurer be and he is hereby directed to Pay to the Honble Joseph Platt Cook Esq" one of the Dele- gates of this State in the Congress of the United States the Sum of two hundred Pounds lawfull Money for his expence &c in attending Con- gress he to be accountable.
On the Report of a Committee appointed by this Assembly in May last and this Assembly to enquire into the Circumstances of the Suf- ferers at New Haven by the Enemy on the 5th of July 1779 and Report what further Abatements if any, ought to be made on the Taxes of said Sufferers* which Report is accepted and lodged on File -
Resolved by this Assembly, That the Treasurer be and he is hereby Authorized and directed to allow as abated by said Committee of the List of the Poles and rateable Estate of the said Town of New Haven for the 1781 the Sum of £819 0 0 of the List of the Poles and rateable Estate of said Town for the Year 1782, the Sum of £843, And in the List of the Poles and Rateable Estate of said Town for the Year 1783 the Sum of £747 And the Select Men of said Town are directed to apply the Same to the Credit of said Several Sufferers according to the Sums they are respectively Abated in said Report.
On the Report of a Committee appointed by this Assembly in May last to enquire into the Circumstances of the Sufferers at New London and Groton by the Enemy in Septembr 1781, and Report what further Abatements ought to be made of their Taxes &c which Report is accepted and on Filet-
Resolved by this Assembly that the Treasurer be and he hereby is
* See above, p. 374.
t See above, p. 379.
450
PUBLIC RECORDS
October,
Authorized and directed on settlement of the Taxes with said Town of Groton to allow to them as abated by said Committee the following Sums on the following Taxes viz on the penny Tax payable in March 1783 the Sum of £8 19 on the 2ª Tax payable in March 1783 the Sum of £1699 on the shilling Tax payable in April 1783 the Sum of £34 8 10 on the two penny Tax payable in August 1783 the Sum of £16 12 9, on the 6ª Tax payable in December 1783 the Sum of £47 2 9 on the 7ª Tax Payable in State Bills in January 1784 the Sum of £32 19 2 and on the 8ª Tax payable in March 1784 the Sum of £45 4 2.
On the Report of a Committee appointed by this Assembly in May last to enquire into the Circumstances of the Sufferers at New London and Groton by the Enemy in Septembr 1781, and Report what further Abatements if any ought to be made in the Taxes of said Sufferers which Report is accepted and lodged on File-
Resolved by this Assembly That the Treasurer be and he hereby is Authorized and directed to allow as abated by said Committee to the Town of New London the following Sums on the following Taxes viz on the 1ª Tax payable in March 1783, the Sum of £7 11 93/4 on the 2ª Tax payable at the Same Time the Sum of £15 5 01/2 on the 12d Tax payable in April 1783 the Sum of £33 0 41/2 on the 2ª Tax payable in August 1783 the Sum of ££14 0 212 on the 6ª Tax payable in Decembr 1783 the Sum of £48 16 712 on the 7ª Tax State Bills payable the first January 1784 the Sum of £25 5 3 and on the 8ª Tax payable in March 1784 the Sum of £48 1 6.
Whereas there are several Dwelling Houses and some Lands lying in the Town of Branford a part of which have been confiscated to this State as the Estate of William Bayard and others and the residue belongs to sundry Merchants in Europe New York &c the proportion of which cannot now be known and sundry Persons have entered into the possession of said Houses and Lands without paying any Rent for the Same or keping the same in repair by means of which said Buildings are now much out of repair and some become absolutely ruinous-
Whereupon Resolved by this Assembly that the Judge of the Court of Probate for the District of Guilford be and he is hereby directed to give the necessary Orders for the Leasing out of said Lands and Build- ings and also for making necessary repairs to the same out of the Rents thereof or otherwise according to his best discretion.
Whereas the General Assembly in May 1781, appointed John Peck Esq' to purchase Horses for this State and directed the Treasurer to Issue Blank Notes to said Peck for that purpose restricting said Peck not to give more than thirty Pounds for any one Horse,* That said Peck purchased two Horses of, one Man in two Instances at the Price of £30 each, and included the price of both Horses in one Note which
* See Conn. State Recs., III, 381-382.
451
OF CONNECTICUT
1784.
made two Notes of £60 each the Interest of which the Treasurer thinks himself unauthorized to pay-
Resolved by this Assembly that upon said Notes being produced to the Treasurer with a Certificate thereon from said Peck and the Com- mittee of Pay Table that they include the Purchase Money of two Horses, the Treasurer be and he is hereby directed to put them upon the Same footing with the Notes Issued for the same purpose for £30 or under.
Resolved by this Assembly that the List of Assesments for the Year 1783 now returned by the Listers for the Town of Litchfield pursuant to Order from this Assembly in May last be by the Secretary received and the amount thereof being £1037 10 0 exclusive of the Assesment of Isaac Baldwin Clerk of Litchfield County Court Certified to the Treasurer who is directed to conform himself thereto in Issuing his Warrants for the Collecting of Taxes Levied on the List for the Year 1783, and that the Town of Litchfield be and hereby are released from the Doom layed upon them by this Assembly in January last .*
Provided nevertheless that the several Persons named in said List have Liberty to apply to the Civil Authority and Select Men in said Litchfield for Abatement of their Assesments at any Time within six Months from the rising of this Assembly, And the said Civil Authority and Select Men are hereby Authorized and Impowered to hear and consider the Same and Grant Releif in the same manner as is by Law Provided any Lapse of Time on this Resolve notwithstanding.
Resolved by this Assembly that Samuel C Syllyman be and he is hereby appointed one of the Committee for making Abatement of Taxes to the Sufferers in the Town of New Haven in the room of Gideon Buckingham Esq" appointed by the General Assembly in May last.
Whereas the Secretary of this State has in pursuance of the Resolve of this Assembly of May last procured a Seal as therein directedt which is approved of by this Assembly,
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.