Home / O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. IV. Albany: Weed, Parsons and Co., 1851. / Passage

Documentary History of the State of New York, Vol. IV

O'Callaghan, E.B., ed. The Documentary History of the State of New York, Vol. IV. Albany: Weed, Parsons and Co., 1851. 261 words

Roosevelt deliver a Copy of the preceeding Resolution to the Honourable the Assembly.

Extract Asm. B. Banxer, Clk

'State of New York In Assembly March 1st 1786 Resolved that this House do concur with the Honorable the Senate in the preceeding Resolution. Ordered that M". Goforth deliver a Copy of the last preceeding Resolution of Concurrence to the Honorable the Senate. A Copy Joun McKzsson Clk

LIST OF VERMONT SUFFERERS

WHO OBTAINED LAND IN THE TOWNSHIP OF CLINTON, (NOW BAINBRIDGE) CHENANGO COUNTY N. Y.,

Persons Deemed by the Commissioners of the Land Office, Sufferers in Opposing the Government of the pretended State of Vermont with the proportion of Land adjudged to each set

*

So SH eee POD

oe -- d

CONTROVERSY RESPECTING THE

Opposite to their respective names together with the Number of the Lots Ballotted to them. respectively by the Secretary in the presence of the Board.

{From Land Papers endorsed Petitions of Vermont Sufferers]

Names Timothy Church William Shattuck Francis Prouty Tsaac Kendell William White Joseph Peck Daniel Ashcroft Thos. Baker Saml. Bixby Hezekiah Stowell Orlanda Bridgman Samuel Clark Ephraim Knapp Artems. How David How Reuben Smith Samuel Meldy Jonath. S. Alexander James Davidson James Wallace David Lamb Jacob Stoddard Samuel Earl Elisha Pierce Eleazer Church RB Church Joseph Chamberlin Oliver Teal John Adams Charles Packer

Jonathan Stoddard jun

Benjamin Ballow Joseph Wells Asa Packer Caleb Nurse David Thurber junr. Jonath. Stoddard Amos Yeaw Eleazer Tobe David Culver Josiah Price Newel Earl Joseph Coleman David Thurber David Thurber Asa Stowell Edmund Beamos Abraham Avery William Gault Seth Clark