Home / Minutes of the Commissioners for Detecting and Defeating Conspiracies in the State of New York, 1778-1781. Collections of the New-York Historical Society, 1924-1925. Originally compiled 1778-1781, first published 1909-1925. / Passage

Minutes of the Commissioners for Detecting and Defeating Conspiracies in the State of New York

Minutes of the Commissioners for Detecting and Defeating Conspiracies in the State of New York, 1778-1781. Collections of the New-York Historical Society, 1924-1925. Originally compiled 1778-1781, first published 1909-1925. 291 words

ANDREW FINCK, JR March 30, 1781; resigned July 10, 1782. TACOB GARDINIER " March 30, 1781. CORNELIUS E. WYNKOOP. . . . Ulster April 4, 1778; July 1, 1780. CORNELIUS C. SCHOONMAKER April 4, 1778; July i, 1780. " PETER CANTINE, JR April 4, 1778. " JOSEPH GASHERIE July 1, 1780. ISRAEL HONEYWELL Westchester. April 4, 1778; July 1, 1780. JONATHAN G. TOMPKINS April 4, 1778. JOSEPH STRANG April 4, 1778; July 1, 1780; resigned March 26, 1781. EBENEZER PURDY " July i, 1780. NATHAN ROCKWELL March 26, 1781 ; in place of Joseph Strang, resigned. PHILIP LEEK July 10, 1782, in place of Andrew Finck, Jr.; of Tryon County, resigned. His own signature is invariably " Cooper."

13 1 1

SCHEDULE OF MEETINGS

1778 1778 1778 1778 April 1 May 29 July 18 September 3 *4 30 20 4 *I June 1 21 5 5 *16 2 23 7 •7 3 24 8 *18 4 25 9 *20 5 27 10 *21 6 28 1

*23 9 29 14 *24 10 30 >5 25 11 31 *7 27 12 August 1 18 29 13 3 >9 30 >5 4 21 May ) 16 5 22 2 *7 6 24 4 18 7 25 5 19 8 28 6 20 10 29 7 22 1 30 8 23 12 October i

9 24 *3 2 1 25 14 3 12 27 *5 6 >3 29 17 7 14 30 18 8 15 July 1 19 10 16 2 20 12 17 3 21 13 18 6 22 *5 19 8 24 16 20 9 25 >9 21 10 26 20 22 11 28 21 23 »4 29 23 25 15 3i 24 26 16 September 1 26 27 *7 2 27