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. 256 words

Goes having; at the time he was to have been removed within the Enemies Lines been detained for the Purpose of giving his Testimony in Favour of a Person confined in the Goal in this City who was to be tried for a Capital Offence & the said Person having since made his Escape from Prison It is resolved that the said John D. Goes be cited forthwith to appear before this Board.

Adjourned. 1779 Met Albany 15-- January 1779. Jan. 15. Present

John M. Beeckman ) j Mathew Visscher Jeremiah Van Rensselaer [ | Isaac D. Fonda

[14] John Wood who was by the Board adjudged to be a Person of a neutral and equivocal character and was in Con-

Minutes of Commissioners for Conspiracies 31

sequence thereof cited to appear to take the Oath prescribed 1779 Jan. 15. by an Act of the Legislature of this State appearing laid before r the Board a Certificate signed by Peter Cantine Jun Esql John Wood has in October 1777 setting forth that the said taken before him the oath of Allegiance resolved in Consequence of the said Certificate that he be discharged. Ordered that the Secretary pay to Cornelius Humphrey Esqf One of the Members of this Board the sum of £\ 2 on .

account of his wages as Commissioners for Conspiracies -- 1

Ordered that the Secretary pay to John M. Beeckman Esq!" one of the members of this Board the sum of £100 on Account of his Wages as Commissioner for Conspiracies. 2