Minutes of the Commissioners for Detecting and Defeating Conspiracies in the State of New York
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
Adjourned. Met Albany 21-- January 1779. Jan. 21. Present
John M. Beeckman I f Isaac D. Fonda Mathew Visscher j
John D. Goes who was cited to appear before the Board appearing resolved that a Parole be drawn restricting the said John D. Goes to certain Limits at Schodack in the Manor of Rensselaerwyck which Parole is in the words following (to wit) (see Parole on File) -- An Account was laid before the Board by John H. Beeckman EsqJ for Beef purchased from him for the Use of the State Prisoners amounting to £19 u 16 u o u ordered that the same be paid -- 3
[15] A Letter from John M'rClung Esq^ One of the Com- * A voucher which includes this payment is in Revolutionary Manuscripts, vol. 40, p. 160, State Comptroller's office. 2 A bill for his services, between April 13, 1778, and April 29, 1783, is in ibid, p. 160. •The voucher is in Revolutionary Manuscripts, vol. 40, p. 166, State Comptroller's office.