| 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 --FRIDAY, FEBRUARY 29, 1788.
Congress assembled, present New Hampshire, Massachusetts Connecticut, New York, New Jersey, Pensylvania, Delaware, Maryland, Virginia, and South Carolina and from North Carolina Mr [James] White.
Mr Stephen Mix Mitchel and Mr Joseph Plat. Cook two delegates for Connecticut attended and produced the credentials of their appointment which were read.
[Credentials of Connecticut delegates1]
[Note 1: 1 Original credentials, indorsed as read February 29, 1788, in Papers of the Continental Congress, Connecticut Credentials. Copied in Record of Credentials, Papers of the Continental Congress, No. 179, I, pp. 250--251. Mr. Wolcott, Mr. Sturges and Mr. Hillhouse resigned before taking their seats. See January 21, 1788 for their successors.]
State of Connecticut,
At a General Assembly of the State of Connecticut (Seal) in America holden at Hartford, in said State, on the second Thursday of May A Dom 1787.
This Day being appointed by Law for the Choice of Delegates, to represent this State of Connecticut, at the Congress of the United States of America.
Proclamation was made in manner accustomed, And then the Votes of the Freemen were given in to the persons appointed by the Assembly to receive sort and Count them and to declare the Names of the persons Chosen to the Office aforementioned according to Law; which Persons so appointed are Erastus Wolcott Esqr . Capt Solomon Griswold, Capt Simeon Parsons, Capt Benjamin Coit, Capt James Clark Major Elijah Hide Colo Samuel Canfield Mr Elijah Hubbard and Mr Ephraim Kingsbury who were all sworn to a faithfull Discharge of that Trust.
And the Freemen's Votes being brought in Sorted and Counted
Are Chosen, and were publickly declared to be Delegates to represent this State of Connecticut in the Congress of the United States of America according to Law.
A true Copy of Record
Examind .
By George Wyllys Secrety.
Page 71 | Page image
A motion1 being made by Mr [Paine] Wingate seconded by Mr [Dyre] Kearny
[Note 1: 1 Papers of the Continental Congress, No. 23, p. 327, in the writing of Mr. Paine Wingate.]
That two chaplains be appointed for Congress whose salaries shall not exceed three hundred dollars each per Annum to commence from the day of their appointment,
On the question to agree to this the yeas and nays being required by Mr [Dyre] Kearny
{table}
So it was resolved in the affirmative.
Congress proceeded to the election and the ballots being taken
Doctr . Provost and
Doct Rogers were elected, the former having been nominated by Mr [Dyre] Kearny and the latter by Mr [Paine] Wingate.
Page 72 | Page image
According to the Order of the day
Congress proceeded to the election of a Superintendant of Indian affairs for the Southern Indians Department and the ballots being taken
Richard Winne esqr was elected having been previously nominated by Mr [Daniel] Huger.
A petition An Address 1from the representatives of the people of Kentucky in convention met being read and a motion being made thereon by the delegates of Virginia
[Note 1: 1 Papers of the Continental Congress, No. 43, pp. 355--357. Signed by Samuel Mc Dowell, President, and attested by Thomas Todd. Extracts from the Journals of a Convention of the Representatives of the District of Kentucky, passed September 22, 1787, signed by Samuel Mc Dowell, and attested by Thomas Todd, are in Papers of the Continental Congress, No. 71, II, p. 587. The letter of Mc Dowell to the Delegates of Virginia, September 25, 1787, transmitting the address and resolutions, is on p. 583.]
[Motion of the delegates of Virginia respecting Kentucky2]
[Note 2: 2 Papers of the Continental Congress, No. 20, II, p. 333, in the writing of Mr. John Brown. The reference of this motion and the address of the people of Kentucky to a committee of the whole to sit on March 4, 1788, is entered in the Committee Book, Papers of the Continental Congress, No. 190, p. 186. The committee reported on June 2 and the matter was acted on July 3, 1788. See March 4, May 30, June 3, and July 2, 1788.]
Resolved that the United States in Congress Assembled do approve and ratify of the Compact solemnly entered into between the State of Virginia and the District of Kentucky for the erection of the said District into a Seperate and Independent Member of the federal Union on the Terms and Conditions proposed into two Acts passed by the Legislature of Virginia the one at their Session in October 1785 entitled "An Act concerning the erection of the District of Kentucky into an Independent State" the other at their Session in October 1786 entitled "An Act making further provision for the erection of the District of Kentucky into an Independent State" And Acceeded to by a Convention held in the said District on the 22d . of September 1787.
Resolved that the Adress and Resolutions from the District of Kentucky together with the Acts of the Legislature of Virginia therein Specified be refered to a Committee ofMembers to
Page 73 | Page image
prepare and report to Congress the form of an Ordinance for carrying into effect the purposes therein contained.
Ordered That the said Address and motion be referred to a comee . of the whole to sit on tuesday next.
[Report of Board of Treasury on emission of money1]
[Note 1: 1 Papers of the Continental Congress, No. 139, pp. 599--601, read February 29, 1788. The enclosed copies, nos. 1--11, are between pp. 605 and 657. The covering letter of the Board, also read, is in Papers of the Continental Congress No. 140, I, p. 467.]
Board of Treasury,
Feby 29th . 1788.
The Board of Treasury to whom was referred a Motion2 of the Honorable Delegates from the State of Maryland, made in pursuance of Instructions from the Legislature of that State,
[Note 2: 2 See February 19, 1788.]
Beg Leave to Report to Congress the following Official Documents relative to the Negotiation, which is the Object of the said Instructions Vizt .
From a Candid Investigation of this Subject, it will appear,
Page 74 | Page image
and that an Act of the Legislature of that State, past Subsequent to the Contract, (and which of Course this Board could neither foresee or promote) produced that Rise in the Value of that money, which the Legislature of Maryland seems to think Injurious to the State, and too beneficial to the Contractors.
The Board beg Leave further to Inform Congress, in Obedience to their Order,
The Board conscious of having acted in this Transaction, in the Manner which they conceived for the best Interest of the United States, Submit the whole to the Judgment of the United States.
Samuel Osgood
Walter Livingston
[Report of Board of Treasury on memorial of J. Woods1]
[Note 1: 1 Papers of the Continental Congress, No. 138, II, pp. 573--576, read February 29, 1788. The covering letter of the Board, also read, is in Papers of the Continental Congress, No. 140, I, p. 459. Acted on May 15, 1788. See February 22, May 13 and June 13, 1788.]
The Board of Treasury to whom was referred the Memorial of John Woods,
Beg leave to Report
That an Account of Services and Expences stated by the Memorialist has been some time since exhibited to this Board, Amounting to Seventeen hundred, and eighty Dollars.
That on this Account the Memorialist charges no less a Sum than 880 Dollars for Horses said to be stolen from him, whilst on his route to Senecca Old Town, with the Choctaw Indians in the Year 1785; but although the same was exhibited to the Commissioners for holding Treaties in that Year with the Southern Nations; it appears from their Report and Accounts in this Office, that there is every reason to suppose, the Horses said to be stolen, were bought by Mr . Woods for the purpose of Traffick with the Indians.
That Mr . Woods has however received from the Commissioners on the Account above stated, Four hundred and eighteen Dollars, and that there has since been paid to him in consequence of the Act2 of
[Note 2: 2 See Journals, vol. XXXII, pp. 354--355.]
Page 75 | Page image
Congress of the 18th . of July last the Sum of One thousand and twenty Dollars and ten ninetieths. The Board are clearly of opinion that the above Sums received by Mr . Woods are full compensation for any just Claim he may have against the United States for his Service and Expences in conducting Indians; and that (if the state of the Revenues was far more flourishing than it is at present) it has become absolutely necessary to put an effective Bar to all claims for contingent Services in the Indian Department which are founded on no juster principles, or supported on no better Vouchers than those of the Memorialist.
Under these circumstances they submit to the consideration of Congress, the following Resolve
That the Sum of 1587 30/90ths. Dollars heretofore paid to John Woods for his Service and Expences in attending Indians in the Years 1785 and 1787 be in fun compensation of his Claims and demands whatsoever against the United States, for the purposes aforesaid.
All which is humbly Submitted.
Samuel Osgood
Walter Livingston1
February 28th . 1788.
[Note 1: 1 February 29, 1788. According to the Committee Book, Papers of the Continental Congress, No. 190, p. 186, the following committee was appointed:
Mr. Jeremiah Wadsworth, Mr. Samuel Allyne Otis, Mr. Nathan Dane, Mr. Alexander Hamilton and Mr. Dyre Kearny on a letter of Isaac Roosevelt, October 25, 1787, with the award of the referees, received (read) February 29, 1788, regarding claims of contractors at West Point. Report rendered March 25, 1788. According to the Despatch Book, Papers of the Continental Congress, No. 185, IV, p. 28, these papers were filed with the reports of committees on the Treasury Department.]
PREVIOUS SECTION .. NEXT SECTION .. NAVIGATOR
| PREVIOUS | NEXT | NEW SEARCH |