History of the counties of Gloucester, Salem, and Cumberland New Jersey, with biographical sketches of their prominent citizens, vol. 1, Part 49

Author: Cushing, Thomas, b. 1821. cn; Sheppard, Charles E. joint author
Publication date: 1883
Publisher: Philadelphia, Everts & Peck
Number of Pages: 856


USA > New Jersey > Salem County > History of the counties of Gloucester, Salem, and Cumberland New Jersey, with biographical sketches of their prominent citizens, vol. 1 > Part 49
USA > New Jersey > Gloucester County > History of the counties of Gloucester, Salem, and Cumberland New Jersey, with biographical sketches of their prominent citizens, vol. 1 > Part 49
USA > New Jersey > Cumberland County > History of the counties of Gloucester, Salem, and Cumberland New Jersey, with biographical sketches of their prominent citizens, vol. 1 > Part 49


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 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88


JOHN S. WHITEALL, JAMES M. WHITEALL, DAVID WARD, Town Committee.


NOTICE.


Whereas Doct Thomas Hendry has obtained a Judgment against the Inhabitants of the Township of Deptford, for a sum of Money exceeding forty Dollars ; therefore by an Order trom the Committee of the Town- ship afsd, 1 hereby inform the Inhabitants thereof, that there will be a Town meeting held at the Court House in Woodbury on sxth day next, at two o'clock ou sd day, in order to take into consideration the afsd Imsiness, and adopt such measures as may appear needfull.


Dated at Woodbury lo:% mº 25th 179%.


BENJAMIN RULON, T. CIL.


Feb'y 19, 1796.


This is to certify that I have settled with Thomas Hendry this day, and thier is a balance due to him of fourteen pounds, eight shillings, and two pence, exclusive of a Note of hand for 20: which he holds against me.


JONATHAN WARD.


Witness ELIZABETH COOPER. The above is a Copy.


Overseers of Highways' Account, 1797.


DR .- Samoel Bennett one of the Overseers of Highways


1795


March 21. To Cash received of James Davis Lite Overseer


of the High ways. £ 43 10 9


1798


March 9. To ditto of James B. Cooper Collector of Deptford Township. 75


£118 10 9


DR .- Biddle Reeves oue of the Overseers of the Highways


1798


March 14th To Cash received of Sundries ... .£157 3 10


To this sum to Collect from Jonathan Harker 45 3 4


£202 7 2


DR .- Isaac Collins one of the Overseers of Highways


1797 March 7. To balance remaining on account settled this d.L. £ 18 8 2 To this sum received of Jona Harker Collector for 1796, overplus money .. 15 19 11


1799 March 13. To Cash received of James B. Cooper Township Collector. 75


£109 8 1


DR .- James Jaggard mue of the Overseers of the Highways 1797


March 7. To balance of account settled this day ...... £ 32 6 612 1798


March 14. To Cash received of James B. Cooper Collector


one fourth of 600 Dolls 75


£107 6 61%


£107 6 612


We the subscribers having examined the Accounts of the several Overseers of the Public Highways-report that there remains the following balances of money unexpended-viz' in the hands of Samnel Beonett Seventy five pounds eighteen shillings and five pence ; in the hands of Biddle Reeves Fifty seven pounds three shillings and one peony; in the hands of Isaac Collins Fifty five pounds nine shillings and eleven pence; and in the hands of James Jaggard Sixty three pounds seven shillings and five pence ;- making altogether the sum of Two hundred and fifty one ponnds eighteen shillings and tenpeoce agreeable to the above Statements. Dated at Woodbury the 14 March, 1598.


Whale money Expended iu this Year 285 13 8


E .d


Samuel Bennett ... £ 75 18 5 Biddle Reeves ...... 57 3 115 Isaac Collins .... 55 9 11 James Jaggard. .... 63 7 5


Whole balance ..... £251 18 1016


AMOS COOPER. JOHN S. WHITALL. MICHAEL C. FISHER.


--


----


£118 10 9 In Account Current with the Township of Deptford .- CR. 1798


March 14. By Sundry expenditures on the Highways ........ £145 4 016 By balance remaining in Biddle Reeves' bands dne the Township 57 3 114


£202 7 2 In Account Current with the Township of Deptford .- CR. 1798


March 14. By sundry expenditures on Roads .. .£ 53 18 2 By balance remuning in the hands of Isaac Collins. 55 9 11


£109 8 1 In Account Current with the Township of Deptford .- £. 1798


March 14. By Sundry expenditures ou the High Ways amounting to ... .£ 43 10 116 By balance remaining in the hands of James Jaggard 03 7 5


In Account Current with the Town Ship of Deptford .- Ca. 1798


March 14. By Cash expended on the Roads £ 42 12 4


By balance remaining in samuel Bennett's hands due to the Township. 75 18 5


-


TOWNSHIP OF DEPTFORD.


193


Election Return. 1797.


We, the Judge of Elections, Assessor & Collector of the Township of I. ithad, in the County of Gloucester, da hereby certity, that having Itveveded to receive the Votes of the Electors of si Township of Dept- f. nl ; the following is a list of all the Persons Voted for, to serve in the fifth Congress of the I'nited States trom the fourth of March, 1797, A the number of votes received for each :


Jonathan Parton, Sixty-three votes.


Aaron Ketchel, thirty-two votos. James Schnurman, Thirty-seven votes.


Thomas Sinnickson, forty votes.


Joseph Bloomfield, Thirty-seven Votes.


Jeorph Cooper, forty votes.


I.benzer Elmer, Thirty-two -votes.


Jonathan Elmer, Three votes.


James Il. Imley, Thirty-Nine votes.


Mark Tomson, Thirty-eight votes.


William Crane, Two votes.


In Testimony whereof we have hereunto Subscribed our Names and Affixed our Seals the Eleventh Day of January Domn : One Thousand Seven Hundred and Ninety-Seven.


JOHN WILKINS. Judge. [L. s.]


ISAAC WILKINS, .Assessor. [L. s.]


JONATHAN HARKER, CUl'T. [L. s.]


Constable's Outh of Office, 1708.


1, John Johnson, do Solemnly and Sincerely promise and Swear-that I will well and truly Serve the State of New Jersey in the office of Con- stable for the township of deptford in the County of Gloucester, that I will honestly and impartially Summion, Impanel and return good and lawful men for Juries, able and Sufficient, and hot Suspected or pro- cured, as is or Shall be directed by law ; that I will to the utmost of my power, faithfully and without delay, Execute all writs, precepts, process, warrants and Executions to me directed, and which Shall Come to my hands, and truly return the Same; that, in the Exercise of my office, I will do no wrong to any, but will do right to all, and take none but law- ful fees; that I will truly, diligently and honestly, without fraud, de- ceit, oppression, favour or partiallity, do, Execute and perform all Ser- vices, acts and duties of my Said office, to the best of my knowledge, Judgment aud ability.


JOHN JOHNSON.


1 do hereby Certify that the above oath was taken the 17th day of April, 1798, before me.


WILM. TATEM, Justice of the Peace.


Special Election, 179%.


Whereas the Inhabitants of the Township of Deptford at their An- nual Meeting hold on the 11th of last month did choose two Constaldes to serve the said Township for the present year-vizs, John Jessup and Benjamin Clark -- who have neglected or refused to qualify according to Law-thereby leaving the said Township of Deptford without a con- stable-and being an Officer that is mich wanted,-We the Township Committee request the Town Clerk to advertise the Electors of the Town- stup of Deptford to assemble in Town meeting on Seventh day the four- teenth inst. (April) at One of lock for the purpose of choosing one or more Constables. Also to Authorize the Town Clerk (or some other person ) to receive the fines that delinquent Otheers forfeit to the benefit of the Township-agreealle to Law.


Dated at Woodbury the 5th April 1798.


JOHN S. WHITALL. JAMES M. WHITEALL. . JOSHYA L. HOWELL.


To Benjamin Enlon, Clerk of Deptford Township.


Outh of Office of Surveyor of Highways, 1798.


I, Amos Cooper, do Solemnly and Sincerely promise & and affirm that I will in all things to the best of my knowledge and understanding, well, Justly & faithfully execute the Office of a Surveyor of the High- ways without favour or Partiality.


AMOS COOPER.


I Certify that on the Twenty-second day of March, 1598, appeared be- fore are the Subscriber ond of the Justices of the Peace for the County of Gloncester Amos Cooper and was daly qualified to serve as one of the Surveyors of the Highways for the Townshipof Deptford for the year eusning according to Law.


JN. BLACKWOOD.


Oath of Commissioner of Appeals, 1798.


I, Henry Roe, do Solemnly and Sincerely promis and Swear, that I will well, truly, and faithfully Execute the trust reposed in me, and perform my duty ns a Commissioner of appeals in Cases of taxation for the township of ileptford, in the County of Gloucester, according to the best of my knowledge and understanding, without favour or partiality. HENEY ROE.


I do hereby Certify that this day, the above oath was taken by the Said Henry Roe, before me, one of the Justices of the peace in and for the County of Gloucester. Given under my haod this 29th day of Oc- tober, 179%.


WILD TATEM.


Township Colle tor's Account, 1798. Woodbury, 14th March, 1798.


Ir. The Collector (James B. Cooper) of the Township of Deptford


To . . the amount of Assessed Tax as per Duplicate .. ....... £SSO 2 5


ditto . . . . . Dog Tax . . . ₺. d. ... 23 15


Ja Account Current with said Township. Cr.


By . . this sum paid the County Collector Joel West- cott), per Receipt for state and County Tax, including his Comins By . . this snot the Commissioners of Appeal deducted from the undermentioned assessed Taxes :


£326 72


Samuel Pearce .. £0 4 6


Mark Brown 9 434


Thomas Wilson. 2 6


16 434


By . . this sum paid the Overseers of the Publick High- ways :


Isaac Collins .. £75


James Jaggard ..


Biddle Reeves.


Samuel Bennett .. 75 300


By . . this sum paid the Township assessor ( Isaac Wilkins) his fees as per account and Receipt 28 3 3


By . . ditto Township Collector his fees. 28 3 3


By . . this sum for Losers on the wariant which the Con- stable (Henry Tredway i, could not recover agreeable to his deposition ... 11 10 4


By . . this sum allowed the freeholders


15


By . . the balance remaining in the hands uf the Town- ship Collector.


208 2 11


Deducted $1 2 6 and there remains £206 19 chf


£903 17 5


£003 17 5


We, the undersigned, chosen Freeholdera for the Township of Deptford, having examined the Duplicate and accounts of James B. Cooper, Collector for said township, report that there remains in the hands of the said James B. Couper the balance of Two hundred and eight pounds Two shillings, agreeable to the above statement, for the account and at the disposal of said Towoship.


Dated at Woodbury, the 14th March, 1798.


PHINEUS LoPn. JOSHUA L. HOWELL.


13


194


HISTORY OF GLOUCESTER COUNTY.


Township Vierk's Oath of Ofier, 1798.


1, Benjamin Ralon, Clerk of the Township of Deptford, in the County of Gloucester, do Solemaly and sincerely affirin, that I will faithfully and honestly keep all the papers, writings, Books & records, by virtue of my office committed, and which from time to time shall be com- mitted to me; and that I will in all things, to the best of my knowledge and understanding, perform the duties of my st office of Clerk, without favour or partiality.


Affirmed the 14th of March, 1798, before me, Justice of the peace in and for tuo County of Gloucester.


WIIM TATEM.


County Collector's Bond, 1798.


Know all Men by those presents, that we, Joel Westcott, Jamies Strat- ton, & Samuel P. Paul, of the County of Gloucester and State of New Jersey, are held and firmly bound unto the Board of chosen Freehold- ers of the County of Gloucester, in the sum of five hundred Pounds in Gold and Silver money, to be paid to the sd Board of Chosen Freehold- ers of the County of Gloucester, their certain Attorney, or Successors in office; for which payment well and truly to be made, we bind our selves, and each of us by himself, for & in the whole, our Heirs, Executors and Administrators, and each of us, firmly by these presents ; Sealed with our Seals; Dated the eleventh day of May, in the year of our Lord one thousand seven hundred and ninety-eight (1798).


The Condition of this obligation is such, that if the above bound Joel Westcott, Collector for the County of Gloucester, shall well and truly perform all the duties of his sd office as County Collector for the County afs! agreeably to Law, then this obligation to be void; otherwise to be aod reinain in full force & virtue.


1


JOEL WESTCOTT. [L. S.]


JAMES STRATTON. 1L. S.]


SAML. L. PAUL. [1 .. 8]


Sealed and done in the presence of


F. DAVERPORT, ISRAEL LOCK.


Township Collector's Outh of Office, 1795.


I, James Jaggard, do Solemnly and sincerely promis and Swear, that I will in all things to the best of my knowledge and understanding, well. Justly and faithfully Exeente the office at Collector of the publick taxes, for the township of deptford, in the County of Gloucester, for the year 1798.


JAMES JAGGARD. -*


Sworn and Subscribed the 11th day of September, 1738, before me. WILD, TATEM, One of the Justices of the Peace in and for the County of Gloucester.


Assessor's Outh of Office, 1599.


J. Michael C. Fisher, Assessor of the Township of Deptford, do Sol- omnly and Sincerely promise and affirm, that I will truly, faithfully, honestly, and impartially value and assess the ratalde estates in the Township of Deptford, in the County of Gloucester, And that, in making such valuations and Assessments, I will, to the best of ory knowledge and Judgment, observe the directions of the Law respecting the same. MICHAEL. C. FISHER.


Affirined before me, March 13th, 1799. JOHN SPARKS.


.Assessor's Outh of Office, 1812.


I. Thomas Bee, do Solemnly and Sincerely promise and affirm, that I will truly, faithfully, honestly, and impartially value and assess the rateable Estates in the township of Deptford, in the County of Glouces- ter; and that, in making such valnations and assessments, I will, to the best of my knowledge and Judgment, observe the directions of the Law Respectiog the Same.


THOMAS BEE. March 16th, 1812. Afhd & Subscribed before me, JA' MATLACK, J. Pource.


Overseer of Poor's Account, 1803.


DR .- The Overseer of the Poor, Biddle Reeves,


1803.


1804.


March. By the following Soms expended for the use of the Poor:


" Thomas Seeds SI4.(N)


" Peter Osback 18.67


" Thomas Cox ... 14.(0)


" Margaret Tate 14.00


" Hannah Gibson 10.33


" Mary Hendrickson. 25 (0)


16 Joseph Gilsou. 26.00


" Joanna Seers 26.00


" Mary Micklebury.


7.00


' Julian Jackson


8.00


Margaret Birch 14.00


4 Aun Laugley 11.00


66 Lydia Ward.


8.67


Margaret Hall


18.67


4 Martha Clark


28 00


Doer William N. Lmanis. 1.25


Doct Thomas Hendry. .75


" Mary Leaman .. . 16,66


:


" Clothing & medicine.


20.55


" Wm Carl's Infant Child.


10.00


" Elizabeth Carathers 2.00


" Compensation for his Services


-- $109.97


Balance remaining in Biddle Reeves' Hands. 69.57


$379.84


We, the undersigned (Township Committee), having examined and settled the Account of the Overseer of the Poor, Find a Balance of Sixty nine Dollars and Eighty geven Ceuts remaining in his Hands onexpended.


Done at Woodberry, 12th March, 1804.


DAVID WARD, JOHN TATUM, JONT. WILLIAM COUPER, HENRY RULON, JON', JEREMIAH WOOD, Township Commute.


March 12. To Balance remaining in his Hand, as pr Settlement made this Day. ... 5138.77 $138.77


" Cash reed of Mark Brown, Jate Collector .. 200.00 200.00


" a fine recd 2 +H)


2.00


" amount of Stays.


2.77


" Cash read of Isaiah Ward, Lydia Ward's thind.


6.67


6.67


" Cash recd, Thomas Cox's Dividend ..... 6.52


6.52


" Cash reci of Richard Clark, Hannah Gib- son's third .. 23 IT


23.11


In Account Current with the Township of Deptford .- CR.


$379.84 $379.84


' Moving Poor, &c ...


5.00


195


TOWNSHIP OF DEPTFORD.


Election Return, 1801.


We, the Judge and Inspectors of Election of the Township of Dept- ford, in the County of Gloucester and State of New Jersey, do hereby certify, that having proceeded to receive the Vutes of the Voters of the waid Township, the following is a List of all the Candidates Voted for, for Electors, of President and Vice-President of the united States, and of the number of Votes for each.


Solomon Freleigh, One Hundred and forty-three Votes.


Alovamler Carmichael, One Hundred & forty-three Votes.


Phineas Manning, Que IIundred and forty -two Votes.


William Rossell, One Hundred and forty-two Votes.


Thomas Newbold, One Hundred and forty-three Votes.


More Furman, One Hundred and forty-three Votes.


Jacob Huffy, One Hundred and forty-two Votes,


Alijah smith, One Hundred and forty-two Vutes.


The whole number of Votes receiv'd one Hundred & forty-three.


In Testimony whereof, we have herennto Subscribed our Names and affixed our Seals, this Seventh day of November, in the year of our Lord one thousand Eight Hundred and four (1:04).


JOEL WESTCOTT, Judge. [L. s.]


JAMES MATLACK, Assr. [L. S.]


EPHRAIM MILLER, Collecr. [L. S.]


Ordinance Relating to Swine in Woodbury, 1804.


At an Annual Meeting of the Inhabitants of the Township of Dept- ford held at Woodbury the 14th day of the 3rd m" (March), 1804. Said meeting taking into consideration the damage done by Swine in the Streets of Woodbury, by their rooting therein, and on unimproved Lots, and particularly, their distruction of ornimental trees in tearing np the roots thereof, Do Resolve,


That after the first day of April next, every Swine of six months old & upwards, found in the street, without two twisted wire rings in his Spont, may be taken up by any person living in sind Town & impounded, : and the owner be subject to a penalty of twenty-five Coats, and every Pig of three months old, or younger, if weaned from its mother, without one twisted ring, may be imponuded, and the owner be subject to the penalty of twelve and a half cents, and if no owner appears within three days after impounding, the person who has impounded said awine shall put rings in his, or their noses, for which he shall receive twelve and a half cents for each ring, to be paid for by the owner of said swine; but 1 if no owner appears within said time, the person who has impounded said swine may, with the approbation in writing of any two Freeholders in the town of Woodbury, sell said swine, and the money arising there- from to be appropriated to the payment of damages done by swine in the town of Woodbury aforesaid.


BENJAMIN RULON, CIK.


L'lection Return, 1806.


A tive List of the Names of all the Candidates nominated in the County of Gloucester in the State of New Jersey to be Voted for at the annual Election in October next, with the Offices proposed for each of them respectively :


For members of the Legislative Cunocill : Joseph Rogers, Sanmel W. Harrison, Joseph Cooper, John Brick.


For members of the General Assembly: Robert Newell, Benjamin Rnlon, Japhet Ireland, Jut, John Brick, John Gill, Renbeo Clark, Enoch Risley, Thomas Clark, Jun, Abraham Inskeep, Amos Cooper, Richard Higbee, Matthew Gill, Senir, Sammel Clement, Michael C. , Fisher, Samuel W. Harrison, Jos. C. Swett, Sammel French (farmer), Richard M. Cooper, Abel Clement.


For Sheriff : Richard Matlack, Ephraim Miller, Micajah Clement, Jo- siah Eldredge, Joseph V. Clark, Isaac Pine.


For Coroners : Joseph Sloan, James Miller, Daniel Lake, Enoch Ris- ley, John Clark, Jacob Stokes, John Pissant, Daniel Carrell, Jonathan Steelman, Mark Brown, Isaac Hnghs, Aaron Wood, Joseph Collins, Cooper Paul.


In testimony whereof I have hercunto set my hand this first Day of september, A.D. One Thousand eight Hundred and Six.


For AMOS CAMPBELL, Clork of the Township of Deptford. C. OGDEN, Clk.


Election Return, 1808.


We, the Judge and inspectors of Election of the Township of Deptford in the County of Gloucester do hereby certify. that having proceeded to trceive the votes of the voters of the sand Townsbip the following is a Int of all the candidates voted for, of the offices proposed for them, and of the number of votes of each.


For members of the tenth congress of the I'nited Statea :


Adam Boyd hath Ninety votes. 90


Ebenezor Elmer hath Fifty two votes. 5.2


142


The whole number of votes received is one hundred and forty-two votes.


In testimony whereof, we have herennto subscribed our names and affived our seals this ninth day of March in the year of our LORD one thousand eight hundred and eight (1sus).


JAMES B. CALDWELL, Judge of Election. [L. S.]


AARON WOOD, Assessor. [r .. s.]


THOMAS WOOD, Coll ctor. [L. S.]


Accounts for Coffin- Furnished.


1809, Angust 22th. Dr. to John Siminerman.


To Making a Ridg Lin Coffin for Benj'y Soilwood Son of Jantes Smalwood $9.00


1810, January 15th. Dr. to John Simmermao.


To Making a Ridge Lin Coffin for Motherinlaw of Benjamin Hains. $9.00 1811, March 3th. Dr. to John Simmerman.


To Makiug Coffin for Cittura Stewart Died at Margaret Fitspat- rick's. $9.00


Names of Voters at Special Election for Congress, 1810.


A pole list of the Votes taken in the Township of Deptford iu Que Thousand Eight Hundred and Ten at the Election for a Congress Man to Suply the Place of Gen' James Cox (who has deceased) in the Eleventh Congress of the United States as pr the Governors Proclamation, 1$10, held on the Thertyeth day of October at the House of Ebeneazer Witney Inkeeper and on the Therty first day of the aforesaid Month at the Court House io Woodbury.


1. Ilenry Rulon. 14. Jolin Cade.


2. William Tatum, Jot. 15. Josiah Clark, Jur,


3. Ephraim Miller. 16. Hesakiah Heppard.


4. Isaac Collins, Seur. 17. Abel Rulon.


5. Steaven Simes, 18. Richard French.


Fifteen minutes Past three Oclock 19. Peter Wheaton, Jnt.


P. M. then the Pole ajornd to the


Cort House in Woodbury unto


Eleven Oclock A. M., and there


apears to be five Votes Taken.


6. William Tatum, Esqr.


7. Samuel Laid.


8. Henry Roe, Sent. 26. Cpt. John Zane, Esqr.


9. Toctor Thomas Headry.


27. William Hopper.


10. Charls Ogden, Esqr. 28. Job Brown.


11. Amos Cooper, Esqr.


Twenty minutes past 12 oclock the


Pole ajorad untill Two oclo A. M. and there apears Next Day to be Eleven Votes taken.


12. Samuel Clark.


13. Faac Wilkins.


At seven oclock the pole then closed after taking thirty four votes. Woodbury October 31st 1880.


WILLIAM TATEM, JNE., Judge. EPHRAIM MILLER, Assessor. JOSIAH ('LARK, T C!k. ABEL RULON, C'l& P Tem.


Ye Old Time Account aguinst the Township.


1812. Deptford Towaship Dr. to Jesse Smith.


March 12.


To 14 Gill Gin 80.6


To Point of Lisbon Wine. .50


To 34 Point Gin .25


To I Ditto, Ditto. .25


To 1 : Gill Ditto, Ditto.


To 6 Diners ... 3.0%)


To 1 ; Point Brandy at Diner. 25


To 2 Mugs Beer at Ditto ..


To 1., Point Spirit at Ditto. .25


To 1 Point Gin ..


.1814


To 14 Point Gin .27


To 1 Ditto, Ditto


To 8 Suppers a 3714 Cents.


$8.81


24. Wm. Brick,


25. Mark Brown.


29. Samuel C. Wood.


30. William Bennet.


31. Cpt. Randall Sparks.


32. Thomas Sandrews.


33. Thomas Scott, Jar.


34. Calob Slister.


20. John M. Gibson.


21. John Woodard.


22. Aaron Hews.


23. Wm. Lawrence.


196


HISTORY OF GLOUCESTER COUNTY.


The following indorsement was written on the back of the above bill of liquid items :


" At an Annual Town meeting of the Inhabitants of the Township of Deptford Held at the Court-House the 11th day of March, Ist2.


"It was agreed that the Committee nominally appointed to Count the Votos for officers of st Township should have their expenses paid lo s1 Township while engaged therein. And the withun being the bill of said expenses-The Collector is beteby authorized to discharge the same, it being eight dollars and $1 cents.


" SAML. WEBSTER, Junr. CZ :. "


Transfer of Township Books, 1812.


1 Henry Rulon do Solepily Sincerly and Truley declare and affirme that I have Given up all the Books and Papers with the Election Box, that belongs to the Township of Deptfor in the County of Gloucester unto Samuel Webster jr my Successor in office.


HEXRY BULox late Toin Clk.


Woodbury 3 mo 14th 1812, Aff4 & subscribed Before me JAS MATLACK.


Suppression of Vice and Intmorality.


At a town-meeting of the citizens of Deptford, held at the Court- House, March 3, 1813, the following resolution was adopted :


As vice and immorality prevail at the present day to a considerable degree among us-when the appearances of Divine judgement are marked by recent calamitous events-the pestilence which walketh in darkness in our vicinity are indications of guilt and danger too visible to be mistaken, and too alarming nut to be felt. The portentious and diverse visitations of the Justice of the Supreme being, together with state of Religion, and the prevalence of iniquity in various forms and degrees, give us great reason to use our hest endeavors for the promo- tion of Morality and Virtue.


Wherefore, Resolved by the inhabitants of the township of Deptford in Town Meeting legally assembled, that a committee of the said town-


ship be and is hereby appointed, consisting of the following persous : John Reeves. Levi Hopper.


Joseph Clement.


James Davis.


James B. Caldwell.


John G. Whitall.


Richard Snowdon.


Pant Cooper.


James Matlack, Esq.


Isaac Collins.


James Saunders.


James Cooper.


Amos Cooper, Esq.


Andrew Dilks.


Nathaniel Todd.


Joseph Dilks, Esq


Jolin Tatum, Jr.


Edward Turner.


TOWN CLERKS, 1809-83.


1809. David C. Wood. 1841-43. William D. Scott.


1810-11. Henry Rulon. 1846-47. Samuel E. Tatem.


IS12. Samuel Webster, Jr. 184>-49. William R. II. Sailer.


1×13. William Roe.


1850. 1852-53. Benjamio F. Carter.


Edmund Brewer.


Moreton Stille.


1814. William Sailer. 1851. William R. Mankin.


1854-60. Henry C. Clark.


Biddle Reeves.


Peter String.


1-16. James live.


18GI. Josiah S. Franklin.


Joseph Reeves.


J. B. Smallwood.


1:17-19. Jacob Glover.


1862-63. Jamies Moore.


1864-70. George E. Piersoo.


Joshua Lord.


John Marshall, Exq.


1821-25. John C. Smallwood. 1871-77, 1879. Geo. W. Gardiner.


William Cooper.


John Swope.


1826-29, 1-32. Chalkley Glover.


1878. James MI. Sailer.


Marmaduke Wood.


George Ward.


1830-31. Josjah S. Franklin.


1880-SI. C Seldiot Johnson.


William Tatem, Jr.


Thomas Bee.


1833-38. John B. Harrison.


1882-83. Jolin T. Pielsou.


I>39-40. George M. Paul.


ASSESSORS, 1809-83.


1509. Joseph Hinchman. 1:48-50. Samuel E. Tatem.


1:19-11. Ephraim Miller. 1851-53. William Rambo.


1512-14, Is !:- 21. Thomas Bee. 1-54-56. Joseph Carter.




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.