Select Item below to DOWNLOAD - Once item is selected, right click and choose 'save as'
The National Park Service is committed to making its electronic and information technologies accessible to individuals with disabilities.
If you require assistance or wish to report an issue related to the accessibility of any content on this website, please email NPGallery@nps.gov
Proceedings from the annual meeting of the stockholders of the Seneca County North Jury District Association for the Improvement of Stock
Seneca County North Jury District Association for the Improvement of Stock
04/01/1837
On front of document:
"At the annual Meeting of the Share holders of the Seneca County North Jury District Association for improvement of Stock &c at the Eagle Tavern April 1st 1837. R.P. Hunt Esqr. was appointed chairman & J. W. Bacon Secretary –Resolved That the Association proceed to the settlement of the accounts of the Treasurer of the Committee on Stock –Resolved that the resolution of the Com. on stock in May last allowing each share holder the services of the Bull to one Cow (instead of two as fixed by the share holders at their preceeding annual meeting) be approved & sanctioned by this meeting –Resolved That the services of the Bull be continued at two dollars for a Calf and in all instances the money be paid at the time of putting the Cow. Each share holder however, to be entitled to one calf free of expense –Resolved That this meeting proceed to make a contribution, to contitute a fund to be awarded in premiums for the best calves & yearlings raised from the Stock owned by the association & that the same be continued at subsequent meetings – Where upon $23 was raised under this resolution. Resolved That a Com. of seven be appointed whose duty it shall be to report at the adjourned meeting of this association the draft of a constitution & Bye laws for an Agricultural and Horticultural Association for this county –Resolved That Saml Clark, G. V. Sackett, R.P. Hunt, S.J. Bayard, W J Dell, Franklin Rogers & J.W. Bacon constitute the Com. under the last resolution –Resolved That the following Gentlemen be appointed Officers of the Aƒsociation for the ensuing year To Wit:
[begin list] G V Sackett - President
R P Hunt –Treasurer
" "
On back of document:
" J.W. Bacon – Secretary
Isreal Lisk
James Stewart
Franklin Rogers
Ephraim Chapin &
G.V. Sacket } Com. on Stock [end list]
Resolved That this meeting be adjourned to Saturday the 24th June next at one Oclk P.M. at this place – That notice of the same be published in each of the newspapers printed in this Co & that all persons interested in the prosperity of the Agricultural & Horticultural interests of the County & of the breeding of improved Stock be invited to attend & to exhibit on that day any stock they may see fit. [on side of page] Report of Stock Association 4mo 1st 1837"
Content Location: Seneca County, NY
Women's Rights National Historical Park, Seneca County, New York
Latitude: 42.9025993347168, Longitude: -76.8444976806641

Women's Rights National Historical Park, Code: WORI
Organization: US National Park Service
Role: Curator
Address: Women's Rights National Historical Park, 136 Fall Street Seneca Falls, NY 13148
Email: https://www.nps.gov/wori/contacts.htm

U.S. National Park Service
Public Can View
Public domain
Permission must be secured from individual copyright owners to reproduce any copyrighted materials contained within this website.
WORI_20644-BX03-Fl21-Doc_08.pdf
Part of Series I. Richard Pell Hunt D. Organizations
Transcript 31.3 huntco~1.doc
Document
2020/08/11
surrogate (hi res)
WORI Collection Storage
Wednesday, August 19, 2020 3:55:22 PM
Wednesday, August 19, 2020 3:55:22 PM
pdf
5.5 MB
1103
79984d4ff61e418dacb4bc3cb21e9eb5
Historic