clear space clear space clear space white space
A
 r c h i v e s   o f   M a r y l a n d   O n l i n e
  Maryland State Archives | Index | Help | Search search for:
clear space
white space
Somerset County Judicial Records, 1760-1763
Volume 543, Page 196   View pdf image
 Jump to  
  << PREVIOUS  NEXT >>
clear space clear space clear space white space
     November Court              1762                 196
John Michel
@    Somerset fst you John Michel Peter Magee and Richd Waller do confess judgement to John Mitchel for the sum of thirty
John Magee    four shillings and Ten pence Debt and two shillings and six pence cost of Warrant which sum was Recovered by the
said John Mitchel against John Magee on the 13th Day of November 1762 in the county afd. before me the subscriber the said
sum of one pound seventeen shillings and four pence to be Levied on your Bodies Goods or Chatteles Lands or Tenements for
the use of the said John Mitchel in case the said John Magee shall not pay and satisfie to the said John Mitchel the said
sum of one pounds seventeen shillings and four pence so as aforesaid recovered against him with the adtional Cost thereon
on the Tenth day of February Next                                               Before Wm. Winder

Alexander Stuart
@    You Thomas Ackworth George Farrington & James Ackworth do confess Judgement to Alexander Stuart
Thomas Ackworth    for the sum of nine pounds fifteen Shillings and one penny current Money of Maryland and two hundred
and thirty five pounds of Tobacco which was Recovered by the said Alexander Stuart against Thomas Ackworth on the Thir
-teenth of June in the Year one thousand seven hundred sixty and Two in somerset county court the said Nine pounds
fifteen shillings and one penny Current Money of Maryland and Two hundred and Thirty Five pounds of Tobacco of your
Bodies goods and Chattles Lands of Tenements for the use of the said Alexander Stuart the said Nine pounds fifteen shil
-lings and one penny current money of Maryland and Two hundred and Thirty five pounds of Tobacco so as afd. Recovered
against him with the additional Coasts thereon on the Tenth day of February Next
Taken and acknowledged the 22d Day of Janry Anno Dom. 1763       Before    Ephm King

   Ths. Jones

Michael Taylor
@    You Britain Powel Elias White and Fenton Catlin do confess Judgement to Michael Taylor
Britain Powell    for the sum of twenty nine pounds seven shillings and four Pence halfpenny current money
of Maryland And three hundred and Nine pounds of Tobacco which was Recovered by the said Michael Taylor
against Britain Powell on the seventeenth day of August in the year one thousand seven hundred sixty and Two
                                                                                                                    halfpenny
in somerset county court the said Twenty nine pounds seven shillings & four pence ^ current money of Mary
-land and three hundred and nine pounds of Tobacco to be levied of your bodies Goods or Chattels Lands or Tenemen
-ts for the use of the said Michael Taylor the said Twenty nine pounds seven shillings and four pence currency as
afd. and three hundred and nine pounds of Tobacco so as afd. Recovered against him with the additional Costs there
-on the Tenth day of February next    Ths Jones
Taken & acknowledged the Seventh day of September Anno Dom. 1762    Before    Thos. Holbrook

                       To the Worshipfull Court
There was a order by your Worships five years agone for to Revewe a Road at the petition of Jebus Pitt we the subscribers
Being upon the said Road allows it is as good as the former it was agreed by the company to take it as good and suficent but by
neglect of not making a Return thought fit to offer this to your Worships Given from under our hands this 12th day of Novem
-ber 1762                                                                                               James Nairne

   Caleb Milbourn Ser

April 10th 1762    Thomas Summers and Ann his Wife adminisrs of Esau Boston Dr    Somerset
To the Deceaseds Estate then accounted for                                                      ?71..2..3 1/2    By disbursements allowed Including    ?    S    d
George Wilson    Representatives to receive the above Ballance as certi    the Widows thirds    31..11..7 1/4
        &                   Sureties    -fied by the Deputy commissary ar Jesse Boston, Jacob    Ballance due to be secured according
Thomas Marshall    Boston, Mary, Martha, Ephraim, and David which is    To Law    39..10..8 1/4
to each ?6..1..9 1/4                pr Ordr Jno. Davidge Reg cCarR
?71..2..3 1/2

Thomas Dashiell Appointed Constable of Nanticoke Hundred for the Ensuing Year

Joseph Scroggin Appointed Constable of Wocomico Hundred for the Ensuing Year

Francis Roberts Appointed Constable of Muny Hundred for the Ensuing Year

William Pollit Appointed Constable of Manokin Hundred for the Ensuing Year

Isaac Coulbourn Appointed Constable of Annamessex hundred for the Ensuing Year

Samuel Addams Appointed Constable of Pocomoke hundred for the Ensuing Year

Messrs. Arnold Elzey and Nehemiah King Appointed presmasters for the Ensuing Year


 

clear space
clear space
white space

Please view image to verify text. To report an error, please contact us.
Somerset County Judicial Records, 1760-1763
Volume 543, Page 196   View pdf image
 Jump to  
  << PREVIOUS  NEXT >>


This web site is presented for reference purposes under the doctrine of fair use. When this material is used, in whole or in part, proper citation and credit must be attributed to the Maryland State Archives. PLEASE NOTE: The site may contain material from other sources which may be under copyright. Rights assessment, and full originating source citation, is the responsibility of the user.


Tell Us What You Think About the Maryland State Archives Website!



An Archives of Maryland electronic publication.
For information contact mdlegal@mdarchives.state.md.us.

©Copyright  October 10, 2023
Maryland State Archives