Addenda: May 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: May 1686', in Calendar of State Papers Colonial, America and West Indies: Volume 12 1685-1688 and Addenda 1653-1687, (London, 1899) pp. 652-653. British History Online https://www.british-history.ac.uk/cal-state-papers/colonial/america-west-indies/vol12/pp652-653 [accessed 26 April 2024]

May 1686

May 25. 2,129. Minutes of Council of New England. The King's Commission read and the President and Council sworn. The President's speech. Proclamation of the new Government. Commissions of the peace for Boston, Middlesex, and Essex. Giles Dyer appointed receiver of the duties on wines. Order for the proclamation to be sent to every town.
May 26. Order for a Court of Pleas to be held on the last Tuesday in July, and for an oath to be taken by justices of the peace. Commissions of the peace for Maine and New Hampshire. Order as to the trial and appeal in case of causes involving less than forty shillings. William Stoughton chosen Deputy President. Order for military commissions to be prepared. Letter to the Governor of Bermuda in favour of Anthony Haywood.
May 27. Courts of Pleas appointed, with their times, places, and orders.
May 28. Orders as to legal procedure, records, wills, etc. John Usher appointed Treasurer. Commissions for several justices of the peace delivered to Richard Smith.
May 29. Orders for Messrs. Lynd, Sheafe, and Nowell to attend the Council. Further regulations as to legal procedure. [Col. Entry Bk., Vol. LXII., pp. 1–15.]