PREVIOUS NEXT NEW SEARCH

A Century of Lawmaking for a New Nation: U.S. Congressional Documents and Debates, 1774-1875

Journals of the Continental Congress --MONDAY, APRIL 17, 1786.


Journals of the Continental Congress, 1774-1789 PREVIOUS SECTION .. NEXT SECTION .. NAVIGATOR

Journals of the Continental Congress, 1774-1789
MONDAY, APRIL 17, 1786.

Link to date-related documents.

Congress assembled. Present, Massachusetts, Connecticut, New York, New Jersey, Maryland, Virginia, and South Carolina; and from New Hampshire, Mr. [Pierse] Long, and from Pennsylvania, Mr. [John Bubenheim] Bayard.

The delegates for the Commonwealth of Massachusetts, laid before Congress the following Act of the legislature of that state, empowering them, in conjunction with the Agents of New York, to nominate judges for a federal court, to settle a controversy between those states, relative to the Western Lands.

Commonwealth of Massachusetts, in Senate, December 1, 1785.

2Whereas it is necessary that some persons be specially authorised to represent this State in the appointment of a federal Court, to hear and determine a certain controversy now subsisting between this Commonwealth and the State of New York, respecting a certain territory to which that Government and this make claim.

[Note 2: 2 At this point Roger Alden commences the entry in the Journal.]

Resolved, That the Delegates who shall actually represent this commonwealth in Congress the current year, or any two of them, be,


Page 185 | Page image

and they are hereby authorised and empowered to join with such agent or agents as may be appointed by the State of New York, to appoint Commissioners or Judges, who shall constitute a federal Court for the purposes aforesaid, as particularly mentioned in a resolve passed the 11th day of November, A. D. 1784.

Samuel Phillips, junr. President.

A. Ward, Speaker.

Sent down for concurrence, in the house of representatives, March 17, 1786. Read and concurred,

Approved, James Bowdoin.

True Copy. Attest: John Avery, junr. Secretary.

1The Board of treasury having laid before Congress a Copy of a letter from Mr. Clarke, commissioner of the continental loan Office for the state of Rhode Island and Providence plantations, announcing his resignation,

[Note 1: 1 At this point Thomson resumes the entries in the Journal.]

Resolved, That tomorrow be assigned for electing a commissioner of the Continental loan Office for Rhode Island and Providence Plantations, in the room of Mr. Clarke, resigned.2

[Note 2: 2 The Board's letter, dated this day, is in the Papers of the Continental Congress, No. 140, II, folio 189; along with Clarke's letter, folio 193, it enclosed a copy of a letter from Jabez Bowen, April 13, recommending the appointment of George Olney, in Clarke's place. It is on folio 197.]

The commissioners for negotiating with the Indians in the Middle district, having transmitted to Congress a treaty which they have entered into with the Shawanese; And the Commissioners for treating with the Southern Indians, having transmitted to Congress treaties which they have severally made with the Cherokees, Chickasaws and Choctaws,

Ordered, That the said treaties be entered on the journal of Congress.

3 Articles of a treaty concluded at the mouth of the great Miami, on the Northwestern bank of the Ohio, the thirty-first day of January, one thousand seven hundred and eighty-six, between

[Note 3: 3 Roger Alden here begins the entry in the Journal.]


Page 186 | Page image

the Commissioners plenipotentiary of the United States of America, of the one part, and the Chiefs and Warriors of the Shawanoe Nation of the other part.

In testimony whereof, the parties hereunto have affixed their hands and seals, the day and year first above mentioned.

(Signed:) G. R. Clarke, Richard Butler, Samuel H. Parsons, Aweecony, Kakawipilathy, Malunthy, Musquauconocah, Meanymsecah, Waupaucowela, Nihipeewa, Nikinessicoe.

Attest: Alexander Campbell, secretary to Commissioners.

Witnesses: William Finney, Major B. B. Thomas Doyle, Captain, B. B. Nathan M'Dowell, ensign, John Saffenger, Henry Gory, Kagy Galloway, his X mark, John Baggs, and others.

Articles of a Treaty concluded at Hopewell, on the Keowee, between Benjamin Hawkins, Andrew Piekens, Joseph Martin, and Lachlan Mcintosh, Commissioners Plenipotentiary of the United States of America, of the one part, and the Head men and warriors of all the Cherokees of the other.

The Commissioners plenipotentiary of the United States in Congress assembled, give peace to all the Cherokees, and receive them into the favor and protection of the United States of America, on the following conditions:

In witness of all, and every thing herein determined, between the United States of America, and all the Cherokees: We their underwritten commissioners, by virtue of our full powers have signed this definitive treaty, and have caused our seals to be hereunto affixed. Done at Hopewell, on the Keowee, this 28th of November, in the year of our Lord one thousand seven hundred and eighty five.

(Signed:) Benjamin Hawkins, Andrew Pickens, Joseph Martin, Lachn. M'Intosh, and by thirty seven head men of the Cherokee Nation.

Articles of a treaty, concluded at Hopewell, on the Keowee river, near Seneca old town, between Benjamin Hawkins, Andrew Pickens and Joseph Martin, Commissioners plenipotentiary of the United States of America of the one part, and Piomingo, Head Warrior and first Minister of the Chickasaw Nation, Mingatushka, one of the leading chiefs, and Latopoia, first beloved man of the said nation;1 Commissioners Plenipotentiary of all the Chickasaws of the other part.

[Note 1: 1 At this point Benjamin Bankson commences the entry in the Journal.]

The Commissioners plenipotentiary of the United States of America, give peace to the Chickasaw nation, and receive them into the favour and protection of the said States, on the following conditions:

In witness of all, and every thing herein contained, between the said States and Chickasaws, we, their underwritten Commissioners, by virtue of our full powers, have signed this definitive treaty, and have caused our seals to be hereunto affixed. Done at Hopewell, on the Keowee, this 10th day of January, in the year of our Lord one thousand seven hundred and eighty six.

(Signed:) Benjamin Hawkins, Andrew Pickens, Joseph Martin. Piomingo, Mingatushka, Latopoia.

(Witness:) William Blount, William Hazzard, Samuel Taylor. James Cole, Sworn Interpreter.


Page 193 | Page image

Articles of a treaty concluded at Hopewell, on the Keowee, near Seneca old town, between Benjamin Hawkins, Andrew Piekens and Joseph Martin, Commissioners plenipotentiary of the United States of America of the one part; and Yockonahoma, great medal Chief of Soonacoha, Yockahoopoia, leading Chief of Bugtoogoloo, Mingohoopoie, leading Chief of Haskooqua, Tobocoh, great medal Chief of Congaloo, Pooshemastubie, gorget Captain of Sonayazo, and thirteen small medal chiefs of the first class, twelve medal and gorget captains, Commissioners plenipotentiary, of all the Chocktaw Nation of the other part.

The Commissioners plenipotentiary of the United States of America give peace to all the Choctaw nation, and receive them into the favour and protection of the United States of America, on the following conditions:

In witness of all, and everything herein determined, between the United States of America and all the Choctaws. We their underwritten Commissioners, by virtue of our full powers, have signed this definitive treaty, and have caused our seals to be hereunto affixed. Done at Hopewell, on the Keowee, this third day of January, in the year of our Lord one thousand seven hundred and eighty-six.

(Signed:) Benjamin Hawkins, Andrew Pickens, Jos. Martin. Yockenahoma, Yockehoopoie, Mingohoopoie, Tobocob, Pooshemastuby, Pooshahooma,Tuscoonoohoopoie, Shinshomastuby, Yoopahooma, Stoonokoohoopoie, Tehakuhbay, Pooshemastuby, Tuskkahoomoch, Tushkahoomoch, Yoostenockha, Tootehooma, Toobenohoomoch, Cshecoopoohoomoch, Stonakoohoopoie, Tushkeheegohta, Teshuhenochloch, Pooshanaltla, Okanconnooba, Autoonachuba, Pangehooloch, Steabee, Tenctehinna, Tushkementahock, Tushtalla, Cshunangchabba, Cunnopoie.

(Witness:) Win. Blount, John Woods, Saml. Taylor, Robert Anderson, Benjn. Lawrence, John Pitchlynn, James Cole, Interpreter.


Page 196 | Page image

The Board of Treasury to whom was Referred the Memorial of William Shattuck and Timothy Church, Beg leave to Report:

That it appears from the Journals of Congress of the 5th. December, 1782, That the Memorialists were Condemned to Banishment and Confiscation of Property by certain persons assuming to Erect themselves into an Independant State, within that District of Country on the West side of Connecticut River, commonly called the New Hampshire Grants, in violation of the Resolves of Congress of the 24th. September, 1779, and the 2d June, 1780; that the United States in Congress required of the Persons exercising such Authority, to make full and ample Restitution to the Memorialists for the Damages by them sustained, and not to molest them in their Persons or Properties on their Return to their Habitations in said District.

That the Memorialists state, that in defiance of this Resolve they were on their return to the District above mentioned confined in Jail, where they were loaded with Irons and suffered all the hardships of a rigorous Imprisonment for the space of five Months.

That it appears from a Certificate of His Excellency Governor Clinton that William Shattuck (one of the Memorialists) in consequence of a Warrant from the late Commander in Chief delivered to him in the Spring of 1783, apprehended a certain Luke Knowlton (an Inhabitant of the District abovementioned) charged with keeping up a Correspondence with the Enemies of the United States, and brought him to the Head Quarters of the American Army in the latter end of the Year 1783.

That the said William Shattuck Swears, that he has only received on account of the said Service from His Excellency General Washington, the Sum of Fourteen Dollars, and that the just balance due to him for his Services and Expences is Forty eight Pounds, two Shillings and ten Pence Current Money of New York.

Under these Circumstances the Board beg leave to Observe: That although they doubt not the Sufferings of the Memorialist have been such as they Represent, yet inasmuch, as their Banishment, Confiscation of Property, and the Imprisonment they suffered in consequence of it, proceeded from their holding Commissions under the State of New York and from their zealous Attachment to the Jurisdiction of that Government, it would be improper for the United States to Apply any part of the General Funds in making that Compensation which the Memorialists may with Confidence expect from


Page 197 | Page image

the Justice of the State, in whose Cause their Sufferings have been sustained.

With respect to the Claim made by William Shattuck for his Service and Expences in apprehending Luke Knowlton, in consequence of a Warrant from His Excellency the Commander in Chief, the Board beg leave to report the following Resolve, Viz.

That there be allowed William Shattuck, such a Sum as the late Commander in Chief shall certify to be a proper Compensation for his Services and Expences in Apprehending Luke Knowlton, in pursuance of the General's Warrant for such purpose; and that the Board of Treasury take Order for paying the same, or producing such Certificate.

All which is humbly Submitted.1

[Note 1: 1 This report, signed by Samuel Osgood and Walter Livingston, is in the Papers of the Continental Congress, No. 138, II, folio 351. According to indorsement if, was read April 17.]

April 10th, 1786.

[Motion]

To report the power which Congress may rightfully exercise to compel the attendance of the members.2

[Note 2: 2 This memorandum, in the writing of Charles Thomson and indorsed by Roger Alden: "Motion 17th. April, 1786," is in No. 36, III, folio 231. According to indorsement and Committee Book No. 190, it was referred to Mr. [Henry] Lee, Mr. [Rufus] King and Mr. [John] Kean. They reported June 12. A former committee, appointed March 2 to report on this same matter was, this day (April 17) discharged.]

[Motion of Mr. Lee.]

Resolved, That the Secy. of Congress be directed to inform the P. M. Genl. that he alter the Contract with Ogden so as to permit him to transport the Mail by the Rout of Bergen point or Newark as shall best suit him.3

[Note 3: 3 This motion, in the writing of Henry Lee, is in No. 36, III, folio 233. According to Resolve Book No. 23 and Committee Book No. 190, it was referred to the Secretary of Congress to take order.
April 17: On this day was referred to the Secretary for Foreign Affairs to take order, "his report of 30 March, 1786, on Mr. A[dam]s letters of 2d 9th., 12th. and 15 Decr, 1785, and 4 Jany. with papers enclosed and a motion on Mr. A's meml." See ante March 29 and 31. This proceeding is also entered, by Benjamin Bankson, in Resolve Book No. 123. Adams' letters are in No. 84, VI, folios 1, 5, 9, 13, 17, and 31; a copy of Adams' memorial to the British Ministry, dated November 30, 1785, on the British retention of the Western Posts, is in No. 84, V, folio 745.
Also was read a letter of April 13 from the Secretary for Foreign Affairs, forwarding letters from John Adams, of November 4, 5 and 11, 1785. It is in No. 80, II, folio 211. Adams' letters are in No. 84, V, folio 713, 717, and 729. The letter of November 11, relates to the trade with the East Indies and, according to indorsement was referred to the Secretary for Foreign Affairs to report. He reported May 8.
Also the petition of Anthony Paulint was referred to the Board of Treasury, to report on this and the case of Canadian refugees in general. Report was rendered May 22.
Also a memorial of Philip Schuyler was read, dated New York, April 14, 1786, recounting his services as Commissioner of Indian Affairs in the Northern Department and praying payment for same. It was referred to the Board of Treasury to report and a report rendered May 8. The memorial is in No. 41, IX, folio 383.
Also a petition of Weston Clark, for depreciation of his pay was read and referred to the Board of Treasury to report, which was rendered April 20. It is in No. 42, II, folio 198.
Also was read a letter of January 18, 1786, from Armand, Marquis de la Rouerie regarding payments due him and members of his corps in France. It was referred to the Board of Treasury to report. It is in No. 164, folio 528 and is indorsed by Thomson: "dup: read 8 May 1786."
Also on this day Mr. William Ellery was nominated by Mr. [Pierse] Long as Commissioner of Continental Loan Office for the State of Rhode Island "elected 17th. April;" and Mr. [Jeremiah] Olney was nominated by Mr. [William Samuel] Johnson. See post, April 18.
Committee Book No. 190.
Also, according to indorsement, was read a letter of April 2 from Gov. James Bowdoin enclosing a statement of the number of inhabitants in the various towns of Massachusetts. It is in No. 65, II, folio 301; the statement is on folio 309.
Also, the petition of Gotleib Meyer and Peter Wirtirg was ordered filed. See ante, April 13.
On this day also, was read the petition of Judah Williams praying reimbursement for depreciation losses sustained in buying cattle for the army in 1779. It is in No. 42, VIII, folio 350 and, according to indorsement, was referred to the Board of Treasury to report. Report was rendered and acted on April 24.]

PREVIOUS SECTION .. NEXT SECTION .. NAVIGATOR


PREVIOUS NEXT NEW SEARCH