Addenda: July 1686

Calendar of State Papers Colonial, America and West Indies: Volume 12 1685-1688 and Addenda 1653-1687. Originally published by Her Majesty's Stationery Office, London, 1899.

This free content was digitised by double rekeying. All rights reserved.

'Addenda: July 1686', in Calendar of State Papers Colonial, America and West Indies: Volume 12 1685-1688 and Addenda 1653-1687, (London, 1899) pp. 654-655. British History Online https://www.british-history.ac.uk/cal-state-papers/colonial/america-west-indies/vol12/pp654-655 [accessed 19 April 2024]

July 1686

July 1. 2,136. Minutes of Council of New England. Edward Randolph sworn as Secretary, and John Usher sworn Treasurer Adjourned to 8th. [Col. Entry Bk., Vol. LXIV., pp. 37, 38.]
July 8. 2,137. Minutes of Council of New England. Sundry petitions read and orders thereupon. Order for taking off the seizure of the ketch Prosperous. Order for removal of gunpowder stored in Boston to some safe place. The King's letter as to Edward Gove read. [Col. Entry Bk., Vol. LXIV., pp. 39–41.]
July 12. 2,138. Minutes of Council of New England. On reading the King's letter of 12 April, ordered that Edward Gove's lands be ascertained and restored to him. Phesant Eastwick appointed Provost-Marshal of New Hampshire. Order granting a petition for allowance of purchases made from Indians on the Merrimac river. Captain George, R.N. appeared and a paper was read respecting his affront to Edward Randolph. Order for admission of French Protestants to reside in the country in taking the oath of allegiance. [Col. Entry Bk., Vol. LXIV., pp. 41–44.]
July 20. 2,139. Minutes of Council of New England. Agreed to consider the question of Cambridge College on the 23rd; Mr. Mather to attend. Order for a letter to the late recorder of Maine to deliver up the records of that province. Sunday received orders.
July 21. 2,140. A letter to be taken by Major Pyncheon and Wait Winthrop to Connecticut, asking for as many as possible of the Council to be convened at Hartford the 3rd August.
July 22. 2,141. Order prohibiting the export of corn or grain, and for payment of arrears of rates. An order of 1671 made by the select men of Boston concerning the storage of gunpowder confirmed. [Col. Entry Bk., Vol. LXIV., pp. 45–51.]
July 25. 2,142. Minutes of Council of New England. Major Richards, Simon Lynds, and Captain Hammond, appointed a committee to examine Mr. Danforth's accounts as steward of Cambridge College.
July 26. 2,143. Simon Lynds and John Richards sworn as assistant judges for the next Court of Pleas. Oath to be administered to attorneys before they be admitted as such in Court. John Hincks appointed captain of the fort at Great Island. Richard Waldern, jun., to be Clerk of the County Court, and Edward Randolph's deputy in New Hampshire. Order that the contribution-money collected in Mr. Ratcliffe's church be applied wholly to his maintenance. Major Richards and the captains of companies at Boston presented a paper as to military orders. William Stoughton appointed judge of the County Courts.
July 27. 2,144. Order for Major Pyncheon and Mr. Winthrop to be paid each ten pounds for their journey to Hartford. Three persons, who failed to observe the appointed day of humiliation, summoned to appear before the Council. [Col. Entry Bk., Vol. LXIV., pp. 51–56.]
July 30. 2,145. Minutes of Council of New England. The three men summoned for not observing the day of humiliation appeared, and shewing past evidence of disaffection in their defence were ordered to take the oath of allegiance, on pain of imprisonment, which after some demur they did. Order that Boston, Salem, Ipswich, and Great Island, shall be the only ports of entry.
July 31. Order for summoning witnesses in a criminal case. [Col. Entry Bk., Vol. LXIV., pp. 56–58.]